Jamie Lewis

We have found 306 public records related to Jamie Lewis in 42 states . People found have 2 ethnicities: African American 1 and Scotch. 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 43 business registration records connected with Jamie Lewis in public records. The businesses are registered in 20 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have twenty-one different job titles. Most of them are employed as Special Education Interrelated. These employees work in eleven different states. Most of them work in Georgia state. Average wage of employees is $49,077.


Jamie Shonell Lewis

Name / Names Jamie Shonell Lewis
Age 47
Birth Date 1977
Person 13011 Sugar Bowl Ave, Baton Rouge, LA 70814
Phone Number 225-342-8536
Possible Relatives







Previous Address 4639 Tigerland Ave, Baton Rouge, LA 70820
8556 Leake Ave #D, Baton Rouge, LA 70810
3121 Rose Ln, New Orleans, LA 70114
6363 Silverleaf Ave, Baton Rouge, LA 70812
4639 Tigerland Ave #A, Baton Rouge, LA 70820
8556 Leake Ave #B, Baton Rouge, LA 70810
19198 PO Box, Baton Rouge, LA 70893
17928 PO Box, Baton Rouge, LA 70893

Jamie Andrea Lewis

Name / Names Jamie Andrea Lewis
Age 48
Birth Date 1976
Also Known As Jamle Lewis
Person 10024 Cory St, Boise, ID 83704
Phone Number 208-658-8722
Possible Relatives





Janel A Olvera
Previous Address 9930 59th Ave #203, Arvada, CO 80004
11912 Madison Pl, Denver, CO 80233
1627 Olympia Dr, Boise, ID 83705
3585 Michelle St, Idaho Falls, ID 83401
706 Naval Ave #B, Bremerton, WA 98312
7656 Merastone Ln #H203, Bremerton, WA 98311
787 High School Rd #787, Bainbridge Island, WA 98110
10640 Moss Dr, Boise, ID 83709
9930 59th Ave #33, Arvada, CO 80004
1007 Saint Paul St, Denver, CO 80206
8450 Sheridan Blvd #201, Arvada, CO 80003
10114 Saint Paul Dr, Denver, CO 80229

Jamie Glynn Lewis

Name / Names Jamie Glynn Lewis
Age 49
Birth Date 1975
Person 6613 Andora Ave, Fort Worth, TX 76133
Phone Number 817-534-1608
Possible Relatives



Previous Address 5665 Conroy St, Fort Worth, TX 76134
6520 Evonshire Dr, Fort Worth, TX 76119
6520 Evonshire Dr, Forest Hill, TX 76119
2321 Monarch Dr #307, Fort Worth, TX 76119
6759 Ramhead Dr #1507, Fort Worth, TX 76112

Jamie Dwight Lewis

Name / Names Jamie Dwight Lewis
Age 51
Birth Date 1973
Person 183 Spanish Moss Ln, Evangeline, LA 70537
Phone Number 337-824-7363
Possible Relatives


S Lewis

Previous Address 163 PO Box, Basile, LA 70515
819 2nd St, Jennings, LA 70546
5815 Hampton Ave #1, Milwaukee, WI 53218
355 RR 1 POB, Evangeline, LA 70537
177 Spanish Moss Ln, Evangeline, LA 70537
210 PO Box, Jennings, LA 70546
355 HC 62 POB, Evangeline, LA 70537

Jamie Kilroy Lewis

Name / Names Jamie Kilroy Lewis
Age 52
Birth Date 1972
Also Known As Jamie A Kilroy
Person 4272 Main St #84, Millport, NY 14864
Phone Number 607-739-7638
Possible Relatives



Orville H Lewis



Previous Address 2037 Cemetery Hill Rd, Veteran, NY 14864
805 Pine Forest Rd, Wilmington, NC 28409
2037 Cemetery Hill Rd, Millport, NY 14864
1921 Oak Tree Ln, Mount Pleasant, SC 29464
1154 Monaco Dr, Mount Pleasant, SC 29464
294 Caledonia St, Lockport, NY 14094
192 Oak Tree, Mount Pleasant, SC 29464
3418 Bishop Park Dr, Winter Park, FL 32792
115 High St #3, Lockport, NY 14094
5665 Bluff #745, Olcott, NY 14126
209 Stonehaven Dr, Edinboro, PA 16412

Jamie M Lewis

Name / Names Jamie M Lewis
Age 52
Birth Date 1972
Also Known As Jamie L Carr
Person 2551 Oquendo Rd, Las Vegas, NV 89120
Phone Number 412-885-8387
Possible Relatives
Previous Address 5303 Spring Valley Dr #5303, Pittsburgh, PA 15236
450 Marta Dr, Pittsburgh, PA 15236
3545 Library Rd, Pittsburgh, PA 15234
3866 Hilpert St #2, Pittsburgh, PA 15227

Jamie L Lewis

Name / Names Jamie L Lewis
Age 54
Birth Date 1970
Person 112 Bryant Cv, Newbern, TN 38059
Previous Address 2502 Princeton Ave, Memphis, TN 38112
157 PO Box, Newbern, TN 38059
157 RR 2 #157, Newbern, TN 38059

Jamie Patrick Lewis

Name / Names Jamie Patrick Lewis
Age 54
Birth Date 1970
Also Known As J Lewis
Person 15 Bay State Rd #1B, Tyngsboro, MA 01879
Phone Number 978-649-2270
Possible Relatives

Previous Address 7 Village Ln #1B, Tyngsboro, MA 01879
10 Patricia Dr #2, Tyngsboro, MA 01879
39 Woodlawn St #2, Tyngsboro, MA 01879
25 Fox Ave, Dracut, MA 01826
38 Woodbine Path, Dracut, MA 01826

Jamie R Lewis

Name / Names Jamie R Lewis
Age 54
Birth Date 1970
Also Known As Jamie Lewis
Person 152 PO Box, Booneville, AR 72927
Phone Number 479-635-0070
Possible Relatives


Previous Address 553 PO Box, Magazine, AR 72943
3216 Cox Valley Rd, Magazine, AR 72943

Jamie Lewis

Name / Names Jamie Lewis
Age 55
Birth Date 1969
Also Known As Jamie C Lewis
Person 1512 61st Ave, Margate, FL 33063
Phone Number 954-968-2976
Possible Relatives Jamie Clewis


Previous Address 950 55th Ave, Margate, FL 33068
7525 44th Ct #3, Coral Springs, FL 33065
11200 41st Ct, Coral Springs, FL 33065
11200 41st St, Coral Springs, FL 33065
Email [email protected]

Jamie Belle Lewis

Name / Names Jamie Belle Lewis
Age 55
Birth Date 1969
Also Known As Jamie B Parker
Person 1412 Water St, Kerrville, TX 78028
Possible Relatives





Previous Address 601 Lewis Ave, Kerrville, TX 78028
210 McFarland Dr, Kerrville, TX 78028
405 Lytle St, Kerrville, TX 78028
2052 PO Box, Kerrville, TX 78029
334 PO Box, Center Point, TX 78010
52 PO Box, Center Point, TX 78010
1505 Broadway, Kerrville, TX 78028
1128 Main St, Kerrville, TX 78028
186 PO Box, Deweyville, TX 77614
115 Leonard Rd, Orange, TX 77632

Jamie M Lewis

Name / Names Jamie M Lewis
Age 56
Birth Date 1968
Person 1707 Bobwhite Dr, Maryville, TN 37803
Phone Number 865-379-7901
Previous Address 1707 Hummingbird Dr, Maryville, TN 37803
6642 Crye Rd, Maryville, TN 37801
1123 Broadway Ave, Maryville, TN 37804
1813 Griffin Ave, Maryville, TN 37804
302 Cedar, Maryville, TN 37801
3902 Big Spgs, Friendsville, TN 37737

Jamie Oneal Lewis

Name / Names Jamie Oneal Lewis
Age 56
Birth Date 1968
Also Known As Jamie O Lewis
Person 5027 Loyola Ave, New Orleans, LA 70115
Phone Number 985-653-9593
Possible Relatives Annie M Oneal



Previous Address 620 Revere Dr #D, La Place, LA 70068
726 Labarre Rd #D, New Orleans, LA 70121
2600 7th St, New Orleans, LA 70115
2001 Robert St, New Orleans, LA 70115
3919 Dryades St, New Orleans, LA 70115
4723 Loyola Ave, New Orleans, LA 70115
1421 Magnolia St, New Orleans, LA 70113
3221 Magnolia St, New Orleans, LA 70115

Jamie Leann Lewis

Name / Names Jamie Leann Lewis
Age 57
Birth Date 1967
Also Known As J Lewis
Person 21394 Griggs Rd #902, Springdale, AR 72762
Phone Number 501-248-1034
Possible Relatives
Previous Address 21448 Yeager Rd, Springdale, AR 72762
240 Rr1, Springdale, AR 72762
240 RR 1, Springdale, AR 72762
149 PO Box, Springdale, AR 72765
240 RR 1 POB, Springdale, AR 72762

Jamie Raven Lewis

Name / Names Jamie Raven Lewis
Age 57
Birth Date 1967
Also Known As Raven W Lewis
Person 520 PO Box, Woodville, MS 39669
Phone Number 713-629-0521
Previous Address RR 8, New Iberia, LA 70560
218 Parkview Dr, New Iberia, LA 70563
2323 Westcreek Ln, Houston, TX 77027
Email [email protected]

Jamie G Lewis

Name / Names Jamie G Lewis
Age 60
Birth Date 1964
Also Known As Jamie A Gist
Person 52 Rue Bordeaux, Hattiesburg, MS 39402
Phone Number 601-268-6893
Possible Relatives







