Kentucky Business directory - Page 624

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: 1368998

Principal Office: 1315 S. Route 85 E, Centertown, KY 42328

Date formed: 03 Jun 2024

Organization Number: 1368994

Principal Office: 1935 S HURSTBOURNE PARKWAY #1010, LOUISVILLE, KY 40220

Date formed: 03 Jun 2024

Organization Number: 1368992

Principal Office: 1033 S Redondo Blvd, Los Angeles, CA 90019

Date formed: 03 Jun 2024

Organization Number: 1368948

Principal Office: 101 N 7th St, Louisville, KY 40202

Date formed: 03 Jun 2024

Organization Number: 1368938

Principal Office: 4738 Dixie Highway, Louisville, KY 40216

Date formed: 03 Jun 2024

Organization Number: 1367751

Principal Office: 6305 Remington Cv, Burlington, KY 41005

Date formed: 03 Jun 2024

Organization Number: 1367750

Principal Office: 6305 Remington Cv, Burlington, KY 41005

Date formed: 03 Jun 2024

Organization Number: 1367334

Principal Office: 262 J Will Stewart Road, Russellville, KY 42276

Date formed: 03 Jun 2024

Organization Number: 1366725

Principal Office: 1111 Rufer Avenue, Louisville, KY 40204

Date formed: 03 Jun 2024

Organization Number: 1362584

Principal Office: 2800 Radio Rd, Almo, KY 42020

Date formed: 03 Jun 2024

Organization Number: 1362583

Principal Office: 2800 Radio Rd, Almo, KY 42020

Date formed: 03 Jun 2024

Organization Number: 1362453

Principal Office: 2800 Radio Rd, Almo, KY 42020

Date formed: 03 Jun 2024

Organization Number: 1362452

Principal Office: 2800 Radio Rd, Almo, KY 42020

Date formed: 03 Jun 2024

Organization Number: 1354064

Principal Office: 301 Patton Dr, Ashland, KY 41101

Date formed: 03 Jun 2024

Organization Number: 1354063

Principal Office: 4481 VALLEY VIEW DRIVE, ASHLAND, KY 41102

Date formed: 03 Jun 2024

Organization Number: 1348796

Principal Office: 160 Top Notch Way Apt 1, Morehead, KY 40351

Date formed: 03 Jun 2024

Organization Number: 1348797

Principal Office: 160 Top Notch Way Apt 1, Morehead, KY 40351

Date formed: 03 Jun 2024

Organization Number: 1368968

Principal Office: 2304 Burrell Drive , Louisville, KY 40216

Date formed: 02 Jun 2024

Organization Number: 1368990

Principal Office: 325 Palomino Drive, Richmond, KY 40475

Date formed: 02 Jun 2024

Organization Number: 1368991

Principal Office: 11900 Spring Garden Ln, Anchorage, KY 40223

Date formed: 02 Jun 2024

Organization Number: 1368989

Principal Office: 10207 Winding River Way, Louisville, KY 40229

Date formed: 02 Jun 2024

Organization Number: 1368986

Principal Office: 601 Hickory Hill Drive , Nicholasville , KY 40356

Date formed: 02 Jun 2024

Organization Number: 1368988

Principal Office: 1105 S SHELBY ST, LOUISVILLE, KY 40203

Date formed: 02 Jun 2024

Organization Number: 1368983

Principal Office: 10211 Saint Rene Road , Louisville, KY 40299

Date formed: 02 Jun 2024

Organization Number: 1368985

Principal Office: 4656 Honeycomb Trail, Lexington, KY 40509

Date formed: 02 Jun 2024

Organization Number: 1368984

Principal Office: 726 Bishop Dr, Lexington, KY 40505

Date formed: 02 Jun 2024

Organization Number: 1368978

Principal Office: 9706 Old Six Mile Ln, Louisville , KY 40299

Date formed: 02 Jun 2024

Organization Number: 1368980

Principal Office: 1125 S. 2nd St, Louisville, KY 40203

Date formed: 02 Jun 2024

Organization Number: 1368959

Principal Office: 499 Barger St, Mayfield, KY 42066

Date formed: 02 Jun 2024

Organization Number: 1368970

Principal Office: 3599 Willow Way, Shepherdsville, KY 40165

Date formed: 02 Jun 2024

Organization Number: 1368974

Principal Office: Po Box 1743, Somerset, KY 42502

Date formed: 02 Jun 2024

Organization Number: 1368973

Principal Office: PO Box 9185, Louisville, KY 40209

Date formed: 02 Jun 2024

Organization Number: 1368971

Principal Office: 712 Copley Pointe Drive, Richmond, KY 40475

Date formed: 02 Jun 2024

Organization Number: 1368962

Principal Office: 468 Adalynn Cir, Bowling Green, KY 42104

Date formed: 02 Jun 2024

Organization Number: 1368961

Principal Office: 292 S. Middle Patesville Rd., Hawesville, KY 42348

Date formed: 02 Jun 2024

Organization Number: 1368958

Principal Office: 310 College St, Barbourville, KY 40906

Date formed: 02 Jun 2024

Organization Number: 1368954

Principal Office: 5595 State Rt 123, Arlington , KY 42021

Date formed: 02 Jun 2024

Organization Number: 1368950

Principal Office: 2010 Stringtown Rd, Elkton, KY 42220

Date formed: 02 Jun 2024

Organization Number: 1368957

Principal Office: 110 Fountain Trace Dr, Bowling Green, KY 42103

Date formed: 02 Jun 2024

Organization Number: 1368953

Principal Office: 8024 KY HWY 259, BEE SPRING, KY 42207

Date formed: 02 Jun 2024

Organization Number: 1368952

Principal Office: 1416 Nightingale Ln, Goshen, KY 40026

Date formed: 02 Jun 2024

Organization Number: 1368933

Principal Office: 141 Havens Branch Rd, West Liberty, KY 41472

Date formed: 02 Jun 2024

Organization Number: 1368951

Principal Office: 6844 Bardstown Rd, Louisville, KY 40291

Date formed: 02 Jun 2024

Organization Number: 1368939

Principal Office: 508 Kinman Rd, Dry Ridge, KY 41035

Date formed: 02 Jun 2024

Organization Number: 1368946

Principal Office: 309 Palazzo Cir Apt 412, Hurstbourne, KY 40222

Date formed: 02 Jun 2024

Organization Number: 1368947

Principal Office: 1010 Hopkins Rd, Murray, KY 42071

Date formed: 02 Jun 2024

Organization Number: 1368935

Principal Office: 1704 Bachmann Dr, Louisville, KY 40216

Date formed: 02 Jun 2024

RELY LLC Active

Organization Number: 1368944

Principal Office: 8901 Hudson Ln, LOUISVILLE, JEFFERSON, KY, KY 40291

Date formed: 02 Jun 2024

Organization Number: 1368934

Principal Office: 14002 Crossbranch Ct., Louisville, KY 40245

Date formed: 02 Jun 2024

Organization Number: 1368945

Principal Office: 220 Neff Rd, Hazel Green, KY 41332

Date formed: 02 Jun 2024