Business ID: 400717
Principal Office Address: 132 W# Washington StKOSCIUSKO, MS 39090
Effective Date: 02 Nov 1921
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