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: 202613

Principal Office Address: 1015 LEE DR, Suite 11CLARKSDALE, MS 38614

Effective Date: 10 Jan 1966

Business ID: 135070

Effective Date: 10 Jan 1966

Business ID: 111622

Principal Office Address: 3309 FREDRIC ST, PO BOX 2156PASCAGOULA, MS 39569-2156

Effective Date: 10 Jan 1966

Business ID: 106314

Principal Office Address: 13462 Old Hwy 67Biloxi, MS 39532

Effective Date: 10 Jan 1966

Business ID: 103010

Effective Date: 10 Jan 1966

Business ID: 101974

Effective Date: 10 Jan 1966

Business ID: 239210

Effective Date: 07 Jan 1966

Business ID: 233182

Principal Office Address: 1200 E 5TH STLITTLE ROCK,

Effective Date: 07 Jan 1966

Business ID: 233034

Effective Date: 07 Jan 1966

Business ID: 204199

Effective Date: 07 Jan 1966

Business ID: 133275

Effective Date: 07 Jan 1966

Business ID: 131142

Effective Date: 07 Jan 1966

Business ID: 130993

Effective Date: 07 Jan 1966

Business ID: 111503

Effective Date: 07 Jan 1966

TRAVILL, INC. Dissolved

Business ID: 425547

Effective Date: 06 Jan 1966

Business ID: 409744

Principal Office Address: CORPORATION TRUST CENTER, 1209 ORANGE STWILMINGTON, DE 19801

Effective Date: 06 Jan 1966

Business ID: 406165

Effective Date: 06 Jan 1966

Business ID: 403337

Principal Office Address: 4 Village Dr.Madison, MS 39110

Effective Date: 06 Jan 1966

Business ID: 400820

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 06 Jan 1966

Business ID: 330513

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

Effective Date: 06 Jan 1966

Business ID: 305125

Principal Office Address: 2092 hairston bend rd, 2092 hairston bend rdcolumbus, MS 39702

Effective Date: 06 Jan 1966

Business ID: 234074

Principal Office Address: P O BOX 277JONESVILLE, LA 71343-277

Effective Date: 06 Jan 1966

Business ID: 334929

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 05 Jan 1966

Business ID: 334927

Effective Date: 05 Jan 1966

Business ID: 331081

Effective Date: 05 Jan 1966

Business ID: 234446

Effective Date: 05 Jan 1966

Business ID: 232947

Effective Date: 05 Jan 1966

Business ID: 211933

Principal Office Address: 10047 Hwy 433Benton, MS 39039

Effective Date: 05 Jan 1966

Business ID: 211870

Principal Office Address: 64 CR 327, 64 CR 327OXFORD, MS 38655

Effective Date: 05 Jan 1966

Business ID: 134790

Effective Date: 05 Jan 1966

Business ID: 131006

Effective Date: 05 Jan 1966

Business ID: 128809

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 05 Jan 1966

Business ID: 134501

Effective Date: 04 Jan 1966

Business ID: 125297

Principal Office Address: 421 MAIN STNORTH LITTLE ROCK, AR 72114-5327

Effective Date: 04 Jan 1966

Business ID: 101799

Principal Office Address: 1742 Cheryl StreetClarksdale, MS 38614

Effective Date: 04 Jan 1966

Business ID: 431541

Principal Office Address: 2465 COMMERCIAL PARK DRIVEMOBILE, AL

Effective Date: 03 Jan 1966

Business ID: 429846

Effective Date: 03 Jan 1966

Business ID: 427186

Effective Date: 03 Jan 1966

Business ID: 332484

Effective Date: 03 Jan 1966

Business ID: 330557

Effective Date: 03 Jan 1966

Business ID: 329452

Effective Date: 03 Jan 1966

Business ID: 307341

Principal Office Address: P O BOX 6186BIRMINGHAM, AL 35209

Effective Date: 03 Jan 1966

HUGHES, INC. Dissolved

Business ID: 306171

Principal Office Address: 175 County Home RoadEllisville, MS 39437

Effective Date: 03 Jan 1966

Business ID: 235194

Effective Date: 03 Jan 1966

Business ID: 228248

Effective Date: 03 Jan 1966

Business ID: 227710

Effective Date: 03 Jan 1966

Business ID: 210592

Principal Office Address: Lilly Corporate CenterIndianapolis, IN 46285

Effective Date: 03 Jan 1966

Business ID: 210061

Effective Date: 03 Jan 1966

Business ID: 208931

Effective Date: 03 Jan 1966

Business ID: 208610

Principal Office Address: 2192 Hwy 98W, P.O. Box 84Foxworth, MS 39483

Effective Date: 03 Jan 1966