Kentucky Business directory - Page 693

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: 1384971

Principal Office: 429 N. Broadway, Lexington, KY 40508

Date formed: 25 Jul 2024

Organization Number: 1384960

Principal Office: 5050 BASELINE ROAD, MONTGOMERY, IL 60538

Date formed: 25 Jul 2024

Organization Number: 1381889

Principal Office: 569 BROOKWOOD VILLAGE, SUITE 901, BIRMINGHAM , AL 35209

Date formed: 25 Jul 2024

Organization Number: 1381713

Principal Office: 3428 TAYLOR BLVD, LOUISVILLE, KY 40215

Date formed: 25 Jul 2024

Organization Number: 1381711

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 25 Jul 2024

Organization Number: 1381707

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 25 Jul 2024

Organization Number: 1381712

Principal Office: 3908 Plymouth Rd, Louisville, KY 40207

Date formed: 25 Jul 2024

Organization Number: 1381708

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 25 Jul 2024

Organization Number: 1381700

Principal Office: 2503 Legene ct, Louisville, KY 40216

Date formed: 25 Jul 2024

Organization Number: 1381705

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 25 Jul 2024

Organization Number: 1381699

Principal Office: 10106 Mitchell Hill Rd., Fairdale, KY 40118

Date formed: 25 Jul 2024

Organization Number: 1381704

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

Date formed: 25 Jul 2024

Organization Number: 1381703

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 25 Jul 2024

Organization Number: 1381702

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 25 Jul 2024

Organization Number: 1381701

Principal Office: 9613 Combs Lane, Louisville , KY 40258

Date formed: 25 Jul 2024

Organization Number: 1381695

Principal Office: 1508 Hepburn Ave, Louisville, KY 40204

Date formed: 25 Jul 2024

Organization Number: 1381688

Principal Office: 8619 Eden Ct, Union, KY 41091

Date formed: 25 Jul 2024

Organization Number: 1381694

Principal Office: 1305 Baldwin Street, Louisville , KY 40210

Date formed: 25 Jul 2024

Organization Number: 1381691

Principal Office: 211 Washington Circle, La Grange, KY 40031

Date formed: 25 Jul 2024

Organization Number: 1381689

Principal Office: 43 Banklick St Apt 7, Florence, KY 41042

Date formed: 25 Jul 2024

Organization Number: 1381690

Principal Office: 5801 Beattyville Road , Jackson , KY 41339

Date formed: 25 Jul 2024

Organization Number: 1381687

Principal Office: 3674 Brooksville Chatham Rd, Augusta, KY 41002

Date formed: 25 Jul 2024

Organization Number: 1381693

Principal Office: 1194-C Old Ekron Road, Brandenburg, KY 40108

Date formed: 25 Jul 2024

Organization Number: 1381684

Principal Office: 601 Waldo Way, Lexington, KY 40505

Date formed: 25 Jul 2024

Organization Number: 1381686

Principal Office: 10511 Lawrencekirk Ct, Louisville, KY 40243

Date formed: 25 Jul 2024

Organization Number: 1381685

Principal Office: 405 LEXINGTON AVE APT 5, ELIZABETHTOWN, KY 42701

Date formed: 25 Jul 2024

Organization Number: 1381682

Principal Office: 1901 Brownsboro rd, LOUISVILLE, KY 40206

Date formed: 25 Jul 2024

Organization Number: 1381677

Principal Office: 468 Harmony Ln, Alexandria, KY 41001

Date formed: 25 Jul 2024

Organization Number: 1381679

Principal Office: 7035 Glen Arbor Dr, Florence, KY 41042

Date formed: 25 Jul 2024

Organization Number: 1381680

Principal Office: 108 Scott Dr. , Vine Grove, KY 40175

Date formed: 25 Jul 2024

Organization Number: 1381674

Principal Office: 403 Codell Dr, Lexington, KY 40509

Date formed: 25 Jul 2024

Organization Number: 1381683

Principal Office: 308 Cedar Creek Rd, Princeton, KY 42445

Date formed: 25 Jul 2024

Organization Number: 1381676

Principal Office: 1029 Silver Creek Drive, Frankfort, KY 40601

Date formed: 25 Jul 2024

Organization Number: 1381675

Principal Office: 1941 DOC ADAMS ROAD, Mount Vernon, KY 40456

Date formed: 25 Jul 2024

Organization Number: 1381656

Principal Office: 305 Duke St, Cave City, KY 42127

Date formed: 25 Jul 2024

Organization Number: 1381671

Principal Office: 7504 Seebolt Drive , Louisville, KY 40219

Date formed: 25 Jul 2024

Organization Number: 1381663

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

Date formed: 25 Jul 2024

Organization Number: 1381669

Principal Office: 420 Lehmer St, Covington, KY 41011

Date formed: 25 Jul 2024

Organization Number: 1381668

Principal Office: 304 Dension Way, Frankfort, KY 40601

Date formed: 25 Jul 2024

Organization Number: 1381673

Principal Office: 403 Codell Dr, Lexington, KY 40509

Date formed: 25 Jul 2024

Organization Number: 1381662

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

Date formed: 25 Jul 2024

Organization Number: 1381667

Principal Office: 52 Cornwell Rd, Scottsville, KY 42164

Date formed: 25 Jul 2024

Organization Number: 1381661

Principal Office: 12933 W Highway 42, Prospect, KY 40059

Date formed: 25 Jul 2024

Organization Number: 1381660

Principal Office: 12933 W Highway 42, Prospect, KY 40059

Date formed: 25 Jul 2024

Organization Number: 1381654

Principal Office: 12933 W Highway 42, Prospect, KY 40059

Date formed: 25 Jul 2024

Organization Number: 1381658

Principal Office: 3905 Old Outer Loop, Louisville, KY 40219

Date formed: 25 Jul 2024

Organization Number: 1381659

Principal Office: 2539 Seminole Pl, Owensboro, KY 42301

Date formed: 25 Jul 2024

Organization Number: 1381648

Principal Office: 8017 Glimmer Way Apt 7207, Louisville, KY 40214

Date formed: 25 Jul 2024

Organization Number: 1381655

Principal Office: 12933 W Highway 42, Prospect, KY 40059

Date formed: 25 Jul 2024

Organization Number: 1381653

Principal Office: 710 HIGHLAND AVE APT 2, CARROLLTON, KY 41008

Date formed: 25 Jul 2024