Alan Russell

We have found 361 public records related to Alan Russell in 38 states . People found have 2 ethnicities: African American 1 and Scotch. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 96 business registration records connected with Alan Russell in public records. The businesses are registered in 20 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Automotive Services, Parking and Repair (Automotive) industry. There are 60 profiles of government employees in our database. People found have twenty-two different job titles. Most of them are employed as Teacher Assignment. These employees work in seventeen different states. Most of them work in Georgia state. Average wage of employees is $37,289.


Alan K Russell

Name / Names Alan K Russell
Age 49
Birth Date 1975
Also Known As Alan K Elliot
Person 37 Honeysuckle Dr, Newark, DE 19702
Phone Number 302-832-3222
Possible Relatives
Johnny S Russellfenimore



Johnnie S Russellfenimor

R Elliott
Previous Address 482 Osbourne Ln, Dover, DE 19904
518 Cobble Creek Curv, Newark, DE 19702
703 Willington Square Way, Newark, DE 19711
100 Berry Dr, Wilmington, DE 19808
1933 Reindeer Pl, Bear, DE 19701
1135 Old, Newark, DE 19713
10015 Doe Ct, New Port Richey, FL 34654
46 PO Box, Orlando, FL 32802
2515 Chipmunk Ct, Bear, DE 19701

Alan N Russell

Name / Names Alan N Russell
Age 56
Birth Date 1968
Person 2005 3rd Ave, Pell City, AL 35128
Phone Number 205-814-5450
Possible Relatives



Previous Address 1897 Meriwether Rd, Pike Road, AL 36064
202 PO Box, Buena Vista, GA 31803
3711 Lodge Dr #A, Hoover, AL 35216
5021 Yellow Pine Dr, Montgomery, AL 36116

Alan L Russell

Name / Names Alan L Russell
Age 62
Birth Date 1962
Person 102 Lucerne Blvd, Birmingham, AL 35209
Phone Number 205-803-4109
Previous Address 102 Lucerne Blvd, Homewood, AL 35209
300 Office Park Dr #230, Birmingham, AL 35223
2324 Garland Dr, Birmingham, AL 35216
Email [email protected]

Alan R Russell

Name / Names Alan R Russell
Age 67
Birth Date 1957
Person 244 Main St, Hebron, CT 06248
Possible Relatives

Previous Address 303 Gilead St, Hebron, CT 06248
153 PO Box, Hebron, CT 06248
10 Edgewood Dr, Colchester, CT 06415
23 Rose Trl, Coventry, CT 06238
93 Lakeside Dr, Andover, CT 06232
34 Farmstead Rd, Southington, CT 06489
32 Whitney Ln, Glastonbury, CT 06033

Alan C Russell

Name / Names Alan C Russell
Age 70
Birth Date 1954
Person 920 Columbia, Helena, AR 72342
Phone Number 870-753-9083
Previous Address 920 1/2 Columbia, Helena, AR 72342
483 Highway 185, Lexa, AR 72355
762 PO Box, Brookport, IL 62910
372 Poplar St, Brownsville, TN 38012
1 RR 1, Brookport, IL 62910
21 PO Box, Marvell, AR 72366
1021 Louis T Minor Rd, Brownsville, TN 38012

Alan S Russell

Name / Names Alan S Russell
Age N/A
Person 5010 Scotty Dr, Kingman, AZ 86401
Phone Number 310-549-8353
Possible Relatives

Previous Address 5042 Scotty Dr, Kingman, AZ 86401
3633 Orange Ave, Long Beach, CA 90807
3151 Leroy Ave, Kingman, AZ 86401
3151 Leroy Ave, Kingman, AZ 86409
2719 219th St, Long Beach, CA 90810
12550 Carson St #128, Hawaiian Gardens, CA 90716

Alan Russell

Name / Names Alan Russell
Age N/A
Person PO BOX 153, HEBRON, CT 6248
Phone Number 860-228-0358

Alan R Russell

Name / Names Alan R Russell
Age N/A
Person 8 Edgewood Dr, Colchester, CT 06415
Previous Address 3165 RR 3 POB, Oakland, ME 04963
41 Clinton Ave, Winslow, ME 04901

Alan Russell

Name / Names Alan Russell
Age N/A
Person 934 Garfield Ave, Carbondale, CO 81623
Possible Relatives

Alan Russell

Name / Names Alan Russell
Age N/A
Person 6312 GRAND BROOK DR, NORTHPORT, AL 35473
Phone Number 205-339-1649

Alan H Russell

Name / Names Alan H Russell
Age N/A
Person 4844 MONROE DR, BESSEMER, AL 35022
Phone Number 205-428-0021

Alan Russell

Name / Names Alan Russell
Age N/A
Person 1897 MERIWETHER RD, PIKE ROAD, AL 36064
Phone Number 334-284-8680

Alan Russell

Name / Names Alan Russell
Age N/A
Person 1747 HUNTER AVE, MOBILE, AL 36604
Phone Number 251-473-8431

Alan L Russell

Name / Names Alan L Russell
Age N/A
Person 102 LUCERNE BLVD, BIRMINGHAM, AL 35209
Phone Number 205-803-4109

Alan M Russell

Name / Names Alan M Russell
Age N/A
Person 4249 E SANTA FE LN, GILBERT, AZ 85297
Phone Number 480-988-3226

Alan C Russell

Name / Names Alan C Russell
Age N/A
Person 1075 MARKHAM ST, WARD, AR 72176
Phone Number 501-843-5544

Alan Russell

Name / Names Alan Russell
Age N/A
Person 421 E 134TH AVE, DENVER, CO 80241
Phone Number 303-280-3057

Alan K Russell

Name / Names Alan K Russell
Age N/A
Person 482 OSBOURNE LN, DOVER, DE 19904
Phone Number 302-734-2422

Alan Russell

Name / Names Alan Russell
Age N/A
Person 2850 NE 14TH STREET CSWY, POMPANO BEACH, FL 33062
Phone Number 954-788-7218

Alan L Russell

Name / Names Alan L Russell
Age N/A
Person 3812 COLMART ST, DELTONA, FL 32738
Phone Number 407-324-0732

Alan Russell

Name / Names Alan Russell
Age N/A
Person 4027 FAIRFAX DR, MIMS, FL 32754
Phone Number 321-269-1350

Alan H Russell

Name / Names Alan H Russell
Age N/A
Person 4210 Old Brook Ln, Birmingham, AL 35243

Alan Russell

Name / Names Alan Russell
Age N/A
Person 21 Pioneer Cir, Manchester, CT 06040

Alan K Russell

Name / Names Alan K Russell
Age N/A
Person 31106 FOLEY RD, RED LEVEL, AL 36474

Alan N Russell

Name / Names Alan N Russell
Age N/A
Person 1807 MERIWETHER RD, PIKE ROAD, AL 36064
Phone Number 334-284-8680

Alan D Russell

Name / Names Alan D Russell
Age N/A
Person 18457 CHAPLAINS CHAPEL RD, BRIDGEVILLE, DE 19933

Alan Russell

Business Name Voodoo Lounge
Person Name Alan Russell
Position company contact
State FL
Address 111 SW 2nd Ave Fort Lauderdale FL 33301-1824
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 954-522-0733
Number Of Employees 49
Annual Revenue 2475000
Fax Number 954-522-8785

Alan Russell

Business Name Union Depot Railroad Museum
Person Name Alan Russell
Position company contact
State IL
Address 683 Main St Mendota IL 61342-0000
Industry Art Galleries, Botanical and Zoological Gardens, and Museums (Attractions)
SIC Code 8412
SIC Description Museums And Art Galleries
Phone Number 815-538-3800
Number Of Employees 3

Alan Russell

Business Name Union Bank And Trust Company
Person Name Alan Russell
Position company contact
State VA
Address 211 N Main St, Bowling Green, VA 22427
SIC Code 6022
Phone Number
Email [email protected]
Title Operations Manager

Alan Russell

Business Name Triad Ventures Inc
Person Name Alan Russell
Position company contact
State FL
Address 3155 SW Hambrick St Port Saint Lucie FL 34953-4553
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5039
SIC Description Construction Materials, Nec
Phone Number 772-879-4022

Alan Russell

Business Name Techmold Company
Person Name Alan Russell
Position company contact
State FL
Address 1401 N 26th St Tampa FL 33605-5536
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 813-247-6282

Alan Russell

Business Name Techmold Co
Person Name Alan Russell
Position company contact
State FL
Address 1401 N 26th St Tampa FL 33605-5536
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5085
SIC Description Industrial Supplies
Phone Number 813-247-6282
Number Of Employees 4
Annual Revenue 2188800

Alan Russell

Business Name Techmold
Person Name Alan Russell
Position company contact
State FL
Address 1401 N 26th Street, Tampa, 33605 FL
SIC Code 5632
Phone Number
Email [email protected]

ALAN RUSSELL

Business Name TRIAD VENTURES, INC.
Person Name ALAN RUSSELL
Position company contact
State FL
Address 3303 SW 1ST ST, DEERFIELD BEACH, FL 33442
SIC Code 526108
Phone Number 954-428-4385
Email [email protected]

ALAN RUSSELL

Business Name THE COLE SERVICE GROUP, INC.
Person Name ALAN RUSSELL
Position registered agent
Corporation Status Suspended
Agent ALAN RUSSELL 4827 SEPULVEDA BLVD #410, SHERMAN OAKS, CA 91403
Care Of C/O ALLEN PLOUFF 4827 SEPULVEDA BLVD STE 410, SHERMAN OAKS, CA 91403
CEO ALLEN PLOUFF4827 SEPULVEDA BLVD, SHERMAN OAKS, CA 91403
Incorporation Date 1983-12-02

Alan Russell

Business Name Saco Valley Canoe
Person Name Alan Russell
Position company contact
State NH
Address Route 302 Center Conway NH 03813-0000
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5551
SIC Description Boat Dealers
Phone Number 603-447-2444
Email [email protected]
Number Of Employees 10
Annual Revenue 2393720
Website www.sacocanoe.com

Alan Russell

Business Name Saco Valley Canoe
Person Name Alan Russell
Position company contact
State NH
Address PO Box 74, Center Conway, NH 03813-0074
Phone Number
Email [email protected]
Title Owner

ALAN RUSSELL

Business Name ST. MICHAELS' PROTECTION AGENCY
Person Name ALAN RUSSELL
Position registered agent
Corporation Status Suspended
Agent ALAN RUSSELL 6922 HOLLYWOOD BLVD #500, LOS ANGELES, CA 90028
Care Of 24001 MOBILE ST, CANOGA PARK, CA 91307
CEO SONNY ST MICHAELS17565 BROMLEY ST, ENCINO, CA 91316
Incorporation Date 1984-05-21

ALAN RUSSELL

Business Name SAN JOAQUIN POWER, LLC
Person Name ALAN RUSSELL
Position Manager
State NV
Address 4535 W SAHARA AVE STE 204 4535 W SAHARA AVE STE 204, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Convert Out
Corporation Number LLC9318-2001
Creation Date 2001-08-24
Expiried Date 2501-08-24
Type Domestic Limited-Liability Company

