William Perry - Georgia

We have found 56 public records related to William Perry in Georgia . There are 21 business registration records connected with William Perry 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 34 profiles of government employees in our database. People found have ten different job titles. Most of them are employed as Grades - Teacher. All people work in Georgia state. Average wage of employees is $24,591.


Choose State

Show All

WILLIAM PERRY

Business Name STACY'S, INC.
Person Name WILLIAM PERRY
Position registered agent
State GA
Address 2121 QUARRY ROAD, YORK, GA 29745
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2001-09-12
Entity Status Active/Noncompliance
Type CFO

WILLIAM PERRY

Business Name SPORTSITES, INC.
Person Name WILLIAM PERRY
Position registered agent
State GA
Address 1942 WILLEO CREEK POINT, MARIETTA, GA 30068
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-07-22
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

William Perry

Business Name REP CONSULTING GROUP, INC.
Person Name William Perry
Position registered agent
State GA
Address 1901 Brewer Road, Atlanta, GA 30310
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-08-26
End Date 2011-08-21
Entity Status Admin. Dissolved
Type CFO

WILLIAM PERRY

Business Name REP CONSULTING GROUP, INC.
Person Name WILLIAM PERRY
Position registered agent
State GA
Address 1901 BREWER BLVD., ATLANTA, GA 30310
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-08-26
End Date 2011-08-21
Entity Status Admin. Dissolved
Type CEO

William Perry

Business Name PHILLIAS MUSIC PUBLISHING, INC. (PHILLIAS REC
Person Name William Perry
Position registered agent
State GA
Address 528 Shallowbrook Farms Rd, Thomasville, GA 31792
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-08-20
Entity Status Active/Compliance
Type CFO

WILLIAM D PERRY

Business Name PERRY REALTY SERVICES, INC.
Person Name WILLIAM D PERRY
Position registered agent
State GA
Address 9920 Misty Cove Lane, GAINESVILLE, GA 30506
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1979-09-07
Entity Status Active/Compliance
Type CFO

WILLIAM L PERRY

Business Name PERRY COUSINS, INC.
Person Name WILLIAM L PERRY
Position registered agent
State GA
Address 2986 CRESTLINE DR, MACON, GA 31204
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-09-25
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

William S Perry

Business Name PERRY BROTHERS AVIATION FUELS, L.L.C.
Person Name William S Perry
Position registered agent
State GA
Address P. O. Box 469, Americus, GA 31709
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2007-03-14
Entity Status Active/Compliance
Type Secretary

WILLIAM E PERRY

Business Name PERCO, INC.
Person Name WILLIAM E PERRY
Position registered agent
State GA
Address 2200 BRIDLE CT, PHENIX CITY, GA 36867
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-02-17
Entity Status Active/Compliance
Type CEO

William D. Perry

Business Name PARAGON REALTY SERVICES, LLC
Person Name William D. Perry
Position registered agent
State GA
Address 9920 Misty Cove Lane, Gainesville, GA 30506
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2006-03-31
Entity Status Active/Compliance
Type CEO

WILLIAM, H PERRY

Business Name KENPER ENTERPRISES, INC.
Person Name WILLIAM, H PERRY
Position registered agent
State GA
Address 2909 N PATTERSON ST, VALDOSTA, GA 31602
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-10-31
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

WILLIAM T PERRY

Business Name KEEPIN IT MOVIN TRANSPORTATION, INC.
Person Name WILLIAM T PERRY
Position registered agent
State GA
Address 1901 BREWER BLVD, ALTANTA, GA 30310
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-10-09
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

WILLIAM T PERRY

Business Name KEEPIN IT MOVIN TRANSPORTATION, INC.
Person Name WILLIAM T PERRY
Position registered agent
State GA
Address 1901 BREWER BLVD, ATLANTA, GA 30310
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-10-09
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

WILLIAM S PERRY

Business Name FIVE POINTS SERVICE, INC.
Person Name WILLIAM S PERRY
Position registered agent
State GA
Address PO BOX 469, AMERICUS, GA 31709
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1972-04-26
Entity Status Active/Compliance
Type Secretary

