Kentucky Business directory - Page 621

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: 1369216

Principal Office: 2125 Weisenberger Mill Rd, Midway, KY 40347

Date formed: 03 Jun 2024

Organization Number: 1369209

Principal Office: 1313 McHenry Street, Louisville, KY 40217

Date formed: 03 Jun 2024

Organization Number: 1369208

Principal Office: 217 Martin Luther King Jr Blvd, Versailles, KY 40383

Date formed: 03 Jun 2024

Organization Number: 1369210

Principal Office: 229 Desha Rd, Lexington, KY 40502

Date formed: 03 Jun 2024

Organization Number: 1369211

Principal Office: 731 Laurelwood Cir, Bowling Green, KY 42103

Date formed: 03 Jun 2024

Organization Number: 1369206

Principal Office: 4385 Stuart Hall Blvd, Lexington, KY 40509

Date formed: 03 Jun 2024

Organization Number: 1369207

Principal Office: 11590 Dawson Rd, Princeton, Ky, KY 42445

Date formed: 03 Jun 2024

Organization Number: 1369204

Principal Office: 2426 Ransdell Ave, Louisville, KY 40204

Date formed: 03 Jun 2024

Organization Number: 1369203

Principal Office: 111 Ruffian Trail, Georgetown, KY 40324

Date formed: 03 Jun 2024

Organization Number: 1369205

Principal Office: 137 Crawford Ave, Somerset, KY 42501

Date formed: 03 Jun 2024

Organization Number: 1369201

Principal Office: 302 Laurel Street, Smiths Grove, KY 42171

Date formed: 03 Jun 2024

Organization Number: 1369202

Principal Office: 7207 Hill Park Way Apt 224, Louisville, KY 40220

Date formed: 03 Jun 2024

Organization Number: 1369195

Principal Office: 302 Laurel Street, Smiths Grove, KY 42171

Date formed: 03 Jun 2024

Organization Number: 1369200

Principal Office: 136 Martin Cemetery Rd, Beaumont, KY 42124

Date formed: 03 Jun 2024

Organization Number: 1369199

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

Date formed: 03 Jun 2024

Organization Number: 1369194

Principal Office: PO Box 243, CHAVIES, KY 41727

Date formed: 03 Jun 2024

Organization Number: 1369197

Principal Office: 4305 Statton Rd, Louisville, KY 40220

Date formed: 03 Jun 2024

Organization Number: 1369198

Principal Office: 302 Laurel Street, Smiths Grove, KY 42171

Date formed: 03 Jun 2024

Organization Number: 1369193

Principal Office: 399 Johnson Lane, Elkton, KY 42220

Date formed: 03 Jun 2024

Organization Number: 1369190

Principal Office: 2484 Hill Street, Vine Grove, KY 40175

Date formed: 03 Jun 2024

Organization Number: 1369192

Principal Office: 104 E Walnut St, Danville, KY 40422

Date formed: 03 Jun 2024

Organization Number: 1369196

Principal Office: 214 Beecher St, Somerset, KY 42501

Date formed: 03 Jun 2024

Organization Number: 1369191

Principal Office: 1925 MOUNT OLIVET RD, BOWLING GREEN, KY 42101

Date formed: 03 Jun 2024

Organization Number: 1369188

Principal Office: 72 Martha Brown Rd, Pineville, KY 40977

Date formed: 03 Jun 2024

Organization Number: 1369189

Principal Office: 6854 Stevens School Rd, Whitesville, KY 42378

Date formed: 03 Jun 2024

Organization Number: 1369186

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

Date formed: 03 Jun 2024

Organization Number: 1369184

Principal Office: 7304 Cardinal Rd, Crestwood, KY 40014

Date formed: 03 Jun 2024

Organization Number: 1369183

Principal Office: 3143 Hovekamp Rd, Paducah, KY 42003

Date formed: 03 Jun 2024

Organization Number: 1369182

Principal Office: 2985 Greenville RD Dry Ridge, KY., Dry Ridge, KY 41035

Date formed: 03 Jun 2024

Organization Number: 1369181

Principal Office: 55 Parkway Ct, Somerset, KY 42503

Date formed: 03 Jun 2024

Organization Number: 1369174

Principal Office: 329 Park Avenue, NEWPORT, KY 41071

Date formed: 03 Jun 2024

Organization Number: 1369176

Principal Office: 250 American Greeting Card Road, Corbin, KY 40701

Date formed: 03 Jun 2024

Organization Number: 1369180

Principal Office: 4931 Glen Rose Rd, Louisville, KY 40229

Date formed: 03 Jun 2024

Organization Number: 1369179

Principal Office: 2450 Us Highway 51 N, Clinton, KY 42031

Date formed: 03 Jun 2024

Organization Number: 1369175

Principal Office: 901 Bull Run Lane, Columbia, KY 42728

Date formed: 03 Jun 2024

Organization Number: 1369172

Principal Office: 9630 Hwy 15 S, Jackson, KY 41339

Date formed: 03 Jun 2024

Organization Number: 1369171

Principal Office: 6844 BARDSTOWN RD, LOUISVILLE, KY 40291

Date formed: 03 Jun 2024

Organization Number: 1369167

Principal Office: 4517 SUNNYSIDE ROAD, SMITHFIELD, KY 40068

Date formed: 03 Jun 2024

Organization Number: 1369169

Principal Office: 744 23rd Street, Corbin, KY 40701

Date formed: 03 Jun 2024

Organization Number: 1369165

Principal Office: 483 Larue St, Harrodsburg, KY 40330

Date formed: 03 Jun 2024

Organization Number: 1369166

Principal Office: 6854 Stevens School Road, Whitesville, KY 42378

Date formed: 03 Jun 2024

Organization Number: 1369163

Principal Office: 3725 Jonathan Dr, Hebron, KY 41048

Date formed: 03 Jun 2024

Organization Number: 1369161

Principal Office: 325 W. HURON STREET, SUITE 700, CHICAGO, IL 60654

Date formed: 03 Jun 2024

Organization Number: 1369162

Principal Office: 3692 WHITE PINE DR, LEXINGTON , KY 40514

Date formed: 03 Jun 2024

Organization Number: 1369164

Principal Office: 411 Johnson Br, Hagerhill, KY 41222

Date formed: 03 Jun 2024

Organization Number: 1369148

Principal Office: 237 S Main st, Beaver Dam, KY 42320

Date formed: 03 Jun 2024

Organization Number: 1369156

Principal Office: 200 Lilly Pike, Taylorsville, KY 40071

Date formed: 03 Jun 2024

Organization Number: 1369155

Principal Office: 4926 Rockaway Circle, Louisville, KY 40216

Date formed: 03 Jun 2024

Organization Number: 1369158

Principal Office: 732 Marshalls Bottom Road, Lockport, KY 40036

Date formed: 03 Jun 2024

Organization Number: 1369157

Principal Office: 1527 Goddard Ave, Louisville, KY 40204

Date formed: 03 Jun 2024