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: 436742

Effective Date: 12 Nov 1925

Business ID: 326325

Principal Office Address: RFD 2YAZOO CITY, MS

Effective Date: 12 Nov 1925

Business ID: 132759

Effective Date: 12 Nov 1925

Business ID: 428294

Effective Date: 10 Nov 1925

Business ID: 129952

Effective Date: 10 Nov 1925

Gulf Hills Dissolved

Business ID: 1074893

Effective Date: 09 Nov 1925

Business ID: 443919

Effective Date: 09 Nov 1925

Business ID: 329031

Effective Date: 09 Nov 1925

Business ID: 441369

Effective Date: 07 Nov 1925

Business ID: 429804

Effective Date: 07 Nov 1925

Business ID: 331398

Effective Date: 07 Nov 1925

Business ID: 428915

Effective Date: 06 Nov 1925

Business ID: 335014

Effective Date: 06 Nov 1925

Business ID: 409812

Principal Office Address: 5516 Dale Drive (Marion 39342);PO Box 365Meridian, MS 39302

Effective Date: 03 Nov 1925

Business ID: 407405

Effective Date: 03 Nov 1925

Business ID: 328010

Effective Date: 03 Nov 1925

Business ID: 435606

Effective Date: 31 Oct 1925

Business ID: 135347

Effective Date: 31 Oct 1925

Business ID: 441157

Effective Date: 30 Oct 1925

THE CHURCH OF GOD Good Standing

Business ID: 303059

Effective Date: 30 Oct 1925

Business ID: 103117

Effective Date: 28 Oct 1925

Business ID: 437455

Effective Date: 27 Oct 1925

Business ID: 428345

Principal Office Address: FLORIDA & FAY STREETSMEMPHIS, TN

Effective Date: 27 Oct 1925

Business ID: 335075

Effective Date: 26 Oct 1925

Business ID: 329727

Effective Date: 26 Oct 1925

Business ID: 210603

Effective Date: 26 Oct 1925

The Kimball Hardwood Company Administratively Dissolved

Business ID: 1074892

Effective Date: 22 Oct 1925

Business ID: 440295

Effective Date: 22 Oct 1925

Business ID: 101216

Effective Date: 22 Oct 1925

Business ID: 329552

Effective Date: 20 Oct 1925

Business ID: 311042

Effective Date: 20 Oct 1925

Business ID: 230347

Effective Date: 20 Oct 1925

Business ID: 443284

Principal Office Address: 640 MAGAZINE STNEW ORLEANS, LA 70130-3406

Effective Date: 17 Oct 1925

Business ID: 425763

Principal Office Address: RFDCOLUMBUS, MS

Effective Date: 17 Oct 1925

Business ID: 334416

Effective Date: 17 Oct 1925

Business ID: 229609

Effective Date: 16 Oct 1925

The Gulf Cities Company Administratively Dissolved

Business ID: 1074891

Effective Date: 14 Oct 1925

Business ID: 411468

Effective Date: 13 Oct 1925

Business ID: 326115

Effective Date: 12 Oct 1925

Business ID: 442634

Effective Date: 09 Oct 1925

Business ID: 442624

Effective Date: 09 Oct 1925

Business ID: 410642

Effective Date: 09 Oct 1925

Business ID: 238457

Effective Date: 08 Oct 1925

Business ID: 439388

Effective Date: 07 Oct 1925

Business ID: 125165

Effective Date: 07 Oct 1925

Business ID: 228682

Effective Date: 05 Oct 1925

Business ID: 444225

Effective Date: 03 Oct 1925

Business ID: 430846

Effective Date: 03 Oct 1925

Business ID: 329752

Effective Date: 01 Oct 1925

Business ID: 209842

Effective Date: 01 Oct 1925