Elizabeth Simmons

We have found 297 public records related to Elizabeth Simmons in 31 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 33 business registration records connected with Elizabeth Simmons in public records. The businesses are registered in 11 different states. Most of the businesses are registered in North Carolina state. The businesses are engaged in 11 different industries. Most of the businesses are engaged in Real Estate (Housing) industry. There are 60 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Grade Teacher. These employees work in 5 states: AL, CT, CO, FL and GA. Average wage of employees is $50,379.


Elizabeth Lane Simmons

Name / Names Elizabeth Lane Simmons
Age 50
Birth Date 1974
Also Known As Elizabeth Lane Demos
Person 56 Pearson Dr, Asheville, NC 28801
Phone Number 828-225-9116
Possible Relatives
W B Simmons






Previous Address 935 Billy Ln, Hiawassee, GA 30546
937 Billy Ln, Hiawassee, GA 30546
133 Hoff Ave, Tucson, AZ 85705
16 Eloise St, Asheville, NC 28801
827 3rd Ave, Tucson, AZ 85705
120 Hoff Ave, Tucson, AZ 85705
3317 Presidio Rd #3, Tucson, AZ 85716
604 1st St, Tucson, AZ 85705
113 University Blvd, Tucson, AZ 85705
3317 Presidio Rd, Tucson, AZ 85716
118 Hoff Ave, Tucson, AZ 85705
4033 Tchoupitoulas St, New Orleans, LA 70115
2490 Grape Ave, Boulder, CO 80304
3317 Presidio Rd #3E, Tucson, AZ 85716
17795 Beargrass Mountain Rd #R, Missoula, MT 59808
1522 Felicity St #A, New Orleans, LA 70130
7620 Fieldston Rd, New Orleans, LA 70126

Elizabeth S Simmons

Name / Names Elizabeth S Simmons
Age 51
Birth Date 1973
Also Known As Elizabeth M Simmons
Person 4917 Jasper St, Metairie, LA 70006
Phone Number 504-456-7159
Possible Relatives
Previous Address 7812 PO Box, Metairie, LA 70010
2 PO Box, Metairie, LA 70004
527 Oaklawn Dr, Metairie, LA 70005
77 Crislaur Ave, Harahan, LA 70123
1468 Nelson Ct, Mandeville, LA 70448
9038 PO Box, Metairie, LA 70055
10404 PO Box, New Orleans, LA 70181

Elizabeth Marie Simmons

Name / Names Elizabeth Marie Simmons
Age 52
Birth Date 1972
Person 35319 Rose St, Slidell, LA 70460
Phone Number 985-645-9170
Possible Relatives






B M Simmons
Jr Haroldb Simmons
Previous Address 2700 Mary Dr #81, Slidell, LA 70458
62131 Graci Ave, Lacombe, LA 70445
123 Rosa St, Slidell, LA 70458
400 Voters Rd #137, Slidell, LA 70461

Elizabeth Grace Simmons

Name / Names Elizabeth Grace Simmons
Age 53
Birth Date 1971
Also Known As E Braun
Person 114 Hemlock Rd #200, Short Hills, NJ 07078
Phone Number 206-285-6065
Possible Relatives

Brianfred Fitzsimmons





S Fitzsimmons
Previous Address 21 Pine Dr, Little Silver, NJ 07739
814 10th Ave, New York, NY 10019
333 46th St #3L, New York, NY 10017
134 Marlborough St #3F, Boston, MA 02116
142 Macintyre Ln, Allendale, NJ 07401
150 Huntington Ave, Boston, MA 02115
75 Cambridge, Cambridge, MA 02142
700 Crockett St, Seattle, WA 98109

Elizabeth C Simmons

Name / Names Elizabeth C Simmons
Age 54
Birth Date 1970
Also Known As Elizabeth Nauta
Person 2144 57th Ave, Lauderhill, FL 33313
Phone Number 954-677-9850
Possible Relatives




Solitud Saint Stlouis


Previous Address 7040 49th Ct, Lauderhill, FL 33319
3111 Oakland Shores Dr #102, Oakland Park, FL 33309
2144 57th Ave #14-B, Lauderhill, FL 33313
3604 Constellation Rd, Lompoc, CA 93436
789 Cotton Bay Dr #2715, West Palm Beach, FL 33406
7677 PO Box, Agat, GU 96928
6171 Bert Kouns Industrial Loop #G106, Shreveport, LA 71129
1150 Sussex Dr #1305, North Lauderdale, FL 33068
2144 57th Ave #14B, Lauderhill, FL 33313
5200 31st Ave #B36, Fort Lauderdale, FL 33309
5200 31st Ave #E93, Ft Lauderdale, FL 33309
2146 Sol Legare Rd, Charleston, SC 29412

Elizabeth Wilson Simmons

Name / Names Elizabeth Wilson Simmons
Age 55
Birth Date 1969
Also Known As Beth Simmons
Person 10105 Sonnywall Rd, Kentwood, LA 70444
Phone Number 985-229-2291
Possible Relatives
Previous Address 10121 Sonnywall Rd, Kentwood, LA 70444
1015 Sonnywall Rd, Kentwood, LA 70444
1015 Sonnywall, Kentwood, LA 70444
Email [email protected]

Elizabeth Easton Simmons

Name / Names Elizabeth Easton Simmons
Age 55
Birth Date 1969
Also Known As B Simmons
Person 111 Selly Manor Ct, Apex, NC 27539
Phone Number 919-303-1060
Possible Relatives

Previous Address 8201 Belgium Dr, Raleigh, NC 27606
1046 Boston Rd, Haverhill, MA 01835
111 Selly Manor Ct, Cary, NC 27511
111 Selly Manor Ct, Cary, NC 27518
18042 Crystal Knl, San Antonio, TX 78258
111 Selly Mnr, Apex, NC 27502
111 Selly Mnr, Apex, NC 27539
211 Bald Eagle Ln, Cary, NC 27511
211 Bald Eagle Ln, Cary, NC 27518
13 Concord St #A, North Andover, MA 01845
1046 Boston Rd, Bradford, MA 01835
Associated Business Simmons Realty Inc

Elizabeth B Simmons

Name / Names Elizabeth B Simmons
Age 57
Birth Date 1967
Also Known As Elizabeth S Ames
Person 17 Lakeview Ave, New Canaan, CT 06840
Phone Number 203-966-5406
Possible Relatives

Oliver F Amessr
Huntington H Simmonds
Previous Address 4 Merrall Rd, Dedham, MA 02026
38 Glenridge Rd, Dedham, MA 02026
111 Perkins St #40, Jamaica Plain, MA 02130
21 Winthrop Rd, Brookline, MA 02445
6 Sutherland Rd #52, Brighton, MA 02135
150 Wahackme Rd #48, New Canaan, CT 06840
111 Perkins St, Boston, MA 02130
21 Wintnrop #48, Dedham, MA 02146
111 Perkins St #40, Boston, MA 02130

Elizabeth Ann Simmons

Name / Names Elizabeth Ann Simmons
Age 62
Birth Date 1962
Also Known As Elizabeth Ann Cook
Person 407 Superior Ave, Jacksonville, IL 62650
Phone Number 217-243-3454
Possible Relatives
Previous Address 268 Holleman Rd, Rose Bud, AR 72137
229 PO Box, Higginson, AR 72068
908 Hickory St, Bald Knob, AR 72010

Elizabeth Simmons

Name / Names Elizabeth Simmons
Age 65
Birth Date 1959
Also Known As Elizabeth Davis
Person 1243 Country Rd #R, El Dorado, AR 71730
Phone Number 870-748-2308
Possible Relatives


Previous Address 3 PO Box, El Dorado, AR 71731
32 PO Box, Thornton, AR 71766
714 Jackson, Magnolia, AR 71753
303 PO Box, El Dorado, AR 71768

Elizabeth E Simmons

Name / Names Elizabeth E Simmons
Age 66
Birth Date 1958
Also Known As Elizabeth A Jeffrey
Person 563 Holton Harris Rd, Anacoco, LA 71403
Possible Relatives





Previous Address 134 Clarence Ave, Newllano, LA 71461
3772 Main St, Anacoco, LA 71403
1053 PO Box, Newllano, LA 71461
601 Perkins, Leesville, LA 71446
5319 Perez Dr #B, Leesville, LA 71459
597 Clearview Rd, Chillicothe, OH 45601

Elizabeth Simmons

Name / Names Elizabeth Simmons
Age 70
Birth Date 1954
Person 2332 16th Ct, Fort Lauderdale, FL 33311
Phone Number 954-739-5387
Possible Relatives
Cleveland G Simmons


Elizabeth B Simmons

Name / Names Elizabeth B Simmons
Age 70
Birth Date 1954
Also Known As Clara Benefield Simmons
Person 75150 River Rd, Kentwood, LA 70444
Phone Number 985-229-2606
Possible Relatives






Previous Address 732F PO Box, Kentwood, LA 70444

Elizabeth M Simmons

Name / Names Elizabeth M Simmons
Age 71
Birth Date 1953
Also Known As E Simmons
Person 480 180th Dr, North Miami Beach, FL 33162
Phone Number 305-651-8813
Possible Relatives
Previous Address 2431 93rd Ter, Miami, FL 33147
2150 93rd Ter, Miami, FL 33147
470374 PO Box, Miami, FL 33247
12040 22nd Pl, Miami, FL 33167
2431 93rd St, Miami, FL 33147

Elizabeth R Simmons

Name / Names Elizabeth R Simmons
Age 71
Birth Date 1953
Also Known As Elizabet Simmons
Person 105 Scarcliffe Dr, Malverne, NY 11565
Phone Number 516-599-6008
Possible Relatives

Previous Address 6 Duryea, New York, NY 00000
61 Carroll Ave, Valley Stream, NY 11580

Elizabeth J Simmons

Name / Names Elizabeth J Simmons
Age 86
Birth Date 1938
Also Known As Betty Simmons
Person 16 Strong Ave, Pittsfield, MA 01201
Phone Number 413-442-7128
Possible Relatives

