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: 110215

Effective Date: 12 Sep 1973

Business ID: 108220

Principal Office Address: 317 DEVEREAUX DRNATCHEZ, MS 39120-4207

Effective Date: 12 Sep 1973

Business ID: 107625

Effective Date: 12 Sep 1973

Business ID: 107280

Effective Date: 12 Sep 1973

Business ID: 631467

Principal Office Address: 600 UNIVERSITY ST STE 1720SEATTLE, WA 98101-1129

Effective Date: 11 Sep 1973

Business ID: 437763

Effective Date: 11 Sep 1973

Business ID: 430016

Principal Office Address: 229 SOUTH STATE STREETDOVER, DE

Effective Date: 11 Sep 1973

Business ID: 403620

Principal Office Address: 409 BROAD STREETCOLUMBIA, MS

Effective Date: 11 Sep 1973

Business ID: 400576

Principal Office Address: 4601 FAIRFAX DRARLINGTON, VA 22203

Effective Date: 11 Sep 1973

Business ID: 334438

Effective Date: 11 Sep 1973

Business ID: 304666

Principal Office Address: 801 PARK AVENUEMANDEVILLE, LA

Effective Date: 11 Sep 1973

Business ID: 300851

Principal Office Address: 214 COLONIAL RD, 802 COLLEGE HILL ROADOXFORD, MS 38655

Effective Date: 11 Sep 1973

Business ID: 236091

Effective Date: 11 Sep 1973

Business ID: 127984

Effective Date: 11 Sep 1973

Business ID: 102386

Effective Date: 11 Sep 1973

Business ID: 571444

Principal Office Address: 1 HORACE MANN PLZSPRINGFIELD, IL 62715

Effective Date: 10 Sep 1973

Business ID: 440563

Effective Date: 10 Sep 1973

Business ID: 439092

Effective Date: 10 Sep 1973

Business ID: 433975

Effective Date: 10 Sep 1973

Business ID: 430547

Effective Date: 10 Sep 1973

Business ID: 404042

Principal Office Address: 2200 CONTINENTAL NATIONAL, BANK BUILDINGFORT WORTH, TX

Effective Date: 10 Sep 1973

Business ID: 331133

Effective Date: 10 Sep 1973

Business ID: 310271

Effective Date: 10 Sep 1973

Business ID: 306509

Principal Office Address: 206 DATTLE ROADROSEDALE, MS 38769-9714

Effective Date: 10 Sep 1973

Business ID: 305841

Effective Date: 10 Sep 1973

Business ID: 302597

Principal Office Address: 75 SAINT ANDREWS DRIVEJACKSON, MS 39211

Effective Date: 10 Sep 1973

H & G C, INC. Good Standing

Business ID: 300071

Principal Office Address: 321 Byrd AvenuePhiladelphia, MS 39350

Effective Date: 10 Sep 1973

Business ID: 212508

Principal Office Address: P O BOX 382578GERMANTOWN, TN 38183-2578

Effective Date: 10 Sep 1973

Business ID: 210455

Principal Office Address: 1 HORACE MANN PLAZASPRINGFIELD, IL 62715

Effective Date: 10 Sep 1973

Business ID: 209631

Principal Office Address: 222 WAY RDCANTON, MS 39046

Effective Date: 10 Sep 1973

Business ID: 209621

Principal Office Address: 88 SOUTH FRONT STREETMEMPHIS, TN

Effective Date: 10 Sep 1973

Business ID: 205475

Effective Date: 10 Sep 1973

Business ID: 105659

Principal Office Address: 2765 Hwy 178WHolly Springs, MS 38635

Effective Date: 10 Sep 1973

Business ID: 103924

Effective Date: 10 Sep 1973

Business ID: 438378

Effective Date: 07 Sep 1973

Business ID: 436746

Effective Date: 07 Sep 1973

INE, INC. Canceled

Business ID: 430059

Principal Office Address: 2220 TOLEDO RDELKHART, IN 46516-5538

Effective Date: 07 Sep 1973

Business ID: 408441

Effective Date: 07 Sep 1973

WOODCO, INC. Dissolved

Business ID: 407098

Principal Office Address: 4TH PEARL STREET, P O BOX 138PRENTISS, MS 39474-138

Effective Date: 07 Sep 1973

Business ID: 325322

Effective Date: 07 Sep 1973

Business ID: 310799

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 07 Sep 1973

Business ID: 204665

Principal Office Address: 35355 FORTON CTCLINTON TWP, MI 48035

Effective Date: 07 Sep 1973

Business ID: 128691

Effective Date: 07 Sep 1973

Business ID: 101862

Principal Office Address: 2512 11TH STREETMERIDIAN, MS 39301

Effective Date: 07 Sep 1973

Business ID: 101704

Effective Date: 07 Sep 1973

Business ID: 657166

Effective Date: 06 Sep 1973

Business ID: 442109

Effective Date: 06 Sep 1973

Business ID: 430888

Effective Date: 06 Sep 1973

Business ID: 430432

Principal Office Address: INDUSTRIAL AREA, LUBBOCK MUNICIPAL AIRPORTLUBBOCK, TX

Effective Date: 06 Sep 1973

Business ID: 425194

Effective Date: 06 Sep 1973