John Hancock - Georgia

We have found 40 public records related to John Hancock in Georgia . There are 15 business registration records connected with John Hancock 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 24 profiles of government employees in our database. People found have nine different job titles. Most of them are employed as Bus Driver. All people work in Georgia state. Average wage of employees is $65,365.


Choose State

Show All

JOHN M HANCOCK

Business Name W.H. SMITH TERMINAL SERVICES INC.
Person Name JOHN M HANCOCK
Position registered agent
State GA
Address 3200 WINDY HILL RD STE 1500 WE, ATLANTA, GA 30339
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1981-07-24
Entity Status Merged
Type CEO

JOHN M HANCOCK

Business Name W.H. SMITH SERVICES INC.
Person Name JOHN M HANCOCK
Position registered agent
State GA
Address 3200 WINDY HILL RD STE 1500 WE, ATLANTA, GA 30339
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1981-08-06
Entity Status Merged
Type CEO

JOHN M HANCOCK

Business Name W.H. SMITH OF VIRGINIA INC.
Person Name JOHN M HANCOCK
Position registered agent
State GA
Address 3200 WINDY HILL RD STE 1500 WE, MARIETTA, GA 30067
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-02-13
Entity Status Merged
Type CEO

JOHN M HANCOCK

Business Name W. H. SMITH PUBLISHERS INC.
Person Name JOHN M HANCOCK
Position registered agent
State GA
Address 3200 WINDY HILL RD STE 1500 WE, ATLANTA, GA 30339
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1988-06-01
End Date 1997-08-29
Entity Status Withdrawn
Type CEO

JOHN M HANCOCK

Business Name TRAVELER PROMOTIONS, INC.
Person Name JOHN M HANCOCK
Position registered agent
State GA
Address 3200 WINDY HILL RD STE 1500 WE, ATLANTA, GA 30339
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-03-10
Entity Status Merged
Type CEO

JOHN H. HANCOCK

Business Name STROUD, PENCE & ASSOCIATES, LTD.
Person Name JOHN H. HANCOCK
Position registered agent
State GA
Address 8207 BRONWOOD ROAD, RICHMOND, GA 23229
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2004-05-03
Entity Status Withdrawn
Type Secretary

John Bradford Hancock

Business Name Rock-n-Taco, Inc.
Person Name John Bradford Hancock
Position registered agent
State GA
Address 6835 Shiloh Road East Suite C10, Alpharetta, GA 30005
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-06-20
Entity Status Active/Compliance
Type CFO

John Hancock

Business Name RPH ASSOCIATION, INC.
Person Name John Hancock
Position registered agent
State GA
Address PO Box 1552, Loganville, GA 30052
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2002-01-24
Entity Status Active/Owes Current Year AR
Type Secretary

JOHN M HANCOCK

Business Name PICCADILLY PLACE, INC.
Person Name JOHN M HANCOCK
Position registered agent
State GA
Address 3200 WINDY HILL RD STE 1500 WE, ATLANTA, GA 30339
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1975-12-02
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN R. HANCOCK

Business Name JOHN HANCOCK REALTY, INC.
Person Name JOHN R. HANCOCK
Position registered agent
State GA
Address 92 WOOD PLACE, ROSWELL, GA
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1965-03-30
End Date 1988-04-29
Entity Status Automated Administrative dissolution/Revocati
Type CEO

John Hancock

Business Name HIYIELD FUEL OIL RECOVERY, LLC
Person Name John Hancock
Position registered agent
State GA
Address 1417 Garmon Ferry Road, Atlanta, GA 30327
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2012-03-23
Entity Status Active/Compliance
Type Secretary

JOHN MICHAEL HANCOCK

Business Name GREAT PARK CORP.
Person Name JOHN MICHAEL HANCOCK
Position registered agent
State GA
Address 1631 s. fletcher ave., fernandina beach, fl., GA 32034
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-12-17
Entity Status Active/Compliance
Type Secretary

JOHN M HANCOCK

Business Name ELSON'S OF NEW JERSEY, INC.
Person Name JOHN M HANCOCK
Position registered agent
State GA
Address 3200 WINDY HILL RD STE 1500 WE, ATLANTA, GA 30339
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-01-16
Entity Status Merged
Type CEO

JOHN M HANCOCK

Business Name ELSON'S OF CALIFORNIA, INC.
Person Name JOHN M HANCOCK
Position registered agent
State GA
Address 3200 WINDY HILL RD STE 1500 WE, ATLANTA, GA 30339
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-10-18
Entity Status Merged
Type CEO

