James Little

We have found 451 public records related to James Little in 37 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 118 business registration records connected with James Little in public records. The businesses are registered in 18 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 twenty-one different job titles. Most of them are employed as Grades - Teacher. These employees work in seven different states. Most of them work in Georgia state. Average wage of employees is $38,242.


James D Little

Name / Names James D Little
Age 42
Birth Date 1982
Also Known As James J Little
Person 375 Lincoln St, Stoughton, MA 02072
Phone Number 781-341-1498
Possible Relatives

Previous Address 11 Cherry St #2, Salem, MA 01970
Email [email protected]

James Lawson Little

Name / Names James Lawson Little
Age 42
Birth Date 1982
Also Known As James Little
Person 3969 Parkwood Rd, Bessemer, AL 35022
Phone Number 205-382-0756
Previous Address 6845 Harpers Dairy Loop, Bessemer, AL 35022
RR 2, Bessemer, AL 35022
594 Box Rt 2, Bessemer, AL 35023
483 Box Rt 2, Bessemer, AL 35023
594 Box Rt 2, Bessemer, AL 00000
483 Box Rt 2, Bessemer, AL 00000

James Ray Little

Name / Names James Ray Little
Age 49
Birth Date 1975
Person 2716 Dawson Ave, Kenner, LA 70062
Possible Relatives
Previous Address C9 C9 Pine Hill Apts, De Kalb, MS 39328
203 PO Box, De Kalb, MS 39328
C9 Deville C9 Pne, De Kalb, MS 39328
52 Deville St, De Kalb, MS 39328
2721 Greenwood St, Kenner, LA 70062

James D Little

Name / Names James D Little
Age 55
Birth Date 1969
Also Known As Jim D Little
Person 4502 Meadowwood Ln #A, Harrison, AR 72601
Phone Number 870-743-1219
Possible Relatives
Previous Address 6475 Orinda Way, Harrison, AR 72601
RR 8, Harrison, AR 72601
Rt #8, Harrison, AR 72602
RR 8 COOKE, Harrison, AR 72601
RR #F, Harrison, AR 72601
329F RR 8, Harrison, AR 72601
160B PO Box, Harrison, AR 72602
Cook, Harrison, AR 72602
329F PO Box, Harrison, AR 72602
321 PO Box, Harrison, AR 72602

James L Little

Name / Names James L Little
Age 59
Birth Date 1965
Person 9728 Wentworth Ave, Chicago, IL 60628
Phone Number 773-928-6365
Previous Address 3445 Rhodes Ave, Chicago, IL 60616

James Little

Name / Names James Little
Age 59
Birth Date 1965
Person 467 1, Strong, AR 71765
Phone Number 870-797-2380
Possible Relatives
Previous Address 467 1st, Strong, AR 71765
467 1, Strong, AR 71765
467 W #1, Strong, AR 71765
311 PO Box, Strong, AR 71765

James Dwight Little

Name / Names James Dwight Little
Age 61
Birth Date 1963
Also Known As Dwight Little
Person 1701 Broken Hill Dr, Van Buren, AR 72956
Phone Number 479-474-0962
Possible Relatives






Previous Address 1810 Heritage Dr, Van Buren, AR 72956
2709 Canterbury Cir, Fort Smith, AR 72903
2824 Club Oak Dr, Fayetteville, AR 72701
1506 Smoot Dr #A, Jonesboro, AR 72401
3008 Maplewood Ter, Jonesboro, AR 72401
6321 Remington Ct, Fort Smith, AR 72916
3003 Maplewood Ter, Jonesboro, AR 72401
521 Meadow Ln #239, El Dorado, AR 71730
Email [email protected]

James R Little

Name / Names James R Little
Age 62
Birth Date 1962
Person 302 Bernice St, Ruston, LA 71270
Possible Relatives Donna Le


Donnis R Little
Previous Address 11893 Son Olive Rd, Bonita, LA 71223
2446 Barataria Blvd, Marrero, LA 70072

James A Little

Name / Names James A Little
Age 62
Birth Date 1962
Person 1726 Ray Jo Cir, Chattanooga, TN 37421
Phone Number 423-855-8708
Possible Relatives





Nicole Littleroberts
Previous Address 2405 Hickory Ridge Dr, Chattanooga, TN 37421
640 1st St, Deerfield Beach, FL 33441
123 9th Ave, Deerfield Beach, FL 33441
1532 51st Ct, Pompano Beach, FL 33064
2307 Corral Trl, Chattanooga, TN 37421
3523 Banks Rd, Chattanooga, TN 37421
1532 5th Ave, Pompano Beach, FL 33060

James Mark Little

Name / Names James Mark Little
Age 63
Birth Date 1961
Also Known As John M Little
Person 261 67th St, Shreveport, LA 71106
Phone Number 318-219-0881
Possible Relatives
Susan Diana Ruatto




Angelia K Flippo

Previous Address 84 Hodges St, Woodville, AL 35776
5547 County Road 30, Scottsboro, AL 35768
321 County Road 529, Scottsboro, AL 35768
2022 Golf Rd #115, Huntsville, AL 35802
365 Shelton Rd #136, Madison, AL 35758
214 67th St, Shreveport, LA 71106
2903 Meriwether Rd, Shreveport, LA 71108
Email [email protected]

James Allen Little

Name / Names James Allen Little
Age 64
Birth Date 1960
Also Known As A Little James
Person 44 Poinsetta Rd, Sulphur, LA 70663
Phone Number 337-625-4517
Possible Relatives

Sharmyn Nicole Little
Previous Address 1125 Elton Ct, Lake Charles, LA 70607
1228 Burton St, Sulphur, LA 70663
1021 Taylor St, Sulphur, LA 70663
Email [email protected]

James R Little

Name / Names James R Little
Age 65
Birth Date 1959
Person 48 Park St, Wilmington, MA 01887
Phone Number 978-658-2018
Possible Relatives Maryann Gigliottilittle
Previous Address 50 Park St, Wilmington, MA 01887
48 Park Dr, Springfield, MA 01106
43 Marcus Rd, Wilmington, MA 01887
Email [email protected]

James Vincent Little

Name / Names James Vincent Little
Age 66
Birth Date 1958
Person 3107 California Ave, Kenner, LA 70065
Phone Number 504-712-9362
Possible Relatives Little Cheryl Giavotella





X Little

Tephen A Little
Previous Address 3240 Lafourche Ct, Kenner, LA 70065
8 Toledo Ct, Kenner, LA 70065
4631 Napoleon Ave #I, Metairie, LA 70001
641518 PO Box, Kenner, LA 70064
2745 Lexington Ave, Kenner, LA 70062
8 Toldano, Kenner, LA 70062
Associated Business Cambridge Ace Hardware, Inc

James Michael Little

Name / Names James Michael Little
Age 67
Birth Date 1957
Also Known As J Little
Person 3011 Andrews Ave #2, Wilton Manors, FL 33311
Phone Number 954-568-3466
Possible Relatives
Previous Address 110 46th Ct, Fort Lauderdale, FL 33334
110 46th St, Fort Lauderdale, FL 33334
2240 6th Ave, Wilton Manors, FL 33311
2240 60th Ave, Sunrise, FL 33313
301 35th Ct, Pompano Beach, FL 33064
7810 10th St, North Lauderdale, FL 33068
5857 46th Ter #3, Tamarac, FL 33319
4160 21st St #C134, Lauderhill, FL 33313
6101 42nd Ave, Fort Lauderdale, FL 33319

James Little

Name / Names James Little
Age 68
Birth Date 1956
Also Known As James Edward Little
Person 56 PO Box, Eastlake Weir, FL 32133
Phone Number 903-545-0034
Possible Relatives
Frances J Littlepicard






Previous Address 623 Granger St, Oakwood, TX 75855
71 56th Ct, Ft Lauderdale, FL 33309
10120 127th St, Belleview, FL 34420
State Hwy, Elkhart, TX 75839
Catalpa, Palestine, TX 75803
209 Catalpa St, Palestine, TX 75803
71 56th Ct, Fort Lauderdale, FL 33309
6825 16th Ter, Fort Lauderdale, FL 33309
Tawny, Palestine, TX 75801
Careyville Mhp, Elkhart, TX 75839
216 PO Box, Palestine, TX 75802
216 RR 2 #216, Palestine, TX 75882
57 Treadwell Ave, Thomaston, CT 06787

James A Little

Name / Names James A Little
Age 70
Birth Date 1954
Person 400411 PO Box, Hartford, CT 06140
Phone Number 860-286-0094
Possible Relatives


Raynett Little
Previous Address 324 Rindge Ave, Cambridge, MA 02140
37 Green St, Hartford, CT 06120
5 Acton St #1S, Hartford, CT 06120
77 Monmouth St, Springfield, MA 01109
262 Capen St, Hartford, CT 06112
7071 Elmhurst St #18, Detroit, MI 48204

James Maurice Little

Name / Names James Maurice Little
Age 75
Birth Date 1949
Also Known As J Little
Person 585 Lenwood Dr, Slidell, LA 70458
Phone Number 985-643-4136
Possible Relatives






Previous Address 219 Cardinal Dr, Slidell, LA 70458
67139 Chris Kennedy Rd, Pearl River, LA 70452
1301 Eastridge Dr #3, Slidell, LA 70458
684 RR 2, Pearl River, LA 70452
268 Bogalusa, Bogalusa, LA 70427
268 PO Box, Bogalusa, LA 70429
268 RR 1, Bogalusa, LA 70427
Associated Business Little Brothers' Enterprises, Inc Pine Grove United Pentecostal Church, Inc

James C Little

Name / Names James C Little
Age 76
Birth Date 1948
Also Known As Little James
Person 123 Ridgeway Dr, Ridgeland, MS 39157
Phone Number 601-856-3788
Possible Relatives


Previous Address RR 8, Jackson, MS 39212
43A RR 8, Jackson, MS 39212
43A PO Box, Jackson, MS 39205
412 Somerset Dr, Monroe, LA 71203
Email [email protected]

James L Little

Name / Names James L Little
Age 78
Birth Date 1946
Also Known As Jimi L Little
Person 5 Lynxholm Ct, Hyannis, MA 02601
Phone Number 508-477-1120
Possible Relatives

Jimi S Little



Previous Address 224 PO Box, West Barnstable, MA 02668
311 Ashmead St, Philadelphia, PA 19144
1781 Main St, West Barnstable, MA 02668
Lynxholm, Hyannis, MA 02601
619 PO Box, West Barnstable, MA 02668
RR 1 GUILD POB NFNB, Falmouth, MA 02541

James Joseph Little

Name / Names James Joseph Little
Age 81
Birth Date 1943
Person 56 Hollis Ave, Quincy, MA 02171
Phone Number 617-436-1934
Possible Relatives

Previous Address 170 Sydney St, Dorchester, MA 02125
86 Pleasant St, Pembroke, MA 02359
35 Homestead Ave, Marshfield, MA 02050

James R Little

Name / Names James R Little
Age 82
Birth Date 1942
Also Known As James Trosko
Person 1115 Pine Island Ln, Cape Coral, FL 33909
Phone Number 954-791-2244
Possible Relatives
Robert Trosko

Previous Address 1115 Pine Ln, Cape Coral, FL 33991
3901 59th Ave, Davie, FL 33314

James Lewis Little

Name / Names James Lewis Little
Age 86
Birth Date 1937
Also Known As James L Blackwood
Person 442 Murphys Ln, Bessemer, AL 35023
Phone Number 205-428-2389
Previous Address 46, Birmingham, AL 00000
890 PO Box, Birmingham, AL 35201

James Little

Name / Names James Little
Age 88
Birth Date 1935
Also Known As James H Little
Person 809 Glenlake Dr, Edmond, OK 73013
Phone Number 405-748-9053
Possible Relatives
Previous Address 3035 63rd St #200, Oklahoma City, OK 73116
26568 PO Box, Oklahoma City, OK 73126
623 California Ave, Oklahoma City, OK 73102
808 Glenlake Dr, Edmond, OK 73013

James R Little

Name / Names James R Little
Age 90
Birth Date 1933
Also Known As Jas Little
Person 36 Hickory Ln, Hampden, MA 01036
Phone Number 413-566-3731
Possible Relatives



James T Little

Name / Names James T Little
Age 91
Birth Date 1932
Also Known As James T Little
Person 207 Seagrape Ct, Naples, FL 34110
Phone Number 813-591-8654
Possible Relatives




Roberta Andmillerrex Plunk


Lisa R Littlehewitt
Previous Address 99 Meriline Ave, Methuen, MA 01844
7349 Ulmerton Rd #1344, Largo, FL 33771
21 East St, Methuen, MA 01844
855 Cardinal St #B, Naples, FL 34104
46 Howe St, Methuen, MA 01844
87 Meriline Ave, Methuen, MA 01844
15 Sorrento Ave, Methuen, MA 01844
43 Durham St #3RDFL, Lawrence, MA 01843
201 Seagrape, North Naples, FL 33940
207 Seagrape, North Naples, FL 33963

James E Little

Name / Names James E Little
Age 94
Birth Date 1929
Also Known As James Little
Person 6629 Carpenter St, Chicago, IL 60621
Phone Number 312-723-4138
Previous Address 6306 Loomis Blvd, Chicago, IL 60636
810 55th St, Chicago, IL 60615
1504 63rd St #204, Chicago, IL 60636
6919 May St, Chicago, IL 60621
368254 PO Box, Chicago, IL 60636
4834 West End Ave, Chicago, IL 60644
5731 Lowe Ave, Chicago, IL 60621

James Little

Name / Names James Little
Age 95
Birth Date 1928
Also Known As James L Litt
Person 7403 Mason St, District Heights, MD 20747
Phone Number 301-568-9193
Possible Relatives

Tonya L Giampietro

Da W Litt
Previous Address 7403 Mason St, District Hts, MD 20747
7403 Mason St, Forestville, MD 20747
310 Caroline Dr, La Plata, MD 20646
1916 PO Box, La Plata, MD 20646
C33 Caroline, La Plata, MD 20646
C33 Caroline Dr, La Plata, MD 20646
Caroline Dr, La Plata, MD 20646
Caroline, La Plata, MD 20646
21405 PO Box, Fort Lauderdale, FL 33335

James C Little

Name / Names James C Little
Age 99
Birth Date 1924
Person 4217 81st Ln, Phoenix, AZ 85033
Phone Number 623-849-0417
Possible Relatives
Previous Address 215 Old Meeting House Rd, East Falmouth, MA 02536
4217 81st Dr, Phoenix, AZ 85033

James H Little

Name / Names James H Little
Age 112
Birth Date 1912
Person 74520 Gamma Ave, Covington, LA 70435
Phone Number 985-892-1623
Possible Relatives
Previous Address 336 RR 5, Covington, LA 70435
336 PO Box, Covington, LA 70434

James H Little

Name / Names James H Little
Age N/A
Person PO BOX 84502, FAIRBANKS, AK 99708
Phone Number 907-479-5278

