John Parker - Georgia

We have found 47 public records related to John Parker in Georgia . There are 25 business registration records connected with John Parker 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 22 profiles of government employees in our database. People found have seven different job titles. Most of them are employed as Grade Teacher. All people work in Georgia state. Average wage of employees is $36,647.


Choose State

Show All

John Thurman Parker

Business Name THE PARKER LAW FIRM, P.C.
Person Name John Thurman Parker
Position registered agent
State GA
Address 30 Woodruff Drive, McDonough, GA 30253
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2007-03-05
Entity Status Active/Compliance
Type CEO

JOHN R PARKER

Business Name STRATEGIC STUDIES CORPORATION
Person Name JOHN R PARKER
Position registered agent
State GA
Address 2520 WHISPER WIND CT, ROSWELL, GA 30076
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-11-08
End Date 2010-09-10
Entity Status Admin. Dissolved
Type CEO

JOHN PARKER

Business Name STERLING COVE HOMEOWNERS ASSOCIATION, INC.
Person Name JOHN PARKER
Position registered agent
State GA
Address P O BOX 1904, RICHMOND HILL, GA 31324
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-03-20
Entity Status Merged
Type CEO

JOHN D. PARKER

Business Name SOUTHERN EYECARE, INC.
Person Name JOHN D. PARKER
Position registered agent
State GA
Address P O BOX 1283, PEMBROKE, GA 31321
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-01-19
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN A PARKER

Business Name ROYAL SERVICES, INC.
Person Name JOHN A PARKER
Position registered agent
State GA
Address 275 BURCH ROAD, FAYETTEVILLE, GA 30215
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-01-31
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN F PARKER

Business Name REGENCY RESTAURANT SUPPLY, INC.
Person Name JOHN F PARKER
Position registered agent
State GA
Address 260 SURREY PARK DR, FAYETTEVILLE, GA 30215
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-05-28
End Date 2010-09-05
Entity Status Admin. Dissolved
Type CEO

JOHN STEVEN PARKER

Business Name RED'S AUTO SHOP, INC.
Person Name JOHN STEVEN PARKER
Position registered agent
State GA
Address 118 E MIDLAND AVE, WINDER, GA 30680
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-07-01
Entity Status Active/Compliance
Type CFO

John W. Parker

Business Name PARKER-GATEWOOD, INC.
Person Name John W. Parker
Position registered agent
State GA
Address 303 Second St., West, Darien, GA 31305
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-02-15
Entity Status Active/Compliance
Type CFO

John Earl Parker

Business Name PARKER GOLF ENTERPRISES, LLC
Person Name John Earl Parker
Position registered agent
State GA
Address 4377 Beechnut Ct., Roswell, GA 30075
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2005-02-08
Entity Status Active/Compliance
Type CEO

JOHN R PARKER

Business Name PARKER BROTHERS OILS, LUBRICANTS, SERVICE STA
Person Name JOHN R PARKER
Position registered agent
State GA
Address 80 CIRCLE CREEK DR, STOCKBRIDGE, GA 30281
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1979-08-24
Entity Status Active/Compliance
Type CEO

JOHN PARKER

Business Name PARKER ALLIANCE, INC.
Person Name JOHN PARKER
Position registered agent
State GA
Address 8 AMLAJACK BLVD STE 417, NEWNAN, GA 30265
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-10-28
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN C PARKER

Business Name MOUNTAIN MOTORS, INC.
Person Name JOHN C PARKER
Position registered agent
State GA
Address 5170 OLD HWY 5 SOUTH, ELLIJAY, GA 30540
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-09-11
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

JOHN PARKER

Business Name MONDE MANAGEMENT CORPORATION
Person Name JOHN PARKER
Position Treasurer
State GA
Address 56 CHELSEA COURT 56 CHELSEA COURT, AVONDALE ESTATES, GA 30002
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3483-1998
Creation Date 1998-02-20
Type Domestic Corporation

JOHN PARKER

Business Name MONDE MANAGEMENT CORPORATION
Person Name JOHN PARKER
Position Secretary
State GA
Address 56 CHELSEA COURT 56 CHELSEA COURT, AVONDALE ESTATES, GA 30002
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3483-1998
Creation Date 1998-02-20
Type Domestic Corporation

JOHN PARKER

Business Name MONDE HOSIERY WASH, INC.
Person Name JOHN PARKER
Position registered agent
State GA
Address 56 CHELSEA COURT, AVONDALE ESTATES, GA 30002
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-01-21
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

JOHN A PARKER

Business Name MERCHANDISING CONCEPTS, INC.
Person Name JOHN A PARKER
Position registered agent
State GA
Address 275 BURCH RD, FAYETTEVILLE, GA 30214
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-05-18
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOHN MARK PARKER

Business Name JMP ENTERPRISE SERVICES, INC.
Person Name JOHN MARK PARKER
Position registered agent
State GA
Address 2205 GREENVILLE RD, LAGRANGE, GA 30240
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-03-06
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

