James Matthews

We have found 463 public records related to James Matthews in 32 states . People found have 3 ethnicities: African American 2, African American 1 and English. Education levels of people we have found are: Completed Graduate School, Attended Vocational/Technical, Completed High School and Completed College. All people found speak English language. There are 124 business registration records connected with James Matthews in public records. The businesses are registered in 24 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 20 different industries. Most of the businesses are engaged in Real Estate (Housing) industry. There are 60 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Epidemiologist. These employees work in seven different states. Most of them work in Georgia state. Average wage of employees is $44,481.


James C Matthews

Name / Names James C Matthews
Age 55
Birth Date 1969
Also Known As James C Mattews
Person 398 Hickory Ave #A, Newport News, VA 23607
Phone Number 301-377-1685
Possible Relatives







Previous Address 801 Karen Ct #204, Laurel, MD 20707
398 Hickory Point Blvd, Newport News, VA 23608
7628 Fairbanks Ct, Hanover, MD 21076
801 Karen Ct, Laurel, MD 20707
801 Karen Ct #203, Laurel, MD 20707
713 PO Box, Mathews, VA 23109
1723 PO Box, Hayes, VA 23072
1 PO Box, Mathews, VA 23109
433 Manor Rd #9, Newport News, VA 23608
653 PO Box, Boyce, LA 71409
66666 A, Ft Campbell, KY 42223
713 PO Box, Boyce, LA 71409
13304 Preakness Dr #B, Newport News, VA 23602
CO PO Box, Leesville, LA 71459
CO PO Box, Fort Campbell, KY 42223
2 PO Box, Fort Campbell, KY 42223

James C Matthews

Name / Names James C Matthews
Age 55
Birth Date 1969
Also Known As James Matthews
Person 1807 Hackamore Ln, Alexandria, VA 22308
Phone Number 703-619-0607
Possible Relatives



Lanetta M Matthews

Previous Address 205 Oak St, Lowell, AR 72745
114 McKennon St, Berryville, AR 72616
1 PO Box, Alexandria, VA 22313
17 Asg Cm #2168, Apo San Francisco, CA 96201
171 PO Box, Hatfield, AR 71945
3422 Box 3422 17 Asg Cm, Apo San Francisco, CA 96338
1011 PO Box, Camden, AR 71711
5511 Devonshire Ct, Little Rock, AR 72209

James Edward Matthews

Name / Names James Edward Matthews
Age 58
Birth Date 1966
Also Known As Julie A Chaplin
Person 622 Poinsettia Ave, Titusville, FL 32796
Phone Number 305-247-4962
Possible Relatives







Previous Address 1340 Quetzal Ct, Homestead, FL 33035
10450 43rd St, Miami, FL 33165
10521 125th St, Miami, FL 33176
13302 288th St #B, Homestead, FL 33033
10505 216th St #C, Miami, FL 33190
10531 Caribbean Blvd, Cutler Bay, FL 33189
1900 Knox McRae Dr #107G, Titusville, FL 32780
Associated Business North Brevard Band

James Arthur Matthews

Name / Names James Arthur Matthews
Age 62
Birth Date 1962
Also Known As James Anthony Mathews
Person 3507 Curry St, Monroe, LA 71203
Phone Number 318-387-0732
Possible Relatives


Sam Matthewsjr
Previous Address 7310 San Simeon Dr, Houston, TX 77083
3104 Cameron St, Monroe, LA 71201
None, Monroe, LA 71203
7700 Edgewater Dr #830, Oakland, CA 94621
1804 Bayou St, Monroe, LA 71201
1207 Williams, Bastrop, LA 71220
3811 27th, Oakland, CA 94601
3811 27th, Oakland, CA 94619
3811 27th Av, Oakland, CA 94601
Email [email protected]

James B Matthews

Name / Names James B Matthews
Age 63
Birth Date 1961
Person 3200 10th St #12, Pompano Beach, FL 33062
Phone Number 954-547-1089
Possible Relatives Nancy A Carrmatthews





Previous Address 3200 10th St #1, Pompano Beach, FL 33062
5524 89th Ave, Cooper City, FL 33328
8591 49th St, Lauderhill, FL 33351
3200 10th St #12, Pompano Beach, FL 33062
5255 90th Ave, Cooper City, FL 33328
2603 122nd Ave, Davie, FL 33330
820 118th Ter, Davie, FL 33325
4600 9th Ct, Plantation, FL 33317

James Matthews

Name / Names James Matthews
Age 67
Birth Date 1957
Also Known As John Matthews
Person 80 Welsh Tract Rd #107, Newark, DE 19713
Phone Number 302-533-6038
Possible Relatives

Jack Matthews Enterpri


Previous Address 212 Weldin Ln #3, Wilmington, DE 19809
80 Welsh Tract Rd, Newark, DE 19713
80 Welsh Tract Rd #205, Newark, DE 19713
400 Jackson Ave, Wilmington, DE 19804
52 Ardenave, Wilmington, DE
52 Ardenave, Wilmington, DE 00000
Email [email protected]

James E Matthews

Name / Names James E Matthews
Age 67
Birth Date 1957
Also Known As James Matthews
Person 7690 Hanks Dr, Baton Rouge, LA 70812
Phone Number 504-357-4011
Possible Relatives







Previous Address 3656 Roosevelt St, Zachary, LA 70791
4335 Stewart St, Zachary, LA 70791

James L Matthews

Name / Names James L Matthews
Age 70
Birth Date 1954
Person 1620 McEnery Ave, Alexandria, LA 71301
Phone Number 318-443-1905
Possible Relatives

James J Matthews

Name / Names James J Matthews
Age 70
Birth Date 1954
Also Known As James Matthews
Person 1842 Tita St, New Orleans, LA 70114
Phone Number 504-301-2369
Possible Relatives







Zanius T Matthews
Previous Address 1844 Tita St, New Orleans, LA 70114

James Marvin Matthews

Name / Names James Marvin Matthews
Age 70
Birth Date 1954
Also Known As Jimmy Mathew
Person 7302 Red Oak Dr, Acworth, GA 30102
Phone Number 706-348-1508
Possible Relatives





Previous Address 405 Gulpha Dr #6, West Monroe, LA 71291
44 Bertha Ct #6, Cleveland, GA 30528
2515 PO Box, West Monroe, LA 71294
402 Register St #B, West Monroe, LA 71291
5421 Cypress St #A, West Monroe, LA 71291
701 Eason Pl, Monroe, LA 71201
3291 Cedarcrest Rd, Acworth, GA 30101
1106 Arkansas Rd, West Monroe, LA 71291

James M Matthews

Name / Names James M Matthews
Age 70
Birth Date 1954
Person Hollybrook St, Kilgore, TX 75662
Phone Number 903-983-2616
Possible Relatives


Previous Address 395 Hollybrook St, Kilgore, TX 75662
2105 Hollybrook St, Kilgore, TX 75662
1000 Danville Rd, Kilgore, TX 75662
2610 Ridgecrest Ln, Kilgore, TX 75662
506 PO Box, Kilgore, TX 75663
460 RR 1 POB, Dubberly, LA 71024
507 PO Box, Kilgore, TX 75663

James B Matthews

Name / Names James B Matthews
Age 72
Birth Date 1952
Person 731 Highway 5, Rose Bud, AR 72137
Phone Number 501-556-5464
Possible Relatives


Previous Address 733 Highway 5, Rose Bud, AR 72137
127 PO Box, Rose Bud, AR 72137

James D Matthews

Name / Names James D Matthews
Age 73
Birth Date 1951
Person 734 Maine Ave, Slidell, LA 70458

James C Matthews

Name / Names James C Matthews
Age 76
Birth Date 1948
Also Known As Jimmy C Matthews
Person 114 McKennon St, Berryville, AR 72616
Phone Number 870-423-4682
Possible Relatives


Lanetta M Matthews
Previous Address 733 PO Box, Lowell, AR 72745
702 PO Box, Berryville, AR 72616
1717 Carol Pl #C, Lowell, AR 72745
109 PO Box, Berryville, AR 72616

James E Matthews

Name / Names James E Matthews
Age 76
Birth Date 1948
Also Known As James D Mathews
Person 4201 Wabash Ave #502, Chicago, IL 60653
Phone Number 773-776-8017
Previous Address 6444 Laflin St, Chicago, IL 60636
1823 51st St #2, Chicago, IL 60609
720 51st St, Chicago, IL 60609
6250 Talman Ave #406, Chicago, IL 60629
2462 Macon Dr, Atlanta, GA 30315
2444 Laflin St, Chicago, IL 60608
4310 Dearborn St, Chicago, IL 60609
6206 Ada St, Chicago, IL 60636

James Levere Matthews

Name / Names James Levere Matthews
Age 76
Birth Date 1948
Also Known As James Williams
Person 813 Ouachita Ave, Monroe, LA 71201
Phone Number 318-410-9387
Possible Relatives

Essie Mae Matthews
Previous Address 3013 Gayton St, Monroe, LA 71201
2607 Wood St, Monroe, LA 71201
811 Ouachita Ave, Monroe, LA 71201
1316 Olive St, Monroe, LA 71201
3401 Harvester Dr #85, Monroe, LA 71203

James R Matthews

Name / Names James R Matthews
Age 79
Birth Date 1945
Also Known As James Matthews
Person 1925 Bluebird Ln, Munster, IN 46321
Phone Number 708-474-9487
Possible Relatives


Previous Address 3405 Schultz Dr, Lansing, IL 60438
1925 Bluebird Ln, Hammond, IN 46321
3015 Stateline, Munster, IN 46327
3015 Stateline, Munster, IN 00000
Email [email protected]

James M Matthews

Name / Names James M Matthews
Age 79
Birth Date 1945
Also Known As James M Mathews
Person 25349 Shore Dr, Elkhart, IN 46514
Phone Number 479-646-6319
Possible Relatives


Previous Address 3400 Carthage St, Fort Smith, AR 72903
3400 Carthage St, Fort Smith, AR 72905
2509 Houston St, Fayetteville, AR 72703
None, Fort Smith, AR 72903
Email [email protected]

James A Matthews

Name / Names James A Matthews
Age 86
Birth Date 1937
Person 6211 Flagler St #368, Hollywood, FL 33023
Possible Relatives


Previous Address 4211 Salzedo St, Coral Gables, FL 33146
Rr04, Live Oak, FL 32060
3116 RR 4 POB, Live Oak, FL 32060
Associated Business Franks Auto Glass, Inc

James W Matthews

Name / Names James W Matthews
Age 88
Birth Date 1935
Also Known As J M Grady
Person 18 Variton Dr, Wilmington, DE 19810
Phone Number 302-475-2152
Possible Relatives



Previous Address 7335 Gleneagle Dr, Hialeah, FL 33014
18 Varitan Dr, Wilmington, DE 19810
18 Varit0n Dr, Wilmington, DE 19810
420 91st St, El Portal, FL 33150

James Warren Matthews

Name / Names James Warren Matthews
Age 89
Birth Date 1934
Person 2101 Morris St, Houma, LA 70363
Phone Number 985-876-5150
Possible Relatives

Previous Address 1340 Tunnel Blvd, Houma, LA 70360
307 Bubby Dr, Houma, LA 70360
1616 Saint Charles St, Houma, LA 70360
840 Wood St, Houma, LA 70360
306 Judith St, Houma, LA 70363

James E Matthews

Name / Names James E Matthews
Age 90
Birth Date 1933
Also Known As James E Mathews
Person 917 Lee Ave, Crystal Springs, MS 39059
Phone Number 601-892-3582
Possible Relatives

Previous Address 917 Lee Ave, Crystal Spgs, MS 39059
7946 Bles Ave, Baton Rouge, LA 70810
266 Lee Ave-Old Address, Crystal Springs, MS 39059

James Wright Matthews

Name / Names James Wright Matthews
Age 90
Birth Date 1933
Also Known As James M Mathews
Person 1400 Airline Blvd, Portsmouth, VA 23707
Phone Number 757-562-2633
Possible Relatives




Jeane B Matthews


Previous Address 25 Lantern Way, Portsmouth, VA 23703
26475 Collosse Rd, Windsor, VA 23487
3304 Courtney Rd, Portsmouth, VA 23703
408 Holloway Dr, Portsmouth, VA 23701
26433 Collosse Rd, Carrsville, VA 23315
107 Aylwin Rd, Portsmouth, VA 23702
1721 Birch Trail Cir, Chesapeake, VA 23320
1721 Birch Trail Cir #I, Chesapeake, VA 23320
2226 PO Box, Key West, FL 33045
RR 6 COWFIELDS, Elizabeth City, NC 27909
Usgg Air Sta, Elizabeth City, NC 27909
1928 Purdy Ave, Miami Beach, FL 33139
1928 Purdy Ave, Miami, FL 33139

James R Matthews

Name / Names James R Matthews
Age 91
Birth Date 1932
Also Known As James Ray Matthews
Person 11333 Sugar Pine Dr #1610, Florissant, MO 63033
Phone Number 314-831-9910
Possible Relatives



N Matthews


Previous Address 13910 Davey Dr, Florissant, MO 63034
11333 Sugar Pine Dr, Florissant, MO 63033
11333 Sugar Pine Dr #601, Florissant, MO 63033
11333 Sugar Pine Dr #313, Florissant, MO 63033
9849 Breckenridge Rd, Saint Ann, MO 63074
9817 Treadway Ln #A, Saint Louis, MO 63134
4063 Esseldale Dr, Saint Ann, MO 63074
54 Spring Ave, Saint Louis, MO 63135
1701 Nina St, Jacksonville, AR 72076
269 Junction #17, Jacksonville, AR 72076
3605 Edgar Ave #C, Saint Louis, MO 63121
18200 Yorba Linda #14, Jacksonville, AR 72076
Email [email protected]

James W Matthews

Name / Names James W Matthews
Age 95
Birth Date 1928
Also Known As James W Mathews
Person 86 PO Box, Springfield, LA 70462
Phone Number 225-294-3886
Possible Relatives
Previous Address 33000 Cullom Rd, Springfield, LA 70462
Cullom, Springfield, LA 70462
Hilltop, Springfield, LA 70462
Associated Business Bill Mathews, Inc

James J Matthews

Name / Names James J Matthews
Age 96
Birth Date 1927
Also Known As James J Mathews
Person 4806 Langdon St, Columbus, GA 31907
Phone Number 617-244-6359
Possible Relatives


Jas J Matthews

Ft Matthews
Previous Address 148 Dickerman Rd, Newton Highlands, MA 02461
148 Dickerman Rd, Newton, MA 02461
4918 Malarkey St, Orlando, FL 32808

James T Matthews

Name / Names James T Matthews
Age 100
Birth Date 1923
Person 130 PO Box, Dubberly, LA 71024

James E Matthews

Name / Names James E Matthews
Age N/A
Person PO BOX 145, GORDO, AL 35466
Phone Number 205-364-8764

James Matthews

Name / Names James Matthews
Age N/A
Person 765 15TH AVE NW, BIRMINGHAM, AL 35215

James Matthews

Name / Names James Matthews
Age N/A
Person 15845 CELESTE RD, CHUNCHULA, AL 36521

James A Matthews

Name / Names James A Matthews
Age N/A
Person PO BOX 153, STEVENSON, AL 35772

James E Matthews

Name / Names James E Matthews
Age N/A
Person 1353 FULTON AVE, BIRMINGHAM, AL 35217

