April Taylor

We have found 274 public records related to April Taylor in 36 states . People found have 2 ethnicities: African American 1 and Scotch. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 27 business registration records connected with April Taylor in public records. The businesses are registered in 9 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 7 different industries. Most of the businesses are engaged in Gasoline Service Stations and Automotive Dealers (Automotive) industry. There are 60 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Housekeeper. These employees work in 5 states: AR, AZ, FL, AL and GA. Average wage of employees is $34,758.


April Lynette Taylor

Name / Names April Lynette Taylor
Age 48
Birth Date 1976
Also Known As A Taylor
Person 4200 Horizon North Pkwy #92, Dallas, TX 75287
Phone Number 972-490-4848
Possible Relatives
Saudi Bernice Taylor



L Taylor
Previous Address 3990 Spring Valley Rd #938, Dallas, TX 75244
2810 Stoneridge Dr, Grand Prairie, TX 75050
4200 Horizon North Pkwy #923, Dallas, TX 75287
4200 Horizon North Pkwy #92, Dallas, TX 75287
17717 Vail St #1527, Dallas, TX 75287
3737 Brookhaven Club Dr #344, Addison, TX 75001
3745 Bluebell Dr, Fort Worth, TX 76140
920 Vine St #5, Denton, TX 76209
3208 Rosedale St #302, Fort Worth, TX 76105
14623 Coit Rd #263, Dallas, TX 75254
3990 Spring Ave #938, Dallas, TX 75210
1003 Cooper Square Cir, Arlington, TX 76013
2358 PO Box, Arlington, TX 76004
5205 Sutton Ct #A214, Arlington, TX 76018
3200 Center St, Arlington, TX 76014
3200 S #214, Arlington, TX 76010
700 South St #127, Arlington, TX 76010
180605 PO Box, Arlington, TX 76096
Email [email protected]

April E Taylor

Name / Names April E Taylor
Age 49
Birth Date 1975
Person 9455 Turnberry Dr, Potomac, MD 20854
Phone Number 617-262-7947
Possible Relatives




Previous Address 1702 Brandon St #35, Scottsboro, AL 35769
191 Marlborough St #4, Boston, MA 02116
3401 38th St #907, Washington, DC 20016
1509 Hinman Ave #1W, Evanston, IL 60201
2111 Jeff Davis Hy 1201n Hw #1201N, Arlington, VA 22202
2111 Jefferson Davis Hwy #1201N, Arlington, VA 22202
1138 Randolph St, Arlington, VA 22201
106 Central St, Wellesley, MA 02481

April Michelle Taylor

Name / Names April Michelle Taylor
Age 50
Birth Date 1974
Also Known As April Michelle Bond
Person 107 Woodcock Dr, Monroe, LA 71203
Phone Number 318-342-8669
Possible Relatives







Previous Address 531 Lakeside Dr, Monroe, LA 71203
3980 Old Sterlington Rd, Monroe, LA 71203
2507 Chandler St, Kilgore, TX 75662
420 McCain Dr, Monroe, LA 71203
505 Danville Rd, Kilgore, TX 75662
505 Danville Rd #805, Kilgore, TX 75662
505 Danville Rd #808, Kilgore, TX 75662
6011 Desiard St #48, Monroe, LA 71203
3980 Old Sterlington Rd #502, Monroe, LA 71203
1002 Cherokee Ter, Kilgore, TX 75662
6011 Sussex #36, Monroe, LA 71203

April Dawn Taylor

Name / Names April Dawn Taylor
Age 51
Birth Date 1973
Also Known As April Dawn Gibney
Person 150 Westbury Park Way, Bluffton, SC 29910
Phone Number 770-693-9080
Possible Relatives
Laura J Danza





R J Taylor
Previous Address 8942 Colorado Ave, Riverside, CA 92503
204 Weatherstone Pointe Dr, Woodstock, GA 30188
400 Mountain View Ln, Woodstock, GA 30188
888291 PO Box, Atlanta, GA 30356
490 Mountain View Ln, Woodstock, GA 30188
23931 PO Box, Fort Lauderdale, FL 33307
2243 Country Walk, Snellville, GA 30039
1701 Hampton Dr, Atlanta, GA 30350
4545 River Pkwy #15D, Atlanta, GA 30339
5701 39th St, Hollywood, FL 33023
4620 Van Buren Blvd, Riverside, CA 92503
11544 Oak Knoll Ct, Fontana, CA 92337
Email [email protected]

April Jeff Taylor

Name / Names April Jeff Taylor
Age 52
Birth Date 1972
Also Known As April M Jeff
Person 3586 14th Ct, Lauderhill, FL 33311
Phone Number 912-764-6133
Possible Relatives







Previous Address 951 38th Ave, Fort Lauderdale, FL 33311
951 38th Ave, Ft Lauderdale, FL 33311
120 Salisbury Plain Dr, Bogart, GA 30622
1200 5th Ave, Fort Lauderdale, FL 33311
14 Jones Ave, Statesboro, GA 30458
14 Jones Ave #7, Statesboro, GA 30458
14 Jones Ave #63, Statesboro, GA 30458
14 Jones Ave #31, Statesboro, GA 30458
717 19th St #102, Ft Lauderdale, FL 33311
4055 114th Ave, Coral Springs, FL 33065
1009 5th Ave, Fort Lauderdale, FL 33311
1009 5th St, Fort Lauderdale, FL 33311
1009 5th St, Ft Lauderdale, FL 33311
3811 12th Ct #1E, Fort Lauderdale, FL 33312
2200 9th Ave, Wilton Manors, FL 33311
2200 9th St, Fort Lauderdale, FL 33311
2824 9th Ct, Fort Lauderdale, FL 33311
2824 9th Pl, Fort Lauderdale, FL 33311
3547 114th Ln, Coral Springs, FL 33065
4075 114th Ave, Coral Springs, FL 33065
3827 12th #1E, Miami, FL 33127
Email [email protected]

April Rene Taylor

Name / Names April Rene Taylor
Age 53
Birth Date 1971
Person 2705 13th St #2, Fort Lauderdale, FL 33311
Phone Number 954-316-5808
Possible Relatives
Previous Address 2950 25th St, Fort Lauderdale, FL 33311
2950 25th St, Ft Lauderdale, FL 33311
8261 PO Box, Ft Lauderdale, FL 33310
739 15th Ave #1, Fort Lauderdale, FL 33311
2701 11th Ct #1, Fort Lauderdale, FL 33311
739 15, Fort Lauderdale, FL 33311
Email [email protected]

April Dana Taylor

Name / Names April Dana Taylor
Age 53
Birth Date 1971
Also Known As Ad Taylor
Person 5655 A St, Washington, DC 20019
Phone Number 301-583-2164
Possible Relatives



Previous Address 5868 Southern Ave, Washington, DC 20019
0000005655 A St, Washington, DC 20019
1709 Pittsfield Ln, Bowie, MD 20716
102 Steeple Chase Way #L, Upper Marlboro, MD 20774
3512 180th St, Seatac, WA 98188
110 58th St #203, Washington, DC 20019

April Louise Taylor

Name / Names April Louise Taylor
Age 53
Birth Date 1971
Also Known As April Louise Billy
Person 3001 L St, Fort Smith, AR 72901
Phone Number 479-782-7999
Possible Relatives




J Mp Edwards
Previous Address 3401 Park Ave, Fort Smith, AR 72903
2208 31st St, Fort Smith, AR 72904
3001 St, Fort Smith, AR 72901
4040 PO Box, Fort Smith, AR 72914
2918 Walnut, Dallas, TX 75042

April Lee Taylor

Name / Names April Lee Taylor
Age 53
Birth Date 1971
Person 54 Southern St #25, Vincent, AL 35178
Phone Number 205-672-9069
Possible Relatives
Previous Address RR 1, Vincent, AL 35178
371 PO Box, Vincent, AL 35178
16 Richeys Mhp, Harpersville, AL 35078

April Crocker Taylor

Name / Names April Crocker Taylor
Age 54
Birth Date 1970
Also Known As April M Carco
Person 1527 Valley View Dr, Malvern, AR 72104
Phone Number 501-467-8261
Possible Relatives





