Craig Miller

We have found 466 public records related to Craig Miller in 35 states . Ethnicity of all people found is German. 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 117 business registration records connected with Craig Miller in public records. The businesses are registered in 18 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 6 industries: Public Order, Safety And Justice (Government), Mobile Home Dealers, Garden Supply, Building Materials And Hardware (Construction), Real Estate (Housing), Construction - Special Trade Contractors (Construction), Agricultural Services (Services) and Wholesale Trade - Durable Goods (Products). There are 60 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as Police Officer. These employees work in eight different states. Most of them work in Illinois state. Average wage of employees is $61,151.


Craig Oneil Miller

Name / Names Craig Oneil Miller
Age 48
Birth Date 1976
Person 6575 Oakland Park Blvd #103, Lauderhill, FL 33313
Phone Number 954-677-0705
Possible Relatives







L Miller
Previous Address 6575 Oakland Park Blvd #1, Lauderhill, FL 33313
6575 Oakland Park Blvd, Lauderhill, FL 33313
6865 Landings Dr #111, Lauderhill, FL 33319
2411 63rd Ave, Sunrise, FL 33313
2411 63rd Ter, Sunrise, FL 33313
7990 Hampton Blvd #105, North Lauderdale, FL 33068
2411 63, Fort Lauderdale, FL 33313
Email [email protected]

Craig M Miller

Name / Names Craig M Miller
Age 48
Birth Date 1976
Also Known As Craig Andrews
Person 206 Vineyard Rd, Warwick, RI 02889
Phone Number 401-392-6979
Previous Address 4 Joyce St, Coventry, RI 02816
527 Weaver Hill Rd, West Greenwich, RI 02817
3595 Post Rd #15301, Warwick, RI 02886
196 Greenwich Ave, West Warwick, RI 02893
847 Victory Hwy #A, Greene, RI 02827
21 Village Ct #21, West Warwick, RI 02893
546 Weaver Hill Rd, West Greenwich, RI 02817

Craig Jordan Miller

Name / Names Craig Jordan Miller
Age 49
Birth Date 1975
Also Known As C Miller
Person 624 Lake Beulah Cv, Winter Garden, FL 34787
Phone Number 407-291-4254
Possible Relatives





Pramanh N Miller

Previous Address 6448 Pomeroy Cir, Orlando, FL 32810
4936 Cason Cove Dr #208, Orlando, FL 32811
2406 Hargill Dr, Orlando, FL 32806
4701 Grapevine Way, Davie, FL 33331
1521 Kirkman Rd, Orlando, FL 32811
21 Chatam Ln, Torrington, CT 06790
1521 Kirkman Rd #1004, Orlando, FL 32811
5752 Brookgreen Ave, Orlando, FL 32839
5087 Westwinds Dr, Orlando, FL 32819

Craig Leo Miller

Name / Names Craig Leo Miller
Age 53
Birth Date 1971
Person 8713 Wilderness Way, Shreveport, LA 71106
Phone Number 318-524-0494
Possible Relatives





Previous Address 433 Shenandoah Dr, Shreveport, LA 71115
2134 Waymon St, Shreveport, LA 71118
4807 Livingston St, Lake Charles, LA 70607
9137 Mansfield Rd #91, Shreveport, LA 71118
10230 Glen Arbor Ave, Baton Rouge, LA 70809
1016 Quail Creek Rd, Shreveport, LA 71105

Craig L Miller

Name / Names Craig L Miller
Age 53
Birth Date 1971
Person 48 Lovering St, Medway, MA 02053
Phone Number 207-445-5535
Previous Address 14755 132nd Ct, Surprise, AZ 85379
2283 RR 1 #2283, New Sharon, ME 04955
2407 RR 2 #2407, Windsor, ME 04363
2407 Po, Windsor, ME 04363
2407 PO Box, Windsor, ME 04363
2283 PO Box, New Sharon, ME 04955
540 PO Box, Millis, MA 02054
540612 PO Box, Millis, MA 02054

Craig W Miller

Name / Names Craig W Miller
Age 53
Birth Date 1971
Also Known As Craig S Miller
Person 88 Indian Run Rd, Bellingham, MA 02019
Phone Number 508-883-1707
Possible Relatives

Previous Address 460 Washington St, Franklin, MA 02038
49 Warren St #A, Laconia, NH 03246
11 Merrimac St #B, Laconia, NH 03246
11 Pine St, Laconia, NH 03246
27 High St #F, Laconia, NH 03246
356 Union St, Franklin, MA 02038
Email [email protected]

Craig E Miller

Name / Names Craig E Miller
Age 53
Birth Date 1971
Person 7364 Freetown St, Saint James, LA 70086
Phone Number 504-265-8454
Possible Relatives







Previous Address 1113 Saint Vincent St, Donaldsonville, LA 70346

Craig W Miller

Name / Names Craig W Miller
Age 53
Birth Date 1971
Person 108 South St, Holliston, MA 01746
Phone Number 508-429-5909
Possible Relatives






Previous Address 82 Rockmeadow Rd, Westwood, MA 02090
10 Pilgrim Lake Ter, Orleans, MA 02653
2 Mill St, Dover, MA 02030

Craig S Miller

Name / Names Craig S Miller
Age 54
Birth Date 1970
Also Known As C Miller
Person 7 Bellevue Ave, Adams, MA 01220
Phone Number 413-458-2884
Possible Relatives






Previous Address 62 Meadow St, Adams, MA 01220
4353 Salem Bottom Rd, Westminster, MD 21157
33 Park St, Adams, MA 01220
22 Jordan Ave, Clarksburg, MA 01247
545 Old Baltimore Rd #R, Westminster, MD 21157
7950 Park Blvd #78, Pinellas Park, FL 33781
37 Park St, Adams, MA 01220
30 Willow St, Adams, MA 01220
32 Willow St, North Adams, MA 01247
Bellevue, Adams, MA 01220
17 Crandall St, Adams, MA 01220
6373 66th Ave #6373, Pinellas Park, FL 33781
24 John St, Williamstown, MA 01267

Craig L Miller

Name / Names Craig L Miller
Age 56
Birth Date 1968
Also Known As Craig D Miller
Person 843 Sycamore Dr, Lansdale, PA 19446
Phone Number 781-255-9427
Possible Relatives
Previous Address 8 Ivy Cir #8, Norwood, MA 02062
10 Plain St, Braintree, MA 02184
Ivy Ci, Norwood, MA 02062
16 Winter St, Newton, MA 02464
Email [email protected]

Craig Dean Miller

Name / Names Craig Dean Miller
Age 56
Birth Date 1968
Also Known As C Miller
Person 85 PO Box, Livingston, LA 70754
Phone Number 225-686-1700
Possible Relatives
Previous Address 20170 Texas St, Livingston, LA 70754
20150 Texas St, Livingston, LA 70754
90 Highway #223, Livingston, LA 70754
20150 Texas, Livingston, LA 70754
None, Livingston, LA 70754

Craig V Miller

Name / Names Craig V Miller
Age 58
Birth Date 1966
Person 7 Bellevue Rd, Arlington, MA 02476
Phone Number 781-648-0359
Possible Relatives




Thomas H Millersr

Previous Address Bellevue, Arlington, MA 02476

Craig Russell Miller

Name / Names Craig Russell Miller
Age 58
Birth Date 1966
Also Known As Criag Miller
Person 713 Lakeside Dr, North Palm Beach, FL 33408
Phone Number 561-845-9666
Possible Relatives




Previous Address 713 Lakeside Dr, N Palm Beach, FL 33408
2193 Gabriel Ln, West Palm Beach, FL 33406
1121 Hollywood Pl, West Palm Beach, FL 33405
2317 Waterside Dr #39D, Lake Worth, FL 33461

Craig Wilson Miller

Name / Names Craig Wilson Miller
Age 58
Birth Date 1966
Also Known As C Miller
Person 2819 22nd Ave, Cape Coral, FL 33904
Phone Number 239-945-6540
Possible Relatives
C Miller
G Miller

Previous Address 3617 Fair Hill Dr, Bethlehem, GA 30620
6591 Columbia Ave, Lake Worth, FL 33467
829 38th Pl, Cape Coral, FL 33993
903 38th Pl, Cape Coral, FL 33993
4410 25th Ave, Cape Coral, FL 33914
9329 Stingray Dr, Weeki Wachee, FL 34613
811 Lyons Rd #20104, Coconut Creek, FL 33063
811 Lyons Rd #20208, Coconut Creek, FL 33063
4317 Carambola Cir, Coconut Creek, FL 33066
1601 3rd St, Pompano Beach, FL 33060
1601 3rd Ave, Pompano Beach, FL 33060
3090 Coral Springs Dr, Coral Springs, FL 33065

Craig D Miller

Name / Names Craig D Miller
Age 59
Birth Date 1965
Person 336 Peckville Rd, Shelburne Falls, MA 01370
Phone Number 413-625-8633
Possible Relatives

Previous Address 144 PO Box, Whately, MA 01093
477 Pleasant St, Amherst, MA 01002
81 Prospect St #37, Northampton, MA 01060
6 McIntosh Dr #6, Amherst, MA 01002
McIntosh, Amherst, MA 01002
23 Chestnut Plain Rd, South Deerfield, MA 01373
91 Prospect Ave, Northampton, MA 01060
61 South St, Northampton, MA 01060
Email [email protected]

Craig D Miller

Name / Names Craig D Miller
Age 59
Birth Date 1965
Person 6709 127th St, Grandview, MO 64030
Phone Number 504-391-4682
Possible Relatives






Previous Address 404 Commerce St, Gretna, LA 70056
Email [email protected]

Craig J Miller

Name / Names Craig J Miller
Age 62
Birth Date 1962
Also Known As Craig E Miller
Person 208 Kansas Ave, Anadarko, OK 73005
Phone Number 918-294-1651
Possible Relatives





Previous Address 502 Main St, Anadarko, OK 73005
209 Blackhawk St, Anadarko, OK 73005
14 Washita Cir, Anadarko, OK 73005
5854 73rd East Ave, Tulsa, OK 74145
11717 Hollyrock Ct, Yukon, OK 73099
8201 60th St #614, Tulsa, OK 74145
Washita, Anadarko, OK 73005
10956 61st St #1516, Tulsa, OK 74133
302 Main St, Anadarko, OK 73005
203 Kansas Ave, Anadarko, OK 73005
Of City, Anadarko, OK 73005
9409 Hudson Ave #2545, Oklahoma City, OK 73114
Email [email protected]

Craig D Miller

Name / Names Craig D Miller
Age 62
Birth Date 1962
Person 9 Domicilio Cv, Little Rock, AR 72206
Phone Number 501-261-7038
Possible Relatives







L Miller
Previous Address 12908 Arch St, Little Rock, AR 72206
7911 Westwood Ave, Little Rock, AR 72204
Domicilio, Little Rock, AR 72206
Email [email protected]

Craig Steven Miller

Name / Names Craig Steven Miller
Age 62
Birth Date 1962
Also Known As Crais Miller
Person 320 Ieyoub Rd, Ragley, LA 70657
Phone Number 337-855-9135
Possible Relatives

Previous Address 245 PO Box, Westlake, LA 70669
106 Guernsey Dr, Ragley, LA 70657
2116 Myrtle Springs Rd #R, Westlake, LA 70669
281 PO Box, Westlake, LA 70669
Email [email protected]

Craig David Miller

Name / Names Craig David Miller
Age 63
Birth Date 1961
Person 10805 Grand Teton Dr, Crp Christi, TX 78410
Phone Number 915-699-7962
Possible Relatives







Previous Address 3410 Trinity Meadows Dr, Midland, TX 79707
10805 Grand Teton Dr, Corpus Christi, TX 78410
3801 Placid Ct, Midland, TX 79703
3125 Delano Ave #A, Midland, TX 79701
406 Avenue X #207A, Lubbock, TX 79401
16102 Springbank Dr, Houston, TX 77095
16134 Golden Sands Dr, Houston, TX 77095
2102 75th St #A, Lubbock, TX 79423
406 Ave X, Lubbock, TX 79401
406 Ave X 207 A, Lubbock, TX 79401
8208 25th St, Bethany, OK 73008
Email [email protected]

Craig H Miller

Name / Names Craig H Miller
Age 64
Birth Date 1960
Also Known As Craig A Miller
Person 80 Wrentham St #3, Dorchester Center, MA 02124
Previous Address 50 Border St #3, Dedham, MA 02026

Craig B Miller

Name / Names Craig B Miller
Age 64
Birth Date 1960
Also Known As C Miller
Person 32 Broadlawn Dr #11A, Chestnut Hill, MA 02467
Phone Number 617-965-2622
Possible Relatives


Previous Address 59 Dale St, Chestnut Hill, MA 02467
1200 Beacon St, Brookline, MA 02446
9797 Meadowglen Ln #1308, Houston, TX 77042
831 Beacon St, Newton Center, MA 02459

Craig S Miller

Name / Names Craig S Miller
Age 67
Birth Date 1957
Person 624 Berkley St, Berkley, MA 02779
Possible Relatives
Previous Address 81 North St #R, Hingham, MA 02043
23 Winter St, Norwell, MA 02061
21 Devonshire Dr, Mashpee, MA 02649

Craig Allen Miller

Name / Names Craig Allen Miller
Age 74
Birth Date 1950
Person 19 Wilmot St, East Watertown, MA 02472
Phone Number 617-926-2724
Possible Relatives
Previous Address 19 Wilmot St, Watertown, MA 02472
6 Thomas St, Belmont, MA 02478
94 Webster St, Watertown, MA 02472

Craig D Miller

Name / Names Craig D Miller
Age 75
Birth Date 1949
Person 340 Valley View Ln, Chester Springs, PA 19425
Phone Number 610-458-0583
Possible Relatives





Previous Address 33 Dunmore Ct, Lenox, MA 01240
6 Manning St, Medford, MA 02155
53 Rock Glen Rd, Medford, MA 02155
1648 Massachusetts Ave #46, Cambridge, MA 02138
280 Township Line Rd, Chester Springs, PA 19425
825 Orchard St, Blacksburg, VA 24060
44 Windsor, Danvers, MA 01923
494 PO Box, Stockbridge, MA 01262

Craig R Miller

Name / Names Craig R Miller
Age 81
Birth Date 1943
Also Known As Craigr Miller
Person 356 Wire Rd, Wells, ME 04090
Phone Number 413-662-2338
Possible Relatives


Previous Address 22 A St #R2, North Adams, MA 01247
B St, North Adams, MA 01247
22 State Rd, North Adams, MA 01247
205 Main St #3, North Adams, MA 01247
477 PO Box, North Adams, MA 01247
F Ap Holden 303 Grn, North Adams, MA 01247
St Po, North Adams, MA 01247
Email [email protected]

Craig A Miller

Name / Names Craig A Miller
Age N/A
Person 4000 WALDORT DR, NORTHPORT, AL 35473
Phone Number 205-339-9094

Craig E Miller

Name / Names Craig E Miller
Age N/A
Person 3108 OLD DOBBIN RD, MONTGOMERY, AL 36116
Phone Number 334-272-6773

Craig A Miller

Name / Names Craig A Miller
Age N/A
Person 202 FERRY RD, COLUMBIANA, AL 35051
Phone Number 205-669-9422

Craig C Miller

Name / Names Craig C Miller
Age N/A
Person 8124 NUNN TRCE, MONTGOMERY, AL 36117
Phone Number 334-396-3138

Craig Miller

Name / Names Craig Miller
Age N/A
Person 188 PO Box, Addis, LA 70710

Craig Miller

Name / Names Craig Miller
Age N/A
Person 8772 Quarters Lake Rd, Baton Rouge, LA 70809

Craig Miller

Name / Names Craig Miller
Age N/A
Person PO BOX 1377, TEMPE, AZ 85280

Craig S Miller

Name / Names Craig S Miller
Age N/A
Person 9531 W SUNNYSLOPE LN, PEORIA, AZ 85345