James M Little

Name / Names James M Little
Age N/A
Person 1290 COOPER AVE, PRATTVILLE, AL 36066
Phone Number 334-365-4105

James B Little

Name / Names James B Little
Age N/A
Person 3402 MONTEVALLO RD S, BIRMINGHAM, AL 35213

James C Little

Name / Names James C Little
Age N/A
Person 631 COTTON LN, DEATSVILLE, AL 36022

James Little

Name / Names James Little
Age N/A
Person 125 DONAHUE DR, DEATSVILLE, AL 36022

James R Little

Name / Names James R Little
Age N/A
Person 966 S GLENWOOD RD, BRANTLEY, AL 36009

James M Little

Name / Names James M Little
Age N/A
Person 5561 TRUMAN ALDRICH PKWY, WEST BLOCTON, AL 35184

James Little

Name / Names James Little
Age N/A
Person 2505 34TH AVE, NORTHPORT, AL 35476

James Little

Name / Names James Little
Age N/A
Person 695 COVERED BRIDGE PKWY APT C, PRATTVILLE, AL 36066

James H Little

Name / Names James H Little
Age N/A
Person 6501 DONNA DR APT C, ANCHORAGE, AK 99504

James V Little

Name / Names James V Little
Age N/A
Person 2466 TORRANCE RD, WARRIOR, AL 35180
Phone Number 205-590-0077

James M Little

Name / Names James M Little
Age N/A
Person 1219 HOOKS LAKE RD, GADSDEN, AL 35901
Phone Number 256-547-6980

James F Little

Name / Names James F Little
Age N/A
Person 210 BROOKWOOD AVE, ASHLAND, AL 36251
Phone Number 256-354-9850

James B Little

Name / Names James B Little
Age N/A
Person 389 COUNTY ROAD 101, AUTAUGAVILLE, AL 36003
Phone Number 334-361-3926

James R Little

Name / Names James R Little
Age N/A
Person 7008 OLD PASCAGOULA RD, THEODORE, AL 36582
Phone Number 251-653-4211

James R Little

Name / Names James R Little
Age N/A
Person 4722 BIRDSONG DR, EAGLE RIVER, AK 99577
Phone Number 907-694-3546

James Little

Name / Names James Little
Age N/A
Person 910 COUNTY ROAD 66, ELDRIDGE, AL 35554
Phone Number 205-924-0080

James L Little

Name / Names James L Little
Age N/A
Person 1035 TUCKER ST, BESSEMER, AL 35020
Phone Number 205-428-3741

James E Little

Name / Names James E Little
Age N/A
Person 309 COLE ST, BIRMINGHAM, AL 35210
Phone Number 205-956-4653

James B Little

Name / Names James B Little
Age N/A
Person 430 TURRENTINE AVE, GADSDEN, AL 35901
Phone Number 256-546-4024

James A Little

Name / Names James A Little
Age N/A
Person 190 BROOKWOOD AVE, ASHLAND, AL 36251
Phone Number 256-354-0195

James M Little

Name / Names James M Little
Age N/A
Person 2715 GREENWAY RD, PELL CITY, AL 35128
Phone Number 205-338-7624

James Little

Name / Names James Little
Age N/A
Person 1804 TRAILRIDGE DR, PELHAM, AL 35124
Phone Number 205-982-0432

James Little

Name / Names James Little
Age N/A
Person 701 COUNTY ROAD 66, ELDRIDGE, AL 35554
Phone Number 205-924-0080

James F Little

Name / Names James F Little
Age N/A
Person 49 CREEK MEADOW DR, DECATUR, AL 35603
Phone Number 256-353-3054

James R Little

Name / Names James R Little
Age N/A
Person 335 41ST AVE NE, BIRMINGHAM, AL 35215
Phone Number 205-856-0082

James W Little

Name / Names James W Little
Age N/A
Person 201 ELDER ST, BIRMINGHAM, AL 35210
Phone Number 205-956-1288

James W Little

Name / Names James W Little
Age N/A
Person 3301 CULLODEN WAY, BIRMINGHAM, AL 35242
Phone Number 205-980-3487

James Little

Name / Names James Little
Age N/A
Person 7589 HIGHLAND PL, MOBILE, AL 36695

james little

Business Name jim little
Person Name james little
Position company contact
State GA
Address 1204 old covington hwy, conyers, GA 30012
SIC Code 839998
Phone Number
Email [email protected]

James Little

Business Name imazing/CJRW
Person Name James Little
Position company contact
State AR
Address 303 West Capitol Ave., Little Rock, AR 72201
SIC Code 861102
Phone Number
Email [email protected]

JAMES M LITTLE

Business Name Y P C FUNDING CORPORATION
Person Name JAMES M LITTLE
Position President
State FL
Address 5336 CHESTNUT LAKE DR 5336 CHESTNUT LAKE DR, JACKSONVILLE, FL 32258
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C23624-2000
Creation Date 2000-09-01
Type Domestic Corporation

JAMES M LITTLE

Business Name Y P C FUNDING CORPORATION
Person Name JAMES M LITTLE
Position Treasurer
State FL
Address 5336 CHESTNUT LAKE DR 5336 CHESTNUT LAKE DR, JACKSONVILLE, FL 32258
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C23624-2000
Creation Date 2000-09-01
Type Domestic Corporation

JAMES M LITTLE

Business Name Y P C FUNDING CORPORATION
Person Name JAMES M LITTLE
Position Secretary
State FL
Address 5336 CHESTNUT LAKE DR 5336 CHESTNUT LAKE DR, JACKSONVILLE, FL 32258
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C23624-2000
Creation Date 2000-09-01
Type Domestic Corporation

James Little

Business Name Wet Mountain Tribune
Person Name James Little
Position company contact
State CO
Address P.O. BOX 300 Westcliffe CO 81252-0300
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2711
SIC Description Newspapers
Phone Number 719-783-2361
Email [email protected]
Number Of Employees 10
Annual Revenue 202000

James Little

Business Name Western Design
Person Name James Little
Position company contact
State FL
Address P.O. BOX 490632 Leesburg FL 34749-0632
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1751
SIC Description Carpentry Work
Phone Number 352-323-9009

JAMES E LITTLE

Business Name WEB-IT.COM, INC.
Person Name JAMES E LITTLE
Position registered agent
State GA
Address 51 SMITHSONIA RD, NICHOLSON, GA 30565
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-03-18
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

james little

Business Name WARSHAW, JAY
Person Name james little
Position company contact
State FL
Address 276 Preston G, BOCA RATON, FL 33434
SIC Code 804922
Phone Number
Email [email protected]

James Little

Business Name Viva Health Inc
Person Name James Little
Position company contact
State AL
Address 1401 21st St S Birmingham AL 35205-3824
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 205-939-1718

JAMES L LITTLE

Business Name TOLHURST DENTISTS, P.C.
Person Name JAMES L LITTLE
Position registered agent
State GA
Address 316 BOX 756, MADISON, GA 30650
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-10-11
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JAMES A LITTLE

Business Name THE LITTLETON GROUP INC.
Person Name JAMES A LITTLE
Position registered agent
State GA
Address 1616 DENISE CT, DECATUR, GA 30035
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-09-29
End Date 2010-09-10
Entity Status Admin. Dissolved
Type CEO

JAMES C LITTLE

Business Name THE LAS VEGAS VALLEY BICYCLE CLUB
Person Name JAMES C LITTLE
Position President
State NV
Address 1009 N TENAYA WAY 1009 N TENAYA WAY, LAS VEGAS, NV 89128
Inactive T
Terminated F
Resigned F
Corporation Type Dom Non-Profit Coop Corp
Corporation Status Active
Corporation Number C8590-1990
Creation Date 1990-09-18
Expiried Date 2040-09-18
Type Dom Non-Profit Coop Corp

JAMES C LITTLE

Business Name THE LAS VEGAS VALLEY BICYCLE CLUB
Person Name JAMES C LITTLE
Position Director
State NV
Address 1009 N TENAYA 1009 N TENAYA, LAS VEGAS, NV 89108
Inactive T
Terminated F
Resigned F
Corporation Type Dom Non-Profit Coop Corp
Corporation Status Active
Corporation Number C8590-1990
Creation Date 1990-09-18
Expiried Date 2040-09-18
Type Dom Non-Profit Coop Corp

JAMES C LITTLE

Business Name THE LAS VEGAS VALLEY BICYCLE CLUB
Person Name JAMES C LITTLE
Position Director
State NV
Address 1009 N TENAYA 1009 N TENAYA, LAS VEGAS, NV 89128
Inactive F
Terminated F
Resigned F
Corporation Type Dom Non-Profit Coop Corp
Corporation Status Active
Corporation Number C8590-1990
Creation Date 1990-09-18
Expiried Date 2040-09-18
Type Dom Non-Profit Coop Corp

James Little

Business Name THE J LITTLE GROUP, INC.
Person Name James Little
Position registered agent
State GA
Address 6161 Picketts Ridge NW, Acworth, GA 30101
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-07-02
End Date 2010-09-14
Entity Status Admin. Dissolved
Type Incorporator

James L Little

Business Name TERRY N. TUMLIN, D.M.D., P.C.
Person Name James L Little
Position registered agent
State GA
Address 3075 Breckinridge Blvd St 425, Duluth, GA 30136
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-06-26
Entity Status Active/Owes Current Year AR
Type Secretary

James Little

Business Name Swh
Person Name James Little
Position company contact
State TN
Address 2800 Westside Dr Nw, Cleveland, TN 37312
SIC Code 5812
Phone Number
Email [email protected]
Title General Manager

James Little

Business Name Starbucks
Person Name James Little
Position company contact
State AL
Address 700 Montgomery Hwy Birmingham AL 35216-1866
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 205-978-2892

James Little

Business Name St . David's Medical Center
Person Name James Little
Position company contact
State TX
Address 919 E 32nd Street, Austin, TX 78705
SIC Code 8049
Phone Number
Email [email protected]
Title Psychologist

James Little

Business Name Sid Little Construction Inc
Person Name James Little
Position company contact
State FL
Address 3908 Little Ln Jacksonville FL 32223-2021
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 904-282-1067

James Little

Business Name Scarbrough Pharmacy
Person Name James Little
Position company contact
State OH
Address 1809 S. Main St, Findlay, OH 45840
SIC Code 573407
Phone Number
Email [email protected]

JAMES W. LITTLE

Business Name SUNSHINE ENTERPRISES, INC.
Person Name JAMES W. LITTLE
Position registered agent
State GA
Address 5021 JAY CREEK, OAKWOOD, GA 30566
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-08-06
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JAMES L LITTLE

Business Name STEPHEN L. DURHAM, DDS, P.C.
Person Name JAMES L LITTLE
Position registered agent
State GA
Address 2250 SATELLITE BLVD SUITE 220, DULUTH, GA 30097
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-10-21
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JAMES LITTLE

Business Name SHADOWBROOK CONDOMINIUMS HOMEOWNERS ASSOCIATI
Person Name JAMES LITTLE
Position registered agent
Corporation Status Suspended
Agent JAMES LITTLE 1625 THE ALAMEDA, SAN JOSE, CA 95126
Care Of 1901 OLYMPIC BLVD #202, WALNUT CREEK, CA 94596
CEO JOSEPH RIBARDO657 S CLOVER AVE, SAN JOSE, CA 95128
Incorporation Date 1984-05-30
Corporation Classification Mutual Benefit

JAMES L LITTLE

Business Name ROBERT GRAY, DMD, PC
Person Name JAMES L LITTLE
Position registered agent
State GA
Address 2250 SATELLITE BLVD, DULUTH, GA 30097-4918
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2004-08-13
Entity Status To Be Dissolved
Type Secretary

JAMES L. LITTLE

Business Name REX G. SMITH, D.M.D., P.C.
Person Name JAMES L. LITTLE
Position registered agent
State GA
Address 316 WEST PIKE ST., STE. 101, LAWRENCEVILLE, GA 30246
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-07-08
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

James Little

Business Name RACKLEY'S RODS, INC.
Person Name James Little
Position registered agent
State GA
Address 3200 Skidaway Road, Savannah, GA 31404
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-01-19
End Date 2011-08-20
Entity Status Admin. Dissolved
Type CEO

JAMES LITTLE

Business Name PANACEA PRESS, INC.
Person Name JAMES LITTLE
Position company contact
State IL
Address 509 AURORA AVENUE, NAPERVILLE, IL 60540
SIC Code 653118
Phone Number
Email [email protected]

JAMES LITTLE

Business Name PANACEA PRESS, INC
Person Name JAMES LITTLE
Position company contact
State IL
Address 509 AURORA AVENUE, SUITE 516, MOOSEHEART, 60539 IL
Email [email protected]

JAMES LITTLE

Business Name PACIFIC MEDIA PARTNERS, INC.
Person Name JAMES LITTLE
Position registered agent
Corporation Status Dissolved
Agent JAMES LITTLE 11965 VENICE BLVD STE 207, LOS ANGELES, CA 90066
Care Of 11965 VENICE BLVD STE 207, LOS ANGELES, CA 90066
CEO JAMES LITTLE11965 VENICE BLVD STE 207, LOS ANGELES, CA 90066
Incorporation Date 2006-04-11

JAMES LITTLE

Business Name PACIFIC MEDIA PARTNERS, INC.
Person Name JAMES LITTLE
Position CEO
Corporation Status Dissolved
Agent 11965 VENICE BLVD STE 207, LOS ANGELES, CA 90066
Care Of 11965 VENICE BLVD STE 207, LOS ANGELES, CA 90066
CEO JAMES LITTLE 11965 VENICE BLVD STE 207, LOS ANGELES, CA 90066
Incorporation Date 2006-04-11

JAMES L. LITTLE

Business Name OLD NATIONAL HIGHWAY FAMILY DENTAL CENTER, P.
Person Name JAMES L. LITTLE
Position registered agent
State GA
Address 3075 BRECKINRIDGE BLVD.#425, DULUTH, GA 30136
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1988-07-27
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JAMES M LITTLE

Business Name NORWOOD HOMES, INC.
Person Name JAMES M LITTLE
Position registered agent
State GA
Address 1876 WINDING CREEK LANE, MARIETTA, GA 30064
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-06-18
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JAMES C LITTLE

Business Name NEVADA BICYCLE COALITION INC.
Person Name JAMES C LITTLE
Position Director
State NV
Address 1009 N. TENAYA WAY 1009 N. TENAYA WAY, LAS VEGAS, NV 89128
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number E0632752007-4
Creation Date 2007-09-04
Type Domestic Non-Profit Corporation

James Little

Business Name Mmerse Communications
Person Name James Little
Position company contact
State AR
Address PO Box 7175 Sherwood AR 72124-7175
Industry Miscellaneous Retail (Stores)
SIC Code 5961
SIC Description Catalog And Mail-Order Houses
Phone Number 501-753-0100
Email [email protected]
Number Of Employees 1
Annual Revenue 402930

