Kentucky Business directory - Page 686

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: 1382171

Principal Office: 1580 Samuels Loop, Coxs Creek, KY 40013

Date formed: 29 Jul 2024

Organization Number: 1382168

Principal Office: 584 Lassing Way, Walton, KY 41094

Date formed: 29 Jul 2024

Organization Number: 1382167

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

Date formed: 29 Jul 2024

Organization Number: 1382164

Principal Office: 311 Radio Park Dr. Ste B, Richmond, KY 40475

Date formed: 29 Jul 2024

Organization Number: 1382166

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

Date formed: 29 Jul 2024

Organization Number: 1382165

Principal Office: 8450 NW Prairie View Rd, No. 1216, Kansas City, MO 64153

Date formed: 29 Jul 2024

Organization Number: 1382158

Principal Office: 1953 Magellan Court, Louisville, KY 40210-5373

Date formed: 29 Jul 2024

Organization Number: 1382156

Principal Office: 340 Romany Road A-8, Lexington, KY 40502-2400

Date formed: 29 Jul 2024

Organization Number: 1382160

Principal Office: 3441 Laredo Dr Unit 62, Lexington, KY 40517

Date formed: 29 Jul 2024

Organization Number: 1382155

Principal Office: 18325 New Columbus Rd, Corinth, KY 41010

Date formed: 29 Jul 2024

Organization Number: 1382159

Principal Office: P.O. Box 335, Frankfort, KY 40602

Date formed: 29 Jul 2024

Organization Number: 1382157

Principal Office: 945 Riverbend Street #1422, Bowling Green, KY 42101

Date formed: 29 Jul 2024

Organization Number: 1382154

Principal Office: 3465 Tatum Springs Rd, Willisburg, KY 40078

Date formed: 29 Jul 2024

Organization Number: 1382152

Principal Office: 8109 Alexandra pike , Ste 3 unit 1222, Alexandria, KY 41001

Date formed: 29 Jul 2024

Organization Number: 1382149

Principal Office: 401 Brand Street, Mayfield , KY 42066

Date formed: 29 Jul 2024

Organization Number: 1382151

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

Date formed: 29 Jul 2024

Organization Number: 1382150

Principal Office: 6095 E Us 60 Hwy, Rush, KY 41168

Date formed: 29 Jul 2024

Organization Number: 1382147

Principal Office: 101 BUCKINGHAM COURT , FLORENCE , KY 41042

Date formed: 29 Jul 2024

Organization Number: 1382112

Principal Office: 119 Jimtown Terrace Road, Glasgow, KY 42141

Date formed: 29 Jul 2024

Organization Number: 1381719

Principal Office: 2105 Heekin Lawrenceville Rd, Williamstown, KY 41097

Date formed: 29 Jul 2024

Organization Number: 1378349

Principal Office: 14209 Glendower Dr, Worthington Hills, KY 40245

Date formed: 29 Jul 2024

Organization Number: 1378347

Principal Office: 14209 Glendower Dr, Worthington Hills, KY 40245

Date formed: 29 Jul 2024

Organization Number: 1377560

Principal Office: 677 S 26th St, Louisville, KY 40211

Date formed: 29 Jul 2024

Organization Number: 1377561

Principal Office: 677 S 26th St, Louisville, KY 40211

Date formed: 29 Jul 2024

Organization Number: 1363052

Principal Office: 7750 WISCONSIN AVENUE, BETHESDA, MD 20814

Date formed: 29 Jul 2024

Organization Number: 1382077

Principal Office: 546 West Old Middlecreek Rd, Prestonsburg , KY 41653

Date formed: 28 Jul 2024

Organization Number: 1382145

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

Date formed: 28 Jul 2024

Organization Number: 1382143

Principal Office: 703 Philadelphia St Apt 2, Apt 2, Covington, KY 41011

Date formed: 28 Jul 2024

Organization Number: 1382144

Principal Office: 9423 Minute Men Ct, Louisville, KY 40214

Date formed: 28 Jul 2024

Organization Number: 1382142

Principal Office: 12302 Newport Trace Ct, Louisville, KY 40299

Date formed: 28 Jul 2024

Organization Number: 1382141

Principal Office: 9108 Brandywyne Dr, Louisville, KY 40291

Date formed: 28 Jul 2024

Organization Number: 1382140

Principal Office: 146 Woodford Drive, Winchester, KY 40391

Date formed: 28 Jul 2024

BAP LLC Active

Organization Number: 1382137

Principal Office: 1774 BARDSTOWN RD, LOUISVILLE, KY 40205

Date formed: 28 Jul 2024

Organization Number: 1382134

Principal Office: 113 Maddrey Hvn, Nicholasville, KY 40356

Date formed: 28 Jul 2024

Organization Number: 1382138

Principal Office: 1697 Cheak St, Louisville, KY 40213

Date formed: 28 Jul 2024

Organization Number: 1382136

Principal Office: 2230 Buechel Ave, LOUISVILLE, KY 40218

Date formed: 28 Jul 2024

Organization Number: 1382135

Principal Office: 1063 Heinsville rd, Shelbyville , KY 40065

Date formed: 28 Jul 2024

Organization Number: 1382133

Principal Office: 113 Maddrey Hvn, Nicholasville, KY 40356

Date formed: 28 Jul 2024

Organization Number: 1382132

Principal Office: 2210 St Johns Rd, Frankfort, KY 40601

Date formed: 28 Jul 2024

Organization Number: 1382129

Principal Office: 6163 Cabin Creek E Dr., Cold Spring, KY 41076

Date formed: 28 Jul 2024

Organization Number: 1382131

Principal Office: 3123 Runnymede Rd, Louisville, KY 40222

Date formed: 28 Jul 2024

Organization Number: 1382130

Principal Office: 1815 Newburg Road , Louisville, KY 40205-1421

Date formed: 28 Jul 2024

Organization Number: 1382127

Principal Office: 223 WELLINGTON WAY, HOPKINSVILLE, KY 42240-8733

Date formed: 28 Jul 2024

Organization Number: 1382128

Principal Office: 1050 Cherryknoll Ct, Independence, KY 41051

Date formed: 28 Jul 2024

Organization Number: 1382126

Principal Office: 5142 Whites Lane, Lexington, KY 40515

Date formed: 28 Jul 2024

Organization Number: 1382122

Principal Office: 1520 Chestnut Hill Dr, Ashland, KY 41101

Date formed: 28 Jul 2024

Organization Number: 1382124

Principal Office: 326 W 15th St Apt A, Owensboro, KY 42301

Date formed: 28 Jul 2024

Organization Number: 1382118

Principal Office: 10370 Locust Pike, Ryland Hght, KY 41015

Date formed: 28 Jul 2024

Organization Number: 1382115

Principal Office: 2827 Highway 931 S, Whitesburg, KY 41858

Date formed: 28 Jul 2024

Organization Number: 1382117

Principal Office: 154 Rossmoyne Ave, Crestview Hills, KY 41017

Date formed: 28 Jul 2024