Janet Gray

We have found 330 public records related to Janet Gray in 38 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 53 business registration records connected with Janet Gray in public records. The businesses are registered in 15 different states. Most of the businesses are registered in Missouri state. The businesses are engaged in 10 different industries. Most of the businesses are engaged in Insurance Brokers, Agents and Services (Insurance) industry. There are 60 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Hourly Staff. These employees work in eleven different states. Most of them work in Indiana state. Average wage of employees is $52,377.


Janet E Gray

Name / Names Janet E Gray
Age 52
Birth Date 1972
Person 29 Goldrush Ln, Rochester, NH 03868
Phone Number 603-332-9961
Possible Relatives


Previous Address 16 Penn Ave, Deerfield, NH 03037
13 Hillsdale Rd, Rochester, NH 03867
5101 Sayers Ct #A, Leesville, LA 71459
1 King St, Rochester, NH 03867
1118 Spruce Dr, Leesville, LA 71446
Email [email protected]

Janet L Gray

Name / Names Janet L Gray
Age 55
Birth Date 1969
Person 417 Highway 285, Damascus, AR 72039
Phone Number 501-335-7619
Possible Relatives
Previous Address 16 Lewis Dr, Damascus, AR 72039
284 PO Box, Judsonia, AR 72081
45 RR 2 POB, Damascus, AR 72039

Janet Littlehal Gray

Name / Names Janet Littlehal Gray
Age 58
Birth Date 1966
Also Known As Janet Littlehal Gray
Person 347 Pearl St, Braintree, MA 02184
Phone Number 781-848-7851
Possible Relatives



Previous Address 17 Bow St, Arlington, MA 02474
17 Brow Ave, Braintree, MA 02184

Janet Ruth Gray

Name / Names Janet Ruth Gray
Age 60
Birth Date 1964
Person 210 County Road 620, Jonesboro, AR 72404
Phone Number 870-933-0095
Previous Address 3907 Gamblin Dr, Jonesboro, AR 72404
5708 Mill Creek Cv, Jonesboro, AR 72404
500 5th Ave #A, Nashville, TN 37219
7 PO Box, Savannah, TN 38372
20024 PO Box, Jonesboro, AR 72402
Rr01, Savannah, TN 38372
5708 Spg Mdw, Jonesboro, AR 72401
3907 Gramblin Rd, Jonesboro, AR 72401
5780 Mill Creek Cv, Jonesboro, AR 72404
Email [email protected]

Janet L Gray

Name / Names Janet L Gray
Age 61
Birth Date 1963
Person 1502 Wimpole St, Aliquippa, PA 15001
Phone Number 724-378-3173
Possible Relatives






Previous Address 1402 Wimpole St, Aliquippa, PA 15001
1307 Irwin St, Aliquippa, PA 15001
1818 Grant St, Aliquippa, PA 15001
426 Melrose Ave, Ambridge, PA 15003

Janet Ethel Gray

Name / Names Janet Ethel Gray
Age 62
Birth Date 1962
Also Known As Janet E Weaver
Person 10316 Cricket Canyon Rd, Oklahoma City, OK 73162
Phone Number 405-728-3708
Possible Relatives
Previous Address 4828 62nd Ter, Oklahoma City, OK 73122
6705 58th St #203, Bethany, OK 73008
3200 48th St #102, Oklahoma City, OK 73112
5033 61st St, Oklahoma City, OK 73122
5033 61st Pl, Oklahoma City, OK 73122
5033 Nw #61, Bethany, OK 73008
1304 Oxford Way #73120, Oklahoma City, OK 73120
None, Oklahoma City, OK 73122
Email [email protected]

Janet Gray

Name / Names Janet Gray
Age 62
Birth Date 1962
Also Known As J Gray
Person 3164 Christy Ridge Dr #15, Douglasville, GA 30135
Phone Number 770-949-1651
Possible Relatives
Previous Address 150 PO Box, Desha, AR 72527
5847 Bedford Rd, Memphis, TN 38135
4187 Macduff Dr, Douglasville, GA 30135
2960 Bartlett Blvd, Bartlett, TN 38134

Janet Lee Gray

Name / Names Janet Lee Gray
Age 64
Birth Date 1960
Also Known As J Gray
Person 5225 Berkshire Ct, Bettendorf, IA 52722
Phone Number 919-468-3133
Possible Relatives




