Allen Smith

We have found 455 public records related to Allen Smith in 40 states . People found have 2 ethnicities: African American 1 and English. 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 125 business registration records connected with Allen Smith in public records. The businesses are registered in 27 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 13 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as Code Compl Spec. These employees work in seven different states. Most of them work in Florida state. Average wage of employees is $59,502.


Allen Revel Smith

Name / Names Allen Revel Smith
Age 50
Birth Date 1974
Also Known As Alan Smith
Person 505 Walton Rd, Lumberton, TX 77657
Phone Number 409-751-0443
Possible Relatives Cassie E Condon



Martisha Fran Rossi



Previous Address 150 El Pinto Dr, Lumberton, TX 77657
150 Ned Rd, Lumberton, TX 77657
150 Ned Rd #3, Lumberton, TX 77657
150 Ned Rd #6, Lumberton, TX 77657
6859 Tom Hebert Rd #RD529, Lake Charles, LA 70607
150 Ned Rd #566, Lumberton, TX 77657
150 Ned Rd #R3, Lumberton, TX 77657
6859 Tom Hebert Rd #567, Lake Charles, LA 70607
1234 RR 1, Kountze, TX 77625
333 Main St, Lumberton, TX 77657
4010 Louisiana Ave #1015, Lake Charles, LA 70607
150 Ned Rd #C, Lumberton, TX 77657
132 Rustic Ln, Lumberton, TX 77657
1234 PO Box, Kountze, TX 77625

Allen J Smith

Name / Names Allen J Smith
Age 53
Birth Date 1971
Also Known As Smith Allen
Person 7522 Euclid Ave, Albuquerque, NM 87110
Phone Number 505-268-1242
Possible Relatives



Cornelia D Redmond



Allenluz Smith
Previous Address 2804 Carol St, Albuquerque, NM 87112
2012 La Veta Dr, Albuquerque, NM 87110
16202 Av, Leesville, LA 71459
16202 F Av, Leesville, LA 71459
501 Vermont St #F, Albuquerque, NM 87108
916 John St, Albuquerque, NM 87102
114 General Somervell St #C, Albuquerque, NM 87123
504 Grant St, Henderson, TX 75652
3612 Crest Ave #F, Albuquerque, NM 87108
269 Jeane Chapel Rd #50, Leesville, LA 71446
16202 Richmond Pl #F, Leesville, LA 71459

Allen D Smith

Name / Names Allen D Smith
Age 58
Birth Date 1966
Person 4960 28th Ct, Ocala, FL 34480
Phone Number 352-528-4924
Possible Relatives







Barbarea E Smith
Previous Address 12404 Goodhill Rd, Silver Spring, MD 20906
2889 19th Ct, Fort Lauderdale, FL 33312
21184 PO Box, Fort Lauderdale, FL 33335
2889 19th Pl #B, Fort Lauderdale, FL 33312
7150 136th Ave, Williston, FL 32696
2608 9th Ter, Wilton Manors, FL 33334
2809 7th Ave #6, Ocala, FL 34471
2889 19th Ct #B, Fort Lauderdale, FL 33312
2608 9th Ave, Fort Lauderdale, FL 33334
2889 19th Ct #1, Fort Lauderdale, FL 33312
2608 7th Ave, Wilton Manors, FL 33311
Email [email protected]

Allen L Smith

Name / Names Allen L Smith
Age 59
Birth Date 1965
Person 903 Period W #903, Jackson, MS 39202
Phone Number 601-353-7223
Previous Address 814 Saint Anthony St #1526, Lake Charles, LA 70601
2945 Layfair #227, Pearl, MS 39208

Allen D Smith

Name / Names Allen D Smith
Age 62
Birth Date 1962
Person 713 Fayetteville Rd #14, Van Buren, AR 72956
Phone Number 479-474-6999
Possible Relatives Partricia Shipley
Previous Address 1301 28th St, Van Buren, AR 72956
812 Alta Vista Ave, Van Buren, AR 72956

Allen Lucas Smith

Name / Names Allen Lucas Smith
Age 62
Birth Date 1962
Also Known As Allen L Smith
Person 104 Teachey Ct, New Bern, NC 28562
Phone Number 252-635-9920
Possible Relatives


J F Highsmith
Jacob F Highsmithiii


Previous Address 2476 PO Box, Atlantic Beach, NC 28512
142 PO Box, Marshallberg, NC 28553
110 Sherwood Blvd, Beaufort, NC 28516
411 Cedar St, Beaufort, NC 28516
192 Polly Way Ln, Marshallberg, NC 28553
1538 Ann St, Beaufort, NC 28516
2175 State Road 84 #409, Fort Lauderdale, FL 33312

Allen Lewis Smith

Name / Names Allen Lewis Smith
Age 63
Birth Date 1961
Also Known As Allen L Smitt
Person 22 PO Box, Bonnerdale, AR 71933
Phone Number 870-356-2948
Possible Relatives



Orrell Laurence Smith

D I Smith
Previous Address 2751 PO Box, Hot Springs National Park, AR 71914
1001 Parmer Ave, Killeen, TX 76541
2751 PO Box, Hot Springs, AR 71914
9011 Amity Rd, Bonnerdale, AR 71933
1605 241st East Ave, Catoosa, OK 74015
600 School St, Hot Springs, AR 71913
600 School St, Hot Springs National Park, AR 71913
3321 Shelia Ln #202, Dallas, TX 75220

Allen J Smith

Name / Names Allen J Smith
Age 65
Birth Date 1959
Person 829 Po, Summerland Key, FL 33042
Phone Number 404-294-4090
Possible Relatives

Frances L Usmith
G Michaelteleph Smith




H R Smith
Previous Address 829 PO Box, Summerland Key, FL 33042
1374 Rainier Falls Dr, Atlanta, GA 30329
170 Griffith St, Jackson, MS 39201
151 Griffith St, Jackson, MS 39201
6421 PO Box, Key West, FL 33041
543 PO Box, Leakesville, MS 39451

Allen James Smith

Name / Names Allen James Smith
Age 65
Birth Date 1959
Person 1025 9th St #23, Lafayette, LA 70501
Phone Number 337-232-3132
Possible Relatives Edla A Smith



Eola Arceneaux Smith


Previous Address 233 Pine St, Lafayette, LA 70501
1025 9th St #19, Lafayette, LA 70501
133 Brockton Dr, Carencro, LA 70520
223 Pine St, Lafayette, LA 70501
402 Loire Ave #D, Lafayette, LA 70507
506 Loire Ave #C, Lafayette, LA 70507
93155 PO Box, Lafayette, LA 70509
1025 9th St #22, Lafayette, LA 70501
91442 PO Box, Lafayette, LA 70509
3043 Hwy, Lafayette, LA 70509
505 Pine St, Waynesville, MO 65583
106 PO Box, Waynesville, MO 65583
500 Pine St, Waynesville, MO 65583

Allen Clay Smith

Name / Names Allen Clay Smith
Age 67
Birth Date 1957
Also Known As A Smith
Person 4369 Creek Trce, Bessemer, AL 35022
Phone Number 205-425-6603
Possible Relatives
Previous Address 3573 Sweetgum Ln, Decatur, GA 30032
6772 Loveless Park Loop, Bessemer, AL 35022
217 Donald Dr, Warrington, FL 00000

Allen C Smith

Name / Names Allen C Smith
Age 69
Birth Date 1955
Person 297 Pine St #F4, La Place, LA 70068
Phone Number 985-535-3288
Possible Relatives


Nicole Lyne Creecy

Allen L Smith

Name / Names Allen L Smith
Age 73
Birth Date 1951
Person 55 Westmoor Rd, West Roxbury, MA 02132
Phone Number 617-625-1711
Possible Relatives

Previous Address 19 Macarthur St #3, Somerville, MA 02145
55 Westmoor Rd, Boston, MA 02132
12 Dale St, Waltham, MA 02451
12 Dale St, West Roxbury, MA 02154
12 Dale, West Roxbury, MA 02154

Allen N Smith

Name / Names Allen N Smith
Age 78
Birth Date 1946
Person 5391 18th Ave, Pompano Beach, FL 33064
Phone Number 954-784-9892
Possible Relatives Pinchinat Jeanlouis
Previous Address 771 Dixie W, Pompano Beach, FL 33060
601 29th Dr, Wilton Manors, FL 33334

Allen Smith

Name / Names Allen Smith
Age 79
Birth Date 1945
Also Known As Allen R Smith
Person 26 Bunker Hill Rd, New Castle, DE 19720
Phone Number 302-834-0492
Possible Relatives





C A Smith
Previous Address 107 Gabriel Dr, Bear, DE 19701
111 Rachel Dr, Bear, DE 19701
111 Robinson Dr, New Castle, DE 19720
111 Robinson, Wilm, DE 00000
1629 Smith Way, Newark, DE 19702

Allen Roscoe Smith

Name / Names Allen Roscoe Smith
Age 82
Birth Date 1942
Also Known As Allen R Smith
Person 1124 Sotogrande Blvd #351, Euless, TX 76040
Phone Number 817-835-0672
Possible Relatives
Amerta Ann Smith
Jerlean Jackson Smith

Amer Smith Bland



Detavion Smith
Previous Address 1669 Potter Rd, Doyline, LA 71023
B Monterrey, Texarkana, TX 75504
136 California St, Deridder, LA 70634
3705 Alhambra Dr, Fort Worth, TX 76119
2541 PO Box, Texarkana, TX 75504

Allen Roy Smith

Name / Names Allen Roy Smith
Age 82
Birth Date 1942
Also Known As Allen R. Smith
Person 1 Mi W 1 14 Sid, Anadarko, OK 73005
Phone Number 405-247-6658
Possible Relatives Betty Simpson Huckaba


Previous Address 206 PO Box, Anadarko, OK 73005
210 Carnegie, Carnegie, OK 73015
RR 1, Anadarko, OK 73005
1 Mi W 1 14, Anadarko, OK 73005
206 RR 1, Anadarko, OK 73005
1633 RR 1, Anadarko, OK 73005
1633 PO Box, Anadarko, OK 73005
Nixon, Anadarko, OK 73005
Of City, Anadarko, OK 73005
423 PO Box, Anadarko, OK 73005

Allen M Smith

Name / Names Allen M Smith
Age 83
Birth Date 1940
Person 16947 Castle Fraser Dr, Houston, TX 77084
Phone Number 281-463-1018
Possible Relatives



Previous Address 607 Walnut St, Titusville, PA 16354
106 Beechwood Dr #302B, Titusville, PA 16354
100 RR 1, Guys Mills, PA 16327
7877 Green Lawn Dr, Houston, TX 77088
100 PO Box, Guys Mills, PA 16327
1401 Erin St #237, Monroe, LA 71201
316 Monroe St #2, Titusville, PA 16354
316 Monroe St #2FL, Titusville, PA 16354
5300 De Soto St #401, Houston, TX 77091

Allen Lewis Smith

Name / Names Allen Lewis Smith
Age 84
Birth Date 1939
Also Known As Allen L Smith
Person 1033 Audubon St, Lake Charles, LA 70605
Phone Number 337-478-8845
Possible Relatives
Natasha Aron Lacoste
Previous Address 1123 Pithon St, Lake Charles, LA 70601
1705 PO Box, Lake Charles, LA 70602
1717 Oak Park Blvd, Lake Charles, LA 70601
4150 Lively Ln #2060, Dallas, TX 75220
Associated Business Pelican Ski Club, Inc Hott Hats, Llc

Allen G Smith

Name / Names Allen G Smith
Age 91
Birth Date 1932
Person 7 Robin Cir, Medway, MA 02053
Phone Number 508-533-8332
Possible Relatives

Previous Address 16510 Palisades Blvd, Fountain Hills, AZ 85268
16520 Palisades Blvd, Fountain Hills, AZ 85268
16510 Palisades Blvd #22, Fountain Hills, AZ 85268
16510 Palisades Blvd #29, Fountain Hills, AZ 85268
16510 Palisades Blvd #21, Fountain Hills, AZ 85268
Robin Ci, Medway, MA 02053
Email [email protected]

Allen Smith

Name / Names Allen Smith
Age 92
Birth Date 1931
Also Known As J Allen Smith
Person 18 Lantern Hill Rd, Little Rock, AR 72227
Phone Number 501-224-0539
Possible Relatives

Allen J Smith

Name / Names Allen J Smith
Age 96
Birth Date 1927
Also Known As Allan J Smith
Person Maple St, Scituate, MA 02066
Phone Number 781-293-0223
Possible Relatives

Previous Address 109 PO Box, Greenbush, MA 02040
40 Carver St, Halifax, MA 02338
340 Driftway, Scituate, MA 02066

Allen L Smith

Name / Names Allen L Smith
Age 107
Birth Date 1917
Person 900 48th St #72, Pompano Beach, FL 33064
Phone Number 954-785-2278

Allen D Smith

Name / Names Allen D Smith
Age N/A
Person 125 W 15TH ST, BAY MINETTE, AL 36507
Phone Number 251-937-8058

Allen Smith

Name / Names Allen Smith
Age N/A
Person 37643 RR 1, Doyline, LA 71023
Possible Relatives
Previous Address 376G RR 1, Doyline, LA 71023
376G PO Box, Doyline, LA 71023
505 Gorton Rd, Doyline, LA 71023
204 Saint Louis Ave, Bossier City, LA 71112

Allen F Smith

Name / Names Allen F Smith
Age N/A
Person 1 Royal Crest Dr, Nashua, NH 03060
Possible Relatives
Previous Address 12 Mountain Laurels Dr, Nashua, NH 03062

Allen Smith

Name / Names Allen Smith
Age N/A
Person 9261 Sunrise Lakes Blvd, Sunrise, FL 33322
Possible Relatives

Allen J Smith

Name / Names Allen J Smith
Age N/A
Person 3100 Miami Ave, Miami, FL 33129
Possible Relatives

Nancy C Ackelsberg


Allen D Smith

Name / Names Allen D Smith
Age N/A
Person 1147 LANGFORD DR, FAIRBANKS, AK 99709
Phone Number 907-451-0064

Allen T Smith

Name / Names Allen T Smith
Age N/A
Person 2611 QUAIL RIDGE LN SW, HUNTSVILLE, AL 35803
Phone Number 256-881-4119

Allen Smith

Name / Names Allen Smith
Age N/A
Person 64 WHIPPOORWILL RD, VANDIVER, AL 35176
Phone Number 205-672-2608

Allen S Smith

Name / Names Allen S Smith
Age N/A
Person 411 RIVER BEND DR SW, HUNTSVILLE, AL 35824
Phone Number 256-772-8338

Allen D Smith

Name / Names Allen D Smith
Age N/A
Person 1254 AMELIA AVE, MOBILE, AL 36608

Allen Smith

Name / Names Allen Smith
Age N/A
Person PO BOX 258, DE ARMANVILLE, AL 36257

Allen L Smith

Name / Names Allen L Smith
Age N/A
Person 161 JEFFCOAT ST, LUVERNE, AL 36049

Allen L Smith

Name / Names Allen L Smith
Age N/A
Person 8419 SHAFFER RIDGE CT, MONTGOMERY, AL 36117

