John Willis - Georgia

We have found 62 public records related to John Willis in Georgia . There are 32 business registration records connected with John Willis in public records. All found businesses are registered in Georgia state. The businesses are engaged in 7 different industries. Most of the businesses are engaged in Building Construction - Operative Builders and General Contractors (Construction) industry. There are 29 profiles of government employees in our database. People found have ten different job titles. Most of them are employed as Asst District Attorney. All people work in Georgia state. Average wage of employees is $53,298.


Choose State

Show All

JOHN WILLIS

Business Name WILLIS QUICK SNAX, INC.
Person Name JOHN WILLIS
Position registered agent
State GA
Address 5209 YEAGER ROAD, Douglasville, GA 30135
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-11-01
Entity Status Active/Owes Current Year AR
Type CEO

JOHN W. WILLIS

Business Name TRANQUILITY HOMEOWNER'S ASSOCIATION, INC.
Person Name JOHN W. WILLIS
Position registered agent
State GA
Address 2980 BRISTOL LANE, CUMMING, GA 30041
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-05-01
End Date 2010-09-13
Entity Status Admin. Dissolved
Type Secretary

JOHN WILLIS

Business Name THE JONATHAN JAMES GROUP, INC.
Person Name JOHN WILLIS
Position registered agent
State GA
Address 3763 ROGERS BRIDGE RD., DULUTH, GA 30097
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-12-10
Entity Status Active/Compliance
Type CFO

John P Willis

Business Name THE GATES AT STONE LAKE HOMEOWNERS ASSOCIATIO
Person Name John P Willis
Position registered agent
State GA
Address 3763 rogers Bridge Rd, Duluth, GA 30097
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2004-04-02
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

JOHN P. WILLIS

Business Name TAYLOR DESIGN, INC.
Person Name JOHN P. WILLIS
Position registered agent
State GA
Address 3763 ROGERS BRIDGE RD, DULUTH, GA 30097
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-08-21
End Date 2011-08-27
Entity Status Admin. Dissolved
Type CEO

John Willis

Business Name SANCTUARY ON LAKE SINCLAIR HOMEOWNERS ASSOCIA
Person Name John Willis
Position registered agent
State GA
Address 2980 Bristol Lane, Cumming, GA 30041
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-04-19
End Date 2010-09-13
Entity Status Admin. Dissolved
Type CEO

JOHN WILLIS

Business Name REAL, INC.
Person Name JOHN WILLIS
Position registered agent
State GA
Address 4401 SHALLOWFORD RD.STE: 162-544, ROSWELL, GA 30075
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-05-16
End Date 2011-08-24
Entity Status Admin. Dissolved
Type CEO

John Willis

Business Name Maverick Transportation
Person Name John Willis
Position company contact
State GA
Address 8962 Hamilton Rd Pine Mountain GA 31822-4707
Industry Transportation Services (Services)
SIC Code 4731
SIC Description Freight Transportation Arrangement
Phone Number 706-663-4406
Email [email protected]
Number Of Employees 2
Annual Revenue 303960
Website www.mavericktransportation.com

JOHN W. WILLIS

Business Name MISSION INVESTMENT & DEVELOPMENT, INC.
Person Name JOHN W. WILLIS
Position registered agent
State GA
Address 2980 BRISTOL LANE, CUMMING, GA 30041
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-01-05
End Date 2010-09-08
Entity Status Admin. Dissolved
Type Secretary

John Willis

Business Name MAVERICK TRANSPORTATION, INC.
Person Name John Willis
Position registered agent
State GA
Address P.O. Box 737, Pine Mountain, GA 31822
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-04-15
Entity Status Active/Owes Current Year AR
Type Secretary

John Willis

Business Name John Willis Homes
Person Name John Willis
Position company contact
State GA
Address 2019 Mendenhall Cir Atlanta GA 30341-1785
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 770-458-1781
Email [email protected]
Number Of Employees 4
Annual Revenue 925120

John Willis

Business Name John Willis Homes
Person Name John Willis
Position company contact
State GA
Address 1930 Hazelbrook Way NE Marietta GA 30067-0000
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 770-984-9955
Email [email protected]
Number Of Employees 4
Annual Revenue 953440

JOHN B WILLIS

Business Name JW FOODSERVICE SALES, INC.
Person Name JOHN B WILLIS
Position registered agent
State GA
Address 3312 N BERKELY LAKE RD BLDG 8, DULUTH, GA 30136
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-03-11
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CFO

John Willis

Business Name JOHNSON/WILLIS, L.L.C.
Person Name John Willis
Position registered agent
State GA
Address 3763 Rogers Bridge Rd, Duluth, GA 30097
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2000-12-27
Entity Status Active/Compliance
Type Secretary

JOHN WILLIS

Business Name JOHN WILLIS HOMES, INC.
Person Name JOHN WILLIS
Position registered agent
State GA
Address 3763 ROGERS BRIDGE RD, DULUTH, GA 30097
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-05-06
Entity Status Active/Compliance
Type CEO

