James Purvis

We have found 340 public records related to James Purvis in 31 states . Ethnicity of all people found is Jewish. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 56 business registration records connected with James Purvis in public records. The businesses are registered in 14 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Real Estate (Housing) industry. There are 56 profiles of government employees in our database. People found have twenty different job titles. Most of them are employed as Senior Executive. These employees work in eight different states. Most of them work in Georgia state. Average wage of employees is $59,200.


James E Purvis

Name / Names James E Purvis
Age 51
Birth Date 1973
Also Known As Joyce C Purvis
Person 6 PO Box, Vilonia, AR 72173
Phone Number 501-796-2483

James Zachary Purvis

Name / Names James Zachary Purvis
Age 52
Birth Date 1972
Also Known As Zak Purvis
Person 122 Old Liverpool Rd #7, Liverpool, NY 13088
Possible Relatives
Previous Address 8830 12th St, Phoenix, AZ 85020
8830 12th Pl, Phoenix, AZ 85020
4238 Hunting Creek Dr, Clay, NY 13041
1920 Genesee St #2FL, Syracuse, NY 13210
898 Dover Dr #910, Greenwood, IN 46142
605 24th Ave #110, Saint Petersburg, FL 33704
5730 38th St #9, Indianapolis, IN 46254
1119 4th St #A, Terre Haute, IN 47807

James R Purvis

Name / Names James R Purvis
Age 56
Birth Date 1968
Person 1022 Jason Dr, Denham Springs, LA 70726
Phone Number 225-665-3156
Possible Relatives





Previous Address 206 Leslie St, Denham Springs, LA 70726
31434 Lockhart, Denham Springs, LA 70726
31434 Lockhart Rd, Denham Springs, LA 70726
Email [email protected]

James E Purvis

Name / Names James E Purvis
Age 56
Birth Date 1968
Also Known As J Purvis
Person 1860 Old Bratt Rd, Atmore, AL 36502
Phone Number 251-368-1762
Previous Address 68 Hodgen Dr, Atmore, AL 36502
Old Bratt Rd, Atmore, AL 36502
100 Hodgen Dr, Atmore, AL 36502
1788 Old Bratt Rd, Atmore, AL 36502
140 RR 4 #140, Atmore, AL 36502
513 McRae St, Atmore, AL 36502
607 McRae St, Atmore, AL 36502
140 PO Box, Atmore, AL 36504
144 PO Box, Atmore, AL 36504
2145 Righal, Fort Gordon, GA 30905
Email [email protected]

James Eugene Purvis

Name / Names James Eugene Purvis
Age 60
Birth Date 1964
Also Known As Gene Purvis
Person 27 Dynamite Rd, Barlow, KY 42024
Phone Number 270-334-3212
Possible Relatives




Previous Address 1 1 RR 1, Barlow, KY 42024
1 RR 1 #79, Barlow, KY 42024
336 PO Box, Barlow, KY 42024
97 Mitchell Lake Dr, Barlow, KY 42024
RR 1 CUMB, Barlow, KY 42024
RR 3, Kevil, KY 42053
79 PO Box, Barlow, KY 42024

James M Purvis

Name / Names James M Purvis
Age 60
Birth Date 1964
Also Known As Mitch Purvis
Person 711 Simpson Rd, Bradyville, TN 37026
Phone Number 817-765-7017
Possible Relatives

Claude H Purvis

Previous Address 4626 Locke Creek Rd, Readyville, TN 37149
2204 Shady Grove Dr, Bedford, TX 76021
7920 Spindrift Ct, Fort Worth, TX 76137
273 RR 2, Readyville, TN 37149
2218 Park Row Dr #F, Arlington, TX 76010
6309 Richland Plaza Dr #B, North Richland Hills, TX 76180
6309 Richland Plaza Dr, North Richland Hills, TX 76180
1609 Sherry St, Arlington, TX 76010
6309 Richland Plaza Dr #A, North Richland Hills, TX 76180

James Lyle Purvis

Name / Names James Lyle Purvis
Age 61
Birth Date 1963
Person 6003 St Albion Way #301, Mountlake Ter, WA 98043
Phone Number 541-383-0936
Possible Relatives

Previous Address 63624 Cricketwood Rd, Bend, OR 97701
1021 Bacon Rd, Hinesville, GA 31313
145 Garden Ci, Hinesville, GA 31313
6003 St Albion Way #301, Mountlake Terrace, WA 98043
63205 Town Ct, Bend, OR 97701
2755 Boyd Acres Rd #14, Bend, OR 97701
5 Dearborn Ct, Hinesville, GA 31315
213 McFalls St, Columbus, GA 31905
5846 Chesboro, Shreveport, LA 71101
5846 Chesboro, Shreveport, LA 71119
145 Garden, Hinesville, GA 31313
5944 Buena Vista Rd, Columbus, GA 31907

James Ray Purvis

Name / Names James Ray Purvis
Age 61
Birth Date 1963
Person 540 Beach St, Groveland, FL 34736
Phone Number 352-429-2623
Possible Relatives



Eulalia Purvis

R Purvis
Previous Address 10645 Point Overlook Dr, Clermont, FL 34711
902 14th Pl #20, Hialeah, FL 33010
225 Carroll St, Clermont, FL 34711
1907 The Cres, Clermont, FL 34711
857 Osceola St #2, Clermont, FL 34711
840 4th Pl, Hialeah, FL 33010
5436 20th Ave, Hialeah, FL 33016
860 19th St, Hialeah, FL 33013
Associated Business All In One Resurfacing Inc Purvis James R

James Edward Purvis

Name / Names James Edward Purvis
Age 61
Birth Date 1963
Person Winnfield Rd, West Monroe, LA 71292
Phone Number 318-397-2259
Possible Relatives
Previous Address 159 Winnfield Rd, West Monroe, LA 71292
834 Winnfield Rd, West Monroe, LA 71292
401A PO Box, West Monroe, LA 71294
159 Winnfield Cutoff Rd, West Monroe, LA 71292
805 Splane Dr #A, West Monroe, LA 71291
Email [email protected]

James D Purvis

Name / Names James D Purvis
Age 66
Birth Date 1958
Person 1303 Rusk St, Marshall, TX 75670
Phone Number 903-923-9556
Possible Relatives

Previous Address 208 Lucille St, Marshall, TX 75672
1774 PO Box, Denham Springs, LA 70727
35763 Gene Ballard Rd #C, Denham Springs, LA 70706
204 Adkins St, Marshall, TX 75670
705 15th St, Fayetteville, AR 72701
Associated Business Purvis Tree Service

James Purvis

Name / Names James Purvis
Age 67
Birth Date 1957
Also Known As James G Purvis
Person 6927 Sawmill Rd, Little Rock, AR 72206
Phone Number 501-888-6311
Possible Relatives
Jr Jamesg Purvis
Previous Address 10 Sawmill Tr, Little Rock, AR 72206
10 Sawmill Rd #1002, Little Rock, AR 72206
1002 PO Box, Little Rock, AR 72203
1002 RR 4, Little Rock, AR 72206
Email [email protected]

James Gerard Purvis

Name / Names James Gerard Purvis
Age 68
Birth Date 1956
Also Known As James S Purvis
Person 14 Beacon Hill Ln #14, Greenwood Village, CO 80111
Phone Number 303-770-7303
Possible Relatives


Previous Address 9400 Maplewood Ave #14, Englewood, CO 80111
9400 Maplewood Ave #6, Englewood, CO 80111
9400 Maplewood Ave #2, Englewood, CO 80111
5880 Goldsmith Dr, Greenwood Village, CO 80111
9400 Maplewood Ave, Englewood, CO 80111
1975 Chenango Ct, Englewood, CO 80113
22128 26th Pl, Redmond, WA 98074
1801 California St #2740, Denver, CO 80202
15214 77th Ct, Village Of Palmetto Bay, FL 33157
2001 6th Ave, Seattle, WA 98121
15214 77th Ave, Village Of Palmetto Bay, FL 33157
Email [email protected]

James C Purvis

Name / Names James C Purvis
Age 69
Birth Date 1955
Also Known As Clay Purvis
Person 4767 36th St #129, Miami Springs, FL 33166
Phone Number 305-343-0060
Possible Relatives



Previous Address 504 Pineview Dr #C, Waycross, GA 31501
1919 Guilford Rd, Waycross, GA 31501
4767 3rd St #129, Miami, FL 33126
Email [email protected]

James L Purvis

Name / Names James L Purvis
Age 70
Birth Date 1954
Also Known As James L Purvis
Person 29230 Highway 190, Lacombe, LA 70445
Phone Number 985-882-6822
Possible Relatives


B J Purvis
Previous Address 3400 Kent Ave, Metairie, LA 70006
113 Ada St, Kings Mountain, NC 28086
5024 Fairfield St, Metairie, LA 70006
3914 Piedmont Dr, New Orleans, LA 70122

James E Purvis

Name / Names James E Purvis
Age 70
Birth Date 1954
Also Known As James F Purvis
Person 829 Fort Dale Rd, Greenville, AL 36037
Phone Number 334-382-3665
Possible Relatives Pattie Purvis

Previous Address 119 McKenzie St, Greenville, AL 36037
1206 Commerce St, Greenville, AL 36037
111 Nat Ave #3, Troy, AL 36079
111 Notch St #3, Troy, AL 36081
Email [email protected]

James Carleton Purvis

Name / Names James Carleton Purvis
Age 76
Birth Date 1948
Also Known As Jt Purvis
Person 224 Gurley St, Prescott, AZ 86301
Phone Number 970-247-3994
Possible Relatives Jinger J Purvis
Previous Address 3212 Angus Dr, Prescott, AZ 86305
60 Westwood Pl #B11, Durango, CO 81301
170 Thoroughbred Dr, Prescott, AZ 86301
222 Gurley St, Prescott, AZ 86301
3210 Angus Dr, Prescott, AZ 86305
340 Weston Dr, Durango, CO 81301
1124 Gurley St, Prescott, AZ 86301
Email [email protected]
Associated Business Jebco Building Systems World Company 2000, Llc

James M Purvis

Name / Names James M Purvis
Age 78
Birth Date 1946
Person 85 Eastern Pkwy #1A, Brooklyn, NY 11238
Phone Number 718-789-0169
Previous Address 85 Eastern Pkwy #3F, Brooklyn, NY 11238
85 Eastern Pkwy, Brooklyn, NY 11238
85 Eastern Pkwy #5C, Brooklyn, NY 11238
309 109th St #2G, New York, NY 10025
85 Foster Ave, Brooklyn, NY 11230
85 Eastern Pkwy #3B, Brooklyn, NY 11238
3596 Trident Ct, Jacksonville Beach, FL 32250
Associated Business Providemus Providemus Llc

James E Purvis

Name / Names James E Purvis
Age 79
Birth Date 1945
Person 387 RR 1 #387, Cuba, AL 36907
Phone Number 205-392-4191
Possible Relatives
Previous Address 387 PO Box, Cuba, AL 36907
2410 Benn Kidd Rd, York, AL 36925
366 PO Box, Cuba, AL 36907

James C Purvis

Name / Names James C Purvis
Age 83
Birth Date 1941
Also Known As James F Purvis
Person 307 Noel Ave, Frankfort, KY 40601
Phone Number 502-875-5412
Possible Relatives







