Logo
Menu

Companies from Kentucky founded in 1957

Found 786 results (0.033 seconds)

C. S. STOPHER COMPANY

ActiveUnited States > Kentucky > 0049549

WINSLOW'S OAK DRUG COMPANY

ActiveUnited States > Kentucky > 0056224

HARRY GORDON SCRAP MATERIALS, INCORPORATED

ActiveUnited States > Kentucky > 0020236

JAY INSTRUMENT AND SPECIALTY CO.

ActiveUnited States > Kentucky > 0063327

WHALEN ERECTING CO. OF KY., INC.

ActiveUnited States > Kentucky > 0055101

LAVAL CLEANERS, INC.

ActiveUnited States > Kentucky > 0030185

NATIONAL MINES CORPORATION

ActiveUnited States > Kentucky > 0064911

OHIO VALLEY INSULATING COMPANY, INC.

ActiveUnited States > Kentucky > 0065211

THE MEADOW HEIGHTS WOMAN'S CLUB, INCORPORATED

ActiveUnited States > Kentucky > 0034668

MAPLEWOOD MANOR, INC.

ActiveUnited States > Kentucky > 0033574

OVERHEAD DOOR COMPANY OF LEXINGTON

ActiveUnited States > Kentucky > 0049450

LITER'S, INC.

ActiveUnited States > Kentucky > 0031334

FROST-ARNETT COMPANY

ActiveUnited States > Kentucky > 0062004

DIXIE SIGN COMPANY INC.

ActiveUnited States > Kentucky > 0014284

SHOEMAKE & HECKMAN, INC.

ActiveUnited States > Kentucky > 0048446

STAGG LUMBER COMPANY, INC.

ActiveUnited States > Kentucky > 0049204

HENDERSON-MOOREFIELD REALTY COMPANY

ActiveUnited States > Kentucky > 0022694

MCDANIEL TIRE SERVICE, INC.

ActiveUnited States > Kentucky > 0044980

CHAVIES MINING COMPANY, INC.

ActiveUnited States > Kentucky > 0968163

AUTOMOTIVE WAREHOUSE, INC.

ActiveUnited States > Kentucky > 0002592

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 (73,583)
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 (680)
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