William Palmer - Georgia

We have found 62 public records related to William Palmer in Georgia . There are 33 business registration records connected with William Palmer in public records. All found businesses are registered in Georgia state. The businesses are engaged in 5 industries: Social Services (Services), Camps, Rooming Houses, Hotels And Other Lodging Places (Lodging), Furnishing, Equipment And Home Furniture Stores (Stores), Gasoline Service Stations And Automotive Dealers (Automotive) and Eating And Drinking Establishments (Food). There are 26 profiles of government employees in our database. People found have seven different job titles. Most of them are employed as Grades - Teacher. All people work in Georgia state. Average wage of employees is $48,412.


Choose State

Show All

william patrick palmer

Business Name WILLIAM PALMER TRUCKING INCORPORATED
Person Name william patrick palmer
Position registered agent
State GA
Address 4050 oriole lane, fairburn, GA 30213
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-06-24
Entity Status Active/Noncompliance
Type CEO

WILLIAM F PALMER

Business Name UP THE CREEK RESTAURANTS, INC.
Person Name WILLIAM F PALMER
Position registered agent
State GA
Address 6620 MGINNIS FERRY RD, DULUTH, GA 30097
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-04-22
Entity Status To Be Dissolved
Type CEO

WILLIAM F. PALMER

Business Name UP THE CREEK RESTAURANTS OF GEORGIA, INC.
Person Name WILLIAM F. PALMER
Position registered agent
State GA
Address 6620 MCGINNIS FERRY ROAD, DULUTH, GA 30097
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-09-10
Entity Status To Be Dissolved
Type CEO

William F Palmer

Business Name UP THE CREEK RESTAURANTS OF CASCADE, INC.
Person Name William F Palmer
Position registered agent
State GA
Address 6620 McGinnis Ferry Road, Duluth, GA 30097
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-02-12
Entity Status To Be Dissolved
Type CFO

William F. Palmer

Business Name TWO OAKS MANAGEMENT, INC.
Person Name William F. Palmer
Position registered agent
State GA
Address 2612 Henderson Ridge Dr., Tucker, GA 30084
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2009-08-28
Entity Status Active/Compliance
Type CFO

WILLIAM F. PALMER

Business Name SOUTH COAST CANTINAS, INC.
Person Name WILLIAM F. PALMER
Position registered agent
State GA
Address 6620 MCGINNIS FERRY RD STE B, DULUTH, GA 30097
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-12-13
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

WILLIAM F. PALMER

Business Name SOUTH COAST CANTINAS, INC.
Person Name WILLIAM F. PALMER
Position registered agent
State GA
Address 6620 MCGINNIS FERRY RD STE, DULUTH, GA 30097
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-12-13
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

WILLIAM F. PALMER

Business Name PROPERTY DEVELOPMENT, INC.
Person Name WILLIAM F. PALMER
Position registered agent
State GA
Address 6620 MCGINNIS FERRY RD, STE B, DULUTH, GA 30097
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-06-30
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

WILLIAM ROSS PALMER

Business Name PALMER TRUCKING & LEASING, INC.
Person Name WILLIAM ROSS PALMER
Position registered agent
State GA
Address 123 GREEN ST, CLEVELAND, GA 30528
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1982-03-12
End Date 2008-06-16
Entity Status Diss./Cancel/Terminat
Type Secretary

WILLIAM F. PALMER

Business Name NEIGHBORHOOD CELLARS, INC.
Person Name WILLIAM F. PALMER
Position registered agent
State GA
Address 6620 MCGINNIS FERRY RD, DULUTH, GA 30097
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-11-29
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

William Palmer

Business Name Mother Hubbards Day Care
Person Name William Palmer
Position company contact
State GA
Address 2392 Donald Lee Hollowell Atlanta GA 30318-4761
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 404-794-0551

William Palmer

Business Name Mother Hubbard's Day Care Ctr
Person Name William Palmer
Position company contact
State GA
Address 2392 Bankhead Hwy NW Atlanta GA 30318-4761
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7032
SIC Description Sporting And Recreational Camps
Phone Number 404-794-0551
Number Of Employees 16
Annual Revenue 1785600
Fax Number 404-792-0226

William H. Palmer

Business Name MOTHER HUBBARD'S DAYCARE AND KINDERGARDEN #1,
Person Name William H. Palmer
Position registered agent
State GA
Address 2392 Donald Lee Hollowell Pkwy, Atlanta, GA 30318
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-07-30
Entity Status Active/Compliance
Type CEO

William P Palmer

Business Name MAXIMA TRANSPORTATION INC
Person Name William P Palmer
Position registered agent
State GA
Address 4050 Oriole Lane, Fairburn, GA 30213
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-07-19
End Date 2010-09-14
Entity Status Admin. Dissolved
Type Incorporator

WILLIAM C. PALMER

Business Name LUMI, INC.
Person Name WILLIAM C. PALMER
Position registered agent
State GA
Address 255 CHRISTIAN WOODS DRIVE, CONYERS, GA 30013
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-11-12
End Date 2004-01-16
Entity Status Diss./Cancel/Terminat
Type Secretary

