Richard Gray - Georgia

We have found 43 public records related to Richard Gray in Georgia . There are 18 business registration records connected with Richard Gray in public records. All found businesses are registered in Georgia state. All found businesses are engaged in Health Services (Services) industry. There are 20 profiles of government employees in our database. People found have seven different job titles. Most of them are employed as Student Services Professional. All people work in Georgia state. Average wage of employees is $38,079.


Choose State

Show All

Richard Gray

Business Name TAU KAPPA EPSILON BETA-PI CHAPTER, INC.
Person Name Richard Gray
Position registered agent
State GA
Address 88 Adrian Place, ATLANTA, GA 30327
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2005-08-03
Entity Status Active/Compliance
Type CEO

Richard Gray

Business Name SURGICAL INVESTORS & ADVISORS, LLC
Person Name Richard Gray
Position registered agent
State GA
Address 400 Hawthorne Lane, Suite A, Athens, GA 30606
Business Contact Type CFO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2005-09-09
Entity Status Active/Compliance
Type CFO

Richard Gray

Business Name Richard Gray
Person Name Richard Gray
Position company contact
State GA
Address 1401 Clarinbridge Parkway, Kennesaw, GA 30144
SIC Code 581208
Phone Number
Email [email protected]

Richard James Gray

Business Name RJG transportation Company
Person Name Richard James Gray
Position registered agent
State GA
Address 3232 peninsula dr, Augusta, GA 30909
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2014-07-13
Entity Status Active/Compliance
Type Incorporator

RICHARD H. GRAY

Business Name RICHKATT, INC.
Person Name RICHARD H. GRAY
Position registered agent
State GA
Address 7010 Derby Trail, Cumming, GA 30040
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-03-16
End Date 2010-05-30
Entity Status Admin. Dissolved
Type Secretary

RICHARD C GRAY

Business Name R.C. GRAY ENTERPRISES, INC.
Person Name RICHARD C GRAY
Position registered agent
State GA
Address 1270 HIGHLAND LAKE DR, LAWRENCEVILLE, GA 30045
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-12-22
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

RICHARD GRAY

Business Name PHYSICIANS PRACTICE SERVICES, INC.
Person Name RICHARD GRAY
Position registered agent
State GA
Address 1069 Baxter Street, Suite C, ATHENS, GA 30606
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-03-07
Entity Status Converted
Type CEO

RICHARD L GRAY

Business Name PHYSICIANS LASER SYSTEMS, INC.
Person Name RICHARD L GRAY
Position registered agent
State GA
Address 2209 I LAKE PARK DRIVE, SMYRNA, GA 30080
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-05-09
End Date 1998-08-27
Entity Status Diss./Cancel/Terminat
Type CFO

RICHARD L GRAY

Business Name PHYSICIANS LASER SYSTEMS, INC.
Person Name RICHARD L GRAY
Position registered agent
State GA
Address 2209 I LAKE PARK DR, SMYRNA, GA 30080
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-05-09
End Date 1998-08-27
Entity Status Diss./Cancel/Terminat
Type CEO

Richard Gray

Business Name OUTPATIENT IMAGING COALITION, INC.
Person Name Richard Gray
Position registered agent
State GA
Address 400 Hawthorne Lane Suite A, Athens, GA 30306
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2010-03-08
Entity Status Active/Compliance
Type CFO

RICHARD C GRAY

Business Name JOAN GRAY ENTERPRISES, INC.
Person Name RICHARD C GRAY
Position registered agent
State GA
Address 1270 HIGHLAND LAKE DRIVE, LAWRENCEVILLE, GA 30045
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-10-10
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Richard E Gray

Business Name INTERNATIONAL RISK RESOURCES, LTD.
Person Name Richard E Gray
Position registered agent
State GA
Address 3346 Trails End Rd, Roswell, GA 30075
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-02-06
End Date 2008-09-08
Entity Status Diss./Cancel/Terminat
Type CFO

RICHARD GRAY

Business Name HISTORIC AMERICA QUILL & DOCUMENT CO., INC.
Person Name RICHARD GRAY
Position registered agent
State GA
Address 5234 BAILEY MILL RD, WHITE OAK, GA 31568
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-07-01
End Date 2010-09-05
Entity Status Admin. Dissolved
Type CFO

RICHARD GRAY

Business Name GRAY-HALE, INC.
Person Name RICHARD GRAY
Position registered agent
State GA
Address 100 RIVER POINT CT, ALPHARETTA, GA 30202
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-10-30
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Richard Gray

Business Name Coosa Diagnostic Center
Person Name Richard Gray
Position company contact
State GA
Address 205 Riverbend Mall SW Rome GA 30161-6084
Industry Health Services (Services)
SIC Code 8099
SIC Description Health And Allied Services, Nec
Phone Number 770-378-0611

Richard Arthur Gray

Business Name Atlanta Deck and Home Renovations, Inc.
Person Name Richard Arthur Gray
Position registered agent
State GA
Address 2635 Dawning Day Drive, DACULA, GA 30019
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2014-03-27
Entity Status Active/Compliance
Type Incorporator

