Ronald Barnes - Georgia

We have found 44 public records related to Ronald Barnes in Georgia . There are 22 business registration records connected with Ronald Barnes 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 14 profiles of government employees in our database. Job titles of people found are: Plant Operations Director/Mgr, Custodial Personnel and Plant Operations Director/Mgr. All people work in Georgia state. Average wage of employees is $73,844.


Choose State

Show All

Ronald E Barnes

Name / Names Ronald E Barnes
Age 61
Birth Date 1963
Person 685 Maple Dr, Riverdale, GA 30274
Possible Relatives



Stephanie Louise Dykesbarnes



Previous Address 926 Silverwood Dr, College Park, GA 30349
5530 Old Dixie Hwy #P16, Forest Park, GA 30297
1493 114th St, Miami, FL 33167
1495 114th St, Miami, FL 33167
15401 6th Ave #409, Miami, FL 33162
1755 110th St, Miami, FL 33167
5530 Old Dixie Hwy, Forest Park, GA 30297
3700 194th St, Miami Gardens, FL 33055
3700 194th St, Opa Locka, FL 33055

Ronald V Barnes

Business Name VANBUREN & BARNES ASSOCIATES, INC
Person Name Ronald V Barnes
Position registered agent
State GA
Address 2990 CASCADE ROAD, ATLANTA, GA 30311
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-02-24
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Ronald Barnes

Business Name URBAN HARVEST CORPORATION
Person Name Ronald Barnes
Position registered agent
State GA
Address 2990 Cascade Rd, Atlanta, GA 30311
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-04-09
End Date 2010-09-13
Entity Status Admin. Dissolved
Type Incorporator

Ronald G. Barnes

Business Name THE SENTRY GROUP, LLC
Person Name Ronald G. Barnes
Position registered agent
State GA
Address 594 Oaklands Drive, Talking Rock, GA 30175
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2007-01-26
Entity Status Active/Noncompliance
Type Organizer

RONALD L BARNES

Business Name SUSAN C. BARNES, CPA, P.C.
Person Name RONALD L BARNES
Position registered agent
State GA
Address 7430 Brookstone Circle, Flowery Branch, GA 30542
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2001-12-11
Entity Status Active/Compliance
Type Secretary

RONALD L. BARNES

Business Name STORAGE & COMPUTER BUSINESS, INC.
Person Name RONALD L. BARNES
Position registered agent
State GA
Address 2339 MEADOW CHURHC WAY, DULUTH, GA 30097
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-08-23
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Ronald J Barnes

Business Name SOURCE OF LIGHT MINISTRIES INTERNATIONAL, INC
Person Name Ronald J Barnes
Position registered agent
State GA
Address 1011 MISSION ROAD, MADISON, GA 30650
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1954-01-27
Entity Status Active/Compliance
Type CEO

RONALD BARNES

Business Name SOLOMON REAL ESTATE DEVELOPMENT, INC.
Person Name RONALD BARNES
Position registered agent
State GA
Address 949 W. MARIETTA ST., STE X104, ATLANTA, GA 30318
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-03-17
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

Ronald V. Barnes

Business Name Reachout-2-Georgia LLC
Person Name Ronald V. Barnes
Position registered agent
State GA
Address 1013 Bramwell Lane, Stone Mountain, GA 30083
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-01-17
Entity Status Active/Noncompliance
Type Organizer

Ronald Barnes

Business Name RUTLEDGE CHRISTIAN MINISTRIES, INC.
Person Name Ronald Barnes
Position registered agent
State GA
Address 6205 Coventry Circle, Alpharetta, GA 30004
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2009-07-21
Entity Status Active/Compliance
Type Secretary

RONALD BARNES

Business Name REALTIME LOGISTICS PERSONNEL INC
Person Name RONALD BARNES
Position registered agent
State GA
Address 2339 MEADOW CHURCH WAY, DULUTH, GA 30097
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-02-21
End Date 2010-09-13
Entity Status Admin. Dissolved
Type CEO

