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: 125074

Effective Date: 20 Nov 1930

Business ID: 411729

Effective Date: 17 Nov 1930

Business ID: 304224

Effective Date: 15 Nov 1930

Business ID: 136425

Effective Date: 14 Nov 1930

Business ID: 445841

Effective Date: 13 Nov 1930

Business ID: 407541

Principal Office Address: HARRISON COUNTY, MS

Effective Date: 13 Nov 1930

Business ID: 328982

Effective Date: 13 Nov 1930

Business ID: 231436

Effective Date: 13 Nov 1930

Business ID: 111717

Principal Office Address: 575 Johnstone DriveMadison, MS 39110

Effective Date: 13 Nov 1930

Business ID: 327874

Effective Date: 12 Nov 1930

Business ID: 327875

Effective Date: 12 Nov 1930

Business ID: 135617

Effective Date: 12 Nov 1930

Business ID: 126951

Effective Date: 12 Nov 1930

Business ID: 445049

Effective Date: 07 Nov 1930

Business ID: 431170

Effective Date: 05 Nov 1930

Business ID: 430415

Effective Date: 05 Nov 1930

Business ID: 331443

Principal Office Address: 219 DANIEL BUILDINGJACKSON, MS

Effective Date: 05 Nov 1930

Business ID: 331378

Effective Date: 05 Nov 1930

Business ID: 306240

Principal Office Address: 514 HOOPER AVENUEDEKALB, MS 39328

Effective Date: 05 Nov 1930

Business ID: 227150

Effective Date: 05 Nov 1930

Business ID: 136820

Effective Date: 05 Nov 1930

Business ID: 131670

Effective Date: 05 Nov 1930

Business ID: 225386

Principal Office Address: 1600 PEACHTREE ROAD, P O BOX 4081ATLANTA, GA

Effective Date: 03 Nov 1930

EQUIFAX INC. Good Standing

Business ID: 210959

Principal Office Address: 1550 Peachtree Street, NWAtlanta, GA 30309

Effective Date: 03 Nov 1930

Business ID: 439382

Effective Date: 01 Nov 1930

BankOkolona Good Standing

Business ID: 401440

Principal Office Address: 227 West Main StreetOkolona, MS 38860

Effective Date: 31 Oct 1930

Business ID: 131441

Effective Date: 31 Oct 1930

Business ID: 440582

Effective Date: 29 Oct 1930

Business ID: 439668

Effective Date: 29 Oct 1930

Business ID: 436391

Effective Date: 29 Oct 1930

Business ID: 434891

Effective Date: 29 Oct 1930

Business ID: 410325

Effective Date: 29 Oct 1930

Business ID: 334359

Effective Date: 29 Oct 1930

Business ID: 329036

Effective Date: 29 Oct 1930

Business ID: 136642

Effective Date: 29 Oct 1930

Business ID: 125490

Effective Date: 29 Oct 1930

Business ID: 109209

Effective Date: 29 Oct 1930

Business ID: 109208

Effective Date: 29 Oct 1930

Business ID: 106121

Principal Office Address: 18 OLD D'EVEREUX STREETNATCHEZ, MS 39120

Effective Date: 29 Oct 1930

Business ID: 440209

Effective Date: 28 Oct 1930

Business ID: 443174

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

Effective Date: 27 Oct 1930

Business ID: 234401

Effective Date: 27 Oct 1930

Business ID: 435227

Effective Date: 23 Oct 1930

Business ID: 328798

Principal Office Address: 1055 SAINT CHARLES AVENUENEW ORLEANS, LA 70103

Effective Date: 23 Oct 1930

Business ID: 109171

Effective Date: 22 Oct 1930

Business ID: 134584

Effective Date: 16 Oct 1930

Business ID: 442965

Effective Date: 15 Oct 1930

Business ID: 209945

Effective Date: 15 Oct 1930

Business ID: 203687

Effective Date: 15 Oct 1930

Business ID: 135188

Effective Date: 15 Oct 1930