Shirley Lewis - Georgia

We have found 50 public records related to Shirley Lewis in Georgia . There are 18 business registration records connected with Shirley Lewis in public records. All found businesses are registered in Georgia state. The businesses are engaged in 6 industries: Agricultural Services (Services), Health Services (Services), Personal Services (Services), Miscellaneous Retail (Stores), Educational Services (Services) and Real Estate (Housing). There are 31 profiles of government employees in our database. People found have ten different job titles. Most of them are employed as Grade Teacher. All people work in Georgia state. Average wage of employees is $32,200.


Choose State

Show All

Shirley Frances Lewis

Business Name ZA-NI ENTERPRISES, INC.
Person Name Shirley Frances Lewis
Position registered agent
State GA
Address P.O.Box 499, Thomasville, GA 31799
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-01-28
Entity Status Active/Compliance
Type CEO

SHIRLEY E LEWIS

Business Name VERBENA ENTERPRISES, INC.
Person Name SHIRLEY E LEWIS
Position registered agent
State GA
Address 3985 VERBENA COURT, KENNESAW, GA 30144
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-07-11
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

SHIRLEY LEWIS

Business Name TRIAD ASSET MANAGEMENT, LLC
Person Name SHIRLEY LEWIS
Position registered agent
State GA
Address 515 N. BROAD ST., THOMASVILLE, GA 31792
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2006-12-08
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Organizer

SHIRLEY LEWIS

Business Name THE LIBERTY CHARITABLE FOUNDATION, INC.
Person Name SHIRLEY LEWIS
Position registered agent
State GA
Address 2740 EAST RIVER RD, BAINBRIDGE, GA 31717
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2000-01-14
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Shirley Lewis

Business Name Shirley's Lawncare
Person Name Shirley Lewis
Position company contact
State GA
Address 2013 Lanier Dr Augusta GA 30904-4050
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 706-738-1756
Number Of Employees 3
Annual Revenue 244440

Shirley Lewis

Business Name Secured Health Care Services
Person Name Shirley Lewis
Position company contact
State GA
Address 120 Roswell Dr Valdosta GA 31601-7006
Industry Health Services (Services)
SIC Code 8099
SIC Description Health And Allied Services, Nec
Phone Number 229-247-7483

Shirley Lewis

Business Name Second Glance Hair Salon
Person Name Shirley Lewis
Position company contact
State GA
Address 503 N Church St Hahira GA 31632-1110
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 229-794-1372

SHIRLEY LEWIS

Business Name SECURED HEALTHCARE SERVICES, INC.
Person Name SHIRLEY LEWIS
Position registered agent
State GA
Address 503 NORTH CHURCH STREET, HAHIRA, GA 31632
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-10-12
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

SHIRLEY A. LEWIS

Business Name SECOND GLANCE ENTERPRISES, INC.
Person Name SHIRLEY A. LEWIS
Position registered agent
State GA
Address 913 N. ASHLEY STREET #C, VALDOSTA, GA 31601
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-05-30
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

SHIRLEY A. LEWIS

Business Name SECOND GLANCE ENTERPRISES, INC.
Person Name SHIRLEY A. LEWIS
Position registered agent
State GA
Address 913 N. ASHELY STREET #C, VALDOSTA, GA 31601
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-05-30
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Shirley Lewis

Business Name Payne College Bookstore
Person Name Shirley Lewis
Position company contact
State GA
Address 1235 15th St Augusta GA 30901-3105
Industry Miscellaneous Retail (Stores)
SIC Code 5942
SIC Description Book Stores
Phone Number 706-821-8286

Shirley Lewis

Business Name Paine College
Person Name Shirley Lewis
Position company contact
State GA
Address 1235 15th St Augusta GA 30901-3182
Industry Educational Services (Services)
SIC Code 8221
SIC Description Colleges And Universities
Phone Number 706-821-8200
Email [email protected]
Fax Number 706-821-8293
Website www.paine.edu

