Gary Cooper

We have found 455 public records related to Gary Cooper in 39 states . Ethnicity of all people found is English. Education levels of people we have found are: Attended Vocational/Technical, Completed College and Completed High School. All people found speak English language. There are 133 business registration records connected with Gary Cooper in public records. The businesses are registered in 20 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 13 different industries. Most of the businesses are engaged in Construction - Special Trade Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have eleven different job titles. Most of them are employed as Warehouseman. These employees work in 6 states: AZ, CO, AL, DE, GA and FL. Average wage of employees is $37,450.


Gary A Cooper

Name / Names Gary A Cooper
Age 50
Birth Date 1974
Person 86 Atwood St, Revere, MA 02151
Phone Number 781-289-1602
Previous Address 139 C St, Boston, MA 02127
22 R, Boston, MA 02101

Gary L Cooper

Name / Names Gary L Cooper
Age 51
Birth Date 1973
Person 16470 Cloudview Rd #3247, Prairie Grove, AR 72753
Phone Number 479-761-3686
Possible Relatives


Previous Address 356 RR 1, Prairie Grove, AR 72753
622 PO Box, Fayetteville, AR 72702
1 PO Box, Prairie Grove, AR 72753
16405 Cloudview Rd #3247, Prairie Grove, AR 72753
623 PO Box, Prairie Grove, AR 72753
356 PO Box, Prairie Grove, AR 72753
13924 Goose Creek Rd, Fayetteville, AR 72704
Curtis McAdams, Fayetteville, AR 72701

Gary S Cooper

Name / Names Gary S Cooper
Age 54
Birth Date 1970
Also Known As Gay S Cooper
Person 141 Eldridge St #A, Manchester, CT 06040
Phone Number 413-783-2475
Possible Relatives

Previous Address 161 Arnold Ave, Springfield, MA 01119
34 Center St, Stafford Springs, CT 06076
34 Center St #14, Stafford Spgs, CT 06076
34 Center St #11, Stafford Springs, CT 06076
368 Saint James Ave #2, Springfield, MA 01109
34 Spring St #9, Stafford Springs, CT 06076
34 Center St #9, Stafford Springs, CT 06076

Gary Matthew Cooper

Name / Names Gary Matthew Cooper
Age 55
Birth Date 1969
Also Known As G Cooper
Person 7152 71st Ter, Parkland, FL 33067
Phone Number 954-341-4247
Possible Relatives





L Cooper
Sheppy Cooper
Previous Address 5700 61st Pl, Parkland, FL 33067
600 36th St, Miami, FL 33137
5200 61 Pl, Parkland, FL 33067
1245 172nd St, Miami, FL 33162
205 16th Ave #101, Gainesville, FL 32601
925 Stapt #101, Miami, FL 33179
3505 Atlantic Blvd #212, Pompano Beach, FL 33069
925 209th St, Miami, FL 33179
3505 Atlantic Blvd #417, Pompano Beach, FL 33069
3505 Atlantc #212, Pompano Beach, FL 33069
925 Ne St #209, Miami, FL 33179
Associated Business Dcfn Financial Corporation Gary Cooper C P A Pa

Gary A Cooper

Name / Names Gary A Cooper
Age 56
Birth Date 1968
Also Known As Gary H Cooper
Person 6934 Fultondale Cir, Aurora, CO 80016
Phone Number 303-574-9188
Possible Relatives



Secresha Cooper
Previous Address 202646 PO Box, Denver, CO 80220
5565 Hannibal St, Denver, CO 80239
308 Lawrence St, Dayton, OH 45402
000308 Lawrence St, Dayton, OH 45402
1041 Shawnee Run #B, Dayton, OH 45449
16199 48th Ave #812, Denver, CO 80239
16199 Green Valley Ranch Blvd #812, Denver, CO 80239
226 Winchester Pl, Fairview Heights, IL 62208
610 Maple St, Little Rock, AR 72205
246F RR 3, Marianna, AR 72360
RR 3, Marianna, AR 72360
1710 Michael Dr #222, Little Rock, AR 72204
10487 PO Box, Dayton, OH 45402
RR 3 CARRIE, Marianna, AR 72360
2 Psc 2, Washington, DC 20332
1146 PO Box, Washington, DC 20332
340 Fair Park, Little Rock, AR 72204
246F PO Box, Marianna, AR 72360
7400 Vernon Square Dr #301, Alexandria, VA 22306
3401 Fair Park Blvd #D205, Little Rock, AR 72204

Gary C Cooper

Name / Names Gary C Cooper
Age 59
Birth Date 1965
Person 819 48th St #3, Miami, FL 33127
Possible Relatives
Previous Address 300 177th St, Miami, FL 33169

Gary Don Cooper

Name / Names Gary Don Cooper
Age 62
Birth Date 1962
Also Known As G Cooper
Person 3 39th St, Van Buren, AR 72956
Phone Number 479-471-1412
Possible Relatives


Previous Address 829 Waterfront Rd, Alma, AR 72921
501 PO Box, De Queen, AR 71832
HC 61, Sallisaw, OK 74955
441 HC 61, Sallisaw, OK 74955
Email [email protected]

Gary Dean Cooper

Name / Names Gary Dean Cooper
Age 62
Birth Date 1962
Also Known As G Cooper
Person 16617 Harmon Rd #31, Fayetteville, AR 72704
Phone Number 479-443-9700
Possible Relatives







Previous Address 16621 Harmon Rd #31, Fayetteville, AR 72704
1775 Noelle Ave #13, Fayetteville, AR 72703
2914 Dorchester Dr, Fayetteville, AR 72703
74 Cydnee St, Fayetteville, AR 72703
1805 Green Acres Rd, Fayetteville, AR 72703
2032 Ora Dr, Fayetteville, AR 72701
6699 Pine Springs Rd, Sulligent, AL 35586
449 College Ave, Fayetteville, AR 72701
439 PO Box, Fayetteville, AR 72702
Harmon Rd, Fayetteville, AR 72701
Wc #31, Fayetteville, AR 72703
440 College Ave, Fayetteville, AR 72701
Email [email protected]
Associated Business Cooper Agencies Llc Cooper Agencies, Llc

Gary L Cooper

Name / Names Gary L Cooper
Age 64
Birth Date 1960
Person 18510 22nd Ave, Miami Gardens, FL 33056
Previous Address 18510 22nd Ave, Opa Locka, FL 33056

Gary R Cooper

Name / Names Gary R Cooper
Age 64
Birth Date 1960
Also Known As G Cooper
Person 1025 Eastview Ln, Warsaw, IN 46580
Phone Number 574-267-6223
Possible Relatives




Previous Address 4 Yarnelle Pt, Warsaw, IN 46580
3810 Ridge Ct, Marion, IN 46952
Yarnelle, Warsaw, IN 46580
729 Blanton Blvd, Macon, GA 31210
7667 Wickham Rd #908, Melbourne, FL 32940
1210 Ambra Dr, Melbourne, FL 32940
2608 Crestmont St, Monroe, LA 71201
2584 PO Box, Monroe, LA 71207
Associated Business Gc Distribution, Llc

Gary B Cooper

Name / Names Gary B Cooper
Age 64
Birth Date 1960
Also Known As B Cooper
Person 865 PO Box, Sun, LA 70463
Phone Number 985-886-5548
Previous Address 129 PO Box, Bush, LA 70431
Carter Po, Bush, LA 70431

Gary W Cooper

Name / Names Gary W Cooper
Age 64
Birth Date 1960
Person 9227 Highway 270, Boles, AR 72926
Phone Number 479-577-2689
Possible Relatives

Karron K Cooper




M Cooper
Previous Address Star, Boles, AR 72926
HC #463, Boles, AR 72926
HC 69, Boles, AR 72926
463 HC 69, Boles, AR 72926
1483 PO Box, Waldron, AR 72958
HC 69 DELGADO, Boles, AR 72926
463 HC 69 POB, Boles, AR 72926
463 PO Box, Boles, AR 72926
120 PO Box, Boles, AR 72926

Gary L Cooper

Name / Names Gary L Cooper
Age 64
Birth Date 1960
Person 937 Ryan Ct #21002, Marshfield, MO 65706
Phone Number 417-840-4456
Possible Relatives
Kathy Adelade Myerchin
Previous Address 1500 Capps Rd, Harrison, AR 72601
3424 HC 3, Shell Knob, MO 65747
697 RR 2, Galena, MO 65624
HC 3 BURNS SCHOOL, Shell Knob, MO 65747
62B PO Box, Harrison, AR 72602
3484 PO Box, Shell Knob, MO 65747
1024 Prospect Ave, Harrison, AR 72601
110 Lincoln Ave, Harrison, AR 72601
Email [email protected]

Gary Wayne Cooper

Name / Names Gary Wayne Cooper
Age 66
Birth Date 1958
Person 19 Cambridge Rd, Bedminster, NJ 07921
Phone Number 908-532-0173
Possible Relatives




Previous Address 4033 Dorado Dr, Riviera Beach, FL 33418
1 White Tail Ct, Stockholm, NJ 07460
54 Edgewood Rd #307, Bedminster, NJ 07921
184 Beacon Hill Rd, Califon, NJ 07830
1032 Raintree Dr, West Palm Beach, FL 33410
30882 PO Box, West Palm Beach, FL 33420
5802 Golden Eagle Cir, Palm Beach Gardens, FL 33418
5802 Golden Eagle Cir, West Palm Beach, FL 33418
3518 B Gdns, West Palm Beach, FL 33410
1032 Raintree Dr, Lake Park, FL 33410
Email [email protected]
Associated Business Gpa Inc Gpa Supplies, Inc Gpa, Computer Graphics, Inc

Gary A Cooper

Name / Names Gary A Cooper
Age 66
Birth Date 1958
Person 608 5th St, Waurika, OK 73573
Possible Relatives
Previous Address 513 Central Blvd #401, Anadarko, OK 73005
121B RR 1, Anadarko, OK 73005
121B PO Box, Anadarko, OK 73005
322 16th St, Clinton, OK 73601

Gary W Cooper

Name / Names Gary W Cooper
Age 67
Birth Date 1957
Person 46 Palua Loop, Hilo, HI 96720
Phone Number 808-959-3789
Possible Relatives
Randi L Adamskulp

L Cooper
Previous Address 112 Plymouth Dr #1C, Norwood, MA 02062
601 Country Club Rd #116, Eugene, OR 97401
227 Haili St #1, Hilo, HI 96720
227 Haili St #4, Hilo, HI 96720
46 Paulele St, Hilo, HI 96720
795 Hoolala Pl, Hilo, HI 96720
763 Hoolala Pl, Hilo, HI 96720
1296 Worcester Rd, Framingham, MA 01702
263 Hoolala, Hilo, HI 96720
219 Rock St, Norwood, MA 02062
Email [email protected]

Gary S Cooper

Name / Names Gary S Cooper
Age 67
Birth Date 1957
Person 9363 Fontainebleau Blvd, Miami, FL 33172
Phone Number 305-559-2309
Possible Relatives
Previous Address N3175 PO Box #H118, Miami, FL 33255
N3175 PO Box, Fairmont, WV 26554
N3175 PO Box, Fairmont, WV 26555

Gary Edward Cooper

Name / Names Gary Edward Cooper
Age 67
Birth Date 1957
Person 3600 Lands End St, Fort Worth, TX 76109
Phone Number 817-738-2933
Possible Relatives


B E Cooper

T C Cooper
Previous Address 309 Cotillion Rd, Fort Worth, TX 76134
1506 East St, Victoria, TX 77901
213 Afton Rd, Fort Worth, TX 76134
120 Joyce Ln, Victoria, TX 77901
Email [email protected]

Gary D Cooper

Name / Names Gary D Cooper
Age 68
Birth Date 1956
Also Known As D Cooper Gary
Person 1665 Blakefield Ter, Manchester, MO 63021
Phone Number 636-256-1735
Possible Relatives







Previous Address 7909 Joel Ave, Saint Louis, MO 63123
1665 Blakefield Ter, Ballwin, MO 63021
13322 Greencastle Ave, Baton Rouge, LA 70816
450 New Ballas Rd #G1, Saint Louis, MO 63141
865 Bellevue Rd, Nashville, TN 37221
1314 Tiger Ln, Gulf Breeze, FL 32563
Email [email protected]
Associated Business Coopers Residential Cleaning, Inc

Gary Cooper

Name / Names Gary Cooper
Age 70
Birth Date 1954
Person 2606 Todd St, Bryan, TX 77802
Phone Number 979-693-9402
Possible Relatives



T D Cooper

Previous Address 91 Stogner Rd, Foxworth, MS 39483
13163 Highway 190, Hammond, LA 70401
13163 Highway 190 #10, Hammond, LA 70401
2309 Windsor Dr, Bryan, TX 77802
13163 Highway 190 #19, Hammond, LA 70401
920 Clearleaf Dr #353, Bryan, TX 77803
1610 Austin St, Brenham, TX 77833
1601 Holleman Dr #E5, College Station, TX 77840
2316 Long Dr #B, Bryan, TX 77802
9578 Valley View Dr, College Station, TX 77845
1305 PO Box, Hilltop Lakes, TX 77871
114 PO Box, Tickfaw, LA 70466

Gary Lynn Cooper

Name / Names Gary Lynn Cooper
Age 73
Birth Date 1951
Person 13605 Silver Eagle Trl, Edmond, OK 73013
Phone Number 405-478-5083
Possible Relatives

Previous Address 3704 143rd St, Edmond, OK 73013

Gary Ann Cooper

Name / Names Gary Ann Cooper
Age 75
Birth Date 1949
Person 8213 11th Ct, North Lauderdale, FL 33068
Phone Number 703-435-4469
Possible Relatives






Reni Cooper
Previous Address 20722 Mallard Pkwy, Orlando, FL 32833
7478 60th Ave #A, Ocala, FL 34476
365 3rd St, Lake Mary, FL 32746
E Hwy, Citra, FL 32113
20706 Mallard Pkwy, Orlando, FL 32833
3007 State Rd, Hollywood, FL 33021
2729 Abalone Blvd, Orlando, FL 32833
2864 Spring Chapel Ct, Herndon, VA 20171
2305 Baker Ave, Orlando, FL 32833
Associated Business Flair Pools Of Hollywood, Inc Quality Carefree Pools, Inc Telephones International Inc

Gary Morgan Cooper

Name / Names Gary Morgan Cooper
Age 77
Birth Date 1947
Also Known As G Cooper
Person 3882 Minturn Ct, Loveland, CO 80538
Phone Number 970-203-1580
Possible Relatives


Previous Address 900 Arbor Ave #40, Fort Collins, CO 80526
900 Arbor Ave #99, Fort Collins, CO 80526
3119 Appaloosa Ct, Fort Collins, CO 80526
900 Arbor Ave, Fort Collins, CO 80526
3334 PO Box, Estes Park, CO 80517
900 Arbor Ave #38, Fort Collins, CO 80526
880 Elk Ridge Ct, Estes Park, CO 80517
900 Arbor Ave #4040, Fort Collins, CO 80526
1776 Olympian Ln, Estes Park, CO 80517
2205 Rhode Is, Joplin, MO 00000
2202 Missouri Ave, Joplin, MO 64804

Gary Alan Cooper

Name / Names Gary Alan Cooper
Age 77
Birth Date 1947
Person 2534 Lawndale Ave, Evanston, IL 60201
Phone Number 847-733-0983
Possible Relatives


