Ruth Johnson - Georgia

We have found 61 public records related to Ruth Johnson in Georgia . There are 20 business registration records connected with Ruth Johnson in public records. All found businesses are registered in Georgia state. The businesses are engaged in 4 industries: Real Estate (Housing), Business Services (Services), Wholesale Trade - Non-Durable Goods (Products) and Apparel And Accessory Stores (Stores). There are 40 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Grade Teacher. All people work in Georgia state. Average wage of employees is $32,814.


Choose State

Show All

Ruth Johnson

Business Name Versailles Apartments
Person Name Ruth Johnson
Position company contact
State GA
Address 1110 W Poplar St Griffin GA 30224-2670
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 770-229-5060

RUTH JOHNSON

Business Name TRILLIUM ROAD HOME OWNERS ASSOCIATION, INC.
Person Name RUTH JOHNSON
Position registered agent
State GA
Address 27 TRILLIUM RD, SUCHES, GA 30572
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1998-02-18
Entity Status Active/Compliance
Type CEO

RUTH JOHNSON

Business Name SNELLVILLE CHAPTER #4040 AMERICAN ASSOCIATION
Person Name RUTH JOHNSON
Position registered agent
State GA
Address 2418 WOODVIEW CT SW, SNELLVILLE, GA 30078
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1987-03-16
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Ruth Johnson

Business Name Robin Bay Limited Partnership
Person Name Ruth Johnson
Position company contact
State GA
Address 1420 Parallel Dr NW Cairo GA 39828-1553
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 229-377-4702

Ruth G Johnson

Business Name RUTMEL, INC.
Person Name Ruth G Johnson
Position registered agent
State GA
Address 728 Kingston Rd, Colbert, GA 30628
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2012-10-03
Entity Status Active/Owes Current Year AR
Type CEO

Ruth Johnson

Business Name Perdue Farms Incorporated
Person Name Ruth Johnson
Position company contact
State GA
Address P.O. BOX 570 Forsyth GA 31029-0570
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5191
SIC Description Farm Supplies
Phone Number 478-994-9988

RUTH N JOHNSON

Business Name JOHNSON ELECTRICAL STANDARDS SERVICE COMPANY,
Person Name RUTH N JOHNSON
Position registered agent
State GA
Address 1695 HERITAGE DR, CUMMIING, GA 30041
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-02-19
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

RUTH N JOHNSON

Business Name JOHNSON ELECTRICAL STANDARDS SERVICE COMPANY,
Person Name RUTH N JOHNSON
Position registered agent
State GA
Address 1695 HERITAGE DR, CUMMING, GA 30041
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-02-19
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Ruth Johnson

Business Name J & D HEATING AND AIR CONDITIONING, INCORPORA
Person Name Ruth Johnson
Position registered agent
State GA
Address 1121 Wallington Ct., Conyers, GA 30012
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1972-08-11
Entity Status Active/Compliance
Type Secretary

Ruth Johnson

Business Name Dress To Express Fashion
Person Name Ruth Johnson
Position company contact
State GA
Address 4100 Panola Lake Cir Lithonia GA 30038-3841
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 770-987-4812

RUTH JOHNSON

Business Name CITIMAIL, INC.
Person Name RUTH JOHNSON
Position registered agent
State GA
Address 803 STEPHENSON RIDGE, STONE MOUNTAIN, GA 30087
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-10-24
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

RUTH JOHNSON

Business Name CII-TOM, INC.
Person Name RUTH JOHNSON
Position registered agent
State GA
Address 2160 KINGSTON CT STE N, MARIETTA, GA 30067
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-09-17
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

RUTH JOHNSON

Business Name CII-JAX, INC.
Person Name RUTH JOHNSON
Position registered agent
State GA
Address 2160 KINGSTON CT STE N, MARIETTA, GA 30067
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-01-31
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

RUTH JOHNSON

Business Name CII-BUSCH, INC.
Person Name RUTH JOHNSON
Position registered agent
State GA
Address 2160 KINGSTON CT STE N, MARIETTA, GA 30067
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-01-31
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

RUTH JOHNSON

Business Name CII - 219, INC.
Person Name RUTH JOHNSON
Position registered agent
State GA
Address 2160 KINGSTON COURT, STE N, MARIETTA, GA 30067
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-06-28
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

RUTH JOHNSON

Business Name C/S HOSPITALITY DESTIN LTD.
Person Name RUTH JOHNSON
Position registered agent
State GA
Address 2160 KINGSTON CT STE N, MARIETTA, GA 30067
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-07-30
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

