Cheryl Lewis

We have found 385 public records related to Cheryl Lewis in 39 states . People found have 3 ethnicities: Native American, African American 1 and Scotch. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 69 business registration records connected with Cheryl Lewis in public records. The businesses are registered in 23 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 13 different industries. Most of the businesses are engaged in Health Services (Services) industry. There are 60 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as Clerk. These employees work in eight different states. Most of them work in Georgia state. Average wage of employees is $39,987.


Cheryl L Lewis

Name / Names Cheryl L Lewis
Age 50
Birth Date 1974
Also Known As Cheryl Alewis
Person 1252 56th St, Brooklyn, NY 11234
Phone Number 718-399-6741
Possible Relatives




Matthew Lewisjr


Previous Address 345 Clinton Ave #14F, Brooklyn, NY 11238
262 Clinton Ave #4, Brooklyn, NY 11205
345 Clinton Ave, Brooklyn, NY 11238
345 Clinton Ave #4G, Brooklyn, NY 11238
345 Clinton Ave #15D, Brooklyn, NY 11238
345 Clinton Ave #1A, Brooklyn, NY 11238
345 Clinton Ave #2G, Brooklyn, NY 11238
345 Clinton Ave #5B, Brooklyn, NY 11238
425 25th St #43, New York, NY 10010
150 Graffing Pl, Freeport, NY 11520
345 Clinton Ave #5H, Brooklyn, NY 11238
262 Clinton Ave, Brooklyn, NY 11205
19 Everett St #28, Cambridge, MA 02138
1252 56th Dr, Brooklyn, NY 11234
262 Clinton St #4, Brooklyn, NY 11201
764 Union St #4, Brooklyn, NY 11215
262 Clinton Ave #16B, Brooklyn, NY 11205
8501 Hls Story Mail Ctr, Cambridge, MA 02138

Cheryl Marie Lewis

Name / Names Cheryl Marie Lewis
Age 52
Birth Date 1972
Also Known As Teamaya Lewis
Person 1121 Dupont St, Houma, LA 70360
Phone Number 985-223-3341
Possible Relatives
Previous Address 148 King St, Houma, LA 70363
221 Henderson St, Houma, LA 70364
154 King St, Houma, LA 70363
237 Senator Cir #B, Houma, LA 70363
185 Senator Cir #A, Houma, LA 70363

Cheryl Melissa Lewis

Name / Names Cheryl Melissa Lewis
Age 52
Birth Date 1972
Also Known As Lewis Cheryl Lee
Person 581 PO Box, Hahnville, LA 70057
Phone Number 985-783-6359
Possible Relatives







Previous Address 272 Trailsway Dr, Hahnville, LA 70057
101 PO Box, New Sarpy, LA 70078
907 Hoover St, New Sarpy, LA 70078
RR 2, Ville Platte, LA 70586
312 Meadows Dr #R, Destrehan, LA 70047
61 Carriage Ln #C, Destrehan, LA 70047
6315 Riverside Dr #87A, Metairie, LA 70003
6315 Ackel St, Metairie, LA 70003
907 Hoover, New Sarpy, LA 70078
310 Club Dr #G, Saint Rose, LA 70087
500 Club Dr #D, Saint Rose, LA 70087
240 Mockingbird St, Saint Rose, LA 70087
1244 PO Box, New Orleans, LA 70143
Email [email protected]

Cheryl Marie Lewis

Name / Names Cheryl Marie Lewis
Age 56
Birth Date 1968
Also Known As Ceolia M Lewis
Person 8522 Palm St, New Orleans, LA 70118
Phone Number 504-482-2198
Possible Relatives
Previous Address 1805 Governor, New Orleans, LA 70116
3921 Hamilton St, New Orleans, LA 70118
3216 Orleans Ave, New Orleans, LA 70119

Cheryl N Lewis

Name / Names Cheryl N Lewis
Age 58
Birth Date 1966
Person 2509 Kavanaugh Blvd, Little Rock, AR 72205
Possible Relatives
Previous Address 4520 Glenmere Rd, North Little Rock, AR 72116
105 North, Little Rock, AR 72205
1203 26th St #3, Arkadelphia, AR 71923

Cheryl A Lewis

Name / Names Cheryl A Lewis
Age 58
Birth Date 1966
Also Known As Cheryl A Brown
Person 25 Central Ave, Hyde Park, MA 02136
Phone Number 617-276-3240
Possible Relatives






Artis L Brownjr
Previous Address 25 Central Ave #2, Hyde Park, MA 02136
191338 PO Box, Boston, MA 02119
191338 PO Box, Roxbury, MA 02119
27 Corbet St #1, Dorchester Center, MA 02124
25 Central Ave #1, Hyde Park, MA 02136
25 Central Ave #2, Boston, MA 02136
27 Minot St #T, Dorchester, MA 02122
454 PO Box, Hyde Park, MA 02137
29 Francis Ave, Mansfield, MA 02048
Email [email protected]

Cheryl A Lewis

Name / Names Cheryl A Lewis
Age 59
Birth Date 1965
Person 68 Kitchen Brook Park, Cheshire, MA 01225
Phone Number 413-664-0352
Possible Relatives


Previous Address 68 South St #C, Cheshire, MA 01225
51 Bracewell Ave #1W, North Adams, MA 01247
93 Liberty St, North Adams, MA 01247
105 Madison Ave, Pittsfield, MA 01201
Email [email protected]

Cheryl Frase Lewis

Name / Names Cheryl Frase Lewis
Age 61
Birth Date 1963
Also Known As Cheryl Ann Frase
Person 805 Saint Andrews Blvd, La Place, LA 70068
Phone Number 985-652-4337
Possible Relatives




Previous Address 352 Rosedown Dr, La Place, LA 70068
356 Rosedown Dr, La Place, LA 70068
Email [email protected]

Cheryl A Lewis

Name / Names Cheryl A Lewis
Age 62
Birth Date 1962
Also Known As C Lewis
Person 70 North Rd, Chelmsford, MA 01824
Phone Number 603-429-2638
Possible Relatives
Previous Address 16 Meadowbrook Ln, Litchfield, NH 03052
70 North, Dunstable, MA 01827
Email [email protected]

Cheryl P Lewis

Name / Names Cheryl P Lewis
Age 64
Birth Date 1960
Also Known As Cheryl G Lewis
Person 460 Victoria Park Rd, Ft Lauderdale, FL 33301
Phone Number 954-462-4406
Possible Relatives







Previous Address 8091 24th Pl, Miramar, FL 33025
460 Victoria Park Rd, Fort Lauderdale, FL 33301
6363 Taft St #301, Hollywood, FL 33024
1 PO Box, Melbourne, FL 32902
The Exchange, Hollywood, FL 33024
Email [email protected]
Associated Business Strategic Technologies & Research, Inc

Cheryl Ann Lewis

Name / Names Cheryl Ann Lewis
Age 66
Birth Date 1958
Person 32 Monroe Ave, Bristol, RI 02809
Phone Number 401-247-1654
Previous Address 14 Perrault St, Portsmouth, RI 02871
89 Coomer Ave, Warren, RI 02885
49 Church St #I, Bristol, RI 02809
5 Arthur Ave, Warren, RI 02885
Arthur, Warren, RI 02885
64 High St, Bristol, RI 02809

Cheryl Margaret Lewis

Name / Names Cheryl Margaret Lewis
Age 67
Birth Date 1957
Also Known As Cheryl M Alewis
Person 3600 Rue Nadine, New Orleans, LA 70131
Phone Number 504-242-1820
Possible Relatives


F L Lewis

Previous Address 7220 Read Blvd, New Orleans, LA 70127
7072 Salem Dr, New Orleans, LA 70127
26 Blue Ridge Ct, New Orleans, LA 70128
4775 Eunice St, New Orleans, LA 70127
7070 Salem Dr, New Orleans, LA 70127
31 Christy Ln, New Orleans, LA 70127
New Orleans, New Orleans, LA 70127
Greg Eaton, New Orleans, LA 70123

Cheryl L Lewis

Name / Names Cheryl L Lewis
Age 67
Birth Date 1957
Person 4630 Tucson Dr, Indianapolis, IN 46241
Phone Number 317-484-9657
Possible Relatives







Previous Address 4475 Rosewood Ln, Indianapolis, IN 46240
1122 Tabor St, Indianapolis, IN 46203
739 Mandeville St, New Orleans, LA 70117
4475 Rosewood, Indianapolis, IN 46240
6164 Adam Dr, Marrero, LA 70072

Cheryl Diggs Lewis

Name / Names Cheryl Diggs Lewis
Age 68
Birth Date 1956
Also Known As Cheryl A Diggs
Person 2410 Highway 1, Donaldsonville, LA 70346
Phone Number 985-369-3521
Possible Relatives




Cheryl Diggslewis
Cheryl Diggslewis

Sr Clarence Lewis
Previous Address 800 PO Box, Donaldsonville, LA 70346
53840 Ella Rd #35, Plaquemine, LA 70764
246 PO Box, Plattenville, LA 70393
5583 Highway 1, Napoleonville, LA 70390
800 PO Box, Napoleonville, LA 70390
6300 Hwy 70, Paincourtville, LA 70391
6300 Hwy 70, Paincourtville, LA 70393
6300 Hwy 70, Paincourtville, LA
52750 Kado St, Plaquemine, LA 70764
35 PO Box, Napoleonville, LA 70390
4366 Saint Gerard Ave, Baton Rouge, LA 70805
1397 Foster Dr, Baton Rouge, LA 70806

Cheryl R Lewis

Name / Names Cheryl R Lewis
Age 71
Birth Date 1953
Person 6910 Tyler St, Hollywood, FL 33024
Phone Number 228-497-2768
Possible Relatives

Previous Address 1420 Rue De Courmont, Gautier, MS 39553
6900 Tyler St, Hollywood, FL 33024
1414 Louis Alexis Trl, Gautier, MS 39553

Cheryl Rotton Lewis

Name / Names Cheryl Rotton Lewis
Age 71
Birth Date 1953
Person 1420 Rue De Courmont, Gautier, MS 39553
Phone Number 228-497-2768
Possible Relatives

Previous Address 6900 Tyler St, Hollywood, FL 33024
6910 Tyler St, Hollywood, FL 33024

Cheryl E Lewis

Name / Names Cheryl E Lewis
Age 73
Birth Date 1951
Also Known As Cheryle Lewis
Person 81 Venture Dr, Springfield, MA 01119
Phone Number 413-782-8874
Possible Relatives Elizabeth Oliverlewis
Irving R Lewisjr

Ce J Lewis
Previous Address 235 State St, Springfield, MA 01103
235 State St #223, Springfield, MA 01103
57 Melrose St, Springfield, MA 01109
48 Princess Rd, Springfield, MA 01129
81 Ventura, Springfield, PA 19064

Cheryl White Lewis

Name / Names Cheryl White Lewis
Age 76
Birth Date 1948
Person 7221 Lasalle Ave, Baton Rouge, LA 70806
Phone Number 281-479-2159
Possible Relatives


Previous Address 2409 Tyler Ln, Deer Park, TX 77536
393 RR 1, Denham Springs, LA 70726
2489 Tyler Ln, Deer Park, TX 77536
Associated Business Louisiana Dixie Darling Festival, Inc

Cheryl A Lewis

Name / Names Cheryl A Lewis
Age 76
Birth Date 1948
Also Known As Carol Ann Lewis
Person 9214 Shadow Creek Ln, Converse, TX 78109
Phone Number 210-659-5512
Possible Relatives







Previous Address 302 Candy Dr, Converse, TX 78109
2374 PO Box, Universal City, TX 78148
822 Asheville Dr, Slidell, LA 70458
4111 Sherwood Forest Blvd, Baton Rouge, LA 70816

Cheryl Lewis

Name / Names Cheryl Lewis
Age N/A
Person 10910 N STARGAZER DR, TUCSON, AZ 85737
Phone Number 520-219-1589

Cheryl D Lewis

Name / Names Cheryl D Lewis
Age N/A
Person 505 Jack, Magnolia, AR 71753
Phone Number 870-234-2348
Previous Address 505 Jack #1, Magnolia, AR 71753
529 Bessie, Magnolia, AR 71753
520 Magnolia, Magnolia, AR 71753
505 Jack #3, Magnolia, AR 71753
1522 PO Box, Magnolia, AR 71754
Alcardian Hgts #5E, Magnolia, AR 71753

Cheryl L Lewis

Name / Names Cheryl L Lewis
Age N/A
Person 9930 26th St, Doral, FL 33172
Possible Relatives

Previous Address 1048 81st Ter, Plantation, FL 33322
2765 64th Pl, Hialeah, FL 33016

Cheryl P Lewis

Name / Names Cheryl P Lewis
Age N/A
Person 425 Massachusetts Ave #B3, Boston, MA 02118
Previous Address 425 Mass Ave, Boston, MA 02118
54 Burbank St #56, Boston, MA 02115

