Logo
Menu

Companies from Kentucky founded in 1956 - Page 9

Found 767 results (0.053 seconds)

WESTWOOD REALTY COMPANY

ActiveUnited States > Kentucky > 0055305

CHRYSLER MOTORS CORPORATION

ActiveUnited States > Kentucky > 0060674

TAYLOR CHEVROLET-BUICK, INC.

ActiveUnited States > Kentucky > 0050732

FAIRFIELD REALTY COMPANY

ActiveUnited States > Kentucky > 0016588

BROOKHAVEN REALTY COMPANY

ActiveUnited States > Kentucky > 0005898

SENECA REALTY COMPANY

ActiveUnited States > Kentucky > 0047997

WIGTON-ABBOTT CORPORATION

ActiveUnited States > Kentucky > 0068560

LANDHOLDERS, INC.

ActiveUnited States > Kentucky > 0030115

CENTER OF INSURANCE, INC.

ActiveUnited States > Kentucky > 0008455

BELLAIRE REALTY COMPANY

ActiveUnited States > Kentucky > 0003550

WEDGWOOD REALTY COMPANY

ActiveUnited States > Kentucky > 0055007

TRI CITY STEEL & EQUIPMENT CO.

ActiveUnited States > Kentucky > 0036134

SOUTHGATE REALTY COMPANY

ActiveUnited States > Kentucky > 0047645

STRATFORD REALTY COMPANY

ActiveUnited States > Kentucky > 0049405

BRICE CONSTRUCTION COMPANY, INC.

ActiveUnited States > Kentucky > 0059176

COE OIL SERVICE, INC.

ActiveUnited States > Kentucky > 0010051

BRICE BUILDING COMPANY

ActiveUnited States > Kentucky > 0059177

MAPAC COMPANY

ActiveUnited States > Kentucky > 0033497

KIWANIS CLUB OF LATONIA-COVINGTON, KY INCORPORATED

ActiveUnited States > Kentucky > 0029181

Jurisdiction

Argentina (1,092)
Belgium (1,163)
Canada (3,566)
Cyprus (97)
Denmark (422)
France (20,214)
Germany (535)
India (1,068)
Ireland (16)
Kenya (42)
Latvia (7)
Morocco (4,872)
Nepal (6)
Nigeria (71)
Norway (569)
Russia (142)
Sweden (59)
Turkey (1,290)
Ukraine (16)
United States (73,154)
Alabama (1,798)
Alaska (24)
Arizona (308)
Arkansas (210)
California (11,865)
Colorado (244)
Florida (9,492)
Georgia (1,679)
Hawaii (85)
Idaho (684)
Illinois (1,453)
Iowa (745)
Kansas (1,147)
Kentucky (767)
Maine (336)
Michigan (1,633)
Minnesota (148)
Mississippi (1,297)
Missouri (3,900)
Montana (679)
New Jersey (2,566)
New York (6,813)
Ohio (2,086)
Oklahoma (1,682)
Oregon (160)
Pennsylvania (13,811)
Vermont (22)
Virginia (361)
Wyoming (126)

status

Inactive (642)
Active (118)

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