Smith Lee - Georgia

We have found 30 public records related to Smith Lee in Georgia . There are 21 business registration records connected with Smith Lee 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 3 profiles of government employees in our database. All people found job title is Grades - Teacher. All people work in Georgia state. Average wage of employees is $41,247.


Choose State

Show All

Smith Jimmy Lee

Name / Names Smith Jimmy Lee
Age 70
Birth Date 1954
Also Known As J Smith
Person 1932 Cornell Way, Morrow, GA 30260
Phone Number 325-691-1887
Possible Relatives Sueellen M Chalifoux







Previous Address 250 Chapel Hill Rd #38, Abilene, TX 79605
250 Chapel Hill Rd #15, Abilene, TX 79605
250 Chapel Hill Rd, Abilene, TX 79605
250 Chapel Hill Rd #CCR, Abilene, TX 79605
250 Chapel Hill Rd #68, Abilene, TX 79605
1241 Meander St, Abilene, TX 79602
2025 3rd St #68, Abilene, TX 79602
1434 2nd St, Abilene, TX 79602
2726 Beech St, Abilene, TX 79601
1821 Sanger Ave #2, Waco, TX 76707
523 PO Box, Mexia, TX 76667

Smith Lee

Name / Names Smith Lee
Age N/A
Person 2616 MARION ST, COLUMBUS, GA 31906

Smith Lee

Name / Names Smith Lee
Age N/A
Person 274 JENNIFER CIR, LYONS, GA 30436

Smith Lee

Name / Names Smith Lee
Age N/A
Person 7396 BLUE JAY WAY, UNION CITY, GA 30291

Smith Lee

Name / Names Smith Lee
Age N/A
Person 508 FERNCLIFF TER, MACON, GA 31204
Phone Number 478-477-7211

Smith Lee

Name / Names Smith Lee
Age N/A
Person 1725 ENGLISH IVEY LN NW, KENNESAW, GA 30144
Phone Number 770-919-8228

SMITH G. LEE

Business Name WEST GEORGIA MINIT MARKETS, INC.
Person Name SMITH G. LEE
Position registered agent
State GA
Address 607 VALLEY RUN RD, BREMEN, GA 30110
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1982-06-07
End Date 1988-05-13
Entity Status Automated Administrative dissolution/Revocati
Type CFO

SMITH, WALLACE LEE

Business Name TIME OUT, INC.
Person Name SMITH, WALLACE LEE
Position registered agent
State GA
Address 508 N. JEFFERSON ST., DUBLIN, GA 31021
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-04-08
End Date 1992-11-29
Entity Status Automated Administrative dissolution/Revocati
Type CEO

SMITH, BOBBY LEE

Business Name SOUTH POINTE ASSOCIATION, INC.
Person Name SMITH, BOBBY LEE
Position registered agent
State GA
Address 6280 RIVOLI DRIVE, MACON, GA 31210
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1987-07-23
End Date 1992-11-29
Entity Status Automated Administrative dissolution/Revocati
Type CEO

SMITH, BOB LEE

Business Name SMITH & SON CARS, INC. (MERGED 12/31/88)
Person Name SMITH, BOB LEE
Position registered agent
State GA
Address 6280 RIVOLI DRIVE, MACON, GA 31210
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1961-05-11
Entity Status Merged
Type CEO

SMITH, ROY LEE

Business Name SCS ENTERPRISES, INC.
Person Name SMITH, ROY LEE
Position registered agent
State GA
Address P.O. BOX 662, AMERICUS, GA 31709
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-09-08
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

SMITH, ROY LEE

Business Name RLS DISTRIBUTING, INC.
Person Name SMITH, ROY LEE
Position registered agent
State GA
Address VIENNA RD POB 662, AMERICUS, GA 31709
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-04-28
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

SMITH, RICHARD LEE

Business Name RESOURCE TECHNOLOGY, INC. (DISSOLVED 8-30-88)
Person Name SMITH, RICHARD LEE
Position registered agent
State GA
Address 690 HUMPHRIES ST., ATLANTA, GA 30210
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-04-12
End Date 1988-08-30
Entity Status Diss./Cancel/Terminat
Type CFO

