Ann Cox

We have found 257 public records related to Ann Cox in 31 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 58 business registration records connected with Ann Cox in public records. The businesses are registered in 12 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 9 different industries. Most of the businesses are engaged in Engineering, Management, Accounting, Research and Related Industries (Services) industry. There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Program Supervisor-C. These employees work in fifteen different states. Most of them work in North Carolina state. Average wage of employees is $51,613.


Ann M Cox

Name / Names Ann M Cox
Age 49
Birth Date 1975
Person 82 Circuit Ave, Wareham, MA 02571
Phone Number 508-295-2816
Possible Relatives

Previous Address 605 PO Box, West Wareham, MA 02576
6 Larch St, Wareham, MA 02571
588 PO Box, Wareham, MA 02571
23 Circuit Ave, Wareham, MA 02571

Ann Dupill Cox

Name / Names Ann Dupill Cox
Age 51
Birth Date 1973
Also Known As Ann M Dupill
Person 945 Quincy Shore Dr, Quincy, MA 02170
Phone Number 781-878-1381
Possible Relatives Kathleen Mary Kathleen







Previous Address 34 Woodbury St, Beverly, MA 01915
70 Buffum Rd, Hanover, MA 02339
13 Messervy St, Salem, MA 01970

Ann M Cox

Name / Names Ann M Cox
Age 51
Birth Date 1973
Person 43 Milton St, Arlington, MA 02474
Phone Number 617-776-4746
Possible Relatives Martha Coxstavros
Previous Address 44 Paulina St #A, Somerville, MA 02144
47 Coolidge Rd, Allston, MA 02134
55 Chestnut St #1, Cambridge, MA 02139
18 Alcott St #1, Allston, MA 02134
14 Westford St #3, Allston, MA 02134
1842 Nightfall Dr, Jacksonville, FL 32266
339 PO Box, Ossipee, NH 03864
01842 Nightfall Dr, Neptune Beach, FL 32266
60 McBride St #2, Jamaica Plain, MA 02130

Ann Rene Cox

Name / Names Ann Rene Cox
Age 56
Birth Date 1968
Also Known As Rene Cox
Person 2632 Lakeshore Dr, Columbia, IL 62236
Phone Number 618-939-2087
Possible Relatives
Previous Address 1105 Lou Del St, Waterloo, IL 62298
521 Main St, Dupo, IL 62239
911 Columbia Rd, Dupo, IL 62239
603 Oak Ave #3B, Jonesboro, AR 72401
1 PO Box, Fort Smith, AR 72902
385A PO Box, Brookland, AR 72417
385A PO Box, Fort Smith, AR 72902

Ann Mccormick Cox

Name / Names Ann Mccormick Cox
Age 58
Birth Date 1966
Also Known As Ann M Mccormick
Person 10280 Carleigh Ln, Roswell, GA 30076
Phone Number 678-428-6296
Possible Relatives






Previous Address 3307 Allison Way, Louisville, KY 40220

Ann S Cox

Name / Names Ann S Cox
Age 58
Birth Date 1966
Person 37 Central St #2F, Hingham, MA 02043
Phone Number 781-741-5324
Possible Relatives
Previous Address 18 Jacqueline Ln, Plymouth, MA 02360
348 Liberty St, Rockland, MA 02370
18 Fountain Ln #14, Weymouth, MA 02190
18 Fountain Ln #14, South Weymouth, MA 02190

Ann E Cox

Name / Names Ann E Cox
Age 61
Birth Date 1963
Also Known As A Cox
Person 352 Buttonwood Cir, Key Largo, FL 33037
Phone Number 305-453-3740
Previous Address 352 Buttonwood Shores Dr, Key Largo, FL 33037
352 Buttonwood Dr, Key Largo, FL 33037
36 Buttonwood Dr, Key Largo, FL 33037
349 Sound Dr, Key Largo, FL 33037
515 22nd, Vero Beach, FL 32962
114 Holiday Blvd, Key Largo, FL 33037
2223 PO Box, Key Largo, FL 33037
Email [email protected]

Ann M Cox

Name / Names Ann M Cox
Age 68
Birth Date 1956
Also Known As Ann Cole
Person 605 Hills Dr #9, Harriman, TN 37748
Phone Number 865-986-8298
Possible Relatives


Previous Address 906 Valley Vista Dr, Loudon, TN 37774
2080 Beaver Brook Dr, Loudon, TN 37774
315 Grove St, Loudon, TN 37774
1131 Monroe Cir, Madisonville, TN 37354
145 Hillvale Ln, Loudon, TN 37774
1304 1st Ave #2, Lenoir City, TN 37772
2080 Beaver Brk, Loudon, TN 37774
1715 Dalton St, Alcoa, TN 37701

Ann M Cox

Name / Names Ann M Cox
Age 69
Birth Date 1955
Also Known As A Cox
Person 37 Lakewood Ter, Haverhill, MA 01830
Phone Number 978-373-3713
Possible Relatives



Previous Address 410 Kenoza Ave, Haverhill, MA 01830
100 Lakeview Ave #2337, Haverhill, MA 01830

Ann C Cox

Name / Names Ann C Cox
Age 70
Birth Date 1954
Also Known As A Cox
Person 641 Old Hickory Blvd #132, Brentwood, TN 37027
Phone Number 615-370-4668
Possible Relatives
Previous Address 926 Scepter Dr, Murfreesboro, TN 37129
1272 PO Box, Brentwood, TN 37024
641 Old Hickory Blvd, Brentwood, TN 37027
1002 Northfield Blvd #1111, Murfreesboro, TN 37130
1111 Northfield Blvd, Murfreesboro, TN 37130
1104 Toddington Dr, Murfreesboro, TN 37130
1002 Northfield Blvd #111, Murfreesboro, TN 37130
1002 Northfield Blvd, Murfreesboro, TN 37130
Associated Business Ann Cox & Associates

Ann Ellen Cox

Name / Names Ann Ellen Cox
Age 72
Birth Date 1952
Also Known As Al L Cox
Person 4519 Eva St, Glendale, AZ 85302
Phone Number 623-939-0943
Possible Relatives

Previous Address 5314 Redfield Rd, Glendale, AZ 85306
177 PO Box, Jonesville, LA 71343
8080 51st Ave, Glendale, AZ 85302
11405 Dysart Rd, El Mirage, AZ 85335
PO Box, Jonesville, LA 71343

Ann E Cox

Name / Names Ann E Cox
Age 77
Birth Date 1947
Also Known As Ann M Cox
Person 398 Sugar Mill Dr, Osprey, FL 34229
Phone Number 305-665-0019
Possible Relatives

Il Cox
R Cox
Ii G Cox
Previous Address 1521 Catalonia Ave, Coral Gables, FL 33134

Ann Jo Cox

Name / Names Ann Jo Cox
Age 79
Birth Date 1945
Also Known As J Cox
Person 707 Madison 8315, Hindsville, AR 72738
Phone Number 479-789-5470
Possible Relatives
Previous Address 177 RR 1 #177, Hindsville, AR 72738
177 PO Box, Hindsville, AR 72738

Ann Pesnell Cox

Name / Names Ann Pesnell Cox
Age 80
Birth Date 1944
Person 13714 Cedar Cyn, San Antonio, TX 78231
Phone Number 210-492-5582
Possible Relatives



G E Cox
Previous Address 2811 Roxton St, Sulphur, LA 70663
513 Louie St, Lake Charles, LA 70601
513 Laurel St, Lake Charles, LA 70605
Associated Business Tex-San Ladies Investment Club, Llc

Ann Eg Cox

Name / Names Ann Eg Cox
Age 82
Birth Date 1942
Also Known As A G Cox
Person 7 Cherry St, Hyannis, MA 02601
Phone Number 508-771-0649
Possible Relatives


