Lee Miller - Georgia

We have found 31 public records related to Lee Miller in Georgia . There are 12 business registration records connected with Lee Miller in public records. All found businesses are registered in Georgia state. There are no industries specified in public records for the businesses we have found. There are 18 profiles of government employees in our database. Job titles of people found are: Substitute Teacher, Instructor, Temporary Faculty, Labor Trades Worker, Supervisor and Supply/Inv/Warehse Wkr. All people work in Georgia state. Average wage of employees is $18,499.


Choose State

Show All

Lee Miller

Business Name The Book
Person Name Lee Miller
Position company contact
State GA
Address 3703 Peachtree Rd. F1, Atlanta, GA 30319
SIC Code 736105
Phone Number 404-816-6132
Email [email protected]

LEE H MILLER

Business Name TUCKER-MILLER ENTERPRISES, INC.
Person Name LEE H MILLER
Position registered agent
State GA
Address 3120 HALL GARDEN RD, SNELLVILLE, GA 30278
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-12-21
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

LEE M MILLER

Business Name ST. THERESE HOUSE, INC.
Person Name LEE M MILLER
Position registered agent
State GA
Address 1266 W PACES FERRY RDSuite 457, ATLANTA, GA 30327
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1988-05-06
Entity Status Active/Compliance
Type Secretary

Lee H Miller

Business Name PRO ONCALL SOUTHEAST, LLC
Person Name Lee H Miller
Position registered agent
State GA
Address 5000 Austell Powder Springs Rd. Suite 234, Austell, GA 30106
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2010-01-26
Entity Status Active/Compliance
Type CEO

LEE MILLER

Business Name PRIORITY TITLE, INC.
Person Name LEE MILLER
Position registered agent
State GA
Address 647 THOMPSON MILL RD, BONAIRE, GA 31005
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-02-23
Entity Status Active/Compliance
Type CFO

LEE MILLER

Business Name MILLER TRANSPORTATION SERVICES, INC.
Person Name LEE MILLER
Position registered agent
State GA
Address P.O. BOX 1123, JACKSON, GA 39215
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1969-07-24
Entity Status Active/Compliance
Type CEO

Lee L Miller

Business Name LUCKENBACH DESIGNS, INC.
Person Name Lee L Miller
Position registered agent
State GA
Address 4000 DUNWOODY PARK APT 5320, DUNWOODY, GA 30338
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-03-16
End Date 2012-09-02
Entity Status Admin. Dissolved
Type CFO

LEE MILLER

Business Name LEE MILLER'S AUTO SERVICE CENTER, INC.
Person Name LEE MILLER
Position registered agent
State GA
Address 4504 WATER OAK TRAIL, LAKE PARK, GA 31636
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-10-01
Entity Status Active/Noncompliance
Type CEO

LEE MILLER

Business Name GEORGIAGEEKS.COM, INC.
Person Name LEE MILLER
Position registered agent
State GA
Address 321 RIDGE RUN DRIVE, HIRAM, GA 30141
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-03-26
End Date 2005-08-09
Entity Status Diss./Cancel/Terminat
Type Secretary

Lee Miller

Business Name ELITE HOOPS, LLC
Person Name Lee Miller
Position registered agent
State GA
Address 3301 Henderson Mill Rd G5, Atlanta, GA 30341
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2003-11-21
Entity Status Active/Owes Current Year AR
Type CEO

LEE MILLER

Business Name CHURCH TECH SUPPORT, INC.
Person Name LEE MILLER
Position registered agent
State GA
Address 321 RIDGE RUN DRIVE, HIRAM, GA 30141
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-01-02
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

LEE MILLER

Business Name BEARLEE, INC.
Person Name LEE MILLER
Position registered agent
State GA
Address 1002 N. PATTERSON ST, VALDOSTA, GA 31601
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-04-29
Entity Status To Be Dissolved
Type CEO

Miller Freddie Lee

State GA
Calendar Year 2014
Employer Correctional Industries Administration, Georgia
Job Title Supervisor 2 (Gci)
Name Miller Freddie Lee
Annual Wage $30,030

Miller Rufus Lee

State GA
Calendar Year 2014
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Supply/inv/warehse Wkr (Wl)
Name Miller Rufus Lee
Annual Wage $22,547

Miller Benjamin Lee

State GA
Calendar Year 2014
Employer Bainbridge College
Job Title Temporary Faculty
Name Miller Benjamin Lee
Annual Wage $5,850

Miller Erma Lee

State GA
Calendar Year 2013
Employer Human Services, Department Of
Job Title Labor Trades Worker
Name Miller Erma Lee
Annual Wage $9,771

Miller Cliff Lee

State GA
Calendar Year 2013
Employer Coweta County Board Of Education
Job Title Substitute Teacher
Name Miller Cliff Lee
Annual Wage $605

Miller Freddie Lee

State GA
Calendar Year 2013
Employer Correctional Industries Administration, Georgia
Job Title Supervisor 2 (Gci)
Name Miller Freddie Lee
Annual Wage $30,030

Miller Rufus Lee

State GA
Calendar Year 2013
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Supply/inv/warehse Wkr (Wl)
Name Miller Rufus Lee
Annual Wage $22,547

Miller Benjamin Lee

State GA
Calendar Year 2013
Employer Bainbridge College
Job Title Temporary Faculty
Name Miller Benjamin Lee
Annual Wage $4,875

Miller Erma Lee

State GA
Calendar Year 2012
Employer Labor, Department Of
Job Title Labor Trades Worker
Name Miller Erma Lee
Annual Wage $18,029

Miller Freddie Lee

State GA
Calendar Year 2012
Employer Correctional Industries Administration, Georgia
Job Title Supervisor 2 (Gci)
Name Miller Freddie Lee
Annual Wage $30,030

Miller Rufus Lee

State GA
Calendar Year 2012
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Supply/inv/warehse Wkr (Wl)
Name Miller Rufus Lee
Annual Wage $22,547

Miller Benjamin Lee

State GA
Calendar Year 2012
Employer Bainbridge College
Job Title Instructor
Name Miller Benjamin Lee
Annual Wage $7,800

Miller Erma Lee

State GA
Calendar Year 2011
Employer Labor, Department Of
Job Title Labor Trades Worker
Name Miller Erma Lee
Annual Wage $13,910

Miller Freddie Lee

State GA
Calendar Year 2011
Employer Correctional Industries Administration, Georgia
Job Title Supervisor 2 (Gci)
Name Miller Freddie Lee
Annual Wage $30,030

Miller Erma Lee

State GA
Calendar Year 2010
Employer Labor, Department Of
Job Title Labor Trades Worker
Name Miller Erma Lee
Annual Wage $11,801

Miller Freddie Lee

State GA
Calendar Year 2010
Employer Correctional Industries Administration, Georgia
Job Title Supervisor 2 (Gci)
Name Miller Freddie Lee
Annual Wage $28,512

Miller Rufus Lee

State GA
Calendar Year 2010
Employer Behavioral Health And Development Disabilities, Department Of
Job Title Supply/inv/warehse Wkr (Wl)
Name Miller Rufus Lee
Annual Wage $21,506

Miller Rufus Lee

State GA
Calendar Year 2011
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Supply/inv/warehse Wkr (Wl)
Name Miller Rufus Lee
Annual Wage $22,547

Lee Miller

Name Lee Miller
Domain kilcreasecontrols.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-06
Update Date 2013-07-11
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 1877 Powder Springs Georgia 30127
Registrant Country UNITED STATES