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: 202448

Principal Office Address: 5775 D GLENRIDGE DRIVE SUITE 500ATLANTA, GA 30328-2772

Effective Date: 29 Dec 1964

Business ID: 136671

Effective Date: 29 Dec 1964

Business ID: 109308

Principal Office Address: 412 HWY 49 SJACKSON, MS 39218

Effective Date: 29 Dec 1964

Business ID: 106246

Effective Date: 29 Dec 1964

Business ID: 445369

Effective Date: 28 Dec 1964

Business ID: 442429

Principal Office Address: PONTIAC MUNICIPAL AIRPORTPONTIAC, MI

Effective Date: 28 Dec 1964

Business ID: 427691

Effective Date: 28 Dec 1964

Business ID: 411041

Effective Date: 28 Dec 1964

Business ID: 334884

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

Effective Date: 28 Dec 1964

Business ID: 330074

Effective Date: 28 Dec 1964

Business ID: 327773

Effective Date: 28 Dec 1964

Business ID: 304985

Effective Date: 28 Dec 1964

Business ID: 303732

Principal Office Address: 716 2ND AVE NCOLUMBUS, MS 39701

Effective Date: 28 Dec 1964

Business ID: 301615

Effective Date: 28 Dec 1964

Business ID: 233605

Effective Date: 28 Dec 1964

Business ID: 231782

Effective Date: 28 Dec 1964

Business ID: 231418

Effective Date: 28 Dec 1964

Business ID: 225679

Effective Date: 28 Dec 1964

Business ID: 209901

Principal Office Address: 124 S PEARL ST, CITY HALLNATCHEZ, MS 39120-3467

Effective Date: 28 Dec 1964

Business ID: 207423

Effective Date: 28 Dec 1964

Business ID: 204305

Principal Office Address: 80 HOLLY SPRINGS STHERNANDO, MS 38632-2238

Effective Date: 28 Dec 1964

Business ID: 127026

Effective Date: 28 Dec 1964

Business ID: 125927

Effective Date: 28 Dec 1964

Business ID: 108060

Principal Office Address: P O BOX 1258VICKSBURG, MS 39181-1258

Effective Date: 28 Dec 1964

Business ID: 102612

Effective Date: 28 Dec 1964

Business ID: 101929

Principal Office Address: 229 N SHARP AVECLEVELAND, MS 38732

Effective Date: 28 Dec 1964

Business ID: 431904

Effective Date: 23 Dec 1964

Business ID: 402814

Principal Office Address: 1106 Cruise StreetCorinth, MS 38834

Effective Date: 23 Dec 1964

Business ID: 301378

Effective Date: 23 Dec 1964

Business ID: 300958

Principal Office Address: 105 Vick St.Batesville, MS 38606

Effective Date: 23 Dec 1964

Business ID: 237494

Effective Date: 23 Dec 1964

Business ID: 227708

Principal Office Address: 3301 HAMILTON AVENUEFORT WORTH, TX

Effective Date: 23 Dec 1964

Business ID: 100373

Effective Date: 23 Dec 1964

Business ID: 429938

Principal Office Address: 129 SOUTH STATE STREETDOVER, DE

Effective Date: 22 Dec 1964

Business ID: 429941

Principal Office Address: 129 S STATE STDOVER, DE 19901-7313

Effective Date: 22 Dec 1964

Business ID: 429939

Principal Office Address: 129 S STATE STDOVER, DE 19901-7313

Effective Date: 22 Dec 1964

ZUMBRO PLANTING CO. Good Standing

Business ID: 407653

Principal Office Address: 497 SMITH RDCLEVELAND, MS 38732

Effective Date: 22 Dec 1964

Business ID: 309432

Principal Office Address: 129 SOUTH STATE STREETDOVER, DE

Effective Date: 22 Dec 1964

Business ID: 205593

Principal Office Address: 219 E JEFFERSON STYAZOO CITY, MS 39194-4554

Effective Date: 22 Dec 1964

Business ID: 200698

Effective Date: 22 Dec 1964

Business ID: 136312

Effective Date: 22 Dec 1964

Business ID: 439160

Effective Date: 21 Dec 1964

Business ID: 434601

Principal Office Address: 229 SOUTH STATE STREETDOVER, DE

Effective Date: 21 Dec 1964

Business ID: 426170

Effective Date: 21 Dec 1964

Business ID: 331368

Effective Date: 21 Dec 1964

Business ID: 330078

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 21 Dec 1964

Business ID: 328590

Effective Date: 21 Dec 1964

Business ID: 326717

Effective Date: 21 Dec 1964

Business ID: 307502

Effective Date: 21 Dec 1964

Business ID: 239064

Effective Date: 21 Dec 1964