William Heath Perry

Business Name DIXIE-RIVERSIDE, INC.
Person Name William Heath Perry
Position registered agent
State GA
Address 608 Scotts Way, Augusta, GA 30909
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1963-12-19
Entity Status Active/Compliance
Type Secretary

William Perry

Business Name Break Even, Inc
Person Name William Perry
Position company contact
State GA
Address 955 Delaware Ave, ATLANTA, 30316 GA
Phone Number
Email [email protected]

WILLIAM PERRY

Business Name BILL PERRY LOGISTICS SOFTWARE, INC.
Person Name WILLIAM PERRY
Position registered agent
State GA
Address 1513 JOHNSON FERRY RD STE B10, MARIETTA, GA 30062
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-05-30
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

WILLIAM PERRY

Business Name BILL PERRY LOGISTICS SOFTWARE, INC.
Person Name WILLIAM PERRY
Position registered agent
State GA
Address 1513 JOHNSON FERRY ROAD B10, MARIETTA, GA 30062
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-05-30
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

William Christopher Perry

Business Name BILL PERRY & ASSOCIATES, INC.
Person Name William Christopher Perry
Position registered agent
State GA
Address 111 HABERSHAM PLACE, CARROLLTON, GA 30117
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-04-24
Entity Status Active/Owes Current Year AR
Type CEO

William Jason Perry

Business Name ATLANTA DECATUR DART ASSOCIATION, INC.
Person Name William Jason Perry
Position registered agent
State GA
Address 955 Delaware Ave SE, Atlanta, GA 30316
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-02-28
Entity Status To Be Dissolved
Type CFO

WILLIAM C. PERRY

Business Name ADVANCED OFFICE SOLUTIONS, INC.
Person Name WILLIAM C. PERRY
Position registered agent
State GA
Address 2824 VILLAGE COURT, GAINESVILLE, GA 30506
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-08-31
Entity Status Active/Compliance
Type CFO

Perry William R

State GA
Calendar Year 2017
Employer Cobb County School District
Job Title Grades 9-12 Teacher
Name Perry William R
Annual Wage $67,619

Perry William

State GA
Calendar Year 2010
Employer Clayton County Board Of Education
Job Title Secretary
Name Perry William
Annual Wage $23,154

Perry William J

State GA
Calendar Year 2010
Employer City Of Social Circle Board Of Education
Job Title Substitute Teacher
Name Perry William J
Annual Wage $8,386

Perry William L

State GA
Calendar Year 2010
Employer City Of Dublin Board Of Education
Job Title Other Instructional Provider
Name Perry William L
Annual Wage $35,000

Perry William R

State GA
Calendar Year 2010
Employer Cobb County School District
Job Title Grades 9-12 Teacher
Name Perry William R
Annual Wage $55,979

Perry William D

State GA
Calendar Year 2010
Employer Fulton County Board Of Education
Job Title Bus Driver
Name Perry William D
Annual Wage $16,593

Perry William A

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Bus Driver
Name Perry William A
Annual Wage $2,604

Perry William L

State GA
Calendar Year 2017
Employer City Of Dublin Board Of Education
Job Title Other Instructional Provider
Name Perry William L
Annual Wage $4,350

Perry William

State GA
Calendar Year 2017
Employer City of Columbus
Job Title Heavy Equipment Operator
Name Perry William
Annual Wage $36,775

Perry William R

State GA
Calendar Year 2016
Employer Cobb County School District
Job Title Grades 9-12 Teacher
Name Perry William R
Annual Wage $64,383

Perry William L

State GA
Calendar Year 2016
Employer City Of Dublin Board Of Education
Job Title Member, Board Of Education
Name Perry William L
Annual Wage $5,850

Perry William L

State GA
Calendar Year 2016
Employer City Of Dublin Board Of Education
Job Title Member Board Of Education
Name Perry William L
Annual Wage $5,850