James M Matthews

Name / Names James M Matthews
Age N/A
Person 1405 12TH ST SE, DECATUR, AL 35601

James C Matthews

Name / Names James C Matthews
Age N/A
Person 756 OLD RAILROAD BED RD, MADISON, AL 35757

James B Matthews

Name / Names James B Matthews
Age N/A
Person 65 CURTS CIR, CROPWELL, AL 35054

James G Matthews

Name / Names James G Matthews
Age N/A
Person 104 E 11TH AVE APT 3, ANCHORAGE, AK 99501

James E Matthews

Name / Names James E Matthews
Age N/A
Person 11042 SOLITUDE CIR, ANCHORAGE, AK 99515

James R Matthews

Name / Names James R Matthews
Age N/A
Person 1206 WILSHIRE AVE, ANCHORAGE, AK 99503

James Matthews

Name / Names James Matthews
Age N/A
Person 3601 LAKESHORE DR, ANCHORAGE, AK 99517

James R Matthews

Name / Names James R Matthews
Age N/A
Person 7720 VIRDA LEE CIR, ANCHORAGE, AK 99507

James F Matthews

Name / Names James F Matthews
Age N/A
Person 6700 MEADOW AVE, MOBILE, AL 36618
Phone Number 251-649-0994

James H Matthews

Name / Names James H Matthews
Age N/A
Person 814 W ARBOR DR NW, HUNTSVILLE, AL 35811
Phone Number 256-489-1824

James E Matthews

Name / Names James E Matthews
Age N/A
Person 3101 HAVER HILL LN SE, OWENS CROSS ROADS, AL 35763
Phone Number 256-539-2434

James L Matthews

Name / Names James L Matthews
Age N/A
Person 1507 HICKORY ST, ALBERTVILLE, AL 35950
Phone Number 256-878-3230

James Matthews

Name / Names James Matthews
Age N/A
Person 100 DEMPSEY CT, ARAB, AL 35016
Phone Number 256-236-7834

James L Matthews

Name / Names James L Matthews
Age N/A
Person 5108 LOTT RD, EIGHT MILE, AL 36613
Phone Number 251-456-4703

James A Matthews

Name / Names James A Matthews
Age N/A
Person 8841 OLD SPRINGVILLE RD, TRUSSVILLE, AL 35173
Phone Number 205-467-7841

James L Matthews

Name / Names James L Matthews
Age N/A
Person 1000 PURITAN AVE, MUSCLE SHOALS, AL 35661
Phone Number 256-386-7932

James M Matthews

Name / Names James M Matthews
Age N/A
Person 16401 US HIGHWAY 231, TITUS, AL 36080
Phone Number 334-567-6481

James Matthews

Name / Names James Matthews
Age N/A
Person 4840 SHADYVIEW DR, ADAMSVILLE, AL 35005
Phone Number 205-674-7037

James N Matthews

Name / Names James N Matthews
Age N/A
Person 123 VALLEY STONE RD, HUNTSVILLE, AL 35811
Phone Number 256-851-7212

James P Matthews

Name / Names James P Matthews
Age N/A
Person 2601 Kavanaugh Blvd, Little Rock, AR 72205
Possible Relatives


Previous Address 1806 Honroe, Little Rock, AR 72207
2601 Andover #316, Little Rock, AR 72227
8701 Riley Dr #H8, Little Rock, AR 72205

James C Matthews

Name / Names James C Matthews
Age N/A
Person 16 Mountain Dr, Greenbrier, AR 72058
Possible Relatives






Associated Business Cross Culture Institute

James Matthews

Name / Names James Matthews
Age N/A
Person 13 PO Box, Greenbrier, AR 72058
Email [email protected]

James E Matthews

Name / Names James E Matthews
Age N/A
Person 1040 OVERTON AVE, BIRMINGHAM, AL 35217
Phone Number 205-808-9308

James D Matthews

Name / Names James D Matthews
Age N/A
Person 321 MARK ST SW, DECATUR, AL 35601
Phone Number 256-355-4816

James M Matthews

Name / Names James M Matthews
Age N/A
Person PO BOX 404, SKAGWAY, AK 99840
Phone Number 907-983-3950

James E Matthews

Name / Names James E Matthews
Age N/A
Person 1503 COLGIN ST, MOBILE, AL 36605
Phone Number 251-473-6833

James Matthews

Name / Names James Matthews
Age N/A
Person PO BOX 1002, CITRONELLE, AL 36522

James Matthews

Business Name Western Tricon, Inc.
Person Name James Matthews
Position company contact
State WA
Address 1014 4th Ave, Olympia, WA 98506
SIC Code 866107
Phone Number
Email [email protected]

James Matthews

Business Name Western Tricon, Inc
Person Name James Matthews
Position company contact
State WA
Address 1014 4th Ave, OLYMPIA, 98505 WA
Phone Number
Email [email protected]

James Matthews

Business Name Welbro Building Corp
Person Name James Matthews
Position company contact
State FL
Address 460 Midway Ave, Mascotte, FL 34753-8800
SIC Code 16
Phone Number
Email [email protected]
Title Manager

JAMES R MATTHEWS

Business Name WEST GEORGIA FINANCIAL SERVICES, INC.
Person Name JAMES R MATTHEWS
Position registered agent
State GA
Address 906 HILL ST, LA GRANGE, GA 30240
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-04-20
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

JAMES R MATTHEWS

Business Name WEST GEORGIA FINANCIAL SERVICES, INC.
Person Name JAMES R MATTHEWS
Position registered agent
State GA
Address 906 HILL STREET, LAGRANGE, GA 30240
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-04-20
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

JAMES F. MATTHEWS

Business Name VISARA, INC.
Person Name JAMES F. MATTHEWS
Position registered agent
State NY
Address 320 N. JENSEN ROAD, VESTAL, NY 13850
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1997-05-06
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JAMES F MATTHEWS

Business Name U.S. ASSEMBLIES, IN GEORGIA, INC.
Person Name JAMES F MATTHEWS
Position registered agent
State NY
Address 320 N JENSEN RD, VESTAL, NY 13850
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-02-26
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

James Matthews

Business Name Time Passages
Person Name James Matthews
Position company contact
State DE
Address 212 Weldin Ln APT 3 Wilmington DE 19809-2867
Industry Amusement and Recreation Services (Services)
SIC Code 7929
SIC Description Entertainers And Entertainment Groups
Phone Number 302-764-2452
Number Of Employees 1
Annual Revenue 29870

James Matthews

Business Name Tanner Ranch LLC
Person Name James Matthews
Position company contact
State CO
Address 9 Ridge Rd Colorado Springs CO 80904-1444
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 291
SIC Description General Farms, Primarily Animals
Phone Number 719-520-5607
Number Of Employees 1
Annual Revenue 62400

JAMES R. MATTHEWS

Business Name THREE POINTS LOAN COMPANY OF LAGRANGE, GEORGI
Person Name JAMES R. MATTHEWS
Position registered agent
State GA
Address 703 LAROSE TERRACE, LAGRANGE, GA 30240
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1960-01-22
End Date 1991-03-25
Entity Status Diss./Cancel/Terminat
Type Secretary

JAMES A MATTHEWS

Business Name TAX APPEAL ASSOCIATES, INC.
Person Name JAMES A MATTHEWS
Position President
State NV
Address C/O SILVER STATE LEGAL C/O SILVER STATE LEGAL, LAS VEGAS, NV 89103
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C15636-2002
Creation Date 2002-06-20
Type Domestic Corporation

James Matthews

Business Name Smokeworks
Person Name James Matthews
Position company contact
State NH
Address 17 MacDonald Drive Hanover, , NH 3755
SIC Code 599904
Phone Number 603-643-6968
Email [email protected]

James Matthews

Business Name Senior Center
Person Name James Matthews
Position company contact
State CT
Address 299 Greenwich Ave Greenwich CT 06830-6504
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec

JAMES P. MATTHEWS

Business Name SOUTHERN TRENCHING, INC.
Person Name JAMES P. MATTHEWS
Position registered agent
State GA
Address P.O. Box 239, Bethlehem, GA 30620
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-09-14
End Date 2011-08-26
Entity Status Admin. Dissolved
Type Secretary

JAMES C MATTHEWS

Business Name SOUTHEASTERN SPORTS NETWORK, INC.
Person Name JAMES C MATTHEWS
Position registered agent
State GA
Address 2307 ROBINHOOD ROAD, ALBANY, GA 31707
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-08-29
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

JAMES EDGAR MATTHEWS

Business Name SMC ENTERPRISES, INC.
Person Name JAMES EDGAR MATTHEWS
Position registered agent
State GA
Address 6104 GRAY RD, APPLING, GA 30802
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-03-03
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

James H Matthews

Business Name SCOTT DISTRIBUTION SERVICE, INC.
Person Name James H Matthews
Position registered agent
State GA
Address 10 Stratford Lane, Rome, GA 30161
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-03-08
Entity Status Active/Compliance
Type CFO

JAMES MATTHEWS

Business Name SANDALS INVESTMENT GROUP, INC.
Person Name JAMES MATTHEWS
Position CEO
Corporation Status Suspended
Agent 28741 VIA LAS FLORES STE 335, MURRIETA, CA 92563
Care Of 28741 VIA LAS FLORES STE 335, MURRIETA, CA 92563
CEO JAMES MATTHEWS 28741 VIA LAS FLORES STE 335, MURRIETA, CA 92563
Incorporation Date 2004-11-12

JAMES MATTHEWS

Business Name SANDALS INVESTMENT GROUP, INC.
Person Name JAMES MATTHEWS
Position registered agent
Corporation Status Suspended
Agent JAMES MATTHEWS 28741 VIA LAS FLORES STE 335, MURRIETA, CA 92563
Care Of 28741 VIA LAS FLORES STE 335, MURRIETA, CA 92563
CEO JAMES MATTHEWS28741 VIA LAS FLORES STE 335, MURRIETA, CA 92563
Incorporation Date 2004-11-12

James Matthews

Business Name Rowing South
Person Name James Matthews
Position company contact
State AR
Address 4801 N Hills Blvd # 1500 North Little Rock AR 72116-7634
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5551
SIC Description Boat Dealers
Phone Number 501-753-5223
Number Of Employees 1
Annual Revenue 145500

James Matthews

Business Name Red Bank Volvo Inc
Person Name James Matthews
Position company contact
State NJ
Address 100 Newman Springs Rd, WESTWOOD, 7675 NJ
Phone Number
Email [email protected]

JAMES MATTHEWS

Business Name RNG RESOURCES LLC
Person Name JAMES MATTHEWS
Position Manager
State NV
Address 6777 ALPINE BROOKS AVE 6777 ALPINE BROOKS AVE, LAS VEGAS, NV 89130
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0592342008-7
Creation Date 2008-09-16
Type Domestic Limited-Liability Company

JAMES MATTHEWS

Business Name REEFSIDE HYDRO, INC.
Person Name JAMES MATTHEWS
Position registered agent
Corporation Status Suspended
Agent JAMES MATTHEWS 360 CORAL ST STE C, SANTA CRUZ, CA 95060
Care Of 360 CORAL ST STE C, SANTA CRUZ, CA 95060
CEO JAMES MATTHEWS360 CORAL ST STE C, SANTA CRUZ, CA 95060
Incorporation Date 2010-11-02

JAMES MATTHEWS

Business Name REEFSIDE HYDRO, INC.
Person Name JAMES MATTHEWS
Position CEO
Corporation Status Suspended
Agent 360 CORAL ST STE C, SANTA CRUZ, CA 95060
Care Of 360 CORAL ST STE C, SANTA CRUZ, CA 95060
CEO JAMES MATTHEWS 360 CORAL ST STE C, SANTA CRUZ, CA 95060
Incorporation Date 2010-11-02

JAMES F MATTHEWS

Business Name R.L. KIMSEY COTTON CO.,INC.
Person Name JAMES F MATTHEWS
Position registered agent
State NC
Address 5724 DONCASTER DR, CHARLOTTE, NC 28211
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1954-12-07
End Date 1992-01-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

James Matthews

Business Name R J Furniture Inc
Person Name James Matthews
Position company contact
State IL
Address 1465 S Lakeside Dr Waukegan IL 60085-8314
Industry Furniture and Fixtures (Products)
SIC Code 2522
SIC Description Office Furniture, Except Wood
Phone Number 847-680-5100
Number Of Employees 71
Annual Revenue 17180100
Fax Number 847-680-5174

James Matthews

Business Name Quality Forest Products, Inc.
Person Name James Matthews
Position company contact
State NC
Address Rt. 1 Box 406-QF, Enfield, NC 27823
SIC Code 821103
Phone Number
Email [email protected]

James Matthews

Business Name On Line Environmental, Inc
Person Name James Matthews
Position company contact
State SC
Address P.O. Box 174, GILBERT, 29054 SC
Phone Number
Email [email protected]

James Matthews

Business Name Oak Investment Co Inc
Person Name James Matthews
Position company contact
State MD
Address 1110 Sleepy Dell CT Baltimore MD 21286-1414
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 410-494-1834

JAMES MATTHEWS

Business Name ORO VISTA BAPTIST CHURCH
Person Name JAMES MATTHEWS
Position CEO
Corporation Status Active
Agent 2715 FLORENCE AVE, OROVILLE, CA 95966
Care Of P.O. BOX 5503, OROVILLE, CA 95966
CEO JAMES MATTHEWS 2715 FLORENCE AVENUE, OROVILLE, CA 95966
Incorporation Date 1923-10-31
Corporation Classification Religious

JAMES MATTHEWS

Business Name ORO VISTA BAPTIST CHURCH
Person Name JAMES MATTHEWS
Position registered agent
Corporation Status Active
Agent JAMES MATTHEWS 2715 FLORENCE AVE, OROVILLE, CA 95966
Care Of P.O. BOX 5503, OROVILLE, CA 95966
CEO JAMES MATTHEWS2715 FLORENCE AVENUE, OROVILLE, CA 95966
Incorporation Date 1923-10-31
Corporation Classification Religious

James Matthews

Business Name Northern Virginia Homes
Person Name James Matthews
Position company contact
State VA
Address 8260 Greensboro Dr Ste 150, Mc Lean, 22102 VA
Phone Number
Email [email protected]

James Matthews

Business Name National Acoustical Contr
Person Name James Matthews
Position company contact
State IL
Address 3924 145th St Midlothian IL 60445-2808
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1742
SIC Description Plastering, Drywall, And Insulation
Phone Number 708-489-9225

JAMES F MATTHEWS

Business Name NEWAY CORP.
Person Name JAMES F MATTHEWS
Position registered agent
State NJ
Address 220 SOUTH ORANGE AVE STE 105, LIVINGSTON, NJ 07039
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1987-03-06
End Date 1993-06-28
Entity Status Withdrawn
Type Secretary

James Matthews

Business Name Modern Pools Inc
Person Name James Matthews
Position company contact
State AL
Address 7267 Cottage Hill Rd Mobile AL 36695-2826
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 251-661-7946
Number Of Employees 4
Annual Revenue 495000

James Matthews

Business Name Matthews Real Estate Rentals
Person Name James Matthews
Position company contact
State GA
Address 904 Hill St La Grange GA 30241-2424
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 706-882-1461

James Matthews

Business Name Matthews Engineering
Person Name James Matthews
Position company contact
State MI
Address 7111 Edinborough, West Bloomfield, MI 48322-4027
SIC Code 271101
Phone Number
Email [email protected]

