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: 210234

Effective Date: 29 Aug 1960

Business ID: 201598

Principal Office Address: 211 Longleaf Lane, 211 Longleaf LanePoplarville, MS 39470

Effective Date: 29 Aug 1960

Business ID: 129576

Principal Office Address: EAST MAIN STREETLOUISVILLE, MS 39339

Effective Date: 29 Aug 1960

Business ID: 431027

Effective Date: 27 Aug 1960

Business ID: 302488

Principal Office Address: 103 MAIN ST SAMORY, MS 38821-3407

Effective Date: 27 Aug 1960

Business ID: 237831

Effective Date: 27 Aug 1960

Business ID: 228561

Principal Office Address: MODERN HOME BUILDERS INC, 103 NORTH LAFAYETTE STREETSTARKVILLE, MS

Effective Date: 27 Aug 1960

Business ID: 212305

Principal Office Address: 640 N STATE STJACKSON, MS 39202

Effective Date: 27 Aug 1960

Business ID: 210346

Principal Office Address: 1249 sunset drstarville, MS 39759

Effective Date: 27 Aug 1960

Business ID: 134533

Effective Date: 27 Aug 1960

Business ID: 129499

Principal Office Address: 900 LAMAR LIFE BUILDINGJACKSON, MS

Effective Date: 27 Aug 1960

CRMCO, INC. Dissolved

Business ID: 106396

Principal Office Address: 518 CASEY'S LANEFLOWOOD, MS 39208

Effective Date: 27 Aug 1960

Business ID: 444128

Principal Office Address: 129 S STATE STDOVER, DE 19901-7313

Effective Date: 26 Aug 1960

Business ID: 441770

Principal Office Address: 19 21 DOVER GREENDOVER, DE

Effective Date: 26 Aug 1960

Business ID: 433650

Principal Office Address: 19 21 DOVER GREENDOVER, DE

Effective Date: 26 Aug 1960

Business ID: 407755

Effective Date: 26 Aug 1960

Business ID: 335371

Principal Office Address: 206 SOUTH MAGNOLIA STREETPASCAGOULA, MS

Effective Date: 26 Aug 1960

Business ID: 236356

Principal Office Address: 1141 BELLERIVE STREETST LOUIS, MO

Effective Date: 26 Aug 1960

Business ID: 133177

Effective Date: 26 Aug 1960

Business ID: 8702913

Principal Office Address: 503 POPLAR AVENUE, P O BOX 359PHILADELPHIA, MS

Effective Date: 25 Aug 1960

Business ID: 577082

Principal Office Address: 303 W MAIN STREET - SUITE A, P O BOX 359PHILADELPHIA, MS 39350

Effective Date: 25 Aug 1960

Business ID: 443704

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 25 Aug 1960

Business ID: 328792

Principal Office Address: MERCHANTS BANK BUILDINGBAY ST LOUIS, MS

Effective Date: 25 Aug 1960

Business ID: 300805

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 25 Aug 1960

Business ID: 234810

Principal Office Address: 1200 NEOSHO AVEBATON ROUGE, LA 70802-4227

Effective Date: 25 Aug 1960

Business ID: 206159

Principal Office Address: 503 POPLAR AVENUE, P O BOX 359PHILADELPHIA, MS 39350-359

Effective Date: 25 Aug 1960

Business ID: 102075

Principal Office Address: 7021 LA HWY 1 SADDIS, LA 70710

Effective Date: 25 Aug 1960

Business ID: 407111

Principal Office Address: 3327 OLD CANTON ROADJACKSON, MS

Effective Date: 24 Aug 1960

Business ID: 330269

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 24 Aug 1960

Business ID: 305187

Principal Office Address: 1607 STANDARD LIFE BUILDING, 127 ROACH STREETJACKSON, MS 39201

Effective Date: 24 Aug 1960

Business ID: 204189

Effective Date: 24 Aug 1960

Business ID: 429754

Effective Date: 23 Aug 1960

Business ID: 332572

Principal Office Address: HIGHWAY 6 WESTPONTOTOC, MS 38863

Effective Date: 23 Aug 1960

Business ID: 228098

Effective Date: 23 Aug 1960

Business ID: 207402

Principal Office Address: 424 SOUTH 10TH STREETOXFORD, MS

Effective Date: 23 Aug 1960

Business ID: 440580

Principal Office Address: HIGHWAY 82 WESTCOLUMBUS, MS

Effective Date: 20 Aug 1960

Business ID: 432790

Effective Date: 20 Aug 1960

Business ID: 229867

Effective Date: 20 Aug 1960

Business ID: 229866

Principal Office Address: 901 14TH STPASCAGOULA, MS 39567-7413

Effective Date: 20 Aug 1960

Business ID: 229861

Effective Date: 20 Aug 1960

Business ID: 101278

Effective Date: 20 Aug 1960

Business ID: 229299

Principal Office Address: 2011 SPRINGHILL AVEMOBILE, AL 36607-3326

Effective Date: 19 Aug 1960

Business ID: 205488

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

Effective Date: 18 Aug 1960

JACKSON YACHT CLUB Good Standing

Business ID: 109455

Principal Office Address: 700 Yacht Club RoadRidgeland, MS 39157

Effective Date: 18 Aug 1960

Business ID: 432154

Principal Office Address: 1114 1/2 LYNCH STREETJACKSON, MS

Effective Date: 17 Aug 1960

Business ID: 430657

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 17 Aug 1960

Business ID: 126979

Principal Office Address: 2020 N BECKLEY AVEDALLAS, TX 75208-2315

Effective Date: 17 Aug 1960

Business ID: 442078

Principal Office Address: US HIGHWAY 78 NORTHHOLLY SPRINGS, MS 38635

Effective Date: 16 Aug 1960

Business ID: 327739

Effective Date: 16 Aug 1960

Business ID: 326911

Principal Office Address: 410 18TH AVENUE SOUTHMERIDIAN, MS

Effective Date: 16 Aug 1960