RONALD BARNES

Business Name R T BARNES & ASSOCIATES, INC.
Person Name RONALD BARNES
Position registered agent
State GA
Address 326 WHITE OAK WAY, CANTON, GA 30114
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-07-07
End Date 2010-09-04
Entity Status Admin. Dissolved
Type CFO

RONALD G BARNES

Business Name METCCO, INC.
Person Name RONALD G BARNES
Position registered agent
State GA
Address 594 OAKLANDS DR, TALKING ROCK, GA 30175
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-04-27
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

RONALD D. BARNES

Business Name MEADOWOOD HOMEOWNERS ASSOCIATION, INC.
Person Name RONALD D. BARNES
Position registered agent
State GA
Address 722 HAMPTON DR, MONROE, GA 30655
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2005-11-04
Entity Status To Be Dissolved
Type CEO

Ronald Barnes

Business Name KINGSGATE, LLC
Person Name Ronald Barnes
Position registered agent
State GA
Address PO Box 922, Monroe, GA 30655
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2002-06-10
Entity Status Active/Compliance
Type CEO

RONALD BARNES

Business Name GEORGIA SCHOOL PLANT MAINTENANCE ASSOCIATION,
Person Name RONALD BARNES
Position registered agent
State GA
Address 9462 COVE ROAD, Marble Hill, GA 30148
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1990-06-05
Entity Status Active/Compliance
Type CFO

RONALD L BARNES

Business Name EFFECTIVE BUSINESS SOLUTIONS, INC.
Person Name RONALD L BARNES
Position registered agent
State GA
Address 2619 GA HWY 120, DULUTH, GA 30096
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-10-15
Entity Status Merged
Type CFO

RONALD L BARNES

Business Name EFFECTIVE BUSINESS SOLUTIONS USA, INC.
Person Name RONALD L BARNES
Position registered agent
State GA
Address 7430 BROOKSTONE CIRCLE, FLOWERY BRANCH, GA 30542
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-06-21
Entity Status Active/Compliance
Type CEO

Ronald D. Barnes

Business Name CHRIST'S SANCTIFIED HOLY CHURCH OF ATLANTA, G
Person Name Ronald D. Barnes
Position registered agent
State GA
Address P O BOX 610, Grayson, GA 30017
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1952-01-30
Entity Status Active/Compliance
Type CFO

Ronald V Barnes

Business Name CAPTONE OF ATLANTA, INC.
Person Name Ronald V Barnes
Position registered agent
State GA
Address 2990 CASCADE ROAD, ATLANTA, GA 30311
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2006-03-16
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Ronald Barnes

Business Name Barcom Financial & Accounting Services
Person Name Ronald Barnes
Position company contact
State GA
Address 2339 Meadow Church Way, Duluth, GA 30097
Phone Number
Email [email protected]
Title CPA

RONALD D BARNES

Business Name BARNES ENTERPRISES, INC.
Person Name RONALD D BARNES
Position registered agent
State GA
Address 722 HAMPTON DR, MONROE, GA 30655
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-10-04
Entity Status Active/Compliance
Type CEO

Ronald Barnes

Business Name ARKMARK MEDICAL OF AMERICA TECHNOLOGY, LLC
Person Name Ronald Barnes
Position registered agent
State GA
Address 2339 Meadow Church Way, Duluth, GA 30097
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2012-08-01
Entity Status Active/Owes Current Year AR
Type Secretary

Barnes Ronald J

State GA
Calendar Year 2018
Employer Cherokee County Board Of Education
Job Title Plant Operations Director/Mgr
Name Barnes Ronald J
Annual Wage $122,631

Barnes Ronald J

State GA
Calendar Year 2017
Employer Cherokee County Board Of Education
Job Title Plant Operations Director/Mgr
Name Barnes Ronald J
Annual Wage $119,059

Barnes Ronald J

State GA
Calendar Year 2016
Employer Cherokee County Board Of Education
Job Title Plant Operations Director/mgr
Name Barnes Ronald J
Annual Wage $114,480