Craig Miller

Name / Names Craig Miller
Age N/A
Person 1057 W CALLE DEL LIBRO DORADO, SAHUARITA, AZ 85629

Craig C Miller

Name / Names Craig C Miller
Age N/A
Person PO BOX 173, MILLBROOK, AL 36054

Craig Miller

Name / Names Craig Miller
Age N/A
Person 2312 HIGHLAND AVE S APT 14, BIRMINGHAM, AL 35205

Craig Miller

Name / Names Craig Miller
Age N/A
Person 3541 AUDUBON RD, MONTGOMERY, AL 36111

Craig Miller

Name / Names Craig Miller
Age N/A
Person 155 SYLVEST DR APT 1705, MONTGOMERY, AL 36117

Craig Miller

Name / Names Craig Miller
Age N/A
Person 110 S BROAD ST APT 1, MOBILE, AL 36602

Craig H Miller

Name / Names Craig H Miller
Age N/A
Person 3852 RIVER VIEW DR, BIRMINGHAM, AL 35243

Craig Miller

Name / Names Craig Miller
Age N/A
Person PO BOX 1971, OPELIKA, AL 36803

Craig H Miller

Name / Names Craig H Miller
Age N/A
Person 3439 NORWICH DR, BIRMINGHAM, AL 35243
Phone Number 205-969-4808

Craig Miller

Name / Names Craig Miller
Age N/A
Person 1433 INLET PL, ANCHORAGE, AK 99501

Craig V Miller

Name / Names Craig V Miller
Age N/A
Person 1151 W 70TH AVE, ANCHORAGE, AK 99518
Phone Number 907-868-1029

Craig A Miller

Name / Names Craig A Miller
Age N/A
Person 19 Wilmot St, Watertown, MA 02472
Possible Relatives

Craig D Miller

Name / Names Craig D Miller
Age N/A
Person 1101 W COUNTRY CLUB DR, PAYSON, AZ 85541
Phone Number 928-468-1482

Craig R Miller

Name / Names Craig R Miller
Age N/A
Person 8111 W ALEX AVE, PEORIA, AZ 85382
Phone Number 623-561-5645

Craig S Miller

Name / Names Craig S Miller
Age N/A
Person 1592 E MORELOS ST, CHANDLER, AZ 85225
Phone Number 480-855-5956

Craig H Miller

Name / Names Craig H Miller
Age N/A
Person 657 WILTSHIRE DR, MONTGOMERY, AL 36117
Phone Number 334-244-0977

Craig Miller

Name / Names Craig Miller
Age N/A
Person 990 GIZZARD POINT RD, SCOTTSBORO, AL 35768
Phone Number 256-587-6285

Craig A Miller

Name / Names Craig A Miller
Age N/A
Person 3100 BRUCE RD, BOAZ, AL 35957
Phone Number 256-281-9398

Craig H Miller

Name / Names Craig H Miller
Age N/A
Person 3237 ALTALOMA DR, BIRMINGHAM, AL 35216
Phone Number 205-822-5116

Craig C Miller

Name / Names Craig C Miller
Age N/A
Person 115 SANDY LN, ANNISTON, AL 36207
Phone Number 256-237-1577

Craig C Miller

Name / Names Craig C Miller
Age N/A
Person 8621 LOCK 17 RD, BESSEMER, AL 35023
Phone Number 205-491-8872

Craig Miller

Name / Names Craig Miller
Age N/A
Person 6236 SPRUCE MEADOWS DR, ANCHORAGE, AK 99507
Phone Number 907-333-3203

Craig Miller

Name / Names Craig Miller
Age N/A
Person PO BOX 354, KING SALMON, AK 99613

Craig Miller

Business Name global cable services, inc.
Person Name Craig Miller
Position company contact
State AL
Address 595 dekalb street suite B, auburn, AL 36830
SIC Code 599929
Phone Number 334-826-3034
Email [email protected]

Craig Miller

Business Name Young Corp
Person Name Craig Miller
Position company contact
State WA
Address 3231 Utah Ave. S, SEATTLE, 98133 WA
Phone Number
Email [email protected]

Craig Miller

Business Name Westside Enterprises
Person Name Craig Miller
Position company contact
State AZ
Address 10912 North 76th Drive, Peoria, AZ 85345
SIC Code 861102
Phone Number
Email [email protected]

CRAIG, LISA MILLER

Business Name W.W.S.G., INC.
Person Name CRAIG, LISA MILLER
Position registered agent
State FL
Address 6111 BEACH BLVD, JACKSONVILLE, FL 32216
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1969-12-05
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

CRAIG MILLER

Business Name VOICE PLUS COMMUNICATIONS, INC.
Person Name CRAIG MILLER
Position registered agent
State GA
Address 1109 KINGS CROSS, BRUNSWICK, GA 31525
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-02-27
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Craig Miller

Business Name Turenne Phar Medco
Person Name Craig Miller
Position company contact
State AL
Address 2776 Gunter Park Dr E # H Montgomery AL 36109-1415
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5047
SIC Description Medical And Hospital Equipment
Phone Number 334-244-0200
Number Of Employees 91
Annual Revenue 59148720
Fax Number 334-279-6688

CRAIG MILLER

Business Name TURENNE PHARMEDCO, INC
Person Name CRAIG MILLER
Position registered agent
State AL
Address 355 INDUSTRIAL PARK BOULEVARD, MONTGOMERY, AL 36117
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2014-04-29
Entity Status Active/Compliance
Type Secretary

Craig Miller

Business Name Seminole Contracting, LLC
Person Name Craig Miller
Position registered agent
State GA
Address 285 Mossy Hill Lane P.O. Box 69, Richland, GA 31825
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-09-03
Entity Status Active/Compliance
Type Organizer

Craig Miller

Business Name Scottsdale Cellular
Person Name Craig Miller
Position company contact
State AZ
Address 14609 N. Scottsdale Rd, PARADISE VALLEY, 85253 AZ
Email [email protected]

Craig Miller

Business Name Sayagyi U Ba Khin Memorial Trust of Mass achusetts
Person Name Craig Miller
Position company contact
State MA
Address P.O. Box 24, ROYALSTON, 1368 MA
Phone Number
Email [email protected]

CRAIG MILLER

Business Name SYSTEMS TRAINING AND INTEGRATION
Person Name CRAIG MILLER
Position Treasurer
State NV
Address 6980 PALMYRA 6980 PALMYRA, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C26350-1997
Creation Date 1997-11-21
Type Domestic Corporation

CRAIG MILLER

Business Name SYSTEM COMMANDERS LTD., INC.
Person Name CRAIG MILLER
Position CEO
Corporation Status Suspended
Agent 606 S OLIVE ST, LOS ANGELES, CA 90014
Care Of 606 S OLIVE ST 21ST FLR, LOS ANGELES, CA 90014
CEO CRAIG MILLER 606 S OLIVE ST, LOS ANGELES, CA 90014
Incorporation Date 1983-12-20

CRAIG MILLER

Business Name SYSTEM COMMANDERS LTD., INC.
Person Name CRAIG MILLER
Position registered agent
Corporation Status Suspended
Agent CRAIG MILLER 606 S OLIVE ST, LOS ANGELES, CA 90014
Care Of 606 S OLIVE ST 21ST FLR, LOS ANGELES, CA 90014
CEO CRAIG MILLER606 S OLIVE ST, LOS ANGELES, CA 90014
Incorporation Date 1983-12-20

CRAIG B MILLER

Business Name STEWART SAW & KNIFE, INC. (DISSOLVED 3/29/91)
Person Name CRAIG B MILLER
Position registered agent
State GA
Address P O BOX 566233, ATLANTA, GA 30356
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-09-15
End Date 1991-03-29
Entity Status Diss./Cancel/Terminat
Type Secretary

CRAIG MILLER

Business Name STATIONMASTERS GROUP, INC.
Person Name CRAIG MILLER
Position CEO
Corporation Status Suspended
Agent 33 MILL ST, SAN RAFAEL, CA 94901
Care Of 33 MILL ST, SAN RAFAEL, CA 94901
CEO CRAIG MILLER 33 MILL ST, SAN RAFAEL, CA 94901
Incorporation Date 1985-05-06

CRAIG MILLER

Business Name STATIONMASTERS GROUP, INC.
Person Name CRAIG MILLER
Position registered agent
Corporation Status Suspended
Agent CRAIG MILLER 33 MILL ST, SAN RAFAEL, CA 94901
Care Of 33 MILL ST, SAN RAFAEL, CA 94901
CEO CRAIG MILLER33 MILL ST, SAN RAFAEL, CA 94901
Incorporation Date 1985-05-06

Craig Allen Miller

Business Name STARTING POINT FOUNDATION, INC.
Person Name Craig Allen Miller
Position registered agent
State GA
Address 2101 Atlanta Av., Brunswick, GA 31520
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2006-08-16
Entity Status Active/Compliance
Type CEO

CRAIG MILLER

Business Name SOFTWARE MAKERS, INC.
Person Name CRAIG MILLER
Position CEO
Corporation Status Suspended
Agent 2276 HOLLISTER TER, GLENDALE, CA 91206
Care Of 2276 HOLLISTER TER, GLENDALE, CA 91206
CEO CRAIG MILLER 2276 HOLLISTER TER, GLENDALE, CA 91206
Incorporation Date 1982-05-17

CRAIG MILLER

Business Name SOFTWARE MAKERS, INC.
Person Name CRAIG MILLER
Position registered agent
Corporation Status Suspended
Agent CRAIG MILLER 2276 HOLLISTER TER, GLENDALE, CA 91206
Care Of 2276 HOLLISTER TER, GLENDALE, CA 91206
CEO CRAIG MILLER2276 HOLLISTER TER, GLENDALE, CA 91206
Incorporation Date 1982-05-17

CRAIG E MILLER

Business Name SENIOR FINANCIAL WELL BEING
Person Name CRAIG E MILLER
Position President
State NV
Address 3235 ROBIN CIRCLE 3235 ROBIN CIRCLE, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C31253-2002
Creation Date 2002-12-23
Type Domestic Non-Profit Corporation

Craig Miller

Business Name Rem Arizona Inc
Person Name Craig Miller
Position company contact
State AZ
Address 2700 N 3rd St Ste 4000, Phoenix, AZ 85004
Phone Number
Email [email protected]
Title Principal

CRAIG V. MILLER

Business Name RYAN FOODS COMPANY
Person Name CRAIG V. MILLER
Position registered agent
State TX
Address 2515 MCKINNEY AVE., STE 1200, DALLAS, TX 75201
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1992-11-03
End Date 2002-03-04
Entity Status Withdrawn
Type CFO

CRAIG MILLER

Business Name REM-COMMUNITY SERVICES OF GEORGIA, INC.
Person Name CRAIG MILLER
Position registered agent
State MN
Address 6921 YORK AVE. SO., EDINA, MN 55435
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1997-05-21
End Date 1999-03-02
Entity Status Withdrawn
Type Secretary

CRAIG MILLER

Business Name RATFINK & ASSOCIATES
Person Name CRAIG MILLER
Position registered agent
Corporation Status Suspended
Agent CRAIG MILLER 606 S OLIVE ST, LOS ANGELES, CA 90014
Care Of 606 S OLIVE ST 21ST FLR, LOS ANGELES, CA 90014
CEO CRAIG MILLER606 S OLIVE ST, LOS ANGELES, CA 90014
Incorporation Date 1982-10-26

CRAIG MILLER

Business Name RATFINK & ASSOCIATES
Person Name CRAIG MILLER
Position CEO
Corporation Status Suspended
Agent 606 S OLIVE ST, LOS ANGELES, CA 90014
Care Of 606 S OLIVE ST 21ST FLR, LOS ANGELES, CA 90014
CEO CRAIG MILLER 606 S OLIVE ST, LOS ANGELES, CA 90014
Incorporation Date 1982-10-26

Craig Miller

Business Name Quadrant Management, Inc
Person Name Craig Miller
Position company contact
State NY
Address 720 5th Ave., 9th Floor, NEW YORK, 10018 NY
SIC Code 5571
Phone Number
Email [email protected]

Craig Miller

Business Name Prudential Utah RE-SV
Person Name Craig Miller
Position company contact
State UT
Address 2200 Park Avenue Bldg B, Park City, 84060 UT
Phone Number
Email [email protected]

Craig Miller

Business Name Pri Merica
Person Name Craig Miller
Position company contact
State TX
Address 2646 S Loop W, Houston, TX 77054-2665
Phone Number
Email [email protected]

Craig Miller

Business Name Premier Inc., REALTORS
Person Name Craig Miller
Position company contact
State IN
Address 839 Mill Lake Road suit 300, Fort Wayne, 46845 IN
Email [email protected]

Craig Miller

Business Name Pneuma Songs
Person Name Craig Miller
Position company contact
State PA
Address 62 Bethel Church Road, DILLSBURG, 17019 PA
Phone Number
Email [email protected]

craig miller

Business Name PUMPKIN INVESTMENT FUND, LLC
Person Name craig miller
Position registered agent
State GA
Address 5579 Chamblee Dunwoody Road, B 493, atlanta, GA 30338
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2010-06-28
Entity Status Active/Compliance
Type Secretary

CRAIG MILLER

Business Name PALM MESA DEVELOPMENT CORP.
Person Name CRAIG MILLER
Position CEO
Corporation Status Suspended
Agent 17300 17TH ST., SUITE J-264, TUSTIN, CA 92680
Care Of 17300 17TH ST., SUITE J-264, TUSTIN, CA 92680
CEO CRAIG MILLER 17300 17TH ST., SUITE J-264, TUSTIN, CA 92680
Incorporation Date 1988-12-14

CRAIG MILLER

Business Name PALM MESA DEVELOPMENT CORP.
Person Name CRAIG MILLER
Position registered agent
Corporation Status Suspended
Agent CRAIG MILLER 17300 17TH ST., SUITE J-264, TUSTIN, CA 92680
Care Of 17300 17TH ST., SUITE J-264, TUSTIN, CA 92680
CEO CRAIG MILLER17300 17TH ST., SUITE J-264, TUSTIN, CA 92680
Incorporation Date 1988-12-14

CRAIG MILLER

Business Name NORTH AMERICAN ACADEMY OF MUSCULOSKELETAL MED
Person Name CRAIG MILLER
Position registered agent
Corporation Status Suspended
Agent CRAIG MILLER 212 N. SAN MATEO DR., SAN MATEO, CA 94401
Care Of SECRETARY OF STATE 1500 11TH STREET 3RD FLOOR, SACRAMENTO, CA 95814
CEO ROBERT WARDA413 E FER HALL MSU, EAST LANSING, MI 48824
Incorporation Date 1968-08-09
Corporation Classification Mutual Benefit

CRAIG MILLER

Business Name NORRICH CONSULTING GROUP, INC.
Person Name CRAIG MILLER
Position registered agent
State GA
Address 35 GLENLAKE PKWY STE 480, ATLANTA, GA 30328
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-12-09
Entity Status Merged
Type Secretary

CRAIG MILLER

Business Name NEVALTA HOLDINGS, LLC
Person Name CRAIG MILLER
Position Manager
State NV
Address 4830 WEST OQUENDO ROAD 4830 WEST OQUENDO ROAD, LAS VEGAS, NV 89118
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0458932007-4
Creation Date 2007-07-02
Type Domestic Limited-Liability Company

Craig Miller

Business Name Montgomery Cnty Dist Court
Person Name Craig Miller
Position company contact
State AL
Address P.O. BOX 1667 Montgomery AL 36102-1667
Industry Public Order, Safety and Justice (Government)
SIC Code 9211
SIC Description Courts
Phone Number 334-832-1340

Craig Miller

Business Name Miller Sand & Landscape Supply
Person Name Craig Miller
Position company contact
State AL
Address 345 Dearmanville Dr S Anniston AL 36207-2008
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5261
SIC Description Retail Nurseries And Garden Stores
Phone Number 256-237-5352
Email [email protected]
Number Of Employees 4
Annual Revenue 523260
Fax Number 256-237-6567

