Roger Williams - Georgia

We have found 41 public records related to Roger Williams in Georgia . There are 27 business registration records connected with Roger Williams 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 10 profiles of government employees in our database. People found have eight different job titles. Most of them are employed as Grade Teacher. All people work in Georgia state. Average wage of employees is $40,143.


Choose State

Show All

ROGER Z WILLIAMS

Business Name Z MOTION SYSTEMS, INC.
Person Name ROGER Z WILLIAMS
Position registered agent
State GA
Address 1043 STRAWBERY LAND, ELLENWOOD, GA 30049
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-11-30
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Roger Williams

Business Name Waycross Journal-Herald
Person Name Roger Williams
Position company contact
State GA
Address PO Box 219, Waycross, 31502 GA
Phone Number
Email [email protected]

ROGER A WILLIAMS

Business Name WILLSHORE, INCORPORATED
Person Name ROGER A WILLIAMS
Position registered agent
State GA
Address 2467 BITTERSWEET CIR, DACULA, GA 30019
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-12-27
End Date 2005-07-13
Entity Status Diss./Cancel/Terminat
Type CEO

Roger Williams

Business Name State Farm
Person Name Roger Williams
Position company contact
State GA
Address 2584 Loganville Hwy., Grayson, 30017 GA
Phone Number
Email [email protected]

Roger Williams

Business Name SHINERICH INTERNATIONAL, INC.
Person Name Roger Williams
Position registered agent
State GA
Address 3351 Cumberland Club Dr SE, Atlanta, GA 30339
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-03-13
Entity Status To Be Dissolved
Type Secretary

ROGER P WILLIAMS

Business Name RVAWMS, INC.
Person Name ROGER P WILLIAMS
Position registered agent
State GA
Address 5965 Providence Lane, Cumming, GA 30040
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-12-26
Entity Status Active/Compliance
Type CEO

ROGER WILLIAMS

Business Name ROGER WILLIAMS INSURANCE AGENCY, INC.
Person Name ROGER WILLIAMS
Position registered agent
State GA
Address 2594 LOGANVILLE HWYSte. 107, GRAYSON, GA 30017
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-07-15
Entity Status Active/Compliance
Type CEO

ROGER WILLIAMS

Business Name ROGER WILLIAMS INC
Person Name ROGER WILLIAMS
Position registered agent
State GA
Address 2451 CUMBERLAND PKWY SE STE 3465, ATLANTA, GA 30339
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-12-04
End Date 2011-08-20
Entity Status Admin. Dissolved
Type CEO

ROGER WILLIAMS

Business Name ROGER WILIAMS, AIA, INC.
Person Name ROGER WILLIAMS
Position registered agent
State GA
Address 927 EAST MORRIS ST, DALTON, GA 30721
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-10-07
Entity Status Active/Noncompliance
Type CEO

ROGER S. WILLIAMS

Business Name ROGER S. WILLIAMS, M.D., P.C.
Person Name ROGER S. WILLIAMS
Position registered agent
State GA
Address 110 LAKEWOOD DR, Perry, GA 31069
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2001-09-06
Entity Status Active/Compliance
Type CFO

ROGER Z. WILLIAMS

Business Name R. W. PACKAGING, INC.
Person Name ROGER Z. WILLIAMS
Position registered agent
State GA
Address 1695 MT VERNON RD NW, MONROE, GA 30656
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-12-10
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

ROGER W WILLIAMS

Business Name R & M TRANSPORT, INC.
Person Name ROGER W WILLIAMS
Position registered agent
State GA
Address 3338 CROSS ROAD, BUFORD, GA 30519
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-09-19
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ROGER WILLIAMS

Business Name PIEDMONT LOAN COMPANY
Person Name ROGER WILLIAMS
Position registered agent
State GA
Address 927 E MORRIS ST, DALTON, GA 30721
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-03-04
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Roger Williams

Business Name INTERNATIONAL COIFFEUR EDUCATION, INC.
Person Name Roger Williams
Position registered agent
State GA
Address 335 Brassy Court, Alpharetta, GA 30022
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2011-08-25
Entity Status Active/Compliance
Type CFO

ROGER WILLIAMS

Business Name GENERAL FINANCE COMPANY
Person Name ROGER WILLIAMS
Position registered agent
State GA
Address 132 HUNTINGTON RD, DALTON, GA 30720
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1962-01-10
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

ROGER WILLIAMS

Business Name DIGITARIA COMMUNICATIONS, INC.
Person Name ROGER WILLIAMS
Position registered agent
State GA
Address 408 HALWICK WAY, STONE MOUNTAIN, GA 30083
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-08-14
Entity Status Active/Owes Current Year AR
Type CEO

Roger Williams

Business Name Cross Road Ministries
Person Name Roger Williams
Position company contact
State GA
Address 269 Market Place BLVD #303, CARTERSVILLE, 30121 GA
Phone Number
Email [email protected]

ROGER C WILLIAMS

Business Name CURIOUS CARGO, INC.
Person Name ROGER C WILLIAMS
Position registered agent
State GA
Address 281 WILLIAMS RD, VILLA RICA, GA 30180
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-02-01
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