SHIRLEY LEWIS

Business Name LARRY KEY CORPORATION, INC.
Person Name SHIRLEY LEWIS
Position registered agent
State GA
Address 1310 KEYS LAKES, ATLANTA, GA 30319
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-07-13
End Date 2010-09-11
Entity Status Admin. Dissolved
Type Secretary

SHIRLEY LEWIS

Business Name FAYETTE AUTO MACHINE, INC.
Person Name SHIRLEY LEWIS
Position registered agent
State GA
Address 1587 HWY 85 NORTH, FAYETTEVILLE, GA 30214
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1977-04-29
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Shirley Lewis

Business Name Coldwell Banker
Person Name Shirley Lewis
Position company contact
State GA
Address 470 S Houston Lake Rd Warner Robins GA 31088-6374
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 478-953-8595
Email [email protected]
Number Of Employees 64
Annual Revenue 8361600
Fax Number 478-953-8394
Website www.coldwellbankerssk.com

SHIRLEY H LEWIS

Business Name CHARLIE LEWIS COMPANY, INC.
Person Name SHIRLEY H LEWIS
Position registered agent
State GA
Address 515 N BROAD STREET, THOMASVILLE, GA 31792
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1978-07-14
Entity Status Active/Compliance
Type CFO

SHIRLEY LEWIS

Business Name BES HOME IMPROVEMENT & CONSTRUCTION INC
Person Name SHIRLEY LEWIS
Position registered agent
State GA
Address PO BOX 490476, ATLANTA, GA 30349
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-11-04
End Date 2012-09-08
Entity Status Admin. Dissolved
Type Secretary

SHIRLEY LEWIS

Business Name ANGEL AND MADAM FIFI CATERING, INC.
Person Name SHIRLEY LEWIS
Position registered agent
State GA
Address 1310 KEYS LAKE DR, ATLANTA, GA 30319
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-07-28
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Lewis Shirley L

State GA
Calendar Year 2013
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Housekeeper (El)
Name Lewis Shirley L
Annual Wage $5,279

Lewis Shirley W

State GA
Calendar Year 2012
Employer Peach County Board Of Education
Job Title Early Intervention Primary Teacher
Name Lewis Shirley W
Annual Wage $69,735

Lewis Shirley W

State GA
Calendar Year 2011
Employer Peach County Board Of Education
Job Title Early Intervention Primary Teacher
Name Lewis Shirley W
Annual Wage $71,752

Lewis Shirley

State GA
Calendar Year 2011
Employer Fulton County Board Of Education
Job Title Substitute
Name Lewis Shirley
Annual Wage $8,566

Lewis Shirley J

State GA
Calendar Year 2011
Employer Forsyth County Board Of Education
Job Title Grade 5 Teacher
Name Lewis Shirley J
Annual Wage $4,514

Lewis Shirley W

State GA
Calendar Year 2010
Employer Peach County Board Of Education
Job Title Early Intervention Primary Teacher
Name Lewis Shirley W
Annual Wage $69,686

Lewis Shirley

State GA
Calendar Year 2010
Employer Fulton County Board Of Education
Job Title Grade 3 Teacher
Name Lewis Shirley
Annual Wage $44,142

Lewis Shirley J

State GA
Calendar Year 2010
Employer Forsyth County Board Of Education
Job Title Grade 5 Teacher
Name Lewis Shirley J
Annual Wage $54,242

Lewis Shirley M

State GA
Calendar Year 2013
Employer Middle Georgia Technical College
Job Title Child Enrichment Ctr Worker
Name Lewis Shirley M
Annual Wage $1,324

Lewis Shirley W

State GA
Calendar Year 2013
Employer Peach County Board Of Education
Job Title Early Intervention Primary Teacher
Name Lewis Shirley W
Annual Wage $67,168

Lewis Shirley M

State GA
Calendar Year 2014
Employer Central Georgia Technical College
Job Title Child Enrichment Ctr Worker
Name Lewis Shirley M
Annual Wage $5,100

