Anthony Fox

We have found 294 public records related to Anthony Fox in 33 states . Ethnicity of all people found is 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 30 business registration records connected with Anthony Fox in public records. The businesses are registered in 10 different states. Most of the businesses are registered in Tennessee state. The businesses are engaged in 8 different industries. Most of the businesses are engaged in Membership Organizations (Organizations) industry. There are 60 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Conserv/wldlife Ranger. These employees work in nine different states. Most of them work in New York state. Average wage of employees is $54,740.


Anthony Nmi Fox

Name / Names Anthony Nmi Fox
Age 51
Birth Date 1973
Also Known As Anthony Fox
Person 428 Cheryl Ave, Los Alamos, NM 87544
Phone Number 505-424-1188
Possible Relatives





Previous Address 5101 Tropicana Ave, Las Vegas, NV 89103
18996 PO Box, Denver, CO 80218
2400 Raleigh St, Denver, CO 80212
Wood Flower, Santa Fe, NM 87508
5 Wood Flower Pl, Santa Fe, NM 87508
931 Alamo Rd, Los Alamos, NM 87544
586 Clarkson St, Denver, CO 80209
820 PO Box, Leadville, CO 80461
999 Emerson St #3, Denver, CO 80218
329 Mount Yale Dr, Leadville, CO 80461
210 4th St, Leadville, CO 80461
1815 Sigma Chi Rd, Albuquerque, NM 87106
2118 Silver Ave, Albuquerque, NM 87106
219 4th St, Leadville, CO 80461

Anthony P Fox

Name / Names Anthony P Fox
Age 51
Birth Date 1973
Person 3309 Steele St, Denver, CO 80205
Phone Number 303-296-6867
Possible Relatives Stephanie P Foxhall


Arlan S Fox


James Foxjr
Previous Address 2647 Race St, Denver, CO 80205
1620 Coronado Pkwy, Denver, CO 80229
4250 Crown Blvd #T83, Denver, CO 80239

Anthony W Fox

Name / Names Anthony W Fox
Age 51
Birth Date 1973
Also Known As Wayne A Fox
Person 2231 Coolidge St, Phoenix, AZ 85015
Phone Number 602-864-9542
Previous Address 5801 Cheery Lynn Rd, Phoenix, AZ 85031
2926 Mariposa St, Phoenix, AZ 85017
8046 19th Ave #Z135, Phoenix, AZ 85021
1721 Glendale Ave #1070, Phoenix, AZ 85021
3640 El Caminito Dr, Phoenix, AZ 85051
1524 Lawrence Rd, Phoenix, AZ 85015

Anthony H Fox

Name / Names Anthony H Fox
Age 51
Birth Date 1973
Person 4141 Stansberry Rd, Morristown, TN 37813
Phone Number 615-586-7295
Possible Relatives




Anthony Patrici Fox

Name / Names Anthony Patrici Fox
Age 55
Birth Date 1969
Also Known As Tony Fox
Person 1080 Jim Fox Rd, Greeneville, TN 37743
Phone Number 423-638-6130
Possible Relatives




Previous Address 1272 Jim Fox Rd, Greeneville, TN 37743
186 Jim Fox Rd, Greeneville, TN 37743
286 Jim Fox Rd, Greeneville, TN 37743
388A PO Box, Greeneville, TN 37744

Anthony K Fox

Name / Names Anthony K Fox
Age 55
Birth Date 1969
Person 139 PO Box, Cumberland City, TN 37050
Previous Address 14 PO Box, Cumberland City, TN 37050

Anthony Richard Fox

Name / Names Anthony Richard Fox
Age 56
Birth Date 1968
Person 703 Edgewood Dr, Cookeville, TN 38501
Phone Number 931-526-6081
Possible Relatives
Melissa Machellefox
Previous Address 1310 Woodland Ave, Cookeville, TN 38501

Anthony R Fox

Name / Names Anthony R Fox
Age 56
Birth Date 1968
Also Known As Anthony Fay
Person 12 Bailey Rd, Nantucket, MA 02554
Phone Number 508-228-8487
Possible Relatives





Previous Address 14 Daves St, Nantucket, MA 02554
145 Orange St, Nantucket, MA 02554
3024 PO Box, Nantucket, MA 02584
153 Orange St, Nantucket, MA 02554
13 Folger Ave, Nantucket, MA 02554
1340 Yarrow St #G10, Lakewood, CO 80214
6120 8th St, Lincoln, NE 68521
Email [email protected]
Associated Business Rpn, Llc

Anthony Earl Fox

Name / Names Anthony Earl Fox
Age 57
Birth Date 1967
Person 331 Colonial Dr, Jackson, MS 39204
Phone Number 601-346-9467
Possible Relatives







Previous Address 711 Lake Harbour Dr #1013, Ridgeland, MS 39157
982 Vollintine Ave, Memphis, TN 38107
875 William Blvd #1908, Ridgeland, MS 39157
996 Willett St, Memphis, TN 38107
711 Lake Harbour Dr, Ridgeland, MS 39157
875 William Blvd, Ridgeland, MS 39157
875 William Blvd #1901, Ridgeland, MS 39157
850 River Pl, Jackson, MS 39202
1387 Central Ave #1012, Memphis, TN 38104
140 Union Ave #900, Memphis, TN 38103
628 Vine St, Chattanooga, TN 37403
4292 Neely Rd, Memphis, TN 38109
3102 PO Box, Memphis, TN 38173
Email [email protected]
Associated Business Center Of Hope (Healing Opportunities For People Center Of Hope Healing Opportunities For People Ev Fox Consulting Group Llc Mississippi Black Aids Network Fox Consulting Group, Llc Mississippi Black Aids Network Mban Center Of Hope Healing Opportunities For People Everywhere

Anthony Stephen Fox

Name / Names Anthony Stephen Fox
Age 57
Birth Date 1967
Person 1905 Winchester Cv, Maryville, TN 37803
Phone Number 865-982-7949
Possible Relatives


Previous Address 5718 Morganton Rd #5722, Greenback, TN 37742
441 RR 2, Greenback, TN 37742
2067 Powers Ferry Rd #F, Marietta, GA 30067
1360 Powers Ferry Rd, Marietta, GA 30067
Email [email protected]
Associated Business Netlix, Inc

Anthony Eugene Fox

Name / Names Anthony Eugene Fox
Age 57
Birth Date 1967
Also Known As Tony Fox
Person 5989 Curry Ford Rd #231, Orlando, FL 32822
Phone Number 407-737-2008
Possible Relatives





Previous Address 18 Tremont St #6, Kingston, MA 02364
306 Carentan Rd, Seaside, CA 93955
5757 66th St #115, Saint Petersburg, FL 33709
1620 Garden Wood Ct, Atlanta, GA 30349
5951 Curry Ford Rd #107, Orlando, FL 32822
55 Meadow Vlg #2, Carver, MA 02330
5681 Derby Ct #104, Alexandria, VA 22311
2700 62nd Ter, St Petersburg, FL 33702
7400 46th Ave #511, Saint Petersburg, FL 33709
10 Inca Dr #6, Nashua, NH 03063
501 116th Ave #198, Saint Petersburg, FL 33716
Email [email protected]

Anthony L Fox

Name / Names Anthony L Fox
Age 58
Birth Date 1966
Also Known As Lisa Ann Fox
Person 9352 Holland Way, Littleton, CO 80127
Phone Number 303-973-5974
Possible Relatives







Previous Address 11075 Grand Pl, Littleton, CO 80127
3663 Sheridan Blvd, Denver, CO 80235
20464 Cypress Ave, Morrison, CO 80465
4750 Pierson Ct, Littleton, CO 80127
3550 Kendall St, Denver, CO 80235

Anthony L Fox

Name / Names Anthony L Fox
Age 58
Birth Date 1966
Also Known As Lisa Fox
Person 8101 Shaffer Pkwy #6, Littleton, CO 80127
Phone Number 303-973-5974
Possible Relatives





Previous Address 9352 Holland Way, Littleton, CO 80127
11075 Grand Pl, Littleton, CO 80127
4750 Pierson Ct, Littleton, CO 80127
1698 PO Box, Glenwood Springs, CO 81602
1669 PO Box, Glenwood Springs, CO 81602
Associated Business Fox Telecom Inc Fox Telecommunications, Inc Tttt & Sss Enterprises, Inc, Dissolved November 7, 2006

Anthony J Fox

Name / Names Anthony J Fox
Age 63
Birth Date 1961
Person 40 Beachview Rd #2, Lunenburg, MA 01462
Phone Number 603-383-9274
Possible Relatives
Previous Address 13 PO Box, Jackson, NH 03846
193 PO Box, Jackson, NH 03846
51 Juniper #13, Jackson, NH 03846
51 Juniper Wy #13, Jackson, NH 03846
133 Waverly Ave #2, Watertown, MA 02472

Anthony E Fox

Name / Names Anthony E Fox
Age 63
Birth Date 1961
Person 9605 Glenawyn Cir #3, Louisville, KY 40299
Phone Number 502-749-0096
Possible Relatives Heatherk E Druckenmill

Previous Address 10104 Snively Ave, Louisville, KY 40299
9605 Glenawyn Cir, Louisville, KY 40299
9605 Glenawyn Cir #5, Louisville, KY 40299
9605 Glenawyn Cir #4, Louisville, KY 40299
1711 Somerset Pl #2, Louisville, KY 40220
2904 Palmetto Cir #E24, Louisville, KY 40299
2317 Old Hickory Rd #24, Louisville, KY 40299
243 Corona Ave, Dayton, OH 45419
24 2904 Palmetto Ci, Louisville, KY 40299
2904 Palemetto Ci E24 Ci #E24, Louisville, KY 40299
554 PO Box, Louisville, KY 40201
544 PO Box, Louisville, KY 40201
2813 Arden Ave, Dayton, OH 45420

Anthony N Fox

Name / Names Anthony N Fox
Age 63
Birth Date 1961
Person 5008 Longleaf Ln, Birmingham, AL 35242
Phone Number 205-991-9548
Possible Relatives