Elizabethjane Simmons
Previous Address Strong, Pittsfield, MA 01201
1 Strong Ave, Pittsfield, MA 01201
Email [email protected]

Elizabeth C Simmons

Name / Names Elizabeth C Simmons
Age 91
Birth Date 1932
Person 162 PO Box, North Eastham, MA 02651
Phone Number 508-255-2310
Possible Relatives


Previous Address 385 Shurtleff Rd, Eastham, MA 02642
385 Shurtleff Rd, North Eastham, MA 02651
434 Route 134, South Dennis, MA 02660
4515 State Hwy, North Eastham, MA 02651
657 PO Box, North Eastham, MA 02651
385 Shurtleff Rd, N Eastham, MA 02651
385 Shurtleff, North Eastham, MA 02651
26 Quaker Hwy 117 26 Quak, North Eastham, MA 02651
118 Headwaters Dr, Harwich, MA 02645
26 Quaker Hwy 117 Quaker, North Eastham, MA 02651
152 Telegraph Rd #A, Dennis Port, MA 02639
Associated Business Friends Of The Visiting Nurse Association Of Outer Cape Cod

Elizabeth B Simmons

Name / Names Elizabeth B Simmons
Age 93
Birth Date 1930
Also Known As Elisa B Simmons
Person 32 Cross St #5, Westfield, MA 01085
Phone Number 413-568-0202
Possible Relatives
Previous Address 32 1st St #2, Westfield, MA 01085

Elizabeth Davis Simmons

Name / Names Elizabeth Davis Simmons
Age 94
Birth Date 1929
Also Known As Eunice D Simmons
Person 1610 Weyer St, Gretna, LA 70053
Phone Number 504-361-8503
Possible Relatives






Previous Address 700 21st St, Gretna, LA 70053
600 7th St #116, Gretna, LA 70053
2117 Huey P Long Ave, Gretna, LA 70053
811 21st St, Gretna, LA 70053

Elizabeth Simmons

Name / Names Elizabeth Simmons
Age 94
Birth Date 1929
Also Known As Elizabeth Simmon
Person 2502 Memorial Dr, Bryan, TX 77802
Phone Number 601-894-2076
Possible Relatives



Gelon Simmonsmcwilliams

C Simmons
Previous Address 7061 Monticello Rd, Wesson, MS 39191
4945 Read Blvd, New Orleans, LA 70127
RR POB B, Wesson, MS 39191
50 PO Box, Wesson, MS 39191

Elizabeth Lewis Simmons

Name / Names Elizabeth Lewis Simmons
Age 99
Birth Date 1924
Person 120 Seniors St, Bunkie, LA 71322
Phone Number 318-346-2184
Previous Address 120 Seniors St #30, Bunkie, LA 71322
120 Seniors St #392, Bunkie, LA 71322
120 Seniors St #39, Bunkie, LA 71322
120 Senior #39, Bunkie, LA 71322
7 PO Box, Bunkie, LA 71322
7 RR 1, Bunkie, LA 71322

Elizabeth A Simmons

Name / Names Elizabeth A Simmons
Age 107
Birth Date 1917
Also Known As E B Simmons
Person 2090 Congress Ave #228, West Palm Beach, FL 33401
Phone Number 561-686-5935
Previous Address 10193 Military Trl #206, West Palm Beach, FL 33410
2090 Congress Ave #APT, West Palm Beach, FL 33401
2090 Congress Ave, West Palm Bch, FL 33401
2090 Congress Ave #2, West Palm Beach, FL 33401
2090 Congress Ave, West Palm Beach, FL 33401
2090 Congress Ave #A, West Palm Beach, FL 33401
10330 Military Trl #4, West Palm Beach, FL 33410
10249 Military Trl #201, West Palm Beach, FL 33410

Elizabeth R Simmons

Name / Names Elizabeth R Simmons
Age 107
Birth Date 1917
Also Known As Eliz Simmons
Person 280 Boylston St #909, Chestnut Hill, MA 02467
Phone Number 617-965-3764
Possible Relatives
Addison Simmons


Previous Address 280 Boylston St, Chestnut Hill, MA 02467
280 Boylston St #706, Chestnut Hill, MA 02467
280 Boylston St #415, Chestnut Hill, MA 02467
188 Florence Rd, Lowell, MA 01851
335 Boylston St #280, Newton Center, MA 02459

Elizabeth Simmons

Name / Names Elizabeth Simmons
Age 119
Birth Date 1904
Person 1625 Harvard St, Alexandria, LA 71301

Elizabeth A Simmons

Name / Names Elizabeth A Simmons
Age N/A
Person 25649 HUNTER GATES RD, LESTER, AL 35647
Phone Number 256-216-8305

Elizabeth A Simmons

Name / Names Elizabeth A Simmons
Age N/A
Person 129 Dedham St, Dover, MA 02030
Phone Number 508-785-0889
Possible Relatives

Elizabeth J Simmons

Name / Names Elizabeth J Simmons
Age N/A
Person 2111 WILLIAMSBURG WAY, BIRMINGHAM, AL 35223
Phone Number 205-803-1646

Elizabeth A Simmons

Name / Names Elizabeth A Simmons
Age N/A
Person 126 HAROLD ST, BREWTON, AL 36426
Phone Number 251-867-4324

Elizabeth A Simmons

Name / Names Elizabeth A Simmons
Age N/A
Person 68 JONES RD, JASPER, AL 35501
Phone Number 205-221-4319

Elizabeth Simmons

Name / Names Elizabeth Simmons
Age N/A
Person 1580 EXETER CT, BESSEMER, AL 35020
Phone Number 205-425-2085

Elizabeth Simmons

Name / Names Elizabeth Simmons
Age N/A
Person 492 OAK RIDGE LN, HOPE HULL, AL 36043

Elizabeth C Simmons

Name / Names Elizabeth C Simmons
Age N/A
Person 100 HARRAND CREEK DR, ENTERPRISE, AL 36330

Elizabeth Simmons

Name / Names Elizabeth Simmons
Age N/A
Person 475 Sala Ave, Westwego, LA 70094

Elizabeth Simmons

Name / Names Elizabeth Simmons
Age N/A
Person 3300 Edinburgh Dr, Fort Smith, AR 72908

Elizabeth B Simmons

Name / Names Elizabeth B Simmons
Age N/A
Person 114 W ADAMS ST UNIT 805, PHOENIX, AZ 85003

Elizabeth Simmons

Name / Names Elizabeth Simmons
Age N/A
Person 5143 TRIMBLE HILL RD, GRAYSVILLE, AL 35073

Elizabeth Simmons

Name / Names Elizabeth Simmons
Age N/A
Person 128 CREEK DR, ALEXANDER CITY, AL 35010
Phone Number 256-825-1290

Elizabeth P Simmons

Name / Names Elizabeth P Simmons
Age N/A
Person 310 E 4TH ST, ANNISTON, AL 36207
Phone Number 256-236-4986

Elizabeth H Simmons

Name / Names Elizabeth H Simmons
Age N/A
Person 2803 VISTA DR SE, HUNTSVILLE, AL 35803
Phone Number 256-881-0622

Elizabeth Simmons

Name / Names Elizabeth Simmons
Age N/A
Person 2022 BODIFORD POOL RD, LUVERNE, AL 36049
Phone Number 334-537-9227

Elizabeth B Simmons

Name / Names Elizabeth B Simmons
Age N/A
Person 5 ELMIRA DR, TUSCALOOSA, AL 35405
Phone Number 205-556-5879

Elizabeth Simmons

Name / Names Elizabeth Simmons
Age N/A
Person 84 BOXWOOD DR, FORKLAND, AL 36740
Phone Number 334-289-5086

Elizabeth Simmons

Name / Names Elizabeth Simmons
Age N/A
Person 1251 SUTTON TRACE CT S, MOBILE, AL 36609
Phone Number 251-344-3659

Elizabeth Simmons

Name / Names Elizabeth Simmons
Age N/A
Person 2602 40TH PL, PHENIX CITY, AL 36867
Phone Number 334-297-7149

Elizabeth Simmons

Name / Names Elizabeth Simmons
Age N/A
Person 12 PO Box, Kentwood, LA 70444
Previous Address 112 PO Box, Kentwood, LA 70444

Elizabeth F Simmons

Name / Names Elizabeth F Simmons
Age N/A
Person 510 McNab Rd #7, Pompano Beach, FL 33060
Previous Address 2525 73rd Ave, Sunrise, FL 33313
6871 26th Ct, Sunrise, FL 33313

Elizabeth D Simmons

Name / Names Elizabeth D Simmons
Age N/A
Person 1243 COUNTRY RD, EL DORADO, AR 71730
Phone Number 870-748-2308

Elizabeth G Simmons

Name / Names Elizabeth G Simmons
Age N/A
Person HC 78 BOX 780, LESLIE, AR 72645
Phone Number 870-447-2541

Elizabeth Simmons

Name / Names Elizabeth Simmons
Age N/A
Person 19256 HIGHWAY 71 S, BOLES, AR 72926
Phone Number 479-577-1057

Elizabeth Simmons

Name / Names Elizabeth Simmons
Age N/A
Person 12345 N REFLECTION RIDGE DR, ORO VALLEY, AZ 85755
Phone Number 520-498-4733

Elizabeth Simmons

Name / Names Elizabeth Simmons
Age N/A
Person 7284 N LESLIE CANYON RD, DOUGLAS, AZ 85607
Phone Number 520-364-2745

Elizabeth S Simmons

Name / Names Elizabeth S Simmons
Age N/A
Person 103 STILL COVE DR, HUNTSVILLE, AL 35811
Phone Number 256-746-1443

Elizabeth A Simmons

Name / Names Elizabeth A Simmons
Age N/A
Person 5997 E COUNTY ROAD 8, PANSEY, AL 36370
Phone Number 334-522-2019

Elizabeth Simmons

Name / Names Elizabeth Simmons
Age N/A
Person 130 MCELVEY RD, PHENIX CITY, AL 36869
Phone Number 334-732-0909

