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: 326852

Effective Date: 11 Feb 1954

BELL, INC. Dissolved

Business ID: 436711

Effective Date: 10 Feb 1954

Business ID: 133952

Principal Office Address: HIGHWAY 84MONTICELLO, MS 39654

Effective Date: 10 Feb 1954

Business ID: 131089

Effective Date: 10 Feb 1954

Business ID: 443642

Effective Date: 09 Feb 1954

Business ID: 430114

Principal Office Address: 900 LAMAR LIFE BUILDINGJACKSON, MS

Effective Date: 09 Feb 1954

Business ID: 326308

Principal Office Address: 5661 NATURAL BRIDGE AVESAINT LOUIS, MO 63120-1655

Effective Date: 09 Feb 1954

Business ID: 309072

Effective Date: 09 Feb 1954

Business ID: 237784

Principal Office Address: 5661 NATURAL BRIDGE AVESAINT LOUIS, MO 63120-1655

Effective Date: 09 Feb 1954

Business ID: 439866

Effective Date: 08 Feb 1954

Business ID: 410984

Effective Date: 08 Feb 1954

Business ID: 310962

Effective Date: 08 Feb 1954

Business ID: 235035

Effective Date: 08 Feb 1954

Business ID: 125723

Effective Date: 08 Feb 1954

Business ID: 426652

Effective Date: 05 Feb 1954

Business ID: 327234

Effective Date: 05 Feb 1954

Business ID: 232017

Effective Date: 05 Feb 1954

Business ID: 229920

Effective Date: 05 Feb 1954

Business ID: 204637

Effective Date: 05 Feb 1954

Business ID: 445052

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

Effective Date: 04 Feb 1954

Business ID: 1136080

Effective Date: 03 Feb 1954

Business ID: 438595

Effective Date: 03 Feb 1954

Business ID: 405433

Effective Date: 03 Feb 1954

Business ID: 325246

Effective Date: 03 Feb 1954

Business ID: 310919

Effective Date: 03 Feb 1954

Business ID: 437897

Effective Date: 02 Feb 1954

Business ID: 326290

Effective Date: 02 Feb 1954

Business ID: 237867

Effective Date: 30 Jan 1954

Business ID: 235241

Principal Office Address: 7 W 10TH STWILMINGTON, DE 19801

Effective Date: 30 Jan 1954

Business ID: 233565

Effective Date: 30 Jan 1954

Business ID: 131657

Principal Office Address: BOX 432PASCAGOULA, MS

Effective Date: 30 Jan 1954

Business ID: 330035

Effective Date: 29 Jan 1954

Business ID: 234544

Effective Date: 29 Jan 1954

Business ID: 431345

Principal Office Address: MARSHALL COUNTY, MS

Effective Date: 28 Jan 1954

Business ID: 332393

Effective Date: 28 Jan 1954

Business ID: 134067

Effective Date: 28 Jan 1954

Business ID: 445882

Effective Date: 27 Jan 1954

Business ID: 437635

Effective Date: 27 Jan 1954

Business ID: 405518

Effective Date: 27 Jan 1954

Business ID: 310249

Principal Office Address: 119 MAIN STREET, P O BOX 108QUITMAN, MS 39355

Effective Date: 27 Jan 1954

Business ID: 134789

Effective Date: 27 Jan 1954

Business ID: 129323

Principal Office Address: 800 SOUTH 27TH STREET, P O BOX 1509BIRMINGHAM, AL

Effective Date: 25 Jan 1954

Business ID: 432355

Effective Date: 23 Jan 1954

Business ID: 233454

Effective Date: 22 Jan 1954

Business ID: 132065

Effective Date: 22 Jan 1954

Business ID: 130383

Effective Date: 22 Jan 1954

Business ID: 127146

Effective Date: 22 Jan 1954

Business ID: 126461

Effective Date: 22 Jan 1954

Business ID: 435573

Effective Date: 21 Jan 1954

Business ID: 435574

Effective Date: 21 Jan 1954