Susan Allen - Georgia

We have found 33 public records related to Susan Allen in Georgia . There are 12 business registration records connected with Susan Allen in public records. All found businesses are registered in Georgia state. The businesses are engaged in 3 industries: Health Services (Services), Motion Pictures (Entertainment) and Gasoline Service Stations And Automotive Dealers (Automotive). There are 19 profiles of government employees in our database. People found have ten different job titles. Most of them are employed as School Food Service Worker. All people work in Georgia state. Average wage of employees is $33,082.


Choose State

Show All

Susan Bailey Allen

Name / Names Susan Bailey Allen
Age N/A
Person 1101 Rhodella Park, Hartwell, GA 30643
Possible Relatives

Previous Address 1101 Rhodella Park Av, Hartwell, GA 30643
1101 Rhodella, Hartwell, GA 30643
505 Spalding Ct, Piedmont, SC 29673
37 Rhodella Rd, Hartwell, GA 30643
3101 Ter #426, Fort Lauderdale, FL 33319
101 Rhodella Rd, Hartwell, GA 30643

Susan Allen

Business Name Rockdale Family Practice
Person Name Susan Allen
Position company contact
State GA
Address 2020 Honey Creek Pkwy SE Conyers GA 30013-2974
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 770-929-0813
Number Of Employees 46
Annual Revenue 13862250

SUSAN W. ALLEN

Business Name PEACHTREE RESEARCH & DEVELOPMENT, INC.
Person Name SUSAN W. ALLEN
Position registered agent
State GA
Address P O BOX 12193, ATLANTA, GA 30355
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-06-15
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

SUSAN ALLEN

Business Name PEACHTREE ACQUISITION & DEVELOPMENT, INC.
Person Name SUSAN ALLEN
Position registered agent
State GA
Address 105 COLLIER RD STE 3060, ATLANTA, GA 30309
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-02-08
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Susan Allen

Business Name Mtv Networks
Person Name Susan Allen
Position company contact
State GA
Address 950 E Paces Ferry Rd Ne # 2440 Atlanta GA 30326-1180
Industry Motion Pictures (Entertainment)
SIC Code 7812
SIC Description Motion Picture And Video Production
Phone Number 404-814-7800

SUSAN R ALLEN

Business Name MEPA, INC.
Person Name SUSAN R ALLEN
Position registered agent
State GA
Address 116 OLD AIRPORT RD, ROME, GA 30165
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-09-28
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

SUSAN D ALLEN

Business Name L.M. & S.D. ALLEN, INC.
Person Name SUSAN D ALLEN
Position registered agent
State GA
Address 121 Paxton Road, Homeland, GA 31537
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-12-10
End Date 2011-08-24
Entity Status Admin. Dissolved
Type CEO

SUSAN ALLEN

Business Name HOUZE COMMONS HOMEOWNERS ASSOCIATION, INC.
Person Name SUSAN ALLEN
Position registered agent
State GA
Address 105 COLLIER RD. STE. 3060, ATLANTA, GA 30309
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2000-09-25
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Susan Allen

Business Name GENOCIDE PREVENTION AND JUSTICE FOUNDATION, I
Person Name Susan Allen
Position registered agent
State GA
Address Genocide Prevention and Justice Foundation, I, Atlanta, GA 30305
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2008-05-05
Entity Status Active/Owes Current Year AR
Type CEO

SUSAN C ALLEN

Business Name FIRST QUALITY HEALTH CARE SERVICES, INC.
Person Name SUSAN C ALLEN
Position registered agent
State GA
Address 117 W MAIN ST, HAHIRA, GA 31632
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-03-24
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

SUSAN ALLEN

Business Name FIRST AMERICA PHARMACY, INC.
Person Name SUSAN ALLEN
Position registered agent
State GA
Address 3782 Old US Hwy 41 North, Valdosta, GA 31602
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-09-22
Entity Status Active/Owes Current Year AR
Type CFO

