Kentucky Business directory - Page 609

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: 1370019

Principal Office: 9733 3rd Street Rd, Louisville, KY 40272

Date formed: 06 Jun 2024

Organization Number: 1370018

Principal Office: 638 W Main St Unit 1102, Lexington, KY 40508

Date formed: 06 Jun 2024

Organization Number: 1370021

Principal Office: 6103 Springhouse Farm Ln, Louisville, KY 40222

Date formed: 06 Jun 2024

Organization Number: 1370016

Principal Office: 2109 Talisman Road, Lexington, KY 40504-3206

Date formed: 06 Jun 2024

Organization Number: 1370017

Principal Office: 318 Bramton Rd, Louisville, KY 40207

Date formed: 06 Jun 2024

Organization Number: 1370015

Principal Office: 3102 Pine Straw Ct, Lexington, KY 40517

Date formed: 06 Jun 2024

Organization Number: 1370013

Principal Office: 7311 Autumn Bent Way, Crestwood, KY 40014

Date formed: 06 Jun 2024

Organization Number: 1370012

Principal Office: 6345 Strawberry Ln , Louisville, KY 40214

Date formed: 06 Jun 2024

Organization Number: 1370008

Principal Office: 3719 Wheeler Ave, Louisville, KY 40215

Date formed: 06 Jun 2024

Organization Number: 1370010

Principal Office: 1475 Pigeon Fork Rd, LAWRENCEBURG, KY 40342

Date formed: 06 Jun 2024

Organization Number: 1370011

Principal Office: 6011 Robinhood Lane, Louisville, KY 40219-1423

Date formed: 06 Jun 2024

Organization Number: 1370006

Principal Office: 212 N. 2ND ST, SUITE 100, RICHMOND, KY 40475

Date formed: 06 Jun 2024

Organization Number: 1370003

Principal Office: 6003 Tralee Lane, Louisville, KY 40219-4143

Date formed: 06 Jun 2024

Organization Number: 1370002

Principal Office: 225 KEENE MANOR CIRCLE, NICHOLASVILLE, KY 40356

Date formed: 06 Jun 2024

Organization Number: 1370004

Principal Office: 1725 Dixie Highway, Louisville, KY 40210-2313

Date formed: 06 Jun 2024

Organization Number: 1369998

Principal Office: 108 DAVENTRY LN, SUITE 201, LOUISVILLE, KY 40223

Date formed: 06 Jun 2024

Organization Number: 1370000

Principal Office: 9814 Northridge Dr, Valley Station, KY 40272

Date formed: 06 Jun 2024

Organization Number: 1370001

Principal Office: 9814 Northridge Dr, Valley Station, KY 40272

Date formed: 06 Jun 2024

Organization Number: 1369996

Principal Office: 6600 Bluffview Cir, Louisville, KY 40299

Date formed: 06 Jun 2024

Organization Number: 1369997

Principal Office: 11910 Joseph E. Schmiade Road, Independence, KY 41051

Date formed: 06 Jun 2024

Organization Number: 1369995

Principal Office: 4600 Shelbyville Rd, St Matthews, KY 40207

Date formed: 06 Jun 2024

Organization Number: 1369991

Principal Office: 2617 Langdon Drive Unit 2, Louisville, KY 40241

Date formed: 06 Jun 2024

Organization Number: 1369987

Principal Office: 2359 Highway 42 E, Bedford, KY 40006

Date formed: 06 Jun 2024

Organization Number: 1369992

Principal Office: 1307 BLUE LAKE WAY NUM A, Bowling Green, KY 42104

Date formed: 06 Jun 2024

Organization Number: 1369990

Principal Office: 658 Pond River Colliers Road, Madisonville, KY 42431

Date formed: 06 Jun 2024

Organization Number: 1369994

Principal Office: 1901 Bardstown rd, Louisville , KY 40205

Date formed: 06 Jun 2024

Organization Number: 1369988

Principal Office: 91 Michigan Avenue, Fort Campbell, KY 42223

Date formed: 06 Jun 2024

Organization Number: 1369989

Principal Office: 1795 Alysheba Way Ste 7202 #293336, Lexington, KY 40509

Date formed: 06 Jun 2024

Organization Number: 1369985

Principal Office: 140 Locust Hill, Frankfort, KY 40601

Date formed: 06 Jun 2024

Organization Number: 1369986

Principal Office: 605 Lemon Northcutt Road , Dry Ridge , KY 41035

Date formed: 06 Jun 2024

Organization Number: 1369984

Principal Office: 5004 Pebble Beach Dr, Lawrenceburg, KY 40342

Date formed: 06 Jun 2024

Organization Number: 1369981

Principal Office: 336 N Maysville St, Mt Sterling, KY 40353

Date formed: 06 Jun 2024

Organization Number: 1369982

Principal Office: KRISTIN MILLER, 6341 TRAIL RIDGE CT, LOVELAND, OH 45140

Date formed: 06 Jun 2024

Organization Number: 1369980

Principal Office: 4700 Buck Creek Rd, PO Box 593 Simpsonville KY 40067, Finchville, KY 40022

Date formed: 06 Jun 2024

JCT, LLC Active

Organization Number: 1369975

Principal Office: 136 Saint Matthews Ave Ste 300, Louisville, KY 40207

Date formed: 06 Jun 2024

WST, LLC Active

Organization Number: 1369976

Principal Office: 136 Saint Matthews Ave Ste 300, Louisville, KY 40207

Date formed: 06 Jun 2024

Organization Number: 1369978

Principal Office: 7659 Mall Rd, Florence , KY 41042

Date formed: 06 Jun 2024

Organization Number: 1369974

Principal Office: 3553 Salisbury Dr, Lexington, KY 40510

Date formed: 06 Jun 2024

Organization Number: 1369973

Principal Office: 9107 WEST RUSSELL ROAD, STE. 100, LAS VEGAS, NV 89148

Date formed: 06 Jun 2024

Organization Number: 1369969

Principal Office: 570 Meridian Dr, Bowling Green, KY 42101

Date formed: 06 Jun 2024

Organization Number: 1369945

Principal Office: 202 Old Bond Ct Apt 8, Hurstbourne, KY 40222

Date formed: 06 Jun 2024

Organization Number: 1369944

Principal Office: 202 Old Bond Ct Apt 8, Hurstbourne, KY 40222

Date formed: 06 Jun 2024

Organization Number: 1369864

Principal Office: 2028 S Highway 53, Ste 3, PMB 261, La Grange, KY 40031

Date formed: 06 Jun 2024

Organization Number: 1408327

Principal Office: 1295 Northland Dr Ste 160, Saint Paul, MN 55120

Date formed: 05 Jun 2024

Organization Number: 1405916

Principal Office: 1427 Byron St, Palo Alto, CA 94301

Date formed: 05 Jun 2024

Organization Number: 1369881

Principal Office: 5206 Rural Way, Louisville, KY 40218

Date formed: 05 Jun 2024

Organization Number: 1369880

Principal Office: 1303 S Harmons Lick Rd, Crab Orchard, KY 40419

Date formed: 05 Jun 2024

Organization Number: 1369877

Principal Office: 2850 Adams St. Ste 12, Paducah, KY 42003

Date formed: 05 Jun 2024

Organization Number: 1369711

Principal Office: 1195 H Board Ln, Custer, KY 40115

Date formed: 05 Jun 2024

Organization Number: 1369710

Principal Office: 5997 Winchester Road, Lexington, KY 40509

Date formed: 05 Jun 2024