Kentucky Business directory - Page 9

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 1177931 companies

Organization Number: 1445839

Principal Office: 9942 OAK STREET, WHITESVILLE, KY 42378

Date formed: 10 Apr 2025

Organization Number: 1445841

Principal Office: 1294 Merman Drive , Lexington , KY 40517

Date formed: 10 Apr 2025

Organization Number: 1445836

Principal Office: 145 Judge Lindsey St Unit B, Horse Cave, KY 42749

Date formed: 10 Apr 2025

Organization Number: 1445832

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

Date formed: 10 Apr 2025

OMA LLC Active

Organization Number: 1445833

Principal Office: 1116 Logan Street, Louisville, KY 40204

Date formed: 10 Apr 2025

Organization Number: 1445831

Principal Office: 10417 TAYLORSVILLE RD, LOUISVILLE, KY 40299

Date formed: 10 Apr 2025

Organization Number: 1445829

Principal Office: 230 MONTCLAIR SCHOOL RD, SIMPSONVILLE, KY 40067

Date formed: 10 Apr 2025

Organization Number: 1445821

Principal Office: 1117 Orchard Dr, Nicholasville, KY 40356

Date formed: 10 Apr 2025

Organization Number: 1445823

Principal Office: 2794 KY 3441, Barbourville, KY 40906

Date formed: 10 Apr 2025

Organization Number: 1445815

Principal Office: 307 Bramton Road, Louisville, KY 40207

Date formed: 10 Apr 2025

Organization Number: 1445818

Principal Office: 1399 East Hwy 452 Suite 3, Eubank, KY 42567

Date formed: 10 Apr 2025

CLEAR CUT CLEANING SERVICE LLC Kentucky.gov filing/Pending Approval

Organization Number: 1445816

Principal Office: 705 East Muhammad Ali Boulevard, Unit 202, Louisville, KY 40202

Date formed: 10 Apr 2025

Organization Number: 1445811

Principal Office: 243 Kool Springs Drive, Shepherdsville, KY 40165

Date formed: 10 Apr 2025

Organization Number: 1445809

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

Date formed: 10 Apr 2025

PRO CHOICE LAWNCARE LLC Kentucky.gov filing/Pending Approval

Organization Number: 1445804

Principal Office: 1107 Jr Coles Rd, Bowling Green, KY 42101

Date formed: 10 Apr 2025

Organization Number: 1445800

Principal Office: 2011 Esperanza Way, Louisville, KY 40205

Date formed: 10 Apr 2025

Organization Number: 1445802

Principal Office: 2100 Trevilian Way, 2100 Trevilian Way, Louisville, KY 40205

Date formed: 10 Apr 2025

Organization Number: 1445798

Principal Office: 733 Rose Hill Rd, Bedford, KY 40006

Date formed: 10 Apr 2025

Organization Number: 1445797

Principal Office: 711 Fairfield Ave., Bellevue, KY 41073

Date formed: 10 Apr 2025

Organization Number: 1445796

Principal Office: 505 Wolf Run Rd, Flemingsburg, KY 41041

Date formed: 10 Apr 2025

Organization Number: 1445799

Principal Office: 1620 KENSINGTON WAY, LEXINGTON, KY 40513

Date formed: 10 Apr 2025

Organization Number: 1445792

Principal Office: 1037 North Main Street, Nicholasville, KY 40356

Date formed: 10 Apr 2025

Organization Number: 1445795

Principal Office: 6819 Clore Lake Rd, Crestwood, KY 40014

Date formed: 10 Apr 2025

Organization Number: 1445785

Principal Office: JHB Holdings LLC, Attn: Jason Boyd, 1457 Drakes Ridge Lane, Bowling Green, KY 42103