Allen Smith

Name / Names Allen Smith
Age N/A
Person 4716 OXFORD DR, MOBILE, AL 36618

Allen Smith

Name / Names Allen Smith
Age N/A
Person 856 OLD HIGHWAY 31, ALABASTER, AL 35007

Allen Smith

Name / Names Allen Smith
Age N/A
Person 7410 NANCY ST APT 2, ANCHORAGE, AK 99507

Allen Smith

Name / Names Allen Smith
Age N/A
Person PO BOX 914, ANCHOR POINT, AK 99556

Allen R Smith

Name / Names Allen R Smith
Age N/A
Person PO BOX 296, STERLING, AK 99672

Allen E Smith

Name / Names Allen E Smith
Age N/A
Person 13301 RIDGEVIEW DR, ANCHORAGE, AK 99516

Allen E Smith

Name / Names Allen E Smith
Age N/A
Person 10 Shaw Rd, Brockton, MA 02301

Allen Smith

Name / Names Allen Smith
Age N/A
Person 413 Zinnia Ave, Metairie, LA 70001

Allen Smith

Name / Names Allen Smith
Age N/A
Person 4659 AMBERWOOD DR, ANNISTON, AL 36207
Phone Number 256-240-9288

Allen J Smith

Name / Names Allen J Smith
Age N/A
Person 240 Bedford St, Lexington, MA 02420

Allen W Smith

Name / Names Allen W Smith
Age N/A
Person 1175 EPHESUS RD, ALEXANDER CITY, AL 35010
Phone Number 256-234-3696

Allen T Smith

Name / Names Allen T Smith
Age N/A
Person 409 N BROADWAY ST, FLORENCE, AL 35630
Phone Number 256-760-8787

Allen H Smith

Name / Names Allen H Smith
Age N/A
Person 1002 KENNESAW DR SE, HUNTSVILLE, AL 35803
Phone Number 256-885-0717

Allen R Smith

Name / Names Allen R Smith
Age N/A
Person 3200 TERESA DR, BIRMINGHAM, AL 35217
Phone Number 205-631-4187

Allen D Smith

Name / Names Allen D Smith
Age N/A
Person 117 S LAVENDER ST, SELMA, AL 36703
Phone Number 334-872-5811

Allen M Smith

Name / Names Allen M Smith
Age N/A
Person 3133 COUNTY ROAD 221, COLLINSVILLE, AL 35961
Phone Number 256-524-2371

Allen Smith

Name / Names Allen Smith
Age N/A
Person 8349 8TH AVE S, BIRMINGHAM, AL 35206
Phone Number 205-838-1896

Allen W Smith

Name / Names Allen W Smith
Age N/A
Person 7146 COUNTY ROAD 41, FORKLAND, AL 36740
Phone Number 334-289-8474

Allen H Smith

Name / Names Allen H Smith
Age N/A
Person 3653 TALL TIMBER DR, BIRMINGHAM, AL 35242
Phone Number 205-980-8581

Allen G Smith

Name / Names Allen G Smith
Age N/A
Person 1076 SADDLECREEK PKWY, BIRMINGHAM, AL 35242
Phone Number 205-699-1124

Allen J Smith

Name / Names Allen J Smith
Age N/A
Person 1516 STUART CIR, AUBURN, AL 36832
Phone Number 334-826-7021

Allen Smith

Name / Names Allen Smith
Age N/A
Person 8050 Miami Ct #B217, Miami, FL 33150

Allen R Smith

Name / Names Allen R Smith
Age N/A
Person 11664 SKELTON RD, DUNCANVILLE, AL 35456

Allen Smith

Business Name White River Full Gospel Church
Person Name Allen Smith
Position company contact
State AR
Address P.O. BOX 954 Flippin AR 72634-0954
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 870-453-6344
Number Of Employees 1

Allen Smith

Business Name WarMedia
Person Name Allen Smith
Position company contact
State FL
Address 1862 Arlington Ct, TAVARES, 32778 FL
SIC Code 3695
Phone Number
Email [email protected]

ALLEN K. SMITH

Business Name WORLDWIDE SATELLITES, LTD.
Person Name ALLEN K. SMITH
Position registered agent
State GA
Address 550 PHARR ROAD, STE. 440, ATLANTA, GA 30363
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-11-20
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Allen Quentin Smith

Business Name WILLIAMS & SMITH, LLC
Person Name Allen Quentin Smith
Position registered agent
State GA
Address 3920 Wisteria Ln SW, Atlanta, GA 30331
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2007-01-22
End Date 2010-09-12
Entity Status Admin. Dissolved
Type Organizer

ALLEN SMITH

Business Name WESTERBROOK INVESTMENTS, INC.
Person Name ALLEN SMITH
Position registered agent
Corporation Status Forfeited
Agent ALLEN SMITH 1888 CENTURY PARK EAST STE 1310, LOS ANGELES, CA 90067
Care Of DAVID T. PRIETO 3662 W. 109TH STREET STE 2, INGLEWOOD, CA 90303
Incorporation Date 1999-04-07

Allen Smith

Business Name Virchow, Krause & Company, LLP
Person Name Allen Smith
Position company contact
State WI
Address 10 Terrace Ct, Madison, WI 53718-2004
Phone Number
Email [email protected]
Title CTO

Allen Smith

Business Name Virchow, Krause & Company, LLP
Person Name Allen Smith
Position company contact
State WI
Address 10 Terrace Ct, Madison, WI
Phone Number
Email [email protected]
Title CTO

Allen Smith

Business Name Vernon Lanes Inc
Person Name Allen Smith
Position company contact
State CT
Address 283 E Center St Manchester CT 06040-5211
Industry Amusement and Recreation Services (Services)
SIC Code 7933
SIC Description Bowling Centers

ALLEN SMITH

Business Name VP CONSULTING, INC.
Person Name ALLEN SMITH
Position Director
State NV
Address 2360 CORPORATE CIRCLE - SUITE 400 2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV 89074-7722
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Active
Corporation Number E0523632010-3
Creation Date 2010-10-28
Type Domestic Close Corporation

ALLEN SMITH

Business Name VALLEN CONSTRUCTION, INC.
Person Name ALLEN SMITH
Position registered agent
State GA
Address 285 HINTON RD, SOCIAL CIRCLE, GA 30025
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-08-06
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

Allen Smith

Business Name Unitarian Universalists for Polyamory Awareness
Person Name Allen Smith
Position company contact
State NJ
Address 76 Lipman Drive - Cook College Rutgers University, EDISON, 8899 NJ
Phone Number
Email [email protected]

Allen Todd Smith

Business Name TintSmith, LLC
Person Name Allen Todd Smith
Position registered agent
State GA
Address 1293 Davenport Road, Braselton, GA 30517
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-01-16
Entity Status Active/Noncompliance
Type Organizer

Allen Smith

Business Name Texarkana Wire & Cable
Person Name Allen Smith
Position company contact
State AR
Address 3717 Old Post Rd Texarkana AR 71854-4828
Industry Primary Metal Industries (Industries)
SIC Code 3357
SIC Description Nonferrous Wiredrawing And Insulating
Phone Number 870-772-0100

ALLEN C SMITH

Business Name TRI-TEK INFORMATION SYSTEMS, INC.
Person Name ALLEN C SMITH
Position registered agent
State MO
Address 14323 S OUTER 40 RD STE 201, ST LOUIS, MO 63017
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1996-12-23
End Date 2000-01-28
Entity Status Withdrawn
Type Secretary

ALLEN K SMITH

Business Name THE FLYING CIRCUS, INC.
Person Name ALLEN K SMITH
Position registered agent
State GA
Address 679 HIGHLAND CT, MTTA, GA 30067
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1982-08-10
End Date 1988-05-13
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ALLEN SMITH

Business Name TALON TECH, INC.
Person Name ALLEN SMITH
Position registered agent
Corporation Status Surrendered
Agent ALLEN SMITH 3020 REDHILL AVENUE, COSTA MESA, CA 92626
Care Of 3020 REDHILL AVENUE, COSTA MESA, CA 92626
CEO ALLEN SMITH3020 REDHILL AVENUE, COSTA MESA, CA 92626
Incorporation Date 2009-03-27

ALLEN SMITH

Business Name TALON TECH, INC.
Person Name ALLEN SMITH
Position CEO
Corporation Status Surrendered
Agent 3020 REDHILL AVENUE, COSTA MESA, CA 92626
Care Of 3020 REDHILL AVENUE, COSTA MESA, CA 92626
CEO ALLEN SMITH 3020 REDHILL AVENUE, COSTA MESA, CA 92626
Incorporation Date 2009-03-27

Allen Smith

Business Name Suitt Construction Company
Person Name Allen Smith
Position company contact
State SC
Address 201 E. McBee Ave. Ste. 300, Greenville, SC 29601
Phone Number
Email [email protected]
Title Director Business Development, Pharmaceutical Group

Allen Smith

Business Name Starboard Enterprises
Person Name Allen Smith
Position company contact
State KS
Address 105 main street, MELVERN, 66510 KS
Phone Number
Email [email protected]

Allen Smith

Business Name Smith, Allen
Person Name Allen Smith
Position company contact
State AZ
Address 9186 West Potter Dr, PEORIA, 85382 AZ
Email [email protected]

Allen Smith

Business Name Smith & Green Corp
Person Name Allen Smith
Position company contact
State AZ
Address 136 S 40th Pl Phoenix AZ 85034-3004
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 602-273-6105
Number Of Employees 72
Annual Revenue 4692000

Allen Smith

Business Name Shaker Hill Bed & Breakfast
Person Name Allen Smith
Position company contact
State NH
Address 259 Shaker Hill Road, Enfield, 3748 NH
Phone Number
Email [email protected]

Allen Smith

Business Name Salem Computer Inc
Person Name Allen Smith
Position company contact
State OR
Address 956 Commercial St SE, SALEM, 97301 OR
Phone Number
Email [email protected]

Allen Jason Smith

Business Name SUMMIT GENERAL CONTRACTING INC.
Person Name Allen Jason Smith
Position registered agent
State GA
Address 101 Lighthorse blvd, McDonough, GA 30252
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-02-06
Entity Status Active/Noncompliance
Type Secretary

ALLEN SMITH

Business Name SOUTHERN WIRELESS COMMUNICATIONS, LLC
Person Name ALLEN SMITH
Position Manager
State NC
Address 3629 US 70 WEST 3629 US 70 WEST, GOLDSBORO, NC 27530
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC3690-2001
Creation Date 2001-04-12
Expiried Date 2501-04-12
Type Domestic Limited-Liability Company

ALLEN SMITH

Business Name SOUTHERN WIRELESS COMMUNICATIONS, LLC
Person Name ALLEN SMITH
Position Mmember
State NC
Address 3629 US 70 WEST 3629 US 70 WEST, GOLDSBORO, NC 27530
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC3690-2001
Creation Date 2001-04-12
Expiried Date 2501-04-12
Type Domestic Limited-Liability Company

ALLEN SMITH

Business Name SOUTHEASTERN TEXTILE, INC
Person Name ALLEN SMITH
Position registered agent
State GA
Address 4473 DOGWOOD VALLEY RD, TUNNEL HILL, GA 30755
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-05-18
Entity Status To Be Dissolved
Type Secretary

ALLEN R SMITH

Business Name SOUTHEASTERN SAFE DISTRIBUTORS, INC.
Person Name ALLEN R SMITH
Position registered agent
State GA
Address 801 OAKDALE RD, CANTON, GA 30114
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-10-12
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

ALLEN SMITH

Business Name SOUTH COAST SPECIALTY SYSTEMS, INC.
Person Name ALLEN SMITH
Position registered agent
Corporation Status Active
Agent ALLEN SMITH 7966 ARJONS STE C, SAN DIEGO, CA 92126
Care Of 7966 ARJONS STE C, SAN DIEGO, CA 92126
CEO ALLEN SMITH7966 ARJONS STE C, SAN DIEGO, CA 92126
Incorporation Date 2004-12-29

ALLEN SMITH

Business Name SOUTH COAST SPECIALTY SYSTEMS, INC.
Person Name ALLEN SMITH
Position CEO
Corporation Status Active
Agent 7966 ARJONS STE C, SAN DIEGO, CA 92126
Care Of 7966 ARJONS STE C, SAN DIEGO, CA 92126
CEO ALLEN SMITH 7966 ARJONS STE C, SAN DIEGO, CA 92126
Incorporation Date 2004-12-29

ALLEN TODD SMITH

Business Name SOLAR ECLIPSE, INC.
Person Name ALLEN TODD SMITH
Position registered agent
State GA
Address 3200 Woodward Crossing BlvdSuite B-106, BUFORD, GA 30519
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-03-31
Entity Status Active/Noncompliance
Type Secretary

ALLEN SMITH

Business Name SMITHOLOGY, INC.
Person Name ALLEN SMITH
Position registered agent
State GA
Address 3459 MELL PLACE, CLARKSTON, GA 30021
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-04-28
End Date 2011-08-21
Entity Status Admin. Dissolved
Type CEO

Allen Smith

Business Name Riverland Recording Studio
Person Name Allen Smith
Position company contact
State AL
Address 507 Talucah Rd Valhermoso Spgs AL 35775-7207
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 256-778-4050
Number Of Employees 1
Annual Revenue 96820
Fax Number 256-778-4050

ALLEN H SMITH

Business Name RIZING SUN LLC
Person Name ALLEN H SMITH
Position Manager
State NV
Address PO BOX 6216 PO BOX 6216, GARDNERVILLE, NV 89460
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC15380-2002
Creation Date 2002-12-12
Expiried Date 2502-12-12
Type Domestic Limited-Liability Company

ALLEN H SMITH

Business Name RIZING SUN LLC
Person Name ALLEN H SMITH
Position Manager
State AZ
Address PO BOX 5491 PO BOX 5491, PEORIA, AZ 85385
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC15380-2002
Creation Date 2002-12-12
Expiried Date 2502-12-12
Type Domestic Limited-Liability Company

Allen Smith

Business Name Part Store The
Person Name Allen Smith
Position company contact
State AL
Address 516 Western Dr A Mobile AL 36607-1400
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5075
SIC Description Warm Air Heating And Air Conditioning
Phone Number 251-476-6285

ALLEN SMITH

Business Name PROXIMITY PRODUCTS INC.
Person Name ALLEN SMITH
Position CEO
Corporation Status Suspended
Agent 7657 WINNETKA AVE PMB 362, WINNETKA, CA 91306
Care Of 7950 DEERING AVE, CANOGA PARK, CA 91304
CEO ALLEN SMITH 7657 WINNETKA AVE PMB 362, WINNETKA, CA 91306
Incorporation Date 1998-11-05

ALLEN SMITH

Business Name PROXIMITY PRODUCTS INC.
Person Name ALLEN SMITH
Position registered agent
Corporation Status Suspended
Agent ALLEN SMITH 7657 WINNETKA AVE PMB 362, WINNETKA, CA 91306
Care Of 7950 DEERING AVE, CANOGA PARK, CA 91304
CEO ALLEN SMITH7657 WINNETKA AVE PMB 362, WINNETKA, CA 91306
Incorporation Date 1998-11-05

Allen Smith

Business Name PROFESSIONAL WASTE SERVICES, INC.
Person Name Allen Smith
Position registered agent
State GA
Address 3097 Lower Gordon Springs Road, Rocky Face, GA 30740
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-08-04
End Date 2010-09-11
Entity Status Admin. Dissolved
Type CFO

ALLEN SMITH

Business Name PEACH WORKS INCORPORATED
Person Name ALLEN SMITH
Position registered agent
State GA
Address 3920 WISTERIA LANE SW, ATLANTA, GA 30331
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-01-31
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

