John Coleman - Georgia

We have found 40 public records related to John Coleman in Georgia . There are 21 business registration records connected with John Coleman 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 18 profiles of government employees in our database. Job titles of people found are: Financial Compliance, Temporary Technical /Paraprofessional, Tax Collection/Audit, Service /Maintenance Worker, Correction Administration and Grades - Teacher. All people work in Georgia state. Average wage of employees is $45,048.


Choose State

Show All

John Coleman

Business Name ZENITH PROFESSIONAL SERVICES, LLC
Person Name John Coleman
Position registered agent
State GA
Address 675 Seminole Ave NE Suite 302, Atlanta, GA 30307
Business Contact Type CFO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2012-02-04
Entity Status Active/Compliance
Type CFO

JOHN COLEMAN

Business Name TOYOTA MECHANICAL SERVICES INC.
Person Name JOHN COLEMAN
Position registered agent
State GA
Address 828 COBB PKWY, MARIETTA, GA 30062
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-06-12
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN R COLEMAN

Business Name THE BRANSON COMPANY
Person Name JOHN R COLEMAN
Position registered agent
State GA
Address 190 CHICKERING LAKE DR, ROSWELL, GA 30075
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1946-08-10
End Date 2007-06-14
Entity Status Diss./Cancel/Terminat
Type CEO

JOHN R. COLEMAN

Business Name STAMPS-BROWN TIRE COMPANY, II, INC.
Person Name JOHN R. COLEMAN
Position registered agent
State GA
Address 3914 LORING LANE, DULUTH, GA 30136
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1982-03-31
End Date 1992-11-29
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN COLEMAN

Business Name SOUTHERN TRADITION FINANCIAL SERVICES, INC.
Person Name JOHN COLEMAN
Position registered agent
State GA
Address 3201 HICKORY CREST DR, MARIETTA, GA 30064
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-06-19
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN COLEMAN

Business Name SOUTHEASTERN SOFTWARE ASSOCIATION, INC.
Person Name JOHN COLEMAN
Position registered agent
State GA
Address 1635 NORTH PELHAM RD, ATLANTA, GA 30324
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1984-04-06
End Date 1999-01-15
Entity Status Diss./Cancel/Terminat
Type CFO

JOHN COLEMAN

Business Name RESIDENTIAL AUTOMATED TECHNOLOGIES, INC.
Person Name JOHN COLEMAN
Position registered agent
State GA
Address 8040 RIVER CIRCLE, DUNWOODY, GA 30350
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-09-30
End Date 1992-01-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

John Coleman

Business Name MITCHELL BECKMAN ENTERPRISES, LLC
Person Name John Coleman
Position registered agent
State GA
Address 675 Seminole Ave NE Suite 302, Atlanta, GA 30307
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2011-05-19
Entity Status Active/Compliance
Type CEO

John Coleman

Business Name MILDRED GRAVES FOSTER, LLC
Person Name John Coleman
Position registered agent
State GA
Address 738 Parkside Dr, Woodstock, GA 30188
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2006-08-30
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Organizer

JOHN S COLEMAN

Business Name LEARNING INNOVATIONS, INC.
Person Name JOHN S COLEMAN
Position registered agent
State GA
Address 39 LILY LANE STE 7080, ELLIJAY, GA 30540
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-04-16
Entity Status Active/Compliance
Type CEO

JOHN E COLEMAN

Business Name KOLORS-R-US PAINTING CONTRACTORS, INC.
Person Name JOHN E COLEMAN
Position registered agent
State GA
Address 4548 STRATFORD DR, DOUGLASVILLE, GA 30135
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-06-23
End Date 2010-05-31
Entity Status Admin. Dissolved
Type CEO

JOHN E. COLEMAN

Business Name JOCO PERCUSSION INC.
Person Name JOHN E. COLEMAN
Position registered agent
State GA
Address 1635 OLD HIGHWAY 41 NW STE 112, KENNESAW, GA 30152-4481
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-05-22
End Date 2010-09-04
Entity Status Admin. Dissolved
Type CEO

JOHN H COLEMAN

Business Name J. H. COLEMAN & ASSOCIATES, INC.
Person Name JOHN H COLEMAN
Position registered agent
State GA
Address 5586 LION ROAD, APPLING, GA 30802
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-11-30
Entity Status Active/Owes Current Year AR
Type CEO

John Coleman

Business Name GEORGIA TITLE SOURCE, LLC
Person Name John Coleman
Position registered agent
State GA
Address 675 Seminole Ave NE Suite 302, Atlanta, GA 30307
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2009-12-01
Entity Status Active/Compliance
Type CEO

John Coleman

Business Name Five Cousins, LLC
Person Name John Coleman
Position registered agent
State GA
Address 675 Seminole Ave NE Suite 302, Atlanta, GA 30307
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-07-02
Entity Status Active/Compliance
Type Organizer

