James Rice - Georgia

We have found 42 public records related to James Rice in Georgia . There are 25 business registration records connected with James Rice 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 16 profiles of government employees in our database. Job titles of people found are: Clerical Worker, Special Ed Parapro/Aide, Substitute Teacher, Grades - Teacher and Bus Driver. All people work in Georgia state. Average wage of employees is $25,755.


Choose State

Show All

james WALTER rice

Business Name sherry b. rice,inc.
Person Name james WALTER rice
Position registered agent
State GA
Address 421 havilon way, smyrna, GA 30082
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-06-18
Entity Status Active/Owes Current Year AR
Type Incorporator

James F. Rice

Business Name WILLIAMS POINTE HOMEOWNERS ASSOCIATION, INC.
Person Name James F. Rice
Position registered agent
State GA
Address 58 Danielle Drive, Statham, GA 30666
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2006-10-05
End Date 2010-09-12
Entity Status Admin. Dissolved
Type CEO

James L Rice

Business Name THE ORYZA GROUP, L.L.C.
Person Name James L Rice
Position registered agent
State GA
Address 3409 Creekside Plantation Dr., Douglasville, GA 30134
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2011-04-08
Entity Status Active/Compliance
Type CEO

JAMES RICE

Business Name SHEFFIELD PLANTATION HOMEOWNERS ASSOCIATION,
Person Name JAMES RICE
Position registered agent
State GA
Address 332 MASON CT, KINGSLAND, GA 31548
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1999-02-22
Entity Status Active/Compliance
Type CEO

JAMES E. RICE

Business Name RIVERSIDE SOFTWARE INC.
Person Name JAMES E. RICE
Position registered agent
State GA
Address 962 COLONY CREEK DRIVE, LAWRENCEVILLE, GA 30043
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-02-06
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JAMES E RICE

Business Name QUICKSILVER SALES, INC.
Person Name JAMES E RICE
Position registered agent
State GA
Address 1050 A BRENTWOOD WAY, DUNWOODY, GA 30350
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-12-14
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

James Emiel Rice

Business Name PRO SERVICES STAFFING INC.
Person Name James Emiel Rice
Position registered agent
State GA
Address 5006 Carriage Drive, Lake Park, GA 31636
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-02-19
End Date 2012-09-09
Entity Status Admin. Dissolved
Type CFO

JAMES F. RICE

Business Name PRECISION AUTOMOBILE COMPANY
Person Name JAMES F. RICE
Position registered agent
State GA
Address 1522 WOOD VALLEY DRIVE, MARIETTA, GA 30066
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-05-24
End Date 2010-09-11
Entity Status Admin. Dissolved
Type CEO

James F Rice

Business Name PRECISION AUTOMOBILE COMPANY
Person Name James F Rice
Position registered agent
State GA
Address 1522 Wood Valley Dr, Marietta, GA 30066
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-05-24
End Date 2010-09-11
Entity Status Admin. Dissolved
Type Secretary

James Michael Rice

Business Name JERICO DESIGNS, INC.
Person Name James Michael Rice
Position registered agent
State GA
Address 174 Fox Drive, Dallas, GA 31057
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-11-20
End Date 2011-08-25
Entity Status Admin. Dissolved
Type Secretary

JAMES L RICE

Business Name J. L. RICE & SONS, INC.
Person Name JAMES L RICE
Position registered agent
State GA
Address 282 CABIN LN EXT, ATHENS, GA 30605
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-03-14
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JAMES D RICE

Business Name GALLERY HOMES, INC.
Person Name JAMES D RICE
Position registered agent
State GA
Address PO BOX 250, WINDER, GA 30680
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-01-26
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JAMES L RICE

Business Name FANTASTIC FINISHES CUSTOM REMODELING, INC.
Person Name JAMES L RICE
Position registered agent
State GA
Address 282 CABIN LANE EXT, ATHENS, GA 30605
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-07-26
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JAMES R RICE

Business Name EXCALIBUR SALES & MARKETING, INC.
Person Name JAMES R RICE
Position registered agent
State GA
Address 3095-H PRESIDENTIAL DRIVE, ATLANTA, GA 30340
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2003-03-28
End Date 2012-09-01
Entity Status Revoked
Type CFO

JAMES R RICE

Business Name EXCALIBUR SALES & MARKETING, INC.
Person Name JAMES R RICE
Position registered agent
State GA
Address 3095-H PRESIDENTIAL DR, ATLANTA, GA 30340
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2003-03-28
End Date 2012-09-01
Entity Status Revoked
Type Secretary

JAMES R. RICE

Business Name EXCALIBUR SALES & MARKETING, INC.
Person Name JAMES R. RICE
Position registered agent
State GA
Address 3095 H PRESIDENTIAL DR., ATLANTA, GA 30340
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2003-03-28
End Date 2012-09-01
Entity Status Revoked
Type CEO

JAMES R RICE

Business Name EXCALIBUR MARKETING & ASSOCIATES, INC.
Person Name JAMES R RICE
Position registered agent
State GA
Address 3095-H PRESIDENTIAL DRIVE, ATLANTA, GA 30340
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-07-03
End Date 2012-09-03
Entity Status Admin. Dissolved
Type CFO

