Kentucky Business directory - Page 812

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: 1375427

Principal Office: 333 Waller Avenue, Lexington, KY 40504

Date formed: 30 Jun 2024

Organization Number: 1375424

Principal Office: 515 West Main Street, Louisville, KY 40222

Date formed: 30 Jun 2024

Organization Number: 1375423

Principal Office: 500 North Hurstbourne Parkway, Louisville, KY 40222

Date formed: 30 Jun 2024

Organization Number: 1375425

Principal Office: 500 West Jefferson Street, Louisville, KY 40202

Date formed: 30 Jun 2024

Organization Number: 1367832

Principal Office: 844 Virginiabradford Ct, Elsmere, KY 41018

Date formed: 30 Jun 2024

Organization Number: 1367830

Principal Office: 844 Virginiabradford Ct, Elsmere, KY 41018

Date formed: 30 Jun 2024

Organization Number: 1357000

Principal Office: 678 S Cherry Hill Rd, Central City, KY 42330

Date formed: 30 Jun 2024

Organization Number: 1356999

Principal Office: 678 S Cherry Hill Rd, Central City, KY 42330

Date formed: 30 Jun 2024

Organization Number: 1375417

Principal Office: 9901 Linn Station Road, Louisville, KY 40223

Date formed: 29 Jun 2024

Organization Number: 1375416

Principal Office: 3499 Blazer Parkway, Suite 300, Lexington, KY 40509

Date formed: 29 Jun 2024

Organization Number: 1375420

Principal Office: 333 West Vine Street, Lexington, KY 40507

Date formed: 29 Jun 2024

Organization Number: 1375421

Principal Office: 250 West Main Street, Lexington, KY 40507

Date formed: 29 Jun 2024

Organization Number: 1375419

Principal Office: 301 East Main Street, Lexington, KY 40509

Date formed: 29 Jun 2024

Organization Number: 1375418

Principal Office: 9850 Von Allmen Court, Suite 201, Louisville, KY 40241

Date formed: 29 Jun 2024

Organization Number: 1375415

Principal Office: 607 Hinman Ave Apt 3J, Evanston, IL 60202

Date formed: 29 Jun 2024

Organization Number: 1375413

Principal Office: 3041 Laguna Ct, Lexington, KY 40511

Date formed: 29 Jun 2024

Organization Number: 1375414

Principal Office: 2333 Alexandria Drive, Lexington, KY 40504

Date formed: 29 Jun 2024

Organization Number: 1375410

Principal Office: 1910 Alexander Ave, OWENSBORO, KY 42303

Date formed: 29 Jun 2024

Organization Number: 1375396

Principal Office: 222 East Witherspoon Street, Louisville, KY 40202

Date formed: 29 Jun 2024

Organization Number: 1375411

Principal Office: 10200 Forest Green Blvd., Suite 112, Louisville, KY 40223

Date formed: 29 Jun 2024

Organization Number: 1375404

Principal Office: 2717 Hickory Ridge Rd, Mount Eden, KY 40046

Date formed: 29 Jun 2024

Organization Number: 1375409

Principal Office: 105 S Main St,, #R11B, Hopkinsville, KY 42240

Date formed: 29 Jun 2024

Organization Number: 1375408

Principal Office: 105 S Main St,, #R11B, Hopkinsville, KY 42240

Date formed: 29 Jun 2024

Organization Number: 1375403

Principal Office: 57 Summertree Court, Nicholasville, KY 40356

Date formed: 29 Jun 2024

Organization Number: 1375402

Principal Office: 6543 RICHPOND RD, BOWLING GREEN, KY 42104

Date formed: 29 Jun 2024

Organization Number: 1375399

Principal Office: 607 n broadway, lexington, KY 40508

Date formed: 29 Jun 2024

Organization Number: 1375401

Principal Office: 424 Lewis Hargett Circle, Suite 200, Lexington, KY 40503

Date formed: 29 Jun 2024

Organization Number: 1375400

Principal Office: 1525 Elk Lick Rd, Morehead, KY 40351

Date formed: 29 Jun 2024

Organization Number: 1375398

Principal Office: 1040 Monarch Street, Suite 300, Lexington, KY 40513

Date formed: 29 Jun 2024

Organization Number: 1375393

Principal Office: 4906 Graham Ln, Owensboro , KY 42303

Date formed: 29 Jun 2024

Organization Number: 1375392

Principal Office: 11716 Taylor Rae Dr, Louisville, KY 40229

Date formed: 29 Jun 2024

Organization Number: 1375389

Principal Office: 159 E Reynolds Rd, Lexington, KY 40517

Date formed: 29 Jun 2024

Organization Number: 1375391

Principal Office: 107 Eden Shale Ln, Mt Eden, KY 40046

Date formed: 29 Jun 2024

Organization Number: 1375387

Principal Office: 6007 Applegate Lane, Louisville, KY 40219

Date formed: 29 Jun 2024

Organization Number: 1375388

Principal Office: 721 South Jackson Street, Louisville, KY 40203

Date formed: 29 Jun 2024

Organization Number: 1375386

Principal Office: 108 Cantrell Drive, Princeton, KY 42445

Date formed: 29 Jun 2024

Organization Number: 1375385

Principal Office: 1959 Fox Hollow Road, Island, KY 42350

Date formed: 29 Jun 2024

Organization Number: 1375380

Principal Office: 114 E Daughtery Ave, Bardstown, KY 40004

Date formed: 29 Jun 2024

Organization Number: 1375384

Principal Office: 215 Shannon Ct, Winchester, KY 40391

Date formed: 29 Jun 2024

Organization Number: 1375378

Principal Office: 850 Washburn Ave, apt 69, Louisville, KY 40222

Date formed: 29 Jun 2024

Organization Number: 1375383

Principal Office: 28 Underwood Rd, Rockholds, KY 40759

Date formed: 29 Jun 2024

Organization Number: 1375379

Principal Office: 3310 Harper Street, Bowling Green, KY 42104

Date formed: 29 Jun 2024

Organization Number: 1375381

Principal Office: 8219 Minor Ln Trlr 62, Louisville, KY 40219

Date formed: 29 Jun 2024

Organization Number: 1375382

Principal Office: 1248 Cerullo Road, Louisville, KY 40216

Date formed: 29 Jun 2024

Organization Number: 1375372

Principal Office: 126 GIRKIN ROAD, BOWLING GREEN, KY 42101

Date formed: 29 Jun 2024

Organization Number: 1375374

Principal Office: 308 Suite A Maple Ave, Falmouth , KY 41040

Date formed: 29 Jun 2024

Organization Number: 1375376

Principal Office: 327 Boggs Rd, London, KY 40744

Date formed: 29 Jun 2024

Organization Number: 1375375

Principal Office: 309 Country Acres Unit 1, Louisville, KY 40218

Date formed: 29 Jun 2024

Organization Number: 1375368

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

Date formed: 29 Jun 2024

Organization Number: 1375367

Principal Office: 689 Peach Tree Ln, Erlanger, KY 41018

Date formed: 29 Jun 2024