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: 438534

Principal Office Address: 310 COTTON EXCHANGE BUILDINGMEMPHIS, TN

Effective Date: 11 Feb 1944

Business ID: 232902

Effective Date: 09 Feb 1944

Business ID: 126943

Effective Date: 08 Feb 1944

Business ID: 334747

Effective Date: 03 Feb 1944

Business ID: 327696

Effective Date: 03 Feb 1944

Business ID: 134639

Effective Date: 03 Feb 1944

Business ID: 443348

Effective Date: 01 Feb 1944

Business ID: 443265

Effective Date: 01 Feb 1944

Business ID: 430817

Effective Date: 01 Feb 1944

Business ID: 226462

Effective Date: 26 Jan 1944

Business ID: 202906

Effective Date: 24 Jan 1944

Business ID: 428437

Effective Date: 21 Jan 1944

Business ID: 203153

Effective Date: 21 Jan 1944

Business ID: 335343

Principal Office Address: 100 WEST 10TH STREETWILMINGTON, DE

Effective Date: 20 Jan 1944

Business ID: 133987

Principal Office Address: 10 LIGHT STREETBALTIMORE, MD

Effective Date: 20 Jan 1944

Business ID: 130921

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

Effective Date: 14 Jan 1944

Business ID: 435667

Effective Date: 13 Jan 1944

Business ID: 401310

Effective Date: 13 Jan 1944

Business ID: 438163

Effective Date: 11 Jan 1944

Business ID: 306772

Effective Date: 11 Jan 1944

Business ID: 438474

Effective Date: 05 Jan 1944

Business ID: 231897

Effective Date: 05 Jan 1944

Business ID: 229903

Effective Date: 05 Jan 1944

Business ID: 439857

Effective Date: 31 Dec 1943

Business ID: 236835

Effective Date: 31 Dec 1943

Business ID: 204268

Effective Date: 31 Dec 1943

Business ID: 597564

Principal Office Address: 320 PARK PLACE TOWERBIRMINGHAM, AL 35203

Effective Date: 30 Dec 1943

Business ID: 503045

Effective Date: 30 Dec 1943

Business ID: 445883

Effective Date: 30 Dec 1943

Business ID: 441670

Effective Date: 30 Dec 1943

Business ID: 437401

Effective Date: 30 Dec 1943

Business ID: 429070

Effective Date: 30 Dec 1943

Business ID: 408415

Principal Office Address: P O BOX 136TUPELO, MS 38802-136

Effective Date: 30 Dec 1943

Business ID: 301617

Principal Office Address: RAIFORD N LONG, 101 WEST JEFFERSON STRIPLEY, MS 38663

Effective Date: 30 Dec 1943

Business ID: 233632

Effective Date: 30 Dec 1943

Business ID: 131110

Effective Date: 30 Dec 1943

Business ID: 101021

Principal Office Address: 201 North Fulton DriveCorinth, MS 38834

Effective Date: 30 Dec 1943

Business ID: 443635

Effective Date: 20 Dec 1943

Business ID: 129225

Effective Date: 20 Dec 1943

Business ID: 438246

Effective Date: 18 Dec 1943

Business ID: 438187

Effective Date: 18 Dec 1943

Business ID: 408692

Effective Date: 18 Dec 1943

Business ID: 326073

Effective Date: 18 Dec 1943

Business ID: 204649

Principal Office Address: P O Box 820443Vicksburg, MS 39182

Effective Date: 18 Dec 1943

Business ID: 126238

Effective Date: 18 Dec 1943

Business ID: 432788

Effective Date: 16 Dec 1943

Business ID: 238430

Principal Office Address: DEPOSIT GUARANTY BANK BUILDINGJACKSON, MS

Effective Date: 13 Dec 1943

Business ID: 212385

Principal Office Address: 515 Mississippi Street;PO Box 530Jackson, MS 39205

Effective Date: 13 Dec 1943

Business ID: 443153

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

Effective Date: 11 Dec 1943

Business ID: 438477

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

Effective Date: 09 Dec 1943