Business directory in Kentucky - Page 78

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: 1405320

Principal Office: 1 HASTINGS CIRCLE, CAMPBELLSVILLE, KY 42718

Date formed: 30 Oct 2024

Organization Number: 1405316

Principal Office: 3192 Lexington Road, Richmond, KY 40475

Date formed: 30 Oct 2024

Organization Number: 1405306

Principal Office: 333 Cecil Ave, Louisville, KY 40212

Date formed: 30 Oct 2024

Organization Number: 1405315

Principal Office: 127 Kyabram Dr, Benton, KY 42025

Date formed: 30 Oct 2024

Organization Number: 1405314

Principal Office: 877 ELMBURG ROAD, SHELBYVILLE, KY 40065

Date formed: 30 Oct 2024

Organization Number: 1405309

Principal Office: D-SKY PAC, C/O LOUISVILLE DEMOCRATIC SOCIALISTS OF AMERICA, 900 S. SHELBY ST., LOUISVILLE, KY 40203

Date formed: 30 Oct 2024

Organization Number: 1405310

Principal Office: 130 Forest Elliott Dr Unit 4, Nicholasville, KY 40356

Date formed: 30 Oct 2024

Organization Number: 1405311

Principal Office: 2650 Brewers Hwy, Benton, KY 42025

Date formed: 30 Oct 2024

Organization Number: 1405308

Principal Office: 3214 New Lynnview Dr, Louisville, KY 40216

Date formed: 30 Oct 2024

Organization Number: 1405304

Principal Office: 335 W. Promenade, Bowling Green , KY 42103

Date formed: 30 Oct 2024

Organization Number: 1405305

Principal Office: 2011 Mina Station Rd, Winchester, KY 40391

Date formed: 30 Oct 2024

Organization Number: 1405303

Principal Office: 4614 E Indian Trl, Louisville, KY 40213

Date formed: 30 Oct 2024

Organization Number: 1405300

Principal Office: 571 Flint Road, Waco, KY 40385

Date formed: 30 Oct 2024

Organization Number: 1405297

Date formed: 30 Oct 2024

Organization Number: 1405298

Date formed: 30 Oct 2024

Organization Number: 1405295

Principal Office: 15746 Fort Campbell Boulevard, Oak Grove, KY 42262

Date formed: 30 Oct 2024

Organization Number: 1405294

Principal Office: 17127 Piton Way, Louisville, KY 40245

Date formed: 30 Oct 2024

Organization Number: 1405293

Principal Office: 4523 Kentucky 177, Butler, KY 41006-9124

Date formed: 30 Oct 2024

Organization Number: 1405290

Principal Office: 509 Huntington Court, Lexington, KY 40509

Date formed: 30 Oct 2024

Organization Number: 1405286

Principal Office: 500 N Hubbards Ln, Louisville, KY 40207

Date formed: 30 Oct 2024

Organization Number: 1405284

Principal Office: 2117 Ridgecane Ct, Lexington, KY 40513

Date formed: 30 Oct 2024

Organization Number: 1405274

Principal Office: 906 Broad St. APT F7, Murray, KY 42071

Date formed: 30 Oct 2024

Organization Number: 1405193

Principal Office: 2344 Merluna Dr., LEXINGTON, KY 40511

Date formed: 30 Oct 2024

Organization Number: 1235022

Principal Office: 1266 S FLOYD ST UNIT 1, LOUISVILLE, KY 40203

Date formed: 30 Oct 2024

Organization Number: 1405265

Principal Office: 1935 S HURSTBOURNE PARKWAY, 1045, LOUISVILLE, KY 40220

Date formed: 29 Oct 2024

Organization Number: 1405264

Principal Office: 4836 franklin rd., Scottsville , KY 42164

Date formed: 29 Oct 2024

Organization Number: 1405261

Principal Office: 2316 Bonnycastle Avenue, Louisville, KY 40205

Date formed: 29 Oct 2024

Organization Number: 1405260

Principal Office: 594 Benton rd, Lexington , KY 40505

Date formed: 29 Oct 2024

Organization Number: 1405256

Principal Office: 11924 springmeadow ln, Goshen , KY 40026

Date formed: 29 Oct 2024

Organization Number: 1405254

Principal Office: 106 Iowa Court, Elizabethtown, KY 42701

Date formed: 29 Oct 2024

Organization Number: 1405252

Principal Office: 2485 Astarita Way, Lexington, KY 40509

Date formed: 29 Oct 2024

Organization Number: 1405246

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

Date formed: 29 Oct 2024

Organization Number: 1405247

Principal Office: 517 Redhawk Ln , Campbellsville , KY 42718

Date formed: 29 Oct 2024

Organization Number: 1405238

Principal Office: 96 Trooper Island, Whitley City, KY 42653

Date formed: 29 Oct 2024

Organization Number: 1405235

Principal Office: 424 Price Rd, Lexington, KY 40508

Date formed: 29 Oct 2024

Organization Number: 1405234

Principal Office: 7301 Fegenbush Lane Suite 202 LOUISVILLE, KY 40228

Date formed: 29 Oct 2024

Organization Number: 1405233

Principal Office: 481 Tuscany Valley Ct Apt 3, Crestview Hills, KY 41017

Date formed: 29 Oct 2024

Organization Number: 1405232

Principal Office: P.O. Box 08, Sebree, KY 42455

Date formed: 29 Oct 2024

Organization Number: 1405223

Principal Office: 760 Highland Ave, Covington, KY 41011

Date formed: 29 Oct 2024

Organization Number: 1405227

Principal Office: 131 Doe Run Ekron Road, Brandenburg, KY 40108

Date formed: 29 Oct 2024

Organization Number: 1405221

Principal Office: 6324 Meeting St Apt 436, Prospect, KY 40059

Date formed: 29 Oct 2024

Organization Number: 1405224

Principal Office: 1256 East Highway 552, KEAVY, KY 40737

Date formed: 29 Oct 2024

Organization Number: 1405219

Principal Office: 230 Duncannon Ln, Richmond, KY 40475

Date formed: 29 Oct 2024

Organization Number: 1405213

Principal Office: 300 W Park Dr, Columbia, KY 42728

Date formed: 29 Oct 2024

Organization Number: 1405210

Principal Office: 378 Highway 36, Frenchburg, KY 40322

Date formed: 29 Oct 2024

Organization Number: 1405212

Principal Office: 431 Windfield Place, Lexington, KY 40517

Date formed: 29 Oct 2024

Organization Number: 1405208

Principal Office: 126 Shoppers Drive, Winchester, KY 40391

Date formed: 29 Oct 2024

Organization Number: 1405209

Principal Office: 131 Verdant Trl, Richmond, KY 40475

Date formed: 29 Oct 2024

Organization Number: 1405202

Principal Office: 1234 Baker ave apt 33, knoxville, TN 37920

Date formed: 29 Oct 2024

Organization Number: 1405200

Principal Office: 1625 Patton Ct Apt 39f, Louisville, KY 40210

Date formed: 29 Oct 2024