Business directory in Mississippi

by County Monroe ZIP Codes

Found 3351 companies
38858 39746 38821 38870 38848 38844 39730 38825

Business ID: 304349

Principal Office Address: North Main Street;PO Box 11AMORY, MS 38821-372

Effective Date: 19 Jan 1981

Business ID: 402472

Principal Office Address: 60152 CHRISTIAN RDAMORY, MS 38821-9472

Effective Date: 18 Dec 1980

Business ID: 206393

Principal Office Address: 110 EAST PARKWAY, P O BOX 385ABERDEEN, MS 39730-385

Effective Date: 20 Oct 1980

Business ID: 105455

Principal Office Address: 40158 Lackey RoadAberdeen, MS 39730

Effective Date: 03 Jul 1980

Business ID: 204053

Principal Office Address: HIGHWAY 45 SOUTHNETTLETON, MS 38858

Effective Date: 20 Mar 1980

Business ID: 303845

Principal Office Address: P O BOX 926ABERDEEN, MS 39730-926

Effective Date: 29 Feb 1980

Business ID: 401810

Principal Office Address: 301 S MERIDIAN STABERDEEN, MS 39730-3141

Effective Date: 16 Jan 1980

Business ID: 302584

Principal Office Address: 30118 Lake Monroe RoadAberdeen, MS 39730

Effective Date: 28 Dec 1979

Business ID: 202380

Principal Office Address: 62941 HWY 25 NAMORY, MS 38821

Effective Date: 28 Dec 1979

Business ID: 409718

Principal Office Address: P O BOX 478AMORY, MS 38821

Effective Date: 19 Dec 1979

Business ID: 405510

Principal Office Address: 900 EARL FRYE BLVD STE AAMORY, MS 38821

Effective Date: 19 Dec 1979

Business ID: 213351

Principal Office Address: 60010 Indian CoveAmory, MS 38821

Effective Date: 19 Dec 1979

JRB, INC. Dissolved

Business ID: 108915

Principal Office Address: HIGHWAY 25 NORTH, ROUTE 2 BOX 184AAMORY, MS 38821

Effective Date: 17 Dec 1979

Business ID: 108983

Principal Office Address: 204 W Commerce St.Aberdeen, MS 39730

Effective Date: 11 Dec 1979

Business ID: 309712

Principal Office Address: 312 Highway 8 WestAberdeen, MS 39730

Effective Date: 10 Dec 1979

Business ID: 101545

Principal Office Address: 401 HWY 278 W, P O BOX 179AMORY, MS 38821-5114

Effective Date: 29 Nov 1979

Business ID: 209980

Principal Office Address: 204 W Commerce St.ABERDEEN, MS 39730-182

Effective Date: 06 Nov 1979

Business ID: 206162

Principal Office Address: 318 HIGHWAY 45 NORTHABERDEEN, MS 39730

Effective Date: 18 Jun 1979

Business ID: 102193

Principal Office Address: 118 NORTH MERIDIANABERDEEN, MS 39730

Effective Date: 12 Jun 1979

Business ID: 502254

Principal Office Address: 506 HIGHWAY 278 WEST, P O BOX 532AMORY, MS 38821

Effective Date: 08 Jun 1979

WHITE OIL CO., INC. Good Standing

Business ID: 202745

Principal Office Address: 1250 West Commerce StreetAberdeen, MS 39730

Effective Date: 06 Jun 1979

Business ID: 302261

Principal Office Address: 122 W COMMERCE STABERDEEN, MS 39730-2632

Effective Date: 05 Jun 1979

Business ID: 410943

Principal Office Address: CITY HALL, 109 SOUTH FRONT STREETAMORY, MS 38821

Effective Date: 17 May 1979

Business ID: 400651

Principal Office Address: RR 2, ATHEN COMMUNITYABERDEEN, MS 39730-9802

Effective Date: 17 May 1979

Business ID: 406906

