Lori Davis - Georgia

We have found 38 public records related to Lori Davis in Georgia . There are 17 business registration records connected with Lori Davis in public records. All found businesses are registered in Georgia state. The businesses are engaged in 4 industries: Food Stores (Food), Engineering, Management, Accounting, Research And Related Industries (Services), Miscellaneous Retail (Stores) and Health Services (Services). There are 17 profiles of government employees in our database. People found have seven different job titles. Most of them are employed as Grade Teacher. All people work in Georgia state. Average wage of employees is $40,004.


Choose State

Show All

Lori Gay Davis

Name / Names Lori Gay Davis
Age 64
Birth Date 1960
Also Known As Lori G Barron
Person 7020 Polo Hl, Cumming, GA 30040
Phone Number 404-250-9880
Possible Relatives Faith C Wadleigh
Jgregory Barron



Previous Address 705 Glenairy Dr, Atlanta, GA 30328
9205 Vicksburg Ave, Lubbock, TX 79424
21 April Ave, Stockbridge, GA 30281
921 3rd St, Temple, TX 76501
104 Stanford Dr #C, Lafayette, LA 70503
1403 Chapel Rdg, Hewitt, TX 76643
8601 Memphis Dr #3A, Lubbock, TX 79423

Lori Wright Davis

Name / Names Lori Wright Davis
Age 69
Birth Date 1955
Person 415 Wexford Overlook Dr #D, Roswell, GA 30075
Phone Number 770-649-9002
Possible Relatives
Previous Address 628 Dudley Dr, Shreveport, LA 71104
717 Oak Hill Dr, Shreveport, LA 71106

LORI DAVIS

Business Name WEST METRO TRANSCRIPTION, INC.
Person Name LORI DAVIS
Position registered agent
State GA
Address 240 BRANDI DR., HIRAM, GA 30141
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-11-07
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Lori Davis

Business Name THE THEATRICAL OUTFIT, INC.
Person Name Lori Davis
Position registered agent
State GA
Address 84 LUCKIE ST NW, ATLANTA, GA 30303
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1977-05-13
Entity Status Active/Compliance
Type CFO

Lori Davis

Business Name Plastic Surgery Pavilion
Person Name Lori Davis
Position company contact
State GA
Address 447 N Belair Rd # 104 Evans GA 30809-3091
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 706-650-1997
Number Of Employees 3
Annual Revenue 887550

LORI ANN DAVIS

Business Name PHD MOTORS, INC.
Person Name LORI ANN DAVIS
Position registered agent
State GA
Address 41 SOUTH CLAYTON ST, LAWRENCEVILLE, GA 30045
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-02-10
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

LORI ANN DAVIS

Business Name PHD MOTORS, INC.
Person Name LORI ANN DAVIS
Position registered agent
State GA
Address 41 SOUTH CLAYTON ST, LAWWRENCEVILLE, GA 30045
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-02-10
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Lori Davis

Business Name Lori W Davis
Person Name Lori Davis
Position company contact
State GA
Address 980 Tebeau St Waycross GA 31501-4627
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 912-284-1470

Lori Ann Davis

Business Name LITTLE BROOK FARMS, INC.
Person Name Lori Ann Davis
Position registered agent
State GA
Address 2205 FLAT BRANCH ROAD, ELLIJAY, GA 30540
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-03-23
Entity Status Active/Compliance
Type Secretary

Lori Ann Davis

Business Name L'S EVENTS, INC.
Person Name Lori Ann Davis
Position registered agent
State GA
Address 180 Wrights Mill Way, Canton, GA 30115
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-10-07
Entity Status To Be Dissolved
Type CFO

Lori Davis

Business Name Health Galor
Person Name Lori Davis
Position company contact
State GA
Address 1578 Timber Heights Dr Loganville GA 30052-5624
Industry Food Stores (Food)
SIC Code 5499
SIC Description Miscellaneous Food Stores
Phone Number 770-554-5700

Lori Ann Davis

Business Name DAVIS IRRIGATION & LANDSCAPING, INC.
Person Name Lori Ann Davis
Position registered agent
State GA
Address 6227 Germantown Dr., Flowery Branch, GA 30542
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-07-18
End Date 2010-09-08
Entity Status Admin. Dissolved
Type CFO

LORI W. DAVIS

Business Name DAVIS HEATING AND AIR CONDITIONING, INC.
Person Name LORI W. DAVIS
Position registered agent
State GA
Address P.O. BOX 1634, WAYCROSS, GA 31502
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-05-01
Entity Status Active/Compliance
Type Secretary

Lori Davis

Business Name Chestatee Regional Hospital
Person Name Lori Davis
Position company contact
State GA
Address 80 Mountain Dr Dahlonega GA 30533-1601
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 706-867-7560
Email [email protected]
Number Of Employees 2
Annual Revenue 579500
Fax Number 706-867-7637

