Charles Little

We have found 419 public records related to Charles Little in 36 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 95 business registration records connected with Charles Little in public records. The businesses are registered in 15 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Membership Organizations (Organizations) industry. There are 60 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as Vocational. These employees work in nine different states. Most of them work in New York state. Average wage of employees is $51,735.


Charles Preston Little

Name / Names Charles Preston Little
Age 55
Birth Date 1969
Also Known As Charlotte Brewer
Person 105 Grady Dr, Fort Stewart, GA 31315
Phone Number 309-796-4717
Possible Relatives

J Little
Previous Address 2507 214th St #115, Port Byron, IL 61275
915 12th St, Silvis, IL 61282
1043 Victor Herbert Dr, Largo, FL 33771
910 Brett Dr #113, Hinesville, GA 31313
490 Woodland Dr, Largo, FL 33771
96 Murphy Cir #A, Rock Island, IL 61201
916 5th St #C, Colona, IL 61241
58 Glenview Dr, Deridder, LA 70634
1401 Glenview Dr, Deridder, LA 70634
1779 Broadripple Dr, Clarksville, TN 37042
404 Beach Blvd #B104, Long Beach, MS 39560
5123 Racine Ave, Chicago, IL 60609
11445 Bard Ave #208, Baton Rouge, LA 70815
Email [email protected]

Charles Chip Little

Name / Names Charles Chip Little
Age 57
Birth Date 1967
Also Known As Chip Little
Person 511 Mosley Dr, Winnfield, LA 71483
Phone Number 318-628-3264
Possible Relatives




Previous Address 1334 Highway 1232, Winnfield, LA 71483
1501 Court St, Winnfield, LA 71483
601 Highway 84, Winnfield, LA 71483
325 Woodale Dr #75, Monroe, LA 71203
RR 3 JACKSON SQUARE, Winnfield, LA 71483
601 Natchitoches, Winnfield, LA 71483
610 Natchitoches, Winnfield, LA 71483
601 Natchitoches Hwy, Winnfield, LA 71483

Charles E Little

Name / Names Charles E Little
Age 62
Birth Date 1962
Person 1306 14th Ave #2, Fort Lauderdale, FL 33304
Phone Number 954-768-9006
Possible Relatives
Previous Address 725 Birch Rd #209, Ft Lauderdale, FL 33304
317 13th St, Fort Lauderdale, FL 33311
725 Birch Rd #209, Fort Lauderdale, FL 33304
2869 Oakland Forest Dr, Oakland Park, FL 33309
1028 17th Ave, Fort Lauderdale, FL 33304
2203 B #19, Fort Lauderdale, FL 33315
1306 14, Fort Lauderdale, FL 33304
Email [email protected]
Associated Business Little Services, Inc

Charles L Little

Name / Names Charles L Little
Age 63
Birth Date 1961
Also Known As Charles Little
Person 509 Wilkinson St, Mandeville, LA 70448
Phone Number 504-488-7845
Possible Relatives





A Little
Previous Address 6742 Milne Blvd #14, New Orleans, LA 70124
400 28th St, New Orleans, LA 70124
3221 Summit Dr, Birmingham, AL 35243
135 Murat St, New Orleans, LA 70119
5526 Wilton Dr, New Orleans, LA 70122
6201 Asher St, Metairie, LA 70003
2544 Robert E Lee Blvd #112, New Orleans, LA 70122
Associated Business Goodtimes Investments, Inc

Charles A Little

Name / Names Charles A Little
Age 63
Birth Date 1961
Also Known As C Little
Person 426 Tower View Dr #R, Lake Wales, FL 33853
Phone Number 334-636-0781
Possible Relatives
Previous Address 338 Central Ave, Lake Wales, FL 33853
31 3rd St, Thomasville, AL 36784
1100 Tanton Ct, Pensacola, FL 32506
186 Blasingame Dr, Columbus, MS 39702
4211 Providence Pl, New Orleans, LA 70126
200 Mount Vernon Rd, Columbus, MS 39702
3906 Tudor Ct #276, Tampa, FL 33614
6101 Anderson Ln, Milton, FL 32570
8025 Ola Ave, Tampa, FL 33604
3361 Jenkins Rd, Fort Pierce, FL 34981
2405 Shamrock Rd, Fort Pierce, FL 34982

Charles C Little

Name / Names Charles C Little
Age 64
Birth Date 1960
Also Known As Chas Little
Person 168 Lunenburg Rd, Townsend, MA 01474
Phone Number 978-597-2588
Possible Relatives
Previous Address 807 PO Box, Townsend, MA 01469
10 Western Ave Ern Ave, Townsend, MA 01469
168 Lunenburg Rd, West Townsend, MA 01474
75 Brookline St, Townsend, MA 01469
10 Western Ern Ave, Townsend, MA 01469
10 Western Ave, Townsend, MA 01469
515 Mass Ave, Cambridge, MA 02139
515 Massachusetts Ave, Cambridge, MA 02139

Charles Lee Little

Name / Names Charles Lee Little
Age 66
Birth Date 1958
Also Known As L Little Charles
Person 419 Geyer Rd, Kirkwood, MO 63122
Phone Number 636-825-3874
Possible Relatives




Previous Address 419 Geyer Rd, Saint Louis, MO 63122
1617 Baronet Dr #D, Ballwin, MO 63021
1617 Baronet Dr #A, Ballwin, MO 63021
6728 Big Creek Dr, House Springs, MO 63051
603 Leonard Ave, Valley Park, MO 63088
5909 Starlight Dr, High Ridge, MO 63049
735 Saint Louis Ave, Valley Park, MO 63088
1041 Stonetree Dr #D, Valley Park, MO 63088
1404 Valiant Dr, Fenton, MO 63026
900 Wachtel Ave, Saint Louis, MO 63125
2275 PO Box, Hialeah, FL 33012
506 Myna Dr, Jacksonville, NC 28540
5029 Colorado, Jacksonville, NC 28540
Email [email protected]

Charles Anthony Little

Name / Names Charles Anthony Little
Age 66
Birth Date 1958
Also Known As Charles A Md Little
Person 3722 Spring Mountain Rd, Fort Smith, AR 72916
Phone Number 479-484-4411
Possible Relatives


Previous Address 7007 U St, Fort Smith, AR 72903
3801 32nd Cir, Fort Smith, AR 72903
3710 Old Oaks Ln, Fort Smith, AR 72903
216 Greenwood Ave #A, Fort Smith, AR 72901
8800 Copper Oaks Ln, Fort Smith, AR 72903
4923 Hardscrabble Way, Fort Smith, AR 72903
1004 Jersey Ave #7, Normal, IL 61761
1903 Bell Ave, Des Moines, IA 50320
6104 Nash St, Milwaukee, WI 53216
30 Willow Ln, Fort Smith, AR 72916
1500 Albert Pike Ave #30, Fort Smith, AR 72903
1261 116th St, Milwaukee, WI 53226
Email [email protected]

Charles Mchenry Little

Name / Names Charles Mchenry Little
Age 69
Birth Date 1955
Also Known As Mchenry M Little
Person 3211 Warwick Dr, Fayetteville, AR 72703
Phone Number 501-868-4902
Possible Relatives


C M Little


Previous Address 620 Reagan St, Fayetteville, AR 72701
83 Aberdeen Dr, Little Rock, AR 72223
20 Stonegate Pt, Hot Springs, AR 71913
1132 PO Box, Hot Springs, AR 71902
2524 Country Way #103, Fayetteville, AR 72703
3243 Terry Rd, Jackson, MS 39212
103 Hickory Ln, Clinton, MS 39056
113 Mountain St, Fayetteville, AR 72701
104 Lilac Ct, Madison, MS 39110
1803 Olive St, Rogers, AR 72756
300 Avondale Dr #B, Clinton, MS 39056

Charles L Little

Name / Names Charles L Little
Age 69
Birth Date 1955
Also Known As Charles K Lillte
Person 6204 Pontiac Dr, North Little Rock, AR 72116
Phone Number 501-833-0497
Possible Relatives



S Little
Wm Little
Previous Address 10819 Chestnut Dr, Sherwood, AR 72120
15234 PO Box, Little Rock, AR 72231
11 Campden Hill Rd, Sherwood, AR 72120
Campden Hl, Sherwood, AR 72120
405 Ann Ave, Sherwood, AR 72120
9004 Barber St, Sherwood, AR 72120
84 PO Box, Hampshire, IL 60140
1100 Kierre Dr, N Little Rock, AR 72116
405 Ann Ave, North Little Rock, AR 72120
25 Amy St, Cabot, AR 72023
922 PO Box, Arkadelphia, AR 71923
110 Randall Rd, Blytheville, AR 72315
364 PO Box, Gobler, MO 63849
Email [email protected]

Charles Jackson Little

Name / Names Charles Jackson Little
Age 70
Birth Date 1954
Also Known As Steven Charles Little
Person 114 PO Box, Elmer, LA 71424
Phone Number 318-659-3846
Possible Relatives



Previous Address 1159 Philadelphia Rd, Deville, LA 71328
59 Goodman Rd, Glenmora, LA 71433
51 Goodman Rd, Glenmora, LA 71433
4325 Clubhouse Dr #A17, Alexandria, LA 71303
317 PO Box, Cheneyville, LA 71325
49 PO Box, Elmer, LA 71424
7235 Ridgeway Rd, Jacksonville, FL 32244
57 Goodman Rd, Glenmora, LA 71433
Glennmore, Glenmora, LA 71433
25 Felix Melder Rd, Glenmora, LA 71433
Nas Whiting Fld, Milton, FL 32570
437 Burke St, Milton, FL 32570
Email [email protected]

Charles Danny Little

Name / Names Charles Danny Little
Age 72
Birth Date 1952
Also Known As Charlie Little
Person 603 3rd St, Mc Crory, AR 72101
Phone Number 870-731-5704
Possible Relatives






Previous Address 14 RR 1 #14, Mc Crory, AR 72101
603 3rd St, Mccrory, AR 72101
2909 Moore Ave #2, Searcy, AR 72143
2909 Moore Ave #4, Searcy, AR 72143
2218 Jonathan Ln, Searcy, AR 72143
RR 1 ARROYD, Mc Crory, AR 72101
14 PO Box, Mc Crory, AR 72101
2307 Normandy, Searcy, AR 72143
258 PO Box, Wynne, AR 72396
1708 Pineview St #2, Jonesboro, AR 72401

Charles A Little

Name / Names Charles A Little
Age 72
Birth Date 1952
Also Known As Charles A Allen
Person 549 Oak Ridge Dr, Benton, LA 71006
Phone Number 318-965-0196
Possible Relatives







Previous Address 2201 Loreco St #804, Bossier City, LA 71112
2201 Loreco St #206, Bossier City, LA 71112
309 Oak Ridge Dr, Benton, LA 71006
424 PO Box, Benton, LA 71006
Email [email protected]

Charles Richard Little

Name / Names Charles Richard Little
Age 72
Birth Date 1952
Also Known As C Richard Little
Person 21673 Ginger Trl, Paint Rock, TX 76866
Phone Number 325-732-2107
Possible Relatives


Previous Address 3309 Cimmaron Ave, Midland, TX 79707
103 Harts Landing Ln #L, Shreveport, LA 71115
7701 Susan Peak Rd, San Angelo, TX 76904
6 PO Box, Paint Rock, TX 76866
Email [email protected]

Charles Leland Little

Name / Names Charles Leland Little
Age 73
Birth Date 1951
Also Known As Charles L Little
Person 742 PO Box, Oak Grove, LA 71263
Phone Number 318-281-7973
Possible Relatives
Previous Address 10353 Boswell St #6, Bastrop, LA 71220
107 River Ridge Pkwy, Pearl, MS 39208
10353 RR 1, Bastrop, LA 71220
2701 Wilshire St, Monroe, LA 71201
1300 Boswell #6, Bastrop, LA 71220

Charles Wesley Little

Name / Names Charles Wesley Little
Age 74
Birth Date 1950
Also Known As Charles Little
Person 2240 Winston Dr, Cocoa, FL 32926
Phone Number 321-632-6608
Possible Relatives



Charles Joycelittle

Iii C Little
Previous Address 350 Bauer Rd, Lecanto, FL 34461
3704 Hilite Ct, Inverness, FL 34452
565 RR 2, Inverness, FL 34453
565 PO Box, Inverness, FL 34451
11994 117th Ct, Miami, FL 33186
11994 117th Ter, Miami, FL 33186
2704 Hilite, Inverness, FL 34452
2704 Hilite, Inverness, FL 32650

Charles Fulton Little

Name / Names Charles Fulton Little
Age 77
Birth Date 1947
Also Known As Charles P Little
Person 2132 Rampart St, New Orleans, LA 70116
Phone Number 504-943-1999
Possible Relatives
Previous Address 641 Congress St, New Orleans, LA 70117
1924 Saint Claude Ave, New Orleans, LA 70116
11445 Bard Ave, Baton Rouge, LA 70815
11445 Bard Ave #12, Baton Rouge, LA 70815
2121 Cleary Ave #8, Metairie, LA 70001
383 Brooklyn Ave, New Orleans, LA 70121
383 Brooklyn Ave, Jefferson, LA 70121
Ai Rport, Lakeshore, MS 39558

Charles A Little

Name / Names Charles A Little
Age 77
Birth Date 1947
Also Known As Chas A Little
Person 125 Cooper Cir, Santee, SC 29142
Phone Number 803-854-4011
Possible Relatives

Previous Address 17 Simon Ave, Adams, MA 01220

Charles Thomas Little

Name / Names Charles Thomas Little
Age 82
Birth Date 1942
Also Known As Charles Edwar Little
Person 5300 Fairfield Lake Dr, Kissimmee, FL 34746
Phone Number 904-264-9846
Possible Relatives