Principal Office Address: HWY 45 S, P O BOX 60HAMILTON, MS 39746-60

Effective Date: 18 Dec 1978

Business ID: 107241

Principal Office Address: 204 THIRD AVE NAMORY, MS 38821-3413

Effective Date: 21 Oct 1978

Business ID: 308875

Principal Office Address: 939 West Commerce, PO Box 752Aberdeen, MS 39730

Effective Date: 02 Oct 1978

Business ID: 303894

Principal Office Address: 207 WEST COMMERCE STREETABERDEEN, MS 39730

Effective Date: 13 Sep 1978

Business ID: 301443

Principal Office Address: 208 SOUTH MAIN STREETAMORY, MS 38821

Effective Date: 06 Sep 1978

Business ID: 102933

Principal Office Address: P O BOX 182ABERDEEN, MS 39730-691

Effective Date: 02 Sep 1978

Business ID: 535039

Principal Office Address: 607 B EARL FRYE BLVDAMORY, MS 38821

Effective Date: 01 Sep 1978

Business ID: 303909

Principal Office Address: 205 3RD ST NAMORY, MS 38821-3424

Effective Date: 01 Sep 1978

Business ID: 200663

Principal Office Address: P O BOX 865ABERDEEN, MS 39730

Effective Date: 26 Jul 1978

Business ID: 102911

Principal Office Address: COMMERCE STREETABERDEEN, MS 39730

Effective Date: 30 May 1978

Business ID: 207218

Principal Office Address: 133 E COMMERCEABERDEEN, MS 39730-42

Effective Date: 23 May 1978

Business ID: 525318

Principal Office Address: HWY 45 S, P O BOX 82NETTLETON, MS 38858

Effective Date: 23 Feb 1978

Business ID: 301394

Principal Office Address: HIGHWAY 25, P O BOX 154HAMILTON, MS 39746

Effective Date: 19 Dec 1977

Business ID: 206390

Principal Office Address: 103 SECOND AVENUEAMORY, MS 38821

Effective Date: 16 Dec 1977

Business ID: 211679

Principal Office Address: P O BOX 60AMORY, MS 38821-60

Effective Date: 06 Dec 1977

Business ID: 209838

Principal Office Address: P O BOX 182ABERDEEN, MS 39730

Effective Date: 16 Nov 1977

Business ID: 204334

Principal Office Address: P O BOX 216ABERDEEN, MS 39730

Effective Date: 30 Sep 1977

Business ID: 303411

Principal Office Address: 30096 WREN CEMETERY RDABERDEEN, MS 39730

Effective Date: 30 Aug 1977

Business ID: 210739

Principal Office Address: 1100 HIGHLAND DRAMORY, MS 38821-1213

Effective Date: 11 Jul 1977

Business ID: 309201

Principal Office Address: 204 1ST AVEAMORY, MS 38821-3410

Effective Date: 16 Jun 1977

HOLLOWAY TRUCKING COMPANY, INC. Intent To Dissolve - Tax

Business ID: 305553

Principal Office Address: 60444 Cotton Gin Port Road;Amory, MS 38821

Effective Date: 29 Apr 1977

Business ID: 307738

Principal Office Address: 312 N MAIN ST, P O BOX 477AMORY, MS 38821-477

Effective Date: 21 Mar 1977

Business ID: 305718

Principal Office Address: 501 8th Avenue SouthAmory, MS 38821

Effective Date: 21 Jan 1977

Business ID: 111088

Principal Office Address: 115 NORTH MATUBBIA, P O BOX 728ABERDEEN, MS 39730

Effective Date: 05 Jan 1977

Business ID: 205133

Principal Office Address: 204 1st Avenue 204 1st AvenueAmory, MS 38821

Effective Date: 29 Dec 1976

Business ID: 403332

Principal Office Address: P O DRAWER AABERDEEN, MS 39730

Effective Date: 03 Aug 1976