Anthony Thompson

We have found 426 public records related to Anthony Thompson in 32 states . People found have 3 ethnicities: African American 2, African American 1 and Scotch. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 95 business registration records connected with Anthony Thompson in public records. The businesses are registered in 24 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 14 different industries. Most of the businesses are engaged in Engineering, Management, Accounting, Research and Related Industries (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 Maintenance Mechanic Helper. These employees work in 6 states: AZ, DC, AL, CT, GA and FL. Average wage of employees is $37,956.


Anthony G Thompson

Name / Names Anthony G Thompson
Age 51
Birth Date 1973
Also Known As Anthony C Thompson
Person 5290 Creasy Springs Rd, Columbia, MO 65202
Phone Number 573-449-0670
Possible Relatives
Previous Address 1905 PO Box, Lake Ozark, MO 65049
323 Market St, Warrensburg, MO 64093
1166 PO Box, Alexandria, LA 71309
2500 Old Hy #25, Columbia, MO 65201
7601 Highway Vv, Columbia, MO 65202
2500 Old #25, Columbia, MO 65201
190 PO Box, Osage Beach, MO 65065
740 Arnold Ave #292, Whiteman Afb, MO 65305
292 PO Box, Knob Noster, MO 65336
Email [email protected]

Anthony Leamon Thompson

Name / Names Anthony Leamon Thompson
Age 51
Birth Date 1973
Also Known As Anthony Lesmon Thompson
Person 5421 Sage Dr, Bossier City, LA 71112
Phone Number 318-742-5413
Possible Relatives







Previous Address 1710 Gray Lake Dr, Princeton, LA 71067
437 PO Box, Deville, LA 71328
5400 Hollyhock Ln, Bossier City, LA 71112
5411 4th St, Lubbock, TX 79416
6801 70th St #51, Shreveport, LA 71129
72424 PO Box, Bossier City, LA 71172
813 Brooks Blvd #B, Alexandria, LA 71303
4804 General Bragg Dr, Bossier City, LA 71112
6801 70th St, Shreveport, LA 71129
6801 70th St #121, Shreveport, LA 71129
136 PO Box, Deville, LA 71328
69 Beaubouef, Deville, LA 71328
17 PO Box, Grand Cane, LA 71032

Anthony Joe Thompson

Name / Names Anthony Joe Thompson
Age 51
Birth Date 1973
Also Known As A Thompson
Person 30 Brookwest Cv #115, Cabot, AR 72023
Phone Number 501-843-1703
Possible Relatives
Previous Address 902 Heather Loop, Lonoke, AR 72086
3450 Kiehl Ave #5007, Sherwood, AR 72120
705 Annelle St, North Little Rock, AR 72117
9218 Highway 165, North Little Rock, AR 72117
3450 Kiehl Ave, Sherwood, AR 72120
3450 Kiehl Ave #5007, North Little Rock, AR 72120
3450 Kiehl Ave, North Little Rock, AR 72120
4104 Belwood Dr, North Little Rock, AR 72118
4400 Bellwood, North Little Rock, AR 72116
22116 Highway 107 #20, Jacksonville, AR 72076

Anthony K Thompson

Name / Names Anthony K Thompson
Age 52
Birth Date 1972
Person 7895 Tidal Pool Ct, Las Vegas, NV 89139
Phone Number 702-233-3478
Possible Relatives


Gr Thompson



Patience M Bristolthompson
Previous Address 3001 Lake East Dr #2210, Las Vegas, NV 89117
25 Providence Hill Rd, Atkinson, NH 03811
9325 Desert Inn Rd #130, Las Vegas, NV 89117
30 Devonshire Rd, Tewksbury, MA 01876
37 Gervaise Dr, Derry, NH 03038
8720 Vivid Violet Ave #2096, Las Vegas, NV 89143
83 Gillis St, Nashua, NH 03060
313 Abbott Farm Ln, Hudson, NH 03051

Anthony N Thompson

Name / Names Anthony N Thompson
Age 54
Birth Date 1970
Also Known As Tony N Thompson
Person 102 8th St, Fort Madison, IA 52627
Phone Number 614-798-1866
Possible Relatives





Bertha Ann Wthompson

Previous Address 7657 Finbarr Ct, Dublin, OH 43017
1904 Ashford Dr, Goshen, KY 40026
1510 Tremont St, Cedar Falls, IA 50613
3213 White Lane Dr, Baton Rouge, LA 70816
132 Ash St, Delaware, OH 43015
2203 McCord Rd, Valparaiso, IN 46383
1805 Blueberry Ln, West Lafayette, IN 47906
2751 PO Box, West Lafayette, IN 47996
3844 Caribou Ct, Baton Rouge, LA 70814
14745 Summers Rd, Baton Rouge, LA 70818
14735 Summers Rd, Baton Rouge, LA 70818
2300 Sr 26, West Lafayette, IN 47906
14415 Greenwell, Baton Rouge, LA 70814
734 Caddo St, Baton Rouge, LA 70806

Anthony Curtis Thompson

Name / Names Anthony Curtis Thompson
Age 55
Birth Date 1969
Also Known As Curtis A Thompson
Person 10950 142nd Ln, Miami, FL 33176
Phone Number 305-235-2728
Possible Relatives







Previous Address 15135 Jackson St, Miami, FL 33176
17255 95th Ave, Village Of Palmetto Bay, FL 33157
11011 88th St #F114, Miami, FL 33176
Email [email protected]

Anthony L Thompson

Name / Names Anthony L Thompson
Age 56
Birth Date 1968
Person 7633 21st Pl #206, Tulsa, OK 74129
Possible Relatives



Previous Address 4624 Boulder Ave, Tulsa, OK 74126
228 44th St, Tulsa, OK 74106
2351 96th East Ave #D, Tulsa, OK 74129
7627 21st Pl #203, Tulsa, OK 74129
Email [email protected]

Anthony Aaron Thompson

Name / Names Anthony Aaron Thompson
Age 58
Birth Date 1966
Also Known As A Thompson
Person 1852 Grantham Ct, Wellington, FL 33414
Phone Number 561-333-1551
Possible Relatives
Previous Address 861 Cotton Bay Dr #2407, West Palm Beach, FL 33406
101 16th St, Murray, KY 42071
10630 14th St #117, Plantation, FL 33322
3715 Turtle Run Blvd #232, Coral Springs, FL 33067
3725 Turtle Run Blvd #327, Coral Springs, FL 33067
3751 Turtle Run Blvd #232, Coral Springs, FL 33067
861 Cotton Bay Dr #240, West Palm Beach, FL 33406
2161 Barthel St, Fort Pierce, FL 34984
RR, Hardin, KY 42048

Anthony Dean Thompson

Name / Names Anthony Dean Thompson
Age 59
Birth Date 1965
Also Known As Tony D Thompson
Person 1656 Hodges St, Jena, LA 71342
Phone Number 318-992-6860
Possible Relatives



Previous Address 1 PO Box, Jena, LA 71342
284 RR 1 #284, Jena, LA 71342
127 Louisiana St, Winnfield, LA 71483
208 Hodges St, Jena, LA 71342
155B PO Box, Jena, LA 71342
207 Pineville St, Winnfield, LA 71483
472 HC 60 POB, Jena, LA 71342
284 PO Box, Jena, LA 71342

Anthony J Thompson

Name / Names Anthony J Thompson
Age 59
Birth Date 1965
Also Known As Antbony J Thompson
Person 24 Nilsen Ave #2, Quincy, MA 02169
Phone Number 617-328-9731
Possible Relatives Annamaria M Thompson
Previous Address 56 Holyoke St #1, Quincy, MA 02171
5 Holyoke St #A, Quincy, MA 02171
10 Regina Rd, Randolph, MA 02368
14 Verchild St #2, Quincy, MA 02169
10 Regina Rd #10, Randolph, MA 02368

Anthony Nathan Thompson

Name / Names Anthony Nathan Thompson
Age 60
Birth Date 1964
Person 50552 PO Box, New Orleans, LA 70150
Possible Relatives
R Thompson
Previous Address 2238 Caffin Ave, New Orleans, LA 70117
3014 Republic St, New Orleans, LA 70119
1809 Galvez St, New Orleans, LA 70119
2052 Florida Ave, New Orleans, LA 70119
3305 Piedmont Dr, New Orleans, LA 70122

Anthony Q Thompson

Name / Names Anthony Q Thompson
Age 60
Birth Date 1964
Also Known As Anthony O Thompson
Person 3808 Dixie Hwy, Louisville, KY 40216
Phone Number 502-776-6042
Possible Relatives

S R Thompson
Previous Address 21471 40th Circle Ct, Miami Gardens, FL 33055
21471 40th Circle Ct, Opa Locka, FL 33055
4909 Garden Green Way, Louisville, KY 40218
4909 Harden Grn, Louisville, KY 40218
2302 Becker Ct, Louisville, KY 40216
21471 40th, Carol City, FL 33054

Anthony Allen Thompson

Name / Names Anthony Allen Thompson
Age 61
Birth Date 1963
Also Known As Tony Thompson
Person 2582 Highway 124, Damascus, AR 72039
Phone Number 501-335-7285
Possible Relatives



Previous Address 1 Cedar Oaks Dr, Conway, AR 72032
63 Justin Dr, Greenbrier, AR 72058
204 Green Valley Dr, Greenbrier, AR 72058
236 Highway 225, Greenbrier, AR 72058
26 Tyler St, Greenbrier, AR 72058
35 PO Box, Wooster, AR 72181
542 PO Box, Greenbrier, AR 72058
1006 Grant Pl, Wauconda, IL 60084

Anthony R Thompson

Name / Names Anthony R Thompson
Age 64
Birth Date 1960
Person 10531 Reno Ave, Oklahoma City, OK 73130
Phone Number 405-390-3937
Possible Relatives



Previous Address 1051 Lee Rd, Orlando, FL 32810
2244 19th St, Oklahoma City, OK 73107
4901 Royal Ln, Oklahoma City, OK 73135
10531 Reno Ave, Midwest City, OK 73130
4901 Royal Creek Rd, Oklahoma City, OK 73135
16795 10th St, Choctaw, OK 73020
17657 10th St, Choctaw, OK 73020

Anthony Lee Thompson

Name / Names Anthony Lee Thompson
Age 64
Birth Date 1960
Also Known As Thompson Anthony
Person 886 12th Ave #1, Piggott, AR 72454
Possible Relatives





Previous Address 618 Adams St, Saint Charles, MO 63301
28 Orchard Ct, Saint Charles, MO 63301
2513 Mossberg Ct, Saint Charles, MO 63303
4330 Linton Ave, Saint Louis, MO 63107
717 Wiley, Piggott, AR 72454
717 Wiley Dr, Piggott, AR 72454
1402 Ticonderoga Dr, Saint Peters, MO 63376
1402 Ticonoeroga, St Charles, MO 63303

Anthony Lyle Thompson

Name / Names Anthony Lyle Thompson
Age 64
Birth Date 1960
Person 358 Patrick St #B, Frederick, MD 21701
Possible Relatives
Previous Address 100 Todd St, Patterson, LA 70392
10900 Beach Blvd, Jacksonville, FL 32246
109 Shivers St, Patterson, LA 70392
503 Jackson St #C, Opp, AL 36467
Carriage House #C, Opp, AL 36467
441, Honey Brook, PA 19344

Anthony A Thompson

Name / Names Anthony A Thompson
Age 67
Birth Date 1957
Person 11 Overlook Rd, Plymouth, MA 02360
Phone Number 508-746-5590
Possible Relatives





Loren B Thompsonjr

Previous Address 4 Tobi Cir, Plymouth, MA 02360
11 Tobi Cir, Plymouth, MA 02360
21 White Oak Dr, Plymouth, MA 02360
27 Burnside St #16, Plymouth, MA 02360
27 Bay Ter #16, Plymouth, MA 02360
11 Westwood Rd, Plymouth, MA 02360

Anthony Ray Thompson

Name / Names Anthony Ray Thompson
Age 67
Birth Date 1957
Person 215 5th St, Oklahoma City, OK 73109
Phone Number 312-769-5587
Possible Relatives
Previous Address 4050 Marine Dr, Chicago, IL 60613
5030 Marine Dr #308, Chicago, IL 60640
2856 21st St, Oklahoma City, OK 73107
13505 Railway Dr, Oklahoma City, OK 73114
291 RR 3, Edmond, OK 73013
2858 21st St, Oklahoma City, OK 73107
1600 Greenleaf, Edmond, OK 73013
11560 May Ave #304, Oklahoma City, OK 73120
12701 Pennsylvania Ave #349, Oklahoma City, OK 73120
3050 Marine #1912, Chicago, IL 60613
2520 30th St, Oklahoma City, OK 73112

Anthony F Thompson

Name / Names Anthony F Thompson
Age 72
Birth Date 1952
Also Known As Anthony Thompson
Person 431 Cooper Church Rd #B, Leesville, LA 71446
Phone Number 337-537-5235
Possible Relatives
Previous Address 6819 Yesacavage Ct #B, Leesville, LA 71459
4052 PO Box, Fort Polk, LA 71459

Anthony Mason Thompson

Name / Names Anthony Mason Thompson
Age 73
Birth Date 1951
Person 5620 13th St, Lauderhill, FL 33313
Phone Number 305-587-7840
Possible Relatives
Previous Address 5620 13th Ct, Lauderhill, FL 33313

Anthony R Thompson

Name / Names Anthony R Thompson
Age 75
Birth Date 1949
Person 1001 39th Ave, Fort Lauderdale, FL 33312
Phone Number 954-792-1311
Possible Relatives




Previous Address 1001 39th Ave, Ft Lauderdale, FL 33312
7528 Arlington Expy #608, Jacksonville, FL 32211
503 6th St, Fort Lauderdale, FL 33301
39 Avenue Ave, Fort Lauderdale, FL 33312
Email [email protected]
Associated Business Ancestral Legacies, Inc Vinnette Carroll Repertory Company, Inc

Anthony J Thompson

Name / Names Anthony J Thompson
Age 76
Birth Date 1948
Person 1877 73rd St, Miami, FL 33147
Phone Number 360-576-4182
Email [email protected]

Anthony W Thompson

Name / Names Anthony W Thompson
Age N/A
Person 55 HICKORY WOOD LN, MONTEVALLO, AL 35115
Phone Number 205-665-1820

Anthony Thompson

Name / Names Anthony Thompson
Age N/A
Person 2221 Warren Ave, Camden, AR 71701
Possible Relatives