John Bradford Hancock

Business Name Duke Limited, LLC
Person Name John Bradford Hancock
Position registered agent
State GA
Address 6835 Shiloh Road East C-10, Alpharetta, GA 30005
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-04-16
Entity Status Active/Compliance
Type Organizer

Hancock John D

State GA
Calendar Year 2016
Employer Transportation, Department Of
Job Title Sr Mgr 2, Civil Engineering
Name Hancock John D
Annual Wage $96,497

Hancock John D

State GA
Calendar Year 2016
Employer Transportation Department Of
Job Title Sr Mgr 2 Civil Engineering
Name Hancock John D
Annual Wage $96,497

Hancock John S

State GA
Calendar Year 2016
Employer Fayette County Board Of Education
Job Title Grades 6-8 Teacher
Name Hancock John S
Annual Wage $67,364

Hancock John E

State GA
Calendar Year 2015
Employer Walker County Board Of Education
Job Title Bus Driver
Name Hancock John E
Annual Wage $14,105

Hancock John D

State GA
Calendar Year 2015
Employer Transportation, Department Of
Job Title Accountant/financial
Name Hancock John D
Annual Wage $88,372

Hancock John D

State GA
Calendar Year 2015
Employer Transportation Department Of
Job Title Accountant/financial
Name Hancock John D
Annual Wage $88,372

Hancock John S

State GA
Calendar Year 2015
Employer Fayette County Board Of Education
Job Title Grade 8 Teacher
Name Hancock John S
Annual Wage $64,861

Hancock John M

State GA
Calendar Year 2015
Employer City Of Savannah
Job Title Master Firefighter
Name Hancock John M
Annual Wage $46,772

Hancock John E

State GA
Calendar Year 2014
Employer Walker County Board Of Education
Job Title Bus Driver
Name Hancock John E
Annual Wage $13,480

Hancock John D

State GA
Calendar Year 2014
Employer Transportation, Department Of
Job Title Accountant/financial
Name Hancock John D
Annual Wage $85,522

Hancock John E

State GA
Calendar Year 2013
Employer Walker County Board Of Education
Job Title Bus Driver
Name Hancock John E
Annual Wage $10,287

Hancock John D

State GA
Calendar Year 2013
Employer Transportation, Department Of
Job Title Accountant/financial
Name Hancock John D
Annual Wage $85,522

Hancock John D

State GA
Calendar Year 2012
Employer Transportation, Department Of
Job Title Accountant/financial
Name Hancock John D
Annual Wage $84,226

Hancock John E

State GA
Calendar Year 2016
Employer Walker County Board Of Education
Job Title Bus Driver
Name Hancock John E
Annual Wage $17,128

Hancock John D

State GA
Calendar Year 2011
Employer Transportation, Department Of
Job Title Engineer
Name Hancock John D
Annual Wage $74,507

Hancock John D

State GA
Calendar Year 2010
Employer Transportation, Department Of
Job Title Engineer
Name Hancock John D
Annual Wage $68,232

Hancock John S

State GA
Calendar Year 2017
Employer Fayette County Board Of Education
Job Title Grades 6-8 Teacher
Name Hancock John S
Annual Wage $70,364

Hancock John D

State GA
Calendar Year 2017
Employer Transportation, Department Of
Job Title Sr Mgr 2, Civil Engineering
Name Hancock John D
Annual Wage $110,467

Hancock John D

State GA
Calendar Year 2017
Employer Transportation Department Of
Job Title Sr Mgr 2 Civil Engineering
Name Hancock John D
Annual Wage $110,467

Hancock John E

State GA
Calendar Year 2018
Employer Walker County Board Of Education
Job Title Bus Driver
Name Hancock John E
Annual Wage $18,933

Hancock John D

State GA
Calendar Year 2018
Employer Transportation, Department Of
Job Title Sr Mgr 2, Civil Engineering
Name Hancock John D
Annual Wage $112,677

Hancock John D

State GA
Calendar Year 2018
Employer Transportation Department Of
Job Title Sr Mgr 2 Civil Engineering
Name Hancock John D
Annual Wage $112,677

Hancock John S

State GA
Calendar Year 2018
Employer Fayette County Board Of Education
Job Title Grades 6-8 Teacher
Name Hancock John S
Annual Wage $11,755

Hancock John E

State GA
Calendar Year 2017
Employer Walker County Board Of Education
Job Title Bus Driver
Name Hancock John E
Annual Wage $19,662

JOHN HANCOCK

Name JOHN HANCOCK
Car HONDA ACCORD
Year 2007
Address 521 RICHMOND PL, LOGANVILLE, GA 30052-9021
Vin 1HGCM66567A095886