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: 400717

Principal Office Address: 132 W# Washington StKOSCIUSKO, MS 39090

Effective Date: 02 Nov 1921

Business ID: 431406

Effective Date: 28 Oct 1921

Business ID: 129134

Effective Date: 28 Oct 1921

Business ID: 129136

Effective Date: 28 Oct 1921

Business ID: 439163

Effective Date: 24 Oct 1921

Business ID: 332710

Effective Date: 24 Oct 1921

Business ID: 330896

Effective Date: 24 Oct 1921

Business ID: 238717

Effective Date: 24 Oct 1921

Business ID: 235591

Effective Date: 24 Oct 1921

Business ID: 330227

Effective Date: 20 Oct 1921

Business ID: 234008

Effective Date: 19 Oct 1921

Business ID: 330684

Principal Office Address: SHELBY COUNTY, TN

Effective Date: 18 Oct 1921

Business ID: 133051

Effective Date: 18 Oct 1921

Business ID: 428110

Effective Date: 17 Oct 1921

Business ID: 428096

Effective Date: 17 Oct 1921

Business ID: 128481

Effective Date: 17 Oct 1921

Business ID: 235699

Effective Date: 12 Oct 1921

Business ID: 335149

Effective Date: 11 Oct 1921

Business ID: 231679

Effective Date: 11 Oct 1921

Business ID: 437713

Effective Date: 07 Oct 1921

Business ID: 228470

Effective Date: 07 Oct 1921

Business ID: 134961

Effective Date: 07 Oct 1921

Business ID: 231008

Effective Date: 06 Oct 1921

Business ID: 133255

Effective Date: 06 Oct 1921

Business ID: 331629

Effective Date: 03 Oct 1921

Business ID: 233164

Principal Office Address: 127 Glen Oaks Dr PO Box 735Lucedale, MS 39452

Effective Date: 30 Sep 1921

Business ID: 231255

Effective Date: 30 Sep 1921

Business ID: 440828

Effective Date: 27 Sep 1921

Business ID: 407394

Principal Office Address: OFFICE OF THE COUNTY, DEMONSTRATORYAZOO CITY, MS

Effective Date: 27 Sep 1921

Business ID: 327907

Effective Date: 27 Sep 1921

Business ID: 207112

Principal Office Address: 159 Maple StreetBILOXI, MS 39530

Effective Date: 27 Sep 1921

Business ID: 127096

Effective Date: 27 Sep 1921

Business ID: 129038

Effective Date: 22 Sep 1921

Business ID: 100708

Principal Office Address: 303 West Cherokee St.Brookhaven, MS 39601

Effective Date: 22 Sep 1921

Business ID: 429528

Effective Date: 20 Sep 1921

Business ID: 428695

Principal Office Address: 425 NEW YORK AVEHUNTINGTON, NY 11743-3436

Effective Date: 20 Sep 1921

Business ID: 229358

Effective Date: 17 Sep 1921

Business ID: 436989

Effective Date: 16 Sep 1921

Business ID: 335361

Effective Date: 15 Sep 1921

Business ID: 328889

Principal Office Address: CLUB HOUSE ON MOON LAKE, COAHOMA COUNTY, MS

Effective Date: 13 Sep 1921

Business ID: 326347

Effective Date: 13 Sep 1921

Business ID: 300823

Principal Office Address: 309 East Main Street;PO Box 309CHARLESTON, MS 38921

Effective Date: 12 Sep 1921

Business ID: 233579

Effective Date: 12 Sep 1921

Business ID: 230094

Effective Date: 08 Sep 1921

Business ID: 136778

Effective Date: 08 Sep 1921

Business ID: 133192

Effective Date: 08 Sep 1921

Business ID: 105844

Effective Date: 08 Sep 1921

Business ID: 445954

Effective Date: 06 Sep 1921

Business ID: 131913

Effective Date: 06 Sep 1921

Business ID: 127079

Effective Date: 03 Sep 1921