Previous Address 217 Noel Ave, Frankfort, KY 40601
179 Woodgate Rd, Frankfort, KY 40601
260 Woodhill Ln #3, Frankfort, KY 40601
311 Noel Ave, Frankfort, KY 40601
149 Beaumont Ave, Frankfort, KY 40601
Email [email protected]

James M Purvis

Name / Names James M Purvis
Age 86
Birth Date 1937
Person 901 Puckett Lake Rd #A, West Monroe, LA 71292
Phone Number 318-396-2569
Possible Relatives


Previous Address RR 2 DAVID LEE, West Monroe, LA 71292
401 PO Box, West Monroe, LA 71294
401 RR 2, West Monroe, LA 71292

James D Purvis

Name / Names James D Purvis
Age 87
Birth Date 1936
Person 40 Pickman Dr #40, Bedford, MA 01730
Phone Number 781-271-0792
Possible Relatives



Previous Address 11 Page Rd, Lexington, MA 02420
304 Katahdin Dr, Lexington, MA 02421
720 314th #79, Lexington, MA 02173

James Watson Purvis

Name / Names James Watson Purvis
Age 91
Birth Date 1932
Also Known As Watson Purvis
Person 765 PO Box, Brandon, MS 39043
Phone Number 601-825-5275
Possible Relatives


Grady A Upurvis
Mischelle Purvis
Previous Address 1186 Trickhambridge Rd, Brandon, MS 39042
Cole Sub, Brandon, MS 39043
1138 Star Rd, Brandon, MS 39042
Email [email protected]
Associated Business Rankin Building Materials Rankin Roof Truss, Inc

James W Purvis

Name / Names James W Purvis
Age 92
Birth Date 1931
Also Known As J Purvis
Person 13 Apple Dr #17, Downingtown, PA 19335
Phone Number 610-914-7910
Possible Relatives Norma Lois Purviskratz
Previous Address 1121 Main St, Shoemakersville, PA 19555
1236 Pottsville Pike, Shoemakersville, PA 19555
3300 Old Lincoln Hwy #RT422, Langhorne, PA 19053
109 Woodland Dr, Lansdale, PA 19446
115 Chestnut, Centerport, PA 19516
115 Chestnut St, Centerport, PA 19516
252 PO Box, Shoemakersville, PA 19555
112 Heister Rd #42, Birdsboro, PA 19508
112 Heister Rd #422, Birdsboro, PA 19508
964 Caples Rd, West Monroe, LA 71292
RR 9 POB 243BC, West Monroe, LA 71292

James Purvis

Name / Names James Purvis
Age 110
Birth Date 1914
Person 801 15th St, Fort Pierce, FL 34950
Phone Number 407-461-6715
Possible Relatives

James G Purvis

Name / Names James G Purvis
Age N/A
Also Known As James Purvis
Person 708 Erwin St, Des Arc, AR 72040
Phone Number 870-256-4961
Possible Relatives
Previous Address Platinum, Des Arc, AR 72040
603 PO Box, Des Arc, AR 72040

James M Purvis

Name / Names James M Purvis
Age N/A
Person 2404 BRIARROSE DR, # 1 TEXARKANA, AR 71854

James L Purvis

Name / Names James L Purvis
Age N/A
Person 29721 FOX BRANCH RD, LOXLEY, AL 36551

James E Purvis

Name / Names James E Purvis
Age N/A
Person 3715 RAINBOW DR, GADSDEN, AL 35906

James G Purvis

Name / Names James G Purvis
Age N/A
Person 603 PO Box, Des Arc, AR 72040

James C Purvis

Name / Names James C Purvis
Age N/A
Person 184 PO Box, Newellton, LA 71357

James Purvis

Name / Names James Purvis
Age N/A
Person 2154 PO Box, West Helena, AR 72390

James Purvis

Name / Names James Purvis
Age N/A
Person 6720 GREENWOOD RD, LITTLE ROCK, AR 72207
Phone Number 501-666-9012

James E Purvis

Name / Names James E Purvis
Age N/A
Person 1824 W CANYON WAY, CHANDLER, AZ 85248
Phone Number 480-883-1894

James T Purvis

Name / Names James T Purvis
Age N/A
Person 4520 W DAKOTA ST, TUCSON, AZ 85746
Phone Number 520-578-0744

James E Purvis

Name / Names James E Purvis
Age N/A
Person 68 HODGEN DR, ATMORE, AL 36502
Phone Number 251-368-1762

James W Purvis

Name / Names James W Purvis
Age N/A
Person 501 MARGIANA DR, SATSUMA, AL 36572
Phone Number 251-679-0407

James C Purvis

Name / Names James C Purvis
Age N/A
Person 19144 THOMPSON HALL RD, FAIRHOPE, AL 36532
Phone Number 251-928-7653

James E Purvis

Name / Names James E Purvis
Age N/A
Person 270 GRANDE VIEW PKWY, MAYLENE, AL 35114
Phone Number 205-621-6907

James Purvis

Name / Names James Purvis
Age N/A
Person 1671 OLD ATMORE RD, FLOMATON, AL 36441
Phone Number 251-296-5037

James R Purvis

Name / Names James R Purvis
Age N/A
Person 1624 ELKWOOD DR, FULTONDALE, AL 35068
Phone Number 205-849-6870

James Purvis

Name / Names James Purvis
Age N/A
Person 59 BISHOP LN N, MOBILE, AL 36608
Phone Number 251-343-2882

James Purvis

Name / Names James Purvis
Age N/A
Person 7201 15th St #C, Sarasota, FL 34243
Possible Relatives
Caroline Gale Purvisnyborg

James G Purvis

Name / Names James G Purvis
Age N/A
Person 6927 W SAWMILL RD, LITTLE ROCK, AR 72206
Phone Number 501-888-6311

James H Purvis

Name / Names James H Purvis
Age N/A
Person 6616 E BERYL AVE, PARADISE VALLEY, AZ 85253
Phone Number 480-948-0519

James T Purvis

Name / Names James T Purvis
Age N/A
Person 3212 ANGUS DR, PRESCOTT, AZ 86305
Phone Number 928-445-0076

James D Purvis

Name / Names James D Purvis
Age N/A
Person 5895 HARMON LN, THEODORE, AL 36582
Phone Number 251-653-5442

James Purvis

Name / Names James Purvis
Age N/A
Person 1402 LOCUST ST, TEXARKANA, AR 71854

JAMES G PURVIS

Business Name VITAMINS PLUS HERBS, INC.
Person Name JAMES G PURVIS
Position registered agent
State GA
Address 127A WEST MAIN STREET, CARTERSVILLE, GA 30120
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-07-31
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JAMES L PURVIS

Business Name VISION MANAGEMENT, INC.
Person Name JAMES L PURVIS
Position registered agent
State GA
Address 3515 MALL BLVD, DULUTH, GA 30096
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-04-30
End Date 2002-10-22
Entity Status Diss./Cancel/Terminat
Type CEO

James Purvis

Business Name Star Ship
Person Name James Purvis
Position company contact
State WI
Address 4380 S 76th St Milwaukee WI 53220-3353
Industry Apparel and Accessory Stores (Stores)
SIC Code 5611
SIC Description Men's And Boys' Clothing Stores
Phone Number 414-329-0805

James Purvis

Business Name Southeastern Lawn Maintenance
Person Name James Purvis
Position company contact
State SC
Address 167 Ralph Williams Rd Prosperity SC 29127-9015
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 803-364-3419

James Purvis

Business Name Sound Diagnostics
Person Name James Purvis
Position company contact
State TX
Address 16015 Spring Forest Dr Houston TX 77059-3812
Industry Health Services (Services)
SIC Code 8099
SIC Description Health And Allied Services, Nec
Phone Number 281-480-1712

JAMES L PURVIS

Business Name SNELLVILLE VISION CENTER, INC.
Person Name JAMES L PURVIS
Position registered agent
State GA
Address 546 LAKELAND PLAZA, CUMMING, GA 30040
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-03-04
Entity Status To Be Dissolved
Type Secretary

JAMES M PURVIS

Business Name SHAVE-ICE PRODUCTS, INC.
Person Name JAMES M PURVIS
Position registered agent
State GA
Address 5205 CLEARWATER DRIVE, STONE MOUNTAIN, GA 30087
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-01-29
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JAMES PURVIS

Business Name RIO GRANDE GROUP
Person Name JAMES PURVIS
Position President
State NV
Address 5190 NEIL ROAD STE 430 5190 NEIL ROAD STE 430, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C31094-2001
Creation Date 2001-11-27
Type Domestic Corporation

James Purvis

Business Name Quaker Chemical Corporation
Person Name James Purvis
Position company contact
State PA
Address 1451 Lebanon School Rd West Mifflin PA 15122-3431
Industry Petroleum Refining and Related Industries (Industries)
SIC Code 2992
SIC Description Lubricating Oils And Greases
Fax Number 412-469-6567

James Purvis

Business Name Purvis James H
Person Name James Purvis
Position company contact
State TX
Address P.O. BOX 11006 Midland TX 79702-8006
Industry Gas and Oil Extraction (Energy)
SIC Code 1311
SIC Description Crude Petroleum And Natural Gas
Phone Number 432-682-7346

James Purvis

Business Name Purvis Fernery Inc
Person Name James Purvis
Position company contact
State FL
Address 600 Purvis Rd Seville FL 32190-7810
Industry Agricultural Production - Crops (Agriculture)
SIC Code 181
SIC Description Ornamental Nursery Products
Phone Number 386-749-2516

James Purvis

Business Name Purvis Automotive
Person Name James Purvis
Position company contact
State TX
Address 1241 Center St Deer Park TX 77536-3241
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 281-479-3254

James Purvis

Business Name Polk County Commissioner 3
Person Name James Purvis
Position company contact
State TX
Address 921 S Home St Corrigan TX 75939-2510
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 936-398-4171
Number Of Employees 18
Fax Number 936-398-5950

James Purvis

Business Name Pearle Vision Express
Person Name James Purvis
Position company contact
State GA
Address 546 Lakeland Plz Ste 2 Cumming GA 30040-2782
Industry Health Services (Services)
SIC Code 8042
SIC Description Offices And Clinics Of Optometrists
Phone Number 770-889-2014

James Purvis

Business Name Pearle Vision
Person Name James Purvis
Position company contact
State GA
Address 3515 Mall Blvd Duluth GA 30096-4710
Industry Miscellaneous Retail (Stores)
SIC Code 5995
SIC Description Optical Goods Stores
Phone Number 770-623-1233
Fax Number 770-623-5661

JAMES L PURVIS

Business Name PURVIS MANAGEMENT CORPORATION
Person Name JAMES L PURVIS
Position registered agent
State GA
Address 546 LAKELAND PLAZA, CUMMING, GA 30040
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-10-28
End Date 2012-09-03
Entity Status Admin. Dissolved
Type CEO

JAMES A PURVIS

Business Name PURVIS ENTERPRISES, INC.
Person Name JAMES A PURVIS
Position registered agent
State GA
Address 130 MORGAN RD, JULIETTE, GA 31046
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-01-27
End Date 2010-09-10
Entity Status Admin. Dissolved
Type CFO

JAMES VERNON PURVIS

Business Name PURVIS ELECTRIC CO.
Person Name JAMES VERNON PURVIS
Position registered agent
State GA
Address 2004 OCILLA RD.;P.O.BOX 1149, DOUGLAS, GA 31534
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-01-01
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JAMES E PURVIS