Ann C Cox

Name / Names Ann C Cox
Age 84
Birth Date 1939
Person 2103 Williamsburg Way, Birmingham, AL 35223
Phone Number 205-870-5171
Possible Relatives J L Cox
Previous Address 3013 Canterbury Rd, Birmingham, AL 35223
507 Euclid Ave, Birmingham, AL 35213
2319 Manassas Dr, Birmingham, AL 35213
905 Pasadena Dr, Nashville, TN 37204
2420 Manassas Dr, Birmingham, AL 35213
419 Broadway St #C, Birmingham, AL 35209

Ann C Cox

Name / Names Ann C Cox
Age 95
Birth Date 1928
Person 129 Addison St, Jackson, MI 49203
Phone Number 517-783-1833
Possible Relatives

E O Cox
Previous Address 1566 PO Box, Jackson, MI 49204
311 McClanahan, Hartselle, AL 35640
3507 Jenny Ln, Memphis, TN 38135
401 McClanahan St, Hartselle, AL 35640
3507 Jenny Ln, Bartlett, TN 38135
311 Mc Clanahan, Hartselle, AL 35640
643 PO Box, Berryville, AR 72616

Ann B Cox

Name / Names Ann B Cox
Age 97
Birth Date 1926
Also Known As Myra Cox
Person 4315 Highway 141, Jonesboro, AR 72401
Possible Relatives

Previous Address RR 1, Jonesboro, AR 72401
310 PO Box, Jonesboro, AR 72403
449 PO Box, Brookland, AR 72417

Ann Cox

Name / Names Ann Cox
Age 99
Birth Date 1924
Person 11 Lark St, Washingtonville, NY 10992
Phone Number 914-496-4732
Possible Relatives

Previous Address 5411 Ulloa Pl, Wilmington, NC 28412

Ann T Cox

Name / Names Ann T Cox
Age 102
Birth Date 1921
Person 260 Nedellec Dr, Saddle Brook, NJ 07663
Phone Number 201-796-2161
Possible Relatives


Ann Goodwyn Cox

Name / Names Ann Goodwyn Cox
Age 106
Birth Date 1918
Also Known As Ann J Cox
Person 217 Crestwood Dr, Fredericksburg, TX 78624
Phone Number 830-997-3589
Possible Relatives
Previous Address 308 Centre St, Fredericksburg, TX 78624

Ann Annette Cox

Name / Names Ann Annette Cox
Age N/A
Person 4100 Ilex Ct, West Palm Beach, FL 33410
Phone Number 813-889-9502
Possible Relatives

Ernest Coxii

Previous Address 8467 Flagstone Dr, Tampa, FL 33615
429 Northlake, North Palm Beach, FL 33408

Ann Cox

Name / Names Ann Cox
Age N/A
Person 248 Fairview Rd, Camden, AR 71701
Phone Number 870-231-6586
Possible Relatives

Cissy Abbott Cox



R Cox
Previous Address 248 Fairview Rd, Camden, AR 71701

Ann M Cox

Name / Names Ann M Cox
Age N/A
Person 6227 N 37TH AVE APT 1054, PHOENIX, AZ 85019
Phone Number 602-841-0715

Ann G Cox

Name / Names Ann G Cox
Age N/A
Person 74 DOGWOOD AVE, GROVE HILL, AL 36451
Phone Number 251-275-3932

Ann L Cox

Name / Names Ann L Cox
Age N/A
Person 4519 W EVA ST, GLENDALE, AZ 85302
Phone Number 623-939-0943

Ann Cox

Name / Names Ann Cox
Age N/A
Person 732 Commercial Ave, Anson, TX 79501
Possible Relatives

T Click Cox
Previous Address 1251 Beacon Point Dr #201, Jacksonville, FL 32246
1520 Avenue M, Anson, TX 79501
3113 Dorsey Plc, Ellenton, FL 34222
9803 Creekfront Rd #1701, Jacksonville, FL 32256

Ann M Cox

Name / Names Ann M Cox
Age N/A
Person 13388 Colfax Ave #109, Aurora, CO 80011
Possible Relatives
Previous Address 13388 Colfax Ave, Aurora, CO 80011
600 Dayton St #303, Denver, CO 80247

Ann Cox

Name / Names Ann Cox
Age N/A
Person 4843 E PIMA ST, TUCSON, AZ 85712

Ann Cox

Name / Names Ann Cox
Age N/A
Person 116 PO Box, Prescott, AR 71857

Ann Cox

Name / Names Ann Cox
Age N/A
Person 248 FAIRVIEW RD SE, CAMDEN, AR 71701
Phone Number 870-231-6586

Ann B Cox

Name / Names Ann B Cox
Age N/A
Person PO BOX 323, FLIPPIN, AR 72634
Phone Number 870-453-8650

Ann Cox

Name / Names Ann Cox
Age N/A
Person 608 HIGHWAY 193, WYNNE, AR 72396
Phone Number 870-238-7410

Ann W Cox

Name / Names Ann W Cox
Age N/A
Person 512 S WOOD ST, STUTTGART, AR 72160
Phone Number 870-673-8418

Ann S Cox

Name / Names Ann S Cox
Age N/A
Person 11256 N 11TH ST, PHOENIX, AZ 85020
Phone Number 602-943-3166

Ann M Cox

Name / Names Ann M Cox
Age N/A
Person 64 CARDWELL RD, WILSONVILLE, AL 35186
Phone Number 205-669-7192

Ann F Cox

Name / Names Ann F Cox
Age N/A
Person 9725 AL HIGHWAY 75, HORTON, AL 35980
Phone Number 256-593-4269

Ann Cox

Name / Names Ann Cox
Age N/A
Person 204B OSWALT ST, FAIRHOPE, AL 36532
Phone Number 251-990-0519

Ann Cox

Name / Names Ann Cox
Age N/A
Person 27601 HIGHWAY 43, LEROY, AL 36548
Phone Number 251-246-4003

Ann K Cox

Name / Names Ann K Cox
Age N/A
Person 3910 Powelton Ave #611, Philadelphia, PA 19104
Possible Relatives
K Cox
Previous Address 190 Millburn Ave #C4, Millburn, NJ 07041
190 Millburn Ave, Millburn, NJ 07041
190 Millburn Ave #L4, Millburn, NJ 07041
510 Ridge St, Newark, NJ 07104

Ann Cox

Name / Names Ann Cox
Age N/A
Person 850 HOBBIE RD, MONTGOMERY, AL 36105
Phone Number 334-288-1276

Ann O Cox

Name / Names Ann O Cox
Age N/A
Person 302 SUNRISE BLVD, BESSEMER, AL 35023
Phone Number 205-491-4138

Ann B Cox

Name / Names Ann B Cox
Age N/A
Person 901 PARKMONT CIR E, MOBILE, AL 36608
Phone Number 251-344-4945

Ann B Cox

Name / Names Ann B Cox
Age N/A
Person 19 WOODCREST DR, PHENIX CITY, AL 36869
Phone Number 334-298-9091

Ann W Cox

Name / Names Ann W Cox
Age N/A
Person 204 BAYSHORE DR, GUNTERSVILLE, AL 35976
Phone Number 256-582-4463

Ann C Cox

Name / Names Ann C Cox
Age N/A
Person 2103 WILLIAMSBURG WAY, BIRMINGHAM, AL 35223
Phone Number 205-870-5171

Ann Cox

Name / Names Ann Cox
Age N/A
Person 138 AZZILEE CIR, LOCUST FORK, AL 35097
Phone Number 205-680-5310

Ann M Cox

Name / Names Ann M Cox
Age N/A
Person 247 COUNTY ROAD 650, PISGAH, AL 35765
Phone Number 256-657-1448