Elizabeth Simmons

Name / Names Elizabeth Simmons
Age N/A
Person 758 SAINT MICHAEL ST APT 408, MOBILE, AL 36602

ELIZABETH SIMMONS

Business Name VELVET ELVIS, INC.
Person Name ELIZABETH SIMMONS
Position registered agent
State GA
Address 26 EAST 55TH STREET, SAVANNAH, GA 31405
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-07-05
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Elizabeth Simmons

Business Name US Post Office
Person Name Elizabeth Simmons
Position company contact
State GA
Address 486 Decatur St SE Atlanta GA 30312-9998
Industry United States Postal Service (Government)
SIC Code 4311
SIC Description U.S. Postal Service
Phone Number 404-000-1111
Email [email protected]
Number Of Employees 2

Elizabeth Simmons

Business Name US Post Office
Person Name Elizabeth Simmons
Position company contact
State GA
Address 486 Decatur St SE Ste 2 Atlanta GA 30312-9998
Industry United States Postal Service (Government)
SIC Code 4311
SIC Description U.S. Postal Service
Phone Number 404-521-2855
Email [email protected]

ELIZABETH SIMMONS

Business Name THE TROPEZ DESERT LIMITED PARTNERSHIP
Person Name ELIZABETH SIMMONS
Position GPLP
State NV
Address 3145 WATERSIDE CIRCLE 3145 WATERSIDE CIRCLE, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP937-1991
Creation Date 1991-12-11
Expiried Date 2491-12-11
Type Domestic Limited Partnership

Elizabeth Simmons

Business Name Special Needs Home Health Care
Person Name Elizabeth Simmons
Position company contact
State TN
Address 2576 Cook Rd Woodlawn TN 37191-9038
Industry Health Services (Services)
SIC Code 8082
SIC Description Home Health Care Services
Phone Number 931-920-8425
Annual Revenue 163620

Elizabeth Simmons

Business Name Special Needs Home Health
Person Name Elizabeth Simmons
Position company contact
State TN
Address 2576 Cook Rd Woodlawn TN 37191-9038
Industry Health Services (Services)
SIC Code 8082
SIC Description Home Health Care Services
Phone Number 931-920-8425

Elizabeth Simmons

Business Name Simmons Signs Inc
Person Name Elizabeth Simmons
Position company contact
State AZ
Address 5739 E Bent Tree Dr Scottsdale AZ 85262-6723
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3993
SIC Description Signs And Advertising Specialties
Phone Number 480-563-9250
Number Of Employees 1
Annual Revenue 49440

Elizabeth Simmons

Business Name Simmons Realty Inc
Person Name Elizabeth Simmons
Position company contact
State NC
Address P.O. BOX 7407 Shallotte NC 28470-7407
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 910-579-0192

Elizabeth Simmons

Business Name Siemens Realty
Person Name Elizabeth Simmons
Position company contact
State SC
Address 145 King St Ste 100 Charleston SC 29401-2228
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 843-577-9602

Elizabeth Simmons

Business Name ServiceMaster
Person Name Elizabeth Simmons
Position company contact
State FL
Address 1721 Ridgewood Ave Daytona Beach FL 32117-5408
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 386-673-6676

ELIZABETH SIMMONS

Business Name SIMMONS MEMORIAL CHAPEL INCORPORATED
Person Name ELIZABETH SIMMONS
Position registered agent
State SC
Address 1900 OLD BARNWELL RD, WILLISTON, SC 29853
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-05-05
Entity Status Active/Compliance
Type Secretary

Elizabeth Simmons

Business Name Rose Lawn Funeral Home & Cmtry
Person Name Elizabeth Simmons
Position company contact
State FL
Address 2942 Gulf Breeze Pkwy Gulf Breeze FL 32563-3174
Industry Personal Services (Services)
SIC Code 7261
SIC Description Funeral Service And Crematories
Phone Number 850-932-9192
Number Of Employees 5
Annual Revenue 583100
Fax Number 850-934-5406

Elizabeth Simmons

Business Name Rocky Mount Orthopaedics Ctr
Person Name Elizabeth Simmons
Position company contact
State NC
Address 220 Nash Medical Arts Mall Rocky Mount NC 27804-1470
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 252-937-4323
Number Of Employees 18
Annual Revenue 3247680

Elizabeth Simmons

Business Name Reidsville Chamber Of Commerce
Person Name Elizabeth Simmons
Position company contact
State NC
Address 321 SE Market St Reidsville NC 27320-3803
Industry Membership Organizations (Organizations)
SIC Code 8611
SIC Description Business Associations
Phone Number 336-349-8481
Email [email protected]
Number Of Employees 2
Website www.reidsvillechamber.org

ELIZABETH SIMMONS

Business Name RICHVALE HUNTING AREA, INC.
Person Name ELIZABETH SIMMONS
Position registered agent
Corporation Status Active
Agent ELIZABETH SIMMONS 1193 RICHVALE HWY, RICHVALE, CA 95974
Care Of PO BOX 96, RICHVALE, CA 95974
CEO GREG STEPHENSPO BOX 96, RICHVALE, CA 95974
Incorporation Date 1950-07-07
Corporation Classification Mutual Benefit

Elizabeth Simmons

Business Name McCun-Broks Hlth Care Fndation
Person Name Elizabeth Simmons
Position company contact
State MO
Address P.O. BOX 734 Carthage MO 64836-0734
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8733
SIC Description Noncommercial Research Organizations
Phone Number 417-358-8988

ELIZABETH SIMMONS

Business Name MHI GROUP, INC. (WITHDRAWN 2/26/91)
Person Name ELIZABETH SIMMONS
Position registered agent
State FL
Address 2032D THOMASVILLE RD., TALLAHASSEE, FL 32312
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1973-07-17
End Date 1991-02-26
Entity Status Withdrawn
Type Secretary

ELIZABETH A SIMMONS

Business Name GLECKS, INC.
Person Name ELIZABETH A SIMMONS
Position President
State NV
Address 2515 PEACEFUL PRAIRIE COURT 2515 PEACEFUL PRAIRIE COURT, LAS VEGAS, NV 89135
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C23714-1998
Creation Date 1998-10-09
Type Domestic Corporation

ELIZABETH A SIMMONS

Business Name GLECKS, INC.
Person Name ELIZABETH A SIMMONS
Position Director
State NV
Address 2515 PEACEFUL PRAIRIE 2515 PEACEFUL PRAIRIE, LAS VEGAS, NV 89135
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C23714-1998
Creation Date 1998-10-09
Type Domestic Corporation

Elizabeth Simmons

Business Name Fasmart
Person Name Elizabeth Simmons
Position company contact
State CT
Address 720 N Colony Rd Wallingford CT 06492-2475
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 203-284-0490
Number Of Employees 4
Annual Revenue 706160

Elizabeth Simmons

Business Name Elizabeth Michaels
Person Name Elizabeth Simmons
Position company contact
State NC
Address 653 Tiffany Blvd Rocky Mount NC 27804-1802
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 252-937-7324
Number Of Employees 1
Annual Revenue 151680

Elizabeth Simmons

Business Name Elizabeth B Simmons CPA
Person Name Elizabeth Simmons
Position company contact
State NC
Address P.O. BOX 1802 Reidsville NC 27323-1802
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping

ELIZABETH SIMMONS

Business Name ECLECTIC SERVICES, INC.
Person Name ELIZABETH SIMMONS
Position Secretary
State NV
Address 812 EAST OGDEN AVENUE 812 EAST OGDEN AVENUE, LAS VEGAS, NV 89101
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0118962011-2
Creation Date 2011-02-25
Type Domestic Corporation

Elizabeth Simmons

Business Name EASTERN EXTERMINATORS, INC.
Person Name Elizabeth Simmons
Position registered agent
State GA
Address PO Box 1156, Woodstock, GA 30188
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-12-19
Entity Status Active/Compliance
Type Secretary

Elizabeth Simmons

Business Name Cs Construction
Person Name Elizabeth Simmons
Position company contact
State GA
Address 210 Calusa Lake CT Ball Ground GA 30107-2999
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 770-735-4227

ELIZABETH SIMMONS

Business Name BOB'S BAIL BONDS OF LAS VEGAS, INC.
Person Name ELIZABETH SIMMONS
Position Secretary
State NV
Address 812 E OGDEN 812 E OGDEN, LAS VEGAS, NV 89101
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C2503-2002
Creation Date 2002-01-31
Type Domestic Corporation

Elizabeth Simmons

Business Name Approved Credit Services Inc
Person Name Elizabeth Simmons
Position company contact
State SC
Address P.O. BOX 2886 Myrtle Beach SC 29578-2886
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 843-241-4923

Elizabeth Simmons

Business Name Aallciti Assod Clg & Contg
Person Name Elizabeth Simmons
Position company contact
State NY
Address 130 Valentine Dr A Syracuse NY 13212-2453
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number

ELIZABETH SIMMONS

Person Name ELIZABETH SIMMONS
Filing Number 800427482
Position Director
State TX
Address 4211 COUNTY ROAD 597, FARMERSVILLE TX 75442

Elizabeth L Simmons

Person Name Elizabeth L Simmons
Filing Number 124424300
Position P
State TX
Address RT 5 BOX 126, Beaumont TX 77701

Elizabeth E Simmons

Person Name Elizabeth E Simmons
Filing Number 5935106
Position S
State FL
Address 2032 D THOMASVILLE RD, Tallahassee FL 32312 0000

ELIZABETH SIMMONS

Person Name ELIZABETH SIMMONS
Filing Number 801617491
Position MANAGER
State TX
Address 11702 OAKWOOD DRIVE, AUSTIN TX 78753

Elizabeth Simmons

Person Name Elizabeth Simmons
Filing Number 801265348
Position Director
State TX
Address 3900 Grapevine Mills Pwy 3327, Grapevine TX 76051

Simmons Elizabeth L

State GA
Calendar Year 2015
Employer Pulaski County Board Of Education
Job Title Grade 8 Teacher
Name Simmons Elizabeth L
Annual Wage $66,084

