John Ford - Georgia

We have found 34 public records related to John Ford in Georgia . There are 17 business registration records connected with John Ford 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 16 profiles of government employees in our database. Job titles of people found are: Correction Administration, Proc,Supply,Warhse Tech, Special Ed Parapro/Aide, Grade Teacher and Grades - Teacher. All people work in Georgia state. Average wage of employees is $37,070.


Choose State

Show All

JOHN D FORD

Business Name WILDLIFE SPECIALISTS, INC.
Person Name JOHN D FORD
Position registered agent
State GA
Address 1620 MORGAN WALK, CANTON, GA 30115
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1976-03-31
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JOHN FORD

Business Name VISIONARY CHARTERS, INC.
Person Name JOHN FORD
Position registered agent
State GA
Address 1434 POPLAR STREET, AUGUSTA, GA 30901
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-04-18
End Date 1997-07-01
Entity Status Diss./Cancel/Terminat
Type Secretary

JOHN F FORD

Business Name UDDER MADNESS, INC.
Person Name JOHN F FORD
Position registered agent
State GA
Address 4191 PARTRIDGE DR, DOUGLASVILLE, GA 30135
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-02-07
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

John D. Ford

Business Name NEW LIFE BAPTIST CHURCH OF GORDON COUNTY INC.
Person Name John D. Ford
Position registered agent
State GA
Address 1048 Boone Ford Road, CALHOUN, GA 30701
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2004-03-29
End Date 2010-09-06
Entity Status Admin. Dissolved
Type CEO

JOHN FORD

Business Name JONES CREEK LANDING COMMUNITY ASSOCIATION, IN
Person Name JOHN FORD
Position registered agent
State GA
Address 104 JONES CREEK DR, SAINT SIMONS ISLAN, GA 31522
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1996-10-11
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

JOHN FORD

Business Name HARMONY KIDS LEARNING CENTER, INC.
Person Name JOHN FORD
Position registered agent
State GA
Address 2626 HYDE MANOR DR, ATLANTA, GA 30327
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2005-07-11
End Date 2011-08-27
Entity Status Admin. Dissolved
Type CFO

john robert ford

Business Name FORDIACK, INC.
Person Name john robert ford
Position registered agent
State GA
Address 386 greenwood drive, lilburn, GA 30047
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-05-03
Entity Status Active/Noncompliance
Type CFO

JOHN D FORD

Business Name FORD INDUSTRIAL SERVICES, INC.
Person Name JOHN D FORD
Position registered agent
State GA
Address 1048 BOONE FORD RD SE, CALHOUN, GA 30701
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-10-06
End Date 2010-09-08
Entity Status Admin. Dissolved
Type CFO

JOHN Melcher FORD

Business Name FORD AND ASSOCIATES,INC.
Person Name JOHN Melcher FORD
Position registered agent
State GA
Address 100 Galleria Pkwy SE Suite 1190, ATLANTA, GA 30339
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1972-09-01
Entity Status Active/Compliance
Type CEO

JOHN G. FORD

Business Name CALIFORNIA INFOPLACE, INC.
Person Name JOHN G. FORD
Position registered agent
State GA
Address 5405 EL CIELTO, RANCHO SANTA FE, GA 92067
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2001-09-26
Entity Status Active/Compliance
Type CEO

JOHN G. FORD

Business Name CALIFORNIA INFOPLACE, INC.
Person Name JOHN G. FORD
Position registered agent
State GA
Address 5405 EL CIELITO, RANCHO SANTA FE, GA 92067
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2001-09-26
Entity Status Active/Compliance
Type CFO

John McDonald Ford

Business Name Beulah Bliss House LLC
Person Name John McDonald Ford
Position registered agent
State GA
Address 1595 Mclendon Ave., Atlanta, GA 30307
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-02-28
Entity Status Active/Compliance
Type Organizer

JOHN FORD

Business Name ACCOUNTING LINKS CONSULTING, INC.
Person Name JOHN FORD
Position registered agent
State GA
Address 125 WINTER VALLEY COURT, FAYETTEVILLE, GA 30215
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-01-20
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