L Cooper
Previous Address 83 Plymouth Rd, Newton, MA 02461
83 Plymouth Rd, Newton Highlands, MA 02461
403 Maple St #A3, Jenkintown, PA 19046

Gary A Cooper

Name / Names Gary A Cooper
Age 80
Birth Date 1944
Person 725 Yucca St #8522, Chandler, AZ 85224
Phone Number 623-205-2379
Possible Relatives

Previous Address 25489 Los Flores Dr, San Bernardino, CA 92404
32021 Avenue #38, Yucaipa, CA 92399
32021 Ave Ashlord, Yucaipa, CA 92399
6088 De La Vis, Riverside, CA 92509
Email [email protected]

Gary W Cooper

Name / Names Gary W Cooper
Age N/A
Person 840 US Highway 1, North Palm Beach, FL 33408
Email [email protected]

Gary Cooper

Name / Names Gary Cooper
Age N/A
Person 272 CAP ADKINS RD SE, HUNTSVILLE, AL 35803
Phone Number 256-880-2969

Gary Cooper

Name / Names Gary Cooper
Age N/A
Person 8223 Trafalgar Way, Columbus, GA 31904
Possible Relatives
Previous Address 306 Huntsville Rd, Fayetteville, AR 72701
621 Convention, Hot Springs, AR 71901
246 Walnut St, Hot Springs, AR 71901

Gary E Cooper

Name / Names Gary E Cooper
Age N/A
Person 276A PO Box, Harrison, AR 72602
Possible Relatives
Previous Address 2403 Anvil Dr, Harrison, AR 72601
RR 4, Harrison, AR 72601
267A PO Box, Harrison, AR 72602

Gary L Cooper

Name / Names Gary L Cooper
Age N/A
Person HC 60, BOX 3530 DELTA JUNCTION, AK 99737
Phone Number 907-895-4577

Gary B Cooper

Name / Names Gary B Cooper
Age N/A
Person 4261 MOSLEY BRIDGE RD, GILBERTOWN, AL 36908
Phone Number 251-843-2823

Gary Cooper

Name / Names Gary Cooper
Age N/A
Person 1341 HIGHPOINT TER, BIRMINGHAM, AL 35235

Gary J Cooper

Name / Names Gary J Cooper
Age N/A
Person 3460 GILMER CT APT 3, MONTGOMERY, AL 36105

Gary Cooper

Name / Names Gary Cooper
Age N/A
Person 2819 HUBBARD LN, OXFORD, AL 36203

Gary Cooper

Name / Names Gary Cooper
Age N/A
Person 1333 WARRIOR RD, BIRMINGHAM, AL 35218

Gary W Cooper

Name / Names Gary W Cooper
Age N/A
Person 114 CITY PARK DR SE, ARAB, AL 35016

Gary W Cooper

Name / Names Gary W Cooper
Age N/A
Person 2140 ROSELAND DR, SEMMES, AL 36575

Gary D Cooper

Name / Names Gary D Cooper
Age N/A
Person 5411 MOCKINGBIRD DR, ANCHORAGE, AK 99507

Gary M Cooper

Name / Names Gary M Cooper
Age N/A
Person PO BOX 1242, ANCHOR POINT, AK 99556

Gary L Cooper

Name / Names Gary L Cooper
Age N/A
Person HC 60, BOX 3530 DELTA JUNCTION, AK 99737

Gary Cooper

Name / Names Gary Cooper
Age N/A
Person 1733 PO Box, Albany, LA 70711

Gary Cooper

Name / Names Gary Cooper
Age N/A
Person 1329 Harrison St, Hollywood, FL 33019

Gary W Cooper

Name / Names Gary W Cooper
Age N/A
Person 1720 HURRICANE RD, LOT 74 COTTONDALE, AL 35453
Phone Number 205-553-6452

Gary A Cooper

Name / Names Gary A Cooper
Age N/A
Person 31410 ECHO LAKE RD, SOLDOTNA, AK 99669
Phone Number 907-262-5686

Gary L Cooper

Name / Names Gary L Cooper
Age N/A
Person 4965 IDAHO RD, TALLADEGA, AL 35160
Phone Number 256-354-9829

Gary R Cooper

Name / Names Gary R Cooper
Age N/A
Person 563 EMPIRE RD, SUMITON, AL 35148
Phone Number 205-648-0771

Gary Cooper

Name / Names Gary Cooper
Age N/A
Person 101 S BURBANK DR APT A43, MONTGOMERY, AL 36117
Phone Number 770-506-7085

Gary Cooper

Name / Names Gary Cooper
Age N/A
Person 1302 14TH ST W, JASPER, AL 35501
Phone Number 205-387-9902

Gary Cooper

Name / Names Gary Cooper
Age N/A
Person 250 WATERVIEW DR, WETUMPKA, AL 36092
Phone Number 334-567-4977

Gary L Cooper

Name / Names Gary L Cooper
Age N/A
Person 10420 US HIGHWAY 31 LOT 466, TANNER, AL 35671
Phone Number 256-350-7430

Gary D Cooper

Name / Names Gary D Cooper
Age N/A
Person 9946 GREENBRIER DR S, SEMMES, AL 36575
Phone Number 251-645-1562

Gary B Cooper

Name / Names Gary B Cooper
Age N/A
Person 224 THOMPSON LN, HAZEL GREEN, AL 35750
Phone Number 256-828-0038

Gary Cooper

Name / Names Gary Cooper
Age N/A
Person PO BOX 441, WEDOWEE, AL 36278
Phone Number 256-589-4357

Gary L Cooper

Name / Names Gary L Cooper
Age N/A
Person 2506 WILMER AVE, ANNISTON, AL 36201
Phone Number 256-237-4448

Gary Cooper

Name / Names Gary Cooper
Age N/A
Person 12030 COMANCHE TRL SE, HUNTSVILLE, AL 35803
Phone Number 256-880-2171

Gary W Cooper

Name / Names Gary W Cooper
Age N/A
Person 8618 GARDENDALE DR, COTTONDALE, AL 35453
Phone Number 205-553-6452

Gary L Cooper

Name / Names Gary L Cooper
Age N/A
Person 1219 TERREHAUTE AVE SW, DECATUR, AL 35601
Phone Number 256-350-7406

Gary L Cooper

Name / Names Gary L Cooper
Age N/A
Person 49130 RABON RD, BAY MINETTE, AL 36507
Phone Number 251-937-6091

Gary K Cooper

Name / Names Gary K Cooper
Age N/A
Person 988 PATTERSON LN APT A, MERIDIANVILLE, AL 35759

GARY COOPER

Business Name THE VALLEY VIEW CHURCH OF GOD IN CHRIST, INC.
Person Name GARY COOPER
Position registered agent
State GA
Address 2394 DEER SPRINGS DRIVE, ELLENWOOD, GA 30294
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1974-05-24
Entity Status Active/Compliance
Type CEO

GARY COOPER

Business Name TEXCO INC.
Person Name GARY COOPER
Position Secretary
State NV
Address 723 SOUTH CASINO CENTER BLVD., 2ND FL. 723 SOUTH CASINO CENTER BLVD., 2ND FL., LAS VEGAS, NV 89101-6716
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0637752005-7
Creation Date 2005-09-15
Type Domestic Corporation

Gary Cooper

Business Name T-PAK
Person Name Gary Cooper
Position company contact
State FL
Address 4541 North Dixie Highway Boca Raton, , FL 33431
SIC Code 391101
Phone Number 561-393-8104
Email [email protected]

Gary Cooper

Business Name State Farm Insurance
Person Name Gary Cooper
Position company contact
State NC
Address 1730 Matthews Township Parkway #, Matthews, 28105 NC
Phone Number
Email [email protected]

Gary Cooper

Business Name Slick Trick
Person Name Gary Cooper
Position company contact
State AR
Address 2106 EVENING DR Pocahontas AR 72455-1745
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3949
SIC Description Sporting And Athletic Goods, Nec
Phone Number 870-892-3135
Email [email protected]
Number Of Employees 1
Annual Revenue 51500

Gary Cooper

Business Name Silvercreek Water & Sanitation
Person Name Gary Cooper
Position company contact
State CO
Address P.O. BOX 4014 Granby CO 80446-4014
Industry Gas, Electric and Sanitary Services (Services)
SIC Code 4953
SIC Description Refuse Systems
Phone Number 970-887-2850
Number Of Employees 5
Annual Revenue 247200

Gary Cooper

Business Name Silvercreek Water & Sanitation
Person Name Gary Cooper
Position company contact
State CO
Address 336 Spruce Dr Granby CO 80446-0000
Industry Administration of Environmental Quality and Housing Programs (Administration)
SIC Code 9511
SIC Description Air, Water, And Solid Waste Management
Phone Number 970-887-2850
Number Of Employees 5
Fax Number 970-887-2850

Gary Cooper

Business Name Shelter Insurance
Person Name Gary Cooper
Position company contact
State AR
Address 1805 N Green Acres Rd Fayetteville AR 72703-2615
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 479-443-9700
Number Of Employees 2
Annual Revenue 161500

GARY L COOPER

Business Name SURPLUS CITY, INC.
Person Name GARY L COOPER
Position registered agent
State GA
Address RT 1 BOX 111 A, COLBERT, GA 30628
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-01-24
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

GARY COOPER

Business Name SOCIETY FOR THE LEGALIZATION OF DRUGS, INC.
Person Name GARY COOPER
Position registered agent
State GA
Address P O BOX 3647, VALDOSTA, GA 31604
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-01-24
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

GARY COOPER

Business Name SENTIMENT360, INC.
Person Name GARY COOPER
Position registered agent
State GA
Address 5 CONCOURSE PARKWAY, SUITE 3000, Atlanta, GA 30328
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2010-08-20
Entity Status To Be Dissolved
Type CFO

GARY COOPER

Business Name SEACOAST VENTURES, INC.
Person Name GARY COOPER
Position registered agent
Corporation Status Suspended
Agent GARY COOPER 250 N GOLDEN CIR DR STE 209, SANTA ANA, CA 92705
Care Of C/O LAW OFFICE OF GARY COOPER 250 N GOLDEN CIR DR STE 209, SANTA ANA, CA 92705
Incorporation Date 1985-03-27

GARY COOPER

Business Name SEACOAST MERCHANDISING, INC.
Person Name GARY COOPER
Position registered agent
Corporation Status Suspended
Agent GARY COOPER 1601 E LINCOLN, ORANGE, CA 92665
Care Of 1601 E LINCOLN, ORANGE, CA 92665
CEO BERNARD GOLDBERG13464 CALIS DR, DEL MAR, CA 92014
Incorporation Date 1980-01-16

GARY COOPER

Business Name SANTA ROSA PLAZA MERCHANTS' ASSOCIATION
Person Name GARY COOPER
Position registered agent
Corporation Status Suspended
Agent GARY COOPER 9404 GENESEE AVE, LA JOLLA, CA 92037
Care Of C/O GARY COOPER 9404 GENESEE AVE, LA JOLLA, CA 92037
Incorporation Date 1982-02-01
Corporation Classification Mutual Benefit

Gary Cooper

Business Name S and S Constructors Inc
Person Name Gary Cooper
Position company contact
State AZ
Address P.O. BOX 1443 Green Valley AZ 85622-1443
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 520-648-0685
Number Of Employees 9
Annual Revenue 638600

GARY COOPER

Business Name REON, INC.
Person Name GARY COOPER
Position President
State NV
Address 723 CASINO CENTER BLVD 2ND FL 723 CASINO CENTER BLVD 2ND FL, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13260-2003
Creation Date 2003-06-04
Type Domestic Corporation

GARY COOPER

Business Name REON, INC.
Person Name GARY COOPER
Position Secretary
State NV
Address 723 CASINO CENTER BLVD 2ND FL 723 CASINO CENTER BLVD 2ND FL, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13260-2003
Creation Date 2003-06-04
Type Domestic Corporation

GARY COOPER

Business Name REON, INC.
Person Name GARY COOPER
Position Treasurer
State NV
Address 723 CASINO CENTER BLVD 2ND FL 723 CASINO CENTER BLVD 2ND FL, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13260-2003
Creation Date 2003-06-04
Type Domestic Corporation

GARY COOPER

Business Name REON, INC.
Person Name GARY COOPER
Position President
State NV
Address 723 CASINO CENTER BLVD., 2ND FL. 723 CASINO CENTER BLVD., 2ND FL., LAS VEGAS, NV 89101
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13260-2003
Creation Date 2003-06-04
Type Domestic Corporation

GARY COOPER

Business Name REON, INC.
Person Name GARY COOPER
Position Treasurer
State NV
Address 723 CASINO CENTER BLVD., 2ND FL. 723 CASINO CENTER BLVD., 2ND FL., LAS VEGAS, NV 89101
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13260-2003
Creation Date 2003-06-04
Type Domestic Corporation

GARY COOPER

Business Name REON, INC.
Person Name GARY COOPER
Position Secretary
State NV
Address 723 CASINO CENTER BLVD., 2ND FL. 723 CASINO CENTER BLVD., 2ND FL., LAS VEGAS, NV 89101
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13260-2003
Creation Date 2003-06-04
Type Domestic Corporation

Gary Cooper

Business Name Palmetto Infusion Services, LLC
Person Name Gary Cooper
Position registered agent
State SC
Address 137 Professional Lane Suite C, Pawleys Island, SC 29585
Business Contact Type Organizer
Model Type LLC
Locale Foreign
Qualifier None
Effective Date 2013-08-22
Entity Status Active/Owes Current Year AR
Type Organizer

GARY COOPER

Business Name PROPERTY SERVICE INSURANCE AGENCY
Person Name GARY COOPER
Position registered agent
Corporation Status Dissolved
Agent GARY COOPER 9441 OLYMPIC BLVD, BEVERLY HILLS, CA 90212
Care Of 9441 W OLYMPIC BLVD, BEVERLY HILLS, CA 90212
CEO MARY ELIZABETH OREILLY9441 OLYMPIC BLVD, BEVERLY HILLS, CA 90212
Incorporation Date 1974-07-09

GARY COOPER

Business Name PENIEL FAMILY RESOURCE CENTER, INC.
Person Name GARY COOPER
Position registered agent
State GA
Address 6444 EDENFIELD DR, LITHONIA, GA 30058
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2001-04-16
End Date 2012-08-31
Entity Status Admin. Dissolved
Type CEO

GARY COOPER

Business Name PENIEL FAMILY RESOURCE CENTER, INC.
Person Name GARY COOPER
Position registered agent
State GA
Address 6444 Edenfield Drive, Lithonia, GA 30058
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2001-04-16
End Date 2012-08-31
Entity Status Admin. Dissolved
Type CFO

GARY COOPER

Business Name PARK VIEW APARTMENTS, INC.
Person Name GARY COOPER
Position registered agent
Corporation Status Merged Out
Agent GARY COOPER 9441 OLYMPIC BLVD, BEVERLY HILLS, CA 90212
Care Of 9441 OLYMPIC BOULEVARD, BEVERLY HILLS, CA 90212
CEO RICHARD R VON HAGEN9441 OLYMPIC BLVD, BEVERLY HILLS, CA 90212
Incorporation Date 1940-07-30

GARY COOPER

Business Name PANDAS FROZEN YOGURT, INC.
Person Name GARY COOPER
Position registered agent
Corporation Status Suspended
Agent GARY COOPER 250 GOLDEN CIRCLE DR STE 209, SANTA ANA, CA 92705
Care Of 17821 SANTIAGO BLVD, VILLA PARK, CA 92667
CEO JAMES M BRODSKY17821 SANTIAGO BLVD, VILLA PARK, CA 92667
Incorporation Date 1984-10-17