James Matthews

Business Name Matthews Construction Co
Person Name James Matthews
Position company contact
State GA
Address P.O. BOX 368 Jefferson GA 30549-0368
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 706-367-4457

James Matthews

Business Name Matthews Brothers Cnstr Co
Person Name James Matthews
Position company contact
State AL
Address 3990 Grier Rd Wetumpka AL 36092-4214
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1794
SIC Description Excavation Work
Phone Number 334-567-8883
Number Of Employees 2
Annual Revenue 103000

James Matthews

Business Name Matthew's Automotive
Person Name James Matthews
Position company contact
State AR
Address 815 E Broadway St N Little Rock AR 72114-5714
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 501-372-7294
Number Of Employees 2
Annual Revenue 220800

James Matthews

Business Name Mathews Realty
Person Name James Matthews
Position company contact
State DE
Address 200 W Cape Shores Dr Lewes DE 19958-3102
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 302-644-0465
Number Of Employees 2
Annual Revenue 98000

James Matthews

Business Name Management Service Associates
Person Name James Matthews
Position company contact
State GA
Address P.O. BOX 70059 Albany GA 31708-0059
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8741
SIC Description Management Services
Phone Number 229-435-2141

James Matthews

Business Name Long Term Choices Inc
Person Name James Matthews
Position company contact
State GA
Address 2307 Robinhood Rd Albany GA 31707-3271
Industry Health Services (Services)
SIC Code 8051
SIC Description Skilled Nursing Care Facilities
Phone Number 229-883-8559

JAMES MATTHEWS

Business Name LIQUID NETWORKS INTERNATIONAL, INC.
Person Name JAMES MATTHEWS
Position registered agent
State GA
Address 3145 AVALON RIDGE PL, NORCROSS, GA 30071
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-02-27
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JAMES F. MATTHEWS

Business Name LEAR SIEGLER MEASUREMENT CONTROLS CORP.
Person Name JAMES F. MATTHEWS
Position registered agent
State NJ
Address 25 VREELAND RD., BLDG. A, FLORHAM PARK, NJ 07932
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1987-03-06
End Date 1995-04-17
Entity Status Withdrawn
Type CEO

JAMES F MATTHEWS

Business Name LEAR SIEGLER DIVERSIFIED HOLDINGS CORP.
Person Name JAMES F MATTHEWS
Position registered agent
State NJ
Address 220 S ORANGE AVE STE 105, LIVINGSTON, NJ 07039
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1987-03-06
End Date 1993-06-16
Entity Status Withdrawn
Type Secretary

James Matthews

Business Name L&M DISTRIBUTION, INC.
Person Name James Matthews
Position registered agent
State GA
Address 10 Stratford lane, Rome, GA 30161
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2012-04-11
Entity Status Active/Owes Current Year AR
Type CFO

James H Matthews

Business Name L & M BUSINESS SOLUTIONS, INC.
Person Name James H Matthews
Position registered agent
State GA
Address 10 Stratford Lane, Rome, GA 30161
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-04-25
Entity Status Active/Compliance
Type CFO

James Matthews

Business Name Keenesburg Elementary School
Person Name James Matthews
Position company contact
State CO
Address 99 W Broadway Ave Keenesburg CO 80643-0000
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 303-536-2080
Number Of Employees 41
Fax Number 303-536-2010

James Matthews

Business Name Jim Matthews Trucking Inc
Person Name James Matthews
Position company contact
State AR
Address 722 W Main St Sparkman AR 71763-8622
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Phone Number 870-678-2245
Number Of Employees 2
Annual Revenue 161600

James Matthews

Business Name James Matthews Builder
Person Name James Matthews
Position company contact
State FL
Address 294 Old Hawthorne Rd Hawthorne FL 32640-5604
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 352-481-4175

James Matthews

Business Name James Matthews
Person Name James Matthews
Position company contact
State MS
Address 4266b Dogwood Lake Rd., Bailey, MS 39320
SIC Code 811103
Phone Number
Email [email protected]

James Matthews

Business Name James Matthews
Person Name James Matthews
Position company contact
State MI
Address 2453 Dick St Niles MI 49120-9362
Industry Agricultural Production - Crops (Agriculture)
SIC Code 191
SIC Description General Farms, Primarily Crop
Phone Number 269-683-8955

James Matthews

Business Name James Matthews
Person Name James Matthews
Position company contact
State NH
Address 27 West Ridge Drive, Peterborough, NH 3458
SIC Code 421501
Phone Number
Email [email protected]

JAMES O MATTHEWS

Business Name JIM MATTHEWS RACING, LLC
Person Name JAMES O MATTHEWS
Position Mmember
State NC
Address 1001 COLLEGE COURT 1001 COLLEGE COURT, NEW BERN, NC 28562
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC1269-2000
Creation Date 2000-02-10
Expiried Date 2500-02-10
Type Foreign Limited-Liability Company

JAMES A. MATTHEWS

Business Name JAYCEE RECREATION, INC.
Person Name JAMES A. MATTHEWS
Position registered agent
State GA
Address P.O. BOX 131, LEXINGTON, GA 30648
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1966-06-24
Entity Status Active/Compliance
Type CEO

JAMES B. MATTHEWS

Business Name JAMES B. MATTHEWS, P.C.
Person Name JAMES B. MATTHEWS
Position registered agent
State GA
Address 1600 CRYSTAL HILLS DR., ATHENS, GA 30606
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1992-02-19
End Date 2012-09-03
Entity Status Admin. Dissolved
Type CEO

James Matthews

Business Name Insurance Management Services
Person Name James Matthews
Position company contact
State GA
Address 2307 Robinhood Rd 70189 Albany GA 31707-3271
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 229-435-2141

James Matthews

Business Name Indy Auto Trim
Person Name James Matthews
Position company contact
State IN
Address 4729 w 1120 n, New Palestine, IN 46163
SIC Code 322101
Phone Number
Email [email protected]

James Matthews

Business Name Industrial Steel Treating Co
Person Name James Matthews
Position company contact
State MI
Address 613 Carroll Ave, Jackson, MI 49202
Phone Number
Email [email protected]
Title Facilities Manager

James Matthews

Business Name General Store Vending
Person Name James Matthews
Position company contact
State GA
Address 141 Brookfield Dr Stockbridge GA 30281-1556
Industry Miscellaneous Retail (Stores)
SIC Code 5962
SIC Description Merchandising Machine Operators
Phone Number 770-389-0439

James Matthews

Business Name General Properties Inc
Person Name James Matthews
Position company contact
State AR
Address 4801 N Hills Blvd # 1500 North Little Rock AR 72116-7626
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 501-753-3455
Number Of Employees 16
Annual Revenue 520000

JAMES R MATTHEWS

Business Name GEORGIA RURAL WATER RESEARCH & EDUCATION FOUN
Person Name JAMES R MATTHEWS
Position registered agent
State GA
Address 410 THOMASTON ST, BARNESVILLE, GA 30204
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1997-04-22
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

James Matthews

Business Name Ft Washington Development LLC
Person Name James Matthews
Position company contact
State GA
Address P.O. BOX 374801 Decatur GA 30037-4801
Industry Holding and Other Investment Offices (Offices)
SIC Code 6798
SIC Description Real Estate Investment Trusts
Phone Number 678-575-8272

James Matthews

Business Name Fetch Softworks
Person Name James Matthews
Position company contact
State NH
Address 17 MacDonald Drive - Hanover, GUILD, 3754 NH
Phone Number
Email [email protected]

James Matthews

Business Name Fastpitch.com, Inc.
Person Name James Matthews
Position company contact
State FL
Address 11401A W. Palmetto Park Rd st204, Boca Raton, FL 33428
SIC Code 267898
Phone Number
Email [email protected]

James Matthews

Business Name Educational Benefit Plans Inc
Person Name James Matthews
Position company contact
State GA
Address 2307 Robinhood Rd Albany GA 31707-3271
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 229-883-8559
Number Of Employees 6
Annual Revenue 1324800
Fax Number 229-888-8900

JAMES MATTHEWS

Business Name ESCAPE HATCH, INC.
Person Name JAMES MATTHEWS
Position registered agent
Corporation Status Dissolved
Agent JAMES MATTHEWS 4910 N BANK RD, CRESCENT CITY, CA 95531
Care Of 642 RAILROAD, BROOKINGS, OR 97415
CEO JAMES MATTHEWS4910 N BANK RD, CRESCENT CITY, CA 95531
Incorporation Date 1979-11-29

JAMES MATTHEWS

Business Name ESCAPE HATCH, INC.
Person Name JAMES MATTHEWS
Position CEO
Corporation Status Dissolved
Agent 4910 N BANK RD, CRESCENT CITY, CA 95531
Care Of 642 RAILROAD, BROOKINGS, OR 97415
CEO JAMES MATTHEWS 4910 N BANK RD, CRESCENT CITY, CA 95531
Incorporation Date 1979-11-29

James Matthews

Business Name Decisions For Life
Person Name James Matthews
Position company contact
State CT
Address 3 Northcliff Dr Bloomfield CT 06002-1207
Industry Social Services (Services)
SIC Code 8331
SIC Description Job Training And Related Services

JAMES G MATTHEWS

Business Name DYNATEC DRILLING, INC.
Person Name JAMES G MATTHEWS
Position Secretary
Address 70 GLENGOWAN RD 70 GLENGOWAN RD, TORONTO, M4N1G4
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C9828-1988
Creation Date 1988-12-12
Type Foreign Corporation

JAMES G MATTHEWS

Business Name DYNATEC CORPORATION USA
Person Name JAMES G MATTHEWS
Position Secretary
Address 70 GLENGOWAN 70 GLENGOWAN, TORONTO, M4N1G4
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C9829-1988
Creation Date 1988-12-12
Type Foreign Corporation

JAMES M MATTHEWS

Business Name DURANGO SECURITY ASSOCIATES, LLC
Person Name JAMES M MATTHEWS
Position Mmember
State LA
Address 95 JASMINE DR 95 JASMINE DR, COVINGTON, LA 70433
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0173252009-0
Creation Date 2009-03-25
Type Domestic Limited-Liability Company

JAMES A MATTHEWS

Business Name DIONALYSIS RESEARCH, INC.
Person Name JAMES A MATTHEWS
Position President
State IL
Address 689 SWAIN AVE 689 SWAIN AVE, ELMHURST, IL 60126
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15635-2002
Creation Date 2002-06-20
Type Domestic Corporation

JAMES DOUGLAS MATTHEWS

Business Name DDJ INVESTMENTS, INC.
Person Name JAMES DOUGLAS MATTHEWS
Position registered agent
State GA
Address 3620 ERDLY LN, SNELLVILLE, GA 30039-6282
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-11-05
End Date 2010-09-04
Entity Status Admin. Dissolved
Type CEO

JAMES MATTHEWS

Business Name DAHLGREN ENTERPRISES, INC. WHICH WILL DO BUSI
Person Name JAMES MATTHEWS
Position registered agent
Corporation Status Active
Agent JAMES MATTHEWS 1227 CAMINO CAPISTRANO, ROSEVILLE, CA 95747
Care Of 505 ATWATER CIRCLE, SAINT PAUL, MN 55103
CEO CHARLES P DAHLGREN4841 137TH STREET WEST, APPLE VALLEY, MN 55124
Incorporation Date 2014-04-07

James Matthews

Business Name Crucible Materials Corporation
Person Name James Matthews
Position company contact
State NY
Address PO Box 977 575 State Fair Blvd., Syracuse, NY 13201
SIC Code 581208
Phone Number
Email [email protected]

James Matthews

Business Name City of Roanoke Rapids
Person Name James Matthews
Position company contact
State NC
Address 1040 Roanoke Ave, ROANOKE RAPIDS, 27870 NC
Phone Number
Email [email protected]

James Matthews

Business Name Cabot LNG Corporation
Person Name James Matthews
Position company contact
State MA
Address 75 State Street, Boston, MA 2109
SIC Code 581208
Phone Number
Email [email protected]

James Matthews

Business Name CRUCIBLE MATERIALS CORPORATION
Person Name James Matthews
Position company contact
State NY
Address PO BOX 977, 575 STATE FAIR BLVD. SYRACUSE, NY 13201-0977
SIC Code 653116
Phone Number
Email [email protected]

JAMES MATTHEWS

Business Name CRR RESOURCES LLC
Person Name JAMES MATTHEWS
Position Manager
State NV
Address 6777 ALPINE BROOKS AVENUE 6777 ALPINE BROOKS AVENUE, LAS VEGAS, NV 89130
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0592352008-8
Creation Date 2008-09-16
Type Domestic Limited-Liability Company

JAMES F MATTHEWS

Business Name CIRCLE MILLS, INC.
Person Name JAMES F MATTHEWS
Position registered agent
State NC
Address 5724 DONCASTER DR, CHARLOTTE, NC 28211
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1967-08-30
End Date 1992-01-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JAMES MATTHEWS

Business Name CAL INTERIORS, INC.
Person Name JAMES MATTHEWS
Position President
State NV
Address 3300 E FLAMINGO RD #17 3300 E FLAMINGO RD #17, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C10465-2003
Creation Date 2003-05-01
Type Domestic Corporation

JAMES MATTHEWS

Business Name CAL INTERIORS, INC.
Person Name JAMES MATTHEWS
Position Director
State NV
Address 3300 E FLAMINGO RD #17 3300 E FLAMINGO RD #17, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C10465-2003
Creation Date 2003-05-01
Type Domestic Corporation

JAMES MATTHEWS

Business Name CAL INTERIORS, INC.
Person Name JAMES MATTHEWS
Position Treasurer
State NV
Address 3300 E FLAMINGO RD #17 3300 E FLAMINGO RD #17, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C10465-2003
Creation Date 2003-05-01
Type Domestic Corporation

JAMES MATTHEWS

Business Name CAL INTERIORS, INC.
Person Name JAMES MATTHEWS
Position Secretary
State NV
Address 3300 E FLAMINGO RD #17 3300 E FLAMINGO RD #17, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C10465-2003
Creation Date 2003-05-01
Type Domestic Corporation

James Matthews

Business Name Bethany Bible Chapel
Person Name James Matthews
Position company contact
State MI
Address 2128 Hiller Rd West Bloomfield MI 48324-1420
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 248-363-2721

James Matthews

Business Name Bank of the Ozarks, Inc.
Person Name James Matthews
Position company contact
State AR
Address 12615 Chenal Pkwy., Little Rock, AR 72231
Phone Number
Email [email protected]
Title Director of Loans

JAMES D MATTHEWS

Business Name BRAEMAR CONDOMINIUM ASSOCIATION, INC.
Person Name JAMES D MATTHEWS
Position registered agent
State GA
Address 650 KINGS RD, ATHENS, GA 30606
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1988-10-11
Entity Status Active/Compliance
Type Secretary

JAMES R MATTHEWS

Business Name BOLLINGER, INC.
Person Name JAMES R MATTHEWS
Position Director
State CT
Address 18 CALHOUN DRIVE 18 CALHOUN DRIVE, GREENWICH, CT 6831
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C15591-1995
Creation Date 1995-09-11
Type Foreign Corporation

James A. Matthews

Business Name BETHEL BAPTIST CHURCH, GOOD HOPE, GA., INC.
Person Name James A. Matthews
Position registered agent
State GA
Address 208 Jacks Creek Road, Good Hope, GA 30641
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1997-08-18
Entity Status Active/Compliance
Type CEO

