Jerry Jones - Georgia

We have found 48 public records related to Jerry Jones in Georgia . There are 27 business registration records connected with Jerry Jones 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 21 profiles of government employees in our database. People found have seven different job titles. Most of them are employed as Special Education Interrelated. All people work in Georgia state. Average wage of employees is $24,374.


Choose State

Show All

JERRY G JONES

Business Name WALNUT HILL FARM, INC.
Person Name JERRY G JONES
Position registered agent
State GA
Address 1037 MANLEY MARTIN RD, DANIELSVILLE, GA 30633
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-03-19
Entity Status Active/Owes Current Year AR
Type CEO

JERRY E. JONES

Business Name TRIPLE J FARMS, INC.
Person Name JERRY E. JONES
Position registered agent
State GA
Address 2954 MACEDONIA CHURCH RD, PRESTON, GA 31824
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-03-25
Entity Status Active/Compliance
Type CEO

JERRY N JONES

Business Name STONEGATE CONTRACTORS, INC.
Person Name JERRY N JONES
Position registered agent
State GA
Address 4000 OAK HILL RD, DOUGLASVILLE, GA 30135
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-11-06
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JERRY LYNDON JONES

Business Name SOUTH GEORGIA POULTRY, INC.
Person Name JERRY LYNDON JONES
Position registered agent
State GA
Address P.O. BOX 1118, THOMASTON, GA 30286
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-12-21
End Date 2011-08-25
Entity Status Admin. Dissolved
Type CEO

JERRY JONES

Business Name SMITH & WISPERT, INC.
Person Name JERRY JONES
Position registered agent
State GA
Address 4019C WHEELER WOODS RD, AUGUSTA, GA 30909
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-06-05
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Jerry Dallas Jones

Business Name S.C.I. APPAREL CORPORATION
Person Name Jerry Dallas Jones
Position registered agent
State GA
Address 673 Burkhalter Road SE, Silver Creek, GA 30173
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-03-08
End Date 2010-09-08
Entity Status Admin. Dissolved
Type CFO

Jerry Wayne Jones

Business Name PAINTWERX, INC.
Person Name Jerry Wayne Jones
Position registered agent
State GA
Address 110 Sugarcreek ct., Grovetown, GA 30813
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-08-22
Entity Status Active/Noncompliance
Type CEO

JERRY W JONES

Business Name ON TRACK HEAVY EQUIPMENT, SANDBLASTING & PAIN
Person Name JERRY W JONES
Position registered agent
State GA
Address 3313 N LUMPKIN ROAD, COLUMBUS, GA 31903
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-04-13
Entity Status Active/Noncompliance
Type CFO

JERRY W JONES

Business Name ON TRACK HEAVY EQUIPMENT, SANDBLASTING & PAIN
Person Name JERRY W JONES
Position registered agent
State GA
Address 3313 LUMPKIN ROAD, COLUMBUS, GA 31903
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-04-13
Entity Status Active/Noncompliance
Type CEO

Jerry L Jones

Business Name NEW HEIGHTS COMMUNITY CHURCH, INC.
Person Name Jerry L Jones
Position registered agent
State GA
Address 5050 High Meadows Drive, Grovetown, GA 30813
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1967-03-06
Entity Status Active/Compliance
Type Secretary

JERRY L JONES

Business Name MY FRIENDS HOUSE, HOME CLEANING SERVICES, INC
Person Name JERRY L JONES
Position registered agent
State GA
Address 125 STARBOARD PT, ROSWELL, GA 30076
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-03-07
Entity Status Active/Compliance
Type CFO

JERRY D JONES

Business Name MULBERRY CREEK FARMS, LLLP
Person Name JERRY D JONES
Position registered agent
State GA
Address 4819 HUDSON MILL ROAD, Cataula, GA 31804
Business Contact Type General Partner
Model Type LP
Locale Domestic
Qualifier ForProfit
Effective Date 2008-12-22
Entity Status Active/Compliance
Type General Partner

