Kentucky Business directory - Page 619

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: 1369329

Principal Office: 210 N Edgewood Dr, Hopkinsville, KY 42240

Date formed: 04 Jun 2024

Organization Number: 1369330

Principal Office: 329 OXFORD CIR, APT 6, RICHMOND, KY 40475

Date formed: 04 Jun 2024

Organization Number: 1369323

Principal Office: 463 Skidmore Lane, Campbellsburg, KY 40011

Date formed: 04 Jun 2024

Organization Number: 1369326

Principal Office: P.O BOX 941, LEXINGTON, KY 40588

Date formed: 04 Jun 2024

Organization Number: 1369320

Principal Office: 4007 Valley View Dr. , Louisville, KY 40216

Date formed: 04 Jun 2024

Organization Number: 1369321

Principal Office: 828 Lane Allen Road Ste 219 Lexington, KY 40504

Date formed: 04 Jun 2024

Organization Number: 1369319

Principal Office: 191 Stallings Ct, Shepherdsville, KY 40165

Date formed: 04 Jun 2024

Organization Number: 1369317

Principal Office: 828 Lane Allen Road Ste 219 Lexington, KY 40504

Date formed: 04 Jun 2024

Organization Number: 1369318

Principal Office: 828 Lane Allen Road Ste 219 Lexington, KY 40504

Date formed: 04 Jun 2024

Organization Number: 1369314

Principal Office: 105 S MADISON AVE, RICHMOND, KY 40475

Date formed: 04 Jun 2024

Organization Number: 1369310

Principal Office: 3019 mountain springs dr, London, KY 40744

Date formed: 04 Jun 2024

Organization Number: 1369309

Principal Office: 7111 SCHNEBLE CIR APT 7, Louisville, KY 40214

Date formed: 04 Jun 2024

Organization Number: 1369312

Principal Office: 3019 mountain springs dr, London, KY 40744

Date formed: 04 Jun 2024

Organization Number: 1369306

Principal Office: 1100 Juniper Springs Dr, Louisville, KY 40242

Date formed: 04 Jun 2024

Organization Number: 1369304

Principal Office: 9607 glenawyn circle , Louisville , KY 40299

Date formed: 04 Jun 2024

Organization Number: 1369305

Principal Office: 516 S Abbey Way, Hopkinsville, KY 42240

Date formed: 04 Jun 2024

Organization Number: 1422142

Principal Office: 2211 Crocker Rd, Ste 160, Westlake, OH 44145

Date formed: 03 Jun 2024

Organization Number: 1400503

Principal Office: 9271 Old Hickory Circle, Fort Myers, FL 33912

Date formed: 03 Jun 2024

Organization Number: 1369285

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

Date formed: 03 Jun 2024

FOULID LLC Deleted

Organization Number: 1369282

Principal Office: 312 Jonaquin Cir, Hopkinsville, KY 42240

Date formed: 03 Jun 2024

Organization Number: 1369239

Principal Office: 8510 Tapestry Cir. Apt. 301, Louisville , KY 40222

Date formed: 03 Jun 2024

Organization Number: 1369173

Principal Office: 555 S 4TH STREET, LOUISIANA, KY 40202

Date formed: 03 Jun 2024

Organization Number: 1369170

Principal Office: 2515 WALLACE AVE #11, LOUISVILLE, KY 40205

Date formed: 03 Jun 2024

Organization Number: 1369168

Principal Office: 11235 Mann Road, Covington , KY 41015

Date formed: 03 Jun 2024

Organization Number: 1369111

Principal Office: 17917 Meremont Ridge Ct, Louisville, KY 40245

Date formed: 03 Jun 2024

Organization Number: 1369112

Principal Office: 3534 Burrell Drive, Louisville , KY 40216

Date formed: 03 Jun 2024

Organization Number: 1369087

Principal Office: 10927, Ky-15, Jeremiah, KY 41826

Date formed: 03 Jun 2024

Organization Number: 1369084

Principal Office: 9152 Taylorsville Road, PMB 188, Louisville, KY 40299

Date formed: 03 Jun 2024

Organization Number: 1369068

Principal Office: 3719 Wheeler Ave, Louisville, KY 40215

Date formed: 03 Jun 2024

Organization Number: 1369052

Principal Office: 734 Sinclair Ave, Henderson, KY 42420

Date formed: 03 Jun 2024

Organization Number: 1369051

Principal Office: 190 Market St, Lexington, KY 40507

Date formed: 03 Jun 2024

Organization Number: 1397642

Principal Office: 5757 N GREEN BAY AVE, MILWAUKEE, WI 53209

Date formed: 03 Jun 2024

Organization Number: 1391720

Principal Office: 89 KINGSFORD LANE, SPENCERPORT, NY 14559

Date formed: 03 Jun 2024

Organization Number: 1386082

Principal Office: 220 Lyon Street NW, Suite 500, Grand Rapids, MI 49503

Date formed: 03 Jun 2024

Organization Number: 1386080

Principal Office: 220 Lyon Street NW, Suite 500, Grand Rapids, MI 49503

Date formed: 03 Jun 2024

Organization Number: 1374664

Principal Office: 619 Edgewood Dr, Nicholasville, KY 40356

Date formed: 03 Jun 2024

Organization Number: 1373372

Principal Office: 210 INSPIRATION LANE, ALBANY, MN 56307

Date formed: 03 Jun 2024

Organization Number: 1369293

Principal Office: 776 Cardwell Rd, Harrodsburg, KY 40330

Date formed: 03 Jun 2024

Organization Number: 1369301

Principal Office: 2289 Bloomington Rd, Leitchfield, KY 42754

Date formed: 03 Jun 2024

Organization Number: 1369302

Principal Office: 152 Cricket Ln Apt 2b, Elizabethtown, KY 42701

Date formed: 03 Jun 2024

Organization Number: 1369299

Principal Office: 7255 Egypt Ln, Louisville, KY 40219

Date formed: 03 Jun 2024

Organization Number: 1369294

Principal Office: 511 Perkins Ave, Danville, KY 40422

Date formed: 03 Jun 2024

Organization Number: 1369300

Principal Office: 646 E Blue Jay Rd, Louisville, KY 40229

Date formed: 03 Jun 2024

Organization Number: 1369290

Principal Office: 3435 Stony Spring Cir, Louisville, KY 40220

Date formed: 03 Jun 2024

Organization Number: 1369295

Principal Office: 1105 Baxter Ave, Louisville, KY 40204

Date formed: 03 Jun 2024

Organization Number: 1369288

Principal Office: 1319 Park Street, Bowling Green, KY 42101

Date formed: 03 Jun 2024

Organization Number: 1369275

Principal Office: 10600 Fairmount Falls Way, Louisville, KY 40291

Date formed: 03 Jun 2024

Organization Number: 1369289

Principal Office: 2635 Manton Rd, Bardstown, KY 40004

Date formed: 03 Jun 2024

Organization Number: 1369286

Principal Office: 4906 darnton lane , louisville, KY 40216

Date formed: 03 Jun 2024

HOOD LLC Active

Organization Number: 1369279

Principal Office: 4403 West Cumberland Ave, Middlesboro, KY 40965

Date formed: 03 Jun 2024