Douglas Cox

We have found 372 public records related to Douglas Cox in 41 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 82 business registration records connected with Douglas Cox in public records. The businesses are registered in 22 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 Construction - Special Trade Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have twenty-seven different job titles. Most of them are employed as Sheriff. These employees work in eleven different states. Most of them work in Indiana state. Average wage of employees is $58,533.


Douglas C Cox

Name / Names Douglas C Cox
Age 50
Birth Date 1974
Person 6950 133rd St, Miami, FL 33156
Phone Number 305-226-8040
Possible Relatives


Giuliana C Cox
Previous Address 3530 99th Ave #99, Miami, FL 33165
100 Edgewater Dr #144, Coral Gables, FL 33133
1172 Dixie Hwy #396, Coral Gables, FL 33146
610 19th Rd, Miami, FL 33129
8260 210th St #318, Miami, FL 33189
44 Flagler St #350, Miami, FL 33130
7424 59th Ave, South Miami, FL 33143
8327 137th Ave #8327, Miami, FL 33183
13921 140th St, Miami, FL 33186
3076 Bird Ave, Miami, FL 33133
520 Brickell Key Dr, Miami, FL 33131
7424 59th St, Miami, FL 33143
8260 210th St #318, Cutler Bay, FL 33189
Associated Business H D Chandler Construction Co

Douglas W Cox

Name / Names Douglas W Cox
Age 54
Birth Date 1970
Also Known As Doug Cox
Person 210 Chequessett Neck Rd #C, Wellfleet, MA 02667
Phone Number 508-349-0101
Previous Address 450 Boston Post Rd On Pos, Truro, MA 02666
836 PO Box, Truro, MA 02666
31 Charme Ave, Roslindale, MA 02131
450 Boston Post On Post Rd, Truro, MA 02666
450 Boston Post Rd, Truro, MA 02666
Old County, Truro, MA 02666
Old County Rd, Truro, MA 02666
Truro, Truro, MA 02666
6 Route 6, Truro, MA 02666
Town Ahll Ext, Truro, MA 02666

Douglas D Cox

Name / Names Douglas D Cox
Age 55
Birth Date 1969
Person 6233 Price Rd, Loveland, OH 45140
Phone Number 574-269-6559
Possible Relatives
Graig Allen Cox

Stephanie Marie Comte




Previous Address 2237 Old Ditch Rd, Warsaw, IN 46580
006233 Price Rd, Loveland, OH 45140
1131 Bexley Dr #A, Greenwood, IN 46143
107 Orchard Dr, Warsaw, IN 46582
525 Oak Glen Dr #B, Warsaw, IN 46580
154 PO Box, Warsaw, IN 46581
2314 Military Rd, Benton, AR 72015
2737 Old Ditch, Warsaw, IN 46580
816 Sharon St, Winona Lake, IN 46590
Email [email protected]

Douglas A Cox

Name / Names Douglas A Cox
Age 57
Birth Date 1967
Also Known As Doug Cox
Person 64 Valley Rd, Needham, MA 02492
Phone Number 781-449-1291
Possible Relatives

Agnes H Cox




A H Cox
Douglas A Coxjr
Previous Address 42 Beacon St, Natick, MA 01760
273 Boston Post Rd #1, Marlborough, MA 01752
273 Boston Post Rd #7, Marlborough, MA 01752
17 Proctor St #2, Natick, MA 01760
17 Proctor St #5, Natick, MA 01760
Email [email protected]

Douglas A Cox

Name / Names Douglas A Cox
Age 57
Birth Date 1967
Also Known As Doug Cox
Person 10 Ashley Ave, East Freetown, MA 02717
Phone Number 978-521-2513
Possible Relatives



Maryann Torbet


It Cox
Previous Address 621 Lake St, Haverhill, MA 01832
171 East St #226, Methuen, MA 01844
1014 Chestnut Oak Ct, California, MD 20619
4301 Creighton Rd #148, Pensacola, FL 32504
1014 Chestnut Oak, California, MD 20619
1215 Liberty, Lexington Park, MD 20653
553 Indian Brg #B, California, MD 20619
Associated Business Option Set

Douglas Glynn Cox

Name / Names Douglas Glynn Cox
Age 60
Birth Date 1964
Also Known As And Cox
Person 1912 Whipperwill Dr, Pocahontas, AR 72455
Phone Number 870-892-5444
Possible Relatives
Betty Carol Willcox





And Doug Cox
Previous Address 2010 Blisswood St, Pocahontas, AR 72455
455 PO Box, Corning, AR 72422
1620 Randolph St, Pocahontas, AR 72455
6 6 RR 6, Pocahontas, AR 72455
6 RR 6 #60C, Pocahontas, AR 72455
1147 Seagraves, Pocahontas, AR 72455
1447 Seagraves Rd, Pocahontas, AR 72455
RR #6, Pocahontas, AR 72455
RR 6, Pocahontas, AR 72455
60C PO Box, Pocahontas, AR 72455

Douglas Robin Cox

Name / Names Douglas Robin Cox
Age 64
Birth Date 1960
Also Known As Robin Cox
Person 12650 71st Ave, Miami, FL 33156
Phone Number 305-233-8037
Possible Relatives





Previous Address 19435 78th Ct, Cutler Bay, FL 33157
Email [email protected]

Douglas Alan Cox

Name / Names Douglas Alan Cox
Age 67
Birth Date 1957
Person 274 Silver Ln, Sunderland, MA 01375
Phone Number 413-665-3289
Possible Relatives
Hubert W Decd

Previous Address 212 Hammond St, Waltham, MA 02451

Douglas Wayne Cox

Name / Names Douglas Wayne Cox
Age 67
Birth Date 1957
Also Known As Douglas Vance Cox
Person 5363 Highway 528, Minden, LA 71055
Phone Number 318-377-8809
Possible Relatives Athyl Avery Cox
Bettye Nell Cox
Previous Address 5364 Highway 528, Minden, LA 71055
11196 Highway 80 #80, Minden, LA 71055
1235 PO Box, Minden, LA 71058
Bellevue, Minden, LA 71055
RR 3 A B BAILEY, Minden, LA 71055
1245 PO Box, Minden, LA 71058
Belleview Rd Rr, Minden, LA 71058
1230 PO Box, Minden, LA 71058
5361 Highway 528, Minden, LA 71055

Douglas P Cox

Name / Names Douglas P Cox
Age 68
Birth Date 1956
Also Known As Phillip Cox
Person 3020 Appledale Rd, Norristown, PA 19403
Phone Number 610-630-4894
Possible Relatives

Christine Boehling
Coxcarol S Koemeter



Sharon M Elsaadi
Derwin Oshae Cox
Previous Address 3020 Appledale Rd, Eagleville, PA 19403
3020 Appledale Rd, Audubon, PA 19403
807 Mill Grove Dr, Norristown, PA 19403
1094 Hamburg Tpke, Wayne, NJ 07470
434 Mill Grove Dr, Audubon, PA 19403
120 Longwater Dr, Norwell, MA 02061
807 Mill Grove Dr, Audubon, PA 19403

Douglas O Cox

Name / Names Douglas O Cox
Age 69
Birth Date 1955
Also Known As Doug O Cox
Person 1205 108th St, Tacoma, WA 98444
Possible Relatives
Lynnetta G Cox
Previous Address 7239 Tacoma Ave, Tacoma, WA 98408
1201 108th St, Tacoma, WA 98444
10221 Lanehart Rd #5, Little Rock, AR 72204
3623 Cushman Ave, Tacoma, WA 98418
249 Christy Ln, Benton, AR 72015
604 PO Box, Van Buren, AR 72957
Phillips Imports, Little Rock, AR 72205
8610 Cunningham Lake Rd, Little Rock, AR 72205
8025 Scholls Ferry Rd, Beaverton, OR 97008
Email [email protected]

Douglas W Cox

Name / Names Douglas W Cox
Age 71
Birth Date 1953
Also Known As Doug Cox
Person 3800 Beaver Cir, Benton, AR 72019
Phone Number 501-315-9593
Possible Relatives

Leah M Throneberry





Previous Address 4316 Stillman Loop, Bryant, AR 72022
3800 Beaver Cir, Benton, AR 72015
6561 Wt 116 Ave, Wt Minster, CO 80226
6561 116th Ave #116, Westminster, CO 80020
7217 Kentucky Dr #B, Lakewood, CO 80226
11121 Legion Hut Rd #69, Mabelvale, AR 72103
587 PO Box, Broomfield, CO 80038
6 Melinda Dr, Little Rock, AR 72209

Douglas W Cox

Name / Names Douglas W Cox
Age 71
Birth Date 1953
Person 20 Jacob St #3, Dorchester Center, MA 02124
Possible Relatives

Douglas W Cox

Name / Names Douglas W Cox
Age 72
Birth Date 1952
Also Known As Douglas C Cox
Person 314 Center St #145, Bountiful, UT 84010
Phone Number 801-292-6912
Possible Relatives Frederick Bridgewater


M Lee Cox




Previous Address 314 Center St #D-145, Bountiful, UT 84010
314 Center St #163, Bountiful, UT 84010
314 Center St #74, Bountiful, UT 84010
49 Market St, Lynn, MA 01901
729 Cottonwood Cir, Bountiful, UT 84010
3390 39th St, Lauderdale Lakes, FL 33309
99 Clare Ave #1, Hyde Park, MA 02136
99 Chare, Hyde Park, MA 02136
444 500 #334, Bountiful, UT 84010

Douglas M Cox

Name / Names Douglas M Cox
Age 73
Birth Date 1951
Person 22430 Benville Rd, Picayune, MS 39466
Phone Number 601-799-1611
Possible Relatives
Stacie Venkatesan
Previous Address 22420 Benville Rd, Picayune, MS 39466
351 Mapleleaf Cir, Slidell, LA 70458
110 Foxbriar Ct, Slidell, LA 70461
3005 Main St, Endicott, NY 13760
372 Delaware Ave, Endicott, NY 13760
8634 PO Box, Endwell, NY 13762
3005 Main St, Endwell, NY 13760

Douglas Dearl Cox

Name / Names Douglas Dearl Cox
Age 76
Birth Date 1948
Also Known As Doug Cox
Person 205 Kohler St, Nashville, AR 71852
Phone Number 870-845-2034
Possible Relatives

Reba L Faulkner

Previous Address 207 Deerwood Ln #00000, Nashville, AR 71852
909 Grumbles St, Nashville, AR 71852
RR 2, Murfreesboro, AR 71958
3A RR 2, Murfreesboro, AR 71958
820 Grumbles St, Nashville, AR 71852
314 PO Box, Murfreesboro, AR 71958
3A PO Box, Murfreesboro, AR 71958
Email [email protected]

Douglas Homer Cox

Name / Names Douglas Homer Cox
Age 77
Birth Date 1947
Person 2909 Clubhouse Dr, Plant City, FL 33566
Phone Number 972-596-7275
Previous Address 1904 Bova Matrina Ct, Las Vegas, NV 89123
8282 Ponderosa Ln, Parker, CO 80138
1829 Huron Trl, Plano, TX 75075
5824 Auvers Blvd #105, Orlando, FL 32807
10033 PO Box, Tallahassee, FL 32302
15185 PO Box, Plantation, FL 33318
Associated Business Dc Constructors, Inc

Douglas A Cox

Name / Names Douglas A Cox
Age 77
Birth Date 1947
Also Known As Douglas A Cox
Person 42 Beacon St, Natick, MA 01760
Phone Number 508-655-7551
Possible Relatives

Agnes H Cox



A H Cox
Ah Cox
Previous Address 17 Proctor St #5, Natick, MA 01760

Douglas Eugene Cox

Name / Names Douglas Eugene Cox
Age 78
Birth Date 1946
Also Known As Eugene D Cox
Person 908 Highway 5, Logansport, LA 71049
Phone Number 318-697-5329
Possible Relatives
Previous Address 143 PO Box, Logansport, LA 71049
And One Half Isbell, Logansport, LA 71049
Hwy #5, Logansport, LA 71049

Douglas Wayne Cox

Name / Names Douglas Wayne Cox
Age 79
Birth Date 1945
Also Known As Wayne Cox
Person 20515 Country Club Dr, Aventura, FL 33180
Phone Number 305-682-1325
Possible Relatives

