Logo
Menu

Companies from Kentucky founded in 1977

Found 7,134 results (0.042 seconds)

Caliper Management Inc.

ActiveUnited States > Kentucky > 0924785

GROCERY STORE OF KENTUCKY, INC.

ActiveUnited States > Kentucky > 0085771

ROBINSON CONTRACTING, INC.

ActiveUnited States > Kentucky > 0085816

SOUTH RIDGE PLAZA CENTER

ActiveUnited States > Kentucky > 0085648

TAYLOR LEASE, INC.

ActiveUnited States > Kentucky > 0085781

BOBBKATT PRODUCTIONS, INC.

ActiveUnited States > Kentucky > 0085770

CHEVY CHASE ASSOCIATES

ActiveUnited States > Kentucky > 0085649

AZTEC ENGINEERING, INC.

ActiveUnited States > Kentucky > 0085772

DESWOODE

ActiveUnited States > Kentucky > 0085650

MILLSTONE PLACE, INC.

ActiveUnited States > Kentucky > 0085766

STATEHOUSE, INC.

ActiveUnited States > Kentucky > 0085814

WALTER CURRY COAL CO., INC.

ActiveUnited States > Kentucky > 0085783

JOHNSTOWN FINANCIAL CORPORATION

ActiveUnited States > Kentucky > 0085823

SOUTHERN IMAGE, INC.

ActiveUnited States > Kentucky > 0085812

RESTAURANT REALTY COMPANY

ActiveUnited States > Kentucky > 0085801

MOUNTAIN VIEW HEALTH CARE CENTER, INC.

ActiveUnited States > Kentucky > 0085758

LANHAM BROS. READY-MIX CONCRETE CO., INC.

ActiveUnited States > Kentucky > 0085778

JACK'S SONS, INC.

ActiveUnited States > Kentucky > 0085953

SKY UNLIMITED, INC.

ActiveUnited States > Kentucky > 0085763

JLP COAL COMPANY, INC.

ActiveUnited States > Kentucky > 0085777

Jurisdiction

Argentina (5,734)
Belarus (35)
Belgium (10,858)
Canada (35,940)
Croatia (22)
Cyprus (2,305)
Denmark (9,127)
France (95,113)
Germany (4,735)
Greece (6,489)
India (2,605)
Ireland (88)
Kenya (325)
Latvia (6)
Morocco (9,436)
Namibia (29)
Nepal (123)
Nigeria (22,700)
Norway (1,481)
Oman (519)
Russia (1,144)
Saudi Arabia (14,179)
South Africa (4,347)
Sweden (381)
Switzerland (2,129)
Turkey (7,222)
Ukraine (195)
United States (326,512)
Alabama (6,937)
Alaska (144)
Arizona (3,975)
Arkansas (2,597)
California (47,324)
Colorado (1,728)
Connecticut (7,304)
Florida (42,052)
Georgia (11,540)
Hawaii (125)
Idaho (2,519)
Illinois (9,087)
Iowa (4,523)
Kansas (4,556)
Kentucky (7,134)
Maine (1,645)
Michigan (16,752)
Minnesota (762)
Mississippi (4,638)
Missouri (16,673)
Montana (2,227)
New Jersey (14,072)
New Mexico (3,202)
New York (43,104)
Ohio (7,432)
Oklahoma (7,527)
Oregon (666)
Pennsylvania (29,349)
Rhode Island (1,323)
Vermont (72)
Virginia (1,897)
Washington (2,281)
Wyoming (1,419)

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