Cindy Brown - Georgia

We have found 44 public records related to Cindy Brown in Georgia . There are 11 business registration records connected with Cindy Brown 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 30 profiles of government employees in our database. People found have ten different job titles. Most of them are employed as Health Aide. All people work in Georgia state. Average wage of employees is $28,178.


Choose State

Show All

CINDY BROWN

Business Name YOU MATTER, INC.
Person Name CINDY BROWN
Position registered agent
State GA
Address 20 VALLEY TRAIL, COVINGOTN, GA 30014
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1993-06-08
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

CINDY BROWN

Business Name YOU MATTER, INC.
Person Name CINDY BROWN
Position registered agent
State GA
Address 20 VALLEY TRAIL, COVINGTON, GA 30014
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1993-06-08
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

CINDY P BROWN

Business Name WORD FOUNDATION MINISTRIES, INC.
Person Name CINDY P BROWN
Position registered agent
State GA
Address 602 W ELM STREET, WRIGHTSVILLE, GA 31096
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1997-03-18
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

CINDY BROWN

Business Name TIRE EMPIRE, INC.
Person Name CINDY BROWN
Position registered agent
State GA
Address 737 ROSWELL STREET, MARIETTA, GA 30060
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-03-09
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

CINDY BROWN

Business Name T & M BUILDERS, INC.
Person Name CINDY BROWN
Position registered agent
State GA
Address 3749 HERMITAGE DRIVE, DULUTH, GA 30096
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1980-03-11
End Date 2011-08-21
Entity Status Admin. Dissolved
Type Secretary

Cindy Brown

Business Name SANDY SPRINGS CHRISTIAN CHURCH, INC.
Person Name Cindy Brown
Position registered agent
State GA
Address 301 Johnson Ferry Rd N.W, Sandy Springs, GA 3028
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1970-01-06
Entity Status Active/Compliance
Type CFO

Cindy Brown

Business Name NEW LIFE CHURCH OF COVINGTON, INC.
Person Name Cindy Brown
Position registered agent
State GA
Address 20 Valley Trail, Covington, GA 30014
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1994-10-03
End Date 2011-08-21
Entity Status Admin. Dissolved
Type Secretary

CINDY BROWN

Business Name GLENN CARTER, INC.
Person Name CINDY BROWN
Position registered agent
State GA
Address 923 WEST BROAD AVENUE, ALBANY, GA 31702
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-04-05
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

CINDY BROWN

Business Name FRONTLINE BP, INC.
Person Name CINDY BROWN
Position registered agent
State GA
Address 947 PINE ROC DR, STONE MOUNTAIN, GA 30083
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-07-17
End Date 2010-09-06
Entity Status Admin. Dissolved
Type CFO

CINDY BROWN

Business Name DRUID KNOLL CONDOMINIUM ASSOCIATION, INC.
Person Name CINDY BROWN
Position registered agent
State GA
Address 1465 NORTHSIDE DR STE 128, ATLANTA, GA 30318
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1980-03-31
Entity Status Active/Compliance
Type Secretary

Cindy Brown

Business Name BRASSERIE ON THE GO, CORP.
Person Name Cindy Brown
Position registered agent
State GA
Address 1650 Keylake Drive, Suwanee, GA 30024
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-05-12
End Date 2012-09-10
Entity Status Admin. Dissolved
Type CEO

Brown Cindy

State GA
Calendar Year 2014
Employer Altamaha Technical College
Job Title Student Affairs Assistant
Name Brown Cindy
Annual Wage $11,645

Brown Cindy

State GA
Calendar Year 2010
Employer Altamaha Technical College
Job Title Coordinator
Name Brown Cindy
Annual Wage $33,010

Brown Cindy L

State GA
Calendar Year 2010
Employer Behavioral Health And Development Disabilities, Department Of
Job Title Nurse Assistant (Wl)
Name Brown Cindy L
Annual Wage $10,523

Brown Cindy L

State GA
Calendar Year 2013
Employer Pickens County Board Of Education
Job Title Grades 9-12 Teacher
Name Brown Cindy L
Annual Wage $50,619

Brown Cindy M

State GA
Calendar Year 2013
Employer Madison County Board Of Education
Job Title Grade 1 Teacher
Name Brown Cindy M
Annual Wage $50,912

Brown Cindy

State GA
Calendar Year 2013
Employer Jackson County Board Of Education
Job Title Substitute Teacher
Name Brown Cindy
Annual Wage $605

Brown Cindy L

State GA
Calendar Year 2013
Employer Columbia County Board Of Education
Job Title Business Serv Secretary/clerk
Name Brown Cindy L
Annual Wage $40,997

