Kentucky Business directory - Page 963

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: 1374313

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

Date formed: 25 Jun 2024

Organization Number: 1374312

Principal Office: 12072 Jockey Club Drive, Union, KY 41091

Date formed: 25 Jun 2024

Organization Number: 1374309

Principal Office: 5881 Highway 519, West Liberty, KY 41472

Date formed: 25 Jun 2024

Organization Number: 1374307

Principal Office: 1331 Bardstown Rd, Louisville, KY 40204

Date formed: 25 Jun 2024

Organization Number: 1374308

Principal Office: 342 WESTLAND DR , FRANKFORT , KY 40601

Date formed: 25 Jun 2024

Organization Number: 1374306

Principal Office: 6311 Lakewood Village Dr, Catlettsburg, KY 41129

Date formed: 25 Jun 2024

Organization Number: 1374305

Principal Office: 2431 Anne Drive, Henderson, KY 42420

Date formed: 25 Jun 2024

Organization Number: 1374300

Principal Office: 719 Skinhouse Branch Rd, Greensburg, KY 42743

Date formed: 25 Jun 2024

Organization Number: 1374299

Principal Office: 1243 S Brook St, Louisville, KY 40203

Date formed: 25 Jun 2024

Organization Number: 1374295

Principal Office: 120 MARKETPLACE CIRCLE, SUITE C 104, GEORGETOWN , KY 40324

Date formed: 25 Jun 2024

Organization Number: 1374290

Principal Office: 209 Cherokee Trl, Georgetown, KY 40324

Date formed: 25 Jun 2024

Organization Number: 1374293

Principal Office: 163 EAST LOWRY LN, LEXINGTON, KY 40503

Date formed: 25 Jun 2024

Organization Number: 1374285

Principal Office: 12001 rock spring dr, Louisville , KY 40219

Date formed: 25 Jun 2024

Organization Number: 1374282

Principal Office: 5634 SHEPHERDSVILLE RD, LOUISVILLE, KY 40228

Date formed: 25 Jun 2024

Organization Number: 1374284

Principal Office: 2806 Lytle Street, Louisville, KY 40212

Date formed: 25 Jun 2024

Organization Number: 1374283

Principal Office: 10515 Fischer Park Dr, Louisville, KY 40241

Date formed: 25 Jun 2024

Organization Number: 1374280

Principal Office: 2905 Old Frankfort Pike, Lexington, KY 40510

Date formed: 25 Jun 2024

Organization Number: 1374277

Principal Office: 131 MCINTOSH PARK, GEORGETOWN, KY 40324

Date formed: 25 Jun 2024

Organization Number: 1374279

Principal Office: 206 S MAIN ST, LAWRENCEBURG, KY 40342

Date formed: 25 Jun 2024

Organization Number: 1374278

Principal Office: 2775 POLO CLUB BLVD, UNIT 224, LEXINGTON, KY 40509

Date formed: 25 Jun 2024

Organization Number: 1374275

Principal Office: 621 Constitution Dr, Bowling Green, KY 42103

Date formed: 25 Jun 2024

Organization Number: 1374273

Principal Office: 3505 Barbara Ann Blvd, Crestwood, KY 40014

Date formed: 25 Jun 2024

Organization Number: 1374268

Principal Office: 11220 FITZGERALD LANE, HUNTLEY, IL 60142

Date formed: 25 Jun 2024

Organization Number: 1374269

Principal Office: 3349 TATES CREEK ROAD , LEXINGTON , KY 40502

Date formed: 25 Jun 2024

Organization Number: 1374264

Principal Office: 467 Deer Trace Dr, Walton, KY 41094

Date formed: 25 Jun 2024

Organization Number: 1374266

Principal Office: 136B N. Virginia Street, Hopkinsville, KY 42240

Date formed: 25 Jun 2024

Organization Number: 1374263

Principal Office: 940 Hall Ridge Rd, Science Hill, KY 42553

Date formed: 25 Jun 2024

Organization Number: 1374256

Principal Office: 2817 Hackworth Street, Ashland, KY 41101

Date formed: 25 Jun 2024

Organization Number: 1374262

Principal Office: 11220 FITZGERALD LANE, HUNTLEY, IL 60142

Date formed: 25 Jun 2024

Organization Number: 1374258

Principal Office: 26 TEABERRY CIRCLE, PLYMOUTH, MA 02360

Date formed: 25 Jun 2024

Organization Number: 1374260

Principal Office: 203 Production Ct, Elizabethtown, KY 42701

Date formed: 25 Jun 2024

Organization Number: 1374261

Principal Office: 9707 Mary Dell Ln, Louisville, KY 40291

Date formed: 25 Jun 2024

Organization Number: 1374253

Principal Office: 505 Hawthorne st, Covington, KY 41014

Date formed: 25 Jun 2024

Organization Number: 1374257

Principal Office: 8116 MONTERO DR, PROSPECT , KY 40059

Date formed: 25 Jun 2024

Organization Number: 1374259

Principal Office: 210 1/2 Lynn Dr, Lawrenceburg, KY 40342

Date formed: 25 Jun 2024

Organization Number: 1374255

Principal Office: 3690 East West Connector, Frankfort, KY 40601

Date formed: 25 Jun 2024

Organization Number: 1374254

Principal Office: 203 Production Ct, Elizabethtown, KY 42701

Date formed: 25 Jun 2024

Organization Number: 1374245

Principal Office: 11583 Lebanon Rd, Parksville, KY 40464

Date formed: 25 Jun 2024

Organization Number: 1374249

Principal Office: 188 Primrose Cir, Richmond, KY 40475

Date formed: 25 Jun 2024

Organization Number: 1374241

Principal Office: 7323 Blue Boar Court, Cincinnati, OH 45230

Date formed: 25 Jun 2024

Organization Number: 1374238

Principal Office: 2216 dixie hwy, ste 200-E, ft. mitchell, KY 41017

Date formed: 25 Jun 2024

Organization Number: 1374246

Principal Office: 4423 New Hope Rd, Cadiz, KY 42211

Date formed: 25 Jun 2024

Organization Number: 1374242

Principal Office: 304 Kimberly Heights Dr, Nicholasville, KY 40356

Date formed: 25 Jun 2024

Organization Number: 1374244

Principal Office: 2270 S MAIN ST EXT, Nicholasville, KY 40356

Date formed: 25 Jun 2024

Organization Number: 1374235

Principal Office: 490 PARKWAY DR, SCOTTSVILLE, KY 42164-9436

Date formed: 25 Jun 2024

Organization Number: 1374231

Principal Office: 109 Hillview Ave, Somerset, KY 42501

Date formed: 25 Jun 2024

Organization Number: 1374233

Principal Office: 1945 Scottsville Road, Suite B2, PMB 400, Bowling Green, KY 42104

Date formed: 25 Jun 2024

Organization Number: 1374230

Principal Office: 151 S Main St, Versailles, KY 40383

Date formed: 25 Jun 2024

Organization Number: 1374222

Principal Office: 3203 Allison way, Louisville, KY 4022”

Date formed: 25 Jun 2024

Organization Number: 1374198

Principal Office: 105 Mary Todd Dr, Frankfort, KY 40601

Date formed: 25 Jun 2024