Robert Reed - Georgia

We have found 35 public records related to Robert Reed in Georgia . There are 13 business registration records connected with Robert Reed 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 21 profiles of government employees in our database. Job titles of people found are: Building Maintanence Superintendent, Electric Lineman, Building Maint Superintendent, Custodial Personnel and Grade Teacher. All people work in Georgia state. Average wage of employees is $37,125.


Choose State

Show All

Robert Reed

Business Name Reed & Associates
Person Name Robert Reed
Position company contact
State GA
Address 526 Kincaid Ave, GRIFFIN, 30224 GA
Phone Number 770-227-1050
Email [email protected]

ROBERT M REED

Business Name ROSWELL GUN CLUB, INC.
Person Name ROBERT M REED
Position registered agent
State GA
Address 816 VINSON CT, WOODSTOCK, GA 30188
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-03-19
Entity Status Active/Compliance
Type CEO

ROBERT C REED

Business Name RCR TECHNOLOGY CORPORATION
Person Name ROBERT C REED
Position registered agent
State GA
Address 12240 TALON TRACE, FISHERS, GA 46038
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2002-03-18
Entity Status Active/Compliance
Type CEO

Robert Jeffrey Reed

Business Name Q3 LAWN AND GARDEN RESOURCES, INC.
Person Name Robert Jeffrey Reed
Position registered agent
State GA
Address 1923 Clinton Dr, Marietta, GA 30062
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-11-15
End Date 2011-08-25
Entity Status Admin. Dissolved
Type CFO

ROBERT D. REED

Business Name PLEASANT WORD FELLOWSHIP CHURCH, INC.
Person Name ROBERT D. REED
Position registered agent
State GA
Address 3096 N. DECATUR RD. SUITE H, SCOTTDALE, GA 30079
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2000-06-13
End Date 2010-05-31
Entity Status Admin. Dissolved
Type CEO

Robert Reed

Business Name PLEASANT WORD CHRISTIAN CENTER INTERNATIONAL,
Person Name Robert Reed
Position registered agent
State GA
Address 1747 Lake Edge Circle, Conley, GA 30288
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2009-04-16
Entity Status Active/Compliance
Type CEO

ROBERT L REED

Business Name OAK TREE DEVELOPMENT, LLC
Person Name ROBERT L REED
Position Mmember
State GA
Address 409 BROOKFIELD DR 409 BROOKFIELD DR, ATLANTA, GA 30342
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC5702-2001
Creation Date 2001-05-30
Expiried Date 2050-05-30
Type Domestic Limited-Liability Company

ROBERT V. REED

Business Name NEW VISION OPTICAL, INC.
Person Name ROBERT V. REED
Position registered agent
State GA
Address 217 James Daniel Rd., Rockmart, GA 30153
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-06-29
Entity Status Active/Compliance
Type CEO

ROBERT BANONL REED

Business Name JACKSON COUNTY PARAMEDIC RELIEF FUND INC.
Person Name ROBERT BANONL REED
Position registered agent
State GA
Address 198 ATHENS ST, JEFFERSON, GA 30549
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2010-07-16
Entity Status Active/Compliance
Type CFO

Robert Reed

Business Name Georgia Department of Natural Resources Film and V
Person Name Robert Reed
Position company contact
State GA
Address 205 Butler St. SE Suite 1354, ATLANTA, 30333 GA
Phone Number
Email [email protected]

ROBERT REED

Business Name DOVETAIL CONSTRUCTION CO., INC.
Person Name ROBERT REED
Position registered agent
State GA
Address 57 FORSYTH ST. NW UNIT 11-D, ATLANTA, GA 30303
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-07-28
Entity Status Active/Noncompliance
Type CEO

Robert J. Reed

Business Name CYPRESS WOOD PRODUCTS, INC
Person Name Robert J. Reed
Position registered agent
State GA
Address 1923 Clinton Dr, Marietta, GA 30062
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-06-29
Entity Status Active/Noncompliance
Type Secretary