Previous Address 3003 Birdsong Cir, Birmingham, AL 35242
5208 Long Leaf, Birmingham, AL 35243
5208 Long Leaf St, Birmingham, AL 35243
5208 Long Lesf, Birmingham, AL 35243
207 Shoal Trl, Bham, AL 35226
500 Long Leaf, Birmingham, AL 35242
171 Princeton Arms #N2, Cranbury, NJ 08512

Anthony N Fox

Name / Names Anthony N Fox
Age 65
Birth Date 1959
Also Known As Andrew Fox
Person 5435 83rd Way, Coral Springs, FL 33067
Phone Number 954-345-8234
Possible Relatives



Previous Address 5660 Brighton Park Ln #306, Orlando, FL 32839
3341 Markdale Ct, Cincinnati, OH 45248
50 Lakewalk Dr, Palm Coast, FL 32137
3445 Pinewalk Dr #109, Margate, FL 33063
2399 81st Ave, Sunrise, FL 33322
7980 5th Ct, Plantation, FL 33324
78 Twin Lakes Dr, Fairfield, OH 45014

Anthony Wmd Fox

Name / Names Anthony Wmd Fox
Age 65
Birth Date 1959
Also Known As Anthony W Fox
Person 1056 Beacon St #15, Brookline, MA 02446
Phone Number 760-931-1642
Possible Relatives Chropp Fox

Schropp Carolag Fox
Breian Fox
Previous Address 7340 Altiva Pl, Carlsbad, CA 92009
500 E St, San Diego, CA 92101
2032 Corte Del Nogal #120, Carlsbad, CA 92011
6120 Paseo Del Norte #J2, Carlsbad, CA 92011
2315 Caringa Way #50, Carlsbad, CA 92009
2204 Plaza Bonita, Carlsbad, CA 92009
1031 Pemberton Hill Rd, Apex, NC 27502
2454 Unicornio St, Carlsbad, CA 92009
6120 Paseo Del Norte #J2, Carlsbad, CA 92009
1009 36th St #S, San Diego, CA 92113
1615 Craig St, Raleigh, NC 27608
7418 Altiva Pl, Carlsbad, CA 92009
151 Mount Vernon St, Newton, MA 02465
4821 Sturnebrook Rd, Raleigh, NC 27612
4930 Tall Timber Dr, Raleigh, NC 27612
156 Sumner St, Newton, MA 02459
76 Adams St, Newton, MA 02458
Associated Business Socal Pharmaceutical Medicine Group American Academy Of Pharmaceutical Physicians, I Ebd Consulting, Inc

Anthony P Fox

Name / Names Anthony P Fox
Age 65
Birth Date 1959
Also Known As A T Fox
Person 55 Mitchell Pl #23, Little Silver, NJ 07739
Phone Number 732-747-9087
Possible Relatives



Previous Address 37 Jacobsen Ln, Lavallette, NJ 08735
462 58th St #4J, New York, NY 10019
270 17th St #7B, New York, NY 10011
31 Grant Pl #506, Little Silver, NJ 07739

Anthony Thomas Fox

Name / Names Anthony Thomas Fox
Age 66
Birth Date 1958
Also Known As Thomas A Fox
Person 153 Pilsner Cir, Port Saint Lucie, FL 34953
Phone Number 954-249-0448
Possible Relatives






Previous Address 4138 88th Ave #205, Coral Springs, FL 33065
153 Pilsner Cir, Port St Lucie, FL 34953
9515 25th Ct, Coral Springs, FL 33065
9515 25th Ct, Pompano Beach, FL 33065
3 Crandon Cir, Haughton, LA 71037
General Delivery, Pompano Beach, FL 33060

Anthony F Fox

Name / Names Anthony F Fox
Age 69
Birth Date 1955
Also Known As Tony Joy
Person 110 Fox Ridge Cir, Warren, OH 44484
Phone Number 330-856-1032
Possible Relatives



Previous Address 3855 Longhill, Wrn, OH 00000

Anthony L Fox

Name / Names Anthony L Fox
Age 70
Birth Date 1954
Person 4612 River Rd, Nichols, NY 13812
Phone Number 607-687-2838
Possible Relatives

Zerrie L Fox
Previous Address River Rd, Nichols, NY 13812
4434 River Rd, Nichols, NY 13812
23 RR 1, Nichols, NY 13812
298 PO Box, Nichols, NY 13812
298 Box 298 RR 1, Nichols, NY 13812

Anthony P Fox

Name / Names Anthony P Fox
Age 72
Birth Date 1952
Also Known As A Fox
Person 325 80th St #3C, New York, NY 10075
Phone Number 212-734-0184
Possible Relatives





Melanie Kleinfox
Previous Address 325 80 St, Manhattan, NY 10075
325 80th St, New York, NY 10075
325 80th St #3G, New York, NY 10021
325 80th St #3C, New York, NY 10021
325 80th St #5B, New York, NY 10021
1562 1st Ave, New York, NY 10028
1562 1st Ave #304, New York, NY 10028
1562 1st Ave #369, New York, NY 10028
Email [email protected]

Anthony M Fox

Name / Names Anthony M Fox
Age 74
Birth Date 1950
Also Known As Alan Fox
Person 111 Arsenal Dr, Franklin, TN 37064
Phone Number 615-794-4298
Possible Relatives

Previous Address 145 2nd Ave, Franklin, TN 37064
Email [email protected]

Anthony D Fox

Name / Names Anthony D Fox
Age 76
Birth Date 1948
Person 5 Fletcher Reach, Plymouth, MA 02360
Phone Number 508-209-0270
Possible Relatives




M Fox
Previous Address 535 Boylston St #3, Boston, MA 02116
97 Robbins St, Milton, MA 02186
350 North St, Boston, MA 02113
350 North St #402, Boston, MA 02113
Fletcher Reach, Plymouth, MA 02360
350 North St #102, Boston, MA 02113
Associated Business Americana Romanian Enterprises, Llc Americana Capital Associates, Llc Rramco, Inc

Anthony K Fox

Name / Names Anthony K Fox
Age 90
Birth Date 1933
Also Known As Anthony J Fox
Person 17017 Mooresville Rd #150, Mooresville, NC 28115
Phone Number 941-778-2974
Possible Relatives Karinft Fox
Karinf T Fox
Previous Address 4297 PO Box, Anna Maria, FL 34216
894 N Shr, Anna Maria, FL 34216
894 Shore, Anna Maria, FL 34216
4605 Fort Hamer Rd, Parrish, FL 34219
149 McLelland Ave #A, Mooresville, NC 28115
255 Johnson Dairy Rd #A, Mooresville, NC 28115
608 Gates Creek Rd, Bradenton, FL 34212

Anthony J Fox

Name / Names Anthony J Fox
Age 120
Birth Date 1904
Also Known As Aj Fox
Person 2930 7th Ter, Pompano Beach, FL 33064
Phone Number 954-942-5296
Possible Relatives
Previous Address 2931 7th Ter, Pompano Beach, FL 33064

Anthony F Fox

Name / Names Anthony F Fox
Age N/A
Person 83 N AMBER CT, CHANDLER, AZ 85225

Anthony T Fox

Name / Names Anthony T Fox
Age N/A
Person 315 BEVERLY ST, SCOTTSBORO, AL 35768
Phone Number 256-259-6369

Anthony Fox

Name / Names Anthony Fox
Age N/A
Person 3618 COTTON BAY DR E, GULF SHORES, AL 36542

Anthony E Fox

Name / Names Anthony E Fox
Age N/A
Person 3910 WORONZOF DR, ANCHORAGE, AK 99517

Anthony Fox

Name / Names Anthony Fox
Age N/A
Person 781 PO Box, Erin, TN 37061

Anthony M Fox

Name / Names Anthony M Fox
Age N/A
Person 170 Montrose Ave, South Orange, NJ 07079

Anthony G Fox

Name / Names Anthony G Fox
Age N/A
Person 432 VICKSBURG DR, TUSCALOOSA, AL 35406
Phone Number 205-248-9963

Anthony F Fox

Name / Names Anthony F Fox
Age N/A
Person 6430 S SENATE ST, CHANDLER, AZ 85249
Phone Number 480-814-8441

Anthony G Fox

Name / Names Anthony G Fox
Age N/A
Person 7207 MARS HILL CUTOFF, BAUXITE, AR 72011
Phone Number 501-315-9939

Anthony F Fox

Name / Names Anthony F Fox
Age N/A
Person 83 N AMBER CT, CHANDLER, AZ 85225
Phone Number 480-821-8233

Anthony G Fox

Name / Names Anthony G Fox
Age N/A
Person 432 VICKSBURG DR, TUSCALOOSA, AL 35406

Anthony B Fox

Name / Names Anthony B Fox
Age N/A
Person 159 PO Box, Ellenburg Depot, NY 12935
Phone Number 518-594-3408

Anthony N Fox

Name / Names Anthony N Fox
Age N/A
Person 5008 LONGLEAF LN, BIRMINGHAM, AL 35242
Phone Number 205-991-9548

Anthony N Fox

Name / Names Anthony N Fox
Age N/A
Person 5008 LONGLEAF LN, BIRMINGHAM, AL 35242
Phone Number 205-995-1702

Anthony Fox

Name / Names Anthony Fox
Age N/A
Person 922 S ESPERANZA AVE, MESA, AZ 85208

Anthony Fox

Business Name Wastepack Systems Inc
Person Name Anthony Fox
Position company contact
State MN
Address 6523 Cecilia Cir Minneapolis MN 55439-2719
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3589
SIC Description Service Industry Machinery, Nec
Phone Number 952-996-0040
Number Of Employees 3
Annual Revenue 1505280

Anthony Fox

Business Name Wastepack Systems
Person Name Anthony Fox
Position company contact
State MN
Address 6523 Cecilia Cir Minneapolis MN 55439-2719
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3589
SIC Description Service Industry Machinery, Nec
Phone Number 952-996-0040

Anthony Fox

Business Name Tennessee Mental Consumer Assn
Person Name Anthony Fox
Position company contact
State TN
Address 480 Craighead St # 200 Nashville TN 37204-2343
Industry Health Services (Services)
SIC Code 8063
SIC Description Psychiatric Hospitals
Phone Number 615-250-1176
Annual Revenue 158760