Simmons Elizabeth E

State FL
Calendar Year 2018
Employer Department Of Health
Job Title Health Support Specialist
Name Simmons Elizabeth E
Annual Wage $34,166

Simmons Kiersten Elizabeth

State FL
Calendar Year 2017
Employer University Of Florida
Name Simmons Kiersten Elizabeth
Annual Wage $41,274

Simmons Cathryn Elizabeth

State FL
Calendar Year 2017
Employer School Of Arts And Sciences Foundation Inc
Name Simmons Cathryn Elizabeth
Annual Wage $35,008

Simmons Elizabeth R

State FL
Calendar Year 2017
Employer Escambia Co School Board
Name Simmons Elizabeth R
Annual Wage $31,960

Simmons Elizabeth A

State FL
Calendar Year 2017
Employer Escambia Co School Board
Name Simmons Elizabeth A
Annual Wage $50,571

Simmons Elizabeth E

State FL
Calendar Year 2017
Employer Doh - Health
Job Title Health Support Specialist
Name Simmons Elizabeth E
Annual Wage $32,765

Simmons Elizabeth E

State FL
Calendar Year 2017
Employer Dept Of Health - County Health Departments
Name Simmons Elizabeth E
Annual Wage $32,854

Simmons Elizabeth I

State FL
Calendar Year 2017
Employer Apd - Persons W/Disabilities
Job Title Staff Assistant
Name Simmons Elizabeth I
Annual Wage $34,831

Simmons Elizabeth I

State FL
Calendar Year 2017
Employer Agency For Persons With Disabilities-Tacachale
Name Simmons Elizabeth I
Annual Wage $34,831

Simmons Kiersten Elizabeth

State FL
Calendar Year 2016
Employer University Of Florida
Name Simmons Kiersten Elizabeth
Annual Wage $40,464

Simmons Cathryn Elizabeth

State FL
Calendar Year 2016
Employer School Of Arts And Sciences Foundation Inc
Name Simmons Cathryn Elizabeth
Annual Wage $41,179

Simmons Elizabeth A

State FL
Calendar Year 2016
Employer Escambia Co School Board
Name Simmons Elizabeth A
Annual Wage $49,886

Simmons Elizabeth E

State FL
Calendar Year 2016
Employer Dept Of Health - County Health Departments
Name Simmons Elizabeth E
Annual Wage $32,056

Simmons Elizabeth T

State GA
Calendar Year 2010
Employer Forsyth County Board Of Education
Job Title Grade 4 Teacher
Name Simmons Elizabeth T
Annual Wage $50,480

Simmons Elizabeth I

State FL
Calendar Year 2016
Employer Agency For Persons With Disabilities-tacachale
Name Simmons Elizabeth I
Annual Wage $34,831

Simmons Cathryn Elizabeth

State FL
Calendar Year 2015
Employer School Of Arts And Sciences Foundation Inc
Name Simmons Cathryn Elizabeth
Annual Wage $35,950

Simmons Elizabeth A

State FL
Calendar Year 2015
Employer Escambia Co School Board
Name Simmons Elizabeth A
Annual Wage $48,494

Simmons Elizabeth E

State FL
Calendar Year 2015
Employer Dept Of Health - County Health Departments
Name Simmons Elizabeth E
Annual Wage $29,808

Simmons Elizabeth I

State FL
Calendar Year 2015
Employer Agency For Persons With Disabilities-tacachale
Name Simmons Elizabeth I
Annual Wage $34,831

Simmons Elizabeth P

State CT
Calendar Year 2018
Employer Uconn Health Center
Name Simmons Elizabeth P
Annual Wage $128,464

Simmons Elizabeth P

State CT
Calendar Year 2017
Employer Uconn Health Center
Job Title U C H C Faculty
Name Simmons Elizabeth P
Annual Wage $126,039

Simmons Elizabeth P

State CT
Calendar Year 2016
Employer Uconn Health Center
Job Title U C H C Faculty
Name Simmons Elizabeth P
Annual Wage $120,852

Simmons Elizabeth P

State CT
Calendar Year 2015
Employer Uconn Health Center
Job Title U C H C Faculty
Name Simmons Elizabeth P
Annual Wage $108,773

Simmons Elizabeth A

State CO
Calendar Year 2017
Employer Governor's Office
Job Title Accountant
Name Simmons Elizabeth A
Annual Wage $24,167

Simmons Elizabeth

State CO
Calendar Year 2017
Employer Charter School of Littleton Academy
Name Simmons Elizabeth
Annual Wage $6,209

Simmons Elizabeth A

State CO
Calendar Year 2016
Employer Governor's Office
Job Title Accountant
Name Simmons Elizabeth A
Annual Wage $19,332

Simmons Elizabeth B

State CO
Calendar Year 2016
Employer Colorado Historical Society
Job Title Staff Specialist
Name Simmons Elizabeth B
Annual Wage $69,330

Simmons Kiersten Elizabeth

State FL
Calendar Year 2015
Employer University Of Florida
Name Simmons Kiersten Elizabeth
Annual Wage $40,272

Simmons Elizabeth A

State AL
Calendar Year 2016
Employer University Of Auburn
Name Simmons Elizabeth A
Annual Wage $813

Simmons Elizabeth A

State GA
Calendar Year 2010
Employer Henry County Board Of Education
Job Title Grade 3 Teacher
Name Simmons Elizabeth A
Annual Wage $51,873

Simmons Elizabeth L

State GA
Calendar Year 2010
Employer Pulaski County Board Of Education
Job Title Grades 6-8 Teacher
Name Simmons Elizabeth L
Annual Wage $60,476

Simmons Elizabeth

State GA
Calendar Year 2015
Employer Prosecuting Attorneys' Council
Job Title Asst District Attorney 4 (ada)
Name Simmons Elizabeth
Annual Wage $99,998

Simmons Elizabeth A

State GA
Calendar Year 2015
Employer Henry County Board Of Education
Job Title Grade 2 Teacher
Name Simmons Elizabeth A
Annual Wage $54,922

Simmons Elizabeth T

State GA
Calendar Year 2015
Employer Forsyth County Board Of Education
Job Title Instructional Specialist P-8
Name Simmons Elizabeth T
Annual Wage $72,808

Simmons Elizabeth

State GA
Calendar Year 2015
Employer County Of Hall
Job Title Pt D.a-state
Name Simmons Elizabeth
Annual Wage $2,229

Simmons Elizabeth B

State GA
Calendar Year 2015
Employer Bulloch County Board Of Education
Job Title Substitute Teacher
Name Simmons Elizabeth B
Annual Wage $70

Simmons Ansley Elizabeth

State GA
Calendar Year 2015
Employer Bainbridge College
Job Title Instructor
Name Simmons Ansley Elizabeth
Annual Wage $6,825

Simmons Elizabeth L

State GA
Calendar Year 2014
Employer Pulaski County Board Of Education
Job Title Grade 8 Teacher
Name Simmons Elizabeth L
Annual Wage $62,594

Simmons Elizabeth

State GA
Calendar Year 2014
Employer Prosecuting Attorneys' Council
Job Title Asst District Attorney 4 (Ada)
Name Simmons Elizabeth
Annual Wage $96,820

Simmons Elizabeth A

State GA
Calendar Year 2014
Employer Henry County Board Of Education
Job Title Grade 3 Teacher
Name Simmons Elizabeth A
Annual Wage $53,236

Simmons Elizabeth T

State GA
Calendar Year 2014
Employer Forsyth County Board Of Education
Job Title Grade 4 Teacher
Name Simmons Elizabeth T
Annual Wage $63,268

Simmons Ansley Elizabeth

State GA
Calendar Year 2014
Employer Bainbridge College
Job Title Temporary Faculty
Name Simmons Ansley Elizabeth
Annual Wage $10,750

Simmons Elizabeth L

State GA
Calendar Year 2013
Employer Pulaski County Board Of Education
Job Title Grade 8 Teacher
Name Simmons Elizabeth L
Annual Wage $62,853

Simmons Elizabeth

State GA
Calendar Year 2010
Employer Prosecuting Attorneys' Council Of Georgia
Job Title Asst District Attorney 4 (Ada)
Name Simmons Elizabeth
Annual Wage $90,997

Simmons Elizabeth

State GA
Calendar Year 2013
Employer Prosecuting Attorneys' Council
Job Title Asst District Attorney 4 (Ada)
Name Simmons Elizabeth
Annual Wage $93,413

Simmons Elizabeth A

State GA
Calendar Year 2013
Employer Henry County Board Of Education
Job Title Grade 3 Teacher
Name Simmons Elizabeth A
Annual Wage $53,683

Simmons Elizabeth T

State GA
Calendar Year 2013
Employer Forsyth County Board Of Education
Job Title Grade 4 Teacher
Name Simmons Elizabeth T
Annual Wage $56,802

Simmons Elizabeth L

State GA
Calendar Year 2012
Employer Pulaski County Board Of Education
Job Title Grade 8 Teacher
Name Simmons Elizabeth L
Annual Wage $62,450

Simmons Elizabeth

State GA
Calendar Year 2012
Employer Prosecuting Attorneys' Council Of Georgia
Job Title Asst District Attorney 4 (Ada)
Name Simmons Elizabeth
Annual Wage $93,147

Simmons Jenna Elizabeth

State GA
Calendar Year 2012
Employer Natural Resources, Department Of
Job Title Food Service Worker
Name Simmons Jenna Elizabeth
Annual Wage $11,823

Simmons Elizabeth A

State GA
Calendar Year 2012
Employer Henry County Board Of Education
Job Title Early Intervention Primary Teacher
Name Simmons Elizabeth A
Annual Wage $53,079

Simmons Elizabeth T

State GA
Calendar Year 2012
Employer Forsyth County Board Of Education
Job Title Grade 4 Teacher
Name Simmons Elizabeth T
Annual Wage $56,285

Simmons Elizabeth B

State GA
Calendar Year 2012
Employer Bulloch County Board Of Education
Job Title Substitute Teacher
Name Simmons Elizabeth B
Annual Wage $70

