Kentucky Business directory - Page 975

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: 1373101

Principal Office: 8005 ANNELLA WAY, LOUISVILLE, KY 40219

Date formed: 20 Jun 2024

Organization Number: 1389537

Principal Office: 3746 FOOTHILL BLVD # 1183, GLENDALE, CA 91214

Date formed: 20 Jun 2024

Organization Number: 1389164

Principal Office: 600 17TH STREET, STE 2000S, DENVER, CO 80202

Date formed: 20 Jun 2024

Organization Number: 1383415

Principal Office: 3944 RANCH RD., 620 SOUTH BUILDING 6 SUITE 100, BEE CAVE, TX 78738

Date formed: 20 Jun 2024

Organization Number: 1381926

Principal Office: 200 W. 34th Ave., #977, Anchorage, AK 99503

Date formed: 20 Jun 2024

Organization Number: 1381067

Principal Office: 949 Conner St., Second Floor, Noblesville, IN 46060

Date formed: 20 Jun 2024

Organization Number: 1381032

Principal Office: 949 Conner St., Second Floor, Noblesville, IN 46060

Date formed: 20 Jun 2024

Organization Number: 1375910

Principal Office: 835 WEST SIXTH STREET, SUITE 1450, AUSTIN, TX 78703

Date formed: 20 Jun 2024

Organization Number: 1373443

Principal Office: 2530 Teaberry Ct, Burlington, KY 41005

Date formed: 20 Jun 2024

Organization Number: 1373442

Principal Office: 11038 Dairybarn Ln, Alexandria, KY 41001

Date formed: 20 Jun 2024

Organization Number: 1373446

Principal Office: 6095 E Us 60 Hwy, Rush, KY 41168

Date formed: 20 Jun 2024

Organization Number: 1373436

Principal Office: 1044 Mary Street, Louisville, KY 40204

Date formed: 20 Jun 2024

Organization Number: 1373424

Principal Office: 8109 Alexandria Pike Ste 3 # 3007, Alexandria, KY 41001

Date formed: 20 Jun 2024

Organization Number: 1373439

Principal Office: 124 Madison Airport Rd, Richmond, KY 40475

Date formed: 20 Jun 2024

Organization Number: 1373440

Principal Office: 5505 Hames Trace, Apto 478, Louisville, KY 40291

Date formed: 20 Jun 2024

Organization Number: 1373438

Principal Office: 507 Crooksville Road, Richmond, KY 40475

Date formed: 20 Jun 2024

Organization Number: 1373435

Principal Office: 2103 Versnick Drive , Madisonville, KY 42431

Date formed: 20 Jun 2024

Organization Number: 1373433

Principal Office: 3157 Royal Windsor Dr, Edgewood, KY 41017

Date formed: 20 Jun 2024

Organization Number: 1373434

Principal Office: 12200 Owl Cove Pl, Anchorage, KY 40223

Date formed: 20 Jun 2024

Organization Number: 1373432

Principal Office: 123 General Jackson Dr, Murray, KY 42071

Date formed: 20 Jun 2024

Organization Number: 1373430

Principal Office: 106 Blackburn Ave, Covington, KY 41015

Date formed: 20 Jun 2024

Organization Number: 1373426

Principal Office: 12224 EAGLE RIDGE, WALTON, KY 41094

Date formed: 20 Jun 2024

Organization Number: 1373421

Principal Office: 940 Lick Fork , Millstone, KY 41838

Date formed: 20 Jun 2024

Organization Number: 1373431

Principal Office: 504 Loyola Ct, Elizabethtown, KY 42701

Date formed: 20 Jun 2024

Organization Number: 1373419

Principal Office: 409 College St, Bowling Green, KY 42101

Date formed: 20 Jun 2024

Organization Number: 1373415

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

Date formed: 20 Jun 2024

Organization Number: 1373416

Principal Office: 3910 Tuesday Way Unit 2, Okolona, KY 40219

Date formed: 20 Jun 2024

Organization Number: 1373417

Principal Office: 12012 Greenvalley Dr, Douglass Hills, KY 40243

Date formed: 20 Jun 2024

Organization Number: 1373409

Principal Office: 2915 Gudgel Rd Apt 1, Louisville, KY 40211

Date formed: 20 Jun 2024

Organization Number: 1373406

Principal Office: Tracy Croucher, PO Box 251, McKee, KY 40447

Date formed: 20 Jun 2024

Organization Number: 1373408

Principal Office: 1040 Old Barren River Rd Unit 5, Bowling Green, KY 42103

Date formed: 20 Jun 2024

Organization Number: 1373405

Principal Office: 1454 Royalton Rd, Salyersville, KY 41465

Date formed: 20 Jun 2024

Organization Number: 1373407

Principal Office: 4725 Windstone Drive, Owensboro, KY 42301

Date formed: 20 Jun 2024

Organization Number: 1373403

Principal Office: 11513 Pierce Way, Louisville, KY 40272

Date formed: 20 Jun 2024

Organization Number: 1373402

Principal Office: 212 Central Ct, Richmond, KY 40475

Date formed: 20 Jun 2024

Organization Number: 1373401

Principal Office: 6844 Bardstown Rd Unit 2510, Louisville, KY 40291

Date formed: 20 Jun 2024

Organization Number: 1373400

Principal Office: 5318 Baywater Dr, Tampa, FL 33615

Date formed: 20 Jun 2024

Organization Number: 1373398

Principal Office: 2351 Huguenard Dr., #100, Lexington, KY 40503

Date formed: 20 Jun 2024

Organization Number: 1373399

Principal Office: 2125 Steele Rd, Versailles, KY 40383

Date formed: 20 Jun 2024

Organization Number: 1373396

Principal Office: 335 Thicket Dr, Elizabethtown, KY 42701

Date formed: 20 Jun 2024

Organization Number: 1373395

Principal Office: 335 Thicket Dr, Elizabethtown, KY 42701

Date formed: 20 Jun 2024

Organization Number: 1373390

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

Date formed: 20 Jun 2024

Organization Number: 1373393

Principal Office: 550 Hillcrest Rd, Bowling Green, KY 42103

Date formed: 20 Jun 2024

Organization Number: 1373388

Principal Office: 624 Belle St, Louisville, KY 40245

Date formed: 20 Jun 2024

Organization Number: 1373392

Principal Office: 4415 STONE LAKES DR, LOUISVILLE, KY 40299

Date formed: 20 Jun 2024

Organization Number: 1373386

Principal Office: 6717A Gunston Lane, Prospect, KY 40059-8417

Date formed: 20 Jun 2024

MISA LLC Active

Organization Number: 1373387

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

Date formed: 20 Jun 2024

Organization Number: 1373384

Principal Office: 2418 saint Xavier st , Louisville , KY 40212

Date formed: 20 Jun 2024

Organization Number: 1373376

Principal Office: DJ FOUNDATION, 9805 STONEHENGE WAY, LOUISVILLE, KY 40241

Date formed: 20 Jun 2024

Organization Number: 1373381

Principal Office: 2349 Threlkel Ferry Rd, Bowling Green , KY 42101

Date formed: 20 Jun 2024