Kentucky Business directory - Page 795

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: 1376494

Principal Office: 507 General John Payne Blvd, Georgetown, KY 40324

Date formed: 04 Jul 2024

Organization Number: 1376492

Principal Office: 9004 Lantern Lite Parkway, Louisville, KY 40220

Date formed: 04 Jul 2024

Organization Number: 1376490

Principal Office: 1988 Belmont Road, Lebanon Junction, KY 40150-8124

Date formed: 04 Jul 2024

Organization Number: 1376489

Principal Office: 109 CRAIGMOOR EST, GEORGETOWN, KY 40324

Date formed: 04 Jul 2024

Organization Number: 1376491

Principal Office: 6960 Scottsville Rd, Glasgow, KY 42141

Date formed: 04 Jul 2024

Organization Number: 1376487

Principal Office: 10711 Briar Turn Dr, Fern Creek, KY 40291

Date formed: 04 Jul 2024

Organization Number: 1376486

Principal Office: 417 Iowa ave, Louisville , KY 40208

Date formed: 04 Jul 2024

Organization Number: 1376488

Principal Office: 109 CRAIGMOOR EST, GEORGETOWN, KY 40324

Date formed: 04 Jul 2024

Organization Number: 1376480

Principal Office: 5389 New Cut Rd, Louisville, KY 40214

Date formed: 04 Jul 2024

Organization Number: 1376478

Principal Office: 400 Meadowcrest Park, Lexington, KY 40515

Date formed: 04 Jul 2024

Organization Number: 1376479

Principal Office: 14773 Shelton Rd, Hopkinsville, KY 42240

Date formed: 04 Jul 2024

Organization Number: 1376477

Principal Office: 6127 Rineyville Rd #246, RINEYVILLE, KY 40162

Date formed: 04 Jul 2024

Organization Number: 1376476

Principal Office: 4094 GILMAN AVE, Louisville, KY 40207

Date formed: 04 Jul 2024

Organization Number: 1376473

Principal Office: 4094 GILMAN AVE, Louisville, KY 40207

Date formed: 04 Jul 2024

Organization Number: 1376474

Principal Office: 7002 Green Spring Dr, Louisville, KY 40241

Date formed: 04 Jul 2024

Organization Number: 1376475

Principal Office: 4104 Smarty Jones Drive, Louisville, KY 40214

Date formed: 04 Jul 2024

Organization Number: 1376472

Principal Office: 220 Square Dance Road, Blackey, Carcassonne, KY 41804

Date formed: 04 Jul 2024

Organization Number: 1376471

Principal Office: 1574 West Broadway Street, Madisonville, KY 42431

Date formed: 04 Jul 2024

Organization Number: 1376470

Principal Office: 734 West Main Street, Louisville, KY 40202

Date formed: 04 Jul 2024

Organization Number: 1376469

Principal Office: 575 Ravensridge Ct, ALEXANDRIA, KY 41001

Date formed: 04 Jul 2024

Organization Number: 1376468

Principal Office: 828 Lane Allen Road Ste 219, Lexington, KY 40504

Date formed: 04 Jul 2024

DALINA LLC Inactive

Organization Number: 1376456

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 04 Jul 2024

Organization Number: 1376459

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 04 Jul 2024

Organization Number: 1376457

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 04 Jul 2024

Organization Number: 1376464

Principal Office: 13400 Spring Villa Ct, Louisville , KY 40245

Date formed: 04 Jul 2024

Organization Number: 1376466

Principal Office: 881 Arkansas Creek Rd, Martin, KY 41649

Date formed: 04 Jul 2024

Organization Number: 1376458

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 04 Jul 2024

Organization Number: 1376455

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 04 Jul 2024

Organization Number: 1376453

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 04 Jul 2024

Organization Number: 1376454

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 04 Jul 2024

Organization Number: 1374926

Principal Office: 178 Cedar St, Shepherdsville, KY 40165

Date formed: 04 Jul 2024

Organization Number: 1374928

Principal Office: 178 Cedar St, Shepherdsville, KY 40165

Date formed: 04 Jul 2024

Organization Number: 1374149

Principal Office: 6402 Hypoint Ridge Rd, Crestwood, KY 40014

Date formed: 04 Jul 2024

Organization Number: 1374148

Principal Office: 6402 Hypoint Ridge Rd, Crestwood, KY 40014

Date formed: 04 Jul 2024

Organization Number: 1372947

Principal Office: 178 Cedar St, Shepherdsville, KY 40165

Date formed: 04 Jul 2024

Organization Number: 1372946

Principal Office: 178 Cedar St, Shepherdsville, KY 40165

Date formed: 04 Jul 2024

Organization Number: 1434433

Principal Office: 208 S. MAIZE RD., WICHITA, KS 67209

Date formed: 03 Jul 2024

Organization Number: 1434427

Principal Office: 208 S. MAIZE RD., WICHITA, KS 67209

Date formed: 03 Jul 2024

Organization Number: 1401156

Principal Office: 2028 SE 162nd Ave, Portland, OR 97233

Date formed: 03 Jul 2024

Organization Number: 1376164

Principal Office: 400 Crossroads Boulevard #1035, Cold Spring, KY 41076-2341

Date formed: 03 Jul 2024

Organization Number: 1396972

Principal Office: 6020 E. FULTON, ADA, MI 49301

Date formed: 03 Jul 2024

Organization Number: 1378791

Principal Office: 6020 E Fulton Street, Ada, MI 49301

Date formed: 03 Jul 2024

HELLOW LLC Inactive

Organization Number: 1376452

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 03 Jul 2024

Organization Number: 1376450

Principal Office: 1216 N Monroe St, Sturgis, KY 42459

Date formed: 03 Jul 2024

Organization Number: 1376451

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 03 Jul 2024

Organization Number: 1376445

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 03 Jul 2024

Organization Number: 1376448

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 03 Jul 2024

Organization Number: 1376444

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 03 Jul 2024

Organization Number: 1376449

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 03 Jul 2024

Organization Number: 1376447

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 03 Jul 2024