JAMES R RICE

Business Name EXCALIBUR CAPITAL COMPANY
Person Name JAMES R RICE
Position registered agent
State GA
Address 3095 H PRESIDENTIAL DRIVE, ATLANTA, GA 30340
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-07-03
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

JAMES R RICE

Business Name EXCALIBUR CAPITAL COMPANY
Person Name JAMES R RICE
Position registered agent
State GA
Address 3095-H PRESIDENTIAL DRIVE, ATLANTA, GA 30340
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-07-03
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

JAMES M RICE

Business Name CSC WORLDWIDE, INC.
Person Name JAMES M RICE
Position registered agent
State GA
Address 9139 SHETLAND 10521 BIG CANOE, JASPER, GA 30143
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-03-06
End Date 2011-12-01
Entity Status Diss./Cancel/Terminat
Type CFO

JAMES L. RICE

Business Name CHESTATEE BAY LODGE, INC.
Person Name JAMES L. RICE
Position registered agent
State GA
Address 914 FLAGLER CIRCLE, SMYRNA, GA 30080
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1967-12-04
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JAMES BERNARD RICE

Business Name BEST PRACTICE NETWORKS, INC.
Person Name JAMES BERNARD RICE
Position registered agent
State GA
Address 570 TWINFLOWER CT, ROSWELL, GA 30075
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-01-07
End Date 2010-09-05
Entity Status Admin. Dissolved
Type CFO

JAMES W RICE

Person Name JAMES W RICE
Filing Number 130027500
Position SECRETARY
State GA
Address 421 HAVILON WAY, SMYRNA GA 30082

JAMES W RICE

Person Name JAMES W RICE
Filing Number 130027500
Position PRESIDENT
State GA
Address 421 HAVILON WAY, SMYRNA GA 30082

JAMES W RICE

Person Name JAMES W RICE
Filing Number 130027500
Position DIRECTOR
State GA
Address 421 HAVILON WAY, SMYRNA GA 30082

Rice James B

State GA
Calendar Year 2014
Employer Douglas County Board Of Education
Job Title Bus Driver
Name Rice James B
Annual Wage $24,976

Rice James B

State GA
Calendar Year 2013
Employer Douglas County Board Of Education
Job Title Bus Driver
Name Rice James B
Annual Wage $24,856

Rice James B

State GA
Calendar Year 2012
Employer Douglas County Board Of Education
Job Title Bus Driver
Name Rice James B
Annual Wage $22,038

Rice James

State GA
Calendar Year 2011
Employer Human Services, Department Of
Job Title Clerical Worker
Name Rice James
Annual Wage $1,754

Rice James B

State GA
Calendar Year 2011
Employer Douglas County Board Of Education
Job Title Bus Driver
Name Rice James B
Annual Wage $22,892

Rice James B

State GA
Calendar Year 2010
Employer Douglas County Board Of Education
Job Title Bus Driver
Name Rice James B
Annual Wage $20,922

Rice James B

State GA
Calendar Year 2015
Employer Douglas County Board Of Education
Job Title Bus Driver
Name Rice James B
Annual Wage $23,075

Rice James G

State GA
Calendar Year 2015
Employer Floyd County Board Of Education
Job Title Grades 9-12 Teacher
Name Rice James G
Annual Wage $37,167

Rice James G

State GA
Calendar Year 2016
Employer Floyd County Board Of Education
Job Title Grades 9-12 Teacher
Name Rice James G
Annual Wage $47,379

Rice James B

State GA
Calendar Year 2016
Employer Douglas County Board Of Education
Job Title Bus Driver
Name Rice James B
Annual Wage $25,750

Rice James E

State GA
Calendar Year 2018
Employer Paulding County Board Of Education
Job Title Special Ed Parapro/Aide
Name Rice James E
Annual Wage $13,358

Rice James G

State GA
Calendar Year 2018
Employer Floyd County Board Of Education
Job Title Grades 9-12 Teacher
Name Rice James G
Annual Wage $52,505

Rice James B

State GA
Calendar Year 2018
Employer Douglas County Board Of Education
Job Title Bus Driver
Name Rice James B
Annual Wage $18,750

Rice James E

State GA
Calendar Year 2017
Employer Paulding County Board Of Education
Job Title Substitute Teacher
Name Rice James E
Annual Wage $5,138

Rice James G

State GA
Calendar Year 2017
Employer Floyd County Board Of Education
Job Title Grades 9-12 Teacher
Name Rice James G
Annual Wage $52,895

Rice James B

State GA
Calendar Year 2017
Employer Douglas County Board Of Education
Job Title Bus Driver
Name Rice James B
Annual Wage $18,623

JAMES RICE

Name JAMES RICE
Car BMW 5 SERIES
Year 2007
Address 6820 Wright Rd, Atlanta, GA 30328-2134
Vin WBANE53547CW62553
Phone 404-931-9806