Cheryl Lynn Lewis

Name / Names Cheryl Lynn Lewis
Age N/A
Person 4076 Sierra Ter, Sunrise, FL 33351
Previous Address 8266 42nd St, Coral Springs, FL 33065

Cheryl F Lewis

Name / Names Cheryl F Lewis
Age N/A
Person 232 Southshore Dr, Hot Springs, AR 71913
Possible Relatives

Cheryl Lewis

Name / Names Cheryl Lewis
Age N/A
Person 16724 Morel Ave, Baton Rouge, LA 70817
Possible Relatives

Cheryl Lewis

Name / Names Cheryl Lewis
Age N/A
Person 45 Osborne Ter, Springfield, MA 01104
Possible Relatives




L Lewis

Cheryl Lewis

Name / Names Cheryl Lewis
Age N/A
Person PO BOX 484, CORDOVA, AK 99574
Phone Number 907-424-5733

Cheryl A Lewis

Name / Names Cheryl A Lewis
Age N/A
Person 56 Palmer St, Arlington, MA 02474
Possible Relatives S Lewis

Cheryl A Lewis

Name / Names Cheryl A Lewis
Age N/A
Person 419 2ND ST APT 3, JUNEAU, AK 99801
Phone Number 907-780-2275

Cheryl A Lewis

Name / Names Cheryl A Lewis
Age N/A
Person 2321 E HIGHLAND AVE APT 206, PHOENIX, AZ 85016

Cheryl Lewis

Name / Names Cheryl Lewis
Age N/A
Person 2324 N MITCHELL ST, PHOENIX, AZ 85006

Cheryl Lewis

Name / Names Cheryl Lewis
Age N/A
Person 37040 W MONDRAGONE LN, MARICOPA, AZ 85238

Cheryl J Lewis

Name / Names Cheryl J Lewis
Age N/A
Person 7822 PECAN CT, IRVINGTON, AL 36544

Cheryl S Lewis

Name / Names Cheryl S Lewis
Age N/A
Person 23170 NICK DAVIS RD, ATHENS, AL 35613

Cheryl A Lewis

Name / Names Cheryl A Lewis
Age N/A
Person 9569 EASTPOINTE CIR, BIRMINGHAM, AL 35217

Cheryl Lewis

Name / Names Cheryl Lewis
Age N/A
Person 4630 16th Ave, Miami, FL 33142

Cheryl A Lewis

Name / Names Cheryl A Lewis
Age N/A
Person 67 Channing Rd, Belmont, MA 02478

Cheryl J Lewis

Name / Names Cheryl J Lewis
Age N/A
Person 2865 Strawberry Dr, Fayetteville, AR 72703

Cheryl Lewis

Name / Names Cheryl Lewis
Age N/A
Person 9657 W SELDON LN, PEORIA, AZ 85345
Phone Number 623-334-9879

Cheryl K Lewis

Name / Names Cheryl K Lewis
Age N/A
Person 3428 W SANDRA TER, PHOENIX, AZ 85053
Phone Number 602-993-9333

Cheryl J Lewis

Name / Names Cheryl J Lewis
Age N/A
Person 15229 S 14TH DR, PHOENIX, AZ 85045
Phone Number 480-283-0034

Cheryl R Lewis

Name / Names Cheryl R Lewis
Age N/A
Person 18917 CHRYSTAL ISLAND DR, EAGLE RIVER, AK 99577
Phone Number 907-696-9055

Cheryl Lewis

Name / Names Cheryl Lewis
Age N/A
Person 3636 E INVERNESS AVE, MESA, AZ 85206
Phone Number 480-361-4865

Cheryl P Lewis

Name / Names Cheryl P Lewis
Age N/A
Person 863 BURNHAMWOOD LN NW, BIRMINGHAM, AL 35215
Phone Number 205-815-5206

Cheryl R Lewis

Name / Names Cheryl R Lewis
Age N/A
Person 5000 WILLOW CREEK DR SE, OWENS CROSS ROADS, AL 35763
Phone Number 256-533-3024

Cheryl A Lewis

Name / Names Cheryl A Lewis
Age N/A
Person 1300 TARRANT HUFFMAN RD, BIRMINGHAM, AL 35217
Phone Number 205-833-1324

Cheryl L Lewis

Name / Names Cheryl L Lewis
Age N/A
Person 3275 FAIRFAX RD, MONTGOMERY, AL 36109
Phone Number 334-269-6833

Cheryl R Lewis

Name / Names Cheryl R Lewis
Age N/A
Person 24 PECAN AVE, FAIRHOPE, AL 36532
Phone Number 251-990-9147

Cheryl L Lewis

Name / Names Cheryl L Lewis
Age N/A
Person 10300 HUNT CIR, TUSCALOOSA, AL 35405
Phone Number 205-758-1063

Cheryl Lewis

Name / Names Cheryl Lewis
Age N/A
Person 513 VICTORIA DR, ENTERPRISE, AL 36330
Phone Number 334-348-2749

Cheryl T Lewis

Name / Names Cheryl T Lewis
Age N/A
Person 11713 SOUTHLAND WAY, TUSCALOOSA, AL 35405
Phone Number 205-345-4555

Cheryl B Lewis

Name / Names Cheryl B Lewis
Age N/A
Person 107 ELLEN DR, TROY, AL 36079
Phone Number 334-566-2353

Cheryl L Lewis

Name / Names Cheryl L Lewis
Age N/A
Person 4125 CLIFF RD S, BIRMINGHAM, AL 35222
Phone Number 205-591-2671

Cheryl L Lewis

Name / Names Cheryl L Lewis
Age N/A
Person 4233 39TH AVE N, BIRMINGHAM, AL 35217
Phone Number 205-841-6028

Cheryl Lewis

Name / Names Cheryl Lewis
Age N/A
Person 325 16TH AVE NW, BIRMINGHAM, AL 35215
Phone Number 205-856-1057

Cheryl D Lewis

Name / Names Cheryl D Lewis
Age N/A
Person 44216 N 12TH ST, NEW RIVER, AZ 85087

Cheryl Lewis

Business Name WY-South Federal Credit Union
Person Name Cheryl Lewis
Position company contact
State MI
Address 269 Oak St Wyandotte MI 48192-5126
Industry Depository Institutions (Credit)
SIC Code 6061
SIC Description Federal Credit Unions
Phone Number 734-285-0600

CHERYL A. LEWIS

Business Name WILMOT A. LEWIS, O.D., P.C.
Person Name CHERYL A. LEWIS
Position registered agent
State GA
Address 100 TRAVELERS WAY, ST. SIMONS ISLAND, GA 31522
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1998-05-08
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

CHERYL M LEWIS

Business Name WATER FX, LLC.
Person Name CHERYL M LEWIS
Position Manager
State NV
Address 4690 W POST #135 4690 W POST #135, LAS VEGAS, NV 89118
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC18219-2004
Creation Date 2004-08-13
Expiried Date 2504-08-13
Type Domestic Limited-Liability Company

CHERYL M LEWIS

Business Name WATER FX, LLC.
Person Name CHERYL M LEWIS
Position Manager
State NV
Address 4690 W POST 4690 W POST, LAS VEGAS, NV 89118
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC18219-2004
Creation Date 2004-08-13
Expiried Date 2504-08-13
Type Domestic Limited-Liability Company

CHERYL M LEWIS

Business Name WATER FX WEST, INC.
Person Name CHERYL M LEWIS
Position Secretary
State NV
Address 4690 W POST #135 4690 W POST #135, LAS VEGAS, NV 89118
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0398342009-2
Creation Date 2009-07-27
Type Domestic Corporation

CHERYL M LEWIS

Business Name WATER FX WEST, INC.
Person Name CHERYL M LEWIS
Position Director
State NV
Address 4690 W POST #135 4690 W POST #135, LAS VEGAS, NV 89118
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0398342009-2
Creation Date 2009-07-27
Type Domestic Corporation

CHERYL M LEWIS

Business Name WATER FX WEST, INC.
Person Name CHERYL M LEWIS
Position Treasurer
State NV
Address 4690 W POST #135 4690 W POST #135, LAS VEGAS, NV 89118
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0398342009-2
Creation Date 2009-07-27
Type Domestic Corporation

Cheryl Lewis

Business Name Tuesday Morning 098
Person Name Cheryl Lewis
Position company contact
State IL
Address 1817 W Golf Rd Schaumburg IL 60194-1148
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop

Cheryl Lewis

Business Name Therapy Corner
Person Name Cheryl Lewis
Position company contact
State LA
Address 6309 Diamond Head Dr Monroe LA 71203-3200
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 318-372-6783

Cheryl Lewis

Business Name Tennessee Opprtnity Prgram Inc
Person Name Cheryl Lewis
Position company contact
State TN
Address P.O. BOX 70127 Knoxville TN 37938-0127
Industry Social Services (Services)
SIC Code 8331
SIC Description Job Training And Related Services
Phone Number 865-938-2813

Cheryl Lewis

Business Name Tennessee Opportunity Program
Person Name Cheryl Lewis
Position company contact
State TN
Address PO Box 12263 Knoxville TN 37912-0263
Industry Social Services (Services)
SIC Code 8331
SIC Description Job Training And Related Services
Phone Number 865-281-8677
Annual Revenue 82320

CHERYL LEWIS

Business Name TPCL HOLDINGS, LLC
Person Name CHERYL LEWIS
Position Manager
State NV
Address 4690 W POST #135 4690 W POST #135, LAS VEGAS, NV 89118
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0166972006-4
Creation Date 2006-03-01
Type Domestic Limited-Liability Company

CHERYL P LEWIS

Business Name THE CENTER FOR LANGUAGE BASED ACADEMIC INSTRU
Person Name CHERYL P LEWIS
Position registered agent
State GA
Address 2941 COLUMBIA DRIVE, DECATUR, GA 30034
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1996-02-09
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Cheryl Lewis

Business Name Sun National Bank
Person Name Cheryl Lewis
Position company contact
State NJ
Address 240 Parker Ave Manasquan NJ 08736-2804
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 732-292-0881
Number Of Employees 4
Fax Number 732-292-0887
Website www.sunnb.com

Cheryl Christine Lewis

Business Name Street Car Cafe LLC
Person Name Cheryl Christine Lewis
Position registered agent
State GA
Address 1107 Battlecreek Village Dr, Jonesboro, GA 30236
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-01-15
Entity Status Active/Noncompliance
Type Organizer

Cheryl Lewis

Business Name St Andrews Eye Clinic
Person Name Cheryl Lewis
Position company contact
State SC
Address 320 Harbison Blvd # 120 Columbia SC 29212-2226
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 803-749-1000
Number Of Employees 4
Annual Revenue 1256600

Cheryl Lewis

Business Name Salon 241
Person Name Cheryl Lewis
Position company contact
State MA
Address 241 Main St Oxford MA 01540-2338
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 508-987-5215
Number Of Employees 2
Annual Revenue 76440

Cheryl Lewis

Business Name Romantic Notions
Person Name Cheryl Lewis
Position company contact
State UT
Address 2005 Kate Cv West Jordan UT 84088-6631
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 801-566-0969

Cheryl Lewis

Business Name Rockland Cafe
Person Name Cheryl Lewis
Position company contact
State ID
Address 220 S Main St Rockland ID 83271-6018
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 208-548-9631
Email [email protected]
Number Of Employees 1
Annual Revenue 38400

Cheryl Lewis

Business Name Reece & Nichols Leawood
Person Name Cheryl Lewis
Position company contact
State KS
Address 4811 W 136th St, Overland Park, 66224 KS
Phone Number
Email [email protected]

Cheryl Lewis

Business Name Red's Just A Cut
Person Name Cheryl Lewis
Position company contact
State OK
Address 308 S 14th St Ponca City OK 74601-5657
Industry Personal Services (Services)
SIC Code 7241
SIC Description Barber Shops
Phone Number 580-765-6888
Number Of Employees 2
Annual Revenue 81700

Cheryl Lewis

Business Name Petite Jean Insurance
Person Name Cheryl Lewis
Position company contact
State AR
Address 5124 Greenway Dr N Little Rock AR 72116-6818
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 501-812-4665
Number Of Employees 1
Annual Revenue 188160

CHERYL SHEPPORD LEWIS

Business Name PERSONAL ENVIRONMENT GROUP, LLC
Person Name CHERYL SHEPPORD LEWIS
Position Manager
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number E0166642012-3
Creation Date 2012-03-23
Type Domestic Limited-Liability Company

Cheryl Lewis

Business Name Occasions By Cheryl
Person Name Cheryl Lewis
Position company contact
State MD
Address 3 Victor Pkwy Annapolis MD 21403-2718
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 410-280-1563
Number Of Employees 14
Annual Revenue 416000

