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: 405151

Principal Office Address: 1403 MARION RUSSELLL RDMERIDIAN, MS 39301

Effective Date: 26 Sep 1958

Business ID: 334196

Principal Office Address: 3110 TERRY RDJACKSON, MS 39212-2941

Effective Date: 26 Sep 1958

Business ID: 311044

Principal Office Address: PANOLA AVENUEBATESVILLE, MS 38606

Effective Date: 26 Sep 1958

Business ID: 235077

Principal Office Address: 221 S GALLATIN STJACKSON, MS 39203-3504

Effective Date: 26 Sep 1958

Business ID: 108641

Principal Office Address: 605 ALABAMA STCOLUMBUS, MS 39702

Effective Date: 26 Sep 1958

Business ID: 104210

Principal Office Address: 231 BURKEMCCOMB, MS

Effective Date: 26 Sep 1958

Business ID: 103743

Principal Office Address: 521 E PEARL STJACKSON, MS 39201-3603

Effective Date: 26 Sep 1958

Business ID: 335421

Effective Date: 25 Sep 1958

Business ID: 305614

Principal Office Address: 106 NORTH STREETLEXINGTON, MS

Effective Date: 25 Sep 1958

Business ID: 130521

Effective Date: 25 Sep 1958

Business ID: 442343

Effective Date: 24 Sep 1958

Business ID: 333191

Principal Office Address: 618 N FARISH STJACKSON, MS 39202-3203

Effective Date: 24 Sep 1958

Business ID: 329396

Principal Office Address: 4479 NORTH STATE STREETJACKSON, MS

Effective Date: 24 Sep 1958

Business ID: 529448

Principal Office Address: 1105 W HAMILTON STALLENTOWN, PA 18101-1043

Effective Date: 23 Sep 1958

Business ID: 327891

Effective Date: 23 Sep 1958

Business ID: 310945

Effective Date: 23 Sep 1958

Business ID: 232468

Effective Date: 23 Sep 1958

Business ID: 232462

Effective Date: 23 Sep 1958

Business ID: 225197

Effective Date: 23 Sep 1958

ENGLE, INC. Dissolved

Business ID: 210852

Principal Office Address: 1303 VINE ST, P O BOX 4622JACKSON, MS 39202-4622

Effective Date: 23 Sep 1958

Business ID: 200335

Principal Office Address: 320 SOUTH CANDLER STREETDECATUR, GA

Effective Date: 23 Sep 1958

Business ID: 128796

Effective Date: 23 Sep 1958

Business ID: 445899

Principal Office Address: HIGHWAY 61 NORTHNATCHEZ, MS 39120

Effective Date: 22 Sep 1958

Business ID: 407990

Principal Office Address: PINE ISLAND ROAD AT COLLEEN, STREETMOSS POINT, MS

Effective Date: 22 Sep 1958

Business ID: 405205

Effective Date: 22 Sep 1958

Business ID: 325768

Effective Date: 22 Sep 1958

Business ID: 303184

Principal Office Address: 1014 PLAZA BUILDINGJACKSON, MS

Effective Date: 22 Sep 1958

Business ID: 303182

Principal Office Address: 1014 PLAZA BUILDINGJACKSON, MS

Effective Date: 22 Sep 1958

Business ID: 207827

Principal Office Address: 260 FOURTH STREETPASS CHRISTIAN, MS

Effective Date: 22 Sep 1958

Business ID: 134487

Principal Office Address: 156 SHARPE AVENUECLEVELAND, MS 38732

Effective Date: 22 Sep 1958

Business ID: 133679

Principal Office Address: 202 LAMAR LIFE BUILDINGJACKSON, MS

Effective Date: 22 Sep 1958

Business ID: 333751

Effective Date: 20 Sep 1958

Business ID: 425543

Effective Date: 19 Sep 1958

Business ID: 516808

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

Effective Date: 18 Sep 1958

Business ID: 436958

Effective Date: 18 Sep 1958

Business ID: 436947

Principal Office Address: 5047 N STATE STJACKSON, MS 39206-4049

Effective Date: 18 Sep 1958

Business ID: 432941

Effective Date: 18 Sep 1958

Business ID: 409230

Principal Office Address: PO Box 296Rolling Fork, MS 39159

Effective Date: 18 Sep 1958

Business ID: 235086

Effective Date: 18 Sep 1958

Business ID: 234527

Effective Date: 18 Sep 1958

Business ID: 131556

Effective Date: 18 Sep 1958

Business ID: 128219

Effective Date: 18 Sep 1958

Business ID: 104886

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

Effective Date: 18 Sep 1958

Business ID: 100833

Principal Office Address: 152 MILLSAPS AVENUEJACKSON, MS

Effective Date: 18 Sep 1958

Business ID: 439545

Principal Office Address: 432 PECAN STCLARKSDALE, MS 38614-3912

Effective Date: 17 Sep 1958

Business ID: 437699

Principal Office Address: P O BOX 330ABILENE, TX 79604-330

Effective Date: 17 Sep 1958

Business ID: 103024

Principal Office Address: 315 5TH AVENUENEW YORK, NY

Effective Date: 17 Sep 1958

Business ID: 444885

Principal Office Address: HIGHWAY 12, P O BOX 48KOSCIUSKO, MS 39090-48

Effective Date: 16 Sep 1958

Business ID: 443364

Principal Office Address: 519 COMMERCE STREETJACKSON, MS

Effective Date: 16 Sep 1958

Business ID: 441291

Effective Date: 16 Sep 1958