Previous Address 20515 Country Club Dr #1446, Miami, FL 33180
20515 Country Club Dr, Miami, FL 33180
20515 Country Club Dr #647, Miami, FL 33180
20515 Country Club Dr, Aventura, FL 33180
20515 Country Club Dr #144, Aventura, FL 33180
20515 Country Club Dr #647, Aventura, FL 33180
4949 Upton Ave, Minneapolis, MN 55410
7260 York Ave #203, Minneapolis, MN 55435
15 Peabody Ter #11, Cambridge, MA 02138

Douglas P Cox

Name / Names Douglas P Cox
Age 90
Birth Date 1933
Person 676 Great Rd #2, Littleton, MA 01460
Phone Number 508-486-4254
Possible Relatives

B Cox
Previous Address 61 Queen Annes Court Annes, Hyannis Port, MA 02647
33 Snow Creek Dr, Hyannis, MA 02601
79 PO Box, Hyannis Port, MA 02647
19 Wamesit Trl, Littleton, MA 01460
182 Sea St, Hyannis, MA 02601
61 Queen Annes Annes Ct, Hyannis Port, MA 02647
61 Queen Annes Ct, Hyannis Port, MA 02647
Wamesit, Littleton, MA 01460

Douglas Lucille Cox

Name / Names Douglas Lucille Cox
Age 91
Birth Date 1932
Also Known As Douglas C Cox
Person 10 3rd Ave, Fort Lauderdale, FL 33301
Phone Number 813-885-1251
Possible Relatives
Barbel Brigitte Janvrin




Janvrin Brigitte

C D Cox
Previous Address 3100 48th St, Fort Lauderdale, FL 33308
3100 48th St #216, Fort Lauderdale, FL 33308
10 3rd St, Fort Lauderdale, FL 33301
300 Fm 1417 #12F, Sherman, TX 75090
3375 Maitland Dr, Holiday, FL 34691
6832 Mitchell Cir, Tampa, FL 33634
3100 48th St #216, Ft Lauderdale, FL 33308
575 Oaks Ln #1002, Pompano Beach, FL 33069
5447 Ginger Cove Dr, Tampa, FL 33634
300 2nd St #5, Fort Lauderdale, FL 33301
405 16th Ct #1, Fort Lauderdale, FL 33316
965 PO Box, Tarpon Springs, FL 34688
5832 Mitchell, Tampa, FL 33614
5832 Mitchell, Tampa, FL 33634
300 Himmarshee St #5, Fort Lauderdale, FL 33312
Associated Business Allied Title Services, Inc Scotland Yard Mortgage Loan Corporation

Douglas L Cox

Name / Names Douglas L Cox
Age 94
Birth Date 1929
Also Known As Doug L Cox
Person 7505 Riverlake Dr, Knoxville, TN 37920
Phone Number 865-681-2021
Possible Relatives


Oug Cox
Previous Address 7505 Riverlake Dr #43, Knoxville, TN 37920
7505 Riverlake Dr #32, Knoxville, TN 37920
7505 Riverlake Dr #9, Knoxville, TN 37920
3420 Edenborn Ave #122, Metairie, LA 70002
904 Lynnette Dr #1, Metairie, LA 70003
Email [email protected]

Douglas J Cox

Name / Names Douglas J Cox
Age 100
Birth Date 1923
Person 256 Haverhill St, Methuen, MA 01844
Phone Number 978-682-2641
Possible Relatives
Previous Address 225 Lowell St, Methuen, MA 01844

Douglas K Cox

Name / Names Douglas K Cox
Age 102
Birth Date 1921
Person 62 Locust St #204, Falmouth, MA 02540
Phone Number 508-540-7622
Possible Relatives
Previous Address 135 Scranton Ave #303, Falmouth, MA 02540

Douglas J Cox

Name / Names Douglas J Cox
Age N/A
Person 221 MAINSAIL WAY, MADISON, AL 35758
Phone Number 256-772-9381

Douglas W Cox

Name / Names Douglas W Cox
Age N/A
Person 24 Hale St, Newburyport, MA 01950
Possible Relatives Marybeth Beth Crochetiere
Marybeth Cox
Previous Address 66 Casablanca Ct, Haverhill, MA 01832

Douglas Cox

Name / Names Douglas Cox
Age N/A
Person 11225 Legion Hut Rd, Mabelvale, AR 72103
Phone Number 501-568-0720
Possible Relatives

Douglas Cox

Name / Names Douglas Cox
Age N/A
Person 304 W LAUREL AVE, FOLEY, AL 36535
Phone Number 251-988-1790

Douglas P Cox

Name / Names Douglas P Cox
Age N/A
Person 61625 E BORDER ROCK RD, TUCSON, AZ 85739

Douglas E Cox

Name / Names Douglas E Cox
Age N/A
Person 5927 E FRANKLIN TALE DR, TUCSON, AZ 85756

Douglas D Cox

Name / Names Douglas D Cox
Age N/A
Person 17431 N 84TH DR, PEORIA, AZ 85382

Douglas J Cox

Name / Names Douglas J Cox
Age N/A
Person 1604 34TH AVE SW, LANETT, AL 36863

Douglas O Cox

Name / Names Douglas O Cox
Age N/A
Person PO BOX 37, BUHL, AL 35446

Douglas R Cox

Name / Names Douglas R Cox
Age N/A
Person 60 CEDAR HILL FARM LN, WESTOVER, AL 35147

Douglas Cox

Name / Names Douglas Cox
Age N/A
Person PO BOX 37, PINE LEVEL, AL 36065

Douglas Cox

Name / Names Douglas Cox
Age N/A
Person 7545 FOXRIDGE WAY APT 209, ANCHORAGE, AK 99518

Douglas Cox

Name / Names Douglas Cox
Age N/A
Person PO BOX 761, DENALI NATIONAL PARK, AK 99755

Douglas C Cox

Name / Names Douglas C Cox
Age N/A
Person 7003 Lawrence Rd, New Orleans, LA 70126

Douglas B Cox

Name / Names Douglas B Cox
Age N/A
Person 1202 E DESERT FLOWER LN, PHOENIX, AZ 85048
Phone Number 480-460-4369

Douglas Cox

Name / Names Douglas Cox
Age N/A
Person 904 Lynnette Dr, Metairie, LA 70003
Possible Relatives

M Cox

Douglas J Cox

Name / Names Douglas J Cox
Age N/A
Person 1026 N LAS VERDES DR, GOODYEAR, AZ 85338
Phone Number 623-932-4798

Douglas O Cox

Name / Names Douglas O Cox
Age N/A
Person 13239 MICHAEL DR, LAKE VIEW, AL 35111
Phone Number 205-477-1201

Douglas L Cox

Name / Names Douglas L Cox
Age N/A
Person 278 ACADEMY DR, HAMILTON, AL 35570
Phone Number 205-921-5213

Douglas L Cox

Name / Names Douglas L Cox
Age N/A
Person 195 COX LN, RUSSELLVILLE, AL 35653
Phone Number 256-332-9606

Douglas M Cox

Name / Names Douglas M Cox
Age N/A
Person PO BOX 354, MILLPORT, AL 35576
Phone Number 205-662-4651

Douglas Cox

Name / Names Douglas Cox
Age N/A
Person 23370 COUNTY ROAD 8, FLORENCE, AL 35633
Phone Number 256-740-4168

Douglas Cox

Name / Names Douglas Cox
Age N/A
Person 130 RAINBOW GLEN CIR, MADISON, AL 35758
Phone Number 256-837-6054

Douglas C Cox

Name / Names Douglas C Cox
Age N/A
Person 2108 GALAHAD DR SW, DECATUR, AL 35603
Phone Number 256-350-2717

Douglas O Cox

Name / Names Douglas O Cox
Age N/A
Person 13239 MICHAEL DR, MC CALLA, AL 35111
Phone Number 205-477-1201

Douglas G Cox

Name / Names Douglas G Cox
Age N/A
Person 1033 JOAN LN, KILLEN, AL 35645
Phone Number 256-757-5463

Douglas W Cox

Name / Names Douglas W Cox
Age N/A
Person 7332 WILLIAMS RIDGE LN, MC CALLA, AL 35111
Phone Number 205-565-0565

Douglas A Cox

Name / Names Douglas A Cox
Age N/A
Person 17098 FELTON DR, ATHENS, AL 35614
Phone Number 256-230-0742

Douglas A Cox

Name / Names Douglas A Cox
Age N/A
Person 17098 FELTON DR, ATHENS, AL 35614
Phone Number 256-233-3779

Douglas E Cox

Name / Names Douglas E Cox
Age N/A
Person 45126 W MESCAL ST, MARICOPA, AZ 85239

Douglas Cox

Business Name Valley Growers Gin & Supply
Person Name Douglas Cox
Position company contact
State TX
Address 302 S Bridge Ave Weslaco TX 78596-6322
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3559
SIC Description Special Industry Machinery, Nec
Phone Number 956-968-5441
Number Of Employees 1
Annual Revenue 179550
Fax Number 956-968-6379

DOUGLAS COX

Business Name UP THE CREEK
Person Name DOUGLAS COX
Position company contact
State GA
Address 3929 ARMOUR AVE. - COLUMBUS, COLUMBUS, 31903 GA
Phone Number 706-322-3116
Email [email protected]

Douglas Cox

Business Name Technology Consulting Associat
Person Name Douglas Cox
Position company contact
State GA
Address 13 Rose Gate Drive Atlanta, , GA 30342
SIC Code 599904
Phone Number 770-815-7078
Email [email protected]

DOUGLAS A COX

Business Name THE HAIR CORPORATION, INC.
Person Name DOUGLAS A COX
Position Secretary
State NV
Address 1079 SANDSTONE CANYON 1079 SANDSTONE CANYON, HENDERSON, NV 89012
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C3799-1975
Creation Date 1975-12-02
Type Domestic Corporation

DOUGLAS A COX

Business Name THE HAIR CORPORATION, INC.
Person Name DOUGLAS A COX
Position Director
State NV
Address 1000 N GREEN VALLEY PKWY #440-392 1000 N GREEN VALLEY PKWY #440-392, HENDERSON, NV 89074
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C3799-1975
Creation Date 1975-12-02
Type Domestic Corporation

DOUGLAS D COX

Business Name THE BOX OFFICE, LLC
Person Name DOUGLAS D COX
Position Mmember
State NV
Address 2598 HIGHLAND CLIFF DR 2598 HIGHLAND CLIFF DR, HENDERSON, NV 89052
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0597392008-7
Creation Date 2008-09-18
Type Domestic Limited-Liability Company

DOUGLAS A COX

Business Name SPIRITSONG FOUNDATION, INC.
Person Name DOUGLAS A COX
Position President
State NV
Address 1000 N GREEN VALLEY PKWY 1000 N GREEN VALLEY PKWY, HENDERSON, NV 89074
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C8408-1993
Creation Date 1993-07-09
Type Domestic Non-Profit Corporation

DOUGLAS COX

Business Name SADDLEBACK FINANCIAL CORP.
Person Name DOUGLAS COX
Position registered agent
Corporation Status Suspended
Agent DOUGLAS COX 40 VIA CORDOBA, RANCHO SANTA MARGARITA, CA 92688
Care Of 40 VIA CORDOBA, RANCHO SANTA MARGARITA, CA 92688
CEO DOUGLAS COX40 VIA CORDOBA, RANCHO SANTA MARGARITA, CA 92688
Incorporation Date 2005-12-22

DOUGLAS COX

Business Name SADDLEBACK FINANCIAL CORP.
Person Name DOUGLAS COX
Position CEO
Corporation Status Suspended
Agent 40 VIA CORDOBA, RANCHO SANTA MARGARITA, CA 92688
Care Of 40 VIA CORDOBA, RANCHO SANTA MARGARITA, CA 92688
CEO DOUGLAS COX 40 VIA CORDOBA, RANCHO SANTA MARGARITA, CA 92688
Incorporation Date 2005-12-22

Douglas Cox

Business Name Park Hill Baptist Church
Person Name Douglas Cox
Position company contact
State CO
Address 4235 Parkhill Pl Pueblo CO 81008-1930
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 719-544-6154
Number Of Employees 1
Fax Number 719-544-6175
Website www.parkhillbaptistchurch.com

Douglas Cox

Business Name Opinion Research Corporation
Person Name Douglas Cox
Position company contact
State NJ
Address 600 College Rd. E., Princeton, NJ 8540
Phone Number
Email [email protected]
Title Executive Vice President

