Robert Mills - Georgia

We have found 28 public records related to Robert Mills in Georgia . There are 13 business registration records connected with Robert Mills 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 13 profiles of government employees in our database. Job titles of people found are: Custodial Personnel, Miscellaneous Activities and Grades - Teacher. All people work in Georgia state. Average wage of employees is $20,996.


Choose State

Show All

Robert H Mills

Name / Names Robert H Mills
Age 82
Birth Date 1942
Person 111 Covington Pl, Macon, GA 31210
Phone Number 954-757-1669
Possible Relatives




Previous Address 8665 28th Dr, Coral Springs, FL 33065
8655 28th Dr, Coral Springs, FL 33065
1440 Kemper Rd, Cincinnati, OH 45240
200 Charter Ln #312, Macon, GA 31210

ROBERT K. MILLS

Business Name WEST GEORGIA BROADBAND, INC.
Person Name ROBERT K. MILLS
Position registered agent
State GA
Address 1241 O.G. SKINNER DRIVE, West Point, GA 31833
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2009-08-04
End Date 2012-02-14
Entity Status Withdrawn
Type CFO

Robert Mills

Business Name UNIVERSITY DEVELOPMENT SERVICES, INC.
Person Name Robert Mills
Position registered agent
State GA
Address 2722 Piedmont Road, N.E., Atlanta, GA 30305
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-01-28
Entity Status Active/Compliance
Type Secretary

ROBERT J MILLS

Business Name TRANSITIONAL HEALTH CARE, INC.
Person Name ROBERT J MILLS
Position registered agent
State GA
Address 110 DARIEN HWY, BRUNSWICK, GA 31520
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-01-08
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ROBERT H MILLS

Business Name TOUCHSTONE INTERNATIONAL, INC.
Person Name ROBERT H MILLS
Position registered agent
State GA
Address 646 EXCHANGE PLACE STE 100, LILBURN, GA 30047
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-03-09
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Robert Hayne Mills

Business Name Southern Beer Tours, Inc.
Person Name Robert Hayne Mills
Position registered agent
State GA
Address 5161 Thistle Rd SE, Smyrna, GA 30082
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2014-01-16
Entity Status Active/Compliance
Type Incorporator

Robert Mills

Business Name Southern Beer Tours, Inc.
Person Name Robert Mills
Position registered agent
State GA
Address 5161 Thistle Rd, Smyrna, GA 30082
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2014-01-16
Entity Status Active/Compliance
Type Secretary

ROBERT L MILLS

Business Name PETRY-MILLS, INC.
Person Name ROBERT L MILLS
Position registered agent
State GA
Address ONE BISCAYNE DR STE 401, ATLANTA, GA 30309
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1979-09-17
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ROBERT J MILLS

Business Name MILLS MANAGEMENT, INC.
Person Name ROBERT J MILLS
Position registered agent
State GA
Address 100 MAIN STR, SAINT SIMONS ISLAN, GA 31522
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-04-25
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

ROBERT H MILLS

Business Name INNOVATIVE NETWORKING STRATEGIES, INC.
Person Name ROBERT H MILLS
Position registered agent
State GA
Address 2740 SPALDING DR, ATLANTA, GA 30350
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-10-03
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

ROBERT L MILLS

Business Name DOUGLAS O. COPE, P.C.
Person Name ROBERT L MILLS
Position registered agent
State GA
Address 106 W OGEECHEE STREET, SYLVANIA, GA 30467
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1979-10-26
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

ROBERT H MILLS

Business Name COVINGTON SQUARE CONDOMINIUM ASSOCIATION, INC
Person Name ROBERT H MILLS
Position registered agent
State GA
Address 111 COVINGTON PLACE, MACON, GA 31210
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1983-05-13
Entity Status Active/Compliance
Type CFO

Robert A Mills

Business Name Big Mouth Trucking LLC
Person Name Robert A Mills
Position registered agent
State GA
Address 226 Simpson Rd, Lyons, GA 30436
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-03-07
Entity Status Active/Compliance
Type Organizer

ROBERT J MILLS

Business Name ABC HOME HEALTH AND HOSPICE OF PHENIX CITY, I
Person Name ROBERT J MILLS
Position registered agent
State GA
Address 110 DARIEN HWY, BRUNSWICK, GA 31520
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1981-11-17
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Mills Robert

State GA
Calendar Year 2012
Employer Hall County Board Of Education
Job Title Grades 9-12 Teacher
Name Mills Robert
Annual Wage $878

Mills Robert J

State GA
Calendar Year 2012
Employer Fannin County Board Of Education
Job Title Grades 9-12 Teacher
Name Mills Robert J
Annual Wage $66,128

Mills Robert E

State GA
Calendar Year 2012
Employer Cobb County School District
Job Title Miscellaneous Activities
Name Mills Robert E
Annual Wage $8,764

Mills Robert

State GA
Calendar Year 2012
Employer Bulloch County Board Of Education
Job Title Custodial Personnel
Name Mills Robert
Annual Wage $8,353

Mills Robert

State GA
Calendar Year 2011
Employer Hall County Board Of Education
Job Title Grades 9-12 Teacher
Name Mills Robert
Annual Wage $878

Mills Robert J

State GA
Calendar Year 2011
Employer Fannin County Board Of Education
Job Title Grades 9-12 Teacher
Name Mills Robert J
Annual Wage $66,987

Mills Robert E

State GA
Calendar Year 2011
Employer Cobb County School District
Job Title Miscellaneous Activities
Name Mills Robert E
Annual Wage $8,542

Mills Robert

State GA
Calendar Year 2011
Employer Bulloch County Board Of Education
Job Title Custodial Personnel
Name Mills Robert
Annual Wage $11,717

Mills Robert T

State GA
Calendar Year 2010
Employer Richmond County Board Of Education
Job Title Grades 9-12 Teacher
Name Mills Robert T
Annual Wage $5,791

Mills Robert

State GA
Calendar Year 2010
Employer Hall County Board Of Education
Job Title Grades 9-12 Teacher
Name Mills Robert
Annual Wage $5,269

Mills Robert J

State GA
Calendar Year 2010
Employer Fannin County Board Of Education
Job Title Grades 9-12 Teacher
Name Mills Robert J
Annual Wage $68,172

Mills Robert E

State GA
Calendar Year 2010
Employer Cobb County School District
Job Title Miscellaneous Activities
Name Mills Robert E
Annual Wage $10,218

Mills Robert

State GA
Calendar Year 2010
Employer Bulloch County Board Of Education
Job Title Custodial Personnel
Name Mills Robert
Annual Wage $11,240

ROBERT A MILLS

Name ROBERT A MILLS
Address 1007 N Carter Road Decatur GA 30030
Value 55300
Landvalue 55300
Buildingvalue 135000
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements