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: 230496

Effective Date: 09 Jul 1954

Business ID: 436571

Effective Date: 08 Jul 1954

Business ID: 128226

Effective Date: 08 Jul 1954

Business ID: 110755

Principal Office Address: 86 SAINT CATHERINE ST, P O BOX 1271NATCHEZ, MS 39120-1271

Effective Date: 08 Jul 1954

Business ID: 325543

Principal Office Address: COMMERCE TITLE BUILDINGMEMPHIS, TN

Effective Date: 06 Jul 1954

Business ID: 432792

Effective Date: 02 Jul 1954

Business ID: 400235

Effective Date: 02 Jul 1954

Business ID: 303185

Effective Date: 02 Jul 1954

Business ID: 233907

Effective Date: 02 Jul 1954

Business ID: 134517

Effective Date: 02 Jul 1954

Business ID: 443175

Effective Date: 01 Jul 1954

Business ID: 427321

Effective Date: 01 Jul 1954

Business ID: 335576

Effective Date: 01 Jul 1954

Business ID: 333537

Effective Date: 01 Jul 1954

Business ID: 331031

Effective Date: 01 Jul 1954

Business ID: 307932

Effective Date: 01 Jul 1954

Business ID: 233156

Effective Date: 01 Jul 1954

Business ID: 106487

Principal Office Address: 1441 CANTON MART RDJACKSON, MS 39211

Effective Date: 01 Jul 1954

Business ID: 444675

Effective Date: 30 Jun 1954

Business ID: 410029

Principal Office Address: 350 INDUSTRIAL DRIVEBIRMINGHAM, AL 35211

Effective Date: 30 Jun 1954

Business ID: 400681

Principal Office Address: 106 W MISSISSIPPI AVERUSTON, LA 71273

Effective Date: 30 Jun 1954

Business ID: 332483

Effective Date: 30 Jun 1954

Business ID: 302935

Principal Office Address: 826 South West StreetJACKSON, MS 39201

Effective Date: 30 Jun 1954

TABOR DRUGS Good Standing

Business ID: 300771

Principal Office Address: 322 Stewart Dr.LOUISVILLE, MS 39339

Effective Date: 30 Jun 1954

Business ID: 227079

Effective Date: 30 Jun 1954

Business ID: 227076

Effective Date: 30 Jun 1954

Business ID: 205048

Effective Date: 30 Jun 1954

Business ID: 135358

Effective Date: 30 Jun 1954

Business ID: 437559

Effective Date: 29 Jun 1954

Business ID: 428841

Effective Date: 29 Jun 1954

Business ID: 439007

Principal Office Address: LIGHT & REDWOOD STREETSBALTIMORE, MD

Effective Date: 28 Jun 1954

Business ID: 439006

Effective Date: 28 Jun 1954

Business ID: 434834

Effective Date: 28 Jun 1954

Business ID: 411758

Effective Date: 28 Jun 1954

Business ID: 334990

Principal Office Address: 100 W 10TH ST, THE CORPORATION TRUST COMPANYWILMINGTON, DE 19801-1645

Effective Date: 25 Jun 1954

Business ID: 328060

Effective Date: 25 Jun 1954

Business ID: 130603

Effective Date: 25 Jun 1954

Business ID: 434918

Effective Date: 23 Jun 1954

Business ID: 426374

Effective Date: 23 Jun 1954

Business ID: 425891

Effective Date: 23 Jun 1954

Business ID: 333841

Effective Date: 23 Jun 1954

Business ID: 302282

Effective Date: 23 Jun 1954

Business ID: 212003

Principal Office Address: 600 Country Club Road, PO Box 160Picayune, MS 39466

Effective Date: 23 Jun 1954

Business ID: 206648

Principal Office Address: P O BOX 326MERIGOLD, MS 38759-326

Effective Date: 23 Jun 1954

Business ID: 134030

Effective Date: 23 Jun 1954

Business ID: 128306

Effective Date: 23 Jun 1954

Business ID: 235310

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 21 Jun 1954

Business ID: 205653

Effective Date: 21 Jun 1954

Business ID: 126724

Effective Date: 21 Jun 1954

Business ID: 331216

Effective Date: 19 Jun 1954