Dieter S Schlittler
Previous Address 8588 Catsby Ct, Jacksonville, FL 32244
1157 Carrington Ct, Orange Park, FL 32073
29070 Wildlife Ln, Brooksville, FL 34602
6040 Janet St, Taylor, MI 48180
5300 Irlo Bronson Memorial Hwy #473, Kissimmee, FL 34746
219 Gwinnett St, Savannah, GA 31401
4150 116th Ave, Miami, FL 33165
20810 Avon Ln, Southfield, MI 48075
36551 PO Box, Grosse Pointe, MI 48236
4528 Shenandoah Dr #7, Louisville, KY 40241
641 Campbell St, Louisville, KY 40204
929 Grove Park Dr, Orange Park, FL 32073
207 Saint Lucie Blvd, Fort Pierce, FL 34946
4486 Yorkshire Rd, Detroit, MI 48224
1075 Rademacher St, Detroit, MI 48209
Associated Business Vend-Pro Inc

Charles R Little

Name / Names Charles R Little
Age 83
Birth Date 1941
Person 3632 Harris Dr, Baton Rouge, LA 70816
Phone Number 225-291-5303
Possible Relatives

Charles Edward Little

Name / Names Charles Edward Little
Age 84
Birth Date 1939
Also Known As Charles E Little
Person 209 Norton Ave, Arabi, LA 70032
Phone Number 504-279-9767
Possible Relatives

Associated Business Theta Delta Omega

Charles R Little

Name / Names Charles R Little
Age 94
Birth Date 1929
Person 1908 Canterbury Ln #K6, Sun City Center, FL 33573
Phone Number 813-634-7078
Possible Relatives
Previous Address 1908 Canterbury Ln #K6, Sun City Center, FL 33573
1908 Canterbury Ln #K, Sun City Center, FL 33573
1908 Canterbury Ln #K-, Sun City Center, FL 33573
1908 Canterbury Ln #K19, Sun City Center, FL 33573
1908 Canterbury Ln, Sun City Center, FL 33573
9913 Nob Hill Pl, Sunrise, FL 33351
5260 12th St, Lauderhill, FL 33313
1908 Canterbury Ln, Ruskin, FL 33573
655 89th Ave #10, Plantation, FL 33324
1908 Canterbury Ln #6, Sun City Center, FL 33573

Charles B Little

Name / Names Charles B Little
Age 96
Birth Date 1927
Also Known As Chas Little
Person 84 Dudley St, New Bedford, MA 02744
Phone Number 508-997-6507
Possible Relatives


Charles B Littlejr

Previous Address 86 Dudley St #2, New Bedford, MA 02744
Allerton Cmn, New Bedford, MA 02744
40193 PO Box, New Bedford, MA 02744
84 Dudley St #40193, New Bedford, MA 02744
84 Dudley St #1, New Bedford, MA 02744
84 Dudley St #F1, New Bedford, MA 02744
M193 PO Box, New Bedford, MA 02744

Charles Bishop Little

Name / Names Charles Bishop Little
Age 96
Birth Date 1927
Also Known As Chas Little
Person 1222 64th St #1E, Chicago, IL 60637
Phone Number 773-723-0165
Previous Address 218 83rd St, Chicago, IL 60619
6326 Park, Chiago, IL 60714
6326 Park, Chiago, IL 00000
2404 Algonquin Rd #6, Rolling Meadows, IL 60008

Charles Leon Little

Name / Names Charles Leon Little
Age 97
Birth Date 1926
Also Known As Charles L Little
Person 17578 Old Jefferson Hwy, Prairieville, LA 70769
Phone Number 225-273-5499
Possible Relatives
Previous Address 2441 Inverrary Dr, Baton Rouge, LA 70816

Charles L Little

Name / Names Charles L Little
Age 98
Birth Date 1925
Person 255 PO Box, Mc Crory, AR 72101
Phone Number 870-731-2292

Charles D Little

Name / Names Charles D Little
Age 99
Birth Date 1924
Also Known As Charlie D Little
Person 840 Lakeside Cir #118, Pompano Beach, FL 33060
Phone Number 954-784-0502
Possible Relatives



Clarlie D Little
Previous Address 631 6th St #SW, Pompano Beach, FL 33060
512 Lakeside Cir, Pompano Beach, FL 33060
630 6th Ct #36, Pompano Beach, FL 33060
4330 15th Way, Oakland Park, FL 33334
631 6 St Ls, Pompano Beach, FL 33060
651 6th Lsgv #709, Pompano Beach, FL 33060
631 Lsgv #709, Pompano Beach, FL 33060
631 6 Ls #709, Pompano Beach, FL 33060

Charles T Little

Name / Names Charles T Little
Age 103
Birth Date 1920
Also Known As Charles J
Person 420 36th St, Hialeah, FL 33013
Phone Number 305-691-3773
Possible Relatives


Juli L Little

Charles M Little

Name / Names Charles M Little
Age 106
Birth Date 1918
Also Known As Chas M Little
Person 6600 Tropical Way, Plantation, FL 33317
Phone Number 954-792-4910
Possible Relatives



Maryv C Little

Vc M Little
Previous Address 3515 Park Rd, Hollywood, FL 33021
30 Sunrise Blvd, Fort Lauderdale, FL 33311
30 Sunrise Blvd, Ft Lauderdale, FL 33311
15367 PO Box, Fort Lauderdale, FL 33318

Charles E Little

Name / Names Charles E Little
Age N/A
Person 513 TALON CT, BIRMINGHAM, AL 35242
Phone Number 205-980-0916

Charles E Little

Name / Names Charles E Little
Age N/A
Person 3740 N ROMERO RD LOT 130, TUCSON, AZ 85705

Charles Little

Name / Names Charles Little
Age N/A
Person PO BOX 359, PINETOP, AZ 85935

Charles Little

Name / Names Charles Little
Age N/A
Person 8038 W PIERSON ST, PHOENIX, AZ 85033

Charles Little

Name / Names Charles Little
Age N/A
Person 13206 E 46TH DR, YUMA, AZ 85367

Charles Little

Name / Names Charles Little
Age N/A
Person 104B FREEMAN AVE, TALLASSEE, AL 36078

Charles L Little

Name / Names Charles L Little
Age N/A
Person 1112 ORCHARD CIR, DOTHAN, AL 36305

Charles E Little

Name / Names Charles E Little
Age N/A
Person 141 PO Box, Bee Branch, AR 72013

Charles E Little

Name / Names Charles E Little
Age N/A
Person 310 W CORRAL DR, PAYSON, AZ 85541
Phone Number 928-468-8260

Charles E Little

Name / Names Charles E Little
Age N/A
Person 3150 N WINDING BROOK RD APT 11, FLAGSTAFF, AZ 86001
Phone Number 928-774-7717

Charles D Little

Name / Names Charles D Little
Age N/A
Person 300 W ALEGRE DR, LITCHFIELD PARK, AZ 85340
Phone Number 623-935-4932

Charles Little

Name / Names Charles Little
Age N/A
Person 1553 E OCOTILLO CT, YUMA, AZ 85365
Phone Number 928-726-4473

Charles E Little

Name / Names Charles E Little
Age N/A
Person 5503 7TH ST, SATSUMA, AL 36572
Phone Number 251-675-1331

Charles Little

Name / Names Charles Little
Age N/A
Person 5451 7TH ST, SATSUMA, AL 36572
Phone Number 251-679-0840

Charles Little

Name / Names Charles Little
Age N/A
Person PO BOX 1355, ANDALUSIA, AL 36420
Phone Number 334-222-1117

Charles E Little

Name / Names Charles E Little
Age N/A
Person 246 OLD HIGHWAY 5 N, THOMASVILLE, AL 36784
Phone Number 334-636-9863

Charles W Little

Name / Names Charles W Little
Age N/A
Person 1429 31ST ST N, BIRMINGHAM, AL 35234
Phone Number 205-788-4926

Charles L Little

Name / Names Charles L Little
Age N/A
Person 3544 LAUREL VIEW LN, BIRMINGHAM, AL 35216
Phone Number 205-822-2005

Charles L Little

Name / Names Charles L Little
Age N/A
Person 760 RED VALLEY RD, REMLAP, AL 35133
Phone Number 205-680-4953

Charles A Little

Name / Names Charles A Little
Age N/A
Person 907 BISHOP DR, ANDALUSIA, AL 36421
Phone Number 334-222-5805

Charles Little

Name / Names Charles Little
Age N/A
Person 1313 JONES CHAPEL RD, PIEDMONT, AL 36272
Phone Number 256-492-8325

Charles A Little

Name / Names Charles A Little
Age N/A
Person 9122 MAGNOLIA CT, SPANISH FORT, AL 36527
Phone Number 251-625-2620

Charles M Little

Name / Names Charles M Little
Age N/A
Person 2503 IVY GLENN DR, BIRMINGHAM, AL 35243
Phone Number 205-824-2416

Charles Little

Name / Names Charles Little
Age N/A
Person 8884 DUNLAKE DR, MONTGOMERY, AL 36117
Phone Number 334-271-1337

Charles W Little

Name / Names Charles W Little
Age N/A
Person 133 ELSMORE BLVD, GADSDEN, AL 35904
Phone Number 256-549-0637

Charles E Little

Name / Names Charles E Little
Age N/A
Person 9873 WESTFIELD CT, BIRMINGHAM, AL 35217
Phone Number 205-838-7121

Charles L Little

Name / Names Charles L Little
Age N/A
Person 8980 ALDERWOOD WAY, MONTGOMERY, AL 36117
Phone Number 334-271-1337

Charles G Little

Name / Names Charles G Little
Age N/A
Person 3578 N AVENIDA ALBOR, TUCSON, AZ 85745

Charles Little

Business Name Winn Pharmacy
Person Name Charles Little
Position company contact
State LA
Address 911 W Court St Winnfield LA 71483-2639
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 318-628-3577
Number Of Employees 1
Annual Revenue 184830
Fax Number 318-628-2208

Charles Little

Business Name Vend Pro Inc
Person Name Charles Little
Position company contact
State FL
Address 1157 Carrington CT Orange Park FL 32073-4113
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 904-269-9319

CHARLES LITTLE

Business Name TEK-REP MARKETING, INC.
Person Name CHARLES LITTLE
Position registered agent
State GA
Address P O BOX 720020, ATLANTA, GA 30358
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1981-02-23
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

CHARLES LITTLE

Business Name TEK-REP MARKETING, INC.
Person Name CHARLES LITTLE
Position registered agent
State GA
Address BOX 720020, ATLANTA, GA 30358
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1981-02-23
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

CHARLES LITTLE

Business Name SOUTHLAND GMAC REAL ESTATE
Person Name CHARLES LITTLE
Position company contact
State TN
Address 244 PETERS ROAD N., Knoxville, 37923 TN
Email [email protected]

CHARLES LITTLE

Business Name SOUTH AUGUSTA CHURCH OF CHRIST, INC.
Person Name CHARLES LITTLE
Position registered agent
State GA
Address 1422 RIDGEWOOD DR, AUGUSTA, GA 30909
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1991-05-28
Entity Status Active/Compliance
Type Secretary

Charles E. Little

Business Name SHRP, INC.
Person Name Charles E. Little
Position registered agent
State GA
Address 3100 Gentian Blvd, Columbus, GA 31907
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-02-23
End Date 2012-09-04
Entity Status Admin. Dissolved
Type CEO

Charles Little

Business Name Resource Interactive Inc.
Person Name Charles Little
Position company contact
State NC
Address 5840 McHiens Place, Raleigh, NC 27616
SIC Code 821103
Phone Number
Email [email protected]

CHARLES LITTLE

Business Name RMC PAINTING & DRYWALL INC.
Person Name CHARLES LITTLE
Position Secretary
State NV
Address 4701 THACKERVILLE AVE 4701 THACKERVILLE AVE, LAS VEGAS, NV 89139
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0224182006-0
Creation Date 2006-03-22
Type Domestic Corporation

Charles Little

Business Name RC Maintenance Inc
Person Name Charles Little
Position company contact
State LA
Address 10353 Boswell St Bastrop LA 71220-3304
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 318-281-7973

Charles Little

Business Name Primerica Financial Svc
Person Name Charles Little
Position company contact
State NC
Address 515 College Rd Greensboro NC 27410-5194
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 336-547-0650
Number Of Employees 1
Annual Revenue 188160
Fax Number 336-547-0320

Charles Little

Business Name Performance Process, Inc.
Person Name Charles Little
Position company contact
State IL
Address 1515 Reidel Dr., Mundelein, IL 60060
SIC Code 866107
Phone Number
Email [email protected]

Charles Little

Business Name Performance Process, Inc
Person Name Charles Little
Position company contact
Email [email protected]

Charles Little

Business Name O Nationwide Insurance Co
Person Name Charles Little
Position company contact
State AR
Address 5213 Timber Creek Cir North Little Rock AR 72116-6439
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 501-753-2790
Number Of Employees 2
Annual Revenue 128700

Charles Little

Business Name Media Werks Inc
Person Name Charles Little
Position company contact
State NC
Address 4004 Cashew Dr Raleigh NC 27616-9540
Industry Motion Pictures (Entertainment)
SIC Code 7812
SIC Description Motion Picture And Video Production
Phone Number 919-266-8068

Charles Little

Business Name MedSolv
Person Name Charles Little
Position company contact
State GA
Address 8725 Roswell Road, Suite 0-219 Dunwoody, GA 30350
SIC Code 999977
Phone Number
Email [email protected]

CHARLES LITTLE

Business Name MJB WOOD GROUP, INC.
Person Name CHARLES LITTLE
Position Secretary
State TX
Address 2201 W ROYAL LANE SUITE 250 2201 W ROYAL LANE SUITE 250, IRVING, TX 75063
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0439102012-9
Creation Date 2012-08-23
Type Foreign Corporation

CHARLES A LITTLE

Business Name MJB WOOD GROUP, INC.
Person Name CHARLES A LITTLE
Position Treasurer
State TX
Address 2201 W ROYAL LANE SUITE 250 2201 W ROYAL LANE SUITE 250, IRVING, TX 75063
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0439102012-9
Creation Date 2012-08-23
Type Foreign Corporation

