Betty Williams - Georgia

We have found 48 public records related to Betty Williams in Georgia . There are 25 business registration records connected with Betty Williams 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 20 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Substitute Teacher. All people work in Georgia state. Average wage of employees is $23,321.


Choose State

Show All

Betty J Williams

Business Name YOUNG LADIES 2 LADIES, INC.
Person Name Betty J Williams
Position registered agent
State GA
Address 6200 Bakers Ferry RdSuite 1116, Atlanta, GA 30331
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2012-04-10
Entity Status Active/Owes Current Year AR
Type Secretary

Betty Denise Williams

Business Name WILLIAMS PERSONAL CARE HOME, INC.
Person Name Betty Denise Williams
Position registered agent
State GA
Address 191 C Street, Sylvania, GA 30467
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-02-07
End Date 2010-09-16
Entity Status Admin. Dissolved
Type CFO

BETTY LOU WILLIAMS

Business Name TRUE BORN CHURCH OF CHRIST, INC.
Person Name BETTY LOU WILLIAMS
Position registered agent
State GA
Address 892 DAVE WILLIAMS RD, MIDWAY, GA 31320
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1974-08-20
Entity Status Active/Compliance
Type Secretary

BETTY T WILLIAMS

Business Name SCRUPLES HAIR SALON, INC.
Person Name BETTY T WILLIAMS
Position registered agent
State GA
Address 2552 SANTA ROSA DR, ATLANTA, GA 30331
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-02-19
Entity Status Active/Noncompliance
Type CFO

BETTY J WILLIAMS

Business Name RABBITMAN'S FOOTWEAR, INC.
Person Name BETTY J WILLIAMS
Position registered agent
State GA
Address 710 ANDOVER LANE, ALBANY, GA 31705
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-06-26
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

BETTY J. WILLIAMS

Business Name PIERCE PLAZA ENTERPRISES, INC.
Person Name BETTY J. WILLIAMS
Position registered agent
State GA
Address P.O.Box 87309, COLLEGE PARK, GA 30337
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-01-20
End Date 2012-09-01
Entity Status Admin. Dissolved
Type Secretary

BETTY WILLIAMS

Business Name PEASTER & WILLIAMS CENTRAL FAB, INC.
Person Name BETTY WILLIAMS
Position registered agent
State GA
Address 5845 STEEPLECHASE BL, CUMMING, GA 30040
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-07-13
Entity Status Active/Compliance
Type Secretary

BETTY WILLIAMS

Business Name NORTHEASTERN MECHANICAL CONTRACTORS, INC.
Person Name BETTY WILLIAMS
Position registered agent
State GA
Address P O BOX 358, OXFORD, GA 30054
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-09-15
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CFO

BETTY WILLIAMS

Business Name NEW HOPE MINISTRIES CHURCH OF LYONS, INC.
Person Name BETTY WILLIAMS
Position registered agent
State GA
Address 223 CV MOSLEY RD, LYONS, GA 30436
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1999-05-03
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

BETTY R. WILLIAMS

Business Name HALLEL, INC.
Person Name BETTY R. WILLIAMS
Position registered agent
State GA
Address 1775 DANRICH DRIVE, DECATUR, GA 30032
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-10-31
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

BETTY J WILLIAMS

Business Name GRP TRANSPORTATION, INC.
Person Name BETTY J WILLIAMS
Position registered agent
State GA
Address 5635 HUNTERS FOREST LANE, COLLEGE PARK, GA 30349
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-09-29
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

BETTY WILLIAMS

Business Name GRP LEASING, INC.
Person Name BETTY WILLIAMS
Position registered agent
State GA
Address 5635 HUNTERS FOREST LANE, COLLEGE PARK, GA 30349
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-03-12
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

BETTY B WILLIAMS

Business Name GRAY-JONES COUNTY COMMUNITY SERVICES AGENCY,
Person Name BETTY B WILLIAMS
Position registered agent
State GA
Address RT 1 HUNGERFORD RD, BRADLEY, GA 31032
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1990-01-03
End Date 2010-09-10
Entity Status Admin. Dissolved
Type Secretary

