Wayne Williams - Georgia

We have found 47 public records related to Wayne Williams in Georgia . There are 17 business registration records connected with Wayne Williams 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 23 profiles of government employees in our database. People found have nine different job titles. Most of them are employed as Corrections Officer. All people work in Georgia state. Average wage of employees is $21,018.


Choose State

Show All

Wayne Williams

Name / Names Wayne Williams
Age 89
Birth Date 1934
Also Known As Wayne A Williams
Person 265 Norton Rd, Senoia, GA 30276
Phone Number 770-599-8217
Possible Relatives



Previous Address 460 3rd Ave, Pompano Beach, FL 33060
551 13th St, Pompano Beach, FL 33060
551 13th Ct, Pompano Beach, FL 33060
97 Line Creek Rd, Senoia, GA 30276
42 PO Box, Pompano Beach, FL 33061
460 3, Pompano Beach, FL 33060

Wayne L. Williams

Business Name YOUTH CAREER CAMP INC.
Person Name Wayne L. Williams
Position registered agent
State GA
Address 138 Plantation Trail, Statesboro, GA 30458-9170
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2009-03-20
Entity Status Active/Compliance
Type CEO

Wayne Williams

Business Name Wayne L. Williams
Person Name Wayne Williams
Position company contact
State GA
Address 4558 Roswell Road G-4, ATLANTA, 30341 GA
Phone Number
Email [email protected]

WAYNE WILLIAMS

Business Name WOODMEAD INTERNATIONAL, INC.
Person Name WAYNE WILLIAMS
Position registered agent
State GA
Address 400 PERIMETER CENTER TERR 720, ATLANTA, GA 30346
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-01-12
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

WAYNE WILLIAMS

Business Name VIEWS AT PEACHTREE CORNERS TOWNHOME ASSOCIATI
Person Name WAYNE WILLIAMS
Position registered agent
State GA
Address 3350 BRECKINRIDGE BLVD. #200, DULUTH, GA 30096
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2002-06-04
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

WAYNE M WILLIAMS

Business Name SOUTHERN HEALTH SERVICES OF GEORGIA, INC.
Person Name WAYNE M WILLIAMS
Position registered agent
State GA
Address 3416 KING FISHER CT, DECATUR, GA 30034
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-03-15
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

WAYNE C WILLIAMS

Business Name ROCKY CREEK HOMEOWNERS ASSOCIATION, INC.
Person Name WAYNE C WILLIAMS
Position registered agent
State GA
Address PO BOX 2176, VIDALIA, GA 30475
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2000-12-18
Entity Status Active/Compliance
Type CEO

wayne eric williams

Business Name RESTORING HOPE OUTREACH MINISTRIES, INC.
Person Name wayne eric williams
Position registered agent
State GA
Address 3090 windwood tr, lawrenceville, GA 30044
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2012-07-13
Entity Status Active/Compliance
Type CEO

WAYNE WILLIAMS

Business Name PHOENIX SERVICES, INC.
Person Name WAYNE WILLIAMS
Position Treasurer
State GA
Address 18 SWEETBRIAR 18 SWEETBRIAR, PALMETTO, GA 30268
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C12170-1999
Creation Date 1999-05-19
Type Domestic Corporation

wayne marshall williams

Business Name MEN'S HEALTH AND FAMILY RESOURCE CENTER, INC.
Person Name wayne marshall williams
Position registered agent
State GA
Address 438 kite lake rd, fayetteville, GA 30214
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2010-07-12
Entity Status To Be Dissolved
Type Secretary

WAYNE H WILLIAMS

Business Name HANDICAP ACROSS AMERICA, INC.
Person Name WAYNE H WILLIAMS
Position registered agent
State GA
Address 8422 CRESTHILL AVE, SAVANNAH, GA 31406
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1990-03-19
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

WAYNE D WILLIAMS

Business Name EASTSIDE BAPTIST CHURCH AT PIEDMONT, INC.
Person Name WAYNE D WILLIAMS
Position registered agent
State GA
Address 1100 PIEDMONT RD, MARIETTA, GA 30066
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1956-03-15
End Date 2010-09-09
Entity Status Admin. Dissolved
Type CEO

WAYNE M WILLIAMS

Business Name DR. WAYNE M. WILLIAMS, M.D., P.C.
Person Name WAYNE M WILLIAMS
Position registered agent
State GA
Address P O BOX 360481, DECATUR, GA 30036
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1990-04-04
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

WAYNE M. WILLIAMS

Business Name DEKALB HEALTH CARE COALITION, INC.
Person Name WAYNE M. WILLIAMS
Position registered agent
State GA
Address 3416 KINGFISHER COURT, DECATUR, GA 30034
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1994-06-02
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Wayne Williams

Business Name CROSSVIEW BAPTIST CHURCH OF COBB COUNTY, INC.
Person Name Wayne Williams
Position registered agent
State GA
Address 1200 Oakleigh Valley Drive, Powder Springs, GA 30127
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-05-22
Entity Status Active/Compliance
Type Secretary

WAYNE L. WILLIAMS

Business Name COMPUTER SUPPLIES OF GEORGIA, INC.
Person Name WAYNE L. WILLIAMS
Position registered agent
State GA
Address 3080-9 MCCALL DRIVE, DORAVILLE, GA 30340
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-05-31
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

WAYNE WILLIAMS

Business Name BROOKSHIRE COURT HOMEOWNERS ASSOCIATION, INC.
Person Name WAYNE WILLIAMS
Position registered agent
State GA
Address 3350 BRECKINRIDGE BLVD #200, DULUTH, GA 30096
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2001-12-26
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