Previous Address 2543 Goza Ave, Camden, AR 71701
221 Warren, Camden, AR 71701

Anthony Marlin Thompson

Name / Names Anthony Marlin Thompson
Age N/A
Person 1201 Highway 161 #2, Jacksonville, AR 72076
Possible Relatives




Previous Address 18 Creekridge, North Little Rock, AR 72120

Anthony Thompson

Name / Names Anthony Thompson
Age N/A
Person 1230 Claude, Slidell, LA 70458
Previous Address 4380 Mohican Prescot, Baton Rouge, LA 70805
1150 Claude, Slidell, LA 70458

Anthony T Thompson

Name / Names Anthony T Thompson
Age N/A
Person 1097 Irongate Ln #D, Columbus, OH 43213
Previous Address 1097 D Irongate, Col, OH 00000

Anthony O Thompson

Name / Names Anthony O Thompson
Age N/A
Person 600 Poplar St #29, Clarksville, AR 72830
Possible Relatives

Anthony Thompson

Name / Names Anthony Thompson
Age N/A
Person 112 DESTIN ST, MONTGOMERY, AL 36110
Phone Number 334-356-7507

Anthony B Thompson

Name / Names Anthony B Thompson
Age N/A
Person 217 10TH AVE NW, DECATUR, AL 35601
Phone Number 256-353-7359

Anthony C Thompson

Name / Names Anthony C Thompson
Age N/A
Person 7816 CHARLOTTE DR SW, HUNTSVILLE, AL 35802
Phone Number 256-881-2103

Anthony R Thompson

Name / Names Anthony R Thompson
Age N/A
Person 3950 COUNTY ROAD 6, FLORENCE, AL 35633
Phone Number 256-766-7174

Anthony Thompson

Name / Names Anthony Thompson
Age N/A
Person 3775 COUNTY ROAD 200, FLORENCE, AL 35633

Anthony W Thompson

Name / Names Anthony W Thompson
Age N/A
Person 385 RAYWOOD RD, WOODSTOCK, AL 35188

Anthony C Thompson

Name / Names Anthony C Thompson
Age N/A
Person 1203 JAMES DR, ENTERPRISE, AL 36330

Anthony L Thompson

Name / Names Anthony L Thompson
Age N/A
Person 201 WATER HILL RD APT J4, MADISON, AL 35758

Anthony Thompson

Name / Names Anthony Thompson
Age N/A
Person 1781 WOODLAND HILLS DR W, SEMMES, AL 36575

Anthony D Thompson

Name / Names Anthony D Thompson
Age N/A
Person 165 VILLAGE LN, PELHAM, AL 35124

Anthony Thompson

Name / Names Anthony Thompson
Age N/A
Person 15015 Jackson St, Miami, FL 33176

Anthony J Thompson

Name / Names Anthony J Thompson
Age N/A
Person 324 PO Box, Hot Springs, AR 71902

Anthony Thompson

Name / Names Anthony Thompson
Age N/A
Person 2609 Gaines St, Little Rock, AR 72206

Anthony C Thompson

Name / Names Anthony C Thompson
Age N/A
Person 1090 COUNTY ROAD 33, KILLEN, AL 35645
Phone Number 256-757-8259

Anthony D Thompson

Name / Names Anthony D Thompson
Age N/A
Person 381 SWEETGUM LN, WINFIELD, AL 35594
Phone Number 205-487-3958

Anthony Thompson

Name / Names Anthony Thompson
Age N/A
Person 149 COUNTY ROAD 455, KILLEN, AL 35645
Phone Number 256-757-9016

Anthony Thompson

Name / Names Anthony Thompson
Age N/A
Person 2830 11TH AVE N, BESSEMER, AL 35020
Phone Number 205-425-5945

Anthony Thompson

Name / Names Anthony Thompson
Age N/A
Person 2814 9TH AVE N, BESSEMER, AL 35020
Phone Number 205-426-3806

Anthony Thompson

Name / Names Anthony Thompson
Age N/A
Person 1410 E ELM ST, ATHENS, AL 35611
Phone Number 256-230-1048

Anthony A Thompson

Name / Names Anthony A Thompson
Age N/A
Person 4527 18TH AVE E, APT 1722 TUSCALOOSA, AL 35405
Phone Number 205-556-8965

Anthony L Thompson

Name / Names Anthony L Thompson
Age N/A
Person 145 BOWIE CIR, TYLER, AL 36785
Phone Number 334-874-7436

Anthony R Thompson

Name / Names Anthony R Thompson
Age N/A
Person 425 COUNTY ROAD 1141, CULLMAN, AL 35057
Phone Number 256-734-9066

Anthony L Thompson

Name / Names Anthony L Thompson
Age N/A
Person 145 SMYRNA RD, KELLYTON, AL 35089
Phone Number 256-215-4026

Anthony Thompson

Name / Names Anthony Thompson
Age N/A
Person 24378 COUNTY ROAD 8, FLORENCE, AL 35634
Phone Number 256-767-7828

Anthony Thompson

Name / Names Anthony Thompson
Age N/A
Person 886 RIDGEDALE RD, SCOTTSBORO, AL 35768
Phone Number 256-575-0092

Anthony A Thompson

Name / Names Anthony A Thompson
Age N/A
Person 1683 COUNTY ROAD 57, MUSCADINE, AL 36269
Phone Number 256-579-9347

Anthony L Thompson

Name / Names Anthony L Thompson
Age N/A
Person 2108 13TH AVE W, JASPER, AL 35501
Phone Number 205-221-2845

Anthony L Thompson

Name / Names Anthony L Thompson
Age N/A
Person 814 CLARK AVE NE, FORT PAYNE, AL 35967
Phone Number 256-844-2961

Anthony L Thompson

Name / Names Anthony L Thompson
Age N/A
Person 3903 GARDENSIDE DR NW, HUNTSVILLE, AL 35810
Phone Number 256-852-5581

Anthony D Thompson

Name / Names Anthony D Thompson
Age N/A
Person 6005 LINCOYA DR NW, HUNTSVILLE, AL 35810
Phone Number 256-859-3816

Anthony Thompson

Name / Names Anthony Thompson
Age N/A
Person PO BOX 1041, MC INTOSH, AL 36553
Phone Number 251-944-2655

Anthony B Thompson

Name / Names Anthony B Thompson
Age N/A
Person 24 RAMSEY RD, PHENIX CITY, AL 36869

Anthony Thompson

Business Name WSI
Person Name Anthony Thompson
Position company contact
State NJ
Address 225 Ridgewood Ave., Glenridge, NJ 7028
Phone Number
Email [email protected]
Title Internet Marketing Consultant

ANTHONY THOMPSON

Business Name VECTOR GOVERNMENT SYSTEMS GROUP, INC.
Person Name ANTHONY THOMPSON
Position registered agent
Corporation Status Suspended
Agent ANTHONY THOMPSON 1970 BROADWAY #840, OAKLAND, CA 94612
Care Of 1970 BROADWAY, OAKLAND, CA 94612
CEO ANTHONY THOMPSON1970 BROADWAY #840, OAKLAND, CA 94612
Incorporation Date 1986-09-30

ANTHONY THOMPSON

Business Name VECTOR GOVERNMENT SYSTEMS GROUP, INC.
Person Name ANTHONY THOMPSON
Position CEO
Corporation Status Suspended
Agent 1970 BROADWAY #840, OAKLAND, CA 94612
Care Of 1970 BROADWAY, OAKLAND, CA 94612
CEO ANTHONY THOMPSON 1970 BROADWAY #840, OAKLAND, CA 94612
Incorporation Date 1986-09-30

ANTHONY THOMPSON

Business Name UNITED SOLUTION DEPOT, INC.
Person Name ANTHONY THOMPSON
Position registered agent
State GA
Address 1255 COMMERCIAL DR STE B, CONYERS, GA 30094
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-12-02
End Date 2010-09-06
Entity Status Admin. Dissolved
Type Secretary

Anthony Robert Thompson

Business Name UNITED SERVICE CENTER, INC.
Person Name Anthony Robert Thompson
Position registered agent
State GA
Address 1148 Washington Street, Covington, GA 30014
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-12-03
Entity Status Active/Compliance
Type Secretary

Anthony Thompson

Business Name Thompson's Millworks Inc
Person Name Anthony Thompson
Position company contact
State KY
Address 254 Deskins Dr Pikeville KY 41501-0000
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 606-437-6113
Number Of Employees 2
Annual Revenue 510840

Anthony Thompson

Business Name Thompson Heating & Air
Person Name Anthony Thompson
Position company contact
State AL
Address 61 Jowers Rd Phenix City AL 36869-2901
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 334-291-9963
Number Of Employees 1
Annual Revenue 50920

Anthony Thompson

Business Name Thompson Family
Person Name Anthony Thompson
Position company contact
State VA
Address 4767 Wren Court, Charlottesville, VA 22911
SIC Code 866112
Phone Number
Email [email protected]

Anthony Thompson

Business Name Thompson Consulting
Person Name Anthony Thompson
Position company contact
State MA
Address 34 Alta Rd Sudbury MA 01776-3462
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec

Anthony Thompson

Business Name Thompson Bail Bonds
Person Name Anthony Thompson
Position company contact
State NC
Address 207 S Swain St Raleigh NC 27601-1533
Industry Insurance Carriers (Insurance)
SIC Code 6351
SIC Description Surety Insurance
Phone Number 919-834-2516
Number Of Employees 3
Annual Revenue 2723490

Anthony Thompson

Business Name Thompson Backhoe Service
Person Name Anthony Thompson
Position company contact
State MS
Address 1633 Furrs Mill Dr Ne Wesson MS 39191-9455
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3531
SIC Description Construction Machinery
Phone Number 601-835-2406

Anthony Thompson

Business Name Thompson & Son Masonry
Person Name Anthony Thompson
Position company contact
State NC
Address 1062 Thompson Rd Four Oaks NC 27524-8570
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1741
SIC Description Masonry And Other Stonework
Phone Number 919-963-2676

Anthony Thompson

Business Name Tabernacle Of Faith Ministries
Person Name Anthony Thompson
Position company contact
State MS
Address 3280 39th Ave Gulfport MS 39501-5833
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 228-867-6360
Number Of Employees 4

ANTHONY THOMPSON

Business Name THOMPSON, ANTHONY
Person Name ANTHONY THOMPSON
Position company contact
State NY
Address 7 Meadow Spring, GLEN COVE, NY 11542
SIC Code 508207
Phone Number
Email [email protected]

ANTHONY THOMPSON

Business Name THOMPSON, ANTHONY
Person Name ANTHONY THOMPSON
Position company contact
State NJ
Address 65 Pleasant Avenue, MONTCLAIR, NJ 7042
SIC Code 804101
Phone Number 973-614-8688
Email [email protected]

ANTHONY THOMPSON

Business Name THE KWAME BUILDING GROUP INC.
Person Name ANTHONY THOMPSON
Position registered agent
State MO
Address 1204 WASHINGTON AVE, ST. LOUIS, MO 63103
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1999-07-09
Entity Status Active/Compliance
Type CEO

ANTHONY THOMPSON

Business Name THE KWAME BUILDING GROUP INC.
Person Name ANTHONY THOMPSON
Position registered agent
State MO
Address 1204 WASHINGTON AVE, ST. LOUIS, MO 63101
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1999-07-09
Entity Status Active/Compliance
Type CFO

ANTHONY THOMPSON

Business Name T & W LAWN CARE, LLC
Person Name ANTHONY THOMPSON
Position registered agent
State GA
Address 3945 SCOTT ST, AUGUSTA, GA 30909
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-01-13
Entity Status Active/Compliance
Type Organizer

Anthony Thompson

Business Name Sigil Technologies, Inc
Person Name Anthony Thompson
Position company contact
State MA
Address 230 River Street, WOBURN, 1815 MA
Phone Number
Email [email protected]

ANTHONY THOMPSON

Business Name SUNDOWN III, LLC
Person Name ANTHONY THOMPSON
Position Manager
State NV
Address 251 JEANELL DR STE 3 251 JEANELL DR STE 3, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0030662006-4
Creation Date 2006-01-19
Expiried Date 2036-01-19
Type Domestic Limited-Liability Company

ANTHONY THOMPSON

Business Name SUN EAGLE INVESTMENTS, INC.
Person Name ANTHONY THOMPSON
Position registered agent
Corporation Status Suspended
Agent ANTHONY THOMPSON 5777 CENTURY BLVD. STE 865, LOS ANGELES, CA 90045
Care Of BRYAN, CAVE, MCPHEETERS & MCROBERTS 333 SO. GRAND AVE., STE. 3100, LOS ANGELES, CA 90071-3171
Incorporation Date 1990-07-20

ANTHONY THOMPSON

Business Name STARKA VENTURES, INC.
Person Name ANTHONY THOMPSON
Position registered agent
State GA
Address 3355 LENOX ROAD SUITE 750, ATLANTA, GA 30326
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-02-05
End Date 2009-12-23
Entity Status Diss./Cancel/Terminat
Type CEO

ANTHONY THOMPSON

Business Name SKYLINE COMMUNICATIONS INCORPORATED
Person Name ANTHONY THOMPSON
Position CEO
Corporation Status Suspended
Agent 5670 WEAVER PLACE, OAKLAND, CA 94619
Care Of * 1341 58TH AVENUE, SUITE 19B, OAKLAND, CA 94621
CEO ANTHONY THOMPSON 5670 WEAVER PLACE, OAKLAND, CA 94619
Incorporation Date 1987-02-10

ANTHONY THOMPSON

Business Name SKYLINE COMMUNICATIONS INCORPORATED
Person Name ANTHONY THOMPSON
Position registered agent
Corporation Status Suspended
Agent ANTHONY THOMPSON 5670 WEAVER PLACE, OAKLAND, CA 94619
Care Of * 1341 58TH AVENUE, SUITE 19B, OAKLAND, CA 94621
CEO ANTHONY THOMPSON5670 WEAVER PLACE, OAKLAND, CA 94619
Incorporation Date 1987-02-10

ANTHONY C THOMPSON

Business Name SIERRA ONE FINANCIAL, INC.
Person Name ANTHONY C THOMPSON
Position Director
State VA
Address 12888 LIVIA DR 12888 LIVIA DR, CATHARPIN, VA 20143
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0838352006-3
Creation Date 2006-11-14
Type Domestic Corporation

ANTHONY THOMPSON

Business Name SIERRA ONE FINANCIAL, INC.
Person Name ANTHONY THOMPSON
Position President
State NV
Address PO BOX 18975 PO BOX 18975, RENO, NV 89511
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0838352006-3
Creation Date 2006-11-14
Type Domestic Corporation

