Edward Cox

We have found 385 public records related to Edward Cox in 36 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 64 business registration records connected with Edward Cox 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 16 different industries. Most of the businesses are engaged in Membership Organizations (Organizations) industry. There are 60 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as Maintenance Personnel. These employees work in eight different states. Most of them work in New York state. Average wage of employees is $35,204.


Edward I Cox

Name / Names Edward I Cox
Age 36
Birth Date 1988
Also Known As Edward J Cox
Person 80 Mount Pleasant View Ave, Cumberland, RI 02864
Phone Number 401-658-3251
Possible Relatives
Previous Address 78 Mount Pleasant View Ave, Cumberland, RI 02864
80 Pleasant St, Cumberland, RI 02864
80 Pleasant View Ave, Cumberland, RI 02864
61 Howard St, Waltham, MA 02451
12 Fairbanks St, Brighton, MA 02135
Email [email protected]

Edward William Cox

Name / Names Edward William Cox
Age 40
Birth Date 1984
Also Known As Edward W Cox
Person 376 Norfolk St #2, Dorchester Center, MA 02124
Phone Number 617-822-7506
Possible Relatives



Edward S Cox

Name / Names Edward S Cox
Age 52
Birth Date 1972
Person 2323 Appletree Ln, Arlington, TX 76014
Phone Number 817-460-2890
Possible Relatives







Previous Address 2200 Brown St, Waxahachie, TX 75165
6441 Waterhill Ln, Fort Worth, TX 76179
516 RR 3, Granbury, TX 76049
204 Ridge Pt, Hot Springs National Park, AR 71913
2200 Brown St #105, Waxahachie, TX 75165
121 Hillcrest Blvd #1, Inglewood, CA 90301
99999 Military, Fort Myer, VA 22211
204 Ridge Pt, Hot Springs, AR 71913
516 PO Box, Granbury, TX 76048
1400 Connecticut, Kensington, MD 20895
11400 Connecticut Ave, Kensington, MD 20895

Edward J Cox

Name / Names Edward J Cox
Age 58
Birth Date 1966
Person 7 Bartlett Rd, Randolph, MA 02368
Phone Number 781-963-0308
Possible Relatives
Nancy L Apromollocox


Fredk Ejr Cox

Frederick E Coxjr
Previous Address 2323 PO Box, Duxbury, MA 02331
39 Whitehead Ave, Hull, MA 02045
497 Parsonage St, Marshfield, MA 02050

Edward F Cox

Name / Names Edward F Cox
Age 62
Birth Date 1962
Also Known As Edw F Cox
Person 29 Johnson St, Newburyport, MA 01950
Phone Number 978-462-0128
Possible Relatives





Laurence F Mcox
Previous Address 31 Joy Rd #2, Salisbury, MA 01952
8 Lang Rd, Portsmouth, NH 03801

Edward J Cox

Name / Names Edward J Cox
Age 63
Birth Date 1961
Person 1103 10th Ave, Rock Falls, IL 61071
Phone Number 630-513-6781
Possible Relatives

Previous Address 238 17th St, Saint Charles, IL 60174
22 Roberts St #2, Quincy, MA 02169
674 Granite St, Braintree, MA 02184
176 Presidents Ln #202, Quincy, MA 02169
19 Town Hill St #1, Quincy, MA 02169
87 Bailey St #3, Dorchester Center, MA 02124
330 4th St, Cocoa Beach, FL 32931
Email [email protected]

Edward E Cox

Name / Names Edward E Cox
Age 69
Birth Date 1955
Also Known As Edw E Cox
Person 59 Old Oaken Bucket Rd, Norwell, MA 02061
Phone Number 781-659-2867
Possible Relatives
Edwaard Cox
Previous Address 289 Neponset Ave, Dorchester, MA 02122
40 Norwell Ave, Norwell, MA 02061

Edward A Cox

Name / Names Edward A Cox
Age 72
Birth Date 1952
Person 78 Grandview Ave, Ludlow, MA 01056
Phone Number 413-547-8849
Possible Relatives


M Cox
Email [email protected]

Edward Cox

Name / Names Edward Cox
Age 78
Birth Date 1946
Also Known As Edward V Cox
Person 100 Massmills Dr #200, Lowell, MA 01852
Phone Number 978-458-1463
Possible Relatives


Viii Edward Cox

Previous Address 56 Central St, Andover, MA 01810
10 George St, Lowell, MA 01852
156 Lakeshore Rd, Boxford, MA 01921

Edward P Cox

Name / Names Edward P Cox
Age 79
Birth Date 1945
Person 3143 Holiday Rd, Traverse City, MI 49686
Phone Number 262-253-6982
Possible Relatives


Margarete A Cox
Previous Address N84W18 Lawrence, Menomonee Falls, WI 53051
N84W18 Lawrence Av, Menomonee Falls, WI 53051
328 RR 1, Pell City, AL 35125
RR 1 CLAYBROOK C, Pell City, AL 35125
General Delivery, Pell City, AL 35125
8057 Herbert Ave, Milwaukee, WI 53218
5415 RR 1 POB, Pell City, AL 35125
328 PO Box, Pell City, AL 35125
Email [email protected]

Edward J Cox

Name / Names Edward J Cox
Age 82
Birth Date 1942
Person 250 Royal Poinciana Blvd, Miami Springs, FL 33166
Phone Number 305-888-3929
Possible Relatives



Previous Address 15575 Miami Lakeway #209, Hialeah, FL 33014
915 Valnera Ave, Miami, FL 33146
2505 Royal Poinciana, Miami, FL 33166
17045 87th Ave, Hialeah, FL 33015
Email [email protected]

Edward G Cox

Name / Names Edward G Cox
Age 83
Birth Date 1941
Also Known As Edw G Cox
Person 14 Concord Ave #614, Cambridge, MA 02138
Phone Number 617-492-7622
Possible Relatives
Previous Address 4 Canal Park, Cambridge, MA 02141
14 Concord Ave, Cambridge, MA 02138
6 Canal Park, Cambridge, MA 02141
14 Concord Ave #203, Cambridge, MA 02138
14 Concord Ave #422, Cambridge, MA 02138
6 Canal Park #502, Cambridge, MA 02141
812 Memorial Dr #1110, Cambridge, MA 02139
6 Canal Park #5022, Cambridge, MA 02141
812 Memorial Dr, Cambridge, MA 02139
Canal Pa #5022, Cambridge, MA 02141
128 Colonial Pkwy, Yonkers, NY 10710

Edward M Cox

Name / Names Edward M Cox
Age 87
Birth Date 1936
Also Known As Edwin F Cox
Person 1459 Mallard Point Rd #R, Mountain Home, AR 72653
Phone Number 870-492-6608
Possible Relatives

Previous Address 183 PO Box, Mountain Home, AR 72654
183 RR 6, Mountain Home, AR 72653

Edward A Cox

Name / Names Edward A Cox
Age 90
Birth Date 1933
Also Known As Ed Cox
Person 475 Old Chapman Trl, Pickens, SC 29671
Phone Number 864-878-0503
Possible Relatives







Eac Cox
Previous Address 9667 Sugar Pines Ct, Davie, FL 33328
87 44th St #7, Oakland Park, FL 33334
4485 6th Ter, Oakland Park, FL 33334
1236 Ocean Dr, Fort Lauderdale, FL 33316
233 Algiers Ave, Lauderdale By The Sea, FL 33308
2700 26th Ave, Boca Raton, FL 33434
4485 6th Ave, Oakland Park, FL 33334
4010 Galt Ocean Dr, Fort Lauderdale, FL 33308
Email [email protected]
Associated Business Cherokee Foothill Estates Llc Contractors Management & Support Services Inc

Edward J Cox

Name / Names Edward J Cox
Age 90
Birth Date 1933
Also Known As Jr Edward Cox
Person 27 Cunningham Cir, Waltham, MA 02453
Phone Number 781-894-3167
Possible Relatives



Previous Address 18 Palmer St #4, Waltham, MA 02451
185 Willow St, Waltham, MA 02453
37 Harland Rd, Waltham, MA 02453
35 Albert St, Waltham, MA 02453

Edward F Cox

Name / Names Edward F Cox
Age 93
Birth Date 1930
Also Known As Edw Cox
Person 5303 Fairfield Lake Dr, Kissimmee, FL 34746
Phone Number 773-398-0087
Possible Relatives







Previous Address 7637 Emerald Ave, Chicago, IL 60620
7637 Emerald Ave #2, Chicago, IL 60620
7637 Emerald Ave #1, Chicago, IL 60620
5837 Carpenter St, Chicago, IL 60621

Edward H Cox

Name / Names Edward H Cox
Age 94
Birth Date 1929
Also Known As Edw H Cox
Person 139 Gumspring Rd, Newark, DE 19713
Phone Number 302-737-5822
Possible Relatives


Previous Address 106 Linstone Ave, New Castle, DE 19720
4 Longview Dr, Newark, DE 19711
Valley Vw, Honey Brook, PA 00000
Longview, Newark, DE 19711

Edward J Cox

Name / Names Edward J Cox
Age 96
Birth Date 1927
Also Known As Edw J Cox
Person 136 Cottage Park Rd, Winthrop, MA 02152
Phone Number 617-846-0187
Possible Relatives


Edward Cox

Name / Names Edward Cox
Age 97
Birth Date 1926
Also Known As Jr Edward J Cox
Person 137 3rd St #C, Newport, RI 02840
Phone Number 401-846-2120
Previous Address 16 1st #2, Newport, RI 02840
4 Bayside Ave #A, Newport, RI 02840
4 Bayside Village #A, Newport, RI 02840
Bayside, Newport, RI 02840

Edward T Cox

Name / Names Edward T Cox
Age 98
Birth Date 1925
Also Known As Elise Cox
Person 93 Middlesex Rd, Merrimack, NH 03054
Phone Number 603-429-1089
Possible Relatives



Previous Address 147 Abbott St #2, Lawrence, MA 01843
147 Abbott St #1, Lawrence, MA 01843
24 Hilltop Ave, Lawrence, MA 01841
Email [email protected]

Edward J Cox

Name / Names Edward J Cox
Age 99
Birth Date 1924
Also Known As Edward Cox
Person 41 Noreast Dr, Harwich, MA 02645
Phone Number 508-432-0038
Possible Relatives



Previous Address 26 Pleasant Lake Ave #16, Harwich, MA 02645
1273 PO Box, Harwich, MA 02645
26 Pleasant Lake Ave #3, Harwich, MA 02645
26 Pleasant Lake Ave #15, Harwich, MA 02645
26 Pleasant Lake Ave #14, Harwich, MA 02645
26 Pleasant Lake Ave #8, Harwich, MA 02645
26 Pleasant Lake Ave, Harwich, MA 02645
71 Argilla Rd, Andover, MA 01810
1 Main Main St #121 1R, Harwich, MA 02645
1 Main St 121 1r Main St, Harwich, MA 02645
41 Northeast Dr, Harwich, MA 02645

Edward W Cox

Name / Names Edward W Cox
Age 99
Birth Date 1924
Also Known As Edw Cox
Person 702 2nd Ave, Pine Bluff, AR 71601
Phone Number 870-536-9593
Possible Relatives
Previous Address General Delivery, Pine Bluff, AR 71601

Edward D Cox

Name / Names Edward D Cox
Age 108
Birth Date 1916
Also Known As Edw D Cox
Person 291 PO Box, Chilmark, MA 02535
Phone Number 508-693-9368
Possible Relatives
Previous Address State Rd, Vineyard Haven, MA 02568
526 RR 1 #526, Vineyard Haven, MA 02568
State, Vineyard Haven, MA 02568
RR #526, Vineyard Haven, MA 02568
State, West Tisbury, MA 02575
526 PO Box, Vineyard Haven, MA 02568
Ted State Rd Nd, West Tisbury, MA 02575
291 RR 1 #291, Chilmark, MA 02535
State Rd, North Tisbury, MA 02568

Edward L Cox

Name / Names Edward L Cox
Age N/A
Also Known As Eddie L Cox
Person 106 Platinum Dr #9, Fayetteville, AR 72701
Phone Number 479-443-7734
Possible Relatives

