Craig Scott

We have found 355 public records related to Craig Scott in 32 states . Ethnicity of all people found is Scotch. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 82 business registration records connected with Craig Scott in public records. The businesses are registered in 19 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 18 different industries. Most of the businesses are engaged in Membership Organizations (Organizations) industry. There are 60 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Corporal. These employees work in twelve different states. Most of them work in New York state. Average wage of employees is $52,430.


Craig Allen Scott

Name / Names Craig Allen Scott
Age 49
Birth Date 1975
Person 4521 Ponderosa Park Rd, Prescott, AZ 86303
Phone Number 602-877-1035
Previous Address 8749 Glenrosa Ave, Phoenix, AZ 85037
646 Beach Ave, Prescott, AZ 86303
8236 Campbell Ave, Phoenix, AZ 85033

Craig A Scott

Name / Names Craig A Scott
Age 56
Birth Date 1968
Person 25822 44th Dr, Phoenix, AZ 85083
Phone Number 623-580-4805
Possible Relatives Laurie Grimstadlawton
Previous Address 25822 44th Way, Phoenix, AZ 85050
5295 PO Box, Carefree, AZ 85377
525 Willow Ave, Phoenix, AZ 85029
25822 44th Ave, Glendale, AZ 85310

Craig M Scott

Name / Names Craig M Scott
Age 57
Birth Date 1967
Person 9723 Vermont, Williams Afb, AZ 85240
Phone Number 480-988-2261

Craig B Scott

Name / Names Craig B Scott
Age 58
Birth Date 1966
Also Known As Craig Scott
Person 140 County Road 153 #153, Jemison, AL 35085
Phone Number 256-272-8404
Possible Relatives






Previous Address 21 Twickenham Rd, Killen, AL 35645
20 Co Rd, Jemison, AL 35085
221 Highland Dr, Pensacola, FL 32503
20 County Road 148 #148, Jemison, AL 35085
114 PO Box, Jemison, AL 35085
307 F St, Pensacola, FL 32501
20 Country #148, Jemison, AL 35085
797 9th St #A, Selma, AL 36701
2600 Market St, Selma, AL 36701
46 Grove Ln, Selma, AL 36701
201 Haywood, Hayneville, AL 36040
Email [email protected]
Associated Business The Chilton County Fellowship, Inc

Craig Philip Scott

Name / Names Craig Philip Scott
Age 58
Birth Date 1966
Person 9014 Echo Ln, Peoria, AZ 85345
Phone Number 623-872-1473
Previous Address 1104 PO Box, Wickenburg, AZ 85358
1 Unit 2166, Apo, AP 96218
Unit 2166, Apo, AP 96218
14239 Peoria #1, Peoria, AZ 85345
Email [email protected]

Craig E Scott

Name / Names Craig E Scott
Age 58
Birth Date 1966
Person 202 RR 6, Decatur, AL 35603
Previous Address 202 RR 6, Decatur, AL 35603
202 RR Box, Decatur, AL 35601

Craig C Scott

Name / Names Craig C Scott
Age 63
Birth Date 1961
Person 3946 Alder Ave, Mesa, AZ 85206
Phone Number 480-834-7265
Previous Address 1821 Covina St #253, Mesa, AZ 85203
2737 Salem #103, Mesa, AZ 85215
6454 Covina Rd, Mesa, AZ 85205
2305 Main St #151, Mesa, AZ 85213
948 Alma School Rd, Mesa, AZ 85210
1033 Longmore, Mesa, AZ 85202

Craig A Scott

Name / Names Craig A Scott
Age 64
Birth Date 1960
Person 13900 Chesterfield Cir, North Little Rock, AR 72117
Phone Number 501-961-1923
Possible Relatives




Jaynell S Thomas


Previous Address 5235 Mandeville St, New Orleans, LA 70122
5912 McCain Park Pl, North Little Rock, AR 72117
9400 Stagecoach Rd #1, Little Rock, AR 72210
9400 Stagecoach Rd, Little Rock, AR 72210
9400 Stagecoach Rd #414, Little Rock, AR 72210
9400 Stagecoach Rd #1224, Little Rock, AR 72210
2315 Independence St, New Orleans, LA 70117
4045 Buick St, New Orleans, LA 70126
4119 Tonti St, New Orleans, LA 70117
4522 Coliseum St, New Orleans, LA 70115
3014 Allen St, New Orleans, LA 70122

Craig D Scott

Name / Names Craig D Scott
Age 68
Birth Date 1956
Person 313 Markley Dr, Casa Grande, AZ 85222
Phone Number 520-836-0017
Possible Relatives

Previous Address 1170 Manor Dr, Casa Grande, AZ 85222
Associated Business Als Farms, Inc

Craig Douglas Scott

Name / Names Craig Douglas Scott
Age 68
Birth Date 1956
Also Known As Craig D Scott
Person 1170 Manor Dr, Casa Grande, AZ 85222
Phone Number 520-836-0017
Possible Relatives

Previous Address 11248 PO Box, Casa Grande, AZ 85230
1244 11th Pl, Casa Grande, AZ 85222
313 Markley Dr, Casa Grande, AZ 85222
1564 Morrison Ave #627, Casa Grande, AZ 85222
306 PO Box, Maricopa, AZ 85239
Associated Business Cra-Lin 2005 Investments, Llc Cra-Lin Properties, Llc

Craig Lindsay Scott

Name / Names Craig Lindsay Scott
Age 69
Birth Date 1955
Also Known As Craig Cott
Person 308 Claremont Dr, Gadsden, AL 35901
Phone Number 215-343-4553
Possible Relatives



J N Scott
Genny Scott


Genny Scott
Previous Address 337 Lakepoint Dr, Gadsden, AL 35901
308 Air Depot Rd, Gadsden, AL 35903
220 Azalea Dr, Gadsden, AL 35901
1964 Buckingham Dr, Jamison, PA 18929
48 Essex Ave #19050, Lansdowne, PA 19050
28 Riverside Ave, Red Bank, NJ 07701
1515 Street Rd #125, Warminster, PA 18974
120 Street Rd #G1-1, Warminster, PA 18974
6147 Scotmar Dr, Lansing, MI 48911
984 Hyacynth Ln, Bartlett, IL 60103
128 St Rd, Warminster, PA 18974
3923 Hartford Rd, Lansing, MI 48911
2777 Lanergan Dr, Troy, MI 48084

Craig R Scott

Name / Names Craig R Scott
Age 71
Birth Date 1953
Person 1111 Brown Rd, Mesa, AZ 85203
Phone Number 480-883-2076
Possible Relatives


P Scott
Previous Address 391 Maple St, Bellingham, MA 02019
2294 Palm Beach Dr, Chandler, AZ 85249
221 Middleboro Rd, East Freetown, MA 02717
1086 Towner Dr, Bolingbrook, IL 60440

Craig D Scott

Name / Names Craig D Scott
Age N/A
Person 3590 Chasewood Dr #3, Huntsville, AL 35805
Phone Number 256-534-8714
Possible Relatives


Previous Address 9006 Mahogany Row #A, Huntsville, AL 35802
3009 Hood Rd #14, Huntsville, AL 35805
2715 Atlantic St #3, Huntsville, AL 35805

Craig Scott

Name / Names Craig Scott
Age N/A
Person 8411 Counts Rd, Morris, AL 35116
Phone Number 205-647-7466
Possible Relatives
Previous Address 7300 Helms Cir, Pinson, AL 35126
1803 PO Box, Cullman, AL 35056

Craig P Scott

Name / Names Craig P Scott
Age N/A
Person 9014 W ECHO LN, PEORIA, AZ 85345
Phone Number 623-872-1473

Craig D Scott

Name / Names Craig D Scott
Age N/A
Person 1170 E MANOR DR, CASA GRANDE, AZ 85222
Phone Number 520-836-0017

Craig Scott

Name / Names Craig Scott
Age N/A
Person 3620 40th Pl, Phoenix, AZ 85018
Possible Relatives
Dawn E Capirchio
Catherine J Leipart
Previous Address 1901 Wilmot Rd #2269, Tucson, AZ 85712
8030 Lakeside Pkwy, Tucson, AZ 85730

Craig B Scott

Name / Names Craig B Scott
Age N/A
Person 21 TWICKENHAM RD, KILLEN, AL 35645
Phone Number 256-272-8404

Craig Scott

Name / Names Craig Scott
Age N/A
Person 28 COUNTY ROAD 575, HANCEVILLE, AL 35077
Phone Number 256-352-4306

Craig Scott

Name / Names Craig Scott
Age N/A
Person 431 TURRENTINE AVE, APT G GADSDEN, AL 35901
Phone Number 256-549-4699

Craig E Scott

Name / Names Craig E Scott
Age N/A
Person 1010 E BAYLOR LN, GILBERT, AZ 85296
Phone Number 480-659-2818

Craig Scott

Name / Names Craig Scott
Age N/A
Person 10802 E PLACITA GUAJIRA, TUCSON, AZ 85730
Phone Number 520-298-9613

Craig R Scott

Name / Names Craig R Scott
Age N/A
Person 2236 LEISURE WORLD, MESA, AZ 85206
Phone Number 480-924-1319

Craig Scott

Name / Names Craig Scott
Age N/A
Person 8401 N 67TH AVE, GLENDALE, AZ 85302
Phone Number 623-594-7114

Craig Scott

Name / Names Craig Scott
Age N/A
Person 1550 Red Hollow Rd, Birmingham, AL 35215

Craig A Scott

Name / Names Craig A Scott
Age N/A
Person 2227 S BOCA, MESA, AZ 85209

Craig S Scott

Name / Names Craig S Scott
Age N/A
Person 2314 N PLEASANT DR, CHANDLER, AZ 85225

Craig A Scott

Name / Names Craig A Scott
Age N/A
Person 1567 S WESTERN SKIES DR, GILBERT, AZ 85296

Craig Scott

Name / Names Craig Scott
Age N/A
Person 138 Jasmine, Greenville, AL 36037
Possible Relatives Johnna Jeannine Pitts
Previous Address 514 Capitol Parkway Ct, Montgomery, AL 36107
12B PO Box, Greenville, AL 36037

Craig Scott

Name / Names Craig Scott
Age N/A
Person 58 GREENE ROAD 745, PARAGOULD, AR 72450

Craig Scott

Business Name Woodside Baptist Church Denver
Person Name Craig Scott
Position company contact
State CO
Address 8500 E Alameda Ave Denver CO 80247-1105
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 303-322-5730
Number Of Employees 4
Annual Revenue 156800

Craig Scott

Business Name Woodside Baptist Church
Person Name Craig Scott
Position company contact
State CO
Address 8500 E Alameda Ave Denver CO 80247-1105
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 303-322-5730
Email [email protected]
Number Of Employees 5
Fax Number 303-388-6616
Website www.woodsidebaptist.org

Craig Scott

Business Name Willow Bend Books & Family
Person Name Craig Scott
Position company contact
State MD
Address 65 E Main St Westminster MD 21157-5026
Industry Miscellaneous Retail (Stores)
SIC Code 5942
SIC Description Book Stores
Phone Number 410-876-6101
Email [email protected]
Number Of Employees 6
Annual Revenue 1161090
Website www.willowbendbooks.com

Craig Scott

Business Name Willow Bend Books
Person Name Craig Scott
Position company contact
State MD
Address 65 E Main St Westminster MD 21157-5026
Industry Miscellaneous Retail (Stores)
SIC Code 5942
SIC Description Book Stores
Phone Number 410-876-6101

