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: 230106

Effective Date: 01 Feb 1932

Business ID: 228065

Effective Date: 29 Jan 1932

Business ID: 426672

Effective Date: 28 Jan 1932

Business ID: 325323

Principal Office Address: HICKORY,

Effective Date: 28 Jan 1932

Business ID: 434009

Effective Date: 26 Jan 1932

Business ID: 226436

Effective Date: 26 Jan 1932

Business ID: 133545

Effective Date: 26 Jan 1932

Business ID: 238565

Effective Date: 25 Jan 1932

Business ID: 229997

Effective Date: 21 Jan 1932

Business ID: 202188

Principal Office Address: 702 AZALEA DRWAYNESBORO, MS 39367-2719

Effective Date: 21 Jan 1932

Business ID: 125499

Effective Date: 18 Jan 1932

Business ID: 105072

Principal Office Address: 118 HAYDEN STREETBELZONI, MS 39038

Effective Date: 18 Jan 1932

Business ID: 129242

Effective Date: 16 Jan 1932

Business ID: 129969

Effective Date: 15 Jan 1932

Business ID: 229180

Effective Date: 13 Jan 1932

Business ID: 432023

Effective Date: 06 Jan 1932

Business ID: 237422

Effective Date: 05 Jan 1932

Business ID: 229957

Effective Date: 05 Jan 1932

Business ID: 232709

Effective Date: 04 Jan 1932

Business ID: 232534

Effective Date: 04 Jan 1932

Business ID: 127398

Effective Date: 04 Jan 1932

Business ID: 441652

Effective Date: 02 Jan 1932

Business ID: 239279

Effective Date: 02 Jan 1932

Business ID: 129608

Effective Date: 02 Jan 1932

Business ID: 131900

Effective Date: 01 Jan 1932

Business ID: 405606

Effective Date: 31 Dec 1931

Business ID: 237399

Effective Date: 31 Dec 1931

Business ID: 432565

Effective Date: 30 Dec 1931

Business ID: 425452

Effective Date: 30 Dec 1931

Business ID: 234563

Effective Date: 30 Dec 1931

Business ID: 229986

Effective Date: 30 Dec 1931

Business ID: 212056

Principal Office Address: 1019 WHOLESALEJACKSON, MS 39207

Effective Date: 30 Dec 1931

Business ID: 303886

Effective Date: 29 Dec 1931

Business ID: 328016

Effective Date: 26 Dec 1931

C. C. CLARK, INC. Good Standing

Business ID: 106170

Principal Office Address: 501 ACADEMY RDSTARKVILLE, MS 39759

Effective Date: 23 Dec 1931

Business ID: 330905

Effective Date: 21 Dec 1931

Business ID: 235014

Effective Date: 21 Dec 1931

Business ID: 326583

Effective Date: 19 Dec 1931

Business ID: 204745

Effective Date: 19 Dec 1931

HOLMES COUNTY BANK Good Standing

Business ID: 305596

Effective Date: 16 Dec 1931

Business ID: 443473

Effective Date: 15 Dec 1931

Business ID: 429626

Effective Date: 15 Dec 1931

Business ID: 407535

Effective Date: 15 Dec 1931

Business ID: 200901

Principal Office Address: DENMILL RDNEW ALBANY, MS 38652

Effective Date: 15 Dec 1931

Business ID: 329513

Effective Date: 14 Dec 1931

Business ID: 310041

Principal Office Address: 401 W TENNESSEE ST, P O BOX 3442EVANSVILLE, IN 47710-2447

Effective Date: 12 Dec 1931

Business ID: 302921

Effective Date: 08 Dec 1931

Business ID: 131322

Effective Date: 07 Dec 1931

Business ID: 233980

Effective Date: 05 Dec 1931

Business ID: 130441

Effective Date: 05 Dec 1931