Kentucky Business directory - Page 623

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: 1369053

Principal Office: 2517 PLANTSIDE DRIVE, LOUISVLLE, KY 40299

Date formed: 03 Jun 2024

Organization Number: 1369059

Principal Office: 2307 River Road Suite 202, Louisville, KY 40206

Date formed: 03 Jun 2024

Organization Number: 1369062

Principal Office: 3805 Old US Hwy 45 S, Paducah, KY 42003

Date formed: 03 Jun 2024

Organization Number: 1369057

Principal Office: 1006 DORIEL STREET, VILLA HILLS, KY 41017

Date formed: 03 Jun 2024

Organization Number: 1369060

Principal Office: 3805 Old US Hwy 45 S, Paducah, KY 42003

Date formed: 03 Jun 2024

Organization Number: 1369048

Principal Office: 3847 S Mill Stone Ct, Bloomington, IN 47401

Date formed: 03 Jun 2024

Organization Number: 1369055

Principal Office: 2520 W 3rd Street, Bloomington, IN 47404

Date formed: 03 Jun 2024

Organization Number: 1369046

Principal Office: 105 Ladbroke Grove Rd, Louisville, KY 40245

Date formed: 03 Jun 2024

Organization Number: 1369049

Principal Office: 6214 Mistflower Cir, Prospect, KY 40059

Date formed: 03 Jun 2024

Organization Number: 1369050

Principal Office: 2517 PLANTSIDE DRIVE, LOUISIVLLE, KY 40299

Date formed: 03 Jun 2024

Organization Number: 1369047

Principal Office: 1795 Alysheba Way Ste 7202 #286211, Lexington, KY 40509

Date formed: 03 Jun 2024

Organization Number: 1369042

Principal Office: 1713 Calvin Dr, Hopkinsville, KY 42240

Date formed: 03 Jun 2024

Organization Number: 1369044

Principal Office: 174 Old Whitley Road, London, KY 40741

Date formed: 03 Jun 2024

Organization Number: 1369038

Principal Office: 2216 South Stratford Drive, Owensboro, KY 42301

Date formed: 03 Jun 2024

Organization Number: 1369043

Principal Office: 168 3rd St, Elizabethtown, KY 42701

Date formed: 03 Jun 2024

Organization Number: 1369040

Principal Office: 7397 Us Highway 60 W, Owensboro, KY 42301

Date formed: 03 Jun 2024

Organization Number: 1369035

Principal Office: 190 Market St, Lexington, KY 40507

Date formed: 03 Jun 2024

Organization Number: 1369039

Principal Office: 269 Regency Cir Ste 3, Lexington, KY 40503

Date formed: 03 Jun 2024

Organization Number: 1369036

Principal Office: 4395 KY 10, GERMANTOWN, KY 41044

Date formed: 03 Jun 2024

Organization Number: 1369034

Principal Office: 10216 Davinhurst Court, Louisville, KY 40241

Date formed: 03 Jun 2024

Organization Number: 1369031

Principal Office: 1529 S 4th St, Louisville, KY 40208

Date formed: 03 Jun 2024

Organization Number: 1369033

Principal Office: 2366 Murl Road, Monticello, KY 42633

Date formed: 03 Jun 2024

Organization Number: 1369032

Principal Office: 1529 S 4th St, Louisville, KY 40208

Date formed: 03 Jun 2024

Organization Number: 1369030

Principal Office: 4516 Hwy 421 S, Grays Knob, KY 40829

Date formed: 03 Jun 2024

SGS LLC Active

Organization Number: 1369028

Principal Office: P.O. Box 480, Lawrenceburg, KY 40342

Date formed: 03 Jun 2024

Organization Number: 1369026

Principal Office: 2104 Lawrenceburg Rd, Frankfort, KY 40601

Date formed: 03 Jun 2024

Organization Number: 1369021

Principal Office: 434 Horseshoe Dr, Cynthiana, KY 41031

Date formed: 03 Jun 2024

Organization Number: 1369022

Principal Office: 2700 TRAILWOOD LANE, LEXINGTON, KY 40511

Date formed: 03 Jun 2024

Organization Number: 1369020

Principal Office: 7600 Shepherdsville Rd, Louisville, KY 40219

Date formed: 03 Jun 2024

Organization Number: 1369023

Principal Office: 6399 Fairplay Rd, Columbia, KY 42728

Date formed: 03 Jun 2024

Organization Number: 1369019

Principal Office: 11050 S PRESTON HWY, Lebanon Junction, KY 40150

Date formed: 03 Jun 2024

Organization Number: 1369015

Principal Office: 301 Watson Lane Apt C, Greenwood, IN 46143

Date formed: 03 Jun 2024

Organization Number: 1369017

Principal Office: 1912 Lewis Lane, Owensboro, KY 42301

Date formed: 03 Jun 2024

Organization Number: 1369010

Principal Office: 9300 Shelbyville Road, Suite 800, Louisville, KY 40222

Date formed: 03 Jun 2024

Organization Number: 1369014

Principal Office: 3410 Spangler Dr Apt 12, Lexington, KY 40517

Date formed: 03 Jun 2024

Organization Number: 1369012

Principal Office: 8903 Peterborough Drive, Louisville, KY 40222

Date formed: 03 Jun 2024

Organization Number: 1369007

Principal Office: 1650 Northeast 115th Street Apt 206, Miami, FL 33181

Date formed: 03 Jun 2024

Organization Number: 1369013

Principal Office: 4600 Shelbyville Rd, Louisville, KY 40257

Date formed: 03 Jun 2024

Organization Number: 1369009

Principal Office: 6315 Stallion Ct, Independence, KY 41051

Date formed: 03 Jun 2024

Organization Number: 1369002

Principal Office: 34 Retrieve Court, Rineyville, KY 40162-9449

Date formed: 03 Jun 2024

Organization Number: 1369005

Principal Office: 597 B Hall Road, Pembroke, KY 42266-9407

Date formed: 03 Jun 2024

Organization Number: 1369004

Principal Office: 8109 Alexandria Pike, Alexandria, KY 41001-1110

Date formed: 03 Jun 2024

Organization Number: 1369006

Principal Office: 366 Beech Fork Road, Clay City, KY 40312-9634

Date formed: 03 Jun 2024

Organization Number: 1369001

Principal Office: 3475 Blazer Pkwy, Lexington, KY 40509

Date formed: 03 Jun 2024

Organization Number: 1369003

Principal Office: 651 N Broad Street, Middletown, Delaware, Middletown, DE 19709

Date formed: 03 Jun 2024

Organization Number: 1369000

Principal Office: 6844 Bardstown Rd # 2302, Louisville, KY 40291

Date formed: 03 Jun 2024

Organization Number: 1368999

Principal Office: 1435 marrowbone creek rd, Elkhorn city, KY 41522

Date formed: 03 Jun 2024

Organization Number: 1368996

Principal Office: 8010 State Line Rd, Prairie Village, KY 66208

Date formed: 03 Jun 2024

Organization Number: 1368997

Principal Office: 8010 State Line Rd, Prairie Village, KY 66208

Date formed: 03 Jun 2024

Organization Number: 1368995

Principal Office: 4605 Towne Square Ct Apt 1, Owensboro, KY 42301

Date formed: 03 Jun 2024