Ann Cox

Name / Names Ann Cox
Age N/A
Person 3222 Squaw Valley Dr, Colorado Springs, CO 80918
Possible Relatives






Ann Cox

Name / Names Ann Cox
Age N/A
Person 700143 PO Box, San Antonio, TX 78270
Previous Address 113 RR 1 POB, New Braunfels, TX 78130

Ann R Cox

Name / Names Ann R Cox
Age N/A
Person 320 Shadyside Rd, Ramsey, NJ 07446
Phone Number 201-327-5764
Possible Relatives

Ann Cox

Name / Names Ann Cox
Age N/A
Person 610 HARGROVE RD, TUSCALOOSA, AL 35401
Phone Number 205-366-9180

Ann K Cox

Name / Names Ann K Cox
Age N/A
Person 2 ADA DR, CHEROKEE VILLAGE, AR 72529

Ann Cox

Business Name Wayne Montessori School
Person Name Ann Cox
Position company contact
State NC
Address 900 S Harding Dr Goldsboro NC 27534-7442
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 919-778-0022

ANN COX

Business Name WESTERN GRANITE, INC.
Person Name ANN COX
Position registered agent
Corporation Status Suspended
Agent ANN COX 1215 POMONA ROAD #D, CORONA, CA 92882
Care Of 1215 POMONA ROAD #D, CORONA, CA 92882
CEO ANN COX1215 POMONA ROAD #D, CORONA, CA 92882
Incorporation Date 1996-08-01

ANN COX

Business Name WESTERN GRANITE, INC.
Person Name ANN COX
Position CEO
Corporation Status Suspended
Agent 1215 POMONA ROAD #D, CORONA, CA 92882
Care Of 1215 POMONA ROAD #D, CORONA, CA 92882
CEO ANN COX 1215 POMONA ROAD #D, CORONA, CA 92882
Incorporation Date 1996-08-01

Ann Cox

Business Name Tipton Court House Janitor
Person Name Ann Cox
Position company contact
State IN
Address 101 E Jefferson St Tipton IN 46072-1940
Industry Public Order, Safety and Justice (Government)
SIC Code 9211
SIC Description Courts
Phone Number 765-675-4963
Number Of Employees 2

ANN P COX

Business Name TRANSINDUSTRIAL RELATIONS CORP.
Person Name ANN P COX
Position registered agent
State GA
Address PO BOX 2253, SAVANNAH, GA 31402
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-07-23
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

ANN P COX

Business Name TRANSGLOBAL TRADE RESOURCES, INC.
Person Name ANN P COX
Position registered agent
State GA
Address PO BOX 2253, SAVANNAH, GA 31402
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1966-04-11
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

ANN P COX

Business Name TRANSDATA SYSTEMS, INC.
Person Name ANN P COX
Position registered agent
State GA
Address PO BOX 2253, SAVANNAH, GA 31402
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-04-15
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

ANN P COX

Business Name TRANSCONTINENTAL MARKETING, INC.
Person Name ANN P COX
Position registered agent
State GA
Address PO BOX 2253, SAVANNAH, GA 31402
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-08-27
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

ANN P COX

Business Name TRANSBRIDGE NATIONAL, INC.
Person Name ANN P COX
Position registered agent
State GA
Address PO BOX 2253, SAVANNAH, GA 31402
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-02-09
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

ANN P COX

Business Name TRANSBRIDGE INTERNATIONAL, INC.
Person Name ANN P COX
Position registered agent
State GA
Address PO BOX 2253, SAVANNAH, GA 31402
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1981-02-24
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

ANN P. COX

Business Name TRANSBRIDGE INTERMODAL SERVICES, INC.
Person Name ANN P. COX
Position registered agent
State GA
Address P.O. BOX 2253, SAVANNAH, GA 31402
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-11-20
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

ANN COX

Business Name TEMESCAL CANYON BUSINESS CENTER INC., A NON P
Person Name ANN COX
Position registered agent
Corporation Status Suspended
Agent ANN COX 1215 POMONA RD #D, CORONA, CA 92882
Care Of ANN COX 1215 POMONA RD #D, CORONA, CA 92882
Incorporation Date 2008-05-01
Corporation Classification Mutual Benefit

Ann L. Cox

Business Name SANDY CROSS METHODIST CEMETERY, INC.
Person Name Ann L. Cox
Position registered agent
State GA
Address 1833 Sandy Cross Road NE, Crawfordville, GA 30631
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2006-04-14
Entity Status Active/Owes Current Year AR
Type Secretary

Ann Cox

Business Name Prudential Carruthers REALTORS
Person Name Ann Cox
Position company contact
State VA
Address 621 E. Jubal Early Dr., Winchester, 22601 VA
Phone Number
Email [email protected]

Ann Cox

Business Name Nueces Canyon Public Library
Person Name Ann Cox
Position company contact
State TX
Address P.O. BOX 58 Barksdale TX 78828-0058
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9111
SIC Description Executive Offices
Phone Number 830-234-3173

ANN P COX

Business Name NORTH AMERICAN SHIPPING AGENCY, INC.
Person Name ANN P COX
Position registered agent
State GA
Address POBOX 2253, SAVANNAH, GA 31402
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-03-16
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

ANN COX

Business Name NEIGHBORHOOD HOMES, INC.
Person Name ANN COX
Position Treasurer
State NV
Address 1802 N. CARSON ST, STE 212 1802 N. CARSON ST, STE 212, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Dissolved
Corporation Number E0861422007-2
Creation Date 2007-12-12
Type Domestic Non-Profit Corporation

ANN COX

Business Name NEIGHBORHOOD HOMES, INC.
Person Name ANN COX
Position Secretary
State NV
Address 1802 N. CARSON ST, STE 212 1802 N. CARSON ST, STE 212, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Dissolved
Corporation Number E0861422007-2
Creation Date 2007-12-12
Type Domestic Non-Profit Corporation

Ann Cox

Business Name Mt Vernon Comm Ctr
Person Name Ann Cox
Position company contact
State SC
Address 3200 Highway 366 Loris SC 29569-6465
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 843-756-0407
Number Of Employees 1
Fax Number 843-756-0407

Ann Cox

Business Name Heavenly Temptations
Person Name Ann Cox
Position company contact
State NJ
Address 712 Main St Boonton NJ 07005-1450
Industry Food Stores (Food)
SIC Code 5499
SIC Description Miscellaneous Food Stores
Fax Number 973-263-1828

Ann Cox

Business Name HEALTHCARE ASSOCIATION MANAGEMENT CORPORATION
Person Name Ann Cox
Position registered agent
State GA
Address 2920 BRANDYWINE RDSUITE 100, Atlanta, GA 30341
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-08-30
End Date 2011-08-24
Entity Status Admin. Dissolved
Type CEO

ANN COX

Business Name GUARDIAN REAL ESTATE SERVICES, INC.
Person Name ANN COX
Position registered agent
Corporation Status Active
Agent ANN COX 41606 DATE STREET SUITE 203A, MURRIETA, CA 92562
Care Of 41606 DATE STREET SUITE 203A, MURRIETA, CA 92562
CEO BRYAN CLENDENEN41606 DATE STREET SUITE 203A, MURRIETA, CA 92562
Incorporation Date 2006-01-04

ANN COX

Business Name GROUP FINANCIAL, INC.
Person Name ANN COX
Position registered agent
Corporation Status Active
Agent ANN COX 1215 POMONA RD #A, CORONA, CA 91720
Care Of 1215 POMONA RD #A, CORONA, CA 91720
CEO BRYAN CLENDENEN1215 POMONA RD #A, CORONA, CA 91720
Incorporation Date 1985-07-22