CHARLES LITTLE

Business Name MJB WOOD GROUP, INC.
Person Name CHARLES LITTLE
Position Secretary
State TX
Address 2201 W ROYAL LANE 2201 W ROYAL LANE, IRVING, TX 75063
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0439102012-9
Creation Date 2012-08-23
Type Foreign Corporation

CHARLES A LITTLE

Business Name MJB WOOD GROUP, INC.
Person Name CHARLES A LITTLE
Position Treasurer
State TX
Address 2201 W ROYAL LANE 2201 W ROYAL LANE, IRVING, TX 75063
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0439102012-9
Creation Date 2012-08-23
Type Foreign Corporation

CHARLES A LITTLE

Business Name MJB WOOD GROUP, INC.
Person Name CHARLES A LITTLE
Position registered agent
State GA
Address 707 NETTLETON, SOUTHLAKE, GA 76092
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1998-10-21
Entity Status Active/Compliance
Type Secretary

CHARLES LITTLE

Business Name METROPOLIS HOMEOWNERS ASSOCIATION
Person Name CHARLES LITTLE
Position President
State NV
Address 8311 W. SUNSET RD. SUITE 110 8311 W. SUNSET RD. SUITE 110, LAS VEGAS, NV 89113
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number E0613962005-4
Creation Date 2005-09-14
Type Domestic Non-Profit Corporation

Charles Little

Business Name Littles T V & Pawn Shop
Person Name Charles Little
Position company contact
State NC
Address 3001 E Ash St Goldsboro NC 27534-4522
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5731
SIC Description Radio, Television, And Electronic Stores
Phone Number 919-778-0813

Charles Little

Business Name Little's TV & Pawn Shop
Person Name Charles Little
Position company contact
State NC
Address 3001 E Ash St Goldsboro NC 27534-4522
Industry Miscellaneous Repair Services (Services)
SIC Code 7622
SIC Description Radio And Television Repair
Phone Number 919-778-0813
Number Of Employees 1
Annual Revenue 92150
Fax Number 919-778-0813

Charles Little

Business Name Little's Auto Sales
Person Name Charles Little
Position company contact
State AL
Address 5243 Saraland Blvd S Satsuma AL 36572-0000
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 251-675-2640
Number Of Employees 9
Annual Revenue 4619580

Charles Little

Business Name Little Lawn Maintenance
Person Name Charles Little
Position company contact
State GA
Address 2330 Newgate Dr Decatur GA 30035-2420
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 404-284-5012
Number Of Employees 1
Annual Revenue 22080

Charles Little

Business Name Little Dental Lab
Person Name Charles Little
Position company contact
State CO
Address 2143 Main Ave Durango CO 81301-4644
Industry Health Services (Services)
SIC Code 8072
SIC Description Dental Laboratories
Phone Number 970-259-3787
Number Of Employees 2
Annual Revenue 186200

Charles Little

Business Name Little Auto Sales Inc
Person Name Charles Little
Position company contact
State AL
Address Hwy 43 Satsuma AL 36572
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5521
SIC Description Used Car Dealers
Phone Number 251-675-2640
Number Of Employees 8
Annual Revenue 765080

Charles Little

Business Name Little Auto Sales Inc
Person Name Charles Little
Position company contact
State AL
Address 5243 Highway 43 Satsuma AL 36572-0000
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 251-675-2640
Number Of Employees 8
Annual Revenue 4574290
Fax Number 251-675-7646

CHARLES LITTLE

Business Name LITTLE, CHARLES
Person Name CHARLES LITTLE
Position company contact
State KY
Address 100 Galahad Dr, GEORGETOWN, 40324 KY
Email [email protected]

CHARLES LITTLE

Business Name LITTLE, CHARLES
Person Name CHARLES LITTLE
Position company contact
State KY
Address 100 Galahad Dr., GEORGETOWN, KY 40324
SIC Code 78204
Phone Number
Email [email protected]

Charles Little

Business Name Kansas City Fmly Temple Church
Person Name Charles Little
Position company contact
State MO
Address 4201 Blue Ridge Cut Off Kansas City MO 64133-1420
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 816-923-3337

Charles Little

Business Name KC temple Church
Person Name Charles Little
Position company contact
State MO
Address 11008 East 35th Street, Independence, MO 64052
SIC Code 799951
Phone Number
Email [email protected]

Charles Little

Business Name KC Temple Church
Person Name Charles Little
Position company contact
State MO
Address 4201 Blue Ridge Cut Off Kansas City MO 64133-1420
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 816-923-3337
Number Of Employees 4

Charles Little

Business Name K C Building & Ldscpg Stone
Person Name Charles Little
Position company contact
State MO
Address 4201 Blue Ridge Cut Off Kansas City MO 64133-1420
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5083
SIC Description Farm And Garden Machinery
Phone Number 816-923-7611

Charles Little

Business Name Jason Tennis Pro Shop
Person Name Charles Little
Position company contact
State NC
Address 635 Deauville Rd Statesville NC 28625-4621
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number 704-871-2926

Charles Little

Business Name Interlinks Online
Person Name Charles Little
Position company contact
State GA
Address 119 East Main Street Bogart, , GA 30622
SIC Code 653118
Phone Number 404-713-3300
Email [email protected]

Charles Little

Business Name Infinite Visions Studios
Person Name Charles Little
Position company contact
State GA
Address 8725 Roswell Road Suite 0-219, Dunwoody, GA 30350
SIC Code 871133
Phone Number
Email [email protected]

Charles Little

Business Name Infinite Visions Studios
Person Name Charles Little
Position company contact
State GA
Address 5295 Stone Mountain Hwy D283 Stone Mountain GA 30087-3414
Industry Business Services (Services)
SIC Code 7379
SIC Description Computer Related Services, Nec
Phone Number 770-879-3628

CHARLES W LITTLE

Business Name INFINITE VISIONS STUDIOS, INC.
Person Name CHARLES W LITTLE
Position registered agent
State GA
Address 967 BRIGADE STREET, STONE MOUNTAIN, GA 30087
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-10-21
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Charles Little

Business Name Houston County Circuit Judge
Person Name Charles Little
Position company contact
State AL
Address 117 N Oates St Dothan AL 36303-4507
Industry Public Order, Safety and Justice (Government)
SIC Code 9211
SIC Description Courts
Phone Number 334-677-4889
Number Of Employees 19

Charles Little

Business Name Hillcrest Properties Group, LLC
Person Name Charles Little
Position registered agent
State GA
Address P.O. Box 1098, Gainesville, GA 30503
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-08-01
Entity Status Active/Compliance
Type Organizer

Charles Little

Business Name Hillcrest Apartments LLC
Person Name Charles Little
Position company contact
State GA
Address P.O. BOX 1981 Winder GA 30680-6981
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 770-867-4007

Charles Little

Business Name Hillcrest Apartments
Person Name Charles Little
Position company contact
State GA
Address 490 Gainesville Hwy # F1 Winder GA 30680-7712
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 770-867-4007
Email [email protected]
Number Of Employees 1
Annual Revenue 188100
Website www.hillcrestapartments.com

Charles Little

Business Name Hardin County Elementary Schl
Person Name Charles Little
Position company contact
State IL
Address RR 2 Elizabethtown IL 62931-0000
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 618-287-7601
Number Of Employees 41
Fax Number 618-287-8381

Charles Little

Business Name HILLCREST MANAGEMENT, LLC
Person Name Charles Little
Position registered agent
State GA
Address Box 1981, Winder, GA 30680
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2001-02-12
Entity Status Active/Compliance
Type Secretary

CHARLES E LITTLE

Business Name HERITAGE HILLS GOLF SHOP, INC.
Person Name CHARLES E LITTLE
Position registered agent
State GA
Address 1675 ROSWELL RD APT 6715, MARIETTA, GA 30067
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-12-03
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Charles Little

Business Name Gods House For All Nations
Person Name Charles Little
Position company contact
State IL
Address 411 E 43rd St Chicago IL 60653-2913
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 773-536-2734

Charles Little

Business Name Charles Little Jr Farm
Person Name Charles Little
Position company contact
State NC
Address P.O. BOX 156 Catawba NC 28609-0156
Industry Agricultural Production - Crops (Agriculture)
SIC Code 115
SIC Description Corn
Phone Number 828-241-2687

CHARLES LITTLE

Business Name CLL CONSULTING, INC.
Person Name CHARLES LITTLE
Position CEO
Corporation Status Suspended
Agent 31102 VIA CRISTAL, SAN JUAN CAPISTRANO, CA 92675
Care Of 31102 VIA CRISTAL, SAN JUAN CAPISTRANO, CA 92675
CEO CHARLES LITTLE 31102 VIA CRISTAL, SAN JUAN CAPISTRANO, CA 92675
Incorporation Date 2008-08-12

CHARLES LITTLE

Business Name CLL CONSULTING, INC.
Person Name CHARLES LITTLE
Position registered agent
Corporation Status Suspended
Agent CHARLES LITTLE 31102 VIA CRISTAL, SAN JUAN CAPISTRANO, CA 92675
Care Of 31102 VIA CRISTAL, SAN JUAN CAPISTRANO, CA 92675
CEO CHARLES LITTLE31102 VIA CRISTAL, SAN JUAN CAPISTRANO, CA 92675
Incorporation Date 2008-08-12

CHARLES LITTLE

Business Name CARS, BOATS & THINGS, INC.
Person Name CHARLES LITTLE
Position registered agent
State GA
Address 240 HALAH CIR, ATLANTA, GA 30358
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-12-31
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

CHARLES A LITTLE

Business Name CAL MANAGEMENT COMPANY, INC.
Person Name CHARLES A LITTLE
Position registered agent
State GA
Address 2232 AUSTIN LAKE DR., SMYRNA, GA 30382
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-05-13
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

CHARLES A. LITTLE

Business Name CAL MANAGEMENT COMPANY, INC.
Person Name CHARLES A. LITTLE
Position registered agent
State GA
Address 2232 AUSTIN LAKE DR., SMYRNA, GA 30082
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-05-13
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

CHARLES A LITTLE

Business Name CAL LEASE CO.
Person Name CHARLES A LITTLE
Position registered agent
State GA
Address 2232 AUSTIN LAKE DR, SMYRNA, GA 30082
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-12-29
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

CHARLES J LITTLE

Business Name C. J. LITTLE CONSTRUCTION COMPANY, INC.
Person Name CHARLES J LITTLE
Position registered agent
State GA
Address 3325 COUNTRY LANE, GAINESVILLE, GA 30506
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-05-08
End Date 1998-04-02
Entity Status Diss./Cancel/Terminat
Type CEO

Charles Little

Business Name C F Trading
Person Name Charles Little
Position company contact
State LA
Address 1201 N 3rd St Ste 6-200, Baton Rouge, LA 70802
SIC Code 5812
Phone Number
Email [email protected]
Title Genaral Manager

Charles Little

Business Name C & J Sales
Person Name Charles Little
Position company contact
State NE
Address 1507 W 21 Rd Marquette NE 68854-2100
Industry Gas, Electric and Sanitary Services (Services)
SIC Code 4971
SIC Description Irrigation Systems
Phone Number 402-854-2200

Charles Little

Business Name C & J Jewelry & Pawn
Person Name Charles Little
Position company contact
State KY
Address 54 W Main St Owingsville KY 40360-2016
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5094
SIC Description Jewelry And Precious Stones
Phone Number 606-674-6659
Number Of Employees 2
Annual Revenue 1763840

CHARLES LAWSON LITTLE

Business Name BIG SKY HOMEOWNERS ASSOCIATION, INC.
Person Name CHARLES LAWSON LITTLE
Position registered agent
State GA
Address 22 WESTWOOD RUNMAILBOX#10, EPWORTH, GA 30541
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2006-08-25
Entity Status Active/Owes Current Year AR
Type CEO

Charles Little

Business Name Applewood Towers II
Person Name Charles Little
Position company contact
State GA
Address 150 Applewood Dr Lawrenceville GA 30045-8896
Industry Health Services (Services)
SIC Code 8059
SIC Description Nursing And Personal Care, Nec
Phone Number 770-822-5940
Number Of Employees 3
Annual Revenue 142590

CHARLES A LITTLE

Business Name ALCOTT, INCORPORATED
Person Name CHARLES A LITTLE
Position registered agent
State GA
Address 2232 AUSTIN LAKE DRIVE, SMYRNA, GA 30082
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1956-10-22
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

Charles A. Little

Business Name ALCOTT VENZER, INC.
Person Name Charles A. Little
Position registered agent
State GA
Address 2232 Austin Lake Drvie, Smyrna, GA 30082
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-02-16
Entity Status Active/Compliance
Type CFO

Charles A. Little

Business Name ALCOTT VENZER, INC.
Person Name Charles A. Little
Position registered agent
State GA
Address 2232 Austin Lake Drive, Smyrna, GA 30082
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-02-16
Entity Status Active/Compliance
Type Secretary

CHARLES C LITTLE

Business Name (SC) SQUARED, INC.
Person Name CHARLES C LITTLE
Position Treasurer
State NV
Address 2749 LIBERATION DRIVE 2749 LIBERATION DRIVE, HENDERSON, NV 89044
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number E0152622012-5
Creation Date 2012-03-14
Type Foreign Corporation

CHARLES C LITTLE

Business Name (SC) SQUARED, INC.
Person Name CHARLES C LITTLE
Position Director
State NV
Address 2749 LIBERATION DRIVE 2749 LIBERATION DRIVE, HENDERSON, NV 89044
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number E0152622012-5
Creation Date 2012-03-14
Type Foreign Corporation

CHARLES D LITTLE

Person Name CHARLES D LITTLE
Filing Number 704428422
Position DIRECTOR
State TX
Address 4102 TRAIL BEND CT, COLLEYVILLE TX 76034

CHARLES W LITTLE

Person Name CHARLES W LITTLE
Filing Number 800009440
Position PRESIDENT
State TX
Address 3008 CR 309, Brazoria TX 77422

