Richard Ross - Georgia

We have found 42 public records related to Richard Ross in Georgia . There are 21 business registration records connected with Richard Ross 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 21 profiles of government employees in our database. People found have eleven different job titles. Most of them are employed as Instructor, Technical. All people work in Georgia state. Average wage of employees is $28,489.


Choose State

Show All

RICHARD ROSS

Business Name TRANS-GLOBAL FEEDS, INC.
Person Name RICHARD ROSS
Position registered agent
State GA
Address 1734 WEST FOURTH ST EXT, ALMA, GA 31510
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-10-06
End Date 2012-09-01
Entity Status Admin. Dissolved
Type CFO

RICHARD ROSS

Business Name STAFFING CONCEPTS INTERNATIONAL OF GEORGIA, I
Person Name RICHARD ROSS
Position registered agent
State GA
Address 1509 JOHNSON FERRY RD.,#B-5, MARIETTA, GA 30062
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1991-11-19
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Richard Ross

Business Name Ross Tax Services LLC
Person Name Richard Ross
Position registered agent
State GA
Address 3590 Cherokee St NW Ste 403, Kennesaw, GA 30144
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-09-03
Entity Status Active/Compliance
Type Organizer

RICHARD ROSS

Business Name ROSS ENGINEERING, INC.
Person Name RICHARD ROSS
Position registered agent
State GA
Address 710 OLD WILLETS PATH, HAUPPAUGE, GA 34996
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1978-10-30
Entity Status Active/Compliance
Type CEO

Richard Ross

Business Name ROSS ACCOUNTING SERVICES, INC.
Person Name Richard Ross
Position registered agent
State GA
Address 3590 CHEROKEE ST., SUITE 403, KENNESAW, GA 30144
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-01-01
Entity Status Active/Compliance
Type CEO

RICHARD ROSS

Business Name RICHARD ROSS & ASSOCIATES, INC.
Person Name RICHARD ROSS
Position registered agent
State GA
Address 4756 EDWINA LANE S W, ATLANTA, GA 30331
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-02-25
End Date 2010-09-10
Entity Status Admin. Dissolved
Type CEO

RICHARD ROSS

Business Name RICHARD ROSS & ASSOCIATES, INC.
Person Name RICHARD ROSS
Position registered agent
State GA
Address 4756 EDWINA LANE SW, ATLANTA, GA 30331
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-02-25
End Date 2010-09-10
Entity Status Admin. Dissolved
Type CFO

RICHARD H ROSS

Business Name RICHARD H. ROSS, CPA, CFP, P.C.
Person Name RICHARD H ROSS
Position registered agent
State GA
Address 400 COLONY SQ NE STE 1630, ATLANTA, GA 30361
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1993-03-03
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

RICHARD ROSS

Business Name RENAISSANCE STONE MANTELS, INC.
Person Name RICHARD ROSS
Position registered agent
State GA
Address 3590 CHEROKEE STREET SUITE 403, KENNESAW, GA 30144
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-02-22
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

RICHARD H ROSS

Business Name RENAISSANCE ARTS GROUP, INC.
Person Name RICHARD H ROSS
Position registered agent
State GA
Address 114 BRAMBLE OAK DRIVE, WOODSTOCK, GA 30188
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1989-10-27
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type CEO

RICHARD L ROSS

Business Name R. ROSS GRAPHICS, INC.
Person Name RICHARD L ROSS
Position registered agent
State GA
Address 15 Piney Point Road, SAVANNAH, GA 31410
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-01-08
Entity Status Active/Compliance
Type CEO

RICHARD H. ROSS

Business Name GEARON & CO., INC.
Person Name RICHARD H. ROSS
Position registered agent
State GA
Address 1760 EXCHANGE NW STE 200, ATLANTA, GA 30339
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-09-06
Entity Status Merged
Type CFO

RICHARD A ROSS

Business Name FINOVA CAPITAL CORPORATION
Person Name RICHARD A ROSS
Position registered agent
State GA
Address 4800 N SCOTTSDALE RD, SCOTTSDALE, GA 85251-7623
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1971-11-01
Entity Status Withdrawn
Type CFO

RICHARD H. ROSS

Business Name COMMUNICATIONS TOWERS, INC.
Person Name RICHARD H. ROSS
Position registered agent
State GA
Address 1760 THE EXCHANGE NW STE 200, ATLANTA, GA 30339
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-05-16
Entity Status Merged
Type CEO

Richard Ross

Business Name Branch Properties Llc
Person Name Richard Ross
Position company contact
State GA
Address 400 Colony Sq Ste 1630, Atlanta, GA 30361
Phone Number
Email [email protected]
Title property manager

Richard Ross

Business Name BOSTON CREEK ASSOCIATES, L.P.
Person Name Richard Ross
Position registered agent
State GA
Address 234 West Washington Street, Madison, GA 30650
Business Contact Type CFO
Model Type LP
Locale Domestic
Qualifier ForProfit
Effective Date 1999-08-24
Entity Status Active/Compliance
Type CFO