ALLEN SMITH

Business Name OLD SUWANEE BAPTIST CHURCH, INC.
Person Name ALLEN SMITH
Position registered agent
State GA
Address 6319 OLD WOOD HOLLOW WAY, BUFORD, GA 30518
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2006-08-07
Entity Status Active/Compliance
Type Secretary

Allen Jason Smith

Business Name New Song Renovations, LLC
Person Name Allen Jason Smith
Position registered agent
State GA
Address 314 Woodward Ave. SE, Atlanta, GA 30312
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-06-29
Entity Status Active/Compliance
Type Organizer

Allen Smith

Business Name Neptune Pools
Person Name Allen Smith
Position company contact
State AZ
Address P.O. BOX 9885 Scottsdale AZ 85252-3885
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 602-971-4334
Number Of Employees 2
Annual Revenue 97020

ALLEN L SMITH

Business Name NEVADA BOB'S PRO SHOP,INC.
Person Name ALLEN L SMITH
Position Treasurer
State NV
Address 4043 S EASTERN AVE 4043 S EASTERN AVE, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C2937-1974
Creation Date 1974-09-20
Type Domestic Corporation

ALLEN L SMITH

Business Name NEVADA BOB'S HOLDINGS, INC.
Person Name ALLEN L SMITH
Position Treasurer
State NV
Address 4043 S. EASTERN AVE. 4043 S. EASTERN AVE., LAS VEGAS, NV 89119
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C9954-1994
Creation Date 1994-06-28
Type Foreign Corporation

ALLEN L SMITH

Business Name NEVADA BOB'S HOLDINGS, INC.
Person Name ALLEN L SMITH
Position Treasurer
State TX
Address 611 MAGIC MILE #205 611 MAGIC MILE #205, ARLINGTON, TX 76011
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C9954-1994
Creation Date 1994-06-28
Type Foreign Corporation

Allen Smith

Business Name Monogram Unlimited
Person Name Allen Smith
Position company contact
State AL
Address 7580 Crestwood Blvd Birmingham AL 35210-1800
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 205-595-7003
Number Of Employees 1
Annual Revenue 51480

Allen Smith

Business Name Methodist Hospital Of Indiana Inc
Person Name Allen Smith
Position company contact
State IN
Address 1701 N Senate Blvd, Indianapolis, IN 46202
Phone Number
Email [email protected]

ALLEN SMITH

Business Name LITEHOUS INC.
Person Name ALLEN SMITH
Position registered agent
Corporation Status Suspended
Agent ALLEN SMITH 23080 PASEO DE TERRADO #2, DIAMOND BAR, CA 91765
Care Of 23080 PASEO DE TERRADO #2, DIAMOND BAR, CA 91765
CEO ALLEN SMITH23080 PASEO DE TERRADO #2, DIAMOND BAR, CA 91765
Incorporation Date 2009-07-23

ALLEN SMITH

Business Name LITEHOUS INC.
Person Name ALLEN SMITH
Position CEO
Corporation Status Suspended
Agent 23080 PASEO DE TERRADO #2, DIAMOND BAR, CA 91765
Care Of 23080 PASEO DE TERRADO #2, DIAMOND BAR, CA 91765
CEO ALLEN SMITH 23080 PASEO DE TERRADO #2, DIAMOND BAR, CA 91765
Incorporation Date 2009-07-23

Allen Smith

Business Name Kodiak Electric & Builders
Person Name Allen Smith
Position company contact
State AK
Address 3601 Taiga Dr Anchorage AK 99516-2855
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 907-346-2379
Number Of Employees 3
Annual Revenue 184300

ALLEN H SMITH

Business Name KEMP MARKETING GROUP, INC.
Person Name ALLEN H SMITH
Position President
State AZ
Address PO BOX 5491 PO BOX 5491, PEORIA, AZ 85385
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C29207-2004
Creation Date 2004-10-27
Type Domestic Corporation

ALLEN H SMITH

Business Name KEMP MARKETING GROUP, INC.
Person Name ALLEN H SMITH
Position Secretary
State AZ
Address PO BOX 5491 PO BOX 5491, PEORIA, AZ 85385
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C29207-2004
Creation Date 2004-10-27
Type Domestic Corporation

ALLEN H SMITH

Business Name KEMP MARKETING GROUP, INC.
Person Name ALLEN H SMITH
Position Treasurer
State AZ
Address PO BOX 5491 PO BOX 5491, PEORIA, AZ 85385
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C29207-2004
Creation Date 2004-10-27
Type Domestic Corporation

ALLEN H SMITH

Business Name KEMP MARKETING GROUP, INC.
Person Name ALLEN H SMITH
Position Director
State AZ
Address PO BOX 5491 PO BOX 5491, PEORIA, AZ 85385
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C29207-2004
Creation Date 2004-10-27
Type Domestic Corporation

Allen Smith

Business Name JDS ENTERPRISES, INC.
Person Name Allen Smith
Position registered agent
State GA
Address 4998 Dogwood Valley Rd, Tunnel Hill, GA 30755
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-08-04
Entity Status Active/Compliance
Type CEO

Allen Smith

Business Name Interet World Productions, Inc.
Person Name Allen Smith
Position company contact
State FL
Address 1502 Cricket Club Cir. Apt 208, Orlando, FL 32828
SIC Code 871129
Phone Number
Email [email protected]

ALLEN E. SMITH

Business Name INTERCEL LICENSES, INC.
Person Name ALLEN E. SMITH
Position registered agent
State GA
Address 1233 O G SKINNER DRIVE, WEST POINT, GA 31833
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1994-01-25
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Allen Smith

Business Name Healthcare Business Resources, Inc
Person Name Allen Smith
Position company contact
State FL
Address 818 A1a N Ste 304, Ponte Vedra Beach, FL 32082
Phone Number
Email [email protected]
Title CFO

ALLEN J SMITH

Business Name HUMAN RESOURCES DEVELOPMENT INSTITUTE, INC.
Person Name ALLEN J SMITH
Position President
State IL
Address 9222 S. CONSTANCE AVENUE 9222 S. CONSTANCE AVENUE, CHICAGO, IL 60617
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Non-Profit Corporation
Corporation Status Withdrawn
Corporation Number C3007-2002
Creation Date 2002-02-05
Type Foreign Non-Profit Corporation

Allen Smith

Business Name HPO Wireless
Person Name Allen Smith
Position company contact
State TX
Address 14999 Preston Rd # C102, Dallas, TX
Phone Number 972-233-1202
Email [email protected]
Title Manager

Allen Smith

Business Name Gothic Recording Studios
Person Name Allen Smith
Position company contact
State SC
Address 1107 Woodrow St, COLUMBIA, 29205 SC
Phone Number
Email [email protected]

Allen Smith

Business Name Gothic Recording Studios
Person Name Allen Smith
Position company contact
State SC
Address 1107 Woodrow St., Columbia, SC 29205
SIC Code 836105
Phone Number
Email [email protected]

Allen Smith

Business Name Galicia Mining & Milling Corp
Person Name Allen Smith
Position company contact
State AZ
Address 136 S 40th Pl Phoenix AZ 85034-3004
Industry Quarrying and Mining of Non-Metallic Minerals other than Fuels (Mining)
SIC Code 1499
SIC Description Miscellaneous Nonmetallic Minerals, Except Fuels
Phone Number 602-244-9952

ALLEN SMITH

Business Name GLOBAL REBATES LLC
Person Name ALLEN SMITH
Position Mmember
State FL
Address 1959 WESTEND PL 1959 WESTEND PL, ORANGE PARK, FL 32003
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC16001-2003
Creation Date 2003-10-20
Expiried Date 2503-10-20
Type Domestic Limited-Liability Company

Allen Smith

Business Name Florida Coastal School of Law
Person Name Allen Smith
Position company contact
State FL
Address 7565 Beach Blvd, JACKSONVILLE, 32215 FL
SIC Code 8211
Phone Number
Email [email protected]

Allen Smith

Business Name Firstbank - Alma
Person Name Allen Smith
Position company contact
State MI
Address 311 Woodworth Ave, Alma, MI 48801
Phone Number
Email [email protected]
Title Loan Officer

Allen Smith

Business Name Fastco Fabrication Inc
Person Name Allen Smith
Position company contact
State ME
Address 675 W Broadway, Lincoln, ME 4457
Phone Number
Email [email protected]
Title President

Allen Smith

Business Name Fairfield County Mutual Hsing
Person Name Allen Smith
Position company contact
State CT
Address P.O. BOX 2074 Norwalk CT 06852-2074
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 203-852-1717
Number Of Employees 4
Annual Revenue 222200

ALLEN SMITH

Business Name FIRSTCOLLECT, INC.
Person Name ALLEN SMITH
Position registered agent
State FL
Address 818 N HWY A1A STE 105, PONTE VEDRA BEACH, FL 32082
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1995-09-07
Entity Status Withdrawn
Type CFO

Allen Smith

Business Name Eclipse Dry Cleaning
Person Name Allen Smith
Position company contact
State AZ
Address 50 E Guadalupe Rd # 103 Gilbert AZ 85234-4741
Industry Personal Services (Services)
SIC Code 7212
SIC Description Garment Pressing And Cleaners' Agents
Phone Number 480-632-1156
Number Of Employees 5
Annual Revenue 570000

ALLEN SMITH

Business Name EXPERT EXTERMINATION SERVICE INC.
Person Name ALLEN SMITH
Position CEO
Corporation Status Dissolved
Agent 28312 BERYLWOOD PL, VALENCIA, CA 91354
Care Of 28312 BERYLWOOD PL, VALENCIA, CA 91354
CEO ALLEN SMITH 28312 BERYLWOOD PL, VALENCIA, CA 91354
Incorporation Date 2007-06-29

ALLEN SMITH

Business Name EXPERT EXTERMINATION SERVICE INC.
Person Name ALLEN SMITH
Position registered agent
Corporation Status Dissolved
Agent ALLEN SMITH 28312 BERYLWOOD PL, VALENCIA, CA 91354
Care Of 28312 BERYLWOOD PL, VALENCIA, CA 91354
CEO ALLEN SMITH28312 BERYLWOOD PL, VALENCIA, CA 91354
Incorporation Date 2007-06-29

ALLEN SMITH

Business Name EAST BAY ADVANTAGE, INC.
Person Name ALLEN SMITH
Position registered agent
Corporation Status Suspended
Agent ALLEN SMITH 1021 MAYWOOD LN #325, MARTINEZ, CA 94553
Care Of ALLEN SMITH 1021 MAYWOOD LANE #325, MARTINEZ, CA 94553
Incorporation Date 2009-04-13

Allen Smith

Business Name Delta Volunteer Fire Deparment
Person Name Allen Smith
Position company contact
State AL
Address P.O. BOX 54 Delta AL 36258-0054
Industry Public Order, Safety and Justice (Government)
SIC Code 9224
SIC Description Fire Protection
Phone Number 256-488-5449
Number Of Employees 1

Allen Smith

Business Name DeFrantz Insur. & Realty Agcy
Person Name Allen Smith
Position company contact
State IN
Address 7780 N Michigan Rd Suite C, Indianapolis, 46268 IN
Email [email protected]

ALLEN SMITH

Business Name DR. ALLEN SMITH MINISTRIES, INC.
Person Name ALLEN SMITH
Position registered agent
Corporation Status Suspended
Agent ALLEN SMITH 1240 SAN ANTONIO DR, LOMG BEACH, CA 90807
Care Of 1240 SAN ANTONIO DR, LOMG BEACH, CA 90807
CEO ALLEN SMITH1240 E SAN ANTONIO STE 416, LOS ANGELES, CA 90807
Incorporation Date 2001-03-01
Corporation Classification Public Benefit

ALLEN SMITH

Business Name DR. ALLEN SMITH MINISTRIES, INC.
Person Name ALLEN SMITH
Position CEO
Corporation Status Suspended
Agent 1240 SAN ANTONIO DR, LOMG BEACH, CA 90807
Care Of 1240 SAN ANTONIO DR, LOMG BEACH, CA 90807
CEO ALLEN SMITH 1240 E SAN ANTONIO STE 416, LOS ANGELES, CA 90807
Incorporation Date 2001-03-01
Corporation Classification Public Benefit

Allen Smith

Business Name Corrections Colorado Dept
Person Name Allen Smith
Position company contact
State CO
Address 222 S 6th St Ste 302 Grand Junction CO 81501-2769
Industry Public Order, Safety and Justice (Government)
SIC Code 9223
SIC Description Correctional Institutions
Phone Number 970-248-7200

Allen Smith

Business Name Coldwell Banker Marketplace 2
Person Name Allen Smith
Position company contact
State TN
Address 4130 Ft. Henry Dr., Kingsport, 37663 TN
Email [email protected]

ALLEN T SMITH

Business Name CURATA TRUST USA, INC.
Person Name ALLEN T SMITH
Position registered agent
State FL
Address 1225 S OCEAN BLD 104, DELRAY, FL 33483
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-08-06
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type CFO

ALLEN T SMITH

Business Name CURATA TRUST USA, INC.
Person Name ALLEN T SMITH
Position registered agent
State FL
Address 1225 SO OCEAN BLD 104, DELRAY BEACH, FL 33483
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-08-06
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Allen Quentin Smith

Business Name CONCERT SCOUTS LLC
Person Name Allen Quentin Smith
Position registered agent
State GA
Address 382 Hooper St, Atlanta, GA 30317
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-05-15
Entity Status Active/Noncompliance
Type Organizer

ALLEN SMITH

Business Name CHAPEL VALLEY CORPORATION
Person Name ALLEN SMITH
Position registered agent
Corporation Status Suspended
Agent ALLEN SMITH 4417 BUILDHALL CT, WESTLAKE, CA 95361
Care Of 4417 BUILDHALL CT, WESTLAKE, CA 95361
CEO ALLEN SMITH4417 BUILDHALL CT, WESTLAKE, CA 95361
Incorporation Date 2001-01-26

ALLEN SMITH

Business Name CHAPEL VALLEY CORPORATION
Person Name ALLEN SMITH
Position CEO
Corporation Status Suspended
Agent 4417 BUILDHALL CT, WESTLAKE, CA 95361
Care Of 4417 BUILDHALL CT, WESTLAKE, CA 95361
CEO ALLEN SMITH 4417 BUILDHALL CT, WESTLAKE, CA 95361
Incorporation Date 2001-01-26

Allen Smith

Business Name Baptist Medcare, Inc
Person Name Allen Smith
Position company contact
State AR
Address 904 Autumn Rd Ste 500, Little Rock, AR 72211
Phone Number
Email [email protected]
Title Nurse

Allen Smith

Business Name Baptist Health
Person Name Allen Smith
Position company contact
State AR
Address 9601 Interstate 630 Exit 7, Little Rock, AR 72205
Phone Number
Email [email protected]
Title Case Manager

Allen L. Smith

Business Name BRIGHAM AND WOMEN'S PHYSICIANS ORGANIZATION,
Person Name Allen L. Smith
Position registered agent
State MA
Address 75 Francis Street, Boston, MA 02115
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier NonProfit
Effective Date 2012-07-26
Entity Status Active/Compliance
Type CEO

Allen Smith

Business Name Allen Smiths Welding
Person Name Allen Smith
Position company contact
State FL
Address P.O. BOX 20303 Tallahassee FL 32316-0303
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 850-575-4720