Date formed: 10 Apr 2025

Organization Number: 1445784

Principal Office: 1009 Columbia Ave, Glasgow, KY 42141

Date formed: 10 Apr 2025

Organization Number: 1445783

Principal Office: 2005 Bashford Manor Ln, Louisville, KY 40218

Date formed: 10 Apr 2025

EUGENIA BLACKBURN FARM Inc. Kentucky.gov filing/Pending Approval

Organization Number: 1445780

Principal Office: 140 Old Versailles Road, Frankfort, KY 40601

Date formed: 10 Apr 2025

Organization Number: 1445779

Principal Office: 20478 US Hwy 23, Louisa , KY 41230

Date formed: 10 Apr 2025

Organization Number: 1445781

Principal Office: 271 W. SHORT ST STE 410 #1824, LEXINGTON, KY 40507

Date formed: 10 Apr 2025

Organization Number: 1445778

Principal Office: 271 W. SHORT ST STE 410 #1825, LEXINGTON, KY 40507

Date formed: 10 Apr 2025

BEULAH CROSSINGS HOMEOWNERS ASSOCIATION, Inc. Kentucky.gov filing/Pending Approval

Organization Number: 1445774

Principal Office: 6500 Glenridge Park Place, Unit 10, Louisville, KY 40222

Date formed: 10 Apr 2025

Organization Number: 1445776

Principal Office: 6500 Glenridge Park Place, Unit 10, Louisville, KY 40222

Date formed: 10 Apr 2025

Organization Number: 1445775

Principal Office: 119 Short Street, Harrodsburg, KY 40330

Date formed: 10 Apr 2025

Organization Number: 1445771

Principal Office: 9806 BONAVENTURE PL APT 2, LOUISVILLE, KY 40219

Date formed: 10 Apr 2025

Organization Number: 1445769

Principal Office: 205 Clayton Ave, Georgetown, KY 40324

Date formed: 10 Apr 2025

Organization Number: 1445764

Principal Office: 431 Price Road, Lexington , KY 40508

Date formed: 10 Apr 2025

Organization Number: 1445762

Principal Office: 1417 Long Wood Drive, Murray, KY 42071

Date formed: 10 Apr 2025

Organization Number: 1445760

Principal Office: 272 Allen Hill Road , Brooklyn, CT 06234

Date formed: 10 Apr 2025

Organization Number: 1445758

Principal Office: 1602 Lakewood Dr., Elizabethtown, KY 42701

Date formed: 10 Apr 2025

W SOURS BROADCASTING & PRODUCTIONS-WMKZ-Z93 LLC Kentucky.gov filing/Pending Approval

Organization Number: 1445757

Principal Office: 105 Highway 3106, Monticello, KY 42633

Date formed: 10 Apr 2025

Organization Number: 1445749

Principal Office: 420 Heritage Hill Pkwy, Shepherdsville, KY 40165

Date formed: 10 Apr 2025

Organization Number: 1445754

Principal Office: 1415 Clover Place Trace Apt 102, Louisville, KY 40216

Date formed: 10 Apr 2025

Organization Number: 1445756

Principal Office: 200 W Liberty St Ste 2707, Louisville, KY 40202

Date formed: 10 Apr 2025

Organization Number: 1445746

Principal Office: 909 weeping willow Dr,, 2, Berea, KY 40403

Date formed: 10 Apr 2025

Organization Number: 1445748

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

Date formed: 10 Apr 2025

HELPING IN THE HIGHLANDS Inc. Kentucky.gov filing/Pending Approval

Organization Number: 1445743

Principal Office: 18 A Hill Lane, Stambaugh, KY 41257

Date formed: 10 Apr 2025

Organization Number: 1445747

Principal Office: 1935 Gardinier Lane, Louisville, KY 40205

Date formed: 10 Apr 2025

Organization Number: 1445735

Principal Office: 5908 Briscoe LN, LOUISVILLE, KY 40218

Date formed: 10 Apr 2025

Organization Number: 1445740

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

Date formed: 10 Apr 2025

Organization Number: 1445745

Principal Office: 8602 Raintree Ct, Pewee Valley, KY 40056

Date formed: 10 Apr 2025