Joyce Miller - Georgia

We have found 53 public records related to Joyce Miller in Georgia . There are 13 business registration records connected with Joyce Miller in public records. All found businesses are registered in Georgia state. All found businesses are engaged in Miscellaneous Manufacturing Industries (Industries) industry. There are 36 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as Substitute Teacher. All people work in Georgia state. Average wage of employees is $23,655.


Choose State

Show All

Joyce Miller

Business Name World Hi-Fi
Person Name Joyce Miller
Position company contact
State GA
Address 1744 Watson Blvd, Warner Robins, GA 31093
SIC Code 74201
Phone Number
Email [email protected]

JOYCE S MILLER

Business Name WORLD HI-FI, INC.
Person Name JOYCE S MILLER
Position registered agent
State GA
Address 117 WAKE FOREST DRIVE, WARNER ROBINS, GA 31093
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-11-07
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOYCE S MILLER

Business Name U.S.A. SATELLITE, INC.
Person Name JOYCE S MILLER
Position registered agent
State GA
Address 117 WAKE FOREST DR, WARNER ROBINS, GA 31093
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-10-09
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Joyce Miller

Business Name Sign Store Inc
Person Name Joyce Miller
Position company contact
State GA
Address 235 Pope Miller Rd Hull GA 30646-4451
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3993
SIC Description Signs And Advertising Specialties
Phone Number 706-353-7446
Fax Number 706-369-8274
Website www.dmsfiller.com

JOYCE S. MILLER

Business Name PEDDLER PAWN, INC.
Person Name JOYCE S. MILLER
Position registered agent
State GA
Address 117 WAKE FOREST DRIVE, WARNER ROBINS, GA 31093
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-11-27
End Date 2010-09-04
Entity Status Admin. Dissolved
Type CEO

JOYCE MILLER

Business Name PATE'S PERSONAL SERVICES, INC.
Person Name JOYCE MILLER
Position registered agent
State GA
Address 111 DELLWOOD RD, SWAINSBORO, GA 30401
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-11-29
Entity Status Active/Compliance
Type Secretary

JOYCE MILLER

Business Name PATE & PATE, INC.
Person Name JOYCE MILLER
Position registered agent
State GA
Address 111 DELLWOOD RD, SWAINSBORO, GA 30401
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-12-28
Entity Status Active/Compliance
Type Secretary

Joyce Miller

Business Name Nephrology & Hypertension Specialist Pc
Person Name Joyce Miller
Position company contact
State GA
Address 1506 Broadrick Dr, Dalton, GA 30720
Phone Number
Email [email protected]
Title Nurse

JOYCE T. MILLER

Business Name MILLER MANUFACTURING COMPANY
Person Name JOYCE T. MILLER
Position registered agent
State GA
Address 672 CONEY ROAD, CORDELE, GA 31015
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1978-06-08
Entity Status Active/Compliance
Type Secretary

Joyce Ann Miller

Business Name J & M Prestige Auto Sale LLC
Person Name Joyce Ann Miller
Position registered agent
State GA
Address 5701 Mableton Pkwy Suite #211, Mableton, GA 30126
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-05-07
Entity Status Active/Compliance
Type Organizer

JOYCE S. MILLER

Business Name DWIGHT'S WILDLIFE CONTROL SERVICE, INC.
Person Name JOYCE S. MILLER
Position registered agent
State GA
Address 500 SPRING ST. SE, GAINESVILLE, GA 30501
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-12-09
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOYCE MILLER

Business Name DOUG MILLER & SONS, INC.
Person Name JOYCE MILLER
Position registered agent
State GA
Address 235 POPE MILLER RD, HULL, GA 30646
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-06-03
End Date 2012-09-03
Entity Status Admin. Dissolved
Type Secretary

JOYCE S MILLER

Business Name C & L ELECTRONICS, INC.
Person Name JOYCE S MILLER
Position registered agent
State GA
Address 117 WAKE FOREST DRIVE, WARNER ROBINS, GA 31093
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1972-11-29
End Date 2010-09-09
Entity Status Admin. Dissolved
Type Secretary

Miller Joyce

State GA
Calendar Year 2013
Employer Clayton County Board Of Education
Job Title Bus Driver
Name Miller Joyce
Annual Wage $7,861

Miller Joyce

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title Information Serv Personnel
Name Miller Joyce
Annual Wage $112,500

Miller Joyce L

State GA
Calendar Year 2010
Employer Crawford County Board Of Education
Job Title Substitute Teacher
Name Miller Joyce L
Annual Wage $1,845

Miller Joyce M

State GA
Calendar Year 2010
Employer Clayton County Board Of Education
Job Title Bus Driver
Name Miller Joyce M
Annual Wage $27,202

Miller Joyce W

State GA
Calendar Year 2010
Employer Behavioral Health And Development Disabilities, Department Of
Job Title Health Care Worker
Name Miller Joyce W
Annual Wage $11,822

Miller Joyce M

State GA
Calendar Year 2010
Employer Augusta Technical College
Job Title Adjunct Faculty Hrly (Tcsg)
Name Miller Joyce M
Annual Wage $7,896

Miller Joyce H

State GA
Calendar Year 2010
Employer Fulton County Board Of Education
Job Title Parapro Personnel - Pre-K
Name Miller Joyce H
Annual Wage $20,286

Miller Joyce E

State GA
Calendar Year 2010
Employer Griffin - Spalding County Board Of Education
Job Title Psycho-Educational Teacher
Name Miller Joyce E
Annual Wage $12,899

Miller Joyce A

State GA
Calendar Year 2010
Employer Labor, Department Of
Job Title Adj/hearing Officers (Al)
Name Miller Joyce A
Annual Wage $48,310

