Susan Watson - Georgia

We have found 51 public records related to Susan Watson in Georgia . There are 17 business registration records connected with Susan Watson in public records. All found businesses are registered in Georgia state. The businesses are engaged in 3 industries: Apparel And Accessory Stores (Stores), Health Services (Services) and Personal Services (Services). There are 33 profiles of government employees in our database. People found have twelve different job titles. Most of them are employed as Bus Driver. All people work in Georgia state. Average wage of employees is $32,479.


Choose State

Show All

SUSAN E WATSON

Business Name WATSON SALES, INC.
Person Name SUSAN E WATSON
Position registered agent
State GA
Address 3560 ROSE COTTAGE LANE, CUMMING, GA 30040
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-05-16
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

SUSAN W WATSON

Business Name WATSON OF BUCKHEAD, INC.
Person Name SUSAN W WATSON
Position registered agent
State GA
Address 3531 KNOLLHAVEN, ATLANTA, GA 30319
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-03-04
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

SUSAN WATSON

Business Name UNITED STATES PIERRE DE COUBERTIN COMMITTEE,
Person Name SUSAN WATSON
Position registered agent
State GA
Address 1100 SPRING STREET, ATLANTA, GA 30309
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1994-08-10
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Susan Boyd Watson

Business Name NILSSON-TRENT & ASSOCIATES, INC.
Person Name Susan Boyd Watson
Position registered agent
State GA
Address 501 Windridge Road, Clarkesville, GA 30523
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-07-28
Entity Status Active/Owes Current Year AR
Type CFO

Susan Watson

Business Name Mon Ptit Chou of Amelia Island
Person Name Susan Watson
Position company contact
State GA
Address 3912 Ashford Lake CT Ne Atlanta GA 30319-1863
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 770-451-1664

Susan Watson

Business Name Medical Doctor Assoc
Person Name Susan Watson
Position company contact
State GA
Address 501 Windridge Rd Clarkesville GA 30523-3796
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 706-754-3708
Number Of Employees 1
Annual Revenue 289750

SUSAN W WATSON

Business Name MON PETIT CHOU OF AMELIA ISLAND, INC.
Person Name SUSAN W WATSON
Position registered agent
State GA
Address 3912 ASHFORD LAKE CT, ATLANTA, GA 30319
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-05-09
End Date 2007-06-20
Entity Status Diss./Cancel/Terminat
Type CEO

SUSAN W. WATSON

Business Name MON PETIT CHOU OF AMELIA ISLAND, INC.
Person Name SUSAN W. WATSON
Position registered agent
State GA
Address 3912 ASHFORD LAKE CT., ATLANTA, GA 30319
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-05-09
End Date 2007-06-20
Entity Status Diss./Cancel/Terminat
Type Secretary

SUSAN W WATSON

Business Name MON PETIT CHOU MANAGEMENT CORP.
Person Name SUSAN W WATSON
Position registered agent
State GA
Address 3531 KNOLLHAVEN, ATLANTA, GA 30319
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-07-29
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CEO

SUSAN WATSON

Business Name MESCROW FOUNDATION, INC.
Person Name SUSAN WATSON
Position registered agent
State GA
Address 260 BALOUSE GILLEY DRIVE, CARROLLTON, GA 30116
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2003-03-14
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

SUSAN W. WATSON

Business Name MD SYSTEMS, INC.
Person Name SUSAN W. WATSON
Position registered agent
State GA
Address 3531 KNOLLHAVEN, ATLANTA, GA 30319
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1981-06-15
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Susan P Watson

Business Name Jagged Edge Salon, LLC
Person Name Susan P Watson
Position registered agent
State GA
Address 250 Nichols Farmer Rd, Gordon, GA 31031
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-04-02
Entity Status Active/Noncompliance
Type Organizer

SUSAN M WATSON

Business Name FOUR OAKS MODULAR HOME BUILDERS, INC.
Person Name SUSAN M WATSON
Position registered agent
State GA
Address 113 WALDEN CROSSING, MACON, GA 31206
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-01-29
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CEO

SUSAN WATSON

Business Name FORSYTH JAYCEES, INC.
Person Name SUSAN WATSON
Position registered agent
State GA
Address RT 3 BOX 308, FORSYTH, GA 31029
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1987-08-20
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Susan Boyd Watson

Business Name CONFIDENT CONSTRUCTION, INC.
Person Name Susan Boyd Watson
Position registered agent
State GA
Address PO Box 1449, Clarkesville, GA 30523
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-04-17
End Date 2011-08-20
Entity Status Admin. Dissolved
Type Secretary

SUSAN D. WATSON

Business Name BOBBY WATSON CABINETS, INC.
Person Name SUSAN D. WATSON
Position registered agent
State GA
Address P O BOX 2788, PHENIX CITY, GA 36868
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-07-01
End Date 2012-09-02
Entity Status Admin. Dissolved
Type Secretary

Susan Watson

Business Name B & B Bookkeeping & Income Tax
Person Name Susan Watson
Position company contact
State GA
Address 122 Mandeville Ave # A Carrollton GA 30117-3447
Industry Personal Services (Services)
SIC Code 7291
SIC Description Tax Return Preparation Services
Phone Number 770-832-0481
Number Of Employees 3
Annual Revenue 55290

Watson Susan P

State GA
Calendar Year 2016
Employer Carroll County Board Of Education
Job Title Bus Driver
Name Watson Susan P
Annual Wage $44,283

Watson Susan S

State GA
Calendar Year 2010
Employer Cobb County School District
Job Title School Secretary/clerk
Name Watson Susan S
Annual Wage $22,776