S M Gray
Previous Address 510 Briardale Ave, Cary, NC 27519
112 Dana Dr, Beaver Dam, WI 53916
1735 131st St, Clive, IA 50325
15225 Berkshire Ct, Bettendorf, IA 52722
1735 131st St, Des Moines, IA 50325
13807 Abinger Ct, Little Rock, AR 72212
1595 PO Box, Des Moines, IA 50306
186 Wind Trl, Horicon, WI 53032

Janet Kay Gray

Name / Names Janet Kay Gray
Age 65
Birth Date 1959
Also Known As J Gray
Person 10 Pisca Pt, Conway, AR 72032
Phone Number 501-327-1752
Possible Relatives
Previous Address 314 PO Box, Conway, AR 72033
10 Pisgah Pt, Conway, AR
1153 Harkrider St, Conway, AR 72032
400 PO Box, Conway, AR 72033

Janet Price Gray

Name / Names Janet Price Gray
Age 67
Birth Date 1957
Person 107 Blossom Ln, Niles, OH 44446
Phone Number 330-544-4839
Possible Relatives




S Gray
Previous Address 821 Broad St, Newton Falls, OH 44444
1382 Beechdale Dr, Mansfield, OH 44907
000107 Blossom Ln, Niles, OH 44446
1611 Ridge Ave, Florence, AL 35630
9140 Al Highway 77, Lafayette, AL 36862
9140 Highway 77, Lafayette, AL 36862
312 Cleveland St, Bastrop, LA 71220
114A PO Box, Lafayette, AL 36862
Email [email protected]

Janet Lynne Gray

Name / Names Janet Lynne Gray
Age 67
Birth Date 1957
Also Known As Lynne J Gray
Person 3026 Oaktree Ln #285, Hollywood, FL 33021
Phone Number 954-565-1828
Possible Relatives





Previous Address 1023 104th Way, Coral Springs, FL 33071
4025 Federal Hwy #117B, Ft Lauderdale, FL 33308
4025 Federal Hwy, Fort Lauderdale, FL 33308
4025 Federal Hwy #117, Oakland Park, FL 33308
4025 Federal Hwy #117-2, Oakland Park, FL 33308
4025 Federal Hwy #116C, Fort Lauderdale, FL 33308
4025 Federal Hwy #117B, Fort Lauderdale, FL 33308
4460 19th Ave, Fort Lauderdale, FL 33308
4025 Federal Hwy, Oakland Park, FL 33308
2504 Riverside Dr, Coral Springs, FL 33065
Associated Business Precision Lawn And Landscape Service, Inc

Janet Gray

Name / Names Janet Gray
Age 67
Birth Date 1957
Also Known As Jan Gray
Person 103 Pine Ridge Dr, Whispering Pines, NC 28327
Phone Number 256-820-2314
Possible Relatives







Previous Address 7655 Nc Highway 801, Mount Ulla, NC 28125
49 Lone Oak Dr, Weaver, AL 36277
421 10th St, Homestead, FL 33030
12344 Ter #265, Homestead, FL 33032
26666 126th Ave, Homestead, FL 33032

Janet E Gray

Name / Names Janet E Gray
Age 69
Birth Date 1955
Person 1037 PO Box, Lyndonville, VT 05851
Phone Number 802-626-9854
Previous Address Ox Po, Lyndonville, VT 05851
27 Waynewood Ln, Lyndonville, VT 05851
Pudding Hill Rd, Lyndonville, VT 05851
Pudding Hl, Lyndonville, VT 05851
RR 1, Lyndonville, VT 05851
310 PO Box, Lyndonville, VT 05851
General Delivery, Lyndonville, VT 05851
Pudding, Lyndonville, VT 05851
Associated Business Ashley's Vermont Kitchens, Inc

Janet Louise Gray

Name / Names Janet Louise Gray
Age 72
Birth Date 1952
Person 3862 Legacy Village Dr, Benton, AR 72015
Phone Number 501-337-7710
Possible Relatives
Previous Address 152 Cove Cir, Malvern, AR 72104
5007 Cyclone Dr, Bryant, AR 72022
400 Elaine Pl, Bryant, AR 72022
1803 RR 7, Malvern, AR 72104
Magnet, Malvern, AR 72104
376 RR 7, Malvern, AR 72104
376 PO Box, Malvern, AR 72104
Or Scott #GRAY, Malvern, AR 72104
Magnet Core Rr, Malvern, AR 72104
376 RR 7, Malvern, AR
Email [email protected]