Gregory R Uwilcox
Previous Address 101 Griffith Rd, Hattiesburg, MS 39402
400 40th #C20, Hattiesburg, MS 39401
23 Golf Course Rd #54, Hattiesburg, MS 39402
2111 Oak Grove Rd, Hattiesburg, MS 39402
23 Golf Course Rd, Hattiesburg, MS 39402
400 C #20, Hattiesburg, MS 39401
400 40th Av #C20, Hattiesburg, MS 39401
417B PO Box, Ellisville, MS 39437
23 Golf Course Rd #31, Hattiesburg, MS 39402
18 Piedmont Rd, Petal, MS 39465
3123 Golf Coarse, Hattiesburg, MS 39402
Email [email protected]
Associated Business Jamies Hair & Tan, Llc

Jamie B Lewis

Name / Names Jamie B Lewis
Age 61
Birth Date 1963
Also Known As Jamie B Mealy
Person 234 Jefferson Ave, North Plainfield, NJ 07060
Phone Number 908-756-4253
Possible Relatives Mealy L Mealy

Previous Address 232 Jefferson Ave #238, North Plainfield, NJ 07060
1166 Arlington Ave, Teaneck, NJ 07666
301 Maple Ave #312, North Plainfield, NJ 07060
66 Arlington, Teaneck, NJ 07666
338 Clinton Ave, Plainfield, NJ 07063
Email [email protected]

Jamie Tipton Lewis

Name / Names Jamie Tipton Lewis
Age 61
Birth Date 1963
Also Known As Amy Lewis
Person 309 Highwood Dr, Frankfort, KY 40601
Phone Number 502-223-4639
Possible Relatives



B A Lewis
A Lewis
Etotoa Tipton
Previous Address 640 Kentucky Ave #1, Frankfort, KY 40601
430 Harrodswood Rd #33, Frankfort, KY 40601
774 Benson Ave, Frankfort, KY 40601
Email [email protected]

Jamie Narissa Lewis

Name / Names Jamie Narissa Lewis
Age 64
Birth Date 1960
Also Known As Tony Morgan Lewis
Person 611 Wentz St, Guthrie, OK 73044
Phone Number 405-282-5483
Possible Relatives






Previous Address 92 PO Box, Lahoma, OK 73754
7893 40th St, Bethany, OK 73008
2507 Wilburn Ave #145, Bethany, OK 73008
12018 16th St, Yukon, OK 73099
1643 Donald Ave #137, Oklahoma City, OK 73127
127 Apollo Pl, Guthrie, OK 73044
2529 Cummings Dr, Oklahoma City, OK 73107
Dhs Temp Custody, Bethany, OK 73008
5704 23rd St #213, Oklahoma City, OK 73127
Email [email protected]

Jamie K Lewis

Name / Names Jamie K Lewis
Age 65
Birth Date 1959
Person 1320 12th St, North Little Rock, AR 72114
Possible Relatives
Previous Address 4003 21st St, Little Rock, AR 72204
4017 21st St, Little Rock, AR 72204

Jamie Leigh Lewis

Name / Names Jamie Leigh Lewis
Age 69
Birth Date 1955
Also Known As Jamie L Towns
Person 7402 Round Mtn, San Antonio, TX 78255
Phone Number 210-695-1633
Possible Relatives




Previous Address 7530 Shady Hollow Ln, San Antonio, TX 78255
1613 Cranway Dr, Houston, TX 77055
601 Milam St #2200, Houston, TX 77002
600 Travis St #2200, Houston, TX 77002
Associated Business Stone Soul Hills & Dales Neighborhood Association

Jamie P Lewis

Name / Names Jamie P Lewis
Age 70
Birth Date 1954
Also Known As Jana Lewis
Person 7790 10th Ct, Plantation, FL 33322
Phone Number 954-473-9363
Possible Relatives


Previous Address 192 Bobcat Ln, Cape Fair, MO 65624
7790 10, Fort Lauderdale, FL 33322

Jamie Hudson Lewis

Name / Names Jamie Hudson Lewis
Age 73
Birth Date 1951
Also Known As Jamie Ann Lewis
Person 12792 Crossett Rd, Bastrop, LA 71220
Phone Number 318-281-3034
Previous Address 5 PO Box, Bastrop, LA 71221
826 Main St #4, Farmerville, LA 71241
487 PO Box, Bastrop, LA 71221
5 RR 5 #487, Bastrop, LA 71220
Email [email protected]

Jamie L Lewis

Name / Names Jamie L Lewis
Age 77
Birth Date 1947
Also Known As Jamie L Lewis
Person 512 Dartmouth Ave, Buffalo, NY 14215
Phone Number 716-832-0734
Possible Relatives
Previous Address 218 Peach St, Buffalo, NY 14204
423 Stockbridge Ave, Buffalo, NY 14215

Jamie H Lewis

Name / Names Jamie H Lewis
Age 78
Birth Date 1946
Also Known As James H Lewis
Person 1146 Marion 1-607, Gearhart, OR 97138
Phone Number 503-232-9572
Possible Relatives




Previous Address 2825 Orchard Hill Ln, Lake Oswego, OR 97035
291 Main St, Wilbraham, MA 01095
1146 Marion St #1-607, Gearhart, OR 97138
4300 Silver Ct, Lake Oswego, OR 97035
140 Touchstone Ct, Lake Oswego, OR 97035
4 Touchstone #147, Lake Oswego, OR 97035
444 PO Box, Warrenton, VA 20188
4444 Po #4444, Warrenton, VA 20187
39 Williamsburg Dr, Springfield, MA 01108
Associated Business Lewis-Kennedy Associates, Inc

Jamie E Lewis

Name / Names Jamie E Lewis
Age N/A
Person 106 CROSS ST, LESLIE, AR 72645
Phone Number 870-447-3058

Jamie Lewis

Name / Names Jamie Lewis
Age N/A
Person 205 PO Box, Mooreville, MS 38857

Jamie Lewis

Name / Names Jamie Lewis
Age N/A
Person 2651 E QUIET CIR APT D51, WASILLA, AK 99654

Jamie Lewis

Name / Names Jamie Lewis
Age N/A
Person 409 11TH AVE, PHENIX CITY, AL 36869

Jamie C Lewis

Name / Names Jamie C Lewis
Age N/A
Person 1766 LINCOLN PL SW, BIRMINGHAM, AL 35211

Jamie Lewis

Name / Names Jamie Lewis
Age N/A
Person 4384 PO Box, Pineville, LA 71361

Jamie Lewis

Name / Names Jamie Lewis
Age N/A
Person 344 JOHNSON ST, COTTONWOOD, AL 36320

Jamie E Lewis

Name / Names Jamie E Lewis
Age N/A
Person 608 MARRABLE HILL RD, EL DORADO, AR 71730

Jamie S Lewis

Name / Names Jamie S Lewis
Age N/A
Person 801 S PRUDENCE RD APT 16201, TUCSON, AZ 85710

Jamie Lewis

Name / Names Jamie Lewis
Age N/A
Person 3605 HAYES DR, PELL CITY, AL 35128

Jamie Lewis

Name / Names Jamie Lewis
Age N/A
Person 40435 N WESTRAY CIR, QUEEN CREEK, AZ 85240
Phone Number 480-655-5572

Jamie Lewis

Name / Names Jamie Lewis
Age N/A
Person 1796 E PARKSHORE DR, APT 3 FAYETTEVILLE, AR 72703
Phone Number 479-444-0714

Jamie L Lewis

Name / Names Jamie L Lewis
Age N/A
Person 21394 GRIGGS RD, SPRINGDALE, AR 72762
Phone Number 479-248-1034

Jamie Lewis

Name / Names Jamie Lewis
Age N/A
Person 3420 COX VALLEY RD, MAGAZINE, AR 72943
Phone Number 479-635-0070

Jamie M Lewis

Name / Names Jamie M Lewis
Age N/A
Person 675 WESTSIDE DR, ASHDOWN, AR 71822
Phone Number 870-898-5487

Jamie S Lewis

Name / Names Jamie S Lewis
Age N/A
Person 60C PO Box, Junction City, AR 71749
Previous Address 453 Union #262, Junction City, AR 71749
60 PO Box, Junction City, AR 71749
Email [email protected]

Jamie D Lewis

Name / Names Jamie D Lewis
Age N/A
Person 183 Spanish Moss Ln, Evangeline, LA 70537
Phone Number 337-824-1019
Possible Relatives
S Lewis

Previous Address 1 PO Box #355, Evangeline, LA 70537
355 PO Box, Jennings, LA 70546

Jamie J Lewis

Name / Names Jamie J Lewis
Age N/A
Person 852 PO Box, Bunkie, LA 71322
Possible Relatives
Previous Address 111 Elm St, Bunkie, LA 71322

Jamie H Lewis

Name / Names Jamie H Lewis
Age N/A
Person 321 LIBERTY LN, ANNISTON, AL 36207
Phone Number 256-240-7296

Jamie Lewis

Name / Names Jamie Lewis
Age N/A
Person 5389 PANSEY RD, PANSEY, AL 36370
Phone Number 334-899-8123

Jamie L Lewis

Name / Names Jamie L Lewis
Age N/A
Person 701 S HOOK ST, TUSCUMBIA, AL 35674
Phone Number 256-383-6848

Jamie L Lewis

Name / Names Jamie L Lewis
Age N/A
Person 177 COUNTY ROAD 641, LEXINGTON, AL 35648
Phone Number 256-757-1906

Jamie G Lewis

Name / Names Jamie G Lewis
Age N/A
Person 1919 COUNTY ROAD 100, MOULTON, AL 35650
Phone Number 256-974-8571

Jamie Lewis

Name / Names Jamie Lewis
Age N/A
Person 3013 BURGUNDAY AVE, SELMA, AL 36703
Phone Number 334-872-8189

Jamie C Lewis

Name / Names Jamie C Lewis
Age N/A
Person 1766 LINCOLN PL SW, BIRMINGHAM, AL 35211
Phone Number 205-923-8650

Jamie Lewis

Name / Names Jamie Lewis
Age N/A
Person PO BOX 34, ASHDOWN, AR 71822
Phone Number 870-898-5777