Business Name NUTRITONAL CARE, INC.
Person Name JAMES E PURVIS
Position registered agent
State GA
Address 217 SEQUOYA DR, WOODSTOCK, GA 30188
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-03-23
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JAMES L PURVIS

Business Name MOG VISION CENTER, INC.
Person Name JAMES L PURVIS
Position registered agent
State GA
Address 3420 BUFORD DRSUITE C560, BUFORD, GA 30519
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-03-09
Entity Status Active/Compliance
Type Secretary

JAMES LYNN PURVIS

Business Name MILLA-AMP ELECTRONICS, INC.
Person Name JAMES LYNN PURVIS
Position registered agent
State GA
Address LOT 15 MADREY DR, JESUP, GA 31545
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-06-09
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

James Purvis

Business Name M C I
Person Name James Purvis
Position company contact
State OK
Address 6929 N Lakewood Ave Tulsa OK 74117-1808
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 918-590-8284

JAMES L PURVIS

Business Name LAWRENCEVILLE VISION CENTER, INC.
Person Name JAMES L PURVIS
Position registered agent
State GA
Address 3515 MALL BLVD, DULUTH, GA 30096
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-03-04
End Date 2003-06-16
Entity Status Diss./Cancel/Terminat
Type CEO

James Purvis

Business Name Japco Management
Person Name James Purvis
Position company contact
State FL
Address 168 SW Persimmon Pl Lake City FL 32024-4187
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 386-752-8570

James Purvis

Business Name James S Purvis Dvm
Person Name James Purvis
Position company contact
State OH
Address 1104 W Kemper Rd Cincinnati OH 45240-1708
Industry Agricultural Services (Services)
SIC Code 742
SIC Description Veterinary Services, Specialties
Phone Number 513-851-6700

James Purvis

Business Name James Purvis General Construct
Person Name James Purvis
Position company contact
State OR
Address 14385 SW Jenkins Rd # 46 Beaverton OR 97005-1187
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 503-671-0573

James Purvis

Business Name James Purvis
Person Name James Purvis
Position company contact
State VA
Address 1700 Empress Pl Charlottesville VA 22911-8258
Industry Business Services
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 434-973-8832

James Purvis

Business Name James A. Purvis
Person Name James Purvis
Position company contact
State OR
Address 14385 SW Jenkins Road Number 46, BEAVERCREEK, 97004 OR
Phone Number
Email [email protected]

JAMES L. PURVIS

Business Name JRH OPTICS, INC.
Person Name JAMES L. PURVIS
Position registered agent
State GA
Address 546 LAKELAND PLAZA, CUMMING, GA 30040
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-10-11
End Date 2012-09-03
Entity Status Admin. Dissolved
Type Secretary

JAMES PURVIS

Business Name JMA CONCEPTS AND DESIGNS, INC.
Person Name JAMES PURVIS
Position CEO
Corporation Status Suspended
Agent 2626 LAVERY CT #308, NEWBURY PARK, CA 91320
Care Of 2626 LAVERY CT #308, NEWBURY PARK, CA 91320
CEO JAMES PURVIS 2626 LAVERY CT #308, NEWBURY PARK, CA 91320
Incorporation Date 1997-04-22

JAMES PURVIS

Business Name JMA CONCEPTS AND DESIGNS, INC.
Person Name JAMES PURVIS
Position registered agent
Corporation Status Suspended
Agent JAMES PURVIS 2626 LAVERY CT #308, NEWBURY PARK, CA 91320
Care Of 2626 LAVERY CT #308, NEWBURY PARK, CA 91320
CEO JAMES PURVIS2626 LAVERY CT #308, NEWBURY PARK, CA 91320
Incorporation Date 1997-04-22

James Purvis

Business Name J Michaels Painting Inc
Person Name James Purvis
Position company contact
State DE
Address P.O. BOX 7767 Newark DE 19714-7767
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 302-738-8465
Number Of Employees 20
Annual Revenue 648900

JAMES PURVIS

Business Name FLOCK RESTORATION & SEEDING COMPANY INC.
Person Name JAMES PURVIS
Position registered agent
Corporation Status Surrendered
Agent JAMES PURVIS 144 CARLANN DR, SAN MARCOS, CA 92069
Care Of RT #2, MORRILL, NE 69358
CEO BONNIE FLOCKRT #2, MORRILL, NE 69358
Incorporation Date 1987-08-18

James Purvis

Business Name ERA
Person Name James Purvis
Position company contact
State AZ
Address 222 W Gurley St Prescott AZ 86301-3612
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 928-778-2000
Number Of Employees 55
Annual Revenue 1751000

JAMES VERNON PURVIS

Business Name DOUGLAS CANDY CO.
Person Name JAMES VERNON PURVIS
Position registered agent
State GA
Address 2004 OCILLA RD PO BOX 1203, DOUGLAS, GA 31533
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-01-01
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

James Daniel Purvis

Business Name D & B PURVIS PROPERTIES, LLC
Person Name James Daniel Purvis
Position registered agent
State GA
Address 3151 US Highway 341 S, Hawkinsville, GA 31036
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-09-06
Entity Status Active/Compliance
Type Organizer

James Purvis

Business Name Cartersville Prof Bus Svcs
Person Name James Purvis
Position company contact
State GA
Address 127 W Main St Cartersville GA 30120-3507
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 770-386-0686

JAMES G PURVIS

Business Name COMBS MOBILE SERVICES, INC.
Person Name JAMES G PURVIS
Position registered agent
State GA
Address 424 RAIL OVERLOOK, ADAIRSVILLE, GA 30103
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-08-21
Entity Status Active/Owes Current Year AR
Type CFO

JAMES L. PURVIS

Business Name CLINTON RESOURCES, P.C.
Person Name JAMES L. PURVIS
Position registered agent
State GA
Address 546 LAKELAND PLAZA, CUMMING, GA 30040
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-05-12
Entity Status Active/Compliance
Type Secretary

JAMES G PURVIS

Business Name CARTERSVILLE PROFESSIONAL BUSINESS SERVICES,
Person Name JAMES G PURVIS
Position registered agent
State GA
Address P O BOX 395, CARTERSVILLE, GA 30120
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-12-04
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

JAMES G PURVIS

Business Name CARTERSVILLE PROFESSIONAL BUSINESS SERVICES,
Person Name JAMES G PURVIS
Position registered agent
State GA
Address PO BOX 395, CARTERSVILLE, GA 30120
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-12-04
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

JAMES PURVIS

Business Name AMERICAN FIRE SPECIALTIES, INC.
Person Name JAMES PURVIS
Position CEO
Corporation Status Dissolved
Agent 43 MAXWELL ST, LODI, CA 95240
Care Of P O BOX 261, LODI, CA 95240
CEO JAMES PURVIS 43 MAXWELL ST, LODI, CA 95240
Incorporation Date 1980-11-17

JAMES PURVIS

Business Name AMERICAN FIRE SPECIALTIES, INC.
Person Name JAMES PURVIS
Position registered agent
Corporation Status Dissolved
Agent JAMES PURVIS 43 MAXWELL ST, LODI, CA 95240
Care Of P O BOX 261, LODI, CA 95240
CEO JAMES PURVIS43 MAXWELL ST, LODI, CA 95240
Incorporation Date 1980-11-17

James Purvis

Business Name A C Legg Packing Company Inc
Person Name James Purvis
Position company contact
State AL
Address 6330 Highway 31, Calera, AL 35040
Phone Number
Email [email protected]
Title Owner; CEO

James Purvis

Business Name A C Legg
Person Name James Purvis
Position company contact
State AL
Address P.O. BOX 709 Calera AL 35040-0709
Industry Kindred and Food Products (Products)
SIC Code 2099
SIC Description Food Preparations, Nec
Phone Number 205-324-3451
Number Of Employees 150
Annual Revenue 18550700

JAMES G PURVIS

Person Name JAMES G PURVIS
Filing Number 4305306
Position HR

JAMES G PURVIS

Person Name JAMES G PURVIS
Filing Number 8909906
Position HUMAN RESOURCES

JAMES G PURVIS

Person Name JAMES G PURVIS
Filing Number 10092306
Position EXECUTIVE VP HUMAN RESOURCES

JAMES H PURVIS

Person Name JAMES H PURVIS
Filing Number 104984400
Position PRESIDENT
State TX
Address P.O. BOX 51990, MIDLAND TX 79710

JAMES H PURVIS

Person Name JAMES H PURVIS
Filing Number 104984400
Position DIRECTOR
State TX
Address P.O. BOX 51990, MIDLAND TX 79710

JAMES H PURVIS

Person Name JAMES H PURVIS
Filing Number 122056300
Position Director
State TX
Address PO BOX 51990, MIDLAND TX 79710

JAMES H PURVIS

Person Name JAMES H PURVIS
Filing Number 122056300
Position PRESIDENT
State TX
Address PO BOX 51990, MIDLAND TX 79710

JAMES L PURVIS

Person Name JAMES L PURVIS
Filing Number 155505200
Position PRESIDENT
State TX
Address 16015 SPRING FOREST DRIVE, HOUSTON TX 77059

JAMES G PURVIS

Person Name JAMES G PURVIS
Filing Number 700422022
Position EXECUTIVE VICE PRESIDENT

JAMES G PURVIS

Person Name JAMES G PURVIS
Filing Number 4305306
Position EXECUTIVE VP

JAMES G PURVIS

Person Name JAMES G PURVIS
Filing Number 22718100
Position EXECUTIVE VICE PRESIDENT-HUMAN R

Purvis James

State MS
Calendar Year 2017
Employer Rankin Co School Dist
Job Title Bus Driver
Name Purvis James
Annual Wage $39,974

Purvis James S

State GA
Calendar Year 2016
Employer Public Defender Council, Georgia
Job Title Senior Executive
Name Purvis James S
Annual Wage $100,157

Purvis James S

State GA
Calendar Year 2016
Employer Public Defender Council Georgia
Job Title Senior Executive
Name Purvis James S
Annual Wage $100,157

Purvis James K

State GA
Calendar Year 2016
Employer County Of Lee
Job Title Pt Firefighter
Name Purvis James K
Annual Wage $222

Purvis James K

State GA
Calendar Year 2016
Employer City Of Albany
Job Title Firefighter
Name Purvis James K
Annual Wage $36,237

Purvis James K

State GA
Calendar Year 2015
Employer University Of Georgia
Job Title Service / Maintenance Foreman/lead
Name Purvis James K
Annual Wage $60,074

Purvis James S

State GA
Calendar Year 2015
Employer Public Defender Council, Georgia
Job Title Senior Executive
Name Purvis James S
Annual Wage $94,787

Purvis James S

State GA
Calendar Year 2015
Employer Public Defender Council Georgia
Job Title Senior Executive
Name Purvis James S
Annual Wage $94,787

Purvis James

State GA
Calendar Year 2015
Employer County Of Lee
Job Title Firefigher
Name Purvis James
Annual Wage $1,928

Purvis Jr James E

State GA
Calendar Year 2015
Employer City Of Marietta
Name Purvis Jr James E
Annual Wage $59,023

Purvis James K

State GA
Calendar Year 2015
Employer City Of Albany
Name Purvis James K
Annual Wage $36,237

