Robert Gregory - Georgia

We have found 58 public records related to Robert Gregory in Georgia . There are 16 business registration records connected with Robert Gregory in public records. All found businesses are registered in Georgia state. All found businesses are engaged in Miscellaneous Repair Services (Services) industry. There are 39 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as Information Serv Personnel. All people work in Georgia state. Average wage of employees is $32,093.


Choose State

Show All

Robert Gregory

Business Name UNION LEVITICUS INC.
Person Name Robert Gregory
Position registered agent
State GA
Address 1241 school house drive, Columbus, GA 31907
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-10-09
End Date 2010-09-15
Entity Status Admin. Dissolved
Type CEO

ROBERT M GREGORY

Business Name THE ROBERT GREGORY FAMILY LLLP
Person Name ROBERT M GREGORY
Position registered agent
State GA
Address 1513 EIDSON HALL DRIVE, Dunwoody, GA 30338
Business Contact Type General Partner
Model Type LP
Locale Domestic
Qualifier ForProfit
Effective Date 2008-11-24
Entity Status Active/Compliance
Type General Partner

ROBERT M GREGORY

Business Name THE ROBERT GREGORY FAMILY LLLP
Person Name ROBERT M GREGORY
Position registered agent
State GA
Address 3356 STONECREST COURT, Chamblee, GA 30341
Business Contact Type General Partner
Model Type LP
Locale Domestic
Qualifier ForProfit
Effective Date 2008-11-24
Entity Status Active/Compliance
Type General Partner

ROBERT B GREGORY

Business Name THE GREGORY COLLECTION, INC.
Person Name ROBERT B GREGORY
Position registered agent
State GA
Address ATLANTA MERCH MART 12C9, ATLANTA, GA 30303
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-07-08
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Robert L Gregory

Business Name R G Maintenance, LLC
Person Name Robert L Gregory
Position registered agent
State GA
Address 106 Buckeye Lane, Milledgeville, GA 31061
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-12-03
Entity Status Active/Owes Current Year AR
Type Organizer

ROBERT GREGORY

Business Name QUALITY RUBBER RESOURCES, INC.
Person Name ROBERT GREGORY
Position registered agent
State GA
Address 8525 DUNWOODY PL, ATLANTA, GA 30350
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-10-06
End Date 2012-09-03
Entity Status Admin. Dissolved
Type CFO

Robert Gregory

Business Name QRRI, INC
Person Name Robert Gregory
Position registered agent
State GA
Address 8525 Dunwoody Pl, Sandy Springs, GA 30350
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-02-05
Entity Status Active/Compliance
Type CFO

ROBERT M GREGORY

Business Name J & G POULTRY, INC.
Person Name ROBERT M GREGORY
Position registered agent
State GA
Address 1125 GREEN ST CIRCLE, GAINESVILLE, GA 30501
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-10-02
Entity Status Active/Compliance
Type CFO

ROBERT M GREGORY

Business Name J & G POULTRY, INC.
Person Name ROBERT M GREGORY
Position registered agent
State GA
Address 1125 GREEN STREET CIRCLE, GAINESVILLE, GA 30501
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-10-02
Entity Status Active/Compliance
Type CEO

Robert Gregory

Business Name HEIM-TEX MARKETING, INC.
Person Name Robert Gregory
Position registered agent
State GA
Address 8525 Dunwoody Place, Atlanta, GA 30350
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-06-24
Entity Status Active/Noncompliance
Type CFO

Robert Gregory

Business Name Gregory's Quality Printing, Inc
Person Name Robert Gregory
Position company contact
State GA
Address 3875-C Powder Springs Rd, Powder Springs, GA 30127
SIC Code 871304
Phone Number
Email [email protected]

Robert Gregory

Business Name Gregory's Heavy Equip Repair
Person Name Robert Gregory
Position company contact
State GA
Address 2789 A D Farmer Rd Good Hope GA 30641-2203
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 770-207-4762
Number Of Employees 1
Annual Revenue 124440

ROBERT GREGORY

Business Name GREGORY'S QUALITY PRINTING, INC.
Person Name ROBERT GREGORY
Position registered agent
State GA
Address 3864 SINIARD STREET, POWDER SPRINGS, GA 30073
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-03-10
Entity Status Active/Compliance
Type CFO

