Kentucky Business directory - Page 801

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: 1376122

Principal Office: 12912 Morehead Rd Unit 3, Wallingford, KY 41093

Date formed: 02 Jul 2024

Organization Number: 1376123

Principal Office: 104 E Morrison St, Wilmore, KY 40390

Date formed: 02 Jul 2024

Organization Number: 1376121

Principal Office: 16382 Grapevine Rd, Phyllis, KY 41554

Date formed: 02 Jul 2024

Organization Number: 1376115

Principal Office: 260 East Reynolds Road, Apt 9, Lexington, KY 40517

Date formed: 02 Jul 2024

JAYB LLC Active

Organization Number: 1376116

Principal Office: 1445 Pitts Point Rd, Shepherdsville, KY 40165

Date formed: 02 Jul 2024

Organization Number: 1376112

Principal Office: 731 Old Scout Dr, Leitchfield, KY 42754

Date formed: 02 Jul 2024

Organization Number: 1376108

Principal Office: 38701 W. 7 Mile Rd., Ste. 160, Livonia, MI 48152

Date formed: 02 Jul 2024

Organization Number: 1376109

Principal Office: 141 Bluebird Road, Clay City, KY 40312

Date formed: 02 Jul 2024

Organization Number: 1376111

Principal Office: 171 CARPENTER DRIVE, ANNVILLE, KY 40402

Date formed: 02 Jul 2024

Organization Number: 1376110

Principal Office: 3205 Paxson Ct apt B, Lexington , KY 40515

Date formed: 02 Jul 2024

Organization Number: 1376101

Principal Office: PO Box 166, Concerned Letcher Countians, LLC, Blackey, KY 41804

Date formed: 02 Jul 2024

Organization Number: 1376097

Principal Office: 1745 Armstrong Ln, Mount Washington, KY 40047

Date formed: 02 Jul 2024

Organization Number: 1376098

Principal Office: 141 Gardenia Dr, Corbin, KY 40701

Date formed: 02 Jul 2024

Organization Number: 1376094

Principal Office: 125 S 17th St, Paducah, KY 42001

Date formed: 02 Jul 2024

Organization Number: 1376096

Principal Office: 1599 Persimmon Ridge Dr, Louisville, KY 40245

Date formed: 02 Jul 2024

Organization Number: 1376093

Principal Office: 342 Hagan Mill Rd, Richmond, KY 40475

Date formed: 02 Jul 2024

Organization Number: 1376095

Principal Office: 125 S 17th St, Paducah, KY 42001

Date formed: 02 Jul 2024

Organization Number: 1376089

Principal Office: 1855 County Line Road, Melber, KY, KY 42069

Date formed: 02 Jul 2024

Organization Number: 1376086

Principal Office: 1599 Persimmon Ridge Dr, Louisville, KY 40245

Date formed: 02 Jul 2024

Organization Number: 1376085

Principal Office: PO Box 9083, Newport Beach, CA 92658

Date formed: 02 Jul 2024

Organization Number: 1376077

Principal Office: 214 WEST BEALL AVENUE, BARDSTOWN, KY 40004

Date formed: 02 Jul 2024

Organization Number: 1376081

Principal Office: 3117 Grand Lakes Dr, Louisville, KY 40299

Date formed: 02 Jul 2024

Organization Number: 1376082

Principal Office: 3117 Grand Lakes Dr, Louisville, KY 40299

Date formed: 02 Jul 2024

Organization Number: 1376079

Principal Office: 6903 Bischoff Farm Dr, Louisville , KY 40218

Date formed: 02 Jul 2024

Organization Number: 1376076

Principal Office: 872 Breckenridge Ln, Louisville, KY 40207

Date formed: 02 Jul 2024

Organization Number: 1376074

Principal Office: 55 Woodlawn Ave, Fort Mitchell, KY 41017

Date formed: 02 Jul 2024

Organization Number: 1376073

Principal Office: 836 Euclid Ave, 314, Lexington, KY 40502

Date formed: 02 Jul 2024

Organization Number: 1376064

Principal Office: 124 Water Marq Path Apt. 1102, Georgetown, KY 40324

Date formed: 02 Jul 2024

Organization Number: 1376072

Principal Office: 6260 Burkesville Rd , Glasgow , KY 42141

Date formed: 02 Jul 2024

Organization Number: 1376069

Principal Office: 7 Hilltop Dr, Owensboro, KY 42303

Date formed: 02 Jul 2024

Organization Number: 1376062

Principal Office: 20211 Black Canyon Dr, Katy, TX 77450

Date formed: 02 Jul 2024

Organization Number: 1376056

Principal Office: 6044 Taylor Dr Apt 80, Burlington, KY 41005

Date formed: 02 Jul 2024

Organization Number: 1376060

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

Date formed: 02 Jul 2024

Organization Number: 1376046

Principal Office: 14404 Fairfield Gardens Dr, Louisville, KY 40245

Date formed: 02 Jul 2024

Organization Number: 1376057

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

Date formed: 02 Jul 2024

Organization Number: 1376044

Principal Office: 961 Mason Headley Rd, Lexington, KY 40504

Date formed: 02 Jul 2024

Organization Number: 1376053

Principal Office: 2401 Old Hickory Rd, Jeffersontown, KY 40299

Date formed: 02 Jul 2024

Organization Number: 1376048

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

Date formed: 02 Jul 2024

Organization Number: 1376052

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

Date formed: 02 Jul 2024

Organization Number: 1376049

Principal Office: 203 Champion Way, Suite 7, Georgetown, KY 40324

Date formed: 02 Jul 2024

Organization Number: 1376045

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

Date formed: 02 Jul 2024

Organization Number: 1376043

Principal Office: 102 Rainbow Dr, Nicholasville, KY 40356

Date formed: 02 Jul 2024

Organization Number: 1376042

Principal Office: 8123 Village Point Dr, Louisville, KY 40291

Date formed: 02 Jul 2024

Organization Number: 1376036

Principal Office: 287 north campbell road lot 63, Bowling Green, KY 42101

Date formed: 02 Jul 2024

Organization Number: 1376037

Principal Office: 1175 Appian Crossing Way Apt 707, Lexington, KY 40517

Date formed: 02 Jul 2024

Organization Number: 1376038

Principal Office: 1450 110th St Apt S410, College Point, NY 11356

Date formed: 02 Jul 2024

Organization Number: 1376035

Principal Office: 226 Jeff Adams Rd, Pembroke, KY 42266

Date formed: 02 Jul 2024

Organization Number: 1376034

Principal Office: 3365 Fackler Road, Webster, KY 40214

Date formed: 02 Jul 2024

Organization Number: 1376026

Principal Office: 1416 Clayton Court, Bowling Green, KY 42104

Date formed: 02 Jul 2024

Organization Number: 1376028

Principal Office: 195 Million Ln, Versailles, KY 40383

Date formed: 02 Jul 2024