Anne Lee

We have found 297 public records related to Anne Lee in 32 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 54 business registration records connected with Anne Lee in public records. The businesses are registered in 14 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 14 different industries. Most of the businesses are engaged in Eating and Drinking Establishments (Food) industry. There are 60 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Health Services Specialist. These employees work in ten different states. Most of them work in Florida state. Average wage of employees is $46,808.


Anne W Lee

Name / Names Anne W Lee
Age 47
Birth Date 1977
Also Known As Lee Anne
Person 124 Grant St, Framingham, MA 01702
Phone Number 508-875-2127
Possible Relatives




Lanz Lee
Lanz Lee
Previous Address 3 Lowe Cir, Framingham, MA 01701
1 Cayuga Dr, Hudson, MA 01749
Email [email protected]

Anne M Lee

Name / Names Anne M Lee
Age 56
Birth Date 1968
Also Known As A Lee
Person 57 Perkins Ct, Haverhill, MA 01832
Phone Number 978-521-1191
Possible Relatives




M M Lee
Previous Address 57 Perkins Ct #57, Haverhill, MA 01832
2 Twinbrook Cir, Andover, MA 01810
57 Perkins Ct #47B, Haverhill, MA 01832
Twin Brooke Ci Ci, Andover, MA 01810
2 Twin Brooke Ci Ci, Andover, MA 01810

Anne F Lee

Name / Names Anne F Lee
Age 63
Birth Date 1961
Person 3124 Laurel View Dr, Abingdon, MD 21009
Phone Number 410-569-8413
Possible Relatives

Doh Y Lee
Previous Address 1380 Marice Dr #325, Saint Paul, MN 55121
345 Foulke Ln, Springfield, PA 19064
401 Goldfinch Dr, State College, PA 16801
1903 Century Oak Trl, San Antonio, TX 78232
400 Army Blvd, San Antonio, TX 78215
Class #6A, San Antonio, TX 78234
Email [email protected]

Anne E Lee

Name / Names Anne E Lee
Age 64
Birth Date 1960
Also Known As Anne E Le
Person 15 Ware Rd, Auburndale, MA 02466
Phone Number 617-965-4011
Possible Relatives


Previous Address 15 Ware St, Lowell, MA 01851
10 Whitlowe Rd, West Newton, MA 02465

Anne Wailam Lee

Name / Names Anne Wailam Lee
Age 66
Birth Date 1958
Also Known As Anne W Wu
Person 63 Flanagan Dr, Framingham, MA 01701
Phone Number 508-788-1607
Possible Relatives




Previous Address 25 Essex St, Boston, MA 02111
10 Maple St, Boston, MA 02136
27 Maplewood Ave, Newton Center, MA 02459
27 Maplewood Av, Framingham, MA 02159
27 Maplewood, Framingham, MA 02159
27 Maplewood Ave, Newton, MA 02459
Associated Business On Luck Housing Development, Inc Asian American Home Health Care Of Boston, Inc

Anne D Lee

Name / Names Anne D Lee
Age 68
Birth Date 1956
Also Known As A Lee
Person 4282 Country Hill Dr, Baton Rouge, LA 70816
Phone Number 225-751-5571
Previous Address 9771 Jefferson Hwy #27, Baton Rouge, LA 70809
None, Baton Rouge, LA 70816

Anne Syrcle Lee

Name / Names Anne Syrcle Lee
Age 71
Birth Date 1953
Person 519 Loretto Ave #08, Coral Gables, FL 33146
Phone Number 305-661-6050
Possible Relatives
Email [email protected]
Associated Business Friends Of The Miami-Dade Public Library, Inc Floyd Syrcle Associates, Inc

Anne Silvers Lee

Name / Names Anne Silvers Lee
Age 73
Birth Date 1951
Also Known As Ann Lee
Person 222 Sedgwick St, Philadelphia, PA 19119
Phone Number 215-247-3141
Possible Relatives
Previous Address 106 Greenbriar Dr, Nantucket, MA 02554
1016 PO Box, Nantucket, MA 02554
3407 PO Box, Nantucket, MA 02584
106 Greenbriar, Nantucket, MA 02554
12 Liberty St, Nantucket, MA 02554
4716 Lucille Dr, San Diego, CA 92115
000471 Lucille, San Diego, CA 92115
1300 Locust St, Philadelphia, PA 19107

Anne Ph Lee

Name / Names Anne Ph Lee
Age 73
Birth Date 1951
Also Known As Anne C Lee
Person 356 Whitney St, Northborough, MA 01532
Phone Number 508-393-9867
Possible Relatives
Previous Address 1062 PO Box, Pasadena, CA 91102
1 Jln Yasin #A, Alliance, OH 44601
1972 Clark Ave #753, Alliance, OH 44601
1972 Ckarj #753, Alliance, OH 44601
None, Northborough, MA 01532

Anne P Lee

Name / Names Anne P Lee
Age 75
Birth Date 1949
Person 2079 167th St #4, North Miami Beach, FL 33162
Phone Number 305-891-0294
Possible Relatives
Previous Address 777 155th Ln #412, Miami, FL 33169
701 210th St #311, Miami, FL 33169
14002 2nd Ct, North Miami, FL 33161

Anne Johnson Lee

Name / Names Anne Johnson Lee
Age 83
Birth Date 1941
Also Known As Lee A Johnson
Person 1709 Roselawn Ave, Monroe, LA 71201
Phone Number 318-323-2990
Possible Relatives






Previous Address 1707 Roselawn Ave, Monroe, LA 71201
2421 Highway 594, Monroe, LA 71203
2803 Foxxwood Dr, Ruston, LA 71270
2200 Ashland St, Ruston, LA 71270
1821 Royal Ave #2, Monroe, LA 71201
807 Laura Ln, Ruston, LA 71270
197B PO Box, Monroe, LA 71210

Anne E Lee

Name / Names Anne E Lee
Age 87
Birth Date 1936
Also Known As Ann E Lee
Person 75 Culloden Dr #1, Canton, MA 02021
Phone Number 781-821-1628
Possible Relatives







Previous Address 30 Teel St, Arlington, MA 02474
547 Chapman St, Canton, MA 02021
32 Teel St, Canton, MA 02174
32 Tolman St, Canton, MA 02021
48 Bradlee Ct, Hyde Park, MA 02136
48 Bradlee St, Boston, MA 02136
32 Teel St, Arlington, MA 02474

Anne Marie Lee

Name / Names Anne Marie Lee
Age 91
Birth Date 1932
Also Known As Marie M Lee
Person 15 Buena Vista St, Swampscott, MA 01907
Phone Number 781-581-8844
Possible Relatives




Previous Address 51 Buena Vista St, Swampscott, MA 01907
30 Cherry St, Swampscott, MA 01907

Anne M Lee

Name / Names Anne M Lee
Age 97
Birth Date 1926
Also Known As Anna A Lee
Person 7119 Greenwood Ave, Upper Darby, PA 19082
Phone Number 610-284-2881
Previous Address 32 Martin Ln, Trenton, NJ 08619
2609 Ogontz, Philadelphia, PA 19141
2609 Ogontz Av, Philadelphia, PA 19141
2609 Ogontz, Phila, PA 19141
2609 Ogontz, Phila, PA 00000

Anne C Lee

Name / Names Anne C Lee
Age 97
Birth Date 1926
Person 736 5th St, Boston, MA 02127
Possible Relatives

Anne P Lee

Name / Names Anne P Lee
Age 98
Birth Date 1925
Person 51 Warburton Way #51, Northampton, MA 01060
Phone Number 413-584-4510
Possible Relatives

Previous Address 50 Harrison Ave, Northampton, MA 01060

Anne L Lee

Name / Names Anne L Lee
Age 100
Birth Date 1923
Person 55 Belvidere Rd, Falmouth, MA 02540
Phone Number 508-548-7961
Possible Relatives





Anne N Lee

Name / Names Anne N Lee
Age 100
Birth Date 1923
Person 1149 Hillsboro Mile #503, Hillsboro Beach, FL 33062
Phone Number 954-426-1154
Possible Relatives
Previous Address 38 Grandview Dr, Cobleskill, NY 12043
38 Grandview, Cobleskill, NY 12043
1149 Hillsboro Mile #503N, Hillsboro Beach, FL 33062

Anne M Lee

Name / Names Anne M Lee
Age 104
Birth Date 1919
Also Known As Ann Lee
Person 2 Lockeland Rd, Winchester, MA 01890
Possible Relatives

T J Lee

Anne M Lee

Name / Names Anne M Lee
Age 104
Birth Date 1919
Also Known As Ann Lee
Person 115 Rockton St, Rockton, IL 61072
Phone Number 815-624-2635
Previous Address 1124 Cascade Ave #101, Colorado Springs, CO 80903
5006 Glowing Garnet St, North Las Vegas, NV 89081
11 PO Box, Rockton, IL 61072
4956 Meade Ave, Chicago, IL 60630
254 Village, Hinsdale, IL 00000

Anne J Lee

Name / Names Anne J Lee
Age 107
Birth Date 1917
Also Known As A Lee
Person 1076 131st Ave, Miami, FL 33184
Phone Number 305-223-4469
Possible Relatives
Nicole J Jobinlee

Previous Address 20424 85th Ave, Miami, FL 33189
1076 1st Ave, Miami, FL 33130
20424 85th Ave, Cutler Bay, FL 33189