Craig Miller

Business Name Miller Sand & Gravel
Person Name Craig Miller
Position company contact
State AL
Address 2500 US Highway 431 N Anniston AL 36206-1097
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5083
SIC Description Farm And Garden Machinery
Phone Number 256-231-2300
Number Of Employees 2
Annual Revenue 191900

Craig Miller

Business Name Miller Sand
Person Name Craig Miller
Position company contact
State AL
Address P.O. BOX 216 De Armanville AL 36257-0216
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5032
SIC Description Brick, Stone, And Related Material
Phone Number 256-237-5352
Number Of Employees 11
Annual Revenue 1224000

Craig Miller

Business Name Miller Lighting & Energy, Inc
Person Name Craig Miller
Position company contact
State PA
Address 69 Buck Rd, BALA CYNWYD, 19004 PA
Phone Number
Email [email protected]

Craig Miller

Business Name Master Care Lawn Service
Person Name Craig Miller
Position company contact
State AR
Address 3 Tina Cir Searcy AR 72143-7215
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 501-230-1433
Number Of Employees 1
Annual Revenue 13720

Craig Miller

Business Name Martinique Realty
Person Name Craig Miller
Position company contact
State AL
Address 904 Martinique Blvd, Gulf Shores, 36542 AL
Phone Number 251-540-2700
Email [email protected]

Craig Miller

Business Name Martinique Realty
Person Name Craig Miller
Position company contact
State AL
Address 987 Boulevard Martinique Gulf Shores AL 36542-8300
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 251-540-2050
Email [email protected]
Number Of Employees 11
Annual Revenue 1103090
Fax Number 251-540-2119

CRAIG V MILLER

Business Name MORNINGSTAR FOODS INC.
Person Name CRAIG V MILLER
Position Treasurer
State TX
Address 2515 MCKINNEY LB STE 1200 2515 MCKINNEY LB STE 1200, DALLAS, TX 75201
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C25375-1997
Creation Date 1997-11-13
Type Foreign Corporation

CRAIG V MILLER

Business Name MORNINGSTAR FOODS INC.
Person Name CRAIG V MILLER
Position Treasurer
State TX
Address 2515 MCKINNEY STE 1200 2515 MCKINNEY STE 1200, DALLAS, TX 75201
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C25375-1997
Creation Date 1997-11-13
Type Foreign Corporation

CRAIG E MILLER

Business Name MILLER-ANDERSON ENTERPRISES, INC.
Person Name CRAIG E MILLER
Position President
State NV
Address 3505 TULLAMORE STREET 3505 TULLAMORE STREET, LAS VEGAS, NV 89129
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C702-2000
Creation Date 2000-01-11
Type Domestic Corporation

CRAIG MILLER

Business Name MILLER PACIFIC, INC.
Person Name CRAIG MILLER
Position CEO
Corporation Status Active
Agent 4590 PINE VALLEY CIRCLE, STOCKTON, CA 95219
Care Of 3769 NORTH WILCOX ROAD SUITE B, STOCKTON, CA 95215
CEO CRAIG MILLER 4590 PINE VALLEY CIRCLE, STOCKTON, CA 95219
Incorporation Date 1986-08-20

CRAIG MILLER

Business Name MILLER PACIFIC, INC.
Person Name CRAIG MILLER
Position registered agent
Corporation Status Active
Agent CRAIG MILLER 4590 PINE VALLEY CIRCLE, STOCKTON, CA 95219
Care Of 3769 NORTH WILCOX ROAD SUITE B, STOCKTON, CA 95215
CEO CRAIG MILLER4590 PINE VALLEY CIRCLE, STOCKTON, CA 95219
Incorporation Date 1986-08-20

CRAIG D MILLER

Business Name MILLER INTERNATIONAL, INC.
Person Name CRAIG D MILLER
Position Secretary
State NV
Address 2200 N D'ANDREA PKWY #1915 2200 N D'ANDREA PKWY #1915, SPARKS, NV 89434
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21470-2002
Creation Date 2002-08-28
Type Domestic Corporation

CRAIG D MILLER

Business Name MILLER INTERNATIONAL, INC.
Person Name CRAIG D MILLER
Position Treasurer
State NV
Address 2200 N D'ANDREA PKWY #1915 2200 N D'ANDREA PKWY #1915, SPARKS, NV 89434
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21470-2002
Creation Date 2002-08-28
Type Domestic Corporation

CRAIG D MILLER

Business Name MILLER INTERNATIONAL, INC.
Person Name CRAIG D MILLER
Position Secretary
State NV
Address 2200 NORTH D'ANDREA PKWY #1915 2200 NORTH D'ANDREA PKWY #1915, SPARKS, NV 89434
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21470-2002
Creation Date 2002-08-28
Type Domestic Corporation

CRAIG D MILLER

Business Name MILLER INTERNATIONAL, INC.
Person Name CRAIG D MILLER
Position President
State NV
Address 2200 N D'ANDREA PKWY #1915 2200 N D'ANDREA PKWY #1915, SPARKS, NV 89434
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21470-2002
Creation Date 2002-08-28
Type Domestic Corporation

CRAIG D MILLER

Business Name MILLER INTERNATIONAL, INC.
Person Name CRAIG D MILLER
Position President
State NV
Address 2200 NORTH D'ANDREA PKWY #1915 2200 NORTH D'ANDREA PKWY #1915, SPARKS, NV 89434
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21470-2002
Creation Date 2002-08-28
Type Domestic Corporation

CRAIG D MILLER

Business Name MILLER INTERNATIONAL, INC.
Person Name CRAIG D MILLER
Position Treasurer
State NV
Address 2200 NORTH D'ANDREA PKWY #1915 2200 NORTH D'ANDREA PKWY #1915, SPARKS, NV 89434
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21470-2002
Creation Date 2002-08-28
Type Domestic Corporation

CRAIG MILLER

Business Name MARK IT! ENTERPRISES, INC.
Person Name CRAIG MILLER
Position registered agent
Corporation Status Suspended
Agent CRAIG MILLER 606 S OLIVE ST 21ST FLR, LOS ANGELES, CA 90014
Care Of C/O CRAIG MILLER 606 S OLIVE ST 21ST FLR, LOS ANGELES, CA 90014
Incorporation Date 1984-12-17

Craig Miller

Business Name MA&A Group
Person Name Craig Miller
Position company contact
State GA
Address 800 Mount Vernon Highway - Suite 250, ATLANTA, 30327 GA
Phone Number
Email [email protected]

Craig Miller

Business Name Legacy Builders & Realty
Person Name Craig Miller
Position company contact
State NC
Address P O Box 367; Craig Miller, Waxhaw, 28173 NC
Phone Number
Email [email protected]

CRAIG B MILLER

Business Name JAYCEA'S, INC.
Person Name CRAIG B MILLER
Position registered agent
State GA
Address 1355 EASTWEST CONNECTOR H14, AUSTELL, GA 30106
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-04-13
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

CRAIG MILLER

Business Name IDEAMINE, INC.
Person Name CRAIG MILLER
Position Treasurer
State NV
Address 4310 CAMMERON RD #5 4310 CAMMERON RD #5, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C18602-2003
Creation Date 2003-08-01
Type Domestic Corporation

Craig Miller

Business Name Haven Entrprises Inc
Person Name Craig Miller
Position company contact
State AL
Address 3505 Bent River Rd Birmingham AL 35216-5364
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 205-982-0420
Number Of Employees 49
Annual Revenue 2390850

Craig Miller

Business Name Hartman Employees Benefits Inc
Person Name Craig Miller
Position company contact
State PA
Address 420 Williams st. Williamsport, PA 17701,
SIC Code 971102
Phone Number 717-326-7241
Email [email protected]

CRAIG MILLER

Business Name GUADALUPE COOLING COMPANY, INC.
Person Name CRAIG MILLER
Position registered agent
Corporation Status Active
Agent CRAIG MILLER 43990 FREMONT BLVD, FREMONT, CA 94538
Care Of P O BOX 129, GUADALUPE, CA 93434
CEO JOE JORGE192 GUADALUPE ROAD, GUADALUPE, CA 93434
Incorporation Date 1982-02-08

Craig Miller

Business Name GEORGIA PRODUCTION PARTNERSHIP, INC.
Person Name Craig Miller
Position registered agent
State GA
Address Craig Miller Productions1491 Northside Dr., S, Atlanta, GA 30318
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2000-05-03
Entity Status Active/Compliance
Type CFO

CRAIG MILLER

Business Name FURR'S RESTAURANT GROUP, INC.
Person Name CRAIG MILLER
Position President
State TX
Address PO BOX 852800 PO BOX 852800, RICHARDSON, TX 750852800
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C8211-2001
Creation Date 2001-03-30
Type Foreign Corporation

Craig Miller

Business Name FULL SPECTRUM PROPERTY HOLDINGS, LLC
Person Name Craig Miller
Position registered agent
State GA
Address 5579 Chamblee Dunwoody Road, B 493, Atlanta, GA 30338
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2007-01-29
Entity Status Active/Compliance
Type CEO

CRAIG MILLER

Business Name FJS COMPUTERS, INC.
Person Name CRAIG MILLER
Position registered agent
Corporation Status Suspended
Agent CRAIG MILLER 606 S OLIVE ST 21ST FLR, LOS ANGELES, CA 90014
Care Of 606 S OLIVE ST 21ST FLR, LOS ANGELES, CA 90014
CEO CRAIG MILLER606 S OLIVE ST 21ST FLR, LOS ANGELES, CA 90014
Incorporation Date 1984-12-10

CRAIG MILLER

Business Name FJS COMPUTERS, INC.
Person Name CRAIG MILLER
Position CEO
Corporation Status Suspended
Agent 606 S OLIVE ST 21ST FLR, LOS ANGELES, CA 90014
Care Of 606 S OLIVE ST 21ST FLR, LOS ANGELES, CA 90014
CEO CRAIG MILLER 606 S OLIVE ST 21ST FLR, LOS ANGELES, CA 90014
Incorporation Date 1984-12-10

CRAIG N MILLER

Business Name EXECUTIVE VELOCITY, INC.
Person Name CRAIG N MILLER
Position registered agent
State GA
Address 455 HUNTERS CROSSING DRIVE, ATLANTA, GA 30328
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-07-28
Entity Status Active/Compliance
Type Secretary

Craig Miller

Business Name EAGLE GLEN INVESTMENTS, LLC
Person Name Craig Miller
Position registered agent
State GA
Address 5579 Chamblee Dunwoody Road, B 493, Atlanta, GA 30338
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2010-05-05
Entity Status Active/Compliance
Type CEO

Craig Miller

Business Name Daryl Tadlock
Person Name Craig Miller
Position company contact
State FL
Address P.O. Box 863, KATHLEEN, 33849 FL
SIC Code 2254
Phone Number
Email [email protected]

Craig Miller

Business Name Dandy Cooling Yuma LLC
Person Name Craig Miller
Position company contact
State AZ
Address 4102 S Avenue 3 1/2 E B Yuma AZ 85365-6521
Industry Agricultural Services (Services)
SIC Code 723
SIC Description Crop Preparation Services For Market
Phone Number 928-341-4857
Number Of Employees 18
Annual Revenue 2266000

CRAIG MILLER

Business Name DESMAN STREET MAINTENANCE ASSOCIATION
Person Name CRAIG MILLER
Position registered agent
Corporation Status Active
Agent CRAIG MILLER 15120 DESMAN RD, LA MIRADA, CA 90638
Care Of 15120 DESMAN RD, LA MIRADA, CA 90638
CEO CRAIG MILLER15120 DESMAN RD, LA MIRADA, CA 90638
Incorporation Date 1985-09-27
Corporation Classification Mutual Benefit

CRAIG MILLER

Business Name DESMAN STREET MAINTENANCE ASSOCIATION
Person Name CRAIG MILLER
Position CEO
Corporation Status Active
Agent 15120 DESMAN RD, LA MIRADA, CA 90638
Care Of 15120 DESMAN RD, LA MIRADA, CA 90638
CEO CRAIG MILLER 15120 DESMAN RD, LA MIRADA, CA 90638
Incorporation Date 1985-09-27
Corporation Classification Mutual Benefit

Craig Miller

Business Name Craig Miller
Person Name Craig Miller
Position company contact
State OH
Address 1220 East Blvd, ATWATER, 44201 OH
Phone Number
Email [email protected]

Craig Miller

Business Name Contour Technologies, Inc
Person Name Craig Miller
Position company contact
State WA
Address 9425 - 35th Ave. NE - Suite A, SEATTLE, 98115 WA
Phone Number
Email [email protected]

CRAIG MILLER

Business Name CRAIG MILLER ENTERPRISES, INC.
Person Name CRAIG MILLER
Position registered agent
Corporation Status Suspended
Agent CRAIG MILLER 4650 WHITSETT AVE, LOS ANGELES, CA 91604
Care Of C/O CRAIG MILLER 4650 WHITSETT AVE, LOS ANGELES, CA 91604
Incorporation Date 1982-11-12

CRAIG G MILLER

Business Name CONTRACT SWEEPERS INSURANCE AGENCY SERVICES,
Person Name CRAIG G MILLER
Position Secretary
State NY
Address 720 COMMERCE ST 720 COMMERCE ST, THORNWOOD, NY 10594
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C24104-2002
Creation Date 2002-09-27
Type Foreign Corporation

Craig Miller

Business Name CHARETTE PROPERTIES, LLC
Person Name Craig Miller
Position registered agent
State GA
Address 5579 Chamblee Dunwoody Road, B 493, atlanta, GA 30338
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2009-04-13
Entity Status Active/Compliance
Type CEO

CRAIG MILLER

Business Name CALIFORNIA MARINE SALES, INC.
Person Name CRAIG MILLER
Position CEO
Corporation Status Dissolved
Agent 16532 SOMERSER LANE, HUNTINGTON BEACH, CA 92649
Care Of 16532 SOMERSER LANE, HUNTINGTON BEACH, CA 92649
CEO CRAIG MILLER 16532 SOMERSER LANE, HUNTINGTON BEACH, CA 92649
Incorporation Date 1972-04-19

CRAIG MILLER

Business Name CALIFORNIA MARINE SALES, INC.
Person Name CRAIG MILLER
Position registered agent
Corporation Status Dissolved
Agent CRAIG MILLER 16532 SOMERSER LANE, HUNTINGTON BEACH, CA 92649
Care Of 16532 SOMERSER LANE, HUNTINGTON BEACH, CA 92649
CEO CRAIG MILLER16532 SOMERSER LANE, HUNTINGTON BEACH, CA 92649
Incorporation Date 1972-04-19

Craig Miller

Business Name C. Miller
Person Name Craig Miller
Position company contact
State NV
Address 3235 Robin Circle, LAS VEGAS, 89120 NV
Phone Number
Email [email protected]

CRAIG MILLER

Business Name C M PACIFIC, INC.
Person Name CRAIG MILLER
Position registered agent
Corporation Status Dissolved
Agent CRAIG MILLER 4590 PINE VLY CIR, STOCKTON, CA 95219
Care Of 4525 QUAIL LAKES DR STE B, STOCKTON, CA 95207
CEO KEN CAMPBELL736 ALLENDER_WAY, RIO VISTA, CA 94571
Incorporation Date 1995-06-15

Craig Miller

Business Name Bass Anglers of America
Person Name Craig Miller
Position company contact
State NV
Address 3505 Tullamore St, LAS VEGAS, 89129 NV
Phone Number
Email [email protected]

CRAIG MILLER

Business Name AZ AL
Person Name CRAIG MILLER
Position registered agent
Corporation Status Suspended
Agent CRAIG MILLER 269 S BEVERLY DRIVE #169, BEVERLY HILLS, CA 90212
Care Of 269 S BEVERLY DRIVE #169, BEVERLY HILLS, CA 90212
CEO CRAIG MILLER269 S BEVERLY DRIVE #169, BEVERLY HILLS, CA 90212
Incorporation Date 1997-10-08

