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: 132510

Effective Date: 29 Jul 1974

Business ID: 132520

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

Effective Date: 29 Jul 1974

Business ID: 128999

Effective Date: 29 Jul 1974

Business ID: 126140

Effective Date: 29 Jul 1974

Business ID: 103670

Principal Office Address: 124 WOODHAVEN DRIVEGULFPORT, MS

Effective Date: 29 Jul 1974

Business ID: 311204

Principal Office Address: 1825 LISA DRGREENVILLE, MS 38703-7212

Effective Date: 28 Jul 1974

Business ID: 615836

Principal Office Address: 101 W CHICKASAW ST, P O BOX 881BROOKHAVEN, MS 39601

Effective Date: 26 Jul 1974

Business ID: 599022

Principal Office Address: 101 W CHICKASAW ST, P O BOX 881BROOKHAVEN, MS 39601

Effective Date: 26 Jul 1974

Business ID: 531454

Principal Office Address: HIGHWAY 7 NORTHGREENWOOD, MS 38930

Effective Date: 26 Jul 1974

Business ID: 440885

Effective Date: 26 Jul 1974

Business ID: 410232

Principal Office Address: 101 W CHICKASAW RD, P O BOX 881BROOKHAVEN, MS 39601

Effective Date: 26 Jul 1974

Business ID: 403984

Principal Office Address: 1159 SUNRISE RDPETAL, MS 39465-9542

Effective Date: 26 Jul 1974

Business ID: 330932

Effective Date: 26 Jul 1974

Business ID: 310187

Principal Office Address: RR 1TREMONT, MS 38876-9801

Effective Date: 26 Jul 1974

Business ID: 306536

Principal Office Address: 2204 FREEMONTMEMPHIS, TN

Effective Date: 26 Jul 1974

Business ID: 303400

Effective Date: 26 Jul 1974

Business ID: 238505

Effective Date: 26 Jul 1974

Business ID: 211180

Principal Office Address: BOX 637WOODVILLE, MS

Effective Date: 26 Jul 1974

Business ID: 210205

Principal Office Address: 5300 MEMORIAL DR #800HOUSTON, TX 77007-8248

Effective Date: 26 Jul 1974

Business ID: 133492

Principal Office Address: 2208 WEST 94TH STREETBLOOMINGTON, MI 55431

Effective Date: 26 Jul 1974

Business ID: 104204

Principal Office Address: 5 River Bend Place, Suite D-9Flowood, MS 39232

Effective Date: 26 Jul 1974

Business ID: 100199

Principal Office Address: 111 BERRY STREETGRENADA, MS

Effective Date: 26 Jul 1974

Business ID: 522002

Effective Date: 25 Jul 1974

Business ID: 444998

Effective Date: 25 Jul 1974

Business ID: 439437

Effective Date: 25 Jul 1974

Business ID: 401967

Effective Date: 25 Jul 1974

Business ID: 328468

Effective Date: 25 Jul 1974

Business ID: 236729

Effective Date: 25 Jul 1974

GSMI, INC. Canceled

Business ID: 232610

Principal Office Address: 3033 NORTH WEST 63RD STREET, SUITE 200OKLAHOMA CITY, OK 73100

Effective Date: 25 Jul 1974

Business ID: 225165

Principal Office Address: 110 OFFICE PARK DR, 314BIRMINGHAM, AL 35223-2419

Effective Date: 25 Jul 1974

Business ID: 204163

Principal Office Address: ROUTE 1 BOX 1335WOODVILLE, MS 39669

Effective Date: 25 Jul 1974

Business ID: 136131

Effective Date: 25 Jul 1974

Business ID: 128877

Effective Date: 25 Jul 1974

Business ID: 106799

Principal Office Address: 811 GARFIELD PLACETUPELO, MS 38801

Effective Date: 25 Jul 1974

Business ID: 559510

Principal Office Address: CENTRAL OFFICE MISSISSIPPI, GULF COAST JUNIOR COLLEGE, 51 Main StreetPERKINSTON, MS 39573

Effective Date: 24 Jul 1974

Business ID: 558901

Principal Office Address: CENTRAL OFFICE, 51 Main StreetPERKINGSTON, MS 39573

Effective Date: 24 Jul 1974

Business ID: 440492

Effective Date: 24 Jul 1974

Business ID: 438652

Effective Date: 24 Jul 1974

Business ID: 436640

Effective Date: 24 Jul 1974

Business ID: 304807

Principal Office Address: 1717A TERRY RDJACKSON, MS 39204-3909

Effective Date: 24 Jul 1974

Business ID: 302607

Principal Office Address: 5402 GEX DRDIAMONDHEAD, MS 39525

Effective Date: 24 Jul 1974

Business ID: 302212

Principal Office Address: OAKDALE ST, P O BOX 753MC COMB, MS 39648-753

Effective Date: 24 Jul 1974

Business ID: 232037

Effective Date: 24 Jul 1974

Business ID: 229448

Principal Office Address: 2887 CAUSEYVILLE-WHYNOT RDMERIDIAN, MS 39301

Effective Date: 24 Jul 1974

Business ID: 210318

Principal Office Address: THE NESHOBA COUNTY COURTHOUSE, OFFICE OF THE CHANCERY CLERKPHILADELPHIA, MS

Effective Date: 24 Jul 1974

Business ID: 132185

Effective Date: 24 Jul 1974

Business ID: 110605

Principal Office Address: 205 ORANGE STPORT GIBSON, MS 39150-2032

Effective Date: 24 Jul 1974

Business ID: 109012

Principal Office Address: 3465 NORMAN BRIDGE ROADMONTGOMERY, AL

Effective Date: 24 Jul 1974

WGUF, INC. Dissolved

Business ID: 108410

Effective Date: 24 Jul 1974

Business ID: 103966

Principal Office Address: CENTRAL OFFICE MISSISSIPPI, GULF COAST JUNIOR COLLEGEPERKINSTON, MS

Effective Date: 24 Jul 1974