Business directory in Mississippi

by County Lawrence ZIP Codes

Found 1314 companies
39663 39641 39140 39665 39654

Business ID: 695998

Principal Office Address: 124 Campbell rdJayess, MS 39641-8000

Effective Date: 29 Dec 2000

Business ID: 695989

Principal Office Address: 1684 HWY 583 NJAYESS, MS 39641

Effective Date: 29 Dec 2000

SPEAKS DAIRY, LLC Good Standing

Business ID: 695039

Principal Office Address: 44 Speaks Lane, 44 Speaks LaneJAYESS, MS 39641

Effective Date: 05 Dec 2000

M. E. SPEAKS, L.P. Good Standing

Business ID: 695036

Principal Office Address: 44 SPEAKS LANEJAYESS, MS 39641

Effective Date: 05 Dec 2000

J.R. SPEAKS. L.P. Good Standing

Business ID: 695038

Principal Office Address: 44 SPEAKS LANEJAYESS, MS 39641

Effective Date: 05 Dec 2000

Business ID: 694354

Principal Office Address: 3052 C D RAYBORN RDJAYESS, MS 39641

Effective Date: 15 Nov 2000

Business ID: 692842

Principal Office Address: 316__E SELLERS HWYMONTICELLO, MS 39654

Effective Date: 05 Oct 2000

Business ID: 692744

Principal Office Address: 703 NEW ZION RDMONTICELLO, MS 39654

Effective Date: 03 Oct 2000

Business ID: 692278

Principal Office Address: 48 Malcolm RoadMonticello, MS 39654

Effective Date: 21 Sep 2000

Business ID: 692152

Principal Office Address: 188 New Zion RoadMonticello, MS 39654

Effective Date: 18 Sep 2000

Business ID: 682211

Principal Office Address: 335 E Broad StMonticello, MS 39654

Effective Date: 09 Feb 2000

Business ID: 680098

Principal Office Address: 951 HWY 27 SMONTICELLO, MS 39654

Effective Date: 01 Jan 2000

Business ID: 677443

Principal Office Address: 228 Holmes RdJayess, MS 39641

Effective Date: 18 Oct 1999

Business ID: 671320

Principal Office Address: 381 HEDDIE BEN RD, 381 HEDDIE BEN RDNEWHEBRON, MS 39140

