Logo
Menu

from Kentucky founded in 2001

Found 1,112 results (0.025 seconds)

FLOORSCAPES, LLC

ActiveUnited States > Kentucky > 0527932

GREAT ATLANTIC NEWS L.L.C.

ActiveUnited States > Kentucky > 0527938

DAPPER PROPERTIES II, LLC

ActiveUnited States > Kentucky > 0527970

DUKE ENERGY TRIMBLE, LLC

ActiveUnited States > Kentucky > 0527979

JACOBSEN/DANIELS ASSOCIATES, LLC

ActiveUnited States > Kentucky > 1051004

MORRISON INDUSTRIAL, LLC

ActiveUnited States > Kentucky > 0527946

AUTOPAR REMAINDER II, LLC

ActiveUnited States > Kentucky > 0527969

FEDERAL HEATH SIGN COMPANY, LLC

ActiveUnited States > Kentucky > 0527975

ACTION LABOR OF KENTUCKY, LLC

ActiveUnited States > Kentucky > 0527866

Level 10, LLC

ActiveUnited States > Kentucky > 0889175

DIGIMARC ID SYSTEMS, LLC

ActiveUnited States > Kentucky > 0527860

PRECISION ROLLER BEARING COMPANY, LLC

ActiveUnited States > Kentucky > 0527706

SONIC DRIVE-IN OF CENTRAL CITY, LLC

ActiveUnited States > Kentucky > 0527762

CHICAGO PARTS & SOUND LLC DBA COACHCRAFT LLC

ActiveUnited States > Kentucky > 0893584

TRUCKPRO, LLC

ActiveUnited States > Kentucky > 0525989

JOHNSON OIL COMPANY, LLC

ActiveUnited States > Kentucky > 0527647

CHICAGO PARTS & SOUND LLC

ActiveUnited States > Kentucky > 0893587

FUSURA, LLC

ActiveUnited States > Kentucky > 0527690

NEUDESIC, LLC

ActiveUnited States > Kentucky > 1150854

GOLFTEC Enterprises LLC

ActiveUnited States > Kentucky > 1159896

Jurisdiction

Kentucky (1,112)

status

Inactive (870)
Active (231)
Deleted (11)

Year

2021 (856)
2020 (1,081)
2019 (1,282)
2018 (1,212)
2017 (1,273)
2016 (886)
2015 (770)
2014 (1,000)
2013 (893)
2012 (973)
2011 (834)
2010 (615)
2009 (478)
2008 (443)
2007 (405)
2006 (355)
2005 (400)
2004 (316)
2003 (393)
2002 (1,159)
2001 (1,112)
2000 (961)
1999 (852)
1998 (779)
1997 (514)
1996 (346)
1995 (214)
1994 (57)
1993 (21)
1992 (12)
1991 (13)
1990 (24)
1988 (17)
1987 (19)
1986 (14)
1985 (14)
1984 (10)

type