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: 440972

Effective Date: 19 Sep 1960

Business ID: 425849

Principal Office Address: 619 E SOUTH STJACKSON, MS 39201-5308

Effective Date: 19 Sep 1960

Business ID: 406749

Principal Office Address: 700 LAMAR LIFE BUILDINGJACKSON, MS

Effective Date: 19 Sep 1960

Business ID: 233650

Principal Office Address: 2501 AILOR AVENUEKNOXVILLE, TN

Effective Date: 19 Sep 1960

Business ID: 211444

Effective Date: 19 Sep 1960

Business ID: 136352

Principal Office Address: P O BOX 412JACKSON, TN

Effective Date: 19 Sep 1960

Business ID: 444964

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

Effective Date: 17 Sep 1960

Business ID: 444961

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 17 Sep 1960

Business ID: 131185

Principal Office Address: 1209 FIRST NATIONAL BANK BLDG, P O BOX 749MONTGOMERY, AL

Effective Date: 17 Sep 1960

Business ID: 443552

Principal Office Address: MISSISSIPPI STATE HIGHWAY 25, TISHOMINGO COUNTY, MS

Effective Date: 16 Sep 1960

Business ID: 442835

Effective Date: 16 Sep 1960

Business ID: 440174

Effective Date: 16 Sep 1960

Business ID: 431702

Principal Office Address: 1096 WILL SCARLET RDMEMPHIS, TN 38111-6512

Effective Date: 16 Sep 1960

Business ID: 426125

Principal Office Address: OLD STAGG ROAD, P O BOX 543PASCAGOULA, MS

Effective Date: 16 Sep 1960

Business ID: 233652

Principal Office Address: 411 BURWELL BUILDINGKNOXVILLE, TN

Effective Date: 16 Sep 1960

Business ID: 202346

Principal Office Address: ROUTE 2BOGUE CHITTO, MS

Effective Date: 16 Sep 1960

Business ID: 732055

Principal Office Address: 333 Ludlow Street, 8th Fl NStamford, CT 06902

Effective Date: 15 Sep 1960

Business ID: 699909

Principal Office Address: 444 BRICKELL AVE #51-931MIAMI, FL 33131

Effective Date: 15 Sep 1960

Business ID: 583362

Principal Office Address: 2640 RIVER HILLS DR # 103, P O BOX 16786JACKSON, MS 39236-6786

Effective Date: 15 Sep 1960

Business ID: 441519

Effective Date: 15 Sep 1960

Business ID: 427019

Principal Office Address: INNER HARBOR ROADOCEAN SPRINGS, MS

Effective Date: 15 Sep 1960

Business ID: 303057

Principal Office Address: 2640 RIVER HILLS DR # 103, P O BOX 16786JACKSON, MS 39236-6786

Effective Date: 15 Sep 1960

Business ID: 239275

Principal Office Address: 1122 GALLATINJACKSON, MS

Effective Date: 15 Sep 1960

Business ID: 130968

Principal Office Address: 210 WEST PINE STREETHATTIESBURG, MS

Effective Date: 15 Sep 1960

Business ID: 109242

Principal Office Address: 1107 DEPOSIT GUARANTY BANK, BUILDINGJACKSON, MS

Effective Date: 15 Sep 1960

Business ID: 436373

Effective Date: 14 Sep 1960

Business ID: 406321

Effective Date: 14 Sep 1960

Business ID: 135553

Principal Office Address: RR 1 BOX 114BPASS CHRISTIAN, MS 39571-9801

Effective Date: 14 Sep 1960

Business ID: 411175

Effective Date: 12 Sep 1960

Business ID: 236714

Principal Office Address: 153 EAST CAPITOL STREETJACKSON, MS

Effective Date: 12 Sep 1960

Business ID: 227284

Effective Date: 12 Sep 1960

Business ID: 135740

Effective Date: 12 Sep 1960

Business ID: 104375

Principal Office Address: 203 WATSON ST (ELLISVILLE), P O BOX 2133LAUREL, MS 39442-2133

Effective Date: 12 Sep 1960

Business ID: 428624

Effective Date: 10 Sep 1960

Business ID: 427352

Principal Office Address: P O BOX 2807LAFAYETTE, LA 70502-2807

Effective Date: 10 Sep 1960

Business ID: 427351

Principal Office Address: PIN HOOK ROAD & BAYOU STREET, P O BOX 2807LAFAYETTE, LA

Effective Date: 10 Sep 1960

Business ID: 561404

Principal Office Address: 6505 Florida Blvd.Baton Rouge, LA 70806

Effective Date: 09 Sep 1960

Business ID: 555239

Principal Office Address: 4917 FLORIDA BOULEVARDBATON ROUGE, LA 70821

Effective Date: 09 Sep 1960

Business ID: 532513

Principal Office Address: 209 HIGHLAND VILLAGEJACKSON, MS 39211-5931

Effective Date: 09 Sep 1960

Business ID: 526356

Effective Date: 09 Sep 1960

Business ID: 428465

Principal Office Address: 408 EASTVIEWJACKSON, MS

Effective Date: 09 Sep 1960

Business ID: 425911

Principal Office Address: 1854 TERRY RDJACKSON, MS 39204-5028

Effective Date: 09 Sep 1960

Business ID: 406868

Effective Date: 09 Sep 1960

Business ID: 325910

Effective Date: 09 Sep 1960

Business ID: 304576

Principal Office Address: 3803 14TH ST, P O BOX 1148PASCAGOULA, MS 39567-2404

Effective Date: 09 Sep 1960

Business ID: 304154

Principal Office Address: 75 WEST MAIN STREETOKOLONA, MS

Effective Date: 09 Sep 1960

Business ID: 234879

Principal Office Address: 248 NORTH PASCAGOULA STREETPASCAGOULA, MS

Effective Date: 09 Sep 1960

Business ID: 231084

Principal Office Address: 1900 HARDY STHATTIESBURG, MS 39401-4984

Effective Date: 09 Sep 1960

Business ID: 228497

Effective Date: 09 Sep 1960

Business ID: 136559

Effective Date: 09 Sep 1960