Jamie S Lewis

Name / Names Jamie S Lewis
Age N/A
Person 453 UNION ROAD 262, JUNCTION CITY, AR 71749
Phone Number 870-599-4247

Jamie S Lewis

Name / Names Jamie S Lewis
Age N/A
Person 451 S HAWES RD, UNIT 70 MESA, AZ 85208

Jamie Lewis

Business Name Welness Shoppe
Person Name Jamie Lewis
Position company contact
State GA
Address 6801 River Rd # 101 1/2 Columbus GA 31904-3353
Industry Food Stores (Food)
SIC Code 5499
SIC Description Miscellaneous Food Stores
Phone Number 706-571-0002
Number Of Employees 4
Annual Revenue 422400

Jamie Lewis

Business Name Uptown Golden Silver
Person Name Jamie Lewis
Position company contact
State OH
Address 2748 Eastland Mall Columbus OH 43232-4901
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 614-501-6989
Annual Revenue 942480

Jamie Lewis

Business Name The University of Georgia
Person Name Jamie Lewis
Position company contact
State GA
Address 425 E Broad St, Athens, GA 30601-2820
Phone Number
Email [email protected]
Title ACADEMIC Professional Associate

Jamie Lewis

Business Name The Kentucky Restaurant Association
Person Name Jamie Lewis
Position company contact
State KY
Address 133 Evergreen Road Suite 201, Louisville, KY 40243
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

Jamie Lewis

Business Name Texaco
Person Name Jamie Lewis
Position company contact
State GA
Address 1295 US Highway 84 E Cairo GA 39828-1864
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7549
SIC Description Automotive Services, Nec
Phone Number 229-377-2500

JAMIE LEWIS

Business Name TOTIER CREEK VINEYARD
Person Name JAMIE LEWIS
Position company contact
State VA
Address 1652 HARRIS CREEK RD, CHARLOTTESVILLE, VA 22902
SIC Code 208401
Phone Number 804-979-7105
Email [email protected]

Jamie Lewis

Business Name Super Value Cleaners Inc
Person Name Jamie Lewis
Position company contact
State FL
Address 4298 Palm Ave Hialeah FL 33012-4454
Industry Personal Services (Services)
SIC Code 7212
SIC Description Garment Pressing And Cleaners' Agents
Phone Number 305-558-4343
Number Of Employees 4
Annual Revenue 230400

Jamie Lewis

Business Name Sounds Fast
Person Name Jamie Lewis
Position company contact
State OR
Address 142 NW Revere Ave Bend OR 97701-1339
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 541-312-4332
Number Of Employees 5
Annual Revenue 722000

Jamie Lewis

Business Name Running Scared Pulling Team
Person Name Jamie Lewis
Position company contact
State NC
Address 190 Woodcrest Dr Youngsville NC 27596-8674
Industry Gas and Oil Extraction (Energy)
SIC Code 1389
SIC Description Oil And Gas Field Services, Nec
Phone Number 919-801-1061

Jamie Lewis

Business Name Prudential First State Realty
Person Name Jamie Lewis
Position company contact
State OR
Address 224 N Baker, Mcminnville, 97128 OR
Phone Number
Email [email protected]

JAMIE LEWIS

Business Name NEVADA ASSOCIATION OF MORTGAGE PROFESSIONALS,
Person Name JAMIE LEWIS
Position Secretary
State NV
Address NAMP 500 N. RAINBOW #300-23 NAMP 500 N. RAINBOW #300-23, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C21731-2004
Creation Date 2004-08-12
Type Domestic Non-Profit Corporation

JAMIE R LEWIS

Business Name N2TELECOM, INC.
Person Name JAMIE R LEWIS
Position Treasurer
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C4034-1999
Creation Date 1999-02-22
Type Domestic Corporation

JAMIE R LEWIS

Business Name N2TELECOM, INC.
Person Name JAMIE R LEWIS
Position Secretary
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C4034-1999
Creation Date 1999-02-22
Type Domestic Corporation

JAMIE LEWIS

Business Name MEDIDERM SKIN CARE CENTER, P.C.
Person Name JAMIE LEWIS
Position registered agent
State GA
Address 6801 RIVER ROAD, COLUMBUS, GA 31904
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2005-09-02
End Date 2011-08-26
Entity Status Admin. Dissolved
Type CEO

Jamie Lewis

Business Name Lewis Ventures
Person Name Jamie Lewis
Position company contact
State MS
Address P.O. BOX 520 Woodville MS 39669-0520
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 601-888-6329

Jamie Lewis

Business Name Lewis Publishing LLC
Person Name Jamie Lewis
Position company contact
State NC
Address 292 Brooks Ln Candor NC 27229-8509
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2741
SIC Description Miscellaneous Publishing
Phone Number 910-576-1102

JAMIE LEWIS

Business Name LEWTECH ELECTRICAL SYSTEMS, INC.
Person Name JAMIE LEWIS
Position Secretary
State NV
Address 4605 GONZALES DR 4605 GONZALES DR, LAS VEGAS, NV 89130
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0339122011-9
Creation Date 2011-06-10
Type Domestic Corporation

JAMIE LEWIS

Business Name LEWTECH ELECTRICAL SYSTEMS, INC.
Person Name JAMIE LEWIS
Position Director
State NV
Address 4605 GONZALES DR 4605 GONZALES DR, LAS VEGAS, NV 89130
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0339122011-9
Creation Date 2011-06-10
Type Domestic Corporation

Jamie Lewis

Business Name Junior Motorsports
Person Name Jamie Lewis
Position company contact
State IL
Address 3815 S 2nd St Springfield IL 62703-5101
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5571
SIC Description Motorcycle Dealers
Email [email protected]
Website www.juniormotorsports.com

Jamie Lewis

Business Name Je Lewis Const Inc
Person Name Jamie Lewis
Position company contact
State NC
Address 212 Garnet Rd Sylva NC 28779-7278
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 828-586-8714

Jamie Lewis

Business Name Jamies Baked Blessings & More
Person Name Jamie Lewis
Position company contact
State SC
Address 840 New Holland Rd Aiken SC 29805-8548
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 803-641-0296

Jamie Lewis

Business Name Jamie Lmt Lewis
Person Name Jamie Lewis
Position company contact
State AR
Address 107 E Meadow Ave Springdale AR 72764-4643
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 479-927-0083
Number Of Employees 2
Annual Revenue 78000

Jamie Lewis

Business Name Jamie Lewis Realty
Person Name Jamie Lewis
Position company contact
State NY
Address 6 Whipple Place, Greenwich, 12834 NY
SIC Code 6500
Phone Number
Email [email protected]

Jamie Lewis

Business Name Jamie Lewis Realty
Person Name Jamie Lewis
Position company contact
State NY
Address P.O. BOX 92 Middle Falls NY 12848-0092
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Fax Number 518-692-8424

JAMIE LEWIS

Business Name J.S. DIE AND MOLD
Person Name JAMIE LEWIS
Position company contact
State MI
Address 8505 PIEDMONT INDUSTRIAL PARK DR., BYRON CENTER, MI 49315
SIC Code 822101
Phone Number
Email [email protected]

Jamie Lewis

Business Name Heritage Landscape Design Inc
Person Name Jamie Lewis
Position company contact
State IL
Address 2728 41st St Moline IL 61265-7841
Industry Agricultural Services (Services)
SIC Code 781
SIC Description Landscape Counseling And Planning
Phone Number 309-797-9900

JAMIE LEWIS

Business Name G & N NATIONAL #2
Person Name JAMIE LEWIS
Position Treasurer
State NV
Address PO BOX 72196 PO BOX 72196, LAS VEGAS, NV 89170
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C14384-1999
Creation Date 1999-06-11
Type Domestic Corporation

Jamie Lewis

Business Name Chuck E Cheeses
Person Name Jamie Lewis
Position company contact
State MO
Address 2726 Ne Vivion Rd Kansas City MO 64119-2514
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 816-454-4888

Jamie Lewis

Business Name Central Alabama Deer Proc
Person Name Jamie Lewis
Position company contact
State AL
Address 4341 AL Highway 41 Selma AL 36701-1701
Industry Kindred and Food Products (Products)
SIC Code 2099
SIC Description Food Preparations, Nec
Phone Number 334-418-8560
Number Of Employees 4
Annual Revenue 1048800

Jamie Lewis

Business Name Carl's Jr
Person Name Jamie Lewis
Position company contact
State HI
Address 472 Kaulana St, Kahului, HI 96732
SIC Code 5812
Phone Number
Email [email protected]
Title Genaral Manager

Jamie Lewis

Business Name Burton Group, Inc.
Person Name Jamie Lewis
Position company contact
State UT
Address 2889 Ashton Blvd, Midvale, UT 84047
Phone Number
Email [email protected]

Jamie Lewis

Business Name Burton Group LTD
Person Name Jamie Lewis
Position company contact
State IL
Address 35491 N Kenneth Dr Lake Villa IL 60046-9068
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 847-223-9144
Number Of Employees 4
Annual Revenue 693600

Jamie Lewis

Business Name Burton Group Inc
Person Name Jamie Lewis
Position company contact
State UT
Address 7050 Union Park Ctr # 510 Midvale UT 84047-6075
Industry Business Services (Services)
SIC Code 7379
SIC Description Computer Related Services, Nec
Phone Number 801-566-2880

Jamie Lewis

Business Name All American Security Systems
Person Name Jamie Lewis
Position company contact
State NY
Address 261a Merrick Rd Oceanside NY 11572-1409
Industry Business Services (Services)
SIC Code 7382
SIC Description Security Systems Services
Fax Number 516-764-7000

Jamie Lewis

Business Name Advance America
Person Name Jamie Lewis
Position company contact
State IN
Address 3540 State Road 38 E # 706 Lafayette IN 47905-5178
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6141
SIC Description Personal Credit Institutions
Phone Number 765-446-9405
Number Of Employees 2

