George Hill - Georgia

We have found 60 public records related to George Hill in Georgia . There are 22 business registration records connected with George Hill in public records. All found businesses are registered in Georgia state. The businesses are engaged in 5 industries: Wholesale Trade - Durable Goods (Products), Miscellaneous Repair Services (Services), Heavy Construction Other Than Building Construction (Construction), Business Services (Services) and Agricultural Services (Services). There are 35 profiles of government employees in our database. People found have eight different job titles. Most of them are employed as Sales Representative. All people work in Georgia state. Average wage of employees is $41,714.


Choose State

Show All

George E. Hill

Business Name STERLING PROSTHETICS LAB, INC
Person Name George E. Hill
Position registered agent
State GA
Address 3441 Hamilton Road, Columbus, GA 31904
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-10-02
Entity Status To Be Dissolved
Type CFO

GEORGE W. HILL

Business Name SOUTHERN SOD GROWERS, INC.
Person Name GEORGE W. HILL
Position registered agent
State GA
Address 401 JANCIE AVE, NASHVILLE, GA 31639
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-03-01
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

GEORGE W. HILL

Business Name SOUTHERN SOD GROWERS, INC.
Person Name GEORGE W. HILL
Position registered agent
State GA
Address 401 JANICE AVE, NASHVILLE, GA 31639
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-03-01
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

GEORGE B. HILL

Business Name SNOOP'S BUILDERS, INC.
Person Name GEORGE B. HILL
Position registered agent
State GA
Address 1073 DAVIS ROAD, CULLODEN, GA 31016
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1982-05-13
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

GEORGE B HILL

Business Name R & R COUNTRY ESTATES, INC.
Person Name GEORGE B HILL
Position registered agent
State GA
Address 1073 DAVIS RD, GULLODEN, GA 31016
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-08-05
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CFO

GEORGE R. HILL

Business Name O.T.S. KITCHENS, INC.
Person Name GEORGE R. HILL
Position registered agent
State GA
Address 1309 MARSHALL FULLER RD, DALLAS, GA 30157
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-12-20
Entity Status Active/Compliance
Type CEO

GEORGE HILL

Business Name NEW VISION BAPTIST CHURCH OF PAULDING COUNTY,
Person Name GEORGE HILL
Position registered agent
State GA
Address 1309 MARSHAL FULLER RD, DALLAS, GA 30157
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1998-12-23
Entity Status Active/Compliance
Type CEO

George Hill

Business Name Markus Hill Investments Inc
Person Name George Hill
Position registered agent
State GA
Address 3695 Longview Drive, Atlanta, GA 30341
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-08-27
Entity Status Active/Owes Current Year AR
Type Incorporator

GEORGE ANTHONY HILL

Business Name LIVING WORD MINISTRIES OF SCHLEY AND SUMTER C
Person Name GEORGE ANTHONY HILL
Position registered agent
State GA
Address PO BOX 5484, CORDELE, GA 31010
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2012-06-26
Entity Status Active/Noncompliance
Type CEO

George Anthony Hill

Business Name KINGJAM ENTERPRISE LLC
Person Name George Anthony Hill
Position registered agent
State GA
Address 11975 Leeward Walk Circle, Alpharetta, GA 30005
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2006-10-12
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Organizer

GEORGE E HILL

Business Name JCG INVESTMENTS, INC.
Person Name GEORGE E HILL
Position registered agent
State GA
Address 2065 KINSMON DR., MARIETTA, GA 30062
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-11-15
Entity Status Active/Owes Current Year AR
Type CFO

George Hill

Business Name Hills Copier Svc
Person Name George Hill
Position company contact
State GA
Address 6468 Highway 92 Ste 110 Acworth GA 30102-2506
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5044
SIC Description Office Equipment
Phone Number 770-591-7660

George Hill

Business Name Hill's Copier Svc
Person Name George Hill
Position company contact
State GA
Address 101 Stockwood Dr Woodstock GA 30188-3868
Industry Miscellaneous Repair Services (Services)
SIC Code 7629
SIC Description Electrical Repair Shops
Phone Number 770-591-7660
Number Of Employees 1
Annual Revenue 121540

