Kentucky Business directory - Page 796

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: 1376443

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 03 Jul 2024

Organization Number: 1376446

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 03 Jul 2024

Organization Number: 1376439

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 03 Jul 2024

Organization Number: 1376442

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 03 Jul 2024

Organization Number: 1376440

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 03 Jul 2024

Organization Number: 1376437

Principal Office: 1955 upton talley road, UPTON, KY 42784-9633

Date formed: 03 Jul 2024

Organization Number: 1376432

Principal Office: 8172 Woodcreek Dr, Florence, KY 41042

Date formed: 03 Jul 2024

Organization Number: 1376435

Principal Office: 3765 Bingham Dr, Lexington , KY 40514

Date formed: 03 Jul 2024

Organization Number: 1376433

Principal Office: 793 Cooper Ln, Mount Eden, KY 40046

Date formed: 03 Jul 2024

Organization Number: 1376431

Principal Office: 600 Distillery Cmns Ste 150, Louisville, KY 40206

Date formed: 03 Jul 2024

Organization Number: 1376426

Principal Office: 1345 Donansburg New Salem Rd, Greensburg, KY 42743

Date formed: 03 Jul 2024

Organization Number: 1376427

Principal Office: 1109 gotts hydro rd south , Bowling green, KY 42103

Date formed: 03 Jul 2024

Organization Number: 1376428

Principal Office: 910 Gardenia Drive, Campbellsville, KY 42718

Date formed: 03 Jul 2024

Organization Number: 1376424

Principal Office: 8118 PRESTON HWY STE 201, OKOLONA, KY 40219

Date formed: 03 Jul 2024

Organization Number: 1376425

Principal Office: 1201 QUEST DR APT 5, LOUISVILLE, KY 40213

Date formed: 03 Jul 2024

Organization Number: 1376421

Principal Office: 2460 MOBLEY MILL RD, COXS CREEK, KY 40013

Date formed: 03 Jul 2024

Organization Number: 1376419

Principal Office: 8118 PRESTON HWY STE 201, OKOLONA, KY 40219

Date formed: 03 Jul 2024

Organization Number: 1376422

Principal Office: 321 Limestone St, Maysville, KY 41056

Date formed: 03 Jul 2024

Organization Number: 1376420

Principal Office: 315 BARRICKS RD LOT 150, LOUISVILLE, KY 40229

Date formed: 03 Jul 2024

GLO BAR LLC Inactive

Organization Number: 1376400

Principal Office: 17588 Kosa Dr , Catlettsburg , KY 41129

Date formed: 03 Jul 2024

Organization Number: 1376416

Principal Office: 10319 WOODED HOBBS TRAIL , FAIRDALE, KY 40118

Date formed: 03 Jul 2024

Organization Number: 1376406

Principal Office: 271 W. SHORT ST STE 410 #1210, LEXINGTON, KY 40507

Date formed: 03 Jul 2024

TBC LLC Active

Organization Number: 1376414

Principal Office: 1095 Bridge Hollow Rd, Somerset, KY 42503

Date formed: 03 Jul 2024

Organization Number: 1376418

Principal Office: 5410 HEAFER FARM LN UNIT 201, LOUISVILLE, KY 40219

Date formed: 03 Jul 2024

Organization Number: 1376415

Principal Office: 939 burning springs circle, Louisville, KY 40223

Date formed: 03 Jul 2024

Organization Number: 1376412

Principal Office: 1130 Tamarack Cir Apt D, Florence, KY 41042

Date formed: 03 Jul 2024

Organization Number: 1376413

Principal Office: 1800 Tully Rd, Leitchfield, KY 42754

Date formed: 03 Jul 2024

Organization Number: 1376404

Principal Office: 428 S Dogwood Dr, Berea, KY 40403

Date formed: 03 Jul 2024

Organization Number: 1376411

Principal Office: 519 Barberry Lane, Nicholasville, KY 40356

Date formed: 03 Jul 2024

Organization Number: 1376408

Principal Office: 1321 ARLING AVE, LOUISVILLE, KY 40215

Date formed: 03 Jul 2024

Organization Number: 1376403

Principal Office: 8266 Cemetery Rd, Bowling Green, KY 42103

Date formed: 03 Jul 2024

Organization Number: 1376401

Principal Office: 111 W 8th St STE C 4036, Paris, KY 40361

Date formed: 03 Jul 2024

Organization Number: 1376402

Principal Office: 627 Farmer Lane, Bowling Green, KY 42104

Date formed: 03 Jul 2024

Organization Number: 1376398

Principal Office: 520 S Fourth St, Louisville, KY 40202

Date formed: 03 Jul 2024

Organization Number: 1376399

Principal Office: 103 PONY PLACE, Georgetown, KY 40324

Date formed: 03 Jul 2024

Organization Number: 1376397

Principal Office: 1025 Industry Rd bldg 6e, Harrodsburg, KY 40330

Date formed: 03 Jul 2024

Organization Number: 1376396

Principal Office: 130 Commercial Dr, Harrodsburg, KY 40330

Date formed: 03 Jul 2024

Organization Number: 1376394

Principal Office: 374 Bowling Flts, Olive Hill, KY 41164

Date formed: 03 Jul 2024

Organization Number: 1376393

Principal Office: 914 Adams Ave., Hopkinsville, KY 42240

Date formed: 03 Jul 2024

Organization Number: 1376390

Principal Office: 6095 E Us 60 Hwy, Rush, KY 41168

Date formed: 03 Jul 2024

Organization Number: 1376387

Principal Office: 1311 GATCH COURT, MILFORD, OH 45150

Date formed: 03 Jul 2024

Organization Number: 1376389

Principal Office: 514 W Broadway St, Eminence, KY 40019

Date formed: 03 Jul 2024

Organization Number: 1376382

Principal Office: 2450 KY Hwy 518, Hustonville, KY 40437

Date formed: 03 Jul 2024

Organization Number: 1376380

Principal Office: 1214 Oakwood Dr, Bowling Green, KY 42101

Date formed: 03 Jul 2024

Organization Number: 1376384

Principal Office: 421 S Lincoln Blvd, Hodgenville, KY 42748

Date formed: 03 Jul 2024

Organization Number: 1376386

Principal Office: 444 General John Payne Blvd, Georgetown, KY 40324

Date formed: 03 Jul 2024

Organization Number: 1376378

Principal Office: 1510 Lock 7 Rd, Wilmore, KY 40390

Date formed: 03 Jul 2024

Organization Number: 1376379

Principal Office: 3225 Mcleod Dr Ste 100, Las Vegas, NV 89121

Date formed: 03 Jul 2024

Organization Number: 1376381

Principal Office: 21 Zaynate Ct, Louisville, KY 40245

Date formed: 03 Jul 2024

Organization Number: 1376376

Principal Office: 153 Mohawk Ave , Louisville, KY 40214

Date formed: 03 Jul 2024