Miller Joyce W

State GA
Calendar Year 2013
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Health Aide (Wl)
Name Miller Joyce W
Annual Wage $20,294

Miller Joyce L

State GA
Calendar Year 2012
Employer Taylor County Board Of Education
Job Title Substitute Teacher
Name Miller Joyce L
Annual Wage $1,830

Miller Joyce H

State GA
Calendar Year 2012
Employer Tattnall County Board Of Education
Job Title Custodial Personnel
Name Miller Joyce H
Annual Wage $18,110

Miller Joyce A

State GA
Calendar Year 2012
Employer Labor, Department Of
Job Title Adj/hearing Officers (Al)
Name Miller Joyce A
Annual Wage $49,640

Miller Joyce E

State GA
Calendar Year 2012
Employer Griffin - Spalding County Board Of Education
Job Title Psycho-Educational Teacher
Name Miller Joyce E
Annual Wage $39,790

Miller Joyce

State GA
Calendar Year 2012
Employer Dekalb County Board Of Education
Job Title Information Serv Personnel
Name Miller Joyce
Annual Wage $109,742

Miller Joyce L

State GA
Calendar Year 2012
Employer Crawford County Board Of Education
Job Title Substitute Teacher
Name Miller Joyce L
Annual Wage $3,218

Miller Joyce M

State GA
Calendar Year 2012
Employer Clayton County Board Of Education
Job Title Bus Driver
Name Miller Joyce M
Annual Wage $22,695

Miller Joyce

State GA
Calendar Year 2012
Employer Bibb County Board Of Education
Job Title Substitute Teacher
Name Miller Joyce
Annual Wage $186

Miller Joyce W

State GA
Calendar Year 2012
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Health Care Worker
Name Miller Joyce W
Annual Wage $12,031

Miller Joyce M

State GA
Calendar Year 2012
Employer Augusta Technical College
Job Title Adjunct Faculty Hrly (Tcsg)
Name Miller Joyce M
Annual Wage $2,247

Miller Joyce L

State GA
Calendar Year 2011
Employer Taylor County Board Of Education
Job Title Substitute Teacher
Name Miller Joyce L
Annual Wage $1,530

Miller Joyce L

State GA
Calendar Year 2010
Employer Human Services, Department Of
Job Title Social Serv Tech Worker
Name Miller Joyce L
Annual Wage $8,377

Miller Joyce H

State GA
Calendar Year 2011
Employer Tattnall County Board Of Education
Job Title Custodial Personnel
Name Miller Joyce H
Annual Wage $17,755

Miller Joyce L

State GA
Calendar Year 2011
Employer Human Services, Department Of
Job Title Social Serv Tech Worker
Name Miller Joyce L
Annual Wage $22,475

Miller Joyce E

State GA
Calendar Year 2011
Employer Griffin - Spalding County Board Of Education
Job Title Psycho-Educational Teacher
Name Miller Joyce E
Annual Wage $38,278

Miller Joyce H

State GA
Calendar Year 2011
Employer Fulton County Board Of Education
Job Title Substitute
Name Miller Joyce H
Annual Wage $321

Miller Joyce

State GA
Calendar Year 2011
Employer Dekalb County Board Of Education
Job Title Information Serv Personnel
Name Miller Joyce
Annual Wage $111,726

Miller Joyce L

State GA
Calendar Year 2011
Employer Crawford County Board Of Education
Job Title Substitute Teacher
Name Miller Joyce L
Annual Wage $4,005

Miller Joyce M

State GA
Calendar Year 2011
Employer Clayton County Board Of Education
Job Title Bus Driver
Name Miller Joyce M
Annual Wage $26,618

Miller Joyce

State GA
Calendar Year 2011
Employer Bibb County Board Of Education
Job Title Substitute Teacher
Name Miller Joyce
Annual Wage $124

Miller Joyce W

State GA
Calendar Year 2011
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Health Care Worker
Name Miller Joyce W
Annual Wage $12,669

Miller Joyce M

State GA
Calendar Year 2011
Employer Augusta Technical College
Job Title Adjunct Faculty Hrly (Tcsg)
Name Miller Joyce M
Annual Wage $8,301

Miller Joyce L

State GA
Calendar Year 2010
Employer Taylor County Board Of Education
Job Title Substitute Teacher
Name Miller Joyce L
Annual Wage $1,830

Miller Joyce H

State GA
Calendar Year 2010
Employer Tattnall County Board Of Education
Job Title Custodial Personnel
Name Miller Joyce H
Annual Wage $17,616

Miller Joyce E

State GA
Calendar Year 2010
Employer Newton County Board Of Education
Job Title After-School Program Worker
Name Miller Joyce E
Annual Wage $1,210

Miller Joyce A

State GA
Calendar Year 2011
Employer Labor, Department Of
Job Title Adj/hearing Officers (Al)
Name Miller Joyce A
Annual Wage $48,310

JOYCE A MILLER

Name JOYCE A MILLER
Address 5606 Mountain View Pt Stone Mountain GA 30087
Value 49700
Landvalue 49700
Buildingvalue 150100
Bedrooms 4
Numberofbedrooms 4
Type Residential improvements
Price 190000

JOYCE A MILLER

Name JOYCE A MILLER
Address 5212 Rosewood Place Atlanta GA
Value 14300
Landvalue 14300
Buildingvalue 137100
Landarea 10,698 square feet

JOYCE MILLER

Name JOYCE MILLER
Car CHEVROLET TAHOE
Year 2007
Address 8421 N Pond Dr, Riverdale, GA 30274-4134
Vin 1GNFK13097J349000

JOYCE MILLER

Name JOYCE MILLER
Car HYUNDAI SONATA
Year 2007
Address 1314 Blankenship Ln SW, Lilburn, GA 30047-1954
Vin 5NPET46C67H248224