RUTH JOHNSON

Business Name BEECHHAVEN PROPERTIES, LTD.
Person Name RUTH JOHNSON
Position registered agent
State GA
Address 2160 KINGSTON COURT SUITE N, MARIETTA, GA 30067
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-08-09
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

RUTH D. JOHNSON

Business Name AUTO PAINT & BLEMISH REPAIR, INC.
Person Name RUTH D. JOHNSON
Position registered agent
State GA
Address 365 SPRING RIDGE DR., ROSWELL, GA 30076
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-08-17
Entity Status Active/Noncompliance
Type CFO

RUTH D JOHNSON

Business Name ASW CONSULTING INC.
Person Name RUTH D JOHNSON
Position registered agent
State GA
Address 365 SPRING RIDGE DR, ROSWELL, GA 30076
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-04-21
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

RUTH JOHNSON

Business Name ADMIRAL'S CHILDREN'S FUND, INC.
Person Name RUTH JOHNSON
Position registered agent
State GA
Address 2160 KINGSTON CT STE N, MARIETTA, GA 30067
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1991-11-18
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Johnson Ruth C

State GA
Calendar Year 2017
Employer Savannah-Chatham County Board Of Education
Job Title Bus Driver
Name Johnson Ruth C
Annual Wage $9,896

Johnson Debbie Ruth

State GA
Calendar Year 2011
Employer Georgia Health Sciences University
Job Title Social / Human Service Professional
Name Johnson Debbie Ruth
Annual Wage $5,976

Johnson Ruth E

State GA
Calendar Year 2011
Employer Dekalb County Board Of Education
Job Title Principal
Name Johnson Ruth E
Annual Wage $101,317

Johnson Ruth D

State GA
Calendar Year 2011
Employer Clinch County Board Of Education
Job Title Head Start Worker
Name Johnson Ruth D
Annual Wage $16,983

Johnson Jacqueline Ruth

State GA
Calendar Year 2010
Employer Veterans Service, Department Of
Job Title Ps:vet Field Srv Officer (El)
Name Johnson Jacqueline Ruth
Annual Wage $21,927

Johnson Shirley Ruth

State GA
Calendar Year 2010
Employer Monroe County Board Of Education
Job Title Grade 1 Teacher
Name Johnson Shirley Ruth
Annual Wage $55,470

Johnson Debbie Ruth

State GA
Calendar Year 2010
Employer Medical College Of Georgia
Job Title Social / Human Service Professional
Name Johnson Debbie Ruth
Annual Wage $16,875

Johnson Ruth E

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title Principal
Name Johnson Ruth E
Annual Wage $112,025

Johnson Ruth D

State GA
Calendar Year 2010
Employer Clinch County Board Of Education
Job Title Head Start Worker
Name Johnson Ruth D
Annual Wage $16,801

Johnson Amy Ruth

State GA
Calendar Year 2010
Employer Banking And Finance, Department Of
Job Title Accountant/financial
Name Johnson Amy Ruth
Annual Wage $82,461

Johnson Shirley Ruth

State GA
Calendar Year 2011
Employer Monroe County Board Of Education
Job Title Grade 1 Teacher
Name Johnson Shirley Ruth
Annual Wage $53,951

Johnson Jacqueline Ruth

State GA
Calendar Year 2011
Employer Veterans Service, Department Of
Job Title Ps:vet Field Srv Officer (El)
Name Johnson Jacqueline Ruth
Annual Wage $24,406

Johnson Ruth E

State GA
Calendar Year 2012
Employer Dekalb County Board Of Education
Job Title Principal
Name Johnson Ruth E
Annual Wage $99,713

Johnson Shirley Ruth

State GA
Calendar Year 2017
Employer Monroe County Board Of Education
Job Title Grade 1 Teacher
Name Johnson Shirley Ruth
Annual Wage $64,745

Johnson Samantha Ruth

State GA
Calendar Year 2017
Employer Georgia State University
Job Title Part Time Instructor
Name Johnson Samantha Ruth
Annual Wage $8,750

Johnson Ruth

State GA
Calendar Year 2017
Employer Corrections, Department Of
Job Title Food Svc Spv
Name Johnson Ruth
Annual Wage $25,015

Johnson Ruth

State GA
Calendar Year 2017
Employer Corrections Department Of
Job Title Food Svc Spv
Name Johnson Ruth
Annual Wage $25,015

Johnson Ruth D

State GA
Calendar Year 2017
Employer Clinch County Board Of Education
Job Title Head Start Worker
Name Johnson Ruth D
Annual Wage $2,898

