David Boyd - Georgia

We have found 40 public records related to David Boyd in Georgia . There are 19 business registration records connected with David Boyd 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 21 profiles of government employees in our database. Job titles of people found are: It, Grades - Teacher, Bus Driver, Finance Director, Substitute Teacher and Temporary Professional. All people work in Georgia state. Average wage of employees is $29,498.


Choose State

Show All

David Boyd

Business Name Weatherly Inc
Person Name David Boyd
Position company contact
State GA
Address 1100 Spring Street NW Suite 800, Atlanta, GA 30309
SIC Code 911104
Phone Number 404-873-5030
Email [email protected]

DAVID E BOYD

Business Name WEATHERLY INC.
Person Name DAVID E BOYD
Position registered agent
State GA
Address 1100 SPRING ST NW STE 308, ATLANTA, GA 30309
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1961-05-16
Entity Status Active/Compliance
Type CFO

DAVID BOYD

Business Name ROSEMARIE GARDENS AT CHRISTIAN CITY, INC.
Person Name DAVID BOYD
Position registered agent
State GA
Address 7290 LESTER RD, UNION CITY, GA 30291
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-04-20
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

DAVID MIKE BOYD

Business Name MIKE BOYD, INC.
Person Name DAVID MIKE BOYD
Position registered agent
State GA
Address 300 CAMELLIA DR, MOULTRIE, GA 31768
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-01-26
End Date 2012-09-02
Entity Status Admin. Dissolved
Type CEO

David Boyd

Business Name LITTLE RIVER SPORTSMAN'S FOUNDATION, INC.
Person Name David Boyd
Position registered agent
State GA
Address 4017 Oak Street Ext, Valdosta, GA 31601
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-01-08
Entity Status Active/Compliance
Type CEO

David Boyd

Business Name LITTLE RIVER SPORTSMAN'S ASSOCIATION, INC.
Person Name David Boyd
Position registered agent
State GA
Address 4017 Oak St. Ext., Valdosta, GA 31601
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2003-11-05
Entity Status Active/Compliance
Type CEO

DAVID BOYD

Business Name JABEZ COLOR SALON, INC.
Person Name DAVID BOYD
Position registered agent
State GA
Address 340 EISENHOWER DR. #1308, SAVANNAH, GA 31406
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-03-11
Entity Status Active/Compliance
Type Secretary

DAVID BOYD

Business Name HART & BOYD LAND SERVICE, INC.
Person Name DAVID BOYD
Position registered agent
State GA
Address 1409 GEORGIA AVENUE SE, DAWSON, GA 31742
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-03-06
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

David Boyd

Business Name David Boyd
Person Name David Boyd
Position company contact
State GA
Address 6510 Lake Estates Ct. - Cumming, LITHONIA, 30038 GA
Phone Number
Email [email protected]

DAVID BOYD

Business Name CITICORP CLUB ATLANTA, INC.
Person Name DAVID BOYD
Position registered agent
State GA
Address 5775 GLENRIDGE DRIVE NE BLDG E, ATLANTA, GA 30328
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1984-10-04
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CEO

DAVID A BOYD

Business Name CHRISTIAN CITY OF FLORIDA, INC.
Person Name DAVID A BOYD
Position registered agent
State GA
Address 7300 LESTER RD, UNION CITY, GA 30291
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier NonProfit
Effective Date 1979-05-04
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

David Boyd

Business Name CENTENNIAL HIGH SCHOOL FOUNDATION FOR THE FIN
Person Name David Boyd
Position registered agent
State GA
Address 9310 SCOTT ROAD, ROSWELL, GA 30076
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1997-09-23
Entity Status Active/Compliance
Type CFO

DAVID BOYD

Business Name CALVARY BAPTIST CHURCH OF VALDOSTA, GEORGIA,
Person Name DAVID BOYD
Position registered agent
State GA
Address 4017 N OAK ST EXT, VALDOSTA, GA 31605
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1998-08-17
End Date 2011-08-20
Entity Status Admin. Dissolved
Type CFO

DAVID BOYD

Business Name BOYD, DAVID
Person Name DAVID BOYD
Position company contact
State GA
Address 6510 Lake Estates Ct, LITHONIA, 30038 GA
Phone Number
Email [email protected]

DAVID BOYD

Business Name BOYD LAND SERVICE, INC.
Person Name DAVID BOYD
Position registered agent
State GA
Address 698 academy dr s.e., DAWSON, GA 39842
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-11-21
Entity Status Active/Compliance
Type CEO

