Kentucky Business directory - Page 789

by counties

Adair County Allen County Anderson County Ballard County Barren County Bath County Bell County Boone County Bourbon County Boyd County Boyle County Bracken County Breathitt County Breckinridge County Bullitt County Butler County Caldwell County Calloway County Campbell County Carlisle County Carroll County Carter County Casey County Christian County Clark County Clay County Clinton County Crittenden County Cumberland County Daviess County Edmonson County Elliott County Estill County Fayette County Fleming County Floyd County Franklin County Fulton County Gallatin County Garrard County Grant County Graves County Grayson County Green County Greenup County Hancock County Hardin County Harlan County Harrison County Hart County Henderson County Henry County Hickman County Hopkins County Jackson County Jefferson County Jessamine County Johnson County Kenton County Knott County Knox County Larue County Laurel County Lawrence County Lee County Leslie County Letcher County Lewis County Lincoln County Livingston County Logan County Lyon County Madison County Magoffin County Marion County Marshall County Martin County Mason County McCracken County McCreary County McLean County Mccracken County Meade County Menifee County Mercer County Metcalfe County Monroe County Montgomery County Morgan County Muhlenberg County Nelson County Nicholas County Ohio County Oldham County Owen County Owsley County Pendleton County Perry County Pike County Powell County Pulaski County Robertson County Rockcastle County Rowan County Russell County Scott County Shelby County Simpson County Spencer County Taylor County Todd County Trigg County Trimble County Union County Warren County Washington County Wayne County Webster County Whitley County Wolfe County Woodford County
Found 1171531 companies