Cheryl Lewis

Business Name Native American Consulting & F
Person Name Cheryl Lewis
Position company contact
State OK
Address 169 E 460 Pryor OK 74361-2148
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8744
SIC Description Facilities Support Services
Phone Number 918-825-5139

CHERYL LEWIS

Business Name M. SHANKEN COMMUNICATIONS, INC.
Person Name CHERYL LEWIS
Position registered agent
Corporation Status Active
Agent CHERYL LEWIS 1686 UNION STREET, #207, SAN FRANCISCO, CA 94123
Care Of 387 PARK AVENUE SOUTH, NEW YORK, NY 10016
CEO MARVIN R SHANKEN387 PARK AVENUE SOUTH, NEW YORK, NY 10016
Incorporation Date 1997-12-03

Cheryl Lewis

Business Name Lewis Elementary School
Person Name Cheryl Lewis
Position company contact
State TX
Address 7649 Rockhill St Houston TX 77061-2101
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 713-845-7453

CHERYL E LEWIS

Business Name LEWIS J.C., INC.
Person Name CHERYL E LEWIS
Position Secretary
State NV
Address P O BOX 3326 P O BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C26312-2003
Creation Date 2003-10-24
Type Domestic Corporation

CHERYL E LEWIS

Business Name LEWIS J.C., INC.
Person Name CHERYL E LEWIS
Position President
State NV
Address P O BOX 3326 P O BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C26312-2003
Creation Date 2003-10-24
Type Domestic Corporation

CHERYL E LEWIS

Business Name LEWIS J.C., INC.
Person Name CHERYL E LEWIS
Position Treasurer
State NV
Address P O BOX 3326 P O BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C26312-2003
Creation Date 2003-10-24
Type Domestic Corporation

CHERYL M LEWIS

Business Name LAND & SEA LV, LLC
Person Name CHERYL M LEWIS
Position Mmember
State NV
Address 2105 SOUTH TENAYA WAY 2105 SOUTH TENAYA WAY, LAS VEGAS, NV 89117
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0596912006-8
Creation Date 2006-08-10
Type Domestic Limited-Liability Company

CHERYL M LEWIS

Business Name LAND & SEA LV, LLC
Person Name CHERYL M LEWIS
Position Manager
State NV
Address 2105 SOUTH TENAYA WAY 2105 SOUTH TENAYA WAY, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0596912006-8
Creation Date 2006-08-10
Type Domestic Limited-Liability Company

CHERYL LEWIS

Business Name L & I TRUCKING COMPANY, INC.
Person Name CHERYL LEWIS
Position registered agent
State GA
Address RT 1 BOX 1265, KNOXVILLE, GA 31050
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-01-25
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

CHERYL M LEWIS

Business Name KEY CHARTER LV, LLC
Person Name CHERYL M LEWIS
Position Manager
State NV
Address 2105 SOUTH TENAYA WAY 2105 SOUTH TENAYA WAY, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0596922006-9
Creation Date 2006-08-10
Type Domestic Limited-Liability Company

CHERYL M LEWIS

Business Name KEY CHARTER LV, LLC
Person Name CHERYL M LEWIS
Position Mmember
State NV
Address 2105 SOUTH TENAYA WAY 2105 SOUTH TENAYA WAY, LAS VEGAS, NV 89117
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0596922006-9
Creation Date 2006-08-10
Type Domestic Limited-Liability Company

Cheryl Lewis

Business Name Jean Petit Insurance Agency
Person Name Cheryl Lewis
Position company contact
State AR
Address 5124 Greenway Dr North Little Rock AR 72116-6818
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 501-812-4665
Number Of Employees 1
Annual Revenue 84660

Cheryl Lewis

Business Name Holiday Stores
Person Name Cheryl Lewis
Position company contact
State AK
Address 225 N Boundary St Wasilla AK 99654-7129
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 907-376-2948
Number Of Employees 14
Annual Revenue 2389660
Fax Number 907-373-5580

Cheryl Lewis

Business Name Historical Rath Trail Assn
Person Name Cheryl Lewis
Position company contact
State TX
Address 245 S Central Ave Hamlin TX 79520-4829
Industry Membership Organizations (Organizations)
SIC Code 8621
SIC Description Professional Organizations
Phone Number 325-576-2325

Cheryl Lewis

Business Name Gregory J Dray PC
Person Name Cheryl Lewis
Position company contact
State NC
Address 675 Biltmore Ave Asheville NC 28803-2459
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 828-254-5369
Number Of Employees 2
Annual Revenue 390040

Cheryl Lewis

Business Name Gleamns Head Start
Person Name Cheryl Lewis
Position company contact
State SC
Address 1916 Pineview Dr, Columbia, SC 29209-5079
Phone Number
Email [email protected]
Title Benefits Administrator

Cheryl Lewis

Business Name Fabric Inn
Person Name Cheryl Lewis
Position company contact
State ME
Address 413 Wilton Rd Farmington ME 04938-6125
Industry Miscellaneous Retail (Stores)
SIC Code 5949
SIC Description Sewing, Needlework, And Piece Goods
Phone Number 207-778-4288
Number Of Employees 5
Annual Revenue 436800

Cheryl Lewis

Business Name Emory University
Person Name Cheryl Lewis
Position company contact
State GA
Address 1380 South Oxford Road Southeast, Atlanta, GA 30322
Phone Number
Email [email protected]
Title Senior Research Nurse

CHERYL LEWIS

Business Name DEPENDABLE MORTGAGE COMPANY
Person Name CHERYL LEWIS
Position CEO
Corporation Status Suspended
Agent 10665 SABLE AVE, SUNLAND, CA 91040
Care Of 10665 SABLE AVE, SUNLAND, CA 91040
CEO CHERYL LEWIS 10665 SABLE AVE, SUNLAND, CA 91040
Incorporation Date 1968-10-29

CHERYL LEWIS

Business Name DEPENDABLE MORTGAGE COMPANY
Person Name CHERYL LEWIS
Position registered agent
Corporation Status Suspended
Agent CHERYL LEWIS 10665 SABLE AVE, SUNLAND, CA 91040
Care Of 10665 SABLE AVE, SUNLAND, CA 91040
CEO CHERYL LEWIS10665 SABLE AVE, SUNLAND, CA 91040
Incorporation Date 1968-10-29

Cheryl Lewis

Business Name Cheryl A Lewis CPA
Person Name Cheryl Lewis
Position company contact
State PA
Address RR 2 Waymart PA 18472-9802
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Fax Number 570-937-4164

Cheryl Lewis

Business Name Central National Bank
Person Name Cheryl Lewis
Position company contact
State TX
Address PO Box 2525, Waco, TX 76702-2525
Phone Number
Email [email protected]
Title Assistant Vice President Audit and Compliance Officer

Cheryl Lewis

Business Name Casey's General Store
Person Name Cheryl Lewis
Position company contact
State IA
Address 201 N Broadway St Red Oak IA 51566-2275
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 712-623-9804
Number Of Employees 14
Annual Revenue 1892800

Cheryl Lewis

Business Name Carolina Pet Salon
Person Name Cheryl Lewis
Position company contact
State NC
Address 2211 S Cannon Blvd Kannapolis NC 28083-6905
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 704-933-0403
Number Of Employees 1
Annual Revenue 158570

CHERYL LEWIS

Business Name CEACA INVESTMENTS, INC.
Person Name CHERYL LEWIS
Position registered agent
Corporation Status Dissolved
Agent CHERYL LEWIS 2880 N HOLLISTON AVE, ALTADENA, CA 91001
Care Of 2880 N HOLLISTON AVE, ALTADENA, CA 91001
CEO CHERYL LEWIS2880 N HOLLISTON AVE, ALTADENA, CA 91001
Incorporation Date 2007-02-01

CHERYL LEWIS

Business Name CEACA INVESTMENTS, INC.
Person Name CHERYL LEWIS
Position CEO
Corporation Status Dissolved
Agent 2880 N HOLLISTON AVE, ALTADENA, CA 91001
Care Of 2880 N HOLLISTON AVE, ALTADENA, CA 91001
CEO CHERYL LEWIS 2880 N HOLLISTON AVE, ALTADENA, CA 91001
Incorporation Date 2007-02-01

CHERYL LEWIS

Business Name CANCABLE, INC.
Person Name CHERYL LEWIS
Position President
Address 777 GUELPH LINE 777 GUELPH LINE, BURLINGTON, ON L7R 3N2
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C18766-1999
Creation Date 1999-07-30
Type Domestic Corporation

Cheryl Lewis

Business Name C-Mart Inc
Person Name Cheryl Lewis
Position company contact
State NV
Address P.O. BOX 960 Mesquite NV 89024-0960
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 702-346-5721

Cheryl Lewis

Business Name C-Mart
Person Name Cheryl Lewis
Position company contact
State NV
Address 798 W Mesquite Blvd Mesquite NV 89027-5200
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 702-346-5721
Number Of Employees 4
Annual Revenue 1397760
Fax Number 702-346-5813

Cheryl Lewis

Business Name Bellfort Academy Elem School
Person Name Cheryl Lewis
Position company contact
State TX
Address 7647 Bellfort St Houston TX 77061-1703
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 713-640-0950
Email [email protected]
Number Of Employees 41
Fax Number 713-640-0957
Website www.houstonisd.org

Cheryl Lewis

Business Name Aurora Provisions
Person Name Cheryl Lewis
Position company contact
State ME
Address 64 Pine Street, Portland, ME 4102
SIC Code 616201
Phone Number
Email [email protected]

Cheryl Lewis

Business Name Advance America
Person Name Cheryl Lewis
Position company contact
State AL
Address 3550 Highway 31 S Pelham AL 35124-2012
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6141
SIC Description Personal Credit Institutions
Phone Number 205-620-9202
Number Of Employees 2
Fax Number 205-986-0479

Cheryl Lewis

Business Name Addus Healthcare
Person Name Cheryl Lewis
Position company contact
State IL
Address 300 N Kennedy Dr Bradley IL 60915-1559
Industry Health Services (Services)
SIC Code 8099
SIC Description Health And Allied Services, Nec
Phone Number 815-932-7370
Number Of Employees 24
Annual Revenue 2513280

CHERYL LEWIS

Person Name CHERYL LEWIS
Filing Number 11261607
Position DIRECTOR
State IN
Address 120 WALLACE AVENUE, Indianapolis IN 46201

Cheryl Lewis

Person Name Cheryl Lewis
Filing Number 801815191
Position Director
State TX
Address 12947 Chrysanthemum Drive, Houston TX 77085

Cheryl H Lewis

Person Name Cheryl H Lewis
Filing Number 801416947
Position Member
State TX
Address 12947 Chrysanthemum Drive, Houston TX 77085

Cheryl Lewis

Person Name Cheryl Lewis
Filing Number 148889300
Position Director
State TX
Address 16023 CAVENDISH DRIVE, Houston TX 77059

Cheryl Lewis

Person Name Cheryl Lewis
Filing Number 148889300
Position P/S
State TX
Address 16023 CAVENDISH DRIVE, Houston TX 77059

Cheryl R Lewis

Person Name Cheryl R Lewis
Filing Number 133343101
Position President
State TX
Address 701 N W Avenue H, Hamlin TX 79520

Cheryl R Lewis

Person Name Cheryl R Lewis
Filing Number 133343101
Position Director
State TX
Address 701 N W Ave H, Hamlin TX 79520

CHERYL LEWIS

Person Name CHERYL LEWIS
Filing Number 129209300
Position SECRETARY
State TX
Address 2250 CR 1018, MULESHOE TX 79347

CHERYL LEWIS

Person Name CHERYL LEWIS
Filing Number 129209300
Position VICE PRESIDENT
State TX
Address 2250 CR 1018, MULESHOE TX 79347

CHERYL LEWIS

Person Name CHERYL LEWIS
Filing Number 129209300
Position Director
State TX
Address 2250 CR 1018, MULESHOE TX 79347

CHERYL LEWIS

Person Name CHERYL LEWIS
Filing Number 11261607
Position VICE-PRESIDENT
State IN
Address 120 WALLACE AVENUE, Indianapolis IN 46201

Cheryl Lewis

Person Name Cheryl Lewis
Filing Number 801421865
Position Director
State TX
Address 815-A Brazos St., #636, Austin TX 78701

Lewis Cheryl

State KS
Calendar Year 2017
Employer Wabaunsee
Name Lewis Cheryl
Annual Wage $41,544

Lewis Cheryl A

State GA
Calendar Year 2013
Employer Georgia Regents University
Job Title Medical Professional
Name Lewis Cheryl A
Annual Wage $69,958

Lewis Cheryl B

State GA
Calendar Year 2013
Employer Bibb County Board Of Education
Job Title Special Ed Parapro/aide
Name Lewis Cheryl B
Annual Wage $16,025

Lewis Cheryl A

State GA
Calendar Year 2012
Employer Juvenile Justice, Department Of
Job Title Clerk (Wl)
Name Lewis Cheryl A
Annual Wage $21,312