ROGER WILLIAMS

Business Name CREDIT SERVICES OF WOODSTOCK, INC.
Person Name ROGER WILLIAMS
Position registered agent
State GA
Address 132 HUNTINGTON ROAD, DALTON, GA 30720
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-01-22
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Roger Dan Williams

Business Name CENTER FOR SUSTAINABLE INITIATIVES, INC.
Person Name Roger Dan Williams
Position registered agent
State GA
Address 201 West Ponce De Leon, Ave.#518, Decatur, GA 30030
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-05-16
End Date 2012-09-04
Entity Status Admin. Dissolved
Type Secretary

ROGER WILLIAMS

Business Name CARTERSVILLE FINANCE COMPANY
Person Name ROGER WILLIAMS
Position registered agent
State GA
Address 927 E MORRIS ST, DALTON, GA 30721
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-11-16
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ROGER WILLIAMS

Business Name CAPITOL MANUFACTURING COMPANY, INC.
Person Name ROGER WILLIAMS
Position registered agent
State GA
Address PO BOX 267, CINYERS, GA 30012
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-02-10
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Roger Williams

Business Name BARTEL COMMUNICATIONS, LTD
Person Name Roger Williams
Position company contact
State GA
Address 269 Market Place BLVD STE 381, CARTERSVILLE, 30121 GA
Email [email protected]

ROGER WILLIAMS

Business Name B&F ENTERTAINMENT, INC
Person Name ROGER WILLIAMS
Position registered agent
State GA
Address 2451 CUMBERLAND PKWY SE STE 3465, ATLANTA, GA 30339
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-11-19
End Date 2011-08-20
Entity Status Admin. Dissolved
Type CEO

ROGER WILLIAMS

Business Name ATLANTA DOCUMENT DESTRUCTION, INC.
Person Name ROGER WILLIAMS
Position registered agent
State GA
Address 35 HICKORY SPRINGS INDUSTRIAL, CANTON, GA 30115
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-06-13
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ROGER WILLIAMS

Business Name ADDI LEASING, INC.
Person Name ROGER WILLIAMS
Position registered agent
State GA
Address 35 HICKORY SPRINGS INDUST. DR., CANTON, GA 30115
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-01-13
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

ROGER WILLIAMS

Business Name 90 DEGREES, INC.
Person Name ROGER WILLIAMS
Position registered agent
State GA
Address 5007 HAMDEN COURT, EVANS, GA 30809
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-03-16
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Williams W Roger

State GA
Calendar Year 2011
Employer General Assembly, Georgia
Job Title Representative (Leg)
Name Williams W Roger
Annual Wage $17,342

Williams Roger L

State GA
Calendar Year 2011
Employer Atlanta Independent School System
Job Title Grade 3 Teacher
Name Williams Roger L
Annual Wage $60,003

Williams Roger

State GA
Calendar Year 2010
Employer Valdosta State University
Job Title Skilled Craftsperson
Name Williams Roger
Annual Wage $30,079

Williams James Roger

State GA
Calendar Year 2010
Employer Pardons And Paroles, State Board Of
Job Title Probation And Parole
Name Williams James Roger
Annual Wage $51,311

Williams Roger M

State GA
Calendar Year 2010
Employer Meriwether County Board Of Education
Job Title Vocational
Name Williams Roger M
Annual Wage $52,991

Williams Roger

State GA
Calendar Year 2010
Employer McDuffie County Board Of Education
Job Title Personnel/human Resources Dir
Name Williams Roger
Annual Wage $52,510

Williams Roger

State GA
Calendar Year 2010
Employer Jenkins County Board Of Education
Job Title Custodial Personnel
Name Williams Roger
Annual Wage $15,931

Williams Roger

State GA
Calendar Year 2010
Employer Human Services, Department Of
Job Title Business Operation Spec(Al)
Name Williams Roger
Annual Wage $43,936

Williams W Roger

State GA
Calendar Year 2010
Employer General Assembly, Georgia
Job Title Representative (Leg)
Name Williams W Roger
Annual Wage $16,675

Williams Roger L

State GA
Calendar Year 2010
Employer Atlanta Independent School System
Job Title Grade 3 Teacher
Name Williams Roger L
Annual Wage $60,647

ROGER A WILLIAMS

Name ROGER A WILLIAMS
Address 2981 Rogers Drive Gainesville GA 30506
Value 17600

ROGER ANTHONY WILLIAMS

Name ROGER ANTHONY WILLIAMS
Address 5851 Conner Road Flowery Branch GA 30542-2719
Value 477750

Roger Williams

Name Roger Williams
Domain heyrhodell.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-25
Update Date 2013-05-25
Registrar Name GODADDY.COM, LLC
Registrant Address 2541 Cumberland PKWY|Suite 3465 Atlanta Georgia 30339
Registrant Country UNITED STATES

Roger Williams

Name Roger Williams
Domain secdox.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-16
Update Date 2013-04-16
Registrar Name GODADDY.COM, LLC
Registrant Address 2541 Cumberland PKWY|Suite 3465 Atlanta Georgia 30339
Registrant Country UNITED STATES