Connecticut Business Registrations
Zip 40202


Jurisdiction: State of Connecticut
Source: Connecticut Secretary of the State (SOS)

This dataset includes 790 thousands business entities and corporations registered with Connecticut Secretary of the State (SOS). Each entity is registered with business ID, business name, location, registered agent, principals, etc.

40202 · Search Result

Business Name Office Address Registered Agent Registration
Icim Corporation 118 E. Main Street, Louisville, KY 40202 Cogency Global Inc. 2019-03-13
Kindred Rehab Services, LLC 680 South Fourth Street, Louisville, KY 40202 C T Corporation System 2018-07-16
Humana Government Business, Inc. 500 West Main St., Louisville, KY 40202 Corporation Service Company 2017-12-19
The Learning House, Incorporated 427 South Fourth Street, Suite 300, 427 South Fourth Street, Suite 300, Louisville, KY 40202 United Corporate Services, Inc. 2017-10-23
Complex Clinical Management, Inc. 500 W. Main Street, Louisville, KY 40202 Corporation Service Company 2017-08-09
Advancement Courses Inc. 427 South Fourt Street, Louisville, KY 40202 United Corporate Services, Inc. 2016-04-12
Pnc Arhpf Countryside Apts LLC 500 West Jefferson Street, Louisville, KY 40202 Secretary of The State of Connecticut 2015-12-11
Seniorbridge Family Companies (ny), Inc. 500 West Main St, Louisville, KY 40202 Corporation Service Company 2015-04-09
Kindred Hospitals East, LLC 680 South Fourth St., Louisville, KY 40202 C T Corporation System 2014-09-09
Vocational Economics, Inc. 220 West Main Street, Suite 2150, Louisville, KY 40202 Cogency Global Inc. 2014-05-20
Luckett & Farley, Architects, Engineers and Construction Managers, Incorporated 737 South Third Street, Louisville, KY 40202 Corporation Service Company 2014-05-05
Southern Graphic Systems, LLC 626 West Main Street, Suite 500, Lousiville, KY 40202 Corporation Service Company 2013-04-02
Tng Pharmaceuticals, Inc. 201 E. Jefferson Street, Suite 201, Louisville, KY 40202 Capitol Corporate Services Inc. 2013-03-26
Yudkin & Brebner, LLC 600 W Main Street, Floor 5, Louisville, KY 40202 Secretary of The State 2013-01-16
Humana Pharmacy Solutions, Inc. 500 West Main Street, Louisville, KY 40202 Corporation Service Company 2011-09-09
Hillerich & Bradsby Co. 800 W. Main Street, Louisville, KY 40202 National Registered Agents, Inc. 2010-11-01
B-dry LLC 620 West Main Street, Suite 600, Louisville, KY 40202 Corporation Service Company 2010-09-28
Kindred Healthcare Operating, Inc. Kindred Healthcare, Inc., Attn: Law Dept., 680 South Fourth Street, Louisville, KY 40202 Secretary of The State 2009-06-01
Cobalt Hartford Directories, LLC 333 E. Main Street, Suite 200, Louisville, KY 40202 Secretary of The State 2005-04-29
Tmg Real Estate and Financial Services, LLC 310 West Liberty Street,, Ste. 100, Louisville, KY 40202 Secretary of The State 2004-05-14
Midamerica Gift Certificate Company 401 West Main Street, Attn: Becky Baird, Legal Department, Louisville, KY 40202 Secretary of The State 2003-10-16
Atria Management Company, LLC 300 East Market Street, Suite 100, Attention: Legal Dept., Louisville, KY 40202 Corporation Service Company 2002-12-09
A2000 Senior L.L.C. C/o Atria, Inc., 501 South Fourth Avenue, Louisville, KY 40202 C T Corporation System 2000-10-24
Lg&e Energy Marketing Inc. 220 W. Main Street, Louisville, KY 40202 Secretary of The State 2000-10-16
Kindred Hospitals East, L.L.C. 680 South Fourth Avenue, Louisville, KY 40202 Secretary of The State 2000-06-09
Darwin Networks, Inc. 3650 National City Tower, 101 S. 5th Street, Louisville, KY 40202 C T Corporation System 2000-06-07
Health Value Management, Inc. 500 W Main St, Louisville, KY 40202 Corporation Service Company 1999-08-31
Kanawha Healthcare Solutions, Inc. 500 W Main Street, Louisville, KY 40202 Corporation Service Company 1999-06-28
Snadmin, Inc. 325 W. Main Street, Ste 500, Louisville, KY 40202 Secretary of The State 1999-01-11