DOUGLAS L COX

Business Name ORC CONSUMER, INC.
Person Name DOUGLAS L COX
Position Treasurer
State NJ
Address 23 ORCHARD RD 23 ORCHARD RD, SKILLMAN, NJ 08558
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C19220-2000
Creation Date 2000-07-17
Type Foreign Corporation

DOUGLAS L COX

Business Name ORC CONSUMER, INC.
Person Name DOUGLAS L COX
Position Treasurer
State PA
Address 1220 RODMAN ST 1220 RODMAN ST, PHIL, PA 19147
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C19220-2000
Creation Date 2000-07-17
Type Foreign Corporation

DOUGLAS B COX

Business Name MIXED SIGNAL INTEGRATION CORPORATION
Person Name DOUGLAS B COX
Position President
State NV
Address 860 UNIVERSITY RIDGE DR. 860 UNIVERSITY RIDGE DR., RENO, NV 89512
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C3079-1997
Creation Date 1997-02-14
Type Domestic Corporation

DOUGLAS B COX

Business Name MIXED SIGNAL INTEGRATION CORPORATION
Person Name DOUGLAS B COX
Position Secretary
State NV
Address 860 UNIVERSITY RIDGE DR. 860 UNIVERSITY RIDGE DR., RENO, NV 89512
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C3079-1997
Creation Date 1997-02-14
Type Domestic Corporation

DOUGLAS B COX

Business Name MIXED SIGNAL INTEGRATION CORPORATION
Person Name DOUGLAS B COX
Position Treasurer
State NV
Address 860 UNIVERSITY RIDGE DR. 860 UNIVERSITY RIDGE DR., RENO, NV 89512
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C3079-1997
Creation Date 1997-02-14
Type Domestic Corporation

DOUGLAS B COX

Business Name MIXED SIGNAL INTEGRATION CORPORATION
Person Name DOUGLAS B COX
Position Director
State NV
Address 860 UNIVERSITY RIDGE DR 860 UNIVERSITY RIDGE DR, RENO, NV 89512
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C3079-1997
Creation Date 1997-02-14
Type Domestic Corporation

Douglas Cox

Business Name Levine Realty Co
Person Name Douglas Cox
Position company contact
State OH
Address 72 W Main St Springfield OH 45502-1313
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 937-323-9765
Email [email protected]
Annual Revenue 690100
Fax Number 937-323-8890

DOUGLAS COX

Business Name LODE SYSTEMS, INC.
Person Name DOUGLAS COX
Position CEO
Corporation Status Dissolved
Agent 2342 HARRIS WY, SAN JOSE, CA 95131
Care Of 2342 HARRIS WY, SAN JOSE, CA 95131
CEO DOUGLAS COX 2342 HARRIS WY, SAN JOSE, CA 95131
Incorporation Date 1982-06-23

DOUGLAS COX

Business Name LODE SYSTEMS, INC.
Person Name DOUGLAS COX
Position registered agent
Corporation Status Dissolved
Agent DOUGLAS COX 2342 HARRIS WY, SAN JOSE, CA 95131
Care Of 2342 HARRIS WY, SAN JOSE, CA 95131
CEO DOUGLAS COX2342 HARRIS WY, SAN JOSE, CA 95131
Incorporation Date 1982-06-23

DOUGLAS COX

Business Name IINS MANAGEMENT, INC.
Person Name DOUGLAS COX
Position President
State NV
Address 2765 WRONDEL WAY #1 2765 WRONDEL WAY #1, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C27752-2001
Creation Date 2001-10-15
Type Domestic Corporation

Douglas Cox

Business Name Homelan
Person Name Douglas Cox
Position company contact
State TX
Address 713 Smokerise Cir Denton TX 76205-8035
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 940-382-3433

Douglas Cox

Business Name Home Quality Management, Inc.
Person Name Douglas Cox
Position company contact
State FL
Address 2979 PGA Blvd., Palm Beach Gardens, FL 33410
Phone Number
Email [email protected]
Title Senior Engineer

DOUGLAS B COX

Business Name GETNUMON PROPERTIES, LLC
Person Name DOUGLAS B COX
Position Mmember
State NV
Address 860 UNIVERSITY RIDGE DR 860 UNIVERSITY RIDGE DR, RENO, NV 89512
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC92-2001
Creation Date 2001-01-04
Expiried Date 2501-01-04
Type Domestic Limited-Liability Company

Douglas Cox

Business Name Furniture Manufacturer's Credit Association
Person Name Douglas Cox
Position company contact
State NC
Address 109 Rockspring Rd, High Point, NC 27262
SIC Code 811103
Phone Number
Email [email protected]

Douglas Cox

Business Name First Choice Carpet Cleaning
Person Name Douglas Cox
Position company contact
State TN
Address 213 Wellington Way Smyrna TN 37167-5739
Industry Personal Services (Services)
SIC Code 7217
SIC Description Carpet And Upholstery Cleaning
Phone Number 615-220-1913

Douglas Cox

Business Name Fdc Builders
Person Name Douglas Cox
Position company contact
State NC
Address 5108 Willow Bend Rd Greensboro NC 27406-9673
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 336-697-5464

Douglas Cox

Business Name Evansville Fire Department
Person Name Douglas Cox
Position company contact
State AR
Address PO Box 212 Evansville AR 72729-0212
Industry Public Order, Safety and Justice (Government)
SIC Code 9224
SIC Description Fire Protection
Phone Number 479-848-3321
Number Of Employees 1

Douglas Cox

Business Name Eckerd
Person Name Douglas Cox
Position company contact
State PA
Address 113 Corporation Dr Unit G Aliquippa PA 15001-4859
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores

Douglas Cox

Business Name Douglas M Cox
Person Name Douglas Cox
Position company contact
State NC
Address 2520 Hargette Rd Monroe NC 28112-7444
Industry Kindred and Food Products (Products)
SIC Code 2015
SIC Description Poultry Slaughtering And Processing
Phone Number 704-764-3883

Douglas Cox

Business Name Douglas J Cox Inc
Person Name Douglas Cox
Position company contact
State FL
Address 11357 W Biscayne Canal Dr Miami FL 33161-6656
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 305-892-6365

Douglas Cox

Business Name Douglas Cox, Violinmaker
Person Name Douglas Cox
Position company contact
State VT
Address 1138 Sunset Lake Road, Brattleboro, VT 5301
SIC Code 866107
Phone Number
Email [email protected]

Douglas Cox

Business Name Douglas Cox
Person Name Douglas Cox
Position company contact
State IL
Address 843 W Adams Apt 704, Chicago, IL 60607
SIC Code 344404
Phone Number
Email [email protected]

Douglas Cox

Business Name Douglas Cox
Person Name Douglas Cox
Position company contact
State NJ
Address 679 Boulevard E Weehawken NJ 07086-6810
Industry Amusement and Recreation Services (Services)
SIC Code 7922
SIC Description Theatrical Producers And Services
Phone Number 201-866-4248

Douglas Cox

Business Name Douglas A. Cox II
Person Name Douglas Cox
Position company contact
State NY
Address 411 North 6th, Fulton, NY 13069
SIC Code 824401
Phone Number
Email [email protected]

Douglas Cox

Business Name Douglas A Cox and Assoc
Person Name Douglas Cox
Position company contact
State NV
Address 1000 N Green Valley Pkwy # 440392 Henderson NV 89074-6170
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 702-566-8899

Douglas Cox

Business Name Doug Cox Custom Saddles
Person Name Douglas Cox
Position company contact
State NV
Address 1272 Myers Dr Gardnerville NV 89410-6164
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number 775-783-8991
Number Of Employees 1
Annual Revenue 142080

Douglas Cox

Business Name DTL Finance
Person Name Douglas Cox
Position company contact
State KY
Address 8512 Dixie Hwy Florence KY 41042-3218
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 859-525-2003
Number Of Employees 12
Annual Revenue 6599400
Fax Number 859-525-2003

DOUGLAS A COX

Business Name DOUGLAS A. COX & ASSOC. OF NEVADA
Person Name DOUGLAS A COX
Position President
State NV
Address 1000 N GREEN VALLEY PKWY 1000 N GREEN VALLEY PKWY, HENDERSON, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C4481-1991
Creation Date 1991-05-29
Type Domestic Corporation

DOUGLAS H COX

Business Name D.C. CONSTRUCTORS, INC.
Person Name DOUGLAS H COX
Position Treasurer
State NV
Address 1904 BOVA MATRINA 1904 BOVA MATRINA, LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C27735-1997
Creation Date 1997-12-11
Type Domestic Corporation

DOUGLAS H COX

Business Name D.C. CONSTRUCTORS, INC.
Person Name DOUGLAS H COX
Position Secretary
State NV
Address 1904 BOVA MATRINA 1904 BOVA MATRINA, LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C27735-1997
Creation Date 1997-12-11
Type Domestic Corporation

DOUGLAS H COX

Business Name D.C. CONSTRUCTORS, INC.
Person Name DOUGLAS H COX
Position President
State NV
Address 1904 BOVA MATRINA 1904 BOVA MATRINA, LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C27735-1997
Creation Date 1997-12-11
Type Domestic Corporation

Douglas Cox

Business Name Cox Machine Co Inc
Person Name Douglas Cox
Position company contact
State NC
Address 2336 Concord Hwy Monroe NC 28110-8768
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3559
SIC Description Special Industry Machinery, Nec
Phone Number 704-296-0118

Douglas Cox

Business Name Cox Enterprises
Person Name Douglas Cox
Position company contact
State MI
Address 3304 Barrett Ave. SW, Grandville, MI 49418
SIC Code 811103
Phone Number
Email [email protected]

Douglas Cox

Business Name Cox Basement & Foundation Co
Person Name Douglas Cox
Position company contact
State KS
Address 3109 Meadowood Cir Manhattan KS 66502-2088
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1794
SIC Description Excavation Work
Phone Number 785-539-1564
Number Of Employees 8
Annual Revenue 973080

Douglas Cox

Business Name Cox & Skinner
Person Name Douglas Cox
Position company contact
State TX
Address 1101 Scott Ave Ste 21 Wichita Falls TX 76301-4659
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 940-322-8905

Douglas Cox

Business Name City Insurance Inc
Person Name Douglas Cox
Position company contact
State MA
Address 709 S Main St Haverhill MA 01835-7009
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 978-373-3381
Number Of Employees 4
Annual Revenue 563040
Fax Number 978-521-5301

Douglas Cox

Business Name Christian New Direction Center
Person Name Douglas Cox
Position company contact
State TN
Address P.O. BOX 177 Morristown TN 37815-0177
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 423-581-1394

Douglas Cox

Business Name Chesapeake Vending
Person Name Douglas Cox
Position company contact
State MD
Address 128 Manor Ave Chestertown MD 21620-3316
Industry Miscellaneous Retail (Stores)
SIC Code 5962
SIC Description Merchandising Machine Operators
Phone Number 410-778-0876

Douglas Cox

Business Name Caribou Physical Therapy
Person Name Douglas Cox
Position company contact
State ID
Address 300 S 3rd W Soda Springs ID 83276-1559
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 208-547-2781
Number Of Employees 3
Annual Revenue 243540
Fax Number 208-547-0715

DOUGLAS COX

Business Name CUPPA COFFEE, INC.
Person Name DOUGLAS COX
Position CEO
Corporation Status Dissolved
Agent 3815 MARKET ST, SAN FRANCISCO, CA 94131
Care Of 555 NINTH ST, SAN FRANCISCO, CA 94103-4430
CEO DOUGLAS COX 3815 MARKET ST, SAN FRANCISCO, CA 94131
Incorporation Date 2001-08-31

DOUGLAS COX

Business Name CUPPA COFFEE, INC.
Person Name DOUGLAS COX
Position registered agent
Corporation Status Dissolved
Agent DOUGLAS COX 3815 MARKET ST, SAN FRANCISCO, CA 94131
Care Of 555 NINTH ST, SAN FRANCISCO, CA 94103-4430
CEO DOUGLAS COX3815 MARKET ST, SAN FRANCISCO, CA 94131
Incorporation Date 2001-08-31

Douglas Cox

Business Name Blu Arc Design
Person Name Douglas Cox
Position company contact
State TN
Address 33 Music Sq W # 106a Nashville TN 37203-6610
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8712
SIC Description Architectural Services
Phone Number 615-227-7209
Annual Revenue 426420
Fax Number 615-228-7218

