Kentucky Business directory - Page 606

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: 1370241

Principal Office: 1610 Grandview Dr, Hebron, KY 41048

Date formed: 07 Jun 2024

Organization Number: 1370242

Principal Office: 1749 Wilson Ave, Louisville, KY 40210

Date formed: 07 Jun 2024

Organization Number: 1370238

Principal Office: 1100 Donner Drive, Florence, KY 41042

Date formed: 07 Jun 2024

Organization Number: 1370243

Principal Office: 8764 KY HWY 1770, Stanford, KY 40484

Date formed: 07 Jun 2024

Organization Number: 1370235

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

Date formed: 07 Jun 2024

Organization Number: 1370236

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

Date formed: 07 Jun 2024

Organization Number: 1370232

Principal Office: Po Box 19859, Louisville, KY 40259

Date formed: 07 Jun 2024

Organization Number: 1370239

Principal Office: 1662 Tom Taylor Rd, Murray, KY 42071

Date formed: 07 Jun 2024

Organization Number: 1370229

Principal Office: 768 Pride Ave, Madisonville, KY 42431

Date formed: 07 Jun 2024

Organization Number: 1370227

Principal Office: 202 Victoria Way, Georgetown, KY 40324

Date formed: 07 Jun 2024

Organization Number: 1370228

Principal Office: 768 Pride Ave, Madisonville, KY 42431

Date formed: 07 Jun 2024

Organization Number: 1370050

Principal Office: 3029 RT 850, DAVID, KY 41616

Date formed: 07 Jun 2024

Organization Number: 1400299

Principal Office: 800 3rd Ave Frnt A Pmb 1329, New York, NY 10022

Date formed: 06 Jun 2024

Organization Number: 1370217

Principal Office: 110 mallard point ct, Georgetown , KY 40324

Date formed: 06 Jun 2024

Organization Number: 1370185

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

Date formed: 06 Jun 2024

Organization Number: 1370187

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

Date formed: 06 Jun 2024

Organization Number: 1370186

Principal Office: 1309 Coffeen Avenue STE 1200, Sheridan , WY 82801

Date formed: 06 Jun 2024

Organization Number: 1370184

Principal Office: 164 Ridge Brook Dr, Mount Washington, KY 40047

Date formed: 06 Jun 2024

Organization Number: 1370113

Principal Office: 3436 Davis Br, Catlettsburg, KY 41129

Date formed: 06 Jun 2024

Organization Number: 1370135

Principal Office: 3128 Sunfield Cir, Louisville, KY 40241

Date formed: 06 Jun 2024

Organization Number: 1370109

Principal Office: 7793 Bloomfield Road , Bardstown, KY 40004

Date formed: 06 Jun 2024

Organization Number: 1370114

Principal Office: 4235 Shelby Ln, Lexington, KY 40515

Date formed: 06 Jun 2024

Organization Number: 1370078

Principal Office: 2134 NICHOLASVILLE RD STE 7, LEXINGTON, KY 40503

Date formed: 06 Jun 2024

Organization Number: 1370104

Principal Office: 4235 Shelby Ln, Lexington, KY 40515

Date formed: 06 Jun 2024

Organization Number: 1384979

Principal Office: 500 W 13TH STREET, FORT WORTH, TX 76102

Date formed: 06 Jun 2024

Organization Number: 1371563

Principal Office: 1 Allied Drive, Suite 1715, Little Rock, AR 72202

Date formed: 06 Jun 2024

Organization Number: 1371247

Principal Office: 9182 DuPont pl, wellington, FL 33414

Date formed: 06 Jun 2024

Organization Number: 1370288

Principal Office: 4528 Bishop Lane, Louisville, KY 40218

Date formed: 06 Jun 2024

Organization Number: 1370162

Principal Office: 7587 Elkhorn Crk, Ashcamp, KY 41512

Date formed: 06 Jun 2024

Organization Number: 1370223

Principal Office: 9409 Doral Court Apt 5, louisville, KY 40220

Date formed: 06 Jun 2024

Organization Number: 1370225

Principal Office: 9219 cavelcade avenue, Louisville, KY 40272

Date formed: 06 Jun 2024

Organization Number: 1370219

Principal Office: 104 Daventry Lane, Louisville, KY 40223

Date formed: 06 Jun 2024

Organization Number: 1370218

Principal Office: 111 Meadow Lark Trl, Georgetown, KY 40324

Date formed: 06 Jun 2024

Organization Number: 1370224

Principal Office: 7801 Appleview Ln, Louisville, KY 40228

Date formed: 06 Jun 2024

Organization Number: 1370220

Principal Office: PO Box 703, Gray, KY 40734

Date formed: 06 Jun 2024

Organization Number: 1370222

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 06 Jun 2024

Organization Number: 1370209

Principal Office: 2546 Knightsbridge Ln, Lexington, KY 40509

Date formed: 06 Jun 2024

Organization Number: 1370198

Principal Office: 625 S L Rogers Wells Blvd, Glasgow, KY 42141

Date formed: 06 Jun 2024

Organization Number: 1370208

Principal Office: 427 Wysteria Village Dr, Florence, KY 41042

Date formed: 06 Jun 2024

Organization Number: 1370206

Principal Office: 1112 Beal Rd, Hardin, KY 42048

Date formed: 06 Jun 2024

Organization Number: 1370200

Principal Office: 493 Joseph Bryan Way, Lexington, KY 40514

Date formed: 06 Jun 2024

Organization Number: 1370205

Principal Office: 10670 Cheshire Ridge Dr, Florence, KY 41042

Date formed: 06 Jun 2024

Organization Number: 1370204

Principal Office: 99 free henry ford road , lot 1, MADISONVILLE, KY 42431

Date formed: 06 Jun 2024

Organization Number: 1370201

Principal Office: 1905 Clearfork Rd, Hazard, KY 41701

Date formed: 06 Jun 2024

Organization Number: 1370199

Principal Office: 7762 Arcadia Blvd, Alexandria, KY 41001

Date formed: 06 Jun 2024

Organization Number: 1370196

Principal Office: 226 Logan Ave , Stanford, KY 40484

Date formed: 06 Jun 2024

Organization Number: 1370188

Principal Office: The Edge Business Center, Suite 226, 1100 Our Lady Way, Ashland, KY 41101

Date formed: 06 Jun 2024

Organization Number: 1370191

Principal Office: 3888 Winthdrop Drive, Lexington, KY 40514

Date formed: 06 Jun 2024

Organization Number: 1370195

Principal Office: 1099 Legion Park Road, Greensburg, KY 42743

Date formed: 06 Jun 2024

Organization Number: 1370192

Principal Office: 2600 Hc Mathis Dr, Paducah, KY 42001

Date formed: 06 Jun 2024