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: 228161

Principal Office Address: 212 FIRST FEDERAL BUILDINGHATTIESBURG, MS

Effective Date: 24 Feb 1961

Business ID: 226093

Effective Date: 24 Feb 1961

Business ID: 128253

Principal Office Address: 101 BOOTHE STREETPANOLA, MS

Effective Date: 24 Feb 1961

Business ID: 126503

Effective Date: 24 Feb 1961

Business ID: 442103

Principal Office Address: 225 WEST CAROLINA STREETTALLAHASSEE, FL

Effective Date: 23 Feb 1961

Business ID: 425406

Principal Office Address: 2300 14TH STGULFPORT, MS 39501-2007

Effective Date: 23 Feb 1961

Business ID: 236713

Effective Date: 23 Feb 1961

Business ID: 233090

Principal Office Address: 317 FIRST NATIONAL BANK, BUILDINGJACKSON, MS

Effective Date: 23 Feb 1961

Business ID: 129986

Principal Office Address: 225 W CAROLINA STTALLAHASSEE, FL 32301-1127

Effective Date: 23 Feb 1961

Business ID: 129981

Principal Office Address: 225 WEST CAROLINA STREETTALLAHASSEE, FL

Effective Date: 23 Feb 1961

Business ID: 570608

Principal Office Address: 3209 Beach Blvd.Pascagoula, MS 39567-7590

Effective Date: 21 Feb 1961

Business ID: 501072

Principal Office Address: 4111 CEDAR STPASCAGOULA, MS 39567-2002

Effective Date: 21 Feb 1961

Business ID: 335782

Effective Date: 21 Feb 1961

Business ID: 305028

Effective Date: 21 Feb 1961

Business ID: 225247

Principal Office Address: HIGHWAY 49 SOUTHWIGGINS, MS

Effective Date: 21 Feb 1961

Business ID: 211900

Principal Office Address: 827 KOELN AVEST LOUIS, MO 63111-3226

Effective Date: 21 Feb 1961

Business ID: 203552

Principal Office Address: 4111 CEDAR STREET, P O BOX 1346PASCAGOULA, MS 39568-1346

Effective Date: 21 Feb 1961

Business ID: 136092

Principal Office Address: 1212 24TH AVENUEGULFPORT, MS

Effective Date: 21 Feb 1961

Business ID: 133943

Principal Office Address: HIGHWAY 49 SOUTHWIGGINS, MS

Effective Date: 21 Feb 1961

Business ID: 128202

Principal Office Address: 910 POPLARGREENWOOD, MS 38930

Effective Date: 21 Feb 1961

Business ID: 106038

Principal Office Address: CAMPBELL FIELDMADISON, MS

Effective Date: 21 Feb 1961

Business ID: 104526

Effective Date: 21 Feb 1961

Business ID: 611468

Principal Office Address: NORTH DEER CREEK DRIVE EASTLELAND, MS

Effective Date: 20 Feb 1961

Business ID: 508160

Effective Date: 20 Feb 1961

Business ID: 444463

Effective Date: 20 Feb 1961

Business ID: 441436

Effective Date: 20 Feb 1961

Business ID: 437989

Effective Date: 20 Feb 1961

Business ID: 429955

Effective Date: 20 Feb 1961

Business ID: 429518

Effective Date: 20 Feb 1961

Business ID: 427508

Effective Date: 20 Feb 1961

Business ID: 427422

Principal Office Address: 1800 S MAIN STELKHART, IN 46516-4211

Effective Date: 20 Feb 1961

Business ID: 426803

Effective Date: 20 Feb 1961

Business ID: 333381

Principal Office Address: 700 REYMOND BUILDINGBATON ROUGE, LA

Effective Date: 20 Feb 1961

Business ID: 332867

Principal Office Address: 115 1/2 B NORTH CURRAN AVENUEPICAYUNE, MS

Effective Date: 20 Feb 1961

Business ID: 331872

Principal Office Address: 333 SOUTH FARISH STREETJACKSON, MS

Effective Date: 20 Feb 1961

Business ID: 327389

Principal Office Address: 1212 24TH AVENUEGULFPORT, MS

Effective Date: 20 Feb 1961

Business ID: 325342

Principal Office Address: 805 DEPOSIT GUARANTY BANK, BUILDINGJACKSON, MS

Effective Date: 20 Feb 1961

Business ID: 238839

Effective Date: 20 Feb 1961

Business ID: 225511

Effective Date: 20 Feb 1961

Business ID: 213310

Principal Office Address: NORTH DEER CREEK DRIVE EASTLELAND, MS

Effective Date: 20 Feb 1961

Business ID: 212956

Principal Office Address: LAUREL INDUSTRIAL PARK AND, OIL CENTERLAUREL, MS

Effective Date: 20 Feb 1961

Business ID: 210097

Principal Office Address: 509 MAIN STCOLUMBUS, MS 39701-5733

Effective Date: 20 Feb 1961

Business ID: 135833

Effective Date: 20 Feb 1961

Business ID: 132925

Effective Date: 20 Feb 1961

Business ID: 129899

Principal Office Address: 2526 WASHINGTON STVICKSBURG, MS 39180-4072

Effective Date: 20 Feb 1961

Business ID: 125390

Effective Date: 20 Feb 1961

Business ID: 112254

Principal Office Address: PETAL COMMUNITY CENTER, FORD DRIVEPETAL, MS

Effective Date: 20 Feb 1961

Business ID: 104663

Principal Office Address: HIGHWAY 51 NORTHBATESVILLE, MS 38606

Effective Date: 20 Feb 1961

Business ID: 104321

Principal Office Address: 1022 Hwy 19 SMeridian, MS 39301

Effective Date: 20 Feb 1961

Business ID: 102178

Effective Date: 20 Feb 1961