John Reid - Georgia

We have found 60 public records related to John Reid in Georgia . There are 15 business registration records connected with John Reid in public records. All found businesses are registered in Georgia state. The businesses are engaged in 2 industries: Amusement And Recreation Services (Services) and Building Construction - Operative Builders And General Contractors (Construction). There are 37 profiles of government employees in our database. People found have eleven different job titles. Most of them are employed as Corrections Officer. All people work in Georgia state. Average wage of employees is $52,063.


Choose State

Show All

JOHN REID

Business Name THE JONESBORO NORTH AND SOUTH FAMILY DEVELOPM
Person Name JOHN REID
Position registered agent
State GA
Address 2471 JONESBORO RD ST, ATLANTA, GA 30315
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1989-04-20
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JOHN K REID

Business Name SOUTH GA SHELVING, INC.
Person Name JOHN K REID
Position registered agent
State GA
Address 37 PEARL DR, BROXTON, GA 31519
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-03-25
End Date 2009-06-01
Entity Status Diss./Cancel/Terminat
Type CEO

JOHN T REID

Business Name SCIENTIFIC PUBLISHERS, INC.
Person Name JOHN T REID
Position registered agent
State GA
Address 2573 THE FOUNTAINBLEAU, ATLANTA, GA 30331
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-01-31
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

JOHN I. REID

Business Name METRO MEDICAL TRANSPORTATION, INC.
Person Name JOHN I. REID
Position registered agent
State GA
Address 2301 NOTTINGHAM #4, ALBANY GA 31707,
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-05-19
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type CEO

John Reid

Business Name John Reid
Person Name John Reid
Position company contact
State GA
Address 56 Seabreeze Way, Dawsonville, GA 30534
SIC Code 581208
Phone Number
Email [email protected]

JOHN S REID

Business Name JSR, INC.
Person Name JOHN S REID
Position registered agent
State GA
Address 301 Huntsman Court, Marietta, GA 30067
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-05-01
Entity Status Active/Compliance
Type CEO

John Reid

Business Name JER Group, Inc
Person Name John Reid
Position company contact
State GA
Address 56 Seabreeze Way, DAWSONVILLE, 30534 GA
Phone Number
Email [email protected]

JOHN E REID

Business Name JER GROUP, INC.
Person Name JOHN E REID
Position registered agent
State GA
Address 6625 Hwy 53 East Suite 410-246, DAWSONVILLE, GA 30534
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-08-25
Entity Status Active/Compliance
Type CEO

John Reid

Business Name International Sports Corp
Person Name John Reid
Position company contact
State GA
Address 2802 Ridge Brook Trl Duluth GA 30096-6887
Industry Amusement and Recreation Services (Services)
SIC Code 7929
SIC Description Entertainers And Entertainment Groups
Phone Number 678-421-0608

JOHN REID

Business Name FORTY ACRES ENTERPRISE, INC.
Person Name JOHN REID
Position registered agent
State GA
Address 103 BEECH AVENUE, EATONTON, GA 31024
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-07-29
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN REID

Business Name FARMINGTON HOMES, INC.
Person Name JOHN REID
Position registered agent
State GA
Address 7931 SOUTH GILES RD, DOUGLASVILLE, GA 30135
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-01-15
End Date 2001-03-09
Entity Status Diss./Cancel/Terminat
Type CFO

John Reid

Business Name ESTATES AT PERSIMMON CREEK HOMEOWNER'S ASSOCI
Person Name John Reid
Position registered agent
State GA
Address 101 Devant St. Ste. 904, Fayetteville, GA 30214
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2005-02-03
Entity Status Active/Owes Current Year AR
Type Secretary

John Reid

Business Name Chariot Homes
Person Name John Reid
Position company contact
State GA
Address 3061 Ridgeview Dr Villa Rica GA 30180-8682
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 770-947-8233

JOHN P REID

Business Name ADVANCED CATERING, INC.
Person Name JOHN P REID
Position registered agent
State GA
Address 2885 WHILEVIEW DR, ACWORTH, GA 30101
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-03-18
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CFO

