Anthony Cox

We have found 357 public records related to Anthony Cox in 37 states . People found have 3 ethnicities: African American 2, 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 54 business registration records connected with Anthony Cox in public records. The businesses are registered in 13 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have nineteen different job titles. Most of them are employed as Corrections Officer. These employees work in seven different states. Most of them work in Georgia state. Average wage of employees is $45,916.


Anthony Delisle Cox

Name / Names Anthony Delisle Cox
Age 48
Birth Date 1976
Also Known As Anthony D Cox
Person 14931 8th Ave, Miami, FL 33161
Phone Number 305-949-9737
Possible Relatives




Vanessa Wilcoxsanders


Previous Address 3442 194th Ter, Miami Gardens, FL 33056
151 164th St #2, Miami, FL 33169
660 98th St, Miami, FL 33150
3442 194th Ter, Opa Locka, FL 33056
790 140th St, Miami, FL 33168
11035 27th Ave, Miami, FL 33167

Anthony Arnold Cox

Name / Names Anthony Arnold Cox
Age 50
Birth Date 1974
Person Crabapple Ln, Powder Springs, GA 30127
Phone Number 678-297-0970
Possible Relatives
Previous Address 7820 Wynfield Dr #31231, Cumming, GA 30040
640 Ashley Forest Dr, Acworth, GA 30102
4290 Bells Ferry Rd #106PMB, Kennesaw, GA 30144
925 Peachtree St #NEB101, Atlanta, GA 30309
925 Peachtree St #101B, Atlanta, GA 30309
925 Peachtree St #B, Atlanta, GA 30309
3922 Riverlook Pkwy, Marietta, GA 30067
24 1000 Oaks Dr #D, Atlantic Highlands, NJ 07716
501714 PO Box, Atlanta, GA 31150
1106 Commons Ln, Marietta, GA 30062
1106 Commons, Marietta, GA 30062
4948 Woodland Way, Acworth, GA 30102
404 Waldan Chase, Woodstock, GA 30188
4072 Riverlook Pkwy, Marietta, GA 30067
3922 Wynfield, Alpharetta, GA 30004
3922 Wynfield Dr, Alpharetta, GA 30004
242 Britton Ave, South Amboy, NJ 08879
24 Oaks #1000, Atlantic Highlands, NJ 07716
1241 PO Box, Laurence Harbor, NJ 08879
242 Britton Ave, Laurence Harbor, NJ 08879
Associated Business Valentine Ventures, Inc

Anthony V Cox

Name / Names Anthony V Cox
Age 52
Birth Date 1972
Person 2350 36th Ave, Coconut Creek, FL 33066
Phone Number 949-494-6964
Possible Relatives
Previous Address 264 Viejo St #116, Laguna Beach, CA 92651
934601 PO Box, Margate, FL 33093

Anthony J Cox

Name / Names Anthony J Cox
Age 53
Birth Date 1971
Also Known As Anthony R Cox
Person 9115 Ridge Blvd #1F, Brooklyn, NY 11209
Phone Number 718-836-4470
Previous Address 1068 65th St, Brooklyn, NY 11219
9115 Ridge Blvd #4G, Brooklyn, NY 11209
9115 Ridge Blvd #5E, Brooklyn, NY 11209
1347 Elmira St #1, Aurora, CO 80010
21 Alexander Ave #2, Staten Island, NY 10312
9115 Ridge Blvd, Brooklyn, NY 11209
601 79th St #F16, Brooklyn, NY 11209
65 Bay 19th St #5J, Brooklyn, NY 11214
7209 Narrows Ave #1STFL, Brooklyn, NY 11209
7209 Narrows Ave #2F, Brooklyn, NY 11209
126 Bay St #1, Brooklyn, NY 11231
4163 Amboy Rd #J1, Staten Island, NY 10308
537 Atlantic Ave #1, Brooklyn, NY 11217
1347 Elmira St #A, Aurora, CO 80010
Hanscom Hanscom Afb, Hanscom Afb, MA 01731
132 Northern Blvd, Staten Island, NY 10301
102 Ocean Ave, Staten Island, NY 10305
199 PO Box, Bedford, MA 01730
Email [email protected]

Anthony Charles Cox

Name / Names Anthony Charles Cox
Age 53
Birth Date 1971
Also Known As Anthony Cox
Person 7139 16th Ave, Miami, FL 33147
Phone Number 305-693-3834
Possible Relatives

Harriett L Vonfrancis





Previous Address 2140 61st St, Miami, FL 33142
2146 61st St, Miami, FL 33142
1380 41st St, Miami, FL 33142
12020 19th Ave #19, Miami, FL 33167
17068 56th Ct, Miami Gardens, FL 33055
1915 68th St, Miami, FL 33147
5522 7th Ct, Miami, FL 33127
6528 12th Ct, Miami, FL 33147
5351 Fletcher St, Hollywood, FL 33021
7151 14th Pl #6, Miami, FL 33147
1131 University Dr, Plantation, FL 33324
1228 63rd St, Miami, FL 33147
767 41st St, Miami, FL 33127
Anthony Cox W 61st #2140, Miami, FL 33142
17069 56th Ct, Miami Gardens, FL 33055
Dade County Jail, Miami, FL 33178
Associated Business Majorca Construction Co, Inc

Anthony Winston Cox

Name / Names Anthony Winston Cox
Age 54
Birth Date 1970
Also Known As Tony Cox
Person 2051 Huron St, Klamath Falls, OR 97601
Phone Number 541-273-9318
Possible Relatives
Previous Address 821 Orrick Rd, Alma, AR 72921
1946 Manzanita St, Klamath Falls, OR 97601
210 1st #7TH, Augusta, KS 67010
210 1st St 7th, Augusta, KS 67010
1201 Money St #79, Augusta, KS 67010
7968 PO Box, Wichita, KS 67221
3141 PO Box, Rome, NY 13440
1115 25th St, Van Buren, AR 72956
602 17th St, Fort Smith, AR 72901
Email [email protected]

Anthony D Cox

Name / Names Anthony D Cox
Age 55
Birth Date 1969
Also Known As Tony D Cox
Person 615 Rock Island Right Of Way, El Dorado, AR 71730
Phone Number 870-862-5270
Possible Relatives







Previous Address 972 PO Box, Waldo, AR 71770
720 Murphy Ave, El Dorado, AR 71730
412 PO Box, Middleton, TN 38052
180 Wallace Rd #N8, Nashville, TN 37211
5160 Rice Rd #263, Antioch, TN 37013
226 Julia St, El Dorado, AR 71730
1902 Southfield Rd, El Dorado, AR 71730
1312 1st St, El Dorado, AR 71730

Anthony Claire Cox

Name / Names Anthony Claire Cox
Age 55
Birth Date 1969
Person 104 Parker Dr, Grain Valley, MO 64029
Phone Number 310-477-0766
Possible Relatives
Previous Address 2180 Colorado Ave #B, Santa Monica, CA 90404
702 16th St, Blue Springs, MO 64015
104 Parker Dr, Grain Valley, MO 64029
3400 Ocee St, Houston, TX 77063
30 RR 1, Lewisville, AR 71845
702 Sw, Blue Springs, MO 64015
12225 Ocean Park Blvd, Los Angeles, CA 90064
30 PO Box, Lewisville, AR 71845
28 Privateer #4, Los Angeles, CA 90064
1505 White Oak Ln, Blue Springs, MO 64015
7203 92nd St, Tulsa, OK 74133
7939 59th, Tulsa, OK 00000
Associated Business Maverick, Llc

Anthony Robert Cox

Name / Names Anthony Robert Cox
Age 58
Birth Date 1966
Also Known As Tony Cox
Person 53 Burnside St #2, Medford, MA 02155
Phone Number 781-395-5779
Possible Relatives


Previous Address Independence, Plymouth, MA 02360
1 Independence St, Plymouth, MA 02360
11 Barton St #1, Somerville, MA 02144
Email [email protected]

Anthony Gordon Cox

Name / Names Anthony Gordon Cox
Age 58
Birth Date 1966
Also Known As Gordon Cox
Person 94 Trimble Rd, Arkadelphia, AR 71923
Phone Number 870-246-9364
Possible Relatives





Previous Address 1844 Walnut St, Arkadelphia, AR 71923
1581 Stevenson Rd, Gurdon, AR 71743
4600 Rixie Rd #210, North Little Rock, AR 72117
4600 Rixie Rd #636, North Little Rock, AR 72117
3027 Pine St #16, Arkadelphia, AR 71923
905 Tucker St #1, Texarkana, TX 75501

Anthony Earl Cox

Name / Names Anthony Earl Cox
Age 59
Birth Date 1965
Person 3362 PO Box, Shreveport, LA 71133
Possible Relatives



Previous Address 5903 Union Ave, Shreveport, LA 71108
5903 Market St, Shreveport, LA 71107
230 Topeka St, Shreveport, LA 71101
2643 Woodford St, Shreveport, LA 71108
1620 Dickinson St, Shreveport, LA 71103
1637 Dickinson St, Shreveport, LA 71103
8046 Line Ave #130, Shreveport, LA 71106
2632 Quinton St, Shreveport, LA 71103
1917 Caroline St, Shreveport, LA 71108
1701 Coty St #5, Shreveport, LA 71101
1549 Milam St, Shreveport, LA 71103
2056 Looney St, Shreveport, LA 71103

Anthony E Cox

Name / Names Anthony E Cox
Age 59
Birth Date 1965
Person 6347 Tara Blvd, Jonesboro, GA 30236
Phone Number 770-361-4194
Possible Relatives
Jerralyn G Cox




Previous Address 6347 Tara Blvd, Jonesboro, GA 30236
875 Garden Ct, Atlanta, GA 30328
875 Garden Walk Blvd, Atlanta, GA 30349
23 Ivy Ln, Riverdale, GA 30296
9262 Pierce Rd, Hiram, GA 30141
9262 Pierce, Hiram, GA 30141
6546 Camp St, Riverdale, GA 30274

Anthony Charles Cox

Name / Names Anthony Charles Cox
Age 60
Birth Date 1964
Also Known As Anthony J Cox
Person 5616 Boyd Rd, North Little Rock, AR 72117
Possible Relatives


Previous Address 5613 Boyd Rd, North Little Rock, AR 72117
1414 Rock St, Little Rock, AR 72202

Anthony Glenn Cox

Name / Names Anthony Glenn Cox
Age 63
Birth Date 1961
Also Known As Tony G Cox
Person 4412 Copper Mountain Ln, Richardson, TX 75082
Phone Number 972-907-1464
Possible Relatives
Previous Address 4412 Cowper Ave, Dallas, TX 75205
9001 Markville Dr #1810, Dallas, TX 75243
352 Park St #106, North Reading, MA 01864
46 Chestnut St, Salem, MA 01970
4 Beckford St, Salem, MA 01970
47 Lovers Ln, Harvard, MA 01451
Email [email protected]
Associated Business 5Th Food Group American Pasture Incorporated Catalog Solutions, Llc

Anthony M Cox

Name / Names Anthony M Cox
Age 64
Birth Date 1960
Also Known As Anthony Cox
Person 5000 Jonestown Claremont Rd, Clarksdale, MS 38614
Phone Number 662-624-6852
Possible Relatives







Previous Address 158 2nd St, Clarksdale, MS 38614
2 PO Box, Holcomb, MS 38940
645 PO Box, Clarksdale, MS 38614
732 2nd St, Clarksdale, MS 38614
500 Pecan St, Marks, MS 38646
1308 Buena Vista St, Clarksdale, MS 38614
436 PO Box, Charleston, MS 38921
36 PO Box, Vance, MS 38964
3206 85th St, Seattle, WA 98115
14550 222nd St, Jamaica, NY 11413
300 PO Box, Clarksdale, MS 38614
300C PO Box, Clarksdale, MS 38614
304C PO Box, Clarksdale, MS 38614
Associated Business Maximum Security Service, Inc

