Kentucky Business directory - Page 61

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 1179600 companies

Organization Number: 1443972

Principal Office: 80 TRIPLE D DRIVE, TAYLORSVILLE, KY 40071

Date formed: 03 Apr 2025

Organization Number: 1443970

Principal Office: 9806 White Blossom Blvd, Louisville, KY 40241

Date formed: 03 Apr 2025

Organization Number: 1443968

Principal Office: 10527 Clyde Moore Blvd, Louisville, KY 40291

Date formed: 03 Apr 2025

Organization Number: 1443966

Principal Office: 339 Cull Rd, Mount Eden, KY 40046

Date formed: 03 Apr 2025

Organization Number: 1443965

Principal Office: 358 RETRAC RD, LEXINGTON, KY 40503

Date formed: 03 Apr 2025

Organization Number: 1443961

Principal Office: 1222 Bourbon Avenue, LOUISVILLE, KY 40213

Date formed: 03 Apr 2025

Organization Number: 1443962

Principal Office: 161 Lexington Green Cir #135, Lexington, KY 40503

Date formed: 03 Apr 2025

Organization Number: 1443958

Principal Office: 1331 LOCK ROAD, LAWRENCEBURG, KY 40342

Date formed: 03 Apr 2025

Organization Number: 1443957

Principal Office: 105 Baton Rouge Road, Williamstown, KY 41097

Date formed: 03 Apr 2025

Organization Number: 1443959

Principal Office: 600 Woodspointe Way, Wilmore, KY 40390

Date formed: 03 Apr 2025

Organization Number: 1443960

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

Date formed: 03 Apr 2025

Organization Number: 1443955

Principal Office: 43 Bulldog Hollow, Wallins, KY 40873

Date formed: 03 Apr 2025

Organization Number: 1443956

Principal Office: 7350 Old US Hwy 45, Boaz, KY 42027

Date formed: 03 Apr 2025

Organization Number: 1443951

Principal Office: 720 locust lane, louisville, KY 40217

Date formed: 03 Apr 2025

Organization Number: 1443950

Principal Office: 16918 ASCENDER PASS, LOUISVILLE, KY 40245

Date formed: 03 Apr 2025

Organization Number: 1443946

Principal Office: 4780 BRISTOW ROAD, Bowling Green, KY 42103

Date formed: 03 Apr 2025

Organization Number: 1443943

Principal Office: 202 Cowen Road, Sturgis, KY 42459

Date formed: 03 Apr 2025

PLBR LLC Active

Organization Number: 1443941

Principal Office: PO Box 17662, Atlanta, GA 30316

Date formed: 03 Apr 2025

Organization Number: 1443939

Principal Office: 567 RED HAWK LANE, CAMPBELLSVILLE, KY 42718

Date formed: 03 Apr 2025

Organization Number: 1443938

Principal Office: 1222 Bourbon Avenue, LOUISVILLE, KY 40213

Date formed: 03 Apr 2025

Organization Number: 1443937

Principal Office: 6616 Dixie highway, Florence, KY 41042

Date formed: 03 Apr 2025

Organization Number: 1443934

Principal Office: 4102 Steeple Way, Louisville, KY 40245

Date formed: 03 Apr 2025

Organization Number: 1443936

Principal Office: 5106 Patterson Dr, Louisville, KY 40219

Date formed: 03 Apr 2025

Organization Number: 1443935

Principal Office: 9701 Hudson Ln2, Louisville, Kentucky 40291, Louisville, KY 40291

Date formed: 03 Apr 2025

Organization Number: 1443933

Principal Office: 4110 campground road, Louisville, KY 40211

Date formed: 03 Apr 2025

Organization Number: 1443927

Principal Office: 271 W Short Street, #331, Lexington, KY 40507

Date formed: 03 Apr 2025

Organization Number: 1443926

Principal Office: 9850 VON ALLMENT CT, SUITE 227, LOUISVILLE, KY 40241

Date formed: 03 Apr 2025

Organization Number: 1443925

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

Date formed: 03 Apr 2025

Organization Number: 1443924

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

Date formed: 03 Apr 2025

Organization Number: 1443922

Principal Office: 344 McMurtry Ln, Springfield, KY 40069

Date formed: 03 Apr 2025

Organization Number: 1443923

Principal Office: 1924 Hilton Avenue, Ashland, KY 41101

Date formed: 03 Apr 2025

Organization Number: 1443920

Principal Office: 5009 Lupreese Ln, Versailles, KY 40383

Date formed: 03 Apr 2025

Organization Number: 1443918

Principal Office: 1210 WILKINSON BLVD #311, FRANKFORT, KY 40602

Date formed: 03 Apr 2025

Organization Number: 1443911

Principal Office: 418 Reid Road Lot 80, Owensboro, KY 42303

Date formed: 03 Apr 2025

Organization Number: 1443916

Principal Office: 1841 Goodpaster Way, Lexington, KY 40505

Date formed: 03 Apr 2025

Organization Number: 1443909

Principal Office: 105 Baton Rouge Road, Williamstown, KY 41097

Date formed: 03 Apr 2025

JFI LLC Active

Organization Number: 1443913

Principal Office: 161 Autumn Ridge Dr, Mount Washington, KY 40047

Date formed: 03 Apr 2025

SELF LLC Active

Organization Number: 1443912

Principal Office: 358 Forest Ridge Road, BRONSTON, KY 42518-9510

Date formed: 03 Apr 2025

Organization Number: 1443908

Principal Office: 103 N Pointe Drive, Elizabethtown, KY 42701

Date formed: 03 Apr 2025

Organization Number: 1443906

Principal Office: 103 WILDCAT DR, SOMERSET, KY 42501

Date formed: 03 Apr 2025

Organization Number: 1443896

Principal Office: 50 Freedom Court , Vine Grove, KY 40175

Date formed: 03 Apr 2025

Organization Number: 1443899

Principal Office: 754 Florida St , Lexington, KY 40508

Date formed: 03 Apr 2025

Organization Number: 1443907

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

Date formed: 03 Apr 2025

Organization Number: 1443802

Principal Office: 13430 Silvercreek Drive, Riverview, FL 33579

Date formed: 03 Apr 2025

Organization Number: 1443790

Principal Office: 1017 Wooded Lake Drive, Simpsonville, KY 40067

Date formed: 03 Apr 2025

Organization Number: 1442712

Principal Office: 135 Galloway Road, Stamping Ground, KY 40379

Date formed: 03 Apr 2025

TGA AIRPORT EAST 3 LLC Kentucky.gov filing/Pending Approval

Organization Number: 1445367

Principal Office: 730 Third Avenue, New York, NY 10017

Date formed: 02 Apr 2025

Organization Number: 1444081

Principal Office: 6500 ALL AMERICAN BOULEVARD, ORLANDO, FL 32810

Date formed: 02 Apr 2025

Organization Number: 1443892

Principal Office: 5831 Bybee Road , Ashland, KY 41102

Date formed: 02 Apr 2025

Organization Number: 1443889

Principal Office: 140 Fenley Ave, Louisville, KY 40206

Date formed: 02 Apr 2025