Business directory in Lowndes ZIP Code 39701 - Page 14

Found 2466 companies

Business ID: 1151564

Principal Office Address: 208 Tenth Street SouthColumbus, MS 39701

Effective Date: 11 Jul 2018

Business ID: 1151301

Principal Office Address: 105 5th Street N. Suite 310Columbus, MS 39701-

Effective Date: 09 Jul 2018

Business ID: 1151095

Principal Office Address: 1282 South Evans RdColumbus, MS 39701

Effective Date: 05 Jul 2018

Business ID: 1151025

Principal Office Address: 70215th ave scolumbus , MS 39701

Effective Date: 03 Jul 2018

Aniveb 14 LLC Dissolved

Business ID: 1150694

Principal Office Address: 1225 Main St. , BLDG 1Columbus, MS 39701

Effective Date: 29 Jun 2018

Business ID: 1150311

Principal Office Address: 409 Main StreetColumbus, MS 39701

Effective Date: 25 Jun 2018

Business ID: 1150204

Principal Office Address: 901 HWY 45 NCOLUMBUS, MS 39701

Effective Date: 22 Jun 2018

Business ID: 1150119

Principal Office Address: 1046 Ranson RoadColumbus, MS 39701

Effective Date: 21 Jun 2018

Business ID: 1150042

Principal Office Address: 1705 7st nColumbus, MS 39701

Effective Date: 21 Jun 2018

Business ID: 1149871

Principal Office Address: 120 5th Street SouthColumbus, MS 39701

Effective Date: 19 Jun 2018

AL Coast, LLC Good Standing

Business ID: 1149746

Principal Office Address: 29 Tom Rose RdColumbus, MS 39701

Effective Date: 18 Jun 2018

Business ID: 1149337

Principal Office Address: 12080 HWY 45 SOUTH ALTCOLUMBUS, MS 39701

Effective Date: 12 Jun 2018

Business ID: 1148735

Principal Office Address: 605 2nd Ave NColumbus, MS 39701

Effective Date: 11 Jun 2018

Business ID: 1148973

Principal Office Address: 514 5th Ave. SColumbus, MS 39701

Effective Date: 07 Jun 2018

Business ID: 1148969

Principal Office Address: 313 Looney Rd COLUMBUS , MS 39701

Effective Date: 07 Jun 2018

WB, LLC Good Standing

Business ID: 1148826

Principal Office Address: 1644 Hardy Billups RoadColumbus, MS 39701

Effective Date: 06 Jun 2018

Business ID: 1148448

Principal Office Address: 68 Brickerton St.Columbus, MS 39701

Effective Date: 01 Jun 2018

GTR Farms, LLC Good Standing

Business ID: 1148396

Principal Office Address: 29 Tom Rose RdColumbus, MS 39701

Effective Date: 31 May 2018

Business ID: 1148104

Principal Office Address: 419 6th street southColumbus, MS 39701

Effective Date: 29 May 2018

Business ID: 1146881

Principal Office Address: 168 Thurston Lake Dr., 168 Thurston Lake Dr.Columbus, MS 39701

Effective Date: 11 May 2018

Business ID: 1146790

Principal Office Address: 2960 Old West Point RoadColumbus, MS 39701

Effective Date: 10 May 2018

Business ID: 1146036

Principal Office Address: 1301 MILITARY ROADCOLUMBUS, MS 39701

Effective Date: 03 May 2018

Business ID: 1145518

Principal Office Address: 114 A NORTH 5TH STcolumbus, MS 39701

Effective Date: 26 Apr 2018

Business ID: 1145192

Principal Office Address: 501 12th Avenue SouthColumbus, MS 39701

Effective Date: 24 Apr 2018

Business ID: 1144209

Principal Office Address: 1420 10th Ave northColumbus , MS 39701

Effective Date: 11 Apr 2018

Business ID: 1143748

Principal Office Address: 706 19th Avenue NColumbus, MS 39701

Effective Date: 06 Apr 2018

Business ID: 1142919

Principal Office Address: 315 2nd Ave NColumbus, MS 39701

Effective Date: 02 Apr 2018

Business ID: 1141369

Principal Office Address: 706 19th Ave NColumbus, MS 39701

Effective Date: 12 Mar 2018

Business ID: 1140986

Principal Office Address: 986 Prairie Water DriveColumbus, MS 39701

Effective Date: 07 Mar 2018

Business ID: 1140437

Principal Office Address: 1207 HIGHWAY 45 NORTHCOLUMBUS, MS 39701

Effective Date: 01 Mar 2018

Business ID: 1140364

Principal Office Address: 540 Hardy Billups RoadColumbus , MS 39701

Effective Date: 28 Feb 2018

Business ID: 1140189

Principal Office Address: 1920 15th avenue north, 1920 15th avenue northcolumbus, MS 39701

Effective Date: 27 Feb 2018

Third Avenue LLC Good Standing

Business ID: 1140057

Principal Office Address: 419 N 9th StColumbus, MS 39701

Effective Date: 26 Feb 2018

Business ID: 1139557

Principal Office Address: 541 Wicks RoadColumbus, MS 39701

Effective Date: 20 Feb 2018

ABP IV, LLC Good Standing

Business ID: 1138213

Principal Office Address: 70 Brickerton StreetColumbus, MS 39701

Effective Date: 05 Feb 2018

Business ID: 1138136

Principal Office Address: 783 PRAIRIE WATERS DRColumbus, MS 39701

Effective Date: 05 Feb 2018

Business ID: 1137914

Principal Office Address: 423 Main StreetColumbus, MS 39701

Effective Date: 01 Feb 2018

Business ID: 1137812

Principal Office Address: 986 Prairie Water DriveColumbus, MS 39701

Effective Date: 31 Jan 2018

Business ID: 1136635

Principal Office Address: 783 PRAIRIE WATERS DRColumbus, MS 39701

Effective Date: 18 Jan 2018

Business ID: 1136327

Principal Office Address: 112 Tuscaloosa Rd.Columbus, MS 39701

Effective Date: 12 Jan 2018

Porter Wireless LLC Good Standing

Business ID: 1136332

Principal Office Address: 904 9th St NColumbus, MS 39701

Effective Date: 12 Jan 2018

Business ID: 1134642

Principal Office Address: 422 N 12th StColumbus, MS 39701

Effective Date: 01 Jan 2018

Prairie Oaks LLC Good Standing

Business ID: 1134761

Principal Office Address: 306 Mount Ariery Church RoadColumbus , MS 39701

Effective Date: 20 Dec 2017

Business ID: 1134585

Principal Office Address: 1119 6TH AVENORTH CAFB, MS 39701

Effective Date: 18 Dec 2017

Business ID: 1134519

Principal Office Address: 1503 6th Street NorthColumbus, MS 39701

Effective Date: 18 Dec 2017

Business ID: 1134313

Principal Office Address: 1308 Military road, 2003 Short Main StColumbus, MS 39701

Effective Date: 14 Dec 2017

Business ID: 1134011

Principal Office Address: 809 Third Avenue NorthColumbus, MS 39701

Effective Date: 11 Dec 2017

Business ID: 1133015

Principal Office Address: 424 Pickensville RdColumbus, MS 39701

Effective Date: 24 Nov 2017

Business ID: 1132118

Principal Office Address: 4075 SOUTH FRONTAGECOLUMBUS, MS 39701

Effective Date: 09 Nov 2017

VMR PROPERTIES, LLC Good Standing

Business ID: 1131847

Principal Office Address: 513 Main StColumbus, MS 39701

Effective Date: 07 Nov 2017