Anthony Bryan Cox

Name / Names Anthony Bryan Cox
Age 65
Birth Date 1959
Person 723 Broad St, Lake Charles, LA 70601
Phone Number 337-474-7488
Possible Relatives


Laura Y Coxfilo




Previous Address 900 Treasure Ln, Lake Charles, LA 70605
1616 Venice Blvd #105, Venice, CA 90291
419 Broadway #5, Redondo Beach, CA 90277
4919 Broadway #5, Redondo Beach, CA 90277
11460 Riverside Dr #12, North Hollywood, CA 91602
Associated Business A B Cox Construction, Llc

Anthony Everett Cox

Name / Names Anthony Everett Cox
Age 67
Birth Date 1957
Also Known As Anth E Cox
Person 547 PO Box, Goodrich, TX 77335
Phone Number 936-365-3440
Possible Relatives


Previous Address 708 Creekridge Dr, Goodrich, TX 77335
309 Liberty Ave, Livingston, TX 77351
1023 Salter Dr, Houston, TX 77032
1037 Creekridge Dr, Goodrich, TX 77335

Anthony E Cox

Name / Names Anthony E Cox
Age 67
Birth Date 1957
Also Known As Anthony Cox
Person 404 Phoenix Sq, Hammond, LA 70403
Phone Number 985-345-8173
Possible Relatives
Previous Address 1103 Spruce St, Hammond, LA 70403
1109 Spruce St, Hammond, LA 70403
582 PO Box, Hammond, LA 70404
902 Magnolia St, Hammond, LA 70403
43334 Happywoods Road Ext, Hammond, LA 70403
175 Happywoods, Hammond, LA 70403
Essington, Hammond, LA 70404
2200 Happywoods, Hammond, LA 70403
175 Happywood Ext #7, Hammond, LA 70403
Happy Woods #27, Hammond, LA 70404
2200 Happywoods Rd, Hammond, LA 70403
108 Alexander Dr, Hammond, LA 70401

Anthony L Cox

Name / Names Anthony L Cox
Age 67
Birth Date 1957
Person 909 Live Oak Dr #2D, Clinton, MS 39056
Phone Number 601-924-9515
Possible Relatives



Previous Address 3301 Esplanade Ave, Metairie, LA 70002
200 Pecan Hill Dr #D2, Clinton, MS 39056
6987 Po, Hattiesburg, MS 39406
Email [email protected]
Associated Business Cox Appraisals Llc Cox Appraisals, Llc

Anthony Arthur Cox

Name / Names Anthony Arthur Cox
Age 73
Birth Date 1951
Person 3370 47th Ter, Lauderdale Lakes, FL 33319
Phone Number 954-720-6214
Possible Relatives

Previous Address 2251 29th Ct, Oakland Park, FL 33311
12306 26th Ct, Coral Springs, FL 33065
3540 50th Ave #L312, Lauderdale Lakes, FL 33319
RR 1, Hope Mills, NC 28348
274D RR 1, Hope Mills, NC 28348
7708 40th Ct, Coral Springs, FL 33065
4201 Springtree Dr #1123, Sunrise, FL 33351
274D PO Box, Hope Mills, NC 28348
3340 Pinewalk Dr #1515, Margate, FL 33063
RR 1 SWHILDEBRAN, Hope Mills, NC 28348
701 74th Ave, North Lauderdale, FL 33068
1707 Lake Crest Ave, Brandon, FL 33510
219 6th St, Pompano Beach, FL 33060
3450 50th Ave #105, Lauderdale Lakes, FL 33319

Anthony Lynn Cox

Name / Names Anthony Lynn Cox
Age 73
Birth Date 1951
Also Known As A Cox
Person 844 Semmes Ave #51, Osceola, AR 72370
Phone Number 870-685-2462
Possible Relatives


Previous Address 1577 Galloway Ave #3, Memphis, TN 38112
844 1st #2, Osceola, AR 72370
415 Oak St, Warren, AR 71671
507 Elm St, Osceola, AR 72370

Anthony R Cox

Name / Names Anthony R Cox
Age 77
Birth Date 1947
Also Known As Bob Cox
Person 4230 Trillium Dr, Las Cruces, NM 88007
Phone Number 505-522-2204
Possible Relatives





Previous Address 3068 PO Box, Pagosa Spgs, CO 81147
4230 Trillium, Las Cruces, NM 88007
2831 Buena Vida Ct, Las Cruces, NM 88011
4232 Fireweed Dr, Las Cruces, NM 88007
160 Carpin Cir, Pagosa Springs, CO 81147
000160 Carpin Cir, Pagosa Springs, CO 81147
3068 PO Box, Pagosa Springs, CO 81147
53 PO Box, Avoca, AR 72711
830 PO Box, Mount Vernon, OH 43050
123 PO Box, Garfield, AR 72732
O PO Box, Pagosa Springs, CO 81147
18821 Osage Way, Garfield, AR 72732
18445 Proper Rd #820, Mount Vernon, OH 43050
RR SS, Garfield, AR 72732
18797 Caddoes Dr, Garfield, AR 72732
1 PO Box, Garfield, AR 72732
1116 PO Box, Mount Vernon, OH 43050

Anthony Eric Cox

Name / Names Anthony Eric Cox
Age 83
Birth Date 1940
Also Known As Eric A Cox
Person 6001 61st Ave #110, Tamarac, FL 33319
Phone Number 954-597-0281
Possible Relatives





Linneir P Cox

G Cox
Previous Address 1332 19th Ave, Ft Lauderdale, FL 33311
2761 4th St, Pompano Beach, FL 33069
6001 61st Ave, Tamarac, FL 33319
1601 14th Ave, Fort Lauderdale, FL 33311
6001 61st Ave #205, Tamarac, FL 33319
6001 61st Ave #105, Tamarac, FL 33319
6001 61st Ave #15, Tamarac, FL 33319
6001 61st Ave #15110, Tamarac, FL 33319
1520 2nd Ave, Fort Lauderdale, FL 33311
2761 4th Ct, Pompano Beach, FL 33069
1520 2nd Ave, Ft Lauderdale, FL 33311
2901 56th Ave, Lauderhill, FL 33313
1601 16th St, Fort Lauderdale, FL 33311

Anthony R Cox

Name / Names Anthony R Cox
Age 85
Birth Date 1938
Also Known As A Cox
Person 49 Samoset Rd #279, Sagamore Beach, MA 02562
Phone Number 508-888-6298
Possible Relatives


E S Cox
Previous Address 8 5109 8th St, Sagamore Beach, MA 02562
279 PO Box, Sagamore Beach, MA 02562
8 5109 8th, Sagamore Beach, MA 02562
13141 Gulf Ln, Madeira Beach, FL 33708

Anthony R Cox

Name / Names Anthony R Cox
Age N/A
Person 2503 DURHAM CT SW, DECATUR, AL 35603
Phone Number 256-353-1409

Anthony J Cox

Name / Names Anthony J Cox
Age N/A
Person 31 Jacksonville Rd #A, Towaco, NJ 07082
Possible Relatives
Previous Address 160 Lake Shore Dr, Lake Hiawatha, NJ 07034

Anthony Cox

Name / Names Anthony Cox
Age N/A
Person 837 Bennett Rd, Lake Charles, LA 70607
Possible Relatives






Anthony Cox

Name / Names Anthony Cox
Age N/A
Person 283 ROOSEVELT ST, MOBILE, AL 36608
Phone Number 251-460-2598

Anthony Cox

Name / Names Anthony Cox
Age N/A
Person 214 ROSECLIFF DR, HARVEST, AL 35749
Phone Number 256-217-1864

Anthony W Cox

Name / Names Anthony W Cox
Age N/A
Person 186 COUNTY ROAD 554, ROGERSVILLE, AL 35652
Phone Number 256-247-1339

Anthony J Cox

Name / Names Anthony J Cox
Age N/A
Person 4813 YONDERHILL DR, BIRMINGHAM, AL 35207
Phone Number 205-251-0098

Anthony Cox

Name / Names Anthony Cox
Age N/A
Person 4817 N 112TH GLN, PHOENIX, AZ 85037

Anthony W Cox

Name / Names Anthony W Cox
Age N/A
Person 5299 W CHINO DR, GOLDEN VALLEY, AZ 86413

Anthony L Cox

Name / Names Anthony L Cox
Age N/A
Person 6773 W ROWEL RD, PEORIA, AZ 85383

Anthony D Cox

Name / Names Anthony D Cox
Age N/A
Person 1963 N 142ND AVE, GOODYEAR, AZ 85395

Anthony W Cox

Name / Names Anthony W Cox
Age N/A
Person 700 PORTAGE AVE, MUSCLE SHOALS, AL 35661

Anthony Cox

Name / Names Anthony Cox
Age N/A
Person 109 OTIS BUTLER DR, FLORENCE, AL 35634

Anthony E Cox

Name / Names Anthony E Cox
Age N/A
Person 1611 TUNSEL RD SW, HARTSELLE, AL 35640

Anthony Cox

Name / Names Anthony Cox
Age N/A
Person 192 CEDAR ST, DECATUR, AL 35603

Anthony R Cox

Name / Names Anthony R Cox
Age N/A
Person 6163C BAYOU RD, MOBILE, AL 36605

Anthony Cox

Name / Names Anthony Cox
Age N/A
Person 48 GREENBRIER RD, KILLEN, AL 35645

Anthony W Cox

Name / Names Anthony W Cox
Age N/A
Person 28 35TH ST N, PELL CITY, AL 35125

Anthony Cox

Name / Names Anthony Cox
Age N/A
Person 1024 28TH AVE, FAIRBANKS, AK 99701

Anthony E Cox

Name / Names Anthony E Cox
Age N/A
Person 302 CEDAR ST, BAY MINETTE, AL 36507
Phone Number 251-937-3885

Anthony T Cox

Name / Names Anthony T Cox
Age N/A
Person 1481 S VERMILLION DR, PALMER, AK 99645

Anthony Cox

Name / Names Anthony Cox
Age N/A
Person 614 Royal St, New Orleans, LA 70130

Anthony Cox

Name / Names Anthony Cox
Age N/A
Person 217 Laurel St, Jacksonville, AR 72076

Anthony Cox

Name / Names Anthony Cox
Age N/A
Person 1212 19th Ave, Fort Lauderdale, FL 33311

Anthony Cox

Name / Names Anthony Cox
Age N/A
Person 3830 E LAKEWOOD PKWY E, APT 2062 PHOENIX, AZ 85048
Phone Number 480-704-0229

Anthony Cox

Name / Names Anthony Cox
Age N/A
Person 9006 W VILLA MARIA DR, PEORIA, AZ 85382
Phone Number 623-322-0262

Anthony Cox

Name / Names Anthony Cox
Age N/A
Person 6773 W ROWEL RD, PEORIA, AZ 85383
Phone Number 623-825-2780

Anthony A Cox

Name / Names Anthony A Cox
Age N/A
Person 3440 S JOSHUA TREE LN, GILBERT, AZ 85297
Phone Number 480-987-3127

Anthony A Cox

Name / Names Anthony A Cox
Age N/A
Person 1441 W MARLIN DR, CHANDLER, AZ 85286
Phone Number 480-987-3127

Anthony J Cox

Name / Names Anthony J Cox
Age N/A
Person 2027 E CALLE MADERAS, MESA, AZ 85213
Phone Number 480-926-6704

