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: 426008

Effective Date: 20 Jun 1967

Business ID: 311144

Principal Office Address: 435 COLUMBUS AVENUEPHILADELPHIA, MS

Effective Date: 20 Jun 1967

Business ID: 226389

Effective Date: 20 Jun 1967

Business ID: 136434

Effective Date: 20 Jun 1967

Business ID: 436492

Principal Office Address: WEST HIGHWAY 6, BEAN DRIVEALVIN, TX

Effective Date: 19 Jun 1967

Business ID: 434117

Effective Date: 19 Jun 1967

Business ID: 425885

Effective Date: 19 Jun 1967

Business ID: 410663

Principal Office Address: N MAIN ST, P O BOX 648WATER VALLEY, MS 38965

Effective Date: 19 Jun 1967

Business ID: 409887

Principal Office Address: P O BOX 174PEARLINGTON, MS

Effective Date: 19 Jun 1967

Business ID: 409859

Principal Office Address: 5230 I 55 SJACKSON, MS 39212

Effective Date: 19 Jun 1967

Business ID: 408665

Effective Date: 19 Jun 1967

Business ID: 232983

Effective Date: 19 Jun 1967

Business ID: 231235

Principal Office Address: 161 PEACHTREE STREET NORTH, EAST SUITE 201ATLANTA, GA

Effective Date: 19 Jun 1967

Business ID: 231234

Principal Office Address: 161 PEACHTREE ST NE #201ATLANTA, GA 30303-1706

Effective Date: 19 Jun 1967

Business ID: 204912

Effective Date: 19 Jun 1967

Business ID: 200265

Principal Office Address: 1109 Cowan Road Unit B8Gulfport, MS 39507

Effective Date: 19 Jun 1967

Business ID: 107780

Principal Office Address: 402 MYRTLE STVIDALIA, LA 71373-3825

Effective Date: 19 Jun 1967

Business ID: 107521

Principal Office Address: 311 N 5TH AVELAUREL, MS 39440-3909

Effective Date: 19 Jun 1967

Business ID: 102090

Principal Office Address: P O BOX 368COVINGTON, TN 38019-368

Effective Date: 19 Jun 1967

Business ID: 442040

Principal Office Address: 1200 WALTOWER BUILDINGKANSAS CITY, MO 64106

Effective Date: 16 Jun 1967

Business ID: 425853

Effective Date: 16 Jun 1967

Business ID: 425854

Effective Date: 16 Jun 1967

Business ID: 408583

Effective Date: 16 Jun 1967

Business ID: 237511

Effective Date: 16 Jun 1967

Business ID: 232754

Effective Date: 16 Jun 1967

Business ID: 228666

Effective Date: 16 Jun 1967

Business ID: 112496

Effective Date: 16 Jun 1967

Business ID: 445974

Effective Date: 15 Jun 1967

Business ID: 445577

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 15 Jun 1967

Business ID: 436142

Effective Date: 15 Jun 1967

Business ID: 431023

Effective Date: 15 Jun 1967

Business ID: 429580

Effective Date: 15 Jun 1967

Business ID: 407943

Principal Office Address: 101 NORTH MAIN STREETCALHOUN CITY, MS

Effective Date: 15 Jun 1967

Business ID: 405880

Effective Date: 15 Jun 1967

Business ID: 401239

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 15 Jun 1967

Business ID: 309152

Principal Office Address: 446 NORTH STJACKSON, MS 39201-1815

Effective Date: 15 Jun 1967

L & G COMPANY Dissolved

Business ID: 307052

Principal Office Address: 206 RIVERSIDE DRGREENWOOD, MS 38930-2226

Effective Date: 15 Jun 1967

Business ID: 302152

Principal Office Address: 101 ARBOR LANEINDIANOLA, MS

Effective Date: 15 Jun 1967

Business ID: 133104

Effective Date: 15 Jun 1967

Business ID: 111577

Principal Office Address: P O BOX 460MEMPHIS, TN 38101

Effective Date: 15 Jun 1967

Business ID: 100716

Principal Office Address: HWY 51 S, P O BOX 22BROOKHAVEN, MS 39601-22

Effective Date: 15 Jun 1967

Business ID: 577608

Principal Office Address: 361 EDGEWOOD TERRACEJACKSON, MS 39206

Effective Date: 14 Jun 1967

Business ID: 409946

Principal Office Address: 361 EDGEWOOD TERRACEJACKSON, MS 39206

Effective Date: 14 Jun 1967

Business ID: 227065

Effective Date: 14 Jun 1967

Business ID: 213064

Effective Date: 14 Jun 1967

Business ID: 201950

Effective Date: 14 Jun 1967

Business ID: 134479

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

Effective Date: 14 Jun 1967

Business ID: 125033

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

Effective Date: 14 Jun 1967

Business ID: 231338

Effective Date: 13 Jun 1967

Business ID: 445329

Effective Date: 12 Jun 1967