William Palmer

Business Name Interior Merchandising Assoc
Person Name William Palmer
Position company contact
State GA
Address 2325 Lkeview Pkwy Ste 395 Alpharetta GA 30004
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 678-393-1299

WILLIAM PALMER

Business Name INVESTGO CHARTERS AND TOURS, INC.
Person Name WILLIAM PALMER
Position registered agent
State GA
Address 4575 HEATHER COURT, ATLANTA, GA 30331
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-07-27
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type CFO

William Palmer

Business Name Foreign Auto Parts Of Marietta
Person Name William Palmer
Position company contact
State GA
Address 44 S Fairground St SE Marietta GA 30060-2350
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 770-422-4043

William Palmer

Business Name DOROTHY ELIZABETH PALMER FOUNDATION, INC.
Person Name William Palmer
Position registered agent
State GA
Address 2392 Donald Lee Hollowell Pkwy, Atlanta, GA 30318
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2010-07-08
Entity Status To Be Dissolved
Type CFO

WILLIAM RODNEY PALMER

Business Name COOL HAND PROPERTIES, INC
Person Name WILLIAM RODNEY PALMER
Position registered agent
State GA
Address 750 PINEYWOOD DRIVE, RINGGOLD, GA 30736
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2014-04-17
Entity Status Active/Compliance
Type CEO

WILLIAM F. PALMER

Business Name CAFE VENTURES, INC.
Person Name WILLIAM F. PALMER
Position registered agent
State GA
Address 6620 MCGINNIS FERRY RD STE A, DULUTH, GA 30097
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-04-29
Entity Status Merged
Type CFO

WILLIAM F. PALMER

Business Name CAFE VENTURES MANAGEMENT CO., INC.
Person Name WILLIAM F. PALMER
Position registered agent
State GA
Address 6620 MCGINNIS FERRY RD STE A, DULUTH, GA 30097
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-06-03
Entity Status To Be Dissolved
Type CFO

William Palmer

Business Name Applebees
Person Name William Palmer
Position company contact
State GA
Address 1105 S Park St Carrollton GA 30117-4429
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 770-836-8111

William Palmer

Business Name Applebees
Person Name William Palmer
Position company contact
State GA
Address 6620 Mcginnis Ferry Rd Duluth GA 30097-1542
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 770-623-0360

William Palmer

Business Name Apple Restaurant
Person Name William Palmer
Position company contact
State GA
Address 6620 MCGINNIS FERRY RD B Duluth GA 30097-1542
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 770-623-4775

WILLIAM F. PALMER

Business Name APPLE RESTAURANTS, INC.
Person Name WILLIAM F. PALMER
Position registered agent
State GA
Address 6620 MCGINNIS FERRY RDSUITE B, DULUTH, GA 30097
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-12-16
Entity Status Active/Noncompliance
Type CFO

WILLIAM F PALMER

Business Name APPLE RESTAURANTS OF FLORIDA, INC.
Person Name WILLIAM F PALMER
Position registered agent
State GA
Address 6620 MCGINNIS FERRY RD STE A, DULUTH, GA 30097
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-07-09
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

William F. Palmer

Business Name APPLE PROPERTIES, INC.
Person Name William F. Palmer
Position registered agent
State GA
Address 10475 Medlock Bridge Rd Suite 820, Johns Creek, GA 30097
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-06-18
Entity Status Active/Compliance
Type CFO

WILLIAM F. PALMER

Business Name APPLE CREEK MANAGEMENT COMPANY, INC.
Person Name WILLIAM F. PALMER
Position registered agent
State GA
Address 6620 MCGINNIS FERRY RD STE A, DULUTH, GA 30097
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-12-08
Entity Status Active/Noncompliance
Type CEO

William Ross Palmer

Business Name AN JAN HAULING INC.
Person Name William Ross Palmer
Position registered agent
State GA
Address 123 Green St, Cleveland, GA 30528
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-04-18
End Date 2012-04-27
Entity Status Diss./Cancel/Terminat
Type CFO

William Palmer

Business Name ALLEGIANCE WEALTH MANAGEMENT, INC.
Person Name William Palmer
Position registered agent
State GA
Address 1084 Meadow Brook Dr, Woodstock, GA 30188
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-03-17
Entity Status Active/Compliance
Type Secretary

WILLIAM PALMER

Person Name WILLIAM PALMER
Filing Number 148025000
Position DIRECTOR
State GA
Address 5560 ERROL PLACE, ATLANTA GA 30327

WILLIAM PALMER

Person Name WILLIAM PALMER
Filing Number 148025000
Position PRESIDENT
State GA
Address 5560 ERROL PLACE, ATLANTA GA 30327

Palmer William F

State GA
Calendar Year 2011
Employer Dekalb County Board Of Education
Job Title Grades 9-12 Teacher
Name Palmer William F
Annual Wage $59,638

