Business directory in Kentucky - Page 90

by counties

Adair Allen Anderson Ballard Barren Bath Bell Boone Bourbon Boyd Boyle Bracken Breathitt Breckinridge Bullitt Butler Caldwell Calloway Campbell Carlisle Carroll Carter Casey Christian Clark Clay Clinton Crittenden Cumberland Daviess Edmonson Elliott Estill Fayette Fleming Floyd Franklin Fulton Gallatin Garrard Grant Graves Grayson Green Greenup Hancock Hardin Harlan Harrison Hart Henderson Henry Hickman Hopkins Jackson Jefferson Jessamine Johnson Kenton Knott Knox Larue Laurel Lawrence Lee Leslie Letcher Lewis Lincoln Livingston Logan Lyon Madison Magoffin Marion Marshall Martin Mason McCracken McCreary McLean Mccracken Meade Menifee Mercer Metcalfe Monroe Montgomery Morgan Muhlenberg Nelson Nicholas Ohio Oldham Owen Owsley Pendleton Perry Pike Powell Pulaski Robertson Rockcastle Rowan Russell Scott Shelby Simpson Spencer Taylor Todd Trigg Trimble Union Warren Washington Wayne Webster Whitley Wolfe Woodford
Found 1153614 companies

Organization Number: 1404215

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

Date formed: 25 Oct 2024

Organization Number: 1404214

Principal Office: 1834 Garvey Ave, Elsmere, KY 41018

Date formed: 25 Oct 2024

Organization Number: 1404213

Principal Office: 3351 Sutherland Dr, Lexington, KY 40517

Date formed: 25 Oct 2024

Organization Number: 1404212

Principal Office: 198 Givens Road, Morganfield, KY 42437

Date formed: 25 Oct 2024

Organization Number: 1404211

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

Date formed: 25 Oct 2024

Organization Number: 1404210

Principal Office: 5623 Fox Horn Cir Apt 101, Louisville, KY 40216

Date formed: 25 Oct 2024

Organization Number: 1404207

Principal Office: 201 Goldfinch Ct 101, Hollyvilla, KY 40118

Date formed: 25 Oct 2024

Organization Number: 1404206

Principal Office: 1602 ALTON ROAD, LAWRENCEBURG, KY 40342

Date formed: 25 Oct 2024

Organization Number: 1404205

Principal Office: 2247 WOODFORD PLACE, LOUSIVILLE, KY 40205

Date formed: 25 Oct 2024

Organization Number: 1404201

Principal Office: 75 Ready Mix Road, Suite 14, Harlan , KY 40831

Date formed: 25 Oct 2024

Organization Number: 1404204

Principal Office: 310 Linda Ave, Lebanon, KY 40033

Date formed: 25 Oct 2024

Organization Number: 1404202

Principal Office: 176 Grand Oak Boulevard, Shepherdsville, KY 40165

Date formed: 25 Oct 2024

Organization Number: 1404200

Principal Office: 9614 Marceitta Way, Louisville, KY 40291

Date formed: 25 Oct 2024

Organization Number: 1404199

Principal Office: 9900 Corporate Campus Drive, Louisville, KY 40223-4050

Date formed: 25 Oct 2024

Organization Number: 1404198

Principal Office: 12346 Springmeadow Dr, Louisville, KY 40229

Date formed: 25 Oct 2024

Organization Number: 1404090

Principal Office: 958 Logan Street, Louisville, Louisville, KY 40204

Date formed: 25 Oct 2024

Organization Number: 1404194

Principal Office: 3050 Helmsdale Pl Apt 12308, Lexington, KY 40509

Date formed: 25 Oct 2024

Organization Number: 1404193

Principal Office: 2500 Parliament Ct, Louisville, KY 40272

Date formed: 25 Oct 2024

Organization Number: 1404191

Principal Office: 8407 Stratford Ct, Florence, KY 41042

Date formed: 25 Oct 2024

Organization Number: 1404192

Principal Office: 31 WATTS ROAD, WINCHESTER, KY 40391

Date formed: 25 Oct 2024

Organization Number: 1404190

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

