Mary Reed - Georgia

We have found 43 public records related to Mary Reed in Georgia . There are 16 business registration records connected with Mary Reed in public records. All found businesses are registered in Georgia state. The businesses are engaged in 3 industries: Motion Pictures (Entertainment), Membership Organizations (Organizations) and Miscellaneous Retail (Stores). There are 26 profiles of government employees in our database. People found have eight different job titles. Most of them are employed as Substitute Teacher. All people work in Georgia state. Average wage of employees is $24,798.


Choose State

Show All

Mary Reed

Business Name Video Mania
Person Name Mary Reed
Position company contact
State GA
Address 118 Dykes St SW Cochran GA 31014-1834
Industry Motion Pictures (Entertainment)
SIC Code 7841
SIC Description Video Tape Rental
Phone Number 478-934-0461
Email [email protected]

Mary Beth Reed

Business Name STONE MOUNTAIN HISTORIC SOCIETY, INC.
Person Name Mary Beth Reed
Position registered agent
State GA
Address 769 Lake Dr, Snellville, GA 30039
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1996-09-30
Entity Status Active/Compliance
Type CEO

Mary Reed

Business Name Rotary Club Of Columbus
Person Name Mary Reed
Position company contact
State GA
Address 1246 1st Ave Columbus GA 31901-4298
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 706-322-6232
Number Of Employees 2

MARY E REED

Business Name REMODELING REMEDIES BY REED, INC.
Person Name MARY E REED
Position registered agent
State GA
Address 1487 MONTEVALLO CIRCLE, DECATUR, GA 30033
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-06-12
End Date 2011-08-21
Entity Status Admin. Dissolved
Type Secretary

MARY REED

Business Name NUTRITIONAL DESIGNS, INC.
Person Name MARY REED
Position registered agent
State GA
Address 155 MORALLION HILLS, PEACHTREE CITY, GA 30269
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-01-08
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Mary Beth Reed

Business Name NEW SOUTH ASSOCIATES, INC.
Person Name Mary Beth Reed
Position registered agent
State GA
Address 769 Lake Drive, Snellville, GA 30039
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-09-22
Entity Status Active/Compliance
Type CEO

MARY JANE REED

Business Name MJVW, INC.
Person Name MARY JANE REED
Position registered agent
State GA
Address 306 LANTERN WALK, ST SIMONS, GA 31522
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-08-07
Entity Status Active/Compliance
Type CEO

MARY B. REED

Business Name KEYSTONE REAL ESTATE SERVICES, INC.
Person Name MARY B. REED
Position registered agent
State GA
Address 150 OXFORD LANE, FAYETTEVILLE, GA 30214
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-01-16
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

MARY REED

Business Name JUMBO GAMES, INC.
Person Name MARY REED
Position registered agent
State GA
Address 205 MCFARLAND AVENUE, ROSSVILLE, GA 30741
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-09-15
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

MARY LOU REED

Business Name JOEL REED, INC.
Person Name MARY LOU REED
Position registered agent
State GA
Address 1958 STARFIRE DRIVE, N.E., ATLANTA, GA 30345
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-12-03
Entity Status Active/Compliance
Type Secretary

Mary Reed

Business Name G J Ford Bookshop
Person Name Mary Reed
Position company contact
State GA
Address 600 Sea Island Rd Ste 22 Saint Simons Island GA 31522-1784
Industry Miscellaneous Retail (Stores)
SIC Code 5942
SIC Description Book Stores
Phone Number 912-634-6168

MARY REED

Business Name FOOD FOR THE SOUL, INC.
Person Name MARY REED
Position registered agent
State GA
Address 1466 STOKES AVENUE, ATLANTA, GA 30310
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-05-02
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Mary Reed

Business Name Exciting News & Variety
Person Name Mary Reed
Position company contact
State GA
Address 104 Chickamauga Ave Rossville GA 30741-1302
Industry Miscellaneous Retail (Stores)
SIC Code 5962
SIC Description Merchandising Machine Operators
Phone Number 706-861-0777
Number Of Employees 5
Annual Revenue 668250

MARY REED

Business Name EXCITING NEWS & VARIETY, INC.
Person Name MARY REED
Position registered agent
State GA
Address 205 MCFARLAND AVE, ROSSVILLE, GA 30741
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-07-24
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

MARY ANGELA REED

Business Name BENALEX, INC.
Person Name MARY ANGELA REED
Position registered agent
State GA
Address 4280 COURAGEOUS WAKE, ALPHARETTA, GA 30005
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-05-17
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

MARY REED

Business Name ACE FLYING SERVICE, INC.
Person Name MARY REED
Position registered agent
State GA
Address RR #1, UNADILLA, GA 31091
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1977-02-21
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Reed Mary L

