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: 126678

Principal Office Address: 722 W MAIN STLOUISVILLE, MS 39339-2538

Effective Date: 18 Mar 1959

Business ID: 108090

Effective Date: 18 Mar 1959

Business ID: 107370

Effective Date: 18 Mar 1959

Business ID: 106459

Effective Date: 18 Mar 1959

Business ID: 445015

Effective Date: 17 Mar 1959

Business ID: 433792

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

Effective Date: 17 Mar 1959

Business ID: 302325

Principal Office Address: 352 PINERIDGE ROADJACKSON, MS

Effective Date: 17 Mar 1959

Business ID: 129074

Principal Office Address: 1828 TERRY RDJACKSON, MS 39204-5028

Effective Date: 17 Mar 1959

Business ID: 129065

Principal Office Address: 1828 TERRY ROADJACKSON, MS

Effective Date: 17 Mar 1959

Business ID: 101406

Effective Date: 17 Mar 1959

RJB, INC. Dissolved

Business ID: 572671

Principal Office Address: 200 S LAMAR STJACKSON, MS 39202-2561

Effective Date: 16 Mar 1959

Business ID: 440840

Principal Office Address: 403 SOUTH COAST LIFE BUILDINGHOUSTON, TX

Effective Date: 16 Mar 1959

EBCOR, INC. Dissolved

Business ID: 429000

Principal Office Address: BENEKE CORPORATION, 7TH AVENUE NORTHCOLUMBUS, MS 39701

Effective Date: 16 Mar 1959

Business ID: 428826

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

Effective Date: 16 Mar 1959

Business ID: 426971

Principal Office Address: 520 CAILLAVET STREETBILOXI, MS

Effective Date: 16 Mar 1959

Business ID: 328281

Principal Office Address: FIFTH FLOOR CENTURY BUILDINGJACKSON, MS

Effective Date: 16 Mar 1959

Business ID: 326315

Principal Office Address: 3912 AIRPORT WAYSEATTLE, WA

Effective Date: 16 Mar 1959

Business ID: 325039

Effective Date: 16 Mar 1959

Business ID: 231314

Effective Date: 16 Mar 1959

Business ID: 226010

Effective Date: 16 Mar 1959

Business ID: 212776

Principal Office Address: RR 2 BOX 40MAGNOLIA, MS 39652

Effective Date: 16 Mar 1959

Business ID: 204384

Principal Office Address: 825 NORTH PRESIDENT STREETJACKSON, MS 39205

Effective Date: 16 Mar 1959

Business ID: 125979

Principal Office Address: FIFTH FLOOR CENTURY BUILDINGJACKSON, MS

Effective Date: 16 Mar 1959

Business ID: 109289

Principal Office Address: 5995 Opus Pkwy.;Suite 500Minnetonka, MN 55343

Effective Date: 16 Mar 1959

Business ID: 443791

Effective Date: 13 Mar 1959

Business ID: 427604

Principal Office Address: 1806 WISTERIA DRJACKSON, MS 39204-4736

Effective Date: 13 Mar 1959

Business ID: 411602

Principal Office Address: 16 18 BRIEL AVENUENATCHEZ, MS

Effective Date: 13 Mar 1959

REPCO CREDIT UNION Good Standing

Business ID: 409549

Principal Office Address: 4114 NORTHVIEW DRIVEJACKSON, MS

Effective Date: 13 Mar 1959

Business ID: 239184

Effective Date: 13 Mar 1959

Business ID: 228703

Effective Date: 13 Mar 1959

Business ID: 608550

Principal Office Address: 952 1/2 N STATE STJACKSON, MS 39202-2909

Effective Date: 12 Mar 1959

Business ID: 519030

Principal Office Address: 716 S GALLATIN STJACKSON, MS 39204-2909

Effective Date: 12 Mar 1959

Business ID: 227135

Principal Office Address: 803 LYNCREST AVECOLUMBIA, MS 39429-2615

Effective Date: 12 Mar 1959

Business ID: 225596

Effective Date: 12 Mar 1959

Business ID: 432641

Principal Office Address: 609 S RAMPART STNEW ORLEANS, LA 70113-3111

Effective Date: 11 Mar 1959

Business ID: 429834

Principal Office Address: LAMEUSE & DIVISION STREETSBILOXI, MS

Effective Date: 11 Mar 1959

Business ID: 429540

Principal Office Address: 412 COTTON EXCHANGE BUILDING, P O BOX 13041NEW ORLEANS, LA

Effective Date: 11 Mar 1959

Business ID: 425332

Effective Date: 11 Mar 1959

Business ID: 212236

Effective Date: 11 Mar 1959

Business ID: 200280

Principal Office Address: 905 Hardy StreetHattiesburg, MS 39401

Effective Date: 11 Mar 1959

Business ID: 426027

Effective Date: 10 Mar 1959

Business ID: 403229

Effective Date: 10 Mar 1959

Business ID: 334926

Principal Office Address: 1 E 1ST STRENO, NV 89501-1609

Effective Date: 10 Mar 1959

Business ID: 238074

Effective Date: 10 Mar 1959

Business ID: 107860

Principal Office Address: 206 E Lampkin Street, PO Box 566Starkville, MS 39760

Effective Date: 10 Mar 1959

Business ID: 444349

Principal Office Address: 800 PLAZA BUILDINGJACKSON, MS

Effective Date: 09 Mar 1959

Business ID: 442713

Effective Date: 09 Mar 1959

Business ID: 434962

Effective Date: 09 Mar 1959

Business ID: 433327

Effective Date: 09 Mar 1959

Business ID: 403248

Principal Office Address: 509 BARNETT BUILDINGJACKSON, MS

Effective Date: 09 Mar 1959