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: 135269

Effective Date: 21 Oct 1958

Business ID: 431415

Principal Office Address: 822 25 PLAZA BUILDINGJACKSON, MS

Effective Date: 20 Oct 1958

Business ID: 326693

Principal Office Address: DEPOSIT GUARANTY BANK BUILDINGJACKSON, MS 39201-2302

Effective Date: 20 Oct 1958

Business ID: 311147

Principal Office Address: 911 ADAMS STVICKSBURG, MS 39180-2504

Effective Date: 20 Oct 1958

Business ID: 213244

Principal Office Address: 105 FRONT STREETGREENWOOD, MS 38930

Effective Date: 20 Oct 1958

Business ID: 136169

Effective Date: 20 Oct 1958

Business ID: 111671

Principal Office Address: 141 Bayou CircleGULFPORT, MS 39507

Effective Date: 20 Oct 1958

Business ID: 411346

Principal Office Address: 628 WILSON STREETFOREST, MS 39074

Effective Date: 17 Oct 1958

Business ID: 510251

Principal Office Address: 1111 S ARROYO PRKWYPASADENA, CA 91105

Effective Date: 16 Oct 1958

Business ID: 439203

Principal Office Address: 222 WEST PINE STREETHATTIESBURG, MS

Effective Date: 16 Oct 1958

Business ID: 432393

Effective Date: 16 Oct 1958

Business ID: 411066

Effective Date: 16 Oct 1958

Business ID: 325084

Principal Office Address: 2155 SORREL AVEBATON ROUGE, LA 70802-4246

Effective Date: 16 Oct 1958

Business ID: 209599

Effective Date: 16 Oct 1958

Business ID: 106723

Principal Office Address: 2155 SORREL AVENUEBATON ROUGE, LA

Effective Date: 16 Oct 1958

Business ID: 443950

Principal Office Address: 215 S FARISH STJACKSON, MS 39201-3802

Effective Date: 15 Oct 1958

Business ID: 332615

Principal Office Address: 376 SUNFLOWER AVENUECLARKSDALE, MS

Effective Date: 15 Oct 1958

Business ID: 237521

Effective Date: 15 Oct 1958

Business ID: 227398

Effective Date: 15 Oct 1958

Business ID: 202400

Principal Office Address: 224 11TH ST SCOLUMBUS, MS 39701-5868

Effective Date: 15 Oct 1958

Business ID: 445541

Effective Date: 14 Oct 1958

Business ID: 438373

Effective Date: 14 Oct 1958

Business ID: 431439

Principal Office Address: 5105 FIRST STREETMERIDIAN, MS

Effective Date: 14 Oct 1958

Business ID: 431426

Principal Office Address: FIRST STATE BANK BUILDINGHOLLY SPRINGS, MS

Effective Date: 14 Oct 1958

Business ID: 332723

Effective Date: 14 Oct 1958

Business ID: 327052

Effective Date: 14 Oct 1958

Business ID: 327051

Principal Office Address: 656 S THEOBALD STGREENVILLE, MS 38701-5155

Effective Date: 14 Oct 1958

Business ID: 231269

Principal Office Address: 1041 MEADOW HEIGHTS DRIVEJACKSON, MS

Effective Date: 14 Oct 1958

Business ID: 230234

Principal Office Address: 1041 MEADOW HEIGHTS DRJACKSON, MS 39206-6021

Effective Date: 14 Oct 1958

Business ID: 229441

Effective Date: 14 Oct 1958

Business ID: 212498

Effective Date: 14 Oct 1958

Business ID: 203193

Principal Office Address: 22014 halliburton cv Oxford, MS 38655

Effective Date: 14 Oct 1958

Business ID: 329124

Principal Office Address: 3914 OLD CANTON LNJACKSON, MS 39206-6146

Effective Date: 13 Oct 1958

Business ID: 209335

Principal Office Address: 3914 OLD CANTON LNJACKSON, MS 39206-6146

Effective Date: 13 Oct 1958

Business ID: 131374

Effective Date: 13 Oct 1958

Business ID: 234061

Effective Date: 10 Oct 1958

Business ID: 234062

Effective Date: 10 Oct 1958

Business ID: 134126

Principal Office Address: RR 3TUSCUMBIA, AL 35674-9803

Effective Date: 10 Oct 1958

Business ID: 133452

Principal Office Address: 10 LIGHT STBALTIMORE, MD 21202-1435

Effective Date: 10 Oct 1958

Business ID: 126926

Effective Date: 10 Oct 1958

Business ID: 125131

Principal Office Address: 34TH & MAPLE STREETSLITTLE ROCK, AR

Effective Date: 10 Oct 1958

Business ID: 438750

Principal Office Address: RR 4, HIGHWAY 19PHILADELPHIA, MS 39350-9804

Effective Date: 09 Oct 1958

Business ID: 428963

Effective Date: 09 Oct 1958

Business ID: 211408

Principal Office Address: OLD HIGHWAY 80 WESTMERIDIAN, MS 39307

Effective Date: 09 Oct 1958

Business ID: 205285

Principal Office Address: 600 ALBANY STDAYTON, OH 45417

Effective Date: 09 Oct 1958

Business ID: 126045

Principal Office Address: 3332 ROSEMARY AVEJACKSON, MS 39212-4128

Effective Date: 09 Oct 1958

Business ID: 400079

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

Effective Date: 08 Oct 1958

Business ID: 335325

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 08 Oct 1958

Business ID: 438039

Principal Office Address: 2204 8TH STREETMERIDIAN, MS

Effective Date: 07 Oct 1958

Business ID: 432783

Effective Date: 07 Oct 1958