Anne M Lee

Name / Names Anne M Lee
Age 112
Birth Date 1912
Also Known As Anne L Lee
Person 184 Rock Island Rd, Quincy, MA 02169
Phone Number 617-479-2532
Possible Relatives

Anne G Lee

Name / Names Anne G Lee
Age 117
Birth Date 1907
Also Known As Anna G Lee
Person 61 Grove St #2, Spencer, MA 01562
Phone Number 508-885-2436

Anne Lee

Name / Names Anne Lee
Age N/A
Person 427 PO Box, Swartz, LA 71281

Anne M Lee

Name / Names Anne M Lee
Age N/A
Person PO BOX 82012, FAIRBANKS, AK 99708

Anne B Lee

Name / Names Anne B Lee
Age N/A
Person 8340 E 11TH CT, ANCHORAGE, AK 99504

Anne Lee

Name / Names Anne Lee
Age N/A
Person 754 MILLER COUNTY 217, FOUKE, AR 71837
Phone Number 870-653-4864

Anne D Lee

Name / Names Anne D Lee
Age N/A
Person 1689 MONTEAGLE DR, BIRMINGHAM, AL 35244

Anne M Lee

Name / Names Anne M Lee
Age N/A
Person 3454 MANOR LN APT 203, BIRMINGHAM, AL 35209

Anne Lee

Name / Names Anne Lee
Age N/A
Person 2721 E LE GRAND LOOP, CHANDLER, AZ 85286

Anne B Lee

Name / Names Anne B Lee
Age N/A
Person 213 MEADOW ST, HOT SPRINGS NATIONAL PARK, AR 71913
Phone Number 501-623-5460

Anne Lee

Name / Names Anne Lee
Age N/A
Person 734 LUCY CIR, MAGNOLIA, AR 71753
Phone Number 870-234-2988

Anne M Lee

Name / Names Anne M Lee
Age N/A
Person 50351 PO Box, New Orleans, LA 70150

Anne W Lee

Name / Names Anne W Lee
Age N/A
Person 4780 CHESHIRE CIR, BIRMINGHAM, AL 35235
Phone Number 205-856-3256

Anne Lee

Name / Names Anne Lee
Age N/A
Person 4402 N 56TH ST, PHOENIX, AZ 85018
Phone Number 602-840-4340

Anne S Lee

Name / Names Anne S Lee
Age N/A
Person 7755 E EDISON ST, TUCSON, AZ 85715
Phone Number 520-751-1402

Anne Lee

Name / Names Anne Lee
Age N/A
Person 338 Copeland St, Quincy, MA 02169
Phone Number 617-328-1985
Possible Relatives
Previous Address 72 Gardner St #A, Allston, MA 02134
1008 PO Box, Middle Town, CT 06457

Anne M Lee

Name / Names Anne M Lee
Age N/A
Person 9834 N 47TH PL, PHOENIX, AZ 85028
Phone Number 480-348-2330

Anne F Lee

Name / Names Anne F Lee
Age N/A
Person 8028 WELL RD, SHOW LOW, AZ 85901
Phone Number 928-532-8410

Anne S Lee

Name / Names Anne S Lee
Age N/A
Person 1307 Commonwealth Ave #8, Allston, MA 02134
Previous Address 72 Euston Rd #B11, Brighton, MA 02135

Anne Lee

Name / Names Anne Lee
Age N/A
Person 34 Milk Porridge Cir, Northborough, MA 01532
Possible Relatives

Anne A Lee

Name / Names Anne A Lee
Age N/A
Person 330 Dartmouth St #4S, Boston, MA 02116
Possible Relatives

Anne D Lee

Name / Names Anne D Lee
Age N/A
Person 165 JUSTIN CHASE, WETUMPKA, AL 36093
Phone Number 334-567-4558

Anne Lee

Name / Names Anne Lee
Age N/A
Person 5263 COUNTY ROAD 170, HILLSBORO, AL 35643
Phone Number 256-974-7019

Anne H Lee

Name / Names Anne H Lee
Age N/A
Person 102 POWELL ST S, UNION SPRINGS, AL 36089
Phone Number 334-738-3345

Anne M Lee

Name / Names Anne M Lee
Age N/A
Person 9710 POTOMAC RIDGE DR, MOBILE, AL 36695
Phone Number 251-607-0212

Anne V Lee

Name / Names Anne V Lee
Age N/A
Person 750 E NORTHERN AVE, UNIT 1127 PHOENIX, AZ 85020
Phone Number 602-283-4956

Anne M Lee

Name / Names Anne M Lee
Age N/A
Person 3615 N HAYFIELD CIR, FAYETTEVILLE, AR 72704

Anne Lee

Business Name Z-Way Truck Stop Inc
Person Name Anne Lee
Position company contact
State GA
Address 3530 Lovett Rd Waycross GA 31503-0791
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 912-283-6607

Anne Lee

Business Name Z-Way Truck Stop
Person Name Anne Lee
Position company contact
State GA
Address 3530 Lovett Rd Waycross GA 31503-0791
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 912-283-6607
Number Of Employees 30
Annual Revenue 8112000
Fax Number 912-283-8494

ANNE LEE

Business Name Z-WAY TRUCK STOP, INC.
Person Name ANNE LEE
Position registered agent
State GA
Address ROUTE 1 BOX 135, HOBOKEN, GA 31542
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-05-11
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

ANNE LEE

Business Name Z-WAY TRUCK STOP, INC.
Person Name ANNE LEE
Position registered agent
State GA
Address RT 1 BOX 135, HOBOKEN, GA 31542
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-05-11
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

Anne Lee

Business Name Yen Ching Chinese Restaurant
Person Name Anne Lee
Position company contact
State IL
Address 6936b N University St Peoria IL 61614-1724
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places

Anne Lee

Business Name World Travel & Tours
Person Name Anne Lee
Position company contact
State TX
Address 3717 N Belt Line Rd Irving TX 75038-5702
Industry Transportation Services (Services)
SIC Code 4724
SIC Description Travel Agencies
Phone Number 972-257-1479
Number Of Employees 2
Annual Revenue 137740

Anne Lee

Business Name Woodbridge Alternatives
Person Name Anne Lee
Position company contact
State NC
Address 5491 Lazybrook Ct Fayetteville NC 28314-0226
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 910-826-8086
Number Of Employees 14
Annual Revenue 514080

Anne Lee

Business Name Teamchild
Person Name Anne Lee
Position company contact
State WA
Address 1120 E Terrace St Ste 203 Seattle WA 98122-7405
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 206-381-1741

ANNE B LEE

Business Name THUNDERBIRD LODGE PRESERVATION SOCIETY
Person Name ANNE B LEE
Position Director
State NV
Address P.O. BOX 6812 P.O. BOX 6812, INCLINE VILLAGE, NV 89450
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C13535-1999
Creation Date 1999-06-01
Type Domestic Non-Profit Corporation

Anne Lee

Business Name Stadium Citgo Auto Ctr
Person Name Anne Lee
Position company contact
State MD
Address 501 E 33rd St Baltimore MD 21218-3503
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 410-243-2900
Number Of Employees 3
Annual Revenue 338100
Fax Number 410-243-9091

Anne Lee

Business Name Security Services Of America
Person Name Anne Lee
Position company contact
State MD
Address 9470 Annapolis Rd # 312 Lanham MD 20706-3036
Industry Business Services (Services)
SIC Code 7381
SIC Description Detective And Armored Car Services
Phone Number 301-306-3890
Number Of Employees 11
Annual Revenue 344520
Fax Number 301-306-6580

ANNE LEE

Business Name RWBC, INC.
Person Name ANNE LEE
Position registered agent
Corporation Status Merged Out
Agent ANNE LEE 20 S SANTA CRUZ AVE STE 210, LOS GATOS, CA 95030
Care Of 20 S SANTA CRUZ AVE STE 210, LOS GATOS, CA 95030
CEO BERNARD S LYNN JRPO BOX 989, RANCHO MURIETA, CA 95683
Incorporation Date 1997-08-18

ANNE BROCKINTON LEE

Business Name RML INVESTMENTS, INC.
Person Name ANNE BROCKINTON LEE
Position Secretary
State NV
Address 970 ICEHOUSE AVE. 970 ICEHOUSE AVE., SPARKS, NV 89431
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C11839-1996
Creation Date 1996-05-29
Type Domestic Corporation

ANNE HATHAWAY LEE

Business Name PEACEABLE KINGDOM CORP.
Person Name ANNE HATHAWAY LEE
Position registered agent
State GA
Address 1105 CHARLTON TRACE, MARIETTA, GA 30064
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-04-20
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Anne Lee

Business Name New Model Nail
Person Name Anne Lee
Position company contact
State NY
Address 168 Bleecker St New York NY 10012-1408
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 212-995-5454
Number Of Employees 2
Annual Revenue 123600

Anne Lee

Business Name NJ Medical Group
Person Name Anne Lee
Position company contact
State NJ
Address 300 Sylvan Ave Ste 204 Englewood Cliffs NJ 07632-2516
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 201-944-0808

Anne Lee

Business Name Maple Garden Chinese Rest
Person Name Anne Lee
Position company contact
State WA
Address 14725 Ne 20th St Bellevue WA 98007-3732
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 425-644-9038

ANNE M LEE

Business Name MFJ BUILDING INSPECTIONS, INC.
Person Name ANNE M LEE
Position Secretary
State NV
Address 6638 PEPPERMINT DR 6638 PEPPERMINT DR, RENO, NV 89506
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C23037-2000
Creation Date 2000-08-25
Type Domestic Corporation