Craig Scott

Business Name Waste Management
Person Name Craig Scott
Position company contact
State MI
Address 685 Aulerich Rd East Tawas MI 48730-9339
Industry Administration of Environmental Quality and Housing Programs (Administration)
SIC Code 9511
SIC Description Air, Water, And Solid Waste Management
Phone Number 989-362-9560

Craig Scott

Business Name WEPSAC
Person Name Craig Scott
Position company contact
State PA
Address 26 Shady Hollow Road, PITTSBURGH, 15238 PA
Phone Number
Email [email protected]

Craig Scott

Business Name Trinity Glass Intl
Person Name Craig Scott
Position company contact
State KY
Address 115 Corporate Ct Bowling Green KY 42103-7026
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 270-783-9401
Number Of Employees 58
Annual Revenue 15170400
Fax Number 270-783-9466

Craig Scott

Business Name Toddler Time Child Care
Person Name Craig Scott
Position company contact
State MI
Address 2540 Hermansau St Saginaw MI 48602-5827
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 989-753-9394

Craig Scott

Business Name Taco John's
Person Name Craig Scott
Position company contact
State IA
Address 1751 Madison Ave # 3 Council Bluffs IA 51503-5265
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 712-325-6773
Email [email protected]
Number Of Employees 17
Annual Revenue 612000

Craig Scott

Business Name Taco John's
Person Name Craig Scott
Position company contact
State IA
Address 217 E Broadway Council Bluffs IA 51503-4412
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 712-323-5121
Email [email protected]
Number Of Employees 27
Annual Revenue 1164000

Craig Scott

Business Name Taco John's
Person Name Craig Scott
Position company contact
State IA
Address 2300 W Broadway Council Bluffs IA 51501-3614
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 712-323-7088
Email [email protected]
Number Of Employees 19
Annual Revenue 693600

Craig Scott

Business Name St Rita's Church
Person Name Craig Scott
Position company contact
State LA
Address 2386 Vandenburg Dr Alexandria LA 71303-5611
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 318-445-7120
Email [email protected]
Number Of Employees 10
Fax Number 318-448-0704
Website www.strita.org

Craig Scott

Business Name Scott, Craig
Person Name Craig Scott
Position company contact
State TN
Address 2198 Prestwick Drive, Germantown, TN 38139
SIC Code 821103
Phone Number
Email [email protected]

Craig Scott

Business Name Scott's Marine Svc
Person Name Craig Scott
Position company contact
State FL
Address 7806 James Clark St Port Richey FL 34668-6512
Industry Water Transportation (Transportation)
SIC Code 4493
SIC Description Marinas
Phone Number 727-842-4420
Number Of Employees 1
Annual Revenue 144540

Craig Scott

Business Name Scott Craig
Person Name Craig Scott
Position company contact
State PA
Address 123 Quarry St. Apt 8, MANOR, 15665 PA
Phone Number
Email [email protected]

Craig Scott

Business Name Scott & Guy Law Offices
Person Name Craig Scott
Position company contact
State FL
Address 2040 NE 163rd St # 102 North Miami Bch FL 33162-4952
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 305-919-8772
Number Of Employees 3
Annual Revenue 490980

CRAIG SCOTT

Business Name SIERRA TAHOE ASTROLOGICAL RESEARCH SOCIETY, I
Person Name CRAIG SCOTT
Position Treasurer
State NV
Address 324 CALIENTE 324 CALIENTE, RENO, NV 89509
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6059-1981
Creation Date 1981-09-09
Type Domestic Corporation

CRAIG SCOTT

Business Name SEA SCO DEVELOPERS, INC.
Person Name CRAIG SCOTT
Position registered agent
Corporation Status Suspended
Agent CRAIG SCOTT 9603 LA JOLLA FARMS, LA JOLLA, CA 92037
Care Of 9603 LA JOLLA FARMS RD, LA JOLLA, CA 92037
CEO CRAIG SCOTT9603 LA JOLLA FARMS, LA JOLLA, CA 92037
Incorporation Date 1973-05-17

CRAIG SCOTT

Business Name SEA SCO DEVELOPERS, INC.
Person Name CRAIG SCOTT
Position CEO
Corporation Status Suspended
Agent 9603 LA JOLLA FARMS, LA JOLLA, CA 92037
Care Of 9603 LA JOLLA FARMS RD, LA JOLLA, CA 92037
CEO CRAIG SCOTT 9603 LA JOLLA FARMS, LA JOLLA, CA 92037
Incorporation Date 1973-05-17

CRAIG SCOTT

Business Name SCOTT, CRAIG
Person Name CRAIG SCOTT
Position company contact
State IA
Address 1831 Ridgewood Ter. SE, CEDAR RAPIDS, IA 52403
SIC Code 495302
Phone Number
Email [email protected]

CRAIG SCOTT

Business Name PRIVATE DESTINATIONS INC.
Person Name CRAIG SCOTT
Position registered agent
Corporation Status Suspended
Agent CRAIG SCOTT 4638 LINCOLN DR., CONCORD, CA 94521
Care Of CRAIG SCOTT 4638 LINCOLN DR., CONCORD, CA 94521
Incorporation Date 2008-02-15

Craig M Scott

Business Name PENN'S OF GA, INCORPORATED
Person Name Craig M Scott
Position registered agent
State MS
Address #3 Carriage Ct Pl, Brandon, MS 39047
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-09-23
End Date 2012-09-08
Entity Status Admin. Dissolved
Type CFO

Craig Scott

Business Name New Image Family Fitness Ctr
Person Name Craig Scott
Position company contact
State IA
Address 4926 Franklin Ave Des Moines IA 50310-1991
Industry Amusement and Recreation Services (Services)
SIC Code 7991
SIC Description Physical Fitness Facilities
Phone Number 515-279-1000
Email [email protected]
Number Of Employees 12
Annual Revenue 397800
Fax Number 515-279-1014
Website www.newimagefamilyfitness.com

Craig Scott

Business Name Mountain Manor Inn - Professional Shop
Person Name Craig Scott
Position company contact
State PA
Address Creek Road, Marshalls Creek, 18335 PA
Phone Number
Email [email protected]

Craig M Scott

Business Name MCCLAYTON INCORPORATED
Person Name Craig M Scott
Position registered agent
State MS
Address #3 Carriage Ct. Place, Brandon, MS 39047
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-09-23
End Date 2012-09-08
Entity Status Admin. Dissolved
Type CFO

Craig Scott

Business Name K & W Cafeterias Inc Branch
Person Name Craig Scott
Position company contact
State NY
Address 26 Spinnaker Ct, East Patchogue, NY 11772
SIC Code 5812
Phone Number
Email [email protected]
Title Owner

Craig Scott

Business Name Industrial Machinery Service
Person Name Craig Scott
Position company contact
State MI
Address 402 Vista Ter Muskegon MI 49442-1885
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 231-788-2447

Craig Scott

Business Name Heritage Books Inc
Person Name Craig Scott
Position company contact
State MD
Address 65 E Main St, Westminster, MD 21157-5026
Phone Number
Email [email protected]
Title Owner

Craig Scott

Business Name Gadzooks
Person Name Craig Scott
Position company contact
State GA
Address 1216 N Point Cir Alpharetta GA 30022-3020
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 770-663-7550

CRAIG SCOTT

Business Name GOLDEN RECIPE CHICKEN, INC.
Person Name CRAIG SCOTT
Position registered agent
State GA
Address 2801 ALBANY AVE, WAYCROSS, GA 31503
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1981-07-14
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Craig Scott

Business Name First American Real Estate
Person Name Craig Scott
Position company contact
State PA
Address 1916, Two Penn Ctr Plz, Philadelphia, 19102 PA
Phone Number
Email [email protected]

Craig Scott

Business Name Edinburg Christian Church
Person Name Craig Scott
Position company contact
State IL
Address 305 W Washington St Edinburg IL 62531-0000
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 217-623-5764
Number Of Employees 3

Craig Scott

Business Name Echoanalysis, LLC
Person Name Craig Scott
Position company contact
State PA
Address 745 Hemingway Drive, Ambler, PA 19002
SIC Code 369902
Phone Number
Email [email protected]

Craig Scott

Business Name Dollar Rent a Car
Person Name Craig Scott
Position company contact
State NJ
Address 22 Andrew Ct, Swedesboro, 8085 NJ
Email [email protected]

Craig Scott

Business Name DSC Appraisal Associates LLC
Person Name Craig Scott
Position company contact
State OR
Address One Centerpointe Drive - Suite 570, LAKE OSWEGO, 97034 OR
Phone Number
Email [email protected]

Craig Scott

Business Name Craig's Lawn Care & Lndscpg
Person Name Craig Scott
Position company contact
State MI
Address 2540 Hermansau St Saginaw MI 48602-5827
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 989-755-5334
Number Of Employees 4
Annual Revenue 332640

Craig Scott

Business Name Craig Scott Opticians Inc
Person Name Craig Scott
Position company contact
State IL
Address 1642 Orrington Ave Evanston IL 60201-3829
Industry Miscellaneous Retail (Stores)
SIC Code 5995
SIC Description Optical Goods Stores

Craig Scott

Business Name Craig Scott DDS
Person Name Craig Scott
Position company contact
State IN
Address 302 Washington St Bicknell IN 47512-1812
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 812-735-2754
Number Of Employees 4
Annual Revenue 411840

Craig Scott

Business Name Craig Scott
Person Name Craig Scott
Position company contact
State MI
Address 2540 Hermansau - Saginaw, SAGINAW, 48601 MI
Phone Number
Email [email protected]

Craig Scott

Business Name Concepts Financial Group
Person Name Craig Scott
Position company contact
State CO
Address 1277 Kelly Johnson Blvd # 240 Colorado Springs CO 80920-3980
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 719-329-0828
Number Of Employees 2
Annual Revenue 281520
Fax Number 719-329-0829

Craig Scott

Business Name Christian Edinburg Church
Person Name Craig Scott
Position company contact
State IL
Address P.O. BOX 290 Edinburg IL 62531-0290
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 217-623-5764

Craig Scott

Business Name CVS Pharmacy
Person Name Craig Scott
Position company contact
State MD
Address 10300 Mill Run Cir # 1008 Owings Mills MD 21117-5596
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 410-363-8233
Email [email protected]
Number Of Employees 7
Annual Revenue 1614060
Website www.cvs.com

Craig Scott

Business Name CVS
Person Name Craig Scott
Position company contact
State MD
Address 10300 Mill Run Cir # 1008 Owings Mills MD 21117-4231
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 410-363-8233

CRAIG SCOTT

Business Name CRAIG SCOTT, INC.
Person Name CRAIG SCOTT
Position CEO
Corporation Status Suspended
Agent 9603 LA JOLLA FARMS RD., LA JOLLA, CA 92037
Care Of 9603 LA JOLLA FARMS RD., LA JOLLA, CA 92037
CEO CRAIG SCOTT 9603 LA JOLLA FARMS RD., LA JOLLA, CA 92037
Incorporation Date 1979-05-10

CRAIG SCOTT

Business Name CRAIG SCOTT, INC.
Person Name CRAIG SCOTT
Position registered agent
Corporation Status Suspended
Agent CRAIG SCOTT 9603 LA JOLLA FARMS RD., LA JOLLA, CA 92037
Care Of 9603 LA JOLLA FARMS RD., LA JOLLA, CA 92037
CEO CRAIG SCOTT9603 LA JOLLA FARMS RD., LA JOLLA, CA 92037
Incorporation Date 1979-05-10