Previous Address 2132 East Oaks Dr, Fayetteville, AR 72703
693 PO Box, Huntsville, AR 72740
1142 PO Box, Cadiz, KY 42211
14 Lakeview Dr, Mayfield, KY 42066
593 PO Box, Huntsville, AR 72740
506 PO Box, Elkins, AR 72727
2004 Sycamore Pl #2, Springdale, AR 72762
209 Adobe St, Fayetteville, AR 72703

Edward J Cox

Name / Names Edward J Cox
Age N/A
Person 60 Prescott St, Boston, MA 02136
Phone Number 617-361-0136
Possible Relatives Robert H Coxsr






Previous Address 60 Prescott St, Hyde Park, MA 02136
60 Prescott St, Boston, MA 02128

Edward T Cox

Name / Names Edward T Cox
Age N/A
Person 220 OVERBROOK RD, BIRMINGHAM, AL 35213
Phone Number 205-871-5639

Edward L Cox

Name / Names Edward L Cox
Age N/A
Person 2407 Woodland Ave, Springdale, AR 72762
Possible Relatives
Previous Address 48 PO Box, Wesley, AR 72773
2515 Albany St, Broken Arrow, OK 74014
100 Bailey Ave, Springdale, AR 72764

Edward L Cox

Name / Names Edward L Cox
Age N/A
Person 710 McRae Ave, Searcy, AR 72143
Possible Relatives

Edward L Cox

Name / Names Edward L Cox
Age N/A
Person 215 HARDY LN, SYLACAUGA, AL 35151

Edward Cox

Name / Names Edward Cox
Age N/A
Person 1130 COUNTY ROAD 38, NOTASULGA, AL 36866

Edward A Cox

Name / Names Edward A Cox
Age N/A
Person 4301 HUFFMAN RD, ANCHORAGE, AK 99516

Edward Wayne Cox

Name / Names Edward Wayne Cox
Age N/A
Person 84 PO Box, Chatham, LA 71226

Edward Cox

Name / Names Edward Cox
Age N/A
Person 58016 HIGHWAY 13, NAUVOO, AL 35578
Phone Number 205-924-8050

Edward L Cox

Name / Names Edward L Cox
Age N/A
Person 405 COUNTY ROAD 259, TOWN CREEK, AL 35672
Phone Number 256-685-2764

Edward L Cox

Name / Names Edward L Cox
Age N/A
Person 651 MONTGOMERY ST, MOBILE, AL 36603
Phone Number 251-725-0473

Edward T Cox

Name / Names Edward T Cox
Age N/A
Person 872 COUNTY ROAD 108, RAINSVILLE, AL 35986
Phone Number 256-638-2386

Edward Cox

Name / Names Edward Cox
Age N/A
Person 4449 OLD COAL CITY RD, RAGLAND, AL 35131
Phone Number 205-338-8308

Edward S Cox

Name / Names Edward S Cox
Age N/A
Person 14804 BELL RD, ATHENS, AL 35611
Phone Number 256-232-2381

Edward E Cox

Name / Names Edward E Cox
Age N/A
Person 2300 Amelia Ave, Shreveport, LA 71108
Possible Relatives

Edward Cox

Name / Names Edward Cox
Age N/A
Person 234 CRUTCHER DR, MADISON, AL 35757
Phone Number 256-837-3018

Edward A Cox

Name / Names Edward A Cox
Age N/A
Person 6266 COUNTY ROAD 31, FRANKVILLE, AL 36538
Phone Number 251-754-9243

Edward Cox

Name / Names Edward Cox
Age N/A
Person 1113 VILLAGE TRL, CALERA, AL 35040
Phone Number 205-668-6711

Edward Cox

Name / Names Edward Cox
Age N/A
Person 5156 CEDAR DR, MULGA, AL 35118
Phone Number 205-497-8488

Edward L Cox

Name / Names Edward L Cox
Age N/A
Person 232 COUNTY ROAD 565, TOWN CREEK, AL 35672
Phone Number 256-974-4354

Edward R Cox

Name / Names Edward R Cox
Age N/A
Person 4270 AL HIGHWAY 40, HENAGAR, AL 35978
Phone Number 256-657-3861

Edward E Cox

Name / Names Edward E Cox
Age N/A
Person 2746 20TH PLACE ENSLEY, BIRMINGHAM, AL 35208
Phone Number 205-780-5178

Edward L Cox

Name / Names Edward L Cox
Age N/A
Person 59125 HIGHWAY 49, LINEVILLE, AL 36266
Phone Number 256-396-2037

Edward L Cox

Name / Names Edward L Cox
Age N/A
Person 6770 HAYFIELD RD, THEODORE, AL 36582
Phone Number 251-653-1453

Edward M Cox

Name / Names Edward M Cox
Age N/A
Person 3008 RIVERVIEW DR, FAIRBANKS, AK 99709
Phone Number 907-474-9611

Edward Cox

Name / Names Edward Cox
Age N/A
Person 12650 71st Ave, Miami, FL 33156
Possible Relatives




Edward Cox

Name / Names Edward Cox
Age N/A
Person 23 COX DR, PELL CITY, AL 35125
Phone Number 205-338-7387

Edward Cox

Name / Names Edward Cox
Age N/A
Person 101 WESLEY DR, ABBEVILLE, AL 36310

Edward Cox

Business Name Visual Goodness Inc
Person Name Edward Cox
Position company contact
State NY
Address 27 W 24th St Ste 407 New York NY 10010-3285
Industry Business Services (Services)
SIC Code 7336
SIC Description Commercial Art And Graphic Design
Phone Number 212-463-8248

Edward Cox

Business Name Treemaster Of The Carolinas
Person Name Edward Cox
Position company contact
State NC
Address 3703 Venters Rd Ayden NC 28513-0000
Industry Agricultural Services (Services)
SIC Code 783
SIC Description Ornamental Shrub And Tree Services
Phone Number 252-746-2284
Number Of Employees 3
Annual Revenue 249480

Edward Cox

Business Name Sylvan Learning Ctr
Person Name Edward Cox
Position company contact
State IL
Address 2110 Troy Rd Edwardsville IL 62025-2549
Industry Educational Services (Services)
SIC Code 8299
SIC Description Schools And Educational Services, Nec
Phone Number 618-656-6284
Email [email protected]
Number Of Employees 21
Annual Revenue 1777600
Fax Number 618-656-2200
Website www.educate.com

Edward Cox

Business Name Spectrum Health Care Inc
Person Name Edward Cox
Position company contact
State NJ
Address 74 Pacific Ave # 80 Jersey City NJ 07304-3216
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number 201-451-2544
Number Of Employees 47
Annual Revenue 7032500
Fax Number 201-860-7864

Edward Cox

Business Name Sparkle Management
Person Name Edward Cox
Position company contact
State OR
Address 12381 SW Anton Dr Portland OR 97223-3393
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 503-590-9486

Edward Cox

Business Name Service Sells
Person Name Edward Cox
Position company contact
State CT
Address 22 Woodhaven Dr Simsbury CT 06070-2636
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services

Edward Cox

Business Name Secure Systems Inc
Person Name Edward Cox
Position company contact
State MN
Address 4705 Stewart Ave Saint Paul MN 55110-3231
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1791
SIC Description Structural Steel Erection
Phone Number 612-599-6367

EDWARD COX

Business Name SOUTHSIDE BLUES SOCIETY, INC.
Person Name EDWARD COX
Position registered agent
State GA
Address 830 RIGDON RD, COLUMBUS, GA 31906
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1995-04-27
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Edward Cox

Business Name Regel Financial Group
Person Name Edward Cox
Position company contact
State TX
Address 1617 Fannin St APT 2320 Houston TX 77002-7655
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 713-571-8060

Edward Cox

Business Name Northwest Rv Repair Inc
Person Name Edward Cox
Position company contact
State OR
Address 7905 State St Salem OR 97301-9053
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 503-362-5079
Fax Number 503-362-0934

Edward Cox

Business Name Mount Hope Church In The City
Person Name Edward Cox
Position company contact
State MI
Address 319 E Genesee St Lansing MI 48933
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 517-371-4838

Edward Cox

Business Name Main Street Realty Boonton LLC
Person Name Edward Cox
Position company contact
State NJ
Address 63 Dixon Ave Boonton NJ 07005-2078
Industry Real Estate (Housing)
SIC Code 6512
SIC Description Nonresidential Building Operators

Edward Cox

Business Name Loris Seafood & Oyster Roast
Person Name Edward Cox
Position company contact
State SC
Address 3987 Walnut St Loris SC 29569-2333
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 843-756-8223

Edward Cox

Business Name Local 251
Person Name Edward Cox
Position company contact
State NE
Address 3000 Farnam St Ste 6e Omaha NE 68131-2698
Industry Membership Organizations (Organizations)
SIC Code 8631
SIC Description Labor Organizations
Phone Number 402-346-4011

Edward Cox

Business Name Little Frendship Baptst Church
Person Name Edward Cox
Position company contact
State AL
Address 2712 Slayden Ave Birmingham AL 35224-1719
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 205-780-1913
Number Of Employees 1
Annual Revenue 33620

Edward Cox

Business Name Kent Island Elks Lodge
Person Name Edward Cox
Position company contact
State MD
Address 2525 Romancoke Rd Stevensville MD 21666-2911
Industry Membership Organizations (Organizations)
SIC Code 8611
SIC Description Business Associations
Phone Number 410-643-9805
Number Of Employees 5

EDWARD C COX

Business Name JAGUAR VENTURES, LLC
Person Name EDWARD C COX
Position Manager
State FL
Address 11504 108TH AVE. N. 11504 108TH AVE. N., LARGO, FL 33778
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0215682011-6
Creation Date 2011-04-15
Type Domestic Limited-Liability Company

EDWARD B COX

Business Name GAINESVILLE COMMUNICATIONS GROUP, INC.
Person Name EDWARD B COX
Position registered agent
State GA
Address 2714 Pulliam Mill Road NW, Dewy Rose, GA 30634-2234
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-11-04
Entity Status Active/Compliance
Type CFO

Edward Cox

Business Name Edward R Cox Lawn Care
Person Name Edward Cox
Position company contact
State FL
Address 411 SW Ukana CT Port Saint Lucie FL 34953-6268
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 772-342-3505

Edward Cox

Business Name Edward G Cox
Person Name Edward Cox
Position company contact
State MA
Address 6 Canal Park #502, Cambridge, MA 2141
SIC Code 736103
Phone Number
Email [email protected]

Edward Cox

Business Name Edward Cox Electric
Person Name Edward Cox
Position company contact
State MA
Address P.O. BOX 75 East Sandwich MA 02537-0075
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work

Edward Cox

Business Name Ed Cox Welding
Person Name Edward Cox
Position company contact
State OH
Address 13277 Sharp Rd Sidney OH 45365-8301
Industry Miscellaneous Repair Services (Services)
SIC Code 7692
SIC Description Welding Repair
Phone Number 937-492-1856
Annual Revenue 94080

EDWARD COX

Business Name EMC ENTERPRISES, INC.
Person Name EDWARD COX
Position CEO
Corporation Status Suspended
Agent 17905 SKYPARK CIR STE G, IRVINE, CA 92714
Care Of 17905 SKY PARK CIR STE G, IRVINE, CA 92714
CEO EDWARD COX 17905 SKYPARK CIR STE G, IRVINE, CA 92714
Incorporation Date 1984-02-29

EDWARD COX

Business Name EMC ENTERPRISES, INC.
Person Name EDWARD COX
Position registered agent
Corporation Status Suspended
Agent EDWARD COX 17905 SKYPARK CIR STE G, IRVINE, CA 92714
Care Of 17905 SKY PARK CIR STE G, IRVINE, CA 92714
CEO EDWARD COX17905 SKYPARK CIR STE G, IRVINE, CA 92714
Incorporation Date 1984-02-29

EDWARD COX

Business Name DOUBLECREEK HOMEOWNERS ASSOCIATION
Person Name EDWARD COX
Position Treasurer
State NV
Address 14185 PRINCEQUILLO CT 14185 PRINCEQUILLO CT, RENO, NV 89521
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number E0108912006-8
Creation Date 2006-02-10
Type Domestic Non-Profit Corporation

Edward Cox

Business Name Cox Stein & Pettigrew
Person Name Edward Cox
Position company contact
State OH
Address 115 W Main St Ste 400 Columbus OH 43215-5099
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 614-224-2857