Previous Address 2721 Southgate Dr, Malvern, AR 72104
1053 Eldorado Rd, Benton, AR 72015
1053 Eldorado Rd, Benton, AR 72019
510 Monroe St, Little Rock, AR 72205
1020 Owen St, Malvern, AR 72104
9300 Treasure Hill Rd #1406, Little Rock, AR 72227
5901 Jkf #3603, North Little Rock, AR 72116
5901 Jkf 3603, North Little Rock, AR 72116
872 Jackman, Malvern, AR 72104
8101 Cantrell Rd #504, Little Rock, AR 72227
829 Pine Bluff St, Malvern, AR 72104
2721 Gate, Malvern, AR 72104
Email [email protected]

April S Taylor

Name / Names April S Taylor
Age 54
Birth Date 1970
Person 707 Princeton Blvd #4, Lowell, MA 01851
Phone Number 978-441-1129
Possible Relatives Carylon Taylorharvey







Previous Address 32 Wedgemere Dr, Lowell, MA 01852
168 High St, Lowell, MA 01852
18 Bellevue St, Lowell, MA 01851
31 Ash St #4, Lowell, MA 01852

April L Taylor

Name / Names April L Taylor
Age 55
Birth Date 1969
Also Known As April L Branch
Person 800 Roosevelt Dr #40, Star City, AR 71667
Phone Number 870-382-2853
Possible Relatives



Previous Address 604 HC 64, Star City, AR 71667
505 Spring Creek Rd, Haughton, LA 71037
RR 2, Star City, AR 71667
144A RR 2, Star City, AR 71667
533 Lakeview Dr, Doyline, LA 71023
452 Amanda, Florence, MS 39073
144A PO Box, Star City, AR 71667

April L Taylor

Name / Names April L Taylor
Age 56
Birth Date 1968
Person 49 County Route 38 #38, Hastings, NY 13076
Phone Number 315-676-4928
Possible Relatives





Previous Address 812 3rd St #3, Fulton, NY 13069
199 PO Box, Hastings, NY 13076
49 Co Rt, Hastings, NY 13076
49 Skylane Dr #1733, Hastings, NY 13076
RR 1 POB 415A1, Hastings, NY 13076
RR 38, Hastings, NY 13076
9495 Blaze Path, Brewerton, NY 13029
Email [email protected]

April R Taylor

Name / Names April R Taylor
Age 56
Birth Date 1968
Person 1152 Gupton Ln, Clarksville, TN 37040
Phone Number 931-647-3402
Previous Address 222 Maddox Ct, Clarksville, TN 37040
140 Chapel St, Clarksville, TN 37042
14 Chapel St, Clarksville, TN 37042

April Janice Taylor

Name / Names April Janice Taylor
Age 57
Birth Date 1967
Person 15 Larchmont St #1, Dorchester Center, MA 02124
Phone Number 617-282-7255
Possible Relatives
Previous Address 30 Angle St #33, Lowell, MA 01851
379 Bergen Ave, Jersey City, NJ 07304
24 Dimick St, Somerville, MA 02143
57 Clinton Ave #2B, Jersey City, NJ 07304
356 PO Box, Nashville, TN 37202

April Lynn Taylor

Name / Names April Lynn Taylor
Age 58
Birth Date 1966
Person 1521 1st St, Pryor, OK 74361
Phone Number 918-825-1271
Possible Relatives

Previous Address 1 PO Box, Pryor, OK 74362
10614 3rd St, Tulsa, OK 74128
440 Elliott St, Pryor, OK 74361
35 George Ln, Little Rock, AR 72209
70 RR 1 #70, Pryor, OK 74361
70 PO Box, Pryor, OK 74362
5800 Scott Hamilton Dr, Little Rock, AR 72209
7325 Milford Dr, Little Rock, AR 72209

April Louise Taylor

Name / Names April Louise Taylor
Age 60
Birth Date 1964
Person 5757 Poovey Dr, Granite Falls, NC 28630
Phone Number 828-313-1099
Possible Relatives

Previous Address 38 Poovey Dr, Granite Falls, NC 28630
38 Pooveys Dr, Granite Falls, NC 28630
38 Pooveyst Dr, Granite Falls, NC 28630
38 Pooveys, Granite Falls, NC 28630
38 Poovey, Granite Falls, NC 28630
522A PO Box, Greene, NY 13778
552A PO Box, Greene, NY 13778

April Williams Taylor

Name / Names April Williams Taylor
Age 61
Birth Date 1963
Also Known As April Dawn Taylor
Person 12 Hickory Ln, Willis, TX 77378
Phone Number 409-890-9299
Possible Relatives



J Taylor
J Taylor
Previous Address 3752 Hickory Ln, Willis, TX 77378
10691 Lake Dr, Willis, TX 77318
12 Hickory, Willis, TX 77378
12707 Hardy Rd, Houston, TX 77037

April C Taylor

Name / Names April C Taylor
Age 61
Birth Date 1963
Person 2114 Scott Ave, Nashville, TN 37216
Possible Relatives

K Frances Taylorm
Previous Address 5444 PO Box, Johnson City, TN 37602

April Joy Taylor

Name / Names April Joy Taylor
Age 65
Birth Date 1959
Person 11 Aster Pl, East Amherst, NY 14051
Phone Number 716-625-8904
Possible Relatives

Nahan Taylor
Previous Address 6299 Campbell Blvd, Lockport, NY 14094
41 Hillcrest Dr, Hamlin, NY 14464
737 10th St #2, Hudson, WI 54016
164 Meadow Farm #1, North Chili, NY 14514
6 Canasta Rd, Rochester, NY 14615

April Taylor

Name / Names April Taylor
Age 74
Birth Date 1950
Person 586 Plain St, Stoughton, MA 02072
Phone Number 781-341-1149
Previous Address 245 Norwood St, Sharon, MA 02067

April Taylor

Name / Names April Taylor
Age N/A
Person 311 Warren St #8, Deridder, LA 70634
Phone Number 337-463-4297
Possible Relatives


Previous Address 315 Stephenson St, Deridder, LA 70634

April Taylor

Name / Names April Taylor
Age N/A
Person 2228 E 5TH ST, MONTGOMERY, AL 36106
Phone Number 334-356-7083

April Taylor

Name / Names April Taylor
Age N/A
Person 12704 98th Ct, Miami, FL 33176
Possible Relatives
Previous Address 7890 86th St #11, Miami, FL 33143

April J Taylor

Name / Names April J Taylor
Age N/A
Person 45 Francis Ave, Cambridge, MA 02138
Possible Relatives

April Taylor

Name / Names April Taylor
Age N/A
Person 5108 MCCLELLAN BLVD, APT 201 ANNISTON, AL 36206
Phone Number 256-238-6128

April I Taylor

Name / Names April I Taylor
Age N/A
Person 203 TWEED DR, MADISON, AL 35758
Phone Number 256-325-2838

April D Taylor

Name / Names April D Taylor
Age N/A
Person 221 PO Box, Rison, AR 71665
Previous Address RR 12 POB 683D, Pine Bluff, AR 71603
RR POB, Pine Bluff, AR 71601
RR POB, Pine Bluff, AR 71603
Email [email protected]

April D Taylor

Name / Names April D Taylor
Age N/A
Person 352 BEAVER CREEK RD, DOTHAN, AL 36303
Phone Number 334-692-5258

April Taylor

Name / Names April Taylor
Age N/A
Person 1029 STONEGATE DR, APT C AUBURN, AL 36832
Phone Number 334-501-2045

April Taylor

Name / Names April Taylor
Age N/A
Person 409 WADE LOOP, PARRISH, AL 35580

April Taylor

Name / Names April Taylor
Age N/A
Person 4307 PATTON RD SW, APT 2 HUNTSVILLE, AL 35805

April Taylor

Name / Names April Taylor
Age N/A
Person 1948 TABOR CIR, GADSDEN, AL 35904

April Taylor

Name / Names April Taylor
Age N/A
Person 1849 COUNTY ROAD 12, CHATOM, AL 36518

April P Taylor

Name / Names April P Taylor
Age N/A
Person PO BOX 164, MONTGOMERY, AL 36101

April Taylor

Name / Names April Taylor
Age N/A
Person 3965 COUNTY ROAD 11, FLORENCE, AL 35633

April Taylor

Name / Names April Taylor
Age N/A
Person 544 ARROWHEAD LN, JASPER, AL 35503

April R Taylor

Name / Names April R Taylor
Age N/A
Person 251 COUNTY ROAD 346, CULLMAN, AL 35057

April L Taylor

Name / Names April L Taylor
Age N/A
Person 102 WOODLEIGH RD APT 4, DOTHAN, AL 36305

