Business directory in Mississippi

by counties

Found 922354 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: 331709

Effective Date: 26 Jul 1968

Business ID: 330853

Effective Date: 26 Jul 1968

Business ID: 207435

Effective Date: 26 Jul 1968

Business ID: 106433

Principal Office Address: 115 Rainbow Dr, 115 Rainbow DrLeakesville, MS 39451

Effective Date: 26 Jul 1968

Business ID: 104740

Principal Office Address: 835 HWY 90 STE #8BAY ST LOUIS, MS 39520

Effective Date: 26 Jul 1968

Business ID: 441188

Effective Date: 25 Jul 1968

Business ID: 332235

Principal Office Address: 8130 PALMETTO STREETNEW ORLEANS, LA

Effective Date: 25 Jul 1968

Business ID: 331407

Principal Office Address: 1315 NORTH JEFFERSON STREETJACKSON, MS

Effective Date: 25 Jul 1968

Business ID: 329580

Principal Office Address: 275 SEVENTH AVENUENEW YORK, NY 10001

Effective Date: 25 Jul 1968

Business ID: 307429

Principal Office Address: 206 LOCUST STGULFPORT, MS 39507-4341

Effective Date: 25 Jul 1968

Business ID: 302907

Principal Office Address: 609 Elmwood DriveMeridian, MS 39301

Effective Date: 25 Jul 1968

Business ID: 212169

Effective Date: 25 Jul 1968

EUPORA JAYCEES Good Standing

Business ID: 211116

Effective Date: 25 Jul 1968

Business ID: 130237

Principal Office Address: 8130 PALMETTO STNEW ORLEANS, LA 70118-4726

Effective Date: 25 Jul 1968

Business ID: 524267

Principal Office Address: 6200 POPLAR AVEMEMPHIS, TN 38119-2630

Effective Date: 24 Jul 1968

Business ID: 426201

Principal Office Address: 100 WEST 10TH STREETWILMINGTON, DE

Effective Date: 24 Jul 1968

Business ID: 400002

Principal Office Address: 100 WEST 10TH STREETWILMINGTON, DE 19801

Effective Date: 24 Jul 1968

Business ID: 238233

Effective Date: 24 Jul 1968

Business ID: 433180

Effective Date: 23 Jul 1968

APPLE'S LIMITED Good Standing

Business ID: 307990

Principal Office Address: 512 S. Main StPoplarville, MS 39470

Effective Date: 23 Jul 1968

Business ID: 209819

Effective Date: 23 Jul 1968

Business ID: 205377

Principal Office Address: 108 NORTH LAFAYETTE STREETSTARKVILLE, MS

Effective Date: 23 Jul 1968

Business ID: 132625

Effective Date: 23 Jul 1968

Business ID: 127139

Effective Date: 23 Jul 1968

Business ID: 105660

Effective Date: 23 Jul 1968

Business ID: 526465

Principal Office Address: RT 1 BOX 78HICKORY, MS 39332-3518

Effective Date: 22 Jul 1968

Business ID: 444425

Effective Date: 22 Jul 1968

Business ID: 443803

Effective Date: 22 Jul 1968

Business ID: 438607

Effective Date: 22 Jul 1968

Business ID: 432741

Principal Office Address: 221 WEST SECOND STREETLITTLE ROCK, AR

Effective Date: 22 Jul 1968

Business ID: 427478

Effective Date: 22 Jul 1968

Business ID: 426486

Effective Date: 22 Jul 1968

Business ID: 409157

Principal Office Address: 654 CROSS STLAUREL, MS 39440-3518

Effective Date: 22 Jul 1968

CHITTO CORP. Dissolved

Business ID: 332063

Effective Date: 22 Jul 1968

Business ID: 311288

Principal Office Address: 880 Woodland Dr. North, P.O. Box 147Forest, MS 39074

Effective Date: 22 Jul 1968

Business ID: 311220

Effective Date: 22 Jul 1968

Business ID: 231206

Effective Date: 22 Jul 1968

Business ID: 209285

Principal Office Address: P O BOX 1704TUPELO, MS 38802

Effective Date: 22 Jul 1968

Business ID: 130000

Effective Date: 22 Jul 1968

Business ID: 108838

Principal Office Address: P O BOX 428ROSEDALE, MS 38769

Effective Date: 22 Jul 1968

Business ID: 108330

Principal Office Address: 1568 PANAMA STMEMPHIS, TN 38108

Effective Date: 22 Jul 1968

Business ID: 427329

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 19 Jul 1968

Business ID: 409789

Principal Office Address: NEW CAPITOL BUILDINGJACKSON, MS

Effective Date: 19 Jul 1968

Business ID: 408799

Effective Date: 19 Jul 1968

Business ID: 404019

Effective Date: 19 Jul 1968

Business ID: 310191

Effective Date: 19 Jul 1968

Business ID: 309675

Principal Office Address: JEFFERSON STREETMACON, MS 39341

Effective Date: 19 Jul 1968

Business ID: 227285

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 19 Jul 1968

Business ID: 207547

Principal Office Address: 1201 walnut st #1vicksburg, MS 39180

Effective Date: 19 Jul 1968

Business ID: 202864

Principal Office Address: P O BOX 455OLIVE BRANCH, MS

Effective Date: 19 Jul 1968