ANN P COX

Business Name GLOBAL GREENPOWER, INC.
Person Name ANN P COX
Position registered agent
State GA
Address PO BOX 2253, SAVANNAH, GA 31402
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-03-30
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

ANN P COX

Business Name GEORGIA RESOURCE RECOVERY SYSTEMS, INC.
Person Name ANN P COX
Position registered agent
State GA
Address PO BOX, SAVANNAH, GA 31402
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-01-18
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Ann Cox

Business Name Fath Management
Person Name Ann Cox
Position company contact
State TX
Address 3227 Mckinney Ave # 202, Dallas, TX
Phone Number 214-265-9981
Email [email protected]
Title Owner

Ann Cox

Business Name Fath Management
Person Name Ann Cox
Position company contact
State TX
Address 3227 Mckinney Ave # 202 Dallas TX 75204-7434
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 214-265-9981
Number Of Employees 4
Annual Revenue 787920
Fax Number 214-265-7688

Ann Cox

Business Name Cox Rentals
Person Name Ann Cox
Position company contact
State NC
Address 4905 Moore St Sherrills Ford NC 28673-9387
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8741
SIC Description Management Services

Ann Cox

Business Name Chaneyville Community Ctr
Person Name Ann Cox
Position company contact
State LA
Address 13211 Jackson Rd Zachary LA 70791-7611
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 225-654-3309
Number Of Employees 3

ANN P COX

Business Name CONBULK MARINE TERMINALS GROUP, INC.
Person Name ANN P COX
Position registered agent
State GA
Address PO BOX 2253, SAVANNAH, GA 31402
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1981-02-24
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

ANN COX

Business Name CLENDENEN DEVELOPMENT INC.
Person Name ANN COX
Position registered agent
Corporation Status Suspended
Agent ANN COX 1215 POMONA RD #D, CORONA, CA 92882
Care Of ANN COX 1215 POMONA RD #D, CORONA, CA 92882
Incorporation Date 2009-03-17

ANN COX

Business Name CHINO AIRPORT B-210, INC.
Person Name ANN COX
Position registered agent
Corporation Status Active
Agent ANN COX 41606 DATE STREET SUITE 203A, MURRIETA, CA 92562
Care Of 41606 DATE STREET SUITE 203A, MURRIETA, CA 92562
CEO BRYAN CLENDENEN41606 DATE STREET SUITE 203A, MURRIETA, CA 92562
Incorporation Date 2006-09-12

ANN P COX

Business Name CHATHAM SHIPPING AGENCY CO.
Person Name ANN P COX
Position registered agent
State GA
Address PO BOX 2253, SAVANNAH, GA 31402
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1981-02-24
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

ANN COX

Business Name CENTRAL HEALTHCARE MEDICAL GROUP INC.
Person Name ANN COX
Position registered agent
Corporation Status Active
Agent ANN COX 41606 DATE STREET SUITE 203A, MURRIETA, CA 92562
Care Of 41606 DATE STREET SUITE 203A, MURRIETA, CA 92562
CEO DALE KIKER41606 DATE STREET SUITE 203A, MURRIETA, CA 92562
Incorporation Date 2009-07-08

ANN P COX

Business Name CAROLINA RESOURCE RECOVERY CORP.
Person Name ANN P COX
Position registered agent
State GA
Address PO BOX 2253, SAVANNAH, GA 31402
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-12-13
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Ann Cox

Business Name Beauty Land
Person Name Ann Cox
Position company contact
State MS
Address 195 River Rd Bude MS 39630-7029
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 601-384-2994
Number Of Employees 1
Annual Revenue 37830

ANN M COX

Business Name B.A.C., INC.
Person Name ANN M COX
Position registered agent
State GA
Address 10280 CARLEIGH LN, ROSWELL, GA 30076
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-10-23
Entity Status Active/Compliance
Type Secretary

Ann Cox

Business Name Antioch House
Person Name Ann Cox
Position company contact
State TX
Address 1819 E Houston St San Antonio TX 78202-2956
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 210-212-4844
Number Of Employees 1
Annual Revenue 190080

Ann Cox

Business Name Ann's Hair Complex
Person Name Ann Cox
Position company contact
State TX
Address 290 S Wheeler St Jasper TX 75951-4534
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 409-384-7055
Number Of Employees 2
Annual Revenue 74100

Ann Cox

Business Name Ann Cox & Associates
Person Name Ann Cox
Position company contact
State TN
Address 641 Old Hickory Blvd Brentwood TN 37027-3942
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 615-370-0001

Ann Cox

Business Name Ann Cox & Assoc
Person Name Ann Cox
Position company contact
State TN
Address 641 Old Hickory Blvd # 132 Brentwood TN 37027-3948
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 615-370-0001
Annual Revenue 182160

Ann Cox

Business Name Ann Cox
Person Name Ann Cox
Position company contact
State ME
Address 32 Pleasant St Portland ME 04101-3912
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 207-775-7577
Number Of Employees 5
Annual Revenue 338580

Ann Cox

Business Name Aaohn
Person Name Ann Cox
Position company contact
State GA
Address P.O. BOX 116005 Atlanta GA 30368-6005
Industry Membership Organizations (Organizations)
SIC Code 8621
SIC Description Professional Organizations
Phone Number 770-455-7757

ANN COX

Business Name AIRPORT DEVELOPMENT CORPORATION
Person Name ANN COX
Position registered agent
Corporation Status Suspended
Agent ANN COX 1215 POMOR RD #D, CORONA, CA 92882
Care Of 1215 POMOR RD #D, CORONA, CA 92882
CEO DARRELL CLENDENEN1215 POMOR RD #D, CORONA, CA 92882
Incorporation Date 2006-04-03

ANN LEVY COX

Person Name ANN LEVY COX
Filing Number 57465100
Position TREASURER
State TX
Address P.O. BOX 152170, IRVING TX 75015

ANN JANE COX

Person Name ANN JANE COX
Filing Number 801256662
Position MEMBER
State TX
Address 3384 CLOVER LANE, DALLAS TX 75220

ANN LEVY COX

Person Name ANN LEVY COX
Filing Number 800426289
Position MANAGER
State TX
Address 2727 CHEMSEARCH BLVD,, IRVING TX 75062

ANN LEVY COX

Person Name ANN LEVY COX
Filing Number 706280822
Position MANAGER
State TX
Address 2727 CHEMSEARCH BLVD, IRVING TX 75062

ANN LEVY COX

Person Name ANN LEVY COX
Filing Number 153312900
Position DIRECTOR
State TX
Address 2727 CHEMSEARCH BLVD, IRVING TX 75062

ANN LEVY COX

Person Name ANN LEVY COX
Filing Number 153312900
Position TREASURER
State TX
Address 2727 CHEMSEARCH BLVD, IRVING TX 75062

ANN LEVY COX

Person Name ANN LEVY COX
Filing Number 153312900
Position VICE PRESIDENT
State TX
Address 2727 CHEMSEARCH BLVD, IRVING TX 75062

Ann Cox

Person Name Ann Cox
Filing Number 149867601
Position S/T
State TX
Address 12428 JACKSON RD, Krum TX 76249

Ann Cox

Person Name Ann Cox
Filing Number 138826101
Position Secretary
State TX
Address PO Box 334, Lorena TX 76655

ANN LEVY COX

Person Name ANN LEVY COX
Filing Number 43010500
Position VICE PRESIDENT
State TX
Address PO BOX 152170, IRVING TX 75015

ANN LEVY COX

Person Name ANN LEVY COX
Filing Number 43010500
Position SECRETARY
State TX
Address PO BOX 152170, IRVING TX 75015

