Kentucky Business directory - Page 868

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 1172502 companies

Organization Number: 1372573

Principal Office: 3434 Pimlico Parkway, Lexington, KY 40517

Date formed: 18 Jun 2024

Organization Number: 1372565

Principal Office: 325 Sydney Way, Richmond, KY 40475

Date formed: 18 Jun 2024

Organization Number: 1372566

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

Date formed: 18 Jun 2024

Organization Number: 1372564

Principal Office: 3014 Aubert Avenue, Louisville, KY 40206

Date formed: 18 Jun 2024

Organization Number: 1372562

Principal Office: 2381 Hawthorne Ave, Louisville, KY 40205

Date formed: 18 Jun 2024

Organization Number: 1372563

Principal Office: 4408 Lambert Rd, Louisville, KY 40219

Date formed: 18 Jun 2024

Organization Number: 1372560

Principal Office: 201 East Main Street, Suite 1402, Lexington, KY 40507

Date formed: 18 Jun 2024

Organization Number: 1372557

Principal Office: 207 Debbie Ln, Corbin, KY 40701

Date formed: 18 Jun 2024

Organization Number: 1372561

Principal Office: 154 Freybrook Dr, Richmond, KY 40475

Date formed: 18 Jun 2024

Organization Number: 1372556

Principal Office: 203 Daisey Road, Berea, KY 40403-9782

Date formed: 18 Jun 2024

Organization Number: 1372552

Principal Office: 1018 BROWNS FORD RD, SCOTTSVILLE, KY 42164

Date formed: 18 Jun 2024

Organization Number: 1372554

Principal Office: 950 Lebanon Church Road, Paducah, KY 42003

Date formed: 18 Jun 2024

Organization Number: 1372553

Principal Office: 1811 N. DIXIE STE. 11, ELIZABETHTOWN, KY 42701

Date formed: 18 Jun 2024

Organization Number: 1372551

Principal Office: 45 Country Lane, Morehead, KY 40351

Date formed: 18 Jun 2024

Organization Number: 1372550

Principal Office: 401 W 4th St, Calhoun, KY 42327

Date formed: 18 Jun 2024

Organization Number: 1372543

Principal Office: 6844 Bardstown Rd #676, Louisville, KY 40291

Date formed: 18 Jun 2024

Organization Number: 1372548

Principal Office: 6406 Harrogate Road, Louisville , KY 40229

Date formed: 18 Jun 2024

Organization Number: 1372547

Principal Office: 257 Weed Sparksville Road, Columbia, KY 42728

Date formed: 18 Jun 2024

Organization Number: 1372546

Principal Office: 107 Brookwood Lane, Wilmore, KY 40390

Date formed: 18 Jun 2024

Organization Number: 1372545

Principal Office: 6008 Bay Harbor Dr, Louisville, KY 40228

Date formed: 18 Jun 2024

Organization Number: 1372544

Principal Office: 6008 Bay Harbor Dr, Louisville, KY 40228

Date formed: 18 Jun 2024

Organization Number: 1372537

Principal Office: 7320 Winchester Rd, Irvine, KY 40336

Date formed: 18 Jun 2024

LGF LLC Active

Organization Number: 1372542

Principal Office: 3141 Taylor BLVD , Louisville , KY 40215

Date formed: 18 Jun 2024

Organization Number: 1372536

Principal Office: 709 Goodman St, Murray, KY 42071

Date formed: 18 Jun 2024

Organization Number: 1372535

Principal Office: 7405 Stone Bluff Ct, Louisville, KY 40291

Date formed: 18 Jun 2024

Organization Number: 1372533

Principal Office: 306 Alan ct, oak grove , KY 42262

Date formed: 18 Jun 2024

Organization Number: 1372532

Principal Office: 628 Hidden Point Dr, Lexington, KY 40517

Date formed: 18 Jun 2024

Organization Number: 1372534

Principal Office: 297 Brown Mines Rd, Marion, KY 42064

Date formed: 18 Jun 2024

Organization Number: 1372469

Principal Office: 622 Boston Park Drive, Bowling Green, KY 42103

Date formed: 18 Jun 2024

Organization Number: 1372466

Principal Office: 622 Boston Park Drive, Bowling Green, KY 42103

Date formed: 18 Jun 2024

Organization Number: 1372404

Principal Office: 364 lynnwood drive, Mount Washington, KY 40047

Date formed: 18 Jun 2024

Organization Number: 1372405

Principal Office: 364 lynnwood drive, Mount Washington, KY 40047

Date formed: 18 Jun 2024

Organization Number: 1437354

Principal Office: 9509 35th St NE, St Michael , MN 55376

Date formed: 17 Jun 2024

Organization Number: 1428178

Principal Office: 2220 Grandview Drive, Suite 280, Ft. Mitchell, KY 41017

Date formed: 17 Jun 2024

Organization Number: 1417143

Principal Office: 17863 170th Ave Ste 101, Spring Lake, MI 49456

Date formed: 17 Jun 2024

Organization Number: 1417141

Principal Office: 17863 170th Ave Ste 101, Spring Lake, MI 49456

Date formed: 17 Jun 2024

Organization Number: 1372494

Principal Office: 3174 s 3rd st apt3, louisville, KY 40214

Date formed: 17 Jun 2024

Organization Number: 1372488

Principal Office: 9803 Wildwood Ct, Louisville, KY 40223

Date formed: 17 Jun 2024

JAMG LLC Deleted

Organization Number: 1372392

Principal Office: 2894 Highway 1611, Russell Springs, KY 42642

Date formed: 17 Jun 2024

Organization Number: 1372393

Principal Office: 111 W Washington St Ste 101, Louisville, KY 40202

Date formed: 17 Jun 2024

Organization Number: 1372331

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

Date formed: 17 Jun 2024

Organization Number: 1372330

Principal Office: 5 South Main St Apt B, Henderson, KY 42419

Date formed: 17 Jun 2024

Organization Number: 1372300

Principal Office: 2366 Hampton Street, Ashland, KY 41102

Date formed: 17 Jun 2024

Organization Number: 1372282

Principal Office: 367 Overdale Dr, Louisville, KY 40229

Date formed: 17 Jun 2024

Organization Number: 1372279

Principal Office: 257 Weed Sparksville Road, Columbia, KY 42728

Date formed: 17 Jun 2024

Organization Number: 1372255

Principal Office: 118 Sylvan Way, Lancaster, KY 40444

Date formed: 17 Jun 2024

Organization Number: 1372211

Principal Office: 602 Clifty St, Somerset, KY 42503

Date formed: 17 Jun 2024

Organization Number: 1372195

Principal Office: 5328 Cedarmore Rd, Pleasureville, KY 40057

Date formed: 17 Jun 2024

Organization Number: 1372194

Principal Office: 736 Caudill Rd, Beattyville, KY 41311

Date formed: 17 Jun 2024

Organization Number: 1392802

Principal Office: 8447 Morgan Co Hwy, Sunbright, TN 37872

Date formed: 17 Jun 2024