Gary Cooper

Business Name Ohio Association of County Boards of Mental Retard
Person Name Gary Cooper
Position company contact
State OH
Address 73 E. Wilson Bridge Road, COLUMBUS, 43085 OH
Phone Number
Email [email protected]

GARY COOPER

Business Name NEW LIFE WORSHIP CENTER
Person Name GARY COOPER
Position Director
State TX
Address 14101 W PENINSOLA 14101 W PENINSOLA, WHITEHOUSE, TX 75791
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Revoked
Corporation Number C4050-2003
Creation Date 2003-02-20
Type Domestic Non-Profit Corporation

GARY E COOPER

Business Name NEW COVENANT IN CHRIST LEARNING CTR, LLC
Person Name GARY E COOPER
Position Mmember
State NV
Address 5537 COLORADO BREEZE WAY 5537 COLORADO BREEZE WAY, N. LAS VEGAS, NV 89106
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0007902006-5
Creation Date 2006-01-09
Expiried Date 2098-12-31
Type Domestic Limited-Liability Company

Gary Cooper

Business Name Myers Park Funding
Person Name Gary Cooper
Position company contact
State NC
Address 123 Thorncliff Dr, Fayetteville, 28303 NC
Phone Number
Email [email protected]

Gary Cooper

Business Name Miller & Company
Person Name Gary Cooper
Position company contact
State UT
Address 6770 S 900 E Ste 300, Midvale, 84047 UT
Phone Number
Email [email protected]

GARY M COOPER

Business Name MIKELS ENGINEERING CORPORATION
Person Name GARY M COOPER
Position Secretary
State NV
Address PO BOX 70477 PO BOX 70477, LAS VEGAS, NV 89170
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C504-1951
Creation Date 1951-11-13
Type Domestic Corporation

GARY M COOPER

Business Name MIKELS ENGINEERING CORPORATION
Person Name GARY M COOPER
Position Secretary
State WA
Address 8504 W FRANKLIN ST 8504 W FRANKLIN ST, PASCO, WA 99301
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C504-1951
Creation Date 1951-11-13
Type Domestic Corporation

Gary Cooper

Business Name LYNXS TO NEW LIFE MINISTRIES, INC.
Person Name Gary Cooper
Position registered agent
State GA
Address 2108 Evergreen Drive, Albany, GA 31721
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2009-06-22
End Date 2011-08-30
Entity Status Admin. Dissolved
Type Secretary

GARY COOPER

Business Name LONG BEACH PLAZA MERCHANTS' ASSOCIATION
Person Name GARY COOPER
Position registered agent
Corporation Status Suspended
Agent GARY COOPER 9404 GENESEE AVE, LA JOLLA, CA 92037
Care Of ATTN: MARKETING * 451 LONG BEACH BLVD LONG BEACH PLAZA, LONG BEACH, CA 90802
Incorporation Date 1982-02-01
Corporation Classification Mutual Benefit

GARY COOPER

Business Name LLOYD HONDURAS, INC.
Person Name GARY COOPER
Position registered agent
Corporation Status Dissolved
Agent GARY COOPER 9441 OLYMPIC BLVD, BEVERLY HILLS, CA 90212
Care Of 9441 OLYMPIC BOULEVARD, BEVERLY HILLS, CA 90212
CEO RICHARD R VON HAGEN9441 OLYMPIC BLVD, BEVERLY HILLS, CA 90212
Incorporation Date 1967-09-11

GARY COOPER

Business Name LLOYD CORPORATION, LTD.
Person Name GARY COOPER
Position registered agent
Corporation Status Dissolved
Agent GARY COOPER 9441 OLYMPIC BLVD, BEVERLY HILLS, CA 90212
Care Of 9441 OLYMPIC BOULEVARD, BEVERLY HILLS, CA 90212
CEO RICHARD R VON HAGEN9441 OLYMPIC BLVD, BEVERLY HILLS, CA 90212
Incorporation Date 1925-10-26

Gary Cooper

Business Name Kelly Construction Of Decatur Inc
Person Name Gary Cooper
Position company contact
State IL
Address 2454 N 27th St, Decatur, IL 62526
Phone Number
Email [email protected]
Title Vice-President

Gary S Cooper

Business Name KUIK GRAPHICS INSTALLATION INC.
Person Name Gary S Cooper
Position registered agent
State GA
Address P O Box 763, Porterdale, GA 30070
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-12-28
Entity Status Active/Compliance
Type CEO

GARY EUGENE COOPER

Business Name KIDS R SMART, INC.
Person Name GARY EUGENE COOPER
Position President
State NV
Address 5537 COLORADO BREEZE WAY 5537 COLORADO BREEZE WAY, N. LAS VEGAS, NV 89031
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Revoked
Corporation Number C2435-1991
Creation Date 1991-03-27
Type Domestic Non-Profit Corporation

GARY COOPER

Business Name K & H, LTD.
Person Name GARY COOPER
Position registered agent
State GA
Address 1199 ST AUGUSTINE ROAD, VALDOSTA, GA 31601
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-12-04
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CFO

GARY COOPER

Business Name IRVINE AUTO CARE, INC.
Person Name GARY COOPER
Position CEO
Corporation Status Suspended
Agent 27132 VIA NOVENO, MISSION VIEJO, CA 92691
Care Of 27132 VIA NOVENO, MISSION VIEJO, CA 92691
CEO GARY COOPER 27132 VIA NOVENO, MISSION VIEJO, CA 92691
Incorporation Date 1997-08-13

GARY COOPER

Business Name INTERACTIVE SYSTEMS, INC.
Person Name GARY COOPER
Position President
State FL
Address 1334 S. KILLIAN DR. 1334 S. KILLIAN DR., LAKE PARK, FL 33403
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9967-1993
Creation Date 1993-08-13
Type Domestic Corporation

GARY COOPER

Business Name INTERACTIVE SYSTEMS, INC.
Person Name GARY COOPER
Position President
State TX
Address 2144 ROYAL LANE SUITE #300 2144 ROYAL LANE SUITE #300, DALLAS, TX 75229
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9967-1993
Creation Date 1993-08-13
Type Domestic Corporation

GARY G. COOPER

Business Name INTEGRATED CABLE INSTALLATIONS, INC.
Person Name GARY G. COOPER
Position registered agent
State NY
Address 103-35 178TH ST., JAMAICA, NY 11433
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1994-12-14
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

GARY L COOPER

Business Name HEALTHCO INTERNATIONAL, INC.
Person Name GARY L COOPER
Position registered agent
State IL
Address 406 BRIERHILL RD, DEERFIELD, IL 60015
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1971-02-26
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CEO

GARY COOPER

Business Name H & C FINANCIAL SERVICE, INCORPORATED
Person Name GARY COOPER
Position registered agent
Corporation Status Suspended
Agent GARY COOPER 615 CIVIC CENTER DR WEST STE 300, SANTA ANA, CA 92701
Care Of C/O GARY COOPER 615 CIVIC CENTER DR WEST STE 300, SANTA ANA, CA 92701
Incorporation Date 1983-11-01

Gary Cooper

Business Name Garys Rightway Auto Repair
Person Name Gary Cooper
Position company contact
State AL
Address 838 County Road 437 Cullman AL 35055-0201
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 256-737-6007
Number Of Employees 3
Annual Revenue 361350

Gary Cooper

Business Name Gary's Rightway Auto Repair
Person Name Gary Cooper
Position company contact
State AL
Address 838 County Road 437 Cullman AL 35055-0201
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 256-737-6007
Number Of Employees 3
Annual Revenue 334650

Gary Cooper

Business Name Gary W Cooper
Person Name Gary Cooper
Position company contact
State FL
Address 3311 Alline Ave, Palm City, FL 34990
SIC Code 16
Phone Number
Email [email protected]
Title Owner

gary cooper

Business Name Gary Cooper Construction
Person Name gary cooper
Position company contact
State OK
Address 12492 S 4200 Rd, claremore, OK 74017
SIC Code 861102
Phone Number 918-343-4717
Email [email protected]

Gary Cooper

Business Name Gary Cooper Agency
Person Name Gary Cooper
Position company contact
State AR
Address 5100 John F Kennedy Blvd # 4 N Little Rock AR 72116-6744
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 501-812-4404
Number Of Employees 1
Annual Revenue 188160
Fax Number 501-812-4203

Gary Cooper

Business Name Gary Cooper Agency
Person Name Gary Cooper
Position company contact
State AR
Address 5000 John F Kennedy Blvd # D N Little Rock AR 72116-6745
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 501-812-4404
Number Of Employees 1
Annual Revenue 143520
Fax Number 501-812-4203

Gary Cooper

Business Name Gary Cooper
Person Name Gary Cooper
Position company contact
State OH
Address 6916 Grange Ct., Cincinnati, OH 45239
SIC Code 874198
Phone Number 513-522-6313
Email [email protected]

Gary Cooper

Business Name Gary Cooper
Person Name Gary Cooper
Position company contact
State MN
Address 8201 Central Ave NE Suite D, Spring Lake Park, MN 55432
SIC Code 581208
Phone Number
Email [email protected]

Gary Cooper

Business Name Gary Cooper
Person Name Gary Cooper
Position company contact
State PA
Address 409 West Pike Street Suite 1, BRAVE, 15316 PA
Phone Number
Email [email protected]

Gary Cooper

Business Name Garage Tek
Person Name Gary Cooper
Position company contact
State CO
Address 332 Mountain View Dr # 1 Berthoud CO 80513-9101
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5719
SIC Description Miscellaneous Homefurnishings
Phone Number 970-532-2800
Email [email protected]
Number Of Employees 4
Annual Revenue 257500

GARY COOPER

Business Name GRATISON INC.
Person Name GARY COOPER
Position Secretary
State NV
Address 723 SOUTH CASINO BLVD, 2ND FLR 723 SOUTH CASINO BLVD, 2ND FLR, LAS VEGAS, NV 891016716
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C33265-2004
Creation Date 2004-12-10
Type Domestic Corporation

GARY H COOPER

Business Name GARY H. COOPER, M.D., A PROFESSIONAL CORPORAT
Person Name GARY H COOPER
Position CEO
Corporation Status Dissolved
Agent 2155 SOUTH AVE #25, SOUTH LAKE TAHOE, CA 95731
Care Of PO BOX 7692, SOUTH LAKE TAHOE, CA 95731
CEO GARY COOPER 2155 SOUTH AVE #25, SOUTH LAKE TAHOE, CA 95731
Incorporation Date 1978-07-05

GARY W COOPER

Business Name GARY COOPER, LTD
Person Name GARY W COOPER
Position President
State NV
Address 2115 COLVIN RUN DR 2115 COLVIN RUN DR, HENDERSON, NV 89052
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0252782006-6
Creation Date 2006-04-05
Type Domestic Corporation

GARY W COOPER

Business Name GARY COOPER, LTD
Person Name GARY W COOPER
Position Secretary
State NV
Address 2115 COLVIN RUN DR 2115 COLVIN RUN DR, HENDERSON, NV 89052
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0252782006-6
Creation Date 2006-04-05
Type Domestic Corporation

GARY W COOPER

Business Name GARY COOPER, LTD
Person Name GARY W COOPER
Position Treasurer
State NV
Address 2115 COLVIN RUN DR 2115 COLVIN RUN DR, HENDERSON, NV 89052
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0252782006-6
Creation Date 2006-04-05
Type Domestic Corporation

GARY W COOPER

Business Name GARY COOPER, LTD
Person Name GARY W COOPER
Position Director
State NV
Address 2115 COLVIN RUN DR 2115 COLVIN RUN DR, HENDERSON, NV 89052
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0252782006-6
Creation Date 2006-04-05
Type Domestic Corporation

GARY COOPER

Business Name GARY COOPER, INC.
Person Name GARY COOPER
Position registered agent
State GA
Address 1967 OLD PEACHTREE RD NE, LAWRENCEVILLE, GA 30043
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-03-22
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

GARY COOPER

Business Name FAITH HERITAGE CHURCH, INC.
Person Name GARY COOPER
Position registered agent
State GA
Address 6444 EDENFIELD DR, LITHONIA, GA 30058
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1996-01-30
Entity Status Active/Compliance
Type CEO

GARY COOPER

Business Name FAITH HERITAGE CHURCH, INC.
Person Name GARY COOPER
Position registered agent
State GA
Address 6444 Edenfield Drive, Lithonia, GA 30058
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1996-01-30
Entity Status Active/Compliance
Type CFO

Gary Cooper

Business Name Emmanuels A Salon
Person Name Gary Cooper
Position company contact
State AL
Address 2200 2nd Ave N Birmingham AL 35203-3806
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 205-326-3010
Number Of Employees 1
Annual Revenue 73130

Gary Cooper

Business Name Emmanuel's A Salon
Person Name Gary Cooper
Position company contact
State AL
Address 2200 2nd Ave N Birmingham AL 35203-3806
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 205-326-3934
Number Of Employees 3
Annual Revenue 204830

Gary Cooper

Business Name DevCafe, Inc.
Person Name Gary Cooper
Position company contact
State GA
Address 185 Treadwick Drive, Atlanta, GA 30350
SIC Code 874214
Phone Number
Email [email protected]

Gary Cooper

Business Name DevCafe, Inc
Person Name Gary Cooper
Position company contact
State GA
Address 185 Treadwick Drive, ATLANTA, 30349 GA
Phone Number
Email [email protected]

Gary Cooper

Business Name Denny's
Person Name Gary Cooper
Position company contact
State NY
Address 516 W 126th St, New York, NY 10027
SIC Code 5812
Phone Number
Email [email protected]
Title Genaral Manager

GARY COOPER

Business Name DEVCAFE, INC.
Person Name GARY COOPER
Position registered agent
State GA
Address 185 TREADWICK DRIVE, ATLANTA, GA 30350
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-12-08
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Gary Cooper

Business Name Coopers Garage
Person Name Gary Cooper
Position company contact
State AL
Address 272a Cap Adkins Rd SE Huntsville AL 35803-6124
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 256-880-2969
Number Of Employees 2
Annual Revenue 141400

Gary Cooper

Business Name Coopers Appliance & Repair
Person Name Gary Cooper
Position company contact
State AR
Address 419 N Walnut St Osceola AR 72370-2163
Industry Miscellaneous Repair Services (Services)
SIC Code 7629
SIC Description Electrical Repair Shops
Phone Number 870-563-8188
Number Of Employees 1
Annual Revenue 122760

Gary Cooper

Business Name Cooper Window Screens
Person Name Gary Cooper
Position company contact
State AZ
Address 3560 S Nebraska St Chandler AZ 85248-4560
Industry Furniture and Fixtures (Products)
SIC Code 2591
SIC Description Drapery Hardware And Window Blinds And Shades
Phone Number 480-883-3540
Number Of Employees 2
Annual Revenue 104000

Gary Cooper

Business Name Cooper Heating & Cooling Inc
Person Name Gary Cooper
Position company contact
State CO
Address 11780 Wadsworth Blvd Broomfield CO 80020-2712
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 303-466-4209
Number Of Employees 62
Annual Revenue 6305000
Fax Number 303-466-4326

