Joseph Adams - Georgia

We have found 54 public records related to Joseph Adams in Georgia . There are 14 business registration records connected with Joseph Adams in public records. All found businesses are registered in Georgia state. The businesses are engaged in 2 industries: Gasoline Service Stations And Automotive Dealers (Automotive) and Furniture And Fixtures (Products). There are 38 profiles of government employees in our database. People found have ten different job titles. Most of them are employed as Agriculture Inspector. All people work in Georgia state. Average wage of employees is $25,043.


Choose State

Show All

Joseph L Adams

Business Name XIZIX, INC.
Person Name Joseph L Adams
Position registered agent
State GA
Address 290 Camellia Rd, MIDWAY, GA 31320
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-09-12
Entity Status Active/Compliance
Type CFO

Joseph Robert Adams

Business Name WORLD CLASS LEARNING ALLIANCE, INC.
Person Name Joseph Robert Adams
Position registered agent
State GA
Address 390 Tom Bell Odom Rd, Dahlonega, GA 30533
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-08-07
End Date 2010-09-15
Entity Status Admin. Dissolved
Type CEO

Joseph Garrett Adams

Business Name Shady Harbor Properties, L.P.
Person Name Joseph Garrett Adams
Position registered agent
State GA
Address 6488 Spring St. Ste. 102, Douglasville, GA 30134
Business Contact Type General Partner
Model Type LP
Locale Domestic
Qualifier None
Effective Date 2014-04-24
Entity Status Active/Compliance
Type General Partner

Joseph Adams

Business Name STONE MOUNTAIN MOTORCYCLISTS' GROUP, INC.
Person Name Joseph Adams
Position registered agent
State GA
Address 900 Dogwood Drive, Conyers, GA 30012
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1999-01-07
Entity Status Active/Compliance
Type CFO

JOSEPH L. ADAMS

Business Name SOFT-ACCOUNTING, INC.
Person Name JOSEPH L. ADAMS
Position registered agent
State GA
Address 290 CAMELLIA RD, COLONELS ISL, MIDWAY, GA 31320
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-08-06
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

Joseph Adams

Business Name Joe A's Management LLC
Person Name Joseph Adams
Position registered agent
State GA
Address 4451 Steam Mill Rd., Columbus, GA 31907
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-01-25
Entity Status Active/Noncompliance
Type Organizer

Joseph Adams

Business Name JOE EXPERIENCE MUSIC, INC.
Person Name Joseph Adams
Position registered agent
State GA
Address 702 DOVER CT, STOCKBRIDGE, GA 30281
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-03-05
Entity Status Active/Owes Current Year AR
Type CEO

JOSEPH W ADAMS

Business Name J.A. HAULING, INC.
Person Name JOSEPH W ADAMS
Position registered agent
State GA
Address 157 BARRON RUSSELL ROAD, JULIETTE, GA 31046
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-09-07
Entity Status Active/Compliance
Type CEO

JOSEPH W ADAMS

Business Name H & R HAULING, INC.
Person Name JOSEPH W ADAMS
Position registered agent
State GA
Address 157 BARRON RUSSELL ROAD, JULIETTE, GA 31046
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-02-04
Entity Status Active/Compliance
Type Secretary

Joseph Danny Adams

Business Name DANTHONY'S PROPERTIES, INC.
Person Name Joseph Danny Adams
Position registered agent
State GA
Address 45 Fairway Ct., Newnan, GA 30265
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-05-20
Entity Status Active/Compliance
Type CEO

JOSEPH H ADAMS

Business Name CORPORATE SERVICES, INC.
Person Name JOSEPH H ADAMS
Position registered agent
State GA
Address 2594 WARWICK DR NE, MARIETTA, GA 30062
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1982-07-01
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Joseph Adams

Business Name Adams Motors
Person Name Joseph Adams
Position company contact
State GA
Address 514 N Church St Thomaston GA 30286-3611
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5521
SIC Description Used Car Dealers
Phone Number 706-648-6243

Joseph Adams

Business Name Adams Cabinet Shop
Person Name Joseph Adams
Position company contact
State GA
Address 4380 Glenn Rd Franklin GA 30217-7140
Industry Furniture and Fixtures (Products)
SIC Code 2511
SIC Description Wood Household Furniture
Phone Number 706-884-4920