John Reid

Business Name ADAMS ELECTRIC INSTALLATION, INC.
Person Name John Reid
Position registered agent
State GA
Address 1923 Temple Plate Dr., Loganville, GA 30065
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-03-06
End Date 2008-02-18
Entity Status Diss./Cancel/Terminat
Type CFO

Reid John W

State GA
Calendar Year 2017
Employer West Georgia Technical College
Job Title Custodian
Name Reid John W
Annual Wage $26,223

Reid John

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Reid John
Annual Wage $31,336

Christenberry John Reid

State GA
Calendar Year 2011
Employer Georgia Perimeter College
Job Title Chief Information
Name Christenberry John Reid
Annual Wage $157,692

Reid John

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Reid John
Annual Wage $30,688

Christenberry John Reid

State GA
Calendar Year 2010
Employer Georgia Perimeter College
Job Title Chief Information
Name Christenberry John Reid
Annual Wage $156,308

Reid John

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Reid John
Annual Wage $30,111

Reid John W

State GA
Calendar Year 2010
Employer Atlanta Independent School System
Job Title Custodial Personnel
Name Reid John W
Annual Wage $7,879

Christenberry John Reid

State GA
Calendar Year 2012
Employer Georgia Perimeter College
Job Title Chief Information
Name Christenberry John Reid
Annual Wage $160,000

Reid John A

State GA
Calendar Year 2012
Employer Paulding County Board Of Education
Job Title Grades 9-12 Teacher
Name Reid John A
Annual Wage $59,527

Reid John

State GA
Calendar Year 2013
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Reid John
Annual Wage $37,596

Reid John

State GA
Calendar Year 2017
Employer Dekalb County Board Of Education
Job Title Crossing Guard
Name Reid John
Annual Wage $5,649

Reid John L

State GA
Calendar Year 2017
Employer County Of Dekalb
Name Reid John L
Annual Wage $65,080

Reid John

State GA
Calendar Year 2017
Employer Corrections, Department Of
Job Title Csm Correctional Officer 2
Name Reid John
Annual Wage $34,144

Reid John

State GA
Calendar Year 2017
Employer Corrections Department Of
Job Title Csm Correctional Officer 2
Name Reid John
Annual Wage $34,144

Reid John A

State GA
Calendar Year 2017
Employer City Of Rome Board Of Education
Job Title Athletics Director
Name Reid John A
Annual Wage $116,655

Reid John C

State GA
Calendar Year 2017
Employer City of Pooler
Name Reid John C
Annual Wage $35,194

Reid John W

State GA
Calendar Year 2016
Employer West Georgia Technical College
Job Title Custodian (tcsg)
Name Reid John W
Annual Wage $25,459

Reid John

State GA
Calendar Year 2016
Employer Middle Georgia Regional Commission
Job Title Board Member
Name Reid John
Annual Wage N/A

Reid John

State GA
Calendar Year 2016
Employer Dekalb County Board Of Education
Job Title Crossing Guard
Name Reid John
Annual Wage $4,901

Reid John D

State GA
Calendar Year 2016
Employer County Of Douglas
Job Title Vehicle Logistical Manager
Name Reid John D
Annual Wage $55,583

Reid John

State GA
Calendar Year 2016
Employer Corrections, Department Of
Job Title Csm Correctional Officer 2
Name Reid John
Annual Wage $32,395

Reid John

State GA
Calendar Year 2016
Employer Corrections Department Of
Job Title Csm Correctional Officer 2
Name Reid John
Annual Wage $32,395

Reid John A

State GA
Calendar Year 2012
Employer Tift County Board Of Education
Job Title Grades 9-12 Teacher
Name Reid John A
Annual Wage $42,174

Reid John A

State GA
Calendar Year 2016
Employer City Of Rome Board Of Education
Job Title Athletics Director
Name Reid John A
Annual Wage $95,400

