David Mills - Georgia

We have found 50 public records related to David Mills in Georgia . There are 25 business registration records connected with David Mills 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 25 profiles of government employees in our database. People found have twelve different job titles. Most of them are employed as Grades - Teacher. All people work in Georgia state. Average wage of employees is $47,387.


Choose State

Show All

DAVID MILLS

Business Name WOODSCAPES, INC.
Person Name DAVID MILLS
Position company contact
State GA
Address 53 Mill Rd, JEFFERSON, GA 30549
SIC Code 811103
Phone Number
Email [email protected]

DAVID G MILLS

Business Name TRANSITIONAL HEALTH CARE, INC.
Person Name DAVID G MILLS
Position registered agent
State GA
Address 110 DARIEN HWY, BRUNSWICK, GA 31520
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-01-08
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

DAVID OLIVER MILLS

Business Name R. BRUCE JONES PEST CONTROL, INC.
Person Name DAVID OLIVER MILLS
Position registered agent
State GA
Address ROUTE 1, BOX 40, SMITHVILLE, GA 31787
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-08-23
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

David Wayne Mills

Business Name PLATINUM DESIGNS, INC.
Person Name David Wayne Mills
Position registered agent
State GA
Address 20 Latimer Lane, Kennesaw, GA 30144
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-09-14
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

David Mills

Business Name Mills Consulting Group Inc
Person Name David Mills
Position company contact
State GA
Address 968 Peachtree Battle Circle NW, Atlanta, GA 30327
SIC Code 506519
Phone Number
Email [email protected]

DAVID MILLS

Business Name MILLS, DAVID
Person Name DAVID MILLS
Position company contact
State GA
Address 1303 Citadel Drive, ATLANTA, GA 30324
SIC Code 531102
Phone Number
Email [email protected]

David L Mills

Business Name MILLS CONSULTING, INC.
Person Name David L Mills
Position registered agent
State GA
Address 53 Mill Road, Jefferson, GA 30549
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-08-03
Entity Status To Be Dissolved
Type Secretary

DAVID MILLS

Business Name MILLS CONSULTING GROUP, INC.
Person Name DAVID MILLS
Position registered agent
State GA
Address 1038 Ashbury Drive, Decatur, GA 30030
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-01-10
Entity Status Active/Compliance
Type CFO

DAVID P. MILLS

Business Name MILLS & ASSOCIATES, INC.
Person Name DAVID P. MILLS
Position registered agent
State GA
Address 213 HABERSHAM LANE, PERRY, GA 31069
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-01-20
Entity Status Active/Compliance
Type CFO

DAVID C MILLS

Business Name MILLS & ASSOCIATES, INC.
Person Name DAVID C MILLS
Position registered agent
State GA
Address 710 GEORGIA AVE STE 36, STATESBORO, GA 30458
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1980-06-19
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

David Mills

Business Name Living Water Ministries of Perry, Inc.
Person Name David Mills
Position registered agent
State GA
Address 4014 Roundtop Circle, Perry, GA 31069
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2014-03-12
Entity Status Active/Compliance
Type Secretary

David Mills

Business Name GOOD HOPE COMMUNITY DEVELOPMENT CORP.
Person Name David Mills
Position registered agent
State GA
Address 1620 S Broad Street, Monroe, GA 30655
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-03-02
End Date 2007-11-06
Entity Status Diss./Cancel/Terminat
Type Secretary

DAVID G MILLS

Business Name FIRST AMERICAN HEALTH CARE OF GEORGIA, INC.
Person Name DAVID G MILLS
Position Treasurer
State GA
Address 3528 DARIEN HIGHWAY 3528 DARIEN HIGHWAY, BRUNSWICK, GA 00000
Inactive T
Terminated T
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C12986-1995
Creation Date 1995-08-03
Type Foreign Corporation

DAVID G MILLS

Business Name FIRST AMERICAN HEALTH CARE OF GEORGIA, INC.
Person Name DAVID G MILLS
Position Secretary
State GA
Address 3528 DARIEN HIGHWAY 3528 DARIEN HIGHWAY, BRUNSWICK, GA 00000
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C12986-1995
Creation Date 1995-08-03
Type Foreign Corporation

DAVID G MILLS

Business Name FIRST AMERICAN HEALTH CARE OF GEORGIA, INC.
Person Name DAVID G MILLS
Position registered agent
State GA
Address 3528 DARIEN HIGHWAY, BRUNSWICK, GA 31525
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-02-13
End Date 1996-11-04
Entity Status Diss./Cancel/Terminat
Type Secretary

David Mills

Business Name DLM Holdings, LLC
Person Name David Mills
Position registered agent
State GA
Address 1619 Gibbs Drive, Gainesville, GA 30507
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-02-10
Entity Status Active/Compliance
Type Organizer

DAVID L MILLS

Business Name DLM ENTERPRISES, INC.
Person Name DAVID L MILLS
Position registered agent
State GA
Address 53 MILL RD, JEFFERSON, GA 30549
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-01-25
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

DAVID MILLS

Business Name D L M Enterprises Inc
Person Name DAVID MILLS
Position company contact
State GA
Address 53 Mill Rd, HOSCHTON, 30548 GA
Phone Number
Email [email protected]

DAVID L MILLS

Business Name CENTURY DEMOLITION COMPANY, INC.
Person Name DAVID L MILLS
Position registered agent
State GA
Address 53 MILL RD, JEFFERSON, GA 30549
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-10-06
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

