Kentucky Business directory - Page 942

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: 1374478

Principal Office: 13 Glazier Rd, Ft Wright, KY 41011

Date formed: 26 Jun 2024

Organization Number: 1374475

Principal Office: 250 E 5TH ST 15TH FL, CINCINNATI, OH 45202

Date formed: 26 Jun 2024

Organization Number: 1374448

Principal Office: 1795 Alysheba Way Ste 7202 #775282, Lexington, KY 40509

Date formed: 26 Jun 2024

Organization Number: 1374449

Principal Office: 3862 Pine Ridge Way, Lexington, KY 40514-1770

Date formed: 26 Jun 2024

Organization Number: 1374446

Principal Office: 4009 Dellafay Dr, Louisville, KY 40219

Date formed: 26 Jun 2024

Organization Number: 1374450

Principal Office: 190 Overlook Trl, Richmond, KY 40475

Date formed: 26 Jun 2024

Organization Number: 1374443

Principal Office: 1215 S Preston St Unit 5, Louisville, KY 40203

Date formed: 26 Jun 2024

Organization Number: 1366541

Principal Office: PO box 525, Donald, OR 97020

Date formed: 26 Jun 2024

Organization Number: 1435667

Principal Office: 5724 Prince William St, Louisville, KY 40207

Date formed: 25 Jun 2024

Organization Number: 1411351

Principal Office: 4511 N. HIMES AVE, STE 170 , TAMPA, FL 33614

Date formed: 25 Jun 2024

Organization Number: 1374319

Principal Office: 10484 Bluegrass Parkway, Louisville, KY 40299

Date formed: 25 Jun 2024

Organization Number: 1374316

Principal Office: 6437 Renate Rd, Louisville, KY 40291

Date formed: 25 Jun 2024

Organization Number: 1374304

Principal Office: 5107 WOODSIDE HILL ROAD, LOUISVILLE, KY 40222

Date formed: 25 Jun 2024

Organization Number: 1374276

Principal Office: 102 Forest Hill Road, Hodgenville, KY 42748

Date formed: 25 Jun 2024

Organization Number: 1374250

Principal Office: 3716 Nugget Dr, Bowling Green, KY 42104

Date formed: 25 Jun 2024

Organization Number: 1374157

Principal Office: 2323 Spectrum, Irvine, CA 92618

Date formed: 25 Jun 2024

Organization Number: 1378272

Principal Office: 300 PARK AVENUE, NEW YORK, NY 10010

Date formed: 25 Jun 2024

Organization Number: 1377471

Principal Office: 7407 W Kilgus Circle, Crestwood, KY 40014

Date formed: 25 Jun 2024

Organization Number: 1376374

Principal Office: 13900 Riverport Drive, Maryland Heights, MO 63043

Date formed: 25 Jun 2024

Organization Number: 1374436

Principal Office: 534 N 27th St, Louisville, KY 40212

Date formed: 25 Jun 2024

Organization Number: 1374433

Principal Office: 393 Buster Pike, Harrodsburg, KY 40330

Date formed: 25 Jun 2024

Organization Number: 1374435

Principal Office: 95 Perrytown Rd, Scottsville, KY 42164

Date formed: 25 Jun 2024

Organization Number: 1374440

Principal Office: 2009 Highway 582, Pine Top, KY 41843

Date formed: 25 Jun 2024

Organization Number: 1374437

Principal Office: 211 E Tiverton Way, Lexington, KY 40517

Date formed: 25 Jun 2024

Organization Number: 1374434

Principal Office: 2323 Lime Kiln Ln , Suites A & C, Louisville, KY 40222

Date formed: 25 Jun 2024

Organization Number: 1374431

Principal Office: 2323 LIME KILN LANE, SUITE A &C, Louisville, KY 40222

Date formed: 25 Jun 2024

Organization Number: 1374429

Principal Office: 942 S 2nd St LLC, c/o Bethany Adams, 1251 S 1st St, Louisville , KY 40203

Date formed: 25 Jun 2024

Organization Number: 1374427

Principal Office: 2701 Tower Oaks Blvd, Rockville, MD 20852

Date formed: 25 Jun 2024

Organization Number: 1374425

Principal Office: 255 Antioch Church Rd. , Alvaton, KY 42122

Date formed: 25 Jun 2024

Organization Number: 1374428

Principal Office: 10107 Grand Ave Apt 208, Louisville, KY 40299

Date formed: 25 Jun 2024

Organization Number: 1374424

Principal Office: 1440 Equestrian Lakes Lane, Finchville, KY 40022

Date formed: 25 Jun 2024

Organization Number: 1374426

Principal Office: 3352 Partridge Ln, Lexington, KY 40513

Date formed: 25 Jun 2024

Organization Number: 1374421

Principal Office: 4014 Berkshire Ave, Louisville, KY 40220

Date formed: 25 Jun 2024

Organization Number: 1374420

Principal Office: 1300 Clear Springs Trce Ste 103, Louisville, KY 40223

Date formed: 25 Jun 2024

Organization Number: 1374415

Principal Office: 4822 Woodhill Ln , Apt 103, Louisville, KY 40219

Date formed: 25 Jun 2024

Organization Number: 1374419

Principal Office: 119 Matthew Bleemel Drive, Mount Washington, KY 40047

Date formed: 25 Jun 2024

Organization Number: 1374416

Principal Office: 1348 hemlock st. , Louisville , KY 40211

Date formed: 25 Jun 2024

Organization Number: 1374412

Principal Office: 1259 Quarry Rd, Danville, KY 40422

Date formed: 25 Jun 2024

Organization Number: 1374408

Principal Office: 212 Old Orchard Ln, Henderson, KY 42420

Date formed: 25 Jun 2024

Organization Number: 1374414

Principal Office: 501 E Everly Brothers Blvd, Central City, KY 42330

Date formed: 25 Jun 2024

Organization Number: 1374413

Principal Office: 9213 Woodreed Ct, Crestwood, KY 40014

Date formed: 25 Jun 2024

Organization Number: 1374409

Principal Office: 308 Glendale Hodgenville Road E, Elizabethtown, KY 42701

Date formed: 25 Jun 2024

Organization Number: 1374407

Principal Office: 1025 Lynn Ct, Russell, KY 41169

Date formed: 25 Jun 2024

Organization Number: 1374404

Principal Office: 112 Kentucky Oaks Trail, Elizabethtown, KY 42701

Date formed: 25 Jun 2024

Organization Number: 1374403

Principal Office: 112 Kentucky Oaks Trail, Elizabethtown, KY 42701

Date formed: 25 Jun 2024

Organization Number: 1374402

Principal Office: 9801 Bonaventure Pl Apt 1, Louisville, KY 40219

Date formed: 25 Jun 2024

Organization Number: 1374401

Principal Office: 524 Meadowbrook Road, Richmond, KY 40475

Date formed: 25 Jun 2024

Organization Number: 1374398

Principal Office: 145 Glen Ridge Dr, Mount Washington, KY 40047-6086

Date formed: 25 Jun 2024

Organization Number: 1374395

Principal Office: 230 Sparrows Way, Lake Lure, NC 28746

Date formed: 25 Jun 2024

Organization Number: 1374392

Principal Office: 8218 Denise Dr, Louisville, KY 40219

Date formed: 25 Jun 2024