Janet Arlene Gray

Name / Names Janet Arlene Gray
Age 74
Birth Date 1950
Also Known As Janet A Puckly
Person 487 Wampee St, Calabash, NC 28467
Phone Number 814-664-2026
Possible Relatives






Previous Address 1063 Center St, Corry, PA 16407
125 Baron Cir, Youngsville, NC 27596
38 Marvin Cir, Williamsport, PA 17701
16 Coventry Ln, Muscatine, IA 52761
Airport, Corry, PA 00000
Email [email protected]

Janet Louise Gray

Name / Names Janet Louise Gray
Age 74
Birth Date 1950
Person 122 Centennial Ave #1, Gloucester, MA 01930
Phone Number 978-283-9038
Possible Relatives

Previous Address 144 Riverdale Park #1, Gloucester, MA 01930
Email [email protected]

Janet Ann Gray

Name / Names Janet Ann Gray
Age 75
Birth Date 1949
Person 670 Haley Ln, Newark, AR 72562
Phone Number 870-799-3684
Possible Relatives

Janet Minigh Gray

Name / Names Janet Minigh Gray
Age 76
Birth Date 1948
Also Known As Janet K Gray
Person 9302 Sheffield Cir, Shreveport, LA 71118
Phone Number 318-687-6415
Possible Relatives





Janet E Gray

Name / Names Janet E Gray
Age 77
Birth Date 1947
Also Known As J Gray
Person 10 Barney Rd #1, Boylston, MA 01505
Phone Number 508-869-0305
Possible Relatives

Previous Address 89 Francis St #2, Marlborough, MA 01752
25 Lakeshore Dr, Marlborough, MA 01752
8 Oak Dr, Tabernacle, NJ 08088
19 Central St #4, Natick, MA 01760
78 Apsley St #4, Hudson, MA 01749
Email [email protected]

Janet I Gray

Name / Names Janet I Gray
Age 78
Birth Date 1946
Person 13241 Scrub Jay Ct, Port Charlotte, FL 33953
Phone Number 941-979-9099
Possible Relatives
William H Grayjr



Previous Address 772 PO Box, Sanbornville, NH 03872
32 Violet Way, Sanbornville, NH 03872
228 PO Box, Sherborn, MA 01770
36 Ivy Ln, Sherborn, MA 01770
6 River St 41 6 River St, Sherborn, MA 01770
6 River Street Riv #41 6, Sherborn, MA 01770
457 PO Box, Sherborn, MA 01770

Janet G Gray

Name / Names Janet G Gray
Age 81
Birth Date 1943
Also Known As J Gray
Person 45 Rockland St, Quincy, MA 02169
Phone Number 617-472-2034
Possible Relatives
Previous Address 4 Rockland St, Quincy, MA 02169

Janet M Gray

Name / Names Janet M Gray
Age 82
Birth Date 1942
Person 2925 35th Ter, Hollywood, FL 33021
Phone Number 954-967-0724
Previous Address 3800 168th St #607, North Miami Beach, FL 33160
3800 168th St #607, Miami, FL 33160
2925 Tc #35, Hollywood, FL 33021
4251 5th St #58, Plantation, FL 33317
6190 Woodlands Blvd #607, Tamarac, FL 33319
Email [email protected]

Janet M Gray

Name / Names Janet M Gray
Age 83
Birth Date 1941
Person 4 Montello St, Dorchester, MA 02122
Phone Number 617-445-5090
Possible Relatives





Marcellina S Grayjoseph
Marcellin S Gray
Previous Address 4 Montello St #2, Dorchester, MA 02122
4 Montello St #1, Dorchester, MA 02122
257 Humboldt Ave, Dorchester, MA 02121

Janet E Gray

Name / Names Janet E Gray
Age 83
Birth Date 1940
Also Known As J Gray
Person 12 Broadway, Derry, NH 03038
Phone Number 603-437-9153
Possible Relatives
Previous Address 12 Broadway #406, Derry, NH 03038
25 Linlew Dr #15, Derry, NH 03038
21 Barkland Dr, Derry, NH 03038
27 Hazel St, Saugus, MA 01906
5 Pinkham St, Lincoln, ME 04457
Pinkham, Lincoln, ME 04457

Janet N Gray

Name / Names Janet N Gray
Age 85
Birth Date 1938
Also Known As Janet M Gray
Person 31 Broad St #3, Brockton, MA 02301
Phone Number 508-586-8305
Possible Relatives