DAVID BOYD

Business Name BOYD LAND SERVICE, INC.
Person Name DAVID BOYD
Position registered agent
State GA
Address 698academy dr.s.e., DAWSON, GA 39842
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-11-21
Entity Status Active/Compliance
Type Secretary

DAVID BOYD

Business Name BOYD LAND SERVICE, INC.
Person Name DAVID BOYD
Position registered agent
State GA
Address 698 academy dr.s.e., DAWSON, GA 39842
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-11-21
Entity Status Active/Compliance
Type CFO

DAVID BOYD

Business Name BAY CREEK MANOR HOMEOWNERS ASSOCIATION, INC.
Person Name DAVID BOYD
Position registered agent
State GA
Address 278 LILY COVE DR, LOGANVILLE, GA 30052
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2005-08-19
Entity Status Active/Compliance
Type CEO

DAVID G. BOYD

Business Name A&D CLEANING SERVICE, INC.
Person Name DAVID G. BOYD
Position registered agent
State GA
Address 5696 PEACHTREE PARKWAYSUITE A, NORCROSS, GA 30092
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-08-18
Entity Status Active/Noncompliance
Type Secretary

Boyd David B

State GA
Calendar Year 2017
Employer Lee County Board Of Education
Job Title Bus Driver
Name Boyd David B
Annual Wage $11,384

Boyd David K

State GA
Calendar Year 2017
Employer Fulton County Board Of Education
Job Title Grades 9-12 Teacher
Name Boyd David K
Annual Wage $61,291

Boyd David A

State GA
Calendar Year 2017
Employer County of Athens-Clarke
Job Title Finance Director
Name Boyd David A
Annual Wage $110,246

Boyd David A

State GA
Calendar Year 2017
Employer City of Athens-Clarke County
Job Title Finance Director
Name Boyd David A
Annual Wage $110,246

Boyd David W

State GA
Calendar Year 2016
Employer Valdosta State University
Job Title Temporary Professional
Name Boyd David W
Annual Wage $8,392

Boyd David J

State GA
Calendar Year 2016
Employer University Of Georgia
Job Title It
Name Boyd David J
Annual Wage $17,103

Boyd David B

State GA
Calendar Year 2016
Employer Lee County Board Of Education
Job Title Bus Driver
Name Boyd David B
Annual Wage $8,307

Boyd David K

State GA
Calendar Year 2016
Employer Fulton County Board Of Education
Job Title Grades 9-12 Teacher
Name Boyd David K
Annual Wage $53,255

Boyd David A

State GA
Calendar Year 2016
Employer County Of Athens-clarke
Job Title Finance Director
Name Boyd David A
Annual Wage $108,109

Boyd David W

State GA
Calendar Year 2015
Employer Valdosta State University
Job Title Temporary Professional
Name Boyd David W
Annual Wage $9,383

Boyd David B

State GA
Calendar Year 2015
Employer Dougherty County Board Of Education
Job Title Substitute Teacher
Name Boyd David B
Annual Wage $3,425

Boyd David W

State GA
Calendar Year 2014
Employer Valdosta State University
Job Title Temporary Professional
Name Boyd David W
Annual Wage $9,625

Boyd David B

State GA
Calendar Year 2014
Employer Dougherty County Board Of Education
Job Title Substitute Teacher
Name Boyd David B
Annual Wage $11,416

Boyd David W

State GA
Calendar Year 2013
Employer Valdosta State University
Job Title Temporary Professional
Name Boyd David W
Annual Wage $10,767

Boyd David W

State GA
Calendar Year 2012
Employer Valdosta State University
Job Title Temporary Professional
Name Boyd David W
Annual Wage $12,275

Boyd David B

State GA
Calendar Year 2012
Employer Lee County Board Of Education
Job Title Substitute Teacher
Name Boyd David B
Annual Wage $3,927

Boyd David B

State GA
Calendar Year 2012
Employer Dougherty County Board Of Education
Job Title Substitute Teacher
Name Boyd David B
Annual Wage $5,120

Boyd David W

State GA
Calendar Year 2011
Employer Valdosta State University
Job Title Temporary Professional
Name Boyd David W
Annual Wage $10,767

Boyd David B

State GA
Calendar Year 2011
Employer Lee County Board Of Education
Job Title Bus Driver
Name Boyd David B
Annual Wage $5,655

Boyd David W

State GA
Calendar Year 2010
Employer Valdosta State University
Job Title Temporary Professional
Name Boyd David W
Annual Wage $39,327

Boyd David B

State GA
Calendar Year 2013
Employer Dougherty County Board Of Education
Job Title Substitute Teacher
Name Boyd David B
Annual Wage $9,419