Richard Adams - Georgia

We have found 45 public records related to Richard Adams in Georgia . There are 28 business registration records connected with Richard Adams 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 15 profiles of government employees in our database. Job titles of people found are: Technical Director, Paraprofessional/Teacher Aide, Adjunct Faculty Hrly, Student Services Professional and Special Ed Parapro/Aide. All people work in Georgia state. Average wage of employees is $17,991.


Choose State

Show All

RICHARD S ADAMS

Business Name ZKR EXPRESS, INC.
Person Name RICHARD S ADAMS
Position registered agent
State GA
Address 489 Melvin Dr., JEFFERSON, GA 30549
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-01-29
Entity Status Active/Compliance
Type CEO

RICHARD S ADAMS

Business Name WAX DEVELOPMENTS, INC.
Person Name RICHARD S ADAMS
Position registered agent
State GA
Address P O BOX 169, PENDERGRASS, GA 30567
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-03-13
End Date 1999-12-30
Entity Status Diss./Cancel/Terminat
Type CFO

RICHARD E ADAMS

Business Name THE ADAMS GROUP BUILDERS, INC.
Person Name RICHARD E ADAMS
Position registered agent
State GA
Address 7095 Round Road, Cumming, GA 30040
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-11-26
Entity Status Active/Noncompliance
Type CEO

RICHARD R ADAMS

Business Name SPRAYBERRY BOOSTERS CLUB, INC.
Person Name RICHARD R ADAMS
Position registered agent
State GA
Address 3925 MAXANNE DR, KENNESAW, GA 30144
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1962-12-13
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Richard Adams

Business Name SOUTH CRESCENT (USA) INC.
Person Name Richard Adams
Position registered agent
State GA
Address c/o Imagination25 Store Street, London, GA WC1E7BL
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-04-27
End Date 2009-08-26
Entity Status Diss./Cancel/Terminat
Type Secretary

RICHARD S. ADAMS

Business Name SEYDEL-WOOLLEY & CO., INC. (MERGED 1/30/91)
Person Name RICHARD S. ADAMS
Position registered agent
State GA
Address 4200 NORTHSIDE PARKWAY, N.W., ATLANTA, GA 30327
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-09-10
Entity Status Merged
Type CEO

Richard Adams

Business Name Richard Adams
Person Name Richard Adams
Position company contact
State GA
Address 25 Bell St, GREENSBORO, 30642 GA
Phone Number 706-376-7361
Email [email protected]

Richard William Adams

Business Name RWA LLC
Person Name Richard William Adams
Position registered agent
State GA
Address 3450 Aubusson Trace, Johns Creek, GA 30022
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-06-25
Entity Status Active/Compliance
Type Organizer

Richard Adams

Business Name REGENCY HOMEOWNERS ASSOCIATION, INC.
Person Name Richard Adams
Position registered agent
State GA
Address 225 KINGSLEY WAY, WOODSTOCK, GA 30188
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1997-10-10
Entity Status Active/Owes Current Year AR
Type CEO

RICHARD S. ADAMS

Business Name PEGGY ADAMS, INC.
Person Name RICHARD S. ADAMS
Position registered agent
State GA
Address 2691 ARBOR GLEN PLACE, MARIETTA, GA 30066
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-08-30
Entity Status Active/Noncompliance
Type Secretary

RICHARD M. ADAMS

Business Name PARKWAY CAR CARE CENTER, INC.
Person Name RICHARD M. ADAMS
Position registered agent
State GA
Address 1166 FOREST PARKWAY, LAKE CITY, GA 30260
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-01-24
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type CFO

RICHARD SCOTT ADAMS

Business Name MS. ADAMS, INC.
Person Name RICHARD SCOTT ADAMS
Position registered agent
State GA
Address 158 IVY TRACE, MCDONOUGH, GA 30253-7299
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-10-18
Entity Status Active/Compliance
Type CFO

