Alan Johnson - Georgia

We have found 40 public records related to Alan Johnson in Georgia . There are 23 business registration records connected with Alan Johnson in public records. All found businesses are registered in Georgia state. There are no industries specified in public records for the businesses we have found. There are 17 profiles of government employees in our database. Job titles of people found are: Director, Human Resources, Teacher Of Moderate Intellectual, Grade Teacher and Vocational. All people work in Georgia state. Average wage of employees is $61,801.


Choose State

Show All

Alan Johnson

Business Name US@TLANTA
Person Name Alan Johnson
Position company contact
State GA
Address PO Box 430, Atlanta, GA 30301-0430
SIC Code 573401
Phone Number
Email [email protected]

Alan Johnson

Business Name US@TLANTA
Person Name Alan Johnson
Position company contact
State GA
Address PO Box 430, FOREST PARK, 30297 GA
Phone Number
Email [email protected]

ALAN KEITH JOHNSON

Business Name TIMLAN, INCORPORATED
Person Name ALAN KEITH JOHNSON
Position registered agent
State GA
Address 805 South Laurel Street, Springfield, GA 31329
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-01-10
End Date 2012-09-04
Entity Status Admin. Dissolved
Type Secretary

Alan S Johnson

Business Name THE FULL SPECTRUM ARTIST LLC
Person Name Alan S Johnson
Position registered agent
State GA
Address 1380 appian way, lawrenceville, GA 30045
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2007-03-31
End Date 2010-09-13
Entity Status Admin. Dissolved
Type Organizer

ALAN KEITH JOHNSON

Business Name SPRINGFIELD INVESTMENT COMPANY
Person Name ALAN KEITH JOHNSON
Position registered agent
State GA
Address 806 NORTH ASH STREET, SPRINGFIELD, GA 31329
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-09-17
Entity Status Active/Compliance
Type Secretary

ALAN E. JOHNSON

Business Name SCI/RW HOLDCO, INC.
Person Name ALAN E. JOHNSON
Position registered agent
State GA
Address 175 BLACKLAND ROAD, ATLANTA, GA 30342
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-10-14
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ALAN E JOHNSON

Business Name PHIWA INVESTMENT, INC.
Person Name ALAN E JOHNSON
Position registered agent
State GA
Address 5675 JIMMY CARTER BLVD STE 500, NORCROSS, GA 30071
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-12-31
Entity Status Merged
Type Secretary

ALAN JOHNSON

Business Name PERSONAL
Person Name ALAN JOHNSON
Position company contact
State GA
Address 4373 STOCKTON CT, MARIETTA, GA 30066
SIC Code 359302
Phone Number 770-926-2671
Email [email protected]

ALAN JOHNSON

Business Name METRO MOBILE HOME SERVICE, INC.
Person Name ALAN JOHNSON
Position registered agent
State GA
Address 126 JONES ROAD, BALL GROUND, GA 30107
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-03-01
Entity Status Active/Noncompliance
Type CFO

ALAN KIETH JOHNSON

Business Name LOPER & JOHNSON ENTERPRISES, INC.
Person Name ALAN KIETH JOHNSON
Position registered agent
State GA
Address 806 N ASH STREET, SPRINGFIELD, GA 31329
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-02-16
End Date 2012-09-03
Entity Status Admin. Dissolved
Type Secretary

ALAN KEITH JOHNSON

Business Name LOPER & JOHNSON ENTERPRISES, INC.
Person Name ALAN KEITH JOHNSON
Position registered agent
State GA
Address 806 N ASH ST, SPRINGFIELD, GA 31329
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-02-16
End Date 2012-09-03
Entity Status Admin. Dissolved
Type CEO

ALAN KEITH JOHNSON

Business Name KHC, INC.
Person Name ALAN KEITH JOHNSON
Position registered agent
State GA
Address 811 NORTH ASH ST, SPRINGFIELD, GA 31329
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-08-18
End Date 2011-08-20
Entity Status Admin. Dissolved
Type Secretary

ALAN KEITH JOHNSON

Business Name KGB INVESTORS, INC.
Person Name ALAN KEITH JOHNSON
Position registered agent
State GA
Address 806 N. ASH STREET, SPRINGFIELD, GA 31329
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-07-14
End Date 2012-09-02
Entity Status Admin. Dissolved
Type Secretary

ALAN KEITH JOHNSON

Business Name KEITH JOHNSON PROPERTIES, INC.
Person Name ALAN KEITH JOHNSON
Position registered agent
State GA
Address 806 S ASH ST, SPRINGFIELD, GA 31329
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-05-07
End Date 2011-08-26
Entity Status Admin. Dissolved
Type Secretary

ALAN KEITH JOHNSON

Business Name KEITH JOHNSON PROPERTIES, INC.
Person Name ALAN KEITH JOHNSON
Position registered agent
State GA
Address 806 N ASH ST, SPRINGFIELD, GA 31329
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-05-07
End Date 2011-08-26
Entity Status Admin. Dissolved
Type CEO

ALAN E JOHNSON

Business Name GWINNETT MARKET CENTER, INC.
Person Name ALAN E JOHNSON
Position registered agent
State GA
Address 5675 JIMMY CARTER BLVD STE 500, NORCROSS, GA 30071
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-02-24
End Date 2000-03-10
Entity Status Diss./Cancel/Terminat
Type CFO