Gary Cooper

Business Name Cooper Farms, Inc
Person Name Gary Cooper
Position company contact
State OH
Address 2321 State Rte. 49, Fort Recovery, OH 45846
SIC Code 5812
Phone Number
Email [email protected]
Title Genaral Manager

Gary Cooper

Business Name Cooper Farms
Person Name Gary Cooper
Position company contact
State AR
Address Hc 69 Box 463 Boles AR 72926
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 251
SIC Description Broiler, Fryer, And Roaster Chickens
Phone Number 479-577-2689
Number Of Employees 2
Annual Revenue 89610

Gary Cooper

Business Name Cooper Construction Inc
Person Name Gary Cooper
Position company contact
State ID
Address 734 4th Ave W, Twin Falls, ID 83301
Phone Number
Email [email protected]
Title President

Gary Cooper

Business Name Classy Curbing
Person Name Gary Cooper
Position company contact
State CO
Address 11554 6450 Rd Montrose CO 81401-8800
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1771
SIC Description Concrete Work
Phone Number 970-249-8348
Number Of Employees 1
Annual Revenue 62830

Gary Cooper

Business Name City of Indianapolis
Person Name Gary Cooper
Position company contact
State IN
Address 1200 Madison Ave, Indianapolis, IN 46225-1605
Phone Number
Email [email protected]
Title Building Inspector

GARY L COOPER

Business Name COOPER VENTURES, INC.
Person Name GARY L COOPER
Position registered agent
State GA
Address 5640 HIGHWAY 20, LOGANVILLE, GA 30052
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-08-29
Entity Status Active/Compliance
Type CFO

GARY D COOPER

Business Name COOPER UNITED SYSTEMS, INC
Person Name GARY D COOPER
Position Treasurer
State NV
Address 350 S CENTER ST STE 500 350 S CENTER ST STE 500, RENO, NV 89501
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C24048-2001
Creation Date 2001-08-31
Type Domestic Corporation

GARY D COOPER

Business Name COOPER UNITED SYSTEMS, INC
Person Name GARY D COOPER
Position Secretary
State NV
Address 350 S CENTER ST STE 500 350 S CENTER ST STE 500, RENO, NV 89501
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C24048-2001
Creation Date 2001-08-31
Type Domestic Corporation

GARY D COOPER

Business Name COOPER UNITED SYSTEMS, INC
Person Name GARY D COOPER
Position President
State NV
Address 350 S CENTER ST STE 500 350 S CENTER ST STE 500, RENO, NV 89501
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C24048-2001
Creation Date 2001-08-31
Type Domestic Corporation

GARY COOPER

Business Name COOPER INVESTMENT CO.
Person Name GARY COOPER
Position registered agent
Corporation Status Dissolved
Agent GARY COOPER 2501 HILGARD, BERKELEY, CA 94709
Care Of 2501 HILGARD, BERKELEY, CA 94709
CEO GARY COOPER2501 HILGARD, BERKELEY, CA 94709
Incorporation Date 1964-07-23

GARY COOPER

Business Name COOPER INVESTMENT CO.
Person Name GARY COOPER
Position CEO
Corporation Status Dissolved
Agent 2501 HILGARD, BERKELEY, CA 94709
Care Of 2501 HILGARD, BERKELEY, CA 94709
CEO GARY COOPER 2501 HILGARD, BERKELEY, CA 94709
Incorporation Date 1964-07-23

GARY COOPER

Business Name COOPER CERAMIC TILE COMPANY, INC.
Person Name GARY COOPER
Position registered agent
Corporation Status Suspended
Agent GARY COOPER 6465 THORNWOOD ST., SAN DIEGO, CA 92111
Care Of 6465 THORNWOOD ST., SAN DIEGO, CA 92111
CEO GARY COOPER6465 THORNWOOD ST., SAN DIEGO, CA 92111
Incorporation Date 1985-09-16

GARY COOPER

Business Name COOPER CERAMIC TILE COMPANY, INC.
Person Name GARY COOPER
Position CEO
Corporation Status Suspended
Agent 6465 THORNWOOD ST., SAN DIEGO, CA 92111
Care Of 6465 THORNWOOD ST., SAN DIEGO, CA 92111
CEO GARY COOPER 6465 THORNWOOD ST., SAN DIEGO, CA 92111
Incorporation Date 1985-09-16

GARY COOPER

Business Name COMPANIA MINERA LLOYD DE HONDURAS
Person Name GARY COOPER
Position registered agent
Corporation Status Dissolved
Agent GARY COOPER 9441 OLYMPIC BLVD, BEVERLY HILLS, CA 90212
Care Of 9441 OLYMPIC BOULEVARD, BEVERLY HILLS, CA 90212
CEO RICHARD R VON HAGEN9441 OLYMPIC BLVD, BEVERLY HILLS, CA 90212
Incorporation Date 1968-05-09

GARY COOPER

Business Name COMMERCIAL BUSINESS VENTURES, INC.
Person Name GARY COOPER
Position registered agent
Corporation Status Suspended
Agent GARY COOPER 1601 E LINCOLN AVE, ORANGE, CA 92665
Care Of 1601 E LINCOLN AVE, ORANGE, CA 92665
CEO GARY COOPER1601 E LINCOLN AVE, ORANGE, CA 92665
Incorporation Date 1979-11-16

GARY COOPER

Business Name COMMERCIAL BUSINESS VENTURES, INC.
Person Name GARY COOPER
Position CEO
Corporation Status Suspended
Agent 1601 E LINCOLN AVE, ORANGE, CA 92665
Care Of 1601 E LINCOLN AVE, ORANGE, CA 92665
CEO GARY COOPER 1601 E LINCOLN AVE, ORANGE, CA 92665
Incorporation Date 1979-11-16

Gary Cooper

Business Name CJIS GROUP
Person Name Gary Cooper
Position company contact
State FL
Address 2758 Coastal Highway US 98, Crawfordville, FL 32327
Phone Number
Email [email protected]
Title Vice President Consulting and Research Services

GARY COOPER

Business Name CENTURY 21 GARY COOPER REALTY
Person Name GARY COOPER
Position company contact
State NC
Address 10801 JOHNSTON RD STE 121, CHARLOTTE, NC 28226
SIC Code 653118
Phone Number 704-541-6306
Email [email protected]

GARY COOPER

Business Name BOPHOFEM INC.
Person Name GARY COOPER
Position Secretary
State NV
Address 723 SOUTH CASINO CENTER BLVD 723 SOUTH CASINO CENTER BLVD, LAS VEGAS, NV 891016716
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C33259-2004
Creation Date 2004-12-10
Type Domestic Corporation

Gary Cooper

Business Name Alpine Realty Inc
Person Name Gary Cooper
Position company contact
State UT
Address 1136 Birch Circle; Gary Cooper, Alpine, 84004 UT
Phone Number
Email [email protected]

Gary Cooper

Business Name AlphaGraphics #153
Person Name Gary Cooper
Position company contact
State AZ
Address 4555 S. Palo Verde #151, TUCSON, 85713 AZ
Email [email protected]

Gary Cooper

Business Name AlphaGraphics
Person Name Gary Cooper
Position company contact
State AZ
Address 4555 S Palo Verde Rd Tucson AZ 85714-1959
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2752
SIC Description Commercial Printing, Lithographic
Phone Number 520-748-9094
Email [email protected]
Number Of Employees 39
Annual Revenue 3430000

Gary Cooper

Business Name Alpha Graphics
Person Name Gary Cooper
Position company contact
State AZ
Address 4555 S Palo Verde Rd # 151 Tucson AZ 85714-1959
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2752
SIC Description Commercial Printing, Lithographic
Phone Number 520-748-9094
Number Of Employees 18
Annual Revenue 4371840
Fax Number 520-747-2938
Website www.alphagraphics.com

Gary Cooper

Business Name Accelerated Roofing & Rmdlng
Person Name Gary Cooper
Position company contact
State AR
Address 5005 Amber Acres N Benton AR 72015-7968
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 501-315-0622
Number Of Employees 2
Annual Revenue 308460

GARY COOPER

Business Name AMBEX, INC.
Person Name GARY COOPER
Position registered agent
Corporation Status Suspended
Agent GARY COOPER 250 N GOLDEN CIR #209, SANTA ANA, CA 92705
Care Of 3505 CADILLAC AVE #O-202, COSTA MESA, CA 92626
CEO BENJAMIN VALENTI3505 CADILLAC #O-202, COSTA MESA, CA 92626
Incorporation Date 1984-11-20

GARY COOPER

Business Name ALPHAGRAPHICS #153
Person Name GARY COOPER
Position company contact
State AZ
Address 4555 S PALO VERDE RD STE 151, TUCSON, AZ 85714
SIC Code 275202
Phone Number 520-748-9094
Email [email protected]

GARY R COOPER

Person Name GARY R COOPER
Filing Number 52133600
Position Director
State TX
Address 3759 STONEY CREEK COURT, Fort Worth TX 76116

Gary B Cooper

Person Name Gary B Cooper
Filing Number 121772700
Position P/S/T
State TX
Address 210 SHELBY RD, Fort Worth TX 76140

GARY R COOPER

Person Name GARY R COOPER
Filing Number 52133600
Position SECRETARY
State TX
Address 3759 STONEY CREEK COURT, Fort Worth TX 76116

GARY R COOPER

Person Name GARY R COOPER
Filing Number 52133600
Position PRESIDENT
State TX
Address 3759 STONEY CREEK COURT, Fort Worth TX 76116

GARY D COOPER

Person Name GARY D COOPER
Filing Number 44273900
Position SECRETARY
State TX
Address 10804 POWER SQUADRON RD, AZLE TX 76020

GARY D COOPER

Person Name GARY D COOPER
Filing Number 44273900
Position PRESIDENT
State TX
Address 10804 POWER SQUADRON RD, AZLE TX 76020

Gary Cooper

Person Name Gary Cooper
Filing Number 28274601
Position Director
State TX
Address PO Box 7147, Granbury TX 76049

GARY COOPER

Person Name GARY COOPER
Filing Number 25398400
Position DIRECTOR
State TX
Address 11714 CREEK VIEW LANE CONROE, CONROE TX 77385

GARY COOPER

Person Name GARY COOPER
Filing Number 25398400
Position VICE PRESIDENT
State TX
Address 11714 CREEK VIEW LANE CONROE, CONROE TX 77385

Gary Cooper

Person Name Gary Cooper
Filing Number 14170401
Position Director
State TX
Address 103 Eppworth, Yoakum TX 77995

GARY M COOPER

Person Name GARY M COOPER
Filing Number 11411406
Position SECRETARY
State WA
Address PO BOX 6510, KENNEWICK WA 9336

GARY M COOPER

Person Name GARY M COOPER
Filing Number 11411406
Position DIRECTOR
State WA
Address PO BOX 6510, KENNEWICK WA 9336

Gary Cooper

Person Name Gary Cooper
Filing Number 10204106
Position Director
State TX
Address P O BOX 1808, Gilmer TX 75644

Gary Cooper

Person Name Gary Cooper
Filing Number 10204106
Position P
State TX
Address P O BOX 1808, Gilmer TX 75644

Gary Cooper

Person Name Gary Cooper
Filing Number 74907001
Position President
State TX
Address 1219 N Lipan Hwy, Granbury TX 76048

GARY A COOPER

Person Name GARY A COOPER
Filing Number 7232806
Position VICE PRESIDENT

GARY M COOPER

Person Name GARY M COOPER
Filing Number 5712606
Position SECRETARY
State WA
Address PO BOX 6510, Kennewick WA 99336 0502

Gary L Cooper

Person Name Gary L Cooper
Filing Number 3141706
Position Director
State IL
Address 406 BRIERHILL ROAD, Deerfield IL 60015

Gary L Cooper

Person Name Gary L Cooper
Filing Number 3141706
Position CEO
State IL
Address 406 BRIERHILL ROAD, Deerfield IL 60015

Gary L Cooper

Person Name Gary L Cooper
Filing Number 3141706
Position P
State IL
Address 406 BRIERHILL ROAD, Deerfield IL 60015

GARY N COOPER

Person Name GARY N COOPER
Filing Number 2075400
Position DIRECTOR
State TX
Address 331 KNIPP FOREST, HOUSTON TX 75024

GARY N COOPER

Person Name GARY N COOPER
Filing Number 2075400
Position PRESIDENT
State TX
Address 331 KNIPP FOREST, HOUSTON TX 75024

GARY COOPER

Person Name GARY COOPER
Filing Number 79254901
Position Director
State TX
Address 4216 EL RANCHO CT, Granbury TX 76048

GARY N COOPER

Person Name GARY N COOPER
Filing Number 92388102
Position PRESIDENT
State TX
Address 3504 TERRY DRIVE, Plano TX 75023

GARY N COOPER

Person Name GARY N COOPER
Filing Number 92388102
Position Director
State TX
Address 3504 TERRY DRIVE, Plano TX 75023

GARY B COOPER

Person Name GARY B COOPER
Filing Number 112703900
Position PRESIDENT
State TX
Address 1502 STARLIGHT CT, GRANBURY TX 76048

GARY B COOPER

Person Name GARY B COOPER
Filing Number 112703900
Position DIRECTOR
State TX
Address 1502 STARLIGHT CT, GRANBURY TX 76048

GARY COOPER

Person Name GARY COOPER
Filing Number 113678600
Position SECRETARY
State TX
Address PO BOX 795245, DALLAS TX 75379

Gary Cooper

Person Name Gary Cooper
Filing Number 74907001
Position Director
State TX
Address 1219 N Lipan Hwy, Granbury TX 76048

GARY M COOPER

Person Name GARY M COOPER
Filing Number 5712606
Position Director
State WA
Address PO BOX 6510, Kennewick WA 99336 0502

Cooper Gary W

State GA
Calendar Year 2016
Employer Thomas County Board Of Education
Job Title Substitute Teacher
Name Cooper Gary W
Annual Wage $128

Cooper Gary K

State FL
Calendar Year 2017
Employer Escambia Co School Board
Name Cooper Gary K
Annual Wage $34,331

Cooper Gary L

State FL
Calendar Year 2017
Employer Emerald Coast Utilities Authority
Name Cooper Gary L
Annual Wage $68,204

Cooper Gary G

State FL
Calendar Year 2017
Employer Dms - Management Svcs
Job Title Maintenance Mechanic
Name Cooper Gary G
Annual Wage $31,445

Cooper Gary G

State FL
Calendar Year 2017
Employer Dept Of Management Services
Name Cooper Gary G
Annual Wage $31,445

Cooper Gary W

State FL
Calendar Year 2017
Employer City Of St. Cloud
Name Cooper Gary W
Annual Wage $26,509

Cooper Gary M

State FL
Calendar Year 2016
Employer Town Of Lake Placid
Name Cooper Gary M
Annual Wage $37,602

Cooper Gary A

State FL
Calendar Year 2016
Employer Miami-dade County
Name Cooper Gary A
Annual Wage $89,103

Cooper Gary

State FL
Calendar Year 2016
Employer Miami-dade County
Name Cooper Gary
Annual Wage $44,838

Cooper Gary

State FL
Calendar Year 2016
Employer Iona Mcgregor Fire Protection And Rescue Svc
Name Cooper Gary
Annual Wage $53,773

Cooper Gary M

State FL
Calendar Year 2016
Employer Hillsborough Co Bd Of Co Commissioners
Name Cooper Gary M
Annual Wage $28,077

Cooper Gary K

State FL
Calendar Year 2016
Employer Escambia Co School Board
Name Cooper Gary K
Annual Wage $32,576

