Kentucky Business directory - Page 800

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: 1376170

Principal Office: 994 Jairus Dr, Lexington, KY 40515

Date formed: 03 Jul 2024

Organization Number: 1376172

Principal Office: 440 Squires Rd Apt 5212, Lexington, KY 40515

Date formed: 03 Jul 2024

Organization Number: 1376166

Principal Office: 1795 Alysheba Way Ste 7202 #215232, Lexington, KY 40509

Date formed: 03 Jul 2024

Organization Number: 1376169

Principal Office: 3261 Yearling Ave, Bowling Green, KY 42101-8773

Date formed: 03 Jul 2024

Organization Number: 1376165

Principal Office: 602 Banana Drive, Winchester, KY 40391-3133

Date formed: 03 Jul 2024

Organization Number: 1376168

Principal Office: 6844 Bardstown Rd PMB 5088, Louisville, KY 40291

Date formed: 03 Jul 2024

Organization Number: 1376167

Principal Office: 3865 Richardson Rd, Independence, KY 41051

Date formed: 03 Jul 2024

Organization Number: 1376162

Principal Office: 7008 wildwood cr, Suite 62, Louisville, KY 40291

Date formed: 03 Jul 2024

Organization Number: 1376159

Principal Office: 7909 Nottoway Circle, Louisville, KY 40214

Date formed: 03 Jul 2024

Organization Number: 1376158

Principal Office: 794 Possum Trot Rd, Manchester, KY 40962

Date formed: 03 Jul 2024

Organization Number: 1376157

Principal Office: 2004 Utica Pike, Jeffersonville, IN 47130

Date formed: 03 Jul 2024

Organization Number: 1376153

Principal Office: 902 West 33rd Street, Covington, KY 41015

Date formed: 03 Jul 2024

Organization Number: 1376155

Principal Office: 1805 traveller road , lexington , KY 40504

Date formed: 03 Jul 2024

Organization Number: 1376156

Principal Office: 364 Lawson Ln, Campton, KY 41301

Date formed: 03 Jul 2024

Organization Number: 1376152

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

Date formed: 03 Jul 2024

Organization Number: 1376149

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

Date formed: 03 Jul 2024

Organization Number: 1376154

Principal Office: 210 Briarwood Dr, Somerset, KY 42503

Date formed: 03 Jul 2024

Organization Number: 1376148

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

Date formed: 03 Jul 2024

Organization Number: 1376146

Principal Office: 2897 Freetown Emberton Rd, Gamaliel, KY 42140

Date formed: 03 Jul 2024

Organization Number: 1376147

Principal Office: 67 Sky Watch Ct, Shelbyville, KY 40065

Date formed: 03 Jul 2024

Organization Number: 1376059

Principal Office: 330 Beckwith Branch, Grayson, KY 41143

Date formed: 03 Jul 2024

Organization Number: 1376029

Principal Office: 8790 Loretto Road, Loretta, KY 40037

Date formed: 03 Jul 2024

Organization Number: 1404257

Principal Office: 1250 Veterans Parkway, 1055, Clarksville, IN 47129

Date formed: 02 Jul 2024

Organization Number: 1402554

Principal Office: 12755 E 9 Mile Rd, Warren, MI 48089

Date formed: 02 Jul 2024

Organization Number: 1376075

Principal Office: 1004 Poplar Pointe Way, Goshen, KY 40026

Date formed: 02 Jul 2024

Organization Number: 1375977

Principal Office: 1701 Herr Lane, Louisville, KY 40222

Date formed: 02 Jul 2024

Organization Number: 1375890

Principal Office: 21 SPARROW LN, BARBOURVILLE, KY 40906

Date formed: 02 Jul 2024

Organization Number: 1375839

Principal Office: 13414 Dixie Hwy, Louisville, KY 40272

Date formed: 02 Jul 2024

Organization Number: 1375891

Principal Office: 3620 Fountain Dr Apt 2, Louisville, KY 40218

Date formed: 02 Jul 2024

Organization Number: 1375840

Principal Office: 109 Spareminute Ave, Danville, KY 40422

Date formed: 02 Jul 2024

Organization Number: 1398900

Principal Office: 9707 Lyric Ln, Louisville, KY 40299

Date formed: 02 Jul 2024

Organization Number: 1390985

Principal Office: Two North Shore Center, Pittsburgh, PA 15212

Date formed: 02 Jul 2024

Organization Number: 1387562

Principal Office: 5500 EQUITY AVENUE, RENO, NV 89502

Date formed: 02 Jul 2024

Organization Number: 1382724

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

Date formed: 02 Jul 2024

Organization Number: 1376143

Principal Office: 1610 Glendale Dr, Bowling Green, KY 42104

Date formed: 02 Jul 2024

Organization Number: 1376142

Principal Office: 1902 Daviess Street, OWENSBORO, KY 42303

Date formed: 02 Jul 2024

Organization Number: 1376141

Principal Office: 1406 S floyd, Louisville, KY 40208

Date formed: 02 Jul 2024

Organization Number: 1376138

Principal Office: 1029 Dresden ave, Louisville, KY 40215

Date formed: 02 Jul 2024

Organization Number: 1376140

Principal Office: 10401 Scarlet Oak Ct, Louisville, KY 40241

Date formed: 02 Jul 2024

Organization Number: 1376137

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 02 Jul 2024

Organization Number: 1376136

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 02 Jul 2024

Organization Number: 1376134

Principal Office: 2922 S Wilson Rd, Radcliff, KY 40160

Date formed: 02 Jul 2024

Organization Number: 1376135

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 02 Jul 2024

Organization Number: 1376133

Principal Office: 2208 Prescott Ln, Lexington, KY 40511

Date formed: 02 Jul 2024

Organization Number: 1376132

Principal Office: 870 Parkway Dr, Salyersville, KY 41465

Date formed: 02 Jul 2024

Organization Number: 1376130

Principal Office: 7043 Tates Creek Rd, Lexington, KY 40515

Date formed: 02 Jul 2024

Organization Number: 1376128

Principal Office: 381 Bluffs Edge Drive, Mount Washington, KY 40047

Date formed: 02 Jul 2024

Organization Number: 1376131

Principal Office: 10207 Rancho Dr, Louisville, KY 40272

Date formed: 02 Jul 2024

Organization Number: 1376126

Principal Office: 2085 W Horizon Dr, Hebron, KY 41048

Date formed: 02 Jul 2024

Organization Number: 1376119

Principal Office: 1005 Hwy 946, Ezel, KY 41425

Date formed: 02 Jul 2024