ALAN RUSSELL

Business Name SAGE MOTOR HOLDINGS, INC.
Person Name ALAN RUSSELL
Position registered agent
Corporation Status Suspended
Agent ALAN RUSSELL 3550 CAHUENGA BL W, LOS ANGELES, CA 90068
Care Of 3550 CAHUENGA BLVD W, LOS ANGELES, CA 90068
CEO MORRIS SCHRAGE3550 CAHUENGA BL W, LOS ANGELES, CA 90068
Incorporation Date 1985-11-12

Alan Russell

Business Name Russells Lawn Care
Person Name Alan Russell
Position company contact
State MI
Address 2352 Belle Meade Dr Davison MI 48423-2054
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 810-658-0945

Alan Russell

Business Name Russell Tractor Repair
Person Name Alan Russell
Position company contact
State IA
Address 710 S Broadway St Red Oak IA 51566-2639
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 712-623-4568
Number Of Employees 5
Annual Revenue 603900

Alan Russell

Business Name Russell Painting Inc
Person Name Alan Russell
Position company contact
State NC
Address 406 Pine Hills Dr Wilmington NC 28403-4515
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 910-392-1868

Alan Russell

Business Name Russell Gardens Wholesale Inc
Person Name Alan Russell
Position company contact
State PA
Address P.O. BOX 702 Richboro PA 18954-0702
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5193
SIC Description Flowers And Florists Supplies
Fax Number 215-322-4799

Alan Russell

Business Name Russell Construction
Person Name Alan Russell
Position company contact
State MO
Address 1128 SE 11th Ter Lees Summit MO 64081-3164
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 816-524-5167

Alan Russell

Business Name Russell Body & Paint
Person Name Alan Russell
Position company contact
State NE
Address 212 E 4th St Stromsburg NE 68666-3108
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7532
SIC Description Top And Body Repair And Paint Shops
Phone Number 402-764-7751
Number Of Employees 1
Annual Revenue 108480

Alan Russell

Business Name Russell Body & Paint
Person Name Alan Russell
Position company contact
State NE
Address PO Box 606 Stromsburg NE 68666-0606
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7532
SIC Description Top And Body Repair And Paint Shops
Phone Number 402-764-7751
Number Of Employees 1
Annual Revenue 110740

Alan Russell

Business Name Russell Auto Glass Service
Person Name Alan Russell
Position company contact
State NE
Address P.O. BOX 606 Stromsburg NE 68666-0606
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7532
SIC Description Top And Body Repair And Paint Shops
Phone Number 402-764-7751

Alan Russell

Business Name Russell Alan L
Person Name Alan Russell
Position company contact
State MN
Address 2010 27th Ave S Minneapolis MN 55406-1108
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 612-333-8478

Alan Russell

Business Name Remax 400 North
Person Name Alan Russell
Position company contact
State GA
Address 391 Quill Dr Dawsonville GA 30534-6527
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 678-455-3048
Email [email protected]
Number Of Employees 21
Annual Revenue 2918520
Fax Number 678-455-3049
Website www.resultsteam.com

ALAN RUSSELL

Business Name RUSSELL,ALAN
Person Name ALAN RUSSELL
Position company contact
State MA
Address 41 Summer St, ANDOVER, 1810 MA
Phone Number
Email [email protected]

ALAN RUSSELL

Business Name RUSSELL, ALAN
Person Name ALAN RUSSELL
Position company contact
State KS
Address 6713 Vahalla Dr, SHAWNEE, 66216 KS
Phone Number
Email [email protected]

ALAN RUSSELL

Business Name RUSSELL, ALAN
Person Name ALAN RUSSELL
Position company contact
State MA
Address 277 S. Main St, ANDOVER, 1810 MA
Phone Number
Email [email protected]

ALAN RUSSELL

Business Name RUSSELL, ALAN
Person Name ALAN RUSSELL
Position company contact
State MA
Address 277 S. Main St., ANDOVER, MA 1810
SIC Code 431101
Phone Number
Email [email protected]

ALAN RUSSELL

Business Name REEVES & RUSSELL NORTH GA REAL ESTATE, INC.
Person Name ALAN RUSSELL
Position registered agent
State GA
Address 7450 GENTRY WAY, CUMMING, GA 30041
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-06-03
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Alan Russell

Business Name Prestige Roofing & Exteriors
Person Name Alan Russell
Position company contact
State GA
Address 3916 Preston Place Ct Powder Springs GA 30127-2863
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 770-439-3674
Number Of Employees 19
Annual Revenue 2455200

Alan Russell

Business Name Precision Automotive
Person Name Alan Russell
Position company contact
State NC
Address 4309 New Bern Ave # D Raleigh NC 27610-1464
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 919-231-3989
Email [email protected]
Number Of Employees 3
Annual Revenue 355350

Alan Russell

Business Name Plumbing & Heating Wholesale
Person Name Alan Russell
Position company contact
State CO
Address P.O. BOX 169 Silverthorne CO 80498-0169
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5074
SIC Description Plumbing And Hydronic Heating Supplies
Phone Number 970-468-8254

ALAN RUSSELL

Business Name PLATINUM FINANCIAL MANAGEMENT, B. T.
Person Name ALAN RUSSELL
Position Mpartner
State NV
Address 4535 W SAHARA AVE STE 200 4535 W SAHARA AVE STE 200, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Partnership
Corporation Status Permanently Revoked
Corporation Number LLP18-2004
Creation Date 2004-01-27
Type Domestic Limited-Liability Partnership

ALAN RUSSELL

Business Name PIEDMONT FLOORING GROUP, INC.
Person Name ALAN RUSSELL
Position registered agent
State NV
Address 4535 W. SAHARA AVE., #204, LAS VEGAS, NV 89102
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-05-14
Entity Status Active/Noncompliance
Type CFO

ALAN H RUSSELL

Business Name OMEGA S.A., INC.
Person Name ALAN H RUSSELL
Position President
State NV
Address 1800 E SAHARA # 107 1800 E SAHARA # 107, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C23-1997
Creation Date 1997-01-03
Type Domestic Corporation

ALAN H RUSSELL

Business Name MIDORI TRADING COMPANY, LTD.
Person Name ALAN H RUSSELL
Position Secretary
State NV
Address 9135 W DESERT I NN #103 9135 W DESERT I NN #103, LAS VEGAS, NV 89115
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C22229-1996
Creation Date 1996-10-25
Type Domestic Corporation

ALAN H RUSSELL

Business Name MIDORI TRADING COMPANY, LTD.
Person Name ALAN H RUSSELL
Position President
State NV
Address 9135 W DESERT I NN #103 9135 W DESERT I NN #103, LAS VEGAS, NV 89115
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C22229-1996
Creation Date 1996-10-25
Type Domestic Corporation

ALAN H RUSSELL

Business Name MIDORI TRADING COMPANY, LTD.
Person Name ALAN H RUSSELL
Position Treasurer
State NV
Address 9135 W DESERT I NN #103 9135 W DESERT I NN #103, LAS VEGAS, NV 89115
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C22229-1996
Creation Date 1996-10-25
Type Domestic Corporation

ALAN RUSSELL

Business Name MFS SCIENTIFIC, INC.
Person Name ALAN RUSSELL
Position President
State NV
Address 1800 E. SAHARA AVE. 1800 E. SAHARA AVE., LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6980-1995
Creation Date 1995-05-01
Type Domestic Corporation

ALAN RUSSELL

Business Name MFS SCIENTIFIC, INC.
Person Name ALAN RUSSELL
Position Secretary
State NV
Address 1800 E. SAHARA AVE. 1800 E. SAHARA AVE., LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6980-1995
Creation Date 1995-05-01
Type Domestic Corporation

ALAN RUSSELL

Business Name MFS SCIENTIFIC, INC.
Person Name ALAN RUSSELL
Position Treasurer
State NV
Address 1800 E. SAHARA AVE. 1800 E. SAHARA AVE., LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6980-1995
Creation Date 1995-05-01
Type Domestic Corporation

ALAN RUSSELL

Business Name MERRIMENT ENTERPRISES LIMITED PARTNERSHIP
Person Name ALAN RUSSELL
Position GPLP
State NV
Address 4535 W SAHARA AVE STE 204 4535 W SAHARA AVE STE 204, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP1348-2001
Creation Date 2001-05-25
Expiried Date 2026-05-25
Type Domestic Limited Partnership

Alan Russell

Business Name Lvtbg Corp
Person Name Alan Russell
Position company contact
State NV
Address 393 Darien CT Henderson NV 89014-5150
Industry Miscellaneous Retail (Stores)
SIC Code 5945
SIC Description Hobby, Toy, And Game Shops
Phone Number 702-251-0823

Alan Russell

Business Name Hawkeye Dart
Person Name Alan Russell
Position company contact
State IA
Address 156 Titus Ave Des Moines IA 50315-4663
Industry Miscellaneous Retail (Stores)
SIC Code 5945
SIC Description Hobby, Toy, And Game Shops
Phone Number 515-953-7555
Number Of Employees 1
Annual Revenue 174720

ALAN RUSSELL

Business Name HARDY MACK MANAGEMENT, INC.
Person Name ALAN RUSSELL
Position Treasurer
State NV
Address 4535 W SAHARA #204 4535 W SAHARA #204, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C17205-1995
Creation Date 1995-10-04
Type Domestic Corporation

ALAN RUSSELL

Business Name HARDY MACK MANAGEMENT, INC.
Person Name ALAN RUSSELL
Position President
State NV
Address 4535 W SAHARA #204 4535 W SAHARA #204, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C17205-1995
Creation Date 1995-10-04
Type Domestic Corporation

ALAN RUSSELL

Business Name HARDY MACK MANAGEMENT, INC.
Person Name ALAN RUSSELL
Position Secretary
State NV
Address 4535 W SAHARA #204 4535 W SAHARA #204, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C17205-1995
Creation Date 1995-10-04
Type Domestic Corporation

Alan Russell

Business Name George T Sanders Co
Person Name Alan Russell
Position company contact
State CO
Address 191 W 9th St Silverthorne CO 80498-0000
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5074
SIC Description Plumbing And Hydronic Heating Supplies
Phone Number 970-468-8254
Number Of Employees 11
Annual Revenue 5019700

ALAN RUSSELL

Business Name GREENBACK MANAGEMENT
Person Name ALAN RUSSELL
Position Treasurer
State NV
Address 4535 W SAHARA AVE STE 204 4535 W SAHARA AVE STE 204, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9134-1995
Creation Date 1995-06-06
Type Domestic Corporation

ALAN RUSSELL

Business Name GREENBACK MANAGEMENT
Person Name ALAN RUSSELL
Position Secretary
State NV
Address 4535 W SAHARA AVE STE 204 4535 W SAHARA AVE STE 204, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9134-1995
Creation Date 1995-06-06
Type Domestic Corporation

ALAN RUSSELL

Business Name GREENBACK MANAGEMENT
Person Name ALAN RUSSELL
Position President
State NV
Address 4535 W SAHARA AVE STE 204 4535 W SAHARA AVE STE 204, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9134-1995
Creation Date 1995-06-06
Type Domestic Corporation

