Business directory in Mississippi

by County Madison ZIP Codes

Found 32062 companies
39110 39158 39130 39157 39046 39071 39045 39174 39163

Business ID: 1081984

Principal Office Address: 117 Camden wayMadison, MS 39110

Effective Date: 22 Dec 2015

Business ID: 1081960

Principal Office Address: 330 NE Madison Dr. , Suite ARidgeland, MS 39157

Effective Date: 21 Dec 2015

Business ID: 1081964

Principal Office Address: 121 Grayhawk drMadison, MS 39110

Effective Date: 21 Dec 2015

Business ID: 1081899

Principal Office Address: 101 Bridgewater XingRidgeland, MS 39157

Effective Date: 21 Dec 2015

Business ID: 1081877

Principal Office Address: 101 Red Leaf CoveRidgeland, MS 39157

Effective Date: 21 Dec 2015

Business ID: 1081835

Principal Office Address: 1236 Highway 51Madison, MS 39110

Effective Date: 21 Dec 2015

Business ID: 1081788

Principal Office Address: 605 Steed RoadRidgeland, MS 39157

Effective Date: 18 Dec 2015

Business ID: 1081745

Principal Office Address: 300 Concourse Blvd, Suite 105Ridgeland, MS 39157

Effective Date: 18 Dec 2015

Business ID: 1081900

Principal Office Address: 148 Quail Ridge DrMadison, MS 39110

Effective Date: 16 Dec 2015

Business ID: 1081634

Principal Office Address: 136 Savoy ParkMadison, MS 39110

Effective Date: 16 Dec 2015

Business ID: 1081604

Principal Office Address: 395 Country Club RdCanton, MS 39046

Effective Date: 16 Dec 2015

Business ID: 1081585

Principal Office Address: 550 Post Road, Unit 25/5Ridgeland, MS 39157

Effective Date: 16 Dec 2015

Business ID: 1081538

Principal Office Address: 105 Broadmoor Drive, 105 Broadmoor DriveMadison, MS 39110

Effective Date: 15 Dec 2015

Business ID: 1081505

Principal Office Address: 197 HighwayRidgeland, MS 39157

Effective Date: 15 Dec 2015

Business ID: 1081432

Principal Office Address: 965 Hwy 51 N, 965 Hwy 51 NMadison, MS 39110

Effective Date: 14 Dec 2015

Business ID: 1081345

Principal Office Address: 113 S Branch StMadison, MS 39110

Effective Date: 14 Dec 2015

Business ID: 1081242

Principal Office Address: 136 Savoy ParkMadison, MS 39110

Effective Date: 11 Dec 2015

OFDYP, LLC Dissolved

Business ID: 1081226

Principal Office Address: 713 Wellington WayMadison, MS 39110

Effective Date: 11 Dec 2015

Business ID: 1081198

Principal Office Address: 114 Novara TrailMadison, MS 39110

Effective Date: 10 Dec 2015

Business ID: 1081141

Principal Office Address: 398 HWY 51 SUITE 110RIDGELAND, MS 39157

Effective Date: 10 Dec 2015

Business ID: 1081115

Principal Office Address: 510, Heatherstone Court, 510, Heatherstone CourtRidgeland, MS 39157

Effective Date: 09 Dec 2015

Business ID: 1081114

Principal Office Address: 224 Quail HollowCanton, MS 39046

Effective Date: 09 Dec 2015

Business ID: 1081105

Principal Office Address: 133 Oakhurst TrailRidgeland, MS 39157

Effective Date: 09 Dec 2015

Business ID: 1081098

Principal Office Address: 2077 Main StreetMadison, MS 39110

Effective Date: 09 Dec 2015

Business ID: 1081058

Principal Office Address: 125 Bradshaw CrossingCanton, MS 39046

Effective Date: 09 Dec 2015

Business ID: 1081046

Principal Office Address: 157 Belle Terre DriveMadison, MS 39110

Effective Date: 09 Dec 2015

Business ID: 1081028

Principal Office Address: 207 Clark Farms RdMadison, MS 39110

Effective Date: 09 Dec 2015

Business ID: 1081023

Principal Office Address: 208 Peach Orchard DrRidgeland, MS 39157

Effective Date: 08 Dec 2015

Business ID: 1080971

Principal Office Address: 236 N Central Ave, 236 N Central AveRidgeland, MS 39157

Effective Date: 08 Dec 2015

Business ID: 1080959

Principal Office Address: 214 Key DrMadison, MS 39110

Effective Date: 08 Dec 2015

Business ID: 1080934

Principal Office Address: 665 RALDE CIRCLERIDGELAND, MS 39157

Effective Date: 07 Dec 2015

Business ID: 1080893

Principal Office Address: 134 Marketridge DriveRidgeland, MS 39157

Effective Date: 07 Dec 2015

Business ID: 1080598

Principal Office Address: 272 Calhoun Station Parkway PMB 1249, Ste. CMadison, MS 39110

Effective Date: 07 Dec 2015

Business ID: 1080838

Principal Office Address: 746 Orleans CircleRidgeland, MS 39157

Effective Date: 06 Dec 2015

Business ID: 1080813

Principal Office Address: 116 West Jackson StreetRidgeland, MS 39157

Effective Date: 04 Dec 2015

Business ID: 1080712

Principal Office Address: 725 Avignon DriveRidgeland, MS 39157

Effective Date: 03 Dec 2015

Business ID: 1080711

Principal Office Address: 725 Avignon DriveRidgeland, MS 39157

Effective Date: 03 Dec 2015

Business ID: 1080703

Principal Office Address: 148 summers bay drRidgeland, MS 39157

Effective Date: 03 Dec 2015

Business ID: 1080692

Principal Office Address: 258 Morgan Rd, Canton, MS 39046, USACanton, MS 39046

Effective Date: 03 Dec 2015

Business ID: 1080584

Principal Office Address: 210 West Jackson StreetRidgeland, MS 39157

Effective Date: 02 Dec 2015

Business ID: 1083191

Principal Office Address: 111 Rosedowne BendMadison, MS 39046

Effective Date: 01 Dec 2015

Business ID: 1080549

Principal Office Address: 402 W. Parkway PLRidgeland, MS 39157

Effective Date: 01 Dec 2015

Business ID: 1080532

Principal Office Address: 959 Lake Harbour Drive Apt 205Canton , MS 39157

Effective Date: 01 Dec 2015

Business ID: 1080535

Principal Office Address: 132 Chadwyck PlaceMADISON, MS 39110

Effective Date: 01 Dec 2015

Business ID: 1080509

Principal Office Address: 102 Camden Trail, 102 Camden TrailMadison, MS 39110

Effective Date: 01 Dec 2015

Business ID: 1080495

Principal Office Address: 111 FONTANELLE BLVDMADISON, MS 39110

Effective Date: 01 Dec 2015

Business ID: 1080134

Principal Office Address: 1000 HIGHLAND COLONY PARKWAY SUITE 5203RIDGELAND, MS 39157

Effective Date: 01 Dec 2015

KTBWP, LLC Dissolved

Business ID: 1080440

Principal Office Address: 214 W. Jackson StreetRidgeland, MS 39157

Effective Date: 30 Nov 2015

Business ID: 1080399

Principal Office Address: 270 TRACE COLONY PARK STE BRIDGELAND, MS 39157

Effective Date: 30 Nov 2015

Business ID: 1077117

Principal Office Address: 188 Parke DriveMadison, MS 39110

Effective Date: 30 Nov 2015