Anthony K Cox

Name / Names Anthony K Cox
Age N/A
Person 2787 HIGHWAY 10, CLIO, AL 36017
Phone Number 334-397-4783

Anthony K Cox

Name / Names Anthony K Cox
Age N/A
Person 5658 LITTLETON KILGORE RD, DORA, AL 35062
Phone Number 205-674-6545

Anthony Cox

Name / Names Anthony Cox
Age N/A
Person 3079 Timberlake Dr, Royal, AR 71968

Anthony E Cox

Name / Names Anthony E Cox
Age N/A
Person 643 W ATLANTA AVE, PHOENIX, AZ 85041

Anthony Cox

Business Name digitalcafes
Person Name Anthony Cox
Position company contact
State NY
Address 583 driggs ave, BROOKLYN, 11210 NY
SIC Code 2531
Phone Number
Email [email protected]

Anthony Cox

Business Name White Oak Adult Developmental
Person Name Anthony Cox
Position company contact
State NC
Address 602 Boyette Rd Newton Grove NC 28366-7406
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 910-594-0886
Number Of Employees 6
Annual Revenue 478170

Anthony Cox

Business Name Westside Church God In Christ
Person Name Anthony Cox
Position company contact
State LA
Address 170 Murray Rd Ponchatoula LA 70454-3828
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 985-370-4941

ANTHONY L COX

Business Name WINSOM PROPERTIES, INC.
Person Name ANTHONY L COX
Position registered agent
State GA
Address 150 Moss Rose Trl., White, GA 30184
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-04-22
Entity Status Active/Compliance
Type CEO

ANTHONY COX

Business Name WINGS OF LOVE, INC.
Person Name ANTHONY COX
Position registered agent
State GA
Address 1059 COLEMAN ST, ATLANTA, GA 30310
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1995-04-10
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

ANTHONY COX

Business Name VALENTINE VENTURES, INC.
Person Name ANTHONY COX
Position registered agent
State GA
Address 640 ASHLEY FOREST DRIVE, ACWORTH, GA 30102
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-08-20
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Anthony Cox

Business Name US Navy Dept Public Works
Person Name Anthony Cox
Position company contact
State VA
Address Bldg 59 Norfolk Naval Shipyard Portsmouth VA 23709-0000
Industry National Security And International Affairs
SIC Code 9711
SIC Description National Security
Phone Number 757-396-5033
Number Of Employees 360
Fax Number 757-396-1626

Anthony Cox

Business Name Tonys Oilfield Service
Person Name Anthony Cox
Position company contact
State TX
Address P.O. BOX 547 Goodrich TX 77335-0547
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Phone Number 936-365-3440

Anthony H. Cox

Business Name TOCAR, LTD.
Person Name Anthony H. Cox
Position registered agent
State GA
Address 505 Cecily Dr., Fortson, GA 31808
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-09-23
Entity Status Active/Noncompliance
Type CFO

ANTHONY H COX

Business Name TOCAR, LTD.
Person Name ANTHONY H COX
Position registered agent
State GA
Address 505 CECILY DR, FORTSON, GA 31808
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-09-23
Entity Status Active/Noncompliance
Type Secretary

Anthony Cox

Business Name Studio 1031
Person Name Anthony Cox
Position company contact
State TX
Address 2450 Aldine Westfield Rd Houston TX 77093-6728
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 713-695-0248

Anthony Cox

Business Name Shining Star Productions, LLC
Person Name Anthony Cox
Position registered agent
State GA
Address 1988 Sandstream Court, SW, Atlanta, GA 30331
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-05-05
Entity Status Active/Compliance
Type Organizer

Anthony Cox

Business Name Shawnee Middle School
Person Name Anthony Cox
Position company contact
State OH
Address 3235 Zurmehly Rd Lima OH 45806-1498
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 419-998-8057
Fax Number 419-222-6572

Anthony Cox

Business Name Robot Pump & Rooter
Person Name Anthony Cox
Position company contact
State UT
Address PO Box 3151 St George UT 84771-3151
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 435-674-0990
Number Of Employees 1
Annual Revenue 141620

Anthony Cox

Business Name Rinker Materials Corporation
Person Name Anthony Cox
Position company contact
State OH
Address P.O. BOX 806 Dayton OH 45427
Industry Clay, Concrete, Glass and Stone Products (Products)
SIC Code 3272
SIC Description Concrete Products, Nec
Phone Number 937-268-6706

Anthony Cox

Business Name Radford City Manager's Office
Person Name Anthony Cox
Position company contact
State VA
Address 619 2nd St Radford VA 24141-1456
Industry Executive, Legislative & General Government, Except Finance
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 540-731-3603
Number Of Employees 6
Fax Number 540-731-3699

ANTHONY E COX

Business Name RJF INTERNATIONAL CORPORATION
Person Name ANTHONY E COX
Position registered agent
State OH
Address 3875 EMBASSY PKWYSUITE 110, FAIRLAWN, OH 44333
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1996-01-17
Entity Status Active/Compliance
Type CFO

Anthony Cox

Business Name Modern Salon Svc
Person Name Anthony Cox
Position company contact
State MO
Address 1212 Valley Ridge Dr Grain Valley MO 64029-8603
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5087
SIC Description Service Establishment Equipment
Phone Number 816-847-7610
Number Of Employees 4
Annual Revenue 1370160

Anthony Cox

Business Name Modern Salon Services
Person Name Anthony Cox
Position company contact
State MO
Address 104 Parker Dr Grain Valley MO 64029-7902
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 816-847-7610

Anthony Cox

Business Name Minter Bridge Elementary Schl
Person Name Anthony Cox
Position company contact
State OR
Address 1750 SE Jacquelin Dr Hillsboro OR 97123-5260
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 503-844-1650
Number Of Employees 38
Fax Number 503-844-9607

ANTHONY JEVON COX

Business Name MT. ZION HEALING TABERNACLE, INC.
Person Name ANTHONY JEVON COX
Position registered agent
State GA
Address 105 Avenue L, thomaston, GA 30286
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2003-05-28
Entity Status Active/Compliance
Type CFO

Anthony Cox

Business Name Juan Jose
Person Name Anthony Cox
Position company contact
State GA
Address 6804 Creekview CT Columbus GA 31904-3320
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5139
SIC Description Footwear
Phone Number 706-596-9191

Anthony Cox

Business Name Cox Farms
Person Name Anthony Cox
Position company contact
State OH
Address 7735 Valley View Rd Hudson OH 44236-1246
Industry Forestry (Agriculture)
SIC Code 811
SIC Description Timber Tracts
Phone Number 330-656-3785

Anthony Cox

Business Name Commander Mid Atlantic Region
Person Name Anthony Cox
Position company contact
State VA
Address 6506 Hampton Blvd Bldg A Norfolk VA 23508-1212
Industry Executive, Legislative & General Government, Except Finance
SIC Code 9199
SIC Description General Government, Nec
Phone Number 757-322-2869

Anthony Cox

Business Name Citrus Controls Inc
Person Name Anthony Cox
Position company contact
State NV
Address 8290 Gagnier Blvd, Las Vegas, NV 89113-4422
Phone Number
Email [email protected]
Title Chief Executive Officer

Anthony Cox

Business Name Century 21 Christian Realty
Person Name Anthony Cox
Position company contact
State MN
Address 11499 Martin St NW, Minneapolis, 55433 MN
Email [email protected]

ANTHONY P COX

Business Name CRYSTAL KLEAN, LLC
Person Name ANTHONY P COX
Position Manager
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number E0502122011-8
Creation Date 2011-09-09
Type Domestic Limited-Liability Company

ANTHONY L COX

Business Name COX CONSTRUCTION ASSOCIATES, INC.
Person Name ANTHONY L COX
Position registered agent
State GA
Address 101 ROSE RIDGE DRIVE, CANTON, GA 30115
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-04-18
End Date 2011-08-24
Entity Status Admin. Dissolved
Type CEO

ANTHONY L COX

Business Name COX CONSTRUCTION ASSOCIATES, INC.
Person Name ANTHONY L COX
Position registered agent
State GA
Address 101 ROSE RIDGE DRIVE, CANON, GA 30115
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-04-18
End Date 2011-08-24
Entity Status Admin. Dissolved
Type Secretary

ANTHONY D COX

Business Name CITRUS CONTROLS INC.
Person Name ANTHONY D COX
Position Treasurer
State NV
Address 8290 GAGNIER BLVD 8290 GAGNIER BLVD, LAS VEGAS, NV 89113
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C18786-1998
Creation Date 1998-08-07
Type Domestic Corporation

ANTHONY D COX

Business Name CITRUS CONTROLS INC.
Person Name ANTHONY D COX
Position Director
State NV
Address 8290 GAGNIER BLVD 8290 GAGNIER BLVD, LAS VEGAS, NV 89113
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C18786-1998
Creation Date 1998-08-07
Type Domestic Corporation

ANTHONY D COX

Business Name CITRUS CONTROLS INC.
Person Name ANTHONY D COX
Position Secretary
State NV
Address 8290 GAGNIER BLVD 8290 GAGNIER BLVD, LAS VEGAS, NV 89113
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C18786-1998
Creation Date 1998-08-07
Type Domestic Corporation

ANTHONY D COX

Business Name CITRUS CONTROLS INC.
Person Name ANTHONY D COX
Position President
State NV
Address 8290 GAGNIER BLVD 8290 GAGNIER BLVD, LAS VEGAS, NV 89113
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C18786-1998
Creation Date 1998-08-07
Type Domestic Corporation

ANTHONY H COX

Business Name C & W BAG COMPANY, INC.
Person Name ANTHONY H COX
Position registered agent
State GA
Address 673 ROCKY SHOALS DR, MIDLAND, GA 31820
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-12-20
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Anthony Cox

Business Name Bedzzz Inc
Person Name Anthony Cox
Position company contact
State TX
Address 314 Grapevine Hwy Hurst TX 76054-2429
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 817-485-2288
Email [email protected]

Anthony Cox

Business Name Anthonys Maintenance LLC
Person Name Anthony Cox
Position company contact
State MO
Address 333 Leffingwell Ave # 119 Saint Louis MO 63122-6400
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 314-965-0389

Anthony Cox

Business Name Anthony's Maintenance
Person Name Anthony Cox
Position company contact
State MO
Address 714 Hanley Industrial Ct St Louis MO 63144-1904
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 314-644-7701
Number Of Employees 29
Annual Revenue 853740
Fax Number 314-822-8617
Website www.anthonysmaintenance.com

Anthony Cox

Business Name Anthony Cox
Person Name Anthony Cox
Position company contact
State NV
Address 8290 Gagnier Blvd, Las Vegas, NV 89113
SIC Code 399910
Phone Number
Email [email protected]

Anthony Cox

Business Name Anthony Cox
Person Name Anthony Cox
Position company contact
State IN
Address 403 E Madison St, Alexandria, IN 46001
SIC Code 609915
Phone Number
Email [email protected]

Anthony Cox

Business Name Anthony Cox
Person Name Anthony Cox
Position company contact
State UT
Address P.O. BOX 3151 St George UT 84771-3151
Industry Allied and Chemical Products (Products)
SIC Code 2842
SIC Description Polishes And Sanitation Goods
Phone Number 435-674-1440

ANTHONY COX

Business Name ACOX HOLDINGS, LLC
Person Name ANTHONY COX
Position Manager
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89315
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0125732008-9
Creation Date 2008-02-22
Type Domestic Limited-Liability Company

