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: 442039

Principal Office Address: 5942 CHAPEL STREETPENSACOLA, FL

Effective Date: 27 Sep 1966

Business ID: 427326

Effective Date: 27 Sep 1966

Business ID: 411117

Effective Date: 27 Sep 1966

Business ID: 333369

Effective Date: 27 Sep 1966

Business ID: 325938

Effective Date: 27 Sep 1966

Business ID: 325939

Effective Date: 27 Sep 1966

Business ID: 301361

Principal Office Address: 200 GRANTS FERRY ROAD, P O BOX 5155BRANDON, MS 39047-5155

Effective Date: 27 Sep 1966

Business ID: 234914

Effective Date: 27 Sep 1966

Business ID: 230481

Effective Date: 27 Sep 1966

Business ID: 227627

Effective Date: 27 Sep 1966

Business ID: 205175

Principal Office Address: P O BOX 1791JACKSON, MS 39205

Effective Date: 27 Sep 1966

Business ID: 203080

Principal Office Address: 46 JACKSON STREET, P O BOX 382BELZONI, MS

Effective Date: 27 Sep 1966

Business ID: 201916

Effective Date: 27 Sep 1966

Business ID: 201261

Effective Date: 27 Sep 1966

Business ID: 132728

Effective Date: 27 Sep 1966

Business ID: 132723

Effective Date: 27 Sep 1966

Business ID: 130731

Effective Date: 27 Sep 1966

BUDCO, INC. Dissolved

Business ID: 126844

Effective Date: 27 Sep 1966

Business ID: 125263

Effective Date: 27 Sep 1966

Business ID: 105459

Principal Office Address: O'Neal Road;PO Box 309Marks, MS 38646

Effective Date: 27 Sep 1966

Business ID: 103279

Effective Date: 27 Sep 1966

Business ID: 441662

Effective Date: 23 Sep 1966

Business ID: 429405

Effective Date: 23 Sep 1966

Business ID: 427082

Principal Office Address: 4126 W KENNEDY BLVDTAMPA, FL 33609-2246

Effective Date: 23 Sep 1966

Business ID: 425782

Effective Date: 23 Sep 1966

Business ID: 329097

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 23 Sep 1966

Business ID: 238501

Effective Date: 23 Sep 1966

Business ID: 234146

Effective Date: 23 Sep 1966

Business ID: 132589

Effective Date: 23 Sep 1966

Business ID: 128445

Effective Date: 23 Sep 1966

Business ID: 431639

Effective Date: 22 Sep 1966

Business ID: 425365

Effective Date: 22 Sep 1966

Business ID: 411025

Principal Office Address: 309 FIRST FEDERAL SAVINGS, BUILDINGJACKSON, MS

Effective Date: 22 Sep 1966

Business ID: 328812

Effective Date: 22 Sep 1966

Business ID: 306312

Principal Office Address: 129 Chadwyck PlaceMadison, MS 39110

Effective Date: 22 Sep 1966

Business ID: 303465

Effective Date: 22 Sep 1966

Business ID: 237174

Effective Date: 22 Sep 1966

Business ID: 234130

Effective Date: 22 Sep 1966

Business ID: 207424

Effective Date: 22 Sep 1966

Business ID: 107081

Principal Office Address: 2322 George L Pike PkwyMonroe, GA 30655

Effective Date: 22 Sep 1966

SESCO, INC. Dissolved

Business ID: 706772

Principal Office Address: 880 S ROACH ST ;PO BOX 3510JACKSON, MS 39201-3510

Effective Date: 21 Sep 1966

Business ID: 438736

Effective Date: 21 Sep 1966

Business ID: 426500

Effective Date: 21 Sep 1966

Business ID: 402119

Principal Office Address: 880 S ROACH STJACKSON, MS 39201

Effective Date: 21 Sep 1966

Business ID: 335367

Effective Date: 21 Sep 1966

Business ID: 239183

Effective Date: 21 Sep 1966

Business ID: 231745

Effective Date: 21 Sep 1966

Business ID: 233317

Principal Office Address: 104 HILLTOP DRPINEVILLE, LA 71360-4445

Effective Date: 20 Sep 1966

Business ID: 230153

Principal Office Address: 104 HILLTOP DRIVEPINEVILLE, LA

Effective Date: 20 Sep 1966