Kentucky Business directory - Page 67

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: 1443453

Principal Office: 713 River Road, Murray, KY 42071

Date formed: 01 Apr 2025

Organization Number: 1443454

Principal Office: 311 Elm St Ste 270 #1561, Cincinnati, OH 45202

Date formed: 01 Apr 2025

Organization Number: 1443450

Principal Office: 84 Jamestown St, Russell Springs, KY 42642

Date formed: 01 Apr 2025

Organization Number: 1443451

Principal Office: 2910 Fort Campbell Blvd, Hopkinsville, KY 42240

Date formed: 01 Apr 2025

Organization Number: 1443452

Principal Office: 7380 Christy Creek Road, Morehead, KY 40351-7660

Date formed: 01 Apr 2025

Organization Number: 1443448

Principal Office: 6300 Stewartsville Road, Williamstown, KY 41097

Date formed: 01 Apr 2025

Organization Number: 1443447

Principal Office: 2121 North 13Th Street, PADUCAH, KY 42001

Date formed: 01 Apr 2025

Organization Number: 1443449

Principal Office: 89 Halls Ln, East Bernstadt, KY 40729

Date formed: 01 Apr 2025

Organization Number: 1443444

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

Date formed: 01 Apr 2025

Organization Number: 1443443

Principal Office: 607 QUAILS RUN , APT A4, LOUISVILLE, KY 40207

Date formed: 01 Apr 2025

Organization Number: 1443445

Principal Office: 411 Industrial Dr, White House, TN 37188

Date formed: 01 Apr 2025

Organization Number: 1443442

Principal Office: 4050 Westport Rd Ste 200, Louisville, KY 40207

Date formed: 01 Apr 2025

Organization Number: 1443446

Principal Office: 132 Waterfall Creek, Grayson, KY 41143

Date formed: 01 Apr 2025

Organization Number: 1443441

Principal Office: 47 Honeysuckle Drive, Pikeville, KY 41510

Date formed: 01 Apr 2025

Organization Number: 1443440

Principal Office: 2210 Goldsmith Ln Ste 126, Louisville, KY 40218

Date formed: 01 Apr 2025

Organization Number: 1443438

Principal Office: 9823 BUCKINGHAM DR, FAIRDALE, KY 40118

Date formed: 01 Apr 2025

Organization Number: 1443435

Principal Office: 105 KY HWY 3248, Stanford, KY 40484

Date formed: 01 Apr 2025

Organization Number: 1443422

Principal Office: 6754 US-127, Stanford, KY 40484

Date formed: 01 Apr 2025

Organization Number: 1443433

Principal Office: 506 Military St, GEORGETOWN, KY 40324

Date formed: 01 Apr 2025

Organization Number: 1443437

Principal Office: 9927 DONERAIL WAY , LOUISVILLE, KY 40272

Date formed: 01 Apr 2025

Organization Number: 1443436

Principal Office: 9 Tattersall Lane, Florence, KY 41042

Date formed: 01 Apr 2025

Organization Number: 1443434

Principal Office: 8118 PRESTON HWY STE 201, LOUISVILLE , KY 40219

Date formed: 01 Apr 2025

Organization Number: 1443427

Principal Office: 501 COMPTON ST, LOUISVILLE , KY 40208

Date formed: 01 Apr 2025

Organization Number: 1443426

Principal Office: 3209 DUPIN DR, LOUISVILLE , KY 40219

Date formed: 01 Apr 2025

Organization Number: 1443425

Principal Office: 6600 Outerloop, 156, Louisville, KY 40228

Date formed: 01 Apr 2025

Organization Number: 1443424

Principal Office: 2632 Cleveland Blvd, Louisville, KY 40206

Date formed: 01 Apr 2025

Organization Number: 1443423

Principal Office: 8801 PARK LAUREATE APT 101, LOUISVILLE , KY 40220

Date formed: 01 Apr 2025

Organization Number: 1443417

Principal Office: 7411 Edenroc ln, LOUISVILLE , KY 40258

Date formed: 01 Apr 2025

Organization Number: 1443421

Principal Office: 1989 Dixie highway , Moorefield , KY 40350

Date formed: 01 Apr 2025

Organization Number: 1443406

Principal Office: 107 Westwood Dr, Lexington, KY 40503

Date formed: 01 Apr 2025

Organization Number: 1443414

Principal Office: 140 HERBERT MIDDLETON LOOP, MIDDLESBORO, KY 40965

Date formed: 01 Apr 2025

Organization Number: 1443416

Principal Office: 820 Forest Hills Drive, Campbellsville, KY 42718

Date formed: 01 Apr 2025

Organization Number: 1443415

Principal Office: 1692 White Turley Pike, Mt Sterling, KY 40353

Date formed: 01 Apr 2025

Organization Number: 1443413

Principal Office: 273 Ellis Bend Rd, Glasgow , KY 42141

Date formed: 01 Apr 2025

Organization Number: 1443412

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

Date formed: 01 Apr 2025

Organization Number: 1443410

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

Date formed: 01 Apr 2025

Organization Number: 1443409

Principal Office: 12933 W Highway 42, Prospect, KY 40059

Date formed: 01 Apr 2025

Organization Number: 1443405

Principal Office: 103 Parker Lane, Nicholasville, KY 40356

Date formed: 01 Apr 2025

Organization Number: 1443404

Principal Office: 1300 CUMNOCK ST. , 42420, KY 42420

Date formed: 01 Apr 2025

Organization Number: 1443398

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

Date formed: 01 Apr 2025

Organization Number: 1443401

Principal Office: 6501 Arlington Expressway, B105-2141, Jacksonville, FL 32211

Date formed: 01 Apr 2025

Organization Number: 1443399

Principal Office: 3775 COUNTY RD 1129, ARLINGTON, KY 42021

Date formed: 01 Apr 2025

Organization Number: 1443395

Principal Office: 5222 OLDSHIRE RD , LOUISVILLE, KY 40229

Date formed: 01 Apr 2025

Organization Number: 1443391

Principal Office: 605 Breeding Loop, Breeding, KY 42715

Date formed: 01 Apr 2025

Organization Number: 1443393

Principal Office: 2608 Butler Rd, Louisville, KY 40216

Date formed: 01 Apr 2025

Organization Number: 1443385

Principal Office: 14727 FORBES CIR, LOUISVILLE, KY 40245-5878

Date formed: 01 Apr 2025

Organization Number: 1443387

Principal Office: 402 WEST RIVERWOOD DR, HOPKINSVILLE, KY 42240

Date formed: 01 Apr 2025

Organization Number: 1443380

Principal Office: 8014 Manslick Rd, 8014 Manslick Rd, Louisville, KY 40214

Date formed: 01 Apr 2025

Organization Number: 1443382

Principal Office: 715 Bakewell St., Covington, KY 41011

Date formed: 01 Apr 2025

Organization Number: 1443384

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

Date formed: 01 Apr 2025