Anthony Cox

Person Name Anthony Cox
Filing Number 801162773
Position Director
State TX
Address 808 E. 6th Street, Cisco TX 76437

Anthony E Cox

Person Name Anthony E Cox
Filing Number 137669501
Position S
State TX
Address 805 LAKE BLUFF DRIVE, Flower Mound TX 75028

Anthony E Cox

Person Name Anthony E Cox
Filing Number 137669501
Position Director
State TX
Address 805 LAKE BLUFF DRIVE, Flower Mound TX 75028

ANTHONY B COX

Person Name ANTHONY B COX
Filing Number 145293100
Position PRESIDENT
State TX
Address 1001 AMHERST DR APT 2028, BEDFORD TX 76021

ANTHONY B COX

Person Name ANTHONY B COX
Filing Number 145293100
Position DIRECTOR
State TX
Address 1001 AMHERST DR APT 2028, BEDFORD TX 76021

ANTHONY C COX

Person Name ANTHONY C COX
Filing Number 800163945
Position VICE PRESIDENT
State TX
Address 3209 S GROVE STREET, FORT WORTH TX 76110

ANTHONY C COX

Person Name ANTHONY C COX
Filing Number 800163945
Position DIRECTOR
State TX
Address 3209 S GROVE STREET, FORT WORTH TX 76110

Anthony Lynn Cox

Person Name Anthony Lynn Cox
Filing Number 800253353
Position Managing Member
State TX
Address P.O. Box 698, Kemah TX 77565

ANTHONY G COX

Person Name ANTHONY G COX
Filing Number 800622928
Position MANAGER
State TX
Address 9923 AVALON CREEK COURT, DALLAS TX 75230

ANTHONY G COX

Person Name ANTHONY G COX
Filing Number 800860930
Position DIRECTOR
State TX
Address 9923 AVALON CREEK COURT, DALLAS TX 75230

ANTHONY E COX

Person Name ANTHONY E COX
Filing Number 800923722
Position VICE PRESIDENT
State OH
Address 4355 EASTWICKE BOULDVARD, STOW OH 44224

Anthony Cox

Person Name Anthony Cox
Filing Number 801803368
Position Director
State NY
Address 6120 Grand Central Pkwy #B1501, Forest Hills NY 11375

ANTHONY E COX

Person Name ANTHONY E COX
Filing Number 800923722
Position VICE PRESIDENT
State OH
Address 3875 EMBASSY PARKWAY, FAIRLAWN OH 44333

Cox Anthony D

State IN
Calendar Year 2015
Employer Indiana University
Job Title Faculty/instructor
Name Cox Anthony D
Annual Wage $275,172

Cox Anthony E

State GA
Calendar Year 2015
Employer Natural Resources Department Of
Job Title Conserv/wldlife Ranger(wl)
Name Cox Anthony E
Annual Wage $44,571

Cox Anthony I

State GA
Calendar Year 2015
Employer County Of Coweta
Job Title Cpl Detention Officer
Name Cox Anthony I
Annual Wage $47,048

Cox Anthony B

State GA
Calendar Year 2015
Employer Corrections, Department Of
Job Title Corrections Officer (Sp)
Name Cox Anthony B
Annual Wage $34,388

Cox Anthony B

State GA
Calendar Year 2015
Employer Corrections Department Of
Job Title Corrections Officer (sp)
Name Cox Anthony B
Annual Wage $34,388

Cox Anthony S

State GA
Calendar Year 2015
Employer Albany Technical College
Job Title Adjunct Faculty Hrly (tcsg)
Name Cox Anthony S
Annual Wage $14,522

Cox Anthony E

State GA
Calendar Year 2014
Employer Natural Resources, Department Of
Job Title Conserv/wldlife Ranger(Wl)
Name Cox Anthony E
Annual Wage $42,066

Cox Anthony B

State GA
Calendar Year 2014
Employer Corrections, Department Of
Job Title Corrections Officer (Sp)
Name Cox Anthony B
Annual Wage $40,093

Cox Anthony S

State GA
Calendar Year 2014
Employer Albany Technical College
Job Title Adjunct Faculty Hrly (Tcsg)
Name Cox Anthony S
Annual Wage $16,283

Cox Anthony E

State GA
Calendar Year 2013
Employer Natural Resources, Department Of
Job Title Conserv/wldlife Ranger(Wl)
Name Cox Anthony E
Annual Wage $39,561

Cox Anthony B

State GA
Calendar Year 2013
Employer Corrections, Department Of
Job Title Corrections Officer (Sp)
Name Cox Anthony B
Annual Wage $31,130

Cox Anthony S

State GA
Calendar Year 2013
Employer Albany Technical College
Job Title Adjunct Faculty Hrly (Tcsg)
Name Cox Anthony S
Annual Wage $13,440

Cox Anthony E

State GA
Calendar Year 2012
Employer Natural Resources, Department Of
Job Title Conserv/wldlife Ranger(Wl)
Name Cox Anthony E
Annual Wage $37,677

Cox Anthony B

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Cox Anthony B
Annual Wage $3,456

Cox Anthony E

State GA
Calendar Year 2015
Employer Natural Resources, Department Of
Job Title Conserv/wldlife Ranger(Wl)
Name Cox Anthony E
Annual Wage $44,571

Cox Anthony E

State GA
Calendar Year 2011
Employer Natural Resources, Department Of
Job Title Conserv/wldlife Ranger(Wl)
Name Cox Anthony E
Annual Wage $37,677

Cox Anthony E

State GA
Calendar Year 2010
Employer Natural Resources, Department Of
Job Title Conserv/wldlife Ranger(Wl)
Name Cox Anthony E
Annual Wage $36,373

Cox Anthony B

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Cox Anthony B
Annual Wage $27,152

Cox Anthony D

State FL
Calendar Year 2018
Employer Miami-Dade County
Job Title W&S Customer Svc Rep 2
Name Cox Anthony D
Annual Wage $54,266

Cox Anthony D

State FL
Calendar Year 2017
Employer Miami-Dade County
Name Cox Anthony D
Annual Wage $46,658

Cox Anthony L

State FL
Calendar Year 2017
Employer Hillsborough Co School Board
Name Cox Anthony L
Annual Wage $48,450

Cox Anthony D

State FL
Calendar Year 2016
Employer Miami-dade County
Name Cox Anthony D
Annual Wage $43,865

Cox Anthony L

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Cox Anthony L
Annual Wage $50,650

Cox Anthony D

State FL
Calendar Year 2015
Employer Miami-dade County
Name Cox Anthony D
Annual Wage $42,053

Cox Anthony L

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name Cox Anthony L
Annual Wage $45,560

Cox Anthony

State AR
Calendar Year 2018
Employer Genoa Central School District
Job Title Coaches 210 Days
Name Cox Anthony
Annual Wage $47,290

Cox Anthony

State AZ
Calendar Year 2018
Employer Dept Of Emergency And Military Affairs
Job Title Asst Dir
Name Cox Anthony
Annual Wage $95,592

Cox Anthony

State AZ
Calendar Year 2017
Employer Military Affairs
Job Title Ma Div Dpty Dir
Name Cox Anthony
Annual Wage $90,002

Cox Anthony B

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Cox Anthony B
Annual Wage $27,079

Cox Anthony

State AZ
Calendar Year 2016
Employer Military Affairs
Job Title Prog Admr
Name Cox Anthony
Annual Wage $77,352

Cox Anthony S

State GA
Calendar Year 2016
Employer Albany Technical College
Job Title Adjunct Faculty Hrly (tcsg)
Name Cox Anthony S
Annual Wage $13,896

Cox Anthony B

State GA
Calendar Year 2016
Employer Corrections, Department Of
Job Title Corrections Officer (Sp)
Name Cox Anthony B
Annual Wage $10,453

Cox Anthony E

State IN
Calendar Year 2015
Employer Ball State University
Job Title Assoc Athl Trainer Emeritus
Name Cox Anthony E
Annual Wage $1,433

Cox Anthony E

State IL
Calendar Year 2018
Employer Calhoun-Grne-Jrsy-Macoupin Roe
Name Cox Anthony E
Annual Wage $31,736

Cox Anthony E

State IL
Calendar Year 2017
Employer Calhoun-Grne-Jrsy-Macoupin Roe
Name Cox Anthony E
Annual Wage $31,204

Cox Anthony

State IL
Calendar Year 2016
Employer Police Department Of Dekalb
Job Title Fire Battalion Chief
Name Cox Anthony
Annual Wage $127,329

Cox Anthony A

State ID
Calendar Year 2018
Employer Coeur D'alene District
Name Cox Anthony A
Annual Wage $67,249

Cox Anthony

State ID
Calendar Year 2018
Employer City Of Idaho Falls
Job Title Police Uniform Patrol
Name Cox Anthony
Annual Wage $51,854

Cox Anthony A

State ID
Calendar Year 2017
Employer Coeur D'alene District
Name Cox Anthony A
Annual Wage $64,050

Cox Anthony S

State ID
Calendar Year 2017
Employer City of Idaho Falls
Job Title Police Officer
Name Cox Anthony S
Annual Wage $50,669

Cox Anthony A

State ID
Calendar Year 2016
Employer Coeur D'alene District
Name Cox Anthony A
Annual Wage $62,846

Cox Anthony

State ID
Calendar Year 2016
Employer City Of Idaho Falls
Name Cox Anthony
Annual Wage $47,050

Cox Anthony

State ID
Calendar Year 2016
Employer City Of Idaho Falls
Name Cox Anthony
Annual Wage $47,050

Cox Anthony A

State ID
Calendar Year 2015
Employer Coeur D'alene District
Name Cox Anthony A
Annual Wage $61,845

Cox Anthony B

State GA
Calendar Year 2016
Employer Corrections Department Of
Job Title Corrections Officer (sp)
Name Cox Anthony B
Annual Wage $10,453

Cox Anthony E

State GA
Calendar Year 2018
Employer Natural Resources, Department Of
Job Title Conservation Corporal
Name Cox Anthony E
Annual Wage $62,496

Cox Anthony I

State GA
Calendar Year 2018
Employer County Of Coweta
Job Title Detention Corporal
Name Cox Anthony I
Annual Wage $52,166

Cox Anthony O

State GA
Calendar Year 2018
Employer County Of Athens-Clarke
Job Title Security Assistant - Pt/Nb
Name Cox Anthony O
Annual Wage $2,061

Cox Anthony O

State GA
Calendar Year 2018
Employer City Of Athens-Clarke County
Job Title Security Assistant - Pt/Nb
Name Cox Anthony O
Annual Wage $2,061

Cox Anthony S

State GA
Calendar Year 2018
Employer Albany Technical College
Job Title Adjunct Faculty (Hrly)
Name Cox Anthony S
Annual Wage $1,089

Cox Anthony E

State GA
Calendar Year 2017
Employer Natural Resources, Department Of
Job Title Conservation Corporal
Name Cox Anthony E
Annual Wage $57,288

Cox Anthony E

State GA
Calendar Year 2017
Employer Natural Resources Department Of
Job Title Conservation Corporal
Name Cox Anthony E
Annual Wage $57,288

Cox Anthony I

State GA
Calendar Year 2017
Employer County of Coweta
Job Title Detention Corporal
Name Cox Anthony I
Annual Wage $51,147

Cox Anthony S

State GA
Calendar Year 2017
Employer Albany Technical College
Job Title Adjunct Faculty (Hrly)
Name Cox Anthony S
Annual Wage $13,604

Cox Anthony E

State GA
Calendar Year 2016
Employer Natural Resources, Department Of
Job Title Conservation Corporal
Name Cox Anthony E
Annual Wage $47,191

