Betty Miller - Georgia

We have found 66 public records related to Betty Miller in Georgia . There are 17 business registration records connected with Betty Miller in public records. All found businesses are registered in Georgia state. The businesses are engaged in 2 industries: Membership Organizations (Organizations) and United States Postal Service (Government). There are 46 profiles of government employees in our database. People found have ten different job titles. Most of them are employed as School Food Service Worker. All people work in Georgia state. Average wage of employees is $21,525.


Choose State

Show All

Betty Miller

Business Name US Post Office
Person Name Betty Miller
Position company contact
State GA
Address 1145 N Pearl St Jakin GA 39861-5800
Industry United States Postal Service (Government)
SIC Code 4311
SIC Description U.S. Postal Service
Phone Number 229-793-4341
Number Of Employees 4

BETTY J MILLER

Business Name THE KINGS HONOR, INC.
Person Name BETTY J MILLER
Position registered agent
State GA
Address RT 3 BOX 400, FORT VALLEY, GA 31030
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1992-04-24
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Betty Miller

Business Name Salvation God Missnry Ministri
Person Name Betty Miller
Position company contact
State GA
Address 2203 Fairway Cir SW Atlanta GA 30331-7103
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 404-344-2905

BETTY L MILLER

Business Name SALVATION OF GOD MISSIONARY MINISTRIES CORP.
Person Name BETTY L MILLER
Position registered agent
State GA
Address 2203 FAIRWAY CIR SW, ATLANTA, GA 30331
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1999-08-30
Entity Status Active/Owes Current Year AR
Type Secretary

BETTY L. MILLER

Business Name SALVATION OF GOD MISSIONARY MINISTRIES CORP.
Person Name BETTY L. MILLER
Position registered agent
State GA
Address 2203 FAIRWAY CIRCLE,SW, ATLANTA, GA 30331
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1999-08-30
Entity Status Active/Owes Current Year AR
Type CFO

BETTY MILLER

Business Name NORRICH CONSULTING GROUP, INC.
Person Name BETTY MILLER
Position registered agent
State GA
Address 35 GLENLAKE PKWY STE 480, ATLANTA, GA 30328
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-12-09
Entity Status Merged
Type CEO

BETTY B. MILLER

Business Name MILLER LAWN SERVICE, INC.
Person Name BETTY B. MILLER
Position registered agent
State GA
Address 5300 ROCKHURST DRIVE, COLUMBUS, GA 31907
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-08-26
Entity Status Active/Compliance
Type CFO

Betty Miller

Business Name Jakin Main Office
Person Name Betty Miller
Position company contact
State GA
Address P.O. BOX 9998 Jakin GA 31761
Industry United States Postal Service (Government)
SIC Code 4311
SIC Description U.S. Postal Service
Phone Number 229-793-4341

BETTY B. MILLER

Business Name JERRY MILLER FARMS, INC.
Person Name BETTY B. MILLER
Position registered agent
State GA
Address 2278 JAKIN RD., Jakin, GA 39861
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1976-01-20
Entity Status Active/Compliance
Type Secretary

BETTY B MILLER

Business Name JERRY MILLER FARMS, INC.
Person Name BETTY B MILLER
Position registered agent
State GA
Address 2278 JAKIN RD, JAKIN, GA 31761
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1976-01-20
Entity Status Active/Compliance
Type CFO

Betty Miller

Business Name JABO, INC.
Person Name Betty Miller
Position registered agent
State GA
Address 694 E. Crawford Street, Colquitt, GA 39837
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-07-27
Entity Status To Be Dissolved
Type CFO

BETTY J MILLER

Business Name HOUSE OF THE DOVES, INC.
Person Name BETTY J MILLER
Position registered agent
State GA
Address 3569 VALLEY DRIVE, PERRY, GA 31069
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2009-05-19
Entity Status Active/Noncompliance
Type CFO

BETTY S MILLER

Business Name D. MILLER, INC.
Person Name BETTY S MILLER
Position registered agent
State GA
Address 694 E CRAWFORD STREET, COLQUITT, GA 31737
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-03-06
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

BETTY MILLER

Business Name CHRIST GOSPEL HOLINESS CHURCH OF VALDOSTA, IN
Person Name BETTY MILLER
Position registered agent
State GA
Address CO 604 SMITH ST, VALDOSTA, GA 31601
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1980-11-25
Entity Status Active/Compliance
Type Secretary

BETTY W MILLER

Business Name BWM, INC.
Person Name BETTY W MILLER
Position registered agent
State GA
Address 1487 LEAFMORE SQ, DECATUR, GA 30033
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-03-09
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CEO