Edward Cox

Business Name Cox Home Design
Person Name Edward Cox
Position company contact
State NC
Address 2111 Rhonda Rd Hillsborough NC 27278-8723
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 919-644-7060

Edward Cox

Business Name Cox Communications & Elec
Person Name Edward Cox
Position company contact
State GA
Address 2044 Dawsonville Hwy Gainesville GA 30501-1538
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 770-532-8131

Edward Cox

Business Name Cox Commercial Svcs
Person Name Edward Cox
Position company contact
State TN
Address 1671 Mary Dr Memphis TN 38111-5211
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Phone Number 901-744-3639

Edward Cox

Business Name Clowes Cox Plastering
Person Name Edward Cox
Position company contact
State IL
Address 1509 Clear Dr Bolingbrook IL 60490-1013
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1742
SIC Description Plastering, Drywall, And Insulation
Phone Number 630-759-0583

EDWARD R COX

Business Name COX MARKETING, INC.
Person Name EDWARD R COX
Position Secretary
State NV
Address 1800 E SAHARA AVE STE 107 1800 E SAHARA AVE STE 107, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C12356-1997
Creation Date 1997-06-11
Type Domestic Corporation

EDWARD R COX

Business Name COX MARKETING, INC.
Person Name EDWARD R COX
Position President
State NV
Address 1800 E SAHARA AVE STE 107 1800 E SAHARA AVE STE 107, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C12356-1997
Creation Date 1997-06-11
Type Domestic Corporation

EDWARD R COX

Business Name COX MARKETING, INC.
Person Name EDWARD R COX
Position Treasurer
State NV
Address 1800 E SAHARA AVE STE 107 1800 E SAHARA AVE STE 107, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C12356-1997
Creation Date 1997-06-11
Type Domestic Corporation

EDWARD COX

Business Name COLUMBUS YOUTH NETWORK, INC.
Person Name EDWARD COX
Position registered agent
State GA
Address 830 RIGDON ROAD, COLUMBUS, GA 31906
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1998-06-10
End Date 2001-12-19
Entity Status Diss./Cancel/Terminat
Type CEO

Edward Cox

Business Name Business Systems of SC
Person Name Edward Cox
Position company contact
State SC
Address 7349 Peppermill Pkwy A North Charleston SC 29418-7413
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 843-552-7211

Edward Cox

Business Name Brigantine Getty Auto & Marine
Person Name Edward Cox
Position company contact
State NJ
Address 3600 Brigantine Blvd Brigantine NJ 08203-1029
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations

EDWARD COX

Business Name BALTIC AVENUE INVESTMENTS, LLC
Person Name EDWARD COX
Position Mmember
State NC
Address 18832 NAUTICAL DR #43 18832 NAUTICAL DR #43, CORNELIUS, NC 28031
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC3573-2002
Creation Date 2002-03-28
Expiried Date 2502-03-28
Type Domestic Limited-Liability Company

EDWARD COX

Business Name BALTIC AVENUE INVESTMENTS, LLC
Person Name EDWARD COX
Position Mmember
State TX
Address 11700 LEMENS SPICE COVE 11700 LEMENS SPICE COVE, AUSTIN, TX 78750
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC3573-2002
Creation Date 2002-03-28
Expiried Date 2502-03-28
Type Domestic Limited-Liability Company

Edward Cox

Business Name Again On Asbury LLC
Person Name Edward Cox
Position company contact
State NJ
Address 921 Asbury Ave Ocean City NJ 08226-3535
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores

EDWARD R COX

Business Name ACECO EMPLOYEE BENEFIT SERVICES, INC.
Person Name EDWARD R COX
Position President
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0313592011-4
Creation Date 2011-06-01
Type Domestic Corporation

EDWARD R COX

Business Name ACECO EMPLOYEE BENEFIT SERVICES, INC.
Person Name EDWARD R COX
Position Secretary
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0313592011-4
Creation Date 2011-06-01
Type Domestic Corporation

EDWARD R COX

Business Name ACECO EMPLOYEE BENEFIT SERVICES, INC.
Person Name EDWARD R COX
Position Treasurer
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0313592011-4
Creation Date 2011-06-01
Type Domestic Corporation

EDWARD R COX

Business Name ACECO EMPLOYEE BENEFIT SERVICES, INC.
Person Name EDWARD R COX
Position Director
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0313592011-4
Creation Date 2011-06-01
Type Domestic Corporation

EDWARD COX

Person Name EDWARD COX
Filing Number 123219300
Position PRESIDENT
State TX
Address P O BOX 550790, DALLAS TX 75355

EDWARD L COX

Person Name EDWARD L COX
Filing Number 48749800
Position VICE PRESIDENT
State TX
Address 114 ACC 901 CITRUS DR, ALAMO TX 78516

EDWARD COX

Person Name EDWARD COX
Filing Number 123219300
Position DIRECTOR
State TX
Address P O BOX 550790, DALLAS TX 75355

EDWARD L COX

Person Name EDWARD L COX
Filing Number 152171000
Position Director
State TX
Address RT 1 BOX 235, Brady TX 76825

Edward C Cox

Person Name Edward C Cox
Filing Number 703536722
Position MM
State TX
Address 6320 CHASSE GARDEN, Orange TX 77632

Edward S Cox

Person Name Edward S Cox
Filing Number 801909491
Position Manager
State TX
Address 1300 Norwood Dr Ste 100, Bedford TX 76022

Edward S Cox

Person Name Edward S Cox
Filing Number 801688893
Position Applicant
State TX
Address 1300 Norwood Dr., Suite 100, Bedford TX 76022

EDWARD COX

Person Name EDWARD COX
Filing Number 801095404
Position DIRECTOR
State TX
Address 2717 THORN LANE, GRAPEVINE TX 76051

EDWARD COX

Person Name EDWARD COX
Filing Number 801095404
Position MANAGING MEMBER
State TX
Address 2717 THORN LANE, GRAPEVINE TX 76051

EDWARD COX

Person Name EDWARD COX
Filing Number 801025552
Position Governing Person
State TX
Address 5206 AIRPORT FREEWAY, FORT WORTH TX 76117

EDWARD COX

Person Name EDWARD COX
Filing Number 800901212
Position DIRECTOR
State TX
Address 3201 WALKER PLACE, GRAPEVINE TX 76051

EDWARD L COX

Person Name EDWARD L COX
Filing Number 152171000
Position PRESIDENT
State TX
Address RT 1 BOX 235, Brady TX 76825

Edward Cox

Person Name Edward Cox
Filing Number 800880124
Position Director
State TX
Address 12300 Donovan Circle, Austin TX 78753

Edward A Cox

Person Name Edward A Cox
Filing Number 800512544
Position Director
State SC
Address 475 Old Chapman Trail, Pickens SC 29671

EDWARD S COX

Person Name EDWARD S COX
Filing Number 800390107
Position MANAGER
State TX
Address 101 W RANDOL MILL RD SUITE 130, ARLINGTON TX 76006

EDWARD E COX

Person Name EDWARD E COX
Filing Number 800181647
Position PRESIDENT
State TX
Address P O BOX 40, CHICO TX 76431

EDWARD S COX

Person Name EDWARD S COX
Filing Number 800113431
Position MANAGER
State TX
Address 2717 THORN LANE, GRAPEVINE TX 76051

EDWARD COX

Person Name EDWARD COX
Filing Number 800098094
Position DIRECTOR
State TX
Address 300 EAST SONTERRA BLVD. SUITE 350, SAN ANTONIO TX 78258

EDWARD COX

Person Name EDWARD COX
Filing Number 800098094
Position TREASURER
State TX
Address 300 EAST SONTERRA BLVD. SUITE 350, SAN ANTONIO TX 78258

EDWARD S COX

Person Name EDWARD S COX
Filing Number 800821298
Position MEMBER
State TX
Address 3201 WALKER PLACE, GRAPEVINE TX 76051

Edward Cox

Person Name Edward Cox
Filing Number 801035332
Position Director
State TX
Address 2717 Thorn Ave., Grapevine TX 76051

Cox Edward P

State OH
Calendar Year 2014
Employer Village Of Williamsport
Job Title Mayor
Name Cox Edward P
Annual Wage $3,075

Cox Edward J

State IN
Calendar Year 2016
Employer Hammond City School Corporation (lake)
Job Title Sub Custodian
Name Cox Edward J
Annual Wage $6,992

Cox Edward J

State IN
Calendar Year 2016
Employer Hammond City School Corporation (lake)
Job Title Staff Custodian
Name Cox Edward J
Annual Wage $10,052

Cox Edward L

State IN
Calendar Year 2015
Employer Sullivan County (sullivan)
Job Title Election Board
Name Cox Edward L
Annual Wage $2,500

Cox Edward D

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title Highway Engineer Supv 3
Name Cox Edward D
Annual Wage $92,162

Cox Edward J

State IN
Calendar Year 2015
Employer Hammond City School Corporation (lake)
Job Title Sub Custodian
Name Cox Edward J
Annual Wage $9,240

Cox Edward

State IL
Calendar Year 2018
Employer Southwestern Illinois College
Name Cox Edward
Annual Wage $3,296

Cox Edward J

State IL
Calendar Year 2018
Employer City Of Rock Falls
Name Cox Edward J
Annual Wage $77,911

Cox Edward J

State IL
Calendar Year 2017
Employer City Of Rock Falls
Name Cox Edward J
Annual Wage $75,650

Cox Edward J

State IL
Calendar Year 2016
Employer City Of Rock Falls
Name Cox Edward J
Annual Wage $73,691

Cox Edward J

State IL
Calendar Year 2015
Employer City Of Rock Falls
Name Cox Edward J
Annual Wage $67,821

Cox Edward L

State GA
Calendar Year 2018
Employer Baldwin County Board Of Education
Job Title Maintenance Personnel
Name Cox Edward L
Annual Wage $40,547

Cox Edward L

State GA
Calendar Year 2017
Employer Baldwin County Board Of Education
Job Title Maintenance Personnel
Name Cox Edward L
Annual Wage $40,121

Cox Edward L

State GA
Calendar Year 2016
Employer Baldwin County Board Of Education
Job Title Maintenance Personnel
Name Cox Edward L
Annual Wage $38,952

Cox Edward D

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Highway Engineer Supv 3
Name Cox Edward D
Annual Wage $95,375

Cox Edward L

State GA
Calendar Year 2015
Employer Baldwin County Board Of Education
Job Title Maintenance Personnel
Name Cox Edward L
Annual Wage $38,652

Cox Edward

State GA
Calendar Year 2013
Employer Georgia Perimeter College
Job Title Service / Maintenance Worker
Name Cox Edward
Annual Wage $7,932

Cox Edward L

State GA
Calendar Year 2013
Employer Baldwin County Board Of Education
Job Title Maintenance Personnel
Name Cox Edward L
Annual Wage $38,053

Cox Edward

State GA
Calendar Year 2012
Employer Georgia Perimeter College
Job Title Service / Maintenance Worker
Name Cox Edward
Annual Wage $24,450

Cox Edward L

State GA
Calendar Year 2012
Employer Baldwin County Board Of Education
Job Title Maintenance Personnel
Name Cox Edward L
Annual Wage $38,053

Cox Edward

State GA
Calendar Year 2011
Employer Georgia Perimeter College
Job Title Service / Maintenance Worker
Name Cox Edward
Annual Wage $23,852

Cox Edward L

State GA
Calendar Year 2011
Employer Baldwin County Board Of Education
Job Title Maintenance Personnel
Name Cox Edward L
Annual Wage $38,203

Cox Edward

State GA
Calendar Year 2010
Employer Georgia Perimeter College
Job Title Service / Maintenance Worker
Name Cox Edward
Annual Wage $25,898

Cox Edward L

State GA
Calendar Year 2010
Employer Baldwin County Board Of Education
Job Title Maintenance Personnel
Name Cox Edward L
Annual Wage $38,053

Cox Edward B

State FL
Calendar Year 2017
Employer Flagler Co School Board
Name Cox Edward B
Annual Wage $54,678

Cox Edward R

State FL
Calendar Year 2017
Employer Dept Of Children And Families - District 15
Name Cox Edward R
Annual Wage $30,869

