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: 506343

Principal Office Address: 610 24TH AVENUETUSCALOOSA, AL 35401

Effective Date: 26 Jan 1973

Business ID: 439987

Effective Date: 26 Jan 1973

Business ID: 430595

Effective Date: 26 Jan 1973

Business ID: 427267

Effective Date: 26 Jan 1973

Business ID: 402836

Principal Office Address: 618 B CITY AVERIPLEY, MS 38663

Effective Date: 26 Jan 1973

Business ID: 330058

Effective Date: 26 Jan 1973

Business ID: 325569

Effective Date: 26 Jan 1973

Business ID: 325257

Effective Date: 26 Jan 1973

Business ID: 308903

Effective Date: 26 Jan 1973

Business ID: 306612

Principal Office Address: 106 REDBUD DRLELAND, MS 38756-3022

Effective Date: 26 Jan 1973

Business ID: 304634

Principal Office Address: 610-24TH AVENUETUSCALOOSA, AL 35401

Effective Date: 26 Jan 1973

Business ID: 238948

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 26 Jan 1973

Business ID: 232005

Effective Date: 26 Jan 1973

Business ID: 229183

Effective Date: 26 Jan 1973

Business ID: 201894

Principal Office Address: 136 JEFFERSON DAVIS BLVD_STE BNATCHEZ, MS 39120

Effective Date: 26 Jan 1973

Business ID: 130420

Effective Date: 26 Jan 1973

Business ID: 108884

Principal Office Address: 306 S STATE STDOVER, DE 19901-6730

Effective Date: 26 Jan 1973

Business ID: 100857

Principal Office Address: 306 SOUTH STATE STREETDOVER, DE

Effective Date: 26 Jan 1973

Business ID: 437309

Effective Date: 25 Jan 1973

Business ID: 405282

Effective Date: 25 Jan 1973

Business ID: 306818

Effective Date: 25 Jan 1973

Business ID: 238197

Effective Date: 25 Jan 1973

Business ID: 235131

Effective Date: 25 Jan 1973

Business ID: 131331

Effective Date: 25 Jan 1973

Business ID: 441479

Effective Date: 24 Jan 1973

Business ID: 430757

Effective Date: 24 Jan 1973

Business ID: 429919

Effective Date: 24 Jan 1973

Business ID: 410701

Principal Office Address: 82 Colony RoadStarkville, MS 39759

Effective Date: 24 Jan 1973

Business ID: 410191

Effective Date: 24 Jan 1973

Business ID: 407268

Effective Date: 24 Jan 1973

Business ID: 332828

Effective Date: 24 Jan 1973

Business ID: 310472

Effective Date: 24 Jan 1973

Business ID: 303256

Principal Office Address: 45 YAZOO, PO BOX 314CLARKSDALE, MS 38614

Effective Date: 24 Jan 1973

Business ID: 128550

Effective Date: 24 Jan 1973

Business ID: 111804

Principal Office Address: 511 Burntwood Ct.Sherwood, AR 72120

Effective Date: 24 Jan 1973

Business ID: 445668

Effective Date: 23 Jan 1973

Business ID: 410514

Effective Date: 23 Jan 1973

Business ID: 408642

Principal Office Address: 103 N MAIN STPICAYUNE, MS 39466-3928

Effective Date: 23 Jan 1973

Business ID: 402357

Principal Office Address: 1080 River Oaks Drive, Suite B204Flowood, MS 39232

Effective Date: 23 Jan 1973

Business ID: 331527

Effective Date: 23 Jan 1973

Business ID: 328152

Principal Office Address: 406 E ADAMS STKOSCIUSKO, MS 39090-3706

Effective Date: 23 Jan 1973

FAMILY GUARANTY LIFE INSURANCE COMPANY Administratively Dissolved

Business ID: 310562

Principal Office Address: 1718 25TH AVEGULFPORT, MS 39501-2829

Effective Date: 23 Jan 1973

Business ID: 305739

Principal Office Address: 100 Parkgate Extended Suite 1dTupelo, MS 38801

Effective Date: 23 Jan 1973

Business ID: 205919

Effective Date: 23 Jan 1973

Business ID: 203937

Effective Date: 23 Jan 1973

Business ID: 203480

Principal Office Address: 307 W LAYTON AVEMILWAUKEE, WI 53207-5927

Effective Date: 23 Jan 1973

Business ID: 131394

Effective Date: 23 Jan 1973

Business ID: 128076

Effective Date: 23 Jan 1973

Business ID: 105251

Principal Office Address: ROUTE 1BALDWYN, MS

Effective Date: 23 Jan 1973

Business ID: 527906

Principal Office Address: 23000 EUCLID AVECLEVELAND, OH 44117-1600

Effective Date: 22 Jan 1973