Lewis Shirley W

State GA
Calendar Year 2018
Employer Peach County Board Of Education
Job Title Grades K-5 Teacher
Name Lewis Shirley W
Annual Wage $28,071

Lewis Shirley P

State GA
Calendar Year 2018
Employer Miller County Board Of Education
Job Title Substitute
Name Lewis Shirley P
Annual Wage $173

Lewis Shirley M

State GA
Calendar Year 2018
Employer Dekalb County Board Of Education
Job Title Secretary
Name Lewis Shirley M
Annual Wage $17,608

Lewis Shirley A

State GA
Calendar Year 2018
Employer City Of Atlanta
Job Title Communications Electronics Supervisor
Name Lewis Shirley A
Annual Wage $52,753

Lewis Shirley W

State GA
Calendar Year 2017
Employer Peach County Board Of Education
Job Title Grade 2 Teacher
Name Lewis Shirley W
Annual Wage $70,005

Lewis Shirley L

State GA
Calendar Year 2014
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Housekeeper (El)
Name Lewis Shirley L
Annual Wage $21,135

Lewis Shirley M

State GA
Calendar Year 2017
Employer Dekalb County Board Of Education
Job Title Substitute Teacher
Name Lewis Shirley M
Annual Wage $14,612

Lewis Shirley W

State GA
Calendar Year 2016
Employer Peach County Board Of Education
Job Title Grade 2 Teacher
Name Lewis Shirley W
Annual Wage $69,888

Lewis Shirley M

State GA
Calendar Year 2016
Employer Dekalb County Board Of Education
Job Title Substitute Teacher
Name Lewis Shirley M
Annual Wage $15,470

Lewis Shirley

State GA
Calendar Year 2016
Employer County Of Worth
Name Lewis Shirley
Annual Wage $315

Lewis Shirley M

State GA
Calendar Year 2016
Employer Central Georgia Technical College
Job Title Child Enrichment Ctr Worker
Name Lewis Shirley M
Annual Wage $6,071

Lewis Shirley L

State GA
Calendar Year 2016
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Housekeeper (El)
Name Lewis Shirley L
Annual Wage $8,361

Lewis Shirley L

State GA
Calendar Year 2016
Employer Behavioral Health And Developmental Disabilities Department Of
Job Title Housekeeper (el)
Name Lewis Shirley L
Annual Wage $8,361

Lewis Shirley W

State GA
Calendar Year 2015
Employer Peach County Board Of Education
Job Title Grade 2 Teacher
Name Lewis Shirley W
Annual Wage $67,519

Lewis Shirley A

State GA
Calendar Year 2015
Employer City Of Atlanta
Job Title Communications Electronics Supervisor
Name Lewis Shirley A
Annual Wage $46,560

Lewis Shirley M

State GA
Calendar Year 2015
Employer Central Georgia Technical College
Job Title Child Enrichment Ctr Worker
Name Lewis Shirley M
Annual Wage $6,604

Lewis Shirley L

State GA
Calendar Year 2015
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Housekeeper (El)
Name Lewis Shirley L
Annual Wage $21,350

Lewis Shirley L

State GA
Calendar Year 2015
Employer Behavioral Health And Developmental Disabilities Department Of
Job Title Housekeeper (el)
Name Lewis Shirley L
Annual Wage $21,350

Lewis Shirley W

State GA
Calendar Year 2014
Employer Peach County Board Of Education
Job Title Grade 2 Teacher
Name Lewis Shirley W
Annual Wage $66,555

Lewis Shirley A

State GA
Calendar Year 2017
Employer City of Atlanta
Job Title Fire Sergeant (E)
Name Lewis Shirley A
Annual Wage $53,910

LEWIS E COLLINS & SHIRLEY A COLLINS

Name LEWIS E COLLINS & SHIRLEY A COLLINS
Address 307 SW Wilson Mill Road Atlanta GA
Value 4300
Landvalue 4300
Buildingvalue 23900
Landarea 8,394 square feet