Douglas Marvin Cox

Business Name BRAINROCKET CONSULTING, INC.
Person Name Douglas Marvin Cox
Position registered agent
State GA
Address 2931 Mitchell Cove NE, Atlanta, GA 30319
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-08-24
Entity Status Active/Compliance
Type CEO

Douglas Cox

Business Name After Dark Producitons
Person Name Douglas Cox
Position company contact
State TX
Address 2108 Walnet Bend, Houston, TX 77042
SIC Code 653118
Phone Number
Email [email protected]

Douglas Cox

Business Name Affordable Pump Svc
Person Name Douglas Cox
Position company contact
State OR
Address 1620 S Pacific Hwy Talent OR 97540-6636
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 541-535-4090
Number Of Employees 3
Annual Revenue 348450

Douglas Cox

Business Name Affordable Pump Service
Person Name Douglas Cox
Position company contact
State OR
Address P.O. BOX 616 Shady Cove OR 97539-0616
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1781
SIC Description Water Well Drilling
Phone Number 541-535-4090

Douglas Cox

Business Name Accurus Research Systems
Person Name Douglas Cox
Position company contact
State NC
Address 226 Waverly Way Burlington NC 27215-5619
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8732
SIC Description Commercial Nonphysical Research

Douglas Cox

Business Name AC Systems
Person Name Douglas Cox
Position company contact
State AL
Address 221 MAINSAIL WAY Madison AL 35758-7971
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 256-772-9381
Number Of Employees 2
Annual Revenue 99000

Douglas Cox

Business Name A Hard Nights Day
Person Name Douglas Cox
Position company contact
State TX
Address 9107 Rolling Rock Ln Dallas TX 75238-2901
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 214-343-7177

Douglas Cox

Business Name A Hard Night's Day
Person Name Douglas Cox
Position company contact
State TX
Address 9107 Rolling Rock Ln Dallas TX 75238-2901
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 214-616-3489
Number Of Employees 5
Annual Revenue 411600

Douglas Cox

Business Name 4 D Farms
Person Name Douglas Cox
Position company contact
State KY
Address 2910 Frankfort Rd Georgetown KY 40324-9146
Industry Agricultural Production - Crops (Agriculture)
SIC Code 191
SIC Description General Farms, Primarily Crop
Phone Number 502-863-1532

Douglas E Cox Jr

Person Name Douglas E Cox Jr
Filing Number 130864000
Position P
State TX
Address 3303 OAK BRANCH LANE, Sugarland TX 77459

Douglas E Cox Jr

Person Name Douglas E Cox Jr
Filing Number 65736600
Position Director
State TX
Address 9206 SABASTIAN, Houston TX 77083 0000

Douglas E. Cox Jr

Person Name Douglas E. Cox Jr
Filing Number 801850351
Position Managing Member
State TX
Address 13711 Westheimer Rd,. Suite L, Houston TX 77077

DOUGLAS COX

Person Name DOUGLAS COX
Filing Number 801302540
Position GOVERNING PERSON
State TX
Address 101 COOLIBAR COURT, WEATHERFORD TX 76085

DOUGLAS COX

Person Name DOUGLAS COX
Filing Number 801217784
Position MEMBER
State TX
Address 1207 OAK TIMBER DR., EULESS TX 76039

DOUGLAS COX

Person Name DOUGLAS COX
Filing Number 801126692
Position MEMBER
State TX
Address 2817 DENALI DRIVE, DEER PARK TX 77536

DOUGLAS COX

Person Name DOUGLAS COX
Filing Number 155025200
Position OFFI
State TX
Address 11323 RUPLEY LN, DALLAS TX 75218

DOUGLAS COX

Person Name DOUGLAS COX
Filing Number 155025200
Position Director
State TX
Address 11323 RUPLEY LN, DALLAS TX 75218

DOUGLAS D COX

Person Name DOUGLAS D COX
Filing Number 153554500
Position TREASURER
State TX
Address 308 S AVE D, BURKBURNETT TX 76354

Douglas E Cox Jr

Person Name Douglas E Cox Jr
Filing Number 65736600
Position P
State TX
Address 9206 SABASTIAN, Houston TX 77083 0000

DOUGLAS D COX

Person Name DOUGLAS D COX
Filing Number 153554500
Position DIRECTOR
State TX
Address 308 S AVE D, BURKBURNETT TX 76354

Douglas P Cox

Person Name Douglas P Cox
Filing Number 139145000
Position P
State TX
Address 3740 N JOSEY LANE STE 255, Carrollton TX 75007

Douglas P Cox

Person Name Douglas P Cox
Filing Number 109991800
Position Director
State TX
Address 3740 N JOSEY STE 255, Carrollton TX 75007

Douglas P Cox

Person Name Douglas P Cox
Filing Number 109991800
Position P
State TX
Address 3740 N JOSEY STE 255, Carrollton TX 75007

Douglas E Cox Sr

Person Name Douglas E Cox Sr
Filing Number 65736600
Position VP
State TX
Address 2911 EDGEWOOD DR, Sugarland TX 77479 0000

Douglas E Cox Sr

Person Name Douglas E Cox Sr
Filing Number 65736600
Position T
State TX
Address 2911 EDGEWOOD DR, Sugarland TX 77479 0000

Douglas E Cox Sr

Person Name Douglas E Cox Sr
Filing Number 65736600
Position Director
State TX
Address 2911 EDGEWOOD DR, Sugarland TX 77479 0000

Douglas E Cox Sr

Person Name Douglas E Cox Sr
Filing Number 65736600
Position S
State TX
Address 2911 EDGEWOOD DR, Sugarland TX 77479 0000

DOUGLAS D COX

Person Name DOUGLAS D COX
Filing Number 153554500
Position SECRETARY
State TX
Address 308 S AVE D, BURKBURNETT TX 76354

Douglas H. Cox

Person Name Douglas H. Cox
Filing Number 801841408
Position Managing Member
State TX
Address 1872 Mineral Wells Hwy. Ste. 101, Weatherford TX 76088

Cox Douglas

State OR
Calendar Year 2016
Employer City Of Springfield
Job Title Fire Captain
Name Cox Douglas
Annual Wage $164,618

Cox Douglas F

State IN
Calendar Year 2017
Employer Johnson County (Johnson)
Job Title Sheriff
Name Cox Douglas F
Annual Wage $127,032

Cox Douglas K

State IN
Calendar Year 2017
Employer Grant County (Grant)
Job Title Field Officer
Name Cox Douglas K
Annual Wage $6,302

Cox Douglas J

State IN
Calendar Year 2017
Employer Crawford County Community School Corporation (Crawford)
Job Title Cust/Main - Sub 9101
Name Cox Douglas J
Annual Wage $1,143

Cox Douglas W

State IN
Calendar Year 2017
Employer Baugo Community School Corporation (Elkhart)
Job Title Subst Custodians
Name Cox Douglas W
Annual Wage $14,580

Cox Douglas W

State IN
Calendar Year 2017
Employer Auburn Civil City (Dekalb)
Job Title Dep Chief
Name Cox Douglas W
Annual Wage $58,624

Cox Douglas F

State IN
Calendar Year 2016
Employer Johnson County (johnson)
Job Title Sheriff
Name Cox Douglas F
Annual Wage $123,253

Cox Douglas K

State IN
Calendar Year 2016
Employer Grant County (grant)
Job Title Field Officer
Name Cox Douglas K
Annual Wage $33,350

Cox Douglas W

State IN
Calendar Year 2016
Employer Baugo Community School Corporation (elkhart)
Job Title Bldg/grounds Maint
Name Cox Douglas W
Annual Wage $40,144

Cox Douglas W

State IN
Calendar Year 2016
Employer Auburn Civil City (dekalb)
Job Title Deputy Chief
Name Cox Douglas W
Annual Wage $56,950

Cox Douglas F

State IN
Calendar Year 2015
Employer Johnson County (johnson)
Job Title Sheriff
Name Cox Douglas F
Annual Wage $120,699

Cox Douglas K

State IN
Calendar Year 2015
Employer Grant County (grant)
Job Title Field Officer
Name Cox Douglas K
Annual Wage $32,662

Cox Douglas W

State IN
Calendar Year 2015
Employer Baugo Community School Corporation (elkhart)
Job Title Bldg/grounds Maint
Name Cox Douglas W
Annual Wage $37,440

Cox Douglas W

State IN
Calendar Year 2015
Employer Auburn Civil City (dekalb)
Job Title Deputy Chief
Name Cox Douglas W
Annual Wage $55,713

Cox Douglas

State IN
Calendar Year 2017
Employer Shelby Eastern School Corporation (Shelby)
Job Title Lay Coach
Name Cox Douglas
Annual Wage $1,834

Cox Douglas W

State IL
Calendar Year 2018
Employer Mclean County
Name Cox Douglas W
Annual Wage $23,638

Cox Douglas D

State ID
Calendar Year 2018
Employer County Of Ada
Job Title Construction Mger/Owner Representative
Name Cox Douglas D
Annual Wage $76,092

Cox Douglas D

State ID
Calendar Year 2017
Employer County of Ada
Job Title Construction Mger/Owner
Name Cox Douglas D
Annual Wage $72,427

Cox Douglas Dale

State ID
Calendar Year 2016
Employer County Of Ada
Job Title Construction Mger/owner Representative
Name Cox Douglas Dale
Annual Wage $69,615

Cox Douglas P

State FL
Calendar Year 2017
Employer Dept Of Environmental Protection-Recreation &Parks
Name Cox Douglas P
Annual Wage $29,988

Cox Douglas P

State FL
Calendar Year 2017
Employer Dep - Environmental Protection
Job Title Park Ranger
Name Cox Douglas P
Annual Wage $29,988

Cox Douglas P

State FL
Calendar Year 2016
Employer Dept Of Environmental Protection-recreation &parks
Name Cox Douglas P
Annual Wage $30,562

Cox Douglas P

State FL
Calendar Year 2015
Employer Dept Of Environmental Protection-recreation &parks
Name Cox Douglas P
Annual Wage $29,988

Cox Sr Douglas P K

State DE
Calendar Year 2018
Employer Jud/Justice Of/T Peace Court
Name Cox Sr Douglas P K
Annual Wage $79,930

Cox Sr Douglas P K

State DE
Calendar Year 2017
Employer Jud/Justice Of/T Peace Court
Name Cox Sr Douglas P K
Annual Wage $79,507

Cox Sr Douglas P K

State DE
Calendar Year 2016
Employer Jud/justice Of/t Peace Court
Name Cox Sr Douglas P K
Annual Wage $78,558

Cox Sr Douglas P K

State DE
Calendar Year 2015
Employer Jud/justice Of/t Peace Court
Name Cox Sr Douglas P K
Annual Wage $74,692

Cox Douglas J

State CO
Calendar Year 2017
Employer Law
Job Title Senior Asst Attorney Gen
Name Cox Douglas J
Annual Wage $38,880

Cox Douglas W

State IL
Calendar Year 2017
Employer Mclean County
Name Cox Douglas W
Annual Wage $16,315

Cox Douglas J

State CO
Calendar Year 2017
Employer Law
Job Title Asst Attorney General
Name Cox Douglas J
Annual Wage $70,902

Cox Douglas W

State IN
Calendar Year 2018
Employer Auburn Civil City (Dekalb)
Job Title Deputy Chief
Name Cox Douglas W
Annual Wage $60,352

Cox Douglas F

State IN
Calendar Year 2018
Employer Johnson County (Johnson)
Job Title Sheriff
Name Cox Douglas F
Annual Wage $129,624

Cox Douglas L

State OR
Calendar Year 2015
Employer County Of Marion
Job Title Lieutenant
Name Cox Douglas L
Annual Wage $105,491

Cox Douglas W

State OR
Calendar Year 2015
Employer City Of Springfield
Job Title Fire Captain
Name Cox Douglas W
Annual Wage $118,653

Cox Douglas

State OH
Calendar Year 2017
Employer Union-Scioto Local
Job Title Coaching Assignment
Name Cox Douglas
Annual Wage $2,681

Cox Douglas

State OH
Calendar Year 2017
Employer Gallipolis City
Job Title Supplemental Service Teaching Assignment (Serves Students With Disability Conditions Only)
Name Cox Douglas
Annual Wage $42,817

Cox Douglas

State OH
Calendar Year 2016
Employer Union-scioto Local
Job Title Coaching Assignment
Name Cox Douglas
Annual Wage $2,681