Jamie Lewis

Business Name Added Touch
Person Name Jamie Lewis
Position company contact
State OH
Address 2748 Eastland Mall Columbus OH 43232-4901
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 614-575-1239
Number Of Employees 2
Annual Revenue 305760

JAMIE ARTHUR LEWIS

Business Name AKA VENTURES USA INC.
Person Name JAMIE ARTHUR LEWIS
Position Secretary
Address 2347 219 A STREET 2347 219 A STREET, SURREY B.C., V4A9H1
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0475712010-4
Creation Date 2010-10-01
Type Domestic Corporation

JAMIE LEWIS

Business Name 19ROCKETS INC.
Person Name JAMIE LEWIS
Position registered agent
Corporation Status Suspended
Agent JAMIE LEWIS 102 N SWEETZER AVE SUITE 104, LOS ANGELES, CA 90048
Care Of JAMIE LEWIS 102 N SWEETZER AVE #104, LOS ANGELES, CA 90048
Incorporation Date 2007-11-19

JAMIE LEWIS

Person Name JAMIE LEWIS
Filing Number 801520569
Position VICE PRESIDENT
State TX
Address 4112 GLENWOOD DR, FORT WORTH TX 76109

JAMIE LEWIS

Person Name JAMIE LEWIS
Filing Number 801520569
Position DIRECTOR
State TX
Address 4112 GLENWOOD DR, FORT WORTH TX 76109

JAMIE F LEWIS

Person Name JAMIE F LEWIS
Filing Number 801977883
Position Director
State TX
Address 10406 SAGECANYON DR, HOUSTON TX 77089

Jamie Lewis

Person Name Jamie Lewis
Filing Number 703935122
Position MM
State TX
Address 5306 GOLDEN WINGS, Houston TX 77041 6581

JAMIE L LEWIS

Person Name JAMIE L LEWIS
Filing Number 801765065
Position Director
State TX
Address 10429 GARLAND RD, DALLAS TX 75218

Lewis Jamie B

State NY
Calendar Year 2017
Employer Doccs Downstate
Job Title Corr Officer
Name Lewis Jamie B
Annual Wage $96,448

Lewis Jamie R

State IN
Calendar Year 2018
Employer Clay Community School Corporation (Clay)
Job Title Substitute
Name Lewis Jamie R
Annual Wage $2,398

Lewis Jamie R

State IN
Calendar Year 2017
Employer South Vermillion Community School Corporation (Vermillion)
Job Title Central Elem.Teacher
Name Lewis Jamie R
Annual Wage $48,378

Lewis Jamie R

State IN
Calendar Year 2016
Employer South Vermillion Community School Corporation (vermillion)
Job Title Central Elem.teacher
Name Lewis Jamie R
Annual Wage $45,235

Lewis Jamie R

State IN
Calendar Year 2015
Employer South Vermillion Community School Corporation (vermillion)
Job Title Central Elem.teacher
Name Lewis Jamie R
Annual Wage $44,709

Lewis Jamie L

State IN
Calendar Year 2015
Employer Burns Harbor Civil Town (porter)
Job Title Clerk Pt
Name Lewis Jamie L
Annual Wage $1,140

Lewis Jamie L

State IN
Calendar Year 2015
Employer Boone Township School Corporation (porter)
Job Title Extra Curricular N/c
Name Lewis Jamie L
Annual Wage $1,077

Lewis Jamie E

State GA
Calendar Year 2018
Employer University Of Georgia
Job Title Marketing/Pr Professional
Name Lewis Jamie E
Annual Wage $49,644

Lewis Jamie A

State GA
Calendar Year 2018
Employer Toombs County Board Of Education
Job Title Special Education Interrelated
Name Lewis Jamie A
Annual Wage $49,686

Lewis Jamie A

State GA
Calendar Year 2018
Employer Bulloch County Board Of Education
Job Title Special Education Interrelated
Name Lewis Jamie A
Annual Wage $9,434

Lewis Jamie E

State GA
Calendar Year 2017
Employer University Of Georgia
Job Title Communications Parapro/Pro
Name Lewis Jamie E
Annual Wage $37,247

Lewis Jamie A

State GA
Calendar Year 2017
Employer Bulloch County Board Of Education
Job Title Special Education Interrelated
Name Lewis Jamie A
Annual Wage $58,653

Lewis Jamie E

State GA
Calendar Year 2016
Employer University Of Georgia
Job Title Communications Professional
Name Lewis Jamie E
Annual Wage $36,061

Lewis Jamie B

State GA
Calendar Year 2016
Employer Georgia Gwinnett College
Job Title Assistant Professor
Name Lewis Jamie B
Annual Wage $77,638

Lewis Jamie R

State IN
Calendar Year 2018
Employer South Vermillion Community School Corporation (Vermillion)
Job Title Teacher
Name Lewis Jamie R
Annual Wage $48,265

Lewis Jamie A

State GA
Calendar Year 2016
Employer Bulloch County Board Of Education
Job Title Special Education Interrelated
Name Lewis Jamie A
Annual Wage $49,935

Lewis Jamie

State GA
Calendar Year 2015
Employer Georgia Gwinnett College
Job Title Assistant Professor
Name Lewis Jamie
Annual Wage $75,906

Lewis Jamie A

State GA
Calendar Year 2015
Employer Bulloch County Board Of Education
Job Title Special Education Interrelated
Name Lewis Jamie A
Annual Wage $45,017

Lewis Jamie B

State GA
Calendar Year 2014
Employer Georgia Gwinnett College
Job Title Assistant Professor
Name Lewis Jamie B
Annual Wage $74,989

Lewis Jamie A

State GA
Calendar Year 2014
Employer Bulloch County Board Of Education
Job Title Teacher Of Mild Intellectual
Name Lewis Jamie A
Annual Wage $43,765

Lewis Jamie B

State GA
Calendar Year 2013
Employer Georgia Gwinnett College
Job Title Assistant Professor
Name Lewis Jamie B
Annual Wage $78,908

Lewis Jamie A

State GA
Calendar Year 2013
Employer Bulloch County Board Of Education
Job Title Teacher Of Mild Intellectual
Name Lewis Jamie A
Annual Wage $32,226

Lewis Jamie B

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Academic Professional Ac
Name Lewis Jamie B
Annual Wage $16,914

Lewis Jamie B

State GA
Calendar Year 2011
Employer Georgia Gwinnett College
Job Title Assistant Professor
Name Lewis Jamie B
Annual Wage $76,013

Lewis Jamie B

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title Academic Professional Ac
Name Lewis Jamie B
Annual Wage $75,233

Lewis Jamie D

State FL
Calendar Year 2018
Employer University Of Florida State
Job Title Campus Service Assistant
Name Lewis Jamie D
Annual Wage $27,800

Lewis Jamie E

State FL
Calendar Year 2017
Employer Dept Of Children And Families - District 11
Name Lewis Jamie E
Annual Wage $20,226

Lewis Jamie E

State FL
Calendar Year 2016
Employer Dept Of Children And Families - District 11
Name Lewis Jamie E
Annual Wage $5,146

Lewis Jamie E

State GA
Calendar Year 2015
Employer University Of Georgia
Job Title Communications Professional
Name Lewis Jamie E
Annual Wage $31,476

Lewis Jamie L

State FL
Calendar Year 2015
Employer Brevard Co School Board
Name Lewis Jamie L
Annual Wage $44,708

Lewis Jamie

State IA
Calendar Year 2018
Employer School District Of Sioux City
Name Lewis Jamie
Annual Wage $23,078

Lewis Jamie

State KS
Calendar Year 2015
Employer Valley Center Pub Sch
Name Lewis Jamie
Annual Wage $100,339

Lewis Jamie B

State NY
Calendar Year 2017
Employer Bedford Hills Corr Facility
Name Lewis Jamie B
Annual Wage $105,208

Lewis Jamie L

State NY
Calendar Year 2016
Employer Indian River Csd
Name Lewis Jamie L
Annual Wage $3,942

Lewis Jamie L

State NY
Calendar Year 2016
Employer Indian River Central Schools
Name Lewis Jamie L
Annual Wage $21,316

Lewis Jamie H

State NY
Calendar Year 2016
Employer Highland Central Schools
Name Lewis Jamie H
Annual Wage $4,300

Lewis Jamie B

State NY
Calendar Year 2016
Employer Doccs Bedford Hills
Job Title Corr Officer
Name Lewis Jamie B
Annual Wage $117,583

Lewis Jamie B

State NY
Calendar Year 2016
Employer Bedford Hills Corr Facility
Name Lewis Jamie B
Annual Wage $120,204

Lewis Jamie L

State NY
Calendar Year 2015
Employer Indian River Csd
Name Lewis Jamie L
Annual Wage $4,541

Lewis Jamie L

State NY
Calendar Year 2015
Employer Indian River Central Schools
Name Lewis Jamie L
Annual Wage $20,465

Lewis Jamie H

State NY
Calendar Year 2015
Employer Highland Central Schools
Name Lewis Jamie H
Annual Wage $6,830

Lewis Jamie B

State NY
Calendar Year 2015
Employer Doccs Bedford Hills
Job Title Corr Officer
Name Lewis Jamie B
Annual Wage $105,883

Lewis Jamie B

State NY
Calendar Year 2015
Employer Bedford Hills Corr Facility
Name Lewis Jamie B
Annual Wage $102,719

Lewis Jamie H

State NY
Calendar Year 2015
Employer Beacon City School District
Name Lewis Jamie H
Annual Wage $144

Lewis Jamie L

State KS
Calendar Year 2015
Employer Larned State Hospital
Job Title Mhdd Technician
Name Lewis Jamie L
Annual Wage $24,972

Lewis Jamie

State NJ
Calendar Year 2016
Employer Borough Of Park Ridge
Name Lewis Jamie
Annual Wage $6,240

Lewis Jamie S

State NE
Calendar Year 2016
Employer Educational Service Unit 10
Name Lewis Jamie S
Annual Wage $50,905