Simmons Elizabeth L

State GA
Calendar Year 2011
Employer Pulaski County Board Of Education
Job Title Grades 6-8 Teacher
Name Simmons Elizabeth L
Annual Wage $60,075

Simmons Elizabeth

State GA
Calendar Year 2011
Employer Prosecuting Attorneys' Council Of Georgia
Job Title Asst District Attorney 4 (Ada)
Name Simmons Elizabeth
Annual Wage $91,714

Simmons Elizabeth A

State GA
Calendar Year 2011
Employer Henry County Board Of Education
Job Title Early Intervention Primary Teacher
Name Simmons Elizabeth A
Annual Wage $52,211

Simmons Elizabeth T

State GA
Calendar Year 2011
Employer Forsyth County Board Of Education
Job Title Grade 4 Teacher
Name Simmons Elizabeth T
Annual Wage $55,316

Simmons Jenna Elizabeth

State GA
Calendar Year 2013
Employer Natural Resources, Department Of
Job Title Food Service Worker
Name Simmons Jenna Elizabeth
Annual Wage $5,573

Simmons Elizabeth A

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Professional Non-faculty
Name Simmons Elizabeth A
Annual Wage $50,782

Elizabeth Simmons

Name Elizabeth Simmons
Address 6047 Montego Bay Loop Fort Myers FL 33908 -4422
Mobile Phone 239-839-4650
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Elizabeth C Simmons

Name Elizabeth C Simmons
Address 111 Maple Ave Scarborough ME 04074 -9592
Phone Number 207-883-8169
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Elizabeth Simmons

Name Elizabeth Simmons
Address 636 Westmanland Rd Stockholm ME 04783 -3034
Phone Number 207-896-5238
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Elizabeth L Simmons

Name Elizabeth L Simmons
Address 5305 Sherington Rd Fort Wayne IN 46814 -7509
Phone Number 260-368-7541
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Elizabeth A Simmons

Name Elizabeth A Simmons
Address 1204 Scotts Knoll Ct Lutherville Timonium MD 21093 -3738
Phone Number 410-252-6810
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Elizabeth Simmons

Name Elizabeth Simmons
Address 400 Symphony Cir Cockeysville MD 21030-1989 APT 101-2015
Phone Number 410-527-1054
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Range Of New Credit 1001
Education Completed College
Language English

Elizabeth R Simmons

Name Elizabeth R Simmons
Address 619 Hillmeade Rd Edgewater MD 21037 -3406
Phone Number 410-798-9569
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 8
Range Of New Credit 1001
Education Completed College
Language English

Elizabeth G Simmons

Name Elizabeth G Simmons
Address 1034 Poplar Plains Rd Flemingsburg KY 41041 -8299
Phone Number 606-845-0693
Mobile Phone 606-845-0693
Gender Female
Date Of Birth 1971-11-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Elizabeth Simmons

Name Elizabeth Simmons
Address 55 Orlando St Mattapan MA 02126 APT 2-1722
Phone Number 617-298-2510
Mobile Phone 617-320-4693
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed High School
Language English

Elizabeth G Simmons

Name Elizabeth G Simmons
Address 4341 River Bottom Dr Norcross GA 30092 -1361
Phone Number 770-447-9636
Gender Female
Date Of Birth 1986-05-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Elizabeth H Simmons

Name Elizabeth H Simmons
Address 477 Atlanta Hwy Se Winder GA 30680 -2486
Phone Number 770-867-7098
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Elizabeth M Simmons

Name Elizabeth M Simmons
Address 105 E Clarendon St Prospect Heights IL 60070 -1535
Phone Number 773-774-0127
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 7
Range Of New Credit 1001
Education Completed High School
Language English

Elizabeth A Simmons

Name Elizabeth A Simmons
Address 10018 Stacy Ln Union IL 60180 -9612
Phone Number 815-923-2284
Gender Female
Date Of Birth 1968-12-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed High School
Language English

Elizabeth J Simmons

Name Elizabeth J Simmons
Address 221 S Airport Rd Saint Ignace MI 49781 -1001
Phone Number 906-643-8876
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Elizabeth V Simmons

Name Elizabeth V Simmons
Address 11 Mcdaniels St Hazlehurst GA 31539 -6431
Phone Number 912-375-2491
Mobile Phone 626-391-7213
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Elizabeth E Simmons

Name Elizabeth E Simmons
Address 302 Larbre Rd Savannah GA 31410 -2508
Phone Number 912-897-1830
Email [email protected]
Gender Female
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

Elizabeth H Simmons

Name Elizabeth H Simmons
Address 6409 Krouse Rd Ovid MI 48866 -9544
Phone Number 989-729-7696
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

SIMMONS, ELIZABETH J

Name SIMMONS, ELIZABETH J
Amount 1000.00
To PERDUE, BEV
Year 20008
Application Date 2008-04-04
Contributor Occupation TEACHER
Contributor Employer CHARLOTTE LATIN SCHOOL
Recipient Party D
Recipient State NC
Seat state:governor
Address 4023 FOXCROFT RD CHARLOTTE NC

SIMMONS, ELIZABETH

Name SIMMONS, ELIZABETH
Amount 1000.00
To Erskine B Bowles (D)
Year 2004
Transaction Type 15
Filing ID 24020280671
Application Date 2004-02-20
Contributor Occupation HOMEMAKER
Contributor Gender F
Recipient Party D
Recipient State NC
Committee Name Erskine Bowles for US Senate
Seat federal:senate

SIMMONS, ELIZABETH A MRS

Name SIMMONS, ELIZABETH A MRS
Amount 500.00
To Nancy A Naples (R)
Year 2004
Transaction Type 15
Filing ID 24971868219
Application Date 2004-10-13
Contributor Occupation Homemaker
Contributor Employer Homemaker
Contributor Gender F
Recipient Party R
Recipient State NY
Committee Name Nancy Naples for Congress
Seat federal:house
Address 59 South Woodside Lane WILLIAMSVILLE NY

SIMMONS, ELIZABETH

Name SIMMONS, ELIZABETH
Amount 500.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28991133519
Application Date 2008-04-30
Contributor Occupation Homemaker
Contributor Employer Not Employed
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 4023 Foxcroft Rd CHARLOTTE NC

SIMMONS, ELIZABETH

Name SIMMONS, ELIZABETH
Amount 300.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12952371060
Application Date 2012-04-27
Contributor Occupation HOMEMAKER
Contributor Employer NOT EMPLOYED
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 932 Flint Ct VALLEY COTTAGE NY

SIMMONS, ELIZABETH

Name SIMMONS, ELIZABETH
Amount 250.00
To Kay R. Hagan (D)
Year 2012
Transaction Type 15
Filing ID 11020392559
Application Date 2011-07-18
Organization Name Civic Leader
Contributor Gender F
Recipient Party D
Recipient State NC
Committee Name Kay Hagan for US Senate
Seat federal:senate

SIMMONS, ELIZABETH

Name SIMMONS, ELIZABETH
Amount 250.00
To PERDUE, BEVERLY EAVES
Year 2006
Application Date 2006-02-10
Contributor Occupation TEACHER
Contributor Employer CHARLOTTE LATIN SCHOOL
Recipient Party D
Recipient State NC
Seat state:governor
Address 4023 FOXCROFT RD CHARLOTTE NC

SIMMONS, ELIZABETH J

Name SIMMONS, ELIZABETH J
Amount 250.00
To DELLINGER, HAMPTON
Year 20008
Application Date 2007-11-12
Contributor Occupation HOMEMAKER
Recipient Party D
Recipient State NC
Seat state:governor
Address 4023 FOXCROFT RD CHARLOTTE NC

SIMMONS, ELIZABETH

Name SIMMONS, ELIZABETH
Amount 250.00
To Barbara Boxer (D)
Year 2010
Transaction Type 15
Filing ID 10020911452
Application Date 2010-03-22
Contributor Occupation PHYSICIAN
Contributor Employer KAISER PERMANENTE
Organization Name Kaiser Permanente
Contributor Gender F
Recipient Party D
Recipient State CA
Committee Name Friends of Barbara Boxer
Seat federal:senate

SIMMONS, ELIZABETH

Name SIMMONS, ELIZABETH
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933855562
Application Date 2008-09-20
Contributor Occupation College Professor
Contributor Employer Michigan State University
Organization Name Michigan State University
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3668 Autumnwood Ln OKEMOS MI

SIMMONS, ELIZABETH D

Name SIMMONS, ELIZABETH D
Amount 100.00
To HAYES, JAMES P
Year 2006
Application Date 2005-10-28
Recipient Party R
Recipient State NY
Seat state:lower
Address 50 S WOODSIDE LN AMHERST NY

SIMMONS, ELIZABETH J

Name SIMMONS, ELIZABETH J
Amount 100.00
To COTHAM, TRICIA
Year 20008
Application Date 2008-04-18
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Recipient Party D
Recipient State NC
Seat state:lower
Address 4023 FOXCROFT RD CHARLOTTE NC

SIMMONS, ELIZABETH

Name SIMMONS, ELIZABETH
Amount 100.00
To GARRITY-BLAKE, BARBARA
Year 20008
Application Date 2008-08-19
Contributor Occupation HOMEMAKER
Recipient Party D
Recipient State NC
Seat state:lower
Address UNREADABLE FOXCROFT RD CHARLOTTE NC

SIMMONS, ELIZABETH

Name SIMMONS, ELIZABETH
Amount 55.00
To TEXAS REPUBLICAN PARTY (ACCOUNT 1)
Year 2010
Application Date 2009-10-23
Contributor Occupation BEST EFFORTS
Recipient Party R
Recipient State TX
Committee Name TEXAS REPUBLICAN PARTY

SIMMONS, ELIZABETH

Name SIMMONS, ELIZABETH
Amount 50.00
To BERNERO, VIRG (G)
Year 2010
Application Date 2010-10-14
Recipient Party D
Recipient State MI
Seat state:governor
Address 3668 AUTUMNWOOD LN OKEMOS MI

