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: 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

Business ID: 603864

Principal Office Address: 2612 HIGHWAY 446BOYLE, MS 38730

Effective Date: 17 Jan 1994

Business ID: 603865

Principal Office Address: 243 YALE ST EXTCLEVELAND, MS 38732

Effective Date: 17 Jan 1994

Business ID: 603799

Principal Office Address: 333 cotton rowcleveland, MS 38732

Effective Date: 13 Jan 1994

Business ID: 603647

Principal Office Address: 1311 COLLEGE STCLEVELAND, MS 38732

Effective Date: 10 Jan 1994

Business ID: 603610

Principal Office Address: 124 S BROADWAY, P O BOX 1776GREENVILLE, MS 38702

Effective Date: 07 Jan 1994

CRUMP LAW, P.A. Good Standing

Business ID: 603590

Principal Office Address: 111 S PEARMAN AVECLEVELAND, MS 38732

Effective Date: 07 Jan 1994

Business ID: 603234

Principal Office Address: 200 MAIN STSHAW, MS 38773

Effective Date: 28 Dec 1993

Business ID: 603091

Principal Office Address: 3171 HWY 1BEULAH, MS 38726

Effective Date: 21 Dec 1993

Business ID: 603031

Principal Office Address: HWY 61 SBOYLE, MS 38730

Effective Date: 20 Dec 1993

Business ID: 602955

Principal Office Address: 120 ANDREWS AVECLEVELAND, MS 38732

Effective Date: 16 Dec 1993

Business ID: 602857

Principal Office Address: HWY 8 ECLEVELAND, MS 38732

Effective Date: 14 Dec 1993

Business ID: 602790

Principal Office Address: 717 N. Davis Hwy 61Cleveland, MS 38732

Effective Date: 10 Dec 1993

Business ID: 602783

Principal Office Address: 114 SOUTH ST, P O BOX 1332CLEVELAND, MS 38732

Effective Date: 10 Dec 1993

Business ID: 602720

Principal Office Address: C/O BLG & G, P O BOX 1208CLEVELAND, MS 38732

Effective Date: 08 Dec 1993

Business ID: 602443

Principal Office Address: P O BOX 600CLEVELAND, MS 38732

Effective Date: 29 Nov 1993

Business ID: 602424

Principal Office Address: 730 WASHINGTON AVE, PO BOX 1257GREENVILLE, MS 38702

Effective Date: 24 Nov 1993

Business ID: 602299

Principal Office Address: 702 ELLA ST, P O BOX 465MOUND BAYOU, MS 38762

Effective Date: 19 Nov 1993

Business ID: 602269

Principal Office Address: P O BOX 994GREENVILLE, MS 38702-994

Effective Date: 18 Nov 1993

Business ID: 601922

Principal Office Address: 800 SOUTH STCLEVELAND, MS 38732

Effective Date: 04 Nov 1993

Business ID: 601826

Principal Office Address: 701 West Sunflower RoadCleveland, MS 38732

Effective Date: 02 Nov 1993

Business ID: 601824

Principal Office Address: P O BOX 974CLEVELAND, MS 38732

Effective Date: 02 Nov 1993

Business ID: 601802

Principal Office Address: 143 WHITE STCLEVELAND, MS 38732

Effective Date: 01 Nov 1993

Business ID: 601724

Principal Office Address: P O BOX 68GREENVILLE, MS 38702-68

Effective Date: 28 Oct 1993

Business ID: 601522

Principal Office Address: 80 RIVER BEND RDCLEVELAND, MS 38732

Effective Date: 20 Oct 1993

Business ID: 601528

Principal Office Address: 1041 W ALEXANDER STGREENVILLE, MS 38702-558

Effective Date: 20 Oct 1993

Business ID: 601470

Principal Office Address: 111 S CHURCH ST, P O BOX 70MERIGOLD, MS 38759

Effective Date: 18 Oct 1993

Business ID: 601308

Principal Office Address: 403 Norman CircleCleveland, MS 38732

Effective Date: 11 Oct 1993