Robert Mason - Georgia

We have found 38 public records related to Robert Mason in Georgia . There are 19 business registration records connected with Robert Mason 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 18 profiles of government employees in our database. People found have seven different job titles. Most of them are employed as Grade Teacher. All people work in Georgia state. Average wage of employees is $49,622.


Choose State

Show All

Robert E Mason

Business Name REM Restaurant Group LLC
Person Name Robert E Mason
Position registered agent
State GA
Address 1787 Philadelphia Court, Lawrenceville, GA 30043
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-04-23
Entity Status Active/Compliance
Type Organizer

ROBERT E. MASON

Business Name REM ENTERPRISE SOLUTIONS, INC.
Person Name ROBERT E. MASON
Position registered agent
State GA
Address 1787 PHILADELPHIA COURT, LAWRENCEVILLE, GA 30043
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-02-21
Entity Status Active/Compliance
Type CEO

ROBERT E MASON

Business Name R. E. MASON LODGING, LLC
Person Name ROBERT E MASON
Position registered agent
State GA
Address PO BOX 413, MADISON, GA 30650
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2006-06-22
Entity Status Active/Compliance
Type Secretary

ROBERT E MASON

Business Name R. E. MASON FAMILY LLLP
Person Name ROBERT E MASON
Position registered agent
State GA
Address PO BOX 413, MADISON, GA 30650
Business Contact Type CFO
Model Type LP
Locale Domestic
Qualifier ForProfit
Effective Date 1997-10-20
Entity Status Active/Compliance
Type CFO

ROBERT E MASON

Business Name R. E. MASON CORP.
Person Name ROBERT E MASON
Position registered agent
State GA
Address POST OFFICE BOX 413, MADISON, GA 30650
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-09-16
Entity Status Active/Compliance
Type CEO

Robert Mason

Business Name PROVIDING COLLEGE ACCESS INCORPORATED
Person Name Robert Mason
Position registered agent
State GA
Address 2625 Piedmont Road, Atlanta, GA 30324
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-01-26
Entity Status Active/Compliance
Type CEO

ROBERT E MASON

Business Name MORGAN TRACTOR CO., INC.
Person Name ROBERT E MASON
Position registered agent
State GA
Address PO BX 413, MADISON, GA 30650
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-04-13
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ROBERT L MASON

Business Name MCC SERVICES, INC.
Person Name ROBERT L MASON
Position registered agent
State GA
Address 260 GALSWORTH CT, WOODSTOCK, GA 30188
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-11-14
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ROBERT E MASON

Business Name MASON HOLDINGS, LLLP
Person Name ROBERT E MASON
Position registered agent
State GA
Address PO BOX 413, MADISON, GA 30650
Business Contact Type CEO
Model Type LP
Locale Domestic
Qualifier ForProfit
Effective Date 2003-06-24
Entity Status Active/Compliance
Type CEO

ROBERT BRANNON MASON

Business Name MADISON GROUP, INC.
Person Name ROBERT BRANNON MASON
Position registered agent
State GA
Address 434 ACADEMY STREET, MADISON, GA 30650
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-06-01
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

ROBERT D MASON

Business Name ILLUSIONS OF THE SOUTH, INC.
Person Name ROBERT D MASON
Position registered agent
State GA
Address 956 LAKESIDE DRIVE, VALDOSTA, GA 31602
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-10-21
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

ROBERT GARY MASON

Business Name HERITAGE PORTRAITS, INC.
Person Name ROBERT GARY MASON
Position registered agent
State GA
Address 411 SOUTH MISSION ROAD, ROSSVILLE, GA 30736
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-02-26
End Date 1992-01-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

ROBERT L MASON

Business Name FULTON AIDS ALERT, INC.
Person Name ROBERT L MASON
Position registered agent
State GA
Address 4171 RIDGEHURST DRIVE, VININGS, GA 30080
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1996-05-14
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

ROBERT MASON

Business Name EDU, INC.
Person Name ROBERT MASON
Position registered agent
State GA
Address STE 56315 2625 PIEDMONT RD, ATLANTA, GA 30324
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-09-22
Entity Status Active/Compliance
Type CFO

ROBERT MASON

Business Name EDU, INC.
Person Name ROBERT MASON
Position registered agent
State GA
Address 2625 PIEDMONT RD NE 56315, ATLANTA, GA 30324
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-09-22
Entity Status Active/Compliance
Type Secretary

