Joyce Jones - Georgia

We have found 42 public records related to Joyce Jones in Georgia . There are 24 business registration records connected with Joyce Jones in public records. All found businesses are registered in Georgia state. All found businesses are engaged in Business Services (Services) industry. There are 12 profiles of government employees in our database. People found have ten different job titles. Most of them are employed as Substitute Teacher. All people work in Georgia state. Average wage of employees is $32,583.


Choose State

Show All

JOYCE JONES

Business Name WHISPERING PINES CONDOMINIUM ASSOCIATION, INC
Person Name JOYCE JONES
Position registered agent
State GA
Address LOT 113 WHISPERING PINES, GEORGETOWN, GA 39854
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1983-06-01
Entity Status Active/Compliance
Type CFO

Joyce Jones

Business Name WALTON WELLNESS, INC.
Person Name Joyce Jones
Position registered agent
State GA
Address 3705 Sunny Hill Dr, Loganville, GA 30652
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2010-10-05
Entity Status Active/Compliance
Type CFO

JOYCE C JONES

Business Name THE TRADE SHOW PEOPLE, INC.
Person Name JOYCE C JONES
Position registered agent
State GA
Address 145 15TH ST NE 1024, ATLANTA, GA 30361
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-05-08
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JOYCE L. JONES

Business Name SOMETHING SPECIAL LEARNING CENTER, INC.
Person Name JOYCE L. JONES
Position registered agent
State GA
Address 4130 GLAD MORNING DRIVE, COLLEGE PARK, GA 30349
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-07-24
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Joyce Jones

Business Name SIGNATURE REALTY SERVICES, INC.
Person Name Joyce Jones
Position registered agent
State GA
Address 2651 Sanford Road, Nicholson, GA 30565
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-06-12
Entity Status Active/Compliance
Type CEO

JOYCE JONES

Business Name SAVANNAH METROPOLITAN VISION CONSULTING, INC.
Person Name JOYCE JONES
Position registered agent
State GA
Address 509 W GWINNETT ST, SAVANNAH, GA 31419
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-07-28
End Date 2012-09-03
Entity Status Admin. Dissolved
Type Secretary

JOYCE D JONES

Business Name ROY-JO CO.
Person Name JOYCE D JONES
Position registered agent
State GA
Address 2110 SANDTREE CT SW, ATLANTA, GA 30331
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1963-05-29
End Date 2012-09-02
Entity Status Active/Owes Current Year AR
Type Secretary

Joyce Jones

Business Name MCEACHERN YOUTH FOOTBALL AND CHEERLEADING ASS
Person Name Joyce Jones
Position registered agent
State GA
Address PO BOX 893, POWDER SPRINGS, GA 30127
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2006-01-13
Entity Status Active/Compliance
Type CFO

JOYCE JONES

Business Name MAMA JOYCE LLC
Person Name JOYCE JONES
Position registered agent
State GA
Address 4418 SUN VALLEY BLVD, EAST POINT, GA 30344
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-03-25
Entity Status Active/Compliance
Type Organizer

JOYCE JONES

Business Name KANDI KOATED ENTERTAINMENT, INCORPORATED
Person Name JOYCE JONES
Position registered agent
State GA
Address 120 MERLIN COURT, FAYETTEVILLE, GA 30214
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-04-28
Entity Status Active/Compliance
Type Secretary

Joyce Jones

Business Name KANDI KOATED ENTERPRISE, INCORPORATED
Person Name Joyce Jones
Position registered agent
State GA
Address 4418 SUN VALLEY BLVD, EAST POINT, GA 30253
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-03-14
Entity Status Active/Compliance
Type Secretary

Joyce Jones

Business Name KANDI CARES INCORPORATED
Person Name Joyce Jones
Position registered agent
State GA
Address 4418 SUN VALLEY BLVD, EAST POINT, GA 30344
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier None
Effective Date 2011-04-29
Entity Status Active/Compliance
Type CFO

JOYCE JONES

Business Name KANDACY MUSIC PUBLISHING, INCORPORATED
Person Name JOYCE JONES
Position registered agent
State GA
Address 120 MERLIN COURT, FAYETTEVILLE, GA 30214
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-04-28
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Joyce Jones

Business Name JERYME BROWN & MITCHELL SMALLS FOUNDATION, IN
Person Name Joyce Jones
Position registered agent
State GA
Address P.O. Box 743072, Riverdale, GA 30274
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2008-11-28
Entity Status Active/Compliance
Type CFO

Joyce Jones

Business Name Hairapy Salon Studio LLC
Person Name Joyce Jones
Position registered agent
State GA
Address 3450 Miller Drive Unit 1133, Atlanta, GA 30341
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-04-28
Entity Status Active/Compliance
Type Organizer

JOYCE JONES

Business Name HOLLIMON'S K & D TRUCKING, INC.
Person Name JOYCE JONES
Position registered agent
State GA
Address 4419 ALVIN NEAL RD, DEARING, GA 30808
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-08-14
End Date 2012-09-01
Entity Status Admin. Dissolved
Type Secretary

JOYCE JONES

Business Name GLENN MCCALL, INC.
Person Name JOYCE JONES
Position registered agent
State GA
Address 4551 BAKERS BRIDGE RD, DOUGLASVILLE, GA 30134
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-04-28
End Date 2010-09-10
Entity Status Admin. Dissolved
Type Secretary

Joyce M Jones

Business Name GHB BROADCASTING CORPORATION
Person Name Joyce M Jones
Position registered agent
State GA
Address 1955 Cliff Valley Way Ne Suite 200, Atlanta, GA 30329
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-11-04
Entity Status Active/Compliance
Type CFO

