Business directory in Mississippi

by County Lawrence ZIP Codes

Found 1282 companies
39663 39641 39140 39665 39654

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

Business ID: 621964

Principal Office Address: P O BOX 347_MEW HEBRON, MS 39140

Effective Date: 11 Sep 1995

REH, INC. Dissolved

Business ID: 620139

Principal Office Address: 166 GREEN ST, PO BOX 2004MONTICELLO, MS 39654

Effective Date: 12 Jul 1995

Business ID: 619986

Principal Office Address: 202 FANNY MCGUFFEE RDSILVER CREEK, MS 39663

Effective Date: 07 Jul 1995

Business ID: 615793

Principal Office Address: 465 Malcolm rdMonticello, MS 39654

Effective Date: 06 Mar 1995

Business ID: 613897

Principal Office Address: 269 Hooker Rd.Silver Creek, MS 39663

Effective Date: 06 Jan 1995

Business ID: 610649

Principal Office Address: CORNER OF WATTS & 4TH STS, P O BOX 325MONTICELLO, MS 39654

Effective Date: 09 Sep 1994

Business ID: 609099

Principal Office Address: 1662 HWY 583-NJAYESS, MS 39641

Effective Date: 18 Jul 1994

Business ID: 608217

Principal Office Address: RT 2 BOX 96 CMONTICELLO, MS 39654

Effective Date: 15 Jun 1994

Business ID: 608148

Principal Office Address: RT 2 BOX 163-FJAYESS, MS 39641

Effective Date: 13 Jun 1994

Business ID: 608007

Principal Office Address: 271 F.E. SELLERS HWY.MONTICELLO, MS 39654

Effective Date: 08 Jun 1994

Business ID: 607743

Principal Office Address: RT 2 BOX 38JAYESS, MS 39641

Effective Date: 31 May 1994

Business ID: 606965

Principal Office Address: RT 3 BOX 144MONTICELLO, MS 39654

Effective Date: 02 May 1994

Business ID: 606581

Principal Office Address: RT 1 BOX 1372ASILVER CREEK, MS 39663

Effective Date: 18 Apr 1994

Business ID: 606378

Principal Office Address: RT 1 BOX 79NEW HEBRON, MS 39140

Effective Date: 11 Apr 1994

Business ID: 605150

Principal Office Address: 86 Reid Givens RdJayess, MS 39641

Effective Date: 02 Mar 1994

EWING MINISTRIES Good Standing

Business ID: 604968

Principal Office Address: NORTH PLEASANT HILL RD, P O BOX 355NEW HEBRON, MS 39140

Effective Date: 23 Feb 1994

Business ID: 604819

Principal Office Address: RT 1 BOX 15JAYESS, MS 39641

Effective Date: 18 Feb 1994

Business ID: 604361

Principal Office Address: HWY 27 S, P O BOX 660MONTICELLO, MS 39654

Effective Date: 03 Feb 1994

TOBY PHILLIPS, INC. Good Standing

Business ID: 603309

Principal Office Address: 735 Jayess Road, 735 Jayess RoadJayess, MS 39641

Effective Date: 30 Dec 1993

Business ID: 603197

Principal Office Address: 1011 CLEM NETTEES RDJAYESS, MS 39641

Effective Date: 28 Dec 1993

Business ID: 601979

Principal Office Address: RT 2, P O BOX 237NEW HEBRON, MS 39140

Effective Date: 08 Nov 1993

Business ID: 601823

Principal Office Address: 54 Farrell LaneJayess, MS 39641

Effective Date: 02 Nov 1993

Business ID: 601042

Principal Office Address: Hwy 84 & 43SILVER CREEK, MS 39663

Effective Date: 30 Sep 1993

FOWLER, INC. Dissolved

Business ID: 600911

Principal Office Address: 1069 LEE MORGAN RDJAYESS, MS 39641

Effective Date: 27 Sep 1993

Business ID: 600536

Principal Office Address: P O BOX 2004MONTICELLO, MS 39654

Effective Date: 13 Sep 1993

Business ID: 600403

Principal Office Address: RR 2 BOX 107-CJAYESS, MS 39641

Effective Date: 07 Sep 1993

Business ID: 599846

Principal Office Address: 38 GREER RDJAYESS, MS 39641

Effective Date: 16 Aug 1993

Business ID: 599620

Principal Office Address: RT 2 BOX 115MONTICELLO, MS 39654

Effective Date: 06 Aug 1993

Business ID: 598670

Principal Office Address: 169 W BROAD STMONTICELLO, MS 39654

Effective Date: 30 Jun 1993

Business ID: 598635

Principal Office Address: 28 PHILLIPS-MCCAIN RDJAYESS, MS 39641

Effective Date: 29 Jun 1993