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: 401191

Principal Office Address: 10008 SPRINGRIDGE RDTERRY, MS 39170

Effective Date: 31 Dec 1958

Business ID: 401166

Effective Date: 31 Dec 1958

Business ID: 332704

Principal Office Address: 300 TELEGRAPH STLEXINGTON, MS 39095-3279

Effective Date: 31 Dec 1958

Business ID: 213340

Principal Office Address: P O BOX 631COLUMBIA, MS 39429-631

Effective Date: 31 Dec 1958

Business ID: 209389

Principal Office Address: 607 WEEMS STREETMOSS POINT, MS

Effective Date: 31 Dec 1958

Business ID: 112228

Principal Office Address: 231-A EAST FRANKLIN STREETTUPELO, MS 38802

Effective Date: 31 Dec 1958

Business ID: 110789

Effective Date: 31 Dec 1958

Business ID: 445018

Effective Date: 30 Dec 1958

Business ID: 445020

Effective Date: 30 Dec 1958

Business ID: 327885

Principal Office Address: 100 EAST PEARL BUILDINGJACKSON, MS

Effective Date: 30 Dec 1958

Business ID: 326057

Principal Office Address: 1104 WEST PINE STREET, P O BOX 763HATTIESBURG, MS

Effective Date: 30 Dec 1958

Business ID: 325169

Effective Date: 30 Dec 1958

Business ID: 237246

Effective Date: 30 Dec 1958

Business ID: 232456

Effective Date: 30 Dec 1958

Business ID: 226121

Principal Office Address: 123 NORTH COURT STREETLOUISVILLE, MS

Effective Date: 30 Dec 1958

Business ID: 204808

Principal Office Address: P O BOX 4900JACKSON, MS 39296-4900

Effective Date: 30 Dec 1958

Business ID: 128276

Effective Date: 30 Dec 1958

Business ID: 431560

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

Effective Date: 29 Dec 1958

Business ID: 403563

Principal Office Address: 1210 WASHINGTON STVICKSBURG, MS 39183-2962

Effective Date: 29 Dec 1958

Business ID: 332370

Effective Date: 29 Dec 1958

Business ID: 331837

Effective Date: 29 Dec 1958

Business ID: 329126

Effective Date: 29 Dec 1958

Business ID: 305862

Effective Date: 29 Dec 1958

Business ID: 238616

Effective Date: 29 Dec 1958

Business ID: 237245

Effective Date: 29 Dec 1958

Business ID: 232094

Effective Date: 29 Dec 1958

Business ID: 232093

Effective Date: 29 Dec 1958

Business ID: 229515

Principal Office Address: EAST MAIN STREETLOUISVILLE, MS 39339

Effective Date: 29 Dec 1958

Business ID: 228199

Principal Office Address: P O BOX 1HENDERSONVILLE, TN 37077-1

Effective Date: 29 Dec 1958

Business ID: 227983

Effective Date: 29 Dec 1958

Business ID: 202617

Effective Date: 29 Dec 1958

Business ID: 444407

Effective Date: 24 Dec 1958

Business ID: 444304

Principal Office Address: 1210 JACKSON BOULEVARDCLEARWATER, FL

Effective Date: 24 Dec 1958

Business ID: 404278

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 24 Dec 1958

Business ID: 110199

Effective Date: 24 Dec 1958

Business ID: 1102554

Effective Date: 23 Dec 1958

Business ID: 431319

Effective Date: 23 Dec 1958

Business ID: 427662

Principal Office Address: 809 WASHINGTON AVENUEOCEAN SPRINGS, MS

Effective Date: 23 Dec 1958

Business ID: 327572

Effective Date: 23 Dec 1958

Business ID: 311056

Principal Office Address: 200 7TH ST N, CHURCH BUILDINGCOLUMBUS, MS 39701-4535

Effective Date: 23 Dec 1958

Business ID: 301625

Principal Office Address: 404 S GLOSTER, P O BOX 917TUPELO, MS 38802

Effective Date: 23 Dec 1958

Business ID: 238893

Effective Date: 23 Dec 1958

Business ID: 233590

Effective Date: 23 Dec 1958

Business ID: 232430

Principal Office Address: 104 NORTH MARKET STREETPASCAGOULA, MS

Effective Date: 23 Dec 1958

Business ID: 230280

Effective Date: 23 Dec 1958

Business ID: 229170

Effective Date: 23 Dec 1958

Business ID: 229171

Effective Date: 23 Dec 1958

Business ID: 208865

Principal Office Address: 10251 EAGLE POINT CIRCLEBILOXI, MS 39532

Effective Date: 23 Dec 1958

Business ID: 131996

Effective Date: 23 Dec 1958

Business ID: 304368

Principal Office Address: 129 S STATE STDOVER, DE 19901-7313

Effective Date: 22 Dec 1958