Purvis James K

State GA
Calendar Year 2014
Employer University Of Georgia
Job Title Service / Maintenance Foreman/lead
Name Purvis James K
Annual Wage $55,764

Purvis James S

State GA
Calendar Year 2014
Employer Public Defender Standards Council, Georgia
Job Title Senior Executive
Name Purvis James S
Annual Wage $94,787

Purvis James K

State GA
Calendar Year 2016
Employer University Of Georgia
Job Title Service / Maintenance Foreman/lead
Name Purvis James K
Annual Wage $74,111

Purvis James A

State GA
Calendar Year 2014
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Purvis James A
Annual Wage $6,084

Purvis James S

State GA
Calendar Year 2013
Employer Public Defender Standards Council, Georgia
Job Title Senior Executive
Name Purvis James S
Annual Wage $93,693

Purvis James K

State GA
Calendar Year 2012
Employer University Of Georgia
Job Title Athletics Professional
Name Purvis James K
Annual Wage $35,000

Purvis James S

State GA
Calendar Year 2012
Employer Public Defender Standards Council, Georgia
Job Title Senior Executive
Name Purvis James S
Annual Wage $94,787

Purvis James K

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Athletics Professional
Name Purvis James K
Annual Wage $32,091

Purvis James S

State GA
Calendar Year 2011
Employer Public Defender Standards Council, Georgia
Job Title Senior Executive
Name Purvis James S
Annual Wage $94,787

Purvis James K

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title Athletics Technical/paraprofessional
Name Purvis James K
Annual Wage $31,095

Purvis James S

State GA
Calendar Year 2010
Employer Public Defender Standards Council, Georgia
Job Title Senior Executive
Name Purvis James S
Annual Wage $94,787

Purvis James B

State FL
Calendar Year 2017
Employer Santa Rosa Co School Board
Name Purvis James B
Annual Wage $51,280

Purvis James B

State FL
Calendar Year 2016
Employer Santa Rosa Co School Board
Name Purvis James B
Annual Wage $50,134

Purvis James B

State FL
Calendar Year 2015
Employer Santa Rosa Co School Board
Name Purvis James B
Annual Wage $49,064

Purvis James G

State AR
Calendar Year 2018
Employer Dept Of Environmental Quality
Job Title Accountant I
Name Purvis James G
Annual Wage $40,340

Purvis James K

State GA
Calendar Year 2013
Employer University Of Georgia
Job Title Service / Maintenance Foreman/lead
Name Purvis James K
Annual Wage $39,090

Purvis James G

State AR
Calendar Year 2017
Employer Dept Of Environmental Quality
Job Title Administrative Analyst
Name Purvis James G
Annual Wage $35,441

Purvis James S

State GA
Calendar Year 2017
Employer Public Defender Council Georgia
Job Title Senior Executive
Name Purvis James S
Annual Wage $105,526

Purvis James K

State GA
Calendar Year 2017
Employer University Of Georgia
Job Title Service/Maint Foreman/Lead
Name Purvis James K
Annual Wage $82,434

Purvis James

State MS
Calendar Year 2016
Employer Transportation
Job Title Dot-administrator I
Name Purvis James
Annual Wage $61,417

Purvis James K

State MS
Calendar Year 2016
Employer County Of Clarke
Name Purvis James K
Annual Wage $84

Purvis James M

State MD
Calendar Year 2018
Employer Dept Of The Environment
Name Purvis James M
Annual Wage $126,000

Purvis James J

State MD
Calendar Year 2018
Employer City Of Baltimore
Job Title Automotive Service Writer
Name Purvis James J
Annual Wage $51,018

Purvis James M

State MD
Calendar Year 2017
Employer Dept Of The Environment
Name Purvis James M
Annual Wage $126,000

Purvis James J

State MD
Calendar Year 2017
Employer City of Baltimore
Job Title Automotive Service Writer
Name Purvis James J
Annual Wage $46,168

Purvis James M

State MD
Calendar Year 2016
Employer Dept Of The Environment
Name Purvis James M
Annual Wage $123,000

Purvis James M

State MD
Calendar Year 2015
Employer Dept Of The Environment
Name Purvis James M
Annual Wage $123,000

Purvis James C

State NC
Calendar Year 2017
Employer Martin County Schools
Job Title Educational Support Personnel
Name Purvis James C
Annual Wage $33,189

Purvis James C

State NC
Calendar Year 2016
Employer Martin County Schools
Job Title Educational Support Personnel
Name Purvis James C
Annual Wage $26,358

Purvis James R

State NC
Calendar Year 2016
Employer Department Of Public Safety
Job Title Police Officer
Name Purvis James R
Annual Wage $37,249

Purvis James S

State GA
Calendar Year 2017
Employer Public Defender Council, Georgia
Job Title Senior Executive
Name Purvis James S
Annual Wage $105,526

Purvis James C

State NC
Calendar Year 2015
Employer Martin County Schools
Job Title Educational Support Personnel
Name Purvis James C
Annual Wage $27,075

Purvis James

State LA
Calendar Year 2018
Employer Off Of The Atty General
Name Purvis James
Annual Wage $27,993

Purvis James

State LA
Calendar Year 2017
Employer Off Of The Atty General
Job Title Compliance Officer
Name Purvis James
Annual Wage $46,149

Purvis James

State LA
Calendar Year 2016
Employer Off Of The Atty General
Job Title Compliance Officer
Name Purvis James
Annual Wage $46,149

Purvis James A

State KY
Calendar Year 2017
Employer University of Kentucky
Job Title Is Technical Support Specialist Iii
Name Purvis James A
Annual Wage $48,470

Purvis James A

State KY
Calendar Year 2016
Employer University Of Kentucky
Job Title Is Technical Support Specialist Iii
Name Purvis James A
Annual Wage $47,520

Purvis James

State KY
Calendar Year 2016
Employer Department Of Military Affairs
Job Title Mechanical Maint & Operations Supervisor
Name Purvis James
Annual Wage $37,330

Purvis James K

State GA
Calendar Year 2018
Employer University Of Georgia
Job Title Service/Maint Foreman/Lead
Name Purvis James K
Annual Wage $66,682

Purvis James S

State GA
Calendar Year 2018
Employer Public Defender Council, Georgia
Job Title Senior Executive
Name Purvis James S
Annual Wage $105,526

Purvis James S

State GA
Calendar Year 2018
Employer Public Defender Council Georgia
Job Title Senior Executive
Name Purvis James S
Annual Wage $105,526

Purvis James S

State GA
Calendar Year 2018
Employer County of Rockdale
Job Title Public Defender
Name Purvis James S
Annual Wage $9,000

Purvis James K

State GA
Calendar Year 2018
Employer County Of Lee
Name Purvis James K
Annual Wage $36,087

Purvis James R

State NC
Calendar Year 2015
Employer Department Of Public Safety
Job Title Police Officer
Name Purvis James R
Annual Wage $33,332

Purvis James G

State AR
Calendar Year 2016
Employer Dept Of Environmental Quality
Job Title Administrative Analyst
Name Purvis James G
Annual Wage $35,441

James M Purvis

Name James M Purvis
Address 5649 County Road 126 Ne Longville MN 56655 -3496
Phone Number 218-363-3553
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Net Worth $5,000
Range Of New Credit 101
Education Completed College
Language English

James Purvis

Name James Purvis
Address 102 Coosa Rd Fitzgerald GA 31750 -7552
Phone Number 229-423-7991
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed High School
Language English

James O Purvis

Name James O Purvis
Address 1758 Frank Rd Fitzgerald GA 31750 -6649
Phone Number 229-468-7845
Gender Male
Date Of Birth 1932-12-06
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

James E Purvis

Name James E Purvis
Address 275 Meadow Ln Apt 2 Carmel IN 46032-4242 -8005
Phone Number 317-357-2206
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $10,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed College
Language English

James A Purvis

Name James A Purvis
Address 610 W Fourth St Greenfield IN 46140 -2011
Phone Number 317-462-2411
Mobile Phone 317-363-8338
Gender Male
Date Of Birth 1975-09-24
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $1
Range Of New Credit 501
Education Completed College
Language English

James D Purvis

Name James D Purvis
Address 14285 Oakbrook Ct Carmel IN 46033-7747 -8339
Phone Number 317-575-1022
Gender Male
Date Of Birth 1968-05-11
Ethnicity Jewish
Ethnic Group Jewish
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

James Purvis

Name James Purvis
Address 1004 Canary Creek Ct Franklin IN 46131-7229 -7229
Phone Number 317-987-7388
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $50,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

James M Purvis

Name James M Purvis
Address 243 Fallsbrook Rd Lutherville Timonium MD 21093 -2630
Phone Number 410-560-0283
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

James L Purvis

Name James L Purvis
Address 12 Stapleton Ct Lutherville Timonium MD 21093 APT 301-6742
Phone Number 410-560-0736
Mobile Phone 443-742-7489
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 0
Education Completed College
Language English

James M Purvis

Name James M Purvis
Address 174 Forest Hill Rd Sw Milledgeville GA 31061 -9742
Phone Number 478-453-7415
Mobile Phone 478-960-5720
Email [email protected]
Gender Male
Date Of Birth 1953-03-27
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

James W Purvis

Name James W Purvis
Address 6404 New Cut Rd Crestwood KY 40014 -9544
Phone Number 502-241-1542
Telephone Number 502-330-8272
Mobile Phone 502-330-8272
Email [email protected]
Gender Male
Date Of Birth 1944-01-24
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $45,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 6
Range Of New Credit 0
Education Completed High School
Language English

James W Purvis

Name James W Purvis
Address 146 Mouser St Madison IN 47250 -2664
Phone Number 502-268-0960
Email [email protected]
Gender Male
Date Of Birth 1949-07-03
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $25,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

James Purvis

Name James Purvis
Address 2515 Highland Ave Carrollton KY 41008-9652 APT 6-9680
Phone Number 502-377-1935
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $25,000
Estimated Net Worth $100,000
Range Of New Credit 0
Education Completed High School
Language English

James C Purvis

Name James C Purvis
Address 3317 18th Ave NW Rochester MN 55901-1413 -1413
Phone Number 507-261-7278
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed College
Language English

James W Purvis

Name James W Purvis
Address 4028 Kentridge Dr Se Grand Rapids MI 49508 -3704
Phone Number 616-452-6022
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

James M Purvis

Name James M Purvis
Address 221 Dudley St Roxbury MA 02119 APT 4-2558
Phone Number 617-445-6035
Gender Male
Date Of Birth 1984-02-04
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $30,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed High School
Language English

James S Purvis

Name James S Purvis
Address 35 Amanda Ct Covington GA 30016 -1707
Phone Number 770-788-3007
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $60,000
Range Of New Credit 5001
Education Completed High School
Language English

James E Purvis

Name James E Purvis
Address 217 S Sequoya Dr Woodstock GA 30188 -1744
Phone Number 770-928-1390
Email [email protected]
Gender Male
Date Of Birth 1955-05-03
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

James H Purvis

Name James H Purvis
Address 36311 Gage Rd Callahan FL 32011 -6474
Phone Number 904-879-1282
Mobile Phone 904-334-6033
Email [email protected]
Gender Male
Date Of Birth 1951-07-14
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $45,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

James C Purvis

Name James C Purvis
Address 705 Oak Bluff Rd Brunswick GA 31523 -1443
Phone Number 912-265-7851
Gender Male
Date Of Birth 1971-12-02
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

