Business directory in Mississippi

by County Bolivar ZIP Codes

Found 4999 companies
38764 38773 38774 38781 38769 38772 38702 38746 38762 38725 38726 38759 38733 38730 38732 38740

Business ID: 610819

Principal Office Address: 173 CEDAR RDCLEVELAND, MS 38732

Effective Date: 15 Sep 1994

Business ID: 610820

Principal Office Address: 113 MAGNOLIA AVECLEVELAND, MS 38732

Effective Date: 15 Sep 1994

Business ID: 610711

Principal Office Address: 902 COLLEGE STCLEVELAND, MS 38732

Effective Date: 13 Sep 1994

Business ID: 610793

Principal Office Address: 1305 LAKE ST, PO BOX 45SHELBY, MS 38774

Effective Date: 12 Sep 1994

Business ID: 610789

Principal Office Address: 201 S PEARMANCLEVELAND, MS 38732

Effective Date: 12 Sep 1994

Business ID: 610791

Principal Office Address: P O BOX 241SHELBY, MS 38774

Effective Date: 12 Sep 1994

Business ID: 610570

Principal Office Address: 302 ronaldman roadCleveland, MS 38732

Effective Date: 07 Sep 1994

Business ID: 610477

Principal Office Address: 603 CONRAD, P O BOX 238CLEVELAND, MS 38732

Effective Date: 02 Sep 1994

Business ID: 610443

Principal Office Address: P O BOX 1100CLEVELAND, MS 38732

Effective Date: 01 Sep 1994

Business ID: 610260

Principal Office Address: 100 PARK ST (MERIGOLD), P O BOX 1209CLEVELAND, MS 38732

Effective Date: 26 Aug 1994

Business ID: 610114

Principal Office Address: HWY 61 S AT HWY 446BOYLE, MS 38730

Effective Date: 23 Aug 1994

Business ID: 609823

Principal Office Address: 75 OAKRIDGEBOYLE, MS 38730

Effective Date: 12 Aug 1994

Business ID: 609771

Principal Office Address: 1010 N. BroadwayGreenville, MS 38702

Effective Date: 11 Aug 1994

Business ID: 609576

Principal Office Address: P O BOX 508ROSEDALE, MS 38769

Effective Date: 04 Aug 1994

Business ID: 609507

Principal Office Address: 13 GENTRY RDMOUND BAYOU, MS 38762

Effective Date: 02 Aug 1994

Business ID: 609204

Principal Office Address: 545 JONES BAYOUSHAW, MS 38773

Effective Date: 21 Jul 1994

Business ID: 609191

Principal Office Address: 802 N FOREST STSHELBY, MS 38774

Effective Date: 21 Jul 1994

Business ID: 610473

Principal Office Address: BOX 1353CLEVELAND, MS 38732

Effective Date: 15 Jul 1994

Business ID: 609058

Principal Office Address: 406 MARTIN LUTHER KING DR #15CLEVELAND, MS 38732

Effective Date: 15 Jul 1994

Business ID: 609045

Principal Office Address: 512 S VICTORIA #2CLEVELAND, MS 38732

Effective Date: 15 Jul 1994

NEW DIRECTION OUTREACH (NDO), INC. Administratively Dissolved

Business ID: 608737

Principal Office Address: 104 E MARTIN LUTHER KINGMOUND BAYOU, MS 38762

Effective Date: 05 Jul 1994

Business ID: 608648

Principal Office Address: HWY 8 NORTHCLEVELAND, MS 38732

Effective Date: 29 Jun 1994

Business ID: 608109

Principal Office Address: 1100 OLD MOUND BAYOU RDMOUND BAYOU, MS 38762

Effective Date: 13 Jun 1994

Business ID: 607991

Principal Office Address: 33 Gaston DriveCleveland, MS 38732

Effective Date: 08 Jun 1994

Business ID: 607939

Principal Office Address: 900 SMITH COVECLEVELAND, MS 38732

Effective Date: 07 Jun 1994

Business ID: 607906

Principal Office Address: 1613 CYPRESS RIDGE, P O BOX 116GREENVILLE, MS 38702-116