Cox Jr Edward R

State FL
Calendar Year 2017
Employer Dcf - Children And Families
Job Title Child Protective Investigator
Name Cox Jr Edward R
Annual Wage $39,600

Cox Edward B

State FL
Calendar Year 2016
Employer St Johns Co School Board
Name Cox Edward B
Annual Wage $51,703

Cox Edward L

State GA
Calendar Year 2014
Employer Baldwin County Board Of Education
Job Title Maintenance Personnel
Name Cox Edward L
Annual Wage $38,053

Cox Edward B

State FL
Calendar Year 2016
Employer Putnam Co School Board
Name Cox Edward B
Annual Wage $8,848

Cox Edward L

State IN
Calendar Year 2016
Employer Sullivan County (sullivan)
Job Title Election Board
Name Cox Edward L
Annual Wage $2,500

Cox Edward D

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Highway Engineer Supv 3
Name Cox Edward D
Annual Wage $97,639

Cox Edward P

State OH
Calendar Year 2014
Employer Transportation
Job Title Safety And Health Inspector 1
Name Cox Edward P
Annual Wage $45,819

Cox Iii Edward J

State OH
Calendar Year 2014
Employer City Of Columbus
Job Title Police Officer
Name Cox Iii Edward J
Annual Wage $84,399

Cox Edward P

State OH
Calendar Year 2013
Employer Transportation
Job Title Safety And Health Inspector 1
Name Cox Edward P
Annual Wage $45,191

Cox Edward P

State OH
Calendar Year 2012
Employer Transportation
Job Title Safety And Health Inspector 1
Name Cox Edward P
Annual Wage $42,368

Cox Edward P

State OH
Calendar Year 2011
Employer Transportation
Job Title Safety And Health Inspector 1
Name Cox Edward P
Annual Wage $40,747

Cox Edward R

State NC
Calendar Year 2016
Employer Harnett County Schools
Job Title Skilled Labor
Name Cox Edward R
Annual Wage $9,705

Cox Edward R

State NC
Calendar Year 2016
Employer Harnett County Schools
Job Title Education Professionals
Name Cox Edward R
Annual Wage $588

Cox Edward J

State NY
Calendar Year 2018
Employer Onondaga County
Name Cox Edward J
Annual Wage $48,526

Cox Edward J

State NY
Calendar Year 2018
Employer Onondaga Community College
Name Cox Edward J
Annual Wage $16,507

Cox Edward W

State NY
Calendar Year 2018
Employer City Of Albany
Name Cox Edward W
Annual Wage $41,034

Cox Edward J

State NY
Calendar Year 2017
Employer Town Of Geddes
Name Cox Edward J
Annual Wage $251

Cox Edward J

State NY
Calendar Year 2017
Employer Onondaga County
Name Cox Edward J
Annual Wage $65,553

Cox Edward J

State IN
Calendar Year 2017
Employer Hammond City School Corporation (Lake)
Job Title Staff Custodian
Name Cox Edward J
Annual Wage $33,148

Cox Edward J

State NY
Calendar Year 2017
Employer Nys Police & Fire Ret System
Name Cox Edward J
Annual Wage $251

Cox Edward J

State NY
Calendar Year 2016
Employer Town Of Geddes
Name Cox Edward J
Annual Wage $2,445

Cox Edward J

State NY
Calendar Year 2016
Employer Onondaga County
Name Cox Edward J
Annual Wage $51,981

Cox Edward W

State NY
Calendar Year 2016
Employer City Of Albany
Name Cox Edward W
Annual Wage $34,653

Cox Edward J

State NY
Calendar Year 2015
Employer Village Of Phoenix
Name Cox Edward J
Annual Wage $1,938

Cox Edward J

State NY
Calendar Year 2015
Employer Town Of Geddes
Name Cox Edward J
Annual Wage $3,889

Cox Edward J

State NY
Calendar Year 2015
Employer Onondaga County
Name Cox Edward J
Annual Wage $7,548

Cox Edward W

State NY
Calendar Year 2015
Employer City Of Albany
Name Cox Edward W
Annual Wage $39,041

Cox Edward

State KY
Calendar Year 2015
Employer City Of Louisville
Job Title Telecom Supvsr I
Name Cox Edward
Annual Wage $62,192

Cox Edward L

State IN
Calendar Year 2018
Employer Sullivan County (Sullivan)
Job Title Election Board
Name Cox Edward L
Annual Wage $2,500

Cox Edward D

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Highway Engineer Supv 3
Name Cox Edward D
Annual Wage $99,337

Cox Edward J

State IN
Calendar Year 2018
Employer Hammond City School Corporation (Lake)
Job Title Staff Custodian
Name Cox Edward J
Annual Wage $33,140

Cox Edward L

State IN
Calendar Year 2017
Employer Sullivan County (Sullivan)
Job Title Election Board
Name Cox Edward L
Annual Wage $2,500

Cox Edward W

State NY
Calendar Year 2017
Employer City Of Albany
Name Cox Edward W
Annual Wage $41,181

Cox Edward B

State FL
Calendar Year 2015
Employer Putnam Co School Board
Name Cox Edward B
Annual Wage $21,378

Edward F Cox

Name Edward F Cox
Address 7637 S Emerald Ave Chicago IL 60620 -2427
Mobile Phone 773-398-0087
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Edward J Cox

Name Edward J Cox
Address 7841 White Oak Ln Hammond IN 46324 -3345
Phone Number 219-844-7058
Email [email protected]
Gender Male
Date Of Birth 1964-09-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed College
Language English

Edward E Cox

Name Edward E Cox
Address 1014 Applewood Ln Peoria IL 61614 -1877
Phone Number 309-692-1931
Gender Male
Date Of Birth 1945-03-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Edward V Cox

Name Edward V Cox
Address 16168 Kentfield St Detroit MI 48219 -3372
Phone Number 313-533-2229
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

Edward Cox

Name Edward Cox
Address 711 Moonglow Ln Indianapolis IN 46217 -3291
Phone Number 317-220-8615
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 501
Education Completed College
Language English

Edward J Cox

Name Edward J Cox
Address 1306 N Tacoma Ave Indianapolis IN 46201 -1230
Phone Number 317-637-7792
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

Edward L Cox

Name Edward L Cox
Address 120 Cox Rd Gordon GA 31031 -2039
Phone Number 478-452-7495
Mobile Phone 478-452-7495
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed High School
Language English

Edward D Cox

Name Edward D Cox
Address 1102 S Larson Ave Chanute KS 66720 -2650
Phone Number 620-431-6153
Email [email protected]
Gender Male
Date Of Birth 1948-04-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed High School
Language English

Edward J Cox

Name Edward J Cox
Address 300 Blue Ridge Dr Powder Springs GA 30127 -6868
Phone Number 678-384-0047
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Edward L Cox

Name Edward L Cox
Address 11708 103rd St Largo FL 33773 -2358
Phone Number 727-543-3693
Mobile Phone 727-365-0688
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Edward Cox

Name Edward Cox
Address 315 Center Dr Connersville IN 47331 -1202
Phone Number 765-825-7911
Gender Male
Date Of Birth 1942-04-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Edward L Cox

Name Edward L Cox
Address 1645 N County Road 900 W Merom IN 47861 -8023
Phone Number 812-382-4218
Gender Male
Date Of Birth 1938-08-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Edward Cox

Name Edward Cox
Address 101 N Pleasant St Edinburgh IN 46124-1397 APT 7-1315
Phone Number 812-526-2665
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Edward D Cox

Name Edward D Cox
Address 406 S Main St Edinburgh IN 46124 -1341
Phone Number 812-526-6951
Mobile Phone 812-240-3856
Email [email protected]
Gender Male
Date Of Birth 1969-05-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Edward L Cox

Name Edward L Cox
Address 545 Golf Course Dr Niceville FL 32578 -1703
Phone Number 850-678-4876
Email [email protected]
Gender Male
Date Of Birth 1942-07-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed College
Language English

Edward L Cox

Name Edward L Cox
Address 3500 Greenlawn Dr Lexington KY 40517 -1416
Phone Number 859-271-2700
Mobile Phone 859-621-1778
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Edward Cox

Name Edward Cox
Address 156 Kennedy Ln Richmond KY 40475 -9034
Phone Number 859-369-5441
Email [email protected]
Gender Male
Date Of Birth 1960-05-12
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 501
Education Completed College
Language English

Edward E Cox

Name Edward E Cox
Address 6100 Catalina St Mission KS 66205 -3230
Phone Number 913-722-3029
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Edward Cox

Name Edward Cox
Address 16222 S Sunset St Olathe KS 66062 -2705
Phone Number 913-839-1991
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Edward W Cox

Name Edward W Cox
Address 1825 Palmer St Grand Junction CO 81503 -1953
Phone Number 970-260-3817
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $1
Range Of New Credit 3001
Education Completed High School
Language English

COX, EDWARD

Name COX, EDWARD
Amount 10000.00
To NEW YORK STATE REPUBLICAN PARTY-REPORTING
Year 2006
Application Date 2006-10-23
Recipient Party R
Recipient State NY
Committee Name NEW YORK STATE REPUBLICAN PARTY
Address 10 E 70TH ST NEW YORK NY

COX, EDWARD

Name COX, EDWARD
Amount 10000.00
To WHITE, JESSE
Year 2006
Application Date 2006-07-18
Contributor Occupation PRESIDENT
Contributor Employer EA COX
Organization Name EA COX
Recipient Party D
Recipient State IL
Seat state:office
Address 119 INDIAN TRAIL RD OAK BROOK IL

COX, EDWARD

Name COX, EDWARD
Amount 10000.00
To Republican Campaign Cmte of New York
Year 2012
Transaction Type 15
Filing ID 12950661613
Application Date 2011-07-01
Contributor Occupation attorney
Contributor Employer Patterson Belknap Webb & Tyler
Organization Name Patterson, Belknap et al
Contributor Gender M
Recipient Party R
Committee Name Republican Campaign Cmte of New York
Address 1133 Ave Of The Americas NEW YORK NY

COX, EDWARD F

Name COX, EDWARD F
Amount 5000.00
To REPUBLICAN ASSEMBLY CAMPAIGN CMTE OF NEW YORK
Year 20008
Application Date 2008-05-19
Recipient Party R
Recipient State NY
Committee Name REPUBLICAN ASSEMBLY CAMPAIGN CMTE OF NEW YORK
Address 10 E 70TH ST NEW YORK NY

COX, EDWARD

Name COX, EDWARD
Amount 5000.00
To DELEO, JAMES A
Year 2004
Application Date 2003-08-25
Contributor Occupation CARDIAC SURGERY ASSOCIATES
Contributor Employer PHYSICIAN
Recipient Party D
Recipient State IL
Seat state:upper
Address 119 INDIAN TRAIL OAK BROOK TERRACE IL

COX, EDWARD

Name COX, EDWARD
Amount 5000.00
To Republican Campaign Cmte of New York
Year 2010
Transaction Type 15
Filing ID 29992013010
Application Date 2009-03-30
Contributor Occupation ATTO
Contributor Employer PATTERSON BELKNAP WEBB & TYLER
Organization Name Patterson, Belknap et al
Contributor Gender M
Recipient Party R
Committee Name Republican Campaign Cmte of New York

COX, EDWARD

Name COX, EDWARD
Amount 2500.00
To Robert L. Turner (R)
Year 2012
Transaction Type 15
Filing ID 11932312178
Application Date 2011-08-02
Contributor Occupation Gop Ny State
Contributor Employer State Party Chair
Organization Name State Party Chair
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Turner for Congress 2011
Seat federal:senate
Address 1133 6th Ave NEW YORK NY

COX, EDWARD

Name COX, EDWARD
Amount 2500.00
To NEW YORK STATE REPUBLICAN PARTY-REPORTING
Year 2006
Application Date 2006-08-22
Recipient Party R
Recipient State NY
Committee Name NEW YORK STATE REPUBLICAN PARTY
Address 10 E 70TH ST NEW YORK NY

COX, EDWARD

Name COX, EDWARD
Amount 2400.00
To Mark Kirk (R)
Year 2010
Transaction Type 15
Filing ID 29020410065
Application Date 2009-08-11
Contributor Occupation ATTORNEY
Contributor Employer PATTERSON KELKNAP ET AL
Organization Name Patterson, Belknap et al
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Kirk for Senate
Seat federal:senate