ANTHONY C THOMPSON

Business Name SIERRA ONE FINANCIAL, INC.
Person Name ANTHONY C THOMPSON
Position Treasurer
State VA
Address 12888 LIVIA DR 12888 LIVIA DR, CATHARPIN, VA 20143
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0838352006-3
Creation Date 2006-11-14
Type Domestic Corporation

Anthony R. Thompson

Business Name SCT SERVICES, INC.
Person Name Anthony R. Thompson
Position registered agent
State GA
Address 35 Mockingbird Lane, Oxford, GA 30054
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-10-06
Entity Status Active/Compliance
Type Secretary

Anthony Thompson

Business Name Ray Ray's Barber & Clothing
Person Name Anthony Thompson
Position company contact
State AL
Address 1508 Moulton St W Decatur AL 35601-2147
Industry Apparel and Accessory Stores (Stores)
SIC Code 5611
SIC Description Men's And Boys' Clothing Stores
Phone Number 256-353-9300
Number Of Employees 4
Annual Revenue 591360

ANTHONY THOMPSON

Business Name ROLLS-ROYCE OF BEVERLY HILLS, LTD.
Person Name ANTHONY THOMPSON
Position CEO
Corporation Status Suspended
Agent 1880 CENTURY PK E #412, LOS ANGELES, CA 90067
Care Of 404 E 55TH ST APT 5B, NEW YORK, NY 10021
CEO ANTHONY THOMPSON 9018 WILSHIRE BLVD, BEVERLY HILLS, CA 90211
Incorporation Date 1975-11-03

ANTHONY THOMPSON

Business Name ROLLS-ROYCE OF BEVERLY HILLS, LTD.
Person Name ANTHONY THOMPSON
Position registered agent
Corporation Status Suspended
Agent ANTHONY THOMPSON 1880 CENTURY PK E #412, LOS ANGELES, CA 90067
Care Of 404 E 55TH ST APT 5B, NEW YORK, NY 10021
CEO ANTHONY THOMPSON9018 WILSHIRE BLVD, BEVERLY HILLS, CA 90211
Incorporation Date 1975-11-03

Anthony Thompson

Business Name Quantum Appraisal Company, Inc
Person Name Anthony Thompson
Position company contact
State WA
Address 410 Pioneer Dr, Wenatchee, 98801 WA
Phone Number
Email [email protected]

ANTHONY THOMPSON

Business Name QUALITY BUILT BARNS, INC.
Person Name ANTHONY THOMPSON
Position registered agent
State GA
Address 1276 ALABAMA ROAD, FRANKLIN, GA 30170
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-11-21
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Incorporator

ANTHONY D THOMPSON

Business Name PIONEER CONSULTING GROUP, INC.
Person Name ANTHONY D THOMPSON
Position Secretary
State NV
Address 2717 KINGS WAY 2717 KINGS WAY, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9589-1997
Creation Date 1997-05-06
Type Domestic Corporation

ANTHONY D THOMPSON

Business Name PIONEER CONSULTING GROUP, INC.
Person Name ANTHONY D THOMPSON
Position President
State NV
Address 2717 KINGS WAY 2717 KINGS WAY, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9589-1997
Creation Date 1997-05-06
Type Domestic Corporation

ANTHONY D THOMPSON

Business Name PIONEER CONSULTING GROUP, INC.
Person Name ANTHONY D THOMPSON
Position Treasurer
State NV
Address 2717 KINGS WAY 2717 KINGS WAY, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9589-1997
Creation Date 1997-05-06
Type Domestic Corporation

Anthony Thompson

Business Name OnoratiDesign, LLC
Person Name Anthony Thompson
Position company contact
State WA
Address 1122 E. Pike St. #837, Seattle, WA 98122
SIC Code 653118
Phone Number
Email [email protected]

ANTHONY R THOMPSON

Business Name OMEGA TECHNOLOGIES, INC.
Person Name ANTHONY R THOMPSON
Position registered agent
State GA
Address 1255 COMMERCIAL DR SW, CONYERS, GA 30094
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-06-10
End Date 2010-09-11
Entity Status Admin. Dissolved
Type CEO

Anthony Thompson

Business Name NYC Kids Inc
Person Name Anthony Thompson
Position company contact
State PA
Address 71 S 69th St Upper Darby PA 19082-2433
Industry Apparel and Accessory Stores (Stores)
SIC Code 5641
SIC Description Children's And Infants' Wear Stores

Anthony Todd Thompson

Business Name MTB Personal Training, LLC
Person Name Anthony Todd Thompson
Position registered agent
State GA
Address 5095 Roswell rd. unit: 309, Atlanta, GA 30342
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-01-09
Entity Status Active/Compliance
Type Organizer

ANTHONY THOMPSON

Business Name MOTHER GREEN, LLC
Person Name ANTHONY THOMPSON
Position Mmember
State NV
Address 251 JEANELL DR STE 3 251 JEANELL DR STE 3, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0035502006-1
Creation Date 2006-01-20
Type Domestic Limited-Liability Company

Anthony Thompson

Business Name Kwame Building Group, Inc.
Person Name Anthony Thompson
Position company contact
State MO
Address 1204 Washington Avenue, Saint Louis, MO 63103
Phone Number
Email [email protected]
Title Owner

Anthony Thompson

Business Name Kwame Building Group The, Inc
Person Name Anthony Thompson
Position company contact
State MO
Address 1204 Washington Ave 200, Saint Louis, MO 63103
Phone Number
Email [email protected]
Title President; Systems/Data Processing; Finance-Other; Personnel

Anthony Thompson

Business Name Kwame Building Group Inc
Person Name Anthony Thompson
Position company contact
State MO
Address 1204 Washington Ave 200 Saint Louis MO 63103-1964
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8741
SIC Description Management Services
Phone Number 314-862-5344

Anthony Thompson

Business Name Kwame Building Group Inc
Person Name Anthony Thompson
Position company contact
State MO
Address 200 S Hanley Rd St Louis MO 63105-3415
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8712
SIC Description Architectural Services
Phone Number 314-862-5344
Number Of Employees 81
Annual Revenue 12131340
Fax Number 314-862-1855
Website www.kwamebuildinggroup.com

Anthony Thompson

Business Name Kwame Building Group
Person Name Anthony Thompson
Position company contact
State MO
Address 1204 Washington Avenue #200, Saint Louis, 63103 MO
Phone Number
Email [email protected]

Anthony Thompson

Business Name Hill Top Machine
Person Name Anthony Thompson
Position company contact
State OR
Address 6600 Ne M L King Blvd Portland OR 97211-3036
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3599
SIC Description Industrial Machinery, Nec
Phone Number 503-285-3835

Anthony Thompson

Business Name Happy Valley Baptist Church
Person Name Anthony Thompson
Position company contact
State GA
Address 1053 Buddy West Rd Newnan GA 30263-4045
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 770-251-9911

ANTHONY THOMPSON

Business Name HOLDCO USA, INC.
Person Name ANTHONY THOMPSON
Position Secretary
Address 3855 64TH AVE S.E. 3855 64TH AVE S.E., CALGARY ALBERTA, T2C2V5
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C15974-1994
Creation Date 1994-10-12
Type Domestic Corporation

ANTHONY THOMPSON

Business Name HOLDCO USA, INC.
Person Name ANTHONY THOMPSON
Position Treasurer
Address 3855 64TH AVE S.E. 3855 64TH AVE S.E., CALGARY ALBERTA, T2C2V5
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C15974-1994
Creation Date 1994-10-12
Type Domestic Corporation

ANTHONY THOMPSON

Business Name H.O.P.E. INTERNATIONAL GIFT FUND, INC.
Person Name ANTHONY THOMPSON
Position Director
State MD
Address 301 SCOTT DRIVE 301 SCOTT DRIVE, SILVER SPRING, MD 20904
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Default
Corporation Number E0348082010-3
Creation Date 2010-07-22
Type Domestic Non-Profit Corporation

ANTHONY THOMPSON

Business Name GO HOLLYWOOD
Person Name ANTHONY THOMPSON
Position registered agent
Corporation Status Suspended
Agent ANTHONY THOMPSON 1525 EUREKA, SAN BERNARDINO, CA 92404
Care Of TRAVIA THOMPSON 1401 N F ST #2, SAN BERNARDINO, CA 92405
Incorporation Date 2011-10-14

ANTHONY THOMPSON

Business Name GIBRALTAR PROPERTIES IV LLC
Person Name ANTHONY THOMPSON
Position Manager
State NV
Address 2050 RUSSETT WAY 2050 RUSSETT WAY, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0030682006-6
Creation Date 2006-01-19
Expiried Date 2036-01-19
Type Domestic Limited-Liability Company

Anthony Thompson

Business Name Elite Research
Person Name Anthony Thompson
Position company contact
State GA
Address 4009 Annandale Main NW Kennesaw GA 30144-6179
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8732
SIC Description Commercial Nonphysical Research
Phone Number 770-424-5185
Number Of Employees 1
Annual Revenue 100940

ANTHONY THOMPSON

Business Name ELITE WEB SURVEY, INC.
Person Name ANTHONY THOMPSON
Position registered agent
State GA
Address 4009 ANNANDALE MAIN NW, KENNESAW, GA 30144
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-02-09
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Anthony Thompson

Business Name Custom Blast Svc
Person Name Anthony Thompson
Position company contact
State AR
Address 3801 Moro Bay Hwy El Dorado AR 71730-9516
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 870-875-1124
Number Of Employees 11
Annual Revenue 1473120
Fax Number 870-875-1058

Anthony Thompson

Business Name Custom Blast Svc
Person Name Anthony Thompson
Position company contact
State AR
Address PO Box 1821 El Dorado AR 71731-1821
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 870-875-1124
Number Of Employees 15
Annual Revenue 2076480
Fax Number 870-875-1058

Anthony Thompson

Business Name Coupe-De Ville Auto Sales
Person Name Anthony Thompson
Position company contact
State IN
Address 919 E Riverside Dr Evansville IN 47713-2867
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 812-483-3722
Number Of Employees 2
Annual Revenue 1345760

Anthony Thompson

Business Name Church Of The Lord Jesus
Person Name Anthony Thompson
Position company contact
State DC
Address 1230 C St NE Washington DC 20002-6332
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 202-546-7844
Number Of Employees 4

Anthony Thompson

Business Name C.A. Carey Corporation
Person Name Anthony Thompson
Position company contact
State WA
Address P.O. Box 1006, Issaquah, WA 98027
SIC Code 653118
Phone Number
Email [email protected]

Anthony Thompson

Business Name Broadwy Exchnge & Trading Post
Person Name Anthony Thompson
Position company contact
State IL
Address 1229 Broadway Rockford IL 61104-1407
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5199
SIC Description Nondurable Goods, Nec
Phone Number 815-964-2284

Anthony Thompson

Business Name Brick House Sportswear
Person Name Anthony Thompson
Position company contact
State NJ
Address P.O. BOX 5184 East Orange NJ 07019-5184
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops

Anthony M. Thompson

Business Name BIZLINK MANAGEMENT SYSTEMS, INC
Person Name Anthony M. Thompson
Position registered agent
State GA
Address 4009 Annandale Main, Kennesaw, GA 30144
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-01-30
Entity Status Active/Noncompliance
Type CEO

Anthony Thompson

Business Name Atlanta TLC Mechanical co.
Person Name Anthony Thompson
Position registered agent
State GA
Address 1135 Hemming Way lane, Roswell, GA 30075
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2014-05-05
Entity Status Active/Compliance
Type Incorporator

Anthony Thompson

Business Name Ar nDraiocht Fein
Person Name Anthony Thompson
Position company contact
State MA
Address 230 River Street, Billerica, MA 1821
SIC Code 866107
Phone Number
Email [email protected]

Anthony Thompson

Business Name Anthony's Auto Sales
Person Name Anthony Thompson
Position company contact
State LA
Address 148 Tower Rd Crowley LA 70526-2211
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 337-785-0686
Number Of Employees 2
Annual Revenue 1319880

Anthony Thompson

Business Name Anthony Thompson
Person Name Anthony Thompson
Position company contact
State NC
Address 207 S Swain St Raleigh NC 27601-1533
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec

Anthony Thompson

Business Name Anthony L Thompson Tractor Svc
Person Name Anthony Thompson
Position company contact
State FL
Address 2771 Forman Cir Middleburg FL 32068-5510
Industry Agricultural Services (Services)
SIC Code 781
SIC Description Landscape Counseling And Planning
Phone Number 904-291-4457

Anthony Thompson

Business Name Anthony B Thompson Inc
Person Name Anthony Thompson
Position company contact
State FL
Address 5655 S Tropical Trl Merritt Island FL 32952-7116
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 321-449-9558

ANTHONY W THOMPSON

Business Name AWT ENTERPRISE MARKETING, INC.
Person Name ANTHONY W THOMPSON
Position Treasurer
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C32711-2004
Creation Date 2004-12-07
Type Domestic Corporation

ANTHONY W THOMPSON

Business Name AWT ENTERPRISE MARKETING, INC.
Person Name ANTHONY W THOMPSON
Position President
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C32711-2004
Creation Date 2004-12-07
Type Domestic Corporation

ANTHONY W THOMPSON

Business Name AWT ENTERPRISE MARKETING, INC.
Person Name ANTHONY W THOMPSON
Position Secretary
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C32711-2004
Creation Date 2004-12-07
Type Domestic Corporation

ANTHONY W THOMPSON

Business Name AWT ENTERPRISE MARKETING, INC.
Person Name ANTHONY W THOMPSON
Position Director
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C32711-2004
Creation Date 2004-12-07
Type Domestic Corporation

ANTHONY THOMPSON

Business Name ARNDRAIOCHT FEIN: A DRUID FELL
Person Name ANTHONY THOMPSON
Position company contact
State NY
Address PO BOX 516, EAST SYRACUSE, NY 13057
SIC Code 431101
Phone Number 401-863-4410
Email [email protected]

Anthony Thompson

Business Name AGT Land Surveying
Person Name Anthony Thompson
Position company contact
State KY
Address 2610 Highway 90 Bronston KY 42518-9536
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8713
SIC Description Surveying Services
Phone Number 606-561-7224
Number Of Employees 2
Annual Revenue 164320

Anthony Thompson

Business Name AGT Land Surveying
Person Name Anthony Thompson
Position company contact
State KY
Address 417 Ogden St Somerset KY 42501-1723
Industry Real Estate (Housing)
SIC Code 6552
SIC Description Subdividers And Developers, Nec
Phone Number 606-451-9335
Number Of Employees 1
Annual Revenue 457980