Perry William Ra

State GA
Calendar Year 2015
Employer County Of Putnam
Name Perry William Ra
Annual Wage $726

Perry William R

State GA
Calendar Year 2015
Employer Cobb County School District
Job Title Grades 9-12 Teacher
Name Perry William R
Annual Wage $61,937

Perry William D

State GA
Calendar Year 2015
Employer City Of Thomasville
Job Title Customer Relations Supervisor
Name Perry William D
Annual Wage $6,069

Perry William L

State GA
Calendar Year 2015
Employer City Of Dublin Board Of Education
Job Title Other Instructional Provider
Name Perry William L
Annual Wage $5,100

Perry William

State GA
Calendar Year 2015
Employer City Of Columbus
Job Title Heavy Equipment Operator
Name Perry William
Annual Wage $36,379

Perry William J

State GA
Calendar Year 2014
Employer General Assembly, Georgia
Job Title Doorkeeper, Asst (Leg)
Name Perry William J
Annual Wage $7,502

Perry William R

State GA
Calendar Year 2014
Employer Cobb County School District
Job Title Grades 9-12 Teacher
Name Perry William R
Annual Wage $60,178

Perry William J

State GA
Calendar Year 2010
Employer General Assembly, Georgia
Job Title Doorkeeper, Asst (Leg)
Name Perry William J
Annual Wage $11,953

Perry William L

State GA
Calendar Year 2014
Employer City Of Dublin Board Of Education
Job Title Other Instructional Provider
Name Perry William L
Annual Wage $6,600

Perry William R

State GA
Calendar Year 2013
Employer Cobb County School District
Job Title Grades 9-12 Teacher
Name Perry William R
Annual Wage $71,046

Perry William L

State GA
Calendar Year 2013
Employer City Of Dublin Board Of Education
Job Title Other Instructional Provider
Name Perry William L
Annual Wage $5,400

Perry William J

State GA
Calendar Year 2012
Employer General Assembly, Georgia
Job Title Doorkeeper, Asst (Leg)
Name Perry William J
Annual Wage $13,379

Perry William D

State GA
Calendar Year 2012
Employer Fulton County Board Of Education
Job Title Bus Driver
Name Perry William D
Annual Wage $16,771

Perry William R

State GA
Calendar Year 2012
Employer Cobb County School District
Job Title Grades 9-12 Teacher
Name Perry William R
Annual Wage $62,340

Perry William L

State GA
Calendar Year 2012
Employer City Of Dublin Board Of Education
Job Title Other Instructional Provider
Name Perry William L
Annual Wage $5,692

Perry William J

State GA
Calendar Year 2011
Employer General Assembly, Georgia
Job Title Doorkeeper, Asst (Leg)
Name Perry William J
Annual Wage $11,504

Perry William D

State GA
Calendar Year 2011
Employer Fulton County Board Of Education
Job Title Bus Driver
Name Perry William D
Annual Wage $17,118

Perry William R

State GA
Calendar Year 2011
Employer Cobb County School District
Job Title Grades 9-12 Teacher
Name Perry William R
Annual Wage $56,062

Perry William

State GA
Calendar Year 2011
Employer Clayton County Board Of Education
Job Title Secretary
Name Perry William
Annual Wage $3,848

Perry William J

State GA
Calendar Year 2011
Employer City Of Social Circle Board Of Education
Job Title Substitute Teacher
Name Perry William J
Annual Wage $6,650

Perry William L

State GA
Calendar Year 2011
Employer City Of Dublin Board Of Education
Job Title Other Instructional Provider
Name Perry William L
Annual Wage $34,169

Perry William J

State GA
Calendar Year 2013
Employer General Assembly, Georgia
Job Title Doorkeeper, Asst (Leg)
Name Perry William J
Annual Wage $9,128

William Perry

Name William Perry
Domain h2ozzz.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-18
Update Date 2013-09-19
Registrar Name GODADDY.COM, LLC
Registrant Address 3530 Piedmont Rd Atlanta Georgia 30305
Registrant Country UNITED STATES