George Hill

Business Name Green Magic Lawn Svc
Person Name George Hill
Position company contact
State GA
Address 616 Lawson Dr Perry GA 31069-3641
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 478-988-4295
Number Of Employees 3
Annual Revenue 249480

George Hill

Business Name Green Magic Lawn Service
Person Name George Hill
Position company contact
State GA
Address 616 Lawson Dr Perry GA 31069-3641
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 478-988-4295
Number Of Employees 2
Annual Revenue 211200

George Hill

Business Name George Hill Boat Docks
Person Name George Hill
Position company contact
State GA
Address Highway 339 Young Harris GA 30582-0000
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1629
SIC Description Heavy Construction, Nec
Phone Number 706-896-2897
Number Of Employees 1
Annual Revenue 163660

GEORGE HILL

Business Name GREEN MAGIC LAWN SERVICE, INC.
Person Name GEORGE HILL
Position registered agent
State GA
Address 616 LAWSON DR, PERRY, GA 31069
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-05-02
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

GEORGE HILL

Business Name G & S GRADING, INC.
Person Name GEORGE HILL
Position registered agent
State GA
Address 616 LAWSON DRIVE, PERRY, GA 31069
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-11-08
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

GEORGE R HILL

Business Name EAGLE AIR INC.
Person Name GEORGE R HILL
Position registered agent
State GA
Address 105 WOOLMAN LN, GRIFFIN, GA 30223
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1976-08-02
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

George Hill

Business Name Alternative Maintenance Sltns
Person Name George Hill
Position company contact
State GA
Address 116 Bethea Rd # 408 Fayetteville GA 30214-7246
Industry Business Services (Services)
SIC Code 7378
SIC Description Computer Maintenance And Repair
Phone Number 770-719-4450
Number Of Employees 7
Annual Revenue 987780

GEORGE E HILL

Business Name AUTOMOTIVE REFINISH SPECIALISTS, INC.
Person Name GEORGE E HILL
Position registered agent
State GA
Address 3106 LASSITER ROAD, MARIETTA, GA 30062
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-12-03
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CEO

GEORGE HILL

Business Name A STEP IN THE RIGHT DIRECTION-TRANSITIONAL HO
Person Name GEORGE HILL
Position registered agent
State GA
Address 714 GLENDALE RD, SCOTTDALE, GA 30079
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2002-10-01
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Hill George M

State GA
Calendar Year 2015
Employer Agriculture Department Of
Job Title Agriculture Inspector (el)
Name Hill George M
Annual Wage $6,875

Hill George H

State GA
Calendar Year 2014
Employer Lottery Corporation, Georgia
Job Title Sales Representative
Name Hill George H
Annual Wage $59,800

Hill George O

State GA
Calendar Year 2014
Employer Fulton County Board Of Education
Job Title Substitute
Name Hill George O
Annual Wage $8,971

Hill George O

State GA
Calendar Year 2014
Employer Cobb County School District
Job Title Teacher Of Moderate Intellectual
Name Hill George O
Annual Wage $48,325

Hill George H

State GA
Calendar Year 2013
Employer Lottery Corporation, Georgia
Job Title Sales Representative
Name Hill George H
Annual Wage $60,800

Hill George O

State GA
Calendar Year 2013
Employer Fulton County Board Of Education
Job Title Special Education Interrelated
Name Hill George O
Annual Wage $57,031

Hill George H

State GA
Calendar Year 2012
Employer Lottery Corporation, Georgia
Job Title Sales Representative
Name Hill George H
Annual Wage $61,331

Hill George O

State GA
Calendar Year 2012
Employer Fulton County Board Of Education
Job Title Special Education Interrelated
Name Hill George O
Annual Wage $60,131

Hill George H

State GA
Calendar Year 2011
Employer Lottery Corporation, Georgia
Job Title Sales Representative
Name Hill George H
Annual Wage $54,068

Hill George O

State GA
Calendar Year 2011
Employer Fulton County Board Of Education
Job Title Special Education Interrelated
Name Hill George O
Annual Wage $61,490

Hill George

State GA
Calendar Year 2011
Employer Albany State University
Job Title Temporary Faculty
Name Hill George
Annual Wage $9,600

Hill George H

State GA
Calendar Year 2010
Employer Lottery Corporation, Georgia
Job Title Sales Representative
Name Hill George H
Annual Wage $44,442

