Robert Hudson - Georgia

We have found 43 public records related to Robert Hudson in Georgia . There are 16 business registration records connected with Robert Hudson in public records. All found businesses are registered in Georgia state. The businesses are engaged in 4 industries: Business Services (Services), Gasoline Service Stations And Automotive Dealers (Automotive), Automotive Services, Parking And Repair (Automotive) and Health Services (Services). There are 24 profiles of government employees in our database. People found have eight different job titles. Most of them are employed as Bldg/const Trades Spec. All people work in Georgia state. Average wage of employees is $32,342.


Choose State

Show All

robert andrew hudson

Business Name WILDCAT AUTO PARTS, INC.
Person Name robert andrew hudson
Position registered agent
State GA
Address po box 2228, dallas, GA 30132
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-01-19
Entity Status Active/Compliance
Type Secretary

ROBERT F HUDSON

Business Name WILDCAT AUTO PARTS, INC.
Person Name ROBERT F HUDSON
Position registered agent
State GA
Address 63 BAKER ROAD, CARTERSVILLE, GA 30121
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-01-19
Entity Status Active/Compliance
Type CFO

ROBERT V HUDSON

Business Name SAVANNAH STONE, INC.
Person Name ROBERT V HUDSON
Position registered agent
State GA
Address 8422 WHITFIELD AVE, SAVANNAH, GA 31406
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-01-26
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

ROBERT B HUDSON

Business Name SAVANNAH STONE MARKET, INC.
Person Name ROBERT B HUDSON
Position registered agent
State GA
Address 1682 SMART STREET, SAVANNAH, GA 31415
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-01-17
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Robert Hudson

Business Name Robert Hudson Paint & Body Sp
Person Name Robert Hudson
Position company contact
State GA
Address P.O. BOX 1029 Moultrie GA 31776-1029
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7532
SIC Description Top And Body Repair And Paint Shops
Phone Number 229-985-8200

Robert Hudson

Business Name Right On Time Cleaning Svcs
Person Name Robert Hudson
Position company contact
State GA
Address 7188 Highway 29 S Hull GA 30646-3421
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 706-202-8040

ROBERT HALE HUDSON

Business Name RELIEF HEALTH AND WELLNESS, INC.
Person Name ROBERT HALE HUDSON
Position registered agent
State GA
Address 9 DUNWOODY PARK SUITE 126, ATLANTA, GA 30338
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-10-14
Entity Status To Be Dissolved
Type Secretary

Robert Hudson

Business Name Providence Health Care Sparta
Person Name Robert Hudson
Position company contact
State GA
Address Providence St Sparta GA 31087-0000
Industry Health Services (Services)
SIC Code 8051
SIC Description Skilled Nursing Care Facilities
Phone Number 706-444-5153
Number Of Employees 82
Annual Revenue 3998400
Fax Number 706-444-8875

Robert Hudson

Business Name Providence Health Care
Person Name Robert Hudson
Position company contact
State GA
Address 86 Providence St Sparta GA 31087-1601
Industry Health Services (Services)
SIC Code 8051
SIC Description Skilled Nursing Care Facilities
Phone Number 706-444-5166
Number Of Employees 78
Annual Revenue 2514240
Fax Number 706-444-8875

Robert Olatunji Hudson

Business Name Project M.E.S.S., Inc.
Person Name Robert Olatunji Hudson
Position registered agent
State GA
Address 4332 Shamrock Drive, Atlanta, GA 30349
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2013-03-14
Entity Status Active/Noncompliance
Type Incorporator

Robert Nicholas Hudson

Business Name FAMILY NEXT, INC.
Person Name Robert Nicholas Hudson
Position registered agent
State GA
Address 198 Old Hull Road, Apt 1204, Athens, GA 30601
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-11-07
End Date 2010-09-12
Entity Status Admin. Dissolved
Type CEO

Robert Hudson

Business Name Eastside Auto Sales
Person Name Robert Hudson
Position company contact
State GA
Address 1072 Memorial Dr SE Atlanta GA 30316-1466
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 404-584-2008
Number Of Employees 1
Annual Revenue 666410

Robert Hudson

Business Name EVERGREEN CHURCH OF PEACHTREE CITY, INC.
Person Name Robert Hudson
Position registered agent
State GA
Address 405 Vanderwall, Peachtree City, GA 30269
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2013-03-07
Entity Status Active/Compliance
Type CFO

Robert Hudson

Business Name Bobbys Paint & Body Shop
Person Name Robert Hudson
Position company contact
State GA
Address 121a Lake Carroll Blvd Carrollton GA 30117-1927
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7532
SIC Description Top And Body Repair And Paint Shops
Phone Number 770-834-0568

ROBERT N HUDSON

Business Name B. J. HUDSON, INC.
Person Name ROBERT N HUDSON
Position registered agent
State GA
Address P O BOX 857, THOMASVILLE, GA 31799
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-07-01
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

ROBERT HUDSON

Business Name AMERICAN SWIMMING POOLS, INC.
Person Name ROBERT HUDSON
Position registered agent
State GA
Address 140 LEIGH KAY DR, LAWRENCEVILLE, GA 30245
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-02-17
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Hudson Robert