ROBERT CHANDLER REED

Business Name CHAD REED ENTERPRISES, INC.
Person Name ROBERT CHANDLER REED
Position registered agent
State GA
Address 4524 CALIBURN WAY, GROVETOWN, GA 20813
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-07-11
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Reed Robert A

State GA
Calendar Year 2018
Employer Coweta County Board Of Education
Job Title Grade 7 Teacher
Name Reed Robert A
Annual Wage $55,975

Reed Robert A

State GA
Calendar Year 2018
Employer County Of Dougherty
Job Title Building Maint Superintendent
Name Reed Robert A
Annual Wage $37,176

Reed Robert A

State GA
Calendar Year 2017
Employer Coweta County Board Of Education
Job Title Grade 7 Teacher
Name Reed Robert A
Annual Wage $52,571

Reed Robert A

State GA
Calendar Year 2017
Employer County of Dougherty
Job Title Building Maint Superintendent
Name Reed Robert A
Annual Wage $35,406

Reed Robert J

State GA
Calendar Year 2016
Employer Dekalb County Board Of Education
Job Title Custodial Personnel
Name Reed Robert J
Annual Wage $31,354

Reed Robert A

State GA
Calendar Year 2016
Employer Coweta County Board Of Education
Job Title Grade 6 Teacher
Name Reed Robert A
Annual Wage $49,345

Reed Robert A

State GA
Calendar Year 2016
Employer County Of Dougherty
Job Title Building Maint Superintendent
Name Reed Robert A
Annual Wage $36,834

Reed Robert J

State GA
Calendar Year 2015
Employer Dekalb County Board Of Education
Job Title Custodial Personnel
Name Reed Robert J
Annual Wage $29,647

Reed Robert A

State GA
Calendar Year 2015
Employer Coweta County Board Of Education
Job Title Grade 6 Teacher
Name Reed Robert A
Annual Wage $44,201

Reed Robert A

State GA
Calendar Year 2015
Employer County Of Dougherty
Job Title Building Maintanence Superintendent
Name Reed Robert A
Annual Wage $36,965

Reed Jr Robert L

State GA
Calendar Year 2015
Employer City Of Griffin
Job Title Electric Lineman
Name Reed Jr Robert L
Annual Wage $65,252

Reed Robert J

State GA
Calendar Year 2014
Employer Dekalb County Board Of Education
Job Title Custodial Personnel
Name Reed Robert J
Annual Wage $28,859

Reed Robert J

State GA
Calendar Year 2013
Employer Dekalb County Board Of Education
Job Title Custodial Personnel
Name Reed Robert J
Annual Wage $28,394

Reed Robert A

State GA
Calendar Year 2013
Employer Coweta County Board Of Education
Job Title Grade 6 Teacher
Name Reed Robert A
Annual Wage $42,255

Reed Robert J

State GA
Calendar Year 2012
Employer Dekalb County Board Of Education
Job Title Custodial Personnel
Name Reed Robert J
Annual Wage $28,726

Reed Robert A

State GA
Calendar Year 2012
Employer Coweta County Board Of Education
Job Title Grade 6 Teacher
Name Reed Robert A
Annual Wage $36,842

Reed Robert J

State GA
Calendar Year 2011
Employer Dekalb County Board Of Education
Job Title Custodial Personnel
Name Reed Robert J
Annual Wage $29,729

Reed Robert A

State GA
Calendar Year 2011
Employer Coweta County Board Of Education
Job Title Grade 6 Teacher
Name Reed Robert A
Annual Wage $35,707

Reed Robert J

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title Custodial Personnel
Name Reed Robert J
Annual Wage $29,126

Reed Robert A

State GA
Calendar Year 2010
Employer Coweta County Board Of Education
Job Title Grade 6 Teacher
Name Reed Robert A
Annual Wage $1,010

Reed Robert A

State GA
Calendar Year 2014
Employer Coweta County Board Of Education
Job Title Grade 6 Teacher
Name Reed Robert A
Annual Wage $44,250

REED G LIVING THE ROBERT TRUST

Name REED G LIVING THE ROBERT TRUST
Address 6520 NE Roswell Road Atlanta GA
Value 9400
Landvalue 9400
Buildingvalue 63000
Landarea 1,393 square feet