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: 208662

Principal Office Address: 809 West Main StFulton, MS 38843

Effective Date: 01 Feb 1971

Business ID: 134070

Effective Date: 01 Feb 1971

Business ID: 132758

Effective Date: 01 Feb 1971

Business ID: 130881

Effective Date: 01 Feb 1971

Business ID: 130672

Effective Date: 01 Feb 1971

Business ID: 129391

Principal Office Address: 110 COLE STREETDALLAS, TX

Effective Date: 01 Feb 1971

Business ID: 126384

Effective Date: 01 Feb 1971

Business ID: 435458

Effective Date: 29 Jan 1971

Business ID: 411241

Principal Office Address: HWY 45 NBOONEVILLE, MS 38829

Effective Date: 29 Jan 1971

Business ID: 405535

Principal Office Address: 6430 HURT RDHORN LAKE, MS 38637-2310

Effective Date: 29 Jan 1971

Business ID: 402636

Principal Office Address: 2641 A STREETMERIDIAN, MS 39302

Effective Date: 29 Jan 1971

Business ID: 401938

Principal Office Address: 2500 N STATE STJACKSON, MS 39216-4505

Effective Date: 29 Jan 1971

Business ID: 401340

Principal Office Address: S SECOND STBALDWYN, MS 38824

Effective Date: 29 Jan 1971

Business ID: 331214

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 29 Jan 1971

Business ID: 329616

Effective Date: 29 Jan 1971

Business ID: 325726

Effective Date: 29 Jan 1971

Business ID: 308528

Principal Office Address: 1116 MONTGOMERY STREETJACKSON, MS

Effective Date: 29 Jan 1971

Business ID: 302115

Principal Office Address: LAMPKIN STREET, AT WILSON AVENUESTARKVILLE, MS

Effective Date: 29 Jan 1971

Business ID: 301359

Principal Office Address: 413 W NORTH STCANTON, MS 39046

Effective Date: 29 Jan 1971

Business ID: 300260

Effective Date: 29 Jan 1971

Business ID: 233099

Effective Date: 29 Jan 1971

Business ID: 231826

Effective Date: 29 Jan 1971

Business ID: 207894

Principal Office Address: 202 N JACKSON AVEPICAYUNE, MS 39466-4148

Effective Date: 29 Jan 1971

Business ID: 206367

Principal Office Address: NATCHEZ MALLNATCHEZ, MS 39120

Effective Date: 29 Jan 1971

Business ID: 200929

Principal Office Address: 201 NORTH TENTHWEST HELENA, AR 72390

Effective Date: 29 Jan 1971

Business ID: 200609

Principal Office Address: 1020 DALLRIVA DRGREENVILLE, MS 38701-6165

Effective Date: 29 Jan 1971

Business ID: 130750

Principal Office Address: 615 GRISWOLD STDETROIT, MI 48226-3901

Effective Date: 29 Jan 1971

Business ID: 127309

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 29 Jan 1971

Business ID: 127314

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

Effective Date: 29 Jan 1971

K, INC. Dissolved

Business ID: 107741

Principal Office Address: 241 MAIN ST, P O BOX 24GREENVILLE, MS 38701

Effective Date: 29 Jan 1971

Business ID: 426130

Effective Date: 28 Jan 1971

Business ID: 403927

Principal Office Address: 416 S MYRTLE STMCCOMB, MS 39648

Effective Date: 28 Jan 1971

Business ID: 331655

Effective Date: 28 Jan 1971

Business ID: 205543

Principal Office Address: 900 US Highway 61 South, P. O. Box 17977NATCHEZ, MS 39122

Effective Date: 28 Jan 1971

Business ID: 125483

Effective Date: 28 Jan 1971

Business ID: 110617

Principal Office Address: 207 OAK AVE WCOMO, MS 38619

Effective Date: 28 Jan 1971

Business ID: 437852

Effective Date: 27 Jan 1971

Business ID: 330973

Principal Office Address: 3900 RIVER ROADPENNSAUKEN, NJ

Effective Date: 27 Jan 1971

Business ID: 309104

Effective Date: 27 Jan 1971

Business ID: 226966

Effective Date: 27 Jan 1971

Business ID: 112209

Effective Date: 27 Jan 1971

Business ID: 439567

Effective Date: 26 Jan 1971

Business ID: 408567

Principal Office Address: 1670 Hwy. 80 EPearl, MS 39208

Effective Date: 26 Jan 1971

Business ID: 407964

Principal Office Address: 1918 6TH STREETMERIDIAN, MS

Effective Date: 26 Jan 1971

Business ID: 402963

Effective Date: 26 Jan 1971

Business ID: 304745

Principal Office Address: 1413 WEST MAIN STREET, SUITE DTUPELO, MS

Effective Date: 26 Jan 1971

Business ID: 237625

Effective Date: 26 Jan 1971

Business ID: 235573

Principal Office Address: 600 SOUTH TENTHARKADELPHIA, AR 71923

Effective Date: 26 Jan 1971

Business ID: 210967

Effective Date: 26 Jan 1971

Business ID: 130893

Effective Date: 26 Jan 1971