Business directory in Mississippi

by County Grenada ZIP Codes

Found 2541 companies
38926 38902 38929 38940 38901
lce, llc Good Standing

Business ID: 1115657

Principal Office Address: 209 South StreetGrenada, MS 38901

Effective Date: 04 Apr 2017

Business ID: 1114358

Principal Office Address: 1377 S Dr Martin Luther King Jr BlvdGrenada, MS 38901

Effective Date: 01 Apr 2017

Business ID: 1112107

Principal Office Address: 1278 mlk blvdgrenada, MS 38901

Effective Date: 01 Apr 2017

Business ID: 1115300

Principal Office Address: 5351 Commerce StGrenada, MS 38901

Effective Date: 30 Mar 2017

Business ID: 1115207

Principal Office Address: 67B First StreetGrenada, MS 38901

Effective Date: 29 Mar 2017

Business ID: 1114526

Principal Office Address: 1600 Highway 35 SouthHolcomb, MS 38940

Effective Date: 22 Mar 2017

Business ID: 1114520

Principal Office Address: 249 Whitney DriveGrenada, MS 38901

Effective Date: 21 Mar 2017

Business ID: 1114413

Principal Office Address: 373 Shelby Chapel RoadGrenada, MS 38901

Effective Date: 20 Mar 2017

Jolly Jumpers, LLC Good Standing

Business ID: 1114296

Principal Office Address: 466 Fort Hill RoadGrenada, MS 38901

Effective Date: 17 Mar 2017

Business ID: 1113984

Principal Office Address: 4409 HWY 35 SOUTHHOLCOMB, MS 38940

Effective Date: 14 Mar 2017

Business ID: 1113325

Principal Office Address: 373 Cross RoadHolcomb, MS 38940

Effective Date: 07 Mar 2017

Business ID: 1113036

Principal Office Address: 126 Skating Rink Circle, 126 Skating Rink CircleGrenada, MS 38901

Effective Date: 03 Mar 2017

Business ID: 1112100

Principal Office Address: 4481 CR 174Grenada, MS 38901

Effective Date: 21 Feb 2017

Business ID: 1111833

Principal Office Address: 187 South Main St., 179 South Main St., 179 South Main St.Grenada, MS 38901

Effective Date: 16 Feb 2017

Business ID: 1110786

Principal Office Address: 81 S Church StreetGrenada, MS 38901

Effective Date: 05 Feb 2017

Business ID: 1110655

Principal Office Address: 925 Sycamore StreetGrenada , MS 38901

Effective Date: 02 Feb 2017

Business ID: 1110558

Principal Office Address: 1475 Sunset DriveGrenada, MS 38901

Effective Date: 02 Feb 2017

Business ID: 1109447

Principal Office Address: 6474 Sparta RoadHolcomb, MS 38940

Effective Date: 01 Feb 2017

Business ID: 1107739

Principal Office Address: 35759 HWY 8 EGORE SPRINGS, MS 38929

Effective Date: 01 Feb 2017

Business ID: 1109267

Principal Office Address: 182 Springhill RdGrenada, MS 38901

Effective Date: 17 Jan 2017

Business ID: 1109217

Principal Office Address: 1 Harbor Lane Grenada, MS 38901

Effective Date: 17 Jan 2017

Business ID: 1108912

Principal Office Address: 900 John Borden DriveGrenada, MS 38901

Effective Date: 12 Jan 2017

S AND K TRAVEL LLC Good Standing

Business ID: 1108595

Principal Office Address: 14347 HWY 8GRENADA, MS 38901

Effective Date: 09 Jan 2017

Business ID: 1108549

Principal Office Address: 988 AVENUE OF PINES STREETGRENADA, MS 38901

Effective Date: 09 Jan 2017

Business ID: 1105802

Principal Office Address: 103 goza st.grenada, MS 38901

Effective Date: 01 Jan 2017

Business ID: 1107782

Principal Office Address: 44 Brookwood CtGrenada, MS 38901

Effective Date: 27 Dec 2016

Business ID: 1107672

Principal Office Address: 3351 HWY 51 SouthGrenada, MS 38901

Effective Date: 26 Dec 2016

Business ID: 1107520

Principal Office Address: 685 WindmillSt.Grenada, MS 38901

Effective Date: 21 Dec 2016

Business ID: 1103732

Principal Office Address: 361 WEST MONROE STGRENADA, MS 38901

Effective Date: 01 Dec 2016

Business ID: 1105889

Principal Office Address: 47 Main St.Holcomb, MS 38940

Effective Date: 25 Nov 2016

Business ID: 1105855

Principal Office Address: 647 West Monroe StreetGrenada, MS 38901

Effective Date: 23 Nov 2016

ASA CON INC Dissolved

Business ID: 1104806

Principal Office Address: 1550 Jameson Drive Suite FGrenada, MS 38901

Effective Date: 12 Nov 2016

OUTBACK FARMS LLC Good Standing

Business ID: 1105167

Principal Office Address: 4481 County Road 174Grenada, MS 38901

Effective Date: 11 Nov 2016

Business ID: 1105104

Principal Office Address: 1196 South Mound StreetGrenada, MS 38901

Effective Date: 10 Nov 2016

Business ID: 1104565

Principal Office Address: 31 Mimosa DrGrenada, MS 38901

Effective Date: 02 Nov 2016

Hughes and Sons Funeral Homes, LLC Intent To Dissolve - Failure to File Annual Report

Business ID: 1104075

Principal Office Address: 509 Windmere DrGrenada, MS 38901

Effective Date: 01 Nov 2016

Business ID: 1104004

Principal Office Address: 3287 Dubard RdGrenada, MS 38901

Effective Date: 25 Oct 2016

Business ID: 1103030

Principal Office Address: 978 Highway 51 South Grenada , MS 38901

Effective Date: 11 Oct 2016

Business ID: 1102583

Principal Office Address: 1964 Murff Dr.Grenada, MS 38901

Effective Date: 04 Oct 2016

M D McKibben LLC Good Standing

Business ID: 1102559

Principal Office Address: 1350 Sunset Dr, Suite AGrenada, MS 38901

Effective Date: 04 Oct 2016

CLM Express LLC Good Standing

Business ID: 1102496

Principal Office Address: 1231 Sunset Drive Ste 187Grenada, MS 38901

Effective Date: 03 Oct 2016

Business ID: 1102307

Principal Office Address: 485 Bogue AlleyGreanda, MS 38901

Effective Date: 01 Oct 2016

Business ID: 1100969

Principal Office Address: 897 South StreetGrenada, MS 38901

Effective Date: 09 Sep 2016

Business ID: 1100941

Principal Office Address: 426 E J HENRYGrenada, MS 38901

Effective Date: 09 Sep 2016

Business ID: 1100465

Principal Office Address: 176 Goodson RoadHolcomb, MS 38940

Effective Date: 01 Sep 2016

Business ID: 1099447

Principal Office Address: 222 Southlakes DriveGrenada, MS 38901-8499

Effective Date: 18 Aug 2016

Business ID: 1099439

Principal Office Address: 75 Mimosa DriveGrenada, MS 38901

Effective Date: 18 Aug 2016

Business ID: 1099425

Principal Office Address: 475 Highland Hills RdGrenada, MS 38901

Effective Date: 18 Aug 2016

Business ID: 1098786

Principal Office Address: 11075 Hwy 8 WHolcomb, MS 38940

Effective Date: 09 Aug 2016

Business ID: 1098706

Principal Office Address: 830 LAKEVIEW DRIVEgrenada, MS 38901

Effective Date: 09 Aug 2016