Business directory in Kentucky - Page 75

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: 1405623

Principal Office: 1190 S Dixie Blvd Lot 62, radcliff, KY 40160

Date formed: 30 Oct 2024

Organization Number: 1405620

Principal Office: 6105 Norton Ave, Louisville, KY 40213

Date formed: 30 Oct 2024

Organization Number: 1405618

Principal Office: 655 Full Moon Cir, London, KY 40741

Date formed: 30 Oct 2024

Organization Number: 1405619

Principal Office: 4930 S 2nd st, Louisville, KY 40214

Date formed: 30 Oct 2024

Organization Number: 1405612

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

Date formed: 30 Oct 2024

Organization Number: 1405613

Principal Office: 7914 Osborne Dr, Louisville, KY 40222

Date formed: 30 Oct 2024

Organization Number: 1405611

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

Date formed: 30 Oct 2024

Organization Number: 1405609

Principal Office: 542 Lincoln School Rd, Mammoth Cave, KY 42259

Date formed: 30 Oct 2024

Organization Number: 1405610

Principal Office: 3082 Indo St, Bowling Green, KY 42104

Date formed: 30 Oct 2024

Organization Number: 1405605

Principal Office: 101 N. 7th Street, Suite 145, Louisville, KY 40202

Date formed: 30 Oct 2024

Organization Number: 1405606

Principal Office: 2975 Weisenberger Mill Rd #B Midway, KY 40347

Date formed: 30 Oct 2024

Organization Number: 1405601

Principal Office: 567 Trevino Ridge, Crestview Hills, KY 41017

Date formed: 30 Oct 2024

Organization Number: 1405603

Principal Office: 2917 Danzig Pl Apt 103, Louisville, KY 40245

Date formed: 30 Oct 2024

Organization Number: 1405602

Principal Office: 256 Mills Ln, Shepherdsville, KY 40165

Date formed: 30 Oct 2024

Organization Number: 1405600

Principal Office: 10024 OAK BRIDGE CIR 204 , LOUISVILLE, KY 40219

Date formed: 30 Oct 2024

Organization Number: 1405599

Principal Office: 2406 Simmental Drive, Madisonville, KY 42431

Date formed: 30 Oct 2024

Organization Number: 1405598

Principal Office: 904 Tamarisk Ct, Anchorage, KY 40223

Date formed: 30 Oct 2024

Organization Number: 1405588

Principal Office: 3868 E Blue Lick Rd, Louisville, KY 40229

Date formed: 30 Oct 2024

Organization Number: 1405586

Principal Office: 6147 Tosha Dr, Burlington , KY 41005

Date formed: 30 Oct 2024

Organization Number: 1405587

Principal Office: 222 Crestview Dr, Brandenburg, KY 40108

Date formed: 30 Oct 2024

Organization Number: 1405584

Principal Office: 111 Masonic Drive, Princeton, KY 42445

Date formed: 30 Oct 2024

Organization Number: 1405585

Principal Office: 225 Tex Ave, Fairdale, KY 40118

Date formed: 30 Oct 2024

Organization Number: 1405583

Principal Office: 7 W Southern Ave, Latonia, KY 41015

Date formed: 30 Oct 2024

Organization Number: 1405582

Principal Office: 1331 Midway Rd, Winchester, KY 40391

Date formed: 30 Oct 2024

Organization Number: 1405581

Principal Office: 175 Westport Road #106, Louisville, KY 40207

Date formed: 30 Oct 2024

Organization Number: 1405577

Principal Office: 791 Linden St, Calvert City, KY 42029

Date formed: 30 Oct 2024

Organization Number: 1405578

Principal Office: 734 Knox Blvd, Radcliff, KY 40160

Date formed: 30 Oct 2024

Organization Number: 1405576

Principal Office: 9301 National Tpke, Fairdale, KY 40118

Date formed: 30 Oct 2024

Organization Number: 1405573

Principal Office: 3109 mason st, Ashland, KY 41102

Date formed: 30 Oct 2024

Organization Number: 1405572

Principal Office: 1795 Alysheba Way Ste 7202 #126895, Lexington, KY 40509

Date formed: 30 Oct 2024

Organization Number: 1405564

Principal Office: 4517 Sedgwick ct, Louisville, KY 40216

Date formed: 30 Oct 2024

Organization Number: 1405561

Principal Office: 370 NORTH 26TH STREET , LOUISVILLE, KY 40212

Date formed: 30 Oct 2024

Organization Number: 1405560

Principal Office: 165 Wal Mart Way, Maysville, KY 41056

Date formed: 30 Oct 2024

Organization Number: 1405555

Principal Office: 1051 Burgin Road , Lawrenceburg, KY 40342

Date formed: 30 Oct 2024

Organization Number: 1405550

Principal Office: 1125 S 1st Street # 12, Louisville, KY 40203

Date formed: 30 Oct 2024

Organization Number: 1405552

Principal Office: 1857 Tater Rd, Mayfield, KY 42066

Date formed: 30 Oct 2024

Organization Number: 1405551

Principal Office: 94 Davenport Ln Apt 4, Lily, KY 40740

Date formed: 30 Oct 2024

Organization Number: 1405549

Principal Office: 7659 Mall Rd, Florence, KY 41042

Date formed: 30 Oct 2024

Organization Number: 1405547

Principal Office: 3058 Bardstown Rd 1406, Louisville, KY 40205

Date formed: 30 Oct 2024

Organization Number: 1405546

Principal Office: 1248 Akers Branch, Banner, KY 41603

Date formed: 30 Oct 2024

Organization Number: 1405545

Principal Office: 2455 Plumtree Court, Lexington, KY 40509

Date formed: 30 Oct 2024

Organization Number: 1405542

Principal Office: 10 Ridge View Drive, Gray, KY 40734

Date formed: 30 Oct 2024

Organization Number: 1405544

Principal Office: 711 W Little Garner Rd, Ashland, KY 41102

Date formed: 30 Oct 2024

Organization Number: 1405543

Principal Office: 370 NORTH 26TH STREET , LOUISVILLE, KY 40212

Date formed: 30 Oct 2024

Organization Number: 1405538

Principal Office: 963 Johnson Road, Frankfort , KY 40601

Date formed: 30 Oct 2024

Organization Number: 1405541

Principal Office: 90 LOREDO DRIVE, LEXINGTON , KY 40324

Date formed: 30 Oct 2024

Organization Number: 1405536

Principal Office: 412 W 9th Street, Covington, KY 41011

Date formed: 30 Oct 2024

Organization Number: 1405539

Principal Office: 996 E New Circle Rd Unit #288 Unit #288, Lexington, KY 40505

Date formed: 30 Oct 2024

Organization Number: 1405533

Principal Office: 111 W 8th St, Ste C #4038, Paris, KY 40361

Date formed: 30 Oct 2024

Organization Number: 1405531

Principal Office: 1200 Bypass Road, Winchester, KY 40391

Date formed: 30 Oct 2024