RICHARD H ROSS

Business Name BEVILAQUA INTERNATIONAL, INC.
Person Name RICHARD H ROSS
Position registered agent
State GA
Address 999 PEACHTREE ST SUITE 1950, ATLANTA, GA 30309
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-06-04
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

RICHARD A ROSS

Business Name BENCHMARK CONSULTING INTERNATIONAL, INC.
Person Name RICHARD A ROSS
Position registered agent
State GA
Address 289 WASHINGTON AVENUE, MARIETTA, GA 30060
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-05-01
Entity Status Merged
Type Secretary

RICHARD A ROSS

Business Name BENCHMARK 2000, INC.
Person Name RICHARD A ROSS
Position registered agent
State GA
Address 289 WASHINGTON AVE, MARIETTA, GA 30060
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-07-20
Entity Status Merged
Type CEO

RICHARD A ROSS

Business Name BENCHMARK 2000 CONSULTING, INC.
Person Name RICHARD A ROSS
Position registered agent
State GA
Address 914 HEMMINGWAY LANE, ROSWELL, GA 30075
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-02-06
End Date 1997-11-05
Entity Status Diss./Cancel/Terminat
Type CEO

RICHARD C ROSS

Business Name ACTION SPORTS, INC.
Person Name RICHARD C ROSS
Position registered agent
State GA
Address 3059 GANT QUARTERS CIRCLE, MARIETTA, GA 30068
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-06-07
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Ross Richard L

State GA
Calendar Year 2010
Employer Fort Valley State University
Job Title Temporary Service / Maintenance
Name Ross Richard L
Annual Wage $11,460

Ross Richard S

State GA
Calendar Year 2010
Employer Family & Children Services, Departments Of
Job Title Protect & Placemnt Spec(Wl)
Name Ross Richard S
Annual Wage $5,724

Ross Richard L

State GA
Calendar Year 2010
Employer Cobb County School District
Job Title Instructional Specialist P-8
Name Ross Richard L
Annual Wage $50,789

Ross Richard L

State GA
Calendar Year 2010
Employer Peach County Board Of Education
Job Title Bus Driver
Name Ross Richard L
Annual Wage $9,524

Ross Richard L

State GA
Calendar Year 2011
Employer Cobb County School District
Job Title Instructional Specialist P-8
Name Ross Richard L
Annual Wage $52,010

Ross Richard B

State GA
Calendar Year 2014
Employer Monroe County Board Of Education
Job Title Grades 9-12 Teacher
Name Ross Richard B
Annual Wage $46,675

Ross Richard L

State GA
Calendar Year 2012
Employer Cobb County School District
Job Title Instructional Specialist P-8
Name Ross Richard L
Annual Wage $4,034

Hollon Richard Ross

State GA
Calendar Year 2018
Employer West Georgia Technical College
Job Title Technical Instructor
Name Hollon Richard Ross
Annual Wage $49,622

Ross Jarrett Richard

State GA
Calendar Year 2018
Employer Natural Resources Department Of
Job Title Clerical Worker
Name Ross Jarrett Richard
Annual Wage $1,411

Ross Richard M

State GA
Calendar Year 2018
Employer City of Johns Creek
Job Title Police Officer
Name Ross Richard M
Annual Wage $19,576

Hollon Richard Ross

State GA
Calendar Year 2017
Employer West Georgia Technical College
Job Title Technical Instructor
Name Hollon Richard Ross
Annual Wage $50,079

Ross Richard M

State GA
Calendar Year 2017
Employer Defense, Department Of
Job Title State Active Duty
Name Ross Richard M
Annual Wage $1,137

Ross Richard M

State GA
Calendar Year 2017
Employer Defense Department Of
Job Title State Active Duty
Name Ross Richard M
Annual Wage $1,137

Ross Richard M

State GA
Calendar Year 2017
Employer City of Johns Creek
Job Title Police Officer
Name Ross Richard M
Annual Wage $47,269

Hollon Richard Ross

State GA
Calendar Year 2016
Employer West Georgia Technical College
Job Title Instructor, Technical (Dtae)
Name Hollon Richard Ross
Annual Wage $47,127

Hollon Richard Ross

State GA
Calendar Year 2016
Employer West Georgia Technical College
Job Title Instructor Technical (dtae)
Name Hollon Richard Ross
Annual Wage $47,127

Ross Richard M

State GA
Calendar Year 2016
Employer City Of Johns Creek
Job Title Police Officer
Name Ross Richard M
Annual Wage $37,227

Hollon Richard Ross

State GA
Calendar Year 2015
Employer West Georgia Technical College
Job Title Instructor, Technical (Dtae)
Name Hollon Richard Ross
Annual Wage $46,493

Hollon Richard Ross

State GA
Calendar Year 2015
Employer West Georgia Technical College
Job Title Instructor Technical (dtae)
Name Hollon Richard Ross
Annual Wage $46,493

Hollon Richard Ross

State GA
Calendar Year 2014
Employer West Georgia Technical College
Job Title Instructor, Technical (Dtae)
Name Hollon Richard Ross
Annual Wage $21,942

Ross Jarrett Richard

State GA
Calendar Year 2018
Employer Natural Resources, Department Of
Job Title Clerical Worker
Name Ross Jarrett Richard
Annual Wage $1,411