Kentucky Business directory - Page 956

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 1178988 companies

Organization Number: 1374848

Principal Office: 4488 Ringos Mills Rd, Hillsboro, KY 41049

Date formed: 27 Jun 2024

Organization Number: 1374841

Principal Office: 7224 Wyoming RD, Owingsville, KY 40360

Date formed: 27 Jun 2024

Organization Number: 1374840

Principal Office: 101 Main Street, Irvine, KY 40336

Date formed: 27 Jun 2024

Organization Number: 1374842

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

Date formed: 27 Jun 2024

Organization Number: 1374844

Principal Office: 1407 Cherry Blossom Dr, Louisville, KY 40272

Date formed: 27 Jun 2024

Organization Number: 1374836

Principal Office: 9850 Von Allmen Ct, Ste 201 , Louisville, KY 40241

Date formed: 27 Jun 2024

Organization Number: 1374835

Principal Office: PO BOX 36, LANGLEY, KY 41645

Date formed: 27 Jun 2024

Organization Number: 1374831

Principal Office: 69 Irma Ln, Loretto, KY 40037

Date formed: 27 Jun 2024

Organization Number: 1374830

Principal Office: 1000 JOHNSTOWN ROAD, SUITE 100, ELIZABETHTOWN, KY 42701

Date formed: 27 Jun 2024

Organization Number: 1374828

Principal Office: 10701 Worthington Ln, Prospect, KY 40059

Date formed: 27 Jun 2024

Organization Number: 1374816

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

Date formed: 27 Jun 2024

Organization Number: 1374825

Principal Office: 119 Evergreen Rd Unit 43001, Louisville, KY 40243

Date formed: 27 Jun 2024

Organization Number: 1374827

Principal Office: 604 Meadowland Trail, Shepherdsville, KY 40165

Date formed: 27 Jun 2024

Organization Number: 1374826

Principal Office: 206 Two Oaks Drive, Nicholasville, KY 40356

Date formed: 27 Jun 2024

Organization Number: 1374823

Principal Office: 2856 Gateway Park Ln, Lexington, KY 40511

Date formed: 27 Jun 2024

Organization Number: 1374824

Principal Office: 95 JODY DRIVE, NANCY, KY 42544

Date formed: 27 Jun 2024

Organization Number: 1374822

Principal Office: 2960 Fairview Drive, Owensboro, KY 42303

Date formed: 27 Jun 2024

Organization Number: 1374815

Principal Office: 905 pretty run rd, winchester, KY 40391

Date formed: 27 Jun 2024

Organization Number: 1374821

Principal Office: 11506 Storksbill Street, Prospect, KY 40059

Date formed: 27 Jun 2024

Organization Number: 1374820

Principal Office: 4325 Hawthorne Dr, Owensboro, KY 42303

Date formed: 27 Jun 2024

Organization Number: 1374812

Principal Office: 6844 Bardstown Rd PMB 5070, Louisville, KY 40291

Date formed: 27 Jun 2024

Organization Number: 1374803

Principal Office: 3002 OShea Ct, Fenton, MI 48430

Date formed: 27 Jun 2024

Organization Number: 1374813

Principal Office: 102 Al Henn Rd, Cadiz, KY 42211

Date formed: 27 Jun 2024

Organization Number: 1374809

Principal Office: 1910 Crossgate Lane, Louisville, KY 40222

Date formed: 27 Jun 2024

Organization Number: 1374808

Principal Office: 710 COUNTRY CLUB LANE, HOPKINSVILLE, KY 42240

Date formed: 27 Jun 2024

Organization Number: 1374805

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

Date formed: 27 Jun 2024

Organization Number: 1374800

Principal Office: 7675 Tomahawk Road, Tomahawk, KY 41262

Date formed: 27 Jun 2024

Organization Number: 1374804

Principal Office: 914 Paducah Rd, Mayfield, KY 42066

Date formed: 27 Jun 2024

Organization Number: 1374807

Principal Office: 710 COUNTRY CLUB LANE, HOPKINSVILLE, KY 42240

Date formed: 27 Jun 2024

Organization Number: 1374797

Principal Office: 6844 Bardstown Rd #5042, Louisville, KY 40291

Date formed: 27 Jun 2024

Organization Number: 1374799

Principal Office: 1509 Bellingham Ct, Louisville, KY 40245

Date formed: 27 Jun 2024

Organization Number: 1374802

Principal Office: 418 Longview Rd, DANVILLE, KY 40422

Date formed: 27 Jun 2024

Organization Number: 1374795

Principal Office: 618 West Main Street, Morganfield , KY 42437

Date formed: 27 Jun 2024

Organization Number: 1374796

Principal Office: 173 Winners Circle , Nicholasville , KY 40356

Date formed: 27 Jun 2024

Organization Number: 1374792

Principal Office: 2415 N. Highway 53, La Grange, KY 40031

Date formed: 27 Jun 2024

Organization Number: 1374788

Principal Office: 324 Lincoln Dr, Springfield, KY 40069

Date formed: 27 Jun 2024

Organization Number: 1374787

Principal Office: 300 W Short St, Lexington, KY 40507

Date formed: 27 Jun 2024

Organization Number: 1374786

Principal Office: 3608 Franklin Rd, Bloomfield , KY 40008

Date formed: 27 Jun 2024

Organization Number: 1374777

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

Date formed: 27 Jun 2024

Organization Number: 1374783

Principal Office: 435 Fayette Park, Lexington, KY 40508

Date formed: 27 Jun 2024

Organization Number: 1374776

Principal Office: 1635 Brown Ridge Road, Russell Springs, KY 42642-8957

Date formed: 27 Jun 2024

Organization Number: 1374775

Principal Office: 2421 Members Way, Lexington, KY 40504

Date formed: 27 Jun 2024

Organization Number: 1374770

Principal Office: 802 Lily Creek Road , Suite 201, Louisville, KY 40243

Date formed: 27 Jun 2024

Organization Number: 1374771

Principal Office: 5247 Madison Pike, Independence, KY 41051

Date formed: 27 Jun 2024

Organization Number: 1374765

Principal Office: PO BOX 54241, LEXINGTON, KY 40555

Date formed: 27 Jun 2024

Organization Number: 1374764

Principal Office: 1795 Alysheba Way Ste 7202 #599335, Lexington, KY 40509

Date formed: 27 Jun 2024

Organization Number: 1374768

Principal Office: 9117 Tamarack Dr., Covington, KY 41017

Date formed: 27 Jun 2024

1033 LLC Active

Organization Number: 1374766

Principal Office: 1033 South 28th Street, Louisville, KY 40211

Date formed: 27 Jun 2024

Organization Number: 1374769

Principal Office: 5247 Madison Pike, Independence, KY 41051

Date formed: 27 Jun 2024

Organization Number: 1374767

Principal Office: 109 Fieldview Dr, Versailles, KY 40383

Date formed: 27 Jun 2024