Sue Smith - Georgia

We have found 35 public records related to Sue Smith in Georgia . There are 16 business registration records connected with Sue Smith 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 17 profiles of government employees in our database. People found have eight different job titles. Most of them are employed as Grade Teacher. All people work in Georgia state. Average wage of employees is $36,518.


Choose State

Show All

SUE C. SMITH

Business Name SUE C. SMITH COMPANY
Person Name SUE C. SMITH
Position registered agent
State GA
Address 1894 BRECKENRIDGE DR. NE, ATLANTA, GA 30345-4048
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-09-16
Entity Status To Be Dissolved
Type CEO

Sue Smith

Business Name SOUTH CHEROKEE RECREATION ASSOCIATION, INC.
Person Name Sue Smith
Position registered agent
State GA
Address 706 Brook Cove, Woodstock, GA 30188
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1963-05-10
Entity Status Active/Compliance
Type Secretary

SUE SMITH

Business Name SMITHPROPS, INC.
Person Name SUE SMITH
Position registered agent
State GA
Address 5025 MARYLAND DRIVE, ACWORTH, GA 30101
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-03-20
Entity Status Active/Owes Current Year AR
Type Secretary

SUE M. SMITH

Business Name SMITH TRUCKING, INC.
Person Name SUE M. SMITH
Position registered agent
State GA
Address 5025 MARYLAND DR, ACWORTH, GA 30101
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-10-19
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Sue Smith

Business Name REBECCA FAWVER TEAL, D.V.M., P.C.
Person Name Sue Smith
Position registered agent
State GA
Address 4316 CANTON HWY, CUMMING, GA 30040
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1995-01-01
Entity Status Active/Compliance
Type Secretary

SUE SMITH

Business Name RANDALL SMITH TRUCKING CO.,INC.
Person Name SUE SMITH
Position registered agent
State GA
Address 931 SPRING OAK ST, DOUGLAS, GA 31533
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-08-08
Entity Status Active/Owes Current Year AR
Type CFO

SUE M SMITH

Business Name PEACHTREE ACADEMY DAY CARE CENTER, INC.
Person Name SUE M SMITH
Position registered agent
State GA
Address 2705 FAVOR RD, MARIETTA, GA 30060
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-04-13
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

SUE B. SMITH

Business Name MILL CREEK PROPERTIES, INC.
Person Name SUE B. SMITH
Position registered agent
State GA
Address 1490 JOE THOMPSON ROD, ROCKY FACE, GA 30740
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-09-02
End Date 2010-09-10
Entity Status Admin. Dissolved
Type Secretary

SUE ELLEN SMITH

Business Name MEDIATECH SYSTEMS, INC.
Person Name SUE ELLEN SMITH
Position registered agent
State GA
Address 442 EASTLAND DRIVE, DECATUR, GA 30030
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-06-24
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

SUE C SMITH

Business Name LOGAN PLUMBING & ELECTRICAL SUPPLY, INC.
Person Name SUE C SMITH
Position registered agent
State GA
Address 109 DOGWOOD DR, STATESBORO, GA 30458
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-06-02
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

SUE C SMITH

Business Name LOGAN & ASSOCIATES, INC.
Person Name SUE C SMITH
Position registered agent
State GA
Address 109 DOGWOOD DR, STATESBORO, GA 30458
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-06-02
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CFO

SUE L SMITH

Business Name GEORGIA PARENT SUPPORT NETWORK, INC.
Person Name SUE L SMITH
Position registered agent
State GA
Address 1559 BREWER BLVD, SW, ATLANTA, GA 30310
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1990-03-06
Entity Status Active/Compliance
Type CEO

Sue Smith

Business Name GEORGIA ASSOCIATION OF PRIVATE PROVIDERS, INC
Person Name Sue Smith
Position registered agent
State GA
Address 1381 Metropolitan Pkwy., Atlanta, GA 30310
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2005-11-14
End Date 2010-09-08
Entity Status Admin. Dissolved
Type Secretary

SUE SMITH

Business Name CALHOUN SADDLE CLUB, INC.
Person Name SUE SMITH
Position registered agent
State GA
Address ROUTE 1 BOX 2649, RESACA, GA 30735
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1984-01-05
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

