Kentucky Business directory - Page 611

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: 1369902

Principal Office: 271 W. SHORT ST STE 410 #1148, LEXINGTON, KY 40507

Date formed: 05 Jun 2024

Organization Number: 1369899

Principal Office: 111 Pemberley Cove Ln, Georgetown, KY 40324

Date formed: 05 Jun 2024

Organization Number: 1369895

Principal Office: 2500 River Bend Dr, Unit G1, Louisville, KY 40206

Date formed: 05 Jun 2024

Organization Number: 1369901

Principal Office: 2210 GOLDSMITH LN STE 126, LOUISVILLE, KY 40218

Date formed: 05 Jun 2024

Organization Number: 1369891

Principal Office: 3116 RoyPom Drive, Louisville, KY 40220

Date formed: 05 Jun 2024

Organization Number: 1369898

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

Date formed: 05 Jun 2024

Organization Number: 1369893

Principal Office: 1095 Morris Avenue; Suite 101A, Union, NJ 07083

Date formed: 05 Jun 2024

Organization Number: 1369894

Principal Office: 127 Owens Hollow Road, Gray, KY 40734

Date formed: 05 Jun 2024

Organization Number: 1369887

Principal Office: 1380 Herman Green Rd., Owenton, KY 40359

Date formed: 05 Jun 2024

Organization Number: 1369888

Principal Office: 29 Poplar Frk, Beauty, KY 41203

Date formed: 05 Jun 2024

Organization Number: 1369889

Principal Office: 122 Brookhaven Drive, Somerset, KY 42501

Date formed: 05 Jun 2024

Organization Number: 1369885

Principal Office: 3417 Proud Clarion Dr, Owensboro, KY 42303

Date formed: 05 Jun 2024

Organization Number: 1369882

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

Date formed: 05 Jun 2024

Organization Number: 1369883

Principal Office: 105 Marston Mill Way, Alvaton, KY 42122

Date formed: 05 Jun 2024

DBC LLC Active

Organization Number: 1369875

Principal Office: 4421 Petros Rd, Woodburn, KY 42170

Date formed: 05 Jun 2024

Organization Number: 1369878

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

Date formed: 05 Jun 2024

Organization Number: 1369872

Principal Office: 2480 US Highway 41 N, Henderson, KY 42420

Date formed: 05 Jun 2024

Organization Number: 1369879

Principal Office: 2115 Canyon Ct, Hebron, KY 41048

Date formed: 05 Jun 2024

Organization Number: 1369870

Principal Office: 517 Centennial Ave , Cranford, NJ 07016

Date formed: 05 Jun 2024

Organization Number: 1369867

Principal Office: 359 Peggy Flat Rd, Berea, KY 40403

Date formed: 05 Jun 2024

Organization Number: 1369866

Principal Office: 168 Luke Ct., Ekron , KY 40117

Date formed: 05 Jun 2024

Organization Number: 1369853

Principal Office: 111 Anniston Way, Elizabethtown, KY 42701

Date formed: 05 Jun 2024

Organization Number: 1369856

Principal Office: 6414 Hwy 92 E, Williamsburg, KY 40769

Date formed: 05 Jun 2024

Organization Number: 1369862

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

Date formed: 05 Jun 2024

Organization Number: 1369861

Principal Office: 203 Woodland Trace Drive, Farragut, TN 37934

Date formed: 05 Jun 2024

Organization Number: 1369855

Principal Office: 3741 Olive Creek Rd, Benton, KY 42025

Date formed: 05 Jun 2024

Organization Number: 1369857

Principal Office: 400 Briar Ct, Berea, KY 40403

Date formed: 05 Jun 2024

Organization Number: 1369860

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

Date formed: 05 Jun 2024

Organization Number: 1369854

Principal Office: 5324 bardstown road, Louisville, KY 40291

Date formed: 05 Jun 2024

Organization Number: 1369852

Principal Office: 763 STEPHENS RD, INDEPENDENCE, KY 41051

Date formed: 05 Jun 2024

Organization Number: 1369839

Principal Office: 140 Willow Spring Cove, Paducah, KY, Paducah, KY 42001

Date formed: 05 Jun 2024

Organization Number: 1369847

Principal Office: 6844 Bardstown Rd #5260, Louisville, KY 40291

Date formed: 05 Jun 2024

Organization Number: 1369842

Principal Office: 16205 ROCKCREST VIEW LN, LOUISVILLE, KY 40245

Date formed: 05 Jun 2024

Organization Number: 1369841

Principal Office: 1801 Payne St, Louisville, KY 40206

Date formed: 05 Jun 2024

Organization Number: 1369845

Principal Office: 217 Old Bethel Rd, Sturgis, KY 42459

Date formed: 05 Jun 2024

Organization Number: 1369840

Principal Office: 633 Rembrandt Dr, Elizabethtown, KY 42701

Date formed: 05 Jun 2024

Organization Number: 1369838

Principal Office: 1681 CHRISTIAN ST LOUISVILLE,KY 40213, LOUISVILLE, KY 40213

Date formed: 05 Jun 2024

Organization Number: 1369833

Principal Office: 4350 Brownsboro Road, Suite 110, Louisville, KY 40207

Date formed: 05 Jun 2024

Organization Number: 1369837

Principal Office: 351 Old Bailey Road Apt 30, Whitley City, KY 42653

Date formed: 05 Jun 2024

Organization Number: 1369836

Principal Office: 5801 Blevins gap Rd, Louisville, KY 40272

Date formed: 05 Jun 2024

Organization Number: 1369831

Principal Office: 25 Mockingbird Circle, Morganfield, KY 42437

Date formed: 05 Jun 2024

Organization Number: 1369834

Principal Office: 1681 Christian St, Louisville, KY 40213

Date formed: 05 Jun 2024

Organization Number: 1369835

Principal Office: 6815 Boston Laffoon Rd, Philpot, KY 42366

Date formed: 05 Jun 2024

Organization Number: 1369829

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

Date formed: 05 Jun 2024

Organization Number: 1369832

Principal Office: 117 West Carter Rd Apt 46, London, KY 40741

Date formed: 05 Jun 2024

Organization Number: 1369825

Principal Office: 517 West 7th Street, Newport, KY 41071

Date formed: 05 Jun 2024

Organization Number: 1369819

Principal Office: 256 north wallace wilinson boulevard, liberty, KY 42539

Date formed: 05 Jun 2024

Organization Number: 1369828

Principal Office: 2803 Philadelphia Pike B # 4181, Claymont, DE 19703

Date formed: 05 Jun 2024

Organization Number: 1369830

Principal Office: 4700 Hunters Point Circle, Louisville, KY 40216

Date formed: 05 Jun 2024

Organization Number: 1369826

Principal Office: 176 East Elm St, Clay, KY 42404

Date formed: 05 Jun 2024