Business directory in Mississippi

by counties

Found 939018 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: 130603

Effective Date: 25 Jun 1954

Business ID: 434918

Effective Date: 23 Jun 1954

Business ID: 426374

Effective Date: 23 Jun 1954

Business ID: 425891

Effective Date: 23 Jun 1954

Business ID: 333841

Effective Date: 23 Jun 1954

Business ID: 302282

Principal Office Address: 5685 Highway 18JACKSON, MS 39209

Effective Date: 23 Jun 1954

Business ID: 212003

Principal Office Address: 600 Country Club Road, PO Box 160Picayune, MS 39466

Effective Date: 23 Jun 1954

Business ID: 206648

Principal Office Address: P O BOX 326MERIGOLD, MS 38759-326

Effective Date: 23 Jun 1954

Business ID: 134030

Effective Date: 23 Jun 1954

Business ID: 128306

Effective Date: 23 Jun 1954

Business ID: 235310

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 21 Jun 1954

Business ID: 205653

Effective Date: 21 Jun 1954

Business ID: 126724

Effective Date: 21 Jun 1954

Business ID: 331216

Effective Date: 19 Jun 1954

Business ID: 441736

Effective Date: 18 Jun 1954

Business ID: 438716

Principal Office Address: 1325 COMMERCE TITLE BUILDINGMEMPHIS, TN

Effective Date: 18 Jun 1954

Business ID: 436229

Principal Office Address: 3722 NORTH WEST STREETJACKSON, MS

Effective Date: 18 Jun 1954

Business ID: 425374

Effective Date: 18 Jun 1954

Business ID: 310155

Principal Office Address: 20716 Hwy 61Rolling Fork, MS 39159

Effective Date: 18 Jun 1954

Business ID: 201158

Effective Date: 18 Jun 1954

Business ID: 125525

Effective Date: 18 Jun 1954

Business ID: 104281

Effective Date: 18 Jun 1954

Business ID: 104129

Principal Office Address: 9 Lakeland Circle, Suite AJackson, MS 39216

Effective Date: 18 Jun 1954

Business ID: 100413

Principal Office Address: 20716 Hwy 61, P.O. Box 459ROLLING FORK, MS 39159

Effective Date: 18 Jun 1954

Business ID: 204981

Principal Office Address: PROMISED LANE ROADBLYTHEVILLE, AR 72315

Effective Date: 17 Jun 1954

Business ID: 100181

Principal Office Address: 122 Norfleet DrSenatobia, MS 38668

Effective Date: 17 Jun 1954

Business ID: 136619

Principal Office Address: 716 AMERICAN BANK BUILDINGNEW ORLEANS, LA

Effective Date: 16 Jun 1954

NABORS, INC. Intent To Dissolve - Failure to File Annual Report

Business ID: 573033

Principal Office Address: 264 WESTOVER DR, 264 WESTOVER DRClarksdale, MS 38614

Effective Date: 15 Jun 1954

Business ID: 509113

Principal Office Address: 621 DESOTO AVECLARKSDALE, MS 38614

Effective Date: 15 Jun 1954

Business ID: 438159

Effective Date: 15 Jun 1954

Business ID: 425908

Principal Office Address: 229 SOUTH STATE STREETDOVER, DE

Effective Date: 15 Jun 1954

Business ID: 238830

Effective Date: 15 Jun 1954

Business ID: 207702

Principal Office Address: 1000 AMERICAN TRUST BUILDINGNASHVILLE, TN

Effective Date: 15 Jun 1954

Business ID: 200550

Effective Date: 15 Jun 1954

Business ID: 126061

Effective Date: 15 Jun 1954

Business ID: 334727

Effective Date: 14 Jun 1954

Business ID: 306420

Principal Office Address: 320 PARK AVENUENEW YORK, NY 10022

Effective Date: 14 Jun 1954

Business ID: 136516

Effective Date: 14 Jun 1954

Business ID: 132583

Effective Date: 14 Jun 1954

Business ID: 227907

Effective Date: 11 Jun 1954

Business ID: 333782

Principal Office Address: 100 WEST TENTH STREETWILMINGTON, DE

Effective Date: 10 Jun 1954

Business ID: 327125

Principal Office Address: 300 BROOK STREETSCRANTON, PA

Effective Date: 10 Jun 1954

Business ID: 233983

Effective Date: 10 Jun 1954

Business ID: 134133

Effective Date: 10 Jun 1954

Business ID: 602276

Principal Office Address: 36 Co Rd 350Oxford, MS 38655

Effective Date: 09 Jun 1954

Business ID: 202064

Effective Date: 09 Jun 1954

Business ID: 213359

Principal Office Address: 201 SOUTH ROYAL STREET, P O BOX 1050MOBILE, AL

Effective Date: 08 Jun 1954

Business ID: 582705

Effective Date: 07 Jun 1954

Business ID: 426800

Effective Date: 07 Jun 1954

Business ID: 405350

Effective Date: 07 Jun 1954