This is a list of Kentucky City Directories Online and includes business directories, school directories, and more.

 

City directories contain an alphabetized list of residents with their addresses, spouse’s names, professions, and often a reverse lookup by address. They often contain historical information about a locale and they’ll usually contain a separate business directory.

 

Gazetteers contain descriptions of towns, churches, terrain, populations, and more. They may include place names, maps, boundaries, and distances between cities.

 

 

 

Statewide

Kentucky – 1847 – 1847 Kentucky Directory, DL

Kentucky – 1876 – Kentucky State Gazetteer and business directory, HT

Kentucky – 1881 – 1881 Kentucky State Gazetteer and Business Directory, pt 1, IA

Kentucky – 1881 – 1881 Kentucky State Gazetteer and Business Directory, pt 2, IA

Kentucky – 1883 – Kentucky State Gazetteer and business directory, HT

Kentucky – 1893 – 1893 Physicians’, Dentists’, and Druggists’ Directory of Indiana and Kentucky, IA

Kentucky – 1893 – 1893 Physicians’, Dentists’, and Druggists’ Directory of Indiana and Kentucky, HT

Kentucky – 1894 – Women’s Christian Temperance Union 1894-95, KCPL

Kentucky – 1895 – Kentucky places and people: R. L. Polk & Co.’s Kentucky state gazetteer and business directory for 1895-96, FS

Kentucky – 1898 – Knights of Pythias Ledger 1898-1901, KCPL

Kentucky – 1901 – Young & Co.’s business & professional directory of central Kentucky, at HT

Kentucky – 1906 – Louisville and Nashville Railroad Brakemen 1906-1916, KCPL

Kentucky – 1914 – Kentucky Official Manual and Educational Directory, HT

Kentucky – 1916 –  Business and Professional Directory of Louisville, Kentucky; New Albany and Jeffersonville, Indiana, and Lexington and Frankfort, Kentucky, HT

Kentucky – 1926 – Directory of the Daughters of the American Revolution in Kentucky, 1926-27, FS

Kentucky – 1928 – Kentucky directory for the use of courts, state and county officials and General Assembly of the State of Kentucky, FS

Kentucky – 1933 – Kentucky Public School Directory, 1933-34, UKL

Kentucky – 1937 – Guide and checklist of county governmental organization and county record system, past and present, of Kentucky counties 1937, FS

Kentucky – 1937 – Directory of Federal and State departments and agencies in Kentucky, HT

Kentucky – 1938 – Kentucky directory for the use of courts, state and county officials and General Assembly of the State of Kentucky, FS

Kentucky – 1939 – Directory of Federal and State departments and agencies in Kentucky, HT

Kentucky – 1941 – Directory of Federal and State departments and agencies in Kentucky, HT

Kentucky – 1943 – Kentucky Industrial Directory, HT

Kentucky – 1946 – Kentucky Industrial Directory, HT

Kentucky – 1949 – Kentucky Industrial Directory, HT

Kentucky – 1950 – Kentucky directory for the use of courts, state and county officials and General Assembly of the State of Kentucky, FS

Kentucky – 1958 – Kentucky Industrial Directory 1958, LPL

Kentucky – 1964 – Biographical directory of the Kentucky General Assembly 1964, FS

Kentucky – 1975 – Kentucky directory of manufacturers – 1975, FS

 

 

 

by County

Fayette County – 1838 – Directory of the City of Lexington and County of Fayette for 1838 and ’39, UKL

Fayette County – 1912 – 
Rural Directory of Fayette County containing a Business and Professional Directory of Lexington, KY.
 Volume: 1912, LPL

Fayette County – 1940 – 
Rural Directory, Fayette County Kentucky
 Volume: 1 1940, LPL

Fayette County – 1971 – 
Fayette County Farm Directory
Volume: 1971, LPL

Muhlenberg County – Business directory of Greenville and some other information about Greenville and Muhlenberg County, FS

