Holly Jones - Georgia

We have found 70 public records related to Holly Jones in Georgia . Ethnicity of all people found is English. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 10 business registration records connected with Holly Jones in public records. All found businesses are registered in Georgia state. All found businesses are engaged in Non-Depository Credit Institutions (Credit) industry. There are 46 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as School Food Service Worker. All people work in Georgia state. Average wage of employees is $29,657.


Choose State

Show All

Holly W. Jones

Business Name Zach C. Jones Foundation, Incorporated
Person Name Holly W. Jones
Position registered agent
State GA
Address 147 Lovely Grove Church Road, Eastman, GA 31023
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2013-07-29
Entity Status Active/Owes Current Year AR
Type Incorporator

HOLLY R JONES

Business Name SOUTHERN CARGO EXPRESS, INC.
Person Name HOLLY R JONES
Position registered agent
State GA
Address 3530 IVY CREST WAY, BUFORD, GA 30519
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-05-24
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Holly Jones

Business Name SOUTH GEORGIA PRIDE, INCORPORATED
Person Name Holly Jones
Position registered agent
State GA
Address 443 W. Hwy 84., Stockton, GA 31649
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2009-08-05
Entity Status Active/Compliance
Type Secretary

HOLLY C JONES

Business Name ROCKY HILL FARMS, INC.
Person Name HOLLY C JONES
Position registered agent
State GA
Address 271 FROST SCHOOL ROAD, LAGRANGE, GA 30241
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-02-25
Entity Status To Be Dissolved
Type Secretary

HOLLY JONES

Business Name METROFIRST MORTGAGE CORP.
Person Name HOLLY JONES
Position registered agent
State GA
Address 8302 DUNWOODY PLACE, ATLANTA, GA 30350
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-09-14
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Holly Jones

Business Name Homepoint Mortgage
Person Name Holly Jones
Position company contact
State GA
Address 66 S 400 Center Ln Dawsonville GA 30534-6183
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 706-216-6140
Email [email protected]
Number Of Employees 9
Annual Revenue 1607920

Holly Jones

Business Name Home Point Mortgage Group
Person Name Holly Jones
Position company contact
State GA
Address 210, 66 S 400 Ctr Ln, Dawsonville, 30534 GA
Phone Number
Email [email protected]

Holly Jones

Business Name Home Point Mortgage Group
Person Name Holly Jones
Position company contact
State GA
Address 66 S 400 CTrl Ln, #210, Dawsonville, 30534 GA
Phone Number
Email [email protected]

Holly Jones

Business Name Holly R. Jones, LLC
Person Name Holly Jones
Position registered agent
State GA
Address 506 Laniers Way, Evans, GA 30809
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-06-12
Entity Status Active/Compliance
Type Organizer

Holly Jones

Business Name GROGAN INDUSTRIAL NO. 7 CONDOMINIUM ASSOCIATI
Person Name Holly Jones
Position registered agent
State GA
Address 133 Prominence CourtSuite 240, Dawsonville, GA 30534
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-09-08
End Date 2012-09-06
Entity Status Admin. Dissolved
Type CFO

Jones Holly H

State GA
Calendar Year 2018
Employer Coffee County Board Of Education
Job Title Grade 2 Teacher
Name Jones Holly H
Annual Wage $57,055

Jones Holly W

State GA
Calendar Year 2013
Employer Dodge County Board Of Education
Job Title Family Services Coordinator
Name Jones Holly W
Annual Wage $28,890

Jones Holly J

State GA
Calendar Year 2012
Employer Muscogee County Board Of Education
Job Title Librarian/media Specialist
Name Jones Holly J
Annual Wage $42,389

Jones Holly

State GA
Calendar Year 2012
Employer Houston County Board Of Education
Job Title Kindergarten Teacher
Name Jones Holly
Annual Wage $60,032

Jones Holly E

State GA
Calendar Year 2012
Employer Hall County Board Of Education
Job Title School Food Service Worker
Name Jones Holly E
Annual Wage $8,707

Jones Holly

State GA
Calendar Year 2012
Employer Habersham County Board Of Education
Job Title Grades K-5 Teacher
Name Jones Holly
Annual Wage $2,558

Jones Holly G

State GA
Calendar Year 2012
Employer Franklin County Board Of Education
Job Title Substitute Teacher
Name Jones Holly G
Annual Wage $4,280

Jones Holly W

State GA
Calendar Year 2012
Employer Dodge County Board Of Education
Job Title Special Ed Parapro/aide
Name Jones Holly W
Annual Wage $31,521

Jones Holly A

State GA
Calendar Year 2012
Employer Carroll County Board Of Education
Job Title Lottery Pre-School Teacher
Name Jones Holly A
Annual Wage $18,939