Robert Eugene Mason

Business Name CITY GATE DANCE THEATER COMPANY INC.
Person Name Robert Eugene Mason
Position registered agent
State GA
Address 5301 Beechwood Forest Dr., Lithonia, GA 30038
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2011-11-08
Entity Status Active/Owes Current Year AR
Type CFO

Robert A Mason

Business Name ATLANTA ELITE YOUTH ASSOCIATION, INC.
Person Name Robert A Mason
Position registered agent
State GA
Address 5411 Biffle Way, Stone Mountain, GA 30088
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2005-12-13
Entity Status Active/Owes Current Year AR
Type CEO

ROBERT L MASON

Business Name AMERICAN FREEDOM COALITION OF GEORGIA, INC.
Person Name ROBERT L MASON
Position registered agent
State GA
Address 710 GARDEN VIEW DR, STONE MTN, GA 30083
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1987-09-22
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CFO

ROBERT S MASON

Business Name ALPHA ANSWERING SERVICE, INC.
Person Name ROBERT S MASON
Position registered agent
State GA
Address P O BOX 1012, DEMOREST, GA 30535
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-11-19
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Mason Robert K

State GA
Calendar Year 2013
Employer Hall County Board Of Education
Job Title Grades 9-12 Teacher
Name Mason Robert K
Annual Wage $54,060

Mason Robert D

State GA
Calendar Year 2013
Employer Georgia Gwinnett College
Job Title Assistant Professor
Name Mason Robert D
Annual Wage $89,978

Mason Robert

State GA
Calendar Year 2013
Employer Dekalb County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Mason Robert
Annual Wage $8,405

Mason Robert A

State GA
Calendar Year 2013
Employer Dekalb County Board Of Education
Job Title Grade 4 Teacher
Name Mason Robert A
Annual Wage $56,494

Mason Robert K

State GA
Calendar Year 2012
Employer Hall County Board Of Education
Job Title Grades 6-8 Teacher
Name Mason Robert K
Annual Wage $53,840

Mason Robert D

State GA
Calendar Year 2012
Employer Georgia Gwinnett College
Job Title Assistant Professor
Name Mason Robert D
Annual Wage $94,300

Mason Robert

State GA
Calendar Year 2012
Employer Dekalb County Board Of Education
Job Title Substitute Teacher
Name Mason Robert
Annual Wage $6,666

Mason Robert A

State GA
Calendar Year 2012
Employer Dekalb County Board Of Education
Job Title Grade 5 Teacher
Name Mason Robert A
Annual Wage $57,868

Mason Robert K

State GA
Calendar Year 2011
Employer Hall County Board Of Education
Job Title Grades 6-8 Teacher
Name Mason Robert K
Annual Wage $54,007

Mason Robert

State GA
Calendar Year 2011
Employer Georgia Gwinnett College
Job Title Assistant Professor
Name Mason Robert
Annual Wage $98,400

Mason Robert

State GA
Calendar Year 2011
Employer Dekalb County Board Of Education
Job Title Substitute Teacher
Name Mason Robert
Annual Wage $2,480

Mason Robert A

State GA
Calendar Year 2011
Employer Dekalb County Board Of Education
Job Title Grade 4 Teacher
Name Mason Robert A
Annual Wage $57,608

Mason Robert K

State GA
Calendar Year 2010
Employer Hall County Board Of Education
Job Title Grades 6-8 Teacher
Name Mason Robert K
Annual Wage $54,141

Mason Robert

State GA
Calendar Year 2010
Employer Georgia Gwinnett College
Job Title Assistant Professor
Name Mason Robert
Annual Wage $100,722

Mason Robert

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title Substitute Teacher
Name Mason Robert
Annual Wage $3,915

Mason Robert A

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title Grade 4 Teacher
Name Mason Robert A
Annual Wage $49,882

Tollison Robert Mason

State GA
Calendar Year 2010
Employer Behavioral Health And Development Disabilities, Department Of
Job Title Supply/inv/warehse Wkr (Wl)
Name Tollison Robert Mason
Annual Wage $23,400

Mason Robert L

State GA
Calendar Year 2010
Employer Georgia College And State University
Job Title Service / Maintenance Worker
Name Mason Robert L
Annual Wage $27,027

robert mason

Name robert mason
Domain eduinconline.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2000-06-23
Update Date 2013-10-16
Registrar Name REGISTER.COM, INC.
Registrant Address 148 harbour lake drive fayetteville GA 30215
Registrant Country UNITED STATES