 

 

 

by City

Annville – 1960 – Farm Directory Clark County, KY 1960, LPL

Ashland – 1902 – Ashland and Catlettsburg Directory, 1902, UKL

Bellevue – 1872 – Williams’ Covington and Newport directory including Dayton, Bellevue, Fort Thomas, Latonia, Ludlow and Bromley, Kentucky; also a Cincinnati classified business directory, HT

Bellevue – 1889 – Directory of the physicians, dentists and druggists of Cincinnati, 1889 : including Covington, Newport, Bellevue, Dayton and Ludlow, FS

Bellevue – 1919 – Annual medical directory : embracing a full list of physicians, dentists, druggists and trained nurses of Cincinnati and vicinity, and Covington, Newport, Dayton, Bellevue, and Ludlow, Kentucky, FS

Bellevue – 1920 – Junior Order United American Mechanics Membership Book 1920-1922, KCPL

Bellevue – 1920 – Junior Order United American Mechanics Membership Book 1922-1923, KCPL

Bellevue – 1920 – Junior Order United American Mechanics Membership Book 1923-1924, KCPL

Bellevue – 1920 – Junior Order United American Mechanics Membership Book 1924-1927, KCPL

Bellevue – 1920 – Junior Order United American Mechanics Membership Book 1927-1931, KCPL

Bellevue – 1920 – Junior Order United American Mechanics Membership Book 1931-1936, KCPL

Bellevue – 1920 – Junior Order United American Mechanics Membership Book 1944-1946, KCPL

Bellevue – 1920 – Junior Order United American Mechanics Membership Book 1946-1950, KCPL

Booneville – 1960 – Farm Directory Clark County, KY 1960, LPL

Bromley – 1872 – Williams’ Covington and Newport directory including Dayton, Bellevue, Fort Thomas, Latonia, Ludlow and Bromley, Kentucky; also a Cincinnati classified business directory, HT

Catlettsburg – 1902 – Ashland and Catlettsburg Directory, 1902, UKL

Covington – 1834 – 1834 Covington City Directory, DL

Covington – 1834 – Covington City Directory 1834, KCPL

Covington – 1839 – Shaffer’s advertising directory for 1839-40 [Cincinnati, Covington, and Newport], CPL

Covington – 1856 – Covington Newport City Directory 1856, KCPL

Covington – 1856 – Williams’ Covington and Newport directory [1856-1857], CPL

Covington – 1860 – 1860 Covington City Directory, DL

Covington – 1861 – 1861 Covington City Directory, DL

Covington – 1861 – Williams’ Covington and Newport directory [1861], CPL

Covington – 1866 – 1866 Covington City Directory, DL

Covington – 1869 – 1869 Covington City Directory, DL

Covington – 1869 – Covington City Directory 1869, KCPL

Covington – 1869 – Williams’ Covington and Newport directory [1869], CPL

Covington – 1872 – 1872 Covington City Directory, DL

Covington – 1872 – Williams’ Covington and Newport directory including Dayton, Bellevue, Fort Thomas, Latonia, Ludlow and Bromley, Kentucky; also a Cincinnati classified business directory, HT

Covington – 1880 – Williams’ Covington and Newport directory [1880-1881], CPL

Covington – 1882 – Williams’ Covington and Newport directory [1882-1883], CPL

Covington – 1884 – Williams’ Covington and Newport directory [1884-1885], CPL

Covington – 1886 – Williams’ Covington and Newport directory [1886-1887], CPL

Covington – 1888 – Williams’ Covington and Newport directory [1888-1889], CPL

Covington – 1889 – Directory of the physicians, dentists and druggists of Cincinnati, 1889 : including Covington, Newport, Bellevue, Dayton and Ludlow, FS