James A Purvis

Name James A Purvis
Address 300 Bynum Sayer Rd Ambrose GA 31512 -4470
Phone Number 912-359-5625
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

PURVIS, JAMES

Name PURVIS, JAMES
Amount 1000.00
To ABBOTT, GREG
Year 2010
Application Date 2010-04-22
Contributor Occupation INDEPENDENT OIL PRODUCER
Contributor Employer SELF
Recipient Party R
Recipient State TX
Seat state:office

PURVIS, JAMES EDWARD

Name PURVIS, JAMES EDWARD
Amount 1000.00
To National Fedn of Independent Business
Year 2012
Transaction Type 15
Filing ID 12971229971
Application Date 2012-04-12
Contributor Occupation PRESIDENT
Contributor Employer A C LEGG INC.
Contributor Gender M
Committee Name National Fedn of Independent Business
Address PO 709 CALERA AL

PURVIS, JAMES H

Name PURVIS, JAMES H
Amount 1000.00
To Roger Williams (R)
Year 2012
Transaction Type 15
Filing ID 12950388954
Application Date 2011-04-22
Contributor Occupation Oil & Gas Operator
Contributor Employer Purvis Operating
Organization Name Purvis Operating
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Roger Williams for US Congress Cmte
Seat federal:house
Address PO 51990 MIDLAND TX

PURVIS, JAMES EDWARD

Name PURVIS, JAMES EDWARD
Amount 1000.00
To National Fedn of Independent Business
Year 2012
Transaction Type 15
Filing ID 11931447760
Application Date 2011-04-13
Contributor Occupation President
Contributor Employer A C LEGG Inc
Contributor Gender M
Committee Name National Fedn of Independent Business
Address PO 709 CALERA AL

PURVIS, JAMES H MR

Name PURVIS, JAMES H MR
Amount 1000.00
To Mike Conaway (R)
Year 2004
Transaction Type 15
Filing ID 24962526403
Application Date 2004-07-19
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Mike Conaway for Congress
Seat federal:house
Address 3205 Maxwell Dr MIDLAND TX

PURVIS, JAMES H

Name PURVIS, JAMES H
Amount 1000.00
To John Cornyn (R)
Year 2008
Transaction Type 15j
Application Date 2008-03-06
Contributor Occupation PURVIS OIL CORP.
Organization Name Purvis Oil
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name John Cornyn for Senate
Seat federal:senate

PURVIS, JAMES H MR

Name PURVIS, JAMES H MR
Amount 500.00
To Independent Petroleum Assn of America
Year 2006
Transaction Type 15
Filing ID 26990018145
Application Date 2005-12-09
Contributor Occupation President
Contributor Employer Purvis Oil Corporation
Contributor Gender M
Committee Name Independent Petroleum Assn of America
Address PO 51990 MIDLAND TX

PURVIS, JAMES H MR

Name PURVIS, JAMES H MR
Amount 500.00
To Independent Petroleum Assn of America
Year 2006
Transaction Type 15
Filing ID 26980170491
Application Date 2006-02-07
Contributor Occupation President
Contributor Employer Purvis Oil Corporation
Contributor Gender M
Committee Name Independent Petroleum Assn of America
Address PO 51990 MIDLAND TX

PURVIS, JAMES H MR

Name PURVIS, JAMES H MR
Amount 500.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24961903968
Application Date 2004-06-01
Contributor Occupation OIL & GAS
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 3205 MAXWELL Dr MIDLAND TX

PURVIS, JAMES R MR

Name PURVIS, JAMES R MR
Amount 500.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24990794182
Application Date 2004-02-23
Contributor Occupation OIL & GAS
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president

PURVIS, JAMES

Name PURVIS, JAMES
Amount 500.00
To Russ Feingold (D)
Year 2006
Transaction Type 15
Filing ID 26020492207
Application Date 2006-05-17
Contributor Occupation RETAIL SALES
Contributor Employer STARSHIP
Organization Name Starship
Contributor Gender M
Recipient Party D
Recipient State WI
Committee Name Feingold Senate Cmte
Seat federal:senate

PURVIS, JAMES

Name PURVIS, JAMES
Amount 500.00
To ABBOTT, GREG
Year 2010
Application Date 2010-05-03
Contributor Occupation INDEPENDENT OIL PRODUCER
Contributor Employer SELF
Recipient Party R
Recipient State TX
Seat state:office

PURVIS, JAMES

Name PURVIS, JAMES
Amount 500.00
To Independent Petroleum Assn of America
Year 2008
Transaction Type 15
Filing ID 28991719808
Application Date 2008-07-25
Contributor Occupation DIRE
Contributor Employer INTL PETROLEUM ASSN OF AMERICA
Contributor Gender M
Committee Name Independent Petroleum Assn of America
Address PO 51990 MIDLAND TX

PURVIS, JAMES H & MRS

Name PURVIS, JAMES H & MRS
Amount 500.00
To JOHNSON, PHIL
Year 20008
Application Date 2008-05-19
Contributor Occupation OIL & GAS
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State TX

PURVIS, JAMES H

Name PURVIS, JAMES H
Amount 500.00
To Mid-Continent Oil & Gas Assn
Year 2012
Transaction Type 15
Filing ID 11030592468
Application Date 2011-03-25
Contributor Occupation OIL OPERATOR
Contributor Employer SELF-EMPLOYED/OIL OPERATOR
Contributor Gender M
Committee Name Mid-Continent Oil & Gas Assn

PURVIS, JAMES

Name PURVIS, JAMES
Amount 500.00
To ABBOTT, GREG (COMMITTEE 2)
Year 2006
Application Date 2006-08-29
Contributor Occupation INDEPENDENT OIL PRODUCER
Contributor Employer SELF
Recipient Party R
Recipient State TX
Seat state:office

PURVIS, JAMES

Name PURVIS, JAMES
Amount 300.00
To GUZMAN, EVA (COMMITTEE 2)
Year 2010
Application Date 2010-03-05
Contributor Occupation OIL & GAS INVESTMENTS
Contributor Employer PURVIS OPERATING CO
Recipient Party R
Recipient State TX

PURVIS, JAMES R MR

Name PURVIS, JAMES R MR
Amount 251.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 24981691726
Application Date 2004-10-21
Contributor Occupation OIL & GAS
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte

PURVIS, JAMES

Name PURVIS, JAMES
Amount 250.00
To ActBlue
Year 2008
Transaction Type 24t
Filing ID 28935040442
Application Date 2008-11-13
Contributor Occupation PUBLIC DEFENDER
Contributor Employer STATE
Contributor Gender M
Committee Name ActBlue

PURVIS, JAMES

Name PURVIS, JAMES
Amount 250.00
To Independent Petroleum Assn of America
Year 2010
Transaction Type 15
Filing ID 29933994995
Application Date 2009-05-20
Contributor Occupation OIL & GAS PRODUCER
Contributor Employer SELF EMPLOYED
Contributor Gender M
Committee Name Independent Petroleum Assn of America

PURVIS, JAMES H MRS

Name PURVIS, JAMES H MRS
Amount 250.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 28931646004
Application Date 2008-04-17
Contributor Occupation OIL & GAS
Contributor Employer SELF-EMPLOYED
Contributor Gender F
Recipient Party R
Committee Name John McCain 2008
Seat federal:president
Address 3205 MAXWELL Dr MIDLAND TX

PURVIS, JAMES

Name PURVIS, JAMES
Amount 250.00
To National Fedn of Independent Business
Year 2004
Transaction Type 15
Filing ID 25970101741
Application Date 2004-12-01
Contributor Occupation President
Contributor Employer A C LEGG Inc.
Contributor Gender M
Committee Name National Fedn of Independent Business
Address PO 709 CALERA AL

PURVIS, JAMES E MR

Name PURVIS, JAMES E MR
Amount 250.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12971361162
Application Date 2012-05-18
Contributor Occupation MANAGEMENT
Contributor Employer A.C. LEGG INC.
Organization Name AC Legg
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 2547 JAMESTOWN Rd HOOVER AL

PURVIS, JAMES H

Name PURVIS, JAMES H
Amount 250.00
To DEWHURST, DAVID
Year 20008
Application Date 2007-10-30
Recipient Party R
Recipient State TX
Seat state:governor

PURVIS, JAMES H & MRS

Name PURVIS, JAMES H & MRS
Amount 250.00
To JOHNSON, PHIL
Year 20008
Application Date 2007-10-26
Contributor Occupation OIL & GAS
Contributor Employer SELF
Recipient Party R
Recipient State TX

PURVIS, JAMES

Name PURVIS, JAMES
Amount 250.00
To MUMFORD, ROBERT
Year 2006
Application Date 2006-07-18
Contributor Occupation ATTORNEY
Contributor Employer JAMES STEVEN PURVIS
Recipient Party R
Recipient State GA
Seat state:lower
Address 35 AMANDA CT COVINGTON GA

PURVIS, JAMES A

Name PURVIS, JAMES A
Amount 250.00
To MARTIN, JAMES
Year 2006
Application Date 2006-10-25
Contributor Occupation PSYCHOLOGIST
Contributor Employer SELF
Recipient Party D
Recipient State GA
Seat state:governor
Address 470 EASTBOURNE WAY ALPHARETTA GA

PURVIS, JAMES H MR

Name PURVIS, JAMES H MR
Amount 250.00
To Independent Petroleum Assn of America
Year 2006
Transaction Type 15
Filing ID 25980615930
Application Date 2005-07-11
Contributor Occupation PRESIDENT
Contributor Employer PURVIS OIL CORPORATION
Contributor Gender M
Committee Name Independent Petroleum Assn of America
Address PO 11006 MIDLAND TX

PURVIS, JAMES E MR

Name PURVIS, JAMES E MR
Amount 240.00
To National Republican Senatorial Cmte
Year 2010
Transaction Type 15
Filing ID 10020410606
Application Date 2010-05-12
Contributor Occupation MANAGEMENT
Contributor Employer A.C.LEGG,INC.
Organization Name AC Legg
Contributor Gender M
Recipient Party R
Committee Name National Republican Senatorial Cmte

PURVIS, JAMES E MR

Name PURVIS, JAMES E MR
Amount 200.00
To Republican National Cmte
Year 2008
Transaction Type 15
Filing ID 28934098183
Application Date 2008-10-06
Contributor Occupation President
Contributor Employer A C Legg, Inc
Organization Name AC Legg
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 2547 Jamestown Rd BIRMINGHAM AL

PURVIS, JAMES E MR

Name PURVIS, JAMES E MR
Amount 200.00
To National Republican Senatorial Cmte
Year 2010
Transaction Type 15
Filing ID 11020031352
Application Date 2010-12-31
Contributor Occupation MANAGEMENT
Contributor Employer A.C. LEGG, INC.
Organization Name AC Legg
Contributor Gender M
Recipient Party R
Committee Name National Republican Senatorial Cmte

PURVIS, JAMES E MR

Name PURVIS, JAMES E MR
Amount 200.00
To Republican National Cmte
Year 2010
Transaction Type 15
Filing ID 29933380286
Application Date 2009-02-27
Contributor Occupation President
Contributor Employer A C Legg, Inc
Organization Name AC Legg
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 2547 Jamestown Rd BIRMINGHAM AL

