Kentucky Business directory - Page 893

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: 1372827

Principal Office: 10921 Keene Road, Louisville, KY 40241

Date formed: 18 Jun 2024

Organization Number: 1372814

Principal Office: 953 J E Carver Rd, Scottsville , KY 42164

Date formed: 18 Jun 2024

Organization Number: 1372826

Principal Office: 6411 Turner Ridge Road, Crestwood, KY 40014

Date formed: 18 Jun 2024

Organization Number: 1372816

Principal Office: 16833 S hwy 421, Big Creek, KY 40914

Date formed: 18 Jun 2024

Organization Number: 1372820

Principal Office: 26 White Ave, Mount Sterling, KY 40353

Date formed: 18 Jun 2024

Organization Number: 1372809

Principal Office: 357 W Washington Street , Winchester , KY 40391

Date formed: 18 Jun 2024

Organization Number: 1372803

Principal Office: 191 Peachtree C O Notary, Atlanta, GA 30303

Date formed: 18 Jun 2024

Organization Number: 1372795

Principal Office: 2430 Russellville Rd, Bowling Green, KY 42101

Date formed: 18 Jun 2024

Organization Number: 1372799

Principal Office: 223 Owens Street, Lexington, KY 40505

Date formed: 18 Jun 2024

Organization Number: 1372796

Principal Office: 121 Sagart Ln, Nicholasville, KY 40356

Date formed: 18 Jun 2024

Organization Number: 1372788

Principal Office: 2208 Palm Grove Court, Lexington, KY 40513

Date formed: 18 Jun 2024

Organization Number: 1372789

Principal Office: 1012 Cobble Dr, Richmond, KY 40475

Date formed: 18 Jun 2024

Organization Number: 1372794

Principal Office: 431 Blankenbaker Ln, Louisville, KY 40207

Date formed: 18 Jun 2024

Organization Number: 1372792

Principal Office: 4901 Monaco Dr, Louisville, KY 40219

Date formed: 18 Jun 2024

Organization Number: 1372793

Principal Office: 5214 RUSSETT BLVD APT 5, LOUISVILLLE, KY 40218

Date formed: 18 Jun 2024

Organization Number: 1372780

Principal Office: 897 FAIRBANKS LN, SOUTHGATE, KY 41071

Date formed: 18 Jun 2024

Organization Number: 1372784

Principal Office: 1282 old fern valley rd. unit 101, Louisville, KY 40219

Date formed: 18 Jun 2024

Organization Number: 1372786

Principal Office: 2043 Cook Ridge Rd, Brooksville, KY 41004

Date formed: 18 Jun 2024

Organization Number: 1372782

Principal Office: 4152 Sunset Ave, Louisville, KY 40211

Date formed: 18 Jun 2024

Organization Number: 1372783

Principal Office: 623 DIAMONDBACK DR, GAITHERSBURG, MD 20878

Date formed: 18 Jun 2024

Organization Number: 1372781

Principal Office: 233 Madison sq drive, madisonville, KY 42431

Date formed: 18 Jun 2024

Organization Number: 1372778

Principal Office: 8715 Warbler Branch Way, Louisville, KY 40229

Date formed: 18 Jun 2024

Organization Number: 1372785

Principal Office: 1712 Snow Rd, Albany, KY 42602

Date formed: 18 Jun 2024

Organization Number: 1372775

Principal Office: 7025 RAGGARD RD REV 4, LOUISVILLE, KY 40216

Date formed: 18 Jun 2024

Organization Number: 1372777

Principal Office: 270 LANCER DR, APT 264, NICHOLASVILLE, KY 40356

Date formed: 18 Jun 2024

Organization Number: 1372773

Principal Office: 6712 Elmcroft Cir, Louisville, KY 40241

Date formed: 18 Jun 2024

Organization Number: 1372771

Principal Office: Po Box 486, Murray, KY 42071

Date formed: 18 Jun 2024

Organization Number: 1372770

Principal Office: 410 Falls Br, Grayson, KY 41143

Date formed: 18 Jun 2024

Organization Number: 1372774

Principal Office: 333 John Blood Hallow, Busy, KY 41723

Date formed: 18 Jun 2024

Organization Number: 1372767

Principal Office: 501 Woodland Ave, Bowling Green, KY 42101

Date formed: 18 Jun 2024

Organization Number: 1372768

Principal Office: 8109 Alexandria Pike, Ste 3 Unit 1193, Alexandria , KY 41001

Date formed: 18 Jun 2024

Organization Number: 1372764

Principal Office: P.O. Box 43090, Louisville , KY 40253

Date formed: 18 Jun 2024

Organization Number: 1372763

Principal Office: 2008 n 25th st, Philadelphia, PA 19121-1302

Date formed: 18 Jun 2024

Organization Number: 1372766

Principal Office: 391 BARRICKS RD LOT 227, LOUISVILLE, KY 40229

Date formed: 18 Jun 2024

Organization Number: 1372761

Principal Office: 501 Woodland Ave, Bowling Green, KY 42101

Date formed: 18 Jun 2024

Organization Number: 1372745

Principal Office: 3109 Rosedale Blvd, Louisville, KY 40220

Date formed: 18 Jun 2024

Organization Number: 1372762

Principal Office: 402 HIGHLAND CT APT B, LOUISVILLE , KY 40205

Date formed: 18 Jun 2024

Organization Number: 1372765

Principal Office: 501 Woodland Ave, Bowling Green, KY 42101

Date formed: 18 Jun 2024

Organization Number: 1372760

Principal Office: 226 N Upper Street, Lexington, KY 40507

Date formed: 18 Jun 2024

Organization Number: 1372758

Principal Office: 276 Eden School Road, Morgantown, KY 42261

Date formed: 18 Jun 2024

Organization Number: 1372755

Principal Office: 222 Quebec Way, Lexington, KY 40515

Date formed: 18 Jun 2024

Organization Number: 1372756

Principal Office: 212 N 2ND ST, RICHMOND, KY 40475

Date formed: 18 Jun 2024

Organization Number: 1372753

Principal Office: 271 W. SHORT ST STE 410 #1173, LEXINGTON, KY 40507

Date formed: 18 Jun 2024

Organization Number: 1372754

Principal Office: 3151 Perryville Rd, Danville, KY 40422

Date formed: 18 Jun 2024

Organization Number: 1372742

Principal Office: 32 FIVCO Court, Grayson, KY 41143

Date formed: 18 Jun 2024

Organization Number: 1372749

Principal Office: 670 SAM SMITH RD, CARLISLE, KY 40311

Date formed: 18 Jun 2024

Organization Number: 1372751

Principal Office: 8118 Preston Hwy Ste 201, Okolona, KY 40219-3895

Date formed: 18 Jun 2024

Organization Number: 1372750

Principal Office: 271 W. SHORT ST STE 410 #1172, LEXINGTON, KY 40507

Date formed: 18 Jun 2024

Organization Number: 1372747

Principal Office: 3042 Breckenridge lane, louisville, KY 40220

Date formed: 18 Jun 2024

Organization Number: 1372746

Principal Office: 329 REDMAR BLVD APT 14, Radcliff, KY 40160

Date formed: 18 Jun 2024