ALAN RUSSELL

Business Name FIRST INSTITUTE, INC.
Person Name ALAN RUSSELL
Position President
State NV
Address 4535 W SAHARA AVE STE 204 4535 W SAHARA AVE STE 204, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C20683-1996
Creation Date 1996-10-02
Type Domestic Corporation

ALAN RUSSELL

Business Name FIRST INSTITUTE, INC.
Person Name ALAN RUSSELL
Position Secretary
State NV
Address 4535 W SAHARA AVE STE 204 4535 W SAHARA AVE STE 204, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C20683-1996
Creation Date 1996-10-02
Type Domestic Corporation

ALAN RUSSELL

Business Name FIRST INSTITUTE, INC.
Person Name ALAN RUSSELL
Position Treasurer
State NV
Address 4535 W SAHARA AVE STE 204 4535 W SAHARA AVE STE 204, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C20683-1996
Creation Date 1996-10-02
Type Domestic Corporation

ALAN RUSSELL

Business Name FINASCO, INC.
Person Name ALAN RUSSELL
Position registered agent
Corporation Status Suspended
Agent ALAN RUSSELL 3550 CAHUENGA BLVD WEST, LOS ANGELES, CA 90068
Care Of C/O LEONARD HORNREICH 3550 CAHUENGA BLVD WEST, LOS ANGELES, CA 90068
CEO MORRIS SCHRAGE3550 CAHUENGA BLVD WEST, LOS ANGELES, CA 90068
Incorporation Date 1978-11-03

ALAN RUSSELL

Business Name DECK MANAGEMENT CORPORATION
Person Name ALAN RUSSELL
Position Treasurer
State NV
Address 4535 W SAHARA AVE STE 204 4535 W SAHARA AVE STE 204, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C14454-1996
Creation Date 1996-07-02
Type Domestic Corporation

ALAN RUSSELL

Business Name DECK MANAGEMENT CORPORATION
Person Name ALAN RUSSELL
Position President
State NV
Address 4535 W SAHARA AVE STE 204 4535 W SAHARA AVE STE 204, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C14454-1996
Creation Date 1996-07-02
Type Domestic Corporation

ALAN RUSSELL

Business Name DECK MANAGEMENT CORPORATION
Person Name ALAN RUSSELL
Position Secretary
State NV
Address 4535 W SAHARA AVE STE 204 4535 W SAHARA AVE STE 204, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C14454-1996
Creation Date 1996-07-02
Type Domestic Corporation

ALAN RUSSELL

Business Name CYBERS EDGE MULTIMEDIA, INC.
Person Name ALAN RUSSELL
Position President
State NV
Address 4535 W. SAHARA AVE. 4535 W. SAHARA AVE., LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C822-1994
Creation Date 1994-01-20
Type Domestic Corporation

ALAN RUSSELL

Business Name CYBERS EDGE MULTIMEDIA, INC.
Person Name ALAN RUSSELL
Position Treasurer
State NV
Address 4535 W. SAHARA AVE. 4535 W. SAHARA AVE., LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C822-1994
Creation Date 1994-01-20
Type Domestic Corporation

ALAN RUSSELL

Business Name CYBERS EDGE MULTIMEDIA, INC.
Person Name ALAN RUSSELL
Position Secretary
State NV
Address 4535 W. SAHARA AVE. 4535 W. SAHARA AVE., LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C822-1994
Creation Date 1994-01-20
Type Domestic Corporation

ALAN RUSSELL

Business Name CUPERTINO BASEBALL EDUCATION FOUNDATION
Person Name ALAN RUSSELL
Position CEO
Corporation Status Suspended
Agent 7453 BOLLINGER ROAD, CUPERTINO, CA 95014
Care Of ALAN RUSSELL 7453 BOLLINGER ROAD, CUPERTINO, CA 95070
CEO ALAN RUSSELL 7453 BOLLINGER ROAD, CUPERTINO, CA 95014
Incorporation Date 2000-04-20
Corporation Classification Public Benefit

ALAN RUSSELL

Business Name CUPERTINO BASEBALL EDUCATION FOUNDATION
Person Name ALAN RUSSELL
Position registered agent
Corporation Status Suspended
Agent ALAN RUSSELL 7453 BOLLINGER ROAD, CUPERTINO, CA 95014
Care Of ALAN RUSSELL 7453 BOLLINGER ROAD, CUPERTINO, CA 95070
CEO ALAN RUSSELL7453 BOLLINGER ROAD, CUPERTINO, CA 95014
Incorporation Date 2000-04-20
Corporation Classification Public Benefit

ALAN RUSSELL

Business Name CORNERSTONE REEF LIMITED PARTNERSHIP
Person Name ALAN RUSSELL
Position GPLP
State NV
Address 4535 W SAHARA #204 4535 W SAHARA #204, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP2619-2001
Creation Date 2001-11-15
Expiried Date 2026-11-02
Type Domestic Limited Partnership

ALAN RUSSELL

Business Name COAST MANAGEMENT
Person Name ALAN RUSSELL
Position registered agent
Corporation Status Suspended
Agent ALAN RUSSELL 3310 KIMBER CT #138, SAN JOSE, CA 95724
Care Of 3310 KIMBER CT #138, SAN JOSE, CA 95124
CEO STEPHANIE DOMINGO RUSSELL3310 KIMBER CT #138, SAN JOSE, CA 95724
Incorporation Date 1984-02-24

ALAN RUSSELL

Business Name CIREXX INTERNATIONAL, INC.
Person Name ALAN RUSSELL
Position Secretary
State NV
Address 4535 W. SAHARA AVE., STE.204 4535 W. SAHARA AVE., STE.204, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C10953-1995
Creation Date 1995-06-28
Type Domestic Corporation

ALAN RUSSELL

Business Name CIREXX INTERNATIONAL, INC.
Person Name ALAN RUSSELL
Position Treasurer
State NV
Address 4535 W. SAHARA AVE., STE.204 4535 W. SAHARA AVE., STE.204, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C10953-1995
Creation Date 1995-06-28
Type Domestic Corporation

ALAN RUSSELL

Business Name CIREXX INTERNATIONAL, INC.
Person Name ALAN RUSSELL
Position President
State NV
Address 4535 W. SAHARA AVE., STE.204 4535 W. SAHARA AVE., STE.204, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C10953-1995
Creation Date 1995-06-28
Type Domestic Corporation

Alan Russell

Business Name Barco Engineering
Person Name Alan Russell
Position company contact
State IN
Address 5626 New Paris Pike Richmond IN 47374-1734
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1791
SIC Description Structural Steel Erection
Phone Number 765-935-0715
Number Of Employees 15
Annual Revenue 1681680
Fax Number 765-962-2429

ALAN RUSSELL

Business Name BELA MANAGEMENT BT
Person Name ALAN RUSSELL
Position Trustee
State NV
Address 4535 W SAHARA AVE STE 204 4535 W SAHARA AVE STE 204, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Business Trust
Corporation Status Revoked
Corporation Number BT81-2004
Creation Date 2004-04-20
Type Domestic Business Trust

Alan Russell

Business Name Apco Employees Credit Union
Person Name Alan Russell
Position company contact
State AL
Address 42 Inverness Center Pkwy Birmingham AL 35242-4809
Industry Depository Institutions (Credit)
SIC Code 6061
SIC Description Federal Credit Unions
Phone Number 205-992-5030
Email [email protected]
Number Of Employees 8
Annual Revenue 1152650
Fax Number 205-992-5926

Alan Russell

Business Name Alan's Body Shop
Person Name Alan Russell
Position company contact
State MS
Address 340 Highway 15 N Pontotoc MS 38863-1102
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7532
SIC Description Top And Body Repair And Paint Shops
Phone Number 662-488-9080
Number Of Employees 3
Annual Revenue 349170

Alan Russell

Business Name Alan Russell Trucking
Person Name Alan Russell
Position company contact
State MI
Address 3735 W Roosevelt Rd Perrinton MI 48871-9720
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Phone Number 989-236-5592

Alan Russell

Business Name Alan Russell Homes
Person Name Alan Russell
Position company contact
State MI
Address 24 Blue Star Hwy Saugatuck MI 49453-0000
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 269-857-7047
Number Of Employees 3
Annual Revenue 679680

Alan Russell

Business Name Alan Russell Construction
Person Name Alan Russell
Position company contact
State MO
Address 310 Sheridan St Turney MO 64493-2503
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1794
SIC Description Excavation Work
Phone Number 816-664-2526
Number Of Employees 2
Annual Revenue 311640

Alan Russell

Business Name Alan Russell Construction
Person Name Alan Russell
Position company contact
State MO
Address 410 Sherman St Turney MO 64493-2525
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 816-664-2526

ALAN RUSSELL

Business Name ALAN RUSSELL, INC.
Person Name ALAN RUSSELL
Position registered agent
State GA
Address 421 Charles Road, Canton, GA 30115
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-04-11
Entity Status Active/Compliance
Type CFO

Alan Russell

Business Name A W Russell Landscaping & Lawn
Person Name Alan Russell
Position company contact
State MA
Address PO Box 756 Middleton MA 01949-2656
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 978-777-4199
Number Of Employees 4
Annual Revenue 332640

Alan Russell

Person Name Alan Russell
Filing Number 35156001
Position 2nd Vice-President
State TX
Address 1007 N. Sycamore, Palestine TX 75801 7643

Alan M Russell

Person Name Alan M Russell
Filing Number 801526552
Position Managing Member
State TX
Address 2400 Bridgeport Drive, Little Elm TX 75068

Alan Russell

Person Name Alan Russell
Filing Number 35156001
Position Director
State TX
Address 1007 N. Sycamore, Palestine TX 75801 7643

ALAN RUSSELL

Person Name ALAN RUSSELL
Filing Number 801480742
Position DIRECTOR
State TX
Address 2500 SCENIC CREST CIRCLE #9, EL PASO TX 79930

ALAN RUSSELL

Person Name ALAN RUSSELL
Filing Number 801480742
Position PRESIDENT
State TX
Address 2500 SCENIC CREST CIRCLE #9, EL PASO TX 79930

Alan Russell

Person Name Alan Russell
Filing Number 801252417
Position Manager
State TX
Address 6825 Joyce Way, Dallas TX 75225

Alan Russell

Person Name Alan Russell
Filing Number 800648473
Position Director
State TX
Address 14778 County Rd. 3155 South, Mount Enterprise TX 75681

Alan Russell

Person Name Alan Russell
Filing Number 800548581
Position Director
State NV
Address 4535 W. Sahara, #200, Las Vegas NV 89102

Alan Russell

Person Name Alan Russell
Filing Number 800548581
Position President
State NV
Address 4535 W. Sahara, #200, Las Vegas NV 89102

ALAN RUSSELL

Person Name ALAN RUSSELL
Filing Number 800344727
Position DIRECTOR
State TX
Address 2000 WYOMING, EL PASO TX 79903

ALAN RUSSELL

Person Name ALAN RUSSELL
Filing Number 800344727
Position MANAGER
State TX
Address 2000 WYOMING, EL PASO TX 79903

