Logo
Menu

Companies from Kentucky founded in 1958 - Page 7

Found 939 results (0.031 seconds)

OHIO PIPE LINE CONSTRUCTION CO.

ActiveUnited States > Kentucky > 0065172

Oosterbaan Scaffolding Corporation

ActiveUnited States > Kentucky > 0974518

CLARK HARDWARE AND SUPPLY COMPANY

ActiveUnited States > Kentucky > 0009775

QUIK-SERVICE ELECTRIC COMPANY

ActiveUnited States > Kentucky > 0042964

GRAYSON JAYCEES, INCORPORATED

ActiveUnited States > Kentucky > 0020554

TEMPLE BAPTIST CHURCH, OF CENTRAL CITY, KENTUCKY

ActiveUnited States > Kentucky > 0050812

SABEL METAL CO.

ActiveUnited States > Kentucky > 0045713

THE VEND-IT COMPANY

ActiveUnited States > Kentucky > 0053608

CYCLONE SMITH DRILLING COMPANY

ActiveUnited States > Kentucky > 0048966

BRENTWOOD CLEANERS, INCORPORATED

ActiveUnited States > Kentucky > 0005687

SEXTON WELDING COMPANY, INC.

ActiveUnited States > Kentucky > 0048099

MOREHEAD TOBACCO BOARD OF TRADE "INCORPORATED"

ActiveUnited States > Kentucky > 0036592

PHILCO FINANCE CORPORATION

ActiveUnited States > Kentucky > 0065433

FAMILY FAIR, INC.

ActiveUnited States > Kentucky > 0016671

J H REALTY, INC.

ActiveUnited States > Kentucky > 0071556

JILL INSURANCE AGENCY, INC.

ActiveUnited States > Kentucky > 0026182

CASA GRISANTI, INC.

ActiveUnited States > Kentucky > 0020990

OSCAR EWING DISTRIBUTING COMPANY

ActiveUnited States > Kentucky > 0016274

Jurisdiction

Argentina (1,281)
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