Kentucky Business directory - Page 698

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: 1381357

Principal Office: 539 Phelps rd, Richmond, KY 40475

Date formed: 24 Jul 2024

Organization Number: 1381355

Principal Office: 701 Dishman Lane Ext Ste 1, Bowling Green, KY 42104

Date formed: 24 Jul 2024

Organization Number: 1381361

Principal Office: 1345 Tanforan Dr., Lexington, KY 40517

Date formed: 24 Jul 2024

Organization Number: 1381358

Principal Office: 109 E 35TH ST, COVIGTON, KY 41015

Date formed: 24 Jul 2024

Organization Number: 1381360

Principal Office: 34 US Hwy 68 E, Unit C, PO Box 766, Benton, KY 42025

Date formed: 24 Jul 2024

Organization Number: 1381356

Principal Office: 406 Kingswood Drive, Lexington, KY 40502-1014

Date formed: 24 Jul 2024

Organization Number: 1381348

Principal Office: 271 W. SHORT ST STE 410 #1263, LEXINGTON, KY 40507

Date formed: 24 Jul 2024

Organization Number: 1381354

Principal Office: 271 W. SHORT ST STE 410 #1262, LEXINGTON, KY 40507

Date formed: 24 Jul 2024

Organization Number: 1381347

Principal Office: 1630 Grant Dr, Lexington, KY 40511

Date formed: 24 Jul 2024

Organization Number: 1381345

Principal Office: 271 W. SHORT ST STE 410 #1264, LEXINGTON, KY 40507

Date formed: 24 Jul 2024

Organization Number: 1381350

Principal Office: 1141 R KELLY ROAD, BROWNSVILLE, KY 42210

Date formed: 24 Jul 2024

Organization Number: 1381343

Principal Office: 1064 MANCHESTER ST, LEXINGTON, KY 40508

Date formed: 24 Jul 2024

Organization Number: 1381340

Principal Office: 2363 Foxridge Ct., Apt 811, Bowling Green, KY 42101

Date formed: 24 Jul 2024

Organization Number: 1381346

Principal Office: 9230 State Route 69, Hawesville, KY 42348

Date formed: 24 Jul 2024

Organization Number: 1381344

Principal Office: 9230 State Route 69, Hawesville, KY 42348

Date formed: 24 Jul 2024

Organization Number: 1381339

Principal Office: 429 N Broadway, Lexington, KY 40508

Date formed: 24 Jul 2024

Organization Number: 1381337

Principal Office: 402 Speedway Dr Apt 1, Apt 1, Somerset, KY 42503

Date formed: 24 Jul 2024

Organization Number: 1381341

Principal Office: 249 Antioch Rd, Clarkson, KY 42726

Date formed: 24 Jul 2024

Organization Number: 1381338

Principal Office: 271 W. SHORT ST STE 410 #1265, LEXINGTON, KY 40507

Date formed: 24 Jul 2024

Organization Number: 1381335

Principal Office: 1935 S Hurstbourne Parkway, Suite 1123, Louisville, KY 40220

Date formed: 24 Jul 2024

Organization Number: 1381334

Principal Office: 152 Goldeneye Ct, Shepherdsville, KY 40165

Date formed: 24 Jul 2024

Organization Number: 1381333

Principal Office: 8109 Alexandria Pike, Alexandria , KY 41001

Date formed: 24 Jul 2024

Organization Number: 1381332

Principal Office: 139 Station Br, Prestonsburg, KY 41653

Date formed: 24 Jul 2024

Organization Number: 1381330

Principal Office: 139 Station Br, Prestonsburg, KY 41653

Date formed: 24 Jul 2024

Organization Number: 1381325

Principal Office: 2232 LOVELL COURT, LEXINGTON, KY 40513

Date formed: 24 Jul 2024

Organization Number: 1381328

Principal Office: 5050 Bryan Station Rd, Lexington, KY 40516

Date formed: 24 Jul 2024

Organization Number: 1381329

Principal Office: 3300 Mount Eden Rd, Lawrenceburg, KY 49342

Date formed: 24 Jul 2024

Organization Number: 1381326

Principal Office: 477 Old Railroad Bed Rd, Princeton, KY 42445

Date formed: 24 Jul 2024

Organization Number: 1381324

Principal Office: 1 S Main St, Winchester, KY 40391

Date formed: 24 Jul 2024

Organization Number: 1381322

Principal Office: 335 Thicket Dr, Elizabethtown, KY 42701

Date formed: 24 Jul 2024

Organization Number: 1381321

Principal Office: 5131 Danville Rd, Nicholasville, KY 40356

Date formed: 24 Jul 2024

Organization Number: 1381318

Principal Office: 3300 Mount Eden Rd, Lawrenceburg, KY 40342

Date formed: 24 Jul 2024

Organization Number: 1381320

Principal Office: 3954 Decker Crane Ln, Covington, KY 41017

Date formed: 24 Jul 2024

Organization Number: 1381319

Principal Office: 2342 Red Mill Rd , Elizabethtown, KY 42701

Date formed: 24 Jul 2024

Organization Number: 1381317

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

Date formed: 24 Jul 2024

Organization Number: 1381315

Principal Office: 300 Yorktown Plaza, Elkins Park, PA 19027

Date formed: 24 Jul 2024

Organization Number: 1381314

Principal Office: 3406 Gingertree Cir, Lexington, KY 40502

Date formed: 24 Jul 2024

Organization Number: 1381312

Principal Office: 202 Beck St, Owenton, KY 40359

Date formed: 24 Jul 2024

Organization Number: 1381310

Principal Office: 3074 Beals Branch Drive, Louisville, KY 40206

Date formed: 24 Jul 2024

Organization Number: 1381311

Principal Office: 300 Yorktown Plaza, Elkins Park, PA 19027

Date formed: 24 Jul 2024

Organization Number: 1381313

Principal Office: 300 Yorktown Plaza, Elkins Park, PA 19027

Date formed: 24 Jul 2024

Organization Number: 1381308

Principal Office: JS&C Properties LLC, 1700 Grand Villa Drive, La Grange, KY 40031

Date formed: 24 Jul 2024

Organization Number: 1381306

Principal Office: 555 S 4th St Apt 219, Louisville, KY 40202

Date formed: 24 Jul 2024

Organization Number: 1381302

Principal Office: 2351 Lakeview Church Road, Benton, KY 42025

Date formed: 24 Jul 2024

Organization Number: 1381305

Principal Office: 300 Yorktown Plaza, Elkins Park, PA 19027

Date formed: 24 Jul 2024

Organization Number: 1381304

Principal Office: 5329 Hames Trce Apt 408, Louisville, KY 40291

Date formed: 24 Jul 2024

Organization Number: 1381300

Principal Office: 1238 Garvin Place, #1, Louisville , KY 40203

Date formed: 24 Jul 2024

Organization Number: 1381297

Principal Office: 16100 Schaefer Hwy, Detroit, MI 48235

Date formed: 24 Jul 2024

Organization Number: 1381298

Principal Office: 2345 The Woods Lane, Lexington, KY 40502

Date formed: 24 Jul 2024

Organization Number: 1381299

Principal Office: 805 N. WHITTINGTON PKWY, SUITE 150, LOUISVILE, KY 40222

Date formed: 24 Jul 2024