JOYCE L. JONES

Business Name EXCEPTIONAL CHILD DEVELOPMENT CENTER, INC.
Person Name JOYCE L. JONES
Position registered agent
State GA
Address 2264 ROCK LANE DRIVE, CONLEY, GA 30027
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1991-02-12
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOYCE A JONES

Business Name CWF, INC.
Person Name JOYCE A JONES
Position registered agent
State GA
Address 198 OLD NORTON RD, FAYETTEVILLE, GA 30214
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-10-30
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOYCE JONES

Business Name CONNORS TEMPLE BAPTIST CHURCH, INCORPORATED
Person Name JOYCE JONES
Position registered agent
State GA
Address 509 WEST GWINNETT STREET, SAVANNAH, GA 31401
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1987-12-07
Entity Status Active/Compliance
Type Secretary

JOYCE JONES

Business Name BAINBRIDGE TRAIL BLAZERS, INC.
Person Name JOYCE JONES
Position registered agent
State GA
Address 5420 Brackin Road, Donalsonville, GA 39845
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2004-05-19
Entity Status To Be Dissolved
Type CFO

JOYCE G JONES

Business Name APPALACHIAN ENTERPRISES, INC.
Person Name JOYCE G JONES
Position registered agent
State GA
Address 104 DILLARD RD, BLAIRSVILLE, GA 30514-2056
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-02-22
Entity Status Active/Owes Current Year AR
Type Secretary

Joyce Jones

Business Name A & L Cleaning Service
Person Name Joyce Jones
Position company contact
State GA
Address 6180 Jones Rd Atlanta GA 30349-1561
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 770-306-0553

Jones Joyce B

State GA
Calendar Year 2011
Employer Agricultural Exposition Authority, Georgia
Job Title Temporary
Name Jones Joyce B
Annual Wage $2,081

Jones Joyce T

State GA
Calendar Year 2010
Employer Savannah-Chatham County Board Of Education
Job Title Special Education Paraprofessional - Ages 3 To 5
Name Jones Joyce T
Annual Wage $20,837

Jones Joyce C

State GA
Calendar Year 2010
Employer Rockdale County Board Of Education
Job Title High School Counselor
Name Jones Joyce C
Annual Wage $69,631

Jones Joyce

State GA
Calendar Year 2010
Employer Monroe County Board Of Education
Job Title School Food Service Manager
Name Jones Joyce
Annual Wage $4,107

Jones Joyce M

State GA
Calendar Year 2010
Employer Juvenile Justice, Department Of
Job Title Soc Svcs Prog Mgt (Sp)
Name Jones Joyce M
Annual Wage $36,211

Jones Joyce D

State GA
Calendar Year 2010
Employer Houston County Board Of Education
Job Title Substitute Teacher
Name Jones Joyce D
Annual Wage $7,225

Jones Joyce R

State GA
Calendar Year 2010
Employer Family & Children Services, Departments Of
Job Title Economic Support Spec (Al)
Name Jones Joyce R
Annual Wage $26,540

Jones Joyce S

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title Substitute Teacher
Name Jones Joyce S
Annual Wage $3,195

Jones Joyce E

State GA
Calendar Year 2010
Employer Behavioral Health And Development Disabilities, Department Of
Job Title Food Svc Operation Wkr (Sp)
Name Jones Joyce E
Annual Wage $21,322

Jones Joyce R

State GA
Calendar Year 2010
Employer Banking And Finance, Department Of
Job Title Accountant/financial
Name Jones Joyce R
Annual Wage $90,458

Jones Joyce A

State GA
Calendar Year 2010
Employer Augusta State University
Job Title Chief Student Affairs Officer
Name Jones Joyce A
Annual Wage $107,462

Jones Joyce B

State GA
Calendar Year 2010
Employer Agricultural Exposition Authority, Georgia
Job Title Temporary
Name Jones Joyce B
Annual Wage $1,922

JONES ROGER AS TRUSTEE OF 4015 JOYCE & STREET TRUST

Name JONES ROGER AS TRUSTEE OF 4015 JOYCE & STREET TRUST
Address 4015 Joyce Street Powder Springs GA
Value 28000
Landvalue 28000
Buildingvalue 69230
Type Residential; Lots less than 1 acre

JOYCE JONES

Name JOYCE JONES
Car CADILLAC ESCALADE
Year 2007
Address 440 WOMACK RD, COVINGTON, GA 30016-1876
Vin 1GYFK63897R156076

Joyce Jones

Name Joyce Jones
Domain vnjdesignsatlanta.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-26
Update Date 2013-08-26
Registrar Name GODADDY.COM, LLC
Registrant Address 950 Eagles Landing Pkwy Stockbridge Georgia 30281
Registrant Country UNITED STATES

Joyce Jones

Name Joyce Jones
Domain ghbradio.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2007-06-25
Update Date 2013-06-10
Registrar Name DOMAIN.COM, LLC
Registrant Address 1955 Cliff Valley Way NE Ste 200 Atlanta GA 30329
Registrant Country UNITED STATES
Registrant Fax 14048751186

Joyce Jones

Name Joyce Jones
Domain oldies1061.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2008-02-01
Update Date 2012-05-11
Registrar Name DOMAIN.COM, LLC
Registrant Address 1776 Briarcliff Road N.E. Suite A Atlanta GA 30306
Registrant Country UNITED STATES
Registrant Fax 4048751186

Joyce Jones

Name Joyce Jones
Domain 1150wavo.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2008-06-13
Update Date 2013-06-24
Registrar Name DOMAIN.COM, LLC
Registrant Address 1955 Cliff Valley Way NE Suite 200 Atlanta GA 30329
Registrant Country UNITED STATES
Registrant Fax 14048751186