Innovative Media, INC. Merged
CFO James Morris Corp Est. 1991 #K105653
Heron's Flight, INC. Admin. Dissolved
CEO G. Rackley Corp Est. 1995 #K525243
The David And Merle Horwitz Foundation, INC. Active
CEO David Horwitz Corp Est. 2002 #0202245
The David And Merle Horwitz Foundation, INC. Active
Secretary David Horwitz Corp Est. 2002 #0202245
The David And Merle Horwitz Foundation, INC. Active
CFO David Horwitz Corp Est. 2002 #0202245
Land Finance Corporation Merged
CEO David Smith Corp Est. 1994 #K407721
The Bicycle Group, INC. Dissolved
Secretary Mcdonald Valentine Corp Est. 1991 #K117771
Arbor Counseling Services, INC. Dissolved
CFO Slyvia Wallace Corp Est. 1993 #K316272
Arbor Counseling Services, INC. Dissolved
Secretary John Wallace Corp Est. 1993 #K316272
Associates Title And Mortgage Co. Dissolved
CEO Cahoy D Corp Est. 1968 #H006808
Mar-Mount Enterprises, INC. Dissolved
Secretary Gray D. Corp Est. 1989 #J909496
Land Finance Corporation Merged
CFO Cynthia Kling Corp Est. 1994 #K407721
Land Finance Corporation Merged
Secretary Cynthia Kling Corp Est. 1994 #K407721
Pro Source, INC. Active
Secretary Hollis Hildebrand-Mills Corp Est. 1975 #H853662
Fidelity Residential Mortgage Corporation Admin. Dissolved
CEO Marvin Caples Corp Est. 1999 #K929289
Fidelity Residential Mortgage Corporation Admin. Dissolved
CFO Marvin Caples Corp Est. 1999 #K929289
Fidelity Residential Mortgage Corporation Admin. Dissolved
Secretary Marvin Caples Corp Est. 1999 #K929289
Corbett & Associates, INC. Dissolved
CFO Corbett A Corp Est. 1989 #J921495
Corbett & Associates, INC. Dissolved
CEO Corbett A Corp Est. 1989 #J921495
Americare Early Learning Centers, INC. Dissolved
Secretary John Whorton Corp Est. 1992 #K300839
Specialcare Of Tucker, INC. Dissolved
Secretary John Whorton Corp Est. 1994 #K419202
Gcs Raintree Investors, LLC
#9809632
Ability Rehab, LLC
#10326432
The Bicycle Group, INC.
#1643132
Heron's Flight, INC. Admin. Dissolved
Secretary B. Lee Corp Est. 1995 #K525243
Heron's Flight, INC. Admin. Dissolved
CFO C. Lee Corp Est. 1995 #K525243
Mtms INC. Dissolved
CEO Philippe Jenny Corp Est. 1997 #K713966
Mtms INC. Dissolved
CFO Philippe Jenny Corp Est. 1997 #K713966
Buildmore International, INC.
#1585628
Walker-Stamper Associates, INC.
#1806389
Southern Business Alliance, INC.
#1462853
Allen-Russell Enterprises, INC.
#1457165
Bergen Acceptance Corporation
#1571261
Associates Title And Mortgage Co.
#1442138
The Georgia Child Care Leadership Forum, INC. Dissolved
Secretary Rosalie Howell Corp Est. 1992 #K305827
Georgia Cancer Specialists I, P.c. Active
CEO Alaa Soltan Corp Est. 1995 #K519713
Dial Leasing Corporation, INC. (withdrew 9/20/89)
#1603110
Superstar Signature Cards, INC.
#1807606
Cameron Court Homeowners' Association, INC.
#1890549
Ameritrust Mortgage, INC.
#1892859
Adult Day Of Dunwoody, LLC
#10326539
Video Marketing Enterprises, INC. Dissolved
Secretary Lee Durham Corp Est. 1996 #K631537
Video Marketing Enterprises, INC. Dissolved
CEO Lee Durham Corp Est. 1996 #K631537
Innovative Media, INC. Merged
CEO Lee Durham Corp Est. 1991 #K105653
Buildmore International, INC. Dissolved
CEO Dr Ghanem Corp Est. 1996 #K622634
Cablesouth, INC. Dissolved
CEO Linder Corp Est. 1983 #J308719
Georgia Cancer Specialists I, P.c. Active
Secretary Stephen Szabo Corp Est. 1995 #K519713
John J. Weiss, INC.
#9413714
The General Store, LLC Active
CEO NameReservation Est. 2014 #14039304
The General Store, LLC Active
Secretary NameReservation Est. 2014 #14039304
Synco International, INC.
#1621011
The General Store, LLC Active
CFO NameReservation Est. 2014 #14039304