Kentucky Business directory - Page 636

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: 1368244

Principal Office: 201 North Lincoln Blvd, Suite 2, Hodgenville, KY 42748

Date formed: 29 May 2024

Organization Number: 1368245

Principal Office: 1815 Frankfort Ave Louisville, KY, Louisville, KY 40206

Date formed: 29 May 2024

Organization Number: 1368239

Principal Office: 120 Burnley Rd, Louisville, KY 40243

Date formed: 29 May 2024

Organization Number: 1368235

Principal Office: 3645 Marketplace Blvd, Ste 130-294, East Point , GA 30344

Date formed: 29 May 2024

Organization Number: 1368237

Principal Office: 2914 Slevin St, Louisville, KY 40212

Date formed: 29 May 2024

Organization Number: 1368233

Principal Office: 303 Crab Orchard St, Lancaster, KY 40444

Date formed: 29 May 2024

Organization Number: 1368238

Principal Office: 333 Platt Drive , Nicholasville , KY 40356

Date formed: 29 May 2024

Organization Number: 1368232

Principal Office: 3057 Prestwicke Dr, Edgewood, KY 41017

Date formed: 29 May 2024

Organization Number: 1368236

Principal Office: 227 Haldeman Ave, Louisville, KY 40206

Date formed: 29 May 2024

Organization Number: 1368231

Principal Office: 13325 STATION RAIL WAY, APT 112, LOUISVILLE, KY 40243

Date formed: 29 May 2024

Organization Number: 1368230

Principal Office: 53 Lenore Rd, Coxs Creek, KY 40013

Date formed: 29 May 2024

Organization Number: 1368228

Principal Office: 720 Rosslyns Dl, Lexington, KY 40514

Date formed: 29 May 2024

Organization Number: 1368229

Principal Office: 108 WEDGEWOOD CT, RADCLIFF, KY 40160

Date formed: 29 May 2024

Organization Number: 1368225

Principal Office: 2513 Russellville Rd, Bowling Green, KY 42101

Date formed: 29 May 2024

Organization Number: 1368226

Principal Office: 4538 Beers St Unit A, Fort Campbell, KY 42223

Date formed: 29 May 2024

Organization Number: 1368227

Principal Office: 4303 Saratoga Woods Dr, Louisville, KY 40299

Date formed: 29 May 2024

Organization Number: 1368224

Principal Office: 83 Boney Banks Cem Rd, Whitesburg, KY 41858

Date formed: 29 May 2024

Organization Number: 1368217

Principal Office: 880 Dillahay Dame Loop, Island, KY 42350

Date formed: 29 May 2024

Organization Number: 1368220

Principal Office: 7 ASTER LN #24, Middlesboro, KY 40965

Date formed: 29 May 2024

Organization Number: 1368221

Principal Office: 436 S Hite Ave, Apt 3, Louisville, KY 40206

Date formed: 29 May 2024

Organization Number: 1368216

Principal Office: 3306 Terrier Ln, Louisville, KY 40218

Date formed: 29 May 2024

Organization Number: 1368213

Principal Office: 375 Pisgah Rd, Carlisle, KY 40311

Date formed: 29 May 2024

Organization Number: 1368212

Principal Office: 132 Morning Sun Rd, Benton, KY 42025

Date formed: 29 May 2024

Organization Number: 1368215

Principal Office: 8300 Atlanta Pkwy, Louisville, KY 40214

Date formed: 29 May 2024

Organization Number: 1368218

Principal Office: 9706 Waterbrook Ct, Louisville, KY 40228

Date formed: 29 May 2024

Organization Number: 1368214

Principal Office: 152 CHESTNUT RIDGE RD, MOUNT VERNON, KY 40456-6820

Date formed: 29 May 2024

Organization Number: 1368210

Principal Office: 62 S Main Street, Madisonville, KY 42431

Date formed: 29 May 2024

Organization Number: 1368207

Principal Office: 202 TOWNSEND PL NW, Atlanta, GA 30327

Date formed: 29 May 2024

Organization Number: 1368205

Principal Office: 115 S Legion Cir, Hopkinsville, KY 42240

Date formed: 29 May 2024

Organization Number: 1368202

Principal Office: 172 Bayshore Dr, New Concord, KY 42076

Date formed: 29 May 2024

Organization Number: 1368206

Principal Office: 1704 Rangeland Road , Louisville , KY 40219

Date formed: 29 May 2024

Organization Number: 1368200

Principal Office: 2430 Woodside Road, Louisville, KY 40207

Date formed: 29 May 2024

Organization Number: 1368201

Principal Office: PO Box 974, Ricmond, KY 40476

Date formed: 29 May 2024

Organization Number: 1368198

Principal Office: 373 Old Ridge Rd, Shepherdsville, KY 40165

Date formed: 29 May 2024

IDLUCKY LLC Inactive

Organization Number: 1368194

Principal Office: 1708 Westminster Way, Annapolis, MD 21401

Date formed: 29 May 2024

Organization Number: 1368190

Principal Office: 2708 Scottsville Road Suite B , Bowling Green , KY 42104

Date formed: 29 May 2024

Organization Number: 1368192

Principal Office: 6410 Labor Lane, Louisville, KY 40291

Date formed: 29 May 2024

Organization Number: 1368189

Principal Office: 649 Mafred Dr, Unit A, Taylor Mill, KY 41015-2258

Date formed: 29 May 2024

Organization Number: 1368188

Principal Office: 1676 Atoma Drive, Lexington, KY 40511

Date formed: 29 May 2024

Organization Number: 1368185

Principal Office: PO Box 4218, Louisville, KY 40204

Date formed: 29 May 2024

Organization Number: 1368180

Principal Office: 109 Carriage Ln, Glasgow , KY 42141

Date formed: 29 May 2024

Organization Number: 1368182

Principal Office: 435 Camden Cir, Owensboro, KY 42301

Date formed: 29 May 2024

Organization Number: 1368184

Principal Office: 2827 S English Station Rd, Louisville, KY 40299

Date formed: 29 May 2024

Organization Number: 1368183

Principal Office: 435 Camden Cir, Owensboro, KY 42301

Date formed: 29 May 2024

Organization Number: 1368181

Principal Office: 3305 Anton Rd, Madisonville, KY 42431

Date formed: 29 May 2024

Organization Number: 1368173

Principal Office: 1109 Greentree ct, lexington, KY 40517

Date formed: 29 May 2024

Organization Number: 1368179

Principal Office: 100 Connell Dr Apt 202, Nicholasville, KY 40356

Date formed: 29 May 2024

Organization Number: 1368171

Principal Office: 3865 McDagin Cir, Fort Campbell, KY 42223

Date formed: 29 May 2024

Organization Number: 1368170

Principal Office: 860 Stephens Rd, Independence, KY 41051

Date formed: 29 May 2024

Organization Number: 1368167

Principal Office: 316 E KEIGAN ST, DAWSON SPRINGS, KY 42408

Date formed: 29 May 2024