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.
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 protected] |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
State | GA |
---|---|
Calendar Year | 2015 |
Employer | County Of Putnam |
Name | Jones Jerry An |
Annual Wage | $23,591 |
State | GA |
---|---|
Calendar Year | 2015 |
Employer | County Of Hall |
Job Title | Pt Gbg Wks Dvr/hpr |
Name | Jones Jerry |
Annual Wage | $7,815 |
State | GA |
---|---|
Calendar Year | 2015 |
Employer | City Of Savannah |
Job Title | Sr Maint Worker |
Name | Jones Jerry J |
Annual Wage | $27,959 |
State | GA |
---|---|
Calendar Year | 2015 |
Employer | Catoosa County Board Of Education |
Job Title | Special Education Interrelated |
Name | Jones Jerry R |
Annual Wage | $33,331 |
State | GA |
---|---|
Calendar Year | 2014 |
Employer | Oglethorpe County Board Of Education |
Job Title | Bus Driver |
Name | Jones Jerry C |
Annual Wage | $9,826 |
State | GA |
---|---|
Calendar Year | 2014 |
Employer | East Georgia State College |
Job Title | Service / Maintenance Worker |
Name | Jones Jerry J |
Annual Wage | $9,883 |
State | GA |
---|---|
Calendar Year | 2014 |
Employer | Catoosa County Board Of Education |
Job Title | Special Education Interrelated |
Name | Jones Jerry R |
Annual Wage | $33,818 |
State | GA |
---|---|
Calendar Year | 2013 |
Employer | Oglethorpe County Board Of Education |
Job Title | Bus Driver |
Name | Jones Jerry C |
Annual Wage | $9,778 |
State | GA |
---|---|
Calendar Year | 2013 |
Employer | East Georgia State College |
Job Title | Service / Maintenance Worker |
Name | Jones Jerry J |
Annual Wage | $9,560 |
State | GA |
---|---|
Calendar Year | 2013 |
Employer | Catoosa County Board Of Education |
Job Title | Special Education Interrelated |
Name | Jones Jerry R |
Annual Wage | $60,132 |
State | GA |
---|---|
Calendar Year | 2012 |
Employer | Oglethorpe County Board Of Education |
Job Title | Bus Driver |
Name | Jones Jerry C |
Annual Wage | $9,468 |
State | GA |
---|---|
Calendar Year | 2012 |
Employer | East Georgia State College |
Job Title | Service / Maintenance Worker |
Name | Jones Jerry J |
Annual Wage | $11,443 |
State | GA |
---|---|
Calendar Year | 2012 |
Employer | Catoosa County Board Of Education |
Job Title | Special Education Interrelated |
Name | Jones Jerry R |
Annual Wage | $60,132 |
State | GA |
---|---|
Calendar Year | 2011 |
Employer | Oglethorpe County Board Of Education |
Job Title | Bus Driver |
Name | Jones Jerry C |
Annual Wage | $9,336 |
State | GA |
---|---|
Calendar Year | 2011 |
Employer | Catoosa County Board Of Education |
Job Title | Special Education Interrelated |
Name | Jones Jerry R |
Annual Wage | $60,641 |
State | GA |
---|---|
Calendar Year | 2010 |
Employer | Transportation, Department Of |
Job Title | Civeng/design/const (Wl) |
Name | Jones Jerry W |
Annual Wage | $35,220 |
State | GA |
---|---|
Calendar Year | 2010 |
Employer | Oglethorpe County Board Of Education |
Job Title | Bus Driver |
Name | Jones Jerry C |
Annual Wage | $9,323 |
State | GA |
---|---|
Calendar Year | 2010 |
Employer | East Georgia College |
Job Title | Service / Maintenance Worker |
Name | Jones Jerry J |
Annual Wage | $8,418 |
State | GA |
---|---|
Calendar Year | 2010 |
Employer | Correctional Industries Administration, Georgia |
Job Title | Field Service Representative 2 |
Name | Jones Jerry J |
Annual Wage | $12,424 |
State | GA |
---|---|
Calendar Year | 2010 |
Employer | Catoosa County Board Of Education |
Job Title | Special Education Interrelated |
Name | Jones Jerry R |
Annual Wage | $60,478 |
State | GA |
---|---|
Calendar Year | 2011 |
Employer | East Georgia College |
Job Title | Service / Maintenance Worker |
Name | Jones Jerry J |
Annual Wage | $9,258 |