Anne Lee

Business Name Lees Mens Fashions
Person Name Anne Lee
Position company contact
State NY
Address 3984 White Plains Rd Bronx NY 10466-3002
Industry Apparel and Accessory Stores (Stores)
SIC Code 5611
SIC Description Men's And Boys' Clothing Stores

Anne Lee

Business Name Leekan Designs Inc
Person Name Anne Lee
Position company contact
State NY
Address 93 Mercer St New York NY 10012
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5092
SIC Description Toys And Hobby Goods And Supplies
Phone Number 212-226-7226
Email [email protected]

ANNE LEE

Business Name LIONHEARTH TECHNOLOGIES, INC.
Person Name ANNE LEE
Position registered agent
Corporation Status Suspended
Agent ANNE LEE 20 SANTA CRUZ AVE, LOS GATOS, CA 95033
Care Of 25600 HILLSIDE RD, LOS GATOS, CA 95033
CEO MARK MORGENTHALER25401 SPANISH RANCH RD, LOS GATOS, CA 95033
Incorporation Date 1995-11-07

ANNE M LEE

Business Name LEE & SONS, INC.
Person Name ANNE M LEE
Position Director
State NV
Address 3225 MCLEOD DR. 3225 MCLEOD DR., LAS VEGAS, NV 89121
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0140092005-7
Creation Date 2005-03-23
Type Domestic Corporation

ANNE M LEE

Business Name LEE & SONS, INC.
Person Name ANNE M LEE
Position Treasurer
State NV
Address 3225 MCLEOD DR. 3225 MCLEOD DR., LAS VEGAS, NV 89121
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0140092005-7
Creation Date 2005-03-23
Type Domestic Corporation

Anne Lee

Business Name Jade's Chinese Restaurant
Person Name Anne Lee
Position company contact
State OH
Address 1304 Aida Dr Reynoldsburg OH 43068-2004
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 614-861-4435
Annual Revenue 123600

ANNE T LEE

Business Name INOCRAFT INC.
Person Name ANNE T LEE
Position registered agent
State GA
Address 2507 CEDAR DR, LAWRENCEVILLE, GA 30043
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1996-08-16
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Anne Lee

Business Name From Darkness To Light
Person Name Anne Lee
Position company contact
State SC
Address 247 Meeting St Charleston SC 29401-1600
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 843-965-5444
Email [email protected]
Number Of Employees 14
Website www.darkness2light.org

ANNE LEE

Business Name E-Z WAY TRUCK STOP, INC.
Person Name ANNE LEE
Position registered agent
State GA
Address 3530 LOVETT RD, WAYCROSS, GA 31503
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-02-20
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

ANNE LEE

Business Name DERRINGER INVESTMENTS, LLC
Person Name ANNE LEE
Position Manager
State NV
Address 970 ICEHOUSE AVENUE 970 ICEHOUSE AVENUE, SPARKS, NV 89431
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0127172006-1
Creation Date 2006-02-23
Type Domestic Limited-Liability Company

ANNE BROCKINTON LEE

Business Name DEESIDE TRADING COMPANY, LTD.
Person Name ANNE BROCKINTON LEE
Position Director
State NV
Address 8555 DIERINGER DRIVE 8555 DIERINGER DRIVE, RENO, NV 89511
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C6236-1988
Creation Date 1988-08-05
Type Domestic Corporation

ANNE BROCKINTON LEE

Business Name DEESIDE TRADING COMPANY, LTD.
Person Name ANNE BROCKINTON LEE
Position Secretary
State NV
Address 8555 DIERINGER DRIVE 8555 DIERINGER DRIVE, RENO, NV 89511
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C6236-1988
Creation Date 1988-08-05
Type Domestic Corporation

Anne Lee

Business Name Coldwell Banker Res - Farmingt
Person Name Anne Lee
Position company contact
State UT
Address 1438 N Highway 89 Ste 120, Farmington, 84025 UT
Phone Number
Email [email protected]

Anne Lee

Business Name Carroll County Human Resources
Person Name Anne Lee
Position company contact
State GA
Address 423 College St Carrollton GA 30117-3142
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 770-830-5817
Number Of Employees 1

ANNE LEE

Business Name COMPLEX INDUSTRIES, INC.
Person Name ANNE LEE
Position Secretary
State TN
Address 5768 DISTRIBUTION DRIVE 5768 DISTRIBUTION DRIVE, MEMPHIS, TN 38141
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number E0265512007-1
Creation Date 2007-04-09
Type Foreign Corporation

ANNE LEE

Business Name COMPLEX INDUSTRIES, INC.
Person Name ANNE LEE
Position Treasurer
State TN
Address 5768 DISTRIBUTION DRIVE 5768 DISTRIBUTION DRIVE, MEMPHIS, TN 38141
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number E0265512007-1
Creation Date 2007-04-09
Type Foreign Corporation

ANNE LEE

Business Name CBC CORNERSTONE, INC.
Person Name ANNE LEE
Position registered agent
Corporation Status Active
Agent ANNE LEE 3000 WILSHIRE BLVD, LOS ANGELES, CA 90010
Care Of 3000 WILSHIRE BLVD, LOS ANGELES, CA 90010
Incorporation Date 2014-06-27

Anne Lee

Business Name Baltimore Medical System, Inc.
Person Name Anne Lee
Position company contact
State MD
Address PO Box 444, Baltimore, MD 21203-0444
Phone Number
Email [email protected]
Title Accountant

Anne Lee

Business Name Athens College
Person Name Anne Lee
Position company contact
State NY
Address 420 Madison Ave New York NY 10017-1107
Industry Educational Services (Services)
SIC Code 8221
SIC Description Colleges And Universities
Phone Number
Number Of Employees 1
Fax Number 212-751-8818

Anne Lee

Business Name Anne Lee MD
Person Name Anne Lee
Position company contact
State NY
Address 22 Old Mamaroneck Rd White Plains NY 10605-1904
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number
Number Of Employees 3
Annual Revenue 614910
Fax Number 914-681-1732

Anne Lee

Business Name Anne Lee Inc
Person Name Anne Lee
Position company contact
State TX
Address 15177 Kimberley Ct Houston TX 77079-5131
Industry Agricultural Services (Services)
SIC Code 781
SIC Description Landscape Counseling And Planning
Phone Number 281-558-2878

Anne Lee

Business Name Al Design & Consulting Inc
Person Name Anne Lee
Position company contact
State NJ
Address 20 Lydia Dr West New York NJ 07093-8301
Industry Business Services (Services)
SIC Code 7336
SIC Description Commercial Art And Graphic Design

ANNE LEE

Business Name ATTILA PRIVATE CAPITAL, LLC
Person Name ANNE LEE
Position Mmember
State NV
Address 9120 DOUBLE DIAMOND PKWY 9120 DOUBLE DIAMOND PKWY, RENO, NV 89521
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0216862009-5
Creation Date 2009-04-23
Type Domestic Limited-Liability Company

ANNE LEE

Business Name ANNE HATHAWAY, INC.
Person Name ANNE LEE
Position registered agent
State GA
Address 22 H BENNETT ST, ATLANTA, GA 30309
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-09-27
End Date 2010-09-04
Entity Status Admin. Dissolved
Type CEO

ANNE LEE

Business Name AMERICAN OFFICE CUISINE, INC.
Person Name ANNE LEE
Position registered agent
State GA
Address 1105 CHARLTON TRACE, MARIETTA, GA 30064
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-12-31
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

ANNE LEE

Business Name ALTA MANUFACTURING, INC.
Person Name ANNE LEE
Position CEO
Corporation Status Active
Agent 47650 WESTINGHOUSE DR, FREMONT, CA 94539
Care Of 47650 WESTINGHOUSE DR, FREMONT, CA 94539
CEO ANNE LEE 47650 WESTINGHOUSE DR, FREMONT, CA 94539
Incorporation Date 1998-07-24

ANNE LEE

Business Name ALTA MANUFACTURING, INC.
Person Name ANNE LEE
Position registered agent
Corporation Status Active
Agent ANNE LEE 47650 WESTINGHOUSE DR, FREMONT, CA 94539
Care Of 47650 WESTINGHOUSE DR, FREMONT, CA 94539
CEO ANNE LEE47650 WESTINGHOUSE DR, FREMONT, CA 94539
Incorporation Date 1998-07-24

ANNE LEE

Business Name ALMA FUERTE PUBLIC SCHOOL
Person Name ANNE LEE
Position registered agent
Corporation Status Active
Agent ANNE LEE 2195 LAS LUNAS ST, PASADENA, CA 91107
Care Of 2195 LAS LUNAS ST, PASADENA, CA 91107
Incorporation Date 2014-06-27
Corporation Classification Public Benefit

ANNE LEE

Business Name ACADEMY POWER RESISTORS, INC.
Person Name ANNE LEE
Position registered agent
State TN
Address 21 VAUGHNS GAP RD D52, NASHVILLE, TN 37205
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1972-05-11
End Date 2000-07-26
Entity Status Diss./Cancel/Terminat
Type Secretary

ANNE M LEE

Business Name A & A MOTORS, INC.
Person Name ANNE M LEE
Position Director
State ID
Address P.O. BOX 3 P.O. BOX 3, MERIDIAN, ID 83680
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C2038-2002
Creation Date 2002-01-25
Type Domestic Corporation