JOHN WILLIS

Business Name JOHN WILLIS DEVELOPMENT CO., INC.
Person Name JOHN WILLIS
Position registered agent
State GA
Address 3763 ROGERS BRIDGE RD., DULUTH, GA 30097
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-06-15
Entity Status Active/Compliance
Type Secretary

JOHN B. WILLIS

Business Name JOHN B. WILLIS, INC.
Person Name JOHN B. WILLIS
Position registered agent
State GA
Address 6271 CREEKSTONE PATH, CUMMING, GA 30041
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-04-01
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

John Willis

Business Name J12 PROPERTIES, LLC
Person Name John Willis
Position registered agent
State GA
Address 3763 Rogers Bridge Rd, Duluth, GA 30097
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2006-08-22
Entity Status Active/Owes Current Year AR
Type Secretary

John Willis

Business Name J W Outfitters
Person Name John Willis
Position company contact
State GA
Address 3102 Oakcliff Industrial St Atlanta GA 30340-2902
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 770-457-0447
Email [email protected]
Number Of Employees 43
Annual Revenue 5997600
Fax Number 770-457-4157
Website www.jwoutfitters.com

John Willis

Business Name Greatway Builders LLC
Person Name John Willis
Position company contact
State GA
Address 209 Rusty Rd Warner Robins GA 31088-5915
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 478-918-0577

JOHN WILLIS

Business Name GULF BREEZE SOFTWARE, INC.
Person Name JOHN WILLIS
Position registered agent
State GA
Address PARKWAY NW, ACWORTH, GA 30101
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2007-11-27
Entity Status Withdrawn
Type CEO

JOHN H WILLIS

Business Name DEER PROPERTIES, INC.
Person Name JOHN H WILLIS
Position registered agent
State GA
Address 1403 KNOLLWOODS CIRCLE, BAINBRIDGE, GA 39819
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-11-01
End Date 2011-08-21
Entity Status Admin. Dissolved
Type CEO

John Willis

Business Name Capital Maintenance Svc LLC
Person Name John Willis
Position company contact
State GA
Address 205 Dental Dr Warner Robins GA 31088-8200
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 478-328-9728
Number Of Employees 7
Annual Revenue 751440

John Willis

Business Name Capital Maintenance Service LL
Person Name John Willis
Position company contact
State GA
Address 205 Dental Dr Warner Robins GA 31088-8200
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 478-328-9728

John Willis

Business Name Calhoun Times
Person Name John Willis
Position company contact
State GA
Address 215 W Line St Calhoun GA 30701-1815
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2711
SIC Description Newspapers
Phone Number 706-629-2231
Email [email protected]
Number Of Employees 22
Annual Revenue 2754000
Fax Number 706-625-0899
Website www.calhountimes.com

John Willis

Business Name Cabinet Resources Partners, Llc
Person Name John Willis
Position company contact
State GA
Address 2905 Shawnee Industrial, Suwanee, GA
Phone Number
Email [email protected]
Title Chief Executive Officer

John Willis

Business Name Cabinet Resources Partners, Llc
Person Name John Willis
Position company contact
State GA
Address 2905 Shawnee Industrial, Suwanee, GA 30024-4645
Phone Number
Email [email protected]
Title CEO

John Willis

Business Name COLLEGE PARK DEVELOPMENT CO, LLC
Person Name John Willis
Position registered agent
State GA
Address 3763 Rogers Bridge Rd, Duluth, GA 30097
Business Contact Type CFO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2004-01-28
Entity Status Active/Owes Current Year AR
Type CFO

John Willis

Business Name COLEMAN AND WILLIS HOMES, LLC
Person Name John Willis
Position registered agent
State GA
Address 3763 Rogers Bridge Rd, Duluth, GA 30097
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2007-12-20
Entity Status Active/Compliance
Type CEO

John Willis

Business Name CARLTON & WILLIS, L.L.C.
Person Name John Willis
Position registered agent
State GA
Address 3763 Rogers Bridge Rd, Duluth, GA 30097
Business Contact Type CFO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2002-12-03
Entity Status Active/Owes Current Year AR
Type CFO

John Willis

Business Name BROWNE & WILLIS HOMES, LLC
Person Name John Willis
Position registered agent
State GA
Address 3763 Rogers Bridge Rd, Duluth, GA 30097
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2007-12-12
Entity Status Active/Owes Current Year AR
Type Secretary

John Willis

Business Name Advanced Hardwood Floors
Person Name John Willis
Position company contact
State GA
Address 132 Bleeker St Lawrenceville GA 30044-4908
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2426
SIC Description Hardwood Dimension And Flooring Mills
Phone Number 770-279-2531

Willis John A

State GA
Calendar Year 2015
Employer University Of Georgia
Job Title Police Officer
Name Willis John A
Annual Wage $2,787

Willis John P

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Grades 9-12 Teacher
Name Willis John P
Annual Wage $52,795

Geiger John Willis

State GA
Calendar Year 2015
Employer Public Defender Council, Georgia
Job Title Legal Officer (Al)
Name Geiger John Willis
Annual Wage $35,213

