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
CRAWFORD & COMPANY Good Standing

Business ID: 405705

Principal Office Address: 5335 Triangle ParkwayPeachtree Corners, GA 30092

Effective Date: 07 Dec 1960

Business ID: 335777

Effective Date: 07 Dec 1960

Business ID: 135864

Effective Date: 07 Dec 1960

Business ID: 532648

Effective Date: 06 Dec 1960

Business ID: 408676

Principal Office Address: 1005 WEST EDWARD, P O BOX 788TUNICA, MS 38676

Effective Date: 06 Dec 1960

TUNICA COUNTY BANK Good Standing

Business ID: 408647

Principal Office Address: TUNICA COUNTY, MS

Effective Date: 06 Dec 1960

Business ID: 208385

Principal Office Address: 1312 E THIRD STFOREST, MS 39074-4419

Effective Date: 06 Dec 1960

Business ID: 130259

Principal Office Address: 4622 PAINTERS STNEW ORLEANS, LA 70122-5002

Effective Date: 06 Dec 1960

Business ID: 102845

Principal Office Address: 2815 Jamestown Road, 2815 Jamestown RoadHattiesburg, MS 39402

Effective Date: 06 Dec 1960

Business ID: 445237

Effective Date: 05 Dec 1960

Business ID: 428077

Effective Date: 05 Dec 1960

Business ID: 334790

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 05 Dec 1960

Business ID: 328881

Effective Date: 05 Dec 1960

Business ID: 304141

Effective Date: 05 Dec 1960

Business ID: 238171

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

Effective Date: 05 Dec 1960

Business ID: 235598

Effective Date: 05 Dec 1960

Business ID: 233030

Effective Date: 05 Dec 1960

Business ID: 233006

Principal Office Address: 136 VISTA DRPASS CHRISTIAN, MS 39571-3519

Effective Date: 05 Dec 1960

Business ID: 228075

Principal Office Address: 636 PROSPECT AVEKANSAS CITY, MO 64124-2452

Effective Date: 05 Dec 1960

Business ID: 208566

Principal Office Address: 311 NORTH JEFFERSON STREETCLINTON, MS

Effective Date: 05 Dec 1960

Business ID: 130174

Effective Date: 05 Dec 1960

Business ID: 129669

Principal Office Address: SOUTH RAILROAD STREETWATER VALLEY, MS

Effective Date: 05 Dec 1960

Business ID: 112530

Principal Office Address: HIGHWAY 11 NORTHPICAYUNE, MS 39466

Effective Date: 05 Dec 1960

Business ID: 104252

Principal Office Address: CARTER BUILDING, P O BOX 443HATTIESBURG, MS 39403-443

Effective Date: 05 Dec 1960

Business ID: 427942

Principal Office Address: 314 W CENTRAL AVEPETAL, MS 39465-2018

Effective Date: 02 Dec 1960

Business ID: 333760

Principal Office Address: 314 WEST CENTRAL AVENUEPETAL, MS

Effective Date: 02 Dec 1960

Business ID: 310660

Principal Office Address: 608 N MAIN STLELAND, MS 38756-2660

Effective Date: 02 Dec 1960

Business ID: 232963

Principal Office Address: 226 NORTH PRESIDENT STREETJACKSON, MS

Effective Date: 02 Dec 1960

Business ID: 434809

Effective Date: 01 Dec 1960

Business ID: 427760

Effective Date: 01 Dec 1960

Business ID: 409193

Principal Office Address: 521 E MOREHEAD STCHARLOTTE, NC 28202-2611

Effective Date: 01 Dec 1960

Business ID: 328716

Effective Date: 01 Dec 1960

Business ID: 310355

Principal Office Address: 301 HUMBLE AVE, P O BOX DRAWER 15009HATTIESBURG, MS 39404-5009

Effective Date: 01 Dec 1960

Business ID: 237802

Principal Office Address: MARKET STREETGREENWOOD, MS 38930

Effective Date: 01 Dec 1960

Business ID: 237801

Principal Office Address: MARKET STREETGREENWOOD, MS

Effective Date: 01 Dec 1960

Business ID: 234669

Principal Office Address: HIGHWAY 61 SOUTHSHAW, MS

Effective Date: 01 Dec 1960

Business ID: 444077

Effective Date: 30 Nov 1960

Business ID: 437913

Principal Office Address: 514 DESTREHAN AVEHARVEY, LA 70058-2738

Effective Date: 30 Nov 1960

Business ID: 428466

Principal Office Address: 408 EAST VIEW STREETJACKSON, MS

Effective Date: 30 Nov 1960

Business ID: 425489

Effective Date: 30 Nov 1960

Business ID: 235120

Principal Office Address: 1509 WASHINGTON AVENUEST LOUIS, MO

Effective Date: 30 Nov 1960

Business ID: 233651

Principal Office Address: 2501 AILOR AVEKNOXVILLE, TN 37919-2304

Effective Date: 30 Nov 1960

Business ID: 233654

Principal Office Address: 2501 AILOR AVENUEKNOXVILLE, TN

Effective Date: 30 Nov 1960

Business ID: 202172

Principal Office Address: 1317 TELEPHONE RDPASCAGOULA, MS 39567-2236

Effective Date: 30 Nov 1960

Business ID: 133531

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

Effective Date: 30 Nov 1960

Business ID: 437980

Principal Office Address: FIRST STATE BANK BUILDINGHOLLY SPRINGS, MS

Effective Date: 29 Nov 1960

Business ID: 425796

Effective Date: 29 Nov 1960

Business ID: 425255

Principal Office Address: 4 N CHENEVERT STHOUSTON, TX 77002-1302

Effective Date: 29 Nov 1960

Business ID: 330654

Principal Office Address: 2414 TERRY RDJACKSON, MS 39204-5754

Effective Date: 29 Nov 1960

Business ID: 234120

Effective Date: 29 Nov 1960