Jerry Taylor - Georgia

We have found 64 public records related to Jerry Taylor in Georgia . There are 19 business registration records connected with Jerry Taylor 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 42 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as State Patrol. All people work in Georgia state. Average wage of employees is $20,029.


Choose State

Show All

Jerry Taylor

Business Name WHITAKER ACRES HOMEOWNER'S ASSOCIATION, INC.
Person Name Jerry Taylor
Position registered agent
State GA
Address 104 Cheyenne Dr, LaGrange, GA 30240
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1977-03-14
Entity Status Active/Compliance
Type CEO

JERRY E TAYLOR

Business Name THE WAYSIDE INN OF CEDARTOWN, INC.
Person Name JERRY E TAYLOR
Position registered agent
State GA
Address 134 MELISSSA LANE APT. 20, CEDARTOWN, GA 30125
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-09-13
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JERRY LEE TAYLOR

Business Name TAYLOR FUNERAL HOMES, INC.
Person Name JERRY LEE TAYLOR
Position registered agent
State GA
Address 401 WEST 8TH ST, LOUISVILLE, GA 30434
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-11-29
Entity Status Active/Noncompliance
Type CEO

JERRY C TAYLOR

Business Name T & T PAVING, INC.
Person Name JERRY C TAYLOR
Position registered agent
State GA
Address 281 FARR RD, TYRONE, GA 30290
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-12-14
Entity Status Active/Noncompliance
Type CEO

jerry d. taylor

Business Name RIVA RIDGE HOMEOWNERS ASSOCIATION, INC.
Person Name jerry d. taylor
Position registered agent
State GA
Address 152 Riva Ridge Lane, Newnan, GA 30263
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2001-02-13
Entity Status Active/Compliance
Type CFO

JERRY TAYLOR

Business Name REHAB. NETWORK, INC.
Person Name JERRY TAYLOR
Position registered agent
State GA
Address 112 W ADAIR, VALDOSTA, GA 31601
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-05-04
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JERRY A TAYLOR

Business Name MODERN GAMES, INC.
Person Name JERRY A TAYLOR
Position registered agent
State GA
Address 4919 DUNCANWOOD DR, DULUTH, GA 30136
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-07-26
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Jerry Taylor

Business Name JT PROPERTIES OF GEORGIA, LLC
Person Name Jerry Taylor
Position registered agent
State GA
Address 406 Crestview Drive, Demorest, GA 30535
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-11-11
Entity Status Active/Compliance
Type Organizer

JERRY TAYLOR

Business Name JT MARINE UPHOLSTERY, INC.
Person Name JERRY TAYLOR
Position registered agent
State GA
Address 406 CRESTVIEW DRIVE, DEMOREST, GA 30535
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-02-27
Entity Status Active/Compliance
Type Secretary

Jerry Taylor

Business Name JOHNSON ACQUISITION CORP.
Person Name Jerry Taylor
Position registered agent
State GA
Address 401 W. 8th Street, Louisville, GA 30434
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1999-08-24
End Date 2011-08-20
Entity Status Revoked
Type CEO

JERRY L TAYLOR

Business Name JELTA TRUCKING, INC.
Person Name JERRY L TAYLOR
Position registered agent
State GA
Address 827 MCHPERSON DRIVE, COLUMBUS, GA 31907
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-12-10
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JERRY L TAYLOR

Business Name JELTA TRUCKING, INC.
Person Name JERRY L TAYLOR
Position registered agent
State GA
Address 827 MCPHERSON DRIVE, COLUMBUS, GA 31907
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-12-10
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Jerry Taylor

Business Name INDEPENDENT FUNERAL DIRECTORS OF GEORGIA, INC
Person Name Jerry Taylor
Position registered agent
State GA
Address 401 West 8th Street, Louisville, GA 30434
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1995-10-10
Entity Status Active/Compliance
Type Secretary

JERRY J TAYLOR

Business Name HIGHWAY ROOFING, INC.
Person Name JERRY J TAYLOR
Position registered agent
State GA
Address 614 CONNECTOR ROAD, LAKEMONT, GA 30552
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-06-24
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

JERRY A. TAYLOR

Business Name EMANCIPATION FELLOWSHIP MINISTRIES (INC.)
Person Name JERRY A. TAYLOR
Position registered agent
State GA
Address 402 WALTON WAY S.E., SMYRNA, GA 30082
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier NonProfit
Effective Date 2000-04-26
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JERRY A. TAYLOR

Business Name CUSTOM ELECTRIC, INC.
Person Name JERRY A. TAYLOR
Position registered agent
State GA
Address 3269 ROUNDFIELD CIRCLE, DULUTH, GA 30096-7707
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-02-28
Entity Status Active/Compliance
Type CEO