CHARLES W LITTLE

Person Name CHARLES W LITTLE
Filing Number 800009440
Position Director
State TX
Address 3008 CR 309, Brazoria TX 77422

CHARLES A LITTLE

Person Name CHARLES A LITTLE
Filing Number 800054618
Position PRESIDENT
State TX
Address 707 NETTELTON DR, SOUTHLAKE TX 76092

CHARLES LITTLE

Person Name CHARLES LITTLE
Filing Number 800765660
Position DIRECTOR
State TX
Address 7201 AIRLINE, ROWLETT TX 75089

CHARLES LITTLE

Person Name CHARLES LITTLE
Filing Number 800696468
Position MANAGER
State TX
Address 9900 RAILROAD DRIVE, EL PASO TX 79924

CHARLES D LITTLE

Person Name CHARLES D LITTLE
Filing Number 704428422
Position MANAGER
State TX
Address 4102 TRAIL BEND CT, COLLEYVILLE TX 76034

CHARLES LITTLE

Person Name CHARLES LITTLE
Filing Number 800805119
Position DIRECTOR
State MI
Address 1515 EQUITY DRIVE, SUITE 100, TROY MI 48084

CHARLES H LITTLE

Person Name CHARLES H LITTLE
Filing Number 800893751
Position MANAGER
State GA
Address P.O. BOX 1981, WINDER GA 30680

Charles W. Little

Person Name Charles W. Little
Filing Number 800101143
Position Director
State TX
Address 140 NW Lorna St., Burleson TX 76028

Charles David Little

Person Name Charles David Little
Filing Number 704237822
Position MM
State TX
Address 3616 BERWICK LANE, Bedford TX 76021

CHARLES A LITTLE

Person Name CHARLES A LITTLE
Filing Number 150673800
Position CHIEF FINANCIAL OFFICER
State TX
Address 2201 W. ROYAL LANE, STE 250, IRVING TX 75063

Charles Little

Person Name Charles Little
Filing Number 704237822
Position Director
State TX
Address 3616 BERWICK LN, Bedford TX 76021

CHARLES LITTLE

Person Name CHARLES LITTLE
Filing Number 131268200
Position TREASURER
State TX
Address 13120 HALSELL DR, AUSTIN TX 78732

CHARLES LITTLE

Person Name CHARLES LITTLE
Filing Number 131268200
Position SECRETARY
State TX
Address 13120 HALSELL DR, AUSTIN TX 78732

CHARLES LITTLE

Person Name CHARLES LITTLE
Filing Number 131268200
Position PRESIDENT
State TX
Address 13120 HALSELL DR, AUSTIN TX 78732

CHARLES LITTLE

Person Name CHARLES LITTLE
Filing Number 131268200
Position Director
State TX
Address 13120 HALSELL DR, AUSTIN TX 78732

CHARLES H LITTLE

Person Name CHARLES H LITTLE
Filing Number 128817900
Position PRESIDENT
State TX
Address 7004 KIVA LN, DALLAS TX 75227

CHARLES H LITTLE

Person Name CHARLES H LITTLE
Filing Number 128817900
Position Director
State TX
Address 7004 KIVA LN, DALLAS TX 75227

CHARLES A LITTLE

Person Name CHARLES A LITTLE
Filing Number 150673800
Position DIRECTOR
State TX
Address 2201 W. ROYAL LANE, STE 250, IRVING TX 75063

CHARLES D LITTLE

Person Name CHARLES D LITTLE
Filing Number 108586401
Position Director
State TX
Address 4102 TRAILBEND COURT, Colleyville TX 76034

Charles A Little

Person Name Charles A Little
Filing Number 16074100
Position VP
State TX
Address PO BOX 819087, Dallas TX 75381

Charles Little

Person Name Charles Little
Filing Number 155018101
Position Director
State TX
Address 1906 Shadow Bend, Sugar Land TX 77479

CHARLES E LITTLE

Person Name CHARLES E LITTLE
Filing Number 158917700
Position PRESIDENT
State TX
Address 201 LAURENCE DR, HEATH TX 75032

CHARLES A LITTLE

Person Name CHARLES A LITTLE
Filing Number 703678522
Position CFO
State TX
Address 9901 E VALLEY RANCH PKWY STE 1000, IRVING TX 75063

CHARLES A LITTLE

Person Name CHARLES A LITTLE
Filing Number 703678522
Position SECRETARY
State TX
Address 9901 E VALLEY RANCH PKWY STE 1000, IRVING TX 75063

CHARLES A LITTLE

Person Name CHARLES A LITTLE
Filing Number 703678522
Position Director
State TX
Address 9901 E VALLEY RANCH PKWY STE 1000, IRVING TX 75063

Charles K Little

Person Name Charles K Little
Filing Number 35224801
Position Director
State TX
Address 1809 LCR 443, Mexia TX 76667

CHARLES D LITTLE

Person Name CHARLES D LITTLE
Filing Number 704428422
Position PTR
State TX
Address 4102 TRAIL BEND CT, COLLEYVILLE TX 76034

Little Charles R

State NC
Calendar Year 2016
Employer Johnston County Schools
Job Title Education Professionals
Name Little Charles R
Annual Wage $49,425

Little Charles

State IL
Calendar Year 2016
Employer Sheriff Police
Name Little Charles
Annual Wage $111,226

Little Charles

State IL
Calendar Year 2015
Employer Sheriff Police
Name Little Charles
Annual Wage $105,913

Little Charles J

State GA
Calendar Year 2018
Employer Troup County Board Of Education
Job Title Assistant Principal
Name Little Charles J
Annual Wage $85,586

Little Charles L

State GA
Calendar Year 2018
Employer Revenue, Department Of
Job Title Help Desk Analyst Spv
Name Little Charles L
Annual Wage $56,238

Little Charles L

State GA
Calendar Year 2018
Employer Revenue Department Of
Job Title Help Desk Analyst Spv
Name Little Charles L
Annual Wage $56,238

Little Charles X

State GA
Calendar Year 2018
Employer Dekalb County Board Of Education
Job Title School Food Service Worker
Name Little Charles X
Annual Wage $15,204

Little Charles J

State GA
Calendar Year 2017
Employer Troup County Board Of Education
Job Title Assistant Principal
Name Little Charles J
Annual Wage $83,721

Little Charles L

State GA
Calendar Year 2017
Employer Revenue, Department Of
Job Title Help Desk Analyst Spv
Name Little Charles L
Annual Wage $34,375

Little Charles L

State GA
Calendar Year 2017
Employer Revenue Department Of
Job Title Help Desk Analyst Spv
Name Little Charles L
Annual Wage $34,375

Little Charles X

State GA
Calendar Year 2017
Employer Dekalb County Board Of Education
Job Title School Food Service Worker
Name Little Charles X
Annual Wage $14,694

Little Charles J

State GA
Calendar Year 2016
Employer Troup County Board Of Education
Job Title Assistant Principal
Name Little Charles J
Annual Wage $78,309

Little Charles X

State GA
Calendar Year 2016
Employer Dekalb County Board Of Education
Job Title School Food Service Worker
Name Little Charles X
Annual Wage $14,243

Little Charles J

State GA
Calendar Year 2015
Employer Troup County Board Of Education
Job Title Assistant Principal
Name Little Charles J
Annual Wage $53,506

Little Charles

State IL
Calendar Year 2017
Employer Sheriff Police
Name Little Charles
Annual Wage $113,449

Little Charles X

State GA
Calendar Year 2015
Employer Dekalb County Board Of Education
Job Title School Food Service Worker
Name Little Charles X
Annual Wage $11,339

Little Charles J

State GA
Calendar Year 2014
Employer Lincoln County Board Of Education
Job Title Vocational
Name Little Charles J
Annual Wage $11,280

Little Charles J

State GA
Calendar Year 2014
Employer Banks County Board Of Education
Job Title Vocational
Name Little Charles J
Annual Wage $50,981

Little Charles J

State GA
Calendar Year 2013
Employer Lincoln County Board Of Education
Job Title Vocational
Name Little Charles J
Annual Wage $66,760

Little Charles J

State GA
Calendar Year 2012
Employer Lincoln County Board Of Education
Job Title Vocational
Name Little Charles J
Annual Wage $61,495

Little Charles J

State GA
Calendar Year 2011
Employer Lincoln County Board Of Education
Job Title Vocational
Name Little Charles J
Annual Wage $54,120

Little Charles J

State GA
Calendar Year 2010
Employer Hall County Board Of Education
Job Title Vocational
Name Little Charles J
Annual Wage $61,739

Little Charles

State CT
Calendar Year 2018
Employer Town of Glastonbury
Name Little Charles
Annual Wage $80,870

Little Jr Charles R

State CT
Calendar Year 2018
Employer Department Of Mental Health And Addiction Services
Name Little Jr Charles R
Annual Wage $101,207

Little Charles

State CT
Calendar Year 2018
Employer City of Bridgeport
Job Title Custodian Iv
Name Little Charles
Annual Wage $71,962

Little Jr Charles R

State CT
Calendar Year 2017
Employer Department Of Mental Heath And Addiction Services
Job Title Mental Health Assistant 1
Name Little Jr Charles R
Annual Wage $56,594

Little Charles

State CT
Calendar Year 2017
Employer City of Bridgeport
Job Title Custodian Iv
Name Little Charles
Annual Wage $62,528

Little Jr Charles R

State CT
Calendar Year 2016
Employer Department Of Mental Heath And Addiction Services
Job Title Mental Health Assistant 1
Name Little Jr Charles R
Annual Wage $71,806

Little Charles J

State GA
Calendar Year 2015
Employer Banks County Board Of Education
Job Title Vocational
Name Little Charles J
Annual Wage $26,535

Little Jr Charles R

State CT
Calendar Year 2015
Employer Department Of Mental Heath And Addiction Services
Job Title Mental Health Assistant 1
Name Little Jr Charles R
Annual Wage $35,755

Little Charles L

State IN
Calendar Year 2015
Employer Indiana University
Job Title Academic Support
Name Little Charles L
Annual Wage $11,223

Little Charles N

State IN
Calendar Year 2016
Employer Jordan Creek Conservancy (warren)
Job Title Financial Clerk
Name Little Charles N
Annual Wage $20,400

Little Charles R

State NC
Calendar Year 2015
Employer Johnston County Schools
Job Title Education Professionals
Name Little Charles R
Annual Wage $48,708

Little Charles A

State NY
Calendar Year 2018
Employer Vestal Csd
Name Little Charles A
Annual Wage $32,353

Little Charles E Jr

State NY
Calendar Year 2018
Employer Thruway Authority
Name Little Charles E Jr
Annual Wage $51,477

Little Charles P

State NY
Calendar Year 2018
Employer Elmira City School Dist
Name Little Charles P
Annual Wage $53,800

Little Charles R

State NY
Calendar Year 2018
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Little Charles R
Annual Wage $89,618

Little Charles A

State NY
Calendar Year 2017
Employer Vestal Csd
Name Little Charles A
Annual Wage $32,418

Little Charles E Jr

State NY
Calendar Year 2017
Employer Thruway Authority
Name Little Charles E Jr
Annual Wage $46,277

Little Charles P

State NY
Calendar Year 2017
Employer Elmira City School Dist
Name Little Charles P
Annual Wage $41,654

Little Charles R

State NY
Calendar Year 2017
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Little Charles R
Annual Wage $83,098

Little Charles A

State NY
Calendar Year 2016
Employer Vestal Csd
Name Little Charles A
Annual Wage $30,665

Little Charles E Jr

State NY
Calendar Year 2016
Employer Thruway Authority
Name Little Charles E Jr
Annual Wage $45,992

Little Charles R

State NY
Calendar Year 2016
Employer I.s. 143 - Bronx
Job Title Teacher
Name Little Charles R
Annual Wage $82,434

Little Charles N

State IN
Calendar Year 2015
Employer Jordan Creek Conservancy (warren)
Job Title Financial Clerk
Name Little Charles N
Annual Wage $20,400

Little Charles P

State NY
Calendar Year 2016
Employer Elmira City School Dist
Name Little Charles P
Annual Wage $38,531

Little Charles A

State NY
Calendar Year 2015
Employer Vestal Csd
Name Little Charles A
Annual Wage $25,703

Little Charles E Jr

State NY
Calendar Year 2015
Employer Thruway Authority
Name Little Charles E Jr
Annual Wage $46,022

Little Charles R

State NY
Calendar Year 2015
Employer I.s. 143 - Bronx
Job Title Teacher
Name Little Charles R
Annual Wage $79,654

Little Charles P

State NY
Calendar Year 2015
Employer Elmira City School Dist
Name Little Charles P
Annual Wage $38,564

Little Charles R

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Little Charles R
Annual Wage $27

Little Charles R

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Little Charles R
Annual Wage $74,813

Little Charles A

State NJ
Calendar Year 2015
Employer Judiciary
Job Title Jdg Of Supr Crt
Name Little Charles A
Annual Wage $25,200

Little Jr Charles A

State NJ
Calendar Year 2015
Employer Borough Of Stratford
Name Little Jr Charles A
Annual Wage $201

Little Charles W

State KS
Calendar Year 2017
Employer Community College of Butler
Name Little Charles W
Annual Wage $18,449

Little Charles D

State KS
Calendar Year 2015
Employer Univ Of Ks Medical Center
Job Title Professor
Name Little Charles D
Annual Wage $177,029

Little Charles N

State IN
Calendar Year 2018
Employer Jordan Creek Conservancy (Warren)
Job Title Financial Clerk
Name Little Charles N
Annual Wage $20,400

Little Charles N

State IN
Calendar Year 2017
Employer Jordan Creek Conservancy (Warren)
Job Title Financial Clerk
Name Little Charles N
Annual Wage $20,400

Little Charles R

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Little Charles R
Annual Wage $80,117

Little Charles

State AZ
Calendar Year 2017
Employer Maricopa County-Aoc Judicial Br.
Name Little Charles
Annual Wage $36,962

