Karen Jenkins - Georgia

We have found 49 public records related to Karen Jenkins in Georgia . There are 16 business registration records connected with Karen Jenkins in public records. All found businesses are registered in Georgia state. All found businesses are engaged in General Merchandise Stores (Stores) industry. There are 25 profiles of government employees in our database. People found have eight different job titles. Most of them are employed as Gifted. All people work in Georgia state. Average wage of employees is $34,349.


Choose State

Show All

Karen Sanders Jenkins

Name / Names Karen Sanders Jenkins
Age 57
Birth Date 1967
Also Known As Karen M Jenkins
Person 1512 Towne Harbor Ln, Woodstock, GA 30189
Phone Number 770-516-4391
Possible Relatives
Previous Address 307 Harbor Pointe Pkwy, Atlanta, GA 30350
301 Birch Dr #240, Lafayette, LA 70506
1202 Summerbrook Dr, Atlanta, GA 30350
500 Harbor Pointe Pkwy, Atlanta, GA 30350
Email [email protected]

Karen Jenkins

Business Name THE ATLANTA CHAPTER, THE AMERICAN INSTITUTE O
Person Name Karen Jenkins
Position registered agent
State GA
Address Foresite Group, Atlanta, GA 30309
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1954-01-18
Entity Status Active/Compliance
Type Secretary

Karen Jenkins

Business Name Stein Mart
Person Name Karen Jenkins
Position company contact
State GA
Address 1309 Johnson Ferry Rd Marietta GA 30068-2725
Industry General Merchandise Stores (Stores)
SIC Code 5311
SIC Description Department Stores
Phone Number 770-579-0940
Website www.steinmart.com

Karen Jenkins

Business Name RIDGEVIEW CHARTER SCHOOL FOUNDATION, INC.
Person Name Karen Jenkins
Position registered agent
State GA
Address 5340 South Trimble Road, NE, Atlanta, GA 30342
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2006-04-25
Entity Status Active/Compliance
Type Secretary

KAREN JENKINS

Business Name PRESTIGE AWARDS AND TROPHIES, INC.
Person Name KAREN JENKINS
Position registered agent
State GA
Address 1981 STONEWOOD DR, LITHIA SPRINGS, GA 30057
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-03-17
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

KAREN JENKINS

Business Name PACESETTER'S P.R., INC.
Person Name KAREN JENKINS
Position registered agent
State GA
Address 9325 MARTINS LAKE DR, ROSWELL, GA 30076
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1982-12-16
Entity Status Active/Noncompliance
Type CFO

KAREN B. JENKINS

Business Name P & S CONTRACTORS SERVICES, INC.
Person Name KAREN B. JENKINS
Position registered agent
State GA
Address 6525 THE CORNER PKWY, STE 400, NORCROSS, GA 30043
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-06-16
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

KAREN JENKINS

Business Name LAKE CHARLES LAKEOWNERS' ASSOCIATION, INC.
Person Name KAREN JENKINS
Position registered agent
State GA
Address 1095 LAKE CHARLES DR., ROSWELL, GA 30075
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2001-05-30
Entity Status Active/Compliance
Type CFO

KAREN JENKINS

Business Name JC NICHOLSON II RESEARCH FOUNDATION C-CORP
Person Name KAREN JENKINS
Position registered agent
State GA
Address 4397 REDWOOD STREET, Doraville, GA 30360
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2008-01-24
Entity Status To Be Dissolved
Type Secretary

KAREN A. JENKINS

Business Name DESIGN CONTINUUM, INC.
Person Name KAREN A. JENKINS
Position registered agent
State GA
Address 44 Broad St. NW Suite 310, ATLANTA, GA 30303
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1971-03-30
Entity Status Active/Compliance
Type Secretary

KAREN F JENKINS

Business Name CHECK-IT-OUT, INC.
Person Name KAREN F JENKINS
Position registered agent
State GA
Address 1199 BERKELEY RD, AVONDALE EST, GA 30002
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-12-02
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