JERRY TAYLOR

Business Name COVINGTON WING FACTORY, INC.
Person Name JERRY TAYLOR
Position registered agent
State GA
Address 2111 FLAT SHOALS RD, CONYERS, GA 30013
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-01-01
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

Jerry Taylor

Business Name Business Builder Network.com
Person Name Jerry Taylor
Position company contact
State GA
Address 1579 F Monroe Drive, Altanta, GA 30324
SIC Code 271101
Phone Number
Email [email protected]

JERRY R. TAYLOR

Business Name A-1 CHOPPERS, INC.
Person Name JERRY R. TAYLOR
Position registered agent
State GA
Address 1480 OLD HWY 5, BLUE RIDGE, GA 30513
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-05-06
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Taylor Jerry

State GA
Calendar Year 2016
Employer Towns County Board Of Education
Job Title Member Board Of Education
Name Taylor Jerry
Annual Wage $1,100

Taylor Jerry L

State GA
Calendar Year 2011
Employer Public Safety, Department Of
Job Title State Patrol (El)
Name Taylor Jerry L
Annual Wage $35,869

Taylor Jerry A

State GA
Calendar Year 2011
Employer Muscogee County Board Of Education
Job Title Substitute Teacher
Name Taylor Jerry A
Annual Wage $400

Taylor Jerry A

State GA
Calendar Year 2011
Employer Mountain Education Center
Job Title Night School Teacher
Name Taylor Jerry A
Annual Wage $13,542

Taylor Jerry

State GA
Calendar Year 2011
Employer Madison County Board Of Education
Job Title Vocational
Name Taylor Jerry
Annual Wage $78,480

Taylor Jerry W

State GA
Calendar Year 2011
Employer Georgia Northwestern Technical College
Job Title Adjunct Faculty-Apo (Tcsg)
Name Taylor Jerry W
Annual Wage $20,800

Taylor Jerry

State GA
Calendar Year 2010
Employer Towns County Board Of Education
Job Title Substitute Teacher
Name Taylor Jerry
Annual Wage $4,397

Taylor Jerry L

State GA
Calendar Year 2010
Employer Public Safety, Department Of
Job Title State Patrol (El)
Name Taylor Jerry L
Annual Wage $34,574

Taylor Jerry A

State GA
Calendar Year 2010
Employer Muscogee County Board Of Education
Job Title Substitute Teacher
Name Taylor Jerry A
Annual Wage $100

Taylor Jerry A

State GA
Calendar Year 2010
Employer Mountain Education Center
Job Title Night School Teacher
Name Taylor Jerry A
Annual Wage $5,750

Taylor Jerry

State GA
Calendar Year 2010
Employer Madison County Board Of Education
Job Title Vocational
Name Taylor Jerry
Annual Wage $77,810

Taylor Jerry W

State GA
Calendar Year 2010
Employer Georgia Northwestern Technical College
Job Title Adjunct Faculty-Apo (Tcsg)
Name Taylor Jerry W
Annual Wage $11,700

Taylor Jerry

State GA
Calendar Year 2011
Employer Towns County Board Of Education
Job Title Member, Board Of Education
Name Taylor Jerry
Annual Wage $1,303

Taylor Jerry W

State GA
Calendar Year 2012
Employer Georgia Northwestern Technical College
Job Title Adjunct Faculty-Apo (Tcsg)
Name Taylor Jerry W
Annual Wage $16,206

Taylor Jerry A

State GA
Calendar Year 2012
Employer Muscogee County Board Of Education
Job Title Miscellaneous Activities
Name Taylor Jerry A
Annual Wage $300

Taylor Jerry L

State GA
Calendar Year 2016
Employer Public Safety, Department Of
Job Title Trooper First Class 2
Name Taylor Jerry L
Annual Wage $44,544

Taylor Jerry G

State GA
Calendar Year 2016
Employer Public Safety, Department Of
Job Title General Trades Tech 3
Name Taylor Jerry G
Annual Wage $29,383

Taylor Jerry L

State GA
Calendar Year 2016
Employer Public Safety Department Of
Job Title Trooper First Class 2
Name Taylor Jerry L
Annual Wage $44,544

Taylor Jerry G

State GA
Calendar Year 2016
Employer Public Safety Department Of
Job Title General Trades Tech 3
Name Taylor Jerry G
Annual Wage $29,383

Taylor Jerry W

State GA
Calendar Year 2016
Employer Georgia Northwestern Technical College
Job Title Adjunct Faculty-apo (tcsg)
Name Taylor Jerry W
Annual Wage $18,072

Taylor Jerry E

State GA
Calendar Year 2016
Employer County Of Newton
Job Title Detention Corporal
Name Taylor Jerry E
Annual Wage $38,302