COX, EDWARD

Name COX, EDWARD
Amount 2400.00
To Roy Blunt (R)
Year 2010
Transaction Type 15
Filing ID 10020080545
Application Date 2009-09-28
Contributor Occupation PATTERSON, BELKNAP, WEBB &
Contributor Employer ATTORNEY
Organization Name Patterson, Belknap et al
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Friends of Roy Blunt
Seat federal:senate

COX, EDWARD

Name COX, EDWARD
Amount 2100.00
To Joe Lieberman (I)
Year 2006
Transaction Type 15
Filing ID 26021103235
Application Date 2006-11-03
Contributor Occupation ATTO
Contributor Employer PATTERSON BELKNAP WEBB & TYLER
Organization Name Patterson, Belknap et al
Contributor Gender M
Recipient Party I
Recipient State CT
Committee Name Friends of Joe Lieberman
Seat federal:senate

COX, EDWARD

Name COX, EDWARD
Amount 2000.00
To Lamar Alexander (R)
Year 2006
Transaction Type 15
Filing ID 25020133456
Application Date 2005-02-16
Contributor Occupation PETTERSON BELKNAP WEBB
Organization Name Petterson Belknap Webb
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Alexander for Senate 2008
Seat federal:senate

COX, EDWARD

Name COX, EDWARD
Amount 2000.00
To BROWNBACK, SAM & COLYER, JEFF
Year 2010
Application Date 2010-05-03
Contributor Occupation ATTORNEY LEGAL PROFESSION
Recipient Party R
Recipient State KS
Seat state:governor
Address 1133 AVE OF THE AMERICAS AVE NEW YORK NY

COX, EDWARD

Name COX, EDWARD
Amount 1500.00
To James M Inhofe (R)
Year 2008
Transaction Type 15
Filing ID 28020172673
Application Date 2008-02-04
Contributor Occupation PART
Contributor Employer PATTERSON BELKNAP WEBB & TYLER
Organization Name Patterson, Belknap et al
Contributor Gender M
Recipient Party R
Recipient State OK
Committee Name Friends of Jim Inhofe
Seat federal:senate

COX, EDWARD F

Name COX, EDWARD F
Amount 1000.00
To John E Sweeney (R)
Year 2006
Transaction Type 15
Filing ID 26930241773
Application Date 2006-05-08
Contributor Occupation Attorney
Contributor Employer Patterson, Belknap, etal
Organization Name Patterson, Belknap et al
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Sweeney for Congress
Seat federal:house
Address 1133 6th Ave NEW YORK NY

COX, EDWARD

Name COX, EDWARD
Amount 1000.00
To Arlen Specter (R)
Year 2008
Transaction Type 15
Filing ID 27020344155
Application Date 2007-09-26
Contributor Occupation DONOVAN LEISURE NEWTON & IRVIN
Organization Name Patterson, Belknap et al
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Citizens for Arlen Specter - 1998
Seat federal:senate

COX, EDWARD

Name COX, EDWARD
Amount 1000.00
To Republican Campaign Cmte of New York
Year 2006
Transaction Type 15
Filing ID 27930110645
Application Date 2006-12-22
Contributor Occupation attorney
Contributor Employer Patterson Belknap Webb & Tyler
Organization Name Patterson, Belknap et al
Contributor Gender M
Recipient Party R
Committee Name Republican Campaign Cmte of New York
Address 1133 Ave Of The Americas NEW YORK NY

COX, EDWARD

Name COX, EDWARD
Amount 1000.00
To Republican Campaign Cmte of New York
Year 2008
Transaction Type 15
Filing ID 27990168828
Application Date 2007-05-15
Contributor Occupation attorney
Contributor Employer Patterson Belknap Webb & Tyler
Organization Name Patterson, Belknap et al
Contributor Gender M
Recipient Party R
Committee Name Republican Campaign Cmte of New York
Address 1133 Ave Of The Americas NEW YORK NY

COX, EDWARD

Name COX, EDWARD
Amount 1000.00
To Scott Brown (R)
Year 2012
Transaction Type 15
Filing ID 11020214078
Application Date 2011-03-28
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Scott Brown for US Senate
Seat federal:senate

COX, EDWARD

Name COX, EDWARD
Amount 1000.00
To Jerry Moran (R)
Year 2010
Transaction Type 15
Filing ID 10020100037
Application Date 2009-10-28
Contributor Occupation PATTERSON BELKNAP WEBB & TYLER, LLP
Organization Name Patterson, Belknap et al
Contributor Gender M
Recipient Party R
Recipient State KS
Committee Name Moran for Kansas
Seat federal:senate

COX, EDWARD

Name COX, EDWARD
Amount 1000.00
To FUNT, BARRY
Year 2010
Application Date 2009-03-04
Contributor Occupation OTHER
Contributor Employer PATTERSON BELKNAP
Recipient Party R
Recipient State NJ
Seat state:lower
Address 1133 AVE OF AMERICAS NEW YORK NY

COX, EDWARD

Name COX, EDWARD
Amount 1000.00
To Republican Campaign Cmte of New York
Year 2008
Transaction Type 15
Filing ID 28932280191
Application Date 2008-06-18
Contributor Occupation ATTO
Contributor Employer PATTERSON BELKNAP WEBB & TYLER
Organization Name Patterson, Belknap et al
Contributor Gender M
Recipient Party R
Committee Name Republican Campaign Cmte of New York
Address 1133 Ave Of The Americas NEW YORK NY

COX, EDWARD

Name COX, EDWARD
Amount 1000.00
To Jim Tedisco (R)
Year 2010
Transaction Type 15
Filing ID 29933370544
Application Date 2009-03-06
Contributor Occupation ATTORNEY
Contributor Employer PATERSON BELKNAPP WEBB
Organization Name Paterson Belknapp Webb
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Tedisco for Congress
Seat federal:house

COX, EDWARD F

Name COX, EDWARD F
Amount 1000.00
To SENATE REPUBLICAN CAMPAIGN CMTE OF NEW YORK-R
Year 20008
Application Date 2007-05-10
Recipient Party R
Recipient State NY
Committee Name SENATE REPUBLICAN CAMPAIGN CMTE OF NEW YORK
Address 1133 AVENUE OF THE AMERICAS NEW YORK NY

COX, EDWARD

Name COX, EDWARD
Amount 1000.00
To NEW YORK STATE REPUBLICAN PARTY-REPORTING
Year 2006
Application Date 2006-04-14
Recipient Party R
Recipient State NY
Committee Name NEW YORK STATE REPUBLICAN PARTY
Address 30 ROCKEFELLER PLAZA NEW YORK NY

COX, EDWARD

Name COX, EDWARD
Amount 1000.00
To John Boehner (R)
Year 2012
Transaction Type 15j
Application Date 2011-06-09
Contributor Occupation CHAIRMAN
Contributor Employer NY GOP
Organization Name Ny Gop
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Friends of John Boehner
Seat federal:house

COX, EDWARD

Name COX, EDWARD
Amount 1000.00
To JINDAL, BOBBY
Year 2010
Application Date 2009-03-11
Recipient Party R
Recipient State LA
Seat state:governor
Address 10 E 70TH ST NEW YORK NY

COX, EDWARD

Name COX, EDWARD
Amount 1000.00
To Sandy Treadwell (R)
Year 2008
Transaction Type 15
Filing ID 28990843807
Application Date 2008-03-17
Contributor Occupation ATTOR
Contributor Employer PATERSON BELKNAP WEBB & TYLER
Organization Name Patterson, Belknap et al
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Treadwell for Congress
Seat federal:house
Address 10 E 70th St NEW YORK NY

COX, EDWARD C

Name COX, EDWARD C
Amount 600.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 23991972491
Application Date 2003-08-05
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 42 Wiggins St PRINCETON NJ

COX, EDWARD

Name COX, EDWARD
Amount 500.00
To Rosario Marin (R)
Year 2004
Transaction Type 15
Filing ID 24020282934
Application Date 2004-02-20
Contributor Occupation PATTERSON BELKNAP
Organization Name Patterson, Belknap et al
Contributor Gender M
Recipient Party R
Recipient State CA
Committee Name Rosario Marin for US Senate
Seat federal:senate

COX, EDWARD C

Name COX, EDWARD C
Amount 500.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991162574
Application Date 2004-03-31
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 42 Wiggins St PRINCETON NJ

COX, EDWARD F

Name COX, EDWARD F
Amount 500.00
To SENATE REPUBLICAN CAMPAIGN CMTE OF NEW YORK
Year 2004
Application Date 2004-05-13
Recipient Party R
Recipient State NY
Committee Name SENATE REPUBLICAN CAMPAIGN CMTE OF NEW YORK
Address 1133 AVE OF THE AMERICAS NEW YORK NY

COX, EDWARD F

Name COX, EDWARD F
Amount 500.00
To PATAKI, GEORGE E (G)
Year 2004
Application Date 2003-04-21
Recipient Party R
Recipient State NY
Seat state:governor
Address 10 E 70TH ST NEW YORK NY

COX, EDWARD

Name COX, EDWARD
Amount 250.00
To Mac Thornberry (R)
Year 2004
Transaction Type 15
Filing ID 23992021528
Application Date 2003-07-03
Contributor Occupation Manager
Contributor Employer BWXT-Pantex
Organization Name BWXT-Pantex
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Thornberry for Congress
Seat federal:house
Address 916 E St Francis AMARILLO TX

COX, EDWARD

Name COX, EDWARD
Amount 250.00
To MCDONNELL, ROBERT F (BOB)
Year 2010
Application Date 2009-09-30
Contributor Occupation ATTORNEY
Contributor Employer COX AND COX
Recipient Party R
Recipient State VA
Seat state:governor
Address 101 N LYNNHAVEN RD STE 105 VIRGINIA BEACH VA

COX, EDWARD

Name COX, EDWARD
Amount 250.00
To MCDONNELL, ROBERT F (BOB)
Year 2006
Application Date 2005-03-30
Contributor Occupation RETIRED
Recipient Party R
Recipient State VA
Seat state:office
Address PO BOX 9310 VIRGINIA BEACH VA

COX, EDWARD

Name COX, EDWARD
Amount 250.00
To Dakota Wood (R)
Year 2012
Transaction Type 15
Filing ID 12970870744
Application Date 2012-02-20
Contributor Occupation RETIRED
Contributor Employer RETIRED/RETIRED
Contributor Gender M
Recipient Party R
Recipient State OK
Committee Name Friends of Dakota Wood
Seat federal:house
Address 12013 Waple Mill Rd OAKTON VA

COX, EDWARD C

Name COX, EDWARD C
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 26021020070
Application Date 2006-10-19
Contributor Occupation PROFESSOR
Contributor Employer PRINCETON UNIVERSITY
Organization Name Princeton University
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

COX, EDWARD

Name COX, EDWARD
Amount 150.00
To MCDONNELL, ROBERT F (BOB)
Year 2010
Application Date 2009-10-30
Contributor Occupation ATTORNEY
Contributor Employer COX AND COX
Recipient Party R
Recipient State VA
Seat state:governor
Address 101 N LYNNHAVEN RD STE 105 VIRGINIA BEACH VA

COX, EDWARD

Name COX, EDWARD
Amount 100.00
To COHEN, ELLEN
Year 20008
Application Date 2008-08-06
Recipient Party D
Recipient State TX
Seat state:lower

COX, EDWARD

Name COX, EDWARD
Amount 50.00
To BLUE, DANIELLE
Year 20008
Application Date 2008-06-18
Contributor Employer COX & STEIN CO L P A
Recipient Party D
Recipient State OH
Seat state:upper
Address 115 W MAIN ST STE 400 COLUMBUS OH

COX, EDWARD

Name COX, EDWARD
Amount 10.00
To LEISING, JEAN
Year 20008
Application Date 2008-10-22
Recipient Party R
Recipient State IN
Seat state:upper
Address 315 CENTER DR CONNERSVILLE IN

EDWARD COX JR & LILLIAN COX

Name EDWARD COX JR & LILLIAN COX
Address 318 Kingslake Drive De-Bary FL
Value 1474
Buildingvalue 1474

