Mary Cox - Georgia

We have found 64 public records related to Mary Cox in Georgia . There are 20 business registration records connected with Mary Cox in public records. All found businesses are registered in Georgia state. The businesses are engaged in 5 industries: Engineering, Management, Accounting, Research And Related Industries (Services), Food Stores (Food), Miscellaneous Establishments, Business Services (Services) and Gasoline Service Stations And Automotive Dealers (Automotive). There are 43 profiles of government employees in our database. People found have eleven different job titles. Most of them are employed as Bus Driver. All people work in Georgia state. Average wage of employees is $23,042.


Choose State

Show All

Mary Papageorge Cox

Business Name TWO BROTHERS PIZZA, INC.
Person Name Mary Papageorge Cox
Position registered agent
State GA
Address 185 Hubbard Road, Woodstock, GA 30188
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-12-31
End Date 2011-08-26
Entity Status Admin. Dissolved
Type Secretary

Mary P. Cox

Business Name THEOS ENTERPRISES INC
Person Name Mary P. Cox
Position registered agent
State GA
Address 185 Hubbard Road, Woodstock, GA 30188
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-03-28
End Date 2011-08-24
Entity Status Admin. Dissolved
Type CEO

MARY COX

Business Name THE SCOTLAND GROUP, INC.
Person Name MARY COX
Position registered agent
State GA
Address 6460 ACORN COURT, CUMMING, GA 30130
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-06-10
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Mary Cox

Business Name THE PAPAGEORGIOU FOUNDATION, INC.
Person Name Mary Cox
Position registered agent
State GA
Address 185 Hubbard Road, Woodstock, GA 30188
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-12-05
End Date 2012-09-05
Entity Status Admin. Dissolved
Type CFO

MARY G COX

Business Name SALES PROMOTIONAL SERVICES, INC.
Person Name MARY G COX
Position registered agent
State GA
Address 370 THORNWOOD DR, ATLANTA, GA 30328
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-03-06
End Date 2000-06-30
Entity Status Diss./Cancel/Terminat
Type CFO

MARY JACKSON COX

Business Name RANMAN CORP.
Person Name MARY JACKSON COX
Position registered agent
State GA
Address 866 LAWSHE ROAD, SENOIA, GA 30276
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-01-28
Entity Status To Be Dissolved
Type CFO

MARY PAPAGEORGE COX

Business Name PAWSATIVELY DOG OBEDIENCE ACADEMY, INC.
Person Name MARY PAPAGEORGE COX
Position registered agent
State GA
Address 6460 ACORN CT, CUMMING, GA 30130
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-03-30
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

MARY E COX

Business Name PAPPY'S MARKET PLACE, INC.
Person Name MARY E COX
Position registered agent
State GA
Address 2828 RED FOX CROSSING, BLAIRSVILLE, GA 30512
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-12-21
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Mary Crumley Cox

Business Name MARY SY, LLC
Person Name Mary Crumley Cox
Position registered agent
State GA
Address 405 Ty Ty Whiddon Mill Road, Ty Ty, GA 31795
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2008-09-30
Entity Status Active/Compliance
Type Secretary

Mary Cox

Business Name M J Accounting Services Inc
Person Name Mary Cox
Position company contact
State GA
Address 202 Sandown Dr Peachtree City GA 30269-2278
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 770-487-5431

MARY R. COX

Business Name LIVING CHRIST DELIVERANCE CENTERS OF AMERICA,
Person Name MARY R. COX
Position registered agent
State GA
Address 1672 SPRING HILL COVE, LITHONIA, GA 30058
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1985-01-11
Entity Status Active/Compliance
Type CEO

MARY KATHLEEN COX

Business Name INDUSTRIAL QUALITY TECHNOLOGIES, INC.
Person Name MARY KATHLEEN COX
Position registered agent
State GA
Address 103 BLUEGRASS TRACE, PEACHTREE CITY, GA 30269
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-04-02
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

MARY S. COX

Business Name FAIRWAY OAKS, INC.
Person Name MARY S. COX
Position registered agent
State GA
Address 598 S. MILLEDGE AVENUE, ATHENS, GA 30605
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-12-22
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

Mary Cox

Business Name Dunkin Donuts
Person Name Mary Cox
Position company contact
State GA
Address 1800 North Ave NW Atlanta GA 30318-6443
Industry Food Stores (Food)
SIC Code 5461
SIC Description Retail Bakeries
Phone Number 770-467-9534
Email [email protected]
Number Of Employees 8
Annual Revenue 645120

