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: 427785

Principal Office Address: HECLA POSTOFFICE, PERRY COUNTYGRANT SPRINGS, MS

Effective Date: 30 Oct 1899

Business ID: 401431

Principal Office Address: NOT SHOWN,

Effective Date: 30 Oct 1899

Business ID: 330705

Effective Date: 30 Oct 1899

Business ID: 302784

Effective Date: 30 Oct 1899

Business ID: 236631

Effective Date: 30 Oct 1899

Business ID: 127907

Effective Date: 30 Oct 1899

Business ID: 129811

Principal Office Address: BAPTIST CHURCH AT PRAIRIE, GROVELOWNDES COUNTY, MS

Effective Date: 18 Oct 1899

Business ID: 437243

Principal Office Address: NEWTON COUNTY, MS

Effective Date: 17 Oct 1899

Business ID: 427398

Effective Date: 17 Oct 1899

Business ID: 331835

Effective Date: 17 Oct 1899

Business ID: 230172

Principal Office Address: AMITE COUNTY, MS

Effective Date: 17 Oct 1899

Business ID: 228778

Effective Date: 17 Oct 1899

Business ID: 409871

Principal Office Address: 2510 14th Street, Hancock Whitney PlazaGulfport, MS 39501

Effective Date: 06 Oct 1899

Business ID: 325482

Effective Date: 06 Oct 1899

Business ID: 325478

Effective Date: 06 Oct 1899

Business ID: 111107

Effective Date: 06 Oct 1899

Business ID: 435919

Effective Date: 23 Sep 1899

Business ID: 229078

Effective Date: 23 Sep 1899

Business ID: 435881

Effective Date: 22 Sep 1899

Business ID: 441106

Effective Date: 21 Sep 1899

BANK OF BROOKSVILLE Good Standing

Business ID: 401406

Effective Date: 21 Sep 1899

Business ID: 234636

Effective Date: 21 Sep 1899

Business ID: 227664

Effective Date: 21 Sep 1899

Business ID: 226965

Effective Date: 21 Sep 1899

Business ID: 445797

Principal Office Address: LINCOLN COUNTY,

Effective Date: 08 Sep 1899

Business ID: 439520

Effective Date: 08 Sep 1899

Business ID: 233261

Effective Date: 08 Sep 1899

Business ID: 228264

Effective Date: 08 Sep 1899

Business ID: 437281

Effective Date: 07 Sep 1899

Business ID: 238761

Effective Date: 07 Sep 1899

Business ID: 231644

Effective Date: 07 Sep 1899

Business ID: 332616

Effective Date: 01 Sep 1899

Business ID: 230340

Effective Date: 01 Sep 1899

Business ID: 227002

Effective Date: 01 Sep 1899

Business ID: 131383

Effective Date: 01 Sep 1899

Business ID: 128139

Effective Date: 01 Sep 1899

Business ID: 435660

Effective Date: 24 Aug 1899

Business ID: 440731

Effective Date: 21 Aug 1899

Business ID: 433908

Effective Date: 21 Aug 1899

Business ID: 428072

Effective Date: 21 Aug 1899

Business ID: 330525

Effective Date: 21 Aug 1899

Business ID: 229600

Effective Date: 21 Aug 1899

Business ID: 229198

Effective Date: 21 Aug 1899

Business ID: 228658

Effective Date: 21 Aug 1899

Business ID: 228012

Effective Date: 19 Aug 1899

Business ID: 225013

Principal Office Address: NOT SHOWN,

Effective Date: 07 Aug 1899

Business ID: 225015

Principal Office Address: WARREN COUNTY,

Effective Date: 07 Aug 1899

SUBURBAN CLUB Dissolved

Business ID: 205839

Principal Office Address: WARREN COUNTY, MS

Effective Date: 07 Aug 1899

Business ID: 434352

Effective Date: 05 Aug 1899

Business ID: 328965

Effective Date: 05 Aug 1899