John Coleman

Business Name EFFINGHAM BASEBALL, INC.
Person Name John Coleman
Position registered agent
State GA
Address 789 Green Morgan School Road, Clyo, GA 31303
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2012-01-17
Entity Status Active/Compliance
Type CEO

John Coleman

Business Name COLEMAN LAW, LLC
Person Name John Coleman
Position registered agent
State GA
Address 675 Seminole Ave NE Suite 302, Atlanta, GA 30307
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2011-05-12
Entity Status Active/Compliance
Type Secretary

JOHN R. COLEMAN

Business Name COLEMAN FACIAL PLASTIC SURGERY, P.C.
Person Name JOHN R. COLEMAN
Position registered agent
State GA
Address 1022 MILL OVERLOOK, ATLANTA, GA 30319
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2004-05-05
Entity Status Active/Compliance
Type Secretary

John R. Coleman

Business Name COLEMAN ELECTRIC OF VIDALIA, INC.
Person Name John R. Coleman
Position registered agent
State GA
Address 345 Tarrytown Road, Tarrytown, GA 30470
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-09-17
Entity Status Active/Owes Current Year AR
Type CEO

JOHN W COLEMAN

Business Name COLEMAN & COLEMAN, INCORPORATED
Person Name JOHN W COLEMAN
Position registered agent
State GA
Address 4256 OAK WOODS COURT, STONE MTN, GA 30083
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-05-26
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

John Christopher Coleman

Business Name CLEAN ENVIRONMENTAL GROUP, LLC
Person Name John Christopher Coleman
Position registered agent
State GA
Address 4810 Dartmoore Lane, Suwanee, GA 30024
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2011-06-14
Entity Status Active/Compliance
Type CEO

Coleman John

State GA
Calendar Year 2013
Employer Corrections, Department Of
Job Title Correction Administration
Name Coleman John
Annual Wage $29,279

Coleman John T

State GA
Calendar Year 2013
Employer Bibb County Board Of Education
Job Title Grades 9-12 Teacher
Name Coleman John T
Annual Wage $62,779

Coleman John W

State GA
Calendar Year 2012
Employer Screven County Board Of Education
Job Title Grades 6-8 Teacher
Name Coleman John W
Annual Wage $47,704

Coleman John R

State GA
Calendar Year 2012
Employer Revenue, Department Of
Job Title Tax Collection/audit
Name Coleman John R
Annual Wage $69,653

Coleman John

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Correction Administration
Name Coleman John
Annual Wage $49,648

Coleman John T

State GA
Calendar Year 2012
Employer Bibb County Board Of Education
Job Title Grades 9-12 Teacher
Name Coleman John T
Annual Wage $61,185

Coleman John L

State GA
Calendar Year 2012
Employer Augusta State University
Job Title Service / Maintenance Worker
Name Coleman John L
Annual Wage $23,803

Coleman John W

State GA
Calendar Year 2011
Employer Screven County Board Of Education
Job Title Grades 6-8 Teacher
Name Coleman John W
Annual Wage $44,956

Coleman John R

State GA
Calendar Year 2011
Employer Revenue, Department Of
Job Title Tax Collection/audit
Name Coleman John R
Annual Wage $65,366

Coleman John

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Correction Administration
Name Coleman John
Annual Wage $49,648

Coleman John T

State GA
Calendar Year 2011
Employer Bibb County Board Of Education
Job Title Grades 9-12 Teacher
Name Coleman John T
Annual Wage $61,606

Coleman John L

State GA
Calendar Year 2011
Employer Augusta State University
Job Title Service / Maintenance Worker
Name Coleman John L
Annual Wage $19,141

Coleman John W

State GA
Calendar Year 2010
Employer Screven County Board Of Education
Job Title Grades 6-8 Teacher
Name Coleman John W
Annual Wage $45,085

Coleman John R

State GA
Calendar Year 2010
Employer Revenue, Department Of
Job Title Financial Compliance
Name Coleman John R
Annual Wage $53,167

Coleman John

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Correction Administration
Name Coleman John
Annual Wage $45,826

Coleman John T

State GA
Calendar Year 2010
Employer Bibb County Board Of Education
Job Title Grades 9-12 Teacher
Name Coleman John T
Annual Wage $52,865

Coleman John L

State GA
Calendar Year 2010
Employer Augusta State University
Job Title Service / Maintenance Worker
Name Coleman John L
Annual Wage $17,546

Pezzino John Coleman

State GA
Calendar Year 2010
Employer North Georgia College And State University
Job Title Temporary Technical / Paraprofessional
Name Pezzino John Coleman
Annual Wage $11,595

Coleman, John

Name Coleman, John
Domain tarnishedwingz.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-04-19
Update Date 2011-04-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 132-B Twisted Pines Ct Leesburg GA 31763
Registrant Country UNITED STATES