Business directory in Mississippi

by County Tippah ZIP Codes

Found 1790 companies
38683 38629 38610 38625 38674 38663

Business ID: 505786

Principal Office Address: 109 S GUYTON BLVDBLUE MOUNTAIN, MS 38610

Effective Date: 28 Sep 1982

Business ID: 505256

Principal Office Address: PO BOX 531RIPLEY, MS 38663

Effective Date: 30 Aug 1982

Business ID: 504457

Principal Office Address: RT 1, P O BOX 137FALKNER, MS 38629

Effective Date: 14 Jul 1982

Business ID: 504388

Principal Office Address: 205 JEFFERSONRIPLEY, MS 38663

Effective Date: 08 Jul 1982

Business ID: 503859

Principal Office Address: 530 HWY 15SBLUE MOUNTAIN, MS 38610

Effective Date: 07 Jun 1982

Business ID: 505566

Principal Office Address: HIGHWAY 15 NORTHBLUE MOUNTAIN, MS 38610

Effective Date: 10 May 1982

Business ID: 501440

Principal Office Address: 111 MULBERRY STREET, P O BOX 478RIPLEY, MS 38663

Effective Date: 26 Mar 1982

Business ID: 500455

Principal Office Address: P O BOX 474RIPLEY, MS 38663

Effective Date: 11 Mar 1982

Business ID: 501333

Principal Office Address: 1008 City Ave NorthRipley, MS 38663

Effective Date: 11 Jan 1982

Business ID: 558033

Principal Office Address: 65 Darlene CoveRipley, MS 38663

Effective Date: 22 Dec 1981

Business ID: 507815

Principal Office Address: 1016 HIGHWAY 15 NRIPLEY, MS 38663-1413

Effective Date: 16 Dec 1981

Business ID: 500793

Principal Office Address: 115 NORTH MAIN STREETRIPLEY, MS 38663

Effective Date: 14 Dec 1981

Business ID: 503044

Principal Office Address: 2015 CITY AVENUE NORTHRIPLEY, MS 38663

Effective Date: 22 Oct 1981

Business ID: 404974

Principal Office Address: 206 N COMMERCE STRIPLEY, MS 38663

Effective Date: 21 Oct 1981

Business ID: 202394

Principal Office Address: RR 1DUMAS, MS 38625-9801

Effective Date: 03 Sep 1981

Business ID: 208834

Principal Office Address: 303 WALNUT STREETRIPLEY, MS 38663

Effective Date: 28 Aug 1981

Business ID: 112111

Principal Office Address: 305 E JEFFERSON STRIPLEY, MS 38663-2021

Effective Date: 27 Jul 1981

Business ID: 208734

Principal Office Address: HWY 15 SRIPLEY, MS 38663

Effective Date: 26 May 1981

Business ID: 208846

Principal Office Address: 201 W WATER STRIPLEY, MS 38663

Effective Date: 01 May 1981

Business ID: 306931

Principal Office Address: PO BOX 387RIPLEY, MS 38663

Effective Date: 25 Mar 1981

Business ID: 205704

Principal Office Address: ROUTE 1 BOX 180-CTIPLERSVILLE, MS 38674

Effective Date: 16 Mar 1981

Business ID: 101596

Principal Office Address: 110 JEFFERSON STRIPLEY, MS 38663

Effective Date: 12 Jan 1981

Business ID: 111246

Principal Office Address: 1122 CITY AVE NORTHRIPLEY, MS 38663

Effective Date: 05 Jan 1981

RFF, INC. Dissolved

Business ID: 596244

Principal Office Address: 502 CITY AVE SRIPLEY, MS 38663

Effective Date: 08 Dec 1980

Business ID: 204083

Principal Office Address: 502 CITY AVE SRIPLEY, MS 38663

Effective Date: 08 Dec 1980

Business ID: 530987

Principal Office Address: 12051 HWY 4 ERIPLEY, MS 38663

Effective Date: 08 Aug 1980

Business ID: 301591

Principal Office Address: 24840, HWY 370 WFAULKNER, MS 38629

Effective Date: 04 Jun 1980

Business ID: 400121

Principal Office Address: RR 3 BOX 154WALNUT, MS 38683-9320

Effective Date: 22 Apr 1980

Business ID: 305259

Principal Office Address: 109 Hospital St, 109 Hospital StRipley, MS 38663

Effective Date: 10 Apr 1980

Business ID: 204090

Principal Office Address: 301 CITY AVEripley, MS 38663

Effective Date: 22 Feb 1980

Business ID: 305246

Principal Office Address: 20831 HIGHWAY 15 NORTHFAULKNER, MS 38629

Effective Date: 28 Jan 1980

Business ID: 310333

Principal Office Address: BOX 53FALKNER, MS 38629

Effective Date: 18 Jan 1980

Business ID: 204091

Principal Office Address: TIPPAH COUNTY HOSPITAL, P O BOX 209RIPLEY, MS 38663-1414

Effective Date: 25 Jun 1979

Business ID: 301592

Principal Office Address: HIGHWAY 15 SOUTHRIPLEY, MS 38663

Effective Date: 18 Jun 1979

Business ID: 406256

Principal Office Address: 417 WALMARK DRIVERIPLEY, MS 38663

Effective Date: 15 Jun 1979

Business ID: 303835

Principal Office Address: RR 3 BOX 55T, HWY 72 EWALNUT, MS 38683

Effective Date: 07 May 1979

Business ID: 404194

Principal Office Address: 1322 HWY 15 NRIPLEY, MS 38663

Effective Date: 20 Nov 1978

Business ID: 303595

Principal Office Address: P O BOX 92CLARKSDALE, MS 38674

Effective Date: 30 Aug 1978

Business ID: 106060

Principal Office Address: 1809 CITY AVE NRIPLEY, MS 38663

Effective Date: 09 Aug 1978

Business ID: 691784

Principal Office Address: 20831 HIGHWAY 15 NORTHFALKNER, MS 38629

Effective Date: 28 Jun 1978

Business ID: 305245

Principal Office Address: 20831 HIGHWAY 15 NORTHFALKNER, MS 38629

Effective Date: 28 Jun 1978

Business ID: 204094

Principal Office Address: HIGHWAY 15 NORTHRIPLEY, MS 38663

Effective Date: 05 Dec 1977

Business ID: 204089

Principal Office Address: 1009 CITY AVENUE NORTH SUITE BRIPLEY, MS 38663

Effective Date: 23 Jun 1977

Business ID: 203452

Principal Office Address: 203 - 204 W MILL STBLUE MOUNTAIN, MS 38610

Effective Date: 21 Dec 1976

Business ID: 408293

Principal Office Address: 103 CUNNINGHAM DRRIPLEY, MS 38663

Effective Date: 03 Dec 1976

Business ID: 304285

Principal Office Address: 18361 HWY 15 SOUTHFALKNER, MS 38629-134

Effective Date: 28 Oct 1976

Business ID: 204502

Principal Office Address: 133 Dumas rd, 133 Dumas RdRIPLEY, MS 38663

Effective Date: 02 Aug 1976

Business ID: 200985

Principal Office Address: RR 1BLUE MOUNTAIN, MS 38610-9801

Effective Date: 23 Jul 1976

Business ID: 301601

Principal Office Address: 308 NORTH COMMERCE STREETRIPLEY, MS 38663

Effective Date: 30 Dec 1975

Business ID: 208033

Principal Office Address: PALMER TCDC CLUB, ROUTE 1RIPLEY, MS 38610

Effective Date: 17 Dec 1975