James Matthews

Business Name Air Right Inc
Person Name James Matthews
Position company contact
State CO
Address 390 Allegheny Pl Colorado Springs CO 80919-1119
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 719-535-9626
Number Of Employees 5
Fax Number 719-535-8002

JAMES KIP MATTHEWS

Business Name AK COUNSELING & CONSULTING, INC.
Person Name JAMES KIP MATTHEWS
Position registered agent
State GA
Address 1551 Jennings Mill Road Unit 3100-A, Bogart, GA 30622
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-01-24
Entity Status Active/Compliance
Type Secretary

James E. Matthews

Business Name ADTRAN, INC.
Person Name James E. Matthews
Position registered agent
State AL
Address 901 EXPLORER BLVD, HUNTSVILLE, AL 35806
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1994-01-10
Entity Status Active/Compliance
Type Secretary

JAMES MATTHEWS

Business Name A & J CONCRETE PUMPING, LLC
Person Name JAMES MATTHEWS
Position Manager
State NV
Address 1123 PINTO HORSE AVENUE 1123 PINTO HORSE AVENUE, HENDERSON, NV 89052
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0519482010-8
Creation Date 2010-10-26
Type Domestic Limited-Liability Company

JAMES E MATTHEWS

Person Name JAMES E MATTHEWS
Filing Number 9191006
Position CFO
State AL
Address 901 EXPLORER BOULEVARD, HUNTSVILLE AL 35806

JAMES MATTHEWS

Person Name JAMES MATTHEWS
Filing Number 800084307
Position TREASURER
State TX
Address PO BOX 147, POTH TX 78147

JAMES T MATTHEWS

Person Name JAMES T MATTHEWS
Filing Number 800084297
Position PRESIDENT
State NY
Address 7 DELLWOOD PLACE, BINGHAMTON NY 13903

JAMES T MATTHEWS

Person Name JAMES T MATTHEWS
Filing Number 800084297
Position Director
State NY
Address 7 DELLWOOD PLACE, BINGHAMTON NY 13903

JAMES MATTHEWS

Person Name JAMES MATTHEWS
Filing Number 800014265
Position DIRECTOR
State TX
Address 689 SIERRA DRIVE, LOCKHART TX 78644

JAMES MATTHEWS

Person Name JAMES MATTHEWS
Filing Number 800014265
Position PRESIDENT
State TX
Address 689 SIERRA DRIVE, LOCKHART TX 78644

James L. Matthews

Person Name James L. Matthews
Filing Number 800003133
Position Director
State TX
Address 1109 Creekfield Dr., Plano TX 75075

JAMES R MATTHEWS

Person Name JAMES R MATTHEWS
Filing Number 708895222
Position MEMBER
State OK
Address 23045 E WILSHIRE, HARRAH OK 73045

JAMES A MATTHEWS

Person Name JAMES A MATTHEWS
Filing Number 700207622
Position DIRECTOR
State TX
Address 2711 GREENLEE, AUSTIN TX 78703

JAMES A MATTHEWS

Person Name JAMES A MATTHEWS
Filing Number 700207622
Position MANAGER
State TX
Address 2711 GREENLEE, AUSTIN TX 78703

JAMES MATTHEWS

Person Name JAMES MATTHEWS
Filing Number 148473300
Position Director
State TX
Address PO BOX 8333, Corpus Christi TX 78412

JAMES L MATTHEWS

Person Name JAMES L MATTHEWS
Filing Number 143944600
Position DIRECTOR
State TX
Address 15915 KATY FWY SUITE 205, HOUSTON TX 77094

JAMES L MATTHEWS

Person Name JAMES L MATTHEWS
Filing Number 143944600
Position SECRETARY
State TX
Address 15915 KATY FWY SUITE 205, HOUSTON TX 77094

JAMES G MATTHEWS

Person Name JAMES G MATTHEWS
Filing Number 8429806
Position SECRETARY
Address 70 GLENGOWAN ROAD, TORONTO ON M4N 1G4

James Matthews

Person Name James Matthews
Filing Number 142439001
Position Secretary
State TX
Address 1210 Clair Ave, Austin TX 78703

JAMES C MATTHEWS

Person Name JAMES C MATTHEWS
Filing Number 127134100
Position PRESIDENT
State TX
Address 16413 CR 32, LINDALE TX 75771

James M Matthews

Person Name James M Matthews
Filing Number 126066000
Position Director
State TX
Address 314 POENISCH, Corpus Christi TX 78412

JAMES MATTHEWS

Person Name JAMES MATTHEWS
Filing Number 123209300
Position DIRECTOR
State TX
Address 4321 F M 67, GRAND PRAIRIE TX 75050

JAMES MATTHEWS

Person Name JAMES MATTHEWS
Filing Number 123209300
Position PRESIDENT
State TX
Address 4321 F M 67, GRAND PRAIRIE TX 75050

JAMES L MATTHEWS

Person Name JAMES L MATTHEWS
Filing Number 121840300
Position PRESIDENT
State TX
Address 6944 LAKEWOOD BLVD, DALLAS TX 75214

JAMES L MATTHEWS

Person Name JAMES L MATTHEWS
Filing Number 121840300
Position DIRECTOR
State TX
Address 6944 LAKEWOOD BLVD, DALLAS TX 75214

James E Matthews

Person Name James E Matthews
Filing Number 119007000
Position Director
State TX
Address PO BOX 182, Anahuac TX 77514

James E Matthews

Person Name James E Matthews
Filing Number 119007000
Position P
State TX
Address PO BOX 182, Anahuac TX 77514

James Matthews

Person Name James Matthews
Filing Number 112176301
Position Director
State TX
Address 810 Texas, Big Lake TX 76932

James T Matthews

Person Name James T Matthews
Filing Number 66133201
Position President
State TX
Address 1303 Lyra Lane, Arlington TX 76013

James T Matthews

Person Name James T Matthews
Filing Number 66133201
Position Director
State TX
Address 1303 Lyra Lane, Arlington TX 76013

JAMES S MATTHEWS

Person Name JAMES S MATTHEWS
Filing Number 12647306
Position VICE PRESIDENT
State TX
Address 5320 LEGACY DR, PLANO TX 75024

James Matthews

Person Name James Matthews
Filing Number 142439001
Position Director
State TX
Address 1210 Clair Ave, Austin TX 78703

JAMES C MATTHEWS

Person Name JAMES C MATTHEWS
Filing Number 127134100
Position DIRECTOR
State TX
Address 16413 CR 32, LINDALE TX 75771

Matthews James D

State GA
Calendar Year 2013
Employer University Of Georgia
Job Title Manager
Name Matthews James D
Annual Wage $39,009

Matthews James E

State FL
Calendar Year 2016
Employer Brevard Co School Board
Name Matthews James E
Annual Wage $32,511

Matthews James A

State FL
Calendar Year 2015
Employer Seminole County Board Of County Commissioners
Name Matthews James A
Annual Wage $77,659

Matthews Elie James

State FL
Calendar Year 2015
Employer Orange Co School Board
Name Matthews Elie James
Annual Wage $17,113

Matthews James C

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Matthews James C
Annual Wage $56,379

Matthews James D

State FL
Calendar Year 2015
Employer City Of Indian Harbour Beach
Name Matthews James D
Annual Wage $50,080

Matthews James E

State FL
Calendar Year 2015
Employer Brevard Co School Board
Name Matthews James E
Annual Wage $64,471

Matthews James

State DC
Calendar Year 2018
Employer Fire & Emergency Medical Svs
Job Title Captain
Name Matthews James
Annual Wage $134,351

Matthews James

State DC
Calendar Year 2017
Employer Fire & Emergency Medical Svs
Job Title Captain
Name Matthews James
Annual Wage $115,703

Matthews James

State DC
Calendar Year 2016
Employer Fire And Emerg. Medical Svcs
Job Title Career Service - Reg Appt
Name Matthews James
Annual Wage $115,703

Matthews James

State DC
Calendar Year 2015
Employer Fire And Emerg. Medical Svcs
Job Title Captain
Name Matthews James
Annual Wage $105,201

Matthews Jr James S

State DE
Calendar Year 2018
Employer Dot/Motor Vehicles/Administrat
Name Matthews Jr James S
Annual Wage $28,826

Matthews Jr James S

State DE
Calendar Year 2017
Employer Dot/Motor Vehicles/Administrat
Name Matthews Jr James S
Annual Wage $28,203

Matthews Jr James S

State DE
Calendar Year 2016
Employer Dot/motorvehicles/vehiclessvcs
Name Matthews Jr James S
Annual Wage $13,727

Matthews James D

State FL
Calendar Year 2016
Employer City Of Indian Harbour Beach
Name Matthews James D
Annual Wage $53,408

Matthews Jr James S

State DE
Calendar Year 2016
Employer Dot/motor Vehicles/administrat
Name Matthews Jr James S
Annual Wage $13,871

Matthews Jr James S

State DE
Calendar Year 2015
Employer Dot/motorvehicles/veh Svcs/cs
Name Matthews Jr James S
Annual Wage $3,158

Matthews James B

State AR
Calendar Year 2018
Employer Ar Department Of Health
Job Title Environmental Health Specialist
Name Matthews James B
Annual Wage $48,710

Matthews James B

State AR
Calendar Year 2017
Employer Ar Department Of Health
Job Title Environmental Health Specialist
Name Matthews James B
Annual Wage $48,228

Matthews James B

State AR
Calendar Year 2016
Employer Ar Department Of Health
Job Title Environmental Health Specialist
Name Matthews James B
Annual Wage $48,228

Matthews James

State AZ
Calendar Year 2018
Employer County of Maricopa
Job Title Epidemiologist
Name Matthews James
Annual Wage $52,853

Matthews James

State AZ
Calendar Year 2017
Employer Flood Control District of Midway
Job Title Epidemiologist
Name Matthews James
Annual Wage $50,045

Matthews James

State AZ
Calendar Year 2017
Employer County of Maricopa
Job Title Epidemiologist
Name Matthews James
Annual Wage $51,314

Matthews James

State AZ
Calendar Year 2016
Employer County Of Maricopa
Job Title Epidemiologist
Name Matthews James
Annual Wage $50,045

Matthews Michael James

State AZ
Calendar Year 2015
Employer University Of Arizona (tucson)
Job Title Intern Contract Analyst
Name Matthews Michael James
Annual Wage $42,500

Matthews James

State AZ
Calendar Year 2015
Employer County Of Maricopa
Job Title Epidemiologist
Name Matthews James
Annual Wage $48,901

Matthews Jr James E

State AL
Calendar Year 2018
Employer Mental Health
Name Matthews Jr James E
Annual Wage $15,629

Matthews Jr James E

State AL
Calendar Year 2017
Employer Mental Health
Name Matthews Jr James E
Annual Wage $34,351

Matthews Jr James S

State DE
Calendar Year 2015
Employer Dot/motorvehicles/vehiclessvcs
Name Matthews Jr James S
Annual Wage $23,251

Matthews James

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Technical/para-professional
Name Matthews James
Annual Wage $31,595

Matthews James C

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Matthews James C
Annual Wage $60,776

Matthews James A

State FL
Calendar Year 2016
Employer Seminole County Board Of County Commissioners
Name Matthews James A
Annual Wage $82,745

Matthews Terrence James

State GA
Calendar Year 2013
Employer Public Safety, Department Of
Job Title Public Safety Cadet (El)
Name Matthews Terrence James
Annual Wage $32,418

Matthews James M

State GA
Calendar Year 2013
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Matthews James M
Annual Wage $81,770

Matthews James

State GA
Calendar Year 2013
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Matthews James
Annual Wage $31,773

Matthews James T

State GA
Calendar Year 2013
Employer Corrections, Department Of
Job Title Beh Health/counselor (Wl)
Name Matthews James T
Annual Wage $31,909

Matthews James D

State GA
Calendar Year 2012
Employer University Of Georgia
Job Title Manager
Name Matthews James D
Annual Wage $38,623

Matthews Terrence James

State GA
Calendar Year 2012
Employer Public Safety, Department Of
Job Title Public Safety Cadet (El)
Name Matthews Terrence James
Annual Wage $2,702

Matthews James M

State GA
Calendar Year 2012
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Matthews James M
Annual Wage $72,000

Matthews James T

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Probation/paroleofficer(Wl)
Name Matthews James T
Annual Wage $41,734

Matthews James

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Matthews James
Annual Wage $30,310

Matthews Willie James

State GA
Calendar Year 2012
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Health Aide (Wl)
Name Matthews Willie James
Annual Wage $1,890

Matthews James D

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Manager
Name Matthews James D
Annual Wage $35,405

Matthews James M

State GA
Calendar Year 2011
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Matthews James M
Annual Wage $73,000

Matthews Elie James

State FL
Calendar Year 2016
Employer Orange Co School Board
Name Matthews Elie James
Annual Wage $18,001

Matthews James T

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Probation/paroleofficer(Wl)
Name Matthews James T
Annual Wage $41,734

Matthews Willie James

State GA
Calendar Year 2011
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Health Aide (Wl)
Name Matthews Willie James
Annual Wage $22,616

Matthews James D

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title It
Name Matthews James D
Annual Wage $32,705

Matthews James M

State GA
Calendar Year 2010
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Matthews James M
Annual Wage $74,088

Matthews James T

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Probation/paroleofficer(Wl)
Name Matthews James T
Annual Wage $41,253

Matthews James

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Matthews James
Annual Wage $29,672

Matthews Willie James

State GA
Calendar Year 2010
Employer Behavioral Health And Development Disabilities, Department Of
Job Title Health Aide (Wl)
Name Matthews Willie James
Annual Wage $23,512

Matthews James A

State FL
Calendar Year 2017
Employer Seminole County Board Of County Commissioners
Name Matthews James A
Annual Wage $25,036

Matthews Elie James

State FL
Calendar Year 2017
Employer Orange Co School Board
Name Matthews Elie James
Annual Wage $21,226

Matthews James C

State FL
Calendar Year 2017
Employer Miami-Dade Co School Board
Name Matthews James C
Annual Wage $62,824

Matthews James D

State FL
Calendar Year 2017
Employer City Of Indian Harbour Beach
Name Matthews James D
Annual Wage $57,804

Matthews James E

State FL
Calendar Year 2017
Employer Brevard Co School Board
Name Matthews James E
Annual Wage $32,854

Matthews James

State FL
Calendar Year 2016
Employer Seminole County Sheriffs Department
Name Matthews James
Annual Wage $233

Matthews James

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Matthews James
Annual Wage $29,774

Matthews Jr James E

State AL
Calendar Year 2016
Employer Mental Health
Name Matthews Jr James E
Annual Wage $43,435

James R Matthews

Name James R Matthews
Address 3400 Anderdon St Detroit MI 48215 -2431
Mobile Phone 313-415-8929
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Estimated Net Worth $25,000
Range Of New Credit 101
Education Attended Vocational/Technical
Language English

James D Matthews

Name James D Matthews
Address 504 W Dunbar St Mahomet IL 61853 -9244
Phone Number 217-590-4008
Mobile Phone 217-473-4143
Email [email protected]
Gender Male
Date Of Birth 1952-07-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

James Matthews

Name James Matthews
Address 9395 Matthews Rd Union Pier MI 49129 -9389
Phone Number 269-469-4744
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed High School
Language English

