Business directory in Kentucky - Page 73

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: 1405778

Principal Office: 7765 N Dixie Hwy Bonnieville, KY 42713

Date formed: 31 Oct 2024

Organization Number: 1405774

Principal Office: 9052 FERN CREEK RD LOUISVILLE, KY 40291

Date formed: 31 Oct 2024

Organization Number: 1405773

Principal Office: 4817 S 3RD ST APT 4 LOUISVILLE, KY 40214

Date formed: 31 Oct 2024

Organization Number: 1405772

Principal Office: 1016 EDGEWOOD WAY , LAWRENCEBURG, KY 40342

Date formed: 31 Oct 2024

Organization Number: 1405771

Principal Office: 1016 EDGEWOOD WAY , LAWRENCEBURG , KY 40342

Date formed: 31 Oct 2024

Organization Number: 1405770

Principal Office: 1415 Antioch Richland Rd Berry, KY 41003

Date formed: 31 Oct 2024

Organization Number: 1405769

Principal Office: 6844 BARDSTOWN RD UNIT 2504 LOUISVILLE, KY 40291

Date formed: 31 Oct 2024

Organization Number: 1405767

Principal Office: 102 E 2nd St Maysville, KY 41056

Date formed: 31 Oct 2024

Organization Number: 1405766

Principal Office: 9301 Stonestreet Rd Apt 207, Louisville, KY 40272

Date formed: 31 Oct 2024

Organization Number: 1405764

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

Date formed: 31 Oct 2024

Organization Number: 1405765

Principal Office: 958 Hall Rd Flemingsburg, KY 41041

Date formed: 31 Oct 2024

Organization Number: 1405757

Principal Office: 132 South Hill Road Versailles, KY 40383

Date formed: 31 Oct 2024

Organization Number: 1405759

Principal Office: 4500 Bowling Blvd Suite 1-- Louisville, KY 40207

Date formed: 31 Oct 2024

Organization Number: 1405754

Principal Office: 222 OLD DOVER ROAD, CADIZ, KY 42211

Date formed: 31 Oct 2024

Organization Number: 1405752

Principal Office: P.O. Box 1065 Hopkinsville, KY 42241-1065

Date formed: 31 Oct 2024

Organization Number: 1405753

Principal Office: 4102 Saint Francis Ln Louisville, KY 40218

Date formed: 31 Oct 2024

Organization Number: 1405748

Principal Office: 1404 East 9th HOPKINSVILLE, KY 42240

Date formed: 31 Oct 2024

Organization Number: 1405749

Principal Office: 245 Hays Blvd Lexington, KY 40509

Date formed: 31 Oct 2024

Organization Number: 1405741

Principal Office: 17308 Polo Fields Lane Louisville, KY 40245

Date formed: 31 Oct 2024

Organization Number: 1405744

Principal Office: 360 FRANKFORT RD APT 3 SHELBYVILLE, KY 40065

Date formed: 31 Oct 2024

Organization Number: 1405742

Principal Office: 422 Walter Boone Rd Rineyville, KY 40162

Date formed: 31 Oct 2024

Organization Number: 1405743

Principal Office: 125 kentucky ave bardstown, KY 40004

Date formed: 31 Oct 2024

Organization Number: 1405740

Principal Office: 300 Broadway Paducah, KY 42001

Date formed: 31 Oct 2024

Organization Number: 1405739

Principal Office: 6318 Pond Lily St Prospect, KY 40059

Date formed: 31 Oct 2024

Organization Number: 1405737

Principal Office: 130 Crystal Ridge Road Leitchfield, KY 42754-5731

Date formed: 31 Oct 2024

Organization Number: 1405735

Principal Office: 444 Alaska Avenue Suite #BZJ698 Torrance, CA 90503, Torrance, CA 90503

Date formed: 31 Oct 2024

Organization Number: 1405732

Principal Office: 100 Peachtree Street, Fulton, KY 42041

Date formed: 31 Oct 2024

Organization Number: 1405734

Principal Office: 5320 New Cut Rd Apt 308, Louisville, KY 40214

Date formed: 31 Oct 2024

Organization Number: 1405733

Principal Office: 3903 Lake Ridge Court, Crestwood, KY 40014-7750

Date formed: 31 Oct 2024

Organization Number: 1405729

Principal Office: 2016 Montfort circle Crestwood, KY 40014

Date formed: 31 Oct 2024

Organization Number: 1405728

Principal Office: 881 Corporate Dr, Lexington, KY 40503

Date formed: 31 Oct 2024

Organization Number: 1405727

Principal Office: 881 Corporate Dr, Lexington, KY 40503

Date formed: 31 Oct 2024

Organization Number: 1405725

Principal Office: 881 Corporate Dr, Lexington, KY 40503

Date formed: 31 Oct 2024

Organization Number: 1405726

Principal Office: 2353 Crittenden Drive, Louisville, KY 40217-1852

Date formed: 31 Oct 2024

Organization Number: 1405718

Principal Office: 1795 Alysheba Way Ste 7202 PMB 242356, Lexington, Kentucky, 40509, KY 40475

Date formed: 31 Oct 2024

Organization Number: 1405721

Principal Office: 1070 ROCKBRIDGE ROAD, LEXINGTON, KY 40515

Date formed: 31 Oct 2024

Organization Number: 1405722

Principal Office: 9811 Lanesboro Way, Louisville, KY 40242

Date formed: 31 Oct 2024

Organization Number: 1405719

Principal Office: 2525 Ridgefield Lane, Lexington, KY 40509

Date formed: 31 Oct 2024

Organization Number: 1405716

Principal Office: 2485 brookshire cir, lexington, KY 40515

Date formed: 31 Oct 2024

Organization Number: 1405713

Principal Office: 7765 N Dixie Hwy, Bonnieville, KY 42713

Date formed: 31 Oct 2024

Organization Number: 1405717

Principal Office: 134 Cumberland Dr, Somerset, KY 42503

Date formed: 31 Oct 2024

Organization Number: 1405712

Principal Office: 335 Lacey Mae Way, Richmond, KY 40475

Date formed: 31 Oct 2024

Organization Number: 1405711

Principal Office: 7937 Dixie Highway 14, Florence, KY 41042-2750

Date formed: 31 Oct 2024

Organization Number: 1405707

Principal Office: 212 E. Stephen Foster Ave., Bardstown, KY 40004

Date formed: 31 Oct 2024

Organization Number: 1405705

Principal Office: 757 Hawkins Cummins Road, Paris, KY 40361

Date formed: 31 Oct 2024

Organization Number: 1405706

Principal Office: 8600 Preston Hwy Ste 100, Louisville, KY 40219

Date formed: 31 Oct 2024

Organization Number: 1405704

Principal Office: 234 West Park, Lawrenceburg, KY 40342

Date formed: 31 Oct 2024

Organization Number: 1405701

Principal Office: 137 Sycamore St # 3, Mortons Gap, KY 42440

Date formed: 31 Oct 2024

Organization Number: 1405693

Principal Office: 709 Covington St, Bowling Green, KY 42103

Date formed: 31 Oct 2024

Organization Number: 1405700

Principal Office: 80 Williams Br , Morehead , KY 40351

Date formed: 31 Oct 2024