James Little

Business Name Metro Contractors Inc
Person Name James Little
Position company contact
State AL
Address 2455 1st Ave S Birmingham AL 35210-1540
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 205-871-8760
Number Of Employees 4
Annual Revenue 380000

James Little

Business Name Mehlburger Firm
Person Name James Little
Position company contact
State AR
Address 110 N 11th St Heber Springs AR 72543-2731
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 501-362-3118

JAMES B. LITTLE

Business Name MOMENTUM HEALTH SERVICES, INC.
Person Name JAMES B. LITTLE
Position registered agent
State AL
Address 1401 20TH ST. SOUTH, BIRMINGHAM, AL 35205
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1997-09-12
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JAMES SCOT LITTLE

Business Name METRO CLEANING SERVICES, INC.
Person Name JAMES SCOT LITTLE
Position registered agent
State GA
Address 1580 ROSEOE DAVIS RD, MONROE, GA 30656
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-06-17
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

James Little

Business Name Little Sid Construction
Person Name James Little
Position company contact
State FL
Address 4159 County Road 218 Middleburg FL 32068-4846
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 904-282-1067

James Little

Business Name Little Nuclear Systems Svcs
Person Name James Little
Position company contact
State AL
Address 1404 Turtle Cove Rd Gadsden AL 35903-1359
Industry Business Services (Services)
SIC Code 7359
SIC Description Equipment Rental And Leasing, Nec
Phone Number 256-492-8177
Number Of Employees 1
Annual Revenue 24750

JAMES LITTLE

Business Name LITTLE, JAMES
Person Name JAMES LITTLE
Position company contact
State VA
Address 2008 N. Lexington St., ARLINGTON, VA 22205
SIC Code 864105
Phone Number
Email [email protected]

James Ray Little

Business Name LIGHTHOUSE FELLOWSHIP MINISTRIES, INC.
Person Name James Ray Little
Position registered agent
State GA
Address 775 Hines Rd., La Grange, GA 30241
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2011-10-11
Entity Status Active/Compliance
Type CEO

JAMES LITTLE

Business Name L.M.R. ENTERPRISES, INC.
Person Name JAMES LITTLE
Position registered agent
State GA
Address 1752 PINE FORT CIRCLE, DACULA, GA 30019
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-02-10
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

James Little

Business Name Jim Little Sales
Person Name James Little
Position company contact
State IL
Address 327 Linden Street, Glen Ellyn, IL 60137
SIC Code 594712
Phone Number
Email [email protected]

James Little

Business Name Jamhost - James Little
Person Name James Little
Position company contact
State IL
Address 3086 Shenandoah Drive, BURLINGTON, 60109 IL
Email [email protected]

James Little

Business Name James Towing Svc
Person Name James Little
Position company contact
State FL
Address 1044 26th St West Palm Beach FL 33407-5316
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7549
SIC Description Automotive Services, Nec
Phone Number 561-833-5931
Number Of Employees 2
Annual Revenue 144540

James Little

Business Name James T. Little
Person Name James Little
Position company contact
State NC
Address 826 Ferrell Ave, RURAL HALL, 27099 NC
Phone Number
Email [email protected]

James Little

Business Name James Little Real Estate/GMAC
Person Name James Little
Position company contact
State NC
Address PO Box 1122, Smithfield, 27577 NC
Phone Number
Email [email protected]

James Little

Business Name James Little
Person Name James Little
Position company contact
State GA
Address 5582 Fallsbrook Trace, Acworth, GA 30101
SIC Code 506318
Phone Number
Email [email protected]

James Little

Business Name James Little
Person Name James Little
Position company contact
State OR
Address 3062 SW 153rd Dr, BEAVERTON, 97005 OR
Phone Number
Email [email protected]

James Little

Business Name James Little
Person Name James Little
Position company contact
State SC
Address 10 Arborview Court, COLUMBIA, 29212 SC
Phone Number 803-781-7978
Email [email protected]

James Little

Business Name James Little
Person Name James Little
Position company contact
State FL
Address 400 S Indiana Ave Englewood FL 34223-3702
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number 941-475-7561
Number Of Employees 2
Annual Revenue 854900

James Little

Business Name James E Little DDS
Person Name James Little
Position company contact
State FL
Address 5210 Creekwood Blvd E Bradenton FL 34203-8916
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 941-755-1488

James Little

Business Name James A Little Associates
Person Name James Little
Position company contact
State CT
Address 11 Woodland Ter Prospect CT 06712-1547
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services

JAMES B LITTLE

Business Name JS LITTLE INVESTMENTS, LLC
Person Name JAMES B LITTLE
Position Manager
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89315
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0120042009-2
Creation Date 2009-02-27
Type Domestic Limited-Liability Company

JAMES LITTLE

Business Name JOHN F. FREEMON, D.M.D., P.C.
Person Name JAMES LITTLE
Position registered agent
State GA
Address 2250 SATELLITE BLVD STE 220, DULUTH, GA 30097
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-07-02
Entity Status Active/Compliance
Type Secretary

JAMES LITTLE

Business Name JIM LITTLE PETROLEUM, INC.
Person Name JAMES LITTLE
Position CEO
Corporation Status Dissolved
Agent 2349 BALLS FERRY RD., ANDERSON, CA 96007
Care Of 1900 BRUCE DRIVE, ANDERSON, CA 96007
CEO JAMES LITTLE 2349 BALLS FERRY RD., ANDERSON, CA 96007
Incorporation Date 1975-12-31

JAMES LITTLE

Business Name JIM LITTLE PETROLEUM, INC.
Person Name JAMES LITTLE
Position registered agent
Corporation Status Dissolved
Agent JAMES LITTLE 2349 BALLS FERRY RD., ANDERSON, CA 96007
Care Of 1900 BRUCE DRIVE, ANDERSON, CA 96007
CEO JAMES LITTLE2349 BALLS FERRY RD., ANDERSON, CA 96007
Incorporation Date 1975-12-31

James Little

Business Name JCL Engineering LLC
Person Name James Little
Position company contact
State AK
Address PO Box 84502 Fairbanks AK 99708-4502
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 907-456-1252
Number Of Employees 1
Annual Revenue 151680

James Little

Business Name JCL
Person Name James Little
Position company contact
State VA
Address 1410 N Scott Street - Arlington, ARLINGTON, 22209 VA
Phone Number
Email [email protected]

JAMES LITTLE

Business Name JAMES LITTLE
Person Name JAMES LITTLE
Position company contact
State IL
Address 1918 D. HERON, SCHAUMBURG, IL 60193
SIC Code 653118
Phone Number
Email [email protected]

James Little

Business Name J.T. Little
Person Name James Little
Position company contact
State NC
Address 826 Ferrell Ave, RURAL HALL, 27099 NC
Phone Number
Email [email protected]

JAMES LITTLE

Business Name J. J. LITTLE & ASSOCIATES, A PROFESSIONAL LAW
Person Name JAMES LITTLE
Position registered agent
Corporation Status Active
Agent JAMES LITTLE 13763 FIJI WAY STE EU4, MARINA DEL REY, CA 90292
Care Of 13763 FIJI WAY STE EU4, MARINA DEL REY, CA 90292
CEO JAMES LITTLE13763 FIJI WAY STE EU4, MARINA DEL REY, CA 90292
Incorporation Date 2009-09-24

JAMES LITTLE

Business Name J. J. LITTLE & ASSOCIATES, A PROFESSIONAL LAW
Person Name JAMES LITTLE
Position CEO
Corporation Status Active
Agent 13763 FIJI WAY STE EU4, MARINA DEL REY, CA 90292
Care Of 13763 FIJI WAY STE EU4, MARINA DEL REY, CA 90292
CEO JAMES LITTLE 13763 FIJI WAY STE EU4, MARINA DEL REY, CA 90292
Incorporation Date 2009-09-24

James Little

Business Name J & W Electric Inc
Person Name James Little
Position company contact
State DE
Address 1239 S Little Creek Rd Dover DE 19901-4728
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 302-674-1331
Number Of Employees 16
Annual Revenue 1152000

James Little

Business Name J & W Electric Inc
Person Name James Little
Position company contact
State DE
Address 1240 S Little Creek Rd # A Dover DE 19901-4729
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 302-674-1331
Number Of Employees 14
Annual Revenue 1518400
Fax Number 302-734-4460
Website www.dcap.net

James Little

Business Name Hahn's Hibachi
Person Name James Little
Position company contact
State FL
Address 13630 NW 8th St. Ste. 210, Sunrise, FL 33325
SIC Code 5812
Phone Number
Email [email protected]
Title Genaral Manager

JAMES C LITTLE

Business Name GRAY & ASHENDORF, D.M.D., P.C.
Person Name JAMES C LITTLE
Position registered agent
State GA
Address 2250 SATELLITE BLVD STE 200, DULUTH, GA 30097-4918
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1988-06-22
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

JAMES LITTLE

Business Name GLOBAL DESIGN ALLIANCE
Person Name JAMES LITTLE
Position registered agent
Corporation Status Suspended
Agent JAMES LITTLE 625 FAIR OAKS AVE STE 250, S PASADENA, CA 91030
Care Of 3355 W ALABAMA STE 250, HOUSTON, TX 77098
CEO DAN CINELLI111 W WASHINGTON ST SUITE 2100, CHICAGO, IL 60602-2711
Incorporation Date 1993-01-07

James Little

Business Name Frost Appliance Repair
Person Name James Little
Position company contact
State AZ
Address 6819 N 21st Ave # Q Phoenix AZ 85015-1123
Industry Miscellaneous Repair Services (Services)
SIC Code 7629
SIC Description Electrical Repair Shops
Phone Number 602-253-7678
Number Of Employees 5
Annual Revenue 736560

JAMES L LITTLE

Business Name EDWARD H. MOHME, II, D.M.D., P.C.
Person Name JAMES L LITTLE
Position registered agent
State GA
Address 3725 Lawrenceville Suwanee Road Suite B2, Suwanee, GA 30024
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-07-08
Entity Status Active/Owes Current Year AR
Type Secretary

James Little

Business Name Dollar Tree
Person Name James Little
Position company contact
State FL
Address 1214 Capital Cir SE Tallahassee FL 32301-3834
Industry General Merchandise Stores (Stores)
SIC Code 5331
SIC Description Variety Stores
Phone Number 850-671-4520
Email [email protected]

James Little

Business Name Delaware Restaurant Association
Person Name James Little
Position company contact
State DE
Address 168 Elkton Road Suite 207, Newark, DE 19711
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

JAMES L LITTLE

Business Name DOUGLAS C. KALLIS, D.M.D., P.C.
Person Name JAMES L LITTLE
Position registered agent
State GA
Address 3725 Lawrenceville Suwanee Road, Suwanee, GA 30024
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1998-11-12
Entity Status Active/Compliance
Type Secretary

JAMES L LITTLE

Business Name DORSEY L. VAN HORN, D.M.D., P.C.
Person Name JAMES L LITTLE
Position registered agent
State GA
Address 3725 LAWRENCEVILLE SUWANEE ROAD STE B2, SUWANNEE, GA 30024-2320
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-09-26
Entity Status Active/Compliance
Type CFO

JAMES L LITTLE

Business Name DENTAL EXCELLENCE OF KENNESAW, P.C.
Person Name JAMES L LITTLE
Position registered agent
State GA
Address 2250 SATELLITE BLVD #220, DULUTH, GA 30097
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2001-11-15
Entity Status Active/Compliance
Type Secretary

James Little

Business Name Con-Way Southern Express
Person Name James Little
Position company contact
State AR
Address 901 Fresno St Fort Smith AR 72901-6609
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Phone Number 479-782-4405
Number Of Employees 22
Annual Revenue 3202710
Fax Number 479-782-1416
Website www.con-way.com

James Little

Business Name Con-Way Freight-Southern
Person Name James Little
Position company contact
State AR
Address 901 Fresno St Fort Smith AR 72901-6609
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Phone Number 479-782-4405
Number Of Employees 20
Annual Revenue 3139290
Fax Number 479-782-1416
Website www.con-way.com

JAMES LITTLE

Business Name CHICAGO CITY LIMITS
Person Name JAMES LITTLE
Position company contact
State IL
Address 1712 W WISE ROAD, SCHAUMBURG, IL 60193
SIC Code 78206
Phone Number
Email [email protected]

James Little

Business Name Biomass Industries Inc
Person Name James Little
Position company contact
State FL
Address 1198 Gulf Breeze Pkwy # 7, Gulf Breeze, FL 32561-4877
SIC Code 15
Phone Number
Email [email protected]
Title Vice-President

JAMES LITTLE

Business Name BOWABUILDERS
Person Name JAMES LITTLE
Position company contact
State VA
Address 4211 FAIRFAX DR STE E, ARLINGTON, VA 22203
SIC Code 152103
Phone Number 703-276-0393
Email [email protected]

JAMES LITTLE

Business Name BOWA BUILDERS
Person Name JAMES LITTLE
Position company contact
State VA
Address 4211-E NORTH FAIRFAX DRIVE, ARLINGTON, VA 22203
SIC Code 738984
Phone Number
Email [email protected]

James Little

Business Name American Home Gutter Inc
Person Name James Little
Position company contact
State CO
Address 1724 Del Norte Ave Loveland CO 80538-3638
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 970-667-7328
Number Of Employees 3
Annual Revenue 158400

JAMES T LITTLE

Business Name ATLAS ELECTRIC, INC.
Person Name JAMES T LITTLE
Position registered agent
State GA
Address 129 LITTLE ROAD, HAMPTON, GA 30228
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-05-24
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JAMES LITTLE

Business Name ACCENTS INTERNATIONAL INC.
Person Name JAMES LITTLE
Position Treasurer
State NV
Address 153 CHATEAU WHISTLER COURT 153 CHATEAU WHISTLER COURT, LAS VEGAS, NV 89148
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C13031-1998
Creation Date 1998-06-03
Type Domestic Corporation

JAMES A. LITTLE

Business Name A. J. PEST CONTROL, INC.
Person Name JAMES A. LITTLE
Position registered agent
State GA
Address 2458 WESLEY CHAPEL RD #170, DECATUR, GA 30035
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-10-30
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

James Little

Business Name A J Pest Control Inc
Person Name James Little
Position company contact
State GA
Address 694 Banks Ave SW Atlanta GA 30315-6209
Industry Business Services (Services)
SIC Code 7342
SIC Description Disinfecting And Pest Control Services
Phone Number 404-761-2950

JAMES R LITTLE

Person Name JAMES R LITTLE
Filing Number 122489500
Position GOVERNING PERSON
State TX
Address PO BOX 690202, HOUSTON TX 77269

JAMES H LITTLE

Person Name JAMES H LITTLE
Filing Number 145651300
Position DIRECTOR
State TX
Address 1212 WOODHOLLOW COVE, CEDAR PARK TX 78613