Previous Address 749 Head Of The Bay Rd #D49, Buzzards Bay, MA 02532
49 D Maynard Ln, Bourne, MA 02532

Janet H Gray

Name / Names Janet H Gray
Age 85
Birth Date 1938
Also Known As Janet L Gray
Person 5409 Surf Rd, Hollywood, FL 33019
Phone Number 954-921-1040
Possible Relatives


Previous Address 4907 Roosevelt St, Hollywood, FL 33021
9721 9th Ct, Pembroke Pines, FL 33025
2741 Ocean Club Blvd #203, Hollywood, FL 33019
2741 Ocean Dr #203, Hollywood, FL 33019
2751 Ocean Club Blvd #205, Hollywood, FL 33019
Email [email protected]

Janet M Gray

Name / Names Janet M Gray
Age 89
Birth Date 1934
Person 920 Sevilla Ave #102, Coral Gables, FL 33134
Previous Address 2600 Sevogia, Miami, FL 33134
1752 Tc #3, Fort Lauderdale, FL 33311
2600 Segovia St #1, Coral Gables, FL 33134

Janet B Gray

Name / Names Janet B Gray
Age N/A
Person 242 FOREST RIDGE DR, JACKSONVILLE, AL 36265
Phone Number 256-435-9652

Janet R Gray

Name / Names Janet R Gray
Age N/A
Person 378 LEE ROAD 2141, PHENIX CITY, AL 36870

Janet R Gray

Name / Names Janet R Gray
Age N/A
Person PO BOX 56512, NORTH POLE, AK 99705

Janet L Gray

Name / Names Janet L Gray
Age N/A
Person PO BOX 65, BETHEL, AK 99559

Janet Gray

Name / Names Janet Gray
Age N/A
Person 5104 Armstrong Pl, Shreveport, LA 71109

Janet L Gray

Name / Names Janet L Gray
Age N/A
Person 417 HIGHWAY 285, DAMASCUS, AR 72039
Phone Number 501-335-7619

Janet Gray

Name / Names Janet Gray
Age N/A
Person 5450 E MCLELLAN RD, UNIT 104 MESA, AZ 85205
Phone Number 480-324-0203

Janet Gray

Name / Names Janet Gray
Age N/A
Person 2114 S 109TH DR, AVONDALE, AZ 85323
Phone Number 623-594-7762

Janet L Gray

Name / Names Janet L Gray
Age N/A
Person 1040 E SILVERTREE DR, TUCSON, AZ 85718
Phone Number 520-297-4274

Janet M Gray

Name / Names Janet M Gray
Age N/A
Person 5450 E MCLELLAN RD UNIT 212, MESA, AZ 85205
Phone Number 480-654-2290

Janet S Gray

Name / Names Janet S Gray
Age N/A
Person 2311 W NOPAL AVE, MESA, AZ 85202
Phone Number 480-491-8974

Janet L Gray

Name / Names Janet L Gray
Age N/A
Person 2054 N THORNTON RD SPC 140, CASA GRANDE, AZ 85222
Phone Number 520-421-1796

Janet E Gray

Name / Names Janet E Gray
Age N/A
Person 6 Maher Ct, Newport, RI 02840
Previous Address 13 2nd St, Newport, RI 02840

Janet W Gray

Name / Names Janet W Gray
Age N/A
Person 465 E ETON DR, TUCSON, AZ 85704
Phone Number 520-229-8775

Janet Gray

Name / Names Janet Gray
Age N/A
Person 3548 HAMPSHIRE DR, BIRMINGHAM, AL 35223
Phone Number 205-967-5450

Janet K Gray

Name / Names Janet K Gray
Age N/A
Person 1510 WIND RIVER DR SE, HUNTSVILLE, AL 35802
Phone Number 256-883-5571

Janet G Gray

Name / Names Janet G Gray
Age N/A
Person 279 WHITFIELD DR, BIRMINGHAM, AL 35242
Phone Number 205-991-2457

Janet Gray

Name / Names Janet Gray
Age N/A
Person 3101 LORNA RD # 165, BIRMINGHAM, AL 35216
Phone Number 205-822-7777

Janet Gray

Name / Names Janet Gray
Age N/A
Person 14748 TOM JOHNSON RD, CODEN, AL 36523
Phone Number 251-824-7010

