Kentucky Business directory - Page 608

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: 1370099

Principal Office: PO BOX 910551, LEXINGTON, KY 40591

Date formed: 06 Jun 2024

Organization Number: 1370088

Principal Office: PO BOX 58743, LOUISVILLE, KY 40268

Date formed: 06 Jun 2024

Organization Number: 1370097

Principal Office: 200 Maynard Frk, Pikeville, KY 41501

Date formed: 06 Jun 2024

Organization Number: 1370089

Principal Office: 1300 Smyrna Lane, Lexington, KY 40513

Date formed: 06 Jun 2024

Organization Number: 1370087

Principal Office: 5722 Castle Hill Dr, 621, Indianapolis, IN 46250

Date formed: 06 Jun 2024

Organization Number: 1370094

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

Date formed: 06 Jun 2024

Organization Number: 1370093

Principal Office: 120 Roark Road, Leitchfield, KY 42754

Date formed: 06 Jun 2024

Organization Number: 1370061

Principal Office: 5426 Edmonton Road, Glasgow, KY 42141

Date formed: 06 Jun 2024

Organization Number: 1370082

Principal Office: 119 Georgia St, Winchester, KY 40391

Date formed: 06 Jun 2024

Organization Number: 1370086

Principal Office: 485 PIN OAK DRIVE, TAYLORSVILLE, KY 40071

Date formed: 06 Jun 2024

Organization Number: 1370085

Principal Office: 3616 LARKWOOD AVENUE, LOUISVILLE, KY 40212

Date formed: 06 Jun 2024

Organization Number: 1370080

Principal Office: 527 WELLINGTON WAY STE 120, LEXINGTON, KY 40503

Date formed: 06 Jun 2024

Organization Number: 1370077

Principal Office: 173 Sylvan Way, Lancaster, KY 40444

Date formed: 06 Jun 2024

Organization Number: 1370081

Principal Office: 426 CHAIR AVE, LEXINGTON, KY 40508

Date formed: 06 Jun 2024

Organization Number: 1370079

Principal Office: 248 Turkey Run Dr, Bowling Green, KY 42101

Date formed: 06 Jun 2024

Organization Number: 1370076

Principal Office: 2321 Sir Barton Way Ste 140, Lexington, KY 40509

Date formed: 06 Jun 2024

Organization Number: 1370073

Principal Office: 10677 Windbrook Court, Indepenence, KY 41051

Date formed: 06 Jun 2024

Organization Number: 1370074

Principal Office: 974 BRECKENRIDGE LN, LOUISVILLE, KY 40207

Date formed: 06 Jun 2024

Organization Number: 1370075

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

Date formed: 06 Jun 2024

Organization Number: 1370072

Principal Office: P.O. Box 594, White House, TN 37188

Date formed: 06 Jun 2024

Organization Number: 1370066

Principal Office: 57 Woodson Bend Resort, Bronston, KY 42518

Date formed: 06 Jun 2024

Organization Number: 1370069

Principal Office: 9707 Shelbyville Road, Louisville, KY 40223

Date formed: 06 Jun 2024

Organization Number: 1370068

Principal Office: 400 State Route 440, Mayfield, KY 42066

Date formed: 06 Jun 2024

Organization Number: 1370064

Principal Office: 2037 Lotts Creek Rd, Hazard, KY 41701

Date formed: 06 Jun 2024

Organization Number: 1370067

Principal Office: 428 Dieterle Drive South, Owensboro, KY 42303

Date formed: 06 Jun 2024

Organization Number: 1370063

Principal Office: 12639 Dixie Hwy, Walton, KY 41094

Date formed: 06 Jun 2024

Organization Number: 1370059

Principal Office: 1562 Black Diamond Rd, Corbin, KY 40701

Date formed: 06 Jun 2024

Organization Number: 1370062

Principal Office: 3896 Forest Green Dr, Lexington, KY 40517

Date formed: 06 Jun 2024

Organization Number: 1370054

Principal Office: 156 Scenic Drive, Bardstown, KY 40004

Date formed: 06 Jun 2024

Organization Number: 1370052

Principal Office: 1006 Breezy Ln, Berea, KY 40403

Date formed: 06 Jun 2024

Organization Number: 1370051

Principal Office: 2920 Polo Club Blvd Apt 2208, Lexington, KY 40509

Date formed: 06 Jun 2024

Organization Number: 1370053

Principal Office: 2240 Hammett Hill Rd, Bowling Green, KY 42101

Date formed: 06 Jun 2024

Organization Number: 1370055

Principal Office: 404 W Morrison St, Morgantown, KY 42261

Date formed: 06 Jun 2024

Organization Number: 1370046

Principal Office: 285 Wildrose Ln, Zoe, KY 41397

Date formed: 06 Jun 2024

Organization Number: 1370044

Principal Office: 9707 Shelbyville Road, Louisville, KY 40223

Date formed: 06 Jun 2024

Organization Number: 1370049

Principal Office: 7003 Chadwick Drive, Suite 287, Brentwood, TN 37027

Date formed: 06 Jun 2024

Organization Number: 1370047

Principal Office: Po Box 629, Corbin, KY 40702

Date formed: 06 Jun 2024

Organization Number: 1370048

Principal Office: 10606 Meeting Street , Prospect , KY 40059

Date formed: 06 Jun 2024

Organization Number: 1370045

Principal Office: 1060 Mackey Pike, Nicholasville, KY 40356

Date formed: 06 Jun 2024

Organization Number: 1370041

Principal Office: 292 Somerhill Ct, Somerset, KY 42503

Date formed: 06 Jun 2024

Organization Number: 1370036

Principal Office: 360 8th Ave Ste 320, Bowling Green, KY 42101

Date formed: 06 Jun 2024

Organization Number: 1370035

Principal Office: 613 Hutchison Rd, Paris, KY 40361

Date formed: 06 Jun 2024

Organization Number: 1370025

Principal Office: 1249 E. New Circle Road, Lexington, KY 40505

Date formed: 06 Jun 2024

Organization Number: 1370037

Principal Office: 7003 Chadwick Drive, Suite 287, Brentwood, TN 37027

Date formed: 06 Jun 2024

Organization Number: 1370027

Principal Office: 183 Church Hill Road, Barbourville, KY 40906

Date formed: 06 Jun 2024

Organization Number: 1370034

Principal Office: 5141 Windy Hollow Rd Lot 15, Owensboro, KY 42301

Date formed: 06 Jun 2024

Organization Number: 1370033

Principal Office: 293 TREVOR COURT, MT. WASHINGTON, KY 40047

Date formed: 06 Jun 2024

Organization Number: 1370029

Principal Office: 533 KINGSTON RD, WATER VALLEY, KY 42085

Date formed: 06 Jun 2024

Organization Number: 1370031

Principal Office: 3141 Warrenwood Wynd, Lexington, KY 40502

Date formed: 06 Jun 2024

Organization Number: 1370026

Principal Office: 3225 Mcleod Dr Ste 100, Las Vegas, NV 89121

Date formed: 06 Jun 2024