Kentucky Business directory - Page 977

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: 1373272

Principal Office: 676 Sherard Cir, Lexington, KY 40517

Date formed: 20 Jun 2024

Organization Number: 1373271

Principal Office: 7031 Raggard Road, Louisville, KY 40216

Date formed: 20 Jun 2024

Organization Number: 1373269

Principal Office: 840 Bennett Ave, Lexington, KY 40508

Date formed: 20 Jun 2024

Organization Number: 1373265

Principal Office: 5350 LOUISVILLE RD LOT 154, Bowling Green, KY 42101

Date formed: 20 Jun 2024

Organization Number: 1373259

Principal Office: 50 Swarthmore Dr., Edgewood, KY 41017

Date formed: 20 Jun 2024

Organization Number: 1373199

Principal Office: 1360 Clarkline Rd, Paducah, KY 42003

Date formed: 20 Jun 2024

Organization Number: 1373263

Principal Office: 643 Teton Trail, Suite 200, Frankfort, KY 40601

Date formed: 20 Jun 2024

Organization Number: 1373267

Principal Office: 10501 Yager Ct, Louisville, KY 40241

Date formed: 20 Jun 2024

Organization Number: 1373266

Principal Office: 625 S L Rogers Wells Blvd # 120, Glasgow, KY 42141

Date formed: 20 Jun 2024

E32, LLC Active

Organization Number: 1373261

Principal Office: 1979 Main St, Covington, KY 41017

Date formed: 20 Jun 2024

Organization Number: 1373260

Principal Office: 2421 Members Way, Lexington, KY 40504

Date formed: 20 Jun 2024

Organization Number: 1373258

Principal Office: 8412 Biggin Hill Lane, Louisville, KY 40220

Date formed: 20 Jun 2024

Organization Number: 1373257

Principal Office: 502 Covington Ridge Rd, Elizabethtown, KY 42701

Date formed: 20 Jun 2024

Organization Number: 1373256

Principal Office: 601 CLARK RD, IRVINE, KY 40336

Date formed: 20 Jun 2024

Organization Number: 1373254

Principal Office: 43 Dotson Rd, London, KY 40741

Date formed: 20 Jun 2024

Organization Number: 1373252

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

Date formed: 20 Jun 2024

Organization Number: 1373250

Principal Office: 1601 Spring Drive, 21, Louisville, KY 40205

Date formed: 20 Jun 2024

Organization Number: 1373249

Principal Office: 8801 Routt Rd, Louisville, KY 40299

Date formed: 20 Jun 2024

Organization Number: 1373241

Principal Office: 1202 Chinook Trl, Frankfort, KY 40601

Date formed: 20 Jun 2024

Organization Number: 1373242

Principal Office: 1034 Oakwood Ave, Louisville, KY 40215

Date formed: 20 Jun 2024

Organization Number: 1373243

Principal Office: 8118 PRESTON HWY STE 201, OKOLONA, KY 40219

Date formed: 20 Jun 2024

Organization Number: 1373240

Principal Office: 1344 Glenview Dr, Lexington, KY 40514

Date formed: 20 Jun 2024

Organization Number: 1373237

Principal Office: 9901 Carlton Drive, Fairdale, KY 40118

Date formed: 20 Jun 2024

Organization Number: 1373236

Principal Office: 8901 MAPLEVIEW DR, LOUISVILLE, KY 40258

Date formed: 20 Jun 2024

Organization Number: 1373233

Principal Office: 604 MARQUETTE DR, LOUISVILLE, KY 40222

Date formed: 20 Jun 2024

EVOREO LLC Deleted

Organization Number: 1373235

Principal Office: 271 W Short St Ste 4510, Lexington, KY 40507

Date formed: 20 Jun 2024

EVOREO LLC Deleted

Organization Number: 1373234

Principal Office: 271 W Short St Ste 4510, Lexington, KY 40507

Date formed: 20 Jun 2024

Organization Number: 1373231

Principal Office: 8118 PRESTON HWY STE 201, OKOLONA, KY 40219

Date formed: 20 Jun 2024

Organization Number: 1373230

Principal Office: 970 Bluestone Rd, Morehead, KY 40351

Date formed: 20 Jun 2024

Organization Number: 1373228

Principal Office: 11008 Kings Crown Drive, Prospect, KY 40059

Date formed: 20 Jun 2024

Organization Number: 1373232

Principal Office: 4283 Express Lane, Suite SA15329, Sarasota, FL 34249

Date formed: 20 Jun 2024

Organization Number: 1373226

Principal Office: 12103 River Beauty Loop, Apt 201, Prospect, KY 40059

Date formed: 20 Jun 2024

Organization Number: 1373229

Principal Office: 180 Meredith Ridge Road, Leitchfield, KY 42754

Date formed: 20 Jun 2024

Organization Number: 1373227

Principal Office: 5409 Daniels Fork Rd, Ashland , KY 41102

Date formed: 20 Jun 2024

Organization Number: 1373225

Principal Office: 403 E Southside Ct, Louisville, KY 40214

Date formed: 20 Jun 2024

Organization Number: 1373223

Principal Office: 8334 WALKER RD, LOUISVILLE, KY 40258

Date formed: 20 Jun 2024

Organization Number: 1373224

Principal Office: 4115 NORENE LN, LOUISVILLE, KY 40219

Date formed: 20 Jun 2024

Organization Number: 1373216

Principal Office: 4909 POPLAR LEVEL RD , LOUISVILLE , KY 40213

Date formed: 20 Jun 2024

Organization Number: 1373220

Principal Office: 400 EAGLE HILL RD, GLENCOE, KY 41046

Date formed: 20 Jun 2024

Organization Number: 1373218

Principal Office: 711 Lyndon Ln, Louisville, KY 40222

Date formed: 20 Jun 2024

Organization Number: 1373213

Principal Office: 8118 PRESTON HWY STE 201, OKOLONA, KY 40219

Date formed: 20 Jun 2024

Organization Number: 1373209

Principal Office: 80 Bottle Dr, Elizabethtown, KY 42701

Date formed: 20 Jun 2024

Organization Number: 1373207

Principal Office: 902 MINERVA AVE, LOUISVILLE, KY 40223

Date formed: 20 Jun 2024

Organization Number: 1373211

Principal Office: 8118 PRESTON HWY STE 201, OKOLONA, KY 40219

Date formed: 20 Jun 2024

Organization Number: 1373208

Principal Office: 5401 Hames Trce Apt 415, Louisville, KY 40291

Date formed: 20 Jun 2024

Organization Number: 1373210

Principal Office: 6810 Homestead Dr, Louisville, KY 40214

Date formed: 20 Jun 2024

Organization Number: 1373206

Principal Office: 767 Dug Hill Rd, Clarkson, KY 42726

Date formed: 20 Jun 2024

Organization Number: 1373204

Principal Office: 2829 Majestic View Walk, Lexington, KY 40511

Date formed: 20 Jun 2024

Organization Number: 1373202

Principal Office: 3518 CARAVAN WAY, LOUISVILLE, KY 40218

Date formed: 20 Jun 2024

Organization Number: 1373203

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

Date formed: 20 Jun 2024