Kentucky Business directory - Page 992

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: 1372167

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

Date formed: 17 Jun 2024

Organization Number: 1372168

Principal Office: 9135 Hickory Hill Rd, Lexington, KY 40515

Date formed: 17 Jun 2024

Organization Number: 1372163

Principal Office: 5010 Greenwood Rd, Louisville, KY 40258

Date formed: 17 Jun 2024

Organization Number: 1372162

Principal Office: 103 N 42nd St, Louisville, KY 40212

Date formed: 17 Jun 2024

ORDI LLC Deleted

Organization Number: 1372142

Principal Office: 7104 Venetian Way, LOUISVILLE, KY 40214

Date formed: 17 Jun 2024

Organization Number: 1372159

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

Date formed: 17 Jun 2024

Organization Number: 1372153

Principal Office: 6218 Serenity Ct, Louisville, KY 40219

Date formed: 17 Jun 2024

Organization Number: 1372158

Principal Office: 6120 Old Heady Rd, Jeffersontown, KY 40299

Date formed: 17 Jun 2024

Organization Number: 1372155

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

Date formed: 17 Jun 2024

Organization Number: 1372152

Principal Office: 2401 Pointe Ct Apt 1007, Louisville, KY 40220

Date formed: 17 Jun 2024

Organization Number: 1372154

Principal Office: 25 Casagrande St, Fort Thomas, KY 41075

Date formed: 17 Jun 2024

Organization Number: 1372151

Principal Office: 2629 Rockaway Pl, Lexington, KY 40511

Date formed: 17 Jun 2024

Organization Number: 1372147

Principal Office: 59 Otis Ln., Campbellsville, KY 42718

Date formed: 17 Jun 2024

Organization Number: 1372150

Principal Office: 2148 Santa Anita Dr, Lexington, KY 40516

Date formed: 17 Jun 2024

Organization Number: 1372149

Principal Office: 3857 Walhampton Dr, Lexington, KY 40517

Date formed: 17 Jun 2024

Organization Number: 1372145

Principal Office: 4015 Saratoga Wood dr, Louisville, KY 40299

Date formed: 17 Jun 2024

Organization Number: 1372148

Principal Office: 33 Jennys Creek Subdivision, East Point, KY 41216

Date formed: 17 Jun 2024

Organization Number: 1372144

Principal Office: 8213 SUTHERLAND FARM RD, PROSPECT, KY 40059

Date formed: 17 Jun 2024

Organization Number: 1372146

Principal Office: 85 MONTICELLO PLACE, ELIZABETHTOWN , KY 42701

Date formed: 17 Jun 2024

Organization Number: 1372143

Principal Office: 409 JOHNSON AVENUE, LEXINGTON, KY 40508

Date formed: 17 Jun 2024

Organization Number: 1372141

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

Date formed: 17 Jun 2024

Organization Number: 1372139

Principal Office: 155 Rogersville Rd, Radcliff, KY 40160

Date formed: 17 Jun 2024

Organization Number: 1372132

Principal Office: 31 W Hickman St, Winchester, KY 40391

Date formed: 17 Jun 2024

Organization Number: 1372130

Principal Office: 1619 Bypass Rd. #144, Winchester, KY 40391

Date formed: 17 Jun 2024

Organization Number: 1371478

Principal Office: 312 Wilson Hall, Murray, KY 42071

Date formed: 17 Jun 2024

Organization Number: 1371477

Principal Office: 312 Wilson Hall, Murray, KY 42071

Date formed: 17 Jun 2024

Organization Number: 1370599

Principal Office: 8221 Grandel Pl, Louisville, KY 40258

Date formed: 17 Jun 2024

Organization Number: 1370598

Principal Office: 8221 Grandel Pl, Louisville, KY 40258

Date formed: 17 Jun 2024

Organization Number: 1364872

Principal Office: 1065 Berea Rd, Richmond, KY 40475

Date formed: 17 Jun 2024

Organization Number: 1364871

Principal Office: 1065 Berea Rd, Richmond, KY 40475

Date formed: 17 Jun 2024

Organization Number: 1372111

Principal Office: 414 Hooterville Rd. , Columbia, KY 42728

Date formed: 16 Jun 2024

Organization Number: 1379404

Principal Office: 4805 Chalet Dr., Cincinnati, OH 45217

Date formed: 16 Jun 2024

Organization Number: 1372286

Principal Office: 166 Butler Way, Bowling Green, KY 42101

Date formed: 16 Jun 2024

Organization Number: 1372124

Principal Office: 2301 Bonnycastle Ave, Louisville, KY, KY 40205

Date formed: 16 Jun 2024

Organization Number: 1372127

Principal Office: 110 Sycamore Street, Carlisle, KY 40311

Date formed: 16 Jun 2024

Organization Number: 1372121

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

Date formed: 16 Jun 2024

Organization Number: 1372116

Principal Office: 499 SHEFFIELD DR, VERSAILLES, KY 40383

Date formed: 16 Jun 2024

Organization Number: 1372115

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

Date formed: 16 Jun 2024

Organization Number: 1372120

Principal Office: 4710 switzer road, Frankfort, KY 40601

Date formed: 16 Jun 2024

Organization Number: 1372122

Principal Office: 9315 old Bardstown Rd, Louisville, KY 40291

Date formed: 16 Jun 2024

Organization Number: 1372112

Principal Office: 608 Ammerman Pike, Cynthiana, KY 41031

Date formed: 16 Jun 2024

Organization Number: 1372118

Principal Office: 11526 ANGEL FALLS DR, PROSPECT, KY 40059

Date formed: 16 Jun 2024

Organization Number: 1372113

Principal Office: 400 Crossroads Blvd #1030, Cold Spring, KY 41076

Date formed: 16 Jun 2024

Organization Number: 1372119

Principal Office: 1111 River Rd, 1111 River Rd, Butler, Butler, KY 41006

Date formed: 16 Jun 2024

Organization Number: 1372114

Principal Office: 4700 BUCK CREEK RD, PO BOX 593, SIMPSONVILLE, KY 40067

Date formed: 16 Jun 2024

Organization Number: 1372109

Principal Office: 6853 Bohannon Lane, false, LAGRANGE, KY 40031-9592

Date formed: 16 Jun 2024

Organization Number: 1372107

Principal Office: 2248 pond creek rd , Mcandrews , KY 41543

Date formed: 16 Jun 2024

Organization Number: 1372105

Principal Office: 213 Keystone Dr Apt 8, Richmond, KY 40475

Date formed: 16 Jun 2024

Organization Number: 1372099

Principal Office: 421 lehmer st, Covington, KY 41011

Date formed: 16 Jun 2024

Organization Number: 1372104

Principal Office: 131 Haynes Creek Drive, Murray, KY 42071

Date formed: 16 Jun 2024