Business directory in Kentucky - Page 81

by counties

Adair Allen Anderson Ballard Barren Bath Bell Boone Bourbon Boyd Boyle Bracken Breathitt Breckinridge Bullitt Butler Caldwell Calloway Campbell Carlisle Carroll Carter Casey Christian Clark Clay Clinton Crittenden Cumberland Daviess Edmonson Elliott Estill Fayette Fleming Floyd Franklin Fulton Gallatin Garrard Grant Graves Grayson Green Greenup Hancock Hardin Harlan Harrison Hart Henderson Henry Hickman Hopkins Jackson Jefferson Jessamine Johnson Kenton Knott Knox Larue Laurel Lawrence Lee Leslie Letcher Lewis Lincoln Livingston Logan Lyon Madison Magoffin Marion Marshall Martin Mason McCracken McCreary McLean Mccracken Meade Menifee Mercer Metcalfe Monroe Montgomery Morgan Muhlenberg Nelson Nicholas Ohio Oldham Owen Owsley Pendleton Perry Pike Powell Pulaski Robertson Rockcastle Rowan Russell Scott Shelby Simpson Spencer Taylor Todd Trigg Trimble Union Warren Washington Wayne Webster Whitley Wolfe Woodford
Found 1153614 companies

Organization Number: 1405016

Principal Office: 294 Grand Hill Pl, Elizabethtown, KY 42701

Date formed: 29 Oct 2024

Organization Number: 1405015

Principal Office: 812 Gilliland Rd, Louisville, KY 40245-4234

Date formed: 29 Oct 2024

Organization Number: 1405007

Principal Office: 12000 Rustburg Ct, Louisville, KY 40245

Date formed: 29 Oct 2024

Organization Number: 1405005

Principal Office: 3760 Us Highway 62 E, Cynthiana, KY 41031

Date formed: 29 Oct 2024

Organization Number: 1405004

Principal Office: 1407 Cardinal Dr , Murray, KY 42071

Date formed: 29 Oct 2024

Organization Number: 1404999

Principal Office: 11015 National Tpke, Fairdale, KY 40118

Date formed: 29 Oct 2024

Organization Number: 1404992

Principal Office: 5348 Louisville Road, Bowling Green, KY 42101

Date formed: 29 Oct 2024

Organization Number: 1404995

Principal Office: 6240 Hinkleville Rd, La Center, KY 42056

Date formed: 29 Oct 2024

Organization Number: 1404989

Principal Office: 1804 Austinwood Pl, Louisville, KY 40214

Date formed: 29 Oct 2024

Organization Number: 1404990

Principal Office: 1679 Old Preston Hwy N Ste 32 Louisville, KY 40229

Date formed: 29 Oct 2024

Organization Number: 1404983

Principal Office: 1209 LILLIAN AVE, LOUISVILLE, KY 40208

Date formed: 29 Oct 2024

Organization Number: 1404987

Principal Office: 23 Park Pl, Fort Thomas, KY 41075

Date formed: 29 Oct 2024

Organization Number: 1404986

Principal Office: 6351 South KY 7, West Liberty, KY 41472

Date formed: 29 Oct 2024

Organization Number: 1404985

Principal Office: 635 PROCTOR LN, SHEPHERDSVILLE, KY 40165

Date formed: 29 Oct 2024

Organization Number: 1404979

Principal Office: 12008 Morningside Drive , Louisville , KY 40229

Date formed: 29 Oct 2024

Organization Number: 1404976

Principal Office: 265 Cedar Creek Road, Shepherdsville, KY 40165

Date formed: 29 Oct 2024

Organization Number: 1404978

Principal Office: 870 Virgil Brown RD, PO Box 496, Hawesville, KY 42348

Date formed: 29 Oct 2024

Organization Number: 1404977

Principal Office: 4300 River Oak Trl, Lexington, KY 40515

Date formed: 29 Oct 2024

Organization Number: 1404961

Principal Office: 720 Jacks Branch Road, Hazard, KY 41701

Date formed: 29 Oct 2024

Organization Number: 1404971

Principal Office: 654 Perry Rogers Rd, Lancaster, KY 40444

Date formed: 29 Oct 2024

Organization Number: 1404970

Principal Office: 1000 Ashland Drive, STE 305, Ashland, KY 41101