BETTY W. WILLIAMS

Business Name FLINT RIVER PARTNERS, L.L.L.P.
Person Name BETTY W. WILLIAMS
Position registered agent
State GA
Address 1931 CASON DR NE, MARIETTA, GA 30066
Business Contact Type General Partner
Model Type LP
Locale Domestic
Qualifier ForProfit
Effective Date 1998-12-23
Entity Status Active/Compliance
Type General Partner

BETTY WILLIAMS

Business Name FELLOWSHIP CHRISTIAN CENTER OF PRAYER, INC.
Person Name BETTY WILLIAMS
Position registered agent
State GA
Address JOE BELL RD, VALDOSTA, GA 31602
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1990-10-02
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

Betty Williams

Business Name FACES OF LOVE, INCORPORATED
Person Name Betty Williams
Position registered agent
State GA
Address 8474 Pounds Circle #29, Douglasville, GA 30134
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2011-02-24
Entity Status Active/Compliance
Type CFO

BETTY SUE WILLIAMS

Business Name DUSTCOM LIMITED, INC.
Person Name BETTY SUE WILLIAMS
Position registered agent
State GA
Address PO BOX 7724, GARDEN CITY, GA 31418
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-10-06
Entity Status Active/Compliance
Type CEO

BETTY WILLIAMS

Business Name DON-L ENTERPISES, INC.
Person Name BETTY WILLIAMS
Position registered agent
State GA
Address 7022 KEY STREET, SAVANNAH, GA 31406
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-06-22
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

BETTY SUE WILLIAMS

Business Name DIXIE EXCAVATING, INC.
Person Name BETTY SUE WILLIAMS
Position registered agent
State GA
Address P O BOX 7724, GARDEN CITY, GA 31418
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1981-05-07
Entity Status Active/Compliance
Type Secretary

Betty J Williams

Business Name CONCRETE SUCCESS, INC.
Person Name Betty J Williams
Position registered agent
State GA
Address 7204 Wrenwood Dr, Columbus, GA 31909
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2011-05-08
Entity Status Active/Noncompliance
Type CFO

BETTY WILLIAMS

Business Name COHUTTA LANDSCAPING, INC.
Person Name BETTY WILLIAMS
Position registered agent
State GA
Address 1076 TUCKER CHURCH RD, COHUTTA, GA 30710
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-01-03
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

BETTY J. WILLIAMS

Business Name BLACK HERITAGE EXPOSITIONS, INC.
Person Name BETTY J. WILLIAMS
Position registered agent
State GA
Address P.O. BOX 3584, Valdosta, GA 31604
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1994-11-21
Entity Status Active/Compliance
Type Secretary

BETTY WILLIAMS

Business Name BILLY'S BATTERY AUTO & R.V. SERVICE, INC.
Person Name BETTY WILLIAMS
Position registered agent
State GA
Address 195 WEST BEAVERDAM RD, WINTERVILLE, GA 30683
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1981-03-06
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

BETTY WILLIAMS

Business Name BELVIN TRUCKING COMPANY, INC.
Person Name BETTY WILLIAMS
Position registered agent
State GA
Address 7058 BROOKVIEW CREEK, Riverdale, GA 30274
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-01-07
End Date 2010-09-04
Entity Status Admin. Dissolved
Type Secretary

BETTY S. WILLIAMS

Business Name A TO Z BUSINESS AND CONSULTANT SERVICE, INC.
Person Name BETTY S. WILLIAMS
Position registered agent
State GA
Address 3270 IDLE CREEK COURT, DECATUR, GA 30034
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-02-21
End Date 1992-01-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Williams Betty J

State GA
Calendar Year 2010
Employer Seminole County Board Of Education
Job Title Substitute
Name Williams Betty J
Annual Wage $58

