Business directory in Kentucky - Page 76

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: 1405530

Principal Office: 859 Worldstown Rd, Junction City, KY 40440

Date formed: 30 Oct 2024

Organization Number: 1405525

Principal Office: 643 Woods Edge Dr, Somerset, KY 42503

Date formed: 30 Oct 2024

Organization Number: 1405513

Principal Office: 4703 Crofton Road, Louisville, KY 40207

Date formed: 30 Oct 2024

Organization Number: 1405518

Principal Office: 245 Grandview Ave, Bellevue, KY 41073

Date formed: 30 Oct 2024

Organization Number: 1405517

Principal Office: 271 W. SHORT ST STE 410 #1472, LEXINGTON, KY 40507

Date formed: 30 Oct 2024

Organization Number: 1405515

Principal Office: 2318 STONEWOOD LN, LEXINGTON, KY 40509

Date formed: 30 Oct 2024

Organization Number: 1405510

Principal Office: 271 W. SHORT ST STE 410 #1466, LEXINGTON, KY 40507

Date formed: 30 Oct 2024

Organization Number: 1405508

Principal Office: 6809 Indiana Ave, STE 130, Riverside, CA 92506

Date formed: 30 Oct 2024

Organization Number: 1405506

Principal Office: 625 S L ROGERS WELLS BLVD, GLASGOW, KY 42141

Date formed: 30 Oct 2024

Organization Number: 1405500

Principal Office: 4904 OAK PARK DR, LOUISVILLE, KY 40258

Date formed: 30 Oct 2024

Organization Number: 1405499

Principal Office: 7622 AVALON GARDEN DR, LOUISVILLE, KY 40228

Date formed: 30 Oct 2024

Organization Number: 1405495

Principal Office: 787 north 36th street, Paducah, KY 42001

Date formed: 30 Oct 2024

Organization Number: 1405492

Principal Office: 175 GILLETTE AVE APT 1, LOUISVILLE, KY 40214

Date formed: 30 Oct 2024

Organization Number: 1405493

Principal Office: 235 WILLIAMS RD, CAMPBELLSVILLE, KY 42718

Date formed: 30 Oct 2024

Organization Number: 1405488

Principal Office: 190 EASTOVER DR, LEXINGTON, KY 40502

Date formed: 30 Oct 2024

Organization Number: 1405490

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

Date formed: 30 Oct 2024

Organization Number: 1405491

Principal Office: 101 Crume Ct Apt 1d, Taylorsville, KY 40071

Date formed: 30 Oct 2024

Organization Number: 1405489

Principal Office: 1610 Cypress St, Louisville, KY 40210

Date formed: 30 Oct 2024

Organization Number: 1405486

Principal Office: 657 Hurstbourne Parkway, #202D, Louisville, KY 40222

Date formed: 30 Oct 2024

Organization Number: 1405484

Principal Office: 271 W. SHORT ST STE 410 #1470, LEXINGTON, KY 40507

Date formed: 30 Oct 2024

Organization Number: 1405483

Principal Office: 104 LOGAN AVE, STANFORD, KY 40484

Date formed: 30 Oct 2024

Organization Number: 1405482

Principal Office: 211 Providence Hill Drive, Apt 127, Ashland, KY 41101

Date formed: 30 Oct 2024

Organization Number: 1405480

Principal Office: 54 Shale Lane, Rineyville, KY 40162

Date formed: 30 Oct 2024

Organization Number: 1405481

Principal Office: 642 RED MAPLE ST, BOWLING GREEN, KY 42101

Date formed: 30 Oct 2024

Organization Number: 1405475

Principal Office: 271 W. SHORT ST STE 410 #1465, LEXINGTON, KY 40507

Date formed: 30 Oct 2024

Organization Number: 1405474

Principal Office: 10100 WEST HWY 80, NANCY, KY 42544

Date formed: 30 Oct 2024

Organization Number: 1405476

Principal Office: 402 SARA LEIGH DR APT A, RICHMOND, KY 40475

Date formed: 30 Oct 2024

Organization Number: 1405471

Principal Office: 4006 Quarry ct, Crestwood , KY 40014

Date formed: 30 Oct 2024

Organization Number: 1405466

Principal Office: 1134 RACHEL DR, LOUISVILLE, KY 40219

Date formed: 30 Oct 2024

Organization Number: 1405469

Principal Office: 1210 Lyndon Lane, Radcliff, KY 40160

Date formed: 30 Oct 2024

Organization Number: 1405461

Principal Office: 103 PINE CREEK CT, BOWLING GREEN, KY 42104

Date formed: 30 Oct 2024

Organization Number: 1405465

Principal Office: 1700 Westlake Ave N Ste 200, Seattle, WA 98109

Date formed: 30 Oct 2024

Organization Number: 1405460

Principal Office: 1140 RESERVOIR AVENUE, CRANSTON, RI 02920

Date formed: 30 Oct 2024

Organization Number: 1405459

Principal Office: 428 Fonso Circle, Bowling Green, KY 42104

Date formed: 30 Oct 2024

Organization Number: 1405458

Principal Office: 4721 John Law Ct, Louisville, KY 40272

Date formed: 30 Oct 2024

VAPENATIONBROS. LLC Pending Dissolution

Organization Number: 1405454

Principal Office: 2117 Waterbrook Cv, Union, KY 41091

Date formed: 30 Oct 2024

Organization Number: 1405452

Principal Office: 513 S Main Street, Corbin, KY 40701

Date formed: 30 Oct 2024

Organization Number: 1405446

Principal Office: 5460 Scottsville rd, Bowling green , KY 42104

Date formed: 30 Oct 2024

Organization Number: 1405444

Principal Office: 302 S. Jefferson St., Roanoke, VA 24011

Date formed: 30 Oct 2024

Organization Number: 1405438

Principal Office: 3421 Nandina Drive, Louisville, KY 40421

Date formed: 30 Oct 2024

Organization Number: 1405450

Principal Office: 2028 Regency Road, Suite 201, Lexington, KY 40503

Date formed: 30 Oct 2024

Organization Number: 1405448

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

Date formed: 30 Oct 2024

Organization Number: 1405442

Principal Office: 1633 Upper Tug Fork Rd, Alexandria, KY 41001

Date formed: 30 Oct 2024

Organization Number: 1405439

Principal Office: 2218 Berry Rd, Amelia, OH 45102

Date formed: 30 Oct 2024

Organization Number: 1405441

Principal Office: 10200 Forest Green Blvd Ste 112, Louisville, KY 40223

Date formed: 30 Oct 2024

Organization Number: 1405436

Principal Office: 652 Stansberry Cv, Lexington, KY 40509

Date formed: 30 Oct 2024

Organization Number: 1405399

Principal Office: 8800 Featherbell Boulevard,, PROSPECT, KY 40059

Date formed: 30 Oct 2024

Organization Number: 1405434

Principal Office: 3713 Glen Bluff Road, Louisville, KY 40222

Date formed: 30 Oct 2024

Organization Number: 1405432

Principal Office: 1700 Westlake Ave N Ste 200, Seattle, WA 98109

Date formed: 30 Oct 2024

Organization Number: 1405431

Principal Office: C/0 RHONDA WATERS, 3612 NICHOLS MEADOW CIRCLE, LOUISVILLE, KY 40215

Date formed: 30 Oct 2024