ANTHONY WAYNE THOMPSON

Business Name A. W. THOMPSON PROPERTIES, INC.
Person Name ANTHONY WAYNE THOMPSON
Position registered agent
State GA
Address 2639 HWY 41 NORTH, FORT VALLEY, GA 31030
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-08-06
End Date 2011-08-27
Entity Status Admin. Dissolved
Type CEO

Anthony Thompson

Business Name A & M Fence
Person Name Anthony Thompson
Position company contact
State OK
Address 350 W Chicken Fight Rd Atoka OK 74525-4109
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 580-889-6491

Anthony Thompson

Person Name Anthony Thompson
Filing Number 36222501
Position Treasurer
State TX
Address 74545 Radford Trail, San Antonio TX 78244

ANTHONY M. THOMPSON

Person Name ANTHONY M. THOMPSON
Filing Number 801818268
Position Director
State TX
Address 1804 MONTAUK WAY, DESOTO TX 75115

ANTHONY THOMPSON

Person Name ANTHONY THOMPSON
Filing Number 10706506
Position VICE PRESIDENT
Address CORPORATE ADDRESS ,

Anthony Thompson

Person Name Anthony Thompson
Filing Number 801667384
Position Director
State TX
Address 1602 Morning Dew Pl, Missouri City TX 77459

Anthony (Tony) Thompson

Person Name Anthony (Tony) Thompson
Filing Number 801656564
Position Director
State MO
Address 470 East Lockwood Ave, Saint Louis MO 63119

ANTHONY RYAN THOMPSON

Person Name ANTHONY RYAN THOMPSON
Filing Number 801047451
Position GOVERNING PERSON
State SC
Address 769 PORTS HILL ROAD, HEMINGWAY SC 29554

ANTHONY A THOMPSON

Person Name ANTHONY A THOMPSON
Filing Number 800424138
Position DIRECTOR
State TX
Address 1525 SANTA FE TR, CARROLLTON TX 75007

ANTHONY C THOMPSON

Person Name ANTHONY C THOMPSON
Filing Number 800277334
Position GOVERNING PERSON
State AL
Address 1090 COUNTY RD 33, KILLEN AL 35645

ANTHONY THOMPSON

Person Name ANTHONY THOMPSON
Filing Number 800201888
Position CHIEF EXECUTIVE OFFICER
State MO
Address 1204 WASHINGTON AVE, SAINT LOUIS MO 63103

ANTHONY M THOMPSON

Person Name ANTHONY M THOMPSON
Filing Number 800049059
Position PRESIDENT
State TX
Address 12503 JOHN BARRY, San Antonio TX 78233

ANTHONY THOMPSON

Person Name ANTHONY THOMPSON
Filing Number 10706506
Position DIRECTOR
Address CORPORATE ADDRESS ,

ANTHONY V THOMPSON

Person Name ANTHONY V THOMPSON
Filing Number 148622200
Position DIRECTOR
State TX
Address 6018 FAIRDALE LANE, HOUSTON TX 77057

ANTHONY V THOMPSON

Person Name ANTHONY V THOMPSON
Filing Number 148622200
Position PRESIDENT
State TX
Address 6018 FAIRDALE LANE, HOUSTON TX 77057

ANTHONY THOMPSON

Person Name ANTHONY THOMPSON
Filing Number 138675400
Position DIRECTOR
State TX
Address 5411 BOOTS, HOUSTON TX 77091

ANTHONY THOMPSON

Person Name ANTHONY THOMPSON
Filing Number 138675400
Position PRESIDENT
State TX
Address 5411 BOOTS, HOUSTON TX 77091

ANTHONY THOMPSON

Person Name ANTHONY THOMPSON
Filing Number 10716506
Position PRESIDENT
Address CORPORATE ADDRESS ,

ANTHONY THOMPSON

Person Name ANTHONY THOMPSON
Filing Number 800197301
Position SVP-CTO
State KY
Address 13551 TRITON PARK BLVD, SUITE 2000, LOUISVILLE KY 40223

Thompson Anthony O

State GA
Calendar Year 2011
Employer Thomaston - Upson County Board Of Education
Job Title Substitute Teacher
Name Thompson Anthony O
Annual Wage $4,095

Thompson Brandon Anthony

State FL
Calendar Year 2016
Employer Orange Co School Board
Name Thompson Brandon Anthony
Annual Wage $16,439

Thompson Anthony L

State FL
Calendar Year 2016
Employer Miami Dade College
Name Thompson Anthony L
Annual Wage $11,367

Thompson Anthony T

State FL
Calendar Year 2016
Employer Florida A&m University
Name Thompson Anthony T
Annual Wage $39,411

Thompson Anthony O

State FL
Calendar Year 2016
Employer Dept Of Revenue-child Support Enforcement Prog
Name Thompson Anthony O
Annual Wage $41,948

Thompson Anthony

State FL
Calendar Year 2016
Employer Broward Co Sheriff's Dept
Name Thompson Anthony
Annual Wage $25,596

Thompson Anthony P

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Thompson Anthony P
Annual Wage $29,333

Thompson Anthony W

State FL
Calendar Year 2016
Employer Broward Co Bd Of Co Commissioners
Name Thompson Anthony W
Annual Wage $50,716

Thompson Brandon Anthony

State FL
Calendar Year 2015
Employer Seminole Co School Board
Name Thompson Brandon Anthony
Annual Wage $51,731

Thompson Anthony L

State FL
Calendar Year 2015
Employer Miami Dade College
Name Thompson Anthony L
Annual Wage $10,063

Thompson Anthony O

State FL
Calendar Year 2015
Employer Dept Of Revenue-child Support Enforcement Prog
Name Thompson Anthony O
Annual Wage $41,948

Thompson Anthony

State FL
Calendar Year 2015
Employer Broward Co Sheriff's Dept
Name Thompson Anthony
Annual Wage $30,797

Thompson Anthony P

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Thompson Anthony P
Annual Wage $52,961

Thompson Anthony W

State FL
Calendar Year 2015
Employer Broward Co Bd Of Co Commissioners
Name Thompson Anthony W
Annual Wage $43,568

Thompson Brandon Anthony

State FL
Calendar Year 2016
Employer Seminole Co School Board
Name Thompson Brandon Anthony
Annual Wage $31,461

Thompson Anthony

State DC
Calendar Year 2018
Employer Dept Of General Services
Job Title Maintenance Worker (Custodian)
Name Thompson Anthony
Annual Wage $55,058

Thompson Anthony

State DC
Calendar Year 2016
Employer Department Of General Services
Job Title Maintenance Mechanic Helper
Name Thompson Anthony
Annual Wage $50,898

Thompson Anthony

State DC
Calendar Year 2015
Employer Department Of General Services
Job Title Maintenance Mechanic Helper
Name Thompson Anthony
Annual Wage $48,110

Thompson Anthony

State CT
Calendar Year 2018
Employer Stamford Bd Of Ed
Name Thompson Anthony
Annual Wage $109,148

Thompson Anthony B

State CT
Calendar Year 2018
Employer City Of Stamford
Job Title B Science B033
Name Thompson Anthony B
Annual Wage $109,564

Thompson Anthony

State CT
Calendar Year 2017
Employer Stamford Bd Of Ed
Name Thompson Anthony
Annual Wage $107,707

Thompson Anthony B

State CT
Calendar Year 2017
Employer City of Stamford
Job Title B Science B033
Name Thompson Anthony B
Annual Wage $109,148

Thompson Anthony

State CT
Calendar Year 2016
Employer Stamford Bd Of Ed
Name Thompson Anthony
Annual Wage $100,045

Thompson Anthony A

State AZ
Calendar Year 2018
Employer University Of Northern Arizona
Job Title Stationary Engineer Senior
Name Thompson Anthony A
Annual Wage $50,667

Thompson Anthony A

State AZ
Calendar Year 2017
Employer University of Northern Arizona
Job Title Stationary Engineer Senior
Name Thompson Anthony A
Annual Wage $48,700

Thompson Joel Anthony

State AZ
Calendar Year 2015
Employer Unified School District Of Peoria
Job Title Inst Asst-sped/id
Name Thompson Joel Anthony
Annual Wage $14,371

Thompson Anthony

State AL
Calendar Year 2018
Employer Alabama A And M University
Name Thompson Anthony
Annual Wage $3,840

Thompson Anthony

State AL
Calendar Year 2017
Employer Alabama A and M University
Name Thompson Anthony
Annual Wage $8,652

Thompson Anthony

State DC
Calendar Year 2017
Employer Department Of General Services
Job Title Maintenance Mechanic Helper
Name Thompson Anthony
Annual Wage $25

Thompson Anthony L

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Skilled Craft/support Services
Name Thompson Anthony L
Annual Wage $24,603

Thompson Anthony J

State FL
Calendar Year 2016
Employer University Of Florida
Name Thompson Anthony J
Annual Wage $26,730

Thompson Anthony

State FL
Calendar Year 2017
Employer Broward Co Sheriff's Dept
Name Thompson Anthony
Annual Wage $17,769

Thompson Anthony T

State GA
Calendar Year 2011
Employer Pulaski County Board Of Education
Job Title Bus Driver
Name Thompson Anthony T
Annual Wage $26,659

Thompson Philip Anthony

State GA
Calendar Year 2011
Employer Georgia State University
Job Title Limited Term Professional
Name Thompson Philip Anthony
Annual Wage $720

Thompson Anthony B

State GA
Calendar Year 2011
Employer Family & Children Services, Departments Of
Job Title Economic Support Spec (Al)
Name Thompson Anthony B
Annual Wage $25,736

Thompson Anthony A

State GA
Calendar Year 2011
Employer Athens Technical College
Job Title Director
Name Thompson Anthony A
Annual Wage $65,113

Thompson Anthony C

State GA
Calendar Year 2010
Employer Walton County Board Of Education
Job Title Maintenance Personnel
Name Thompson Anthony C
Annual Wage $38,428

Thompson Anthony T

State GA
Calendar Year 2010
Employer Pulaski County Board Of Education
Job Title Bus Driver
Name Thompson Anthony T
Annual Wage $22,809

Thompson Troy Anthony

State GA
Calendar Year 2010
Employer Juvenile Justice, Department Of
Job Title Corrections Officer(Wl)
Name Thompson Troy Anthony
Annual Wage $46

Thompson Anthony B

State GA
Calendar Year 2010
Employer Family & Children Services, Departments Of
Job Title Economic Support Spec (Al)
Name Thompson Anthony B
Annual Wage $25,736

Thompson Anthony

State GA
Calendar Year 2010
Employer Bainbridge College
Job Title Temporary Skilled Crafts / Trades
Name Thompson Anthony
Annual Wage $13,241

Thompson Anthony A

State GA
Calendar Year 2010
Employer Athens Technical College
Job Title Director
Name Thompson Anthony A
Annual Wage $64,111

Thompson Anthony T

State FL
Calendar Year 2018
Employer University Of Florida Agricultural And Mechanical
Job Title University School Instructor
Name Thompson Anthony T
Annual Wage $42,522

Thompson Anthony J

State FL
Calendar Year 2018
Employer University Of Florida
Job Title Computer Operator I
Name Thompson Anthony J
Annual Wage $31,351

Thompson Anthony W

State FL
Calendar Year 2017
Employer Broward Co Bd Of Co Commissioners
Name Thompson Anthony W
Annual Wage $48,531

Thompson Anthony O

State FL
Calendar Year 2018
Employer Department Of Revenue
Job Title Operations Review Specialist
Name Thompson Anthony O
Annual Wage $42,948

Thompson Anthony W

State FL
Calendar Year 2018
Employer City Of Miami Springs
Name Thompson Anthony W
Annual Wage $31,173

Thompson Anthony W

State FL
Calendar Year 2018
Employer City Of Jacksonville
Name Thompson Anthony W
Annual Wage $28,590

Thompson Anthony W

State FL
Calendar Year 2018
Employer Broward County
Job Title Parks Enviro Maint Supv
Name Thompson Anthony W
Annual Wage $61,532

Thompson Anthony J

State FL
Calendar Year 2017
Employer University Of Florida
Name Thompson Anthony J
Annual Wage $31,100

Thompson Brandon Anthony

State FL
Calendar Year 2017
Employer Seminole Co School Board
Name Thompson Brandon Anthony
Annual Wage $47,893

Thompson Anthony O

State FL
Calendar Year 2017
Employer Rev - Revenue
Job Title Operations Review Specialist
Name Thompson Anthony O
Annual Wage $41,948

Thompson Anthony L

State FL
Calendar Year 2017
Employer Miami Dade College
Name Thompson Anthony L
Annual Wage $10,807

Thompson Anthony T

State FL
Calendar Year 2017
Employer Florida A&M University
Name Thompson Anthony T
Annual Wage $33,297

Thompson Anthony O

State FL
Calendar Year 2017
Employer Dept Of Revenue-Child Support Enforcement Prog
Name Thompson Anthony O
Annual Wage $41,948

Thompson Anthony J

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 3
Name Thompson Anthony J
Annual Wage $31,290

Thompson Anthony J

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer
Name Thompson Anthony J
Annual Wage $30,808

Thompson Anthony W

State FL
Calendar Year 2017
Employer City Of Miami Springs
Name Thompson Anthony W
Annual Wage $37,548

Thompson Anthony J

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer
Name Thompson Anthony J
Annual Wage $33,500

Thompson Anthony

State AL
Calendar Year 2016
Employer Univerisity Of Alabama A&m
Name Thompson Anthony
Annual Wage $1,453

Anthony C Thompson

Name Anthony C Thompson
Address 10950 Sw 142nd Ln Miami FL 33176 -6542
Mobile Phone 305-278-7399
Gender Male
Date Of Birth 1966-03-21
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $55,000
Estimated Net Worth $25,000
Range Of New Credit 0
Education Completed High School
Language English

Anthony W Thompson

Name Anthony W Thompson
Address 950 Burlington St Opa Locka FL 33054 -3902
Mobile Phone 305-710-6153
Gender Male
Date Of Birth 1959-08-17
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 0
Education Completed High School
Language English

Anthony M Thompson

Name Anthony M Thompson
Address 13701 Lauerman St Cedar Lake IN 46303-9292 UNIT 39-7012
Phone Number 219-309-5201
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed Graduate School
Language English

Anthony V Thompson

Name Anthony V Thompson
Address 1521 Oxford Dr Murray KY 42071 -3232
Phone Number 270-436-2425
Email [email protected]
Gender Male
Date Of Birth 1956-01-05
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Anthony W Thompson