SMITH, RAIFORD LEE

Business Name R. SMITH AUTO SALES, INC.
Person Name SMITH, RAIFORD LEE
Position registered agent
State GA
Address 75 WALTON PL, NEWNAN, GA 30263
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-01-09
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

SMITH, GREGORY LEE

Business Name PERIMETER REALTY, INC.
Person Name SMITH, GREGORY LEE
Position registered agent
State GA
Address 405 WATERWOOD BEND, PEACHTREE CITY, GA 30290
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1979-06-26
End Date 1992-11-29
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

SMITH, G. LEE

Business Name NORTHWEST FOREST PRODUCTS, INC.
Person Name SMITH, G. LEE
Position registered agent
State GA
Address P.O. BOX 991, BREMEN, GA 30110
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-04-07
End Date 1992-11-29
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

SMITH, LESTER LEE

Business Name NORTH GEORGIA BLUEPRINT, INC.
Person Name SMITH, LESTER LEE
Position registered agent
State GA
Address 301 DAVIS MILL RD, LAWRENCEVILLE, GA 30245
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-05-26
End Date 1992-01-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

SMITH, BOBBY LEE

Business Name MARK SMITH CARS, INC.
Person Name SMITH, BOBBY LEE
Position registered agent
State GA
Address 4150 ARKWRIGHT RD APT 29, MACON, GA 31210
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-10-24
End Date 1992-01-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

SMITH LEE

Business Name LUCKEY MANUFACTURING CO.
Person Name SMITH LEE
Position registered agent
State GA
Address 607 VALLEY RUN RD, BREMEN, GA
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1974-10-28
End Date 1992-01-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

SMITH, LILA LEE

Business Name HUGH G. SMITH REALTY COMPANY
Person Name SMITH, LILA LEE
Position registered agent
State GA
Address 2054 BRIDGEWATER DRIVE, AUGUSTGA, GA
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-01-07
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Smith Lee

Business Name Emmanuel Church
Person Name Smith Lee
Position company contact
State GA
Address 621 Foster Road, MACON, 31209 GA
Phone Number
Email [email protected]

SMITH, ROY LEE

Business Name E-Z WEIGH, INC.
Person Name SMITH, ROY LEE
Position registered agent
State GA
Address VIENNA HIGHWAY, AMERICUS, GA 31709
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-04-28
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Smith Lee

Business Name CSRA Community Foundation
Person Name Smith Lee
Position company contact
State GA
Address 1246 Jones Street, WRENS, 30833 GA
Phone Number
Email [email protected]

SMITH, JEFFREY LEE

Business Name BODY DYNAMICS, INC.
Person Name SMITH, JEFFREY LEE
Position registered agent
State GA
Address P O BOX 341, ROUTE 2, VIENNA, GA 31092
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-06-26
End Date 1992-01-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

SMITH AULTON LEE

Business Name AGSTOR, INC.
Person Name SMITH AULTON LEE
Position registered agent
State GA
Address ROUTE 1, ELLABELL, GA 31308
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1978-05-25
Entity Status Diss./Cancel/Terminat
Type CFO

SMITH, LEE

Business Name A-1 SMITH CONTRACTING, INC.
Person Name SMITH, LEE
Position registered agent
State GA
Address 363-B WHITE OAKE DRIVE, LILBURN, GA 30247
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1982-01-12
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type CEO

SMITH, LEE

Business Name A-1 SMITH CONTRACTING, INC.
Person Name SMITH, LEE
Position registered agent
State GA
Address 363-B WHITE OAK DRIVE, LILBURN, GA 30247
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1982-01-12
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Lee Letitia Smith

State GA
Calendar Year 2018
Employer Cherokee County Board Of Education
Job Title Grades 9-12 Teacher
Name Lee Letitia Smith
Annual Wage $61,363

Lee Letitia Smith

State GA
Calendar Year 2017
Employer Cherokee County Board Of Education
Job Title Grades 9-12 Teacher
Name Lee Letitia Smith
Annual Wage $57,378

Smith Jr Gleamer Lee

State GA
Calendar Year 2016
Employer City Of Villa Rica
Name Smith Jr Gleamer Lee
Annual Wage $5,000