Covington – 1890 – Williams’ Covington and Newport directory [1890-1891], CPL

Covington – 1892 – Williams’ Covington and Newport directory [1892], CPL

Covington – 1894 – Williams’ Covington and Newport directory [1894], CPL

Covington – 1895 – Williams’ Covington and Newport directory [1895], CPL

Covington – 1897 – Williams’ Covington and Newport directory [1897], CPL

Covington – 1898 – Williams’ Covington and Newport directory [1898-1899], CPL

Covington – 1900 – Williams’ Covington and Newport directory [1900-1901], CPL

Covington – 1902 – Williams’ Covington and Newport directory [1902-1903], CPL

Covington – 1904 – Williams’ Covington and Newport directory [1904-1905], CPL

Covington – 1906 – Williams’ Covington and Newport directory [1906-1907], CPL

Covington – 1908 – Williams’ Covington and Newport directory [1908-1909], CPL

Covington – 1910 – Williams’ Covington and Newport directory [1910-1911], CPL

Covington – 1912 – Williams’ Covington and Newport directory [1912-1913], CPL

Covington – 1914 – Williams’ Covington and Newport directory [1914-1915], CPL

Covington – 1916 – Williams’ Covington and Newport directory [1916-1917], CPL

Covington – 1918 – Williams’ Covington and Newport directory [1918-1919], CPL

Covington – 1919 – Annual medical directory : embracing a full list of physicians, dentists, druggists and trained nurses of Cincinnati and vicinity, and Covington, Newport, Dayton, Bellevue, and Ludlow, Kentucky, FS

Covington – 1920 – Williams’ Covington and Newport directory [1920-1921], CPL

Covington – 1923 – Williams’ Covington and Newport directory [1923-1924], CPL

Covington – 1928 – Williams’ Covington and Newport directory [1928-1929], CPL

Covington – 1931 – Covington Kentucky city directory [1931-1932], CPL

Covington – 1931 – Williams’ Covington, Kentucky directory pt. 1-2 (1931-1932) – 1931-1932, FS

Dayton – 1872 – Williams’ Covington and Newport directory including Dayton, Bellevue, Fort Thomas, Latonia, Ludlow and Bromley, Kentucky; also a Cincinnati classified business directory, HT

Dayton – 1889 – Directory of the physicians, dentists and druggists of Cincinnati, 1889 : including Covington, Newport, Bellevue, Dayton and Ludlow, FS

Dayton – 1919 – Annual medical directory : embracing a full list of physicians, dentists, druggists and trained nurses of Cincinnati and vicinity, and Covington, Newport, Dayton, Bellevue, and Ludlow, Kentucky, FS

Ford – 1966 – Directory for Richmond, KY 1966, LPL

Fort Thomas – 1872 – Williams’ Covington and Newport directory including Dayton, Bellevue, Fort Thomas, Latonia, Ludlow and Bromley, Kentucky; also a Cincinnati classified business directory, HT

Georgetown – 1885 – Sholes’ Directory of the City of Lexington, and list of business, professions and tax-payers in Georgetown, Nicholasville, Versailles and Winchester, 1885, UKL

Greenville – Business directory of Greenville and some other information about Greenville and Muhlenberg County, FS

Hopkinsville – 1910 – Caron’s Hopkinsville, Kentucky, municipal directory, 1910 : a reproduction on acid free paper, FS

Kirksville – 1966 – Directory for Richmond, KY 1966, LPL

Latonia – 1872 – Williams’ Covington and Newport directory including Dayton, Bellevue, Fort Thomas, Latonia, Ludlow and Bromley, Kentucky; also a Cincinnati classified business directory, HT

Lexington – 1806 – Lexington’s First City Directory Published by Joseph Charless for the Year 1806, UKL

Lexington – 1818 – Lexington’s Second City Directory Published by William Worsley and Thomas Smith for the Year 1818, UKL

Lexington – 1838 – Directory of the City of Lexington and County of Fayette for 1838 and ’39, UKL

Lexington – 1867 – Maydwell’s Lexington city directory, for 1867: to which is appended a list of Kentucky postoffices and court officers, and many forms useful to business, UKL

