Janet Davis - Georgia

We have found 33 public records related to Janet Davis in Georgia . There are 20 business registration records connected with Janet Davis in public records. All found businesses are registered in Georgia state. The businesses are engaged in 2 industries: Depository Institutions (Credit) and Food Stores (Food). There are 10 profiles of government employees in our database. People found have seven different job titles. Most of them are employed as Vocational. All people work in Georgia state. Average wage of employees is $47,902.


Choose State

Show All

Janet Davis

Business Name Tic Federal Credit Union
Person Name Janet Davis
Position company contact
State GA
Address P.O. BOX 9818 Columbus GA 31908-0818
Industry Depository Institutions (Credit)
SIC Code 6061
SIC Description Federal Credit Unions
Phone Number 706-320-8500

Janet Davis

Business Name Tic Federal Credit Union
Person Name Janet Davis
Position company contact
State GA
Address 2786 Eckel St, Fort Benning, GA 31905
Phone Number
Email [email protected]
Title CEO

Janet Davis

Business Name TIC Federal Credit Union
Person Name Janet Davis
Position company contact
State GA
Address PO Box 52236, Fort Benning, GA 31995-2236
Phone Number
Email [email protected]
Title Chief Executive Officer

JANET L. DAVIS

Business Name SOUTHERN COMFORT LIMOUSINE SERVICE, INC.
Person Name JANET L. DAVIS
Position registered agent
State GA
Address 3151 MAPLE DR., N.E., ATLANTA, GA 30305
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-08-07
End Date 1996-12-31
Entity Status Diss./Cancel/Terminat
Type Secretary

Janet Davis

Business Name Public Health Resource Centers, LLC
Person Name Janet Davis
Position registered agent
State GA
Address 3960 Highway 20 SE, Conyers, GA 30013
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-01-28
Entity Status Active/Compliance
Type Organizer

Janet Davis

Business Name PARAMOUNT CREATIONS INCORPORATED
Person Name Janet Davis
Position registered agent
State GA
Address 1121 Rose Terrace Circle, Loganville, GA 30052
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2012-08-13
Entity Status Active/Owes Current Year AR
Type CEO

JANET DAVIS

Business Name MOUNTAIN LAUREL RESORT, INC.
Person Name JANET DAVIS
Position registered agent
State GA
Address 135 FORREST HILLS RD, DAHLONEGA, GA 30533
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-06-19
End Date 2005-03-23
Entity Status Diss./Cancel/Terminat
Type CEO

JANET DAVIS

Business Name MILLEN CONCRETE, INC.
Person Name JANET DAVIS
Position registered agent
State GA
Address P O BOX 128, CLAXTON, GA 30417
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-02-20
Entity Status Active/Compliance
Type Secretary

JANET DAVIS

Business Name JUST KIDS DAYCARE, INC.
Person Name JANET DAVIS
Position registered agent
State GA
Address P O BOX 340, GRAY, GA 31032
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-09-01
Entity Status Active/Noncompliance
Type CEO

JANET SHIPP DAVIS

Business Name HWY 5 EMISSIONS LLC
Person Name JANET SHIPP DAVIS
Position registered agent
State GA
Address 259 POOLE BRIDGE ROAD, HIRAM, GA 30141
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2012-01-10
Entity Status Active/Owes Current Year AR
Type Secretary

Janet Davis

Business Name GEORGIA CENTRAL CREDIT UNION
Person Name Janet Davis
Position registered agent
State GA
Address 6705 SUGAR LOAF PKWY STE 250, DULUTH, GA 30097
Business Contact Type Secretary
Model Type CreditUnion
Locale Domestic
Qualifier NonProfit
Effective Date 1981-08-31
Entity Status Converted
Type Secretary

JANET L DAVIS

Business Name FAIR'S AMERICAN RESTAURANT, INC.
Person Name JANET L DAVIS
Position registered agent
State GA
Address 2051 HONEYDEW LANE, KENNESAW, GA 30152
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-07-10
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JANET DAVIS

Business Name EVANS MANAGEMENT HOLDINGS, INC.
Person Name JANET DAVIS
Position registered agent
State GA
Address 518 E SMITH ST, CLAXTON, GA 30417
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-04-04
Entity Status Active/Compliance
Type Secretary

