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: 335772

Principal Office Address: 331 LAMAR BUILDING ANNEXMERIDIAN, MS

Effective Date: 17 Sep 1959

Business ID: 237628

Principal Office Address: 2219 1/2 WEST CAPITOL STREETJACKSON, MS

Effective Date: 17 Sep 1959

Business ID: 440216

Effective Date: 16 Sep 1959

Business ID: 428425

Effective Date: 16 Sep 1959

Business ID: 427449

Principal Office Address: 12715 B STATE HIGHWAY 55MINNEAPOLIS, MN

Effective Date: 16 Sep 1959

Business ID: 234262

Effective Date: 16 Sep 1959

Business ID: 103017

Effective Date: 16 Sep 1959

Business ID: 428611

Principal Office Address: 2610 LOGAN STREETDALLAS, TX

Effective Date: 15 Sep 1959

Business ID: 301448

Effective Date: 15 Sep 1959

Business ID: 130412

Principal Office Address: 208 VIRGINIA STREET, P O BOX 1118MOBILE, AL

Effective Date: 15 Sep 1959

Business ID: 428359

Principal Office Address: RR 3 BOX 320GRENADA, MS 38901-9803

Effective Date: 14 Sep 1959

Business ID: 406951

Effective Date: 14 Sep 1959

Business ID: 401818

Principal Office Address: BATESVILLE SECURITY BANK, BUILDINGBATESVILLE, MS 38606

Effective Date: 14 Sep 1959

Business ID: 328134

Principal Office Address: 1315 24TH AVEGULFPORT, MS 39501-2062

Effective Date: 14 Sep 1959

Business ID: 226450

Effective Date: 14 Sep 1959

Business ID: 233002

Effective Date: 12 Sep 1959

Business ID: 404619

Principal Office Address: 200 N AYCOCK STCALHOUN CITY, MS 38916-710

Effective Date: 11 Sep 1959

Business ID: 333299

Principal Office Address: FELICITY STREETBRANDON, MS

Effective Date: 11 Sep 1959

Business ID: 325867

Principal Office Address: 410 26TH AVENUEGULFPORT, MS

Effective Date: 11 Sep 1959

Business ID: 209340

Effective Date: 11 Sep 1959

Business ID: 102411

Principal Office Address: MAIN STREETCOLLINS, MS

Effective Date: 11 Sep 1959

Business ID: 444490

Principal Office Address: 1702 DEPOSIT GUARANTY BUILDINGJACKSON, MS

Effective Date: 10 Sep 1959

Business ID: 433926

Principal Office Address: EOLA HOTEL BUILDINGNATCHEZ, MS

Effective Date: 10 Sep 1959

Business ID: 335671

Effective Date: 10 Sep 1959

Business ID: 333334

Principal Office Address: 1510 30TH AVEGULFPORT, MS 39501-2738

Effective Date: 10 Sep 1959

Business ID: 238696

Principal Office Address: 700 PETROLEUM BUILDINGJACKSON, MS

Effective Date: 10 Sep 1959

Business ID: 436422

Principal Office Address: 1002 MAIN STREETMOUNT VERNON, IL

Effective Date: 09 Sep 1959

BOATS, INC. Dissolved

Business ID: 335449

Effective Date: 09 Sep 1959

Business ID: 227602

Principal Office Address: 930 DEPOSIT GUARANTY BANK, BUILDINGJACKSON, MS

Effective Date: 09 Sep 1959

Business ID: 210787

Principal Office Address: 800 BELL STHOUSTON, TX 77002-7426

Effective Date: 09 Sep 1959

Business ID: 135162

Effective Date: 09 Sep 1959

Business ID: 127461

Effective Date: 09 Sep 1959

Business ID: 434904

Effective Date: 08 Sep 1959

Business ID: 332953

Principal Office Address: RR 5 BOX 30BVICKSBURG, MS 39180-9805

Effective Date: 08 Sep 1959

Business ID: 330490

Principal Office Address: 4 EOLA BUILDING, 106 NORTH PEARL STREETNATCHEZ, MS

Effective Date: 08 Sep 1959

Business ID: 330060

Principal Office Address: 801 LAFAYETTE LIFE BUILDINGLAFAYETTE, IN

Effective Date: 08 Sep 1959

Business ID: 233902

Principal Office Address: 502 BARNETT BUILDINGJACKSON, MS

Effective Date: 08 Sep 1959

Business ID: 225578

Principal Office Address: 127 NORTHSOUTH ROBB STREETSUMMIT, MS

Effective Date: 08 Sep 1959

Business ID: 108227

Principal Office Address: CHATMAN BUILDINGHERNANDO, MS

Effective Date: 08 Sep 1959

Business ID: 429763

Principal Office Address: 322 SECOND STREETCOLUMBIA, MS

Effective Date: 04 Sep 1959

Business ID: 427557

Effective Date: 04 Sep 1959

Business ID: 203942

Principal Office Address: COMMERCE BUILDING, 13TH STREETGULFPORT, MS

Effective Date: 04 Sep 1959

Business ID: 135340

Effective Date: 04 Sep 1959

Business ID: 125870

Principal Office Address: 613 TERRY RDJACKSON, MS 39203-3456

Effective Date: 04 Sep 1959

Business ID: 105581

Principal Office Address: 225 ACACIABILOXI, MS

Effective Date: 04 Sep 1959

Business ID: 439692

Principal Office Address: OLD COURT HOUSE MUSEUM, CHERRY STREETVICKSBURG, MS

Effective Date: 03 Sep 1959

Business ID: 436607

Effective Date: 03 Sep 1959

Business ID: 432217

Effective Date: 03 Sep 1959

Business ID: 333507

Effective Date: 03 Sep 1959

Business ID: 108070

Principal Office Address: OLD COURT HOUSE MUSEUM, CHERRY STREETVICKSBURG, MS

Effective Date: 03 Sep 1959