Business directory in Mississippi

by County Rankin ZIP Codes

Found 28248 companies
39232 39167 39043 39288 39145 39218 39161 39208 39148 39042 39193 39047 39073 39151

Business ID: 1037488

Principal Office Address: 513 RIDGECREST DRIVEPEARL, MS 39208

Effective Date: 10 Mar 2014

Business ID: 1037440

Principal Office Address: 100 Switchman HillBrandon, MS 39042

Effective Date: 07 Mar 2014

Business ID: 1037406

Principal Office Address: 115 Westside Cv Ste CPearl, MS 39208

Effective Date: 07 Mar 2014

The Armory, LLC Good Standing

Business ID: 1037404

Principal Office Address: 5193 Old Brandon RoadPearl, MS 39208

Effective Date: 07 Mar 2014

Business ID: 1037392

Principal Office Address: 116 IP Road Pelahatchie , MS 39145

Effective Date: 07 Mar 2014

Business ID: 1037390

Principal Office Address: 120 Save A Lot RdPearl, MS 39208

Effective Date: 06 Mar 2014

Business ID: 1037341

Principal Office Address: 325 BUSICK WELL RDBRANDON, MS 39042

Effective Date: 06 Mar 2014

Business ID: 1037329

Principal Office Address: 110 Lake Forest Drive Brandon, MS 39047

Effective Date: 06 Mar 2014

Business ID: 1037285

Principal Office Address: 1220 Barnett Bend Dr, 1220 Barnett Bend DrBRANDON, MS 39047

Effective Date: 06 Mar 2014

Business ID: 1037026

Principal Office Address: 322 Lakeway Drive, 322 Lakeway DriveBrandon, MS 39047

Effective Date: 05 Mar 2014

Tinsley Hills LLC Good Standing

Business ID: 1037192

Principal Office Address: 92 Grandview Circle Brandon, MS 39047

Effective Date: 04 Mar 2014

Triple T Timber LLC Good Standing

Business ID: 1037166

Principal Office Address: 636 HOLIFIELD CIRCLEBRANDON, MS 39042

Effective Date: 04 Mar 2014

Business ID: 1037159

Principal Office Address: 23 Estates Dr.Flowood, MS 39232

Effective Date: 04 Mar 2014

Business ID: 1036931

Principal Office Address: 403 Bradford DriveBrandon, MS 39047

Effective Date: 04 Mar 2014

Business ID: 1037130

Principal Office Address: 216 Village CovePearl, MS 39208

Effective Date: 03 Mar 2014

Cooper Holdings LLC Good Standing

Business ID: 1037111

Principal Office Address: 112 Riverbend CoveBrandon, MS 39047

Effective Date: 03 Mar 2014

Business ID: 1037091

Principal Office Address: 104 Duffey DrFlorence, MS 39073

Effective Date: 03 Mar 2014

Business ID: 1037042

Principal Office Address: 149 Three Prong RdBrandon, MS 39047

Effective Date: 03 Mar 2014

Business ID: 1037002

Principal Office Address: 100 Audubon Point DriveBrandon, MS 39047

Effective Date: 28 Feb 2014

Business ID: 1036969

Principal Office Address: 149 Shenandoah DrFlorence, MS 39073-9713

Effective Date: 28 Feb 2014

Business ID: 1036957

Principal Office Address: 147 Woodlands Green DriveBrandon, MS 39047

Effective Date: 28 Feb 2014

Business ID: 1036790

Principal Office Address: 2001 underwood drflowood, MS 39232

Effective Date: 28 Feb 2014

Business ID: 1036736

Principal Office Address: 3251 Patterson DrivePearl, MS 39208

Effective Date: 28 Feb 2014

Business ID: 1037158

Principal Office Address: 620 Hwy 49 SRichland, MS 39218

Effective Date: 27 Feb 2014

Business ID: 1036934

Principal Office Address: 521 Loflin Rd.Star, MS 39167

Effective Date: 27 Feb 2014

1901 Gray Lane, LLC Good Standing

Business ID: 1036920

Principal Office Address: 904 Cotton CovePearl, MS 39208

Effective Date: 27 Feb 2014

Casabella Inc Good Standing

Business ID: 1036846

Principal Office Address: 1139 Old Canton Road, Suite OBrandon, MS 39047

Effective Date: 27 Feb 2014

Business ID: 1036793

Principal Office Address: 186 Baker LaneBrandon, MS 39047

Effective Date: 25 Feb 2014

Business ID: 1036675

Principal Office Address: 1437 Monterey RdFlorence, MS 39073

Effective Date: 24 Feb 2014

Business ID: 1036652

Principal Office Address: 100 Glenside DriveBrandon, MS 39042

Effective Date: 24 Feb 2014

Business ID: 1036647

Principal Office Address: 238 West PinePearl, MS 39208

Effective Date: 24 Feb 2014

Business ID: 1036643

Principal Office Address: 418 Tina LanePearl, MS 39208

Effective Date: 24 Feb 2014

Business ID: 1036624

Principal Office Address: 113 Park Circle DriveFlowood, MS 39232

Effective Date: 24 Feb 2014

Business ID: 1036625

Principal Office Address: 121 Industrial DriveRichland, MS 39218

Effective Date: 24 Feb 2014

Business ID: 1036590

Principal Office Address: 2151 Highway 18, Suite EBrandon, MS 39042

Effective Date: 24 Feb 2014

Business ID: 1036344

Principal Office Address: 3091 Hwy 49 S, Suite IFlorence, MS 39073

Effective Date: 24 Feb 2014

Business ID: 1036882

Principal Office Address: 104 Burney DriveFlowood, MS 39232

Effective Date: 21 Feb 2014

Business ID: 1036565

Principal Office Address: 1915 Loyd circle Pearl, MS 39208

Effective Date: 21 Feb 2014

Business ID: 1036550

Principal Office Address: 436 Katherine Drive Suite 100Flowood, MS 39232

Effective Date: 21 Feb 2014

Business ID: 1036527

Principal Office Address: 290 Neely rdRichland, MS 39218

Effective Date: 21 Feb 2014

Jones 3, Inc. Dissolved

Business ID: 1036453

Principal Office Address: 41 Bass Ave, P.O. Box 61Piney Woods, MS 39148

Effective Date: 21 Feb 2014

Business ID: 1036508

Principal Office Address: 200 Felicity StreetBrandon, MS 39042

Effective Date: 20 Feb 2014

Business ID: 1036509

Principal Office Address: 200 Felicity StreetBrandon, MS 39042

Effective Date: 20 Feb 2014

Business ID: 1036507

Principal Office Address: 200 Felicity StreetBRANDON, MS 39042

Effective Date: 20 Feb 2014

Business ID: 1036495

Principal Office Address: 652 HAMPSHIRE DRIVEBRANDON, MS 39047

Effective Date: 20 Feb 2014

Business ID: 1036503

Principal Office Address: 200 Felicity StreetBrandon, MS 39042

Effective Date: 20 Feb 2014

Business ID: 1036482

Principal Office Address: 333 Parker RoadPelahatchie, MS 39145

Effective Date: 20 Feb 2014

Business ID: 1036447

Principal Office Address: 333 Parker RoadPelahatchie, MS 39145

Effective Date: 20 Feb 2014

Business ID: 1036423

Principal Office Address: 4274 Lakeland DriveFlowood, MS 39232

Effective Date: 20 Feb 2014

Business ID: 1036388

Principal Office Address: 163 henderson lnpearl, MS 39208

Effective Date: 19 Feb 2014