Organization Number: 1376942

Principal Office: 103 Apache Ave., Russell Springs KY 42642

Date formed: 08 Jul 2024

Organization Number: 1376947

Principal Office: 5825 Combs Ferry Rd, Winchester, KY 40391

Date formed: 08 Jul 2024

Organization Number: 1376941

Principal Office: 179 Larison Rd, Campton, KY 41301

Date formed: 08 Jul 2024

Organization Number: 1376939

Principal Office: 280 Keefer Lawrenceville, Corinth, KY 41010

Date formed: 08 Jul 2024

Organization Number: 1376940

Principal Office: 1698 18 Mile Church Road, La Grange, KY 40031-9548

Date formed: 08 Jul 2024

Organization Number: 1376934

Principal Office: 809 TAYLORSVILLE RD, SHELBYVILLE, KY 40065

Date formed: 08 Jul 2024

Organization Number: 1376938

Principal Office: 117 N Broadway St, Georgetown, KY 40324

Date formed: 08 Jul 2024

Organization Number: 1376936

Principal Office: 1419 Sulphur Springs Road, Columbia, KY 42728

Date formed: 08 Jul 2024

Organization Number: 1376933

Principal Office: 4017 Ballard Woods Drive, Smithfield, KY 40068

Date formed: 08 Jul 2024

Organization Number: 1376935

Principal Office: 245 WASHINGTON STREET, PO BOX 4698, SARATOGA SPRINGS, NY 12866

Date formed: 08 Jul 2024

Organization Number: 1376931

Principal Office: 2245 East 18th Street Apt 608, Owensboro, KY 42303

Date formed: 08 Jul 2024

Organization Number: 1376928

Principal Office: 224 NORMANDY COURT, NICHOLASVILLE, KY 40356

Date formed: 08 Jul 2024

Organization Number: 1376929

Principal Office: 1901 Russell Lee Dr Apt 100, Louisville, KY 40211

Date formed: 08 Jul 2024

Organization Number: 1376924

Principal Office: 8302 National Turnpike, Louisville, KY 40214-5844

Date formed: 08 Jul 2024

Organization Number: 1376921

Principal Office: 1905 ELMORE STREET, LOUISVILLE, KY 40216

Date formed: 08 Jul 2024

Organization Number: 1376923

Principal Office: 4852 Perryville Rd, Danville , KY 40422

Date formed: 08 Jul 2024

Organization Number: 1376914

Principal Office: 215 Commerce Dr, Elizabethtown, KY 42701

Date formed: 08 Jul 2024

Organization Number: 1376919

Principal Office: 413 North 3rd Street, Central City, KY 42330

Date formed: 08 Jul 2024

Organization Number: 1376918

Principal Office: 704 Mallard St, Bowling Green, KY 42104

Date formed: 08 Jul 2024

Organization Number: 1376916

Principal Office: 130 Kings Mill Rd, Danville, KY 40422

Date formed: 08 Jul 2024

Organization Number: 1376917

Principal Office: 2528 Mount Sherman Ward Road, Magnolia, KY 42757

Date formed: 08 Jul 2024

Organization Number: 1376907

Principal Office: 2493 pigeon roost rd, pilgrim, KY 41250

Date formed: 08 Jul 2024

Organization Number: 1376910

Principal Office: 3013 Fairway Ct, Georgetown, KY 40324

Date formed: 08 Jul 2024

Organization Number: 1376906

Principal Office: 1795 Alysheba Way Ste 7202 #174520, Lexington, KY 40509

Date formed: 08 Jul 2024

Organization Number: 1376904

Principal Office: 16820 Cub Run Hwy, Cub Run, KY 42729

Date formed: 08 Jul 2024

Organization Number: 1376903

Principal Office: 307 Kay Ray Cir, Richmond, KY 40475

Date formed: 08 Jul 2024

Organization Number: 1376905

Principal Office: 2017 Brownsboro Rd, Louisville, KY 40206

Date formed: 08 Jul 2024

Organization Number: 1376902

Principal Office: 684 forest hill dr, Lexington, KY 40509

Date formed: 08 Jul 2024

Organization Number: 1376900

Principal Office: 2819 Ring Road, Suite 100, Elizabethtown, KY 42701

Date formed: 08 Jul 2024

Organization Number: 1376899

Principal Office: 1104 E Rice Ln, Richmond, KY 40475

Date formed: 08 Jul 2024

Organization Number: 1376898

Principal Office: 2905 Dumesnil Street, Louisville, KY 40211

Date formed: 08 Jul 2024

Organization Number: 1376893

Principal Office: 795 Harrison Ridge Rd, Dry Ridge, KY 41035

Date formed: 08 Jul 2024

Organization Number: 1376894

Principal Office: 2512 Cross Hill Ct Apt 38, Louisville, KY 40206

Date formed: 08 Jul 2024

Organization Number: 1376885

Principal Office: 4128 Hillview Ave, Louisville, KY 40216

Date formed: 08 Jul 2024

Organization Number: 1376883

Principal Office: 7914 Moss Creek Drive, Apt 102, Louisville, KY 40258

Date formed: 08 Jul 2024

Organization Number: 1376851

Principal Office: 128 Sunny View Way , Morehead, KY 40351

Date formed: 08 Jul 2024

Organization Number: 1376724

Principal Office: PO BOX 999, HARDINSBURG, KY 40143

Date formed: 08 Jul 2024

Organization Number: 1376718

Principal Office: 6965 KY HWY 198 , Hustonville, KY 40437

Date formed: 08 Jul 2024

Organization Number: 1376716

Principal Office: 6965 KY Hwy 198, Hustonville, KY 40437

Date formed: 08 Jul 2024

Organization Number: 1365728

Principal Office: 800 Envoy Circle Floor 2, Louisville, KY 40299

Date formed: 08 Jul 2024

Organization Number: 1376889

Principal Office: 4 Lynn Lea Court, Louisville, KY 40216

Date formed: 07 Jul 2024

Organization Number: 1376892

Principal Office: 14575 Highway 421 N, Mckee, KY 40447

Date formed: 07 Jul 2024

Organization Number: 1376891

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

Date formed: 07 Jul 2024

Organization Number: 1376886

Principal Office: 2600 Eastpoint Dr, Lexington, KY 40516

Date formed: 07 Jul 2024

Organization Number: 1376888

Principal Office: 414 Benjamin Ln, Louisville, KY 40222

Date formed: 07 Jul 2024

Organization Number: 1376887

Principal Office: 5482 State Route 7, South Shore, KY 41175

Date formed: 07 Jul 2024

Organization Number: 1376882

Principal Office: 1025 W 5th St, Corbin, KY 40701

Date formed: 07 Jul 2024

Organization Number: 1376884

Principal Office: 124 W Oak St , Louisville , KY 40203

Date formed: 07 Jul 2024

Organization Number: 1376881

Principal Office: 669 Reichmuth lane, shepherdsville, KY 40165

Date formed: 07 Jul 2024

Organization Number: 1376880

Principal Office: 669 Reichmuth lane, shepherdsville, KY 40165

Date formed: 07 Jul 2024