ANTHONY E FOX

Business Name QBF, INC.
Person Name ANTHONY E FOX
Position registered agent
State GA
Address 4051 KESSLER AVE, GARDEN CITY, GA 31401
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-07-19
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Anthony Fox

Business Name Postal Employees Credit Union
Person Name Anthony Fox
Position company contact
State TN
Address 2124 Democrat Rd Memphis TN 38132-1801
Industry Depository Institutions (Credit)
SIC Code 6061
SIC Description Federal Credit Unions
Phone Number 901-344-2514
Email [email protected]

Anthony Fox

Business Name Parkway Church of Christ
Person Name Anthony Fox
Position company contact
State TN
Address P.O. BOX 365 Franklin TN 37065-0365
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 615-595-9818

Anthony Fox

Business Name Optimist International
Person Name Anthony Fox
Position company contact
State TN
Address 111 Arsenal Dr Franklin TN 37064-2302
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 615-794-4298

Anthony Fox

Business Name Netlix Inc
Person Name Anthony Fox
Position company contact
State TN
Address P.O. BOX 5501 Maryville TN 37802-5501
Industry Business Services (Services)
SIC Code 7374
SIC Description Data Processing And Preparation
Phone Number 865-207-4191

Anthony Fox

Business Name Jackson State University
Person Name Anthony Fox
Position company contact
State MS
Address 1400 John R Lynch St, Jackson, MS 39217-0002
Phone Number
Email [email protected]
Title Capacity Building Assistance Coordinator

ANTHONY FOX

Business Name Fox, Anthony
Person Name ANTHONY FOX
Position company contact
State TN
Address 5718 Morganton Rd., Greenback, TN 37742
SIC Code 822101
Phone Number
Email [email protected]

Anthony Fox

Business Name Fox Telecommunications Inc
Person Name Anthony Fox
Position company contact
State CO
Address 8101 Shaffer Pkwy Unit 6 Littleton CO 80127-4101
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 303-973-3908
Number Of Employees 13
Annual Revenue 909000

Anthony Fox

Business Name Fox Plumbing & Heating
Person Name Anthony Fox
Position company contact
State MD
Address 3860 Kenilworth Ave Bladensburg MD 20710-2144
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 301-927-2851
Email [email protected]
Number Of Employees 4
Annual Revenue 601520

Anthony Fox

Business Name First Citizens National Bank
Person Name Anthony Fox
Position company contact
State TN
Address P.O. BOX 99 Millington TN 38083-0099
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 901-873-2323
Email [email protected]

ANTHONY J FOX

Business Name FOX CONSTRUCTORS, INC.
Person Name ANTHONY J FOX
Position registered agent
State GA
Address 4770 MISTY LAKE CR, KENNESAW, GA 30144
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-01-27
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

ANTHONY J FOX

Business Name FOX CONSTRUCTORS, INC.
Person Name ANTHONY J FOX
Position registered agent
State GA
Address 4770 MISTY LAKE CT, KENNESAW, GA 30144
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-01-27
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

ANTHONY FOX

Business Name FOX BUILDERS, INC.
Person Name ANTHONY FOX
Position company contact
State SC
Address PO BOX 22259, HILTON HEAD ISLAND, SC 29925
SIC Code 806301
Phone Number
Email [email protected]

ANTHONY FOX

Business Name FOX BUILDERS, INC
Person Name ANTHONY FOX
Position company contact
State SC
Address PO BOX 22259, HAMPTON, 29924 SC
Phone Number
Email [email protected]

ANTHONY FOX

Business Name FOX , GRAUR & ASSOCIATES
Person Name ANTHONY FOX
Position registered agent
Corporation Status Suspended
Agent ANTHONY FOX 8141 E. 2ND STREET, DOWNEY, CA 90241
Care Of 8144 E. 2ND STREET, SUITE 320, DOWNEY, CA 90241
CEO ANTHONY FOX8141 E. 2ND STREET, DOWNEY, CA 90241
Incorporation Date 1990-11-01

ANTHONY FOX

Business Name FOX , GRAUR & ASSOCIATES
Person Name ANTHONY FOX
Position CEO
Corporation Status Suspended
Agent 8141 E. 2ND STREET, DOWNEY, CA 90241
Care Of 8144 E. 2ND STREET, SUITE 320, DOWNEY, CA 90241
CEO ANTHONY FOX 8141 E. 2ND STREET, DOWNEY, CA 90241
Incorporation Date 1990-11-01

ANTHONY W FOX

Business Name EBD CONSULTING, INC.
Person Name ANTHONY W FOX
Position Director
State NV
Address 723 S. CASINO CENTER BLVD., 2ND FL 723 S. CASINO CENTER BLVD., 2ND FL, LAS VEGAS, NV 89101-6716
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0915922006-6
Creation Date 2006-12-15
Type Domestic Corporation

ANTHONY W FOX

Business Name EBD CONSULTING, INC.
Person Name ANTHONY W FOX
Position Treasurer
State NV
Address 723 S. CASINO CENTER BLVD., 2ND FL 723 S. CASINO CENTER BLVD., 2ND FL, LAS VEGAS, NV 89101-6716
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0915922006-6
Creation Date 2006-12-15
Type Domestic Corporation

ANTHONY W FOX

Business Name EBD CONSULTING, INC.
Person Name ANTHONY W FOX
Position Secretary
State NV
Address 723 S. CASINO CENTER BLVD., 2ND FL 723 S. CASINO CENTER BLVD., 2ND FL, LAS VEGAS, NV 89101-6716
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0915922006-6
Creation Date 2006-12-15
Type Domestic Corporation

ANTHONY W FOX

Business Name EBD CONSULTING, INC.
Person Name ANTHONY W FOX
Position President
State NV
Address 723 S. CASINO CENTER BLVD., 2ND FL 723 S. CASINO CENTER BLVD., 2ND FL, LAS VEGAS, NV 89101-6716
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0915922006-6
Creation Date 2006-12-15
Type Domestic Corporation

Anthony Fox

Business Name Coosa Valley Tank Lines LLC
Person Name Anthony Fox
Position registered agent
State GA
Address 7356 New Calhoun Hwy, Adairsville, GA 30103
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-06-11
Entity Status Active/Owes Current Year AR
Type Organizer

ANTHONY FOX

Business Name COMPLETE GENERAL CONTRACTING
Person Name ANTHONY FOX
Position registered agent
Corporation Status Suspended
Agent ANTHONY FOX 5600 ORANGETHORPE AVENUE, #3716, LA PALMA, CA 90623
Care Of 522 LAUREL AVENUE, POMONA, CA 91768
CEO THOMAS L. WASHBURN894 HASTINGS COURT, POMONA, CA 91768
Incorporation Date 1994-01-07

ANTHONY FOX

Business Name COMPARE VALUE PRODUCTS, INC.
Person Name ANTHONY FOX
Position registered agent
Corporation Status Suspended
Agent ANTHONY FOX 8141 E. 2ND AVE., SUITE 320, DOWNEY, CA 90241
Care Of 12151 VENTURA BLVD., STUDIO CITY, CA 91604
CEO RONALD S. MARX11731 EL CERRO LANE, STUDIO CITY, CA 91604
Incorporation Date 1988-09-12

Anthony Fox

Business Name Anthony L. Fox
Person Name Anthony Fox
Position company contact
State CO
Address 11075 W. Grand Place, littleton, CO 80127
SIC Code 472402
Phone Number 303-898-8991
Email [email protected]

Anthony L Fox

Business Name ANTHONY FOX TRUCKING INC
Person Name Anthony L Fox
Position registered agent
State GA
Address 5045 New Calhoun Hwy, Rome, GA 30161
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-11-05
Entity Status Active/Compliance
Type CEO

Anthony Fox

Business Name A D F Capital Ltd
Person Name Anthony Fox
Position company contact
State IL
Address 1345 N Wells St Chicago IL 60610-1907
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 312-640-9026

Anthony Edward Fox

Person Name Anthony Edward Fox
Filing Number 132964501
Position Assistant Chief
State TX
Address PO Box 387, Petrolia TX 76377

Fox Anthony S

State OH
Calendar Year 2013
Employer Public Safety
Job Title Highway Patrol Trooper
Name Fox Anthony S
Annual Wage $67,218

Fox Anthony M

State LA
Calendar Year 2017
Employer Hammond
Name Fox Anthony M
Annual Wage $28,990

Fox Anthony

State IN
Calendar Year 2018
Employer Marion Civil City (Grant)
Job Title Firemen
Name Fox Anthony
Annual Wage $68,324

Fox Anthony J

State IN
Calendar Year 2018
Employer Franklin Township Community School Corporation (Marion)
Job Title Football Assist Coach Frosh
Name Fox Anthony J
Annual Wage $2,986

Fox Anthony L

State IN
Calendar Year 2017
Employer Monroe County Community School Corporation (Monroe)
Job Title Custodian
Name Fox Anthony L
Annual Wage $24,228

Fox Anthony

State IN
Calendar Year 2017
Employer Marion Civil City (Grant)
Job Title Firemen
Name Fox Anthony
Annual Wage $66,607

Fox Anthony J

State IN
Calendar Year 2017
Employer Franklin Township Community School Corporation (Marion)
Job Title Football Assist Coach Frosh
Name Fox Anthony J
Annual Wage $3,693

Fox Anthony L

State IN
Calendar Year 2016
Employer Monroe County Community School Corporation (monroe)
Job Title Custodian
Name Fox Anthony L
Annual Wage $28,740

Fox Anthony

State IN
Calendar Year 2016
Employer Marion Civil City (grant)
Job Title Firemen
Name Fox Anthony
Annual Wage $64,342

Fox Anthony S

State IN
Calendar Year 2016
Employer Fayette County School Corporation (fayette)
Job Title Lay Coach
Name Fox Anthony S
Annual Wage $1,185

Fox Anthony L

State IN
Calendar Year 2015
Employer Monroe County Community School Corporation (monroe)
Job Title Custodian
Name Fox Anthony L
Annual Wage $16,282

