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: 445685

Effective Date: 31 Jan 1928

Business ID: 428627

Effective Date: 31 Jan 1928

Business ID: 126035

Effective Date: 31 Jan 1928

Business ID: 438161

Effective Date: 30 Jan 1928

Business ID: 430649

Effective Date: 30 Jan 1928

Business ID: 400218

Effective Date: 30 Jan 1928

Business ID: 335865

Effective Date: 30 Jan 1928

KINGS OF CLUBS Good Standing

Business ID: 306675

Effective Date: 30 Jan 1928

Business ID: 132832

Effective Date: 30 Jan 1928

Business ID: 235851

Effective Date: 28 Jan 1928

Business ID: 445999

Effective Date: 27 Jan 1928

Business ID: 437343

Effective Date: 27 Jan 1928

Business ID: 410163

Principal Office Address: 11327 Hwy 49;PO Box 2009Gulfport, MS 39505

Effective Date: 27 Jan 1928

Business ID: 329005

Effective Date: 27 Jan 1928

Business ID: 328843

Effective Date: 27 Jan 1928

Business ID: 237001

Effective Date: 27 Jan 1928

Business ID: 237002

Effective Date: 27 Jan 1928

Business ID: 233688

Effective Date: 27 Jan 1928

Business ID: 232009

Effective Date: 27 Jan 1928

Business ID: 226040

Effective Date: 27 Jan 1928

Business ID: 225181

Effective Date: 27 Jan 1928

Business ID: 106647

Effective Date: 27 Jan 1928

Business ID: 439634

Effective Date: 26 Jan 1928

Business ID: 130228

Principal Office Address: 216 218 NORTH CANAL STREETCHICAGO, IL

Effective Date: 26 Jan 1928

THE BANK OF RALEIGH Good Standing

Business ID: 401444

Effective Date: 25 Jan 1928

Business ID: 329246

Principal Office Address: 1032 CARONDELET STNEW ORLEANS, LA 70130-3914

Effective Date: 21 Jan 1928

Business ID: 329244

Principal Office Address: 1032 CARONDELET STNEW ORLEANS, LA 70130-3914

Effective Date: 21 Jan 1928

Business ID: 329245

Effective Date: 21 Jan 1928

Business ID: 332735

Effective Date: 20 Jan 1928

Business ID: 229987

Effective Date: 20 Jan 1928

Business ID: 200908

Effective Date: 17 Jan 1928

Business ID: 334404

Effective Date: 16 Jan 1928

Business ID: 330142

Effective Date: 16 Jan 1928

Business ID: 129750

Effective Date: 14 Jan 1928

Business ID: 444231

Effective Date: 13 Jan 1928

Business ID: 439324

Effective Date: 13 Jan 1928

Business ID: 430336

Effective Date: 13 Jan 1928

Business ID: 426213

Effective Date: 13 Jan 1928

Business ID: 125728

Effective Date: 13 Jan 1928

Business ID: 335689

Effective Date: 12 Jan 1928

Business ID: 325163

Principal Office Address: 139 NORTH CLARK STREETCHICAGO, IL

Effective Date: 12 Jan 1928

Business ID: 136402

Effective Date: 12 Jan 1928

Business ID: 305503

Effective Date: 11 Jan 1928

Business ID: 134560

Effective Date: 11 Jan 1928

Business ID: 331910

Effective Date: 10 Jan 1928

Business ID: 330342

Effective Date: 10 Jan 1928

Business ID: 236310

Effective Date: 10 Jan 1928

Business ID: 234739

Effective Date: 10 Jan 1928

Business ID: 136050

Effective Date: 09 Jan 1928

Business ID: 444927

Principal Office Address: ARABI STREETBERNARD PARISH, LA

Effective Date: 07 Jan 1928