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: 206835

Effective Date: 06 Jul 1972

Business ID: 128530

Effective Date: 06 Jul 1972

Business ID: 101045

Effective Date: 06 Jul 1972

Business ID: 573230

Principal Office Address: 116 SOUTH HIGH SCHOOL AVECOLUMBIA, MS 39429-169

Effective Date: 05 Jul 1972

Business ID: 445960

Effective Date: 05 Jul 1972

Business ID: 444894

Effective Date: 05 Jul 1972

Business ID: 410092

Principal Office Address: 230 S HIGH SCHOOL AVE, P O BOX 169COLUMBIA, MS 39429-3421

Effective Date: 05 Jul 1972

Business ID: 404468

Principal Office Address: RR 1TISHOMINGO, MS 38873-9801

Effective Date: 05 Jul 1972

Business ID: 327634

Effective Date: 05 Jul 1972

Business ID: 207877

Effective Date: 05 Jul 1972

Business ID: 201377

Principal Office Address: 110 SOUTH WALL STREETNATCHEZ, MS

Effective Date: 05 Jul 1972

Business ID: 129901

Effective Date: 05 Jul 1972

Business ID: 108628

Effective Date: 05 Jul 1972

Business ID: 439910

Effective Date: 03 Jul 1972

Business ID: 433763

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 03 Jul 1972

Business ID: 428192

Effective Date: 03 Jul 1972

Business ID: 407290

Principal Office Address: 2688 LAKE CIRJACKSON, MS 39211

Effective Date: 03 Jul 1972

Business ID: 401955

Principal Office Address: 1302 Hillcrest Drive, P O BOX 71Waynesboro, MS 39367

Effective Date: 03 Jul 1972

Business ID: 330309

Principal Office Address: 80 NORTH TILLMAN, SUITE 203MEMPHIS, TN

Effective Date: 03 Jul 1972

Business ID: 328458

Effective Date: 03 Jul 1972

Business ID: 326804

Principal Office Address: P O BOX 327BARDSTOWN, KY

Effective Date: 03 Jul 1972

Business ID: 309819

Principal Office Address: 5410 21ST STTUSCALOOSA, AL 35401-2561

Effective Date: 03 Jul 1972

Business ID: 306723

Principal Office Address: 11801 MISSISSIPPI AVELOS ANGELES, CA 90025

Effective Date: 03 Jul 1972

Business ID: 232667

Principal Office Address: 2742 HANCOCK AVENUE NORTH EASTKNOXVILLE, TN

Effective Date: 03 Jul 1972

Business ID: 232666

Principal Office Address: 2742 HANCOCK AVENUE NORTH EASTKNOXVILLE, TN

Effective Date: 03 Jul 1972

Business ID: 230040

Effective Date: 03 Jul 1972

Business ID: 228587

Effective Date: 03 Jul 1972

Business ID: 211323

Effective Date: 03 Jul 1972

Business ID: 204214

Principal Office Address: 600 DEPOT ST, P O BOX 389VICKSBURG, MS 39181-389

Effective Date: 03 Jul 1972

JAMB, INC. Dissolved

Business ID: 136235

Effective Date: 03 Jul 1972

Business ID: 134221

Effective Date: 03 Jul 1972

Business ID: 131452

Effective Date: 03 Jul 1972

Business ID: 107874

Principal Office Address: 3313 N 5TH AVELAUREL, MS 39440-1718

Effective Date: 03 Jul 1972

Business ID: 103833

Principal Office Address: 907 KENNEDY COVECLEVELAND, MS

Effective Date: 03 Jul 1972

AML, INC. InActive

Business ID: 102788

Effective Date: 03 Jul 1972

BABER'S INC. Good Standing

Business ID: 601007

Principal Office Address: 3207 Magnolia Street, STE 100Pascagoula, MS 39567

Effective Date: 30 Jun 1972

Business ID: 445535

Effective Date: 30 Jun 1972

Business ID: 444802

Principal Office Address: 118 EAST CALHOUNMAGNOLIA, AR

Effective Date: 30 Jun 1972

Business ID: 429768

Effective Date: 30 Jun 1972

Business ID: 428068

Effective Date: 30 Jun 1972

Business ID: 426372

Effective Date: 30 Jun 1972

Business ID: 411382

Effective Date: 30 Jun 1972

Business ID: 410299

Effective Date: 30 Jun 1972

Business ID: 406035

Effective Date: 30 Jun 1972

Business ID: 402972

Effective Date: 30 Jun 1972

Business ID: 401203

Principal Office Address: 1730 DENNY AVEPASCAGOULA, MS 39567

Effective Date: 30 Jun 1972

Business ID: 400634

Effective Date: 30 Jun 1972

Business ID: 331043

Effective Date: 30 Jun 1972

Business ID: 310418

Principal Office Address: HIGHWAY 4 WESTSENATOBIA, MS 38668

Effective Date: 30 Jun 1972

Business ID: 210703

Effective Date: 30 Jun 1972