Logo
Menu

Companies from Kentucky founded in 1978 - Page 7

Found 7,279 results (0.037 seconds)

LOU CRAWFORD AND ASSOCIATES, INC.

ActiveUnited States > Kentucky > 0143953

QUAKER STATE CORPORTION

ActiveUnited States > Kentucky > 0114419

KDQ, INCORPORATED

ActiveUnited States > Kentucky > 0114433

LARRY S. WIGGINTON, P.S.C.

ActiveUnited States > Kentucky > 0114435

UNION COUNTY PEST MANAGEMENT, INC.

ActiveUnited States > Kentucky > 0114439

V-Z ENTERPRISE, INC.

ActiveUnited States > Kentucky > 0114406

E & K ELECTRONICS, INC.

ActiveUnited States > Kentucky > 0114486

HOUSTON FLYING SERVICE, INC.

ActiveUnited States > Kentucky > 0114405

A. J. CORP.

ActiveUnited States > Kentucky > 0114453

CONTINENTAL LEASECORP, INC.

ActiveUnited States > Kentucky > 0114248

BLUE CREEK FARMS, INC.

ActiveUnited States > Kentucky > 0114445

HARD TIMES COAL COMPANY

ActiveUnited States > Kentucky > 0114425

G. & R. WHOLESALE NURSERY, INC.

ActiveUnited States > Kentucky > 0114465

CENTRAL PARK WEST ASSOCIATION, INC.

ActiveUnited States > Kentucky > 0114440

MILLER'S CAR CITY, INC.

ActiveUnited States > Kentucky > 0114449

SHELNUT & ASSOCIATES, INC.

ActiveUnited States > Kentucky > 0114488

KRAMERS LANE PROPERTIES, INC.

ActiveUnited States > Kentucky > 0114455

KINKADE CO., INC.

ActiveUnited States > Kentucky > 0114431

WATKINS EXCAVATING SERVICE, INC.

ActiveUnited States > Kentucky > 0114437

Jurisdiction

Argentina (5,890)
Belarus (45)
Belgium (11,161)
Canada (45,740)
Croatia (50)
Cyprus (1,762)
Denmark (9,502)
Finland (44,581)
France (210,167)
Germany (5,783)
Greece (7,074)
India (3,444)
Ireland (116)
Kenya (332)
Latvia (5)
Morocco (8,963)
Namibia (55)
Nepal (136)
Nigeria (19,762)
Norway (1,709)
Oman (514)
Russia (916)
Saudi Arabia (21,067)
South Africa (5,475)
Sweden (570)
Switzerland (2,270)
Turkey (7,823)
Ukraine (265)
United States (381,016)
Alabama (7,509)
Alaska (128)
Arizona (5,282)
Arkansas (2,494)
California (53,622)
Colorado (2,211)
Connecticut (7,859)
Florida (49,116)
Georgia (13,447)
Hawaii (150)
Idaho (2,693)
Illinois (10,232)
Iowa (4,978)
Kansas (4,664)
Kentucky (7,279)
Maine (2,019)
Michigan (18,491)
Minnesota (790)
Mississippi (5,056)
Missouri (17,711)
Montana (2,421)
New Jersey (15,408)
New Mexico (3,619)
New York (67,332)
Ohio (7,647)
Oklahoma (8,375)
Oregon (736)
Pennsylvania (29,435)
Rhode Island (1,491)
Vermont (95)
Virginia (2,061)
Washington (2,555)
Wyoming (1,810)

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