Ronald Coleman - Georgia

We have found 41 public records related to Ronald Coleman in Georgia . There are 23 business registration records connected with Ronald Coleman in public records. All found businesses are registered in Georgia state. The businesses are engaged in 2 industries: Building Construction - Operative Builders And General Contractors (Construction) and Leather And Leather Products (Products). There are 17 profiles of government employees in our database. Job titles of people found are: Warden, Bus Driver, Correctional Superintendent and Correction Administration. All people work in Georgia state. Average wage of employees is $48,878.


Choose State

Show All

RONALD E. COLEMAN

Business Name THE GOLD WORKS OF STONE MTN., INC.
Person Name RONALD E. COLEMAN
Position registered agent
State GA
Address 108 STONECLIFF COURT, STONE MOUNTAIN, GA 30083
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-10-31
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type CEO

RONALD T COLEMAN

Business Name T.H. COLEMAN, INC.
Person Name RONALD T COLEMAN
Position registered agent
State GA
Address 640 Silver Creek Road, Blue Ridge, GA 30513
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-02-13
Entity Status Active/Compliance
Type CEO

Ronald Coleman

Business Name Ronald D Coleman Enterprises
Person Name Ronald Coleman
Position company contact
State GA
Address 1261 Black Ankle Creek Rd Blue Ridge GA 30513
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 706-838-4561

RONALD D COLEMAN

Business Name RONALD D. COLEMAN ENTERPRISES, INC.
Person Name RONALD D COLEMAN
Position registered agent
State GA
Address PO Box 2647, BLUE RIDGE, GA 30513
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-01-06
Entity Status Active/Compliance
Type CFO

Ronald Coleman

Business Name RONALD COLEMAN, JR. ATTORNEY AT LAW, P.C.
Person Name Ronald Coleman
Position registered agent
State GA
Address 610 Bridgewater Drive NW, Sandy Springs, GA 30328
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2011-11-07
Entity Status Active/Compliance
Type Secretary

RONALD E COLEMAN

Business Name R.E. COLEMAN, INC.
Person Name RONALD E COLEMAN
Position registered agent
State GA
Address 502 HOLLY SPRINGS ROAD, WOODSTOCK, GA 30188
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-02-26
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

RONALD LANE COLEMAN

Business Name PRECISION PRINTING, INC.
Person Name RONALD LANE COLEMAN
Position registered agent
State GA
Address P O 670671, MARIETTA, GA 30066
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-04-03
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

RONALD D COLEMAN

Business Name OPILLAKA CORP.
Person Name RONALD D COLEMAN
Position registered agent
State GA
Address POB 2647, BLUE RIDGE, GA 30513
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-05-18
End Date 2009-12-04
Entity Status Diss./Cancel/Terminat
Type Secretary

RONALD COLEMAN

Business Name HOPE COMMUNITY CHURCH PCA, INC.
Person Name RONALD COLEMAN
Position registered agent
State GA
Address PO BOX 1024, GRAYSON, GA 30017
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2004-05-20
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Ronald Coleman

Business Name Gordon Mills Manufacturing
Person Name Ronald Coleman
Position company contact
State GA
Address P.O. BOX K Mountain City GA 30562
Industry Leather and Leather Products (Products)
SIC Code 3142
SIC Description House Slippers
Phone Number 706-746-7427

Ronald B. Coleman

Business Name GMM REALTY GROUP, INC.
Person Name Ronald B. Coleman
Position registered agent
State GA
Address 4276 Boxwood Trl, Ellenwood, GA 30294
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-02-10
End Date 2010-09-09
Entity Status Admin. Dissolved
Type CFO

Ronald Traivs Coleman

Business Name ELITE RESPONSE OF BLUE RIDGE INCORPORATED
Person Name Ronald Traivs Coleman
Position registered agent
State GA
Address 640 Silver Creek Road, Blue Ridge, GA 30513
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-03-20
Entity Status Active/Compliance
Type CEO

Ronald Travis Coleman

Business Name ELITE RESPONSE NORTH GEORGIA, INCORPORATED
Person Name Ronald Travis Coleman
Position registered agent
State GA
Address P.O. Box 2626, Blue Ridge, GA 30513
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-03-18
Entity Status Active/Compliance
Type CEO

Ronald D Coleman

Business Name ED Investments, Inc.
Person Name Ronald D Coleman
Position registered agent
State GA
Address PO Box 2647, Blue Ridge, GA 30513
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2014-01-14
Entity Status Active/Compliance
Type Incorporator

Ronald Coleman

Business Name Country Rap Tunes, LLC
Person Name Ronald Coleman
Position registered agent
State GA
Address 2922 Edna Lane, Decatur, GA 30022
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-05-14
Entity Status Active/Compliance
Type Organizer

Ronald Coleman

Business Name Classic Marketing Club Inc
Person Name Ronald Coleman
Position registered agent
State GA
Address 5450 Glenridge Drive NE Apt 206, Atlanta, GA 30342
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2014-04-23
Entity Status Active/Compliance
Type Incorporator

RONALD D COLEMAN

Business Name COLEMAN'S AUTO ELECTRIC & BODY SHOP, INC.
Person Name RONALD D COLEMAN
Position registered agent
State GA
Address 1719 SPRING ST, SMYRNA, GA 30080
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1970-02-27
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Ronald Coleman

