Kentucky Business directory - Page 678

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: 1382821

Principal Office: 3393 COLONNADE DR , LEXINGTON, KY 40515

Date formed: 30 Jul 2024

Organization Number: 1382815

Principal Office: 264 WHITE OAK DR, MT WASHINGTON, KY 40047

Date formed: 30 Jul 2024

Organization Number: 1382816

Principal Office: 511 MAIN ST, GHENT, KY 41045

Date formed: 30 Jul 2024

Organization Number: 1382813

Principal Office: 1106 Omega Park Road, Somerset , KY 42501

Date formed: 30 Jul 2024

Organization Number: 1382810

Principal Office: 4015 NORTHUMBERLAND DR, LOUISVILLE, KY 40245

Date formed: 30 Jul 2024

Organization Number: 1382814

Principal Office: 2688 State Route 855 N, Marion, KY 42064

Date formed: 30 Jul 2024

Organization Number: 1382812

Principal Office: 6208 Apple Valley Court, Florence, KY 41042

Date formed: 30 Jul 2024

Organization Number: 1382808

Principal Office: 3251 Ten Mile Rd, Melbourne, KY 41059

Date formed: 30 Jul 2024

Organization Number: 1382809

Principal Office: 11633 NANSEMOND CT APT B, LOUISVILLE, KY 40245

Date formed: 30 Jul 2024

Organization Number: 1382802

Principal Office: 527 Wellington Way Ste 225, Lexington, KY 40503

Date formed: 30 Jul 2024

Organization Number: 1382799

Principal Office: 513 Watkins Glen Way, Taylorsville, KY 40071

Date formed: 30 Jul 2024

Organization Number: 1382797

Principal Office: 108 Pitty Pat Lane, Walton, KY 41094

Date formed: 30 Jul 2024

Organization Number: 1382796

Principal Office: 4141 Berkley Road, Auburndale, FL 33823

Date formed: 30 Jul 2024

Organization Number: 1382794

Principal Office: 102 S Linwood Ct, Somerset, KY 42501

Date formed: 30 Jul 2024

Organization Number: 1382790

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

Date formed: 30 Jul 2024

Organization Number: 1382793

Principal Office: 600 Peachtree Street Nw, Atlanta, GA 30308

Date formed: 30 Jul 2024

Organization Number: 1382789

Principal Office: 1805 Browning Trce, Lexington, KY 40509

Date formed: 30 Jul 2024

Organization Number: 1382792

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

Date formed: 30 Jul 2024

Organization Number: 1382795

Principal Office: 61 Jade Ct Apt 16 , Somerset, KY 42503

Date formed: 30 Jul 2024

Organization Number: 1382791

Principal Office: 7430 Avalon Springs Apt 201, Louisville , KY 40228

Date formed: 30 Jul 2024

Organization Number: 1382786

Principal Office: 444 Wedding Ln, Henderson, KY 42420

Date formed: 30 Jul 2024

Organization Number: 1382780

Principal Office: 3009 Poplar Level Rd, Louisville, KY 40217

Date formed: 30 Jul 2024

Organization Number: 1382776

Principal Office: P.O box 58091, Louisville, KY 40268

Date formed: 30 Jul 2024

Organization Number: 1382783

Principal Office: 3058 Bardstown Road #1292, Louisville, KY 40205

Date formed: 30 Jul 2024

Organization Number: 1382777

Principal Office: 325 Eleanor Rigby Place, Versailles, KY 40383

Date formed: 30 Jul 2024

Organization Number: 1382782

Principal Office: PO Box 220, Eastwood, KY 40018

Date formed: 30 Jul 2024

Organization Number: 1382775

Principal Office: 22 Virgina Ave, Winchester, KY 40391

Date formed: 30 Jul 2024

Organization Number: 1382774

Principal Office: 573 S Main St, Lawrenceburg, KY 40342

Date formed: 30 Jul 2024

Organization Number: 1382773

Principal Office: 632 N 12th St Pmb 164, Murray, KY 42071

Date formed: 30 Jul 2024

Organization Number: 1382772

Principal Office: 897 Calypso Breeze Dr, Lexington, KY 40515

Date formed: 30 Jul 2024

Organization Number: 1382770

Principal Office: 1445 ROLLING MEADOWS COURT , UNION, KY 41091

Date formed: 30 Jul 2024

Organization Number: 1382756

Principal Office: 10303 Lilac Spring Ct, Louisville, KY 40241

Date formed: 30 Jul 2024

Organization Number: 1382767

Principal Office: 14500 Oldham Acres Road, Prospect, KY 40059

Date formed: 30 Jul 2024

Organization Number: 1382765

Principal Office: 2020 Armstrong Mill Rd Apt 2226, Lexington, KY 40515

Date formed: 30 Jul 2024

Organization Number: 1382764

Principal Office: 111 Ironworks Rd., Irvine, KY 40336

Date formed: 30 Jul 2024

Organization Number: 1382762

Principal Office: 114 Pleasant Dr Ste 1, Springfield, KY 40069

Date formed: 30 Jul 2024

Organization Number: 1382752

Principal Office: 4727 Ky. 486, Sandy Hook, KY 41171

Date formed: 30 Jul 2024

Organization Number: 1382745

Principal Office: 6130 Elk Creek Rd, Taylorsville, KY 40071

Date formed: 30 Jul 2024

Organization Number: 1382753

Principal Office: 2051 Ky 1304, Bimble, KY 40915

Date formed: 30 Jul 2024

Organization Number: 1382755

Principal Office: 1050 Scott Street, Covington, KY 41011

Date formed: 30 Jul 2024

Organization Number: 1382746

Principal Office: 6900 Lakegreen Ct., Louisville , KY 40291

Date formed: 30 Jul 2024

Organization Number: 1382730

Principal Office: 1102 Bradford St., Madisonville, KY 42431

Date formed: 30 Jul 2024

Organization Number: 1382742

Principal Office: 225 Bellbrook Lane, Winchester, KY 40391

Date formed: 30 Jul 2024

Organization Number: 1382736

Principal Office: 783 Elmwood Ln, Lebanon, KY 40033

Date formed: 30 Jul 2024

Organization Number: 1382748

Principal Office: 3105 Lamar Dr, Lexington, KY 40502

Date formed: 30 Jul 2024

Organization Number: 1382738

Principal Office: 470 Concord Church Rd, Verona, KY 41092

Date formed: 30 Jul 2024

Organization Number: 1382739

Principal Office: 265 Dark Region Rd, Williamstown, KY 41097

Date formed: 30 Jul 2024

Organization Number: 1382737

Principal Office: 265 Dark Region Rd, Williamstown, KY 41097

Date formed: 30 Jul 2024

Organization Number: 1382731

Principal Office: 503 North 33rd Street, Louisville, KY 40203

Date formed: 30 Jul 2024

Organization Number: 1382735

Principal Office: 108 Markleham Pl, Louisville, KY 40245

Date formed: 30 Jul 2024