Lexington – 1875 – Prather’s Lexington City Directory for 1875 and 1876, Containing a Complete List of Residents, and a Classified Business Directory, Of the Mercantile…, UKL

Lexington – 1877 – 
Lexington City Directory and Gazetteer, 1877-78
, LPL

Lexington – 1881 – Williams’ Lexington City Directory, for 1881-82, UKL

Lexington – 1883 – Townsend & Co.’s Lexington city directory for 1883-84, UKL

Lexington – 1885 – Sholes’ Directory of the City of Lexington, and list of business, professions and tax-payers in Georgetown, Nicholasville, Versailles and Winchester, 1885, UKL

Lexington – 1888 – City Directory of Lexington, Ky. 1888, UKL

Lexington – 1890 – Lexington Directory, 1890, UKL

Lexington – 1895 – Prather’s Directory of the City of Lexington, Kentucky. August, 1895, UKL

Lexington – 1898 – Emerson & Dark’s Lexington Directory (illustrated) 1898-9, UKL

Lexington – 1900 – Directory of St. Paul’s Catholic Church, UKL

Lexington – 1902 – The Lexington City Directory and Rural Postal Delivery Routes for 1902-1903, UKL

Lexington – 1902 – The Lexington City Directory and Rural Postal Delivery Routes for 1902-1903, UKL

Lexington – 1904 – Lexington City Directory 1904-1905, UKL

Lexington – 1908 – Lexington City Directory 1908, UKL

Lexington – 1909 – Lexington City Directory 1909, UKL

Lexington – 1911 – Lexington City Directory 1911, UKL

Lexington – 1912 – Polk’s Lexington City Directory 1912, UKL

Lexington – 1914 – R. L. Polk and Co.’s Lexington City Directory 1914-1915, UKL

Lexington – 1916 – R. L. Polk and Co.’s Lexington City Directory 1916-1917, UKL

Lexington – 1919 – R. L. Polk and Co.’s Lexington City Directory 1919, UKL

Lexington – 1921 – Lexington (Kentucky) Directory 1921, UKL

Lexington – 1923 – 
Lexington City Directory, 1923
, LPL

Lexington – 1927 – 1927 Lexington City Directory (search only, no images), HT

Lexington – 1931 – 1931 Lexington City Directory (search only, no images), HT

Lexington – 1933 – 
Lexington Telephone Company Exchange Directory, April, 1933
, LPL

Lexington – 1940 – 
Polk’s Lexington (Fayette County, Ky.) City Directory, 1940-41
, LPL

Lexington – 1942 – 
A Directory of Lexington and the Bluegrass Streets and Subdivisions
 1942, LPL

Lexington – 1942 – 
Lexington City and Suburban Business and Professional Directory for 1942-43
, LPL

Lexington – 1944 – 
Lexington Telephone Directory, March 1944, LPL

Lexington – 1949 – Kentucky Mountain Club Membership Directory, LPL

Lexington – 1956 – 
F. O. P. Directory, Metropolitan Lexington Streets and Sub-divisions, 1956, LPL

Lexington – 1958 – Kentucky Mountain Club Membership Directory, LPL

Lexington – 1959 – Kentucky Mountain Club Membership Directory, LPL

Lexington – 1976 – Lexington Musicians’ Association Directory, LPL

Louisville – 1832 – The Louisville Directory 1832, at HT

Louisville – 1837 – The western address directory, IA (PA, VA, OH, IN, MO, KY)

Louisville – 1844 – Haldeman’s picture of Louisville, directory and business advertiser, for 1844-1845, IA

Louisville – 1845 – Louisville, New-Albany, Jeffersonville, Shippingport and Portland directory – 1845-1846, FS

Louisville – 1848 – Louisville, New-Albany, Jeffersonville, Shippingport and Portland directory – 1848-1849, FS