Cooper Gary L

State FL
Calendar Year 2016
Employer Emerald Coast Utilities Authority
Name Cooper Gary L
Annual Wage $56,183

Cooper Gary G

State FL
Calendar Year 2016
Employer Dept Of Management Services
Name Cooper Gary G
Annual Wage $31,445

Cooper Gary M

State FL
Calendar Year 2017
Employer Hillsborough Co Bd Of Co Commissioners
Name Cooper Gary M
Annual Wage $30,342

Cooper Gary A

State FL
Calendar Year 2015
Employer Miami-dade County
Name Cooper Gary A
Annual Wage $90,730

Cooper Gary K

State FL
Calendar Year 2015
Employer Escambia Co School Board
Name Cooper Gary K
Annual Wage $31,362

Cooper Gary L

State FL
Calendar Year 2015
Employer Emerald Coast Utilities Authority
Name Cooper Gary L
Annual Wage $53,220

Cooper Gary G

State FL
Calendar Year 2015
Employer Dept Of Management Services
Name Cooper Gary G
Annual Wage $34,711

Cooper Stephen Gary

State DE
Calendar Year 2018
Employer Sos/St/Reg&Licens/Profess Reg
Name Cooper Stephen Gary
Annual Wage $800

Cooper Stephen Gary

State DE
Calendar Year 2017
Employer Sos/St/Reg&Licens/Profess Reg
Name Cooper Stephen Gary
Annual Wage $350

Cooper Stephen Gary

State DE
Calendar Year 2016
Employer Sos/st/reg&licens/profess Reg
Name Cooper Stephen Gary
Annual Wage $450

Cooper Stephen Gary

State DE
Calendar Year 2015
Employer Sos/st/reg&licens/profess Reg
Name Cooper Stephen Gary
Annual Wage $100

Cooper Stephen Gary

State DE
Calendar Year 2015
Employer Sos/st/reg&licens/profess Reg
Name Cooper Stephen Gary
Annual Wage $500

Cooper Gary E

State CO
Calendar Year 2018
Employer Denver Public Schools
Job Title Director College Readiness
Name Cooper Gary E
Annual Wage $103,289

Cooper Gary E

State CO
Calendar Year 2017
Employer Denver Public Schools
Job Title Director - Instructional
Name Cooper Gary E
Annual Wage $99,796

Cooper Gary

State AZ
Calendar Year 2017
Employer Community College of Pima (Tucson)
Job Title Instructional Faculty
Name Cooper Gary
Annual Wage $74,798

Cooper Gary R

State AL
Calendar Year 2018
Employer Pardons And Paroles
Name Cooper Gary R
Annual Wage $57,291

Cooper Gary

State FL
Calendar Year 2015
Employer Iona Mcgregor Fire Protection And Rescue Svc
Name Cooper Gary
Annual Wage $46,955

Cooper Gary R

State AL
Calendar Year 2017
Employer Pardons And Paroles
Name Cooper Gary R
Annual Wage $54,637

Cooper Gary

State FL
Calendar Year 2017
Employer Iona Mcgregor Fire Protection And Rescue Svc
Name Cooper Gary
Annual Wage $59,749

Cooper Gary

State FL
Calendar Year 2017
Employer Miami-Dade County
Name Cooper Gary
Annual Wage $48,370

Cooper Gary M

State GA
Calendar Year 2016
Employer Jasper County Board Of Education
Job Title Vocational
Name Cooper Gary M
Annual Wage $50,083

Cooper Gary

State GA
Calendar Year 2016
Employer First District R.e.s.a.
Job Title Warehouseman
Name Cooper Gary
Annual Wage $16,358

Cooper Gary W

State GA
Calendar Year 2015
Employer Thomas County Board Of Education
Job Title Substitute Teacher
Name Cooper Gary W
Annual Wage $192

Cooper Gary M

State GA
Calendar Year 2015
Employer Jasper County Board Of Education
Job Title Vocational
Name Cooper Gary M
Annual Wage $48,789

Cooper Gary

State GA
Calendar Year 2015
Employer First District R.e.s.a.
Job Title Warehouseman
Name Cooper Gary
Annual Wage $17,123

Cooper Gary W

State GA
Calendar Year 2014
Employer Thomas County Board Of Education
Job Title Substitute Teacher
Name Cooper Gary W
Annual Wage $522

Cooper Gary M

State GA
Calendar Year 2014
Employer Jasper County Board Of Education
Job Title Vocational
Name Cooper Gary M
Annual Wage $51,949

Cooper Gary

State GA
Calendar Year 2014
Employer First District R.E.S.A.
Job Title Warehouseman
Name Cooper Gary
Annual Wage $16,358

Cooper Gary W

State GA
Calendar Year 2013
Employer Thomas County Board Of Education
Job Title Substitute Teacher
Name Cooper Gary W
Annual Wage $3,190

Cooper Gary M

State GA
Calendar Year 2013
Employer Jasper County Board Of Education
Job Title Vocational
Name Cooper Gary M
Annual Wage $45,475

Cooper Gary

State GA
Calendar Year 2013
Employer First District R.E.S.A.
Job Title Warehouseman
Name Cooper Gary
Annual Wage $17,123

Cooper Gary W

State GA
Calendar Year 2012
Employer Thomas County Board Of Education
Job Title Substitute Teacher
Name Cooper Gary W
Annual Wage $1,523

Cooper Gary

State FL
Calendar Year 2017
Employer Martin Co School Board
Name Cooper Gary
Annual Wage $13,806

Cooper Gary M

State GA
Calendar Year 2012
Employer Jasper County Board Of Education
Job Title Vocational
Name Cooper Gary M
Annual Wage $38,875

Cooper Gary D

State GA
Calendar Year 2012
Employer Fulton County Board Of Education
Job Title Substitute
Name Cooper Gary D
Annual Wage $178

Cooper Gary

State GA
Calendar Year 2012
Employer First District R.E.S.A.
Job Title Warehouseman
Name Cooper Gary
Annual Wage $17,123

Cooper Gary

State GA
Calendar Year 2011
Employer Griffin - Spalding County Board Of Education
Job Title Middle School Explor Teacher
Name Cooper Gary
Annual Wage $38,761

Cooper Gary D

State GA
Calendar Year 2011
Employer Fulton County Board Of Education
Job Title Substitute
Name Cooper Gary D
Annual Wage $2,892

Cooper Gary

State GA
Calendar Year 2011
Employer First District R.E.S.A.
Job Title Warehouseman
Name Cooper Gary
Annual Wage $33,481

Cooper Gary

State GA
Calendar Year 2010
Employer Griffin - Spalding County Board Of Education
Job Title Middle School Explor Teacher
Name Cooper Gary
Annual Wage $32,452

Cooper Gary

State GA
Calendar Year 2010
Employer First District R.E.S.A.
Job Title Warehouseman
Name Cooper Gary
Annual Wage $37,150

Cooper Gary A

State FL
Calendar Year 2018
Employer Miami-Dade County
Job Title Police Officer
Name Cooper Gary A
Annual Wage $133,493

Cooper Gary

State FL
Calendar Year 2018
Employer Miami-Dade County
Job Title Painter
Name Cooper Gary
Annual Wage $52,488

Cooper Gary W

State FL
Calendar Year 2018
Employer City Of St. Cloud
Name Cooper Gary W
Annual Wage $27,383

Cooper Gary M

State FL
Calendar Year 2017
Employer Town Of Lake Placid
Name Cooper Gary M
Annual Wage $37,617

Cooper Gary A

State FL
Calendar Year 2017
Employer Miami-Dade County
Name Cooper Gary A
Annual Wage $100,729

Cooper Gary

State GA
Calendar Year 2012
Employer Griffin - Spalding County Board Of Education
Job Title Middle School Explor Teacher
Name Cooper Gary
Annual Wage $6,564

Cooper Gary R

State AL
Calendar Year 2016
Employer Pardons And Paroles
Name Cooper Gary R
Annual Wage $52,205

Gary S Cooper

Name Gary S Cooper
Address 1608 Cleveland St Owosso MI 48867 -2049
Mobile Phone 989-413-1031
Email [email protected]
Gender Male
Date Of Birth 1962-06-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Attended Vocational/Technical
Language English

Gary J Cooper

Name Gary J Cooper
Address 802 Elm St Greenville MI 48838 -2412
Phone Number 231-510-1394
Gender Male
Date Of Birth 1958-07-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Gary N Cooper

Name Gary N Cooper
Address 3936 Silver Valley Dr Lake Orion MI 48359 -1650
Phone Number 248-391-0704
Mobile Phone 248-840-9735
Email [email protected]
Gender Male
Date Of Birth 1941-02-15
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 5001
Education Completed College
Language English

Gary Cooper

Name Gary Cooper
Address 12 Mary Lane Ct Geneseo IL 61254-9578 -9578
Phone Number 309-261-3906
Mobile Phone 309-261-3906
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

Gary Cooper

Name Gary Cooper
Address 20473 N 100th Pl Scottsdale AZ 85255 -3361
Phone Number 480-219-6641
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed High School
Language English

Gary D Cooper

Name Gary D Cooper
Address 1315 E Briarwood Ter Phoenix AZ 85048 -8690
Phone Number 480-460-3312
Gender Unknown
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 1001
Education Completed High School
Language English

Gary Cooper

Name Gary Cooper
Address 1324 S Burk St Gilbert AZ 85296 -4022
Phone Number 480-497-0644
Email [email protected]
Gender Male
Date Of Birth 1941-02-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed College
Language English

Gary M Cooper

Name Gary M Cooper
Address 25 Vista Linda Ave Durango CO 81303-6891 -2960
Phone Number 505-662-4431
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed College
Language English

Gary Cooper

Name Gary Cooper
Address 13633 E Ocotillo Bloom Dr Vail AZ 85641-9253 -9253
Phone Number 520-461-9216
Mobile Phone 520-465-9953
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Gary A Cooper

Name Gary A Cooper
Address 3441 E Libby St Phoenix AZ 85032 -2072
Phone Number 602-569-1589
Gender Male
Date Of Birth 1972-01-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

Gary L Cooper

Name Gary L Cooper
Address 5088 Merritt Rd Ypsilanti MI 48197 -6600
Phone Number 734-483-6577
Email [email protected]
Gender Male
Date Of Birth 1957-04-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Gary W Cooper

Name Gary W Cooper
Address 5966 N County Road 500 E Orleans IN 47452 -9662
Phone Number 812-530-7292
Mobile Phone 812-530-7292
Email [email protected]
Gender Male
Date Of Birth 1958-06-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Gary Cooper

Name Gary Cooper
Address 15200 Emerald Coast Pkwy Destin FL 32541-8502 UNIT 206-8503
Phone Number 850-337-5356
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed High School
Language English

Gary W Cooper

Name Gary W Cooper
Address 3520 Jester Cir W Prescott Valley AZ 86314 -2634
Phone Number 928-772-5901
Gender Male
Date Of Birth 1950-07-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

COOPER, GARY

Name COOPER, GARY
Amount 6600.00
To COOPER, GARY
Year 2004
Application Date 2004-07-01
Contributor Occupation REAL ESTATE INV
Recipient Party D
Recipient State GA
Seat state:lower

COOPER, GARY

Name COOPER, GARY
Amount 5000.00
To National Turkey Federation
Year 2012
Transaction Type 15
Filing ID 12950438325
Application Date 2011-12-30
Contributor Occupation Processor
Contributor Employer Cooper Farms
Contributor Gender M
Committee Name National Turkey Federation
Address PO 547 OAKWOOD OH

COOPER, GARY

Name COOPER, GARY
Amount 2500.00
To National Turkey Federation
Year 2010
Transaction Type 15
Filing ID 29934387218
Application Date 2009-02-24
Contributor Occupation PROCESSOR
Contributor Employer COOPER FARMS
Contributor Gender M
Committee Name National Turkey Federation

COOPER, GARY

Name COOPER, GARY
Amount 2500.00
To United Egg Assn
Year 2008
Transaction Type 15
Filing ID 27990310838
Application Date 2007-06-29
Contributor Occupation COO
Contributor Employer Cooper Farms
Contributor Gender M
Committee Name United Egg Assn
Address 11741 Rd 191 OAKWOOD OH

COOPER, GARY

Name COOPER, GARY
Amount 2400.00
To James D. Jordan (R)
Year 2010
Transaction Type 15
Filing ID 29933475318
Application Date 2009-03-30
Contributor Occupation EXECUTIVE
Contributor Employer COOPER FARMS
Organization Name Cooper Farms
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Jim Jordan For Congress
Seat federal:house

COOPER, GARY

Name COOPER, GARY
Amount 2400.00
To COX, MIKE (G)
Year 2010
Application Date 2009-12-15
Contributor Occupation EXEC
Contributor Employer GRAND SAKWA PROPERTIES LLC
Recipient Party R
Recipient State MI
Seat state:governor
Address 1975 CRAGIN DR BLOOMFIELD HILLS MI

COOPER, GARY

Name COOPER, GARY
Amount 2300.00
To John Boehner (R)
Year 2010
Transaction Type 15
Filing ID 29991946849
Application Date 2009-03-11
Contributor Occupation Agri-Business
Contributor Employer Cooper Farms
Organization Name Cooper Farms
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Friends of John Boehner
Seat federal:house
Address 11741 Rd 191 OAKWOOD OH

COOPER, GARY

Name COOPER, GARY
Amount 2000.00
To John Boehner (R)
Year 2008
Transaction Type 15
Filing ID 27930517393
Application Date 2007-01-18
Contributor Occupation Agri-Business
Contributor Employer Cooper Farms
Organization Name Cooper Farms
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Friends of John Boehner
Seat federal:house
Address 11741 Rd 191 OAKWOOD OH

COOPER, GARY

Name COOPER, GARY
Amount 1600.00
To National Pork Producers Council
Year 2012
Transaction Type 15
Filing ID 12970167118
Application Date 2011-07-22
Contributor Occupation Farmer
Contributor Employer Self-Employed
Contributor Gender M
Committee Name National Pork Producers Council
Address 11741 Rd 191 PO 547 OAKWOOD OH

COOPER, GARY

Name COOPER, GARY
Amount 1500.00
To Ohio Pork Producers Council
Year 2008
Transaction Type 15
Filing ID 27039482158
Application Date 2007-06-15
Contributor Occupation FARMER
Contributor Employer SELF EMPLOYED
Contributor Gender M
Committee Name Ohio Pork Producers Council

COOPER, GARY

Name COOPER, GARY
Amount 1200.00
To NIXON, JEREMIAH W (JAY)
Year 20008
Application Date 2006-12-07
Contributor Occupation DIRECTOR
Contributor Employer MTSU CAREER & TECHNICAL EDUCATION
Recipient Party D
Recipient State MO
Seat state:governor
Address 321 CANTON STONE FRANKLIN TN

COOPER, GARY

Name COOPER, GARY
Amount 1000.00
To National Cattlemen's Beef Assn
Year 2004
Transaction Type 15
Filing ID 23991719508
Application Date 2003-07-02
Contributor Occupation Agriculture
Contributor Employer Southeast AgNet Radio Net
Contributor Gender M
Committee Name National Cattlemen's Beef Assn
Address Southeast AgNet Radio Net PO 130 KENANSVILLE FL

