Kentucky Business directory - Page 690

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: 1381921

Principal Office: 1527 S Highway 79, Hardinsburg, KY 40143

Date formed: 26 Jul 2024

Organization Number: 1381922

Principal Office: 96 Big Blue Court, Elizabethtown, KY 42701

Date formed: 26 Jul 2024

Organization Number: 1381919

Principal Office: 222 EAST WITHERSPOON STREET 1ST FLOOR, LOUISVILLE, KY 40202

Date formed: 26 Jul 2024

Organization Number: 1381917

Principal Office: 737 Fintville rd N, Versailles, KY 40383

Date formed: 26 Jul 2024

Organization Number: 1381912

Principal Office: 3211 Dixie Hwy., Erlanger, KY 41018

Date formed: 26 Jul 2024

Organization Number: 1381914

Principal Office: 13 EAST 9TH ST, COVINGTON, KY 41011

Date formed: 26 Jul 2024

Organization Number: 1381913

Principal Office: 6383 South US HWY 25, Corbin, KY 40701

Date formed: 26 Jul 2024

Organization Number: 1381915

Principal Office: 5402 Earlann Dr, Louisville, KY 40219

Date formed: 26 Jul 2024

Organization Number: 1381908

Principal Office: 2284 Tompkinsville Rd, Apartments A,B,C,D, Edmonton, KY 42129

Date formed: 26 Jul 2024

Organization Number: 1381910

Principal Office: 2050 East Highway 1223, Corbin, KY 40701

Date formed: 26 Jul 2024

Organization Number: 1381904

Principal Office: 921 ALBANY CIRCLE, LEXINGTON, KY 40502

Date formed: 26 Jul 2024

Organization Number: 1381847

Principal Office: 505 Airport Road, Morehead, KY 40351

Date formed: 26 Jul 2024

Organization Number: 1381906

Principal Office: 3715 BARDSTOWN RD, ROOM 204, ROOM 204, LOUISVILLE, KY 40218

Date formed: 26 Jul 2024

Organization Number: 1381905

Principal Office: 6844 Bardstown Rd NUM 5028, Louisville, KY 40291

Date formed: 26 Jul 2024

Organization Number: 1381900

Principal Office: 71 Fountain View Dr, Saint Charles, MO 63303

Date formed: 26 Jul 2024

Organization Number: 1381901

Principal Office: 455 HEMLOCK VIEW ROAD, MOREHEAD, KY 40351

Date formed: 26 Jul 2024

Organization Number: 1381896

Principal Office: 1340 S. Laurel Rd, Ste. 208, London, KY 40744

Date formed: 26 Jul 2024

Organization Number: 1381897

Principal Office: 168 Academy Drive, Wilmore, KY 40390

Date formed: 26 Jul 2024

Organization Number: 1381899

Principal Office: 219 Cotton Rd, Corbin, KY 40701

Date formed: 26 Jul 2024

Organization Number: 1381892

Principal Office: 2176 Cincinnati rd , Georgetown , KY 40324

Date formed: 26 Jul 2024

Organization Number: 1381893

Principal Office: 3530 Daviess Street, Owensboro, KY 42303-7082

Date formed: 26 Jul 2024

Organization Number: 1381895

Principal Office: N 8 RUE JAAFAR IBN ABI TALEB APPT 9, BOURMANA

Date formed: 26 Jul 2024

Organization Number: 1381894

Principal Office: N 8 RUE JAAFAR IBN ABI TALEB APPT 9, BOURMANA

Date formed: 26 Jul 2024

Organization Number: 1381890

Principal Office: 1906 COLLEGE HEIGHTS BLVD, BOWLING GREEN, KY 42101

Date formed: 26 Jul 2024

Organization Number: 1381891

Principal Office: 5604 Arvis Dr, Louisville, KY 40216

Date formed: 26 Jul 2024

Organization Number: 1381886

Principal Office: 10316 Carriage House Ct, Louisville, KY 40223

Date formed: 26 Jul 2024

Organization Number: 1381875

Principal Office: 108 Hines Addition, Somerset, KY 42501

Date formed: 26 Jul 2024

Organization Number: 1381888

Principal Office: 528 Jacobs Trail, Campbellsville, KY 42718

Date formed: 26 Jul 2024

Organization Number: 1381871

Principal Office: 4777 w680, Minnie, KY 41651

Date formed: 26 Jul 2024

Organization Number: 1381882

Principal Office: 806 Lakeside Drive, Elizabethtown, KY 42701

Date formed: 26 Jul 2024

Organization Number: 1381881

Principal Office: 3802 Sherpherdsville Rd, Louisville, KY 40228

Date formed: 26 Jul 2024

Organization Number: 1381880

Principal Office: 700 Brentwood Lane, Apt H, Alexandria, KY 41001

Date formed: 26 Jul 2024

Organization Number: 1381879

Principal Office: 7949 W 79th Street, Bridgeview, IL 60455

Date formed: 26 Jul 2024

Organization Number: 1381877

Principal Office: 8109 Alexandria Pike Ste 3 #3012, Alexandria, KY 41001

Date formed: 26 Jul 2024

Organization Number: 1381867

Principal Office: 3225 Summit Square, Suite 200, Lexington, KY 40509

Date formed: 26 Jul 2024

Organization Number: 1381874

Principal Office: 1117 Oglesby Street, Owensboro, KY 42303

Date formed: 26 Jul 2024

Organization Number: 1381869

Principal Office: 11712 Wiltonwood Ct, Louisville, KY 40272

Date formed: 26 Jul 2024

Organization Number: 1381872

Principal Office: 4777 w680, Minnie, KY 41651

Date formed: 26 Jul 2024

Organization Number: 1381873

Principal Office: 7008 Manslick Rd, Louisville, KY 40214

Date formed: 26 Jul 2024

Organization Number: 1381862

Principal Office: 1524 Trammel Boyce Rd, Scottsville, KY 42164

Date formed: 26 Jul 2024

Organization Number: 1381864

Principal Office: 4777 W 680, Minnie, KY 41651

Date formed: 26 Jul 2024

Organization Number: 1381863

Principal Office: 743 EAST BROADWAY SUITE , LOUISVILLE, KY 40241

Date formed: 26 Jul 2024

Organization Number: 1381859

Principal Office: PO Box 208, Monticello, KY 42633

Date formed: 26 Jul 2024

Organization Number: 1381866

Principal Office: 3058 Bardstown Rd #1316, Louisville, KY 40205

Date formed: 26 Jul 2024

Organization Number: 1381855

Principal Office: P.O. BOX 150, PARIS, KY 40362

Date formed: 26 Jul 2024

Organization Number: 1381853

Principal Office: 7711 Columbine Dr, Louisville, KY 40258

Date formed: 26 Jul 2024

Organization Number: 1381856

Principal Office: 1800 WOODLAKE ROAD , MIDWAY, KY 40347

Date formed: 26 Jul 2024

Organization Number: 1381854

Principal Office: 1713 Old Bluegrass Ave Apt 26, Louisville, KY 40215

Date formed: 26 Jul 2024

Organization Number: 1381848

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

Date formed: 26 Jul 2024

Organization Number: 1381851

Principal Office: 821 Keene Wood Dr, Lexington, KY 40504

Date formed: 26 Jul 2024