Cox Anthony E

State GA
Calendar Year 2016
Employer Natural Resources Department Of
Job Title Conservation Corporal
Name Cox Anthony E
Annual Wage $47,191

Cox Anthony I

State GA
Calendar Year 2016
Employer County Of Coweta
Job Title Cpl Detention Officer
Name Cox Anthony I
Annual Wage $47,048

Cox Anthony O

State GA
Calendar Year 2016
Employer County Of Athens-clarke
Job Title Security Assistant
Name Cox Anthony O
Annual Wage $6,971

Cox Anthony E

State GA
Calendar Year 2018
Employer Natural Resources Department Of
Job Title Conservation Corporal
Name Cox Anthony E
Annual Wage $62,496

Cox Anthony

State AZ
Calendar Year 2015
Employer Dept Of Emergency And Military Affairs
Job Title Prog Admr
Name Cox Anthony
Annual Wage $77,352

Anthony S Cox

Name Anthony S Cox
Address 9907 Indian Falls Dr Louisville KY 40229 -1267
Telephone Number 502-969-8007
Mobile Phone 502-969-8007
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Anthony C Cox

Name Anthony C Cox
Address 1988 Sandstream Ct Sw Atlanta GA 30331 -8736
Mobile Phone 770-356-6372
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Anthony L Cox

Name Anthony L Cox
Address 54 Faloon Rd Lincoln ME 04457 -6203
Phone Number 207-746-5836
Gender Male
Date Of Birth 1953-03-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Anthony Cox

Name Anthony Cox
Address 702 Saint Andrews Ct Pontiac MI 48340 APT 97-1340
Phone Number 248-377-4901
Gender Male
Date Of Birth 1951-12-04
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 3001
Education Completed High School
Language English

Anthony B Cox

Name Anthony B Cox
Address 2171 University Ave Lincoln Park MI 48146 -1380
Phone Number 313-574-4206
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Anthony E Cox

Name Anthony E Cox
Address 5349 Whisperwood Ln Indianapolis IN 46226 -1437
Phone Number 317-280-7462
Gender Male
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 501
Education Completed College
Language English

Anthony D Cox

Name Anthony D Cox
Address 13074 Southampton Ct Carmel IN 46032 -9400
Phone Number 317-319-3151
Email [email protected]
Gender Male
Date Of Birth 1954-11-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

Anthony R Cox

Name Anthony R Cox
Address 449 Gettysburg Coatesville IN 46121 -8965
Phone Number 317-459-8360
Email [email protected]
Gender Male
Date Of Birth 1956-12-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Anthony Cox

Name Anthony Cox
Address 1836 S Ivey Ln Orlando FL 32811 -4804
Phone Number 407-245-7568
Email [email protected]
Gender Unknown
Date Of Birth 1940-02-02
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Anthony Cox

Name Anthony Cox
Address 73 Eiffel Ct Essex MD 21221 -5811
Phone Number 410-391-1849
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Anthony C Cox

Name Anthony C Cox
Address 5336 S Morning Glory Ln Brookline MO 65619 -8248
Phone Number 417-468-3459
Email [email protected]
Gender Male
Date Of Birth 1965-11-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Anthony Cox

Name Anthony Cox
Address 1001 Glenbrook Rd Macon GA 31210 -3411
Phone Number 478-477-0382
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Anthony B Cox

Name Anthony B Cox
Address 9835 Buckingham Dr Fairdale KY 40118-6010 -6010
Phone Number 502-375-2558
Gender Male
Date Of Birth 1959-11-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed College
Language English

Anthony Cox

Name Anthony Cox
Address 77 Old Mill Rd Milton KY 40045 -1524
Phone Number 502-802-7033
Telephone Number 502-338-8646
Mobile Phone 502-338-8646
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed College
Language English

Anthony E Cox

Name Anthony E Cox
Address 3809 S Waverly Rd Lansing MI 48911 -2558
Phone Number 517-272-7388
Gender Male
Date Of Birth 1968-03-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Anthony Cox

Name Anthony Cox
Address 2239 E Hampton Ave Mesa AZ 85204 -6130
Phone Number 602-402-5411
Mobile Phone 602-402-5411
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Anthony D Cox

Name Anthony D Cox
Address 1731 Calle De Loma Emporia KS 66801 -5819
Phone Number 620-343-3881
Email [email protected]
Gender Male
Date Of Birth 1979-07-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed High School
Language English

Anthony O Cox

Name Anthony O Cox
Address 2571 Athens Hwy Madison GA 30650 -3708
Phone Number 706-342-4873
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed High School
Language English

Anthony Cox

Name Anthony Cox
Address 4836 Gardiner Dr Columbus GA 31907-3444 -3444
Phone Number 706-984-0084
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $45,000
Range Of New Credit 1001
Education Completed High School
Language English

Anthony M Cox

Name Anthony M Cox
Address 16478 Cornerstone Dr Southgate MI 48195 -3938
Phone Number 734-658-4829
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

Anthony J Cox

Name Anthony J Cox
Address 7243 Duncourtney Dr Ne Atlanta GA 30328 -1212
Phone Number 770-733-1095
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Anthony R Cox

Name Anthony R Cox
Address 1903 Strader St Madison IN 47250-2039 -1921
Phone Number 812-418-3761
Gender Male
Date Of Birth 1982-11-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $1
Range Of New Credit 501
Education Completed College
Language English

Anthony Cox

Name Anthony Cox
Address 6947 Salem Rd Quincy FL 32352 -0726
Phone Number 850-627-3057
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed College
Language English

Anthony G Cox

Name Anthony G Cox
Address 843 Oak Hill Rd Falmouth KY 41040 -9014
Phone Number 859-654-6257
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed College
Language English

Anthony M Cox

Name Anthony M Cox
Address 14135 W 113th Ter Lenexa KS 66215 -4869
Phone Number 913-596-6680
Email [email protected]
Gender Male
Date Of Birth 1963-10-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

COX, ANTHONY

Name COX, ANTHONY
Amount 1000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962241024
Application Date 2004-07-11
Contributor Occupation QUALITY ASSURANCE MA
Contributor Employer PROCTER AND GAMBLE
Organization Name Procter & Gamble
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 935 York St COVINGTON KY

COX, ANTHONY

Name COX, ANTHONY
Amount 650.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933876491
Application Date 2008-09-09
Contributor Occupation College Professor
Contributor Employer Indiana University
Organization Name Indiana University
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 13074 Southampton Ct CARMEL IN

COX, ANTHONY C

Name COX, ANTHONY C
Amount 600.00
To UGI Corp
Year 2010
Transaction Type 15
Filing ID 29934379696
Application Date 2009-06-30
Contributor Occupation MANAGER REGIONAL
Contributor Employer UGI UTILITIES INC.
Contributor Gender M
Committee Name UGI Corp

COX, ANTHONY

Name COX, ANTHONY
Amount 500.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 26930492698
Application Date 2006-09-22
Contributor Occupation Software Engineer
Contributor Employer Microsoft
Organization Name Microsoft Corp
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 224 Pontius Ave N 606 SEATTLE WA

COX, ANTHONY

Name COX, ANTHONY
Amount 450.00
To UGI Corp
Year 2012
Transaction Type 15
Filing ID 12952319385
Application Date 2012-06-30
Contributor Occupation MANAGER
Contributor Employer UGI UTILITIES, INC.
Contributor Gender M
Committee Name UGI Corp
Address 2525 N 11th St READING PA

COX, ANTHONY

Name COX, ANTHONY
Amount 400.00
To UGI Corp
Year 2012
Transaction Type 15
Filing ID 12951380505
Application Date 2012-03-29
Contributor Occupation MANAGER
Contributor Employer UGI UTILITIES, INC.
Contributor Gender M
Committee Name UGI Corp
Address 2525 N 11th St READING PA

COX, ANTHONY

Name COX, ANTHONY
Amount 350.00
To UGI Corp
Year 2012
Transaction Type 15
Filing ID 11932303496
Application Date 2011-06-30
Contributor Occupation Manager
Contributor Employer UGI Utilities, Inc
Contributor Gender M
Committee Name UGI Corp
Address 2525 N 11th St READING PA

COX, ANTHONY

Name COX, ANTHONY
Amount 350.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933876491
Application Date 2008-09-06
Contributor Occupation College Professor
Contributor Employer Indiana University
Organization Name Indiana University
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 13074 Southampton Ct CARMEL IN

COX, ANTHONY

Name COX, ANTHONY
Amount 346.00
To America Coming Together
Year 2004
Transaction Type 15
Filing ID 24962485066
Application Date 2004-08-21
Contributor Occupation Printer
Contributor Employer The Highway Press
Contributor Gender M
Committee Name America Coming Together
Address 1940 Central FERNDALE MI

COX, ANTHONY

Name COX, ANTHONY
Amount 315.00
To UGI Corp
Year 2006
Transaction Type 15
Filing ID 26039152368
Application Date 2006-06-19
Contributor Occupation MGR. REGIONAL M
Contributor Employer UGI UTILITIES, INC.
Contributor Gender M
Committee Name UGI Corp

COX, ANTHONY

Name COX, ANTHONY
Amount 300.00
To UGI Corp
Year 2012
Transaction Type 15
Filing ID 11971570483
Application Date 2011-09-30
Contributor Occupation Manager
Contributor Employer UGI Utilities, Inc
Contributor Gender M
Committee Name UGI Corp
Address 2525 N 11th St READING PA

COX, ANTHONY

Name COX, ANTHONY
Amount 300.00
To UGI Corp
Year 2012
Transaction Type 15
Filing ID 11930668982
Application Date 2011-03-31
Contributor Occupation Manager
Contributor Employer UGI Utilities, Inc
Contributor Gender M
Committee Name UGI Corp
Address 2525 N 11th St READING PA

COX, ANTHONY

Name COX, ANTHONY
Amount 280.00
To UGI Corp
Year 2010
Transaction Type 15
Filing ID 10930946570
Application Date 2010-06-30
Contributor Occupation MANAGER
Contributor Employer UGI UTILITIES, INC.
Contributor Gender M
Committee Name UGI Corp

COX, ANTHONY

Name COX, ANTHONY
Amount 250.00
To ODONNELL, TERRENCE
Year 2004
Application Date 2004-09-20
Contributor Occupation ATTORNEY
Recipient Party N
Recipient State OH
Seat state:judicial
Address 7735 VALLEY VIEW BLVD HUDSON OH

COX, ANTHONY

Name COX, ANTHONY
Amount 250.00
To UGI Corp
Year 2010
Transaction Type 15
Filing ID 11930103057
Application Date 2010-12-31
Contributor Occupation MANAGER
Contributor Employer UGI UTILITIES, INC.
Contributor Gender M
Committee Name UGI Corp

COX, ANTHONY

Name COX, ANTHONY
Amount 240.00
To UGI Corp
Year 2010
Transaction Type 15
Filing ID 10931371780
Application Date 2010-09-30
Contributor Occupation MANAGER
Contributor Employer UGI UTILITIES, INC.
Contributor Gender M
Committee Name UGI Corp

COX, ANTHONY

Name COX, ANTHONY
Amount 240.00
To UGI Corp
Year 2010
Transaction Type 15
Filing ID 10990528287
Application Date 2010-03-31
Contributor Occupation MANAGER
Contributor Employer UGI UTILITIES, INC.
Contributor Gender M
Committee Name UGI Corp

COX, ANTHONY

Name COX, ANTHONY
Amount 230.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28932628873
Application Date 2008-07-18
Contributor Occupation College Professor
Contributor Employer Indiana University
Organization Name Indiana University
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 13074 Southampton Ct CARMEL IN

