Kentucky Business directory - Page 63

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 1179600 companies

Organization Number: 1443796

Principal Office: 1340 South Laurel Road, London, KY 40744

Date formed: 02 Apr 2025

Organization Number: 1443798

Principal Office: 11920 Washington Green Road, Louisville, KY 40229-5537

Date formed: 02 Apr 2025

Organization Number: 1443795

Principal Office: 1480 White Turley Pike, Mt. Sterling, KY 40353

Date formed: 02 Apr 2025

Organization Number: 1443787

Principal Office: 106 Kenilworth Court, Apt. A, Radcliff, KY 40160

Date formed: 02 Apr 2025

Organization Number: 1443792

Principal Office: 8108 CLOUDCROFT LANE, LOUISVILLE, KY 40220

Date formed: 02 Apr 2025

Organization Number: 1443793

Principal Office: 112 Browns Lane, 112 Browns Lane, Louisville, KY 40207

Date formed: 02 Apr 2025

Organization Number: 1443789

Principal Office: 7308 Blakemore Court, Prospect, KY 40059

Date formed: 02 Apr 2025

Organization Number: 1443788

Principal Office: 116 vetch drive, Nicholasville, KY 40356

Date formed: 02 Apr 2025

Organization Number: 1443784

Principal Office: 9510 BOWLING GREEN ROAD, MORGANTOWN, KY 42261

Date formed: 02 Apr 2025

Organization Number: 1443785

Principal Office: 952 Winchester Road, Lexington, KY 40505-3948

Date formed: 02 Apr 2025

Organization Number: 1443783

Principal Office: Aaron L. Moss, 4101 Saint Francis Lane, Louisville , KY 40218

Date formed: 02 Apr 2025

Organization Number: 1443786

Principal Office: 176 Prince Court, Taylorsville, KY 40071

Date formed: 02 Apr 2025

Organization Number: 1443776

Principal Office: 996 E New Circle Rd#1006, Lexington, KY 40505

Date formed: 02 Apr 2025

Organization Number: 1443779

Principal Office: 3209 Elk Lake Ct, Lexington, KY 40517

Date formed: 02 Apr 2025

Organization Number: 1443778

Principal Office: 1257 nice dr, Lexington, KY 40504

Date formed: 02 Apr 2025

Organization Number: 1443775

Principal Office: 6348 Hampton ridge dr, Florence, KY 41042

Date formed: 02 Apr 2025

WMS LLC Active

Organization Number: 1443771

Principal Office: 185 Mars Dr, Verona, KY 41092

Date formed: 02 Apr 2025

Organization Number: 1443772

Principal Office: 3327 Goldsmith Ln, Louisville, KY 40220

Date formed: 02 Apr 2025

Organization Number: 1443766

Principal Office: 1460 Cox Ave, ERLANGER, KY 41018

Date formed: 02 Apr 2025

Organization Number: 1443770

Principal Office: 118 S 26TH ST, LOUISVILLE, KY 40212

Date formed: 02 Apr 2025

Organization Number: 1443767

Principal Office: 1017 Wooded Lake Drive, Simpsonville, KY 40067

Date formed: 02 Apr 2025

Organization Number: 1443765

Principal Office: 7036 ROYAL LINKS DR, LOUISVILLE , KY 40228

Date formed: 02 Apr 2025

Organization Number: 1443761

Principal Office: 1006 East 13th Street, Christian County, Hopkinsville, HOPKINSVILLE, KY 42240

Date formed: 02 Apr 2025

Organization Number: 1443759

Principal Office: 7902 SMYRNA PKWY , LOUISVILLE, KY 40228

Date formed: 02 Apr 2025

Organization Number: 1443758

Principal Office: TJT Holdings LLC, c/o Travis Thompson, 4425 Hillcrest Oaks, Owensboro, KY 42303

Date formed: 02 Apr 2025

Organization Number: 1443760

Principal Office: 2601 Sandersville Road Apt 6204, Lexington, KY 40511-8847

Date formed: 02 Apr 2025

Organization Number: 1443757

Principal Office: 6500 Trademill Dr, Louisville, KY 40291

Date formed: 02 Apr 2025

Organization Number: 1443756

Principal Office: 786 Sunnybrook Dr, Florence, KY 41094

Date formed: 02 Apr 2025

Organization Number: 1443755

Principal Office: PO BOX 23, RUSSELLVILLE, KY 42276

Date formed: 02 Apr 2025

Organization Number: 1443744

Principal Office: 1005 Arrow Ct, Bowling Green, KY 42104

Date formed: 02 Apr 2025

Organization Number: 1443739

Principal Office: 324 Jones Road, Clay City, KY 40312-9727

Date formed: 02 Apr 2025

Organization Number: 1443733

Principal Office: 10095 DUNCAN DRIVE, FLORENCE, KY 41042

Date formed: 02 Apr 2025

Organization Number: 1443736

Principal Office: 2220 Beargrass Ave, Louisville, KY 40218

Date formed: 02 Apr 2025

Organization Number: 1443734

Principal Office: 6501 Arlington Expressway, B105-2141, Jacksonville, FL 32211

Date formed: 02 Apr 2025

Organization Number: 1443732

Principal Office: 4013 Dixie Hwy , 563 Trevino Ridge, Erlanger, KY 41042

Date formed: 02 Apr 2025

Organization Number: 1443730

Principal Office: Ken Mahung, Glasgow, KY 42142

Date formed: 02 Apr 2025

Organization Number: 1443726

Principal Office: 4916 OAK PARK DR , LOUISVILLE, KY 40258

Date formed: 02 Apr 2025

Organization Number: 1443729

Principal Office: 4425 Hillcrest Oaks, Owensboro, KY 42303

Date formed: 02 Apr 2025

Organization Number: 1443723

Principal Office: 3305 Linwood Ave, Louisville, KY 40211

Date formed: 02 Apr 2025

Organization Number: 1443720

Principal Office: 271 W. SHORT ST STE 410 #1800, LEXINGTON, KY 40507

Date formed: 02 Apr 2025

Organization Number: 1443718

Principal Office: 1686 HUTCHERSON LANE, ELIZABETHTOWN, KY 42701

Date formed: 02 Apr 2025

Organization Number: 1443719

Principal Office: 349 CHAPLIN ROAD, WILLISBURG, KY 40078

Date formed: 02 Apr 2025

Organization Number: 1443716

Principal Office: 215 Woodbine Court, Winchester, KY 40391

Date formed: 02 Apr 2025

Organization Number: 1443713

Principal Office: 5106 MALIBU CT APT 23, LOUISVILLE, KY 40216

Date formed: 02 Apr 2025

Organization Number: 1443709

Principal Office: P.O. Box 910120, Lexington, KY 40513

Date formed: 02 Apr 2025

Organization Number: 1443711

Principal Office: 6001 Moorhaven Dr, Louisville, KY 40219

Date formed: 02 Apr 2025

Organization Number: 1443708

Principal Office: 3463 Buck Creek Road, Williamsburg, KY 40769

Date formed: 02 Apr 2025

Organization Number: 1443706

Principal Office: 219 N MORGAN ST, RUSSELLVILLE, KY 42276

Date formed: 02 Apr 2025

Organization Number: 1443699

Principal Office: 1218 Lincoln Ave., Louisville, KY 40208

Date formed: 02 Apr 2025

Organization Number: 1443707

Principal Office: 7701 Cottage Cove Way, Louisville, KY 40214

Date formed: 02 Apr 2025