Business directory in Lowndes ZIP Code 39702 - Page 41

Found 2089 companies

Business ID: 514888

Principal Office Address: ROUTE 2 BOX 398, HIGHWAY 50 EASTCOLUMBUS, MS 39702

Effective Date: 09 Mar 1984

Business ID: 513307

Principal Office Address: 620 YORKVILLE PARK SQCOLUMBUS, MS 39702-8908

Effective Date: 12 Dec 1983

Business ID: 513211

Principal Office Address: 107 Hartley DriveColumbus, MS 39702

Effective Date: 02 Dec 1983

Business ID: 511361

Principal Office Address: 327 Yorkville Road East, 327 Yorkville Road EastColumbus, MS 39702

Effective Date: 22 Aug 1983

Business ID: 553718

Principal Office Address: 121 MAXWELL LNCOLUMBUS, MS 39702-5243

Effective Date: 26 Apr 1983

Business ID: 514129

Principal Office Address: 121 MAXWELL LNCOLUMBUS, MS 39702-5243

Effective Date: 26 Apr 1983

Business ID: 508651

Principal Office Address: 730 ALABAMA STCOLUMBUS, MS 39702-5402

Effective Date: 23 Mar 1983

Business ID: 507575

Principal Office Address: HWY 69 S, P O BOX 2268COLUMBUS, MS 39702

Effective Date: 24 Jan 1983

Business ID: 506816

Principal Office Address: 1409 GARDNER BLVDCOLUMBUS, MS 39702-3131

Effective Date: 07 Dec 1982

Business ID: 8701481

Principal Office Address: 1514 GARDNER BLVDCOLUMBUS, MS 39702

Effective Date: 16 Aug 1982

Business ID: 503845

Principal Office Address: RR 6 BOX 394ACOLUMBUS, MS 39702-9806

Effective Date: 04 Jun 1982

Business ID: 521848

Principal Office Address: 310 IDLEWILD RDCOLUMBUS MS 39702, MS 39702

Effective Date: 24 Nov 1981

SUNSET HILLS, INC. Good Standing

Business ID: 206095

Principal Office Address: 333 OLD YORKVILLE RD SColumbus, MS 39702

Effective Date: 29 Apr 1981

Business ID: 407933

Principal Office Address: RR 4 BOX 281CCOLUMBUS, MS 39702-8844

Effective Date: 15 Jan 1981

Business ID: 300626

Principal Office Address: 112 SAVANNAH STREETCOLUMBUS, MS 39702

Effective Date: 18 Sep 1980

Business ID: 206646

Principal Office Address: 112 SAVANNAH STCOLUMBUS, MS 39702-8409

Effective Date: 18 Sep 1980

Business ID: 694186

Principal Office Address: 2610 MAIN STREETCOLUMBUS, MS 39702

Effective Date: 16 Sep 1980

Business ID: 308530

Principal Office Address: 820 FALLWOOD DRCOLUMBUS, MS 39702-4319

Effective Date: 17 Jun 1980

Business ID: 102001

Principal Office Address: 618 SUCAMORE STCOLUMBUS, MS 39702-2809

Effective Date: 01 May 1980

Business ID: 210641

Principal Office Address: 5030 HWY 182 ECOLUMBUS, MS 39702

Effective Date: 11 Feb 1980

Business ID: 107703

Principal Office Address: 110 TUSCALOOSA RDCOLUMBUS, MS 39702-2804

Effective Date: 10 Jan 1980

Business ID: 520909

Principal Office Address: 100 HWY 12 ECOLUMBUS, MS 39702

Effective Date: 11 Jun 1979

Business ID: 103284

Principal Office Address: 1119 PRIDMORE DRCOLUMBUS, MS 39702

Effective Date: 11 Jun 1979

Business ID: 409919

Principal Office Address: 112 MAPLE STCOLUMBUS, MS 39702-5368

Effective Date: 04 Apr 1979

TOMILLS, INC. Dissolved

Business ID: 301740

Principal Office Address: 1120 GARDNER BLVDCOLUMBUS, MS 39702-3128

