Kentucky Business directory - Page 8

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 1179600 companies

Organization Number: 1448483

Principal Office: 3833 Winthrop Drive, Lexington, KY 40514

Date formed: 19 Apr 2025

Organization Number: 1448478

Principal Office: HiDRYtion, 2310 Elk Pointe Blvd, Jeffersonville, IN 47130

Date formed: 19 Apr 2025

Organization Number: 1448476

Principal Office: 1923 MEECE ROAD, SOMERSET, KY 42501

Date formed: 19 Apr 2025

JEFF DIRT LLC Kentucky.gov filing/Pending Approval

Organization Number: 1448465

Principal Office: 85 Rolling Ct, Rineyville, KY 40162

Date formed: 19 Apr 2025

Organization Number: 1448475

Principal Office: 3801 Dylan Pl, Lexington, KY 40514

Date formed: 19 Apr 2025

SOWN ROOTS LLC Kentucky.gov filing/Pending Approval

Organization Number: 1448473

Principal Office: 41 L Karr Rd, East Bernstadt, KY 40729-6843

Date formed: 19 Apr 2025

Organization Number: 1448472

Principal Office: 232 Meador Lane, Vine Grove, KY 40175

Date formed: 19 Apr 2025

Organization Number: 1448468

Principal Office: 3718 CHELF RIDGE RD, LIBERTY, KY 42539

Date formed: 19 Apr 2025

Organization Number: 1448469

Principal Office: 3203 Tara Gale Dr, Louisville, KY 40216

Date formed: 19 Apr 2025

Organization Number: 1448466

Principal Office: 10 Worley Ln, Corbin, KY 40701

Date formed: 19 Apr 2025

Organization Number: 1448464

Principal Office: 10275 N Highway 27, 10275 N Highway 27, Eubank, KY 42567

Date formed: 19 Apr 2025

Organization Number: 1448452

Principal Office: 4307 Hannah Ave, Louisville, KY 40213

Date formed: 18 Apr 2025

Organization Number: 1448451

Principal Office: 6205 Boston Rd, Bardstown, KY 40004

Date formed: 18 Apr 2025

Organization Number: 1448436

Principal Office: 2394 Wernz Drive, Hebron, KY 41048

Date formed: 18 Apr 2025

Organization Number: 1448450

Principal Office: 4114 Phantom Creek Road, Louisville, KY 40218

Date formed: 18 Apr 2025

Organization Number: 1448448

Principal Office: 3058 Bardstown Road, #1083, louisville, KY 40205

Date formed: 18 Apr 2025

Organization Number: 1448447

Principal Office: 324 S Water St, Henderson, KY 42420

Date formed: 18 Apr 2025

Organization Number: 1448446

Principal Office: 607 Greenway Dr, London, KY 40741

Date formed: 18 Apr 2025

Organization Number: 1448439

Principal Office: 125 Love Lee Road , Morgantown , KY 42261

Date formed: 18 Apr 2025

Organization Number: 1448435

Principal Office: 6601 Willow Branch Court, Louisville, KY 40291

Date formed: 18 Apr 2025

Organization Number: 1448428

Principal Office: 230 Boulders West Dr , Shepherdsville , KY 40165

Date formed: 18 Apr 2025

ACME CYBER SOLUTIONS LLC Kentucky.gov filing/Pending Approval

Organization Number: 1448434

Principal Office: 5106 Madison Pike Unit 44, Independence, KY 41051

Date formed: 18 Apr 2025

Organization Number: 1448429

Principal Office: 6521 BRIDLEVIEW CIR, LOUISVILLE, KY 40228

Date formed: 18 Apr 2025

Organization Number: 1448432

Principal Office: 200 Turkeyfoot Rd, Bear Branch, KY 41714

Date formed: 18 Apr 2025

Organization Number: 1448427

Principal Office: 624 Brookwood Lane , Maitland , FL 32751