Fox Anthony

State IN
Calendar Year 2015
Employer Marion Civil City (grant)
Job Title Firemen
Name Fox Anthony
Annual Wage $60,935

Fox Anthony C

State GA
Calendar Year 2018
Employer Natural Resources, Department Of
Job Title Conservation Sergeant
Name Fox Anthony C
Annual Wage $75,421

Fox Anthony C

State GA
Calendar Year 2018
Employer Natural Resources Department Of
Job Title Conservation Sergeant
Name Fox Anthony C
Annual Wage $75,421

Fox Anthony M

State LA
Calendar Year 2018
Employer Hammond
Name Fox Anthony M
Annual Wage $41,323

Fox Anthony C

State GA
Calendar Year 2017
Employer Natural Resources, Department Of
Job Title Conservation Sergeant
Name Fox Anthony C
Annual Wage $69,136

Fox Anthony C

State GA
Calendar Year 2016
Employer Natural Resources, Department Of
Job Title Conservation Sergeant
Name Fox Anthony C
Annual Wage $59,293

Fox Anthony C

State GA
Calendar Year 2016
Employer Natural Resources Department Of
Job Title Conservation Sergeant
Name Fox Anthony C
Annual Wage $59,293

Fox Anthony C

State GA
Calendar Year 2015
Employer Natural Resources, Department Of
Job Title Conserv/wldlife Ranger(Sp)
Name Fox Anthony C
Annual Wage $59,293

Fox Anthony C

State GA
Calendar Year 2015
Employer Natural Resources Department Of
Job Title Conserv/wldlife Ranger(sp)
Name Fox Anthony C
Annual Wage $59,293

Fox Anthony C

State GA
Calendar Year 2014
Employer Natural Resources, Department Of
Job Title Conserv/wldlife Ranger(Sp)
Name Fox Anthony C
Annual Wage $54,843

Fox Anthony C

State GA
Calendar Year 2013
Employer Natural Resources, Department Of
Job Title Conserv/wldlife Ranger(Sp)
Name Fox Anthony C
Annual Wage $50,393

Fox Anthony C

State GA
Calendar Year 2012
Employer Natural Resources, Department Of
Job Title Conserv/wldlife Ranger(Sp)
Name Fox Anthony C
Annual Wage $47,993

Fox Anthony C

State GA
Calendar Year 2011
Employer Natural Resources, Department Of
Job Title Conserv/wldlife Ranger(Sp)
Name Fox Anthony C
Annual Wage $47,993

Fox Anthony C

State GA
Calendar Year 2010
Employer Natural Resources, Department Of
Job Title Conserv/wldlife Ranger(Sp)
Name Fox Anthony C
Annual Wage $46,332

Fox Anthony

State DC
Calendar Year 2018
Employer Department Of Health
Job Title Division Chief
Name Fox Anthony
Annual Wage $132,018

Fox Anthony

State DC
Calendar Year 2017
Employer Department Of Health
Job Title Division Chief
Name Fox Anthony
Annual Wage $125,660

Fox Anthony

State DC
Calendar Year 2016
Employer Department Of Health
Job Title Mss - Reg Appt
Name Fox Anthony
Annual Wage $122,000

Fox Anthony C

State GA
Calendar Year 2017
Employer Natural Resources Department Of
Job Title Conservation Sergeant
Name Fox Anthony C
Annual Wage $69,136

Fox Anthony

State DC
Calendar Year 2015
Employer Department Of Health
Job Title Supvy Public Health Advisor
Name Fox Anthony
Annual Wage $93,937

Fox Anthony

State LA
Calendar Year 2018
Employer School District Of Tangipahoa
Name Fox Anthony
Annual Wage $3,540

Fox Anthony J

State NJ
Calendar Year 2016
Employer Brookdale Community College
Job Title Specialist-radio Station
Name Fox Anthony J
Annual Wage $33,629

Fox Anthony J

State OH
Calendar Year 2012
Employer Transportation
Job Title Dot Seasonal
Name Fox Anthony J
Annual Wage $4,406

Fox Anthony S

State OH
Calendar Year 2012
Employer Public Safety
Job Title Highway Patrol Trooper
Name Fox Anthony S
Annual Wage $68,155

Fox Anthony J

State OH
Calendar Year 2011
Employer Transportation
Job Title Dot Seasonal
Name Fox Anthony J
Annual Wage $2,371

Fox Anthony S

State OH
Calendar Year 2011
Employer Public Safety
Job Title Highway Patrol Trooper
Name Fox Anthony S
Annual Wage $68,268

Fox Anthony P

State NC
Calendar Year 2017
Employer Guilford County
Job Title Government Officials
Name Fox Anthony P
Annual Wage $48,665

Fox Anthony P

State NC
Calendar Year 2016
Employer Guilford County
Job Title Government Officials
Name Fox Anthony P
Annual Wage $47,542

Fox Anthony P

State NC
Calendar Year 2015
Employer Guilford County
Job Title Government Officials
Name Fox Anthony P
Annual Wage $41,316

Fox Anthony P

State NY
Calendar Year 2018
Employer Westchester County
Name Fox Anthony P
Annual Wage $88,669

Fox Anthony F

State NY
Calendar Year 2018
Employer Erie County Medical Cntr Corp
Name Fox Anthony F
Annual Wage $64,790

Fox Anthony J

State NY
Calendar Year 2018
Employer Dot Region 10
Job Title Real Estate Spec 1
Name Fox Anthony J
Annual Wage $74,366

Fox Anthony J

State NY
Calendar Year 2018
Employer Dept Transportation Region 10
Name Fox Anthony J
Annual Wage $73,265

Fox Anthony P

State NY
Calendar Year 2017
Employer Westchester County
Name Fox Anthony P
Annual Wage $93,725

Fox Anthony M

State NJ
Calendar Year 2015
Employer County Of Morris
Job Title Public Works Repairer
Name Fox Anthony M
Annual Wage $41,903

Fox Anthony F

State NY
Calendar Year 2017
Employer Erie County Medical Cntr Corp
Name Fox Anthony F
Annual Wage $35,978

Fox Anthony J

State NY
Calendar Year 2017
Employer Dept Transportation Region 10
Name Fox Anthony J
Annual Wage $71,938

Fox Anthony P

State NY
Calendar Year 2016
Employer Westchester County
Name Fox Anthony P
Annual Wage $88,752

Fox Anthony F

State NY
Calendar Year 2016
Employer Erie County Medical Cntr Corp
Name Fox Anthony F
Annual Wage $36,602

Fox Anthony J

State NY
Calendar Year 2016
Employer Dot Region 10
Job Title Real Estate Spec 1
Name Fox Anthony J
Annual Wage $70,156

Fox Anthony J

State NY
Calendar Year 2016
Employer Dept Transportation Region 10
Name Fox Anthony J
Annual Wage $66,910

Fox Anthony P

State NY
Calendar Year 2015
Employer Westchester County
Name Fox Anthony P
Annual Wage $96,269

Fox Anthony F

State NY
Calendar Year 2015
Employer Erie County Medical Cntr Corp
Name Fox Anthony F
Annual Wage $1,171

Fox Anthony J

State NY
Calendar Year 2015
Employer Dot Region 10
Job Title Real Estate Spec 1
Name Fox Anthony J
Annual Wage $66,114

Fox Anthony J

State NY
Calendar Year 2015
Employer Dept Transportation Region 10
Name Fox Anthony J
Annual Wage $63,953

Fox Anthony M

State NJ
Calendar Year 2018
Employer Morris County
Name Fox Anthony M
Annual Wage $42,408

Fox Anthony M

State NJ
Calendar Year 2017
Employer Morris County
Name Fox Anthony M
Annual Wage $42,408

Fox Anthony M

State NJ
Calendar Year 2016
Employer County Of Morris
Job Title Sr Public Works Repairer
Name Fox Anthony M
Annual Wage $42,406

Fox Anthony J

State NY
Calendar Year 2017
Employer Dot Region 10
Job Title Real Estate Spec 1
Name Fox Anthony J
Annual Wage $73,302

Fox Anthony

State CO
Calendar Year 2017
Employer County of Fremont
Job Title Deputy-Detention
Name Fox Anthony
Annual Wage $9,111

Anthony H Fox

Name Anthony H Fox
Address 5582 Blair Town Hall Rd Grawn MI 49637 -9759
Phone Number 231-276-3313
Gender Male
Date Of Birth 1958-10-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed College
Language English

Anthony C Fox

Name Anthony C Fox
Address 3181 Linda Marie Ct Walled Lake MI 48390 -1160
Phone Number 248-624-9043
Telephone Number 248-910-6123
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony Fox

Name Anthony Fox
Address 6317 61st Pl Riverdale MD 20737 -1408
Phone Number 301-927-0151
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony Fox

Name Anthony Fox
Address 5820 S Windermere St Littleton CO 80120-2157 APT 554-2186
Phone Number 303-794-5909
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony L Fox

Name Anthony L Fox
Address 9352 S Holland Way Littleton CO 80127 -5933
Phone Number 303-973-0204
Gender Male
Date Of Birth 1962-08-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony Fox

Name Anthony Fox
Address 1717 W Erie St Chicago IL 60622 -6018
Phone Number 312-622-4052
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Anthony W Fox

Name Anthony W Fox
Address 50 N Lakewalk Dr Palm Coast FL 32137 -1304
Phone Number 386-439-2629
Gender Male
Date Of Birth 1955-08-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Anthony R Fox

Name Anthony R Fox
Address 7725 Nesbit Ferry Rd Atlanta GA 30350 -1001
Phone Number 404-514-4675
Email [email protected]
Gender Male
Date Of Birth 1964-05-02
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 Greater than $9,999
Education Completed College
Language English

Anthony F Fox

Name Anthony F Fox
Address 6430 S Senate St Chandler AZ 85249 -8788
Phone Number 480-814-8441
Gender Male
Date Of Birth 1944-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Anthony G Fox

Name Anthony G Fox
Address 7207 Mars Hill Cutoff Bauxite AR 72011 -9306
Phone Number 501-315-9939
Telephone Number 501-326-7315
Mobile Phone 501-326-7315
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 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony H Fox