Lewis Jamie K

State LA
Calendar Year 2018
Employer School District of Bossier
Job Title Teacher Pre-Kindergarten
Name Lewis Jamie K
Annual Wage $47,299

Lewis Jamie

State LA
Calendar Year 2018
Employer Office Of Secretary
Name Lewis Jamie
Annual Wage $69,473

Lewis Jamie

State LA
Calendar Year 2017
Employer State Civil Service
Job Title Hr Consultant Specialist
Name Lewis Jamie
Annual Wage $71,154

Lewis Jamie

State LA
Calendar Year 2017
Employer School District of Bossier
Name Lewis Jamie
Annual Wage $48,910

Lewis Jamie

State LA
Calendar Year 2016
Employer State Civil Service
Job Title Hr Consultant Specialist
Name Lewis Jamie
Annual Wage $71,125

Lewis Jamie K

State LA
Calendar Year 2016
Employer School District Of Bossier
Name Lewis Jamie K
Annual Wage $48,710

Lewis Jamie

State KY
Calendar Year 2017
Employer Warren County
Job Title Health Services Assistant
Name Lewis Jamie
Annual Wage $6,840

Lewis Jamie

State KY
Calendar Year 2016
Employer Office Of The Secretary
Job Title Postal Technician Ii
Name Lewis Jamie
Annual Wage $28,864

Lewis Jamie

State KS
Calendar Year 2018
Employer Valley Center Pub Sch
Name Lewis Jamie
Annual Wage $114,330

Lewis Jamie

State KS
Calendar Year 2017
Employer Valley Center Pub Sch
Name Lewis Jamie
Annual Wage $102,974

Lewis Jamie

State KS
Calendar Year 2016
Employer Valley Center Pub Sch
Name Lewis Jamie
Annual Wage $101,683

Lewis Jamie S

State NE
Calendar Year 2017
Employer Educational Service Unit 10
Job Title Sped Teacher Collaborating/Co-Teaching
Name Lewis Jamie S
Annual Wage $65,859

Lewis Jamie

State AZ
Calendar Year 2018
Employer County of Coconino
Job Title Health - Public Hlth Planner
Name Lewis Jamie
Annual Wage $44,412

Jamie L Lewis

Name Jamie L Lewis
Address 4413 E 694th Rd Mendota IL 61342 -9205
Mobile Phone 815-866-9141
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jamie C Lewis

Name Jamie C Lewis
Address 598 Coopers Mills Rd Windsor ME 04363 -3839
Phone Number 207-512-2787
Gender Unknown
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 1001
Education Completed High School
Language English

Jamie C Lewis

Name Jamie C Lewis
Address 541 9th Ave Se Cairo GA 39828 -3130
Phone Number 229-377-5561
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jamie E Lewis

Name Jamie E Lewis
Address 20450 Summersong Ln Germantown MD 20874 -3937
Phone Number 240-686-4580
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Jamie L Lewis

Name Jamie L Lewis
Address 317 S 3rd St Niles MI 49120 -3231
Phone Number 269-816-3392
Email [email protected]
Gender Unknown
Date Of Birth 1977-09-30
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Jamie M Lewis

Name Jamie M Lewis
Address 365 Willow Ln Cadiz KY 42211 -8054
Phone Number 270-522-0451
Telephone Number 270-522-0451
Mobile Phone 502-896-0464
Email [email protected]
Gender Female
Date Of Birth 1952-10-04
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Jamie Lewis

Name Jamie Lewis
Address 324 S Toohey Ridge Rd Cave City KY 42127 -9250
Phone Number 270-773-7262
Email [email protected]
Gender Male
Date Of Birth 1972-10-19
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Jamie L Lewis

Name Jamie L Lewis
Address 3596 Gorman Rd Oakland MD 21550-6508 -1568
Phone Number 301-453-3268
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Jamie E Lewis

Name Jamie E Lewis
Address 3500 Commonwealth Ave Saint Louis MO 63143 -4202
Phone Number 314-503-4500
Mobile Phone 314-503-4500
Email [email protected]
Gender Female
Date Of Birth 1946-03-31
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jamie L Lewis

Name Jamie L Lewis
Address 628 E Rolling View Ct Valley Center KS 67147 -7304
Phone Number 316-214-3724
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Jamie R Lewis

Name Jamie R Lewis
Address 11315 Walford Rd Fairfax IA 52228 -9734
Phone Number 319-845-2018
Gender Male
Date Of Birth 1975-05-02
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Jamie M Lewis

Name Jamie M Lewis
Address 1093 Berkshire Rd Ne Atlanta GA 30306 -3001
Phone Number 404-532-7373
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Jamie Lewis

Name Jamie Lewis
Address 821 Margaret Sq Winter Park FL 32789-1952 -1952
Phone Number 407-629-1632
Gender Unknown
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jamie L Lewis

Name Jamie L Lewis
Address 614 Crucible Ct Millersville MD 21108 -1537
Phone Number 410-674-3013
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Jamie Lewis

Name Jamie Lewis
Address 9917 N 94th Ave Peoria AZ 85345 -4328
Phone Number 585-613-6920
Gender Unknown
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Jamie M Lewis

Name Jamie M Lewis
Address 3635 Starboard Ln Snellville GA 30039 -8077
Phone Number 678-468-1292
Email [email protected]
Gender Female
Ethnicity Scotch
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

Jamie Lewis

Name Jamie Lewis
Address 5091 Lamb Ave Union Point GA 30669 -1162
Phone Number 706-486-4965
Email [email protected]
Gender Unknown
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jamie L Lewis

Name Jamie L Lewis
Address 22761 Tippecanoe St Ne Bethel MN 55005 -9851
Phone Number 763-413-8624
Gender Female
Date Of Birth 1972-02-08
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jamie D Lewis

Name Jamie D Lewis
Address 3218 W Polk St Chicago IL 60624 BSMNT-4134
Phone Number 773-457-7769
Email [email protected]
Gender Female
Date Of Birth 1979-09-18
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jamie Lewis

Name Jamie Lewis
Address 5120 S Damen Ave Chicago IL 60609 APT 2-5630
Phone Number 773-925-4017
Email [email protected]
Gender Unknown
Date Of Birth 1986-12-13
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jamie Lewis

Name Jamie Lewis
Address 297 Concord Rd Bedford MA 01730 -2006
Phone Number 781-275-0202
Gender Unknown
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jamie Lewis

Name Jamie Lewis
Address 9 Loring Ct Hudson MA 01749 -2304
Phone Number 978-567-0861
Gender Unknown
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $5,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

LEWIS, JAMIE MRS

Name LEWIS, JAMIE MRS
Amount 5000.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12971359807
Application Date 2012-05-07
Contributor Occupation INFORMATION REQUESTED PER BEST EFFORTS
Contributor Employer INFORMATION REQUESTED PER BEST EFFORTS
Organization Name Lewis Scrap Metal
Contributor Gender F
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 2494 COUNTY Rd 600E BURNT PRAIRIE IL

LEWIS, JAMIE L MRS

Name LEWIS, JAMIE L MRS
Amount 2500.00
To Rick Perry (R)
Year 2012
Transaction Type 15
Filing ID 11971817161
Application Date 2011-09-30
Contributor Occupation SALES
Contributor Employer LEWIS SCRAP
Organization Name Lewis Scrap Metal
Contributor Gender F
Recipient Party R
Committee Name RickPerry.org
Seat federal:president
Address PO 21 BURNT PRAIRIE IL

LEWIS, JAMIE MRS

Name LEWIS, JAMIE MRS
Amount 2500.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12971359807
Application Date 2012-05-14
Contributor Occupation INFORMATION REQUESTED PER BEST EFFORTS
Contributor Employer INFORMATION REQUESTED PER BEST EFFORTS
Organization Name Lewis Scrap Metal
Contributor Gender F
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 2494 COUNTY Rd 600E BURNT PRAIRIE IL

LEWIS, JAMIE

Name LEWIS, JAMIE
Amount 1000.00
To Republican National Cmte
Year 2010
Transaction Type 15
Filing ID 29993273030
Application Date 2009-09-15
Contributor Occupation Physician
Contributor Employer Spine Team Spokane
Organization Name Spine Team Spokane
Contributor Gender N
Recipient Party R
Committee Name Republican National Cmte
Address 1705 S Kahuna Dr SPOKANE WA

LEWIS, JAMIE

Name LEWIS, JAMIE
Amount 1000.00
To McCain-Palin Victory 2008
Year 2008
Transaction Type 15
Filing ID 28993718729
Application Date 2008-10-27
Contributor Occupation PHYSICIAN
Contributor Employer SPINE TEAM SPOKANE
Organization Name Spine Team Spokane
Contributor Gender N
Recipient Party R
Committee Name McCain-Palin Victory 2008
Address 1705 S KAHUNA Dr SPOKANE WA

Lewis, Jamie

Name Lewis, Jamie
Amount 1000.00
To Republican National Cmte
Year 2008
Transaction Type 15j
Application Date 2008-10-31
Contributor Occupation Physician
Contributor Employer Spine Team Spokane
Organization Name Spine Team Spokane
Contributor Gender N
Recipient Party R
Committee Name Republican National Cmte
Address 1705 S Kahuna Dr Spokane WA

LEWIS, JAMIE

Name LEWIS, JAMIE
Amount 500.00
To Republican National Cmte
Year 2010
Transaction Type 15
Filing ID 29935592747
Application Date 2009-11-10
Contributor Occupation Physician
Contributor Employer Spine Team Spokane
Organization Name Spine Team Spokane
Contributor Gender N
Recipient Party R
Committee Name Republican National Cmte
Address 1705 S Kahuna Dr SPOKANE WA

