Richard Perry - Georgia

We have found 39 public records related to Richard Perry in Georgia . There are 29 business registration records connected with Richard Perry in public records. All found businesses are registered in Georgia state. The businesses are engaged in 2 industries: Business Services (Services) and Motor Freight Transportation (Transportation). There are 9 profiles of government employees in our database. Job titles of people found are: Corporal, Probation Officer, Paraprofessional/Teacher Aide and Social Svcs Spec. All people work in Georgia state. Average wage of employees is $14,418.


Choose State

Show All

RICHARD E PERRY

Business Name SUNSET RIDGE VENTURES, INC.
Person Name RICHARD E PERRY
Position registered agent
State GA
Address 155 CREEKWOOD LANE, FAYETTEVILLE, GA 30214
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-08-05
End Date 2010-09-04
Entity Status Admin. Dissolved
Type CFO

RICHARD C. PERRY

Business Name SUMMA TRADING COMPANY, LTD.
Person Name RICHARD C. PERRY
Position registered agent
State GA
Address 2635 CENTURY PKWY, NE #1000, ATLANTA, GA 30345
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1979-08-08
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CEO

RICHARD PERRY

Business Name SUAT KARASU, MD., P.C.
Person Name RICHARD PERRY
Position registered agent
State GA
Address 211 CHICOPEE DR, MARIETTA, GA 30060
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1973-05-04
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CFO

RICHARD E PERRY

Business Name STONY OAK VENTURES, INC.
Person Name RICHARD E PERRY
Position registered agent
State GA
Address 155 CREEKWOOD LANE, FAYETTEVILLE, GA 30214
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-05-10
End Date 2010-09-04
Entity Status Admin. Dissolved
Type CFO

RICHARD P PERRY

Business Name SHROPSHIRE & SONS, LTD.
Person Name RICHARD P PERRY
Position registered agent
State GA
Address 1173 CANTON STREET, ROSWELL, GA 30075
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-01-31
Entity Status Active/Compliance
Type Secretary

RICHARD E. PERRY

Business Name RSM GRADING, INC.
Person Name RICHARD E. PERRY
Position registered agent
State GA
Address 155 CREEKWOOD LANE, FAYETTEVILLE, GA 30214
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-09-18
End Date 2011-08-26
Entity Status Admin. Dissolved
Type CEO

RICHARD P. PERRY

Business Name RICHARD P. PERRY, J. D., P. C.
Person Name RICHARD P. PERRY
Position registered agent
State GA
Address 1173 CANTON ST, ROSWELL, GA 30075
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1970-10-09
Entity Status Active/Compliance
Type CEO

Richard Perry

Business Name Puckett Group Inc
Person Name Richard Perry
Position company contact
State GA
Address 44 Broad St NW Ste 1000 Atlanta GA 30303-2366
Industry Business Services (Services)
SIC Code 7311
SIC Description Advertising Agencies
Phone Number 404-681-0073

Richard E. Perry

Business Name PERRY PARKS ROAD DEVELOPMENT, INC.
Person Name Richard E. Perry
Position registered agent
State GA
Address 155 Creekwood Lane, Fayetteville, GA 30214
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-11-10
Entity Status To Be Dissolved
Type Secretary

RICHARD C. PERRY

Business Name PERRY BROTHERS, INC.
Person Name RICHARD C. PERRY
Position registered agent
State GA
Address 2660 PEACHTREE ST APT 17-F, ATLANTA, GA 30305
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-12-02
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

RICHARD E PERRY

Business Name NEELY-PERRY COMMUNITIES, INC.
Person Name RICHARD E PERRY
Position registered agent
State GA
Address 155 CREEKVIEW DR, FAYETTEVILLE, GA 30215
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-02-21
End Date 2011-08-25
Entity Status Admin. Dissolved
Type CFO

RICHARD P PERRY

Business Name MY WITS END, LTD.
Person Name RICHARD P PERRY
Position registered agent
State GA
Address 1173 CANTON ST, ROSWELL, GA 30075
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-05-11
End Date 1997-12-23
Entity Status Diss./Cancel/Terminat
Type CEO

RICHARD P. PERRY

Business Name MCCORD AND ASSOCIATES, INC.
Person Name RICHARD P. PERRY
Position registered agent
State GA
Address 1173 CANTON STREET, ROSWELL, GA 30075
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1974-01-28
End Date 2004-12-06
Entity Status Diss./Cancel/Terminat
Type Secretary

RICHARD L PERRY

Business Name JOWAPY TREE FARM, INC.
Person Name RICHARD L PERRY
Position registered agent
State GA
Address 290 GASSETT RD NORTH, FORT VALLEY, GA 31030
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-12-27
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

RICHARD E PERRY

Business Name JONEPE, INC.
Person Name RICHARD E PERRY
Position registered agent
State GA
Address 155 CREEKWOOD LANE, FAYETTEVILLE, GA 30214
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-09-15
End Date 2010-09-06
Entity Status Admin. Dissolved
Type Secretary

Richard Perry

Business Name JAMES ROAD HOMEOWNERS ASSOCIATION, INC
Person Name Richard Perry
Position registered agent
State GA
Address P.O. Box 2458, Alpharetta, GA 30023
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2006-06-27
Entity Status Active/Compliance
Type CEO

