Joseph Cox - Georgia

We have found 39 public records related to Joseph Cox in Georgia . People found have 2 ethnicities: English and African American 1. Education level of all people found is Completed College. All people found speak English language. There are 18 business registration records connected with Joseph Cox in public records. All found businesses are registered in Georgia state. All found businesses are engaged in Membership Organizations (Organizations) industry. There are 15 profiles of government employees in our database. Job titles of people found are: Clerical Worker and Gifted High. All people work in Georgia state. Average wage of employees is $56,376.


Choose State

Show All

Joseph Cox

Business Name Word of God In Christ Ful
Person Name Joseph Cox
Position company contact
State GA
Address 1401 Lakewood Ave SE Atlanta GA 30315-4138
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 404-627-2012

Joseph Lee Cox

Business Name THE WORD OF GOD IN CHRIST FULL GOSPEL CHURCH,
Person Name Joseph Lee Cox
Position registered agent
State GA
Address 1401 Lakewood Avenue, Atlanta, GA 30315
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1997-06-09
Entity Status Active/Owes Current Year AR
Type Secretary

JOSEPH COX

Business Name STARATE WORLDWIDE, INC.
Person Name JOSEPH COX
Position registered agent
State GA
Address 1845 South Cobb Drive, MARIETTA, GA 30060
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-07-26
End Date 2010-09-06
Entity Status Admin. Dissolved
Type Secretary

JOSEPH F COX

Business Name NORWEST, INC.
Person Name JOSEPH F COX
Position registered agent
State GA
Address 2662 CLIFFVIEW DR, LILBURN, GA 30247
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-04-09
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOSEPH KENNETH COX

Business Name MILLEDGEVILLE COMMUNICATIONS, INC.
Person Name JOSEPH KENNETH COX
Position registered agent
State GA
Address P.O. BOX 1012, DUBLIN, GA 31040-1012
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-03-15
Entity Status To Be Dissolved
Type CFO

JOSEPH KENNETH COX

Business Name KC COMMUNICATIONS, INC.
Person Name JOSEPH KENNETH COX
Position registered agent
State GA
Address P.O. BOX 1012, DUBLIN, GA 31040-1012
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-12-29
Entity Status Active/Owes Current Year AR
Type Secretary

JOSEPH R. COX

Business Name JOE'S PLUMBING, INC.
Person Name JOSEPH R. COX
Position registered agent
State GA
Address P.O. BOX 358, JASPER, GA 30143
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-03-26
Entity Status Active/Compliance
Type CEO

Joseph Hamilton Cox

Business Name JHC ENTERPRISES, INC.
Person Name Joseph Hamilton Cox
Position registered agent
State GA
Address PO Box 737, Watkinsville, GA 30677
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-02-20
End Date 2008-02-15
Entity Status Diss./Cancel/Terminat
Type Secretary

JOSEPH A. COX

Business Name HUB 9 NETWORKS, INC.
Person Name JOSEPH A. COX
Position registered agent
State GA
Address 2670 TIMBERLINE RD, MARIETTA, GA 30062
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-02-11
Entity Status Active/Compliance
Type Secretary

JOSEPH KENNETH COX

Business Name DUBLIN COMMUNICATIONS, INC.
Person Name JOSEPH KENNETH COX
Position registered agent
State GA
Address P.O. BOX 1012, DUBLIN, GA 31040-1012
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1971-08-30
Entity Status Active/Owes Current Year AR
Type Secretary

JOSEPH KENNETH COX

Business Name DEWACO, INC.
Person Name JOSEPH KENNETH COX
Position registered agent
State GA
Address P.O. BOX 1012, DUBLIN, GA 31040-1012
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-03-18
Entity Status Active/Compliance
Type Secretary

Joseph Cox

Business Name Cox Services
Person Name Joseph Cox
Position company contact
State GA
Address 705 Huntington Chase Ct, Warner Robins, GA 31088
SIC Code 581208
Phone Number
Email [email protected]

JOSEPH COX

Business Name COX & DANIEL REAL ESTATE, INC.
Person Name JOSEPH COX
Position registered agent
State GA
Address P O BOX 4114, MARIETTA, GA 30061
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-07-26
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

JOSEPH KENNETH COX

Business Name COMMUNICATIONS SYSTEMS SERVICES, INC.
Person Name JOSEPH KENNETH COX
Position registered agent
State GA
Address P.O. BOX 1012, DUBLIN, GA 31040-1012
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-11-13
Entity Status Active/Compliance
Type Secretary

JOSEPH KENNETH COX

Business Name C & S COMMUNICATIONS, INC.
Person Name JOSEPH KENNETH COX
Position registered agent
State GA
Address P.O. BOX 1012, DUBLIN, GA 31040-1012
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-05-05
Entity Status Active/Owes Current Year AR
Type Secretary

