Business directory in Mississippi

by County Forrest ZIP Codes

Found 8916 companies
39404 39406 39407 39401 39403 39465 39425

Business ID: 657191

Principal Office Address: P. O. Box 16597Hattiesburg, MS 39404

Effective Date: 02 Jun 1998

Business ID: 657107

Principal Office Address: 100 Loblolly LoopHattiesburg, MS 39401

Effective Date: 02 Jun 1998

Business ID: 656839

Principal Office Address: 905 HARDY STREET, SUITE 224, 6HATTIESBURG, MS 39401

Effective Date: 26 May 1998

Business ID: 656834

Principal Office Address: 905 HARDY STREET SUITE 224HATTIESBURG, MS 39401

Effective Date: 26 May 1998

Business ID: 656733

Principal Office Address: 1755 CARNES RDBROOKLYN, MS 39425

Effective Date: 22 May 1998

Business ID: 656528

Principal Office Address: 389 Lynn Ray Road, 389 Lynn Ray RoadPetal, MS 39465

Effective Date: 18 May 1998

Business ID: 656451

Principal Office Address: 6555 US HWY 98 WEST , NoneHATTIESBURG, MS 39401

Effective Date: 15 May 1998

Business ID: 656163

Principal Office Address: 1204 HARDY STHATTIESBURG, MS 39401

Effective Date: 08 May 1998

Business ID: 655542

Principal Office Address: 201 North 25th AveHattiesburg, MS 39401

Effective Date: 22 Apr 1998

Business ID: 655007

Principal Office Address: 2608 Mimosa LaneHattiesburg, MS 39401

Effective Date: 07 Apr 1998

Business ID: 654947

Principal Office Address: P O BOX 711HATTIESBURG, MS 39403

Effective Date: 07 Apr 1998

Business ID: 654823

Principal Office Address: 7 CHEROKEE CIRHATTIESBURG, MS 39404

Effective Date: 02 Apr 1998

Business ID: 654820

Principal Office Address: 14 TRANQUILITY BAYPETAL, MS 39465

Effective Date: 02 Apr 1998

Business ID: 654665

Principal Office Address: 65 GREEN BAY DRIVEPETAL, MS 39465

Effective Date: 01 Apr 1998

Business ID: 654682

Principal Office Address: 7 Cherokee CircleHattiesburg, MS 39401

Effective Date: 31 Mar 1998

Business ID: 654513

Principal Office Address: 281 LUTHER CARTER RDPETAL, MS 39465

Effective Date: 27 Mar 1998

Business ID: 654454

Principal Office Address: 1009 HARDY STREETHATTIESBURG, MS 39401

Effective Date: 26 Mar 1998

Business ID: 654411

Principal Office Address: 2111 Country Club RoadHattiesburg, MS 39401

Effective Date: 25 Mar 1998

Business ID: 654262

Principal Office Address: 3885 VETERANS MEMORIAL DRIVEHATTIESBURG, MS 39401

Effective Date: 20 Mar 1998

Business ID: 654224

Principal Office Address: 1308 1/2 WEST PINE STHATTIESBURG, MS 39401

Effective Date: 20 Mar 1998

Business ID: 654153

Principal Office Address: 334 OLD HWY 49 WBROOKLYN, MS 39425

Effective Date: 19 Mar 1998

KBA Inc, USA Dissolved

Business ID: 654051

Principal Office Address: 208 West Pine St Suite 130Hattiesburg, MS 39401

Effective Date: 16 Mar 1998

Business ID: 653513

Principal Office Address: 2100 Hardy StreetHattiesburg, MS 39401

Effective Date: 02 Mar 1998

Business ID: 653250

Principal Office Address: 2018 Hardy Street, Suite BHattiesburg, MS 39401

Effective Date: 01 Mar 1998

Business ID: 652843

Principal Office Address: 802 Main StHattiesburg, MS 39403

