James Mason - Georgia

We have found 45 public records related to James Mason in Georgia . There are 26 business registration records connected with James Mason 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 19 profiles of government employees in our database. People found have nine different job titles. Most of them are employed as Custodial Personnel. All people work in Georgia state. Average wage of employees is $35,022.


Choose State

Show All

JAMES MASON

Business Name WORD OF GOD OUTREACH CENTER, INC.
Person Name JAMES MASON
Position registered agent
State GA
Address 718 LONGVIEW RD, SWAINSBORO, GA 30401
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1998-07-09
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

James Mason

Business Name TLC HAULING, INC
Person Name James Mason
Position registered agent
State GA
Address 48 Willow Shade Walk, Dallas, GA 30132
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2012-01-19
Entity Status Active/Noncompliance
Type CEO

James Joseph Mason

Business Name ST. SIMONS TIRE AND AUTO, INC.
Person Name James Joseph Mason
Position registered agent
State GA
Address 411 ARNOLD RD, ST SIMONS ISLAND, GA 31522
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-08-09
Entity Status To Be Dissolved
Type CFO

JAMES A MASON

Business Name SOUTHERN COMPANY EMPLOYEES PAC
Person Name JAMES A MASON
Position registered agent
State GA
Address 241 Ralph McGill Blvd.BIN 10111, Atlanta, GA 30308
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier NonProfit
Effective Date 2011-01-25
Entity Status Active/Compliance
Type CFO

JAMES MASON

Business Name SOLOMON'S TEMPLE INTERNATIONAL INC.
Person Name JAMES MASON
Position registered agent
State GA
Address 718 LONGVIEW RD, SWAINSBORO, GA 30401
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2009-09-23
Entity Status Active/Compliance
Type CEO

James L. Mason

Business Name SHELLMAN HAMMOCK RECREATIONAL VEHICLE PARK AS
Person Name James L. Mason
Position registered agent
State GA
Address 1126 Shellman Hammock Dr, NE, Townsend, GA 31331
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2008-03-12
End Date 2011-08-23
Entity Status Admin. Dissolved
Type CEO

James L. Mason

Business Name SHELLMAN HAMMOCK RECREATIONAL VEHICLE PARK AS
Person Name James L. Mason
Position registered agent
State GA
Address 1126 Shellman Hammock Dr, NE, Towsend, GA 31331
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2008-03-12
End Date 2011-08-23
Entity Status Admin. Dissolved
Type CFO

JAMES MASON

Business Name ROCAJAM, INC.
Person Name JAMES MASON
Position registered agent
State GA
Address 2980 COBB PKWY STE 192 163, ATLANTA, GA 30339
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-01-31
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CEO

James H Mason

Business Name R J MM ENTERPRISES INC.
Person Name James H Mason
Position registered agent
State GA
Address 7171 Jonesboro Road, Morrow, GA 30260
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-10-21
End Date 2010-09-08
Entity Status Admin. Dissolved
Type CFO

JAMES MASON

Business Name PRO SYSTEMS, INC. (TENNESSEE)
Person Name JAMES MASON
Position registered agent
State GA
Address 100 GLENROSE AVE, NASHVILLE, GA 37210
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1996-10-10
Entity Status Active/Compliance
Type CFO

JAMES MASON

Business Name OUTSYDER ENTERTAINMENT MUSIC GROUP INC
Person Name JAMES MASON
Position registered agent
State GA
Address 5106 CRESENT COVE LANE, MABLETON, GA 30126
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-09-12
End Date 2012-09-07
Entity Status Active/Compliance
Type CEO

james mason

Business Name OUT$YDER ENTERTAINMENT INC
Person Name james mason
Position registered agent
State GA
Address 5106 crescent cove lane, mableton, GA 30126
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-03-20
Entity Status Active/Compliance
Type CEO

James L. Mason

Business Name Mason Bros., Inc.
Person Name James L. Mason
Position registered agent
State GA
Address 244 Briarwood Circle, Summerville, GA 30747
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

JAMES F MASON

Business Name MASON ENTERPRISES, INC.
Person Name JAMES F MASON
Position registered agent
State GA
Address 311 LYNNWOOD DR, WOODSTOCK, GA 30188
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-08-10
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

James Gordon Mason

Business Name KRAKEN DEVELOPMENT CORPORATION
Person Name James Gordon Mason
Position registered agent
State GA
Address 175 15th Street, NE,Unit#202, Atlanta, GA 30309
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-01-12
Entity Status Active/Compliance
Type CEO

JAMES H. MASON

Business Name JAMES MASON MINISTRIES, INC.
Person Name JAMES H. MASON
Position registered agent
State GA
Address 325 GREENLEAF RD, CONYERS, GA 31210
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2003-04-29
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

JAMES MASON

Business Name JAMES MASON
Person Name JAMES MASON
Position company contact
State GA
Address 7400 SPRINGS LANE APT. F, NORCROSS, GA 30092
SIC Code 654102
Phone Number
Email [email protected]

JAMES H. MASON

Business Name JAMES H. MASON, JR., D.D.S., P.C.
Person Name JAMES H. MASON
Position registered agent
State GA
Address 240 WICKLAWN WAY, ROSWELL, GA 30076
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1976-09-15
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