Janet M Gray

Name / Names Janet M Gray
Age N/A
Person 3101 LORNA RD, APT 1615 BIRMINGHAM, AL 35216
Phone Number 205-822-7777

Janet Gray

Name / Names Janet Gray
Age N/A
Person 309 COLLEGE AVE, JACKSON, AL 36545
Phone Number 251-246-5954

Janet R Gray

Name / Names Janet R Gray
Age N/A
Person 1444 BRIDGE CREEK RD, PRATTVILLE, AL 36067
Phone Number 334-358-3682

Janet K Gray

Name / Names Janet K Gray
Age N/A
Person 1510 WIND RIVER DR SE, HUNTSVILLE, AL 35802
Phone Number 256-881-7161

Janet L Gray

Name / Names Janet L Gray
Age N/A
Person 111 Hunters Ct, Crossett, AR 71635
Phone Number 870-304-2956
Possible Relatives





Previous Address 1017 Ash St, Crossett, AR 71635
3700 Chapel Dr #404, El Dorado, AR 71730
1611 Abernathy St, Fordyce, AR 71742
134 Ray Lochala Rd #A, Crossett, AR 71635
146 PO Box, Crossett, AR 71635
223 PO Box, Crossett, AR 71635

Janet W Gray

Name / Names Janet W Gray
Age N/A
Person 14748 TOM JOHNSON AVE, CODEN, AL 36523
Phone Number 251-824-7010

Janet A Gray

Name / Names Janet A Gray
Age N/A
Person 25042 S ANGORA CT, CHANDLER, AZ 85248
Phone Number 480-496-8514

Janet R Gray

Name / Names Janet R Gray
Age N/A
Person 210 COUNTY ROAD 620, JONESBORO, AR 72404

Janet Gray

Business Name Two Roads Fitness
Person Name Janet Gray
Position company contact
State MN
Address 1440 Sheldon St Saint Paul MN 55108-2411
Industry Miscellaneous Retail (Stores)
SIC Code 5961
SIC Description Catalog And Mail-Order Houses
Phone Number 651-603-0954
Email [email protected]

JANET GRAY

Business Name TWO ROADS FITNESS
Person Name JANET GRAY
Position company contact
State MN
Address 1440 SHELDON ST, SAINT PAUL, MN 55108
SIC Code 866107
Phone Number 612-603-0954
Email [email protected]

Janet Gray

Business Name State Farm Insurance
Person Name Janet Gray
Position company contact
State KY
Address 3801 Springhurst Boulevard #107, Louisville, 40241 KY
Email [email protected]

Janet Gray

Business Name Solomon Farms LLP
Person Name Janet Gray
Position company contact
State IN
Address 150 N Grant St Crown Point IN 46307-4012
Industry Agricultural Production - Crops (Agriculture)
SIC Code 191
SIC Description General Farms, Primarily Crop
Phone Number 219-663-5261

JANET GRAY

Business Name SOUTHERN ARTS ACADEMY, INC.
Person Name JANET GRAY
Position registered agent
State GA
Address 4511 DERBY LANE, SMYRNA, GA 30082
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-12-31
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Janet Gray

Business Name Preferred Realty Co
Person Name Janet Gray
Position company contact
State SC
Address 10 Plantation Park Dr. Ste 208, Bluffton, 29910 SC
Phone Number
Email [email protected]

Janet Gray

Business Name Planet Beach Tanning Salon
Person Name Janet Gray
Position company contact
State NC
Address 1287 NW Maynard Rd Cary NC 27513-8746
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 919-463-9533
Number Of Employees 7
Annual Revenue 601400
Website www.planetbeach.com

JANET PARRIS GRAY

Business Name PARRIS GRAY SOLUTIONS, INC
Person Name JANET PARRIS GRAY
Position President
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 Dissolved
Corporation Number E0616982012-8
Creation Date 2012-12-03
Type Domestic Corporation

JANET PARRIS GRAY

Business Name PARRIS GRAY SOLUTIONS, INC
Person Name JANET PARRIS GRAY
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 Dissolved
Corporation Number E0616982012-8
Creation Date 2012-12-03
Type Domestic Corporation

JANET PARRIS GRAY

Business Name PARRIS GRAY SOLUTIONS, INC
Person Name JANET PARRIS GRAY
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 Dissolved
Corporation Number E0616982012-8
Creation Date 2012-12-03
Type Domestic Corporation