COOPER, GARY

Name COOPER, GARY
Amount 1000.00
To National Turkey Federation
Year 2004
Transaction Type 15
Filing ID 23991636414
Application Date 2003-02-20
Contributor Occupation Processor
Contributor Employer Cooper Farms
Contributor Gender M
Committee Name National Turkey Federation
Address PO 547 OAKWOOD OH

COOPER, GARY

Name COOPER, GARY
Amount 1000.00
To John Boehner (R)
Year 2006
Transaction Type 15
Filing ID 25990460314
Application Date 2005-02-08
Contributor Occupation AGRI-BUSINESS
Contributor Employer COOPER FARMS
Organization Name Cooper Farms
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Friends of John Boehner
Seat federal:house
Address 11741 Rd 191 OAKWOOD OH

COOPER, GARY

Name COOPER, GARY
Amount 1000.00
To National Turkey Federation
Year 2004
Transaction Type 15
Filing ID 24991057260
Application Date 2004-02-07
Contributor Occupation Processor
Contributor Employer Cooper Farms
Contributor Gender M
Committee Name National Turkey Federation
Address PO 547 OAKWOOD OH

COOPER, GARY

Name COOPER, GARY
Amount 1000.00
To COX, MIKE (G)
Year 2010
Application Date 2009-07-14
Contributor Occupation EXEC
Contributor Employer GRAND SAKWA PROPERTIES LLC
Recipient Party R
Recipient State MI
Seat state:governor
Address 1975 CRAGIN DR BLOOMFIELD HILLS MI

COOPER, GARY

Name COOPER, GARY
Amount 1000.00
To National Turkey Federation
Year 2006
Transaction Type 15
Filing ID 25970825498
Application Date 2005-02-03
Contributor Occupation Turkey Grower
Contributor Employer Turkey Grower
Contributor Gender M
Committee Name National Turkey Federation
Address POB 547 OAKWOOD OH

COOPER, GARY

Name COOPER, GARY
Amount 1000.00
To PERDUE, SONNY
Year 2004
Application Date 2003-11-03
Contributor Occupation OWNER
Contributor Employer COOPER STEEL FABRICATORS INC
Recipient Party R
Recipient State GA
Seat state:governor
Address 109 STOWERS LN SHELBYVILLE TN

COOPER, GARY

Name COOPER, GARY
Amount 1000.00
To James D. Jordan (R)
Year 2012
Transaction Type 15
Filing ID 12952406095
Application Date 2012-05-21
Contributor Occupation EXECUTIVE
Contributor Employer COOPER FARMS
Organization Name Cooper Farms
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Jim Jordan For Congress
Seat federal:house
Address 11741 Rd 191 OAKWOOD OH

COOPER, GARY

Name COOPER, GARY
Amount 1000.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-10-05
Contributor Occupation OWNER
Contributor Employer COOPER STEEL FABRICATING
Recipient Party D
Recipient State KY
Seat state:governor
Address 321 CANTON STONE DR FRANKLIN TN

COOPER, GARY

Name COOPER, GARY
Amount 900.00
To OVERBEY, DOUG
Year 20008
Application Date 2008-06-27
Contributor Occupation MD
Contributor Employer INNOVATIVE PATHOLOGY SVS
Recipient Party R
Recipient State TN
Seat state:upper
Address 501 19TH ST STE 301 KNOXVILLE TN

COOPER, GARY

Name COOPER, GARY
Amount 700.00
To OVERBEY, DOUG
Year 20008
Application Date 2007-09-19
Contributor Occupation MD
Contributor Employer INNOVATIVE PATHOLOGY SVS
Recipient Party R
Recipient State TN
Seat state:upper
Address 501 19TH ST STE 301 KNOXVILLE TN

COOPER, GARY

Name COOPER, GARY
Amount 505.00
To United Egg Assn
Year 2006
Transaction Type 15
Filing ID 26990143730
Application Date 2005-09-13
Contributor Occupation COO
Contributor Employer Cooper Farms
Contributor Gender M
Committee Name United Egg Assn
Address 11741 Rd 191 OAKWOOD OH

COOPER, GARY

Name COOPER, GARY
Amount 500.00
To Tyson Foods
Year 2008
Transaction Type 15
Filing ID 27990372740
Application Date 2007-03-28
Contributor Occupation TYSON FOODS INC.
Contributor Gender M
Committee Name Tyson Foods
Address PO 2020 SPRINGDALE AR

COOPER, GARY

Name COOPER, GARY
Amount 500.00
To National Turkey Federation
Year 2010
Transaction Type 15
Filing ID 10990200116
Application Date 2009-09-30
Contributor Occupation COO
Contributor Employer COOPER FARMS
Contributor Gender M
Committee Name National Turkey Federation

COOPER, GARY

Name COOPER, GARY
Amount 500.00
To Bob Corker (R)
Year 2008
Transaction Type 15
Filing ID 27020263235
Application Date 2007-06-17
Contributor Occupation PHYSICIAN
Contributor Employer INNOVALIVE PATHOLOGY
Organization Name Innovalive Pathology
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Corker for Senate
Seat federal:senate

COOPER, GARY

Name COOPER, GARY
Amount 500.00
To Robin Hayes (R)
Year 2004
Transaction Type 15
Filing ID 24990311114
Application Date 2003-11-12
Contributor Occupation Banker
Contributor Employer SunTrust Mortage
Organization Name Suntrust Mortgage
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name Hayes for Congress
Seat federal:house
Address 123 Thorncliff Dr FAYETTEVILLE NC

COOPER, GARY

Name COOPER, GARY
Amount 500.00
To John Boehner (R)
Year 2004
Transaction Type 15
Filing ID 24990242896
Application Date 2003-10-27
Contributor Occupation Agri-Business
Contributor Employer Cooper Farms
Organization Name Cooper Farms
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Friends of John Boehner
Seat federal:house
Address 11741 Rd 191 OAKWOOD OH

COOPER, GARY

Name COOPER, GARY
Amount 500.00
To SMITH, ROD
Year 2006
Application Date 2005-03-07
Contributor Occupation AGRICULTURE
Recipient Party D
Recipient State FL
Seat state:governor
Address 90 PINE DR KENANSVILLE FL

COOPER, GARY

Name COOPER, GARY
Amount 400.00
To GEORGIA DEMOCRATIC PARTY
Year 2004
Application Date 2004-04-30
Contributor Employer INFORMATION REQUESTED
Recipient Party D
Recipient State GA
Committee Name GEORGIA DEMOCRATIC PARTY
Address 230 CHEROKEE ST THOMASVILLE GA

COOPER, GARY

Name COOPER, GARY
Amount 400.00
To COOPER, GARY
Year 2004
Application Date 2004-04-30
Recipient Party D
Recipient State GA
Seat state:lower

COOPER, GARY

Name COOPER, GARY
Amount 300.00
To OVERBEY, DOUG
Year 20008
Application Date 2008-06-27
Contributor Occupation MD
Contributor Employer INNOVATIVE PATHOLOGY SVS
Recipient Party R
Recipient State TN
Seat state:upper
Address 501 19TH ST STE 301 KNOXVILLE TN

COOPER, GARY

Name COOPER, GARY
Amount 250.00
To COX, CATHY
Year 2006
Application Date 2005-12-02
Contributor Occupation OWNER
Contributor Employer EXPRESS TITLE LOAN
Recipient Party D
Recipient State GA
Seat state:governor
Address 220 CHEROKEE ST THOMASVILLE GA

COOPER, GARY

Name COOPER, GARY
Amount 250.00
To Republican Party of Tennessee
Year 2012
Transaction Type 15
Filing ID 12971267158
Application Date 2012-04-05
Contributor Occupation MD
Contributor Employer INNOVATIVE PATHOLOGY
Organization Name Innovative Pathology Services
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Tennessee
Address 3322 Caney Creek Circle LOUISVILLE TN

COOPER, GARY

Name COOPER, GARY
Amount 250.00
To American Meat Institute
Year 2006
Transaction Type 15
Filing ID 26970011109
Application Date 2005-10-31
Contributor Occupation VP Mgmt Office
Contributor Employer Tyson Foods, Inc.
Contributor Gender M
Committee Name American Meat Institute
Address 2210 Oaklawn Dr SPRINGDALE AR

COOPER, GARY

Name COOPER, GARY
Amount 200.00
To SACHS, MARIA
Year 2006
Application Date 2006-08-08
Contributor Occupation BEAUTICIAN
Recipient Party D
Recipient State FL
Seat state:lower
Address 4 GATE RD SAINT JAMES NY

COOPER, GARY

Name COOPER, GARY
Amount 200.00
To Norm Coleman (R)
Year 2010
Transaction Type 15
Filing ID 29020171918
Application Date 2009-03-02
Contributor Occupation PATHO
Contributor Employer INNOVATIVE PATHOLOGY SERVICES
Organization Name Innovative Pathology Services
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name COLEMAN FOR SENATE 08
Seat federal:senate

COOPER, GARY

Name COOPER, GARY
Amount 25.00
To WHITE, BILL
Year 2010
Application Date 2009-12-04
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State TX
Seat state:governor

COOPER, GARY

Name COOPER, GARY
Amount 20.00
To MEDINA, DEBRA
Year 2010
Application Date 2010-02-08
Recipient Party R
Recipient State TX
Seat state:governor

COOPER, GARY

Name COOPER, GARY
Amount 15.00
To MICHIGAN REPUBLICAN PARTY
Year 2004
Application Date 2003-01-17
Recipient Party R
Recipient State MI
Committee Name MICHIGAN REPUBLICAN PARTY
Address 412 BUCKINGHAM AVE FLINT MI

COOPER, GARY

Name COOPER, GARY
Amount 1.00
To AIKEN, BILL
Year 2006
Application Date 2006-08-18
Recipient Party D
Recipient State MD
Seat state:lower
Address 1066 WILSON CORONA RD OAKLAND MD

COOPER, GARY

Name COOPER, GARY
Amount -250.00
To COX, CATHY
Year 2006
Application Date 2006-02-13
Contributor Occupation OWNER
Contributor Employer EXPRESS TITLE LOAN
Recipient Party D
Recipient State GA
Seat state:governor
Address 220 CHEROKEE ST THOMASVILLE GA

GARY A COOPER

Name GARY A COOPER
Address 447 Main Street New Eagle PA
Value 555
Landvalue 555
Buildingvalue 5405

COOPER GARY H &

Name COOPER GARY H &
Physical Address 3036 NEW HAVEN PL, MOUNT DORA FL, FL 32757
Owner Address CAROL J COOPER, MOUNT DORA, FL 32757
Sale Price 150000
Sale Year 2012
County Lake
Year Built 2006
Area 1492
Land Code Single Family
Address 3036 NEW HAVEN PL, MOUNT DORA FL, FL 32757
Price 150000

COOPER GARY ET UX

Name COOPER GARY ET UX
Physical Address OLSON RD, SPRING HILL, FL 34607
Owner Address 502 WHITNELL AVE, MURRAY, KENTUCKY 42071
County Hernando
Land Code Vacant Residential
Address OLSON RD, SPRING HILL, FL 34607

COOPER GARY E, COOPER AUDREY B

Name COOPER GARY E, COOPER AUDREY B
Physical Address 16273 TRAILS END RD, BROOKSVILLE, FL 34604
Owner Address 16273 TRAILS END RD, BROOKSVILLE, FLORIDA 34604
Ass Value Homestead 106223
Just Value Homestead 106223
County Hernando
Year Built 2000
Area 2899
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 16273 TRAILS END RD, BROOKSVILLE, FL 34604

COOPER GARY E & JUNE MARIE

Name COOPER GARY E & JUNE MARIE
Physical Address 1660 AMANDA LN, CANTONMENT, FL 32533
Owner Address 1660 AMANDA LN, CANTONMENT, FL 32533
County Escambia
Year Built 1978
Area 2157
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1660 AMANDA LN, CANTONMENT, FL 32533

COOPER GARY D 1/3 INT &

Name COOPER GARY D 1/3 INT &
Physical Address 111 LENOX PKWY, PENSACOLA, FL 32505
Owner Address 2347 RYALE RD, CANTONMENT, FL 32533
County Escambia
Year Built 1993
Area 1240
Land Code Mobile Homes
Address 111 LENOX PKWY, PENSACOLA, FL 32505

COOPER GARY D & STACY

Name COOPER GARY D & STACY
Physical Address 5282 LOUIS LN, MIDDLEBURG, FL 32068
Owner Address 5282 LOUIS LANE, MIDDLEBURG, FL 32068
Ass Value Homestead 46186
Just Value Homestead 46186
County Clay
Year Built 1999
Area 1440
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 5282 LOUIS LN, MIDDLEBURG, FL 32068

COOPER GARY D & KIMBERLY H

Name COOPER GARY D & KIMBERLY H
Physical Address 518 TILLAGE DR, CANTONMENT, FL 32533
Owner Address 2347 RYALE RD, CANTONMENT, FL 32533
County Escambia
Land Code Vacant Residential
Address 518 TILLAGE DR, CANTONMENT, FL 32533

COOPER GARY D &

Name COOPER GARY D &
Physical Address 2347 RYALE RD, CANTONMENT, FL 32533
Owner Address 2347 RYALE RD, CANTONMENT, FL 32533
Ass Value Homestead 80391
Just Value Homestead 106011
County Escambia
Year Built 1980
Area 1965
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2347 RYALE RD, CANTONMENT, FL 32533

COOPER GARY D &

Name COOPER GARY D &
Physical Address 1200 PINEDALE LN BLK, CANTONMENT, FL 32533
Owner Address 2347 RYALE RD, CANTONMENT, FL 32533
County Escambia
Land Code Vacant Residential
Address 1200 PINEDALE LN BLK, CANTONMENT, FL 32533

COOPER GARY D

Name COOPER GARY D
Physical Address 8566 PINEVERDE LN, JACKSONVILLE, FL 32244
Owner Address 8566 PINEVERDE LN, JACKSONVILLE, FL 32244
County Duval
Year Built 1983
Area 1060
Land Code Single Family
Address 8566 PINEVERDE LN, JACKSONVILLE, FL 32244

COOPER GARY B

Name COOPER GARY B
Physical Address 1160 AMANDA KAY CIR, SANFORD, FL 32771
Owner Address 1160 AMANDA KAY CIR, SANFORD, FL 32771
County Seminole
Year Built 2001
Area 1424
Land Code Single Family
Address 1160 AMANDA KAY CIR, SANFORD, FL 32771

COOPER GARY I & STACI L

Name COOPER GARY I & STACI L
Physical Address 6453 MANGROVE DR, WESLEY CHAPEL, FL 33544
Owner Address 6453 MANGROVE DR, WESLEY CHAPEL, FL 33544
Ass Value Homestead 44115
Just Value Homestead 44115
County Pasco
Year Built 1988
Area 2580
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 6453 MANGROVE DR, WESLEY CHAPEL, FL 33544

COOPER GARY A & BARBARA E

Name COOPER GARY A & BARBARA E
Physical Address 00233 S FERNDALE TER, INVERNESS, FL 34450
Ass Value Homestead 56150
Just Value Homestead 56150
County Citrus
Year Built 1981
Area 1452
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Husband
Land Code Single Family
Address 00233 S FERNDALE TER, INVERNESS, FL 34450

COOPER GARY & ROBIN LOFTIN

Name COOPER GARY & ROBIN LOFTIN
Owner Address 5053 NW HW 225A, OCALA, FL 34482
County Taylor
Land Code Vacant Residential

