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
DRL, INC. Dissolved

Business ID: 601090

Principal Office Address: LAKE FERGUSONGREENVILLE, MS 38702

Effective Date: 04 Oct 1993

Business ID: 601063

Principal Office Address: SCH OF EDUCATION EWING BLDG, HWY 8 & 5TH ST DELTA UNIVCLEVELAND, MS 38733

Effective Date: 01 Oct 1993

Business ID: 601034

Principal Office Address: 878 HWY 442SHAW, MS 38773

Effective Date: 30 Sep 1993

Business ID: 600915

Principal Office Address: 703 W SUNFLOWER RD, P O BOX 547CLEVELAND, MS 38732

Effective Date: 27 Sep 1993

Business ID: 600830

Principal Office Address: P O BOX 198DUNCAN, MS 38740

Effective Date: 23 Sep 1993

Business ID: 600753

Principal Office Address: 301 N SHARPE AVECLEVELAND, MS 38732

Effective Date: 16 Sep 1993

Business ID: 600609

Principal Office Address: 118 COLEMANCLEVELAND, MS 38732

Effective Date: 15 Sep 1993

Business ID: 599982

Principal Office Address: HWY 1 S, P O BOX 788ROSEDALE, MS 38769

Effective Date: 20 Aug 1993

Business ID: 599925

Principal Office Address: 325 COTTON ROWCLEVELAND, MS 38732

Effective Date: 18 Aug 1993

Business ID: 599828

Principal Office Address: P O BOX 1312GREENVILLE, MS 38702-1312

Effective Date: 16 Aug 1993

Business ID: 599307

Principal Office Address: 1246 S MAIN, P O BOX 1706GREENVILLE, MS 38702-1706

Effective Date: 27 Jul 1993

Business ID: 599289

Principal Office Address: RR 1 BOX 70-AMERIGOLD, MS 38759

Effective Date: 22 Jul 1993

Business ID: 599212

Principal Office Address: P O BOX 72PACE, MS 38764

Effective Date: 22 Jul 1993

Business ID: 598997

Principal Office Address: 201 LAMAR #5CLEVELAND, MS 38733

Effective Date: 13 Jul 1993

Business ID: 598989

Principal Office Address: 800 HWY 1 SOUTH #B-23GREENVILLE, MS 38702-96

Effective Date: 13 Jul 1993

Business ID: 598877

Principal Office Address: 711 NORTH SHARPE AVENUECLEVELAND, MS 38732

Effective Date: 08 Jul 1993

Business ID: 598645

Principal Office Address: 605 FREDERICK DRCLEVELAND, MS 38732

Effective Date: 29 Jun 1993

Business ID: 598208

Principal Office Address: 100 S HWY 61, P O BOX 244MOUND BAYOU, MS 38762

Effective Date: 14 Jun 1993

Business ID: 598188

Principal Office Address: 125 S COURT ST, SMITH BLDG #7CLEVELAND, MS 38732

Effective Date: 14 Jun 1993

Business ID: 598115

Principal Office Address: 1009 BAYOU BENDCLEVELAND, MS 38732

Effective Date: 10 Jun 1993

Business ID: 597896

Principal Office Address: 1104 W SUNFLOWER RDCLEVELAND, MS 38732

Effective Date: 02 Jun 1993

M S & B, INC. Dissolved

Business ID: 597770

Principal Office Address: 1213 FARMERCLEVELAND, MS 38732

Effective Date: 27 May 1993

Business ID: 597734

Principal Office Address: 901-B OAK STCLEVELAND, MS 38732

Effective Date: 26 May 1993

Business ID: 597625

Principal Office Address: 112 THOMAS STCLEVELAND, MS 38732

Effective Date: 21 May 1993

NICK, INC. Dissolved

Business ID: 597360

Principal Office Address: 1847 HWY 82 E, P O BOX 1832GREENVILLE, MS 38702-1832

Effective Date: 13 May 1993

Business ID: 597287

Principal Office Address: 28 Tiser DriveCleveland, MS 38732

Effective Date: 10 May 1993

Business ID: 597157

Principal Office Address: 13 BETHANY CHURCH RDMERIGOLD, MS 38759

Effective Date: 05 May 1993

Business ID: 597034

Principal Office Address: 602 SHELBY BLVDSHELBY, MS 38774

Effective Date: 30 Apr 1993

Business ID: 596901

Principal Office Address: 1149 COTTAGE DR, P O BOX 372GREENVILLE, MS 38702-372

Effective Date: 26 Apr 1993

Business ID: 596765

Principal Office Address: 1103 Lombardy RdShelby, MS 38774

Effective Date: 21 Apr 1993

Business ID: 596686

Principal Office Address: 703 W SUNFLOWERCLEVELAND, MS 38732

Effective Date: 19 Apr 1993

Business ID: 596642

Principal Office Address: PO BOX 1777CLEVELAND, MS 38732

Effective Date: 16 Apr 1993

Business ID: 596556

Principal Office Address: P O BOX 372GREENVILLE, MS 38702

Effective Date: 13 Apr 1993

SAMDO, INC. Dissolved

Business ID: 596518

Principal Office Address: 305 PRESTON ST, P O BOX 26BENOIT, MS 38725

Effective Date: 12 Apr 1993

SAMSU, INC. Dissolved

Business ID: 596438

Principal Office Address: 305 PRESTON ST, P O BOX 26BENOIT, MS 38725

Effective Date: 08 Apr 1993

Business ID: 596354

Principal Office Address: RT 1 BOX 79-ACLEVELAND, MS 38732

Effective Date: 05 Apr 1993

Business ID: 596311

Principal Office Address: 1796 Hwy 8, PO Box 850Rosedale, MS 38769

Effective Date: 02 Apr 1993

Business ID: 596306

Principal Office Address: CEDAR LANE GREENVILLE, MS 38702

Effective Date: 02 Apr 1993

Business ID: 596295

Principal Office Address: 241 MAIN, P O BOX 778GREENVILLE, MS 38702-778

Effective Date: 02 Apr 1993

Business ID: 596220

Principal Office Address: P O BOX 1038CLEVELAND, MS 38732

Effective Date: 31 Mar 1993

Business ID: 596176

Principal Office Address: 204 INDUSTRIAL RDMOUND BAYOU, MS 38762

Effective Date: 30 Mar 1993

Business ID: 650846

Principal Office Address: P O BOX 42MERIGOLD, MS 38759

Effective Date: 29 Mar 1993

Business ID: 596132

Principal Office Address: P O BOX 42MERIGOLD, MS 38759

Effective Date: 29 Mar 1993

Business ID: 595981

Principal Office Address: 1013 YALE STREETCLEVELAND, MS 38732

Effective Date: 23 Mar 1993

Business ID: 595865

Principal Office Address: P O BOX 379MERIGOLD, MS 38759

Effective Date: 18 Mar 1993

Business ID: 595778

Principal Office Address: 601 DEERINGCLEVELAND, MS 38732

Effective Date: 16 Mar 1993

Business ID: 595736

Principal Office Address: 878 HWY 442SHAW, MS 38773

Effective Date: 15 Mar 1993

Business ID: 595623

Principal Office Address: 1419 DEERING STCLEVELAND, MS 38732

Effective Date: 11 Mar 1993

Business ID: 595595

Principal Office Address: 180 Cleveland Crossing RoadCleveland, MS 38732

Effective Date: 10 Mar 1993

Business ID: 595591

Principal Office Address: 180 Cleveland Crossing RoadCleveland, MS 38732

Effective Date: 10 Mar 1993