Business directory in Mississippi

by County Adams ZIP Codes

Found 5278 companies
39121 39190 39120 39122 39165

Business ID: 606122

Principal Office Address: 36 MELROSENATCHEZ, MS 39120

Effective Date: 01 Apr 1994

Business ID: 605969

Principal Office Address: 326 MAIN STNATCHEZ, MS 39120

Effective Date: 28 Mar 1994

Business ID: 605954

Principal Office Address: 36 MELROSE STNATCHEZ, MS 39120

Effective Date: 28 Mar 1994

Business ID: 605953

Principal Office Address: 36 MELROSENATCHEZ, MS 39120

Effective Date: 28 Mar 1994

Business ID: 605927

Principal Office Address: 606 WASHINGTON STNATCHEZ, MS 39120

Effective Date: 25 Mar 1994

Business ID: 605870

Principal Office Address: 425 MAIN STNATCHEZ, MS 39120

Effective Date: 24 Mar 1994

Business ID: 605626

Principal Office Address: 946 HUTCHINS LANDING RDNATCHEZ, MS 39120

Effective Date: 16 Mar 1994

Business ID: 605196

Principal Office Address: 208 DEVEREAUX DRNATCHEZ, MS 39120

Effective Date: 03 Mar 1994

Business ID: 605110

Principal Office Address: 404 N UNION STNATCHEZ, MS 39120

Effective Date: 01 Mar 1994

WINGS, INC. Dissolved

Business ID: 605085

Principal Office Address: 114 LOWER WOODVILLE RDNATCHEZ, MS 39120

Effective Date: 28 Feb 1994

RRAGAN INC Dissolved

Business ID: 605050

Principal Office Address: 1209 HORSESHOE DRNATCHEZ, MS 39120

Effective Date: 25 Feb 1994

Business ID: 604873

Principal Office Address: PO BOX 124 KAISER LAKE RDWASHINGTON, MS 39190-124

Effective Date: 21 Feb 1994

Business ID: 604642

Principal Office Address: 220 MAIN STNATCHEZ, MS 39120

Effective Date: 14 Feb 1994

Business ID: 604354

Principal Office Address: 433 HWY 61 NNATCHEZ, MS 39120

Effective Date: 03 Feb 1994

Business ID: 604312

Principal Office Address: 1208 LIBERTY RDNATCHEZ, MS 39120

Effective Date: 02 Feb 1994

KVM, INC. Dissolved

Business ID: 604173

Principal Office Address: 337 Devereaux DriveNatchez, MS 39120

Effective Date: 27 Jan 1994

CTX, INC. Dissolved

Business ID: 604000

Principal Office Address: 104 S WALL STNATCHEZ, MS 39120

Effective Date: 21 Jan 1994

Business ID: 604001

Principal Office Address: 104 S WALLNATCHEZ, MS 39120

Effective Date: 21 Jan 1994

Business ID: 603730

Principal Office Address: 106 CARMEL CHURCH RDNATCHEZ, MS 39121

Effective Date: 11 Jan 1994

Business ID: 603639

Principal Office Address: 320 MAIN STNATCHEZ, MS 39120

Effective Date: 10 Jan 1994

Business ID: 603268

Principal Office Address: 4 OAK LANENATCHEZ, MS 39120

Effective Date: 29 Dec 1993

PYRON FOUNDATION Good Standing

Business ID: 603094

Principal Office Address: 512 FRANKLIN STNATCHEZ, MS 39120

Effective Date: 21 Dec 1993

Business ID: 603034

Principal Office Address: 110 FOSTER MOUND RDNATCHEZ, MS 39120

Effective Date: 20 Dec 1993

Business ID: 602994

Principal Office Address: 218 D'EVEREAUX DRNATCHEZ, MS 39121

Effective Date: 17 Dec 1993

Business ID: 602966

Principal Office Address: 109 HWY 61 SNATCHEZ, MS 39120