Allen Smith

Business Name Allen Smith's Welding
Person Name Allen Smith
Position company contact
State FL
Address 2435 Springhill Rd, Tallahassee, FL 32305
Phone Number
Email [email protected]
Title CEO

Allen Smith

Business Name Allen Smith's Welding
Person Name Allen Smith
Position company contact
State FL
Address 6446 Blountstown Hwy Tallahassee FL 32310-7141
Industry Miscellaneous Repair Services (Services)
SIC Code 7692
SIC Description Welding Repair
Phone Number 850-575-4720
Number Of Employees 1
Annual Revenue 96960

Allen Smith

Business Name Allen Smith Photography
Person Name Allen Smith
Position company contact
State AR
Address P.O. BOX 19 Eureka Springs AR 72632-0019
Industry Business Services (Services)
SIC Code 7335
SIC Description Commercial Photography
Phone Number 479-253-9790
Number Of Employees 1
Annual Revenue 41820

Allen Smith

Business Name Allen L Smith - State Farm Insurance
Person Name Allen Smith
Position company contact
State IA
Address 213 E San Marnan Drive, Waterloo, 50702 IA
Email [email protected]

Allen Smith

Business Name Allen B Smith Gemologist
Person Name Allen Smith
Position company contact
State CO
Address 622 N 16th St Grand Junction CO 81501-4428
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3911
SIC Description Jewelry, Precious Metal
Phone Number 970-245-2019
Number Of Employees 1
Annual Revenue 45120

Allen Smith

Business Name AMF Bowling Ctr
Person Name Allen Smith
Position company contact
State AZ
Address 3025 E Bell Rd Phoenix AZ 85032-1920
Industry Amusement and Recreation Services (Services)
SIC Code 7933
SIC Description Bowling Centers
Phone Number 602-971-1105
Number Of Employees 11
Annual Revenue 604800
Fax Number 602-971-0861

ALLEN L SMITH

Business Name AL SMITH & COMPANY, INC.
Person Name ALLEN L SMITH
Position registered agent
State GA
Address 2540 SANDRA DR, AUGUSTA, GA 30906
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-10-02
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Allen Smith

Business Name AA Equipment Sales LLC
Person Name Allen Smith
Position registered agent
State GA
Address 124 Hawkins Ave, Rutledge, GA 30663
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-02-25
Entity Status Active/Compliance
Type Organizer

Allen Smith

Business Name A. J. Smith, Inc
Person Name Allen Smith
Position company contact
State PA
Address 104 Ross Creek Lane, VENETIA, 15367 PA
Phone Number
Email [email protected]

Allen Smith

Business Name A&D Coast To Coast
Person Name Allen Smith
Position company contact
State FL
Address 1143 N William St Ste D Dunnellon FL 34432
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Phone Number 352-489-6972

ALLEN C SMITH

Business Name A L & S, INC.
Person Name ALLEN C SMITH
Position Treasurer
State NV
Address P O BOX 30610 P O BOX 30610, LAS VEGAS, NV 891730610
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16433-2002
Creation Date 2002-07-01
Type Domestic Corporation

ALLEN C SMITH

Business Name A L & S, INC.
Person Name ALLEN C SMITH
Position Secretary
State NV
Address P O BOX 30610 P O BOX 30610, LAS VEGAS, NV 891730610
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16433-2002
Creation Date 2002-07-01
Type Domestic Corporation

ALLEN C SMITH

Business Name A L & S, INC.
Person Name ALLEN C SMITH
Position President
State NV
Address P O BOX 30610 P O BOX 30610, LAS VEGAS, NV 891730610
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16433-2002
Creation Date 2002-07-01
Type Domestic Corporation

ALLEN SMITH

Person Name ALLEN SMITH
Filing Number 13866706
Position EXECUTIVE VICE PRESIDENT
State TX
Address 101 JIM WRIGHT FWY STE 200, FORT WORTH TX 76108

ALLEN SMITH

Person Name ALLEN SMITH
Filing Number 78442200
Position DIRECTOR
State TX
Address 101 JIM WRIGHT FRWY STE 200, FORT WORTH TX 76108

Allen Smith

Person Name Allen Smith
Filing Number 13135710
Position General Partner
State TX
Address 1739 BINGLE, Houston TX 77055

ALLEN R SMITH

Person Name ALLEN R SMITH
Filing Number 12227906
Position SECRETARY
State TX
Address 315 STONE RIDGE DR, SUNNYVALE TX 75182

ALLEN SMITH

Person Name ALLEN SMITH
Filing Number 11335806
Position DIRECTOR
State TX
Address 945 BUNKER HILL, SUITE 1400, HOUSTON TX 77024

Allen C Smith

Person Name Allen C Smith
Filing Number 11330206
Position P
State MO
Address 425 WOODS MILL RD SOUTH, STE 270, St Louis MO 63017

ALLEN SMITH

Person Name ALLEN SMITH
Filing Number 13866706
Position DIRECTOR
State TX
Address 101 JIM WRIGHT FWY STE 200, FORT WORTH TX 76108

Allen J Smith

Person Name Allen J Smith
Filing Number 11299706
Position P
State LA
Address 3401 JACK BROOKS RD, New Iberia LA 70560

ALLEN SMITH

Person Name ALLEN SMITH
Filing Number 11239106
Position CHAIRMAN
State NJ
Address 213 WASHINGTON STREET, NEWARK NJ 07102

Allen Smith

Person Name Allen Smith
Filing Number 9927101
Position Director
State TX
Address 401 West 15th Street, Ste 510, Austin TX 78701

ALLEN SMITH

Person Name ALLEN SMITH
Filing Number 9603206
Position ASSISTANT TREAS.
State FL
Address 818 N HIGHWAY A1A SUITE 304, PONTE VEDRA BEACH FL 32082

ALLEN SMITH

Person Name ALLEN SMITH
Filing Number 13866706
Position CHIEF FINANCIAL OFFICER
State TX
Address 101 JIM WRIGHT FWY STE 200, FORT WORTH TX 76108

ALLEN KEITH SMITH

Person Name ALLEN KEITH SMITH
Filing Number 4917406
Position VICE PRESIDENT

ALLEN SMITH

Person Name ALLEN SMITH
Filing Number 14178300
Position Director
State TX
Address 202 E FM 1960 BYPASS EAST, Humble TX 77338 3620

Allen Smith

Person Name Allen Smith
Filing Number 14741601
Position Director
State TX
Address 2100 Yamparika, Vernon TX 76384

Allen Smith

Person Name Allen Smith
Filing Number 23190501
Position Director
State TX
Address 5524 Mt. McKinley, Fort Worth TX 76137

ALLEN SMITH

Person Name ALLEN SMITH
Filing Number 31613100
Position PRESIDENT
State TX
Address 832 LILAC, GARLAND TX 75040

ALLEN SMITH

Person Name ALLEN SMITH
Filing Number 46565100
Position VICE PRESIDENT
State TX
Address 945 BUNKER HILL RD, SUITE 1400, HOUSTON TX 77024

ALLEN SMITH

Person Name ALLEN SMITH
Filing Number 46565100
Position TAXATION
State TX
Address 945 BUNKER HILL RD, SUITE 1400, HOUSTON TX 77024

ALLEN SMITH

Person Name ALLEN SMITH
Filing Number 78442200
Position EXECUTIVE VICE PRESIDENT
State TX
Address 101 JIM WRIGHT FRWY STE 200, FORT WORTH TX 76108

ALLEN SMITH

Person Name ALLEN SMITH
Filing Number 78442200
Position CHIEF FINANCIAL OFFICER
State TX
Address 101 JIM WRIGHT FRWY STE 200, FORT WORTH TX 76108

ALLEN SMITH

Person Name ALLEN SMITH
Filing Number 14178300
Position SECRETARY
State TX
Address 202 E FM 1960 BYPASS EAST, Humble TX 77338 3620

Allen J Smith

Person Name Allen J Smith
Filing Number 11299706
Position Director
State LA
Address 3401 JACK BROOKS RD, New Iberia LA 70560

Smith Darren Allen

State FL
Calendar Year 2017
Employer Valencia College
Name Smith Darren Allen
Annual Wage $11,130

Smith Derrick Allen

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Smith Derrick Allen
Annual Wage $10,293

Smith Allen

State DC
Calendar Year 2018
Employer Consumer & Regulatory Affairs
Job Title Code Compl Spec (Weig & Meas)
Name Smith Allen
Annual Wage $81,211

Smith Allen

State DC
Calendar Year 2017
Employer Consumer & Regulatory Affairs
Job Title Code Compl Spec (Weig & Meas)
Name Smith Allen
Annual Wage $75,323

Smith Allen

State DC
Calendar Year 2016
Employer Consumer And Regulatory Affair
Job Title Code Compl Spec (weig & Meas)
Name Smith Allen
Annual Wage $73,131

Smith Allen

State DC
Calendar Year 2015
Employer Consumer And Regulatory Affair
Job Title Code Compl Spec (weig & Meas)
Name Smith Allen
Annual Wage $69,138

Smith Todd Allen

State DE
Calendar Year 2018
Employer Laurel School District
Name Smith Todd Allen
Annual Wage $37,050

Smith Todd Allen

State DE
Calendar Year 2017
Employer Laurel School District
Name Smith Todd Allen
Annual Wage $36,606

Smith Todd Allen

State DE
Calendar Year 2016
Employer Laurel School District
Name Smith Todd Allen
Annual Wage $36,000

Smith Todd Allen

State DE
Calendar Year 2015
Employer Laurel School District
Name Smith Todd Allen
Annual Wage $36,408

Smith Allen J

State CT
Calendar Year 2018
Employer Town Of Ellington
Job Title Volunteer
Name Smith Allen J
Annual Wage $242

Smith Allen J

State CT
Calendar Year 2017
Employer Town of Ellington
Job Title Volunteer
Name Smith Allen J
Annual Wage $634

Smith Allen D

State CT
Calendar Year 2016
Employer Department Of Correction
Job Title Correctional Lieutenant
Name Smith Allen D
Annual Wage $16,174

Smith Allen D

State CT
Calendar Year 2015
Employer Department Of Correction
Job Title Correctional Lieutenant
Name Smith Allen D
Annual Wage $139,990

Smith Steven Allen

State FL
Calendar Year 2015
Employer Orange Co Bd Of Co Commissioners
Name Smith Steven Allen
Annual Wage $58,395

Smith Herbert Allen

State CO
Calendar Year 2018
Employer Denver Public Schools
Job Title Chief Of Culture Equity And Leadership
Name Smith Herbert Allen
Annual Wage $154,570

Smith Allen A

State CO
Calendar Year 2017
Employer Denver Public Schools
Job Title Executive Management
Name Smith Allen A
Annual Wage $148,625

Smith Kurt Allen

State CO
Calendar Year 2017
Employer City of Cripple Creek
Name Smith Kurt Allen
Annual Wage $2,742

Smith Gary Allen

State CO
Calendar Year 2016
Employer Dept Of Transportation
Job Title Electronics Spec Ii
Name Smith Gary Allen
Annual Wage $52,998

Smith Allen

State AR
Calendar Year 2018
Employer Dermott School District
Job Title Res-Aide
Name Smith Allen
Annual Wage $15,721

Smith Thurman Allen

State AR
Calendar Year 2017
Employer Bradford School District
Name Smith Thurman Allen
Annual Wage $24,793

Smith Thurman Allen

State AR
Calendar Year 2016
Employer Bradford School District
Name Smith Thurman Allen
Annual Wage $24,793

Smith Thurman Allen

State AR
Calendar Year 2015
Employer Bradford School District
Name Smith Thurman Allen
Annual Wage $24,513

Smith Allen T

State AZ
Calendar Year 2018
Employer City of Tucson
Job Title Police Sergeant Assignments
Name Smith Allen T
Annual Wage $111,556

Smith Allen T

State AZ
Calendar Year 2017
Employer Tucson Police
Name Smith Allen T
Annual Wage $88,457

Smith Phillip Allen

State AZ
Calendar Year 2017
Employer Gila County Sheriffs Department
Name Smith Phillip Allen
Annual Wage $47,784

Smith Allen T

State AZ
Calendar Year 2017
Employer City of Tucson
Job Title Police Sergeant Assignments
Name Smith Allen T
Annual Wage $103,261

Smith Allen

State AZ
Calendar Year 2016
Employer City Of Phoenix
Job Title Police Commander
Name Smith Allen
Annual Wage $136,427

Smith Gary Allen

State CO
Calendar Year 2017
Employer Transportation
Job Title Electronics Spec Ii
Name Smith Gary Allen
Annual Wage $54,300

Smith Allen T

State AZ
Calendar Year 2015
Employer City Of Tucson
Job Title Police Sergeant: Assignments
Name Smith Allen T
Annual Wage $101,494

Allen Smith Chantres D

State FL
Calendar Year 2015
Employer Palm Beach Co School Board
Name Allen Smith Chantres D
Annual Wage $68,596

Smith Tracy Allen

State FL
Calendar Year 2015
Employer Polk Co Sheriff's Dept
Name Smith Tracy Allen
Annual Wage $65,153

Smith Hubert Allen

State FL
Calendar Year 2017
Employer Suwannee Co Sheriff's Dept
Name Smith Hubert Allen
Annual Wage $47,756

Smith Allen E

State FL
Calendar Year 2017
Employer Public Defender
Name Smith Allen E
Annual Wage $45,630

Smith Allen W

State FL
Calendar Year 2017
Employer Pasco Co Bd Of Co Commissioners
Name Smith Allen W
Annual Wage $61,579

Allen Smith Chantres D

State FL
Calendar Year 2017
Employer Palm Beach Co School Board
Name Allen Smith Chantres D
Annual Wage $68,251

Smith Steven Allen

State FL
Calendar Year 2017
Employer Orange Co Bd Of Co Commissioners
Name Smith Steven Allen
Annual Wage $11,928

Smith Allen D

State FL
Calendar Year 2017
Employer Manatee Co Bd Of Co Commissioners
Name Smith Allen D
Annual Wage $35,573

Smith Allen E

State FL
Calendar Year 2017
Employer Jac - Justice Admin Comm
Job Title Investigator Iii
Name Smith Allen E
Annual Wage $80,706

Smith Grady Allen

State FL
Calendar Year 2017
Employer Fwc - Fish&Wildlife Cons Comm
Job Title Planning & Budgeting Manager - Ses
Name Smith Grady Allen
Annual Wage $72,765

Smith Allen E

State FL
Calendar Year 2017
Employer Florida Atlantic University
Name Smith Allen E
Annual Wage $231,640

Smith Samual Allen

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer
Name Smith Samual Allen
Annual Wage $33,248

Smith Boyd Allen

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer
Name Smith Boyd Allen
Annual Wage $32,208

Smith Allen V

State FL
Calendar Year 2017
Employer City Of Daytona Beach
Name Smith Allen V
Annual Wage $41,682

Smith Allen W

State FL
Calendar Year 2015
Employer Pasco Co Bd Of Co Commissioners
Name Smith Allen W
Annual Wage $44,894

Smith Derrick Allen

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Smith Derrick Allen
Annual Wage $17,034

Smith Allen J

State FL
Calendar Year 2016
Employer St Lucie Co Bd Of Co Commissioners
Name Smith Allen J
Annual Wage $9,596

Smith Allen E

State FL
Calendar Year 2016
Employer Public Defender
Name Smith Allen E
Annual Wage $80,706

