Business directory in Mississippi

by counties

Found 939018 companies
Adams Alcorn Amite Attala Benton Bolivar Calhoun Carroll Chickasaw Choctaw Claiborne Clarke Clay Coahoma Copiah Covington DeSoto Forrest Franklin George Greene Grenada Hancock Harrison Hinds Holmes Humphreys Issaquena Itawamba Jackson Jasper Jefferson Jefferson Davis Jones Kemper Lafayette Lamar Lauderdale Lawrence Leake Lee Leflore Lincoln Lowndes Madison Marion Marshall Monroe Montgomery Neshoba Newton Noxubee Oktibbeha Panola Pearl River Perry Pike Pontotoc Prentiss Quitman Rankin Scott Sharkey Simpson Smith Stone Sunflower Tallahatchie Tate Tippah Tishomingo Tunica Union Walthall Warren Washington Wayne Webster Wilkinson Winston Yalobusha Yazoo

Business ID: 105900

Principal Office Address: 519 S. THEOBALDgreenville, MS 38702

Effective Date: 05 Feb 1975

Business ID: 443005

Effective Date: 04 Feb 1975

Business ID: 408901

Principal Office Address: 1306 BELK ST, P O BOX 1298OXFORD, MS 38655-5302

Effective Date: 04 Feb 1975

Business ID: 333511

Effective Date: 04 Feb 1975

Business ID: 236988

Effective Date: 04 Feb 1975

Business ID: 581056

Principal Office Address: 1316 BAUM STREETVICKSBURG, MS 39180-2162

Effective Date: 03 Feb 1975

Business ID: 507521

Principal Office Address: CAIN RIDGE ROADVICKSBURG, MS 39180

Effective Date: 03 Feb 1975

Business ID: 445328

Effective Date: 03 Feb 1975

Business ID: 437460

Effective Date: 03 Feb 1975

Business ID: 430069

Principal Office Address: 100 W 10TH STWILMINGTON, DE 19801-1645

Effective Date: 03 Feb 1975

Business ID: 410895

Principal Office Address: 815 A STMERIDIAN, MS 39301-5424

Effective Date: 03 Feb 1975

Business ID: 410124

Principal Office Address: 109 PUBLIC SQUARECALHOUN CITY, MS 38916

Effective Date: 03 Feb 1975

Business ID: 306637

Principal Office Address: 21 CROSSGATES DRIVEBRANDON, MS 39042

Effective Date: 03 Feb 1975

Business ID: 304518

Effective Date: 03 Feb 1975

Business ID: 302195

Effective Date: 03 Feb 1975

Business ID: 300131

Principal Office Address: 1213 PARK PLACE CTR # 200MEMPHIS, TN 38119

Effective Date: 03 Feb 1975

Business ID: 237048

Effective Date: 03 Feb 1975

Business ID: 236428

Principal Office Address: 100 W 10TH STWILMINGTON, DE 19801-1645

Effective Date: 03 Feb 1975

Business ID: 233003

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 03 Feb 1975

Business ID: 230691

Principal Office Address: 306 S STATE STDOVER, DE 19901-6730

Effective Date: 03 Feb 1975

Business ID: 211422

Principal Office Address: RR 5 BOX 368BMERIDIAN, MS 39307-9516

Effective Date: 03 Feb 1975

Business ID: 208850

Principal Office Address: 211 NORTH PEARL STREET, P O BOX 48CARTHAGE, MS 39051-48

Effective Date: 03 Feb 1975

Business ID: 206265

Principal Office Address: 100 W 10TH STWILMINGTON, DE 19801-1645

Effective Date: 03 Feb 1975

Business ID: 206244

Effective Date: 03 Feb 1975

Business ID: 204896

Effective Date: 03 Feb 1975

Business ID: 202507

Principal Office Address: 1316 BAUM STREETVICKSBURG, MS 39180-2162

Effective Date: 03 Feb 1975

Business ID: 200457

Principal Office Address: 519 HILLCREST CIRCLECLEVELAND, MS

Effective Date: 03 Feb 1975

Business ID: 132655

Effective Date: 03 Feb 1975

Business ID: 128946

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 03 Feb 1975

Business ID: 128944

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 03 Feb 1975

Business ID: 107286

Principal Office Address: 75 Old. Hwy. 98 EastTylertown, MS 39667

Effective Date: 03 Feb 1975

Business ID: 105425

Principal Office Address: BOBINGER REAL ESTATE, NORTH WINTER STREETLUCEDALE, MS

Effective Date: 03 Feb 1975

Business ID: 103855

Principal Office Address: 9TH FLOOR, 126 SOUTH WEST STREETJACKSON, MS

Effective Date: 03 Feb 1975

Business ID: 443014

Effective Date: 31 Jan 1975

Business ID: 439607

Effective Date: 31 Jan 1975

Business ID: 438004

Principal Office Address: 02082 EAST BEACHGULFPORT, MS 39507

Effective Date: 31 Jan 1975

Business ID: 428721

Principal Office Address: 100 W 10TH STWILMINGTON, DE 19801-1645

Effective Date: 31 Jan 1975

Business ID: 426223

Principal Office Address: 3150 BAYVIEW DRIVEMEMPHIS, TN 38127

Effective Date: 31 Jan 1975

Business ID: 406304

Effective Date: 31 Jan 1975

Business ID: 404673

Principal Office Address: 6 DESTA DR. SUITE 3100MIDLAND, TX 79705

Effective Date: 31 Jan 1975

ANDACOR, LTD. Dissolved

Business ID: 307804

Principal Office Address: P O BOX 745CLARKSDALE, MS 38614-745

Effective Date: 31 Jan 1975

HOLMES GIN, INC. Good Standing

Business ID: 305627

Principal Office Address: 3407 Old Hwy 49Tchula, MS 39169

Effective Date: 31 Jan 1975

Business ID: 303186

Principal Office Address: 403 E CROSS STCLEVELAND, MS 38732-3825

Effective Date: 31 Jan 1975

Business ID: 236485

Effective Date: 31 Jan 1975

Business ID: 231656

Effective Date: 31 Jan 1975

JABS, INC. Dissolved

Business ID: 109028

Effective Date: 31 Jan 1975

Business ID: 102092

Principal Office Address: HWY 51BROOKHAVEN, MS 39601

Effective Date: 31 Jan 1975

Business ID: 101762

Principal Office Address: 220 4TH STREETCLARKSDALE, MS

Effective Date: 31 Jan 1975

Business ID: 100219

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 31 Jan 1975

Business ID: 444270

Principal Office Address: 18626 SOUTH REYESCOMPTON, CA 90221

Effective Date: 30 Jan 1975