This dataset includes 1.66 million business entities (corporations, LLCs, etc.) registered with Virginia State Corporation Commission (SCC). Each business is registered with business name, principal address, mailing address, owner name, owner address, entity status, type and creation date.
Entity Name | Office Address | Agent | Incorporate |
---|---|---|---|
KENTUCKY RIVER COAL CORPORATION | 360 East Vine St, Ste 310, Lexington, Kentucky 40507 | Corporation Service Company | 1915-04-20 |
KENTUCKY RIVER COAL CORPORATION | 360 East Vine St, Ste 310, Lexington, Kentucky 40507 | Corporation Service Company | 1915-04-20 |
CARRS FORK CORPORATION | 200 W Vine St, Ste 8k, Lexington, Kentucky 40507 | Anne Marie Whittemore | 1916-03-23 |
MONTGOMERY COAL CORPORATION | 269 West Main St, Ste 200, Lexington, Kentucky 40507 | Northwest Registered Agent LLC | 1916-03-28 |
OLD DOMINION POWER COMPANY | One Quality Street, Lexington, Kentucky 40507 | H. E. Armsey | 1926-05-08 |
PRINCE WILLIAM PUBLISHING COMPANY INCORPORATED | 333 W Vine St Ste 1700, Lexington, Kentucky 40507 | Edward R Parker | 1945-07-02 |
TRANSCONTINENTAL COAL PROCESSING INC. | 249 E. Main St. Suite 200, Lexington, Kentucky 40507 | Calvin F. Major | 1957-10-29 |
TRANSCONTINENTAL COAL PROCESSING INC. | 249 E. Main St. Suite 200, Lexington, Kentucky 40507 | Calvin F. Major | 1957-10-29 |
PARK BROADCASTING OF VIRGINIA INC. ROY H. | 333 W Vine St Ste 1700, Lexington, Kentucky 40507 | Mark Keown | 1964-11-20 |
PARK NEWSPAPERS OF VIRGINIA INC. | 333 West Vine Street, Suite 1700, Lexington, Kentucky 40507 | R. Harvey Chappell Jr. | 1973-04-26 |
PARK NEWSPAPERS OF VIRGINIA INC. | 333 West Vine Street, Suite 1700, Lexington, Kentucky 40507 | R. Harvey Chappell Jr. | 1973-04-26 |
UNIVERSAL PUBLIC PROCUREMENT CERTIFICATION COUNCIL | 201 East Main St, Ste 1405, Lexington, Kentucky 40507 | Association Management Resources Inc. | 1998-11-19 |
Vascular Access Society of the Americas Inc. | 446 E. High St. Ste 10, Lexington, Kentucky 40507 | Jerry L Bowman | 2004-05-06 |
Carbon River Coal Corporation | 367 W Short St, Lexington, Kentucky 40507 | Jeffery A Sturgill | 2005-05-31 |
Gray Architects and Engineers P.S.C. P.C. | 10 Quality Street, Lexington, Kentucky 40507 | C T Corporation System | 2015-02-12 |
ASSOCIATION MANAGEMENT RESOURCES INC. | 201 E Main St, Lexington, Kentucky 40507 | Cogency Global Inc. | 2015-07-31 |
The Mason & Hanger Group Inc. | 300 West Vine Street, Lexington, Kentucky 40507 | C T Corporation System | 2016-08-18 |
FREELAND HARRIS CONSULTING ENGINEERS OF KENTUCKY INC. | 201 W Short St Ste 410, Lexington, Kentucky 40507 | Registered Agent Solutions Inc. | 2020-08-12 |
Bankers Title of Central Kentucky LLC | 318 East Main Street Suite 200, Lexington, Kentucky 40507 | National Registered Agents Inc. | 2002-05-01 |
Saver Systems of Virginia LLC | W Bradford Boone, 250 W Main St Suite 2300, Lexington, Kentucky 40507 | Jeffery P Langer | 2002-07-09 |
Mikrotec Communications of Virginia LLC | 250 West Main St Suite 2300, Lexington, Kentucky 40507 | Jeffery P Langer | 2002-09-04 |
CCNR Properties LLC | C/o W Bradford Boone, 250 West Main St Suite 2300, Lexington, Kentucky 40507 | Jeffery P Langer | 2003-04-24 |
Lightyear Network Solutions LLC | 201 E Main St Suite 1000, Lexington, Kentucky 40507 | C T Corporation System | 2003-12-12 |
ENTRAN of Virginia PLLC | 400 East Vine St Ste 300, Lexington, Kentucky 40507 | Corporation Service Company | 2006-04-06 |
RACING 2 DAY LLC | 250 W Main St Ste 1400, Lexington, Kentucky 40507 | C T Corporation System | 2009-11-06 |
BLUE & CO. LLC | 250 W Main St Ste 2900, Lexington, Kentucky 40507 | Registered Agents Inc. | 2013-03-12 |
Corrisoft LLC | 250 West Main Street, Suite 500, Lexington, Kentucky 40507 | Corporation Service Company | 2013-08-19 |
Ramaco Resources LLC | 250 West Main St Ste 1800, Lexington, Kentucky 40507 | Capitol Corporate Services Inc. | 2015-09-16 |
RAMACO Resources Land Holdings LLC | 250 W Main Street Ste 210, Lexington, Kentucky 40507 | Capitol Services Inc. | 2016-06-29 |
Bluegrass Educational Technologies LLC | 401 W Main Street Ste 203, Lexington, Kentucky 40507 | C T Corporation System | 2018-03-12 |
James Group LLC | 101 West Second Street, Lexington, Kentucky 40507 | Mark H Miller | 2018-05-21 |
Ramaco Coal Sales LLC | 250 West Main Street, Suite 1800, Lexington, Kentucky 40507 | C T Corporation System | 2018-10-31 |
RAMACO Coal Sales LLC | 250 West Main Street Suite 1800, Lexington, Kentucky 40507 | C T Corporation System | 2018-11-01 |
Coking Coal LLC | 300 West Vine St Ste 1200, Lexington, Kentucky 40507 | C T Corporation System | 2019-10-16 |
C-STORE PARTNERS I L.P. | Suite 3000, 250 West Main Street, Lexington, Kentucky 40507 | Jeffrey A. Sturgill | 1989-09-18 |
MONTGOMERY COAL CORPORATION | 269 West Main St, Ste 200, Lexington, Kentucky 40507 | Jeffrey A Sturgill | 1916-03-28 |
UNIVERSAL PUBLIC PROCUREMENT CERTIFICATION COUNCIL | 201 East Main St, Ste 1405, Lexington, Kentucky 40507 | Association Management Resources Inc. | 1998-11-19 |
EOP ARCHITECTS PSC P.C. | 201 W Short St Ste 700, Lexington, Kentucky 40507-1224 | C T Corporation System | 2014-09-25 |
James N. Gray Company | 10 Quality St, Lexington, Kentucky 40507-1450 | C T Corporation System | 1997-12-16 |
Atlantic Host L.L.C. | 250 W Main St Ste 2100, Lexington, Kentucky 40507-1728 | Registered Agent Solutions Inc. | 2005-09-30 |
National Association of State Procurement Officials Inc. | 110 W Vine St Ste 600, Lexington, Kentucky 40507-1783 | Registered Agent Solutions Inc. | 2018-06-22 |
Ayoroa Simmons BIM Services Inc. | 266 E Short St, Lexington, Kentucky 40507-1982 | Registered Agents Inc. | 2020-10-23 |
Ayoroa Simmons PLLC | 266 E Short St, Lexington, Kentucky 40507-1982 | Registered Agents Inc. | 2020-06-25 |