William Cox - Georgia

We have found 27 public records related to William Cox in Georgia . There are 17 business registration records connected with William Cox 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 8 profiles of government employees in our database. People found have eight different job titles. Most of them are employed as Deputy/assoc/assistant Supt. All people work in Georgia state. Average wage of employees is $51,491.


Choose State

Show All

WILLIAM R. COX

Business Name WILLIAM R. COX ENTERPRISES OF BAINBRIDGE, INC
Person Name WILLIAM R. COX
Position registered agent
State GA
Address 202 WEST ST, BAINBRIDGE, GA 39817
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-06-11
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

WILLIAM O COX

Business Name WILLIAM O. COX, P.C.
Person Name WILLIAM O COX
Position registered agent
State GA
Address 123 E LIBERTY ST, SAVANNAH, GA 31410
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1993-03-25
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

William H. Cox

Business Name WILLIAM H. COX, D.O., P.C.
Person Name William H. Cox
Position registered agent
State GA
Address 225 Quiet Water Lane, Atlanta, GA 30350
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2007-06-14
End Date 2011-08-24
Entity Status Admin. Dissolved
Type Secretary

WILLIAM R COX

Business Name WADDLE HOUSE, INC.
Person Name WILLIAM R COX
Position registered agent
State GA
Address 202 WEST STR, BAINBRIDGE, GA 39817
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-05-20
End Date 2010-09-05
Entity Status Admin. Dissolved
Type CFO

William Jason Cox

Business Name SOUTHERN HEALTH CORPORATION OF DAHLONEGA, INC
Person Name William Jason Cox
Position registered agent
State GA
Address 227 MOUNTAIN DRIVE, DAHLONEGA, GA 30533
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-11-04
Entity Status Active/Compliance
Type CEO

WILLIAM R COX

Business Name RICHMOND HILL FUNERAL HOME, INC.
Person Name WILLIAM R COX
Position registered agent
State GA
Address 8901 FORD AVENUE, RICHMOND HILL, GA 31324
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-08-27
Entity Status Active/Compliance
Type CFO

WILLIAM R COX

Business Name RICHMOND HILL FUNERAL HOME, INC.
Person Name WILLIAM R COX
Position registered agent
State GA
Address P.O. Box 92, BAINBRIDGE, GA 39817
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-08-27
Entity Status Active/Compliance
Type CEO

William Gregory Cox

Business Name INTEGRITY CLEANING SERVICES, INC.
Person Name William Gregory Cox
Position registered agent
State GA
Address 197 French Village Blvd, Sharpsburg, GA 30277
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-03-14
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

WILLIAM C COX

Business Name DOOR AND WINDOW GROUP, INC.
Person Name WILLIAM C COX
Position registered agent
State GA
Address 214 MARTIN STREET, ST. SIMONS ISLAND, GA 31522
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-01-17
Entity Status To Be Dissolved
Type CEO

WILLIAM COX

Business Name CYPRESS GROUP OF ST. SIMONS, INC.
Person Name WILLIAM COX
Position registered agent
State GA
Address 214 MARTIN ST, ST SIMONS ISLAND, GA 31522
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-01-10
End Date 2010-09-11
Entity Status Admin. Dissolved
Type CEO

WILLIAM R. COX

Business Name COX AND ASSOCIATES, INC.
Person Name WILLIAM R. COX
Position registered agent
State GA
Address 85 ELGIN RD NE, ROME, GA 30165
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1977-04-20
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

William E. Cox

Business Name CMMI DESIGN, LLC
Person Name William E. Cox
Position registered agent
State GA
Address 3300 NE Expressway Building 6, Atlanta, GA 30341
Business Contact Type CFO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2007-07-26
Entity Status Active/Compliance
Type CFO

William E. Cox

Business Name CMMI ARCHITECTURE, P.C.
Person Name William E. Cox
Position registered agent
State GA
Address 3300 Northeast ExpresswayBuilding 6, Atlanta, GA 30341
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2007-03-15
Entity Status Active/Compliance
Type CFO

William Jason Cox

Business Name CHESTATEE HEALTHCARE FOUNDATION, INC.
Person Name William Jason Cox
Position registered agent
State GA
Address 227 MOUNTAIN DRIVE, DAHLONEGA, GA 30533
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2005-11-16
Entity Status Active/Compliance
Type CEO

William Jason Cox

Business Name CHESTATEE HEALTHCARE FOUNDATION, INC.
Person Name William Jason Cox
Position registered agent
State GA
Address 227 MOUNTAIN DR, DAHLONEGA, GA 30533
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2005-11-16
Entity Status Active/Compliance
Type Secretary

WILLIAM C. COX

Business Name CABANABLUE INC.
Person Name WILLIAM C. COX
Position registered agent
State GA
Address 214 MARTIN STREET, ST. SIMONS ISLAND, GA 31522
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-05-04
Entity Status To Be Dissolved
Type CFO

WILLIAM RANDOLPH COX

Business Name ANGEL'S AUTO WORLD, INC.
Person Name WILLIAM RANDOLPH COX
Position registered agent
State GA
Address 1885 ACCESS RD, COVINGTON, GA 30014
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-10-07
End Date 2011-08-27
Entity Status Admin. Dissolved
Type CEO

Cox William J

State GA
Calendar Year 2010
Employer Rockdale County Board Of Education
Job Title Grades 9-12 Teacher
Name Cox William J
Annual Wage $68,030

Cox William O

State GA
Calendar Year 2010
Employer Public Defender Standards Council, Georgia
Job Title Legal Officer (Sp)
Name Cox William O
Annual Wage $79,567

Cox William Drew

State GA
Calendar Year 2010
Employer Moultrie Technical College
Job Title Instructor, Technical
Name Cox William Drew
Annual Wage $6,838

Cox William H

State GA
Calendar Year 2010
Employer Georgia Highlands College
Job Title Service / Maintenance Foreman/lead
Name Cox William H
Annual Wage $37,721

Cox William J

State GA
Calendar Year 2010
Employer Early Care And Learning, Department Of
Job Title Systems Develpment & Supt
Name Cox William J
Annual Wage $78,045

Cox William C

State GA
Calendar Year 2010
Employer Decatur County Board Of Education
Job Title Grade 7 Teacher
Name Cox William C
Annual Wage $46,943

Cox William K

State GA
Calendar Year 2010
Employer Chattahoochee County Board Of Education
Job Title Student Clerk/aide
Name Cox William K
Annual Wage $1,430

Cox William J

State GA
Calendar Year 2010
Employer Chattahoochee County Board Of Education
Job Title Deputy/assoc/assistant Supt
Name Cox William J
Annual Wage $93,353

Cox, William

Name Cox, William
Domain infinibyte.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1996-02-27
Update Date 2012-11-27
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 8757 Georgia Ave Silver Spring 20910
Registrant Country U.S. MINOR ISLANDS
Registrant Fax 1

William Cox

Name William Cox
Domain coxclans.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-07-05
Update Date 2012-01-12
Registrar Name GODADDY.COM, LLC
Registrant Address 115 Arlington Dr|Various Covington Georgia 30015
Registrant Country UNITED STATES