Dale Jones - Georgia

We have found 20 public records related to Dale Jones in Georgia . There are 10 business registration records connected with Dale Jones 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 5 profiles of government employees in our database. Job titles of people found are: Special Education Interrelated, Substitute Teacher and Special Education Bus Aide. All people work in Georgia state. Average wage of employees is $4,511.


Choose State

Show All

Dale A Jones

Name / Names Dale A Jones
Age 63
Birth Date 1961
Person 308 Young James Cir, Stockbridge, GA 30281
Phone Number 678-565-3065
Possible Relatives






Previous Address 672 PO Box, Stockbridge, GA 30281
125 Caine Cir, Brandon, MS 39042
1381 PO Box, Brandon, MS 39043
190304 PO Box, Birmingham, AL 35219
300 Young James Cir, Stockbridge, GA 30281
7401 Blackmon Rd, Columbus, GA 31909
161 Valley Ave #208, Birmingham, AL 35209
161 Valley Ave #228, Birmingham, AL 35209
439 Luckney Rd, Brandon, MS 39042
8390 PO Box, Huntsville, AL 35808
201 Luckey, Brandon, MS 39042
Hhc #5, Leesville, LA 71446
Associated Business James Crossing Estates Homeowners Association, Inc

DALE A. JONES

Business Name SOUTHERN RESEARCH, LTD.
Person Name DALE A. JONES
Position registered agent
State GA
Address ROUTE 1, BOX 609, SANDERSVILLE, GA 31082
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-12-22
End Date 2010-09-10
Entity Status Admin. Dissolved
Type CFO

DALE JONES

Business Name SAN-DEL TRANSPORT, INC.
Person Name DALE JONES
Position registered agent
State GA
Address HWY 280 E., BOX 440, MILAN, GA 30160
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-10-30
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

DALE BARBER JONES

Business Name ROBERT E. JONES CONSULTING, INC.
Person Name DALE BARBER JONES
Position registered agent
State GA
Address 111 PALMETTO BAY RD, SAVANNAH, GA 31410
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-11-08
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

DALE L JONES

Business Name MIKE JONES TRUCKING, INC.
Person Name DALE L JONES
Position registered agent
State GA
Address P O BOX 440, MILAN, GA 31060
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-10-23
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CFO

DALE JONES

Business Name LEGACY BUILDERS FINANCIAL MINISTRY, INC.
Person Name DALE JONES
Position registered agent
State GA
Address 750 HAMMOND DR. #16-200, ATLANTA, GA 30328
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2003-01-14
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

DALE JONES

Business Name LEE JENKINS MINISTRIES, INC.
Person Name DALE JONES
Position registered agent
State GA
Address 750 HAMMOND DR. #16-200, ATLANTA, GA 30328
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2003-01-14
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

DALE JONES

Business Name HALF-MOON VILLAS UNIT OWNERS ASSOCIATION, INC
Person Name DALE JONES
Position registered agent
State GA
Address 331 PEBBLESTONE TR, Statesboro, GA 30461
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1987-07-27
Entity Status Active/Compliance
Type Secretary

DALE JONES

Business Name D & M TRANSPORT, INC.
Person Name DALE JONES
Position registered agent
State GA
Address P O BOX 187, Milan, GA 31060
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-08-29
Entity Status Active/Compliance
Type CFO

DALE JONES

Business Name COALITION OF WELLNESS, INC.
Person Name DALE JONES
Position registered agent
State GA
Address 1509 W. WHITNEY AVENUE, ALBANY, GA 31707
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1999-04-14
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

DALE JONES

Business Name AVALON TOWNHOMES CONDOMINIUM ASSOCIATION, INC
Person Name DALE JONES
Position registered agent
State GA
Address 233 Peachtree StreetHarris Tower, Suite 2310, Atlanta, GA 30303
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2006-10-17
Entity Status Active/Owes Current Year AR
Type CEO

Jones Dale J

State GA
Calendar Year 2011
Employer Bleckley County Board Of Education
Job Title Substitute Teacher
Name Jones Dale J
Annual Wage $488

Jones Dale

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Special Education Interrelated
Name Jones Dale
Annual Wage $4,038

Jones Sylvia Dale

State GA
Calendar Year 2010
Employer Columbia County Board Of Education
Job Title Special Education Bus Aide
Name Jones Sylvia Dale
Annual Wage $14,265

Jones Dale J

State GA
Calendar Year 2010
Employer Bleckley County Board Of Education
Job Title Substitute Teacher
Name Jones Dale J
Annual Wage $2,625

Jones Sylvia Dale

State GA
Calendar Year 2011
Employer Columbia County Board Of Education
Job Title Special Education Bus Aide
Name Jones Sylvia Dale
Annual Wage $1,138

DALE C JONES

Name DALE C JONES
Address 325 S Columbia Drive Decatur GA 30030
Value 76500
Landvalue 76500
Buildingvalue 180400
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 252000

DALE A JONES & SERA F JONES

Name DALE A JONES & SERA F JONES
Address 1002 Smithwyck Drive Canton GA 30115
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

DALE A JONES

Name DALE A JONES
Address 6258 Jones Road Flowery Branch GA 30542
Value 30740

DALE JONES

Name DALE JONES
Car HONDA ACCORD
Year 2007
Address 180 Lady Helen Ct, Fayetteville, GA 30214-3657
Vin 1HGCM56817A065022