Kentucky Business directory - Page 603

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: 1370325

Principal Office: 201 East College St, Mayfield, KY 42066

Date formed: 07 Jun 2024

Organization Number: 1370323

Principal Office: 155 Baker Dr Apt 117, Shelbyville, KY 40065

Date formed: 07 Jun 2024

Organization Number: 1370298

Principal Office: 100 Oak Grove Church Rd, Benton, KY 42025

Date formed: 07 Jun 2024

Organization Number: 1370295

Principal Office: 1518 Bee Creek Rd, Corbin, KY 40701

Date formed: 07 Jun 2024

Organization Number: 1370253

Principal Office: 9804 Willow Brook Circle, Louisville, KY 40223

Date formed: 07 Jun 2024

Organization Number: 1370252

Principal Office: 7310 SOUTHSIDE DR APT 3, LOUISVILLE, KY 40214

Date formed: 07 Jun 2024

Organization Number: 1370251

Principal Office: 1970 Midway Rd, Guston, KY 40142

Date formed: 07 Jun 2024

Organization Number: 1371681

Principal Office: 915 MEETING STREET, SUITE 600, NORTH BETHESDA, MD 20852

Date formed: 07 Jun 2024

Organization Number: 1370457

Date formed: 07 Jun 2024

Organization Number: 1370453

Principal Office: 236 Gleneagles way, Versailles, KY 40383

Date formed: 07 Jun 2024

Organization Number: 1370451

Principal Office: 44 Ness Court, Monticello, KY 42633

Date formed: 07 Jun 2024

Organization Number: 1370456

Date formed: 07 Jun 2024

Organization Number: 1370449

Principal Office: 1078 Tamworth Ln, Frankfort, KY 40601

Date formed: 07 Jun 2024

Organization Number: 1370447

Principal Office: 7063 Curtis Ave, Florence , KY 41042

Date formed: 07 Jun 2024

Organization Number: 1370448

Principal Office: 775 Sugar Creek Road, Grand Rivers, KY 42045

Date formed: 07 Jun 2024

Organization Number: 1370442

Principal Office: 838 Copelin Rd, White Mills, KY 42788

Date formed: 07 Jun 2024

Organization Number: 1370446

Principal Office: Coal bank rd, Sharon grove, KY 42280

Date formed: 07 Jun 2024

Organization Number: 1370440

Principal Office: 3037 Charleston Gardens Blvd, Lexington, KY 40515

Date formed: 07 Jun 2024

Organization Number: 1370437

Principal Office: 8118 Preston Hwy Ste 201, Okolona, KY 40219-3895

Date formed: 07 Jun 2024

Organization Number: 1370441

Principal Office: 15 Five Oaks Dr, Elizabethtown, KY 42701

Date formed: 07 Jun 2024

Organization Number: 1370428

Principal Office: 512 Ward Ave, Bellevue, KY 41073

Date formed: 07 Jun 2024

Organization Number: 1370436

Principal Office: 1800 Telluride lane, Louisville, KY 40223

Date formed: 07 Jun 2024

Organization Number: 1370439

Principal Office: 3324 Mount Foraker Dr, Lexington, KY 40515

Date formed: 07 Jun 2024

EAIO LLC Active

Organization Number: 1370435

Principal Office: 271 W. SHORT ST STE 410 #1147, LEXINGTON, KY 40507

Date formed: 07 Jun 2024

Organization Number: 1370433

Principal Office: 1546 Hutcherson Lane, Elizabethtown, KY 42701-8974

Date formed: 07 Jun 2024

Organization Number: 1370434

Principal Office: 5308 Lowerfield Dr Unit 202, Louisville, KY 40219

Date formed: 07 Jun 2024

Organization Number: 1370431

Principal Office: 9180 Fountain Run Road, Fountain Run, KY 42133

Date formed: 07 Jun 2024

Organization Number: 1370430

Principal Office: 11818 Beacon Ct, Louisville, KY 40299

Date formed: 07 Jun 2024

Organization Number: 1370429

Principal Office: 625 Hillrose Drive, Louisville, KY 40243

Date formed: 07 Jun 2024

Organization Number: 1370427

Principal Office: 2129 Old Shepherdsville Rd, Louisville, KY 40218

Date formed: 07 Jun 2024

Organization Number: 1370421

Principal Office: 87 westwind blvd , madisonville, KY 42431

Date formed: 07 Jun 2024

Organization Number: 1370422

Principal Office: 6710 Fenske Lane, Louisville , KY 40258

Date formed: 07 Jun 2024

Organization Number: 1370426

Principal Office: 101 E 1st St, Tompkinsville, KY 42167

Date formed: 07 Jun 2024

Organization Number: 1370423

Principal Office: 1024 Farmaway Dr, Bardstown, KY 40004

Date formed: 07 Jun 2024

Organization Number: 1370424

Principal Office: 926 Cherokee Rd, Louisville, KY 40204

Date formed: 07 Jun 2024

Organization Number: 1370419

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

Date formed: 07 Jun 2024

Organization Number: 1370415

Principal Office: 1265 Trent Ridge Rd, Morehead, KY 40351

Date formed: 07 Jun 2024

Organization Number: 1370417

Principal Office: 3570 Houston Antioch Rd, Paris, KY 40361

Date formed: 07 Jun 2024

Organization Number: 1370412

Principal Office: 1915 Clinton Pl E, Owensboro, KY 42301

Date formed: 07 Jun 2024

Organization Number: 1370410

Principal Office: 1165 Verona Mount Zion Rd, Dry Ridge, KY 41035

Date formed: 07 Jun 2024

Organization Number: 1370411

Principal Office: 7150 Shepherd Ln, Florence, KY 41042

Date formed: 07 Jun 2024

Organization Number: 1370407

Principal Office: 731 M St, Louisville, KY 40208

Date formed: 07 Jun 2024

Organization Number: 1370406

Principal Office: 102 Bayside Ct, Georgetown , KY 40324

Date formed: 07 Jun 2024

Organization Number: 1370399

Principal Office: 328 Harrison Street, Paducah, KY 42001

Date formed: 07 Jun 2024

Organization Number: 1370400

Principal Office: 5220 Monticello Ave, Louisville, KY 40218

Date formed: 07 Jun 2024

Organization Number: 1370404

Principal Office: 2028 FOX TRAIL DR, LAGRANGE, KY 40031

Date formed: 07 Jun 2024

Organization Number: 1370403

Principal Office: 7150 Shepherd Ln, Florence, KY 41042

Date formed: 07 Jun 2024

Organization Number: 1370401

Principal Office: 1302 Kremer Ave, Louisville, KY 40213

Date formed: 07 Jun 2024

Organization Number: 1370395

Principal Office: 110 village lane, Mt Washington , KY 40047

Date formed: 07 Jun 2024

Organization Number: 1370387

Principal Office: 2292 HWY 460 W, SALYERSVILLE, KY 41465

Date formed: 07 Jun 2024