Richard Parker - Georgia

We have found 45 public records related to Richard Parker in Georgia . There are 25 business registration records connected with Richard Parker 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 17 profiles of government employees in our database. Job titles of people found are: Engineer, Director, Subdivision/Unit Ad, Board Member, Grades - Teacher and Instructor, Technical. All people work in Georgia state. Average wage of employees is $50,934.


Choose State

Show All

Richard Parker

Business Name Townsend Parker Enterprises, Inc
Person Name Richard Parker
Position company contact
State GA
Address 8235 Knight Road, GAINESVILLE, 30504 GA
Phone Number
Email [email protected]

RICHARD T. PARKER

Business Name TOWNSEND PARKER ENTERPRISES, INC.
Person Name RICHARD T. PARKER
Position registered agent
State GA
Address 8235 KNIGHT RD, GAINESVILLE, GA 30506
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-04-13
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Richard Parker

Business Name THOMASVILLE-THOMAS COUNTY HUMANE SOCIETY, INC
Person Name Richard Parker
Position registered agent
State GA
Address 129 Nottingham Drive, Thomasville, GA 31792
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1970-06-17
Entity Status Active/Compliance
Type CFO

Richard C Parker

Business Name THE PARKER GROUP, LLC
Person Name Richard C Parker
Position registered agent
State GA
Address 3029 Bakers Meadow Lane se, Atlanta, GA 30339
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2005-02-15
Entity Status Active/Compliance
Type Secretary

RICHARD T. PARKER

Business Name S&L DESIGNS, INC.
Person Name RICHARD T. PARKER
Position registered agent
State GA
Address 8235 KNIGHT RD., GAINESVILLE, GA 30506
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-12-09
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Richard H Parker

Business Name RICCAR, INCORPORATED
Person Name Richard H Parker
Position registered agent
State GA
Address 217 Weatherstone Pkwy, Marietta, GA 30068
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-07-13
End Date 2012-09-04
Entity Status Admin. Dissolved
Type CEO

Richard Parker

Business Name RCP VENTURES, L.P.
Person Name Richard Parker
Position registered agent
State GA
Address 3029 Bakers Meadow Lane SE 3029 Bakers Meadow Lane SE, Atlanta, GA 30339
Business Contact Type CFO
Model Type LP
Locale Domestic
Qualifier ForProfit
Effective Date 2000-12-11
Entity Status Active/Compliance
Type CFO

Richard Parker

Business Name RCP MANAGEMENT COMPANY, LLC
Person Name Richard Parker
Position registered agent
State GA
Address 3029 Bakers Meadow Lane SE 3029 Bakers Meadow Lane SE, Atlanta, GA 30339
Business Contact Type CFO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2000-12-11
Entity Status Active/Compliance
Type CFO

Richard Parker

Business Name RCP MANAGEMENT COMPANY, LLC
Person Name Richard Parker
Position registered agent
State GA
Address 3029 Bakers Meadow Lane SE, Atlanta, GA 30339
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2000-12-11
Entity Status Active/Compliance
Type CEO

Richard Parker

Business Name RCP MANAGEMENT COMPANY, LLC
Person Name Richard Parker
Position registered agent
State GA
Address 3029 Bakers Meadow Ln Se, Atlanta, GA 30339
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2000-12-11
Entity Status Active/Compliance
Type Secretary

Richard Parker

Business Name RCP FAMILY PARTNERSHIP, LTD., L.P.
Person Name Richard Parker
Position registered agent
State GA
Address 3029 Bakers Meadow Lane se, Atlanta, GA 30339
Business Contact Type Secretary
Model Type LP
Locale Domestic
Qualifier ForProfit
Effective Date 1999-10-28
Entity Status Active/Compliance
Type Secretary

RICHARD L PARKER

Business Name PEACHTREE ORTHOPEDIC PRODUCTS, INC.
Person Name RICHARD L PARKER
Position registered agent
State GA
Address 1537 NORTH DECATUR RD, ATLANTA, GA 30307
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-06-30
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

RICHARD L. PARKER

Business Name PARKER MEDICAL, INC.
Person Name RICHARD L. PARKER
Position registered agent
State GA
Address 124 POWERS FERRY ROAD, STE. J, MARIETTA, GA 30067
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-12-04
End Date 2004-05-27
Entity Status Diss./Cancel/Terminat
Type Secretary

Richard L. Parker

Business Name PARKER MEDICAL HOLDING COMPANY, INC.
Person Name Richard L. Parker
Position registered agent
State GA
Address 2295 Parklake Dr. NE Suite 100, Atlanta, GA 30345
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-12-30
Entity Status Active/Compliance
Type CEO

RICHARD D PARKER

Business Name PARKER INDUSTRIAL MAINTENANCE, INC.
Person Name RICHARD D PARKER
Position registered agent
State GA
Address 125 N BEND COURT, JONESBORO, GA 30238
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-08-12
Entity Status Active/Compliance
Type CFO

Richard L Parker

Business Name LOOKING GLASS BOOKS, INC.
Person Name Richard L Parker
Position registered agent
State GA
Address 730 SYCAMORE STREET, Decatur, GA 30030
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-11-09
Entity Status Active/Compliance
Type Secretary

RICHARD L PARKER

Business Name HARDPARK, INC.
Person Name RICHARD L PARKER
Position registered agent
State GA
Address 101 JOYCE RD, BRUNSWICK, GA 31525
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-12-08
End Date 2010-09-05
Entity Status Admin. Dissolved
Type CFO

Richard Lawrence Parker

Business Name GOLDEN ISLES CREMATION SOCIETY, INC.
Person Name Richard Lawrence Parker
Position registered agent
State GA
Address 4407 U.S. HIGHWAY NORTH, BRUNSWICK, GA 31525
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-05-12
Entity Status Active/Noncompliance
Type CFO

