James Jennings - Georgia

We have found 77 public records related to James Jennings in Georgia . There are 26 business registration records connected with James Jennings in public records. All found businesses are registered in Georgia state. The businesses are engaged in 2 industries: Agricultural Services (Services) and Camps, Rooming Houses, Hotels And Other Lodging Places (Lodging). There are 48 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Psycho-Educational Teacher. All people work in Georgia state. Average wage of employees is $27,548.


Choose State

Show All

JAMES E JENNINGS

Business Name YONAH INSURANCE AGENCY, INC.
Person Name JAMES E JENNINGS
Position registered agent
State GA
Address 284 CY GRANT RD, CLARKESVILLE, GA 30523
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1969-12-22
Entity Status Active/Compliance
Type CFO

James Jennings

Business Name Williams Group International, Inc.
Person Name James Jennings
Position company contact
State GA
Address 2076 W. Park Pl., Stone Mountain, GA 30087
Phone Number
Email [email protected]
Title CFO

JAMES R JENNINGS

Business Name U.S. ROPE, INC.
Person Name JAMES R JENNINGS
Position registered agent
State GA
Address 1140 MONTICELLO RD, MADISON, GA 30650
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-11-23
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

James Jennings

Business Name True Faith Community Church, inc.
Person Name James Jennings
Position registered agent
State GA
Address 470 Whitehall St, Atlanta, GA 30303
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2014-03-02
Entity Status Active/Compliance
Type Incorporator

JAMES R JENNINGS

Business Name THE HUDSON PARTNERS, INC.
Person Name JAMES R JENNINGS
Position registered agent
State GA
Address 2253 WILLCO RILL RD, MARIETTA, GA 30062
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-06-22
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

James R. Jennings

Business Name SMT,LLC
Person Name James R. Jennings
Position registered agent
State GA
Address 4330 Overland Drive, Roswell, GA 30075
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-04-10
Entity Status Active/Compliance
Type Organizer

James Jennings

Business Name Progreen Landscape Management
Person Name James Jennings
Position company contact
State GA
Address P.O. BOX 920573 Norcross GA 30010-0573
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 770-831-4538
Number Of Employees 39
Annual Revenue 990000

James Jennings

Business Name Pine Mountain Campground
Person Name James Jennings
Position company contact
State GA
Address 8804 Hamilton Rd Pine Mountain GA 31822-4711
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7033
SIC Description Trailer Parks And Campsites
Phone Number 706-663-4329
Email [email protected]
Website www.camppinemountain.com

James B Jennings

Business Name PRO GREEN LANDSCAPE MANAGEMENT, INC.
Person Name James B Jennings
Position registered agent
State GA
Address 4205 Jenkins Ct, Suwanee, GA 30024
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-11-07
Entity Status Active/Compliance
Type Secretary

JAMES L. JENNINGS

Business Name PRECISION AUTO CAR CARE CLINIC, INC.
Person Name JAMES L. JENNINGS
Position registered agent
State GA
Address 1151 PINEGLEN DRIVE, RIVERDALE, GA 30296
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-07-09
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

James Jerrod Jennings

Business Name PEOPLES FREE METHODIST CHURCH, INC.
Person Name James Jerrod Jennings
Position registered agent
State GA
Address 55 Sagebush Trail, Covington, GA 30314
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1947-06-19
Entity Status Active/Noncompliance
Type CFO

JAMES C JENNINGS

Business Name NEWNAN CLUB, INC.
Person Name JAMES C JENNINGS
Position registered agent
State GA
Address 9 PERRY STR, NEWNAN, GA 30263
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1992-01-27
Entity Status Active/Compliance
Type CFO

JAMES R JENNINGS

Business Name MAXWELL CRAFTS, INC.
Person Name JAMES R JENNINGS
Position registered agent
State GA
Address 1140 MONTICELLO RD, MADISON, GA 30650
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1994-08-16
End Date 2008-05-16
Entity Status Revoked
Type Secretary

JAMES DAVIS JENNINGS

Business Name JENNINGS PHARMACY & EQUIPMENT, INC.
Person Name JAMES DAVIS JENNINGS
Position registered agent
State GA
Address 875 SINGING HILLS DRIVE, CLARKESVILLE, GA 30523
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-08-06
End Date 2012-09-01
Entity Status Admin. Dissolved
Type CFO

