Kentucky Business directory - Page 874

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 1173248 companies

Organization Number: 1373145

Principal Office: 256 N Nelson Rd, Campbellsville, KY 42718

Date formed: 20 Jun 2024

Organization Number: 1373142

Principal Office: 4521 Biles Ct, Louisville, KY 40241

Date formed: 20 Jun 2024

Organization Number: 1373138

Principal Office: Po Box 1114, Grayson, KY 41143

Date formed: 20 Jun 2024

Organization Number: 1373136

Principal Office: 7250 Contest Rd, Paducah, KY 42001

Date formed: 20 Jun 2024

Organization Number: 1373133

Principal Office: 15 Patrick Road, Monticello, KY 42633

Date formed: 20 Jun 2024

Organization Number: 1373137

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

Date formed: 20 Jun 2024

Organization Number: 1373135

Principal Office: 201 Longridge Dr, Nicholasville, KY 40356

Date formed: 20 Jun 2024

Organization Number: 1373134

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

Date formed: 20 Jun 2024

Organization Number: 1373126

Principal Office: 314 East Main Street, Bowling Green , KY 42104

Date formed: 20 Jun 2024

Organization Number: 1373131

Principal Office: 4907 abstain ct, Louisville, KY 40218

Date formed: 20 Jun 2024

Organization Number: 1373132

Principal Office: 18441 Bridgemore Ln, Louisville, KY 40245

Date formed: 20 Jun 2024

Organization Number: 1373130

Principal Office: 165 Cedarwood Lane, MONTICELLO, KY 42633

Date formed: 20 Jun 2024

Organization Number: 1373128

Principal Office: 15 Eastern Avenue, Elsmere, KY 41018

Date formed: 20 Jun 2024

Organization Number: 1373123

Principal Office: 527 Leigh Way Dr, Suite B, Richmond, KY 40475

Date formed: 20 Jun 2024

Organization Number: 1373125

Principal Office: 1583 Delaware Ave, Lexington, KY 40505

Date formed: 20 Jun 2024

Organization Number: 1373116

Principal Office: 740 Centre View Blvd., 5th Floor, Crestview Hills, KY 41017

Date formed: 20 Jun 2024

Organization Number: 1373115

Principal Office: 249 Murray Street , Madisonville , KY 42431

Date formed: 20 Jun 2024

Organization Number: 1373111

Principal Office: 206 E Main St, Elkton, KY 42220

Date formed: 20 Jun 2024

Organization Number: 1373114

Principal Office: 740 Centre View Blvd., 5th Floor, Crestview Hills, KY 41017

Date formed: 20 Jun 2024

Organization Number: 1373113

Principal Office: 14 Woodson Bend, Unit 36-2, Bronston, KY 42518

Date formed: 20 Jun 2024

Organization Number: 1373106

Principal Office: 152 Rising Sun Ct, Shepherdsville , KY 40165

Date formed: 20 Jun 2024

Organization Number: 1373108

Principal Office: 102 ASHBERRY DR. # 7, BARDSTOWN, KY 40004

Date formed: 20 Jun 2024

Organization Number: 1373102

Principal Office: 828 Lane Allen Road Ste 219 Lexington, KY 40504

Date formed: 20 Jun 2024

Organization Number: 1373105

Principal Office: 126 Spring Bluff Dr, Georgetown, KY 40324

Date formed: 20 Jun 2024

Organization Number: 1373104

Principal Office: 421 Madison Avenue, Covington, KY 41011

Date formed: 20 Jun 2024

Organization Number: 1373103

Principal Office: 7724 east covered bridge drive, florence, KY 41042

Date formed: 20 Jun 2024

Organization Number: 1373097

Principal Office: 6585 S Preston Hwy, Lebanon Junction, KY 40150

Date formed: 20 Jun 2024

Organization Number: 1373096

Principal Office: 110 whaley ct, Nicholasville, KY 40356

Date formed: 20 Jun 2024

Organization Number: 1373094

Principal Office: 535 Poppy Way, 535 poppy way, Louisville, KY 40206

Date formed: 20 Jun 2024

Organization Number: 1373087

Principal Office: Po Box 2492, Elizabethtown, KY 42702

Date formed: 20 Jun 2024

Organization Number: 1373092

Principal Office: 828 Lane Allen Road Ste 219 Lexington, KY 40504

Date formed: 20 Jun 2024

Organization Number: 1373088

Principal Office: 1282 old fern valley Rd suit 102, louisville, KY 40219

Date formed: 20 Jun 2024

Organization Number: 1373085

Principal Office: 3204 Cashiers Ct, Lexington, KY 40513

Date formed: 20 Jun 2024

Organization Number: 1373093

Principal Office: 2220 E Mount Zion Rd, Crestwood, KY 40014

Date formed: 20 Jun 2024

Organization Number: 1372988

Principal Office: 98 Celsor Road, Fountain Run, KY 42133

Date formed: 20 Jun 2024

Organization Number: 1372942

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

Date formed: 20 Jun 2024

Organization Number: 1372854

Principal Office: 107 N Dickerson St, Park City, KY 42160

Date formed: 20 Jun 2024

Organization Number: 1425703

Principal Office: 157 Spring Lake Dr, Athens, GA 30605

Date formed: 19 Jun 2024

Organization Number: 1373933

Principal Office: 3491 Forestoak Court, Cincinnati, OH 45208

Date formed: 19 Jun 2024

Organization Number: 1373068

Principal Office: 106 Eddie Compton Rd, Columbia, KY 42728

Date formed: 19 Jun 2024

Organization Number: 1373066

Principal Office: 2320 S Ky 233, Gray, KY 40734

Date formed: 19 Jun 2024

Organization Number: 1373054

Principal Office: 3304 Bent Creek Ct Apt 5, Louisville, KY 40218

Date formed: 19 Jun 2024

Organization Number: 1372992

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

Date formed: 19 Jun 2024

Organization Number: 1372970

Principal Office: 1303 Buckingham Ct Lot 45, Fairdale, KY 40118

Date formed: 19 Jun 2024

Organization Number: 1372938

Principal Office: 250 E 5th St Fl 15, Cincinnati, OH 45202

Date formed: 19 Jun 2024

Organization Number: 1372898

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

Date formed: 19 Jun 2024

Organization Number: 1372876

Principal Office: 996 E New Circle Rd, Lexington, KY 40505

Date formed: 19 Jun 2024

Organization Number: 1372873

Principal Office: 8109 Alexandria Pike, Ste 2651, Alexandria, KY 41001

Date formed: 19 Jun 2024

Organization Number: 1373082

Principal Office: 7002 Harvest Gold Way Apt 7, Louisville, KY 40291

Date formed: 19 Jun 2024

Organization Number: 1373080

Principal Office: 115 West Loudon Ave M105, Lexington, KY 40508

Date formed: 19 Jun 2024