ANN LEVY COX

Person Name ANN LEVY COX
Filing Number 51700900
Position TREASURER
State TX
Address PO BOX 152170, IRVING TX 75015

Ann Cox

Person Name Ann Cox
Filing Number 138826101
Position Director
State TX
Address 200 W. Center, PO Box 334, Lorena TX 76655

ANN LEVY COX

Person Name ANN LEVY COX
Filing Number 43010500
Position DIRECTOR
State TX
Address PO BOX 152170, IRVING TX 75015

Cox Ann

State TN
Calendar Year 2018
Employer Davidson County Schools
Name Cox Ann
Annual Wage $50,416

Cox Ann L

State NC
Calendar Year 2015
Employer Haywood County Schools
Job Title Educational Administrative Support Personnel
Name Cox Ann L
Annual Wage $21,798

Cox Jo Ann

State NY
Calendar Year 2018
Employer Boces-Monroe Orlean Sup Dist
Name Cox Jo Ann
Annual Wage $23,493

Cox Lu Ann

State NY
Calendar Year 2017
Employer Williamsville Csd
Name Cox Lu Ann
Annual Wage $12,470

Cox Jo Ann

State NY
Calendar Year 2017
Employer Boces-Monroe Orlean Sup Dist
Name Cox Jo Ann
Annual Wage $23,738

Cox Lu Ann

State NY
Calendar Year 2016
Employer Williamsville Csd
Name Cox Lu Ann
Annual Wage $24,991

Cox Jo Ann

State NY
Calendar Year 2016
Employer Boces-monroe Orlean Sup Dist
Name Cox Jo Ann
Annual Wage $21,961

Cox Lu Ann

State NY
Calendar Year 2015
Employer Williamsville Csd
Name Cox Lu Ann
Annual Wage $24,482

Cox Jo Ann

State NY
Calendar Year 2015
Employer Boces-monroe Orlean Sup Dist
Name Cox Jo Ann
Annual Wage $21,719

Cox Jo Ann

State NJ
Calendar Year 2016
Employer Piscataway Twp
Job Title Elementary School Teacher K-5
Name Cox Jo Ann
Annual Wage $84,727

Cox Jo Ann

State NJ
Calendar Year 2015
Employer Piscataway Twp
Job Title Elementary School Teacher K-5
Name Cox Jo Ann
Annual Wage $83,727

Cox Ann

State IA
Calendar Year 2018
Employer School District of Maple Valley-Anthon Oto
Name Cox Ann
Annual Wage $56,037

Cox Ann

State IA
Calendar Year 2018
Employer School District Of Anthon-Oto
Name Cox Ann
Annual Wage $46,915

Cox Ann

State IA
Calendar Year 2017
Employer School District of Maple Valley-Anthon Oto
Name Cox Ann
Annual Wage $46,915

Cox Ann W

State NC
Calendar Year 2015
Employer Unc-chapel Hill Cb1260
Job Title Professionals
Name Cox Ann W
Annual Wage $107,918

Cox Ann

State IA
Calendar Year 2017
Employer School District of Anthon-Oto
Job Title Tag
Name Cox Ann
Annual Wage $17,760

Cox Ann N

State IN
Calendar Year 2018
Employer Tipton County (Tipton)
Job Title Custodian
Name Cox Ann N
Annual Wage $30,239

Cox Ann N

State IN
Calendar Year 2017
Employer Tipton County (Tipton)
Job Title Custodian
Name Cox Ann N
Annual Wage $29,613

Cox Ann N

State IN
Calendar Year 2016
Employer Tipton County (tipton)
Job Title Custodian
Name Cox Ann N
Annual Wage $28,364

Cox Ann K

State IN
Calendar Year 2016
Employer Ivy Tech Community College
Job Title Adjunct Faculty
Name Cox Ann K
Annual Wage $520

Cox Ann N

State IN
Calendar Year 2015
Employer Tipton County (tipton)
Job Title Custodian
Name Cox Ann N
Annual Wage $27,883

Cox Ann K

State IN
Calendar Year 2015
Employer Ivy Tech Community College
Job Title Adjunct Faculty
Name Cox Ann K
Annual Wage $2,460

Cox Ann R

State IL
Calendar Year 2018
Employer Cahokia Cusd 187
Name Cox Ann R
Annual Wage $75,646

Cox Ann R

State IL
Calendar Year 2017
Employer Cahokia Cusd 187
Name Cox Ann R
Annual Wage $74,149

Cox Ann R

State IL
Calendar Year 2016
Employer Cahokia Cusd 187
Name Cox Ann R
Annual Wage $73,859

Cox Ann R

State IL
Calendar Year 2015
Employer Cahokia Cusd 187
Name Cox Ann R
Annual Wage $72,791

Cox Ann M

State HI
Calendar Year 2014
Employer Federal Employees
Job Title Department Of Veterans Affairs
Name Cox Ann M
Annual Wage $112,783

Cox Jo Ann

State AR
Calendar Year 2017
Employer Dewitt School District
Name Cox Jo Ann
Annual Wage $45,699

Cox Ann

State IA
Calendar Year 2016
Employer School District Of Maple Valley Anthon Oto
Name Cox Ann
Annual Wage $61,433

Cox Jo Ann

State AR
Calendar Year 2016
Employer Dewitt School District
Name Cox Jo Ann
Annual Wage $44,665

Cox Ann L

State NC
Calendar Year 2016
Employer Haywood County Schools
Job Title Education Professionals
Name Cox Ann L
Annual Wage $740

Cox Ann W

State NC
Calendar Year 2016
Employer Unc-chapel Hill Cb1260
Job Title Professionals
Name Cox Ann W
Annual Wage $114,210

Cox Ann

State TN
Calendar Year 2017
Employer Williamson County Schools
Name Cox Ann
Annual Wage $40,631

Cox Ann

State SC
Calendar Year 2018
Employer School District of Charleston
Job Title Teacher G/T
Name Cox Ann
Annual Wage $52,486

Cox Jo Ann G

State PA
Calendar Year 2018
Employer Blackhawk Sd
Job Title Special Ed Secondary Math 10-12
Name Cox Jo Ann G
Annual Wage $82,917

Cox Jo Ann G

State PA
Calendar Year 2017
Employer Blackhawk Sd
Job Title Secondary Special Ed. Teacher
Name Cox Jo Ann G
Annual Wage $82,017

Cox Ann M

State PA
Calendar Year 2016
Employer County Of Lehigh
Job Title Cna 2 Day
Name Cox Ann M
Annual Wage $14,055

Cox Jo Ann G

State PA
Calendar Year 2016
Employer Blackhawk Sd
Job Title Secondary Special Ed. Teacher
Name Cox Jo Ann G
Annual Wage $80,930

Cox Ann M

State PA
Calendar Year 2015
Employer County Of Lehigh
Job Title Cna 2 Day
Name Cox Ann M
Annual Wage $10,503

Cox Jo Ann G

State PA
Calendar Year 2015
Employer Blackhawk Sd
Job Title Secondary Special Ed. Teacher
Name Cox Jo Ann G
Annual Wage $78,500

Cox Ann H

State MO
Calendar Year 2015
Employer Meadow Lane Elem.
Name Cox Ann H
Annual Wage $70,247

Cox Ann

State MI
Calendar Year 2018
Employer City Of Livonia
Job Title Program Supervisor-C
Name Cox Ann
Annual Wage $63,106

Cox Ann

State MI
Calendar Year 2017
Employer City of Livonia
Job Title Program Supervisor-C
Name Cox Ann
Annual Wage $62,032

Cox Ann

State MI
Calendar Year 2016
Employer City Of Livonia
Job Title Program Supervisor-c
Name Cox Ann
Annual Wage $59,822