Name Anthony W Thompson
Address 6635 Old Franklin Rd Scottsville KY 42164 -7841
Phone Number 270-622-2389
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Anthony A Thompson

Name Anthony A Thompson
Address 628 Kelly Way Lebanon KY 40033 -1011
Phone Number 270-692-9289
Email [email protected]
Gender Male
Date Of Birth 1951-11-17
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Anthony Q Thompson

Name Anthony Q Thompson
Address 50395 Oakview Dr New Baltimore MI 48047 -4605
Phone Number 313-617-5244
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 0
Education Completed High School
Language English

Anthony E Thompson

Name Anthony E Thompson
Address 4704 Owls Nest Pl Indianapolis IN 46254 -4878
Phone Number 317-297-9734
Email [email protected]
Gender Male
Date Of Birth 1945-04-26
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed Graduate School
Language English

Anthony J Thompson

Name Anthony J Thompson
Address 19002 Sw 15th Ave Newberry FL 32669 -3130
Phone Number 352-472-4890
Mobile Phone 352-538-5952
Email [email protected]
Gender Male
Date Of Birth 1963-09-21
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 0
Education Completed High School
Language English

Anthony E Thompson

Name Anthony E Thompson
Address 8601 Willowrun Ct Pewee Valley KY 40056 -9143
Phone Number 502-345-9791
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Anthony Thompson

Name Anthony Thompson
Address 2105 Ratcliffe Ave Louisville KY 40210 -2251
Phone Number 502-778-1771
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed Graduate School
Language English

Anthony M Thompson

Name Anthony M Thompson
Address 5522 E Windrose Dr Scottsdale AZ 85254 -4253
Phone Number 602-494-4658
Gender Male
Date Of Birth 1968-11-22
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Anthony D Thompson

Name Anthony D Thompson
Address 4122 W Marshall Ave Phoenix AZ 85019 -2024
Phone Number 602-841-6080
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Anthony Thompson

Name Anthony Thompson
Address 232 E Main St Ionia MI 48846 -1750
Phone Number 616-402-4684
Mobile Phone 616-402-4684
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $10,000
Range Of New Credit 501
Education Completed High School
Language English

Anthony M Thompson

Name Anthony M Thompson
Address 1369 N 25th St East Saint Louis IL 62204-1777 -1777
Phone Number 618-795-3156
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

Anthony R Thompson

Name Anthony R Thompson
Address 121 Waterbury Cir Oswego IL 60543 -7921
Phone Number 630-631-1068
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Anthony J Thompson

Name Anthony J Thompson
Address 14921 Ridgeway Ave Midlothian IL 60445 -3538
Phone Number 708-476-3970
Telephone Number 708-489-1568
Mobile Phone 708-489-1568
Email [email protected]
Gender Male
Date Of Birth 1956-09-20
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Anthony E Thompson

Name Anthony E Thompson
Address 7399 Lochmoor Dr Ypsilanti MI 48197 -9534
Phone Number 734-487-2944
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Anthony C Thompson

Name Anthony C Thompson
Address 8818 S Harper Ave Chicago IL 60619 -7106
Phone Number 773-356-9619
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $55,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Anthony B Thompson

Name Anthony B Thompson
Address 1605 Liberty Rd Lexington KY 40505-4038 -4038
Phone Number 859-266-0201
Gender Male
Date Of Birth 1955-10-13
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Anthony G Thompson

Name Anthony G Thompson
Address 3724 W 18th Pl Yuma AZ 85364 -4948
Phone Number 928-783-1493
Gender Male
Date Of Birth 1989-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

Anthony Thompson

Name Anthony Thompson
Address 1391 Nw 55th Ave Fort Lauderdale FL 33313 -6432
Phone Number 954-822-3949
Mobile Phone 954-560-4973
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $25,000
Range Of New Credit 0
Education Completed High School
Language English

THOMPSON, ANTHONY J MR JR

Name THOMPSON, ANTHONY J MR JR
Amount 5000.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12951546330
Application Date 2012-02-13
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 18 HOLLY LEAF COURT BETHESDA MD

THOMPSON, ANTHONY

Name THOMPSON, ANTHONY
Amount 5000.00
To BRIDGE PAC
Year 2010
Transaction Type 15
Filing ID 29934549908
Application Date 2009-08-20
Contributor Occupation PRESIDENT & CE
Contributor Employer KWAME BUILDING GROUP
Organization Name Kwame Building Group
Contributor Gender M
Recipient Party D
Committee Name BRIDGE PAC

THOMPSON, ANTHONY

Name THOMPSON, ANTHONY
Amount 2400.00
To Kirsten Gillibrand (D)
Year 2010
Transaction Type 15
Filing ID 29020161428
Application Date 2009-02-23
Contributor Employer BERNSTEIN GLOBAL WEALTH MANAGEMENT
Organization Name Bernstein Global Wealth Management
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Gillibrand for Congress
Seat federal:senate

THOMPSON, ANTHONY B MR

Name THOMPSON, ANTHONY B MR
Amount 2000.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 23992061166
Application Date 2003-08-06
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 5655 S TROPICAL TRAIL MERRITT ISLAND FL

THOMPSON, ANTHONY

Name THOMPSON, ANTHONY
Amount 1900.00
To Kirsten Gillibrand (D)
Year 2010
Transaction Type 15
Filing ID 29020161428
Application Date 2009-02-23
Contributor Employer BERNSTEIN GLOBAL WEALTH MANAGEMENT
Organization Name Bernstein Global Wealth Management
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Gillibrand for Congress
Seat federal:senate

THOMPSON, ANTHONY

Name THOMPSON, ANTHONY
Amount 1275.00
To CARNAHAN, ROBIN
Year 20008
Application Date 2007-12-20
Contributor Occupation PRESIDENT
Contributor Employer KWAME BUILDING GROUP
Recipient Party D
Recipient State MO
Seat state:office
Address 1100 SANDISTAN CT ST LOUIS MO

THOMPSON, ANTHONY

Name THOMPSON, ANTHONY
Amount 1200.00
To KINDER, PETER
Year 2004
Application Date 2004-09-20
Contributor Employer - KWAME BLDG GROUP
Recipient Party R
Recipient State MO
Seat state:governor
Address 1100 SANDISTAN CT ST LOUIS MO

THOMPSON, ANTHONY

Name THOMPSON, ANTHONY
Amount 1100.00
To HOLDEN, BOB
Year 2004
Application Date 2003-06-30
Contributor Occupation PRESIDENT
Contributor Employer KWANE BUILDING GROUP
Recipient Party D
Recipient State MO
Seat state:governor
Address 1100 SANDISTAN CT ST LOUIS MO

THOMPSON, ANTHONY

Name THOMPSON, ANTHONY
Amount 1000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24990856277
Application Date 2004-02-02
Contributor Occupation Information Requeste
Contributor Employer Kwame Building Group
Organization Name Kwame Building Group
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 1100 Sandistan Ct SAINT LOUIS MO

THOMPSON, ANTHONY B MR

Name THOMPSON, ANTHONY B MR
Amount 1000.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 24961442548
Application Date 2004-04-07
Contributor Occupation SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 5655 S Tropical Trail MERRITT ISLAND FL

THOMPSON, ANTHONY

Name THOMPSON, ANTHONY
Amount 1000.00
To SCHMITT, ERIC
Year 2010
Application Date 2009-06-30
Contributor Employer KWAME BUILDING GROUP
Recipient Party R
Recipient State MO
Seat state:upper
Address 1100 SANDISTAN CT SAINT LOUIS MO

THOMPSON, ANTHONY

Name THOMPSON, ANTHONY
Amount 1000.00
To KINDER, PETER
Year 2010
Application Date 2009-10-29
Recipient Party R
Recipient State MO
Seat state:governor
Address 1100 SANDISTAN CT SAINT LOUIS MO

THOMPSON, ANTHONY

Name THOMPSON, ANTHONY
Amount 1000.00
To Kirsten Gillibrand (D)
Year 2012
Transaction Type 15
Filing ID 12020113981
Application Date 2011-02-07
Organization Name Bernstein Global Wealth Management
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Gillibrand for Congress
Seat federal:senate

THOMPSON, ANTHONY V

Name THOMPSON, ANTHONY V
Amount 1000.00
To MALONEY, SEAN PATRICK
Year 2006
Application Date 2006-06-30
Recipient Party D
Recipient State NY
Seat state:office
Address 235 W 75TH ST NEW YORK NY

THOMPSON, ANTHONY

Name THOMPSON, ANTHONY
Amount 800.00
To JONES, TISHAURA O
Year 2010
Application Date 2009-08-18
Contributor Employer KWAME BUILDING GROUP
Recipient Party D
Recipient State MO
Seat state:lower
Address 1100 SANDISTAN SAINT LOUIS MO

THOMPSON, ANTHONY

Name THOMPSON, ANTHONY
Amount 750.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930970760
Application Date 2008-02-24
Contributor Occupation Disability Examiner
Contributor Employer Social Security Administration
Organization Name Social Security Administration
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2518 Klondike Dr DALLAS TX

THOMPSON, ANTHONY R

Name THOMPSON, ANTHONY R
Amount 500.00
To ALBRIGHT, DORINNE L
Year 2006
Application Date 2006-07-11
Contributor Employer SIGIL SERVICES INC
Recipient Party R
Recipient State RI
Seat state:lower
Address 45 MARLBOROUGH ST 1A CRANSTON RI

THOMPSON, ANTHONY

Name THOMPSON, ANTHONY
Amount 500.00
To CALLAHAN, VICTOR
Year 20008
Application Date 2008-12-16
Contributor Employer BUSINESSMAN
Recipient Party D
Recipient State MO
Seat state:upper
Address 1100 SANDISTAN CT ST LOUIS MO

THOMPSON, ANTHONY

Name THOMPSON, ANTHONY
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12952377068
Application Date 2012-04-24
Contributor Occupation PRESIDENT/OWNER
Contributor Employer THE KWAME BUILDING GROUP, INC.
Organization Name Kwame Building Group
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1204 Washington Ave Ste 200 SAINT LOUIS MO

THOMPSON, ANTHONY

Name THOMPSON, ANTHONY
Amount 500.00
To Kirsten Gillibrand (D)
Year 2010
Transaction Type 15
Filing ID 29020161428
Application Date 2009-02-02
Contributor Employer BERNSTEIN GLOBAL WEALTH MANAGEMENT
Organization Name Bernstein Global Wealth Management
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Gillibrand for Congress
Seat federal:senate

THOMPSON, ANTHONY

Name THOMPSON, ANTHONY
Amount 500.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 29992836665
Application Date 2009-08-18
Contributor Occupation Construction Manager
Contributor Employer Kwame Building Group
Organization Name Kwame Building Group
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 1204 WASHINGTON AVE 200 SAINT LOUIS MO

THOMPSON, ANTHONY

Name THOMPSON, ANTHONY
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930970755
Application Date 2008-02-06
Contributor Occupation Disability Examiner
Contributor Employer Social Security Administration
Organization Name Social Security Administration
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2518 Klondike Dr DALLAS TX

THOMPSON, ANTHONY

Name THOMPSON, ANTHONY
Amount 500.00
To MORRIS, JAMES T
Year 2010
Application Date 2009-08-19
Contributor Employer KWAME BLD GROUP
Recipient Party D
Recipient State MO
Seat state:lower
Address 1100 SANDISTAN CT SAINT LOUIS MO

THOMPSON, ANTHONY

Name THOMPSON, ANTHONY
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930970759
Application Date 2008-02-19
Contributor Occupation Not employed
Contributor Employer Not employed
Organization Name Deutsche Bank AG
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 310 West 97th St PHC NEW YORK NY

THOMPSON, ANTHONY C

Name THOMPSON, ANTHONY C
Amount 400.00
To GRAVES, JAMES
Year 2004
Application Date 2004-07-30
Contributor Occupation PROFESSOR
Contributor Employer NEW YORK UNIVERSITY
Organization Name NEW YORK UNIVERSITY
Recipient Party N
Recipient State MS
Seat state:judicial
Address 476 GRACE CHURCH ST RYE NY

THOMPSON, ANTHONY

Name THOMPSON, ANTHONY
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930970755
Application Date 2008-02-06
Contributor Occupation Disability Examiner
Contributor Employer Social Security Administration
Organization Name Social Security Administration
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2518 Klondike Dr DALLAS TX

THOMPSON, ANTHONY J MR

Name THOMPSON, ANTHONY J MR
Amount 250.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 26960315039
Application Date 2006-07-12
Contributor Occupation Attorney
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 4791 Oak Circle BOYNTON BEACH FL

THOMPSON, ANTHONY J MR

Name THOMPSON, ANTHONY J MR
Amount 250.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 26950642662
Application Date 2006-09-25
Contributor Occupation Attorney
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 4791 Oak Circle BOYNTON BEACH FL

THOMPSON, ANTHONY J MR

Name THOMPSON, ANTHONY J MR
Amount 250.00
To Republican National Cmte
Year 2012
Transaction Type 15
Filing ID 12952263445
Application Date 2012-01-12
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED/ATTORNEY
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 4791 Oak Circle BOYNTON BEACH FL

THOMPSON, ANTHONY B MR

Name THOMPSON, ANTHONY B MR
Amount 250.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12952552276
Application Date 2012-06-19
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 5655 S TROPICAL TRAIL MERRITT ISLAND FL

THOMPSON, ANTHONY

Name THOMPSON, ANTHONY
Amount 215.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 25970413989
Application Date 2005-05-31
Contributor Occupation STUDENT
Contributor Employer NONE
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address '904 Sugar Oak Ct' SIMPSONVILLE SC

THOMPSON, ANTHONY

Name THOMPSON, ANTHONY
Amount 100.00
To EHRLICH JR, ROBERT L (G)
Year 2006
Application Date 2006-09-29
Recipient Party R
Recipient State MD
Seat state:governor
Address 4791 OAK CIR BOYNTON BEACH FL

THOMPSON, ANTHONY

Name THOMPSON, ANTHONY
Amount 100.00
To MOORE, MARILYN
Year 20008
Application Date 2008-07-08
Contributor Occupation TEACHER
Contributor Employer CITY OF STAMFORD
Recipient Party D
Recipient State CT
Seat state:upper
Address 77 ELMWOOD PL BRIDGEPORT CT