James Matthews

Name James Matthews
Address 348 Driftwood Cir Lafayette CO 80026-3151 -3151
Phone Number 303-653-3418
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

James E Matthews

Name James E Matthews
Address 305 Sunset Ln Dacono CO 80514 -9376
Phone Number 303-833-0799
Email [email protected]
Gender Male
Date Of Birth 1953-10-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

James C Matthews

Name James C Matthews
Address 813 Ne 17th St Fort Lauderdale FL 33305 -3046
Phone Number 305-206-2224
Gender Male
Date Of Birth 1952-08-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

James Matthews

Name James Matthews
Address 3015 Clairmount St Detroit MI 48206 -1981
Phone Number 313-895-1673
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Range Of New Credit 101
Education Attended Vocational/Technical
Language English

James D Matthews

Name James D Matthews
Address 5877 Windhover Dr Orlando FL 32819 -7525
Phone Number 407-601-3606
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Range Of New Credit 5001
Education Completed College
Language English

James W Matthews

Name James W Matthews
Address 923 Essex Park Dr Jackson MI 49203 -3884
Phone Number 517-206-9121
Email [email protected]
Gender Male
Date Of Birth 1955-07-22
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 101
Education Completed High School
Language English

James A Matthews

Name James A Matthews
Address 215 Cypress Trce West Palm Beach FL 33411 -4799
Phone Number 561-204-5045
Email [email protected]
Gender Male
Date Of Birth 1952-02-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

James M Matthews

Name James M Matthews
Address 794 Whippoorwill Ter West Palm Beach FL 33411 -5218
Phone Number 561-383-6041
Gender Male
Date Of Birth 1968-01-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

James H Matthews

Name James H Matthews
Address 16371 Paint Creek Cir Macomb MI 48042 APT 5-3520
Phone Number 586-677-9507
Gender Male
Date Of Birth 1936-07-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Attended Vocational/Technical
Language English

James F Matthews

Name James F Matthews
Address 2219 Plumtree Dr Naperville IL 60565 -3310
Phone Number 630-355-1841
Telephone Number 630-747-5151
Mobile Phone 630-747-5151
Email [email protected]
Gender Male
Date Of Birth 1958-11-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

James Matthews

Name James Matthews
Address 440 4th Ave N Saint Petersburg FL 33701-2832 APT 803-2800
Phone Number 727-827-0628
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

James R Matthews

Name James R Matthews
Address 4090 Deerfield Woods Dr Lambertville MI 48144 -9317
Phone Number 734-854-1453
Gender Male
Date Of Birth 1970-10-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Attended Vocational/Technical
Language English

James E Matthews

Name James E Matthews
Address 1713 W 99th St Chicago IL 60643 -2115
Phone Number 773-987-7981
Mobile Phone 773-851-5657
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed Graduate School
Language English

James Matthews

Name James Matthews
Address 214 E North Railroad St Braceville IL 60407-9737 -9737
Phone Number 815-237-8334
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 5001
Education Completed College
Language English

James Matthews

Name James Matthews
Address 1273 Turtle Creek Dr S Jacksonville FL 32218 -3652
Phone Number 904-757-7148
Mobile Phone 904-874-5014
Email [email protected]
Gender Male
Date Of Birth 1931-02-25
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed Graduate School
Language English

James L Matthews

Name James L Matthews
Address 12959 Chelsea Harbor Dr S Jacksonville FL 32224 -7460
Phone Number 904-992-8291
Email [email protected]
Gender Male
Date Of Birth 1958-09-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

James C Matthews

Name James C Matthews
Address 11033 Nw 17th Pl Pompano Beach FL 33071 -6327
Phone Number 954-646-6324
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed College
Language English

James A Matthews

Name James A Matthews
Address 10111 E Madison Rd Wheeler MI 48662 -9735
Phone Number 989-842-3735
Gender Male
Date Of Birth 1949-12-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 101
Education Completed College
Language English

MATTHEWS, JAMES

Name MATTHEWS, JAMES
Amount 2500.00
To Republican Party of Georgia
Year 2006
Transaction Type 15
Filing ID 25971560090
Application Date 2005-11-29
Contributor Occupation Best Effort
Contributor Employer Best Effort
Organization Name Georgia Rural Water Assoc
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Georgia
Address PO 418 BARNESVILLE GA

MATTHEWS, JAMES

Name MATTHEWS, JAMES
Amount 2400.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 10990476943
Application Date 2010-03-31
Contributor Occupation REAL ESTATE
Contributor Employer GENERAL PROPERTIES, INC
Contributor Gender M
Committee Name ActBlue
Address 3701 LAKEVIEW Rd NORTH LITTLE ROCK AR

MATTHEWS, JAMES

Name MATTHEWS, JAMES
Amount 2000.00
To John Edwards (D)
Year 2004
Transaction Type 15
Filing ID 24990425544
Application Date 2003-11-17
Contributor Occupation Attorney
Contributor Employer Matthews & Steel
Organization Name Matthews & Steel
Contributor Gender M
Recipient Party D
Committee Name Edwards for President
Seat federal:president
Address 1600 Crystal Hills Dr ATHENS GA

MATTHEWS, JAMES

Name MATTHEWS, JAMES
Amount 2000.00
To Marco Rubio (R)
Year 2012
Transaction Type 15
Filing ID 11020183949
Application Date 2011-03-03
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Marco Rubio for US Senate
Seat federal:senate

MATTHEWS, JAMES

Name MATTHEWS, JAMES
Amount 2000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27931424289
Application Date 2007-09-26
Contributor Occupation Computer Programmer
Contributor Employer Fetch Softworks
Organization Name Fetch Softworks
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1 N Balch St HANOVER NH

MATTHEWS, JAMES

Name MATTHEWS, JAMES
Amount 1000.00
To Bill Nelson (D)
Year 2012
Transaction Type 15
Filing ID 12020492076
Application Date 2012-05-29
Contributor Occupation ATTORNEY
Contributor Employer K LLP
Organization Name K Llp
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Bill Nelson for US Senate
Seat federal:senate

MATTHEWS, JAMES

Name MATTHEWS, JAMES
Amount 1000.00
To Newt Gingrich (R)
Year 2012
Transaction Type 15
Filing ID 12950327687
Application Date 2011-11-11
Contributor Occupation INVESTOR
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Committee Name Newt 2012
Seat federal:president
Address 2519 SEA IALAND DR FORT LAUDERDALE FL

MATTHEWS, JAMES

Name MATTHEWS, JAMES
Amount 1000.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 24990410641
Application Date 2003-12-05
Contributor Occupation Co Owner
Contributor Employer Fetch Softwoeks Co
Organization Name Fetch Softwoeks Co
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 1 Twin Brook Dr HANOVER NH

MATTHEWS, JAMES

Name MATTHEWS, JAMES
Amount 1000.00
To Allen B. West (R)
Year 2010
Transaction Type 15
Filing ID 10990552343
Application Date 2010-02-10
Contributor Occupation investor
Contributor Employer self
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Allen West for Congress
Seat federal:house
Address 32 Pelican Isle FORT LAUDERDALE FL

MATTHEWS, JAMES

Name MATTHEWS, JAMES
Amount 1000.00
To FLETCHER, ERNIE & RUDOLPH, ROBERT
Year 20008
Application Date 2007-09-11
Contributor Occupation PHYSICIAN
Contributor Employer DR MATTHEWS
Recipient Party R
Recipient State KY
Seat state:governor
Address 53 AVE OF CHAMPIONS NICHOLASVILLE KY

MATTHEWS, JAMES

Name MATTHEWS, JAMES
Amount 1000.00
To Mike Ferguson (R)
Year 2006
Transaction Type 15
Filing ID 26950046988
Application Date 2006-03-24
Contributor Occupation Partner
Contributor Employer Welsh, Carson, Anderson & Stow
Organization Name Welsh, Carson et al
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Ferguson For Congress
Seat federal:house
Address 18 Calhoun Dr GREENWICH CT

MATTHEWS, JAMES

Name MATTHEWS, JAMES
Amount 700.00
To ARKANSAS DEMOCRATIC PARTY
Year 2004
Application Date 2003-06-02
Contributor Occupation DIRECTOR
Contributor Employer UTU
Organization Name UNITED TRANSPORTATION UNION/UTU TPEL
Recipient Party D
Recipient State AR
Committee Name ARKANSAS DEMOCRATIC PARTY
Address 1115 BISHOP LITTLE ROCK AR

MATTHEWS, JAMES

Name MATTHEWS, JAMES
Amount 700.00
To Democratic Party of Arkansas
Year 2004
Transaction Type 15
Filing ID 23991535572
Application Date 2003-06-02
Contributor Occupation Director
Contributor Employer UTU
Organization Name Utu
Contributor Gender M
Recipient Party D
Committee Name Democratic Party of Arkansas
Address 1115 Bishop LITTLE ROCK AR

MATTHEWS, JAMES

Name MATTHEWS, JAMES
Amount 500.00
To John Edwards (D)
Year 2004
Transaction Type 15
Filing ID 24990851383
Application Date 2004-02-13
Contributor Occupation Attorney
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name Edwards for President
Seat federal:president
Address 690 Dommerich Dr MAITLAND FL

MATTHEWS, JAMES

Name MATTHEWS, JAMES
Amount 500.00
To Hoosier PAC
Year 2006
Transaction Type 15
Filing ID 25970867730
Application Date 2005-03-09
Contributor Gender M
Recipient Party R
Committee Name Hoosier PAC
Address 1101 N Baldwin Ave MARION IN

MATTHEWS, JAMES

Name MATTHEWS, JAMES
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28932623482
Application Date 2008-07-31
Contributor Occupation Computer Programmer
Contributor Employer Fetch Softworks
Organization Name Fetch Softworks
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1 N Balch St HANOVER NH

MATTHEWS, JAMES

Name MATTHEWS, JAMES
Amount 500.00
To FLETCHER, ERNIE & RUDOLPH, ROBERT
Year 20008
Application Date 2007-02-13
Contributor Occupation PHYSICIAN
Contributor Employer DR MATTHEWS
Recipient Party R
Recipient State KY
Seat state:governor
Address 53 AVE OF CHAMPIONS NICHOLASVILLE KY

MATTHEWS, JAMES

Name MATTHEWS, JAMES
Amount 500.00
To Rick Goddard (R)
Year 2008
Transaction Type 15
Filing ID 28930273786
Application Date 2007-11-19
Contributor Occupation MANA
Contributor Employer GA EROSION SEDIMENTATION INST.
Organization Name Georgia Rural Water Assoc
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Goddard for Congress
Seat federal:house
Address PO 383 BARNESVILLE GA

MATTHEWS, JAMES

Name MATTHEWS, JAMES
Amount 500.00
To Kay Bailey Hutchison (R)
Year 2006
Transaction Type 15
Filing ID 26020121836
Application Date 2005-10-18
Contributor Occupation ATTORNEY
Contributor Employer VINSON & ELKINS
Organization Name Vinson & Elkins
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Kay Bailey Hutchison for Senate Cmte
Seat federal:senate

MATTHEWS, JAMES

Name MATTHEWS, JAMES
Amount 400.00
To STAFFORD, MICHAEL E
Year 20008
Application Date 2007-09-29
Contributor Occupation RETIRED
Contributor Employer JAMES MATTHEWS
Recipient Party D
Recipient State MS
Seat state:lower

MATTHEWS, JAMES

Name MATTHEWS, JAMES
Amount 365.00
To American Academy of Ophthalmology
Year 2010
Transaction Type 15
Filing ID 29993490971
Application Date 2009-11-16
Contributor Occupation Ophthamologist
Contributor Employer Self
Contributor Gender M
Committee Name American Academy of Ophthalmology
Address 53 Ave of Champions NICHOLASVILLE KY

MATTHEWS, JAMES

Name MATTHEWS, JAMES
Amount 350.00
To B&D Consulting
Year 2006
Transaction Type 15
Filing ID 25970575114
Application Date 2005-06-20
Contributor Occupation ATTORNEY
Contributor Employer BAKER & DANIELS
Contributor Gender M
Committee Name B&D Consulting
Address 205 W Jefferson Blvd First Bank Buildi SOUTH BEND IN

MATTHEWS, JAMES

Name MATTHEWS, JAMES
Amount 300.00
To BEEBE, MIKE
Year 2006
Application Date 2005-12-30
Recipient Party D
Recipient State AR
Seat state:governor
Address 1115 BISHOP ST LITTLE ROCK AR

MATTHEWS, JAMES

Name MATTHEWS, JAMES
Amount 300.00
To American Frozen Food Institute
Year 2010
Transaction Type 15
Filing ID 10930502357
Application Date 2010-03-08
Contributor Occupation EXECUTIVE
Contributor Employer H.J. HEINZ
Contributor Gender M
Committee Name American Frozen Food Institute

MATTHEWS, JAMES

Name MATTHEWS, JAMES
Amount 300.00
To Republican Party of Alabama
Year 2012
Transaction Type 15
Filing ID 11932277504
Application Date 2011-07-29
Contributor Occupation Self
Contributor Employer Self
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Alabama
Address 351 Majestic Pines Lane TRUSSVILLE AL

MATTHEWS, JAMES

Name MATTHEWS, JAMES
Amount 250.00
To Ann Mclane Kuster (D)
Year 2010
Transaction Type 15
Filing ID 10990543443
Application Date 2010-02-23
Contributor Occupation Softwork Company Co-owner
Contributor Employer Self Employed, Fetch Softworker
Organization Name Fetch Softworks
Contributor Gender M
Recipient Party D
Recipient State NH
Committee Name Kuster for Congress
Seat federal:house
Address 1 N Balch St HANOVER NH

MATTHEWS, JAMES

Name MATTHEWS, JAMES
Amount 250.00
To Rick Santorum (R)
Year 2012
Transaction Type 15
Filing ID 12951285692
Application Date 2012-02-10
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Committee Name Rick Santorum for President
Seat federal:president
Address 3903 77 TH ST LUBBOCK TX

MATTHEWS, JAMES

Name MATTHEWS, JAMES
Amount 250.00
To Winning Margins
Year 2004
Transaction Type 15
Filing ID 24990489075
Application Date 2003-12-30
Contributor Occupation Consultant
Contributor Employer Clark Weinstock
Contributor Gender M
Committee Name Winning Margins
Address 1258 N Buchanan St ARLINGTON VA

MATTHEWS, JAMES

Name MATTHEWS, JAMES
Amount 250.00
To RICHARDSON, JAMES GLENN
Year 2006
Application Date 2005-11-01
Recipient Party R
Recipient State GA
Seat state:lower
Address PO BOX 418 BARNESVILLE GA

MATTHEWS, JAMES

Name MATTHEWS, JAMES
Amount 250.00
To CAGLE, CASEY
Year 2006
Application Date 2005-12-31
Contributor Occupation MEMBER SERVICES
Contributor Employer GA RURAL WATER ASSOCIATION
Recipient Party R
Recipient State GA
Seat state:governor
Address PO BOX 418 BARNESVILLE GA

MATTHEWS, JAMES

Name MATTHEWS, JAMES
Amount 250.00
To FLETCHER, ERNIE & PENCE, STEPHEN B
Year 2004
Application Date 2003-10-28
Contributor Occupation PHYSICIAN
Contributor Employer DR. MATTHEWS
Recipient Party R
Recipient State KY
Seat state:governor
Address 2409 VALE CT LEXINGTON KY

