Business directory in Mississippi

by County Adams ZIP Codes

Found 5311 companies
39121 39190 39120 39122 39165

Business ID: 609035

Principal Office Address: 55 Sgt Prentiss Dr Ste 10b #18818 Natchez, MS 39120

Effective Date: 15 Jul 1994

Business ID: 608889

Principal Office Address: ADAMS HIGH SCHOOL, SEARGENT S PRENTISS DRNATCHEZ, MS 39120

Effective Date: 11 Jul 1994

Business ID: 608770

Principal Office Address: 29 SOUTH SGT. PRENTISS DRIVENATCHEZ, MS 39120

Effective Date: 05 Jul 1994

Business ID: 608646

Principal Office Address: 201 N PEARL STNATCHEZ, MS 39120

Effective Date: 29 Jun 1994

Business ID: 608636

Principal Office Address: 396 LIBERTYNATCHEZ, MS 39120

Effective Date: 29 Jun 1994

Business ID: 608514

Principal Office Address: 904 MARTIN LUTHER KING STNATCHEZ, MS 39120

Effective Date: 24 Jun 1994

Business ID: 608429

Principal Office Address: 118 N COMMERCE STNATCHEZ, MS 39120

Effective Date: 22 Jun 1994

Business ID: 608289

Principal Office Address: 55 STARNES DRWASHINGTON, MS 39190

Effective Date: 17 Jun 1994

Business ID: 608087

Principal Office Address: 116 Jefferson Davis Boulevard Natchez, MS 39120

Effective Date: 10 Jun 1994

Business ID: 607997

Principal Office Address: 12 OAK HURSTNATCHEZ, MS 39120

Effective Date: 08 Jun 1994

Business ID: 607611

Principal Office Address: 676 HWY 61 NORTHNATCHEZ, MS 39120

Effective Date: 25 May 1994

Business ID: 607609

Principal Office Address: 105 S PEARL STNATCHEZ, MS 39120

Effective Date: 25 May 1994

Business ID: 607610

Principal Office Address: 302 JOHN R JUNKIN DRNATCHEZ, MS 39120

Effective Date: 25 May 1994

Business ID: 607525

Principal Office Address: 1407 WEST WOODNATCHEZ, MS 39120

Effective Date: 20 May 1994

Business ID: 607508

Principal Office Address: 207 S COMMERCE STNATCHEZ, MS 39120

Effective Date: 20 May 1994

Business ID: 607463

Principal Office Address: 99 DUNBAR ROADNATCHEZ, MS 39120

Effective Date: 19 May 1994

RAYBORN, INC. Dissolved

Business ID: 619256

Principal Office Address: 1 HUMMINGBIRD LNNATCHEZ, MS 39120

Effective Date: 11 May 1994

Business ID: 607226

Principal Office Address: 260 SGT PRENTISS DRNATCHEZ, MS 39120

Effective Date: 11 May 1994

Business ID: 607027

Principal Office Address: 18 TRACE TOWN SHOPPING CENTERNATCHEZ, MS 39120

Effective Date: 04 May 1994

Business ID: 607005

Principal Office Address: 100 STATE STNATCHEZ, MS 39120

Effective Date: 03 May 1994

Business ID: 606959

Principal Office Address: 100 S PEARL STNATCHEZ, MS 39120

Effective Date: 02 May 1994

Business ID: 606827

Principal Office Address: 548 N LIBERTY RD, P O BOX 687NATCHEZ, MS 39121

Effective Date: 27 Apr 1994

SPANDAU CORP Dissolved

Business ID: 606784

Principal Office Address: 522 MAINNATCHEZ, MS 39120

Effective Date: 26 Apr 1994

Business ID: 606676

Principal Office Address: 25 Silver St.Natchez, MS 39120

Effective Date: 21 Apr 1994

Business ID: 606608

Principal Office Address: 151 DUNBAR RDNATCHEZ, MS 39120

Effective Date: 19 Apr 1994

Business ID: 606580

Principal Office Address: 102 MAIN STNATCHEZ, MS 39120

Effective Date: 18 Apr 1994

Business ID: 606403

Principal Office Address: 331 MARKET STNATCHEZ, MS 39120

Effective Date: 12 Apr 1994

Business ID: 606320

Principal Office Address: 345 D'EVEREAUX DRNATCHEZ, MS 39120

Effective Date: 08 Apr 1994

Business ID: 606185

Principal Office Address: 322 MAIN STNATCHEZ, MS 39120

Effective Date: 04 Apr 1994

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