Business directory in Mississippi

by County Bolivar ZIP Codes

Found 5030 companies
38764 38773 38774 38781 38769 38772 38702 38746 38762 38725 38726 38759 38733 38730 38732 38740

Business ID: 510844

Principal Office Address: 149 N EDISON, P O BOX 560GREENVILLE, MS 38702-560

Effective Date: 25 Jul 1983

Business ID: 510722

Principal Office Address: P O BOX 265SHELBY, MS 38774

Effective Date: 18 Jul 1983

Business ID: 518610

Principal Office Address: 909 Rear S. Chrisman AveCleveland, MS 38732

Effective Date: 30 Jun 1983

Business ID: 523430

Principal Office Address: 408 SOUTH STCLEVELAND, MS 38732-3450

Effective Date: 23 Jun 1983

Business ID: 510189

Principal Office Address: P O BOX 1165SHELBY, MS 38774-1165

Effective Date: 16 Jun 1983

Business ID: 509495

Principal Office Address: 111 S COURT STCLEVELAND, MS 38732-2649

Effective Date: 10 May 1983

Business ID: 509451

Principal Office Address: P O BOX 975SHAW, MS 38773

Effective Date: 06 May 1983

Business ID: 509350

Principal Office Address: 301 E SUNFLOWER RDCLEVELAND, MS 38732-2731

Effective Date: 02 May 1983

Business ID: 509147

Principal Office Address: 522 HILLCREST CIRCLEVELAND, MS 38732

Effective Date: 19 Apr 1983

Business ID: 508915

Principal Office Address: 107 DEAN BOULEVARDSHAW, MS 38773

Effective Date: 07 Apr 1983

Business ID: 508684

Principal Office Address: 117 S COURTCLEVELAND, MS 38732

Effective Date: 24 Mar 1983

Business ID: 508682

Principal Office Address: RR 1 BOX 25BOYLE, MS 38730-9713

Effective Date: 21 Mar 1983

Business ID: 508147

Principal Office Address: HIGHWAY 1 NORTHROSEDALE, MS 38769-2112

Effective Date: 24 Feb 1983

Business ID: 507759

Principal Office Address: P O BOX 546BOYLE, MS 38730-546

Effective Date: 02 Feb 1983

Business ID: 507630

Principal Office Address: 401 SECOND AVENUE, MS 38774

Effective Date: 26 Jan 1983

Business ID: 507454

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

Effective Date: 14 Jan 1983

Business ID: 507062

Principal Office Address: P O BOX XSHELBY, MS 38774-1224

Effective Date: 21 Dec 1982

Business ID: 506926

Principal Office Address: 600 MAIN STROSEDALE, MS 38769

Effective Date: 20 Dec 1982

Business ID: 506959

Principal Office Address: P O BOX 288SHELBY, MS 38774-288

Effective Date: 15 Dec 1982

G.M.B., INC. Dissolved

Business ID: 506896

Principal Office Address: P O BOX 758CLEVELAND, MS 38732-758

Effective Date: 13 Dec 1982

Business ID: 506837

Principal Office Address: 327 MAIN ST, P O BOX 958GREENVILLE, MS 38702-958

Effective Date: 08 Dec 1982

NARON FARMS, INC. Good Standing

Business ID: 506227

Principal Office Address: 1228 CROSBY RDCLEVELAND, MS 38732

Effective Date: 29 Oct 1982

Business ID: 506009

Principal Office Address: 500 CENTRAL AVE, P O BOX 1099GREENVILLE, MS 38702-1099

Effective Date: 14 Oct 1982

Business ID: 505862

Principal Office Address: 1890 PECAN STREETBENOIT, MS 38725

Effective Date: 04 Oct 1982

Business ID: 505848

Principal Office Address: 401 SECOND STSHELBY, MS 38774

Effective Date: 01 Oct 1982

LEE BURKE Dissolved

Business ID: 505739

Principal Office Address: 1001 BROADWAYSHELBY, MS 38774

Effective Date: 23 Sep 1982

Business ID: 505608

Principal Office Address: HIGHWAY 61SHELBY, MS 38774

Effective Date: 17 Sep 1982

Business ID: 505567

Principal Office Address: 2914 HIGHWAY 61 , PO Box 249CLEVELAND, MS 38732

Effective Date: 15 Sep 1982

Business ID: 505568

Principal Office Address: 134 S DAVIS AVECLEVELAND, MS 38732-3448

Effective Date: 15 Sep 1982

Business ID: 505438

Principal Office Address: 1106 BELL AVENUECLEVELAND, MS 38732

Effective Date: 09 Sep 1982

Business ID: 505018

Principal Office Address: 47 MEMORIAL DRIVEBOYLE, MS 38730

Effective Date: 16 Aug 1982

Business ID: 504706

Principal Office Address: P O BOX 584MOUND BAYOU, MS 38762-584

Effective Date: 29 Jul 1982

Business ID: 504548

Principal Office Address: P O BOX 472MOUND BAYOU, MS 38762-472

Effective Date: 15 Jul 1982

Business ID: 503958

Principal Office Address: P O BOX 69ROSEDALE, MS 38769-69

Effective Date: 10 Jun 1982

Business ID: 503953

Principal Office Address: 110 Bishop RoadCleveland, MS 38732

Effective Date: 09 Jun 1982

Business ID: 503877

Principal Office Address: 105 SOUTH COURTCLEVELAND, MS 38732

Effective Date: 08 Jun 1982

Business ID: 503867

Principal Office Address: 558 HILLCREST CIRCLEVELAND, MS 38732-2025

Effective Date: 07 Jun 1982

Business ID: 503652

Principal Office Address: 24 CHOCTAW GIN RDSHAW, MS 38773

Effective Date: 24 May 1982

Business ID: 504868

Principal Office Address: HIGHWAY 1 NORTHROSEDALE, MS 38769

Effective Date: 05 May 1982

Business ID: 503106

Principal Office Address: 1325 Highway 8 WestCleveland, MS 38732

Effective Date: 23 Apr 1982

BTS, INC. Dissolved

Business ID: 502176

Principal Office Address: 260 SHAW-SKENE RDSHAW, MS 38773

Effective Date: 02 Apr 1982

Business ID: 502108

Principal Office Address: HIGHWAY 442SHAW, MS 38773

Effective Date: 30 Mar 1982

Business ID: 501194

Principal Office Address: 216 N CHRISMAN AVECLEVELAND, MS 38732-2730

Effective Date: 24 Mar 1982

Business ID: 500811

Principal Office Address: 818 NORTH CHRISMANCLEVELAND, MS 38732

Effective Date: 15 Mar 1982

Business ID: 500433

Principal Office Address: 410 SOUTH ST, P O BOX 1742CLEVELAND, MS 38732

Effective Date: 10 Mar 1982

Business ID: 505300

Principal Office Address: P O BOX 660CLEVELAND, MS 38732

Effective Date: 01 Feb 1982

Business ID: 502512

Principal Office Address: 117 SOUTH COURT, P O BOX 177CLEVELAND, MS 38732

Effective Date: 01 Feb 1982

TAPS, INC. Dissolved

Business ID: 502417

Principal Office Address: 317 DEAN STREETSHAW, MS 38773

Effective Date: 22 Jan 1982

Business ID: 502622

Principal Office Address: 127 SOUTH COURT STREETCLEVELAND, MS 38732

Effective Date: 11 Jan 1982

Business ID: 502592

Principal Office Address: 111 NORTH STCLEVELAND, MS 38732-2743

Effective Date: 04 Jan 1982