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: 311370

Principal Office Address: 606 NORTH LIVEOAK STREETMCCOMB, MS

Effective Date: 12 Jun 1958

Business ID: 211834

Principal Office Address: HWY 356, P O BOX 136RIENZI, MS 38865

Effective Date: 12 Jun 1958

Business ID: 132727

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 12 Jun 1958

Business ID: 435417

Principal Office Address: 520 67TH STHOUSTON, TX 77011-3530

Effective Date: 11 Jun 1958

Business ID: 427498

Principal Office Address: 310 N MART PLZJACKSON, MS 39206-5315

Effective Date: 11 Jun 1958

Business ID: 311052

Principal Office Address: 402 VAN BUREN STREETCARTHAGE, MS 39051

Effective Date: 11 Jun 1958

Business ID: 308099

Effective Date: 11 Jun 1958

Business ID: 200561

Principal Office Address: P O BOX 70CLARKSDALE, MS 38614

Effective Date: 11 Jun 1958

Business ID: 329424

Effective Date: 10 Jun 1958

Business ID: 442556

Effective Date: 09 Jun 1958

Business ID: 405274

Principal Office Address: 2301 LATHAM STREETMEMPHIS, TN

Effective Date: 09 Jun 1958

Business ID: 439818

Effective Date: 06 Jun 1958

Business ID: 439817

Effective Date: 06 Jun 1958

Business ID: 437595

Principal Office Address: 1482 S GALLATIN STJACKSON, MS 39201-6311

Effective Date: 06 Jun 1958

Business ID: 405879

Effective Date: 06 Jun 1958

Business ID: 328137

Effective Date: 06 Jun 1958

Business ID: 328135

Effective Date: 06 Jun 1958

Business ID: 328009

Effective Date: 06 Jun 1958

Business ID: 127441

Effective Date: 06 Jun 1958

Business ID: 101317

Effective Date: 06 Jun 1958

Business ID: 441389

Effective Date: 05 Jun 1958

PILOT LODGE, INC. Good Standing

Business ID: 407896

Principal Office Address: ROUTE 5MERIDIAN, MS

Effective Date: 05 Jun 1958

Business ID: 404753

Effective Date: 05 Jun 1958

Business ID: 401199

Principal Office Address: RFDWEST POINT, MS

Effective Date: 05 Jun 1958

Business ID: 239078

Principal Office Address: 106 E JEFFERSON STYAZOO CITY, MS 39194-4551

Effective Date: 05 Jun 1958

Business ID: 230061

Principal Office Address: 229 SOUTH STATE STREETDOVER, DE

Effective Date: 05 Jun 1958

Business ID: 207213

Principal Office Address: 229 SOUTH STATE STREETDOVER, DE

Effective Date: 05 Jun 1958

Business ID: 131279

Principal Office Address: 229 S STATE STDOVER, DE 19901-6727

Effective Date: 05 Jun 1958

Business ID: 428785

Effective Date: 04 Jun 1958

Business ID: 428783

Effective Date: 04 Jun 1958

Business ID: 330763

Principal Office Address: 216 WEST CAPITOL AVENUELITTLE ROCK, AR

Effective Date: 04 Jun 1958

Business ID: 328633

Principal Office Address: MERCANTILE NATIONAL BANK, BUILDINGDALLAS, TX

Effective Date: 04 Jun 1958

Business ID: 232646

Principal Office Address: 6173 SNIDER PLAZADALLAS, TX

Effective Date: 04 Jun 1958

Business ID: 135140

Principal Office Address: BOX 7072SHREVEPORT, LA

Effective Date: 04 Jun 1958

Business ID: 444864

Effective Date: 02 Jun 1958

Business ID: 438605

Principal Office Address: 1840 34TH STMERIDIAN, MS 39305-3927

Effective Date: 02 Jun 1958

Business ID: 433167

Effective Date: 02 Jun 1958

Business ID: 401202

Principal Office Address: HOTEL MARION, MAIN STREETCOLUMBIA, MS

Effective Date: 02 Jun 1958

Business ID: 335109

Effective Date: 02 Jun 1958

Business ID: 103807

Effective Date: 02 Jun 1958

Business ID: 128722

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

Effective Date: 30 May 1958

Business ID: 440808

Principal Office Address: 2601 HALLS FERRY ROADVICKSBURG, MS

Effective Date: 29 May 1958

Business ID: 436969

Effective Date: 29 May 1958

Business ID: 300653

Principal Office Address: P O BOX 165LAUREL, MS 39441-165

Effective Date: 29 May 1958

Business ID: 227018

Principal Office Address: FORTINBERRY BUILDINGWATER VALLEY, MS

Effective Date: 29 May 1958

Business ID: 212148

Principal Office Address: MISSISSIPPI COLLEGECLINTON, MS

Effective Date: 29 May 1958

Business ID: 551168

Effective Date: 28 May 1958

Business ID: 443100

Effective Date: 28 May 1958

Business ID: 443069

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

Effective Date: 28 May 1958

Business ID: 443068

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 28 May 1958