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: 200417

Principal Office Address: 1906 BEAUMONT DRIVE, P O BOX 1693BATON ROUGE, LA 70821

Effective Date: 22 Jul 1958

Business ID: 132345

Principal Office Address: 202 MEDICAL BUILDINGJACKSON, MS

Effective Date: 22 Jul 1958

Business ID: 329189

Principal Office Address: 408 MAIN STREET ROOM 22, P O BOX 564NATCHEZ, MS

Effective Date: 21 Jul 1958

Business ID: 128628

Principal Office Address: MALVERN AVENUERUXTON, MD 21204

Effective Date: 21 Jul 1958

Business ID: 105125

Principal Office Address: 26525 N Riverwoods BlvdMettawa, IL 60045

Effective Date: 21 Jul 1958

Business ID: 438459

Effective Date: 20 Jul 1958

Business ID: 433782

Principal Office Address: 117 N WAYNE AVEWAYNESBORO, VA 22980-4523

Effective Date: 18 Jul 1958

Business ID: 429608

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 18 Jul 1958

Business ID: 332364

Principal Office Address: MAIN STREETCOLUMBUS, MS 39701

Effective Date: 18 Jul 1958

Business ID: 329227

Principal Office Address: 1348 BELAIR STREETPASCAGOULA, MS

Effective Date: 18 Jul 1958

Business ID: 108138

Principal Office Address: 2020 Mission 66Vicksburg, MS 39180

Effective Date: 18 Jul 1958

Business ID: 444831

Principal Office Address: 732 33 FIRST NATIONAL BANK, BUILDINGMOBILE, AL

Effective Date: 17 Jul 1958

Business ID: 329240

Effective Date: 17 Jul 1958

Business ID: 307621

Principal Office Address: 353 W Reed RoadGreenville, MS 38701

Effective Date: 17 Jul 1958

Business ID: 230654

Principal Office Address: 836 OLIVE STREETSHREVEPORT, LA

Effective Date: 17 Jul 1958

Business ID: 229422

Effective Date: 17 Jul 1958

Business ID: 201936

Principal Office Address: 113 E WASHINGTON STGREENWOOD, MS 38930-4433

Effective Date: 17 Jul 1958

Business ID: 130127

Principal Office Address: P O BOX 21027HOUSTON, TX

Effective Date: 17 Jul 1958

Business ID: 442715

Effective Date: 16 Jul 1958

Business ID: 425923

Principal Office Address: EAST CANAL STREETPICAYUNE, MS 39466

Effective Date: 16 Jul 1958

Business ID: 236092

Principal Office Address: 109 EAST PARKHERNANDO, MS 38632

Effective Date: 15 Jul 1958

Business ID: 445769

Effective Date: 14 Jul 1958

Business ID: 232496

Principal Office Address: 813 PLAZA BUILDINGJACKSON, MS

Effective Date: 14 Jul 1958

Business ID: 134511

Effective Date: 14 Jul 1958

Business ID: 102207

Effective Date: 14 Jul 1958

Business ID: 438549

Principal Office Address: 1702 DEPOSIT GUARANTY BANK, BUILDINGJACKSON, MS

Effective Date: 12 Jul 1958

Business ID: 437874

Principal Office Address: 1360 EAST MCLEMORE AVENUEMEMPHIS, TN

Effective Date: 12 Jul 1958

Business ID: 429348

Effective Date: 12 Jul 1958

Business ID: 327884

Principal Office Address: 1702 DEPOSIT GUARANTY BANK, BUILDINGJACKSON, MS

Effective Date: 12 Jul 1958

Business ID: 232455

Effective Date: 12 Jul 1958

Business ID: 437890

Principal Office Address: 210 WEST MARKET STREETGREENWOOD, MS

Effective Date: 11 Jul 1958

Business ID: 426671

Principal Office Address: CLERMONT BOULEVARD, P O BOX 116CLERMONT HARBOR, MS

Effective Date: 11 Jul 1958

Business ID: 402308

Principal Office Address: STAR ROUTE BOX 26 ACASSCOE, AR 72026

Effective Date: 11 Jul 1958

Business ID: 401934

Principal Office Address: 426 FRONT STLAUREL, MS 39440-3902

Effective Date: 11 Jul 1958

Business ID: 331365

Effective Date: 11 Jul 1958

Business ID: 327701

Effective Date: 11 Jul 1958

Business ID: 232116

Effective Date: 11 Jul 1958

Business ID: 435133

Effective Date: 10 Jul 1958

Business ID: 430822

Principal Office Address: 116 NORTH CHURCH STREETLOUISVILLE, MS

Effective Date: 10 Jul 1958

Business ID: 238776

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 10 Jul 1958

Business ID: 238774

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 10 Jul 1958

Business ID: 226902

Effective Date: 10 Jul 1958

Business ID: 212505

Effective Date: 10 Jul 1958

Business ID: 645746

Principal Office Address: 1150 SOUTH OLIVE STLOS ANGELES, CA 90015

Effective Date: 09 Jul 1958

Business ID: 442112

Effective Date: 09 Jul 1958

Business ID: 426061

Effective Date: 09 Jul 1958

Business ID: 335583

Effective Date: 09 Jul 1958

Business ID: 301988

Principal Office Address: 1150 SOUTH OLIVE STLOS ANGELES, CA 90015

Effective Date: 09 Jul 1958

Business ID: 229794

Principal Office Address: 234 MOSS AVEJACKSON, MS 39209-5357

Effective Date: 09 Jul 1958

Business ID: 209416

Effective Date: 09 Jul 1958