Business directory in Mississippi

by County Bolivar ZIP Codes

Found 5076 companies
38764 38773 38774 38781 38769 38772 38702 38746 38762 38725 38726 38759 38733 38730 38732 38740

Business ID: 613603

Principal Office Address: 711 N DAVIS (HWY 61), P.O. Box 489Cleveland, MS 38732

Effective Date: 29 Dec 1994

Business ID: 613598

Principal Office Address: 228 Cleveland Crossing RdCleveland, MS 38732

Effective Date: 29 Dec 1994

Business ID: 613597

Principal Office Address: 180 Cleveland Crossing RoadCleveland, MS 38732

Effective Date: 29 Dec 1994

Business ID: 613529

Principal Office Address: 1579 HWY 446BOYLE, MS 38730

Effective Date: 27 Dec 1994

Business ID: 613451

Principal Office Address: 1786 Hwy 8, PO Box 850Rosedale, MS 38769

Effective Date: 27 Dec 1994

Business ID: 613172

Principal Office Address: 501 SOUTHLAND RDMOUND BAYOU, MS 38762

Effective Date: 14 Dec 1994

Business ID: 613147

Principal Office Address: HWY 1 ROUND LAKE, RT 1 BOX 80 ADUNCAN, MS 38740

Effective Date: 13 Dec 1994

Business ID: 613108

Principal Office Address: 1301 CHURCH ST EXTSHELBY, MS 38774

Effective Date: 09 Dec 1994

Business ID: 612739

Principal Office Address: 1305 Lake St ;PO Box 45Shelby, MS 38774

Effective Date: 29 Nov 1994

Business ID: 612737

Principal Office Address: ROSEDALE OPPORTUNITIES INC, 1305 LAKE ST P O BOX 45SHELBY, MS 38774-45

Effective Date: 29 Nov 1994

Business ID: 612738

Principal Office Address: 1305 LAKE STREET, P O BOX 45SHELBY, MS 38774-45

Effective Date: 29 Nov 1994

Business ID: 612605

Principal Office Address: 1851 HWY 446, P O BOX 725BOYLE, MS 38730

Effective Date: 21 Nov 1994

Business ID: 612519

Principal Office Address: PO BOX 4071CLEVELAND, MS 38732-5171

Effective Date: 17 Nov 1994

Business ID: 611969

Principal Office Address: 1006 LAKE STSHELBY, MS 38774

Effective Date: 27 Oct 1994

PIRP, INC. Dissolved

Business ID: 611600

Principal Office Address: 112 THIRD STPACE, MS 38764

Effective Date: 14 Oct 1994

Business ID: 611608

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

Effective Date: 12 Oct 1994

Business ID: 611606

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

Effective Date: 12 Oct 1994

Business ID: 611609

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

Effective Date: 12 Oct 1994

Business ID: 611607

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

Effective Date: 12 Oct 1994

Business ID: 611103

Principal Office Address: 511 ROBINSON DRIVE, HOSPITAL DRIVECLEVELAND, MS 38732

Effective Date: 27 Sep 1994

Business ID: 611075

Principal Office Address: 111 S COURT STCLEVELAND, MS 38732

Effective Date: 26 Sep 1994

Business ID: 610893

Principal Office Address: 401 S SHARPE STCLEVELAND, MS 38732

Effective Date: 19 Sep 1994

Business ID: 610891

Principal Office Address: 201 FRONT STROSEDALE, MS 38769

Effective Date: 19 Sep 1994

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