Smith Allen W

State FL
Calendar Year 2016
Employer Pasco Co Bd Of Co Commissioners
Name Smith Allen W
Annual Wage $45,109

Smith Allen W

State FL
Calendar Year 2016
Employer Palm Beach Co Solid Waste Auth
Name Smith Allen W
Annual Wage $10,193

Allen Smith Chantres D

State FL
Calendar Year 2016
Employer Palm Beach Co School Board
Name Allen Smith Chantres D
Annual Wage $70,519

Smith Patricia Allen

State FL
Calendar Year 2016
Employer Orange Co School Board
Name Smith Patricia Allen
Annual Wage $238

Smith Steven Allen

State FL
Calendar Year 2016
Employer Orange Co Bd Of Co Commissioners
Name Smith Steven Allen
Annual Wage $62,302

Smith Allen D

State FL
Calendar Year 2016
Employer Manatee Co Bd Of Co Commissioners
Name Smith Allen D
Annual Wage $16,660

Smith Allen E

State FL
Calendar Year 2016
Employer Florida Atlantic University
Name Smith Allen E
Annual Wage $220,692

Smith Derrick Allen

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Smith Derrick Allen
Annual Wage $17,659

Smith Hubert Allen

State FL
Calendar Year 2015
Employer Suwannee Co Sheriff's Dept
Name Smith Hubert Allen
Annual Wage $44,371

Smith Allen E

State FL
Calendar Year 2015
Employer Public Defender
Name Smith Allen E
Annual Wage $80,706

Smith Hubert Allen

State FL
Calendar Year 2016
Employer Suwannee Co Sheriff's Dept
Name Smith Hubert Allen
Annual Wage $44,535

Smith Allen

State AZ
Calendar Year 2015
Employer City Of Phoenix
Job Title Police Commander
Name Smith Allen
Annual Wage $134,414

Allen D Smith

Name Allen D Smith
Address 2613 W Walter Rd Coleman MI 48618 -9747
Mobile Phone 989-239-4104
Gender Male
Date Of Birth 1953-10-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Allen R Smith

Name Allen R Smith
Address 6012 S Saint Louis Rd Nw Depauw IN 47115 -9207
Telephone Number 812-320-5683
Mobile Phone 812-320-5683
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Allen J Smith

Name Allen J Smith
Address 402 Rose St Vicksburg MI 49097 -1116
Phone Number 269-649-3599
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Allen M Smith

Name Allen M Smith
Address 6612 Mickeys Trl Kalamazoo MI 49009 -6586
Phone Number 269-779-9720
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Allen H Smith

Name Allen H Smith
Address 13856 Sw 41st Ter Miami FL 33175 -6495
Phone Number 305-222-6194
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Allen D Smith

Name Allen D Smith
Address 7320 Sw 145th Ter Miami FL 33158 -1658
Phone Number 305-255-3264
Email [email protected]
Gender Male
Date Of Birth 1940-09-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed Graduate School
Language English

Allen Smith

Name Allen Smith
Address 3512 Nw 176th Ter Miami Gardens FL 33056 -3949
Phone Number 305-625-3681
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $45,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed College
Language English

Allen A Smith

Name Allen A Smith
Address 987 Tomes Ct Orlando FL 32825 -6850
Phone Number 407-353-6667
Gender Male
Date Of Birth 1973-09-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Allen D Smith

Name Allen D Smith
Address 296 Bristie St Portland MI 48875 -1644
Phone Number 517-647-4306
Mobile Phone 517-862-6061
Email [email protected]
Gender Male
Date Of Birth 1935-04-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Allen Smith

Name Allen Smith
Address 1021 N Huntington St Syracuse IN 46567 -1011
Phone Number 574-457-4916
Gender Male
Date Of Birth 1949-01-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Allen C Smith

Name Allen C Smith
Address 2620 Warrenton Way Colorado Springs CO 80922 -1304
Phone Number 719-570-6825
Gender Male
Date Of Birth 1980-06-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Allen L Smith

Name Allen L Smith
Address 2540 Carleton Rockwood Rd Carleton MI 48117 -9208
Phone Number 734-654-6463
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Allen W Smith

Name Allen W Smith
Address 1847 W Coopers Chapel Rd Veedersburg IN 47987 -8162
Phone Number 765-748-6502
Mobile Phone 765-748-6502
Gender Male
Date Of Birth 1960-05-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Allen L Smith

Name Allen L Smith
Address 4027 41st Sq Vero Beach FL 32967 -1956
Phone Number 772-794-0544
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed College
Language English

Allen D Smith

Name Allen D Smith
Address 4850 S Lake Park Ave Chicago IL 60615-2130 APT 2412-2075
Phone Number 773-285-1969
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Allen R Smith

Name Allen R Smith
Address 2639 W Goat Hollow Rd Vallonia IN 47281 -8023
Phone Number 812-358-3533
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed High School
Language English

Allen Smith

Name Allen Smith
Address 913 Mcdowell Rd Evansville IN 47712 -9162
Phone Number 812-598-5053
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 501
Education Completed High School
Language English

Allen Smith

Name Allen Smith
Address 4875 Sagebrush Rd Tell City IN 47586 -8631
Phone Number 812-836-4577
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Allen Smith

Name Allen Smith
Address 4626 S Hanover Saluda Rd Hanover IN 47243 -9207
Phone Number 812-866-2571
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Allen H Smith

Name Allen H Smith
Address 2610 Roberts Ave Waukegan IL 60087 -3515
Phone Number 847-662-1261
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed Graduate School
Language English

Allen D Smith

Name Allen D Smith
Address 610 Edgewater Dr Pensacola FL 32507 -1337
Phone Number 850-457-8601
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Allen L Smith

Name Allen L Smith
Address 1680 S Montierth Ln Safford AZ 85546 -9408
Phone Number 928-428-5857
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed College
Language English

SMITH, ALLEN

Name SMITH, ALLEN
Amount 5000.00
To HUTCHISON, KAY BAILEY
Year 2010
Application Date 2009-02-25
Contributor Occupation PETROLEUM MARKETER
Contributor Employer TEXAS FLEET FUEL LTD
Recipient Party R
Recipient State TX
Seat state:governor

SMITH, ALLEN C MR

Name SMITH, ALLEN C MR
Amount 2100.00
To Robert Menendez (D)
Year 2006
Transaction Type 15
Filing ID 25980473093
Application Date 2005-03-31
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Menendez for Senate
Seat federal:senate
Address 196 Church St BELFORD NJ

SMITH, ALLEN D

Name SMITH, ALLEN D
Amount 2000.00
To McDonald's Corp
Year 2010
Transaction Type 15
Filing ID 29992492965
Application Date 2009-06-12
Contributor Occupation Licensee
Contributor Employer McDonald's
Contributor Gender M
Committee Name McDonald's Corp
Address 9930 Johnnycake Ridge Rd Ste CONCORD TOWNSHIP OH

SMITH, ALLEN

Name SMITH, ALLEN
Amount 1000.00
To Sam Graves (R)
Year 2004
Transaction Type 15
Filing ID 24990960359
Application Date 2004-02-09
Contributor Occupation VICE PRESIDENT
Contributor Employer MONSANTO GROUP
Organization Name Monsanto Group
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Sam Graves for Congress
Seat federal:house

SMITH, ALLEN

Name SMITH, ALLEN
Amount 1000.00
To STUMBO, GREGORY D
Year 2004
Application Date 2003-10-28
Contributor Occupation MANAGEMENT
Contributor Employer SOUTHEASTERN ENERGY, INC.
Recipient Party D
Recipient State KY
Seat state:office
Address 112 OAK ST EDMONTON KY

Smith, Allen

Name Smith, Allen
Amount 1000.00
To Republican National Cmte
Year 2008
Transaction Type 15j
Application Date 2008-09-29
Contributor Occupation Wholesale Fuel
Contributor Employer Texas Fleet Fuel Ltd
Organization Name Texas Fleet Fuel
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address PO 6026 Austin TX

SMITH, ALLEN

Name SMITH, ALLEN
Amount 1000.00
To McCain-Palin Victory 2008
Year 2008
Transaction Type 15
Filing ID 28992607446
Application Date 2008-09-07
Contributor Occupation WHOLESALE FUEL
Contributor Employer TEXAS FLEET FUEL LTD
Organization Name Texas Fleet Fuel
Contributor Gender M
Recipient Party R
Committee Name McCain-Palin Victory 2008
Address PO 6026 AUSTIN TX

SMITH, ALLEN

Name SMITH, ALLEN
Amount 1000.00
To NORTHUP, ANNE & HOOVER, JEFF
Year 20008
Application Date 2007-03-28
Contributor Occupation OIL & GAS MAN
Contributor Employer SMITHCO DRILLING
Recipient Party R
Recipient State KY
Seat state:governor
Address 112 OAK ST EDMONTON KY

SMITH, ALLEN KARL

Name SMITH, ALLEN KARL
Amount 500.00
To National Cable & Telecommunications Assn
Year 2012
Transaction Type 15
Filing ID 12950853701
Application Date 2012-02-07
Contributor Occupation Vice President, SMB Operations
Contributor Employer Bright House Networks
Contributor Gender M
Committee Name National Cable & Telecommunications Assn
Address 13250 Legends Trail DADE CITY FL

SMITH, ALLEN KARL

Name SMITH, ALLEN KARL
Amount 500.00
To National Cable & Telecommunications Assn
Year 2012
Transaction Type 15
Filing ID 11932123798
Application Date 2011-04-26
Contributor Occupation Vice President SMB Operations
Contributor Employer Bright House Networks
Contributor Gender M
Committee Name National Cable & Telecommunications Assn
Address 13250 Legends Trail DADE CITY FL

SMITH, ALLEN L JR

Name SMITH, ALLEN L JR
Amount 500.00
To Jon Tester (D)
Year 2012
Transaction Type 15
Filing ID 11020380887
Application Date 2011-07-19
Organization Name Montana Trial Lawyers Assn
Contributor Gender M
Recipient Party D
Recipient State MT
Committee Name Montanans for Tester
Seat federal:senate

SMITH, ALLEN

Name SMITH, ALLEN
Amount 500.00
To COLE, JIM
Year 2006
Application Date 2005-06-29
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED
Recipient Party R
Recipient State GA
Seat state:lower
Address PO BOX 6142 SANDERSVILLE GA

SMITH, ALLEN

Name SMITH, ALLEN
Amount 500.00
To ABBOTT, GREG
Year 2010
Application Date 2009-10-22
Contributor Occupation PETROLEUM MARKETER
Contributor Employer TEXAS FLEET FUEL LTD
Recipient Party R
Recipient State TX
Seat state:office

SMITH, ALLEN

Name SMITH, ALLEN
Amount 500.00
To VAUGHN, NATHAN
Year 20008
Application Date 2007-12-20
Contributor Occupation REAL ESTATE BROKER
Contributor Employer COLDWELL BANKER
Organization Name COLDWELL BANKER
Recipient Party D
Recipient State TN
Seat state:lower
Address 153 OLD MILL CT KINGSPORT TN

SMITH, ALLEN

Name SMITH, ALLEN
Amount 500.00
To JACKSON, MACK
Year 2010
Application Date 2010-01-08
Contributor Occupation ATTORNEY AT LAW
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State GA
Seat state:lower
Address PO BOX 6142 SANDERSVILLE GA

SMITH, ALLEN C MR

Name SMITH, ALLEN C MR
Amount 300.00
To Robert Menendez (D)
Year 2006
Transaction Type 15
Filing ID 25980473092
Application Date 2005-03-31
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Menendez for Senate
Seat federal:senate
Address 196 Church St BELFORD NJ

SMITH, ALLEN

Name SMITH, ALLEN
Amount 300.00
To SHIPLEY, TONY
Year 20008
Application Date 2007-11-16
Contributor Occupation COLDWELL BANKERS MKTPLC
Contributor Employer REALTOR
Organization Name COLDWELL BANKER
Recipient Party R
Recipient State TN
Seat state:lower
Address 153 OLD MILL CT KINGSPORT TN

SMITH, ALLEN

Name SMITH, ALLEN
Amount 250.00
To Richard Burr (R)
Year 2006
Transaction Type 15
Filing ID 27020011116
Application Date 2006-10-25
Contributor Occupation INVESTMEN
Contributor Employer ALLEGACY INVESTMENT GROUP
Organization Name Allegacy Investment Group
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name Richard Burr Cmte
Seat federal:senate

SMITH, ALLEN

Name SMITH, ALLEN
Amount 250.00
To Mitch McConnell (R)
Year 2008
Transaction Type 15
Filing ID 29020051885
Application Date 2008-10-20
Contributor Occupation DISABLED
Contributor Employer DISABLED
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name McConnell Senate Cmte '08
Seat federal:senate

SMITH, ALLEN

Name SMITH, ALLEN
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28932601398
Application Date 2008-07-17
Contributor Occupation Engineer
Contributor Employer Gadgeteer
Organization Name Gadgeteer
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 6 Norway Rd MILTON MA

SMITH, ALLEN

Name SMITH, ALLEN
Amount 250.00
To Richard Burr (R)
Year 2010
Transaction Type 15
Filing ID 11020013933
Application Date 2010-10-26
Contributor Occupation INVESTMEN
Contributor Employer ALLEGACY INVESTMENT GROUP
Organization Name Allegacy Investment Group
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name Richard Burr Cmte
Seat federal:senate

SMITH, ALLEN

Name SMITH, ALLEN
Amount 250.00
To Paula Brooks (D)
Year 2010
Transaction Type 15
Filing ID 29992954282
Application Date 2009-08-23
Contributor Occupation Professor
Contributor Employer Findley College
Organization Name Findley College
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Paula Brooks for Congress
Seat federal:house
Address 1277 Stone Ridge Ct WESTERVILLE OH

SMITH, ALLEN F MR

Name SMITH, ALLEN F MR
Amount 250.00
To American Hospital Assn
Year 2006
Transaction Type 15
Filing ID 26990153032
Application Date 2005-12-20
Contributor Occupation Senior Vice Presiden
Contributor Employer Baptist Health
Contributor Gender M
Committee Name American Hospital Assn
Address 9601 Interstate 630 Exit 7 LITTLE ROCK AR

SMITH, ALLEN L MR

Name SMITH, ALLEN L MR
Amount 250.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 25971070496
Application Date 2005-08-31
Contributor Occupation DISABLED
Organization Name Disabled
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 2226 Villa Rd KOUNTZE TX

SMITH, ALLEN

Name SMITH, ALLEN
Amount 250.00
To MUMMA, CHRISTINE
Year 2004
Application Date 2004-10-13
Contributor Occupation EVP
Contributor Employer FIRST CITIZENS BANK
Organization Name FIRST CITIZENS BANK
Recipient Party R
Recipient State NC
Seat state:upper
Address 24 LYTHAM LN DURHAM NC

SMITH, ALLEN

Name SMITH, ALLEN
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24961472349
Application Date 2004-04-13
Contributor Occupation Investment Manager
Contributor Employer Prudential
Organization Name Prudential Financial
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 380 Morris Ave MOUNTAIN LAKES NJ

SMITH, ALLEN

Name SMITH, ALLEN
Amount 250.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12971361914
Application Date 2012-05-29
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 7320 SW 145 TERRACE PALMETTO BAY FL

