Kentucky Business directory - Page 7

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 1179600 companies
BESITN ENOXY LLC Kentucky.gov filing/Pending Approval

Organization Number: 1448547

Principal Office: 15 Darlene Ln, Newport News, Newport News, VA 23601-4126

Date formed: 20 Apr 2025

Organization Number: 1448554

Principal Office: 312 Bracken St, Augusta, KY 41002

Date formed: 20 Apr 2025

NIXONS BESITES LLC Kentucky.gov filing/Pending Approval

Organization Number: 1448551

Principal Office: 15 Darlene Ln, Newport News, Newport News, VA 23601-4126

Date formed: 20 Apr 2025

Organization Number: 1448550

Principal Office: 2076 Phelps Rd, BENTON, KY 42025

Date formed: 20 Apr 2025

Organization Number: 1448548

Principal Office: 10803 Hollyview Ct, Louisville, KY 40299

Date formed: 20 Apr 2025

Organization Number: 1448546

Principal Office: 3218 Utah Ave, Apt 2, Louisville, KY 40215

Date formed: 20 Apr 2025

AUCTIONTOLOGY L.L.C. Delayed Effective Date

Organization Number: 1448416

Principal Office: 603 West Columbia Street, 2B, Somerset, KY 42501

Date formed: 20 Apr 2025

PERFECT TILE LLC Kentucky.gov filing/Pending Approval

Organization Number: 1448544

Principal Office: 10104 Whiteoak Park RD apt 1, Louisville, KY 40219

Date formed: 19 Apr 2025

Organization Number: 1448543

Principal Office: 366 Water Cliff Dr, Somerset, KY 42503

Date formed: 19 Apr 2025

Organization Number: 1448539

Principal Office: 175 N Locust Hill Drive, Lexington, KY 40509

Date formed: 19 Apr 2025

Organization Number: 1448541

Principal Office: 5945 Veterans Memorial Hwy, Scottsville, KY 42164

Date formed: 19 Apr 2025

Organization Number: 1448540

Principal Office: Stacy Sowell, P.O. Box 2725, Louisville , KY 40201

Date formed: 19 Apr 2025

THE KINETIC AESTHETIC LLC Kentucky.gov filing/Pending Approval

Organization Number: 1448537

Principal Office: 5510 Fike Rd, Waco, KY 40385

Date formed: 19 Apr 2025

Organization Number: 1448538

Principal Office: 7386 MOUNT EDEN RD, SHELBYVILLE, KY 40065

Date formed: 19 Apr 2025

Organization Number: 1448534

Principal Office: 2607 Wilburlook Lane , Louisville , KY 40220

Date formed: 19 Apr 2025

Organization Number: 1448536

Principal Office: 720 lost creek, Ulysses , KY 41264

Date formed: 19 Apr 2025

SERENITY CUDDLE THERAPY LLC Kentucky.gov filing/Pending Approval

Organization Number: 1448535

Principal Office: 1140 Carter Ave, #154, Ashland, KY 41101

Date formed: 19 Apr 2025

Organization Number: 1448533

Principal Office: 1622 Ruth Avenue, Louisville, KY 40205

Date formed: 19 Apr 2025

Organization Number: 1448532

Principal Office: 207 Rockcastle St, Berea, KY 40403

Date formed: 19 Apr 2025

Organization Number: 1448529

Principal Office: 131 East Court Ave Suite 308, Jeffersonville, IN 47130

Date formed: 19 Apr 2025

Organization Number: 1448526

Principal Office: 400 franklin st, Paducah, KY 42003

Date formed: 19 Apr 2025

Organization Number: 1448525

Principal Office: 197 Lake Crest Dr, Somerset, KY 42503

Date formed: 19 Apr 2025

Organization Number: 1448524

Principal Office: 23 Caroline st , Carrollton, KY 41008

Date formed: 19 Apr 2025

Organization Number: 1448521

Principal Office: 23 Caroline Street, Carrollton , KY 41008

