Gary Miller - Georgia

We have found 34 public records related to Gary Miller in Georgia . There are 24 business registration records connected with Gary Miller 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 10 profiles of government employees in our database. Job titles of people found are: Recreation Aide, It, Maintenance Personnel and Custodial Personnel. All people work in Georgia state. Average wage of employees is $28,254.


Choose State

Show All

Gary Evans Miller

Business Name XENON 54, INC.
Person Name Gary Evans Miller
Position registered agent
State GA
Address 117 Hale View Circle, CAnton, GA 30114
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-01-18
Entity Status Active/Compliance
Type CEO

Gary Miller

Business Name WHISPER CREEK HOA, INC.
Person Name Gary Miller
Position registered agent
State GA
Address PO BOX 932, SENOIA, GA 30276
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2005-10-18
Entity Status Active/Compliance
Type CEO

GARY MARVIN MILLER

Business Name UNLIMITED CONSULTING TECHNOLOGIES INC.
Person Name GARY MARVIN MILLER
Position registered agent
State GA
Address 2830 Churchill Street, MACON, GA 31204
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-01-27
Entity Status Active/Compliance
Type Secretary

GARY D MILLER

Business Name UNITED MAIL SERVICES, INC.
Person Name GARY D MILLER
Position registered agent
State GA
Address 5325 CATALPA ST, LILBURN, GA 30047
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-01-10
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

GARY D MILLER

Business Name UNITED MAIL SERVICES, INC.
Person Name GARY D MILLER
Position registered agent
State GA
Address 5325 CATALPA CT, LILBURN, GA 30047
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-01-10
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

GARY MILLER

Business Name SAVANNAH EQUIPMENT LEASING, INC.
Person Name GARY MILLER
Position registered agent
State GA
Address 513 MOON RIVER CT, SAVANNAH, GA 31406
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-07-12
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

GARY MILLER

Business Name RAVEN LABS, INC.
Person Name GARY MILLER
Position registered agent
State GA
Address 1364 SUGARWOOD LN, NORCROSS, GA 30093
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2000-04-13
End Date 2003-03-18
Entity Status Withdrawn
Type Secretary

GARY MILLER

Business Name RAVEN LABS, INC.
Person Name GARY MILLER
Position registered agent
State GA
Address 1365 SUGARWOOD LN, NORCROSS, GA 30093
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2000-04-13
End Date 2003-03-18
Entity Status Withdrawn
Type CEO

Gary Miller

Business Name NORTHCREST HOMEOWNERS ASSOCIATION, INC.
Person Name Gary Miller
Position registered agent
State GA
Address 5200 Dallas Hwy Suite 200 #266, POWDER SPRINGS, GA 30127
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1993-12-15
Entity Status Active/Compliance
Type CEO

GARY MILLER

Business Name MSA CONSTRUCTION SERVICES, INC.
Person Name GARY MILLER
Position registered agent
State GA
Address 513 MOON RIVER CT, SAVANNAH, GA 31406
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-09-26
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

GARY LANE MILLER

Business Name MILLER-BARRETT CONSTRUCTION COMPANY, INC.
Person Name GARY LANE MILLER
Position registered agent
State GA
Address 150 CLEVELAND ROAD, BOGART, GA 30622
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-11-30
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

GARY M. MILLER

Business Name MCKINNEY HEATING & AIR CONDITIONING, INC.
Person Name GARY M. MILLER
Position registered agent
State GA
Address PO Box 649 223 SHAKE RAG ROAD, HIAWASSEE, GA 30546
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-03-08
Entity Status Active/Compliance
Type CEO

Gary Lee Miller

Business Name Lee Miller Agency LLC
Person Name Gary Lee Miller
Position registered agent
State GA
Address 2636 Battlefield Parkway, Fort Oglethorpe, GA 30742
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-01-18
Entity Status Active/Compliance
Type Organizer

GARY LANE MILLER

Business Name L-J DEVELOPMENT CO., INC.
Person Name GARY LANE MILLER
Position registered agent
State GA
Address 150 CLEVELAND ROAD, BOGART, GA 30622
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-11-30
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Gary Miller

Business Name Jewish Family & Career Services, Inc
Person Name Gary Miller
Position company contact
State GA
Address 4549 Chamblee Dunwoody Rd, Atlanta, GA 30338
Phone Number
Email [email protected]/
Title Owner; CEO

