Robert Coleman - Georgia

We have found 43 public records related to Robert Coleman in Georgia . There are 22 business registration records connected with Robert Coleman 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: Vocational, Maintenance Personnel, Beh Health/Counselor, Librarian/Media Specialist and Grades - Teacher. All people work in Georgia state. Average wage of employees is $40,508.


Choose State

Show All

Robert Bruce Coleman

Name / Names Robert Bruce Coleman
Age 66
Birth Date 1958
Also Known As Blaine Coleman
Person 137 Summer Winds Dr, Savannah, GA 31410
Phone Number 912-897-0058
Possible Relatives



Previous Address 106 Melrose Ave, Savannah, GA 31410
1102 Walden Park Dr, Savannah, GA 31410
5136 51st Way #115, West Palm Beach, FL 33409
503 Lucian Ct, Savannah, GA 31406
Email [email protected]

Robert Kenneth Coleman

Name / Names Robert Kenneth Coleman
Age 80
Birth Date 1944
Person 262 Oak View Trl, Cleveland, GA 30528
Phone Number 706-219-4479
Possible Relatives
Previous Address 717 42nd Way, Deerfield Beach, FL 33442
565 Banks Rd, Margate, FL 33063
31 Peaceful Stream Trl, Cleveland, GA 30528
1000 Paradise, Cleveland, GA 30528
12 Tip Top Cir, Cleveland, GA 30528
717 42nd Way, Deerfield Bch, FL 33442

ROBERT W COLEMAN

Business Name THE SUMMIT OF FORT MOUNTAIN OWNERS ASSOCIATIO
Person Name ROBERT W COLEMAN
Position registered agent
State GA
Address 9420 HWY 52, CHATSWORTH, GA 30705
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2005-06-10
Entity Status Active/Compliance
Type CEO

ROBERT COLEMAN

Business Name TECHWARE RESOURCES CORP.
Person Name ROBERT COLEMAN
Position registered agent
State GA
Address 3717 ROGERS CR, DULUTH, GA 30136
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-05-18
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Robert Coleman

Business Name Source Management Corporation
Person Name Robert Coleman
Position company contact
State GA
Address P.O. Box 1345, Holly Springs, GA 30142
SIC Code 594316
Phone Number
Email [email protected]

ROBERT COLEMAN

Business Name SASSAFRAS RIDGE LODGE, LLC
Person Name ROBERT COLEMAN
Position registered agent
State GA
Address 9420 Hwy 52, Chatsworth, GA 30705
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2003-12-16
Entity Status Active/Compliance
Type Secretary

ROBERT COLEMAN

Business Name SASSAFRAS RIDGE LODGE, LLC
Person Name ROBERT COLEMAN
Position registered agent
State GA
Address 9420 HIGHWAY 52, CHATSWORTH, GA 30705-6654
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2003-12-16
Entity Status Active/Compliance
Type CEO

Robert Coleman

Business Name Robert Coleman
Person Name Robert Coleman
Position company contact
State GA
Address 259 Tamarack Trail, Canton, GA 30115
SIC Code 581208
Phone Number
Email [email protected]

robert allen coleman

Business Name ROBERT COLEMAN & ASSOCIATES LLC
Person Name robert allen coleman
Position registered agent
State GA
Address 1653 Gaddis Road, Canton, GA 30115
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2008-11-07
Entity Status Active/Compliance
Type CEO

ROBERT W COLEMAN

Business Name RMCM TRANSPORT, LLC
Person Name ROBERT W COLEMAN
Position registered agent
State GA
Address 1336 LIMERICK RD, MIDWAY, GA 31320
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-04-12
Entity Status Active/Compliance
Type Organizer

Robert COLEMAN

Business Name RACOON LODGE, LLC
Person Name Robert COLEMAN
Position registered agent
State GA
Address 9420 HIGHWAY 52, CHATSWORTH, GA 30705-6654
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2003-12-16
Entity Status Active/Compliance
Type Secretary

ROBERT C COLEMAN

Business Name LDT IRONWORKS, INC.
Person Name ROBERT C COLEMAN
Position registered agent
State GA
Address P O BOX 584, HAWKINSVILLE, GA 31036
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-09-25
Entity Status Active/Compliance
Type Secretary

ROBERT W. COLEMAN

Business Name L.O.C. PROPERTIES, INC.
Person Name ROBERT W. COLEMAN
Position registered agent
State GA
Address 9420 HIGHWAY 52, CHATSWORTH, GA 30705
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-12-08
Entity Status Active/Compliance
Type CEO

ROBERT C COLEMAN

Business Name L.D.T., INC.
Person Name ROBERT C COLEMAN
Position registered agent
State GA
Address ROUTE 2 BOX 4370, HAWKINSVILLE, GA 31036
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-01-29
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

ROBERT D. COLEMAN

Business Name KEC ENTERPRISES, INC.
Person Name ROBERT D. COLEMAN
Position registered agent
State GA
Address 1758 ERIC CIRCLE, LAWRENCEVILLE, GA 30043
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-12-28
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

ROBERT W COLEMAN

Business Name GRANDVIEW LODGE, LLC
Person Name ROBERT W COLEMAN
Position registered agent
State GA
Address 9420 HIGHWAY 52, CHATSWORTH, GA 30705-6654
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2003-12-16
Entity Status Active/Compliance
Type CEO

ROBERT L COLEMAN

Business Name FIBER CRAFT TECHNOLOGY, INC.
Person Name ROBERT L COLEMAN
Position registered agent
State GA
Address POST OFFICE BOX 1345, HOLLY SPRINGS, GA 30142
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-05-10
End Date 2004-09-23
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ROBERT L COLEMAN