Cox Douglas

State OH
Calendar Year 2016
Employer North Canton City
Job Title Custodian Assignment
Name Cox Douglas
Annual Wage $40,414

Cox Douglas

State OH
Calendar Year 2016
Employer Gallipolis City
Job Title Supplemental Service Teaching Assignment (serves Students With Disability Conditions Only)
Name Cox Douglas
Annual Wage $40,969

Cox Douglas

State OH
Calendar Year 2015
Employer Union-scioto Local
Job Title Coaching Assignment
Name Cox Douglas
Annual Wage $2,681

Cox Douglas

State OH
Calendar Year 2015
Employer North Canton City
Job Title Custodian Assignment
Name Cox Douglas
Annual Wage $38,418

Cox Douglas S Iii

State OH
Calendar Year 2015
Employer City Of Upper Arlington
Job Title Jr. Construction Manager
Name Cox Douglas S Iii
Annual Wage $8,427

Cox Douglas

State OH
Calendar Year 2014
Employer North Canton City
Job Title Custodian Assignment
Name Cox Douglas
Annual Wage $37,416

Cox Douglas

State OH
Calendar Year 2013
Employer North Canton City
Job Title Custodian Assignment
Name Cox Douglas
Annual Wage $36,414

Cox Douglas J

State IN
Calendar Year 2018
Employer Crawford County Community School Corporation (Crawford)
Job Title Cust/Main - Sub 9101
Name Cox Douglas J
Annual Wage $2,792

Cox Douglas

State OH
Calendar Year 2013
Employer Gallia County Local
Job Title Teacher Assignment
Name Cox Douglas
Annual Wage $34,562

Cox Douglas R

State NC
Calendar Year 2016
Employer Wake County Public Schools System
Job Title Educational Management
Name Cox Douglas R
Annual Wage $78,748

Cox Douglas H

State NC
Calendar Year 2016
Employer Highway - Administrative
Job Title Professionals
Name Cox Douglas H
Annual Wage $90,926

Cox Douglas R

State NC
Calendar Year 2015
Employer Wake County Public Schools System
Job Title Educational Management
Name Cox Douglas R
Annual Wage $76,220

Cox Douglas H

State NC
Calendar Year 2015
Employer Highway - Administrative
Job Title Professionals
Name Cox Douglas H
Annual Wage $87,025

Cox Douglas

State NY
Calendar Year 2018
Employer Cuny School Of Law
Job Title Law Sch Lib Asso Prof
Name Cox Douglas
Annual Wage $154,844

Cox Douglas

State NY
Calendar Year 2017
Employer Cuny School Of Law Adj
Job Title Law School Lecturer
Name Cox Douglas
Annual Wage $9,406

Cox Douglas

State NY
Calendar Year 2017
Employer Cuny School Of Law
Job Title Law Sch Lib Asso Prof
Name Cox Douglas
Annual Wage $168,928

Cox Douglas

State NY
Calendar Year 2016
Employer Cuny School Of Law Adj
Job Title Law School Adj Prof
Name Cox Douglas
Annual Wage $5,000

Cox Douglas

State NY
Calendar Year 2016
Employer Cuny School Of Law
Job Title Law Sch Lib Asso Prof
Name Cox Douglas
Annual Wage $122,731

Cox Douglas

State NY
Calendar Year 2015
Employer Cuny School Of Law Adjunct
Job Title Law Sch Non-tch Adj 2
Name Cox Douglas
Annual Wage $8,500

Cox Douglas

State NY
Calendar Year 2015
Employer Cuny School Of Law
Job Title Law Sch Lib Asso Prof
Name Cox Douglas
Annual Wage $120,711

Cox Douglas L

State IA
Calendar Year 2015
Employer Transportation Department Of
Job Title Const Tec Sr
Name Cox Douglas L
Annual Wage $6,303

Cox Douglas R

State NC
Calendar Year 2017
Employer Wake County Public Schools System
Job Title Educational Management
Name Cox Douglas R
Annual Wage $86,161

Cox Douglas J

State CO
Calendar Year 2016
Employer Dept Of Law
Job Title Senior Asst Attorney Gen
Name Cox Douglas J
Annual Wage $116,640

Douglas A Cox

Name Douglas A Cox
Address 32 Vivian Dr Florence KY 41042 -9742
Mobile Phone 859-699-6357
Email [email protected]
Gender Male
Date Of Birth 1959-03-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Douglas D Cox

Name Douglas D Cox
Address 5311 W 60th Ter Mission KS 66205 -3012
Mobile Phone 913-375-5607
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed High School
Language English

Douglas P Cox

Name Douglas P Cox
Address 5314 Sharon Ter Jacksonville FL 32207 -5826
Mobile Phone 904-635-1942
Gender Male
Date Of Birth 1959-03-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Education Completed High School
Language English

Douglas W Cox

Name Douglas W Cox
Address 1206 Saint Andrews Pl Auburn IN 46706 -9469
Phone Number 260-927-0248
Gender Male
Date Of Birth 1968-08-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

Douglas A Cox

Name Douglas A Cox
Address 524 Gardner Rd Allensville KY 42204 -9033
Phone Number 270-265-5885
Email [email protected]
Gender Male
Date Of Birth 1957-07-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Douglas E Cox

Name Douglas E Cox
Address 1913 Wise Rd Campbellsville KY 42718 -8653
Phone Number 270-789-3921
Gender Male
Date Of Birth 1956-04-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Douglas L Cox

Name Douglas L Cox
Address PO Box 1235 Nederland CO 80466-1235 -1235
Phone Number 303-258-0525
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Douglas Cox

Name Douglas Cox
Address 9415 Carr St Broomfield CO 80021-5320 -5320
Phone Number 303-518-0810
Mobile Phone 303-518-0810
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Education Completed High School
Language English

Douglas W Cox

Name Douglas W Cox
Address 12538 Kress Rd Roanoke IN 46783 -9642
Phone Number 317-508-7379
Mobile Phone 260-415-0393
Email [email protected]
Gender Male
Date Of Birth 1952-12-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Douglas E Cox

Name Douglas E Cox
Address 3472 E 150 S Franklin IN 46131 -8073
Phone Number 317-736-5848
Email [email protected]
Gender Male
Date Of Birth 1954-07-26
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Douglas F Cox

Name Douglas F Cox
Address 221 Leerkamp Dr Franklin IN 46131 -9080
Phone Number 317-738-2389
Email [email protected]
Gender Male
Date Of Birth 1959-08-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Douglas Cox

Name Douglas Cox
Address 7424 E 146th St Noblesville IN 46062-6907 LOT 44-9373
Phone Number 317-773-6749
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Douglas Cox

Name Douglas Cox
Address 108 Chadwyck Ln Bonaire GA 31005 -3152
Phone Number 478-978-9047
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Douglas A Cox

Name Douglas A Cox
Address 1010 Timbercrest Dr Logansport IN 46947 -1355
Phone Number 574-601-6165
Email [email protected]
Gender Male
Date Of Birth 1954-08-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Douglas Cox

Name Douglas Cox
Address 1590 Boardwalk Saint Paul MN 55122 -1233
Phone Number 612-236-3385
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Douglas D Cox

Name Douglas D Cox
Address 215 E Pine St Independence KS 67301 -2825
Phone Number 620-331-7211
Email [email protected]
Gender Male
Date Of Birth 1962-09-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed Graduate School
Language English

Douglas J Cox

Name Douglas J Cox
Address 4256 Anderson Cir Evans GA 30809 -4212
Phone Number 706-631-9087
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Douglas A Cox

Name Douglas A Cox
Address 19526 County Road 169 Matheson CO 80830 -9609
Phone Number 719-541-5127
Email [email protected]
Gender Male
Date Of Birth 1973-05-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Douglas W Cox

Name Douglas W Cox
Address 1731 E County Road 400 S Muncie IN 47302 -9674
Phone Number 765-289-9164
Mobile Phone 765-520-0804
Gender Male
Date Of Birth 1944-06-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Douglas V Cox

Name Douglas V Cox
Address 6882 W 800 S Jamestown IN 46147 -9479
Phone Number 765-676-9271
Email [email protected]
Gender Male
Date Of Birth 1958-09-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Douglas W Cox

Name Douglas W Cox
Address 603 Highland Ave Beloit KS 67420 -1811
Phone Number 785-738-5368
Gender Male
Date Of Birth 1958-04-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed High School
Language English

Douglas A Cox

Name Douglas A Cox
Address 3662 N Meridian Rd Rockford IL 61101 -9319
Phone Number 815-965-0893
Telephone Number 815-978-2874
Mobile Phone 815-978-2874
Email [email protected]
Gender Male
Date Of Birth 1959-09-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Education Completed High School
Language English

Douglas Cox

Name Douglas Cox
Address 2150 College Pl Grand Junction CO 81501-2996 APT 49-2964
Phone Number 970-629-5538
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit 1001
Education Completed High School
Language English

COX, DOUGLAS

Name COX, DOUGLAS
Amount 1500.00
To Club for Growth Action
Year 2010
Transaction Type 10
Filing ID 10932003806
Application Date 2010-10-25
Contributor Occupation ENGINEER
Contributor Employer MIXED SIGNAL INT. CORP.
Organization Name Mixed Signal Int
Contributor Gender M
Committee Name Club for Growth Action

COX, DOUGLAS

Name COX, DOUGLAS
Amount 1000.00
To Club for Growth
Year 2006
Transaction Type 15
Filing ID 26950430166
Application Date 2006-07-05
Contributor Occupation Engineer
Contributor Employer Mixed Signal Int. Corp.
Contributor Gender M
Committee Name Club for Growth
Address 860 University Ridge Dr RENO NV

COX, DOUGLAS

Name COX, DOUGLAS
Amount 1000.00
To Arlen Specter (R)
Year 2008
Transaction Type 15
Filing ID 28020323327
Application Date 2008-03-20
Contributor Occupation ATTORNEY
Contributor Employer SELF EMPLOYED
Organization Name Gibson, Dunn & Crutcher
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Citizens for Arlen Specter - 1998
Seat federal:senate

COX, DOUGLAS

Name COX, DOUGLAS
Amount 1000.00
To Club for Growth
Year 2008
Transaction Type 15
Filing ID 28990485056
Application Date 2008-01-28
Contributor Occupation ENGINEER
Contributor Employer MIXED SIGNAL INT. CORP.
Contributor Gender M
Committee Name Club for Growth
Address 860 University Ridge Dr RENO NV

COX, DOUGLAS

Name COX, DOUGLAS
Amount 1000.00
To Club for Growth
Year 2010
Transaction Type 15
Filing ID 10990683870
Application Date 2010-04-26
Contributor Occupation ENGINEER
Contributor Employer MIXED SIGNAL INT. CORP.
Contributor Gender M
Committee Name Club for Growth

COX, DOUGLAS R

Name COX, DOUGLAS R
Amount 1000.00
To Constitutional Conservatives Fund
Year 2012
Transaction Type 15
Filing ID 12970759665
Application Date 2012-02-02
Contributor Occupation Attorney
Contributor Employer Self Employed
Organization Name Gibson, Dunn & Crutcher
Contributor Gender M
Recipient Party R
Committee Name Constitutional Conservatives Fund
Address 12711 River Rd POTOMAC MD

COX, DOUGLAS

Name COX, DOUGLAS
Amount 1000.00
To Club for Growth
Year 2008
Transaction Type 15
Filing ID 28933574085
Application Date 2008-09-08
Contributor Occupation ENGINEER
Contributor Employer MIXED SIGNAL INT. CORP.
Contributor Gender M
Committee Name Club for Growth
Address 860 University Ridge Dr RENO NV

COX, DOUGLAS MR

Name COX, DOUGLAS MR
Amount 1000.00
To George Allen (R)
Year 2012
Transaction Type 15
Filing ID 12020381188
Application Date 2012-04-27
Contributor Occupation ATTORNEY
Contributor Employer SELF EMPLOYED
Organization Name Gibson, Dunn & Crutcher
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name George Allen for US Senate
Seat federal:senate

COX, DOUGLAS

Name COX, DOUGLAS
Amount 500.00
To MCDONNELL, ROBERT F (BOB)
Year 2010
Application Date 2009-09-25
Contributor Occupation ATTORNEY
Contributor Employer US GOVERNMENT
Recipient Party R
Recipient State VA
Seat state:governor
Address 12711 RIVER RD POTOMAC MD