THOMPSON, ANTHONY C

Name THOMPSON, ANTHONY C
Amount 75.00
To FRANCE, CHRIS
Year 20008
Application Date 2008-05-20
Contributor Occupation CFO PUTNAM COUNTY SCHOOLS
Recipient Party R
Recipient State FL
Seat state:lower
Address 102 TIMBER LN PALATKA FL

THOMPSON, ANTHONY

Name THOMPSON, ANTHONY
Amount 50.00
To HOLLAND, TOM & KULTALA, KELLY
Year 2010
Application Date 2010-07-19
Recipient Party D
Recipient State KS
Seat state:governor
Address 3600 W 47TH TER ROELAND PARK KS

THOMPSON, ANTHONY

Name THOMPSON, ANTHONY
Amount 25.00
To CLEMMONS, A J
Year 20008
Application Date 2008-06-12
Contributor Occupation STUDENT
Contributor Employer STUDENT
Recipient Party D
Recipient State CO
Seat state:office
Address 1940 GRAND AVE GRAND JUNCTION CO

THOMPSON, ANTHONY

Name THOMPSON, ANTHONY
Amount 25.00
To GRUNDY, MICHAEL
Year 2004
Application Date 2004-04-23
Recipient Party D
Recipient State MI
Seat state:lower
Address 2944 PRINCE HALL DR DETROIT MI

ANTHONY D THOMPSON & SHARI A THOMPSON

Name ANTHONY D THOMPSON & SHARI A THOMPSON
Address 2811 SE 111th Place Everett WA
Value 119000
Landvalue 119000
Buildingvalue 109400
Landarea 7,840 square feet Assessments for tax year: 2015
Bedrooms 3
Numberofbedrooms 3
Type Residential
Price 277500

THOMPSON ANTHONY J

Name THOMPSON ANTHONY J
Physical Address 55 CHATELAINE CIR SE, FORT WALTON BEACH, FL 32548
Owner Address 55 CHATELAINE CIRCLE SE, FT WALTON BEACH, FL 32548
County Okaloosa
Year Built 2001
Area 1623
Land Code Single Family
Address 55 CHATELAINE CIR SE, FORT WALTON BEACH, FL 32548

THOMPSON ANTHONY G

Name THOMPSON ANTHONY G
Physical Address 3116 JONES RD, JACKSONVILLE, FL 32220
Owner Address 3116-1 JONES RD, JACKSONVILLE, FL 32220
Ass Value Homestead 42503
Just Value Homestead 55398
County Duval
Year Built 1985
Area 984
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 3116 JONES RD, JACKSONVILLE, FL 32220

THOMPSON ANTHONY F

Name THOMPSON ANTHONY F
Physical Address 924 KERSHAW DR, WINTER GARDEN, FL 34787
Owner Address 13 BLEBE CT, EASTLEIGH, UNITED KINGDOM
Sale Price 771400
Sale Year 2012
County Orange
Land Code Vacant Residential
Address 924 KERSHAW DR, WINTER GARDEN, FL 34787
Price 771400

THOMPSON ANTHONY D

Name THOMPSON ANTHONY D
Physical Address 7113 MARVISTA CT, ORLANDO, FL 32835
Owner Address THOMPSON VIRGINIA M, ORLANDO, FLORIDA 32835
Ass Value Homestead 92771
Just Value Homestead 92771
County Orange
Year Built 1983
Area 1486
Land Code Single Family
Address 7113 MARVISTA CT, ORLANDO, FL 32835

THOMPSON ANTHONY D

Name THOMPSON ANTHONY D
Physical Address 235 SCOTT DR, MONTICELLO, FL 32344
Owner Address P O BOX 1052, MONTICELLO, FL 32345
Ass Value Homestead 56360
Just Value Homestead 56360
County Jefferson
Year Built 1971
Area 1206
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 235 SCOTT DR, MONTICELLO, FL 32344

THOMPSON ANTHONY C + SUSAN M

Name THOMPSON ANTHONY C + SUSAN M
Physical Address 102 TIMBER LN, PALATKA, FL 32177
Ass Value Homestead 132322
Just Value Homestead 151107
County Putnam
Year Built 1982
Area 2456
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 102 TIMBER LN, PALATKA, FL 32177

THOMPSON ANTHONY C

Name THOMPSON ANTHONY C
Physical Address 5387 VIBURNUM ST, DELRAY BEACH, FL 33484
Owner Address 5387 VIBURNUM ST, DELRAY BEACH, FL 33484
Ass Value Homestead 68715
Just Value Homestead 75566
County Palm Beach
Year Built 1987
Area 1555
Land Code Single Family
Address 5387 VIBURNUM ST, DELRAY BEACH, FL 33484

THOMPSON ANTHONY A & STEPHANYE

Name THOMPSON ANTHONY A & STEPHANYE
Physical Address 308 MIRACLE STRIP PKWY 29B, FT WALTON BEACH, FL 32548
Owner Address 1920 RIVERSIDE DR, EVANSVILLE, IN 47714
County Okaloosa
Year Built 1980
Area 868
Land Code Condominiums
Address 308 MIRACLE STRIP PKWY 29B, FT WALTON BEACH, FL 32548

THOMPSON ANTHONY A & STEPHANYE

Name THOMPSON ANTHONY A & STEPHANYE
Physical Address 101 OLD FERRY RD 1A, SHALIMAR, FL 32579
Owner Address 1920 EAST RIVERSIDE DRIVE, EVANSVILLE, IN 47714
Sale Price 29000
Sale Year 2012
County Okaloosa
Year Built 1970
Area 868
Land Code Condominiums
Address 101 OLD FERRY RD 1A, SHALIMAR, FL 32579
Price 29000

THOMPSON ANTHONY J &

Name THOMPSON ANTHONY J &
Physical Address 4791 OAK CIR, BOYNTON BEACH, FL 33436
Owner Address 4791 OAK CIR, BOYNTON BEACH, FL 33436
Ass Value Homestead 353783
Just Value Homestead 353783
County Palm Beach
Year Built 1988
Area 3968
Land Code Single Family
Address 4791 OAK CIR, BOYNTON BEACH, FL 33436

THOMPSON ANTHONY A &

Name THOMPSON ANTHONY A &
Physical Address 1852 GRANTHAM CT, WELLINGTON, FL 33414
Owner Address 1852 GRANTHAM CT, WELLINGTON, FL 33414
Ass Value Homestead 222244
Just Value Homestead 242473
County Palm Beach
Year Built 1987
Area 3093
Land Code Single Family
Address 1852 GRANTHAM CT, WELLINGTON, FL 33414

THOMPSON ANTHONY + STEPHANIE

Name THOMPSON ANTHONY + STEPHANIE
Physical Address 2713 WALLACE DR, SEBRING, FL 33872
Owner Address 1920 E RIVERSIDE DR, EVANSVILLE, IN 47714
County Highlands
Year Built 1972
Area 492
Land Code Mobile Homes
Address 2713 WALLACE DR, SEBRING, FL 33872

THOMPSON ANTHONY & JEANNETTE A

Name THOMPSON ANTHONY & JEANNETTE A
Owner Address 148 COLLY WAY, NORTH LAUDERDALE, FL 33068
County Hamilton
Land Code Vacant Residential

THOMPSON ANTHONY & HALLER S N

Name THOMPSON ANTHONY & HALLER S N
Physical Address 101 OLD FERRY RD 8C, SHALIMAR, FL 32579
Owner Address 1920 E RIVERSIDE DR, EVANSVILLE, IN 47714
County Okaloosa
Year Built 1970
Area 868
Land Code Condominiums
Address 101 OLD FERRY RD 8C, SHALIMAR, FL 32579

THOMPSON ANTHONY

Name THOMPSON ANTHONY
Physical Address 136 HANN ST, OAK HILL, FL 32759
County Volusia
Year Built 1960
Area 470
Land Code Mobile Homes
Address 136 HANN ST, OAK HILL, FL 32759

Thompson Anthony

Name Thompson Anthony
Physical Address 389 SE WHITMORE DR, Port Saint Lucie, FL 34953
Owner Address 389 SE Whitmore Dr, Port St Lucie, FL 34984
Ass Value Homestead 80038
Just Value Homestead 82000
County St. Lucie
Year Built 1997
Area 1352
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 389 SE WHITMORE DR, Port Saint Lucie, FL 34953

THOMPSON ANTHONY

Name THOMPSON ANTHONY
Physical Address 148 MOORGATE DR, DAVENPORT, FL 33897
Owner Address DOWSDALE HOUSE,, UNITED KINGDOM
County Polk
Year Built 2005
Area 2244
Land Code Single Family
Address 148 MOORGATE DR, DAVENPORT, FL 33897

THOMPSON ANTHONY

Name THOMPSON ANTHONY
Physical Address 7600 MOUNT CARMEL DR, ORLANDO, FL 32835
Owner Address 7600 MOUNT CARMEL DR, ORLANDO, FLORIDA 32835
Ass Value Homestead 260749
Just Value Homestead 260749
County Orange
Year Built 1994
Area 2645
Land Code Single Family
Address 7600 MOUNT CARMEL DR, ORLANDO, FL 32835

THOMPSON ANTHONY

Name THOMPSON ANTHONY
Physical Address 926 OLEANDER AVE, FORT MYERS, FL 33916
Owner Address 2619 FAIRMONT COVE CT, CAPE CORAL, FL 33991
County Lee
Year Built 1988
Area 1512
Land Code Multi-family - less than 10 units
Address 926 OLEANDER AVE, FORT MYERS, FL 33916

THOMPSON ANTHONY

Name THOMPSON ANTHONY
Physical Address 6217 N 41ST ST, TAMPA, FL 33610
Owner Address 6217 N 41ST ST, TAMPA, FL 33610
Ass Value Homestead 28852
Just Value Homestead 34669
County Hillsborough
Year Built 1979
Area 1110
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6217 N 41ST ST, TAMPA, FL 33610

THOMPSON ANTHONY A

Name THOMPSON ANTHONY A
Physical Address 4625 FIRESTONE RD, JACKSONVILLE, FL 32210
Owner Address 4625 FIRESTONE RD, JACKSONVILLE, FL 32210
Ass Value Homestead 39201
Just Value Homestead 39201
County Duval
Year Built 1955
Area 944
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4625 FIRESTONE RD, JACKSONVILLE, FL 32210

ANTHONY PERRY THOMPSON

Name ANTHONY PERRY THOMPSON
Physical Address 6601 NE 1 AVE, Miami, FL 33138
Owner Address 6601 NE 1 AVE, MIAMI, FL 33138
Ass Value Homestead 39331
Just Value Homestead 42522
County Miami Dade
Year Built 1952
Area 1199
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6601 NE 1 AVE, Miami, FL 33138

THOMPSON ANTHONY J & IRISH R

Name THOMPSON ANTHONY J & IRISH R
Physical Address 1639 PICCADILLY DR, DAYTONA BEACH, FL 32117
Ass Value Homestead 131101
Just Value Homestead 131101
County Volusia
Year Built 1994
Area 2456
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1639 PICCADILLY DR, DAYTONA BEACH, FL 32117

THOMPSON ANTHONY L

Name THOMPSON ANTHONY L
Physical Address 618 DALTON DR, ORANGE PARK, FL 32073
Owner Address 618 DALTON DR, ORANGE PARK, FL 32073
Ass Value Homestead 91334
Just Value Homestead 91351
County Clay
Year Built 1972
Area 2023
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 618 DALTON DR, ORANGE PARK, FL 32073

ANTHONY D THOMPSON & DIANE THOMPSON

Name ANTHONY D THOMPSON & DIANE THOMPSON
Address 3366 Rippling Lake Court Hamilton OH

ANTHONY D THOMPSON

Name ANTHONY D THOMPSON
Address 1420 Mcgavock Pike Nashville TN 37216
Value 125600
Landarea 1,467 square feet
Price 127900

ANTHONY D THOMPSON

Name ANTHONY D THOMPSON
Address 2810 Fortland Drive Nashville TN 37206
Value 136100
Landarea 2,057 square feet
Price 110000

ANTHONY C THOMPSON & DANA S THOMPSON

Name ANTHONY C THOMPSON & DANA S THOMPSON
Address 6428 Forest Road Hyattsville MD 20785
Value 70600
Landvalue 70600
Buildingvalue 226100
Airconditioning yes

ANTHONY C THOMPSON

Name ANTHONY C THOMPSON
Address 1602 Morning Dew Place Missouri City TX 77459
Type Real

ANTHONY C THOMPSON

Name ANTHONY C THOMPSON
Address 30855 S Egyptian Trail Peotone IL 60468
Value 11041
Landvalue 11041
Buildingvalue 78033
Landarea 74,052 square feet

ANTHONY C THOMPSON

Name ANTHONY C THOMPSON
Address 5387 Viburnum Street Delray Beach FL 33484
Value 84445

ANTHONY BERNARD THOMPSON

Name ANTHONY BERNARD THOMPSON
Address 1107 Pennygent Lane Channelview TX 77530
Value 11412
Landvalue 11412
Buildingvalue 74417

ANTHONY B THOMPSON & MICHELLE A THOMPSON

Name ANTHONY B THOMPSON & MICHELLE A THOMPSON
Address 2470 Roxburgh Drive Roswell GA
Value 94300
Landvalue 94300
Buildingvalue 253000
Landarea 29,590 square feet

THOMPSON ANTHONY JR

Name THOMPSON ANTHONY JR
Physical Address 1617 CAMPUS ST, JACKSONVILLE, FL 32209
Owner Address 1617 CAMPUS ST, JACKSONVILLE, FL 32209
County Duval
Year Built 1951
Area 996
Land Code Single Family
Address 1617 CAMPUS ST, JACKSONVILLE, FL 32209

ANTHONY A THOMPSON & CHRISTINA L THOMPSON

Name ANTHONY A THOMPSON & CHRISTINA L THOMPSON
Address 530 Woodlark Drive Medford OR 97501
Value 36670

ANTHONY A THOMPSON

Name ANTHONY A THOMPSON
Address 11727 Creek Point Drive Frisco TX
Value 60000
Landvalue 60000
Buildingvalue 207798

ANTHONY A THOMPSON

Name ANTHONY A THOMPSON
Address 11 Overlook Road Plymouth MA 02360
Value 247400
Landvalue 247400
Buildingvalue 153700
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

ANTHONY & MARY THOMPSON

Name ANTHONY & MARY THOMPSON
Address 19 Doral Drive Hawthorn Woods IL 60047
Value 40957
Landvalue 40957
Buildingvalue 158139
Price 833619

ANTHONY & C THOMPSON

Name ANTHONY & C THOMPSON
Address 2003 120th Street Blue Island IL 60406
Landarea 3,300 square feet