Mary Cox

Business Name Cox Xpress Inc
Person Name Mary Cox
Position company contact
State GA
Address 202 Sandown Dr Peachtree City GA 30269-2278
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 770-487-5431

Mary Cox

Business Name Cox Janitorial Service
Person Name Mary Cox
Position company contact
State GA
Address 2876 Greenspan CT Decatur GA 30034-3416
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 404-343-0814

Mary Cox

Business Name Carquest Auto Parts
Person Name Mary Cox
Position company contact
State GA
Address P.O. BOX 667 Blue Ridge GA 30513-0012
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 706-632-2269

MARY JANE COX

Business Name COX XPRESS, INC.
Person Name MARY JANE COX
Position registered agent
State GA
Address 202 SANDOWN DR, PEACHTREE CITY, GA 30269
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-08-26
End Date 2011-08-26
Entity Status Admin. Dissolved
Type CEO

MARY ELIZABETH COX

Business Name BAR ROCKING A CORP.
Person Name MARY ELIZABETH COX
Position registered agent
State GA
Address 36 LAKEVIEW DR SE, LINDALE, GA 30147
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-09-07
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

MARY ANN COX

Business Name ANDERSON MILL HOMEOWNERS ASSOCIATION, INC.
Person Name MARY ANN COX
Position registered agent
State GA
Address 4228 TENNEYSON LANE, AUSTELL, GA 30106
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1990-08-07
Entity Status Active/Compliance
Type CFO

Cox Mary E

State GA
Calendar Year 2014
Employer Ogeechee Technical College
Job Title Instructor, Technical (Dtae)
Name Cox Mary E
Annual Wage $49,992

Cox Mary C

State GA
Calendar Year 2010
Employer Walton County Board Of Education
Job Title Bus Driver
Name Cox Mary C
Annual Wage $10,046

Cox Mary Ann

State GA
Calendar Year 2010
Employer Tift County Board Of Education
Job Title Substitute Teacher
Name Cox Mary Ann
Annual Wage $5,867

Cox Mary A

State GA
Calendar Year 2010
Employer Thomas County Board Of Education
Job Title Substitute Teacher
Name Cox Mary A
Annual Wage $5,102

Cox Mary Jo

State GA
Calendar Year 2010
Employer Public Defender Standards Council, Georgia
Job Title Office Admin Generlist (Wl)
Name Cox Mary Jo
Annual Wage $42,262

Cox Mary E

State GA
Calendar Year 2010
Employer Ogeechee Technical College
Job Title Instructor, Technical
Name Cox Mary E
Annual Wage $49,211

Cox Mary E

State GA
Calendar Year 2010
Employer Medical College Of Georgia
Job Title Office / Clerical Lead
Name Cox Mary E
Annual Wage $38,500

Cox Mary L

State GA
Calendar Year 2010
Employer Houston County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Cox Mary L
Annual Wage $18,839

Cox Mary

State GA
Calendar Year 2010
Employer Georgia Highlands College
Job Title Service / Maintenance Foreman/lead
Name Cox Mary
Annual Wage $27,811

Cox Mary E

State GA
Calendar Year 2010
Employer Floyd County Board Of Education
Job Title Speech-Language Pathologist
Name Cox Mary E
Annual Wage $31,300

Cox Mary M

State GA
Calendar Year 2010
Employer Floyd County Board Of Education
Job Title Bus Driver
Name Cox Mary M
Annual Wage $11,896

Cox Mary L

State GA
Calendar Year 2010
Employer Fayette County Board Of Education
Job Title Library/media Support Parapro
Name Cox Mary L
Annual Wage $2,081

Cox Mary A

State GA
Calendar Year 2010
Employer Colquitt County Board Of Education
Job Title Lottery Pre-School Teacher
Name Cox Mary A
Annual Wage $5,396

Cox Mary A

State GA
Calendar Year 2011
Employer Colquitt County Board Of Education
Job Title Lottery Pre-School Teacher
Name Cox Mary A
Annual Wage $2,872

Cox Mary M

State GA
Calendar Year 2011
Employer Floyd County Board Of Education
Job Title Bus Driver
Name Cox Mary M
Annual Wage $11,580

Cox Mary E

State GA
Calendar Year 2011
Employer Georgia Health Sciences University
Job Title Office / Clerical Lead
Name Cox Mary E
Annual Wage $36,584

Cox Mary L

State GA
Calendar Year 2014
Employer Houston County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Cox Mary L
Annual Wage $20,344

Cox Mary

State GA
Calendar Year 2014
Employer Georgia Highlands College
Job Title Office / Clerical Assistant
Name Cox Mary
Annual Wage $28,807