Richard Gray

Business Name Athens Diagnostic Clinic
Person Name Richard Gray
Position company contact
State GA
Address 1063 Baxter St Athens GA 30606-3773
Industry Health Services (Services)
SIC Code 8071
SIC Description Medical Laboratories
Phone Number 706-354-1036
Fax Number 706-316-3155

RICHARD L GRAY

Business Name AUTOMATED DECISIONS, INC.
Person Name RICHARD L GRAY
Position registered agent
State GA
Address 2209-I LAKE PARK DRIVE, SMYRNA, GA 30080
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1993-03-26
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Gray Richard F

State GA
Calendar Year 2018
Employer County Of Spalding
Name Gray Richard F
Annual Wage $45,542

Gray Richard

State GA
Calendar Year 2018
Employer City of Johns Creek
Job Title Police Corporal
Name Gray Richard
Annual Wage $83,207

Gray Richard D

State GA
Calendar Year 2017
Employer Juvenile Justice, Department Of
Job Title Correctional Ofc 1
Name Gray Richard D
Annual Wage $5,304

Gray Richard D

State GA
Calendar Year 2017
Employer Juvenile Justice Department Of
Job Title Correctional Ofc 1
Name Gray Richard D
Annual Wage $5,304

Gray Richard F

State GA
Calendar Year 2017
Employer County of Spalding
Job Title Maintenance Technician
Name Gray Richard F
Annual Wage $43,149

Gray Richard

State GA
Calendar Year 2017
Employer City of Johns Creek
Job Title Police Corporal
Name Gray Richard
Annual Wage $83,643

Gray Richard D

State GA
Calendar Year 2016
Employer Juvenile Justice, Department Of
Job Title Correctional Ofc 1
Name Gray Richard D
Annual Wage $7,803

Gray Richard D

State GA
Calendar Year 2016
Employer Juvenile Justice Department Of
Job Title Correctional Ofc 1
Name Gray Richard D
Annual Wage $7,803

Gray Richard F

State GA
Calendar Year 2016
Employer County Of Spalding
Job Title Maintenance Technician
Name Gray Richard F
Annual Wage $42,580

Gray Richard

State GA
Calendar Year 2016
Employer City Of Johns Creek
Job Title Police Corporal
Name Gray Richard
Annual Wage $81,826

Gray Richard

State GA
Calendar Year 2015
Employer County Of Spalding
Job Title Public Works Officer Iv
Name Gray Richard
Annual Wage $40,825

Gray Richard

State GA
Calendar Year 2015
Employer City Of Johns Creek
Job Title Police Corporal
Name Gray Richard
Annual Wage $76,339

Gray Richard M

State GA
Calendar Year 2013
Employer University Of Georgia
Job Title Student Services Professional
Name Gray Richard M
Annual Wage $37,616

Gray Clark Richard

State GA
Calendar Year 2013
Employer Agriculture, Department Of
Job Title Labor Trades Worker
Name Gray Clark Richard
Annual Wage $816

Gray Richard M

State GA
Calendar Year 2012
Employer University Of Georgia
Job Title Student Services Professional
Name Gray Richard M
Annual Wage $35,863

Gray Clark Richard

State GA
Calendar Year 2012
Employer Agriculture, Department Of
Job Title Labor Trades Worker
Name Gray Clark Richard
Annual Wage $6,528

Gray Richard M

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Student Services Professional
Name Gray Richard M
Annual Wage $35,863

Gray Richard C

State GA
Calendar Year 2011
Employer Richmond County Board Of Education
Job Title Bus Driver
Name Gray Richard C
Annual Wage $3,665

Gray Richard M

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title Student Services Professional
Name Gray Richard M
Annual Wage $35,039

Gray Richard

State GA
Calendar Year 2015
Employer City Of Johns Creek
Name Gray Richard
Annual Wage $82,848

Richard Gray

Name Richard Gray
Domain backinthegameclinix.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-09
Update Date 2013-10-09
Registrar Name GODADDY.COM, LLC
Registrant Address 400 Hawthorne Lane|Suite A Athens Georgia 30606
Registrant Country UNITED STATES

Richard Gray

Name Richard Gray
Domain backinthegameclinics.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-09
Update Date 2013-10-09
Registrar Name GODADDY.COM, LLC
Registrant Address 400 Hawthorne Lane|Suite A Athens Georgia 30606
Registrant Country UNITED STATES

Richard Gray

Name Richard Gray
Domain radiologyrebates.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-07
Update Date 2012-08-07
Registrar Name GODADDY.COM, LLC
Registrant Address 1069 Baxter St.|Suite C Athens Georgia 30606
Registrant Country UNITED STATES

Richard Gray

Name Richard Gray
Domain providerliens.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-20
Update Date 2012-11-20
Registrar Name GODADDY.COM, LLC
Registrant Address 1069 Baxter St.|Suite C Athens Georgia 30606
Registrant Country UNITED STATES

Richard Gray

Name Richard Gray
Domain bestmriprices.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-16
Update Date 2012-02-16
Registrar Name GODADDY.COM, LLC
Registrant Address 1069 Baxter St.|Suite C Athens Georgia 30606
Registrant Country UNITED STATES