Kentucky Business directory - Page 890

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 1174033 companies

Organization Number: 1373048

Principal Office: 9608 Cedar Heights Ct, Louisville, KY 40291

Date formed: 19 Jun 2024

Organization Number: 1373057

Principal Office: 5011 Bardstown Rd, Louisville, KY 40291

Date formed: 19 Jun 2024

Organization Number: 1373055

Principal Office: 137 Saint Matthews Ave Ste 1, Louisville, KY 40207

Date formed: 19 Jun 2024

Organization Number: 1373050

Principal Office: 1359 South 4th Street, Suite 17, Louisville , KY 40208

Date formed: 19 Jun 2024

Organization Number: 1373053

Principal Office: 2020 Armstrong Mill Rd Apt 2201, Lexington, KY 40515

Date formed: 19 Jun 2024

Organization Number: 1373049

Principal Office: 5300 High Crest Dr., Crestwood, KY 40014

Date formed: 19 Jun 2024

Organization Number: 1373051

Principal Office: 651 Us 31w Byp Ste 101, Bowling Green, KY 42101

Date formed: 19 Jun 2024

Organization Number: 1373046

Principal Office: 332 W Broadway Suite 1010, Louisville, KY 40202

Date formed: 19 Jun 2024

Organization Number: 1373041

Principal Office: 1761 Frankfort Ave, Louisville, KY 40206

Date formed: 19 Jun 2024

Organization Number: 1373044

Principal Office: 315 Hamlin Chapel Rd, Hartford, KY 42347

Date formed: 19 Jun 2024

Organization Number: 1373045

Principal Office: 651 Us 31w Byp Ste 101, Bowling Green, KY 42101

Date formed: 19 Jun 2024

Organization Number: 1373042

Principal Office: 1755 Holly Ct, Radcliff, KY 40160

Date formed: 19 Jun 2024

Organization Number: 1373039

Principal Office: 1795 Alysheba Way PMB 293336, Lexington, KY 40509

Date formed: 19 Jun 2024

Organization Number: 1373033

Principal Office: 1755 Holly Ct, Radcliff, KY 40160

Date formed: 19 Jun 2024

Organization Number: 1373035

Principal Office: 1165 Mount Rushmore Way Bldg A, Lexington, KY 40515

Date formed: 19 Jun 2024

Organization Number: 1373032

Principal Office: 6810 Hillside Dr, Pewee Valley, KY 40056

Date formed: 19 Jun 2024

Organization Number: 1373025

Principal Office: 3280 Bailey Road, Magnolia, KY 42757

Date formed: 19 Jun 2024

Organization Number: 1373031

Principal Office: 3093 Treetop Ln, Edgewood, KY 41017

Date formed: 19 Jun 2024

Organization Number: 1373030

Principal Office: 433 Main St, Paris, KY 40361

Date formed: 19 Jun 2024

Organization Number: 1373026

Principal Office: 4550 Danville Hwy, Lebanon, KY 40033

Date formed: 19 Jun 2024

Organization Number: 1373019

Principal Office: 2080 Ephraim Ct, Florence , KY 41042

Date formed: 19 Jun 2024

Organization Number: 1373023

Principal Office: 251 Pope St, Louisville, KY 40206

Date formed: 19 Jun 2024

Organization Number: 1373014

Principal Office: 555 S 4th St Apt 716, Louisville, KY 40202

Date formed: 19 Jun 2024

Organization Number: 1373018

Principal Office: 10208 Overlook Meadows Pl, Louisville, KY 40291

Date formed: 19 Jun 2024

Organization Number: 1373012

Principal Office: 1756 Marsha Dr, Flidell, LA 70458

Date formed: 19 Jun 2024

Organization Number: 1373015

Principal Office: 2300 Denzil Dr Apt. 9, Hopkinsville, KY 42240

Date formed: 19 Jun 2024

Organization Number: 1372998

Principal Office: 2025 FORTUNE DRIVE, LAWRENCEBURG, KY 40342

Date formed: 19 Jun 2024

Organization Number: 1373009

Principal Office: 814 sullivan lane, frankfort, KY 40601

Date formed: 19 Jun 2024

Organization Number: 1373013

Principal Office: 237 Birdland Dr, Bowling Green, KY 42104

Date formed: 19 Jun 2024

Organization Number: 1373010

Principal Office: 11060 Bennett Lane Unit A, Fort Campbell, KY 42223

Date formed: 19 Jun 2024

Organization Number: 1373006

Principal Office: 410 Bowen Ave, Glasgow, KY 42142

Date formed: 19 Jun 2024

Organization Number: 1373005

Principal Office: 178 John Davis Dr, Georgetown, KY 40324

Date formed: 19 Jun 2024

Organization Number: 1373003

Principal Office: 1347 Level Green Rd, Corbin, KY 40701

Date formed: 19 Jun 2024

Organization Number: 1373001

Principal Office: 12018 Bay Run Drive, Louisville, KY 40245

Date formed: 19 Jun 2024

Organization Number: 1373002

Principal Office: 203E Main St, Earlington, KY 42410

Date formed: 19 Jun 2024

Organization Number: 1373000

Principal Office: 3019 Wickland Road, Louisville, KY 40205

Date formed: 19 Jun 2024

Organization Number: 1372999

Principal Office: 727 Reserves Blvd, Shepherdsville, KY 40165

Date formed: 19 Jun 2024

Organization Number: 1372996

Principal Office: 1233 Cockrells Trace Rd, Hazard, KY 41701

Date formed: 19 Jun 2024

Organization Number: 1372989

Principal Office: 1755 Holly Ct, Radcliff, KY 40160

Date formed: 19 Jun 2024

Organization Number: 1372990

Principal Office: 1698 Northgate Dr, Richmond, KY 40475

Date formed: 19 Jun 2024

Organization Number: 1372978

Principal Office: 8718 Blue Lick Road, Louisville, KY 40219

Date formed: 19 Jun 2024

Organization Number: 1372991

Principal Office: 1204 Rudgate Cv, Louisville, KY 40214

Date formed: 19 Jun 2024

Organization Number: 1372984

Principal Office: 2333 Anderson Rd, Crescent Springs, KY 41017

Date formed: 19 Jun 2024

Organization Number: 1372986

Principal Office: 209 Apache Rd, Shelbyville, KY 40065

Date formed: 19 Jun 2024

Organization Number: 1372987

Principal Office: 528 Elleigh Way, Richmond, KY 40475

Date formed: 19 Jun 2024

Organization Number: 1372915

Principal Office: 1018 E New Circle Rd Ste 105e, Lexington, KY 40505

Date formed: 19 Jun 2024

Organization Number: 1372981

Principal Office: 1080 Lucas Lane, Frankfort, KY 40601

Date formed: 19 Jun 2024

Organization Number: 1372972

Principal Office: 106 Progress Drive, Frankfort, KY 40601

Date formed: 19 Jun 2024

Organization Number: 1372977

Principal Office: 104 Stonewall Drive, Nicholasville, KY 40356

Date formed: 19 Jun 2024

Organization Number: 1372975

Principal Office: 228 Foxspring Avenue , Flemingsburg , KY 41041

Date formed: 19 Jun 2024