Kentucky Business directory - Page 65

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: 1443615

Principal Office: 11707 Main Street , Louisville , KY 40243

Date formed: 02 Apr 2025

Organization Number: 1443616

Principal Office: 202 DOGWOOD LANE, PRINCETON, KY 42445

Date formed: 02 Apr 2025

Organization Number: 1443597

Principal Office: 3855 Darlene Drive, Louisville, KY 40216

Date formed: 02 Apr 2025

Organization Number: 1443608

Principal Office: 898 Farmers Crossing Rd, White Plains, KY 42431

Date formed: 02 Apr 2025

Organization Number: 1443605

Principal Office: 332 E Greenville Rd., 332 E. Greenville Rd., White Plains, KY 42464

Date formed: 02 Apr 2025

Organization Number: 1443601

Principal Office: 2045 clear creek drive, boston, KY 40107

Date formed: 02 Apr 2025

Organization Number: 1443599

Principal Office: 18584 us 23 , Greenup, KY 41144

Date formed: 02 Apr 2025

Organization Number: 1443603

Principal Office: 271 W. SHORT ST STE 410 #1799, LEXINGTON, KY 40507

Date formed: 02 Apr 2025

Organization Number: 1443593

Principal Office: 17413 Shakes Creek Drive, Fisherville, KY 40023

Date formed: 02 Apr 2025

Organization Number: 1443594

Principal Office: PO Box 5144, Paris, KY 40361

Date formed: 02 Apr 2025

Organization Number: 1443595

Principal Office: 351 Morgan Fork Rd, Morehead, KY 40351

Date formed: 02 Apr 2025

Organization Number: 1443589

Principal Office: 900 Stratton Lane , Winchester , KY 40391

Date formed: 02 Apr 2025

Organization Number: 1443587

Principal Office: 1088 NANDINO BLVD, #12512, LEXINGTON, KY 40511-9998

Date formed: 02 Apr 2025

Organization Number: 1443584

Principal Office: 1729 Loney Lane, Louisville , KY 40216

Date formed: 02 Apr 2025

Organization Number: 1443588

Principal Office: 3044 Breckenridge Ln Ste 102 #315, Louisville, KY 40220

Date formed: 02 Apr 2025

Organization Number: 1443582

Principal Office: 756 North 26th Street, Paducah, KY 42001

Date formed: 02 Apr 2025

Organization Number: 1443580

Principal Office: 229 Desha Rd, Lexington, KY 40502

Date formed: 02 Apr 2025

Organization Number: 1443581

Principal Office: 457 Patchen Drive, Lexington, KY 40517

Date formed: 02 Apr 2025

Organization Number: 1443579

Principal Office: 756 North 26th Street, Paducah, KY 42001

Date formed: 02 Apr 2025

Organization Number: 1443577

Principal Office: 204 Orange Blossom Drive, Nicholasville, KY 40356

Date formed: 02 Apr 2025

Organization Number: 1443576

Principal Office: 163 E Main Street, Suite 130, Lexington, KY 40507

Date formed: 02 Apr 2025

Organization Number: 1443573

Principal Office: 38 W Arch Street, Madisonville, KY 42431

Date formed: 02 Apr 2025

Organization Number: 1443574

Principal Office: 1204 Bourbon Avenue , Louisville , KY 40213

Date formed: 02 Apr 2025

Organization Number: 1443570

Principal Office: 1800 Aberdeen Dr, Louisville, KY 40205

Date formed: 02 Apr 2025

Organization Number: 1443572

Principal Office: 2714 Smallhouse Rd, Bowling Green, KY 42104

Date formed: 02 Apr 2025

Organization Number: 1443571

Principal Office: 285 Melbourne Way, Lexington, KY 40503

Date formed: 02 Apr 2025

Organization Number: 1443563

Principal Office: 996 E NEW CIRCLE RD, LEXINGTON, KY 40505

Date formed: 02 Apr 2025

Organization Number: 1443565

Principal Office: 169 E Keyser Heights Dr, Pikeville, KY 41501

Date formed: 02 Apr 2025

Organization Number: 1443564

Principal Office: 952 WINCHESTER RD, LEXINGTON, KY 40505

Date formed: 02 Apr 2025

Organization Number: 1443562

Principal Office: 110 N COURT ST, SCOTTSVILLE, KY 42164

Date formed: 02 Apr 2025

Organization Number: 1443559

Principal Office: 100 Apple Creek Lane, Georgetown, KY 40324

Date formed: 02 Apr 2025

Organization Number: 1443561

Principal Office: 1979 MORGANTOWN RD, BOWLING GREEN , KY 42101

Date formed: 02 Apr 2025

Organization Number: 1443560

Principal Office: 6844 BARDSTOWN RD NUM 638, LOUISVILLE, KY 40291

Date formed: 02 Apr 2025

Organization Number: 1443557

Principal Office: 7935 Bardstown Road, Louisville, KY 40291

Date formed: 02 Apr 2025

Organization Number: 1443558

Principal Office: 166 Lanetown rd, Nancy, KY 42544

Date formed: 02 Apr 2025

Organization Number: 1443554

Principal Office: 17103 Hillrock Place, Louisville, KY 40245

Date formed: 02 Apr 2025

Organization Number: 1443553

Principal Office: Raekwon Thomas , New york, 3544 Corsa ave Apt A , New york, NY 10469

Date formed: 02 Apr 2025

Organization Number: 1443550

Principal Office: 17103 HILLROCK PL, LOUISVILLE, KY 40245

Date formed: 02 Apr 2025

Organization Number: 1443551

Principal Office: 2186 Holland Rd, Scottsville, KY 42164

Date formed: 02 Apr 2025

Organization Number: 1443552

Principal Office: 1524 S 2nd St, Louisville, KY 40208

Date formed: 02 Apr 2025

Organization Number: 1443549

Principal Office: 16900 Trace Rd, Rush, KY 41168

Date formed: 02 Apr 2025

Organization Number: 1443548

Principal Office: 1613 S 4th St Louisville, KY 40208

Date formed: 02 Apr 2025

Organization Number: 1443546

Principal Office: 1623 S 4th St, Louisville, KY 40208

Date formed: 02 Apr 2025

Organization Number: 1443547

Principal Office: 311 Berkshire Avenue, Rineyville, KY 40162

Date formed: 02 Apr 2025

Organization Number: 1443545

Principal Office: 1730 S 4th St Louisville, KY 40208

Date formed: 02 Apr 2025

Organization Number: 1443533

Principal Office: 452 Weston Park, Lexington, KY 40515

Date formed: 02 Apr 2025

Organization Number: 1443400

Principal Office: 5637 Woodville Road, Kevil, KY 42053

Date formed: 02 Apr 2025

Organization Number: 1441174

Principal Office: 1786 WILART DR, LOUISVILLE, KY 40210

Date formed: 02 Apr 2025

Organization Number: 1448069

Principal Office: 6542A Lower York Rd., # 126, New Hope, PA 18938

Date formed: 01 Apr 2025

Organization Number: 1447599

Principal Office: 10930 Crabapple Rd, Suite 206, ROSWELL, GA 30075

Date formed: 01 Apr 2025