Kentucky Business directory - Page 628

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: 1368816

Principal Office: 109 Meadowcrest Dr, Mt Washington, KY 40047

Date formed: 31 May 2024

Organization Number: 1368817

Principal Office: 1117 S Chesley Dr, Louisville , KY 40219

Date formed: 31 May 2024

Organization Number: 1368806

Principal Office: 372 Cane View Trl , Lexington, KY 40511

Date formed: 31 May 2024

Organization Number: 1368813

Principal Office: Mobile, Morehead, KY 40351

Date formed: 31 May 2024

Organization Number: 1368803

Principal Office: 212 N. 2nd Street, Suite 100, Richmond, 40475, Richmond, KY 40475

Date formed: 31 May 2024

Organization Number: 1368811

Principal Office: 10404 S Dodge Ln, Louisville, KY 40272

Date formed: 31 May 2024

Organization Number: 1368794

Principal Office: 10292 Central Ave Unit 549, Montclair, CA 91763

Date formed: 31 May 2024

Organization Number: 1368808

Principal Office: 98 NOTTINGHAM LN N, MURRAY, KY 42071-4316

Date formed: 31 May 2024

Organization Number: 1368809

Principal Office: 78 Whispering Oaks Loop, Mayfield, KY 42066

Date formed: 31 May 2024

Organization Number: 1368792

Principal Office: 250 Short Line Pike, Lebanon, KY 40033

Date formed: 31 May 2024

Organization Number: 1368800

Principal Office: 7196 Highpoint Dr, Florence, KY 41042

Date formed: 31 May 2024

Organization Number: 1368799

Principal Office: 7196 Highpoint Dr, Florence, KY 41042

Date formed: 31 May 2024

Organization Number: 1368795

Principal Office: 564 Shady Brook Ln, Louisville, KY 40229

Date formed: 31 May 2024

Organization Number: 1368797

Principal Office: 13506 Riggs Lake Ln, Louisville, KY 40299

Date formed: 31 May 2024

Organization Number: 1368798

Principal Office: 105 MCCUTCHEN CT, AUBURN, KY 42206

Date formed: 31 May 2024

Organization Number: 1368793

Principal Office: 4124 Boone Creek Road, Lexington, KY 40509

Date formed: 31 May 2024

Organization Number: 1368787

Principal Office: 3210 Crosshill Ct, Prospect, KY 40059

Date formed: 31 May 2024

Organization Number: 1368790

Principal Office: 1169 Eastern Pkwy Ste 3411, Louisville, KY 40217

Date formed: 31 May 2024

Organization Number: 1368784

Principal Office: 138 CAMPBELLSVILLE BY PASS # 1, Campbellsville, KY 42718

Date formed: 31 May 2024

Organization Number: 1368779

Principal Office: 6209 Tabor Dr, Louisville, KY 40218

Date formed: 31 May 2024

Organization Number: 1368785

Principal Office: 4324 Hampton Creek Drive, Louisville, KY 40241-6423

Date formed: 31 May 2024

Organization Number: 1368782

Principal Office: 9322 Smith Grove Rd, Burkesville, KY 42717

Date formed: 31 May 2024

Organization Number: 1368786

Principal Office: 4814 Gumlick Rd, Falmouth, KY 41040

Date formed: 31 May 2024

Organization Number: 1368781

Principal Office: 600 GREENBIAR HOLLOW , GARRISON, KY 41141

Date formed: 31 May 2024

Organization Number: 1368778

Principal Office: 10720 Bell Tucker Ln Apt 421, Louisville, KY 40241

Date formed: 31 May 2024

Organization Number: 1368780

Principal Office: 2838 Shellbark Cir, Ft Mitchell, KY 41017

Date formed: 31 May 2024

Organization Number: 1368777

Principal Office: 2869 Moore Road, Mount Olivet, KY 41064

Date formed: 31 May 2024

Organization Number: 1368776

Principal Office: 4818 Preston highway, Louisville, KY 40213

Date formed: 31 May 2024

Organization Number: 1368773

Principal Office: 9329 Cemetery Rd, Bowling Green, KY 42103

Date formed: 31 May 2024

Organization Number: 1368771

Principal Office: 757 Nickwood Trl, Lexington, KY 40509

Date formed: 31 May 2024

Organization Number: 1368763

Principal Office: 1831 Falls of Rough Road, Caneyville, KY 42724

Date formed: 31 May 2024

Organization Number: 1368770

Principal Office: 205 Pepperbush Rd, Louisville, KY 40207

Date formed: 31 May 2024

Organization Number: 1368765

Principal Office: 549 BEECH FORD FD, CLAY CITY, KY 40312

Date formed: 31 May 2024

Organization Number: 1368760

Principal Office: 44 Maple Street, Hyden, KY 41749

Date formed: 31 May 2024

Organization Number: 1368759

Principal Office: 446 Allen Cir, Cadiz, KY 42211

Date formed: 31 May 2024

Organization Number: 1368756

Principal Office: 10797 Owensboro Rd, Falls of Rough, KY 40119

Date formed: 31 May 2024

Organization Number: 1368757

Principal Office: 1271 Clay Kiser Road, Paris, KY 40361

Date formed: 31 May 2024

Organization Number: 1368751

Date formed: 31 May 2024

Organization Number: 1368754

Date formed: 31 May 2024

Organization Number: 1368753

Principal Office: 414 Minnie way, Bowling Green, KY 42101

Date formed: 31 May 2024

Organization Number: 1368755

Principal Office: Housers Mill Rd, Housers Mill Rd, GA 31008

Date formed: 31 May 2024

Organization Number: 1368752

Principal Office: 429 Wade Ave, Bowling Green, KY 42101

Date formed: 31 May 2024

Organization Number: 1368746

Principal Office: 5703 Bunning Dr, Louisville, KY 40272

Date formed: 31 May 2024

Organization Number: 1368738

Principal Office: 418 Front St, Garrett, KY 41630

Date formed: 31 May 2024

Organization Number: 1368742

Principal Office: 2094 Moonbeam Ct, Bowling Green, KY 42104

Date formed: 31 May 2024

Organization Number: 1368741

Principal Office: 4610 Taylorsville Rd Ste 224, Louisville, KY 40220

Date formed: 31 May 2024

Organization Number: 1368739

Principal Office: 1007 INDIAN TRAIL, LAWRENCEBURG, KY 40342

Date formed: 31 May 2024

Organization Number: 1368736

Principal Office: 3003 West Olympic Blvd 106-204, Los Angeles, CA 90006

Date formed: 31 May 2024

Organization Number: 1368731

Principal Office: 1860 Mellwood Ave, LOUISVILLE, KY 40206

Date formed: 31 May 2024

Organization Number: 1368728

Principal Office: 1100 Judah Bear Blvd, Richmond, KY 40475

Date formed: 31 May 2024