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: 231662

Principal Office Address: 3902 W NEPTUNE STTAMPA, FL 33629-5829

Effective Date: 27 Jun 1974

Business ID: 211593

Effective Date: 27 Jun 1974

Business ID: 207798

Principal Office Address: 5000 STOCKDALE HWYBAKERSFIELD, CA 93309-2650

Effective Date: 27 Jun 1974

Business ID: 206913

Effective Date: 27 Jun 1974

Business ID: 128098

Effective Date: 27 Jun 1974

Business ID: 128099

Effective Date: 27 Jun 1974

Business ID: 103654

Principal Office Address: 1350 WOODROW WILSONJACKSON, MS

Effective Date: 27 Jun 1974

Business ID: 102561

Principal Office Address: 722 COLLEGE STCOLUMBUS, MS 39701-5801

Effective Date: 27 Jun 1974

Business ID: 102243

Principal Office Address: 2113 Basin Refuge RoadLUCEDALE, MS 39452

Effective Date: 27 Jun 1974

Business ID: 432453

Effective Date: 26 Jun 1974

Business ID: 428576

Effective Date: 26 Jun 1974

Business ID: 411550

Principal Office Address: 504 HEWES BUILDING, 14TH STREETGULFPORT, MS

Effective Date: 26 Jun 1974

Business ID: 409439

Principal Office Address: 1714 POLK STCORINTH, MS 38834-3335

Effective Date: 26 Jun 1974

Business ID: 333327

Principal Office Address: P O BOX 365HATTIESBURG, MS 39402

Effective Date: 26 Jun 1974

Business ID: 332024

Effective Date: 26 Jun 1974

Business ID: 326748

Effective Date: 26 Jun 1974

Business ID: 310563

Principal Office Address: 917 DEPOSIT GUARANTY NATIONAL, BANK BUILDINGJACKSON, MS

Effective Date: 26 Jun 1974

Business ID: 300827

Effective Date: 26 Jun 1974

S & M, INC. Dissolved

Business ID: 239150

Effective Date: 26 Jun 1974

Business ID: 233553

Effective Date: 26 Jun 1974

Business ID: 231607

Principal Office Address: 103 CENTER STREETCOLLIERVILLE, TN

Effective Date: 26 Jun 1974

Business ID: 205453

Principal Office Address: OKTIBBEHA COUNTY COURTHOUSESTARKVILLE, MS

Effective Date: 26 Jun 1974

Business ID: 202191

Principal Office Address: 705B AZALEA DRIVEWAYNESBORO, MS

Effective Date: 26 Jun 1974

Business ID: 135434

Effective Date: 26 Jun 1974

BULLOCK CEMETERY Good Standing

Business ID: 105885

Principal Office Address: ROUTE 2SEMINARY, MS

Effective Date: 26 Jun 1974

Business ID: 100275

Principal Office Address: 3069 SIMPSON HIGHWAY 13MENDENHALL, MS 39114

Effective Date: 26 Jun 1974

Business ID: 409364

Principal Office Address: 8474 N. E. Lauderdale Ln.Meridian, MS 39305

Effective Date: 25 Jun 1974

Business ID: 406698

Principal Office Address: 109 GROVE PLACESUMMIT, MS 39666

Effective Date: 25 Jun 1974

Business ID: 405112

Principal Office Address: 205 N CANAL STTUPELO, MS 38801-2833

Effective Date: 25 Jun 1974

Business ID: 402789

Principal Office Address: 301-B W COLLEGE STBOONEVILLE, MS 38829

Effective Date: 25 Jun 1974

Business ID: 303938

Principal Office Address: 100 MISSION RIDGEGOODLETTSVILLE, TN 37072

Effective Date: 25 Jun 1974

CEPACO, INC. Dissolved

Business ID: 302455

Principal Office Address: 2517 SEVENTEENTH ST, P O DRAWER GGULFPORT, MS 39502

Effective Date: 25 Jun 1974

Business ID: 209688

Principal Office Address: 2147 HENRY HILL DRIVEJACKSON, MS 39204

Effective Date: 25 Jun 1974

R G HOPTON Dissolved

Business ID: 111460

Effective Date: 25 Jun 1974

Business ID: 103445

Effective Date: 25 Jun 1974

Business ID: 445197

Effective Date: 24 Jun 1974

Business ID: 439223

Effective Date: 24 Jun 1974

Business ID: 438996

Effective Date: 24 Jun 1974

Business ID: 433717

Effective Date: 24 Jun 1974

Business ID: 433248

Effective Date: 24 Jun 1974

RAWL CORPORATION Good Standing

Business ID: 409112

Effective Date: 24 Jun 1974

Business ID: 403480

Principal Office Address: GENERAL DELIVERYVERONA, MS 38879-9999

Effective Date: 24 Jun 1974

Business ID: 238387

Effective Date: 24 Jun 1974

Business ID: 232298

Effective Date: 24 Jun 1974

Business ID: 206776

Principal Office Address: 3090 FLEETBROOK DRMEMPHIS, TN 38116-1602

Effective Date: 24 Jun 1974

Business ID: 129598

Effective Date: 24 Jun 1974

Business ID: 126861

Principal Office Address: 1500 NORTH HEIDELBACH AVENUEEVANSVILLE, IN

Effective Date: 24 Jun 1974

Business ID: 109603

Principal Office Address: 120 DELAWAREBUFFALO, NY 14202

Effective Date: 24 Jun 1974

Business ID: 108082

Principal Office Address: 2640 S Frontage RdVicksburg, MS 39180

Effective Date: 24 Jun 1974

Business ID: 105806

Principal Office Address: 11201 DANK CIR NST PETERSBURG, FL 33716

Effective Date: 24 Jun 1974