Kentucky Business directory - Page 709

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: 1380501

Principal Office: 1636 REISTERTOWN ROAD , PIKESVILLE, MD 21208

Date formed: 23 Jul 2024

Organization Number: 1380505

Principal Office: 500 REDLAND COURT, SUITE 209 , OWINGS MILLS, MD 21117

Date formed: 23 Jul 2024

Organization Number: 1380470

Principal Office: 625 S L Rogers Wells Blvd #128 , Glasgow, KY 42141

Date formed: 23 Jul 2024

Organization Number: 1411815

Principal Office: 12822 STARK ROAD, Livonia, MI 48150

Date formed: 22 Jul 2024

Organization Number: 1399998

Principal Office: 5 Revere Drive, Suite 206, Northbrook, IL 60062

Date formed: 22 Jul 2024

Organization Number: 1380555

Principal Office: 9810 Secretariat Dr, Louisville, KY 40214

Date formed: 22 Jul 2024

Organization Number: 1380493

Principal Office: 4621 Outer Loop #121, Louisville, KY 40219

Date formed: 22 Jul 2024

Organization Number: 1399755

Principal Office: 5 Revere Drive, Suite 206, NORTHBROOK, IL 60062

Date formed: 22 Jul 2024

Organization Number: 1399635

Principal Office: 131 CONTINENTAL DR SUITE 305, NEWARK, DE 19713

Date formed: 22 Jul 2024

Organization Number: 1384396

Principal Office: 4581 Lakeknoll, Louisville, OH 44641

Date formed: 22 Jul 2024

Organization Number: 1382306

Principal Office: 2501 N. Harwood St., Ste 2550 , Dallas, TX 75201

Date formed: 22 Jul 2024

Organization Number: 1380863

Principal Office: 361 Summit Blvd, Suite 110, Birmingham, AL 35243

Date formed: 22 Jul 2024

Organization Number: 1380756

Principal Office: 785 RICHMOND ROAD LOOP 3, Paint Lick, KY 40461

Date formed: 22 Jul 2024

Organization Number: 1380595

Principal Office: 1945 Scottsville Rd, Suite B2-228, Bowling Green, KY 42104

Date formed: 22 Jul 2024

Organization Number: 1380589

Principal Office: 1104 ENGLISH GREEN LN DEPT O304, LOUISVILLE, KY 40299

Date formed: 22 Jul 2024

Organization Number: 1380597

Principal Office: 1310 7th Street West Babylon, New York, NY 11704

Date formed: 22 Jul 2024

Organization Number: 1380599

Principal Office: 16901 Shelbyville Road, Louisville, KY 40245

Date formed: 22 Jul 2024

Organization Number: 1380596

Principal Office: 2783 KY Route 40 E, Paintsville, KY 41240

Date formed: 22 Jul 2024

TB4L LLC Active

Organization Number: 1380598

Principal Office: 959 Morgantown Rd Apt 33, Bowling Green, KY 42101

Date formed: 22 Jul 2024

Organization Number: 1380593

Principal Office: 917 Loop Rd, Falmouth, KY 41040

Date formed: 22 Jul 2024

Organization Number: 1380590

Principal Office: 267 Wild Dog Trail Rd, Mckee, KY 40447

Date formed: 22 Jul 2024

Organization Number: 1380592

Principal Office: 7307 East State Line Road, Hazel, KY 42049

Date formed: 22 Jul 2024

Organization Number: 1380591

Principal Office: 68 Eastern Ave, Elsmere, KY 41018

Date formed: 22 Jul 2024

Organization Number: 1380582

Principal Office: 198 Taylor St, Liberty, KY 42539

Date formed: 22 Jul 2024

Organization Number: 1380583

Principal Office: 8118 Preston Hwy Ste 201, Okolona, KY 40219-3895

Date formed: 22 Jul 2024

Organization Number: 1380579

Principal Office: 3637 Nugget Drive, Bowling Green, KY 42104

Date formed: 22 Jul 2024

Organization Number: 1380587

Principal Office: LOST SHEEP CONTRACTING REGISTERED LIMITED LIABILITY PARTNERSHIP, 1130 DEER RUN ROAD, LAWRENCEBURG, KY 40342

Date formed: 22 Jul 2024

Organization Number: 1380572

Principal Office: 120 Safe Harbor Ln, Jamestown, KY 42629

Date formed: 22 Jul 2024

Organization Number: 1380577

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

Date formed: 22 Jul 2024

Organization Number: 1380570

Principal Office: 7609 Chelsea Gardens Cir, #101, Louisville, KY 40291

Date formed: 22 Jul 2024

Organization Number: 1380569

Principal Office: 228 South Rushmore Dr, Vine Grove, KY 40175

Date formed: 22 Jul 2024

Organization Number: 1380563

Principal Office: 1117 Frankfort School Road, Corbin, KY 40701

Date formed: 22 Jul 2024

Organization Number: 1380568

Principal Office: 157 N Lincoln St, Auburn, KY 42206

Date formed: 22 Jul 2024

Organization Number: 1380564

Principal Office: 276 Upper Riverdale Rd Apt 4D, Jonesboro, GA 30236

Date formed: 22 Jul 2024

Organization Number: 1380565

Principal Office: 341 Terrell cemetery road , Corbin , KY 40701

Date formed: 22 Jul 2024

Organization Number: 1380567

Principal Office: 23 E Madison Ave, Danville, KY 40422

Date formed: 22 Jul 2024

Organization Number: 1380566

Principal Office: 619 Rawlings Street, Louisville, KY 40217

Date formed: 22 Jul 2024

Organization Number: 1380562

Principal Office: 70 HIGHLAND HOLLOW SPUR, MAYSVILLE, KY 41065

Date formed: 22 Jul 2024

Organization Number: 1380556

Principal Office: 174 Corbin Road, Columbia, KY 42728

Date formed: 22 Jul 2024

Organization Number: 1380561

Principal Office: 1031 TENNESSEE AVE, LOUISVILLE, KY 40208

Date formed: 22 Jul 2024

Organization Number: 1380552

Principal Office: 3510 Brookhollow dr, Louisville, KY 40220

Date formed: 22 Jul 2024

Organization Number: 1380545

Principal Office: PO BOX 122, BULAN , KY 41722

Date formed: 22 Jul 2024

Organization Number: 1380551

Principal Office: 9539 TAYLORSVILLE RD, JEFFERSONTOWN, KY 40299

Date formed: 22 Jul 2024

Organization Number: 1380550

Principal Office: 2328 Hartland Parkside Dr., Lexington, KY 40515

Date formed: 22 Jul 2024

Organization Number: 1380549

Principal Office: 1612 Chichester Ave, Louisville, KY 40205

Date formed: 22 Jul 2024

Organization Number: 1380544

Principal Office: 79 Talbott Drive, Bowling Green, KY 42103

Date formed: 22 Jul 2024

Organization Number: 1380547

Principal Office: 370 Jay St Fl 7, Brooklyn, NY 11201

Date formed: 22 Jul 2024

Organization Number: 1380548

Principal Office: 7550 US Highway 60 W., Lewisport, KY 42351

Date formed: 22 Jul 2024

Organization Number: 1380541

Principal Office: 1795 Alysheba Way Ste 7202 , #458838, Lexington, KY 40509

Date formed: 22 Jul 2024

Organization Number: 1380539

Principal Office: 4621 Outer Loop #121, Louisville, KY 40219

Date formed: 22 Jul 2024