Louisville – 1851 – Louisville, New-Albany, Jeffersonville, Shippingport and Portland directory – 1851-1852, FS

Louisville – 1858 – Louisville city directory, business mirror – 1858-1859, FS

Louisville – 1884 – 1884 Louisville City Directory, IA

Louisville – 1950 – Central High student directory, UKL

Louisville – 1951 – Caron’s directory of the city of Louisville – v. 75 (1951), FS

Louisville – 1970 – Caron’s Louisville suburban (Jefferson County, Ky.) directory – 1970, FS

Ludlow – 1878 – Ludlow Kentucky City Directory 1878-1879, KCPL

Ludlow – 1889 – Directory of the physicians, dentists and druggists of Cincinnati, 1889 : including Covington, Newport, Bellevue, Dayton and Ludlow, FS

Ludlow – 1919 – 1919 Medical Directory for Cincinnati, including Ludlow, Kentucky, IA

Ludlow – 1919 – Annual medical directory : embracing a full list of physicians, dentists, druggists and trained nurses of Cincinnati and vicinity, and Covington, Newport, Dayton, Bellevue, and Ludlow, Kentucky, FS

McKee – 1960 – Farm Directory Clark County, KY 1960, LPL

Milldale – 1872 – Williams’ Covington and Newport directory including Dayton, Bellevue, Fort Thomas, Latonia, Ludlow and Bromley, Kentucky; also a Cincinnati classified business directory, HT

Newport – 1834 – 1834 Newport City Directory, DL

Newport – 1839 – Shaffer’s advertising directory for 1839-40 [Cincinnati, Covington, and Newport], CPL

Newport – 1856 – Williams’ Covington and Newport directory [1856-1857], CPL

Newport – 1860 – 1860 Newport City Directory, DL

Newport – 1861 – 1861 Newport City Directory, DL

Newport – 1861 – Williams’ Covington and Newport directory [1861], CPL

Newport – 1866 – 1866 Newport City Directory, DL

Newport – 1869 – 1869 Newport City Directory, DL

Newport – 1869 – Williams’ Covington and Newport directory [1869], CPL

Newport – 1872 – 1872 Newport City Directory, DL

Newport – 1872 – Williams’ Covington and Newport directory including Dayton, Bellevue, Fort Thomas, Latonia, Ludlow and Bromley, Kentucky; also a Cincinnati classified business directory, HT

Newport – 1880 – Williams’ Covington and Newport directory [1880-1881], CPL

Newport – 1882 – Williams’ Covington and Newport directory [1882-1883], CPL

Newport – 1884 – Williams’ Covington and Newport directory [1884-1885], CPL

Newport – 1886 – Williams’ Covington and Newport directory [1886-1887], CPL

Newport – 1888 – Williams’ Covington and Newport directory [1888-1889], CPL

Newport – 1889 – Directory of the physicians, dentists and druggists of Cincinnati, 1889 : including Covington, Newport, Bellevue, Dayton and Ludlow, FS