SMITH, ALLEN

Name SMITH, ALLEN
Amount 250.00
To Jeanne L Patterson (R)
Year 2004
Transaction Type 15
Filing ID 24961831657
Application Date 2004-06-16
Contributor Occupation EXECUTIVE
Contributor Employer UPSCALE MARKETING
Organization Name Upscale Marketing
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Patterson for Congress
Seat federal:house

SMITH, ALLEN

Name SMITH, ALLEN
Amount 250.00
To KING, GARY K
Year 2010
Application Date 2010-03-23
Contributor Occupation LAWYER
Recipient Party D
Recipient State NM
Seat state:office
Address PO BOX 2100 LOS LUNAS NM

SMITH, ALLEN

Name SMITH, ALLEN
Amount 250.00
To Richard Burr (R)
Year 2004
Transaction Type 15
Filing ID 24020192702
Application Date 2004-01-14
Organization Name First Citizens Bank
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name Richard Burr Cmte
Seat federal:senate

SMITH, ALLEN

Name SMITH, ALLEN
Amount 201.00
To Prudential Financial
Year 2010
Transaction Type 15
Filing ID 10931097165
Application Date 2010-07-31
Contributor Occupation Financial Services Executive
Contributor Employer Prudential Financial Inc
Contributor Gender M
Committee Name Prudential Financial
Address 46 Hollow Brook Rd POTTERSVILLE NJ

SMITH, ALLEN

Name SMITH, ALLEN
Amount 201.00
To Prudential Financial
Year 2008
Transaction Type 15
Filing ID 28932929122
Application Date 2008-08-31
Contributor Occupation Financial Services Executive
Contributor Employer Prudential Financial Inc
Contributor Gender M
Committee Name Prudential Financial
Address 46 Hollow Brook Rd POTTERSVILLE NJ

SMITH, ALLEN

Name SMITH, ALLEN
Amount 200.00
To Club for Growth
Year 2010
Transaction Type 24i
Filing ID 29935445010
Application Date 2009-10-20
Contributor Occupation IT CONSULTANT
Contributor Employer TAOS MOUNTAIN INC
Contributor Gender M
Committee Name Club for Growth

SMITH, ALLEN

Name SMITH, ALLEN
Amount 200.00
To Scott Brown (R)
Year 2012
Transaction Type 15
Filing ID 12020072120
Application Date 2011-12-28
Organization Name Brigham & Women's Physicians Org
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Scott Brown for US Senate
Seat federal:senate

SMITH, ALLEN

Name SMITH, ALLEN
Amount 200.00
To CELESTE, TED
Year 20008
Application Date 2007-07-14
Contributor Employer TIFFIN UNIVERSITY
Recipient Party D
Recipient State OH
Seat state:lower
Address 1277 STONE RIDGE CT WESTERVILLE OH

SMITH, ALLEN

Name SMITH, ALLEN
Amount 200.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962256804
Application Date 2004-07-27
Contributor Occupation GENETICIST
Contributor Employer PLUM CREEK TIMBERLANDS L.P.
Organization Name Plum Creek Timberlands
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 32961 Tate Rd CRESWELL OR

SMITH, ALLEN

Name SMITH, ALLEN
Amount 100.00
To LEVINSON, ERIC
Year 2006
Application Date 2006-04-19
Contributor Occupation ATTORNEY
Contributor Employer HEDRICK EATMON
Organization Name HEDRICK EATMON
Recipient Party N
Recipient State NC
Seat state:judicial
Address 2218 SHARON RD CHARLOTTE NC

SMITH, ALLEN

Name SMITH, ALLEN
Amount 100.00
To SCHWEITZER, BRIAN & BOHLINGER, JOHN C
Year 2004
Contributor Occupation EXECUTIVE DIRECTOR
Contributor Employer MONTANA TRIAL ATTORNEYS
Recipient Party D
Recipient State MT
Seat state:governor

SMITH, ALLEN

Name SMITH, ALLEN
Amount 50.00
To JANSEN, MARK C
Year 2010
Application Date 2009-11-02
Recipient Party R
Recipient State MI
Seat state:upper
Address 8636 CARLISLE DR BYRON CENTER MI

SMITH, ALLEN

Name SMITH, ALLEN
Amount 50.00
To MISSOURI COALITION FOR LIFESAVING CURES
Year 2006
Application Date 2006-11-10
Recipient Party I
Recipient State MO
Committee Name MISSOURI COALITION FOR LIFESAVING CURES
Address 76 LIPMAN DR NEW BRUNSWICK NJ

SMITH, ALLEN

Name SMITH, ALLEN
Amount 50.00
To BEAUPREZ, BOB & ROWLAND, JANET
Year 2006
Application Date 2006-09-22
Contributor Occupation ELECTRICAL ENGINEER
Contributor Employer RETIRED
Recipient Party R
Recipient State CO
Seat state:governor
Address 2110 NORTHGLEN DR COLORADO SPRINGS CO

SMITH, ALLEN

Name SMITH, ALLEN
Amount 25.00
To GREEN, KEVIN J
Year 20008
Application Date 2007-11-19
Recipient Party R
Recipient State MI
Seat state:lower
Address 8636 CARLISLE DR SW BYRON CENTER MI

SMITH, ALLEN

Name SMITH, ALLEN
Amount 25.00
To MUSE, C ANTHONY
Year 2006
Application Date 2006-06-23
Recipient Party D
Recipient State MD
Seat state:upper
Address 6228 WOLVERTON LN CLINTON MD

SMITH, ALLEN

Name SMITH, ALLEN
Amount 10.00
To SCHWEITZER, BRIAN & BOHLINGER, JOHN C
Year 2004
Contributor Occupation CARPENTER
Contributor Employer SMITH BLDG INC
Recipient Party D
Recipient State MT
Seat state:governor

SMITH, ALLEN

Name SMITH, ALLEN
Amount 10.00
To SCHWEITZER, BRIAN & BOHLINGER, JOHN C
Year 2004
Contributor Occupation CARPENTER
Contributor Employer SMITH BLDG INC
Recipient Party D
Recipient State MT
Seat state:governor
Address PO BOX 1585 POLSON MT

ALLEN D SMITH JR & FLORENCE A SMITH

Name ALLEN D SMITH JR & FLORENCE A SMITH
Address 929 NE 4th Street Moore OK 73160
Value 12836
Landvalue 12836
Buildingvalue 82155
Numberofbathrooms 2.0
Bedrooms 4
Numberofbedrooms 4

SMITH ALLEN F

Name SMITH ALLEN F
Physical Address 207 STEEDLY AVE, LAKE WALES, FL 33853
Owner Address 207 STEEDLY AVE, LAKE WALES, FL 33853
Ass Value Homestead 30392
Just Value Homestead 30748
County Polk
Year Built 1955
Area 1255
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 207 STEEDLY AVE, LAKE WALES, FL 33853

SMITH ALLEN E JR

Name SMITH ALLEN E JR
Physical Address 178 CUPOLA LOOP, POINCIANA, FL 34758
Owner Address 178 CUPOLA LOOP, POINCIANA, FL 34759
Ass Value Homestead 157180
Just Value Homestead 159513
County Polk
Year Built 2003
Area 3039
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 178 CUPOLA LOOP, POINCIANA, FL 34758

SMITH ALLEN E + BETTY JEAN H/W

Name SMITH ALLEN E + BETTY JEAN H/W
Physical Address 142 BENJAMIN DR, HAWTHORNE, FL 32640
County Putnam
Land Code Miscellaneous Residential (migrant camps, boa
Address 142 BENJAMIN DR, HAWTHORNE, FL 32640

SMITH ALLEN E & MARY E

Name SMITH ALLEN E & MARY E
Physical Address 2608 RIO GRANDE DR, PUNTA GORDA, FL 33950
Ass Value Homestead 262738
Just Value Homestead 262738
County Charlotte
Year Built 1989
Area 2251
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 2608 RIO GRANDE DR, PUNTA GORDA, FL 33950

SMITH ALLEN E &

Name SMITH ALLEN E &
Physical Address 933 CYPRESS DR, DELRAY BEACH, FL 33483
Owner Address 933 CYPRESS DR, DELRAY BEACH, FL 33483
Ass Value Homestead 332286
Just Value Homestead 560360
County Palm Beach
Year Built 1971
Area 2889
Land Code Single Family
Address 933 CYPRESS DR, DELRAY BEACH, FL 33483

SMITH ALLEN E

Name SMITH ALLEN E
Physical Address 2707 W CHEVIOT RD, AVON PARK, FL 33825
Owner Address 2707 W CHEVIOT RD, AVON PARK, FL 33825
Ass Value Homestead 35271
Just Value Homestead 35271
County Highlands
Year Built 1982
Area 872
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2707 W CHEVIOT RD, AVON PARK, FL 33825

SMITH ALLEN D

Name SMITH ALLEN D
Physical Address 1405 OAK FOREST DR, ORMOND BEACH, FL 32174
County Volusia
Year Built 1994
Area 4147
Land Code Single Family
Address 1405 OAK FOREST DR, ORMOND BEACH, FL 32174

SMITH ALLEN D

Name SMITH ALLEN D
Physical Address 15083 SW 43RD TERRACE RD, OCALA, FL 34473
Owner Address 15083 SW 43RD TERRACE RD, OCALA, FL 34473
Ass Value Homestead 28460
Just Value Homestead 28460
County Marion
Year Built 1979
Area 982
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 15083 SW 43RD TERRACE RD, OCALA, FL 34473

SMITH ALLEN D

Name SMITH ALLEN D
Physical Address 5160 WATER VALLEY DR, TALLAHASSEE, FL 32303
Owner Address 5160 WATER VALLEY DR, TALLAHASSEE, FL 32303
Ass Value Homestead 76469
Just Value Homestead 76469
County Leon
Year Built 2000
Area 1182
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5160 WATER VALLEY DR, TALLAHASSEE, FL 32303

SMITH ALLEN D

Name SMITH ALLEN D
Physical Address 1009 SUMMERBROOKE DR, TALLAHASSEE, FL 32312
Owner Address 1009 SUMMBERBROOKE DR, TALLAHASSEE, FL 32312
Ass Value Homestead 304249
Just Value Homestead 304249
County Leon
Year Built 2005
Area 2684
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1009 SUMMERBROOKE DR, TALLAHASSEE, FL 32312

SMITH ALLEN C

Name SMITH ALLEN C
Physical Address 4011 MATHER RD W, LAKELAND, FL 33810
Owner Address 4011 MATHER RD W, LAKELAND, FL 33810
Ass Value Homestead 93283
Just Value Homestead 112561
County Polk
Year Built 1984
Area 2768
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4011 MATHER RD W, LAKELAND, FL 33810

SMITH ALLEN G &

Name SMITH ALLEN G &
Physical Address 37 COCHISE CT,, FL
Owner Address VIVIAN M H&W-LIFE ESTATE, PALM COAST, FL 32137
Ass Value Homestead 156651
Just Value Homestead 164524
County Flagler
Year Built 1988
Area 2664
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 37 COCHISE CT,, FL

SMITH ALLEN A

Name SMITH ALLEN A
Physical Address 12 S MAGNOLIA AVE, FROSTPROOF, FL 33843
Owner Address 12 S MAGNOLIA AVE, FROSTPROOF, FL 33843
Ass Value Homestead 44837
Just Value Homestead 45429
County Polk
Year Built 1949
Area 2048
Applicant Status Husband
Land Code Single Family
Address 12 S MAGNOLIA AVE, FROSTPROOF, FL 33843

SMITH ALLEN & SUKI

Name SMITH ALLEN & SUKI
Physical Address 146 BEACH DR, FORT WALTON BEACH, FL 32547
Owner Address 146 BEACH DR, FT WALTON BCH, FL 32547
Ass Value Homestead 85194
Just Value Homestead 97008
County Okaloosa
Year Built 1997
Area 1353
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 146 BEACH DR, FORT WALTON BEACH, FL 32547

SMITH ALLEN & MELANIE FUQUA

Name SMITH ALLEN & MELANIE FUQUA
Physical Address 02200 W TALL OAKS DR, BEVERLY HILLS, FL 34464
Sale Price 158000
Sale Year 2012
County Citrus
Year Built 1997
Area 3089
Land Code Single Family
Address 02200 W TALL OAKS DR, BEVERLY HILLS, FL 34464
Price 158000

SMITH ALLEN & AIMEE M

Name SMITH ALLEN & AIMEE M
Physical Address 1633 WOODMAR DR, PORT ORANGE, FL 32128
Ass Value Homestead 77956
Just Value Homestead 80938
County Volusia
Year Built 1988
Area 1162
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1633 WOODMAR DR, PORT ORANGE, FL 32128

SMITH ALLEN &

Name SMITH ALLEN &
Physical Address 13250 LEGENDS TRL, DADE CITY, FL 33525
Owner Address ROSE MARIE COZZOLINO, DADE CITY, FL 33525
Ass Value Homestead 284154
Just Value Homestead 286296
County Pasco
Year Built 2006
Area 4154
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 13250 LEGENDS TRL, DADE CITY, FL 33525

SMITH ALLEN &

Name SMITH ALLEN &
Physical Address 9663 DOVETREE ISLE DR, BOYNTON BEACH, FL 33473
Owner Address 9663 DOVETREE ISLE DR, BOYNTON BEACH, FL 33473
Ass Value Homestead 357069
Just Value Homestead 357069
County Palm Beach
Year Built 2011
Area 2614
Land Code Single Family
Address 9663 DOVETREE ISLE DR, BOYNTON BEACH, FL 33473

SMITH ALLEN

Name SMITH ALLEN
Physical Address 5912 BEAUMONT LOOP, NORTH PORT, FL 34287
Owner Address PO BOX 524, SKANEATELES, NY 13152
County Sarasota
Year Built 1981
Area 1106
Land Code Single Family
Address 5912 BEAUMONT LOOP, NORTH PORT, FL 34287

SMITH ALLEN

Name SMITH ALLEN
Physical Address OLD MUSE RD, LABELLE, FL 33935
Owner Address 40 PALM AVE, LABELLE, FL 33935
County Glades
Land Code Vacant Residential
Address OLD MUSE RD, LABELLE, FL 33935

SMITH ALLEN

Name SMITH ALLEN
Physical Address 1159 LABELLE ST, JACKSONVILLE, FL 32205
Owner Address 1159 LABELLE ST, JACKSONVILLE, FL 32205
Ass Value Homestead 56238
Just Value Homestead 56238
County Duval
Year Built 1952
Area 1897
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1159 LABELLE ST, JACKSONVILLE, FL 32205

SMITH ALLEN

Name SMITH ALLEN
Physical Address 5711 PEARL ST, JACKSONVILLE, FL 32208
Owner Address 5711 N PEARL ST, JACKSONVILLE, FL 32208
Ass Value Homestead 46629
Just Value Homestead 46629
County Duval
Year Built 1942
Area 1555
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5711 PEARL ST, JACKSONVILLE, FL 32208

SMITH ALLEN

Name SMITH ALLEN
Physical Address 7129 S MC CARTY DR, JACKSONVILLE, FL 32210
Owner Address 7129 MC CARTY DR S, JACKSONVILLE, FL 32210
Ass Value Homestead 49766
Just Value Homestead 49766
County Duval
Year Built 1965
Area 1507
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7129 S MC CARTY DR, JACKSONVILLE, FL 32210

SMITH ALLEN +

Name SMITH ALLEN +
Physical Address PALM AVE, LABELLE, FL 33935
Owner Address BOUTON WILLIAM EST, LABELLE, FL 33935
County Glades
Land Code Vacant Residential
Address PALM AVE, LABELLE, FL 33935

