Kentucky Business directory - Page 600

by counties

Adair County Allen County Anderson County Ballard County Barren County Bath County Bell County Boone County Bourbon County Boyd County Boyle County Bracken County Breathitt County Breckinridge County Bullitt County Butler County Caldwell County Calloway County Campbell County Carlisle County Carroll County Carter County Casey County Christian County Clark County Clay County Clinton County Crittenden County Cumberland County Daviess County Edmonson County Elliott County Estill County Fayette County Fleming County Floyd County Franklin County Fulton County Gallatin County Garrard County Grant County Graves County Grayson County Green County Greenup County Hancock County Hardin County Harlan County Harrison County Hart County Henderson County Henry County Hickman County Hopkins County Jackson County Jefferson County Jessamine County Johnson County Kenton County Knott County Knox County Larue County Laurel County Lawrence County Lee County Leslie County Letcher County Lewis County Lincoln County Livingston County Logan County Lyon County Madison County Magoffin County Marion County Marshall County Martin County Mason County McCracken County McCreary County McLean County Mccracken County Meade County Menifee County Mercer County Metcalfe County Monroe County Montgomery County Morgan County Muhlenberg County Nelson County Nicholas County Ohio County Oldham County Owen County Owsley County Pendleton County Perry County Pike County Powell County Pulaski County Robertson County Rockcastle County Rowan County Russell County Scott County Shelby County Simpson County Spencer County Taylor County Todd County Trigg County Trimble County Union County Warren County Washington County Wayne County Webster County Whitley County Wolfe County Woodford County
Found 1156261 companies

Organization Number: 1370667

Principal Office: 212 N. 2nd Street, Richmond, KY 40475

Date formed: 10 Jun 2024

Organization Number: 1370671

Principal Office: 4845 U S Highway 127 North, Russell Springs, KY 42642

Date formed: 10 Jun 2024

Organization Number: 1370664

Principal Office: 212 N. 2nd Street, Richmond, KY 40475

Date formed: 10 Jun 2024

Organization Number: 1370663

Principal Office: 212 N. 2nd Street, Richmond, KY 40475

Date formed: 10 Jun 2024

Organization Number: 1370659

Principal Office: 410 Filter Plant Rd, Franklin, KY 42134

Date formed: 10 Jun 2024

Organization Number: 1370660

Principal Office: 302 Maple St, Eddyville, KY 42038

Date formed: 10 Jun 2024

Organization Number: 1370658

Principal Office: 3018 Rockaway Dr, Louisville, KY 40216

Date formed: 10 Jun 2024

Organization Number: 1370661

Principal Office: 519 E 18th Street, Covington, KY 41014

Date formed: 10 Jun 2024

Organization Number: 1370655

Principal Office: 2081 Harrodsburg Road, Lexington, KY 40504

Date formed: 10 Jun 2024

Organization Number: 1370657

Principal Office: SW 677 US 25W, WILLIAMSBURG, KY 40965

Date formed: 10 Jun 2024

Organization Number: 1370652

Principal Office: 312 South 4th Street, Louisville, KY 40202

Date formed: 10 Jun 2024

Organization Number: 1370651

Principal Office: 685 Piney Grove Rd, Somerset, KY 42501

Date formed: 10 Jun 2024

Organization Number: 1370648

Principal Office: Sandra Chambers-Collins, 107 Jonathan Path, Georgetown, KY 40324