CRAIG MILLER

Business Name AZ AL
Person Name CRAIG MILLER
Position CEO
Corporation Status Suspended
Agent 269 S BEVERLY DRIVE #169, BEVERLY HILLS, CA 90212
Care Of 269 S BEVERLY DRIVE #169, BEVERLY HILLS, CA 90212
CEO CRAIG MILLER 269 S BEVERLY DRIVE #169, BEVERLY HILLS, CA 90212
Incorporation Date 1997-10-08

CRAIG MILLER

Business Name ASSOCIATION OF INDEPENDENT COMMERCIAL PRODUCE
Person Name CRAIG MILLER
Position registered agent
State GA
Address 11 PIEDMONT CENTER STE 212, ATLANTA, GA 30305
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1986-04-24
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Craig Miller

Business Name ARETE VENTURES, LLC
Person Name Craig Miller
Position registered agent
State GA
Address 5579 Chamblee Dunwoody Road, B 493, Atlanta, GA 30338
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2009-08-13
Entity Status Active/Compliance
Type Secretary

Craig Miller

Business Name ARETE GLOBAL CONSULTING, INC.
Person Name Craig Miller
Position registered agent
State GA
Address 4780 Ashford Dunwoody Rd STE 540-504, Atlanta, GA 30338
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2012-01-09
Entity Status Active/Compliance
Type CEO

Craig Miller

Business Name ARETE GLOBAL CONSULTING, INC.
Person Name Craig Miller
Position registered agent
State GA
Address 5579 Chamblee Dunwoody RdB 493, Atlanta, GA 30338
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2012-01-09
Entity Status Active/Compliance
Type CFO

CRAIG MILLER

Business Name AMBULATORY PHARMACEUTICAL SERVICES ("APS"), (
Person Name CRAIG MILLER
Position President
State PA
Address 1300 MORRIS DR 1300 MORRIS DR, CHESTERBROOK, PA 19087
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C6332-2002
Creation Date 2002-03-13
Type Foreign Corporation

CRAIG E MILLER

Business Name ADVANCED FINANCIAL PRODUCTS GROUP LTD.
Person Name CRAIG E MILLER
Position Director
State NV
Address 5812 S PECOS #B 5812 S PECOS #B, LAS VEGAS, NV 89120
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C17634-1994
Creation Date 1994-11-15
Type Domestic Corporation

CRAIG E MILLER

Business Name ADVANCED FINANCIAL PRODUCTS GROUP LTD.
Person Name CRAIG E MILLER
Position President
State NV
Address 5812 S PECOS #B 5812 S PECOS #B, LAS VEGAS, NV 89120
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C17634-1994
Creation Date 1994-11-15
Type Domestic Corporation

Craig A Miller

Person Name Craig A Miller
Filing Number 153785100
Position Director
State TX
Address P O BOX 2768, Cedar Park TX 78630

Craig A Miller

Person Name Craig A Miller
Filing Number 153785100
Position P
State TX
Address P O BOX 2768, Cedar Park TX 78630

CRAIG A MILLER

Person Name CRAIG A MILLER
Filing Number 800157657
Position PRESIDENT
State TX
Address 6223 PRESIDIO CANYON, KATY TX 77450

CRAIG MILLER

Person Name CRAIG MILLER
Filing Number 800020265
Position VICE PRESIDENT
State TX
Address 914 CRICKER COVE, Cedar Park TX 78613

CRAIG MILLER

Person Name CRAIG MILLER
Filing Number 800020265
Position Director
State TX
Address 914 CRICKER COVE, Cedar Park TX 78613

CRAIG MILLER

Person Name CRAIG MILLER
Filing Number 800040640
Position VICE PRESIDENT
State TX
Address 2515 MCKINNEY AVENUE SUITE 1200, Dallas TX 75201

CRAIG V MILLER

Person Name CRAIG V MILLER
Filing Number 800043178
Position CFO
State TX
Address 2515 MCKINNEY AVENUE SUITE 1200, Dallas TX 75201

CRAIG MILLER

Person Name CRAIG MILLER
Filing Number 3513606
Position SENIOR VICE PRESIDENT
State OK
Address 300 JOHNNY BENCH DRIVE, OKLAHOMA CITY OK 73104

Craig T J Miller

Person Name Craig T J Miller
Filing Number 8128406
Position GMGR
State WA
Address PO BOX 9090, Everett WA 98203 9090

CRAIG MILLER

Person Name CRAIG MILLER
Filing Number 3513606
Position CHIEF INFORMATION OFFICER
State OK
Address 300 JOHNNY BENCH DRIVE, OKLAHOMA CITY OK 73104

CRAIG MILLER

Person Name CRAIG MILLER
Filing Number 146334401
Position Director
State TX
Address 8610 N. NEW BRAUNFESL, SUITE 705, San Antonio TX 78217

Craig T J Miller

Person Name Craig T J Miller
Filing Number 8128406
Position VP
State WA
Address PO BOX 9090, Everett WA 98203 9090

CRAIG S MILLER

Person Name CRAIG S MILLER
Filing Number 800151045
Position DIRECTOR
State FL
Address 1803 BRIDGEWATER DR., HEATHROW FL 32746

Craig Miller

Person Name Craig Miller
Filing Number 129818201
Position Director
State TX
Address 4719 CR 3068 PO Box 4, Call TX 75933

CRAIG L MILLER

Person Name CRAIG L MILLER
Filing Number 116997200
Position PRESIDENT
State TX
Address 7619 PARKVIEW CIRCLE, AUSTIN TX 78737

Craig A Miller

Person Name Craig A Miller
Filing Number 115804900
Position VP
State DC
Address 3455 MARCH CIRCLE, Bolling Afb DC 20336

CRAIG A MILLER

Person Name CRAIG A MILLER
Filing Number 800157657
Position Director
State TX
Address 6223 PRESIDIO CANYON, KATY TX 77450

Craig R Miller

Person Name Craig R Miller
Filing Number 6988806
Position VP/S/T
State MN
Address 6921 YORK AVENUE SOUTH, Edina MN 55435

Craig M. Miller

Person Name Craig M. Miller
Filing Number 27360901
Position Director
State TX
Address 122 W. 4th St., Hearne TX 77859

CRAIG MILLER

Person Name CRAIG MILLER
Filing Number 11721006
Position PRESIDENT
State PA
Address 1300 MORRIS DRIVE, CHESTERBROOK PA 19087

CRAIG V MILLER

Person Name CRAIG V MILLER
Filing Number 9652806
Position CFO
State TX
Address 2515 MCKINNEY AVE SUITE 1200, Dallas TX 75201

Craig R Miller

Person Name Craig R Miller
Filing Number 6988806
Position Director
State MN
Address 6921 YORK AVENUE SOUTH, Edina MN 55435

CRAIG A MILLER

Person Name CRAIG A MILLER
Filing Number 800157657
Position TREASURER
State TX
Address 6223 PRESIDIO CANYON, KATY TX 77450

CRAIG S MILLER

Person Name CRAIG S MILLER
Filing Number 800151045
Position CHIEF EXECUTIVE OFFICER
State FL
Address 1803 BRIDGEWATER DR., HEATHROW FL 32746

Miller Craig A

State IL
Calendar Year 2017
Employer Senate
Job Title Staff Assistant
Name Miller Craig A
Annual Wage $36,500

Miller Craig R

State FL
Calendar Year 2018
Employer University Of Florida
Job Title Associate In
Name Miller Craig R
Annual Wage $86,217

Miller Craig L

State FL
Calendar Year 2017
Employer Volusia Co School Board
Name Miller Craig L
Annual Wage $48,630

Miller Craig R

State FL
Calendar Year 2017
Employer University Of Florida
Name Miller Craig R
Annual Wage $83,035

Miller Craig A

State FL
Calendar Year 2017
Employer Lee Co School Board
Name Miller Craig A
Annual Wage $27,998

Miller Craig M

State FL
Calendar Year 2017
Employer Lee Co Bd Of Co Commissioners
Name Miller Craig M
Annual Wage $30,546

Miller Craig

State FL
Calendar Year 2017
Employer Hillsborough Co School Board
Name Miller Craig
Annual Wage $101,971

Miller Craig W

State FL
Calendar Year 2017
Employer City Of Fort Myers
Name Miller Craig W
Annual Wage $3,623

Miller Craig M

State FL
Calendar Year 2017
Employer Charlotte County Airport Authority
Name Miller Craig M
Annual Wage $49,769

Miller Craig W

State FL
Calendar Year 2017
Employer Charlotte Co Bd Of Co Commissioners
Name Miller Craig W
Annual Wage $12,536

Miller Craig L

State FL
Calendar Year 2016
Employer Volusia Co School Board
Name Miller Craig L
Annual Wage $45,632

Miller Craig R

State FL
Calendar Year 2016
Employer University Of Florida
Name Miller Craig R
Annual Wage $81,386

Miller Craig

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Miller Craig
Annual Wage $104,340

Miller Craig M

State FL
Calendar Year 2016
Employer Charlotte County Airport Authority
Name Miller Craig M
Annual Wage $42,836

Miller Craig A

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title Assistant Professor
Name Miller Craig A
Annual Wage $79,955

Miller Craig L

State FL
Calendar Year 2015
Employer Volusia Co School Board
Name Miller Craig L
Annual Wage $49,980

Miller Craig

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name Miller Craig
Annual Wage $111,949

Miller Craig

State CT
Calendar Year 2018
Employer Military Department
Name Miller Craig
Annual Wage $12,410

Miller Craig M

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Miller Craig M
Annual Wage $7,800

Miller Craig M

State CT
Calendar Year 2016
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Miller Craig M
Annual Wage $17,250

Miller Craig

State CO
Calendar Year 2018
Employer University Of Colorado Boulder
Job Title Equipment Mechanic Iv
Name Miller Craig
Annual Wage $71,194

Miller Craig

State CO
Calendar Year 2017
Employer Cu - Boulder
Job Title Equipment Mechanic Iv
Name Miller Craig
Annual Wage $64,612

Miller Craig

State CO
Calendar Year 2017
Employer City of Greeley
Job Title Police Lieutenant
Name Miller Craig
Annual Wage $109,249

Miller Craig

State CO
Calendar Year 2016
Employer University Of Colorado Boulder
Job Title Equipment Mechanic Iv
Name Miller Craig
Annual Wage $61,566

Miller Craig

State AR
Calendar Year 2018
Employer Nettleton School District
Job Title Secondary Teacher
Name Miller Craig
Annual Wage $47,101

Miller Craig D

State AR
Calendar Year 2017
Employer Nettleton School District
Name Miller Craig D
Annual Wage $45,862

Miller Craig D

State AR
Calendar Year 2016
Employer Nettleton School District
Name Miller Craig D
Annual Wage $44,996

Miller Craig D

State AR
Calendar Year 2015
Employer Nettleton School District
Name Miller Craig D
Annual Wage $44,976

Miller Craig R

State FL
Calendar Year 2015
Employer University Of Florida
Name Miller Craig R
Annual Wage $80,217

Miller Craig

State AZ
Calendar Year 2016
Employer City Of Scottsdale
Job Title Water Quality Coordinator
Name Miller Craig
Annual Wage $87,374

Miller Craig R

State ID
Calendar Year 2015
Employer University Of Idaho
Job Title Research Faculty
Name Miller Craig R
Annual Wage $54,436

Miller Craig R

State ID
Calendar Year 2017
Employer University Of Idaho
Job Title Research Faculty
Name Miller Craig R
Annual Wage $77,230

Miller Craig W

State IL
Calendar Year 2017
Employer Police Department Of Dixon
Name Miller Craig W
Annual Wage $66,898

Miller Craig R

State IL
Calendar Year 2017
Employer Morgan County
Name Miller Craig R
Annual Wage $41,667

Miller Craig M

State IL
Calendar Year 2017
Employer Franklin Park Sd 84
Name Miller Craig M
Annual Wage $55,268

Miller Craig J

State IL
Calendar Year 2017
Employer Department Of Corrections
Job Title Correctional Officer
Name Miller Craig J
Annual Wage $66,300

Miller Craig

State IL
Calendar Year 2017
Employer City Of Chicago
Job Title Police Officer
Name Miller Craig
Annual Wage $89,852

Miller Craig C

State IL
Calendar Year 2017
Employer Chicago Public Schools
Name Miller Craig C
Annual Wage $86,574

Miller Craig A

State IL
Calendar Year 2016
Employer Village Of Wheeling
Name Miller Craig A
Annual Wage $87,506

Miller Craig A

State IL
Calendar Year 2016
Employer University Of Illinois - Urbana
Name Miller Craig A
Annual Wage $76,869

Miller Craig A

State IL
Calendar Year 2016
Employer Senate
Job Title Staff Assistant
Name Miller Craig A
Annual Wage $33,625

Miller Craig R

State IL
Calendar Year 2016
Employer Morgan County
Name Miller Craig R
Annual Wage $40,333

Miller Craig M

State IL
Calendar Year 2016
Employer Franklin Park Sd 84
Name Miller Craig M
Annual Wage $53,192

Miller Craig J

State IL
Calendar Year 2016
Employer Department Of Corrections
Job Title Correctional Officer
Name Miller Craig J
Annual Wage $72,042

Miller Craig R

State ID
Calendar Year 2016
Employer University Of Idaho
Job Title Research Faculty
Name Miller Craig R
Annual Wage $55,531

Miller Craig C

State IL
Calendar Year 2016
Employer Chicago Public Schools
Name Miller Craig C
Annual Wage $86,574

Miller Craig A

State IL
Calendar Year 2015
Employer Village Of Wheeling
Name Miller Craig A
Annual Wage $89,261

Miller Craig A

State IL
Calendar Year 2015
Employer University Of Illinois - Urbana
Name Miller Craig A
Annual Wage $76,209

Miller Craig A

State IL
Calendar Year 2015
Employer Senate
Job Title Staff Assistant
Name Miller Craig A
Annual Wage $33,125

Miller Craig R

State IL
Calendar Year 2015
Employer Morgan County
Name Miller Craig R
Annual Wage $38,858

Miller Craig M

State IL
Calendar Year 2015
Employer Franklin Park Sd 84
Name Miller Craig M
Annual Wage $53,610

Miller Craig J

State IL
Calendar Year 2015
Employer Department Of Corrections
Job Title Correctional Officer
Name Miller Craig J
Annual Wage $62,139

Miller Craig C

State IL
Calendar Year 2015
Employer City Wide Special Ed Resources
Job Title Teacher
Name Miller Craig C
Annual Wage $88,272

Miller Craig

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Police Officer
Name Miller Craig
Annual Wage $76,458

Miller Craig M

State IL
Calendar Year 2015
Employer Chicago Police Department
Name Miller Craig M
Annual Wage $69,684

Miller Craig D

State IL
Calendar Year 2015
Employer Black Hawk College
Name Miller Craig D
Annual Wage $7,020

Miller Craig R

State ID
Calendar Year 2018
Employer University Of Idaho
Job Title Regular Faculty
Name Miller Craig R
Annual Wage $100,672

Miller Craig A

State ID
Calendar Year 2018
Employer University Of Idaho
Job Title Regular Faculty
Name Miller Craig A
Annual Wage $77,334

Miller Craig

State IL
Calendar Year 2016
Employer Chicago Police Department
Job Title Police Officer
Name Miller Craig
Annual Wage $74,876

Miller Craig

State AZ
Calendar Year 2015
Employer City Of Scottsdale
Job Title Water Quality Coordinator
Name Miller Craig
Annual Wage $86,079

Craig F Miller

Name Craig F Miller
Address 2211 Morrissey Dr Bloomington IL 61704 -5811
Phone Number 203-884-7490
Email [email protected]
Gender Male
Ethnicity German
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 3001
Education Completed College
Language English

Craig M Miller

Name Craig M Miller
Address 1600 Sable Blvd Aurora CO 80011 LOT 85-4435
Phone Number 303-343-1784
Email [email protected]
Gender Male
Date Of Birth 1986-05-04
Ethnicity German
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Craig L Miller

