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: 445903

Principal Office Address: 2305 CONTINENTAL LIFE BUILDINGFORT WORTH, TX

Effective Date: 08 Jul 1946

Business ID: 402024

Principal Office Address: 495 WEST 61ST STREETSHREVEPORT, LA 71106

Effective Date: 08 Jul 1946

Business ID: 305447

Principal Office Address: 266 S FRONT STMEMPHIS, TN 38103-3803

Effective Date: 08 Jul 1946

Business ID: 238753

Effective Date: 08 Jul 1946

Business ID: 232739

Effective Date: 08 Jul 1946

Business ID: 226332

Effective Date: 08 Jul 1946

Business ID: 213405

Principal Office Address: 131 NORTH STCLEVELAND, MS 38614

Effective Date: 08 Jul 1946

Business ID: 132947

Effective Date: 08 Jul 1946

Business ID: 108308

Effective Date: 08 Jul 1946

Business ID: 441494

Effective Date: 06 Jul 1946

Business ID: 441490

Effective Date: 06 Jul 1946

Business ID: 225899

Effective Date: 06 Jul 1946

Business ID: 202322

Principal Office Address: 123 south magnolia street, P O BOX 2128laurel, MS 39440

Effective Date: 06 Jul 1946

Business ID: 328005

Effective Date: 05 Jul 1946

Business ID: 133101

Effective Date: 03 Jul 1946

Business ID: 133099

Effective Date: 03 Jul 1946

Business ID: 108751

Principal Office Address: 106 N RUBY AVERULEVILLE, MS 38771-3940

Effective Date: 03 Jul 1946

Business ID: 550115

Effective Date: 02 Jul 1946

Business ID: 438009

Effective Date: 02 Jul 1946

Business ID: 301418

Effective Date: 02 Jul 1946

Business ID: 237409

Effective Date: 02 Jul 1946

Business ID: 232187

Effective Date: 02 Jul 1946

Business ID: 231627

Effective Date: 02 Jul 1946

Business ID: 105306

Effective Date: 02 Jul 1946

Business ID: 725840

Principal Office Address: 1000 EAST WILLIAMS ST. SUITE 204Carson City, NV 89701

Effective Date: 01 Jul 1946

Business ID: 663286

Principal Office Address: 200 S. LAMAR ST, STE 800JACKSON, MS 39201

Effective Date: 01 Jul 1946

Business ID: 427749

Effective Date: 01 Jul 1946

Business ID: 407227

Effective Date: 01 Jul 1946

Business ID: 335561

Effective Date: 01 Jul 1946

Business ID: 335036

Effective Date: 01 Jul 1946

Business ID: 310131

Principal Office Address: 817 S STATE STJACKSON, MS 39201-5908

Effective Date: 01 Jul 1946

Business ID: 232133

Principal Office Address: 317 325 SOUTH STATE STREETDOVER, DE

Effective Date: 01 Jul 1946

Business ID: 229318

Effective Date: 01 Jul 1946

Business ID: 200808

Effective Date: 01 Jul 1946

Business ID: 443536

Effective Date: 29 Jun 1946

Business ID: 330482

Effective Date: 29 Jun 1946

Business ID: 330453

Effective Date: 29 Jun 1946

Business ID: 136126

Effective Date: 29 Jun 1946

Business ID: 442802

Effective Date: 27 Jun 1946

Business ID: 425524

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

Effective Date: 27 Jun 1946

Business ID: 406662

Principal Office Address: P O BOX 648MCCOMB, MS 39648-648

Effective Date: 27 Jun 1946

Business ID: 236956

Effective Date: 27 Jun 1946

Business ID: 233911

Effective Date: 27 Jun 1946

Business ID: 133023

Effective Date: 27 Jun 1946

Business ID: 325814

Effective Date: 26 Jun 1946

Business ID: 233363

Effective Date: 26 Jun 1946

Business ID: 230702

Effective Date: 26 Jun 1946

Business ID: 125815

Effective Date: 26 Jun 1946

Business ID: 125814

Effective Date: 26 Jun 1946

Business ID: 125813

Effective Date: 26 Jun 1946