Newport – 1890 – Williams’ Covington and Newport directory [1890-1891], CPL

Newport – 1892 – Williams’ Covington and Newport directory [1892], CPL

Newport – 1894 – Williams’ Covington and Newport directory [1894], CPL

Newport – 1895 – Williams’ Covington and Newport directory [1895], CPL

Newport – 1897 – Williams’ Covington and Newport directory [1897], CPL

Newport – 1898 – Williams’ Covington and Newport directory [1898-1899], CPL

Newport – 1900 – Williams’ Covington and Newport directory [1900-1901], CPL

Newport – 1902 – Williams’ Covington and Newport directory [1902-1903], CPL

Newport – 1904 – Williams’ Covington and Newport directory [1904-1905], CPL

Newport – 1906 – Williams’ Covington and Newport directory [1906-1907], CPL

Newport – 1908 – Williams’ Covington and Newport directory [1908-1909], CPL

Newport – 1910 – Williams’ Covington and Newport directory [1910-1911], CPL

Newport – 1912 – Williams’ Covington and Newport directory [1912-1913], CPL

Newport – 1914 – Williams’ Covington and Newport directory [1914-1915], CPL

Newport – 1916 – Williams’ Covington and Newport directory [1916-1917], CPL

Newport – 1918 – Williams’ Covington and Newport directory [1918-1919], CPL

Newport – 1919 – Annual medical directory : embracing a full list of physicians, dentists, druggists and trained nurses of Cincinnati and vicinity, and Covington, Newport, Dayton, Bellevue, and Ludlow, Kentucky, FS

Newport – 1920 – Williams’ Covington and Newport directory [1920-1921], CPL

Newport – 1923 – Williams’ Covington and Newport directory [1923-1924], CPL

Newport – 1928 – Williams’ Covington and Newport directory [1928-1929], CPL

Nicholasville – 1885 – Sholes’ Directory of the City of Lexington, and list of business, professions and tax-payers in Georgetown, Nicholasville, Versailles and Winchester, 1885, UKL

Paducah – 1881 – Paducah City directory – 1881-1882, FS

Paducah – 1886 – Bennett and Company’s Paducah Directory, at MCPL

Paducah – 1890 – Bennett and Company’s Paducah Directory, at MCPL

Paducah – 1894 – City directory and history of Paducah, Kentucky – 1894-1895, FS

Paducah – 1895 – Zorn’s City Directory of Paducah, at MCPL

Paducah – 1898 – Zorn’s City Directory of Paducah, at MCPL

Paducah – 1904 – Caron’s Paducah Directory, at MCPL

Paducah – 1906 – Young and Company’s Paducah Directory, at MCPL

Paducah – 1918 – Young and Company’s Paducah Directory, at MCPL

Paducah – 1908 – Caron’s Paducah Directory, at MCPL

Paducah – 1910 – Caron’s Paducah Directory, at MCPL

Paducah – 1912 – Caron’s Paducah Directory, at MCPL

Paducah – 1914 – Caron’s Paducah Directory, at MCPL

Paducah – 1916 – Caron’s Paducah Directory, at MCPL

Paducah – 1918 – Caron’s Paducah Directory, at MCPL

Paducah – 1920 – Caron’s Paducah Directory, at MCPL

Paducah – 1922 – Caron’s Paducah Directory, at MCPL

Paducah – 1924 – Caron’s Paducah Directory, at MCPL

Paducah – 1926 – Caron’s Paducah Directory, at MCPL

Paducah – 1933 – Caron’s Paducah Directory, at MCPL

Paducah – 1935 – Caron’s Paducah Directory, at MCPL

Paducah – 1941 – Caron’s Paducah Directory, at MCPL

Paducah – 1947 – Caron’s Paducah Directory, at MCPL

Paducah – 1949 – Caron’s Paducah Directory, at MCPL

Paducah – 1959 – Caron’s Paducah Directory, at MCPL

Paducah – 1962 – Southern Bell Paducah Telephone Book, at MCPL

Paducah – 1955 – Southern Bell Paducah Telephone Book, at MCPL

Paducah – 1928 – Southern Bell Paducah Telephone Book, at MCPL

Richmond – 1966 – Directory for Richmond, KY 1966, LPL

Sand Gap – 1960 – Farm Directory Clark County, KY 1960, LPL

Versailles – 1885 – Sholes’ Directory of the City of Lexington, and list of business, professions and tax-payers in Georgetown, Nicholasville, Versailles and Winchester, 1885, UKL

Waco – 1966 – Directory for Richmond, KY 1966, LPL

Winchester – 1885 – Sholes’ Directory of the City of Lexington, and list of business, professions and tax-payers in Georgetown, Nicholasville, Versailles and Winchester, 1885, UKL

Comments

Leave a Reply

This site uses Akismet to reduce spam. Learn how your comment data is processed.