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

Business ID: 108294

Principal Office Address: LA SOCIETE DES 40 HOMMES, ET 8 CHEVAUXJACKSON, MS

Effective Date: 30 Jun 1938

Business ID: 332597

Effective Date: 29 Jun 1938

Business ID: 129997

Effective Date: 27 Jun 1938

Business ID: 425921

Effective Date: 23 Jun 1938

Business ID: 445393

Effective Date: 20 Jun 1938

Business ID: 425323

Effective Date: 20 Jun 1938

Business ID: 328691

Effective Date: 20 Jun 1938

Business ID: 305302

Effective Date: 20 Jun 1938

Business ID: 212317

Principal Office Address: ALCORN A & M COLLEGEALCORN, MS

Effective Date: 20 Jun 1938

Business ID: 102914

Effective Date: 20 Jun 1938

Business ID: 409063

Effective Date: 18 Jun 1938

Business ID: 406964

Effective Date: 18 Jun 1938

Business ID: 130317

Effective Date: 18 Jun 1938

Business ID: 442649

Effective Date: 16 Jun 1938

Business ID: 429332

Principal Office Address: 19 21 DOVER GREENDOVER, DE

Effective Date: 16 Jun 1938

Business ID: 400462

Effective Date: 16 Jun 1938

Business ID: 332955

Effective Date: 16 Jun 1938

Business ID: 227436

Effective Date: 16 Jun 1938

Business ID: 444239

Principal Office Address: RR 1, SUNFLOWER PLANTATIONMERIGOLD, MS 38759-9801

Effective Date: 15 Jun 1938

Business ID: 440671

Effective Date: 15 Jun 1938

Business ID: 136615

Effective Date: 14 Jun 1938

Business ID: 439171

Effective Date: 13 Jun 1938

Business ID: 430019

Effective Date: 13 Jun 1938

THE 100 CLUB Good Standing

Business ID: 207507

Effective Date: 13 Jun 1938

Business ID: 410552

Effective Date: 10 Jun 1938

Business ID: 227869

Principal Office Address: 1418 WITTENBERG AVENUEST LOUIS, MO

Effective Date: 09 Jun 1938

Business ID: 300933

Effective Date: 06 Jun 1938

Business ID: 131013

Principal Office Address: 7 W 10TH STWILMINGTON, DE 19801

Effective Date: 06 Jun 1938

Business ID: 330288

Effective Date: 01 Jun 1938

Business ID: 237900

Effective Date: 01 Jun 1938

Business ID: 229984

Effective Date: 01 Jun 1938

Business ID: 443283

Principal Office Address: VILLAGE OF BUCHANANCORTLAND, NY

Effective Date: 31 May 1938

Business ID: 440702

Effective Date: 30 May 1938

Business ID: 130031

Effective Date: 30 May 1938

Business ID: 125505

Principal Office Address: 700 STATE STREETRACINE, WI

Effective Date: 28 May 1938

Business ID: 130257

Effective Date: 27 May 1938

Business ID: 443546

Effective Date: 26 May 1938

Business ID: 329521

Effective Date: 24 May 1938

Business ID: 443373

Effective Date: 23 May 1938

Business ID: 427887

Effective Date: 23 May 1938

Business ID: 426643

Effective Date: 23 May 1938

Business ID: 236315

Effective Date: 23 May 1938

Business ID: 126658

Effective Date: 23 May 1938

Business ID: 133217

Effective Date: 19 May 1938

Business ID: 330667

Effective Date: 18 May 1938

Business ID: 111950

Principal Office Address: 1422 Highway 13 NorthColumbia, MS 39429

Effective Date: 17 May 1938

Business ID: 443115

Effective Date: 16 May 1938

Business ID: 441796

Effective Date: 16 May 1938

Business ID: 440524

Effective Date: 16 May 1938

Business ID: 411090

Effective Date: 16 May 1938