JERRY E. JONES

Business Name MELONS, INC. OF GEORGIA
Person Name JERRY E. JONES
Position registered agent
State GA
Address P. O. BOX 860, SUMNER, GA 31789
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-03-11
Entity Status To Be Dissolved
Type CEO

JERRY JONES

Business Name LADIES WORKOUT EXPRESS, INC.
Person Name JERRY JONES
Position registered agent
State GA
Address 226 MAYWOOD DRIVE, MARTINEZ, GA 30907
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-06-04
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JERRY L JONES

Business Name LADIES WORKOUT EXPRESS OF OWENSBORO, KENTUCKY
Person Name JERRY L JONES
Position registered agent
State GA
Address 226 MAYWOOD DR, MARTINEZ, GA 30907
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-06-04
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JERRY L JONES

Business Name LADIES WORKOUT EXPRESS OF BOWLING GREEN KENTU
Person Name JERRY L JONES
Position registered agent
State GA
Address 226 MAYWOOD DR, MARTINEZ, GA 30907
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-02-16
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JERRY L. JONES

Business Name LADIES WORKOUT EXPRESS FRANCHISE CORP.
Person Name JERRY L. JONES
Position registered agent
State GA
Address 472 LAWRENCE DRIVE, EVANS, GA 30809
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-06-04
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

Jerry Jones

Business Name Jerry N. Jones, Jr
Person Name Jerry Jones
Position company contact
State GA
Address 3017 Frazier Woods Rd, DECATUR, 30033 GA
Phone Number
Email [email protected]

JERRY LYNDON JONES

Business Name JONES & SWINDLE CONSTRUCTION, INC.
Person Name JERRY LYNDON JONES
Position registered agent
State GA
Address P.O. BOX 1118, THOMASTON, GA 30286
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-11-21
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

JERRY D JONES

Business Name JENECA PROPERTIES, LLLP
Person Name JERRY D JONES
Position registered agent
State GA
Address 4819 HUDSON MILL ROAD, Cataula, GA 31804
Business Contact Type General Partner
Model Type LP
Locale Domestic
Qualifier ForProfit
Effective Date 2008-12-22
Entity Status Active/Compliance
Type General Partner

JERRY E JONES

Business Name J & L BROS. FARMS, INC.
Person Name JERRY E JONES
Position registered agent
State GA
Address 835 SUMNER RD SOUTH, SUMNER, GA 31789
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-01-31
End Date 2012-08-31
Entity Status Admin. Dissolved
Type CFO

JERRY JONES

Business Name J & L BROS. FARMS, INC.
Person Name JERRY JONES
Position registered agent
State GA
Address 138 JONES ROAD, TY TY, GA 31795
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-01-31
End Date 2012-08-31
Entity Status Admin. Dissolved
Type CEO

JERRY W JONES

Business Name G & P HEAVY TRUCK BODY WORKS, INC.
Person Name JERRY W JONES
Position registered agent
State GA
Address 3313 NORTH LUMPKIN RD, COLUMBUS, GA 31903
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-02-15
Entity Status To Be Dissolved
Type CFO

Jerry Jones

Business Name BROOKWOOD CHRISTIAN LANGUAGE SCHOOL, INC.
Person Name Jerry Jones
Position registered agent
State GA
Address 54 Alexandria Way, Dallas, GA 30132
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-02-15
Entity Status Active/Compliance
Type CFO

Jerry Jones

Business Name BASEOLOGY L.L.C.
Person Name Jerry Jones
Position registered agent
State GA
Address 1205 Johnson Ferry Road Suite 136-447, Marietta, GA 30068
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2011-11-18
Entity Status Active/Compliance
Type Secretary

JERRY W JONES

Business Name ALPHA OMEGA TECHNICAL INFORMATION SYSTEMS, IN
Person Name JERRY W JONES
Position registered agent
State GA
Address 110 SUGAR CREEK CT, GROVETOWN, GA 30813
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-07-05
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Jerry Jones

