John Price - Georgia

We have found 50 public records related to John Price in Georgia . There are 18 business registration records connected with John Price 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 31 profiles of government employees in our database. People found have ten different job titles. Most of them are employed as Grades - Teacher. All people work in Georgia state. Average wage of employees is $44,994.


Choose State

Show All

John L Price

Name / Names John L Price
Age 94
Birth Date 1929
Person 100 Holland St, Hartwell, GA 30643
Phone Number 706-376-3060
Possible Relatives



Previous Address 48 Holland St, Hartwell, GA 30643
10704 PO Box, West Palm Beach, FL 33419
Apt #48, Hartwell, GA 30643
RR 4 CEDAR PTCT, Hartwell, GA 30643
4410 Tanglewood #208, West Palm Beach, FL 33410

JOHN A PRICE

Business Name TRIPOINT DEVELOPMENT GROUP, INC.
Person Name JOHN A PRICE
Position registered agent
State GA
Address 221 ROSWELL S NE 225, ALPHARETTA, GA 30004
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-05-07
End Date 2011-08-21
Entity Status Admin. Dissolved
Type Secretary

JOHN A PRICE

Business Name TRIPOINT BUILDING SYSTEMS, INC.
Person Name JOHN A PRICE
Position registered agent
State GA
Address 219 ROSWELL STREET B200 S100, ALPHARETTA, GA 30004
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-10-24
End Date 2011-08-21
Entity Status Admin. Dissolved
Type Secretary

JOHN A PRICE

Business Name TRIPOINT BUILDING SYSTEMS, INC.
Person Name JOHN A PRICE
Position registered agent
State GA
Address 221 ROSWELL STR STE 225, ALPHARETTA, GA 30004
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-10-24
End Date 2011-08-21
Entity Status Admin. Dissolved
Type CFO

JOHN W PRICE

Business Name SPIFFY'S SHOES, INC.
Person Name JOHN W PRICE
Position registered agent
State GA
Address 914 VIRGINIA AVE NE, ATLANTA, GA 30306
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-05-06
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN R. PRICE

Business Name PRICE & SONS GRADING COMPANY
Person Name JOHN R. PRICE
Position registered agent
State GA
Address P.O. Box 14546, ATLANTA, GA 30324
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1976-06-21
Entity Status Active/Owes Current Year AR
Type CEO

JOHN R PRICE

Business Name PRICE & SONS GRADING & DEMOLITION, INC.
Person Name JOHN R PRICE
Position registered agent
State GA
Address 5397 JONESBORO RD, UNION CITY, GA 30291
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-02-11
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN R. PRICE

Business Name PRICE & SONS EQUIPMENT RENTALS, INC.
Person Name JOHN R. PRICE
Position registered agent
State GA
Address 5065 ROOSEVELY HWY, UNION CITY, GA 30291
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-01-22
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JOHN PRICE

Business Name OCILLA PHARMACY, INC.
Person Name JOHN PRICE
Position registered agent
State GA
Address 121 EAST 4TH STREET, OCILLA, GA 31774
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1970-11-27
Entity Status Active/Owes Current Year AR
Type Secretary

JOHN R. PRICE

Business Name MILLENNIUM REPORTING SERVICE, INC.
Person Name JOHN R. PRICE
Position registered agent
State GA
Address 337 SAVANNAH AVE., STATESBORO, GA 30458
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-08-26
Entity Status Active/Compliance
Type Secretary

John Richard Price

Business Name KENT RICHARD HOFMANN FOUNDATION, INC.
Person Name John Richard Price
Position registered agent
State GA
Address 337 SAVANNAH AVE, STATESBORO, GA 30458
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1984-07-19
Entity Status Active/Compliance
Type CEO

John E Price

Business Name John E. Price, PC
Person Name John E Price
Position registered agent
State GA
Address PO Box 1477, Augusta, GA 30903
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2013-10-01
Entity Status Active/Owes Current Year AR
Type Incorporator

JOHN R PRICE

Business Name JRT ASBESTOS ABATEMENT, INC.
Person Name JOHN R PRICE
Position registered agent
State GA
Address 5065 ROOSEVELT HIGHWAY, UNION CITY, GA 30291
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-11-13
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JOHN W PRICE

Business Name J.W. PRICE & ASSOCIATES, INC.
Person Name JOHN W PRICE
Position registered agent
State GA
Address 2216 SPENCERS WAY, STONE MOUNTAIN, GA 30087
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-03-11
End Date 2010-09-10
Entity Status Admin. Dissolved
Type CEO

JOHN E PRICE

Business Name J. PRICE CO.
Person Name JOHN E PRICE
Position registered agent
State GA
Address PO BOX 782, BAXLEY, GA 31515
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-12-16
Entity Status Active/Compliance
Type CEO

JOHN E. PRICE

Business Name CIRCLE J. CRICKET RANCH, INC.
Person Name JOHN E. PRICE
Position registered agent
State GA
Address 13839 PANHANDLE ROAD, HAMPTON, GA 30228
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-12-14
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOHN D PRICE

Business Name AFFCO SOUTH, INCORPORATED
Person Name JOHN D PRICE
Position registered agent
State GA
Address 3943 OAKCLIFF INDUSTRIAL COURT, DORAVILLE, GA 30340
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-11-07
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN E PRICE

Business Name ABUNDANT FAITH FELLOWSHIP, INC.
Person Name JOHN E PRICE
Position registered agent
State GA
Address 110 DELORIS STREET, REIDSVILLE, GA 30453
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1997-09-30
Entity Status Active/Compliance
Type CEO

