Kentucky Business directory - Page 605

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: 1370338

Principal Office: 104 S ANDERSON ST, CROFTON, KY 42217

Date formed: 07 Jun 2024

Organization Number: 1370337

Principal Office: 271 W. SHORT ST STE 410 #1153, LEXINGTON, KY 40507

Date formed: 07 Jun 2024

Organization Number: 1370336

Principal Office: 1330 S BROADWAY, LEXINGTON, KY 40504

Date formed: 07 Jun 2024

Organization Number: 1370333

Principal Office: 9590 Dover Road, Shelbyville, KY 40065

Date formed: 07 Jun 2024

Organization Number: 1370334

Principal Office: 975 Kelley Pike, Flemingsburg, KY 41041

Date formed: 07 Jun 2024

Organization Number: 1370330

Principal Office: 716 North Main Street, Beaver Dam, KY 42320

Date formed: 07 Jun 2024

Organization Number: 1370332

Principal Office: 285 Forest Hill Drive, Franklin, TN 37069

Date formed: 07 Jun 2024

Organization Number: 1370331

Principal Office: 8109 ALEXANDRIA PIKE SUITE 3 UNIT 1109, ALEXANDRIA, KY 41001

Date formed: 07 Jun 2024

Organization Number: 1370321

Principal Office: 120 Greenland Plaza Suite A, Grayson, KY 41143

Date formed: 07 Jun 2024

Organization Number: 1370317

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

Date formed: 07 Jun 2024

Organization Number: 1370312

Principal Office: 6800 Heritage Hills Court, Crestwood, KY 40014

Date formed: 07 Jun 2024

Organization Number: 1370315

Principal Office: 230 Pleasant Grove Church Rd, Hickory, KY 42051

Date formed: 07 Jun 2024

Organization Number: 1370316

Principal Office: 146 William Hill Ln, Jeff, KY 41751

Date formed: 07 Jun 2024

Organization Number: 1370305

Principal Office: 1949 Goldsmith Lane, Suite 103, Louisville, KY 40218

Date formed: 07 Jun 2024

Organization Number: 1370308

Principal Office: P.O. Box 162, Isom, KY 41824

Date formed: 07 Jun 2024

Organization Number: 1370303

Principal Office: 315 W Hill St Apt 301, Louisville, KY 40208

Date formed: 07 Jun 2024

Organization Number: 1370304

Principal Office: 120 Quinton Cout, Ste 214, Lexington, KY 40509

Date formed: 07 Jun 2024

Organization Number: 1370306

Principal Office: 615 Kathleen Ave Apt 2, Louisville, KY 40215

Date formed: 07 Jun 2024

Organization Number: 1370297

Principal Office: 953 Detroit Ave, Lexington, KY 40505

Date formed: 07 Jun 2024

Organization Number: 1370301

Principal Office: 5318 Barnes Drive, Louisville, KY 40219-2204

Date formed: 07 Jun 2024

Organization Number: 1370302

Principal Office: 2400 Irvin Cobb Drive, Paducah, KY 42003

Date formed: 07 Jun 2024

Organization Number: 1370293

Principal Office: 1736 E Main St, New Albany, IN 47150

Date formed: 07 Jun 2024

Organization Number: 1370294

Principal Office: 663 Glen Arvin Cir, Lexington, KY 40508

Date formed: 07 Jun 2024

Organization Number: 1370286

Principal Office: 187 Mitch McConnell Way, Bowling Green, KY 42101

Date formed: 07 Jun 2024

Organization Number: 1370289

Principal Office: Po Box 1114, Grayson, KY 41143

Date formed: 07 Jun 2024

ANIDA LLC Inactive

Organization Number: 1370290

Principal Office: 935 Austin Drive, Radcliff, KY 40160-9031

Date formed: 07 Jun 2024

Organization Number: 1370284

Principal Office: 745 Devonshire Dr, Owensboro, KY 42303

Date formed: 07 Jun 2024

Organization Number: 1370280

Principal Office: 1120 Turkeyfoot Rd., Unit A, Lexington , KY 40502

Date formed: 07 Jun 2024

Organization Number: 1370279

Principal Office: 1585 Moores Creek Church RD, Annville, KY 40402

Date formed: 07 Jun 2024

Organization Number: 1370275

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

Date formed: 07 Jun 2024

Organization Number: 1370274

Principal Office: 4436 Mayfield Hwy, Benton, KY 42025

Date formed: 07 Jun 2024

Organization Number: 1370272

Principal Office: 839 Ronda Sevilla Unit D, Laguna Woods, CA 92637

Date formed: 07 Jun 2024

Organization Number: 1370269

Principal Office: 4436 Mayfield Hwy, Benton, KY 42025

Date formed: 07 Jun 2024

Organization Number: 1370276

Principal Office: 4548 U.S. HIGHWAY 62, CALVERTY CITY, KY 42029

Date formed: 07 Jun 2024

Organization Number: 1370271

Principal Office: 2002 Silver Beach Road, Hartford, KY 42347

Date formed: 07 Jun 2024

Organization Number: 1370268

Principal Office: 3713 Parthenia Avenue, Louisville, KY 40215

Date formed: 07 Jun 2024

Organization Number: 1370270

Principal Office: 4436 Mayfield Hwy, Benton, KY 42025

Date formed: 07 Jun 2024

Organization Number: 1370267

Principal Office: 726 Settles Hollow Rd, Campbellsville, KY 42718

Date formed: 07 Jun 2024

Organization Number: 1370266

Principal Office: 2501 LITTLE HILLS LANE, LOUISVILLE, KY 40223

Date formed: 07 Jun 2024

Organization Number: 1370261

Principal Office: 8608 Loftingham Ct, Louisville, KY 40222

Date formed: 07 Jun 2024

Organization Number: 1370264

Principal Office: 13820 NE Airport Way Ste K524310, Portland, OR 97230

Date formed: 07 Jun 2024

Organization Number: 1370265

Principal Office: 2501 Cashel Court, Lexington, KY 40509

Date formed: 07 Jun 2024

Organization Number: 1370254

Principal Office: 86 Woodlock Dr, Morehead, KY 40351

Date formed: 07 Jun 2024

Organization Number: 1370259

Date formed: 07 Jun 2024

Organization Number: 1370260

Date formed: 07 Jun 2024

Organization Number: 1370257

Principal Office: 17001 Bowline View Trl, Louisville, KY 40245

Date formed: 07 Jun 2024

Organization Number: 1370258

Principal Office: 1419 Wurtele Ave, Louisville, KY 40208

Date formed: 07 Jun 2024

Organization Number: 1370255

Principal Office: 4507 Kingsley Dr., Louisville , KY 40229

Date formed: 07 Jun 2024

Organization Number: 1370249

Principal Office: 440 SQUIRES RD APT APT 11301, LEXINGTON, KY 40515

Date formed: 07 Jun 2024

Organization Number: 1370250

Principal Office: PO BOX 533, MANCHESTER, KY 40962

Date formed: 07 Jun 2024