COOPER GARY & JEANNIE

Name COOPER GARY & JEANNIE
Physical Address 38522 PIEDMONT AVE, ZEPHYRHILLS, FL 33540
Owner Address PO BOX 120, ZEPHYRHILLS, FL 33539
Ass Value Homestead 67459
Just Value Homestead 67459
County Pasco
Year Built 1981
Area 1508
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 38522 PIEDMONT AVE, ZEPHYRHILLS, FL 33540

COOPER GARY & GLENDA L

Name COOPER GARY & GLENDA L
Physical Address 5676 COUNTRY SQUIRE DR, MILTON, FL
Owner Address 5676 COUNTRY SQUIRE DR, MILTON, FL 32570
Ass Value Homestead 152166
Just Value Homestead 152166
County Santa Rosa
Year Built 1977
Area 3072
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5676 COUNTRY SQUIRE DR, MILTON, FL

COOPER GARY & EILEEN

Name COOPER GARY & EILEEN
Physical Address 2121 GRAFTON AVE, CLERMONT FL, FL 34711
Ass Value Homestead 148702
Just Value Homestead 148702
County Lake
Year Built 2000
Area 1722
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2121 GRAFTON AVE, CLERMONT FL, FL 34711

COOPER GARY &

Name COOPER GARY &
Physical Address 412 W NEW HAMPSHIRE AV, DELAND, FL 32720
Sale Price 100
Sale Year 2012
County Volusia
Land Code Vacant Residential
Address 412 W NEW HAMPSHIRE AV, DELAND, FL 32720
Price 100

COOPER GARY

Name COOPER GARY
Physical Address 711 LARRY DR, DELAND, FL 32724
Ass Value Homestead 29277
Just Value Homestead 35247
County Volusia
Year Built 1978
Area 1190
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 711 LARRY DR, DELAND, FL 32724

COOPER GARY

Name COOPER GARY
Physical Address 6190 JORDAN ST, NORTH PORT, FL 34287
Owner Address 18 BEVERLY LN, PEEKSKILL, NY 10566
Sale Price 21000
Sale Year 2012
County Sarasota
Year Built 1959
Area 713
Land Code Single Family
Address 6190 JORDAN ST, NORTH PORT, FL 34287
Price 21000

COOPER GARY

Name COOPER GARY
Physical Address 394 BRIGHTON J, BOCA RATON, FL 33434
Owner Address 394 BRIGHTON J, BOCA RATON, FL 33434
Ass Value Homestead 14238
Just Value Homestead 15000
County Palm Beach
Year Built 1979
Area 715
Land Code Condominiums
Address 394 BRIGHTON J, BOCA RATON, FL 33434

COOPER GARY

Name COOPER GARY
Physical Address 1680 E HWY 316, CITRA, FL 32113
Owner Address 1680 E HIGHWAY 316, CITRA, FL 32113
Ass Value Homestead 258894
Just Value Homestead 276279
County Marion
Year Built 2006
Area 3678
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1680 E HWY 316, CITRA, FL 32113

COOPER GARY

Name COOPER GARY
Physical Address 18507 KEYSTONE MANOR RD, ODESSA, FL 33556
Owner Address 18507 KEYSTONE MANOR RD, ODESSA, FL 33556
Ass Value Homestead 193602
Just Value Homestead 319823
County Hillsborough
Year Built 1957
Area 1953
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 18507 KEYSTONE MANOR RD, ODESSA, FL 33556

COOPER GARY A

Name COOPER GARY A
Physical Address 1453 BANBURY LOOP N, LAKELAND, FL 33809
Owner Address 1453 BANBURY LOOP N, LAKELAND, FL 33809
Ass Value Homestead 159517
Just Value Homestead 167768
County Polk
Year Built 1994
Area 4707
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1453 BANBURY LOOP N, LAKELAND, FL 33809

COOPER GARY

Name COOPER GARY
Physical Address 13537 AQUILINE RD, JACKSONVILLE, FL 32224
Owner Address 13537 AQUILINE RD, JACKSONVILLE, FL 32224
Ass Value Homestead 232163
Just Value Homestead 252664
County Duval
Year Built 1994
Area 3023
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 13537 AQUILINE RD, JACKSONVILLE, FL 32224

COOPER GARY II

Name COOPER GARY II
Physical Address 3430 SUNNYSIDE DR, TALLAHASSEE, FL 32305
Owner Address 3430 SUNNYSIDE DR, TALLAHASSEE, FL 32305
County Leon
Year Built 1973
Area 1377
Land Code Single Family
Address 3430 SUNNYSIDE DR, TALLAHASSEE, FL 32305

COOPER GARY K

Name COOPER GARY K
Physical Address 6487 COLISEUM BLVD, PORT CHARLOTTE, FL 33981
County Charlotte
Year Built 1974
Area 1617
Land Code Single Family
Address 6487 COLISEUM BLVD, PORT CHARLOTTE, FL 33981

GARY A COOPER

Name GARY A COOPER
Address 5605 N Williams Avenue Portland OR 97217
Value 138000
Landvalue 138000
Buildingvalue 155830

COOPER W GARY & COOPER A JENNIFER

Name COOPER W GARY & COOPER A JENNIFER
Address 8500 Summershade Drive Odenton MD 21113
Value 130100
Landvalue 130100
Buildingvalue 391800
Airconditioning yes

COOPER LINDA L & GARY L

Name COOPER LINDA L & GARY L
Address 5004 Kilgore Lane Union WV
Value 23100
Landvalue 23100
Buildingvalue 40700
Bedrooms 3
Numberofbedrooms 3

COOPER L GARY & COOPER P MELANIE

Name COOPER L GARY & COOPER P MELANIE
Address 27 Cascade Road Arnold MD 21012
Value 219900
Landvalue 219900
Buildingvalue 151000
Airconditioning yes

COOPER KATIE A & GARY L

Name COOPER KATIE A & GARY L
Address 1878 Sheraton Lakes Circle Middleburg FL
Value 22000
Landvalue 22000
Buildingvalue 55168
Landarea 7,971 square feet
Type Residential Property

COOPER JOHN GARY JR

Name COOPER JOHN GARY JR
Address 1024 Possom Fork Road Johnsonville SC
Value 14149
Landvalue 14149
Buildingvalue 135059
Landarea 19,645,560 square feet

COOPER JAN L & GARY E

Name COOPER JAN L & GARY E
Address 3035 S Deer Avenue Middleburg FL
Value 21000
Landvalue 21000
Buildingvalue 78546
Landarea 50,355 square feet
Type Residential Property

COOPER GARY W JR & TINA M

Name COOPER GARY W JR & TINA M
Address 1024 Thompson Circle North Charleston WV
Value 9300
Landvalue 9300
Buildingvalue 41900
Bedrooms 3
Numberofbedrooms 3

COOPER GARY W & SANDRA M

Name COOPER GARY W & SANDRA M
Address 38104 Yacht Basin Road Ocean View DE 19970
Value 7500
Landvalue 7500
Buildingvalue 22800

COOPER GARY W & SANDRA F

Name COOPER GARY W & SANDRA F
Address 3402 5th Avenue North Charleston WV
Value 9100
Landvalue 9100
Buildingvalue 28000
Bedrooms 3
Numberofbedrooms 3

COOPER GARY JR

Name COOPER GARY JR
Physical Address 8725 MERSEYSIDE AVE, JACKSONVILLE, FL 32219
Owner Address 8725 MERSEYSIDE AV, JACKSONVILLE, FL 32219
County Duval
Year Built 2006
Area 2242
Land Code Single Family
Address 8725 MERSEYSIDE AVE, JACKSONVILLE, FL 32219

COOPER GARY T SR & CHRISTINE E

Name COOPER GARY T SR & CHRISTINE E
Address 3159 N Holiday Drive Crystal River FL
Value 16912
Landvalue 16912
Buildingvalue 80018
Landarea 210,154 square feet
Type Residential Property

COOPER GARY L & MONICA

Name COOPER GARY L & MONICA
Address Whippoorwill Lane Sanderson FL
Value 5860
Landvalue 5860
Buildingvalue 27497
Landarea 261,360 square feet
Type Agricultural Property

COOPER GARY L

Name COOPER GARY L
Address 6280 Adair Drive Brook Park OH 44142
Value 28500
Usage Single Family Dwelling

COOPER GARY JR & COOPER P JOSEPHINE

Name COOPER GARY JR & COOPER P JOSEPHINE
Address 329 Ritchie Highway Severna Park MD 21146
Value 146900
Landvalue 146900
Buildingvalue 143200
Airconditioning yes

COOPER GARY J

Name COOPER GARY J
Address 1 Mh Jefferson WV
Value 2600
Landvalue 2600
Buildingvalue 3300

COOPER GARY J

Name COOPER GARY J
Address Lincoln Park Jefferson WV
Value 500
Landvalue 500

COOPER GARY E & BARBARA A

Name COOPER GARY E & BARBARA A
Address Rt 1 Union WV
Value 17500
Landvalue 17500
Buildingvalue 118700
Bedrooms 3
Numberofbedrooms 3

COOPER GARY D & STACY

Name COOPER GARY D & STACY
Address 5282 Louis Lane Middleburg FL
Value 15000
Landvalue 15000
Buildingvalue 31186
Landarea 43,560 square feet
Type Residential Property

COOPER GARY A & BARBARA E

Name COOPER GARY A & BARBARA E
Address 233 S Ferndale Terrace Inverness FL
Value 7056
Landvalue 7056
Buildingvalue 49094
Landarea 23,334 square feet
Type Residential Property

COOPER GARY

Name COOPER GARY
Address 1700 Midway Road Odenton MD 21113
Value 740000
Landvalue 740000
Buildingvalue 1705800

COOPER GARY K &

Name COOPER GARY K &
Physical Address 1506 E MAXWELL ST, PENSACOLA, FL 32503
Owner Address 1506 E MAXWELL ST, PENSACOLA, FL 32503
Ass Value Homestead 68987
Just Value Homestead 128693
County Escambia
Year Built 1959
Area 2652
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1506 E MAXWELL ST, PENSACOLA, FL 32503

COOPER GARY T & BEVERLY E

Name COOPER GARY T & BEVERLY E
Address 12716 Holly Ridge Lane Delmar DE 19940
Value 2500
Landvalue 2500
Buildingvalue 44600

COOPER ELLEN P & GARY L

Name COOPER ELLEN P & GARY L
Physical Address 1856 TRIPOLI AV, DELTONA, FL 32725
Ass Value Homestead 58140
Just Value Homestead 58140
County Volusia
Year Built 1983
Area 1359
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1856 TRIPOLI AV, DELTONA, FL 32725

Gary W. Cooper

Name Gary W. Cooper
Doc Id 07438172
City Plainfield IL
Designation us-only
Country US

Gary Cooper

Name Gary Cooper
Doc Id D0550778
City Houston TX
Designation us-only
Country US

Gary Cooper

Name Gary Cooper
Doc Id D0546898
City Houston TX
Designation us-only
Country US

Gary Cooper

Name Gary Cooper
Doc Id 07452412
City Odessa MO
Designation us-only
Country US

Gary Cooper

Name Gary Cooper
Doc Id D0623397
City Houston TX
Designation us-only
Country US

Gary Cooper

Name Gary Cooper
Doc Id D0614449
City Houston TX
Designation us-only
Country US

Gary Cooper

Name Gary Cooper
Doc Id D0610877
City Houston TX
Designation us-only
Country US

Gary Cooper

Name Gary Cooper
Doc Id 08070600
City Kensington MD
Designation us-only
Country US

Gary Cooper

Name Gary Cooper
Doc Id 07931260
City Nottingham NH
Designation us-only
Country US

Gary Cooper

Name Gary Cooper
Doc Id D0551721
City Houston TX
Designation us-only
Country US

Gary Cooper

Name Gary Cooper
Doc Id 07931261
City Nottingham NH
Designation us-only
Country US

Gary A. Cooper

Name Gary A. Cooper
Doc Id 07149636
City Pittsburgh PA
Designation us-only
Country US

Gary A. Cooper

Name Gary A. Cooper
Doc Id 07322773
City Walpole MA
Designation us-only
Country US

Gary A. Cooper

Name Gary A. Cooper
Doc Id 08307344
City Pittsburgh PA
Designation us-only
Country US

Gary L Cooper

Name Gary L Cooper
Doc Id 08272374
City Jonesboro AR
Designation us-only
Country US

Gary L Cooper

Name Gary L Cooper
Doc Id 08272979
City Jonesboro AR
Designation us-only
Country US

Gary L. Cooper

Name Gary L. Cooper
Doc Id 07143757
City Pocahontas AR
Designation us-only
Country US

Gary L. Cooper

Name Gary L. Cooper
Doc Id 07871345
City Pocahontas AR
Designation us-only
Country US

Gary Cooper

Name Gary Cooper
Doc Id 07922640
City New Albany MS
Designation us-only
Country US

Gary Cooper

Name Gary Cooper
Doc Id D0554200
City Houston TX
Designation us-only
Country US

GARY COOPER

Name GARY COOPER
Type Democrat Voter
State FL
Address 5700 NW 61ST PL, PARKLAND, FL 33067
Phone Number 954-610-0646
Email Address [email protected]

GARY COOPER

Name GARY COOPER
Type Voter
State AR
Address 624 GANTT ST., MAGNOLIA, AR 71753
Phone Number 870-234-4156
Email Address [email protected]

GARY COOPER

Name GARY COOPER
Type Voter
State CT
Address 55 LINDA LN, STONINGTON, CT 06378
Phone Number 860-978-2893
Email Address [email protected]

GARY COOPER

Name GARY COOPER
Type Republican Voter
State DE
Address 1218 N WALNUT ST, WILMINGTON, DE 19801
Phone Number 302-425-4279
Email Address [email protected]

GARY COOPER

Name GARY COOPER
Type Independent Voter
State DE
Address 1218 N WALNUT STREET, WILMINGTON, DE 19801
Phone Number 302-425-4279
Email Address [email protected]

GARY COOPER

Name GARY COOPER
Type Democrat Voter
State DE
Address 37 RAVEN TURN, NEWARK, DE 19702
Phone Number 302-365-6566
Email Address [email protected]

GARY COOPER

Name GARY COOPER
Type Voter
State DE
Address 1218 N WALNUT STREET, WILMINGTON, DE 19801
Phone Number 302-293-9361
Email Address [email protected]

GARY COOPER

Name GARY COOPER
Type Independent Voter
State CT
Address 591 THORN HILL LN, WEST HAVEN, CT 06516
Phone Number 203-515-1633
Email Address [email protected]

GARY COOPER

Name GARY COOPER
Type Independent Voter
State DC
Phone Number 202-276-7007
Email Address [email protected]

Gary E Cooper

Name Gary E Cooper
Visit Date 4/13/10 8:30
Appointment Number U94264
Type Of Access VA
Appt Made 6/25/2014 0:00
Appt Start 6/26/2014 9:30
Appt End 6/26/2014 23:59
Total People 3
Last Entry Date 6/25/2014 14:01
Meeting Location WH
Caller PAUL
Release Date 09/26/2014 07:00:00 AM +0000
Badge Number 102723

Gary J Cooper

Name Gary J Cooper
Visit Date 4/13/10 8:30
Appointment Number U20663
Type Of Access VA
Appt Made 9/12/2013 0:00
Appt Start 9/13/2013 10:00
Appt End 9/13/2013 23:59
Total People 14
Last Entry Date 9/12/2013 16:12
Meeting Location OEOB
Caller GABRIEL
Release Date 12/27/2013 08:00:00 AM +0000
Badge Number 98968