COX EDWARD G + MARY J

Name COX EDWARD G + MARY J
Physical Address 614 SE 19TH TER, CAPE CORAL, FL 33990
Owner Address 614 SE 19TH TER, CAPE CORAL, FL 33990
Ass Value Homestead 110540
Just Value Homestead 133301
County Lee
Year Built 1995
Area 4075
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 614 SE 19TH TER, CAPE CORAL, FL 33990

COX EDWARD E

Name COX EDWARD E
Physical Address 302 FOWLING CT A, SUN CITY CENTER, FL 33573
Owner Address 59 OLD OAKEN BUCKET RD, NORWELL, MA 02061
County Hillsborough
Year Built 1979
Area 1052
Land Code Condominiums
Address 302 FOWLING CT A, SUN CITY CENTER, FL 33573

COX EDWARD E

Name COX EDWARD E
Physical Address 1802 BEDFORD TER H179, SUN CITY CENTER, FL 33573
Owner Address 59 OLD OAKEN BUCKET RD, NORWELL, MA 02061
Sale Price 100
Sale Year 2012
County Hillsborough
Year Built 1973
Area 827
Land Code Condominiums
Address 1802 BEDFORD TER H179, SUN CITY CENTER, FL 33573
Price 100

COX EDWARD C & DENISE D

Name COX EDWARD C & DENISE D
Physical Address 44581 WOODRIDGE DR, CALLAHAN, FL 32011
Owner Address 44581 WOODRIDGE DRIVE, CALLAHAN, FL 32011
Ass Value Homestead 111963
Just Value Homestead 115079
County Nassau
Year Built 1978
Area 2373
Land Code Single Family
Address 44581 WOODRIDGE DR, CALLAHAN, FL 32011

COX EDWARD C &

Name COX EDWARD C &
Physical Address 3871 VIA POINCIANA, LAKE WORTH, FL 33467
Owner Address 3871 VIA POINCIANA # 201, LAKE WORTH, FL 33467
Sale Price 45500
Sale Year 2012
Ass Value Homestead 33264
Just Value Homestead 33264
County Palm Beach
Year Built 1974
Area 1090
Land Code Condominiums
Address 3871 VIA POINCIANA, LAKE WORTH, FL 33467
Price 45500

COX EDWARD BRYAN

Name COX EDWARD BRYAN
Physical Address 7807 PINE HILL DR, TAMPA, FL 33617
Owner Address 7807 PINE HILL DR, TAMPA, FL 33617
Ass Value Homestead 48648
Just Value Homestead 56080
County Hillsborough
Year Built 1961
Area 1556
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7807 PINE HILL DR, TAMPA, FL 33617

COX EDWARD BRIAN

Name COX EDWARD BRIAN
Physical Address 58 UNDERWICK PATH,, FL
Sale Price 119000
Sale Year 2012
County Flagler
Year Built 2004
Area 1874
Land Code Single Family
Address 58 UNDERWICK PATH,, FL
Price 119000

COX EDWARD BONNIER

Name COX EDWARD BONNIER
Physical Address 621 FRANKLIN ST W, QUINCY, FL 32351
Owner Address 246 THARP CIRCLE, QUINCY, FL 32351
County Gadsden
Year Built 1950
Area 1842
Land Code Single Family
Address 621 FRANKLIN ST W, QUINCY, FL 32351

COX EDWARD BENJAMIN + MELISSA

Name COX EDWARD BENJAMIN + MELISSA
Physical Address 116 PRICE RD, HAWTHORNE, FL 32640
Ass Value Homestead 126135
Just Value Homestead 137319
County Putnam
Year Built 1994
Area 3078
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 116 PRICE RD, HAWTHORNE, FL 32640

COX EDWARD B AND TRACIE C

Name COX EDWARD B AND TRACIE C
Physical Address 4482 69TH DR SW, JASPER, FL 32052
Owner Address 4482 SW 69TH DRIVE, JASPER, FL 32052
Ass Value Homestead 51240
Just Value Homestead 51240
County Hamilton
Year Built 2000
Area 1983
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 4482 69TH DR SW, JASPER, FL 32052

COX EDWARD A + JAYNE E L/E

Name COX EDWARD A + JAYNE E L/E
Physical Address 130 RIDGEMONT DR, LEHIGH ACRES, FL 33972
Owner Address 2219 ANDERSON BEND RD, RUSSELLVILLE, TN 37860
County Lee
Year Built 2006
Area 2082
Land Code Single Family
Address 130 RIDGEMONT DR, LEHIGH ACRES, FL 33972

COX EDWARD A & TERESA M

Name COX EDWARD A & TERESA M
Physical Address 17192 ANTHEM LN, PUNTA GORDA, FL 33955
County Charlotte
Land Code Vacant Residential
Address 17192 ANTHEM LN, PUNTA GORDA, FL 33955

COX EDWARD C & CAROL A

Name COX EDWARD C & CAROL A
Physical Address 42 WIGGINS STREET
Owner Address 42 WIGGINS STREET
Sale Price 0
Ass Value Homestead 272600
County mercer
Address 42 WIGGINS STREET
Value 637600
Net Value 637600
Land Value 365000
Prior Year Net Value 637600
Transaction Date 2006-09-29
Property Class Residential
Price 0

COX EDWARD A & TERESA M

Name COX EDWARD A & TERESA M
Physical Address 7342 N FICUS TREE, PUNTA GORDA, FL 33955
County Charlotte
Land Code Vacant Residential
Address 7342 N FICUS TREE, PUNTA GORDA, FL 33955

COX EDWARD A & TERESA M

Name COX EDWARD A & TERESA M
Physical Address 311 GARVIN ST -UNIT 203A, PUNTA GORDA, FL 33950
County Charlotte
Year Built 1973
Area 1114
Land Code Condominiums
Address 311 GARVIN ST -UNIT 203A, PUNTA GORDA, FL 33950

COX EDWARD A & CYNTHIA D

Name COX EDWARD A & CYNTHIA D
Physical Address .,, FL
Owner Address 1400 MELISSA LANE, MONTOGOMERY, AL 36117
County Okaloosa
Land Code Vacant Residential
Address .,, FL

COX EDWARD A

Name COX EDWARD A
Physical Address 5377 CHRISTIE ANN PL 7, SARASOTA, FL 34233
Owner Address 5377 CHRISTINE ANN PL, SARASOTA, FL 34233
Ass Value Homestead 121430
Just Value Homestead 132800
County Sarasota
Year Built 1993
Area 1824
Applicant Status Wife
Co Applicant Status Husband
Land Code Condominiums
Address 5377 CHRISTIE ANN PL 7, SARASOTA, FL 34233

COX EDWARD A

Name COX EDWARD A
Physical Address 8909 N OLA AV, TAMPA, FL 33604
Owner Address 8909 N OLA AVE, TAMPA, FL 33604
Ass Value Homestead 31739
Just Value Homestead 32378
County Hillsborough
Year Built 1936
Area 1149
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8909 N OLA AV, TAMPA, FL 33604

COX EDWARD & TERESA M

Name COX EDWARD & TERESA M
Physical Address 17200 ANTHEM LN, PUNTA GORDA, FL 33955
County Charlotte
Land Code Vacant Residential
Address 17200 ANTHEM LN, PUNTA GORDA, FL 33955

COX EDWARD

Name COX EDWARD
Physical Address 6930 WILSON ST, BRADLEY, FL 33835
Owner Address PO BOX 141, BRADLEY, FL 33835
Ass Value Homestead 24621
Just Value Homestead 25178
County Polk
Year Built 1927
Area 960
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6930 WILSON ST, BRADLEY, FL 33835

COX EDWARD

Name COX EDWARD
Physical Address 416 CLEVELAND ST S, QUINCY, FL 32351
Owner Address 246 THARPE CIR, QUINCY, FL 32351
County Gadsden
Year Built 1940
Area 1018
Land Code Single Family
Address 416 CLEVELAND ST S, QUINCY, FL 32351

COX EDWARD

Name COX EDWARD
Physical Address 1008 FRANKLIN ST W, QUINCY, FL 32351
Owner Address 246 THARPE CIRCLE, QUINCY, FL 32351
County Gadsden
Year Built 1949
Area 1486
Land Code Single Family
Address 1008 FRANKLIN ST W, QUINCY, FL 32351

COX EDWARD

Name COX EDWARD
Physical Address 1250 PARASOL PL, PENSACOLA, FL 32507
Owner Address 1250 PARASOL PL, PENSACOLA, FL 32507
Ass Value Homestead 379108
Just Value Homestead 379108
County Escambia
Year Built 2002
Area 3718
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1250 PARASOL PL, PENSACOLA, FL 32507

COX DONA L TTEE, COX EDWARD F

Name COX DONA L TTEE, COX EDWARD F
Physical Address 8044 HIDDEN HILLS DR, SPRING HILL, FL 34606
Owner Address 8044 HIDDEN HILLS DR, SPRING HILL, FLORIDA 34606
Ass Value Homestead 123059
Just Value Homestead 123059
County Hernando
Year Built 1994
Area 2670
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 8044 HIDDEN HILLS DR, SPRING HILL, FL 34606

COX DEWEY EDWARD JR

Name COX DEWEY EDWARD JR
Physical Address 2643 E KNIGHTS GRIFFIN RD, PLANT CITY, FL 33565
Owner Address 401 W DEVANE ST, PLANT CITY, FL 33563
County Hillsborough
Year Built 1991
Area 1618
Land Code Grazing land soil capability Class I
Address 2643 E KNIGHTS GRIFFIN RD, PLANT CITY, FL 33565

COX DANNY EDWARD & SYLVIA JANE

Name COX DANNY EDWARD & SYLVIA JANE
Physical Address 1667 CO RD 280 A, DFS, FL 32435
Owner Address P O BOX 926, FT WALTON BEACH, FL 32548
Ass Value Homestead 123069
Just Value Homestead 139913
County Walton
Year Built 1986
Area 3450
Applicant Status Husband
Co Applicant Status Wife
Land Code Improved agricultural
Address 1667 CO RD 280 A, DFS, FL 32435

COX EDWARD A & TERESA M

Name COX EDWARD A & TERESA M
Physical Address 5031 ALMAR DR, PUNTA GORDA, FL 33950
County Charlotte
Land Code Vacant Residential
Address 5031 ALMAR DR, PUNTA GORDA, FL 33950

COX CHARLES EDWARD

Name COX CHARLES EDWARD
Physical Address 4546 OAK GROVE RD, Bascom, FL 32423
Owner Address 4546 OAK GROVE RD, BASCOM, FL 32423
Sale Price 100
Sale Year 2013
Ass Value Homestead 17048
Just Value Homestead 17048
County Jackson
Year Built 1959
Area 1089
Land Code Single Family
Address 4546 OAK GROVE RD, Bascom, FL 32423
Price 100

EDWARD COX

Name EDWARD COX
Address 330 MANHATTAN STREET, NY 10307
Value 379000
Full Value 379000
Block 7884
Lot 1
Stories 1

COX EDWARD A & TERESA M

Name COX EDWARD A & TERESA M
Address 311 Garvin Street #203A Punta Gorda FL
Type Residential Property

EDWARD COX & SUSAN COX

Name EDWARD COX & SUSAN COX
Address 11708 103rd Street Largo FL 33773
Value 16973
Landvalue 15050
Type Residential
Price 47000

EDWARD COX & ROXIE COX

Name EDWARD COX & ROXIE COX
Address 104 Dabney Road Cary NC 27511
Value 90000
Landvalue 90000
Buildingvalue 174790

EDWARD COX & PHYLLIS COX

Name EDWARD COX & PHYLLIS COX
Address 11100 SE 92nd Street #3 Snohomish WA
Value 6900
Buildingvalue 6900

EDWARD COX & LANEL COX

Name EDWARD COX & LANEL COX
Address 3623 S 298th Place Auburn WA 98001
Value 107000
Landvalue 70000
Buildingvalue 107000

EDWARD COX & CHRISTINE COX

Name EDWARD COX & CHRISTINE COX
Address 4511 SE 87th Avenue Mercer Island WA 98040
Value 461000
Landvalue 501000
Buildingvalue 461000