CRAIG SCOTT

Business Name CATALINA HEALTH RESOURCE, INC.
Person Name CRAIG SCOTT
Position registered agent
State FL
Address 200 CARILLON PKWY, SAINT PETERSBURG, FL 33716
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1995-08-30
End Date 2006-04-13
Entity Status Withdrawn
Type CEO

CRAIG SCOTT

Business Name CATALINA HEALTH RESOURCE, INC.
Person Name CRAIG SCOTT
Position President
State FL
Address 200 CARILLON PARKWAY 200 CARILLON PARKWAY, ST PETERSBURG, FL 33716
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C22259-1997
Creation Date 1997-10-08
Type Foreign Corporation

CRAIG SCOTT

Business Name C S C DEVELOPMENT, INC.
Person Name CRAIG SCOTT
Position CEO
Corporation Status Suspended
Agent 37722 42ND STREET, PALMDALE, CA 93550
Care Of 37722 42ND STREET, PALMDALE, CA 93550
CEO CRAIG SCOTT 37722 42ND STREET, PALMDALE, CA 93550
Incorporation Date 1998-06-11

CRAIG SCOTT

Business Name C S C DEVELOPMENT, INC.
Person Name CRAIG SCOTT
Position registered agent
Corporation Status Suspended
Agent CRAIG SCOTT 37722 42ND STREET, PALMDALE, CA 93550
Care Of 37722 42ND STREET, PALMDALE, CA 93550
CEO CRAIG SCOTT37722 42ND STREET, PALMDALE, CA 93550
Incorporation Date 1998-06-11

Craig Scott

Business Name BRTRC Inc.
Person Name Craig Scott
Position company contact
State VA
Address 8260 Willow Oaks Corporate Dr. Ste. 800, Fairfax, VA 22031
SIC Code 8742
Phone Number
Email [email protected]
Title Co-CEO

CRAIG O SCOTT

Business Name BAUM, ROMSTEDT TECHNOLOGY RESEARCH CORPORATIO
Person Name CRAIG O SCOTT
Position President
State VA
Address 2022 FARRAGUT DR 2022 FARRAGUT DR, STAFFORD, VA 22554
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0218272008-5
Creation Date 2008-04-01
Type Foreign Corporation

Craig Scott

Business Name BAUM, ROMSTEDT TECHNOLOGY RESEARCH CORPORATIO
Person Name Craig Scott
Position registered agent
State VA
Address 8260 WILLOW OAKS CORP DR., FAIRFAX, VA 22031
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2005-05-13
Entity Status Withdrawn
Type CFO

Craig Scott

Business Name Auntie Annes
Person Name Craig Scott
Position company contact
State FL
Address 303 US Highway 301 Blvd W Bradenton FL 34205-7955
Industry Food Stores (Food)
SIC Code 5461
SIC Description Retail Bakeries
Phone Number 941-748-5723

Craig Scott

Business Name Auntie Anne's Hand Rolled Soft
Person Name Craig Scott
Position company contact
State FL
Address 303 301 Blvd W # 903 Bradenton FL 34205-7951
Industry Kindred and Food Products (Products)
SIC Code 2052
SIC Description Cookies And Crackers
Phone Number 941-748-5723
Number Of Employees 7
Annual Revenue 2328480

Craig Scott

Business Name Atwood Convention Publishing
Person Name Craig Scott
Position company contact
Phone Number
Email [email protected]

Craig Scott

Business Name Approved Leasing Corp
Person Name Craig Scott
Position company contact
State FL
Address 1975 E Sunrise Blvd Fort Lauderdale FL 33304-1433
Industry Business Services (Services)
SIC Code 7359
SIC Description Equipment Rental And Leasing, Nec
Phone Number 954-765-1922
Number Of Employees 4
Annual Revenue 702720

Craig Scott

Business Name American Homebuilders
Person Name Craig Scott
Position company contact
State FL
Address 8535-28 Baymeadows Road, Jacksonville, FL 32256
SIC Code 501501
Phone Number
Email [email protected]

Craig Scott

Business Name American Homebuilders
Person Name Craig Scott
Position company contact
State FL
Address 2548 Blairstone Pines Dr, Green Cove Springs, FL 32043
SIC Code 15
Phone Number
Email [email protected]
Title Chief Executive Officer

Craig Scott

Business Name American Homebuilders
Person Name Craig Scott
Position company contact
State FL
Address 3683 Red Hawk CT Green Cove Springs FL 32043-8090
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 904-220-4663

CRAIG SCOTT

Business Name APPLIED INTEGRATION MANAGEMENT CORPORATION
Person Name CRAIG SCOTT
Position registered agent
State TX
Address 3480 LIPAN HWY, GRANBURG, TX 76048
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2000-09-22
End Date 2001-03-13
Entity Status Withdrawn
Type Secretary

CRAIG SCOTT

Business Name APPLIED INTEGRATION MANAGEMENT CORPORATION
Person Name CRAIG SCOTT
Position registered agent
State TX
Address 3480 LIPAN HWY, GRANBURY, TX 76048
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2000-09-22
End Date 2001-03-13
Entity Status Withdrawn
Type CFO

CRAIG JOSEPH SCOTT

Person Name CRAIG JOSEPH SCOTT
Filing Number 703079423
Position GOVERNING PERSON

CRAIG SCOTT

Person Name CRAIG SCOTT
Filing Number 800970965
Position PRESIDENT
State VA
Address 9047 PINE ACRES WAY, SPOTSYLVANIA VA 22551

CRAIG B SCOTT

Person Name CRAIG B SCOTT
Filing Number 800697523
Position DIRECTOR
State TX
Address 2322 COPPER ASH, SAN ANTONIO TX 78232

CRAIG B SCOTT

Person Name CRAIG B SCOTT
Filing Number 800697523
Position MEMBER
State TX
Address 2322 COPPER ASH, SAN ANTONIO TX 78232

Craig Scott

Person Name Craig Scott
Filing Number 800560429
Position Director
State TX
Address 217 Laurel Springs Dr., De Soto TX 75115

CRAIG SCOTT

Person Name CRAIG SCOTT
Filing Number 800556072
Position DIRECTOR
State TX
Address 4700 W HWY 150, NEW WAVERLY TX 77358

CRAIG SCOTT

Person Name CRAIG SCOTT
Filing Number 800556072
Position VICE PRESIDENT
State TX
Address 4700 W HWY 150, NEW WAVERLY TX 77358

CRAIG SCOTT

Person Name CRAIG SCOTT
Filing Number 800544033
Position DIRECTOR
State TX
Address 900 NORTH EAST LOOP 410 STE E 105, SAN ANTONIO TX 78209

Craig Scott

Person Name Craig Scott
Filing Number 801852318
Position Director
State TX
Address 12212 State Highway 155, Frankston TX 75763

CRAIG SCOTT

Person Name CRAIG SCOTT
Filing Number 800544033
Position PRESIDENT
State TX
Address 900 NORTH EAST LOOP 410 STE E 105, SAN ANTONIO TX 78209

Craig Scott

Person Name Craig Scott
Filing Number 801759740
Position Manager
State TX
Address 1913 Cypress Point W, Austin TX 78746

CRAIG SCOTT

Person Name CRAIG SCOTT
Filing Number 801470347
Position GOVERNING PERSON
State TX
Address 4307 S 1ST ST, AUSTIN TX 78745

CRAIG SCOTT

Person Name CRAIG SCOTT
Filing Number 801173299
Position DIRECTOR
State TX
Address 2304 RIVER ROAD, GRANBURY TX 76048 2638

CRAIG SCOTT

Person Name CRAIG SCOTT
Filing Number 801173299
Position MANAGER
State TX
Address 2304 RIVER ROAD, GRANBURY TX 76048 2638

CRAIG SCOTT

Person Name CRAIG SCOTT
Filing Number 7621406
Position PRESIDENT
State NJ
Address 1150 MCBRIDE AVE, LITTLE FALLS NJ 07424

CRAIG SCOTT

Person Name CRAIG SCOTT
Filing Number 10998206
Position PRESIDENT
State FL
Address 200 CARILLON PARKWAY, SAINT PETERSBURG FL 33716

CRAIG S SCOTT

Person Name CRAIG S SCOTT
Filing Number 129512900
Position VICE PRESIDENT
State TX
Address 123 STATION ST., PORT ARANSAS TX 78373

CRAIG S SCOTT

Person Name CRAIG S SCOTT
Filing Number 129512900
Position SECRETARY
State TX
Address 123 STATION ST., PORT ARANSAS TX 78373

CRAIG S SCOTT

Person Name CRAIG S SCOTT
Filing Number 129512900
Position DIRECTOR
State TX
Address 123 STATION ST., PORT ARANSAS TX 78373

Craig Scott

Person Name Craig Scott
Filing Number 801744005
Position Director
State TX
Address 1281 ACR 336, Palestine TX 75803

CRAIG B SCOTT

Person Name CRAIG B SCOTT
Filing Number 801147485
Position MANAGER
State TX
Address 18618 TUSCANY STONE STE 210, SAN ANTONIO TX 78258

Scott Craig A

State OH
Calendar Year 2011
Employer Rehabilitation & Corrections
Job Title Plumber 2
Name Scott Craig A
Annual Wage $45,611

Scott Craig J

State IN
Calendar Year 2018
Employer Terre Haute Civil City (Vigo)
Job Title Crossing Guard
Name Scott Craig J
Annual Wage $2,602

Scott Craig P

State IN
Calendar Year 2018
Employer Marion County (Marion)
Job Title Corporal
Name Scott Craig P
Annual Wage $47,840

Scott Craig J

State IN
Calendar Year 2017
Employer Terre Haute Civil City (Vigo)
Job Title Crossing Guard
Name Scott Craig J
Annual Wage $2,602

Scott Craig P

State IN
Calendar Year 2017
Employer Marion County (Marion)
Job Title Corporal
Name Scott Craig P
Annual Wage $47,539

Scott Craig J

State IN
Calendar Year 2016
Employer Terre Haute Civil City (vigo)
Job Title Crossing Guard
Name Scott Craig J
Annual Wage $2,610

Scott Craig P

State IN
Calendar Year 2016
Employer Marion County (marion)
Job Title Corporal
Name Scott Craig P
Annual Wage $47,085

Scott Craig J

State IN
Calendar Year 2015
Employer Terre Haute Civil City (vigo)
Job Title Crossing Guard
Name Scott Craig J
Annual Wage $2,700

Scott Craig P

State IN
Calendar Year 2015
Employer Marion County (marion)
Job Title Corporal
Name Scott Craig P
Annual Wage $49,512

Scott Craig

State IL
Calendar Year 2015
Employer Fire Protection District Of Pleasantview
Job Title Paid On Call
Name Scott Craig
Annual Wage $5,900

Scott Craig S

State GA
Calendar Year 2018
Employer County Of Dekalb
Name Scott Craig S
Annual Wage $16,155

Rickles Craig Scott

State GA
Calendar Year 2010
Employer University Of West Georgia
Job Title Service / Maintenance Worker
Name Rickles Craig Scott
Annual Wage $1,738

Scott Craig

State FL
Calendar Year 2018
Employer Lake County
Job Title Mosquito & Aquatic Plnt Pr Mgr
Name Scott Craig
Annual Wage $75,275

