Business directory in Mississippi

by County Lawrence ZIP Codes

Found 1314 companies
39663 39641 39140 39665 39654

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: 1062793

Principal Office Address: 711 Brookhaven StreetMonticello, MS 39654

Effective Date: 09 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

Business ID: 1061297

Principal Office Address: 1912 Highway 27 SouthMonticello, MS 39654

Effective Date: 17 Feb 2015

Business ID: 1060255

Principal Office Address: 8307 Highway 13Newhebron, MS 39140

Effective Date: 01 Feb 2015

Rushing Ag, LLC Good Standing

Business ID: 1059983

Principal Office Address: 1691 West Broad StreetMonticello, MS 39654

Effective Date: 29 Jan 2015

SMITHIE FARMS LLC Good Standing

Business ID: 1057002

Principal Office Address: 14 REID CIRCLEJAYESS, MS 39641

Effective Date: 11 Dec 2014

Business ID: 1056690

Principal Office Address: 51 West Side RoadMonticello, MS 39654

Effective Date: 08 Dec 2014

Business ID: 1055527

Principal Office Address: 141 Jefferson AveMonticello, MS 39654

Effective Date: 14 Nov 2014

Business ID: 1053931

Principal Office Address: 628 Crooked Creek RdSilver Creek, MS 39663

Effective Date: 21 Oct 2014

Business ID: 1053179

Principal Office Address: 975SmithLane, PO Box 512Monticello, MS 39654

Effective Date: 07 Oct 2014

Business ID: 1052195

Principal Office Address: 118 Hwy 84Monticello, MS 39654

Effective Date: 22 Sep 2014

Fairburn Farms Good Standing

Business ID: 1051568

Principal Office Address: 307 Reid Givens RdJayess, MS 39641

Effective Date: 12 Sep 2014

Business ID: 1051130

Principal Office Address: 37 Ratley LaneSilver Creek, MS 39663

Effective Date: 06 Sep 2014

Business ID: 1046730

Principal Office Address: 3154 southern avesilver creek, MS 39663

Effective Date: 15 Aug 2014

Business ID: 1046643

Principal Office Address: 510 W Broad StMonticello, MS 39654

Effective Date: 14 Aug 2014

HVA LLC Good Standing

Business ID: 1044884

Principal Office Address: Hwy 27 NMonticello, MS 39654

Effective Date: 15 Jul 2014

Business ID: 1044381

Principal Office Address: 709 Daughdrill RoadSilver Creek, MS 39663

Effective Date: 07 Jul 2014

Business ID: 1044354

Principal Office Address: 63 N. Third St.;PO Box 332Silver Creek, MS 39663

Effective Date: 07 Jul 2014

Business ID: 1043932

Principal Office Address: 4336 Highway 27Monticello, MS 39654

Effective Date: 26 Jun 2014

Business ID: 1043793

Principal Office Address: 573 Holmesville RoadJayess, MS 39641

Effective Date: 24 Jun 2014

Business ID: 1040095

Principal Office Address: 21 Garfield Pittman LaneMonticello, MS 39654

Effective Date: 18 Apr 2014

Business ID: 1038291

Principal Office Address: 27 Creekside DriveMonticello, MS 39654

Effective Date: 21 Mar 2014

Business ID: 1037669

Principal Office Address: 141 McCray RoadJayess, MS 39641

Effective Date: 12 Mar 2014

Business ID: 1039436

Principal Office Address: 126 Tom Evans RDSontag, MS 39665

Effective Date: 11 Mar 2014

Silverback, LLC Good Standing

Business ID: 1037637

Principal Office Address: 208 Wells StreetNew Hebron, MS 39140

Effective Date: 11 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

Business ID: 1035796

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

Effective Date: 10 Feb 2014

Business ID: 1035292

Principal Office Address: 651 Rabbit rdsilver creek, MS 39663

Effective Date: 05 Feb 2014

Business ID: 1035512

Principal Office Address: 3052 C D Rayborn RdJayes, MS 39641

Effective Date: 04 Feb 2014

Business ID: 1035037

Principal Office Address: 593 Trace RoadMonticello, MS 39654

Effective Date: 29 Jan 2014

Business ID: 1034711

Principal Office Address: 578 crooked creek rdSilver creek , MS 39663

Effective Date: 23 Jan 2014

Business ID: 1034133

Principal Office Address: 224 Wells StNew Hebron, MS 39140

Effective Date: 13 Jan 2014

Droc Oil LLC Dissolved

Business ID: 1033375

Principal Office Address: 329 Lawrence Reid RoadJayess, MS 39641

Effective Date: 30 Dec 2013

Business ID: 1033349

Principal Office Address: 2057 Charlie Boyd RdJayess, MS 39641

Effective Date: 27 Dec 2013

Business ID: 1033079

Principal Office Address: 686 SONTAG NOLA RDSONTAG, MS 39665

Effective Date: 20 Dec 2013

Business ID: 1032867

Principal Office Address: 95 West Burnette RoadJayess, MS 39641

Effective Date: 16 Dec 2013

Business ID: 1032494

Principal Office Address: 37 Coleman RdJayess, MS 39641

Effective Date: 13 Dec 2013

Business ID: 1032387

Principal Office Address: 469 OLD HIGHWAY 27MONTICELLO, MS 39654

Effective Date: 09 Dec 2013

Business ID: 1031712

Principal Office Address: 2198 Old Hwy 27 North, P O Box 1400MONTICELLO, MS 39654

Effective Date: 22 Nov 2013

Business ID: 1030890

Principal Office Address: 269 HOOKER ROADSILVER CREEK, MS 39663

Effective Date: 07 Nov 2013

Business ID: 1030782

Principal Office Address: 86 SONTAG NOLA ROADSONTAG, MS 39665

Effective Date: 06 Nov 2013