Janet Johnson - Georgia

We have found 37 public records related to Janet Johnson in Georgia . There are 19 business registration records connected with Janet Johnson 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 14 profiles of government employees in our database. People found have eleven different job titles. Most of them are employed as Substitute Teacher. All people work in Georgia state. Average wage of employees is $44,066.


Choose State

Show All

Janet V Johnson

Name / Names Janet V Johnson
Age 72
Birth Date 1952
Also Known As Jan Johnson
Person 16 Melrose Ave #9, Savannah, GA 31410
Phone Number 954-491-7815
Possible Relatives
Previous Address 6509 Bay Club Dr #3, Ft Lauderdale, FL 33308
6509 Bay Club Dr #3, Fort Lauderdale, FL 33308
2241 62nd St #62, Fort Lauderdale, FL 33308
1007 Magnolia Ave, Placentia, CA 92870
2550 9th Ave #24367, Wilton Manors, FL 33305
Email [email protected]
Associated Business J Johnson & Associates, Inc Julian Holdings, Inc

JANET W. JOHNSON

Business Name WROTEN ENTERPRISES, INC.
Person Name JANET W. JOHNSON
Position registered agent
State GA
Address 4531 DERBY LANE, SMYRNA, GA 30082
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-05-17
Entity Status Active/Compliance
Type CFO

JANET JOHNSON

Business Name WORKS OF CHRIST MINISTRIES, INCORPORATED
Person Name JANET JOHNSON
Position registered agent
State GA
Address PO BOX 311617, ATLANTA, GA 31131
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2005-04-28
End Date 2010-09-08
Entity Status Admin. Dissolved
Type Secretary

JANET JOHNSON

Business Name THE BORGES BROWN LAW FIRM, INCORPORATED
Person Name JANET JOHNSON
Position registered agent
State GA
Address 5559 Glenridge Drive NE 2400, Atlanta, GA 30342
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-04-03
Entity Status Active/Compliance
Type Secretary

JANET JOHNSON

Business Name SOUTHLAND TIMBER, INC.
Person Name JANET JOHNSON
Position registered agent
State GA
Address 132 SUNFISH RD, ALMA, GA 31510
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-09-14
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Janet Johnson

Business Name Re/Max Agents Realty
Person Name Janet Johnson
Position company contact
State GA
Address 3343 Old Salem Road, Conyers, 30013 GA
Phone Number
Email [email protected]

Janet Johnson

Business Name RIGHT*WAY DELIVERY INC.
Person Name Janet Johnson
Position registered agent
State GA
Address 1558 Dorsey Clark Rd., Sylvaania, GA 30467
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-12-26
Entity Status Active/Compliance
Type CFO

JANET S JOHNSON

Business Name PROFESSIONAL TEXTILE SALES, INC.
Person Name JANET S JOHNSON
Position registered agent
State GA
Address P O BOX 828, DALTON, GA 30722
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-06-29
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JANET S JOHNSON

Business Name PROFESSIONAL TEXTILE SALES, INC.
Person Name JANET S JOHNSON
Position registered agent
State GA
Address PO BOX 828, DALTON, GA 30722
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-06-29
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JANET JOHNSON

Business Name OGEECHEE STEEL, INC.
Person Name JANET JOHNSON
Position registered agent
State GA
Address P O BOX 1585, SWAINSBORO, GA 30401
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-03-22
Entity Status Active/Owes Current Year AR
Type CFO

Janet Johnson

Business Name Musical Endeavors, Inc.
Person Name Janet Johnson
Position registered agent
State GA
Address 635 Sunset Dr., Norcross, GA 30071-2026
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2014-03-04
Entity Status Active/Compliance
Type Secretary

JANET JOHNSON

Business Name LITTLE JOE REPAIR SHOP, INC.
Person Name JANET JOHNSON
Position registered agent
State GA
Address 2992 ROLLING MEADOWS CT, LITHONIA, GA 30058
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-08-19
Entity Status Active/Owes Current Year AR
Type Secretary

JANET JOHNSON

Business Name JOHNSON & BARTH INC.
Person Name JANET JOHNSON
Position registered agent
State GA
Address 116 ELKIE TAYLOR LANE, ALMA, GA 31510
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-10-06
End Date 2010-09-06
Entity Status Admin. Dissolved
Type CEO

JANET J JOHNSON

Business Name J F P FOUNDATION, INC.
Person Name JANET J JOHNSON
Position registered agent
State GA
Address 100 GALLERIA PKWY STE 1045, ATLANTA, GA 30339
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1991-06-27
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JANET J JOHNSON