KAREN JENKINS

Business Name CHARLES JENKINS GRADING CO., INC.
Person Name KAREN JENKINS
Position registered agent
State GA
Address 452 ROBERT GIBBY RD, DAWSONVILLE, GA 30534
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-07-06
End Date 2010-09-11
Entity Status Admin. Dissolved
Type Secretary

Karen R. Jenkins

Business Name BRYLIE'S WALK, INC.
Person Name Karen R. Jenkins
Position registered agent
State GA
Address 110 St. Andrews Rd., Rincon, GA 31326
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-09-21
End Date 2011-08-24
Entity Status Admin. Dissolved
Type CFO

KAREN SAYLORS JENKINS

Business Name BACKYARD GREENHOUSES, INC.
Person Name KAREN SAYLORS JENKINS
Position registered agent
State GA
Address 1095 LAKE CHARLES DRE, ROSWELL, GA 30075
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-08-31
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Karen Jenkins

Business Name ASSOCIATION OF FUND RAISING PROFESSIONALS COA
Person Name Karen Jenkins
Position registered agent
State GA
Address P.O. Box 75, Savannah, GA 31401
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1993-06-24
Entity Status Active/Compliance
Type CFO

KAREN JENKINS

Business Name ADAMSVILLE PARK HOMEOWNERS ASSOCIATION, INC.
Person Name KAREN JENKINS
Position registered agent
State GA
Address 56 KYNDAL LANE, LOCUST GROVE, GA 30248
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-08-01
Entity Status Active/Noncompliance
Type CFO

Karen Jenkins

Person Name Karen Jenkins
Filing Number 129148101
Position Director
State GA
Address 3025 Bull St, Savannah GA 31405

Jenkins Karen V

State GA
Calendar Year 2015
Employer Burke County Board Of Education
Job Title Social Worker Assistant
Name Jenkins Karen V
Annual Wage $22,995

Jenkins Karen G

State GA
Calendar Year 2014
Employer Fulton County Board Of Education
Job Title Substitute
Name Jenkins Karen G
Annual Wage $28,359

Jenkins Karen F

State GA
Calendar Year 2014
Employer Corrections, Department Of
Job Title Hum Res Specialist (Al)
Name Jenkins Karen F
Annual Wage $19,671

Jenkins Karen V

State GA
Calendar Year 2014
Employer Burke County Board Of Education
Job Title Social Worker Assistant
Name Jenkins Karen V
Annual Wage $19,265

Jenkins Karen S

State GA
Calendar Year 2013
Employer Fulton County Board Of Education
Job Title Gifted
Name Jenkins Karen S
Annual Wage $73,825

Jenkins Karen C

State GA
Calendar Year 2013
Employer Dekalb County Board Of Education
Job Title Grades 6-8 Teacher
Name Jenkins Karen C
Annual Wage $70,105

Jenkins Karen F

State GA
Calendar Year 2013
Employer Corrections, Department Of
Job Title Hum Res Specialist (Al)
Name Jenkins Karen F
Annual Wage $40,905

Jenkins Karen V

State GA
Calendar Year 2013
Employer Burke County Board Of Education
Job Title Social Worker Assistant
Name Jenkins Karen V
Annual Wage $19,351

Jenkins Karen F

State GA
Calendar Year 2012
Employer Monroe County Board Of Education
Job Title Substitute Teacher
Name Jenkins Karen F
Annual Wage $3,049

Jenkins Karen S

State GA
Calendar Year 2012
Employer Fulton County Board Of Education
Job Title Gifted
Name Jenkins Karen S
Annual Wage $73,761

Jenkins Karen C

State GA
Calendar Year 2012
Employer Dekalb County Board Of Education
Job Title Grades 6-8 Teacher
Name Jenkins Karen C
Annual Wage $70,633

Jenkins Karen F

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Hum Res Specialist (Al)
Name Jenkins Karen F
Annual Wage $18,606

