Kentucky Business directory - Page 616

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: 1369551

Principal Office: 3751 Appian Way no 180, Lexington, KY 40517

Date formed: 04 Jun 2024

Organization Number: 1369555

Principal Office: 2030 Emerald Ave Apt 4, Louisville, KY 40206

Date formed: 04 Jun 2024

Organization Number: 1369559

Principal Office: 17239 Shavano Rnch Rd Dr, Apt 2106, San Antonio, TX 78247

Date formed: 04 Jun 2024

Organization Number: 1369553

Principal Office: 719 Roselane St, Louisville, KY 40203

Date formed: 04 Jun 2024

Organization Number: 1369557

Principal Office: 87 Spruce St, Murray, KY 42071

Date formed: 04 Jun 2024

Organization Number: 1369550

Principal Office: 1159 Lot Mud Creek Rd, Williamsburg, KY 40769

Date formed: 04 Jun 2024

Organization Number: 1369552

Principal Office: 1033 Macintosh Ln, Florence, KY 41042

Date formed: 04 Jun 2024

TIIL LLC Active

Organization Number: 1369547

Principal Office: 4506 SARATOGA HILL ROAD, LOUISVILLE, KY 40299

Date formed: 04 Jun 2024

Organization Number: 1369549

Principal Office: 1250 Buntin Schoolhouse Rd, Manitou, KY 42436

Date formed: 04 Jun 2024

Organization Number: 1369546

Principal Office: 2894 Harmon Rd, Hazel, KY 42049

Date formed: 04 Jun 2024

Organization Number: 1369545

Principal Office: 424 E Central Blvd # 182, Orlando, FL 32801

Date formed: 04 Jun 2024

Organization Number: 1369544

Principal Office: 969 Boyd Branch, Paintsville, KY 41240

Date formed: 04 Jun 2024

Organization Number: 1369543

Principal Office: 1059 Duval St, Lexington, KY 40515

Date formed: 04 Jun 2024

Organization Number: 1369542

Principal Office: 654 Glades Cir Apt 226, Altamonte Springs, FL 32714

Date formed: 04 Jun 2024

Organization Number: 1369540

Principal Office: 1172 E. BROADWAY , LOUISVILLE, KY 40204

Date formed: 04 Jun 2024

Organization Number: 1369541

Principal Office: 3201 Tates Creek Rd, Lexington, KY 40502

Date formed: 04 Jun 2024

Organization Number: 1369539

Principal Office: 1200 AUTUMN SUN COURT, #102, LOUISVILLE, KY 40243

Date formed: 04 Jun 2024

Organization Number: 1369538

Principal Office: 216 Bridges Way, Shepherdsville, KY 40165

Date formed: 04 Jun 2024

Organization Number: 1369534

Principal Office: 6370 Crossland Road, Hazel, KY 42049

Date formed: 04 Jun 2024

Organization Number: 1369531

Principal Office: 198 Hilltop Drive, Winchester, KY 40391

Date formed: 04 Jun 2024

Organization Number: 1369535

Principal Office: 2007 Shadow Fern Dr, Louisville, KY 40216

Date formed: 04 Jun 2024

Organization Number: 1369530

Principal Office: 63 PAUL ROAD, WEST LIBERTY, KY 41472

Date formed: 04 Jun 2024

Organization Number: 1369529

Principal Office: 15 Harrods Landing Dr, Prospect, KY 40059

Date formed: 04 Jun 2024

Organization Number: 1369527

Principal Office: 1684 Greathouse Rd, Bowling Green, KY 42103

Date formed: 04 Jun 2024

Organization Number: 1369528

Principal Office: 216 E 5th St, Apt 1, Covington, KY 41011

Date formed: 04 Jun 2024

Organization Number: 1369517

Principal Office: 627 Daugherty Creek Rd, Campbellsburg, KY 40011

Date formed: 04 Jun 2024

Organization Number: 1369524

Principal Office: 1095 Still Road, Pierson, FL 32180

Date formed: 04 Jun 2024

Organization Number: 1369526

Principal Office: 132 S Carol Malone Blvd, Grayson, KY 41143

Date formed: 04 Jun 2024

Organization Number: 1369523

Principal Office: 72 Belmont Ct., Florence , KY 41042

Date formed: 04 Jun 2024

Organization Number: 1369520

Principal Office: 431 Old Vine St Ste 120, Lexington, KY 40507

Date formed: 04 Jun 2024

Organization Number: 1369525

Principal Office: 394 Ridgeway Dr W, Elizabethtown, KY 42701

Date formed: 04 Jun 2024

Organization Number: 1369514

Principal Office: 412 Joseph Bryan Way, Lexington, KY 40514

Date formed: 04 Jun 2024

MGRE LLC Active

Organization Number: 1369521

Principal Office: 9116 High Ridge Ave, Alvaton, KY 42122

Date formed: 04 Jun 2024

Organization Number: 1369518

Principal Office: 268 Collins Drive, Wittensville, KY 41274

Date formed: 04 Jun 2024

Organization Number: 1369511

Principal Office: 107 White Oak Ridge Rd, Fountain Run, KY 42133

Date formed: 04 Jun 2024

Organization Number: 1369513

Principal Office: POST OFFICE BOX 506, KUTTAWA, KY 42055

Date formed: 04 Jun 2024

Organization Number: 1369509

Principal Office: 4436 Mayfield Hwy, Benton, KY 42025

Date formed: 04 Jun 2024

Organization Number: 1369512

Principal Office: P.O. BOX 978, FRANKFORT, KY 40601

Date formed: 04 Jun 2024

Organization Number: 1369510

Principal Office: 4436 Mayfield Hwy, Benton, KY 42025

Date formed: 04 Jun 2024

Organization Number: 1369505

Principal Office: 252 Board Tree Spur, Salyersville, KY 41465

Date formed: 04 Jun 2024

Organization Number: 1369506

Principal Office: 1979 Bill Dedmon Rd, Bowling Green, KY 42101

Date formed: 04 Jun 2024

Organization Number: 1369504

Principal Office: 2659 Turkeyfoot Road, Lakeside Park, KY 41017

Date formed: 04 Jun 2024

Organization Number: 1369501

Principal Office: 907 Kinghorn Dr, Wilmore, KY 40390

Date formed: 04 Jun 2024

Organization Number: 1369502

Principal Office: 751 Cornishville Rd, Harrodsburg , KY 40330

Date formed: 04 Jun 2024

Organization Number: 1369503

Principal Office: 10044 Whipps Mill Road, Louisville, KY 40223

Date formed: 04 Jun 2024

Organization Number: 1369498

Principal Office: 339 SOUTH SHAWNEE TERRACE, LOUISVILLE, KY 40212

Date formed: 04 Jun 2024

Organization Number: 1369499

Principal Office: 300 Mac Brae Rd, Louisville, KY 40214

Date formed: 04 Jun 2024

Organization Number: 1369500

Principal Office: 1795 Alysheba Way Ste 7202 #423162, Lexington, KY 40509

Date formed: 04 Jun 2024

Organization Number: 1369496

Principal Office: 109 FAIRFIELD DRIVE 100, MOUNT STERLING, KY 40353

Date formed: 04 Jun 2024

Organization Number: 1369494

Principal Office: 3459 MIDDLE FORD, HAGERHILL, KY 41222

Date formed: 04 Jun 2024