COX, ANTHONY

Name COX, ANTHONY
Amount 200.00
To Democratic Congressional Campaign Cmte
Year 2008
Transaction Type 15
Filing ID 28993677583
Application Date 2008-10-31
Contributor Occupation College Professor
Contributor Employer Indiana University
Organization Name Indiana University
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 13074 Southampton Ct CARMEL IN

COX, ANTHONY

Name COX, ANTHONY
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933238649
Application Date 2008-08-25
Contributor Occupation College Professor
Contributor Employer Indiana University
Organization Name Indiana University
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 13074 Southampton Ct CARMEL IN

COX, ANTHONY DR

Name COX, ANTHONY DR
Amount 200.00
To Democratic Congressional Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 26940890945
Application Date 2006-10-22
Contributor Occupation College Professor
Contributor Employer Indiana University
Organization Name Indiana University
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 13074 Southampton Ct CARMEL IN

COX, ANTHONY

Name COX, ANTHONY
Amount 200.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24981228545
Application Date 2004-05-18
Contributor Occupation College Professor
Contributor Employer Indiana University
Organization Name Indiana University
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 13074 Southampton Ct CARMEL IN

COX, ANTHONY

Name COX, ANTHONY
Amount 200.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24981228544
Application Date 2004-05-09
Contributor Occupation College Professor
Contributor Employer Indiana University
Organization Name Indiana University
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 13074 Southampton Ct CARMEL IN

COX, ANTHONY A

Name COX, ANTHONY A
Amount 150.00
To ODONNELL, TERRENCE
Year 2006
Application Date 2006-03-07
Contributor Occupation ATTORNEY
Recipient Party N
Recipient State OH
Seat state:judicial
Address 7735 VALLEY VIEW RD HUDSON OH

COX, ANTHONY A

Name COX, ANTHONY A
Amount 75.00
To ODONNELL, TERRENCE
Year 2006
Application Date 2006-11-06
Recipient Party N
Recipient State OH
Seat state:judicial
Address 7735 VALLEY VIEW RD HUDSON OH

COX, ANTHONY

Name COX, ANTHONY
Amount 75.00
To FITZGERALD, JEFF
Year 2004
Application Date 2004-08-12
Recipient Party R
Recipient State WI
Seat state:lower
Address 350 COTTONWOOD LN JUNEAU WI

COX, ANTHONY

Name COX, ANTHONY
Amount 50.00
To ROEGNER, KRISTINA DALEY
Year 2010
Application Date 2010-03-06
Recipient Party R
Recipient State OH
Seat state:lower
Address 7735 VALLEY VIEW RD HUDSON OH

COX, ANTHONY

Name COX, ANTHONY
Amount 50.00
To FITZGERALD, SCOTT
Year 2010
Application Date 2010-04-06
Contributor Occupation OWNER
Contributor Employer ANTHONY COX AGENCY INC
Recipient Party R
Recipient State WI
Seat state:upper
Address 110 S MAIN ST JUNEAU WI

COX, ANTHONY

Name COX, ANTHONY
Amount 50.00
To BERNERO, VIRG (G)
Year 2010
Application Date 2010-07-28
Recipient Party D
Recipient State MI
Seat state:governor
Address 3809 S WAVERLY RD LANSING MI

COX, ANTHONY

Name COX, ANTHONY
Amount 50.00
To ELLIOTT, JIM
Year 20008
Contributor Occupation HWY PATROLMAN
Contributor Employer STATE OF MT
Recipient Party D
Recipient State MT
Seat state:lower
Address PO BOX 144 THOMPSON FALLS MT

COX, ANTHONY

Name COX, ANTHONY
Amount 50.00
To INGRAHAM, PAT
Year 20008
Contributor Occupation HIGHWAY PATROL
Contributor Employer MT STATE TROOPER
Recipient Party R
Recipient State MT
Seat state:lower
Address PO BOX 144 THOMPSON FALLS MT

COX, ANTHONY

Name COX, ANTHONY
Amount 50.00
To FITZGERALD, SCOTT
Year 2004
Application Date 2003-09-09
Recipient Party R
Recipient State WI
Seat state:upper
Address 350 COTTONWOOD LN JUNEAU WI

COX, ANTHONY P

Name COX, ANTHONY P
Amount 50.00
To MORRISON JR, FRED
Year 2004
Contributor Occupation RETIRED
Recipient Party N
Recipient State NC
Seat state:judicial
Address 1412 KENNON RD GARNER NC

COX, ANTHONY

Name COX, ANTHONY
Amount 20.00
To FITZGERALD, JEFF
Year 20008
Application Date 2007-01-08
Recipient Party R
Recipient State WI
Seat state:lower
Address PO BOX 123 JUNEAU WI

COX, ANTHONY

Name COX, ANTHONY
Amount 20.00
To WIECKERT, STEVE
Year 2006
Application Date 2006-04-13
Recipient Party R
Recipient State WI
Seat state:lower
Address 350 COTTONWOOD LN JUNEAU WI

ANTHONY E COX

Name ANTHONY E COX
Address 24303 Bella Florence Drive Richmond TX 77406
Type Real

ANTHONY & ANGELA COX

Name ANTHONY & ANGELA COX
Address 1279 Banbury Road Mundelein IL 60060
Value 13753
Landvalue 13753
Buildingvalue 35763

COX ANTHONY A

Name COX ANTHONY A
Address 214-09 MURDOCK AVENUE, NY 11429
Value 355000
Full Value 355000
Block 11136
Lot 34
Stories 1.5

ANTHONY C COX

Name ANTHONY C COX
Address 120-21 198 STREET, NY 11412
Value 363000
Full Value 363000
Block 12686
Lot 54
Stories 2

COX THOMAS ANTHONY

Name COX THOMAS ANTHONY
Physical Address 2432 HAYWOOD ST, LAKELAND, FL 33801
Owner Address 2432 HAYWOOD ST, LAKELAND, FL 33801
Ass Value Homestead 29775
Just Value Homestead 30735
County Polk
Year Built 1973
Area 1540
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2432 HAYWOOD ST, LAKELAND, FL 33801

COX LINCOLN ANTHONY

Name COX LINCOLN ANTHONY
Physical Address 25705 BELLE ALLIANCE, LEESBURG FL, FL 34748
Ass Value Homestead 82934
Just Value Homestead 82934
County Lake
Year Built 1991
Area 1165
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 25705 BELLE ALLIANCE, LEESBURG FL, FL 34748

COX JOHN ANTHONY

Name COX JOHN ANTHONY
Physical Address 6306 N 22ND ST, TAMPA, FL 33610
Owner Address 6306 N 22ND ST, TAMPA, FL 33610
County Hillsborough
Year Built 1926
Area 1287
Land Code Single Family
Address 6306 N 22ND ST, TAMPA, FL 33610

COX ANTHONY W

Name COX ANTHONY W
Physical Address 1708 VIRGINIA CT, LAKELAND, FL 33813
Owner Address 1708 VIRGINIA CT, LAKELAND, FL 33813
Ass Value Homestead 146013
Just Value Homestead 162242
County Polk
Year Built 1969
Area 3686
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1708 VIRGINIA CT, LAKELAND, FL 33813

ANTHONY B COX

Name ANTHONY B COX
Address 41268 N Blackhawk Trail Wadsworth IL 60083
Value 17018
Landvalue 17018
Buildingvalue 65344
Price 361000

COX ANTHONY S SR

Name COX ANTHONY S SR
Physical Address 5212 OLD RIVER RD, BAKER, FL 32531
Owner Address 5212 OLD RIVER RD, BAKER, FL 32531
Ass Value Homestead 68136
Just Value Homestead 68136
County Okaloosa
Year Built 1974
Area 1745
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5212 OLD RIVER RD, BAKER, FL 32531

COX ANTHONY J +

Name COX ANTHONY J +
Physical Address 1256 MORNINGSIDE DR, FORT MYERS, FL 33901
Owner Address 1256 MORNINGSIDE DR, FORT MYERS, FL 33901
Ass Value Homestead 162500
Just Value Homestead 201600
County Lee
Year Built 1976
Area 4123
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1256 MORNINGSIDE DR, FORT MYERS, FL 33901

COX ANTHONY J

Name COX ANTHONY J
Physical Address NO SITUS, ANTHONY, FL 32617
Owner Address 4880 NE 132ND PL, ANTHONY, FL 32617
Sale Price 98600
Sale Year 2013
County Marion
Land Code Cropland soil capability Class III
Address NO SITUS, ANTHONY, FL 32617
Price 98600

COX ANTHONY J

Name COX ANTHONY J
Physical Address 4880 NE 132ND PL, ANTHONY, FL 32617
Owner Address 4880 NE 132ND PL, ANTHONY, FL 32617
Ass Value Homestead 122598
Just Value Homestead 122598
County Marion
Year Built 1997
Area 1505
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4880 NE 132ND PL, ANTHONY, FL 32617

COX ANTHONY & MAUREEN

Name COX ANTHONY & MAUREEN
Owner Address 78 CAMMELL ROAD, SHEFFIELD, ENGLAND
County Walton
Land Code Vacant Residential

COX ANTHONY

Name COX ANTHONY
Physical Address NO SITUS, OCALA, FL 34481
Owner Address 11 WEDGEWOOD DR, WESTBURY, NY 11590
County Marion
Land Code Vacant Residential
Address NO SITUS, OCALA, FL 34481

COX ANTHONY

Name COX ANTHONY
Physical Address 7650 NE 182 TER, WILLISTON, FL
Owner Address 7650 NE 182ND TER, WILLISTON, FL 32696
Ass Value Homestead 22192
Just Value Homestead 22192
County Levy
Year Built 1975
Area 1416
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 7650 NE 182 TER, WILLISTON, FL

COX ANTHONY

Name COX ANTHONY
Physical Address 805 CR 29, LAKE PLACID, FL 33852
Owner Address 11 WEDGEWOOD DR, WESTBURY, NY 11590
County Highlands
Land Code Vacant Residential
Address 805 CR 29, LAKE PLACID, FL 33852

COX ANTHONY S & JOSIE H

Name COX ANTHONY S & JOSIE H
Physical Address 41332 THOMAS BOAT LANDING RD, UMATILLA FL, FL 32784
Ass Value Homestead 114604
Just Value Homestead 127591
County Lake
Year Built 1999
Area 1416
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 41332 THOMAS BOAT LANDING RD, UMATILLA FL, FL 32784

COX ANTHONY

Name COX ANTHONY
Physical Address 803 CR 29, LAKE PLACID, FL 33852
Owner Address 11 WEDGEWOOD DR, WESTBURY, NY 11590
County Highlands
Land Code Vacant Residential
Address 803 CR 29, LAKE PLACID, FL 33852

ANTHONY B COX

Name ANTHONY B COX
Address 1875 Timber Ridge Drive Denton TX
Value 67208
Landvalue 67208
Buildingvalue 285842
Landarea 7,982 square feet
Bedrooms 4
Numberofbedrooms 4
Type Real

ANTHONY C COX

Name ANTHONY C COX
Address 120-21 198th Street Queens NY 11412
Value 419000
Landvalue 16639

ANTHONY E COX

Name ANTHONY E COX
Address 4355 Eastwicke Boulevard Stow OH 44224
Value 211740
Landvalue 47910
Buildingvalue 211740
Landarea 16,909 square feet
Bedrooms 4
Numberofbedrooms 4
Type Gas
Price 38190
Basement Full

ANTHONY E COX

Name ANTHONY E COX
Address 1190 SE Yager Road Palm Bay FL 32909
Value 5000
Landvalue 5000
Type Hip/Gable
Price 44000
Usage Single Family Residence

