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: 434451

Effective Date: 26 Jan 1959

Business ID: 434002

Principal Office Address: 7TH AVENUE NORTHAMORY, MS

Effective Date: 26 Jan 1959

Business ID: 410890

Principal Office Address: HWY 49 WEST, REWDREW, MS 38737

Effective Date: 26 Jan 1959

Business ID: 301156

Principal Office Address: 233 Lark DriveGrenada, MS 38901

Effective Date: 26 Jan 1959

Business ID: 235593

Principal Office Address: 102 4 NORTH MAIN STREETNEWTON, MS

Effective Date: 26 Jan 1959

Business ID: 201946

Principal Office Address: 707 FIRST NATIONAL BANK BLDG, 1301 WASHINGTON STREETVICKSBURG, MS

Effective Date: 26 Jan 1959

Business ID: 135774

Effective Date: 26 Jan 1959

Business ID: 133296

Principal Office Address: 4436 N STATE STJACKSON, MS 39206-5334

Effective Date: 26 Jan 1959

Business ID: 108248

Principal Office Address: 950 N BROADWAYGREENVILLE, MS 38701

Effective Date: 26 Jan 1959

Business ID: 436081

Principal Office Address: 2078 YORK AVENUEMEMPHIS, TN

Effective Date: 23 Jan 1959

Business ID: 434367

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

Effective Date: 23 Jan 1959

Business ID: 231247

Effective Date: 23 Jan 1959

Business ID: 103596

Effective Date: 23 Jan 1959

Business ID: 428322

Principal Office Address: 133 SOUTH MOUND STREETGRENADA, MS

Effective Date: 22 Jan 1959

Business ID: 526031

Effective Date: 21 Jan 1959

Business ID: 444355

Principal Office Address: 113 S WALNUT STGREENVILLE, MS 38701-4002

Effective Date: 21 Jan 1959

Business ID: 434323

Effective Date: 21 Jan 1959

Business ID: 327517

Effective Date: 21 Jan 1959

Business ID: 325953

Effective Date: 21 Jan 1959

Business ID: 325952

Effective Date: 21 Jan 1959

Business ID: 304725

Principal Office Address: 303 W MAINSULLIGENT, AL 35586

Effective Date: 21 Jan 1959

Business ID: 234523

Principal Office Address: 1305 TULANE AVENUE, PIONEER BUILDINGNEW ORLEANS, LA

Effective Date: 21 Jan 1959

Business ID: 231413

Principal Office Address: 1747 DEPOSIT GUARANTY BANK, BUILDINGJACKSON, MS

Effective Date: 21 Jan 1959

Business ID: 226506

Effective Date: 21 Jan 1959

Business ID: 207699

Effective Date: 21 Jan 1959

Business ID: 104040

Effective Date: 21 Jan 1959

Business ID: 102941

Effective Date: 21 Jan 1959

Business ID: 225513

Principal Office Address: 4001 NORTHVIEW DRIVEJACKSON, MS

Effective Date: 20 Jan 1959

Business ID: 131636

Principal Office Address: 111B WASHINGTON SOUTHEASTCAMDEN, AR

Effective Date: 20 Jan 1959

SHARP, INC. Dissolved

Business ID: 684791

Principal Office Address: SOUTH MAIN STREET, P O BOX 149AMORY, MS 38821

Effective Date: 16 Jan 1959

Business ID: 437800

Effective Date: 16 Jan 1959

Business ID: 402556

Principal Office Address: PARK DRIVE, ROUTE 3SUMMIT, MS

Effective Date: 16 Jan 1959

Business ID: 334232

Effective Date: 16 Jan 1959

Business ID: 300656

Principal Office Address: SOUTH MAIN STREET, P O BOX 120AMORY, MS 38821

Effective Date: 16 Jan 1959

Business ID: 129971

Principal Office Address: 3023 NORTH SIDE DRIVEJACKSON, MS

Effective Date: 16 Jan 1959

Business ID: 100431

Principal Office Address: SOUTH MAIN STREET, P O BOX 120AMORY, MS 38821

Effective Date: 16 Jan 1959

Business ID: 433120

Effective Date: 15 Jan 1959

Business ID: 237998

Effective Date: 15 Jan 1959

Business ID: 233124

Effective Date: 15 Jan 1959

Business ID: 202401

Principal Office Address: MISSISSIPPI SOUTHERN COLLEGE, STATION AHATTIESBURG, MS

Effective Date: 15 Jan 1959

Business ID: 133518

Principal Office Address: GULF NATIONAL BANK BUILDING, SUITE 302GULFPORT, MS

Effective Date: 15 Jan 1959

Business ID: 329414

Effective Date: 14 Jan 1959

Business ID: 130085

Principal Office Address: 1504 MAIN STREETCOLUMBUS, MS

Effective Date: 14 Jan 1959

Business ID: 107594

Principal Office Address: 113 N NATCHEZ ST, P O BOX 607KOSCIUSKO, MS 39090-607

Effective Date: 14 Jan 1959

Business ID: 404309

Principal Office Address: 1001 BROAD STCOLUMBIA, MS 39429

Effective Date: 13 Jan 1959

Business ID: 239018

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

Effective Date: 13 Jan 1959

Business ID: 237623

Principal Office Address: 202 LAMAR LIFE BUILDINGJACKSON, MS

Effective Date: 13 Jan 1959

Business ID: 228206

Effective Date: 13 Jan 1959

Business ID: 132340

Effective Date: 13 Jan 1959

Business ID: 432600

Principal Office Address: 212 SHEPARD BUILDING, 806 MAIN STREETCOLUMBIA, MS

Effective Date: 12 Jan 1959