JAMES W LITTLE

Person Name JAMES W LITTLE
Filing Number 104482300
Position TREASURER
State TX
Address 8620 N. NEW BRAUNFELS #200, SAN ANTONIO TX 78217

JAMES W LITTLE

Person Name JAMES W LITTLE
Filing Number 104482300
Position PRESIDENT
State TX
Address 8620 N. NEW BRAUNFELS #200, SAN ANTONIO TX 78217

JAMES M LITTLE

Person Name JAMES M LITTLE
Filing Number 90238402
Position Director
State TX
Address 5718 WESTHEIMER SUITE 1840, Houston TX 77057

JAMES M LITTLE

Person Name JAMES M LITTLE
Filing Number 90238402
Position TREASURER
State TX
Address 5718 WESTHEIMER SUITE 1840, Houston TX 77057

JAMES M LITTLE

Person Name JAMES M LITTLE
Filing Number 90238402
Position SECRETARY
State TX
Address 5718 WESTHEIMER SUITE 1840, Houston TX 77057

JAMES M LITTLE

Person Name JAMES M LITTLE
Filing Number 90238402
Position VICE PRESIDENT
State TX
Address 5718 WESTHEIMER SUITE 1840, Houston TX 77057

JAMES M LITTLE

Person Name JAMES M LITTLE
Filing Number 90238402
Position PRESIDENT
State TX
Address 5718 WESTHEIMER SUITE 1840, Houston TX 77057

James Don Little

Person Name James Don Little
Filing Number 78001400
Position Director
State TX
Address PO BOX 849, Alvin TX 77512 0849

James Don Little

Person Name James Don Little
Filing Number 78001400
Position P
State TX
Address PO BOX 849, Alvin TX 77512 0849

James W Little

Person Name James W Little
Filing Number 53909100
Position Director
State TX
Address 1100 NE LOOP 410 SUITE 438, San Antonio TX 78209 0000

James W Little

Person Name James W Little
Filing Number 53909100
Position P
State TX
Address 1100 NE LOOP 410 SUITE 438, San Antonio TX 78209 0000

JAMES W LITTLE

Person Name JAMES W LITTLE
Filing Number 51258800
Position DIRECTOR
State TX
Address 2215 SEAWELL BLVD, GALVESTON TX 77550

James C Little

Person Name James C Little
Filing Number 125984500
Position CEO
State TX
Address 2905 STEVE DR, Hurst TX

JAMES W LITTLE

Person Name JAMES W LITTLE
Filing Number 51258800
Position PRESIDENT
State TX
Address 2215 SEAWELL BLVD, GALVESTON TX 77550

James E Little II

Person Name James E Little II
Filing Number 11736406
Position VP
State AL
Address 720 OAK CIRCLE DRIVE, Mobile AL 36609

James W. Little

Person Name James W. Little
Filing Number 4062210
Position General Partner
State TX
Address 11820 Stewart Road, Galveston TX 77554

JAMES H LITTLE

Person Name JAMES H LITTLE
Filing Number 126525300
Position VICE PRESIDENT
State TX
Address 3018 N LAMAR #200, Austin TX 78705

JAMES H LITTLE

Person Name JAMES H LITTLE
Filing Number 126525300
Position Director
State TX
Address 3018 N LAMAR #200, Austin TX 78705

JAMES S LITTLE Jr

Person Name JAMES S LITTLE Jr
Filing Number 131312500
Position PRESIDENT
State TX
Address 1000 BALLPARK WAY STE 200, ARLINGTON TX 76011

JAMES S LITTLE Jr

Person Name JAMES S LITTLE Jr
Filing Number 131312500
Position DIRECTOR
State TX
Address 1000 BALLPARK WAY STE 200, ARLINGTON TX 76011

James Little

Person Name James Little
Filing Number 136913100
Position P/S
State TX
Address 3116B C;AU CIRCLE DRIVE, Huntsville TX 77340

James Little

Person Name James Little
Filing Number 136913100
Position Director
State TX
Address 3116B C;AU CIRCLE DRIVE, Huntsville TX 77340

James Little

Person Name James Little
Filing Number 139179600
Position VP
State TX
Address 5527 FM 1562, Leonard TX 75452

JAMES LITTLE

Person Name JAMES LITTLE
Filing Number 144908800
Position SECRETARY
State TX
Address PO BOX 7863, HOUSTON TX 77270

JAMES LITTLE

Person Name JAMES LITTLE
Filing Number 144908800
Position DIRECTOR
State TX
Address PO BOX 7863, HOUSTON TX 77270

James Little

Person Name James Little
Filing Number 29864101
Position Director
State TX
Address 319 CR 596, Eastland TX 76448

James C Little

Person Name James C Little
Filing Number 125984500
Position Director
State TX
Address 2905 STEVE DR, Hurst TX

Little James R

State GA
Calendar Year 2017
Employer City of Alpharetta
Job Title Police Lieutenant
Name Little James R
Annual Wage $75,488

Little James K

State GA
Calendar Year 2010
Employer Newton County Board Of Education
Job Title Instructional Specialist P-8
Name Little James K
Annual Wage $70,437

Little James R

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Grades 9-12 Teacher
Name Little James R
Annual Wage $47,168

Little James G

State GA
Calendar Year 2010
Employer Dougherty County Board Of Education
Job Title Grades 9-12 Teacher
Name Little James G
Annual Wage $24,375

Little James C

State GA
Calendar Year 2010
Employer Clarke County Board Of Education
Job Title Substitute Teacher
Name Little James C
Annual Wage $789

Little James M

State FL
Calendar Year 2018
Employer Department Of Financial Services
Job Title Law Enforcement Investigator Ii
Name Little James M
Annual Wage $52,787

Little James F

State FL
Calendar Year 2017
Employer Sumter Co Sheriff's Dept
Name Little James F
Annual Wage $35,275

Little James M

State FL
Calendar Year 2017
Employer Dfs - Financial Services
Job Title Law Enforcement Investigator Ii
Name Little James M
Annual Wage $44,664

Little James M

State FL
Calendar Year 2017
Employer Dept Of Financial Svcs - Div Of Insurance Fraud
Name Little James M
Annual Wage $51,281

Little James F

State FL
Calendar Year 2016
Employer Sumter Co Sheriff's Dept
Name Little James F
Annual Wage $38,781

Little James M

State FL
Calendar Year 2016
Employer Dept Of Financial Svcs - Div Of State Fire Marshal
Name Little James M
Annual Wage $50,293

Little James M

State FL
Calendar Year 2015
Employer Dept Of Financial Svcs - Div Of State Fire Marshal
Name Little James M
Annual Wage $51,123

Little James

State DC
Calendar Year 2018
Employer Metropolitan Police Department
Job Title Officer
Name Little James
Annual Wage $81,168

Little James

State DC
Calendar Year 2017
Employer Metropolitan Police Department
Job Title Officer
Name Little James
Annual Wage $77,304

Little James C

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title Academic Services Professional
Name Little James C
Annual Wage $1,314

Little James

State DC
Calendar Year 2016
Employer Metropolitan Police Department
Job Title Officer
Name Little James
Annual Wage $75,052

Little James A

State CT
Calendar Year 2015
Employer Department Of Developmental Services
Job Title Developmental Services Worker 1
Name Little James A
Annual Wage $76

Little James

State AR
Calendar Year 2018
Employer Lamar School District
Job Title High School W/190Days
Name Little James
Annual Wage $49,829

Little James

State AR
Calendar Year 2018
Employer Lamar School District
Job Title Bus Drivers-178 Days
Name Little James
Annual Wage $10,229

Little James S

State AZ
Calendar Year 2018
Employer Public School District Of Mesa (Mesa)
Job Title Educational Technology Trainer
Name Little James S
Annual Wage $65,359

Little James S

State AZ
Calendar Year 2017
Employer Public School District of Mesa (Mesa)
Job Title Educational Technology Trainer
Name Little James S
Annual Wage $72,702

Little James S

State AZ
Calendar Year 2016
Employer School District Of Mesa Public Schools
Job Title Ed Tech Trainer
Name Little James S
Annual Wage $73,094

Little James S

State AZ
Calendar Year 2015
Employer Public Schools Of Mesa
Job Title Ed Tech Trainer
Name Little James S
Annual Wage $66,161

Little James R

State AL
Calendar Year 2018
Employer Emergency Management Agency
Name Little James R
Annual Wage $73,614

Little James

State AL
Calendar Year 2017
Employer University of Auburn
Name Little James
Annual Wage $7,610

Little James R

State AL
Calendar Year 2017
Employer Emergency Management Agency
Name Little James R
Annual Wage $73,386

Little James W

State AL
Calendar Year 2016
Employer University Of Auburn
Name Little James W
Annual Wage $2,940

Little James C

State AL
Calendar Year 2016
Employer University Of Auburn
Name Little James C
Annual Wage $828

Little James

State DC
Calendar Year 2015
Employer Metropolitan Police Department
Job Title Officer
Name Little James
Annual Wage $72,866

Little Hubert James

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Secretarial/clerical
Name Little Hubert James
Annual Wage $575

Little James G

State GA
Calendar Year 2011
Employer Dougherty County Board Of Education
Job Title Grades 9-12 Teacher
Name Little James G
Annual Wage $24,464

Little James K

State GA
Calendar Year 2011
Employer Newton County Board Of Education
Job Title Instructional Specialist P-8
Name Little James K
Annual Wage $69,231

Little James M

State GA
Calendar Year 2016
Employer Public Health, Department Of
Job Title Ph Envir Compl Specialist 4
Name Little James M
Annual Wage N/A

Little James J

State GA
Calendar Year 2016
Employer Polk School District
Job Title Construction Manager
Name Little James J
Annual Wage $77,025

Little James K

State GA
Calendar Year 2016
Employer Newton County Board Of Education
Job Title Instructional Specialist P-8
Name Little James K
Annual Wage $260

Little James K

State GA
Calendar Year 2016
Employer Fayette County Board Of Education
Job Title Miscellaneous Activities
Name Little James K
Annual Wage $1,486

Little James

State GA
Calendar Year 2016
Employer Dougherty County Board Of Education
Job Title Grades 9-12 Teacher
Name Little James
Annual Wage $32,630

Little James

State GA
Calendar Year 2016
Employer County Of Walton
Job Title Mechanic
Name Little James
Annual Wage $35,102

Little James J

State GA
Calendar Year 2016
Employer County Of Douglas
Job Title Investigator / S.o.
Name Little James J
Annual Wage $50,384

Little Dennis James

State GA
Calendar Year 2016
Employer County Of Bartow
Name Little Dennis James
Annual Wage $31,034

Little James A

State GA
Calendar Year 2016
Employer Cobb County School District
Job Title Custodial Personnel
Name Little James A
Annual Wage $29,915

Little James A

State GA
Calendar Year 2016
Employer City Of Marietta Board Of Education
Job Title School Food Service Worker
Name Little James A
Annual Wage $5,741

Little James R

State GA
Calendar Year 2016
Employer City Of Alpharetta
Job Title Police Lieutenant
Name Little James R
Annual Wage $66,932

Little James J

State GA
Calendar Year 2015
Employer Polk School District
Job Title Construction Manager
Name Little James J
Annual Wage $15,625

Little James R

State GA
Calendar Year 2011
Employer Gwinnett County Board Of Education
Job Title Grades 9-12 Teacher
Name Little James R
Annual Wage $46,046

Little James K

State GA
Calendar Year 2015
Employer Fayette County Board Of Education
Job Title Miscellaneous Activities
Name Little James K
Annual Wage $2,438

Little Dennis James

State GA
Calendar Year 2015
Employer County Of Bartow
Name Little Dennis James
Annual Wage $9,216

Little James A

State GA
Calendar Year 2015
Employer Cobb County School District
Job Title Custodial Personnel
Name Little James A
Annual Wage $19,967

Little James K

State GA
Calendar Year 2014
Employer Newton County Board Of Education
Job Title Instructional Specialist P-8
Name Little James K
Annual Wage $15,075

Little James A

State GA
Calendar Year 2014
Employer Cobb County School District
Job Title School Food Service Worker
Name Little James A
Annual Wage $8,993

Little James K

State GA
Calendar Year 2013
Employer Newton County Board Of Education
Job Title Instructional Specialist P-8
Name Little James K
Annual Wage $64,938

Little James R

State GA
Calendar Year 2013
Employer Gwinnett County Board Of Education
Job Title Grades 9-12 Teacher
Name Little James R
Annual Wage $28,178

Little James G

State GA
Calendar Year 2013
Employer Dougherty County Board Of Education
Job Title Grades 9-12 Teacher
Name Little James G
Annual Wage $4,046

Little James C

State GA
Calendar Year 2012
Employer University Of Georgia
Job Title Academic Services Professional
Name Little James C
Annual Wage $1,575

Little James K

State GA
Calendar Year 2012
Employer Newton County Board Of Education
Job Title Instructional Specialist P-8
Name Little James K
Annual Wage $70,351

Little James R

State GA
Calendar Year 2012
Employer Gwinnett County Board Of Education
Job Title Grades 9-12 Teacher
Name Little James R
Annual Wage $52,856

Little James G

State GA
Calendar Year 2012
Employer Dougherty County Board Of Education
Job Title Grades 9-12 Teacher
Name Little James G
Annual Wage $25,143

Little James C

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Academic Services Professional
Name Little James C
Annual Wage $6,456

Little James J

State GA
Calendar Year 2015
Employer County Of Douglas
Job Title Deputy Sheriff
Name Little James J
Annual Wage $41,217

Little James R

State AL
Calendar Year 2016
Employer Emergency Management Agency
Name Little James R
Annual Wage $73,386

James N Little

Name James N Little
Address 670 N County Road 2100 Carthage IL 62321 -4013
Phone Number 217-743-6203
Mobile Phone 217-712-0213
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

James Little

Name James Little
Address 8380 E Foote Rd Cheboygan MI 49721-9062 -9062
Phone Number 231-268-3529
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed Graduate School
Language English

James N Little

Name James N Little
Address 9167 Wintercove Dr Commerce Township MI 48382 -3443
Phone Number 248-363-7378
Gender Male
Date Of Birth 1954-07-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

James Little

Name James Little
Address 5243 Chipman Dr Waterford MI 48327 -3235
Phone Number 248-738-7482
Mobile Phone 248-705-9370
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

James Little

Name James Little
Address 1599 Pea Ridge Rd Scottsville KY 42164-7702 -7702
Phone Number 270-622-7426
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

James T Little

Name James T Little
Address 1813 Wilson Farm Rd Marion KY 42064 -5854
Phone Number 270-965-4952
Gender Male
Date Of Birth 1944-11-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

James A Little

Name James A Little
Address 215 W Mill Ave Capitol Heights MD 20743 -2666
Phone Number 301-336-5205
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

James L Little

Name James L Little
Address 2701 County Road 37e Lyons CO 80540 -8364
Phone Number 303-908-4932
Gender Male
Date Of Birth 1942-05-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