April Taylor

Name / Names April Taylor
Age N/A
Person 1003 ROYAL DR SE, DECATUR, AL 35601

April Taylor

Name / Names April Taylor
Age N/A
Person 1718C 14TH AVE S, BIRMINGHAM, AL 35205

April R Taylor

Name / Names April R Taylor
Age N/A
Person PO BOX 1611, MONTGOMERY, AL 36102

April D Taylor

Name / Names April D Taylor
Age N/A
Person 891 COUNTY ROAD 10, WOODLAND, AL 36280
Phone Number 256-363-1292

April Taylor

Name / Names April Taylor
Age N/A
Person 4022 BOONE RD, RAINBOW CITY, AL 35906

April Taylor

Name / Names April Taylor
Age N/A
Person 8901 Tanya Dr, Little Rock, AR 72204

April M Taylor

Name / Names April M Taylor
Age N/A
Person 900 Jefferson St, Little Rock, AR 72204

April Taylor

Name / Names April Taylor
Age N/A
Person 3600 Kinkead Ave #138, Fort Smith, AR 72903

April L Taylor

Name / Names April L Taylor
Age N/A
Person 3001 N L ST, FORT SMITH, AR 72901
Phone Number 479-782-7999

April Taylor

Name / Names April Taylor
Age N/A
Person 331 ALTA VISTA DR, MARION, AR 72364
Phone Number 870-739-3047

April Taylor

Name / Names April Taylor
Age N/A
Person 698 BROOKSDALE DR, TUSCALOOSA, AL 35401
Phone Number 205-758-5129

April Taylor

Name / Names April Taylor
Age N/A
Person 4420 21ST ST, TUSCALOOSA, AL 35401
Phone Number 205-345-2741

April Taylor

Name / Names April Taylor
Age N/A
Person 421 BALLINA WAY, MONTGOMERY, AL 36117
Phone Number 334-239-8943

April Taylor

Name / Names April Taylor
Age N/A
Person 96 LOCKETT LN, SWEET WATER, AL 36782
Phone Number 334-992-2895

April M Taylor

Name / Names April M Taylor
Age N/A
Person 50 LAGNIAPPE LN, VINCENT, AL 35178
Phone Number 205-525-4035

April N Taylor

Name / Names April N Taylor
Age N/A
Person 2204 35TH AVE N, BIRMINGHAM, AL 35207
Phone Number 205-251-1626

April Taylor

Name / Names April Taylor
Age N/A
Person 191 PO Box, Judsonia, AR 72081

April Taylor

Name / Names April Taylor
Age N/A
Person 1617 BRUCE ST, CONWAY, AR 72034

April Taylor

Business Name United Way of Central Alabama, Inc
Person Name April Taylor
Position company contact
State AL
Address 3600 8th Avenue South, Birmingham, AL 35222-3250
Phone Number
Email [email protected]
Title Administrative Assistant, Resource Development

April Taylor

Business Name Taylor Furniture
Person Name April Taylor
Position company contact
State NC
Address PO Box 175 Harkers Island NC 28531-0175
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 252-728-3993
Number Of Employees 1
Annual Revenue 312120

April Taylor

Business Name Taylor Furniture
Person Name April Taylor
Position company contact
State NC
Address 372 Cape Lookout Dr Harkers Island NC 28531-9615
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 252-728-3993
Number Of Employees 1
Annual Revenue 208000

April Taylor

Business Name Seven Two Eleven Food Stores
Person Name April Taylor
Position company contact
State NM
Address 900 E 20th St Farmington NM 87401-4282
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 505-325-3896
Number Of Employees 9
Annual Revenue 1526460

April Taylor

Business Name RENO SPARKS ASSOCIATION OF REA
Person Name April Taylor
Position company contact
State NV
Address 5650 Riggins Court, Reno, 89502 NV
Phone Number
Email [email protected]

APRIL TAYLOR

Business Name PITA LLC
Person Name APRIL TAYLOR
Position Mmember
State NV
Address 112 N CURRY ST 112 N CURRY ST, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number E0333802012-6
Creation Date 2012-06-19
Type Domestic Limited-Liability Company

April Taylor

Business Name Murphy USA 6701
Person Name April Taylor
Position company contact
State TX
Address 1519 FM 407 Lewisville TX 75077-2128
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 972-317-0554

April Taylor

Business Name Murphy Oil Usa Inc
Person Name April Taylor
Position company contact
State TX
Address 4200 FM 2181 Denton TX 76210-4206
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 940-497-0360

April Taylor

Business Name KFC
Person Name April Taylor
Position company contact
State FL
Address PO Box 146 Wildwood FL 34785-0146
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 352-748-3175
Number Of Employees 21
Annual Revenue 707200
Fax Number 352-748-5919

April Taylor

Business Name KFC
Person Name April Taylor
Position company contact
State FL
Address P.O. BOX 121307 Clermont FL 34712-1307
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 352-748-3175

APRIL TAYLOR

Business Name JOHN H. TAYLOR, D.M.D., P.C.
Person Name APRIL TAYLOR
Position registered agent
State GA
Address 1230 JOHNSON FERRY RD. #I-10, MARIETTA, GA 30068
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2001-11-26
Entity Status Active/Compliance
Type Secretary

April Taylor

Business Name IPT Cellular
Person Name April Taylor
Position company contact
State TN
Address 520 Cook St # B Madisonville TN 37354-1533
Industry Communications (Informative)
SIC Code 4812
SIC Description Radiotelephone Communication
Phone Number 423-420-9603
Annual Revenue 1666170

April Taylor

Business Name IPT Cellular
Person Name April Taylor
Position company contact
State TN
Address 520 Cook St Madisonville TN 37354-1508
Industry Communications (Informative)
SIC Code 4812
SIC Description Radiotelephone Communication
Phone Number 423-420-9603
Number Of Employees 1
Annual Revenue 331240

April Taylor

Business Name Exxon Shop
Person Name April Taylor
Position company contact
State TX
Address 7303 John W Carpenter Fwy Dallas TX 75247-4836
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 214-631-3083
Number Of Employees 8
Annual Revenue 1836000

April Taylor

Business Name Exxon
Person Name April Taylor
Position company contact
State TX
Address 7303 John W Carpenter Fwy Dallas TX 75247-4836
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 214-631-3083

April Taylor

Business Name Countrywide Home Loan Inc
Person Name April Taylor
Position company contact
State GA
Address 1209 W Walnut Ave Dalton GA 30720-3961
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 706-270-0994
Number Of Employees 4
Annual Revenue 803960

APRIL TAYLOR

Business Name Countrywide Home Loan
Person Name APRIL TAYLOR
Position company contact
State GA
Address 1209 W. Walnut Ave., Dalton, 30720 GA
Phone Number
Email [email protected]

April Taylor

Business Name Coldwell Banker Davenport
Person Name April Taylor
Position company contact
State WA
Address PO Box 2426, Wenatchee, 98801 WA
Phone Number
Email [email protected]

April Taylor

Business Name Batchelor Chiropractic Ctr
Person Name April Taylor
Position company contact
State NC
Address 203 Long St Jefferson NC 28640-9518
Industry Health Services (Services)
SIC Code 8041
SIC Description Offices And Clinics Of Chiropractors
Phone Number 336-246-3706
Number Of Employees 2
Annual Revenue 187860
Fax Number 336-246-3706

April Taylor

Business Name Aprils Traveln Wok
Person Name April Taylor
Position company contact
State WA
Address 580 7th St Ne East Wenatchee WA 98802-4602
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 509-884-8985

APRIL TAYLOR

Person Name APRIL TAYLOR
Filing Number 801228300
Position DIRECTOR
State TX
Address 2247 WOLF ROAD, HUFFMAN TX 77336

APRIL TAYLOR

Person Name APRIL TAYLOR
Filing Number 801228300
Position SECRETARY
State TX
Address 2247 WOLF ROAD, HUFFMAN TX 77336

APRIL TAYLOR

Person Name APRIL TAYLOR
Filing Number 801146888
Position CO-PRESIDENT

April L. Taylor

Person Name April L. Taylor
Filing Number 801014754
Position Director
State TX
Address 8129 Flowertree Drive, Fort Worth TX 76137

APRIL HAYNES TAYLOR

Person Name APRIL HAYNES TAYLOR
Filing Number 800785748
Position DIRECTOR
State TX
Address P.O. BOX 680503, HOUSTON TX 77268

APRIL TAYLOR

Person Name APRIL TAYLOR
Filing Number 162938500
Position TREASURER
State TX
Address 19023 DEE WOODS, HUMBLE TX 77346

