Kentucky Business directory - Page 811

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: 1375499

Principal Office: 444 Hutchison Road, Paris, KY 40361

Date formed: 30 Jun 2024

Organization Number: 1375500

Principal Office: 13101 Magisterial Drive, Louisville, KY 40223

Date formed: 30 Jun 2024

Organization Number: 1375496

Principal Office: 400 West Market Street, Louisville, KY 40202

Date formed: 30 Jun 2024

Organization Number: 1375494

Principal Office: 1212 Erlanger Rd, Erlanger, KY 41018

Date formed: 30 Jun 2024

Organization Number: 1375493

Principal Office: 3602 Oakmound Road, WEST VAN LEAR, KY 41268

Date formed: 30 Jun 2024

Organization Number: 1375492

Principal Office: 11515 Leemont Dr, Louisville, KY 40272

Date formed: 30 Jun 2024

Organization Number: 1375488

Principal Office: 105 Sherman Oaks Dr, Coxs Creek, KY 40013-7464

Date formed: 30 Jun 2024

Organization Number: 1375491

Principal Office: 5921 Ashwood Bluff Dr, Louisville, KY 40207

Date formed: 30 Jun 2024

Organization Number: 1375490

Principal Office: 327 Radford Street, Louisville, KY 40242

Date formed: 30 Jun 2024

Organization Number: 1375481

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 30 Jun 2024

Organization Number: 1375480

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 30 Jun 2024

Organization Number: 1375482

Principal Office: 4524 Pulaski Ct, Worthington Hills, KY 40245

Date formed: 30 Jun 2024

Organization Number: 1375473

Principal Office: 325 West Main Street, Louisville, KY 40202

Date formed: 30 Jun 2024

Organization Number: 1375465

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 30 Jun 2024

Organization Number: 1375478

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 30 Jun 2024

Organization Number: 1375475

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 30 Jun 2024

Organization Number: 1375476

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 30 Jun 2024

Organization Number: 1375479

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 30 Jun 2024

Organization Number: 1375474

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 30 Jun 2024

Organization Number: 1375477

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 30 Jun 2024

KY CANN LLC Inactive

Organization Number: 1375471

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 30 Jun 2024

Organization Number: 1375472

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 30 Jun 2024

Organization Number: 1375467

Principal Office: 651 Perimeter Drive, Lexington, KY 40517

Date formed: 30 Jun 2024

Organization Number: 1375468

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 30 Jun 2024

Organization Number: 1375470

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 30 Jun 2024

Organization Number: 1375469

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 30 Jun 2024

Organization Number: 1375453

Principal Office: 504 Independence Way, Vine Grove, KY 40175

Date formed: 30 Jun 2024

Organization Number: 1375466

Principal Office: 1795 Alysheba Way Ste 7202 #604702, Lexington, KY 40509

Date formed: 30 Jun 2024

Organization Number: 1375464

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 30 Jun 2024

Organization Number: 1375463

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 30 Jun 2024

Organization Number: 1375455

Principal Office: 890 Jairus Dr, Lexington, KY 40515

Date formed: 30 Jun 2024

Organization Number: 1375458

Principal Office: 15317 Lebanon-Crittenden Rd, Verona, KY 41092

Date formed: 30 Jun 2024

LK MED LLC Inactive

Organization Number: 1375462

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 30 Jun 2024

Organization Number: 1375459

Principal Office: 3517 Woodhaven Dr., Somerset, KY 42503

Date formed: 30 Jun 2024

Organization Number: 1375452

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

Date formed: 30 Jun 2024

Organization Number: 1375454

Principal Office: 890 Jairus Dr, Lexington, KY 40515

Date formed: 30 Jun 2024

Organization Number: 1375448

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 30 Jun 2024

Organization Number: 1375443

Principal Office: 1461 S 4th St, Louisville, KY 40208

Date formed: 30 Jun 2024

Organization Number: 1375449

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 30 Jun 2024

Organization Number: 1375450

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 30 Jun 2024

Organization Number: 1375445

Principal Office: 524 Dobbin Dr, Paris, KY 40361

Date formed: 30 Jun 2024

Organization Number: 1375451

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 30 Jun 2024

Organization Number: 1375426

Principal Office: 200 South 5th Street, Louisville, KY 40202

Date formed: 30 Jun 2024

Organization Number: 1375446

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 30 Jun 2024

Organization Number: 1375447

Principal Office: 8310 Independence School Rd, Louisville, KY 40228

Date formed: 30 Jun 2024

Organization Number: 1375442

Principal Office: 3437 Wandering Ln Apt A, Owensboro, KY 42301

Date formed: 30 Jun 2024

Organization Number: 1375438

Principal Office: 6501 Helena Rd, Mayslick, KY 41055

Date formed: 30 Jun 2024

Organization Number: 1375435

Date formed: 30 Jun 2024

Organization Number: 1375434

Date formed: 30 Jun 2024

Organization Number: 1375428

Principal Office: 3830 Chenoweth Ct Apt 4, Saint Matthews, KY 40207

Date formed: 30 Jun 2024