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: 332038

Effective Date: 11 Jan 1965

Business ID: 331268

Effective Date: 11 Jan 1965

Business ID: 231570

Effective Date: 11 Jan 1965

Business ID: 204617

Principal Office Address: 2511 MEADOW ROADBILOXI, MS 39531

Effective Date: 11 Jan 1965

JELCO, INC. Dissolved

Business ID: 136439

Effective Date: 11 Jan 1965

Business ID: 410801

Effective Date: 08 Jan 1965

Business ID: 402545

Principal Office Address: 612 DELAWARE AVENUEMCCOMB, MS

Effective Date: 08 Jan 1965

Business ID: 334680

Effective Date: 08 Jan 1965

Business ID: 326387

Effective Date: 08 Jan 1965

Business ID: 301255

Principal Office Address: 6916 N E LOOP 410SAN ANTONIO, TX 78219

Effective Date: 08 Jan 1965

Business ID: 205278

Principal Office Address: 701 Poydras Street , Suite 300 PlazaNew Orleans, LA 701390300

Effective Date: 08 Jan 1965

Business ID: 104993

Effective Date: 08 Jan 1965

Business ID: 503099

Principal Office Address: 212 NORTH CONGRESSJACKSON, MS 39205

Effective Date: 07 Jan 1965

Business ID: 443564

Effective Date: 07 Jan 1965

Business ID: 429475

Effective Date: 07 Jan 1965

Business ID: 401531

Effective Date: 07 Jan 1965

Business ID: 332928

Effective Date: 07 Jan 1965

Business ID: 235079

Effective Date: 07 Jan 1965

Business ID: 136788

Principal Office Address: 126 E LINCOLN AVERAHWAY, NJ 7065-4607

Effective Date: 07 Jan 1965

Business ID: 411242

Principal Office Address: P O BOX 248BOONEVILLE, MS 38829

Effective Date: 06 Jan 1965

Business ID: 409413

Principal Office Address: P O BOX 235KILMICHAEL, MS 39747-235

Effective Date: 06 Jan 1965

Business ID: 403922

Principal Office Address: 1325 Ridge RoadColumbus, MS 39705

Effective Date: 06 Jan 1965

Business ID: 310473

Principal Office Address: 201 AIRLINE ROADCOLUMBUS, MS

Effective Date: 06 Jan 1965

Business ID: 300989

Effective Date: 06 Jan 1965

Business ID: 335638

Principal Office Address: RR 3 BOX 198CUNION SPRINGS, AL 36089-9498

Effective Date: 05 Jan 1965

JEKE, INC. Intent To Dissolve - Failure to File Annual Report

Business ID: 107004

Principal Office Address: 120 North BroadwayMC COMB, MS 39648

Effective Date: 05 Jan 1965

Business ID: 105961

Principal Office Address: P O BOX 647MOSS POINT, MS 39563

Effective Date: 05 Jan 1965

Business ID: 445547

Principal Office Address: 100 WEST 10TH STREETWILMINGTON, DE

Effective Date: 04 Jan 1965

Business ID: 445545

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 04 Jan 1965

Business ID: 445546

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

Effective Date: 04 Jan 1965

Business ID: 445007

Principal Office Address: 267 MARIETTA STREETATLANTA, GA

Effective Date: 04 Jan 1965

Business ID: 443671

Effective Date: 04 Jan 1965

Business ID: 443670

Effective Date: 04 Jan 1965

Business ID: 431709

Effective Date: 04 Jan 1965

Business ID: 427374

Principal Office Address: 1901 E WARDLOW RDLONG BEACH, CA 90807-4932

Effective Date: 04 Jan 1965

Business ID: 402692

Principal Office Address: E FIRST STANGUILLA, MS 38721

Effective Date: 04 Jan 1965

Business ID: 401213

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

Effective Date: 04 Jan 1965

Business ID: 400857

Principal Office Address: 3349 MICHELSON DRIRVINE, CA 92715-1606

Effective Date: 04 Jan 1965

Business ID: 333763

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

Effective Date: 04 Jan 1965

Business ID: 327329

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

Effective Date: 04 Jan 1965

Business ID: 309964

Principal Office Address: 725 CENTRAL TRUST TOWERCINCINNATI, OH

Effective Date: 04 Jan 1965

KENNEY'S INC. Dissolved

Business ID: 306501

Principal Office Address: P O BOX 808TUPELO, MS 38802

Effective Date: 04 Jan 1965

Business ID: 229476

Effective Date: 04 Jan 1965

Business ID: 226588

Effective Date: 04 Jan 1965

Business ID: 202661

Principal Office Address: 534 DEMONTLUZIN AVEBAY ST. LOUIS, MS 39520

Effective Date: 04 Jan 1965

Business ID: 136591

Effective Date: 04 Jan 1965

Business ID: 130154

Effective Date: 04 Jan 1965

Business ID: 129622

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

Effective Date: 04 Jan 1965

Business ID: 129621

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 04 Jan 1965

Business ID: 128566

Effective Date: 04 Jan 1965