Taylor Jerry M

State GA
Calendar Year 2016
Employer County Of Barrow
Name Taylor Jerry M
Annual Wage $4,430

Taylor Jerry

State GA
Calendar Year 2015
Employer Towns County Board Of Education
Job Title Member, Board Of Education
Name Taylor Jerry
Annual Wage $1,950

Taylor Jerry

State GA
Calendar Year 2015
Employer Towns County Board Of Education
Job Title Member Board Of Education
Name Taylor Jerry
Annual Wage $1,950

Taylor Jerry L

State GA
Calendar Year 2015
Employer Public Safety, Department Of
Job Title State Patrol (Wl)
Name Taylor Jerry L
Annual Wage $45,286

Taylor Jerry G

State GA
Calendar Year 2015
Employer Public Safety, Department Of
Job Title Bldg/const Trades Spec(Al)
Name Taylor Jerry G
Annual Wage $29,069

Taylor Jerry L

State GA
Calendar Year 2015
Employer Public Safety Department Of
Job Title State Patrol (wl)
Name Taylor Jerry L
Annual Wage $45,286

Taylor Jerry A

State GA
Calendar Year 2012
Employer Mountain Education Center School
Job Title Night School Teacher
Name Taylor Jerry A
Annual Wage $1,128

Taylor Jerry G

State GA
Calendar Year 2015
Employer Public Safety Department Of
Job Title Bldg/const Trades Spec(al)
Name Taylor Jerry G
Annual Wage $29,069

Taylor Jerry W

State GA
Calendar Year 2015
Employer Georgia Northwestern Technical College
Job Title Adjunct Faculty-apo (tcsg)
Name Taylor Jerry W
Annual Wage $17,889

Taylor Jerry

State GA
Calendar Year 2014
Employer Towns County Board Of Education
Job Title Member, Board Of Education
Name Taylor Jerry
Annual Wage $1,500

Taylor Jerry L

State GA
Calendar Year 2014
Employer Public Safety, Department Of
Job Title State Patrol (Wl)
Name Taylor Jerry L
Annual Wage $40,494

Taylor Jerry G

State GA
Calendar Year 2014
Employer Public Safety, Department Of
Job Title Bldg/const Trades Spec(Al)
Name Taylor Jerry G
Annual Wage $2,400

Taylor Jerry A

State GA
Calendar Year 2014
Employer Muscogee County Board Of Education
Job Title Miscellaneous Activities
Name Taylor Jerry A
Annual Wage $183

Taylor Jerry W

State GA
Calendar Year 2014
Employer Georgia Northwestern Technical College
Job Title Adjunct Faculty-Apo (Tcsg)
Name Taylor Jerry W
Annual Wage $19,002

Taylor Jerry

State GA
Calendar Year 2013
Employer Towns County Board Of Education
Job Title Member, Board Of Education
Name Taylor Jerry
Annual Wage $1,600

Taylor Jerry L

State GA
Calendar Year 2013
Employer Public Safety, Department Of
Job Title State Patrol (Wl)
Name Taylor Jerry L
Annual Wage $40,494

Taylor Jerry A

State GA
Calendar Year 2013
Employer Muscogee County Board Of Education
Job Title Miscellaneous Activities
Name Taylor Jerry A
Annual Wage $300

Taylor Jerry W

State GA
Calendar Year 2013
Employer Georgia Northwestern Technical College
Job Title Adjunct Faculty-Apo (Tcsg)
Name Taylor Jerry W
Annual Wage $11,263

Taylor Jerry

State GA
Calendar Year 2012
Employer Towns County Board Of Education
Job Title Member, Board Of Education
Name Taylor Jerry
Annual Wage $1,350

Taylor Jerry L

State GA
Calendar Year 2012
Employer Public Safety, Department Of
Job Title State Patrol (Wl)
Name Taylor Jerry L
Annual Wage $39,830

Taylor Jerry A

State GA
Calendar Year 2015
Employer Muscogee County Board Of Education
Job Title Miscellaneous Activities
Name Taylor Jerry A
Annual Wage $148

JERRY TAYLOR

Name JERRY TAYLOR
Car FORD F-150
Year 2007
Address 5683 HARRIETTS BLUFF RD, WOODBINE, GA 31569
Vin 1FTRX12W67FB83972

Jerry Taylor

Name Jerry Taylor
Domain taylorskarateacademy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-14
Update Date 2011-07-11
Registrar Name GODADDY.COM, LLC
Registrant Address 348 Glade Road Mount Airy Georgia 30563
Registrant Country UNITED STATES

Jerry Taylor

Name Jerry Taylor
Domain lowcountryfreedom.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-02
Update Date 2013-07-02
Registrar Name GODADDY.COM, LLC
Registrant Address 14 Maxime Ct Savannah Georgia 31419
Registrant Country UNITED STATES