Johnson Debbie Ruth

State GA
Calendar Year 2017
Employer Augusta University
Job Title Social/Human Srvc Professional
Name Johnson Debbie Ruth
Annual Wage $17,763

Johnson Shirley Ruth

State GA
Calendar Year 2016
Employer Monroe County Board Of Education
Job Title Grade 1 Teacher
Name Johnson Shirley Ruth
Annual Wage $63,029

Johnson Samantha Ruth

State GA
Calendar Year 2016
Employer Georgia State University
Job Title Instructor
Name Johnson Samantha Ruth
Annual Wage $9,500

Johnson Ruth

State GA
Calendar Year 2016
Employer Corrections, Department Of
Job Title Food Svc Spv
Name Johnson Ruth
Annual Wage $13,904

Johnson Ruth

State GA
Calendar Year 2016
Employer Corrections Department Of
Job Title Food Svc Spv
Name Johnson Ruth
Annual Wage $13,904

Johnson Ruth D

State GA
Calendar Year 2016
Employer Clinch County Board Of Education
Job Title Head Start Worker
Name Johnson Ruth D
Annual Wage $19,673

Johnson Shirley Ruth

State GA
Calendar Year 2015
Employer Monroe County Board Of Education
Job Title Grade 1 Teacher
Name Johnson Shirley Ruth
Annual Wage $59,997

Johnson Ruth D

State GA
Calendar Year 2012
Employer Clinch County Board Of Education
Job Title Head Start Worker
Name Johnson Ruth D
Annual Wage $17,003

Johnson Samantha Ruth

State GA
Calendar Year 2015
Employer Georgia State University
Job Title Instructor
Name Johnson Samantha Ruth
Annual Wage $2,250

Johnson Shirley Ruth

State GA
Calendar Year 2014
Employer Monroe County Board Of Education
Job Title Grade 1 Teacher
Name Johnson Shirley Ruth
Annual Wage $59,060

Johnson Heather Ruth

State GA
Calendar Year 2014
Employer Georgia Regents University
Job Title Nursing Technical/paraprofessional
Name Johnson Heather Ruth
Annual Wage $20,301

Johnson Ruth D

State GA
Calendar Year 2014
Employer Clinch County Board Of Education
Job Title Head Start Worker
Name Johnson Ruth D
Annual Wage $17,468

Johnson Minnie Ruth

State GA
Calendar Year 2014
Employer Albany Technical College
Job Title Adjunct Faculty Hrly (Tcsg)
Name Johnson Minnie Ruth
Annual Wage $1,950

Johnson Jacqueline Ruth

State GA
Calendar Year 2013
Employer Veterans Service, Department Of
Job Title Vet Field Srv Officer (El)
Name Johnson Jacqueline Ruth
Annual Wage $20,121

Johnson Shirley Ruth

State GA
Calendar Year 2013
Employer Monroe County Board Of Education
Job Title Grade 1 Teacher
Name Johnson Shirley Ruth
Annual Wage $57,408

Johnson Heather Ruth

State GA
Calendar Year 2013
Employer Georgia Regents University
Job Title Nursing Technical/paraprofessional
Name Johnson Heather Ruth
Annual Wage $23,637

Johnson Ruth E

State GA
Calendar Year 2013
Employer Dekalb County Board Of Education
Job Title Principal
Name Johnson Ruth E
Annual Wage $20,890

Johnson Ruth D

State GA
Calendar Year 2013
Employer Clinch County Board Of Education
Job Title Head Start Worker
Name Johnson Ruth D
Annual Wage $18,247

Johnson Jacqueline Ruth

State GA
Calendar Year 2012
Employer Veterans Service, Department Of
Job Title Vet Field Srv Officer (El)
Name Johnson Jacqueline Ruth
Annual Wage $25,281

Johnson Shirley Ruth

State GA
Calendar Year 2012
Employer Monroe County Board Of Education
Job Title Grade 1 Teacher
Name Johnson Shirley Ruth
Annual Wage $56,327

Johnson Heather Ruth

State GA
Calendar Year 2012
Employer Georgia Health Sciences University
Job Title Nursing Technical/paraprofessional
Name Johnson Heather Ruth
Annual Wage $13,044

Johnson Ruth D

State GA
Calendar Year 2015
Employer Clinch County Board Of Education
Job Title Head Start Worker
Name Johnson Ruth D
Annual Wage $17,568

RUTH JOHNSON

Name RUTH JOHNSON
Car CHRYSLER PT CRUISER
Year 2007
Address 36 Dans Rd, Warrenton, GA 30828-2571
Vin 3A4FY58B67T586300