MATTHEWS, JAMES

Name MATTHEWS, JAMES
Amount 200.00
To Bill Foster (D)
Year 2008
Transaction Type 15
Filing ID 28930091339
Application Date 2007-12-13
Contributor Occupation Professor
Contributor Employer Louisiana State University
Organization Name Louisiana State University
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Bill Foster for Congress Cmte
Seat federal:house
Address 13555 Minou Ave BATON ROUGE LA

MATTHEWS, JAMES

Name MATTHEWS, JAMES
Amount 140.00
To JENNINGS, RENZ
Year 2010
Application Date 2010-05-01
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State AZ
Seat state:office
Address 3500 W GOLDEN LN CHANDLER AZ

MATTHEWS, JAMES

Name MATTHEWS, JAMES
Amount 100.00
To PERRY, MARC
Year 20008
Application Date 2007-11-11
Recipient Party R
Recipient State PA
Seat state:upper
Address 1 MONTGOMERY PLAZA NORRISTOWN PA

MATTHEWS, JAMES

Name MATTHEWS, JAMES
Amount 100.00
To TATE, MARK D
Year 20008
Application Date 2006-12-27
Contributor Occupation RESTAURANT OWNER
Contributor Employer UNION STREET PUB
Organization Name UNION STREET PUB
Recipient Party R
Recipient State VA
Seat state:upper
Address 3637 NORTH MONROE ST ARLINGTON VA

MATTHEWS, JAMES

Name MATTHEWS, JAMES
Amount 100.00
To PETERSEN, JAMES (PETE)
Year 2004
Application Date 2004-08-11
Contributor Occupation STUDENT/CONSULTANT
Contributor Employer SELFEMPLOYED
Recipient Party D
Recipient State AK
Seat state:lower
Address 12541 TANADA LOOP APT Z ANCHORAGE AK

MATTHEWS, JAMES

Name MATTHEWS, JAMES
Amount 100.00
To PETERSEN, JAMES (PETE)
Year 2004
Application Date 2004-07-19
Contributor Occupation STUDENT/CONSULTANT
Contributor Employer SELFEMPLOYED
Recipient Party D
Recipient State AK
Seat state:lower
Address 12541 TANADA LOOP APT Z ANCHORAGE AK

MATTHEWS, JAMES

Name MATTHEWS, JAMES
Amount 75.00
To DOWNS, CODY
Year 2004
Application Date 2004-08-27
Recipient Party D
Recipient State AK
Seat state:lower
Address 12541 TANADA 2 ANCHORAGE AK

MATTHEWS, JAMES

Name MATTHEWS, JAMES
Amount 50.00
To FLORIDA SENATE VICTORY CMTE
Year 2006
Application Date 2005-08-09
Recipient Party D
Recipient State FL
Committee Name FLORIDA SENATE VICTORY CMTE
Address 690 DOMMERICH DR MAITLAND FL

MATTHEWS, JAMES

Name MATTHEWS, JAMES
Amount 50.00
To FLORIDA SENATE VICTORY CMTE
Year 2006
Application Date 2005-09-01
Recipient Party D
Recipient State FL
Committee Name FLORIDA SENATE VICTORY CMTE
Address 690 DOMMERICH DR MAITLAND FL

MATTHEWS, JAMES

Name MATTHEWS, JAMES
Amount 35.00
To DEWHURST, DAVID
Year 2010
Application Date 2009-10-06
Recipient Party R
Recipient State TX
Seat state:governor

MATTHEWS, JAMES

Name MATTHEWS, JAMES
Amount 10.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2010
Application Date 2009-03-25
Contributor Occupation RETIRED
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 4235 W M 61 GLADWIN MI

MATTHEWS, JAMES

Name MATTHEWS, JAMES
Amount 10.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2010
Application Date 2009-04-08
Contributor Occupation RETIRED
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 4235 W M 61 GLADWIN MI

MATTHEWS, JAMES

Name MATTHEWS, JAMES
Amount 10.00
To SENATE DEMOCRATIC FUND OF MICHIGAN
Year 2010
Application Date 2010-01-27
Recipient Party D
Recipient State MI
Committee Name SENATE DEMOCRATIC FUND OF MICHIGAN
Address 4235 W M 61 GLADWIN MI

JAMES B , TTE MATTHEWS

Name JAMES B , TTE MATTHEWS
Address 47 Longley Road Shirley MA
Value 116700
Landvalue 116700
Buildingvalue 259000
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

MATTHEWS JAMES D

Name MATTHEWS JAMES D
Physical Address 1723 CIRCLE DR, LAKE PLACID, FL 33852
Owner Address 608 29TH AV, EAST MOLINE, IL 61244
County Highlands
Land Code Vacant Residential
Address 1723 CIRCLE DR, LAKE PLACID, FL 33852

MATTHEWS JAMES C JR

Name MATTHEWS JAMES C JR
Physical Address 1320 HIGHLAND DR, TALLAHASSEE, FL 32317
Owner Address 1348 HIGHLAND DR, TALLAHASSEE, FL 32317
County Leon
Year Built 1956
Area 1395
Land Code Single Family
Address 1320 HIGHLAND DR, TALLAHASSEE, FL 32317

MATTHEWS JAMES C

Name MATTHEWS JAMES C
Physical Address 2394 ARUGULA DR, NORTH PORT, FL 34289
Owner Address 2394 ARUGULA DR, NORTH PORT, FL 34289
Sale Price 250900
Sale Year 2013
County Sarasota
Land Code Vacant Residential
Address 2394 ARUGULA DR, NORTH PORT, FL 34289
Price 250900

MATTHEWS JAMES C

Name MATTHEWS JAMES C
Physical Address 582 FAIRWAYS CIR UNIT A, OCALA, FL 34472
County Marion
Year Built 1972
Area 1304
Land Code Condominiums
Address 582 FAIRWAYS CIR UNIT A, OCALA, FL 34472

MATTHEWS JAMES AARON

Name MATTHEWS JAMES AARON
Physical Address 6217 BARTHOLF AVE, JACKSONVILLE, FL 32210
Owner Address 6217 BARHOLF AVE, JACKOSNVILLE, FL 32210
Sale Price 47500
Sale Year 2013
County Duval
Year Built 1955
Area 1339
Land Code Single Family
Address 6217 BARTHOLF AVE, JACKSONVILLE, FL 32210
Price 47500

MATTHEWS JAMES A SR &

Name MATTHEWS JAMES A SR &
Physical Address 14218, LIVE OAK, FL 32060
Ass Value Homestead 80871
Just Value Homestead 80871
County Suwannee
Year Built 1986
Area 1848
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 14218, LIVE OAK, FL 32060

MATTHEWS JAMES A & VIRGINIA W

Name MATTHEWS JAMES A & VIRGINIA W
Physical Address 5055 CURRAN ST, ZEPHYRHILLS, FL 33542
Owner Address 31 MARTIN RD, MASSENA, NY 13662
County Pasco
Year Built 2008
Area 1335
Land Code Mobile Homes
Address 5055 CURRAN ST, ZEPHYRHILLS, FL 33542

MATTHEWS JAMES A & TERI L

Name MATTHEWS JAMES A & TERI L
Physical Address 2258 223RD ST NW, LAWTEY, FL
Owner Address 2258 NW 223RD ST, LAWTEY, FL 32058
Ass Value Homestead 65890
Just Value Homestead 65890
County Bradford
Year Built 1971
Area 1484
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2258 223RD ST NW, LAWTEY, FL

MATTHEWS JAMES A &

Name MATTHEWS JAMES A &
Physical Address 215 CYPRESS TRCE, WEST PALM BEACH, FL 33411
Owner Address 215 CYPRESS TRC, ROYAL PALM BEACH, FL 33411
Ass Value Homestead 303241
Just Value Homestead 303241
County Palm Beach
Year Built 2002
Area 3988
Land Code Single Family
Address 215 CYPRESS TRCE, WEST PALM BEACH, FL 33411

MATTHEWS JAMES A &

Name MATTHEWS JAMES A &
Physical Address 2650 LAKE SHORE DR UNIT 1903, WEST PALM BEACH, FL 33404
Owner Address 215 CYPRESS TRCE, ROYAL PALM BEACH, FL 33411
County Palm Beach
Year Built 2006
Area 1674
Land Code Condominiums
Address 2650 LAKE SHORE DR UNIT 1903, WEST PALM BEACH, FL 33404

MATTHEWS JAMES D

Name MATTHEWS JAMES D
Physical Address 919 LOWERY DR, FORT WALTON BEACH, FL 32547
Owner Address 919 LOWERY DR, FT WALTON BCH, FL 32547
Ass Value Homestead 33930
Just Value Homestead 58182
County Okaloosa
Year Built 1989
Area 1802
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 919 LOWERY DR, FORT WALTON BEACH, FL 32547

MATTHEWS JAMES A

Name MATTHEWS JAMES A
Physical Address 6590 NW 165 ST, TRENTON, FL 32693
Owner Address 6590 NW 165TH ST, TRENTON, FL 32693
Ass Value Homestead 64226
Just Value Homestead 78947
County Levy
Year Built 1976
Area 1344
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 6590 NW 165 ST, TRENTON, FL 32693

MATTHEWS JAMES A

Name MATTHEWS JAMES A
Physical Address 02960 E RIDGE LN, INVERNESS, FL 34450
County Citrus
Year Built 1975
Area 732
Land Code Mobile Homes
Address 02960 E RIDGE LN, INVERNESS, FL 34450

MATTHEWS JAMES + ANNIE L

Name MATTHEWS JAMES + ANNIE L
Physical Address 3241 KATHERINE ST, FORT MYERS, FL 33916
Owner Address 2720 HENDERSON AVE, FORT MYERS, FL 33916
County Lee
Land Code Vacant Residential
Address 3241 KATHERINE ST, FORT MYERS, FL 33916

MATTHEWS JAMES & SUSAN T

Name MATTHEWS JAMES & SUSAN T
Physical Address 9158,, FL 32348
Owner Address 2196 SHELTON EDWARDS RD, PERRY, FL 32348
County Taylor
Year Built 1976
Area 1871
Land Code Single Family
Address 9158,, FL 32348

MATTHEWS JAMES & FANNIE R

Name MATTHEWS JAMES & FANNIE R
Physical Address 1104 RUM RD, WESTVILLE, FL
Owner Address 1104 RUM RD, WESTVILLE, FL 32464
Ass Value Homestead 34320
Just Value Homestead 48680
County Holmes
Year Built 1963
Area 1857
Land Code Mobile Homes
Address 1104 RUM RD, WESTVILLE, FL

MATTHEWS JAMES

Name MATTHEWS JAMES
Physical Address MAIN ST, VERNON, FL 32462
Owner Address 515 E HWY 90, LITTLE RIVER, SC 29566
County Washington
Land Code Vacant Residential
Address MAIN ST, VERNON, FL 32462

MATTHEWS JAMES

Name MATTHEWS JAMES
Physical Address 1253 S MCDUFF ST, NORTH PORT, FL 34288
Owner Address 1253 S MCDUFF ST, NORTH PORT, FL 34288
Ass Value Homestead 80658
Just Value Homestead 88400
County Sarasota
Year Built 2004
Area 1560
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1253 S MCDUFF ST, NORTH PORT, FL 34288

MATTHEWS JAMES

Name MATTHEWS JAMES
Physical Address KING AVE, LAKELAND, FL 33803
Owner Address 1514 KING AVE, LAKELAND, FL 33803
County Polk
Land Code Vacant Residential
Address KING AVE, LAKELAND, FL 33803

MATTHEWS JAMES

Name MATTHEWS JAMES
Physical Address 3515 VILLAGE BLVD, WEST PALM BEACH, FL 33409
Owner Address 3515 VILLAGE BLVD APT 205, WEST PALM BEACH, FL 33409
Ass Value Homestead 58986
Just Value Homestead 65000
County Palm Beach
Year Built 1985
Area 1385
Land Code Condominiums
Address 3515 VILLAGE BLVD, WEST PALM BEACH, FL 33409

MATTHEWS JAMES

Name MATTHEWS JAMES
Physical Address 9111 WOODBRIDGE OAK TER, ORLANDO, FL 32825
Owner Address MATTHEWS MARILOU, ORLANDO, FLORIDA 32825
Ass Value Homestead 199595
Just Value Homestead 214730
County Orange
Year Built 2001
Area 3292
Land Code Single Family
Address 9111 WOODBRIDGE OAK TER, ORLANDO, FL 32825

MATTHEWS JAMES

Name MATTHEWS JAMES
Physical Address 4355 ROYAL IVEY GARDENS CT, ORLANDO, FL 32811
Owner Address MATTHEWS VALERIE J, ORLANDO, FLORIDA 32811
Ass Value Homestead 38330
Just Value Homestead 38330
County Orange
Year Built 1970
Area 2329
Land Code Single Family
Address 4355 ROYAL IVEY GARDENS CT, ORLANDO, FL 32811

MATTHEWS JAMES A

Name MATTHEWS JAMES A
Physical Address 1403 W LINEBAUGH AV, TAMPA, FL 33612
Owner Address 1403 W LINEBAUGH AVE, TAMPA, FL 33612
Ass Value Homestead 71296
Just Value Homestead 76095
County Hillsborough
Year Built 1995
Area 1454
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1403 W LINEBAUGH AV, TAMPA, FL 33612

MATTHEWS JAMES

Name MATTHEWS JAMES
Physical Address 1431 MOWATT ST, WAUCHULA, FL 33873
Owner Address P O BOX 1864, WAUCHULA, FL 33873
Ass Value Homestead 17259
Just Value Homestead 17259
County Hardee
Year Built 1981
Area 784
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 1431 MOWATT ST, WAUCHULA, FL 33873

MATTHEWS JAMES D & BRANDY M

Name MATTHEWS JAMES D & BRANDY M
Physical Address 4270 SUNDANCE WAY, HOLT, FL 32564
Owner Address P O BOX 261, HOLT, FL 32564
County Okaloosa
Land Code Vacant Residential
Address 4270 SUNDANCE WAY, HOLT, FL 32564

MATTHEWS JAMES D II

Name MATTHEWS JAMES D II
Physical Address 806 MALDONADO DR, PENSACOLA BEACH, FL 32561
Owner Address PO BOX 60445, FT WORTH, TX 76115
County Escambia
Year Built 1977
Area 2581
Land Code Single Family
Address 806 MALDONADO DR, PENSACOLA BEACH, FL 32561

JAMES ANDREW MATTHEWS

Name JAMES ANDREW MATTHEWS
Address Galts Ferry Road Acworth GA

JAMES ANDREW MATTHEWS

Name JAMES ANDREW MATTHEWS
Address 6948 Galts Ferry Road Acworth GA
Numberofbathrooms 1
Bedrooms 1
Numberofbedrooms 1

JAMES ANDREW MATTHEWS

Name JAMES ANDREW MATTHEWS
Address Cherokee Street Acworth GA

JAMES ALLEN LFI MATTHEWS

Name JAMES ALLEN LFI MATTHEWS
Address 4801 Springs Road Conover NC
Value 11900
Landvalue 11900
Buildingvalue 22900
Landarea 20,473 square feet

JAMES A MATTHEWS III & PATRICIA M MATTHEWS

Name JAMES A MATTHEWS III & PATRICIA M MATTHEWS
Address 1708 Harris Road Glenside PA 19038
Value 233530
Landarea 15,825 square feet
Basement Full