DAVID MILLS

Business Name BOARD OF MISSIONS OF AMERICUS DISTRICT OF THE
Person Name DAVID MILLS
Position registered agent
State GA
Address 213 HABERSHAM, PERRY, GA 31069
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1959-11-24
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

David Mills

Business Name ATLANTA MILLS & ASSOCIATES, INC.
Person Name David Mills
Position registered agent
State GA
Address 4290 Bells Ferry RoadSuite 106, #555, Kennesaw, GA 30144
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-11-30
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Incorporator

David Mills

Business Name ASSI HOLDINGS, INC.
Person Name David Mills
Position registered agent
State GA
Address 1619 Gibbs Dr., Gainesville, GA 30507
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-01-14
Entity Status Active/Compliance
Type CFO

David T. Mills

Business Name ANSWER ATLANTA, INC.
Person Name David T. Mills
Position registered agent
State GA
Address 1445 Cheshire Way, Atlanta, GA 30319
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2008-02-05
Entity Status Active/Compliance
Type CEO

David L Mills

Business Name AMERICAN SECURITY SHREDDING, INC.
Person Name David L Mills
Position registered agent
State GA
Address 1619 Gibbs Drive, Gainesville, GA 30507
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-09-10
Entity Status Active/Compliance
Type CFO

DAVID G MILLS

Business Name ABC HOME HEALTH AND HOSPICE OF PHENIX CITY, I
Person Name DAVID G MILLS
Position registered agent
State GA
Address 110 DARIEN HWY, BRUNSWICK, GA 31520
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1981-11-17
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Mills David C

State GA
Calendar Year 2018
Employer Douglas County Board Of Education
Job Title Grades 9-12 Teacher
Name Mills David C
Annual Wage $93,896

Mills David M

State GA
Calendar Year 2018
Employer County Of Chatham
Name Mills David M
Annual Wage $31,089

Mills David B

State GA
Calendar Year 2018
Employer County Of Camden
Job Title School Resource Officer
Name Mills David B
Annual Wage $34,029

Mills David B

State GA
Calendar Year 2018
Employer City Of St. Marys
Name Mills David B
Annual Wage $37,324

Mills David D

State GA
Calendar Year 2018
Employer City Of Atlanta
Job Title Area Superintendent
Name Mills David D
Annual Wage $74,580

Mills Jr David P

State GA
Calendar Year 2017
Employer University Of Georgia
Job Title Senior Public Srvc Professional Ac
Name Mills Jr David P
Annual Wage $1,245

Mills David G

State GA
Calendar Year 2017
Employer Southeastern Technical College
Job Title Adjunct Faculty (Apo)
Name Mills David G
Annual Wage $11,190

Mills David C

State GA
Calendar Year 2017
Employer Douglas County Board Of Education
Job Title Grades 9-12 Teacher
Name Mills David C
Annual Wage $91,545

Mills David D

State GA
Calendar Year 2017
Employer City of Atlanta
Job Title Airport Security Representative Ii (D)
Name Mills David D
Annual Wage $52,635

Mills David M

State GA
Calendar Year 2017
Employer Chatham County
Name Mills David M
Annual Wage $30,900

Mills David C

State GA
Calendar Year 2016
Employer Douglas County Board Of Education
Job Title Grades 9-12 Teacher
Name Mills David C
Annual Wage $90,205

Mills David B

State GA
Calendar Year 2016
Employer County Of Camden
Job Title Deputy Sheriff Part Time
Name Mills David B
Annual Wage $15,756

Mills David B

State GA
Calendar Year 2016
Employer City Of St. Marys
Job Title Police Officer Ii
Name Mills David B
Annual Wage $39,191

Mills David D

State GA
Calendar Year 2016
Employer City Of Albany
Job Title Pipe Maintenance Tech Trainee
Name Mills David D
Annual Wage $24,600

Mills David M

State GA
Calendar Year 2015
Employer County Of Chatham
Job Title Water And Sewer
Name Mills David M
Annual Wage $28,485

Mills David B

State GA
Calendar Year 2015
Employer City Of St. Marys
Job Title Police Officer Ii
Name Mills David B
Annual Wage $35,546

Mills David D

State GA
Calendar Year 2015
Employer City Of Atlanta
Job Title Water Distribution Maintenance Supervisor
Name Mills David D
Annual Wage $60,637

Mills David C

State GA
Calendar Year 2014
Employer Douglas County Board Of Education
Job Title Grades 9-12 Teacher
Name Mills David C
Annual Wage $74,982

Mills David

State GA
Calendar Year 2013
Employer Walton County Board Of Education
Job Title Miscellaneous Activities
Name Mills David
Annual Wage $165

Mills David C

State GA
Calendar Year 2013
Employer Douglas County Board Of Education
Job Title Grades 9-12 Teacher
Name Mills David C
Annual Wage $76,290

Mills David

State GA
Calendar Year 2012
Employer Walton County Board Of Education
Job Title Miscellaneous Activities
Name Mills David
Annual Wage $3,673

Mills David C

State GA
Calendar Year 2012
Employer Douglas County Board Of Education
Job Title Grades 9-12 Teacher
Name Mills David C
Annual Wage $74,431

Mills David C

State GA
Calendar Year 2011
Employer Douglas County Board Of Education
Job Title Grades 9-12 Teacher
Name Mills David C
Annual Wage $64,576

Mills David C

State GA
Calendar Year 2010
Employer Douglas County Board Of Education
Job Title Grades 9-12 Teacher
Name Mills David C
Annual Wage $57,818

Mills David C

State GA
Calendar Year 2015
Employer Douglas County Board Of Education
Job Title Grades 9-12 Teacher
Name Mills David C
Annual Wage $79,881