Name Craig L Miller
Address 3021 Rockbridge Dr Littleton CO 80129 -1514
Phone Number 303-346-1655
Gender Male
Date Of Birth 1954-03-29
Ethnicity German
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Craig Miller

Name Craig Miller
Address 5466 W Indore Dr Littleton CO 80128 -7028
Phone Number 303-972-9504
Email [email protected]
Gender Male
Ethnicity German
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 3001
Education Completed Graduate School
Language English

Craig A Miller

Name Craig A Miller
Address 43 Waldheim Rd Morton IL 61550 -1157
Phone Number 309-266-2508
Gender Male
Date Of Birth 1951-04-11
Ethnicity German
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed College
Language English

Craig J Miller

Name Craig J Miller
Address 22 Pleasantview Dr Annawan IL 61234 -9709
Phone Number 309-935-6871
Gender Male
Ethnicity German
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Craig Miller

Name Craig Miller
Address 875 Cardinal Pointe Cv Sanford FL 32771 -8396
Phone Number 321-926-3644
Email [email protected]
Gender Male
Ethnicity German
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed College
Language English

Craig Miller

Name Craig Miller
Address 2162 Dorst Ln The Villages FL 32162 -3464
Phone Number 352-259-0676
Email [email protected]
Gender Male
Ethnicity German
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit 3001
Education Completed College
Language English

Craig Miller

Name Craig Miller
Address 16419 Dominion Dr Macomb MI 48044 -4077
Phone Number 586-226-8658
Gender Male
Ethnicity German
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed High School
Language English

Craig C Miller

Name Craig C Miller
Address PO Box 361 Gardner CO 81040-0361 -0361
Phone Number 641-590-1582
Gender Male
Date Of Birth 1954-06-08
Ethnicity German
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

Craig S Miller

Name Craig S Miller
Address 2426 Winding Dr Longmont CO 80504 -2376
Phone Number 720-494-4374
Gender Male
Ethnicity German
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Craig R Miller

Name Craig R Miller
Address 4233 Old Forge Dr Fort Gratiot MI 48059 -4031
Phone Number 810-985-4570
Email [email protected]
Gender Male
Date Of Birth 1956-05-08
Ethnicity German
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Craig D Miller

Name Craig D Miller
Address 611 Clinton St Galena IL 61036 -1501
Phone Number 815-777-0244
Email [email protected]
Gender Male
Date Of Birth 1964-07-01
Ethnicity German
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Craig A Miller

Name Craig A Miller
Address 502 Greenway Cv Niceville FL 32578 -1616
Phone Number 850-897-5610
Email [email protected]
Gender Male
Date Of Birth 1976-09-19
Ethnicity German
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Craig D Miller

Name Craig D Miller
Address 1108 King Dr Loveland CO 80537 -8912
Phone Number 970-622-9856
Gender Male
Date Of Birth 1967-03-20
Ethnicity German
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed High School
Language English

Craig Miller

Name Craig Miller
Address 34 Stollsteimer Ln Pagosa Springs CO 81147 -7634
Phone Number 970-731-2797
Gender Male
Ethnicity German
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

MILLER, CRAIG

Name MILLER, CRAIG
Amount 5000.00
To National Restaurant Assn
Year 2006
Transaction Type 15
Filing ID 26930137112
Application Date 2006-04-27
Contributor Occupation President & CEO
Contributor Employer Ruth's Chris Steak House
Contributor Gender M
Committee Name National Restaurant Assn
Address 500 International Parkway HEATHROW FL

MILLER, CRAIG

Name MILLER, CRAIG
Amount 2300.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27990277485
Application Date 2007-06-30
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 16 Harriman Dr SANDS POINT NY

MILLER, CRAIG

Name MILLER, CRAIG
Amount 2000.00
To CALIFORNIANS AGAINST THE COSTLY RECALL OF THE
Year 2004
Application Date 2003-09-15
Contributor Occupation ATTORNEY
Recipient Party I
Recipient State CA
Committee Name CALIFORNIANS AGAINST THE COSTLY RECALL OF THE

MILLER, CRAIG

Name MILLER, CRAIG
Amount 1500.00
To National Restaurant Assn
Year 2012
Transaction Type 15
Filing ID 11972754658
Application Date 2011-11-17
Contributor Occupation Executitve
Contributor Employer Investors Management CorporationGolden
Contributor Gender M
Committee Name National Restaurant Assn
Address PO 29502 RALEIGH NC

MILLER, CRAIG

Name MILLER, CRAIG
Amount 1450.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27990277486
Application Date 2007-06-30
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 16 Harriman Dr SANDS POINT NY

MILLER, CRAIG

Name MILLER, CRAIG
Amount 1000.00
To Republican Party of Florida
Year 2012
Transaction Type 15
Filing ID 12950515767
Application Date 2011-07-14
Contributor Occupation restauranteur
Contributor Employer Self-employed
Organization Name MPRS
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Florida
Address 1443 Place Vendome WINTER PARK FL

MILLER, CRAIG

Name MILLER, CRAIG
Amount 1000.00
To Ray LaHood (R)
Year 2008
Transaction Type 15
Filing ID 27990204510
Application Date 2007-05-04
Contributor Occupation Financial Services
Contributor Employer Self
Organization Name Financial Services
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Friends of Ray LaHood
Seat federal:house
Address 43 Waldheim Rd MORTON IL

MILLER, CRAIG

Name MILLER, CRAIG
Amount 1000.00
To JINDAL, BOBBY
Year 20008
Application Date 2007-02-03
Recipient Party R
Recipient State LA
Seat state:governor
Address 1803 BRIDGEWATER DR HEATHROW FL

MILLER, CRAIG

Name MILLER, CRAIG
Amount 1000.00
To Mike Whalen (R)
Year 2006
Transaction Type 15
Filing ID 25971183692
Application Date 2005-09-13
Contributor Occupation Restauranteur
Contributor Employer Ruth's Chris
Organization Name Ruth's Chris Steak House
Contributor Gender M
Recipient Party R
Recipient State IA
Committee Name Whalen for Congress
Seat federal:house
Address 15 Pintail Trace MANDEVILLE LA

MILLER, CRAIG

Name MILLER, CRAIG
Amount 580.00
To Fred Upton (R)
Year 2006
Transaction Type 15
Filing ID 25980569130
Application Date 2005-05-16
Contributor Occupation ATTORN
Contributor Employer MILLER JOHNSON SNELL & CUMIS
Organization Name Miller, Johnson et al
Contributor Gender M
Recipient Party R
Recipient State MI
Committee Name Upton for All of Us
Seat federal:house
Address 6203 N Birchwood PO 1027 LELAND MI

MILLER, CRAIG

Name MILLER, CRAIG
Amount 500.00
To Fred Upton (R)
Year 2006
Transaction Type 15
Filing ID 26940527201
Application Date 2006-10-12
Contributor Occupation Attorney
Contributor Employer Miller, Johnson, Snell & Cumis
Organization Name Miller, Johnson et al
Contributor Gender M
Recipient Party R
Recipient State MI
Committee Name Upton for All of Us
Seat federal:house
Address 6203 N Birchwood PO 1027 LELAND MI

MILLER, CRAIG

Name MILLER, CRAIG
Amount 500.00
To Herman Cain (R)
Year 2012
Transaction Type 15
Filing ID 11972770095
Application Date 2011-05-03
Organization Name MPRS
Contributor Gender M
Recipient Party R
Committee Name Friends of Herman Cain
Seat federal:president

MILLER, CRAIG

Name MILLER, CRAIG
Amount 500.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 23990422977
Application Date 2003-01-31
Contributor Occupation MANAGER
Contributor Employer INFO REQUESTED
Organization Name UBS Financial Services
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 90 S CASCADE AVE STE 900 COLORADO SPRINGS CO

MILLER, CRAIG

Name MILLER, CRAIG
Amount 500.00
To Fred Upton (R)
Year 2010
Transaction Type 15
Filing ID 10990193179
Application Date 2009-11-12
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State MI
Committee Name Upton for All of Us
Seat federal:house

MILLER, CRAIG

Name MILLER, CRAIG
Amount 500.00
To Mike D. Rogers (R)
Year 2010
Transaction Type 15
Filing ID 29992447859
Application Date 2009-05-22
Contributor Occupation OWNER
Contributor Employer MILLER LUMBER CO.
Organization Name Miller Lumber Co
Contributor Gender M
Recipient Party R
Recipient State AL
Committee Name Mike Rogers for Congress
Seat federal:house

MILLER, CRAIG

Name MILLER, CRAIG
Amount 500.00
To Fred Upton (R)
Year 2004
Transaction Type 15
Filing ID 24990277455
Application Date 2003-12-29
Contributor Occupation Attorney
Contributor Employer Miller, Johnson, Snell & Cumis
Organization Name Miller, James et al
Contributor Gender M
Recipient Party R
Recipient State MI
Committee Name Upton for All of Us
Seat federal:house
Address 6203 N Birchwood PO 1027 LELAND MI

MILLER, CRAIG

Name MILLER, CRAIG
Amount 500.00
To Santa Cruz Action Cmte
Year 2004
Transaction Type 15
Filing ID 24038350991
Application Date 2004-03-09
Contributor Occupation RETIRED
Contributor Gender M
Committee Name Santa Cruz Action Cmte

MILLER, CRAIG

Name MILLER, CRAIG
Amount 500.00
To Scott Brown (R)
Year 2012
Transaction Type 15
Filing ID 11020214309
Application Date 2011-03-01
Organization Name MPRS
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Scott Brown for US Senate
Seat federal:senate

MILLER, CRAIG

Name MILLER, CRAIG
Amount 500.00
To SMITH, MALCOLM A
Year 20008
Application Date 2007-09-24
Recipient Party D
Recipient State NY
Seat state:upper
Address 502 PROSPECT ST MAPLEWOOD NJ

MILLER, CRAIG

Name MILLER, CRAIG
Amount 300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27990260975
Application Date 2007-06-05
Contributor Occupation Information Requeste
Contributor Employer AdL Technology, Inc.
Organization Name Adl Technology
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 8147 Patterson Rd HILLIARD OH

MILLER, CRAIG

Name MILLER, CRAIG
Amount 295.66
To SUMMERS, RON
Year 2004
Application Date 2004-07-16
Contributor Occupation MAINTENANCE
Contributor Employer IDOC
Organization Name IDOC
Recipient Party R
Recipient State IL
Seat state:upper
Address 701 S JACKSON ST MCLEANSBORO IL

MILLER, CRAIG

Name MILLER, CRAIG
Amount 250.00
To Grant Thornton LLP
Year 2006
Transaction Type 15
Filing ID 26980049947
Application Date 2005-07-01
Contributor Occupation CPA
Contributor Employer Grant Thornton LLP
Contributor Gender M
Committee Name Grant Thornton LLP
Address 513 Yarmouth Rd TOWSON MD

MILLER, CRAIG

Name MILLER, CRAIG
Amount 250.00
To HALL, RANDY
Year 2004
Application Date 2004-09-22
Contributor Occupation MANAGER
Contributor Employer BATTLE LUMBER
Organization Name BATTLE LUMBER
Recipient Party R
Recipient State GA
Seat state:upper
Address PO BOX 606 WADLEY GA

MILLER, CRAIG

Name MILLER, CRAIG
Amount 250.00
To Tom Harkin (D)
Year 2008
Transaction Type 15
Filing ID 27020202722
Application Date 2007-06-15
Contributor Occupation MFG.
Contributor Employer MILLER MECHANICAL SPECIALTIES
Organization Name Miller Mechanical Specialties
Contributor Gender M
Recipient Party D
Recipient State IA
Committee Name Citizens for Harkin
Seat federal:senate

MILLER, CRAIG

Name MILLER, CRAIG
Amount 250.00
To Mike D. Rogers (R)
Year 2010
Transaction Type 15
Filing ID 10990229656
Application Date 2009-11-17
Contributor Occupation OWNER
Contributor Employer MILLER LUMBER CO.
Organization Name Miller Lumber Co
Contributor Gender M
Recipient Party R
Recipient State AL
Committee Name Mike Rogers for Congress
Seat federal:house

MILLER, CRAIG

Name MILLER, CRAIG
Amount 150.00
To MANDEL, JOSH
Year 2010
Application Date 2009-10-22
Contributor Employer DUFFY & DUFFY COST SEGREGATION
Recipient Party R
Recipient State OH
Seat state:office
Address 3726 VALLEYVEIW DR LORAIN OH

MILLER, CRAIG

Name MILLER, CRAIG
Amount 100.00
To ALLEN, MARK S
Year 20008
Application Date 2007-10-24
Contributor Occupation MORTGAGE BANKER
Contributor Employer NATIONAL CITY BANK
Organization Name NATIONAL CITY BANK
Recipient Party R
Recipient State VA
Seat state:lower
Address 409 SOUTH WASHINGTON ST ALEXANDRIA VA

MILLER, CRAIG

Name MILLER, CRAIG
Amount 100.00
To ENGLIN, DAVID L
Year 2010
Application Date 2008-12-29
Contributor Occupation SCIENTIST
Contributor Employer AGURU IMAGES
Recipient Party D
Recipient State VA
Seat state:lower
Address 826 W BRADDOCK RD ALEXANDRIA VA

MILLER, CRAIG

Name MILLER, CRAIG
Amount 100.00
To COLORADO REPUBLICAN PARTY
Year 2010
Application Date 2009-06-26
Recipient Party R
Recipient State CO
Committee Name COLORADO REPUBLICAN PARTY
Address 11667 LAUREL LN PARKER CO

MILLER, CRAIG

Name MILLER, CRAIG
Amount 100.00
To ENGLIN, DAVID L
Year 20008
Application Date 2006-12-09
Contributor Occupation CTO EQUINOX ENERGY SOLUTIONS
Contributor Employer EQUINOX ENERGY SOLUTIONS
Recipient Party D
Recipient State VA
Seat state:lower
Address 826 W BRADDOCK RD ALEXANDRIA VA

MILLER, CRAIG

Name MILLER, CRAIG
Amount 100.00
To SCOTT, RICHARD L & CARROLL, JENNIFER (G)
Year 2010
Application Date 2010-08-29
Contributor Occupation BUS DRIVER
Recipient Party R
Recipient State FL
Seat state:governor
Address 446 WHEAT BERRY DR ERIE CO

MILLER, CRAIG

Name MILLER, CRAIG
Amount 100.00
To ENGLIN, DAVID L
Year 20008
Application Date 2007-10-04
Contributor Occupation SCIENTIST
Contributor Employer AGURU IMAGES
Recipient Party D
Recipient State VA
Seat state:lower
Address 826 W BRADDOCK RD ALEXANDRIA VA

MILLER, CRAIG

Name MILLER, CRAIG
Amount 50.00
To ARIZONA TOGETHER OPPOSED TO C-02-2006
Year 2006
Application Date 2006-10-08
Recipient Party I
Recipient State AZ
Committee Name ARIZONA TOGETHER OPPOSED TO C-02-2006
Address 1861 S DON CARLOS CIR MESA AZ

MILLER, CRAIG

Name MILLER, CRAIG
Amount 25.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-05-13
Recipient Party R
Recipient State OH
Seat state:governor
Address 9041 TARTAN FIELDS DR DUBLIN OH

MILLER, CRAIG

Name MILLER, CRAIG
Amount 14.12
To SUMMERS, RON
Year 2004
Application Date 2004-07-16
Contributor Occupation MAINTENANCE
Contributor Employer IDOC
Organization Name IDOC
Recipient Party R
Recipient State IL
Seat state:upper
Address 701 S JACKSON ST MCLEANSBORO IL

MILLER, CRAIG

Name MILLER, CRAIG
Amount 12.21
To SUMMERS, RON
Year 2004
Application Date 2004-07-16
Contributor Occupation MAINTENANCE
Contributor Employer IDOC
Organization Name IDOC
Recipient Party R
Recipient State IL
Seat state:upper
Address 701 S JACKSON ST MCLEANSBORO IL