JAMES A MATTHEWS & SUSAN K MATTHEWS

Name JAMES A MATTHEWS & SUSAN K MATTHEWS
Address 2536 SE Wilson Avenue Massillon OH 44646-5073
Value 16000
Landvalue 16000

JAMES A MATTHEWS & MICHELLE L MATTHEWS

Name JAMES A MATTHEWS & MICHELLE L MATTHEWS
Address 2000 Towne View Boulevard Flower Mound TX
Value 77571
Landvalue 77571
Buildingvalue 317711
Landarea 10,140 square feet
Bedrooms 4
Numberofbedrooms 4
Type Real

JAMES A MATTHEWS

Name JAMES A MATTHEWS
Address 5213 Balboa Drive Virginia Beach VA
Value 138000
Landvalue 138000
Buildingvalue 169400
Type Lot
Price 151000

JAMES A MATTHEWS

Name JAMES A MATTHEWS
Address 26807 N River Estates Road Spokane WA
Value 34800
Bedrooms 3
Numberofbedrooms 3
Type Residential
Price 28500
Basement Full

JAMES A MATTHEWS

Name JAMES A MATTHEWS
Address Sterrett Street Pittsburgh PA 15208
Value 3700
Landvalue 3700

MATTHEWS JAMES D II

Name MATTHEWS JAMES D II
Physical Address 1309 E BRAINERD ST, PENSACOLA, FL 32501
Owner Address PO BOX 60445, FT WORTH, TX 76115
County Escambia
Year Built 1925
Area 1199
Land Code Single Family
Address 1309 E BRAINERD ST, PENSACOLA, FL 32501

JAMES (JIM) MATTHEWS

Name JAMES (JIM) MATTHEWS
Address 6359 Bells Ferry Road Acworth GA 30102
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2

JAMES & C MATTHEWS

Name JAMES & C MATTHEWS
Address 5051 W 121st Street Alsip IL 60803
Landarea 6,500 square feet
Airconditioning Yes
Basement Full and Unfinished

MATTHEWS JAMES E

Name MATTHEWS JAMES E
Address 865 EAST 39 STREET, NY 11210
Value 451000
Full Value 451000
Block 5014
Lot 30
Stories 2.5

MATTHEWS JAMES C

Name MATTHEWS JAMES C
Address 164 MONROE STREET, NY 11216
Value 628000
Full Value 628000
Block 1817
Lot 26
Stories 3

MATTHEWS JAMES C

Name MATTHEWS JAMES C
Address 162 MONROE STREET, NY 11216
Value 91000
Full Value 91000
Block 1817
Lot 25
Stories 1

MATTHEWS JAMES

Name MATTHEWS JAMES
Address 217-25 99 AVENUE, NY 11429
Value 341000
Full Value 341000
Block 10763
Lot 53
Stories 2

JAMES MATTHEWS

Name JAMES MATTHEWS
Address 152-28 10 AVENUE, NY 11357
Value 513000
Full Value 513000
Block 4539
Lot 28
Stories 2

MATTHEWS MAUREEN A TRUST ATT JAMES

Name MATTHEWS MAUREEN A TRUST ATT JAMES
Physical Address 2 WESTERVELT AVE
Owner Address 270 GORDON DR
Sale Price 58000
Ass Value Homestead 26700
County passaic
Address 2 WESTERVELT AVE
Value 66700
Net Value 66700
Land Value 40000
Prior Year Net Value 66700
Transaction Date 1997-12-23
Property Class Residential
Deed Date 1997-10-20
Sale Assessment 66700
Year Constructed 1965
Price 58000

MATTHEWS JAMES & MARY J

Name MATTHEWS JAMES & MARY J
Physical Address 400 LAKE AVE
Owner Address 400 LAKE AVE
Sale Price 59500
Ass Value Homestead 111000
County gloucester
Address 400 LAKE AVE
Value 167900
Net Value 167900
Land Value 56900
Prior Year Net Value 167900
Transaction Date 2012-05-22
Property Class Residential
Deed Date 1987-09-18
Price 59500

MATTHEWS JAMES DAVID II

Name MATTHEWS JAMES DAVID II
Physical Address 2806 E STRONG ST, PENSACOLA, FL 32503
Owner Address PO BOX 60445, FORT WORTH, TX 76115
County Escambia
Year Built 1923
Area 860
Land Code Single Family
Address 2806 E STRONG ST, PENSACOLA, FL 32503

JAMES & C MATTHEWS

Name JAMES & C MATTHEWS
Address 17809 Pebblewood Lane Hazel Crest IL 60429
Landarea 6,890 square feet
Airconditioning Yes
Basement Partial and Rec Room

MATTHEWS JAMES

Name MATTHEWS JAMES
Physical Address 1273 S TURTLE CREEK DR, JACKSONVILLE, FL 32218
Owner Address 1273 TURTLE CREEK DR S, JACKSONVILLE, FL 32218
Ass Value Homestead 89809
Just Value Homestead 89809
County Duval
Year Built 1984
Area 1750
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1273 S TURTLE CREEK DR, JACKSONVILLE, FL 32218

James W. Matthews

Name James W. Matthews
Doc Id 08284711
City Worcester MA
Designation us-only
Country US

James W. Matthews

Name James W. Matthews
Doc Id 07489271
City Doylestown PA
Designation us-only
Country US

James W. Matthews

Name James W. Matthews
Doc Id 07076695
City Holden MA
Designation us-only
Country US

James T. Matthews

Name James T. Matthews
Doc Id 07384856
City Binghamton NY
Designation us-only
Country US

James Robert Arnold Matthews

Name James Robert Arnold Matthews
Doc Id 08132915
City Bracknell
Designation us-only
Country GB

James Robert Arnold Matthews

Name James Robert Arnold Matthews
Doc Id 07252381
City Bracknell
Designation us-only
Country GB

James R. Matthews

Name James R. Matthews
Doc Id 08217183
City Painted Post NY
Designation us-only
Country US

James R. Matthews

Name James R. Matthews
Doc Id 07671227
City Painted Post NY
Designation us-only
Country US

James L. Matthews

Name James L. Matthews
Doc Id 08242114
City Dallas TX
Designation us-only
Country US

James L. Matthews

Name James L. Matthews
Doc Id 07514399
City Dallas TX
Designation us-only
Country US

James Christopher Gordon Matthews

Name James Christopher Gordon Matthews
Doc Id 08063840
City Colchester
Designation us-only
Country GB

James Christopher Gordon Matthews

Name James Christopher Gordon Matthews
Doc Id 07400304
City Colchester
Designation us-only
Country GB

James C. Matthews

Name James C. Matthews
Doc Id 07329062
City Washington NJ
Designation us-only
Country US

James Matthews

Name James Matthews
Doc Id 07704537
City Wexford PA
Designation us-only
Country US

JAMES MATTHEWS

Name JAMES MATTHEWS
Type Voter
State FL
Address 8932 SE STATE RD 100, STARKE, FL 32091
Phone Number 904-964-9806
Email Address [email protected]

JAMES MATTHEWS

Name JAMES MATTHEWS
Type Voter
State FL
Address 2504 MCMILLAN ST, JACKSONVILLE, FL 32209
Phone Number 904-571-7188
Email Address [email protected]

JAMES MATTHEWS

Name JAMES MATTHEWS
Type Republican Voter
State FL
Address 4405 LONGHOUSE COURT, MARIANNA, FL 32446
Phone Number 863-245-3132
Email Address [email protected]

JAMES MATTHEWS

Name JAMES MATTHEWS
Type Voter
State FL
Address 2253 FULVE DRIVE, NAVARRE, FL 32566
Phone Number 850-758-5643
Email Address [email protected]

JAMES MATTHEWS

Name JAMES MATTHEWS
Type Republican Voter
State CO
Address 2230MEADOWLARKDR, PUEBLO, CO 81008
Phone Number 719-924-2975
Email Address [email protected]

JAMES MATTHEWS

Name JAMES MATTHEWS
Type Republican Voter
State FL
Address 600 E CONFERENCE DR, BOCA RATON, FL 33486
Phone Number 561-866-1069
Email Address [email protected]

JAMES MATTHEWS

Name JAMES MATTHEWS
Type Voter
State AR
Address 213 ELLIOTT RD, GREENBRIER, AR 72058
Phone Number 501-837-0752
Email Address [email protected]

JAMES MATTHEWS

Name JAMES MATTHEWS
Type Republican Voter
State AZ
Address 3819 W HAZELWOOD ST, PHOENIX, AZ 85019
Phone Number 480-278-2014
Email Address [email protected]

JAMES MATTHEWS

Name JAMES MATTHEWS
Type Republican Voter
State FL
Address 892 DELFINO PLACE, HEATHROW, FL 32746
Phone Number 407-688-0311
Email Address [email protected]

JAMES MATTHEWS

Name JAMES MATTHEWS
Type Voter
State FL
Address 14218ST DRIVE, LIVE OAK, FL 32060
Phone Number 386-362-3662
Email Address [email protected]

JAMES MATTHEWS

Name JAMES MATTHEWS
Type Voter
State FL
Address 294 OLD HAWTHORNE RD, HAWTHORNE, FL 32640
Phone Number 352-494-2051
Email Address [email protected]

JAMES MATTHEWS

Name JAMES MATTHEWS
Type Voter
State FL
Address 15720 NE 150TH AVE, FORT MC COY, FL 32134
Phone Number 352-266-2269
Email Address [email protected]

JAMES MATTHEWS

Name JAMES MATTHEWS
Type Voter
State AL
Address 7094 PETTUS RD, LETOHATCHEE, AL 36047
Phone Number 334-703-5498
Email Address [email protected]

JAMES MATTHEWS

Name JAMES MATTHEWS
Type Independent Voter
State AL
Address 2005 COLVERT ST, TUSKEGEE INST, AL 36088
Phone Number 334-538-6856
Email Address [email protected]

JAMES MATTHEWS

Name JAMES MATTHEWS
Type Republican Voter
State FL
Address 1409 NE 151 TERR, MIAMI, FL 33162
Phone Number 305-940-4936
Email Address [email protected]

JAMES MATTHEWS

Name JAMES MATTHEWS
Type Voter
State CO
Address 1120 3RD AVE APT D, LONGMONT, CO 80501
Phone Number 303-905-4922
Email Address [email protected]

JAMES MATTHEWS

Name JAMES MATTHEWS
Type Independent Voter
State DE
Address 80 WELSH TRACT ROAD, NEWARK, DE 19713
Phone Number 302-533-6038
Email Address [email protected]

JAMES MATTHEWS

Name JAMES MATTHEWS
Type Voter
State AL
Phone Number 251-341-4111
Email Address [email protected]

JAMES MATTHEWS

Name JAMES MATTHEWS
Type Independent Voter
State CT
Address 14 GROVE ST #B, RIDGEFIELD, CT 06877
Phone Number 203-988-7393
Email Address [email protected]

James T Matthews

Name James T Matthews
Visit Date 4/13/10 8:30
Appointment Number U76941
Type Of Access VA
Appt Made 4/29/14 0:00
Appt Start 4/30/14 10:00
Appt End 4/30/14 23:59
Total People 20
Last Entry Date 4/29/14 12:43
Meeting Location OEOB
Caller HARNEET
Release Date 07/25/2014 07:00:00 AM +0000
Badge Number 99139

JAMES MATTHEWS

Name JAMES MATTHEWS
Visit Date 4/13/10 8:30
Appointment Number U64237
Type Of Access VA
Appt Made 12/11/09 16:50
Appt Start 12/15/09 9:30
Appt End 12/15/09 23:59
Total People 308
Last Entry Date 12/11/09 16:50
Meeting Location WH
Caller VISITORS
Description 930AM GROUP TOUR
Release Date 03/26/2010 07:00:00 AM +0000

JAMES A MATTHEWS

Name JAMES A MATTHEWS
Visit Date 4/13/10 8:30
Appointment Number U26210
Type Of Access VA
Appt Made 7/17/10 13:11
Appt Start 7/23/10 12:00
Appt End 7/23/10 23:59
Total People 407
Last Entry Date 7/17/10 13:11
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 10/29/2010 07:00:00 AM +0000

JAMES F MATTHEWS

Name JAMES F MATTHEWS
Visit Date 4/13/10 8:30
Appointment Number U24472
Type Of Access VA
Appt Made 7/12/10 14:23
Appt Start 7/12/10 14:30
Appt End 7/12/10 23:59
Total People 2
Last Entry Date 7/12/10 14:23
Meeting Location WH
Caller CAROLINE
Release Date 10/29/2010 07:00:00 AM +0000
Badge Number 80621

JAMES S MATTHEWS

Name JAMES S MATTHEWS
Visit Date 4/13/10 8:30
Appointment Number U52266
Type Of Access VA
Appt Made 10/20/10 17:28
Appt Start 10/22/10 8:45
Appt End 10/22/10 23:59
Total People 39
Last Entry Date 10/20/10 17:28
Meeting Location OEOB
Caller ZACHARY
Description SENIOR OFFICALS EXERCISE 3-10
Release Date 01/28/2011 08:00:00 AM +0000
Badge Number 82251

James A Matthews

Name James A Matthews
Visit Date 4/13/10 8:30
Appointment Number U13838
Type Of Access VA
Appt Made 6/1/2011 0:00
Appt Start 6/8/2011 7:30
Appt End 6/8/2011 23:59
Total People 351
Last Entry Date 6/1/2011 16:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

James T Matthews

Name James T Matthews
Visit Date 4/13/10 8:30
Appointment Number U31851
Type Of Access VA
Appt Made 8/1/2011 0:00
Appt Start 8/3/2011 8:00
Appt End 8/3/2011 23:59
Total People 182
Last Entry Date 8/1/2011 19:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

JAMES D MATTHEWS

Name JAMES D MATTHEWS
Visit Date 4/13/10 8:30
Appointment Number U67088
Type Of Access VA
Appt Made 12/22/09 7:27
Appt Start 12/23/09 17:30
Appt End 12/23/09 23:59
Total People 360
Last Entry Date 12/22/09 7:27
Meeting Location WH
Caller VISITORS
Description TOURS /
Release Date 03/26/2010 07:00:00 AM +0000

James C Matthews

Name James C Matthews
Visit Date 4/13/10 8:30
Appointment Number U40034
Type Of Access VA
Appt Made 9/9/2011 0:00
Appt Start 9/15/2011 8:30
Appt End 9/15/2011 23:59
Total People 411
Last Entry Date 9/9/2011 8:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

James E Matthews

Name James E Matthews
Visit Date 4/13/10 8:30
Appointment Number U30489
Type Of Access VA
Appt Made 8/7/12 0:00
Appt Start 8/7/12 14:30
Appt End 8/7/12 23:59
Total People 97
Last Entry Date 8/7/12 10:23
Meeting Location OEOB
Caller RUMANA
Release Date 11/30/2012 08:00:00 AM +0000
Badge Number 90149

James W Matthews

Name James W Matthews
Visit Date 4/13/10 8:30
Appointment Number U47412
Type Of Access VA
Appt Made 10/17/12 0:00
Appt Start 10/26/12 9:00
Appt End 10/26/12 23:59
Total People 299
Last Entry Date 10/17/12 19:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