ALAN L RUSSELL

Person Name ALAN L RUSSELL
Filing Number 800246522
Position MEMBER
State TX
Address 8522 JORDAN DR, LUBBOCK TX 79423

Alan Russell

Person Name Alan Russell
Filing Number 144962900
Position Director
State TX
Address 2000 WYOMING, El Paso TX 79930

Alan Russell

Person Name Alan Russell
Filing Number 144962900
Position P
State TX
Address 2000 WYOMING, El Paso TX 79930

Alan Russell

Person Name Alan Russell
Filing Number 111336001
Position President Elect
State TX
Address 1007 N Sycamore, Palestine TX 75801

Alan Russell

Person Name Alan Russell
Filing Number 111336001
Position Director
State TX
Address 1007 N Sycamore, Palestine TX 75801

ALAN RUSSELL

Person Name ALAN RUSSELL
Filing Number 801610370
Position MANAGER
State TX
Address 2000 WYOMING AVE, EL PASO TX 79903

ALAN RUSSELL

Person Name ALAN RUSSELL
Filing Number 800344727
Position MEMBER
State TX
Address 2000 WYOMING, EL PASO TX 79903

Russell Alan A

State TX
Calendar Year 2017
Employer Texas A&M Engineering Extension Service
Name Russell Alan A
Annual Wage $59,737

Russell Alan

State OH
Calendar Year 2016
Employer Miami East Local
Job Title Teacher Assignment
Name Russell Alan
Annual Wage $52,580

Russell Alan

State OH
Calendar Year 2015
Employer Miami East Local
Job Title Teacher Assignment
Name Russell Alan
Annual Wage $49,398

Russell Alan

State OH
Calendar Year 2014
Employer Miami East Local
Job Title Teacher Assignment
Name Russell Alan
Annual Wage $47,498

Russell Alan

State OH
Calendar Year 2013
Employer Miami East Local
Job Title Teacher Assignment
Name Russell Alan
Annual Wage $45,598

Russell Alan

State OH
Calendar Year 2013
Employer Miami East Local
Job Title Coaching Assignment
Name Russell Alan
Annual Wage $2,660

Russell Kenneth Alan

State KY
Calendar Year 2017
Employer University of Kentucky
Job Title Patient Clerical Assistant/Ukhc
Name Russell Kenneth Alan
Annual Wage $26,657

Russell Kenneth Alan

State KY
Calendar Year 2016
Employer University Of Kentucky
Job Title Patient Clerical Assistant/ukhc
Name Russell Kenneth Alan
Annual Wage $26,133

Russell Cody Alan

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Correctional Officer
Name Russell Cody Alan
Annual Wage $16,092

Williams Russell Alan

State IL
Calendar Year 2018
Employer Southern Illinois University - Edwardsville
Name Williams Russell Alan
Annual Wage $11,681

Williams Russell Alan

State IL
Calendar Year 2017
Employer Southern Illinois University - Edwardsville
Name Williams Russell Alan
Annual Wage $9,567

Williams Russell Alan

State IL
Calendar Year 2016
Employer Southern Illinois University - Edwardsville
Name Williams Russell Alan
Annual Wage $9,567

Williams Russell Alan

State IL
Calendar Year 2015
Employer Southern Illinois University - Edwardsville
Name Williams Russell Alan
Annual Wage $9,567

Russell John Alan

State GA
Calendar Year 2014
Employer Kennesaw State University
Job Title Accounting Professional
Name Russell John Alan
Annual Wage $21,723

Russell Alan

State OH
Calendar Year 2017
Employer Miami East Local
Job Title Teacher Assignment
Name Russell Alan
Annual Wage $55,346

Russell Alan D

State GA
Calendar Year 2014
Employer Georgia Institute Of Technology
Job Title It
Name Russell Alan D
Annual Wage $648

Russell John Alan

State GA
Calendar Year 2013
Employer Kennesaw State University
Job Title Accounting Professional
Name Russell John Alan
Annual Wage $35,500

Russell John Alan

State GA
Calendar Year 2012
Employer Kennesaw State University
Job Title Accounting Professional
Name Russell John Alan
Annual Wage $22,833

Russell Alan D

State GA
Calendar Year 2012
Employer Georgia Institute Of Technology
Job Title It
Name Russell Alan D
Annual Wage $4,437

Russell Alan D

State GA
Calendar Year 2011
Employer Georgia Institute Of Technology
Job Title It
Name Russell Alan D
Annual Wage $4,437

Russell Alan D

State GA
Calendar Year 2010
Employer Georgia Institute Of Technology
Job Title It
Name Russell Alan D
Annual Wage $4,235

Russell Alan P

State FL
Calendar Year 2017
Employer Leon Co Bd Of Co Commissioners
Name Russell Alan P
Annual Wage $78,454

Russell Alan P

State FL
Calendar Year 2016
Employer Leon Co Bd Of Co Commissioners
Name Russell Alan P
Annual Wage $79,162

Russell Christopher Alan

State FL
Calendar Year 2015
Employer Polk Co Sheriff's Dept
Name Russell Christopher Alan
Annual Wage $43,004

Dale Russell Alan

State CO
Calendar Year 2017
Employer School District of Adams-Arapahoe 28J
Job Title Educational Assistant Technical
Name Dale Russell Alan
Annual Wage $36,814

Milam Russell Alan

State CO
Calendar Year 2017
Employer Corrections
Job Title Corr/Yth/Clin Sec Off I
Name Milam Russell Alan
Annual Wage $40,998

Milam Russell Alan

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Corr/yth/clin Sec Off I
Name Milam Russell Alan
Annual Wage $33,476

Hester Russell Alan

State AR
Calendar Year 2015
Employer Heber Springs School District
Name Hester Russell Alan
Annual Wage $118,931

Loyd Russell Alan

State GA
Calendar Year 2013
Employer Public Safety, Department Of
Job Title Public Safety Cadet (El)
Name Loyd Russell Alan
Annual Wage $3,548

Rix Russell Alan

State AZ
Calendar Year 2015
Employer City Of Mesa
Job Title Trades Worker
Name Rix Russell Alan
Annual Wage $57,075

Russell Jeremy Alan

State OR
Calendar Year 2016
Employer Metro
Job Title Audio Visual Technician
Name Russell Jeremy Alan
Annual Wage $13,344

Russell Jarrid Alan

State MI
Calendar Year 2016
Employer University of Ferris State
Job Title Custodian
Name Russell Jarrid Alan
Annual Wage $4,433

Russell Alan

State TX
Calendar Year 2017
Employer Dallas Isd
Name Russell Alan
Annual Wage $23,296

Powell Russell Alan

State TX
Calendar Year 2017
Employer County Of Harris
Job Title Field Supervisor
Name Powell Russell Alan
Annual Wage $45,342

Russell Curtis Alan

State TX
Calendar Year 2017
Employer County Of Harris
Job Title Asst Engineering Project Mgr
Name Russell Curtis Alan
Annual Wage $63,003

Russell Alan A

State TX
Calendar Year 2016
Employer Texas A&m Engineering Extension Service
Name Russell Alan A
Annual Wage $64,948

Russell Alan A

State TX
Calendar Year 2015
Employer Texas A&m Engineering Extension Service
Name Russell Alan A
Annual Wage $62,439

Russell Brent Alan

State TN
Calendar Year 2018
Employer City Of Sevierville
Name Russell Brent Alan
Annual Wage $44,515

Kesler Russell Alan

State TN
Calendar Year 2018
Employer City Of Memphis
Job Title Fire Lieutenant
Name Kesler Russell Alan
Annual Wage $66,248

Russell Alan

State TN
Calendar Year 2017
Employer Safety
Name Russell Alan
Annual Wage $23,040

Kesler Russell Alan

State TN
Calendar Year 2017
Employer City of Memphis
Job Title Fire Lieutenant
Name Kesler Russell Alan
Annual Wage $66,248

Kesler Russell Alan

State TN
Calendar Year 2016
Employer City Of Memphis
Job Title Fire Lieutenant
Name Kesler Russell Alan
Annual Wage $65,592

Kesler Russell Alan

State TN
Calendar Year 2015
Employer City Of Memphis
Job Title Fire Lieutenant
Name Kesler Russell Alan
Annual Wage $62,420

Russell Jr Alan L

State RI
Calendar Year 2018
Employer Town Of Burrillville
Job Title Non-Certified 12 Months
Name Russell Jr Alan L
Annual Wage $54,706

Russell Alan L

State MI
Calendar Year 2015
Employer Township Of Somerset
Job Title Planning Commission
Name Russell Alan L
Annual Wage $245

Russell Jr Alan L

State RI
Calendar Year 2017
Employer Town Of Burrillville
Job Title Non-Certified 12 Months
Name Russell Jr Alan L
Annual Wage $52,415

Russell Alan

State RI
Calendar Year 2015
Employer Town Of Burrillville
Name Russell Alan
Annual Wage $50,248

Russell Alan

State PA
Calendar Year 2015
Employer System Of Higher Education
Job Title Instructor - Pt Temp
Name Russell Alan
Annual Wage $7,966

Russell Alan

State PA
Calendar Year 2015
Employer California University
Name Russell Alan
Annual Wage $7,966

Neely Russell Alan

State MO
Calendar Year 2017
Employer Springfield Utilities
Name Neely Russell Alan
Annual Wage $88,246

Wright Russell Alan

State MO
Calendar Year 2017
Employer City Of Springfield
Name Wright Russell Alan
Annual Wage $45,628

Lovelace Russell Alan

State MO
Calendar Year 2015
Employer Public Safety
Job Title Nursing Asst I
Name Lovelace Russell Alan
Annual Wage $14,988

Lovelace Russell Alan

State MO
Calendar Year 2015
Employer Public Safety
Job Title Custodial Worker I
Name Lovelace Russell Alan
Annual Wage $8,021

Squire Russell Alan

State MN
Calendar Year 2018
Employer Trial Courts
Job Title Jud District Court Law Clerk
Name Squire Russell Alan
Annual Wage $20,652

Squire Russell Alan

State MN
Calendar Year 2017
Employer Trial Courts
Job Title Jud District Court Law Clerk
Name Squire Russell Alan
Annual Wage $51,534

Squire Russell Alan

State MN
Calendar Year 2016
Employer Trial Courts
Job Title Jud District Court Law Clerk
Name Squire Russell Alan
Annual Wage $48,676

Squire Russell Alan

State MN
Calendar Year 2015
Employer Trial Courts
Job Title Jud District Court Law Clerk
Name Squire Russell Alan
Annual Wage $13,780

Russell Alan L

State MI
Calendar Year 2017
Employer Township of Somerset
Job Title Planning Commission
Name Russell Alan L
Annual Wage $140

Russell Jr Alan

State RI
Calendar Year 2016
Employer Town Of Burrillville
Job Title Non-certified 12 Months
Name Russell Jr Alan
Annual Wage $51,100

Russell Ryan Alan

State AZ
Calendar Year 2015
Employer City Of Mesa
Job Title Police Lieutenant
Name Russell Ryan Alan
Annual Wage $108,763