Effective Date: 17 Dec 1993

Business ID: 602714

Principal Office Address: #9 ST MARK RDNATCHEZ, MS 39120

Effective Date: 08 Dec 1993

Business ID: 602655

Principal Office Address: 17 CLARENCE RDNATCHEZ, MS 39120

Effective Date: 06 Dec 1993

Business ID: 602494

Principal Office Address: 17 MAJOR BLVDNATCHEZ, MS 39120

Effective Date: 30 Nov 1993

Business ID: 612756

Principal Office Address: RT 4 BOX 231NATCHEZ, MS 39120

Effective Date: 22 Nov 1993

Business ID: 602367

Principal Office Address: RT 4 BOX 231NATCHEZ, MS 39120

Effective Date: 22 Nov 1993

Business ID: 602342

Principal Office Address: 316 MAIN STNATCHEZ, MS 39120

Effective Date: 22 Nov 1993

Business ID: 602297

Principal Office Address: 1 TATTOOED SERPENT LANENATCHEZ, MS 39120

Effective Date: 18 Nov 1993

Business ID: 602119

Principal Office Address: 600 STATE STNATCHEZ, MS 39120

Effective Date: 12 Nov 1993

Business ID: 602102

Principal Office Address: 4 GARY CIRNATCHEZ, MS 39120

Effective Date: 11 Nov 1993

L & D, INC. Dissolved

Business ID: 601989

Principal Office Address: 525 HWY 61 NORTHNATCHEZ, MS 39120

Effective Date: 08 Nov 1993

Business ID: 601625

Principal Office Address: 138 COL JOHN PITCHFORD PKWYNATCHEZ, MS 39120

Effective Date: 25 Oct 1993

Business ID: 601582

Principal Office Address: 319 MARKET STNATCHEZ, MS 39120

Effective Date: 22 Oct 1993

Business ID: 601545

Principal Office Address: 319 MARKET STNATCHEZ, MS 39120

Effective Date: 21 Oct 1993

Business ID: 601488

Principal Office Address: 2 BEAU PRE RD, HWY 61 SNATCHEZ, MS 39120

Effective Date: 19 Oct 1993

HIGHPOINT, INC. Good Standing

Business ID: 601462

Principal Office Address: 109 SOUTH PEARL STREETNATCHEZ, MS 39120

Effective Date: 18 Oct 1993

Business ID: 601404

Principal Office Address: 373 OLD WASHINGTON RD, P O BOX 325NATCHEZ, MS 39120

Effective Date: 14 Oct 1993

Business ID: 601310

Principal Office Address: 51 PINEVIEW DRNATCHEZ, MS 39120

Effective Date: 11 Oct 1993

WELLSCO, INC. Dissolved

Business ID: 600832

Principal Office Address: 100 S PEARL ST, P O BOX 1718NATCHEZ, MS 39120

Effective Date: 23 Sep 1993

Business ID: 600725

Principal Office Address: 117 TANGLEWOOD RDNATCHEZ, MS 39120

Effective Date: 20 Sep 1993

Business ID: 600491

Principal Office Address: 112 UPPER KINGSTON RDNATCHEZ, MS 39120

Effective Date: 10 Sep 1993

Business ID: 600362

Principal Office Address: 600 LINDBERG AVENATCHEZ, MS 39120

Effective Date: 03 Sep 1993

Business ID: 600346

Principal Office Address: 122 LOWER WOODVILLE RDNATCHEZ, MS 39120

Effective Date: 03 Sep 1993

Business ID: 600235

Principal Office Address: 28 Southwind RoadNatchez, MS 39120

Effective Date: 30 Aug 1993

Business ID: 600111

Principal Office Address: P O BOX 2240NATCHEZ, MS 39121-2210

Effective Date: 25 Aug 1993

E & R, INC. Dissolved

Business ID: 599911

Principal Office Address: 6 Hunters Hill CtNatchez, MS 39120

Effective Date: 18 Aug 1993