Business directory in Lawrence ZIP Code 39641 - Page 5

Found 394 companies
Carter Creek, LLC Good Standing

Business ID: 1112492

Principal Office Address: 505 Mannings Crossing RoadJayess, MS 39641

Effective Date: 24 Feb 2017

Sara Land, LLC Good Standing

Business ID: 1112490

Principal Office Address: 505 Mannings Crossing RoadJayess, MS 39641

Effective Date: 24 Feb 2017

Business ID: 1112484

Principal Office Address: 505 Mannings Crossing RoadJayess, MS 39641

Effective Date: 24 Feb 2017

Business ID: 1112482

Principal Office Address: 505 Mannings Crossing RoadJayess, MS 39641

Effective Date: 24 Feb 2017

Lil John Mobile Home Movers LLC Intent To Dissolve - Failure to File Annual Report

Business ID: 1111914

Principal Office Address: 48 Devon Rd Jayess, MS 39641

Effective Date: 17 Feb 2017

Ham Properties, LLC Good Standing

Business ID: 1109764

Principal Office Address: 5009 C D Rayborn RoadJayess, MS 39641

Effective Date: 24 Jan 2017

Business ID: 1108441

Principal Office Address: 943 Holmesville RoadJayess, MS 39641

Effective Date: 04 Jan 2017

Business ID: 1104448

Principal Office Address: 12 McCray RdJayess, MS 39641

Effective Date: 01 Jan 2017

Business ID: 1103738

Principal Office Address: 36 Double R FarmsJayess, MS 39641

Effective Date: 20 Oct 2016

SMITHIE TIMBER INC Good Standing

Business ID: 1103239

Principal Office Address: 227 Bismark RdJayess, MS 39641

Effective Date: 13 Oct 2016

Business ID: 1101025

Principal Office Address: 861 Holmesville Rd.Jayess, MS 39641

Effective Date: 12 Sep 2016

Business ID: 1098437

Principal Office Address: 1684 Hwy 583NJayess, MS 39641

Effective Date: 05 Aug 2016

MHB, LLC Good Standing

Business ID: 1096692

Principal Office Address: 1132 Archie Boyd RdJayess, MS 39641

Effective Date: 11 Jul 2016

Thu Farms, LLC Good Standing

Business ID: 1093717

Principal Office Address: 77 roy mitchell road, 77 roy mitchell roadJAYESS, MS 39641

Effective Date: 25 May 2016

Business ID: 1092903

Principal Office Address: 85 Willoughby RdJayess, MS 39641

Effective Date: 16 May 2016

DR Morgan Farm, LLC Good Standing

Business ID: 1090496

Principal Office Address: 1129 woodard morgan rdJayess, MS 39641

Effective Date: 12 Apr 2016

Business ID: 1088955

Principal Office Address: 642 Bismark RoadJayess, MS 39641

Effective Date: 23 Mar 2016

Business ID: 1087757

Principal Office Address: 1684 Hwy 583nJayess, MS 39641

Effective Date: 09 Mar 2016

Business ID: 1086520

Principal Office Address: 264 Verna RoadJayess, MS 39641

Effective Date: 23 Feb 2016

Business ID: 1080812

Principal Office Address: 124 Campbell RoadJayess, MS 39641

Effective Date: 04 Dec 2015

Business ID: 1080623

Principal Office Address: 148 Dee Toney RdJayess, MS 39641

Effective Date: 02 Dec 2015

Business ID: 1080625

Principal Office Address: 1727 Hwy 583 NorthJayess, MS 39641

Effective Date: 02 Dec 2015

Business ID: 1078123

Principal Office Address: 365 Jayess RoadJayess, MS 39641

Effective Date: 20 Oct 2015

Business ID: 1076689

Principal Office Address: 1882 Highway 583 NJayess, MS 39641

Effective Date: 28 Sep 2015

Business ID: 1075681

Principal Office Address: 100 FOREST GROVE RDJAYESS, MS 39641

Effective Date: 11 Sep 2015

Business ID: 1075507

Principal Office Address: 291 FELIX SARTIN ROADJAYESS, MS 39641

Effective Date: 10 Sep 2015

Business ID: 1073619

Principal Office Address: 187 Price RdJayess, MS 39641

Effective Date: 17 Aug 2015

Business ID: 1073431

Principal Office Address: 1684 Highway 583 NJayess, MS 39641

Effective Date: 14 Aug 2015

Business ID: 1072705

Principal Office Address: 136 Givens-Mullins Rd.Jayess, MS 39641

Effective Date: 04 Aug 2015

PBC SERVICES, LLC Good Standing

Business ID: 1070814

Principal Office Address: 2170 CD Rayborn RoadJayess, MS 39641

Effective Date: 06 Jul 2015

Business ID: 1070517

Principal Office Address: 1027 howard cothern rdjayess, MS 39641

Effective Date: 30 Jun 2015

Business ID: 1068403

Principal Office Address: 121 Boyd Rutland Rd.Jayess, MS 39641

Effective Date: 20 Jun 2015

Business ID: 1069441

Principal Office Address: 07 Campbell Rd.Jayess, MS 39641

Effective Date: 15 Jun 2015

Business ID: 1068620

Principal Office Address: 43 Excell Boyd RdJayess, MS 39641

Effective Date: 02 Jun 2015

Business ID: 1067369

Principal Office Address: 609 Holmes RoadJayess, MS 39641

Effective Date: 14 May 2015

Business ID: 1063293

Principal Office Address: 1684 Highway 583 NJayess, MS 39641

Effective Date: 17 Mar 2015

Business ID: 1063224

Principal Office Address: 1684 Highway 583 NJayess, MS 39641

Effective Date: 16 Mar 2015

Business ID: 1062976

Principal Office Address: 1684 Highway 583 NJayess, MS 39641

Effective Date: 12 Mar 2015

Business ID: 1062908

Principal Office Address: 1684 Highway 583 NJayess, MS 39641

Effective Date: 11 Mar 2015

Business ID: 1062814

Principal Office Address: 1684 Highway 583 NJayess, MS 39641

Effective Date: 10 Mar 2015

Business ID: 1062750

Principal Office Address: 1684 Highway 583 NJayess, MS 39641

Effective Date: 09 Mar 2015

Business ID: 1062551

Principal Office Address: 1684 Highway 583 NJayess, MS 39641

Effective Date: 06 Mar 2015

Business ID: 1062533

Principal Office Address: 1684 Highway 583 NJayess, MS 39641

Effective Date: 06 Mar 2015

SMITHIE FARMS LLC Good Standing

Business ID: 1057002

Principal Office Address: 14 REID CIRCLEJAYESS, MS 39641

Effective Date: 11 Dec 2014

Fairburn Farms Good Standing

Business ID: 1051568

Principal Office Address: 307 Reid Givens RdJayess, MS 39641

Effective Date: 12 Sep 2014

Business ID: 1043793

Principal Office Address: 573 Holmesville RoadJayess, MS 39641

Effective Date: 24 Jun 2014

Business ID: 1037669

Principal Office Address: 141 McCray RoadJayess, MS 39641

Effective Date: 12 Mar 2014

Business ID: 1036515

Principal Office Address: 712 TOPEKA-JAYESS ROADJAYESS, MS 39641

Effective Date: 21 Feb 2014

Business ID: 1036139

Principal Office Address: 149 Alexander Rd, 149 Alexander RdJAYESS, MS 39641

Effective Date: 14 Feb 2014

Business ID: 1036136

Principal Office Address: 149 Alexander RdJayess, MS 39641

Effective Date: 14 Feb 2014