Alan D Russell

Name Alan D Russell
Address 15403 W 154th Ter Olathe KS 66062 -3473
Mobile Phone 913-522-4749
Email [email protected]
Gender Male
Date Of Birth 1960-12-07
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Alan E Russell

Name Alan E Russell
Address 1333 W Maryland St Evansville IN 47710-1827 -1827
Mobile Phone 812-630-0804
Gender Male
Date Of Birth 1962-08-19
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $10,000
Range Of New Credit 101
Education Completed College
Language English

Alan W Russell

Name Alan W Russell
Address Po Box 733 Waterboro ME 04087 -0733
Phone Number 207-247-4409
Gender Male
Date Of Birth 1955-02-17
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed Graduate School
Language English

Alan L Russell

Name Alan L Russell
Address 7 Condo Ridge Rd Casco ME 04015 APT B-3839
Phone Number 207-655-3655
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Alan C Russell

Name Alan C Russell
Address 2 Tenney Ln Scarborough ME 04074 -7510
Phone Number 207-712-3455
Gender Male
Date Of Birth 1965-01-12
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed College
Language English

Alan Russell

Name Alan Russell
Address 52 Lawrence Ave Portland ME 04103 -2723
Phone Number 207-773-9848
Email [email protected]
Gender Male
Date Of Birth 1958-08-22
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Alan G Russell

Name Alan G Russell
Address Po Box 71 Vanceboro ME 04491 -0071
Phone Number 207-788-3980
Gender Male
Date Of Birth 1952-06-03
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Range Of New Credit 101
Education Completed High School
Language English

Alan R Russell

Name Alan R Russell
Address 2632 Harvest Ct Crown Point IN 46307 -9676
Phone Number 219-363-1005
Gender Male
Date Of Birth 1989-06-19
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Alan Russell

Name Alan Russell
Address 521 Lanny Harlow Rd Hardyville KY 42746 -8236
Phone Number 270-528-3578
Mobile Phone 270-528-3578
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $25,000
Range Of New Credit 101
Education Completed College
Language English

Alan Russell

Name Alan Russell
Address 1083 Field St Detroit MI 48214 -2319
Phone Number 313-499-6004
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Education Completed High School
Language English

Alan W Russell

Name Alan W Russell
Address 580 Versailles Dr Florissant MO 63031 -2102
Phone Number 314-839-2288
Email [email protected]
Gender Male
Date Of Birth 1957-06-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Alan D Russell

Name Alan D Russell
Address 201 Davis Rd Simsboro LA 71275 -3120
Phone Number 318-263-7852
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Alan D Russell

Name Alan D Russell
Address 1327 Chopin Dr Bossier City LA 71112 -4537
Phone Number 318-550-5748
Email [email protected]
Gender Unknown
Date Of Birth 1978-04-13
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Alan K Russell

Name Alan K Russell
Address 100 County Road 95 Bunnell FL 32110 -6431
Phone Number 386-586-7405
Email [email protected]
Gender Male
Date Of Birth 1962-12-28
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Alan B Russell

Name Alan B Russell
Address 13015 Plantation Park Cir Orlando FL 32821 APT 10112-6430
Phone Number 407-825-9940
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Alan K Russell

Name Alan K Russell
Address 386 Foreland Garth Abingdon MD 21009 -3092
Phone Number 410-569-2621
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Alan Russell

Name Alan Russell
Address 7285 Clover Ln Fulton MO 65251 -6780
Phone Number 573-592-7617
Email [email protected]
Gender Male
Date Of Birth 1966-08-06
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Alan Russell

Name Alan Russell
Address 1032 S Vegas Mesa AZ 85208-7140 -7140
Phone Number 602-614-9274
Mobile Phone 602-614-9274
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Alan L Russell

Name Alan L Russell
Address 1200 Bluegrass Rd Red Oak IA 51566 -3201
Phone Number 712-623-3452
Gender Male
Date Of Birth 1957-08-09
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Alan W Russell

Name Alan W Russell
Address 5230 Remington Dr Lapeer MI 48446 -8023
Phone Number 810-793-5848
Gender Male
Date Of Birth 1944-08-29
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Alan L Russell

Name Alan L Russell
Address 6099 Tosha Dr Burlington KY 41005 -9304
Phone Number 859-380-2902
Mobile Phone 859-380-2902
Email [email protected]
Gender Male
Date Of Birth 1952-11-14
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Alan Russell

Name Alan Russell
Address Po Box 153 Hebron CT 06248 -0153
Phone Number 860-228-0358
Telephone Number 860-228-0358
Email [email protected]
Gender Male
Date Of Birth 1954-05-19
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Alan Russell

Name Alan Russell
Address 576 Blackfin Ct Jacksonville FL 32225-4181 -4181
Phone Number 904-309-4530
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Language English

Alan R Russell

Name Alan R Russell
Address 6713 Vahalla Dr Shawnee KS 66217 -9555
Phone Number 913-962-7331
Gender Male
Date Of Birth 1956-10-17
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Alan S Russell

Name Alan S Russell
Address 68 Quail Run Tewksbury MA 01876 -1919
Phone Number 978-851-4145
Telephone Number 978-836-7504
Mobile Phone 978-836-7504
Email [email protected]
Gender Male
Date Of Birth 1953-08-31
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 5001
Education Completed Graduate School
Language English

RUSSELL, ALAN MR

Name RUSSELL, ALAN MR
Amount 2500.00
To Rick Perry (R)
Year 2012
Transaction Type 15
Filing ID 11971817961
Application Date 2011-09-02
Contributor Occupation PRESIDENT/ CEO
Contributor Employer TEEMA
Organization Name Teema
Contributor Gender M
Recipient Party R
Committee Name RickPerry.org
Seat federal:president
Address 2500 SCEVNI CREST CIRCLE 9 EL PASO TX

RUSSELL, ALAN J

Name RUSSELL, ALAN J
Amount 1250.00
To Mike Doyle (D)
Year 2010
Transaction Type 15
Filing ID 10930046266
Application Date 2009-12-06
Contributor Occupation EXEC. DIR.
Contributor Employer PTEI
Organization Name Ptei
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Doyle for Congress Cmte
Seat federal:house

RUSSELL, ALAN J PHD

Name RUSSELL, ALAN J PHD
Amount 1000.00
To Bob Casey (D)
Year 2012
Transaction Type 15
Filing ID 12020211595
Application Date 2012-03-14
Contributor Occupation PHYSICIAN
Contributor Employer PITTSBURGH TISSUE ENGINEERING INITI
Organization Name Pittsburgh Tissue Engineering Initi
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Bob Casey for Senate
Seat federal:senate

RUSSELL, ALAN

Name RUSSELL, ALAN
Amount 1000.00
To Ron Wyden (D)
Year 2010
Transaction Type 15
Filing ID 10020483767
Application Date 2010-05-28
Contributor Occupation DIRECTOR
Contributor Employer UNIVERSITY OF PITTSBURGH
Organization Name University of Pittsburgh
Contributor Gender M
Recipient Party D
Recipient State OR
Committee Name Wyden for Senate
Seat federal:senate

RUSSELL, ALAN J

Name RUSSELL, ALAN J
Amount 1000.00
To Mike Doyle (D)
Year 2006
Transaction Type 15
Filing ID 26990056531
Application Date 2005-12-22
Contributor Occupation Exec. Dir.
Contributor Employer PTEI
Organization Name Ptei
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Doyle for Congress Cmte
Seat federal:house
Address 113 Foxwood Dr WEXFORD PA

RUSSELL, ALAN J DR

Name RUSSELL, ALAN J DR
Amount 1000.00
To Rick Santorum (R)
Year 2006
Transaction Type 15
Filing ID 25020262010
Application Date 2005-04-26
Contributor Occupation UNIVERSITY OF PITTSBURGH
Organization Name University of Pittsburgh
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Santorum 2006
Seat federal:senate

RUSSELL, ALAN J

Name RUSSELL, ALAN J
Amount 750.00
To DERMODY, FRANK
Year 20008
Application Date 2008-10-16
Contributor Occupation DOCTOR
Contributor Employer UPMC
Recipient Party D
Recipient State PA
Seat state:lower
Address 530 SALEM HEIGHTS DR GIBSONIA PA

RUSSELL, ALAN

Name RUSSELL, ALAN
Amount 500.00
To Arlen Specter (R)
Year 2008
Transaction Type 15
Filing ID 28020324290
Application Date 2007-12-06
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Citizens for Arlen Specter - 1998
Seat federal:senate

RUSSELL, ALAN

Name RUSSELL, ALAN
Amount 500.00
To Arlen Specter (R)
Year 2008
Transaction Type 15
Filing ID 28020323512
Application Date 2008-01-29
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Citizens for Arlen Specter - 1998
Seat federal:senate

RUSSELL, ALAN J

Name RUSSELL, ALAN J
Amount 500.00
To Mike Doyle (D)
Year 2004
Transaction Type 15
Filing ID 24961753374
Application Date 2004-04-18
Contributor Occupation Exec. Dir.
Contributor Employer PTEI
Organization Name Ptei/Exec Dir
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Doyle for Congress Cmte
Seat federal:house
Address 113 Foxwood Dr WEXFORD PA

RUSSELL, ALAN J

Name RUSSELL, ALAN J
Amount 500.00
To SCARNATI III, JOSEPH B
Year 2010
Application Date 2009-07-16
Contributor Occupation DIRECTOR
Contributor Employer MCGOWAN INSTITUTE REGENERATIVE MEDICINE
Recipient Party R
Recipient State PA
Seat state:upper
Address 530 SALEM HEIGHTS DR GIBSONIA PA

RUSSELL, ALAN J

Name RUSSELL, ALAN J
Amount 500.00
To SMITH, SAM
Year 2004
Application Date 2003-06-23
Contributor Occupation PHYSICIAN
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State PA
Seat state:lower
Address 113 FOXWOOD DR WEXFORD PA

RUSSELL, ALAN DR

Name RUSSELL, ALAN DR
Amount 250.00
To John P Murtha (D)
Year 2004
Transaction Type 15
Filing ID 24990980974
Application Date 2004-01-05
Organization Name Ptei/Exec Dir
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Murtha for Congress Cmte
Seat federal:house
Address 530 Salem Heights GIBSONIA PA

RUSSELL, ALAN

Name RUSSELL, ALAN
Amount 250.00
To National Fedn of Independent Business
Year 2010
Transaction Type 15
Filing ID 11930256762
Application Date 2010-12-17
Contributor Occupation PRESIDENT
Contributor Employer ALAN RUSSELL CONSTRUCTION
Contributor Gender M
Committee Name National Fedn of Independent Business

RUSSELL, ALAN J

Name RUSSELL, ALAN J
Amount 250.00
To DERMODY, FRANK
Year 2010
Recipient Party D
Recipient State PA
Seat state:lower
Address 530 SALEM HEIGHTS DR GIBSONIA PA

RUSSELL, ALAN

Name RUSSELL, ALAN
Amount 100.00
To CULVER, CHET & JUDGE, PATTY
Year 2006
Application Date 2006-02-28
Recipient Party D
Recipient State IA
Seat state:governor
Address 156 TITUS AVE DES MOINES IA