Gary C Cooper

Name Gary C Cooper
Visit Date 4/13/10 8:30
Appointment Number U40382
Type Of Access VA
Appt Made 9/20/12 0:00
Appt Start 10/4/12 12:00
Appt End 10/4/12 23:59
Total People 275
Last Entry Date 9/20/12 17:16
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Gary H Cooper

Name Gary H Cooper
Visit Date 4/13/10 8:30
Appointment Number U22642
Type Of Access VA
Appt Made 7/10/12 0:00
Appt Start 7/12/12 8:00
Appt End 7/12/12 23:59
Total People 144
Last Entry Date 7/10/12 16:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Gary A Cooper

Name Gary A Cooper
Visit Date 4/13/10 8:30
Appointment Number U51074
Type Of Access VA
Appt Made 10/20/11 0:00
Appt Start 10/28/11 9:30
Appt End 10/28/11 23:59
Total People 205
Last Entry Date 10/20/11 12:37
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Gary O Cooper

Name Gary O Cooper
Visit Date 4/13/10 8:30
Appointment Number U08164
Type Of Access VA
Appt Made 5/13/2011 0:00
Appt Start 5/17/2011 9:30
Appt End 5/17/2011 23:59
Total People 249
Last Entry Date 5/13/2011 16:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

GARY C COOPER

Name GARY C COOPER
Visit Date 4/13/10 8:30
Appointment Number U71930
Type Of Access VA
Appt Made 1/3/2011 11:10
Appt Start 1/4/2011 10:00
Appt End 1/4/2011 23:59
Total People 109
Last Entry Date 1/3/2011 11:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/29/2011 07:00:00 AM +0000

GARY COOPER

Name GARY COOPER
Visit Date 4/13/10 8:30
Appointment Number U45725
Type Of Access VA
Appt Made 10/1/10 14:19
Appt Start 10/2/10 10:00
Appt End 10/2/10 23:59
Total People 212
Last Entry Date 10/1/10 14:19
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

GARY J COOPER

Name GARY J COOPER
Visit Date 4/13/10 8:30
Appointment Number U46836
Type Of Access VA
Appt Made 10/1/10 19:21
Appt Start 10/5/10 16:30
Appt End 10/5/10 23:59
Total People 175
Last Entry Date 10/1/10 19:21
Meeting Location OEOB
Caller MICHAEL
Description CCAI ANGELS IN ADOPTION RECEPTION
Release Date 01/28/2011 08:00:00 AM +0000
Badge Number 82167

GARY COOPER

Name GARY COOPER
Visit Date 4/13/10 8:30
Appointment Number U46607
Type Of Access VA
Appt Made 10/1/10 11:18
Appt Start 10/2/10 13:05
Appt End 10/2/10 23:59
Total People 3
Last Entry Date 10/1/10 11:18
Meeting Location WH
Caller LESLIE
Description WEST WING TOUR
Release Date 01/28/2011 08:00:00 AM +0000

GARY COOPER

Name GARY COOPER
Visit Date 4/13/10 8:30
Appointment Number U56588
Type Of Access VA
Appt Made 11/17/09 8:10
Appt Start 11/17/09 8:20
Appt End 11/17/09 23:59
Total People 2
Last Entry Date 11/17/09 8:10
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/26/2010 08:00:00 AM +0000

GARY COOPER

Name GARY COOPER
Car GMC CANYON
Year 2007
Address 7107 13th St E, Sarasota, FL 34243-5008
Vin 1GTDS13E278170395

GARY COOPER

Name GARY COOPER
Car HONDA ACCORD
Year 2007
Address 40 Fox Rdg, Roslyn, NY 11576-2830
Vin 1HGCM56827A089832

GARY COOPER

Name GARY COOPER
Car BMW 5 SERIES
Year 2007
Address 2381 Misty Mountain Cir, Knoxville, TN 37932-1061
Vin WBANE53517CW59528
Phone 865-220-0020

GARY COOPER

Name GARY COOPER
Car VOLKSWAGEN GTI
Year 2007
Address 7 David Rd, Randolph, MA 02368-1518
Vin WVWFV71K27W043363
Phone 757-753-3331

Gary Cooper

Name Gary Cooper
Car SUZUKI GRAND VITARA
Year 2007
Address 719 Smitherman Rd, Washington, WV 26181-6320
Vin JS3TD944574200119

GARY COOPER

Name GARY COOPER
Car Chrysler VN2000F
Year 2007
Address 1109 Scudder St, Piqua, OH 45356-1721
Vin JKBVNMF187A005066

GARY COOPER

Name GARY COOPER
Car Chrysler VN900C
Year 2007
Address 365 Oakgrove Rd, Asheboro, NC 27205-6035
Vin JKAVN2C1X7A005003
Phone 336-498-6336

GARY COOPER

Name GARY COOPER
Car HONDA FIT
Year 2007
Address 295 East Rd, Fayette, ME 04349-3127
Vin JHMGD38687S047478

GARY COOPER

Name GARY COOPER
Car TOYOTA CAMRY
Year 2007
Address 6137 Saint John Ln, Charlotte, NC 28210-7020
Vin 4T1BE46K87U079104

GARY COOPER

Name GARY COOPER
Car TOYOTA CAMRY
Year 2007
Address 400 Country Club Rd, Florence, MS 39073-8683
Vin 4T1BE46K07U500572
Phone 601-372-3230

GARY COOPER

Name GARY COOPER
Car Toyota Tacoma XtraCab V6 Manual
Year 2007
Address 11656 King Edward Ct, Montgomery, TX 77316-2674
Vin 4TM15PK257B001171

GARY COOPER

Name GARY COOPER
Car CHEVROLET HHR
Year 2007
Address 27 Cascade Rd, Arnold, MD 21012-2447
Vin 3GNDA33PX7S574320

GARY COOPER

Name GARY COOPER
Car Chrysler Sebring 2dr Cpe LXi
Year 2007
Address 1011 Kingsbridge Rd, Houston, TX 77073-1228
Vin 4D6EB29217C014670

GARY COOPER

Name GARY COOPER
Car CHEVROLET SILVERADO 1500
Year 2007
Address 3035 S Deer Ave, Middleburg, FL 32068-6424
Vin 2GCEC19CX71675708

GARY COOPER

Name GARY COOPER
Car BMW 3 SERIES
Year 2007
Address 300 4th St SE, Charlottesville, VA 22902-5678
Vin WBAVA335X7PG39340
Phone 703-919-5469

GARY COOPER

Name GARY COOPER
Car FORD SHELBY GT500
Year 2007
Address 615 Fairway Dr, Milford, NE 68405-9368
Vin 1ZVHT88S275343157
Phone 402-761-2092

GARY COOPER

Name GARY COOPER
Car HONDA ACCORD
Year 2007
Address 2126 Holmes Dr, Twinsburg, OH 44087-1710
Vin 1HGCM66477A051466
Phone 330-425-7924

GARY COOPER

Name GARY COOPER
Car JEEP WRANGLER
Year 2007
Address 15608 Oxydendrum Hill Rd, Davidson, NC 28036-8723
Vin 1J4FA24177L139387

GARY COOPER

Name GARY COOPER
Car CHEVROLET COBALT
Year 2007
Address 6700 Holly Ct, Zephyrhills, FL 33542-6619
Vin 1G1AL55F977343048

GARY COOPER

Name GARY COOPER
Car CHEVROLET COBALT
Year 2007
Address 194 Saint Charles Rd, Pennington Gap, VA 24277-7042
Vin 1G1AK55F977235354

GARY COOPER

Name GARY COOPER
Car FORD F-150
Year 2007
Address 20 PARK DR, SAINT CHARLES, MO 63303-3607
Vin 1FTPX12V17NA53392
Phone 636-946-5655

GARY COOPER

Name GARY COOPER
Car FORD F-150
Year 2007
Address 10419 CHEETAH WINDS, LONE TREE, CO 80124-9543
Vin 1FTPW14V17FA18782

GARY COOPER

Name GARY COOPER
Car DODGE CALIBER
Year 2007
Address 204 Rob Ln, Hudson Oaks, TX 76087-8916
Vin 1B3HB28B37D102735

GARY COOPER

Name GARY COOPER
Car DODGE RAM PICKUP 1500
Year 2007
Address 9416 Boulder Rd, Frederick, MD 21702-2026
Vin 1D7HA16K87J536350

GARY COOPER

Name GARY COOPER
Car DODGE DAKOTA
Year 2007
Address 1704 Berwichshire Ct, Bedford, TX 76021-4633
Vin 1D7HE48PX7S209716

GARY COOPER

Name GARY COOPER
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 3039 Noblet Rd, Mansfield, OH 44903-8634
Vin 1HD1FF4197Y702076

GARY COOPER

Name GARY COOPER
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 711 Westwood North Dr, Magnolia, TX 77354-5068
Vin 1HD1CT3147K448255

GARY COOPER

Name GARY COOPER
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 127 W Danner Ave, West Memphis, AR 72301-3919
Vin 1HD1BW5197Y076216

GARY COOPER

Name GARY COOPER
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address PO Box 250, Bennett, CO 80102-0250
Vin 1HFSC49WX7A500904

GARY COOPER

Name GARY COOPER
Car FORD FUSION
Year 2007
Address 7415 Osage Rd, Larkspur, CO 80118-9036
Vin 3FAHP02137R164461

Gary Cooper

Name Gary Cooper
Domain qualityoflifeapps.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-16
Update Date 2013-05-17
Registrar Name GODADDY.COM, LLC
Registrant Address 23 Eagle Ridge Ln West Creek New Jersey 08092
Registrant Country UNITED STATES

Gary Cooper

Name Gary Cooper
Domain outerbanksmusicmasters.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-03-21
Update Date 2013-03-22
Registrar Name 1 & 1 INTERNET AG
Registrant Address 403 W First St Kill Devil Hills NC 27948
Registrant Country UNITED STATES

Gary Cooper

Name Gary Cooper
Domain lose32.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-31
Update Date 2013-08-22
Registrar Name GODADDY.COM, LLC
Registrant Address 23 Eagle Ridge Ln West Creek New Jersey 08092
Registrant Country UNITED STATES

Gary Cooper

Name Gary Cooper
Domain xtreme-leds.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-03-03
Update Date 2013-03-04
Registrar Name 1 & 1 INTERNET AG
Registrant Address 23 Water Grant suite 4K Yonkers NY 10701
Registrant Country UNITED STATES

Gary Cooper

Name Gary Cooper
Domain 590design.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-03-03
Update Date 2013-03-04
Registrar Name 1 & 1 INTERNET AG
Registrant Address 23 Water Grant suite 4K Yonkers NY 10701
Registrant Country UNITED STATES

gary cooper

Name gary cooper
Domain carrickmunroe.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-24
Update Date 2013-10-24
Registrar Name GODADDY.COM, LLC
Registrant Address 4500 old burlington st johns creek Georgia 30022
Registrant Country UNITED STATES

Gary Cooper

Name Gary Cooper
Domain ccpizza314.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-07
Update Date 2013-03-07
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 421262 Indianapolis Indiana 46242
Registrant Country UNITED STATES

Gary Cooper

Name Gary Cooper
Domain mtvalleyconstruction.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2009-03-23
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address p.o. box 311 Rexburg ID 83440
Registrant Country UNITED STATES

Gary Cooper

Name Gary Cooper
Domain yourlocalpromoter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-18
Update Date 2012-12-18
Registrar Name GODADDY.COM, LLC
Registrant Address 23 Eagle Ridge Ln West Creek New Jersey 08092
Registrant Country UNITED STATES

Gary Cooper

Name Gary Cooper
Domain manahawkinshops.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-18
Update Date 2012-12-18
Registrar Name GODADDY.COM, LLC
Registrant Address 23 Eagle Ridge Ln West Creek New Jersey 08092
Registrant Country UNITED STATES

Gary Cooper

Name Gary Cooper
Domain ryleesjewelrybox.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-04-30
Update Date 2013-04-30
Registrar Name 1 & 1 INTERNET AG
Registrant Address 4101 W WHITE RD MUNCIE IN 47302
Registrant Country UNITED STATES

Gary Cooper

Name Gary Cooper
Domain cyclescheme.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-12-01
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address PO BOX 3809 Bath BANES BA1 1WX
Registrant Country UNITED KINGDOM
Registrant Fax 01225 339 058

Gary Cooper

Name Gary Cooper
Domain southpointe-bouldersinfo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-09
Update Date 2013-05-11
Registrar Name GODADDY.COM, LLC
Registrant Address 2736 Big Horn Circle Lafayette Colorado 80026
Registrant Country UNITED STATES

gary cooper

Name gary cooper
Domain jerseyfever.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-07
Update Date 2012-02-16
Registrar Name GODADDY.COM, LLC
Registrant Address 176 avenue u brooklyn New York 11223
Registrant Country UNITED STATES

Gary Cooper

Name Gary Cooper
Domain as-assist.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-09-23
Update Date 2013-09-23
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3 Meredith Avenue Grappenhall Warrington WA4 2PN
Registrant Country UNITED KINGDOM

Gary Cooper

Name Gary Cooper
Domain as-assistcentre.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-09-23
Update Date 2013-09-23
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3 Meredith Avenue Grappenhall Warrington WA4 2PN
Registrant Country UNITED KINGDOM

Gary Cooper

Name Gary Cooper
Domain normandycaravans.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-04-26
Update Date 2013-06-28
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Bontoft Avenue Hull East Yorkshire HU5 4HF
Registrant Country UNITED KINGDOM

Gary Cooper

Name Gary Cooper
Domain normandyholidayhomes.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-07-08
Update Date 2013-07-04
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Bontoft Avenue Hull East Yorkshire HU5 4HF
Registrant Country UNITED KINGDOM

Gary Cooper

Name Gary Cooper
Domain brevardcountytimes.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-07-01
Update Date 2013-07-01
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 249 Glenwood ave Satelite Beach FL 32937
Registrant Country UNITED STATES

Gary Cooper

Name Gary Cooper
Domain totalexteriorsflorida.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-12-10
Update Date 2012-12-10
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 249 Glenwood ave Satelite Beach FL 32937
Registrant Country UNITED STATES

Gary Cooper

Name Gary Cooper
Domain motorcycle-trailers-and-camping.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-02-17
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1211 Roselawn Drive Windsor ON N9E 1L7
Registrant Country CANADA

Gary Cooper

Name Gary Cooper
Domain dreamlimo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-03-08
Update Date 2011-11-11
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 421262 Indianapolis Indiana 46242
Registrant Country UNITED STATES

Gary Cooper

Name Gary Cooper
Domain manahawkinstores.com
Contact Email [email protected]
Whois Sever whois.internet.bs
Create Date 2012-04-09
Update Date 2013-07-03
Registrar Name INTERNET.BS CORP.
Registrant Address 23 Eagle Ridge Lane 08092 West Creek

Gary Cooper

Name Gary Cooper
Domain greendesigngraphics.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-30
Update Date 2013-04-04
Registrar Name GODADDY.COM, LLC
Registrant Address 295 East Road Fayette Maine 04349
Registrant Country UNITED STATES

Cooper, Gary

Name Cooper, Gary
Domain metalbuild.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-01-30
Update Date 2006-06-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 845 East Zipp road new braunfels TX 78310
Registrant Country UNITED STATES
Registrant Fax 830 6293131