Lewis Cheryl A

State GA
Calendar Year 2012
Employer Georgia Health Sciences University
Job Title Medical Professional
Name Lewis Cheryl A
Annual Wage $64,006

Lewis Cheryl B

State GA
Calendar Year 2012
Employer Bibb County Board Of Education
Job Title Special Ed Parapro/aide
Name Lewis Cheryl B
Annual Wage $16,019

Lewis Cheryl A

State GA
Calendar Year 2011
Employer Juvenile Justice, Department Of
Job Title Clerk (Wl)
Name Lewis Cheryl A
Annual Wage $21,231

Lewis Cheryl A

State GA
Calendar Year 2011
Employer Georgia Health Sciences University
Job Title Medical Professional
Name Lewis Cheryl A
Annual Wage $66,289

Lewis Cheryl B

State GA
Calendar Year 2011
Employer Bibb County Board Of Education
Job Title Special Ed Parapro/aide
Name Lewis Cheryl B
Annual Wage $15,535

Lewis Cheryl A

State GA
Calendar Year 2010
Employer Medical College Of Georgia
Job Title Medical Professional
Name Lewis Cheryl A
Annual Wage $66,235

Lewis Cheryl A

State GA
Calendar Year 2010
Employer Juvenile Justice, Department Of
Job Title Clerk (Wl)
Name Lewis Cheryl A
Annual Wage $20,496

Lewis Cheryl B

State GA
Calendar Year 2010
Employer Bibb County Board Of Education
Job Title Special Ed Parapro/aide
Name Lewis Cheryl B
Annual Wage $15,899

Lewis Cheryl L

State GA
Calendar Year 2010
Employer Barrow County Board Of Education
Job Title Grade 6 Teacher
Name Lewis Cheryl L
Annual Wage $34,923

Lewis Cheryl L

State FL
Calendar Year 2018
Employer Miami-Dade County
Job Title Court Records Spec 1
Name Lewis Cheryl L
Annual Wage $46,553

Lewis Cheryl A

State GA
Calendar Year 2013
Employer Juvenile Justice, Department Of
Job Title Clerk (Wl)
Name Lewis Cheryl A
Annual Wage $21,310

Lewis Cheryl A

State FL
Calendar Year 2018
Employer Agency For Persons With Disabilities
Job Title Staff Assistant
Name Lewis Cheryl A
Annual Wage $23,483

Lewis Cheryl L

State FL
Calendar Year 2017
Employer Miami-Dade County
Name Lewis Cheryl L
Annual Wage $43,695

Lewis Cheryl A

State FL
Calendar Year 2017
Employer Apd - Persons W/Disabilities
Name Lewis Cheryl A
Annual Wage $10

Lewis Cheryl L

State FL
Calendar Year 2016
Employer Palm Beach Co School Board
Name Lewis Cheryl L
Annual Wage $44,985

Lewis Cheryl L

State FL
Calendar Year 2016
Employer Miami-dade County
Name Lewis Cheryl L
Annual Wage $49,530

Lewis Cheryl L

State FL
Calendar Year 2015
Employer Palm Beach Co School Board
Name Lewis Cheryl L
Annual Wage $42,205

Lewis Cheryl L

State CT
Calendar Year 2018
Employer Judicial Department
Name Lewis Cheryl L
Annual Wage $94,567

Lewis Cheryl L

State CT
Calendar Year 2017
Employer Judicial Department
Job Title Judicial Employee
Name Lewis Cheryl L
Annual Wage $97,048

Lewis Cheryl L

State CT
Calendar Year 2016
Employer Judicial Department
Job Title Judicial Employee
Name Lewis Cheryl L
Annual Wage $97,692

Lewis Cheryl L

State CT
Calendar Year 2015
Employer Judicial Department
Job Title Judicial Employee
Name Lewis Cheryl L
Annual Wage $94,865

Lewis Cheryl A

State AR
Calendar Year 2017
Employer Dfa - Revenue Services Div
Job Title Dfa Service Representative
Name Lewis Cheryl A
Annual Wage $26,703

Lewis Cheryl D

State AR
Calendar Year 2016
Employer Pulaski County Special School District
Name Lewis Cheryl D
Annual Wage $22,375

Lewis Cheryl A

State AR
Calendar Year 2016
Employer Dfa - Revenue Services Div
Job Title Dfa Service Representative
Name Lewis Cheryl A
Annual Wage $26,703

Lewis Cheryl L

State FL
Calendar Year 2017
Employer Palm Beach Co School Board
Name Lewis Cheryl L
Annual Wage $45,257

Lewis Cheryl D

State AR
Calendar Year 2015
Employer Pulaski County Special School District
Name Lewis Cheryl D
Annual Wage $20,419

Lewis Cheryl B

State GA
Calendar Year 2014
Employer Bibb County Board Of Education
Job Title Special Ed Parapro/aide
Name Lewis Cheryl B
Annual Wage $15,732

Lewis Cheryl A

State GA
Calendar Year 2014
Employer Juvenile Justice, Department Of
Job Title Clerk (Wl)
Name Lewis Cheryl A
Annual Wage $21,394

Lewis Cheryl

State KS
Calendar Year 2016
Employer Wabaunsee
Name Lewis Cheryl
Annual Wage $40,048

Lewis Cheryl

State KS
Calendar Year 2015
Employer Wabaunsee
Name Lewis Cheryl
Annual Wage $45,184

Lewis Cheryl L

State IN
Calendar Year 2018
Employer Fort Wayne Community School Corporation (Allen)
Job Title Teacher Special Education
Name Lewis Cheryl L
Annual Wage $49,608

Lewis Cheryl L

State IN
Calendar Year 2017
Employer Fort Wayne Community School Corporation (Allen)
Job Title Teacher Special Education
Name Lewis Cheryl L
Annual Wage $51,335

Lewis Cheryl L

State IN
Calendar Year 2016
Employer Fort Wayne Community School Corporation (allen)
Job Title Teacher Special Education
Name Lewis Cheryl L
Annual Wage $46,472

Lewis Cheryl L

State IN
Calendar Year 2015
Employer Fort Wayne Community School Corporation (allen)
Job Title Teacher Special Education
Name Lewis Cheryl L
Annual Wage $39,864

Lewis Cheryl C

State IL
Calendar Year 2018
Employer Aurora East Usd 131
Name Lewis Cheryl C
Annual Wage $74,701

Lewis Cheryl C

State IL
Calendar Year 2017
Employer Aurora East Usd 131
Name Lewis Cheryl C
Annual Wage $66,214

Lewis Cheryl A

State IL
Calendar Year 2016
Employer Peoria Sd 150
Name Lewis Cheryl A
Annual Wage $73,867

Lewis Cheryl C

State IL
Calendar Year 2016
Employer Aurora East Usd 131
Name Lewis Cheryl C
Annual Wage $66,603

Lewis Cheryl A

State IL
Calendar Year 2015
Employer Peoria Sd 150
Name Lewis Cheryl A
Annual Wage $72,822

Lewis Cheryl C

State IL
Calendar Year 2015
Employer Aurora East Usd 131
Name Lewis Cheryl C
Annual Wage $68,219

Lewis Cheryl A

State GA
Calendar Year 2014
Employer Georgia Regents University
Job Title Medical Professional
Name Lewis Cheryl A
Annual Wage $64,006

Lewis Cheryl A

State GA
Calendar Year 2018
Employer Juvenile Justice, Department Of
Job Title Admin Support 2
Name Lewis Cheryl A
Annual Wage $23,091

Lewis Cheryl B

State GA
Calendar Year 2018
Employer Bibb County Board Of Education
Job Title Special Ed Parapro/Aide
Name Lewis Cheryl B
Annual Wage $21,350

Lewis Cheryl A

State GA
Calendar Year 2017
Employer Juvenile Justice, Department Of
Job Title Admin Support 2
Name Lewis Cheryl A
Annual Wage $22,785

Lewis Cheryl A

State GA
Calendar Year 2017
Employer Juvenile Justice Department Of
Job Title Admin Support 2
Name Lewis Cheryl A
Annual Wage $22,785

Lewis Cheryl

State GA
Calendar Year 2017
Employer Dougherty County Board Of Education
Job Title Other Transportation
Name Lewis Cheryl
Annual Wage $4,316

Lewis Cheryl B

State GA
Calendar Year 2017
Employer Bibb County Board Of Education
Job Title Special Ed Parapro/Aide
Name Lewis Cheryl B
Annual Wage $17,753

Lewis Cheryl A

State GA
Calendar Year 2016
Employer Juvenile Justice, Department Of
Job Title Admin Support 2
Name Lewis Cheryl A
Annual Wage $21,979

Lewis Cheryl A

State GA
Calendar Year 2016
Employer Juvenile Justice Department Of
Job Title Admin Support 2
Name Lewis Cheryl A
Annual Wage $21,979

Lewis Cheryl B

State GA
Calendar Year 2016
Employer Bibb County Board Of Education
Job Title Special Ed Parapro/aide
Name Lewis Cheryl B
Annual Wage $16,806

Lewis Cheryl A

State GA
Calendar Year 2015
Employer Juvenile Justice, Department Of
Job Title Clerk (Wl)
Name Lewis Cheryl A
Annual Wage $21,854

Lewis Cheryl A

State GA
Calendar Year 2015
Employer Juvenile Justice Department Of
Job Title Clerk (wl)
Name Lewis Cheryl A
Annual Wage $21,854

Lewis Cheryl A

State GA
Calendar Year 2015
Employer Georgia Regents University
Job Title Medical Professional
Name Lewis Cheryl A
Annual Wage $26,851

Lewis Cheryl B

State GA
Calendar Year 2015
Employer Bibb County Board Of Education
Job Title Special Ed Parapro/aide
Name Lewis Cheryl B
Annual Wage $16,727

Lewis Cheryl A

State GA
Calendar Year 2018
Employer Juvenile Justice Department Of
Job Title Admin Support 2
Name Lewis Cheryl A
Annual Wage $23,091

Lewis Cheryl A

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Professional Non-faculty
Name Lewis Cheryl A
Annual Wage $53,055

Cheryl D Lewis

Name Cheryl D Lewis
Address 2381 Irvin Cobb Rd Murray KY 42071 -5121
Mobile Phone 270-535-4025
Email [email protected]
Gender Female
Date Of Birth 1960-03-03
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Cheryl R Lewis

Name Cheryl R Lewis
Address 8535 Secor Ct Waldorf MD 20603 -4912
Phone Number 240-533-1400
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Cheryl G Lewis

Name Cheryl G Lewis
Address 1301 N Washington Ave Royal Oak MI 48067 -4346
Phone Number 248-543-9029
Email [email protected]
Gender Female
Date Of Birth 1944-01-20
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Cheryl M Lewis

Name Cheryl M Lewis
Address 7410 Red Arrow Hwy Watervliet MI 49098 -9501
Phone Number 269-463-3004
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Cheryl M Lewis

Name Cheryl M Lewis
Address 8342 Engelwood Ave Richland MI 49083 -8613
Phone Number 269-629-4128
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Cheryl Lewis

Name Cheryl Lewis
Address 2950C Olive St Denver CO 80207 -2934
Phone Number 303-641-2345
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed College
Language English

Cheryl L Lewis

Name Cheryl L Lewis
Address 2226 Tamarron Ln Lafayette CO 80026 -9373
Phone Number 303-666-4464
Telephone Number 303-960-7519
Mobile Phone 303-960-7519
Email [email protected]
Gender Female
Date Of Birth 1949-05-06
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Cheryl M Lewis

Name Cheryl M Lewis
Address 24626 Ward St Taylor MI 48180 -2189
Phone Number 313-291-5082
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Cheryl R Lewis

Name Cheryl R Lewis
Address 120 Wallace Ave Indianapolis IN 46201 -3722
Phone Number 317-357-0623
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Cheryl Lewis

Name Cheryl Lewis
Address 4295 Sycamore Dr Hampstead MD 21074 -2359
Phone Number 410-239-4570
Gender Female
Date Of Birth 1961-08-08
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Cheryl A Lewis

Name Cheryl A Lewis
Address 100 Melvin Ave Catonsville MD 21228-4474 APT D-4474
Phone Number 410-744-9070
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Cheryl A Lewis

Name Cheryl A Lewis
Address 47 Straw Hat Rd Owings Mills MD 21117 APT 3B-2967
Phone Number 443-278-6938
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Cheryl A Lewis

Name Cheryl A Lewis
Address 720 E Bates St Mesa AZ 85203 -1814
Phone Number 480-262-0303
Gender Female
Date Of Birth 1961-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Cheryl A Lewis

Name Cheryl A Lewis
Address 121 Holly Hills Dr Fairdale KY 40118-9355 -9355
Phone Number 502-803-1044
Mobile Phone 502-803-1044
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Cheryl M Lewis