SIMMONS, ELIZABETH

Name SIMMONS, ELIZABETH
Amount 50.00
To BLAKE, CHRIS
Year 2010
Application Date 2010-09-09
Recipient Party D
Recipient State MD
Seat state:lower
Address DEBRA MT PLEASANT SC

SIMMONS, ELIZABETH H

Name SIMMONS, ELIZABETH H
Amount 25.00
To ALLEN, CAROLYN S
Year 2004
Application Date 2004-06-13
Recipient Party R
Recipient State AZ
Seat state:upper
Address 1815 N 74TH PL SCOTTSDALE AZ

ELIZABETH SIMMONS

Name ELIZABETH SIMMONS
Address 55 Orlando Street Boston MA 02126
Value 91700
Landvalue 91700
Buildingvalue 130200
Airconditioning no
Type Two-Family Dwelling
Usage Residential Two Family

ELIZABETH A SIMMONS

Name ELIZABETH A SIMMONS
Address 90-17 190 STREET, NY 11423
Value 397000
Full Value 397000
Block 10446
Lot 6
Stories 2.5

ELIZABETH A SIMMONS

Name ELIZABETH A SIMMONS
Address 90-17 190th Street Queens NY 11423
Value 452000
Landvalue 15480

ELIZABETH ANN SIMMONS

Name ELIZABETH ANN SIMMONS
Address 218 N Windomere Avenue Dallas TX
Value 82050
Landvalue 72000
Buildingvalue 82050

ELIZABETH C SIMMONS

Name ELIZABETH C SIMMONS
Address 3126 Carriage Road West Lafayette IN 47906
Value 18000
Landvalue 18000

ELIZABETH C SIMMONS

Name ELIZABETH C SIMMONS
Address 8915 C D Smith Road Germantown TN 38138
Value 60700
Landvalue 60700
Landarea 16,632 square feet
Bedrooms 3
Numberofbedrooms 3
Type None

ELIZABETH D SIMMONS

Name ELIZABETH D SIMMONS
Address 4041 Deerlope Court Gainesville GA 30506
Value 25878

ELIZABETH E SIMMONS & BRIAN R SIMMONS

Name ELIZABETH E SIMMONS & BRIAN R SIMMONS
Address 1018 Purple Glory Drive Apex NC 27502
Value 45000
Landvalue 45000
Buildingvalue 125857

ELIZABETH H SIMMONS

Name ELIZABETH H SIMMONS
Address 1829 Senate Street Columbia SC
Value 9500
Landvalue 9500
Bedrooms 3
Numberofbedrooms 3

ELIZABETH H SIMMONS

Name ELIZABETH H SIMMONS
Address 225 E Ponce De Leon Avenue #334 Decatur GA 30030
Value 60000
Landvalue 60000
Buildingvalue 321800
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 420000

ELIZABETH J SIMMONS

Name ELIZABETH J SIMMONS
Address 2703 Sand Hollow Court Clearwater FL 33761
Type Condo
Price 22200

ELIZABETH JANE BUFFE SIMMONS

Name ELIZABETH JANE BUFFE SIMMONS
Address 4727 W 78th Terrace Prairie Village KS
Value 5557
Landvalue 5557
Buildingvalue 10727

ELIZABETH JEAN SIMMONS

Name ELIZABETH JEAN SIMMONS
Address 116 Highlawn Street Waterbury CT
Value 24800
Landvalue 24800
Buildingvalue 71640
Landarea 4,792 square feet
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4

SIMMONS MARY ELIZABETH LE

Name SIMMONS MARY ELIZABETH LE
Physical Address 1045 OLD BIG TREE RD, DAYTONA BEACH, FL 32119
Ass Value Homestead 48999
Just Value Homestead 48999
County Volusia
Year Built 1962
Area 875
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1045 OLD BIG TREE RD, DAYTONA BEACH, FL 32119

ELIZABETH JEAN SIMMONS

Name ELIZABETH JEAN SIMMONS
Address 124 Highlawn Street Waterbury CT
Value 24790
Landvalue 24790
Landarea 4,792 square feet

ELIZABETH M SIMMONS

Name ELIZABETH M SIMMONS
Address 1134 Christa Drive Mesquite TX 75149
Value 84580
Landvalue 25000
Buildingvalue 84580

ELIZABETH MICHELLE SIMMONS

Name ELIZABETH MICHELLE SIMMONS
Address 4318 Hazy Hollow Drive Austin TX 78669
Value 19800
Landvalue 19800
Buildingvalue 36173
Type Real

ELIZABETH Q SIMMONS

Name ELIZABETH Q SIMMONS
Address 1780 Harbor Drive Clearwater FL 33755
Value 30538
Landvalue 29240
Type Residential

ELIZABETH S SIMMONS

Name ELIZABETH S SIMMONS
Address 3 Vannoy Street Greenville SC
Value 112970

ELIZABETH S SIMMONS

Name ELIZABETH S SIMMONS
Address 4238 Bingham Court Stone Mountain GA 30083
Value 22200
Landvalue 22200
Buildingvalue 121300
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements

ELIZABETH SIMMONS

Name ELIZABETH SIMMONS
Address 1128 State Avenue Indianapolis IN 46203
Value 6100
Landvalue 6100

ELIZABETH SIMMONS

Name ELIZABETH SIMMONS
Address 14 Boenker Court St. Charles MO
Value 55000
Landvalue 55000
Buildingvalue 196820
Landarea 29,620 square feet
Bedrooms 4
Numberofbedrooms 4
Type 2 Story
Price 164500

ELIZABETH SIMMONS

Name ELIZABETH SIMMONS
Address Orlando Street Boston MA 02126
Value 16000
Landvalue 16000
Type Residential Land (Unusable)
Usage Residential Land

ELIZABETH SIMMONS

Name ELIZABETH SIMMONS
Address 193 Lefferts Place Brooklyn NY 11238
Value 70000
Landvalue 7650

ELIZABETH SIMMONS

Name ELIZABETH SIMMONS
Address 100 Allendale Drive Nashville TN 37205
Value 271800
Landarea 1,434 square feet

ELIZABETH SIMMONS

Name ELIZABETH SIMMONS
Address 310 Forest Avenue #B-3 Gainesville GA 30501
Value 7180

ELIZABETH L SIMMONS

Name ELIZABETH L SIMMONS
Address 159 N Douglas Avenue Bourbonnais IL
Value 4689
Landvalue 4689
Buildingvalue 35848

SIMMONS ELIZABETH ANNE

Name SIMMONS ELIZABETH ANNE
Physical Address 1538 COUNTY RD 309, GEORGETOWN, FL 32139
Sale Price 100
Sale Year 2013
County Putnam
Year Built 1951
Area 992
Land Code Single Family
Address 1538 COUNTY RD 309, GEORGETOWN, FL 32139
Price 100

ELIZABETH SIMMONS

Name ELIZABETH SIMMONS
Type Voter
State LA
Address 936 E 7TH ST, BOGALUSA, LA 70427
Phone Number 985-732-9697
Email Address [email protected]

ELIZABETH SIMMONS

Name ELIZABETH SIMMONS
Type Independent Voter
State FL
Address 579 SPRUCE ST., ENGLEWOOD, FL 34223
Phone Number 941-474-6250
Email Address [email protected]

ELIZABETH SIMMONS

Name ELIZABETH SIMMONS
Type Voter
State OH
Address 12135 PENCE SHEWMAN RD, ELDORADO, OH 45321
Phone Number 937-474-8888
Email Address [email protected]

ELIZABETH SIMMONS

Name ELIZABETH SIMMONS
Type Independent Voter
State NC
Address 10163-7 CREEKSIDE DRIVE, LELAND, NC 28451
Phone Number 910-632-3250
Email Address [email protected]

ELIZABETH SIMMONS

Name ELIZABETH SIMMONS
Type Independent Voter
State TN
Address 10 JULIA CIR, FAYETTEVILLE, TN 37334
Phone Number 901-550-0383
Email Address [email protected]

ELIZABETH SIMMONS

Name ELIZABETH SIMMONS
Type Republican Voter
State FL
Address 1621 PAULA DR, TALLAHASSEE, FL 32303
Phone Number 850-368-7513
Email Address [email protected]

ELIZABETH SIMMONS

Name ELIZABETH SIMMONS
Type Independent Voter
State SC
Phone Number 843-825-3280
Email Address [email protected]

ELIZABETH SIMMONS

Name ELIZABETH SIMMONS
Type Voter
State KS
Address 1111 VATTIER ST APT 12, MANHATTAN, KS 66502
Phone Number 785-550-3219
Email Address [email protected]

ELIZABETH SIMMONS

Name ELIZABETH SIMMONS
Type Voter
State KS
Address 2725 NW TOPEKA BLVD, TOPEKA, KS 66617
Phone Number 785-234-2557
Email Address [email protected]

ELIZABETH SIMMONS

Name ELIZABETH SIMMONS
Type Independent Voter
State IL
Address 1239 S KARLOV AVE, CHICAGO, IL 60623
Phone Number 773-540-2797
Email Address [email protected]

ELIZABETH SIMMONS

Name ELIZABETH SIMMONS
Type Voter
State FL
Address 1495 NE JANES TER, JENSEN BEACH, FL 34957
Phone Number 772-260-9008
Email Address [email protected]

ELIZABETH SIMMONS

Name ELIZABETH SIMMONS
Type Voter
State FL
Address 368 JEFFERSON ST, DAYTONA BEACH, FL 32114
Phone Number 727-729-7043
Email Address [email protected]

ELIZABETH SIMMONS

Name ELIZABETH SIMMONS
Type Voter
State IL
Address 10105 DEVONSHIRE ST, WESTCHESTER, IL 60154
Phone Number 708-228-0763
Email Address [email protected]

ELIZABETH SIMMONS

Name ELIZABETH SIMMONS
Type Republican Voter
State NC
Address 8617 TAMARRON DR, CHARLOTTE, NC 28277
Phone Number 704-905-5768
Email Address [email protected]