State GA
Calendar Year 2015
Employer Transportation Department Of
Job Title Mechanic (wl)
Name Hudson Robert
Annual Wage $33,412

Hudson Robert D

State GA
Calendar Year 2015
Employer Georgia Institute Of Technology
Job Title Office / Clerical Assistant
Name Hudson Robert D
Annual Wage $16,168

Hudson Robert D

State GA
Calendar Year 2015
Employer Downtown Development Authority Of The City Of Senoia
Job Title Police Officer
Name Hudson Robert D
Annual Wage $22,716

Hudson Robert

State GA
Calendar Year 2015
Employer Dekalb County Board Of Education
Job Title Security Personnel/security Officer
Name Hudson Robert
Annual Wage $61,601

Hudson Robert

State GA
Calendar Year 2015
Employer County Of Spalding
Name Hudson Robert
Annual Wage $14,500

Hudson Robert M

State GA
Calendar Year 2015
Employer Corrections, Department Of
Job Title Bldg/const Trades Spec(Wl)
Name Hudson Robert M
Annual Wage $15,505

Hudson Robert M

State GA
Calendar Year 2015
Employer Corrections Department Of
Job Title Bldg/const Trades Spec(wl)
Name Hudson Robert M
Annual Wage $15,505

Hudson Robert

State GA
Calendar Year 2014
Employer Transportation, Department Of
Job Title Mechanic (Wl)
Name Hudson Robert
Annual Wage $32,495

Hudson Robert D

State GA
Calendar Year 2014
Employer Georgia Institute Of Technology
Job Title Office / Clerical Assistant
Name Hudson Robert D
Annual Wage $13,026

Hudson Robert

State GA
Calendar Year 2014
Employer Dekalb County Board Of Education
Job Title Security Personnel/security Officer
Name Hudson Robert
Annual Wage $55,854

Hudson Robert M

State GA
Calendar Year 2014
Employer Corrections, Department Of
Job Title Bldg/const Trades Spec(Wl)
Name Hudson Robert M
Annual Wage $26,325

Hudson Robert

State GA
Calendar Year 2013
Employer Transportation, Department Of
Job Title Mechanic (Wl)
Name Hudson Robert
Annual Wage $32,495

Hudson Robert

State GA
Calendar Year 2013
Employer Dekalb County Board Of Education
Job Title Security Personnel/security Officer
Name Hudson Robert
Annual Wage $50,861

Hudson Robert M

State GA
Calendar Year 2013
Employer Corrections, Department Of
Job Title Bldg/const Trades Spec(Wl)
Name Hudson Robert M
Annual Wage $26,312

Hudson Robert

State GA
Calendar Year 2012
Employer Dekalb County Board Of Education
Job Title Security Personnel/security Officer
Name Hudson Robert
Annual Wage $56,216

Hudson Robert M

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Bldg/const Trades Spec(Wl)
Name Hudson Robert M
Annual Wage $26,397

Hudson Robert

State GA
Calendar Year 2011
Employer Transportation, Department Of
Job Title Mechanic (Wl)
Name Hudson Robert
Annual Wage $30,948

Hudson Robert

State GA
Calendar Year 2011
Employer Dekalb County Board Of Education
Job Title Security Personnel/security Officer
Name Hudson Robert
Annual Wage $54,810

Hudson Robert M

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Bldg/const Trades Spec(Wl)
Name Hudson Robert M
Annual Wage $26,388

Hudson Robert

State GA
Calendar Year 2010
Employer Transportation, Department Of
Job Title Mechanic (Wl)
Name Hudson Robert
Annual Wage $29,877

Hudson Robert

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title Security Personnel/security Officer
Name Hudson Robert
Annual Wage $59,498

Hudson Robert M

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Bldg/const Trades Spec(Wl)
Name Hudson Robert M
Annual Wage $25,883

Hudson Brian Robert

State GA
Calendar Year 2010
Employer Behavioral Health And Development Disabilities, Department Of
Job Title Beh Health/counselor (Wl)
Name Hudson Brian Robert
Annual Wage $18,460

Hudson Robert

State GA
Calendar Year 2012
Employer Transportation, Department Of
Job Title Mechanic (Wl)
Name Hudson Robert
Annual Wage $30,948

HUDSON ROBERT H 111 & PATRICIA A

Name HUDSON ROBERT H 111 & PATRICIA A
Address 2535 Rocky Springs Drive Marietta GA
Value 70000
Landvalue 70000
Buildingvalue 148640
Type Residential; Lots less than 1 acre

Robert Hudson

Name Robert Hudson
Domain cloudcousa.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-03-19
Update Date 2013-03-20
Registrar Name 1 & 1 INTERNET AG
Registrant Address 146 Martin Luther King Jr Blvd MONROE GA 30655
Registrant Country UNITED STATES

Robert Hudson

Name Robert Hudson
Domain cloudcoopusa.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-03-19
Update Date 2013-03-20
Registrar Name 1 & 1 INTERNET AG
Registrant Address 146 Martin Luther King Jr Blvd MONROE GA 30655
Registrant Country UNITED STATES