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: 210141

Principal Office Address: 8770 W BRYN MAWR AVECHICAGO, IL 60631-3515

Effective Date: 28 Jun 1972

Business ID: 135363

Effective Date: 28 Jun 1972

Business ID: 133488

Effective Date: 28 Jun 1972

Business ID: 132917

Effective Date: 28 Jun 1972

Business ID: 131733

Effective Date: 28 Jun 1972

Business ID: 126681

Principal Office Address: ONE EAST FIRST STREETRENO, NV

Effective Date: 28 Jun 1972

Business ID: 111779

Principal Office Address: P O BOX 160945MOBILE, AL 36616

Effective Date: 28 Jun 1972

Business ID: 111217

Principal Office Address: P O BOX 487ECRU, MS 38841-487

Effective Date: 28 Jun 1972

Business ID: 110767

Principal Office Address: TOWN & COUNTRY BUILDING, P O BOX 422BOONEVILLE, MS 38829

Effective Date: 28 Jun 1972

Business ID: 109809

Principal Office Address: 513 MAIN ST, P O BOX 149PHILADELPHIA, MS 39350-2546

Effective Date: 28 Jun 1972

Business ID: 105163

Principal Office Address: COURT SQUARE, P O BOX 37ASHLAND, MS 38603-37

Effective Date: 28 Jun 1972

Business ID: 104112

Principal Office Address: 118 Churchill PlaceMadison, MS 39110

Effective Date: 28 Jun 1972

Business ID: 411859

Principal Office Address: 15880 N GREENWAY-HAYDEN LOOP, SUITE 100SCOTTSDALE, AZ 85260

Effective Date: 27 Jun 1972

Business ID: 407764

Effective Date: 27 Jun 1972

Business ID: 401838

Principal Office Address: RR 7 BOX 335COLUMBIA, MS 39429-9807

Effective Date: 27 Jun 1972

Business ID: 401817

Effective Date: 27 Jun 1972

Business ID: 306452

Effective Date: 27 Jun 1972

Business ID: 302900

Principal Office Address: 126 EAST QUINN AVENUE, P O BOX 35ACKERMAN, MS 39735

Effective Date: 27 Jun 1972

Business ID: 229983

Principal Office Address: HAMILTON NATIONAL BANK, BUILDINGKNOXVILLE, TN

Effective Date: 27 Jun 1972

Business ID: 227385

Effective Date: 27 Jun 1972

Business ID: 204080

Principal Office Address: 1011 City Avenue North, P O Box 306RIPLEY, MS 38663

Effective Date: 27 Jun 1972

Business ID: 126682

Principal Office Address: HAMILTON NATIONAL BANK, C T CORPORATION SYSTEMKNOXVILLE, TN

Effective Date: 27 Jun 1972

Business ID: 110485

Principal Office Address: 99 CENTER RIDGE DRIVEPONTOTOC, MS

Effective Date: 27 Jun 1972

Business ID: 436452

Effective Date: 26 Jun 1972

Business ID: 426945

Effective Date: 26 Jun 1972

Business ID: 329929

Effective Date: 26 Jun 1972

Business ID: 329852

Effective Date: 26 Jun 1972

Business ID: 326903

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

Effective Date: 26 Jun 1972

Business ID: 325602

Effective Date: 26 Jun 1972

Business ID: 308598

Principal Office Address: 211 VIVIAN STREETOXFORD, MS 38655

Effective Date: 26 Jun 1972

Business ID: 305692

Effective Date: 26 Jun 1972

Business ID: 237813

Effective Date: 26 Jun 1972

Business ID: 236363

Principal Office Address: 1950 LEE RDWINTER PARK, FL 32789-1847

Effective Date: 26 Jun 1972

Business ID: 233569

Effective Date: 26 Jun 1972

Business ID: 210122

Principal Office Address: 816 ROBERT E LEE DRIVETUPELO, MS 38801

Effective Date: 26 Jun 1972

Business ID: 206963

Effective Date: 26 Jun 1972

Business ID: 202262

Principal Office Address: P O BOX 603EUPORA, MS

Effective Date: 26 Jun 1972

Business ID: 202007

Principal Office Address: 1789 AZALEA CIRCLEGREENVILLE, MS

Effective Date: 26 Jun 1972

Business ID: 127032

Effective Date: 26 Jun 1972

Business ID: 127031

Effective Date: 26 Jun 1972

Business ID: 125314

Effective Date: 26 Jun 1972

Business ID: 112438

Principal Office Address: P.O. Box 6541Gulfport, MS 39506

Effective Date: 26 Jun 1972

Business ID: 108205

Principal Office Address: 126 HIGHLAND VILLAGEJACKSON, MS 39211

Effective Date: 26 Jun 1972

BURKLEY FARMS, INC. Good Standing

Business ID: 105948

Principal Office Address: 209 N Commerce StNatchez, MS 39120

Effective Date: 26 Jun 1972

Business ID: 101821

Principal Office Address: 510 Calhoun StWest Point, MS 39773

Effective Date: 26 Jun 1972

Business ID: 439806

Effective Date: 23 Jun 1972

Business ID: 434960

Effective Date: 23 Jun 1972

Business ID: 431720

Effective Date: 23 Jun 1972

Business ID: 428796

Effective Date: 23 Jun 1972

Business ID: 427488

Effective Date: 23 Jun 1972