Logo
Menu

Companies from Kentucky founded in 1976 - Page 3

Found 6,169 results (0.035 seconds)

FAYETTE AVIATION, INC.

ActiveUnited States > Kentucky > 0077360

MCWHORTER IMPLEMENT, INC.

ActiveUnited States > Kentucky > 0077370

BOB MORRIS REAL ESTATE, INC.

ActiveUnited States > Kentucky > 0077327

THE DEVRIES CORPORATION

ActiveUnited States > Kentucky > 0077411

REHERMAN-ROMANS CO.

ActiveUnited States > Kentucky > 0077302

LARRY E. THOMPSON BUILDER, INC.

ActiveUnited States > Kentucky > 0077344

FULL GOSPEL TABERNACLE OF GEORGETOWN, INC.

ActiveUnited States > Kentucky > 0077443

FOLEY & STEWART, INC.

ActiveUnited States > Kentucky > 0077343

LEXINGTON BLOODSTOCK AGENCY, INC.

ActiveUnited States > Kentucky > 0077348

PETERSON LUMBER COMPANY, INC.

ActiveUnited States > Kentucky > 0077349

WOODSIDE, INC.

ActiveUnited States > Kentucky > 0077371

W. W. CHILTON AND SONS, INC.

ActiveUnited States > Kentucky > 0077372

TREAS LUMBER COMPANY, INC.

ActiveUnited States > Kentucky > 0077374

J. & S. DRYWALL, INC.

ActiveUnited States > Kentucky > 0077373

BLACK CARBON FUELS, INCORPORATED

ActiveUnited States > Kentucky > 0077322

INSURANCE CORNER, INC.

ActiveUnited States > Kentucky > 0077279

ROY ED WILLIAMS, SR., GENERAL CONTRACTOR, INC.

ActiveUnited States > Kentucky > 0077308

METCALF MANAGEMENT CORPORATION

ActiveUnited States > Kentucky > 0077341

SMITH-AXTON COMPANY

ActiveUnited States > Kentucky > 0077298

Jurisdiction

Argentina (4,556)
Belarus (44)
Belgium (10,141)
Canada (31,356)
Croatia (24)
Cyprus (1,504)
Denmark (9,400)
France (87,757)
Germany (3,333)
Greece (5,555)
India (2,786)
Ireland (97)
Kenya (210)
Latvia (6)
Morocco (7,998)
Namibia (14)
Nepal (108)
Nigeria (18,487)
Norway (1,753)
Oman (1,269)
Russia (799)
Saudi Arabia (7,476)
South Africa (4,642)
Sweden (387)
Switzerland (1,933)
Turkey (6,790)
Ukraine (195)
United States (276,932)
Alabama (6,083)
Alaska (120)
Arizona (2,798)
Arkansas (2,048)
California (36,880)
Colorado (1,446)
Connecticut (7,306)
Florida (34,797)
Georgia (10,372)
Hawaii (106)
Idaho (2,152)
Illinois (7,743)
Iowa (4,226)
Kansas (4,241)
Kentucky (6,169)
Maine (1,449)
Michigan (14,508)
Minnesota (719)
Mississippi (4,097)
Missouri (15,181)
Montana (2,090)
New Jersey (13,602)
New Mexico (2,797)
New York (31,455)
Ohio (7,000)
Oklahoma (6,459)
Oregon (540)
Pennsylvania (27,598)
Rhode Island (1,203)
Vermont (69)
Virginia (1,697)
Washington (1,860)
Wyoming (1,280)

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