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: 327590

Principal Office Address: 1212 24TH AVEGULFPORT, MS 39501-2059

Effective Date: 12 Oct 1961

Business ID: 305606

Principal Office Address: 118 COURT SQUARELEXINGTON, MS

Effective Date: 12 Oct 1961

Business ID: 238506

Principal Office Address: 6 POSTOFFICE PLACECOLORADO SPRINGS, CO

Effective Date: 12 Oct 1961

Business ID: 213222

Principal Office Address: CITY COUNTY BUILDING, SOUTH SPRING STREETTUPELO, MS

Effective Date: 12 Oct 1961

Business ID: 206627

Effective Date: 12 Oct 1961

Business ID: 135886

Principal Office Address: 1905 STERICK BUILDINGMEMPHIS, TN

Effective Date: 12 Oct 1961

Business ID: 1091680

Effective Date: 11 Oct 1961

Business ID: 698787

Principal Office Address: 802 PORTER AVENUEOCEAN SPRINGS, MS

Effective Date: 11 Oct 1961

Business ID: 400722

Principal Office Address: RR 3KOSCIUSKO, MS 39090-9803

Effective Date: 11 Oct 1961

Business ID: 305506

Principal Office Address: 202 EAST AVE SHOLLANDALE, MS 38748-3814

Effective Date: 11 Oct 1961

Business ID: 238239

Effective Date: 11 Oct 1961

OPPORTUNITIES, INC. Good Standing

Business ID: 207556

Effective Date: 11 Oct 1961

Business ID: 201621

Principal Office Address: WEST SIDE HIGHWAY 39MERIDIAN, MS

Effective Date: 11 Oct 1961

Business ID: 136692

Effective Date: 11 Oct 1961

Business ID: 110121

Principal Office Address: 802 PORTER AVENUEOCEAN SPRINGS, MS

Effective Date: 11 Oct 1961

21 RIDERS Good Standing

Business ID: 109859

Principal Office Address: 825 REGINAULT STREETGULFPORT, MS

Effective Date: 11 Oct 1961

Business ID: 105002

Principal Office Address: END OF GOVERNMENT FLEET ROADNATCHEZ, MS

Effective Date: 11 Oct 1961

LYON BAPTIST CHURCH Good Standing

Business ID: 101381

Effective Date: 11 Oct 1961

Business ID: 430098

Principal Office Address: 3756 LAMAR AVENUEMEMPHIS, TN

Effective Date: 10 Oct 1961

Business ID: 330816

Principal Office Address: 232 PYRAMID LIFE BUILDINGLITTLE ROCK, AR

Effective Date: 10 Oct 1961

INTERPUBLIC INC. Good Standing

Business ID: 310058

Principal Office Address: 909 THIRD AVENUE 23RD FLOOR, TAX DEPTNEW YORK, NY 10022

Effective Date: 10 Oct 1961

Business ID: 135368

Principal Office Address: 1700 SHREWBURY ROADMETAIRIE, LA

Effective Date: 10 Oct 1961

Business ID: 1105999

Effective Date: 09 Oct 1961

Business ID: 428613

Principal Office Address: 229 SOUTH STATE STREETDOVER, DE

Effective Date: 09 Oct 1961

Business ID: 132936

Effective Date: 09 Oct 1961

Business ID: 129284

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

Effective Date: 09 Oct 1961

Business ID: 588996

Principal Office Address: 875 JOHNSON FERRY RD, SUITE 300ATLANTA, GA 30342

Effective Date: 07 Oct 1961

Business ID: 408006

Principal Office Address: 875 DOUGLAS RD #300ATLANTA, GA 30342

Effective Date: 07 Oct 1961

Business ID: 514603

Principal Office Address: PO BOX 8327LAUREL, MS 39441-8327

Effective Date: 06 Oct 1961

Business ID: 328012

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 06 Oct 1961

Business ID: 233150

Effective Date: 06 Oct 1961

Business ID: 212927

Effective Date: 06 Oct 1961

Business ID: 129898

Principal Office Address: 303 NORTH MAIN STREETPICAYUNE, MS

Effective Date: 06 Oct 1961

Business ID: 127459

Principal Office Address: 107 WEST MARKET STREETGREENWOOD, MS

Effective Date: 06 Oct 1961

Business ID: 106017

Principal Office Address: 1987 Bush Diary RoadLaurel, MS 394418337

Effective Date: 06 Oct 1961

Business ID: 100287

Principal Office Address: 804 22ND AVEMERIDIAN, MS 39301-5023

Effective Date: 06 Oct 1961

WRAP CORP. Revoked

Business ID: 605397

Principal Office Address: P O BOX 32458PHOENIX, AZ 85064

Effective Date: 05 Oct 1961

Business ID: 442126

Principal Office Address: 2406 EAST BEACHGULFPORT, MS

Effective Date: 05 Oct 1961

Business ID: 440643

Principal Office Address: 530 1/2 WEST COMMERCIAL ROW, STREETRENO, NV

Effective Date: 05 Oct 1961

Business ID: 429661

Principal Office Address: 2405 STATE BOULEVARDMERIDIAN, MS

Effective Date: 05 Oct 1961

Business ID: 328744

Principal Office Address: 319 23 STREET NORTHCOLUMBUS, MS

Effective Date: 05 Oct 1961

Business ID: 230917

Principal Office Address: MERCHANTS BANK & TRUST, COMPANY BUILDINGBAY ST LOUIS, MS

Effective Date: 05 Oct 1961

Business ID: 227626

Principal Office Address: 360 HATCHIE STREETBOONEVILLE, MS

Effective Date: 05 Oct 1961

Business ID: 125976

Principal Office Address: 300 CANTY STREETPASCAGOULA, MS

Effective Date: 05 Oct 1961

Business ID: 108657

Principal Office Address: P O BOX 32458PHOENIX, AZ 85064

Effective Date: 05 Oct 1961

Business ID: 444480

Principal Office Address: 129 SOUTH STATE STREETDOVER, DE

Effective Date: 04 Oct 1961

Business ID: 432320

Effective Date: 04 Oct 1961

Business ID: 425106

Effective Date: 04 Oct 1961

Business ID: 238201

Principal Office Address: US HIGHWAY 51 SOUTHHERNANDO, MS

Effective Date: 04 Oct 1961

Business ID: 205683

Effective Date: 04 Oct 1961