JANET PARRIS GRAY

Business Name PARRIS GRAY SOLUTIONS, INC
Person Name JANET PARRIS GRAY
Position Director
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 Dissolved
Corporation Number E0616982012-8
Creation Date 2012-12-03
Type Domestic Corporation

JANET LANGFORD GRAY

Business Name OPTICAL SOCIETY OF AMERICA RENO-TAHOE CHAPTER
Person Name JANET LANGFORD GRAY
Position President
State NV
Address C/O WRS C/O WRS, RENO, NV 89502
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C16435-2004
Creation Date 2004-06-21
Type Domestic Non-Profit Corporation

JANET LANGFORD GRAY

Business Name OPTICAL SOCIETY OF AMERICA RENO-TAHOE CHAPTER
Person Name JANET LANGFORD GRAY
Position President
State NV
Address C/O WRS 5250 NEIL RD #101 C/O WRS 5250 NEIL RD #101, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C16435-2004
Creation Date 2004-06-21
Type Domestic Non-Profit Corporation

Janet Gray

Business Name Janet Gray Insurance
Person Name Janet Gray
Position company contact
State KY
Address 2505 Hurstbourne Gem Ln Louisville KY 40220-4075
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 502-499-5150
Number Of Employees 8
Annual Revenue 975660

Janet Gray

Business Name Janet Gray Dance Studio
Person Name Janet Gray
Position company contact
State UT
Address 3065 Imperial St Salt Lake City UT 84106-3756
Industry Amusement and Recreation Services (Services)
SIC Code 7911
SIC Description Dance Studios, Schools, And Halls
Phone Number 801-466-7142

Janet Gray

Business Name Janet Gray Agency
Person Name Janet Gray
Position company contact
State MI
Address 1256 E Centre Ave Ste D, Portage, MI 49002-5576
SIC Code 6400
Phone Number
Email [email protected]
Title Insurance Agent

Janet Gray

Business Name Jan Gray Insurance Inc
Person Name Janet Gray
Position company contact
State MI
Address 1256 E Centre Ave Portage MI 49002-5576
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 269-324-1667
Number Of Employees 3
Annual Revenue 422280
Fax Number 269-324-1659

Janet Gray

Business Name JP Gray Rental Inc
Person Name Janet Gray
Position company contact
State FL
Address 2290 Oakes Blvd Naples FL 34119-8757
Industry Business Services (Services)
SIC Code 7359
SIC Description Equipment Rental And Leasing, Nec
Phone Number 239-254-1643

Janet Gray

Business Name Hometown Brand Ctr
Person Name Janet Gray
Position company contact
State NE
Address 123 Norris Ave Mc Cook NE 69001-3779
Industry Business Services (Services)
SIC Code 7359
SIC Description Equipment Rental And Leasing, Nec
Phone Number 308-345-7161
Number Of Employees 3
Annual Revenue 619830
Fax Number 308-345-2050

Janet Gray

Business Name Graystone Pet Grooming
Person Name Janet Gray
Position company contact
State NC
Address 3769 Kidd''s Mill Road, ETHER, 27247 NC
Phone Number
Email [email protected]

Janet E Gray

Business Name GOLDLEAF TECHNOLOGIES, INC.
Person Name Janet E Gray
Position registered agent
State MO
Address PO Box 807, Monett, MO 65708
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2006-10-31
End Date 2012-06-01
Entity Status Withdrawn
Type Secretary

JANET E GRAY

Business Name GOLDLEAF TECHNOLOGIES, INC.
Person Name JANET E GRAY
Position Secretary
State MO
Address PO BOX 807 PO BOX 807, MONETT, MO 65708
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number E0154282008-9
Creation Date 2008-03-05
Type Foreign Corporation

Janet E Gray

Business Name GOLDLEAF INSURANCE, LLC
Person Name Janet E Gray
Position registered agent
State MO
Address 663 W Hwy 60, Monett, MO 65708
Business Contact Type Secretary
Model Type LLC
Locale Foreign
Qualifier None
Effective Date 2003-03-11
Entity Status Active/Compliance
Type Secretary

JANET E GRAY

Business Name GOLDLEAF FINANCIAL SOLUTIONS, INC.
Person Name JANET E GRAY
Position Secretary
State MO
Address 663 W HWY 60 663 W HWY 60, MONETT, MO 65708
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0388682011-4
Creation Date 2011-07-07
Type Foreign Corporation