Williams Betty M

State GA
Calendar Year 2010
Employer Savannah-Chatham County Board Of Education
Job Title Substitute Teacher
Name Williams Betty M
Annual Wage $9,300

Williams Betty

State GA
Calendar Year 2010
Employer Savannah-Chatham County Board Of Education
Job Title Custodial Personnel
Name Williams Betty
Annual Wage $17,203

Williams Betty L

State GA
Calendar Year 2010
Employer Rockdale County Board Of Education
Job Title Custodial Personnel
Name Williams Betty L
Annual Wage $24,343

Williams Betty M

State GA
Calendar Year 2010
Employer Natural Resources, Department Of
Job Title Parks Services Worker
Name Williams Betty M
Annual Wage $7,322

Williams Betty L

State GA
Calendar Year 2010
Employer Liberty County Board Of Education
Job Title School Food Service Worker
Name Williams Betty L
Annual Wage $15,372

Williams Betty G

State GA
Calendar Year 2010
Employer Jefferson County Board Of Education
Job Title School Food Service Worker
Name Williams Betty G
Annual Wage $12,441

Williams Betty J

State GA
Calendar Year 2010
Employer Harris County Board Of Education
Job Title Substitute Teacher
Name Williams Betty J
Annual Wage $1,265

Williams Betty H

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title School Secretary/clerk
Name Williams Betty H
Annual Wage $13,452

Williams Betty R

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Miscellaneous Activities
Name Williams Betty R
Annual Wage $965

Williams Betty M

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Finance/business Personnel
Name Williams Betty M
Annual Wage $78,058

Williams Betty L

State GA
Calendar Year 2010
Employer Fulton County Board Of Education
Job Title Special Ed Parapro/aide
Name Williams Betty L
Annual Wage $22,033

Williams Betty J

State GA
Calendar Year 2010
Employer Family & Children Services, Departments Of
Job Title Economic Support Spec (Al)
Name Williams Betty J
Annual Wage $30,814

Williams Betty A

State GA
Calendar Year 2010
Employer Family & Children Services, Departments Of
Job Title Claims/benefits Tech (Wl)
Name Williams Betty A
Annual Wage $25,683

Williams Betty S

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title Grades 9-12 Teacher
Name Williams Betty S
Annual Wage $83,219

Williams Betty R

State GA
Calendar Year 2010
Employer Camden County Board Of Education
Job Title School Secretary/clerk
Name Williams Betty R
Annual Wage $24,600

Williams Betty J

State GA
Calendar Year 2010
Employer Bulloch County Board Of Education
Job Title Substitute Teacher
Name Williams Betty J
Annual Wage $1,795

Williams Betty L

State GA
Calendar Year 2010
Employer Behavioral Health And Development Disabilities, Department Of
Job Title Client Support Worker (Wl)
Name Williams Betty L
Annual Wage $24,447

Williams Betty D

State GA
Calendar Year 2010
Employer Baldwin County Board Of Education
Job Title Head Start Worker
Name Williams Betty D
Annual Wage $19,029

Williams Betty

State GA
Calendar Year 2010
Employer Dougherty County Board Of Education
Job Title Finance/business Personnel
Name Williams Betty
Annual Wage $55,009

BETTY ANN BASS WILLIAMS

Name BETTY ANN BASS WILLIAMS
Address 1027 Fairway Valley Drive Woodstock GA 30189
Numberofbathrooms 4
Bedrooms 5
Numberofbedrooms 5

BETTY A WILLIAMS

Name BETTY A WILLIAMS
Address 2870 Redwine Road East Point GA
Value 10900
Landvalue 10900
Buildingvalue 15000
Landarea 69,691 square feet

Betty Williams

Name Betty Williams
Domain vanosfortexasag.com
Contact Email [email protected]
Whois Sever whois.antagus.de
Create Date 2011-06-04
Update Date 2013-06-05
Registrar Name VAUTRON RECHENZENTRUM AG
Registrant Address Junior Avenue 2535 Atlanta GA 30303
Registrant Country UNITED STATES
Registrant Fax 14046281185