JAMES W. JENNINGS

Business Name JENNINGS CONSULTANTS, INC.
Person Name JAMES W. JENNINGS
Position registered agent
State GA
Address 7789 WEBB ROAD, HAHIRA, GA 31632
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-06-29
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

JAMES A JENNINGS

Business Name JENNINGS BROTHERS OUTFITTING, INC.
Person Name JAMES A JENNINGS
Position registered agent
State GA
Address 938 I W HIGH STREET, MACON, GA 31201
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-08-23
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JAMES A JENNINGS

Business Name J.B. OUTFITTERS, INC.
Person Name JAMES A JENNINGS
Position registered agent
State GA
Address 938 I W HIGH STREET, MACON, GA 31201
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-08-23
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JAMES A JENNINGS

Business Name J. JENNINGS CONSTRUCTION COMPANY, INC.
Person Name JAMES A JENNINGS
Position registered agent
State GA
Address 938 1-W HIGH ST, MACON, GA 31201
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-10-10
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JAMES JENNINGS

Business Name I'M A PROSPECT, INC.
Person Name JAMES JENNINGS
Position registered agent
State GA
Address 875 SINGING HILLS DRIVE, CLARKESVILLE, GA 30523
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-08-22
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

JAMES C. JENNINGS

Business Name HAMILTON HEIGHTS MOBILE HOME PARKS, INC.
Person Name JAMES C. JENNINGS
Position registered agent
State GA
Address 25 CREEKVIEW DRIVE, NEWNAN, GA 30263
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-03-26
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

James Jennings

Business Name Enrichment Avenue, Inc.
Person Name James Jennings
Position registered agent
State GA
Address 635 Ferncrest Dr Apt 606, Sanderville, GA 31082
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2013-10-21
Entity Status Active/Owes Current Year AR
Type Incorporator

JAMES R JENNINGS

Business Name DORIN, INC.
Person Name JAMES R JENNINGS
Position registered agent
State GA
Address 1140 MONTICELLO RD, MADISON, GA 30650
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1973-05-09
End Date 2008-05-16
Entity Status Revoked
Type Secretary

JAMES C. JENNINGS

Business Name CRESCENT RESIDENTIAL PROPERTIES, INC.
Person Name JAMES C. JENNINGS
Position registered agent
State GA
Address 4845 RIVERLAKE DR., DULUTH, GA 30097
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-04-02
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

JAMES E JENNINGS

Business Name CONSCIENCE INTERNATIONAL, INC.
Person Name JAMES E JENNINGS
Position registered agent
State GA
Address 9305 CAIN CIRCLE, GAINESVILLE, GA 30506
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1992-03-16
Entity Status Active/Compliance
Type Secretary

JAMES R JENNINGS

Business Name CASAD MANUFACTURING CORP.
Person Name JAMES R JENNINGS
Position registered agent
State GA
Address 1140 MONTICELLO RD, MADISON, GA 30650
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1994-05-17
End Date 2008-05-16
Entity Status Revoked
Type Secretary

JAMES R JENNINGS

Person Name JAMES R JENNINGS
Filing Number 8217306
Position SECRETARY
State GA
Address 1140 MONTICELLO RD, Madison GA 30650

Jennings James T

State GA
Calendar Year 2016
Employer Worth County Board Of Education
Job Title Grade 7 Teacher
Name Jennings James T
Annual Wage $46,238

Jennings James T

State GA
Calendar Year 2013
Employer City Of Valdosta Board Of Education
Job Title Grade 7 Teacher
Name Jennings James T
Annual Wage $41,032

Jennings James J

State GA
Calendar Year 2012
Employer Oconee R.E.S.A.
Job Title Psycho-Educational Teacher
Name Jennings James J
Annual Wage $45,451

Jennings James S

State GA
Calendar Year 2012
Employer Gwinnett County Board Of Education
Job Title Teacher Of Autistic Students
Name Jennings James S
Annual Wage $51,316

Jennings Orlando James

State GA
Calendar Year 2012
Employer Georgia Gwinnett College
Job Title Laboratory Assistant
Name Jennings Orlando James
Annual Wage $19,782