Date formed: 18 Apr 2025

Organization Number: 1448425

Principal Office: 1795 Alysheba Way Ste 7202 #703621, Lexington, KY 40509

Date formed: 18 Apr 2025

Organization Number: 1448424

Principal Office: 9550 US Highway 27 S, Waynesburg, KY 40489

Date formed: 18 Apr 2025

J & J CYCLE SHOP LLC Kentucky.gov filing/Pending Approval

Organization Number: 1448422

Principal Office: 3053 Austin Tracy Rd., 3053 Austin Tracy Rd., Austin, KY 42123

Date formed: 18 Apr 2025

Organization Number: 1448421

Principal Office: 5800 Lisa Court, Apt 4, 4, Louisville, KY 40291

Date formed: 18 Apr 2025

Organization Number: 1448420

Principal Office: 204 Pleasant Pointe Dr, Lexington, KY 40517

Date formed: 18 Apr 2025

Organization Number: 1448417

Principal Office: 3805 Still Meadow Lane, Lexington, KY 40509

Date formed: 18 Apr 2025

Organization Number: 1448418

Principal Office: 239 Biloxi Dr, Nicholasville, KY 40356

Date formed: 18 Apr 2025

Organization Number: 1448415

Principal Office: 3857 Poplar Log Bridge Rd, UTICA, KY 42376

Date formed: 18 Apr 2025

Organization Number: 1448384

Principal Office: 2541 Flournoy Road, Wickliffe, KY 42087-9635

Date formed: 18 Apr 2025

ULC SOUTHERN BAPTIST MINISTRIES Inc. Kentucky.gov filing/Pending Approval

Organization Number: 1448413

Principal Office: 6844 Bardstown Rd., Louisville, KY 40219

Date formed: 18 Apr 2025

Organization Number: 1448412

Principal Office: 517 Warnock St, Louisville, KY 40217

Date formed: 18 Apr 2025

Organization Number: 1448408

Principal Office: 1710 BRYAN STATION RD, LEXINGTON , KY 40505

Date formed: 18 Apr 2025

Organization Number: 1448406

Principal Office: 5927 MOTT CITY RD, MARION, KY 42064

Date formed: 18 Apr 2025

Organization Number: 1448407

Principal Office: 106 N 20th St, Middlesboro, KY 40965

Date formed: 18 Apr 2025

Organization Number: 1448405

Principal Office: 817 Baneberry Lane, #302, Alexandria, KY 41001

Date formed: 18 Apr 2025

Organization Number: 1448401

Principal Office: 12 Lees Ct, Shelbyville, KY 40065

Date formed: 18 Apr 2025

Organization Number: 1448395

Principal Office: 6615 Daniels Fork Rd, Ashland, KY 41102

Date formed: 18 Apr 2025

Organization Number: 1448396

Principal Office: 2110 Button Lane, La Grange, KY 40031

Date formed: 18 Apr 2025

2 WHEEL PT LLC Kentucky.gov filing/Pending Approval

Organization Number: 1448394

Principal Office: 9095 HIGHWAY 772, WEST LIBERTY, KY 41472

Date formed: 18 Apr 2025

Organization Number: 1448391

Principal Office: 5885 Rhodelia Road, Payneville, KY 40157

Date formed: 18 Apr 2025

Organization Number: 1448392

Principal Office: 302 Picadilly Court, Middlesboro, KY 40965-9436

Date formed: 18 Apr 2025

Organization Number: 1448390

Principal Office: 10715 Bayport Rd, Jeffersontown, KY 40299-5812

Date formed: 18 Apr 2025

Organization Number: 1448387

Principal Office: 621 Barefoot Dr, Wilmore, KY 40390

Date formed: 18 Apr 2025

Organization Number: 1448388

Principal Office: 2517 Hale Avenue, Louisville, KY 40210-1439

Date formed: 18 Apr 2025

Organization Number: 1448389

Principal Office: 6400 New Dutchmans Pkwy, Unit 135, Louisville, KY 40205

Date formed: 18 Apr 2025