Kentucky Business directory - Page 991

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: 1372239

Principal Office: 11708 Sun Beam Ct, Louisville, KY 40272

Date formed: 17 Jun 2024

Organization Number: 1372234

Principal Office: 7511 Manslick Rd, Louisville, KY 40214

Date formed: 17 Jun 2024

RJEN LLC Active

Organization Number: 1372232

Principal Office: 1700 Woodbury Rd Apt 2808, Orlando, FL 32828

Date formed: 17 Jun 2024

Organization Number: 1372231

Principal Office: 2818 Washington St, Paducah, KY 42001

Date formed: 17 Jun 2024

Organization Number: 1372229

Principal Office: 209 N 35th St, Louisville, KY 40212

Date formed: 17 Jun 2024

Organization Number: 1372228

Principal Office: 203 Adams St, Louisville, KY 40206

Date formed: 17 Jun 2024

Organization Number: 1372223

Principal Office: 601 Fern Hill St, Bowling Green, KY 42101

Date formed: 17 Jun 2024

Organization Number: 1372224

Principal Office: 910 N Illinois St, Indianapolis, IN 46204

Date formed: 17 Jun 2024

Organization Number: 1372225

Principal Office: 7725 Upton Oxmoor Lane, Unit 203, Louisville, KY 40222

Date formed: 17 Jun 2024

Organization Number: 1372227

Principal Office: 7725 Upton Oxmoor Lane, Unit 203, Louisville, KY 40222

Date formed: 17 Jun 2024

Organization Number: 1372220

Principal Office: 1137 Edgefield Way, Bowling Green, KY 42104

Date formed: 17 Jun 2024

Organization Number: 1372219

Principal Office: 4606 S 6th St Apt 6, Louisville, KY 40214

Date formed: 17 Jun 2024

Organization Number: 1372217

Principal Office: 4606 S 6th St Apt 6, Louisville, KY 40214

Date formed: 17 Jun 2024

Organization Number: 1372213

Principal Office: 145 WALNUT DRIVE, JEFFERSONVILLE, KY 40337

Date formed: 17 Jun 2024

Organization Number: 1372212

Principal Office: 304 East Main Street, Providence, KY 42450

Date formed: 17 Jun 2024

Organization Number: 1372215

Principal Office: 326 Wells Purdom Dr, Almo, KY 42020

Date formed: 17 Jun 2024

Organization Number: 1372214

Principal Office: 103 Blue Ridge Rd, Louisville, KY 40223

Date formed: 17 Jun 2024

Organization Number: 1372210

Principal Office: 818 Mt Hope Rd, Flemingsburg, KY 41041

Date formed: 17 Jun 2024

Organization Number: 1372216

Principal Office: 142 Allen Douglas Dr, Richmond, KY 40475

Date formed: 17 Jun 2024

Organization Number: 1372209

Principal Office: 2335 Buttermilk Crossing #330, Crescent Springs, KY 41017

Date formed: 17 Jun 2024

Organization Number: 1372206

Principal Office: 14 Geary Ave, Whitley City , KY 42653

Date formed: 17 Jun 2024

Organization Number: 1372208

Principal Office: 7652 Catawba Ln Apt 4, Florence, KY 41042

Date formed: 17 Jun 2024

Organization Number: 1372205

Principal Office: 722 Headley Ave, Lexington, KY 40508

Date formed: 17 Jun 2024

Organization Number: 1372201

Principal Office: 14525 State Route 180, Ashland, KY 41102

Date formed: 17 Jun 2024

Organization Number: 1372204

Principal Office: 9700 Park Plaza Avenue, Louisville, KY 40241

Date formed: 17 Jun 2024

Organization Number: 1372202

Principal Office: 113 Glenn Pl. Unit #4170, Lexington, KY 40505

Date formed: 17 Jun 2024

Organization Number: 1372200

Principal Office: 1715 N West Shore Blvd Ste 200, Tampa, FL 33607

Date formed: 17 Jun 2024

Organization Number: 1372184

Principal Office: 3695 Highway 461, Somerset, KY 42503

Date formed: 17 Jun 2024

Organization Number: 1372192

Principal Office: 2238 Peaslee Rd, Louisville, KY 40216

Date formed: 17 Jun 2024

Organization Number: 1372188

Principal Office: 2801 Jefferson Street #43 , apt 43, Paducah, KY 42001

Date formed: 17 Jun 2024

Organization Number: 1372191

Principal Office: 289 COOPERS POINT RD, n/a, Leitchfield, KY 42754

Date formed: 17 Jun 2024

Organization Number: 1372183

Principal Office: 1250 S Main St, Hartford, KY 42347

Date formed: 17 Jun 2024

Organization Number: 1372189

Principal Office: 5459 Ky Rt 321 Suite 4, Prestonsburg, KY 41653

Date formed: 17 Jun 2024

Organization Number: 1372187

Principal Office: 3654 Lentz Ave, Louisville, KY 40215

Date formed: 17 Jun 2024

Organization Number: 1372185

Principal Office: 50 MCGAFFIE LOOP, Pineville, KY 40977

Date formed: 17 Jun 2024

Organization Number: 1372186

Principal Office: 748 E Fork Rd, Harrodsburg, KY 40330

Date formed: 17 Jun 2024

Organization Number: 1372182

Principal Office: 1250 S Main St, Hartford, KY 42347

Date formed: 17 Jun 2024

Organization Number: 1372175

Principal Office: 8530 Chase Rd, Louisville, KY 40258

Date formed: 17 Jun 2024

Organization Number: 1372180

Principal Office: 1091 N Main St, Beaver Dam, KY 42320

Date formed: 17 Jun 2024

Organization Number: 1372177

Principal Office: 303 Boone St, Covington, KY 41014

Date formed: 17 Jun 2024

Organization Number: 1372178

Principal Office: 1091 N Main St, Beaver Dam, KY 42320

Date formed: 17 Jun 2024

Organization Number: 1372173

Principal Office: 2508 Yuma Dr, Bowling Green, KY 42104

Date formed: 17 Jun 2024

Organization Number: 1372170

Principal Office: 537 Cary Ln, Burkesville, KY 42717

Date formed: 17 Jun 2024

Organization Number: 1372166

Principal Office: 616 E Brandeis Ave, Louisville, KY 40217

Date formed: 17 Jun 2024

Organization Number: 1372174

Principal Office: 8506 Brookside Dr W, Pewee Valley, KY 40056

Date formed: 17 Jun 2024

Organization Number: 1372171

Principal Office: 5717 Morrison Ave, Louisville, KY 40214

Date formed: 17 Jun 2024

Organization Number: 1372172

Principal Office: 657 S HURTBOUNE PARKWAY #227, LOUISVILLE, KY 40222

Date formed: 17 Jun 2024

Organization Number: 1372160

Principal Office: 6212 Six Mile Ln, Louisville, KY 40218

Date formed: 17 Jun 2024

Organization Number: 1372169

Principal Office: 537 Cary Ln, Burkesville, KY 42717

Date formed: 17 Jun 2024

Organization Number: 1372165

Principal Office: 4035 N Cleveland Rd, Lexington, KY 40516

Date formed: 17 Jun 2024