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: 235559

Effective Date: 30 Oct 1953

Business ID: 230555

Effective Date: 30 Oct 1953

Business ID: 109017

Principal Office Address: 660 Katherine Drive, Suite 402Flowood, MS 39232

Effective Date: 30 Oct 1953

Business ID: 103836

Effective Date: 30 Oct 1953

Business ID: 128405

Effective Date: 29 Oct 1953

Business ID: 128407

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

Effective Date: 29 Oct 1953

Business ID: 109419

Effective Date: 28 Oct 1953

Business ID: 329669

Effective Date: 27 Oct 1953

Business ID: 438051

Effective Date: 26 Oct 1953

DAY MINERALS, INC. Good Standing

Business ID: 406661

Principal Office Address: 3421 N. Causeway Blvd., Suite 403Metairie, LA 70002

Effective Date: 26 Oct 1953

Business ID: 326564

Effective Date: 26 Oct 1953

Business ID: 325677

Effective Date: 26 Oct 1953

Business ID: 228416

Effective Date: 26 Oct 1953

Business ID: 128539

Effective Date: 26 Oct 1953

Business ID: 109382

Effective Date: 24 Oct 1953

Business ID: 426348

Effective Date: 22 Oct 1953

Business ID: 411592

Principal Office Address: 1900 LAKELAND DRIVEJACKSON, MS 39216

Effective Date: 22 Oct 1953

Business ID: 126386

Principal Office Address: 1900 LAKELAND DRJACKSON, MS 39216-5026

Effective Date: 22 Oct 1953

Business ID: 103768

Effective Date: 22 Oct 1953

Business ID: 431440

Effective Date: 20 Oct 1953

Business ID: 431308

Effective Date: 20 Oct 1953

Business ID: 232175

Principal Office Address: 110 UNION AVENUEMEMPHIS, TN

Effective Date: 20 Oct 1953

Business ID: 441701

Effective Date: 19 Oct 1953

Business ID: 437611

Effective Date: 19 Oct 1953

Business ID: 437227

Effective Date: 19 Oct 1953

Business ID: 435341

Effective Date: 19 Oct 1953

Business ID: 433265

Effective Date: 19 Oct 1953

Business ID: 411506

Effective Date: 19 Oct 1953

Business ID: 403271

Effective Date: 19 Oct 1953

Business ID: 310874

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

Effective Date: 19 Oct 1953

Business ID: 233586

Effective Date: 19 Oct 1953

Business ID: 106047

Effective Date: 19 Oct 1953

Business ID: 445176

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

Effective Date: 16 Oct 1953

Business ID: 445130

Principal Office Address: 666 NORTH LAKE SHORE DRIVECHICAGO, IL

Effective Date: 15 Oct 1953

Business ID: 332239

Effective Date: 13 Oct 1953

Business ID: 330888

Effective Date: 13 Oct 1953

Business ID: 309019

Effective Date: 13 Oct 1953

Business ID: 131653

Effective Date: 13 Oct 1953

Business ID: 501176

Effective Date: 12 Oct 1953

Business ID: 439718

Effective Date: 12 Oct 1953

Business ID: 428032

Principal Office Address: 1214 MAIN STBATON ROUGE, LA 70802-4657

Effective Date: 12 Oct 1953

Business ID: 328361

Effective Date: 12 Oct 1953

Business ID: 302200

Effective Date: 12 Oct 1953

Business ID: 238447

Principal Office Address: 3900 N ROCKWELL STCHICAGO, IL 60618-3719

Effective Date: 12 Oct 1953

Business ID: 238445

Principal Office Address: 319 N ALBANY AVECHICAGO, IL 60612-1717

Effective Date: 12 Oct 1953

SHILOH CHURCH Good Standing

Business ID: 206654

Effective Date: 12 Oct 1953

Business ID: 104309

Effective Date: 12 Oct 1953

Business ID: 329365

Effective Date: 08 Oct 1953

Business ID: 440081

Effective Date: 07 Oct 1953

Business ID: 108794

Effective Date: 07 Oct 1953