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: 226473

Effective Date: 20 Sep 1966

Business ID: 136213

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

Effective Date: 20 Sep 1966

Business ID: 625670

Effective Date: 19 Sep 1966

Business ID: 443600

Principal Office Address: 606 NORTH CARANCAHAUCORPUS CHRISTI, TX

Effective Date: 19 Sep 1966

Business ID: 440589

Effective Date: 19 Sep 1966

Business ID: 438632

Effective Date: 19 Sep 1966

Business ID: 425441

Effective Date: 19 Sep 1966

Business ID: 326371

Effective Date: 19 Sep 1966

Business ID: 304657

Principal Office Address: 2165 S LAMAR BLVDOXFORD, MS 38655-5223

Effective Date: 19 Sep 1966

Business ID: 238842

Effective Date: 19 Sep 1966

Business ID: 233151

Effective Date: 19 Sep 1966

Business ID: 204731

Effective Date: 19 Sep 1966

Business ID: 200711

Principal Office Address: 559 ARNOLD AVEGREENVILLE, MS 38701

Effective Date: 19 Sep 1966

Business ID: 106230

Effective Date: 19 Sep 1966

Business ID: 105822

Principal Office Address: OLD HWY 61, P O BOX 857WOODVILLE, MS 39669-857

Effective Date: 19 Sep 1966

Business ID: 105656

Effective Date: 19 Sep 1966

Business ID: 403893

Principal Office Address: 72 Longview Drive;PO Box 306Coffeeville, MS 38922

Effective Date: 16 Sep 1966

Business ID: 304904

Principal Office Address: 601 22ND AVEMERIDIAN, MS 39301-5058

Effective Date: 16 Sep 1966

Business ID: 300902

Effective Date: 16 Sep 1966

Business ID: 209635

Principal Office Address: 700 PETROLEUM BUILDINGJACKSON, MS

Effective Date: 16 Sep 1966

Business ID: 206638

Principal Office Address: P O BOX 90015BOWLING GREEN, KY 42102-9015

Effective Date: 16 Sep 1966

Business ID: 404693

Principal Office Address: 2100 GOVERNMENT STMOBILE, AL 36606-1620

Effective Date: 15 Sep 1966

Business ID: 403148

Principal Office Address: 1044 HIGH STJACKSON, MS 39202-3509

Effective Date: 15 Sep 1966

Business ID: 309366

Effective Date: 15 Sep 1966

Business ID: 305576

Principal Office Address: 1160 HWY 311 NorthHolly Springs, MS 38635

Effective Date: 15 Sep 1966

Business ID: 301177

Principal Office Address: RR 1 BOX 40LAKE PROVIDENCE, LA 71254

Effective Date: 15 Sep 1966

FORE, INC. Dissolved

Business ID: 231788

Effective Date: 15 Sep 1966

Business ID: 211193

Principal Office Address: P O BOX 972DECATUR, AL 35602-972

Effective Date: 15 Sep 1966

Business ID: 132034

Effective Date: 15 Sep 1966

Business ID: 127716

Effective Date: 15 Sep 1966

Business ID: 126179

Effective Date: 15 Sep 1966

Business ID: 441223

Effective Date: 14 Sep 1966

E S CO., INC. Dissolved

Business ID: 428739

Effective Date: 14 Sep 1966

Business ID: 304655

Principal Office Address: RR 2OSYKA, MS 39657-9802

Effective Date: 14 Sep 1966

Business ID: 238833

Effective Date: 14 Sep 1966

Business ID: 236051

Effective Date: 14 Sep 1966

Business ID: 225522

Effective Date: 14 Sep 1966

Business ID: 128284

Effective Date: 14 Sep 1966

Business ID: 105203

Principal Office Address: 68 SAINT CATHERINE STNATCHEZ, MS 39120

Effective Date: 14 Sep 1966

Business ID: 425224

Effective Date: 13 Sep 1966

Business ID: 410228

Principal Office Address: 1150 NORTH 1ST ST PO BOX 909, OLD AIRPORT ROADBROOKHAVEN, MS 39602-909

Effective Date: 13 Sep 1966

Business ID: 325880

Effective Date: 13 Sep 1966

Business ID: 212208

Principal Office Address: #4 Twelve Oaks CircleJACKSON, MS 39209

Effective Date: 13 Sep 1966

Business ID: 104634

Principal Office Address: 711 ROBERT E LEE DRIVETUPELO, MS 38801

Effective Date: 13 Sep 1966

Business ID: 431956

Effective Date: 12 Sep 1966

Business ID: 409347

Principal Office Address: 409 WEST PARK AVENUEGREENWOOD, MS 38930

Effective Date: 12 Sep 1966

Business ID: 408065

Principal Office Address: 2711 Centerville Road, Suite 400Wilmington, DE 19808

Effective Date: 12 Sep 1966

Business ID: 335263

Effective Date: 12 Sep 1966

Business ID: 329232

Effective Date: 12 Sep 1966

Business ID: 302042

Principal Office Address: 1520 29TH AVEGULFPORT, MS 39501-2843

Effective Date: 12 Sep 1966