James A Little

Name James A Little
Address 3360 W Lexington Ct Peoria IL 61615 -3901
Phone Number 309-688-2884
Email [email protected]
Gender Male
Date Of Birth 1930-09-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

James E Little

Name James E Little
Address 502 Lavon Dr Altamonte Springs FL 32701 -6443
Phone Number 321-279-3729
Mobile Phone 407-461-2386
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed High School
Language English

James F Little

Name James F Little
Address 18500 Se Highway 42 Weirsdale FL 32195 -3319
Phone Number 352-821-1763
Mobile Phone 352-302-1248
Gender Male
Date Of Birth 1952-08-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

James R Little

Name James R Little
Address 1336 Margina Ave Daytona Beach FL 32114 -5948
Phone Number 386-253-0029
Mobile Phone 386-689-4379
Email [email protected]
Gender Male
Date Of Birth 1932-07-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit 101
Education Completed High School
Language English

James A Little

Name James A Little
Address 3635 W Cavalier Dr Phoenix AZ 85019 -1716
Phone Number 602-722-9218
Email [email protected]
Gender Male
Date Of Birth 1967-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

James L Little

Name James L Little
Address 225 Stafford St Paintsville KY 41240 -1129
Phone Number 606-264-5131
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed High School
Language English

James Little

Name James Little
Address 126 Lookoout St Elkhorn City KY 41522-8035 -8035
Phone Number 606-754-0863
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

James E Little

Name James E Little
Address 1839 Galway Dr Belleville IL 62221 -8001
Phone Number 618-234-5033
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

James C Little

Name James C Little
Address 19832 N 101st Ave Sun City AZ 85373 -1006
Phone Number 623-583-8550
Gender Male
Date Of Birth 1946-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

James G Little

Name James G Little
Address 9040 N 48th Dr Glendale AZ 85302 -3647
Phone Number 623-931-5919
Gender Male
Date Of Birth 1951-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

James D Little

Name James D Little
Address 443 Sommerset Ct Ann Arbor MI 48103 -9294
Phone Number 734-997-9531
Gender Male
Date Of Birth 1941-04-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

James R Little

Name James R Little
Address 5003 S Cardwell Rd Bloomington IN 47403 -8979
Phone Number 812-459-5903
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

James Little

Name James Little
Address PO Box 332 Staunton IN 47881-0332 -0332
Phone Number 812-887-4945
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

James I Little

Name James I Little
Address 4200 La Borde Ln Pensacola FL 32514 -6509
Phone Number 850-478-9104
Email [email protected]
Gender Male
Date Of Birth 1952-06-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

James N Little

Name James N Little
Address 3279 E Shaffer Rd Midland MI 48642 -8374
Phone Number 989-835-2839
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed College
Language English

LITTLE, JAMES P DR

Name LITTLE, JAMES P DR
Amount 1000.00
To Republican National Cmte
Year 2010
Transaction Type 15
Filing ID 10931972241
Application Date 2010-10-29
Contributor Occupation Physician
Contributor Employer Southern Rehab Group
Organization Name Southern Rehab Group
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 1322 Sunset Dr SIGNAL MTN. TN

LITTLE, JAMES

Name LITTLE, JAMES
Amount 1000.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28991123586
Application Date 2008-04-30
Contributor Occupation Registered Nurse
Contributor Employer Wilmington Surgcare
Organization Name Wilmington Surgcare
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 2306 Princess Place Dr WILMINGTON NC

LITTLE, JAMES

Name LITTLE, JAMES
Amount 1000.00
To Chris Dodd (D)
Year 2004
Transaction Type 15
Filing ID 23020382348
Application Date 2003-09-18
Contributor Occupation MORGAN STANLEY
Organization Name Morgan Stanley
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Friends of Chris Dodd 2004
Seat federal:senate

LITTLE, JAMES

Name LITTLE, JAMES
Amount 600.00
To Obama Victory Fund
Year 2008
Transaction Type 15
Filing ID 28932562434
Application Date 2008-07-01
Contributor Occupation Physician
Contributor Employer Jackson Pediatrics
Organization Name Jackson Pediatrics
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address 557 East Broadway JACKSON WY

LITTLE, JAMES

Name LITTLE, JAMES
Amount 500.00
To Tony Knowles (D)
Year 2004
Transaction Type 15
Filing ID 23020401081
Application Date 2003-09-30
Contributor Occupation ENGINEER
Contributor Gender M
Recipient Party D
Recipient State AK
Committee Name Tony Knowles for US Senate
Seat federal:senate

LITTLE, JAMES

Name LITTLE, JAMES
Amount 500.00
To Gary Trauner (D)
Year 2006
Transaction Type 15
Filing ID 26960291855
Application Date 2006-07-11
Contributor Occupation PHYSICIAN
Contributor Employer JACKSON PEDIATRICS
Organization Name Jackson Pediatrics
Contributor Gender M
Recipient Party D
Recipient State WY
Committee Name Trauner For Congress
Seat federal:house
Address PO 1029 JACKSON WY

LITTLE, JAMES

Name LITTLE, JAMES
Amount 500.00
To Rob Beckham (R)
Year 2004
Transaction Type 15
Filing ID 23991389270
Application Date 2003-06-27
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Beckham for Congress
Seat federal:house
Address 6560 Spyglass Dr SAN ANGELO TX

LITTLE, JAMES

Name LITTLE, JAMES
Amount 500.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2008-08-19
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State WA
Seat state:governor
Address 15124 60TH AVE W EDMONDS WA

LITTLE, JAMES E

Name LITTLE, JAMES E
Amount 500.00
To James B. Renacci (R)
Year 2010
Transaction Type 15
Filing ID 10990554868
Application Date 2010-03-05
Contributor Occupation OWNER
Contributor Employer SPARTAN ENTERPRISES
Organization Name Spartan Enterprises
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Jim Renacci for Congress
Seat federal:house

LITTLE, JAMES

Name LITTLE, JAMES
Amount 375.00
To EHRLICH JR, ROBERT L (G)
Year 2006
Application Date 2006-01-09
Recipient Party R
Recipient State MD
Seat state:governor
Address 13010 JEROME JAY DR COCKEYSVILLE MD

LITTLE, JAMES

Name LITTLE, JAMES
Amount 270.00
To Transport Workers Union
Year 2006
Transaction Type 15
Filing ID 26990063821
Application Date 2005-12-30
Contributor Occupation Administrative Vice
Contributor Employer Transport Workers Union of America
Contributor Gender M
Committee Name Transport Workers Union
Address 2905 Steve Dr HURST TX

LITTLE, JAMES

Name LITTLE, JAMES
Amount 270.00
To Transport Workers Union
Year 2006
Transaction Type 15
Filing ID 26930276107
Application Date 2006-06-30
Contributor Occupation Administrative Vice
Contributor Employer Transport Workers Union of America
Contributor Gender M
Committee Name Transport Workers Union
Address 2905 Steve Dr HURST TX

LITTLE, JAMES

Name LITTLE, JAMES
Amount 270.00
To Transport Workers Union
Year 2008
Transaction Type 15
Filing ID 27990944061
Application Date 2007-10-31
Contributor Occupation International Presid
Contributor Employer Transp Workers Union of Amer
Contributor Gender M
Committee Name Transport Workers Union
Address 2905 Steve Dr HURST TX

LITTLE, JAMES

Name LITTLE, JAMES
Amount 270.00
To Transport Workers Union
Year 2006
Transaction Type 15
Filing ID 26950021485
Application Date 2006-03-24
Contributor Occupation Administrative Vice
Contributor Employer Transport Workers Union of America
Contributor Gender M
Committee Name Transport Workers Union
Address 2905 Steve Dr HURST TX

LITTLE, JAMES

Name LITTLE, JAMES
Amount 250.00
To MCKENNEY, TODD M
Year 2010
Application Date 2010-08-31
Contributor Employer RETIRED
Recipient Party R
Recipient State OH
Seat state:lower
Address 803 RENNINGER RD AKRON OH

LITTLE, JAMES

Name LITTLE, JAMES
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28990674621
Application Date 2008-02-08
Contributor Occupation Physician
Contributor Employer Family Physicians Group
Organization Name Family Physicians Group
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 3024 NE 18th Ave PORTLAND OR

LITTLE, JAMES

Name LITTLE, JAMES
Amount 250.00
To MINER, DAVID
Year 2004
Application Date 2004-04-10
Contributor Occupation REAL ESTATE
Contributor Employer KEYSTONE
Organization Name KEYSTONE
Recipient Party R
Recipient State NC
Seat state:lower
Address 112 PERQUIMANNS DR RALEIGH NC

LITTLE, JAMES

Name LITTLE, JAMES
Amount 250.00
To ROSSI, DINO
Year 20008
Application Date 2007-11-02
Contributor Occupation RETIRED
Recipient Party R
Recipient State WA
Seat state:governor
Address 556 6TH AVE S EDMONDS WA

LITTLE, JAMES

Name LITTLE, JAMES
Amount 240.00
To Transport Workers Union
Year 2006
Transaction Type 15
Filing ID 25990253785
Application Date 2005-02-28
Contributor Employer TRANSPORT WORKERS UNION OF AMERICA
Contributor Gender M
Committee Name Transport Workers Union
Address 2905 Steve Dr HURST TX

LITTLE, JAMES

Name LITTLE, JAMES
Amount 230.00
To MILLS, JAMES
Year 2010
Application Date 2010-09-02
Contributor Occupation TRAVEL
Contributor Employer SELF
Recipient Party R
Recipient State GA
Seat state:lower
Address 5021 JAY CREEK OAKWOOD GA

LITTLE, JAMES

Name LITTLE, JAMES
Amount 210.00
To Transport Workers Union
Year 2004
Transaction Type 15
Filing ID 23991929511
Application Date 2003-08-25
Contributor Occupation Administrative Vice President
Contributor Employer Transport Workers Union of America
Contributor Gender M
Committee Name Transport Workers Union
Address 2905 Steve Dr HURST TX

LITTLE, JAMES T

Name LITTLE, JAMES T
Amount 210.00
To John Michael "Mick'' Mulvaney (R)
Year 2010
Transaction Type 15
Filing ID 10930239732
Application Date 2009-12-30
Contributor Occupation INSURANCE
Contributor Employer STATE FARM
Organization Name State Farm Insurance
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Mulvaney for Congress
Seat federal:house

LITTLE, JAMES

Name LITTLE, JAMES
Amount 200.00
To Gary Trauner (D)
Year 2008
Transaction Type 15e
Filing ID 28992586720
Application Date 2008-09-30
Contributor Occupation physician
Contributor Employer jackson pediatrics
Organization Name ActBlue
Contributor Gender M
Recipient Party D
Recipient State WY
Committee Name Trauner For Congress
Seat federal:house
Address PO 1029 557 East Broadway JACKSON WY

LITTLE, JAMES ELWIN MR

Name LITTLE, JAMES ELWIN MR
Amount 200.00
To Republican National Cmte
Year 2010
Transaction Type 15
Filing ID 29992126097
Application Date 2009-04-23
Contributor Occupation Requested
Contributor Employer Requested
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 3400 Cove Cay Dr Apt 4E CLEARWATER FL

LITTLE, JAMES V

Name LITTLE, JAMES V
Amount 200.00
To Georgia Federal Elections Cmte
Year 2010
Transaction Type 15
Filing ID 10932046197
Application Date 2010-10-31
Contributor Occupation Physician
Contributor Employer Emory
Organization Name Emory
Contributor Gender M
Recipient Party D
Committee Name Georgia Federal Elections Cmte
Address 838 Cumberland Rd ATLANTA GA

LITTLE, JAMES

Name LITTLE, JAMES
Amount 200.00
To LOOBY, DAVID
Year 2010
Application Date 2009-10-27
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party R
Recipient State OK
Seat state:lower
Address 945 WHITAKERS LN SARASOTA FL

LITTLE, JAMES

Name LITTLE, JAMES
Amount 100.00
To OMALLEY, MARTIN (G)
Year 2006
Application Date 2006-04-03
Recipient Party D
Recipient State MD
Seat state:governor
Address 305 PATTON PL ROCKVILLE MD

LITTLE, JAMES

Name LITTLE, JAMES
Amount 100.00
To ROSSI, DINO J
Year 2004
Application Date 2004-04-14
Recipient Party R
Recipient State WA
Seat state:governor
Address 556 6TH AVE S EDMONDS WA

LITTLE, JAMES

Name LITTLE, JAMES
Amount 100.00
To WATERMAN, BILL
Year 2004
Application Date 2004-02-20
Contributor Occupation ATTORNEY
Recipient Party R
Recipient State OK
Seat state:lower
Address 3035 NW 63RD STE 200 OKLAHOMA CITY OK

LITTLE, JAMES

Name LITTLE, JAMES
Amount 100.00
To ROSSI, DINO
Year 20008
Application Date 2008-03-25
Contributor Occupation RETIRED
Recipient Party R
Recipient State WA
Seat state:governor
Address 556 6TH AVE S EDMONDS WA

LITTLE, JAMES

Name LITTLE, JAMES
Amount 56.97
To WASHINGTON FAMILIES STANDING TOGETHER
Year 2010
Application Date 2009-09-18
Recipient Party I
Recipient State WA
Committee Name WASHINGTON FAMILIES STANDING TOGETHER
Address ADDRESS REQUESTED

LITTLE, JAMES

Name LITTLE, JAMES
Amount 50.00
To COLORADANS FOR CLEAN ENERGY
Year 2004
Application Date 2004-09-07
Recipient Party I
Recipient State CO
Committee Name COLORADANS FOR CLEAN ENERGY
Address 1104 STEIN ST LAYFAYETTE CO

LITTLE, JAMES

Name LITTLE, JAMES
Amount 50.00
To PROTECT OUR PUBLIC SCHOOLS
Year 2004
Application Date 2004-08-03
Recipient Party I
Recipient State WA
Committee Name PROTECT OUR PUBLIC SCHOOLS
Address 83 NE MOUNTAIN LAKE DR BELFAIR WA

LITTLE, JAMES

Name LITTLE, JAMES
Amount 25.00
To OMALLEY, MARTIN (G)
Year 2006
Application Date 2006-08-24
Recipient Party D
Recipient State MD
Seat state:governor
Address 305 PATTON PL ROCKVILLE MD

LITTLE, JAMES

Name LITTLE, JAMES
Amount 25.00
To HORBACH, LANCE J
Year 2006
Application Date 2006-09-08
Recipient Party R
Recipient State IA
Seat state:lower
Address 307 E HIGH ST TOLEDO IA

LITTLE, JAMES

Name LITTLE, JAMES
Amount 20.00
To TANCREDO, TOM & MILLER, PAT
Year 2010
Application Date 2010-09-29
Recipient Party I
Recipient State CO
Seat state:governor
Address 3027 MORAB CT FORT COLLINS CO