Date formed: 29 Oct 2024

Organization Number: 1404968

Principal Office: 1131 Fairview Ave. Ste 204, Bowling Green, KY 42103

Date formed: 29 Oct 2024

Organization Number: 1404969

Principal Office: 1550 Westen Street, Bowling Green, KY 42104

Date formed: 29 Oct 2024

Organization Number: 1404966

Principal Office: 907 Monroe Street, Newport, KY 41071

Date formed: 29 Oct 2024

Organization Number: 1404964

Principal Office: 100 Willow Stone Way Louisville, KY 40223, Louisville, KY 40223

Date formed: 29 Oct 2024

Organization Number: 1404965

Principal Office: 6904 Brook Bend Way, Okolona, KY 40229

Date formed: 29 Oct 2024

Organization Number: 1404963

Principal Office: 1458 Russell Dyche Memorial Highway, London, KY 40741

Date formed: 29 Oct 2024

Organization Number: 1404960

Principal Office: 1163 Floyd Drive, Lexington, KY 40505

Date formed: 29 Oct 2024

Organization Number: 1404956

Principal Office: 1107 Forrest View Dr, Louisville, KY 40219

Date formed: 29 Oct 2024

Organization Number: 1404955

Principal Office: 4113 Oechsli Avenue Suite 202, Louisville, KY 40207

Date formed: 29 Oct 2024

Organization Number: 1404953

Principal Office: 141 Emerald Drive, London, KY 40744

Date formed: 29 Oct 2024

Organization Number: 1404945

Principal Office: 331 Samuels, Clinton, KY 42031

Date formed: 29 Oct 2024

Organization Number: 1404944

Principal Office: 156 Southport Dr, Somerset, KY 42501

Date formed: 29 Oct 2024

Organization Number: 1404939

Principal Office: 1000 Ashland Dr, STE 305, Ashland, KY 41101

Date formed: 29 Oct 2024

Organization Number: 1404935

Principal Office: 113 Toy Ct, Louisville, KY 40229

Date formed: 29 Oct 2024

Organization Number: 1404938

Principal Office: 915 Iola Road, Louisville, KY 40207

Date formed: 29 Oct 2024

Organization Number: 1404934

Principal Office: 1320 Scottish Ln, Union, KY 41091

Date formed: 29 Oct 2024

Organization Number: 1404933

Principal Office: 4240 Victoria Way, Lexington, KY 40515

Date formed: 29 Oct 2024

Organization Number: 1404932

Principal Office: 2550 Cropper Rd, Shelbyville, KY 40065

Date formed: 29 Oct 2024

Organization Number: 1404926

Principal Office: 870 Virgil Brown RD, PO Box 496, Hawesville, KY 42348

Date formed: 29 Oct 2024

Organization Number: 1404927

Principal Office: 3435 Cornwall Dr, Lexington, KY 40503

Date formed: 29 Oct 2024

Organization Number: 1404924

Principal Office: 275 Graystone Estates, Prestonsburg, KY 41653

Date formed: 29 Oct 2024

Organization Number: 1404920

Principal Office: 716 Wickliffe Dr, Wickliffe, KY 42087

Date formed: 29 Oct 2024

Organization Number: 1404925

Principal Office: 30 SALEM CHURCH ROAD, BOAZ, KY 42027

Date formed: 29 Oct 2024

Organization Number: 1404922

Principal Office: 1668 Villa Medici Pass, Lexington, KY 40509

Date formed: 29 Oct 2024

Organization Number: 1404923

Principal Office: 529 Hooper Drive, Fort Campbell, KY 42223-3303

Date formed: 29 Oct 2024

Organization Number: 1404917

Principal Office: 1874 Woodhollow Way, Bowling Green, KY 42103

Date formed: 29 Oct 2024

Organization Number: 1404916

Principal Office: 820 Edgewood Dr, Lexington, KY 40515

Date formed: 29 Oct 2024

Organization Number: 1404915

Principal Office: 247 Suffolk Drive, Mount Eden, KY 40046-8069

Date formed: 29 Oct 2024

Organization Number: 1404914

Principal Office: 1303 US 127 south suite 104, Frankfort, KY 40601

Date formed: 29 Oct 2024