Business directory in Kentucky - Page 71

by counties

Adair Allen Anderson Ballard Barren Bath Bell Boone Bourbon Boyd Boyle Bracken Breathitt Breckinridge Bullitt Butler Caldwell Calloway Campbell Carlisle Carroll Carter Casey Christian Clark Clay Clinton Crittenden Cumberland Daviess Edmonson Elliott Estill Fayette Fleming Floyd Franklin Fulton Gallatin Garrard Grant Graves Grayson Green Greenup Hancock Hardin Harlan Harrison Hart Henderson Henry Hickman Hopkins Jackson Jefferson Jessamine Johnson Kenton Knott Knox Larue Laurel Lawrence Lee Leslie Letcher Lewis Lincoln Livingston Logan Lyon Madison Magoffin Marion Marshall Martin Mason McCracken McCreary McLean Mccracken Meade Menifee Mercer Metcalfe Monroe Montgomery Morgan Muhlenberg Nelson Nicholas Ohio Oldham Owen Owsley Pendleton Perry Pike Powell Pulaski Robertson Rockcastle Rowan Russell Scott Shelby Simpson Spencer Taylor Todd Trigg Trimble Union Warren Washington Wayne Webster Whitley Wolfe Woodford
Found 1153614 companies

Organization Number: 1405960

Principal Office: <font face="Book Antiqua">247 Burdick School Rd, Campbellsville, KY 42718</font>

Date formed: 31 Oct 2024

Organization Number: 1405958

Principal Office: 9316 AYLESBURY DR APT 5 LOUISVILLE, KY 40242

Date formed: 31 Oct 2024

Organization Number: 1405956

Principal Office: 1327 Greenup St Covington, KY 41011

Date formed: 31 Oct 2024

Organization Number: 1405950

Principal Office: 729 duvall station rd, Na , Georgetown, KY 40324

Date formed: 31 Oct 2024

Organization Number: 1405941

Principal Office: 3840 W Abraham Lane, Glendale, AZ 85308

Date formed: 31 Oct 2024

Organization Number: 1405947

Principal Office: <font face="Book Antiqua">111 West 8th st ste C PMB 2010, paris , KY 40361</font>

Date formed: 31 Oct 2024

Organization Number: 1405945

Principal Office: <font face="Book Antiqua">1610 Lyman Johnson Dr, Louisville, KY 40211</font>

Date formed: 31 Oct 2024

Organization Number: 1405944

Principal Office: 1648 Alexandria Drive #3 Lexington, KY 40504

Date formed: 31 Oct 2024

Organization Number: 1405942

Principal Office: 9850 Von Allmen Court, Ste 201 , Louisville, KY 40241

Date formed: 31 Oct 2024

Organization Number: 1405940

Principal Office: <font face="Book Antiqua">410 MOCKINGBIRD VALLEY ROAD UNIT 10, LOUISVILLE, KY 40207</font>

Date formed: 31 Oct 2024

Organization Number: 1405939

Principal Office: 172 Cedarwood Ct Harrodsburg, KY 40330

Date formed: 31 Oct 2024

Organization Number: 1405937

Principal Office: 1105 Hinton Hills Loop Hardinsburg, KY 40143

Date formed: 31 Oct 2024

Organization Number: 1405935

Principal Office: 7 Music Ln Columbia, KY 42728

Date formed: 31 Oct 2024

Organization Number: 1405934

Principal Office: 217 W. Kentucky St Irvington, KY 40146

Date formed: 31 Oct 2024

Organization Number: 1405931

Principal Office: 119 Eminence Pike Shelbyville, KY 40065

Date formed: 31 Oct 2024

Organization Number: 1405930

Principal Office: 1699 Upper Tug Fork Rd Alexandria, KY 41001

Date formed: 31 Oct 2024

Organization Number: 1405929

Principal Office: 509 Old Manse Ct Lexington, KY 40517

Date formed: 31 Oct 2024

Organization Number: 1405927

Principal Office: 85 Skeeters Ct Vine Grove, KY 40175

Date formed: 31 Oct 2024

Organization Number: 1405926

Principal Office: 1756 Stith Valley Rd Guston, KY 40142

Date formed: 31 Oct 2024

Organization Number: 1405925

Principal Office: 7803 BINFORD WAY LOUISVILLE, KY 40291

Date formed: 31 Oct 2024

Organization Number: 1405919

Principal Office: 4209 Homer Rd Russellville, KY 42276

Date formed: 31 Oct 2024

Organization Number: 1405915

Principal Office: <font face="Book Antiqua">1373 Highgrove Rd, Cox's Creek, KY 40013</font>