Charles Little

Name Charles Little
Address 401 Arthur St Sw Atlanta GA 30310 -3001
Mobile Phone 404-313-3851
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Charles Little

Name Charles Little
Address 405 Paris Hill Rd South Paris ME 04281 -6311
Phone Number 207-743-7646
Gender Male
Date Of Birth 1943-02-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Charles Little

Name Charles Little
Address 2437 S 9th St Springfield IL 62703 -3543
Phone Number 217-753-5001
Gender Male
Date Of Birth 1948-12-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $5,000
Education Completed College
Language English

Charles Little

Name Charles Little
Address 2750 W 10th Ave Gary IN 46404 -2003
Phone Number 219-977-8362
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed College
Language English

Charles Little

Name Charles Little
Address 10170 Us Highway 60 W Kevil KY 42053 -9408
Phone Number 270-488-3486
Mobile Phone 270-519-4448
Gender Male
Date Of Birth 1952-12-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Charles W Little

Name Charles W Little
Address 14834 Sw 180th Ter Miami FL 33187 -6280
Phone Number 305-251-0654
Email [email protected]
Gender Male
Date Of Birth 1974-02-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Charles W Little

Name Charles W Little
Address 10707 E Bluestem St Wichita KS 67207 -5764
Phone Number 316-685-4864
Mobile Phone 316-761-2370
Gender Male
Date Of Birth 1935-08-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Charles E Little

Name Charles E Little
Address 10284 Cheswick Ln Fishers IN 46037 -8967
Phone Number 317-313-8294
Email [email protected]
Gender Male
Date Of Birth 1931-06-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Charles L Little

Name Charles L Little
Address 11155 Bentgrass Ct Indianapolis IN 46236 -9607
Phone Number 317-823-0256
Gender Male
Date Of Birth 1945-03-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Charles M Little

Name Charles M Little
Address 2315 Nesbitt Dr Ne Atlanta GA 30319 -3933
Phone Number 404-313-3678
Mobile Phone 404-386-9494
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Charles Little

Name Charles Little
Address 214 Washington St Salisbury MD 21804 -5544
Phone Number 410-749-6769
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Charles R Little

Name Charles R Little
Address 948 Mulberry St Louisville KY 40217 -1251
Phone Number 502-618-2559
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Charles K Little

Name Charles K Little
Address 2300 Marguerite Ave Lansing MI 48912-3227 APT 8-3227
Phone Number 517-316-0458
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Charles H Little

Name Charles H Little
Address 615 Ne 7th Ave Delray Beach FL 33483 -5617
Phone Number 561-274-8104
Gender Male
Date Of Birth 1947-08-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Charles Little

Name Charles Little
Address 615 S Hardy Dr Tempe AZ 85281-3458 APT 31-3429
Phone Number 602-688-3237
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Range Of New Credit 1001
Education Completed College
Language English

Charles E Little

Name Charles E Little
Address 49 Panbowl Br Jackson KY 41339 -7535
Phone Number 606-666-2044
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Charles Little

Name Charles Little
Address 4740 Agate Dr Alpharetta GA 30022 -7366
Phone Number 678-240-0756
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Charles H Little

Name Charles H Little
Address 2115 Rivers Edge Ct Clearwater FL 33763 -2418
Phone Number 727-734-2784
Telephone Number 727-460-9160
Mobile Phone 727-460-9160
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Charles N Little

Name Charles N Little
Address 6095 W 650 N Ambia IN 47917 -8014
Phone Number 765-986-2125
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Charles A Little

Name Charles A Little
Address 135 Bernhard Pl Fayetteville GA 30215 -3015
Phone Number 770-461-8490
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed College
Language English

Charles M Little

Name Charles M Little
Address 2360 Ashton Ridge Dr Dacula GA 30019 -2912
Phone Number 770-614-0995
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Charles E Little

Name Charles E Little
Address 522 W John Hand Rd Cedartown GA 30125 -2010
Phone Number 770-748-0248
Mobile Phone 706-766-6667
Email [email protected]
Gender Male
Date Of Birth 1948-06-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Charles D Little

Name Charles D Little
Address 218 Stephens Rd Cedartown GA 30125 -4359
Phone Number 770-748-0861
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Charles J Little

Name Charles J Little
Address 1303 Blazing Rdg W Lawrenceville GA 30046 -5540
Phone Number 770-962-1868
Telephone Number 404-816-3054
Mobile Phone 770-580-5924
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed High School
Language English

Charles D Little

Name Charles D Little
Address 5005 New Trenton Rd West Harrison IN 47060 -9602
Phone Number 812-637-5746
Mobile Phone 812-305-2187
Gender Male
Date Of Birth 1928-08-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed College
Language English

Charles E Little

Name Charles E Little
Address 4034 S Jeffers St Terre Haute IN 47803 -9733
Phone Number 812-894-9121
Gender Male
Date Of Birth 1937-04-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Charles Little

Name Charles Little
Address 301 Williamsburg Square Dr Williamstown KY 41097-8929 -8929
Phone Number 859-805-1401
Mobile Phone 859-805-1401
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Charles E Little

Name Charles E Little
Address 1157 Carrington Ct Orange Park FL 32073 -4113
Phone Number 904-264-9846
Gender Male
Date Of Birth 1939-07-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Charles D Little

Name Charles D Little
Address 5400 Buena Vista St Mission KS 66205 -2439
Phone Number 913-261-9202
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

LITTLE, CHARLES

Name LITTLE, CHARLES
Amount 1000.00
To CAGLE, L S (CASEY)
Year 2010
Application Date 2009-11-05
Contributor Occupation UNKNOWN
Contributor Employer INFORMATION REQUESTED
Recipient Party R
Recipient State GA
Seat state:governor
Address PO BOX 1981 WINDER GA

LITTLE, CHARLES

Name LITTLE, CHARLES
Amount 1000.00
To Mike O Callaghan (D)
Year 2006
Transaction Type 15
Filing ID 26940104225
Application Date 2006-04-04
Contributor Occupation office manager
Contributor Employer Bailey & Glasser
Organization Name Bailey & Glasser
Contributor Gender M
Recipient Party D
Recipient State WV
Committee Name Callaghanforcongress.com
Seat federal:house
Address 227 Capitol St CHARLESTON WV

LITTLE, CHARLES

Name LITTLE, CHARLES
Amount 1000.00
To MAYNARD, ELLIOTT E (SPIKE)
Year 20008
Application Date 2007-11-06
Contributor Occupation ATTORNEY
Contributor Employer BAILEY & GLASSER
Organization Name BAILEY & GLASSER
Recipient Party D
Recipient State WV
Seat state:judicial
Address 227 CAPITOL ST CHARLESTON WV

LITTLE, CHARLES D

Name LITTLE, CHARLES D
Amount 500.00
To Kay Granger (R)
Year 2008
Transaction Type 15
Filing ID 27931348354
Application Date 2007-09-18
Contributor Occupation Associate Dean
Contributor Employer Texas Wesleyan University
Organization Name Texas Wesleyan University
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Kay Granger for Congress
Seat federal:house
Address 4102 Trail Bend Court COLLEYVILLE TX

LITTLE, CHARLES

Name LITTLE, CHARLES
Amount 500.00
To GREEN, MIKE
Year 2006
Application Date 2006-09-19
Contributor Occupation INVESTIGATOR
Contributor Employer BAILEY AND GLASSER
Organization Name BAILEY & GLASSER
Recipient Party D
Recipient State WV
Seat state:upper
Address 227 CAPITOL ST CHARLESTON WV

LITTLE, CHARLES

Name LITTLE, CHARLES
Amount 500.00
To Kay Granger (R)
Year 2006
Transaction Type 15
Filing ID 25980470921
Application Date 2005-03-15
Contributor Occupation REGION
Contributor Employer GENERAL SVCS. ADMINISTRATION
Organization Name General Svcs Administration
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Kay Granger for Congress
Seat federal:house
Address 4102 Trail Bend Dr COLLEYVILLE TX

LITTLE, CHARLES

Name LITTLE, CHARLES
Amount 500.00
To Kay Granger (R)
Year 2004
Transaction Type 15
Filing ID 24991006811
Application Date 2004-03-26
Contributor Occupation Regional Director
Contributor Employer General Svcs. Administration
Organization Name US General Services Administration
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Kay Granger for Congress
Seat federal:house
Address 3616 Berwick Lane BEDFORD TX

LITTLE, CHARLES

Name LITTLE, CHARLES
Amount 500.00
To KNOLLENBERG, MARTY
Year 20008
Application Date 2007-11-20
Contributor Occupation CFO
Contributor Employer BBK LTD
Recipient Party R
Recipient State MI
Seat state:lower
Address 2478 OAK RIDGE DR TROY MI

LITTLE, CHARLES

Name LITTLE, CHARLES
Amount 300.00
To Republican Party of West Virginia
Year 2010
Transaction Type 15
Filing ID 29991037536
Application Date 2009-01-30
Contributor Occupation INVESTIGATOR
Contributor Employer BAILEY & GLASSER
Organization Name Bailey & Glasser
Contributor Gender M
Recipient Party R
Committee Name Republican Party of West Virginia

LITTLE, CHARLES

Name LITTLE, CHARLES
Amount 300.00
To Republican Party of West Virginia
Year 2008
Transaction Type 15
Filing ID 28930595879
Application Date 2008-01-17
Contributor Occupation INVESTIGATOR
Contributor Employer BAILEY & GLASSER
Organization Name Bailey & Glasser
Contributor Gender M
Recipient Party R
Committee Name Republican Party of West Virginia
Address 227 Capitol St CHARLESTON WV

LITTLE, CHARLES

Name LITTLE, CHARLES
Amount 300.00
To Republican Party of West Virginia
Year 2008
Transaction Type 15
Filing ID 28932137105
Application Date 2008-06-23
Contributor Occupation INVESTIGATOR
Contributor Employer BAILEY & GLASSER
Organization Name Bailey & Glasser
Contributor Gender M
Recipient Party R
Committee Name Republican Party of West Virginia
Address 227 Capitol St CHARLESTON WV

LITTLE, CHARLES

Name LITTLE, CHARLES
Amount 250.00
To Kay Granger (R)
Year 2004
Transaction Type 15
Filing ID 24962645182
Application Date 2004-10-13
Contributor Occupation Regional Director
Contributor Employer General Svcs. Administration
Organization Name US General Services Administration
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Kay Granger for Congress
Seat federal:house
Address 3616 Berwick Lane BEDFORD TX

LITTLE, CHARLES

Name LITTLE, CHARLES
Amount 250.00
To KNOLLENBERG, MARTY
Year 2010
Application Date 2009-06-08
Contributor Occupation CFO
Contributor Employer BBK LTD
Recipient Party R
Recipient State MI
Seat state:lower
Address 2478 OAK RIDGE DR TROY MI

LITTLE, CHARLES

Name LITTLE, CHARLES
Amount 250.00
To Kay Granger (R)
Year 2006
Transaction Type 15
Filing ID 26980069188
Application Date 2005-12-09
Contributor Occupation Associate Dean
Contributor Employer Texas Wesleyan University
Organization Name Texas Wesleyan University
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Kay Granger for Congress
Seat federal:house
Address 4102 Trail Bend Court COLLEYVILLE TX

LITTLE, CHARLES

Name LITTLE, CHARLES
Amount 250.00
To Kay Granger (R)
Year 2004
Transaction Type 15
Filing ID 24990292598
Application Date 2003-11-26
Contributor Occupation Regional Director
Contributor Employer General Svcs. Administration
Organization Name US General Services Administration
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Kay Granger for Congress
Seat federal:house
Address 3616 Berwick Lane BEDFORD TX

LITTLE, CHARLES

Name LITTLE, CHARLES
Amount 250.00
To J. D. Hayworth (R)
Year 2010
Transaction Type 15
Filing ID 10020492078
Application Date 2010-06-04
Contributor Occupation N/A/RETIRED
Contributor Gender M
Recipient Party R
Recipient State AZ
Committee Name JD Hayworth 2010
Seat federal:senate

LITTLE, CHARLES

Name LITTLE, CHARLES
Amount 250.00
To Kay Granger (R)
Year 2004
Transaction Type 15
Filing ID 24990292598
Application Date 2003-12-17
Contributor Occupation Regional Director
Contributor Employer General Svcs. Administration
Organization Name US General Services Administration
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Kay Granger for Congress
Seat federal:house
Address 3616 Berwick Lane BEDFORD TX

LITTLE, CHARLES DR

Name LITTLE, CHARLES DR
Amount 250.00
To Roger Williams (R)
Year 2012
Transaction Type 15
Filing ID 12950388888
Application Date 2011-04-14
Contributor Occupation Professor
Contributor Employer TX A&M University
Organization Name Texas A&M University
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Roger Williams for US Congress Cmte
Seat federal:house
Address 4102 Trail Bend Ct COLLEYVILLE TX

LITTLE, CHARLES DR

Name LITTLE, CHARLES DR
Amount 250.00
To Roger Williams (R)
Year 2012
Transaction Type 15
Filing ID 11020303377
Application Date 2011-04-14
Organization Name Texas A&M University
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Roger Williams US Senate Cmte
Seat federal:senate

LITTLE, CHARLES

Name LITTLE, CHARLES
Amount 200.00
To Kay Granger (R)
Year 2004
Transaction Type 15
Filing ID 24962470788
Application Date 2004-07-14
Contributor Occupation Regional Director
Contributor Employer General Svcs. Administration
Organization Name US General Services Administration
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Kay Granger for Congress
Seat federal:house
Address 3616 Berwick Lane BEDFORD TX

LITTLE, CHARLES

Name LITTLE, CHARLES
Amount 200.00
To Elliott Maynard (R)
Year 2010
Transaction Type 15
Filing ID 10030301980
Application Date 2010-03-27
Contributor Occupation CONSULTANT
Contributor Employer BAILEY & GLASSER, LLP
Organization Name Bailey & Glasser
Contributor Gender M
Recipient Party R
Recipient State WV
Committee Name Spike Maynard for Congress
Seat federal:house