SUE E SMITH

Business Name C. L. SMITH CO.
Person Name SUE E SMITH
Position registered agent
State GA
Address 5333 AMHURST DR, NORCROSS, GA 30092
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-02-02
End Date 2011-08-21
Entity Status Admin. Dissolved
Type CEO

SUE SMITH

Business Name BJ'S SUPPLY CO. OF CLARKESVILLE
Person Name SUE SMITH
Position registered agent
State GA
Address 3914 DEMOREST MT AIRY HWY, DEMOREST, GA 30535
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1979-07-17
Entity Status Active/Compliance
Type Secretary

Smith Mollie Sue

State GA
Calendar Year 2011
Employer Monroe County Board Of Education
Job Title Custodial Personnel
Name Smith Mollie Sue
Annual Wage $22,259

Smith Jennifer Sue

State GA
Calendar Year 2011
Employer Jones County Board Of Education
Job Title Grade 3 Teacher
Name Smith Jennifer Sue
Annual Wage $63,071

Smith Christy Sue

State GA
Calendar Year 2011
Employer Gordon County Board Of Education
Job Title Teacher Of Moderate Intellectual
Name Smith Christy Sue
Annual Wage $61,163

Smith Linda Sue

State GA
Calendar Year 2011
Employer Gordon County Board Of Education
Job Title School Food Service Worker
Name Smith Linda Sue
Annual Wage $11,820

Smith Sue E

State GA
Calendar Year 2011
Employer Cobb County School District
Job Title Bus Driver
Name Smith Sue E
Annual Wage $24,642

Smith Martha Sue

State GA
Calendar Year 2011
Employer City Of Cartersville Board Of Education
Job Title Grade 2 Teacher
Name Smith Martha Sue
Annual Wage $67,613

Smith Sue C

State GA
Calendar Year 2011
Employer Bulloch County Board Of Education
Job Title School Secretary/clerk
Name Smith Sue C
Annual Wage $25,452

Smith Barbara Sue

State GA
Calendar Year 2010
Employer Whitfield County Board Of Education
Job Title Bus Driver
Name Smith Barbara Sue
Annual Wage $11,021

Smith Linda Sue

State GA
Calendar Year 2010
Employer South Georgia College
Job Title Temporary Faculty
Name Smith Linda Sue
Annual Wage $3,900

Smith Sue M

State GA
Calendar Year 2010
Employer Muscogee County Board Of Education
Job Title Speech-Language Pathologist
Name Smith Sue M
Annual Wage $53,035

Smith Mollie Sue

State GA
Calendar Year 2010
Employer Monroe County Board Of Education
Job Title Custodial Personnel
Name Smith Mollie Sue
Annual Wage $21,958

Smith Jennifer Sue

State GA
Calendar Year 2010
Employer Jones County Board Of Education
Job Title Grade 3 Teacher
Name Smith Jennifer Sue
Annual Wage $62,598

Smith Christy Sue

State GA
Calendar Year 2010
Employer Gordon County Board Of Education
Job Title Teacher Of Moderate Intellectual
Name Smith Christy Sue
Annual Wage $61,170

Smith Linda Sue

State GA
Calendar Year 2010
Employer Gordon County Board Of Education
Job Title School Food Service Worker
Name Smith Linda Sue
Annual Wage $11,903

Smith Martha Sue

State GA
Calendar Year 2010
Employer City Of Cartersville Board Of Education
Job Title Grade 2 Teacher
Name Smith Martha Sue
Annual Wage $65,107

Smith Sue C

State GA
Calendar Year 2010
Employer Bulloch County Board Of Education
Job Title School Secretary/clerk
Name Smith Sue C
Annual Wage $25,254

Smith Sue E

State GA
Calendar Year 2010
Employer Cobb County School District
Job Title Speech-Language Pathologist
Name Smith Sue E
Annual Wage $28,835

SUE SMITH

Name SUE SMITH
Car CADILLAC CTS
Year 2007
Address 200 Martindale Dr, Albany, GA 31721-7803
Vin 1G6DP577570117129

SUE SMITH

Name SUE SMITH
Car HONDA ACCORD
Year 2007
Address 4435 Nassau Way NE, Marietta, GA 30068-2744
Vin 1HGCM568X7A077556