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: 134340

Effective Date: 30 Jul 1948

Business ID: 410333

Effective Date: 29 Jul 1948

Business ID: 237017

Principal Office Address: COMMERCE TITLE BLDGMEMPHIS, TN 38103-2515

Effective Date: 29 Jul 1948

Business ID: 443906

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 28 Jul 1948

Business ID: 441069

Principal Office Address: 150 SAINT LOUIS STBATON ROUGE, LA 70802-5740

Effective Date: 28 Jul 1948

Business ID: 236288

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

Effective Date: 28 Jul 1948

Business ID: 232440

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

Effective Date: 28 Jul 1948

Business ID: 232439

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 28 Jul 1948

Business ID: 226834

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

Effective Date: 28 Jul 1948

Business ID: 202791

Effective Date: 28 Jul 1948

Business ID: 328030

Effective Date: 27 Jul 1948

Business ID: 226566

Effective Date: 27 Jul 1948

Business ID: 132476

Effective Date: 27 Jul 1948

Business ID: 1116000

Effective Date: 26 Jul 1948

Business ID: 444111

Effective Date: 26 Jul 1948

Business ID: 306080

Principal Office Address: P O BOX 1978PETAL, MS 39465

Effective Date: 26 Jul 1948

Business ID: 102448

Effective Date: 26 Jul 1948

Business ID: 229988

Principal Office Address: 916 COMMERCIAL BUILDINGSHREVEPORT, LA

Effective Date: 23 Jul 1948

Business ID: 305648

Principal Office Address: 4950 DAUPHINE STNEW ORLEANS, LA 70117-4318

Effective Date: 22 Jul 1948

Business ID: 434425

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

Effective Date: 21 Jul 1948

Business ID: 227833

Principal Office Address: 1440 GOVERNOR NICHOLLS STREETNEW ORLEANS, LA

Effective Date: 21 Jul 1948

Business ID: 440149

Effective Date: 20 Jul 1948

Business ID: 402187

Effective Date: 20 Jul 1948

Business ID: 306447

Effective Date: 20 Jul 1948

Business ID: 234195

Effective Date: 20 Jul 1948

Business ID: 229645

Effective Date: 20 Jul 1948

Business ID: 200408

Principal Office Address: PO Box 13928Jackson, MS 39236

Effective Date: 20 Jul 1948

Business ID: 104476

Effective Date: 20 Jul 1948

Business ID: 103892

Principal Office Address: PO Box 1507Brandon, MS 39047

Effective Date: 20 Jul 1948

Business ID: 444634

Principal Office Address: 601 TRUST COMPANY OF GEORGIA, BUILDINGATLANTA, GA 30303

Effective Date: 19 Jul 1948

Business ID: 327878

Effective Date: 19 Jul 1948

Business ID: 239247

Principal Office Address: SHRINE BUILDINGMEMPHIS, TN

Effective Date: 19 Jul 1948

Business ID: 237229

Effective Date: 19 Jul 1948

Business ID: 236112

Effective Date: 19 Jul 1948

Business ID: 109953

Principal Office Address: SHRINE BUILDING, 2630 MIDLAND AVENUEMEMPHIS, TN

Effective Date: 19 Jul 1948

Business ID: 109689

Principal Office Address: 601 TRUST COMPANY OF GEORGIA, BUILDINGATLANTA, GA

Effective Date: 19 Jul 1948

Business ID: 104469

Effective Date: 19 Jul 1948

Business ID: 438284

Effective Date: 14 Jul 1948

Business ID: 438283

Effective Date: 14 Jul 1948

Business ID: 239051

Principal Office Address: 33 NORTH LA SALLE STREETCHICAGO, IL

Effective Date: 13 Jul 1948

Business ID: 427931

Effective Date: 12 Jul 1948

THURMOND'S Good Standing

Business ID: 301472

Principal Office Address: 407 Pine StreetLEXINGTON, MS 39095

Effective Date: 12 Jul 1948

UNITED HOMES Dissolved

Business ID: 237564

Effective Date: 12 Jul 1948

Business ID: 228189

Effective Date: 12 Jul 1948

Business ID: 135330

Effective Date: 12 Jul 1948

Business ID: 106932

Effective Date: 12 Jul 1948

Business ID: 438269

Effective Date: 08 Jul 1948

Business ID: 436840

Effective Date: 08 Jul 1948

Business ID: 136498

Effective Date: 08 Jul 1948

Business ID: 100390

Effective Date: 08 Jul 1948