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: 332536

Effective Date: 18 Oct 1965

Business ID: 331776

Effective Date: 18 Oct 1965

Business ID: 234469

Effective Date: 18 Oct 1965

Business ID: 226006

Effective Date: 18 Oct 1965

Business ID: 213162

Effective Date: 18 Oct 1965

Business ID: 210415

Effective Date: 18 Oct 1965

Business ID: 109992

Principal Office Address: 4269 HWY 43 NBRANDON, MS 39042-9576

Effective Date: 18 Oct 1965

Business ID: 101431

Effective Date: 18 Oct 1965

Business ID: 407002

Principal Office Address: 618 WASHINGTON AVEGREENVILLE, MS 38701-3621

Effective Date: 15 Oct 1965

Business ID: 327206

Effective Date: 15 Oct 1965

Business ID: 135845

Principal Office Address: 100 WEST 10TH STREETWILMINGTON, DE

Effective Date: 15 Oct 1965

Business ID: 106125

Principal Office Address: 98 HOMOCHITTO STREETNATCHEZ, MS 39120

Effective Date: 15 Oct 1965

Business ID: 106123

Principal Office Address: 98 HOMOCHITO STREETNATCHEZ, MS 39120

Effective Date: 15 Oct 1965

Business ID: 106122

Principal Office Address: 98 HOMOCHITTO STNATCHEZ, MS 39120-3905

Effective Date: 15 Oct 1965

Business ID: 441928

Effective Date: 14 Oct 1965

Business ID: 435319

Effective Date: 14 Oct 1965

Business ID: 432879

Effective Date: 14 Oct 1965

Business ID: 427143

Effective Date: 14 Oct 1965

Business ID: 335338

Principal Office Address: 625 CANAL STNEW ORLEANS, LA 70130-2331

Effective Date: 14 Oct 1965

Business ID: 311215

Principal Office Address: 121 QUEEN JOANNA LANEJACKSON, MS

Effective Date: 14 Oct 1965

Business ID: 308603

Principal Office Address: MARION COUNTY, OLD PETTY COMMUNITY, MS

Effective Date: 14 Oct 1965

Business ID: 238824

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

Effective Date: 14 Oct 1965

Business ID: 238825

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 14 Oct 1965

Business ID: 212451

Effective Date: 14 Oct 1965

Business ID: 208613

Principal Office Address: 6 North Poplon StFoxworth, MS 39483

Effective Date: 14 Oct 1965

Business ID: 131207

Effective Date: 14 Oct 1965

Business ID: 104994

Principal Office Address: EAST SIDE COMMUNITY HOUSE, AXELA STREETMOSS POINT, MS

Effective Date: 14 Oct 1965

Business ID: 427066

Effective Date: 13 Oct 1965

Business ID: 411310

Principal Office Address: 702 MAIN ST, P O BOX 747COLUMBIA, MS 39429

Effective Date: 13 Oct 1965

Business ID: 328183

Effective Date: 13 Oct 1965

Business ID: 201184

Principal Office Address: 702 MAIN ST, P O BOX 747COLUMBIA, MS 39429-2938

Effective Date: 13 Oct 1965

Business ID: 131903

Principal Office Address: 3328 WEST LAMARHOUSTON, TX

Effective Date: 13 Oct 1965

Business ID: 101608

Principal Office Address: 1860-74 PEACHTREE STREET N WATLANTA, GA 30309

Effective Date: 13 Oct 1965

Business ID: 579648

Principal Office Address: 608 WEST PORTER STREETJACKSON, MS

Effective Date: 12 Oct 1965

Business ID: 428000

Effective Date: 12 Oct 1965

Business ID: 427955

Effective Date: 12 Oct 1965

Business ID: 408470

Effective Date: 12 Oct 1965

Business ID: 405038

Principal Office Address: 1111 WARREN STREETMCCOMB, MS

Effective Date: 12 Oct 1965

Business ID: 231445

Effective Date: 12 Oct 1965

PIBO, INC. Revoked

Business ID: 230881

Principal Office Address: 1007 LOUISIANA NATIONAL BANK, BUILDINGBATON ROUGE, LA

Effective Date: 12 Oct 1965

Business ID: 201958

Principal Office Address: 100 Caterpillar DriveFlowood, MS 39232

Effective Date: 12 Oct 1965

Business ID: 109394

Principal Office Address: 608 WEST PORTER STREETJACKSON, MS

Effective Date: 12 Oct 1965

Business ID: 107524

Principal Office Address: LAUREL AIRPORTLAUREL, MS

Effective Date: 12 Oct 1965

Business ID: 100424

Principal Office Address: RR 1 BOX 269PLONG BEACH, MS 39560-9801

Effective Date: 12 Oct 1965

Business ID: 444488

Effective Date: 11 Oct 1965

Business ID: 427647

Principal Office Address: 1510 HILTON AVECOLUMBUS, GA 31906-2035

Effective Date: 11 Oct 1965

Business ID: 408301

Effective Date: 11 Oct 1965

Business ID: 405540

Effective Date: 11 Oct 1965

Business ID: 327025

Principal Office Address: MCINGVALE BUILDINGHERNANDO, MS

Effective Date: 11 Oct 1965

Business ID: 309198

Principal Office Address: 206 MISSISSIPPI AVENUELOUISVILLE, MS

Effective Date: 11 Oct 1965