Business directory in Rankin ZIP Code 39073 - Page 28

Found 2693 companies

Business ID: 1082088

Principal Office Address: 3054 Star RoadFlorence, MS 39073

Effective Date: 01 Jan 2016

Business ID: 1081148

Principal Office Address: 120 ST CHARLES AVEFLORENCE, MS 39073

Effective Date: 01 Jan 2016

Business ID: 1082176

Principal Office Address: 2680 Simpson Highway 469florence, MS 39073

Effective Date: 27 Dec 2015

Unique Motors LLC Good Standing

Business ID: 1081337

Principal Office Address: 2289 HWY 49 SFLORENCE , MS 39073

Effective Date: 13 Dec 2015

Business ID: 1081122

Principal Office Address: 2987 Highway 49 SouthFlorence, MS 39073

Effective Date: 09 Dec 2015

Business ID: 1080958

Principal Office Address: 506 Acorn PlaceFlorence, MS 39073

Effective Date: 08 Dec 2015

CSM Marketing, Inc. Intent To Dissolve - Failure to File Annual Report

Business ID: 1079427

Principal Office Address: 540 WHITE OAK ROADFLORENCE, MS 39073

Effective Date: 10 Nov 2015

Business ID: 1079252

Principal Office Address: 117 Williams DrFlorence, MS 39073

Effective Date: 06 Nov 2015

Business ID: 1078973

Principal Office Address: 220 Westville Rd.Florence, MS 39073

Effective Date: 03 Nov 2015

Business ID: 1078779

Principal Office Address: 105 Shipp AveFlorence, MS 39073

Effective Date: 29 Oct 2015

Business ID: 1078715

Principal Office Address: 149 Highland Ranch Roadflorence, MS 39073

Effective Date: 29 Oct 2015

Business ID: 1078638

Principal Office Address: 393 Alliston DrFlorence, MS 39073

Effective Date: 28 Oct 2015

Business ID: 1078625

Principal Office Address: 149 Jana CircleFlorence, MS 39073

Effective Date: 28 Oct 2015

Business ID: 1078287

Principal Office Address: 642 Hwy 469 SouthFlorence, MS 39073

Effective Date: 22 Oct 2015

Business ID: 1077627

Principal Office Address: 520 Pierce RDFlorence , MS 39073

Effective Date: 12 Oct 2015

Business ID: 1076315

Principal Office Address: 503 Mildred CircleFlorence, MS 39073

Effective Date: 30 Sep 2015

J Quick LLC Dissolved

Business ID: 1076743

Principal Office Address: 140 Eastwood DriveFlorence, MS 39073

Effective Date: 28 Sep 2015

Business ID: 1076592

Principal Office Address: 115 Frasier Rd Florence , MS 39073

Effective Date: 25 Sep 2015

Business ID: 1076303

Principal Office Address: 1952 Florence Byram RoadFlorence, MS 39073

Effective Date: 22 Sep 2015

Business ID: 1075395

Principal Office Address: 249 N. Enoch Grove RdFlorence, MS 39073

Effective Date: 09 Sep 2015

PMMBA, LLC Dissolved

Business ID: 1075364

Principal Office Address: 58 BRANDIA JO DRFLORENCE, MS 39073

Effective Date: 09 Sep 2015

Business ID: 1075318

Principal Office Address: 223 Mountain Creek Farm RoadFlorence, MS 39073

Effective Date: 08 Sep 2015

Business ID: 1075304

Principal Office Address: 2627 STAR RDFLORENCE, MS 39073

Effective Date: 08 Sep 2015

Business ID: 1074889

Principal Office Address: 143 Pine Grove DrFlorence, MS 39073

Effective Date: 02 Sep 2015

Business ID: 1074624

Principal Office Address: 106 E Main StFlorence, MS 39073

Effective Date: 01 Sep 2015

Business ID: 1073213

Principal Office Address: 319 Duckworth PlFlorence , MS 39073

Effective Date: 01 Sep 2015

Business ID: 1074493

Principal Office Address: 119 Dewees StFlorence, MS 39073

Effective Date: 31 Aug 2015

C&S Comm LLC Good Standing

Business ID: 1074438

Principal Office Address: 2618 HWY 49 SOUTHFLORENCE, MS 39073

Effective Date: 27 Aug 2015

MONTEREY FOOD LLC Good Standing

Business ID: 1074005

Principal Office Address: 1324 monterey rdflorence, MS 39073

Effective Date: 21 Aug 2015

Business ID: 1073549

Principal Office Address: 154 Dixie Rd Florence , MS 39073

Effective Date: 17 Aug 2015

Business ID: 1072609

Principal Office Address: 415 North Church StreetFlorence, MS 39073

Effective Date: 03 Aug 2015

Business ID: 1070821

Principal Office Address: 121 Village Villa CircleFlorence, MS 39073

Effective Date: 01 Aug 2015

Business ID: 1069512

Principal Office Address: 1454 Hwy 49 South, 1454 Hwy 49 SouthFlorence , MS 39073

Effective Date: 31 Jul 2015

Business ID: 1072311

Principal Office Address: 3091 Highway 49 S Ste GFlorence, MS 39073

Effective Date: 28 Jul 2015

Business ID: 1072044

Principal Office Address: 466 Williams RdFlorence, MS 39073

Effective Date: 23 Jul 2015

Business ID: 1071881

Principal Office Address: 93 Jackson CircleFlorence, MS 39073

Effective Date: 21 Jul 2015

Business ID: 1071721

Principal Office Address: 577 Williams RoadFlorence, MS 39073

Effective Date: 20 Jul 2015

BR Farms LLC Dissolved

Business ID: 1071389

Principal Office Address: 2004 white RdFlorence, MS 39073

Effective Date: 14 Jul 2015

JDM LLC Dissolved

Business ID: 1071382

Principal Office Address: 324 White RdFlorence, MS 39073

Effective Date: 14 Jul 2015

Business ID: 1070923

Principal Office Address: 201 S CHURCH ST FLORENCE , MS 39073

Effective Date: 07 Jul 2015

Business ID: 1070733

Principal Office Address: 604 Lexington driveFlorence, MS 39073

Effective Date: 03 Jul 2015

Wego Two, LLC Good Standing

Business ID: 1070612

Principal Office Address: 320 west main, 320 west mainflorence, MS 39073

Effective Date: 01 Jul 2015

Business ID: 1070551

Principal Office Address: 133 garrett rdflorence, MS 39073

Effective Date: 30 Jun 2015

Business ID: 1070100

Principal Office Address: 101 Doug May RdFlorence, MS 39073

Effective Date: 24 Jun 2015

Business ID: 1069718

Principal Office Address: 506 A Foster RdFlorence, MS 39073

Effective Date: 18 Jun 2015

Business ID: 1069594

Principal Office Address: 381 Pierce RdFlorence, MS 39073

Effective Date: 16 Jun 2015

Business ID: 1069323

Principal Office Address: 2627 STAR RDFLORENCE, MS 39073

Effective Date: 12 Jun 2015

Business ID: 1068625

Principal Office Address: 4183 Highway 49 SouthFlorence, MS 39073

Effective Date: 02 Jun 2015

C & M HOMES LLC Good Standing

Business ID: 1068439

Principal Office Address: 1948 Florence Byram RdFlorence, MS 39073

Effective Date: 29 May 2015

D & N LLC Good Standing

Business ID: 1068258

Principal Office Address: 126 Nelson RoadFlorence, MS 39073

Effective Date: 27 May 2015