APRIL TAYLOR

Person Name APRIL TAYLOR
Filing Number 162938500
Position SECRETARY
State TX
Address 19023 DEE WOODS, HUMBLE TX 77346

Taylor April S

State GA
Calendar Year 2016
Employer Central Georgia Technical College
Job Title Coordinator (tcsg)
Name Taylor April S
Annual Wage $37,704

Taylor April B

State GA
Calendar Year 2012
Employer Bacon County Board Of Education
Job Title Special Education Interrelated
Name Taylor April B
Annual Wage $54,835

Taylor April M

State GA
Calendar Year 2011
Employer Southwest Georgia Technical College
Job Title Instructor, Technical
Name Taylor April M
Annual Wage $55,056

Taylor April S

State GA
Calendar Year 2011
Employer Middle Georgia Technical College
Job Title Coordinator
Name Taylor April S
Annual Wage $36,960

Taylor April

State GA
Calendar Year 2011
Employer Henry County Board Of Education
Job Title Grade 5 Teacher
Name Taylor April
Annual Wage $58,065

Taylor April M

State GA
Calendar Year 2011
Employer Cobb County School District
Job Title Library/media Support Parapro
Name Taylor April M
Annual Wage $10,744

Taylor April D

State GA
Calendar Year 2011
Employer Clay County Board Of Education
Job Title Grades 6-8 Teacher
Name Taylor April D
Annual Wage $46,898

Taylor April J

State GA
Calendar Year 2011
Employer Bulloch County Board Of Education
Job Title Substitute Teacher
Name Taylor April J
Annual Wage $60

Taylor April B

State GA
Calendar Year 2011
Employer Bacon County Board Of Education
Job Title Special Education Interrelated
Name Taylor April B
Annual Wage $47,763

Taylor April D

State GA
Calendar Year 2010
Employer Tift County Board Of Education
Job Title Grade 9 Teacher
Name Taylor April D
Annual Wage $7,233

Taylor April M

State GA
Calendar Year 2010
Employer Southwest Georgia Technical College
Job Title Instructor, Technical
Name Taylor April M
Annual Wage $54,315

Taylor April S

State GA
Calendar Year 2010
Employer Middle Georgia Technical College
Job Title Coordinator
Name Taylor April S
Annual Wage $36,534

Taylor April

State GA
Calendar Year 2010
Employer Henry County Board Of Education
Job Title Grade 5 Teacher
Name Taylor April
Annual Wage $58,674

Taylor April M

State GA
Calendar Year 2010
Employer Cobb County School District
Job Title Miscellaneous Activities
Name Taylor April M
Annual Wage $11,837

Taylor April L

State GA
Calendar Year 2012
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Housekeeper (El)
Name Taylor April L
Annual Wage $7,613

Taylor April D

State GA
Calendar Year 2010
Employer Clay County Board Of Education
Job Title Grades 6-8 Teacher
Name Taylor April D
Annual Wage $39,091

Taylor April R

State FL
Calendar Year 2018
Employer City Of Orlando
Name Taylor April R
Annual Wage $79,908

Taylor April R

State FL
Calendar Year 2017
Employer Polk Co School Board
Name Taylor April R
Annual Wage $47,733

Taylor April R

State FL
Calendar Year 2017
Employer City Of Orlando
Name Taylor April R
Annual Wage $76,951

Taylor April R

State FL
Calendar Year 2016
Employer Polk Co School Board
Name Taylor April R
Annual Wage $46,013

Taylor April M

State FL
Calendar Year 2016
Employer Dcf Northeast Florida State Hospital District 4
Name Taylor April M
Annual Wage $537

Taylor April

State AR
Calendar Year 2018
Employer Fort Smith School District
Job Title Child Nutrition Service
Name Taylor April
Annual Wage $19,463

Taylor April T

State AZ
Calendar Year 2018
Employer Dept Of Child Safety
Job Title Dcs Spct
Name Taylor April T
Annual Wage $43,252

Taylor April

State AZ
Calendar Year 2017
Employer Child Safety
Job Title Dcs Spct
Name Taylor April
Annual Wage $36,825

Taylor April D

State AL
Calendar Year 2018
Employer University Of South Alabama
Name Taylor April D
Annual Wage $86,073

Taylor April J

State AL
Calendar Year 2018
Employer Revenue
Name Taylor April J
Annual Wage $1,080

Taylor April D

State AL
Calendar Year 2017
Employer University of South Alabama
Name Taylor April D
Annual Wage $85,740

Taylor April J

State AL
Calendar Year 2017
Employer Revenue
Name Taylor April J
Annual Wage $1,183

Taylor April B

State GA
Calendar Year 2010
Employer Bacon County Board Of Education
Job Title Special Education Interrelated
Name Taylor April B
Annual Wage $45,693

Taylor April D

State AL
Calendar Year 2016
Employer University Of South Alabama
Name Taylor April D
Annual Wage $82,291

Taylor April D

State GA
Calendar Year 2012
Employer Clay County Board Of Education
Job Title Grades 6-8 Teacher
Name Taylor April D
Annual Wage $47,316

Taylor April M

State GA
Calendar Year 2012
Employer Cobb County School District
Job Title Library/media Support Parapro
Name Taylor April M
Annual Wage $16,234

Taylor April L

State GA
Calendar Year 2016
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Housekeeper 1
Name Taylor April L
Annual Wage $16,052

Taylor April L

State GA
Calendar Year 2016
Employer Behavioral Health And Developmental Disabilities Department Of
Job Title Housekeeper 1
Name Taylor April L
Annual Wage $16,052

Taylor April B

State GA
Calendar Year 2016
Employer Bacon County Board Of Education
Job Title Special Education Interrelated
Name Taylor April B
Annual Wage $59,374

Taylor April M

State GA
Calendar Year 2015
Employer Southwest Georgia Technical College
Job Title Adjunct Faculty Hrly (tcsg)
Name Taylor April M
Annual Wage $4,175

Taylor April M

State GA
Calendar Year 2015
Employer Cobb County School District
Job Title Grades 9-12 Teacher
Name Taylor April M
Annual Wage $41,565

Taylor April

State GA
Calendar Year 2015
Employer Clayton County Board Of Education
Job Title Grade 5 Teacher
Name Taylor April
Annual Wage $60,703

Taylor April S

State GA
Calendar Year 2015
Employer Central Georgia Technical College
Job Title Coordinator (tcsg)
Name Taylor April S
Annual Wage $38,704

Taylor April L

State GA
Calendar Year 2015
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Housekeeper (El)
Name Taylor April L
Annual Wage $15,528

Taylor April L

State GA
Calendar Year 2015
Employer Behavioral Health And Developmental Disabilities Department Of
Job Title Housekeeper (el)
Name Taylor April L
Annual Wage $15,528

Taylor April B

State GA
Calendar Year 2015
Employer Bacon County Board Of Education
Job Title Special Education Interrelated
Name Taylor April B
Annual Wage $56,942

Taylor April M

State GA
Calendar Year 2014
Employer Southwest Georgia Technical College
Job Title Adjunct Faculty Hrly (Tcsg)
Name Taylor April M
Annual Wage $1,550

Taylor April M

State GA
Calendar Year 2014
Employer Cobb County School District
Job Title Grades 9-12 Teacher
Name Taylor April M
Annual Wage $38,768

Taylor April

State GA
Calendar Year 2012
Employer Clayton County Board Of Education
Job Title Eip 4Th And 5Th Grade Teacher
Name Taylor April
Annual Wage $19,632

Taylor April

State GA
Calendar Year 2014
Employer Clayton County Board Of Education
Job Title Grade 5 Teacher
Name Taylor April
Annual Wage $59,011

Taylor April L

State GA
Calendar Year 2014
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Housekeeper (El)
Name Taylor April L
Annual Wage $15,368

Taylor April B

State GA
Calendar Year 2014
Employer Bacon County Board Of Education
Job Title Special Education Interrelated
Name Taylor April B
Annual Wage $56,415

Taylor April M

State GA
Calendar Year 2013
Employer Southwest Georgia Technical College
Job Title Adjunct Faculty Hrly (Tcsg)
Name Taylor April M
Annual Wage $2,688

Taylor April S

State GA
Calendar Year 2013
Employer Middle Georgia Technical College
Job Title Coordinator (Tcsg)
Name Taylor April S
Annual Wage $36,960

Taylor April M

State GA
Calendar Year 2013
Employer Cobb County School District
Job Title Grades 9-12 Teacher
Name Taylor April M
Annual Wage $37,696

