Logo
Menu

Companies from Kentucky founded in 1964 - Page 3

Found 1,671 results (0.047 seconds)

COWDEN-STANFORD CO.

ActiveUnited States > Kentucky > 0012134

A. A. DIXIE FULL LINE VENDING INCORPORATED

ActiveUnited States > Kentucky > 0000005

H & T CORPORATION

ActiveUnited States > Kentucky > 0021430

WATTS & CALL CONSTRUCTION CO., INC.

ActiveUnited States > Kentucky > 0054883

RICHMEIER, INC.

ActiveUnited States > Kentucky > 0044108

BROOKS AND HART REALTY CO. INC.

ActiveUnited States > Kentucky > 0006355

COFFEE CARTE OF LEXINGTON, INCORPORATED

ActiveUnited States > Kentucky > 0003047

HORIZONS, INCORPORATED

ActiveUnited States > Kentucky > 0023889

DOUGLASS HILLS SANITATION FACILITY, INC.

ActiveUnited States > Kentucky > 0014498

DIME - CO CORPORATION OF INDIANA, INC.

ActiveUnited States > Kentucky > 0014683

MONTY LEASING, INC.

ActiveUnited States > Kentucky > 0043300

JAY'S AUTO SALES, INC.

ActiveUnited States > Kentucky > 0025675

DENTON FARMS, INC.

ActiveUnited States > Kentucky > 0013717

BILL'S MOBILE HOME SALES, INC.

ActiveUnited States > Kentucky > 0004132

EAGLE LEASING COMPANY

ActiveUnited States > Kentucky > 0014970

RURAL COOPERATIVES CREDIT UNION, INC.

ActiveUnited States > Kentucky > 0045158

THE DMR COMPANY

ActiveUnited States > Kentucky > 0012923

MCCUTCHEN AND PYLES LUMBER CO., INC.

ActiveUnited States > Kentucky > 0034459

ANDERSON WOOD PRODUCTS COMPANY

ActiveUnited States > Kentucky > 0001708

Jurisdiction

Argentina (2,369)
Belarus (25)
Belgium (2,371)
Canada (10,011)
Cyprus (179)
Denmark (7,735)
France (107,917)
Germany (948)
India (1,132)
Ireland (25)
Kenya (55)
Latvia (10)
Morocco (3,268)
Nepal (21)
Nigeria (564)
Norway (792)
Russia (695)
Saudi Arabia (1,413)
South Africa (10,555)
Sweden (138)
Turkey (1,287)
Ukraine (134)
United States (106,650)
Alabama (3,086)
Alaska (29)
Arizona (640)
Arkansas (660)
California (15,402)
Colorado (386)
Connecticut (1,678)
Florida (13,682)
Georgia (3,039)
Hawaii (22)
Idaho (915)
Illinois (2,459)
Iowa (1,255)
Kansas (1,774)
Kentucky (1,671)
Maine (476)
Michigan (3,216)
Minnesota (215)
Mississippi (2,021)
Missouri (6,182)
Montana (844)
New Jersey (4,456)
New Mexico (1,359)
New York (10,628)
Ohio (2,985)
Oklahoma (3,048)
Oregon (312)
Pennsylvania (15,705)
Vermont (31)
Virginia (584)
Wyoming (276)

status

Inactive (1,463)
Active (204)

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