Jones Holly J

State GA
Calendar Year 2011
Employer Muscogee County Board Of Education
Job Title Librarian/media Specialist
Name Jones Holly J
Annual Wage $34,582

Jones Holly

State GA
Calendar Year 2011
Employer Houston County Board Of Education
Job Title Kindergarten Teacher
Name Jones Holly
Annual Wage $51,869

Jones Holly E

State GA
Calendar Year 2011
Employer Hall County Board Of Education
Job Title School Food Service Worker
Name Jones Holly E
Annual Wage $8,016

Jones Holly W

State GA
Calendar Year 2011
Employer Dodge County Board Of Education
Job Title Special Ed Parapro/aide
Name Jones Holly W
Annual Wage $31,356

Jones Holly

State GA
Calendar Year 2010
Employer Houston County Board Of Education
Job Title Kindergarten Teacher
Name Jones Holly
Annual Wage $51,523

Jones Holly E

State GA
Calendar Year 2013
Employer Hall County Board Of Education
Job Title School Food Service Worker
Name Jones Holly E
Annual Wage $9,509

Jones Holly E

State GA
Calendar Year 2010
Employer Hall County Board Of Education
Job Title School Food Service Worker
Name Jones Holly E
Annual Wage $9,050

Jones Holly W

State GA
Calendar Year 2010
Employer Dodge County Board Of Education
Job Title Special Ed Parapro/aide
Name Jones Holly W
Annual Wage $32,021

Jones Holly

State GA
Calendar Year 2013
Employer Houston County Board Of Education
Job Title Kindergarten Teacher
Name Jones Holly
Annual Wage $61,959

Jones Holly G

State GA
Calendar Year 2013
Employer Stephens County Board Of Education
Job Title Special Education Interrelated
Name Jones Holly G
Annual Wage $12,620

Jones Holly L

State GA
Calendar Year 2018
Employer Cherokee County Board Of Education
Job Title Substitute Teacher
Name Jones Holly L
Annual Wage $3,049

Jones Holly J

State GA
Calendar Year 2017
Employer Whitfield County Board Of Education
Job Title Librarian/Media Specialist
Name Jones Holly J
Annual Wage $52,041

Jones Holly M

State GA
Calendar Year 2017
Employer Wayne County Board Of Education
Job Title Speech-Language Pathologist
Name Jones Holly M
Annual Wage $47,923

Jones Holly G

State GA
Calendar Year 2017
Employer Stephens County Board Of Education
Job Title Special Education Interrelated
Name Jones Holly G
Annual Wage $37,217

Jones Holly E

State GA
Calendar Year 2017
Employer Houston County Board Of Education
Job Title Miscellaneous Activities
Name Jones Holly E
Annual Wage $10,583

Jones Holly

State GA
Calendar Year 2017
Employer Houston County Board Of Education
Job Title Grade 1 Teacher
Name Jones Holly
Annual Wage $69,237

Jones Holly E

State GA
Calendar Year 2017
Employer Hall County Board Of Education
Job Title School Food Service Worker
Name Jones Holly E
Annual Wage $11,598

Jones Holly L

State GA
Calendar Year 2017
Employer Cherokee County Board Of Education
Job Title Substitute Teacher
Name Jones Holly L
Annual Wage $1,786

Jones Holly J

State GA
Calendar Year 2016
Employer Whitfield County Board Of Education
Job Title Librarian/media Specialist
Name Jones Holly J
Annual Wage $48,013

Jones Holly M

State GA
Calendar Year 2016
Employer Wayne County Board Of Education
Job Title Speech-language Pathologist
Name Jones Holly M
Annual Wage $38,577

Jones Holly G

State GA
Calendar Year 2016
Employer Stephens County Board Of Education
Job Title Special Education Interrelated
Name Jones Holly G
Annual Wage $33,517

Jones Holly E

State GA
Calendar Year 2016
Employer Houston County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Jones Holly E
Annual Wage $14,206

Jones Holly J

State GA
Calendar Year 2013
Employer Muscogee County Board Of Education
Job Title Librarian/media Specialist
Name Jones Holly J
Annual Wage $45,322

Jones Holly

State GA
Calendar Year 2016
Employer Houston County Board Of Education
Job Title Grade 1 Teacher
Name Jones Holly
Annual Wage $72,524

Jones Holly A

State GA
Calendar Year 2016
Employer Floyd County Board Of Education
Job Title Substitute Teacher
Name Jones Holly A
Annual Wage $725

Jones Holly L

State GA
Calendar Year 2016
Employer Cherokee County Board Of Education
Job Title Substitute Teacher
Name Jones Holly L
Annual Wage $2,005

Jones Holly J

State GA
Calendar Year 2015
Employer Whitfield County Board Of Education
Job Title Librarian/media Specialist
Name Jones Holly J
Annual Wage $45,199