LITTLE, JAMES

Name LITTLE, JAMES
Amount -440.00
To Rob Beckham (R)
Year 2004
Transaction Type 22y
Filing ID 24990312870
Application Date 2003-11-19
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Beckham for Congress
Seat federal:house

JAMES ANTHONY LITTLE

Name JAMES ANTHONY LITTLE
Address Hwy 601 Midland NC
Value 25240
Buildingvalue 25240
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

LITTLE JAMES E

Name LITTLE JAMES E
Physical Address 245 SOVRANO RD, VENICE, FL 34285
Owner Address 245 SOVRANO RD, VENICE, FL 34285
Ass Value Homestead 189704
Just Value Homestead 230000
County Sarasota
Year Built 1979
Area 2006
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 245 SOVRANO RD, VENICE, FL 34285

LITTLE JAMES E

Name LITTLE JAMES E
Physical Address 909 HENRIETTA AVE, WEST PALM BEACH, FL 33401
Owner Address PO BOX 8246, WEST PALM BEACH, FL 33407
Ass Value Homestead 28875
Just Value Homestead 28875
County Palm Beach
Year Built 1967
Area 1439
Land Code Single Family
Address 909 HENRIETTA AVE, WEST PALM BEACH, FL 33401

LITTLE JAMES D + DONNA L

Name LITTLE JAMES D + DONNA L
Physical Address 1220 EVEREST PKWY, CAPE CORAL, FL 33904
Owner Address 1220 EVEREST PKY, CAPE CORAL, FL 33904
Ass Value Homestead 74733
Just Value Homestead 98700
County Lee
Year Built 1978
Area 3100
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1220 EVEREST PKWY, CAPE CORAL, FL 33904

LITTLE JAMES C + JANN B

Name LITTLE JAMES C + JANN B
Physical Address 11012 MILL CREEK WAY, FORT MYERS, FL 33913
Owner Address 10 MINNEKAHDA PL, CHATTANOOGA, TN 37404
Ass Value Homestead 103900
Just Value Homestead 103900
County Lee
Year Built 2003
Area 1379
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 11012 MILL CREEK WAY, FORT MYERS, FL 33913

LITTLE JAMES C + BARBARA J

Name LITTLE JAMES C + BARBARA J
Physical Address 1214 RAMONA AVE, SEBRING, FL 33870
Owner Address 1216 RAMONA AVE, SEBRING, FL 33870
County Highlands
Land Code Vacant Residential
Address 1214 RAMONA AVE, SEBRING, FL 33870

LITTLE JAMES C + BARBARA J

Name LITTLE JAMES C + BARBARA J
Physical Address 1231 RIALTO AVE, SEBRING, FL 33870
Owner Address 1216 RAMONA AVE, SEBRING, FL 33870
County Highlands
Land Code Vacant Residential
Address 1231 RIALTO AVE, SEBRING, FL 33870

LITTLE JAMES C + BARBARA J

Name LITTLE JAMES C + BARBARA J
Physical Address 3241 SR 17 N, SEBRING, FL 33870
Owner Address 1216 RAMONA AVE, SEBRING, FL 33870
County Highlands
Land Code Vacant Residential
Address 3241 SR 17 N, SEBRING, FL 33870

LITTLE JAMES C + BARBARA J

Name LITTLE JAMES C + BARBARA J
Physical Address 3237 SR 17 N, SEBRING, FL 33870
Owner Address 1216 RAMONA AVE, SEBRING, FL 33870
County Highlands
Land Code Vacant Residential
Address 3237 SR 17 N, SEBRING, FL 33870

LITTLE JAMES C + BARBARA J

Name LITTLE JAMES C + BARBARA J
Physical Address 1216 RAMONA AVE, SEBRING, FL 33870
Owner Address 1216 RAMONA AVE, SEBRING, FL 33870
Ass Value Homestead 49913
Just Value Homestead 49913
County Highlands
Year Built 1970
Area 2529
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1216 RAMONA AVE, SEBRING, FL 33870

LITTLE JAMES C & DEBRA JONES

Name LITTLE JAMES C & DEBRA JONES
Physical Address 613 GARRISON AVE, PORT ST JOE, FL 32456
Owner Address 613 GARRISON AVE, PORT ST JOE, FL 32456
Ass Value Homestead 48638
Just Value Homestead 65136
County Gulf
Year Built 1900
Area 1610
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 613 GARRISON AVE, PORT ST JOE, FL 32456

LITTLE JAMES E & LONA L

Name LITTLE JAMES E & LONA L
Physical Address 502 LAVON DR, ALTAMONTE SPRINGS, FL 32701
Owner Address 502 LAVON DR, ALTAMONTE SPRINGS, FL 32701
Ass Value Homestead 100470
Just Value Homestead 100470
County Seminole
Year Built 1970
Area 2260
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 502 LAVON DR, ALTAMONTE SPRINGS, FL 32701

LITTLE JAMES C

Name LITTLE JAMES C
Physical Address 86741 CARTESIAN POINTE DR, YULEE, FL 32097
Owner Address 86741 CARTESIAN POINTE DRIVE, YULEE, FL 32097
Ass Value Homestead 114315
Just Value Homestead 114315
County Nassau
Year Built 2007
Area 2024
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 86741 CARTESIAN POINTE DR, YULEE, FL 32097

LITTLE JAMES B & BAERBEL M

Name LITTLE JAMES B & BAERBEL M
Physical Address 506 SIOUX CIR, FORT WALTON BEACH, FL 32547
Owner Address 506 SIOUX CIR, FT WALTON BCH, FL 32547
Ass Value Homestead 148930
Just Value Homestead 148930
County Okaloosa
Year Built 1975
Area 2210
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 506 SIOUX CIR, FORT WALTON BEACH, FL 32547

LITTLE JAMES & CATHERINE /CP

Name LITTLE JAMES & CATHERINE /CP
Physical Address 5242 LOUIS LN, MIDDLEBURG, FL 32068
Owner Address 5242 LOUIS LN, MIDDLEBURG, FL 32068
Ass Value Homestead 44848
Just Value Homestead 44848
County Clay
Year Built 1995
Area 1404
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 5242 LOUIS LN, MIDDLEBURG, FL 32068

LITTLE JAMES & CATHERINE /AE

Name LITTLE JAMES & CATHERINE /AE
Physical Address LOUIS LN, MIDDLEBURG, FL 32068
Owner Address 5242 LOUIS LN, MIDDLEBURG, FL 32068
Ass Value Homestead 8609
Just Value Homestead 15000
County Clay
Land Code Vacant Residential
Address LOUIS LN, MIDDLEBURG, FL 32068

LITTLE JAMES &

Name LITTLE JAMES &
Physical Address 23320 BARLAKE DR, BOCA RATON, FL 33433
Owner Address 23320 BARLAKE DR # 81, BOCA RATON, FL 33433
Ass Value Homestead 96032
Just Value Homestead 102427
County Palm Beach
Year Built 1984
Area 1466
Land Code Single Family
Address 23320 BARLAKE DR, BOCA RATON, FL 33433

Little James

Name Little James
Physical Address 2766 SE Ibis Av, Port Saint Lucie, FL 34953
Owner Address 1817 SE Gaskins Cir, Port St Lucie, FL 34952
County St. Lucie
Year Built 1987
Area 1104
Land Code Single Family
Address 2766 SE Ibis Av, Port Saint Lucie, FL 34953

Little James

Name Little James
Physical Address 1817 SE GASKINS CIR, Port Saint Lucie, FL 34953
Owner Address 1817 SE Gaskins Cir, Port St Lucie, FL 34952
Ass Value Homestead 81601
Just Value Homestead 84700
County St. Lucie
Year Built 1989
Area 1830
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1817 SE GASKINS CIR, Port Saint Lucie, FL 34953

LITTLE JAMES

Name LITTLE JAMES
Physical Address 1146 CENTER GROVE ST, ORLANDO, FL 32839
Owner Address 1146 CENTER GROVE ST, ORLANDO, FLORIDA 32839
Ass Value Homestead 93248
Just Value Homestead 93248
County Orange
Year Built 1992
Area 1798
Land Code Single Family
Address 1146 CENTER GROVE ST, ORLANDO, FL 32839

LITTLE JAMES

Name LITTLE JAMES
Physical Address 10611 SE 127TH LN, BELLEVIEW, FL 34420
Owner Address 10611 SE 127TH LN, BELLEVIEW, FL 34420
Ass Value Homestead 14339
Just Value Homestead 14339
County Marion
Year Built 1985
Area 480
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 10611 SE 127TH LN, BELLEVIEW, FL 34420

LITTLE III JAMES C

Name LITTLE III JAMES C
Physical Address 3971 ALBIN AVE, NORTH PORT, FL 34286
Owner Address 3971 ALBIN AVE, NORTH PORT, FL 34287
Ass Value Homestead 236528
Just Value Homestead 242300
County Sarasota
Year Built 1997
Area 3137
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 3971 ALBIN AVE, NORTH PORT, FL 34286

LITTLE CLIFTON JAMES JR &

Name LITTLE CLIFTON JAMES JR &
Physical Address 2162 LITTLE RD SW, LAKE CITY, FL
Owner Address SUSAN O, LAKE CITY, FL 32024
Sale Price 100
Sale Year 2012
Ass Value Homestead 68760
Just Value Homestead 68760
County Columbia
Year Built 1971
Area 2802
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2162 LITTLE RD SW, LAKE CITY, FL
Price 100

LITTLE JAMES C

Name LITTLE JAMES C
Physical Address 426 LING ST, PORT ST JOE, FL 32456
Owner Address 426 LING ST, PORT ST JOE, FL 32456
Ass Value Homestead 30052
Just Value Homestead 48001
County Gulf
Year Built 1963
Area 1128
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 426 LING ST, PORT ST JOE, FL 32456

LITTLE CLIFTON JAMES JR &

Name LITTLE CLIFTON JAMES JR &
Physical Address 291 MAGICAL TER SW, LAKE CITY, FL
Owner Address SUSAN O, LAKE CITY, FL 32024
Sale Price 100
Sale Year 2012
County Columbia
Land Code Miscellaneous Residential (migrant camps, boa
Address 291 MAGICAL TER SW, LAKE CITY, FL
Price 100

LITTLE JAMES E & LOUISE A

Name LITTLE JAMES E & LOUISE A
Physical Address 1102 EDGEMERE PL, ENGLEWOOD, FL 34224
Ass Value Homestead 49643
Just Value Homestead 49643
County Charlotte
Year Built 1967
Area 1598
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1102 EDGEMERE PL, ENGLEWOOD, FL 34224

LITTLE JAMES E JR

Name LITTLE JAMES E JR
Physical Address 932 30TH ST, WEST PALM BEACH, FL 33407
Owner Address 932 30TH ST, WEST PALM BEACH, FL 33407
Ass Value Homestead 49541
Just Value Homestead 52377
County Palm Beach
Year Built 1948
Area 1234
Land Code Single Family
Address 932 30TH ST, WEST PALM BEACH, FL 33407

JAMES AND DONNA LITTLE

Name JAMES AND DONNA LITTLE
Address 8969 W 61st St S Sand Springs OK
Value 1290
Landvalue 1290
Buildingvalue 25100
Landarea 434,298 square feet
Numberofbathrooms 2
Type Residential

JAMES ALEXANDER LITTLE

Name JAMES ALEXANDER LITTLE
Address 9304 SE 19th Place Lake Stevens WA
Value 85600
Landvalue 85600
Buildingvalue 105700
Landarea 7,840 square feet Assessments for tax year: 2015

JAMES A LITTLE & PATRICIA LITTLE

Name JAMES A LITTLE & PATRICIA LITTLE
Address 1726 Ray Jo Circle Chattanooga TN
Value 35000
Landvalue 35000
Buildingvalue 118700
Landarea 11,900 square feet
Type Residential

JAMES A LITTLE & LYNA L LITTLE

Name JAMES A LITTLE & LYNA L LITTLE
Address 3615 Calle Vista Drive Medford OR 97504
Value 126820
Type Residence

JAMES A LITTLE & LAURIE A LITTLE

Name JAMES A LITTLE & LAURIE A LITTLE
Address 1027 Jamieson Road Lutherville Timonium MD
Value 164070
Landvalue 164070
Airconditioning yes

JAMES A LITTLE & ELAINE C LITTLE

Name JAMES A LITTLE & ELAINE C LITTLE
Address 3929 Dunneman Drive Virginia Beach VA
Value 100000
Landvalue 100000
Buildingvalue 164600
Type Lot
Price 317635

JAMES A LITTLE & CHRISTINE N LITTLE

Name JAMES A LITTLE & CHRISTINE N LITTLE
Address 526 Coral Reef Drive Gaithersburg MD 20878
Value 150000
Landvalue 150000
Airconditioning yes

JAMES A LITTLE & BRENDA H LITTLE

Name JAMES A LITTLE & BRENDA H LITTLE
Address 6007 Goodfellow Drive Bowie MD 20746
Value 60200
Landvalue 60200
Buildingvalue 99900
Airconditioning yes

JAMES A LITTLE

Name JAMES A LITTLE
Address 1045 East Road Antioch IL 60002
Value 27320
Landvalue 27320

JAMES A LITTLE

Name JAMES A LITTLE
Address 1021 N East Road Antioch IL 60002
Value 46709
Landvalue 46709
Buildingvalue 50248

LITTLE JAMES E JR

Name LITTLE JAMES E JR
Physical Address 75000 OVERSEAS HWY, LOWER MATECUMBE KEY, FL 33036
County Monroe
Year Built 1990
Area 2108
Land Code Condominiums
Address 75000 OVERSEAS HWY, LOWER MATECUMBE KEY, FL 33036

JAMES A LITTLE

Name JAMES A LITTLE
Address 215 Mill Avenue Capitol Heights MD 20743
Value 45200
Landvalue 45200
Buildingvalue 106400
Airconditioning yes

JAMES A LITTLE

Name JAMES A LITTLE
Address 15416 W 94th Terrace Lenexa KS
Value 4886
Landvalue 4886
Buildingvalue 17573

JAMES A LITTLE

Name JAMES A LITTLE
Address 63 N Rolling Park Drive Massillon OH
Value 12300

JAMES A LITTLE

Name JAMES A LITTLE
Address 351 Dream Road Loretto PA
Value 1420
Landvalue 1420
Buildingvalue 32000
Landarea 853,776 square feet

JAMES A & SUSAN A LITTLE

Name JAMES A & SUSAN A LITTLE
Address 965 Hillside Avenue Antioch IL 60002
Value 10570
Landvalue 10570
Buildingvalue 102275
Price 410000

JAMES & SUSAN LITTLE

Name JAMES & SUSAN LITTLE
Address 328 Bridgewood Drive Antioch IL 60002
Value 13712
Landvalue 13712
Buildingvalue 28382

JAMES & SUSAN LITTLE

Name JAMES & SUSAN LITTLE
Address 1805 Fairfield Road Lindenhurst IL 60046
Value 11647
Landvalue 11647
Buildingvalue 40735
Price 175000

