Virginia Business Entities
Zip 40507


Jurisdiction: Commonwealth of Virginia
Source: Virginia State Corporation Commission (SCC)

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.

40507 · Search Result

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