James Harry Mason

Business Name HARRY'S HEAVY HAULING, INC.
Person Name James Harry Mason
Position registered agent
State GA
Address 540 North Marble Street, Rockmart, GA 30153
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-04-21
End Date 2010-09-09
Entity Status Admin. Dissolved
Type CEO

JAMES MASON

Business Name GAMETYME MUSIC PUBLISHING INC
Person Name JAMES MASON
Position registered agent
State GA
Address 5106 CRESCENT COVE LANE, MABLETON, GA 30126
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-09-22
Entity Status Active/Compliance
Type CEO

JAMES MASON

Business Name GAMETYME MUSIC INC
Person Name JAMES MASON
Position registered agent
State GA
Address 5106 CRESCENT COVE LANE, Mableton, GA 30126
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-07-07
Entity Status Active/Compliance
Type CEO

JAMES MASON

Business Name DESTINY CHRISTIAN SCHOOL, INC.
Person Name JAMES MASON
Position registered agent
State GA
Address 105 EAST PINE ST, SWAINSBORO, GA 30401
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2002-09-09
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

JAMES D MASON

Business Name CLIFFHOUSE INN ASSOCIATES, INC.
Person Name JAMES D MASON
Position registered agent
State GA
Address SKY VALLEY RESORT PO BOX 1, DILLARD, GA 30537
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-10-11
End Date 1990-07-11
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JAMES D MASON

Business Name CLIFF SIDE SHOPS CONDOMINIUM ASSOCIATION, INC
Person Name JAMES D MASON
Position registered agent
State GA
Address SKY VALLEY RESORT, DILLARD, GA 30537
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1984-07-17
End Date 1990-07-11
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JAMES MASON

Business Name BETHESDA THERAPY SERVICES, INC.
Person Name JAMES MASON
Position registered agent
State GA
Address 325 GREENLEAF RD, CONYERS, GA 31210
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-04-29
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

JAMES D MASON

Business Name ABC BEVERAGE WAREHOUSE, LTD.
Person Name JAMES D MASON
Position registered agent
State GA
Address 2315 WILSHIRE DRIVE, GRAYSON, GA 30245
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1977-04-11
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Mason Casey James

State GA
Calendar Year 2018
Employer County Of Putnam
Job Title Building Inspector
Name Mason Casey James
Annual Wage $36,828

Mason James B

State GA
Calendar Year 2018
Employer County Of Gwinnett
Name Mason James B
Annual Wage $95,887

Mason James E

State GA
Calendar Year 2018
Employer Columbia County Board Of Education
Job Title Technology Specialist
Name Mason James E
Annual Wage $27,274

Mason James A

State GA
Calendar Year 2018
Employer City Of Trion Board Of Education
Job Title Custodial Personnel
Name Mason James A
Annual Wage $23,757

Mason James L

State GA
Calendar Year 2017
Employer County of Newton
Job Title Firefighter Engineer
Name Mason James L
Annual Wage $47,031

Mason James B

State GA
Calendar Year 2017
Employer County Of Gwinnett
Name Mason James B
Annual Wage $95,887

Mason James A

State GA
Calendar Year 2017
Employer City Of Trion Board Of Education
Job Title Custodial Personnel
Name Mason James A
Annual Wage $24,181

Mason James N

State GA
Calendar Year 2017
Employer City of Eatonton
Job Title Part-Time Officer
Name Mason James N
Annual Wage $628

Mason James

State GA
Calendar Year 2016
Employer County Of Putnam
Job Title Director-public Safety
Name Mason James
Annual Wage $66,033

Mason James

State GA
Calendar Year 2016
Employer Corrections, Department Of
Job Title Correctional Ofc 2
Name Mason James
Annual Wage $26,008

Mason James

State GA
Calendar Year 2016
Employer Corrections Department Of
Job Title Correctional Ofc 2
Name Mason James
Annual Wage $26,008

Mason James A

State GA
Calendar Year 2016
Employer City Of Trion Board Of Education
Job Title Custodial Personnel
Name Mason James A
Annual Wage $20,954

Mason James Na

State GA
Calendar Year 2015
Employer County Of Putnam
Name Mason James Na
Annual Wage $63,524

Mason James

State GA
Calendar Year 2015
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Mason James
Annual Wage $17,211

Mason James

State GA
Calendar Year 2015
Employer Corrections Department Of
Job Title Corrections Officer(wl)
Name Mason James
Annual Wage $17,211

Mason James A

State GA
Calendar Year 2015
Employer City Of Trion Board Of Education
Job Title Custodial Personnel
Name Mason James A
Annual Wage $20,251

Mason James A

State GA
Calendar Year 2014
Employer City Of Trion Board Of Education
Job Title Custodial Personnel
Name Mason James A
Annual Wage $14,736

Mason James A

State GA
Calendar Year 2013
Employer City Of Trion Board Of Education
Job Title Custodial Personnel
Name Mason James A
Annual Wage $7,180

Mason James L

State GA
Calendar Year 2016
Employer County Of Newton
Job Title Firefighter
Name Mason James L
Annual Wage $34,819