PURVIS, JAMES

Name PURVIS, JAMES
Amount 100.00
To MUXLOW, PAUL
Year 2010
Application Date 2009-12-15
Recipient Party R
Recipient State MI
Seat state:lower
Address 5206 SUNROSE AVE LANSING MI

PURVIS, JAMES

Name PURVIS, JAMES
Amount 100.00
To MUXLOW, PAUL
Year 2010
Application Date 2010-06-24
Contributor Occupation WRITER/EDITOR
Contributor Employer AMERICAN HOTEL & LODGING ASSOC
Recipient Party R
Recipient State MI
Seat state:lower
Address 5206 SUNROSE AVE LANSING MI

PURVIS, JAMES M

Name PURVIS, JAMES M
Amount 100.00
To PALIATH, DILIP
Year 2006
Application Date 2006-03-11
Recipient Party R
Recipient State MD
Seat state:lower
Address 243 FALLSBROOK RD TIMONIUM MD

PURVIS, JAMES

Name PURVIS, JAMES
Amount 50.00
To HORTON, DENNIS L
Year 2006
Application Date 2006-03-15
Recipient Party R
Recipient State FL
Seat state:lower
Address 4206 HAMMERSMITH DR CLERMONT FL

JAMES M PURVIS & CAROL PURVIS

Name JAMES M PURVIS & CAROL PURVIS
Address 243 Falls Brook Road Cockeysville MD
Value 150220
Landvalue 150220
Airconditioning yes

PURVIS JAMES W IV

Name PURVIS JAMES W IV
Physical Address 132 SW ALCOMA TRL, MADISON, FL 32340
Owner Address 736 SW HARVEY GREENE DR, MADISON, FL 32340
County Madison
Year Built 1998
Area 1216
Land Code Mobile Homes
Address 132 SW ALCOMA TRL, MADISON, FL 32340

PURVIS JAMES W IV

Name PURVIS JAMES W IV
Physical Address 198 SW ODESSA TER, GREENVILLE, FL 32331
Owner Address 736 SW HARVEY GREENE DR, MADISON, FL 32340
Ass Value Homestead 114221
Just Value Homestead 114221
County Madison
Year Built 2005
Area 1827
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Timberland - site index 80 to 89
Address 198 SW ODESSA TER, GREENVILLE, FL 32331

PURVIS JAMES W III

Name PURVIS JAMES W III
Physical Address 2111 OLIVIA DR, TALLAHASSEE, FL 32308
Owner Address 2111 OLIVIA DR, TALLAHASSEE, FL 32308
Ass Value Homestead 199546
Just Value Homestead 244857
County Leon
Year Built 1968
Area 3351
Land Code Single Family
Address 2111 OLIVIA DR, TALLAHASSEE, FL 32308

PURVIS JAMES W

Name PURVIS JAMES W
Physical Address 702 SHADY NOOK DR, CLERMONT FL, FL 34711
Ass Value Homestead 71956
Just Value Homestead 71956
County Lake
Year Built 2000
Area 1530
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 702 SHADY NOOK DR, CLERMONT FL, FL 34711

PURVIS JAMES T &

Name PURVIS JAMES T &
Physical Address 4206 HAMMERSMITH DR, CLERMONT FL, FL 34711
Owner Address KATHLEEN WHALEN, CLERMONT, FL 34711
Ass Value Homestead 133935
Just Value Homestead 133935
County Lake
Year Built 1999
Area 1835
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4206 HAMMERSMITH DR, CLERMONT FL, FL 34711

PURVIS JAMES R & MICHELLE R

Name PURVIS JAMES R & MICHELLE R
Physical Address 85713 KIRKLAND RD, YULEE, FL 32097
Owner Address 85713 KIRKLAND ROAD, YULEE, FL 32097
Ass Value Homestead 51989
Just Value Homestead 51989
County Nassau
Year Built 1993
Area 1616
Land Code Mobile Homes
Address 85713 KIRKLAND RD, YULEE, FL 32097

PURVIS JAMES R & JANET L

Name PURVIS JAMES R & JANET L
Physical Address CR 121, HILLIARD, FL 32046
Owner Address 2886 SIKES DRIVE, HILLIARD, FL 32046
County Nassau
Year Built 1970
Area 1024
Land Code Single Family
Address CR 121, HILLIARD, FL 32046

PURVIS JAMES R & JANET L

Name PURVIS JAMES R & JANET L
Physical Address 2886 SIKES DR, HILLIARD, FL 32046
Owner Address 2886 SIKES DRIVE, HILLIARD, FL 32046
Ass Value Homestead 87070
Just Value Homestead 87070
County Nassau
Year Built 1997
Area 1551
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2886 SIKES DR, HILLIARD, FL 32046

JAMES A PURVIS

Name JAMES A PURVIS
Address 127 Scotch Irish Lane Troutman NC
Value 23000
Landvalue 23000
Buildingvalue 145760
Numberofbathrooms 2.1
Bedrooms 3
Numberofbedrooms 3

PURVIS JAMES R & HEATHER E

Name PURVIS JAMES R & HEATHER E
Physical Address 540 EAST BEACH ST, GROVELAND FL, FL 34736
Ass Value Homestead 58419
Just Value Homestead 58419
County Lake
Year Built 1981
Area 1118
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 540 EAST BEACH ST, GROVELAND FL, FL 34736

PURVIS JAMES P & JUDITH A

Name PURVIS JAMES P & JUDITH A
Physical Address 2816 TURNBULL COVE DR, NEW SMYRNA BEACH, FL 32168
Ass Value Homestead 165390
Just Value Homestead 168659
County Volusia
Year Built 2005
Area 1970
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2816 TURNBULL COVE DR, NEW SMYRNA BEACH, FL 32168

PURVIS JAMES O

Name PURVIS JAMES O
Physical Address 1619 MYRTLEWOOD LN, NICEVILLE, FL 32578
Owner Address 1619 MYRTLEWOOD LN, NICEVILLE, FL 32578
Ass Value Homestead 206271
Just Value Homestead 240784
County Okaloosa
Year Built 1998
Area 2762
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1619 MYRTLEWOOD LN, NICEVILLE, FL 32578

PURVIS JAMES JR

Name PURVIS JAMES JR
Physical Address 3209 N MORGAN ST, TAMPA, FL 33603
Owner Address 3209 N MORGAN ST, TAMPA, FL 33603
Ass Value Homestead 43859
Just Value Homestead 48448
County Hillsborough
Year Built 1996
Area 1299
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3209 N MORGAN ST, TAMPA, FL 33603

PURVIS JAMES H & LISA A

Name PURVIS JAMES H & LISA A
Physical Address 2732 KIMBERLY RD, DELTONA, FL 32738
Ass Value Homestead 37999
Just Value Homestead 41850
County Volusia
Year Built 1972
Area 920
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2732 KIMBERLY RD, DELTONA, FL 32738

PURVIS JAMES H & LINDA J

Name PURVIS JAMES H & LINDA J
Physical Address GAGE RD, CALLAHAN, FL 32011
Owner Address 36311 GAGE ROAD, CALLAHAN, FL 32011
County Nassau
Land Code Grazing land soil capability Class I
Address GAGE RD, CALLAHAN, FL 32011

PURVIS JAMES H & LINDA J

Name PURVIS JAMES H & LINDA J
Physical Address 36311 GAGE RD, CALLAHAN, FL 32011
Owner Address 36311 GAGE ROAD, CALLAHAN, FL 32011
Ass Value Homestead 173232
Just Value Homestead 173232
County Nassau
Year Built 1995
Area 3442
Applicant Status Husband
Co Applicant Status Wife
Land Code Improved agricultural
Address 36311 GAGE RD, CALLAHAN, FL 32011

PURVIS JAMES E

Name PURVIS JAMES E
Physical Address 3607 E EVE DR, JACKSONVILLE, FL 32246
Owner Address 3607 EVE DR E, JACKSONVILLE, FL 32246
Ass Value Homestead 42283
Just Value Homestead 42283
County Duval
Year Built 1954
Area 1060
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3607 E EVE DR, JACKSONVILLE, FL 32246

PURVIS JAMES D

Name PURVIS JAMES D
Physical Address 5108 SHADYGLEN DR, LAKELAND, FL 33810
Owner Address 5108 SHADYGLEN DR, LAKELAND, FL 33810
Ass Value Homestead 27664
Just Value Homestead 29883
County Polk
Year Built 1991
Area 1064
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 5108 SHADYGLEN DR, LAKELAND, FL 33810

PURVIS JAMES R

Name PURVIS JAMES R
Physical Address 610 WESTOVER ST, LAKELAND, FL 33803
Owner Address 610 WESTOVER ST, LAKELAND, FL 33803
Ass Value Homestead 38894
Just Value Homestead 54938
County Polk
Year Built 1958
Area 1662
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 610 WESTOVER ST, LAKELAND, FL 33803

PURVIS JAMES B & SHERRI L

Name PURVIS JAMES B & SHERRI L
Physical Address 1005 SUMMER SHADE LN, CANTONMENT, FL 32533
Owner Address 1005 SUMMER SHADE LN, CANTONMENT, FL 32533
Ass Value Homestead 180577
Just Value Homestead 180577
County Escambia
Year Built 2003
Area 3384
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1005 SUMMER SHADE LN, CANTONMENT, FL 32533

JAMES ALVIN PURVIS JR & CATHY B PURVIS

Name JAMES ALVIN PURVIS JR & CATHY B PURVIS
Address 501 Aberdeen Road High Point NC 27265-1803
Value 25000
Landvalue 25000
Buildingvalue 98400
Bedrooms 3
Numberofbedrooms 3

JAMES B PURVIS & SHERRI L PURVIS

Name JAMES B PURVIS & SHERRI L PURVIS
Address 1343-B Old Chemstrand Road Cantonment FL 32533
Value 24856
Landvalue 4085
Price 75000
Usage Commercial Lot

JAMES L PURVIS & BELINDA V PURVIS

Name JAMES L PURVIS & BELINDA V PURVIS
Address 19900 Crosby Eastgate Road Crosby TX 77532
Value 427324
Landvalue 427324

JAMES L PURVIS & BELINDA V PURVIS

Name JAMES L PURVIS & BELINDA V PURVIS
Address 19900 Crosby Eastgate Road #94 Crosby TX 77532
Value 8712
Landvalue 8712
Buildingvalue 152463

JAMES L PURVIS

Name JAMES L PURVIS
Address 151 S Page Street Morrisville NC 27560
Value 82500
Landvalue 82500
Buildingvalue 85975

JAMES H PURVIS & LISA A PURVIS

Name JAMES H PURVIS & LISA A PURVIS
Year Built 1972
Address 2732 Kimberly Road Deltona FL
Value 12508
Landvalue 12508
Buildingvalue 32964
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2
Type Single Family
Price 50732

JAMES H PURVIS & JOY C PURVIS

Name JAMES H PURVIS & JOY C PURVIS
Address 6616 Beryl Avenue Paradise Valley AZ 85253
Value 62200
Landvalue 62200

JAMES H PURVIS & ANGELA H PURVIS

Name JAMES H PURVIS & ANGELA H PURVIS
Address 129 Forest Ridge Road Mooresville NC
Value 20000
Landvalue 20000
Buildingvalue 109820
Landarea 871 square feet
Numberofbathrooms 2.1
Bedrooms 2
Numberofbedrooms 2
Price 92000