Jenkins Karen V

State GA
Calendar Year 2012
Employer Burke County Board Of Education
Job Title Support Serv Secretary/clerk
Name Jenkins Karen V
Annual Wage $2,789

Jenkins Karen G

State GA
Calendar Year 2015
Employer Fulton County Board Of Education
Job Title Gifted
Name Jenkins Karen G
Annual Wage $8,344

Jenkins Karen F

State GA
Calendar Year 2011
Employer Monroe County Board Of Education
Job Title Substitute Teacher
Name Jenkins Karen F
Annual Wage $384

Jenkins Karen C

State GA
Calendar Year 2011
Employer Dekalb County Board Of Education
Job Title Grade 6 Teacher
Name Jenkins Karen C
Annual Wage $71,045

Jenkins Karen S

State GA
Calendar Year 2010
Employer Fulton County Board Of Education
Job Title Gifted
Name Jenkins Karen S
Annual Wage $76,390

Jenkins Karen C

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title Grade 6 Teacher
Name Jenkins Karen C
Annual Wage $71,000

Jenkins Karen V

State GA
Calendar Year 2010
Employer Burke County Board Of Education
Job Title Support Serv Secretary/clerk
Name Jenkins Karen V
Annual Wage $13,251

Jenkins Karen S

State GA
Calendar Year 2011
Employer Fulton County Board Of Education
Job Title Gifted
Name Jenkins Karen S
Annual Wage $73,793

Jenkins Karen V

State GA
Calendar Year 2016
Employer Burke County Board Of Education
Job Title Social Worker Assistant
Name Jenkins Karen V
Annual Wage $23,745

Jenkins Karen V

State GA
Calendar Year 2017
Employer Burke County Board Of Education
Job Title Social Worker Assistant
Name Jenkins Karen V
Annual Wage N/A

Jenkins Karen G

State GA
Calendar Year 2016
Employer Fulton County Board Of Education
Job Title Substitute
Name Jenkins Karen G
Annual Wage $10,104

Jenkins Karen G

State GA
Calendar Year 2018
Employer Fulton County Board Of Education
Job Title Substitute
Name Jenkins Karen G
Annual Wage $5,400

Jenkins Karen G

State GA
Calendar Year 2017
Employer Fulton County Board Of Education
Job Title Substitute
Name Jenkins Karen G
Annual Wage $7,600

KAREN D JENKINS

Name KAREN D JENKINS
Address 611 Colony Court Woodstock GA 30188
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

KAREN CREDLE JENKINS

Name KAREN CREDLE JENKINS
Address 2813 Oxford Drive Decatur GA 30034
Value 25200
Landvalue 25200
Buildingvalue 105300
Bedrooms 4
Numberofbedrooms 4
Type Residential improvements

KAREN A JENKINS & TEDDY R JENKINS

Name KAREN A JENKINS & TEDDY R JENKINS
Address 600 Salem Woods Drive Marietta GA
Value 40000
Landvalue 40000
Buildingvalue 119910
Type Residential; Lots less than 1 acre

JENKINS KAREN KEISER

Name JENKINS KAREN KEISER
Address 9325 Martins Lake Drive Roswell GA
Value 44100
Landvalue 44100
Buildingvalue 200500
Landarea 20,826 square feet

Karen Jenkins

Name Karen Jenkins
Domain spatosparun.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-13
Update Date 2011-11-09
Registrar Name GODADDY.COM, LLC
Registrant Address 9325 Martins Lake Drive Roswell Georgia 30076
Registrant Country UNITED STATES

KAREN JENKINS

Name KAREN JENKINS
Domain savannahtree.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-11-02
Update Date 2013-10-04
Registrar Name ENOM, INC.
Registrant Address 3025 BULL STREET SAVANNAH GA 31405
Registrant Country UNITED STATES

Karen Jenkins

Name Karen Jenkins
Domain spatospa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-13
Update Date 2011-11-09
Registrar Name GODADDY.COM, LLC
Registrant Address 9325 Martins Lake Drive Roswell Georgia 30076
Registrant Country UNITED STATES