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
TRUCKS, INC. Dissolved

Business ID: 408569

Principal Office Address: I-20 EAST AT AIRPORT ROADJACKSON, MS 39208

Effective Date: 05 Feb 1969

Business ID: 334967

Effective Date: 05 Feb 1969

Business ID: 334625

Effective Date: 05 Feb 1969

Business ID: 204200

Principal Office Address: 730 MAIN STREETGREENVILLE, MS 38701

Effective Date: 05 Feb 1969

Business ID: 204146

Principal Office Address: 3600 Ridgewood RdJackson, MS 39211

Effective Date: 05 Feb 1969

Business ID: 136089

Effective Date: 05 Feb 1969

Business ID: 128869

Effective Date: 05 Feb 1969

Business ID: 128868

Effective Date: 05 Feb 1969

Business ID: 325256

Effective Date: 04 Feb 1969

Business ID: 308294

Principal Office Address: 1209 LEXINGTON DRCORSICANA, TX 75110-2017

Effective Date: 04 Feb 1969

Business ID: 233714

Effective Date: 04 Feb 1969

Business ID: 209060

Principal Office Address: 2635 Haley RdTerry, MS 39170

Effective Date: 04 Feb 1969

Business ID: 136082

Effective Date: 04 Feb 1969

Business ID: 125303

Effective Date: 04 Feb 1969

Business ID: 105559

Principal Office Address: 431 FAYARD ST, SACRED HEART HIGH SCHOOLBILOXI, MS 39530-2069

Effective Date: 04 Feb 1969

Business ID: 445762

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 03 Feb 1969

Business ID: 438590

Effective Date: 03 Feb 1969

Business ID: 425362

Effective Date: 03 Feb 1969

Business ID: 325149

Effective Date: 03 Feb 1969

HOME LIFE, INC. Good Standing

Business ID: 305707

Principal Office Address: 1217 2ND AVE NCOLUMBUS, MS 39701-5822

Effective Date: 03 Feb 1969

Business ID: 305682

Principal Office Address: 1217 2ND AVE NCOLUMBUS, MS 39701-5822

Effective Date: 03 Feb 1969

Business ID: 301802

Principal Office Address: 2711 7TH STMERIDIAN, MS 39301-4956

Effective Date: 03 Feb 1969

VILA, INC. Dissolved

Business ID: 238485

Effective Date: 03 Feb 1969

Business ID: 237811

Principal Office Address: 314 LUBBOCK NATIONAL BANK, BUILDINGLUBBOCK, TX

Effective Date: 03 Feb 1969

Business ID: 237413

Effective Date: 03 Feb 1969

Business ID: 235003

Effective Date: 03 Feb 1969

Business ID: 234100

Effective Date: 03 Feb 1969

Business ID: 231396

Effective Date: 03 Feb 1969

Business ID: 230083

Effective Date: 03 Feb 1969

Business ID: 213412

Effective Date: 03 Feb 1969

Business ID: 211062

Principal Office Address: 1601 WALL STFORT WAYNE, IN 46802-4352

Effective Date: 03 Feb 1969

Business ID: 209951

Principal Office Address: P O BOX 823NATCHEZ, MS 39121-823

Effective Date: 03 Feb 1969

Business ID: 131916

Effective Date: 03 Feb 1969

Business ID: 130076

Effective Date: 03 Feb 1969

Business ID: 126245

Effective Date: 03 Feb 1969

Business ID: 111955

Effective Date: 03 Feb 1969

Business ID: 111237

Principal Office Address: 111 Sweet Gum DriveBatesville, MS 38606

Effective Date: 03 Feb 1969

Business ID: 110255

Principal Office Address: 1126 JACKSON AVEPASCAGOULA, MS 39567-4317

Effective Date: 03 Feb 1969

Business ID: 109417

Principal Office Address: 1400 John R. Lynch StreetJACKSON, MS 39203-3225

Effective Date: 03 Feb 1969

Business ID: 428952

Principal Office Address: 2510 FIRST NATIONAL BANK, BUILDINGMOBILE, AL

Effective Date: 31 Jan 1969

Business ID: 428247

Effective Date: 31 Jan 1969

Business ID: 405345

Principal Office Address: 323 WHITE STFLORENCE, MS 39073

Effective Date: 31 Jan 1969

MARCY, INC. Dissolved

Business ID: 403564

Effective Date: 31 Jan 1969

Business ID: 400188

Principal Office Address: 413 W NORTH STCANTON, MS 39046

Effective Date: 31 Jan 1969

Business ID: 239229

Effective Date: 31 Jan 1969

Business ID: 237492

Effective Date: 31 Jan 1969

Business ID: 208378

Principal Office Address: SINCLAIR TERMINAL BUILDINGVICTORIA, TX

Effective Date: 31 Jan 1969

Business ID: 207602

Effective Date: 31 Jan 1969

Business ID: 136800

Principal Office Address: 1716 LOCUST STDES MOINES, IA 50336-1

Effective Date: 31 Jan 1969

Business ID: 126756

Effective Date: 31 Jan 1969