Name Cheryl M Lewis
Address 6703 Britton Rd Perry MI 48872 -8724
Phone Number 517-675-7369
Email [email protected]
Gender Female
Date Of Birth 1962-08-14
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Cheryl F Lewis

Name Cheryl F Lewis
Address 10910 N Stargazer Dr Tucson AZ 85737 -8625
Phone Number 520-219-1589
Gender Female
Date Of Birth 1952-01-01
Ethnicity Scotch
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 College
Language English

Cheryl A Lewis

Name Cheryl A Lewis
Address 4598 W Sundust Cir Laveen AZ 85339-1203 -9712
Phone Number 520-550-2713
Gender Female
Ethnicity Native American
Ethnic Group Native American
Estimated Household Income $0
Range Of New Credit 5001
Education Completed College
Language English

Cheryl Lewis

Name Cheryl Lewis
Address 7809 E Willetta St Scottsdale AZ 85257 -3754
Phone Number 602-621-2784
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 5001
Education Completed High School
Language English

Cheryl J Lewis

Name Cheryl J Lewis
Address 15601 N 19th Ave Phoenix AZ 85023-4314 LOT 18-4317
Phone Number 602-628-9289
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Cheryl A Lewis

Name Cheryl A Lewis
Address 2025 E Campbell Ave Phoenix AZ 85016 APT 160-5556
Phone Number 602-633-2386
Gender Female
Date Of Birth 1954-01-01
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 5001
Education Completed College
Language English

Cheryl R Lewis

Name Cheryl R Lewis
Address 111 Jesse Skaggs Rd Olive Hill KY 41164 -5096
Phone Number 606-738-5016
Gender Female
Date Of Birth 1968-10-11
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Cheryl Lewis

Name Cheryl Lewis
Address 265 Merritt Branch Rd Prestonsburg KY 41653 -8424
Phone Number 606-874-9968
Gender Female
Date Of Birth 1959-03-19
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Cheryl C Lewis

Name Cheryl C Lewis
Address 232 Mistwood Ln North Aurora IL 60542 -3003
Phone Number 630-897-4267
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Cheryl A Lewis

Name Cheryl A Lewis
Address 733 W County Road 175 S Connersville IN 47331 -8658
Phone Number 765-827-4919
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Cheryl Lewis

Name Cheryl Lewis
Address 136 Mcintosh Park Georgetown KY 40324 -7903
Phone Number 859-227-3898
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed College
Language English

Cheryl J Lewis

Name Cheryl J Lewis
Address 2076 Cornerstone Dr Lexington KY 40509 APT 2-4181
Phone Number 859-309-9194
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Net Worth $5,000
Range Of New Credit 5001
Education Completed High School
Language English

LEWIS, CHERYL U

Name LEWIS, CHERYL U
Amount 10000.00
To Kentucky State Dem Central Exec Cmte
Year 2012
Transaction Type 15
Filing ID 11932308753
Application Date 2011-04-15
Contributor Occupation Attorney
Contributor Employer Stites & Harbison
Organization Name Stites & Harbison
Contributor Gender F
Recipient Party D
Committee Name Kentucky State Dem Central Exec Cmte
Address PO 1654 HYDEN KY

LEWIS, CHERYL

Name LEWIS, CHERYL
Amount 5000.00
To Kentucky State Dem Central Exec Cmte
Year 2008
Transaction Type 15
Filing ID 28933627420
Application Date 2008-09-30
Contributor Occupation Best Effort
Contributor Employer Best Effort
Contributor Gender F
Recipient Party D
Committee Name Kentucky State Dem Central Exec Cmte
Address POSt Office Box 1654 HYDEN KY

LEWIS, CHERYL U

Name LEWIS, CHERYL U
Amount 4000.00
To Kentucky State Dem Central Exec Cmte
Year 2010
Transaction Type 15
Filing ID 29934550646
Application Date 2009-08-28
Contributor Occupation Attorney
Contributor Employer Stites & Harbison
Organization Name Stites & Harbison
Contributor Gender F
Recipient Party D
Committee Name Kentucky State Dem Central Exec Cmte
Address PO 1654 HYDEN KY

LEWIS, CHERYL

Name LEWIS, CHERYL
Amount 1000.00
To CHANDLER, A B (BEN) & OWEN, CHARLIE
Year 2004
Application Date 2003-10-07
Contributor Occupation ATTORNEY
Contributor Employer STITES & HARBISON, PLLC
Organization Name STITES & HARBISON
Recipient Party D
Recipient State KY
Seat state:governor
Address 23211 US HWY 421 HYDEN KY

LEWIS, CHERYL

Name LEWIS, CHERYL
Amount 1000.00
To ActBlue
Year 2010
Transaction Type 24i
Filing ID 29934302612
Application Date 2009-06-29
Contributor Occupation HUMAN RESOURCES MANAGER
Contributor Employer FREESCALE SEMICONDUCTOR
Contributor Gender F
Committee Name ActBlue
Address 4310 E GEMINI PL CHANDLER AZ

LEWIS, CHERYL

Name LEWIS, CHERYL
Amount 1000.00
To Kenneth Lewis (D)
Year 2010
Transaction Type 15e
Filing ID 29020321230
Application Date 2009-06-29
Contributor Occupation HUMAN RESOU
Contributor Employer FREESCALE SEMICONDUCTOR
Organization Name Freescale Semiconductor
Contributor Gender F
Recipient Party D
Recipient State NC
Committee Name Kenneth Lewis for US Senate
Seat federal:senate

LEWIS, CHERYL

Name LEWIS, CHERYL
Amount 1000.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-03-05
Contributor Occupation ATTORNEY
Contributor Employer CHERYL LEWIS, ATTORNEY AT LAW
Organization Name CHERYL LEWIS ATTORNEY AT LAW
Recipient Party D
Recipient State KY
Seat state:governor
Address PO BOX 1654 HYDEN KY

LEWIS, CHERYL

Name LEWIS, CHERYL
Amount 1000.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 2010
Application Date 2009-09-30
Contributor Occupation ATTORNEY
Contributor Employer STITES & HARBISON
Organization Name STITES & HARBISON
Recipient Party D
Recipient State KY
Seat state:governor
Address PO BOX 1654 HYDEN KY

LEWIS, CHERYL

Name LEWIS, CHERYL
Amount 500.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962248747
Application Date 2004-07-12
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 5100 Peck Hill Rd JAMESVILLE NY

LEWIS, CHERYL

Name LEWIS, CHERYL
Amount 300.00
To Michigan Democratic State Central Cmte
Year 2008
Transaction Type 15
Filing ID 27931089049
Application Date 2007-03-03
Contributor Occupation HOUSEWIFE
Contributor Gender F
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 16575 Washington CLINTON TOWNSHIP MI

LEWIS, CHERYL A

Name LEWIS, CHERYL A
Amount 250.00
To National Republican Senatorial Cmte
Year 2004
Transaction Type 15
Filing ID 23020180289
Application Date 2003-03-13
Contributor Occupation THE CLOSING COMPANY
Organization Name Closing Co
Contributor Gender F
Recipient Party R
Committee Name National Republican Senatorial Cmte

LEWIS, CHERYL A

Name LEWIS, CHERYL A
Amount 250.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12952547961
Application Date 2012-06-21
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED
Contributor Gender F
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 809 2ND ST NE CHARLOTTESVLE VA

LEWIS, CHERYL

Name LEWIS, CHERYL
Amount 250.00
To Nancy E Boyda (D)
Year 2008
Transaction Type 15
Filing ID 28931147911
Application Date 2008-03-06
Contributor Occupation Homemaker
Contributor Employer Self
Contributor Gender F
Recipient Party D
Recipient State KS
Committee Name Nancy Boyda for Congress
Seat federal:house
Address 12 N Illinois OSWEGO KS

LEWIS, CHERYL

Name LEWIS, CHERYL
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933217474
Application Date 2008-08-25
Contributor Occupation IT Manager
Contributor Employer Allstate
Organization Name Allstate Insurance
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 8806 S East End Ave CHICAGO IL

LEWIS, CHERYL

Name LEWIS, CHERYL
Amount 250.00
To Robin Rorapaugh (D)
Year 2004
Transaction Type 15
Filing ID 24038652548
Application Date 2004-10-26
Contributor Occupation HOMEMAKER
Contributor Gender F
Recipient Party D
Recipient State FL
Committee Name Robin Rorapaugh For Congress
Seat federal:house

LEWIS, CHERYL

Name LEWIS, CHERYL
Amount 250.00
To Jason Altmire (D)
Year 2012
Transaction Type 15
Filing ID 12951330949
Application Date 2011-09-26
Contributor Occupation domestic relations
Contributor Employer mercer county courthouse
Organization Name Mercer County Courthouse
Contributor Gender F
Recipient Party D
Recipient State PA
Committee Name Citizens for Altmire
Seat federal:house
Address 1563 Butler Pike MERCER PA

LEWIS, CHERYL

Name LEWIS, CHERYL
Amount 250.00
To Minnesota Democratic Farmer Labor Party
Year 2012
Transaction Type 15
Filing ID 12952173361
Application Date 2012-05-31
Contributor Occupation DIVISION ADMINISTRATOR
Contributor Employer WADDELL AND REED
Organization Name Waddell & Reed
Contributor Gender F
Recipient Party D
Committee Name Minnesota Democratic Farmer Labor Party
Address 4111 Overlook Cir BLOOMINGTON MN

LEWIS, CHERYL

Name LEWIS, CHERYL
Amount 250.00
To MCDONNELL, ROBERT F (BOB)
Year 2010
Application Date 2009-10-27
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED
Recipient Party R
Recipient State VA
Seat state:governor
Address 809 2ND ST NE CHARLOTTESVILLE VA

LEWIS, CHERYL

Name LEWIS, CHERYL
Amount 200.00
To MISSOURIANS FOR THE PROTECTION OF DOGS - YES!
Year 2010
Application Date 2010-11-01
Contributor Occupation INFORMATION REQUESTED
Recipient Party I
Recipient State MO
Committee Name MISSOURIANS FOR THE PROTECTION OF DOGS - YES!
Address 12 JONSEN DR CHARLESTON WV

LEWIS, CHERYL

Name LEWIS, CHERYL
Amount 200.00
To Philip A Hart Democratic Club
Year 2010
Transaction Type 15
Filing ID 29935558157
Application Date 2009-11-21
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender F
Committee Name Philip A Hart Democratic Club

LEWIS, CHERYL

Name LEWIS, CHERYL
Amount 200.00
To Philip A Hart Democratic Club
Year 2010
Transaction Type 15
Filing ID 29992572032
Application Date 2009-07-25
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender F
Committee Name Philip A Hart Democratic Club

LEWIS, CHERYL J

Name LEWIS, CHERYL J
Amount 200.00
To PALIN, SARAH H & PARNELL, SEAN R
Year 2006
Application Date 2006-10-16
Contributor Occupation N/A
Contributor Employer N/A
Recipient Party R
Recipient State AK
Seat state:governor
Address PO BOX 484 CORDOVA AK

LEWIS, CHERYL

Name LEWIS, CHERYL
Amount 100.00
To MINOR, RICK
Year 2010
Application Date 2010-03-27
Contributor Occupation MANAGER
Recipient Party D
Recipient State FL
Seat state:lower
Address 241 DORSET AVE OSWEGO IL

LEWIS, CHERYL

Name LEWIS, CHERYL
Amount 100.00
To MEEHAN, SHANNON P
Year 2010
Recipient Party D
Recipient State PA
Seat state:lower
Address PO BOX 402 ROSCOE PA

LEWIS, CHERYL A

Name LEWIS, CHERYL A
Amount 100.00
To DAVIS, BETTYE J
Year 20008
Application Date 2008-09-28
Recipient Party D
Recipient State AK
Seat state:upper
Address 9600 MORINGSIDE LP ANCHORAGE AK

LEWIS, CHERYL G

Name LEWIS, CHERYL G
Amount 35.00
To DONIGAN, MARIE
Year 2004
Application Date 2004-04-28
Recipient Party D
Recipient State MI
Seat state:lower
Address 1301 N WASHINGTON ROYAL OAK MI

LEWIS, CHERYL

Name LEWIS, CHERYL
Amount 28.00
To COLBURN, RICHARD F
Year 20008
Application Date 2008-10-06
Recipient Party R
Recipient State MD
Seat state:upper
Address 4094 MAIN ST TRAPPE MD

LEWIS, CHERYL

Name LEWIS, CHERYL
Amount 25.00
To MORRISON, PAUL
Year 2006
Application Date 2005-12-07
Recipient Party D
Recipient State KS
Seat state:office
Address 6518 RODEO BEL AIRE KS