ROBERT GREGORY

Business Name GREGORY'S HEAVY EQUIPMENT REPAIR, INC.
Person Name ROBERT GREGORY
Position registered agent
State GA
Address P.O. BOX 276, GOOD HOPE, GA 30641
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-06-28
End Date 2012-09-01
Entity Status Admin. Dissolved
Type CEO

ROBERT T GREGORY

Business Name EAGLE AFFILIATES, INC.
Person Name ROBERT T GREGORY
Position registered agent
State GA
Address 160 HIGH RIDGE DR, ATHENS, GA 30606
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-04-10
End Date 2010-09-10
Entity Status Admin. Dissolved
Type CFO

ROBERT M GREGORY

Business Name BANKRUPTCY CLAIMS ADMINISTRATION CENTER, INC.
Person Name ROBERT M GREGORY
Position registered agent
State GA
Address 1360 PTREE ST STE 300, ATLANTA, GA 30309
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-09-20
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Mccranie Robert Gregory

State GA
Calendar Year 2018
Employer Corrections Department Of
Job Title Correctional Sergeant
Name Mccranie Robert Gregory
Annual Wage $42,066

McCranie Robert Gregory

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Corrections Officer (Sp)
Name McCranie Robert Gregory
Annual Wage $38,328

Goins Robert Gregory

State GA
Calendar Year 2011
Employer Newton County Board Of Education
Job Title Information Serv Personnel
Name Goins Robert Gregory
Annual Wage $38,653

Brooking Robert Gregory

State GA
Calendar Year 2011
Employer Kennesaw State University
Job Title Instructor
Name Brooking Robert Gregory
Annual Wage $24,850

McCranie Robert Gregory

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Corrections Officer (Sp)
Name McCranie Robert Gregory
Annual Wage $49,931

Goins Robert Gregory

State GA
Calendar Year 2010
Employer Newton County Board Of Education
Job Title Warehouseman
Name Goins Robert Gregory
Annual Wage $20,876

Brooking Robert Gregory

State GA
Calendar Year 2010
Employer Kennesaw State University
Job Title Instructor
Name Brooking Robert Gregory
Annual Wage $21,450

McCranie Robert Gregory

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Corrections Officer (Sp)
Name McCranie Robert Gregory
Annual Wage $43,811

Gregory Justin Robert

State GA
Calendar Year 2010
Employer Behavioral Health And Development Disabilities, Department Of
Job Title Client Support Worker (Wl)
Name Gregory Justin Robert
Annual Wage $7,988

Brooking Robert Gregory

State GA
Calendar Year 2012
Employer Kennesaw State University
Job Title Instructor
Name Brooking Robert Gregory
Annual Wage $25,350

Goins Robert Gregory

State GA
Calendar Year 2012
Employer Newton County Board Of Education
Job Title Information Serv Personnel
Name Goins Robert Gregory
Annual Wage $38,999

Brooking Robert Gregory

State GA
Calendar Year 2013
Employer Georgia State University
Job Title Former Employee
Name Brooking Robert Gregory
Annual Wage N/A

Cook Robert Gregory

State GA
Calendar Year 2018
Employer College Of Coastal Georgia
Job Title Temporary Limited Term Faculty
Name Cook Robert Gregory
Annual Wage $2,100

Lewis Gregory Robert

State GA
Calendar Year 2018
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title General Trades Tech 2
Name Lewis Gregory Robert
Annual Wage $31,699

Lewis Gregory Robert

State GA
Calendar Year 2018
Employer Behavioral Health And Developmental Disabilities Department Of
Job Title General Trades Tech 2
Name Lewis Gregory Robert
Annual Wage $31,699

Goins Robert Gregory

State GA
Calendar Year 2017
Employer Newton County Board Of Education
Job Title Information Serv Personnel
Name Goins Robert Gregory
Annual Wage $63,446

Nowland Robert Gregory

State GA
Calendar Year 2017
Employer County of Cobb
Name Nowland Robert Gregory
Annual Wage $998

McCranie Robert Gregory

State GA
Calendar Year 2017
Employer Corrections, Department Of
Job Title Correctional Sergeant
Name McCranie Robert Gregory
Annual Wage $42,453

Mccranie Robert Gregory

State GA
Calendar Year 2017
Employer Corrections Department Of
Job Title Correctional Sergeant
Name Mccranie Robert Gregory
Annual Wage $42,453

Lewis Gregory Robert

State GA
Calendar Year 2017
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title General Trades Tech 2
Name Lewis Gregory Robert
Annual Wage $29,913