Reid John A

State GA
Calendar Year 2015
Employer Tift County Board Of Education
Job Title Grades 9-12 Teacher
Name Reid John A
Annual Wage $62,734

Reid John D

State GA
Calendar Year 2015
Employer County Of Douglas
Job Title Vehicle Logistical Manager
Name Reid John D
Annual Wage $48,964

Reid John

State GA
Calendar Year 2015
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Reid John
Annual Wage $31,675

Reid John

State GA
Calendar Year 2015
Employer Corrections Department Of
Job Title Corrections Officer(wl)
Name Reid John
Annual Wage $31,675

Reid John A

State GA
Calendar Year 2015
Employer City Of Rome Board Of Education
Job Title Athletics Director
Name Reid John A
Annual Wage $34,042

Reid John E

State GA
Calendar Year 2015
Employer City Of Pine Lake
Job Title Public Safety
Name Reid John E
Annual Wage $27,420

Reid John W

State GA
Calendar Year 2014
Employer West Georgia Technical College
Job Title Custodian (Tcsg)
Name Reid John W
Annual Wage $24,960

Reid John A

State GA
Calendar Year 2014
Employer Tift County Board Of Education
Job Title Grades 9-12 Teacher
Name Reid John A
Annual Wage $91,184

Reid John

State GA
Calendar Year 2014
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Reid John
Annual Wage $39,215

Reid John W

State GA
Calendar Year 2013
Employer West Georgia Technical College
Job Title Custodian (Tcsg)
Name Reid John W
Annual Wage $20,696

Reid John A

State GA
Calendar Year 2013
Employer Tift County Board Of Education
Job Title Grades 9-12 Teacher
Name Reid John A
Annual Wage $91,713

Christenberry John Reid

State GA
Calendar Year 2013
Employer Georgia Perimeter College
Job Title Chief Information
Name Christenberry John Reid
Annual Wage $68,244

Reid John W

State GA
Calendar Year 2015
Employer West Georgia Technical College
Job Title Custodian (tcsg)
Name Reid John W
Annual Wage $25,210

JOHN C REID

Name JOHN C REID
Address 2437 Windon Court Atlanta GA 30360
Value 105000
Landvalue 105000
Buildingvalue 242500
Bedrooms 4
Numberofbedrooms 4
Type Residential improvements

JOHN C REID

Name JOHN C REID
Address 9229 Selborne Lane Atlanta GA
Value 106200
Landvalue 106200
Landarea 9,108 square feet

JOHN C REID

Name JOHN C REID
Address 9225 Selborne Lane Atlanta GA
Value 123300
Landvalue 123300
Buildingvalue 284200
Landarea 5,980 square feet

JOHN A REID & SUSAN Y REID

Name JOHN A REID & SUSAN Y REID
Address 210 Willow Way Roswell GA
Value 126400
Landvalue 126400
Buildingvalue 451900
Landarea 20,869 square feet

JOHN REID

Name JOHN REID
Car BMW 5 SERIES
Year 2007
Address 1267 Edmund Park Dr NE, Atlanta, GA 30306-2233
Vin WBANE73587CM47298
Phone 404-343-0265

John Reid

Name John Reid
Domain edu2uonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-30
Update Date 2012-08-31
Registrar Name GODADDY.COM, LLC
Registrant Address 6625 Hwy 53 East|Suite 410-246 Dawsonville Georgia 30534
Registrant Country UNITED STATES

John Reid

Name John Reid
Domain act2domain2.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-04-17
Update Date 2012-04-17
Registrar Name REGISTER.COM, INC.
Registrant Address 101 Marietta Street Suite 100 Atlanta GA 30303
Registrant Country UNITED STATES
Registrant Fax 14042304501

John Reid

Name John Reid
Domain ruffmano.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-30
Update Date 2013-07-12
Registrar Name GODADDY.COM, LLC
Registrant Address 6625 Hwy 53 East|Suite 410-246 Dawsonville Georgia 30534
Registrant Country UNITED STATES