Effective Date: 26 May 1999

ROUNDTUIT, INC. Good Standing

Business ID: 670689

Principal Office Address: 680 New Zion RoadMonticello, MS 39654

Effective Date: 11 May 1999

Business ID: 669415

Principal Office Address: 86 Reid Givens RdJayess, MS 39641

Effective Date: 09 Apr 1999

Business ID: 667482

Principal Office Address: 64 Larry Davis LaneSilver Creek, MS 39663

Effective Date: 25 Feb 1999

Business ID: 667396

Principal Office Address: 113 Davis CircleMonticello, MS 39654

Effective Date: 24 Feb 1999

EVERETT FARM, LLC Good Standing

Business ID: 666667

Principal Office Address: 189 Everett RoadNew Hebron, MS 39140

Effective Date: 05 Feb 1999

Business ID: 665596

Principal Office Address: 101 LOWER BROOKHAVEN RDMONTICELLO, MS 39654

Effective Date: 11 Jan 1999

Business ID: 665431

Principal Office Address: 29 N RABBIT RDNEW HEBRON, MS 39140

Effective Date: 06 Jan 1999

Business ID: 663733

Principal Office Address: 271 West Whitesand rdNew Hebron, MS 39140

Effective Date: 20 Nov 1998

Business ID: 662818

Principal Office Address: 1011 Smith Ferry RoadMonticello, MS 39654

Effective Date: 27 Oct 1998

Atlas-SSI, Inc. Good Standing

Business ID: 701836

Principal Office Address: 622 E MCPHERSON DRMONTICELLO, MS 39654

Effective Date: 15 Oct 1998

Business ID: 662323

Principal Office Address: 622 MCPHERSON DR, P O BOX 1969MONTICELLO, MS 39654

Effective Date: 15 Oct 1998

TIRELLO, INC. Dissolved

Business ID: 659559

Principal Office Address: 45 TIRELLO LANESILVER CREEK, MS 39663

Effective Date: 03 Aug 1998

Brenco, Inc. Dissolved

Business ID: 655801

Principal Office Address: 157 F.E. Sellers HwyMonticello, MS 39654

Effective Date: 29 Apr 1998

Business ID: 653277

Principal Office Address: 1264 Hwy. 84 WMonticello, MS 39654

Effective Date: 24 Feb 1998

Business ID: 652391

Principal Office Address: 505 Mannings Crossing RoadJayess, MS 39641

Effective Date: 02 Feb 1998

Business ID: 651803

Principal Office Address: RT 1 BOX 168-ANEW HEBRON, MS 39140

Effective Date: 21 Jan 1998

Business ID: 651170

Principal Office Address: 1882 HWY 583JAYESS, MS 39641

Effective Date: 05 Jan 1998

Business ID: 648754

Principal Office Address: 9320 RAILROAD AVEOLIVE BRANCH, MS 39654

Effective Date: 03 Nov 1997

MCCLOUD LOGGING INC Good Standing

Business ID: 646227

Principal Office Address: 220 Jessie Wallace RdJayess, MS 39641

Effective Date: 26 Aug 1997

Business ID: 645186

Principal Office Address: 1435 West Broad StreetMonticello, MS 39654

Effective Date: 28 Jul 1997

Business ID: 644539

Principal Office Address: 368 Bob Boone LaneSontag, MS 39665

Effective Date: 10 Jul 1997

Business ID: 642985

Principal Office Address: 404 MANNINGS CROSSING ROADJAYESS, MS 39641

Effective Date: 27 May 1997

Business ID: 640246

Principal Office Address: 0353 Reid Givens RoadJayess, MS 39641

Effective Date: 06 Mar 1997

Business ID: 637559

Principal Office Address: 171 GREEN STMONTICELLO, MS 39654

Effective Date: 23 Dec 1996

Business ID: 636579

Principal Office Address: 1549 W. BR. STREETMONTICELLO, MS 39654

Effective Date: 06 Dec 1996

Business ID: 634949

Principal Office Address: 96 George Riley Rd Rd, 96 GEORGE RILEY RD., PO BOX 248NEWHEBRON, MS 39140

Effective Date: 01 Dec 1996

Business ID: 634909

Principal Office Address: 950 West Broad StMONTICELLO, MS 39654

Effective Date: 09 Oct 1996

Business ID: 633459

Principal Office Address: 1236 HWY 84MONTICELLO, MS 39654

Effective Date: 26 Aug 1996

Business ID: 632681

Principal Office Address: RR 2 BOX 86JAYESS, MS 39641

Effective Date: 02 Aug 1996

Business ID: 631078

Principal Office Address: 1064 ARCHIE BOYD RDJAYESS, MS 39641

Effective Date: 12 Jun 1996

Business ID: 631032

Principal Office Address: 604 FRANKLIN ST, P. O. BOX 59NEW HEBRON, MS 39140

Effective Date: 12 Jun 1996

Business ID: 625781

Principal Office Address: 1644 HWY 27 SMONTICELLO, MS 39654

Effective Date: 11 Jan 1996

Business ID: 654252

Principal Office Address: RT 2 BOX 577NEW HEBRON, MS 39140

Effective Date: 10 Oct 1995

Business ID: 622713

Principal Office Address: RT 2 BOX 577NEW HEBRON, MS 39140

Effective Date: 10 Oct 1995

Business ID: 622404

Principal Office Address: 604 FRANKLIN STNEW HEBRON, MS 39140

Effective Date: 25 Sep 1995

Business ID: 622050

Principal Office Address: P O BOX 30MONTICELLO, MS 39654

Effective Date: 12 Sep 1995