JOSEPH H ADAMS

Business Name ADAMS & ASSOCIATES, INC.
Person Name JOSEPH H ADAMS
Position registered agent
State GA
Address 2594 WARWICK DR NE, MARIETTA, GA 30062
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-08-01
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Adams Christopher Joseph

State GA
Calendar Year 2018
Employer Agriculture, Department Of
Job Title Agriculture Inspector 3
Name Adams Christopher Joseph
Annual Wage $39,163

Adams Joseph

State GA
Calendar Year 2012
Employer Southeastern Technical College
Job Title Adjunct Faculty-Apo (Tcsg)
Name Adams Joseph
Annual Wage $23,972

Adams Joseph A

State GA
Calendar Year 2012
Employer North Georgia College And State University
Job Title Temporary Office / Clerical
Name Adams Joseph A
Annual Wage $17,021

Adams Christopher Joseph

State GA
Calendar Year 2012
Employer Agriculture, Department Of
Job Title Agriculture Inspector (Wl)
Name Adams Christopher Joseph
Annual Wage $32,696

Adams Joseph

State GA
Calendar Year 2011
Employer Southeastern Technical College
Job Title Adjunct Faculty-Apo (Tcsg)
Name Adams Joseph
Annual Wage $28,509

Adams Christopher Joseph

State GA
Calendar Year 2011
Employer Agriculture, Department Of
Job Title Agriculture Inspector (Wl)
Name Adams Christopher Joseph
Annual Wage $31,655

Adams Joseph

State GA
Calendar Year 2010
Employer Southeastern Technical College
Job Title Adjunct Faculty-Apo (Tcsg)
Name Adams Joseph
Annual Wage $25,944

Adams Christopher Joseph

State GA
Calendar Year 2010
Employer Agriculture, Department Of
Job Title Agriculture Inspector (Wl)
Name Adams Christopher Joseph
Annual Wage $30,802

Adams Christopher Joseph

State GA
Calendar Year 2013
Employer Agriculture, Department Of
Job Title Agriculture Inspector (Wl)
Name Adams Christopher Joseph
Annual Wage $33,920

Adams Joseph J

State GA
Calendar Year 2013
Employer Henry County Board Of Education
Job Title Special Education Interrelated
Name Adams Joseph J
Annual Wage $36,402

Adams Joseph

State GA
Calendar Year 2013
Employer Southeastern Technical College
Job Title Adjunct Faculty-Apo (Tcsg)
Name Adams Joseph
Annual Wage $19,162

Adams Christopher Joseph

State GA
Calendar Year 2018
Employer Agriculture Department Of
Job Title Agriculture Inspector 3
Name Adams Christopher Joseph
Annual Wage $39,163

Adams Joseph

State GA
Calendar Year 2017
Employer Laurens County Board Of Education
Job Title Substitute Teacher
Name Adams Joseph
Annual Wage $300

Adams Joseph J

State GA
Calendar Year 2017
Employer Juvenile Justice, Department Of
Job Title Correctional Ofc 1
Name Adams Joseph J
Annual Wage $2,328

Adams Joseph J

State GA
Calendar Year 2017
Employer Juvenile Justice Department Of
Job Title Correctional Ofc 1
Name Adams Joseph J
Annual Wage $2,328

Adams Joseph J

State GA
Calendar Year 2017
Employer Henry County Board Of Education
Job Title Special Education Interrelated
Name Adams Joseph J
Annual Wage $55,875

Adams Christopher Joseph

State GA
Calendar Year 2017
Employer Agriculture, Department Of
Job Title Agriculture Inspector 3
Name Adams Christopher Joseph
Annual Wage $38,240

Adams Christopher Joseph

State GA
Calendar Year 2017
Employer Agriculture Department Of
Job Title Agriculture Inspector 3
Name Adams Christopher Joseph
Annual Wage $38,240

Adams Joseph J

State GA
Calendar Year 2016
Employer Juvenile Justice, Department Of
Job Title Support Services Worker
Name Adams Joseph J
Annual Wage $3,155