Taylor April

State GA
Calendar Year 2013
Employer Clayton County Board Of Education
Job Title Grade 4 Teacher
Name Taylor April
Annual Wage $50,902

Taylor April L

State GA
Calendar Year 2013
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Housekeeper (El)
Name Taylor April L
Annual Wage $12,250

Taylor April B

State GA
Calendar Year 2013
Employer Bacon County Board Of Education
Job Title Special Education Interrelated
Name Taylor April B
Annual Wage $56,847

Taylor April M

State GA
Calendar Year 2012
Employer Southwest Georgia Technical College
Job Title Adjunct Faculty Hrly (Tcsg)
Name Taylor April M
Annual Wage $3,601

Taylor April S

State GA
Calendar Year 2012
Employer Middle Georgia Technical College
Job Title Coordinator (Tcsg)
Name Taylor April S
Annual Wage $36,960

Taylor April

State GA
Calendar Year 2012
Employer Henry County Board Of Education
Job Title Grade 5 Teacher
Name Taylor April
Annual Wage $9,986

Taylor Kristi April

State GA
Calendar Year 2012
Employer Gwinnett Technical College
Job Title Clerical Services Worker
Name Taylor Kristi April
Annual Wage $4,491

Taylor April S

State GA
Calendar Year 2014
Employer Central Georgia Technical College
Job Title Coordinator (Tcsg)
Name Taylor April S
Annual Wage $36,960

Taylor April J

State AL
Calendar Year 2016
Employer Revenue
Name Taylor April J
Annual Wage $1,061

April L Taylor

Name April L Taylor
Address 253 W Larch Ave Muskegon MI 49441 -2605
Mobile Phone 231-855-2246
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

April Taylor

Name April Taylor
Address 1970 Hodgenville Rd Elizabethtown KY 42701-8180 -8180
Telephone Number 270-735-7753
Mobile Phone 270-735-7753
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

April Taylor

Name April Taylor
Address 88 Oxbow Rd Skowhegan ME 04976 -6331
Phone Number 207-474-3568
Email [email protected]
Gender Female
Date Of Birth 1965-04-13
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

April Taylor

Name April Taylor
Address 216 Bowman St Farmingdale ME 04344 -2835
Phone Number 207-582-7056
Gender Unknown
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

April M Taylor

Name April M Taylor
Address 424 Rosedale Ave Thomasville GA 31792 -6623
Phone Number 229-226-1222
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

April N Taylor

Name April N Taylor
Address 1728 Brier Creek Rd Mammoth Cave KY 42259 -8407
Phone Number 270-286-9351
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

April R Taylor

Name April R Taylor
Address 4340 Springfield Rd Elizabethtown KY 42701-7706 -8782
Phone Number 270-360-1625
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

April Taylor

Name April Taylor
Address 1037 Lambert Rd Scottsville KY 42164-9604 -9604
Phone Number 270-606-1399
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed College
Language English

April J Taylor

Name April J Taylor
Address 3218 N Missouri Ave Peoria IL 61603 -1144
Phone Number 309-685-9832
Telephone Number 309-208-8178
Mobile Phone 309-208-8178
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

April Taylor

Name April Taylor
Address 35352 Mount Hermon Rd Pittsville MD 21850-2141 -2141
Phone Number 410-835-5122
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 1001
Education Completed High School
Language English

April S Taylor

Name April S Taylor
Address 198 E Flournoy Rd Hawkinsville GA 31036 -9058
Phone Number 478-783-2949
Telephone Number 478-783-2949
Mobile Phone 478-783-2949
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

April Taylor

Name April Taylor
Address 9514 Rustling Tree Way Louisville KY 40291-2396 UNIT 101-2396
Phone Number 502-365-1451
Gender Female
Date Of Birth 1966-05-05
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 1001
Education Completed College
Language English

April Taylor

Name April Taylor
Address 401 Leisure World Mesa AZ 85206 -3149
Phone Number 509-884-8985
Email [email protected]
Gender Female
Date Of Birth 1958-04-17
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

April Taylor

Name April Taylor
Address 214 Stoney Fork Rd Corbin KY 40701-7813 -7813
Phone Number 606-528-3619
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit 5001
Education Completed College
Language English

April C Taylor

Name April C Taylor
Address 335 Ken Taylor Rd Williamsburg KY 40769 -9491
Phone Number 606-786-6858
Mobile Phone 606-786-6858
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed High School
Language English

April J Taylor

Name April J Taylor
Address 15709 W Yucatan Dr Surprise AZ 85379 -4819
Phone Number 623-544-4099
Gender Female
Date Of Birth 1974-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

April Taylor

Name April Taylor
Address 3507 Southwick Rd Augusta GA 30906-4345 -4345
Phone Number 706-796-3159
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed College
Language English

April E Taylor

Name April E Taylor
Address 68 Mullinax Rd Taylorsville GA 30178-1117 -1117
Phone Number 770-607-4010
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

April Taylor

Name April Taylor
Address 709 Bellaire Ave Lexington KY 40508 -1305
Phone Number 859-255-5479
Telephone Number 859-312-2624
Mobile Phone 859-312-2624
Email [email protected]
Gender Female
Date Of Birth 1982-07-21
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

April Taylor

Name April Taylor
Address 211 Lanier Dr Statesboro GA 30458-1507 APT 424-1529
Phone Number 912-871-5001
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $5,000
Range Of New Credit 101
Education Completed High School
Language English

April Taylor

Name April Taylor
Address 890 Hall St Nw Atlanta GA 30318 -4748
Phone Number 912-996-0389
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed High School
Language English

April L Taylor

Name April L Taylor
Address 7190 W 20th St Fremont MI 49412-8604 -8604
Phone Number 989-924-0913
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed High School
Language English

Taylor, April D

Name Taylor, April D
Amount 701.00
To Barack Obama (D)
Year 2008
Transaction Type 15j
Application Date 2008-10-24
Contributor Occupation Self-employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president

TAYLOR, APRIL D

Name TAYLOR, APRIL D
Amount 701.00
To Obama Victory Fund
Year 2008
Transaction Type 15
Filing ID 28934794739
Application Date 2008-10-21
Contributor Occupation Consultant
Contributor Employer Self-employed
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 45 High Birches WATERBURY VT

TAYLOR, APRIL MS

Name TAYLOR, APRIL MS
Amount 300.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 26920024671
Application Date 2006-02-13
Contributor Occupation Owner
Contributor Employer April D Taylor Cpa
Organization Name April D Taylor CPA
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 6500 Papermill Dr Ste 206 KNOXVILLE TN

TAYLOR, APRIL

Name TAYLOR, APRIL
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28931344209
Application Date 2008-03-07
Contributor Occupation Teacher
Contributor Employer Lanikai Public Charter S
Organization Name Lanikai Public Charter Schools
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 406 Iliwahi Loop KAILUA HI

TAYLOR, APRIL

Name TAYLOR, APRIL
Amount 100.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-10-30
Recipient Party D
Recipient State MA
Seat state:governor
Address 15 LARCHMONT ST BOSTON MA

TAYLOR, APRIL

Name TAYLOR, APRIL
Amount 100.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-10-24
Recipient Party D
Recipient State MA
Seat state:governor
Address 15 LARCHMONT ST BOSTON MA

TAYLOR, APRIL

Name TAYLOR, APRIL
Amount 100.00
To CALIFORNIANS FOR HUMANE FARMS
Year 20008
Application Date 2008-10-21
Contributor Occupation FILM/TV LOCATION MANAGER
Contributor Employer APRIL TAYLOR
Recipient Party I
Recipient State CA
Committee Name CALIFORNIANS FOR HUMANE FARMS
Address 355 CLINTON AVE APT 4E BROOKLYN NY

TAYLOR, APRIL M

Name TAYLOR, APRIL M
Amount 80.00
To WASHINGTON STATE DEMOCRATIC PARTY-NON EXEMPT
Year 20008
Application Date 2008-06-11
Contributor Occupation POLLEN PROCESSOR
Contributor Employer OLSTEN STAFFING SUPPLY
Recipient Party D
Recipient State WA
Committee Name WASHINGTON STATE DEMOCRATIC PARTY
Address 19921 E 6TH AVE GREENACRES WA

TAYLOR, APRIL

Name TAYLOR, APRIL
Amount 25.00
To PATRICK, DEVAL L (G)
Year 20008
Application Date 2007-12-28
Recipient Party D
Recipient State MA
Seat state:governor
Address 15 LARCHMONT ST BOSTON MA