Business Name AD INFORMATION TECHNOLOGY L.L.C.
Person Name Jerry Jones
Position registered agent
State GA
Address 1205 Johnson Ferry Road Suite 136-447, Marietta, GA 30068
Business Contact Type CFO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2012-01-31
Entity Status Active/Compliance
Type CFO

Jones Jerry An

State GA
Calendar Year 2015
Employer County Of Putnam
Name Jones Jerry An
Annual Wage $23,591

Jones Jerry

State GA
Calendar Year 2015
Employer County Of Hall
Job Title Pt Gbg Wks Dvr/hpr
Name Jones Jerry
Annual Wage $7,815

Jones Jerry J

State GA
Calendar Year 2015
Employer City Of Savannah
Job Title Sr Maint Worker
Name Jones Jerry J
Annual Wage $27,959

Jones Jerry R

State GA
Calendar Year 2015
Employer Catoosa County Board Of Education
Job Title Special Education Interrelated
Name Jones Jerry R
Annual Wage $33,331

Jones Jerry C

State GA
Calendar Year 2014
Employer Oglethorpe County Board Of Education
Job Title Bus Driver
Name Jones Jerry C
Annual Wage $9,826

Jones Jerry J

State GA
Calendar Year 2014
Employer East Georgia State College
Job Title Service / Maintenance Worker
Name Jones Jerry J
Annual Wage $9,883

Jones Jerry R

State GA
Calendar Year 2014
Employer Catoosa County Board Of Education
Job Title Special Education Interrelated
Name Jones Jerry R
Annual Wage $33,818

Jones Jerry C

State GA
Calendar Year 2013
Employer Oglethorpe County Board Of Education
Job Title Bus Driver
Name Jones Jerry C
Annual Wage $9,778

Jones Jerry J

State GA
Calendar Year 2013
Employer East Georgia State College
Job Title Service / Maintenance Worker
Name Jones Jerry J
Annual Wage $9,560

Jones Jerry R

State GA
Calendar Year 2013
Employer Catoosa County Board Of Education
Job Title Special Education Interrelated
Name Jones Jerry R
Annual Wage $60,132

Jones Jerry C

State GA
Calendar Year 2012
Employer Oglethorpe County Board Of Education
Job Title Bus Driver
Name Jones Jerry C
Annual Wage $9,468

Jones Jerry J

State GA
Calendar Year 2012
Employer East Georgia State College
Job Title Service / Maintenance Worker
Name Jones Jerry J
Annual Wage $11,443

Jones Jerry R

State GA
Calendar Year 2012
Employer Catoosa County Board Of Education
Job Title Special Education Interrelated
Name Jones Jerry R
Annual Wage $60,132

Jones Jerry C

State GA
Calendar Year 2011
Employer Oglethorpe County Board Of Education
Job Title Bus Driver
Name Jones Jerry C
Annual Wage $9,336

Jones Jerry R

State GA
Calendar Year 2011
Employer Catoosa County Board Of Education
Job Title Special Education Interrelated
Name Jones Jerry R
Annual Wage $60,641

Jones Jerry W

State GA
Calendar Year 2010
Employer Transportation, Department Of
Job Title Civeng/design/const (Wl)
Name Jones Jerry W
Annual Wage $35,220

Jones Jerry C

State GA
Calendar Year 2010
Employer Oglethorpe County Board Of Education
Job Title Bus Driver
Name Jones Jerry C
Annual Wage $9,323

Jones Jerry J

State GA
Calendar Year 2010
Employer East Georgia College
Job Title Service / Maintenance Worker
Name Jones Jerry J
Annual Wage $8,418

Jones Jerry J

State GA
Calendar Year 2010
Employer Correctional Industries Administration, Georgia
Job Title Field Service Representative 2
Name Jones Jerry J
Annual Wage $12,424

Jones Jerry R

State GA
Calendar Year 2010
Employer Catoosa County Board Of Education
Job Title Special Education Interrelated
Name Jones Jerry R
Annual Wage $60,478

Jones Jerry J

State GA
Calendar Year 2011
Employer East Georgia College
Job Title Service / Maintenance Worker
Name Jones Jerry J
Annual Wage $9,258