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: 202639

Effective Date: 15 Jun 1970

THE JAY CO. Dissolved

Business ID: 136359

Effective Date: 15 Jun 1970

Business ID: 105217

Principal Office Address: 596 W RAMP STJACKSON, MS 39209-3429

Effective Date: 15 Jun 1970

Business ID: 101815

Principal Office Address: 791 WALNUT KNOLL LN # 2CORDOVA, TN 38018-6301

Effective Date: 15 Jun 1970

Business ID: 442053

Principal Office Address: 419 EAST BALTIMORE STREETJACKSON, TN

Effective Date: 12 Jun 1970

Business ID: 440606

Principal Office Address: 118 NORTH N STREETMIDLAND, TX

Effective Date: 12 Jun 1970

Business ID: 431638

Effective Date: 12 Jun 1970

Business ID: 430408

Effective Date: 12 Jun 1970

Business ID: 330136

Effective Date: 12 Jun 1970

Business ID: 329489

Principal Office Address: 419 E BALTIMORE STJACKSON, TN 38301-6306

Effective Date: 12 Jun 1970

Business ID: 327023

Effective Date: 12 Jun 1970

Business ID: 233181

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 12 Jun 1970

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

Business ID: 209639

Principal Office Address: 58 Murray Guard DrJackson, TN 38305

Effective Date: 12 Jun 1970

Business ID: 200231

Principal Office Address: 317 AVE WESTBIRMINGHAM, AL 35214-938

Effective Date: 12 Jun 1970

Business ID: 135742

Effective Date: 12 Jun 1970

K B S, INC. Dissolved

Business ID: 127935

Effective Date: 12 Jun 1970

Business ID: 108798

Principal Office Address: 611 22ND AVENUE SOUTHMERIDIAN, MS 39301

Effective Date: 12 Jun 1970

Business ID: 101260

Principal Office Address: 491 LUMPKIN ST, P BOX 897LUCEDALE, MS 39452

Effective Date: 12 Jun 1970

Business ID: 679813

Principal Office Address: 152 DELTA AVECLARKSDALE, MS 38614

Effective Date: 11 Jun 1970

Business ID: 611663

Principal Office Address: 152 DELTA AVECLARKSDALE, MS 38614-4212

Effective Date: 11 Jun 1970

Business ID: 440736

Effective Date: 11 Jun 1970

Business ID: 436725

Principal Office Address: P O BOX 792SELMA, AL

Effective Date: 11 Jun 1970

Business ID: 428406

Effective Date: 11 Jun 1970

Business ID: 334649

Principal Office Address: 1500 CLINTON DRGALENA PARK, TX 77547-3338

Effective Date: 11 Jun 1970

Business ID: 333633

Effective Date: 11 Jun 1970

Business ID: 332659

Effective Date: 11 Jun 1970

Business ID: 302733

Principal Office Address: 2600 CHEMED CTR TAX DEPT, 255 E 5TH STCINCINNATI, OH 45202

Effective Date: 11 Jun 1970

Business ID: 238812

Effective Date: 11 Jun 1970

Business ID: 237941

Effective Date: 11 Jun 1970

Business ID: 228295

Principal Office Address: 1111 GRAVIER ST, THE RAULT CENTERNEW ORLEANS, LA 70112-1803

Effective Date: 11 Jun 1970

Business ID: 225996

Principal Office Address: 1500 CLINTON DRIVEGALENA PARK, TX

Effective Date: 11 Jun 1970

Business ID: 208656

Effective Date: 11 Jun 1970

Business ID: 208014

Principal Office Address: 1500 CLINTON DRGALENA PARK, TX 77547-3338

Effective Date: 11 Jun 1970

Business ID: 132081

Principal Office Address: 1500 CLINTON DRIVEGALENA PARK, TX

Effective Date: 11 Jun 1970

Business ID: 129851

Effective Date: 11 Jun 1970

Business ID: 125528

Effective Date: 11 Jun 1970

Business ID: 110504

Principal Office Address: 115 HWY 15 BYPASSPONTOTOC, MS 38863-9807

Effective Date: 11 Jun 1970

Business ID: 102518

Principal Office Address: P O BOX 189COLUMBIA, MS 39429-189

Effective Date: 11 Jun 1970

Business ID: 101778

Principal Office Address: 152 DELTA AVECLARKSDALE, MS 38614-4212

Effective Date: 11 Jun 1970

Business ID: 100439

Principal Office Address: P O BOX 792SELMA, AL

Effective Date: 11 Jun 1970

Business ID: 443420

Effective Date: 10 Jun 1970

Business ID: 438300

Principal Office Address: 433 SOUTH SPRING STREETLOS ANGELES, CA

Effective Date: 10 Jun 1970

Business ID: 411851

Principal Office Address: 2303 HALLS MILL ROADMOBILE, AL

Effective Date: 10 Jun 1970

Business ID: 335220

Principal Office Address: 433 SOUTH SPRING STREETLOS ANGELES, CA 90033

Effective Date: 10 Jun 1970

Business ID: 335208

Principal Office Address: 433 SOUTH SPRING STREETLOS ANGELES, CA 90033

Effective Date: 10 Jun 1970

Business ID: 330480

Effective Date: 10 Jun 1970

Business ID: 329296

Effective Date: 10 Jun 1970

Business ID: 326946

Effective Date: 10 Jun 1970

Business ID: 302277

Effective Date: 10 Jun 1970

Business ID: 301297

Effective Date: 10 Jun 1970