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: 229307

Effective Date: 21 Jun 1960

Business ID: 135084

Effective Date: 21 Jun 1960

Business ID: 133294

Effective Date: 21 Jun 1960

Business ID: 107882

Effective Date: 21 Jun 1960

Business ID: 102313

Effective Date: 21 Jun 1960

Business ID: 100803

Principal Office Address: GENERAL DELIVERY, BOX 305STONEVILLE, MS 38776-9999

Effective Date: 21 Jun 1960

Business ID: 100429

Principal Office Address: 604 East Ridge DrLOUISVILLE, MS 39339

Effective Date: 21 Jun 1960

Business ID: 442098

Principal Office Address: 112 DAVIS AVEPASS CHRISTIAN, MS 39571-4504

Effective Date: 17 Jun 1960

Business ID: 402871

Effective Date: 17 Jun 1960

Business ID: 330756

Effective Date: 17 Jun 1960

Business ID: 303791

Effective Date: 17 Jun 1960

Business ID: 302669

Principal Office Address: 11 WISTERIA DRPASS CHRISTIAN, MS 39571-4732

Effective Date: 17 Jun 1960

Business ID: 236435

Principal Office Address: 4104 NORTH HARLEM AVENUECHICAGO, IL

Effective Date: 17 Jun 1960

Business ID: 213251

Effective Date: 17 Jun 1960

Business ID: 133221

Principal Office Address: 312 HIGHWAY 61 SHOLLANDALE, MS 38748-3816

Effective Date: 17 Jun 1960

Business ID: 442250

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 16 Jun 1960

Business ID: 442251

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

Effective Date: 16 Jun 1960

Business ID: 442249

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

Effective Date: 16 Jun 1960

Business ID: 433885

Effective Date: 16 Jun 1960

HAVEN HALL Good Standing

Business ID: 410393

Principal Office Address: RR 2 BOX 346JACKSON, MS 39209-9802

Effective Date: 16 Jun 1960

Business ID: 333357

Principal Office Address: 3736 LAMAR AVENUEMEMPHIS, TN

Effective Date: 16 Jun 1960

Business ID: 328145

Principal Office Address: STANDARD LIFE BUILDINGJACKSON, MS

Effective Date: 16 Jun 1960

Business ID: 305477

Principal Office Address: THREE RAVINIA DR, #2000ATLANTA, GA 30346-2149

Effective Date: 16 Jun 1960

Business ID: 234486

Principal Office Address: 515 EAST AMITE STREETJACKSON, MS

Effective Date: 16 Jun 1960

Business ID: 233378

Principal Office Address: 515 EAST AMITE STREETJACKSON, MS

Effective Date: 16 Jun 1960

Business ID: 209313

Effective Date: 16 Jun 1960

Business ID: 136323

Principal Office Address: 515 E AMITE STJACKSON, MS 39201-2702

Effective Date: 16 Jun 1960

Business ID: 134538

Principal Office Address: 1014 STERICK BUILDINGMEMPHIS, TN

Effective Date: 16 Jun 1960

Business ID: 105126

Effective Date: 16 Jun 1960

Business ID: 433641

Principal Office Address: 3819 9TH STGULFPORT, MS 39501-1423

Effective Date: 15 Jun 1960

Business ID: 410737

Principal Office Address: P O BOX 1025NATCHEZ, MS 39121

Effective Date: 15 Jun 1960

Business ID: 209994

Principal Office Address: 409 NORTH PINE STREETNATCHEZ, MS

Effective Date: 15 Jun 1960

Business ID: 132685

Principal Office Address: 307 308 LAMAR BUILDINGMERIDIAN, MS

Effective Date: 15 Jun 1960

Business ID: 445560

Effective Date: 14 Jun 1960

Business ID: 441164

Effective Date: 14 Jun 1960

Business ID: 439173

Principal Office Address: 1212 22ND AVENUEMERIDIAN, MS

Effective Date: 14 Jun 1960

Business ID: 435564

Effective Date: 14 Jun 1960

Business ID: 426611

Effective Date: 14 Jun 1960

Business ID: 404605

Effective Date: 14 Jun 1960

Business ID: 331180

Effective Date: 14 Jun 1960

Business ID: 130134

Effective Date: 14 Jun 1960

Business ID: 593850

Principal Office Address: THE CORPORATION COMPANY, 1617 DIME BUILDINGDETROIT, MI

Effective Date: 13 Jun 1960

Business ID: 444505

Principal Office Address: 703 CURTIS STMIDDLETOWN, OH 45044-5812

Effective Date: 13 Jun 1960

Business ID: 444380

Effective Date: 13 Jun 1960

Business ID: 444012

Effective Date: 13 Jun 1960

Business ID: 444010

Principal Office Address: THE CORPORATION COMPANY, 1617 DIME BUILDINGDETROIT, MI

Effective Date: 13 Jun 1960

Business ID: 442306

Principal Office Address: FIRST COLUMBUS NATIONAL BANK, 509 MAIN STREETCOLUMBUS, MS

Effective Date: 13 Jun 1960

Business ID: 430591

Effective Date: 13 Jun 1960

Business ID: 325401

Principal Office Address: 1617 DIME BUILDINGDETROIT, MI

Effective Date: 13 Jun 1960

ARMCO INC. Revoked

Business ID: 308128

Principal Office Address: 301 GRANT ST, ONE OXFORD CENTERPITTSBURGH, PA 15219

Effective Date: 13 Jun 1960