Lewis Gregory Robert

State GA
Calendar Year 2017
Employer Behavioral Health And Developmental Disabilities Department Of
Job Title General Trades Tech 2
Name Lewis Gregory Robert
Annual Wage $29,913

Goins Robert Gregory

State GA
Calendar Year 2016
Employer Newton County Board Of Education
Job Title Information Serv Personnel
Name Goins Robert Gregory
Annual Wage $47,147

Nowland Robert Gregory

State GA
Calendar Year 2016
Employer County Of Cobb
Job Title Clerk-seasonal
Name Nowland Robert Gregory
Annual Wage $14,208

McCranie Robert Gregory

State GA
Calendar Year 2016
Employer Corrections, Department Of
Job Title Correctional Sergeant
Name McCranie Robert Gregory
Annual Wage $39,861

McCranie Robert Gregory

State GA
Calendar Year 2013
Employer Corrections, Department Of
Job Title Corrections Officer (Sp)
Name McCranie Robert Gregory
Annual Wage $39,715

Mccranie Robert Gregory

State GA
Calendar Year 2016
Employer Corrections Department Of
Job Title Correctional Sergeant
Name Mccranie Robert Gregory
Annual Wage $39,861

Lewis Gregory Robert

State GA
Calendar Year 2016
Employer Behavioral Health And Developmental Disabilities Department Of
Job Title General Trades Tech 2
Name Lewis Gregory Robert
Annual Wage $29,255

Goins Robert Gregory

State GA
Calendar Year 2015
Employer Newton County Board Of Education
Job Title Information Serv Personnel
Name Goins Robert Gregory
Annual Wage $41,966

Brooking Robert Gregory

State GA
Calendar Year 2015
Employer Kennesaw State University
Job Title Assistant Professor
Name Brooking Robert Gregory
Annual Wage $15,912

McCranie Robert Gregory

State GA
Calendar Year 2015
Employer Corrections, Department Of
Job Title Corrections Officer (Sp)
Name McCranie Robert Gregory
Annual Wage $40,197

Mccranie Robert Gregory

State GA
Calendar Year 2015
Employer Corrections Department Of
Job Title Corrections Officer (sp)
Name Mccranie Robert Gregory
Annual Wage $40,197

Lewis Gregory Robert

State GA
Calendar Year 2015
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Bldg/const Trades Spec(Al)
Name Lewis Gregory Robert
Annual Wage $24,886

Lewis Gregory Robert

State GA
Calendar Year 2015
Employer Behavioral Health And Developmental Disabilities Department Of
Job Title Bldg/const Trades Spec(al)
Name Lewis Gregory Robert
Annual Wage $24,886

Goins Robert Gregory

State GA
Calendar Year 2014
Employer Newton County Board Of Education
Job Title Information Serv Personnel
Name Goins Robert Gregory
Annual Wage $39,389

Brooking Robert Gregory

State GA
Calendar Year 2014
Employer Kennesaw State University
Job Title Instructor
Name Brooking Robert Gregory
Annual Wage $23,100

McCranie Robert Gregory

State GA
Calendar Year 2014
Employer Corrections, Department Of
Job Title Corrections Officer (Sp)
Name McCranie Robert Gregory
Annual Wage $38,964

Goins Robert Gregory

State GA
Calendar Year 2013
Employer Newton County Board Of Education
Job Title Information Serv Personnel
Name Goins Robert Gregory
Annual Wage $38,653

Brooking Robert Gregory

State GA
Calendar Year 2013
Employer Kennesaw State University
Job Title Instructor
Name Brooking Robert Gregory
Annual Wage $25,100

Lewis Gregory Robert

State GA
Calendar Year 2016
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title General Trades Tech 2
Name Lewis Gregory Robert
Annual Wage $29,255

ROBERT GREGORY

Name ROBERT GREGORY
Car HONDA ACCORD
Year 2007
Address 1284 Ragan Rd, Douglasville, GA 30134-3143
Vin 1HGCM56807A212365

ROBERT GREGORY

Name ROBERT GREGORY
Car CHRYSLER 300
Year 2007
Address 2907 Butler Manor Dr, Hephzibah, GA 30815-4122
Vin 2C3KA63H27H823632
Phone 706-793-8484

ROBERT GREGORY

Name ROBERT GREGORY
Car KIA SPORTAGE
Year 2007
Address 169 N View Ln NW, Kennesaw, GA 30144-1456
Vin KNDJF723877322048
Phone 404-519-7422