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: 109331

Principal Office Address: 2626 LAKELAND DRJACKSON, MS 39208-8830

Effective Date: 28 Dec 1971

Business ID: 106342

Effective Date: 28 Dec 1971

Business ID: 104046

Principal Office Address: 111 N FRONT STMC COMB, MS 39648-3913

Effective Date: 28 Dec 1971

Business ID: 101044

Principal Office Address: 4501 Goodman RoadOLIVE BRANCH, MS 38654

Effective Date: 28 Dec 1971

Business ID: 100600

Effective Date: 28 Dec 1971

Business ID: 433597

Principal Office Address: 2159 DALLAS DRBATON ROUGE, LA 70806-1434

Effective Date: 23 Dec 1971

Business ID: 430046

Effective Date: 23 Dec 1971

Business ID: 404725

Principal Office Address: 1308 BROADWAY, P O BOX 391COLUMBUS, GA 31994-1699

Effective Date: 23 Dec 1971

Business ID: 327958

Effective Date: 23 Dec 1971

Business ID: 236294

Principal Office Address: 1308 BROADWAY, P O BOX 391COLUMBUS, GA 31901-2140

Effective Date: 23 Dec 1971

Business ID: 134638

Effective Date: 23 Dec 1971

Business ID: 567098

Principal Office Address: 319 CLEMATIS ST #900W PALM BEACH, FL 33401-1645

Effective Date: 22 Dec 1971

Business ID: 558215

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

Effective Date: 22 Dec 1971

Business ID: 512251

Principal Office Address: 205 SOUTH HOOVER STREETTAMPA, FL 33609

Effective Date: 22 Dec 1971

FIRST BANK Good Standing

Business ID: 506296

Effective Date: 22 Dec 1971

Business ID: 433073

Effective Date: 22 Dec 1971

Business ID: 430680

Effective Date: 22 Dec 1971

Business ID: 335805

Effective Date: 22 Dec 1971

Business ID: 334314

Effective Date: 22 Dec 1971

Business ID: 328509

Effective Date: 22 Dec 1971

Business ID: 311039

Effective Date: 22 Dec 1971

Business ID: 307864

Effective Date: 22 Dec 1971

Business ID: 301178

Principal Office Address: 711 LENOX DR, P O BOX 12101JACKSON, MS 39236

Effective Date: 22 Dec 1971

MAXINES, INC. Dissolved

Business ID: 236457

Effective Date: 22 Dec 1971

Business ID: 225952

Effective Date: 22 Dec 1971

Business ID: 209795

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

Effective Date: 22 Dec 1971

Business ID: 135158

Effective Date: 22 Dec 1971

Business ID: 134557

Effective Date: 22 Dec 1971

Business ID: 109440

Effective Date: 22 Dec 1971

Business ID: 104934

Effective Date: 22 Dec 1971

Business ID: 409454

Principal Office Address: 128 NORTH QUITMAN STREETWINONA, MS

Effective Date: 21 Dec 1971

Business ID: 406502

Principal Office Address: 539 ROLLINGWOOD DR, PO BOX 12165JACKSON, MS 39236-2165

Effective Date: 21 Dec 1971

Business ID: 405496

Principal Office Address: 336 HWY 12 EKOSCIUSKO, MS 39090

Effective Date: 21 Dec 1971

Business ID: 309069

Effective Date: 21 Dec 1971

Business ID: 204567

Principal Office Address: 198 Mobile Home Dr.Hickory, MS 39332

Effective Date: 21 Dec 1971

Business ID: 108275

Effective Date: 21 Dec 1971

Business ID: 107781

Principal Office Address: 123 EAST GRIFFITH STREETJACKSON, MS

Effective Date: 21 Dec 1971

Business ID: 106798

Effective Date: 21 Dec 1971

Business ID: 443894

Effective Date: 20 Dec 1971

Business ID: 443102

Principal Office Address: 508 W 5TH STCHARLOTTE, NC 28202-1404

Effective Date: 20 Dec 1971

Business ID: 437669

Principal Office Address: 202 PERE MARGUETTE BUILDINGNEW ORLEANS, LA

Effective Date: 20 Dec 1971

Business ID: 426338

Effective Date: 20 Dec 1971

Business ID: 410007

Principal Office Address: 1325 N. ANAHEIM BLVDANAHEIM, CA 92801

Effective Date: 20 Dec 1971

Business ID: 333562

Effective Date: 20 Dec 1971

Business ID: 305628

Principal Office Address: 112 YAZOO AVE, STEVENS BLDGCLARKSDALE, MS 38614

Effective Date: 20 Dec 1971

Business ID: 304952

Principal Office Address: RR 2CARTHAGE, MS 39051-9802

Effective Date: 20 Dec 1971

Business ID: 302250

Effective Date: 20 Dec 1971

Business ID: 236778

Principal Office Address: 1958 MONROE DRIVE NORTH EASTATLANTA, GA 30324

Effective Date: 20 Dec 1971

Business ID: 227582

Effective Date: 20 Dec 1971

Business ID: 210624

Principal Office Address: P O BOX 4630MONROE, LA 71211-4630

Effective Date: 20 Dec 1971