Scott Craig L

State FL
Calendar Year 2017
Employer Lake County Board Of County Commissioners
Name Scott Craig L
Annual Wage $75,567

Scott Craig J

State IA
Calendar Year 2016
Employer County Of Polk
Job Title Detention Supervisor
Name Scott Craig J
Annual Wage $68,857

Scott Craig

State FL
Calendar Year 2017
Employer Broward Co Sheriff's Dept
Name Scott Craig
Annual Wage $44,984

Scott Craig

State FL
Calendar Year 2016
Employer Broward Co Sheriff's Dept
Name Scott Craig
Annual Wage $43,802

Noles Craig Scott

State FL
Calendar Year 2016
Employer Alachua Co School Board
Name Noles Craig Scott
Annual Wage $39,304

Scott Craig L

State FL
Calendar Year 2015
Employer Lake County Board Of County Commissioners
Name Scott Craig L
Annual Wage $62,315

Scott Craig

State FL
Calendar Year 2015
Employer Broward Co Sheriff's Dept
Name Scott Craig
Annual Wage $43,457

Cinnamon Scott Craig

State DE
Calendar Year 2015
Employer Capital School District
Name Cinnamon Scott Craig
Annual Wage $31,933

Scott Craig D

State CO
Calendar Year 2018
Employer University Of Northern Colorado
Job Title Electrical Trades Ii
Name Scott Craig D
Annual Wage $54,514

Scott Craig T

State CO
Calendar Year 2018
Employer Denver Police
Name Scott Craig T
Annual Wage $108,562

Scott Craig

State CO
Calendar Year 2018
Employer City Of Denver
Name Scott Craig
Annual Wage $106,127

Capraro Craig Scott

State CO
Calendar Year 2017
Employer School District of Douglas County RE 1
Job Title Teacher - Industrial Arts
Name Capraro Craig Scott
Annual Wage $63,753

Scott Craig H

State CO
Calendar Year 2017
Employer Natural Resources
Job Title Temporary Aide
Name Scott Craig H
Annual Wage $9,533

Scott Craig T

State CO
Calendar Year 2017
Employer Fppa Statewide Defined Benefit Plan Of Colorado
Name Scott Craig T
Annual Wage $103,816

Scott Craig T

State CO
Calendar Year 2017
Employer Fppa Statewide Death And Disability Plan Of Colorado
Name Scott Craig T
Annual Wage $103,816

Scott Craig L

State FL
Calendar Year 2016
Employer Lake County Board Of County Commissioners
Name Scott Craig L
Annual Wage $67,957

Scott Craig

State CO
Calendar Year 2017
Employer City of Denver
Name Scott Craig
Annual Wage $102,538

Scott Craig J

State IA
Calendar Year 2017
Employer County of Polk
Job Title Detention Supervisor
Name Scott Craig J
Annual Wage $73,043

Craig Scott Shafar

State KS
Calendar Year 2015
Employer Johnson County Parks & Rec
Job Title Horticulturist
Name Craig Scott Shafar
Annual Wage $54,968

Scott Craig S

State NY
Calendar Year 2018
Employer Suffolk County
Name Scott Craig S
Annual Wage $75,018

Scott Craig

State NY
Calendar Year 2018
Employer Nyc Housing Authority
Job Title City Seasonal Aide
Name Scott Craig
Annual Wage $2,025

Scott Craig J

State NY
Calendar Year 2018
Employer Haverstraw-Stony Point Csd
Name Scott Craig J
Annual Wage $56,234

Scott Craig A

State NY
Calendar Year 2018
Employer Dept Of Parks & Recreation
Job Title Recreation Director
Name Scott Craig A
Annual Wage $44,457

Scott Craig S

State NY
Calendar Year 2017
Employer Suffolk County
Name Scott Craig S
Annual Wage $81,351

Scott Craig T

State NY
Calendar Year 2017
Employer South Glens Falls Central Schools
Name Scott Craig T
Annual Wage $91,891

Scott Craig T

State NY
Calendar Year 2017
Employer Queensbury Union Free Schools
Name Scott Craig T
Annual Wage $4,431

Scott Craig A

State NY
Calendar Year 2017
Employer Dept Of Parks & Recreation
Job Title Recreation Director
Name Scott Craig A
Annual Wage $54,153

Scott Craig S

State NY
Calendar Year 2016
Employer Suffolk County
Name Scott Craig S
Annual Wage $73,994

Scott Craig T

State NY
Calendar Year 2016
Employer South Glens Falls Central Schools
Name Scott Craig T
Annual Wage $91,510

Scott Craig T

State NY
Calendar Year 2016
Employer Queensbury Union Free Schools
Name Scott Craig T
Annual Wage $3,625

Scott Craig O

State NY
Calendar Year 2016
Employer Military And Naval Affairs Sad
Job Title E5
Name Scott Craig O
Annual Wage $5,424

Scott Craig J

State IA
Calendar Year 2018
Employer County Of Polk
Job Title Detention Supervisor
Name Scott Craig J
Annual Wage $78,835

Scott Craig O

State NY
Calendar Year 2016
Employer Mil & Naval Sad Emergency
Job Title E5
Name Scott Craig O
Annual Wage $3,984

Scott Craig E

State NY
Calendar Year 2016
Employer Department Of Sanitation
Job Title City Seasonal Aide
Name Scott Craig E
Annual Wage $527

Scott Craig S

State NY
Calendar Year 2015
Employer Suffolk County
Name Scott Craig S
Annual Wage $77,020

Scott Craig T

State NY
Calendar Year 2015
Employer South Glens Falls Central Schools
Name Scott Craig T
Annual Wage $90,334

Scott Craig T

State NY
Calendar Year 2015
Employer Queensbury Union Free Schools
Name Scott Craig T
Annual Wage $4,633

Scott Craig A

State NY
Calendar Year 2015
Employer Dept Of Parks & Recreation
Job Title Recreation Director
Name Scott Craig A
Annual Wage $52,201

Scott Craig L

State NJ
Calendar Year 2018
Employer Camden City
Name Scott Craig L
Annual Wage $88,298

Scott Craig L

State NJ
Calendar Year 2017
Employer Camden City
Name Scott Craig L
Annual Wage $88,020

Scott Craig R

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title Professor I Cy-chair
Name Scott Craig R
Annual Wage $142,320

Scott Craig L

State NJ
Calendar Year 2016
Employer City Of Camden
Job Title Fire Fighter
Name Scott Craig L
Annual Wage $88,020

Scott Craig J

State NJ
Calendar Year 2016
Employer Borough Of New Milford
Job Title Library
Name Scott Craig J
Annual Wage $30,564

Scott Ronald Craig

State KY
Calendar Year 2017
Employer University of Kentucky
Job Title Custodial Worker
Name Scott Ronald Craig
Annual Wage $24,898

Scott Ronald Craig

State KY
Calendar Year 2016
Employer University Of Kentucky
Job Title Custodial Worker
Name Scott Ronald Craig
Annual Wage $24,066

Scott Craig A

State NY
Calendar Year 2016
Employer Dept Of Parks & Recreation
Job Title Recreation Director
Name Scott Craig A
Annual Wage $51,243

Scott Craig

State CO
Calendar Year 2016
Employer City Of Denver
Name Scott Craig
Annual Wage $110,659

Craig P Scott

Name Craig P Scott
Address 9014 W Echo Ln Peoria AZ 85345 -7862
Mobile Phone 602-410-2600
Gender Male
Date Of Birth 1963-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Craig A Scott

Name Craig A Scott
Address 592 Whispering Oaks Dr Muskegon MI 49442 -1858
Phone Number 231-788-2447
Telephone Number 231-894-3290
Email [email protected]
Gender Male
Date Of Birth 1962-10-14
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Craig Scott

Name Craig Scott
Address 301 Ripple Ln Gilbertsville KY 42044 -8829
Phone Number 270-362-2096
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Range Of New Credit 5001
Education Completed High School
Language English

Craig R Scott

Name Craig R Scott
Address 2855 Rock Creek Cir Louisville CO 80027 UNIT 158-4615
Phone Number 303-466-1075
Gender Male
Date Of Birth 1961-05-21
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Craig Scott

Name Craig Scott
Address 398 Harmony Church Rd Sandersville GA 31082 -9017
Phone Number 478-453-0799
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed College
Language English

Craig R Scott

Name Craig R Scott
Address 10000 Ivybridge Cir Louisville KY 40241 -4186
Phone Number 502-425-6387
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Craig E Scott

Name Craig E Scott
Address 3244 City View Ct Hudsonville MI 49426 -9013
Phone Number 616-669-3948
Telephone Number 616-890-2398
Mobile Phone 616-890-2398
Email [email protected]
Gender Male
Date Of Birth 1952-06-02
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

Craig L Scott

Name Craig L Scott
Address 14147 S Manassas Ln Plainfield IL 60544 -6066
Phone Number 708-278-0767
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Craig Scott

Name Craig Scott
Address 4135 Raymond Ave Brookfield IL 60513 -1821
Phone Number 708-485-6456
Email [email protected]
Gender Male
Date Of Birth 1955-05-12
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Craig R Scott

Name Craig R Scott
Address 3670 Saddle Rock Rd Colorado Springs CO 80918 -3026
Phone Number 719-535-9069
Email [email protected]
Gender Male
Date Of Birth 1960-12-04
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Craig A Scott

Name Craig A Scott
Address 34697 Hazelwood St Westland MI 48186 -9715
Phone Number 734-326-0634
Mobile Phone 734-891-7819
Email [email protected]
Gender Male
Date Of Birth 1970-10-27
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Craig B Scott

Name Craig B Scott
Address 132 E County Road 450 N Connersville IN 47331 -9717
Phone Number 765-827-5487
Mobile Phone 765-265-6520
Email [email protected]
Gender Male
Date Of Birth 1976-12-31
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Craig Scott

Name Craig Scott
Address 5852 N Rod And Gun Clb Bruceville IN 47516 -6005
Phone Number 812-324-2434
Mobile Phone 812-573-1203
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Craig A Scott

Name Craig A Scott
Address 1438 E 3500n Rd Kempton IL 60946 -4055
Phone Number 815-253-6334
Mobile Phone 815-690-3243
Email [email protected]
Gender Male
Date Of Birth 1949-04-22
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 8
Range Of New Credit 0
Education Completed Graduate School
Language English

Craig W Scott

Name Craig W Scott
Address Po Box 197 Odessa FL 33556 -0197
Phone Number 847-309-9458
Email [email protected]
Gender Unknown
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed College
Language English

Craig W Scott

Name Craig W Scott
Address 26119 W Levi Waite Rd Round Lake IL 60073 -9616
Phone Number 847-740-7922
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Craig Scott

Name Craig Scott
Address 324 Cattlemans Cir Mcdonough GA 30252 -7190
Phone Number 912-665-2091
Mobile Phone 912-665-2091
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

SCOTT, CRAIG

Name SCOTT, CRAIG
Amount 2300.00
To Chris Dodd (D)
Year 2008
Transaction Type 15
Filing ID 27990240267
Application Date 2007-06-16
Contributor Occupation CFO
Contributor Employer Aero Gear, Inc
Organization Name Aero Gear
Contributor Gender M
Recipient Party D
Committee Name Chris Dodd for President
Seat federal:president
Address 10 Harvest Lane BLOOMFIELD CT