LEWIS, CHERYL

Name LEWIS, CHERYL
Amount 25.00
To PETERSEN, J C (CHAP)
Year 2006
Application Date 2005-05-09
Contributor Occupation LABOR UNION
Contributor Employer AFL-CIO
Recipient Party D
Recipient State VA
Seat state:governor
Address 10803 SANTA CLARA DR FAIRFAX VA

LEWIS, CHERYL

Name LEWIS, CHERYL
Amount 10.00
To COLBURN, RICHARD F
Year 2004
Application Date 2005-01-08
Recipient Party R
Recipient State MD
Seat state:upper
Address 4094 MAIN ST TRAPPE MD

LEWIS, CHERYL

Name LEWIS, CHERYL
Amount 10.00
To GIBSON, AUDREY
Year 2006
Application Date 2006-06-29
Recipient Party D
Recipient State FL
Seat state:lower
Address 1603 E 13TH ST JACKSONVILLE FL

CHERYL LEWIS

Name CHERYL LEWIS
Address 9102 Village Wood Drive Harrison TN
Value 25900
Landvalue 25900
Buildingvalue 117100
Landarea 9,700 square feet
Type Residential

CHERYL LEWIS

Name CHERYL LEWIS
Address 1155 BROOKLYN AVENUE, NY 11203
Value 416000
Full Value 416000
Block 4936
Lot 63
Stories 2

LEWIS THOMAS M & LEE CHERYL L

Name LEWIS THOMAS M & LEE CHERYL L
Physical Address 103 BRANTLEY HALL LN, LONGWOOD, FL 32779
Owner Address 103 BRANTLEY HALL LN, LONGWOOD, FL 32779
Ass Value Homestead 283035
Just Value Homestead 290084
County Seminole
Year Built 1900
Area 4264
Land Code Single Family
Address 103 BRANTLEY HALL LN, LONGWOOD, FL 32779

LEWIS SAMUEL E JR + CHERYL TR

Name LEWIS SAMUEL E JR + CHERYL TR
Physical Address 16410 MILLSTONE CIR, FORT MYERS, FL 33908
Owner Address 16410 MILLSTONE CIR UNIT 201, FORT MYERS, FL 33908
Ass Value Homestead 152525
Just Value Homestead 152525
County Lee
Year Built 1996
Area 1348
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 16410 MILLSTONE CIR, FORT MYERS, FL 33908

LEWIS NORMAN W + CHERYL S

Name LEWIS NORMAN W + CHERYL S
Physical Address 117 NE 6TH PL, CAPE CORAL, FL 33909
Owner Address 117 NE 6TH PL, CAPE CORAL, FL 33909
County Lee
Year Built 2003
Area 2347
Land Code Single Family
Address 117 NE 6TH PL, CAPE CORAL, FL 33909

LEWIS MICHAEL J & CHERYL G

Name LEWIS MICHAEL J & CHERYL G
Owner Address P O BOX 1494, OLIVE BRANCH, MS 38654
County Walton
Land Code Vacant Residential

LEWIS MARGARET CHERYL

Name LEWIS MARGARET CHERYL
Physical Address 743 MCCALLISTER AV, SUN CITY CENTER, FL 33573
Owner Address 743 MCCALLISTER AVE, SUN CITY CENTER, FL 33573
Sale Price 112000
Sale Year 2012
Ass Value Homestead 79088
Just Value Homestead 79088
County Hillsborough
Year Built 1992
Area 1883
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 743 MCCALLISTER AV, SUN CITY CENTER, FL 33573
Price 112000

LEWIS HOWARD C JR & CHERYL J

Name LEWIS HOWARD C JR & CHERYL J
Physical Address 7697 W C-476,, FL
Owner Address 7697 W C 476, BUSHNELL, FL 33513
Ass Value Homestead 137880
Just Value Homestead 137880
County Sumter
Year Built 2006
Area 1950
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 7697 W C-476,, FL

LEWIS DAVID & CHERYL

Name LEWIS DAVID & CHERYL
Physical Address 4942 ALLIGATOR BLVD, MIDDLEBURG, FL 32068
Owner Address 4942 ALLIGATOR BLVD, MIDDLEBURG, FL 32068
Ass Value Homestead 52011
Just Value Homestead 52011
County Clay
Year Built 1998
Area 2304
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 4942 ALLIGATOR BLVD, MIDDLEBURG, FL 32068

LEWIS CHERYL VOIGT

Name LEWIS CHERYL VOIGT
Physical Address REYNOLDS RD, BARTOW, FL 33830
Owner Address 1307 AVENUE A SE, WINTER HAVEN, FL 33880
County Polk
Land Code Orchard Groves, Citrus, etc.
Address REYNOLDS RD, BARTOW, FL 33830

LEWIS CHERYL VOIGT

Name LEWIS CHERYL VOIGT
Physical Address 975 N ALTURAS RD, BARTOW, FL 33830
Owner Address 1307 AVENUE A SE, WINTER HAVEN, FL 33880
County Polk
Land Code Grazing land soil capability Class I
Address 975 N ALTURAS RD, BARTOW, FL 33830

LEWIS , CHERYL

Name LEWIS , CHERYL
Address 115-37 205 STREET, NY 11412
Value 292000
Full Value 292000
Block 11047
Lot 6
Stories 1

LEWIS CHERYL V

Name LEWIS CHERYL V
Physical Address 1307 AVENUE A SE, WINTER HAVEN, FL 33880
Owner Address 1307 AVENUE A SE, WINTER HAVEN, FL 33880
Ass Value Homestead 102006
Just Value Homestead 103081
County Polk
Year Built 1925
Area 3114
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1307 AVENUE A SE, WINTER HAVEN, FL 33880

LEWIS CHERYL L

Name LEWIS CHERYL L
Physical Address 606 HORSEMAN DR, OVIEDO, FL 32765
Owner Address 606 HORSEMAN DR, OVIEDO, FL 32765
Ass Value Homestead 134666
Just Value Homestead 134666
County Seminole
Year Built 2000
Area 1423
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 606 HORSEMAN DR, OVIEDO, FL 32765

LEWIS CHERYL L

Name LEWIS CHERYL L
Physical Address 24510 DOLPHIN COVE DR, PUNTA GORDA, FL 33955
Owner Address PO BOX 511832, PUNTA GORDA, FL 33951
Ass Value Homestead 236424
Just Value Homestead 261705
County Lee
Year Built 1995
Area 4303
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 24510 DOLPHIN COVE DR, PUNTA GORDA, FL 33955

LEWIS CHERYL K

Name LEWIS CHERYL K
Physical Address 6304 TURKNETT RD, JACKSONVILLE, FL 32244
Owner Address 6545 COOPER LN, JACKSONVILLE, FL 32210
Sale Price 100
Sale Year 2013
County Duval
Year Built 1968
Area 1648
Land Code Single Family
Address 6304 TURKNETT RD, JACKSONVILLE, FL 32244
Price 100

LEWIS CHERYL K

Name LEWIS CHERYL K
Physical Address 6545 COOPER LN, JACKSONVILLE, FL 32210
Owner Address 6545 COOPER LN, JACKSONVILLE, FL 32210
Sale Price 100
Sale Year 2013
Ass Value Homestead 71025
Just Value Homestead 71025
County Duval
Year Built 1962
Area 1904
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6545 COOPER LN, JACKSONVILLE, FL 32210
Price 100

LEWIS CHERYL J

Name LEWIS CHERYL J
Physical Address 342 TARTAN ST, LONGWOOD, FL 32750
Owner Address 505 DEVON PL, LAKE MARY, FL 32746
County Seminole
Year Built 1977
Area 1189
Land Code Single Family
Address 342 TARTAN ST, LONGWOOD, FL 32750

LEWIS CHERYL J

Name LEWIS CHERYL J
Physical Address 1321 CANAL POINT RD, LONGWOOD, FL 32750
Owner Address 1201 KUMQUAT CT, LONGWOOD, FL 32779
County Seminole
Land Code Vacant Residential
Address 1321 CANAL POINT RD, LONGWOOD, FL 32750

LEWIS CHERYL H

Name LEWIS CHERYL H
Physical Address 1004 VOLUSIA ST, TALLAHASSEE, FL 32304
Owner Address 8483 SANDY BEACH ST, TAMPA, FL 33634
County Leon
Year Built 2006
Area 1318
Land Code Single Family
Address 1004 VOLUSIA ST, TALLAHASSEE, FL 32304

LEWIS CHERYL ANN AS TRUSTEE

Name LEWIS CHERYL ANN AS TRUSTEE
Physical Address 1907 BAYTOWNE LOOP, MIRAMAR BEACH, FL 32550
Owner Address 1907 BAYTOWNE LOOP, MIRAMAR BEACH, FL 32550
Ass Value Homestead 333192
Just Value Homestead 338395
County Walton
Year Built 2011
Area 2158
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1907 BAYTOWNE LOOP, MIRAMAR BEACH, FL 32550

LEWIS CHERYL A & WILMOT A

Name LEWIS CHERYL A & WILMOT A
Physical Address CORONADO AVE, Alford, FL 32420
Owner Address 100 TRAVELERS WAY, ST SIMONS ISLAND, GA 31522
County Jackson
Land Code Vacant Residential
Address CORONADO AVE, Alford, FL 32420

LEWIS CHERYL A & VICTOR T

Name LEWIS CHERYL A & VICTOR T
Physical Address 157 ROGER LEWIS LN, HAVANA, FL 32333
Owner Address 157 ROGER LEWIS LN, HAVANA, FL 32333
Ass Value Homestead 66710
Just Value Homestead 70744
County Gadsden
Year Built 1991
Area 1536
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 157 ROGER LEWIS LN, HAVANA, FL 32333

LEWIS CHERYL R

Name LEWIS CHERYL R
Physical Address 8384 E KNOTTS LANDING DR, JACKSONVILLE, FL 32244
Owner Address 8384 KNOTTS LANDING DR E, JACKSONVILLE, FL 32244
Ass Value Homestead 71939
Just Value Homestead 71939
County Duval
Year Built 1985
Area 1636
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8384 E KNOTTS LANDING DR, JACKSONVILLE, FL 32244

LEWIS CHERYL

Name LEWIS CHERYL
Physical Address 505 DEVON PL, LAKE MARY, FL 32746
Owner Address 505 DEVON PL, LAKE MARY, FL 32746
Ass Value Homestead 166845
Just Value Homestead 242186
County Seminole
Year Built 1988
Area 2443
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 505 DEVON PL, LAKE MARY, FL 32746

CHERYL A LEWIS

Name CHERYL A LEWIS
Address 151 Eley Street Kingston PA
Value 22200
Landvalue 22200
Buildingvalue 64700

CHERYL A LEWIS

Name CHERYL A LEWIS
Address 7524 Belgravia Lane Hyattsville MD 20785
Value 45000
Landvalue 45000
Buildingvalue 101200
Airconditioning yes

CHERYL LEWIS

Name CHERYL LEWIS
Address 4716 Meadow View Drive Shawnee KS
Value 5476
Landvalue 5476
Buildingvalue 20859

CHERYL LEWIS

Name CHERYL LEWIS
Address 505 Beach Drive Snohomish WA
Value 92000
Landvalue 92000
Buildingvalue 54300
Landarea 14,810 square feet Assessments for tax year: 2015
Bedrooms 2
Numberofbedrooms 2
Type Residential
Price 160000

CHERYL LEWIS

Name CHERYL LEWIS
Address 107 Theresa Lane #A Telford PA 18969
Value 96890
Landarea 2,430 square feet
Basement Full

CHERYL LEWIS

Name CHERYL LEWIS
Address 2006 Waterfall Drive Missouri City TX 77489
Type Real

CHERYL LEWIS

Name CHERYL LEWIS
Address 7935 Apache Place Orland Park IL 60462
Landarea 10,711 square feet
Airconditioning Yes
Basement Full and Unfinished

CHERYL LANENE LEWIS

Name CHERYL LANENE LEWIS
Address 2904 American Drive Austin TX 78645
Value 12000
Landvalue 12000
Buildingvalue 106464
Type Real

CHERYL L LEWIS

Name CHERYL L LEWIS
Address 409 S Peach Street Medford OR
Value 46430
Type Residence

CHERYL L LEWIS

Name CHERYL L LEWIS
Address 3846 Arrowhead Drive Medford OR 97504
Value 98230
Type Residence

CHERYL L LEWIS

Name CHERYL L LEWIS
Address 1997 Boes Avenue Central Point OR 97502
Value 83310
Type Residence

CHERYL L LEWIS

Name CHERYL L LEWIS
Address 4630 Tucson Drive Indianapolis IN 46241
Value 14700
Landvalue 14700

CHERYL A LEWIS

Name CHERYL A LEWIS
Address 104 Country Trace Court St. Peters MO
Value 111680
Bedrooms 2
Numberofbedrooms 2
Type Condominium Garden Level Vila-Condominium Villa
Price 126000

