Business directory in Mississippi

by County Pike ZIP Codes

Found 5651 companies
39635 39632 39652 39649 39657 39666 39648

Business ID: 1077188

Principal Office Address: 1021 Singleton DriveSummit, MS 39666

Effective Date: 05 Oct 2015

Business ID: 1077186

Principal Office Address: 2061 Highway 98 WMcComb, MS 39648

Effective Date: 05 Oct 2015

Business ID: 1077176

Principal Office Address: 1037 Bill Bacot RdMcComb, MS 39648

Effective Date: 05 Oct 2015

SSA, LLC Good Standing

Business ID: 1077150

Principal Office Address: 1086 Oakleigh DrSummit, MS 39666

Effective Date: 04 Oct 2015

KSD, Inc. Good Standing

Business ID: 1075386

Principal Office Address: 2001 Veterans BlvdMcComb, MS 39648

Effective Date: 01 Oct 2015

Business ID: 1076907

Principal Office Address: 7422 hwy 570wsummit, MS 39666

Effective Date: 30 Sep 2015

Business ID: 1076829

Principal Office Address: 1043 John Speed RDMagnolia, MS 39652

Effective Date: 29 Sep 2015

English Winston LLC Good Standing

Business ID: 1076808

Principal Office Address: 1301 Highway 51 NorthSummit, MS 39666

Effective Date: 29 Sep 2015

Business ID: 1076690

Principal Office Address: 1021 Dudley Rimes Rd.Magnolia, MS 39652

Effective Date: 28 Sep 2015

Business ID: 1076691

Principal Office Address: 1054 Fortenberry CircleMcComb, MS 39648

Effective Date: 28 Sep 2015

Business ID: 1076628

Principal Office Address: 1044 Jaguar TrailSummit, MS 39666

Effective Date: 25 Sep 2015

Business ID: 1076586

Principal Office Address: 1115 New York AveMcComb, MS 39648

Effective Date: 25 Sep 2015

Business ID: 1076224

Principal Office Address: 105 Stacy Dawn DriveMcComb, MS 39648

Effective Date: 22 Sep 2015

Business ID: 1076077

Principal Office Address: 1053 crestview lnmccomb, MS 39648

Effective Date: 18 Sep 2015

Business ID: 1076025

Principal Office Address: 1120 Liberty White LaneMcComb, MS 39648

Effective Date: 18 Sep 2015

Business ID: 1075814

Principal Office Address: 724 S. 5th St.McComb, MS 39648

Effective Date: 15 Sep 2015

Business ID: 1075806

Principal Office Address: 3024 Gibson RdMagnolia , MS 39652

Effective Date: 15 Sep 2015

Hodges BBQ, LLC Good Standing

Business ID: 1075808

Principal Office Address: 3024 Gibson RdMagnolia , MS 39652

Effective Date: 15 Sep 2015

Business ID: 1075779

Principal Office Address: 3117 McComb- Holmesville Rd.MCCOMB, MS 39648

Effective Date: 15 Sep 2015

Business ID: 1075665

Principal Office Address: 1412 Deleware Ave.Mccomb, MS 39648

Effective Date: 14 Sep 2015

Business ID: 1075448

Principal Office Address: 1126 Pleasant DriveMagnolia, MS 39652

Effective Date: 10 Sep 2015

Business ID: 1075277

Principal Office Address: 2015 State StMcComb, MS 39648

Effective Date: 08 Sep 2015

JM Consulting, LLC Good Standing

Business ID: 1075221

Principal Office Address: 1033 Highway 44 EastMcComb, MS 39648

Effective Date: 04 Sep 2015

Business ID: 1075062

Principal Office Address: 1043 Boone RdMcComb, MS 39648

Effective Date: 03 Sep 2015

Business ID: 1074748

Principal Office Address: 510 Oakbrook CircleMcComb, MS 39648