EDWARD COX

Name EDWARD COX
Address 330 Manhattan Street Staten Island NY 10307
Value 379000
Landvalue 7257

EDWARD COX

Name EDWARD COX
Address 244 E 15th Avenue Homestead PA 15120
Value 500
Landvalue 500

EDWARD COX

Name EDWARD COX
Address 3 Joy Road Salisbury MA 01952
Value 134600
Landvalue 134600
Buildingvalue 153700
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

EDWARD COX

Name EDWARD COX
Address 1250 Parasol Place Pensacola FL 32507
Value 299480
Landvalue 180500
Price 104000
Usage Residential Lot

EDWARD C COX JR & KATHY J COX

Name EDWARD C COX JR & KATHY J COX
Address 5272 Prosperity Pike Prosperity PA
Value 607
Landvalue 607
Buildingvalue 1915

EDWARD C COX & CAROL A COX

Name EDWARD C COX & CAROL A COX
Address 42 Wiggins Street Princeton NJ
Value 365000
Landvalue 365000
Buildingvalue 272600

EDWARD B COX & SUSANNE E COX

Name EDWARD B COX & SUSANNE E COX
Address 3609 Maddock Drive McKinney TX 75070-9542
Value 42000
Landvalue 42000
Buildingvalue 125529

COX EDWARD & TERESA M

Name COX EDWARD & TERESA M
Address 17200 Anthem Lane Punta Gorda FL
Value 5950
Landvalue 5950
Landarea 11,764 square feet
Type Residential Property

EDWARD B COX

Name EDWARD B COX
Address 1509 Clear Drive Bolingbrook IL 60490
Value 19000
Landvalue 19000
Buildingvalue 79500

EDWARD A COX

Name EDWARD A COX
Address 20319 Harding Avenue Olympia Fields IL 60461
Landarea 19,527 square feet
Airconditioning Yes
Basement Crawl

COX S LIVING EDWARD TRUST

Name COX S LIVING EDWARD TRUST
Address 2993 Game Farm Road Springfield OR 97477
Value 65868
Landvalue 65868
Buildingvalue 106020

COX S EDWARD

Name COX S EDWARD
Address 5001 Walnut Street Philadelphia PA 19139
Value 15200
Landvalue 15200
Landarea 1,552 square feet
Type None
Price 1

COX EDWARD S & SHARON K

Name COX EDWARD S & SHARON K
Address 418 Mercury Street Loudon WV
Value 28900
Landvalue 28900
Buildingvalue 112200
Bedrooms 3
Numberofbedrooms 3

COX EDWARD S & SHARON K

Name COX EDWARD S & SHARON K
Address 106 F Street South Charlestown WV
Value 8100
Landvalue 8100
Buildingvalue 26000
Bedrooms 2
Numberofbedrooms 2

COX EDWARD PAUL & 2 GEORGE WOODARD EVANS

Name COX EDWARD PAUL & 2 GEORGE WOODARD EVANS
Address 3611 Weeburn Drive Dallas TX 75229
Value 138420
Landvalue 65000
Buildingvalue 138420

COX EDWARD A JR ETAL

Name COX EDWARD A JR ETAL
Address 3616 Kate's Garden Lane Florence SC
Value 17097
Landvalue 17097
Landarea 233,176,680 square feet

COX EDWARD A JR ETAL

Name COX EDWARD A JR ETAL
Address 5907 Pamplico Highway Florence SC
Value 4762
Landvalue 4762
Landarea 2,047,320 square feet

COX EDWARD A & TERESA M

Name COX EDWARD A & TERESA M
Address 7342 N Ficus Tree Punta Gorda FL
Value 11900
Landvalue 11900
Landarea 9,815 square feet
Type Residential Property

COX EDWARD A & TERESA M

Name COX EDWARD A & TERESA M
Address 5031 Almar Drive Punta Gorda FL
Value 86700
Landvalue 86700
Landarea 10,799 square feet
Type Residential Property

COX EDWARD A & TERESA M

Name COX EDWARD A & TERESA M
Address 17192 Anthem Lane Punta Gorda FL
Value 5950
Landvalue 5950
Landarea 10,809 square feet
Type Residential Property

EDWARD A COX, & SUZANNE M COX

Name EDWARD A COX, & SUZANNE M COX
Address 5648 Southern Hills Drive Frisco TX 75034
Value 94337
Landvalue 94337
Buildingvalue 298340

COX C EDWARD + MYRNA L

Name COX C EDWARD + MYRNA L
Physical Address 1309 SW 18TH ST, CAPE CORAL, FL 33991
Owner Address 1309 SW 18TH STREET, CAPE CORAL, FL 33991
Ass Value Homestead 123152
Just Value Homestead 149203
County Lee
Year Built 1984
Area 4512
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1309 SW 18TH ST, CAPE CORAL, FL 33991

Edward Warren Cox

Name Edward Warren Cox
Doc Id 08160240
City Austin TX
Designation us-only
Country US

Edward W. Cox

Name Edward W. Cox
Doc Id 08090095
City Austin TX
Designation us-only
Country US

Edward Russell Cox

Name Edward Russell Cox
Doc Id D0665147
City Germantown OH
Designation us-only
Country US

Edward Cox

Name Edward Cox
Doc Id 08089350
City Marion MI
Designation us-only
Country US

Edward Cox

Name Edward Cox
Doc Id 07616108
City Marion MI
Designation us-only
Country US

EDWARD COX

Name EDWARD COX
Type Democrat Voter
State MI
Address 1122 BROCKWAY ST, SAGINAW, MI 48602
Phone Number 989-746-9185
Email Address [email protected]

EDWARD COX

Name EDWARD COX
Type Independent Voter
State FL
Address 16932 82ND RD N, LOXAHATCHEE, FL 33470
Phone Number 954-249-5722
Email Address [email protected]

EDWARD COX

Name EDWARD COX
Type Democrat Voter
State KY
Phone Number 859-494-9459
Email Address [email protected]

EDWARD COX

Name EDWARD COX
Type Voter
State MI
Address 7975 RAVENSWOOD RD, WALES, MI 48027
Phone Number 810-397-7711
Email Address [email protected]

EDWARD COX

Name EDWARD COX
Type Independent Voter
State KS
Address 16380 104TH ST, OSKALOOSA, KS 66066
Phone Number 785-969-2378
Email Address [email protected]

EDWARD COX

Name EDWARD COX
Type Republican Voter
State FL
Address 11708 103RD ST, LARGO, FL 33773
Phone Number 727-365-0688
Email Address [email protected]

EDWARD COX

Name EDWARD COX
Type Independent Voter
State IL
Address 119 INDIAN TRAIL RD, OAK BROOK, IL 60523
Phone Number 630-660-7033
Email Address [email protected]

EDWARD COX

Name EDWARD COX
Type Democrat Voter
State IL
Address 275 S LA SALLE ST, AURORA, IL 60505
Phone Number 630-479-6811
Email Address [email protected]

EDWARD COX

Name EDWARD COX
Type Voter
State IL
Address 5 SIGNAL HILL, BELLEVILLE, IL 62223
Phone Number 618-213-6619
Email Address [email protected]

EDWARD COX

Name EDWARD COX
Type Republican Voter
State AZ
Address 111 E INDIAN SCHOOL RD, PHOENIX, AZ 85012
Phone Number 602-810-6161
Email Address [email protected]

EDWARD COX

Name EDWARD COX
Type Voter
State AZ
Phone Number 602-441-7869
Email Address [email protected]

EDWARD COX

Name EDWARD COX
Type Republican Voter
State MO
Address PO 42, LAGRANGE, MO 63448
Phone Number 573-655-8811
Email Address [email protected]

EDWARD COX

Name EDWARD COX
Type Independent Voter
State AZ
Address 405 E PRINCE RD APT 1309, TUCSON, AZ 85705
Phone Number 520-408-3403
Email Address [email protected]

EDWARD COX

Name EDWARD COX
Type Independent Voter
State IA
Address 155 LARK AVE, AMES, IA 50010
Phone Number 515-232-4698
Email Address [email protected]

EDWARD COX

Name EDWARD COX
Type Voter
State KY
Address 401 TIMBERLAKE TRL, LOUISVILLE, KY 40245
Phone Number 502-744-2708
Email Address [email protected]

EDWARD COX

Name EDWARD COX
Type Voter
State MD
Address 125 N DIVISION ST # 104, SALISBURY, MD 21801
Phone Number 410-548-3130
Email Address [email protected]

EDWARD COX

Name EDWARD COX
Type Independent Voter
State LA
Address 555 ESPLANADE DR., LAFAYETTE, LA 70508
Phone Number 337-278-4495
Email Address [email protected]

EDWARD COX

Name EDWARD COX
Type Voter
State FL
Address 2615 TUPELO AVE, MIMS, FL 32754
Phone Number 321-229-1903
Email Address [email protected]

EDWARD COX

Name EDWARD COX
Type Voter
State IL
Address 1443 MONROE ST, GALESBURG, IL 61401
Phone Number 309-310-5388
Email Address [email protected]

EDWARD COX

Name EDWARD COX
Type Republican Voter
State MI
Address 201 E KIRBY ST APT 101, DETROIT, MI 48202
Phone Number 305-632-7269
Email Address [email protected]

EDWARD COX

Name EDWARD COX
Type Democrat Voter
State MD
Address 20455 BOWLES RD, COLTONS POINT, MD 20626
Phone Number 301-481-4963
Email Address [email protected]

EDWARD COX

Name EDWARD COX
Type Democrat Voter
State MI
Address 255 W 14 MILE RD APT 313, CLAWSON, MI 48017
Phone Number 248-302-3984
Email Address [email protected]

EDWARD COX

Name EDWARD COX
Type Republican Voter
State FL
Address 4300 GULF SHORE BLVD N, NAPLES, FL 34103
Phone Number 239-860-8806
Email Address [email protected]

EDWARD COX

Name EDWARD COX
Type Independent Voter
State CT
Address 382 DOVER ST, BRIDGEPORT, CT 06610
Phone Number 203-592-1215
Email Address [email protected]

Edward n COX

Name Edward n COX
Visit Date 4/13/10 8:30
Appointment Number U54591
Type Of Access VA
Appt Made 10/28/11 0:00
Appt Start 10/31/11 15:00
Appt End 10/31/11 23:59
Total People 113
Last Entry Date 10/28/11 15:39
Meeting Location WH
Caller CLAUDIA
Release Date 01/27/2012 08:00:00 AM +0000

Edward M Cox

Name Edward M Cox
Visit Date 4/13/10 8:30
Appointment Number U21594
Type Of Access VA
Appt Made 6/27/2011 0:00
Appt Start 6/28/2011 14:00
Appt End 6/28/2011 23:59
Total People 9
Last Entry Date 6/27/2011 13:00
Meeting Location OEOB
Caller SONIA
Release Date 09/30/2011 07:00:00 AM +0000
Badge Number 78174

Edward L Cox

Name Edward L Cox
Visit Date 4/13/10 8:30
Appointment Number U98908
Type Of Access VA
Appt Made 4/8/2011 0:00
Appt Start 4/17/2011 16:30
Appt End 4/17/2011 23:59
Total People 5
Last Entry Date 4/8/2011 13:07
Meeting Location OEOB
Caller DARLENE
Release Date 07/29/2011 07:00:00 AM +0000

EDWARD B COX

Name EDWARD B COX
Visit Date 4/13/10 8:30
Appointment Number U32968
Type Of Access VA
Appt Made 8/9/2010 18:32
Appt Start 8/17/2010 8:30
Appt End 8/17/2010 23:59
Total People 238
Last Entry Date 8/9/2010 18:32
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

EDWARD B COX

Name EDWARD B COX
Visit Date 4/13/10 8:30
Appointment Number U32428
Type Of Access VA
Appt Made 8/10/2010 12:50
Appt Start 8/14/2010 13:00
Appt End 8/14/2010 23:59
Total People 352
Last Entry Date 8/10/2010 12:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

EDWARD COX

Name EDWARD COX
Visit Date 4/13/10 8:30
Appointment Number U74955
Type Of Access VA
Appt Made 1/27/10 9:09
Appt Start 1/31/10 10:30
Appt End 1/31/10 23:59
Total People 282
Last Entry Date 1/27/10 9:09
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 04/30/2010 07:00:00 AM +0000