Effective Date: 13 Feb 1998

Business ID: 652806

Principal Office Address: 1503 Hardy St., Ste BHattiesburg, MS 39401

Effective Date: 12 Feb 1998

Business ID: 652787

Principal Office Address: 301 East CentralPetal, MS 39465

Effective Date: 12 Feb 1998

Business ID: 652426

Principal Office Address: 7022 US Highway 49 NorthHattiesburg, MS 39404-5005

Effective Date: 03 Feb 1998

SICA, LLC Dissolved

Business ID: 652354

Principal Office Address: 601 Adeline St.HATTIESBURG, MS 39401

Effective Date: 02 Feb 1998

Business ID: 652268

Principal Office Address: 103 N 19TH AVEHATTIESBURG, MS 39401

Effective Date: 30 Jan 1998

Business ID: 652053

Principal Office Address: 202 HILLENDALE DRHATTIESBURG, MS 39401

Effective Date: 26 Jan 1998

HNS PROPERTIES LLC Good Standing

Business ID: 651954

Principal Office Address: 45 PINEWOOD DRIVEPETAL, MS 39465

Effective Date: 22 Jan 1998

Business ID: 651869

Principal Office Address: 205 PATTON AVEHATTIESBURG, MS 39401

Effective Date: 22 Jan 1998

Business ID: 651751

Principal Office Address: 6581 HIGHWAY 49HATTIESBURG, MS 39401

Effective Date: 20 Jan 1998

Business ID: 651704

Principal Office Address: 183 DAVIS RDPETAL, MS 39465

Effective Date: 19 Jan 1998

Business ID: 651534

Principal Office Address: P O BOX 877PETAL, MS 39465

Effective Date: 14 Jan 1998

N. B. I. INC. Dissolved

Business ID: 651398

Principal Office Address: 6528 HWY 49 NHATTIESBURG, MS 39401

Effective Date: 12 Jan 1998

C. E. E. CORP Dissolved

Business ID: 651340

Principal Office Address: 8 CHESTNUT POINTPETAL, MS 39465

Effective Date: 08 Jan 1998

SMOKEY'S #7, INC. Good Standing

Business ID: 651061

Principal Office Address: 112 SOUTH MAIN STPETAL, MS 39465

Effective Date: 02 Jan 1998

Business ID: 650590

Principal Office Address: 511 South Main StreetPetal, MS 39465

Effective Date: 01 Jan 1998

Business ID: 648682

Principal Office Address: 316 HARDY STREETHATTIESBURG, MS 39401

Effective Date: 01 Jan 1998

Business ID: 650943

Principal Office Address: 5268 Highway 42Hattiesburg, MS 39401

Effective Date: 30 Dec 1997

SACKS, INC. Dissolved

Business ID: 650709

Principal Office Address: 200 E Pine StreetHATTIESBURG, MS 39401

Effective Date: 23 Dec 1997

Business ID: 650680

Principal Office Address: 92 WILDWOOD TRAILPETAL, MS 39465

Effective Date: 23 Dec 1997

Business ID: 650652

Principal Office Address: 125 S 12th Ave Hattiesburg, MS 39401

Effective Date: 22 Dec 1997

Business ID: 650502

Principal Office Address: 211 S. 29th Ave. Ste. 201Hattiesburg, MS 39401

Effective Date: 18 Dec 1997

Business ID: 650334

Principal Office Address: 2010 RIDGEWAY LANEHATTIESBURG, MS 39401

Effective Date: 15 Dec 1997

Business ID: 650337

Principal Office Address: 2010 RIDGEWAY LANEHATTIESBURG, MS 39401

Effective Date: 15 Dec 1997

Business ID: 650254

Principal Office Address: 128 GARDEN LANEPETAL, MS 39465

Effective Date: 12 Dec 1997

Business ID: 650221

Principal Office Address: 601 Adeline StHATTIESBURG, MS 39401

Effective Date: 12 Dec 1997