RUSSELL, ALAN J

Name RUSSELL, ALAN J
Amount 100.00
To DERMODY, FRANK
Year 2006
Application Date 2006-08-28
Recipient Party D
Recipient State PA
Seat state:lower
Address 530 SALEM HEIGHTS DR GIBSONIA PA

RUSSELL, ALAN

Name RUSSELL, ALAN
Amount 75.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2008-07-18
Contributor Occupation TRUCK DRIVER
Contributor Employer PENNISULA TRUCK LINE
Recipient Party D
Recipient State WA
Seat state:governor
Address PO BOX 267 AUBURN WA

RUSSELL, ALAN

Name RUSSELL, ALAN
Amount 50.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2007-11-26
Contributor Occupation TRUCK DRIVER
Contributor Employer PENNISULA TRUCK LINE
Recipient Party D
Recipient State WA
Seat state:governor
Address PO BOX 267 AUBURN WA

RUSSELL, ALAN

Name RUSSELL, ALAN
Amount 36.00
To WASHINGTON STATE DEMOCRATIC PARTY-NON EXEMPT
Year 2006
Application Date 2005-01-27
Contributor Occupation BEST EFFORT
Contributor Employer BEST EFFORT
Recipient Party D
Recipient State WA
Committee Name WASHINGTON STATE DEMOCRATIC PARTY

RUSSELL, ALAN

Name RUSSELL, ALAN
Amount 25.00
To HALEY, NIKKI
Year 2010
Application Date 2010-05-21
Contributor Occupation WHOLESALE GROCERY
Recipient Party R
Recipient State SC
Seat state:governor
Address 7 SENTINEL CT SIMPSONVILLE SC

RUSSELL, ALAN

Name RUSSELL, ALAN
Amount 25.00
To GREGOIRE, CHRISTINE O
Year 2006
Application Date 2005-07-25
Contributor Occupation TRUCK DRIVER
Contributor Employer PENNISULA TRUCK LINE
Recipient Party D
Recipient State WA
Seat state:governor
Address PO BOX 7191 BONNEY LAKE WA

RUSSELL, ALAN

Name RUSSELL, ALAN
Amount 25.00
To GREGOIRE, CHRISTINE O
Year 2004
Application Date 2004-09-30
Contributor Employer PENNISULA TRUCK LINE
Organization Name PENNISULA TRUCK LINE
Recipient Party D
Recipient State WA
Seat state:governor
Address 1804 SW 160TH ST BURIEN WA

RUSSELL, ALAN

Name RUSSELL, ALAN
Amount 20.00
To GREGOIRE, CHRISTINE O
Year 2004
Application Date 2004-05-10
Contributor Employer PENNISULA TRUCK LINE
Organization Name PENNISULA TRUCK LINE
Recipient Party D
Recipient State WA
Seat state:governor
Address 1804 SW 160TH ST BURIEN WA

ALAN RUSSELL

Name ALAN RUSSELL
Address 3428 NE I Street #O201 Auburn WA 98002
Value 38700
Landvalue 7300
Buildingvalue 38700

ALAN H RUSSELL

Name ALAN H RUSSELL
Address 3428 NE I Street #O303 Auburn WA 98002
Value 28600
Landvalue 6400
Buildingvalue 28600

ALAN H RUSSELL

Name ALAN H RUSSELL
Address 3428 NE I Street #C204 Auburn WA 98002
Value 36700
Landvalue 7300
Buildingvalue 36700

ALAN DALE RUSSELL & THERESA M RUSSELL

Name ALAN DALE RUSSELL & THERESA M RUSSELL
Address 7 Sentinel Court Simpsonville SC
Value 148330

ALAN D RUSSELL

Name ALAN D RUSSELL
Address 15403 W 154th Terrace Olathe KS
Value 5666
Landvalue 5666
Buildingvalue 21773

ALAN B RUSSELL

Name ALAN B RUSSELL
Address 1004 SW Moorefield Creek Road Vienna VA
Value 140000
Landvalue 140000
Buildingvalue 339460
Landarea 3,168 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

ALAN A RUSSELL & MARY P RUSSELL

Name ALAN A RUSSELL & MARY P RUSSELL
Address 211 Harrisburg Drive Simpsonville SC
Value 137080

RUSSELL RAYMOND ALAN

Name RUSSELL RAYMOND ALAN
Physical Address ., HOLT, FL 32564
Owner Address 4825 BONE CREEK RD, HOLT, FL 32564
Sale Price 100
Sale Year 2012
County Okaloosa
Land Code Vacant Residential
Address ., HOLT, FL 32564
Price 100

RUSSELL RAYMOND ALAN

Name RUSSELL RAYMOND ALAN
Physical Address 4889 BONE CREEK RD, HOLT, FL 32564
Owner Address 4825 BONE CREEK RD, HOLT, FL 32564
Sale Price 100
Sale Year 2012
County Okaloosa
Year Built 1985
Area 1816
Land Code Mobile Homes
Address 4889 BONE CREEK RD, HOLT, FL 32564
Price 100

ALAN H RUSSELL

Name ALAN H RUSSELL
Address 33425 SE 190th Avenue Auburn WA 98092
Value 178000
Landvalue 103000
Buildingvalue 178000

RUSSELL ALAN P

Name RUSSELL ALAN P
Physical Address 10382 ROGER HAMLIN RD, TALLAHASSEE, FL 32311
Owner Address 400 CAPITAL CIR STE 18141, TALLAHASSEE, FL 32301
Ass Value Homestead 70823
Just Value Homestead 76837
County Leon
Year Built 2009
Area 2100
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 10382 ROGER HAMLIN RD, TALLAHASSEE, FL 32311

RUSSELL ALAN H & LISA D

Name RUSSELL ALAN H & LISA D
Physical Address CHAT HOLLY RD, SRB, FL 32459
Owner Address 4844 MONROE DR, BESSEMER, AL 35023
County Walton
Land Code Vacant Residential
Address CHAT HOLLY RD, SRB, FL 32459

RUSSELL ALAN F & DOUGLAS S

Name RUSSELL ALAN F & DOUGLAS S
Physical Address 398 GULF SHORE DR,, FL
Owner Address 3145 WELLBROOK DRIVE, LOGANVILLE, GA 30052
County Franklin
Land Code Vacant Residential
Address 398 GULF SHORE DR,, FL

RUSSELL ALAN F & DOUGLAS S

Name RUSSELL ALAN F & DOUGLAS S
Owner Address 3145 WELL BROOK DRIVE, LOGANVILLE, GA 30052
County Franklin
Land Code Vacant Residential

RUSSELL ALAN F

Name RUSSELL ALAN F
Physical Address 118 ANGLERS RD,, FL
Owner Address 3340 ROSEBUD CT, LOGANVILLE, GA 30052
Ass Value Homestead 119829
Just Value Homestead 205745
County Franklin
Year Built 1996
Area 2640
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 118 ANGLERS RD,, FL

RUSSELL ALAN F

Name RUSSELL ALAN F
Physical Address HOOK TALLY'S,, FL
Owner Address MELANIE A MOORE, LOGANVILLE, GA 30052
Sale Price 35000
Sale Year 2012
County Franklin
Year Built 1940
Area 1466
Land Code Restaurants, cafeterias
Address HOOK TALLY'S,, FL
Price 35000

RUSSELL ALAN F

Name RUSSELL ALAN F
Owner Address 3340 ROSEBUD RD, LOGANVILLE, GA 30052
County Franklin
Year Built 1902
Area 2210
Land Code Single Family

RUSSELL ALAN E

Name RUSSELL ALAN E
Physical Address 580 DOLPHIN RD, VENICE, FL 34293
Owner Address 10 HAMMERFIELD AVE, ABERDEEN, UK
County Sarasota
Year Built 2004
Area 1325
Land Code Single Family
Address 580 DOLPHIN RD, VENICE, FL 34293

RUSSELL ALAN E

Name RUSSELL ALAN E
Owner Address 118 ANGLERS ROAD, DOG ISLAND, FL 32322
Sale Price 8000
Sale Year 2012
County Franklin
Land Code Vacant Residential
Price 8000

RUSSELL ALAN K &

Name RUSSELL ALAN K &
Physical Address 100 CR 95,, FL
Owner Address CATINA D RUSSELL H/W, BUNNELL, FL 32110
Ass Value Homestead 127055
Just Value Homestead 127127
County Flagler
Year Built 2001
Area 2109
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 100 CR 95,, FL

RUSSELL ALAN DECEASED

Name RUSSELL ALAN DECEASED
Physical Address 10133 GARDENIA LN, PORT RICHEY, FL 34668
Owner Address 10133 GARDENIA LN, PORT RICHEY, FL 34668
County Pasco
Year Built 1973
Area 2010
Land Code Single Family
Address 10133 GARDENIA LN, PORT RICHEY, FL 34668

ALAN H RUSSELL

Name ALAN H RUSSELL
Address 3428 NE I Street #H203 Auburn WA 98002
Value 26400
Landvalue 6600
Buildingvalue 26400

ALAN H RUSSELL & DEBRA RENTERIA RUSSELL

Name ALAN H RUSSELL & DEBRA RENTERIA RUSSELL
Address 3428 NE I Street #O102 Auburn WA 98002
Value 27600
Landvalue 6400
Buildingvalue 27600

ALAN RUSSELL

Name ALAN RUSSELL
Address 3428 NE I Street #T301 Auburn WA 98002
Value 39700
Landvalue 7300
Buildingvalue 39700

ALAN RUSSELL

Name ALAN RUSSELL
Address 3428 NE I Street #C303 Auburn WA 98002
Value 26600
Landvalue 6400
Buildingvalue 26600

ALAN RUSSELL

Name ALAN RUSSELL
Address 3428 NE I Street #J201 Auburn WA 98002
Value 36500
Landvalue 7500
Buildingvalue 36500

ALAN RUSSELL

Name ALAN RUSSELL
Address 3428 NE I Street #M103 Auburn WA 98002
Value 27600
Landvalue 6400
Buildingvalue 27600

ALAN RUSSELL

Name ALAN RUSSELL
Address 3428 NE I Street #M102 Auburn WA 98002
Value 27600
Landvalue 6400
Buildingvalue 27600

ALAN RUSSELL

Name ALAN RUSSELL
Address 3428 NE I Street #J304 Auburn WA 98002
Value 37500
Landvalue 7500
Buildingvalue 37500

ALAN RUSSELL

Name ALAN RUSSELL
Address 3428 NE I Street #D203 Auburn WA 98002
Value 26600
Landvalue 6400
Buildingvalue 26600

ALAN RUSSELL

Name ALAN RUSSELL
Address 11604 Winding Wood Drive Indianapolis IN 46235
Value 27800
Landvalue 27800

ALAN H RUSSELL

Name ALAN H RUSSELL
Address 3428 NE I Street #M101 Auburn WA 98002
Value 37700
Landvalue 7300
Buildingvalue 37700