ANTHONY THOMPSON

Name ANTHONY THOMPSON
Address 660 HENDRIX STREET, NY 11207
Value 480000
Full Value 480000
Block 4088
Lot 28
Stories 2

THOMPSON ANTHONY

Name THOMPSON ANTHONY
Physical Address 157 NEW YORK AVE
Owner Address 157 NEW YORK AVE
Sale Price 0
Ass Value Homestead 88900
County essex
Address 157 NEW YORK AVE
Value 163900
Net Value 163900
Land Value 75000
Prior Year Net Value 250500
Transaction Date 2013-03-11
Property Class Residential
Deed Date 1978-07-29
Year Constructed 1900
Price 0

Thompson Anthony L

Name Thompson Anthony L
Physical Address 0 TBD, Saint Lucie County, FL
Owner Address 33 Further Ln, Riverhead, NY 11901
County St. Lucie
Land Code Vacant Residential
Address 0 TBD, Saint Lucie County, FL

THOMPSON ANTHONY L

Name THOMPSON ANTHONY L
Physical Address 815 E LAURA ST, PLANT CITY, FL 33563
Owner Address 815 E LAURA ST, PLANT CITY, FL 33563
Ass Value Homestead 74015
Just Value Homestead 77314
County Hillsborough
Year Built 2007
Area 1739
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 815 E LAURA ST, PLANT CITY, FL 33563

ANTHONY A THOMPSON

Name ANTHONY A THOMPSON
Address 1525 Santa Fe Trail Krum TX
Value 68384
Landvalue 68384
Buildingvalue 225943
Landarea 8,141 square feet
Bedrooms 4
Numberofbedrooms 4
Type Real

ANTHONY & FAITHLYN THOMPSON

Name ANTHONY & FAITHLYN THOMPSON
Physical Address 281 NW 185 TER, Miami Gardens, FL 33169
Owner Address 281 NW 185 TERR, MIAMI, FL 33169
Ass Value Homestead 88392
Just Value Homestead 89870
County Miami Dade
Year Built 1969
Area 1521
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 281 NW 185 TER, Miami Gardens, FL 33169

Anthony Ray Thompson

Name Anthony Ray Thompson
Doc Id 08004814
City Lugoff SC
Designation us-only
Country US

Anthony Paul Thompson

Name Anthony Paul Thompson
Doc Id 07949835
City Cambridge
Designation us-only
Country GB

Anthony Mark Thompson

Name Anthony Mark Thompson
Doc Id 08105683
City Niskayuna NY
Designation us-only
Country US

Anthony Mark Thompson

Name Anthony Mark Thompson
Doc Id 07604400
City Niskayuna NY
Designation us-only
Country US

Anthony Mark Thompson

Name Anthony Mark Thompson
Doc Id 06998172
City Niskayuna NY
Designation us-only
Country US

Anthony Thompson

Name Anthony Thompson
Doc Id 07910158
City Niskayuna NY
Designation us-only
Country US

ANTHONY THOMPSON

Name ANTHONY THOMPSON
Type Voter
State FL
Address 1001 SW 39 AVE., FORT LAUDERDALE, FL 33312
Phone Number 954-792-1311
Email Address [email protected]

ANTHONY G THOMPSON

Name ANTHONY G THOMPSON
Type Democrat Voter
State FL
Address 2974 NW 55TH AVE APT 2A, LAUDERHILL, FL 33313
Phone Number 954-540-5156
Email Address [email protected]

ANTHONY THOMPSON

Name ANTHONY THOMPSON
Type Independent Voter
State FL
Address 17414 SW 19TH ST, MIRAMAR, FL 33029
Phone Number 954-249-7291
Email Address [email protected]

ANTHONY THOMPSON

Name ANTHONY THOMPSON
Type Independent Voter
State FL
Address 4032 N. LIBERTY ST., JACKSONVILLE, FL 32206
Phone Number 904-356-1567
Email Address [email protected]

ANTHONY THOMPSON

Name ANTHONY THOMPSON
Type Voter
State FL
Address 11728 FORT CAROLINE LAKES DR, JACKSONVILLE, FL 32225
Phone Number 904-207-0137
Email Address [email protected]

ANTHONY THOMPSON

Name ANTHONY THOMPSON
Type Republican Voter
State AR
Address 4001 OLD WARREN RD, PINE BLUFF, AR 71603
Phone Number 870-413-6548
Email Address [email protected]

ANTHONY THOMPSON

Name ANTHONY THOMPSON
Type Independent Voter
State AR
Address 301 N CARAWAY RD, JONESBORO, AR 72401
Phone Number 870-219-7585
Email Address [email protected]

ANTHONY THOMPSON

Name ANTHONY THOMPSON
Type Republican Voter
State CT
Address 35 E MORNINGSIDE ST, HARTFORD, CT 06112
Phone Number 860-634-1107
Email Address [email protected]

ANTHONY THOMPSON

Name ANTHONY THOMPSON
Type Democrat Voter
State FL
Phone Number 850-956-2816
Email Address [email protected]

ANTHONY THOMPSON

Name ANTHONY THOMPSON
Type Republican Voter
State FL
Address 22605 HILLTOP AVE, PANAMA CITY BEACH, FL 32413
Phone Number 850-230-3044
Email Address [email protected]

ANTHONY THOMPSON

Name ANTHONY THOMPSON
Type Voter
State FL
Address 3260 SW 189 AVE, MIRAMAR, FL 33029
Phone Number 786-715-6474
Email Address [email protected]

ANTHONY THOMPSON

Name ANTHONY THOMPSON
Type Independent Voter
State FL
Address 16541 NACOMBS LN, SPRING HILL, FL 34610
Phone Number 727-858-2490
Email Address [email protected]

ANTHONY THOMPSON

Name ANTHONY THOMPSON
Type Independent Voter
State FL
Address 8279 47TH CIR E, PALMETTO, FL 34221
Phone Number 727-254-7975
Email Address [email protected]

ANTHONY THOMPSON

Name ANTHONY THOMPSON
Type Voter
State FL
Address 1358 8TH ST, WEST PALM BCH, FL 33401
Phone Number 561-329-2612
Email Address [email protected]

ANTHONY THOMPSON

Name ANTHONY THOMPSON
Type Independent Voter
State CT
Address 64 ELMWOOD PL, BRIDGEPORT, CT 06605
Phone Number 510-581-7251
Email Address [email protected]

ANTHONY THOMPSON

Name ANTHONY THOMPSON
Type Voter
State AR
Address 1003 29TH AVE NE, BENTONVILLE, AR 72712
Phone Number 479-544-7756
Email Address [email protected]

ANTHONY THOMPSON

Name ANTHONY THOMPSON
Type Republican Voter
State AR
Address 1001 S.E 5TH, BENTONVILLE, AR 72712
Phone Number 479-544-7756
Email Address [email protected]

ANTHONY THOMPSON

Name ANTHONY THOMPSON
Type Democrat Voter
State FL
Address 856 REEDY CV, CASSELBERRY, FL 32707
Phone Number 407-319-9113
Email Address [email protected]

ANTHONY THOMPSON

Name ANTHONY THOMPSON
Type Democrat Voter
State FL
Address 1055 NW 31ST ST, MIAMI, FL 33127
Phone Number 305-635-4839
Email Address [email protected]

ANTHONY THOMPSON

Name ANTHONY THOMPSON
Type Independent Voter
State AL
Address 1103 36TH AVE NE, TUSCALOOSA, AL 35404
Phone Number 205-556-2321
Email Address [email protected]

ANTHONY THOMPSON

Name ANTHONY THOMPSON
Type Republican Voter
State CT
Address 716 RIVERSIDE DRIVE, FAIRFIELD, CT 06824
Phone Number 203-540-1085
Email Address [email protected]

Anthony X Thompson

Name Anthony X Thompson
Visit Date 4/13/10 8:30
Appointment Number U57436
Type Of Access VA
Appt Made 3/7/14 0:00
Appt Start 3/11/14 9:30
Appt End 3/11/14 23:59
Total People 185
Last Entry Date 3/7/14 19:05
Meeting Location WH
Caller VISITORS
Release Date 06/27/2014 07:00:00 AM +0000

ANTHONY J THOMPSON

Name ANTHONY J THOMPSON
Visit Date 4/13/10 8:30
Appointment Number U50245
Type Of Access VA
Appt Made 10/18/10 19:03
Appt Start 10/23/10 13:30
Appt End 10/23/10 23:59
Total People 303
Last Entry Date 10/18/10 19:03
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 01/28/2011 08:00:00 AM +0000

ANTHONY J THOMPSON

Name ANTHONY J THOMPSON
Visit Date 4/13/10 8:30
Appointment Number U58076
Type Of Access VA
Appt Made 11/11/2010 13:32
Appt Start 11/19/2010 9:00
Appt End 11/19/2010 23:59
Total People 346
Last Entry Date 11/11/2010 13:32
Meeting Location WH
Caller VISITORS
Description TOURS./
Release Date 02/25/2011 08:00:00 AM +0000

ANTHONY W THOMPSON

Name ANTHONY W THOMPSON
Visit Date 4/13/10 8:30
Appointment Number U61745
Type Of Access VA
Appt Made 11/26/10 8:14
Appt Start 12/4/10 10:30
Appt End 12/4/10 23:59
Total People 347
Last Entry Date 11/26/10 8:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 03/25/2011 07:00:00 AM +0000

ANTHONY W THOMPSON

Name ANTHONY W THOMPSON
Visit Date 4/13/10 8:30
Appointment Number U62803
Type Of Access VA
Appt Made 12/1/10 16:15
Appt Start 12/10/10 9:00
Appt End 12/10/10 23:59
Total People 326
Last Entry Date 12/1/10 16:15
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 03/25/2011 07:00:00 AM +0000

ANTHONY W THOMPSON

Name ANTHONY W THOMPSON
Visit Date 4/13/10 8:30
Appointment Number U68150
Type Of Access VA
Appt Made 12/14/10 14:44
Appt Start 12/23/10 7:30
Appt End 12/23/10 23:59
Total People 341
Last Entry Date 12/14/10 14:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 03/25/2011 07:00:00 AM +0000

ANTHONY R THOMPSON

Name ANTHONY R THOMPSON
Visit Date 4/13/10 8:30
Appointment Number U03965
Type Of Access VA
Appt Made 4/27/2011 0:00
Appt Start 4/30/2011 12:00
Appt End 4/30/2011 23:59
Total People 351
Last Entry Date 4/27/2011 15:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

Anthony T Thompson

Name Anthony T Thompson
Visit Date 4/13/10 8:30
Appointment Number U04098
Type Of Access VA
Appt Made 4/29/2011 0:00
Appt Start 5/6/2011 11:00
Appt End 5/6/2011 23:59
Total People 346
Last Entry Date 4/29/2011 12:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Anthony Thompson

Name Anthony Thompson
Visit Date 4/13/10 8:30
Appointment Number U15525
Type Of Access VA
Appt Made 6/8/2011 0:00
Appt Start 6/11/2011 13:30
Appt End 6/11/2011 23:59
Total People 300
Last Entry Date 6/8/2011 17:08
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

ANTHONY B THOMPSON

Name ANTHONY B THOMPSON
Visit Date 4/13/10 8:30
Appointment Number U22774
Type Of Access VA
Appt Made 7/9/10 18:20
Appt Start 7/13/10 9:30
Appt End 7/13/10 23:59
Total People 441
Last Entry Date 7/9/10 18:20
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 10/29/2010 07:00:00 AM +0000

Anthony Thompson

Name Anthony Thompson
Visit Date 4/13/10 8:30
Appointment Number U37880
Type Of Access VA
Appt Made 8/30/2011 0:00
Appt Start 9/7/2011 9:00
Appt End 9/7/2011 23:59
Total People 327
Last Entry Date 8/30/2011 7:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Anthony C Thompson

Name Anthony C Thompson
Visit Date 4/13/10 8:30
Appointment Number U59998
Type Of Access VA
Appt Made 12/2/2011 0:00
Appt Start 12/6/2011 17:30
Appt End 12/6/2011 23:59
Total People 228
Last Entry Date 12/2/2011 14:27
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Anthony J Thompson

Name Anthony J Thompson
Visit Date 4/13/10 8:30
Appointment Number U79972
Type Of Access VA
Appt Made 2/9/2012 0:00
Appt Start 2/11/2012 8:00
Appt End 2/11/2012 23:59
Total People 55
Last Entry Date 2/9/2012 13:15
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

Anthony G Thompson

Name Anthony G Thompson
Visit Date 4/13/10 8:30
Appointment Number U17071
Type Of Access VA
Appt Made 6/19/2012 0:00
Appt Start 6/27/2012 10:30
Appt End 6/27/2012 23:59
Total People 264
Last Entry Date 6/19/2012 15:23
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Anthony C Thompson

Name Anthony C Thompson
Visit Date 4/13/10 8:30
Appointment Number U20969
Type Of Access VA
Appt Made 7/5/12 0:00
Appt Start 7/14/12 13:30
Appt End 7/14/12 23:59
Total People 259
Last Entry Date 7/5/12 15:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Anthony C Thompson

Name Anthony C Thompson
Visit Date 4/13/10 8:30
Appointment Number U31515
Appt Made 11/12/13 0:00
Appt Start 11/12/13 15:00
Appt End 11/12/13 23:59
Total People 41
Last Entry Date 11/12/13 11:13
Meeting Location WH
Caller CLAUDIA
Description The event is on the State Floor.
Release Date 02/28/2014 08:00:00 AM +0000

Anthony J Thompson

Name Anthony J Thompson
Visit Date 4/13/10 8:30
Appointment Number U31550
Appt Made 11/12/13 0:00
Appt Start 11/13/13 15:00
Appt End 11/13/13 23:59
Total People 4
Last Entry Date 11/12/13 12:17
Meeting Location NEOB
Caller MABEL
Release Date 02/28/2014 08:00:00 AM +0000
Badge Number 74061

Anthony L Thompson

Name Anthony L Thompson
Visit Date 4/13/10 8:30
Appointment Number U52077
Type Of Access VA
Appt Made 2/2/14 0:00
Appt Start 2/15/14 9:00
Appt End 2/15/14 23:59
Total People 272
Last Entry Date 2/2/14 10:39
Meeting Location WH
Caller VISITORS
Description F
Release Date 05/30/2014 07:00:00 AM +0000