COX, DOUGLAS

Name COX, DOUGLAS
Amount 500.00
To COX, TOM
Year 2004
Application Date 2004-10-15
Contributor Occupation ENGINEER
Contributor Employer MIXED SIGNAL INT CORP
Recipient Party I
Recipient State OR
Seat state:lower
Address 2900 VASSAR ST STE 114 RENO NV

COX, DOUGLAS

Name COX, DOUGLAS
Amount 500.00
To Club for Growth
Year 2006
Transaction Type 24i
Filing ID 26950430166
Application Date 2006-07-05
Contributor Occupation Engineer
Contributor Employer Mixed Signal Int. Corp.
Contributor Gender M
Committee Name Club for Growth
Address 860 University Ridge Dr RENO NV

COX, DOUGLAS

Name COX, DOUGLAS
Amount 500.00
To Libertarian National Cmte
Year 2004
Transaction Type 15
Filing ID 24990967863
Application Date 2004-03-11
Contributor Occupation Engineer
Contributor Employer Mexed Signal Integration
Organization Name Mexed Signal Integration
Contributor Gender M
Recipient Party L
Committee Name Libertarian National Cmte
Address 2900 Vassar St RENO NV

COX, DOUGLAS

Name COX, DOUGLAS
Amount 500.00
To Thomas Cotton (R)
Year 2012
Transaction Type 15
Filing ID 12970100973
Application Date 2011-12-31
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED
Organization Name Gibson, Dunn & Crutcher
Contributor Gender M
Recipient Party R
Recipient State AR
Committee Name Cotton for Congress
Seat federal:house
Address 12711 RIVER Rd POTOMAC MD

COX, DOUGLAS

Name COX, DOUGLAS
Amount 500.00
To CMTE TO REGULATE & CONTROL MARIJUANA
Year 2006
Application Date 2006-02-07
Recipient Party I
Recipient State NV
Committee Name CMTE TO REGULATE & CONTROL MARIJUANA
Address 860 UNIVERSITY RIDGE DR RENO NV

COX, DOUGLAS

Name COX, DOUGLAS
Amount 500.00
To Jon Bruning (R)
Year 2012
Transaction Type 15
Filing ID 11020250463
Application Date 2011-05-17
Organization Name Gibson, Dunn & Crutcher
Contributor Gender M
Recipient Party R
Recipient State NE
Committee Name Bruning for Senate
Seat federal:senate

COX, DOUGLAS

Name COX, DOUGLAS
Amount 500.00
To Sharron E Angle (R)
Year 2006
Transaction Type 15
Filing ID 26950396317
Application Date 2006-07-10
Contributor Occupation Engineer
Contributor Employer Mixed Signal Int. Corp.
Organization Name Mixed Signal Intecration Corp
Contributor Gender M
Recipient Party R
Recipient State NV
Committee Name Sharron Angle Your Voice In Congress
Seat federal:house
Address 860 University Ridge Dr RENO NV

COX, DOUGLAS

Name COX, DOUGLAS
Amount 500.00
To Sharron Angle (R)
Year 2010
Transaction Type 15
Filing ID 10020642274
Application Date 2010-05-03
Contributor Occupation ENGINEE
Contributor Employer MIXED SIGNAL INT CORP
Organization Name Mixed Signal Int
Contributor Gender M
Recipient Party R
Recipient State NV
Committee Name Friends of Sharron Angle
Seat federal:senate

COX, DOUGLAS

Name COX, DOUGLAS
Amount 500.00
To Sharron Angle (R)
Year 2010
Transaction Type 15
Filing ID 10020420630
Application Date 2010-05-03
Contributor Occupation ENGINEE
Contributor Employer MIXED SIGNAL INT CORP
Organization Name Mixed Signal Int
Contributor Gender M
Recipient Party R
Recipient State NV
Committee Name Friends of Sharron Angle
Seat federal:senate

COX, DOUGLAS

Name COX, DOUGLAS
Amount 500.00
To KLINE, PHILL
Year 2006
Application Date 2006-06-01
Contributor Occupation BUSINESS PERSON
Recipient Party R
Recipient State KS
Seat state:office
Address 12711 RIVER RD POTOMAC MD

COX, DOUGLAS

Name COX, DOUGLAS
Amount 400.00
To BAESLER, ALICE WOODS
Year 2004
Application Date 2003-10-01
Contributor Occupation VETERINARIAN
Contributor Employer BREATHITT VETERINARY CENTER
Organization Name BREATHITT VETERINARY CENTER
Recipient Party D
Recipient State KY
Seat state:office
Address 508 SHEFFIELD RD HOPKINSVILLE KY

COX, DOUGLAS

Name COX, DOUGLAS
Amount 300.00
To EHRLICH JR, ROBERT L (G)
Year 2006
Application Date 2006-05-04
Recipient Party R
Recipient State MD
Seat state:governor
Address 12711 RIVER RD POTOMAC MD

COX, DOUGLAS

Name COX, DOUGLAS
Amount 250.00
To Cass County Republican Central Cmte
Year 2004
Transaction Type 15
Filing ID 24038373072
Application Date 2004-01-21
Contributor Gender M
Recipient Party R
Committee Name Cass County Republican Central Cmte

COX, DOUGLAS

Name COX, DOUGLAS
Amount 250.00
To Club for Growth
Year 2004
Transaction Type 24i
Filing ID 24991150168
Application Date 2004-03-30
Contributor Occupation Engineer
Contributor Employer Mixed Signal Int. Corp.
Contributor Gender M
Committee Name Club for Growth
Address 860 University Ridge Dr RENO NV

COX, DOUGLAS

Name COX, DOUGLAS
Amount 250.00
To CMTE FOR SMALL GOVERNMENT
Year 20008
Application Date 2007-12-28
Contributor Occupation ENGINEER
Contributor Employer MSI
Recipient Party I
Recipient State MA
Committee Name CMTE FOR SMALL GOVERNMENT
Address 860 UNIVERSITY RIDGE DR RENO NV

COX, DOUGLAS FRANK

Name COX, DOUGLAS FRANK
Amount 250.00
To Todd Young (R)
Year 2012
Transaction Type 15
Filing ID 12970207047
Application Date 2011-12-03
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender M
Recipient Party R
Recipient State IN
Committee Name Friends of Todd Young
Seat federal:house
Address 221 Leerkamp Dr FRANKLIN IN

COX, DOUGLAS

Name COX, DOUGLAS
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930537999
Application Date 2007-11-15
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1150 Shore Rd CAPE ELIZABETH ME

COX, DOUGLAS

Name COX, DOUGLAS
Amount 213.00
To Libertarian Party of Nevada
Year 2008
Transaction Type 15
Filing ID 28039642993
Application Date 2008-01-28
Contributor Occupation ENGINEER
Contributor Employer MIXED SIGNAL INTEGRATION
Organization Name Mixed Signal Integration
Contributor Gender M
Recipient Party L
Committee Name Libertarian Party of Nevada

COX, DOUGLAS

Name COX, DOUGLAS
Amount 200.00
To Club for Growth
Year 2004
Transaction Type 24i
Filing ID 24991150168
Application Date 2004-03-25
Contributor Occupation Engineer
Contributor Employer Mixed Signal Int. Corp.
Contributor Gender M
Committee Name Club for Growth
Address 860 University Ridge Dr RENO NV

COX, DOUGLAS

Name COX, DOUGLAS
Amount 200.00
To Pro-Growth Action Team
Year 2004
Transaction Type 15
Filing ID 24020203115
Application Date 2004-04-05
Contributor Occupation MIXED SIGNAL INT CORP
Organization Name Mixed Signal Int Corp
Contributor Gender M
Recipient Party R
Committee Name Pro-Growth Action Team

COX, DOUGLAS

Name COX, DOUGLAS
Amount 200.00
To Club for Growth
Year 2006
Transaction Type 24i
Filing ID 26950430167
Application Date 2006-07-05
Contributor Occupation Engineer
Contributor Employer Mixed Signal Int. Corp.
Contributor Gender M
Committee Name Club for Growth
Address 860 University Ridge Dr RENO NV

COX, DOUGLAS

Name COX, DOUGLAS
Amount 175.00
To DELAWARE DEMOCRATIC PARTY
Year 2004
Application Date 2003-10-23
Recipient Party D
Recipient State DE
Committee Name DELAWARE DEMOCRATIC PARTY
Address 831 SKEETER NECK RD FREDERICA DE

COX, DOUGLAS

Name COX, DOUGLAS
Amount 150.00
To CMTE FOR SMALL GOVERNMENT
Year 20008
Application Date 2008-10-28
Contributor Occupation ENGINEER
Contributor Employer MSI
Recipient Party I
Recipient State MA
Committee Name CMTE FOR SMALL GOVERNMENT
Address 860 UNIVERSITY RIDGE DR RENO NV

COX, DOUGLAS

Name COX, DOUGLAS
Amount 100.00
To FARMER, RICHIE
Year 20008
Application Date 2007-06-08
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party R
Recipient State KY
Seat state:office
Address 227 BLUFF WOOD DR DANVILLE KY

COX, DOUGLAS

Name COX, DOUGLAS
Amount 100.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2005-12-07
Contributor Occupation ASSISTANT ATTORNEY GENERAL
Contributor Employer COLORADO ATTORNEY GENERAL
Organization Name COLORADO GENERAL
Recipient Party D
Recipient State CO
Seat state:governor
Address 4233 W 35TH AVE DENVER CO

COX, DOUGLAS

Name COX, DOUGLAS
Amount 100.00
To EHRLICH JR, ROBERT L (G)
Year 2006
Application Date 2005-06-21
Recipient Party R
Recipient State MD
Seat state:governor
Address 12711 RIVER RD POTOMAC MD

COX, DOUGLAS

Name COX, DOUGLAS
Amount 100.00
To BAESLER, ALICE WOODS
Year 2004
Application Date 2003-10-23
Contributor Occupation VETERINARIAN
Contributor Employer BREATHITT VETERINARY CENTER
Organization Name BREATHITT VETERINARY CENTER
Recipient Party D
Recipient State KY
Seat state:office
Address 508 SHEFFIELD RD HOPKINSVILLE KY

COX, DOUGLAS

Name COX, DOUGLAS
Amount 50.00
To PALMER, SHIRLEY J
Year 2010
Application Date 2009-09-19
Recipient Party D
Recipient State KS
Seat state:lower
Address 215 N EDDY FORT SCOTT KS

COX, DOUGLAS

Name COX, DOUGLAS
Amount 50.00
To STATE DEMOCRATIC SENATE CAMPAIGN FUND OF COLO
Year 2010
Application Date 2009-12-02
Recipient Party D
Recipient State CO
Committee Name STATE DEMOCRATIC SENATE CAMPAIGN FUND OF COLO
Address 4233 W 35TH AVE DENVER CO

COX, DOUGLAS

Name COX, DOUGLAS
Amount 50.00
To WALKER, SCOTT (G)
Year 2010
Application Date 2010-10-12
Recipient Party R
Recipient State WI
Seat state:governor
Address 2123 N 107TH ST WAUWATOSA WI

COX, DOUGLAS

Name COX, DOUGLAS
Amount 30.00
To WISCONSIN REPUBLICAN PARTY
Year 2004
Application Date 2003-02-28
Recipient Party R
Recipient State WI
Committee Name WISCONSIN REPUBLICAN PARTY
Address 119 LAURYN CT MOUNT HOREB WI

COX, DOUGLAS

Name COX, DOUGLAS
Amount -1000.00
To Arlen Specter (D)
Year 2010
Transaction Type 22y
Filing ID 10020090879
Application Date 2009-12-16
Organization Name Gibson, Dunn & Crutcher
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Citizens for Arlen Specter
Seat federal:senate

DOUGLAS D COX & DEE TAMMY COX

Name DOUGLAS D COX & DEE TAMMY COX
Address 2097 Carver Street Cottage Grove OR 97424
Value 42409
Landvalue 42409
Buildingvalue 87860

COX DOUGLAS P K SR

Name COX DOUGLAS P K SR
Address 4074 Paradise Alley Road Harrington DE 19952
Value 8600
Landvalue 8600
Buildingvalue 71300
Airconditioning Yes
Bedrooms 4
Numberofbedrooms 4

COX DOUGLAS W

Name COX DOUGLAS W
Address 715 Woodstream Road Effingham SC
Value 16900
Landvalue 16900