TAYLOR C SCHMITZ & APRIL K SCHMITZ

Name TAYLOR C SCHMITZ & APRIL K SCHMITZ
Address 120 Windchase Run Nashville TN 37076
Value 209300
Landarea 2,051 square feet
Price 208000

TAYLOR APRIL DAWN

Name TAYLOR APRIL DAWN
Physical Address ALASKA BROWN RD,, FL
Owner Address 168 WILDFLOWER DR, QUINCY, FL 32351
County Wakulla
Land Code Timberland not classified by site index to Pi
Address ALASKA BROWN RD,, FL

TAYLOR APRIL G

Name TAYLOR APRIL G
Physical Address 137 LINDA LAKE LN, SAINT AUGUSTINE, FL 32095
Owner Address 137 LINDA LAKE LN, SAINT AUGUSTINE, FL 32095
Sale Price 236000
Sale Year 2013
Ass Value Homestead 197991
Just Value Homestead 199291
County St. Johns
Year Built 2009
Area 2626
Land Code Single Family
Address 137 LINDA LAKE LN, SAINT AUGUSTINE, FL 32095
Price 236000

TAYLOR APRIL M

Name TAYLOR APRIL M
Physical Address 5511 FAIRWAY DR, DADE CITY, FL 33523
Owner Address 5511 FAIRWAY DR, RIDGE MANOR, FLORIDA 33523
Ass Value Homestead 130946
Just Value Homestead 130946
County Hernando
Year Built 2003
Area 3088
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5511 FAIRWAY DR, DADE CITY, FL 33523

TAYLOR APRIL P

Name TAYLOR APRIL P
Physical Address 1306 CANYON OAKS DR, SEFFNER, FL 33584
Owner Address 1306 CANYON OAKS DR, BRANDON, FL 33510
Sale Price 160000
Sale Year 2012
Ass Value Homestead 112670
Just Value Homestead 112670
County Hillsborough
Year Built 2011
Area 1983
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1306 CANYON OAKS DR, SEFFNER, FL 33584
Price 160000

TAYLOR CHRISTOPHER J & APRIL R

Name TAYLOR CHRISTOPHER J & APRIL R
Physical Address 149 TUSKAWILLA RD, WINTER SPRINGS, FL 32708
Owner Address 149 TUSKAWILLA RD, WINTER SPRINGS, FL 32708
Sale Price 218000
Sale Year 2012
Ass Value Homestead 177466
Just Value Homestead 177466
County Seminole
Year Built 2012
Area 1794
Land Code Single Family
Address 149 TUSKAWILLA RD, WINTER SPRINGS, FL 32708
Price 218000

TAYLOR DENNIS & APRIL

Name TAYLOR DENNIS & APRIL
Physical Address 988 SE BISBEE LOOP, MADISON, FL 32340
Owner Address 988 SE BISBEE LOOP, MADISON, FL 32340
Ass Value Homestead 50680
Just Value Homestead 50680
County Madison
Year Built 1972
Area 1211
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 988 SE BISBEE LOOP, MADISON, FL 32340

APRIL C TAYLOR

Name APRIL C TAYLOR
Address 624 Trafalgar Drive Hagerstown MD
Value 50000
Landvalue 50000
Buildingvalue 222700
Landarea 5,007 square feet
Airconditioning yes
Numberofbathrooms 3

APRIL D TAYLOR

Name APRIL D TAYLOR
Address 5379 Woodstock Road Acworth GA 30102
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2

APRIL DEANN TAYLOR

Name APRIL DEANN TAYLOR
Address 2771 W Eubanks Oklahoma City OK
Value 10294
Landarea 6,629 square feet
Type Residential
Price 78500

APRIL F TAYLOR

Name APRIL F TAYLOR
Address 10928 Furrow Hill Drive Austin TX 78754
Value 32000
Landvalue 32000
Buildingvalue 135899
Type Real

APRIL LYNN TAYLOR

Name APRIL LYNN TAYLOR
Address 121 Lower Kimo Drive Kula HI
Value 441200
Landvalue 441200

TAYLOR APRIL DAWN

Name TAYLOR APRIL DAWN
Physical Address 168 WILDFLOWER DR, QUINCY, FL 32351
Owner Address 168 WILDFLOWER DR, QUINCY, FL 32351
Ass Value Homestead 22775
Just Value Homestead 35924
County Gadsden
Year Built 1973
Area 1388
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 168 WILDFLOWER DR, QUINCY, FL 32351

APRIL M TAYLOR

Name APRIL M TAYLOR
Address 908 Asbury Terrace Philadelphia PA 19126
Value 48775
Landvalue 48775
Buildingvalue 158125
Landarea 6,174 square feet
Type Others, for some reason does not meet the criteria in the definition of market value
Price 149900

APRIL RENEE TAYLOR & GEOFFREY JOHN TAYLOR

Name APRIL RENEE TAYLOR & GEOFFREY JOHN TAYLOR
Address 2255 Kilmington Square Alpharetta GA
Value 15100
Landvalue 15100
Buildingvalue 64100
Landarea 1,219 square feet

APRIL TAYLOR

Name APRIL TAYLOR
Address 586 Plain Street Stoughton MA 02072
Value 111400
Landvalue 111400
Buildingvalue 155600
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

APRIL TAYLOR

Name APRIL TAYLOR
Address 1812 Sand Stone Drive Sanger TX
Value 25381
Landvalue 25381
Buildingvalue 111984
Landarea 8,750 square feet
Bedrooms 3
Numberofbedrooms 3
Type Real

APRIL TAYLOR

Name APRIL TAYLOR
Address 1616 Lake Drive De-Land FL
Value 1
Buildingvalue 1

APRIL TAYLOR

Name APRIL TAYLOR
Address 1656 Mosaic Way Smyrna GA
Value 60000
Landvalue 60000
Buildingvalue 172450
Type Residential; Lots less than 1 acre

APRIL TAYLOR

Name APRIL TAYLOR
Address 242 Butternut Drive Bolingbrook IL 60440
Value 14000
Landvalue 14000
Buildingvalue 54300

APRIL TAYLOR & SETH TAYLOR

Name APRIL TAYLOR & SETH TAYLOR
Address 275 NE Charlotte Street Albany OR 97322
Value 46630
Landvalue 46630
Bedrooms 4
Numberofbedrooms 4

APRIL Z TAYLOR

Name APRIL Z TAYLOR
Address 438 Finch Drive DeSoto TX 75115
Value 56090
Landvalue 11000
Buildingvalue 56090

APRIL Z TAYLOR

Name APRIL Z TAYLOR
Address 440 Finch Drive DeSoto TX 75115
Value 56090
Landvalue 11000
Buildingvalue 56090

TAYLOR & APRIL WONDRIES TRUST

Name TAYLOR & APRIL WONDRIES TRUST
Address 3748 Culpepper Drive Sparks NV
Value 34960
Landvalue 34960
Buildingvalue 132802
Landarea 5,415 square feet
Bedrooms 3
Numberofbedrooms 3
Type Single Family Residence
Price 164915

TAYLOR & APRIL WONDRIES TRUST

Name TAYLOR & APRIL WONDRIES TRUST
Address 5575 Cathedral Peak Drive Sparks NV
Value 40100
Landvalue 40100
Buildingvalue 177230
Landarea 7,069 square feet
Bedrooms 4
Numberofbedrooms 4
Type Single Family Residence
Price 225683

APRIL P TAYLOR

Name APRIL P TAYLOR
Address 1306 Canyon Oaks Drive Seffner FL 33584
Value 31421
Landvalue 31421
Usage Single Family Residential

TAYLOR APRIL D

Name TAYLOR APRIL D
Physical Address 2858 MYRTIS RD, JACKSONVILLE, FL 32218
Owner Address 2858 MYRTIS RD, JACKSONVILLE, FL 32218
Ass Value Homestead 85121
Just Value Homestead 85121
County Duval
Year Built 1960
Area 1440
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2858 MYRTIS RD, JACKSONVILLE, FL 32218

APRIL TAYLOR

Name APRIL TAYLOR
Type Voter
State FL
Address 3586 NW 14TH CT, LAUDERHILL, FL 33311
Phone Number 954-587-1371
Email Address [email protected]

APRIL TAYLOR

Name APRIL TAYLOR
Type Independent Voter
State AK
Address 1004 GAFFNEY RD, FORT WAINWRIGHT, AK 99703
Phone Number 907-347-5280
Email Address [email protected]