SCOTT, CRAIG

Name SCOTT, CRAIG
Amount 2000.00
To Chris Dodd (D)
Year 2010
Transaction Type 15j
Application Date 2009-10-18
Contributor Occupation CFO
Contributor Employer AERO GEAR
Organization Name Aero Gear
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Friends of Chris Dodd
Seat federal:senate

SCOTT, CRAIG

Name SCOTT, CRAIG
Amount 2000.00
To Connecticut Victory 2010
Year 2010
Transaction Type 15
Filing ID 10990230128
Application Date 2009-10-18
Contributor Occupation CFO
Contributor Employer AERO GEAR
Organization Name Aero Gear
Contributor Gender M
Recipient Party D
Committee Name Connecticut Victory 2010

SCOTT, CRAIG

Name SCOTT, CRAIG
Amount 2000.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 29935470110
Application Date 2009-10-15
Contributor Occupation CFO
Contributor Employer AERO GEAR
Contributor Gender M
Committee Name ActBlue
Address 10 HARVEST LN BLOOMFIELD CT

SCOTT, CRAIG

Name SCOTT, CRAIG
Amount 1000.00
To Automotive Free International Trade PAC
Year 2004
Transaction Type 15
Filing ID 23990767931
Application Date 2003-03-12
Contributor Occupation President
Contributor Employer Scott Honda of West Chester
Contributor Gender M
Committee Name Automotive Free International Trade PAC
Address 558 Berkley Rd STONE HARBOR NJ

SCOTT, CRAIG

Name SCOTT, CRAIG
Amount 1000.00
To Don Sherwood (R)
Year 2006
Transaction Type 15
Filing ID 26950048478
Application Date 2006-02-06
Contributor Occupation Auto Dealer
Contributor Employer Scott Honda
Organization Name Scott Honda
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Friends of Don Sherwood
Seat federal:house
Address 2332 Troon Court SANIBEL FL

SCOTT, CRAIG

Name SCOTT, CRAIG
Amount 1000.00
To RELL, M JODI
Year 2006
Application Date 2006-07-06
Contributor Occupation CFO
Contributor Employer AERO GEAR INC
Recipient Party R
Recipient State CT
Seat state:governor
Address 10 HARVEST LN BLOOMFIELD CT

SCOTT, CRAIG

Name SCOTT, CRAIG
Amount 1000.00
To Automotive Free International Trade PAC
Year 2004
Transaction Type 15
Filing ID 24990802152
Application Date 2004-02-25
Contributor Occupation President
Contributor Employer Scott Honda of West Chester
Contributor Gender M
Committee Name Automotive Free International Trade PAC
Address 558 Berkley Rd STONE HARBOR NJ

SCOTT, CRAIG

Name SCOTT, CRAIG
Amount 1000.00
To Don Sherwood (R)
Year 2006
Transaction Type 15
Filing ID 26960513527
Application Date 2006-08-30
Contributor Occupation Auto Dealer
Contributor Employer Scott Honda
Organization Name Scott Honda
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Friends of Don Sherwood
Seat federal:house
Address 2332 Troon Court SANIBEL FL

SCOTT, CRAIG

Name SCOTT, CRAIG
Amount 500.00
To GALLAGHER, TOM
Year 2006
Application Date 2005-06-30
Contributor Occupation ATTORNEY
Recipient Party R
Recipient State FL
Seat state:governor
Address PO BOX 600010 JACKSONVILLE FL

SCOTT, CRAIG C MR JR

Name SCOTT, CRAIG C MR JR
Amount 500.00
To National Auto Dealers Assn
Year 2012
Transaction Type 15
Filing ID 11932446426
Application Date 2011-08-01
Contributor Occupation Dealer
Contributor Employer Scott Honda of West Chester PA
Contributor Gender M
Committee Name National Auto Dealers Assn
Address 706 Autopark Blvd WEST CHESTER PA

SCOTT, CRAIG C JR

Name SCOTT, CRAIG C JR
Amount 500.00
To Automotive Free International Trade PAC
Year 2006
Transaction Type 15
Filing ID 25990897863
Application Date 2005-04-04
Contributor Occupation VICE PRE
Contributor Employer SCOT HONDA OF WEST CHESTER
Contributor Gender M
Committee Name Automotive Free International Trade PAC
Address 510 Silver Fox Rd KENNETT SQUARE PA

SCOTT, CRAIG

Name SCOTT, CRAIG
Amount 500.00
To DAY JR, BILL S
Year 20008
Application Date 2007-03-26
Contributor Occupation CONTRACTOR
Contributor Employer BRASIFIELD AND GERRI
Recipient Party D
Recipient State VA
Seat state:lower
Address 1205 BROOKHAVEN DR ATLANTA GA

SCOTT, CRAIG C MR JR

Name SCOTT, CRAIG C MR JR
Amount 500.00
To National Auto Dealers Assn
Year 2010
Transaction Type 15
Filing ID 29934425431
Application Date 2009-07-07
Contributor Occupation Dealer
Contributor Employer Scott Honda of West Chester PA
Contributor Gender M
Committee Name National Auto Dealers Assn
Address 706 Autopark Blvd WEST CHESTER PA

SCOTT, CRAIG C MR

Name SCOTT, CRAIG C MR
Amount 500.00
To Republican National Cmte
Year 2012
Transaction Type 15
Filing ID 12951342968
Application Date 2011-07-21
Contributor Occupation Requested
Contributor Employer Requested
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address PO 730 CAPTIVA FL

SCOTT, CRAIG

Name SCOTT, CRAIG
Amount 500.00
To URSOMARSO, JAMES P
Year 2004
Application Date 2004-08-10
Recipient Party R
Recipient State DE
Seat state:governor
Address 2332 TROON CT SANIBEL FL

SCOTT, CRAIG C JR

Name SCOTT, CRAIG C JR
Amount 500.00
To Automotive Free International Trade PAC
Year 2004
Transaction Type 15
Filing ID 24961351082
Application Date 2004-04-14
Contributor Occupation Vice President
Contributor Employer Scot Honda of West Chester
Contributor Gender M
Committee Name Automotive Free International Trade PAC
Address 510 Silver Fox Rd KENNETT SQUARE PA

SCOTT, CRAIG

Name SCOTT, CRAIG
Amount 500.00
To REED, RALPH
Year 2006
Application Date 2005-12-16
Contributor Occupation REQUESTED
Recipient Party R
Recipient State GA
Seat state:governor
Address 1205 W BROOKHAVEN DR ATLANTA GA

SCOTT, CRAIG

Name SCOTT, CRAIG
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991087609
Application Date 2008-04-22
Contributor Occupation Professor
Contributor Employer University of Washington School of Med
Organization Name University of Washington
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 10868 NE 35th Pl 1 BELLEVUE WA

SCOTT, CRAIG

Name SCOTT, CRAIG
Amount 250.00
To National Ready Mixed Concrete Assn
Year 2006
Transaction Type 15
Filing ID 26960072186
Application Date 2006-03-30
Contributor Occupation Operations Manager
Contributor Employer Beau Concrete -- US Concrete
Contributor Gender M
Committee Name National Ready Mixed Concrete Assn
Address 110 Westpark Way EULESS TX

SCOTT, CRAIG

Name SCOTT, CRAIG
Amount 250.00
To Paul Gosar (R)
Year 2012
Transaction Type 15
Filing ID 12952489103
Application Date 2012-05-01
Contributor Occupation INVESTOR
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Recipient State AZ
Committee Name Paul Gosar for Congress
Seat federal:house
Address 1170 E Manor Dr CASA GRANDE AZ

SCOTT, CRAIG

Name SCOTT, CRAIG
Amount 250.00
To Mark W. Neumann (R)
Year 2012
Transaction Type 15
Filing ID 12020353217
Application Date 2011-12-22
Contributor Occupation POLYMER SOLUTIONS INTERNATIONAL
Contributor Employer POLYMER SOLUTIONS INTERNATIONAL
Organization Name Polymer Solutions International
Contributor Gender M
Recipient Party R
Recipient State WI
Committee Name Friends of Mark Neumann
Seat federal:senate

SCOTT, CRAIG

Name SCOTT, CRAIG
Amount 250.00
To Paul Gosar (R)
Year 2012
Transaction Type 15
Filing ID 12952489104
Application Date 2012-06-07
Contributor Occupation INVESTOR
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Recipient State AZ
Committee Name Paul Gosar for Congress
Seat federal:house
Address 1170 E Manor Dr CASA GRANDE AZ

SCOTT, CRAIG

Name SCOTT, CRAIG
Amount 220.00
To San Diego Democratic Club
Year 2006
Transaction Type 15
Filing ID 26039300462
Application Date 2006-10-27
Contributor Occupation SOFTWARE ENGINE
Contributor Employer A-LIFE MEDICAL INC.
Organization Name A-Life Medical
Contributor Gender M
Recipient Party D
Committee Name San Diego Democratic Club

SCOTT, CRAIG

Name SCOTT, CRAIG
Amount 100.00
To NEUMANN, MARK W (G)
Year 2010
Contributor Occupation SA01 SALES & MARKETING - ADVERTISING
Contributor Employer POLYMER SOLUTIONS INTERNATIONAL
Recipient Party R
Recipient State WI
Seat state:governor
Address 3604 OAK VALLEY DR WAUKESHA WI

SCOTT, CRAIG

Name SCOTT, CRAIG
Amount 100.00
To NEUMANN, MARK W (G)
Year 2010
Contributor Occupation SA01 SALES & MARKETING - ADVERTISING
Contributor Employer POLYMER SOLUTIONS INTERNATIONAL
Recipient Party R
Recipient State WI
Seat state:governor
Address 3604 OAK VALLEY LN WAUKESHA WI

SCOTT, CRAIG

Name SCOTT, CRAIG
Amount 100.00
To ROSS, JAKE C
Year 20008
Application Date 2008-07-15
Contributor Occupation RETIRED
Recipient Party D
Recipient State FL
Seat state:lower
Address 1149 LIVE OAK DAYTONA BEACH FL

SCOTT, CRAIG

Name SCOTT, CRAIG
Amount 100.00
To MITCHELL, ROBERT (BOB)
Year 2004
Application Date 2004-02-28
Contributor Occupation FARMER
Contributor Employer SELF
Recipient Party D
Recipient State AZ
Seat state:upper
Address 1170 E MANOR DR CASA GRANDE AZ

SCOTT, CRAIG

Name SCOTT, CRAIG
Amount 100.00
To URSOMARSO, JAMES P
Year 2004
Application Date 2004-10-19
Recipient Party R
Recipient State DE
Seat state:governor
Address 2332 TROON CT SANIBEL FL

SCOTT, CRAIG

Name SCOTT, CRAIG
Amount 50.00
To HUFFINGTON, ARIANNA
Year 2004
Application Date 2003-08-08
Contributor Occupation PROGRAMMER
Contributor Employer A-LIFE MEDICAL, INC.
Recipient Party I
Recipient State CA
Seat state:governor

SCOTT, CRAIG

Name SCOTT, CRAIG
Amount 25.00
To NEUMANN, MARK W (G)
Year 2010
Contributor Occupation SA01 SALES & MARKETING - ADVERTISING
Contributor Employer POLYMER SOLUTIONS INTERNATIONAL
Recipient Party R
Recipient State WI
Seat state:governor
Address 3604 OAK VALLEY LN WAUKESHA WI

SCOTT, CRAIG

Name SCOTT, CRAIG
Amount 10.00
To EHRLICH JR, ROBERT L (G)
Year 2010
Application Date 2010-08-27
Recipient Party R
Recipient State MD
Seat state:governor
Address 1798 JOAN AVE BALTIMORE MD