K Mezzanine L.L.C. 501 South Fourt Avenue, Suite 140, Louisville, KY 40202 C T Corporation System 1998-11-16
A Mezzanine L.L.C. 501 South Fourth Ave., Suite 140, Louisville, KY 40202 C T Corporation System 1998-11-06
A99 Senior L.L.C. 501 South Fourth Avenue, Louisville, KY 40202 C T Corporation System 1998-10-29
K98 Senior L.L.C. 501 South Fourth Avenue, Suite 140, Louisville, KY 40202 C T Corporation System 1998-10-23
Kindred Healthcare Services, Inc. 690 South Fourth St., Louisville, KY 40202 Secretary of The State 1998-03-20
Humana Military Healthcare Services, Inc. 500 West Main Street, 27th Flr., Louisville, KY 40202 Secretary of The State 1997-12-09
The Concorde Associates of Kentucky, Inc. 133 South Third St., Suite 404, Louisville, KY 40202 Secretary of The State 1997-11-21
Mid-america Gift Certificate Company 500 West Broadway, Louisville, KY 40202 Secretary of The State 1997-11-12
Kapson Stratford Corp. 401 South Fourth St, Suite 1900, Suite 1900, Louisville, KY 40202 Corporation Service Company 1997-08-08
Atria, Inc., A Delaware Corporation Atria, Inc., 501 S. Fourth Avenue, Ste. 140, Louisville, KY 40202 Secretary of The State 1997-06-23
Vencor Home Care Services, Inc. 680 South Fourth Ave., Louisville, KY 40202 Secretary of The State 1997-03-24
Diversified Financial Products Inc. 400 W. Market St., Louisville, KY 40202 Secretary of The State 1996-12-24
Senior Quarters Management Corp. C/o Atria, Inc., 501 S. Fourth Ave., Ste. 140, Louisville, KY 40202 Secretary of The State 1996-12-23
Hahnemann Hospital, Inc. 400 West Market Street, Suite 3300, Louisville, KY 40202 Secretary of The State 1995-05-31
B.a.t Capital Corporation 1500 Brown & Williamson Tower, Louisville, KY 40202 C T Corporation System 1991-06-07
Rehabcare Group East, LLC 680 South Fourth Street, Louisville, KY 40202 C T Corporation System 2018-07-12
Kindred Hospice Services, L.L.C. 680 South Fourth Street, Louisville, KY 40202 C T Corporation System 2015-06-30
Seniorbridge Family Companies (ct), Inc. 500 W. Main Street, Louisville, KY 40202 Corporation Service Company 2009-06-29
Kindred Healthcare Operating, Inc. 680 South Fourth St., Louisville, KY 40202 Secretary of The State 2004-11-23
Humana Marketpoint, Inc. 500 W Main St, Louisville, KY 40202 Corporation Service Company 2001-08-10
Atria Assisted Living, Stamford, LLC C/o Atria, Inc., 501 South Fourth Avenue, Louisville, KY 40202 C T Corporation System 2000-06-09
Kapson Operating Company, L.L.C. C/o Atria, Inc., 501 South Fourth Avenue, Louisville, KY 40202 C T Corporation System 2000-06-06
Lg&e Energy Marketing Inc. 220 West Main Street, Louisville, KY 40202 Secretary of The State 1998-12-10
Humana Pharmacy, Inc. 500 West Main Street, Louisville, KY 40202 Corporation Service Company 1998-01-28
Transitional Hospitals Corporation 680 South Fourth Avenue, Louisville, KY 40202 Secretary of The State 1997-11-04
Luckett & Farley, Inc. 737 South Third Street, Louisville, KY 40202 Secretary of The State 1996-12-16
Medisave of Tennessee, Inc. 680 South Fourth Avenue, Louisville, KY 40202 Secretary of The State 1995-08-29
First Rehab, Inc. 680 South Fourth Avenue, Louisville, KY 40202 Secretary of The State 1995-05-19
Medisave Pharmacies, Inc. 680 South Fourth Avenue, Louisville, KY 40202 Secretary of The State 1995-05-19
Kindred Rehab Services, Inc. 680 South Fourth Street, Louisville, KY 40202 C T Corporation System 1994-06-24
Personacare of Connecticut Inc. 680 South Fourth St., Louiville, KY 40202 C T Corporation System 1985-11-15
Stamford Health Facilities, Inc. 680 South Fourth Street, Louisville, KY 40202 C T Corporation System 1985-11-15
First Healthcare Corporation 400 West Market Street, Suite 3300, Louisville, KY 40202 Secretary of The State 1975-11-20
Rehabcare Group East, LLC 680 South Fourth Street, Louisville, KY 40202 C T Corporation System 2020-10-23