RICHARD L PARKER

Business Name GOLDEN ISLES CEMETERY GROUP, INC.
Person Name RICHARD L PARKER
Position registered agent
State GA
Address 226 HARBOR POINTE DR., BRUNSWICK, GA 31523
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-04-23
Entity Status Active/Compliance
Type CEO

RICHARD L PARKER

Business Name GEORGIA CPM, INC.
Person Name RICHARD L PARKER
Position registered agent
State GA
Address 575 PLEASANT GROVE ROAD, MCDONOUGH, GA 30252
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-03-23
Entity Status Merged
Type CFO

RICHARD C. PARKER

Business Name GARRAUX WOODS HOMEOWNERS ASSOCIATION, INC.
Person Name RICHARD C. PARKER
Position registered agent
State GA
Address 3029 BAKERS MEADOW ROAD, ATLANTA, GA 30339
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1989-04-11
Entity Status To Be Dissolved
Type Secretary

RICHARD C. PARKER

Business Name CARLYLE REALTY INVESTMENTS, INC. (DISSOLVED 3
Person Name RICHARD C. PARKER
Position registered agent
State GA
Address 3143 DARBYTOWN CT, ATLANTA, GA 30339
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-10-23
End Date 1991-03-05
Entity Status Diss./Cancel/Terminat
Type CEO

RICHARD C PARKER

Business Name BECK & GREGG HARDWARE COMPANY
Person Name RICHARD C PARKER
Position registered agent
State GA
Address 3029 BAKERS MEADOW RD, MARIETTA, GA 30339
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-10-17
Entity Status Active/Compliance
Type Secretary

RICHARD B. PARKER

Business Name BANKERS SUPPLY, INCORPORATED
Person Name RICHARD B. PARKER
Position registered agent
State GA
Address 818 PIONONO AVE., MACON, GA 31204
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-04-05
Entity Status Active/Compliance
Type CEO

RICHARD PARKER

Business Name ARMISTEAD PAINT & SUPPLY CO. - EAST COBB
Person Name RICHARD PARKER
Position registered agent
State GA
Address 4314 ROSWELL RD NE, ATLANTA, GA 30342
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-03-15
Entity Status Merged
Type CEO

Parker Richard C

State GA
Calendar Year 2014
Employer Cobb County School District
Job Title Grades 6-8 Teacher
Name Parker Richard C
Annual Wage $54,097

Parker Richard W

State GA
Calendar Year 2014
Employer Albany Technical College
Job Title Instructor, Technical (Dtae)
Name Parker Richard W
Annual Wage $59,634

Parker Richard D

State GA
Calendar Year 2013
Employer Georgia State University
Job Title Director, Subdivision/unit Ad
Name Parker Richard D
Annual Wage $83,000

Parker Richard C

State GA
Calendar Year 2013
Employer Cobb County School District
Job Title Grades 6-8 Teacher
Name Parker Richard C
Annual Wage $53,401

Parker Richard W

State GA
Calendar Year 2013
Employer Albany Technical College
Job Title Instructor, Technical (Dtae)
Name Parker Richard W
Annual Wage $58,464

Parker Richard

State GA
Calendar Year 2012
Employer Secretary Of State
Job Title Board Member
Name Parker Richard
Annual Wage $210

Parker Richard D

State GA
Calendar Year 2012
Employer Georgia State University
Job Title Director, Subdivision/unit Ad
Name Parker Richard D
Annual Wage $83,000

Parker Richard C

State GA
Calendar Year 2012
Employer Cobb County School District
Job Title Grades 6-8 Teacher
Name Parker Richard C
Annual Wage $51,607

Parker Richard W

State GA
Calendar Year 2012
Employer Albany Technical College
Job Title Instructor, Technical (Dtae)
Name Parker Richard W
Annual Wage $58,464

Parker Richard

State GA
Calendar Year 2011
Employer Secretary Of State
Job Title Board Member
Name Parker Richard
Annual Wage $210

Parker Richard D

State GA
Calendar Year 2011
Employer Georgia State University
Job Title Director, Subdivision/unit Ad
Name Parker Richard D
Annual Wage $77,891

Parker Richard C

State GA
Calendar Year 2011
Employer Cobb County School District
Job Title Grades 6-8 Teacher
Name Parker Richard C
Annual Wage $49,280

Parker Richard W

State GA
Calendar Year 2011
Employer Albany Technical College
Job Title Instructor, Technical
Name Parker Richard W
Annual Wage $58,464

Parker Richard

State GA
Calendar Year 2010
Employer Secretary Of State
Job Title Board Member
Name Parker Richard
Annual Wage $420

Parker Richard C

State GA
Calendar Year 2010
Employer Cobb County School District
Job Title Grades 6-8 Teacher
Name Parker Richard C
Annual Wage $47,644

Parker Richard W

State GA
Calendar Year 2010
Employer Albany Technical College
Job Title Instructor, Technical
Name Parker Richard W
Annual Wage $57,565

Parker Richard D

State GA
Calendar Year 2010
Employer Georgia State University
Job Title Engineer
Name Parker Richard D
Annual Wage $72,523

Richard H. Parker

Name Richard H. Parker
Doc Id 07407898
City LaGrange GA
Designation us-only
Country US

Richard Henry Parker

Name Richard Henry Parker
Doc Id 07132170
City LaGrange GA
Designation us-only
Country US

RICHARD PARKER

Name RICHARD PARKER
Car MERCEDES-BENZ S-CLASS
Year 2007
Address 226 HARBOR POINTE DR, BRUNSWICK, GA 31523
Vin WDDNG71X27A126988
Phone 912-265-2653