Brown Cindy M

State GA
Calendar Year 2013
Employer City Of Commerce Board Of Education
Job Title Substitute Teacher
Name Brown Cindy M
Annual Wage $4,585

Brown Cindy

State GA
Calendar Year 2013
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Health Aide (Sp)
Name Brown Cindy
Annual Wage $26,583

Brown Cindy

State GA
Calendar Year 2013
Employer Altamaha Technical College
Job Title Student Affairs Assistant
Name Brown Cindy
Annual Wage $15,924

Brown Cindy L

State GA
Calendar Year 2012
Employer Pickens County Board Of Education
Job Title Grades 9-12 Teacher
Name Brown Cindy L
Annual Wage $50,158

Brown Cindy M

State GA
Calendar Year 2012
Employer Madison County Board Of Education
Job Title Grade 1 Teacher
Name Brown Cindy M
Annual Wage $49,512

Brown Cindy

State GA
Calendar Year 2012
Employer Jackson County Board Of Education
Job Title Substitute Teacher
Name Brown Cindy
Annual Wage $1,446

Brown Cindy L

State GA
Calendar Year 2012
Employer Columbia County Board Of Education
Job Title Business Serv Secretary/clerk
Name Brown Cindy L
Annual Wage $40,982

Brown Cindy L

State GA
Calendar Year 2012
Employer Clayton County Board Of Education
Job Title School Food Service Manager
Name Brown Cindy L
Annual Wage $1,789

Brown Cindy

State GA
Calendar Year 2010
Employer Behavioral Health And Development Disabilities, Department Of
Job Title Health Aide (Sp)
Name Brown Cindy
Annual Wage $26,847

Brown Cindy M

State GA
Calendar Year 2012
Employer City Of Commerce Board Of Education
Job Title Substitute Teacher
Name Brown Cindy M
Annual Wage $504

Brown Cindy

State GA
Calendar Year 2012
Employer Altamaha Technical College
Job Title Student Affairs Assistant
Name Brown Cindy
Annual Wage $21,129

Brown Cindy L

State GA
Calendar Year 2011
Employer Pickens County Board Of Education
Job Title Grades 9-12 Teacher
Name Brown Cindy L
Annual Wage $48,307

Brown Cindy M

State GA
Calendar Year 2011
Employer Madison County Board Of Education
Job Title Grade 1 Teacher
Name Brown Cindy M
Annual Wage $46,197

Brown Cindy L

State GA
Calendar Year 2011
Employer Columbia County Board Of Education
Job Title Business Serv Secretary/clerk
Name Brown Cindy L
Annual Wage $40,120

Brown Cindy L

State GA
Calendar Year 2011
Employer Clayton County Board Of Education
Job Title School Food Service Manager
Name Brown Cindy L
Annual Wage $12,820

Brown Cindy

State GA
Calendar Year 2011
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Health Aide (Sp)
Name Brown Cindy
Annual Wage $28,574

Brown Cindy

State GA
Calendar Year 2011
Employer Altamaha Technical College
Job Title Coordinator
Name Brown Cindy
Annual Wage $32,592

Brown Cindy L

State GA
Calendar Year 2010
Employer Pickens County Board Of Education
Job Title Grades 9-12 Teacher
Name Brown Cindy L
Annual Wage $47,890

Brown Cindy R

State GA
Calendar Year 2010
Employer Newton County Board Of Education
Job Title Central Support Clerk
Name Brown Cindy R
Annual Wage $25,954

Brown Cindy M

State GA
Calendar Year 2010
Employer Madison County Board Of Education
Job Title Grade 1 Teacher
Name Brown Cindy M
Annual Wage $41,286

Brown Cindy L

State GA
Calendar Year 2010
Employer Columbia County Board Of Education
Job Title Business Serv Secretary/clerk
Name Brown Cindy L
Annual Wage $39,503

Brown Cindy L

State GA
Calendar Year 2010
Employer Clayton County Board Of Education
Job Title School Food Service Manager
Name Brown Cindy L
Annual Wage $17,239

Brown Cindy

State GA
Calendar Year 2012
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Health Aide (Sp)
Name Brown Cindy
Annual Wage $27,086

CINDY L BROWN

Name CINDY L BROWN
Address 9 Tiller Way Port Wentworth GA
Value 15000
Landvalue 15000
Buildingvalue 101300

Cindy Brown

Name Cindy Brown
Domain indigomountainproperties.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-07-01
Update Date 2013-06-01
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 67 Browns Ridge Road Ellijay GA 30540
Registrant Country UNITED STATES

cindy brown

Name cindy brown
Domain brownchiropracticoflakewood.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-03-19
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 433 hemlock drive stone mounta pine lake GA 30072
Registrant Country UNITED STATES