MILLER, CRAIG

Name MILLER, CRAIG
Amount -1450.00
To Hillary Clinton (D)
Year 2010
Transaction Type 22y
Filing ID 29992944682
Application Date 2009-09-23
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president

MILLER, CRAIG

Name MILLER, CRAIG
Amount -1450.00
To Hillary Clinton (D)
Year 2010
Transaction Type 22y
Filing ID 29992944683
Application Date 2009-09-24
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president

CRAIG A MILLER & CATHJO MILLER

Name CRAIG A MILLER & CATHJO MILLER
Address 1218 Shillington Drive Katy TX 77450
Value 27844
Landvalue 27844
Buildingvalue 161787

MILLER CRAIG G TRUSTEE

Name MILLER CRAIG G TRUSTEE
Physical Address 3207 SEA MARSH RD, FERNANDINA BEACH, FL 32034
Owner Address OF CRAIG G MILLER TRUST, BAY VILLAGE, OH 44140
County Nassau
Year Built 1974
Area 1250
Land Code Condominiums
Address 3207 SEA MARSH RD, FERNANDINA BEACH, FL 32034

MILLER CRAIG E

Name MILLER CRAIG E
Physical Address 5412 STORK CT, TAMPA, FL 33625
Owner Address 5412 STORK CT, TAMPA, FL 33625
Ass Value Homestead 105808
Just Value Homestead 110076
County Hillsborough
Year Built 1983
Area 1818
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5412 STORK CT, TAMPA, FL 33625

MILLER CRAIG C + CAROL M

Name MILLER CRAIG C + CAROL M
Physical Address 10018 SKY VIEW WAY, FORT MYERS, FL 33913
Owner Address 228 BREAKFAST HILL RD, GREENLAND, NH 03840
Sale Price 168000
Sale Year 2013
County Lee
Year Built 2003
Area 1456
Land Code Condominiums
Address 10018 SKY VIEW WAY, FORT MYERS, FL 33913
Price 168000

MILLER CRAIG C

Name MILLER CRAIG C
Physical Address 8312 ANTWERP CIR, PORT CHARLOTTE, FL 33981
County Charlotte
Land Code Vacant Residential
Address 8312 ANTWERP CIR, PORT CHARLOTTE, FL 33981

MILLER CRAIG A & CHRISTINE R

Name MILLER CRAIG A & CHRISTINE R
Physical Address 2588 TRAMORE PL, ORANGE PARK, FL 32065
Owner Address 2588 TRAMORE PL, ORANGE PARK, FL 32065
Ass Value Homestead 126268
Just Value Homestead 135676
County Clay
Year Built 1995
Area 2282
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2588 TRAMORE PL, ORANGE PARK, FL 32065

MILLER CRAIG A & CAMMIE MARIE

Name MILLER CRAIG A & CAMMIE MARIE
Physical Address 46 EMERALD OAKS LN, ORMOND BEACH, FL 32174
Sale Price 100
Sale Year 2012
Ass Value Homestead 409477
Just Value Homestead 416298
County Volusia
Year Built 2004
Area 4511
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 46 EMERALD OAKS LN, ORMOND BEACH, FL 32174
Price 100

MILLER CRAIG A

Name MILLER CRAIG A
Physical Address 1210 JOHNS COVE LN, OAKLAND, FL 34760
Owner Address 17815 WESTBAY CT, WINTER GARDEN, FLORIDA 34787
County Orange
Land Code Vacant Residential
Address 1210 JOHNS COVE LN, OAKLAND, FL 34760

MILLER CRAIG A

Name MILLER CRAIG A
Physical Address 1151 BRANDY LAKE VIEW CIR, WINTER GARDEN, FL 34787
Owner Address 17815 WESTBAY CT, WINTER GARDEN, FLORIDA 34787
County Orange
Year Built 2000
Area 2582
Land Code Single Family
Address 1151 BRANDY LAKE VIEW CIR, WINTER GARDEN, FL 34787

MILLER CRAIG A

Name MILLER CRAIG A
Physical Address 14722 TALL TREE DR, LUTZ, FL 33559
Owner Address 14722 TALL TREE DR, LUTZ, FL 33559
Ass Value Homestead 95221
Just Value Homestead 101284
County Hillsborough
Year Built 1979
Area 2175
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 14722 TALL TREE DR, LUTZ, FL 33559

MILLER CRAIG + GRACE

Name MILLER CRAIG + GRACE
Physical Address 903 NW 38TH PL, CAPE CORAL, FL 33993
Owner Address 2819 SE 22ND AVE, CAPE CORAL, FL 33904
County Lee
Land Code Vacant Residential
Address 903 NW 38TH PL, CAPE CORAL, FL 33993

MILLER CRAIG H

Name MILLER CRAIG H
Physical Address 15490 NW 42 LN, CHIEFLAND, FL 32626
Owner Address 1120 PINELLAS BAYWAY 112, ST PETERSBURG, FL 33715
Ass Value Homestead 82769
Just Value Homestead 107397
County Levy
Year Built 1976
Area 1890
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 15490 NW 42 LN, CHIEFLAND, FL 32626

MILLER CRAIG + GRACE

Name MILLER CRAIG + GRACE
Physical Address 829 NW 38TH PL, CAPE CORAL, FL 33993
Owner Address 2819 SE 22ND AVE, CAPE CORAL, FL 33904
County Lee
Land Code Vacant Residential
Address 829 NW 38TH PL, CAPE CORAL, FL 33993

MILLER CRAIG & SHANNON

Name MILLER CRAIG & SHANNON
Physical Address 20302 LORENZO AVE, PORT CHARLOTTE, FL 33952
Ass Value Homestead 32551
Just Value Homestead 32979
County Charlotte
Year Built 1971
Area 1245
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 20302 LORENZO AVE, PORT CHARLOTTE, FL 33952

MILLER CRAIG & REBECCA

Name MILLER CRAIG & REBECCA
Physical Address 502 GREENWAY CV, NICEVILLE, FL 32578
Owner Address 502 GREENWAY COVE, NICEVILLE, FL 32578
Sale Price 308000
Sale Year 2012
Ass Value Homestead 249076
Just Value Homestead 255531
County Okaloosa
Year Built 1998
Area 2767
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 502 GREENWAY CV, NICEVILLE, FL 32578
Price 308000

MILLER CRAIG & GRACE

Name MILLER CRAIG & GRACE
Physical Address 875 CARDINAL POINTE CV, SANFORD, FL 32771
Owner Address 875 CARDINAL POINTE CV, SANFORD, FL 32771
Ass Value Homestead 376963
Just Value Homestead 387090
County Seminole
Year Built 2003
Area 3967
Land Code Single Family
Address 875 CARDINAL POINTE CV, SANFORD, FL 32771

MILLER CRAIG &

Name MILLER CRAIG &
Physical Address 22632 SW 65TH AVE, BOCA RATON, FL 33428
Owner Address 22632 SW 65TH AVE, BOCA RATON, FL 33428
Ass Value Homestead 123498
Just Value Homestead 131931
County Palm Beach
Year Built 1972
Area 2203
Land Code Single Family
Address 22632 SW 65TH AVE, BOCA RATON, FL 33428

MILLER CRAIG

Name MILLER CRAIG
Physical Address 240 30TH ST, WEST PALM BEACH, FL 33407
Owner Address 240 30TH ST, WEST PALM BEACH, FL 33407
Ass Value Homestead 213910
Just Value Homestead 232952
County Palm Beach
Year Built 1950
Area 2514
Land Code Single Family
Address 240 30TH ST, WEST PALM BEACH, FL 33407

MILLER CRAIG

Name MILLER CRAIG
Physical Address 10459 KRISTEN PARK DR, ORLANDO, FL 32832
Owner Address MILLER MELISSA, ORLANDO, FLORIDA 32832
Sale Price 206500
Sale Year 2012
County Orange
Year Built 2005
Area 2824
Land Code Single Family
Address 10459 KRISTEN PARK DR, ORLANDO, FL 32832
Price 206500

MILLER CRAIG

Name MILLER CRAIG
Physical Address NO SITUS, OCALA, FL 34472
Owner Address 2841 SW 85TH WAY, DAVIE, FL 33328
County Marion
Land Code Vacant Residential
Address NO SITUS, OCALA, FL 34472

MILLER CRAIG

Name MILLER CRAIG
Physical Address 4250 NW 154 TER, CHIEFLAND, FL 32626
Owner Address 1120 PINELLAS BAYWAY 112, ST PETERSBURG, FL 33715
County Levy
Land Code Vacant Residential
Address 4250 NW 154 TER, CHIEFLAND, FL 32626

MILLER CRAIG

Name MILLER CRAIG
Physical Address 3145 LEWIS RD, DOVER, FL 33527
Owner Address 3145 LEWIS RD, DOVER, FL 33527
Ass Value Homestead 136255
Just Value Homestead 148976
County Hillsborough
Year Built 1985
Area 3239
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3145 LEWIS RD, DOVER, FL 33527

MILLER CRAIG & TOMOKO

Name MILLER CRAIG & TOMOKO
Physical Address 136 BRONZE CIR, CRESTVIEW, FL 32539
Owner Address 136 BRONZE CIR, CRESTVIEW, FL 32539
Ass Value Homestead 125169
Just Value Homestead 125371
County Okaloosa
Year Built 2007
Area 2180
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 136 BRONZE CIR, CRESTVIEW, FL 32539

MILLER CRAIG WILLIAM

Name MILLER CRAIG WILLIAM
Physical Address 9165 SW 91ST CIR, OCALA, FL 34481
Owner Address 9165 SW 91ST CIR, OCALA, FL 34481
Sale Price 100
Sale Year 2012
County Marion
Year Built 1995
Area 1616
Land Code Single Family
Address 9165 SW 91ST CIR, OCALA, FL 34481
Price 100

MILLER CRAIG I

Name MILLER CRAIG I
Physical Address 2415 IRONWOOD DR, JACKSONVILLE, FL 32216
Owner Address 2415 IRONWOOD DR, JACKSONVILLE, FL 32216
Ass Value Homestead 84685
Just Value Homestead 84685
County Duval
Year Built 1956
Area 1586
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2415 IRONWOOD DR, JACKSONVILLE, FL 32216

MILLER CRAIG J & CHERYL A

Name MILLER CRAIG J & CHERYL A
Physical Address 00020 IBERIS CT, HOMOSASSA, FL 34446
County Citrus
Year Built 2008
Area 4087
Land Code Single Family
Address 00020 IBERIS CT, HOMOSASSA, FL 34446

CRAIG A MILLER

Name CRAIG A MILLER
Address 1817 N Raymond Road Denver IA 50623
Value 2100
Landvalue 2100

CRAIG A MILLER

Name CRAIG A MILLER
Address 27 Baltimore Street Jefferson PA
Value 27790
Landvalue 27790
Buildingvalue 63850
Airconditioning no
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

CRAIG A MILLER

Name CRAIG A MILLER
Address 8636 NW Morningview Avenue Clinton OH 44216-9510
Value 27900
Landvalue 27900

CRAIG A MILLER

Name CRAIG A MILLER
Year Built 2004
Address 46 Emerald Oaks Lane Ormond Beach FL
Value 81900
Landvalue 81900
Buildingvalue 356239
Airconditioning Yes
Numberofbathrooms 6
Bedrooms 4
Numberofbedrooms 4
Type Single Family
Price 174825

CRAIG A MILLER

Name CRAIG A MILLER
Address Garland Avenue Lima OH 45804
Value 3400
Landvalue 3400
Landarea 6,751 square feet

CRAIG A MILLER

Name CRAIG A MILLER
Address 3473 Defiance Park Custar OH
Value 1600
Landvalue 1600

CRAIG A MILLER

Name CRAIG A MILLER
Address 740 Spotters Court Hampstead MD
Value 90000
Landvalue 90000
Buildingvalue 150400
Landarea 7,322 square feet
Airconditioning yes
Numberofbathrooms 2.1

CRAIG A MILLER

Name CRAIG A MILLER
Address 12200 Classic Drive Pompano Beach FL 33071
Value 83960
Landvalue 83960
Buildingvalue 327330

CRAIG A MILLER

Name CRAIG A MILLER
Address 1885 Marks Avenue Akron OH 44305
Value 37610
Landvalue 14790
Buildingvalue 37610
Landarea 4,599 square feet
Bedrooms 2
Numberofbedrooms 2
Type Gas
Price 31500
Basement Full

CRAIG A MILLER

Name CRAIG A MILLER
Address 1225 Valley View Drive Lawrence PA
Value 20850
Buildingvalue 20850

MILLER CRAIG I

Name MILLER CRAIG I
Physical Address 5654 N MILMAR DR, JACKSONVILLE, FL 32207
Owner Address 2415 IRONWOOD DR, JACKSONVILLE, FL 32216
County Duval
Year Built 1951
Area 1173
Land Code Single Family
Address 5654 N MILMAR DR, JACKSONVILLE, FL 32207

CRAIG A MILLER

Name CRAIG A MILLER
Address 15134 Glenwood Avenue Overland Park KS
Value 2767
Landvalue 2767
Buildingvalue 11447

CRAIG A MILLER

Name CRAIG A MILLER
Address 1906 Garland Avenue Lima OH 45804
Value 4200
Landvalue 4200
Buildingvalue 41400
Landarea 6,751 square feet

CRAIG A MILLER

Name CRAIG A MILLER
Address 1902 Garland Avenue Lima OH 45804
Value 4200
Landvalue 4200
Buildingvalue 4400
Landarea 6,751 square feet

CRAIG A MILLER

Name CRAIG A MILLER
Address 5900 W 76th Street Prairie Village KS
Value 5434
Landvalue 5434
Buildingvalue 8815

CRAIG A DO PA MILLER

Name CRAIG A DO PA MILLER
Address 1400 Hand Avenue #K Ormond Beach FL
Value 7791
Buildingvalue 7791

CRAIG A AND DEEANN MILLER

Name CRAIG A AND DEEANN MILLER
Address 14722 Tall Tree Drive Lutz FL 33559
Value 22560
Landvalue 22560
Usage Single Family Residential

CRAIG & MARLENE MILLER

Name CRAIG & MARLENE MILLER
Address 713 Warwick Lane Lake Zurich IL 60047
Value 30015
Landvalue 30015
Buildingvalue 102491
Price 397500

CRAIG & LISA MILLER

Name CRAIG & LISA MILLER
Address 10100 W Talmadge Avenue Beach Park IL 60099
Value 5489
Landvalue 5489
Buildingvalue 31401

CRAIG & KIMBERLY MILLER

Name CRAIG & KIMBERLY MILLER
Address 1212 Noble Drive Waukegan IL 60010
Value 20558
Landvalue 20558
Buildingvalue 61186
Price 323950

MILLER CRAIG

Name MILLER CRAIG
Physical Address 2915 YORKSHIP BLVD
Owner Address 2915 YORKSHIP BLVD
Sale Price 17500
Ass Value Homestead 44300
County camden
Address 2915 YORKSHIP BLVD
Value 58000
Net Value 58000
Land Value 13700
Prior Year Net Value 58000
Transaction Date 2011-02-25
Property Class Residential
Deed Date 1998-09-04
Sale Assessment 36600
Year Constructed 1925
Price 17500

CRAIG A MILLER

Name CRAIG A MILLER
Address 7360 Bays Road Wayne OH 43466
Value 16500
Landvalue 16500

CRAIG RAINES & ALVARIA MILLER

Name CRAIG RAINES & ALVARIA MILLER
Physical Address 17131 NW 9 PL, Miami Gardens, FL 33169
Owner Address 17131 NW 9 PL, MIAMI, FL 33169
Ass Value Homestead 119040
Just Value Homestead 122778
County Miami Dade
Year Built 1960
Area 2123
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 17131 NW 9 PL, Miami Gardens, FL 33169

Craig H. Miller

Name Craig H. Miller
Doc Id 08017785
City Winston-Salem NC
Designation us-only
Country US

