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: 331617

Effective Date: 07 Jun 1974

KNESAL, INC. Dissolved

Business ID: 306814

Effective Date: 07 Jun 1974

Business ID: 301733

Effective Date: 07 Jun 1974

Business ID: 300407

Principal Office Address: 1306 SUNSET DRJOHNSON CITY, TN 37604-3620

Effective Date: 07 Jun 1974

Business ID: 234320

Effective Date: 07 Jun 1974

Business ID: 232570

Effective Date: 07 Jun 1974

Business ID: 231217

Principal Office Address: 121 EAST 8TH STREET, PERRY BROOKS BUILDING SUITE 8AUSTIN, TX 78701

Effective Date: 07 Jun 1974

Business ID: 228900

Effective Date: 07 Jun 1974

Business ID: 227928

Effective Date: 07 Jun 1974

Business ID: 208606

Effective Date: 07 Jun 1974

Business ID: 208501

Effective Date: 07 Jun 1974

Business ID: 206761

Effective Date: 07 Jun 1974

Business ID: 133003

Effective Date: 07 Jun 1974

Business ID: 128697

Effective Date: 07 Jun 1974

Business ID: 102397

Effective Date: 07 Jun 1974

Business ID: 645141

Effective Date: 06 Jun 1974

Business ID: 581975

Principal Office Address: 2550 NORTH LOOP WEST SUITE 600HOUSTON, TX 77092-8908

Effective Date: 06 Jun 1974

Business ID: 563615

Principal Office Address: 10700 N FWY #500HOUSTON, TX 77037

Effective Date: 06 Jun 1974

Business ID: 431538

Effective Date: 06 Jun 1974

Business ID: 426504

Effective Date: 06 Jun 1974

Business ID: 425280

Effective Date: 06 Jun 1974

Business ID: 410617

Principal Office Address: ROUTE 1 BOX 15SHAW, MS 38773

Effective Date: 06 Jun 1974

TRIO, INC. Revoked

Business ID: 408491

Principal Office Address: 3877 W 95TH STSHAWNEE MISSION, KS 66206-2038

Effective Date: 06 Jun 1974

Business ID: 403796

Principal Office Address: 4001 AIRPORT FREEWAY, SUITE 550BEDFORD, TX 76021

Effective Date: 06 Jun 1974

Business ID: 304873

Effective Date: 06 Jun 1974

Business ID: 302361

Principal Office Address: 115 S VAN BUREN STCARTHAGE, MS 39051-4135

Effective Date: 06 Jun 1974

Business ID: 231357

Effective Date: 06 Jun 1974

Business ID: 442859

Effective Date: 05 Jun 1974

Business ID: 436181

Principal Office Address: 1551 REX STMONTGOMERY, AL 36107-3133

Effective Date: 05 Jun 1974

Business ID: 433194

Effective Date: 05 Jun 1974

Business ID: 403418

Principal Office Address: 505 Windsor DriveMadison, MS 39110

Effective Date: 05 Jun 1974

Business ID: 331827

Effective Date: 05 Jun 1974

CELAG, INC. Dissolved

Business ID: 331248

Effective Date: 05 Jun 1974

Business ID: 311116

Effective Date: 05 Jun 1974

Business ID: 308405

Principal Office Address: 180 GOOD HOPE STNORCO, LA 70079-2515

Effective Date: 05 Jun 1974

Business ID: 303536

Principal Office Address: 266 Harold Tucker RdPurvis, MS 39475

Effective Date: 05 Jun 1974

Business ID: 229119

Effective Date: 05 Jun 1974

Business ID: 213316

Effective Date: 05 Jun 1974

Business ID: 213291

Effective Date: 05 Jun 1974

Business ID: 209475

Principal Office Address: 883 BEULAH RDBEULAH, MS 38726

Effective Date: 05 Jun 1974

Business ID: 202870

Principal Office Address: P O BOX FFNATCHEZ, MS 39120

Effective Date: 05 Jun 1974

Business ID: 127673

Principal Office Address: 229 S STATE STDOVER, DE 19901-6727

Effective Date: 05 Jun 1974

Business ID: 127628

Principal Office Address: 229 SOUTH STATE STREETDOVER, DE

Effective Date: 05 Jun 1974

Business ID: 111228

Effective Date: 05 Jun 1974

Business ID: 443948

Effective Date: 04 Jun 1974

Business ID: 442730

Principal Office Address: 158 ST LOUIS STREETMOBILE, AL

Effective Date: 04 Jun 1974

Business ID: 438585

Effective Date: 04 Jun 1974

Business ID: 436894

Effective Date: 04 Jun 1974

Business ID: 410224

Principal Office Address: One Hartford PlazaHartford, CT 06155

Effective Date: 04 Jun 1974

Business ID: 402708

Principal Office Address: 1835 N HIGHWAY 201MOUNTAIN HOME, AR 72653-2419

Effective Date: 04 Jun 1974