Business Name COLEMAN SUPPLY INC.
Person Name Ronald Coleman
Position registered agent
State GA
Address 2701 Kenwood Drive, Duluth, GA 30096
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-08-25
Entity Status Active/Compliance
Type CFO

RONALD LANE COLEMAN

Business Name COLEMAN LEGAL PRINTING, LTD.
Person Name RONALD LANE COLEMAN
Position registered agent
State GA
Address 3330 COBB PKWY STE 271, ACWOTH, GA 30101
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-05-07
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

RONALD LANE COLEMAN

Business Name COLEMAN LEGAL PRINTING, LTD.
Person Name RONALD LANE COLEMAN
Position registered agent
State GA
Address 3330 CON PKWY STE 271, ACWORTH, GA 30101
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-05-07
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

RONALD LANE COLEMAN

Business Name COLEMAN LEGAL PRINTING, LTD.
Person Name RONALD LANE COLEMAN
Position registered agent
State GA
Address 3330 COB PKWY STE 271, ACWORTH, GA 30101
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-05-07
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

RONALD D COLEMAN

Business Name BLUE RIDGE SOUND, INC.
Person Name RONALD D COLEMAN
Position registered agent
State GA
Address PO BOX 2647, BLUE RIDGE, GA 30513
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-07-06
Entity Status Active/Compliance
Type CFO

RONALD OTIS COLEMAN

Business Name 316 COMMUNICATIONS, INC.
Person Name RONALD OTIS COLEMAN
Position registered agent
State GA
Address 3441 PHEASANT CT, DECATUR, GA 30034
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-12-23
Entity Status Active/Noncompliance
Type CEO

Coleman Jeffery Ronald

State GA
Calendar Year 2013
Employer Corrections, Department Of
Job Title Correction Administration
Name Coleman Jeffery Ronald
Annual Wage $55,143

Coleman Jeffery Ronald

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Correction Administration
Name Coleman Jeffery Ronald
Annual Wage $52,566

Coleman Ronald L

State GA
Calendar Year 2012
Employer Clayton County Board Of Education
Job Title Bus Driver
Name Coleman Ronald L
Annual Wage $2,180

Coleman Jeffery Ronald

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Correction Administration
Name Coleman Jeffery Ronald
Annual Wage $52,566

Coleman Ronald L

State GA
Calendar Year 2011
Employer Clayton County Board Of Education
Job Title Bus Driver
Name Coleman Ronald L
Annual Wage $14,888

Coleman Jeffery Ronald

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Correction Administration
Name Coleman Jeffery Ronald
Annual Wage $47,497

Coleman Ronald L

State GA
Calendar Year 2010
Employer Clayton County Board Of Education
Job Title Bus Driver
Name Coleman Ronald L
Annual Wage $19,709

Coleman Jeffery Ronald

State GA
Calendar Year 2014
Employer Corrections, Department Of
Job Title Correction Administration
Name Coleman Jeffery Ronald
Annual Wage $52,566

Coleman Ronald W

State GA
Calendar Year 2015
Employer City Of Fitzgerald
Name Coleman Ronald W
Annual Wage $42,800

Coleman Jeffery Ronald

State GA
Calendar Year 2015
Employer Corrections, Department Of
Job Title Correction Administration
Name Coleman Jeffery Ronald
Annual Wage $52,566

Coleman Jeffery Ronald

State GA
Calendar Year 2015
Employer Corrections Department Of
Job Title Correction Administration
Name Coleman Jeffery Ronald
Annual Wage $52,566

Coleman Jeffery Ronald

State GA
Calendar Year 2018
Employer Corrections, Department Of
Job Title Warden 1
Name Coleman Jeffery Ronald
Annual Wage $70,679

Coleman Jeffery Ronald

State GA
Calendar Year 2018
Employer Corrections Department Of
Job Title Warden 1
Name Coleman Jeffery Ronald
Annual Wage $70,679

Coleman Jeffery Ronald

State GA
Calendar Year 2017
Employer Corrections, Department Of
Job Title Correctional Superintendent
Name Coleman Jeffery Ronald
Annual Wage $64,430

Coleman Jeffery Ronald

State GA
Calendar Year 2017
Employer Corrections Department Of
Job Title Correctional Superintendent
Name Coleman Jeffery Ronald
Annual Wage $64,430

Coleman Jeffery Ronald

State GA
Calendar Year 2016
Employer Corrections, Department Of
Job Title Correctional Superintendent
Name Coleman Jeffery Ronald
Annual Wage $57,823

Coleman Jeffery Ronald

State GA
Calendar Year 2016
Employer Corrections Department Of
Job Title Correctional Superintendent
Name Coleman Jeffery Ronald
Annual Wage $57,823

COLEMAN RONALD DEE & 1719 SPRING ST

Name COLEMAN RONALD DEE & 1719 SPRING ST
Address 1719 Spring Street Smyrna GA
Value 105140
Landvalue 105140
Buildingvalue 48700
Landarea 21,257 square feet
Type Commercial; Lots less than 1 acre
Price 0