Adams Joseph J

State GA
Calendar Year 2016
Employer Juvenile Justice Department Of
Job Title Support Services Worker
Name Adams Joseph J
Annual Wage $3,155

Adams Joseph J

State GA
Calendar Year 2016
Employer Henry County Board Of Education
Job Title Special Education Interrelated
Name Adams Joseph J
Annual Wage $48,976

Adams Joseph J

State GA
Calendar Year 2016
Employer Corrections, Department Of
Job Title Correctional Ofc 1
Name Adams Joseph J
Annual Wage $1,738

Adams Joseph J

State GA
Calendar Year 2016
Employer Corrections Department Of
Job Title Correctional Ofc 1
Name Adams Joseph J
Annual Wage $1,738

Adams Joseph J

State GA
Calendar Year 2013
Employer Juvenile Justice, Department Of
Job Title Corrections Officer(Wl)
Name Adams Joseph J
Annual Wage $14,221

Adams Joseph H

State GA
Calendar Year 2016
Employer City Of Donalsonville
Job Title Asst. Superintendent
Name Adams Joseph H
Annual Wage $44,920

Adams Christopher Joseph

State GA
Calendar Year 2016
Employer Agriculture Department Of
Job Title Agriculture Inspector 3
Name Adams Christopher Joseph
Annual Wage $37,307

Adams Joseph J

State GA
Calendar Year 2015
Employer Juvenile Justice, Department Of
Job Title Support Services Worker
Name Adams Joseph J
Annual Wage $9,045

Adams Joseph J

State GA
Calendar Year 2015
Employer Juvenile Justice Department Of
Job Title Support Services Worker
Name Adams Joseph J
Annual Wage $9,045

Adams Joseph J

State GA
Calendar Year 2015
Employer Henry County Board Of Education
Job Title Special Education Interrelated
Name Adams Joseph J
Annual Wage $46,679

Adams Joseph R

State GA
Calendar Year 2015
Employer County Of Heard
Name Adams Joseph R
Annual Wage $6,726

Adams Christopher Joseph

State GA
Calendar Year 2015
Employer Agriculture, Department Of
Job Title Agriculture Inspector (Wl)
Name Adams Christopher Joseph
Annual Wage $37,307

Adams Christopher Joseph

State GA
Calendar Year 2015
Employer Agriculture Department Of
Job Title Agriculture Inspector (wl)
Name Adams Christopher Joseph
Annual Wage $37,307

Adams Joseph

State GA
Calendar Year 2014
Employer Southeastern Technical College
Job Title Adjunct Faculty-Apo (Tcsg)
Name Adams Joseph
Annual Wage $6,037

Adams Joseph J

State GA
Calendar Year 2014
Employer Juvenile Justice, Department Of
Job Title Support Services Worker
Name Adams Joseph J
Annual Wage $3,425

Adams Joseph J

State GA
Calendar Year 2014
Employer Henry County Board Of Education
Job Title Special Education Interrelated
Name Adams Joseph J
Annual Wage $43,590

Adams Christopher Joseph

State GA
Calendar Year 2014
Employer Agriculture, Department Of
Job Title Agriculture Inspector (Wl)
Name Adams Christopher Joseph
Annual Wage $36,132

Adams Joseph A

State GA
Calendar Year 2013
Employer University Of North Georgia
Job Title Limited Term Professional
Name Adams Joseph A
Annual Wage $28,077

Adams Christopher Joseph

State GA
Calendar Year 2016
Employer Agriculture, Department Of
Job Title Agriculture Inspector 3
Name Adams Christopher Joseph
Annual Wage $37,307

JOSEPH ADAMS

Name JOSEPH ADAMS
Car DODGE DURANGO
Year 2007
Address 214 Heron Rd Apt C, Saint Marys, GA 31558-2221
Vin 1D8HD48P87F508239
Phone 912-576-3463

JOSEPH ROSS ADAMS

Name JOSEPH ROSS ADAMS
Car VOLKSWAGEN JETTA
Year 2007
Address 4380 Glenn Rd, Franklin, GA 30217-7140
Vin 3VWEF71K67M168324
Phone 770-884-4920