Kentucky Business directory - Page 687

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: 1382105

Principal Office: 1865 Drescher Bridge Ave, Louisville, KY 40206

Date formed: 28 Jul 2024

Organization Number: 1382114

Principal Office: 7703 Oswego Circle, Louisville, KY 40214

Date formed: 28 Jul 2024

Organization Number: 1382111

Principal Office: 1299 Hedge Lane, Paducah, KY 42001

Date formed: 28 Jul 2024

Organization Number: 1382116

Principal Office: 12868 Burns Road, Califonria, KY 41007

Date formed: 28 Jul 2024

Organization Number: 1382099

Principal Office: 135 Rustic Haven Dr, Campbellsville, KY 42718

Date formed: 28 Jul 2024

Organization Number: 1382106

Principal Office: 179 Trail Loop Dr, Unit 201, Paducah, KY 42001

Date formed: 28 Jul 2024

Organization Number: 1382104

Principal Office: 11308 Vista Greens Dr, Louisville, KY 40241

Date formed: 28 Jul 2024

Organization Number: 1382108

Principal Office: 727 North Main Street, Burkesville, KY 42717

Date formed: 28 Jul 2024

Organization Number: 1382101

Principal Office: 6221 Combs Ferry Rd, Winchester, KY 40391-9252

Date formed: 28 Jul 2024

Organization Number: 1382095

Principal Office: 200 TWIN EAGLES PKWY, Mt Washington, KY 40047

Date formed: 28 Jul 2024

Organization Number: 1382103

Principal Office: 336 Linden St, Ludlow, KY 41016

Date formed: 28 Jul 2024

Organization Number: 1382102

Principal Office: 1014 Slashes Rd., Lexington, KY 40502

Date formed: 28 Jul 2024

Organization Number: 1382098

Principal Office: 801 Shady Ln, Anchorage, KY 40223

Date formed: 28 Jul 2024

Organization Number: 1382100

Principal Office: 6844 Bardstown Rd. Unit #2438, Louisville, KY 40291

Date formed: 28 Jul 2024

Organization Number: 1382094

Principal Office: 633 Rogers Rd, Villa Hills, KY 41017

Date formed: 28 Jul 2024

Organization Number: 1382093

Principal Office: 221 University Dr., Walton, KY 41094

Date formed: 28 Jul 2024

Organization Number: 1382090

Principal Office: 700 E Mohammed Ali Blvd, Louisville, KY 40202

Date formed: 28 Jul 2024

Organization Number: 1382092

Principal Office: 913 River Oaks Blvd, Paducah, KY 42001

Date formed: 28 Jul 2024

Organization Number: 1382084

Principal Office: 362 Joe Scott Road, burkesville, KY 42717

Date formed: 28 Jul 2024

Organization Number: 1382091

Principal Office: 3305 Mallory Circle, Lexington, KY 40513

Date formed: 28 Jul 2024

Organization Number: 1382088

Principal Office: 9850 VON ALLMEN COURT, SUITE 201, LOUISVILLE, KY 40241

Date formed: 28 Jul 2024

Organization Number: 1382082

Principal Office: 721 Robbins Lane, Stephensport, KY 40170

Date formed: 28 Jul 2024

Organization Number: 1382085

Principal Office: 1201 Wilcrest Dr Apt 5, Apt 5, Houston, TX 77042

Date formed: 28 Jul 2024

Organization Number: 1382080

Principal Office: 1422 FENDLEY MILL RD, Lagrange, KY 40031

Date formed: 28 Jul 2024

Organization Number: 1382081

Principal Office: 399 Cadd Trl, PO Box 299, Hyden, KY 41749

Date formed: 28 Jul 2024

Organization Number: 1382079

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

Date formed: 28 Jul 2024

Organization Number: 1382078

Principal Office: 4397 Walnut Creek Drive, Lexington, KY 40509

Date formed: 28 Jul 2024

Organization Number: 1382075

Principal Office: 501 Darby Creek, Suite 38, Lexington, KY 40509

Date formed: 28 Jul 2024

Organization Number: 1382076

Principal Office: 6844 Bardstown Rd PMB 5088, Louisville, KY 40291

Date formed: 28 Jul 2024

Organization Number: 1382072

Principal Office: 322 Logan st, Campbellsville, KY 42718

Date formed: 28 Jul 2024

Organization Number: 1432400

Principal Office: 1021 Greenleaf Rd, Louisville, KY 40213

Date formed: 27 Jul 2024

Organization Number: 1388835

Principal Office: 8003 VINE CREST AVE, SUITE 12, LOUISVILLE, KY 40222

Date formed: 27 Jul 2024

Organization Number: 1382063

Principal Office: 154 Walnut St Apt 1, Arlington, KY 42021

Date formed: 27 Jul 2024

Organization Number: 1382066

Principal Office: 546 El Paseo Pl, Lexington, KY 40517

Date formed: 27 Jul 2024

Organization Number: 1382067

Principal Office: 400 TEAYS BRANCH, Paintsville, KY 41240

Date formed: 27 Jul 2024

Organization Number: 1382058

Principal Office: 1599 Campbellsville Road, Greensburg, KY 42743

Date formed: 27 Jul 2024

Organization Number: 1382065

Principal Office: 106 BRIDGE ST, EVARTS, KY 40828

Date formed: 27 Jul 2024

Organization Number: 1382064

Principal Office: 3103 Ashes Creek ln, Bloomfield, KY 40008

Date formed: 27 Jul 2024

TIX2 LLC Active

Organization Number: 1382054

Principal Office: 5110 Mansfield Lane, Louisville, KY 40218

Date formed: 27 Jul 2024

Organization Number: 1382062

Principal Office: 1268 Meathouse Frk , Canada, KY 41519

Date formed: 27 Jul 2024

Organization Number: 1382061

Principal Office: 113 Robinson Avenue, Vanceburg, KY 41179

Date formed: 27 Jul 2024

Organization Number: 1382059

Principal Office: 1701 Green Oak Cir, Tiffin, IA 52340

Date formed: 27 Jul 2024

Organization Number: 1382060

Principal Office: Po Box 148, Hyden, KY 41749

Date formed: 27 Jul 2024

Organization Number: 1382056

Principal Office: 555 S 4th St Apt 225, Apt 225, Louisville, KY 40202

Date formed: 27 Jul 2024

Organization Number: 1382052

Principal Office: 170 Parts Ln, Dry Ridge, KY 41035

Date formed: 27 Jul 2024

Organization Number: 1382055

Principal Office: 8459 F US 42 #155, Florence, KY 41042

Date formed: 27 Jul 2024

Organization Number: 1382053

Principal Office: 210 N BROADWAY, SUITE 5, BEREA, KY 40403

Date formed: 27 Jul 2024

Organization Number: 1382051

Principal Office: 170 Parts Ln, Dry Ridge, KY 41035

Date formed: 27 Jul 2024

Organization Number: 1382050

Principal Office: 9110 Glover Lane, Louisville , KY 40242

Date formed: 27 Jul 2024

Organization Number: 1382044

Principal Office: 104 Copperfield Way, Bardstown, KY 40004

Date formed: 27 Jul 2024