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: 208431

Principal Office Address: 115 OakRidge TrailFlowood, MS 39232

Effective Date: 24 Oct 1960

Business ID: 133719

Principal Office Address: 1714 LIFE BUILDINGDALLAS, TX

Effective Date: 24 Oct 1960

Business ID: 103764

Principal Office Address: COURT HOUSE, 24TH AVENUEGULFPORT, MS

Effective Date: 24 Oct 1960

Business ID: 444518

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 21 Oct 1960

Business ID: 443601

Principal Office Address: 516 2ND AVE NCOLUMBUS, MS 39701-4512

Effective Date: 21 Oct 1960

Business ID: 433868

Principal Office Address: 119 1/2 W CHEROKEE STBROOKHAVEN, MS 39601-3310

Effective Date: 21 Oct 1960

Business ID: 331005

Principal Office Address: 206 CARTER BUILDINGHATTIESBURG, MS

Effective Date: 21 Oct 1960

Business ID: 308134

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 21 Oct 1960

Business ID: 305251

Principal Office Address: 901 HILLCREST STVICKSBURG, MS 39180-5214

Effective Date: 21 Oct 1960

Business ID: 302543

Principal Office Address: 7 North Pointe DriveLELAND, MS 38756

Effective Date: 21 Oct 1960

Business ID: 228515

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 21 Oct 1960

Business ID: 225299

Effective Date: 21 Oct 1960

Business ID: 208901

Principal Office Address: 109 S PEARL STNATCHEZ, MS 39120-3466

Effective Date: 21 Oct 1960

Business ID: 208114

Principal Office Address: PANOLA TATE BARN, U S HIGHWAY 51 NORTHSENATOBIA, MS

Effective Date: 21 Oct 1960

Business ID: 111618

Principal Office Address: 3708 PASCAGOULA ST, P. O. BOX 1090PASCAGUOLA, MS 39568

Effective Date: 21 Oct 1960

Business ID: 111280

Principal Office Address: 129 Wilkins Wise Rd.Columbus, MS 39705

Effective Date: 21 Oct 1960

Business ID: 100775

Effective Date: 21 Oct 1960

Business ID: 444691

Principal Office Address: 1418 23RD AVEGULFPORT, MS 39501-2055

Effective Date: 20 Oct 1960

Business ID: 134782

Principal Office Address: 126 WEST MAYES STREETJACKSON, MS

Effective Date: 20 Oct 1960

Business ID: 425834

Effective Date: 19 Oct 1960

Business ID: 310350

Principal Office Address: 5395 Dundee RDDundee, MS 38626

Effective Date: 19 Oct 1960

Business ID: 212210

Effective Date: 19 Oct 1960

Business ID: 203896

Principal Office Address: 2312 KELLY AVEGULFPORT, MS 39501-3307

Effective Date: 19 Oct 1960

Business ID: 134674

Principal Office Address: 516 FIRST STREETGREENVILLE, MS

Effective Date: 19 Oct 1960

Business ID: 128133

Effective Date: 19 Oct 1960

Business ID: 445259

Effective Date: 18 Oct 1960

Business ID: 439390

Principal Office Address: 2875 19TH STGULFPORT, MS 39501-2824

Effective Date: 18 Oct 1960

Business ID: 425938

Effective Date: 18 Oct 1960

Business ID: 331181

Principal Office Address: 100 102 NORTH RAILROAD AVENUENEW ALBANY, MS

Effective Date: 18 Oct 1960

CASBURN FARMS Dissolved

Business ID: 331070

Effective Date: 18 Oct 1960

Business ID: 305133

Principal Office Address: P O BOX 925WAYNESBORO, MS 39367

Effective Date: 18 Oct 1960

Business ID: 227536

Principal Office Address: 663 S COOPER STMEMPHIS, TN 38104-5359

Effective Date: 18 Oct 1960

Business ID: 134803

Principal Office Address: 120 N CONGRESS ST, 800 PLAZA BUILDINGJACKSON, MS 39201-2605

Effective Date: 18 Oct 1960

Business ID: 133237

Principal Office Address: VINCENT BUILDING, SUITE 701JACKSON, MS

Effective Date: 18 Oct 1960

Business ID: 105054

Principal Office Address: PO BOX 650JACKSON, MS 39205

Effective Date: 18 Oct 1960

Business ID: 429895

Principal Office Address: 433 4TH ST NSAINT PETERSBURG, FL 33701-2803

Effective Date: 17 Oct 1960

Business ID: 236342

Principal Office Address: 433 4TH ST NSAINT PETERSBURG, FL 33701-2803

Effective Date: 17 Oct 1960

Business ID: 103790

Principal Office Address: OFFICE 33 COLLEGE HALL, MISSISSIPPI SOUTHERN COLLEGEHATTIESBURG, MS

Effective Date: 17 Oct 1960

Business ID: 103792

Effective Date: 17 Oct 1960

Business ID: 103791

Effective Date: 17 Oct 1960

Business ID: 331376

Principal Office Address: 113 E HAMILTON STJACKSON, MS 39202-3229

Effective Date: 15 Oct 1960

Business ID: 445862

Effective Date: 14 Oct 1960

Business ID: 402546

Principal Office Address: 320 DELAWARE AVEMC COMB, MS 39648-4057

Effective Date: 14 Oct 1960

Business ID: 308290

Principal Office Address: RR 7, HIGHWAY 84 WESTLAUREL, MS 39440-9807

Effective Date: 14 Oct 1960

Business ID: 234092

Effective Date: 14 Oct 1960

Business ID: 437608

Principal Office Address: 3400 OAKTON STREETSTOKIE, IL

Effective Date: 13 Oct 1960

Business ID: 434205

Principal Office Address: WEST BEACH, US 90LONG BEACH, MS

Effective Date: 13 Oct 1960

Business ID: 436744

Principal Office Address: RR 4HATTIESBURG, MS 39402-9804

Effective Date: 12 Oct 1960

Business ID: 307351

Principal Office Address: 168 COLONIAL DRJACKSON, MS 39204-5619

Effective Date: 12 Oct 1960

Business ID: 443392

Effective Date: 11 Oct 1960