Kentucky Business directory - Page 70

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

Organization Number: 1443228

Principal Office: 292 Dry Creek Rd, Topmost , KY 41862

Date formed: 01 Apr 2025

Organization Number: 1443226

Principal Office: 2518 garland ave, Louisville , KY 40211

Date formed: 01 Apr 2025

Organization Number: 1443225

Principal Office: 19053 hwy 1078 s, Henderson, KY 42420

Date formed: 01 Apr 2025

PBAJ LLC Active

Organization Number: 1443224

Principal Office: 337 South Buckman Street, Shepherdsville, KY 40165

Date formed: 01 Apr 2025

Organization Number: 1443222

Principal Office: 3935 Sherbourne Drive, Independence, KY 41051

Date formed: 01 Apr 2025

Organization Number: 1443220

Principal Office: 7604 Park Ridge Trace, Louisville, KY 40214

Date formed: 01 Apr 2025

Organization Number: 1443219

Principal Office: 824 Oak St, Franklin, KY 42134

Date formed: 01 Apr 2025

Organization Number: 1443218

Principal Office: 123 Water Marq Path Apt 1150, Georgetown, KY 40324

Date formed: 01 Apr 2025

Organization Number: 1443217

Principal Office: 9803 W. Manslick Rd., Fairdale, KY 40118-9605

Date formed: 01 Apr 2025

Organization Number: 1443216

Principal Office: 125 West College Avenue, Stanton, KY 40380

Date formed: 01 Apr 2025

Organization Number: 1443215

Principal Office: 1300 HOMINEY CREEK RD, BURKESVILLE , KY 42717

Date formed: 01 Apr 2025

Organization Number: 1443214

Principal Office: 60 Maidie Ln, Shelbyville, KY 40065

Date formed: 01 Apr 2025

Organization Number: 1443212

Principal Office: 1550 Westen Street, Bowling Green, KY 42104

Date formed: 01 Apr 2025

Organization Number: 1443211

Principal Office: 1822 Bolling Ave, Louisville, KY 40210

Date formed: 01 Apr 2025

Organization Number: 1443210

Principal Office: 132 Emerson Dr, Versailles, KY 40383

Date formed: 01 Apr 2025

Organization Number: 1443203

Principal Office: 771 Corporate Dr Ste 1050, Lexington, KY 40503

Date formed: 01 Apr 2025

Organization Number: 1443202

Principal Office: 1795 Alysheba Way, Suite 3202, Lexington, KY 40509

Date formed: 01 Apr 2025

Organization Number: 1443199

Principal Office: 222 S GALT AVENUE, Louisville, KY 40206

Date formed: 01 Apr 2025

Organization Number: 1443201

Principal Office: 701?riverside drive , Prestonsburg , KY 41653

Date formed: 01 Apr 2025

Organization Number: 1443197

Principal Office: 17 W Southern Ave, Covington, KY 41015

Date formed: 01 Apr 2025

Organization Number: 1443198

Principal Office: 1300 HOMINEY CREEK RD, BURKESVILLE , KY 42717

Date formed: 01 Apr 2025

Organization Number: 1443193

Principal Office: 1300 HOMINEY CREEK RD, BURKESVILLE , KY 42717

Date formed: 01 Apr 2025

Organization Number: 1443191

Principal Office: 2137 Blankenbecker Dr, Florence, KY 41042

Date formed: 01 Apr 2025

Organization Number: 1443188

Principal Office: P.O. Box 153, May's Lick, KY 41055

Date formed: 01 Apr 2025

Organization Number: 1443194

Principal Office: 2005 BROADWAY ST, PADUCAH, KY 42001

Date formed: 01 Apr 2025

Organization Number: 1443186

Principal Office: P.O. Box 153, May's Lick, KY 41055

Date formed: 01 Apr 2025

Organization Number: 1443185

Principal Office: 119 Evergreen Rd Unit 43001, Louisville, KY 40253

Date formed: 01 Apr 2025

Organization Number: 1443183

Principal Office: 7520 Connor Way, Apt 2, Louisville, KY 40214

Date formed: 01 Apr 2025

Organization Number: 1443181

Principal Office: 4501 Naneen dr , Louisville, KY 40216

Date formed: 01 Apr 2025

Organization Number: 1443177

Principal Office: 271 Dotson Rd, London, KY 40741

Date formed: 01 Apr 2025

Organization Number: 1443182

Principal Office: 430 W 12th Ave Apt A, Bowling Green , KY 42101

Date formed: 01 Apr 2025

Organization Number: 1443176

Principal Office: 701 E HIGH ST, Apt 103, Lexington, KY 40502

Date formed: 01 Apr 2025

Organization Number: 1443179

Principal Office: 782 Brittany Trl, Florence, KY 41042

Date formed: 01 Apr 2025

Organization Number: 1443172

Principal Office: 10614 Meeting Street, Prospect , KY 40059

Date formed: 01 Apr 2025

Organization Number: 1443175

Principal Office: 110B Hill N Dale rd , Morehead , KY 40351

Date formed: 01 Apr 2025

Organization Number: 1443167

Principal Office: 1841 Rittenhouse Court, 1841 Rittenhouse Court, Lexington , KY 40511

Date formed: 01 Apr 2025

Organization Number: 1443170

Principal Office: 155 Calumet loop, Elizabethtown, KY 42701

Date formed: 01 Apr 2025

Organization Number: 1443169

Principal Office: 7514 Pimlico Dr, Louisville, KY 40214

Date formed: 01 Apr 2025

Organization Number: 1443160

Principal Office: 509 Sims Pike, Suite 102, Georgetown, KY 40324-9518

Date formed: 01 Apr 2025

Organization Number: 1443164

Principal Office: 1911 Jackson Street , Paducah , KY 42003

Date formed: 01 Apr 2025

Organization Number: 1443165

Principal Office: 12764 Airline RD, Henderson, KY 42420

Date formed: 01 Apr 2025

Organization Number: 1443161

Principal Office: 807 MONIN RD APT C, ELIZABETHTOWN, KY 42701

Date formed: 01 Apr 2025

Organization Number: 1443141

Principal Office: 952 Winchester Rd #1009, Lexington, KY 40505

Date formed: 01 Apr 2025

Organization Number: 1443125

Principal Office: 3078 Treetop Way, Edgewood, KY 41017

Date formed: 01 Apr 2025

Organization Number: 1443084

Principal Office: 90 Applegate Ct, Scottsville, KY 42164

Date formed: 01 Apr 2025

Organization Number: 1443086

Principal Office: 344 Memory Lane, Richmond, KY 40475

Date formed: 01 Apr 2025

Organization Number: 1443073

Principal Office: 2529 Hazelwood Rd, Barlow, KY 42024

Date formed: 01 Apr 2025

Organization Number: 1443077

Principal Office: 9221 Tranquility Drive, Florence, KY 41042

Date formed: 01 Apr 2025

Organization Number: 1443024

Principal Office: 112 Bittersweet Dr, Richmond, KY 40475-8639

Date formed: 01 Apr 2025

Organization Number: 1443016

Principal Office: 5001 Bardstown Trl, Waddy, KY 40076

Date formed: 01 Apr 2025