JANET DAVIS

Business Name EVANS CONCRETE HOLDINGS, INC.
Person Name JANET DAVIS
Position registered agent
State GA
Address 518 E SMITH ST, CLAXTON, GA 30417
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-04-04
Entity Status Active/Compliance
Type Secretary

Janet Petrece Davis

Business Name Davis Educational Consulting, LLC
Person Name Janet Petrece Davis
Position registered agent
State GA
Address 100 Parliament Court, Fayetteville, GA 30215
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-04-26
Entity Status Active/Compliance
Type Organizer

Janet Davis

Business Name Cupboard LLC
Person Name Janet Davis
Position company contact
State GA
Address 6741 Bells Ferry Rd Woodstock GA 30189-5481
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 770-591-5401
Number Of Employees 5
Annual Revenue 900900

Janet Davis

Business Name Cupboard
Person Name Janet Davis
Position company contact
State GA
Address 2536 Marietta Hwy Dallas GA 30157-9408
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 770-505-9977
Email [email protected]
Number Of Employees 5
Annual Revenue 864500

JANET H DAVIS

Business Name COBBLESTONE REALTY, INC.
Person Name JANET H DAVIS
Position registered agent
State GA
Address 1123 DOGWOOD DRIVE, SNELLVILLE, GA 30278
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-03-06
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JANET L DAVIS

Business Name COBBLESTONE INVESTMENTS, INC.
Person Name JANET L DAVIS
Position registered agent
State GA
Address 3151 MAPLE DRIVE, ATLANTA, GA 30305
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-03-13
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JANET DAVIS

Business Name BRUNSWICK READI-MIX, INC.
Person Name JANET DAVIS
Position registered agent
State GA
Address P O BOX 128, CLAXTON, GA 30417
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-12-23
Entity Status Active/Compliance
Type Secretary

Davis Janet M

State GA
Calendar Year 2011
Employer Cobb County School District
Job Title Miscellaneous Activities
Name Davis Janet M
Annual Wage $259

Davis Janet B

State GA
Calendar Year 2010
Employer Troup County Board Of Education
Job Title Kindergarten Teacher
Name Davis Janet B
Annual Wage $38,803

Davis Janet

State GA
Calendar Year 2010
Employer Savannah-Chatham County Board Of Education
Job Title Grades 6-8 Teacher
Name Davis Janet
Annual Wage $54,987

Davis Janet

State GA
Calendar Year 2010
Employer Pulaski County Board Of Education
Job Title Vocational
Name Davis Janet
Annual Wage $63,900

Davis Janet L

State GA
Calendar Year 2010
Employer Jones County Board Of Education
Job Title Special Education Interrelated
Name Davis Janet L
Annual Wage $44,135

Davis Janet F

State GA
Calendar Year 2010
Employer Jackson County Board Of Education
Job Title Grades 6-8 Teacher
Name Davis Janet F
Annual Wage $69,621

Davis Janet

State GA
Calendar Year 2010
Employer Gilmer County Board Of Education
Job Title Vocational
Name Davis Janet
Annual Wage $67,519

Davis Janet F

State GA
Calendar Year 2010
Employer Forsyth County Board Of Education
Job Title Elementary Counselor
Name Davis Janet F
Annual Wage $52,659

Davis Janet P

State GA
Calendar Year 2010
Employer Education, Department Of
Job Title Education Administrator
Name Davis Janet P
Annual Wage $86,539

Davis Janet M

State GA
Calendar Year 2010
Employer Cobb County School District
Job Title Miscellaneous Activities
Name Davis Janet M
Annual Wage $593

JANET C DAVIS

Name JANET C DAVIS
Address 2472 Ramblewood Court Acworth GA 30101
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JANET DAVIS

Name JANET DAVIS
Car KIA SPORTAGE
Year 2007
Address 825 Barrington Way, Roswell, GA 30076-2328
Vin KNDJF724377361090

JANET DAVIS

Name JANET DAVIS
Car HONDA ACCORD
Year 2007
Address 259 Poole Bridge Rd, Hiram, GA 30141-5430
Vin 1HGCM665X7A098032
Phone 770-949-0102