LITTLE, CHARLES

Name LITTLE, CHARLES
Amount 200.00
To SPROUSE, VIC
Year 2004
Application Date 2004-10-04
Recipient Party R
Recipient State WV
Seat state:upper

LITTLE, CHARLES

Name LITTLE, CHARLES
Amount 200.00
To Republican Party of West Virginia
Year 2008
Transaction Type 15
Filing ID 28931226121
Application Date 2008-03-11
Contributor Occupation INVESTIGATOR
Contributor Employer BAILEY & GLASSER
Organization Name Bailey & Glasser
Contributor Gender M
Recipient Party R
Committee Name Republican Party of West Virginia
Address 227 Capitol St CHARLESTON WV

LITTLE, CHARLES

Name LITTLE, CHARLES
Amount 200.00
To Sharron Angle (R)
Year 2010
Transaction Type 15
Filing ID 11020073907
Application Date 2010-10-19
Contributor Gender M
Recipient Party R
Recipient State NV
Committee Name Friends of Sharron Angle
Seat federal:senate

LITTLE, CHARLES

Name LITTLE, CHARLES
Amount 200.00
To Sharron Angle (R)
Year 2010
Transaction Type 15
Filing ID 10020694603
Application Date 2010-09-02
Contributor Gender M
Recipient Party R
Recipient State NV
Committee Name Friends of Sharron Angle
Seat federal:senate

LITTLE, CHARLES

Name LITTLE, CHARLES
Amount 150.00
To KNOLLENBERG, MARTY
Year 2006
Application Date 2006-07-11
Contributor Occupation CFO
Contributor Employer BBK LTD
Organization Name BAHADUR BALAN & KAZERSKI
Recipient Party R
Recipient State MI
Seat state:lower
Address 2478 OAK RIDGE DR TROY MI

LITTLE, CHARLES

Name LITTLE, CHARLES
Amount 125.00
To KNOLLENBERG, MARTY
Year 2010
Application Date 2010-10-28
Contributor Occupation CFO
Contributor Employer BBK LTD
Recipient Party R
Recipient State MI
Seat state:lower
Address 2478 OAK RIDGE DR TROY MI

LITTLE, CHARLES

Name LITTLE, CHARLES
Amount 100.00
To CARUTH, DONALD T
Year 20008
Application Date 2008-02-28
Recipient Party R
Recipient State WV
Seat state:upper

LITTLE, CHARLES E

Name LITTLE, CHARLES E
Amount 100.00
To OELSLAGER, SCOTT
Year 2004
Application Date 2003-10-17
Contributor Occupation RETIRED
Recipient Party R
Recipient State OH
Seat state:lower
Address 721 16TH ST NE MASSILLON OH

LITTLE, CHARLES L

Name LITTLE, CHARLES L
Amount 100.00
To WOOD, RICHARD D
Year 20008
Application Date 2008-09-02
Recipient Party D
Recipient State IN
Seat state:office
Address 11155 BENTGRASS CT INDIANAPOLIS IN

LITTLE, CHARLES

Name LITTLE, CHARLES
Amount 100.00
To OELSLAGER, SCOTT
Year 2006
Application Date 2006-06-09
Contributor Occupation RETIRED
Recipient Party R
Recipient State OH
Seat state:lower
Address 721 16TH ST NE MASSILLON OH

LITTLE, CHARLES

Name LITTLE, CHARLES
Amount 100.00
To SPROUSE, VIC
Year 2004
Application Date 2004-03-16
Recipient Party R
Recipient State WV
Seat state:upper

LITTLE, CHARLES

Name LITTLE, CHARLES
Amount 75.00
To CUTLER, ELIOT
Year 2010
Application Date 2010-08-26
Contributor Occupation DOCTOR
Contributor Employer RETIRED
Recipient Party I
Recipient State ME
Seat state:governor
Address 405 PARIS HILL RD SOUTH PARIS ME

LITTLE, CHARLES

Name LITTLE, CHARLES
Amount 50.00
To HAGAN, JOHN P
Year 2004
Application Date 2003-11-07
Contributor Occupation RETIRED
Recipient Party R
Recipient State OH
Seat state:lower
Address 721 16TH ST NE MASSILLON OH

LITTLE, CHARLES L

Name LITTLE, CHARLES L
Amount 50.00
To SCHELLINGER, JIM (G)
Year 20008
Application Date 2007-11-02
Recipient Party D
Recipient State IN
Seat state:governor
Address 11155 BENT GRASS CT INDIANAPOLIS IN

LITTLE, CHARLES & KIM

Name LITTLE, CHARLES & KIM
Amount 50.00
To FARNSWORTH, JACKIE
Year 2006
Application Date 2006-06-12
Recipient Party R
Recipient State NM
Seat state:lower
Address 21 MANGHAM CT PERALTA NM

LITTLE, CHARLES

Name LITTLE, CHARLES
Amount 25.00
To DEVOS JR, RICHARD M (G)
Year 2006
Application Date 2005-10-21
Recipient Party R
Recipient State MI
Seat state:governor
Address 2300 MARGUERITE AVE APT 8 LANSING MI

LITTLE, CHARLES E

Name LITTLE, CHARLES E
Amount 25.00
To MONTGOMERY, BETTY
Year 2004
Application Date 2004-07-19
Contributor Occupation RETIRED
Recipient Party R
Recipient State OH
Seat state:office
Address 721 16TH ST NE MASSILLON OH

CHARLES J. ET AL LITTLE & PATRICIA J. LITTLE

Name CHARLES J. ET AL LITTLE & PATRICIA J. LITTLE
Address 51 Goodman Road Alexandria LA 71424
Value 1100
Type Cash Deed

LITTLE CHARLES R

Name LITTLE CHARLES R
Physical Address 18391 47TH CT N, LOXAHATCHEE, FL 33470
Owner Address 18391 47TH CT N, LOXAHATCHEE, FL 33470
Ass Value Homestead 106471
Just Value Homestead 112455
County Palm Beach
Year Built 1989
Area 2020
Land Code Single Family
Address 18391 47TH CT N, LOXAHATCHEE, FL 33470

LITTLE CHARLES R

Name LITTLE CHARLES R
Physical Address 18423 47TH CT N, LOXAHATCHEE, FL 33470
Owner Address 18391 47TH CT N, LOXAHATCHEE, FL 33470
County Palm Beach
Land Code Vacant Residential
Address 18423 47TH CT N, LOXAHATCHEE, FL 33470

LITTLE CHARLES PRESTON

Name LITTLE CHARLES PRESTON
Physical Address 6301 WILSON TER, SEBRING, FL 33870
Owner Address 6301 WILSON TERR, SEBRING, FL 33870
Ass Value Homestead 73578
Just Value Homestead 73578
County Highlands
Year Built 1979
Area 2477
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6301 WILSON TER, SEBRING, FL 33870

LITTLE CHARLES P

Name LITTLE CHARLES P
Physical Address 4313 WATERFORD LANDING DR, LUTZ, FL 33558
Owner Address 4313 WATERFORD LANDING DR, LUTZ, FL 33558
Ass Value Homestead 248932
Just Value Homestead 250931
County Hillsborough
Year Built 2000
Area 3399
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4313 WATERFORD LANDING DR, LUTZ, FL 33558

LITTLE CHARLES M + DONNA L TR

Name LITTLE CHARLES M + DONNA L TR
Physical Address 1704 SW 3RD TER, CAPE CORAL, FL 33991
Owner Address 1704 SW 3RD TER, CAPE CORAL, FL 33991
Ass Value Homestead 96055
Just Value Homestead 136221
County Lee
Year Built 2006
Area 3562
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1704 SW 3RD TER, CAPE CORAL, FL 33991

LITTLE CHARLES M & CAROLE F

Name LITTLE CHARLES M & CAROLE F
Physical Address 917 BROKEN ARROW LN, CANTONMENT, FL 32533
Owner Address 917 BROKEN ARROW LN, CANTONMENT, FL 32533
Ass Value Homestead 115889
Just Value Homestead 115889
County Escambia
Year Built 1998
Area 2193
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 917 BROKEN ARROW LN, CANTONMENT, FL 32533

LITTLE CHARLES L,HELEN

Name LITTLE CHARLES L,HELEN
Physical Address 785 CRESTWOOD DR, SAINT AUGUSTINE, FL 32086
Owner Address 785 CRESTWOOD DR, SAINT AUGUSTINE, FL 32086
Ass Value Homestead 156805
Just Value Homestead 156805
County St. Johns
Year Built 2004
Area 2256
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Wife
Land Code Single Family
Address 785 CRESTWOOD DR, SAINT AUGUSTINE, FL 32086

LITTLE CHARLES L & NICHOLE M

Name LITTLE CHARLES L & NICHOLE M
Physical Address 333 SILVER PINE DR, LAKE MARY, FL 32746
Owner Address 333 SILVER PINE DR, LAKE MARY, FL 32746
Ass Value Homestead 181940
Just Value Homestead 181940
County Seminole
Year Built 1992
Area 2258
Land Code Single Family
Address 333 SILVER PINE DR, LAKE MARY, FL 32746

LITTLE CHARLES H & ALICE E

Name LITTLE CHARLES H & ALICE E
Physical Address NO ST, COUNTY, FL 32744
Owner Address % BOB LITTLE, NAPERVILLE, ILLINOIS 60564
County Volusia
Land Code Vacant Residential
Address NO ST, COUNTY, FL 32744

LITTLE CHARLES E SR

Name LITTLE CHARLES E SR
Physical Address 806 S 6TH ST, FERNANDINA BEACH, FL 32034
Owner Address 806 S 6TH ST, FERNANDINA BEACH, FL 32034
Ass Value Homestead 61373
Just Value Homestead 78570
County Nassau
Year Built 1925
Area 2015
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 806 S 6TH ST, FERNANDINA BEACH, FL 32034

LITTLE CHARLES E JR & JULIE N

Name LITTLE CHARLES E JR & JULIE N
Physical Address 88 MANDEVILLA LN, MIRAMAR BEACH, FL 32550
Owner Address 88 MANDEVILLE LANE, MIRAMAR BEACH, FL 32550
Ass Value Homestead 119245
Just Value Homestead 119245
County Walton
Year Built 2000
Area 1384
Land Code Single Family
Address 88 MANDEVILLA LN, MIRAMAR BEACH, FL 32550

LITTLE CHARLES S PERSONAL REP

Name LITTLE CHARLES S PERSONAL REP
Physical Address 854 SHRIVER CIR, LAKE MARY, FL 32746
Owner Address 854 SHRIVER CIR, LAKE MARY, FL 32746
Ass Value Homestead 193506
Just Value Homestead 193620
County Seminole
Year Built 1987
Area 2282
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 854 SHRIVER CIR, LAKE MARY, FL 32746

LITTLE CHARLES E & RUBY M

Name LITTLE CHARLES E & RUBY M
Physical Address 1157 CARRINGTON CT, ORANGE PARK, FL 32073
Owner Address 1157 CARRINGTON CT, ORANGE PARK, FL 32073
Ass Value Homestead 149777
Just Value Homestead 149777
County Clay
Year Built 1991
Area 2627
Applicant Status Husband
Land Code Single Family
Address 1157 CARRINGTON CT, ORANGE PARK, FL 32073

Little Charles E

Name Little Charles E
Physical Address 207 ST LUCIE BV, Saint Lucie County, FL 34950
Owner Address 1157 Carrington Ct, Orange Park, FL 32073
Sale Price 100
Sale Year 2013
County St. Lucie
Year Built 1950
Area 840
Land Code Single Family
Address 207 ST LUCIE BV, Saint Lucie County, FL 34950
Price 100

LITTLE CHARLES E

Name LITTLE CHARLES E
Physical Address SUSAN DR, BARTOW, FL 33830
Owner Address 5980 SUSAN DR, BARTOW, FL 33830
County Polk
Land Code Orchard Groves, Citrus, etc.
Address SUSAN DR, BARTOW, FL 33830

LITTLE CHARLES E

Name LITTLE CHARLES E
Physical Address 5980 SUSAN DR, BARTOW, FL 33830
Owner Address 5980 SUSAN DR, BARTOW, FL 33830
Ass Value Homestead 103405
Just Value Homestead 104623
County Polk
Year Built 2007
Area 2776
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Cropland soil capability Class I
Address 5980 SUSAN DR, BARTOW, FL 33830

LITTLE CHARLES E

Name LITTLE CHARLES E
Physical Address 8385 FIRE FLY LN, JACKSONVILLE, FL 32244
Owner Address 8385 FIRE FLY LN, JACKSONVILLE, FL 32244
Ass Value Homestead 79691
Just Value Homestead 79691
County Duval
Year Built 1991
Area 1869
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8385 FIRE FLY LN, JACKSONVILLE, FL 32244

LITTLE CHARLES D & BRENDA E

Name LITTLE CHARLES D & BRENDA E
Physical Address 590 GRIFFIN RD, WEWAHITCHKA, FL 32465
Owner Address 590 GRIFFIN RD, WEWAHITCHKA, FL 32465
Ass Value Homestead 134817
Just Value Homestead 134817
County Gulf
Year Built 1996
Area 4482
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 590 GRIFFIN RD, WEWAHITCHKA, FL 32465

LITTLE CHARLES D & BRENDA E

Name LITTLE CHARLES D & BRENDA E
Physical Address 7703 FAIRBANKS FERRY RD, HAVANA, FL 32333
Owner Address 590 GRIFFIN RD, WEWAHITCHKA, FL 32465
County Gadsden
Year Built 1940
Area 1462
Land Code Single Family
Address 7703 FAIRBANKS FERRY RD, HAVANA, FL 32333

LITTLE CHARLES A & JOHANNA A

Name LITTLE CHARLES A & JOHANNA A
Physical Address 27518 TIERRA DEL FUEGO CIR, PUNTA GORDA, FL 33983
Ass Value Homestead 93089
Just Value Homestead 110290
County Charlotte
Year Built 1987
Area 1680
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 27518 TIERRA DEL FUEGO CIR, PUNTA GORDA, FL 33983