Smith (TR) Allen

Name Smith (TR) Allen
Physical Address 1005 Antilles Ave, Fort Pierce, FL 34950
Owner Address 2790 Fairdale Rd, Ramsey, IN 47166
County St. Lucie
Year Built 1957
Area 936
Land Code Single Family
Address 1005 Antilles Ave, Fort Pierce, FL 34950

SMITH ALLEN G & MARIE A

Name SMITH ALLEN G & MARIE A
Physical Address 595 ANTELOPE DR, DELTONA, FL 32725
Ass Value Homestead 57716
Just Value Homestead 59315
County Volusia
Year Built 1992
Area 1262
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 595 ANTELOPE DR, DELTONA, FL 32725

ALLEN & SMITH

Name ALLEN & SMITH
Address 14526 S Hoxie Avenue Burnham IL 60633
Landarea 5,040 square feet
Airconditioning No
Basement Full and Unfinished

ALLEN D SMITH & KARI SMITH

Name ALLEN D SMITH & KARI SMITH
Address 9285 Windmill Pt Denton TX
Value 77434
Landvalue 77434
Buildingvalue 209566
Landarea 8,787 square feet
Bedrooms 4
Numberofbedrooms 4
Type Real

ALLEN D SMITH & JODY M SMITH

Name ALLEN D SMITH & JODY M SMITH
Address 9 Jade Tree Court Greer SC
Value 234110

ALLEN D SMITH & JO CAROL SMITH

Name ALLEN D SMITH & JO CAROL SMITH
Address Lr 07016 Hollidaysburg PA
Value 490
Landvalue 490

ALLEN D SMITH & DONNA L SMITH

Name ALLEN D SMITH & DONNA L SMITH
Address 24825 SW Mountain Road West Linn OR 97068
Value 612330
Landvalue 612330
Buildingvalue 196160
Landarea 566,715 square feet
Bedrooms 2
Numberofbedrooms 2

ALLEN D SMITH & DEBRA A SMITH

Name ALLEN D SMITH & DEBRA A SMITH
Address 4035 Mcdowell Drive Acworth GA
Value 40000
Landvalue 40000
Buildingvalue 122610
Landarea 9,060 square feet
Type Residential; Lots less than 1 acre

ALLEN D SMITH & CAROLE N SMITH

Name ALLEN D SMITH & CAROLE N SMITH
Address 3 Trimmer Avenue Hamilton township NJ
Value 244500
Landvalue 244500
Buildingvalue 97500

ALLEN D SMITH & BARBARA SMITH

Name ALLEN D SMITH & BARBARA SMITH
Address 1162 Ridge Road Lexington NC
Value 29720
Landvalue 29720
Buildingvalue 28160
Airconditioning no
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

ALLEN D SMITH

Name ALLEN D SMITH
Year Built 2003
Address 1512 Kilrush Drive Ormond Beach FL
Value 53261
Landvalue 53261
Buildingvalue 222322
Airconditioning Yes
Numberofbathrooms 3
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 104435

ALLEN D SMITH

Name ALLEN D SMITH
Year Built 1994
Address 1405 Oak Forest Drive Ormond Beach FL
Value 398784
Landvalue 398784
Buildingvalue 678842
Airconditioning Yes
Numberofbathrooms 4
Bedrooms 4
Numberofbedrooms 4
Type Single Family
Price 459574

ALLEN D SMITH

Name ALLEN D SMITH
Address 511 Vicki Lane Wylie TX 75098-4569
Value 30000
Landvalue 30000
Buildingvalue 111928

ALLEN D SMITH

Name ALLEN D SMITH
Address 10606 W 98th Terrace Overland Park KS
Value 4237
Landvalue 4237
Buildingvalue 19016

ALLEN, ANTHONY & REINA SMITH

Name ALLEN, ANTHONY & REINA SMITH
Physical Address 7 GROVE TERRACE
Owner Address 7 GROVE TERRACE
Sale Price 182000
Ass Value Homestead 238400
County essex
Address 7 GROVE TERRACE
Value 359400
Net Value 359400
Land Value 121000
Prior Year Net Value 359400
Transaction Date 2012-01-26
Property Class Residential
Deed Date 1998-01-16
Sale Assessment 215000
Year Constructed 1908
Price 182000

ALLEN D SMITH

Name ALLEN D SMITH
Address 7906 Livingston Road Bowie MD 20745
Value 75600
Landvalue 75600
Buildingvalue 110500

ALLEN C WILLIAMS & BRIAN K SMITH & BRIAN K SMITH

Name ALLEN C WILLIAMS & BRIAN K SMITH & BRIAN K SMITH
Address Maple Street Anniston AL
Value 65360
Landvalue 65360

ALLEN C SMITH JR & DONNA M SMITH

Name ALLEN C SMITH JR & DONNA M SMITH
Address 22 Whitman Road Hamilton township NJ
Value 56000
Landvalue 56000
Buildingvalue 71800

ALLEN C SMITH

Name ALLEN C SMITH
Address 7338 Olive Street Wade NC

ALLEN C SMITH

Name ALLEN C SMITH
Address 2632 Master Street Philadelphia PA 19121
Value 4822
Landvalue 4822
Buildingvalue 33978
Landarea 1,026 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

ALLEN C SMITH

Name ALLEN C SMITH
Address 2734 E 10th Avenue Maplewood MN
Value 54500
Landvalue 54500
Buildingvalue 214400
Price 63500

ALLEN BLAINE SMITH

Name ALLEN BLAINE SMITH
Address 9740 Old Gate Drive #111 Matthews NC
Value 12000
Landvalue 12000
Buildingvalue 57480
Bedrooms 3
Numberofbedrooms 3
Type Gable

ALLEN B TOD SMITH

Name ALLEN B TOD SMITH
Address 3018 Valleyview Drive Columbus OH 43204
Value 20900
Landvalue 20900
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

ALLEN B SMITH & WF SMITH

Name ALLEN B SMITH & WF SMITH
Address 2739 Wegworth Lane Baltimore MD 21230
Value 92890

ALLEN A SMITH JR & MARILEE SMITH

Name ALLEN A SMITH JR & MARILEE SMITH
Address 2502 Berwyn Circle Austin TX 78745
Value 75000
Landvalue 75000
Buildingvalue 102699
Type Real

ALLEN A J SMITH & ARLENE R SMITH

Name ALLEN A J SMITH & ARLENE R SMITH
Address 265 Maricopa Drive El Paso TX
Value 4651
Landvalue 4651
Type Real

ALLEN D SMITH

Name ALLEN D SMITH
Address 2511 St Albans Avenue Cincinnati OH 45237
Value 16130
Landvalue 16130

ALLEN DOROTHY & CRAIG SMITH

Name ALLEN DOROTHY & CRAIG SMITH
Physical Address 17300 NAIAD CT, PUNTA GORDA, FL 33955
Ass Value Homestead 124213
Just Value Homestead 138219
County Charlotte
Year Built 1990
Area 2127
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 17300 NAIAD CT, PUNTA GORDA, FL 33955

Allen P. Smith

Name Allen P. Smith
Doc Id 07848765
City Milton MA
Designation us-only
Country US

Allen L. Smith

Name Allen L. Smith
Doc Id D0569298
City Duanesburg NY
Designation us-only
Country US

Allen L. Smith

Name Allen L. Smith
Doc Id 06990833
City Albany NY
Designation us-only
Country US

Allen J. Smith

Name Allen J. Smith
Doc Id 07526450
City Garrison NY
Designation us-only
Country US

Allen J. Smith

Name Allen J. Smith
Doc Id 07043447
City Garrison NY
Designation us-only
Country US

Allen H Smith

Name Allen H Smith
Doc Id 07594328
City Corvallis OR
Designation us-only
Country US

Allen E. Smith

Name Allen E. Smith
Doc Id 07833339
City Sparta NJ
Designation us-only
Country US

ALLEN SMITH

Name ALLEN SMITH
Type Republican Voter
State CO
Address PO BOX 3852, VAIL, CO 81658
Phone Number 970-390-3717
Email Address [email protected]

ALLEN SMITH

Name ALLEN SMITH
Type Republican Voter
State CO
Address 445 CHIPETA AVE APT 11, GRAND JUNCTION, CO 81501
Phone Number 970-263-8946
Email Address [email protected]

ALLEN SMITH

Name ALLEN SMITH
Type Republican Voter
State AR
Address 412 N 15TH AVE, PARAGOULD, AR 72450
Phone Number 870-476-2477
Email Address [email protected]

ALLEN SMITH

Name ALLEN SMITH
Type Independent Voter
State FL
Address 7689 MANOR DR, LAKELAND, FL 33810
Phone Number 863-698-9022
Email Address [email protected]

ALLEN SMITH

Name ALLEN SMITH
Type Democrat Voter
State FL
Address 2050 OLEANDER BLVD APT 2-101, FORT PIERCE, FL 34950
Phone Number 772-633-2999
Email Address [email protected]

ALLEN SMITH

Name ALLEN SMITH
Type Republican Voter
State AZ
Address 3306 PEREGRINE DR, SIERRA VISTA, AZ 85650
Phone Number 520-803-1324
Email Address [email protected]

ALLEN SMITH

Name ALLEN SMITH
Type Independent Voter
State AR
Address 332 CARDINAL DR., BENTON, AR 72015
Phone Number 501-315-9086
Email Address [email protected]

ALLEN SMITH

Name ALLEN SMITH
Type Voter
State AR
Address PO BOX 157, MOUNTAINBURG, AR 72946
Phone Number 479-369-2742
Email Address [email protected]

ALLEN SMITH

Name ALLEN SMITH
Type Independent Voter
State AL
Address 8419 SHAFFER RIDGE CT, MONTGOMERY, AL 36117
Phone Number 334-318-1419
Email Address [email protected]

ALLEN SMITH

Name ALLEN SMITH
Type Republican Voter
State FL
Address 200 S BISCAYNE BLVD STE 2500, MIAMI, FL 33131
Phone Number 305-773-3158
Email Address [email protected]

ALLEN SMITH

Name ALLEN SMITH
Type Independent Voter
State CO
Address 37242 PHEASANT RUN, ELIZABETH, CO 80107
Phone Number 303-523-7615
Email Address [email protected]

ALLEN SMITH

Name ALLEN SMITH
Type Voter
State AL
Address 3653 TALL TIMBER DR, BIRMINGHAM, AL 35242
Phone Number 205-988-2100
Email Address [email protected]

allen d smith

Name allen d smith
Visit Date 4/13/10 8:30
Appointment Number U57191
Type Of Access VA
Appt Made 2/21/14 0:00
Appt Start 3/8/14 7:30
Appt End 3/8/14 23:59
Total People 272
Last Entry Date 2/21/14 16:08
Meeting Location WH
Caller VISITORS
Release Date 06/27/2014 07:00:00 AM +0000

ALLEN L SMITH

Name ALLEN L SMITH
Visit Date 4/13/10 8:30
Appointment Number U69261
Type Of Access VA
Appt Made 12/16/10 19:22
Appt Start 12/17/10 13:00
Appt End 12/17/10 23:59
Total People 67
Last Entry Date 12/16/10 19:21
Meeting Location OEOB
Caller MONIQUE
Release Date 03/25/2011 07:00:00 AM +0000

ALLEN L SMITH

Name ALLEN L SMITH
Visit Date 4/13/10 8:30
Appointment Number U66757
Type Of Access VA
Appt Made 12/9/10 18:56
Appt Start 12/17/10 12:00
Appt End 12/17/10 23:59
Total People 1
Last Entry Date 12/9/10 18:56
Meeting Location OEOB
Caller ARIEL
Release Date 03/25/2011 07:00:00 AM +0000
Badge Number 83779

Allen C Smith

Name Allen C Smith
Visit Date 4/13/10 8:30
Appointment Number U04341
Type Of Access VA
Appt Made 4/28/2011 0:00
Appt Start 4/30/2011 13:30
Appt End 4/30/2011 23:59
Total People 469
Last Entry Date 4/28/2011 14:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

Allen C Smith

Name Allen C Smith
Visit Date 4/13/10 8:30
Appointment Number U04460
Type Of Access VA
Appt Made 4/29/2011 0:00
Appt Start 4/30/2011 11:30
Appt End 4/30/2011 23:59
Total People 341
Last Entry Date 4/29/2011 12:25
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

Allen L Smith

Name Allen L Smith
Visit Date 4/13/10 8:30
Appointment Number U23979
Type Of Access VA
Appt Made 7/5/2011 0:00
Appt Start 7/8/2011 17:00
Appt End 7/8/2011 23:59
Total People 1
Last Entry Date 7/5/2011 17:40
Meeting Location OEOB
Caller ARIEL
Release Date 10/28/2011 07:00:00 AM +0000
Badge Number 87399

Allen T Smith

Name Allen T Smith
Visit Date 4/13/10 8:30
Appointment Number U43739
Type Of Access VA
Appt Made 9/22/2011 0:00
Appt Start 9/27/2011 11:00
Appt End 9/27/2011 23:59
Total People 341
Last Entry Date 9/22/2011 6:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Allen D Smith

Name Allen D Smith
Visit Date 4/13/10 8:30
Appointment Number U80306
Type Of Access VA
Appt Made 2/10/2012 0:00
Appt Start 2/16/2012 10:30
Appt End 2/16/2012 23:59
Total People 332
Last Entry Date 2/10/2012 18:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

ALLEN R SMITH

Name ALLEN R SMITH
Visit Date 4/13/10 8:30
Appointment Number U18390
Type Of Access VA
Appt Made 6/22/10 16:34
Appt Start 6/25/10 12:00
Appt End 6/25/10 23:59
Total People 324
Last Entry Date 6/22/10 16:34
Meeting Location WH
Caller VISITORS
Description GRP TOURS
Release Date 09/24/2010 07:00:00 AM +0000

Allen D Smith

Name Allen D Smith
Visit Date 4/13/10 8:30
Appointment Number U95045
Type Of Access VA
Appt Made 4/18/2012 0:00
Appt Start 4/20/2012 7:30
Appt End 4/20/2012 23:59
Total People 327
Last Entry Date 4/18/2012 7:07
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Allen J Smith

Name Allen J Smith
Visit Date 4/13/10 8:30
Appointment Number U68940
Type Of Access VA
Appt Made 1/11/13 0:00
Appt Start 1/26/13 8:30
Appt End 1/26/13 23:59
Total People 276
Last Entry Date 1/11/13 17:48
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/26/2013 07:00:00 AM +0000

Allen C Smith

Name Allen C Smith
Visit Date 4/13/10 8:30
Appointment Number U19106
Type Of Access VA
Appt Made 9/10/2013 0:00
Appt Start 9/12/2013 13:00
Appt End 9/12/2013 23:59
Total People 216
Last Entry Date 9/10/2013 16:24
Meeting Location OEOB
Caller QUINN
Release Date 12/27/2013 08:00:00 AM +0000
Badge Number 87147

Allen E Smith

Name Allen E Smith
Visit Date 4/13/10 8:30
Appointment Number INTRN9
Type Of Access AL
Appt Made 1/27/14 0:00
Appt Start 1/6/14 6:00
Appt End 5/4/14 19:00
Total People 134
Last Entry Date 1/27/14 8:35
Meeting Location OEOB
Caller JANICE
Release Date 04/25/2014 07:00:00 AM +0000
Badge Number 99303

