Kentucky Business directory - Page 672

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: 1383231

Principal Office: 3038 N Highway 837, Science Hill, KY 42553

Date formed: 31 Jul 2024

Organization Number: 1383226

Principal Office: 12029 Cascade Falls Trl, Louisville, KY 40229

Date formed: 31 Jul 2024

Organization Number: 1383227

Principal Office: 321 Deatherage Dr, Carrollton, KY 41008

Date formed: 31 Jul 2024

Organization Number: 1383225

Principal Office: 12029 Cascade Falls Trl, Louisville, KY 40229

Date formed: 31 Jul 2024

Organization Number: 1383222

Principal Office: 571 Castle Heights Rd, Bowling Green, KY 42103

Date formed: 31 Jul 2024

Organization Number: 1383228

Principal Office: 81 Empress Dr, Grayson, KY 41143

Date formed: 31 Jul 2024

Organization Number: 1383224

Principal Office: 875 Old New Liberty rd, Owenton, KY 40359

Date formed: 31 Jul 2024

Organization Number: 1383218

Principal Office: 11306 skyline drive, Louisville, KY 40229

Date formed: 31 Jul 2024

Organization Number: 1383219

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

Date formed: 31 Jul 2024

Organization Number: 1383217

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

Date formed: 31 Jul 2024

Organization Number: 1383216

Principal Office: 709 Lemon St. 5B, Franklin, KY 42134

Date formed: 31 Jul 2024

Organization Number: 1383215

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

Date formed: 31 Jul 2024

Organization Number: 1383211

Principal Office: 1860 Graves Rd, Stamping Ground, KY 40379

Date formed: 31 Jul 2024

Organization Number: 1383213

Principal Office: 388 Tranquility Trail , Olive Hill, KY 41164

Date formed: 31 Jul 2024

Organization Number: 1383208

Principal Office: 101 MARKWELL COURT, LOUISVILLE, KY 40219

Date formed: 31 Jul 2024

Organization Number: 1383209

Principal Office: 1415 Goddard Ave, Louisville, KY 40204

Date formed: 31 Jul 2024

Organization Number: 1383205

Principal Office: 8093 Louisville Rd, Bowling Green, KY 42101

Date formed: 31 Jul 2024

Organization Number: 1383204

Principal Office: 2425 Thoroughbred Dr Apt 47, , Bowling Green, KY 42104

Date formed: 31 Jul 2024

Organization Number: 1383207

Principal Office: 839 Sweet Bay Ave, Bowling Green, KY 42104

Date formed: 31 Jul 2024

Organization Number: 1383203

Principal Office: 4756 Houston Road, Florence, KY 41042

Date formed: 31 Jul 2024

Organization Number: 1383197

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

Date formed: 31 Jul 2024

Organization Number: 1383201

Principal Office: Po Box 22002, Lexington, KY 40522

Date formed: 31 Jul 2024

Organization Number: 1383196

Principal Office: 201 Townepark Cir Ste 100b, Louisville, KY 40243

Date formed: 31 Jul 2024

VSA LLC Active

Organization Number: 1383194

Principal Office: 335 Planters Way, Somerset, KY 42503

Date formed: 31 Jul 2024

Organization Number: 1383186

Principal Office: 2224 Yewell Landing South, Owensboro, KY 42303

Date formed: 31 Jul 2024

Organization Number: 1383183

Principal Office: 271 W. SHORT ST STE 410 #1277, LEXINGTON, KY 40507

Date formed: 31 Jul 2024

Organization Number: 1383185

Principal Office: 57 GREEN VIEW DRIVE, POTTSTOWN, PA 19464

Date formed: 31 Jul 2024

Organization Number: 1383181

Principal Office: 1441 FLAT CREEK RD, MADISONVILLE, KY 42431

Date formed: 31 Jul 2024

Organization Number: 1383184

Principal Office: 201 Townepark Cir Ste 100b, Louisville, KY 40243

Date formed: 31 Jul 2024

Organization Number: 1383178

Principal Office: 18318 Standwick Dr , Louisville, KY 40245

Date formed: 31 Jul 2024

Organization Number: 1383182

Principal Office: 4420 Vaneto Dr, Louisville, KY 40216

Date formed: 31 Jul 2024

Organization Number: 1383176

Principal Office: 155 Mccoy Caney Rd, Phelps, KY 41553

Date formed: 31 Jul 2024

Organization Number: 1383175

Principal Office: 8502 Linda Rd, Louisville, KY 40219

Date formed: 31 Jul 2024

Organization Number: 1383174

Principal Office: Po Box 21961, Lexington, KY 40522

Date formed: 31 Jul 2024

Organization Number: 1383172

Principal Office: 449 W 3rd St., Lexington, KY 40508

Date formed: 31 Jul 2024

Organization Number: 1383169

Principal Office: 1365 Retriever Way, Florence , KY 41042

Date formed: 31 Jul 2024

Organization Number: 1383167

Principal Office: 8618 KY 191, Campton, KY 41301

Date formed: 31 Jul 2024

Organization Number: 1383165

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

Date formed: 31 Jul 2024

Organization Number: 1383170

Principal Office: 19 Greenwood Pl, Paducah, KY 42003

Date formed: 31 Jul 2024

MAGA LLC Active

Organization Number: 1383168

Principal Office: 746 Denali St, Bowling Green, KY 42101

Date formed: 31 Jul 2024

Organization Number: 1383173

Principal Office: 348 Northside Drive, Louisville, KY 40065

Date formed: 31 Jul 2024

Organization Number: 1383164

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

Date formed: 31 Jul 2024

Organization Number: 1383163

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

Date formed: 31 Jul 2024

Organization Number: 1383160

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

Date formed: 31 Jul 2024

Organization Number: 1383153

Principal Office: 1432 avoca ridge Dr , Apt 103, Louisville , KY 40223

Date formed: 31 Jul 2024

Organization Number: 1383156

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

Date formed: 31 Jul 2024

Organization Number: 1383159

Principal Office: 280 Cumberland Trace Rd Apt 923, Bowling Green, KY 42103

Date formed: 31 Jul 2024

Organization Number: 1383136

Principal Office: Sharleeka Lewis, 3107 Youngtown Court , Louisville, KY 40272

Date formed: 31 Jul 2024

Organization Number: 1383158

Principal Office: 1007 28Th St E, Bradenton, FL 34208

Date formed: 31 Jul 2024

Organization Number: 1383157

Principal Office: 4507 Kingsley Dr, Louisville, KY 40229

Date formed: 31 Jul 2024