Janet E Gray

Business Name FORSEON CORPORATION
Person Name Janet E Gray
Position registered agent
State MO
Address PO Box 807, Monett, MO 65708
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1982-09-13
End Date 2010-06-21
Entity Status Withdrawn
Type Secretary

Janet Gray

Business Name Emerald Heart Center
Person Name Janet Gray
Position company contact
State WI
Address 6402 Alison Lane - Madison, MADISON, 53708 WI
Phone Number
Email [email protected]

JANET A GRAY

Business Name ELIAS B. COHEN & ASSOCIATES
Person Name JANET A GRAY
Position Secretary
State NJ
Address 101 EISENHOWER PKWY. 101 EISENHOWER PKWY., ROSELAND, NJ 07068
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0127942012-2
Creation Date 2012-03-02
Type Foreign Corporation

Janet Gray

Business Name DZ Waterless Detailing
Person Name Janet Gray
Position company contact
State NV
Address 7709 Curiosity Ave Las Vegas NV 89131-4784
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7542
SIC Description Carwashes
Phone Number 702-396-2608

Janet Gray

Business Name Carlyle Lynch Measured Drive
Person Name Janet Gray
Position company contact
State TX
Address P.O. BOX 13007 Arlington TX 76094-0007
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5021
SIC Description Furniture
Phone Number 817-277-3070

JANET PARRIS GRAY

Business Name BURTON & GRAY VENTURES, LLC
Person Name JANET PARRIS GRAY
Position Manager
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0001032013-3
Creation Date 2013-01-02
Type Domestic Limited-Liability Company

JANET PARRIS GRAY

Business Name BURTON & GRAY ENTERPRISES, LLC
Person Name JANET PARRIS GRAY
Position Manager
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0616752012-1
Creation Date 2012-12-03
Type Domestic Limited-Liability Company

JANET GRAY

Business Name BROMLEY ARTS GALLERIES, INC.
Person Name JANET GRAY
Position Secretary
State NV
Address 995 FOREST ST 995 FOREST ST, RENO, NV 89509
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C10136-1988
Creation Date 1988-12-20
Type Domestic Corporation

JANET E GRAY

Business Name BANC INSURANCE AGENCY, INC.
Person Name JANET E GRAY
Position Secretary
State MO
Address 663 WEST HIGHWAY 60 663 WEST HIGHWAY 60, MONETT, MO 65708
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C15174-2003
Creation Date 2003-06-25
Type Foreign Corporation

Janet Gray

Business Name B M Gray Inc
Person Name Janet Gray
Position company contact
State FL
Address 2290 Oakes Blvd Naples FL 34119-8757
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1771
SIC Description Concrete Work
Phone Number 239-254-7840
Number Of Employees 18
Annual Revenue 2818650
Fax Number 239-254-5065

Janet Gray

Business Name Archdale Bakery Inc
Person Name Janet Gray
Position company contact
State NC
Address 101 Bonnie Pl # D Archdale NC 27263-3291
Industry Food Stores (Food)
SIC Code 5461
SIC Description Retail Bakeries
Phone Number 336-431-7437
Number Of Employees 3
Annual Revenue 215130

Janet Gray

Business Name Allstate Insurance Company Inc
Person Name Janet Gray
Position company contact
State MI
Address 1256 E Centre Ave, Portage, MI 49002
SIC Code 6400
Phone Number
Email [email protected]
Title Insurance Agent

Janet Gray

Business Name Allstate
Person Name Janet Gray
Position company contact
State MI
Address 1256 E Centre Ave Portage MI 49002-5576
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 269-324-1667

Janet Gray

Business Name ARCHER CROSS COUNTRY BOOSTER CLUB, INC.
Person Name Janet Gray
Position registered agent
State GA
Address 2255 New Hope Road, Lawrenceville, GA 30045
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2009-06-03
Entity Status Active/Compliance
Type CFO

JANET GRAY

Person Name JANET GRAY
Filing Number 5635306
Position SECRETARY
State MO
Address 604 DAYTON, MONETT MO 65708

Janet Gray

Person Name Janet Gray
Filing Number 11184006
Position S
State MO
Address 663 W HWY 60, Monett MO 65708

JANET E GRAY

Person Name JANET E GRAY
Filing Number 12987706
Position SECRETARY
State MO
Address 663 WEST HIGHWAY 60, MONETT MO 65708