ELIZABETH SIMMONS

Name ELIZABETH SIMMONS
Type Independent Voter
State NY
Address PO BOX 54, MORICHES, NY 11955
Phone Number 631-374-0855
Email Address [email protected]

ELIZABETH SIMMONS

Name ELIZABETH SIMMONS
Type Voter
State IL
Address 4183 GLOBER RD, CHESTER, IL 62233
Phone Number 618-704-9356
Email Address [email protected]

ELIZABETH SIMMONS

Name ELIZABETH SIMMONS
Type Voter
State PA
Address 1866 MANSFIELD STREET, HELLERTOWN, PA 18055
Phone Number 610-758-5664
Email Address [email protected]

ELIZABETH SIMMONS

Name ELIZABETH SIMMONS
Type Voter
State MD
Address 237 B ST, LOTHIAN, MD 20711
Phone Number 443-254-1319
Email Address [email protected]

ELIZABETH SIMMONS

Name ELIZABETH SIMMONS
Type Independent Voter
State MA
Address 76 SAWMILL RD, SPRINGFIELD, MA 1118
Phone Number 413-783-4143
Email Address [email protected]

ELIZABETH SIMMONS

Name ELIZABETH SIMMONS
Type Republican Voter
State MO
Address 15520 COUNTRY RIDGE DR, CHESTERFIELD, MO 63017
Phone Number 314-229-1594
Email Address [email protected]

ELIZABETH SIMMONS

Name ELIZABETH SIMMONS
Type Voter
State IL
Address 101 S MAIN ST APT 4, CREVE COEUR, IL 61610
Phone Number 309-265-7551
Email Address [email protected]

ELIZABETH SIMMONS

Name ELIZABETH SIMMONS
Type Voter
State CO
Address 11776 LEAVENWORTH DRIVE, CONIFER, CO 80433
Phone Number 303-838-2284
Email Address [email protected]

ELIZABETH SIMMONS

Name ELIZABETH SIMMONS
Type Voter
State FL
Address 6047 MONTEGO BAY LOOP, FORT MYERS, FL 33908
Phone Number 239-839-4650
Email Address [email protected]

ELIZABETH SIMMONS

Name ELIZABETH SIMMONS
Type Republican Voter
State DC
Address 5415 CONNECTICUT AVE NW #232, WASHINGTON, DC 20015
Phone Number 202-714-1344
Email Address [email protected]

Elizabeth J Simmons

Name Elizabeth J Simmons
Visit Date 4/13/10 8:30
Appointment Number U43294
Type Of Access VA
Appt Made 12/19/13 0:00
Appt Start 12/21/13 8:00
Appt End 12/21/13 23:59
Total People 274
Last Entry Date 12/19/13 18:28
Meeting Location WH
Caller VISITORS
Release Date 03/28/2014 07:00:00 AM +0000

ELIZABETH M SIMMONS

Name ELIZABETH M SIMMONS
Visit Date 4/13/10 8:30
Appointment Number U79388
Type Of Access VA
Appt Made 2/20/13 0:00
Appt Start 3/9/13 8:30
Appt End 3/9/13 23:59
Total People 296
Last Entry Date 2/20/13 8:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/28/2013 07:00:00 AM +0000

Elizabeth Q Simmons

Name Elizabeth Q Simmons
Visit Date 4/13/10 8:30
Appointment Number U24763
Type Of Access VA
Appt Made 7/11/2011 0:00
Appt Start 7/14/2011 9:00
Appt End 7/14/2011 23:59
Total People 331
Last Entry Date 7/11/2011 11:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

ELIZABETH C SIMMONS

Name ELIZABETH C SIMMONS
Visit Date 4/13/10 8:30
Appointment Number U22736
Type Of Access VA
Appt Made 7/7/10 9:55
Appt Start 7/9/10 11:00
Appt End 7/9/10 23:59
Total People 298
Last Entry Date 7/7/10 9:55
Meeting Location WH
Caller VISITORS
Description TOURS**
Release Date 10/29/2010 07:00:00 AM +0000

ELIZABETH A SIMMONS

Name ELIZABETH A SIMMONS
Visit Date 4/13/10 8:30
Appointment Number U85558
Type Of Access VA
Appt Made 3/10/10 17:27
Appt Start 3/19/10 12:00
Appt End 3/19/10 23:59
Total People 265
Last Entry Date 3/10/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

ELIZABETH SIMMONS

Name ELIZABETH SIMMONS
Visit Date 4/13/10 8:30
Appointment Number U82195
Type Of Access VA
Appt Made 2/25/10 9:50
Appt Start 3/4/10 8:30
Appt End 3/4/10 23:59
Total People 242
Last Entry Date 2/25/2010
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/25/2010 07:00:00 AM +0000

ELIZABETH M SIMMONS

Name ELIZABETH M SIMMONS
Visit Date 4/13/10 8:30
Appointment Number U92023
Type Of Access VA
Appt Made 3/30/10 11:13
Appt Start 4/3/10 9:30
Appt End 4/3/10 23:59
Total People 351
Last Entry Date 3/30/10 11:12
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 07/30/2010 07:00:00 AM +0000

Elizabeth Simmons

Name Elizabeth Simmons
Car TOYOTA AVALON
Year 2008
Address 9450 Tranquil Park Dr, San Antonio, TX 78254-5667
Vin 4T1BK36B48U287727

ELIZABETH SIMMONS

Name ELIZABETH SIMMONS
Car TOYOTA CAMRY
Year 2007
Address 39 Summer St, Rockland, ME 04841-2989
Vin 4T1BE46KX7U633923
Phone 207-594-2296

ELIZABETH SIMMONS

Name ELIZABETH SIMMONS
Car TOYOTA AVALON
Year 2007
Address 3368 Neuse Rd, Kinston, NC 28501-9061
Vin 4T1BK36B77U219288
Phone 252-527-3554

ELIZABETH SIMMONS

Name ELIZABETH SIMMONS
Car Volkswagen Jetta 4dr Sdn K2 Manual
Year 2007
Address 1606 Casa Dr, Amarillo, TX 79111-1316
Vin 42KCD2P1272000564

ELIZABETH SIMMONS

Name ELIZABETH SIMMONS
Car FORD F-150
Year 2007
Address 16970 Kinion Lake Rd, Lincoln, AR 72744-9437
Vin 1FTPW12V97KD60412

ELIZABETH SIMMONS

Name ELIZABETH SIMMONS
Car CHEVROLET TRAILBLAZER
Year 2007
Address 5320 Highway 321, Gaston, SC 29053-9195
Vin 1GNDS13S072209078

ELIZABETH SIMMONS

Name ELIZABETH SIMMONS
Car MERCEDES ML350
Year 2007
Address PO BOX 6878, MYRTLE BEACH, SC 29572-0002
Vin 4JGBB86E27A217506

ELIZABETH SIMMONS

Name ELIZABETH SIMMONS
Car MERCURY MOUNTAINEER
Year 2007
Address 32 River St, Hudson, MA 01749-2010
Vin 4M2EU47E87UJ21584

ELIZABETH SIMMONS

Name ELIZABETH SIMMONS
Car CHRYSLER 300
Year 2007
Address 1053 Quantum Lakes Dr, Boynton Beach, FL 33426-8353
Vin 2C3LA43R97H617838

ELIZABETH SIMMONS

Name ELIZABETH SIMMONS
Car NISSAN SENTRA
Year 2007
Address PO Box 441, Camden, ME 04843-0441
Vin 3N1AB61E17L687694
Phone

ELIZABETH SIMMONS

Name ELIZABETH SIMMONS
Car NISSAN 350Z
Year 2007
Address 2962 Waukeegan Ave, Lewis Center, OH 43035-8809
Vin JN1BZ36A97M655683

ELIZABETH SIMMONS

Name ELIZABETH SIMMONS
Car CHEVROLET COLORADO
Year 2007
Address 111 W Philips St, Tarboro, NC 27886-3025
Vin 1GCDT13E378138620

Elizabeth Simmons

Name Elizabeth Simmons
Car HONDA ODYSSEY
Year 2007
Address 11076 Scotts Landing Rd, Laurel, MD 20723-2020
Vin 5FNRL38607B011150
Phone 301-776-3232

Elizabeth Simmons

Name Elizabeth Simmons
Car VOLKSWAGEN RABBIT
Year 2007
Address 1204 Scotts Knoll Ct, Lutherville Timonium, MD 21093-3738
Vin WVWBR71K67W275015

ELIZABETH SIMMONS

Name ELIZABETH SIMMONS
Car INFINITI G35 SEDAN 4DR AUTO RWD
Year 2007
Address 4029A LUCERNE CT, WINTERVILLE, NC 28590-5843
Vin JNKBV61E77M709100

Elizabeth Simmons

Name Elizabeth Simmons
Car NISSAN SENTRA
Year 2007
Address 102 Wenwood Dr, Goodview, VA 24095-2016
Vin 3N1AB61E27L695867

Elizabeth Simmons

Name Elizabeth Simmons
Car GMC ACADIA
Year 2007
Address 12135 Pence Shewman Rd, Eldorado, OH 45321-9703
Vin 1GKER13767J141819

Elizabeth Simmons

Name Elizabeth Simmons
Car DODGE CARAVAN
Year 2007
Address 217 W Commercial St, Lone Tree, IA 52755-7738
Vin 1D4GP45R77B158510

Elizabeth Simmons

Name Elizabeth Simmons
Car CHRYSLER PT CRUISER
Year 2007
Address 412 C St, Belton, MO 64012-2419
Vin 3C3JY45X47T626954

Elizabeth Simmons

Name Elizabeth Simmons
Car LEXUS IS 250
Year 2007
Address 8707 Valley Ranch Pkwy W Apt 115, Irving, TX 75063-9367
Vin JTHBK262375048434

Elizabeth Simmons

Name Elizabeth Simmons
Car HONDA ACCORD
Year 2007
Address 284 County Road 2466, Mineola, TX 75773-6968
Vin JHMCM56347C015771
Phone 903-569-1739