JAMES & SUSAN LITTLE

Name JAMES & SUSAN LITTLE
Address 2020 Burr Oak Lane Lindenhurst IL 60046
Value 11633
Landvalue 11633
Buildingvalue 34454
Price 182000

LITTLE SR, JAMES W & SUSAN M

Name LITTLE SR, JAMES W & SUSAN M
Physical Address 28 N LANE AVE
Owner Address 28 N LANE AVE
Sale Price 1
Ass Value Homestead 62700
County camden
Address 28 N LANE AVE
Value 81200
Net Value 81200
Land Value 18500
Prior Year Net Value 81200
Transaction Date 2007-08-08
Property Class Residential
Deed Date 1991-08-06
Sale Assessment 81200
Price 1

LITTLE JAMES F

Name LITTLE JAMES F
Physical Address 18500 SE HWY 42, WEIRSDALE, FL 32195
Owner Address 18500 SE HIGHWAY 42, WEIRSDALE, FL 32195
Ass Value Homestead 94940
Just Value Homestead 117284
County Marion
Year Built 1980
Area 2241
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 18500 SE HWY 42, WEIRSDALE, FL 32195

JAMES A LITTLE

Name JAMES A LITTLE
Address 2225 Roslyn Avenue Charlotte NC
Value 4500
Landvalue 4500
Buildingvalue 27120
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Gable

Little (TR) James S

Name Little (TR) James S
Physical Address 13414 HARBOUR RIDGE BV, Saint Lucie County, FL 34950
Owner Address 3498 South River Terr, Edgewater, MD 21037
Sale Price 100
Sale Year 2013
County St. Lucie
Year Built 1984
Area 1749
Land Code Condominiums
Address 13414 HARBOUR RIDGE BV, Saint Lucie County, FL 34950
Price 100

James Ross Little

Name James Ross Little
Doc Id 08100371
City Jannali
Designation us-only
Country AU

James O. Little

Name James O. Little
Doc Id 07327943
City Bowie TX
Designation us-only
Country US

JAMES LITTLE

Name JAMES LITTLE
Type Independent Voter
State FL
Address 1424 PINE GLEN LN, TARPON SPGS, FL 34688
Phone Number 954-274-3190
Email Address [email protected]

JAMES LITTLE

Name JAMES LITTLE
Type Independent Voter
State FL
Address 5210 CREEKWOOD BLVD E, BRADENTON, FL 34203
Phone Number 941-812-4661
Email Address [email protected]

JAMES LITTLE

Name JAMES LITTLE
Type Republican Voter
State FL
Address 2312 STRATFORD DR., SARASOTA, FL 34232
Phone Number 941-706-2873
Email Address [email protected]

JAMES LITTLE

Name JAMES LITTLE
Type Republican Voter
State AK
Address 612 COWLES ST, WASILLA, AK 99701
Phone Number 907-378-7402
Email Address [email protected]

JAMES LITTLE

Name JAMES LITTLE
Type Voter
State FL
Address 7642 COLLINS RIDGE BLVD, JACKSONVILLE, FL 32244
Phone Number 904-864-0517
Email Address [email protected]

JAMES LITTLE

Name JAMES LITTLE
Type Voter
State FL
Address 430 NORRIS AVE, PENSACOLA, FL 52505
Phone Number 850-602-6398
Email Address [email protected]

JAMES LITTLE

Name JAMES LITTLE
Type Independent Voter
State IL
Address 560 GARYS DR, ANTIOCH, IL 60002
Phone Number 847-997-8467
Email Address [email protected]

JAMES LITTLE

Name JAMES LITTLE
Type Democrat Voter
State IL
Address 4216 A OKLAHOMA AVENUE, GREAT LAKES, IL 60088
Phone Number 847-271-0108
Email Address [email protected]

JAMES LITTLE

Name JAMES LITTLE
Type Independent Voter
State IL
Address 814 EAST 193 RDPLACE, GLENWOOD, IL 60425
Phone Number 708-758-0713
Email Address [email protected]

JAMES LITTLE

Name JAMES LITTLE
Type Republican Voter
State IL
Address 814 E 193RD PL, GLENWOOD, IL 60425
Phone Number 708-369-3370
Email Address [email protected]

JAMES LITTLE

Name JAMES LITTLE
Type Independent Voter
State IL
Address 422 LOCUST ST, BATAVIA, IL 60510
Phone Number 630-567-6444
Email Address [email protected]

JAMES LITTLE

Name JAMES LITTLE
Type Independent Voter
State AZ
Address 653 S OAK ST, GILBERT, AZ 85233
Phone Number 623-670-2563
Email Address [email protected]

JAMES LITTLE

Name JAMES LITTLE
Type Voter
State IL
Address 508 1/2 S LINCOLN BLVD, CENTRALIA, IL 62801
Phone Number 618-918-3311
Email Address [email protected]

JAMES LITTLE

Name JAMES LITTLE
Type Voter
State IL
Address 159 METTLERVILLE LANE, NEW DOUGLAS, IL 62074
Phone Number 618-488-6485
Email Address [email protected]

JAMES LITTLE

Name JAMES LITTLE
Type Voter
State AZ
Address 2317W W DANBURY RD, PHOENIX, AZ 85023
Phone Number 602-722-9218
Email Address [email protected]

JAMES LITTLE

Name JAMES LITTLE
Type Voter
State FL
Address PO BOX 8184, WEST PALM BEACH, FL 33407
Phone Number 561-301-7360
Email Address [email protected]

JAMES LITTLE

Name JAMES LITTLE
Type Independent Voter
State FL
Address PO BOX 8184, WEST PALM BEACH, FL 33407
Phone Number 561-301-6952
Email Address [email protected]

JAMES LITTLE

Name JAMES LITTLE
Type Independent Voter
State AR
Address 15 PIVOT ROCK ROAD APT. H-36, EUREKA SPRINGS, AR 72632
Phone Number 479-253-1792
Email Address [email protected]

JAMES LITTLE

Name JAMES LITTLE
Type Independent Voter
State AL
Address 966 S GLENWOOD RD, BRANTLEY, AL 36009
Phone Number 334-372-3498
Email Address [email protected]

JAMES LITTLE

Name JAMES LITTLE
Type Republican Voter
State IL
Address 2722 W ARLINGTON AVE, PEORIA, IL 61605
Phone Number 309-825-2827
Email Address [email protected]

JAMES LITTLE

Name JAMES LITTLE
Type Independent Voter
State FL
Address 162 11TH AVE S, NAPLES, FL 34102
Phone Number 239-261-7589
Email Address [email protected]

JAMES LITTLE

Name JAMES LITTLE
Type Voter
State ID
Address 749 E SOUTH SLOPE RD, EMMETT, ID 83617
Phone Number 208-899-1036
Email Address [email protected]

JAMES LITTLE

Name JAMES LITTLE
Type Independent Voter
State CT
Address 1462 DIXWELL AVE, HAMDEN, CT 06514
Phone Number 203-589-3089
Email Address [email protected]

James W Little

Name James W Little
Visit Date 4/13/10 8:30
Appointment Number U42695
Type Of Access VA
Appt Made 9/28/12 0:00
Appt Start 9/28/12 14:30
Appt End 9/28/12 23:59
Total People 34
Last Entry Date 9/28/12 5:52
Meeting Location OEOB
Caller ELIAS
Release Date 12/28/2012 08:00:00 AM +0000
Badge Number 90168

JAMES E LITTLE

Name JAMES E LITTLE
Visit Date 4/13/10 8:30
Appointment Number U87908
Type Of Access VA
Appt Made 3/16/10 8:43
Appt Start 3/17/10 18:00
Appt End 3/17/10 23:59
Total People 1031
Last Entry Date 3/16/2010
Meeting Location WH
Caller VISITORS
Description VOLUNTEER TRAINING
Release Date 06/25/2010 07:00:00 AM +0000

JAMES E LITTLE

Name JAMES E LITTLE
Visit Date 4/13/10 8:30
Appointment Number U88270
Type Of Access VA
Appt Made 3/16/10 17:48
Appt Start 3/17/10 18:00
Appt End 3/17/10 23:59
Total People 1170
Last Entry Date 3/16/2010
Meeting Location WH
Caller VISITORS
Description VOLUNTEER TRAINING
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 77718

JAMES M LITTLE

Name JAMES M LITTLE
Visit Date 4/13/10 8:30
Appointment Number U39764
Type Of Access VA
Appt Made 9/21/09 14:36
Appt Start 9/22/09 7:30
Appt End 9/22/09 23:59
Total People 317
Last Entry Date 9/21/09 14:44
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 12/30/2009 08:00:00 AM +0000

JAMES H LITTLE

Name JAMES H LITTLE
Visit Date 4/13/10 8:30
Appointment Number U31620
Type Of Access VA
Appt Made 8/4/2010 14:10
Appt Start 8/14/2010 7:30
Appt End 8/14/2010 23:59
Total People 358
Last Entry Date 8/4/2010 14:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

JAMES C LITTLE

Name JAMES C LITTLE
Visit Date 4/13/10 8:30
Appointment Number U35378
Type Of Access VA
Appt Made 8/23/2010 14:36
Appt Start 8/24/2010 12:00
Appt End 8/24/2010 23:59
Total People 303
Last Entry Date 8/23/2010 14:36
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

JAMES C LITTLE

Name JAMES C LITTLE
Visit Date 4/13/10 8:30
Appointment Number U35462
Type Of Access VA
Appt Made 8/19/2010 19:12
Appt Start 8/24/2010 17:00
Appt End 8/24/2010 23:59
Total People 53
Last Entry Date 8/19/2010 19:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

JAMES LITTLE

Name JAMES LITTLE
Visit Date 4/13/10 8:30
Appointment Number U59552
Type Of Access VA
Appt Made 11/16/2010 14:45
Appt Start 11/17/2010 15:00
Appt End 11/17/2010 23:59
Total People 5
Last Entry Date 11/16/2010 14:45
Meeting Location OEOB
Caller STEPHANIE
Release Date 02/25/2011 08:00:00 AM +0000
Badge Number 79692

JAMES LITTLE

Name JAMES LITTLE
Visit Date 4/13/10 8:30
Appointment Number U62222
Type Of Access VA
Appt Made 11/29/10 8:37
Appt Start 12/15/10 8:30
Appt End 12/15/10 23:59
Total People 2
Last Entry Date 11/29/10 8:37
Meeting Location WH
Caller CLAIRE
Release Date 03/25/2011 07:00:00 AM +0000

JAMES LITTLE

Name JAMES LITTLE
Visit Date 4/13/10 8:30
Appointment Number U62223
Type Of Access VA
Appt Made 11/29/10 8:38
Appt Start 12/15/10 8:30
Appt End 12/15/10 23:59
Total People 2
Last Entry Date 11/29/10 8:38
Meeting Location WH
Caller CLAIRE
Release Date 03/25/2011 07:00:00 AM +0000

JAMES L LITTLE

Name JAMES L LITTLE
Visit Date 4/13/10 8:30
Appointment Number U69141
Type Of Access VA
Appt Made 12/17/10 8:41
Appt Start 12/18/10 16:00
Appt End 12/18/10 23:59
Total People 369
Last Entry Date 12/17/10 8:41
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE/
Release Date 03/25/2011 07:00:00 AM +0000

JAMES R LITTLE

Name JAMES R LITTLE
Visit Date 4/13/10 8:30
Appointment Number U62365
Type Of Access VA
Appt Made 11/30/10 8:04
Appt Start 12/7/10 8:30
Appt End 12/7/10 23:59
Total People 351
Last Entry Date 11/30/10 8:04
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

James E Little

Name James E Little
Visit Date 4/13/10 8:30
Appointment Number U02820
Type Of Access VA
Appt Made 4/22/2011 0:00
Appt Start 4/25/2011 5:00
Appt End 4/25/2011 23:59
Total People 1025
Last Entry Date 4/22/2011 19:00
Meeting Location WH
Caller VISITORS
Description EER Volunteers
Release Date 07/29/2011 07:00:00 AM +0000

James E Little

Name James E Little
Visit Date 4/13/10 8:30
Appointment Number U97451
Type Of Access VA
Appt Made 4/4/2011 0:00
Appt Start 4/7/2011 18:15
Appt End 4/7/2011 23:59
Total People 152
Last Entry Date 4/4/2011 15:52
Meeting Location OEOB
Caller VISITORS
Release Date 07/29/2011 07:00:00 AM +0000
Badge Number 83951

JAMES E LITTLE

Name JAMES E LITTLE
Visit Date 4/13/10 8:30
Appointment Number U87897
Type Of Access VA
Appt Made 3/16/10 8:01
Appt Start 3/17/10 18:00
Appt End 3/17/10 23:59
Last Entry Date 3/16/2010
Meeting Location WH
Caller VISITORS
Description VOLUNTEER TRAINING
Release Date 06/25/2010 07:00:00 AM +0000

James E Little

Name James E Little
Visit Date 4/13/10 8:30
Appointment Number U98710
Type Of Access VA
Appt Made 4/7/2011 0:00
Appt Start 4/8/2011 18:15
Appt End 4/8/2011 23:59
Total People 117
Last Entry Date 4/7/2011 17:16
Meeting Location OEOB
Caller VISITORS
Release Date 07/29/2011 07:00:00 AM +0000

James S Little

Name James S Little
Visit Date 4/13/10 8:30
Appointment Number U10378
Type Of Access VA
Appt Made 5/18/2011 0:00
Appt Start 5/24/2011 8:30
Appt End 5/24/2011 23:59
Total People 351
Last Entry Date 5/18/2011 19:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

James T Little

Name James T Little
Visit Date 4/13/10 8:30
Appointment Number U18389
Type Of Access VA
Appt Made 6/16/2011 0:00
Appt Start 6/18/2011 10:00
Appt End 6/18/2011 23:59
Total People 204
Last Entry Date 6/16/2011 9:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

James T Little

Name James T Little
Visit Date 4/13/10 8:30
Appointment Number U20579
Type Of Access VA
Appt Made 6/29/2011 0:00
Appt Start 7/2/2011 9:30
Appt End 7/2/2011 23:59
Total People 238
Last Entry Date 6/29/2011 17:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

James A Little

Name James A Little
Visit Date 4/13/10 8:30
Appointment Number U40146
Type Of Access VA
Appt Made 9/8/2011 0:00
Appt Start 9/16/2011 7:00
Appt End 9/16/2011 23:59
Total People 289
Last Entry Date 9/8/2011 17:57
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

James B Little

Name James B Little
Visit Date 4/13/10 8:30
Appointment Number U47906
Type Of Access VA
Appt Made 10/6/11 0:00
Appt Start 10/8/11 13:00
Appt End 10/8/11 23:59
Total People 338
Last Entry Date 10/6/11 15:57
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