Effective Date: 01 Sep 2015

Gamaliel, LLC Good Standing

Business ID: 1074743

Principal Office Address: 201 AnnaMcComb, MS 39648

Effective Date: 01 Sep 2015

Business ID: 1074494

Principal Office Address: 1198 Willis Cotton Road, PO BOX 1058Summit, MS 39666

Effective Date: 28 Aug 2015

6 Happiness, LLC Good Standing

Business ID: 1073532

Principal Office Address: 6090 Fernwood RdMagnolia, MS 39652

Effective Date: 15 Aug 2015

RPP, LLC Good Standing

Business ID: 1073496

Principal Office Address: 2002 Natchez DrMcComb, MS 39648

Effective Date: 14 Aug 2015

Business ID: 1073130

Principal Office Address: 1014 Holley Hill LaneMcComb, MS 39648

Effective Date: 10 Aug 2015

Business ID: 1072969

Principal Office Address: 403 Comanche DrMcComb, MS 39648

Effective Date: 07 Aug 2015

Daniels Farms LLC Intent To Dissolve - Failure to File Annual Report

Business ID: 1072968

Principal Office Address: 2048 Adams Road Mccomb , MS 39648

Effective Date: 07 Aug 2015

Business ID: 1072955

Principal Office Address: 6521 COUNTY LINE ROADSUMMIT, MS 39666

Effective Date: 07 Aug 2015

Business ID: 1072950

Principal Office Address: 3150 Old Industrial Park RdMcComb, MS 39648

Effective Date: 07 Aug 2015

Business ID: 1072467

Principal Office Address: 1312 Harrison AvenueMcComb, MS 39648

Effective Date: 03 Aug 2015

Business ID: 1069634

Principal Office Address: 1063 Shady Lane DrMcComb, MS 39648

Effective Date: 01 Aug 2015

Business ID: 1072416

Principal Office Address: 1057 Deer Ridge RoadMcComb, MS 39648

Effective Date: 30 Jul 2015

WFT LLC Dissolved

Business ID: 1072019

Principal Office Address: 1172 Johnston Chapel RDSummit, MS 39666

Effective Date: 23 Jul 2015

Business ID: 1071904

Principal Office Address: 225 Canal streetMccomb, MS 39648

Effective Date: 21 Jul 2015

Business ID: 1071706

Principal Office Address: 215 State StreetMcComb, MS 39648

Effective Date: 20 Jul 2015

Business ID: 1071128

Principal Office Address: 2097 Wardlaw RoadMCCOMB, MS 39648

Effective Date: 13 Jul 2015

Business ID: 1070724

Principal Office Address: 800 Summit StMcComb, MS 39648

Effective Date: 03 Jul 2015

Business ID: 1070072

Principal Office Address: 5050 Mt. Hermon Rd.McComb, MS 39648

Effective Date: 01 Jul 2015

Heritage Group, LLC Good Standing

Business ID: 1070506

Principal Office Address: 2002 Natchez DriveMcComb, MS 39648

Effective Date: 30 Jun 2015

Business ID: 1070114

Principal Office Address: 1014 Hope Drive McComb , MS 39648

Effective Date: 24 Jun 2015

Business ID: 1069286

Principal Office Address: 209 OAKDALE AVEMCCOMB, MS 39648

Effective Date: 19 Jun 2015

Business ID: 1069723

Principal Office Address: 1520 A DELAWARE AVEMCCOMB, MS 39648

Effective Date: 18 Jun 2015

Business ID: 1069592

Principal Office Address: 948 College Street, College StMcComb, MS 39648

Effective Date: 16 Jun 2015

Business ID: 1069506

Principal Office Address: 1010 Deerfield RoadSummit, MS 39666

Effective Date: 15 Jun 2015

Business ID: 1069439

Principal Office Address: 8000 HWY 48 EASTMAGNOLIA, MS 39652

Effective Date: 15 Jun 2015