Kentucky Business directory - Page 610

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: 1382282

Principal Office: 1127 Curtis Street, Suite 100, Monroe, NC 28112

Date formed: 05 Jun 2024

Organization Number: 1377647

Principal Office: 26 CENTURY BLVD, STE 101, NASHVILLE, TN 37214

Date formed: 05 Jun 2024

Organization Number: 1372594

Principal Office: 1230 PEACHTREE ST NE, STE 1000, ATLANTA, GA 30309

Date formed: 05 Jun 2024

Organization Number: 1370662

Principal Office: 41 FLATBUSH AVENUE, SUITE 5A, BROOKLYN, NV 11217

Date formed: 05 Jun 2024

Organization Number: 1369964

Principal Office: 12305 Westport Rd Ste 200, Louisville, KY 40245

Date formed: 05 Jun 2024

Organization Number: 1369967

Principal Office: 222 Bramton Road, Louisville, KY 40207

Date formed: 05 Jun 2024

Organization Number: 1369966

Principal Office: 11580 N Us Hwy 25 E, Gray , KY 40734

Date formed: 05 Jun 2024

Organization Number: 1369962

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 05 Jun 2024

Organization Number: 1369961

Principal Office: 2955 Little Hardwicks Creek Rd, Clay City, KY 40312

Date formed: 05 Jun 2024

Organization Number: 1369959

Principal Office: 1028 Stewart Ave, Henderson, KY 42420

Date formed: 05 Jun 2024

Organization Number: 1369963

Principal Office: 3668 BOLD BIDDER DRIVE, Lexington, KY 40517

Date formed: 05 Jun 2024

Organization Number: 1369960

Principal Office: 10301 Springmere Drive, Apt 100, Louisville, KY 40241

Date formed: 05 Jun 2024

Organization Number: 1369958

Principal Office: 1005 Round Table Ct, Louisville, KY 40222

Date formed: 05 Jun 2024

Organization Number: 1369955

Principal Office: 120 Wilson Ct, Nicholasville, KY 40356

Date formed: 05 Jun 2024

Organization Number: 1369954

Principal Office: 1013 Oak Hill Cir, Versailles, KY 40383

Date formed: 05 Jun 2024

Organization Number: 1369957

Principal Office: 601 York St Apt 6, Newport, KY 41071

Date formed: 05 Jun 2024

Organization Number: 1369951

Principal Office: 2250 Waller Rd, Verona, KY 41092

Date formed: 05 Jun 2024

Organization Number: 1369952

Principal Office: 68 Hicks Br , David , KY 41616

Date formed: 05 Jun 2024

Organization Number: 1369956

Principal Office: 969 Wermeling Lane, Erlanger, KY 41018

Date formed: 05 Jun 2024

Organization Number: 1369950

Principal Office: 8038 DIXIE HIGHWAY, LOUISVILLE, KY 40258

Date formed: 05 Jun 2024

Organization Number: 1369953

Principal Office: 2499 Pleasant View Rd, Madisonville, KY 42431

Date formed: 05 Jun 2024

Organization Number: 1369948

Principal Office: 9532 KY 59, VANCEBURG, KY 41179

Date formed: 05 Jun 2024

Organization Number: 1369946

Principal Office: 740 Dehart Ln, Middletown, KY 40243

Date formed: 05 Jun 2024

Organization Number: 1369942

Principal Office: 125 Vista Vw, Grayson, KY 41143

Date formed: 05 Jun 2024

Organization Number: 1369943

Principal Office: 3516 Cheddington Ln, Lexington, KY 40502

Date formed: 05 Jun 2024

Organization Number: 1369941

Principal Office: 10911 Southgate Manor Dr Unit 1, Louisville, KY 40229

Date formed: 05 Jun 2024

Organization Number: 1369937

Principal Office: 1042 Center Drive, Suite 101, Richmond, KY 40475

Date formed: 05 Jun 2024

Organization Number: 1369931

Principal Office: 1013 Sir Lancelot Ln, Louisville , KY 40222

Date formed: 05 Jun 2024

Organization Number: 1369933

Principal Office: 805 Petros Browning Rd, Rockfield, KY 42274

Date formed: 05 Jun 2024

Organization Number: 1369926

Principal Office: 4054 Port Royal Drive, Richmond, KY 40475

Date formed: 05 Jun 2024

Organization Number: 1369932

Principal Office: 805 Petros Browning Rd, Rockfield, KY 42274

Date formed: 05 Jun 2024

Organization Number: 1369928

Principal Office: 1385 Beechy Fork Rd, Cadiz, KY 42211

Date formed: 05 Jun 2024

Organization Number: 1369927

Principal Office: 1385 Beechy Fork Rd, Cadiz, KY 42211

Date formed: 05 Jun 2024

Organization Number: 1369925

Principal Office: 1812 Boone Trl, Louisville, KY 40245

Date formed: 05 Jun 2024

Organization Number: 1369924

Principal Office: 1753 Sulphur Springs Road, Marion, KY 42064

Date formed: 05 Jun 2024

Organization Number: 1369915

Principal Office: 1813 W Muhammad Ali Blvd, Louisville, KY 40203

Date formed: 05 Jun 2024

Organization Number: 1369922

Principal Office: 6934 Norlynn Dr, Louisville, KY 40228

Date formed: 05 Jun 2024

Organization Number: 1369921

Principal Office: 2059 Dutchmans Creek Rd, Taylorsville, KY 40071

Date formed: 05 Jun 2024

Organization Number: 1369920

Principal Office: 13018 Dixie Hwy, Louisville, KY 40272

Date formed: 05 Jun 2024

Organization Number: 1369918

Principal Office: 812 Corbitt Drive, Wilmore, KY 40390

Date formed: 05 Jun 2024

Organization Number: 1369919

Principal Office: 124 Marshall St, Columbia, KY 42728

Date formed: 05 Jun 2024

Organization Number: 1369916

Principal Office: 2710 Crawford Street, Ashland, KY 41101

Date formed: 05 Jun 2024

Organization Number: 1369917

Principal Office: 204 Kentucky Dr., NEWPORT, KY 41071

Date formed: 05 Jun 2024

Organization Number: 1369914

Principal Office: 12 Grand ave, Florence, KY 41042

Date formed: 05 Jun 2024

Organization Number: 1369912

Principal Office: 336 Leslie Ave, Bowling Green, KY 42101

Date formed: 05 Jun 2024

Organization Number: 1369906

Principal Office: 2936 North Campbell Rd, Bowling Green, KY 42101

Date formed: 05 Jun 2024

Organization Number: 1369903

Principal Office: 271 W. SHORT ST STE 410 #1149, LEXINGTON, KY 40507

Date formed: 05 Jun 2024

Organization Number: 1369911

Principal Office: 5102 Oldshire Rd, Okolona, KY 40229

Date formed: 05 Jun 2024

Organization Number: 1369913

Principal Office: 7801 appleview ln, louisville, KY 40228

Date formed: 05 Jun 2024

Organization Number: 1369907

Principal Office: 699 Meridian Cir Unit A, Cold Spring, KY 41076

Date formed: 05 Jun 2024