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: 100481

Principal Office Address: SHELBY SECOND JUDICIAL, DISTRICTBOLIVAR, MS

Effective Date: 28 Feb 1968

Business ID: 502128

Effective Date: 27 Feb 1968

Business ID: 439959

Effective Date: 27 Feb 1968

Business ID: 410519

Principal Office Address: P O BOX 146MADISON, MS 39130-146

Effective Date: 27 Feb 1968

Business ID: 403903

Principal Office Address: EAST CHOCTAW STREET, ROUTE 2 BOX 551BAY ST LOUIS, MS

Effective Date: 27 Feb 1968

Business ID: 403813

Principal Office Address: 16400 Hwy 465, PO Box 820037VICKSBURG, MS 39182

Effective Date: 27 Feb 1968

Business ID: 237626

Effective Date: 27 Feb 1968

Business ID: 229814

Effective Date: 27 Feb 1968

Business ID: 212321

Effective Date: 27 Feb 1968

Business ID: 126159

Effective Date: 27 Feb 1968

Business ID: 104442

Effective Date: 27 Feb 1968

Business ID: 102437

Effective Date: 27 Feb 1968

Business ID: 101361

Effective Date: 27 Feb 1968

Business ID: 442662

Effective Date: 26 Feb 1968

Business ID: 440528

Effective Date: 26 Feb 1968

Business ID: 434584

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

Effective Date: 26 Feb 1968

Business ID: 434582

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

Effective Date: 26 Feb 1968

Business ID: 432944

Effective Date: 26 Feb 1968

Business ID: 431929

Principal Office Address: 229 SOUTH STATE STREETDOVER, DE

Effective Date: 26 Feb 1968

Business ID: 429338

Effective Date: 26 Feb 1968

Business ID: 426018

Effective Date: 26 Feb 1968

Business ID: 425277

Effective Date: 26 Feb 1968

Business ID: 404709

Principal Office Address: 610 NORTH MAIN STREET, P O BOX 1679WICHITA, KS 67201-1679

Effective Date: 26 Feb 1968

Business ID: 403498

Effective Date: 26 Feb 1968

Business ID: 403104

Principal Office Address: P O BOX 627 (39158);122 W MOON STRIDGELAND, MS 39157

Effective Date: 26 Feb 1968

Business ID: 332411

Effective Date: 26 Feb 1968

Business ID: 329749

Effective Date: 26 Feb 1968

Business ID: 328775

Effective Date: 26 Feb 1968

Business ID: 300835

Effective Date: 26 Feb 1968

S J J COMPANY Dissolved

Business ID: 239120

Effective Date: 26 Feb 1968

Business ID: 232156

Effective Date: 26 Feb 1968

Business ID: 230968

Effective Date: 26 Feb 1968

Business ID: 228330

Effective Date: 26 Feb 1968

Business ID: 228100

Effective Date: 26 Feb 1968

Business ID: 209829

Principal Office Address: 871 LUTHER CARTER ROADPETAL, MS 39465

Effective Date: 26 Feb 1968

Business ID: 208726

Effective Date: 26 Feb 1968

Business ID: 205026

Principal Office Address: 1400 PRESIDENT AVENUETUPELO, MS 38801

Effective Date: 26 Feb 1968

Business ID: 132220

Effective Date: 26 Feb 1968

J&B, LTD. Dissolved

Business ID: 125311

Effective Date: 26 Feb 1968

Business ID: 432043

Effective Date: 22 Feb 1968

Business ID: 409060

Principal Office Address: P O BOX 98067ATLANTA, GA 30359-1767

Effective Date: 22 Feb 1968

Business ID: 335594

Principal Office Address: 510 FRANKLIN AVENUENUTLEY, NJ

Effective Date: 22 Feb 1968

Business ID: 439999

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 21 Feb 1968

Business ID: 404664

Principal Office Address: 3125 INDEPENDENCE DRBIRMINGHAM, AL 35209-4159

Effective Date: 21 Feb 1968

Business ID: 404251

Principal Office Address: 2023 FIFTH AVE NBIRMINGHAM, AL 35203

Effective Date: 21 Feb 1968

Business ID: 334169

Effective Date: 21 Feb 1968

PEPI, INC. Canceled

Business ID: 230482

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 21 Feb 1968

Business ID: 202476

Principal Office Address: THOMAS SHOPPING CENTERGREENVILLE, MS

Effective Date: 21 Feb 1968

Business ID: 202458

Effective Date: 21 Feb 1968