Name Anthony H Fox
Address 61 Phillip Ave Campbellsburg KY 40011 -1413
Phone Number 502-532-0512
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 5001
Education Completed Graduate School
Language English

Anthony E Fox

Name Anthony E Fox
Address 1268 Maple Ln Brooklyn MI 49230 -9127
Phone Number 517-592-6973
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony D Fox

Name Anthony D Fox
Address 15333 Howe Rd Portland MI 48875 APT R2-9332
Phone Number 517-647-6678
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed College
Language English

Anthony Fox

Name Anthony Fox
Address PO Box 76820 Washington DC 20013-6820 -8852
Phone Number 601-372-3676
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony L Fox

Name Anthony L Fox
Address 7356 New Calhoun Rd Ne Adairsville GA 30103 -4434
Phone Number 706-368-9551
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed College
Language English

Anthony Fox

Name Anthony Fox
Address 206 Maple St Almont MI 48003 -1087
Phone Number 810-348-9784
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Anthony C Fox

Name Anthony C Fox
Address 1114 Plainfield Rd Joliet IL 60435 -4422
Phone Number 815-722-3491
Telephone Number 815-342-7523
Mobile Phone 815-474-5601
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 6
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony S Fox

Name Anthony S Fox
Address 5618 Lake Dr Panama City FL 32404 -8238
Phone Number 850-554-7336
Email [email protected]
Gender Male
Date Of Birth 1970-03-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony T Fox

Name Anthony T Fox
Address 8 Arbor Dr Torrington CT 06790 -3301
Phone Number 860-482-5693
Telephone Number 860-482-5693
Mobile Phone 860-482-5693
Email [email protected]
Gender Male
Date Of Birth 1976-04-28
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 1001
Education Completed Graduate School
Language English

Anthony M Fox

Name Anthony M Fox
Address 4262 Powderhorn Ct Middleburg FL 32068 -2210
Phone Number 904-291-4023
Mobile Phone 904-497-6416
Gender Male
Date Of Birth 1954-09-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

FOX, ANTHONY

Name FOX, ANTHONY
Amount 1000.00
To EASLEY, MIKE
Year 2004
Application Date 2004-06-04
Contributor Occupation ATTORNEY
Contributor Employer SERVICES-LAW FIRM
Recipient Party D
Recipient State NC
Seat state:governor
Address 209 KING OWEN CT CHARLOTTE NC

FOX, ANTHONY D

Name FOX, ANTHONY D
Amount 1000.00
To Obama Victory Fund
Year 2008
Transaction Type 15
Filing ID 28934784320
Application Date 2008-10-16
Contributor Occupation SELF-EMPLOYED
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address 710 Forest Ave EVANSTON IL

Fox, Anthony D

Name Fox, Anthony D
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15j
Application Date 2008-10-24
Contributor Occupation Self-employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president

FOX, ANTHONY L

Name FOX, ANTHONY L
Amount 1000.00
To Comcast Corp
Year 2008
Transaction Type 15
Filing ID 28934526833
Application Date 2008-10-23
Contributor Occupation VP Project Mgmt
Contributor Employer Comcast (CC) of Willow Grove
Contributor Gender M
Committee Name Comcast Corp
Address 6 Periwinkle Dr MOUNT LAUREL NJ

FOX, ANTHONY

Name FOX, ANTHONY
Amount 1000.00
To Erskine B Bowles (D)
Year 2004
Transaction Type 15
Filing ID 24020281165
Application Date 2004-03-02
Contributor Occupation PARKER POE ADAMS & BERNSTEIN
Organization Name Parker, Poe et al
Contributor Gender M
Recipient Party D
Recipient State NC
Committee Name Erskine Bowles for US Senate
Seat federal:senate

FOX, ANTHONY

Name FOX, ANTHONY
Amount 1000.00
To PERDUE, BEV
Year 20008
Application Date 2007-10-10
Contributor Occupation ATTORNEY
Contributor Employer PARKER POE ADAMS & BERNSTEIN LLP
Organization Name PARKER POE ADAMS & BERNSTEIN
Recipient Party D
Recipient State NC
Seat state:governor
Address 209 KING OWEN CT CHARLOTTE NC

FOX, ANTHONY

Name FOX, ANTHONY
Amount 500.00
To National Cable & Telecommunications Assn
Year 2012
Transaction Type 15
Filing ID 12971292960
Application Date 2012-05-02
Contributor Occupation VICE PRESIDENT SOLUTIONS PLANNING AND
Contributor Employer COMCAST CABLE COMMUNICATIONS, LLC
Contributor Gender M
Committee Name National Cable & Telecommunications Assn
Address 6 Periwinkle Dr MOUNT LAUREL NJ

FOX, ANTHONY

Name FOX, ANTHONY
Amount 500.00
To National Cable & Telecommunications Assn
Year 2012
Transaction Type 15
Filing ID 11932123557
Application Date 2011-04-25
Contributor Occupation Vice President Solutions Planning and
Contributor Employer Comcast
Contributor Gender M
Committee Name National Cable & Telecommunications Assn
Address 6 Periwinkle Dr MOUNT LAUREL NJ

FOX, ANTHONY

Name FOX, ANTHONY
Amount 500.00
To National Cable & Telecommunications Assn
Year 2010
Transaction Type 15
Filing ID 29934379164
Application Date 2009-02-23
Contributor Occupation Vice President Project Management
Contributor Employer Comcast
Contributor Gender M
Committee Name National Cable & Telecommunications Assn
Address 6 Periwinkle Dr MOUNT LAUREL NJ

FOX, ANTHONY

Name FOX, ANTHONY
Amount 500.00
To National Cable & Telecommunications Assn
Year 2010
Transaction Type 15
Filing ID 10930641895
Application Date 2010-03-29
Contributor Occupation Vice President Project Mgmt
Contributor Employer Comcast
Contributor Gender M
Committee Name National Cable & Telecommunications Assn
Address 6 Periwinkle Dr MOUNT LAUREL NJ

FOX, ANTHONY

Name FOX, ANTHONY
Amount 500.00
To Kenneth Lewis (D)
Year 2010
Transaction Type 15
Filing ID 10020484388
Application Date 2010-02-17
Contributor Occupation MAYOR
Contributor Employer CITY OF CHARLOTTE
Organization Name City of Charlotte, NC
Contributor Gender M
Recipient Party D
Recipient State NC
Committee Name Kenneth Lewis for US Senate
Seat federal:senate

FOX, ANTHONY

Name FOX, ANTHONY
Amount 500.00
To National Cable & Telecommunications Assn
Year 2008
Transaction Type 15
Filing ID 27990418561
Application Date 2007-04-24
Contributor Occupation Vice President Progr
Contributor Employer Comcast Cable Communications I
Contributor Gender M
Committee Name National Cable & Telecommunications Assn
Address 6 Periwinkle Dr MOUNT LAUREL NJ

FOX, ANTHONY

Name FOX, ANTHONY
Amount 500.00
To National Cable & Telecommunications Assn
Year 2008
Transaction Type 15
Filing ID 28991000924
Application Date 2008-04-06
Contributor Occupation VICE P
Contributor Employer COMCAST CABLE COMMUNICATIONS
Contributor Gender M
Committee Name National Cable & Telecommunications Assn
Address 6 Periwinkle Dr MOUNT LAUREL NJ

FOX, ANTHONY

Name FOX, ANTHONY
Amount 500.00
To Kay R. Hagan (D)
Year 2012
Transaction Type 15
Filing ID 12020242626
Application Date 2012-02-21
Contributor Occupation ATTORNEY
Contributor Employer PARKER, POE, ADAMS, AND BERNSTEIN/A
Organization Name Parker, Poe et al
Contributor Gender M
Recipient Party D
Recipient State NC
Committee Name Kay Hagan for US Senate
Seat federal:senate

FOX, ANTHONY

Name FOX, ANTHONY
Amount 500.00
To BEASLEY, CHERI
Year 20008
Application Date 2008-01-25
Organization Name PARKER POE ADAMS & BERNSTEIN
Recipient Party N
Recipient State NC
Seat state:judicial
Address 209 KING OWEN CT CHARLOTTE NC

FOX, ANTHONY

Name FOX, ANTHONY
Amount 300.00
To KING, JAMES
Year 2006
Application Date 2006-08-03
Recipient Party R
Recipient State MD
Seat state:lower
Address 1205 POPLAR AVE ANNAPOLIS MD

FOX, ANTHONY

Name FOX, ANTHONY
Amount 250.00
To Cal Cunningham (D)
Year 2010
Transaction Type 15e
Filing ID 10020611772
Application Date 2010-06-21
Contributor Occupation ATTORNEY
Contributor Employer PARKER POE
Organization Name Parker, Poe et al
Contributor Gender M
Recipient Party D
Recipient State NC
Committee Name Cunningham for US Senate
Seat federal:senate

FOX, ANTHONY

Name FOX, ANTHONY
Amount 250.00
To Daniel B. Barry (R)
Year 2012
Transaction Type 15
Filing ID 12970950536
Application Date 2012-02-10
Organization Name Parker, Poe et al
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name Barry for Congress
Seat federal:house
Address 10116 Saw Mill Rd CHARLOTTE NC

FOX, ANTHONY

Name FOX, ANTHONY
Amount 250.00
To KING, JAMES
Year 2006
Application Date 2006-08-26
Recipient Party R
Recipient State MD
Seat state:lower
Address 1205 POPLAR AVE ANNAPOLIS MD

FOX, ANTHONY

Name FOX, ANTHONY
Amount 250.00
To THIGPEN, CRESSIE
Year 2010
Application Date 2010-09-27
Contributor Employer PARKER POE
Recipient Party N
Recipient State NC
Seat state:judicial
Address 6244 RIVER CABIN RD CHARLOTTE NC

