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: 331109

Effective Date: 23 Jun 1958

Business ID: 231469

Effective Date: 23 Jun 1958

Business ID: 209391

Principal Office Address: 100 MORRIS STREETMOSS POINT, MS

Effective Date: 23 Jun 1958

Business ID: 205365

Principal Office Address: STARKVILLE CITY HALL, LUMPKIN STREETSTARKVILLE, MS

Effective Date: 23 Jun 1958

Business ID: 131408

Principal Office Address: STARKVILLE CITY HALL, LAMPKIN STREETSTARKVILLE, MS

Effective Date: 23 Jun 1958

Business ID: 441321

Effective Date: 21 Jun 1958

Business ID: 439600

Principal Office Address: 2223 FOURTH STREETMERIDIAN, MS

Effective Date: 21 Jun 1958

Business ID: 439599

Principal Office Address: 2223 4TH STMERIDIAN, MS 39301-5818

Effective Date: 21 Jun 1958

Business ID: 405997

Principal Office Address: 234 E GEORGETOWN STCRYSTAL SPRINGS, MS 39059-2579

Effective Date: 21 Jun 1958

Business ID: 405990

Principal Office Address: 234 EAST GEORGETOWN STREETCRYSTAL SPRINGS, MS

Effective Date: 21 Jun 1958

Business ID: 438007

Principal Office Address: 302 GULF NATIONAL BANK, BUILDINGGULFPORT, MS

Effective Date: 20 Jun 1958

Business ID: 437820

Effective Date: 18 Jun 1958

Business ID: 429652

Effective Date: 18 Jun 1958

Business ID: 334826

Effective Date: 18 Jun 1958

Business ID: 329938

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

Effective Date: 18 Jun 1958

Business ID: 230653

Effective Date: 18 Jun 1958

Business ID: 203498

Effective Date: 18 Jun 1958

Business ID: 132572

Effective Date: 18 Jun 1958

Business ID: 130526

Effective Date: 18 Jun 1958

Business ID: 236123

Effective Date: 17 Jun 1958

Business ID: 132562

Principal Office Address: 1215 12TH AVE N, P O BOX 481COLUMBUS, MS 39701-3515

Effective Date: 17 Jun 1958

Business ID: 132137

Principal Office Address: 1805 CHAMBER OF COMMERCE, BUILDINGHOUSTON, TX

Effective Date: 17 Jun 1958

Business ID: 129590

Effective Date: 17 Jun 1958

Business ID: 443421

Principal Office Address: 1017 WASHINGTON STREETVICKSBURG, MS

Effective Date: 16 Jun 1958

Business ID: 440517

Principal Office Address: 237 JEFFERSON AVEMEMPHIS, TN 38103-2322

Effective Date: 16 Jun 1958

Business ID: 436593

Principal Office Address: 73 WESTOVER TERRACEFORT WORTH, TX

Effective Date: 16 Jun 1958

Business ID: 304100

Effective Date: 16 Jun 1958

Business ID: 239269

Principal Office Address: GALLATIN STREETHAZLEHURST, MS

Effective Date: 16 Jun 1958

Business ID: 235596

Principal Office Address: 449 MAIN STINDIANOLA, MS 38751-2810

Effective Date: 16 Jun 1958

Business ID: 234821

Principal Office Address: 100 WEST 10TH STREETWILMINGTON, DE

Effective Date: 16 Jun 1958

Business ID: 234820

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

Effective Date: 16 Jun 1958

Business ID: 228831

Effective Date: 16 Jun 1958

Business ID: 227428

Effective Date: 16 Jun 1958

Business ID: 227422

Effective Date: 16 Jun 1958

Business ID: 227417

Effective Date: 16 Jun 1958

Business ID: 227423

Effective Date: 16 Jun 1958

Business ID: 227416

Effective Date: 16 Jun 1958

Business ID: 212255

Principal Office Address: ROUTE 2 BOX 219BOONEVILLE, MS

Effective Date: 16 Jun 1958

MIKE HOOKS, LLC Good Standing

Business ID: 211955

Principal Office Address: 409 Mike Hooks RoadWestlake, LA 70669

Effective Date: 16 Jun 1958

Business ID: 206568

Principal Office Address: N 3RD ST, P O BOX 238AMORY, MS 38821-238

Effective Date: 16 Jun 1958

Business ID: 130822

Effective Date: 16 Jun 1958

Business ID: 130826

Effective Date: 16 Jun 1958

Business ID: 130824

Effective Date: 16 Jun 1958

Business ID: 130825

Effective Date: 16 Jun 1958

Business ID: 130819

Effective Date: 16 Jun 1958

Business ID: 125438

Principal Office Address: 1003 FIRST CITY NATIONAL BANK, BUILDINGHOUSTON, TX

Effective Date: 16 Jun 1958

Business ID: 109872

Principal Office Address: 326 WASHINGTON AVEGREENVILLE, MS 38701-3614

Effective Date: 16 Jun 1958

Business ID: 427788

Principal Office Address: 2042 E VERNON AVELOS ANGELES, CA 90058-1613

Effective Date: 13 Jun 1958

Business ID: 131758

Effective Date: 13 Jun 1958

Business ID: 611807

Principal Office Address: 3 High Ridge ParkStamford, CT 06905

Effective Date: 12 Jun 1958