Lori Davis

Business Name Campus Connection
Person Name Lori Davis
Position company contact
State GA
Address College Cir & Church St Dahlonega GA 30597-0001
Industry Miscellaneous Retail (Stores)
SIC Code 5942
SIC Description Book Stores
Phone Number 706-864-1635

Lori Davis

Business Name CONSIDERATE SOUL MINISTRIES, INC.
Person Name Lori Davis
Position registered agent
State GA
Address 3240 Skyland Drive, Snellville, GA 30078
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2012-03-20
Entity Status Active/Compliance
Type Secretary

LORI W. DAVIS

Business Name BROADBAND ENGINEERING & DESIGN, INC.
Person Name LORI W. DAVIS
Position registered agent
State GA
Address 415 WEXFORD OVERLOOK DRIVE, Roswell, GA 30075
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-05-18
Entity Status Active/Compliance
Type Secretary

LORI D DAVIS

Business Name BARFIELD GAS COMPANY, INC.
Person Name LORI D DAVIS
Position registered agent
State GA
Address 430 SPARKS CUTOFF RD, ADEL, GA 31620
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-05-02
Entity Status Active/Compliance
Type Secretary

LORI TEAL DAVIS

Business Name ATLANTA PAVING, INC.
Person Name LORI TEAL DAVIS
Position registered agent
State GA
Address 205 FOREST GLEN DRIVE, WALESKA, GA 30183
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-10-02
End Date 2010-09-11
Entity Status Admin. Dissolved
Type Secretary

Davis Lori

State GA
Calendar Year 2012
Employer Cook County Board Of Education
Job Title Grade 5 Teacher
Name Davis Lori
Annual Wage $55,839

Davis Lori E

State GA
Calendar Year 2012
Employer Clayton County Board Of Education
Job Title Grade 3 Teacher
Name Davis Lori E
Annual Wage $46,205

Davis Lori A

State GA
Calendar Year 2012
Employer City Of Rome Board Of Education
Job Title Grades 9-12 Teacher
Name Davis Lori A
Annual Wage $45,357

Davis Lori L

State GA
Calendar Year 2012
Employer Bryan County Board Of Education
Job Title Vocational
Name Davis Lori L
Annual Wage $38,920

Davis Lori B

State GA
Calendar Year 2011
Employer Valdosta State University
Job Title Office / Clerical Assistant
Name Davis Lori B
Annual Wage $2,268

Davis Lori A

State GA
Calendar Year 2011
Employer Family & Children Services, Departments Of
Job Title Social Services
Name Davis Lori A
Annual Wage $44,365

Davis Lori B

State GA
Calendar Year 2011
Employer Family & Children Services, Departments Of
Job Title Soc Svcs Prog Consul (Wl)
Name Davis Lori B
Annual Wage $53,280

Davis Lori

State GA
Calendar Year 2011
Employer Cook County Board Of Education
Job Title Grade 5 Teacher
Name Davis Lori
Annual Wage $50,366

Davis Lori E

State GA
Calendar Year 2011
Employer Clayton County Board Of Education
Job Title Grade 3 Teacher
Name Davis Lori E
Annual Wage $44,874

Davis Lori A

State GA
Calendar Year 2011
Employer City Of Rome Board Of Education
Job Title Grades 9-12 Teacher
Name Davis Lori A
Annual Wage $38,757

Davis Lori L

State GA
Calendar Year 2011
Employer Bryan County Board Of Education
Job Title Vocational
Name Davis Lori L
Annual Wage $56,745

Davis Lori B

State GA
Calendar Year 2010
Employer Valdosta State University
Job Title Office / Clerical Assistant
Name Davis Lori B
Annual Wage $284

Davis Lori

State GA
Calendar Year 2010
Employer Lowndes County Board Of Education
Job Title Substitute Teacher
Name Davis Lori
Annual Wage $240

Davis Lori B

State GA
Calendar Year 2010
Employer Family & Children Services, Departments Of
Job Title Social Services
Name Davis Lori B
Annual Wage $53,012

Davis Lori

State GA
Calendar Year 2010
Employer Cook County Board Of Education
Job Title Grade 4 Teacher
Name Davis Lori
Annual Wage $50,531

Davis Lori L

State GA
Calendar Year 2010
Employer Bryan County Board Of Education
Job Title Vocational
Name Davis Lori L
Annual Wage $54,650

Davis Lori A

State GA
Calendar Year 2010
Employer Family & Children Services, Departments Of
Job Title Social Services
Name Davis Lori A
Annual Wage $44,365

LORI DAVIS

Name LORI DAVIS
Car HYUNDAI SONATA
Year 2007
Address 270 Green Forest Rd, Yatesville, GA 31097-3934
Vin 5NPET46C77H292569

Lori Davis

Name Lori Davis
Domain veinguystn.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-09
Update Date 2013-03-09
Registrar Name GODADDY.COM, LLC
Registrant Address 589 Medinah Drive Martinez Georgia 30809
Registrant Country UNITED STATES