FOX, ANTHONY

Name FOX, ANTHONY
Amount 250.00
To Terry Bellamy (D)
Year 2012
Transaction Type 15
Filing ID 12951449286
Application Date 2012-03-30
Contributor Occupation ATTORNEY
Contributor Employer PARKER POE'/ATTORNEY
Organization Name Parker, Poe et al
Contributor Gender M
Recipient Party D
Recipient State NC
Committee Name Cmte to Elect Terry Bellamy to Congress
Seat federal:house
Address 10116 Saw Mill Rd CHARLOTTE NC

FOX, ANTHONY

Name FOX, ANTHONY
Amount 200.00
To KING, JAMES
Year 2006
Application Date 2006-06-20
Recipient Party R
Recipient State MD
Seat state:lower
Address 1205 POPLAR AVE ANNAPOLIS MD

FOX, ANTHONY

Name FOX, ANTHONY
Amount 150.00
To DAMERON, ALLAN
Year 2006
Application Date 2006-06-15
Contributor Occupation ATTORNEY/PARTNER
Contributor Employer PARKER POE ADAMS & BERNSTEIN LLP
Organization Name PARKER POE ADAMS & BERNSTEIN
Recipient Party D
Recipient State NC
Seat state:lower
Address 209 KING OWEN CT CHARLOTTE NC

FOX, ANTHONY

Name FOX, ANTHONY
Amount 125.00
To MOORE, RICHARD H
Year 2004
Application Date 2004-10-13
Contributor Occupation ATTORNEY
Contributor Employer PARKER POE ADAMS & BERNSTEIN
Organization Name PARKER POE ADAMS & BERNSTEIN
Recipient Party D
Recipient State NC
Seat state:office
Address 209 KING OWEN CT CHARLOTTE NC

FOX, ANTHONY

Name FOX, ANTHONY
Amount 125.00
To PARKER, SARAH
Year 2006
Application Date 2006-04-28
Recipient Party N
Recipient State NC
Seat state:judicial
Address 209 KING OWEN CT CHARLOTTE NC

FOX, ANTHONY

Name FOX, ANTHONY
Amount 100.00
To DALTON, WALTER H
Year 20008
Application Date 2007-04-27
Contributor Occupation ATTORNEY
Contributor Employer PARKER POE ADAMS & BERNSTEIN
Organization Name PARKER POE ADAMS & BERNSTEIN
Recipient Party D
Recipient State NC
Seat state:governor
Address 209 KING OWEN CT CHARLOTTE NC

FOX, ANTHONY

Name FOX, ANTHONY
Amount 100.00
To PARKER, SARAH
Year 2004
Contributor Occupation ATTORNEY
Contributor Employer PARKER POE
Organization Name PARKER POE ADAMS & BERNSTEIN
Recipient Party N
Recipient State NC
Seat state:judicial
Address 209 KING OWEN CT CHARLOTTE NC

FOX, ANTHONY

Name FOX, ANTHONY
Amount 100.00
To WYNN JR, JAMES A
Year 2004
Application Date 2004-08-26
Contributor Occupation ATTORNEY
Contributor Employer PARKER POE ADAMS & BERNSTEIN
Organization Name PARKER POE ADAMS & BERNSTEIN
Recipient Party N
Recipient State NC
Seat state:judicial
Address 209 KING OWEN CT CHARLOTTE NC

FOX, ANTHONY

Name FOX, ANTHONY
Amount 50.00
To COTTER, KEVIN M
Year 2010
Application Date 2010-05-23
Recipient Party R
Recipient State MI
Seat state:lower
Address 6205 E BASELINE RD MT PLEASANT MI

FOX, ANTHONY

Name FOX, ANTHONY
Amount 12.00
To FOX, DONALD A
Year 2010
Application Date 2010-06-29
Recipient Party R
Recipient State RI
Seat state:lower
Address 13 KINGS FOREST LN W WARWICK RI

FOX, ANTHONY

Name FOX, ANTHONY
Amount 5.00
To HUGHES, BOB
Year 20008
Application Date 2008-08-16
Recipient Party R
Recipient State WI
Seat state:lower
Address 312 EAST ELM ST RIVER FALLS WI

FOX ANTHONY M & JANET E

Name FOX ANTHONY M & JANET E
Address 4262 Powderhorn Court Middleburg FL
Value 40000
Landvalue 40000
Buildingvalue 150185
Landarea 61,419 square feet
Type Residential Property

FOX ANTHONY W &

Name FOX ANTHONY W &
Physical Address 50 LAKEWALK DR N,, FL
Owner Address MARGARET A H&W, PALM COAST, FL 32137
Ass Value Homestead 196488
Just Value Homestead 261538
County Flagler
Year Built 2012
Area 2863
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 50 LAKEWALK DR N,, FL

FOX BRIAN ANTHONY

Name FOX BRIAN ANTHONY
Physical Address 3070 WHITE ORCHID RD, KISSIMMEE, FL 34747
Owner Address PROMINA LA BURNETT PARK, HARLOW, ENGLAND U K
Sale Price 1300000
Sale Year 2012
County Osceola
Land Code Vacant Residential
Address 3070 WHITE ORCHID RD, KISSIMMEE, FL 34747
Price 1300000

ANTHONY D FOX

Name ANTHONY D FOX
Address 5 Fletcher Reach Plymouth MA 02360
Value 564400
Buildingvalue 564400
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2

ANTHONY D FOX

Name ANTHONY D FOX
Address 3364 Danny Drive Lima OH 45801
Value 26500
Landvalue 26500
Buildingvalue 76000
Landarea 10,193 square feet

ANTHONY D FOX & BONITA D FOX

Name ANTHONY D FOX & BONITA D FOX
Address 1810 Carisbrook Place Austell GA
Value 38700
Landvalue 38700
Buildingvalue 136120
Landarea 9,931 square feet
Type Residential; Lots less than 1 acre

ANTHONY E FOX & LYNN A FOX

Name ANTHONY E FOX & LYNN A FOX
Address 4807 Midlane Drive Hilliard OH 43026
Value 28300
Landvalue 28300
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

ANTHONY F FOX

Name ANTHONY F FOX
Address 3431 Miller Street Philadelphia PA 19134
Value 18680
Landvalue 18680
Buildingvalue 123220
Landarea 1,253.70 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sale deferred for closer review by Evaluation staff
Price 185000

ANTHONY GEORGE FOX & VILMA T FOX

Name ANTHONY GEORGE FOX & VILMA T FOX
Address 914 Glamis Circle Signal Mountain TN
Value 52700
Landvalue 52700
Buildingvalue 159800
Landarea 13,500 square feet
Type Residential

FOX ANTHONY H TRUSTEE, FOX ARL

Name FOX ANTHONY H TRUSTEE, FOX ARL
Physical Address ABELINE RD, SPRING HILL, FL 34608
Owner Address 18155 OHIO CT, ORLAND PARK, ILLINOIS 60467
County Hernando
Land Code Vacant Residential
Address ABELINE RD, SPRING HILL, FL 34608

ANTHONY J FOX & TERESA M FOX

Name ANTHONY J FOX & TERESA M FOX
Address 121 Village Drive Wilkes Barre PA
Value 39800
Landvalue 39800
Buildingvalue 14200

ANTHONY M FOX IV & JILL FOX

Name ANTHONY M FOX IV & JILL FOX
Address 215 Grand Avenue Shoreview MN
Value 126200
Landvalue 126200
Buildingvalue 160700
Price 325000

ANTHONY M FOX JR & CLARE D FOX

Name ANTHONY M FOX JR & CLARE D FOX
Address 9656 Wood Green Lane Lakeland TN 38002
Value 39900
Landvalue 39900
Landarea 8,221 square feet
Bedrooms 5
Numberofbedrooms 5
Type None

ANTHONY O FOX

Name ANTHONY O FOX
Address 2402 Aspen Street Pilot Point TX
Value 42500
Landvalue 42500
Buildingvalue 125054
Landarea 10,000 square feet
Bedrooms 3
Numberofbedrooms 3
Type Real

ANTHONY R FOX & LORI K FOX

Name ANTHONY R FOX & LORI K FOX
Address 824 Normandie Boulevard Bowling Green OH 43402
Value 35900
Landvalue 35900

ANTHONY S FOX

Name ANTHONY S FOX
Address 1106 Elm Tree Road Rossford OH 43460
Value 13500
Landvalue 13500

ANTHONY S FOX

Name ANTHONY S FOX
Address Elm Tree Road Rossford OH
Value 11500
Landvalue 11500

FOX ANTHONY B

Name FOX ANTHONY B
Address 515 Graham Street Florence SC
Value 15000
Landvalue 15000
Buildingvalue 102731

ANTHONY M FOX & JILL M FOX

Name ANTHONY M FOX & JILL M FOX
Address 3777 New Brighton Road New Brighton MN
Value 144600
Landvalue 144600
Buildingvalue 205900
Price 73000

FOX ANTHONY

Name FOX ANTHONY
Physical Address 605 ALBRITTON AVE, SARASOTA, FL 34232
Owner Address 605 ALBRITTON AVE, SARASOTA, FL 34232
Ass Value Homestead 85428
Just Value Homestead 94200
County Sarasota
Year Built 1980
Area 1628
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 605 ALBRITTON AVE, SARASOTA, FL 34232

Anthony L. Fox

Name Anthony L. Fox
Doc Id 07971132
City Mt. Laurel NJ
Designation us-only
Country US

Anthony Fox

Name Anthony Fox
Doc Id 07540234
City Bloomington MN
Designation us-only
Country US

Anthony Fox

Name Anthony Fox
Doc Id 07415925
City Minneapolis MN
Designation us-only
Country US

Anthony Fox

Name Anthony Fox
Doc Id 07237477
City Minneapolis MN
Designation us-only
Country US

ANTHONY FOX

Name ANTHONY FOX
Type Independent Voter
State FL
Address 5435 NW 83RD WAY, CORAL SPRINGS, FL 33067
Phone Number 954-415-9388
Email Address [email protected]

ANTHONY FOX

Name ANTHONY FOX
Type Independent Voter
State OK
Address 56 A 90TH E AVE, TULSA, OK 74112
Phone Number 918-574-1130
Email Address [email protected]

