Business directory in Mississippi

by County Union ZIP Codes

Found 3028 companies
38828 38652 38650 38627

Business ID: 618375

Principal Office Address: 1180 CR 82NEW ALBANY, MS 38652

Effective Date: 26 May 1995

Business ID: 617861

Principal Office Address: 1545 CR 107NEW ALBANY, MS 38652

Effective Date: 16 May 1995

Business ID: 617454

Principal Office Address: 299 State Hwy 30 ;westNew Albany, MS 38652

Effective Date: 05 May 1995

Business ID: 617004

Principal Office Address: 1025 North StreetMyrtle, MS 38650

Effective Date: 18 Apr 1995

HOGUE, INC. Dissolved

Business ID: 616451

Principal Office Address: 1081 CR 278NEW ALBANY, MS 38652

Effective Date: 24 Mar 1995

Business ID: 615928

Principal Office Address: 912 Staten AvenueNew Albany, MS 38652

Effective Date: 09 Mar 1995

Business ID: 615888

Principal Office Address: 926 Sam Barkley DriveNew Albany, MS 38652

Effective Date: 08 Mar 1995

JME, INC. Dissolved

Business ID: 640703

Principal Office Address: 725 Coulter DriveNew Albany, MS 38652

Effective Date: 13 Feb 1995

Business ID: 615117

Principal Office Address: P O BOX 704NEW ALBANY, MS 38652

Effective Date: 13 Feb 1995

Business ID: 613867

Principal Office Address: 908 West Bankhead St.New Albany, MS 38652

Effective Date: 06 Jan 1995

Business ID: 613311

Principal Office Address: 1032 CR 251ETTA, MS 38627

Effective Date: 19 Dec 1994

Business ID: 615274

Principal Office Address: 104 CHRYSTAL PLAZA DRIVEALBANY, MS 38652

Effective Date: 09 Dec 1994

Business ID: 613056

Principal Office Address: 1239 SH355ETTA, MS 38627

Effective Date: 09 Dec 1994

Business ID: 693827

Principal Office Address: 706 Carter AveNew Albany, MS 38652

Effective Date: 01 Dec 1994

Business ID: 612820

Principal Office Address: 706 CARTER AVENEW ALBANY, MS 38652

Effective Date: 01 Dec 1994

Business ID: 635643

Principal Office Address: 2118 Hwy. 178 E.Blue Springs, MS 38828

Effective Date: 15 Nov 1994

Business ID: 611655

Principal Office Address: 1352 CR 86NEW ALBANY, MS 38652

Effective Date: 17 Oct 1994

Business ID: 611594

Principal Office Address: 225 Starlyn AveNew Albany, MS 38652

Effective Date: 14 Oct 1994

Business ID: 610397

Principal Office Address: 980 JOLLY RD, P O BOX 204MYRTLE, MS 38650

Effective Date: 31 Aug 1994

Business ID: 643203

Principal Office Address: 1053 St Hwy 15 SNew Albany, MS 38652

Effective Date: 29 Aug 1994

Business ID: 610297

Principal Office Address: 1015 COUNTY RD 95NEW ALBANY, MS 38652

Effective Date: 29 Aug 1994

Business ID: 609692

Principal Office Address: 1165 CR 171NEW ALBANY, MS 38652

Effective Date: 08 Aug 1994

Business ID: 609496

Principal Office Address: 306 CLARKE STNEW ALBANY, MS 38652

Effective Date: 01 Aug 1994

Business ID: 615072

Principal Office Address: 301 E. Bankhead St;PO Box 807New Albany, MS 38652

Effective Date: 29 Jul 1994

Business ID: 609439

Principal Office Address: 478 W BANKHEAD STNEW ALBANY, MS 38652

Effective Date: 29 Jul 1994

Business ID: 609374

Principal Office Address: 609 HIGHLAND STNEW ALBANY, MS 38652

Effective Date: 27 Jul 1994

Business ID: 705539

Principal Office Address: 102 E Main StNew Albany, MS 38652

Effective Date: 25 Jul 1994

Business ID: 681085

Principal Office Address: 125 SNYDER P O BOX 908NEW ALBANY, MS 38652

Effective Date: 25 Jul 1994

WEST STAR, INC. Good Standing

Business ID: 609270

Principal Office Address: 225 Starlyn AvenueNew Albany, MS 38652

Effective Date: 25 Jul 1994

Business ID: 609271

Principal Office Address: 125 SNYDER P O BOX 908NEW ALBANY, MS 38652

Effective Date: 25 Jul 1994

BEAK, INC. Dissolved

Business ID: 609050

Principal Office Address: 725 COLTER DRNEW ALBANY, MS 38652

Effective Date: 15 Jul 1994

Business ID: 608436

Principal Office Address: 299 Hwy 30New Albany, MS 38652

Effective Date: 22 Jun 1994

Business ID: 608208

Principal Office Address: 1167 CR 137NEW ALBANY, MS 38652

Effective Date: 15 Jun 1994

Business ID: 608047

Principal Office Address: 1010 KINGSTON RIDGENEW ALBANY, MS 38652

Effective Date: 09 Jun 1994

Business ID: 607315

Principal Office Address: RT 1 BOX 279, COUNTY RD 515 & 54MYRTLE, MS 38650

Effective Date: 13 May 1994

Business ID: 607174

Principal Office Address: 110 N CAMP AVE, PO BOX 1938NEW ALBANY, MS 38652

Effective Date: 09 May 1994

Business ID: 607181

Principal Office Address: HWY 78 PEAR TREE PLAZANEW ALBANY, MS 38652

Effective Date: 09 May 1994

J L B, INC. Dissolved

Business ID: 607125

Principal Office Address: 115 CR 197BLUE SPRINGS, MS 38828

Effective Date: 06 May 1994

Business ID: 606579

Principal Office Address: 113 W BANKHEADNEW ALBANY, MS 38652

Effective Date: 18 Apr 1994

Business ID: 606460

Principal Office Address: 900 STATEN AVENEW ALBANY, MS 38652

Effective Date: 14 Apr 1994

Business ID: 606375

Principal Office Address: 600 NEW STNEW ALBANY, MS 38652

Effective Date: 11 Apr 1994

Business ID: 606315

Principal Office Address: 612 CLEVELAND STNEW ALBANY, MS 38652

Effective Date: 08 Apr 1994

Business ID: 606244

Principal Office Address: RT 3 BOX 55BLUE SPRINGS, MS 38828

Effective Date: 06 Apr 1994

Business ID: 606146

Principal Office Address: 308 EAST BANKHEAD STNEW ALBANY, MS 38652

Effective Date: 01 Apr 1994

Business ID: 604818

Principal Office Address: 218 HWY 30WNEW ALBANY, MS 38652

Effective Date: 18 Feb 1994

Business ID: 604665

Principal Office Address: RR 3 BOX 120BLUE SPRINGS, MS 38828

Effective Date: 14 Feb 1994

Business ID: 604619

Principal Office Address: RT 1 BOX 19, HWY 9 NBLUE SPRINGS, MS 38828

Effective Date: 11 Feb 1994

Business ID: 604115

Principal Office Address: RT 3 BOX 436NEW ALBANY, MS 38652

Effective Date: 26 Jan 1994

Business ID: 604026

Principal Office Address: HWY 178 W, P O BOX 114MYRTLE, MS 38650

Effective Date: 24 Jan 1994

Business ID: 603668

Principal Office Address: 816 HWY 348 ENEW ALBANY, MS 38652

Effective Date: 10 Jan 1994