James D Matthews

Name James D Matthews
Visit Date 4/13/10 8:30
Appointment Number U51495
Type Of Access VA
Appt Made 11/8/12 0:00
Appt Start 11/17/12 8:30
Appt End 11/17/12 23:59
Total People 302
Last Entry Date 11/8/12 17:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

James M Matthews

Name James M Matthews
Visit Date 4/13/10 8:30
Appointment Number U56111
Type Of Access VA
Appt Made 11/27/12 0:00
Appt Start 11/28/12 10:45
Appt End 11/28/12 23:59
Total People 129
Last Entry Date 11/27/12 16:29
Meeting Location OEOB
Caller ALISON
Description Time changed from 1130 to 1045 by Alison
Release Date 02/23/2013 08:00:00 AM +0000
Badge Number 84492

James N Matthews

Name James N Matthews
Visit Date 4/13/10 8:30
Appointment Number U79381
Type Of Access VA
Appt Made 2/20/13 0:00
Appt Start 3/9/13 13:00
Appt End 3/9/13 23:59
Total People 271
Last Entry Date 2/20/13 7:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/28/2013 07:00:00 AM +0000

James N Matthews

Name James N Matthews
Visit Date 4/13/10 8:30
Appointment Number U44004
Type Of Access VA
Appt Made 12/22/13 0:00
Appt Start 1/2/14 9:30
Appt End 1/2/14 23:59
Total People 184
Last Entry Date 12/22/13 15:39
Meeting Location WH
Caller VISITORS
Release Date 04/25/2014 07:00:00 AM +0000

James W Matthews

Name James W Matthews
Visit Date 4/13/10 8:30
Appointment Number U41821
Type Of Access VA
Appt Made 9/15/2011 0:00
Appt Start 9/20/2011 8:30
Appt End 9/20/2011 23:59
Total People 336
Last Entry Date 9/15/2011 10:47
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

JAMES H MATTHEWS

Name JAMES H MATTHEWS
Visit Date 4/13/10 8:30
Appointment Number U81154
Type Of Access VA
Appt Made 2/23/10 14:37
Appt Start 2/26/10 11:30
Appt End 2/26/10 23:59
Total People 170
Last Entry Date 2/23/10 14:37
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 05/28/2010 07:00:00 AM +0000

James Matthews

Name James Matthews
Car CHEVROLET COBALT
Year 2007
Address 1688 Edith Way, Crown Point, IN 46307-9191
Vin 1G1AL15F977410594
Phone 219-226-0016

James Matthews

Name James Matthews
Car BMW X3
Year 2007
Address 487 Harrow Ln, Saginaw, MI 48638-6089
Vin WBXPC93477WF02767
Phone 989-792-8539

JAMES MATTHEWS

Name JAMES MATTHEWS
Car BMW 7 SERIES
Year 2007
Address 159 Northshores Dr, Seneca, SC 29672-0445
Vin WBAHL83587DT89115
Phone 704-321-3570

JAMES MATTHEWS

Name JAMES MATTHEWS
Car PONTIAC G6
Year 2007
Address PO BOX 602, CARSON CITY, MI 48811
Vin 1G2ZG58B674220725

JAMES MATTHEWS

Name JAMES MATTHEWS
Car DODGE RAM PICKUP 1500
Year 2007
Address 345 DUNHILL ST, CASTLE ROCK, CO 80104-8588
Vin 3D7KS19D77G830839

JAMES MATTHEWS

Name JAMES MATTHEWS
Car BMW 3 SERIES
Year 2007
Address 24 Sterling Dr, Chatham, NJ 07928-4102
Vin WBAVC93577KX60236
Phone 973-377-4201

JAMES MATTHEWS

Name JAMES MATTHEWS
Car Honda CR-V 4WD EX AT SE
Year 2007
Address 209 Kristin Ave, Spring Lake, NC 28390-3192
Vin SMTD00NS67J289211

JAMES MATTHEWS

Name JAMES MATTHEWS
Car KIA SPORTAGE
Year 2007
Address 1980 Rookery Bay Dr Apt 604, Naples, FL 34114-9352
Vin KNDJF724077357952

JAMES MATTHEWS

Name JAMES MATTHEWS
Car TOYOTA PRIUS
Year 2007
Address 5 Vera Ln, Leoma, TN 38468-5064
Vin JTDKB20U277549279
Phone 931-852-2533

JAMES MATTHEWS

Name JAMES MATTHEWS
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 14576 Sandy Ln, Eden, MD 21822-2265
Vin 4YMUL08177V100144

JAMES MATTHEWS

Name JAMES MATTHEWS
Car TOYOTA CAMRY
Year 2007
Address 376 River Bnd, Aberdeen, NC 28315-7414
Vin 4T1BE46K27U654202

JAMES MATTHEWS

Name JAMES MATTHEWS
Car TOYOTA CAMRY
Year 2007
Address 26113 Rudale Dr, Clarksburg, MD 20871-9661
Vin 4T1BE46KX7U670194

JAMES MATTHEWS

Name JAMES MATTHEWS
Car FORD MUSTANG
Year 2007
Address 122 S FRONT ST APT 3, SOUDERTON, PA 18964-1577
Vin 1ZVFT82H275235299

JAMES MATTHEWS

Name JAMES MATTHEWS
Car HONDA RIDGELINE
Year 2007
Address 12678 Purdham Dr, Woodbridge, VA 22192-6474
Vin 2HJYK16507H513014
Phone 703-878-6911

JAMES MATTHEWS

Name JAMES MATTHEWS
Car BMW 5 SERIES
Year 2007
Address 690 Rosslyn Rd, Boalsburg, PA 16827-1902
Vin WBANE73557B996852
Phone 814-237-5670

JAMES MATTHEWS

Name JAMES MATTHEWS
Car PONTIAC TORRENT
Year 2007
Address 11340 Virginia Dr, Bonita Springs, FL 34135-6171
Vin 2CKDL63F776076143
Phone 239-495-8309

James Matthews

Name James Matthews
Car FORD RANGER
Year 2007
Address 6230 Nc 27 E, Coats, NC 27521-9013
Vin 1FTZR15E47PA80783

JAMES MATTHEWS

Name JAMES MATTHEWS
Car FORD F-150
Year 2007
Address 2100 Bryan Dr, High Ridge, MO 63049-1610
Vin 1FTPW14V77FA10332
Phone 636-677-2590

JAMES L MATTHEWS

Name JAMES L MATTHEWS
Car FORD EXPL
Year 2007
Address 1011 POINT WAY, CARROLLTON, VA 23314-3356
Vin 1FMEU74E07UB13602

JAMES MATTHEWS

Name JAMES MATTHEWS
Car DODGE RAM PICKUP 1500
Year 2007
Address 100 TUPELO DR, NATCHEZ, MS 39120-8880
Vin 1D7HA18287S123979

JAMES MATTHEWS

Name JAMES MATTHEWS
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 104 Spring Forest Ct, Rocky Mount, NC 27803-1413
Vin 1HD1JB5197Y054292

JAMES MATTHEWS

Name JAMES MATTHEWS
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 22 W Hunter Dr, Enon, OH 45323-9700
Vin 1HD1KB4197Y712000
Phone 937-864-1717

JAMES G MATTHEWS

Name JAMES G MATTHEWS
Car HARL XL 1
Year 2007
Address 1435 S MAIN CHAPEL WAY UNIT C417, GAMBRILLS, MD 21054-1899
Vin 1HD1CT3197K449546

JAMES MATTHEWS

Name JAMES MATTHEWS
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 103 Dotson Dr, Raeford, NC 28376-9213
Vin 1HD1BX5157Y066837

JAMES MATTHEWS

Name JAMES MATTHEWS
Car CHEVROLET TAHOE
Year 2007
Address 3133 Bayview Dr, Memphis, TN 38127-7434
Vin 1GNFC13087R123349

JAMES MATTHEWS

Name JAMES MATTHEWS
Car GMC YUKON
Year 2007
Address 1355 S Lakeside Dr, Waukegan, IL 60085-8315
Vin 1GKFK13097J106803
Phone 262-335-0731

JAMES DANIEL MATTHEWS

Name JAMES DANIEL MATTHEWS
Car TOYOTA CAMRY
Year 2007
Address 919 Lowery Dr NW, Fort Walton Beach, FL 32547-3024
Vin 4T1BE46K57U522650
Phone 850-499-3427

James Matthews

Name James Matthews
Car FORD RANGER
Year 2007
Address 3714 SE Buckingham Dr, Port Orchard, WA 98366-2219
Vin 1FTYR14U17PA18102

JAMES MATTHEWS

Name JAMES MATTHEWS
Car FORD EXPLORER SPORT TRAC
Year 2007
Address 5285 Longwood Cv, Horn Lake, MS 38637-9621
Vin 1FMEU31K47UA12503
Phone 662-781-0572

JAMES MATTHEWS

Name JAMES MATTHEWS
Car GMC YUKON
Year 2007
Address 733 Marley Rd, Philadelphia, PA 19124-3012
Vin 1GKFK13097J111354
Phone 215-537-1556

James Matthews

Name James Matthews
Domain videoconferencebureau.com
Contact Email [email protected]
Whois Sever whois.instra.net
Create Date 2003-04-11
Update Date 2011-12-04
Registrar Name INSTRA CORPORATION PTY, LTD.
Registrant Address Level 5, 190 George St Sydney NSW 2000
Registrant Country AUSTRALIA
Registrant Fax 611300724883

James Matthews

Name James Matthews
Domain fitnessandchiropractic.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-05-28
Update Date 2013-05-28
Registrar Name 1 & 1 INTERNET AG
Registrant Address 212 Shalstone Ln Marlton NJ 08053
Registrant Country UNITED STATES

James Matthews

Name James Matthews
Domain treasurechestgiftstore.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-03-15
Update Date 2013-03-15
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 1150 College Ave Apt E Paducah Kentucky 42061
Registrant Country UNITED STATES

James Matthews

Name James Matthews
Domain tmcmotorsportsinternational.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-01-07
Update Date 2013-01-08
Registrar Name 1 & 1 INTERNET AG
Registrant Address 535 W 4th ST Mishawaka IN 46544
Registrant Country UNITED STATES

james matthews

Name james matthews
Domain iremeberdays.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-11-16
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 24 rushbed drive reedsholme rossendale Lancashire BB4 8NQ
Registrant Country UNITED KINGDOM

James Matthews

Name James Matthews
Domain farthingcapital.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2010-02-27
Update Date 2013-02-20
Registrar Name WEBFUSION LTD.
Registrant Address 1322 Lincoln Road|Werrington Peterborough PE4 6LN
Registrant Country UNITED KINGDOM

James Matthews

Name James Matthews
Domain etiologstore.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-12
Update Date 2013-03-11
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 251655 West Bloomfield Michigan 48325-1655
Registrant Country UNITED STATES

James Matthews

Name James Matthews
Domain collectivefire.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-04-24
Update Date 2013-04-24
Registrar Name DOMAIN.COM, LLC
Registrant Address 7400 Hometown ct Grand Rapids MI 49316
Registrant Country UNITED STATES

James Matthews

Name James Matthews
Domain theabsolutenickins.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-29
Update Date 2013-03-29
Registrar Name GODADDY.COM, LLC
Registrant Address 445b Tanjong Katong Road Singapore Singapore 437151
Registrant Country SINGAPORE

James Matthews

Name James Matthews
Domain savikalpasamadhi.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-13
Update Date 2013-05-13
Registrar Name GODADDY.COM, LLC
Registrant Address 97 Henrietta Street Waverley New South Wales 2024
Registrant Country AUSTRALIA

James Matthews

Name James Matthews
Domain reigninternationalchurch.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-05
Update Date 2013-06-05
Registrar Name GODADDY.COM, LLC
Registrant Address 508 Lead Creek Drive Fort Worth Texas 76131
Registrant Country UNITED STATES

James Matthews

Name James Matthews
Domain thepastorsblueprint.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-27
Update Date 2012-11-27
Registrar Name GODADDY.COM, LLC
Registrant Address 5013 Caraway Drive Fort Worth Texas 76179
Registrant Country UNITED STATES

James Matthews

Name James Matthews
Domain realisticrentals.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2010-04-03
Update Date 2012-03-24
Registrar Name WEBFUSION LTD.
Registrant Address 79 Bushmead Rd|Eaton Socon St Neots Cambs PE19 8GQ
Registrant Country UNITED KINGDOM

JAMES MATTHEWS

Name JAMES MATTHEWS
Domain jamesmatthewsphotography.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-07-03
Update Date 2013-07-03
Registrar Name ENOM, INC.
Registrant Address P.O. BOX 49 BENDIGO VICTORIA 3552
Registrant Country AUSTRALIA

JAMES MATTHEWS

Name JAMES MATTHEWS
Domain jamesmathewsphotography.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-07-03
Update Date 2013-07-03
Registrar Name ENOM, INC.
Registrant Address P.O. BOX 49 BENDIGO VICTORIA 3552
Registrant Country AUSTRALIA

James Matthews

Name James Matthews
Domain video-conferencing-studios.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2013-03-22
Update Date 2013-11-01
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address North Dallas Parkway Suite 300 Addison TX 75001
Registrant Country UNITED STATES

James Matthews

Name James Matthews
Domain video-conferencing-facilities.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2013-03-22
Update Date 2013-05-28
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address North Dallas Parkway Suite 300 Addison TX 75001
Registrant Country UNITED STATES

James Matthews

Name James Matthews
Domain tmcmotorsportsintl.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-03-20
Update Date 2013-03-21
Registrar Name 1 & 1 INTERNET AG
Registrant Address 535 W 4th ST Mishawaka IN 46544
Registrant Country UNITED STATES

James Matthews

Name James Matthews
Domain innovationitsupport.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-07-28
Update Date 2013-07-29
Registrar Name 1 & 1 INTERNET AG
Registrant Address 17 The Wyncies Swindon SN6 8PJ
Registrant Country UNITED KINGDOM

James Matthews

Name James Matthews
Domain aamericandoor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-04-17
Update Date 2013-04-12
Registrar Name GODADDY.COM, LLC
Registrant Address 401 Airport Rd Moncks Corner South Carolina 29461
Registrant Country UNITED STATES

James Matthews

Name James Matthews
Domain videoconferencing-now.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2013-08-15
Update Date 2013-11-01
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address North Dallas Parkway Suite 300 Addison TX 75001
Registrant Country UNITED STATES

James Matthews

Name James Matthews
Domain cheat-a-vet.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-12-22
Update Date 2013-01-11
Registrar Name GODADDY.COM, LLC
Registrant Address 2710 34th st. N. NE. Canton Ohio 44705
Registrant Country UNITED STATES

James Matthews

Name James Matthews
Domain drollsounds.com
Contact Email [email protected]
Whois Sever whois.misk.com
Create Date 2004-12-03
Update Date 2013-11-10
Registrar Name MISK.COM, INC.
Registrant Address 228 Majestic Drive Saylorsburg PA 18353
Registrant Country UNITED STATES

James Matthews

Name James Matthews
Domain fetchsoftware.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2012-04-03
Update Date 2012-07-01
Registrar Name DOMAIN.COM, LLC
Registrant Address 2 Valley Rd Hanover NH 03755
Registrant Country UNITED STATES

James Matthews

Name James Matthews
Domain ginnymatthews.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2004-12-17
Update Date 2012-11-02
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 20814 Pebble Creek Court Boca Raton FL 33498
Registrant Country UNITED STATES