Business directory in Kentucky - Page 99

by counties

Adair Allen Anderson Ballard Barren Bath Bell Boone Bourbon Boyd Boyle Bracken Breathitt Breckinridge Bullitt Butler Caldwell Calloway Campbell Carlisle Carroll Carter Casey Christian Clark Clay Clinton Crittenden Cumberland Daviess Edmonson Elliott Estill Fayette Fleming Floyd Franklin Fulton Gallatin Garrard Grant Graves Grayson Green Greenup Hancock Hardin Harlan Harrison Hart Henderson Henry Hickman Hopkins Jackson Jefferson Jessamine Johnson Kenton Knott Knox Larue Laurel Lawrence Lee Leslie Letcher Lewis Lincoln Livingston Logan Lyon Madison Magoffin Marion Marshall Martin Mason McCracken McCreary McLean Mccracken Meade Menifee Mercer Metcalfe Monroe Montgomery Morgan Muhlenberg Nelson Nicholas Ohio Oldham Owen Owsley Pendleton Perry Pike Powell Pulaski Robertson Rockcastle Rowan Russell Scott Shelby Simpson Spencer Taylor Todd Trigg Trimble Union Warren Washington Wayne Webster Whitley Wolfe Woodford
Found 1153614 companies

Organization Number: 1403444

Principal Office: 7112 Durbin Road, Catlettsburg, KY 41129

Date formed: 22 Oct 2024

Organization Number: 1403441

Principal Office: 119 Mac Afee Ln, Glasgow, KY 42141

Date formed: 22 Oct 2024

Organization Number: 1403440

Principal Office: 943 WASHINGTON AVE APT 2, Newport, KY 41071

Date formed: 22 Oct 2024

Organization Number: 1403437

Principal Office: 6420 DIXIE HWY FLORENCE, KY 41042

Date formed: 22 Oct 2024

Organization Number: 1403434

Principal Office: 1935 S Hurstbourne Pkwy, Louisville, KY 40299

Date formed: 22 Oct 2024

Organization Number: 1403433

Principal Office: 1693 Guston Rd, Guston, KY 40142

Date formed: 22 Oct 2024

Organization Number: 1403430

Principal Office: 270 Newcomb Ave, Mount Vernon, KY 40456

Date formed: 22 Oct 2024

Organization Number: 1403432

Principal Office: 3037 KOZY KREEK DR APT 3037, LOUISVILLE, KY 40220

Date formed: 22 Oct 2024

Organization Number: 1403431

Principal Office: 856 Hughes Rd, Auburn, KY 42206

Date formed: 22 Oct 2024

Organization Number: 1403428

Principal Office: 166 Elkhorn Meadows Dr, Georgetown, KY 40324

Date formed: 22 Oct 2024

Organization Number: 1403427

Principal Office: 904 N Broadway St, Leitchfield, KY 42754

Date formed: 22 Oct 2024

Organization Number: 1403425

Principal Office: 206 Green St, Horse Cave, KY 42749

Date formed: 22 Oct 2024

Organization Number: 1403421

Principal Office: 5604 Cynthia Dr, Louisville, KY 40291

Date formed: 22 Oct 2024

Organization Number: 1403420

Principal Office: 295 Big Country W, Shepherdsville, KY 40165

Date formed: 22 Oct 2024

Organization Number: 1403416

Principal Office: 3247 BOWIE DR, LEXINGTON, KY 40517

Date formed: 22 Oct 2024

Organization Number: 1403417

Principal Office: 823 Driftwood Point, Santa Rosa Beach, FL 32459

Date formed: 22 Oct 2024

Organization Number: 1403415

Principal Office: 2644 Cleveland Blvd Apt 28, Louisville, KY 40206

Date formed: 22 Oct 2024

Organization Number: 1403412

Principal Office: 1505 Carter Ave Ste 104, Ashland, KY 41101

Date formed: 22 Oct 2024

Organization Number: 1403409

Principal Office: 157 Ridgeway Ave, Fort Thomas, KY 41075

Date formed: 22 Oct 2024

Organization Number: 1403411

Principal Office: Grandmary's Gang, 126 Seven Farms Drive, Ste. 110, Daniel Island, SC 29492

