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: 432567

Effective Date: 22 Sep 1967

Business ID: 430526

Effective Date: 22 Sep 1967

Business ID: 411160

Effective Date: 22 Sep 1967

Business ID: 404456

Principal Office Address: 711 HIGH STJACKSON, MS 39201-1820

Effective Date: 22 Sep 1967

Business ID: 304037

Principal Office Address: HWY 61 N AT PRICHARD RD, P O BOX 216TUNICA, MS 38676

Effective Date: 22 Sep 1967

Business ID: 203969

Principal Office Address: 730 SOUTH TONTI STREETNEW ORLEANS, LA 70119

Effective Date: 22 Sep 1967

Business ID: 102579

Principal Office Address: 400 SOUTH 28TH AVENUEHATTIESBURG, MS

Effective Date: 22 Sep 1967

Business ID: 325408

Effective Date: 21 Sep 1967

Business ID: 235601

Effective Date: 21 Sep 1967

Business ID: 232112

Effective Date: 21 Sep 1967

Business ID: 208987

Effective Date: 21 Sep 1967

Business ID: 127536

Effective Date: 21 Sep 1967

Business ID: 443103

Principal Office Address: 3513 FIFTIETH STREET SOUTHTAMPA, FL

Effective Date: 20 Sep 1967

Business ID: 429852

Principal Office Address: 2010 THE 600 BUILDINGCORPUS CHRISTI, TX 78401

Effective Date: 20 Sep 1967

Business ID: 407944

Principal Office Address: 715 BEACH BOULEVARD, # 162BILOXI, MS 39530

Effective Date: 20 Sep 1967

Business ID: 406829

Principal Office Address: 133 S Mound St.Grenada, MS 38901

Effective Date: 20 Sep 1967

Business ID: 404496

Principal Office Address: 210 GRAND AVENUEMERIDIAN, MS 39301

Effective Date: 20 Sep 1967

Business ID: 403170

Principal Office Address: 303 W MAINSULLIGENT, AL 35586

Effective Date: 20 Sep 1967

Business ID: 234668

Principal Office Address: 985 CHANNEL AVEMEMPHIS, TN 38113-1507

Effective Date: 20 Sep 1967

Business ID: 232799

Principal Office Address: 350 5TH AVENEW YORK, NY 10118-110

Effective Date: 20 Sep 1967

Business ID: 226953

Effective Date: 20 Sep 1967

Business ID: 209962

Effective Date: 20 Sep 1967

Business ID: 206209

Principal Office Address: 2811 Cr 615Ripley, MS 38663

Effective Date: 20 Sep 1967

Business ID: 133411

Effective Date: 20 Sep 1967

Business ID: 444785

Effective Date: 19 Sep 1967

Business ID: 441421

Effective Date: 19 Sep 1967

Business ID: 401352

Principal Office Address: P O BOX 1443NATCHEZ, MS 39121

Effective Date: 19 Sep 1967

Business ID: 335877

Effective Date: 19 Sep 1967

Business ID: 226848

Effective Date: 19 Sep 1967

LAMPTON-LOVE, INC Good Standing

Business ID: 212678

Principal Office Address: 2829 Lakeland DriveFlowood, MS 39232

Effective Date: 19 Sep 1967

Business ID: 130682

Effective Date: 19 Sep 1967

Business ID: 403081

Principal Office Address: 906 W PEACE ST, P O BOX 689CANTON, MS 39046

Effective Date: 18 Sep 1967

Business ID: 304277

Principal Office Address: 150 MAIN STMENDENHALL, MS 39114

Effective Date: 18 Sep 1967

Business ID: 239133

Effective Date: 18 Sep 1967

Business ID: 135182

Effective Date: 18 Sep 1967

Business ID: 109341

Principal Office Address: JACKSON MUNICIPAL AIRPORTJACKSON, MS

Effective Date: 16 Sep 1967

Business ID: 432487

Effective Date: 15 Sep 1967

Business ID: 428801

Effective Date: 15 Sep 1967

Business ID: 404980

Effective Date: 15 Sep 1967

Business ID: 401550

Principal Office Address: RR 7CARTHAGE, MS 39051-9806

Effective Date: 15 Sep 1967

Business ID: 400661

Principal Office Address: 1825 NORTH THEOBALD EXTENDEDGREENVILLE, MS

Effective Date: 15 Sep 1967

Business ID: 303681

Principal Office Address: 4080 GOVERNMENT BLVDMOBILE, AL 36693-4728

Effective Date: 15 Sep 1967

Business ID: 572642

Principal Office Address: 7810 Hwy 21Forest, MS 39074

Effective Date: 14 Sep 1967

Business ID: 504867

Principal Office Address: 1068 Hwy 61 PO Box 1229Tunica, MS 38676-1229

Effective Date: 14 Sep 1967

Business ID: 436110

Effective Date: 14 Sep 1967

Business ID: 433948

Effective Date: 14 Sep 1967

Business ID: 429744

Effective Date: 14 Sep 1967

Business ID: 425951

Effective Date: 14 Sep 1967

Business ID: 410389

Principal Office Address: 5297 Old Hwy 11, Ste 1, PO Box 15007Hattiesburg, MS 39402

Effective Date: 14 Sep 1967

Business ID: 408639

Principal Office Address: 359 HWY 72 P.O. BOX 285BURNSVILLE, MS 38833

Effective Date: 14 Sep 1967