Barnes Ronald J

State GA
Calendar Year 2015
Employer Cherokee County Board Of Education
Job Title Plant Operations Director/mgr
Name Barnes Ronald J
Annual Wage $111,146

Barnes Ronald

State GA
Calendar Year 2014
Employer Savannah-Chatham County Board Of Education
Job Title Custodial Personnel
Name Barnes Ronald
Annual Wage $20,482

Barnes Ronald J

State GA
Calendar Year 2014
Employer Cherokee County Board Of Education
Job Title Plant Operations Director/mgr
Name Barnes Ronald J
Annual Wage $103,228

Barnes Ronald

State GA
Calendar Year 2013
Employer Savannah-Chatham County Board Of Education
Job Title Custodial Personnel
Name Barnes Ronald
Annual Wage $17,692

Barnes Ronald J

State GA
Calendar Year 2013
Employer Cherokee County Board Of Education
Job Title Plant Operations Director/mgr
Name Barnes Ronald J
Annual Wage $95,921

Barnes Ronald

State GA
Calendar Year 2012
Employer Savannah-Chatham County Board Of Education
Job Title Custodial Personnel
Name Barnes Ronald
Annual Wage $17,552

Barnes Ronald J

State GA
Calendar Year 2012
Employer Cherokee County Board Of Education
Job Title Plant Operations Director/mgr
Name Barnes Ronald J
Annual Wage $96,137

Barnes Ronald

State GA
Calendar Year 2011
Employer Savannah-Chatham County Board Of Education
Job Title Custodial Personnel
Name Barnes Ronald
Annual Wage $17,089

Barnes Ronald J

State GA
Calendar Year 2011
Employer Cherokee County Board Of Education
Job Title Plant Operations Director/mgr
Name Barnes Ronald J
Annual Wage $93,336

Barnes Ronald

State GA
Calendar Year 2010
Employer Savannah-Chatham County Board Of Education
Job Title Custodial Personnel
Name Barnes Ronald
Annual Wage $17,459

Barnes Ronald J

State GA
Calendar Year 2010
Employer Cherokee County Board Of Education
Job Title Plant Operations Director/mgr
Name Barnes Ronald J
Annual Wage $87,598

RONALD C BARNES

Name RONALD C BARNES
Address 1730 Creveis Road Austell GA
Value 37410
Landvalue 37410
Buildingvalue 68510
Landarea 17,424 square feet
Type Residential; Lots less than 5 acres and greater than 1 acre

RONALD BARNES

Name RONALD BARNES
Car CHEVROLET SILVERADO 1500
Year 2007
Address PO BOX 458, FOLKSTON, GA 31537-0458
Vin 1GCEK19007Z645228

RONALD BARNES

Name RONALD BARNES
Domain arkmarktech.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-15
Update Date 2013-05-13
Registrar Name GODADDY.COM, LLC
Registrant Address 2339 MEADOW CHURCH WAY DULUTH Georgia 30097
Registrant Country UNITED STATES

Ronald Barnes

Name Ronald Barnes
Domain pickensgeorgia.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-11-23
Update Date 2012-11-24
Registrar Name GODADDY.COM, LLC
Registrant Address 594 Oaklands Drive Talking Rock Georgia 30175
Registrant Country UNITED STATES

Ronald Barnes

Name Ronald Barnes
Domain jaspergarealestate.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-11-23
Update Date 2012-11-24
Registrar Name GODADDY.COM, LLC
Registrant Address 594 Oaklands Drive Talking Rock Georgia 30175
Registrant Country UNITED STATES

Ronald Barnes

Name Ronald Barnes
Domain pickenscountylines.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-06
Update Date 2013-03-07
Registrar Name GODADDY.COM, LLC
Registrant Address 594 Oaklands Drive Talking Rock Georgia 30175
Registrant Country UNITED STATES

Barnes, Ronald

Name Barnes, Ronald
Domain investmentadvisorrep.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-09-16
Update Date 2009-09-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 7430 Brookstone Circle Flowery Branch GA 30542
Registrant Country UNITED STATES