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: 434901

Effective Date: 16 Sep 1958

Business ID: 411712

Principal Office Address: 220 NOBLE DRBROOKHAVEN, MS 39601

Effective Date: 16 Sep 1958

Business ID: 400725

Effective Date: 16 Sep 1958

Business ID: 328916

Effective Date: 16 Sep 1958

Business ID: 233083

Effective Date: 16 Sep 1958

Business ID: 101532

Principal Office Address: 217 MAIN STREETLOUISVILLE, MS 39339

Effective Date: 16 Sep 1958

Business ID: 206024

Principal Office Address: 120 1/2 N RUBY AVERULEVILLE, MS 38771-3940

Effective Date: 15 Sep 1958

Business ID: 204796

Principal Office Address: 100 N RUBY AVERULEVILLE, MS 38771-3940

Effective Date: 15 Sep 1958

Business ID: 101207

Principal Office Address: HIGHWAY 45 NORTHCOLUMBUS, MS

Effective Date: 15 Sep 1958

Business ID: 226656

Principal Office Address: 1815 15TH STREETMERIDIAN, MS

Effective Date: 13 Sep 1958

Business ID: 204185

Principal Office Address: 235 W CAPITOL STJACKSON, MS 39201-2004

Effective Date: 13 Sep 1958

Business ID: 1101789

Effective Date: 12 Sep 1958

Business ID: 430417

Principal Office Address: STANDARD LIFE BUILDINGJACKSON, MS

Effective Date: 12 Sep 1958

Business ID: 128158

Effective Date: 12 Sep 1958

Business ID: 404381

Effective Date: 11 Sep 1958

Business ID: 404378

Effective Date: 11 Sep 1958

Business ID: 330112

Principal Office Address: 3152 BILGRAY STREETJACKSON, MS

Effective Date: 11 Sep 1958

Business ID: 202618

Principal Office Address: 117 EASTWOOD STREETHOUSTON, TX

Effective Date: 11 Sep 1958

Business ID: 133617

Principal Office Address: CORNER SECOND STREET & MAIN, STREETCOLUMBIA, MS

Effective Date: 11 Sep 1958

Business ID: 132321

Principal Office Address: 4219 SOUTH MEMORIAL DRIVETULSA, OK

Effective Date: 11 Sep 1958

Business ID: 435141

Effective Date: 09 Sep 1958

Business ID: 133598

Effective Date: 09 Sep 1958

Business ID: 439101

Effective Date: 08 Sep 1958

Business ID: 134631

Effective Date: 08 Sep 1958

MARBCO, INC. Dissolved

Business ID: 133509

Effective Date: 08 Sep 1958

Business ID: 132437

Principal Office Address: 1317 24TH AVENUEGULFPORT, MS

Effective Date: 08 Sep 1958

Business ID: 132161

Principal Office Address: BATESVILLE SECURITY BANK, THOMAS AT VAN VORIS STREETBATESVILLE, MS 38606

Effective Date: 08 Sep 1958

Business ID: 103978

Principal Office Address: CHADWICK ARMS, HIGHWAY 51 NORTHMAGNOLIA, MS

Effective Date: 08 Sep 1958

Business ID: 100847

Principal Office Address: LITTON COMMUNITY, RFD 1BOYLE, MS

Effective Date: 08 Sep 1958

Business ID: 435503

Principal Office Address: 416 FIRST NATIONAL BANK BLDG, P O BOX 2159ABILENE, TX

Effective Date: 06 Sep 1958

Business ID: 425412

Principal Office Address: RR 1MADISON, MS 39110-9801

Effective Date: 06 Sep 1958

Business ID: 326949

Effective Date: 05 Sep 1958

Business ID: 130675

Effective Date: 05 Sep 1958

Business ID: 233095

Principal Office Address: 1740 HIGHWAY 80 WESTJACKSON, MS

Effective Date: 04 Sep 1958

Business ID: 8701786

Effective Date: 03 Sep 1958

Business ID: 303759

Effective Date: 03 Sep 1958

Business ID: 225446

Effective Date: 03 Sep 1958

Business ID: 126899

Principal Office Address: 919 NORTH FARISH STREETJACKSON, MS

Effective Date: 03 Sep 1958

Business ID: 335133

Effective Date: 02 Sep 1958

Business ID: 329014

Effective Date: 02 Sep 1958

Business ID: 237139

Effective Date: 02 Sep 1958

Business ID: 230620

Principal Office Address: 209 ASH BUILDING, 417 1/2 EAST CAPITOL STREETJACKSON, MS

Effective Date: 02 Sep 1958

Business ID: 230049

Effective Date: 02 Sep 1958

Business ID: 126566

Principal Office Address: 804 22ND AVENUEMERIDIAN, MS

Effective Date: 02 Sep 1958

Business ID: 126536

Effective Date: 02 Sep 1958

Business ID: 330941

Principal Office Address: CHURCH STREET EXTENSIONUTICA, MS

Effective Date: 30 Aug 1958

Business ID: 102528

Principal Office Address: 1378 County Road 30Mountain Home, AR 72653

Effective Date: 30 Aug 1958

Business ID: 233541

Effective Date: 29 Aug 1958

Business ID: 333552

Effective Date: 26 Aug 1958

Business ID: 302128

Effective Date: 26 Aug 1958