Anthony M Thompson

Name Anthony M Thompson
Visit Date 4/13/10 8:30
Appointment Number U52077
Type Of Access VA
Appt Made 2/3/14 0:00
Appt Start 2/15/14 9:00
Appt End 2/15/14 23:59
Total People 272
Last Entry Date 2/3/14 7:18
Meeting Location WH
Caller VISITORS
Description F
Release Date 05/30/2014 07:00:00 AM +0000

Anthony M Thompson

Name Anthony M Thompson
Visit Date 4/13/10 8:30
Appointment Number U40143
Type Of Access VA
Appt Made 9/8/2011 0:00
Appt Start 9/16/2011 12:00
Appt End 9/16/2011 23:59
Total People 347
Last Entry Date 9/8/2011 17:36
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

ANTHONY L THOMPSON

Name ANTHONY L THOMPSON
Visit Date 4/13/10 8:30
Appointment Number U41106
Type Of Access VA
Appt Made 9/27/09 12:40
Appt Start 9/29/09 10:30
Appt End 9/29/09 23:59
Total People 392
Last Entry Date 9/27/09 12:49
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 12/30/2009 08:00:00 AM +0000

ANTHONY THOMPSON

Name ANTHONY THOMPSON
Car HYUNDAI ELANTRA
Year 2007
Address 130 EAGLE LAKE RD S, BIG LAKE, MN 55309-9373
Vin KMHDU46D77U242886

ANTHONY M THOMPSON

Name ANTHONY M THOMPSON
Car MERZ C CL
Year 2007
Address 6238 GLEN WOOD LOOP, MANASSAS, VA 20112-8870
Vin WDBRF52H17F858234

ANTHONY THOMPSON

Name ANTHONY THOMPSON
Car INFINITI G35
Year 2007
Address 17414 SW 19TH ST, MIRAMAR, FL 33029-5536
Vin JNKBV61E47M713542

Anthony Thompson

Name Anthony Thompson
Car MAZDA CX-7
Year 2007
Address 3818 Burton St SE, Grand Rapids, MI 49546-5817
Vin JM3ER293170149104

ANTHONY THOMPSON

Name ANTHONY THOMPSON
Car HONDA CR-V
Year 2007
Address 2809 MORNING BROOK WAY, PEARLAND, TX 77584-2118
Vin JHLRE38797C003194

ANTHONY C THOMPSON

Name ANTHONY C THOMPSON
Car TOYOTA TACOMA
Year 2007
Address 13101 Kendale Ct, Woodbridge, VA 22193-5218
Vin 5TEJU62N47Z321831
Phone 703-590-6491

ANTHONY THOMPSON

Name ANTHONY THOMPSON
Car TOYOTA CAMRY SOLARA
Year 2007
Address 734 COMMUNITY CHURCH RD, ADEL, GA 31620-6139
Vin 4T1CE30P27U756618
Phone 229-896-7359

ANTHONY THOMPSON

Name ANTHONY THOMPSON
Car LINCOLN MKX
Year 2007
Address 6092 N CHURCH ST, GREENSBORO, NC 27455-9287
Vin 2LMDU68C07BJ06724

ANTHONY THOMPSON

Name ANTHONY THOMPSON
Car HONDA RIDGELINE
Year 2007
Address 519 W MAIN ST, DANVILLE, VA 24541-3613
Vin 2HJYK16467H527944

ANTHONY THOMPSON

Name ANTHONY THOMPSON
Car HONDA CIVIC
Year 2007
Address 3701 ASHBROOK DR NW APT 620, WILSON, NC 27896-7621
Vin 2HGFG12667H527268

ANTHONY THOMPSON

Name ANTHONY THOMPSON
Car HONDA CIVIC
Year 2007
Address 1627 LADORA DR APT 302, BRANDON, FL 33511-1225
Vin 2HGFA55517H706734

ANTHONY THOMPSON

Name ANTHONY THOMPSON
Car NISSAN MAXIMA
Year 2007
Address 7400 LAETNER DR, MOSS POINT, MS 39562-8367
Vin 1N4BA41E17C842187

ANTHONY THOMPSON

Name ANTHONY THOMPSON
Car NISSAN ALTIMA
Year 2007
Address 812 Saddlebred Dr, Richmond, VA 23223-2351
Vin 1N4AL21EX7N401902

ANTHONY THOMPSON

Name ANTHONY THOMPSON
Car MERCEDES-BENZ M-CLASS
Year 2007
Address 2619 Fairmont Cove Ct, Cape Coral, FL 33991-3049
Vin 4JGBB86E27A241546

ANTHONY THOMPSON

Name ANTHONY THOMPSON
Car TOYOTA COROLLA
Year 2007
Address 7902 GLADSTONE ST, HOUSTON, TX 77051-1558
Vin 1NXBR32E17Z823981

ANTHONY THOMPSON

Name ANTHONY THOMPSON
Car JEEP COMMANDER
Year 2007
Address PO Box 1141, Frisco, TX 75034-0020
Vin 1J8HH582X7C530766

ANTHONY THOMPSON

Name ANTHONY THOMPSON
Car FORD F-150
Year 2007
Address 6088 County Road 1804, Jacksonville, TX 75766-7807
Vin 1FTRW12W07KD00732

ANTHONY THOMPSON

Name ANTHONY THOMPSON
Car FORD F-150
Year 2007
Address 2426 REED RD, RICHMOND, VA 23230-2124
Vin 1FTRF12217NA15436

ANTHONY THOMPSON

Name ANTHONY THOMPSON
Car FORD F-150
Year 2007
Address 1525 SANTA FE TRL, CARROLLTON, TX 75007-6016
Vin 1FTPW14V27KC82374
Phone 972-394-5644

ANTHONY THOMPSON

Name ANTHONY THOMPSON
Car MINI COOPER
Year 2007
Address 157 New York Ave, Newark, NJ 07105-2004
Vin WMWMF33567TT56967
Phone 973-344-8110

ANTHONY THOMPSON

Name ANTHONY THOMPSON
Car VOLKSWAGEN JETTA
Year 2007
Address 8 Elkins Ln, Marlton, NJ 08053-4916
Vin 3VWEF71K27M159684
Phone 856-596-5624

ANTHONY THOMPSON

Name ANTHONY THOMPSON
Car MERCURY GRAND MARQUIS
Year 2007
Address 1256 BLAKE LEA, SEVIERVILLE, TN 37862-6095
Vin 2MEFM75V27X623058
Phone 865-286-5561

ANTHONY THOMPSON

Name ANTHONY THOMPSON
Car HONDA CIVIC
Year 2007
Address 3701 ASHBROOK DR NW APT 620, WILSON, NC 27896-7621
Vin JHMFA362X7S005592

ANTHONY THOMPSON

Name ANTHONY THOMPSON
Car FORD EDGE
Year 2007
Address 4906 WATER STONE LN, MAINEVILLE, OH 45039-7702
Vin 2FMDK38C17BB12533

ANTHONY THOMPSON

Name ANTHONY THOMPSON
Car JEEP GRAND CHEROKEE
Year 2007
Address 7206 Clarke St, Amarillo, TX 79108-5854
Vin 1J8HR78397C512941

ANTHONY THOMPSON

Name ANTHONY THOMPSON
Car FORD F-150
Year 2007
Address 6804 WANDERING CREEK DR, CHARLOTTE, NC 28216-8006
Vin 1FTPW12V17FB18402

ANTHONY THOMPSON

Name ANTHONY THOMPSON
Car MERCEDES-BENZ SLK-CLASS
Year 2007
Address 1307 MAGNOLIA DALE DR, FRESNO, TX 77545-9710
Vin WDBWK56F67F145739

ANTHONY THOMPSON

Name ANTHONY THOMPSON
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 3553 JAMES LN, ALEXANDRIA, KY 41001-9507
Vin 1J4GA39187L151566

ANTHONY THOMPSON

Name ANTHONY THOMPSON
Car HONDA CIVIC
Year 2007
Address 102 TIMBER LN, PALATKA, FL 32177-8574
Vin 2HGFG12697H508410

Anthony Thompson

Name Anthony Thompson
Domain marshalsandsheriffs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-24
Update Date 2013-10-24
Registrar Name GODADDY.COM, LLC
Registrant Address Box 1004 Guardian Post Office Morinville Alberta T8R 0A4
Registrant Country CANADA

Anthony Thompson

Name Anthony Thompson
Domain thousandwordmedia.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-08-20
Update Date 2013-08-21
Registrar Name 1 & 1 INTERNET AG
Registrant Address 6 Collins Close Staunton;Gloucester ABE GL19 3QZ
Registrant Country UNITED KINGDOM

Anthony Thompson

Name Anthony Thompson
Domain youtubetease.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-06-28
Update Date 2013-06-29
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 36265 Towson Maryland 21286
Registrant Country UNITED STATES

Anthony Thompson

Name Anthony Thompson
Domain ariannasin.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-31
Update Date 2013-08-01
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 36265 Towson Maryland 21286
Registrant Country UNITED STATES

Anthony Thompson

Name Anthony Thompson
Domain nikkisimstube.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-21
Update Date 2013-08-21
Registrar Name GODADDY.COM, LLC
Registrant Address 4 Park Road West Lawn Pennsylvania 19609
Registrant Country UNITED STATES

ANTHONY THOMPSON

Name ANTHONY THOMPSON
Domain awthompsonphotography.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-04-26
Update Date 2013-04-11
Registrar Name ENOM, INC.
Registrant Address 16038 PORT SHELDON STREET WEST OLIVE MI 49460
Registrant Country UNITED STATES

Anthony Thompson

Name Anthony Thompson
Domain bytehype.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-07
Update Date 2013-02-25
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 36265 Towson Maryland 21286
Registrant Country UNITED STATES

Anthony Thompson

Name Anthony Thompson
Domain giselexo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-13
Update Date 2013-08-13
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 36265 Towson Maryland 21286
Registrant Country UNITED STATES

Anthony Thompson

Name Anthony Thompson
Domain wpocalypse.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-05
Update Date 2013-11-06
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 36265 Towson Maryland 21286
Registrant Country UNITED STATES

Anthony Thompson

Name Anthony Thompson
Domain wordpocalypse.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-05
Update Date 2013-11-06
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 36265 Towson Maryland 21286
Registrant Country UNITED STATES

Anthony Thompson

Name Anthony Thompson
Domain girlfo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-25
Update Date 2013-11-01
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 36234 Baltimore Maryland 21286
Registrant Country UNITED STATES

Anthony Thompson

Name Anthony Thompson
Domain adellaskyy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-30
Update Date 2012-11-30
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 36265 Towson Maryland 21286
Registrant Country UNITED STATES

Anthony Thompson

Name Anthony Thompson
Domain babeload.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-27
Update Date 2013-02-26
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 36265 Towson Maryland 21286
Registrant Country UNITED STATES

Anthony Thompson

Name Anthony Thompson
Domain gunnerroses.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-15
Update Date 2012-03-16
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 36265 Towson Maryland 21286
Registrant Country UNITED STATES

Anthony Thompson

Name Anthony Thompson
Domain tagsexy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-01-03
Update Date 2013-01-04
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 36265 Towson Maryland 21286
Registrant Country UNITED STATES

Anthony Thompson

Name Anthony Thompson
Domain slonerider.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-11
Update Date 2013-06-11
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 36265 Towson Maryland 21286
Registrant Country UNITED STATES

ANTHONY THOMPSON

Name ANTHONY THOMPSON
Domain capsandpreformsonline.com
Contact Email [email protected]
Whois Sever whois.register.it
Create Date 2009-03-20
Update Date 2013-03-20
Registrar Name REGISTER.IT SPA
Registrant Address 166 Manchester Road Accrington BB5 2PD
Registrant Country UNITED KINGDOM

ANTHONY THOMPSON

Name ANTHONY THOMPSON
Domain widemouthpreforms.com
Contact Email [email protected]
Whois Sever whois.register.it
Create Date 2009-03-20
Update Date 2013-03-20
Registrar Name REGISTER.IT SPA
Registrant Address 166 Manchester Road Accrington BB5 2PD
Registrant Country UNITED KINGDOM

Anthony Thompson

Name Anthony Thompson
Domain intergalictic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-03
Update Date 2013-06-04
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 36265 Towson Maryland 21286
Registrant Country UNITED STATES

Anthony Thompson

Name Anthony Thompson
Domain misterthompson.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-28
Update Date 2013-03-28
Registrar Name GODADDY.COM, LLC
Registrant Address 320 Woodburn Creek Road Spartanburg South Carolina 29302
Registrant Country UNITED STATES

Anthony Thompson

Name Anthony Thompson
Domain mistertecon.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-28
Update Date 2013-03-28
Registrar Name GODADDY.COM, LLC
Registrant Address 320 Woodburn Creek Road Spartanburg South Carolina 29302
Registrant Country UNITED STATES

Anthony Thompson

Name Anthony Thompson
Domain babesofscifi.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-12-03
Update Date 2012-12-04
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 36265 Towson Maryland 21286
Registrant Country UNITED STATES

Anthony Thompson

Name Anthony Thompson
Domain melainepawg.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-20
Update Date 2012-07-21
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 36265 Towson Maryland 21286
Registrant Country UNITED STATES

Anthony Thompson

Name Anthony Thompson
Domain introspect-tech.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-18
Update Date 2012-12-18
Registrar Name GODADDY.COM, LLC
Registrant Address 13250 Wild Basin Way Broomfield Colorado 80020
Registrant Country UNITED STATES

Anthony Thompson

Name Anthony Thompson
Domain anthonysupreme.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-03-29
Update Date 2013-03-29
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 6110 Bennetsville Ln|apt 304 Charlotte North Carolina 28262
Registrant Country UNITED STATES

Anthony Thompson

Name Anthony Thompson
Domain negativecreepatx.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-28
Update Date 2013-05-06
Registrar Name GODADDY.COM, LLC
Registrant Address 3701 Quick Hill Rd, Apt 17108 Austin Texas 78728
Registrant Country UNITED STATES

Anthony Thompson

Name Anthony Thompson
Domain piperleebauer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-01
Update Date 2013-05-01
Registrar Name GODADDY.COM, LLC
Registrant Address 4 Park Road West Lawn Pennsylvania 19609
Registrant Country UNITED STATES

Anthony Thompson

Name Anthony Thompson
Domain allyourtube.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-01-03
Update Date 2013-01-04
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 36265 Towson Maryland 21286
Registrant Country UNITED STATES

Anthony Thompson

Name Anthony Thompson
Domain gunnarrose.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-15
Update Date 2012-03-16
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 36265 Towson Maryland 21286
Registrant Country UNITED STATES