State GA
Calendar Year 2012
Employer Fulton County Board Of Education
Job Title Substitute
Name Reed Mary L
Annual Wage $714

Reed Mary L

State GA
Calendar Year 2012
Employer Fulton County Board Of Education
Job Title School Secretary/clerk
Name Reed Mary L
Annual Wage $41,431

Reed Mary A

State GA
Calendar Year 2012
Employer Clayton County Board Of Education
Job Title Secretary
Name Reed Mary A
Annual Wage $24,140

Reed Mary L

State GA
Calendar Year 2011
Employer Pulaski County Board Of Education
Job Title Substitute Teacher
Name Reed Mary L
Annual Wage $19,051

Reed Mary L

State GA
Calendar Year 2011
Employer Fulton County Board Of Education
Job Title Substitute
Name Reed Mary L
Annual Wage $1,470

Reed Mary L

State GA
Calendar Year 2011
Employer Fulton County Board Of Education
Job Title School Secretary/clerk
Name Reed Mary L
Annual Wage $39,385

Reed Mary A

State GA
Calendar Year 2011
Employer Clayton County Board Of Education
Job Title Secretary
Name Reed Mary A
Annual Wage $25,550

Reed Mary L

State GA
Calendar Year 2010
Employer Pulaski County Board Of Education
Job Title Substitute Teacher
Name Reed Mary L
Annual Wage $19,007

Reed Mary A

State GA
Calendar Year 2010
Employer Georgia Perimeter College
Job Title Instructor
Name Reed Mary A
Annual Wage $1,200

Reed Mary L

State GA
Calendar Year 2010
Employer Fulton County Board Of Education
Job Title Substitute Teacher
Name Reed Mary L
Annual Wage $2,688

Reed Mary L

State GA
Calendar Year 2010
Employer Fulton County Board Of Education
Job Title School Secretary/clerk
Name Reed Mary L
Annual Wage $29,951

Reed Mary A

State GA
Calendar Year 2010
Employer Clayton County Board Of Education
Job Title Secretary
Name Reed Mary A
Annual Wage $26,085

Reed Mary L

State GA
Calendar Year 2012
Employer Pulaski County Board Of Education
Job Title Substitute Teacher
Name Reed Mary L
Annual Wage $18,707

Reed Mary L

State GA
Calendar Year 2013
Employer Fulton County Board Of Education
Job Title Bookkeeper
Name Reed Mary L
Annual Wage $41,409

Reed Mary L

State GA
Calendar Year 2013
Employer Pulaski County Board Of Education
Job Title Substitute Teacher
Name Reed Mary L
Annual Wage $19,883

Reed Mary L

State GA
Calendar Year 2013
Employer Fulton County Board Of Education
Job Title Substitute
Name Reed Mary L
Annual Wage $420

Reed Mary L

State GA
Calendar Year 2018
Employer Pulaski County Board Of Education
Job Title Family Services Coordinator
Name Reed Mary L
Annual Wage $20,823

Reed Mary L

State GA
Calendar Year 2018
Employer Fulton County Board Of Education
Job Title School Secretary/Clerk
Name Reed Mary L
Annual Wage $48,197

Reed Mary L

State GA
Calendar Year 2017
Employer Pulaski County Board Of Education
Job Title Substitute Teacher
Name Reed Mary L
Annual Wage $21,869

Reed Mary L

State GA
Calendar Year 2017
Employer Fulton County Board Of Education
Job Title School Secretary/Clerk
Name Reed Mary L
Annual Wage $46,993

Reed Mary L

State GA
Calendar Year 2016
Employer Pulaski County Board Of Education
Job Title Substitute Teacher
Name Reed Mary L
Annual Wage $22,350

Reed Mary L

State GA
Calendar Year 2016
Employer Fulton County Board Of Education
Job Title School Secretary/clerk
Name Reed Mary L
Annual Wage $45,355

Reed Mary L

State GA
Calendar Year 2015
Employer Pulaski County Board Of Education
Job Title Substitute Teacher
Name Reed Mary L
Annual Wage $21,925

Reed Mary L

State GA
Calendar Year 2015
Employer Fulton County Board Of Education
Job Title School Secretary/clerk
Name Reed Mary L
Annual Wage $42,466

Reed Mary L

State GA
Calendar Year 2014
Employer Pulaski County Board Of Education
Job Title Substitute Teacher
Name Reed Mary L
Annual Wage $21,925

Reed Mary L

State GA
Calendar Year 2014
Employer Fulton County Board Of Education
Job Title Bookkeeper
Name Reed Mary L
Annual Wage $41,739

MARY A REED

Name MARY A REED
Address 6759 Blantyre Boulevard Stone Mountain GA 30087
Value 63400
Landvalue 63400
Buildingvalue 116500
Bedrooms 4
Numberofbedrooms 4
Type Residential improvements
Price 209900