SCOTT, CRAIG

Name SCOTT, CRAIG
Amount 10.00
To DANIELS, MITCH (G)
Year 2004
Application Date 2004-08-02
Recipient Party R
Recipient State IN
Seat state:governor
Address 350 GRAYSON RD LA PORTE IN

SCOTT, CRAIG

Name SCOTT, CRAIG
Amount 5.00
To BLACKWELL, J KENNETH & RAGA, THOMAS
Year 2006
Application Date 2006-11-03
Contributor Occupation RETIRED
Recipient Party R
Recipient State OH
Seat state:governor
Address 624 WOODWYN CT NORTH PORT FL

SCOTT, CRAIG

Name SCOTT, CRAIG
Amount 5.00
To BLACKWELL, J KENNETH & RAGA, THOMAS
Year 2006
Application Date 2006-10-30
Contributor Occupation RETIRED
Recipient Party R
Recipient State OH
Seat state:governor
Address 624 WOODWYN CT NORTH PORT FL

CRAIG S SCOTT & LING L SCOTT

Name CRAIG S SCOTT & LING L SCOTT
Address 2827 NE 223rd Place Sammamish WA 98074
Value 261000
Landvalue 209000
Buildingvalue 261000

CRAIG DRUMMOND SCOTT & SUSAN JOANNE SCOTT

Name CRAIG DRUMMOND SCOTT & SUSAN JOANNE SCOTT
Address 1798 Joan Avenue Towson MD
Value 60000
Landvalue 60000
Airconditioning yes

CRAIG DOUGLAS SCOTT

Name CRAIG DOUGLAS SCOTT
Address 1231 Birchstone Drive Missouri City TX 77459
Type Real

CRAIG B SCOTT

Name CRAIG B SCOTT
Address 4704 Washington Boulevard Baltimore MD
Value 91500
Landvalue 91500

CRAIG A SCOTT & RONDA L SCOTT

Name CRAIG A SCOTT & RONDA L SCOTT
Address 669 Hawthorn Circle Highland Village TX
Value 77868
Landvalue 77868
Buildingvalue 284074
Landarea 12,129 square feet
Bedrooms 3
Numberofbedrooms 3
Type Real

CRAIG, SCOTT

Name CRAIG, SCOTT
Physical Address RT 73 & RIVER ROAD
Owner Address SPRING GARDEN ST & FILMOR
Sale Price 100
Ass Value Homestead 423600
County burlington
Address RT 73 & RIVER ROAD
Value 708600
Net Value 708600
Land Value 285000
Prior Year Net Value 449800
Transaction Date 2013-01-04
Property Class Commercial
Deed Date 2001-09-28
Sale Assessment 401800
Year Constructed 2004
Price 100

CRAIG, SCOTT

Name CRAIG, SCOTT
Physical Address 3 SMETHWYCKE DR
Owner Address 3 SMETHWYCKE DR
Sale Price 338000
Ass Value Homestead 252000
County burlington
Address 3 SMETHWYCKE DR
Value 416000
Net Value 416000
Land Value 164000
Prior Year Net Value 416000
Transaction Date 2011-08-12
Property Class Residential
Deed Date 2002-01-04
Sale Assessment 220300
Year Constructed 1993
Price 338000

CRAIG, J SCOTT

Name CRAIG, J SCOTT
Physical Address 830 WESTFIELD DR
Owner Address 111 BEECHTREE DR
Sale Price 1
Ass Value Homestead 157900
County burlington
Address 830 WESTFIELD DR
Value 185900
Net Value 185900
Land Value 28000
Prior Year Net Value 185900
Transaction Date 2011-09-01
Property Class Residential
Deed Date 1998-07-27
Sale Assessment 102900
Year Constructed 1990
Price 1

SCOTT JEFFERY CRAIG

Name SCOTT JEFFERY CRAIG
Physical Address NO STREET, COUNTY, FL 32724
County Volusia
Land Code Vacant Residential
Address NO STREET, COUNTY, FL 32724

CRAIG G SCOTT & DONALD C SCOTT

Name CRAIG G SCOTT & DONALD C SCOTT
Address 3925 Dupree Lane Virginia Beach VA
Value 110400
Landvalue 110400
Buildingvalue 84900
Type Lot
Price 81557

SCOTT CRAIG W

Name SCOTT CRAIG W
Physical Address 731 SW 28TH AVE, BOYNTON BEACH, FL 33435
Owner Address 731 SW 28TH AVE, BOYNTON BEACH, FL 33435
Ass Value Homestead 191779
Just Value Homestead 281824
County Palm Beach
Year Built 1962
Area 2399
Land Code Single Family
Address 731 SW 28TH AVE, BOYNTON BEACH, FL 33435

SCOTT CRAIG L

Name SCOTT CRAIG L
Physical Address 11956 OTTAWA AVE, ORLANDO, FL 32837
Owner Address 11956 OTTAWA AVE, ORLANDO, FLORIDA 32837
Ass Value Homestead 120246
Just Value Homestead 134338
County Orange
Year Built 1990
Area 2011
Land Code Single Family
Address 11956 OTTAWA AVE, ORLANDO, FL 32837

SCOTT CRAIG K

Name SCOTT CRAIG K
Physical Address 1751 WADE RD, TALLAHASSEE, FL 32310
Owner Address 1751 WADE RD, TALLAHASSEE, FL 32310
Ass Value Homestead 29134
Just Value Homestead 31206
County Leon
Year Built 1993
Area 1064
Land Code Mobile Homes
Address 1751 WADE RD, TALLAHASSEE, FL 32310

SCOTT CRAIG K

Name SCOTT CRAIG K
Physical Address 1697 WADE RD, TALLAHASSEE, FL 32310
Owner Address 1751 WADE RD, TALLAHASSEE, FL 32310
County Leon
Year Built 1965
Area 485
Land Code Single Family
Address 1697 WADE RD, TALLAHASSEE, FL 32310

SCOTT CRAIG J & JAN E SCOTT

Name SCOTT CRAIG J & JAN E SCOTT
Physical Address 2190 PALM TREE DR, PUNTA GORDA, FL 33950
County Charlotte
Land Code Vacant Residential
Address 2190 PALM TREE DR, PUNTA GORDA, FL 33950

SCOTT CRAIG E

Name SCOTT CRAIG E
Physical Address 624 WOODWYN CT, NORTH PORT, FL 34287
Owner Address 624 WOODWYN CT, NORTH PORT, FL 34287
County Sarasota
Year Built 1989
Area 1354
Land Code Mobile Homes
Address 624 WOODWYN CT, NORTH PORT, FL 34287

SCOTT CRAIG B

Name SCOTT CRAIG B
Physical Address 5854 MONROE RD, VENICE, FL 34293
Owner Address 5854 MONROE RD, VENICE, FL 34293
Ass Value Homestead 126820
Just Value Homestead 141400
County Sarasota
Year Built 1986
Area 1925
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 5854 MONROE RD, VENICE, FL 34293

SCOTT CRAIG & KIMBERLY A

Name SCOTT CRAIG & KIMBERLY A
Physical Address 792 BENNETT RD, SOUTH DAYTONA, FL 32119
County Volusia
Year Built 1980
Area 2275
Land Code Single Family
Address 792 BENNETT RD, SOUTH DAYTONA, FL 32119

SCOTT CRAIG W

Name SCOTT CRAIG W
Physical Address 18500 WAYNE RD, ODESSA, FL 33556
Owner Address 18500 WAYNE RD, ODESSA, FL 33556
Sale Price 385000
Sale Year 2012
Ass Value Homestead 388100
Just Value Homestead 388100
County Hillsborough
Year Built 1965
Area 3137
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 18500 WAYNE RD, ODESSA, FL 33556
Price 385000

CRAIG, SCOTT

Name CRAIG, SCOTT
Physical Address 366 READING ST SE, PALM BAY, FL 32909
Owner Address 366 READING STREET SE, PALM BAY, FL 32909
Ass Value Homestead 68870
Just Value Homestead 72490
County Brevard
Year Built 2002
Area 1378
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 366 READING ST SE, PALM BAY, FL 32909

CRAIG G SCOTT & P J SCOTT

Name CRAIG G SCOTT & P J SCOTT
Address 20829 Spinning Wheel Place Germantown MD 20874
Value 242820
Landvalue 242820
Airconditioning yes

CRAIG J SCOTT & JAN E SCOTT

Name CRAIG J SCOTT & JAN E SCOTT
Address 86 E Crystal Canyon Circle Spring TX 77389
Value 97500
Landvalue 97500
Buildingvalue 330900

CRAIG S SCOTT & LI LING SCOTT

Name CRAIG S SCOTT & LI LING SCOTT
Address 10826 NE 35th Place #1 Bellevue WA 98004
Value 160300
Landvalue 62700
Buildingvalue 160300

CRAIG S SCOTT

Name CRAIG S SCOTT
Address 25218 SE 42nd Drive Issaquah WA 98029
Value 163000
Landvalue 216000
Buildingvalue 163000

CRAIG S SCOTT

Name CRAIG S SCOTT
Address 603 Jenkins Bridge Road Simpsonville SC
Value 452090

Craig R Scott & Tracy A Scott

Name Craig R Scott & Tracy A Scott
Address 22 Allyn Way East Fishkill NY 12582
Value 75500
Landvalue 75500
Airconditioning No
Bedrooms 3
Numberofbedrooms 3

CRAIG R SCOTT & DEBORAH L SCOTT

Name CRAIG R SCOTT & DEBORAH L SCOTT
Address 170 Hallam Street Meadow Lands PA
Value 1080
Landvalue 1080
Buildingvalue 11744

CRAIG R SCOTT

Name CRAIG R SCOTT
Address 1195 Johns Road Clinton OH 44216
Value 85130
Landvalue 41030
Buildingvalue 85130
Landarea 43,560 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Basement Full

CRAIG P SCOTT

Name CRAIG P SCOTT
Address 9014 Echo Lane Peoria AZ 85345
Value 13500
Landvalue 13500

CRAIG MASON SCOTT

Name CRAIG MASON SCOTT
Address 116 Dixon Street Harrington DE 19952
Value 5200
Landvalue 5200
Buildingvalue 22100
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

CRAIG H SCOTT

Name CRAIG H SCOTT
Address 1517 Forest Avenue Waterloo IA 50702
Value 12130
Landvalue 12130
Buildingvalue 82600

CRAIG M SCOTT SR & LINDA D SCOTT

Name CRAIG M SCOTT SR & LINDA D SCOTT
Address 3731 Portal Avenue Temple Hills MD 20748
Value 75700
Landvalue 75700
Buildingvalue 108500
Airconditioning yes

CRAIG M SCOTT & LISA M SCOTT

Name CRAIG M SCOTT & LISA M SCOTT
Address 7375 Meadows Drive Independence OH 44131
Value 45900
Usage Single Family Dwelling

CRAIG M SCOTT & ALEESA B SCOTT

Name CRAIG M SCOTT & ALEESA B SCOTT
Address 3009 S Andros Way Meridian ID 83642
Value 43000
Landvalue 43000
Buildingvalue 223600
Landarea 12,632 square feet
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

CRAIG M SCOTT

Name CRAIG M SCOTT
Address 2540 Hermansau Street Saginaw MI 48602
Value 14074

CRAIG L. SCOTT & JANET P. SCOTT

Name CRAIG L. SCOTT & JANET P. SCOTT
Address 1070 Prairie Trail Grayslake IL 60030
Value 20884
Landvalue 20884
Buildingvalue 84794
Price 502000