Cox Ann L

State NC
Calendar Year 2016
Employer Haywood County Schools
Job Title Educational Administrative Support Personnel
Name Cox Ann L
Annual Wage $22,249

Cox Ann

State MI
Calendar Year 2015
Employer City Of Livonia
Job Title Program Supervisor-c
Name Cox Ann
Annual Wage $61,019

Cox Ann E

State MA
Calendar Year 2017
Employer Watertown Public Schools
Name Cox Ann E
Annual Wage $94,410

Cox Ann

State MA
Calendar Year 2017
Employer Town of Watertown
Name Cox Ann
Annual Wage $96,855

Cox Ann

State MA
Calendar Year 2016
Employer Town Of Watertown
Name Cox Ann
Annual Wage $92,071

Cox Ann E

State MA
Calendar Year 2015
Employer Town Of Watertown
Name Cox Ann E
Annual Wage $85,710

Cox Ann

State MA
Calendar Year 2015
Employer School District Of Watertown
Name Cox Ann
Annual Wage $83,692

Cox Ann B

State MD
Calendar Year 2017
Employer County of Carroll
Job Title Administrative Support
Name Cox Ann B
Annual Wage $5,500

Cox Ann B

State MD
Calendar Year 2016
Employer County Of Carroll
Job Title Administrative Support
Name Cox Ann B
Annual Wage $817

Cox Ann W

State NC
Calendar Year 2017
Employer University of North Carolina at Chapel Hill
Job Title Research Scientist
Name Cox Ann W
Annual Wage $123,121

Cox Ann W

State NC
Calendar Year 2017
Employer Unc-Chapel Hill Cb1260
Job Title Professionals
Name Cox Ann W
Annual Wage $111,875

Cox Ann L

State NC
Calendar Year 2017
Employer Haywood County Schools
Job Title Educational Support Personnel
Name Cox Ann L
Annual Wage $257

Cox Ann L

State NC
Calendar Year 2017
Employer Haywood County Schools
Job Title Educational Administrative Support Personnel
Name Cox Ann L
Annual Wage $15,553

Cox Ann L

State NC
Calendar Year 2017
Employer Haywood County Schools
Job Title Education Professionals
Name Cox Ann L
Annual Wage $6,652

Cox Ann E

State MA
Calendar Year 2018
Employer Watertown Public Schools
Name Cox Ann E
Annual Wage $91,439

Cox Jo Ann

State AR
Calendar Year 2015
Employer Dewitt School District
Name Cox Jo Ann
Annual Wage $44,134

Ann M Cox

Name Ann M Cox
Address 663 W Beecher St Adrian MI 49221 APT 11-3156
Telephone Number 517-264-5798
Mobile Phone 517-264-5798
Email [email protected]
Gender Female
Date Of Birth 1970-12-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $25,000
Range Of New Credit 101
Education Completed College
Language English

Ann M Cox

Name Ann M Cox
Address 440 Beulah Church Rd Dawson GA 39842 -3577
Phone Number 229-623-5555
Email [email protected]
Gender Female
Date Of Birth 1951-02-01
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Ann M Cox

Name Ann M Cox
Address 6537 Rothbury St Portage MI 49024 -3144
Phone Number 269-323-3907
Email [email protected]
Gender Female
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 Greater than $9,999
Education Completed High School
Language English

Ann Cox

Name Ann Cox
Address 6675 Mignon Dr Florissant MO 63033 -5031
Phone Number 314-355-2593
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Ann E Cox

Name Ann E Cox
Address 8232 Thorn Bend Dr Indianapolis IN 46278 -5059
Phone Number 317-873-2896
Gender Female
Date Of Birth 1944-06-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed High School
Language English

Ann M Cox

Name Ann M Cox
Address 230 Twin Beach Rd Pasadena MD 21122 -6135
Phone Number 410-255-2449
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Ann Cox

Name Ann Cox
Address 1420 Perryman Rd Aberdeen MD 21001 -4010
Phone Number 410-272-5764
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed High School
Language English

Ann M Cox

Name Ann M Cox
Address 1190 W Chicago St Chandler AZ 85224 -5200
Phone Number 480-814-7462
Telephone Number 480-650-1295
Mobile Phone 480-650-1295
Email [email protected]
Gender Female
Date Of Birth 1940-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Ann N Cox

Name Ann N Cox
Address 1610 W Straford Dr Chandler AZ 85224 -1285
Phone Number 480-897-6084
Email [email protected]
Gender Female
Date Of Birth 1939-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Ann C Cox

Name Ann C Cox
Address 2605 S Dorsey Ln Tempe AZ 85282 -2768
Phone Number 480-968-9885
Gender Female
Date Of Birth 1980-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Ann D Cox

Name Ann D Cox
Address 2305 Thornhill Rd Louisville KY 40222 -6260
Phone Number 502-425-0927
Email [email protected]
Gender Female
Date Of Birth 1944-12-26
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 101
Education Completed High School
Language English

Ann M Cox

Name Ann M Cox
Address 6227 N 37th Ave Phoenix AZ 85019 APT 1054-1507
Phone Number 602-841-0715
Mobile Phone 602-791-0067
Email [email protected]
Gender Female
Date Of Birth 1957-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Ann L Cox

Name Ann L Cox
Address 4519 W Eva St Glendale AZ 85302 -3715
Phone Number 623-640-0908
Mobile Phone 623-640-4009
Email [email protected]
Gender Female
Date Of Birth 1949-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Ann B Cox

Name Ann B Cox
Address 2602 Thrush Grv Colorado Springs CO 80920 -5907
Phone Number 719-598-6562
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed College
Language English

Ann N Cox

Name Ann N Cox
Address 446 N Main St Tipton IN 46072 -1316
Phone Number 765-675-6233
Mobile Phone 765-744-5233
Email [email protected]
Gender Female
Date Of Birth 1953-02-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Ann C Cox

Name Ann C Cox
Address 1241 W Highway 166 Bowdon GA 30108 -2565
Phone Number 770-258-0342
Gender Female
Date Of Birth 1970-10-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Ann Cox

Name Ann Cox
Address 65 Lakeview Dr Canton GA 30114 -2532
Phone Number 770-479-8619
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Ann P Cox

Name Ann P Cox
Address 601 Five Points Rd Buchanan GA 30113-4442 -4442
Phone Number 770-646-3689
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Ann M Cox

Name Ann M Cox
Address 1439 W Granite Rd Long Island KS 67647 -9632
Phone Number 785-854-7489
Email [email protected]
Gender Female
Date Of Birth 1972-08-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Ann Cox

Name Ann Cox
Address 4044 Fairway Dr Fort Gratiot MI 48059 -3902
Phone Number 810-334-7032
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Ann L Cox

Name Ann L Cox
Address 2601 S 1st St Terre Haute IN 47802 -3068
Phone Number 812-232-8428
Gender Female
Date Of Birth 1958-10-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Ann Cox

Name Ann Cox
Address 5501 Barkley Ave Mount Vernon IN 47620 -7965
Phone Number 812-838-6390
Gender Female
Date Of Birth 1948-10-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Ann Cox

Name Ann Cox
Address 654 S Washington St French Lick IN 47432-1491 -1491
Phone Number 812-936-2256
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Ann C Cox

Name Ann C Cox
Address 1 Wolfe Trce New Albany IN 47150-4136 APT 408-4179
Phone Number 812-941-1201
Gender Female
Date Of Birth 1922-08-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Ann C Cox

Name Ann C Cox
Address 3810 W De Leon St Tampa FL 33609 UNIT 1-4439
Phone Number 813-334-9356
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Ann M Cox

Name Ann M Cox
Address 29916 Bethel Church Rd Paola KS 66071 -4333
Phone Number 913-294-5735
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Ann Cox

