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
THE GREAT WHITE WAY Good Standing

Business ID: 202965

Effective Date: 04 Nov 1938

Business ID: 135187

Effective Date: 04 Nov 1938

Business ID: 438428

Effective Date: 01 Nov 1938

Business ID: 305742

Effective Date: 31 Oct 1938

Business ID: 428256

Effective Date: 28 Oct 1938

Business ID: 432800

Effective Date: 27 Oct 1938

Business ID: 129445

Effective Date: 27 Oct 1938

Business ID: 439298

Effective Date: 26 Oct 1938

Business ID: 333172

Effective Date: 26 Oct 1938

Business ID: 229527

Effective Date: 26 Oct 1938

Business ID: 327251

Effective Date: 25 Oct 1938

Business ID: 307554

Effective Date: 24 Oct 1938

Business ID: 201705

Principal Office Address: 301 N SHARPE AVECLEVELAND, MS 38732-2339

Effective Date: 24 Oct 1938

Business ID: 309331

Effective Date: 19 Oct 1938

Business ID: 306463

Effective Date: 19 Oct 1938

Business ID: 104484

Effective Date: 19 Oct 1938

Business ID: 101738

Effective Date: 19 Oct 1938

Business ID: 409057

Effective Date: 17 Oct 1938

Business ID: 407841

Effective Date: 17 Oct 1938

Business ID: 436663

Effective Date: 15 Oct 1938

Business ID: 429123

Effective Date: 14 Oct 1938

Business ID: 405866

Effective Date: 13 Oct 1938

Business ID: 335357

Effective Date: 13 Oct 1938

Business ID: 335253

Effective Date: 13 Oct 1938

Business ID: 329392

Effective Date: 13 Oct 1938

Business ID: 211457

Effective Date: 13 Oct 1938

Business ID: 135654

Effective Date: 13 Oct 1938

Business ID: 135653

Effective Date: 13 Oct 1938

Business ID: 213255

Effective Date: 11 Oct 1938

Business ID: 444799

Effective Date: 07 Oct 1938

Business ID: 127407

Effective Date: 07 Oct 1938

Business ID: 442026

Effective Date: 06 Oct 1938

Business ID: 328337

Effective Date: 06 Oct 1938

Business ID: 325941

Effective Date: 06 Oct 1938

Business ID: 110864

Effective Date: 06 Oct 1938

Business ID: 425029

Effective Date: 01 Oct 1938

Business ID: 406283

Effective Date: 01 Oct 1938

Business ID: 127754

Effective Date: 01 Oct 1938

Business ID: 434967

Effective Date: 30 Sep 1938

Business ID: 133567

Principal Office Address: 902 WHITNEY BANK BUILDINGNEW ORLEANS, LA

Effective Date: 29 Sep 1938

Business ID: 206965

Principal Office Address: 11187 Old 63 SouthLUCEDALE, MS 39452

Effective Date: 28 Sep 1938

Business ID: 100755

Principal Office Address: RFD 2MORTON, MS

Effective Date: 28 Sep 1938

Business ID: 133153

Effective Date: 27 Sep 1938

Business ID: 327995

Effective Date: 26 Sep 1938

MCGRATH'S Dissolved

Business ID: 236841

Effective Date: 26 Sep 1938

Business ID: 236797

Principal Office Address: RECTOR BUILDINGLITTLE ROCK, AR

Effective Date: 26 Sep 1938

Business ID: 438655

Effective Date: 23 Sep 1938

Business ID: 132233

Effective Date: 22 Sep 1938