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: 127229

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 24 Jul 1972

Business ID: 125567

Effective Date: 24 Jul 1972

Business ID: 112451

Principal Office Address: 6 AL PHILLIP BUILDINGBARTLESVILLE, OK 74004

Effective Date: 24 Jul 1972

JULY FOURTH, LTD Good Standing

Business ID: 107657

Principal Office Address: 412 E VAN DORN AVE, P O BOX 670HOLLY SPRINGS, MS 38635-2516

Effective Date: 24 Jul 1972

Business ID: 106592

Effective Date: 24 Jul 1972

Business ID: 105452

Principal Office Address: 300 NEW CIRCLE RDLEXINGTON, KY 40583-2500

Effective Date: 24 Jul 1972

Business ID: 103418

Effective Date: 24 Jul 1972

Business ID: 101667

Principal Office Address: COUNTER GROVE M B CHURCHRUSSELL, MS

Effective Date: 24 Jul 1972

Business ID: 101658

Principal Office Address: N/S ANTHONY STREETPORT GIBSON, MS

Effective Date: 24 Jul 1972

Business ID: 100927

Principal Office Address: ROUTE 2CHARLESTON, MS

Effective Date: 24 Jul 1972

Business ID: 587926

Principal Office Address: P O BOX 1859VICKSBURG, MS 39181-1859

Effective Date: 21 Jul 1972

Business ID: 427909

Effective Date: 21 Jul 1972

Business ID: 426833

Principal Office Address: 1014 FIRST NATIONAL BANK, TOWERATLANTA, GA 30303

Effective Date: 21 Jul 1972

Business ID: 400156

Principal Office Address: 386 CENTRAL AVENUENEW ALBANY, MS 38652

Effective Date: 21 Jul 1972

Business ID: 225091

Effective Date: 21 Jul 1972

Business ID: 210444

Principal Office Address: 4080 OLD CANTON RD, 4080 Old Canton RdJACKSON, MS 39216

Effective Date: 21 Jul 1972

Business ID: 207397

Principal Office Address: HARBOR PROJECT, P O BOX 1859VICKSBURG, MS 39181-1859

Effective Date: 21 Jul 1972

Business ID: 128323

Effective Date: 21 Jul 1972

Business ID: 102142

Principal Office Address: 4825 ROSALIA DRNEW ORLEANS, LA 70127-3562

Effective Date: 21 Jul 1972

Business ID: 573873

Principal Office Address: 1400 ROBINSON STJACKSON, MS 39203

Effective Date: 20 Jul 1972

Business ID: 306711

Principal Office Address: 2616 WESTERN AVESEATTLE, WA 98121-1310

Effective Date: 20 Jul 1972

Business ID: 302116

Effective Date: 20 Jul 1972

Business ID: 226033

Principal Office Address: 277 PARK AVENEW YORK, NY 10172-2

Effective Date: 20 Jul 1972

Business ID: 209490

Principal Office Address: 901 LYNCH STREETJACKSON, MS

Effective Date: 20 Jul 1972

Business ID: 209489

Principal Office Address: 901 LYNCH STJACKSON, MS 39203-3426

Effective Date: 20 Jul 1972

Business ID: 129449

Effective Date: 20 Jul 1972

Business ID: 606484

Principal Office Address: 1929 ALLEN PKWY 9TH FL, TAX DEPT.HOUSTON, TX 77019-3319

Effective Date: 19 Jul 1972

Business ID: 434264

Effective Date: 19 Jul 1972

Business ID: 431358

Principal Office Address: 1578 UNION COMMERCE BUILDINGCLEVELAND, OH

Effective Date: 19 Jul 1972

Business ID: 425091

Principal Office Address: 500 W ILLINOIS AVEMIDLAND, TX 79701-4337

Effective Date: 19 Jul 1972

Business ID: 425092

Principal Office Address: 500 WEST ILLINOISMIDLAND, TX

Effective Date: 19 Jul 1972

Business ID: 400286

Principal Office Address: 494 W BANKHEADNEW ALBANY, MS 38652-3319

Effective Date: 19 Jul 1972

Business ID: 307994

Principal Office Address: 453 CENTRAL AVENUEBILOXI, MS 39532

Effective Date: 19 Jul 1972

Business ID: 303895

Principal Office Address: HWY 45 S, P O BOX 64VERONA, MS 38879-9999

Effective Date: 19 Jul 1972

TRAVLA, INC. Dissolved

Business ID: 302058

Principal Office Address: 6370 Lauderdale Toomsuba Rd, PO Box 247TOOMSUBA, MS 39364

Effective Date: 19 Jul 1972

Business ID: 301386

Effective Date: 19 Jul 1972

Business ID: 130928

Effective Date: 19 Jul 1972

ACCP, INC. Revoked

Business ID: 130156

Principal Office Address: 5415 MAPLE AVE #120DALLAS, TX 75235-7429

Effective Date: 19 Jul 1972

Business ID: 102640

Principal Office Address: 1250 CONTINENTAL PLAZA, 777 MAIN STREETFORT WORTH, TX 76102

Effective Date: 19 Jul 1972

Business ID: 333032

Principal Office Address: 1500 NATIONAL BANK OF COMMERCE, BUILDINGNEW ORLEANS, LA 70112

Effective Date: 18 Jul 1972

Business ID: 442469

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 18 Jul 1972

Business ID: 434341

Effective Date: 18 Jul 1972

Business ID: 429379

Principal Office Address: 601 WALNUT AVENUE, P O BOX 773DEMOPOLIS, AL

Effective Date: 18 Jul 1972

Business ID: 329072

Effective Date: 18 Jul 1972

Business ID: 308133

Principal Office Address: 122 WOODHAVEN CIRHATTIESBURG, MS 39402-9229

Effective Date: 18 Jul 1972

Business ID: 305561

Effective Date: 18 Jul 1972

Business ID: 239081

Effective Date: 18 Jul 1972

Business ID: 226879

Effective Date: 18 Jul 1972

Business ID: 205888

Effective Date: 18 Jul 1972

Business ID: 100144

Principal Office Address: ROUTE 4 P O BOX 9JACKSON, MS

Effective Date: 18 Jul 1972