JOSEPH L COX

Business Name AUTOMOTIVE PARTS OF QUITMAN, INC.
Person Name JOSEPH L COX
Position registered agent
State GA
Address 400 N WASHNGTON STREET, QUTMAN, GA 31643
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-06-25
Entity Status Merged
Type CEO

JOSEPH L COX

Business Name AUTOMOTIVE PARTS OF QUITMAN, INC.
Person Name JOSEPH L COX
Position registered agent
State GA
Address 400 NORTH WASHINGTON ST, QUITMAN, GA 31643
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-06-25
Entity Status Merged
Type CFO

Joseph Cox

Person Name Joseph Cox
Filing Number 801944969
Position Director
State GA
Address 65 River Walk Pkwy., Euharlee GA 30145

Cox Joseph E

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Gifted High
Name Cox Joseph E
Annual Wage $73,521

Cox Joseph E

State GA
Calendar Year 2018
Employer Gwinnett County Board Of Education
Job Title Gifted High
Name Cox Joseph E
Annual Wage $81,070

Cox Joseph

State GA
Calendar Year 2017
Employer Human Services, Department Of
Job Title Clerical Worker
Name Cox Joseph
Annual Wage $872

Cox Joseph

State GA
Calendar Year 2017
Employer Human Services Department Of
Job Title Clerical Worker
Name Cox Joseph
Annual Wage $872

Cox Joseph E

State GA
Calendar Year 2017
Employer Gwinnett County Board Of Education
Job Title Gifted High
Name Cox Joseph E
Annual Wage $77,393

Cox Joseph K

State GA
Calendar Year 2017
Employer County Of Dekalb
Name Cox Joseph K
Annual Wage $79,104

Cox Joseph

State GA
Calendar Year 2016
Employer Human Services, Department Of
Job Title Clerical Worker
Name Cox Joseph
Annual Wage $456

Cox Joseph

State GA
Calendar Year 2016
Employer Human Services Department Of
Job Title Clerical Worker
Name Cox Joseph
Annual Wage $456

Cox Joseph E

State GA
Calendar Year 2016
Employer Gwinnett County Board Of Education
Job Title Gifted High
Name Cox Joseph E
Annual Wage $76,254

Cox Joseph E

State GA
Calendar Year 2015
Employer Gwinnett County Board Of Education
Job Title Gifted High
Name Cox Joseph E
Annual Wage $73,188

Cox Joseph E

State GA
Calendar Year 2014
Employer Gwinnett County Board Of Education
Job Title Gifted High
Name Cox Joseph E
Annual Wage $71,866

Cox Joseph E

State GA
Calendar Year 2013
Employer Gwinnett County Board Of Education
Job Title Gifted High
Name Cox Joseph E
Annual Wage $72,442

Cox Joseph E

State GA
Calendar Year 2012
Employer Gwinnett County Board Of Education
Job Title Gifted High
Name Cox Joseph E
Annual Wage $81,561

Cox Joseph E

State GA
Calendar Year 2011
Employer Gwinnett County Board Of Education
Job Title Gifted High
Name Cox Joseph E
Annual Wage $71,741

Cox Joseph K

State GA
Calendar Year 2018
Employer County Of Dekalb
Name Cox Joseph K
Annual Wage $84,838

Joseph A Cox

Name Joseph A Cox
Address 1166 Pinebrook Ct Auburn GA 30011-3408 -2304
Phone Number 706-254-3231
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed College
Language English

Joseph Cox

Name Joseph Cox
Address 2303 Lebaum Ct Augusta GA 30906-3318 -3318
Phone Number 803-474-0661
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed College
Language English

JOSEPH A COX III & VICKI L COX

Name JOSEPH A COX III & VICKI L COX
Address 110 Thomas Creek Court Atlanta GA
Value 178800
Landvalue 178800
Buildingvalue 420200
Landarea 84,371 square feet

JOSEPH COX

Name JOSEPH COX
Car CADILLAC DTS
Year 2007
Address 66 Joe Cox Rd, Sharpsburg, GA 30277-2597
Vin 1G6KD57Y67U193573
Phone 770-253-3713

Joseph Cox

Name Joseph Cox
Domain hub9networks.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2001-03-02
Update Date 2013-03-03
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2211 Cedar Forks Drive Marietta GA 30062
Registrant Country UNITED STATES

Joseph Cox

Name Joseph Cox
Domain dabackpacka.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-01
Update Date 2012-12-01
Registrar Name GODADDY.COM, LLC
Registrant Address 1268 To Lani Drive Stone Mountain Georgia 30083
Registrant Country UNITED STATES