APRIL TAYLOR

Name APRIL TAYLOR
Type Republican Voter
State AR
Address 224 DELTA DR, MARION, AR 72364
Phone Number 901-619-2537
Email Address [email protected]

APRIL TAYLOR

Name APRIL TAYLOR
Type Voter
State AR
Address 143 SO. ARCHER ST., EUDORA, AR 71640
Phone Number 870-355-2476
Email Address [email protected]

APRIL TAYLOR

Name APRIL TAYLOR
Type Voter
State FL
Address 1412 HERSHELL STREET, LAKELAND, FL 33815
Phone Number 863-868-6876
Email Address [email protected]

APRIL TAYLOR

Name APRIL TAYLOR
Type Independent Voter
State FL
Address 257 E. TRAPNELL RD, PLANT CITY, FL 33566
Phone Number 813-754-1575
Email Address [email protected]

APRIL TAYLOR

Name APRIL TAYLOR
Type Independent Voter
State IN
Address 310 MAIN ST, MONROE CITY, IN 47557
Phone Number 812-899-9171
Email Address [email protected]

APRIL TAYLOR

Name APRIL TAYLOR
Type Voter
State KS
Address 6710 MCCLELLAN LOOP, FORT RILEY, KS 66442
Phone Number 785-341-9930
Email Address [email protected]

APRIL TAYLOR

Name APRIL TAYLOR
Type Independent Voter
State KS
Address 6710MCCLLEAN LUP APT 1, APO, KS 66442
Phone Number 785-341-6864
Email Address [email protected]

APRIL TAYLOR

Name APRIL TAYLOR
Type Voter
State IN
Address 2723 COLUMBUS AVE, ANDERSON, IN 46016
Phone Number 765-278-9689
Email Address [email protected]

APRIL TAYLOR

Name APRIL TAYLOR
Type Republican Voter
State CO
Address 5220 BULLOCK PT, COLO SPRINGS, CO 80919
Phone Number 719-459-2933
Email Address [email protected]

APRIL TAYLOR

Name APRIL TAYLOR
Type Voter
State AZ
Address 107 S. 1ST STREET, GILA BEND, AZ 85337
Phone Number 623-986-3100
Email Address [email protected]

APRIL TAYLOR

Name APRIL TAYLOR
Type Democrat Voter
State IL
Address 4500 TONTI RD, SALEM, IL 62881
Phone Number 618-548-9713
Email Address [email protected]

APRIL TAYLOR

Name APRIL TAYLOR
Type Independent Voter
State IL
Address 306 S DIVISION APT. 1, DUQUOIN, IL 62832
Phone Number 618-542-1780
Email Address [email protected]

APRIL TAYLOR

Name APRIL TAYLOR
Type Independent Voter
State IL
Address 828 WASHINGTON AVE APT NG, ALTON, IL 62002
Phone Number 618-447-3849
Email Address [email protected]

APRIL TAYLOR

Name APRIL TAYLOR
Type Republican Voter
State KY
Address 441 NORTH 28 ST, LOUISVILLE, KY 40212
Phone Number 502-776-3766
Email Address [email protected]

APRIL TAYLOR

Name APRIL TAYLOR
Type Republican Voter
State AR
Address 7501 CYPRESS AVE, FORT SMITH, AR 72908
Phone Number 479-739-3819
Email Address [email protected]

APRIL TAYLOR

Name APRIL TAYLOR
Type Voter
State AL
Address 2011 GENEVA HWY, ENTERPRISE, AL 36330
Phone Number 334-313-0648
Email Address [email protected]

APRIL TAYLOR

Name APRIL TAYLOR
Type Voter
State IL
Address 3218 N MISSOURI AVE, PEORIA, IL 61603
Phone Number 309-208-8178
Email Address [email protected]

APRIL TAYLOR

Name APRIL TAYLOR
Type Voter
State DE
Address 100 MOORES AVENUE, NEW CASTLE, DE 19720
Phone Number 302-325-0171
Email Address [email protected]

APRIL TAYLOR

Name APRIL TAYLOR
Type Independent Voter
State AL
Address 251 COUNTY ROAD 346, CULLMAN, AL 35057
Phone Number 256-775-2570
Email Address [email protected]

April P Taylor

Name April P Taylor
Visit Date 4/13/10 8:30
Appointment Number U88950
Type Of Access VA
Appt Made 6/9/2014 0:00
Appt Start 6/14/2014 12:00
Appt End 6/14/2014 23:59
Total People 271
Last Entry Date 6/9/2014 16:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

April L Taylor

Name April L Taylor
Visit Date 4/13/10 8:30
Appointment Number U52987
Type Of Access VA
Appt Made 11/27/12 0:00
Appt Start 11/29/12 9:30
Appt End 11/29/12 23:59
Total People 155
Last Entry Date 11/27/12 17:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

April R Taylor

Name April R Taylor
Visit Date 4/13/10 8:30
Appointment Number U46766
Type Of Access VA
Appt Made 10/5/11 0:00
Appt Start 10/7/11 10:30
Appt End 10/7/11 23:59
Total People 337
Last Entry Date 10/5/11 11:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

APRIL TAYLOR

Name APRIL TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U69051
Type Of Access VA
Appt Made 12/21/10 7:10
Appt Start 12/21/10 19:30
Appt End 12/21/10 23:59
Total People 219
Last Entry Date 12/21/10 7:10
Meeting Location WH
Caller VISITORS
Description OPEN HOUSE
Release Date 03/25/2011 07:00:00 AM +0000

APRIL D TAYLOR

Name APRIL D TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U37327
Type Of Access VA
Appt Made 8/31/10 7:14
Appt Start 9/4/10 11:30
Appt End 9/4/10 23:59
Total People 216
Last Entry Date 8/31/10 7:13
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 12/31/2010 08:00:00 AM +0000

APRIL TAYLOR

Name APRIL TAYLOR
Car VOLKSWAGEN RABBIT
Year 2008
Address 11503 Sperrin Cir Unit 203, Fairfax, VA 22030-8593
Vin WVWDA71K78W101195

APRIL L TAYLOR

Name APRIL L TAYLOR
Car TOYOTA YARIS
Year 2007
Address 110 Gnarled Oak Ln, Yorktown, VA 23692-6125
Vin JTDBT903071074702

APRIL TAYLOR

Name APRIL TAYLOR
Car MAZDA CX-9
Year 2007
Address 3433 SYMPHONY ST, CUYAHOGA FLS, OH 44223-3554
Vin JM3TB38Y470117732

APRIL TAYLOR

Name APRIL TAYLOR
Car SUBARU IMPREZA
Year 2007
Address 1504 1ST WEST HILL DR, GREAT FALLS, MT 59404-3024
Vin JF1GD61687H520201
Phone 406-727-4054

APRIL TAYLOR

Name APRIL TAYLOR
Car NISSAN QUEST
Year 2007
Address 1719 COBBLESTONE DR, COOKEVILLE, TN 38506-6601
Vin 5N1BV28U67N101386

APRIL TAYLOR

Name APRIL TAYLOR
Car GMC ENVOY
Year 2007
Address 4845 HAMILTON PRINCETON RD, HAMILTON, OH 45011-8057
Vin 1GKDT13S172185349

APRIL TAYLOR

Name APRIL TAYLOR
Car ACURA MDX
Year 2007
Address 20110 Laurel Rd, South Chesterfield, VA 23803-2526
Vin 2HNYD28437H501071
Phone 804-771-9289

APRIL TAYLOR

Name APRIL TAYLOR
Car CHRYSLER 300
Year 2007
Address 2858 Myrtis Rd, Jacksonville, FL 32218-4673
Vin 2C3KA53G37H629757

APRIL TAYLOR

Name APRIL TAYLOR
Car FORD EDGE
Year 2007
Address 2919 Cherry Branch Dr, Knoxville, TN 37938-3932
Vin 2FMDK36C67BA50128

APRIL TAYLOR

Name APRIL TAYLOR
Car FORD F-150
Year 2007
Address 7512 FLORAL CIR E, LAKELAND, FL 33810-2192
Vin 1FTRW12W07KD60381

APRIL TAYLOR

Name APRIL TAYLOR
Car CHEVROLET MALIBU
Year 2007
Address 13410 SNOWDEN WAY, LOUISVILLE, KY 40272-1347
Vin 1G1ZT58N97F217302

APRIL TAYLOR

Name APRIL TAYLOR
Car HONDA ODYSSEY
Year 2007
Address 253 EVERGREEN RD, SHERMANS DALE, PA 17090-8105
Vin 5FNRL38667B104058

