Logo
Menu

Companies from Kentucky founded in 1958 - Page 9

Found 939 results (0.031 seconds)

SALEM TELEPHONE COMPANY

ActiveUnited States > Kentucky > 0045900

MAICO HEARING CENTER, INC.

ActiveUnited States > Kentucky > 0033205

CAULK APPLIANCE COMPANY

ActiveUnited States > Kentucky > 0008309

CB INSURANCE CENTER, INC.

ActiveUnited States > Kentucky > 0008310

SHOUSE-REED COMPANY

ActiveUnited States > Kentucky > 0048495

R. L. CRAIG COMPANY, INC.

ActiveUnited States > Kentucky > 0012070

BOWL MINING COMPANY, INC.

ActiveUnited States > Kentucky > 0005407

WASHINGTON BUILDING CORPORATION

ActiveUnited States > Kentucky > 0045118

KENTUCKY TOASTED CHIP CO.

ActiveUnited States > Kentucky > 0028581

DAVID JAMES COMPANY

ActiveUnited States > Kentucky > 0025685

LEISURE LAND RESORT COMPANY

ActiveUnited States > Kentucky > 0030574

CONSOLIDATED JEWELERS, INC.

ActiveUnited States > Kentucky > 0011198

ROHS THEATRE, INCORPORATED

ActiveUnited States > Kentucky > 0044635

BRITEWAY TRUCKING COMPANY

ActiveUnited States > Kentucky > 0005846

"FRISCH SOUTHSIDE, INC."

ActiveUnited States > Kentucky > 0018893

L. H. TERRY CONSTRUCTION COMPANY

ActiveUnited States > Kentucky > 0050925

H. L. GREEN COMPANY, INC.

ActiveUnited States > Kentucky > 0071597

PLAZA SHOPPING CENTER, INC.

ActiveUnited States > Kentucky > 0041790

KENTUCKY FINANCE CO., INC. NO. 2, OWENSBORO, KY.

ActiveUnited States > Kentucky > 0179902

Jurisdiction

Argentina (1,282)
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