Kentucky Business directory - Page 607

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: 1370190

Principal Office: 206 east first street, Hardinsburg, KY 40143

Date formed: 06 Jun 2024

Organization Number: 1370194

Principal Office: 5412 CEDARWOOD DRIVE, LOUISVILLE, KY 40272

Date formed: 06 Jun 2024

Organization Number: 1370189

Principal Office: 6904 Curtis Way, Florence, KY 41042

Date formed: 06 Jun 2024

Organization Number: 1370193

Principal Office: 1801 Triplett St, Owensboro, KY 42303

Date formed: 06 Jun 2024

Organization Number: 1370181

Principal Office: 636 south 35th street, Louisville , KY 40211

Date formed: 06 Jun 2024

Organization Number: 1370176

Principal Office: 4548 SOUTH 2ND STREET, LOUISVILLE, KY 40214

Date formed: 06 Jun 2024

Organization Number: 1370179

Principal Office: 578 OLD UNION CHURCH RD, LONDON, KY 40744

Date formed: 06 Jun 2024

Organization Number: 1370175

Principal Office: 2516 Kirksey Rd, Murray, KY 42071

Date formed: 06 Jun 2024

Organization Number: 1370174

Principal Office: 109 Saint Clair St., Frankfort, KY 40601

Date formed: 06 Jun 2024

Organization Number: 1370178

Principal Office: 3797 EVERETTS DL, LEXINGTON, KY 40514

Date formed: 06 Jun 2024

Organization Number: 1370173

Principal Office: 312 S. FOURTH STREET, SUITE 700, LOUISVILLE, KY 40202

Date formed: 06 Jun 2024

Organization Number: 1370177

Principal Office: 403 E. THIRD ST, Lexington, KY 40508

Date formed: 06 Jun 2024

Organization Number: 1370169

Principal Office: 75 Anderson Rd, Phyllis, KY 41554

Date formed: 06 Jun 2024

Organization Number: 1370165

Principal Office: 1071 State Route 2533, Greenville, KY 42345

Date formed: 06 Jun 2024

Organization Number: 1370167

Principal Office: 123 garnet dr, nicholasville , KY 40356

Date formed: 06 Jun 2024

Organization Number: 1370164

Principal Office: 105 S. Main St., #550 SMB 65483, Hopkinsville, KY 42240

Date formed: 06 Jun 2024

Organization Number: 1370163

Principal Office: 4919 Liberty Rd, Columbia, KY 42728

Date formed: 06 Jun 2024

Organization Number: 1370161

Principal Office: Po Box 34757, Louisville, KY 40232

Date formed: 06 Jun 2024

Organization Number: 1370160

Principal Office: 3855 JENNY LN, ERLANGER, KY 41018

Date formed: 06 Jun 2024

Organization Number: 1370157

Principal Office: 617 Snowy Egret Way, Lexington, KY 40515

Date formed: 06 Jun 2024

Organization Number: 1370158

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

Date formed: 06 Jun 2024

Organization Number: 1370155

Principal Office: 128 Lynnwood Rd, Middlesboro, KY 40965

Date formed: 06 Jun 2024

Organization Number: 1370156

Principal Office: 6021 CARLTON WAY # 30, LOS ANGELES, CA 90028

Date formed: 06 Jun 2024

Organization Number: 1370153

Principal Office: 617 Snowy Egret Way, Lexington, KY 40515

Date formed: 06 Jun 2024

Organization Number: 1370149

Principal Office: 131 East Water Street, Richmond, KY 40475

Date formed: 06 Jun 2024

Organization Number: 1370154

Principal Office: 128 Lynnwood Rd, Middlesboro, KY 40965

Date formed: 06 Jun 2024

Organization Number: 1370151

Principal Office: 501 Ridge Dr, Cadiz, KY 42211-8681

Date formed: 06 Jun 2024

Organization Number: 1370150

Principal Office: 2708 Scottsville Rd Ste B, Bowling Green, KY 42104

Date formed: 06 Jun 2024

Organization Number: 1370144

Principal Office: 91 Tom Hackley Rd, Danville, KY 40422

Date formed: 06 Jun 2024

Organization Number: 1370148

Principal Office: 617 Snowy Egret Way, Lexington, KY 40515

Date formed: 06 Jun 2024

Organization Number: 1370139

Principal Office: 5701 Highway 577 W, Annville, KY 40402

Date formed: 06 Jun 2024

Organization Number: 1370141

Principal Office: 115 Cambron Ln, Raywick, KY 40060

Date formed: 06 Jun 2024

Organization Number: 1370143

Principal Office: 931 SHETLAND DRIVE, BOWLING GREEN, KY 42104

Date formed: 06 Jun 2024

Organization Number: 1370138

Principal Office: 12764 Liberty Rd, Elk Horn, KY 42733

Date formed: 06 Jun 2024

Organization Number: 1370136

Principal Office: 197 Old Woolen Mill Ln, Lexington, KY 40511

Date formed: 06 Jun 2024

Organization Number: 1370131

Principal Office: 525 Calhoun St, Beech Grove, KY 42327

Date formed: 06 Jun 2024

Organization Number: 1370098

Principal Office: 570 N MOHEGAN TRAIL, GEORGETOWN, KY 40324

Date formed: 06 Jun 2024

Organization Number: 1370133

Date formed: 06 Jun 2024

Organization Number: 1370124

Principal Office: 1969 Rams Run Rd, Shepherdsville, KY 40165

Date formed: 06 Jun 2024

Organization Number: 1370126

Principal Office: 771 Corporate Dr Ste 1050, Lexington, KY 40503

Date formed: 06 Jun 2024

Organization Number: 1370129

Principal Office: 8917 STONE GREEN WAY, LOUISVILLE, KY 40220

Date formed: 06 Jun 2024

Organization Number: 1370130

Principal Office: 4706 Braves Line, Louisville, KY 40272

Date formed: 06 Jun 2024

Organization Number: 1370119

Principal Office: 300 W. Short St., Ste. 100, Lexington, KY 40507

Date formed: 06 Jun 2024

Organization Number: 1370121

Principal Office: 305 Nobles Branch, Rowdy, KY 41367

Date formed: 06 Jun 2024

Organization Number: 1370118

Principal Office: 9201 Sprucedale Way Apt 4, Fern Creek, KY 40291

Date formed: 06 Jun 2024

Organization Number: 1370112

Principal Office: 1935 S Hurstbourne Parkway, Louisville , KY 40220

Date formed: 06 Jun 2024

Organization Number: 1370102

Principal Office: 2998 N Ridge Dr, Mount Sterling, KY 40353

Date formed: 06 Jun 2024

Organization Number: 1370117

Principal Office: 5206 Euclid Ave, Louisville, KY 40272

Date formed: 06 Jun 2024

Organization Number: 1370107

Principal Office: 203 Kendall Dr, Georgetown, KY 40324

Date formed: 06 Jun 2024

Organization Number: 1370110

Principal Office: 2105 Fort Harrods Dr, Lexington, KY 40513

Date formed: 06 Jun 2024