Date formed: 31 Oct 2024

Organization Number: 1405913

Principal Office: 77 S HIGHWAY 27 Somerset, KY 42501

Date formed: 31 Oct 2024

Organization Number: 1405911

Principal Office: 8113 Jasmine Ln Louisville, KY 40228

Date formed: 31 Oct 2024

Organization Number: 1405909

Principal Office: 191 Peachtree, Care of Notary , Atlanta, GA 30303

Date formed: 31 Oct 2024

Organization Number: 1405907

Principal Office: 753 Bakerfields Way, Suite 102 , Bowling Green, KY 42104

Date formed: 31 Oct 2024

Organization Number: 1405899

Principal Office: 592 Beachland Rd Louisville, KY 40229

Date formed: 31 Oct 2024

Organization Number: 1405905

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

Date formed: 31 Oct 2024

Organization Number: 1405897

Principal Office: 4400 Breckenridge Lane, Suite 300 , Louisville, KY 40218

Date formed: 31 Oct 2024

Organization Number: 1405894

Principal Office: 455 Cox Rd Oakland, KY 42159

Date formed: 31 Oct 2024

Organization Number: 1405895

Principal Office: 3725 mareli rd Shelbyville, KY 40065

Date formed: 31 Oct 2024

Organization Number: 1405890

Principal Office: 455 Cox Rd Oakland, KY 42159

Date formed: 31 Oct 2024

Organization Number: 1405891

Principal Office: SANDRA BEATRIZ ALVARADO AMAYA, 819 E 15TH ST , OWENSBORO, KY 42303

Date formed: 31 Oct 2024

Organization Number: 1405886

Principal Office: 622 Central Ave., Apt. 7 Lexington, KY 40502

Date formed: 31 Oct 2024

Organization Number: 1405888

Principal Office: 110 Lowry Ln Apt B Wilmore, KY 40390

Date formed: 31 Oct 2024

Organization Number: 1405887

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

Date formed: 31 Oct 2024

Organization Number: 1405881

Principal Office: 622 Central Ave., Apt. 7 Lexington, KY 40502

Date formed: 31 Oct 2024

Organization Number: 1405885

Principal Office: 125 South Main Street Winchester, KY 40391

Date formed: 31 Oct 2024

Organization Number: 1405884

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

Date formed: 31 Oct 2024

Organization Number: 1405883

Principal Office: 119 E 4th St # B Paris, KY 40361

Date formed: 31 Oct 2024

Organization Number: 1405882

Principal Office: 4484 Aligan Way Lexington, KY 40515

Date formed: 31 Oct 2024

Organization Number: 1405880

Principal Office: 511 N Maple St Winchester, KY 40391

Date formed: 31 Oct 2024

Organization Number: 1405879

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

Date formed: 31 Oct 2024

Organization Number: 1405878

Principal Office: 10963 Paddock Drive Walton, KY 41094

Date formed: 31 Oct 2024

Organization Number: 1405877

Principal Office: 7906 Columbine Dr Louisville, KY 40258

Date formed: 31 Oct 2024

Organization Number: 1405875

Principal Office: 2568 Kearney Ridge Blvd Lexington, KY 40511

Date formed: 31 Oct 2024

Organization Number: 1405873

Principal Office: 5380 Hammons Fork Rd Woollum , KY 40906

Date formed: 31 Oct 2024

Organization Number: 1405872

Principal Office: 3058 Bardstown Rd # 1407 Louisville, KY 40205

Date formed: 31 Oct 2024

Organization Number: 1405870

Principal Office: 8410 Orleans Blvd Union, KY 41091

Date formed: 31 Oct 2024

Organization Number: 1405867

Principal Office: 9400 US Highway 60 West Kevil, KY 42053

Date formed: 31 Oct 2024