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: 444351

Principal Office Address: 1014 VINE STCINCINNATI, OH 45202-1119

Effective Date: 29 Jul 1961

Business ID: 444353

Principal Office Address: 1014 VINE STCINCINNATI, OH 45202-1119

Effective Date: 29 Jul 1961

Business ID: 443599

Principal Office Address: P O BOX 9VILLE PLATTE, LA 70586-9

Effective Date: 28 Jul 1961

Business ID: 439125

Principal Office Address: 723 FRANKLIN STNATCHEZ, MS 39120-3313

Effective Date: 28 Jul 1961

Business ID: 431255

Principal Office Address: HIGHWAY 611, BAYOU CASOTTE AREAPASCAGOULA, MS

Effective Date: 28 Jul 1961

Business ID: 235184

Effective Date: 28 Jul 1961

Business ID: 233587

Effective Date: 28 Jul 1961

Business ID: 1189020

Effective Date: 27 Jul 1961

Business ID: 442709

Effective Date: 27 Jul 1961

Business ID: 206883

Principal Office Address: 1002 BEACH BLVDBILOXI, MS 39530-3779

Effective Date: 27 Jul 1961

Business ID: 125201

Effective Date: 27 Jul 1961

Business ID: 101966

Principal Office Address: 405 S VICTORIA AVECLEVELAND, MS 38732-3736

Effective Date: 27 Jul 1961

Business ID: 429116

Principal Office Address: EDGEWATER GULF HOTELEDGEWATER PARK, MS

Effective Date: 26 Jul 1961

Business ID: 411413

Principal Office Address: BOX 1282CLINTON, MS 39060

Effective Date: 26 Jul 1961

Business ID: 411061

Principal Office Address: 40496 Flower Farm RdHamilton, MS 39746

Effective Date: 26 Jul 1961

Business ID: 325273

Effective Date: 26 Jul 1961

Business ID: 211940

Principal Office Address: 1284 KIRK CIR, P O BOX 5277GREENVILLE, MS 38701

Effective Date: 26 Jul 1961

Business ID: 133871

Principal Office Address: 501 NORTH JACKSON STREET, P O BOX 293POPLARVILLE, MS

Effective Date: 26 Jul 1961

Business ID: 304485

Effective Date: 25 Jul 1961

Business ID: 209552

Principal Office Address: 829 DEPOSIT GUARANTY BANK, BUILDINGJACKSON, MS

Effective Date: 25 Jul 1961

Business ID: 204390

Principal Office Address: N/AN/A,

Effective Date: 25 Jul 1961

Business ID: 134946

Principal Office Address: 1072 5 WEST LYNCH STREETJACKSON, MS

Effective Date: 25 Jul 1961

Business ID: 128358

Principal Office Address: 6100 CAMP BOWIE BOULEVARD, P O BOX 9368FORT WORTH, TX 76147-2368

Effective Date: 25 Jul 1961

Business ID: 126462

Effective Date: 25 Jul 1961

Business ID: 500491

Principal Office Address: 500 73+RD AVENUE NORTHEASTMINNEAPOLIS, MN 55432

Effective Date: 24 Jul 1961

Business ID: 438556

Principal Office Address: 1514 HIGHWAY 82 EASTGREENVILLE, MS

Effective Date: 24 Jul 1961

Business ID: 430118

Effective Date: 24 Jul 1961

Business ID: 425048

Principal Office Address: 225 CENTRAL AVENUEBILOXI, MS

Effective Date: 24 Jul 1961

Business ID: 331004

Principal Office Address: 655 19TH AVENUE, NORTH EASTMINNEAPOLIS, MN

Effective Date: 24 Jul 1961

Business ID: 309392

Principal Office Address: 1401 ELM STREETDALLAS, TX 75202-2970

Effective Date: 24 Jul 1961

Business ID: 302328

Effective Date: 24 Jul 1961

Business ID: 228384

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

Effective Date: 24 Jul 1961

Business ID: 211864

Principal Office Address: 154 Shady Woods CourtHot Springs, AR 71901

Effective Date: 24 Jul 1961

Business ID: 134027

Principal Office Address: 810 THIRD AVENUE NORTHEASTMINNEAPOLIS, MN

Effective Date: 24 Jul 1961

Business ID: 134016

Principal Office Address: 810 3RD AVE NEMINNEAPOLIS, MN 55413-2304

Effective Date: 24 Jul 1961

Business ID: 127801

Effective Date: 24 Jul 1961

Business ID: 127798

Effective Date: 24 Jul 1961

Business ID: 106219

Principal Office Address: 500 73RD AVENUE NORTHEASTMINNEAPOLIS, MN 55432

Effective Date: 24 Jul 1961

Business ID: 103788

Principal Office Address: WOOLWORTH BUILDING SUITE 204GREENVILLE, MS

Effective Date: 24 Jul 1961

Business ID: 431428

Principal Office Address: 5055 RIVERWOOD CIRJACKSON, MS 39211-4701

Effective Date: 23 Jul 1961

Business ID: 444017

Principal Office Address: 504 EAST BEACHGULFPORT, MS

Effective Date: 22 Jul 1961

Business ID: 432343

Effective Date: 22 Jul 1961

Business ID: 303753

Principal Office Address: 2361 HWY 11 & 80TOOMSUBA, MS 39364

Effective Date: 22 Jul 1961

Business ID: 227827

Effective Date: 22 Jul 1961

Business ID: 211780

Effective Date: 22 Jul 1961

Business ID: 125714

Effective Date: 22 Jul 1961

Business ID: 107243

Principal Office Address: 623 N. Main Street, Suite 200Hattiesburg, MS 39401

Effective Date: 22 Jul 1961

Business ID: 737416

Principal Office Address: 110 W BERRY ST # 1500FORT WAYNE, IN 46802

Effective Date: 21 Jul 1961

Business ID: 443338

Principal Office Address: STARKS BUILDINGLOUISVILLE, KY

Effective Date: 21 Jul 1961

Business ID: 408467

Principal Office Address: 1804 CITY CEMETERY ROADVICKSBURG, MS

Effective Date: 21 Jul 1961