Edward Cox

Name Edward Cox
Car CHEVROLET HHR
Year 2007
Address 5451 Money St, Pahrump, NV 89048-7380
Vin 3GNDA13D57S626625

EDWARD COX

Name EDWARD COX
Car CHEVROLET COBALT
Year 2007
Address 7701 Martin Mill Pike, Kimberlin Hgt, TN 37920-9535
Vin 1G1AK15F577242987

EDWARD COX

Name EDWARD COX
Car FORD ESCAPE
Year 2007
Address 4800 Spring Meadow Cv, Austin, TX 78744-3027
Vin 1FMYU02Z37KC07849

EDWARD COX

Name EDWARD COX
Car CADILLAC DTS
Year 2007
Address 950 Admiralty Parade, Naples, FL 34102-7873
Vin 1G6KD57947U185156

EDWARD GILBERT COX

Name EDWARD GILBERT COX
Car TOYOTA SEQUOIA
Year 2007
Address 106 Twin Lake Ln, Henrico, VA 23229-8013
Vin 5TDBT44A07S285333
Phone 804-285-2254

EDWARD COX

Name EDWARD COX
Car FORD RANGER
Year 2007
Address 13423 Castilian Dr, Houston, TX 77015-1520
Vin 1FTYR10DX7PA13647
Phone 713-478-9388

Edward Cox

Name Edward Cox
Car DODGE CALIBER
Year 2007
Address 202 2nd St, Little Sioux, IA 51545-3079
Vin 1B3HB48B47D558416
Phone

EDWARD COX

Name EDWARD COX
Car CHEVROLET IMPALA
Year 2007
Address 4025 Kollock Rd, Wallace, SC 29596-8949
Vin 2G1WC58R979312585

Edward Cox

Name Edward Cox
Car LEXUS ES 350
Year 2007
Address 108 High Pointe Dr, Blythewood, SC 29016-7607
Vin JTHBJ46G472085617
Phone 803-754-9873

EDWARD COX

Name EDWARD COX
Car JEEP GRAND CHEROKEE
Year 2007
Address 1933 Glen Eagles Dr, Pottstown, PA 19464-2576
Vin 1J8GR48K77C631556

EDWARD COX

Name EDWARD COX
Car FORD F-150
Year 2007
Address 13 Evans St, Herminie, PA 15637-1001
Vin 1FTPX14V17FB87763

EDWARD COX

Name EDWARD COX
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 1400 Melissa Ln, Montgomery, AL 36117-8938
Vin 2A4GP64L07R296925
Phone 334-260-9700

EDWARD COX

Name EDWARD COX
Car ACURA TL
Year 2007
Address 315 Mahogany Chest, San Antonio, TX 78249-1523
Vin 19UUA66287A033697
Phone 973-992-2092

EDWARD COX

Name EDWARD COX
Car CHEVROLET TAHOE
Year 2007
Address PO Box 454, Chico, TX 76431-0454
Vin 1GNFC13007R297433

EDWARD COX

Name EDWARD COX
Car FORD TAURUS
Year 2007
Address 337 Sherman Ave, Lexington, KY 40502-1557
Vin 1FAFP53U57A102065

EDWARD COX

Name EDWARD COX
Car CHEVROLET SUBURBAN
Year 2007
Address 4209 Green Meadow St E, Colleyville, TX 76034-3920
Vin 3GNFK16377G312129
Phone

EDWARD COX

Name EDWARD COX
Car TOYOTA CAMRY
Year 2007
Address 333 Knotts Cir, Lexington, SC 29073-7283
Vin 4T1BE46K97U530430

EDWARD COX

Name EDWARD COX
Car TOYOTA CAMRY
Year 2007
Address 376 Norfolk St Apt 2, Dorchester Center, MA 02124-4009
Vin 4T1BK46K77U001387

EDWARD COX

Name EDWARD COX
Car CHEVROLET TRAILBLAZER
Year 2007
Address 418 Mercury Rd, Charleston, WV 25309-9717
Vin 1GNDT13S872167952

Edward Cox

Name Edward Cox
Car FORD F-150
Year 2007
Address 24 S Main St, Germantown, OH 45327-1328
Vin 1FTRX12W67FB50762

EDWARD COX

Name EDWARD COX
Car CHRYSLER 300
Year 2007
Address 4209 Green Meadow St E, Colleyville, TX 76034-3920
Vin 2C3LA63H17H884524

EDWARD A COX

Name EDWARD A COX
Year 2007
Address 268 Driftwood Shores Rd, Camano Island, WA 98282-8486
Vin 4YDF3022771532024

EDWARD COX

Name EDWARD COX
Car SUBARU FORESTER
Year 2007
Address 10242 BATTLEFIELD DR, MANASSAS, VA 20110-6049
Vin JF1SG63677H716189
Phone 703-257-7181

Edward Cox

Name Edward Cox
Car NISSAN ALTIMA
Year 2007
Address 443 Macedonia Church Rd, Heiskell, TN 37754-2211
Vin 1N4AL21E37C173494
Phone 865-992-5276

Edward Cox

Name Edward Cox
Car NISSAN ALTIMA
Year 2007
Address 472 Gravel Woods Rd, Midway, TN 37809-3163
Vin 1N4AL21EX7C180295

EDWARD COX

Name EDWARD COX
Car CHEVROLET TAHOE
Year 2007
Address 401 Timberlake Trl, Louisville, KY 40245-4618
Vin 1GNFK13027R418837

Edward Cox

Name Edward Cox
Car SATURN AURA
Year 2007
Address 903 Park Ln N, Saint Clair, MO 63077-3654
Vin 1G8ZS57N47F266087

EDWARD COX

Name EDWARD COX
Car GMC SIERRA 1500 CLASSIC
Year 2007
Address 13623 Boerne Canyon Ln, Cypress, TX 77429-6450
Vin 2GTEC13Z471133520
Phone 281-516-0772

Edward Cox

Name Edward Cox
Car TOYOTA 4RUNNER
Year 2007
Address 5512 Meredith Dr Apt 17, Des Moines, IA 50310-2339
Vin JTEBU14R070109561
Phone

EDWARD W COX

Name EDWARD W COX
Car HOND CM66
Year 2007
Address 3314 SHUTTEN WAY, SAINT CHARLES, MO 63301-8207
Vin 1HGCM66517A013627

Edward Cox

Name Edward Cox
Domain nashvilleforeclosurespecialist.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-13
Update Date 2013-02-13
Registrar Name GODADDY.COM, LLC
Registrant Address 101 Spadeleaf Blvd #121 Hendersonville Tennessee 37075
Registrant Country UNITED STATES

Cox, Edward

Name Cox, Edward
Domain cttbedford.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-04-17
Update Date 2013-04-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2717 Thorn Ln. Grapevine TX 76051
Registrant Country UNITED STATES
Registrant Fax 8178609205

Cox, Edward

Name Cox, Edward
Domain cttcox.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-04-17
Update Date 2013-04-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2717 Thorn Ln. Grapevine TX 76051
Registrant Country UNITED STATES
Registrant Fax 8178609205

Cox, Edward

Name Cox, Edward
Domain edcoxlaw.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-03-09
Update Date 2009-10-30
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, Edward

Name Cox, Edward
Domain aliceandedward.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-09-17
Update Date 2013-09-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 9/2 Daniel St Botany 2019
Registrant Country AUSTRALIA

Edward Cox

Name Edward Cox
Domain hirotekka.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2005-03-08
Update Date 2013-03-09
Registrar Name 1 & 1 INTERNET AG
Registrant Address 545 Golf Course Dr Niceville FL 32578
Registrant Country UNITED STATES

EDWARD COX

Name EDWARD COX
Domain marybethandeddie.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-08-13
Update Date 2013-07-15
Registrar Name ENOM, INC.
Registrant Address 1 MAYBECK PLACE ELSAH IL 62028
Registrant Country UNITED STATES

Edward Cox

Name Edward Cox
Domain edwardandalice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-25
Update Date 2013-04-25
Registrar Name GODADDY.COM, LLC
Registrant Address 1/5 Brighton St Botany New South Wales 2019
Registrant Country AUSTRALIA

EDWARD COX

Name EDWARD COX
Domain breathalyzerinterlocks.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-12-29
Update Date 2012-12-20
Registrar Name ENOM, INC.
Registrant Address 1702 TYPHOON DRIVE COLUMBIA MO 65202
Registrant Country UNITED STATES

Edward Cox

Name Edward Cox
Domain nashvilleforeclosurelisting.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-13
Update Date 2013-02-13
Registrar Name GODADDY.COM, LLC
Registrant Address 101 Spadeleaf Blvd #121 Hendersonville Tennessee 37075
Registrant Country UNITED STATES

Edward Cox

Name Edward Cox
Domain buynashvilleshortsale.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-13
Update Date 2013-02-13
Registrar Name GODADDY.COM, LLC
Registrant Address 101 Spadeleaf Blvd #121 Hendersonville Tennessee 37075
Registrant Country UNITED STATES

Cox, Edward

Name Cox, Edward
Domain ctxcox.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-25
Update Date 2013-07-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2717 Thorn Ln. Grapevine TX 76051
Registrant Country UNITED STATES
Registrant Fax 8178609205

Edward Cox

Name Edward Cox
Domain theshredbox.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-06-04
Update Date 2013-06-05
Registrar Name 1 & 1 INTERNET AG
Registrant Address 733 Carroll Ave Saint Paul MN 55104
Registrant Country UNITED STATES

Edward Cox

Name Edward Cox
Domain sportcitychefs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-09
Update Date 2012-12-11
Registrar Name GODADDY.COM, LLC
Registrant Address 1886 Elkcam Blvd Deltona Florida 32725
Registrant Country UNITED STATES

Edward Cox

Name Edward Cox
Domain hendersonvilleforeclosure.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-13
Update Date 2013-02-13
Registrar Name GODADDY.COM, LLC
Registrant Address 101 Spadeleaf Blvd #121 Hendersonville Tennessee 37075
Registrant Country UNITED STATES

Edward Cox

Name Edward Cox
Domain allstarsalsaevents.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-23
Update Date 2013-08-06
Registrar Name GODADDY.COM, LLC
Registrant Address 1102 North Highland Street Arlington Virginia 22201
Registrant Country UNITED STATES

Edward Cox

Name Edward Cox
Domain edwardcox.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1998-11-19
Update Date 2009-11-04
Registrar Name GODADDY.COM, LLC
Registrant Address 1310 W Parmer #2002 Austin Texas 78727
Registrant Country UNITED STATES

Edward Cox

Name Edward Cox
Domain wackobama.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-04-14
Update Date 2013-04-02
Registrar Name GODADDY.COM, LLC
Registrant Address 11312 Long Winter Drive Austin Texas 78754
Registrant Country UNITED STATES

Edward Cox

Name Edward Cox
Domain rdcox.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2001-08-08
Update Date 2013-08-08
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 14509 Simonds Road NE Kirkland WA 98034
Registrant Country UNITED STATES

Edward Cox

Name Edward Cox
Domain edward-cox.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-26
Update Date 2012-12-26
Registrar Name GODADDY.COM, LLC
Registrant Address 2025 Sherman Ave. Evanston Illinois 60208
Registrant Country UNITED STATES

Edward Cox

Name Edward Cox
Domain southeastcivil.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-07-13
Update Date 2013-07-14
Registrar Name 1 & 1 INTERNET AG
Registrant Address 220 Overbrook RD Birmingham AL 35213
Registrant Country UNITED STATES

Edward Cox

Name Edward Cox
Domain ctotcox.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-17
Update Date 2013-04-17
Registrar Name GODADDY.COM, LLC
Registrant Address 2717 Thorn Ln. Grapevine Texas 76051
Registrant Country UNITED STATES

Edward Cox

Name Edward Cox
Domain chinatownsalsa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-02-07
Update Date 2013-03-22
Registrar Name GODADDY.COM, LLC
Registrant Address 1102 North Highland Street Arlington Virginia 22201
Registrant Country UNITED STATES

Cox, Edward

Name Cox, Edward
Domain parolelawyertx.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-25
Update Date 2013-07-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2717 Thorn Ln. Grapevine TX 76051
Registrant Country UNITED STATES
Registrant Fax 8178609205