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.
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 protected] |
Person Name | John R Parker Jr |
---|---|
Filing Number | 8664306 |
Position | VP |
State | GA |
Address | 2500 WINDY RIDGE PKWY, Atlanta GA 30339 |
Person Name | John R Parker Jr |
---|---|
Filing Number | 4394600 |
Position | VP |
State | GA |
Address | 2500 WINDY RIDGE PARKWAY, Atlanta GA 30339 |
State | GA |
---|---|
Calendar Year | 2012 |
Employer | East Georgia State College |
Job Title | Instructor |
Name | Parker John E |
Annual Wage | $6,240 |
State | GA |
---|---|
Calendar Year | 2012 |
Employer | Corrections, Department Of |
Job Title | Corrections Officer(Wl) |
Name | Parker John |
Annual Wage | $13,783 |
State | GA |
---|---|
Calendar Year | 2012 |
Employer | Coffee County Board Of Education |
Job Title | Grade 2 Teacher |
Name | Parker John A |
Annual Wage | $36,884 |
State | GA |
---|---|
Calendar Year | 2012 |
Employer | Bryan County Board Of Education |
Job Title | Grade 3 Teacher |
Name | Parker John W |
Annual Wage | $47,374 |
State | GA |
---|---|
Calendar Year | 2011 |
Employer | Walker County Board Of Education |
Job Title | Principal |
Name | Parker John B |
Annual Wage | $76,451 |
State | GA |
---|---|
Calendar Year | 2011 |
Employer | University Of Georgia |
Job Title | Service / Maintenance Supervisor |
Name | Parker John S |
Annual Wage | $30,000 |
State | GA |
---|---|
Calendar Year | 2011 |
Employer | Ogeechee Technical College |
Job Title | Adult Literacy Teacher |
Name | Parker John E |
Annual Wage | $31,442 |
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 |
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 |
State | GA |
---|---|
Calendar Year | 2011 |
Employer | East Georgia College |
Job Title | Instructor |
Name | Parker John E |
Annual Wage | $6,240 |
State | GA |
---|---|
Calendar Year | 2011 |
Employer | Corrections, Department Of |
Job Title | Corrections Officer(Wl) |
Name | Parker John |
Annual Wage | $29,715 |
State | GA |
---|---|
Calendar Year | 2011 |
Employer | Coffee County Board Of Education |
Job Title | Grade 2 Teacher |
Name | Parker John A |
Annual Wage | $36,227 |
State | GA |
---|---|
Calendar Year | 2011 |
Employer | Bryan County Board Of Education |
Job Title | Grade 3 Teacher |
Name | Parker John W |
Annual Wage | $42,081 |
State | GA |
---|---|
Calendar Year | 2010 |
Employer | Walker County Board Of Education |
Job Title | Principal |
Name | Parker John B |
Annual Wage | $74,782 |
State | GA |
---|---|
Calendar Year | 2010 |
Employer | Ogeechee Technical College |
Job Title | Adult Literacy Teacher |
Name | Parker John E |
Annual Wage | $27,190 |
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 |
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 |
State | GA |
---|---|
Calendar Year | 2010 |
Employer | East Georgia College |
Job Title | Instructor |
Name | Parker John E |
Annual Wage | $6,240 |
State | GA |
---|---|
Calendar Year | 2010 |
Employer | Corrections, Department Of |
Job Title | Corrections Officer(Wl) |
Name | Parker John |
Annual Wage | $29,316 |
State | GA |
---|---|
Calendar Year | 2010 |
Employer | Coffee County Board Of Education |
Job Title | Grade 2 Teacher |
Name | Parker John A |
Annual Wage | $35,520 |
State | GA |
---|---|
Calendar Year | 2010 |
Employer | Bryan County Board Of Education |
Job Title | Grade 3 Teacher |
Name | Parker John W |
Annual Wage | $37,585 |
State | GA |
---|---|
Calendar Year | 2010 |
Employer | University Of Georgia |
Job Title | Service / Maintenance Supervisor |
Name | Parker John S |
Annual Wage | $29,310 |