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: 136679

Effective Date: 04 Jun 1963

Business ID: 133734

Effective Date: 04 Jun 1963

Business ID: 434147

Effective Date: 01 Jun 1963

Business ID: 307856

Principal Office Address: 1311 S. Jackson RdTERRY, MS 39170-0188

Effective Date: 01 Jun 1963

Business ID: 232735

Principal Office Address: 229 S STATE STDOVER, DE 19901-6727

Effective Date: 01 Jun 1963

Business ID: 232090

Effective Date: 01 Jun 1963

Business ID: 441267

Principal Office Address: 2110 WEST WALNUT STREETCHICAGO, IL

Effective Date: 31 May 1963

Business ID: 439922

Effective Date: 31 May 1963

Business ID: 439534

Effective Date: 31 May 1963

Business ID: 407299

Effective Date: 31 May 1963

Business ID: 328619

Principal Office Address: 2110 WEST WALNUT STREETCHICAGO, IL

Effective Date: 31 May 1963

Business ID: 228495

Effective Date: 31 May 1963

Business ID: 445682

Effective Date: 30 May 1963

Business ID: 435974

Effective Date: 30 May 1963

Business ID: 402305

Principal Office Address: IVICKSBURG, MS 39180-5525

Effective Date: 30 May 1963

Business ID: 300986

Effective Date: 30 May 1963

Business ID: 205511

Effective Date: 30 May 1963

Business ID: 201235

Effective Date: 30 May 1963

Business ID: 130889

Effective Date: 30 May 1963

Business ID: 111690

Effective Date: 30 May 1963

Business ID: 407891

Principal Office Address: 100 SIVLEY STOXFORD, MS 38655-3122

Effective Date: 29 May 1963

Business ID: 226192

Principal Office Address: BOX 80CORDOVA, AL

Effective Date: 29 May 1963

Business ID: 439363

Effective Date: 28 May 1963

Business ID: 433798

Principal Office Address: 5518 SHOREWOOD RDJACKSONVILLE, FL 32210-3930

Effective Date: 28 May 1963

Business ID: 404466

Effective Date: 28 May 1963

Business ID: 401903

Principal Office Address: NORTH MAGNOLIA, AND FIFTH STREETLAUREL, MS

Effective Date: 28 May 1963

UNITED, INC. Dissolved

Business ID: 400312

Principal Office Address: 494 W BANKHEAD ST, P O BOX 810NEW ALBANY, MS 38652

Effective Date: 28 May 1963

Business ID: 237135

Effective Date: 28 May 1963

Business ID: 227713

Effective Date: 28 May 1963

Business ID: 434571

Principal Office Address: 4001 INDUSTRY DRCHATTANOOGA, TN 37416

Effective Date: 27 May 1963

Business ID: 411288

Principal Office Address: 952 WASHINGTON, P O BOX 485FRANKLINTON, LA 70438-485

Effective Date: 27 May 1963

Business ID: 404346

Principal Office Address: 8 BROADMOOR MARTMERIDIAN, MS 39301

Effective Date: 27 May 1963

Business ID: 330173

Effective Date: 27 May 1963

Business ID: 325777

Effective Date: 27 May 1963

Business ID: 232409

Principal Office Address: 3539 LAMAR AVENUEMEMPHIS, TN 38118

Effective Date: 27 May 1963

Business ID: 208752

Principal Office Address: 1604 South Main Street, 1604 South Main StreetGreenville, MS 38701

Effective Date: 27 May 1963

Business ID: 202436

Effective Date: 27 May 1963

Business ID: 132320

Effective Date: 27 May 1963

Business ID: 126608

Effective Date: 27 May 1963

Business ID: 233993

Effective Date: 25 May 1963

Business ID: 440278

Effective Date: 24 May 1963

Business ID: 439506

Effective Date: 24 May 1963

Business ID: 429678

Effective Date: 24 May 1963

Business ID: 429680

Effective Date: 24 May 1963

Business ID: 325657

Effective Date: 24 May 1963

Business ID: 233344

Effective Date: 24 May 1963

Business ID: 233340

Effective Date: 24 May 1963

Business ID: 230235

Principal Office Address: 1600 WELLS ISLAND ROADSHREVEPORT, LA

Effective Date: 24 May 1963

Business ID: 228530

Effective Date: 24 May 1963

Business ID: 228338

Effective Date: 24 May 1963