LEWIS, JAMIE G

Name LEWIS, JAMIE G
Amount 500.00
To Ron Paul (R)
Year 2008
Transaction Type 15
Filing ID 27990797884
Application Date 2007-09-28
Contributor Occupation Truck Driver
Contributor Employer Davis Transfer Co Inc
Organization Name Davis Transfer Co
Contributor Gender N
Recipient Party R
Committee Name Ron Paul 2008 Presidential Cmte
Seat federal:president
Address 1919 CR 100 MOULTON AL

LEWIS, JAMIE

Name LEWIS, JAMIE
Amount 100.00
To BELL-METEREAU, REBECCA
Year 2010
Application Date 2010-10-01
Recipient Party D
Recipient State TX
Seat state:office

LEWIS, JAMIE

Name LEWIS, JAMIE
Amount 100.00
To WHITE, BILL
Year 2010
Application Date 2010-09-15
Recipient Party D
Recipient State TX
Seat state:governor

LEWIS, JAMIE

Name LEWIS, JAMIE
Amount 50.00
To MARTINEZ, REBECA C
Year 2010
Application Date 2009-09-24
Contributor Occupation ARTIST
Contributor Employer SELF
Recipient Party D
Recipient State TX
Seat state:judicial

LEWIS, JAMIE

Name LEWIS, JAMIE
Amount 50.00
To MARTINEZ, REBECA C
Year 2010
Application Date 2010-06-24
Contributor Occupation ARTIST
Contributor Employer SELF
Recipient Party D
Recipient State TX
Seat state:judicial

LEWIS, JAMIE

Name LEWIS, JAMIE
Amount 50.00
To BOONE, DANIEL
Year 20008
Application Date 2008-06-11
Recipient Party D
Recipient State TX
Seat state:lower

LEWIS, JAMIE

Name LEWIS, JAMIE
Amount 50.00
To VAN OS, DAVID
Year 2006
Application Date 2006-10-10
Recipient Party D
Recipient State TX
Seat state:office

LEWIS, JAMIE

Name LEWIS, JAMIE
Amount 25.00
To WHITE, BILL
Year 2010
Application Date 2010-10-30
Recipient Party D
Recipient State TX
Seat state:governor

LEWIS, JAMIE

Name LEWIS, JAMIE
Amount 25.00
To VILLARREAL, MIKE
Year 2006
Application Date 2006-02-10
Recipient Party D
Recipient State TX
Seat state:lower

LEWIS, JAMIE

Name LEWIS, JAMIE
Amount 21.00
To RICE, JOE
Year 20008
Application Date 2008-06-30
Recipient Party D
Recipient State CO
Seat state:lower
Address 5201 S FOX ST G6 LITTLETON CO

LEWIS, JAMIE L

Name LEWIS, JAMIE L
Amount 10.00
To FLORIDA DEMOCRATIC PARTY
Year 20008
Application Date 2008-12-02
Recipient Party D
Recipient State FL
Committee Name FLORIDA DEMOCRATIC PARTY
Address 6710 COLLINS RD APT 2318 JACKSONVILLE FL

LEWIS, JAMIE MRS

Name LEWIS, JAMIE MRS
Amount -2500.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12971359807
Application Date 2012-05-14
Contributor Occupation INFORMATION REQUESTED PER BEST EFFORTS
Contributor Employer INFORMATION REQUESTED PER BEST EFFORTS
Organization Name Lewis Scrap Metal
Contributor Gender F
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 2494 COUNTY Rd 600E BURNT PRAIRIE IL

LEWIS GARY L & JAMIE S

Name LEWIS GARY L & JAMIE S
Address 1317 Se 4th Avenue Crystal River FL
Value 99196
Landvalue 99196
Buildingvalue 95834
Landarea 7,501 square feet
Type Residential Property

LEWIS GARY L & JAMIE S

Name LEWIS GARY L & JAMIE S
Physical Address 01317 SE 4TH AVE, CRYSTAL RIVER, FL 34423
Ass Value Homestead 159187
Just Value Homestead 195030
County Citrus
Year Built 1989
Area 3055
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 01317 SE 4TH AVE, CRYSTAL RIVER, FL 34423

LEWIS LINDA D & JAMIE D

Name LEWIS LINDA D & JAMIE D
Physical Address BONNETT POND RD, CHIPLEY, FL 32428
Owner Address 6440 GARDENIA STREET, PANAMA CITY, FL 32404
County Washington
Land Code Grazing land soil capability Class IV
Address BONNETT POND RD, CHIPLEY, FL 32428

LEWIS LINDA D & JAMIE D

Name LEWIS LINDA D & JAMIE D
Physical Address 2427 FERGUSON RD, CHIPLEY, FL 32428
Owner Address 6440 GARDENIA STREET, PANAMA CITY, FL 32404
County Washington
Year Built 2006
Area 1624
Land Code Timberland - site index 50 to 59
Address 2427 FERGUSON RD, CHIPLEY, FL 32428

JAMIE ANN LEWIS

Name JAMIE ANN LEWIS
Address 5201 S Fox Street #G6 Littleton CO 80120
Value 5000
Landvalue 5000
Buildingvalue 82000
Landarea 435 square feet

JAMIE C LEWIS

Name JAMIE C LEWIS
Address 1953 Alpine Court Medford OR 97504
Value 83220
Type Residence

JAMIE D LEWIS

Name JAMIE D LEWIS
Address 10910 E 116th Pl N Collinsville OK
Value 20800
Landvalue 20800
Buildingvalue 98600
Landarea 8,009 square feet
Numberofbathrooms 2
Type Residential
Price 105,500

JAMIE I LEWIS

Name JAMIE I LEWIS
Address 9216 Giant Drive Joshua TX 76058-4385
Value 20000
Landvalue 20000

JAMIE L LEWIS

Name JAMIE L LEWIS
Address 1338 Shallow Lake Drive O'Fallon MO
Value 25000
Landvalue 25000
Buildingvalue 106920
Landarea 7,840 square feet
Bedrooms 2
Numberofbedrooms 2
Type Ranch
Price 87500

JAMIE L LEWIS

Name JAMIE L LEWIS
Address 50 Franklin Street #S8B Manhattan NY 10013
Value 1477
Landvalue 47

LEWIS GARY L & JAMIE S

Name LEWIS GARY L & JAMIE S
Physical Address 05124 N TALLAHASSEE RD, CRYSTAL RIVER, FL 34423
County Citrus
Land Code Grazing land soil capability Class II
Address 05124 N TALLAHASSEE RD, CRYSTAL RIVER, FL 34423

JAMIE L LEWIS

Name JAMIE L LEWIS
Address 50 Franklin Street #2C Manhattan NY 10013
Value 467868
Landvalue 16834

JAMIE L LEWIS & CARLI J LEWIS

Name JAMIE L LEWIS & CARLI J LEWIS
Address 10102 E Stoughton Road Valleyford WA
Value 75530
Landarea 618,987 square feet
Bedrooms 3
Numberofbedrooms 3
Type Residential
Price 150000
Basement Full

JAMIE LEWIS

Name JAMIE LEWIS
Address 20450 Summersong Lane Germantown MD 20874
Value 150000
Landvalue 150000
Airconditioning yes

JAMIE LEWIS & MARY LEWIS

Name JAMIE LEWIS & MARY LEWIS
Address 3102 Meadowside Lane Nashville TN 37207
Value 93600
Landarea 1,175 square feet

JAMIE M LEWIS

Name JAMIE M LEWIS
Address 2610 Dysart Avenue Altoona PA
Value 570
Landvalue 570
Buildingvalue 6370

JAMIE P LEWIS

Name JAMIE P LEWIS
Address 15 Bay State Road Tyngsborough MA 01879
Value 93900
Landvalue 93900
Buildingvalue 94000
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

JAMIE R LEWIS & DANA J LEWIS

Name JAMIE R LEWIS & DANA J LEWIS
Address 4629 NE Middlebranch Avenue Canton OH 44705-2960
Value 23000
Landvalue 23000

LEWIS GARY L & JAMIE S

Name LEWIS GARY L & JAMIE S
Address 5188 N Tallahassee Road Crystal River FL
Value 4575
Landvalue 4575
Buildingvalue 89304
Landarea 774,422 square feet
Type Agricultural Property

LEWIS GARY L & JAMIE S

Name LEWIS GARY L & JAMIE S
Address 5124 N Tallahassee Road Crystal River FL
Value 5000
Landvalue 5000
Buildingvalue 85002
Landarea 871,727 square feet
Type Agricultural Property

JAMIE L LEWIS

Name JAMIE L LEWIS
Address 1816 Ann Way Lima OH 45805
Value 12900
Landvalue 12900
Buildingvalue 59100
Landarea 7,535 square feet

LEWIS GARY L & JAMIE S

Name LEWIS GARY L & JAMIE S
Physical Address 05188 N TALLAHASSEE RD, CRYSTAL RIVER, FL 34423
County Citrus
Land Code Grazing land soil capability Class II
Address 05188 N TALLAHASSEE RD, CRYSTAL RIVER, FL 34423

JAMIE LEWIS

Name JAMIE LEWIS
Type Voter
State MN
Address P.O. BOX 1459, MINNEAPOLIS, MN 55488
Phone Number 952-936-1300
Email Address [email protected]

JAMIE LEWIS

Name JAMIE LEWIS
Type Independent Voter
State KS
Address 4815 NIEMAN RD, SHAWNEE, KS 66203
Phone Number 913-631-4221
Email Address [email protected]

JAMIE LEWIS

Name JAMIE LEWIS
Type Voter
State NC
Address 1641 PEKIN RD, CANDOR, NC 27229
Phone Number 910-578-2220
Email Address [email protected]

JAMIE LEWIS

Name JAMIE LEWIS
Type Independent Voter
State FL
Address 6410 OLOKEE ST, PANAMA CITY, FL 32404-7948
Phone Number 850-871-2401
Email Address [email protected]

JAMIE LEWIS

Name JAMIE LEWIS
Type Voter
State MO
Address 12825 CORRINGTON AVE, GRANDVIEW, MO 64030
Phone Number 816-682-7185
Email Address [email protected]

