Kentucky Business directory - Page 618

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: 1369414

Principal Office: 110 BESSIE LANE, BARDSTOWN, KY 40004

Date formed: 04 Jun 2024

Organization Number: 1369412

Principal Office: 1795 Alysheba Way Ste 7202 #321354, Lexington, KY 40509

Date formed: 04 Jun 2024

Organization Number: 1369406

Principal Office: 3683 Roberts Rd, Bardstown, KY 40004

Date formed: 04 Jun 2024

Organization Number: 1369409

Principal Office: 833 E Washington St Num B, Louisville, KY 40206

Date formed: 04 Jun 2024

Organization Number: 1369401

Principal Office: 1219 Sugartree Road, Crestwood, KY 40014

Date formed: 04 Jun 2024

Organization Number: 1369397

Principal Office: 1512 Frederica St. , Owensboro, KY 42301

Date formed: 04 Jun 2024

Organization Number: 1369395

Principal Office: 9152 Taylorsville Rd., Taylorsville Rd, Louisville, KY 40299

Date formed: 04 Jun 2024

Organization Number: 1369393

Principal Office: 1219 Sugartree Road, Crestwood, KY 40014

Date formed: 04 Jun 2024

Organization Number: 1369392

Principal Office: 6960 State Route 500, Owensboro, KY 42301

Date formed: 04 Jun 2024

Organization Number: 1369380

Principal Office: 2112 Jasmine Drive, Lexington, KY 40504-3224

Date formed: 04 Jun 2024

Organization Number: 1369389

Principal Office: 200 E. Main St., Hazard, KY 41701

Date formed: 04 Jun 2024

Organization Number: 1369387

Principal Office: 7607 Rockingham Road, Prospect, KY 40059

Date formed: 04 Jun 2024

Organization Number: 1369386

Principal Office: 404 Troy Ave, Hickman, KY 42050

Date formed: 04 Jun 2024

Organization Number: 1369388

Principal Office: 805 Sugarbush Trl, Lexington, KY 40509

Date formed: 04 Jun 2024

Organization Number: 1369390

Principal Office: 411 La Fontenay Ct, Louisville, KY 40223

Date formed: 04 Jun 2024

Organization Number: 1369383

Principal Office: 1680 Campbell Lane, Bowling Green, KY 42104-1062

Date formed: 04 Jun 2024

Organization Number: 1369382

Principal Office: 141 Towne Dr, Elizabethtown, KY 42701

Date formed: 04 Jun 2024

Organization Number: 1369372

Principal Office: 75 Cuda Dr, Russell Springs, KY 42642

Date formed: 04 Jun 2024

Organization Number: 1369373

Principal Office: 405 Springfield Dr, Richmond, KY 40475

Date formed: 04 Jun 2024

Organization Number: 1369376

Principal Office: 857 Lane Allen Rd, Lexington, KY 40504

Date formed: 04 Jun 2024

Organization Number: 1369370

Principal Office: 1101 Burlew Boulevard Apt 701, Owensboro, KY 42303-1700

Date formed: 04 Jun 2024

Organization Number: 1369371

Principal Office: 12183 old lexington pike, walton , KY 41094

Date formed: 04 Jun 2024

Organization Number: 1369368

Principal Office: 20 Reid Avenue, Mt. Sterling, KY 40353

Date formed: 04 Jun 2024

Organization Number: 1369366

Principal Office: 811 Ward Dr, Lexington, KY 40511

Date formed: 04 Jun 2024

Organization Number: 1369364

Principal Office: 605 Equinox Blvd, Mount Washington, KY 40047

Date formed: 04 Jun 2024

Organization Number: 1369363

Principal Office: 106 Rebecca Drive, Richmond, KY 40475

Date formed: 04 Jun 2024

Organization Number: 1369365

Principal Office: 1105 S 28th St, Louisville, KY 40211

Date formed: 04 Jun 2024

Organization Number: 1369362

Principal Office: 72 Magnolia Lane , Russell Springs, KY 42642

Date formed: 04 Jun 2024

Organization Number: 1369361

Principal Office: 115 Hill N Dale Drive, Unit A, Nicholasville, KY 40356

Date formed: 04 Jun 2024

Organization Number: 1369360

Principal Office: 220 Dillon Br, Ivel, KY 41642

Date formed: 04 Jun 2024

Organization Number: 1369357

Principal Office: 7707 Vaughn Mill Rd, Louisville, KY 40228

Date formed: 04 Jun 2024

Organization Number: 1369358

Principal Office: 800 WEST 15TH ST, HOPKINSVILLE, KY 42240

Date formed: 04 Jun 2024

Organization Number: 1369355

Principal Office: 205 Columbia Ave, Glasgow, KY 42141

Date formed: 04 Jun 2024

Organization Number: 1369353

Principal Office: Cliffside Development, 1701 Central Ave, Ashland, KY 41101

Date formed: 04 Jun 2024

Organization Number: 1369352

Principal Office: 2042 Midland Ave, Louisville, KY 40204

Date formed: 04 Jun 2024

Organization Number: 1369351

Principal Office: 2726 State Route 116 W, Hickman, KY 42050

Date formed: 04 Jun 2024

Organization Number: 1369348

Principal Office: 265 Apache Drive, Paint Lick , KY 40461

Date formed: 04 Jun 2024

Organization Number: 1369350

Principal Office: 333 Thomas More Parkway, Crestview Hills, KY 41017-3428

Date formed: 04 Jun 2024

Organization Number: 1369349

Principal Office: 638 Main Street, Covington, KY 41011

Date formed: 04 Jun 2024

Organization Number: 1369345

Principal Office: 211 E Oak St, Somerset, KY 42501

Date formed: 04 Jun 2024

Organization Number: 1369347

Principal Office: 113 East 13th Street, Covington, KY 41011

Date formed: 04 Jun 2024

Organization Number: 1369346

Principal Office: 414 Spring Station Circle, Lexington, KY 40505-2067

Date formed: 04 Jun 2024

Organization Number: 1369344

Principal Office: 181 Leatherwood Drive, London, KY 40741

Date formed: 04 Jun 2024

Organization Number: 1369341

Principal Office: 101 southwind dr, Winchester, KY 40391

Date formed: 04 Jun 2024

Organization Number: 1369340

Principal Office: 518 e. 9th st, owensboro, KY 42303

Date formed: 04 Jun 2024

Organization Number: 1369338

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

Date formed: 04 Jun 2024

Organization Number: 1369339

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

Date formed: 04 Jun 2024

Organization Number: 1369337

Principal Office: 8350 Grand Trevi Dr, Louisville, KY 40228

Date formed: 04 Jun 2024

Organization Number: 1369333

Principal Office: 410 Sunset Dr, Leitchfield, KY 42754

Date formed: 04 Jun 2024

Organization Number: 1369335

Principal Office: 3214 Perryville Road, Harrodsburg, KY 40330

Date formed: 04 Jun 2024