RICHARD P PERRY

Business Name GLEN EDEN, LTD.
Person Name RICHARD P PERRY
Position registered agent
State GA
Address 1173 CANTON ST, ROSWELL, GA 30075
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-07-24
Entity Status Active/Compliance
Type CFO

RICHARD P. PERRY

Business Name FISHER'S BOTTOM, LTD.
Person Name RICHARD P. PERRY
Position registered agent
State GA
Address 1173 CANTON ST, ROSWELL, GA 30075
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-04-10
Entity Status Active/Compliance
Type Secretary

RICHARD P. PERRY

Business Name FIRST PROFESSIONAL MORTGAGE COMPANY
Person Name RICHARD P. PERRY
Position registered agent
State GA
Address 1173 CANTON ST, ROSWELL, GA 30075
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-02-28
Entity Status Active/Compliance
Type CFO

RICHARD C PERRY

Business Name EXPRESS INSURANCE AGENCY, INC.
Person Name RICHARD C PERRY
Position registered agent
State GA
Address 2660 PEACHTREE RD 17F, ATLANTA, GA 30305
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-05-03
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

RICHARD P. PERRY

Business Name DIVERSIFIED LAND COMPANY, LTD.
Person Name RICHARD P. PERRY
Position registered agent
State GA
Address 1173 CANTON ST, ROSWELL, GA 30075
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1969-05-22
End Date 2005-03-25
Entity Status Diss./Cancel/Terminat
Type CEO

RICHARD P. PERRY

Business Name CORN CRIB CORPORATION
Person Name RICHARD P. PERRY
Position registered agent
State GA
Address 1173 CANTON ST, ROSWELL, GA 30075
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1970-06-29
Entity Status Active/Compliance
Type CFO

RICHARD P. PERRY

Business Name C J C EPISCOPUS, LTD.
Person Name RICHARD P. PERRY
Position registered agent
State GA
Address 1173 CANTON ST, ROSWELL, GA 30075
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-06-29
End Date 1995-07-03
Entity Status Diss./Cancel/Terminat
Type CFO

Richard Perry

Business Name Athena Distribution Complex
Person Name Richard Perry
Position company contact
State GA
Address 875 Athena Dr Athens GA 30601-1614
Industry Motor Freight Transportation (Transportation)
SIC Code 4221
SIC Description Farm Product Warehousing And Storage
Phone Number 706-548-8698
Number Of Employees 76
Annual Revenue 12720580
Fax Number 706-353-0504

RICHARD P. PERRY

Business Name ATLANTA INSTRUMENT MANUFACTURING (DISSOLVED 3
Person Name RICHARD P. PERRY
Position registered agent
State GA
Address 1175 CANTON RD, ROSWELL, GA 30075
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1969-03-25
End Date 1988-03-28
Entity Status Diss./Cancel/Terminat
Type Secretary

Richard P. Perry

Business Name ATLANTA BONDED WAREHOUSE CORPORATION
Person Name Richard P. Perry
Position registered agent
State GA
Address 1173 Canton St., Roswell, GA 30075
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1963-04-16
Entity Status Active/Compliance
Type Secretary

Richard P Perry

Person Name Richard P Perry
Filing Number 4844806
Position Director
State GA
Address BOX 406, Conyes GA 30207 0000

Richard P Perry

Person Name Richard P Perry
Filing Number 4844806
Position SEC
State GA
Address BOX 406, Conyes GA 30207 0000

Richard C Perry

Person Name Richard C Perry
Filing Number 702556222
Position MM
State GA
Address 2635 CENTURY PARKWAY SUITE 1000, Atlanta GA 30345

Perry Richard J

State GA
Calendar Year 2017
Employer Family & Children Services Departments Of
Job Title Social Svcs Spec 1
Name Perry Richard J
Annual Wage $5,898

Perry Richard

State GA
Calendar Year 2017
Employer County of McIntosh
Job Title Corporal
Name Perry Richard
Annual Wage $38,826

Perry Richard

State GA
Calendar Year 2016
Employer County Of Augusta-richmond
Job Title Probation Officer
Name Perry Richard
Annual Wage $14,318

Perry Richard

State GA
Calendar Year 2016
Employer City Of Augusta
Job Title Probation Officer
Name Perry Richard
Annual Wage $14,318

Perry Richard A

State GA
Calendar Year 2011
Employer McIntosh County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Perry Richard A
Annual Wage $2,852

Perry Richard A

State GA
Calendar Year 2010
Employer McIntosh County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Perry Richard A
Annual Wage $16,684

Perry Richard J

State GA
Calendar Year 2017
Employer Family & Children Services, Departments Of
Job Title Social Svcs Spec 1
Name Perry Richard J
Annual Wage $5,898

Perry Richard J

State GA
Calendar Year 2018
Employer Family & Children Services Departments Of
Job Title Social Svcs Spec 1
Name Perry Richard J
Annual Wage $15,481

Perry Richard J

State GA
Calendar Year 2018
Employer Family & Children Services, Departments Of
Job Title Social Svcs Spec 1
Name Perry Richard J
Annual Wage $15,481

RICHARD A PERRY

Name RICHARD A PERRY
Address 5428 Beach Haven Drive Gainesville GA 30504
Value 29876