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: 303561

Principal Office Address: 2110 Tribbett RoadLeland, MS 38756

Effective Date: 24 Dec 1974

Business ID: 110565

Effective Date: 24 Dec 1974

Business ID: 110387

Effective Date: 24 Dec 1974

Business ID: 674186

Principal Office Address: NEW HOPE SCHOOLCOLUMBUS, MS

Effective Date: 23 Dec 1974

Business ID: 666499

Principal Office Address: NEW HOPE SCHOOLCOLUMBUS, MS

Effective Date: 23 Dec 1974

Business ID: 439054

Principal Office Address: 701 COLLINS STREETLITTLE ROCK, AR

Effective Date: 23 Dec 1974

Business ID: 411048

Effective Date: 23 Dec 1974

Business ID: 407797

Principal Office Address: 509 W MARION AVECRYSTAL SPRINGS, MS 39059

Effective Date: 23 Dec 1974

Business ID: 406483

Principal Office Address: 1717 DEERFIELD RDDEERFIELD, IL 60015-3978

Effective Date: 23 Dec 1974

Business ID: 404146

Principal Office Address: 999 S STATE STJACKSON, MS 39201-5911

Effective Date: 23 Dec 1974

Business ID: 401793

Principal Office Address: 4343 ARKANSAS AVENUEGULFPORT, MS

Effective Date: 23 Dec 1974

Business ID: 326288

Principal Office Address: 1319 W WABANSIA AVECHICAGO, IL 60622-1520

Effective Date: 23 Dec 1974

Business ID: 309166

Principal Office Address: 229 SOUTH STATE STREET, THE PRENTICE HALL CORPORATIONDOVER, DE 19901

Effective Date: 23 Dec 1974

Business ID: 308321

Effective Date: 23 Dec 1974

Business ID: 306185

Principal Office Address: 618 Rosemont Place TwoTyler, TX 75701

Effective Date: 23 Dec 1974

Business ID: 303690

Effective Date: 23 Dec 1974

Business ID: 303516

Principal Office Address: 4401 East Aloha DriveDiamondhead, MS 39525

Effective Date: 23 Dec 1974

Business ID: 237408

Effective Date: 23 Dec 1974

Business ID: 229353

Effective Date: 23 Dec 1974

Business ID: 204290

Principal Office Address: 6496 EPPINGHAMFLORISSANT, MO 63033

Effective Date: 23 Dec 1974

Business ID: 202686

Principal Office Address: 301 SOUTH BOLIVARCLEVELAND, MS 38732

Effective Date: 23 Dec 1974

Business ID: 202417

Principal Office Address: HIGHWAY 51, WESSON BAPTIST CHURCHWESSON, MS

Effective Date: 23 Dec 1974

Business ID: 200981

Principal Office Address: NEW HOPE SCHOOLCOLUMBUS, MS

Effective Date: 23 Dec 1974

Business ID: 135155

Principal Office Address: 229 SOUTH STATE STREETDOVER, DE 19901

Effective Date: 23 Dec 1974

Business ID: 133721

Effective Date: 23 Dec 1974

Business ID: 111049

Principal Office Address: 11 W MARION STPONTOTOC, MS 38863-2833

Effective Date: 23 Dec 1974

SAVE THE BAY, INC. Good Standing

Business ID: 110430

Principal Office Address: 225 LEONHARD STREETBAY ST LOUIS, MS

Effective Date: 23 Dec 1974

Business ID: 595031

Principal Office Address: 288 Lakeview DriveMississippi State, MS 39762

Effective Date: 20 Dec 1974

Business ID: 564021

Principal Office Address: 1105 30TH AVENUE, SUITE 200GULFPORT, MS 39501

Effective Date: 20 Dec 1974

Business ID: 560460

Principal Office Address: 2500 14TH STGULFPORT, MS 39501-1962

Effective Date: 20 Dec 1974

Business ID: 445301

Principal Office Address: 14 EVERGREEN COURTLITTLE ROCK, AR

Effective Date: 20 Dec 1974

Business ID: 436068

Effective Date: 20 Dec 1974

Business ID: 411819

Principal Office Address: 5740 Getwell Rd , Bldg 12ASOUTHAVEN, MS 38672

Effective Date: 20 Dec 1974

Business ID: 409905

Principal Office Address: 2500 14TH STREETGULFPORT, MS 39501

Effective Date: 20 Dec 1974

Business ID: 408973

Principal Office Address: 260 SHEPPARD RDJACKSON, MS 39206-4034

Effective Date: 20 Dec 1974

Business ID: 407153

Principal Office Address: 67 MADISON AVENUEMEMPHIS, TN

Effective Date: 20 Dec 1974

Business ID: 327506

Effective Date: 20 Dec 1974

Business ID: 309361

Effective Date: 20 Dec 1974

COMMON CAUSE Good Standing

Business ID: 308478

Principal Office Address: 805 15th Street N.W., Suite 800WASHINGTON, DC 20005

Effective Date: 20 Dec 1974

Business ID: 234283

Effective Date: 20 Dec 1974

Business ID: 225019

Effective Date: 20 Dec 1974

Business ID: 212682

Effective Date: 20 Dec 1974

Business ID: 206260

Effective Date: 20 Dec 1974

Business ID: 202856

Principal Office Address: 500 W BANKHEAD ST, P O BOX 26NEW ALBANY, MS 38652-26

Effective Date: 20 Dec 1974

Business ID: 126632

Effective Date: 20 Dec 1974

Business ID: 125095

Effective Date: 20 Dec 1974

Business ID: 111127

Principal Office Address: 2800 PRINCE GEORGE RDHATTIESBURG, MS 39401

Effective Date: 20 Dec 1974

Business ID: 105874

Effective Date: 20 Dec 1974

Business ID: 525912

Effective Date: 19 Dec 1974

Business ID: 523916

Principal Office Address: #6 PARK RIDGE LANEPASS CHRISTIAN, MS 39571

Effective Date: 19 Dec 1974