BETTY J MILLER

Business Name ALTRUSA CLUB OF SAVANNAH, GA., INC.
Person Name BETTY J MILLER
Position registered agent
State GA
Address 1402 HAMMOCKS VIEW, SAVANNAH, GA 31419
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1969-11-19
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CEO

BETTY J MILLER

Business Name AFTER SCHOOL CLUBHOUSE, INC.
Person Name BETTY J MILLER
Position registered agent
State GA
Address 192 JIMMERSON RD, THOMASTON, GA 30286
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-08-29
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Miller Betty A

State GA
Calendar Year 2015
Employer Behavioral Health And Developmental Disabilities Department Of
Job Title Billings Generalist (wl)
Name Miller Betty A
Annual Wage $26,837

Miller Betty L

State GA
Calendar Year 2011
Employer Colquitt County Board Of Education
Job Title School Food Service Worker
Name Miller Betty L
Annual Wage $3,276

Miller Betty R

State GA
Calendar Year 2011
Employer City Of Social Circle Board Of Education
Job Title Grade 6 Teacher
Name Miller Betty R
Annual Wage $58,311

Miller Betty J

State GA
Calendar Year 2011
Employer City Of Gainesville Board Of Education
Job Title School Food Service Worker
Name Miller Betty J
Annual Wage $14,388

Miller Betty S

State GA
Calendar Year 2011
Employer Cherokee County Board Of Education
Job Title Substitute Teacher
Name Miller Betty S
Annual Wage $360

Miller Betty A

State GA
Calendar Year 2011
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Billings Generalist (Wl)
Name Miller Betty A
Annual Wage $26,072

Miller Betty J

State GA
Calendar Year 2011
Employer Bartow County Board Of Education
Job Title Substitute Teacher
Name Miller Betty J
Annual Wage $195

Miller Betty F

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title Office / Clerical Assistant
Name Miller Betty F
Annual Wage $12,621

Miller Betty J

State GA
Calendar Year 2010
Employer Juvenile Justice, Department Of
Job Title Food Svc Operation Wkr (Al)
Name Miller Betty J
Annual Wage $24,793

Miller Betty J

State GA
Calendar Year 2010
Employer Houston County Board Of Education
Job Title School Food Service Manager
Name Miller Betty J
Annual Wage $32,882

Miller Betty S

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Special Education Bus Driver
Name Miller Betty S
Annual Wage $20,202

Miller Betty L

State GA
Calendar Year 2010
Employer Colquitt County Board Of Education
Job Title School Food Service Worker
Name Miller Betty L
Annual Wage $13,731

Miller Betty R

State GA
Calendar Year 2010
Employer City Of Social Circle Board Of Education
Job Title Grade 6 Teacher
Name Miller Betty R
Annual Wage $56,701

Miller Betty J

State GA
Calendar Year 2010
Employer City Of Gainesville Board Of Education
Job Title School Food Service Worker
Name Miller Betty J
Annual Wage $13,557

Miller Betty S

State GA
Calendar Year 2011
Employer Gwinnett County Board Of Education
Job Title Special Education Bus Driver
Name Miller Betty S
Annual Wage $20,927

Miller Betty A

State GA
Calendar Year 2010
Employer Behavioral Health And Development Disabilities, Department Of
Job Title Billings Generalist (Wl)
Name Miller Betty A
Annual Wage $25,729

Miller Betty J

State GA
Calendar Year 2010
Employer Bartow County Board Of Education
Job Title Substitute Teacher
Name Miller Betty J
Annual Wage $4,875

Miller Betty J

State GA
Calendar Year 2011
Employer Houston County Board Of Education
Job Title School Food Service Manager
Name Miller Betty J
Annual Wage $39,108

Miller Betty F

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Office / Clerical Assistant
Name Miller Betty F
Annual Wage $12,621

Miller Betty F

State GA
Calendar Year 2014
Employer University Of Georgia
Job Title Office / Clerical Assistant
Name Miller Betty F
Annual Wage $15,781

Miller Betty J

State GA
Calendar Year 2014
Employer Juvenile Justice, Department Of
Job Title Food Svc Operation Wkr (Sp)
Name Miller Betty J
Annual Wage $28,084

Miller Betty J

State GA
Calendar Year 2014
Employer Houston County Board Of Education
Job Title School Food Service Manager
Name Miller Betty J
Annual Wage $39,735

Miller Betty R

State GA
Calendar Year 2014
Employer City Of Social Circle Board Of Education
Job Title Grade 6 Teacher
Name Miller Betty R
Annual Wage $9,723