Date formed: 22 Oct 2024

Organization Number: 1403408

Principal Office: PO Box 801280, Kansas City, MO 64180-1280

Date formed: 22 Oct 2024

Organization Number: 1403407

Principal Office: 300 Sgt. Daniel Wallace Way,, Dry Ridge, KY 41035

Date formed: 22 Oct 2024

Organization Number: 1403404

Principal Office: 1102 PARIS ROAD, UNIT 15-B, MAYFIELD, KY 42066

Date formed: 22 Oct 2024

Organization Number: 1403405

Principal Office: 1000 Johnnie Dodds Blvd, Suite 103-229, Mount Pleasant, SC 29464

Date formed: 22 Oct 2024

Organization Number: 1403402

Principal Office: 1000 Johnnie Dodds Blvd, Suite 103-229, Mount Pleasant, SC 29464

Date formed: 22 Oct 2024

Organization Number: 1403400

Principal Office: 2863 Our Tibbs Trail, Lexington, KY 40511

Date formed: 22 Oct 2024

Organization Number: 1403399

Principal Office: 8521 Linda Rd, Louisville, KY 40219

Date formed: 22 Oct 2024

Organization Number: 1403391

Principal Office: 116 1/2 Wiltshire Ave apt #1, Louisville , KY 40207

Date formed: 22 Oct 2024

Organization Number: 1403392

Principal Office: 443 Linden Ln, Nicholasville, KY 40356

Date formed: 22 Oct 2024

Organization Number: 1403390

Principal Office: 1091 East New Circle Road, Lexington, KY 40505

Date formed: 22 Oct 2024

Organization Number: 1403389

Principal Office: 127 Hunter Lane, Brandenburg, KY 40108

Date formed: 22 Oct 2024

Organization Number: 1403387

Principal Office: 1091 EAST NEW CIRCLE ROAD, LEXINGTON, KY 40505

Date formed: 22 Oct 2024

Organization Number: 1403381

Principal Office: 4512 Blenheim Road , Louisville, KY 40207

Date formed: 22 Oct 2024

Organization Number: 1403380

Principal Office: 441 Edgewood Drive, Nicholasville, KY 40356

Date formed: 22 Oct 2024

Organization Number: 1403379

Principal Office: 401 Hambley Blvd, Pikeville, KY 41501

Date formed: 22 Oct 2024

Organization Number: 1403378

Principal Office: 146 Shirley Blvd, Vine Grove, KY 40175

Date formed: 22 Oct 2024

Organization Number: 1403377

Principal Office: Mark Smith, 747 Stephens Rd, Independence, KY 41051

Date formed: 22 Oct 2024

Organization Number: 1403373

Principal Office: 2264 MACKEY PIKE, NICHOLASVILLE, KY 40356

Date formed: 22 Oct 2024

Organization Number: 1403374

Principal Office: 6815 Orange Blossom Rd, Louisville, KY 40219

Date formed: 22 Oct 2024

Organization Number: 1403372

Principal Office: 129 Oroark Ave Apt 1, Richmond, KY 40475

Date formed: 22 Oct 2024

Organization Number: 1403370

Principal Office: PO BOX 161088, LOUISVILLE, KY 40256

Date formed: 22 Oct 2024

Organization Number: 1403371

Principal Office: 1263 W Highway 86, Harned, KY 40144

Date formed: 22 Oct 2024

Organization Number: 1403369

Principal Office: 789 Baldwin Branch Rd, Annville, KY 40402

Date formed: 22 Oct 2024

Organization Number: 1403367

Principal Office: 1909 RUSSELLVILLE RD, Hopkinsville, KY 42240

Date formed: 22 Oct 2024

Organization Number: 1403363

Principal Office: 135 COPPER CREEK DR, PO BOX 189, POWDERLY, KY 42367

Date formed: 22 Oct 2024

Organization Number: 1403362

Principal Office: 420 N. CENTRAL AVE, CAMPBELLSVILLE, KY 42718

Date formed: 22 Oct 2024

Organization Number: 1403355

Principal Office: 1215 Elk Lake Resort Road, Owenton, KY 40359-9173

Date formed: 22 Oct 2024

Organization Number: 1403352

Principal Office: <font face="Book Antiqua">212 N. 2nd St. STE 100, Richmond, KY 40475</font>

Date formed: 22 Oct 2024

Organization Number: 1403349

Principal Office: <font face="Book Antiqua">1999 Richmond Road, Suite 300, Lexington, KY 40502</font>

Date formed: 22 Oct 2024

Organization Number: 1403348

Principal Office: <font face="Book Antiqua">212 Blake Way, Mt Sterling, KY 40353</font>

Date formed: 22 Oct 2024