RICHARD ADAMS

Business Name MOJIRE, INC.
Person Name RICHARD ADAMS
Position registered agent
State GA
Address 1005 HOMEWOOD COURT, DECATUR, GA 30033
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-01-05
End Date 2012-09-03
Entity Status Admin. Dissolved
Type CEO

RICHARD ADAMS

Business Name MOE'S & JOE'S, INC.
Person Name RICHARD ADAMS
Position registered agent
State GA
Address 1005 HOMEWOOD COURT, DECATUR, GA 30033
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1978-10-05
Entity Status Active/Compliance
Type CEO

RICHARD L. ADAMS

Business Name MAGIC CARPET DRI, INC.
Person Name RICHARD L. ADAMS
Position registered agent
State GA
Address 115 Walcille Lane, McDonough, GA 30252-6690
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-04-27
End Date 2010-09-04
Entity Status Admin. Dissolved
Type CEO

RICHARD ADAMS

Business Name KENNESAW RESTAURANT GROUP, INC.
Person Name RICHARD ADAMS
Position registered agent
State GA
Address 1033 N HIGHLAND AVE, ATL, GA 30306
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-12-16
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

RICHARD ADAMS

Business Name IRISH RESTAURANT GROUP, INC.
Person Name RICHARD ADAMS
Position registered agent
State GA
Address 822 N. HGHLAND AVE., NE, ATLANTA, GA 30306
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-03-05
End Date 2012-09-01
Entity Status Admin. Dissolved
Type CEO

Richard Adams

Business Name Houndstooth
Person Name Richard Adams
Position company contact
State GA
Address 2781 Clairmont Road, ATLANTA, 30328 GA
Phone Number
Email [email protected]

RICHARD S ADAMS

Business Name EZIER DRILLING PRODUCTS, INC.
Person Name RICHARD S ADAMS
Position registered agent
State GA
Address 27 ST FRANCIS PLACE, CARTERSVILLE, GA 30120
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-03-13
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

RICHARD ADAMS

Business Name BRAEMAR CONDOMINIUM ASSOCIATION, INC.
Person Name RICHARD ADAMS
Position registered agent
State GA
Address RT2 BOX 426D FIELDCREST DR, EASTANOLLEE, GA 30538
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1988-10-11
Entity Status Active/Compliance
Type CEO

richard adams

Business Name Adams, richard
Person Name richard adams
Position company contact
State GA
Address 702 river run dr, ATLANTA, 30349 GA
Phone Number
Email [email protected]

RICHARD O'NEAL ADAMS

Business Name APOSTOLIC CHURCH OF THE LORD JESUS CHRIST INC
Person Name RICHARD O'NEAL ADAMS
Position registered agent
State GA
Address 637 PIEDMONT ROAD, BARNESVILLE, GA 30204
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-10-29
Entity Status Active/Owes Current Year AR
Type CEO

RICHARD M ADAMS

Business Name ADAMS PROPERTIES, INC.
Person Name RICHARD M ADAMS
Position registered agent
State GA
Address 1166 FOREST PARKWAY, LAKE CITY, GA 30260
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-07-19
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

RICHARD P ADAMS

Business Name ADAMS POULTRY, INC.
Person Name RICHARD P ADAMS
Position registered agent
State GA
Address 2631 PULLIAM MILL ROAD, DEWY ROSE, GA 30634
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-07-01
Entity Status Active/Compliance
Type CEO

RICHARD C ADAMS

Business Name ADAMS ORAL AND MAXILLOFACIAL SURGERY ASSOCIAT
Person Name RICHARD C ADAMS
Position registered agent
State GA
Address 4111 HOLCOMB CREEK DR, BUFORD, GA 30519
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-07-03
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

RICHARD M. ADAMS

Business Name ADAMS LAWN MAINTENANCE, INC.
Person Name RICHARD M. ADAMS
Position registered agent
State GA
Address 1095 MAYFIELD MANOR DRIVE, ALPHARETTA, GA 30004
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-10-16
End Date 2010-09-11
Entity Status Admin. Dissolved
Type CFO