Watson Susan P

State GA
Calendar Year 2010
Employer Carroll County Board Of Education
Job Title Bus Driver
Name Watson Susan P
Annual Wage $29,673

Watson Susan G

State GA
Calendar Year 2010
Employer Douglas County Board Of Education
Job Title Grade 3 Teacher
Name Watson Susan G
Annual Wage $49,481

Watson Susan M

State GA
Calendar Year 2010
Employer Fayette County Board Of Education
Job Title Special Ed Parapro/aide
Name Watson Susan M
Annual Wage $19,415

Watson Susan P

State GA
Calendar Year 2011
Employer Carroll County Board Of Education
Job Title Bus Driver
Name Watson Susan P
Annual Wage $30,522

Watson Lindsey Susan

State GA
Calendar Year 2015
Employer Worth County Board Of Education
Job Title Secretary
Name Watson Lindsey Susan
Annual Wage $19,380

Watson Susan S

State GA
Calendar Year 2015
Employer Jones County Board Of Education
Job Title Early Intervention Primary Teacher
Name Watson Susan S
Annual Wage $58,266

Watson Susan G

State GA
Calendar Year 2015
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Watson Susan G
Annual Wage $63,240

Watson Susan G

State GA
Calendar Year 2015
Employer Douglas County Board Of Education
Job Title Grade 5 Teacher
Name Watson Susan G
Annual Wage $53,692

Watson Susan S

State GA
Calendar Year 2015
Employer Cobb County School District
Job Title Student Clerk/aide
Name Watson Susan S
Annual Wage $30,103

Watson Susan P

State GA
Calendar Year 2015
Employer Carroll County Board Of Education
Job Title Bus Driver
Name Watson Susan P
Annual Wage $41,091

Watson Lindsey Susan

State GA
Calendar Year 2014
Employer Worth County Board Of Education
Job Title Secretary
Name Watson Lindsey Susan
Annual Wage $19,380

Watson Susan S

State GA
Calendar Year 2014
Employer Jones County Board Of Education
Job Title Early Intervention Primary Teacher
Name Watson Susan S
Annual Wage $56,958

Watson Susan G

State GA
Calendar Year 2014
Employer Douglas County Board Of Education
Job Title Grade 3 Teacher
Name Watson Susan G
Annual Wage $53,212

Watson Susan S

State GA
Calendar Year 2014
Employer Cobb County School District
Job Title Student Clerk/aide
Name Watson Susan S
Annual Wage $26,033

Watson Susan P

State GA
Calendar Year 2014
Employer Carroll County Board Of Education
Job Title Bus Driver
Name Watson Susan P
Annual Wage $32,286

Watson Lindsey Susan

State GA
Calendar Year 2013
Employer Worth County Board Of Education
Job Title Secretary
Name Watson Lindsey Susan
Annual Wage $16,983

Watson Lindsey Susan

State GA
Calendar Year 2010
Employer Worth County Board Of Education
Job Title Secretary
Name Watson Lindsey Susan
Annual Wage $15,885

Watson Susan G

State GA
Calendar Year 2013
Employer Douglas County Board Of Education
Job Title Grade 3 Teacher
Name Watson Susan G
Annual Wage $53,515

Watson Susan M

State GA
Calendar Year 2013
Employer Cobb County School District
Job Title Miscellaneous Activities
Name Watson Susan M
Annual Wage $13,959

Watson Susan P

State GA
Calendar Year 2013
Employer Carroll County Board Of Education
Job Title Bus Driver
Name Watson Susan P
Annual Wage $30,730

Watson Lindsey Susan

State GA
Calendar Year 2012
Employer Worth County Board Of Education
Job Title Secretary
Name Watson Lindsey Susan
Annual Wage $18,916

Watson Susan M

State GA
Calendar Year 2012
Employer Fayette County Board Of Education
Job Title Special Education Interrelated
Name Watson Susan M
Annual Wage $28,305

Watson Susan G

State GA
Calendar Year 2012
Employer Douglas County Board Of Education
Job Title Grade 3 Teacher
Name Watson Susan G
Annual Wage $54,250

Watson Susan S

State GA
Calendar Year 2012
Employer Cobb County School District
Job Title School Secretary/clerk
Name Watson Susan S
Annual Wage $23,166

Watson Susan P

State GA
Calendar Year 2012
Employer Carroll County Board Of Education
Job Title Bus Driver
Name Watson Susan P
Annual Wage $31,689

Watson Lindsey Susan

State GA
Calendar Year 2011
Employer Worth County Board Of Education
Job Title Secretary
Name Watson Lindsey Susan
Annual Wage $17,807

Watson Susan N

State GA
Calendar Year 2011
Employer Moultrie Technical College
Job Title Adjunct Faculty Hrly (Tcsg)
Name Watson Susan N
Annual Wage $1,220

Watson Susan M

State GA
Calendar Year 2011
Employer Fayette County Board Of Education
Job Title Special Ed Parapro/aide
Name Watson Susan M
Annual Wage $18,128

Watson Susan G

State GA
Calendar Year 2011
Employer Douglas County Board Of Education
Job Title Grade 2 Teacher
Name Watson Susan G
Annual Wage $51,079

Watson Susan S

State GA
Calendar Year 2011
Employer Cobb County School District
Job Title School Secretary/clerk
Name Watson Susan S
Annual Wage $23,005

Watson Susan S

State GA
Calendar Year 2013
Employer Cobb County School District
Job Title School Secretary/clerk
Name Watson Susan S
Annual Wage $23,371

SUSAN WATSON

Name SUSAN WATSON
Car BMW 5 SERIES
Year 2007
Address 533 Faith St NW, Marietta, GA 30064-2143
Vin WBANE53577CK92330
Phone 678-596-5555