Date formed: 25 Oct 2024

Organization Number: 1404185

Principal Office: 142 Buffalo Run Rd Ste G, Shepherdsville, KY 40165

Date formed: 25 Oct 2024

Organization Number: 1404182

Principal Office: 160 Sunnyside Gotts Rd., Bowling Green, KY 42101

Date formed: 25 Oct 2024

Organization Number: 1404181

Principal Office: 203 CASTLE DRIVE , GEORGETOWN , KY 40324

Date formed: 25 Oct 2024

Organization Number: 1404180

Principal Office: 501 MAIN ST, COVINGTON, KY 41011

Date formed: 25 Oct 2024

Organization Number: 1404179

Principal Office: 4301 River Oak Trail, Lexington, KY 40515

Date formed: 25 Oct 2024

Organization Number: 1404176

Principal Office: 1120 Blackthorn Road, Louisville, KY 40299

Date formed: 25 Oct 2024

Organization Number: 1404166

Principal Office: 8 Deep Hollow Rd, Mt Vernon, KY 40456

Date formed: 25 Oct 2024

Organization Number: 1404177

Principal Office: 962 Kings Chapel Rd, Cadiz, KY 42211

Date formed: 25 Oct 2024

Organization Number: 1404174

Principal Office: 7024 N Dixie Hwy, Elizabethtown, KY 42701

Date formed: 25 Oct 2024

Organization Number: 1404172

Principal Office: 6703 Vandre Ave, Louisville, KY 40228

Date formed: 25 Oct 2024

Organization Number: 1404170

Principal Office: 8815 Cedar Creek Road, Louisville, KY 40291

Date formed: 25 Oct 2024

Organization Number: 1404168

Principal Office: 8815 Cedar Creek Road, Louisville, KY 40291

Date formed: 25 Oct 2024

Organization Number: 1404165

Principal Office: 4500 Threlkel Ferry Rd. , Bowling Green , KY 42101

Date formed: 25 Oct 2024

Organization Number: 1404156

Principal Office: 8815 Cedar Creek Road, Louisville, KY 40291

Date formed: 25 Oct 2024

Organization Number: 1404161

Principal Office: 8815 Cedar Creek Road, Louisville, KY 40291

Date formed: 25 Oct 2024

Organization Number: 1404159

Principal Office: 6511 Rosecliff Ct., Prospect, KY 40059

Date formed: 25 Oct 2024

Organization Number: 1404160

Principal Office: PO Box 6, Prospect, KY 40059

Date formed: 25 Oct 2024

Organization Number: 1404158

Principal Office: 5002 CARRIAGE PASS PL, Louisville, KY 40299

Date formed: 25 Oct 2024

Organization Number: 1404155

Principal Office: 119 Aspen Ct, Newport, KY 41071

Date formed: 25 Oct 2024

Organization Number: 1404154

Principal Office: 1979 MORGANTOWN RD. #1021, BOWLING GREEN, KY 42101

Date formed: 25 Oct 2024

Organization Number: 1404153

Principal Office: 16803 ASH GELN RD, LOUISVILLE, KY 40245

Date formed: 25 Oct 2024

Organization Number: 1404150

Principal Office: 3050 Helmsdale Place #12308, Lexington , KY 40509

Date formed: 25 Oct 2024

Organization Number: 1404147

Principal Office: 10 Ridge View Drive, Gray, KY 40734

Date formed: 25 Oct 2024

Organization Number: 1404151

Principal Office: 4500 Threlkel Ferry Rd. , Bowling Green , KY 42101

Date formed: 25 Oct 2024

Organization Number: 1404144

Principal Office: 202 Booker street, Nocholasville, KY 40356

Date formed: 25 Oct 2024

Organization Number: 1404143

Principal Office: 2855 Glencrest Drive, Owensboro, KY 42303

Date formed: 25 Oct 2024

Organization Number: 1404141

Principal Office: 7376 Old Danville Rd, Nicholasville, KY 40356

Date formed: 25 Oct 2024

Organization Number: 1404136

Principal Office: 12495 Hardyville Road, Canmer, KY 42722

Date formed: 25 Oct 2024

Organization Number: 1404138

Principal Office: 513 S. 2nd Street, Louisville, KY 40202

Date formed: 25 Oct 2024