Kentucky Business directory - Page 701

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: 1381151

Principal Office: 2126 HART COURT, LEXINGTON, KY 40502

Date formed: 24 Jul 2024

Organization Number: 1381148

Principal Office: 2000 HIGH WICKHAM WAY, SUITE 300, LOUISVILLE, KY 40245

Date formed: 24 Jul 2024

Organization Number: 1381147

Principal Office: 956 Mallard Creek Rd, Louisville, KY 40207

Date formed: 24 Jul 2024

Organization Number: 1381146

Principal Office: 956 Mallard Creek Rd, Louisville, KY 40207

Date formed: 24 Jul 2024

Organization Number: 1381141

Principal Office: 11802 Brinley Avenue, Suite 202, Louisville, KY 40243

Date formed: 24 Jul 2024

Organization Number: 1381143

Principal Office: 210 Jim Clark Rd, New Haven, KY 40051

Date formed: 24 Jul 2024

Organization Number: 1381135

Principal Office: 10438 HWY 690, Garfield, KY 40140

Date formed: 24 Jul 2024

Organization Number: 1381134

Principal Office: 6510 Glenridge Park Place, Ste 8, Louisville, KY 40222

Date formed: 24 Jul 2024

Organization Number: 1381132

Principal Office: 219 N Keeneland Dr, Richmond, KY 40475

Date formed: 24 Jul 2024

Organization Number: 1381130

Principal Office: 5147 COLUMBIA HWY, GREENSBURG, KY 42743

Date formed: 24 Jul 2024

Organization Number: 1381133

Principal Office: 5302 LOWERFIELD DR, Louisville, KY 40219

Date formed: 24 Jul 2024

Organization Number: 1381131

Principal Office: 805 Petros Browning Rd, ROCKFIELD, KY 42274

Date formed: 24 Jul 2024

Organization Number: 1381129

Principal Office: 200 Wilford Fork Rd, Tyner, KY 40486

Date formed: 24 Jul 2024

Organization Number: 1381127

Principal Office: 704 FOXFIRE ROAD, ELIZABETHTOWN, KY 42701

Date formed: 24 Jul 2024

Organization Number: 1381125

Principal Office: 1402 Cadet Court, Louisville, KY 40222-3943

Date formed: 24 Jul 2024

Organization Number: 1381128

Principal Office: 219 N Keeneland Dr, Richmond, KY 40475

Date formed: 24 Jul 2024

Organization Number: 1381123

Principal Office: 9207 Rainbow Springs Court Apt 2, Louisville, KY 40241

Date formed: 24 Jul 2024

Organization Number: 1381124

Principal Office: 216 KEYSTONE COURT, ELIZABETHTOWN, KY 42701

Date formed: 24 Jul 2024

Organization Number: 1381121

Principal Office: 7310 Turfway Road, Florence, KY 41042

Date formed: 24 Jul 2024

Organization Number: 1381120

Principal Office: 2227 waddy rd, Waddy, KY 40076

Date formed: 24 Jul 2024

Organization Number: 1381122

Principal Office: 108 POWELL DRIVE, BARBOURVILLE, KY 40906

Date formed: 24 Jul 2024

Organization Number: 1381119

Principal Office: 38 West Arch Street, Madisonville, KY 42431

Date formed: 24 Jul 2024

Organization Number: 1381117

Principal Office: 206 Setser Br, Debord, KY 41214

Date formed: 24 Jul 2024

Organization Number: 1381114

Principal Office: 2177 Baringer Ave, Louisville, KY 40204

Date formed: 24 Jul 2024

Organization Number: 1381118

Principal Office: 405 Garrard Street, Covington, KY 41011

Date formed: 24 Jul 2024

Organization Number: 1381116

Principal Office: 354 Foreman Ave, Lexington, KY 40508

Date formed: 24 Jul 2024

Organization Number: 1381111

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

Date formed: 24 Jul 2024

Organization Number: 1381115

Principal Office: 1420 T B Hospital Rd, Bowling Green, KY 42101

Date formed: 24 Jul 2024

Organization Number: 1381113

Principal Office: 424 Lewis Hargett Circle, Lexington, KY 40503

Date formed: 24 Jul 2024

Organization Number: 1381110

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

Date formed: 24 Jul 2024

Organization Number: 1381112

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

Date formed: 24 Jul 2024

Organization Number: 1381108

Principal Office: 828 Lane Allen Road Ste 219, Lexington, KY 40504

Date formed: 24 Jul 2024

Organization Number: 1381109

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

Date formed: 24 Jul 2024

Organization Number: 1381101

Principal Office: 6700 Brook Bend Way, Louisville, KY 40229

Date formed: 24 Jul 2024

Organization Number: 1381107

Principal Office: 140 Fenley Ave, Louisville, KY 40206

Date formed: 24 Jul 2024

Organization Number: 1381105

Principal Office: Reset Recovery, 3107 Youngtown Court, Louisville, KY 40272

Date formed: 24 Jul 2024

Organization Number: 1381099

Principal Office: 1413 Stoneyhollow Court, Hebron, KY 41048

Date formed: 24 Jul 2024

Organization Number: 1381039

Principal Office: 701 South Main Street, Hopkinsville, KY 42240

Date formed: 24 Jul 2024

Organization Number: 1415489

Principal Office: 5310 E 25th St, Indianapolis, IN 46218

Date formed: 23 Jul 2024

Organization Number: 1380965

Principal Office: 350 Chrisman Oaks Trl, Nicholasville, KY 40356

Date formed: 23 Jul 2024

Organization Number: 1380883

Principal Office: 11303 Garden trace dr, Louisville, KY 40299

Date formed: 23 Jul 2024

Organization Number: 1380890

Principal Office: 77 Rigelwood Ln, Bowling Green, KY 42101

Date formed: 23 Jul 2024

Organization Number: 1380768

Principal Office: 175 Railroad Ct, Hazard, KY 41701

Date formed: 23 Jul 2024

Organization Number: 1380769

Principal Office: 65 Dawson Rd, Hickory, KY 42051

Date formed: 23 Jul 2024

Organization Number: 1380705

Principal Office: 201 Mockingbird Gardens Dr, Louisville, KY 40207

Date formed: 23 Jul 2024

Organization Number: 1380688

Principal Office: 315 Patterson Crk, Flatgap, KY 41219

Date formed: 23 Jul 2024

Organization Number: 1380634

Principal Office: 2022 N Elm St, Unit B, Henderson, KY 42420

Date formed: 23 Jul 2024

Organization Number: 1380636

Principal Office: 10209 Zix Dr, Anchorage, KY 40223

Date formed: 23 Jul 2024

Organization Number: 1380637

Principal Office: 59 Madagascar Dr # 59, Amelia, OH 45102

Date formed: 23 Jul 2024

Organization Number: 1394231

Principal Office: 1440 BRIDGEGATE DRIVE , DIAMOND BAR, CA 91765

Date formed: 23 Jul 2024