JAMES G LITTLE

Name JAMES G LITTLE
Visit Date 4/13/10 8:30
Appointment Number U62381
Type Of Access VA
Appt Made 11/28/2011 0:00
Appt Start 12/2/2011 18:30
Appt End 12/2/2011 23:59
Total People 443
Last Entry Date 11/28/2011 7:11
Meeting Location WH
Caller CLAUDIA
Release Date 03/30/2012 07:00:00 AM +0000

James E Little

Name James E Little
Visit Date 4/13/10 8:30
Appointment Number U85783
Type Of Access VA
Appt Made 3/2/2012 0:00
Appt Start 3/5/2012 18:30
Appt End 3/5/2012 23:59
Total People 139
Last Entry Date 3/2/2012 12:34
Meeting Location OEOB
Caller VISITORS
Release Date 06/29/2012 07:00:00 AM +0000

James E Little

Name James E Little
Visit Date 4/13/10 8:30
Appointment Number U92379
Type Of Access VA
Appt Made 3/23/2012 0:00
Appt Start 3/26/2012 18:00
Appt End 3/26/2012 23:59
Total People 78
Last Entry Date 3/23/2012 18:57
Meeting Location OEOB
Caller VISITORS
Release Date 06/29/2012 07:00:00 AM +0000
Badge Number 77560

James E Little

Name James E Little
Visit Date 4/13/10 8:30
Appointment Number U96130
Type Of Access VA
Appt Made 4/6/2012 0:00
Appt Start 4/9/2012 12:00
Appt End 4/9/2012 23:59
Total People 215
Last Entry Date 4/6/2012 12:48
Meeting Location WH
Caller WILLIAM
Release Date 07/27/2012 07:00:00 AM +0000

James P Little

Name James P Little
Visit Date 4/13/10 8:30
Appointment Number U15080
Type Of Access VA
Appt Made 6/12/2012 0:00
Appt Start 6/21/2012 11:00
Appt End 6/21/2012 23:59
Total People 268
Last Entry Date 6/12/2012 18:37
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

James G Little

Name James G Little
Visit Date 4/13/10 8:30
Appointment Number U22689
Type Of Access VA
Appt Made 7/10/12 0:00
Appt Start 7/27/12 9:00
Appt End 7/27/12 23:59
Total People 295
Last Entry Date 7/10/12 18:48
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

James E Little

Name James E Little
Visit Date 4/13/10 8:30
Appointment Number U32849
Type Of Access VA
Appt Made 8/17/12 0:00
Appt Start 9/1/12 12:30
Appt End 9/1/12 23:59
Total People 270
Last Entry Date 8/17/12 8:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

James C Little

Name James C Little
Visit Date 4/13/10 8:30
Appointment Number U08247
Type Of Access VA
Appt Made 5/12/2011 0:00
Appt Start 5/17/2011 9:00
Appt End 5/17/2011 23:59
Total People 341
Last Entry Date 5/12/2011 9:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

JAMES E LITTLE

Name JAMES E LITTLE
Visit Date 4/13/10 8:30
Appointment Number U86401
Type Of Access VA
Appt Made 3/12/10 15:41
Appt Start 3/15/10 18:00
Appt End 3/15/10 23:59
Total People 1183
Last Entry Date 3/12/2010
Meeting Location WH
Caller VISITORS
Description VOLUNTEER TRAINING
Release Date 06/25/2010 07:00:00 AM +0000

JAMES LITTLE

Name JAMES LITTLE
Car HYUNDAI SANTA FE
Year 2007
Address 2722 W Arlington Ave, Peoria, IL 61605-2820
Vin 5NMSH13E67H079750
Phone 309-637-6816

JAMES LITTLE

Name JAMES LITTLE
Car BMW 3 SERIES
Year 2007
Address 1885 Walthall Dr NW, Atlanta, GA 30318-2646
Vin WBAVA37527NL17391
Phone 404-605-9095

JAMES LITTLE

Name JAMES LITTLE
Car JAGUAR XK-SERIES
Year 2007
Address 2841 NE 46th St, Lighthouse Point, FL 33064-7264
Vin SAJWA44B075B09117

JAMES LITTLE

Name JAMES LITTLE
Car KIA RONDO
Year 2007
Address 1705 Barberry Ln, Chester, VA 23836-6006
Vin KNAFG525277052093

JAMES LITTLE

Name JAMES LITTLE
Car TOYOTA 4RUNNER
Year 2007
Address 4620 Mcgregor Dr, Virginia Beach, VA 23462-4533
Vin JTEBU14R670111461

JAMES LITTLE

Name JAMES LITTLE
Car TOYOTA FJ CRUISER
Year 2007
Address 303 W Whitaker Mill Rd, Raleigh, NC 27608-2441
Vin JTEBU11F070016713

JAMES LITTLE

Name JAMES LITTLE
Car Chevrolet Geo Tracker 2dr Hardtop
Year 2007
Address 6111 Daisy Petal St Unit 101, Las Vegas, NV 89130-7994
Vin JH2RC44017M104619

JAMES LITTLE

Name JAMES LITTLE
Car Chevrolet Geo Tracker 2dr Hardtop
Year 2007
Address 125 County Road 2749, Mico, TX 78056-5430
Vin JH2RC53427M000893
Phone 830-751-2757

JAMES LITTLE

Name JAMES LITTLE
Car TOYOTA SIENNA
Year 2007
Address 604 Lakeside Dr, Riegelwood, NC 28456-7919
Vin 5TDZK22C87S006317
Phone 910-655-8115

JAMES LITTLE

Name JAMES LITTLE
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 6205 Lynnhaven Dr, Lubbock, TX 79413-5331
Vin 5B4MPA7G763416548

JAMES LITTLE

Name JAMES LITTLE
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 1640 Main St, Graford, TX 76449-3903
Vin 4X4TSAK267J020988

JAMES LITTLE

Name JAMES LITTLE
Car Acura RDX 4WD 4dr Tech Pkg
Year 2007
Address 17802 Fairhaven Lake Dr, Cypress, TX 77433-3568
Vin 5K6SB222871080355

JAMES LITTLE

Name JAMES LITTLE
Car TOYOTA CAMRY
Year 2007
Address 1724 Del Norte Ave, Loveland, CO 80538-3638
Vin 4T1BE46K57U554174
Phone 970-613-9665

JAMES LITTLE

Name JAMES LITTLE
Car LEXUS RX 350
Year 2007
Address PO Box 45, Newhebron, MS 39140-0045
Vin 2T2HK31U07C007929
Phone 601-694-2606

JAMES LITTLE

Name JAMES LITTLE
Car Plymouth Laser 3dr Hatchback RS T
Year 2007
Address 433 Popple Dr SE, Bemidji, MN 56601-7400
Vin 4PGUT58147L031826

JAMES LITTLE

Name JAMES LITTLE
Car GMC SIERRA 1500 CLASSIC
Year 2007
Address 220 KATY CT, HELENA, MT 59602-6700
Vin 2GTEK13Z071154626

JAMES LITTLE

Name JAMES LITTLE
Car CHEVROLET SILVERADO 1500 CLASSIC 4
Year 2007
Address 501 CREEKSTONE DR, BRANDON, MS 39047-5057
Vin 2GCEK13Z471176077

JAMES LITTLE

Name JAMES LITTLE
Car MERCURY MONTEGO
Year 2007
Address 837 English Chestnut Dr, Hyattsville, MD 20785-5849
Vin 1MEFM40147G603631

JAMES LITTLE

Name JAMES LITTLE
Car HONDA CIVIC
Year 2007
Address 28 S CARDINAL DR, PRESTONSBURG, KY 41653-1431
Vin 1HGFA16827L087341

JAMES LITTLE

Name JAMES LITTLE
Car CHEVROLET COBALT
Year 2007
Address 117 Stadia Dr, Franklin, OH 45005-1501
Vin 1G1AL55F577246610

JAMES LITTLE

Name JAMES LITTLE
Car FORD F-150
Year 2007
Address 13735 GRAN DEUR DR, WOODBRIDGE, VA 22193-2520
Vin 1FTRX14WX7FA78977

JAMES LITTLE

Name JAMES LITTLE
Car FORD EXPLORER SPORT TRAC
Year 2007
Address 13735 Gran Deur Dr, Woodbridge, VA 22193-2520
Vin 1FMEU51K97UA18468
Phone 703-430-0191

JAMES LITTLE

Name JAMES LITTLE
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 1211 Denton Dr, Euless, TX 76039-2733
Vin 1HD1KB4117Y648146

JAMES LITTLE

Name JAMES LITTLE
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 9244 Mennonite Rd, Wadsworth, OH 44281-8303
Vin 1HD1FF4127Y656994
Phone 330-334-5121

JAMES LITTLE

Name JAMES LITTLE
Car SATURN AURA
Year 2007
Address 3134 Campbell Ave, Lynchburg, VA 24501-4638
Vin 1G8ZS57N57F191612
Phone 434-846-3369

JAMES LITTLE

Name JAMES LITTLE
Car Lamborghini Gallardo 2dr Cpe
Year 2007
Address 2880 Dauer Ranch Rd, New Braunfels, TX 78130-1917
Vin 11WES14227W294303
Phone 830-608-8059

JAMES LITTLE

Name JAMES LITTLE
Car TOYOTA RAV4
Year 2007
Address 153 Knapp Rd, Lansdale, PA 19446-1731
Vin JTMBD33V575072119
Phone 215-855-5491

JAMES LITTLE

Name JAMES LITTLE
Car Plymouth Laser 3dr Hatchback RS T
Year 2007
Address 1024 Euclid Ave, Laurel, MS 39440-2708
Vin 4R7BU10117T077127
Phone 601-425-9520

JAMES A LITTLE

Name JAMES A LITTLE
Car TOYOTA CAMRY
Year 2007
Address 15 Boswell Rd, Marlton, NJ 08053-2265
Vin 4T1BE46K87U082844

James Little

Name James Little
Domain isitlegendary.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2012-10-15
Update Date 2013-09-18
Registrar Name FASTDOMAIN, INC.
Registrant Address 162 Killdeer St Oshawa Ontario L1G 6X3
Registrant Country CANADA

JAMES LITTLE

Name JAMES LITTLE
Domain traceyandjames.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-04-11
Update Date 2011-03-29
Registrar Name ENOM, INC.
Registrant Address 126 QUEEN ST WAIMATE 7924
Registrant Country NEW ZEALAND

James Little

Name James Little
Domain branson100.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-08-17
Update Date 2013-08-18
Registrar Name GODADDY.COM, LLC
Registrant Address 269 State Highway 248|PO Box 1897 Branson Missouri 65616
Registrant Country UNITED STATES

James Little

Name James Little
Domain explorebransonrvs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-26
Update Date 2013-04-27
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 1897 Branson Missouri 65615
Registrant Country UNITED STATES

James Little

Name James Little
Domain bransonloves.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-06
Update Date 2012-08-06
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 1897 Branson Missouri 65615
Registrant Country UNITED STATES

James Little

Name James Little
Domain marchmas.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-03-18
Update Date 2013-03-18
Registrar Name WEBFUSION LTD.
Registrant Address 181 Industry Street Sheffield South Yorkshire S6 2WX
Registrant Country UNITED KINGDOM

James Little

Name James Little
Domain homersimpsonquotes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-07-26
Update Date 2013-07-28
Registrar Name GODADDY.COM, LLC
Registrant Address 7 St Matthews Road|Cosham Portsmouth PO6 2DH
Registrant Country UNITED KINGDOM

JAMES LITTLE

Name JAMES LITTLE
Domain littlekidd.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2000-01-26
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 4405 MELODY RANCH DR. JACKSON WY 83001
Registrant Country UNITED STATES

James Little

Name James Little
Domain bafol.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-12-13
Update Date 2012-04-16
Registrar Name GODADDY.COM, LLC
Registrant Address 269 State Hwy 248|PO Box 1897 Branson Missouri 65615
Registrant Country UNITED STATES

James Little

Name James Little
Domain evolveonlinedesign.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2006-09-18
Update Date 2013-09-13
Registrar Name WEBFUSION LTD.
Registrant Address 181 Industry Street Sheffield South Yorkshire S6 2WX
Registrant Country UNITED KINGDOM

James Little

Name James Little
Domain paigelittle.com
Contact Email [email protected]
Whois Sever whois.activeregistrar.com
Create Date 2001-08-31
Update Date 2013-08-21
Registrar Name ACTIVE REGISTRAR, INC.
Registrant Address 2008 North Lexington Street Arlington 22205
Registrant Country UNITED STATES

James Little

Name James Little
Domain colourworksmedia.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2010-05-26
Update Date 2013-07-18
Registrar Name MESH DIGITAL LIMITED
Registrant Address 56a St. Neots Rd Sandy Beds SG19 1LG
Registrant Country UNITED KINGDOM

James Little

Name James Little
Domain healthreformcompliancegroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-12
Update Date 2013-06-12
Registrar Name GODADDY.COM, LLC
Registrant Address 2660 Holley Club Drive Navarre Florida 32566
Registrant Country UNITED STATES

JAMES LITTLE

Name JAMES LITTLE
Domain teewinot-software.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-04-22
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 4405 MELODY RANCH DR. JACKSON WY 83001
Registrant Country UNITED STATES

James Little

Name James Little
Domain jamesflittle.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-20
Update Date 2013-05-09
Registrar Name GODADDY.COM, LLC
Registrant Address 138 East 2nd Ave. Stanley Wisconsin 54768
Registrant Country UNITED STATES

James Little

Name James Little
Domain 800branson.com
Contact Email [email protected]
Whois Sever whois.gochinadomains.com
Create Date 2008-10-27
Update Date 2012-04-16
Registrar Name GO CHINA DOMAINS, LLC
Registrant Address 269 State Hwy 248|PO Box 1897 Branson Missouri 65615
Registrant Country UNITED STATES

James Little

Name James Little
Domain explorebransonweddings.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-26
Update Date 2013-04-27
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 1897 Branson Missouri 65615
Registrant Country UNITED STATES

James Little

Name James Little
Domain jameslittlephotography.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-07-08
Update Date 2013-06-29
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Cheongdam-Dong Gangnam-Gu Seoul Seoul 00000
Registrant Country KOREA, REPUBLIC OF
Registrant Fax 821083669953

James Little

Name James Little
Domain onsiteestatesales.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-29
Update Date 2013-09-30
Registrar Name GODADDY.COM, LLC
Registrant Address 4923 Vincennes Court|Apt. 8 Cape Coral Florida 33904
Registrant Country UNITED STATES

James Little

Name James Little
Domain androidopia.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2010-03-10
Update Date 2013-03-03
Registrar Name WEBFUSION LTD.
Registrant Address 4 Bedonwell Road Bexleyheath London DA8 1NF
Registrant Country UNITED KINGDOM

James Little

Name James Little
Domain golfclubtester.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-19
Update Date 2013-02-19
Registrar Name GODADDY.COM, LLC
Registrant Address 2660 Holley Club Drive Navarre Florida 32566
Registrant Country UNITED STATES