Kentucky Business directory - Page 647

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: 1384800

Principal Office: 166 S Killarney Ln Apartment 28, Richmond, KY 40475

Date formed: 06 Aug 2024

Organization Number: 1384797

Principal Office: 1680 Trace Drive, Florence, KY 41042

Date formed: 06 Aug 2024

Organization Number: 1384798

Principal Office: 124 Darby Woods Ct, Radcliff, KY 40160

Date formed: 06 Aug 2024

Organization Number: 1384796

Principal Office: 6844 Bardstown Rd, SUIT 5099, Louisville, KY 40291

Date formed: 06 Aug 2024

Organization Number: 1384788

Principal Office: 314 Nicholas Ridge Drive, Elizabethtown, KY 42701

Date formed: 06 Aug 2024

Organization Number: 1384787

Principal Office: 883 Hwy 437, WEST LIBERTY, KY 41472

Date formed: 06 Aug 2024

Organization Number: 1384792

Principal Office: 214 Robin Rd., Bowling Green, KY 42101

Date formed: 06 Aug 2024

Organization Number: 1384789

Principal Office: 114 Poplar Grove, Scottsville, KY 42164

Date formed: 06 Aug 2024

Organization Number: 1384780

Principal Office: P O Box 262, Inez, KY 41224

Date formed: 06 Aug 2024

Organization Number: 1384782

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

Date formed: 06 Aug 2024

Organization Number: 1384774

Principal Office: 1400 Rebel Ridge Rd, La Grange, KY 40031

Date formed: 06 Aug 2024

Organization Number: 1384779

Principal Office: P.O. Box 870, Mount Washington, KY 40047

Date formed: 06 Aug 2024

Organization Number: 1384784

Principal Office: 5033 Blue Glen Dr, The Colony, TX 75056

Date formed: 06 Aug 2024

Organization Number: 1384773

Principal Office: 261 W TOM T HALL BLVD, OLIVE HILL, KY 41164

Date formed: 06 Aug 2024

Organization Number: 1384765

Principal Office: 2202 Federal Hill Dr, Jeffersontown, KY 40299

Date formed: 06 Aug 2024

Organization Number: 1384768

Principal Office: 1795 Alysheba Way Ste 7202 #943198, Lexington, KY 40509

Date formed: 06 Aug 2024

Organization Number: 1384764

Principal Office: 1025 Buffalo Road, Hazard, KY 41701

Date formed: 06 Aug 2024

Organization Number: 1384766

Principal Office: 630 Crawford Bend, Hillsboro, KY 41049

Date formed: 06 Aug 2024

Organization Number: 1384762

Principal Office: 309 Mary Branch Drive, Mount Sterling, KY 40353

Date formed: 06 Aug 2024

Organization Number: 1384767

Principal Office: 300 Yorktown Plaza, Elkins Park, PA 19027

Date formed: 06 Aug 2024

Organization Number: 1384756

Principal Office: 14995 Bluff Springs Rd, Hopkinsville, KY 42240

Date formed: 06 Aug 2024

Organization Number: 1384752

Principal Office: 540 Tecumseh Drive, Shepherdsville, KY 40165-7060

Date formed: 06 Aug 2024

Organization Number: 1384749

Principal Office: 500 Recycle Dr., Richmond KY 40475, United States, Richmond, KY 40475

Date formed: 06 Aug 2024

Organization Number: 1384751

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

Date formed: 06 Aug 2024

Organization Number: 1384748

Principal Office: 188 W Court St, Prestonsburg, KY 41653

Date formed: 06 Aug 2024

Organization Number: 1384742

Principal Office: 109 Stony Ridge Court, Williamstown, KY 41097

Date formed: 06 Aug 2024

Organization Number: 1384732

Principal Office: 2405 Tuckaho Road, Louisville, KY 40207

Date formed: 06 Aug 2024

Organization Number: 1384741

Principal Office: 1725 N Friendship Rd, Paducah, KY 42001

Date formed: 06 Aug 2024

Organization Number: 1384740

Principal Office: 109 Stony Ridge Court, Williamstown, KY 41097

Date formed: 06 Aug 2024

Organization Number: 1384736

Principal Office: 120 Ike Singleton Rd, Waynesburg, KY 40489

Date formed: 06 Aug 2024

Organization Number: 1384734

Principal Office: 109 Stony Ridge Court, Williamstown, KY 41097

Date formed: 06 Aug 2024

Organization Number: 1384738

Principal Office: 109 Stony Ridge Court, Williamstown, KY 41097

Date formed: 06 Aug 2024

Organization Number: 1384739

Principal Office: 109 Stony Ridge Court, Williamstown, KY 41097

Date formed: 06 Aug 2024

Organization Number: 1384728

Principal Office: 1234 E Lodgepole Dr, Gilbert, AZ 85298

Date formed: 06 Aug 2024

Organization Number: 1384735

Principal Office: 5808 Schaefer Road, Dearborn, MI 48126

Date formed: 06 Aug 2024

Organization Number: 1384737

Date formed: 06 Aug 2024

Organization Number: 1384733

Principal Office: 124 WOODEN SPOKE LANE, GEORGETOWN, KY 40324

Date formed: 06 Aug 2024

Organization Number: 1384730

Principal Office: 109 Stony Ridge Court, Williamstown, KY 41097

Date formed: 06 Aug 2024

Organization Number: 1384729

Principal Office: 1301 Longview St., Mayfield, KY 42066

Date formed: 06 Aug 2024

Organization Number: 1384727

Principal Office: 109 Stony Ridge Court, Williamstown, KY 41097

Date formed: 06 Aug 2024

TGUN LLC Active

Organization Number: 1384723

Principal Office: 7425 W. Orchard Grass Blvd, Crestwood, KY 40014

Date formed: 06 Aug 2024

Organization Number: 1384722

Principal Office: 8903 Peterborough Drive, Louisville, KY 40222

Date formed: 06 Aug 2024

Organization Number: 1384726

Principal Office: 214 Upper Brook Terrace, Percellville, VA 20132

Date formed: 06 Aug 2024

Organization Number: 1384724

Principal Office: 109 Stony Ridge Court, Williamstown, KY 41097

Date formed: 06 Aug 2024

Organization Number: 1384725

Principal Office: 1846 Mary Catherine Dr, Louisville, KY 40216

Date formed: 06 Aug 2024

Organization Number: 1384719

Principal Office: 116 CALLE MANUEL DOMENECH UNIT 2034, SAN JUAN, PR 00918

Date formed: 06 Aug 2024

Organization Number: 1384721

Principal Office: 109 Stony Ridge Court, Williamstown, KY 41097

Date formed: 06 Aug 2024

Organization Number: 1384717

Principal Office: 21316 Alpine Drive, Lawrenceburg, IN 47025

Date formed: 06 Aug 2024

Organization Number: 1384718

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

Date formed: 06 Aug 2024

Organization Number: 1384714

Principal Office: 111 W 8TH ST STE C # 4088, PARIS, KY 40361

Date formed: 06 Aug 2024