John M Ford

Business Name 600 SHORE EDGE TRACE, INC.
Person Name John M Ford
Position registered agent
State GA
Address 2626 Hyde Manor Dr NW, Atlanta, GA 30327
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-12-04
End Date 2011-08-20
Entity Status Admin. Dissolved
Type CEO

JOHN M FORD

Business Name 600 SHORE EDGE TRACE, INC.
Person Name JOHN M FORD
Position registered agent
State GA
Address 2626 HYDE MANOR DRIVE, ATLANTA, GA 30327
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-12-04
End Date 2011-08-20
Entity Status Admin. Dissolved
Type Secretary

JOHN M FORD

Business Name 600 SHORE EDGE TRACE, INC.
Person Name JOHN M FORD
Position registered agent
State GA
Address 2626 HYDE MANOR DR, Atlanta, GA 30327
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-12-04
End Date 2011-08-20
Entity Status Admin. Dissolved
Type CFO

JOHN FORD

Business Name 124 KEY DR., LLC
Person Name JOHN FORD
Position registered agent
State GA
Address 100 GALLERIA PKWY. SUITE 1170, ATLANTA, GA 30339
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-01-23
Entity Status Active/Compliance
Type Organizer

Ford John B

State GA
Calendar Year 2013
Employer Fulton County Board Of Education
Job Title Grades 9-12 Teacher
Name Ford John B
Annual Wage $58,896

Ford John

State GA
Calendar Year 2013
Employer City Of Gainesville Board Of Education
Job Title Grade 7 Teacher
Name Ford John
Annual Wage $57,744

Ford John

State GA
Calendar Year 2012
Employer Juvenile Justice, Department Of
Job Title Proc,supply,warhse Tech(Wl)
Name Ford John
Annual Wage $25,483

Ford John H

State GA
Calendar Year 2012
Employer Fulton County Board Of Education
Job Title Special Ed Parapro/aide
Name Ford John H
Annual Wage $25,360

Ford John B

State GA
Calendar Year 2012
Employer Fulton County Board Of Education
Job Title Grades 9-12 Teacher
Name Ford John B
Annual Wage $51,512

Ford John

State GA
Calendar Year 2012
Employer City Of Gainesville Board Of Education
Job Title Grade 7 Teacher
Name Ford John
Annual Wage $50,751

Ford John

State GA
Calendar Year 2011
Employer Juvenile Justice, Department Of
Job Title Proc,supply,warhse Tech(Wl)
Name Ford John
Annual Wage $25,483

Ford John H

State GA
Calendar Year 2011
Employer Fulton County Board Of Education
Job Title Special Ed Parapro/aide
Name Ford John H
Annual Wage $21,719

Ford John B

State GA
Calendar Year 2011
Employer Fulton County Board Of Education
Job Title Grades 9-12 Teacher
Name Ford John B
Annual Wage $55,305

Ford John

State GA
Calendar Year 2011
Employer City Of Gainesville Board Of Education
Job Title Grade 7 Teacher
Name Ford John
Annual Wage $46,068

Ford John

State GA
Calendar Year 2010
Employer Juvenile Justice, Department Of
Job Title Proc,supply,warhse Tech(Wl)
Name Ford John
Annual Wage $24,601

Ford John H

State GA
Calendar Year 2010
Employer Fulton County Board Of Education
Job Title Special Ed Parapro/aide
Name Ford John H
Annual Wage $22,229

Ford John B

State GA
Calendar Year 2010
Employer Fulton County Board Of Education
Job Title Grades 9-12 Teacher
Name Ford John B
Annual Wage $49,933

Ford John L

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title Grades 6-8 Teacher
Name Ford John L
Annual Wage $1,532

Ford John

State GA
Calendar Year 2010
Employer City Of Gainesville Board Of Education
Job Title Grade 7 Teacher
Name Ford John
Annual Wage $46,164

Ford John S

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Correction Administration
Name Ford John S
Annual Wage $30,332

JOHN FORD

Name JOHN FORD
Car DODGE DURANGO
Year 2007
Address 4432 Trailwood Dr, Cohutta, GA 30710-7300
Vin 1D8HB58287F533481
Phone 706-694-9828