John Parker

Business Name Holly Wood Studios Inc
Person Name John Parker
Position registered agent
State GA
Address 1170 Peachtree St Ste 1200, atlanta, GA 30309
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2014-06-05
Entity Status Active/Compliance
Type CEO

John Parker

Business Name HOME REPAIRS MINISTRIES, INC.
Person Name John Parker
Position registered agent
State GA
Address 4350 Missendell Lane, Norcross, GA 30092
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2005-12-05
Entity Status Active/Compliance
Type CFO

John E. Parker

Business Name FASTMAX FASTENER SUPPLY INC
Person Name John E. Parker
Position registered agent
State GA
Address 5060 N. Royal Atlanta Dr. Unit #4, Tucker, GA 30084
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-09-25
Entity Status Active/Compliance
Type CFO

JOHN R. PARKER

Business Name ENTERPRISES CONSULTING, INC. (DELAWARE)
Person Name JOHN R. PARKER
Position registered agent
State GA
Address 2500 WINDY RIDGE PKWY, ATLANTA, GA 30339
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1993-05-14
End Date 2001-02-05
Entity Status Withdrawn
Type Secretary

JOHN A PARKER

Business Name CRANE CARE SPECIALTIES, INC.
Person Name JOHN A PARKER
Position registered agent
State GA
Address 100 SPRING LAKE PATH, DALLAS, GA 30132-2006
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-05-10
Entity Status Active/Compliance
Type CFO

John Parker

Business Name 1500$ (Sale
Person Name John Parker
Position company contact
State GA
Address Morris Communications Corporation - 725 Broad Stre, AUGUSTA, 30903 GA
Phone Number
Email [email protected]

John R Parker Jr

Person Name John R Parker Jr
Filing Number 8664306
Position VP
State GA
Address 2500 WINDY RIDGE PKWY, Atlanta GA 30339

John R Parker Jr

Person Name John R Parker Jr
Filing Number 4394600
Position VP
State GA
Address 2500 WINDY RIDGE PARKWAY, Atlanta GA 30339

Parker John E

State GA
Calendar Year 2012
Employer East Georgia State College
Job Title Instructor
Name Parker John E
Annual Wage $6,240

Parker John

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Parker John
Annual Wage $13,783

Parker John A

State GA
Calendar Year 2012
Employer Coffee County Board Of Education
Job Title Grade 2 Teacher
Name Parker John A
Annual Wage $36,884

Parker John W

State GA
Calendar Year 2012
Employer Bryan County Board Of Education
Job Title Grade 3 Teacher
Name Parker John W
Annual Wage $47,374

Parker John B

State GA
Calendar Year 2011
Employer Walker County Board Of Education
Job Title Principal
Name Parker John B
Annual Wage $76,451

Parker John S

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Service / Maintenance Supervisor
Name Parker John S
Annual Wage $30,000

Parker John E

State GA
Calendar Year 2011
Employer Ogeechee Technical College
Job Title Adult Literacy Teacher
Name Parker John E
Annual Wage $31,442

Parker John C

State GA
Calendar Year 2011
Employer Muscogee County Board Of Education
Job Title Grades 9-12 Teacher
Name Parker John C
Annual Wage $65,100

Parker John C

State GA
Calendar Year 2011
Employer Gwinnett County Board Of Education
Job Title Grades 9-12 Teacher
Name Parker John C
Annual Wage $40,109

Parker John E

State GA
Calendar Year 2011
Employer East Georgia College
Job Title Instructor
Name Parker John E
Annual Wage $6,240

Parker John

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Parker John
Annual Wage $29,715

Parker John A

State GA
Calendar Year 2011
Employer Coffee County Board Of Education
Job Title Grade 2 Teacher
Name Parker John A
Annual Wage $36,227

Parker John W

State GA
Calendar Year 2011
Employer Bryan County Board Of Education
Job Title Grade 3 Teacher
Name Parker John W
Annual Wage $42,081

Parker John B

State GA
Calendar Year 2010
Employer Walker County Board Of Education
Job Title Principal
Name Parker John B
Annual Wage $74,782

Parker John E

State GA
Calendar Year 2010
Employer Ogeechee Technical College
Job Title Adult Literacy Teacher
Name Parker John E
Annual Wage $27,190

Parker John C

State GA
Calendar Year 2010
Employer Muscogee County Board Of Education
Job Title Grades 9-12 Teacher
Name Parker John C
Annual Wage $65,256

Parker John C

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Grades 9-12 Teacher
Name Parker John C
Annual Wage $39,388

Parker John E

State GA
Calendar Year 2010
Employer East Georgia College
Job Title Instructor
Name Parker John E
Annual Wage $6,240

Parker John

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Parker John
Annual Wage $29,316

Parker John A

State GA
Calendar Year 2010
Employer Coffee County Board Of Education
Job Title Grade 2 Teacher
Name Parker John A
Annual Wage $35,520

Parker John W

State GA
Calendar Year 2010
Employer Bryan County Board Of Education
Job Title Grade 3 Teacher
Name Parker John W
Annual Wage $37,585

Parker John S

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title Service / Maintenance Supervisor
Name Parker John S
Annual Wage $29,310