ANTHONY DAVID & WILLIAM COX

Name ANTHONY DAVID & WILLIAM COX
Address 6153 George Road Punta Gorda FL
Value 15300
Landvalue 15300
Landarea 217,800 square feet
Type Residential Property

ANTHONY D COX

Name ANTHONY D COX
Address 2728 NE Baldwin Avenue Canton OH 44705-4158
Value 9400
Landvalue 9400

ANTHONY D BOYD-COX MARCIA J COX

Name ANTHONY D BOYD-COX MARCIA J COX
Address 2810 Sparrows Point Road Baltimore MD
Value 77220
Landvalue 77220
Airconditioning yes

ANTHONY COX & RONDA COX

Name ANTHONY COX & RONDA COX
Address 18307 Basket Flower Bend Austin TX 78621
Value 20000
Landvalue 20000
Buildingvalue 82235
Type Real

ANTHONY COX & AMANDA COX

Name ANTHONY COX & AMANDA COX
Address 413 Baldwin Drive Joshua TX 76058-4749
Value 364

ANTHONY B COX & THOMAS R COX

Name ANTHONY B COX & THOMAS R COX
Address 1909 Windsong Trail Richardson TX 75081
Value 123750
Landvalue 30000
Buildingvalue 123750

ANTHONY COX

Name ANTHONY COX
Address 4310 Baton Rouge Drive Nashville TN 37076
Value 93600
Landarea 1,342 square feet
Price 100900

ANTHONY COX

Name ANTHONY COX
Address 3247 Ann Street Lansing IL 60438
Landarea 6,250 square feet
Airconditioning No
Basement Full and Rec Room

ANTHONY COX

Name ANTHONY COX
Address 1311 NE 2nd Street Canton OH 44704-1644
Value 900
Landvalue 900

ANTHONY COX

Name ANTHONY COX
Address 1204 S 1280th E St. George UT
Value 55000
Landvalue 55000

ANTHONY COX

Name ANTHONY COX
Address 54 Vine Street Ashley PA
Value 15100
Landvalue 15100
Buildingvalue 38500

ANTHONY COX

Name ANTHONY COX
Address 6613 E Netties Lane #25E Alexandria VA
Value 56000
Landvalue 56000
Buildingvalue 221720
Bedrooms 2
Numberofbedrooms 2
Type Carpet Or Carpet/Tile
Basement None

ANTHONY C COX & JULIE A COX

Name ANTHONY C COX & JULIE A COX
Address 1509 Chaseway Circle Powder Springs GA
Value 32000
Landvalue 32000
Buildingvalue 94100
Type Residential; Lots less than 1 acre

ANTHONY COX

Name ANTHONY COX
Address 32-29 Anchor Drive Queens NY 11691
Value 417000
Landvalue 8400

ANTHONY DAVID & WILLIAM COX

Name ANTHONY DAVID & WILLIAM COX
Physical Address 6153 GEORGE RD, PUNTA GORDA, FL 33982
County Charlotte
Land Code Vacant Residential
Address 6153 GEORGE RD, PUNTA GORDA, FL 33982

Anthony Cox

Name Anthony Cox
Doc Id 07700021
City Kowloon
Designation us-only
Country HK

Anthony Cox

Name Anthony Cox
Doc Id 07740212
City Hurst TX
Designation us-only
Country US

Anthony Cox

Name Anthony Cox
Doc Id 07846493
City Kowloon
Designation us-only
Country HK

Anthony Cox

Name Anthony Cox
Doc Id 07203985
City Kowloon
Designation us-only
Country HK

ANTHONY COX

Name ANTHONY COX
Type Democrat Voter
State CO
Address 601 16TH ST, GOLDEN, CO 80401
Phone Number 970-481-4693
Email Address [email protected]

ANTHONY COX

Name ANTHONY COX
Type Voter
State KS
Address 5218 WEBSTER, KANSAS CITY, KS 66104
Phone Number 913-596-6680
Email Address [email protected]

ANTHONY COX

Name ANTHONY COX
Type Republican Voter
State FL
Address 1349 FRONTAGE COURT, LAKELAND, FL 33809
Phone Number 863-261-5033
Email Address [email protected]

ANTHONY COX

Name ANTHONY COX
Type Independent Voter
State CT
Address 31 HERITAGE DR APT D, WINDSOR, CT 06095
Phone Number 860-830-2193
Email Address [email protected]

ANTHONY COX

Name ANTHONY COX
Type Independent Voter
State NC
Address 619 CASE COVE RD, CANDLER, NC 28715
Phone Number 828-458-5993
Email Address [email protected]

ANTHONY COX

Name ANTHONY COX
Type Independent Voter
State IL
Address 7544 S SANGAMON ST, CHICAGO, IL 60620
Phone Number 773-646-4825
Email Address [email protected]

ANTHONY COX

Name ANTHONY COX
Type Republican Voter
State NC
Address 1119 THORNSBY LN, MATTHEWS, NC 28105
Phone Number 704-493-0549
Email Address [email protected]

ANTHONY COX

Name ANTHONY COX
Type Independent Voter
State MS
Address P.OBOX444, MYRTLE, MS 38650
Phone Number 662-316-9635
Email Address [email protected]

ANTHONY COX

Name ANTHONY COX
Type Democrat Voter
State IA
Address 514 6TH ST SW, MASON CITY, IA 50401
Phone Number 641-425-5401
Email Address [email protected]

ANTHONY COX

Name ANTHONY COX
Type Republican Voter
State AZ
Address 6773 W ROWEL RD, PEORIA, AZ 85383
Phone Number 623-518-9017
Email Address [email protected]

ANTHONY COX

Name ANTHONY COX
Type Republican Voter
State KS
Address 114 E. AVE. C APT.C, SOUTH HUTCHINSON, KS 67505
Phone Number 620-474-1989
Email Address [email protected]

ANTHONY COX

Name ANTHONY COX
Type Independent Voter
State MN
Address 10515 MISSISSISSIPPI, MINNEAPOLIS, MN 55433
Phone Number 612-282-6302
Email Address [email protected]

ANTHONY COX

Name ANTHONY COX
Type Independent Voter
State MS
Address 909 LIVE OAK DR, CLINTON, MS 39056
Phone Number 601-566-5278
Email Address [email protected]

ANTHONY COX

Name ANTHONY COX
Type Independent Voter
State KY
Address 9907 INDIAN FALLS DR, LOUISVILLE, KY 40229
Phone Number 502-969-8007
Email Address [email protected]

ANTHONY COX

Name ANTHONY COX
Type Independent Voter
State AR
Address 168 NEBRASKA CIR, JACKSONVILLE, AR 72076
Phone Number 501-838-5514
Email Address [email protected]

ANTHONY COX

Name ANTHONY COX
Type Republican Voter
State FL
Address 3307 S KIRKMAN RD, ORLANDO, FL 32811
Phone Number 407-967-3678
Email Address [email protected]

ANTHONY COX

Name ANTHONY COX
Type Voter
State FL
Address 2510 PARKLANE DR, MELBOURNE, FL 32940
Phone Number 321-426-4067
Email Address [email protected]

ANTHONY COX

Name ANTHONY COX
Type Democrat Voter
State FL
Address 2915 SHARER RD, TALLAHASSEE, FL 32312
Phone Number 321-356-5752
Email Address [email protected]

ANTHONY COX

Name ANTHONY COX
Type Independent Voter
State FL
Address 2966 RIO GRANDE AVE#C., ORLANDO, FL 32805
Phone Number 321-267-6732
Email Address [email protected]

ANTHONY COX

Name ANTHONY COX
Type Independent Voter
State KS
Address 5260 S ASH ST, WICHITA, KS 67216
Phone Number 316-990-7815
Email Address [email protected]

ANTHONY COX

Name ANTHONY COX
Type Voter
State DE
Phone Number 302-983-4557
Email Address [email protected]

ANTHONY COX

Name ANTHONY COX
Type Independent Voter
State AL
Address 192 CEDAR ST, DECATUR, AL 35603
Phone Number 256-508-3411
Email Address [email protected]

Anthony N Cox

Name Anthony N Cox
Visit Date 4/13/10 8:30
Appointment Number U85800
Type Of Access VA
Appt Made 5/29/2014 0:00
Appt Start 6/7/2014 10:30
Appt End 6/7/2014 23:59
Total People 270
Last Entry Date 5/29/2014 10:23
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

Anthony L Cox

Name Anthony L Cox
Visit Date 4/13/10 8:30
Appointment Number U97963
Type Of Access VA
Appt Made 4/12/2012 0:00
Appt Start 4/24/2012 11:30
Appt End 4/24/2012 23:59
Total People 298
Last Entry Date 4/12/2012 18:19
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

ANTHONY B COX

Name ANTHONY B COX
Visit Date 4/13/10 8:30
Appointment Number U34124
Type Of Access VA
Appt Made 8/13/2010 14:02
Appt Start 8/18/2010 12:00
Appt End 8/18/2010 23:59
Total People 254
Last Entry Date 8/13/2010 14:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

ANTHONY J COX

Name ANTHONY J COX
Visit Date 4/13/10 8:30
Appointment Number U32984
Type Of Access VA
Appt Made 8/9/2010 18:57
Appt Start 8/14/2010 12:30
Appt End 8/14/2010 23:59
Total People 292
Last Entry Date 8/9/2010 18:57
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

ANTHONY W COX

Name ANTHONY W COX
Visit Date 4/13/10 8:30
Appointment Number U44760
Type Of Access VA
Appt Made 10/6/09 16:52
Appt Start 10/10/09 9:30
Appt End 10/10/09 23:59
Total People 315
Last Entry Date 10/6/09 17:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/29/2010 08:00:00 AM +0000

ANTHONY COX

Name ANTHONY COX
Car GMC SIERRA 1500
Year 2007
Address PO Box 70819, Fort Bragg, NC 28307-0819
Vin 1GTEK19J27Z636278

ANTHONY COX

Name ANTHONY COX
Car PONTIAC GRAND PRIX
Year 2007
Address 2238 ROMAN CT, ARLINGTON, TX 76013-5806
Vin 2G2WP552X71121795

ANTHONY COX

Name ANTHONY COX
Car PONTIAC G6
Year 2007
Address 1560 FAIRWAY DR, LIMA, OH 45805-3849
Vin 1G2ZG58N874141339

ANTHONY COX

Name ANTHONY COX
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 1249 Gary Dr, Saint Paul Park, MN 55071-1242
Vin 2A8GP54L17R168380

ANTHONY COX

Name ANTHONY COX
Car CHEVROLET SILVERADO 1500
Year 2007
Address 1558 MOUNT SOLON RD, MOUNT SOLON, VA 22843-2702
Vin 1GCEK19J27Z508090

ANTHONY COX

Name ANTHONY COX
Car CHEVROLET TAHOE
Year 2007
Address 2290 N 23RD ST, BEAUMONT, TX 77706-2956
Vin 1GNFC13047R325279

ANTHONY COX

Name ANTHONY COX
Car DODGE CALIBER
Year 2007
Address 3185 RHINE LN, MEMPHIS, TN 38119-8954
Vin 1B3HB28B67D301553

ANTHONY COX

Name ANTHONY COX
Car GMC YUKON
Year 2007
Address 957 S MIDWAY HWY, JOHNSONVILLE, SC 29555-6236
Vin 1GKFC13037R315341

ANTHONY COX

Name ANTHONY COX
Car FORD FUSION
Year 2007
Address 10 MADRID LN, STAFFORD, VA 22554-7424
Vin 3FAHP07Z77R238222

