Logo
Menu

Companies from Kentucky founded in 1957 - Page 2

Found 786 results (0.048 seconds)

SCRAP BALING CORPORATION

ActiveUnited States > Kentucky > 0032535

MOORE MOTORS, INC.

ActiveUnited States > Kentucky > 0036546

NEW LIFE BAPTIST CHURCH OF OWENSBORO, INC.

ActiveUnited States > Kentucky > 0011887

PRINCETON FINANCE COMPANY

ActiveUnited States > Kentucky > 0042509

BLUE FOUNDATION, INC.

ActiveUnited States > Kentucky > 0004584

L. GREENE & ASSOCIATES, INC.

ActiveUnited States > Kentucky > 0211362

BUTLER & HOOK, INC.

ActiveUnited States > Kentucky > 0006737

THE LEXINGTON SCHOOL, INC.

ActiveUnited States > Kentucky > 0031112

LA FAYETTE GALLERIES, INC.

ActiveUnited States > Kentucky > 0029865

THURSTON C. BUILDER, INCORPORATED

ActiveUnited States > Kentucky > 0051468

R. J. HEFFERNAN ELECTRIC COMPANY

ActiveUnited States > Kentucky > 0022568

DEBOOR-LEXINGTON LAUNDRY CO.

ActiveUnited States > Kentucky > 0013837

KENTUCKY ENGINEERING AND MATERIALS COMPANY

ActiveUnited States > Kentucky > 0027753

THOMPSON AIRCRAFT CORPORATION

ActiveUnited States > Kentucky > 0051077

ROSALCO, INC.

ActiveUnited States > Kentucky > 0044970

COLUMBIA PROPANE CORPORATION

ActiveUnited States > Kentucky > 0060370

J.W.T. CORPORATION

ActiveUnited States > Kentucky > 0025538

ROYAL SALES COMPANY, INC.

ActiveUnited States > Kentucky > 0044969

WOLFE COUNTY WOMAN'S CLUB, INC.

ActiveUnited States > Kentucky > 0055674

I. H. STERN CO.

ActiveUnited States > Kentucky > 0049452

Jurisdiction

Argentina (1,052)
Belgium (1,191)
Canada (3,200)
Cyprus (150)
Denmark (546)
France (30,765)
Germany (559)
India (688)
Ireland (10)
Kenya (43)
Latvia (6)
Morocco (4,303)
Nepal (2)
Nigeria (61)
Norway (520)
Russia (159)
Saudi Arabia (5,816)
South Africa (1,195)
Sweden (72)
Turkey (1,465)
Ukraine (27)
United States (73,937)
Alabama (1,824)
Alaska (25)
Arizona (385)
Arkansas (196)
California (11,517)
Colorado (251)
Florida (10,521)
Georgia (1,636)
Hawaii (9)
Idaho (669)
Illinois (1,428)
Iowa (748)
Kansas (1,033)
Kentucky (786)
Maine (300)
Michigan (1,689)
Minnesota (189)
Mississippi (1,173)
Missouri (3,789)
Montana (690)
New Jersey (2,542)
New Mexico (1,180)
New York (6,928)
Ohio (2,114)
Oklahoma (1,775)
Oregon (162)
Pennsylvania (13,975)
Vermont (24)
Virginia (354)
Wyoming (151)

status

Year

2022 (299)
2021 (47,319)
2020 (38,219)
2019 (32,968)
2018 (31,397)
2017 (29,512)
2016 (26,602)
2015 (24,739)
2014 (25,246)
2013 (24,456)
2012 (23,358)
2011 (22,477)
2010 (20,942)
2009 (25,730)
2008 (20,420)
2007 (21,234)
2006 (20,003)
2005 (21,616)
2004 (22,617)
2003 (20,234)
2002 (21,749)
2001 (19,393)
2000 (19,443)
1999 (18,576)
1998 (16,527)
1997 (15,745)
1996 (14,997)
1995 (13,767)
1994 (12,284)
1993 (11,479)
1992 (10,924)
1991 (10,306)
1990 (10,145)
1989 (10,653)
1988 (10,431)
1987 (10,154)
1986 (10,317)
1985 (10,130)
1984 (9,838)
1983 (9,637)
1982 (8,838)
1981 (8,768)
1980 (7,740)
1979 (7,268)
1978 (7,279)
1977 (7,134)
1976 (6,169)
1975 (5,723)
1974 (5,455)
1973 (4,633)
1972 (4,756)
1971 (4,664)
1970 (4,017)
1969 (3,701)
1968 (2,619)
1967 (2,167)
1966 (2,115)
1965 (1,875)
1964 (1,671)
1963 (1,560)
1962 (1,485)
1961 (1,303)
1960 (1,185)
1959 (1,314)
1958 (939)
1957 (786)
1956 (767)
1955 (794)
1954 (576)
1953 (499)
1952 (446)
1951 (400)
1950 (410)
1949 (401)
1948 (431)
1947 (568)
1946 (476)
1945 (256)
1944 (133)
1943 (90)
1942 (102)
1941 (133)
1940 (347)
1939 (178)
1938 (119)
1937 (116)
1936 (109)
1935 (114)
1934 (113)
1933 (102)
1932 (101)
1931 (72)
1930 (101)
1929 (92)
1928 (84)
1927 (81)
1926 (72)
1925 (66)
1924 (56)
1923 (79)
1922 (73)
1921 (58)
1920 (64)
1919 (82)
1918 (43)
1917 (53)
1916 (51)
1915 (44)
1914 (46)
1913 (36)
1912 (33)
1911 (40)
1910 (35)
1909 (41)
1908 (47)
1907 (31)
1906 (47)
1905 (36)
1904 (51)
1903 (43)
1902 (27)
1901 (36)
1900 (25)
1899 (24)
1898 (16)
1897 (13)
1896 (18)
1894 (18)
1893 (79)
1890 (21)
1888 (17)
1884 (14)
1882 (13)
1880 (13)
1854 (14)

type