ANNE M LEE

Business Name A & A MOTORS, INC.
Person Name ANNE M LEE
Position Secretary
State ID
Address P.O. BOX 3 P.O. BOX 3, MERIDIAN, ID 83680
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C2038-2002
Creation Date 2002-01-25
Type Domestic Corporation

ANNE M LEE

Business Name A & A MOTORS, INC.
Person Name ANNE M LEE
Position Secretary
State ID
Address 2737 N MULE DEER WY 2737 N MULE DEER WY, MERIDIAN, ID 83646
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C2038-2002
Creation Date 2002-01-25
Type Domestic Corporation

ANNE M LEE

Business Name A & A MOTORS, INC.
Person Name ANNE M LEE
Position Treasurer
State ID
Address 2737 N MULE DEER WY 2737 N MULE DEER WY, MERIDIAN, ID 83646
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C2038-2002
Creation Date 2002-01-25
Type Domestic Corporation

ANNE M LEE

Business Name A & A MOTORS, INC.
Person Name ANNE M LEE
Position Treasurer
State ID
Address P.O. BOX 3 P.O. BOX 3, MERIDIAN, ID 83680
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C2038-2002
Creation Date 2002-01-25
Type Domestic Corporation

ANNE M LEE

Business Name A & A MOTORS, INC.
Person Name ANNE M LEE
Position Director
State ID
Address 2737 N MULE DEER WY 2737 N MULE DEER WY, MERIDIAN, ID 83646
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C2038-2002
Creation Date 2002-01-25
Type Domestic Corporation

Anne C. Lee

Person Name Anne C. Lee
Filing Number 800401759
Position Manager
State TX
Address P.O. Box 300644, Houston TX 77230

Lee Anne S

State GA
Calendar Year 2010
Employer Screven County Board Of Education
Job Title Substitute Teacher
Name Lee Anne S
Annual Wage $4,130

Lebofsky Anne Lee

State FL
Calendar Year 2015
Employer Florida Atlantic University
Name Lebofsky Anne Lee
Annual Wage $26,547

Lee Anne M

State FL
Calendar Year 2015
Employer Clay Co School Board
Name Lee Anne M
Annual Wage $27,245

Brantley Lee Anne

State DC
Calendar Year 2018
Employer Disability Services
Job Title Grievance Specialist
Name Brantley Lee Anne
Annual Wage $73,906

Thomas Lee Anne L

State DE
Calendar Year 2018
Employer Colonial School District
Name Thomas Lee Anne L
Annual Wage $52,550

Starr Lee Anne

State CT
Calendar Year 2018
Employer Norwich Bd Of Ed
Name Starr Lee Anne
Annual Wage $79,161

Starr Lee Anne

State CT
Calendar Year 2017
Employer Norwich Bd Of Ed
Name Starr Lee Anne
Annual Wage $78,639

Starr Lee Anne

State CT
Calendar Year 2016
Employer Norwich Bd Of Ed
Name Starr Lee Anne
Annual Wage $86,795

Ladd Lee Anne

State CO
Calendar Year 2017
Employer School District of Douglas County RE 1
Job Title Teacher - Consumer Family Studies - High
Name Ladd Lee Anne
Annual Wage $79,459

Russell Lee Anne

State AR
Calendar Year 2018
Employer Searcy School District
Job Title Kindergarten
Name Russell Lee Anne
Annual Wage $64,280

Brannan Lee Anne

State AR
Calendar Year 2018
Employer Rogers School District
Job Title After School Aide
Name Brannan Lee Anne
Annual Wage $4,032

Ellis Lee Anne

State AR
Calendar Year 2018
Employer Ar Department Of Health
Job Title Health Services Specialist Ii
Name Ellis Lee Anne
Annual Wage $29,046

Russell Lee Anne

State AR
Calendar Year 2017
Employer Searcy School District
Name Russell Lee Anne
Annual Wage $63,950

Brannan Lee Anne

State AR
Calendar Year 2017
Employer Rogers School District
Name Brannan Lee Anne
Annual Wage $4,749

Barkley Lee Anne

State FL
Calendar Year 2015
Employer Okaloosa Co School Board
Name Barkley Lee Anne
Annual Wage $50,979

Brannan Lee Anne

State AR
Calendar Year 2017
Employer Bentonville School District
Name Brannan Lee Anne
Annual Wage $11,880

Russell Lee Anne

State AR
Calendar Year 2016
Employer Searcy School District
Name Russell Lee Anne
Annual Wage $61,725

Brannan Lee Anne

State AR
Calendar Year 2016
Employer Rogers School District
Name Brannan Lee Anne
Annual Wage $17,436

Ellis Lee Anne

State AR
Calendar Year 2016
Employer Ar Department Of Health
Job Title Health Services Specialist Ii
Name Ellis Lee Anne
Annual Wage $25,431

Russell Lee Anne

State AR
Calendar Year 2015
Employer Searcy School District
Name Russell Lee Anne
Annual Wage $60,597

Brannan Lee Anne

State AR
Calendar Year 2015
Employer Rogers School District
Name Brannan Lee Anne
Annual Wage $16,927

Long Lee Anne

State AZ
Calendar Year 2018
Employer Town Of Oro Valley
Job Title Fitness Instructor
Name Long Lee Anne
Annual Wage $3,924

Floyd Lee Anne

State AZ
Calendar Year 2017
Employer Public School District of Mesa (Mesa)
Job Title Secretary To Principal
Name Floyd Lee Anne
Annual Wage $23,553

Lee Sheree Anne

State AZ
Calendar Year 2017
Employer Phoenix Police Department
Name Lee Sheree Anne
Annual Wage $95,852

Lee Anne

State AK
Calendar Year 2018
Employer Anchorage School District
Job Title Teacher
Name Lee Anne
Annual Wage $71,017

Lee Anne

State AK
Calendar Year 2017
Employer Anchorage School District
Job Title Teacher
Name Lee Anne
Annual Wage $71,017

Ford Lee Anne

State AL
Calendar Year 2018
Employer University of Alabama
Name Ford Lee Anne
Annual Wage $23,907

Ford Lee Anne

State AL
Calendar Year 2017
Employer University of Alabama
Name Ford Lee Anne
Annual Wage $6,417

Ellis Lee Anne

State AR
Calendar Year 2017
Employer Ar Department Of Health
Job Title Health Services Specialist Ii
Name Ellis Lee Anne
Annual Wage $25,431

Lee Rachael Anne

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Professional Non-faculty
Name Lee Rachael Anne
Annual Wage $42,876

Decker Lee Anne

State FL
Calendar Year 2015
Employer Palm Beach State College
Name Decker Lee Anne
Annual Wage $34,041

Browning Lee Anne

State FL
Calendar Year 2015
Employer Seminole Co School Board
Name Browning Lee Anne
Annual Wage $19,065

Jackson Lee Anne

State GA
Calendar Year 2010
Employer Human Services, Department Of
Job Title Secretaries-Legal (Wl)
Name Jackson Lee Anne
Annual Wage $32,036

Lee Anne R

State GA
Calendar Year 2010
Employer Fulton County Board Of Education
Job Title School Secretary/clerk
Name Lee Anne R
Annual Wage $30,572

Lee Anne W

State GA
Calendar Year 2010
Employer Fulton County Board Of Education
Job Title General Admin Secretary/clerk
Name Lee Anne W
Annual Wage $44,878

Rice Lee Anne

State GA
Calendar Year 2010
Employer Forsyth County Board Of Education
Job Title Assistant Principal
Name Rice Lee Anne
Annual Wage $83,306

Greene Lee Anne

State GA
Calendar Year 2010
Employer Bainbridge College
Job Title Instructor
Name Greene Lee Anne
Annual Wage $8,000

Stephens Lee Anne

State FL
Calendar Year 2018
Employer Department Of Health
Job Title Senior Community Health Nurse
Name Stephens Lee Anne
Annual Wage $42,640

Miller Lee Anne

State FL
Calendar Year 2017
Employer St Petersburg College
Name Miller Lee Anne
Annual Wage $104,024

Browning Lee Anne

State FL
Calendar Year 2017
Employer Seminole Co School Board
Name Browning Lee Anne
Annual Wage $20,585

Baker Lee Anne

State FL
Calendar Year 2017
Employer Sarasota Co School Board
Name Baker Lee Anne
Annual Wage $94,465

Decker Lee Anne

State FL
Calendar Year 2017
Employer Palm Beach State College
Name Decker Lee Anne
Annual Wage $36,593

Kline Lee Anne

State FL
Calendar Year 2017
Employer Orange Co School Board
Name Kline Lee Anne
Annual Wage $41,090

Barkley Lee Anne

State FL
Calendar Year 2017
Employer Okaloosa Co School Board
Name Barkley Lee Anne
Annual Wage $56,925

Baker Lee Anne

State FL
Calendar Year 2015
Employer Sarasota Co School Board
Name Baker Lee Anne
Annual Wage $87,686

Carter Lee Anne

State FL
Calendar Year 2017
Employer Florida Virtual High School
Name Carter Lee Anne
Annual Wage $56,161

Stephens Lee Anne

State FL
Calendar Year 2017
Employer Doh - Health
Job Title Licensed Practical Nurse
Name Stephens Lee Anne
Annual Wage $39,000

Miller Lee Anne

State FL
Calendar Year 2016
Employer St Petersburg College
Name Miller Lee Anne
Annual Wage $104,728

