John Jacobs - Georgia

We have found 32 public records related to John Jacobs in Georgia . There are 10 business registration records connected with John Jacobs 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 20 profiles of government employees in our database. People found have nine different job titles. Most of them are employed as Clerk Operator. All people work in Georgia state. Average wage of employees is $49,619.


Choose State

Show All

JOHN JACOBS

Business Name REGENCY PARK NORTH PROPERTY OWNERS ASSOCIATIO
Person Name JOHN JACOBS
Position registered agent
State GA
Address 4221 REGENCY PARK CT, ATLANTA, GA 30341
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1998-12-04
Entity Status Active/Owes Current Year AR
Type CEO

JOHN H JACOBS

Business Name JRJ ASSOCIATES, INC.
Person Name JOHN H JACOBS
Position registered agent
State GA
Address 985 MANCHESTER PL NW, ATLANTA, GA 30328
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-12-31
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JOHN W JACOBS

Business Name JACOBS MEDIA CORPORATION
Person Name JOHN W JACOBS
Position registered agent
State GA
Address 1102 THOMPSON BRIDGE RD NE, GAINESVILLE, GA 30501
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1979-09-13
Entity Status Active/Compliance
Type CEO

JOHN JACOBS

Business Name JACOBS & COMPANY CLEANING, INC.
Person Name JOHN JACOBS
Position registered agent
State GA
Address 3020 PARC LORRAINE CIRCLE, LITHONIA, GA 30038
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-02-06
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JOHN W. JACOBS

Business Name JAC BROADCASTING COMPANY
Person Name JOHN W. JACOBS
Position registered agent
State GA
Address 1102 THOMPSON BRIDGE ROAD, GAINESVILLE, GA 30501
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-01-03
Entity Status Merged
Type CEO

JOHN H. JACOBS

Business Name E. H. JACOBS MANAGEMENT, INC.
Person Name JOHN H. JACOBS
Position registered agent
State GA
Address 2244 HUDSON DRIVE, LILBURN, GA 30247
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-12-20
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOHN L JACOBS

Business Name CITY OF GOD WORSHIP CENTER, INC.
Person Name JOHN L JACOBS
Position registered agent
State GA
Address PO BOX 70576, ALBANY, GA 31708
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2002-09-25
Entity Status Active/Noncompliance
Type CFO

JOHN L JACOBS

Business Name CITY OF GOD MINISTRIES, INC.
Person Name JOHN L JACOBS
Position registered agent
State GA
Address PO BOX 70576, ALBANY, GA 31708
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2002-09-10
Entity Status Active/Noncompliance
Type CEO

John Jacobs

Business Name CHATTAHOOCHEE INVESTMENT CLUB, LLC
Person Name John Jacobs
Position registered agent
State GA
Address P O Box 73, Gainesville, GA 30503
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2010-09-08
Entity Status Active/Compliance
Type CEO

John Jacobs

Business Name ALBANY NATIONAL LEAGUE BASEBALL, INC.
Person Name John Jacobs
Position registered agent
State GA
Address 1114 Baker Ave, Albany, GA 31707
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1992-02-25
Entity Status To Be Dissolved
Type CEO

Jacobs John E

State GA
Calendar Year 2015
Employer Governor Office Of The
Job Title Certification Evaluator (el)
Name Jacobs John E
Annual Wage $31,685

Jacobs John W

State GA
Calendar Year 2014
Employer Ports Authority, Georgia
Job Title Clerk Operator
Name Jacobs John W
Annual Wage $89,713

Jacobs John L

State GA
Calendar Year 2014
Employer Corrections, Department Of
Job Title Trng/employment Tech (Al)
Name Jacobs John L
Annual Wage $8,837

Jacobs John W

State GA
Calendar Year 2013
Employer Ports Authority, Georgia
Job Title Clerk Operator
Name Jacobs John W
Annual Wage $78,445

Jacobs John E

State GA
Calendar Year 2013
Employer Driver Services, Department Of
Job Title Driver Examiner (Sp)
Name Jacobs John E
Annual Wage $21,663

Jacobs John L

State GA
Calendar Year 2013
Employer Corrections, Department Of
Job Title Trng/employment Tech (Al)
Name Jacobs John L
Annual Wage $34,629

Jacobs John W

State GA
Calendar Year 2012
Employer Ports Authority, Georgia
Job Title Clerk Operator
Name Jacobs John W
Annual Wage $79,621

Jacobs John E

State GA
Calendar Year 2012
Employer Driver Services, Department Of
Job Title Driver Examiner (Sp)
Name Jacobs John E
Annual Wage $8,575

Jacobs John L

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Trng/employment Tech (Al)
Name Jacobs John L
Annual Wage $33,956

Jacobs John M

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Jacobs John M
Annual Wage $3,572

Jacobs John P

State GA
Calendar Year 2012
Employer Carroll County Board Of Education
Job Title Principal
Name Jacobs John P
Annual Wage $92,528

Jacobs John

State GA
Calendar Year 2011
Employer Ports Authority, Georgia
Job Title Clerk Operator
Name Jacobs John
Annual Wage $82,760

Jacobs John E

State GA
Calendar Year 2011
Employer Gwinnett County Board Of Education
Job Title Vocational
Name Jacobs John E
Annual Wage $6,404

Jacobs John L

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Trng/employment Tech (Al)
Name Jacobs John L
Annual Wage $27,547

Jacobs John W

State GA
Calendar Year 2010
Employer Ports Authority, Georgia
Job Title Clerk Operator
Name Jacobs John W
Annual Wage $83,813

Jacobs John E

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Vocational
Name Jacobs John E
Annual Wage $75,725

Jacobs John L

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Teaching & Inst Spec (Al)
Name Jacobs John L
Annual Wage $12,862

Jacobs John P

State GA
Calendar Year 2010
Employer Carroll County Board Of Education
Job Title Principal
Name Jacobs John P
Annual Wage $93,875

Jacobs John

State GA
Calendar Year 2010
Employer Bainbridge College
Job Title Hr/eeo/od Professional
Name Jacobs John
Annual Wage $32,815

Jacobs John P

State GA
Calendar Year 2011
Employer Carroll County Board Of Education
Job Title Principal
Name Jacobs John P
Annual Wage $93,340

JOHN A JACOBS

Name JOHN A JACOBS
Address 3020 Parc Lorraine Circle Lithonia GA 30038
Value 18000
Landvalue 18000
Buildingvalue 46500
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 64900

JOHN JACOBS

Name JOHN JACOBS
Car CHEVROLET SUBURBAN
Year 2007
Address 245 NORMANDY CIR, GAINESVILLE, GA 30506-1715
Vin 1GNFC16017J260773