ALAN E JOHNSON

Business Name GWINNETT MARKET CENTER, INC.
Person Name ALAN E JOHNSON
Position registered agent
State GA
Address 5675 JIMMYCARTER BLVD STE 500, NORCROSS, GA 30071
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-02-24
End Date 2000-03-10
Entity Status Diss./Cancel/Terminat
Type Secretary

ALAN KEITH JOHNSON

Business Name EFFINGHAM WATER COMPANY
Person Name ALAN KEITH JOHNSON
Position registered agent
State GA
Address 811 NORTH ASH STREET, SPRINGFIELD, GA 31329
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-04-02
End Date 2010-09-04
Entity Status Admin. Dissolved
Type Secretary

Alan leroy johnson

Business Name CREEKWOOD DEVELOPMENT & INVESTMENT INC
Person Name Alan leroy johnson
Position registered agent
State GA
Address 9334 linkside trace, riverdale, GA 30274
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-11-17
End Date 2010-09-12
Entity Status Admin. Dissolved
Type CEO

ALAN H JOHNSON

Business Name AMERICAN LAUNDRY & DRYCLEANING CO., INC.
Person Name ALAN H JOHNSON
Position registered agent
State GA
Address 27 S FOREST AVE, HARTWELL, GA 30643
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1961-12-19
Entity Status Active/Compliance
Type CEO

ALAN B JOHNSON

Business Name ALAN B. JOHNSON TIMBER & LAND, INC.
Person Name ALAN B JOHNSON
Position registered agent
State GA
Address 6687 CADLEY RD, NORWOOD, GA 30821
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-07-26
Entity Status To Be Dissolved
Type CFO

Alan H Johnson

Business Name AL&DC, LLC
Person Name Alan H Johnson
Position registered agent
State GA
Address 27 South Forest Ave, Hartwell, GA 30643
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 1998-11-30
Entity Status Active/Compliance
Type CEO

Alan H Johnson

Business Name AJ LAND DEVELOPMENTS, LLC
Person Name Alan H Johnson
Position registered agent
State GA
Address 27 South forest Ave, Hartwell, GA 30643
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2003-09-08
Entity Status Active/Compliance
Type Secretary

Johnson Alan W

State GA
Calendar Year 2014
Employer Cherokee County Board Of Education
Job Title Vocational
Name Johnson Alan W
Annual Wage $57,068

Johnson Alan H

State GA
Calendar Year 2013
Employer Richmond County Board Of Education
Job Title Teacher Of Moderate Intellectual
Name Johnson Alan H
Annual Wage $48,306

Johnson Jesse Alan

State GA
Calendar Year 2013
Employer Pardons And Paroles, State Board Of
Job Title Director, Human Resources
Name Johnson Jesse Alan
Annual Wage $94,200

Johnson Timothy Alan

State GA
Calendar Year 2013
Employer Coweta County Board Of Education
Job Title Grade 8 Teacher
Name Johnson Timothy Alan
Annual Wage $67,064

Johnson Alan W

State GA
Calendar Year 2013
Employer Cherokee County Board Of Education
Job Title Vocational
Name Johnson Alan W
Annual Wage $52,642

Johnson Alan H

State GA
Calendar Year 2012
Employer Richmond County Board Of Education
Job Title Teacher Of Moderate Intellectual
Name Johnson Alan H
Annual Wage $47,027

Johnson Jesse Alan

State GA
Calendar Year 2012
Employer Pardons And Paroles, State Board Of
Job Title Director, Human Resources
Name Johnson Jesse Alan
Annual Wage $88,287

Johnson Timothy Alan

State GA
Calendar Year 2012
Employer Coweta County Board Of Education
Job Title Grade 8 Teacher
Name Johnson Timothy Alan
Annual Wage $66,728

Johnson Alan W

State GA
Calendar Year 2012
Employer Cherokee County Board Of Education
Job Title Vocational
Name Johnson Alan W
Annual Wage $52,811

Johnson Alan H

State GA
Calendar Year 2011
Employer Richmond County Board Of Education
Job Title Teacher Of Moderate Intellectual
Name Johnson Alan H
Annual Wage $45,743

Johnson Jesse Alan

State GA
Calendar Year 2011
Employer Pardons And Paroles, State Board Of
Job Title Director, Human Resources
Name Johnson Jesse Alan
Annual Wage $78,432

Johnson Timothy Alan

State GA
Calendar Year 2011
Employer Coweta County Board Of Education
Job Title Grade 8 Teacher
Name Johnson Timothy Alan
Annual Wage $65,048

Johnson Alan W

State GA
Calendar Year 2011
Employer Cherokee County Board Of Education
Job Title Vocational
Name Johnson Alan W
Annual Wage $51,090

Johnson Alan H

State GA
Calendar Year 2010
Employer Richmond County Board Of Education
Job Title Teacher Of Moderate Intellectual
Name Johnson Alan H
Annual Wage $45,330

Johnson Timothy Alan

State GA
Calendar Year 2010
Employer Coweta County Board Of Education
Job Title Grade 8 Teacher
Name Johnson Timothy Alan
Annual Wage $64,907

Johnson Alan W

State GA
Calendar Year 2010
Employer Cherokee County Board Of Education
Job Title Vocational
Name Johnson Alan W
Annual Wage $49,306

Johnson Jesse Alan

State GA
Calendar Year 2010
Employer Pardons And Paroles, State Board Of
Job Title Director, Human Resources
Name Johnson Jesse Alan
Annual Wage $76,623