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: 135190

Principal Office Address: 301 N SHARPE AVE, NOWELL LUMBER COMPANYCLEVELAND, MS 38732-2339

Effective Date: 30 May 1960

COTTON BOWL Dissolved

Business ID: 135189

Principal Office Address: NOWELL LUMBER COMPANY, 301 NORTH SHARPE AVENUECLEVELAND, MS

Effective Date: 30 May 1960

Business ID: 127029

Effective Date: 30 May 1960

Business ID: 550753

Principal Office Address: 2829 LAKELAND DRIVEFlowood, MS 39232

Effective Date: 27 May 1960

Business ID: 443427

Principal Office Address: 508 SECOND AVENUE NORTHCOLUMBUS, MS

Effective Date: 27 May 1960

Business ID: 442179

Effective Date: 27 May 1960

Business ID: 305277

Effective Date: 27 May 1960

Business ID: 226969

Effective Date: 27 May 1960

Business ID: 110901

Principal Office Address: ATTN: Carol Levine, S-6-W86;711 High StreetDes Moines, IA 50392-0306

Effective Date: 27 May 1960

Business ID: 107253

Effective Date: 27 May 1960

Business ID: 106597

Principal Office Address: RR 3 BOX 89NATCHEZ, MS 39120-9305

Effective Date: 27 May 1960

Business ID: 400676

Principal Office Address: 1300 MECASLIN ST NWATLANTA, GA 30318-5352

Effective Date: 26 May 1960

Business ID: 325502

Effective Date: 26 May 1960

Business ID: 127632

Principal Office Address: 1138 BAKER BUILDINGMINNEAPOLIS, MN

Effective Date: 26 May 1960

Business ID: 101270

Principal Office Address: EUBANKS STREETLUCEDALE, MS

Effective Date: 26 May 1960

Business ID: 100907

Principal Office Address: 102 MINERVA STREETJACKSON, MS

Effective Date: 26 May 1960

Business ID: 311249

Principal Office Address: 707 CLEVELAND STREETFOREST, MS

Effective Date: 25 May 1960

Business ID: 307107

Principal Office Address: HWY 51 S, P O BOX 84MCCOMB, MS 39648

Effective Date: 25 May 1960

Business ID: 238759

Principal Office Address: HATTEN BLDGGULFPORT, MS 39501-2063

Effective Date: 25 May 1960

Business ID: 233109

Principal Office Address: 714 1/2 CHINA STREETVICKSBURG, MS

Effective Date: 25 May 1960

Business ID: 105578

Effective Date: 25 May 1960

Business ID: 102412

Effective Date: 25 May 1960

Business ID: 440545

Principal Office Address: 745 DEPOSIT GUARANTY BANK, BUILDINGJACKSON, MS

Effective Date: 24 May 1960

Business ID: 440019

Effective Date: 24 May 1960

Business ID: 438659

Effective Date: 24 May 1960

Business ID: 408054

Principal Office Address: 212 HILLENDALE DRIVEHATTIESBURG, MS 39402

Effective Date: 24 May 1960

Business ID: 303980

Principal Office Address: P O DRAWER 98LAMBERT, MS 38643

Effective Date: 24 May 1960

Business ID: 237314

Principal Office Address: WEST FOURTH STREETHATTIESBURG, MS

Effective Date: 24 May 1960

Business ID: 107568

Principal Office Address: 400 SOUTHERN AVEHATTIESBURG, MS 39401-3511

Effective Date: 24 May 1960

Business ID: 106600

Principal Office Address: ROUTE 1SUMMIT, MS

Effective Date: 24 May 1960

Business ID: 430155

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

Effective Date: 23 May 1960

Business ID: 425243

Effective Date: 23 May 1960

Business ID: 406449

Principal Office Address: FIRST NATIONAL BANK, 7TH & HOUSTON STREETSFORT WORTH, TX

Effective Date: 23 May 1960

Business ID: 330876

Effective Date: 23 May 1960

Business ID: 328621

Principal Office Address: ESPERSON BUILDINGHOUSTON, TX

Effective Date: 23 May 1960

Business ID: 328040

Effective Date: 23 May 1960

Business ID: 308714

Principal Office Address: 5509 INDUSTRIAL ROAD PO BOX 1388, PO BOX 490PASCAGOULA, MS 39568-1388

Effective Date: 23 May 1960

Business ID: 300843

Principal Office Address: TALLOWAH COMMUNITYLUMBERTON, MS

Effective Date: 23 May 1960

Business ID: 208759

Effective Date: 23 May 1960

Business ID: 207579

Principal Office Address: FIRST NATIONAL BANK BUILDINGVICKSBURG, MS

Effective Date: 23 May 1960

Business ID: 133831

Principal Office Address: THE FIRST NATIONAL BANK OF, FORT WORTHFORT WORTH, TX

Effective Date: 23 May 1960

Business ID: 104828

Effective Date: 23 May 1960

Business ID: 669808

Principal Office Address: 100 Sims RoadHattiesburg, MS 39401

Effective Date: 20 May 1960

Business ID: 564294

Principal Office Address: 7290 Highway 45 Alt NorthWEST POINT, MS 39773

Effective Date: 20 May 1960

Business ID: 427102

Principal Office Address: 218 S PRESIDENT STJACKSON, MS 39201-4307

Effective Date: 20 May 1960

Business ID: 211419

Principal Office Address: DIXIE TOWERSMERIDIAN, MS

Effective Date: 20 May 1960

Business ID: 201797

Principal Office Address: 100 SIMMS RD, P O BOX 16749HATTIESBURG, MS 39401-4600

Effective Date: 20 May 1960

Business ID: 134158

Principal Office Address: 1255 CAILLAVET STREETBILOXI, MS

Effective Date: 20 May 1960

Business ID: 131875

Principal Office Address: BRYAN BROTHERS PACKING COWEST POINT, MS

Effective Date: 20 May 1960

Business ID: 105711

Principal Office Address: BRYAN BROTHERS PACKING COWEST POINT, MS

Effective Date: 20 May 1960