Business directory in George ZIP Code 39452 - Page 20

Found 2098 companies

Business ID: 1134345

Principal Office Address: 1278 Basin Central rdLucedale, MS 39452

Effective Date: 14 Dec 2017

Business ID: 1134272

Principal Office Address: 26304 Blaine DriveLucedale, MS 39452

Effective Date: 13 Dec 2017

Business ID: 1134042

Principal Office Address: 5138 A Main StLucedale, MS 39452

Effective Date: 12 Dec 2017

Livewire LLC Dissolved

Business ID: 1133660

Principal Office Address: 240 Old 63 N Lucedale, MS 39452

Effective Date: 05 Dec 2017

Business ID: 1133554

Principal Office Address: 116 Hill Crest RoadLucedale, MS 39452

Effective Date: 04 Dec 2017

Business ID: 1131538

Principal Office Address: 6207 Highway 613Lucedale, MS 39452

Effective Date: 01 Dec 2017

Business ID: 1132833

Principal Office Address: 162 Northside Church RdLucedale, MS 39452

Effective Date: 21 Nov 2017

Business ID: 1132712

Principal Office Address: 178 Phillips roadLucedale, MS 39452

Effective Date: 18 Nov 2017

Business ID: 1132662

Principal Office Address: 12131 OLD 63 SLUCEDALE, MS 39452

Effective Date: 17 Nov 2017

Business ID: 1132592

Principal Office Address: 26601 Dennis Nelson RoadLucedale, MS 39452

Effective Date: 16 Nov 2017

Business ID: 1132335

Principal Office Address: 1249 Beesley RdLucedale, MS 39452

Effective Date: 13 Nov 2017

Business ID: 1130485

Principal Office Address: 177 Stillwater DriveLUCEDALE, MS 39452

Effective Date: 19 Oct 2017

Business ID: 1130473

Principal Office Address: 173 Lucas RdLucedale, MS 39452

Effective Date: 18 Oct 2017

Business ID: 1130119

Principal Office Address: 1260 Plum Bluff DriveLucedale, MS 39452

Effective Date: 13 Oct 2017

Business ID: 1130096

Principal Office Address: 6227 Highway 612Lucedale, MS 39452

Effective Date: 13 Oct 2017

Business ID: 1129234

Principal Office Address: 5138 MAIN STLUCEDALE, MS 39452

Effective Date: 08 Oct 2017

Business ID: 1129519

Principal Office Address: 117 Lakota HillsLucedale , MS 39452

Effective Date: 05 Oct 2017

Business ID: 1128240

Principal Office Address: 218-A Hwy 198-WestLucedale, MS 39452

Effective Date: 01 Oct 2017

Brantley Properties Good Standing

Business ID: 1128755

Principal Office Address: 720 Winter Street, Suite BLucedale, MS 39452

Effective Date: 25 Sep 2017

Falco Services LLC Good Standing

Business ID: 1128749

Principal Office Address: 1246 Country Hill RoadLucedale, MS 39452

Effective Date: 25 Sep 2017

Business ID: 1128471

Principal Office Address: 202 Hwy 198 WLucedale, MS 39452

Effective Date: 21 Sep 2017

Business ID: 1128428

Principal Office Address: 152 BENNETTS DRIVELUCEDALE, MS 39452

Effective Date: 21 Sep 2017

Taylor House, LLC Good Standing

Business ID: 1128442

Principal Office Address: 221 Dottie StreetLucedale, MS 39452

Effective Date: 20 Sep 2017

Business ID: 1128261

Principal Office Address: 211 Park DrLucedale, MS 39452

Effective Date: 19 Sep 2017

Business ID: 1128170

Principal Office Address: 113 Lindas DriveLucedale, MS 39452

Effective Date: 18 Sep 2017

Business ID: 1128077

Principal Office Address: 11259 Old 63 SLucedale , MS 39452

Effective Date: 15 Sep 2017

Business ID: 1128069

Principal Office Address: 11259 Old 63 SLucedale, MS 39452

Effective Date: 15 Sep 2017

Lucex5, LLC Good Standing

Business ID: 1128047

Principal Office Address: 4282 Main StreetLucedale, MS 39452

Effective Date: 15 Sep 2017

Business ID: 1127863

Principal Office Address: 168 Stanford Hill DriveLucedale, MS 39452

Effective Date: 13 Sep 2017

Business ID: 1127550

Principal Office Address: 2152 HIGHWAY 63 NLUCEDALE, MS 39452

Effective Date: 08 Sep 2017

Business ID: 1127015

Principal Office Address: 105 Mckissick DrLucedale , MS 39452

Effective Date: 31 Aug 2017

Business ID: 1126222

Principal Office Address: 5144 Main Street Lucedale, MS 39452

Effective Date: 21 Aug 2017

Business ID: 1125643

Principal Office Address: 18156 Highway 26 WestLucedale, MS 39452

Effective Date: 15 Aug 2017

Croom's Nursery Good Standing

Business ID: 1124866

Principal Office Address: 3200 Rocky Creek RdLucedale, MS 39452

Effective Date: 04 Aug 2017

Business ID: 1124628

Principal Office Address: 119 Tara Lane, 119 Tara LaneLUCEDALE, MS 39452

Effective Date: 01 Aug 2017

Business ID: 1124247

Principal Office Address: 911 Winborn Chapel RoadLucedale, MS 39452

Effective Date: 01 Aug 2017

Business ID: 1124108

Principal Office Address: 6713 Tanner Williams RdLucedale, MS 39452

Effective Date: 25 Jul 2017

Business ID: 1123822

Principal Office Address: 147 Ashton Drive, 147 Ashton DriveLucedale, MS 39452

Effective Date: 21 Jul 2017

Business ID: 1123750

Principal Office Address: 146 Roxie Pierce RdLucedale, MS 39452

Effective Date: 21 Jul 2017

Business ID: 1123374

Principal Office Address: 120 Woods Ridge RdLucedale, MS 39452

Effective Date: 17 Jul 2017

Business ID: 1122857

Principal Office Address: 223 Carl Havard RoadLucedale, MS 39452

Effective Date: 10 Jul 2017

Business ID: 1122669

Principal Office Address: 1162 Corley RdLucedale, MS 39452

Effective Date: 07 Jul 2017

Business ID: 1122633

Principal Office Address: 4279 Barton Agricola RdLucedale, MS 39452

Effective Date: 07 Jul 2017

Maples Farm, LLC Good Standing

Business ID: 1122607

Principal Office Address: 6188 Highway 57 SouthLucedale, MS 39452

Effective Date: 06 Jul 2017

Business ID: 1121882

Principal Office Address: 174 SHIPMAN ROADLUCEDALE, MS 39452

Effective Date: 23 Jun 2017

MMCR LLC Good Standing

Business ID: 1121855

Principal Office Address: 5138 MAIN STLUCEDALE, MS 39452

Effective Date: 23 Jun 2017

Business ID: 1121661

Principal Office Address: 190 Churchwell DriveLucedale, MS 39452

Effective Date: 21 Jun 2017

Business ID: 1121378

Principal Office Address: 104 river roadLucedale, MS 39452

Effective Date: 18 Jun 2017

Cooks Corner Apartments, LLC Intent To Dissolve - Failure to File Annual Report

Business ID: 1121343

Principal Office Address: 114 Tipton Ln, PO Box 5LUCEDALE, MS 39452

Effective Date: 16 Jun 2017

Business ID: 1120888

Principal Office Address: 202 kohlers drivelucedale, MS 39452

Effective Date: 12 Jun 2017