Kentucky Business directory - Page 683

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: 1382394

Principal Office: 253 Womstead Drive, Grayson, KY 41143

Date formed: 29 Jul 2024

Organization Number: 1382395

Principal Office: PO Box 95, Finchville, KY 40022

Date formed: 29 Jul 2024

JMPC LLC Active

Organization Number: 1382391

Principal Office: 1131 AUDUBON ROAD, PARK HILLS, KY 41011

Date formed: 29 Jul 2024

Organization Number: 1382386

Principal Office: 5411 Deering Heights Dr, Louisville, KY 40272

Date formed: 29 Jul 2024

Organization Number: 1382390

Principal Office: 2073 Cornwell Rd, Tompkinsville, KY 42167

Date formed: 29 Jul 2024

Organization Number: 1382389

Principal Office: 581 Mahan Rd, Siler, KY 40763

Date formed: 29 Jul 2024

Organization Number: 1382380

Principal Office: 1812 Joan Dr, Lexington, KY 40505

Date formed: 29 Jul 2024

Organization Number: 1382388

Principal Office: 228 Hatfield St, Corbin, KY 40701

Date formed: 29 Jul 2024

Organization Number: 1382387

Principal Office: 32300 Northwestern Hwy Ste 210, Farmington Hills, MI 48334

Date formed: 29 Jul 2024

Organization Number: 1382379

Principal Office: 710 W Main St Fl 4, Louisville, KY 40202

Date formed: 29 Jul 2024

Organization Number: 1382378

Principal Office: 300 Lakeside Dr, Lancaster, KY 40444

Date formed: 29 Jul 2024

Organization Number: 1382376

Principal Office: 520 Creek Side Dr, Shelbyville, KY 40065

Date formed: 29 Jul 2024

Organization Number: 1382375

Principal Office: 253 Womstead Drive, Grayson, KY 41143

Date formed: 29 Jul 2024

Organization Number: 1382377

Principal Office: 91 Harding Road, Mount Olivet, KY 41064

Date formed: 29 Jul 2024

Organization Number: 1382374

Principal Office: 852 Meadowbrook Drive, Lexington, KY 40503

Date formed: 29 Jul 2024

Organization Number: 1382369

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

Date formed: 29 Jul 2024

Organization Number: 1382371

Principal Office: 46 Rowena Dr., Somerset, KY 42501

Date formed: 29 Jul 2024

Organization Number: 1382370

Principal Office: 852 Meadowbrook Drive, Lexington, KY 40503

Date formed: 29 Jul 2024

Organization Number: 1382361

Principal Office: 307 Equinox Lane, #304 , Louisville, KY 40243

Date formed: 29 Jul 2024

Organization Number: 1382372

Principal Office: 513 Hampton Way, Richmond, KY 40475

Date formed: 29 Jul 2024

Organization Number: 1382367

Principal Office: 852 Meadowbrook Drive, Lexington, KY 40503

Date formed: 29 Jul 2024

Organization Number: 1382366

Principal Office: 335 Cumberland Crossing, Monticello, KY 42633

Date formed: 29 Jul 2024

Organization Number: 1382357

Principal Office: 215 Walnut Ridge Lane, Scottsville, KY 42164

Date formed: 29 Jul 2024

Organization Number: 1382362

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

Date formed: 29 Jul 2024

Organization Number: 1382360

Principal Office: 458 N Main Street, Madisonville, KY 42431

Date formed: 29 Jul 2024

Organization Number: 1382363

Principal Office: 852 Meadowbrook Drive, Lexington, KY 40503

Date formed: 29 Jul 2024

Organization Number: 1382358

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

Date formed: 29 Jul 2024

Organization Number: 1382355

Principal Office: AR CONSULTANTS LLC, 916 MALLARD CREEK RD, LOUISVILLE, KY 40207

Date formed: 29 Jul 2024

Organization Number: 1382354

Principal Office: 458 N Main Street, Madisonville, KY 42431

Date formed: 29 Jul 2024

Organization Number: 1382356

Principal Office: 1854 WOODHOLLOW WAY, BOWLING GREEN, KY 42103

Date formed: 29 Jul 2024

Organization Number: 1382351

Principal Office: 458 N Main Street, Madisonville, KY 42431

Date formed: 29 Jul 2024

Organization Number: 1382352

Principal Office: 1037 nicholas Br, clearfield, KY 40313

Date formed: 29 Jul 2024

Organization Number: 1382349

Principal Office: 4107 Narcissus Drive, Louisville, KY 40219

Date formed: 29 Jul 2024

Organization Number: 1382344

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

Date formed: 29 Jul 2024

Organization Number: 1382350

Principal Office: 547 MARSAILLES RD, VERSAILLES, KY 40383

Date formed: 29 Jul 2024

Organization Number: 1382347

Principal Office: 4015 Old Farm Drive, Crestwood, KY 40014

Date formed: 29 Jul 2024

Organization Number: 1382346

Principal Office: 3058 Bardstown Rd. Unit #1119, Louisville, KY 40205

Date formed: 29 Jul 2024

Organization Number: 1382348

Principal Office: 458 N Main Street, Madisonville, KY 42431

Date formed: 29 Jul 2024

Organization Number: 1382343

Principal Office: 102 Cliffside Drive, Somerset, KY 42501

Date formed: 29 Jul 2024

Organization Number: 1382339

Principal Office: 1930 NW Front Ave., Apt 410, Portland, OR 97209

Date formed: 29 Jul 2024

Organization Number: 1382342

Principal Office: 458 N Main Street, Madisonville, KY 42431

Date formed: 29 Jul 2024

Organization Number: 1382345

Principal Office: 337 Tewell Creek Rd, Bardstown, KY 40004

Date formed: 29 Jul 2024

Organization Number: 1382336

Principal Office: 14505 Ashmont Place, LOUISVILLE, KY 40245

Date formed: 29 Jul 2024

Organization Number: 1382335

Principal Office: 458 N Main Street, Madisonville, KY 42431

Date formed: 29 Jul 2024

Organization Number: 1382333

Principal Office: 1018 South Seventh Street, Louisville, KY 40203

Date formed: 29 Jul 2024

Organization Number: 1382331

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

Date formed: 29 Jul 2024

Organization Number: 1382334

Principal Office: 323 English Oak Ln, Tollesboro, KY 41189

Date formed: 29 Jul 2024

Organization Number: 1382332

Principal Office: 821 MAPLE DRIVE, MT. STERLING, KY 40353

Date formed: 29 Jul 2024

Organization Number: 1382329

Principal Office: P.O. Box 38, Greenfield, OH 45123-0038

Date formed: 29 Jul 2024

Organization Number: 1382323

Principal Office: 1630 Bonnie Lane, Suite 106, Cordova, TN 38016

Date formed: 29 Jul 2024