CHERYL L LEWIS

Name CHERYL L LEWIS
Address 519 Mary Street Medford OR
Value 85260
Type Multi-Fmly

CHERYL L LEWIS

Name CHERYL L LEWIS
Address 104 Holly Road Taylors SC
Value 24000

CHERYL K LEWIS

Name CHERYL K LEWIS
Address 6304 Turknett Road Jacksonville FL 32244
Value 171330
Landvalue 120900
Buildingvalue 50430
Usage Residential Rural 2 Or Less Units Per Acre

CHERYL K LEWIS

Name CHERYL K LEWIS
Address 525 Beach Drive Snohomish WA
Value 92000
Landvalue 92000
Buildingvalue 101100
Landarea 11,325 square feet Assessments for tax year: 2015

CHERYL K L LEWIS

Name CHERYL K L LEWIS
Address 45-1040 B Wailele Road Kaneohe HI
Value 385000
Landarea 5,000 square feet

CHERYL D LEWIS

Name CHERYL D LEWIS
Address 4113 N 73rd Street Milwaukee WI 53216
Value 14000
Landvalue 14000
Buildingvalue 65800
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Ranch
Basement Full

CHERYL D LEWIS

Name CHERYL D LEWIS
Address 2124 S Garnet Street Philadelphia PA 19145
Value 8394
Landvalue 8394
Buildingvalue 73406
Landarea 705.37 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type None
Price 35900

CHERYL ANN LEWIS

Name CHERYL ANN LEWIS
Address 167 Red Fox Lane Wilkes Barre PA
Value 27300
Landvalue 27300
Buildingvalue 86900

CHERYL ANDREA LEWIS

Name CHERYL ANDREA LEWIS
Address 18521 Sandy Bottom Drive Austin TX 78660
Value 33000
Landvalue 33000
Buildingvalue 166108
Type Real

CHERYL A LEWIS

Name CHERYL A LEWIS
Address 1156 E Price Street Philadelphia PA 19138
Value 7627
Landvalue 7627
Buildingvalue 83373
Landarea 1,271.20 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sale deferred for closer review by Evaluation staff
Price 42000

CHERYL A LEWIS

Name CHERYL A LEWIS
Address 204 King Arthur Drive Woodstock GA 30189
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

CHERYL L LEWIS

Name CHERYL L LEWIS
Address 4820 Long Canon Place Fort Wayne IN

LEWIS CHERYL

Name LEWIS CHERYL
Physical Address 03764 E SANDERS ST, INVERNESS, FL 34450
County Citrus
Year Built 2005
Area 1846
Land Code Single Family
Address 03764 E SANDERS ST, INVERNESS, FL 34450

CHERYL LEWIS

Name CHERYL LEWIS
Type Republican Voter
State FL
Address 1603 E 13TH ST, JACKSONVILLE, FL 32206
Phone Number 904-355-3818
Email Address [email protected]

CHERYL LEWIS

Name CHERYL LEWIS
Type Voter
State FL
Address 1603 EAST 13TH STREET, JACKSONVILLE, FL 52206
Phone Number 904-355-3818
Email Address [email protected]

CHERYL LEWIS

Name CHERYL LEWIS
Type Voter
State FL
Address 5568 SEMINOLE ST, MILTON, FL 32570
Phone Number 850-626-3608
Email Address [email protected]

CHERYL LEWIS

Name CHERYL LEWIS
Type Voter
State IL
Address 1860 APPLE VALLEY DR, WAUCONDA, IL 60084
Phone Number 847-226-0504
Email Address [email protected]

CHERYL LEWIS

Name CHERYL LEWIS
Type Democrat Voter
State FL
Address 12820 58TH ST #A1, TAMPA, FL 33617
Phone Number 813-900-1692
Email Address [email protected]

CHERYL LEWIS

Name CHERYL LEWIS
Type Republican Voter
State HI
Address PO BOX 894305, MILILANI, HI 96789
Phone Number 808-349-8186
Email Address [email protected]

CHERYL LEWIS

Name CHERYL LEWIS
Type Voter
State IL
Address 12219 S YALE AVE, CHICAGO, IL 60628
Phone Number 773-547-4114
Email Address [email protected]

CHERYL LEWIS

Name CHERYL LEWIS
Type Independent Voter
State FL
Address 9603 CLYDE ST, HUDSON, FL 34669
Phone Number 727-863-7264
Email Address [email protected]

CHERYL LEWIS

Name CHERYL LEWIS
Type Independent Voter
State CO
Address 196 WHITE PINE DR, ALAMOSA, CO 81101
Phone Number 719-580-4733
Email Address [email protected]

CHERYL LEWIS

Name CHERYL LEWIS
Type Voter
State IL
Address 12501 S JUSTINE ST, CALUMET PARK, IL 60827
Phone Number 708-932-3219
Email Address [email protected]

CHERYL LEWIS

Name CHERYL LEWIS
Type Democrat Voter
State AZ
Address 9657 W SELDON LANE, PEORIA, AZ 85345
Phone Number 623-334-9879
Email Address [email protected]

CHERYL LEWIS

Name CHERYL LEWIS
Type Independent Voter
State AL
Address 11713 SOUTHLAND WAY, TUSCALOOSA, AL 35405
Phone Number 619-561-2143
Email Address [email protected]

CHERYL LEWIS

Name CHERYL LEWIS
Type Democrat Voter
State IL
Address 311 COBB ST, EAST ALTON, IL 62024
Phone Number 618-259-7607
Email Address [email protected]

CHERYL LEWIS

Name CHERYL LEWIS
Type Democrat Voter
State AZ
Address 3108 WEST MANZANITA DRIVE, PHOENIX, AZ 85051
Phone Number 602-535-4685
Email Address [email protected]

CHERYL LEWIS

Name CHERYL LEWIS
Type Democrat Voter
State AZ
Address 4322 E JASPER DR, GILBERT, AZ 85296
Phone Number 602-465-9042
Email Address [email protected]

CHERYL LEWIS

Name CHERYL LEWIS
Type Independent Voter
State AZ
Address PO BOX 37694, PHOENIX, AZ 85069
Phone Number 602-448-3065
Email Address [email protected]

CHERYL LEWIS

Name CHERYL LEWIS
Type Democrat Voter
State AZ
Address 3807 E LEE ST, TUCSON, AZ 85716
Phone Number 520-867-3249
Email Address [email protected]

CHERYL LEWIS

Name CHERYL LEWIS
Type Voter
State AR
Address 371 BATESVILLE MOUNTAIN RD, DAMASCUS, AR 72039
Phone Number 501-335-8009
Email Address [email protected]

CHERYL LEWIS

Name CHERYL LEWIS
Type Voter
State IL
Address 803 MAYFLOWER AVENUE, BLOOMINGTON, IL 61701
Phone Number 309-662-4861
Email Address [email protected]

CHERYL LEWIS

Name CHERYL LEWIS
Type Voter
State IL
Address 441 GROVELAND AVE., CREVE COEUR, IL 61610
Phone Number 309-251-9554
Email Address [email protected]

CHERYL LEWIS

Name CHERYL LEWIS
Type Independent Voter
State CO
Address 10868 E MAPLEWOOD DR, ENGLEWOOD, CO 80111
Phone Number 303-475-4348
Email Address [email protected]

CHERYL LEWIS

Name CHERYL LEWIS
Type Independent Voter
State AL
Address 4141 PINSON VALLEY PKWY APT 1002, BIRMINGHAM, AL 35215
Phone Number 205-292-6377
Email Address [email protected]

CHERYL LEWIS

Name CHERYL LEWIS
Type Democrat Voter
State AL
Address 10300 HUNT CIR, TUSCALOOSA, AL 35405
Phone Number 205-246-9269
Email Address [email protected]

Cheryl J Lewis

Name Cheryl J Lewis
Visit Date 4/13/10 8:30
Appointment Number U71512
Type Of Access VA
Appt Made 4/10/14 0:00
Appt Start 4/11/14 12:00
Appt End 4/11/14 23:59
Total People 1
Last Entry Date 4/10/14 14:56
Meeting Location OEOB
Caller KELLY
Release Date 07/25/2014 07:00:00 AM +0000
Badge Number 99936

cheryl R lewis

Name cheryl R lewis
Visit Date 4/13/10 8:30
Appointment Number U52186
Type Of Access VA
Appt Made 11/16/12 0:00
Appt Start 11/21/12 9:30
Appt End 11/21/12 23:59
Total People 253
Last Entry Date 11/16/12 19:43
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

Cheryl J Lewis

Name Cheryl J Lewis
Visit Date 4/13/10 8:30
Appointment Number U37674
Type Of Access VA
Appt Made 8/26/2011 0:00
Appt Start 9/2/2011 8:30
Appt End 9/2/2011 23:59
Total People 350
Last Entry Date 8/26/2011 17:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Cheryl L Lewis

Name Cheryl L Lewis
Visit Date 4/13/10 8:30
Appointment Number U24404
Type Of Access VA
Appt Made 7/7/2011 0:00
Appt Start 7/9/2011 13:45
Appt End 7/9/2011 23:59
Total People 4
Last Entry Date 7/7/2011 6:05
Meeting Location WH
Caller JOSEPH
Description WEST WING TOUR
Release Date 10/28/2011 07:00:00 AM +0000

CHERYL R LEWIS

Name CHERYL R LEWIS
Visit Date 4/13/10 8:30
Appointment Number U70240
Type Of Access VA
Appt Made 12/20/10 17:16
Appt Start 12/23/10 15:30
Appt End 12/23/10 23:59
Total People 325
Last Entry Date 12/20/10 17:15
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE/
Release Date 03/25/2011 07:00:00 AM +0000

CHERYL LEWIS

Name CHERYL LEWIS
Visit Date 4/13/10 8:30
Appointment Number U31623
Type Of Access VA
Appt Made 8/6/2010 14:15
Appt Start 8/14/2010 12:00
Appt End 8/14/2010 23:59
Total People 170
Last Entry Date 8/6/2010 14:15
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

CHERYL LEWIS

Name CHERYL LEWIS
Visit Date 4/13/10 8:30
Appointment Number U23763
Type Of Access VA
Appt Made 7/15/10 14:23
Appt Start 7/17/10 13:00
Appt End 7/17/10 23:59
Total People 351
Last Entry Date 7/15/10 14:23
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 10/29/2010 07:00:00 AM +0000

CHERYL R LEWIS

Name CHERYL R LEWIS
Visit Date 4/13/10 8:30
Appointment Number U73087
Type Of Access VA
Appt Made 1/21/10 9:56
Appt Start 1/22/10 9:30
Appt End 1/22/10 23:59
Total People 201
Last Entry Date 1/21/10 9:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/30/2010 07:00:00 AM +0000

Cheryl Lewis

Name Cheryl Lewis
Car TOYOTA 4RUNNER
Year 2007
Address 2105 S Tenaya Way, Las Vegas, NV 89117-2008
Vin JTEBT17R770065900

CHERYL LEWIS

Name CHERYL LEWIS
Car MERCEDES-BENZ GL-CLASS
Year 2007
Address 345 Guy Park Ave, Amsterdam, NY 12010-1028
Vin 4JGBF71E67A199369
Phone 518-456-9948

CHERYL A LEWIS

Name CHERYL A LEWIS
Car MAZDA MAZDA3
Year 2007
Address 151 Eley St, Kingston, PA 18704-3931
Vin JM1BK323371610006
Phone 570-287-1049

CHERYL LEWIS

Name CHERYL LEWIS
Car HONDA ELEMENT
Year 2007
Address 1325 RADEN DR, LEBANON, TN 37087-2135
Vin 5J6YH17787L005860

CHERYL LEWIS

Name CHERYL LEWIS
Car TOYOTA CAMRY
Year 2007
Address 2224 RYAN CT, CHARLOTTE, NC 28214-2807
Vin 4T1BE46K07U054746
Phone 704-394-6333

CHERYL LEWIS

Name CHERYL LEWIS
Car FORD FUSION
Year 2007
Address 808 GASTON SELLERS RD, WHITEVILLE, NC 28472-8504
Vin 3FAHP07157R189287

CHERYL LEWIS

Name CHERYL LEWIS
Car DODGE NITRO
Year 2007
Address 17 Borens Shore Rd, Elkton, MD 21921-8001
Vin 1D8GU58K37W564286
Phone 410-398-1584

CHERYL LEWIS

Name CHERYL LEWIS
Car JEEP GRAND CHEROKEE
Year 2007
Address 1252 E 56TH ST, BROOKLYN, NY 11234-3330
Vin 1J8GR48KX7C568386

CHERYL LEWIS

Name CHERYL LEWIS
Car NISSAN SENT
Year 2007
Address 5880 W Gulf Bank Rd Apt 1611, Houston, TX 77088-4129
Vin WAR03080000019968
Phone 832-288-4281

