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: 331800

Effective Date: 25 Jan 1955

Business ID: 330325

Effective Date: 25 Jan 1955

Business ID: 329100

Effective Date: 25 Jan 1955

Business ID: 329096

Effective Date: 25 Jan 1955

Business ID: 329082

Effective Date: 25 Jan 1955

Business ID: 206567

Effective Date: 25 Jan 1955

Business ID: 440445

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

Effective Date: 24 Jan 1955

THE REVELERS Good Standing

Business ID: 225410

Effective Date: 24 Jan 1955

Business ID: 127135

Effective Date: 24 Jan 1955

Business ID: 126575

Principal Office Address: FOURTH & SCHOOL STREETSJOPLIN, MO

Effective Date: 24 Jan 1955

Business ID: 579936

Effective Date: 21 Jan 1955

Business ID: 401800

Effective Date: 21 Jan 1955

Business ID: 311319

Effective Date: 21 Jan 1955

Business ID: 207328

Effective Date: 21 Jan 1955

Business ID: 125672

Effective Date: 21 Jan 1955

Business ID: 443913

Effective Date: 19 Jan 1955

Business ID: 438851

Effective Date: 18 Jan 1955

Business ID: 400358

Principal Office Address: 809 NORTHEAST MADISONOKLAHOMA CITY, OK

Effective Date: 18 Jan 1955

Business ID: 333175

Effective Date: 18 Jan 1955

Business ID: 230648

Effective Date: 18 Jan 1955

Business ID: 430542

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

Effective Date: 17 Jan 1955

GILES, INC. Dissolved

Business ID: 233384

Effective Date: 17 Jan 1955

Business ID: 206356

Effective Date: 17 Jan 1955

Business ID: 636711

Principal Office Address: P O BOX 1359CLEVELAND, TN 37364-1359

Effective Date: 14 Jan 1955

Business ID: 329108

Effective Date: 14 Jan 1955

Business ID: 311227

Effective Date: 14 Jan 1955

Business ID: 306938

Effective Date: 14 Jan 1955

Business ID: 228242

Effective Date: 14 Jan 1955

Business ID: 134728

Effective Date: 14 Jan 1955

Business ID: 134375

Effective Date: 14 Jan 1955

Business ID: 126109

Principal Office Address: 2000 ELMENDORF STCHATTANOOGA, TN 37406-1843

Effective Date: 14 Jan 1955

Business ID: 109813

Effective Date: 14 Jan 1955

Business ID: 105189

Principal Office Address: 2809 Poplar Springs DrMeridian, MS 39305

Effective Date: 14 Jan 1955

Business ID: 100387

Principal Office Address: P O BOX 1359CLEVELAND, TN 37364-1359

Effective Date: 14 Jan 1955

Business ID: 527628

Effective Date: 13 Jan 1955

Business ID: 443979

Effective Date: 13 Jan 1955

Business ID: 308748

Effective Date: 13 Jan 1955

Business ID: 308289

Effective Date: 13 Jan 1955

Business ID: 308255

Effective Date: 13 Jan 1955

Business ID: 110076

Effective Date: 13 Jan 1955

Business ID: 101741

Effective Date: 13 Jan 1955

Business ID: 126249

Effective Date: 12 Jan 1955

Business ID: 428609

Effective Date: 11 Jan 1955

Business ID: 329377

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

Effective Date: 11 Jan 1955

Business ID: 306913

Effective Date: 11 Jan 1955

Business ID: 233925

Effective Date: 11 Jan 1955

Business ID: 210906

Principal Office Address: 2401 14th StreetMeridian, MS 39301

Effective Date: 11 Jan 1955

Business ID: 205458

Effective Date: 11 Jan 1955

Business ID: 128860

Effective Date: 11 Jan 1955

Business ID: 445265

Effective Date: 10 Jan 1955