Kentucky Business directory - Page 625

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: 1368940

Principal Office: 15 Clover Pointe dr, Somerset, KY 42503

Date formed: 02 Jun 2024

Organization Number: 1368932

Principal Office: 25 Stonebridge Rd, Louisville, KY 40207

Date formed: 02 Jun 2024

Organization Number: 1368929

Principal Office: 4720 Brookside Way, Lexington, KY 40515

Date formed: 02 Jun 2024

Organization Number: 1368927

Principal Office: 501 Gorman Ridge, Hazard, KY 41701

Date formed: 02 Jun 2024

Organization Number: 1368928

Principal Office: 738 Tremont Ave, Lexington, KY 40502

Date formed: 02 Jun 2024

Organization Number: 1368925

Principal Office: 3052 Via Viejas Oeste, Alpine, CA 91901

Date formed: 02 Jun 2024

Organization Number: 1368931

Principal Office: 3216 Winged Foot Circle, Lexington, KY 40509

Date formed: 02 Jun 2024

Organization Number: 1368930

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

Date formed: 02 Jun 2024

Organization Number: 1368922

Principal Office: 317 Palazzo Cir Apt 403, Louisville, KY 40222

Date formed: 02 Jun 2024

Organization Number: 1368924

Principal Office: 701 Prescott Rd, Paris, KY 40361

Date formed: 02 Jun 2024

Organization Number: 1368917

Principal Office: PO BOX 221, Edmonton, KY 42129

Date formed: 02 Jun 2024

Organization Number: 1368921

Principal Office: 427 wysteria village drive, apt 200, florence, KY 41042

Date formed: 02 Jun 2024

Organization Number: 1368916

Principal Office: 621 Dahlia Dr, Lexington, KY 40511

Date formed: 02 Jun 2024

Organization Number: 1368920

Principal Office: 4208 Woodmont Park Lane, Louisville, KY 40245

Date formed: 02 Jun 2024

Organization Number: 1368918

Principal Office: 1109 Scenic View Hts, Corbin , KY 40701

Date formed: 02 Jun 2024

Organization Number: 1368914

Principal Office: 913 Lonnie Haynes Road, Irvington, KY 40146

Date formed: 02 Jun 2024

Organization Number: 1368910

Principal Office: 333 Kenwood Hill Rd., Louisville, KY 40214

Date formed: 02 Jun 2024

Organization Number: 1368912

Principal Office: 18309 Standwick Drive , Louisville, KY 40245

Date formed: 02 Jun 2024

Organization Number: 1368905

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

Date formed: 02 Jun 2024

Organization Number: 1368904

Principal Office: 346 N 23rd, Louisville, KY 40212

Date formed: 02 Jun 2024

Organization Number: 1368903

Principal Office: 95 Mount Eden Rd, Shelbyville, KY 40065

Date formed: 02 Jun 2024

Organization Number: 1368900

Principal Office: 1310 Mann Road, Crittenden, KY 41030

Date formed: 02 Jun 2024

Organization Number: 1368902

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

Date formed: 02 Jun 2024

Organization Number: 1368901

Principal Office: 428 Marshall walk, Louisville, KY 40214

Date formed: 02 Jun 2024

Organization Number: 1368897

Principal Office: 904 Loveall Ln, Louisville, KY 40223

Date formed: 02 Jun 2024

Organization Number: 1368896

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

Date formed: 02 Jun 2024

Organization Number: 1368894

Principal Office: 1772 Bernheim Ln, Louisville, KY 40210

Date formed: 02 Jun 2024

Organization Number: 1368895

Principal Office: 1772 Bernheim Ln, Louisville, KY 40210

Date formed: 02 Jun 2024

Organization Number: 1368888

Principal Office: 3460 Newburg Rd, Louisville, KY 40218-2447

Date formed: 01 Jun 2024

Organization Number: 1368586

Principal Office: 938 Broadway St, Paintsville, KY 41240

Date formed: 01 Jun 2024

Organization Number: 1362293

Principal Office: 7297 Grand Oaks Dr., Crestwood, KY 40014

Date formed: 01 Jun 2024

Organization Number: 1361978

Principal Office: 10930 State Route 81, Utica, KY 42376

Date formed: 01 Jun 2024

Organization Number: 1391436

Principal Office: 3939 MASSILLON RD STE 800-300, UNIONTOWN , OH 44685-6710

Date formed: 01 Jun 2024

Organization Number: 1370822

Principal Office: 1309 Coffeen Avenue STE 1200, Sheridan, WY 82801

Date formed: 01 Jun 2024

Organization Number: 1370182

Principal Office: 1309 Coffeen Avenue STE 1200, Sheridan , WY 82801

Date formed: 01 Jun 2024

Organization Number: 1368828

Principal Office: 1805 Esker Loop Apt 205, Louisville, KY 40223

Date formed: 01 Jun 2024

Organization Number: 1368893

Principal Office: 201-B South Washington Street, Clinton, KY 42031

Date formed: 01 Jun 2024

Organization Number: 1368892

Principal Office: 3075 PARIS PIKE, GEORGETOWN, KY 40324

Date formed: 01 Jun 2024

Organization Number: 1368887

Principal Office: 1890 Star Shoot Pkwy Ste. 170, Unit 421, Lexington, KY 40509

Date formed: 01 Jun 2024

Organization Number: 1368883

Principal Office: 1301 Winchester Rd Ste 13 Room 2, Lexington, KY 40505

Date formed: 01 Jun 2024

Organization Number: 1368885

Principal Office: 128 seahawk trl, Midway, KY 40347

Date formed: 01 Jun 2024

Organization Number: 1368886

Principal Office: 101 NORTH 7TH STREET, #626, LOUISVILLE, KY 40202

Date formed: 01 Jun 2024

Organization Number: 1368877

Principal Office: 6310 Yellow Pine Dr, Louisville, KY 40229

Date formed: 01 Jun 2024

Organization Number: 1368878

Principal Office: 266 old seree westview ln , Harned, KY 40144

Date formed: 01 Jun 2024

Organization Number: 1368876

Principal Office: 8222 Preston Hwy , Louisville, KY 40219

Date formed: 01 Jun 2024

Organization Number: 1368874

Principal Office: 8008 Broadfern Dr, Louisville, KY 40291

Date formed: 01 Jun 2024

Organization Number: 1368875

Principal Office: 100 Bethel Springs Drive, Mt. Washington, KY 40047

Date formed: 01 Jun 2024

Organization Number: 1368873

Principal Office: 1319 Leighton Cir, Louisville, KY 40222

Date formed: 01 Jun 2024

Organization Number: 1368870

Principal Office: 1546 Hutcherson Ln, Elizabethtown, KY 42701

Date formed: 01 Jun 2024

Organization Number: 1368869

Principal Office: 1429 Alexandria Dr, Lexington, KY 40504

Date formed: 01 Jun 2024