Hill George O

State GA
Calendar Year 2010
Employer Fulton County Board Of Education
Job Title Special Education Interrelated
Name Hill George O
Annual Wage $53,725

Hill George M

State GA
Calendar Year 2015
Employer Agriculture, Department Of
Job Title Agriculture Inspector (El)
Name Hill George M
Annual Wage $6,875

Hill George W

State GA
Calendar Year 2010
Employer City Of Social Circle Board Of Education
Job Title School Food Service Worker
Name Hill George W
Annual Wage $9,989

Hill George

State GA
Calendar Year 2010
Employer Albany State University
Job Title Temporary Faculty
Name Hill George
Annual Wage $9,600

Hill George O

State GA
Calendar Year 2015
Employer Cobb County School District
Job Title Teacher Of Moderate Intellectual
Name Hill George O
Annual Wage $4,406

Hill George H

State GA
Calendar Year 2015
Employer Lottery Corporation Georgia
Job Title Sales Representative
Name Hill George H
Annual Wage $62,425

Hill George H

State GA
Calendar Year 2018
Employer Lottery Corporation, Georgia
Job Title Sales Representative
Name Hill George H
Annual Wage $67,401

Hill George H

State GA
Calendar Year 2018
Employer Lottery Corporation Georgia
Job Title Sales Representative
Name Hill George H
Annual Wage $67,401

Hill George

State GA
Calendar Year 2015
Employer County Of Franklin
Job Title Lieutenant
Name Hill George
Annual Wage $33,176

Hill George O

State GA
Calendar Year 2018
Employer Dekalb County Board Of Education
Job Title Special Education Interrelated
Name Hill George O
Annual Wage $61,009

Hill George M

State GA
Calendar Year 2018
Employer Agriculture Department Of
Job Title Agriculture Inspector 1
Name Hill George M
Annual Wage $8,010

Hill George H

State GA
Calendar Year 2017
Employer Lottery Corporation, Georgia
Job Title Sales Representative
Name Hill George H
Annual Wage $65,168

Hill George H

State GA
Calendar Year 2017
Employer Lottery Corporation Georgia
Job Title Sales Representative
Name Hill George H
Annual Wage $65,168

Hill George O

State GA
Calendar Year 2017
Employer Dekalb County Board Of Education
Job Title Special Education Interrelated
Name Hill George O
Annual Wage $58,411

Hill George M

State GA
Calendar Year 2017
Employer Agriculture, Department Of
Job Title Agriculture Inspector 1
Name Hill George M
Annual Wage $28,188

Hill George M

State GA
Calendar Year 2017
Employer Agriculture Department Of
Job Title Agriculture Inspector 1
Name Hill George M
Annual Wage $28,188

Hill George H

State GA
Calendar Year 2016
Employer Lottery Corporation, Georgia
Job Title Sales Representative
Name Hill George H
Annual Wage $65,088

Hill George H

State GA
Calendar Year 2016
Employer Lottery Corporation Georgia
Job Title Sales Representative
Name Hill George H
Annual Wage $65,088

Hill George O

State GA
Calendar Year 2016
Employer Dekalb County Board Of Education
Job Title Special Education Interrelated
Name Hill George O
Annual Wage $42,360

Hill George M

State GA
Calendar Year 2016
Employer Agriculture, Department Of
Job Title Agriculture Inspector 1
Name Hill George M
Annual Wage $27,500

Hill George M

State GA
Calendar Year 2016
Employer Agriculture Department Of
Job Title Agriculture Inspector 1
Name Hill George M
Annual Wage $27,500

Hill George H

State GA
Calendar Year 2015
Employer Lottery Corporation, Georgia
Job Title Sales Representative
Name Hill George H
Annual Wage $62,425

Hill George M

State GA
Calendar Year 2018
Employer Agriculture, Department Of
Job Title Agriculture Inspector 1
Name Hill George M
Annual Wage $8,010

George E. Hill

Name George E. Hill
Doc Id 08000647
City Stone Mountain GA
Designation us-only
Country US

George E. Hill

Name George E. Hill
Doc Id 07363002
City Stone Mountain GA
Designation us-only
Country US

George E. Hill

Name George E. Hill
Doc Id 07027768
City Stone Mountain GA
Designation us-only
Country US