Craig Miller

Name Craig Miller
Doc Id 07195179
City State College PA
Designation us-only
Country US

Craig Miller

Name Craig Miller
Doc Id 07347072
City Macomb Township MI
Designation us-only
Country US

Craig Miller

Name Craig Miller
Doc Id 07636920
City Louisville CO
Designation us-only
Country US

Craig Miller

Name Craig Miller
Doc Id 08032515
City Toronto
Designation us-only
Country CA

Craig Miller

Name Craig Miller
Doc Id 08290932
City Toronto
Designation us-only
Country CA

Craig Miller

Name Craig Miller
Doc Id 08156610
City Lake Stevens WA
Designation us-only
Country US

Craig A. Miller

Name Craig A. Miller
Doc Id 07971370
City Lake Elmo MN
Designation us-only
Country US

Craig A. Miller

Name Craig A. Miller
Doc Id 07918038
City Lake Elmo MN
Designation us-only
Country US

Craig A. Miller

Name Craig A. Miller
Doc Id RE043163
City Lehi UT
Designation us-only
Country US

Craig Andrew Miller

Name Craig Andrew Miller
Doc Id 07214802
City Danbury CT
Designation us-only
Country US

Craig Andrew Miller

Name Craig Andrew Miller
Doc Id 07514458
City Ridgefield CT
Designation us-only
Country US

Craig Andrew Miller

Name Craig Andrew Miller
Doc Id 07790712
City Mt. Vernon NY
Designation us-only
Country US

Craig Miller

Name Craig Miller
Doc Id 07241073
City Macomb Township MI
Designation us-only
Country US

Craig C. Miller

Name Craig C. Miller
Doc Id 07546156
City Pittsford NY
Designation us-only
Country US

Craig David Miller

Name Craig David Miller
Doc Id D0516999
City Copley OH
Designation us-only
Country US

Craig David Miller

Name Craig David Miller
Doc Id D0517000
City Copley OH
Designation us-only
Country US

Craig David Miller

Name Craig David Miller
Doc Id D0516012
City Copley OH
Designation us-only
Country US

Craig David Miller

Name Craig David Miller
Doc Id D0516013
City Copley OH
Designation us-only
Country US

Craig David Miller

Name Craig David Miller
Doc Id D0583310
City Copley OH
Designation us-only
Country US

Craig David Miller

Name Craig David Miller
Doc Id D0581346
City Copley OH
Designation us-only
Country US

Craig David Miller

Name Craig David Miller
Doc Id D0560600
City Copley OH
Designation us-only
Country US

Craig David Miller

Name Craig David Miller
Doc Id D0585364
City Copley OH
Designation us-only
Country US

Craig E. Miller

Name Craig E. Miller
Doc Id 07124640
City Charlestown MA
Designation us-only
Country US

Craig H. Miller

Name Craig H. Miller
Doc Id 07402592
City Winston-Salem NC
Designation us-only
Country US

Craig H. Miller

Name Craig H. Miller
Doc Id 08067443
City Winston-Salem NC
Designation us-only
Country US

Craig David Miller

Name Craig David Miller
Doc Id D0520939
City Copley OH
Designation us-only
Country US

Craig Miller

Name Craig Miller
Doc Id D0520858
City Leawood KS
Designation us-only
Country US

CRAIG MILLER

Name CRAIG MILLER
Type Voter
State FL
Address 6205 NW 74TH CT, PARKLAND, FL 33067
Phone Number 954-304-3468
Email Address [email protected]

CRAIG MILLER

Name CRAIG MILLER
Type Voter
State FL
Address 1302 WATERFORD DRIVE, LAKELAND, FL 33803
Phone Number 863-644-3725
Email Address [email protected]

CRAIG MILLER

Name CRAIG MILLER
Type Voter
State CT
Address 6 ALLEN RIDGE DR, ELLINGTON, CT 06029
Phone Number 860-305-0826
Email Address [email protected]

CRAIG MILLER

Name CRAIG MILLER
Type Voter
State FL
Address PROCTERIDGE CT, FORT WALTON BEACH, FL 32547
Phone Number 850-368-0302
Email Address [email protected]

CRAIG MILLER

Name CRAIG MILLER
Type Independent Voter
State CO
Address 948 S. SALIDA ST., AURORA, CO 80017
Phone Number 720-366-6990
Email Address [email protected]

CRAIG MILLER

Name CRAIG MILLER
Type Independent Voter
State CO
Address 8200 S. QUEBEC ST., ENGLEWOOD, CO 80112
Phone Number 720-333-9678
Email Address [email protected]

CRAIG MILLER

Name CRAIG MILLER
Type Independent Voter
State DC
Address 610 PEMBROOK DR, WOODLAND PARK, DC 80863
Phone Number 719-440-3945
Email Address [email protected]

CRAIG MILLER

Name CRAIG MILLER
Type Democrat Voter
State CO
Address 15355 STEINBECK LN, COLORADO SPRINGS, CO 80921
Phone Number 719-351-2941
Email Address [email protected]

CRAIG MILLER

Name CRAIG MILLER
Type Voter
State CO
Address 6709 E DOGWOOD DR APT F, USAF ACADEMY, CO 80840
Phone Number 719-240-4428
Email Address [email protected]

CRAIG MILLER

Name CRAIG MILLER
Type Democrat Voter
State FL
Address 330 LAKE AVE APT216A, MAITLAND, FL 32751
Phone Number 407-902-3697
Email Address [email protected]

CRAIG MILLER

Name CRAIG MILLER
Type Voter
State FL
Address 19 HIGHLAND ST, COCOA, FL 32922
Phone Number 321-631-8293
Email Address [email protected]

CRAIG MILLER

Name CRAIG MILLER
Type Independent Voter
State IA
Address 2922 HINDMAN RD., MARION, IA 52302
Phone Number 319-447-1817
Email Address [email protected]

CRAIG MILLER

Name CRAIG MILLER
Type Voter
State CO
Address 130 GROUSE PL, LITTLETON, CO 80126
Phone Number 303-579-3201
Email Address [email protected]

Craig A Miller

Name Craig A Miller
Visit Date 4/13/10 8:30
Appointment Number U42383
Type Of Access VA
Appt Made 9/27/12 0:00
Appt Start 10/9/12 8:00
Appt End 10/9/12 23:59
Total People 3
Last Entry Date 9/27/12 7:57
Meeting Location WH
Caller JAIME
Release Date 01/25/2013 08:00:00 AM +0000
Badge Number 70348

CRAIG C MILLER

Name CRAIG C MILLER
Visit Date 4/13/10 8:30
Appointment Number U45891
Type Of Access VA
Appt Made 10/8/10 12:35
Appt Start 10/9/10 13:00
Appt End 10/9/10 23:59
Total People 349
Last Entry Date 10/8/10 12:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

CRAIG A MILLER

Name CRAIG A MILLER
Visit Date 4/13/10 8:30
Appointment Number U56374
Type Of Access VA
Appt Made 11/5/2010 19:23
Appt Start 11/10/2010 7:30
Appt End 11/10/2010 23:59
Total People 331
Last Entry Date 11/5/2010 19:23
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 02/25/2011 08:00:00 AM +0000

CRAIG A MILLER

Name CRAIG A MILLER
Visit Date 4/13/10 8:30
Appointment Number U68145
Type Of Access VA
Appt Made 12/14/10 13:49
Appt Start 12/22/10 16:30
Appt End 12/22/10 23:59
Total People 299
Last Entry Date 12/14/10 13:49
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 03/25/2011 07:00:00 AM +0000

CRAIG R MILLER

Name CRAIG R MILLER
Visit Date 4/13/10 8:30
Appointment Number U71539
Type Of Access VA
Appt Made 12/28/2010 13:26
Appt Start 1/6/2011 8:30
Appt End 1/6/2011 23:59
Total People 245
Last Entry Date 12/28/2010 13:26
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 04/29/2011 07:00:00 AM +0000

Craig E Miller

Name Craig E Miller
Visit Date 4/13/10 8:30
Appointment Number U24212
Type Of Access VA
Appt Made 7/6/2011 0:00
Appt Start 7/15/2011 11:30
Appt End 7/15/2011 23:59
Total People 341
Last Entry Date 7/6/2011 12:47
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Craig A Miller

Name Craig A Miller
Visit Date 4/13/10 8:30
Appointment Number U51884
Type Of Access VA
Appt Made 10/19/11 0:00
Appt Start 10/21/11 8:00
Appt End 10/21/11 23:59
Total People 169
Last Entry Date 10/19/11 18:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Craig R Miller

Name Craig R Miller
Visit Date 4/13/10 8:30
Appointment Number U61116
Type Of Access VA
Appt Made 11/25/2011 0:00
Appt Start 12/10/2011 12:00
Appt End 12/10/2011 23:59
Total People 296
Last Entry Date 11/25/2011 8:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Craig R Miller

Name Craig R Miller
Visit Date 4/13/10 8:30
Appointment Number U64301
Type Of Access VA
Appt Made 12/7/2011 0:00
Appt Start 12/16/2011 9:00
Appt End 12/16/2011 23:59
Total People 288
Last Entry Date 12/7/2011 7:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Craig A Miller

Name Craig A Miller
Visit Date 4/13/10 8:30
Appointment Number U82440
Type Of Access VA
Appt Made 2/21/2012 0:00
Appt Start 2/23/2012 8:30
Appt End 2/23/2012 23:59
Total People 7
Last Entry Date 2/21/2012 9:17
Meeting Location WH
Caller ELLIE
Description requestor called to change time to appt. 2/21
Release Date 05/25/2012 07:00:00 AM +0000
Badge Number 90649

Craig H Miller

Name Craig H Miller
Visit Date 4/13/10 8:30
Appointment Number U07081
Type Of Access VA
Appt Made 5/14/2012 0:00
Appt Start 5/15/2012 13:00
Appt End 5/15/2012 23:59
Total People 16
Last Entry Date 5/14/2012 15:54
Meeting Location OEOB
Caller JESSE
Release Date 08/31/2012 07:00:00 AM +0000
Badge Number 92506

Craig A Miller

Name Craig A Miller
Visit Date 4/13/10 8:30
Appointment Number U10720
Type Of Access VA
Appt Made 5/29/2012 0:00
Appt Start 5/31/2012 10:30
Appt End 5/31/2012 23:59
Total People 4
Last Entry Date 5/29/2012 12:20
Meeting Location NEOB
Caller JAIME
Description 4th Floor WHCA WHTV
Release Date 08/31/2012 07:00:00 AM +0000
Badge Number 87038

Craig A Miller

Name Craig A Miller
Visit Date 4/13/10 8:30
Appointment Number U10733
Type Of Access VA
Appt Made 5/29/2012 0:00
Appt Start 5/31/2012 8:00
Appt End 5/31/2012 23:59
Total People 4
Last Entry Date 5/29/2012 12:32
Meeting Location WH
Caller JAIME
Description East Wing- WHCA PRO Office PEOC and Executi
Release Date 08/31/2012 07:00:00 AM +0000

Craig A Miller

Name Craig A Miller
Visit Date 4/13/10 8:30
Appointment Number U10699
Type Of Access VA
Appt Made 5/29/2012 0:00
Appt Start 5/31/2012 7:30
Appt End 5/31/2012 23:59
Total People 4
Last Entry Date 5/29/2012 11:48
Meeting Location WH
Caller JAIME
Description WHCA Communications Vehicle on West Executive
Release Date 08/31/2012 07:00:00 AM +0000
Badge Number 92067

CRAIG A MILLER

Name CRAIG A MILLER
Visit Date 4/13/10 8:30
Appointment Number U53758
Type Of Access VA
Appt Made 10/26/10 10:07
Appt Start 10/29/10 12:30
Appt End 10/29/10 23:59
Total People 82
Last Entry Date 10/26/10 10:07
Meeting Location WH
Caller MAX
Description MEMBERS OF THE WHITE HOUSE MILITARY OFFICE HA
Release Date 01/28/2011 08:00:00 AM +0000

Craig A Miller

Name Craig A Miller
Visit Date 4/13/10 8:30
Appointment Number U10734
Type Of Access VA
Appt Made 5/29/2012 0:00
Appt Start 5/31/2012 9:30
Appt End 5/31/2012 23:59
Total People 4
Last Entry Date 5/29/2012 12:32
Meeting Location OEOB
Caller JAIME
Description WHCA WHTV and Event Productions Brief
Release Date 08/31/2012 07:00:00 AM +0000

Craig A Miller

Name Craig A Miller
Visit Date 4/13/10 8:30
Appointment Number U26194
Type Of Access VA
Appt Made 7/23/12 0:00
Appt Start 7/26/12 7:30
Appt End 7/26/12 23:59
Total People 2
Last Entry Date 7/23/12 14:00
Meeting Location WH
Caller JAIME
Description WHCA vehicle brief and visit on West Executiv
Release Date 10/26/2012 07:00:00 AM +0000

Craig A Miller

Name Craig A Miller
Visit Date 4/13/10 8:30
Appointment Number U26013
Type Of Access VA
Appt Made 7/23/12 0:00
Appt Start 7/26/12 8:00
Appt End 7/26/12 23:59
Total People 2
Last Entry Date 7/23/12 7:37
Meeting Location WH
Caller JAIME
Release Date 10/26/2012 07:00:00 AM +0000
Badge Number 84989

Craig A Miller

Name Craig A Miller
Visit Date 4/13/10 8:30
Appointment Number U26014
Type Of Access VA
Appt Made 7/23/12 0:00
Appt Start 7/26/12 9:30
Appt End 7/26/12 23:59
Total People 2
Last Entry Date 7/23/12 7:39
Meeting Location OEOB
Caller JAIME
Release Date 10/26/2012 07:00:00 AM +0000

Craig A Miller

Name Craig A Miller
Visit Date 4/13/10 8:30
Appointment Number U26016
Type Of Access VA
Appt Made 7/23/12 0:00
Appt Start 7/26/12 10:30
Appt End 7/26/12 23:59
Total People 2
Last Entry Date 7/23/12 7:41
Meeting Location NEOB
Caller JAIME
Description WHCA Master Control visit / brief
Release Date 10/26/2012 07:00:00 AM +0000
Badge Number 92704

Craig J Miller

Name Craig J Miller
Visit Date 4/13/10 8:30
Appointment Number U23215
Type Of Access VA
Appt Made 7/12/12 0:00
Appt Start 7/27/12 13:00
Appt End 7/27/12 23:59
Total People 268
Last Entry Date 7/12/12 10:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Craig B Miller

Name Craig B Miller
Visit Date 4/13/10 8:30
Appointment Number U29117
Type Of Access VA
Appt Made 8/1/12 0:00
Appt Start 8/2/12 13:40
Appt End 8/2/12 23:59
Total People 22
Last Entry Date 8/1/12 13:52
Meeting Location OEOB
Caller KYLE
Release Date 11/30/2012 08:00:00 AM +0000
Badge Number 91581

Craig A Miller

Name Craig A Miller
Visit Date 4/13/10 8:30
Appointment Number U34406
Type Of Access VA
Appt Made 8/24/12 0:00
Appt Start 8/30/12 7:30
Appt End 8/30/12 23:59
Total People 4
Last Entry Date 8/24/12 7:04
Meeting Location WH
Caller JAIME
Release Date 11/30/2012 08:00:00 AM +0000

Craig A Miller

Name Craig A Miller
Visit Date 4/13/10 8:30
Appointment Number U34404
Type Of Access VA
Appt Made 8/24/12 0:00
Appt Start 8/30/12 8:00
Appt End 8/30/12 23:59
Total People 4
Last Entry Date 8/24/12 6:50
Meeting Location WH
Caller JAIME
Release Date 11/30/2012 08:00:00 AM +0000
Badge Number 79763

Craig A Miller

Name Craig A Miller
Visit Date 4/13/10 8:30
Appointment Number U34403
Type Of Access VA
Appt Made 8/24/12 0:00
Appt Start 8/30/12 9:30
Appt End 8/30/12 23:59
Total People 4
Last Entry Date 8/24/12 6:43
Meeting Location OEOB
Caller JAIME
Release Date 11/30/2012 08:00:00 AM +0000