John Price

Business Name 760 OCEAN BOULEVARD CONDOMINIUM ASSOCIATION,
Person Name John Price
Position registered agent
State GA
Address 760 OCEAN BLVD 101, SAINT SIMONS ISLAN, GA 31522
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2005-01-19
Entity Status Active/Compliance
Type CEO

Price John K

State GA
Calendar Year 2013
Employer Fulton County Board Of Education
Job Title Esol Teacher
Name Price John K
Annual Wage $61,126

Price John E

State GA
Calendar Year 2013
Employer City Of Gainesville Board Of Education
Job Title Grades 9-12 Teacher
Name Price John E
Annual Wage $56,539

Price John D

State GA
Calendar Year 2012
Employer Natural Resources, Department Of
Job Title Parks/golf Maint Tech (Wl)
Name Price John D
Annual Wage $19,306

Price John K

State GA
Calendar Year 2012
Employer Fulton County Board Of Education
Job Title Grades 9-12 Teacher
Name Price John K
Annual Wage $64,405

Price John E

State GA
Calendar Year 2012
Employer City Of Gainesville Board Of Education
Job Title Grades 9-12 Teacher
Name Price John E
Annual Wage $52,770

Price John D

State GA
Calendar Year 2011
Employer Natural Resources, Department Of
Job Title Parks/golf Maint Tech (Wl)
Name Price John D
Annual Wage $2,027

Price John K

State GA
Calendar Year 2011
Employer Fulton County Board Of Education
Job Title Grades 9-12 Teacher
Name Price John K
Annual Wage $58,603

Price John E

State GA
Calendar Year 2011
Employer City Of Gainesville Board Of Education
Job Title Grades 9-12 Teacher
Name Price John E
Annual Wage $49,885

Price John O

State GA
Calendar Year 2011
Employer Bulloch County Board Of Education
Job Title Custodial Personnel
Name Price John O
Annual Wage $9,682

Price John K

State GA
Calendar Year 2010
Employer Fulton County Board Of Education
Job Title Grades 9-12 Teacher
Name Price John K
Annual Wage $57,002

Price John E

State GA
Calendar Year 2010
Employer City Of Gainesville Board Of Education
Job Title Grades 9-12 Teacher
Name Price John E
Annual Wage $49,222

Price John O

State GA
Calendar Year 2010
Employer Bulloch County Board Of Education
Job Title Custodial Personnel
Name Price John O
Annual Wage $14,977

Price John E

State GA
Calendar Year 2014
Employer City Of Gainesville Board Of Education
Job Title Grades 9-12 Teacher
Name Price John E
Annual Wage $56,892

Price John K

State GA
Calendar Year 2014
Employer Fulton County Board Of Education
Job Title Esol Teacher
Name Price John K
Annual Wage $60,341

Price John E

State GA
Calendar Year 2015
Employer City Of Gainesville Board Of Education
Job Title Grades 9-12 Teacher
Name Price John E
Annual Wage $58,296

Price John

State GA
Calendar Year 2018
Employer Oconee Fall Line Technical College
Job Title Laboratory Services Worker
Name Price John
Annual Wage $2,340

Price John V

State GA
Calendar Year 2015
Employer City Of Columbus
Job Title Fire Medic
Name Price John V
Annual Wage $50,498

Price John E

State GA
Calendar Year 2018
Employer Mountain Education Center School
Job Title Night School Teacher
Name Price John E
Annual Wage $3,664

Price John E

State GA
Calendar Year 2018
Employer City Of Gainesville Board Of Education
Job Title Grades 9-12 Teacher
Name Price John E
Annual Wage $65,645

Price John V

State GA
Calendar Year 2018
Employer City Of Columbus
Job Title Fire Medic
Name Price John V
Annual Wage $54,745

Price John

State GA
Calendar Year 2017
Employer Oconee Fall Line Technical College
Job Title Adjunct Faculty (Hrly)
Name Price John
Annual Wage $7,091

Price John K

State GA
Calendar Year 2017
Employer Fulton County Board Of Education
Job Title Grades 9-12 Teacher
Name Price John K
Annual Wage $72,215

Price John E

State GA
Calendar Year 2017
Employer City Of Gainesville Board Of Education
Job Title Grades 9-12 Teacher
Name Price John E
Annual Wage $60,811

Price John V

State GA
Calendar Year 2017
Employer City of Columbus
Job Title Fire Medic
Name Price John V
Annual Wage $54,745

Price John K

State GA
Calendar Year 2016
Employer Fulton County Board Of Education
Job Title Grades 9-12 Teacher
Name Price John K
Annual Wage $66,764

Price John H

State GA
Calendar Year 2016
Employer County Of Dade
Job Title Sheriff Deputy
Name Price John H
Annual Wage $32,555

Price John P

State GA
Calendar Year 2016
Employer City Of Tybee Island
Job Title Police Officer
Name Price John P
Annual Wage $35,568

Price John E

State GA
Calendar Year 2016
Employer City Of Gainesville Board Of Education
Job Title Grades 9-12 Teacher
Name Price John E
Annual Wage $61,489

Price John K

State GA
Calendar Year 2015
Employer Fulton County Board Of Education
Job Title Esol Teacher
Name Price John K
Annual Wage $67,509

Price John P

State GA
Calendar Year 2015
Employer City Of Tybee Island
Name Price John P
Annual Wage $13,583

Price John K

State GA
Calendar Year 2018
Employer Fulton County Board Of Education
Job Title Esol Teacher
Name Price John K
Annual Wage $74,494