Miller Betty J

State GA
Calendar Year 2014
Employer City Of Gainesville Board Of Education
Job Title School Food Service Worker
Name Miller Betty J
Annual Wage $1,745

Miller Betty S

State GA
Calendar Year 2014
Employer Cherokee County Board Of Education
Job Title School Nurse
Name Miller Betty S
Annual Wage $17,336

Miller Betty A

State GA
Calendar Year 2014
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Billings Generalist (Wl)
Name Miller Betty A
Annual Wage $26,072

Miller Betty F

State GA
Calendar Year 2013
Employer University Of Georgia
Job Title Office / Clerical Assistant
Name Miller Betty F
Annual Wage $13,358

Miller Betty J

State GA
Calendar Year 2013
Employer Juvenile Justice, Department Of
Job Title Food Svc Operation Wkr (Sp)
Name Miller Betty J
Annual Wage $27,376

Miller Betty J

State GA
Calendar Year 2013
Employer Houston County Board Of Education
Job Title School Food Service Manager
Name Miller Betty J
Annual Wage $39,566

Miller Betty S

State GA
Calendar Year 2013
Employer Gwinnett County Board Of Education
Job Title Special Education Bus Driver
Name Miller Betty S
Annual Wage $3,631

Miller Betty R

State GA
Calendar Year 2013
Employer City Of Social Circle Board Of Education
Job Title Grade 6 Teacher
Name Miller Betty R
Annual Wage $60,411

Miller Betty J

State GA
Calendar Year 2011
Employer Juvenile Justice, Department Of
Job Title Food Svc Operation Wkr (Sp)
Name Miller Betty J
Annual Wage $25,577

Miller Betty J

State GA
Calendar Year 2013
Employer City Of Gainesville Board Of Education
Job Title School Food Service Worker
Name Miller Betty J
Annual Wage $14,684

Miller Betty A

State GA
Calendar Year 2013
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Billings Generalist (Wl)
Name Miller Betty A
Annual Wage $26,072

Miller Betty J

State GA
Calendar Year 2013
Employer Bartow County Board Of Education
Job Title Substitute Teacher
Name Miller Betty J
Annual Wage $1,950

Miller Betty L

State GA
Calendar Year 2012
Employer World Congress Center Authority, Geo L Smith Ii, Georgia
Job Title Temporary
Name Miller Betty L
Annual Wage $37

Miller Betty F

State GA
Calendar Year 2012
Employer University Of Georgia
Job Title Office / Clerical Assistant
Name Miller Betty F
Annual Wage $13,107

Miller Betty J

State GA
Calendar Year 2012
Employer Juvenile Justice, Department Of
Job Title Food Svc Operation Wkr (Sp)
Name Miller Betty J
Annual Wage $26,674

Miller Betty J

State GA
Calendar Year 2012
Employer Houston County Board Of Education
Job Title School Food Service Manager
Name Miller Betty J
Annual Wage $40,025

Miller Betty S

State GA
Calendar Year 2012
Employer Gwinnett County Board Of Education
Job Title Special Education Bus Driver
Name Miller Betty S
Annual Wage $22,411

Miller Betty R

State GA
Calendar Year 2012
Employer City Of Social Circle Board Of Education
Job Title Grade 6 Teacher
Name Miller Betty R
Annual Wage $59,073

Miller Betty J

State GA
Calendar Year 2012
Employer City Of Gainesville Board Of Education
Job Title School Food Service Worker
Name Miller Betty J
Annual Wage $14,590

Miller Betty S

State GA
Calendar Year 2012
Employer Cherokee County Board Of Education
Job Title School Nurse
Name Miller Betty S
Annual Wage $12,361

Miller Betty A

State GA
Calendar Year 2012
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Billings Generalist (Wl)
Name Miller Betty A
Annual Wage $26,072

Miller Betty J

State GA
Calendar Year 2012
Employer Bartow County Board Of Education
Job Title Substitute Teacher
Name Miller Betty J
Annual Wage $2,250

Miller Betty S

State GA
Calendar Year 2013
Employer Cherokee County Board Of Education
Job Title School Nurse
Name Miller Betty S
Annual Wage $15,218

BETTY E MILLER

Name BETTY E MILLER
Address 4314 Pleasant View Trail Gainesville GA 30507
Value 15497

BETTY B MILLER

Name BETTY B MILLER
Address 4860 Wexford Road Atlanta GA
Value 11700
Landvalue 11700
Buildingvalue 64800
Landarea 51,862 square feet

BETTY B MILLER

Name BETTY B MILLER
Address Wexford Road Atlanta GA
Value 800
Landvalue 800
Landarea 5,501 square feet