Jones Holly G

State GA
Calendar Year 2015
Employer Stephens County Board Of Education
Job Title Special Education Interrelated
Name Jones Holly G
Annual Wage $36,909

Jones Holly

State GA
Calendar Year 2015
Employer Houston County Board Of Education
Job Title Grade 1 Teacher
Name Jones Holly
Annual Wage $64,988

Jones Holly E

State GA
Calendar Year 2015
Employer Hall County Board Of Education
Job Title School Food Service Worker
Name Jones Holly E
Annual Wage $9,543

Jones Holly L

State GA
Calendar Year 2015
Employer Cherokee County Board Of Education
Job Title Substitute Teacher
Name Jones Holly L
Annual Wage $233

Jones Holly J

State GA
Calendar Year 2014
Employer Whitfield County Board Of Education
Job Title Librarian/media Specialist
Name Jones Holly J
Annual Wage $39,371

Jones Holly G

State GA
Calendar Year 2014
Employer Stephens County Board Of Education
Job Title Special Education Interrelated
Name Jones Holly G
Annual Wage $31,379

Jones Holly J

State GA
Calendar Year 2014
Employer Muscogee County Board Of Education
Job Title Librarian/media Specialist
Name Jones Holly J
Annual Wage $7,479

Jones Holly

State GA
Calendar Year 2014
Employer Houston County Board Of Education
Job Title Grade 1 Teacher
Name Jones Holly
Annual Wage $63,468

Jones Holly E

State GA
Calendar Year 2014
Employer Hall County Board Of Education
Job Title School Food Service Worker
Name Jones Holly E
Annual Wage $9,531

Jones Holly E

State GA
Calendar Year 2016
Employer Hall County Board Of Education
Job Title School Food Service Worker
Name Jones Holly E
Annual Wage $10,915

Holly N Jones

Name Holly N Jones
Address 1123 S Candler St Decatur GA 30030 -4467
Mobile Phone 404-219-3788
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Holly W Jones

Name Holly W Jones
Address 147 Lovely Grove Church Rd Eastman GA 31023 -8105
Phone Number 478-374-0395
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Holly Jones

Name Holly Jones
Address 500 Cheshire Dr Warner Robins GA 31088 -1143
Phone Number 478-971-6800
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Holly Jones

Name Holly Jones
Address 1323 W Walnut Ave Ste 2 Dalton GA 30720-3991 -5912
Phone Number 706-529-1699
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language English

Holly R Jones

Name Holly R Jones
Address 3530 Ivy Crest Way Buford GA 30519 -4474
Phone Number 770-945-8363
Telephone Number 770-945-8363
Mobile Phone 770-945-8363
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

HOLLY L JONES & R KEITH JONES

Name HOLLY L JONES & R KEITH JONES
Address 8004 Huntcliff Road Woodstock GA 30189
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

HOLLY H JONES

Name HOLLY H JONES
Address 2540 Cogburn Ridge Road Alpharetta GA
Value 39000
Landvalue 39000
Buildingvalue 150800
Landarea 6,499 square feet

HOLLY JONES

Name HOLLY JONES
Address 1123 S Candler Street Decatur GA 30030
Value 84300
Landvalue 84300
Buildingvalue 93500
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 215000

HOLLY JONES

Name HOLLY JONES
Car CHEVROLET TAHOE
Year 2007
Address 113 Harrogate Ln, Thomasville, GA 31792-8728
Vin 1GNFC13007J259733
Phone 229-228-0662

Holly Jones

Name Holly Jones
Domain prismtvnetwork.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-01-20
Update Date 2012-12-26
Registrar Name GODADDY.COM, LLC
Registrant Address 7742 Spalding Drive #475 Norcross Georgia 30092
Registrant Country UNITED STATES

Holly Jones

Name Holly Jones
Domain wtbstvatlanta.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-08
Update Date 2012-11-08
Registrar Name GODADDY.COM, LLC
Registrant Address 7742 Spalding Drive|Suite 475 Norcross Georgia 30092
Registrant Country UNITED STATES

Holly Jones

Name Holly Jones
Domain wagctv.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-08
Update Date 2012-11-08
Registrar Name GODADDY.COM, LLC
Registrant Address 7742 Spalding Drive|Suite 475 Norcross Georgia 30092
Registrant Country UNITED STATES

Holly Jones

Name Holly Jones
Domain thepaintedbutterflykennesaw.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-11-12
Update Date 2010-11-12
Registrar Name GODADDY.COM, LLC
Registrant Address 2760 South Main Street Kennesaw Georgia 30144
Registrant Country UNITED STATES

Holly Jones

Name Holly Jones
Domain bnnnationalnews.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-08
Update Date 2012-11-08
Registrar Name GODADDY.COM, LLC
Registrant Address 7742 Spalding Drive|Suite 475 Norcross Georgia 30092
Registrant Country UNITED STATES