ANTHONY FOX

Name ANTHONY FOX
Type Democrat Voter
State NY
Address 462 MIDLAND AVE, YONKERS, NY 10704
Phone Number 914-320-4154
Email Address [email protected]

ANTHONY FOX

Name ANTHONY FOX
Type Voter
State FL
Address 7790 GRUNDY ST, PENSACOLA, FL 32507
Phone Number 850-455-5518
Email Address [email protected]

ANTHONY FOX

Name ANTHONY FOX
Type Voter
State IL
Address 1114 PLAINFIELD RD, JOLIET, IL 60435
Phone Number 815-342-7523
Email Address [email protected]

ANTHONY FOX

Name ANTHONY FOX
Type Independent Voter
State IN
Address 1709 W 8TH ST #36, BLOOMINGTON, IN 47404
Phone Number 812-457-7982
Email Address [email protected]

ANTHONY FOX

Name ANTHONY FOX
Type Voter
State SC
Address 316 WILKES PLACE DRIVE, FORT MILL, SC 29715
Phone Number 803-547-2206
Email Address [email protected]

ANTHONY FOX

Name ANTHONY FOX
Type Voter
State OH
Address 1506 SOUTH 3RD STREET, IRONTON, OH 45638
Phone Number 740-533-9510
Email Address [email protected]

ANTHONY FOX

Name ANTHONY FOX
Type Voter
State NJ
Address 50 ROBIN CT, MIDDLETOWN, NJ 7748
Phone Number 732-674-4077
Email Address [email protected]

ANTHONY FOX

Name ANTHONY FOX
Type Democrat Voter
State TX
Address 301WEST LITTLEYORK 330, HOUSTON, TX 77076
Phone Number 713-235-0374
Email Address [email protected]

ANTHONY FOX

Name ANTHONY FOX
Type Voter
State VA
Address 8100 JONES BRANCH DR FL 2, MC LEAN, VA 22102
Phone Number 703-903-2000
Email Address [email protected]

ANTHONY FOX

Name ANTHONY FOX
Type Republican Voter
State IA
Address 800 E 17TH ST N, NEWTON, IA 50208
Phone Number 641-777-5785
Email Address [email protected]

ANTHONY FOX

Name ANTHONY FOX
Type Democrat Voter
State TN
Address 1901 MURFREESBORO PIKE APT 243, NASHVILLE, TN 37217
Phone Number 615-399-9295
Email Address [email protected]

ANTHONY FOX

Name ANTHONY FOX
Type Voter
State TN
Address 111 ARSENAL DR, FRANKLIN, TN 37064
Phone Number 615-330-6736
Email Address [email protected]

ANTHONY FOX

Name ANTHONY FOX
Type Independent Voter
State PA
Address 220 KINGS RD, PLYMOUTH MEETING, PA 19462
Phone Number 610-828-6242
Email Address [email protected]

ANTHONY FOX

Name ANTHONY FOX
Type Republican Voter
State PA
Address 261 ELLIS RD, HAVERTOWN, PA 19083
Phone Number 610-587-9089
Email Address [email protected]

ANTHONY FOX

Name ANTHONY FOX
Type Republican Voter
State NJ
Address 1.25 MILES WEST HWY. 89, EGG HARBOR TWP, NJ 8234
Phone Number 609-517-8090
Email Address [email protected]

ANTHONY FOX

Name ANTHONY FOX
Type Independent Voter
State AR
Address 107 N ROOSEVELT ST, BENTON, AR 72015
Phone Number 501-590-1857
Email Address [email protected]

ANTHONY FOX

Name ANTHONY FOX
Type Independent Voter
State OH
Address 1124 BELVEDERE AVE SE, WARREN, OH 44484
Phone Number 330-972-7111
Email Address [email protected]

ANTHONY FOX

Name ANTHONY FOX
Type Republican Voter
State OH
Address 681 MOON ST, AKRON, OH 44307
Phone Number 330-703-1989
Email Address [email protected]

ANTHONY FOX

Name ANTHONY FOX
Type Independent Voter
State KY
Address 3839 KRECKEL CT #E, FORT CAMPBELL, KY 42223
Phone Number 270-772-3318
Email Address [email protected]

ANTHONY FOX

Name ANTHONY FOX
Type Democrat Voter
State MI
Address 208 VIKING DR, BATTLE CREEK, MI 49017
Phone Number 269-420-8716
Email Address [email protected]

ANTHONY FOX

Name ANTHONY FOX
Type Democrat Voter
State FL
Address 1295 GULF SHORE BLVD S, NAPLES, FL 34102
Phone Number 239-734-2389
Email Address [email protected]

ANTHONY FOX

Name ANTHONY FOX
Type Republican Voter
State AL
Address 5008 LONGLEAF LN, BIRMINGHAM, AL 35242
Phone Number 205-991-9548
Email Address [email protected]

Anthony G Fox

Name Anthony G Fox
Visit Date 4/13/10 8:30
Appointment Number U86216
Type Of Access VA
Appt Made 5/29/2014 0:00
Appt Start 5/30/2014 13:30
Appt End 5/30/2014 23:59
Total People 111
Last Entry Date 5/29/2014 12:22
Meeting Location OEOB
Caller CHARLES
Release Date 08/29/2014 07:00:00 AM +0000
Badge Number 100149

Anthony n fox

Name Anthony n fox
Visit Date 4/13/10 8:30
Appointment Number U02444
Type Of Access VA
Appt Made 4/27/2012 0:00
Appt Start 4/27/2012 12:18
Appt End 4/27/2012 23:59
Total People 2
Last Entry Date 4/27/2012 12:05
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Anthony Fox

Name Anthony Fox
Visit Date 4/13/10 8:30
Appointment Number U82234
Type Of Access VA
Appt Made 2/17/2012 0:00
Appt Start 2/22/2012 9:30
Appt End 2/22/2012 23:59
Total People 275
Last Entry Date 2/17/2012 18:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

Anthony P Fox

Name Anthony P Fox
Visit Date 4/13/10 8:30
Appointment Number U04843
Type Of Access VA
Appt Made 5/4/2011 0:00
Appt Start 5/7/2011 9:30
Appt End 5/7/2011 23:59
Total People 183
Last Entry Date 5/4/2011 17:58
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

ANTHONY FOX

Name ANTHONY FOX
Visit Date 4/13/10 8:30
Appointment Number U06456
Type Of Access VA
Appt Made 5/13/10 15:25
Appt Start 5/13/10 15:30
Appt End 5/13/10 23:59
Total People 9
Last Entry Date 5/13/10 15:25
Meeting Location WH
Caller CATRINA
Description GROUP TOUR ADD ON
Release Date 08/27/2010 07:00:00 AM +0000

Anthony Fox

Name Anthony Fox
Car SUBARU FORESTER
Year 2009
Address 758 Lexington Ave, Charlottesville, VA 22902-4718
Vin JF2SH63669H770420

ANTHONY FOX

Name ANTHONY FOX
Car MAZDA 6
Year 2007
Address 724 RITTIMAN RD, SAN ANTONIO, TX 78209-5553
Vin 1YVHP80C775M20059
Phone 210-265-5748

ANTHONY M FOX

Name ANTHONY M FOX
Car MIDS AD14
Year 2007
Address 2954 MILDRED DR, SAINT PAUL, MN 55113-1220
Vin 1M9AD14217A633098

ANTHONY M FOX

Name ANTHONY M FOX
Car FORD FOCU
Year 2007
Address 4812 BLAYDES CORNER RD, SPOTSYLVANIA, VA 22551-3064
Vin 1FAHP38Z27W192246

ANTHONY C FOX

Name ANTHONY C FOX
Car FORD FOCUS
Year 2007
Address 3644 Crosswater Ct, Woodbridge, VA 22192-7027
Vin 1FAHP34N97W212589
Phone 703-878-1423

ANTHONY FOX

Name ANTHONY FOX
Car FORD F-250 SUPER DUTY
Year 2007
Address 40 E MILL ST, SPRINGBORO, OH 45066-1426
Vin 1FTSX215X7EA15659

ANTHONY FOX

Name ANTHONY FOX
Car HONDA ACCORD
Year 2007
Address 432 Vicksburg Dr, Tuscaloosa, AL 35406-1764
Vin 1HGCM66547A022869
Phone 205-248-9963

ANTHONY FOX

Name ANTHONY FOX
Car LEXUS LS 460
Year 2007
Address 10116 Saw Mill Rd, Charlotte, NC 28278-6582
Vin JTHBL46F275050820

Anthony Fox

Name Anthony Fox
Car TOYOTA TUNDRA
Year 2007
Address 6275 Hanson Rd, Madisonville, KY 42431-6433
Vin 5TFBT58197X003006

Anthony Fox

Name Anthony Fox
Car MERCEDES-BENZ C-CLASS
Year 2007
Address 4219 Township Road 21, Marengo, OH 43334-9509
Vin WDBRF92H07F883522

ANTHONY FOX

Name ANTHONY FOX
Car CHRYSLER PACIFICA
Year 2007
Address 2524 Lakewood Ln, Chesapeake, VA 23321-3782
Vin 2A8GM68X07R256302
Phone 757-638-2221

ANTHONY FOX

Name ANTHONY FOX
Car FORD ESCAPE
Year 2008
Address 154 COMMISSARY HOLLOW RD, INDIAN MOUND, TN 37079-5465
Vin 1FMCU02Z88KB11047

ANTHONY FOX

Name ANTHONY FOX
Car CHEVROLET EQUINOX
Year 2008
Address 3080 Highway 16 E, Carthage, MS 39051-8905
Vin 2CNDL937786338354

ANTHONY J FOX

Name ANTHONY J FOX
Car HOND CIVI
Year 2007
Address 1907 JANLYN RD, LOUISVILLE, KY 40299-1713
Vin 2HGFG12627H505932

ANTHONY FOX

Name ANTHONY FOX
Car PONTIAC G6
Year 2008
Address PO BOX 282, NEW TOWN, ND 58763-0282
Vin 1G2ZH57N884253431

ANTHONY FOX

Name ANTHONY FOX
Car FORD ESCAPE HYBRID
Year 2008
Address 12 Bailey Rd, Nantucket, MA 02554-2759
Vin 1FMCU59H38KA75391