JAMES H PURVIS & ANGELA H PURVIS

Name JAMES H PURVIS & ANGELA H PURVIS
Address 634 E Center Avenue Mooresville NC
Value 136880
Landvalue 136880
Buildingvalue 107030
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

JAMES G PURVIS & NICOLE M PURVIS

Name JAMES G PURVIS & NICOLE M PURVIS
Address 14 Beacon Hill Lane Englewood CO 80111
Value 160000
Landvalue 160000
Buildingvalue 432545
Landarea 2,613 square feet

JAMES B PURVIS & SHERRI L PURVIS

Name JAMES B PURVIS & SHERRI L PURVIS
Address 1005 Summer Shade Lane Cantonment FL 32533
Value 166782
Landvalue 26790
Price 6500
Usage Acreage

JAMES G PURVIS & MICHELLE L PURVIS

Name JAMES G PURVIS & MICHELLE L PURVIS
Address 25007 Castle Peak Court Katy TX 77494
Type Real

JAMES E PURVIS & DAWN M PURVIS

Name JAMES E PURVIS & DAWN M PURVIS
Address 1125 Helen Drive Deer Park TX 77536
Value 14445
Landvalue 14445
Buildingvalue 72234

JAMES E PURVIS

Name JAMES E PURVIS
Address Purvis Road Deltona FL
Value 134255
Landvalue 134255

JAMES E PURVIS

Name JAMES E PURVIS
Year Built 1939
Address 600 Purvis Road Deltona FL
Value 8525
Landvalue 8525
Buildingvalue 57290
Airconditioning Yes
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Single Family

JAMES D PURVIS & VIRGINIA E PURVIS

Name JAMES D PURVIS & VIRGINIA E PURVIS
Address 2026 Haydenbrook Drive Acworth GA
Value 80000
Landvalue 80000
Buildingvalue 319740
Type Residential; Lots less than 1 acre

JAMES D PURVIS

Name JAMES D PURVIS
Address 40 Pickman Drive Bedford MA 01730
Value 450600
Buildingvalue 450600
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JAMES D PURVIS

Name JAMES D PURVIS
Address 6364 James Harris Way Centreville VA
Value 80000
Landvalue 80000
Buildingvalue 262050
Landarea 1,384 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

JAMES C PURVIS JR & JUDITH A PURVIS

Name JAMES C PURVIS JR & JUDITH A PURVIS
Address 2613 Brook Hollow Lane Mesquite TX 75150
Value 88430
Landvalue 25000
Buildingvalue 88430

JAMES C PURVIS

Name JAMES C PURVIS
Address 11721 Karbon Hill Court #T-1 Reston VA
Value 40000
Landvalue 40000
Buildingvalue 159790
Bedrooms 2
Numberofbedrooms 2
Type Carpet Or Carpet/Tile
Basement None

JAMES E PURVIS & TANNA S PURVIS

Name JAMES E PURVIS & TANNA S PURVIS
Address 217 S Sequoyah Drive Woodstock GA 30188
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

PURVIS JAMES B & SHERRI L

Name PURVIS JAMES B & SHERRI L
Physical Address 1343-B OLD CHEMSTRAND RD, Cantonment, FL 32533
Owner Address 1005 SUMMER SHADE LN, CANTONMENT, FL 32533
County Escambia
Year Built 1963
Area 1496
Land Code Stores, one story
Address 1343-B OLD CHEMSTRAND RD, Cantonment, FL 32533

James W. Purvis

Name James W. Purvis
Doc Id 07571493
City Albuquerque NM
Designation us-only
Country US

JAMES PURVIS

Name JAMES PURVIS
Type Voter
State TX
Address 7817 KINGS RIDGE RD, FRISCO, TX 75035
Phone Number 972-835-1335
Email Address [email protected]

JAMES PURVIS

Name JAMES PURVIS
Type Voter
State OH
Address 300 CHATHAM DRIVE, FAIRBORN, OH 45324
Phone Number 937-397-2713
Email Address [email protected]

JAMES PURVIS

Name JAMES PURVIS
Type Republican Voter
State SC
Address PO BOX 176, BENNETTSVILLE, SC 29512
Phone Number 843-439-7123
Email Address [email protected]

JAMES PURVIS

Name JAMES PURVIS
Type Voter
State FL
Address 3827 MURPHY RD, BARTOW, FL 33830
Phone Number 813-695-2880
Email Address [email protected]

JAMES PURVIS

Name JAMES PURVIS
Type Democrat Voter
State TX
Address 16015 SPRING FOREST DR, HOUSTON, TX 77059
Phone Number 713-825-7066
Email Address [email protected]

JAMES PURVIS

Name JAMES PURVIS
Type Independent Voter
State TN
Address 325 SAINT ANDREWS DR, FRANKLIN, TN 37069
Phone Number 615-351-0805
Email Address [email protected]

JAMES PURVIS

Name JAMES PURVIS
Type Republican Voter
State MS
Address PO BOX 6439, JACKSON, MS 39282
Phone Number 601-506-4900
Email Address [email protected]

JAMES PURVIS

Name JAMES PURVIS
Type Democrat Voter
State IA
Address 602 7TH AVE #68, CLARENCE, IA 52216
Phone Number 563-299-7721
Email Address [email protected]

JAMES PURVIS

Name JAMES PURVIS
Type Republican Voter
State VA
Address 396 1ST ST, BUCHANAN, VA 24066
Phone Number 540-254-2307
Email Address [email protected]

JAMES PURVIS

Name JAMES PURVIS
Type Voter
State AZ
Address 4520 W DAKOTA ST, TUCSON, AZ 85746
Phone Number 520-578-0744
Email Address [email protected]

JAMES PURVIS

Name JAMES PURVIS
Type Voter
State OH
Address 983 INDIAN TRL, AKRON, OH 44314
Phone Number 513-794-6100
Email Address [email protected]

JAMES PURVIS

Name JAMES PURVIS
Type Republican Voter
State OH
Phone Number 513-424-2407
Email Address [email protected]

JAMES PURVIS

Name JAMES PURVIS
Type Voter
State OH
Address 623 ROSS AVE, HAMILTON, OH 45013
Phone Number 513-254-1825
Email Address [email protected]

JAMES PURVIS

Name JAMES PURVIS
Type Independent Voter
State KY
Address E FLOWER LANE, LOUISVILLE, KY 40215
Phone Number 502-510-6337
Email Address [email protected]

JAMES PURVIS

Name JAMES PURVIS
Type Republican Voter
State NY
Address 14585 182ND ST, SPRINGFIELD GARDENS, NY 11413
Phone Number 347-993-3641
Email Address [email protected]

JAMES PURVIS

Name JAMES PURVIS
Type Republican Voter
State AL
Address 829 FORT DALE RD, GREENVILLE, AL 36037
Phone Number 334-437-2010
Email Address [email protected]

JAMES PURVIS

Name JAMES PURVIS
Type Republican Voter
State DE
Address 200 CONTINENTAL DR STE 107, NEWARK, DE 19713
Phone Number 302-738-7800
Email Address [email protected]

JAMES PURVIS

Name JAMES PURVIS
Type Republican Voter
State TX
Address 4040 N GENERAL BRUCE DR, TEMPLE, TX 76501
Phone Number 254-772-2120
Email Address [email protected]

JAMES PURVIS

Name JAMES PURVIS
Type Voter
State CT
Address 13 CROUCH RD, BRANFORD, CT 06405
Phone Number 203-223-2977
Email Address [email protected]

James H PURVIS

Name James H PURVIS
Visit Date 4/13/10 8:30
Appointment Number U85264
Type Of Access VA
Appt Made 3/13/13 0:00
Appt Start 3/14/13 10:00
Appt End 3/14/13 23:59
Total People 2
Last Entry Date 3/13/13 18:26
Meeting Location OEOB
Caller CHRISTINE
Release Date 06/28/2013 07:00:00 AM +0000
Badge Number 96569

James W Purvis

Name James W Purvis
Visit Date 4/13/10 8:30
Appointment Number U71140
Type Of Access VA
Appt Made 1/4/2012 0:00
Appt Start 1/9/2012 15:30
Appt End 1/9/2012 23:59
Total People 50
Last Entry Date 1/4/2012 15:41
Meeting Location OEOB
Caller THOMAS
Release Date 04/27/2012 07:00:00 AM +0000
Badge Number 83952

JAMES L PURVIS

Name JAMES L PURVIS
Visit Date 4/13/10 8:30
Appointment Number U44830
Type Of Access VA
Appt Made 10/6/09 19:14
Appt Start 10/10/09 9:00
Appt End 10/10/09 23:59
Total People 375
Last Entry Date 10/6/09 19:24
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

JAMES C PURVIS

Name JAMES C PURVIS
Visit Date 4/13/10 8:30
Appointment Number U75847
Type Of Access VA
Appt Made 1/28/10 18:14
Appt Start 2/2/10 8:30
Appt End 2/2/10 23:59
Total People 175
Last Entry Date 1/28/10 18:14
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 05/28/2010 07:00:00 AM +0000

JAMES PURVIS

Name JAMES PURVIS
Car HONDA ACCORD
Year 2009
Address 151 S Page St, Morrisville, NC 27560-9180
Vin 1HGCS22859A004494

JAMES PURVIS

Name JAMES PURVIS
Car DODGE RAM PICKUP 2500
Year 2007
Address 3212 Angus Dr, Prescott, AZ 86305-5025
Vin 3D3KS29A17G771929

JAMES PURVIS

Name JAMES PURVIS
Car DODGE RAM PICKUP 1500
Year 2007
Address 138 N Kealing Ave, Indianapolis, IN 46201-3572
Vin 1D7HU18247S101680

JAMES PURVIS

Name JAMES PURVIS
Car DODGE RAM PICKUP 1500
Year 2007
Address 102 Coosa Rd, Fitzgerald, GA 31750-7552
Vin 1D7HA16P77J596566
Phone 229-423-7991

JAMES PURVIS

Name JAMES PURVIS
Car CHEVROLET MALIBU
Year 2007
Address 111 Hunters Point Way, Brunswick, GA 31525-4084
Vin 1G1ZT58N67F226930

JAMES PURVIS

Name JAMES PURVIS
Car CADILLAC ESCALADE EXT
Year 2007
Address 825 Acadia Dr, Plano, TX 75023-7101
Vin 3GYFK62827G295225

JAMES PURVIS

Name JAMES PURVIS
Car JEEP WRANGLER
Year 2007
Address 68 Hodgen Dr, Atmore, AL 36502-7623
Vin 1J4FA54127L134082

JAMES PURVIS

Name JAMES PURVIS
Car GMC YUKON XL
Year 2007
Address 3 Hawthorne Dr, Midland, TX 79705-1808
Vin 1GKFK66827J189392
Phone

JAMES PURVIS

Name JAMES PURVIS
Car NISSAN ALTIMA
Year 2007
Address 1070 Memory Ln, Diboll, TX 75941-6197
Vin 1N4AL21E37C139426
Phone

James Purvis

Name James Purvis
Car JEEP LIBERTY
Year 2007
Address 13450 Kingsport Hwy, Chuckey, TN 37641-3709
Vin 1J4GL48K77W516747

James Purvis

Name James Purvis
Car CHEVROLET AVALANCHE
Year 2007
Address 18 County Road 3092, Oxford, MS 38655-5949
Vin 3GNFK12337G163529