Business Name J F P FOUNDATION, INC.
Person Name JANET J JOHNSON
Position registered agent
State GA
Address 1400 GALLERIA PKWY STE 1045, ATLANTA, GA 30339
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1991-06-27
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JANET L JOHNSON

Business Name FULL EFX UNLIMITED, INC.
Person Name JANET L JOHNSON
Position registered agent
State GA
Address 2945 SHADY WOOD CIRCLE, LAWRENCEVILLE, GA 30044
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-07-07
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JANET JOHNSON

Business Name FIX IT RIGHT TRANSPORTATION, INC.
Person Name JANET JOHNSON
Position registered agent
State GA
Address 6 BOULEVARD DRIVE, STOCKBRIDGE, GA 30281
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-09-10
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JANET JOHNSON

Business Name FIX IT RIGHT TRANSPORTATION, INC.
Person Name JANET JOHNSON
Position registered agent
State GA
Address 6 BOULEVARD DIVE, STOCKBRIDGE, GA 30281
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-09-10
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Janet Sterling Johnson

Business Name FIRM FOUNDATION EARLY LEARNING ACADEMY, INC.
Person Name Janet Sterling Johnson
Position registered agent
State GA
Address 4857 Huntlea Ct, Decatur, GA 30034
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2012-12-03
Entity Status Active/Compliance
Type CEO

JANET H JOHNSON

Business Name BABY BEN'S BLUEBERRY FARM, INC.
Person Name JANET H JOHNSON
Position registered agent
State GA
Address 238 OCELOT RD, ALMA, GA 31510
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-03-07
Entity Status Active/Owes Current Year AR
Type Secretary

Johnson Janet L

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Kindergarten Teacher
Name Johnson Janet L
Annual Wage $44,389

Johnson Janet L

State GA
Calendar Year 2010
Employer Georgia State University
Job Title Lecturer
Name Johnson Janet L
Annual Wage $63,670

Johnson Janet F

State GA
Calendar Year 2010
Employer Georgia Perimeter College
Job Title Laboratory Assistant
Name Johnson Janet F
Annual Wage $9,973

Johnson Janet F

State GA
Calendar Year 2010
Employer Fulton County Board Of Education
Job Title Special Education Interrelated
Name Johnson Janet F
Annual Wage $73,352

Johnson Janet C

State GA
Calendar Year 2010
Employer Fayette County Board Of Education
Job Title Kindergarten Teacher
Name Johnson Janet C
Annual Wage $56,357

Johnson Janet L

State GA
Calendar Year 2010
Employer Family & Children Services, Departments Of
Job Title Economic Support Spec (Wl)
Name Johnson Janet L
Annual Wage $32,644

Johnson Janet S

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title Substitute Teacher
Name Johnson Janet S
Annual Wage $1,485

Johnson Janet L

State GA
Calendar Year 2010
Employer Coweta County Board Of Education
Job Title Grade 2 Teacher
Name Johnson Janet L
Annual Wage $52,617

Johnson Janet D

State GA
Calendar Year 2010
Employer Clayton County Board Of Education
Job Title Instructional Specialist P-8
Name Johnson Janet D
Annual Wage $56,483

Johnson Janet S

State GA
Calendar Year 2010
Employer City Of Dalton Board Of Education
Job Title Literacy Coach
Name Johnson Janet S
Annual Wage $74,596

Johnson Janet C

State GA
Calendar Year 2010
Employer Bulloch County Board Of Education
Job Title Substitute Teacher
Name Johnson Janet C
Annual Wage $1,871

Johnson Janet L

State GA
Calendar Year 2010
Employer Bibb County Board Of Education
Job Title Special Education Interrelated
Name Johnson Janet L
Annual Wage $66,696

Johnson Janet

State GA
Calendar Year 2010
Employer Behavioral Health And Development Disabilities, Department Of
Job Title Health Care Worker
Name Johnson Janet
Annual Wage $2,030

Johnson Janet C

State GA
Calendar Year 2010
Employer Atlanta Independent School System
Job Title Staff Development Specialist
Name Johnson Janet C
Annual Wage $80,753

JANET A JOHNSON

Name JANET A JOHNSON
Address 3612 John Carrol Drive Decatur GA 30034
Value 35500
Landvalue 35500
Buildingvalue 165800
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 164000

JANET B JOHNSON

Name JANET B JOHNSON
Address 108 Chestnut Drive Canton GA 30114
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

Janet Johnson

Name Janet Johnson
Domain jjpraise.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-07-28
Update Date 2013-06-28
Registrar Name GODADDY.COM, LLC
Registrant Address 864 Rock Lane McDonough Georgia 30253
Registrant Country UNITED STATES