Browning Lee Anne

State FL
Calendar Year 2016
Employer Seminole Co School Board
Name Browning Lee Anne
Annual Wage $20,760

Baker Lee Anne

State FL
Calendar Year 2016
Employer Sarasota Co School Board
Name Baker Lee Anne
Annual Wage $75,111

Decker Lee Anne

State FL
Calendar Year 2016
Employer Palm Beach State College
Name Decker Lee Anne
Annual Wage $36,009

Kline Lee Anne

State FL
Calendar Year 2016
Employer Orange Co School Board
Name Kline Lee Anne
Annual Wage $39,597

Barkley Lee Anne

State FL
Calendar Year 2016
Employer Okaloosa Co School Board
Name Barkley Lee Anne
Annual Wage $54,770

Lee Anne S

State FL
Calendar Year 2016
Employer Miami-dade County
Name Lee Anne S
Annual Wage $109,803

Carter Lee Anne

State FL
Calendar Year 2016
Employer Florida Virtual High School
Name Carter Lee Anne
Annual Wage $53,771

Lebofsky Anne Lee

State FL
Calendar Year 2016
Employer Florida Atlantic University
Name Lebofsky Anne Lee
Annual Wage $26,682

Lee Anne M

State FL
Calendar Year 2016
Employer Clay Co School Board
Name Lee Anne M
Annual Wage $27,337

Miller Lee Anne

State FL
Calendar Year 2015
Employer St Petersburg College
Name Miller Lee Anne
Annual Wage $102,768

Lebofsky Anne Lee

State FL
Calendar Year 2017
Employer Florida Atlantic University
Name Lebofsky Anne Lee
Annual Wage $27,566

Lee Rachael Anne

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Instr/fell/faculty
Name Lee Rachael Anne
Annual Wage $15,000

Anne Lee

Name Anne Lee
Address 70 Seal Cove Rd Phippsburg ME 04562 -4852
Phone Number 207-389-2694
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed Graduate School
Language English

Anne M Lee

Name Anne M Lee
Address PO Box 11 Seal Cove ME 04674-0011 -0011
Phone Number 207-664-8565
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed College
Language English

Anne Lee

Name Anne Lee
Address 178 Wardtown Rd Freeport ME 04032 -6838
Phone Number 207-865-3458
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 101
Education Completed High School
Language English

Anne Y Lee

Name Anne Y Lee
Address 6208 Wedgewood Rd Bethesda MD 20817 -5902
Phone Number 301-229-1293
Gender Female
Date Of Birth 1979-08-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $1
Range Of New Credit 101
Education Completed High School
Language English

Anne P Lee

Name Anne P Lee
Address 8809 Doves Fly Way Laurel MD 20723 -1275
Phone Number 301-498-0792
Gender Female
Date Of Birth 1950-08-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed Graduate School
Language English

Anne D Lee

Name Anne D Lee
Address 8349 Otis Dr Arvada CO 80003 -1239
Phone Number 303-428-9964
Email [email protected]
Gender Female
Date Of Birth 1957-11-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Anne Lee

Name Anne Lee
Address 7852 Foxfarm Ln Glen Burnie MD 21061 -6323
Phone Number 443-676-3055
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed High School
Language English

Anne M Lee

Name Anne M Lee
Address 9834 N 47th Pl Phoenix AZ 85028 -4225
Phone Number 480-348-2330
Email [email protected]
Gender Female
Date Of Birth 1962-01-01
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed Graduate School
Language English

Anne C Lee

Name Anne C Lee
Address 750 Belden Ln Grand Junction CO 81505 -9519
Phone Number 970-245-9584
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

LEE, ANNE MRS

Name LEE, ANNE MRS
Amount 2000.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24990260718
Application Date 2003-11-20
Contributor Occupation ANTIQUE DEALER
Contributor Employer SELF-EMPLOYED
Organization Name Antique Dealer
Contributor Gender F
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 3155 NORTH 168TH Ave HOLLAND MI

LEE, ANNE

Name LEE, ANNE
Amount 2000.00
To HAMMOND, MARK
Year 2006
Application Date 2006-03-21
Contributor Occupation BUSINESS
Recipient Party R
Recipient State SC
Seat state:office
Address 314 W HENRY ST SPARTANBURG SC

LEE, ANNE MRS

Name LEE, ANNE MRS
Amount 1000.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 24961440286
Application Date 2004-04-29
Contributor Occupation General Manager
Contributor Employer Complex Industries
Organization Name Complex Industries
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 6088 Sweetbrier Cove MEMPHIS TN

LEE, ANNE

Name LEE, ANNE
Amount 1000.00
To Henry Brown (R)
Year 2008
Transaction Type 15
Filing ID 28932145036
Application Date 2008-06-09
Contributor Occupation PRESIDENT
Contributor Employer DARKNESS TO LIGHT
Organization Name Darkness To Light
Contributor Gender F
Recipient Party R
Recipient State SC
Committee Name Henry E Brown Jr for Congress
Seat federal:house
Address 672 Ellis Oaks Dr CHARLESTON SC

LEE, ANNE

Name LEE, ANNE
Amount 900.00
To Henry Brown (R)
Year 2010
Transaction Type 15
Filing ID 29992441633
Application Date 2009-06-08
Contributor Occupation PRESIDENT
Contributor Employer DARKNESS TO LIGHT
Organization Name Darkness To Light
Contributor Gender F
Recipient Party R
Recipient State SC
Committee Name Henry E Brown Jr for Congress
Seat federal:house

LEE, ANNE

Name LEE, ANNE
Amount 500.00
To SMITH, CHARLIE
Year 2004
Application Date 2004-10-19
Recipient Party D
Recipient State SC
Seat state:lower
Address 3 CHARLESTOWNE RD CHARLESTON SC

LEE, ANNE

Name LEE, ANNE
Amount 500.00
To National Republican Senatorial Cmte
Year 2010
Transaction Type 15
Filing ID 10020180393
Application Date 2010-02-08
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Committee Name National Republican Senatorial Cmte

LEE, ANNE A

Name LEE, ANNE A
Amount 500.00
To Leroy Collins Jr (R)
Year 2006
Transaction Type 15
Filing ID 26020852750
Application Date 2006-06-12
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party R
Recipient State FL
Committee Name Leroy Collins Campaign
Seat federal:senate

LEE, ANNE

Name LEE, ANNE
Amount 500.00
To Tom Harkin (D)
Year 2008
Transaction Type 15
Filing ID 27020113105
Application Date 2007-03-31
Contributor Occupation STAFF
Contributor Employer DARKNESS TO LIGHT
Organization Name Darkness To Light
Contributor Gender F
Recipient Party D
Recipient State IA
Committee Name Citizens for Harkin
Seat federal:senate

LEE, ANNE

Name LEE, ANNE
Amount 500.00
To James T Walsh (R)
Year 2006
Transaction Type 15
Filing ID 26940409509
Application Date 2006-08-29
Contributor Occupation OWNER
Contributor Employer DAVID B. LEE & CO., INC.
Organization Name David B Lee & Co
Contributor Gender F
Recipient Party R
Recipient State NY
Committee Name Walsh for Congress Cmte
Seat federal:house
Address 1741 Pork St SKANEATELES NY

LEE, ANNE

Name LEE, ANNE
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2011-12-04
Organization Name Covington & Burling
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 6208 Wedgewood Rd BETHESDA MD

LEE, ANNE MS

Name LEE, ANNE MS
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28992977749
Application Date 2008-10-09
Contributor Occupation FREELANCE AUTHOR
Contributor Employer SELF EMPLOYED
Organization Name Freelance Auditor
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 7207 Kuahono St HONOLULU HI

LEE, ANNE

Name LEE, ANNE
Amount 250.00
To James T Walsh (R)
Year 2008
Transaction Type 15
Filing ID 27930507737
Application Date 2007-03-27
Contributor Occupation OWNER
Contributor Employer DAVID B. LEE & CO., INC.
Organization Name David B Lee & Co
Contributor Gender F
Recipient Party R
Recipient State NY
Committee Name Walsh for Congress Cmte
Seat federal:house
Address 1741 Pork St SKANEATELES NY

LEE, ANNE

Name LEE, ANNE
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930946897
Application Date 2008-02-21
Contributor Occupation Physician
Contributor Employer Self employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 46 Wisk Key Wind Rd WALLINGFORD CT

LEE, ANNE

Name LEE, ANNE
Amount 250.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12951665099
Application Date 2011-12-04
Contributor Occupation ATTORNEY
Contributor Employer COVINGTON & BURLING/ATTORNEY
Organization Name Covington & Burling
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 6208 Wedgewood Rd BETHESDA MD

LEE, ANNE

Name LEE, ANNE
Amount 250.00
To FLETCHER, ERNIE & RUDOLPH, ROBERT
Year 20008
Application Date 2006-08-31
Contributor Occupation RETIRED
Contributor Employer NA
Recipient Party R
Recipient State KY
Seat state:governor
Address 25 GOSHEN ST FRANKFORT KY

LEE, ANNE

Name LEE, ANNE
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970016806
Application Date 2011-07-25
Contributor Occupation Freelance Auditor
Contributor Employer Self-Employed
Organization Name Freelance Auditor
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 7207 Kuahono St HONOLULU HI