CRAIG L SCOTT & AMANDA L SCOTT

Name CRAIG L SCOTT & AMANDA L SCOTT
Address 1913 Cypress Point Austin TX 78746
Value 150000
Landvalue 150000
Buildingvalue 413629
Type Real

CRAIG L SCOTT

Name CRAIG L SCOTT
Address 6915 Ridgewood Avenue #15-4 Cape Canaveral FL 32920
Type Warranty Deed/Special Warranty Deed
Price 142500
Usage Condominium Unit

CRAIG L SCOTT

Name CRAIG L SCOTT
Address 14147 S Manassas Lane Plainfield IL 60544
Value 15012
Landvalue 15012
Buildingvalue 51419

CRAIG M SCOTT & PATRICIA SCOTT

Name CRAIG M SCOTT & PATRICIA SCOTT
Address 9907 Cliffside Court Irving TX 75063
Value 225270
Landvalue 75000
Buildingvalue 225270

CRAIG, DAVID SCOTT

Name CRAIG, DAVID SCOTT
Physical Address 650 PINELLAS POINT DR S # 237, ST PETERSBURG, FL 33705
Owner Address 650 PINELLAS POINT DR S UNIT 237, ST PETERSBURG, FL 33705
Sale Price 65000
Sale Year 2013
County Pinellas
Year Built 1967
Area 885
Land Code Condominiums
Address 650 PINELLAS POINT DR S # 237, ST PETERSBURG, FL 33705
Price 65000

Craig H. Scott

Name Craig H. Scott
Doc Id 07063190
City Highland Park IL
Designation us-only
Country US

Craig Cameron Scott

Name Craig Cameron Scott
Doc Id 07628366
City Delta
Designation us-only
Country CA

Craig Andrew Scott

Name Craig Andrew Scott
Doc Id 08265618
City Mortdale
Designation us-only
Country AU

Craig Andrew Scott

Name Craig Andrew Scott
Doc Id 08050687
City Cambridge
Designation us-only
Country GB

CRAIG SCOTT

Name CRAIG SCOTT
Type Voter
State FL
Address 5427 15TH ST E, BRADENTON, FL 34203
Phone Number 941-809-2927
Email Address [email protected]

CRAIG SCOTT

Name CRAIG SCOTT
Type Democrat Voter
State FL
Address 2545 OAK ST APT 5, JACKSONVILLE, FL 32204
Phone Number 904-472-4854
Email Address [email protected]

CRAIG SCOTT

Name CRAIG SCOTT
Type Independent Voter
State FL
Address 1231MARTINLUTHERKINGBLVD, MIDWAY, FL 32343
Phone Number 850-591-6303
Email Address [email protected]

CRAIG SCOTT

Name CRAIG SCOTT
Type Republican Voter
State IL
Address 961 N MAIN ST, PONTICA, IL 61764
Phone Number 815-212-7009
Email Address [email protected]

CRAIG SCOTT

Name CRAIG SCOTT
Type Democrat Voter
State IN
Address 7300 S STRAIN RIDGE RD, BLOOMINGTON, IN 47401
Phone Number 812-455-5836
Email Address [email protected]

CRAIG SCOTT

Name CRAIG SCOTT
Type Voter
State IL
Address 701 S WEST ST APT C6, PONTIAC, IL 61764
Phone Number 773-558-1600
Email Address [email protected]

CRAIG SCOTT

Name CRAIG SCOTT
Type Democrat Voter
State IL
Address 9913 S. EMERALD, CHICAGO, IL 60628
Phone Number 773-354-2202
Email Address [email protected]

CRAIG SCOTT

Name CRAIG SCOTT
Type Republican Voter
State IN
Address 2924 SHERIDAN ST, ANDERSON, IN 46016
Phone Number 765-642-1483
Email Address [email protected]

CRAIG SCOTT

Name CRAIG SCOTT
Type Republican Voter
State FL
Address 3301 58 AVE SO, STPETERBURG, FL 33712
Phone Number 727-520-4529
Email Address [email protected]

CRAIG SCOTT

Name CRAIG SCOTT
Type Republican Voter
State CO
Address 930 N INSTITUTE ST, COLORADO SPGS, CO 80903
Phone Number 719-250-2989
Email Address [email protected]

CRAIG SCOTT

Name CRAIG SCOTT
Type Voter
State IL
Address 100 W CENTER ST, FAIRFIELD, IL 62837
Phone Number 618-842-4311
Email Address [email protected]

CRAIG SCOTT

Name CRAIG SCOTT
Type Voter
State FL
Address 731 SW 28TH AVE, BOYNTON BEACH, FL 33435
Phone Number 561-523-5246
Email Address [email protected]

CRAIG SCOTT

Name CRAIG SCOTT
Type Independent Voter
State LA
Address 6300 RIVERSIDE DR, METAIRIE, LA 70003
Phone Number 504-267-3371
Email Address [email protected]

CRAIG SCOTT

Name CRAIG SCOTT
Type Independent Voter
State MD
Address 724 VINE ST, BALTIMORE, MD 21201
Phone Number 443-872-7496
Email Address [email protected]

CRAIG SCOTT

Name CRAIG SCOTT
Type Independent Voter
State MD
Address 10300 MILL RUN CIR 1008, OWINGS MILLS, MD 21117
Phone Number 410-363-8233
Email Address [email protected]

CRAIG SCOTT

Name CRAIG SCOTT
Type Independent Voter
State LA
Address 102 GILBERT ST, LAFAYETTE, LA 70501
Phone Number 337-232-8625
Email Address [email protected]

CRAIG SCOTT

Name CRAIG SCOTT
Type Voter
State IL
Address 1931 S. ST. LOUIS, CHICAGO, IL 60623
Phone Number 312-841-0242
Email Address [email protected]

CRAIG SCOTT

Name CRAIG SCOTT
Type Voter
State KY
Address 590 FERGUSONTOWN RD, DAWSON SPRINGS, KY 42408
Phone Number 270-871-7089
Email Address [email protected]

CRAIG SCOTT

Name CRAIG SCOTT
Type Democrat Voter
State KY
Address 1750 CAVE MILL RD. 30, BOWLING GREEN, KY 42104
Phone Number 270-783-4413
Email Address [email protected]

CRAIG SCOTT

Name CRAIG SCOTT
Type Republican Voter
State AL
Address 402 CRENSHAW ST, MOBILE, AL 36606
Phone Number 251-471-1204
Email Address [email protected]

CRAIG SCOTT

Name CRAIG SCOTT
Type Independent Voter
State MD
Address 1203 W.MULBERRYST, BALTIMORE, MD 21223
Phone Number 240-784-6773
Email Address [email protected]

CRAIG SCOTT

Name CRAIG SCOTT
Type Independent Voter
State ID
Address 1205 W. CEDAR ST. #14, SANDPOINT, ID 83864
Phone Number 208-610-8024
Email Address [email protected]

CRAIG M SCOTT

Name CRAIG M SCOTT
Visit Date 4/13/10 8:30
Appointment Number U45790
Type Of Access VA
Appt Made 10/11/12 0:00
Appt Start 10/25/12 9:00
Appt End 10/25/12 23:59
Total People 285
Last Entry Date 10/25/12 7:24
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Craig S Scott

Name Craig S Scott
Visit Date 4/13/10 8:30
Appointment Number U28727
Type Of Access VA
Appt Made 7/31/12 0:00
Appt Start 8/17/12 13:00
Appt End 8/17/12 23:59
Total People 268
Last Entry Date 7/31/12 12:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

CRAIG A SCOTT

Name CRAIG A SCOTT
Visit Date 4/13/10 8:30
Appointment Number U37254
Type Of Access VA
Appt Made 8/31/10 8:09
Appt Start 9/7/10 9:00
Appt End 9/7/10 23:59
Total People 148
Last Entry Date 8/31/10 8:09
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

CRAIG S SCOTT

Name CRAIG S SCOTT
Visit Date 4/13/10 8:30
Appointment Number U32992
Type Of Access VA
Appt Made 8/10/2010 12:54
Appt Start 8/17/2010 11:00
Appt End 8/17/2010 23:59
Total People 318
Last Entry Date 8/10/2010 12:54
Meeting Location WH
Caller VISITORS
Description GRP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

CRAIG A SCOTT

Name CRAIG A SCOTT
Visit Date 4/13/10 8:30
Appointment Number U85540
Type Of Access VA
Appt Made 3/9/10 13:02
Appt Start 3/19/10 10:30
Appt End 3/19/10 23:59
Total People 356
Last Entry Date 3/9/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

CRAIG SCOTT

Name CRAIG SCOTT
Car FORD F-350 SUPER DUTY
Year 2008
Address 224 PHANTOM RIDER TRL, SPRING BRANCH, TX 78070-5878
Vin 1FTWW31R98ED87198
Phone 830-885-3979

CRAIG SCOTT

Name CRAIG SCOTT
Car CHEVROLET HHR
Year 2007
Address 705 BOWMAN AVE, SALEM, VA 24153-6124
Vin 3GNDA23D87S537492

CRAIG SCOTT

Name CRAIG SCOTT
Car CHEVROLET SILVERADO 1500
Year 2007
Address 802 WELLMEIER AVE, DAYTON, OH 45410-2907
Vin 2GCEK13MX71551507

CRAIG SCOTT

Name CRAIG SCOTT
Car JEEP LIBERTY
Year 2007
Address 1707 Miles Ave, Austin, TX 78745-4939
Vin 1J4GK48K17W532820

CRAIG SCOTT

Name CRAIG SCOTT
Car DODGE CALIBER
Year 2007
Address 16313 Bryce Ave, Bedford Heights, OH 44128-3703
Vin 1B3HB48B87D591788

CRAIG SCOTT

Name CRAIG SCOTT
Car SATURN ION
Year 2007
Address 46 WESTMINSTER RD, MANCHESTER, CT 06040-5434
Vin 1G8AJ55F07Z119646

CRAIG SCOTT

Name CRAIG SCOTT
Car GMC YUKON XL
Year 2007
Address PO Box 127, Campbell, MO 63933-0127
Vin 1GKFK66817J305665

CRAIG SCOTT

Name CRAIG SCOTT
Car DODGE RAM PICKUP 2500
Year 2007
Address PO Box 790, Stanfield, OR 97875-0790
Vin 1D7KS28C87J535407

CRAIG SCOTT

Name CRAIG SCOTT
Car CHEVROLET MALIBU
Year 2007
Address 385 Stage Rd, West Nottingham, NH 03291-6111
Vin 1G1ZT57N67F228128

CRAIG SCOTT

Name CRAIG SCOTT
Car SAAB 9-3
Year 2007
Address 2730 Silas Jackson Ct, Charlottesville, VA 22901-5631
Vin YS3FD49Y471138720
Phone 434-293-7941

CRAIG SCOTT

Name CRAIG SCOTT
Car CADILLAC DTS
Year 2007
Address 3502 Revere Dr, Toledo, OH 43612-1031
Vin 1G6KD57Y37U198813
Phone 308-497-2735

CRAIG SCOTT

Name CRAIG SCOTT
Car JEEP WRANGLER
Year 2007
Address PO Box 1067, Marshalls Creek, PA 18335-1067
Vin 1J4FA24157L164711