Geiger John Willis

State GA
Calendar Year 2015
Employer Public Defender Council Georgia
Job Title Legal Officer (al)
Name Geiger John Willis
Annual Wage $35,213

Geiger John Willis

State GA
Calendar Year 2015
Employer Prosecuting Attorneys' Council
Job Title Asst District Attorney 4 (ada)
Name Geiger John Willis
Annual Wage $23,378

Willis John L

State GA
Calendar Year 2015
Employer Ports Authority, Georgia
Job Title Equipment Operator-Cops
Name Willis John L
Annual Wage $121,679

Willis John L

State GA
Calendar Year 2015
Employer Ports Authority Georgia
Job Title Equipment Operator-cops
Name Willis John L
Annual Wage $121,679

Willis John P

State GA
Calendar Year 2015
Employer Gwinnett County Board Of Education
Job Title Instructional Supervisor
Name Willis John P
Annual Wage $70,494

Willis John A

State GA
Calendar Year 2014
Employer University Of Georgia
Job Title Police Officer
Name Willis John A
Annual Wage $14,303

Geiger John Willis

State GA
Calendar Year 2014
Employer Public Defender Standards Council, Georgia
Job Title Legal Officer (Al)
Name Geiger John Willis
Annual Wage $31,952

Geiger John Willis

State GA
Calendar Year 2014
Employer Prosecuting Attorneys' Council
Job Title Asst District Attorney 4 (Ada)
Name Geiger John Willis
Annual Wage $15,137

Willis John L

State GA
Calendar Year 2014
Employer Ports Authority, Georgia
Job Title Clerk Operator
Name Willis John L
Annual Wage $105,253

Willis John P

State GA
Calendar Year 2014
Employer Gwinnett County Board Of Education
Job Title Instructional Supervisor
Name Willis John P
Annual Wage $64,633

Willis John A

State GA
Calendar Year 2013
Employer University Of Georgia
Job Title Police Officer
Name Willis John A
Annual Wage $17,561

Willis John H

State GA
Calendar Year 2010
Employer Douglas County Board Of Education
Job Title Substitute Teacher
Name Willis John H
Annual Wage $620

Geiger John Willis

State GA
Calendar Year 2013
Employer Prosecuting Attorneys' Council
Job Title Asst District Attorney 4 (Ada)
Name Geiger John Willis
Annual Wage $64,540

Willis John P

State GA
Calendar Year 2013
Employer Gwinnett County Board Of Education
Job Title Gifted High
Name Willis John P
Annual Wage $58,579

Blair Willis John

State GA
Calendar Year 2013
Employer Central Georgia Technical College
Job Title Security Officer (Tcsg)
Name Blair Willis John
Annual Wage $5,318

Geiger John Willis

State GA
Calendar Year 2012
Employer Prosecuting Attorneys' Council Of Georgia
Job Title Asst District Attorney 4 (Ada)
Name Geiger John Willis
Annual Wage $63,531

Willis John L

State GA
Calendar Year 2012
Employer Ports Authority, Georgia
Job Title Clerk Operator
Name Willis John L
Annual Wage $96,180

Willis John P

State GA
Calendar Year 2012
Employer Gwinnett County Board Of Education
Job Title Grades 9-12 Teacher
Name Willis John P
Annual Wage $53,362

Blair Willis John

State GA
Calendar Year 2012
Employer Central Georgia Technical College
Job Title Security Officer (Tcsg)
Name Blair Willis John
Annual Wage $20,832

Geiger John Willis

State GA
Calendar Year 2011
Employer Prosecuting Attorneys' Council Of Georgia
Job Title Asst District Attorney 4 (Ada)
Name Geiger John Willis
Annual Wage $62,554

Willis John L

State GA
Calendar Year 2011
Employer Ports Authority, Georgia
Job Title Clerk Operator
Name Willis John L
Annual Wage $102,507

Willis John P

State GA
Calendar Year 2011
Employer Gwinnett County Board Of Education
Job Title Grades 9-12 Teacher
Name Willis John P
Annual Wage $52,547

Blair Willis John

State GA
Calendar Year 2011
Employer Central Georgia Technical College
Job Title Security Officer
Name Blair Willis John
Annual Wage $8,760

Geiger John Willis

State GA
Calendar Year 2010
Employer Prosecuting Attorneys' Council Of Georgia
Job Title Asst District Attorney 4 (Ada)
Name Geiger John Willis
Annual Wage $62,065

Willis John L

State GA
Calendar Year 2010
Employer Ports Authority, Georgia
Job Title Clerk Operator
Name Willis John L
Annual Wage $87,204

Willis John L

State GA
Calendar Year 2013
Employer Ports Authority, Georgia
Job Title Clerk Operator
Name Willis John L
Annual Wage $94,940

John Willis

Name John Willis
Domain infrapipe.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-07-09
Update Date 2013-10-15
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 53 Admirals Retreat Drive St. Simons Island GA 31522
Registrant Country UNITED STATES