LITTLE CHARLES A

Name LITTLE CHARLES A
Physical Address 426 TOWER VIEW DR, LAKE WALES, FL 33853
Owner Address 426 TOWER VIEW DR, LAKE WALES, FL 33853
Ass Value Homestead 96616
Just Value Homestead 97340
County Polk
Year Built 1990
Area 2693
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 426 TOWER VIEW DR, LAKE WALES, FL 33853

LITTLE CHARLES A

Name LITTLE CHARLES A
Physical Address 4767 ORMOND BEACH WAY, KISSIMMEE, FL 34746
Owner Address C/O TRUX UNLIMITED, ROCKFORD, IL 61107
County Osceola
Year Built 2004
Area 1316
Land Code Single Family
Address 4767 ORMOND BEACH WAY, KISSIMMEE, FL 34746

LITTLE CHARLES A

Name LITTLE CHARLES A
Physical Address 1544 READE CIR, SAINT CLOUD, FL 34772
Owner Address 1379 HERITAGE LANDING ST, CHARLES, MO 63303
County Osceola
Year Built 1996
Area 2136
Land Code Single Family
Address 1544 READE CIR, SAINT CLOUD, FL 34772

LITTLE CHARLES E & ANGELA F

Name LITTLE CHARLES E & ANGELA F
Physical Address 1510 SETON PL, FLEMING ISLAND, FL 32003
Owner Address 1510 SETON PL, FLEMING ISLAND, FL 32003
Ass Value Homestead 285411
Just Value Homestead 294186
County Clay
Year Built 1999
Area 2921
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1510 SETON PL, FLEMING ISLAND, FL 32003

LITTLE CHARLES + BARBARA

Name LITTLE CHARLES + BARBARA
Physical Address 4639 PEBBLE BEACH DR, SEBRING, FL 33872
Owner Address 4639 PEBBLE BEACH DR, SEBRING, FL 33872
Ass Value Homestead 157237
Just Value Homestead 157237
County Highlands
Year Built 2000
Area 3052
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4639 PEBBLE BEACH DR, SEBRING, FL 33872

LITTLE CHARLES WESLEY III &

Name LITTLE CHARLES WESLEY III &
Physical Address 00350 S BAUER RD, LECANTO, FL 34460
Owner Address JOYCE ADA, MELBOURNE, FL 32904
County Citrus
Land Code Vacant Residential
Address 00350 S BAUER RD, LECANTO, FL 34460

LITTLE JR CHARLES

Name LITTLE JR CHARLES
Physical Address 409 CHESTNUT ST
Owner Address 409 CHESTNUT ST
Sale Price 48000
Ass Value Homestead 29500
County camden
Address 409 CHESTNUT ST
Value 34800
Net Value 34800
Land Value 5300
Prior Year Net Value 34800
Transaction Date 2011-02-25
Property Class Residential
Deed Date 2005-11-02
Sale Assessment 10700
Year Constructed 1900
Price 48000

CHARLES J LITTLE & LOUISA H LITTLE

Name CHARLES J LITTLE & LOUISA H LITTLE
Address 724 St Cloud Drive Statesville NC
Value 16500
Landvalue 16500
Buildingvalue 163670
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

CHARLES J LITTLE

Name CHARLES J LITTLE
Address 106 Riverbend Circle Gainesville GA 30501
Value 11400

CHARLES J LITTLE

Name CHARLES J LITTLE
Address 8746 Nesting Trail Lula GA 30554
Value 43768

CHARLES H LITTLE III & GREER K LITTLE

Name CHARLES H LITTLE III & GREER K LITTLE
Address 1500 Boxwood Lane Apex NC 27502
Value 60000
Landvalue 60000
Buildingvalue 128897

CHARLES G LITTLE & MARY H LITTLE

Name CHARLES G LITTLE & MARY H LITTLE
Address 807 Park Avenue Tyrone PA
Value 990
Landvalue 990
Buildingvalue 6150

CHARLES G LITTLE

Name CHARLES G LITTLE
Address 10 Park Street Dallastown PA
Value 19070
Landvalue 19070
Buildingvalue 57050
Airconditioning no
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

CHARLES FRANKLIN HEIRS LITTLE

Name CHARLES FRANKLIN HEIRS LITTLE
Address 1396 Brown Chapel Road Catawba NC
Value 7600
Landvalue 7600
Buildingvalue 70500
Landarea 17,424 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

CHARLES E LITTLE & ROMA J LITTLE

Name CHARLES E LITTLE & ROMA J LITTLE
Address 333 West Beach Boulevard Daphne AL

CHARLES E LITTLE & DEBORAH A LITTLE

Name CHARLES E LITTLE & DEBORAH A LITTLE
Address 3413 Michael Drive Plano TX 75023-1139
Value 78750
Landvalue 78750
Buildingvalue 242176

CHARLES E LITTLE & CHRISTEN A LITTLE

Name CHARLES E LITTLE & CHRISTEN A LITTLE
Address 295 Act Drive Lexington NC
Value 50000
Landvalue 50000
Buildingvalue 288280
Landarea 43,560 square feet
Numberofbathrooms 3
Bedrooms 3
Numberofbedrooms 3

LITTLE CHARLES

Name LITTLE CHARLES
Physical Address 109 W 2ND AVE
Owner Address 109 W 2ND AVENUE
Sale Price 206000
Ass Value Homestead 149800
County camden
Address 109 W 2ND AVE
Value 211100
Net Value 211100
Land Value 61300
Prior Year Net Value 211100
Transaction Date 2012-11-15
Property Class Residential
Deed Date 2012-08-07
Sale Assessment 211100
Year Constructed 1950
Price 206000

CHARLES DAVID LITTLE

Name CHARLES DAVID LITTLE
Address 2205 Carson Drive Tempe AZ 85282
Value 9300
Landvalue 9300

CHARLES D SONIA D LITTLE

Name CHARLES D SONIA D LITTLE
Address 800 Ruthenbeck Lane New Lenox IL 60451
Value 28728
Landvalue 28728
Buildingvalue 92327

CHARLES D LITTLE & MARILYN M LITTLE

Name CHARLES D LITTLE & MARILYN M LITTLE
Address 1237 48th Street Dundalk MD
Value 63750
Landvalue 63750
Airconditioning yes

CHARLES D LITTLE & KARLA B LITTLE

Name CHARLES D LITTLE & KARLA B LITTLE
Address 2209 S Euclid Circle Clearwater FL 33764
Value 66064
Landvalue 5320
Type Residential
Price 61000

CHARLES D LITTLE

Name CHARLES D LITTLE
Address 4115 Caruth Boulevard University Park TX
Value 235290
Landvalue 604800
Buildingvalue 235290

CHARLES D LITTLE

Name CHARLES D LITTLE
Address 4102 Trail Bend Court Colleyville TX
Value 50000
Landvalue 50000
Buildingvalue 271500

CHARLES D LITTLE

Name CHARLES D LITTLE
Address 5400 Buena Vista Street Roeland Park KS
Value 4845
Landvalue 4845
Buildingvalue 19420

CHARLES ALAN LITTLE

Name CHARLES ALAN LITTLE
Address 7116 Hadlow Court Springfield VA
Value 165000
Landvalue 165000
Buildingvalue 234540
Landarea 9,019 square feet
Bedrooms 4
Numberofbedrooms 4
Type Hardwood
Basement Full

CHARLES A LITTLE & RISE R LITTLE

Name CHARLES A LITTLE & RISE R LITTLE
Address 707 Nettleton Drive Southlake TX
Value 55000
Landvalue 55000
Buildingvalue 348100

CHARLES A IIL LITTLE & INGRID LITTLE

Name CHARLES A IIL LITTLE & INGRID LITTLE
Address 1634 Morning Dew Place Missouri City TX 77459
Type Real

CHARLES A CARMELLA LITTLE

Name CHARLES A CARMELLA LITTLE
Address 608 Pierport Lane Romeoville IL 60446
Value 19022
Landvalue 19022
Buildingvalue 72622

CHARLES D/LAURA L LITTLE

Name CHARLES D/LAURA L LITTLE
Address 300 Alegre Drive Litchfield Park AZ 85340
Value 37000
Landvalue 37000

LITTLE CHARLES

Name LITTLE CHARLES
Owner Address PO BOX 1355, ANDALUSIA, AL 36420
County Walton
Land Code Subsurface rights

Charles Reeves Little

Name Charles Reeves Little
Doc Id 07487214
City Bellevue WA
Designation us-only
Country US

Charles Little

Name Charles Little
Doc Id 07632409
City Austin TX
Designation us-only
Country US

Charles Little

Name Charles Little
Doc Id 07214806
City Austin TX
Designation us-only
Country US

CHARLES LITTLE

Name CHARLES LITTLE
Type Democrat Voter
State TN
Address 823 OLD HILLSBORO HWY, HILLSBORO, TN 37342
Phone Number 931-607-4330
Email Address [email protected]

CHARLES LITTLE

Name CHARLES LITTLE
Type Independent Voter
State NC
Address 1500 BOXWOOD LANE, APEX, NC 27502
Phone Number 919-362-4822
Email Address [email protected]

CHARLES LITTLE

Name CHARLES LITTLE
Type Voter
State TX
Address 4074 HAMPSHIRE BLVD, FORT WORTH, TX 76103
Phone Number 817-313-7630
Email Address [email protected]

CHARLES LITTLE

Name CHARLES LITTLE
Type Voter
State IL
Address 312 CANDLEWICK DR SE, POPLAR GROVE, IL 61065
Phone Number 815-867-6264
Email Address [email protected]

CHARLES LITTLE

Name CHARLES LITTLE
Type Voter
State AZ
Phone Number 757-725-4909
Email Address [email protected]

CHARLES LITTLE

Name CHARLES LITTLE
Type Voter
State FL
Address 4420 96TH AVE, PINELLAS PARK, FL 33782
Phone Number 727-541-4271
Email Address [email protected]

CHARLES LITTLE

Name CHARLES LITTLE
Type Voter
State FL
Address 8134 122ND ST, SEMINOLE, FL 33772
Phone Number 727-398-1792
Email Address [email protected]

CHARLES LITTLE

Name CHARLES LITTLE
Type Voter
State PA
Address 53 RIDGE TRL, FAIRFIELD, PA 17320
Phone Number 717-578-2181
Email Address [email protected]

CHARLES LITTLE

Name CHARLES LITTLE
Type Independent Voter
State NC
Address 15211 OLDCORN LN, CHARLOTTE, NC 28262
Phone Number 704-969-9524
Email Address [email protected]

CHARLES LITTLE

Name CHARLES LITTLE
Type Democrat Voter
State NC
Address 12250 PIONEER MILL RD, MIDLAND, NC 28107
Phone Number 704-622-6308
Email Address [email protected]

CHARLES LITTLE

Name CHARLES LITTLE
Type Republican Voter
State MO
Address 1379 HERITAGE LNDG, SAINT CHARLES, MO 63303
Phone Number 636-236-1038
Email Address [email protected]

CHARLES LITTLE

Name CHARLES LITTLE
Type Republican Voter
State NY
Address 312 LAGRANGE ST, VESTAL, NY 13850
Phone Number 607-743-9493
Email Address [email protected]

CHARLES LITTLE

Name CHARLES LITTLE
Type Voter
State NY
Address 2115 WILAWANNA RD, ELMIRA, NY 14901
Phone Number 607-731-6289
Email Address [email protected]

CHARLES LITTLE

Name CHARLES LITTLE
Type Democrat Voter
State MS
Address P. O. BOX 2985, MADISON, MS 39130
Phone Number 601-856-1409
Email Address [email protected]

CHARLES LITTLE

Name CHARLES LITTLE
Type Independent Voter
State MS
Address 213 MAIN AVE, NEWHEBRON, MS 39140
Phone Number 601-720-6051
Email Address [email protected]

CHARLES LITTLE

Name CHARLES LITTLE
Type Independent Voter
State MS
Address 312 NORTHWOOD DR, PHILADELPHIA, MS 39350
Phone Number 601-650-9706
Email Address [email protected]

CHARLES LITTLE

Name CHARLES LITTLE
Type Voter
State MO
Address 5200 SANDSTONE DR, COLUMBIA, MO 65202
Phone Number 573-489-8100
Email Address [email protected]

CHARLES LITTLE

Name CHARLES LITTLE
Type Voter
State PA
Address 139 STONY GAP RD, COGAN STATION, PA 17728
Phone Number 570-656-6080
Email Address [email protected]

CHARLES LITTLE

Name CHARLES LITTLE
Type Voter
State OR
Address 5200 STARLIT CT, KLAMATH FALLS, OR 97603
Phone Number 541-882-1560
Email Address [email protected]

CHARLES LITTLE

Name CHARLES LITTLE
Type Voter
State TX
Phone Number 512-785-8549
Email Address [email protected]

CHARLES LITTLE

Name CHARLES LITTLE
Type Republican Voter
State TX
Address #1 PINE POINT DR. APT # 301, BASTROP, TX 78602
Phone Number 512-718-2859
Email Address [email protected]

CHARLES LITTLE

Name CHARLES LITTLE
Type Voter
State MD
Address 1444 MERIDENE DR, BALTIMORE, MD 21239
Phone Number 410-435-5092
Email Address [email protected]

CHARLES LITTLE

Name CHARLES LITTLE
Type Voter
State OK
Address 5508 KEITH DR, OKLAHOMA CITY, OK 73135
Phone Number 405-619-7066
Email Address [email protected]

CHARLES LITTLE

Name CHARLES LITTLE
Type Voter
State AL
Address 5749 PORTSMOUTH DR, MONTGOMERY, AL 36116
Phone Number 334-546-8101
Email Address [email protected]

CHARLES LITTLE

Name CHARLES LITTLE
Type Republican Voter
State IL
Address 4517 N HARDING AVE, CHICAGO, IL 60625
Phone Number 312-543-0619
Email Address [email protected]