Craig A Miller

Name Craig A Miller
Visit Date 4/13/10 8:30
Appointment Number U34405
Type Of Access VA
Appt Made 8/24/12 0:00
Appt Start 8/30/12 10:30
Appt End 8/30/12 23:59
Total People 4
Last Entry Date 8/24/12 6:59
Meeting Location NEOB
Caller JAIME
Release Date 11/30/2012 08:00:00 AM +0000
Badge Number 92376

Craig V Miller

Name Craig V Miller
Visit Date 4/13/10 8:30
Appointment Number U35499
Type Of Access VA
Appt Made 8/29/12 0:00
Appt Start 9/13/12 8:30
Appt End 9/13/12 23:59
Total People 287
Last Entry Date 8/29/12 14:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Craig A Miller

Name Craig A Miller
Visit Date 4/13/10 8:30
Appointment Number U42583
Type Of Access VA
Appt Made 9/27/12 0:00
Appt Start 10/9/12 7:30
Appt End 10/9/12 23:59
Total People 1
Last Entry Date 9/27/12 14:01
Meeting Location WH
Caller JAIME
Description WHCA Vehicle Parking communications brief at
Release Date 01/25/2013 08:00:00 AM +0000

Craig A Miller

Name Craig A Miller
Visit Date 4/13/10 8:30
Appointment Number U11309
Type Of Access VA
Appt Made 5/30/2012 0:00
Appt Start 5/31/2012 11:30
Appt End 5/31/2012 23:59
Total People 4
Last Entry Date 5/30/2012 16:03
Meeting Location WH
Caller JAIME
Release Date 08/31/2012 07:00:00 AM +0000

CRAIG P MILLER

Name CRAIG P MILLER
Visit Date 4/13/10 8:30
Appointment Number U04790
Type Of Access VA
Appt Made 5/8/10 8:49
Appt Start 5/14/10 10:30
Appt End 5/14/10 23:59
Total People 232
Last Entry Date 5/8/10 8:49
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 08/27/2010 07:00:00 AM +0000

CRAIG MILLER

Name CRAIG MILLER
Car CHEVROLET IMPALA
Year 2007
Address 4420 MISHICOT RD, TWO RIVERS, WI 54241-1232
Vin 2G1WB58K479200685

CRAIG MILLER

Name CRAIG MILLER
Car MAZDA CX-7
Year 2007
Address 6559 Kurtz Ln, Eden Prairie, MN 55346-1611
Vin JM3ER293370130487
Phone 952-934-8767

CRAIG MILLER

Name CRAIG MILLER
Car INFINITI M35
Year 2007
Address 610 PEMBROOK DR, WOODLAND PARK, CO 80863-9449
Vin JNKAY01F67M451502

CRAIG MILLER

Name CRAIG MILLER
Car HONDA ODYSSEY
Year 2007
Address 11411 Kestrel Ct, Evansville, IN 47725-9796
Vin 5FNRL38707B448848
Phone 812-626-0342

CRAIG MILLER

Name CRAIG MILLER
Car HYUNDAI TIBURON
Year 2007
Address 3145 LEWIS RD, DOVER, FL 33527-6429
Vin KMHHN66F87U248546

CRAIG MILLER

Name CRAIG MILLER
Car MAZDA MAZDA3
Year 2007
Address 5031 MIDDLE RIDGE RD, PERRY, OH 44081-8701
Vin JM1BK32F071666981
Phone 440-259-2563

CRAIG MILLER

Name CRAIG MILLER
Car PONTIAC VIBE
Year 2007
Address 119 S Birch St, Moran, KS 66755-4011
Vin 5Y2SL65817Z404335
Phone 620-237-8822

CRAIG MILLER

Name CRAIG MILLER
Car TOYOTA TACOMA
Year 2007
Address 130 GROUSE PL, HGHLNDS RANCH, CO 80126-2201
Vin 5TEUX42N97Z432710

CRAIG MILLER

Name CRAIG MILLER
Car HONDA PILOT
Year 2007
Address 808 WEDGEWOOD CT, BRANDON, MS 39047-6365
Vin 5FNYF287X7B034313

CRAIG MILLER

Name CRAIG MILLER
Car SATURN OUTLOOK
Year 2007
Address 1731 N 20TH ST, GRAND JCT, CO 81501-6625
Vin 5GZEV23707J101814

CRAIG MILLER

Name CRAIG MILLER
Car HONDA PILOT
Year 2007
Address 763 KENSINGTON WAY, COPLEY, OH 44321-2852
Vin 5FNYF28527B004026

CRAIG MILLER

Name CRAIG MILLER
Car TOYOTA MATRIX
Year 2007
Address 4911 W ENON RD, FAIRBORN, OH 45324-9712
Vin 2T1KR32E67C647611

CRAIG MILLER

Name CRAIG MILLER
Car FORD MUST
Year 2007
Address 904 ENFIELD CT # 1, ELIZABETH CTY, NC 27909-8442
Vin 1ZVFT80NX75212491

CRAIG MILLER

Name CRAIG MILLER
Car HONDA RIDGELINE
Year 2007
Address 6065 GOLDENROD LN N, MINNEAPOLIS, MN 55442-1202
Vin 2HJYK16577H528884

CRAIG MILLER

Name CRAIG MILLER
Car VOLKSWAGEN PASSAT
Year 2007
Address 337 E Broad St, Newnan, GA 30263-1819
Vin WVWCK73C27P032780
Phone 404-381-6550

Craig Miller

Name Craig Miller
Car BUICK LACROSSE
Year 2007
Address 300 Pebblestone Dr, Monroe, OH 45050-1175
Vin 2G4WC582071201248

CRAIG MILLER

Name CRAIG MILLER
Car HONDA CIVIC
Year 2007
Address 302 THORNTREE DR, RED OAK, TX 75154-1634
Vin 1HGFA15837L107484

CRAIG MILLER

Name CRAIG MILLER
Car JEEP COMPASS
Year 2007
Address 6177 W 132ND ST, SAVAGE, MN 55378-2484
Vin 1J8FF47W67D180526
Phone 952-895-0147

CRAIG A MILLER

Name CRAIG A MILLER
Car FORD FIVE
Year 2007
Address 7201 WOODSTOCK CURV, MINNEAPOLIS, MN 55438-2362
Vin 1FAHP28177G136401

CRAIG MILLER

Name CRAIG MILLER
Car PONTIAC G6
Year 2007
Address 19 Highland St, Cocoa, FL 32922-7520
Vin 1G2ZF58BX74176022
Phone 321-631-8293

CRAIG MILLER

Name CRAIG MILLER
Car FORD F-150
Year 2007
Address 9510 KEYSTONE DR, LEES SUMMIT, MO 64086-9718
Vin 1FTPW14V77FB03111

CRAIG MILLER

Name CRAIG MILLER
Car FORD ESCAPE
Year 2007
Address 5510 Rawley Pike, Harrisonburg, VA 22801-4817
Vin 1FMYU93127KA35102
Phone 540-867-5081

CRAIG MILLER

Name CRAIG MILLER
Car FORD FOCUS
Year 2007
Address APT 103 6575 W OAKLAND PARK BLVD, LAUDERHILL, FL 33313-1143
Vin 1FAFP31N67W149222

CRAIG R MILLER

Name CRAIG R MILLER
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 3220 SE Brookside Dr, Lees Summit, MO 64063-9504
Vin 1HD1KB4137Y663277

CRAIG MILLER

Name CRAIG MILLER
Car CHEVROLET TAHOE
Year 2007
Address 10459 KRISTEN PARK DR, ORLANDO, FL 32832-5825
Vin 1GNFC13J17R315298

CRAIG R MILLER

Name CRAIG R MILLER
Car SATU AURA
Year 2007
Address 1507 GOULD RD, TOLEDO, OH 43612-2277
Vin 1G8ZV57747F239089

CRAIG MILLER

Name CRAIG MILLER
Car BMW 3 SERIES
Year 2007
Address 9101 La Cresada Dr Apt 3115, Austin, TX 78749-4047
Vin WBAWB73527P036615
Phone 512-300-6364

CRAIG MILLER

Name CRAIG MILLER
Car TOYOTA CAMRY SOLARA
Year 2007
Address 1810 Zschokke St, Highland, IL 62249-2542
Vin 4T1CE30P47U758872
Phone 618-654-2687

CRAIG MILLER

Name CRAIG MILLER
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 104 W Williamsburg Mnr, Arlington, TX 76014-1044
Vin 1HFTE336574201305

CRAIG MILLER

Name CRAIG MILLER
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 6 LENEL DR, BELLEVILLE, IL 62223-1127
Vin 1GCEC19T97Z113077

Craig Miller

Name Craig Miller
Domain cheap-subscription.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2002-11-26
Update Date 2012-11-27
Registrar Name 1 & 1 INTERNET AG
Registrant Address 33-3755 Saint-Dominique Montreal QC H2W 2A1
Registrant Country CANADA

Craig Miller

Name Craig Miller
Domain mill-kinggenetics.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-11-25
Update Date 2011-11-14
Registrar Name GODADDY.COM, LLC
Registrant Address 1410 Coyote Ln McGregor Texas 76657
Registrant Country UNITED STATES

Craig Miller

Name Craig Miller
Domain dcinjuryblog.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-11-14
Update Date 2012-11-15
Registrar Name GODADDY.COM, LLC
Registrant Address 1130 Connecticut Avenue, NW|Suite 350 Washington District of Columbia 20036
Registrant Country UNITED STATES

craig miller

Name craig miller
Domain craigmillercreative.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2008-08-10
Update Date 2013-06-04
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 2315 water cress ct longmont CO 80504
Registrant Country UNITED STATES

Craig Miller

Name Craig Miller
Domain youarehere-thepowerofpresence.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-01
Update Date 2013-09-01
Registrar Name GODADDY.COM, LLC
Registrant Address 14 Iroquois Street Emmaus Pennsylvania 18049
Registrant Country UNITED STATES

Craig Miller

Name Craig Miller
Domain wormfarmreview.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-12-28
Update Date 2012-12-28
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 3201 Bluffs Landing Way|Apt# 6212 Round Rock Texas 78665
Registrant Country UNITED STATES

Craig Miller

Name Craig Miller
Domain kinterrarealty.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2009-03-06
Update Date 2013-03-26
Registrar Name DOMAIN.COM, LLC
Registrant Address 7708 Farmbrook Drive Waxhaw NC 28173-9188
Registrant Country UNITED STATES

Craig Miller

Name Craig Miller
Domain mysulia.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2012-11-15
Update Date 2013-03-30
Registrar Name DOMAIN.COM, LLC
Registrant Address 2283 e palm beach dr chandler az 85249
Registrant Country UNITED STATES

craig miller

Name craig miller
Domain lightningbugbroom.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-25
Update Date 2013-01-25
Registrar Name GODADDY.COM, LLC
Registrant Address 2816 maple hollow lane knoxville Tennessee 37931
Registrant Country UNITED STATES

Craig Miller

Name Craig Miller
Domain pheedchat.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2012-11-15
Update Date 2013-03-30
Registrar Name DOMAIN.COM, LLC
Registrant Address 2283 e palm beach dr chandler az 85249
Registrant Country UNITED STATES

craig miller

Name craig miller
Domain thelightningbugbroom.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-25
Update Date 2013-01-25
Registrar Name GODADDY.COM, LLC
Registrant Address 2816 maple hollow lane knoxville Tennessee 37931
Registrant Country UNITED STATES

Craig Miller

Name Craig Miller
Domain eyedoctorworthington.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-05
Update Date 2012-11-05
Registrar Name GODADDY.COM, LLC
Registrant Address 159 N High St Gahanna Ohio 43023
Registrant Country UNITED STATES

Craig Miller

Name Craig Miller
Domain funniestyoutubevideo.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2012-11-15
Update Date 2013-03-30
Registrar Name DOMAIN.COM, LLC
Registrant Address 2283 e palm beach dr chandler az 85249
Registrant Country UNITED STATES

Craig Miller

Name Craig Miller
Domain cmicoaching.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-07
Update Date 2013-05-29
Registrar Name GODADDY.COM, LLC
Registrant Address 101 Main street Pensacola Florida 32501
Registrant Country UNITED STATES

Craig Miller

Name Craig Miller
Domain sulialogin.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2012-11-15
Update Date 2013-03-30
Registrar Name DOMAIN.COM, LLC
Registrant Address 2283 e palm beach dr chandler az 85249
Registrant Country UNITED STATES

CRAIG MILLER

Name CRAIG MILLER
Domain craigmillermd.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-11-27
Update Date 2013-10-30
Registrar Name ENOM, INC.
Registrant Address 9715 MEDICAL CENTER DR.|SUITE 415 ROCKVILLE MD 20850
Registrant Country UNITED STATES

CRAIG MILLER

Name CRAIG MILLER
Domain sportsdocmiller.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-11-27
Update Date 2013-10-30
Registrar Name ENOM, INC.
Registrant Address 9715 MEDICAL CENTER DR.|SUITE 415 ROCKVILLE MD 20850
Registrant Country UNITED STATES

Craig Miller

Name Craig Miller
Domain finvec.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-01-15
Update Date 2013-01-15
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 4943 Bella Vista Drive Longmont CO 80503
Registrant Country UNITED STATES

Craig Miller

Name Craig Miller
Domain serverpuppies.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-03-30
Update Date 2013-03-30
Registrar Name DOMAIN.COM, LLC
Registrant Address 2283 e palm beach dr chandler az 85249
Registrant Country UNITED STATES

Craig Miller

Name Craig Miller
Domain discoverlargs.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2009-06-12
Update Date 2013-06-05
Registrar Name WEBFUSION LTD.
Registrant Address 14 Greyfriars Court|88 Albion St Glasgow Lanarkshire G1 1NY
Registrant Country UNITED KINGDOM

craig miller

Name craig miller
Domain lenaweechurches.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2004-01-30
Update Date 2013-01-15
Registrar Name DOMAIN.COM, LLC
Registrant Address 308 s. maumee st. tecumseh MI 49286
Registrant Country UNITED STATES

Craig Miller

Name Craig Miller
Domain spectrum-mag.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2000-07-12
Update Date 2012-08-03
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2117 Menefee St. Arlington Texas 76010
Registrant Country UNITED STATES

Craig Miller

Name Craig Miller
Domain buy-ink-cartridges.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2005-01-23
Update Date 2013-01-24
Registrar Name 1 & 1 INTERNET AG
Registrant Address 35 Mariner Terr Toronto ON M5V 3V9
Registrant Country CANADA

Craig Miller

Name Craig Miller
Domain craiganne.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2002-10-21
Update Date 2013-10-15
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 1132 Arthur Ave Oshkosh WI 54902
Registrant Country UNITED STATES

CRAIG MILLER

Name CRAIG MILLER
Domain waterfielddesign.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2001-06-01
Update Date 2010-03-17
Registrar Name DOMAINPEOPLE, INC.
Registrant Address P.O. BOX 927 50 CROSS STREET WINCHESTER MA 01890
Registrant Country UNITED STATES

Craig Miller

Name Craig Miller
Domain eyedoctorscolumbus.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-05
Update Date 2012-11-05
Registrar Name GODADDY.COM, LLC
Registrant Address 159 N High St Gahanna Ohio 43023
Registrant Country UNITED STATES

craig miller

Name craig miller
Domain litebroom.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-25
Update Date 2013-01-25
Registrar Name GODADDY.COM, LLC
Registrant Address 2816 maple hollow lane knoxville Tennessee 37931
Registrant Country UNITED STATES

Craig Miller

Name Craig Miller
Domain laptimerholders.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-01-30
Update Date 2013-01-31
Registrar Name GODADDY.COM, LLC
Registrant Address 13528 Armour Ridge Drive Charlotte North Carolina 28273
Registrant Country UNITED STATES