ELIZABETH SIMMONS

Name ELIZABETH SIMMONS
Car AUDI Q7
Year 2007
Address 59 S Woodside Ln, Buffalo, NY 14221-5950
Vin WA1AV74L67D032158
Phone 716-634-7746

ELIZABETH SIMMONS

Name ELIZABETH SIMMONS
Car FORD F-150
Year 2008
Address 10105 Sonnywall Rd, Kentwood, LA 70444-6573
Vin 1FTRX12V08KC19414

ELIZABETH SIMMONS

Name ELIZABETH SIMMONS
Car HYUNDAI ELANTRA
Year 2008
Address 900 PINE MILL CT, NEWPORT NEWS, VA 23602-9468
Vin KMHDU46D18U285699

ELIZABETH SIMMONS

Name ELIZABETH SIMMONS
Car TOYOTA MATRIX
Year 2008
Address 6 QUAILS RUN BLVD UNIT 6, ENGLEWOOD, FL 34223-3321
Vin 2T1KR32E88C705073

Elizabeth Simmons

Name Elizabeth Simmons
Car KIA OPTIMA
Year 2008
Address PO Box 1224, Clendenin, WV 25045-1224
Vin KNAGE123X85222425

Elizabeth Simmons

Name Elizabeth Simmons
Car MAZDA MAZDA3
Year 2008
Address 1501 Chatsworth Ln, Raleigh, NC 27614-8714
Vin JM1BK32F681173811
Phone 919-847-9602

Elizabeth Simmons

Name Elizabeth Simmons
Car HYUNDAI ACCENT
Year 2008
Address 1780 Harbor Dr, Clearwater, FL 33755-1828
Vin KMHCM36CX8U059982

ELIZABETH SIMMONS

Name ELIZABETH SIMMONS
Car NISSAN ALTIMA
Year 2007
Address 2998 BOWMAN AVE, MORGANTON, NC 28655
Vin 1N4AL21E07C227849

ELIZABETH SIMMONS

Name ELIZABETH SIMMONS
Car MERCEDES-BENZ C-CLASS
Year 2007
Address 2812 State Route 60, Loudonville, OH 44842-9312
Vin WDBRF52H07E024154
Phone 419-994-5266

Elizabeth Simmons

Name Elizabeth Simmons
Domain thetabernacleofwisdom.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-12-22
Update Date 2013-12-22
Registrar Name GODADDY.COM, LLC
Registrant Address First Floor, 14 Awenack Street|Falmouth Falmouth Cornwall TR11 3JA
Registrant Country UNITED KINGDOM

Elizabeth Simmons

Name Elizabeth Simmons
Domain duketipnavigator.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-23
Update Date 2012-08-23
Registrar Name GODADDY.COM, LLC
Registrant Address 1121 West Main Street Durham North Carolina 27701
Registrant Country UNITED STATES

Elizabeth Simmons

Name Elizabeth Simmons
Domain elizabethmichaelsinc.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2011-03-17
Update Date 2013-03-18
Registrar Name REGISTER.COM, INC.
Registrant Address 653 Tiffany Blvd Rocky Mount NC 27804
Registrant Country UNITED STATES

Elizabeth Simmons

Name Elizabeth Simmons
Domain sewandsewsisters.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-05-11
Update Date 2012-08-27
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 7841 Garrison Circle Arvada Colorado 80005
Registrant Country UNITED STATES

Elizabeth Simmons

Name Elizabeth Simmons
Domain jobsandaccommodation.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-24
Update Date 2013-05-24
Registrar Name GODADDY.COM, LLC
Registrant Address Mongoose, Port Pendennis Falmouth Cornwall TR11 3YL
Registrant Country UNITED KINGDOM

Elizabeth Simmons

Name Elizabeth Simmons
Domain rogueinspiration.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-18
Update Date 2013-06-18
Registrar Name GODADDY.COM, LLC
Registrant Address 211 SE 105th Ave.|Apt. Q102 Portland Oregon 97216
Registrant Country UNITED STATES

Elizabeth Simmons

Name Elizabeth Simmons
Domain svas-llc.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-09-29
Update Date 2013-08-31
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1053 Quantum Lakes Dr Boynton Beach FL 33426
Registrant Country UNITED STATES
Registrant Fax 15613364204

Elizabeth Simmons

Name Elizabeth Simmons
Domain creativesoulsupport.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-18
Update Date 2013-06-18
Registrar Name GODADDY.COM, LLC
Registrant Address 211 SE 105th Ave.|Apt. Q102 Portland Oregon 97216
Registrant Country UNITED STATES

Elizabeth Simmons

Name Elizabeth Simmons
Domain ahavenleighexperience.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-06
Update Date 2013-03-06
Registrar Name GODADDY.COM, LLC
Registrant Address 220 Welch Ave.|Apt. B Gastonia North Carolina 28054
Registrant Country UNITED STATES

Elizabeth Simmons

Name Elizabeth Simmons
Domain duketipeog.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-05-24
Update Date 2012-05-10
Registrar Name GODADDY.COM, LLC
Registrant Address 1121 West Main Street Durham North Carolina 27560
Registrant Country UNITED STATES

Elizabeth Simmons

Name Elizabeth Simmons
Domain chesapeakesubmarine.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-04
Update Date 2013-11-16
Registrar Name GODADDY.COM, LLC
Registrant Address 319 Arbutus Dr. Edgewater Maryland 21037
Registrant Country UNITED STATES

ELIZABETH SIMMONS

Name ELIZABETH SIMMONS
Domain lizandkeithhope2adopt.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-01-23
Update Date 2013-01-18
Registrar Name ENOM, INC.
Registrant Address 375 SOUTH END AVENUE|APT 27S NEW YORK NY 10280
Registrant Country UNITED STATES

Elizabeth Simmons

Name Elizabeth Simmons
Domain eksimmons.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-18
Update Date 2013-06-18
Registrar Name GODADDY.COM, LLC
Registrant Address 211 SE 105th Ave.|Apt. Q102 Portland Oregon 97216
Registrant Country UNITED STATES

Elizabeth Simmons

Name Elizabeth Simmons
Domain dirtyfrenchmaids.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-11
Update Date 2013-04-11
Registrar Name GODADDY.COM, LLC
Registrant Address 220 Welch Ave.|Apt. B Gastonia North Carolina 28054
Registrant Country UNITED STATES

Elizabeth Simmons

Name Elizabeth Simmons
Domain accommodationandjobs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-22
Update Date 2013-10-24
Registrar Name GODADDY.COM, LLC
Registrant Address First Floor, 14 Awenack Street|Falmouth Falmouth Cornwall TR11 3JA
Registrant Country UNITED KINGDOM

ELIZABETH SIMMONS

Name ELIZABETH SIMMONS
Domain magpiechique.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-07-06
Update Date 2013-05-28
Registrar Name ENOM, INC.
Registrant Address C/O 53 HODGE BOWER|IRONBRIDGE TELFORD SHROPSHIRE TF8 7QE
Registrant Country UNITED KINGDOM

Elizabeth Simmons

Name Elizabeth Simmons
Domain k350minisub.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-04
Update Date 2013-11-16
Registrar Name GODADDY.COM, LLC
Registrant Address 319 Arbutus Dr. Edgewater Maryland 21037
Registrant Country UNITED STATES

Elizabeth Simmons

Name Elizabeth Simmons
Domain boost-your-immunity.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-11-06
Update Date 2013-11-06
Registrar Name GODADDY.COM, LLC
Registrant Address 109 CEDARGROVE PL SW|Leesburg, VA 20175 LEESBURG Virginia 20175-5838
Registrant Country UNITED STATES

Elizabeth Simmons

Name Elizabeth Simmons
Domain duketipinsights.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-07
Update Date 2012-09-09
Registrar Name GODADDY.COM, LLC
Registrant Address 1121 West Main Street Durham North Carolina 27701
Registrant Country UNITED STATES

Elizabeth Simmons

Name Elizabeth Simmons
Domain esimmonsphotography.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-12
Update Date 2012-08-10
Registrar Name GODADDY.COM, LLC
Registrant Address 5222 Hidden Brook Ln League City Texas 77573
Registrant Country UNITED STATES

Elizabeth Simmons

Name Elizabeth Simmons
Domain londonaccommodationandjobs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-24
Update Date 2012-04-24
Registrar Name GODADDY.COM, LLC
Registrant Address Dock Office|Rope Streeet, Plough Way London SE16 7SZ
Registrant Country UNITED KINGDOM

Elizabeth Simmons

Name Elizabeth Simmons
Domain boost-your-immunity.info
Contact Email [email protected]
Create Date 2013-11-06
Update Date 2014-01-05
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 109 CEDARGROVE PL SW Leesburg, VA 20175 LEESBURG Virginia 20175-5838
Registrant Country UNITED STATES

Elizabeth Simmons

Name Elizabeth Simmons
Domain thetabernacleofwisdom.info
Contact Email [email protected]
Create Date 2013-12-22
Update Date 2013-12-22
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address First Floor, 14 Awenack Street Falmouth Falmouth Cornwall TR11 3JA
Registrant Country UNITED KINGDOM

Elizabeth Simmons

Name Elizabeth Simmons
Domain boost-your-immunity.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-11-06
Update Date 2013-11-06
Registrar Name GODADDY.COM, LLC
Registrant Address 109 CEDARGROVE PL SW|Leesburg, VA 20175 LEESBURG Virginia 20175-5838
Registrant Country UNITED STATES

Elizabeth Simmons

Name Elizabeth Simmons
Domain chesapeakesubmarineservice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-04
Update Date 2013-11-16
Registrar Name GODADDY.COM, LLC
Registrant Address 319 Arbutus Dr. Edgewater Maryland 21037
Registrant Country UNITED STATES

Elizabeth Simmons

Name Elizabeth Simmons
Domain havenleigh.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-02
Update Date 2013-03-02
Registrar Name GODADDY.COM, LLC
Registrant Address 220 Welch Ave.|Apt. B Gastonia North Carolina 28054
Registrant Country UNITED STATES