WAYNE M WILLIAMS

Business Name AMCARE ENTERPRISES INC.
Person Name WAYNE M WILLIAMS
Position registered agent
State GA
Address 438 KITE LAKE RD, FAYETTEVILLE, GA 30214
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-11-01
Entity Status Active/Compliance
Type CFO

Williams Gerald Wayne

State GA
Calendar Year 2014
Employer Georgia College & State University
Job Title Service / Maintenance Worker
Name Williams Gerald Wayne
Annual Wage $24,705

Williams Wayne E

State GA
Calendar Year 2014
Employer Dekalb County Board Of Education
Job Title Special Education Interrelated
Name Williams Wayne E
Annual Wage $40,180

Williams Wayne

State GA
Calendar Year 2014
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Williams Wayne
Annual Wage $109

Williams Robin Wayne

State GA
Calendar Year 2014
Employer Clayton County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Williams Robin Wayne
Annual Wage $18,492

Williams Gerald Wayne

State GA
Calendar Year 2013
Employer Transportation, Department Of
Job Title Chem/mat Analys Spec (Wl)
Name Williams Gerald Wayne
Annual Wage $44,467

Williams Marshall Wayne

State GA
Calendar Year 2013
Employer Southern Crescent Technical College
Job Title Adjunct Faculty-Apo (Tcsg)
Name Williams Marshall Wayne
Annual Wage $9,263

Williams Gerald Wayne

State GA
Calendar Year 2013
Employer Georgia College & State University
Job Title Service / Maintenance Worker
Name Williams Gerald Wayne
Annual Wage $24,757

Williams Wayne

State GA
Calendar Year 2013
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Williams Wayne
Annual Wage $2,511

Williams Robin Wayne

State GA
Calendar Year 2013
Employer Clayton County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Williams Robin Wayne
Annual Wage $17,909

Williams Gerald Wayne

State GA
Calendar Year 2012
Employer Transportation, Department Of
Job Title Chem/mat Analys Spec (Wl)
Name Williams Gerald Wayne
Annual Wage $42,446

Williams Marshall Wayne

State GA
Calendar Year 2012
Employer Southern Crescent Technical College
Job Title Adjunct Faculty-Apo (Tcsg)
Name Williams Marshall Wayne
Annual Wage $7,661

Williams Wayne S

State GA
Calendar Year 2012
Employer Glascock County Board Of Education
Job Title Custodial Personnel
Name Williams Wayne S
Annual Wage $1,169

Williams Gerald Wayne

State GA
Calendar Year 2012
Employer Georgia College & State University
Job Title Service / Maintenance Worker
Name Williams Gerald Wayne
Annual Wage $23,704

Williams Wayne

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Williams Wayne
Annual Wage $2,301

Williams Gerald Wayne

State GA
Calendar Year 2011
Employer Transportation, Department Of
Job Title Materials Analysis Tech(Al)
Name Williams Gerald Wayne
Annual Wage $40,425

Williams Marshall Wayne

State GA
Calendar Year 2011
Employer Southern Crescent Technical College
Job Title Adjunct Faculty-Apo (Tcsg)
Name Williams Marshall Wayne
Annual Wage $5,760

Williams Gerald Wayne

State GA
Calendar Year 2011
Employer Georgia College & State University
Job Title Temporary Service / Maintenance
Name Williams Gerald Wayne
Annual Wage $1,360

Williams Wayne

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Williams Wayne
Annual Wage $2,323

Williams Wayne E

State GA
Calendar Year 2011
Employer Clayton County Board Of Education
Job Title Special Education Interrelated
Name Williams Wayne E
Annual Wage $44,799

Williams Gerald Wayne

State GA
Calendar Year 2010
Employer Transportation, Department Of
Job Title Materials Analysis Tech(Al)
Name Williams Gerald Wayne
Annual Wage $39,025

Williams Wayne

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Williams Wayne
Annual Wage $2,199

Williams Wayne E

State GA
Calendar Year 2010
Employer Clayton County Board Of Education
Job Title Special Education Interrelated
Name Williams Wayne E
Annual Wage $44,648

Williams Wayne E

State GA
Calendar Year 2012
Employer Clayton County Board Of Education
Job Title Special Education Interrelated
Name Williams Wayne E
Annual Wage $43,180

WAYNE A WILLIAMS

Name WAYNE A WILLIAMS
Address 1268 SW Westridge Road Atlanta GA
Value 6500
Landvalue 6500
Buildingvalue 14300
Landarea 15,002 square feet

WAYNE A SCOTT & STEPHEN A WILLIAMS

Name WAYNE A SCOTT & STEPHEN A WILLIAMS
Address 4522 Howell Farms Road Acworth GA
Value 48000
Landvalue 48000
Buildingvalue 145020
Type Residential; Lots less than 1 acre

WAYNE A WILLIAMS

Name WAYNE A WILLIAMS
Address 2652 Randall Street East Point GA
Value 10200
Landvalue 10200
Buildingvalue 40100
Landarea 10,680 square feet

Wayne B. Williams

Name Wayne B. Williams
Doc Id 08295338
City Grayson GA
Designation us-only
Country US

Wayne B. Williams

Name Wayne B. Williams
Doc Id 07961780
City Grayson GA
Designation us-only
Country US

Wayne B. Williams

Name Wayne B. Williams
Doc Id 07499822
City Grayson GA
Designation us-only
Country US