SUSAN ONEIL ALLEN

Business Name DAUGHTERS OF IRELAND, INC.
Person Name SUSAN ONEIL ALLEN
Position registered agent
State GA
Address 52 COTTON CROSSING WEST, SAVANNAH, GA 31411
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1986-07-29
End Date 2008-05-16
Entity Status Active/Owes Current Year AR
Type CEO

Susan Allen

Business Name Circle K Store
Person Name Susan Allen
Position company contact
State GA
Address 1066 Forrester Dr SE Dawson GA 39842-2109
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 229-995-3150

Allen Susan D

State GA
Calendar Year 2011
Employer Lamar County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Allen Susan D
Annual Wage $3,434

Allen Susan A

State GA
Calendar Year 2011
Employer Labor, Department Of
Job Title Clerk (Wl)
Name Allen Susan A
Annual Wage $22,356

Allen Susan H

State GA
Calendar Year 2011
Employer Gwinnett County Board Of Education
Job Title Kindergarten Teacher
Name Allen Susan H
Annual Wage $35,896

Allen Susan C

State GA
Calendar Year 2011
Employer Georgia College & State University
Job Title Chief Budget Officer
Name Allen Susan C
Annual Wage $90,160

Allen Susan H

State GA
Calendar Year 2011
Employer Clinch County Board Of Education
Job Title School Food Service Worker
Name Allen Susan H
Annual Wage $10,686

Allen Susan A

State GA
Calendar Year 2011
Employer City Of Rome Board Of Education
Job Title School Food Service Worker
Name Allen Susan A
Annual Wage $9,149

Allen Susan J

State GA
Calendar Year 2011
Employer Charlton County Board Of Education
Job Title Special Education Director
Name Allen Susan J
Annual Wage $47,737

Allen Susan D

State GA
Calendar Year 2010
Employer Walker County Board Of Education
Job Title Special Ed Parapro/aide
Name Allen Susan D
Annual Wage $6,496

Allen Susan K

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title Public Service Professional Ac
Name Allen Susan K
Annual Wage $71,408

Allen Susan

State GA
Calendar Year 2010
Employer Macon State College
Job Title Instructor
Name Allen Susan
Annual Wage $6,300

Allen Susan D

State GA
Calendar Year 2010
Employer Lamar County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Allen Susan D
Annual Wage $26,307

Allen Susan A

State GA
Calendar Year 2010
Employer Labor, Department Of
Job Title Clerk (Wl)
Name Allen Susan A
Annual Wage $22,356

Allen Susan H

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Kindergarten Teacher
Name Allen Susan H
Annual Wage $63,941

Allen Susan C

State GA
Calendar Year 2010
Employer Georgia College And State University
Job Title Chief Budget Officer
Name Allen Susan C
Annual Wage $88,079

Allen Susan E

State GA
Calendar Year 2010
Employer Cobb County School District
Job Title Technology Specialist
Name Allen Susan E
Annual Wage $54,385

Allen Susan H

State GA
Calendar Year 2010
Employer Clinch County Board Of Education
Job Title School Food Service Worker
Name Allen Susan H
Annual Wage $10,533

Allen Susan A

State GA
Calendar Year 2010
Employer City Of Rome Board Of Education
Job Title School Food Service Worker
Name Allen Susan A
Annual Wage $8,662

Allen Susan J

State GA
Calendar Year 2010
Employer Charlton County Board Of Education
Job Title Special Education Director
Name Allen Susan J
Annual Wage $44,504

Allen Susan D

State GA
Calendar Year 2010
Employer Forsyth County Board Of Education
Job Title School Food Service Worker
Name Allen Susan D
Annual Wage $6,165

SUSAN ALLEN

Name SUSAN ALLEN
Car FORD EXPLORER SPORT TRAC
Year 2007
Address 220 Mccranie Rd, Ocilla, GA 31774-2710
Vin 1FMEU31K57UA80583