Kentucky Business directory - Page 809

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: 1375115

Principal Office: 116 E Stephens St, Midway, KY 40347

Date formed: 01 Jul 2024

Organization Number: 1375118

Principal Office: 4300 Lost Boulder Ln, Verona, KY 41092

Date formed: 01 Jul 2024

Organization Number: 1375119

Principal Office: 4300 Lost Boulder Ln, Verona, KY 41092

Date formed: 01 Jul 2024

CTEPS, LLC Deleted

Organization Number: 1375117

Principal Office: 116 E Stephens St, Midway, KY 40347

Date formed: 01 Jul 2024

Organization Number: 1375051

Principal Office: 4973 E Highway 619, Russell Spgs, KY 42642

Date formed: 01 Jul 2024

Organization Number: 1375047

Principal Office: 4973 E Highway 619, Russell Spgs, KY 42642

Date formed: 01 Jul 2024

Organization Number: 1375050

Principal Office: 4973 E Highway 619, Russell Spgs, KY 42642

Date formed: 01 Jul 2024

Organization Number: 1375048

Principal Office: 4973 E Highway 619, Russell Spgs, KY 42642

Date formed: 01 Jul 2024

Organization Number: 1374966

Principal Office: 71 Potomac Ave Se Apt 810, Washington, DC 20003

Date formed: 01 Jul 2024

Organization Number: 1374967

Principal Office: 71 Potomac Ave Se Apt 810, Washington, DC 20003

Date formed: 01 Jul 2024

Organization Number: 1374859

Principal Office: 3820 Nicholasville Road Apt 1211, Lexington, KY 40503

Date formed: 01 Jul 2024

Organization Number: 1374785

Principal Office: 140 Whittington Pkwy, Louisville, KY 40222

Date formed: 01 Jul 2024

Organization Number: 1374784

Principal Office: 140 Whittington Pkwy, Louisville, KY 40222

Date formed: 01 Jul 2024

Organization Number: 1374729

Principal Office: 140 Whittington Pkwy, Louisville, KY 40222

Date formed: 01 Jul 2024

Organization Number: 1374660

Principal Office: 8170 Main Street, Campbellsburg, KY 40011

Date formed: 01 Jul 2024

Organization Number: 1374441

Principal Office: 600 Lee St, Corbin, KY 40701

Date formed: 01 Jul 2024

Organization Number: 1374442

Principal Office: 600 Lee St, Corbin, KY 40701

Date formed: 01 Jul 2024

Organization Number: 1374396

Principal Office: 465 Skyview Ln, Lexington, KY 40511

Date formed: 01 Jul 2024

Organization Number: 1374397

Principal Office: 465 Skyview Ln, Lexington, KY 40511

Date formed: 01 Jul 2024

Organization Number: 1374229

Principal Office: 4176 Caledonia Pee Dee Road, Herndon, KY 42236

Date formed: 01 Jul 2024

Organization Number: 1373937

Principal Office: 1704 Lucca Ct, Lexington, KY 40509

Date formed: 01 Jul 2024

Organization Number: 1373939

Principal Office: 1704 Lucca Ct, Lexington, KY 40509

Date formed: 01 Jul 2024

Organization Number: 1373895

Principal Office: 1676 S Laurel Rd, P O Box 1048, London, KY 40743

Date formed: 01 Jul 2024

Organization Number: 1373839

Principal Office: 134 Boggs Ct, Elizabethtown, KY 42701

Date formed: 01 Jul 2024

Organization Number: 1373838

Principal Office: 134 Boggs Ct, Elizabethtown, KY 42701

Date formed: 01 Jul 2024

Organization Number: 1373804

Principal Office: 2415 Nelson Ave, Owensboro, KY 42301

Date formed: 01 Jul 2024

Organization Number: 1373588

Principal Office: 169 E Reynolds Rd Ste 205a, Lexington, KY 40517

Date formed: 01 Jul 2024

Organization Number: 1373589

Principal Office: 169 E Reynolds Rd Ste 205a, Lexington, KY 40517

Date formed: 01 Jul 2024

Organization Number: 1373441

Principal Office: 393 Waller Avenue Suite 10, Lexington, KY 40504

Date formed: 01 Jul 2024

Organization Number: 1373279

Principal Office: 537 Claymont Dr., Lexington, KY 40503

Date formed: 01 Jul 2024

Organization Number: 1373011

Principal Office: 680 Green Wilson Rd, Frankfort, KY 40601

Date formed: 01 Jul 2024

Organization Number: 1372976

Principal Office: 1945 Adams Mill Road, Cadiz, KY 42211

Date formed: 01 Jul 2024

Organization Number: 1372806

Principal Office: PO BOX 476, STEARNS, KY 42647

Date formed: 01 Jul 2024

Organization Number: 1372658

Principal Office: 135 WILDNERNESS TRACE, BOWLING GREEN, KY 42103

Date formed: 01 Jul 2024

Organization Number: 1372275

Principal Office: 509 Keene Way Dr, Nicholasville, KY 40356

Date formed: 01 Jul 2024

Organization Number: 1372274

Principal Office: 509 Keene Way Dr, Nicholasville, KY 40356

Date formed: 01 Jul 2024

Organization Number: 1372241

Principal Office: 1100 Indian Trl, Lawrenceburg, KY 40342

Date formed: 01 Jul 2024

Organization Number: 1372240

Principal Office: 1100 Indian Trl, Lawrenceburg, KY 40342

Date formed: 01 Jul 2024

Organization Number: 1371723

Principal Office: 11308 Taylorsville Rd, Louisville, KY 40299

Date formed: 01 Jul 2024

Organization Number: 1371724

Principal Office: 11308 Taylorsville Rd, Louisville, KY 40299

Date formed: 01 Jul 2024

Organization Number: 1371552

Principal Office: 707 EAST MAIN STREET, Warsaw, KY 41095

Date formed: 01 Jul 2024

Organization Number: 1371551

Principal Office: 707 EAST MAIN STREET, Warsaw, KY 41095

Date formed: 01 Jul 2024

Organization Number: 1371396

Principal Office: 445 LLIAMSBURG DR, MT WASHINGTON, KY 40047

Date formed: 01 Jul 2024

Organization Number: 1371391

Principal Office: 612 Garrard St Apt 2, Covington, KY 41011

Date formed: 01 Jul 2024

Organization Number: 1371390

Principal Office: 612 Garrard St Apt 2, Covington, KY 41011

Date formed: 01 Jul 2024

Organization Number: 1371338

Principal Office: 1333 Centre Pkwy Apt 42b, Lexington, KY 40517

Date formed: 01 Jul 2024

Organization Number: 1371340

Principal Office: 1333 Centre Pkwy Apt 42b, Lexington, KY 40517

Date formed: 01 Jul 2024

Organization Number: 1370830

Principal Office: 8051 Camp Ernst Rd, Burlington, KY 41005

Date formed: 01 Jul 2024

Organization Number: 1370562

Principal Office: 306 Kennedy Dr, Mount Washington, KY 40047

Date formed: 01 Jul 2024

Organization Number: 1370563

Principal Office: 306 Kennedy Dr, Mount Washington, KY 40047

Date formed: 01 Jul 2024