RICHARD ADAMS

Business Name ADAMS ELITE, INC.
Person Name RICHARD ADAMS
Position registered agent
State GA
Address 400 FIELDCREST DR, EASTONOLLE, GA 30538
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-03-07
Entity Status Active/Compliance
Type CEO

RICHARD M ADAMS

Business Name ADAMS AUTOMOTIVE REPAIR, INC.
Person Name RICHARD M ADAMS
Position registered agent
State GA
Address 1166 FOREST PARKWAY, LAKE CITY, GA 30260
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-06-16
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Adams Richard D

State GA
Calendar Year 2015
Employer City Of Springfield
Job Title Technical Director
Name Adams Richard D
Annual Wage $6,346

Adams Richard

State GA
Calendar Year 2015
Employer Albany State University
Job Title Student Services Professional
Name Adams Richard
Annual Wage $33,278

Adams Richard C

State GA
Calendar Year 2014
Employer Dodge County Board Of Education
Job Title Special Ed Parapro/aide
Name Adams Richard C
Annual Wage $19,159

Adams Richard D

State GA
Calendar Year 2014
Employer Albany State University
Job Title Student Services Professional
Name Adams Richard D
Annual Wage $33,202

Adams Richard E

State GA
Calendar Year 2013
Employer McDuffie County Board Of Education
Job Title Special Ed Parapro/aide
Name Adams Richard E
Annual Wage $2,106

Adams Richard C

State GA
Calendar Year 2013
Employer Dodge County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Adams Richard C
Annual Wage $18,619

Adams Richard D

State GA
Calendar Year 2013
Employer Albany State University
Job Title Student Services Professional
Name Adams Richard D
Annual Wage $28,100

Adams Richard E

State GA
Calendar Year 2012
Employer McDuffie County Board Of Education
Job Title Special Ed Parapro/aide
Name Adams Richard E
Annual Wage $12,763

Adams Richard C

State GA
Calendar Year 2012
Employer Dodge County Board Of Education
Job Title Special Ed Parapro/aide
Name Adams Richard C
Annual Wage $18,257

Adams Richard D

State GA
Calendar Year 2012
Employer Albany State University
Job Title Student Services Professional
Name Adams Richard D
Annual Wage $25,482

Adams Richard E

State GA
Calendar Year 2011
Employer McDuffie County Board Of Education
Job Title Special Ed Parapro/aide
Name Adams Richard E
Annual Wage $13,277

Adams Richard C

State GA
Calendar Year 2011
Employer Dodge County Board Of Education
Job Title Special Ed Parapro/aide
Name Adams Richard C
Annual Wage $18,273

Adams Richard E

State GA
Calendar Year 2010
Employer McDuffie County Board Of Education
Job Title Special Ed Parapro/aide
Name Adams Richard E
Annual Wage $12,167

Adams Richard C

State GA
Calendar Year 2010
Employer Dodge County Board Of Education
Job Title Special Ed Parapro/aide
Name Adams Richard C
Annual Wage $18,806

Adams Richard

State GA
Calendar Year 2010
Employer Augusta Technical College
Job Title Adjunct Faculty Hrly (Tcsg)
Name Adams Richard
Annual Wage $10,018

Richard Adams

Name Richard Adams
Domain winecraftofatlanta.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-08-19
Update Date 2013-09-16
Registrar Name GODADDY.COM, LLC
Registrant Address 2691 Arbor Glen Place Marietta Georgia 30066
Registrant Country UNITED STATES

Richard Adams

Name Richard Adams
Domain phyrewall.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-09
Update Date 2012-12-12
Registrar Name GODADDY.COM, LLC
Registrant Address 11539 Park Woods Circle|Suite 104 Alpharetta Georgia 30005
Registrant Country UNITED STATES