Effective Date: 06 Jun 1994

Business ID: 607849

Principal Office Address: P O BOX 443CLEVELAND, MS 38732

Effective Date: 03 Jun 1994

Business ID: 607787

Principal Office Address: 241 MAIN STGREENVILLE, MS 38702

Effective Date: 01 Jun 1994

Business ID: 607663

Principal Office Address: 105 OSLEY (WINSTONVILLE MS), P O DRAWER 120MOUND BAYOU, MS 38762-9725

Effective Date: 26 May 1994

Business ID: 607608

Principal Office Address: 528 HILLCREST CIRLCECLEVELAND, MS 38732

Effective Date: 25 May 1994

Business ID: 607550

Principal Office Address: 625 MAGNOLIA ST, P O BOX 233PACE, MS 38764

Effective Date: 23 May 1994

Business ID: 607477

Principal Office Address: 301 LAFAYETTE ST, P O BOX 268MOUND BAYOU, MS 38762

Effective Date: 19 May 1994

Business ID: 606996

Principal Office Address: 104 S. Park StreetMerigold, MS 38759

Effective Date: 03 May 1994

Business ID: 606937

Principal Office Address: 414 W ALEXANDER ST, P O BOX 801GREENVILLE, MS 38702-801

Effective Date: 02 May 1994

Business ID: 606372

Principal Office Address: 109 S DAVIS STE A 1CLEVELAND, MS 38732

Effective Date: 11 Apr 1994

APATCHY FARMS, INC. Good Standing

Business ID: 605965

Principal Office Address: 113 palmer-satterfield rdbenoit, MS 38725

Effective Date: 28 Mar 1994

Business ID: 605869

Principal Office Address: 112 N PEARMAN AVE, P O BOX 1737CLEVELAND, MS 38732

Effective Date: 24 Mar 1994

Business ID: 605868

Principal Office Address: 112 N PEARMAN AVE, P O BOX 1737CLEVELAND, MS 38732

Effective Date: 24 Mar 1994

Business ID: 665892

Principal Office Address: 405 N Chrisman Avenue, PO BOX 849Cleveland, MS 38732

Effective Date: 08 Mar 1994

Business ID: 605350

Principal Office Address: 918 M L K BLVD, P O BOX 849CLEVELAND, MS 38732

Effective Date: 08 Mar 1994

Business ID: 605349

Principal Office Address: 700 Ruby St.Cleveland, MS 38732

Effective Date: 08 Mar 1994

Business ID: 605351

Principal Office Address: 920 M L K BLVDCLEVELAND, MS 38732

Effective Date: 08 Mar 1994

Business ID: 605201

Principal Office Address: 226 BAYOU AVE, P O BOX 400BOYLE, MS 38730

Effective Date: 03 Mar 1994

Business ID: 605074

Principal Office Address: RTE 1 BOX A-111ROSEDALE, MS 38769

Effective Date: 28 Feb 1994

Business ID: 604728

Principal Office Address: 1024 WASHINGTON AVEGREENVILLE, MS 38702

Effective Date: 16 Feb 1994

Business ID: 604620

Principal Office Address: 601 WEST SUNFLOWER ROADCLEVELAND, MS 38732

Effective Date: 11 Feb 1994

Business ID: 604469

Principal Office Address: 500 S DAVIS AVECLEVELAND, MS 38732

Effective Date: 07 Feb 1994

Business ID: 613672

Principal Office Address: 301 N SHARPE AVECLEVELAND, MS 38732

Effective Date: 27 Jan 1994

Business ID: 604170

Principal Office Address: 301 N SHARPE AVECLEVELAND, MS 38732

Effective Date: 27 Jan 1994

Business ID: 603926

Principal Office Address: 5023 HIGHWAY 61MOUND BAYOU, MS 38762

Effective Date: 19 Jan 1994