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: 205904

Effective Date: 07 Jan 1946

Business ID: 105575

Effective Date: 07 Jan 1946

Business ID: 411695

Principal Office Address: HWY 583 S, P O BOX 531BROOKHAVEN, MS 39601

Effective Date: 05 Jan 1946

Business ID: 405044

Effective Date: 05 Jan 1946

Business ID: 326906

Effective Date: 05 Jan 1946

Business ID: 232851

Effective Date: 05 Jan 1946

Business ID: 110266

Principal Office Address: 611 22ND AVE SMERIDIAN, MS 39302

Effective Date: 05 Jan 1946

Business ID: 443656

Effective Date: 04 Jan 1946

Business ID: 442271

Effective Date: 04 Jan 1946

Business ID: 435020

Effective Date: 04 Jan 1946

Business ID: 428218

Effective Date: 04 Jan 1946

Business ID: 233674

Effective Date: 04 Jan 1946

Business ID: 210848

Effective Date: 04 Jan 1946

Business ID: 127022

Effective Date: 04 Jan 1946

Business ID: 126024

Effective Date: 04 Jan 1946

Business ID: 328000

Effective Date: 03 Jan 1946

Business ID: 445206

Effective Date: 02 Jan 1946

Business ID: 443459

Effective Date: 02 Jan 1946

Business ID: 432190

Effective Date: 02 Jan 1946

Business ID: 230491

Effective Date: 02 Jan 1946

Business ID: 127755

Effective Date: 02 Jan 1946

Business ID: 126758

Effective Date: 02 Jan 1946

Business ID: 109391

Effective Date: 02 Jan 1946

Business ID: 331504

Effective Date: 29 Dec 1945

Business ID: 309821

Effective Date: 29 Dec 1945

Business ID: 232167

Effective Date: 29 Dec 1945

Business ID: 134362

Effective Date: 29 Dec 1945

Business ID: 131857

Principal Office Address: 600 MONROE AVENUEMEMPHIS, TN

Effective Date: 29 Dec 1945

Business ID: 128558

Effective Date: 29 Dec 1945

Business ID: 111581

Principal Office Address: 15710 JFK BLVD, STE 700HOUSTON, TX 77032

Effective Date: 29 Dec 1945

Business ID: 105528

Principal Office Address: 65 Holly Ridge RoadIndianola, MS 38751

Effective Date: 29 Dec 1945

Business ID: 436982

Effective Date: 28 Dec 1945

Business ID: 325380

Effective Date: 28 Dec 1945

Business ID: 132302

Effective Date: 28 Dec 1945

Business ID: 431500

Effective Date: 27 Dec 1945

Business ID: 328685

Effective Date: 27 Dec 1945

Business ID: 439086

Effective Date: 26 Dec 1945

Business ID: 438856

Effective Date: 26 Dec 1945

Business ID: 402251

Principal Office Address: 1981 Hwy. 98 WestFOXWORTH, MS 39483

Effective Date: 26 Dec 1945

Business ID: 231535

Principal Office Address: 100 WEST 10TH STREETWILMINGTON, DE

Effective Date: 26 Dec 1945

Business ID: 134508

Effective Date: 26 Dec 1945

Business ID: 133926

Effective Date: 26 Dec 1945

Business ID: 131990

Effective Date: 26 Dec 1945

Business ID: 126191

Effective Date: 26 Dec 1945

Business ID: 442714

Effective Date: 20 Dec 1945

Business ID: 238001

Principal Office Address: 1115 HAMILTON NATIONAL BANK, BUILDINGCHATTANOOGA, TN

Effective Date: 20 Dec 1945

Business ID: 593050

Principal Office Address: 329 WEST PARK AVENUEGREENWOOD, MS 38935-293

Effective Date: 19 Dec 1945

Business ID: 437200

Effective Date: 19 Dec 1945

Business ID: 437202

Effective Date: 19 Dec 1945

Business ID: 428262

Effective Date: 19 Dec 1945