ALAN R RUSSELL & PENNY RUSSELL

Name ALAN R RUSSELL & PENNY RUSSELL
Address 5010 N Shamrock Court Spokane WA
Value 35500
Landarea 12,894 square feet
Bedrooms 3
Numberofbedrooms 3
Type Residential
Price 165000
Basement Full

ALAN M RUSSELL

Name ALAN M RUSSELL
Address 2400 Bridgeport Drive Little Elm TX
Value 49812
Landvalue 49812
Buildingvalue 237371
Landarea 10,196 square feet
Bedrooms 4
Numberofbedrooms 4
Type Real

ALAN L RUSSELL

Name ALAN L RUSSELL
Year Built 1991
Address 3812 Colmart Street Deltona FL
Value 13828
Landvalue 13828
Buildingvalue 63353
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 84723

ALAN L RUSSELL

Name ALAN L RUSSELL
Address 88 Wardin Hemlock MI
Value 69000

ALAN K RUSSELL & WENDY D RUSSELL

Name ALAN K RUSSELL & WENDY D RUSSELL
Address 116 Davidson Ridge Lane Mooresville NC
Value 79200
Landvalue 79200
Buildingvalue 211390
Landarea 662 square feet
Numberofbathrooms 2.1
Bedrooms 3
Numberofbedrooms 3

ALAN K RUSSELL & DIANNE RUSSELL

Name ALAN K RUSSELL & DIANNE RUSSELL
Address 117 Stanway Drive Knightdale NC 27545
Value 28000
Landvalue 28000
Buildingvalue 131161

ALAN K RUSSELL

Name ALAN K RUSSELL
Address 2500 Scenic Crest Circle El Paso TX
Value 40820
Landvalue 40820
Type Real

ALAN H RUSSELL & DEBRA RENTERIA RUSSELL

Name ALAN H RUSSELL & DEBRA RENTERIA RUSSELL
Address 3428 NE I Street #O203 Auburn WA 98002
Value 28600
Landvalue 6400
Buildingvalue 28600

ALAN R RUSSELL

Name ALAN R RUSSELL
Address 283 Highland Heights Drive Nashville TN 37072
Value 179900
Landarea 2,052 square feet
Price 182500

RUSSELL ALAN

Name RUSSELL ALAN
Owner Address 3040 WELLBROOK DRIVE, LOGANVILLE, GA 30052
Sale Price 100
Sale Year 2012
County Franklin
Land Code Vacant Residential
Price 100

Alan Mark Russell

Name Alan Mark Russell
Doc Id 07517375
City Ames IA
Designation us-only
Country US

Alan Mark Russell

Name Alan Mark Russell
Doc Id 07172641
City Ames IA
Designation us-only
Country US

Alan Mark Russell

Name Alan Mark Russell
Doc Id 07238429
City Ames IA
Designation us-only
Country US

Alan John Russell

Name Alan John Russell
Doc Id 06981559
City Toowoomba
Designation us-only
Country AU

Alan J. Russell

Name Alan J. Russell
Doc Id 08349410
City Gibsonia PA
Designation us-only
Country US

Alan J. Russell

Name Alan J. Russell
Doc Id 08323379
City Gibsonia PA
Designation us-only
Country US

Alan J. Russell

Name Alan J. Russell
Doc Id 08012278
City Gibsonia PA
Designation us-only
Country US

Alan J. Russell

Name Alan J. Russell
Doc Id 07666911
City Gibsonia PA
Designation us-only
Country US

Alan J. Russell

Name Alan J. Russell
Doc Id 07763097
City Gibsonia PA
Designation us-only
Country US

Alan J. Russell

Name Alan J. Russell
Doc Id 07521504
City Wexford PA
Designation us-only
Country US

Alan J. Russell

Name Alan J. Russell
Doc Id 07335400
City Wexford PA
Designation us-only
Country US

Alan Russell

Name Alan Russell
Doc Id 08299248
City Durham NC
Designation us-only
Country US

ALAN RUSSELL

Name ALAN RUSSELL
Type Voter
State MA
Address 129 ESSEX ST, MIDDLETON, MA 1949
Phone Number 978-979-7699
Email Address [email protected]

ALAN RUSSELL

Name ALAN RUSSELL
Type Voter
State NJ
Address 54 STOCKTON PL, EAST ORANGE, NJ 7017
Phone Number 973-464-7704
Email Address [email protected]

ALAN RUSSELL

Name ALAN RUSSELL
Type Voter
State OH
Address PO BOX 216, BOTKINS, OH 45306
Phone Number 937-693-2593
Email Address [email protected]

ALAN RUSSELL

Name ALAN RUSSELL
Type Democrat Voter
State OH
Address 6089 PASCO MONTRA RD, SIDNEY, OH 45365
Phone Number 937-604-8707
Email Address [email protected]

ALAN RUSSELL

Name ALAN RUSSELL
Type Independent Voter
State NC
Address 89 GARDNER ST, SPRING LAKE, NC 28390
Phone Number 910-496-0601
Email Address [email protected]

ALAN RUSSELL

Name ALAN RUSSELL
Type Republican Voter
State CT
Address PO BOX 153, HEBRON, CT 06248
Phone Number 860-594-4505
Email Address [email protected]

ALAN RUSSELL

Name ALAN RUSSELL
Type Voter
State IN
Address 1339 W MARYLAND, EVANSVILLE, IN 47710
Phone Number 812-435-3423
Email Address [email protected]

ALAN RUSSELL

Name ALAN RUSSELL
Type Voter
State IL
Address 1440 TODD FARM DR, ELGIN, IL 60123
Phone Number 630-808-1075
Email Address [email protected]

ALAN RUSSELL

Name ALAN RUSSELL
Type Voter
State PA
Address 971 PROVIDENCE RD, SCRANTON, PA 18508
Phone Number 570-969-1514
Email Address [email protected]

ALAN RUSSELL

Name ALAN RUSSELL
Type Voter
State NY
Address 123 BARRETT RD, BRUSHTO, NY 12916
Phone Number 518-529-7586
Email Address [email protected]

ALAN RUSSELL

Name ALAN RUSSELL
Type Democrat Voter
State NY
Address 123 BARRETT RD, BRUSHTON, NY 12916
Phone Number 518-529-6328
Email Address [email protected]

ALAN RUSSELL

Name ALAN RUSSELL
Type Voter
State IA
Address 156 TITUS AVE, DES MOINES, IA 50315
Phone Number 515-285-2295
Email Address [email protected]

ALAN RUSSELL

Name ALAN RUSSELL
Type Independent Voter
State KY
Address 728 HILLCREST AVE, FRANKFORT, KY 40601
Phone Number 502-648-4435
Email Address [email protected]

ALAN RUSSELL

Name ALAN RUSSELL
Type Independent Voter
State FL
Address 6531 BANNER LAKE CIR APT 16101, ORLANDO, FL 32821
Phone Number 407-641-4150
Email Address [email protected]

ALAN RUSSELL

Name ALAN RUSSELL
Type Republican Voter
State FL
Address 8326 CASCADE OAKS DR, ORLANDO, FL 32822
Phone Number 407-435-5289
Email Address [email protected]

ALAN RUSSELL

Name ALAN RUSSELL
Type Voter
State NC
Address 1104 FAIRGROVE RD, THOMASVILLE, NC 27360
Phone Number 336-476-7744
Email Address [email protected]

ALAN RUSSELL

Name ALAN RUSSELL
Type Republican Voter
State CO
Address 421 E 134TH AVE, THORNTON, CO 80241
Phone Number 303-280-3057
Email Address [email protected]

ALAN RUSSELL

Name ALAN RUSSELL
Type Independent Voter
State TX
Address 6825 JOYCE WAY, DALLAS, TX 75225
Phone Number 214-763-9985
Email Address [email protected]

ALAN RUSSELL

Name ALAN RUSSELL
Car PONTIAC G6
Year 2009
Address 1176 County Road 117, Blue Springs, MS 38828-9225
Vin 1G2ZJ57B994274588

ALAN RUSSELL

Name ALAN RUSSELL
Car TOYOTA MATRIX
Year 2007
Address 2137 W PALMA CIR, WEST PALM BCH, FL 33415-7413
Vin 2T1KR32E17C666633

ALAN RUSSELL

Name ALAN RUSSELL
Car FORD RANGER
Year 2007
Address 1503 SYCAMORE ST, MURRAY, KY 42071-2321
Vin 1FTYR14U77PA45448

ALAN RUSSELL

Name ALAN RUSSELL
Car PONTIAC G6
Year 2007
Address 1742 Beulah Rd, Georgetown, LA 71432-3537
Vin 1G2ZH35N374265346

ALAN RUSSELL

Name ALAN RUSSELL
Car HONDA ACCORD
Year 2007
Address 2480 Deerfield Dr, Grove City, OH 43123-9231
Vin 1HGCM66557A065939

Alan Russell

Name Alan Russell
Car ISUZU ASCENDER
Year 2007
Address 117 Stanway Dr, Knightdale, NC 27545-7904
Vin 4NUDS13S472701254

Alan Russell

Name Alan Russell
Car FORD MUSTANG
Year 2007
Address 14778 County Road 3155 S, Mount Enterprise, TX 75681-3202
Vin 1ZVFT82H475217676

ALAN RUSSELL

Name ALAN RUSSELL
Car TOYOTA TACOMA
Year 2007
Address 868 32ND ST, OGDEN, UT 84403-0776
Vin 5TEMU52N27Z413334
Phone 801-731-6023

ALAN RUSSELL

Name ALAN RUSSELL
Car FORD ESCAPE
Year 2008
Address 403 HARBOR DR, NEW BERN, NC 28560-2205
Vin 1FMCU031X8KA34416

ALAN RUSSELL

Name ALAN RUSSELL
Car CHEVROLET TAHOE
Year 2008
Address 5701 STONE PEAK NW, ALBUQUERQUE, NM 87114-5297
Vin 1GNFK13068J224019

ALAN RUSSELL

Name ALAN RUSSELL
Car JEEP WRANGLER
Year 2008
Address 3070 CORSAIR CURV, CUMMING, GA 30040-5363
Vin 1J8GA39158L510369

ALAN A RUSSELL

Name ALAN A RUSSELL
Year 2008
Address 6350 MAIN ST, HOUSTON, TX 77005-1843
Vin 07JHLRD78886C0590

Alan Russell

Name Alan Russell
Car FORD F-350 SUPER DUTY
Year 2008
Address PO Box 71, Vanceboro, ME 04491-0071
Vin 1FTWX31R18EE33278
Phone 207-788-3980

ALAN RUSSELL

Name ALAN RUSSELL
Car TOYOTA AVALON
Year 2007
Address 1617 CHEROKEE TRL, VALRICO, FL 33594-5502
Vin 4T1BK36BX7U182933

Alan Russell

Name Alan Russell
Car HONDA CR-V
Year 2008
Address 9710 Tara Dr, Dunkirk, MD 20754-3004
Vin 5J6RE48518L002473

ALAN RUSSELL

Name ALAN RUSSELL
Car ACURA TL
Year 2008
Address 43 Sherman Ave, Morris Plains, NJ 07950-1743
Vin 19UUA66288A009448
Phone 973-605-8792