GARY MILLER

Business Name JEWISH FAMILY & CAREER SERVICES, INC.
Person Name GARY MILLER
Position registered agent
State GA
Address 4549 CHAMBLEE DUNWOODY RD, ATLANTA, GA 30328
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1982-06-23
Entity Status Active/Compliance
Type CEO

GARY A MILLER

Business Name GREYSTONE POWER CORPORATION, AN ELECTRIC MEMB
Person Name GARY A MILLER
Position registered agent
State GA
Address 3620 HARDWICK CT, DOUGLASVILLE, GA 30135
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1936-09-30
Entity Status Active/Compliance
Type CEO

GARY A MILLER

Business Name GREYSTONE DIVERSIFIED SERVICES, INC.
Person Name GARY A MILLER
Position registered agent
State GA
Address 3620 HARDWICK CT, DOUGLASVILLE, GA 30135
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-10-14
Entity Status Active/Noncompliance
Type CEO

Gary Miller

Business Name GEORGIA EMC PAC, INC.
Person Name Gary Miller
Position registered agent
State GA
Address c/o BiLL VERNER, GEORGIA ELECTRIC MEMBERSHIP 75 FIFTH STREET, N.W., SUITE 710, Atlanta, GA 30308
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2011-08-26
Entity Status Active/Compliance
Type Secretary

GARY M. MILLER

Business Name G. MILLER & ASSOCIATES, INC.
Person Name GARY M. MILLER
Position registered agent
State GA
Address 223 SHAKE RAG ROAD, HIAWASSEE, GA 30546
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-04-22
End Date 2010-09-04
Entity Status Admin. Dissolved
Type CEO

GARY M MILLER

Business Name ENZO'S OF ATLANTA, INC.
Person Name GARY M MILLER
Position registered agent
State GA
Address 391 HERMITAGE CT, MARIETTA, GA 30064
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-03-04
End Date 2001-02-15
Entity Status Diss./Cancel/Terminat
Type CFO

Gary E. Miller

Business Name DEPRIEST ASSOCIATES, INC.
Person Name Gary E. Miller
Position registered agent
State GA
Address 245 Falcon Crest, Warner Robins, GA 31088
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-08-24
Entity Status Active/Compliance
Type Secretary

GARY MILLER

Business Name COMMODITIES DIRECT, INC.
Person Name GARY MILLER
Position registered agent
State GA
Address 513 MOON RIVER CRT, SAVANNAH, GA 31406
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-05-06
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

GARY MILLER

Business Name ADAMS ACQUISITION, INC.
Person Name GARY MILLER
Position registered agent
State GA
Address 634 ANTONE ST NW, ATLANTA, GA 30318
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-07-22
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Miller Gary

State GA
Calendar Year 2015
Employer County Of Henry
Job Title Recreation Aide
Name Miller Gary
Annual Wage $15,753

Miller Gary

State GA
Calendar Year 2014
Employer Fort Valley State University
Job Title It
Name Miller Gary
Annual Wage $68,336

Miller Gary

State GA
Calendar Year 2013
Employer Fort Valley State University
Job Title It
Name Miller Gary
Annual Wage $65,004

Miller Gary M

State GA
Calendar Year 2012
Employer Fort Valley State University
Job Title It
Name Miller Gary M
Annual Wage $30,595

Miller Gary T

State GA
Calendar Year 2012
Employer Clayton County Board Of Education
Job Title Maintenance Personnel
Name Miller Gary T
Annual Wage $2,006

Miller Gary E

State GA
Calendar Year 2012
Employer Catoosa County Board Of Education
Job Title Custodial Personnel
Name Miller Gary E
Annual Wage $20,147

Miller Gary T

State GA
Calendar Year 2011
Employer Clayton County Board Of Education
Job Title Maintenance Personnel
Name Miller Gary T
Annual Wage $16,714

Miller Gary E

State GA
Calendar Year 2011
Employer Catoosa County Board Of Education
Job Title Custodial Personnel
Name Miller Gary E
Annual Wage $22,386

Miller Gary T

State GA
Calendar Year 2010
Employer Clayton County Board Of Education
Job Title Maintenance Personnel
Name Miller Gary T
Annual Wage $18,848

Miller Gary E

State GA
Calendar Year 2010
Employer Catoosa County Board Of Education
Job Title Custodial Personnel
Name Miller Gary E
Annual Wage $22,748