Allen E Smith

Name Allen E Smith
Visit Date 4/13/10 8:30
Appointment Number U50486
Type Of Access VA
Appt Made 1/27/14 0:00
Appt Start 1/27/14 8:00
Appt End 1/27/14 23:59
Total People 67
Last Entry Date 1/27/14 8:12
Meeting Location OEOB
Caller ALEXANDRA
Release Date 04/25/2014 07:00:00 AM +0000
Badge Number 87146

Allen E Smith

Name Allen E Smith
Visit Date 4/13/10 8:30
Appointment Number U51460
Type Of Access VA
Appt Made 1/29/14 0:00
Appt Start 2/11/14 7:00
Appt End 2/11/14 23:59
Total People 186
Last Entry Date 1/29/14 18:03
Meeting Location WH
Caller VISITORS
Release Date 05/30/2014 07:00:00 AM +0000

allen e smith

Name allen e smith
Visit Date 4/13/10 8:30
Appointment Number U57663
Type Of Access VA
Appt Made 2/27/14 0:00
Appt Start 3/3/14 13:00
Appt End 3/3/14 23:59
Total People 18
Last Entry Date 2/27/14 9:34
Meeting Location OEOB
Caller ISAAC
Release Date 06/27/2014 07:00:00 AM +0000

Allen E Smith

Name Allen E Smith
Visit Date 4/13/10 8:30
Appointment Number U60255
Type Of Access VA
Appt Made 3/5/14 0:00
Appt Start 3/6/14 11:30
Appt End 3/6/14 23:59
Total People 15
Last Entry Date 3/5/14 6:55
Meeting Location OEOB
Caller JESSICA
Release Date 06/27/2014 07:00:00 AM +0000

Allen D Smith

Name Allen D Smith
Visit Date 4/13/10 8:30
Appointment Number U98575
Type Of Access VA
Appt Made 4/16/2012 0:00
Appt Start 4/20/2012 9:00
Appt End 4/20/2012 23:59
Total People 179
Last Entry Date 4/16/2012 5:40
Meeting Location OEOB
Caller VICTORIA
Release Date 07/27/2012 07:00:00 AM +0000
Badge Number 77827

ALLEN T SMITH

Name ALLEN T SMITH
Visit Date 4/13/10 8:30
Appointment Number U78308
Type Of Access VA
Appt Made 2/8/10 18:22
Appt Start 2/11/10 10:30
Appt End 2/11/10 23:59
Total People 250
Last Entry Date 2/8/10 18:22
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 05/28/2010 07:00:00 AM +0000

ALLEN SMITH

Name ALLEN SMITH
Car FORD F-150
Year 2007
Address 10957 HELMER DR, PHILADELPHIA, PA 19154-4113
Vin 1FTRW12W97KD08392

ALLEN SMITH

Name ALLEN SMITH
Car GMC SIERRA 2500HD CLASSIC
Year 2007
Address 3501 PANHANDLE RD, DELAWARE, OH 43015-9378
Vin 1GTHK23U77F116049
Phone 740-363-6096

ALLEN SMITH

Name ALLEN SMITH
Car LEXUS GS 350
Year 2007
Address 220 Sage Trl, North Kingstown, RI 02852-1692
Vin JTHCE96S770011873
Phone 401-885-9808

ALLEN SMITH

Name ALLEN SMITH
Car TOYOTA YARIS
Year 2007
Address 4924 HUNTER RD, GREENVILLE, OH 45331-9303
Vin JTDJT923975076370

ALLEN SMITH

Name ALLEN SMITH
Car TOYOTA HIGHLANDER
Year 2007
Address 920 MULBERRY RD, CLAYTON, NC 27520-2130
Vin JTEDP21A370131459
Phone 919-550-9592

ALLEN SMITH

Name ALLEN SMITH
Car NISSAN 350Z
Year 2007
Address 3620 QUANTUM LAKES DR, BOYNTON BEACH, FL 33426-8341
Vin JN1BZ36A37M650043

ALLEN SMITH

Name ALLEN SMITH
Car Pontiac Vibe 4dr HB FWD GT
Year 2007
Address 109 Spring Valley Dr, Brandon, MS 39047-7940
Vin 5Y4AH09Y67A035790

ALLEN SMITH

Name ALLEN SMITH
Car Lincoln Navigator L 2WD 4dr
Year 2007
Address 2840 Red Valley Run, Rockwall, TX 75087-8317
Vin 5LCJF162771012214

ALLEN SMITH

Name ALLEN SMITH
Car TOYOTA CAMRY SOLARA
Year 2007
Address 583 OWOSSO RD, LAKE WORTH, FL 33462-2103
Vin 4T1CA30P17U116122

ALLEN SMITH

Name ALLEN SMITH
Car CHEVROLET SUBURBAN
Year 2007
Address 1404 KENT LN, AUSTIN, TX 78703-3819
Vin 3GNFK16317G273604

ALLEN SMITH

Name ALLEN SMITH
Car MAZDA B-SERIES 4WD TRUCK CAB P
Year 2007
Address 8280 TEWKSBURY LN, PAINESVILLE, OH 44077-8728
Vin 4FGA428257C096964

ALLEN SMITH

Name ALLEN SMITH
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 4376 SMITH RD, SALISBURY, MD 21801-1330
Vin 3GCEC14X57G256036
Phone 410-742-1697

ALLEN SMITH

Name ALLEN SMITH
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 6935 CREEKHOLLOW DR APT 1013, FORT WORTH, TX 76137-4550
Vin 3GCEC14XX7G178899

ALLEN SMITH

Name ALLEN SMITH
Car TOYOTA TACOMA
Year 2007
Address 543 Hunters Glen Ln, Hendersonville, NC 28739-8718
Vin 5TEUX42N97Z389986

ALLEN SMITH

Name ALLEN SMITH
Car FORD MUSTANG
Year 2007
Address 1400 SE 2ND ST, FT LAUDERDALE, FL 33301-3967
Vin 1ZVFT85H175231904

ALLEN SMITH

Name ALLEN SMITH
Car LINCOLN TOWN CAR
Year 2007
Address 543 HUNTERS GLEN LN, HENDERSONVLLE, NC 28739-8718
Vin 1LNHM81V47Y613262

ALLEN SMITH

Name ALLEN SMITH
Car NISSAN FRONTIER
Year 2007
Address 203 Rexton Dr, Vicksburg, MS 39183-1513
Vin 1N6AD09U77C441824

ALLEN T SMITH

Name ALLEN T SMITH
Car HONDA ACCORD
Year 2007
Address 2508 Fairmont Cir, Helena, MT 59601-5619
Vin 1HGCM56487A013187

ALLEN SMITH

Name ALLEN SMITH
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 38 GAMESTON PARK RD, ELLSWORTH, ME 04605-3800
Vin 1J4GA39117L111829

ALLEN SMITH

Name ALLEN SMITH
Car FORD RANGER
Year 2007
Address 5455 WILMINGTON CIR APT 302, LAKELAND, FL 33813-2780
Vin 1FTYR10U77PA36223

ALLEN SMITH

Name ALLEN SMITH
Car FORD EXPEDITION EL
Year 2007
Address 18253 STEVENSBURG RD, CULPEPER, VA 22701-4485
Vin 1FMFK20547LA95386

ALLEN SMITH

Name ALLEN SMITH
Car TOYOTA AVALON
Year 2007
Address 1006 Honeycreek Dr, Lexington, KY 40502-2775
Vin 4T1BK36B27U173790

ALLEN SMITH

Name ALLEN SMITH
Car GMC YUKON
Year 2007
Address 356 BLUERIDGE VW, DAYTON, TN 37321-7755
Vin 1GKFC13JX7J283057

ALLEN SMITH

Name ALLEN SMITH
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 332 GATEWATER CT APT 103, GLEN BURNIE, MD 21060-7142
Vin 1GCEK19Z87E179215

ALLEN SMITH

Name ALLEN SMITH
Car HUMMER H1 4-Passenger Open Top
Year 2007
Address 1574 County Road 124, Headland, AL 36345-7274
Vin 16HCB10147U053543
Phone 970-493-0929

ALLEN SMITH

Name ALLEN SMITH
Car CHEVROLET SILVERADO 1500
Year 2007
Address 929 NE 4TH ST, MOORE, OK 73160-6903
Vin 3GCEC13067G505741
Phone 405-794-2835

ALLEN SMITH

Name ALLEN SMITH
Car CHEVROLET TRAILBLAZER
Year 2007
Address 731 Van Buren St W, Battle Creek, MI 49037-2217
Vin 1GNDT13SX72145290
Phone 313-533-0490

ALLEN SMITH

Name ALLEN SMITH
Car CHEVROLET IMPALA
Year 2007
Address 182 Sumbax Rd, Foxworth, MS 39483-3342
Vin 2G1WB58K879223094
Phone 601-736-8545

ALLEN SMITH

Name ALLEN SMITH
Car HONDA CR-V
Year 2007
Address 24 Stonegate Ln, Derry, NH 03038-2562
Vin JHLRE48397C097421

Allen Smith

Name Allen Smith
Domain mapap.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-09-29
Update Date 2012-10-10
Registrar Name GODADDY.COM, LLC
Registrant Address 6 Norway Rd Milton Massachusetts 02186
Registrant Country UNITED STATES

Allen Smith

Name Allen Smith
Domain morganhannah.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-02-20
Update Date 2012-10-10
Registrar Name GODADDY.COM, LLC
Registrant Address 6 Norway Rd Milton Massachusetts 02186
Registrant Country UNITED STATES

Allen Smith

Name Allen Smith
Domain gamahealthtech.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-11-03
Update Date 2013-11-04
Registrar Name GODADDY.COM, LLC
Registrant Address 1015G Waterwood Pkwy, STE I-1 Edmond Oklahoma 73034
Registrant Country UNITED STATES

Allen Smith

Name Allen Smith
Domain texasbloodinstitute.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-02-27
Update Date 2011-01-14
Registrar Name GODADDY.COM, LLC
Registrant Address 1001 North Lincoln Blvd. Oklahoma City OK 73104
Registrant Country UNITED STATES

Allen Smith

Name Allen Smith
Domain splashtemplate.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-30
Update Date 2012-11-30
Registrar Name GODADDY.COM, LLC
Registrant Address 2007 elkerton avenue Kalamazoo Michigan 49048
Registrant Country UNITED STATES

Allen Smith

Name Allen Smith
Domain xaratemplate.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-03
Update Date 2012-07-14
Registrar Name GODADDY.COM, LLC
Registrant Address 2007 elkerton avenue Kalamazoo Michigan 49048
Registrant Country UNITED STATES

allen smith

Name allen smith
Domain tokzikate.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-01-02
Update Date 2012-12-04
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2476 Coach House Drive Brookfield WI 53045
Registrant Country UNITED STATES

Allen Smith

Name Allen Smith
Domain gatsbycars.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-01-26
Update Date 2009-02-25
Registrar Name GODADDY.COM, LLC
Registrant Address 7675 Gatsby Lane Gloucester Virginia 23061
Registrant Country UNITED STATES

ALLEN SMITH

Name ALLEN SMITH
Domain adsesq.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2009-02-09
Update Date 2013-02-04
Registrar Name DOMAINPEOPLE, INC.
Registrant Address P.O.BOX 7592 STEELTON PA 17113
Registrant Country UNITED STATES

Allen Smith

Name Allen Smith
Domain wherephone.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-02-15
Update Date 2013-02-16
Registrar Name GODADDY.COM, LLC
Registrant Address 6 Norway Rd Milton Massachusetts 02186
Registrant Country UNITED STATES

Allen Smith

Name Allen Smith
Domain smithologistics.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-06
Update Date 2013-03-07
Registrar Name GODADDY.COM, LLC
Registrant Address 3459 Mell Place Clarkston Georgia 30021
Registrant Country UNITED STATES

Allen Smith

Name Allen Smith
Domain transcriptionwave.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-11
Update Date 2011-10-14
Registrar Name GODADDY.COM, LLC
Registrant Address 3700 Sutherland Avenue, G-2 Knoxville Tennessee 37919
Registrant Country UNITED STATES

Allen Smith

Name Allen Smith
Domain alabamarealestatefinder.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2010-04-22
Update Date 2013-10-25
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 2288 Portobello Rd. Birmingham AL 35242
Registrant Country UNITED STATES

Allen Smith

Name Allen Smith
Domain livewelldiscounts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-16
Update Date 2013-06-17
Registrar Name GODADDY.COM, LLC
Registrant Address 2651 cr 220 suite 306 Middleburg Florida 32068
Registrant Country UNITED STATES

Allen Smith

Name Allen Smith
Domain snscleaningsolutions.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2010-06-24
Update Date 2010-06-24
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 114 Arthur Ave Shreveport LA 71105
Registrant Country UNITED STATES

ALLEN SMITH

Name ALLEN SMITH
Domain pit-slinger.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-10-22
Update Date 2013-09-23
Registrar Name ENOM, INC.
Registrant Address PO BOX 170 DEVONPORT AU 7310
Registrant Country AUSTRALIA

Allen Smith

Name Allen Smith
Domain nagleegroup.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2000-08-15
Update Date 2013-10-21
Registrar Name REGISTER.COM, INC.
Registrant Address 1525 Grand Central Ave. Elmira NY 14901
Registrant Country UNITED STATES
Registrant Fax 16077334850

Allen Smith

Name Allen Smith
Domain countryclublandscapes.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-02-13
Update Date 2013-02-08
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 7131 NW 43rd Ave. Coconut Creek FL 33073
Registrant Country UNITED STATES
Registrant Fax 19542551748

Allen Smith

Name Allen Smith
Domain concertscouts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-04
Update Date 2013-08-05
Registrar Name GODADDY.COM, LLC
Registrant Address 490 Glenwood Pl SE Atlanta Georgia 30316
Registrant Country UNITED STATES

Allen Smith

Name Allen Smith
Domain primetimesportsphotography.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-06-30
Update Date 2013-07-01
Registrar Name GODADDY.COM, LLC
Registrant Address 3495 S. Herndon Road Millen Georgia 30442
Registrant Country UNITED STATES

ALLEN SMITH

Name ALLEN SMITH
Domain cdn-astaricks.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-01-08
Update Date 2013-01-08
Registrar Name ENOM, INC.
Registrant Address PO BOX 170 DEVONPORT TASMANIA 7310
Registrant Country AUSTRALIA

Allen Smith

Name Allen Smith
Domain livewellagents.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-19
Update Date 2013-07-01
Registrar Name GODADDY.COM, LLC
Registrant Address 2651 cr 220 suite 306 Middleburg Florida 32068
Registrant Country UNITED STATES

Allen Smith

Name Allen Smith
Domain aesmithconsulting.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-02-01
Update Date 2012-12-07
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 5 South Deer Hill Run Sparta NJ 07871
Registrant Country UNITED STATES

Allen Smith

Name Allen Smith
Domain greatguana.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2002-04-11
Update Date 2013-04-22
Registrar Name TUCOWS DOMAINS INC.
Registrant Address PO N8486 NA Nassau NA
Registrant Country BAHAMAS
Registrant Fax 9544731700

ALLEN SMITH

Name ALLEN SMITH
Domain knowyourbioclock.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2004-12-02
Update Date 2011-11-06
Registrar Name ENOM, INC.
Registrant Address 33 LONGMEADOW RD MEDFIELD MA 02052
Registrant Country UNITED STATES