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: 105777

Principal Office Address: 3362 Highway 15Bay Springs, MS 39422

Effective Date: 27 Jun 1967

Business ID: 105563

Effective Date: 27 Jun 1967

Business ID: 425395

Principal Office Address: 117 1/2 GREENE STREETHUNTSVILLE, AL

Effective Date: 26 Jun 1967

Business ID: 411328

Effective Date: 26 Jun 1967

Business ID: 408721

Principal Office Address: P O BOX 465TUPELO, MS

Effective Date: 26 Jun 1967

Business ID: 330157

Effective Date: 26 Jun 1967

Business ID: 310725

Principal Office Address: 4100 CR 200CORINTH, MS 38834

Effective Date: 26 Jun 1967

Business ID: 305303

Principal Office Address: 2990 Old Benton RdBenton, MS 39039

Effective Date: 26 Jun 1967

Business ID: 301051

Principal Office Address: 117 1/2 GREENE STREETHUNTSVILLE, AL 35801

Effective Date: 26 Jun 1967

Business ID: 227254

Effective Date: 26 Jun 1967

Business ID: 225103

Effective Date: 26 Jun 1967

Business ID: 225082

Principal Office Address: 117 1/2 GREENE STREETHUNTSVILLE, AL 35801

Effective Date: 26 Jun 1967

Business ID: 209533

Principal Office Address: RR 2FULTON, MS 38843-9802

Effective Date: 26 Jun 1967

Business ID: 202662

Principal Office Address: 49 HILLCREST ROADWEST POINT, MS

Effective Date: 26 Jun 1967

Business ID: 202020

Effective Date: 26 Jun 1967

Business ID: 108906

Principal Office Address: 210 COMSTOCK LNMADISON, MS 39110-9772

Effective Date: 26 Jun 1967

Business ID: 444614

Effective Date: 23 Jun 1967

Business ID: 435245

Effective Date: 23 Jun 1967

Business ID: 431802

Effective Date: 23 Jun 1967

Business ID: 333739

Effective Date: 23 Jun 1967

Business ID: 514811

Effective Date: 22 Jun 1967

Business ID: 501059

Principal Office Address: 100 W 10TH STWILMINGTON, DE 19801-1645

Effective Date: 22 Jun 1967

Business ID: 445690

Principal Office Address: 100 W 10TH STWILMINGTON, DE 19801-1645

Effective Date: 22 Jun 1967

Business ID: 434784

Effective Date: 22 Jun 1967

Business ID: 430360

Effective Date: 22 Jun 1967

Business ID: 410766

Effective Date: 22 Jun 1967

Business ID: 404434

Effective Date: 22 Jun 1967

Business ID: 335847

Principal Office Address: 2338 BANK OF THE SOUTHWEST, BUILDINGHOUSTON, TX

Effective Date: 22 Jun 1967

Business ID: 308862

Principal Office Address: 2811 COLUMBINE PLNASHVILLE, TN 37204-3103

Effective Date: 22 Jun 1967

Business ID: 301937

Effective Date: 22 Jun 1967

Business ID: 228925

Principal Office Address: 3910 CALL FIELD RDWICHITA FALLS, TX 76308-2632

Effective Date: 22 Jun 1967

Business ID: 209179

Principal Office Address: 100 WEST 10TH STREETWILMINGTON, DE

Effective Date: 22 Jun 1967

Business ID: 133823

Effective Date: 22 Jun 1967

Business ID: 551415

Principal Office Address: 1301 GERVAIS STCOLUMBIA, SC 29201-3326

Effective Date: 21 Jun 1967

Business ID: 436765

Effective Date: 21 Jun 1967

Business ID: 334709

Principal Office Address: SUNRISE HIGHWAY, GREAT RIVERLONG ISLAND, NY

Effective Date: 21 Jun 1967

Business ID: 326337

Principal Office Address: SUNRISE HIGHWAY, GREAT RIVERLONG ISLAND, NY

Effective Date: 21 Jun 1967

Business ID: 233014

Effective Date: 21 Jun 1967

Business ID: 231250

Effective Date: 21 Jun 1967

Business ID: 230741

Principal Office Address: 129 S STATE STDOVER, DE 19901-7313

Effective Date: 21 Jun 1967

Business ID: 230182

Effective Date: 21 Jun 1967

Business ID: 210168

Principal Office Address: 700 PETROLEUM BUILDINGJACKSON, MS

Effective Date: 21 Jun 1967

Business ID: 207004

Principal Office Address: 1026 Singleton RoadCarthage, MS 39051

Effective Date: 21 Jun 1967

Business ID: 204846

Principal Office Address: 111 NORTH ST, P O BOX 1377CLEVELAND, MS 38732

Effective Date: 21 Jun 1967

Business ID: 202861

Principal Office Address: 1301 GERVAIS STCOLUMBIA, SC 29201-3326

Effective Date: 21 Jun 1967

Business ID: 200940

Effective Date: 21 Jun 1967

Business ID: 112003

Effective Date: 21 Jun 1967

Business ID: 101626

Effective Date: 21 Jun 1967

ELGEE, LTD. Dissolved

Business ID: 429362

Effective Date: 20 Jun 1967

Business ID: 426046

Effective Date: 20 Jun 1967