Date formed: 19 Apr 2025

Organization Number: 1448523

Principal Office: 23 Caroline st , Carrollton, KY 41008

Date formed: 19 Apr 2025

ROADSIDE GURU LLC Kentucky.gov filing/Pending Approval

Organization Number: 1448508

Principal Office: 4030 Sunnyside Rd, Smithfield, KY 40068

Date formed: 19 Apr 2025

Organization Number: 1448522

Principal Office: 2320 Baileys Row, Lexington, KY 40511

Date formed: 19 Apr 2025

Organization Number: 1448518

Principal Office: 3601 Henry Ave , Louisville, KY 40215

Date formed: 19 Apr 2025

Organization Number: 1448519

Principal Office: 820 Clay St, Owensboro, KY 42303

Date formed: 19 Apr 2025

Organization Number: 1448517

Principal Office: 2918 Petersburg Road, Hebron, KY 41048

Date formed: 19 Apr 2025

Organization Number: 1448515

Principal Office: 4415 Huntington Ave, Covington, KY 41015

Date formed: 19 Apr 2025

Organization Number: 1448512

Principal Office: 60 Waterfall Lane, Stanford, KY 40484

Date formed: 19 Apr 2025

A&B EXCAVATING LLC Kentucky.gov filing/Pending Approval

Organization Number: 1448514

Principal Office: 260 Valiant Dr., Paducah, KY 42001

Date formed: 19 Apr 2025

Organization Number: 1448513

Principal Office: 31 Sherman Avenue, Fort Thomas, KY 41075

Date formed: 19 Apr 2025

Organization Number: 1448505

Principal Office: 87 Cypress Harbor Point , New Concord , KY 42076

Date formed: 19 Apr 2025

Organization Number: 1448511

Principal Office: PO Box 19098, Louisville, KY 40259

Date formed: 19 Apr 2025

SELBY ESTATES LLC Kentucky.gov filing/Pending Approval

Organization Number: 1448506

Principal Office: 3906 Jefferson Park Place, Louisville, KY 40299

Date formed: 19 Apr 2025

Organization Number: 1448500

Principal Office: 432 E Main Ave, Bowling Green, KY 42101

Date formed: 19 Apr 2025

Organization Number: 1448502

Principal Office: 743 E. Broadway #199, Louisville, KY 40202

Date formed: 19 Apr 2025

Organization Number: 1448499

Principal Office: 1403 Old Mayfield Rd, Paducah, KY 42003

Date formed: 19 Apr 2025

Organization Number: 1448497

Principal Office: 10815 GATEHOUSE LN, 10815 GATEHOUSE LN, 10815 GATEHOUSE LN, LOUISVILLE, KY 40243

Date formed: 19 Apr 2025

Organization Number: 1448496

Principal Office: 3709 Brookside Dr. Apt A, Erlanger, KY 41018

Date formed: 19 Apr 2025

Organization Number: 1448490

Principal Office: 1538 garland ave, Louisville , KY 40210

Date formed: 19 Apr 2025

Organization Number: 1448492

Principal Office: 2609 paris rd, mount sterling, KY 40353

Date formed: 19 Apr 2025

Organization Number: 1448481

Principal Office: 6804 RIGGS DRIVE, LOUISVILLE, KY 40291

Date formed: 19 Apr 2025

Organization Number: 1448489

Principal Office: 637 Philadelphia St, Covington, KY 41011

Date formed: 19 Apr 2025

Organization Number: 1448487

Principal Office: P O Box 1006, London, KY 40743

Date formed: 19 Apr 2025

Organization Number: 1448488

Principal Office: 323 Evergreen Rd, Louisville, KY 40243

Date formed: 19 Apr 2025

Organization Number: 1448484

Principal Office: 771 Corporate Dr, Lexington, KY 40503

Date formed: 19 Apr 2025

Organization Number: 1448470

Principal Office: 1713 Hill Ave, Owensboro, KY 42301

Date formed: 19 Apr 2025