Jennings Jr James

State GA
Calendar Year 2012
Employer Georgia College & State University
Job Title Occasional Professional
Name Jennings Jr James
Annual Wage $5,556

Jennings James L

State GA
Calendar Year 2012
Employer Dougherty County Board Of Education
Job Title Substitute Teacher
Name Jennings James L
Annual Wage $2,814

Jennings James T

State GA
Calendar Year 2012
Employer City Of Valdosta Board Of Education
Job Title Grades 6-8 Teacher
Name Jennings James T
Annual Wage $39,563

Jennings James J

State GA
Calendar Year 2011
Employer Oconee R.E.S.A.
Job Title Psycho-Educational Teacher
Name Jennings James J
Annual Wage $45,313

Jennings Jr James

State GA
Calendar Year 2011
Employer Georgia College & State University
Job Title Occasional Professional
Name Jennings Jr James
Annual Wage $5,631

Jennings James L

State GA
Calendar Year 2011
Employer Dougherty County Board Of Education
Job Title Substitute Teacher
Name Jennings James L
Annual Wage $4,036

Jennings James T

State GA
Calendar Year 2011
Employer City Of Valdosta Board Of Education
Job Title Grades 9-12 Teacher
Name Jennings James T
Annual Wage $34,412

Jennings James R

State GA
Calendar Year 2010
Employer Technology Authority, Georgia
Job Title Section Director (Gta)
Name Jennings James R
Annual Wage $76,174

Jennings James L

State GA
Calendar Year 2010
Employer Rabun County Board Of Education
Job Title Substitute Teacher
Name Jennings James L
Annual Wage $1,080

Jennings James

State GA
Calendar Year 2013
Employer Dekalb County Board Of Education
Job Title Teacher Of Severe Intellectual
Name Jennings James
Annual Wage $43,299

Jennings James J

State GA
Calendar Year 2010
Employer Oconee R.E.S.A.
Job Title Psycho-Educational Teacher
Name Jennings James J
Annual Wage $43,453

Jennings James L

State GA
Calendar Year 2010
Employer Dougherty County Board Of Education
Job Title Substitute Teacher
Name Jennings James L
Annual Wage $3,347

Jennings James T

State GA
Calendar Year 2010
Employer City Of Valdosta Board Of Education
Job Title Grades 9-12 Teacher
Name Jennings James T
Annual Wage $31,661

Jennings James

State GA
Calendar Year 2010
Employer Georgia College And State University
Job Title Occasional Professional
Name Jennings James
Annual Wage $1,775

Jennings James J

State GA
Calendar Year 2013
Employer Fulton County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Jennings James J
Annual Wage $16,386

Jennings Orlando James

State GA
Calendar Year 2013
Employer Georgia Gwinnett College
Job Title Laboratory Assistant
Name Jennings Orlando James
Annual Wage $27,018

Jennings James J

State GA
Calendar Year 2016
Employer Warren County Board Of Education
Job Title Teacher Of Mild Intellectual
Name Jennings James J
Annual Wage $53,190

Jennings James J

State GA
Calendar Year 2016
Employer Mcduffie County Board Of Education
Job Title Military Science Teacher
Name Jennings James J
Annual Wage $49,304

Jennings Orlando James

State GA
Calendar Year 2016
Employer Georgia Gwinnett College
Job Title Instructor
Name Jennings Orlando James
Annual Wage $19,800

Jennings James

State GA
Calendar Year 2016
Employer Dekalb County Board Of Education
Job Title Teacher Of Moderate Intellectual
Name Jennings James
Annual Wage $62,583

Jennings Ii James E

State GA
Calendar Year 2016
Employer County Of Dougherty
Job Title Appraisal System Analyst
Name Jennings Ii James E
Annual Wage $40,986

Jennings James T

State GA
Calendar Year 2015
Employer Worth County Board Of Education
Job Title Grade 7 Teacher
Name Jennings James T
Annual Wage $38,215

Jennings James J

State GA
Calendar Year 2015
Employer Warren County Board Of Education
Job Title Teacher Of Mild Intellectual
Name Jennings James J
Annual Wage $39,698

Jennings James J

State GA
Calendar Year 2015
Employer Oconee R.e.s.a.
Job Title Psycho-educational Teacher
Name Jennings James J
Annual Wage $8,125

