Kentucky Business directory - Page 11

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 1177931 companies
ROCKY TOP FILMS LLC Kentucky.gov filing/Pending Approval

Organization Number: 1445655

Principal Office: 8023 Beverly Blvd, Suite 1-344, Los Angeles, CA 90048

Date formed: 09 Apr 2025

Organization Number: 1445653

Principal Office: 150 Metcalf Ln, Almo, KY 42020

Date formed: 09 Apr 2025

Organization Number: 1445650

Principal Office: 2138 Jock Rd, Bee Spring, KY 42207

Date formed: 09 Apr 2025

Organization Number: 1445647

Principal Office: 6844 Bardstown Road Unit 2263, Louisville, KY 40291

Date formed: 09 Apr 2025

Organization Number: 1445648

Principal Office: 2553 martin avenue, louisville, KY 40216

Date formed: 09 Apr 2025

Organization Number: 1445649

Principal Office: 8990 Charleston View Drive, Attn: Mona Desai, Mason, OH 45040

Date formed: 09 Apr 2025

Organization Number: 1445646

Principal Office: 390 Stanley Allen Drive, Vine Grove, KY 40175-6419

Date formed: 09 Apr 2025

Organization Number: 1445645

Principal Office: 101 DAVIS DRIVE, NICHOLASVILLE, KY 40356

Date formed: 09 Apr 2025

Organization Number: 1445641

Principal Office: 6131 Old Glasgow Road, Scottsville, KY 42164

Date formed: 09 Apr 2025

Organization Number: 1445555

Principal Office: 2538 Knightsbridge Lane, Lexington, KY 40509

Date formed: 09 Apr 2025

CASTLE CONTRACTING OF THE BLUEGRASS Co. Kentucky.gov filing/Pending Approval

Organization Number: 1445643

Principal Office: 996 Crestfield Lane, , Lexington, KY 40515

Date formed: 09 Apr 2025

Organization Number: 1445640

Principal Office: 250 Rex Bartley Rd, Tompkinsville, KY 42167

Date formed: 09 Apr 2025

Organization Number: 1445642

Principal Office: 120 Anne Jennings Way, GEORGETOWN, KY 40324

Date formed: 09 Apr 2025

Organization Number: 1445638

Principal Office: 513 HARLAN DRIVE, NICHOLASVILLE, KY 40356

Date formed: 09 Apr 2025

Organization Number: 1445639

Principal Office: 117 W Saint Catherine St, Louisville, KY 40203

Date formed: 09 Apr 2025

Organization Number: 1445636

Principal Office: 4818 Andalusia Lane, louisville , KY 40272

Date formed: 09 Apr 2025

Organization Number: 1445637

Principal Office: 191 Peachtree Street, C O Notary, Atlanta, GA 30303

Date formed: 09 Apr 2025

Organization Number: 1445635

Principal Office: 13640 Aragon way apt 222, Louisville, KY 40245

Date formed: 09 Apr 2025

Organization Number: 1445633

Principal Office: 133 Shelby Way, Nicholasville, KY 40356

Date formed: 09 Apr 2025

Organization Number: 1445631

Principal Office: 1812 JACKS CREEK RD, Richmond, KY 40475

Date formed: 09 Apr 2025

Organization Number: 1445628

Principal Office: 8107 Preston Hwy, Louisville, KY 40219

Date formed: 09 Apr 2025

Organization Number: 1445627

Principal Office: 7647 S Datura Cir, Littleton, CO 80120

Date formed: 09 Apr 2025

Organization Number: 1445626

Principal Office: 3401 COLEMAN RD, PADUCAH, KY 42001

Date formed: 09 Apr 2025

Organization Number: 1445622

Principal Office: 1412 Delmar Ln, 1412 Delmar Ln, 1412 Delmar Ln, 1412 Delmar Ln, Louisville, KY 40216

Date formed: 09 Apr 2025

Organization Number: 1445620

Principal Office: 3101 Fordhaven Road Apt 104, Louisville, KY 40214

Date formed: 09 Apr 2025

Organization Number: 1445623

Principal Office: 3401 COLEMAN RD, PADUCAH, KY 42001

Date formed: 09 Apr 2025

Organization Number: 1445625

Principal Office: 3401 COLEMAN RD, PADUCAH, KY 42001

Date formed: 09 Apr 2025

Organization Number: 1445618

Principal Office: 3008 PIONEER RD, LOUISVILLE, KY 40216

Date formed: 09 Apr 2025

Organization Number: 1445616

Principal Office: 305 Frederick Rd, Nicholasville, KY 40356

Date formed: 09 Apr 2025

Organization Number: 1445614

Principal Office: 560 s 4th st , Louisville, KY 40202

Date formed: 09 Apr 2025

Organization Number: 1445617

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

Date formed: 09 Apr 2025

Organization Number: 1445615

Principal Office: 271 W. SHORT ST STE 410 #1822, LEXINGTON, KY 40507

Date formed: 09 Apr 2025

Organization Number: 1445609

Principal Office: 567 Prater Road, Olive Hill, KY 41164

Date formed: 09 Apr 2025

Organization Number: 1445602

Principal Office: 457 Patchen Drive, Lexington, KY 40517

Date formed: 09 Apr 2025

Organization Number: 1445608

Principal Office: 8012 Vaughn Mill Rd, Louisville, KY 40228

Date formed: 09 Apr 2025

Organization Number: 1445605

Principal Office: 3148 Hilltop Road, Ewing, KY 41039

Date formed: 09 Apr 2025

Organization Number: 1445607

Principal Office: 7900 Stacy Lynn Ct, Louisville, KY 40219

Date formed: 09 Apr 2025

Organization Number: 1445597

Principal Office: 242 Bratcher Lane , Berea , KY 40403

Date formed: 09 Apr 2025

Organization Number: 1445599

Principal Office: 1415 independence ave, Owensboro, KY 42301

Date formed: 09 Apr 2025

Organization Number: 1445593

Principal Office: 8109 Alexandria blvd , Glasgrow, KY 42141

Date formed: 09 Apr 2025

Organization Number: 1445598

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

Date formed: 09 Apr 2025

Organization Number: 1445592

Principal Office: 305 Frederick Road, Nicholasville, KY 40356

Date formed: 09 Apr 2025

Organization Number: 1445589

Principal Office: 8903 Loch Lea Lane, Louisville, KY 40291

Date formed: 09 Apr 2025

Organization Number: 1445590

Principal Office: 409 Sallie Ray Pike, Raywick, KY 40060

Date formed: 09 Apr 2025

Organization Number: 1445579

Principal Office: 655 Mariners Island Blvd, Suite 303, San Mateo, CA 94404

Date formed: 09 Apr 2025

Organization Number: 1445580

Principal Office: 7401 Spindle Creek, Burlington, KY 41005

Date formed: 09 Apr 2025

Organization Number: 1445578

Principal Office: 3220 Utah Ave Apt 3, Louisville, KY 40215

Date formed: 09 Apr 2025

Organization Number: 1445568

Principal Office: 11615 COVE VALLEY WAY , LOUISVILLE, KY 40291

Date formed: 09 Apr 2025

Organization Number: 1445577

Principal Office: 1510 Versailles Road Apt H-94, Lexington, KY 40504

Date formed: 09 Apr 2025

Organization Number: 1445575

Principal Office: 7606 Nancy Ln, Louisville, KY 40258

Date formed: 09 Apr 2025