ANTHONY COX

Name ANTHONY COX
Car CHRYSLER 300
Year 2007
Address 1130 Charles Ave # 30, Morgantown, WV 26505-5204
Vin 2C3LA53G97H618492

ANTHONY COX

Name ANTHONY COX
Car GMC ENVOY
Year 2007
Address 450 Clear Blue Way, Mcdonough, GA 30253-3777
Vin 1GKDS13S172261137

ANTHONY COX

Name ANTHONY COX
Car CHEVROLET SILVERADO 1500
Year 2007
Address 1535 N Scottsdale Rd Apt 2010, Tempe, AZ 85281-1581
Vin 1GCEC14047Z540132

ANTHONY COX

Name ANTHONY COX
Car CADILLAC ESCALADE
Year 2007
Address PO Box 3151, Saint George, UT 84771-3151
Vin 1GYFK63877R239781

ANTHONY COX

Name ANTHONY COX
Car NISSAN ARMADA
Year 2007
Address 1440 FOREST AVE, SAINT LOUIS, MO 63122-6913
Vin 5N1BA08C37N715660
Phone 314-822-0986

ANTHONY COX

Name ANTHONY COX
Car LINCOLN NAVIGATOR L
Year 2007
Address 6549 OAKPOINT DR, LAKELAND, FL 33813-5406
Vin 5LMFL27567LJ14939
Phone 863-647-2830

ANTHONY COX

Name ANTHONY COX
Car CHEVROLET IMPALA
Year 2007
Address 2238 ROMAN CT, ARLINGTON, TX 76013-5806
Vin 2G1WB55KX79151089

ANTHONY COX

Name ANTHONY COX
Car MITSUBISHI GALANT
Year 2007
Address 5725 KILRUSH CT APT K, HENRICO, VA 23228-6349
Vin 4A3AB36F37E082022

ANTHONY COX

Name ANTHONY COX
Car FORD F-150
Year 2007
Address 6549 Oakpoint Dr, Lakeland, FL 33813-5406
Vin 1FTRW12W57KB81477

ANTHONY COX

Name ANTHONY COX
Year 2007
Address 2290 N 23rd St, Beaumont, TX 77706-2956
Vin 5SAAP41A577119472

ANTHONY COX

Name ANTHONY COX
Car HYUNDAI SANTA FE
Year 2007
Address 539 Edgefield Way, Macon, GA 31210-7532
Vin KM8SG13D87U145682

Anthony Cox

Name Anthony Cox
Car LEXUS RX 350
Year 2007
Address 3525 Gamber Rd, Finksburg, MD 21048-2523
Vin 2T2HK31U37C026104

ANTHONY COX

Name ANTHONY COX
Car CADILLAC CTS
Year 2007
Address PO Box 5491, Fort Lauderdale, FL 33310-5491
Vin 1G6DP577770137043

ANTHONY COX

Name ANTHONY COX
Car NISSAN QUEST
Year 2007
Address 204 CLEARLAKE DR W, NASHVILLE, TN 37217-4502
Vin 5N1BV28U27N141027

Anthony Cox

Name Anthony Cox
Car MAZDA B-SERIES TRUCK
Year 2007
Address 710 Cox Hollow Rd, Kingsport, TN 37663-3151
Vin 4F4YR12D07PM05928

ANTHONY COX

Name ANTHONY COX
Car MITSUBISHI ECLIPSE
Year 2007
Address 1261 W WILDWOOD DR, MORRISTOWN, TN 37814-2410
Vin 4A3AL35T57E048457

ANTHONY COX

Name ANTHONY COX
Car DODGE DAKOTA
Year 2007
Address 1560 Fairway Dr, Lima, OH 45805-3849
Vin 1D7HW58P17S270911

Anthony Cox

Name Anthony Cox
Car NISSAN VERSA
Year 2007
Address 22706 Northgate Ridge Dr, Spring, TX 77373-3258
Vin 3N1BC13E67L443489

ANTHONY COX

Name ANTHONY COX
Car CHEVROLET TRAILBLAZER
Year 2007
Address 2171 University Ave, Lincoln Park, MI 48146-1380
Vin 1GNES13HX72158472

ANTHONY E COX

Name ANTHONY E COX
Car TOYOTA CAMRY HYBRID
Year 2007
Address 4355 Eastwicke Blvd, Cuyahoga Falls, OH 44224-5143
Vin JTNBB46K873022870

Anthony Cox

Name Anthony Cox
Domain doorstoprogresschildcare.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-06-04
Update Date 2013-10-16
Registrar Name REGISTER.COM, INC.
Registrant Address 4109 Raven Ridge rd Wilson NC 27896
Registrant Country UNITED STATES

Anthony Cox

Name Anthony Cox
Domain greenlakeexpo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-03
Update Date 2013-01-22
Registrar Name GODADDY.COM, LLC
Registrant Address 403 E. Madison St. Alexandria Indiana 46001
Registrant Country UNITED STATES

Anthony Cox

Name Anthony Cox
Domain slainvet.com
Contact Email [email protected]
Whois Sever whois.blacknight.com
Create Date 2008-08-03
Update Date 2013-07-12
Registrar Name BLACKNIGHT INTERNET SOLUTIONS LTD
Registrant Country UNITED KINGDOM

Anthony Cox

Name Anthony Cox
Domain arwake.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-12
Update Date 2013-03-13
Registrar Name GODADDY.COM, LLC
Registrant Address 5635 Main St. #A-221 Zacahry Louisiana 70791
Registrant Country UNITED STATES

Anthony Cox

Name Anthony Cox
Domain protoracle.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-04-30
Update Date 2013-04-16
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 3629 Sentara Way Virginia Beach VA 23452
Registrant Country UNITED STATES

anthony cox

Name anthony cox
Domain strategic-environmental-solutions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-02
Update Date 2012-12-02
Registrar Name GODADDY.COM, LLC
Registrant Address 7575 jefferson highway #74 baton rouge Louisiana 70806
Registrant Country UNITED STATES

Anthony Cox

Name Anthony Cox
Domain carbontunnelmatrix.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-25
Update Date 2013-04-28
Registrar Name GODADDY.COM, LLC
Registrant Address 1481 S. Vermillion Drive Palmer Alaska 99645
Registrant Country UNITED STATES

Anthony Cox

Name Anthony Cox
Domain bariatricfoundation.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-29
Update Date 2013-01-20
Registrar Name GODADDY.COM, LLC
Registrant Address 403 E. Madison St. Alexandria Indiana 46001
Registrant Country UNITED STATES

Anthony Cox

Name Anthony Cox
Domain thomaswaynepruitt.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-08
Update Date 2013-04-13
Registrar Name GODADDY.COM, LLC
Registrant Address 403 E. Madison St. Alexandria Indiana 46001
Registrant Country UNITED STATES

Anthony Cox

Name Anthony Cox
Domain anthonyjosephcox.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2013-02-12
Update Date 2013-02-17
Registrar Name MESH DIGITAL LIMITED
Registrant Address First Floor Studio|59 Lansdowne Place Hove East Sussex BN3 1FL
Registrant Country UNITED KINGDOM

Anthony Cox

Name Anthony Cox
Domain tonycoxmusic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-08
Update Date 2013-03-08
Registrar Name GODADDY.COM, LLC
Registrant Address 403 E. Madison St. Alexandria Indiana 46001
Registrant Country UNITED STATES

Anthony Cox

Name Anthony Cox
Domain tonysellsmesa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-08
Update Date 2013-03-08
Registrar Name GODADDY.COM, LLC
Registrant Address 2800 S. Rural #102 Tempe Arizona 85282
Registrant Country UNITED STATES

Anthony Cox

Name Anthony Cox
Domain accsstl.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-02
Update Date 2013-03-03
Registrar Name GODADDY.COM, LLC
Registrant Address 714 Hanley Inudstrial Ct. St. Louis Missouri 63144
Registrant Country UNITED STATES

Anthony Cox

Name Anthony Cox
Domain greenlakeproductions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-03
Update Date 2010-03-10
Registrar Name GODADDY.COM, LLC
Registrant Address 403 E. Madison St. Alexandria Indiana 46001
Registrant Country UNITED STATES

Anthony Cox

Name Anthony Cox
Domain bariatriccommunitycenter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-17
Update Date 2013-04-20
Registrar Name GODADDY.COM, LLC
Registrant Address 403 E. Madison St. Alexandria Indiana 46001
Registrant Country UNITED STATES

Anthony Cox

Name Anthony Cox
Domain bcgraphicconcepts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-08
Update Date 2013-09-13
Registrar Name GODADDY.COM, LLC
Registrant Address 403 E. Madison St. Alexandria Indiana 46001
Registrant Country UNITED STATES

Anthony Cox

Name Anthony Cox
Domain policeresourcemanager.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-05-27
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Holly House Nevelle Close Binfield Berkshire RG42 4AZ
Registrant Country UNITED KINGDOM
Registrant Fax 441344452829

Anthony Cox

Name Anthony Cox
Domain benraskin.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2009-10-20
Update Date 2012-10-13
Registrar Name WEBFUSION LTD.
Registrant Address atrim Gore|Atrim Lane Broadoak bridport Dorset DT6 5PX
Registrant Country UNITED KINGDOM

Anthony Cox

Name Anthony Cox
Domain secureprm.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-08-04
Update Date 2013-09-12
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Holly House Nevelle Close Binfield berkshire RG42 4AZ
Registrant Country UNITED KINGDOM

ANTHONY COX

Name ANTHONY COX
Domain anthonycox.com
Contact Email [email protected]
Whois Sever whois.register.it
Create Date 2002-09-11
Update Date 2013-07-08
Registrar Name REGISTER.IT SPA
Registrant Address Lily 19, APSC, 36 Thao Dien Ho Chi Minh City 70000
Registrant Country VIETNAM

Anthony Cox

Name Anthony Cox
Domain difsomalia.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2012-01-12
Update Date 2013-01-13
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 49 Ludham|Lismore Circus London NW5 4SF
Registrant Country UNITED KINGDOM

Anthony Cox

Name Anthony Cox
Domain makeuprouge.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-03
Update Date 2013-11-04
Registrar Name GODADDY.COM, LLC
Registrant Address 5635 Main St. #A-221 Zacahry Louisiana 70791
Registrant Country UNITED STATES

Anthony Cox

Name Anthony Cox
Domain goorate.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-04-22
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Holly House Nevelle Close Binfield Berkshire RG42 4AZ
Registrant Country UNITED KINGDOM
Registrant Fax 4401344452829

Anthony Cox

Name Anthony Cox
Domain madcoxradio.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-29
Update Date 2013-08-29
Registrar Name GODADDY.COM, LLC
Registrant Address 403 E. Madison St. Alexandria Indiana 46001
Registrant Country UNITED STATES

Anthony Cox

Name Anthony Cox
Domain milehiiighclub.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-03
Update Date 2013-04-03
Registrar Name GODADDY.COM, LLC
Registrant Address 430 N. 2nd Avenue #F Sterling Colorado 80751
Registrant Country UNITED STATES

Anthony Cox

Name Anthony Cox
Domain goodvalueautomn.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-27
Update Date 2013-02-25
Registrar Name GODADDY.COM, LLC
Registrant Address 3500 Vicksburg Lane N|Suite 244 Plymouth Minnesota 55447
Registrant Country UNITED STATES

Anthony Cox

Name Anthony Cox
Domain southbounddesigns.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-28
Update Date 2013-03-01
Registrar Name GODADDY.COM, LLC
Registrant Address 5635 Main St. #A-221 Zacahry Louisiana 70791
Registrant Country UNITED STATES