Kentucky Business directory - Page 645

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 1169961 companies

Organization Number: 1384933

Principal Office: 12407 Sheppard Way, Walton, KY 41094

Date formed: 07 Aug 2024

Organization Number: 1384934

Principal Office: 12407 Sheppard Way, Walton, KY 41094

Date formed: 07 Aug 2024

Organization Number: 1384931

Principal Office: 2832 SHEPHERDSVILLE ROAD, ELIZABETHTOWN, KY 42701

Date formed: 07 Aug 2024

Organization Number: 1384929

Principal Office: 671 W HWY 80, SUITE 3, SOMERSET, KY 42503

Date formed: 07 Aug 2024

Organization Number: 1384927

Principal Office: 718 S 16TH ST, LOUISVILLE, KY 40210

Date formed: 07 Aug 2024

Organization Number: 1384923

Principal Office: 704 Central Avenue West, Springfield, TN 37172-2729

Date formed: 07 Aug 2024

Organization Number: 1384918

Principal Office: 275 New Towne Dr Apt 819, Bowling Green, KY 42103

Date formed: 07 Aug 2024

Organization Number: 1384925

Principal Office: 2512 CROSS HILL COURT APARTMENT 33, LOUSVILLE, KY 40206-3259

Date formed: 07 Aug 2024

Organization Number: 1384926

Principal Office: 180 Shinnecock Hill Dr, Georgetown , KY 40324

Date formed: 07 Aug 2024

Organization Number: 1384921

Principal Office: 260 Saint Matthews Ave, Louisville, KY 40207

Date formed: 07 Aug 2024

Organization Number: 1384922

Principal Office: 925 OLD SCOTTSVILLE ROAD, BOWLING GREEN, KY 42103

Date formed: 07 Aug 2024

Organization Number: 1384920

Principal Office: 118 Kimberly Drive, Frankfort, KY 40601

Date formed: 07 Aug 2024

Organization Number: 1384915

Principal Office: 828 Lane Allen Road Ste 219 Lexington, KY 40504

Date formed: 07 Aug 2024

Organization Number: 1384917

Principal Office: 188 Cowbell Avenue, Williamsburg, KY 40769

Date formed: 07 Aug 2024

Organization Number: 1384914

Principal Office: 1110 Joyce Ct, Crestwood, KY 40014

Date formed: 07 Aug 2024

Organization Number: 1424536

Principal Office: 416 CLEMATIS STREET, W PALM BEACH, FL 33401

Date formed: 06 Aug 2024

Organization Number: 1414353

Principal Office: Po Box 12768, Durham, NC 27709

Date formed: 06 Aug 2024

Organization Number: 1411416

Principal Office: 435 METROPLEX DRIVE, NASHVILLE, TN 37211

Date formed: 06 Aug 2024

Organization Number: 1405070

Principal Office: 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY 40299

Date formed: 06 Aug 2024

Organization Number: 1405068

Principal Office: 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY 40299

Date formed: 06 Aug 2024

Organization Number: 1405065

Principal Office: 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY 40299

Date formed: 06 Aug 2024

Organization Number: 1405064

Principal Office: 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY 40299

Date formed: 06 Aug 2024

Organization Number: 1384910

Principal Office: 9009 Wanlou Dr, Louisville, KY 40272

Date formed: 06 Aug 2024

Organization Number: 1384869

Principal Office: 5203 Spring Mist Ct, Prospect, KY 40059

Date formed: 06 Aug 2024

Organization Number: 1384872

Principal Office: 1406 Swan Creek Pl, Louisville, KY 40299

Date formed: 06 Aug 2024

Organization Number: 1384874

Principal Office: 326 York Branch Rd, Stoney Fork, KY 40988

Date formed: 06 Aug 2024

Organization Number: 1384822

Principal Office: 3333 Pinnacle Hills Parkway, Suite 220, Rogers, AR 72758

Date formed: 06 Aug 2024

Organization Number: 1384821

Principal Office: 9930 Hi Carbon Rd, Ashland, KY 41102

Date formed: 06 Aug 2024

Organization Number: 1384805

Principal Office: 110 Lou Drive, Stanford, KY 40484

Date formed: 06 Aug 2024

Organization Number: 1384804

Principal Office: 3333 Pinnacle Hills Parkway, Suite 220, Rogers, AR 72758

Date formed: 06 Aug 2024

Organization Number: 1384658

Principal Office: 211 Locust Ave, Lexington, KY 40505

Date formed: 06 Aug 2024

Organization Number: 1384492

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

Date formed: 06 Aug 2024

Organization Number: 1384490

Principal Office: 2181 Boonesborough Road, Richmond, KY 40475

Date formed: 06 Aug 2024

Organization Number: 1397214

Principal Office: 219 Industrial Dr Ste B, Clarksville, TN 37040

Date formed: 06 Aug 2024

Organization Number: 1385535

Principal Office: 4500 DORR ST., TOLEDO, OH 43615

Date formed: 06 Aug 2024

Organization Number: 1385537

Principal Office: 4500 DORR ST., TOLEDO, OH 43615

Date formed: 06 Aug 2024

Organization Number: 1384903

Principal Office: 5224 Curry Creek Rd., Crestwood, KY 40014

Date formed: 06 Aug 2024

Organization Number: 1384899

Principal Office: 3324 Bay Spring Park, Lexington, KY 40509

Date formed: 06 Aug 2024

Organization Number: 1384894

Principal Office: 4825 WESTSIDE DR, LOUISVLLE, KY 40219

Date formed: 06 Aug 2024

Organization Number: 1384896

Principal Office: 5301 Carolina Crossings Way, Unit 207, Louisville, KY 40219

Date formed: 06 Aug 2024

Organization Number: 1384888

Principal Office: 300 OakLawn Drive, Elizabethtown , KY 42701

Date formed: 06 Aug 2024

Organization Number: 1384895

Principal Office: 140 Eisenhower Court, Nicholasville, KY 40356

Date formed: 06 Aug 2024

Organization Number: 1384891

Principal Office: 3305 Silverthorn Ln Apt 204, Louisville, KY 40299

Date formed: 06 Aug 2024

Organization Number: 1384889

Principal Office: 2529 Salem Rd, Franklin, KY 42134

Date formed: 06 Aug 2024

Organization Number: 1384884

Principal Office: 7 Speare Pl, Boston, MA 02115

Date formed: 06 Aug 2024

Organization Number: 1384882

Principal Office: 74 Kenny Perry drive, Franklin, KY 42134

Date formed: 06 Aug 2024

Organization Number: 1384885

Principal Office: 1594 Four Mile Road , Richmond, KY 40475

Date formed: 06 Aug 2024

Organization Number: 1384875

Principal Office: 2692 Jason Ridge Rd , Lewisburg , KY 42256

Date formed: 06 Aug 2024

Organization Number: 1384880

Principal Office: 135 Right Fork of Island Creek , Pikeville, KY 41501

Date formed: 06 Aug 2024

Organization Number: 1384883

Principal Office: 4501 Greenwood Ave Unit 1, Louisville, KY 40211

Date formed: 06 Aug 2024