CHARLES LITTLE

Name CHARLES LITTLE
Type Republican Voter
State NC
Address 3505 CAMELOT DR, NEW BERN, NC 28560
Phone Number 252-637-0513
Email Address [email protected]

CHARLES LITTLE

Name CHARLES LITTLE
Type Independent Voter
State NC
Address 421-E CASCADE AVE., ROCKY MT, NC 27804
Phone Number 252-452-3686
Email Address [email protected]

CHARLES LITTLE

Name CHARLES LITTLE
Type Democrat Voter
State OH
Address 6638 OVINGTON AVE, CLEVELAND, OH 44127
Phone Number 216-702-1684
Email Address [email protected]

CHARLES LITTLE

Name CHARLES LITTLE
Type Voter
State PA
Address 2536 N FRANKLIN ST, PHILADELPHIA, PA 19133
Phone Number 215-919-0343
Email Address [email protected]

CHARLES LITTLE

Name CHARLES LITTLE
Type Voter
State PA
Address 5500 LINMORE AVE, PHILADELPHIA, PA
Phone Number 215-730-0990
Email Address [email protected]

Charles B Little

Name Charles B Little
Visit Date 4/13/10 8:30
Appointment Number U77611
Type Of Access VA
Appt Made 2/13/13 0:00
Appt Start 3/5/13 11:00
Appt End 3/5/13 23:59
Total People 17
Last Entry Date 2/13/13 9:38
Meeting Location OEOB
Caller MELISSA
Release Date 06/28/2013 07:00:00 AM +0000
Badge Number 95853

Charles J Little

Name Charles J Little
Visit Date 4/13/10 8:30
Appointment Number U90801
Type Of Access VA
Appt Made 3/20/2012 0:00
Appt Start 3/30/2012 13:30
Appt End 3/30/2012 23:59
Total People 299
Last Entry Date 3/20/2012 13:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

Charles W Little

Name Charles W Little
Visit Date 4/13/10 8:30
Appointment Number U14841
Type Of Access VA
Appt Made 6/9/2011 0:00
Appt Start 6/21/2011 8:30
Appt End 6/21/2011 23:59
Total People 349
Last Entry Date 6/9/2011 14:43
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

CHARLES LITTLE

Name CHARLES LITTLE
Car LEXUS ES 350
Year 2007
Address PO Box 1278, Atkinson, NH 03811-1278
Vin JTHBJ46G372146147

CHARLES E LITTLE

Name CHARLES E LITTLE
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 316 E Seventh St, Yazoo City, MS 39194-3206
Vin 1GCEC19X47Z198249
Phone 662-746-2406

CHARLES LITTLE

Name CHARLES LITTLE
Car HYUNDAI ELANTRA
Year 2007
Address 2820 E WANAMINGO DR, WASILLA, AK 99654-2854
Vin KMHDU46D37U182654

CHARLES LITTLE

Name CHARLES LITTLE
Car TOYOTA CAMRY HYBRID
Year 2007
Address 104 FAIRWAY LN, YORKTOWN, VA 23693-5630
Vin JTNBB46K773027378

CHARLES LITTLE

Name CHARLES LITTLE
Car CHEVROLET HHR
Year 2007
Address 2917 PINE NUT WAY, HENDERSON, NV 89074-2441
Vin 3GNDA23D57S518060

CHARLES LITTLE

Name CHARLES LITTLE
Car CHEVROLET SILVERADO 1500
Year 2007
Address 21673 Ginger Trl, Paint Rock, TX 76866-3413
Vin 2GCFK13Y871527827
Phone 325-732-2107

CHARLES LITTLE

Name CHARLES LITTLE
Car NISSAN ALTIMA
Year 2007
Address 319 COUNTY ROAD 37, TYLER, TX 75706-7036
Vin 1N4AL21E07N479427

CHARLES LITTLE

Name CHARLES LITTLE
Car Plymouth Voyager 3dr SE 113 WB
Year 2007
Address 405 Paris Hill Rd, South Paris, ME 04281-6311
Vin 1S9UR20217M613281
Phone 207-743-7646

CHARLES LITTLE

Name CHARLES LITTLE
Car HONDA ACCORD
Year 2007
Address 156 LITTLE ADDITION RD, DAVISVILLE, WV 26142-8201
Vin 1HGCM56877A037144

CHARLES LITTLE

Name CHARLES LITTLE
Car DODGE DURANGO 2WD 4DR LIMITED
Year 2007
Address 488 COUNTY ROAD 4898, SPRINGTOWN, TX 76082-3836
Vin 1EB1C182476015940

CHARLES LITTLE

Name CHARLES LITTLE
Car BUICK LUCERNE
Year 2007
Address PO Box 540202, Houston, TX 77254-0202
Vin 1G4HD57207U139801

CHARLES LITTLE

Name CHARLES LITTLE
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 4886 RANCH RD, BEE BRANCH, AR 72013-8844
Vin 1GCEC19Z97Z108160

CHARLES LITTLE

Name CHARLES LITTLE
Car SATURN SKY
Year 2007
Address 312 CANDLEWICK DR SE, POPLAR GROVE, IL 61065-8912
Vin 1G8MB35B17Y102422

CHARLES LITTLE

Name CHARLES LITTLE
Car HONDA CIVIC
Year 2007
Address 295 ACT DR, WINSTON SALEM, NC 27107-4170
Vin 1HGFA16507L041156

CHARLES LITTLE

Name CHARLES LITTLE
Car KIA RONDO
Year 2007
Address 1008 VINTAGE DR, LEANDER, TX 78641-2994
Vin KNAFG526577043607

CHARLES LITTLE

Name CHARLES LITTLE
Car CHEVROLET SUBURBAN
Year 2007
Address 1334 Highway 1232, Winnfield, LA 71483-5211
Vin 3GNFC16087G156153

CHARLES LITTLE

Name CHARLES LITTLE
Car FORD EXPLORER
Year 2007
Address 125 Brookhill Rd, Newtown Square, PA 19073-4304
Vin 1FMEU74827UA99809

CHARLES LITTLE

Name CHARLES LITTLE
Car GMC ACADIA
Year 2007
Address 606 Shorewood Dr, Cape Canaveral, FL 32920-5084
Vin 1GKER23737J136678

CHARLES LITTLE

Name CHARLES LITTLE
Car CADILLAC DTS
Year 2007
Address 374 Haverhill Ln, Jonesboro, GA 30236-7335
Vin 1G6KD57997U151181
Phone 407-645-2663

CHARLES LITTLE

Name CHARLES LITTLE
Car FORD EXPLORER SPORT TRAC
Year 2007
Address 4637 Arrow Wind Dr, Powder Springs, GA 30127-5515
Vin 1FMEU33867UA29580

CHARLES LITTLE

Name CHARLES LITTLE
Car JEEP LIBERTY
Year 2007
Address 12624 LAKEVIEW CT, FORT WORTH, TX 76179-6622
Vin 1J4GL58K37W510885

CHARLES LITTLE

Name CHARLES LITTLE
Car MERCEDES-BENZ M-CLASS
Year 2007
Address 6301 Wilson Ter, Sebring, FL 33876-6436
Vin 4JGBB86E07A213874
Phone 863-655-2518

CHARLES LITTLE

Name CHARLES LITTLE
Car HYUNDAI ELANTRA
Year 2007
Address 109 SILO DR, CHOCOWINITY, NC 27817-8978
Vin KMHDU46DX7U047400

CHARLES LITTLE

Name CHARLES LITTLE
Car FORD FOCUS
Year 2007
Address 135 Timberland Trl, Newnan, GA 30263-3077
Vin 1FAFP36N27W130398

CHARLES W LITTLE

Name CHARLES W LITTLE
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 1731 W Quartz Rock Rd, Phoenix, AZ 85085-0601
Vin 2GCEC13VX71122616

CHARLES LITTLE

Name CHARLES LITTLE
Car CHRYSLER ASPEN
Year 2007
Address PO Box 1562, George West, TX 78022-1562
Vin 1A8HX58P97F572956

CHARLES LITTLE

Name CHARLES LITTLE
Car CHEVROLET SILVERADO 1500
Year 2007
Address 1890 CLYDETON RD, WAVERLY, TN 37185-3175
Vin 2GCEK13MX71540751
Phone 931-296-4086

Charles Little

Name Charles Little
Car VOLKSWAGEN JETTA
Year 2007
Address 2009 N Lakeshore Dr, Chapel Hill, NC 27514-2025
Vin 3VWGF71K67M150494
Phone 919-967-5955

CHARLES LITTLE

Name CHARLES LITTLE
Car CHEVROLET SUBURBAN
Year 2007
Address 22 Arthur Ave, Clarendon Hills, IL 60514-1106
Vin 1GNFK16377J147021
Phone 701-882-3257

Charles Little

Name Charles Little
Domain cft44.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-13
Update Date 2013-02-13
Registrar Name GODADDY.COM, LLC
Registrant Address 1129 SE Centennial Unit A Bend Oregon 97702
Registrant Country UNITED STATES

Charles Little

Name Charles Little
Domain sweethomechicagoband.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-03-09
Update Date 2009-03-11
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 164 DivisionSuite 110 Elgin IL 60120
Registrant Country UNITED STATES

Charles Little

Name Charles Little
Domain voxdeim.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2010-09-22
Update Date 2013-09-07
Registrar Name DOMAIN.COM, LLC
Registrant Address 2490 Cat Cay lane Ft Lauderdale FL 33312
Registrant Country UNITED STATES

Charles Little

Name Charles Little
Domain logopromos360.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-27
Update Date 2013-10-28
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Charles Little

Name Charles Little
Domain thequeensheadmaldon.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-10-09
Update Date 2013-11-08
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1 Roots Lane Wickham Bishops Essex CM8 3LS
Registrant Country UNITED KINGDOM

CHARLES LITTLE

Name CHARLES LITTLE
Domain easyappsincome.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-03-08
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address 209 MARSHALL AVE|P.O. BOX 706 MANSFIELD AR 72944
Registrant Country UNITED STATES

CHARLES LITTLE

Name CHARLES LITTLE
Domain charlielittlelures.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-06-17
Update Date 2013-10-20
Registrar Name ENOM, INC.
Registrant Address 209 MARSHALL AVE|P.O. BOX 706 MANSFIELD AR 72944
Registrant Country UNITED STATES

Charles Little

Name Charles Little
Domain caltechmail.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-24
Update Date 2013-09-24
Registrar Name GODADDY.COM, LLC
Registrant Address 2232 Austin Lake Drive Smyrna Georgia 30082-3384
Registrant Country UNITED STATES

Charles Little

Name Charles Little
Domain charleslittle.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2004-08-15
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address Post Office Box 1981 Winder GA 30680
Registrant Country UNITED STATES

CHARLES LITTLE

Name CHARLES LITTLE
Domain gourmetbugs.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-02-14
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 209 MARSHALL AVE|P.O. BOX 706 MANSFIELD AR 72944
Registrant Country UNITED STATES

Charles Little

Name Charles Little
Domain type44.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-13
Update Date 2013-02-13
Registrar Name GODADDY.COM, LLC
Registrant Address 1129 SE Centennial Unit A Bend Oregon 97702
Registrant Country UNITED STATES

CHARLES LITTLE

Name CHARLES LITTLE
Domain meet-with-charlie.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-01-10
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address 209 MARSHALL AVE|P.O. BOX 706 MANSFIELD AR 72944
Registrant Country UNITED STATES

Charles Little

Name Charles Little
Domain charleslittleandcompany.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-16
Update Date 2013-01-12
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 5283 Eugene Oregon 97405
Registrant Country UNITED STATES

CHARLES LITTLE

Name CHARLES LITTLE
Domain myprosun.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-11-21
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address 209 MARSHALL AVE|P.O. BOX 706 MANSFIELD AR 72944
Registrant Country UNITED STATES

Charles Little

Name Charles Little
Domain crossfittype44.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-13
Update Date 2013-02-13
Registrar Name GODADDY.COM, LLC
Registrant Address 1129 SE Centennial Unit A Bend Oregon 97702
Registrant Country UNITED STATES

Charles Little

Name Charles Little
Domain thepushub.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-21
Update Date 2011-04-21
Registrar Name GODADDY.COM, LLC
Registrant Address 420 West 42nd Street #38e Plano Texas 10036
Registrant Country UNITED STATES

Charles Little

Name Charles Little
Domain rentalsincapecharles.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-18
Update Date 2012-03-03
Registrar Name GODADDY.COM, LLC
Registrant Address 555 Mason Avenue Cape Charles Virginia 23310
Registrant Country UNITED STATES

Charles Little

Name Charles Little
Domain williscase.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2011-02-12
Update Date 2013-07-06
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 4310 Osceola St Denver Colorado 80212
Registrant Country UNITED STATES

charles little

Name charles little
Domain mrlittledesigns.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-22
Update Date 2013-08-23
Registrar Name GODADDY.COM, LLC
Registrant Address 68 grove lane|hemsworth pontefract west yorkshire wf9 4be
Registrant Country UNITED KINGDOM

Charles Little

Name Charles Little
Domain crossroadstennis.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-10-08
Update Date 2013-10-09
Registrar Name 1 & 1 INTERNET AG
Registrant Address 724 Saint Cloud Dr Statesville NC 28625
Registrant Country UNITED STATES

Charles Little

Name Charles Little
Domain nancylittle.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2009-09-20
Update Date 2013-10-21
Registrar Name REGISTER.COM, INC.
Registrant Address Post Office Box 1981 Winder GA 30680
Registrant Country UNITED STATES

CHARLES LITTLE

Name CHARLES LITTLE
Domain airliftaquaponics.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-04-04
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address 209 MARSHALL AVE|P.O. BOX 706 MANSFIELD AR 72944
Registrant Country UNITED STATES

Charles Little

Name Charles Little
Domain tcerrandboys.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-13
Update Date 2012-12-21
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 390135 Edina Minnesota 55439
Registrant Country UNITED STATES