Logo
Menu

Companies from Kentucky founded in 1958 - Page 2

Found 939 results (0.029 seconds)

HAROLD J. HAERING BUILDER AND DEVELOPER INC.

ActiveUnited States > Kentucky > 0021557

PRATHER BROTHERS, INCORPORATED

ActiveUnited States > Kentucky > 0042170

THE FASHION POST, INC.

ActiveUnited States > Kentucky > 0016950

S & S ENTERPRISES, INC.

ActiveUnited States > Kentucky > 0045517

LINCOLN INSURANCE AGENCY, INC.

ActiveUnited States > Kentucky > 0031350

STODGHILL FOUNDATION

ActiveUnited States > Kentucky > 0047871

FOLEY-GROVES INSURANCE AGENCY, INCORPORATED

ActiveUnited States > Kentucky > 0018230

BLUE GRASS OPTICAL CO.

ActiveUnited States > Kentucky > 0051570

FISHERS AND ARNOLD, INC.

ActiveUnited States > Kentucky > 0017756

THE LEVITCH FOUNDATION, INC.

ActiveUnited States > Kentucky > 0030646

MASTERS' SUPPLY, INC.

ActiveUnited States > Kentucky > 0034040

OHIO VALLEY WHOLESALE DISTRIBUTORS, INC.

ActiveUnited States > Kentucky > 0065669

SPREADER ELKHORN FUEL CORPORATION

ActiveUnited States > Kentucky > 0067150

LIBERTY THEATRE CORPORATION

ActiveUnited States > Kentucky > 0972700

CALL, WAITE & CAPPS, INC.

ActiveUnited States > Kentucky > 0007137

E. J. KNEPFLE'S SONS, INC.

ActiveUnited States > Kentucky > 0029174

WIGGINTON'S INC.

ActiveUnited States > Kentucky > 0055605

EJR CO.

ActiveUnited States > Kentucky > 0173019

Jurisdiction

Argentina (1,282)
Belgium (1,121)
Canada (3,904)
Cyprus (171)
Denmark (451)
France (28,548)
Germany (701)
India (856)
Kenya (26)
Latvia (3)
Morocco (4,229)
Nepal (4)
Nigeria (121)
Norway (521)
Russia (157)
Saudi Arabia (1,763)
South Africa (1,089)
Sweden (60)
Turkey (1,410)
Ukraine (22)
United States (78,921)
Alabama (2,023)
Alaska (27)
Arizona (418)
Arkansas (216)
California (11,976)
Colorado (302)
Connecticut (1,049)
Florida (10,675)
Georgia (1,874)
Hawaii (6)
Idaho (711)
Illinois (1,561)
Iowa (851)
Kansas (1,348)
Kentucky (939)
Maine (293)
Michigan (1,747)
Minnesota (176)
Mississippi (1,457)
Missouri (4,801)
Montana (844)
New Jersey (2,755)
New Mexico (1,267)
New York (7,454)
Ohio (2,218)
Oklahoma (2,026)
Oregon (147)
Pennsylvania (13,756)
Vermont (19)
Virginia (407)
Wyoming (179)

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