Kentucky Business directory - Page 66

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: 1443677

Principal Office: 8620 W. 110th St., Suite 200, Overland Park, KS 66210

Date formed: 01 Apr 2025

Organization Number: 1443619

Principal Office: 1795 Alysheba Way , Suite 7203, Lexington, KY 40509

Date formed: 01 Apr 2025

Organization Number: 1443537

Principal Office: 800 Maple Ave, Owensboro, KY 42301

Date formed: 01 Apr 2025

Organization Number: 1443544

Principal Office: 241 Harvest Way, Crittenden, KY 41030

Date formed: 01 Apr 2025

Organization Number: 1443540

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

Date formed: 01 Apr 2025

Organization Number: 1443539

Principal Office: 2916 Paddock Pl, Owensboro, KY 42301

Date formed: 01 Apr 2025

Organization Number: 1443538

Principal Office: 203 Quail Run Rd, Elizabethtown, KY 42701

Date formed: 01 Apr 2025

Organization Number: 1443535

Principal Office: 6412 Night Horse Circle, Bowling Green, KY 42101

Date formed: 01 Apr 2025

Organization Number: 1443536

Principal Office: 611 Perry Ave, Elizabethtown, KY 42701

Date formed: 01 Apr 2025

Organization Number: 1443534

Principal Office: 5890 Left Fork Maces Creek Road, Viper, KY 41774-8458

Date formed: 01 Apr 2025

Organization Number: 1443530

Principal Office: 96 St Rt 853, White Plains, KY 42464

Date formed: 01 Apr 2025

Organization Number: 1443531

Principal Office: 2011 Zachary Ln, London, KY 40744

Date formed: 01 Apr 2025

Organization Number: 1443525

Principal Office: 1795 Alysheba Way , Ste 7202 #987917, Lexington, KY 40509

Date formed: 01 Apr 2025

Organization Number: 1443528

Principal Office: 700 Ashlee Street, Nicholasville, KY 40356

Date formed: 01 Apr 2025

Organization Number: 1443520

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

Date formed: 01 Apr 2025

Organization Number: 1443524

Principal Office: 169 Peachtree Ln, Bowling Green , KY 42103

Date formed: 01 Apr 2025

Organization Number: 1443522

Principal Office: 11405 Fenimore Ridge Drive, Louisville, KY 40229

Date formed: 01 Apr 2025

Organization Number: 1443509

Principal Office: 6615 capella ln, Louisville , KY 40258

Date formed: 01 Apr 2025

Organization Number: 1443518

Principal Office: 4110 Vermont Avenue, Louisville, KY 40211

Date formed: 01 Apr 2025

Organization Number: 1443511

Principal Office: 11444 ky Rt 580, Staffordsville, KY 41256

Date formed: 01 Apr 2025

Organization Number: 1443508

Principal Office: 8404 Fenway Court, Louisville, KY 40258

Date formed: 01 Apr 2025

Organization Number: 1443510

Principal Office: 205 Thomas Glen dr unit 3105, Shepherdsville, KY 40165

Date formed: 01 Apr 2025

Organization Number: 1443507

Principal Office: 9105 Collingwood Rd, Louisville, KY 40299

Date formed: 01 Apr 2025

Organization Number: 1443506

Principal Office: 213 Ridgelea Dr, Williamstown, KY 41097

Date formed: 01 Apr 2025

Organization Number: 1443504

Principal Office: 664 broadway street , Barlow , KY 42024

Date formed: 01 Apr 2025

Organization Number: 1443505

Principal Office: 1219 Sugartree Rd , Crestwood , KY 40014

Date formed: 01 Apr 2025

Organization Number: 1443499

Principal Office: 5840 Galloways Mill Rd, Rockfield, KY 42274

Date formed: 01 Apr 2025

Organization Number: 1443494

Principal Office: 121 CAMMY COURT, NICHOLASVILLE, KY 40356

Date formed: 01 Apr 2025

Organization Number: 1443498

Principal Office: 1451 W Lincoln Trail Blvd #39, Radcliff, KY 40160-2532

Date formed: 01 Apr 2025

Organization Number: 1443488

Principal Office: 6117 Campus Lane, Ste 30026, Cincinnati, OH 45203

Date formed: 01 Apr 2025

Organization Number: 1443486

Principal Office: 526 LOCHER ALLEY APT105, LOUISVILLE, KY 40212

Date formed: 01 Apr 2025

Organization Number: 1443496

Principal Office: 108 Debbie Street, Vine Grove, KY 40175

Date formed: 01 Apr 2025

Organization Number: 1443485

Principal Office: 760 Campbell Ln Ste 106-127, Bowling Green, KY 42104

Date formed: 01 Apr 2025

Organization Number: 1443481

Principal Office: 6711 Fincastle Trl, Louisville, KY 40272

Date formed: 01 Apr 2025

Organization Number: 1443482

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

Date formed: 01 Apr 2025

Organization Number: 1443484

Principal Office: 860 N Elm St Apt B, Hopkinsville, KY 42240

Date formed: 01 Apr 2025

Organization Number: 1443478

Principal Office: 13109 Reading Rd, Goshen, KY 40026

Date formed: 01 Apr 2025

Organization Number: 1443479

Principal Office: 406 Red Square Ct, Richmond, KY 40475

Date formed: 01 Apr 2025

Organization Number: 1443477

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

Date formed: 01 Apr 2025

Organization Number: 1443475

Principal Office: 6444 Pepper Wood Dr, Burlington, KY 41005

Date formed: 01 Apr 2025

Organization Number: 1443476

Principal Office: 752 Spears Mill Rd, Paris, KY 40361

Date formed: 01 Apr 2025

Organization Number: 1443474

Principal Office: 100 Aqua Way Apt 226, Newport, KY 41071

Date formed: 01 Apr 2025

Organization Number: 1443472

Principal Office: 834 Ridgepoint Dr, Independence, KY 41051

Date formed: 01 Apr 2025

Organization Number: 1443469

Principal Office: 205 1st Street, Hazel, KY 42049

Date formed: 01 Apr 2025

Organization Number: 1443466

Principal Office: 3335 Cedar Tree Lane, Erlanger, KY 41018

Date formed: 01 Apr 2025

Organization Number: 1443455

Principal Office: 1215 Southtown Boulevard, Suite 306, Owensboro, KY 42301

Date formed: 01 Apr 2025

Organization Number: 1443465

Principal Office: 5003 Tumeric Lane, Louisville, KY 40258

Date formed: 01 Apr 2025

Organization Number: 1443461

Principal Office: 612 South Main Street, Suite 201, Hopkinsville, KY 42240

Date formed: 01 Apr 2025

Organization Number: 1443459

Principal Office: 44 OVERSTREET LN, NICHOLASVILLE, KY 40356

Date formed: 01 Apr 2025

Organization Number: 1443456

Principal Office: 4072 Magnolia Drive, Paducah, KY 42001

Date formed: 01 Apr 2025