Date formed: 10 Jun 2024

Organization Number: 1370643

Principal Office: 12262 Gaines Way, Walton, KY 41094

Date formed: 10 Jun 2024

Organization Number: 1370642

Principal Office: 2204 Stannye Dr, Louisville, KY 40222

Date formed: 10 Jun 2024

Organization Number: 1370644

Principal Office: 1506 Benson Avenue, Bowling Green, KY 42104-3226

Date formed: 10 Jun 2024

Organization Number: 1370637

Principal Office: 573 Seattle Drive, Lexington, KY 40503

Date formed: 10 Jun 2024

Organization Number: 1370641

Principal Office: 1890 Star Shoot Pkwy Ste 170309, Lexington, KY 40509

Date formed: 10 Jun 2024

Organization Number: 1370636

Principal Office: 1518 Clovernook Dr, Elsmere, KY 41018

Date formed: 10 Jun 2024

Organization Number: 1370638

Principal Office: 131 Sharpsburg Rd, Sharpsburg, KY 40374

Date formed: 10 Jun 2024

Organization Number: 1370632

Principal Office: 110 TOWNSEND DR, SLAUGHTERS , KY 42456

Date formed: 10 Jun 2024

Organization Number: 1370633

Principal Office: 1717 Dixie Hwy. Suite 430, Ft. Wright, KY 41011

Date formed: 10 Jun 2024

Organization Number: 1370627

Principal Office: 3961 Ky 30 W, Booneville, KY 41314

Date formed: 10 Jun 2024

Organization Number: 1370629

Principal Office: 5012 EAST MANSLICK ROAD, LOUISVILLE, KY 40219

Date formed: 10 Jun 2024

Organization Number: 1370622

Principal Office: 8913 Stone Green Way Suite 101, Louisville, KY 40220

Date formed: 10 Jun 2024

Organization Number: 1370628

Principal Office: 3961 Ky 30 W, Booneville, KY 41314

Date formed: 10 Jun 2024

Organization Number: 1370626

Principal Office: 1517 Nicholasville Rd Ste 401, Lexington, KY 40503

Date formed: 10 Jun 2024

Organization Number: 1370625

Principal Office: 553 Long Acre Ln, Yardley, PA 19067

Date formed: 10 Jun 2024

Organization Number: 1370616

Principal Office: 16467 Griffin Graves Crk Rd, Henderson, KY 42420

Date formed: 10 Jun 2024

Organization Number: 1370611

Principal Office: 12105 Cloverdale Drive, Goshen, KY 40026

Date formed: 10 Jun 2024

Organization Number: 1370613

Principal Office: 10501 Croetto Way,apt 52, Rancho Cordova, CA 95670

Date formed: 10 Jun 2024

Organization Number: 1370614

Principal Office: 12105 Cloverdale Drive, Goshen, KY 40026

Date formed: 10 Jun 2024

Organization Number: 1370610

Principal Office: 212 N. 2nd St. STE 100, Richmond, KY 40475

Date formed: 10 Jun 2024

Organization Number: 1370612

Principal Office: 4655 Lebanon Rd, Danville, KY 40422

Date formed: 10 Jun 2024

GMW, LLC Active

Organization Number: 1370608

Principal Office: 1524 Trammel Boyce Rd, Scottsville, KY 42164

Date formed: 10 Jun 2024

Organization Number: 1370603

Principal Office: 1826 Broad Street, PADUCAH, KY 42003

Date formed: 10 Jun 2024

Organization Number: 1370607

Principal Office: 37 N Anthem LN , Elizabethtown , KY 42701

Date formed: 10 Jun 2024

Organization Number: 1370604

Principal Office: 1605 Golden Leaf Way, Louisville, KY 40245

Date formed: 10 Jun 2024

Organization Number: 1370605

Principal Office: 6002 Russellville Road, Bowling Green, KY 42101-7385

Date formed: 10 Jun 2024

Organization Number: 1370602

Principal Office: 2501 Cashel Court, Lexington, KY 40509

Date formed: 10 Jun 2024

Organization Number: 1370601

Principal Office: 864 Fairview Ave Ste C, Bowling Green, KY 42101

Date formed: 10 Jun 2024

Organization Number: 1370597

Principal Office: 17402 Robin Ln, Louisville, KY 40245

Date formed: 10 Jun 2024

Organization Number: 1370499

Principal Office: 11333 loudoun trace, louisville, KY 40241

Date formed: 10 Jun 2024

Organization Number: 1370498

Principal Office: 11333 loudoun trace, louisville, KY 40241

Date formed: 10 Jun 2024

Organization Number: 1370314

Principal Office: 1214 Waddy Road, Waddy, KY 40076

Date formed: 10 Jun 2024

Organization Number: 1370132

Principal Office: 175 SW 7TH STREET SUITE 1517-969, MIAMI, FL 33101

Date formed: 10 Jun 2024

Organization Number: 1357828

Principal Office: 9169 W State St # 2000, Garden City, ID 83714

Date formed: 10 Jun 2024

Organization Number: 1370593

Principal Office: 4138 Mount Zion Road , East Bernstadt , KY 40729

Date formed: 09 Jun 2024

Organization Number: 1370590

Principal Office: 501 Shipman Ln, Coxs Creek, KY 40013

Date formed: 09 Jun 2024

Organization Number: 1370592

Principal Office: 667 Greer Ln, Bardstown, KY 40004

Date formed: 09 Jun 2024