ANTHONY FOX

Name ANTHONY FOX
Car AUDI A8
Year 2008
Address 710 Forest Ave, Evanston, IL 60202-2504
Vin WAUMV94E58N014713
Phone 847-733-9795

ANTHONY FOX

Name ANTHONY FOX
Car AUDI A6
Year 2008
Address 1972 BOYER BLVD, CLARKSVILLE, TN 37043
Vin WAUDH74F18N065811

ANTHONY FOX

Name ANTHONY FOX
Car NISSAN VERSA
Year 2008
Address 910 WILLOW DR, LAWRENCEBURG, TN 38464-3923
Vin 3N1BC13E48L364789

ANTHONY FOX

Name ANTHONY FOX
Car NISSAN QUEST
Year 2008
Address 4520 HIGHWAY 76, COTTONTOWN, TN 37048-5050
Vin 5N1BV28U48N116373

ANTHONY FOX

Name ANTHONY FOX
Car KIA OPTIMA
Year 2008
Address 1000 WALDEN CREEK TRCE STE 293J, SPRING HILL, TN 37174-6560
Vin KNAGE123285252793

ANTHONY FOX

Name ANTHONY FOX
Car ACURA RL
Year 2008
Address 4341 Sunshine Dr, Saint Louis, MO 63116-2118
Vin JH4KB16598C003452

ANTHONY FOX

Name ANTHONY FOX
Car ACURA TL
Year 2008
Address 5 Fletcher Reach, Plymouth, MA 02360-8240
Vin 19UUA66228A051128
Phone 508-209-0270

ANTHONY FOX

Name ANTHONY FOX
Car HONDA PILOT
Year 2008
Address 710 Forest Ave, Evanston, IL 60202-2504
Vin 5FNYF18538B006430
Phone 321-223-7601

ANTHONY FOX

Name ANTHONY FOX
Car HONDA ACCORD
Year 2008
Address 2724 N Windsor Dr, Arlington Heights, IL 60004-2191
Vin 1HGCP36858A007170
Phone 847-392-1262

ANTHONY FOX

Name ANTHONY FOX
Car FORD EDGE
Year 2009
Address 9352 S HOLLAND WAY, LITTLETON, CO 80127-5933
Vin 2FMDK49C69BA40994
Phone 303-973-5974

ANTHONY FOX

Name ANTHONY FOX
Car CHEVROLET TAHOE
Year 2009
Address 2807 Lito Rd, Glen Allen, VA 23060-2114
Vin 1GNFK23089R178878

ANTHONY FOX

Name ANTHONY FOX
Car FORD TAURUS
Year 2008
Address 3364 DANNY DR, LIMA, OH 45801-2117
Vin 1FAHP24W38G185923

ANTHONY FOX

Name ANTHONY FOX
Car CHEVROLET AVEO
Year 2007
Address 122 Crossing Way, Benton, TN 37307-5222
Vin KL1TD56647B063473

Anthony Fox

Name Anthony Fox
Domain personalloans4u2.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-08
Update Date 2013-04-29
Registrar Name GODADDY.COM, LLC
Registrant Address 460 Castle Lane West Bournemouth Dorset BH8 9UA
Registrant Country UNITED KINGDOM

Anthony Fox

Name Anthony Fox
Domain conservativecow.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-01-30
Update Date 2013-01-11
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 4415 Maryville Tennessee 37802
Registrant Country UNITED STATES

Anthony Fox

Name Anthony Fox
Domain bazingabaseball.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-08
Update Date 2013-05-14
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 4415 Maryville Tennessee 37802
Registrant Country UNITED STATES

Anthony Fox

Name Anthony Fox
Domain dropzonediet.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-13
Update Date 2013-05-14
Registrar Name GODADDY.COM, LLC
Registrant Address 460 Castle Lane West Bournemouth Dorset BH8 9UA
Registrant Country UNITED KINGDOM

Anthony Fox

Name Anthony Fox
Domain stretchmyfanny.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-07
Update Date 2013-05-11
Registrar Name GODADDY.COM, LLC
Registrant Address 460 Castle Lane West Bournemouth Select a region BH8 9UA
Registrant Country UNITED KINGDOM

Anthony Fox

Name Anthony Fox
Domain purplepussylips.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-07
Update Date 2013-01-07
Registrar Name GODADDY.COM, LLC
Registrant Address 460 Castle Lane West Bournemouth Select a region BH8 9UA
Registrant Country UNITED KINGDOM

Anthony Fox

Name Anthony Fox
Domain stickypussylips.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-07
Update Date 2013-05-11
Registrar Name GODADDY.COM, LLC
Registrant Address 460 Castle Lane West Bournemouth Select a region BH8 9UA
Registrant Country UNITED KINGDOM

Anthony Fox

Name Anthony Fox
Domain pinkpissflaps.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-07
Update Date 2013-01-07
Registrar Name GODADDY.COM, LLC
Registrant Address 460 Castle Lane West Bournemouth Select a region BH8 9UA
Registrant Country UNITED KINGDOM

Anthony Fox

Name Anthony Fox
Domain honeylovespussy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-25
Update Date 2013-05-11
Registrar Name GODADDY.COM, LLC
Registrant Address 460 Castle Lane West Bournemouth Dorset BH8 9UA
Registrant Country UNITED KINGDOM

Anthony Fox

Name Anthony Fox
Domain picturemecandles.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-12-10
Update Date 2012-12-11
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 4415 Maryville Tennessee 37802
Registrant Country UNITED STATES

Anthony Fox

Name Anthony Fox
Domain scan4success.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-04
Update Date 2013-04-05
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 4415 Maryville Tennessee 37802
Registrant Country UNITED STATES

Anthony Fox

Name Anthony Fox
Domain youslimmers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-20
Update Date 2013-06-21
Registrar Name GODADDY.COM, LLC
Registrant Address 460 Castle Lane West Bournemouth Dorset BH8 9UA
Registrant Country UNITED KINGDOM

Anthony Fox

Name Anthony Fox
Domain top10legends.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-06
Update Date 2013-05-11
Registrar Name GODADDY.COM, LLC
Registrant Address 460 Castle Lane West Bournemouth Dorset BH8 9UA
Registrant Country UNITED KINGDOM

Anthony Fox

Name Anthony Fox
Domain foxspizzatn.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-02-03
Update Date 2013-01-11
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 4415 Maryville Tennessee 37802
Registrant Country UNITED STATES

Anthony Fox

Name Anthony Fox
Domain bazingaboombaseball.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-14
Update Date 2013-07-14
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 4415 Maryville Tennessee 37802
Registrant Country UNITED STATES

anthony fox

Name anthony fox
Domain referredlistings.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-05-16
Update Date 2013-05-17
Registrar Name GODADDY.COM, LLC
Registrant Address 5718 morganton rd greenback, tn 37742 Last Updated on: 22-JUL-05

Anthony Fox

Name Anthony Fox
Domain foxandfarmer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-10-16
Update Date 2013-10-17
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 4415 Maryville Tennessee 37802
Registrant Country UNITED STATES

Anthony Fox

Name Anthony Fox
Domain scan4wealth.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-04
Update Date 2013-04-05
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 4415 Maryville Tennessee 37802
Registrant Country UNITED STATES

Anthony Fox

Name Anthony Fox
Domain aheadfordigital.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-27
Update Date 2013-06-27
Registrar Name GODADDY.COM, LLC
Registrant Address 460 Castle Lane West Bournemouth Dorset BH8 9UA
Registrant Country UNITED KINGDOM

Anthony Fox

Name Anthony Fox
Domain jewelleryandgift4u.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-10
Update Date 2013-04-10
Registrar Name GODADDY.COM, LLC
Registrant Address 460 Castle Lane West Bournemouth Dorset BH8 9UA
Registrant Country UNITED KINGDOM

Anthony Fox

Name Anthony Fox
Domain scanforsuccess.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-04
Update Date 2013-04-05
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 4415 Maryville Tennessee 37802
Registrant Country UNITED STATES

Anthony Fox

Name Anthony Fox
Domain ukkiller.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-20
Update Date 2013-04-29
Registrar Name GODADDY.COM, LLC
Registrant Address 460 Castle Lane West Bournemouth Dorset BH8 9UA
Registrant Country UNITED KINGDOM

Anthony Fox

Name Anthony Fox
Domain nhssecrets.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-09
Update Date 2013-05-11
Registrar Name GODADDY.COM, LLC
Registrant Address 460 Castle Lane West Bournemouth Dorset BH8 9UA
Registrant Country UNITED KINGDOM

Anthony Fox

Name Anthony Fox
Domain booshbid.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-17
Update Date 2013-06-18
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 4415 Maryville Tennessee 37802
Registrant Country UNITED STATES

Anthony Fox

Name Anthony Fox
Domain prodentalwhite.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-13
Update Date 2013-05-14
Registrar Name GODADDY.COM, LLC
Registrant Address 460 Castle Lane West Bournemouth Dorset BH8 9UA
Registrant Country UNITED KINGDOM

Anthony Fox

Name Anthony Fox
Domain psychicscelebrity.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-01-11
Update Date 2013-01-11
Registrar Name DOMAIN.COM, LLC
Registrant Address 108 Castle Road, Mumbles, Swan Swansea NA SA3 5TA
Registrant Country UNITED KINGDOM

Anthony Fox

Name Anthony Fox
Domain castingcouchbabes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-23
Update Date 2013-05-11
Registrar Name GODADDY.COM, LLC
Registrant Address 460 Castle Lane West Bournemouth Dorset BH8 9UA
Registrant Country UNITED KINGDOM

Anthony Fox

Name Anthony Fox
Domain whycantthisbelove.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-08
Update Date 2013-02-08
Registrar Name GODADDY.COM, LLC
Registrant Address 460 Castle Lane West Bournemouth Dorset BH8 9UA
Registrant Country UNITED KINGDOM

Anthony Fox

Name Anthony Fox
Domain tennesseepizza.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-02-03
Update Date 2013-01-11
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 4415 Maryville Tennessee 37802
Registrant Country UNITED STATES