LEE, ANNE C MRS

Name LEE, ANNE C MRS
Amount 200.00
To Republican Party of North Dakota
Year 2010
Transaction Type 15
Filing ID 10990704231
Application Date 2010-04-05
Contributor Occupation Clerk of Court
Contributor Employer Williams County
Organization Name Williams County, ND
Contributor Gender F
Recipient Party R
Committee Name Republican Party of North Dakota
Address 2209 8th Ave E WILLISTON ND

LEE, ANNE

Name LEE, ANNE
Amount 100.00
To PERRY, RICK
Year 2004
Application Date 2004-06-25
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State TX
Seat state:governor

LEE, ANNE

Name LEE, ANNE
Amount 100.00
To ROUZER, DAVID CHESTON
Year 2010
Application Date 2010-05-14
Contributor Occupation RETIRED
Recipient Party R
Recipient State NC
Seat state:upper
Address 800 FAIRWAY DR CLAYTON NC

LEE, ANNE

Name LEE, ANNE
Amount 100.00
To YES ON 19 - TAX CANNABIS 2010
Year 2010
Application Date 2009-10-23
Contributor Occupation RETIRED
Recipient Party I
Recipient State CA
Committee Name YES ON 19 - TAX CANNABIS 2010
Address 6103 S BRAESWOOD HOUSTON TX

LEE, ANNE A

Name LEE, ANNE A
Amount 100.00
To DICKERSON, MARY LOU
Year 20008
Application Date 2007-09-18
Contributor Occupation EXECUTIVE DIRECTOR
Contributor Employer TEAM CHILD
Recipient Party D
Recipient State WA
Seat state:lower
Address 4719 45TH AVE S SEATTLE WA

LEE, ANNE

Name LEE, ANNE
Amount 100.00
To AUSLEY, LORANNE
Year 2004
Application Date 2003-11-24
Recipient Party D
Recipient State FL
Seat state:lower
Address 175 PARADISE CIRCLE JUPITER FL

LEE, ANNE

Name LEE, ANNE
Amount 75.00
To FICEK, BEV
Year 2004
Application Date 2004-07-01
Contributor Occupation RETIRED
Recipient Party D
Recipient State OR
Seat state:lower
Address 92730 KINSER LN CHESHIRE OR

LEE, ANNE

Name LEE, ANNE
Amount 50.00
To AUSLEY, LORANNE
Year 2010
Application Date 2010-08-20
Contributor Occupation RETIRED
Recipient Party D
Recipient State FL
Seat state:office
Address 2017 W RANDOLPH CIRCLE TALLAHASSEE FL

LEE, ANNE

Name LEE, ANNE
Amount 50.00
To EHRLICH JR, ROBERT L (G)
Year 2006
Application Date 2005-08-31
Recipient Party R
Recipient State MD
Seat state:governor
Address 2119 WOODFORK RD LUTHERVILLE MD

LEE, ANNE

Name LEE, ANNE
Amount 30.00
To HALVERSON, RICHARD (RICH)
Year 2004
Application Date 2004-10-25
Recipient Party D
Recipient State HI
Seat state:lower
Address 7207 KUAHONO ST HONOLULU HI

LEE, ANNE

Name LEE, ANNE
Amount 25.00
To EHRLICH JR, ROBERT L (G)
Year 2006
Application Date 2005-07-22
Recipient Party R
Recipient State MD
Seat state:governor
Address 2119 WOODFORK RD LUTHERVILLE MD

LEE, ANNE

Name LEE, ANNE
Amount 25.00
To MILLER, TRACY
Year 2006
Application Date 2005-09-18
Recipient Party D
Recipient State MD
Seat state:lower
Address 2119 WOODFORK RD TIMONIUM MD

LEE, ANNE

Name LEE, ANNE
Amount 25.00
To ABRAHAMSON, SHIRLEY S
Year 2010
Application Date 2009-01-15
Contributor Occupation OTHER - HOMEMAKER
Contributor Employer N/A
Recipient Party N
Recipient State WI
Seat state:judicial
Address 2531 BRANWOOD DR WISCONSIN RAPIDS WI

LEE, ANNE

Name LEE, ANNE
Amount 25.00
To ABRAHAMSON, SHIRLEY S
Year 2010
Application Date 2009-03-09
Contributor Occupation OTHER - HOMEMAKER
Contributor Employer N/A
Recipient Party N
Recipient State WI
Seat state:judicial
Address 2531 BRANWOOD DR WISCONSIN RAPIDS WI

ANNE PAYTON LEE

Name ANNE PAYTON LEE
Address 4613 Hidden Hollow Lane Knightdale NC 27545
Value 32000
Landvalue 32000
Buildingvalue 92908

LEE ANNE M

Name LEE ANNE M
Physical Address 3035 CHIQUITA BLVD S, CAPE CORAL, FL 33914
Owner Address 3035 CHIQUITA BLVD S, CAPE CORAL, FL 33914
County Lee
Year Built 2002
Area 2911
Land Code Single Family
Address 3035 CHIQUITA BLVD S, CAPE CORAL, FL 33914

LEE ANNE MULVEHILL TRS

Name LEE ANNE MULVEHILL TRS
Physical Address 23 NE 49 ST, Miami, FL 33137
Owner Address 23 NE 49 ST, MIAMI, FL
County Miami Dade
Year Built 1935
Area 1455
Land Code Single Family
Address 23 NE 49 ST, Miami, FL 33137

LEE ANNE SNOOK TR

Name LEE ANNE SNOOK TR
Physical Address 333 N BIRCH RD, FORT LAUDERDALE, FL 33304
Owner Address 315 W WOOSTER ST, BOWLING GREEN, OHIO 43402
County Broward
Year Built 1951
Area 1100
Land Code Cooperatives
Address 333 N BIRCH RD, FORT LAUDERDALE, FL 33304

LEE JO ANNE

Name LEE JO ANNE
Physical Address 26 MONTEREY DR
Owner Address 26 MONTEREY DR
Sale Price 61500
Ass Value Homestead 291900
County mercer
Address 26 MONTEREY DR
Value 519900
Net Value 519900
Land Value 228000
Prior Year Net Value 519900
Transaction Date 2011-09-06
Property Class Residential
Deed Date 1994-08-09
Sale Assessment 229000
Price 61500

LEE JOHN CHONG SU & ANNE SUNG WAN

Name LEE JOHN CHONG SU & ANNE SUNG WAN
Physical Address 24 VALERIE LANE
Owner Address 24 VALERIE LANE
Sale Price 1
Ass Value Homestead 150100
County mercer
Address 24 VALERIE LANE
Value 211100
Net Value 211100
Land Value 61000
Prior Year Net Value 211100
Transaction Date 2006-02-16
Property Class Residential
Deed Date 2006-01-20
Sale Assessment 211100
Year Constructed 1983
Price 1

ANNE MEI SAU LEE

Name ANNE MEI SAU LEE
Address 152 WEST 9 STREET, NY 11231
Value 748000
Full Value 748000
Block 382
Lot 22
Stories 3

ANNE A LEE

Name ANNE A LEE
Address 11804 Murre Court Waldorf MD
Value 99100
Landvalue 99100
Buildingvalue 201700
Landarea 8,086 square feet
Airconditioning yes
Numberofbathrooms 3.1

ANNE B LEE

Name ANNE B LEE
Address 8311 Hawkins Creamery Road Gaithersburg MD 20882
Value 291580
Landvalue 291580

ANNE C LEE

Name ANNE C LEE
Address 4940 SW Texas Street Portland OR 97219
Value 134500
Landvalue 134500
Buildingvalue 155190

ANNE C LEE

Name ANNE C LEE
Address 2910 Cottesford Way Smyrna GA
Value 81000
Landvalue 81000
Buildingvalue 137980
Type Residential; Lots less than 1 acre

ANNE E LEE

Name ANNE E LEE
Address 777 Laurel Street Junction City OR 97448
Value 48754
Landvalue 48754
Buildingvalue 147790

ANNE E LEE

Name ANNE E LEE
Address 7733 Partridge Drive Watauga TX
Value 13000
Landvalue 13000
Buildingvalue 90200

LEE ANNE HAMILTON TRS

Name LEE ANNE HAMILTON TRS
Physical Address 500 BAYVIEW DR 2030, Sunny Isles, FL 33160
Owner Address 205 WESTOVER PARKWAY, LOCUST GROVE, VA
County Miami Dade
Year Built 1969
Area 1120
Land Code Condominiums
Address 500 BAYVIEW DR 2030, Sunny Isles, FL 33160

ANNE E SNELLING-LEE & JAMES D LEE

Name ANNE E SNELLING-LEE & JAMES D LEE
Address 54 Carver Road Newton MA

ANNE H LEE

Name ANNE H LEE
Address 166 Natchez Street Collierville TN 38017
Value 83400
Landvalue 83400
Landarea 40,510 square feet
Bedrooms 5
Numberofbedrooms 5
Type Crawl Space

ANNE H LEE

Name ANNE H LEE
Address 98-660 Moanalua Loop #180 Aiea HI
Value 66000

ANNE J LEE

Name ANNE J LEE
Address 12710 Franklin Farm Road Herndon VA
Value 214000
Landvalue 214000
Buildingvalue 313850
Landarea 18,850 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement None

ANNE J LEE

Name ANNE J LEE
Address 2500 Western Avenue #408 Seattle WA
Value 87000
Landvalue 47000
Buildingvalue 87000

ANNE K LEE

Name ANNE K LEE
Address 2381 Star Mountain Trail Flagstaff AZ

ANNE KAMPMEYER LEE

Name ANNE KAMPMEYER LEE
Address 1201 Rockland Court Crofton MD 21114
Value 60000
Landvalue 60000
Buildingvalue 116200
Airconditioning yes