COX J DOUGLAS & JOAN P DOUGLAS

Name COX J DOUGLAS & JOAN P DOUGLAS
Address 3226 Scotts Lane Philadelphia PA 19129
Value 34335
Landvalue 34335
Buildingvalue 202665
Landarea 1,699.74 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type None
Price 1

DOUGLAS & MEGAN COX

Name DOUGLAS & MEGAN COX
Address 1405 Cheriton Circle Grayslake IL 60030
Value 14176
Landvalue 14176
Buildingvalue 47598
Price 260000

DOUGLAS A AND KAREN A COX

Name DOUGLAS A AND KAREN A COX
Address 4020 Robinson Road Valrico FL 33594
Value 23242
Landvalue 23242
Usage Single Family Residential

DOUGLAS A COX & AMBER D COX

Name DOUGLAS A COX & AMBER D COX
Address 805 Ravenstone Way Canton GA 30115
Numberofbathrooms 4
Bedrooms 5
Numberofbedrooms 5

DOUGLAS A COX & LINDA COX

Name DOUGLAS A COX & LINDA COX
Address 3510 Bird Field Court Powder Springs GA
Value 50000
Landvalue 50000
Buildingvalue 76090
Type Residential; Lots less than 1 acre

DOUGLAS A COX & NATALIE D COX

Name DOUGLAS A COX & NATALIE D COX
Address 1509 SW 133rd Street Oklahoma City OK 73170
Value 40000
Landvalue 40000
Buildingvalue 261165
Numberofbathrooms 4.0
Bedrooms 4
Numberofbedrooms 4

DOUGLAS B COX & CYNTHIA H COX

Name DOUGLAS B COX & CYNTHIA H COX
Address 102 Brandywine Drive Canonsburg PA
Value 11436
Landvalue 11436
Buildingvalue 58510
Landarea 95,121 square feet
Basement 300 square feet

DOUGLAS B COX & HOLLY C COX

Name DOUGLAS B COX & HOLLY C COX
Address 818 NW N Valley Boulevard North Canton OH 44720-2768
Value 32800
Landvalue 32800

COX DOUGLAS S

Name COX DOUGLAS S
Owner Address 816 CLOUDLAND DR, JOHNSON CITY, TN 37601
Sale Price 69000
Sale Year 2012
County Levy
Land Code Vacant Residential
Price 69000

DOUGLAS B ET AL COX

Name DOUGLAS B ET AL COX
Address 860 University Ridge Drive Reno NV
Value 77000
Landvalue 77000
Buildingvalue 142484
Landarea 17,772 square feet
Bedrooms 4
Numberofbedrooms 4
Type Single Family Residence
Price 215000

DOUGLAS COX

Name DOUGLAS COX
Address 6879 E Briarwood Drive Englewood CO 80112
Value 43700
Landvalue 43700
Buildingvalue 169822
Landarea 435 square feet

DOUGLAS COX

Name DOUGLAS COX
Address 1144 Breezy Oaks Mansfield TX
Value 3800
Buildingvalue 3800

DOUGLAS COX & CARRIE COX

Name DOUGLAS COX & CARRIE COX
Address 1205 Chapel Ridge Road Apex NC 27502
Value 115000
Landvalue 115000
Buildingvalue 416435

DOUGLAS COX & CHRISTIE COX

Name DOUGLAS COX & CHRISTIE COX
Address 2620 R Street Washougal WA
Value 238332
Landvalue 238332
Buildingvalue 267074

DOUGLAS COX & EVELYN B COX

Name DOUGLAS COX & EVELYN B COX
Address 81 W 650th North Centerville UT
Value 80370
Landvalue 80370

DOUGLAS COX & KAREN COX

Name DOUGLAS COX & KAREN COX
Address 904 Van Kirk Avenue Pensacola FL 32503
Value 1
Landvalue 32080
Price 55000
Usage Residential Front Footage

DOUGLAS COX & KATHRYN COX

Name DOUGLAS COX & KATHRYN COX
Address 2930 Robin Hood Drive La Crosse WI 54601-8134
Value 19500
Landvalue 19500

DOUGLAS COX & SIDALLIN COX

Name DOUGLAS COX & SIDALLIN COX
Address 801 W Cheryl Avenue Hurst TX
Value 17000
Landvalue 17000
Buildingvalue 57200

DOUGLAS D COX

Name DOUGLAS D COX
Address 12740 Cliffcreek Drive Huntersville NC
Value 30000
Landvalue 30000
Buildingvalue 153700
Bedrooms 4
Numberofbedrooms 4
Type Gable

DOUGLAS D COX & CHRISTIE E COX

Name DOUGLAS D COX & CHRISTIE E COX
Address 2614 R Street Washougal WA
Value 235954
Landvalue 235954
Buildingvalue 184418

DOUGLAS COX

Name DOUGLAS COX
Address 3733 S Kalamath Street Englewood CO 80110
Value 106250
Landvalue 106250
Buildingvalue 211630
Landarea 6,229 square feet

COX DOUGLAS F SR & DONNA T

Name COX DOUGLAS F SR & DONNA T
Physical Address 31420 LAKE MACK RD, DELAND FL, FL 32720
Sale Price 95500
Sale Year 2013
Ass Value Homestead 67096
Just Value Homestead 67096
County Lake
Year Built 1991
Area 1794
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 31420 LAKE MACK RD, DELAND FL, FL 32720
Price 95500

Douglas Phillip Cox

Name Douglas Phillip Cox
Doc Id 07534888
City Audubon PA
Designation us-only
Country US

Douglas L. Cox

Name Douglas L. Cox
Doc Id 07708694
City Morgan UT
Designation us-only
Country US

Douglas L. Cox

Name Douglas L. Cox
Doc Id 07247143
City Morgan UT
Designation us-only
Country US

Douglas H. Cox

Name Douglas H. Cox
Doc Id 07995096
City Apex NC
Designation us-only
Country US

Douglas H. Cox

Name Douglas H. Cox
Doc Id 07529540
City Holly Springs NC
Designation us-only
Country US

DOUGLAS COX

Name DOUGLAS COX
Type Independent Voter
State NC
Address 716 FLORHAM DR, HIGH POINT, NC 27262
Phone Number 919-662-2300
Email Address [email protected]

DOUGLAS COX

Name DOUGLAS COX
Type Voter
State NC
Address 5846 NICOLET DR, HOPE MILLS, NC 28348
Phone Number 910-916-1242
Email Address [email protected]

DOUGLAS COX

Name DOUGLAS COX
Type Democrat Voter
State AZ
Address 14900 W VAN BUREN ST, GOODYEAR, AZ 85338
Phone Number 863-513-0512
Email Address [email protected]

DOUGLAS COX

Name DOUGLAS COX
Type Republican Voter
State CT
Address 93 NELTON CT, HARTFORD, CT 06120
Phone Number 860-830-3568
Email Address [email protected]

DOUGLAS COX

Name DOUGLAS COX
Type Democrat Voter
State KY
Address 4840 TODDS RD, LEXINGTON, KY 40509
Phone Number 859-509-8887
Email Address [email protected]

DOUGLAS COX

Name DOUGLAS COX
Type Independent Voter
State MO
Address 1300-E E. FREDERICK ST., INDEPENDENCE, MO 64050
Phone Number 816-861-8282
Email Address [email protected]

DOUGLAS COX

Name DOUGLAS COX
Type Voter
State FL
Address 2909 CLUBHOUSE DR, PLANT CITY, FL 33566
Phone Number 813-728-3742
Email Address [email protected]

DOUGLAS COX

Name DOUGLAS COX
Type Voter
State IN
Address 321 N WALNUT ST, OSGOOD, IN 47037
Phone Number 812-267-7254
Email Address [email protected]

DOUGLAS COX

Name DOUGLAS COX
Type Democrat Voter
State OH
Address 2016 LAMONT AVE, COLUMBUS, OH 43224
Phone Number 614-374-5466
Email Address [email protected]

DOUGLAS COX

Name DOUGLAS COX
Type Voter
State OH
Address 7373 EMERALD TREE DR, CANAL WINCHESTER, OH 43110
Phone Number 614-354-5427
Email Address [email protected]

DOUGLAS COX

Name DOUGLAS COX
Type Independent Voter
State PA
Address 37 W CIRCULAR AVE, PAOLI, PA 19301
Phone Number 610-745-1684
Email Address [email protected]

DOUGLAS COX

Name DOUGLAS COX
Type Voter
State NJ
Address 52 REDWOOD AVE, TRENTON, NJ 8610
Phone Number 609-847-0438
Email Address [email protected]

DOUGLAS COX

Name DOUGLAS COX
Type Democrat Voter
State IN
Address 804 H LN, ELKHART, IN 46517
Phone Number 574-323-6312
Email Address [email protected]

DOUGLAS COX

Name DOUGLAS COX
Type Republican Voter
State IA
Address 1800 AVOCA ST, DUBUQUE, IA 52001
Phone Number 563-357-1144
Email Address [email protected]

DOUGLAS COX

Name DOUGLAS COX
Type Republican Voter
State OR
Address 2815 FERNDALE DR, EUGENE, OR 97404-1865
Phone Number 541-689-3682
Email Address [email protected]

DOUGLAS COX

Name DOUGLAS COX
Type Voter
State AZ
Address 4921N.TORTOLITA RD., TUCSON, AZ 85745
Phone Number 520-743-0085
Email Address [email protected]

DOUGLAS COX

Name DOUGLAS COX
Type Independent Voter
State OH
Address 704 CHARLES ST, TRENTON, OH 45067
Phone Number 513-988-5138
Email Address [email protected]

DOUGLAS COX

Name DOUGLAS COX
Type Independent Voter
State OH
Address 3930 PETOSKEY AVE, CINCINNATI, OH 45227
Phone Number 513-324-6068
Email Address [email protected]

DOUGLAS COX

Name DOUGLAS COX
Type Voter
State OH
Address 2115 SPRUCEFIELD RD, COLUMBUS, OH 43229
Phone Number 419-512-5296
Email Address [email protected]

DOUGLAS COX

Name DOUGLAS COX
Type Voter
State OH
Address 4246 NORTHCROFT LN, TOLEDO, OH 43611
Phone Number 419-250-1756
Email Address [email protected]

DOUGLAS COX

Name DOUGLAS COX
Type Independent Voter
State NE
Address 8216 S 66TH AVE, LA VISTA, NE 68128
Phone Number 402-960-4648
Email Address [email protected]

DOUGLAS COX

Name DOUGLAS COX
Type Independent Voter
State NY
Address 3666 KENNEDY RD, LA FAYETTE, NY 13084
Phone Number 315-882-5903
Email Address [email protected]

DOUGLAS COX

Name DOUGLAS COX
Type Independent Voter
State DE
Address 5 ASHLEAF CT, HOCKESSIN, DE 19707
Phone Number 302-399-3092
Email Address [email protected]

DOUGLAS COX

Name DOUGLAS COX
Type Voter
State AL
Address 221 MAINSAIL WAY, MADISON, AL 35758
Phone Number 256-759-1520
Email Address [email protected]

DOUGLAS COX

Name DOUGLAS COX
Type Independent Voter
State PA
Address PHILADELPHIA, PHILADELPHIA, PA 19141
Phone Number 215-892-9208
Email Address [email protected]

Douglas E Cox

Name Douglas E Cox
Visit Date 4/13/10 8:30
Appointment Number U85052
Type Of Access VA
Appt Made 5/23/2014 0:00
Appt Start 6/5/2014 7:30
Appt End 6/5/2014 23:59
Total People 269
Last Entry Date 5/23/2014 17:04
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

Douglas P Cox

Name Douglas P Cox
Visit Date 4/13/10 8:30
Appointment Number U12878
Type Of Access VA
Appt Made 6/5/2012 0:00
Appt Start 6/7/2012 10:00
Appt End 6/7/2012 23:59
Total People 126
Last Entry Date 6/5/2012 13:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

DOUGLAS COX

Name DOUGLAS COX
Year 2007
Address 385D Gold Creek Loop Rd, Colville, WA 99114-9671
Vin 4XAMH46A57A213121

DOUGLAS R COX

Name DOUGLAS R COX
Car N/A N/A
Year 2007
Address 11922 HOLDERRIETH RD, TOMBALL, TX 77375-7316
Vin 4XAMH76A07A940345