ALAN RUSSELL

Name ALAN RUSSELL
Car CHEVROLET COBALT
Year 2009
Address 17491 Noakes Rd, Vernonia, OR 97064-9661
Vin 1G1AK18H297188404

ALAN RUSSELL

Name ALAN RUSSELL
Car HYUNDAI SONATA
Year 2009
Address 17491 NOAKES RD, VERNONIA, OR 97064-9661
Vin 5NPET46F89H474990

ALAN RUSSELL

Name ALAN RUSSELL
Car FORD F-350 SUPER DUTY
Year 2009
Address 1606 WALLUM LAKE RD, PASCOAG, RI 02859-1812
Vin 1FTWW31RX9EB18774
Phone 401-568-0992

ALAN RUSSELL

Name ALAN RUSSELL
Car CHEVROLET COBALT
Year 2009
Address 117 STANWAY DR, KNIGHTDALE, NC 27545-7904
Vin 1G1AT58H797198026

ALAN RUSSELL

Name ALAN RUSSELL
Car TOYOTA AVALON
Year 2009
Address 3150 COUNTY ROAD 4216, JACKSONVILLE, TX 75766-7390
Vin 4T1BK36B29U345092

ALAN RUSSELL

Name ALAN RUSSELL
Car DODGE RAM 1500
Year 2009
Address 41 County Road 51, Dennis, MS 38838-9517
Vin 1D3HB13P09S748347

Alan Russell

Name Alan Russell
Car TOYOTA COROLLA
Year 2009
Address 9714 Lakeview Dr, Jerome, MI 49249-9503
Vin 1NXBU40EX9Z011556

ALAN RUSSELL

Name ALAN RUSSELL
Car VOLKSWAGEN JETTA
Year 2009
Address 1601 N BRIDGE ST, VICTORIA, TX 77901-5114
Vin 3VWRM71K79M017812
Phone 361-576-1079

ALAN RUSSELL

Name ALAN RUSSELL
Car HONDA PILOT
Year 2009
Address 386 Foreland Garth, Abingdon, MD 21009-3092
Vin 5FNYF48499B045677
Phone 410-569-2621

ALAN RUSSELL

Name ALAN RUSSELL
Car KIA OPTIMA
Year 2009
Address 10498 Locust Fork Rd, Primm Springs, TN 38476-1604
Vin KNAGE224795356390
Phone 615-306-4136

ALAN RUSSELL

Name ALAN RUSSELL
Car CHEVROLET SILVERADO 1500
Year 2008
Address 68 Quail Run, Tewksbury, MA 01876-1919
Vin 1GCEK19J58E125365
Phone 978-851-4145

ALAN RUSSELL

Name ALAN RUSSELL
Car MERCEDES-BENZ C-CLASS
Year 2007
Address 1598 N HILLS DR, ROCKWALL, TX 75087-3237
Vin WDBRF52H47F916868

Alan Russell

Name Alan Russell
Domain finance-technology-solutions.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2010-03-18
Update Date 2013-03-11
Registrar Name WEBFUSION LTD.
Registrant Address 46 Gilbey Road Tooting London SW17 0QF
Registrant Country UNITED KINGDOM

ALAN RUSSELL

Name ALAN RUSSELL
Domain construction-waste-manager.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-01-15
Update Date 2012-12-17
Registrar Name ENOM, INC.
Registrant Address 16 WASHPOOL|SHAW SWINDON WILTSHIRE SN5 9PN
Registrant Country UNITED KINGDOM

ALAN RUSSELL

Name ALAN RUSSELL
Domain smart-site-safety.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-01-15
Update Date 2012-12-17
Registrar Name ENOM, INC.
Registrant Address 16 WASHPOOL|SHAW SWINDON WILTSHIRE SN5 9PN
Registrant Country UNITED KINGDOM

ALAN RUSSELL

Name ALAN RUSSELL
Domain hostdrawing.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-04-07
Update Date 2013-03-09
Registrar Name ENOM, INC.
Registrant Address 16 WASHPOOL|SHAW SWINDON WILTSHIRE SN5 9PN
Registrant Country UNITED KINGDOM

Alan Russell

Name Alan Russell
Domain noahsacresfarm.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-28
Update Date 2012-11-28
Registrar Name GODADDY.COM, LLC
Registrant Address 66 foster rd Sumrall Mississippi 39482
Registrant Country UNITED STATES

alan russell

Name alan russell
Domain taco561.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-06
Update Date 2010-05-06
Registrar Name GODADDY.COM, LLC
Registrant Address 8 east atlantic ave delray beach Florida 33444
Registrant Country UNITED STATES

ALAN RUSSELL

Name ALAN RUSSELL
Domain build-tracker.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-02-19
Update Date 2013-01-21
Registrar Name ENOM, INC.
Registrant Address 16 WASHPOOL|SHAW SWINDON WILTSHIRE SN5 9PN
Registrant Country UNITED KINGDOM

Alan Russell

Name Alan Russell
Domain 4amdistillers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-10
Update Date 2013-10-11
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

ALAN RUSSELL

Name ALAN RUSSELL
Domain smart-waste-manager.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-01-15
Update Date 2012-12-17
Registrar Name ENOM, INC.
Registrant Address 16 WASHPOOL|SHAW SWINDON WILTSHIRE SN5 9PN
Registrant Country UNITED KINGDOM

ALAN RUSSELL

Name ALAN RUSSELL
Domain dwgstar.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-08-04
Update Date 2013-07-06
Registrar Name ENOM, INC.
Registrant Address 16 WASHPOOL|SHAW SWINDON WILTSHIRE SN5 9PN
Registrant Country UNITED KINGDOM

ALAN RUSSELL

Name ALAN RUSSELL
Domain logistics-supervisor.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-09-29
Update Date 2013-09-16
Registrar Name ENOM, INC.
Registrant Address 16 WASHPOOL|SHAW SWINDON WILTSHIRE SN5 9PN
Registrant Country UNITED KINGDOM

Alan Russell

Name Alan Russell
Domain sinenetworks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-17
Update Date 2013-02-17
Registrar Name GODADDY.COM, LLC
Registrant Address 8212 Ithaca|Ste. 14 Lubbock Texas 79423
Registrant Country UNITED STATES

ALAN RUSSELL

Name ALAN RUSSELL
Domain rams-creator.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-12-14
Update Date 2012-11-15
Registrar Name ENOM, INC.
Registrant Address 16 WASHPOOL|SHAW SWINDON WILTSHIRE SN5 9PN
Registrant Country UNITED KINGDOM

Alan Russell

Name Alan Russell
Domain russellbeaddesign.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-07-14
Update Date 2012-07-09
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 6789 Arbutus St. Vancouver BC V6P 5S6
Registrant Country CANADA
Registrant Fax 604 2633606

ALAN RUSSELL

Name ALAN RUSSELL
Domain rams-library.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-12-15
Update Date 2012-11-16
Registrar Name ENOM, INC.
Registrant Address 16 WASHPOOL|SHAW SWINDON WILTSHIRE SN5 9PN
Registrant Country UNITED KINGDOM

Alan Russell

Name Alan Russell
Domain sendsuitcase.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-06-16
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 35 Willis Way Purton Swindon Wiltshire sn5 4bd
Registrant Country UNITED KINGDOM

Alan Russell

Name Alan Russell
Domain fannybaws.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2002-05-22
Update Date 2013-05-23
Registrar Name FASTDOMAIN, INC.
Registrant Address 59 Alexandra Street Kirkcaldy Fife KY1 1HG
Registrant Country UNITED KINGDOM

Alan Russell

Name Alan Russell
Domain pagingspace.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-03-17
Update Date 2013-03-18
Registrar Name GODADDY.COM, LLC
Registrant Address 6713 Vahalla Dr. Shawnee Kansas 66217
Registrant Country UNITED STATES

Alan Russell

Name Alan Russell
Domain cherryrussell.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-04-28
Update Date 2013-04-29
Registrar Name GODADDY.COM, LLC
Registrant Address 6713 Vahalla Dr. Shawnee Kansas 66217
Registrant Country UNITED STATES

ALAN RUSSELL

Name ALAN RUSSELL
Domain safety-inspector.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-07-11
Update Date 2013-06-12
Registrar Name ENOM, INC.
Registrant Address 16 WASHPOOL|SHAW SWINDON WILTSHIRE SN5 9PN
Registrant Country UNITED KINGDOM

Alan Russell

Name Alan Russell
Domain a-rpainting.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-04-11
Update Date 2013-04-19
Registrar Name GODADDY.COM, LLC
Registrant Address 102 Commonwealth Court, Ste B Cary North Carolina 27511
Registrant Country UNITED STATES

Alan Russell

Name Alan Russell
Domain tatsianarussell.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-29
Update Date 2012-02-29
Registrar Name GODADDY.COM, LLC
Registrant Address 38387 Stone Eden Drive Hamilton Virginia 20158
Registrant Country UNITED STATES

alan russell

Name alan russell
Domain chowboca.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-03
Update Date 2009-08-14
Registrar Name GODADDY.COM, LLC
Registrant Address 309 via depalms boca raton Florida 33342
Registrant Country UNITED STATES

ALAN RUSSELL

Name ALAN RUSSELL
Domain snag-n-tag.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-10-26
Update Date 2013-09-27
Registrar Name ENOM, INC.
Registrant Address 16 WASHPOOL|SHAW SWINDON WILTSHIRE SN5 9PN
Registrant Country UNITED KINGDOM

Alan Russell

Name Alan Russell
Domain rayndistillers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-14
Update Date 2013-10-15
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

ALAN RUSSELL

Name ALAN RUSSELL
Domain building-supervisor.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-03-06
Update Date 2013-02-05
Registrar Name ENOM, INC.
Registrant Address 16 WASHPOOL|SHAW SWINDON WILTSHIRE SN5 9PN
Registrant Country UNITED KINGDOM

ALAN RUSSELL

Name ALAN RUSSELL
Domain proximitysafe.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-07-02
Update Date 2013-07-02
Registrar Name ENOM, INC.
Registrant Address 16 WASHPOOL|SHAW SWINDON WILTSHIRE SN5 9PN
Registrant Country UNITED KINGDOM

ALAN RUSSELL

Name ALAN RUSSELL
Domain dwgoffice.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-08-04
Update Date 2013-07-06
Registrar Name ENOM, INC.
Registrant Address 16 WASHPOOL|SHAW SWINDON WILTSHIRE SN5 9PN
Registrant Country UNITED KINGDOM

ALAN RUSSELL

Name ALAN RUSSELL
Domain whocanbuildmyextension.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-03-09
Update Date 2012-03-20
Registrar Name ENOM, INC.
Registrant Address 16 WASHPOOL|SHAW SWINDON WILTSHIRE SN5 9PN
Registrant Country UNITED KINGDOM

Alan Russell

Name Alan Russell
Domain fallonrussell.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-01-15
Update Date 2011-12-16
Registrar Name GODADDY.COM, LLC
Registrant Address 6713 Vahalla Dr. Shawnee Kansas 66217
Registrant Country UNITED STATES