JAMIE LEWIS

Name JAMIE LEWIS
Type Voter
State FL
Address 2439 MAYO ST, HOLLYWOOD, FL 33020
Phone Number 786-419-8303
Email Address [email protected]

JAMIE LEWIS

Name JAMIE LEWIS
Type Democrat Voter
State IL
Address 9207 S HARPER AVE, CHICAGO, IL 60619
Phone Number 773-507-6001
Email Address [email protected]

JAMIE LEWIS

Name JAMIE LEWIS
Type Independent Voter
State CO
Address 8330 GETTYSBURG CT, ELIZABETH, CO 80107
Phone Number 720-244-0050
Email Address [email protected]

JAMIE LEWIS

Name JAMIE LEWIS
Type Voter
State IA
Address 3786 315TH ST, MAPLETON, IA 51034
Phone Number 712-540-1455
Email Address [email protected]

JAMIE LEWIS

Name JAMIE LEWIS
Type Independent Voter
State NC
Address 230 PLAINSVIEW RD, LAWNDALE, NC 28090
Phone Number 704-466-0310
Email Address [email protected]

JAMIE LEWIS

Name JAMIE LEWIS
Type Independent Voter
State MO
Address SHALLOW LAKE DR., OFALLON, MO 63366
Phone Number 636-294-0416
Email Address [email protected]

JAMIE LEWIS

Name JAMIE LEWIS
Type Voter
State IL
Address 1702 PARKLANE DR., EAST SAINT LOUIS, IL 62206
Phone Number 618-477-4715
Email Address [email protected]

JAMIE LEWIS

Name JAMIE LEWIS
Type Voter
State KY
Address 225 OLD COUNTY DR, HAZARD, KY 41701
Phone Number 606-436-6874
Email Address [email protected]

JAMIE LEWIS

Name JAMIE LEWIS
Type Republican Voter
State MS
Address 1021 RAYMOND RD #411, JACKSON, MS 39204
Phone Number 601-917-2026
Email Address [email protected]

JAMIE LEWIS

Name JAMIE LEWIS
Type Voter
State MS
Address 5090 BOVINA CUT OFF RD, VICKSBURG, MS 39180
Phone Number 601-818-4482
Email Address [email protected]

JAMIE LEWIS

Name JAMIE LEWIS
Type Republican Voter
State MS
Address 112GREENLEAVES DRIVE, FLORENCE, MS 39073
Phone Number 601-664-8006
Email Address [email protected]

JAMIE LEWIS

Name JAMIE LEWIS
Type Republican Voter
State MS
Address 129 LEWIS DRIVE, CHURCH HILL, MS 39120
Phone Number 601-653-5447
Email Address [email protected]

JAMIE LEWIS

Name JAMIE LEWIS
Type Republican Voter
State MI
Address 3807 STRATFORD AVE, LANSING, MI 48911
Phone Number 517-899-7980
Email Address [email protected]

JAMIE LEWIS

Name JAMIE LEWIS
Type Independent Voter
State KY
Address 309 HIGHWOOD DR, FRANKFORT, KY 40601
Phone Number 502-758-8470
Email Address [email protected]

JAMIE LEWIS

Name JAMIE LEWIS
Type Independent Voter
State NE
Address 6736 FLORENCE BLVD, OMAHA, NE 68122
Phone Number 402-813-8170
Email Address [email protected]

JAMIE LEWIS

Name JAMIE LEWIS
Type Republican Voter
State LA
Address 200 OVEY DR, LAFAYETTE, LA 70501
Phone Number 337-235-1840
Email Address [email protected]

JAMIE LEWIS

Name JAMIE LEWIS
Type Republican Voter
State LA
Address 200 OVEY DR, LAFAYETTE, LA 70501
Phone Number 337-232-5671
Email Address [email protected]

JAMIE LEWIS

Name JAMIE LEWIS
Type Independent Voter
State LA
Address 194 HARBOR ROAD, FERRIDAY, LA 71334
Phone Number 318-719-0738
Email Address [email protected]

JAMIE LEWIS

Name JAMIE LEWIS
Type Voter
State LA
Address 12792 CROSSETT RD, BASTROP, LA 71220
Phone Number 318-680-0773
Email Address [email protected]

JAMIE LEWIS

Name JAMIE LEWIS
Type Independent Voter
State MI
Address 6299 GREENWYCKE LN, MONROE, MI 48161
Phone Number 313-282-4728
Email Address [email protected]

JAMIE LEWIS

Name JAMIE LEWIS
Type Independent Voter
State IN
Address 2063 KAREN ST., PORTAGE, IN 46368
Phone Number 219-763-7174
Email Address [email protected]

JAMIE LEWIS

Name JAMIE LEWIS
Type Voter
State DC
Address 4638 HAYES ST NE, WASHINGTON, DC 20019
Phone Number 202-388-4525
Email Address [email protected]

Jamie A Lewis

Name Jamie A Lewis
Visit Date 4/13/10 8:30
Appointment Number U42557
Type Of Access VA
Appt Made 9/28/12 0:00
Appt Start 9/29/12 17:00
Appt End 9/29/12 23:59
Total People 6
Last Entry Date 9/28/12 19:59
Meeting Location OEOB
Caller JESSE
Release Date 12/28/2012 08:00:00 AM +0000
Badge Number 91105

Jamie E Lewis

Name Jamie E Lewis
Visit Date 4/13/10 8:30
Appointment Number U87647
Type Of Access VA
Appt Made 3/8/2012 0:00
Appt Start 3/20/2012 8:30
Appt End 3/20/2012 23:59
Total People 299
Last Entry Date 3/8/2012 18:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

JAMIE R LEWIS

Name JAMIE R LEWIS
Visit Date 4/13/10 8:30
Appointment Number U73019
Type Of Access VA
Appt Made 1/12/2012 0:00
Appt Start 1/19/2012 8:30
Appt End 1/19/2012 23:59
Total People 252
Last Entry Date 1/12/2012 19:21
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/27/2012 07:00:00 AM +0000

JAMIE R LEWIS

Name JAMIE R LEWIS
Visit Date 4/13/10 8:30
Appointment Number U35805
Type Of Access VA
Appt Made 8/18/2011 0:00
Appt Start 8/31/2011 8:30
Appt End 8/31/2011 23:59
Total People 348
Last Entry Date 8/18/2011 18:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Jamie G Lewis

Name Jamie G Lewis
Visit Date 4/13/10 8:30
Appointment Number U08288
Type Of Access VA
Appt Made 5/12/2011 0:00
Appt Start 6/5/2011 19:00
Appt End 6/5/2011 23:59
Total People 4
Last Entry Date 5/12/2011 10:46
Meeting Location WH
Caller CECELIA
Description WEST WING TOUR
Release Date 09/30/2011 07:00:00 AM +0000

JAMIE LEWIS

Name JAMIE LEWIS
Car FORD ESCAPE
Year 2008
Address 334 Peachtree Cir, Ringgold, GA 30736-6743
Vin 1FMCU03168KE64847

JAMIE LEWIS

Name JAMIE LEWIS
Car MINI COOPER
Year 2007
Address 1551 E Elderberry St, Pahrump, NV 89048-5548
Vin WMWMF33557TU60978
Phone 775-751-8239

JAMIE LEWIS

Name JAMIE LEWIS
Car HONDA CIVIC
Year 2007
Address 9048 Indus Way, Morristown, MN 55052-4002
Vin JHMFA36277S013066
Phone 507-685-2161

JAMIE LEWIS

Name JAMIE LEWIS
Car HYUNDAI SONATA
Year 2007
Address W1528 Brassie Dr, Mukwonago, WI 53149-1860
Vin 5NPET46C27H267434

JAMIE LEWIS

Name JAMIE LEWIS
Car HONDA ACCORD
Year 2007
Address 6235 Whitestone Rd, Jackson, MS 39206-2313
Vin 1HGCM664X7A036640

Jamie Lewis

Name Jamie Lewis
Car FORD F-150
Year 2007
Address 405 3rd St, Cushing, IA 51018-7715
Vin 1FTPW14VX7KC15604

JAMIE LEWIS

Name JAMIE LEWIS
Car CHEVROLET SILVERADO 1500
Year 2007
Address 3686 Poole Rd, Cincinnati, OH 45251-2937
Vin 1GCEK19J77Z516251

Jamie Lewis

Name Jamie Lewis
Car HONDA CIVIC
Year 2007
Address 1707 Bobwhite Dr, Maryville, TN 37803-6502
Vin 1HGFA16887L121864
Phone

JAMIE LEWIS

Name JAMIE LEWIS
Car CHEVROLET EQUINOX
Year 2007
Address 4638 Hayes St NE, Washington, DC 20019-3611
Vin 2CNDL63F276088686
Phone 202-629-3120

JAMIE LEWIS

Name JAMIE LEWIS
Car CHRYSLER PACIFICA
Year 2007
Address 22761 Tippecanoe St NE, East Bethel, MN 55005-9851
Vin 2A8GF68XX7R364582

JAMIE LEWIS

Name JAMIE LEWIS
Car HONDA PILOT
Year 2007
Address 217 Crest Way, Easley, SC 29640-6868
Vin 5FNYF28547B015450
Phone

JAMIE LEWIS

Name JAMIE LEWIS
Car KIA SPECTRA
Year 2007
Address 8036 W Van Dorn St, Lincoln, NE 68532-9266
Vin KNAFE121475465480

JAMIE LEWIS

Name JAMIE LEWIS
Car VOLKSWAGEN TOUAREG
Year 2007
Address 381 Mccorkle Rd, Oak Hill, OH 45656-9774
Vin WVGZE77L17D021519
Phone 614-774-0419

Jamie Lewis

Name Jamie Lewis
Car INFINITI G35
Year 2007
Address 2002 Irongate Dr, Arlington, TX 76012-2235
Vin JNKBV61EX7M725517