James Purvis

Name James Purvis
Car LEXUS ES 350
Year 2007
Address 12592 Pembrooke Cir, Carmel, IN 46032-8339
Vin JTHBJ46G972103206

JAMES PURVIS

Name JAMES PURVIS
Car CHEVROLET SILVERADO 1500
Year 2007
Address 304 E Horton St, Bluffton, IN 46714-3720
Vin 2GCEC19JX71618486

James Purvis

Name James Purvis
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 24 Cranford Ln, Purvis, MS 39475-3538
Vin 1GCEC19Z57Z140121

JAMES PURVIS

Name JAMES PURVIS
Car DODGE RAM PICKUP 1500
Year 2007
Address 85713 Kirkland Rd, Yulee, FL 32097-7299
Vin 1D7HA18237J599398
Phone 904-225-9181

JAMES PURVIS

Name JAMES PURVIS
Car CHEVROLET SILVERADO 2500HD
Year 2008
Address 6226 Highway 63 S, Alexander City, AL 35010-6168
Vin 1GCHK29K98E148336

JAMES PURVIS

Name JAMES PURVIS
Car FORD F-150
Year 2008
Address 31219 Antioch Rd, Andalusia, AL 36421-5907
Vin 1FTRF12W18KE35333
Phone 334-222-3117

JAMES PURVIS

Name JAMES PURVIS
Car BMW X5
Year 2008
Address 14 BEACON HILL LN, GREENWOOD VLG, CO 80111-5239
Vin 5UXFE435X8L009145
Phone 303-770-7303

JAMES PURVIS

Name JAMES PURVIS
Car FORD F-150
Year 2008
Address 2099 CLOVER MILL RD, QUAKERTOWN, PA 18951-2142
Vin 1FTRX12W98FC32020

James Purvis

Name James Purvis
Car CHEVROLET COLORADO
Year 2008
Address 362 Lynchburg Dr, Newport News, VA 23606-1646
Vin 1GCCS399588212299

James Purvis

Name James Purvis
Car NISSAN PATHFINDER
Year 2008
Address 1158 Salisbury Rd, Robersonville, NC 27871-9632
Vin 5N1AR18B78C608660

JAMES PURVIS

Name JAMES PURVIS
Car DODGE GRAND CARAVAN
Year 2008
Address 168 SW PERSIMMON PL, LAKE CITY, FL 32024
Vin 2D8HN44H18R603019

James Purvis

Name James Purvis
Car HONDA RIDGELINE
Year 2008
Address 140 Whisman Dr, Middletown, OH 45042-3926
Vin 2HJYK16388H504898

James Purvis

Name James Purvis
Car NISSAN ALTIMA
Year 2008
Address 830 W Wenger Rd, Englewood, OH 45322-2104
Vin 1N4BL21E28C180913

James Purvis

Name James Purvis
Car TOYOTA CAMRY
Year 2008
Address 6927 W Sawmill Rd, Little Rock, AR 72206-9015
Vin 4T4BE46K78R020066

JAMES PURVIS

Name JAMES PURVIS
Car CADILLAC SRX
Year 2008
Address 217 5th Ave SW, Britt, IA 50423-1368
Vin 1GYEE437380154229
Phone 641-494-7929

JAMES PURVIS

Name JAMES PURVIS
Car CHRYSLER 300
Year 2009
Address 3509 CHALLIS CT, CHESAPEAKE, VA 23321-4801
Vin 2C3LA63TX9H536129

JAMES PURVIS

Name JAMES PURVIS
Car LEXUS IS 250
Year 2008
Address 7 Crosman Ter, Rochester, NY 14620-1827
Vin JTHCK262182021093
Phone 585-455-3938

JAMES PURVIS

Name JAMES PURVIS
Car Lincoln Mark LT 4WD Supercrew 13
Year 2007
Address 1070 Memory Ln, Diboll, TX 75941-6197
Vin 5MC11162X7P007345

james purvis

Name james purvis
Domain makeatonofcash.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-11
Update Date 2013-09-23
Registrar Name GODADDY.COM, LLC
Registrant Address 5225 thomas dr|unit 5 panama city beach Florida 32408
Registrant Country UNITED STATES

James Purvis

Name James Purvis
Domain realestateforsaleinnorthernva.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-28
Update Date 2013-06-28
Registrar Name GODADDY.COM, LLC
Registrant Address 4308 Ketcham Dr Chesterfield Virginia 23832
Registrant Country UNITED STATES

James Purvis

Name James Purvis
Domain houses4saleinalexandriava.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-28
Update Date 2013-06-28
Registrar Name GODADDY.COM, LLC
Registrant Address 4308 Ketcham Dr Chesterfield Virginia 23832
Registrant Country UNITED STATES

James Purvis

Name James Purvis
Domain prescottarizonaproperties.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-24
Update Date 2013-09-25
Registrar Name GODADDY.COM, LLC
Registrant Address 222 W Gurley Street Prescott Arizona 86301
Registrant Country UNITED STATES

James Purvis

Name James Purvis
Domain prescottarizonaproperty.com
Contact Email [email protected]
Whois Sever whois.gochinadomains.com
Create Date 2012-10-10
Update Date 2013-09-25
Registrar Name GO CHINA DOMAINS, LLC
Registrant Address 222 W Gurley Street Prescott AZ 86301
Registrant Country UNITED STATES

James Purvis

Name James Purvis
Domain emallandme.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-24
Update Date 2012-11-24
Registrar Name GODADDY.COM, LLC
Registrant Address 4308 Ketcham DR Chesterfield Virginia 23832
Registrant Country UNITED STATES

James Purvis

Name James Purvis
Domain agpurvis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-27
Update Date 2013-04-28
Registrar Name GODADDY.COM, LLC
Registrant Address 1002 East Holly Ave Sterling Virginia 20164
Registrant Country UNITED STATES

James Purvis

Name James Purvis
Domain kingstownehomes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-02-17
Update Date 2011-02-17
Registrar Name GODADDY.COM, LLC
Registrant Address 6488 Warwick Circle Alexandria Virginia 22315
Registrant Country UNITED STATES

James Purvis

Name James Purvis
Domain jtpurvis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-02-17
Update Date 2011-04-12
Registrar Name GODADDY.COM, LLC
Registrant Address 6488 Warwick Circle Alexandria Virginia 22315
Registrant Country UNITED STATES

James Purvis

Name James Purvis
Domain jimco-inspections.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-18
Update Date 2013-05-13
Registrar Name GODADDY.COM, LLC
Registrant Address 1002 East Holly Ave Sterling Virginia 20164
Registrant Country UNITED STATES

James Purvis

Name James Purvis
Domain exitrealtyillinois.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-06-29
Update Date 2013-07-05
Registrar Name GODADDY.COM, LLC
Registrant Address 6488 Warwick Circle Alexandria VA 22315
Registrant Country UNITED STATES

James Purvis

Name James Purvis
Domain heelsoaker.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-20
Update Date 2013-05-20
Registrar Name GODADDY.COM, LLC
Registrant Address 119 mckenzie st Greenville Alabama 36037
Registrant Country UNITED STATES

James Purvis

Name James Purvis
Domain jimcorestonleesburghomeinspection.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-30
Update Date 2013-04-30
Registrar Name GODADDY.COM, LLC
Registrant Address 1002 East Holly Ave Sterling Virginia 20164
Registrant Country UNITED STATES

James Purvis

Name James Purvis
Domain prescottbusinesscenter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-05
Update Date 2013-01-06
Registrar Name GODADDY.COM, LLC
Registrant Address 222 W. Gurley St Prescott Arizona 86301
Registrant Country UNITED STATES

James Purvis

Name James Purvis
Domain iwantacareerinrealestate.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-28
Update Date 2013-06-28
Registrar Name GODADDY.COM, LLC
Registrant Address 4308 Ketcham Dr Chesterfield Virginia 23832
Registrant Country UNITED STATES

James Purvis

Name James Purvis
Domain potomacshoresvirginia.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-28
Update Date 2013-06-28
Registrar Name GODADDY.COM, LLC
Registrant Address 4308 Ketcham Dr Chesterfield Virginia 23832
Registrant Country UNITED STATES

James Purvis

Name James Purvis
Domain 2kc5m.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-01-17
Update Date 2013-10-04
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 3043 Bassel Street Metairie LA 70001
Registrant Country UNITED STATES

JAMES PURVIS

Name JAMES PURVIS
Domain fallingsquirrelranch.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-03-17
Update Date 2012-03-17
Registrar Name ENOM, INC.
Registrant Address 56-2960 TRANQUILLE RD KAMLOOPS BC V2B 8B6
Registrant Country CANADA

James Purvis

Name James Purvis
Domain moderneyesga.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-23
Update Date 2011-02-18
Registrar Name GODADDY.COM, LLC
Registrant Address 3420 Buford Dr|Suite C560 Buford Georgia 30519
Registrant Country UNITED STATES

James Purvis

Name James Purvis
Domain showcasefurnishings.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-06-14
Update Date 2013-11-22
Registrar Name GODADDY.COM, LLC
Registrant Address 4580 N. Hwy. 19A Mt.Dora Florida 32757
Registrant Country UNITED STATES

James Purvis

Name James Purvis
Domain indeprise.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-12-04
Update Date 2011-12-05
Registrar Name GODADDY.COM, LLC
Registrant Address 1002 E Holly Ave Sterling Virginia 20164
Registrant Country UNITED STATES

James Purvis

Name James Purvis
Domain jcpurvis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-01-22
Update Date 2011-01-23
Registrar Name GODADDY.COM, LLC
Registrant Address 1002 E Holly Ave Sterling Virginia 20164
Registrant Country UNITED STATES

james purvis

Name james purvis
Domain the-sailor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-11
Update Date 2013-09-11
Registrar Name GODADDY.COM, LLC
Registrant Address 85 eastern pkwy, 1A brooklyn New York 11238
Registrant Country UNITED STATES

James Purvis

Name James Purvis
Domain jimpconsulting.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-02-02
Update Date 2013-11-20
Registrar Name GODADDY.COM, LLC
Registrant Address 5436 E Otero Drive Centennial Colorado 80122
Registrant Country UNITED STATES

James Purvis

Name James Purvis
Domain toenailfix.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-03-18
Update Date 2013-03-19
Registrar Name 1 & 1 INTERNET AG
Registrant Address 829 Fort Dale Rd Greenville AL 36037
Registrant Country UNITED STATES

James Purvis

Name James Purvis
Domain jtpurvisteam.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-02-17
Update Date 2011-02-17
Registrar Name GODADDY.COM, LLC
Registrant Address 6488 Warwick Circle Alexandria Virginia 22315
Registrant Country UNITED STATES
Registrant Fax 18008785790

James Purvis

Name James Purvis
Domain ftbelvoirhouses.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-28
Update Date 2013-06-28
Registrar Name GODADDY.COM, LLC
Registrant Address 4308 Ketcham Dr Chesterfield Virginia 23832
Registrant Country UNITED STATES

James Purvis

Name James Purvis
Domain housesforsaleinpotomacshores.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-28
Update Date 2013-06-28
Registrar Name GODADDY.COM, LLC
Registrant Address 4308 Ketcham Dr Chesterfield Virginia 23832
Registrant Country UNITED STATES