Logo
Menu

Companies from Kentucky founded in 1957 - Page 5

Found 786 results (0.043 seconds)

THE LOUISVILLE GOLDEN GLOVES ASSOCIATION, INC.

ActiveUnited States > Kentucky > 0032205

NATIONAL NAMEPLATES

ActiveUnited States > Kentucky > 0037611

ROSENFIELD'S, INC.

ActiveUnited States > Kentucky > 0018508

FARRIS LOOSE LEAF FLOOR, INC.

ActiveUnited States > Kentucky > 0016996

Thompson Tractor Company

ActiveUnited States > Kentucky > 1171098

SNEED, ROBINSON & GERBER, INC.

ActiveUnited States > Kentucky > 0563630

LUMAC CORPORATION

ActiveUnited States > Kentucky > 0032663

TOLEDO SCALE CORPORATION

ActiveUnited States > Kentucky > 0072666

CADIZ FORD COMPANY

ActiveUnited States > Kentucky > 0006974

ALTON BOX BOARD COMPANY

ActiveUnited States > Kentucky > 0188712

LEHMAN-MEADE COMPANY

ActiveUnited States > Kentucky > 0030551

HILL-SITES, INC.

ActiveUnited States > Kentucky > 0345690

THE JOHN L. KLUG CORPORATION

ActiveUnited States > Kentucky > 0113010

NATIONAL GARAGE BUILDERS, INC.

ActiveUnited States > Kentucky > 0037398

KATHANOPA CLUB, INC.

ActiveUnited States > Kentucky > 0026671

LANSDOWNE CLUB, INC.

ActiveUnited States > Kentucky > 0030237

LOGAN COUNTY SEED COMPANY, INCORPORATED

ActiveUnited States > Kentucky > 0031726

LYNCH REALTY CO.

ActiveUnited States > Kentucky > 0032891

LAWYERS BUILDING COMPANY, INC.

ActiveUnited States > Kentucky > 0030395

THE CYNTHIANA SCREW-CORP RECREATION CLUB, INC.

ActiveUnited States > Kentucky > 0158213

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 (73,939)
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 (1,035)
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