JAMIE LEWIS

Name JAMIE LEWIS
Car SUZUKI FORENZA
Year 2007
Address 6030 SUNTAN CIR, PENSACOLA, FL 32526-7406
Vin KL5JD56ZX7K639129

Jamie Lewis

Name Jamie Lewis
Car CHEVROLET AVEO
Year 2007
Address 2914 Shadwell St, Mesquite, TX 75149-1823
Vin KL1TD66647B706488

JAMIE LEWIS

Name JAMIE LEWIS
Car DODGE RAM PICKUP 3500
Year 2007
Address 56 Rooster Trl, Graysville, TN 37338-7935
Vin 3D7MX46A77G771443
Phone 423-554-3105

JAMIE LEWIS

Name JAMIE LEWIS
Car CADILLAC ESCALADE
Year 2007
Address 392 Longbow Ln, Galax, VA 24333-4479
Vin 1GYFK63817R149803
Phone 276-236-6483

JAMIE LEWIS

Name JAMIE LEWIS
Car CADILLAC CTS
Year 2007
Address 6640 Misty Breeze Ct Apt 13, Portage, IN 46368-4262
Vin 1G6DP577X70164396
Phone 219-743-5517

JAMIE LEWIS

Name JAMIE LEWIS
Car PONTIAC SOLSTICE
Year 2007
Address 6316 Calle Amorada Ct NW, Albuquerque, NM 87114-5354
Vin 1G2MB35B97Y142032
Phone 505-899-1206

JAMIE LEWIS

Name JAMIE LEWIS
Car FORD EDGE
Year 2007
Address 1142 PRINCETON AVE, CELINA, OH 45822
Vin 2FMDK39C17BB69166
Phone 614-306-4983

JAMIE LEWIS

Name JAMIE LEWIS
Car LAND ROVER LR2
Year 2008
Address 5016 Izard St, Omaha, NE 68132-1426
Vin SALFP24N18H036437
Phone 402-551-7140

JAMIE LEWIS

Name JAMIE LEWIS
Car CHRYSLER ASPEN
Year 2008
Address 3102 Meadowside Ln, Nashville, TN 37207-2815
Vin 1A8HX58N88F106922

JAMIE LEWIS

Name JAMIE LEWIS
Car JEEP GRAND CHEROKEE
Year 2008
Address 3676 Moonlit Rain Dr, Las Vegas, NV 89135-7819
Vin 1J8GS48K08C247866

JAMIE LEWIS

Name JAMIE LEWIS
Car HYUNDAI ELANTRA
Year 2008
Address 2491 Crumps Landing Cir, Snellville, GA 30039-4203
Vin KMHDU46DX8U314195

JAMIE LEWIS

Name JAMIE LEWIS
Car HONDA ACCORD
Year 2007
Address 9210 Bruckhaus St Apt 306, Raleigh, NC 27617-4419
Vin 1HGCM82697A005205

JAMIE LEWIS

Name JAMIE LEWIS
Car TOYOTA CAMRY HYBRID
Year 2007
Address 209 Berkley Manor Dr, Cranberry Twp, PA 16066-4856
Vin 4T1BB46KX7U015929
Phone 724-456-7900

Jamie Lewis

Name Jamie Lewis
Domain dessertuniversity.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2007-11-06
Update Date 2013-11-06
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 25 Sweet Brier Ln Monroe CT 06468
Registrant Country UNITED STATES

Jamie Lewis

Name Jamie Lewis
Domain getfamousmachine.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2008-04-18
Update Date 2013-04-18
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 25 Sweet Brier Ln Monroe CT 06468
Registrant Country UNITED STATES

Jamie Lewis

Name Jamie Lewis
Domain getfamousnow.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2008-04-18
Update Date 2013-05-05
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address PO Box 4084 Monroe CT 06468
Registrant Country UNITED STATES

Jamie Lewis

Name Jamie Lewis
Domain rappass.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-01
Update Date 2012-12-02
Registrar Name GODADDY.COM, LLC
Registrant Address 25 Sweetbrier Ln Monroe Connecticut 06468
Registrant Country UNITED STATES

Jamie Lewis

Name Jamie Lewis
Domain tsbyjamie.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-09
Update Date 2013-05-09
Registrar Name GODADDY.COM, LLC
Registrant Address 158 Cowpath Road Souderton Pennsylvania 18964
Registrant Country UNITED STATES

Jamie Lewis

Name Jamie Lewis
Domain bridgendgolfclub.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2006-03-16
Update Date 2012-03-07
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address Willowdean Linlithgow EH49 6AW
Registrant Country UNITED KINGDOM

Jamie Lewis

Name Jamie Lewis
Domain surviveabadbreakup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-30
Update Date 2012-12-10
Registrar Name GODADDY.COM, LLC
Registrant Address 25 Sweetbrier Ln Monroe New York 06468
Registrant Country UNITED STATES

Jamie Lewis

Name Jamie Lewis
Domain jlewismd.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-01-15
Update Date 2013-10-07
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 1705 S. Kahuna Dr Spokane WA 99223
Registrant Country UNITED STATES

JAMIE LEWIS

Name JAMIE LEWIS
Domain anatodigit.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-04-25
Update Date 2013-04-28
Registrar Name ENOM, INC.
Registrant Address 19A CLEVELAND ST. EXETER DEVON EX4 1BB
Registrant Country UNITED KINGDOM

Jamie Lewis

Name Jamie Lewis
Domain realestatecashman.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-04
Update Date 2013-05-09
Registrar Name GODADDY.COM, LLC
Registrant Address 25 Sweetbrier Ln Monroe Connecticut 06468
Registrant Country UNITED STATES

Jamie Lewis

Name Jamie Lewis
Domain mrgoodlife.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2004-10-02
Update Date 2013-10-02
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address PO Box 4084 Monroe CT 06468
Registrant Country UNITED STATES

Jamie Lewis

Name Jamie Lewis
Domain qldbesthomes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-30
Update Date 2013-05-03
Registrar Name GODADDY.COM, LLC
Registrant Address 25 Sweetbrier Ln Monroe Connecticut 06468
Registrant Country UNITED STATES

Jamie Lewis

Name Jamie Lewis
Domain afteryoubreakup.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2007-12-02
Update Date 2012-12-02
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 25 Sweet Brier Ln Monroe CT 06468
Registrant Country UNITED STATES

Jamie Lewis

Name Jamie Lewis
Domain kidsmusicnow.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2007-07-13
Update Date 2013-07-13
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address PO Box 4084 Monroe CT 06468
Registrant Country UNITED STATES

Jamie Lewis

Name Jamie Lewis
Domain getyourguyback.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2007-12-02
Update Date 2012-12-02
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address PO Box 4084 Monroe CT 06468
Registrant Country UNITED STATES

JAMIE LEWIS

Name JAMIE LEWIS
Domain pimpinmillionaire.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-06-06
Update Date 2013-06-06
Registrar Name ENOM, INC.
Registrant Address PO BOX 4084 MONROE CT 06468
Registrant Country UNITED STATES

JAMIE LEWIS

Name JAMIE LEWIS
Domain gregbowersintulsa.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-06-07
Update Date 2013-06-07
Registrar Name ENOM, INC.
Registrant Address PO BOX 4084 MONROE CT 06468
Registrant Country UNITED STATES

JAMIE LEWIS

Name JAMIE LEWIS
Domain hypedlondon.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-08-24
Update Date 2013-08-24
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 36 TUDOR WAY WICKFORD ESSEX SS12 0HS
Registrant Country UNITED KINGDOM

JAMIE LEWIS

Name JAMIE LEWIS
Domain believethehypeproductions.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-08-24
Update Date 2013-08-24
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 36 TUDOR WAY WICKFORD ESSEX SS12 0HS
Registrant Country UNITED KINGDOM

Jamie Lewis

Name Jamie Lewis
Domain brynbettws.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2010-07-21
Update Date 2013-07-18
Registrar Name WEBFUSION LTD.
Registrant Address 73 Station Road Port Talbot SA13 1NW
Registrant Country UNITED KINGDOM

Jamie Lewis

Name Jamie Lewis
Domain deadly100.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2006-06-04
Update Date 2013-06-04
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 25 Sweet Brier Ln Monroe CT 06468
Registrant Country UNITED STATES

Jamie Lewis

Name Jamie Lewis
Domain blasttheflab.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-29
Update Date 2013-08-29
Registrar Name GODADDY.COM, LLC
Registrant Address 25 Sweetbrier Ln Monroe New York 06468
Registrant Country UNITED STATES

Jamie Lewis

Name Jamie Lewis
Domain therichbombshell.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2006-07-27
Update Date 2013-07-27
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address PO Box 4084 Monroe CT 06468
Registrant Country UNITED STATES

Jamie Lewis

Name Jamie Lewis
Domain organicfoodsandlifestyle.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-26
Update Date 2013-05-03
Registrar Name GODADDY.COM, LLC
Registrant Address 25 Sweetbrier Ln Monroe Connecticut 06468
Registrant Country UNITED STATES

Jamie Lewis

Name Jamie Lewis
Domain quickabpower.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-15
Update Date 2013-05-16
Registrar Name GODADDY.COM, LLC
Registrant Address 25 Sweetbrier Ln Monroe Connecticut 06468
Registrant Country UNITED STATES

Jamie Lewis

Name Jamie Lewis
Domain bridalwatercolors.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-11
Update Date 2013-07-12
Registrar Name GODADDY.COM, LLC
Registrant Address 108 N Ennis Bryan Alabama 77803
Registrant Country UNITED STATES

jamie lewis

Name jamie lewis
Domain blockcertifiedclothing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-10
Update Date 2013-03-10
Registrar Name GODADDY.COM, LLC
Registrant Address 411 9th street new castle Delaware 19720
Registrant Country UNITED STATES

Jamie Lewis

Name Jamie Lewis
Domain tearupparkingtickets.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2006-05-29
Update Date 2013-05-29
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address PO Box 4084 Monroe CT 06468
Registrant Country UNITED STATES