CRAIG SCOTT

Name CRAIG SCOTT
Car JEEP WRANGLER
Year 2007
Address PO Box 20331, Sarasota, FL 34276-3331
Vin 1J4GA64177L167900
Phone

CRAIG SCOTT

Name CRAIG SCOTT
Car HONDA CR-V
Year 2007
Address 5416 Bluepoint Dr, Port Richey, FL 34668-6312
Vin JHLRE385X7C047803

CRAIG SCOTT

Name CRAIG SCOTT
Car CHEVROLET COBALT
Year 2007
Address PO BOX 1459, ARIZONA CITY, AZ 85123-1348
Vin 1G1AK55FX77277368

CRAIG SCOTT

Name CRAIG SCOTT
Car INFINITI M35
Year 2007
Address 1231 BIRCHSTONE DR, MISSOURI CITY, TX 77459-1518
Vin JNKAY01E87M304718

CRAIG SCOTT

Name CRAIG SCOTT
Car FORD F-150
Year 2007
Address 9047 Pine Acres Way, Spotsylvania, VA 22551-4571
Vin 1FTPX14507FA16275
Phone

Craig Scott

Name Craig Scott
Car MINI COOPER
Year 2007
Address 7906 Marfield Pl Apt A, Nottingham, MD 21236-3624
Vin WMWMF73517TT86160

Craig Scott

Name Craig Scott
Car MAZDA MAZDA3
Year 2007
Address 825 Willow Grande Cir, Brandon, MS 39047-8352
Vin JM1BK12F271725890

Craig Scott

Name Craig Scott
Car DODGE GRAND CARAVAN
Year 2007
Address 25218 SE 42nd Dr, Issaquah, WA 98029-5788
Vin 1D8GP24R07B139835

Craig Scott

Name Craig Scott
Car TOYOTA CAMRY SOLARA
Year 2007
Address 7620 49th Ave E, Tacoma, WA 98443-2217
Vin 4T1FA38P67U122273

CRAIG SCOTT

Name CRAIG SCOTT
Car CHEVROLET TAHOE
Year 2007
Address 1170 E Manor Dr, Casa Grande, AZ 85122-2912
Vin 1GNFK13057R169255
Phone 520-836-0017

CRAIG SCOTT

Name CRAIG SCOTT
Car FORD F-150
Year 2007
Address 755 Old Lovelady Rd, Hixson, TN 37343-1371
Vin 1FTPX14V27FB73466
Phone 423-774-7212

CRAIG SCOTT

Name CRAIG SCOTT
Car CHRYSLER 300
Year 2007
Address PO Box 605, Lake Dallas, TX 75065-0605
Vin 2C3LA63H27H895449
Phone 918-712-9997

CRAIG SCOTT

Name CRAIG SCOTT
Car CADILLAC STS
Year 2007
Address PO Box 1067, Marshalls Creek, PA 18335-1067
Vin 1G6DW677570174746
Phone 570-223-0293

CRAIG SCOTT

Name CRAIG SCOTT
Car GMC ENVOY
Year 2007
Address 715 DAVIS ST, WHITEHALL, PA 18052
Vin 1GKDT13S772290879

Craig Scott

Name Craig Scott
Car FORD F-150
Year 2008
Address 304 Harrison Ave, Beverly, NJ 08010-2122
Vin 1FTRX12W78FB37245
Phone

CRAIG SCOTT

Name CRAIG SCOTT
Car TOYOTA CAMRY
Year 2007
Address 239 Camp Luther Rd, Newland, NC 28657-8299
Vin 4T1BK46K37U559527
Phone

CRAIG SCOTT

Name CRAIG SCOTT
Car VOLVO XC90
Year 2007
Address 7375 MEADOWS DR, BROOKLYN HTS, OH 44131-6364
Vin YV4CZ982771371235

CRAIG SCOTT

Name CRAIG SCOTT
Domain craigscottmarketing.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-03-25
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address 120 LENZIE AVE|DEANS LIVINGSTON WEST LOTHIAN UK EH548NS
Registrant Country UNITED KINGDOM

CRAIG SCOTT

Name CRAIG SCOTT
Domain digitalmarketingatdea.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-10-30
Update Date 2013-10-31
Registrar Name ENOM, INC.
Registrant Address LENZIE AVE|DEANS LIVINGSTON UK EH54 8NS
Registrant Country UNITED KINGDOM

CRAIG SCOTT

Name CRAIG SCOTT
Domain securityandselfdefensestore.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-04-29
Update Date 2012-04-05
Registrar Name ENOM, INC.
Registrant Address 1206 WISHAW COURT CARY NC 27511
Registrant Country UNITED STATES

CRAIG SCOTT

Name CRAIG SCOTT
Domain residualincomeatneucopia.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-01-07
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address LENZIE AVE|DEANS LIVINGSTON UK EH54 8NS
Registrant Country UNITED KINGDOM

CRAIG SCOTT

Name CRAIG SCOTT
Domain mobileappsforandriod.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-01-18
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address LENZIE AVE|DEANS LIVINGSTON UK EH54 8NS
Registrant Country UNITED KINGDOM

CRAIG SCOTT

Name CRAIG SCOTT
Domain bannersbrokerbanners.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-01-25
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address 120 LENZIE AVE|DEANS LIVINGSTON WEST LOTHIAN UK EH548NS
Registrant Country UNITED KINGDOM

Craig Scott

Name Craig Scott
Domain prometheuslimited.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-02-25
Update Date 2013-02-25
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address P.O Box 31910 SMB grand cayman ky1-1208
Registrant Country CAYMAN ISLANDS

CRAIG SCOTT

Name CRAIG SCOTT
Domain placethebets.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-02-12
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address 120 LENZIE AVE|DEANS LIVINGSTON WEST LOTHIAN UK EH548NS
Registrant Country UNITED KINGDOM

CRAIG SCOTT

Name CRAIG SCOTT
Domain craigscottdesign.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-05-02
Update Date 2013-05-01
Registrar Name ENOM, INC.
Registrant Address 7 ADDISON CRESCENT BANFF AB45 1BS
Registrant Country UNITED KINGDOM

CRAIG SCOTT

Name CRAIG SCOTT
Domain worldfones.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2000-11-26
Update Date 2013-10-27
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 27 DINGWALL AVE TORONTO ON M4K 1G9
Registrant Country CANADA

Craig Scott

Name Craig Scott
Domain kaigadesign.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-03-06
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Flat D 5 Queen Street INVERURIE AB51 4TP
Registrant Country UNITED KINGDOM

CRAIG SCOTT

Name CRAIG SCOTT
Domain amairica.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2000-12-17
Update Date 2013-10-27
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 27 DINGWALL AVE TORONTO ON M4K 1G9
Registrant Country CANADA

CRAIG SCOTT

Name CRAIG SCOTT
Domain lawlit.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2000-09-06
Update Date 2013-09-02
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 27 DINGWALL AVENUE TORONTO ON M4K 1G9
Registrant Country CANADA

CRAIG SCOTT

Name CRAIG SCOTT
Domain theinternat.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2000-09-30
Update Date 2013-09-02
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 27 DINGWALL AVE TORONTO ON M4K 1G9
Registrant Country CANADA

CRAIG SCOTT

Name CRAIG SCOTT
Domain craig-scott.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-08-25
Update Date 2013-08-12
Registrar Name ENOM, INC.
Registrant Address 35 PONDS ROAD|GALLEYWOOD CHELMSFORD ESSEX CM2 8QP
Registrant Country UNITED KINGDOM

CRAIG SCOTT

Name CRAIG SCOTT
Domain internatbank.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2000-09-30
Update Date 2013-09-02
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 27 DINGWALL AVENUE TORONTO ON M4K 1G9
Registrant Country CANADA

Craig Scott

Name Craig Scott
Domain heuristics-ltd.com
Contact Email [email protected]
Whois Sever whois.active24.com
Create Date 2000-02-17
Update Date 2013-02-16
Registrar Name ACTIVE 24 AS
Registrant Address PostAddress..: Heuristics Limited 3 Cox's Cottages Lock Lane, Cox Green PostCode
Registrant Country UNITED KINGDOM
Registrant Fax 441628771850

CRAIG SCOTT

Name CRAIG SCOTT
Domain conceptualdomains.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2000-10-28
Update Date 2013-09-02
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 27 DINGWALL AVENUE TORONTO ONTARIO M4K 1G9
Registrant Country CANADA

Craig Scott

Name Craig Scott
Domain virginislandbiobay.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-25
Update Date 2013-06-25
Registrar Name GODADDY.COM, LLC
Registrant Address 71 Titperary Christainsted St.Croix 00820
Registrant Country Virgin Islands (USA)

CRAIG SCOTT

Name CRAIG SCOTT
Domain literarythrillers.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2000-09-12
Update Date 2013-09-02
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 27 DINGWALL AVE TORONTO ON M4K 1G9
Registrant Country CANADA

CRAIG SCOTT

Name CRAIG SCOTT
Domain internatbanking.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2000-10-12
Update Date 2013-09-02
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 27 DINGWALL AVE TORONTO ON M4K 1G9
Registrant Country CANADA

Craig Scott

Name Craig Scott
Domain kingswellscanines.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2013-08-27
Update Date 2013-08-27
Registrar Name MESH DIGITAL LIMITED
Registrant Address Flat D|5 Queen Street INVERURIE AB51 4TP
Registrant Country UNITED KINGDOM

Craig Scott

Name Craig Scott
Domain xavionproductions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-31
Update Date 2012-03-31
Registrar Name GODADDY.COM, LLC
Registrant Address 4984 S. Catawba St Aurora Colorado 80016
Registrant Country UNITED STATES

Craig Scott

Name Craig Scott
Domain craigmichaelscott.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-16
Update Date 2013-10-15
Registrar Name GODADDY.COM, LLC
Registrant Address 2309 East 8th Street anderson Indiana 46012
Registrant Country UNITED STATES

CRAIG SCOTT

Name CRAIG SCOTT
Domain email61.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-06-30
Update Date 2013-06-29
Registrar Name ENOM, INC.
Registrant Address 1206 WISHAW CT CARY NORTH CAROLINA 27511
Registrant Country UNITED STATES

CRAIG SCOTT

Name CRAIG SCOTT
Domain extremegraphine.com
Contact Email [email protected]
Whois Sever whois.register.it
Create Date 2013-03-23
Update Date 2013-03-23
Registrar Name REGISTER.IT SPA
Registrant Address 88 Dale Crescent St Helens WA9 4YE
Registrant Country UNITED KINGDOM

CRAIG SCOTT

Name CRAIG SCOTT
Domain hisintimatemajesty.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2013-01-04
Update Date 2013-10-27
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 27 DINGWALL AVE TORONTO ON M4K1G9
Registrant Country CANADA

CRAIG SCOTT

Name CRAIG SCOTT
Domain conceptualdomain.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2000-10-01
Update Date 2013-09-02
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 27 DINGWALL AVE TORONTO ONTARIO M4K 1G9
Registrant Country CANADA

Craig Scott

Name Craig Scott
Domain ageekyfreak.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-04-29
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1302 Burnley Road Loveclough Rossendale Lancashire BB4 8RG
Registrant Country UNITED KINGDOM

Craig Scott

Name Craig Scott
Domain craigtheartist.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-30
Update Date 2013-10-15
Registrar Name GODADDY.COM, LLC
Registrant Address 2309 East 8th Street anderson Indiana 46012
Registrant Country UNITED STATES