APRIL TAYLOR

Name APRIL TAYLOR
Car DODGE CALIBER
Year 2007
Address 130 WINDY LN APT 8, ROCKY MOUNT, VA 24151-1034
Vin 1B3HB28B77D270443

APRIL TAYLOR

Name APRIL TAYLOR
Car CHEVROLET MALIBU
Year 2007
Address 1755 Gurganus Rd, Snow Hill, NC 28580-8345
Vin 1G1ZS58F67F216555
Phone 252-747-2879

April Taylor

Name April Taylor
Car TOYOTA TUNDRA
Year 2007
Address 705 Lake Dr, Winchester, VA 22601-2680
Vin 5TBDV58147S457729

APRIL TAYLOR

Name APRIL TAYLOR
Car PONTIAC G6
Year 2007
Address 225 PRAIRIE VIEW DR APT 8232, WDM, IA 50266-7130
Vin 1G2ZH58N574247681
Phone 515-244-0722

April Taylor

Name April Taylor
Car JEEP COMPASS
Year 2007
Address 18320 E Iowa Dr, Aurora, CO 80017-5302
Vin 1J8FF57W27D409953

APRIL TAYLOR

Name APRIL TAYLOR
Car DODGE NITRO
Year 2007
Address 1515 Dodson St, Greensboro, NC 27405-1601
Vin 1D8GT58K67W610406
Phone 252-343-5231

APRIL TAYLOR

Name APRIL TAYLOR
Car DODGE RAM PICKUP 3500
Year 2007
Address 13125 County Road 3490, Ada, OK 74820-3395
Vin 3D7MX38A07G847155
Phone 580-332-1067

APRIL TAYLOR

Name APRIL TAYLOR
Car HONDA ACCORD
Year 2007
Address 2217 N Hood St, Oklahoma City, OK 73111-2428
Vin 1HGCM56817A131990
Phone 405-271-1500

APRIL TAYLOR

Name APRIL TAYLOR
Car CHEVROLET HHR
Year 2007
Address 3511 VALLEY VIEW DR, KNOXVILLE, TN 37917-1006
Vin 3GNDA13D67S513878

APRIL K TAYLOR

Name APRIL K TAYLOR
Car TOYOTA COROLLA
Year 2007
Address 9125 HIGHWAY 6 N APT 2216, HOUSTON, TX 77095-2358
Vin JTDBR32E870125833

APRIL TAYLOR

Name APRIL TAYLOR
Car CHRYSLER SEBRING
Year 2007
Address 1101 HILLTOP LN, TOLEDO, OH 43615-7711
Vin 1C3LC56K37N561384

APRIL TAYLOR

Name APRIL TAYLOR
Car TOYOTA COROLLA
Year 2008
Address 4431 PEPPER RIDGE CT, CHESAPEAKE, VA 23321-4372
Vin 2T1BR30E88C861178

APRIL TAYLOR

Name APRIL TAYLOR
Car NISSAN ALTIMA
Year 2008
Address 1812 SAND STONE DR, SANGER, TX 76266-5061
Vin 1N4AL24E48C205172

APRIL TAYLOR

Name APRIL TAYLOR
Car FORD EDGE
Year 2008
Address 14581 TOPONAS PL, FISHERS, IN 46040-9050
Vin 2FMDK36C48BB49340
Phone 317-747-7197

April Taylor

Name April Taylor
Car PONTIAC G6
Year 2007
Address 4408 Old Forge Dr, Gastonia, NC 28056-5996
Vin 1G2ZH58N074244431
Phone 704-823-0790

APRIL TAYLOR

Name APRIL TAYLOR
Car CHEVROLET MONTE CARLO
Year 2007
Address 7680 HIGHWAY 42, PRENTISS, MS 39474-4159
Vin 2G1WL15C779241783

April Taylor

Name April Taylor
Domain apriltaylor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-04-25
Update Date 2011-06-13
Registrar Name GODADDY.COM, LLC
Registrant Address 401 Leisure World Mesa Arizona 85206
Registrant Country UNITED STATES

April Taylor

Name April Taylor
Domain shoutingskyinc.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-10-14
Update Date 2013-10-14
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 7 E 2nd St Morris MN 56267
Registrant Country UNITED STATES

April Taylor

Name April Taylor
Domain traleelife.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-11-08
Update Date 2013-02-18
Registrar Name GODADDY.COM, LLC
Registrant Address 400 Riverwood Drive Clayton North Carolina 27520
Registrant Country UNITED STATES

APRIL TAYLOR

Name APRIL TAYLOR
Domain easyfinancialservices.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2002-11-09
Update Date 2010-08-06
Registrar Name REGISTER.COM, INC.
Registrant Address 33 CITY CENTRE DRIVE SUITE 510 MISSISSAUGA ONTARIO L5B 2N5
Registrant Country CANADA

April Taylor

Name April Taylor
Domain buycheaplouisvuittons.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-08-09
Update Date 2013-01-18
Registrar Name GODADDY.COM, LLC
Registrant Address 4093 W Rim Trl Larned Kansas 67557
Registrant Country UNITED STATES

April Taylor

Name April Taylor
Domain oldelibertygolfcourse.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-07-16
Update Date 2013-06-25
Registrar Name GODADDY.COM, LLC
Registrant Address 400 Riverwood Drive Clayton North Carolina 27527
Registrant Country UNITED STATES

April Taylor

Name April Taylor
Domain playoldeliberty.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-07-16
Update Date 2013-06-25
Registrar Name GODADDY.COM, LLC
Registrant Address 400 Riverwood Drive Clayton North Carolina 27527
Registrant Country UNITED STATES

April Taylor

Name April Taylor
Domain fscranch.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-07-16
Update Date 2013-06-25
Registrar Name GODADDY.COM, LLC
Registrant Address 400 Riverwood Drive Clayton North Carolina 27527
Registrant Country UNITED STATES

April Taylor

Name April Taylor
Domain simmonsclinicalcare.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-01-07
Update Date 2013-01-07
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 1948 Kenora Drive Escondido AL 92027
Registrant Country UNITED STATES

April Taylor

Name April Taylor
Domain wallstreetplaydate.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-03
Update Date 2013-09-03
Registrar Name GODADDY.COM, LLC
Registrant Address 102 e kilts ln Middletown Delaware 19709
Registrant Country UNITED STATES

April Taylor

Name April Taylor
Domain ingenuityadvantage.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2009-06-18
Update Date 2013-06-19
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 11219 19th Street SE Lake Stevens Washington 98258
Registrant Country UNITED STATES

April Taylor

Name April Taylor
Domain enginuityadvantage.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2009-02-09
Update Date 2013-02-10
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 11219 19th Street SE Lake Stevens Washington 98258
Registrant Country UNITED STATES

April Taylor

Name April Taylor
Domain fscsportsclub.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-07-16
Update Date 2013-06-25
Registrar Name GODADDY.COM, LLC
Registrant Address 400 Riverwood Drive Clayton North Carolina 27527
Registrant Country UNITED STATES
Registrant Fax 919 5508186

APRIL TAYLOR

Name APRIL TAYLOR
Domain exhaledc.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-12-08
Update Date 2013-10-26
Registrar Name REGISTER.COM, INC.
Registrant Address 2130 BROOKS DR UNIT 423 FORESTVILLE MD 20747
Registrant Country UNITED STATES

April Taylor

Name April Taylor
Domain ezhomefurniture.com
Contact Email [email protected]
Whois Sever whois.namescout.com
Create Date 2006-08-16
Update Date 2013-08-17
Registrar Name NAMESCOUT CORP
Registrant Address 33 City Centre Drive (Suite 510) Mississauga ON L5B 2N5
Registrant Country CANADA

April Taylor

Name April Taylor
Domain kangenphoenix.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-15
Update Date 2013-05-15
Registrar Name GODADDY.COM, LLC
Registrant Address 401 Leaisure World Mesa Arizona 85206
Registrant Country UNITED STATES

April Taylor

Name April Taylor
Domain aprilataylor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-07-03
Update Date 2013-06-21
Registrar Name GODADDY.COM, LLC
Registrant Address 8715 Canterberry Lane #7 Newport Michigan 48166
Registrant Country UNITED STATES

April Taylor

Name April Taylor
Domain jamesbuzbee.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-13
Update Date 2013-08-14
Registrar Name GODADDY.COM, LLC
Registrant Address 802 W Dr. MLK Jr. Blvd|Suite D Plant City Florida 33563
Registrant Country UNITED STATES