Kentucky Business directory - Page 987

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: 1437354

Principal Office: 9509 35th St NE, St Michael , MN 55376

Date formed: 17 Jun 2024

Organization Number: 1428178

Principal Office: 2220 Grandview Drive, Suite 280, Ft. Mitchell, KY 41017

Date formed: 17 Jun 2024

Organization Number: 1417143

Principal Office: 17863 170th Ave Ste 101, Spring Lake, MI 49456

Date formed: 17 Jun 2024

Organization Number: 1417141

Principal Office: 17863 170th Ave Ste 101, Spring Lake, MI 49456

Date formed: 17 Jun 2024

Organization Number: 1372494

Principal Office: 3174 s 3rd st apt3, louisville, KY 40214

Date formed: 17 Jun 2024

Organization Number: 1372488

Principal Office: 9803 Wildwood Ct, Louisville, KY 40223

Date formed: 17 Jun 2024

JAMG LLC Deleted

Organization Number: 1372392

Principal Office: 2894 Highway 1611, Russell Springs, KY 42642

Date formed: 17 Jun 2024

Organization Number: 1372393

Principal Office: 111 W Washington St Ste 101, Louisville, KY 40202

Date formed: 17 Jun 2024

Organization Number: 1372331

Principal Office: 212 N 2nd Street Suite 100, Richmond, KY 40475

Date formed: 17 Jun 2024

Organization Number: 1372330

Principal Office: 5 South Main St Apt B, Henderson, KY 42419

Date formed: 17 Jun 2024

Organization Number: 1372300

Principal Office: 2366 Hampton Street, Ashland, KY 41102

Date formed: 17 Jun 2024

Organization Number: 1372282

Principal Office: 367 Overdale Dr, Louisville, KY 40229

Date formed: 17 Jun 2024

Organization Number: 1372279

Principal Office: 257 Weed Sparksville Road, Columbia, KY 42728

Date formed: 17 Jun 2024

Organization Number: 1372255

Principal Office: 118 Sylvan Way, Lancaster, KY 40444

Date formed: 17 Jun 2024

Organization Number: 1372211

Principal Office: 602 Clifty St, Somerset, KY 42503

Date formed: 17 Jun 2024

Organization Number: 1372195

Principal Office: 5328 Cedarmore Rd, Pleasureville, KY 40057

Date formed: 17 Jun 2024

Organization Number: 1372194

Principal Office: 736 Caudill Rd, Beattyville, KY 41311

Date formed: 17 Jun 2024

Organization Number: 1392802

Principal Office: 8447 Morgan Co Hwy, Sunbright, TN 37872

Date formed: 17 Jun 2024

Organization Number: 1392806

Principal Office: 8447 Morgan Co Hwy, Sunbright, TN 37872

Date formed: 17 Jun 2024

Organization Number: 1380649

Principal Office: 8001 DEVELOPMENT DRIVE, MORRISVILLE, NC 27560

Date formed: 17 Jun 2024

Organization Number: 1375940

Principal Office: 11013 Trimble Blvd. Unit A, Fort Campbell, KY 42223

Date formed: 17 Jun 2024

Organization Number: 1375595

Principal Office: 4916 26th St W, Bradenton, FL 34207

Date formed: 17 Jun 2024

Organization Number: 1375579

Principal Office: 2612 WASHINGTON AVE, SUITE 1, WACO, TX 76710

Date formed: 17 Jun 2024

Organization Number: 1374223

Principal Office: 2612 Washington Ave., STE 1, Waco, TX 76710

Date formed: 17 Jun 2024

Organization Number: 1372492

Principal Office: 912 Ellison ave, Louisville , KY 40204

Date formed: 17 Jun 2024

Organization Number: 1372530

Principal Office: 121 Hillridge Ct Apt D, Bowling Green, KY 42101

Date formed: 17 Jun 2024

Organization Number: 1372531

Principal Office: 172 1/2 Hess Branch Road , Stamping Ground , KY 40379

Date formed: 17 Jun 2024

1333 LLC Active

Organization Number: 1372525

Principal Office: 1444 Goddard Ave, Louisville, KY 40204

Date formed: 17 Jun 2024

Organization Number: 1372517

Principal Office: 400 Edwards Dr,, Paducah, KY 42003

Date formed: 17 Jun 2024

Organization Number: 1372520

Principal Office: 6439 Lantern Way, Burlington, KY 41005

Date formed: 17 Jun 2024

Organization Number: 1372512

Principal Office: 700 Illey Sisk Rd, Nortonville, KY 42442

Date formed: 17 Jun 2024

Organization Number: 1372518

Principal Office: 6439 Lantern Way, Burlington, KY 41005

Date formed: 17 Jun 2024

Organization Number: 1372515

Principal Office: PO Box #2061, Clarksville, IN 47131

Date formed: 17 Jun 2024

Organization Number: 1372507

Principal Office: PO Box 240, Milton, KY 40045

Date formed: 17 Jun 2024

Organization Number: 1372508

Principal Office: 343 S Wilson Rd , Radcliff, KY 40160

Date formed: 17 Jun 2024

Organization Number: 1372502

Principal Office: 3108 Kingswood Way, Louisville, KY 40216

Date formed: 17 Jun 2024

Organization Number: 1372497

Principal Office: 617 Crittenden Dr, Russellville , KY 42276

Date formed: 17 Jun 2024

Organization Number: 1372495

Principal Office: 275 Broadleaf Road, Louisa, KY 41230

Date formed: 17 Jun 2024

Organization Number: 1372501

Principal Office: 370 Wysteria Village Dr, Florence , KY 41042

Date formed: 17 Jun 2024

Organization Number: 1372487

Principal Office: 2301 Maggard Dr Ste 115, Lexington, KY 40511

Date formed: 17 Jun 2024

Organization Number: 1372499

Principal Office: 5501 Bardstown Rd, Louisville, KY 40291

Date formed: 17 Jun 2024

Organization Number: 1372496

Principal Office: 225 Blankenbaker Ln, Louisville, KY 40207

Date formed: 17 Jun 2024

Organization Number: 1372485

Principal Office: 1954 H Murray Road, Bowling Green, KY 42104

Date formed: 17 Jun 2024

Organization Number: 1372482

Principal Office: 600 Jeptha Knob Rd, Shelbyville, KY 40065

Date formed: 17 Jun 2024

Organization Number: 1372483

Principal Office: 2121 Triplett St, Owensboro, KY 42303

Date formed: 17 Jun 2024

Organization Number: 1372478

Principal Office: 6427 W Highway 146 Ste 3, Crestwood, KY 40014

Date formed: 17 Jun 2024

Organization Number: 1372479

Principal Office: 1631 Mellwood Ave, Louisville, KY 40206

Date formed: 17 Jun 2024

Organization Number: 1372477

Principal Office: 6103 LEDGEWOOD PK WAY APT 2, Louisville, KY 40214

Date formed: 17 Jun 2024

Organization Number: 1372453

Principal Office: 3411 Treeside Ct, Erlanger, KY 41018

Date formed: 17 Jun 2024

Organization Number: 1372475

Principal Office: 765 West Lenawee, Lansing, MI 48915

Date formed: 17 Jun 2024