Effective Date: 14 Feb 1979

Business ID: 403920

Principal Office Address: 2113 E 6TH AVE NCOLUMBUS, MS 39702-5511

Effective Date: 12 Jul 1978

Business ID: 404038

Principal Office Address: 319 TAYLOR STCOLUMBUS, MS 39702

Effective Date: 21 Apr 1978

Business ID: 307729

Principal Office Address: 509 B ALABAMA STCOLUMBUS, MS 39702

Effective Date: 26 Jan 1978

Business ID: 518365

Principal Office Address: 113 MAXWELL LN, P O BOX 2536COLUMBUS, MS 39702-2536

Effective Date: 16 Nov 1977

Business ID: 308755

Principal Office Address: 708 ALABAMA STCOLUMBUS, MS 39702

Effective Date: 02 Nov 1977

Business ID: 106613

Principal Office Address: 311 TUSCALOOSA RDCOLUMBUS, MS 39702-2925

Effective Date: 19 Sep 1977

Business ID: 634035

Principal Office Address: 5666 HWY 82 ECOLUMBUS, MS 39702

Effective Date: 02 Sep 1977

Business ID: 308324

Principal Office Address: 5666 HWY 82 ECOLUMBUS, MS 39702

Effective Date: 02 Sep 1977

Business ID: 100535

Principal Office Address: 1024 GARDNER BLVD, 225 Warpath RoadColumbus, MS 39702

Effective Date: 24 Aug 1977

Business ID: 105857

Principal Office Address: 1600 GARDNER BLVDCOLUMBUS, MS 39702-2810

Effective Date: 27 Jul 1977

Business ID: 556646

Principal Office Address: 5716 Hwy 182 East, West Brothers Construction, Inc.Columbus, MS 39702

Effective Date: 27 Jun 1977

Business ID: 403787

Principal Office Address: 106 PINEWOOD PARKCOLUMBUS, MS 39702

Effective Date: 02 Jun 1977

Business ID: 405298

Principal Office Address: 700A Oswalt RoadColumbus, MS 39702

Effective Date: 14 Apr 1977

Business ID: 306473

Principal Office Address: 1615 GARDNER BLVDCOLUMBUS, MS 39702-2809

Effective Date: 14 Apr 1977

Business ID: 104701

Principal Office Address: 5356 Hwy 182 ECOLUMBUS, MS 39702

Effective Date: 30 Dec 1976

Business ID: 305542

Principal Office Address: 213 CONWAY DRCOLUMBUS, MS 39702

Effective Date: 23 Aug 1976

Business ID: 304836

Principal Office Address: 1540C GARDNER BLVDCOLUMBUS, MS 39702-2802

Effective Date: 11 Mar 1976

Business ID: 211766

Principal Office Address: 1218 HWY 69 SCOLUMBUS, MS 39702

Effective Date: 09 Feb 1976

Business ID: 404677

Principal Office Address: 240 Alabama Street, 240 Alabama StreetColumbus, MS 39702

Effective Date: 10 Oct 1975

Business ID: 302995

Principal Office Address: 226 TAYLOR STCOLUMBUS, MS 39702-5432

Effective Date: 24 Sep 1975

H.R.G., INC. Good Standing

Business ID: 300185

Principal Office Address: 125 Armstrong RoadColumbus, MS 39702

Effective Date: 13 Jun 1975

Business ID: 409389

Principal Office Address: 110 GARDNER BLVDCOLUMBUS, MS 39702

Effective Date: 02 Oct 1974

Business ID: 307891

Principal Office Address: 204 IDLEWILD RDCOLUMBUS, MS 39702

Effective Date: 03 Sep 1974

Business ID: 410032

Principal Office Address: 1301 GARDNER BLVDCOLUMBUS, MS 39702-3129

Effective Date: 14 Aug 1974

Business ID: 559323

Principal Office Address: 503 YORKVILLE RD, IND PARK SOUTHCOLUMBUS, MS 39702-9633

Effective Date: 17 Apr 1974