ANNE L LEE

Name ANNE L LEE
Address 32025 SW Cypress Pt Wilsonville OR 97070
Value 105054
Landvalue 105054
Buildingvalue 204770
Bedrooms 2
Numberofbedrooms 2
Price 199000

ANNE LEE

Name ANNE LEE
Address 57 Perkins Court Haverhill MA
Value 173100
Buildingvalue 173100
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

ANNE LEE

Name ANNE LEE
Address 11525 Sunny Creek Lane Austin TX 78653
Value 30000
Landvalue 30000
Buildingvalue 120791
Type Real

ANNE LEE

Name ANNE LEE
Address 1940 Bergen Avenue #2F Brooklyn NY 11234
Value 79955
Landvalue 16112

ANNE MEI SAU LEE

Name ANNE MEI SAU LEE
Address 152 West 9 Street Brooklyn NY 11231
Value 898000
Landvalue 3082

ANNE EUNHAE LEE

Name ANNE EUNHAE LEE
Address 20 Bayard Street #3D Brooklyn NY 11211
Value 148246
Landvalue 11999

LEE ANNE A REVOCABLE TRUST

Name LEE ANNE A REVOCABLE TRUST
Physical Address 2017 W RANDOLPH CIR, TALLAHASSEE, FL 32308
Owner Address PO BOX 1549, TALLAHASSEE, FL 32302
Ass Value Homestead 339265
Just Value Homestead 359929
County Leon
Year Built 2001
Area 3833
Applicant Status Wife
Land Code Single Family
Address 2017 W RANDOLPH CIR, TALLAHASSEE, FL 32308

Anne Yin-Fee Lee

Name Anne Yin-Fee Lee
Doc Id 08321899
City Naperville IL
Designation us-only
Country US

Anne Yin-Fee Lee

Name Anne Yin-Fee Lee
Doc Id 07206574
City Naperville IL
Designation us-only
Country US

Anne Yin-Fee Lee

Name Anne Yin-Fee Lee
Doc Id 07283489
City Naperville IL
Designation us-only
Country US

Anne Yin-Fee Lee

Name Anne Yin-Fee Lee
Doc Id 07126938
City Naperville IL
Designation us-only
Country US

Anne Yin-Fee Lee

Name Anne Yin-Fee Lee
Doc Id 07142839
City Naperville IL
Designation us-only
Country US

Anne Y. Lee

Name Anne Y. Lee
Doc Id 07890638
City Naperville IL
Designation us-only
Country US

ANNE LEE

Name ANNE LEE
Type Republican Voter
State MA
Address 2 BIRCH ST, CLINTON, MA 1510
Phone Number 978-460-1165
Email Address [email protected]

ANNE LEE

Name ANNE LEE
Type Voter
State AZ
Address 8028 WELL RD, SHOW LOW, AZ 85901
Phone Number 928-532-8410
Email Address [email protected]

ANNE LEE

Name ANNE LEE
Type Democrat Voter
State IL
Address 32 SOUTH SHORES AVE., DECATUR, IL 62521
Phone Number 217-423-7002
Email Address [email protected]

ANNE LEE

Name ANNE LEE
Type Republican Voter
State CT
Address 46 WISK KEY WIND ROAD, WALLINGFORD, CT 06492
Phone Number 203-244-1235
Email Address [email protected]

ANNE LEE

Name ANNE LEE
Type Independent Voter
State DC
Address 1700 17TH ST NW #207, WASHINGTON, DC 20009
Phone Number 202-437-3770
Email Address [email protected]

Anne C Lee

Name Anne C Lee
Visit Date 4/13/10 8:30
Appointment Number U80672
Type Of Access VA
Appt Made 5/12/2014 0:00
Appt Start 5/13/2014 8:00
Appt End 5/13/2014 23:59
Total People 133
Last Entry Date 5/12/2014 7:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

Anne A Lee

Name Anne A Lee
Visit Date 4/13/10 8:30
Appointment Number U39536
Type Of Access VA
Appt Made 12/12/13 0:00
Appt Start 12/14/13 14:00
Appt End 12/14/13 23:59
Total People 242
Last Entry Date 12/12/13 6:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/28/2014 07:00:00 AM +0000

Anne A Lee

Name Anne A Lee
Visit Date 4/13/10 8:30
Appointment Number U84280
Type Of Access VA
Appt Made 2/27/2012 0:00
Appt Start 3/8/2012 9:00
Appt End 3/8/2012 23:59
Total People 303
Last Entry Date 2/27/2012 18:55
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

Anne A Lee

Name Anne A Lee
Visit Date 4/13/10 8:30
Appointment Number U68014
Type Of Access VA
Appt Made 12/15/2011 0:00
Appt Start 12/22/2011 14:30
Appt End 12/22/2011 23:59
Total People 270
Last Entry Date 12/15/2011 18:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

ANNE Y LEE

Name ANNE Y LEE
Visit Date 4/13/10 8:30
Appointment Number U90266
Type Of Access VA
Appt Made 3/10/11 10:40
Appt Start 3/12/11 16:15
Appt End 3/12/11 23:59
Total People 2
Last Entry Date 3/10/11 10:40
Meeting Location OEOB
Caller MARGARET
Description WW TOUR
Release Date 06/24/2011 07:00:00 AM +0000

ANNE A LEE

Name ANNE A LEE
Visit Date 4/13/10 8:30
Appointment Number U64991
Type Of Access VA
Appt Made 12/9/10 14:05
Appt Start 12/13/10 11:00
Appt End 12/13/10 23:59
Total People 258
Last Entry Date 12/9/10 14:05
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 03/25/2011 07:00:00 AM +0000

ANNE E LEE

Name ANNE E LEE
Visit Date 4/13/10 8:30
Appointment Number U68748
Type Of Access VA
Appt Made 12/16/10 16:04
Appt Start 12/20/10 16:00
Appt End 12/20/10 23:59
Total People 310
Last Entry Date 12/16/10 16:03
Meeting Location WH
Caller VISITORS
Description OPEN HOUSE/
Release Date 03/25/2011 07:00:00 AM +0000

ANNE E LEE

Name ANNE E LEE
Visit Date 4/13/10 8:30
Appointment Number U69141
Type Of Access VA
Appt Made 12/17/10 15:27
Appt Start 12/18/10 16:00
Appt End 12/18/10 23:59
Total People 369
Last Entry Date 12/17/10 15:27
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE/
Release Date 03/25/2011 07:00:00 AM +0000

ANNE LEE

Name ANNE LEE
Visit Date 4/13/10 8:30
Appointment Number U36473
Type Of Access VA
Appt Made 8/27/10 11:02
Appt Start 9/1/10 8:30
Appt End 9/1/10 23:59
Total People 214
Last Entry Date 8/27/10 11:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

ANNE LEE

Name ANNE LEE
Visit Date 4/13/10 8:30
Appointment Number U32466
Type Of Access VA
Appt Made 8/12/2010 17:01
Appt Start 8/13/2010 8:30
Appt End 8/13/2010 23:59
Total People 329
Last Entry Date 8/12/2010 17:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

ANNE Y LEE

Name ANNE Y LEE
Visit Date 4/13/10 8:30
Appointment Number U30873
Type Of Access VA
Appt Made 8/3/2010 16:35
Appt Start 8/7/2010 9:00
Appt End 8/7/2010 23:59
Total People 398
Last Entry Date 8/3/2010 16:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

ANNE LEE

Name ANNE LEE
Visit Date 4/13/10 8:30
Appointment Number U27047
Type Of Access VA
Appt Made 7/20/10 15:30
Appt Start 7/24/10 13:00
Appt End 7/24/10 23:59
Total People 357
Last Entry Date 7/20/10 15:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR**
Release Date 10/29/2010 07:00:00 AM +0000

ANNE J LEE

Name ANNE J LEE
Visit Date 4/13/10 8:30
Appointment Number U13098
Type Of Access VA
Appt Made 6/7/10 19:36
Appt Start 6/9/10 10:30
Appt End 6/9/10 23:59
Total People 276
Last Entry Date 6/7/10 19:36
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 09/24/2010 07:00:00 AM +0000

ANNE K LEE

Name ANNE K LEE
Visit Date 4/13/10 8:30
Appointment Number U03029
Type Of Access VA
Appt Made 5/7/10 15:24
Appt Start 5/8/10 11:30
Appt End 5/8/10 23:59
Total People 214
Last Entry Date 5/7/10 15:24
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 08/27/2010 07:00:00 AM +0000

Anne Lee

Name Anne Lee
Car VOLVO V70
Year 2007
Address 1734 Lancaster St, Baltimore, MD 21231-3413
Vin YV1SW612372627133

ANNE LEE

Name ANNE LEE
Car TOYOTA CAMRY
Year 2007
Address 1470 Watercove Ln, Lawrenceville, GA 30043-6223
Vin 4T1BE46K87U552922

ANNE LEE

Name ANNE LEE
Car HONDA CIVIC
Year 2007
Address 1122 Bullrush Dr, Baton Rouge, LA 70810-5216
Vin 1HGFA16847L107654
Phone

ANNE LEE

Name ANNE LEE
Car VOLKSWAGEN JETTA
Year 2007
Address 2105 HURON CIR, DENTON, TX 76210-2951
Vin 3VWEF81K37M196409