Palmer William S

State GA
Calendar Year 2010
Employer Labor, Department Of
Job Title Social Services
Name Palmer William S
Annual Wage $39,038

Palmer William F

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title Grades 9-12 Teacher
Name Palmer William F
Annual Wage $59,112

Palmer William S

State GA
Calendar Year 2011
Employer Labor, Department Of
Job Title Social Services
Name Palmer William S
Annual Wage $39,038

Palmer William F

State GA
Calendar Year 2012
Employer Dekalb County Board Of Education
Job Title Grades 9-12 Teacher
Name Palmer William F
Annual Wage $58,157

Palmer William F

State GA
Calendar Year 2013
Employer Dekalb County Board Of Education
Job Title Grades 9-12 Teacher
Name Palmer William F
Annual Wage $61,163

Palmer William S

State GA
Calendar Year 2018
Employer Labor, Department Of
Job Title Mgr, Social Svcs
Name Palmer William S
Annual Wage $47,039

Palmer William S

State GA
Calendar Year 2018
Employer Labor Department Of
Job Title Mgr Social Svcs
Name Palmer William S
Annual Wage $47,039

Palmer William F

State GA
Calendar Year 2018
Employer Dekalb County Board Of Education
Job Title Grades 9-12 Teacher
Name Palmer William F
Annual Wage $70,407

Palmer William S

State GA
Calendar Year 2017
Employer Labor, Department Of
Job Title Mgr, Social Svcs
Name Palmer William S
Annual Wage $47,039

Palmer William S

State GA
Calendar Year 2017
Employer Labor Department Of
Job Title Mgr Social Svcs
Name Palmer William S
Annual Wage $47,039

Palmer William S

State GA
Calendar Year 2012
Employer Labor, Department Of
Job Title Social Services
Name Palmer William S
Annual Wage $39,038

Palmer William F

State GA
Calendar Year 2017
Employer Dekalb County Board Of Education
Job Title Grades 9-12 Teacher
Name Palmer William F
Annual Wage $67,916

Palmer William S

State GA
Calendar Year 2016
Employer Labor, Department Of
Job Title Mgr, Social Svcs
Name Palmer William S
Annual Wage $45,668

Palmer William S

State GA
Calendar Year 2016
Employer Labor Department Of
Job Title Mgr Social Svcs
Name Palmer William S
Annual Wage $45,668

Palmer William F

State GA
Calendar Year 2016
Employer Dekalb County Board Of Education
Job Title Grades 9-12 Teacher
Name Palmer William F
Annual Wage $65,465

Palmer William M

State GA
Calendar Year 2016
Employer County Of Henry
Job Title Police Officer 3
Name Palmer William M
Annual Wage $42,081

Palmer William S

State GA
Calendar Year 2015
Employer Labor, Department Of
Job Title Social Services
Name Palmer William S
Annual Wage $43,584

Palmer William S

State GA
Calendar Year 2015
Employer Labor Department Of
Job Title Social Services
Name Palmer William S
Annual Wage $43,584

Palmer William F

State GA
Calendar Year 2015
Employer Dekalb County Board Of Education
Job Title Grades 9-12 Teacher
Name Palmer William F
Annual Wage $62,489

Palmer William M

State GA
Calendar Year 2015
Employer County Of Henry
Job Title Patrol Officer
Name Palmer William M
Annual Wage $39,844

Palmer William T

State GA
Calendar Year 2014
Employer Lanier Technical College
Job Title Adjunct Faculty-Apo (Tcsg)
Name Palmer William T
Annual Wage $1,926

Palmer William S

State GA
Calendar Year 2014
Employer Labor, Department Of
Job Title Social Services
Name Palmer William S
Annual Wage $41,722

Palmer William F

State GA
Calendar Year 2014
Employer Dekalb County Board Of Education
Job Title Grades 9-12 Teacher
Name Palmer William F
Annual Wage $63,048

Palmer William S

State GA
Calendar Year 2013
Employer Labor, Department Of
Job Title Social Services
Name Palmer William S
Annual Wage $39,038

Palmer William M

State GA
Calendar Year 2017
Employer County of Henry
Name Palmer William M
Annual Wage $42,923

PALMER WILLIAM F & TERESA J & 6620 MCGINNIS FERRY RD STE A

Name PALMER WILLIAM F & TERESA J & 6620 MCGINNIS FERRY RD STE A
Address 2728 Spring Road Smyrna GA
Value 1350140
Landvalue 1350140
Buildingvalue 549900
Landarea 56,388 square feet
Type Commercial; Lots less than 5 acres and greater than 1 acre

PALMER WILLIAM F & & 6620 MCGINNIS FERRY RD SUITE A

Name PALMER WILLIAM F & & 6620 MCGINNIS FERRY RD SUITE A
Address 2445 Town Center Drive Kennesaw GA
Value 618650
Landvalue 618650
Buildingvalue 364100
Landarea 40,866 square feet
Type Commercial; Lots less than 1 acre

William Palmer

Name William Palmer
Doc Id D0622503
City Acworth GA
Designation us-only
Country US