Name Ann Cox
Address 2557 Janece Dr Grand Junction CO 81505-1408 -7565
Phone Number 970-625-2349
Gender Female
Ethnicity English
Ethnic Group Western European
Range Of New Credit 5001
Education Completed College
Language English

COX, ANN

Name COX, ANN
Amount 2000.00
To John Edwards (D)
Year 2004
Transaction Type 15
Filing ID 25990067162
Application Date 2003-09-30
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Committee Name Edwards for President
Seat federal:president
Address 3400 Shoreline Dr 926 AUSTIN TX

COX, ANN

Name COX, ANN
Amount 1000.00
To HAMPTON, JOHN
Year 2004
Application Date 2004-10-19
Contributor Occupation CO-OWNER
Contributor Employer THOROUGH GRAPHICS SIGNS
Recipient Party R
Recipient State KY
Seat state:lower
Address 211 CHENAULT RD LEXINGTON KY

COX, ANN PIASSICK MS

Name COX, ANN PIASSICK MS
Amount 1000.00
To Mitt Romney (R)
Year 2008
Transaction Type 15
Filing ID 28930667037
Application Date 2008-01-03
Contributor Occupation E.V.P. TRAVEL
Contributor Employer N.C.H. CORPORATION
Organization Name NCH Corp
Contributor Gender F
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 5 LAURESTON PLACE DALLAS TX

COX, ANN L C

Name COX, ANN L C
Amount 280.00
To Orbital Sciences Corp
Year 2012
Transaction Type 15
Filing ID 11952556890
Application Date 2011-09-30
Contributor Occupation DIRECTOR
Contributor Employer Orbital Sciences Corporation
Contributor Gender F
Committee Name Orbital Sciences Corp
Address 405 MOOREFIELD Rd VIENNA VA

COX, ANN

Name COX, ANN
Amount 250.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2010-06-17
Contributor Occupation SENIOR DIRECTOR
Recipient Party D
Recipient State FL
Seat state:governor
Address 814 HIGHLAND GREEN WAY NE ATLANTA GA

COX, ANN

Name COX, ANN
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24981628118
Application Date 2004-10-29
Contributor Occupation Wealth Management
Contributor Employer Wilmington Trust
Organization Name Wilmington Trust
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 2840 Peachtree Rd NW 307 ATLANTA GA

COX, ANN

Name COX, ANN
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24981628117
Application Date 2004-10-26
Contributor Occupation Wealth Management
Contributor Employer Wilmington Trust
Organization Name Wilmington Trust
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 2840 Peachtree Rd NW 307 ATLANTA GA

COX, ANN

Name COX, ANN
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24981628117
Application Date 2004-10-15
Contributor Occupation Wealth Management
Contributor Employer Wilmington Trust
Organization Name Wilmington Trust
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 2840 Peachtree Rd NW 307 ATLANTA GA

COX, ANN PIASSICK MS

Name COX, ANN PIASSICK MS
Amount 250.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12970147591
Application Date 2011-09-19
Contributor Occupation EVP, TRAVEL
Contributor Employer NCH CORPORATION
Organization Name Nch Corp
Contributor Gender F
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 5 LAURESTON PLACE DALLAS TX

COX, ANN L C

Name COX, ANN L C
Amount 240.00
To Orbital Sciences Corp
Year 2012
Transaction Type 15
Filing ID 11930679057
Application Date 2011-03-31
Contributor Occupation DIRECTOR
Contributor Employer ORBITAL SCIENCES CORPORATION
Contributor Gender F
Committee Name Orbital Sciences Corp
Address 405 MOOREFIELD Rd VIENNA VA

COX, ANN E

Name COX, ANN E
Amount 100.00
To HECHT, JONATHAN
Year 20008
Application Date 2008-07-28
Recipient Party D
Recipient State MA
Seat state:lower
Address 96 MARION RD WATERTOWN MA

COX, ANN

Name COX, ANN
Amount 100.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2009-06-05
Contributor Occupation SENIOR DIRECTOR
Recipient Party D
Recipient State FL
Seat state:governor
Address 814 HIGHLAND GREEN WAY NE ATLANTA GA

COX, ANN

Name COX, ANN
Amount 100.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2009-04-08
Contributor Occupation SENIOR DIRECTOR
Recipient Party D
Recipient State FL
Seat state:governor
Address 814 HIGHLAND GREEN WAY NE ATLANTA GA

COX, ANN

Name COX, ANN
Amount 25.00
To CARROLL, JULIAN M
Year 20008
Application Date 2008-01-05
Contributor Occupation CITY COUNCIL MEMBER
Contributor Employer VERSAILLES CITY COUNCIL
Recipient Party D
Recipient State KY
Seat state:upper
Address 158 ELM ST VERSAILLES KY

ANN S COX

Name ANN S COX
Address 100 Robinhood Drive Woodstock GA 30188
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

COX ANN D

Name COX ANN D
Physical Address 11455 W LUMBERJACK CIR, JACKSONVILLE, FL 32223
Owner Address 11455 LUMBERJACK CIR W, JACKSONVILLE, FL 32223
Ass Value Homestead 102462
Just Value Homestead 102462
County Duval
Year Built 1988
Area 1705
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11455 W LUMBERJACK CIR, JACKSONVILLE, FL 32223

COX ANN E

Name COX ANN E
Physical Address 7107 COLONY POINTE DR, RIVERVIEW, FL 33578
Owner Address 7107 COLONY POINTE DR, RIVERVIEW, FL 33578
County Hillsborough
Year Built 2001
Area 2025
Land Code Single Family
Address 7107 COLONY POINTE DR, RIVERVIEW, FL 33578

COX ANN E

Name COX ANN E
Physical Address 19 POMPANO AVE, KEY LARGO, FL 33037
County Monroe
Year Built 1991
Area 1008
Land Code Single Family
Address 19 POMPANO AVE, KEY LARGO, FL 33037

COX ANN POND

Name COX ANN POND
Physical Address RIVER RANCH BLVD, LAKE WALES, FL 33898
Owner Address 805 W MAIN ST, LAURENS, SC 29360
County Polk
Land Code Acreage not zoned agricultural with or withou
Address RIVER RANCH BLVD, LAKE WALES, FL 33898

COX ANN R

Name COX ANN R
Physical Address 13511 GREENTREE DR, TAMPA, FL 33613
Owner Address 13511 GREENTREE DR, TAMPA, FL 33613
Ass Value Homestead 118818
Just Value Homestead 137443
County Hillsborough
Year Built 1971
Area 2375
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 13511 GREENTREE DR, TAMPA, FL 33613

COX BARBARA ANN

Name COX BARBARA ANN
Physical Address 3850 HILL N DALE PL, LAKELAND, FL 33813
Owner Address PO BOX 839, HIGHLAND CITY, FL 33846
Ass Value Homestead 62629
Just Value Homestead 65924
County Polk
Year Built 1981
Area 1434
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 3850 HILL N DALE PL, LAKELAND, FL 33813

COX BEVERLY ANN

Name COX BEVERLY ANN
Physical Address 420 WEST OCALA ST, UMATILLA FL, FL 32784
Ass Value Homestead 64347
Just Value Homestead 91452
County Lake
Year Built 1937
Area 1763
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 420 WEST OCALA ST, UMATILLA FL, FL 32784

COX KENRICK & ANN

Name COX KENRICK & ANN
Physical Address 32 CHURCH ST
Owner Address 21K HUNTERS GLEN APTS
Sale Price 50000
Ass Value Homestead 64000
County camden
Address 32 CHURCH ST
Value 87000
Net Value 87000
Land Value 23000
Prior Year Net Value 87000
Transaction Date 2012-08-31
Property Class Residential
Deed Date 1989-02-28
Sale Assessment 6425
Year Constructed 1925
Price 50000