ANNE LEE

Name ANNE LEE
Car PONTIAC GRAND PRIX
Year 2007
Address 675 GUNDERSEN DR APT 103, CAROL STREAM, IL 60188-2642
Vin 2G2WP552271172272

ANNE LEE

Name ANNE LEE
Car NISSAN PATHFINDER
Year 2007
Address 79 BLEVINS CREEK RD, NEWLAND, NC 28657-8939
Vin 5N1AR18W47C602140

ANNE LEE

Name ANNE LEE
Car GMC ACADIA
Year 2007
Address 1877 S MATTHEW CT, LIBERTYVILLE, IL 60048-4860
Vin 1GKEV33737J148654

ANNE LEE

Name ANNE LEE
Car HONDA ODYSSEY
Year 2007
Address 2204 WOODBURN HALL RD, LEXINGTON, KY 40515-1265
Vin 5FNRL38707B415915

ANNE LEE

Name ANNE LEE
Car FORD EDGE
Year 2007
Address 2403 NOTTINGHAM LN, NAPERVILLE, IL 60565-4394
Vin 2FMDK39C57BB59661

ANNE LEE

Name ANNE LEE
Car DODGE RAM 1500
Year 2007
Address 3006 ROYAL AVE # 4, EASTOVER, NC 28312-8921
Vin 1D7HA18P97S167386
Phone 910-426-3198

ANNE LEE

Name ANNE LEE
Car MERCURY MOUNTAINEER
Year 2007
Address 8687 Beacon Ave S, Seattle, WA 98118-4525
Vin 4M2EU48847UJ18772

ANNE LEE

Name ANNE LEE
Car DODGE CALIBER
Year 2007
Address 8349 OTIS DR, ARVADA, CO 80003-1239
Vin 1B3HE78K97D583126

ANNE LEE

Name ANNE LEE
Car LEXUS RX 350
Year 2007
Address 1244 Steele St, Denver, CO 80206-3424
Vin 2T2HK31UX7C022566

ANNE LEE

Name ANNE LEE
Car VOLKSWAGEN NEW BEETLE
Year 2007
Address 1907 AIRY CIR, HENRICO, VA 23238-3253
Vin 3VWRW31C17M514914

ANNE LEE

Name ANNE LEE
Car HONDA CR-V
Year 2007
Address 1214 ALAMEDA AVE, CLEARWATER, FL 33759-3305
Vin JHLRE38787C058848

ANNE LEE

Name ANNE LEE
Car HONDA FIT
Year 2007
Address 4010 BLUE SAGE PATH, BOYNTON BEACH, FL 33436-3027
Vin JHMGD38677S020045

Anne Lee

Name Anne Lee
Domain teamchild.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-05-20
Update Date 2011-10-24
Registrar Name GODADDY.COM, LLC
Registrant Address 1225 South Weller St.|Suite 420 Seattle Washington 98144
Registrant Country UNITED STATES

Anne Lee

Name Anne Lee
Domain communication-way.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-05-31
Update Date 2012-04-08
Registrar Name GODADDY.COM, LLC
Registrant Address 1b/2 Fern Street Surfers Paradise QLD 4217
Registrant Country AUSTRALIA

anne lee

Name anne lee
Domain edenonthegreen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-14
Update Date 2009-01-14
Registrar Name GODADDY.COM, LLC
Registrant Address 66 madison avenue new york New York 10016
Registrant Country UNITED STATES

Anne Lee

Name Anne Lee
Domain crystalclearholsteins.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2012-05-26
Update Date 2013-05-20
Registrar Name FASTDOMAIN, INC.
Registrant Address 74 Whilton Road Great Brington NN7 4JF
Registrant Country UNITED KINGDOM

anne lee

Name anne lee
Domain hanmirinyc.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2007-12-12
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 8 36th st. new york NY 10012
Registrant Country UNITED STATES

Anne Lee

Name Anne Lee
Domain anneleephotography.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-31
Update Date 2013-01-18
Registrar Name GODADDY.COM, LLC
Registrant Address 6 Normandie Road Dover Massachusetts 02030
Registrant Country UNITED STATES

Anne Lee

Name Anne Lee
Domain athenawordcraft.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-16
Update Date 2013-09-30
Registrar Name GODADDY.COM, LLC
Registrant Address 6, Chestnut Grove East Barnet Hertfordshire EN4 8PU
Registrant Country UNITED KINGDOM

Anne Lee

Name Anne Lee
Domain needproduction.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-31
Update Date 2012-04-08
Registrar Name GODADDY.COM, LLC
Registrant Address 1b/2 Fern Street Surfers Paradise QLD 4217
Registrant Country AUSTRALIA

Anne Lee

Name Anne Lee
Domain reversephonelookupbusiness.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-07
Update Date 2013-02-11
Registrar Name GODADDY.COM, LLC
Registrant Address 1b/2 Fern Street Surfers Paradise Queensland 4217
Registrant Country AUSTRALIA

Anne Lee

Name Anne Lee
Domain easypianoplayinglessons.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-20
Update Date 2013-02-11
Registrar Name GODADDY.COM, LLC
Registrant Address 1b/2 Fern Street Surfers Paradise Queensland 4217
Registrant Country AUSTRALIA

Anne Lee

Name Anne Lee
Domain bakingme.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-01-31
Update Date 2011-12-01
Registrar Name GODADDY.COM, LLC
Registrant Address 1036 Wilson ave Salt Lake City Utah 84105
Registrant Country UNITED STATES

Anne Lee

Name Anne Lee
Domain fdblaw.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-03-05
Update Date 2013-02-05
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1233 North Mayfair Road Suite 210 Milwaukee WI 53226
Registrant Country UNITED STATES
Registrant Fax 14142571510

Anne Lee

Name Anne Lee
Domain kangenwaterforgreathealth.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-12
Update Date 2009-02-12
Registrar Name GODADDY.COM, LLC
Registrant Address 3207 Frisby Street Baltimore Maryland 21218
Registrant Country UNITED STATES

Anne Lee

Name Anne Lee
Domain paidsurveysathomefree.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-21
Update Date 2013-02-11
Registrar Name GODADDY.COM, LLC
Registrant Address 1b/2 Fern Street Surfers Paradise Queensland 4217
Registrant Country AUSTRALIA

Anne Lee

Name Anne Lee
Domain 3000fun.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-06
Update Date 2013-02-06
Registrar Name GODADDY.COM, LLC
Registrant Address Hong Kong Hong Kong Hong Kong
Registrant Country HONG KONG

Anne Lee

Name Anne Lee
Domain healthydoesit.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-03
Update Date 2012-11-03
Registrar Name GODADDY.COM, LLC
Registrant Address 1036 Wilson ave Salt Lake City Utah 84105
Registrant Country UNITED STATES

ANNE LEE

Name ANNE LEE
Domain mysecrethandbag.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-07-16
Update Date 2013-07-15
Registrar Name ENOM, INC.
Registrant Address 71 FRIAR ST DROITWICH WORCS WR9 8EQ
Registrant Country UNITED KINGDOM

Anne Lee

Name Anne Lee
Domain accommodation-gold-coast-ocean-views.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-20
Update Date 2012-10-14
Registrar Name GODADDY.COM, LLC
Registrant Address 1b/2 Fern Street Surfers Paradise Queensland 4217
Registrant Country AUSTRALIA

Anne Lee

Name Anne Lee
Domain buysellsportsgear.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-03-15
Update Date 2013-02-11
Registrar Name GODADDY.COM, LLC
Registrant Address 1b/2 Fern Street Surfers Paradise QLD 4217
Registrant Country AUSTRALIA

Anne Lee

Name Anne Lee
Domain ringofworld.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-01-08
Update Date 2013-01-08
Registrar Name DOMAIN.COM, LLC
Registrant Address na Hong Kong NA n/a
Registrant Country HONG KONG

Anne Lee

Name Anne Lee
Domain accommodationgoldcoasttoday.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-20
Update Date 2012-10-14
Registrar Name GODADDY.COM, LLC
Registrant Address 1b/2 Fern Street Surfers Paradise Queensland 4217
Registrant Country AUSTRALIA

Anne Lee

Name Anne Lee
Domain anneandrickgetmarried.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-18
Update Date 2013-10-19
Registrar Name GODADDY.COM, LLC
Registrant Address 1800 W. Roscoe St. #403 Chicago Illinois 60657
Registrant Country UNITED STATES

Anne Lee

Name Anne Lee
Domain shopleekan.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2007-10-22
Update Date 2013-10-16
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 93 Mercer St. New York NY 10012
Registrant Country UNITED STATES

Anne Lee

Name Anne Lee
Domain complex-industries.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2003-06-08
Update Date 2013-05-29
Registrar Name DOMAIN.COM, LLC
Registrant Address 5768 Distribution Dr Memphis TN 38141
Registrant Country UNITED STATES
Registrant Fax 9015471129

Anne Lee

Name Anne Lee
Domain crestviewcollections.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2007-06-20
Update Date 2013-05-29
Registrar Name DOMAIN.COM, LLC
Registrant Address 5768 Distribution Dr Memphis TN 38141
Registrant Country UNITED STATES
Registrant Fax 9015471129

Anne Lee

Name Anne Lee
Domain lottosystemshowtowin.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-20
Update Date 2013-02-11
Registrar Name GODADDY.COM, LLC
Registrant Address 1b/2 Fern Street Surfers Paradise Queensland 4217
Registrant Country AUSTRALIA