Jennings Orlando James

State GA
Calendar Year 2015
Employer Georgia Piedmont Technical College
Job Title Support Services Worker
Name Jennings Orlando James
Annual Wage $13,827

Jennings Orlando James

State GA
Calendar Year 2015
Employer Georgia Gwinnett College
Job Title Instructor
Name Jennings Orlando James
Annual Wage $17,600

Jennings James J

State GA
Calendar Year 2015
Employer Fulton County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Jennings James J
Annual Wage $12,904

Jennings James

State GA
Calendar Year 2015
Employer Dekalb County Board Of Education
Job Title Teacher Of Moderate Intellectual
Name Jennings James
Annual Wage $56,601

Jennings Jr James

State GA
Calendar Year 2013
Employer Georgia College & State University
Job Title Occasional Professional
Name Jennings Jr James
Annual Wage $4,806

Jennings Ii James E

State GA
Calendar Year 2015
Employer County Of Dougherty
Job Title Appraisal System Analyst
Name Jennings Ii James E
Annual Wage $39,792

Jennings Orlando James

State GA
Calendar Year 2015
Employer City Of Decatur
Name Jennings Orlando James
Annual Wage $2,600

Jennings James A

State GA
Calendar Year 2015
Employer Bryan County Board Of Education
Job Title Substitute Teacher
Name Jennings James A
Annual Wage $560

Jennings James J

State GA
Calendar Year 2014
Employer Oconee R.E.S.A.
Job Title Psycho-Educational Teacher
Name Jennings James J
Annual Wage $48,596

Jennings Orlando James

State GA
Calendar Year 2014
Employer Georgia Piedmont Technical College
Job Title Support Services Worker
Name Jennings Orlando James
Annual Wage $10,677

Jennings Orlando James

State GA
Calendar Year 2014
Employer Georgia Gwinnett College
Job Title Instructor
Name Jennings Orlando James
Annual Wage $15,400

Jennings Jr James

State GA
Calendar Year 2014
Employer Georgia College & State University
Job Title Occasional Professional
Name Jennings Jr James
Annual Wage $3,031

Jennings James J

State GA
Calendar Year 2014
Employer Fulton County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Jennings James J
Annual Wage $17,531

Jennings James

State GA
Calendar Year 2014
Employer Dekalb County Board Of Education
Job Title Teacher Of Severe Intellectual
Name Jennings James
Annual Wage $55,982

Jennings James T

State GA
Calendar Year 2014
Employer City Of Valdosta Board Of Education
Job Title Facilitator
Name Jennings James T
Annual Wage $42,855

Jennings James J

State GA
Calendar Year 2013
Employer Oconee R.E.S.A.
Job Title Psycho-Educational Teacher
Name Jennings James J
Annual Wage $47,056

Jennings James S

State GA
Calendar Year 2013
Employer Gwinnett County Board Of Education
Job Title Teacher Of Autistic Students
Name Jennings James S
Annual Wage $11,014

Jennings Orlando James

State GA
Calendar Year 2013
Employer Georgia Piedmont Technical College
Job Title Support Services Worker
Name Jennings Orlando James
Annual Wage $17,018

Jennings James T

State GA
Calendar Year 2015
Employer City Of Valdosta Board Of Education
Job Title Facilitator
Name Jennings James T
Annual Wage $7,200

JAMES ALLEN JENNINGS & SUE ANDREA JENNINGS

Name JAMES ALLEN JENNINGS & SUE ANDREA JENNINGS
Address 4344 Reef Road Marietta GA
Value 46000
Landvalue 46000
Buildingvalue 103030
Type Residential; Lots less than 1 acre

JAMES A JENNINGS JR & ELAINE JENNINGS

Name JAMES A JENNINGS JR & ELAINE JENNINGS
Address 516 Chartley Drive Stone Mountain GA 30083
Value 30000
Landvalue 30000
Buildingvalue 65100
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 82000

James Jennings

Name James Jennings
Domain jrjenningscpa.com
Contact Email [email protected]
Whois Sever whois.gocanadadomains.com
Create Date 2009-08-19
Update Date 2013-07-05
Registrar Name GO CANADA DOMAINS, LLC
Registrant Address 3091 Governors Lake Drive|Suite 450 Norcross Georgia 30071
Registrant Country UNITED STATES