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: 225865

Effective Date: 23 Nov 1928

Business ID: 135899

Effective Date: 23 Nov 1928

Business ID: 135603

Effective Date: 23 Nov 1928

Business ID: 126997

Effective Date: 23 Nov 1928

Business ID: 125489

Effective Date: 23 Nov 1928

Business ID: 134490

Effective Date: 22 Nov 1928

Business ID: 440778

Effective Date: 21 Nov 1928

THE KROGER CO. Good Standing

Business ID: 306950

Principal Office Address: 1014 VINE STCINCINNATI, OH 45202-1100

Effective Date: 21 Nov 1928

Business ID: 234948

Effective Date: 21 Nov 1928

Business ID: 233889

Effective Date: 20 Nov 1928

Business ID: 230187

Effective Date: 19 Nov 1928

Business ID: 134641

Effective Date: 17 Nov 1928

Business ID: 428548

Effective Date: 14 Nov 1928

Business ID: 136001

Effective Date: 14 Nov 1928

Business ID: 135836

Effective Date: 14 Nov 1928

Business ID: 325663

Effective Date: 12 Nov 1928

Business ID: 234338

Principal Office Address: RFDCOLUMBUS, MS

Effective Date: 12 Nov 1928

Business ID: 230369

Effective Date: 12 Nov 1928

Business ID: 300206

Effective Date: 10 Nov 1928

Business ID: 433695

Effective Date: 08 Nov 1928

Business ID: 436993

Effective Date: 07 Nov 1928

Business ID: 231194

Effective Date: 06 Nov 1928

Business ID: 135834

Effective Date: 06 Nov 1928

Business ID: 330223

Effective Date: 05 Nov 1928

Business ID: 432564

Effective Date: 02 Nov 1928

Business ID: 238367

Effective Date: 02 Nov 1928

Business ID: 444470

Effective Date: 01 Nov 1928

Business ID: 439810

Effective Date: 31 Oct 1928

Business ID: 439187

Effective Date: 31 Oct 1928

Business ID: 331957

Principal Office Address: 7 WEST TENTH STREETWILMINGTON, DE

Effective Date: 29 Oct 1928

Business ID: 330003

Principal Office Address: 101 E FAYETTE STBALTIMORE, MD 21202-1611

Effective Date: 29 Oct 1928

Business ID: 325651

Effective Date: 29 Oct 1928

Business ID: 233767

Effective Date: 29 Oct 1928

Business ID: 230544

Effective Date: 29 Oct 1928

Business ID: 444550

Effective Date: 27 Oct 1928

Business ID: 431235

Effective Date: 27 Oct 1928

Business ID: 430873

Effective Date: 27 Oct 1928

Business ID: 426425

Effective Date: 27 Oct 1928

Business ID: 409056

Effective Date: 27 Oct 1928

Business ID: 327853

Effective Date: 27 Oct 1928

Business ID: 429112

Effective Date: 26 Oct 1928

Business ID: 136346

Effective Date: 26 Oct 1928

Business ID: 135892

Effective Date: 26 Oct 1928

Business ID: 229930

Effective Date: 25 Oct 1928

Business ID: 432001

Effective Date: 24 Oct 1928

Business ID: 432598

Principal Office Address: 110 EAST PEARL STREETJACKSON, MS

Effective Date: 23 Oct 1928

Business ID: 439110

Effective Date: 22 Oct 1928

Business ID: 434349

Effective Date: 22 Oct 1928

Business ID: 308795

Principal Office Address: 6700 CORPORATE DRIVE, SUITE 224KANSAS CITY, MO 64120

Effective Date: 20 Oct 1928

Business ID: 440316

Effective Date: 18 Oct 1928