Logo
Menu

z Kentucky założone w 2021 r. - Strona 8

Znaleziono 856 wyniki (0.029 sekundy)

Amberly Legacy 2, LLC

ActiveStany Zjednoczone > Kentucky > 1169433

Amberly Legacy 3, LLC

ActiveStany Zjednoczone > Kentucky > 1169437

Olde Towne Legacy 2, LLC

ActiveStany Zjednoczone > Kentucky > 1169406

Clifton Colony Legacy 2, LLC

ActiveStany Zjednoczone > Kentucky > 1169421

LCP PADUCAH III, LLC

ActiveStany Zjednoczone > Kentucky > 1171937

KES INDUSTRIAL, LLC

ActiveStany Zjednoczone > Kentucky > 1169270

TJO Port Properties LLC

ActiveStany Zjednoczone > Kentucky > 1181713

Allergy Partners Management, LLC

ActiveStany Zjednoczone > Kentucky > 1180083

LCP PADUCAH II, LLC

ActiveStany Zjednoczone > Kentucky > 1171940

MCFARLAND RETREAT LLC

ActiveStany Zjednoczone > Kentucky > 1181537

SREIT RACQUET CLUB, L.L.C.

ActiveStany Zjednoczone > Kentucky > 1172272

KneeWorx Medical Services LLC

ActiveStany Zjednoczone > Kentucky > 1168683

SEEK Enterprises LLC

ActiveStany Zjednoczone > Kentucky > 1178910

CORNERSTONE HEALTHCARE STAFFING LLC

ActiveStany Zjednoczone > Kentucky > 1168716

DRB PT FLORENCE, LLC

ActiveStany Zjednoczone > Kentucky > 1170727

Doma Corporate LLC

ActiveStany Zjednoczone > Kentucky > 1178390

Kling Care Services Louisville, LLC

ActiveStany Zjednoczone > Kentucky > 1169404

SCDJR ACQUISITION, LLC

ActiveStany Zjednoczone > Kentucky > 1177313

EDEN HOLDING GROUP, LLC

ActiveStany Zjednoczone > Kentucky > 1170134

SN ACQUISITION, LLC

ActiveStany Zjednoczone > Kentucky > 1177316

Jurysdykcja

status

Active (478)
Inactive (301)
Deleted (77)

Rok

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