ANN C COX

Name ANN C COX
Address 5070 Yacht Harbor Circle Naples FL
Type Residential Property

ANN COX

Name ANN COX
Address 507 Edge Street Seagoville TX 75159
Value 41720
Landvalue 23250
Buildingvalue 41720

ANN COX

Name ANN COX
Address 204 Scott Place Seagoville TX
Value 66700
Landvalue 5000
Buildingvalue 66700

ANN COX & JON COX

Name ANN COX & JON COX
Address 4895 N Schubert Avenue Meridian ID 83646
Value 39900
Landvalue 39900
Buildingvalue 151800
Landarea 8,624 square feet
Airconditioning Yes
Bedrooms 4
Numberofbedrooms 4

COX ANN COURTNEY

Name COX ANN COURTNEY
Physical Address 3810 W DELEON ST 1, TAMPA, FL 33609
Owner Address 3810 W DE LEON ST UNIT 1, TAMPA, FL 33609
Ass Value Homestead 212653
Just Value Homestead 231460
County Hillsborough
Year Built 2003
Area 2006
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3810 W DELEON ST 1, TAMPA, FL 33609

ANN D COX

Name ANN D COX
Address 17 Silversage Court Cockeysville MD
Value 100000
Landvalue 100000
Airconditioning yes

ANN E COX

Name ANN E COX
Address 4743 Bluefield Avenue Glendale AZ 85308
Value 11000
Landvalue 11000

ANN E G COX

Name ANN E G COX
Address 7 Cherry Street Barnstable Town MA
Value 60800
Landvalue 60800
Buildingvalue 106000

ANN F COX

Name ANN F COX
Address 5517 Welkin Court Durham NC 27713
Value 30878
Numberofbathrooms 2.0
Bedrooms 4
Numberofbedrooms 4

ANN F COX

Name ANN F COX
Address 5519 Welkin Court Durham NC 27713
Value 100

ANN G COX

Name ANN G COX
Address 74 Dogwood Avenue Grove Hill AL 36451-3023
Value 2100
Landvalue 2100

ANN J COX

Name ANN J COX
Address 6917 Cherry Meadow Drive Austin TX 78745
Value 50000
Landvalue 50000
Buildingvalue 78694
Type Real

ANN L COX

Name ANN L COX
Address 405 SW Moorefield Road Vienna VA
Value 301000
Landvalue 301000
Buildingvalue 224190
Landarea 12,500 square feet
Bedrooms 4
Numberofbedrooms 4
Type Hardwood
Basement Full

ANN L COX & DAVID J COX

Name ANN L COX & DAVID J COX
Address 11135 Neptune Drive Hollywood FL 33026
Value 37010
Landvalue 37010
Buildingvalue 133540

ANN L COX & TEDDY P COX

Name ANN L COX & TEDDY P COX
Address 2915 Windemere Circle Nashville TN 37214
Value 129000
Landarea 1,366 square feet

ANN LIGHT COX

Name ANN LIGHT COX
Address 4519 Eva Street Glendale AZ 85302
Value 10100
Landvalue 10100

ANN R COX

Name ANN R COX
Address 1262 Rays Road Clarkston GA 30021
Value 60500
Landvalue 60500
Buildingvalue 74300
Landarea 113,256 square feet
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 120000

ANN R COX

Name ANN R COX
Address Rays Road Clarkston GA 30021
Value 7400
Landvalue 7400
Type Residential improvements
Price 120000

ANN E COX

Name ANN E COX
Address 7107 Colony Pointe Drive Riverview FL 33578
Value 14300
Landvalue 14300
Usage Single Family Residential

COX ANN

Name COX ANN
Physical Address 264 JOHNSON FARM RD, QUINCY, FL 32351
Owner Address 264 JOHNSON FARM RD, QUINCY, FL 32351
Ass Value Homestead 56455
Just Value Homestead 57025
County Gadsden
Year Built 1955
Area 1573
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Grazing land soil capability Class I
Address 264 JOHNSON FARM RD, QUINCY, FL 32351

ANN COX

Name ANN COX
Type Independent Voter
State FL
Address 11135 NEPTUNE DRIVE, HOLLYWOOD, FL 33026
Phone Number 954-792-4477
Email Address [email protected]

ANN COX

Name ANN COX
Type Independent Voter
State AK
Address 6590 GLACIER HWY. #30, JUNEAU, AK 99801
Phone Number 907-780-4444
Email Address [email protected]

ANN COX

Name ANN COX
Type Independent Voter
State IN
Address 503 E MAIN, GREENTOWN, IN 46936
Phone Number 765-210-5547
Email Address [email protected]

ANN COX

Name ANN COX
Type Independent Voter
State AL
Address 1404 18TH ST S, BIRMINGHAM, AL 18640
Phone Number 570-760-2965
Email Address [email protected]

ANN COX

Name ANN COX
Type Independent Voter
State AZ
Address 1190 W CHICAGO ST, CHANDLER, AZ 85224
Phone Number 480-650-1295
Email Address [email protected]

ANN COX

Name ANN COX
Type Independent Voter
State IL
Address 306 W SOUTH ST, MOUNT STERLING, IL 62353
Phone Number 217-773-2926
Email Address [email protected]

ANN COX

Name ANN COX
Type Independent Voter
State AL
Address 2103 WILLIAMSBURG WAY, BIRMINGHAM, AL 35223
Phone Number 205-492-9440
Email Address [email protected]

Ann M Cox

Name Ann M Cox
Visit Date 4/13/10 8:30
Appointment Number U27472
Type Of Access VA
Appt Made 7/26/12 0:00
Appt Start 7/28/12 8:00
Appt End 7/28/12 23:59
Total People 255
Last Entry Date 7/26/12 17:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Ann M Cox

Name Ann M Cox
Visit Date 4/13/10 8:30
Appointment Number U20911
Type Of Access VA
Appt Made 6/24/2011 0:00
Appt Start 7/2/2011 11:00
Appt End 7/2/2011 23:59
Total People 353
Last Entry Date 6/24/2011 6:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Ann C Cox

Name Ann C Cox
Visit Date 4/13/10 8:30
Appointment Number U14832
Type Of Access VA
Appt Made 6/9/2011 0:00
Appt Start 6/14/2011 13:00
Appt End 6/14/2011 23:59
Total People 343
Last Entry Date 6/9/2011 17:57
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Ann Cox

Name Ann Cox
Car CHEVROLET MALIBU
Year 2007
Address W768 King Rd, Brooklyn, WI 53521-9755
Vin 1G1ZU57N17F155005

Ann Cox

Name Ann Cox
Car HONDA CIVIC
Year 2007
Address 4022 Twin City Dr, Council Bluffs, IA 51501-8532
Vin 2HGFG12867H585463

Ann Cox

Name Ann Cox
Car CHRYSLER CROSSFIRE
Year 2007
Address 1215 Mountain Ash Dr, Brighton, MI 48116-6787
Vin 1C3LN69L47X072453

ANN COX

Name ANN COX
Car GMC SIERRA 1500
Year 2007
Address 6917 Cherry Meadow Dr, Austin, TX 78745-5333
Vin 1GTEC19C17Z613945

Ann Cox

Name Ann Cox
Domain meadowcreekvacationrentals.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-27
Update Date 2012-06-27
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 805|2981 Kimberland Aspen 101 New Meadows Idaho 83654
Registrant Country UNITED STATES

Ann Cox

Name Ann Cox
Domain charlestoncollegiategreenteam.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-02-17
Update Date 2013-01-19
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 2024 Academy Drive Johns Island South Carolina 29455
Registrant Country UNITED STATES