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 1179600 companies

Organization Number: 1448386

Principal Office: 3317 Rainview Circle, Louisville, KY 40220-5804

Date formed: 18 Apr 2025

Organization Number: 1448380

Principal Office: 200 COLTS RUN, LANCASTER, KY 40444

Date formed: 18 Apr 2025

Organization Number: 1448383

Principal Office: 200 COLTS RUN, LANCASTER, KY 40444

Date formed: 18 Apr 2025

Organization Number: 1448382

Principal Office: 853 Harmony Rd., Clinton, KY 42031

Date formed: 18 Apr 2025

Organization Number: 1448378

Principal Office: 911 Bob O Link Drive,, Harrodsburg, KY 40330

Date formed: 18 Apr 2025

Organization Number: 1448377

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

Date formed: 18 Apr 2025

Organization Number: 1448366

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

Date formed: 18 Apr 2025

Organization Number: 1448371

Principal Office: 107 Rozelle Ave, Hopkinsville, KY 42240

Date formed: 18 Apr 2025

Organization Number: 1448369

Principal Office: 4600 Taylorsville Road, Louisville, KY 40220

Date formed: 18 Apr 2025

Organization Number: 1448370

Principal Office: 1053 Winburn Dr Apt 6, Lexington, KY 40511

Date formed: 18 Apr 2025

Organization Number: 1448367

Principal Office: 3180 Gospel Peace Rd, Hopkinsville, KY 42240

Date formed: 18 Apr 2025

Organization Number: 1448368

Principal Office: 218 Stanford Ave, Danville, KY 40422

Date formed: 18 Apr 2025

Organization Number: 1448365

Principal Office: 112 Jellico Dr, Coxs Creek, KY 40013

Date formed: 18 Apr 2025

Organization Number: 1448364

Principal Office: 4500 Clarks River Road, Paducah, KY 42003

Date formed: 18 Apr 2025

Organization Number: 1448356

Principal Office: 1012 Trillium Lane, Bowling Green, KY 42104-5561

Date formed: 18 Apr 2025

Organization Number: 1448363

Principal Office: 1795 ALYSHEBA WAY SUITE 7203, LEXINGTON, KY 40509

Date formed: 18 Apr 2025

STOUT N STOCKY LLC Kentucky.gov filing/Pending Approval

Organization Number: 1448360

Principal Office: 1434 Boulder Ct, Bowling Green, KY 42104

Date formed: 18 Apr 2025

Organization Number: 1448361

Principal Office: 250 North 3rd Street, Danville, KY 40422

Date formed: 18 Apr 2025

Organization Number: 1448358

Principal Office: 1311 Bobbi Court, Bowling Green, KY 42103

Date formed: 18 Apr 2025

Organization Number: 1448359

Principal Office: 1192 Crooked Creek Road, Lawrenceburg, KY 40342-9431

Date formed: 18 Apr 2025

Organization Number: 1448353

Principal Office: 1501 South Main Street, Suite I, London, KY 40741

Date formed: 18 Apr 2025

Organization Number: 1448342

Principal Office: 1385 Tarr Ridge Road, Rogers, KY 41365

Date formed: 18 Apr 2025

Organization Number: 1448351

Principal Office: 912 East Muhammad Ali Boulevard, Louisville, KY 40204-1043

Date formed: 18 Apr 2025

Organization Number: 1448345

Principal Office: 1811 North Dixie Avenue Suite 104 PMB 110, Elizabethtown , KY 42701

Date formed: 18 Apr 2025

Organization Number: 1448350

Principal Office: 2548 Larkin Rd, suite103, Lexington, KY 40503

Date formed: 18 Apr 2025

Organization Number: 1448347

Principal Office: 7926 Heights Drive, Louisville, KY 40291

Date formed: 18 Apr 2025

Organization Number: 1448341

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

Date formed: 18 Apr 2025

Organization Number: 1448346

Principal Office: 7007 Cherry Grove Lane, Pewee Valley, KY 40056

Date formed: 18 Apr 2025

Organization Number: 1448336

Principal Office: 5037 Kaufman Lane, unit 103, Louisville, KY 40216

Date formed: 18 Apr 2025

Organization Number: 1448337

Principal Office: 3502 Meadow Bluff Way, Louisville, KY 40245

Date formed: 18 Apr 2025

Organization Number: 1448339

Principal Office: 828 E. Market Street, Louisville, KY 40206

Date formed: 18 Apr 2025

THE TRACKS EVENT SPACE LLC Kentucky.gov filing/Pending Approval

Organization Number: 1448311

Principal Office: 400 W. Jefferson Street, Berea, KY 40403

Date formed: 18 Apr 2025

Organization Number: 1448333

Principal Office: 10119 Closterwood Dr, Louisville, KY 40229

Date formed: 18 Apr 2025

Organization Number: 1448334

Principal Office: 120 Quinton Court, Lexington, KY 40509

Date formed: 18 Apr 2025

Organization Number: 1448329

Principal Office: 108 Pine Crest Dr., Ashland, KY 41101

Date formed: 18 Apr 2025

Organization Number: 1448331

Principal Office: 116 Huckleberry Dr, Science Hill , KY 42553

Date formed: 18 Apr 2025

Organization Number: 1448326

Principal Office: 53 Hilltop Circle, Scottsville, KY 42164

Date formed: 18 Apr 2025

JOOJ CO LLC Kentucky.gov filing/Pending Approval

Organization Number: 1448325

Principal Office: 460 Sulfridge Farm Road, London, KY 40741

Date formed: 18 Apr 2025

Organization Number: 1448324

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

Date formed: 18 Apr 2025

Organization Number: 1448322

Principal Office: 120 Quinton Court, Lexington, KY 40509

Date formed: 18 Apr 2025

Organization Number: 1448320

Principal Office: 18521 CHADWICK GLEN CIRCLE , LOUISVILLE, KY 40245

Date formed: 18 Apr 2025

Organization Number: 1448318

Principal Office: 2210 FRANKFORT AVE, LOUISVILLE, KY 40206

Date formed: 18 Apr 2025

Organization Number: 1448319

Principal Office: 695 Autumn Glen Dr, Mt Washington, KY 40047

Date formed: 18 Apr 2025

Organization Number: 1448314

Principal Office: 5306 Robbs Ln, Louisville, KY 40219

Date formed: 18 Apr 2025

Organization Number: 1448308

Principal Office: 4026 Lambert Ave, Louisville, KY 40218

Date formed: 18 Apr 2025

Organization Number: 1448317

Principal Office: 579 Highway 44 East , Shepherdsville, KY 40165

Date formed: 18 Apr 2025

Organization Number: 1448306

Principal Office: 3113 ROME ROAD, LOUISVILLE, KY 40216

Date formed: 18 Apr 2025

LEGACY EXTERIOR SOLUTIONS LLC Kentucky.gov filing/Pending Approval

Organization Number: 1448315

Principal Office: 523 Bridgeville Rd, 523 Bridgeville Rd, Germantown, KY 41044

Date formed: 18 Apr 2025

Organization Number: 1448313

Principal Office: 1429 Goddard Ave, Louisville, KY 40204

Date formed: 18 Apr 2025

Organization Number: 1448309

Principal Office: 8608 Running Fox Circle, Louisville, KY 40291

Date formed: 18 Apr 2025