Business Name DELTA D/B/A SONG, LLC
Person Name ROBERT L COLEMAN
Position Manager
State GA
Address 1030 DELTA BLVD. 1030 DELTA BLVD., ATLANTA, GA 30320
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC4220-2003
Creation Date 2003-03-24
Expiried Date 2503-03-24
Type Foreign Limited-Liability Company

Robert Ray Coleman

Business Name CSRA JUNIOR BRIDGE LEAGUE, INC.
Person Name Robert Ray Coleman
Position registered agent
State GA
Address 808 Shartom Dr., Augusta, GA 30907
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2009-01-30
Entity Status Active/Compliance
Type CEO

Robert W Coleman

Business Name COYOTE BLUFF LODGE, LLC
Person Name Robert W Coleman
Position registered agent
State GA
Address 9420 Hwy 52, Chatsworth, GA 30705
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2003-12-16
Entity Status Active/Compliance
Type CEO

ROBERT COLEMAN

Business Name CORELOGIX, INC.
Person Name ROBERT COLEMAN
Position registered agent
State GA
Address 8584 FOXRIDGE DRIVE, WINSTON, GA 30187
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-06-25
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

ROBERT COLEMAN

Business Name COHUTTA VIEW ESTATES HOMEOWNERS ASSOCIATION,
Person Name ROBERT COLEMAN
Position registered agent
State GA
Address 9420 HIGHWAY 52, CHATSWORTH, GA 30705
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1995-11-27
Entity Status Active/Compliance
Type CEO

ROBERT L COLEMAN

Business Name C G C, INC.
Person Name ROBERT L COLEMAN
Position registered agent
State GA
Address 1480-F TERRELL MILL RD STE 734, MARIETTA, GA 30067
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-11-03
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ROBERT W COLEMAN

Business Name 2372 JOHNSON FERRY ROAD, INC.
Person Name ROBERT W COLEMAN
Position registered agent
State GA
Address 2372 JOHNSON FERRY RD, CHAMBLEE, GA 30341
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-01-12
End Date 1995-10-17
Entity Status Diss./Cancel/Terminat
Type CEO

Coleman Robert A

State GA
Calendar Year 2013
Employer Henry County Board Of Education
Job Title Librarian/media Specialist
Name Coleman Robert A
Annual Wage $60,560

Coleman Robert W

State GA
Calendar Year 2013
Employer Cobb County School District
Job Title Grades 9-12 Teacher
Name Coleman Robert W
Annual Wage $3,641

Coleman Robert E

State GA
Calendar Year 2012
Employer Richmond County Board Of Education
Job Title Maintenance Personnel
Name Coleman Robert E
Annual Wage $38,494

Coleman Robert A

State GA
Calendar Year 2012
Employer Newton County Board Of Education
Job Title Vocational
Name Coleman Robert A
Annual Wage N/A

Coleman Robert A

State GA
Calendar Year 2012
Employer Henry County Board Of Education
Job Title Librarian/media Specialist
Name Coleman Robert A
Annual Wage $59,604

Coleman Robert

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Beh Health/counselor (Wl)
Name Coleman Robert
Annual Wage $16,329

Coleman Robert W

State GA
Calendar Year 2012
Employer Cobb County School District
Job Title Grades 9-12 Teacher
Name Coleman Robert W
Annual Wage $29,189

Coleman Robert E

State GA
Calendar Year 2011
Employer Richmond County Board Of Education
Job Title Maintenance Personnel
Name Coleman Robert E
Annual Wage $38,731

Coleman Robert A

State GA
Calendar Year 2011
Employer Henry County Board Of Education
Job Title Librarian/media Specialist
Name Coleman Robert A
Annual Wage $58,010

Coleman Robert

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Beh Health/counselor (Wl)
Name Coleman Robert
Annual Wage $29,400

Coleman Robert W

State GA
Calendar Year 2011
Employer Cobb County School District
Job Title Grades 9-12 Teacher
Name Coleman Robert W
Annual Wage $59,182

Coleman Robert E

State GA
Calendar Year 2010
Employer Richmond County Board Of Education
Job Title Maintenance Personnel
Name Coleman Robert E
Annual Wage $39,514

Coleman Robert A

State GA
Calendar Year 2010
Employer Henry County Board Of Education
Job Title Librarian/media Specialist
Name Coleman Robert A
Annual Wage $58,648

Coleman Robert

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Beh Health/counselor (Wl)
Name Coleman Robert
Annual Wage $18,545

Coleman Robert W

State GA
Calendar Year 2010
Employer Cobb County School District
Job Title Grades 9-12 Teacher
Name Coleman Robert W
Annual Wage $57,252

Coleman, Robert

Name Coleman, Robert
Domain resourceimp.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2003-12-30
Update Date 2012-12-15
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 24 Town Creek Rd Forsyth GA 31029
Registrant Country UNITED STATES

Robert Coleman

Name Robert Coleman
Domain freerobcoleman.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-26
Update Date 2012-12-06
Registrar Name GODADDY.COM, LLC
Registrant Address 870 Mill Hill Richmond Hill Georgia 31324
Registrant Country UNITED STATES

Robert Coleman

Name Robert Coleman
Domain colemanrocks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-26
Update Date 2012-12-06
Registrar Name GODADDY.COM, LLC
Registrant Address 870 Mill Hill Richmond Hill Georgia 31324
Registrant Country UNITED STATES

Robert Coleman

Name Robert Coleman
Domain myexplosivelife.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-26
Update Date 2012-12-06
Registrar Name GODADDY.COM, LLC
Registrant Address 870 Mill Hill Richmond Hill Georgia 31324
Registrant Country UNITED STATES