Cox Mary M

State GA
Calendar Year 2014
Employer Floyd County Board Of Education
Job Title Bus Driver
Name Cox Mary M
Annual Wage $11,760

Cox Mary C

State GA
Calendar Year 2013
Employer Walton County Board Of Education
Job Title Bus Driver
Name Cox Mary C
Annual Wage $8,173

Cox Mary A

State GA
Calendar Year 2013
Employer Thomas County Board Of Education
Job Title Substitute Teacher
Name Cox Mary A
Annual Wage $4,750

Cox Mary E

State GA
Calendar Year 2013
Employer Technical College System Of Georgia
Job Title Instructor, Technical (Dtae)
Name Cox Mary E
Annual Wage N/A

Cox Mary Jo

State GA
Calendar Year 2013
Employer Public Defender Standards Council, Georgia
Job Title Office Admin Generlist (Wl)
Name Cox Mary Jo
Annual Wage $42,761

Cox Mary E

State GA
Calendar Year 2013
Employer Ogeechee Technical College
Job Title Instructor, Technical (Dtae)
Name Cox Mary E
Annual Wage $49,992

Cox Mary L

State GA
Calendar Year 2013
Employer Houston County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Cox Mary L
Annual Wage $20,780

Cox Mary

State GA
Calendar Year 2013
Employer Georgia Highlands College
Job Title Office / Clerical Assistant
Name Cox Mary
Annual Wage $28,802

Cox Mary M

State GA
Calendar Year 2013
Employer Floyd County Board Of Education
Job Title Bus Driver
Name Cox Mary M
Annual Wage $11,760

Cox Mary C

State GA
Calendar Year 2012
Employer Walton County Board Of Education
Job Title Bus Driver
Name Cox Mary C
Annual Wage $12,954

Cox Mary E

State GA
Calendar Year 2011
Employer Floyd County Board Of Education
Job Title Speech-Language Pathologist
Name Cox Mary E
Annual Wage $29,968

Cox Mary A

State GA
Calendar Year 2012
Employer Thomas County Board Of Education
Job Title Substitute Teacher
Name Cox Mary A
Annual Wage $15,387

Cox Mary E

State GA
Calendar Year 2012
Employer Ogeechee Technical College
Job Title Instructor, Technical (Dtae)
Name Cox Mary E
Annual Wage $49,992

Cox Mary L

State GA
Calendar Year 2012
Employer Houston County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Cox Mary L
Annual Wage $19,495

Cox Mary

State GA
Calendar Year 2012
Employer Georgia Highlands College
Job Title Office / Clerical Assistant
Name Cox Mary
Annual Wage $27,961

Cox Mary E

State GA
Calendar Year 2012
Employer Floyd County Board Of Education
Job Title Speech-Language Pathologist
Name Cox Mary E
Annual Wage $4,686

Cox Mary M

State GA
Calendar Year 2012
Employer Floyd County Board Of Education
Job Title Bus Driver
Name Cox Mary M
Annual Wage $11,968

Cox Mary A

State GA
Calendar Year 2012
Employer Colquitt County Board Of Education
Job Title Lottery Pre-School Teacher
Name Cox Mary A
Annual Wage $266

Cox Mary C

State GA
Calendar Year 2011
Employer Walton County Board Of Education
Job Title Bus Driver
Name Cox Mary C
Annual Wage $11,841

Cox Mary E

State GA
Calendar Year 2011
Employer Technical College System Of Georgia
Job Title Instructor, Technical
Name Cox Mary E
Annual Wage N/A

Cox Mary Jo

State GA
Calendar Year 2011
Employer Public Defender Standards Council, Georgia
Job Title Office Admin Generlist (Wl)
Name Cox Mary Jo
Annual Wage $43,260

Cox Mary E

State GA
Calendar Year 2011
Employer Ogeechee Technical College
Job Title Instructor, Technical
Name Cox Mary E
Annual Wage $50,092

Cox Mary L

State GA
Calendar Year 2011
Employer Houston County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Cox Mary L
Annual Wage $18,851

Cox Mary

State GA
Calendar Year 2011
Employer Georgia Highlands College
Job Title Office / Clerical Assistant
Name Cox Mary
Annual Wage $27,462

Cox Mary Jo

State GA
Calendar Year 2012
Employer Public Defender Standards Council, Georgia
Job Title Office Admin Generlist (Wl)
Name Cox Mary Jo
Annual Wage $43,260

MARY COX

Name MARY COX
Car FORD EXPEDITION
Year 2007
Address PO Box 905, Blue Ridge, GA 30513-0016
Vin 1FMFU16547LA51450