CHERYL LEWIS

Name CHERYL LEWIS
Car PONTIAC G6
Year 2007
Address 8017 SE 64th Ave, Portland, OR 97206-9601
Vin 1G2ZH361874243712

CHERYL LEWIS

Name CHERYL LEWIS
Car FORD MUSTANG
Year 2007
Address 1503 Seling Ave, Rosedale, MD 21237-1630
Vin 1ZVHT82H775235677

CHERYL LEWIS

Name CHERYL LEWIS
Car VOLKSWAGEN PASSAT
Year 2007
Address 1741 FOXWOOD DR, JAMISON, PA 18929
Vin WVWNK73C37E191540

CHERYL LEWIS

Name CHERYL LEWIS
Car CHEVROLET TAHOE
Year 2007
Address 440 Shady Wood Ln, Haughton, LA 71037-8949
Vin 1GNFC13J07R366842

CHERYL LEWIS

Name CHERYL LEWIS
Car JEEP COMPASS
Year 2007
Address 7337 Saluda Blvd, Spanish Fort, AL 36527-9003
Vin 1J8FT57W47D242133
Phone 251-937-0155

CHERYL LEWIS

Name CHERYL LEWIS
Car SATURN ION
Year 2007
Address 9399 WADE BLVD APT 6302, FRISCO, TX 75035-2198
Vin 1G8AW18F87Z128987

CHERYL LEWIS

Name CHERYL LEWIS
Car DODGE DURANGO
Year 2007
Address 820 Mcclintock Ave, Belle Vernon, PA 15012-2134
Vin 1D8HB48247F574720
Phone 724-929-7388

CHERYL LEWIS

Name CHERYL LEWIS
Car ACURA TL
Year 2007
Address 1633 N 56th St, Milwaukee, WI 53208-2104
Vin 19UUA66237A036197
Phone 414-476-6653

CHERYL LEWIS

Name CHERYL LEWIS
Car CHRYSLER 300
Year 2007
Address 5239 Kellogg Rd, Toledo, OH 43615-4606
Vin 2C3KK53G67H605871

CHERYL LEWIS

Name CHERYL LEWIS
Car PONTIAC G5
Year 2007
Address 11 ROBERTS RD, HANOVER, MA 02339-1124
Vin 1G2AL18F877119270

CHERYL LEWIS

Name CHERYL LEWIS
Car MAZDA MAZDA6
Year 2007
Address 1848 W Burnsville Pkwy, Burnsville, MN 55337-5827
Vin 1YVHP80CX75M23523
Phone

Cheryl Lewis

Name Cheryl Lewis
Car CHEVROLET COBALT
Year 2007
Address 1274 County Road 482, Kirbyville, TX 75956-4257
Vin 1G1AK15F577383624

CHERYL LEWIS

Name CHERYL LEWIS
Car HYUNDAI ELANTRA
Year 2007
Address PO Box 208, Gordonsville, VA 22942-0208
Vin KMHDU46D47U113391

Cheryl Lewis

Name Cheryl Lewis
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 3 Victor Pkwy, Annapolis, MD 21403-2718
Vin 2A4GP54L17R316268

CHERYL LEWIS

Name CHERYL LEWIS
Car HYUNDAI ELANTRA
Year 2007
Address 12349 COX MILL RD, GORDONSVILLE, VA 22942-9060
Vin KMHDU46D37U224028

Cheryl Lewis

Name Cheryl Lewis
Car FORD FOCUS
Year 2007
Address PO Box 511832, Punta Gorda, FL 33951-1832
Vin 1FAFP34N47W270536

Cheryl Lewis

Name Cheryl Lewis
Car DODGE GRAND CARAVAN
Year 2007
Address 52794 Coulter Ct, New Baltimore, MI 48047-6503
Vin 2D4GP44L47R287173

CHERYL LEWIS

Name CHERYL LEWIS
Car DODGE GRAND CARAVAN
Year 2007
Address 8733 E WALLEYE LN, WHITE CLOUD, MI 49349-9305
Vin 2D4GP44L37R276360

Cheryl Lewis

Name Cheryl Lewis
Car CHRYSLER SEBRING
Year 2007
Address 20812 Agency Rd, Danville, IA 52623-9791
Vin 1C3LC56KX7N618390
Phone 319-392-4208

CHERYL LEWIS

Name CHERYL LEWIS
Car CHEVROLET SILVERADO 3500 CLASSIC
Year 2007
Address 152 Rainbow Dr, Livingston, TX 77399-1052
Vin 1GCJK33D57F188410

CHERYL LEWIS

Name CHERYL LEWIS
Car BMW 5 SERIES
Year 2007
Address 2971 CUMMINGS ST, DALLAS, TX 75216-7234
Vin WBANA73515CR60482
Phone 214-376-7467

Cheryl Lewis

Name Cheryl Lewis
Domain aeriesbreeze.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-09
Update Date 2013-02-10
Registrar Name GODADDY.COM, LLC
Registrant Address 44216 N 12th St New River Arizona 85087
Registrant Country UNITED STATES

cheryl Lewis

Name cheryl Lewis
Domain lifeenhancers2.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-08-26
Update Date 2013-08-26
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 13003 Crescent Manor Ln Houston TX 77072
Registrant Country UNITED STATES

Cheryl Lewis

Name Cheryl Lewis
Domain clewisfinancial.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-06
Update Date 2012-12-12
Registrar Name GODADDY.COM, LLC
Registrant Address 46 Lake Quinn Road Waymart Pennsylvania 18472
Registrant Country UNITED STATES

Cheryl Lewis

Name Cheryl Lewis
Domain bledmag.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-30
Update Date 2013-10-22
Registrar Name GODADDY.COM, LLC
Registrant Address 12947 Chrysanthemum Drive Houston Texas 77085
Registrant Country UNITED STATES

Cheryl Lewis

Name Cheryl Lewis
Domain efxlv.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2011-12-10
Update Date 2013-10-19
Registrar Name REGISTER.COM, INC.
Registrant Address 2105 S. Tenaya Way Las Vegas NV 89117
Registrant Country UNITED STATES

Cheryl Lewis

Name Cheryl Lewis
Domain hanlonlewis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-01-19
Update Date 2013-01-20
Registrar Name GODADDY.COM, LLC
Registrant Address P O Box 43 Loretto Pennsylvania 15940
Registrant Country UNITED STATES

Cheryl Lewis

Name Cheryl Lewis
Domain woodplanworking.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-04-23
Update Date 2013-04-24
Registrar Name GODADDY.COM, LLC
Registrant Address P O Box 43 Loretto Pennsylvania 15940
Registrant Country UNITED STATES

Cheryl Lewis

Name Cheryl Lewis
Domain w2bkissed.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-16
Update Date 2013-04-16
Registrar Name GODADDY.COM, LLC
Registrant Address 12947 Chrysanthemum Drive Houston Texas 77085
Registrant Country UNITED STATES

Cheryl Lewis

Name Cheryl Lewis
Domain houstonstarvingarchitect.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-30
Update Date 2013-10-30
Registrar Name GODADDY.COM, LLC
Registrant Address 12947 Chrysanthemum Drive Houston Texas 77085
Registrant Country UNITED STATES

Cheryl Lewis

Name Cheryl Lewis
Domain bledpost.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-22
Update Date 2013-10-22
Registrar Name GODADDY.COM, LLC
Registrant Address 12947 Chrysanthemum Drive Houston Texas 77085
Registrant Country UNITED STATES

Cheryl Lewis

Name Cheryl Lewis
Domain unclerodneysresale.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-08-07
Update Date 2013-08-07
Registrar Name DOMAIN.COM, LLC
Registrant Address 8381 January Ave St Louis MO 63134
Registrant Country UNITED STATES

Cheryl Lewis

Name Cheryl Lewis
Domain machinedrumline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-11
Update Date 2013-10-11
Registrar Name GODADDY.COM, LLC
Registrant Address 12947 Chrysanthemum Drive Houston Texas 77085
Registrant Country UNITED STATES

Cheryl Lewis

Name Cheryl Lewis
Domain crazy4real.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-03-08
Update Date 2013-03-09
Registrar Name 1 & 1 INTERNET AG
Registrant Address 23 Crockett Ct Allen TX 75002
Registrant Country UNITED STATES

Cheryl Lewis

Name Cheryl Lewis
Domain lewcys.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-03-07
Update Date 2013-03-08
Registrar Name 1 & 1 INTERNET AG
Registrant Address 23 Crockett Ct Allen TX 75002
Registrant Country UNITED STATES

CHERYL LEWIS

Name CHERYL LEWIS
Domain pondmoose.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2002-11-18
Update Date 2012-10-21
Registrar Name ENOM, INC.
Registrant Address 365 TADDY ROAD GALLITIZIN PA 16641
Registrant Country UNITED STATES

Cheryl Lewis

Name Cheryl Lewis
Domain getaclewis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-04
Update Date 2012-02-10
Registrar Name GODADDY.COM, LLC
Registrant Address 3410 Legacy Trace Alpharetta Georgia 30022
Registrant Country UNITED STATES

Cheryl Lewis

Name Cheryl Lewis
Domain divadancedynamics.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2010-02-08
Update Date 2013-01-10
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 561 Berkshire Valley Road Oak Ridge AL 07438
Registrant Country UNITED STATES

Cheryl Lewis

Name Cheryl Lewis
Domain memoriesinmypocket.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-01
Update Date 2013-03-07
Registrar Name GODADDY.COM, LLC
Registrant Address 44216 N 12th St New River Arizona 85087
Registrant Country UNITED STATES

Cheryl Lewis

Name Cheryl Lewis
Domain cookiesandbites.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-03
Update Date 2012-03-11
Registrar Name GODADDY.COM, LLC
Registrant Address 15 Piedmont Drive Thornhill Ontario L4J 8X8
Registrant Country CANADA

Cheryl Lewis

Name Cheryl Lewis
Domain first-general-services.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-29
Update Date 2013-03-30
Registrar Name GODADDY.COM, LLC
Registrant Address 1153 West High Street Ebensburg Pennsylvania 15931
Registrant Country UNITED STATES
Registrant Fax 18144721064

Cheryl Lewis

Name Cheryl Lewis
Domain prideinrehab.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-26
Update Date 2010-12-23
Registrar Name GODADDY.COM, LLC
Registrant Address 710 vassar orlando Florida 32804
Registrant Country UNITED STATES

Cheryl Lewis

Name Cheryl Lewis
Domain bled-magazine.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-30
Update Date 2013-10-30
Registrar Name GODADDY.COM, LLC
Registrant Address 12947 Chrysanthemum Drive Houston Texas 77085
Registrant Country UNITED STATES

Cheryl Lewis

Name Cheryl Lewis
Domain fgs-pa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-02-20
Update Date 2013-02-21
Registrar Name GODADDY.COM, LLC
Registrant Address 1153 West High Street Ebensburg Pennsylvania 15931
Registrant Country UNITED STATES
Registrant Fax 18144721064

Cheryl Lewis

Name Cheryl Lewis
Domain widenerandlewis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-12-13
Update Date 2008-09-16
Registrar Name GODADDY.COM, LLC
Registrant Address 499 SR 434 N|Suite 2029 Altamonte Springs Florida 32714
Registrant Country UNITED STATES

Cheryl Lewis

Name Cheryl Lewis
Domain cherryhomesrealty.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-28
Update Date 2010-12-23
Registrar Name GODADDY.COM, LLC
Registrant Address 710 vassar orlando Florida 32804
Registrant Country UNITED STATES

Cheryl Lewis

Name Cheryl Lewis
Domain cheryllewisassociates.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-29
Update Date 2013-01-10
Registrar Name GODADDY.COM, LLC
Registrant Address 896 Ridge Road Rensselaer New York 12144
Registrant Country UNITED STATES
Registrant Fax 866 3764348

Cheryl Lewis

Name Cheryl Lewis
Domain buildmeupinc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-04
Update Date 2013-05-04
Registrar Name GODADDY.COM, LLC
Registrant Address 12947 Chrysanthemum Drive Houston Texas 77085
Registrant Country UNITED STATES

CHERYL LEWIS

Name CHERYL LEWIS
Domain pondweb.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2000-01-19
Update Date 2012-12-21
Registrar Name ENOM, INC.
Registrant Address 365 TADDY ROAD GALLITIZIN PA 16641
Registrant Country UNITED STATES

Cheryl Lewis

Name Cheryl Lewis
Domain cheryl-lewis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-01
Update Date 2013-10-01
Registrar Name GODADDY.COM, LLC
Registrant Address 21884 S. Lackman Rd Spring Hill Kansas 66083
Registrant Country UNITED STATES

Cheryl Lewis

Name Cheryl Lewis
Domain fgs-pa-restoration.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-02-20
Update Date 2013-02-21
Registrar Name GODADDY.COM, LLC
Registrant Address 1153 West High Street Ebensburg Pennsylvania 15931
Registrant Country UNITED STATES