DOUGLAS COX

Name DOUGLAS COX
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 245 Reuben Loop, Whitesville, WV 25209-9317
Vin 3GCEC14V17G161617
Phone 304-854-8009

DOUGLAS COX

Name DOUGLAS COX
Car MERCURY MARQUIS
Year 2007
Address 1501 COPPERFIELD PKWY APT 624, COLLEGE STATION, TX 77845-4682
Vin 2MEFM74V67X619886
Phone 979-703-7326

DOUGLAS COX

Name DOUGLAS COX
Car CHEVROLET CORVETTE
Year 2007
Address 4760 Barn Field Dr, Keswick, VA 22947-2331
Vin 1G1YY25U575104685

DOUGLAS COX

Name DOUGLAS COX
Car CHEVROLET TAHOE
Year 2007
Address 8957 AMY OLIVIA AVE, LAS VEGAS, NV 89149-4440
Vin 1GNFC13017R289888

DOUGLAS COX

Name DOUGLAS COX
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 4108 Timmonsville Hwy, Timmonsville, SC 29161-8820
Vin 2GCEC13Z571172911
Phone 843-393-9920

DOUGLAS CARL COX

Name DOUGLAS CARL COX
Car VOLKSWAGEN NEW BEETLE
Year 2007
Address 9337 Treasure Ln NE, Saint Petersburg, FL 33702-2664
Vin 3VWPF31Y47M420609
Phone 813-844-4269

Douglas Cox

Name Douglas Cox
Car FORD EXPEDITION EL
Year 2007
Address 100 Island Dr, Hendersonville, TN 37075-4507
Vin 1FMFK15517LA69539

DOUGLAS COX

Name DOUGLAS COX
Car TOYOTA AVALON
Year 2007
Address 4760 BARN FIELD DR, KESWICK, VA 22947-2331
Vin 4T1BK36B87U200653

DOUGLAS COX

Name DOUGLAS COX
Car Chevrolet Tahoe
Year 2007
Address 1172 S Dixie Hwy, Coral Gables, FL 33146-2918
Vin 1GNFC13J17J151145

DOUGLAS COX

Name DOUGLAS COX
Car MERCURY MILAN
Year 2007
Address 2815 Ferndale Dr, Eugene, OR 97404-1865
Vin 3MEHM02117R613492

DOUGLAS COX

Name DOUGLAS COX
Car CHEVROLET TAHOE
Year 2007
Address 2817 E Denali Dr, Deer Park, TX 77536-6550
Vin 1GNFC13047R344429
Phone 281-479-2817

DOUGLAS COX

Name DOUGLAS COX
Car Isuzu Oasis 5dr S 7-Passenger
Year 2007
Address 704 Charles St, Trenton, OH 45067-1814
Vin JS1VS55A672112308
Phone 513-988-5138

DOUGLAS COX

Name DOUGLAS COX
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 17 HIGHLAND PL, GARNER, IA 50438-1050
Vin 2A4GP54L97R187695

DOUGLAS COX

Name DOUGLAS COX
Car ACURA TSX
Year 2007
Address 1138 Sunset Lake Rd, West Brattleboro, VT 05301-9753
Vin JH4CL95867C006531

DOUGLAS COX

Name DOUGLAS COX
Car PONTIAC G6
Year 2007
Address 11237 Castlemain Cir N, Jacksonville, FL 32256-4829
Vin 1G2ZH361674177998

DOUGLAS COX

Name DOUGLAS COX
Car HYUNDAI ELANTRA
Year 2007
Address 1613 Kenway Pl, Middletown, OH 45044-6851
Vin KMHDU46D17U270361

Douglas Cox

Name Douglas Cox
Car SATURN RELAY
Year 2007
Address 588 Green Tree Dr, Belgrade, MT 59714-9561
Vin 5GZDV23127D156710
Phone 406-388-2561

DOUGLAS COX

Name DOUGLAS COX
Car TOYOTA FJ CRUISER
Year 2007
Address 11922 Holderrieth Rd, Tomball, TX 77375-7316
Vin JTEBU11FX70084808
Phone

DOUGLAS COX

Name DOUGLAS COX
Car FORD F-250 SUPER DUTY
Year 2007
Address 819 SCHOEN CT APT D, CARMEL, IN 46032-1568
Vin 1FTNF20507EA88878

DOUGLAS COX

Name DOUGLAS COX
Car HONDA RIDGELINE
Year 2007
Address 342 Johnson Ave, Cuyahoga Falls, OH 44221-1736
Vin 2HJYK16267H525058

DOUGLAS COX

Name DOUGLAS COX
Car MERCEDES-BENZ M-CLASS
Year 2007
Address 1220 Rodman St, Philadelphia, PA 19147-1130
Vin 4JGBB86E47A249650

DOUGLAS COX

Name DOUGLAS COX
Car HONDA ODYSSEY
Year 2007
Address 8406 Autry Bnd, San Antonio, TX 78254-1876
Vin 5FNRL38707B036610

DOUGLAS COX

Name DOUGLAS COX
Car FORD F-150
Year 2007
Address 16325 Capps Rd, Charlotte, NC 28278-8300
Vin 1FTPX045X7KB21438

Douglas Cox

Name Douglas Cox
Car DODGE GRAND CARAVAN
Year 2007
Address 1201 Thannisch Ct, Arlington, TX 76011-4842
Vin 1D4GP24R77B159131

DOUGLAS COX

Name DOUGLAS COX
Car PONTIAC GRAND PRIX
Year 2007
Address 11237 CASTLEMAIN CIR N, JACKSONVILLE, FL 32256-4829
Vin 2G2WC55C071201482

DOUGLAS COX

Name DOUGLAS COX
Car HONDA PILOT
Year 2007
Address 4905 Northoak Ct, Holly Springs, NC 27540-7828
Vin 5FNYF18697B017407
Phone 919-557-0023

DOUGLAS COX

Name DOUGLAS COX
Car TOYOTA FJ CRUISER
Year 2007
Address 100 Island Dr, Hendersonville, TN 37075-4507
Vin JTEBU11F770045674

Douglas Cox

Name Douglas Cox
Domain lisa-doug.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-05
Update Date 2013-10-11
Registrar Name GODADDY.COM, LLC
Registrant Address 226 Waverly Way Burlington North Carolina 27215
Registrant Country UNITED STATES

COX, DOUGLAS

Name COX, DOUGLAS
Domain allwightonline.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2000-05-15
Update Date 2010-05-08
Registrar Name NAMESECURE.COM
Registrant Address 132 ADELAIDE GROVE EAST COWES ISLE OF WIGHT PO32 6DF
Registrant Country UNITED KINGDOM

Cox, Douglas

Name Cox, Douglas
Domain coolshifts.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-09-09
Update Date 2013-08-08
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2421 Denmark Dr. Garland TX 75040
Registrant Country UNITED STATES

Cox, Douglas

Name Cox, Douglas
Domain dougcoxrf.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-01-10
Update Date 2013-09-21
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2421 Denmark Dr. Garland TX 75040
Registrant Country UNITED STATES

Cox, Douglas

Name Cox, Douglas
Domain douglcox.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-06
Update Date 2013-08-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

COX, DOUGLAS

Name COX, DOUGLAS
Domain huntermtn.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-10-19
Update Date 2011-09-20
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

DOUGLAS COX

Name DOUGLAS COX
Domain kingstonamhersttaxi.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-08-30
Update Date 2013-09-25
Registrar Name ENOM, INC.
Registrant Address 439 MONTREAL STREET KINGSTON ON K7K3H4
Registrant Country CANADA

DOUGLAS COX

Name DOUGLAS COX
Domain fcllcservices.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-07-30
Update Date 2013-07-30
Registrar Name DOMAIN.COM, LLC
Registrant Address 2012 SOUTH PO BOX 542 LEXINGTON MO 64067
Registrant Country UNITED STATES

Douglas Cox

Name Douglas Cox
Domain pacificpoiboys.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-28
Update Date 2013-05-29
Registrar Name GODADDY.COM, LLC
Registrant Address Box 338 Cumberland British Columbia V0R 1S0
Registrant Country CANADA

DOUGLAS COX

Name DOUGLAS COX
Domain foxycoxy.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-01-28
Update Date 2013-07-30
Registrar Name ENOM, INC.
Registrant Address 2012 SOUTH|HASH(0XEF095BC) LEXINGTON MO 64067
Registrant Country UNITED STATES

DOUGLAS COX

Name DOUGLAS COX
Domain westerninfographics.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-07-17
Update Date 2013-07-16
Registrar Name ENOM, INC.
Registrant Address 4812 GOLDEN BEAR DRIVE ANTIOCH CALIFORNIA 94531
Registrant Country UNITED STATES

Cox, Douglas

Name Cox, Douglas
Domain kirbystone.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-04-07
Update Date 2008-06-26
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1300 Rollingbrook Baytown TX 77521
Registrant Country UNITED STATES

Douglas Cox

Name Douglas Cox
Domain dougcoxonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-08-11
Update Date 2013-08-12
Registrar Name GODADDY.COM, LLC
Registrant Address 1000 N Green Valley Pkwy Henderson Nevada 89074
Registrant Country UNITED STATES

Douglas Cox

Name Douglas Cox
Domain twistedanvil.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2001-09-25
Update Date 2013-09-26
Registrar Name TUCOWS DOMAINS INC.
Registrant Address P.O. Box 1114 Buffalo NY 14225
Registrant Country UNITED STATES

Douglas Cox

Name Douglas Cox
Domain vancouverislandmusicfest.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-22
Update Date 2011-05-28
Registrar Name GODADDY.COM, LLC
Registrant Address Box 338 Cumberland British Columbia V0R 1S0
Registrant Country CANADA

DOUGLAS COX

Name DOUGLAS COX
Domain dcoxfiles.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-09-19
Update Date 2013-09-10
Registrar Name ENOM, INC.
Registrant Address 722 SAINT NICHOLAS AVE 1 NEW YORK 10031
Registrant Country UNITED STATES

DOUGLAS COX

Name DOUGLAS COX
Domain fcllc1.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-03-14
Update Date 2013-03-14
Registrar Name DOMAIN.COM, LLC
Registrant Address 2012 SOUTH PO BOX 542 LEXINGTON MO 64067
Registrant Country UNITED STATES

DOUGLAS COX

Name DOUGLAS COX
Domain fcllc3.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-05-15
Update Date 2013-05-15
Registrar Name DOMAIN.COM, LLC
Registrant Address 2012 SOUTH PO BOX 542 LEXINGTON MO 64067
Registrant Country UNITED STATES

Douglas Cox

Name Douglas Cox
Domain tournamentpokerplayer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-01
Update Date 2013-04-01
Registrar Name GODADDY.COM, LLC
Registrant Address 3479 Table Rock Road Medford Oregon 97504
Registrant Country UNITED STATES

DOUGLAS COX

Name DOUGLAS COX
Domain fcllc4.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-07-30
Update Date 2013-07-30
Registrar Name DOMAIN.COM, LLC
Registrant Address 2012 SOUTH PO BOX 542 LEXINGTON MO 64067
Registrant Country UNITED STATES

Douglas Cox

Name Douglas Cox
Domain activeremgt.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-01
Update Date 2012-06-01
Registrar Name GODADDY.COM, LLC
Registrant Address 7082 N. Fairfax Ave. Boise Idaho 83714
Registrant Country UNITED STATES

Douglas Cox

Name Douglas Cox
Domain 10thframebowling.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-10-11
Update Date 2013-10-11
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 338 State Street Garner Iowa 50438
Registrant Country UNITED STATES

Douglas Cox

Name Douglas Cox
Domain beefrubble.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-09-23
Update Date 2012-09-24
Registrar Name GODADDY.COM, LLC
Registrant Address 2931 Mitchell Cove NE Atlanta Georgia 30319
Registrant Country UNITED STATES

Douglas Cox

Name Douglas Cox
Domain dougcoxandsamhurrie.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-08
Update Date 2013-05-18
Registrar Name GODADDY.COM, LLC
Registrant Address 15 Mount Pleasant|Oldham Oldham Lancs OL8 6AN
Registrant Country UNITED KINGDOM

COX, DOUGLAS

Name COX, DOUGLAS
Domain availablewightphotography.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2007-06-26
Update Date 2010-05-08
Registrar Name NAMESECURE.COM
Registrant Address 132 ADELAIDE GROVE EAST COWES ISLE OF WIGHT PO32 6DF
Registrant Country UNITED KINGDOM