JANET E GRAY

Person Name JANET E GRAY
Filing Number 13376106
Position SECRETARY
State MO
Address 663 WEST HIGHWAY 60 MONETT, MONETT MO 65708

JANET GRAY

Person Name JANET GRAY
Filing Number 13820106
Position SECRETARY
State MO
Address PO BOX 807, MONETT MO 65708

Janet Gray

Person Name Janet Gray
Filing Number 106229600
Position S
State MO
Address 663 W HWY 60 PO BOX 807, Monett MO 65708 0000

JANET GRAY

Person Name JANET GRAY
Filing Number 117670900
Position VICE PRESIDENT
State TX
Address PO BOX 92481, Southlake TX 76092

Janet E Gray

Person Name Janet E Gray
Filing Number 122240000
Position S
State MO
Address 663 HWY 60, Monett MO 65708

JANET E GRAY

Person Name JANET E GRAY
Filing Number 800162974
Position DIRECTOR
State MO
Address 663 WEST HIGHWAY 60, MONETT MO 65708

Janet Gray

Person Name Janet Gray
Filing Number 800335098
Position Manager
State TX
Address 2906 Leek #2, Houston TX 77004

JANET E GRAY

Person Name JANET E GRAY
Filing Number 800483683
Position SECRETARY
State MO
Address 663 W. HWY 60, P.O. BOX 807, MONETT MO 65708

JANET GRAY

Person Name JANET GRAY
Filing Number 801241132
Position SECRETARY
State TX
Address 411 EAST HIGHLAND, SOUTHLAKE TX 76092

JANET GRAY

Person Name JANET GRAY
Filing Number 801241132
Position DIRECTOR
State TX
Address 411 EAST HIGHLAND, SOUTHLAKE TX 76092

Janet Gray

Person Name Janet Gray
Filing Number 10254606
Position S
State MO
Address 663 W HWY 60 P O BOX 807, Monett MO 65708

JANET GRAY

Person Name JANET GRAY
Filing Number 117670900
Position Director
State TX
Address PO BOX 92481, Southlake TX 76092

Gray Janet W

State NC
Calendar Year 2016
Employer Randolph County
Job Title Rescue Worker
Name Gray Janet W
Annual Wage $20,339

Gray Janet

State IN
Calendar Year 2016
Employer Pike County (pike)
Job Title Deputy Coroner
Name Gray Janet
Annual Wage $779

Gray Janet S

State IN
Calendar Year 2016
Employer Northwestern School Corporation (howard)
Job Title Lunch Employees
Name Gray Janet S
Annual Wage $6,842

Gray Janet B

State IN
Calendar Year 2016
Employer Indiana University
Job Title Hourly Staff
Name Gray Janet B
Annual Wage $6,935

Gray Janet

State IN
Calendar Year 2015
Employer Pike County (pike)
Job Title Deputy Coroner
Name Gray Janet
Annual Wage $760

Gray Janet S

State IN
Calendar Year 2015
Employer Northwestern School Corporation (howard)
Job Title Lunch Employees
Name Gray Janet S
Annual Wage $6,754

Gray Janet B

State IN
Calendar Year 2015
Employer Indiana University
Job Title Hourly Staff
Name Gray Janet B
Annual Wage $4,104

Gray Janet E

State IL
Calendar Year 2018
Employer Village Of Rantoul
Name Gray Janet E
Annual Wage $51,575

Gray Janet

State IL
Calendar Year 2018
Employer Chicago Public Schools
Name Gray Janet
Annual Wage $90,012

Gray Janet E

State IL
Calendar Year 2017
Employer Village Of Rantoul
Name Gray Janet E
Annual Wage $50,441

Gray Janet

State IL
Calendar Year 2017
Employer Chicago Public Schools
Name Gray Janet
Annual Wage $86,549

Gray Janet E

State IL
Calendar Year 2016
Employer Village Of Rantoul
Name Gray Janet E
Annual Wage $49,031

Gray Janet

State IL
Calendar Year 2016
Employer Chicago Public Schools
Name Gray Janet
Annual Wage $85,312

Gray Janet E

State IL
Calendar Year 2015
Employer Village Of Rantoul
Name Gray Janet E
Annual Wage $49,265

Gray Janet B

State IN
Calendar Year 2017
Employer Indiana University (State)
Job Title Hourly Staff
Name Gray Janet B
Annual Wage $7,061

Gray Janet

State IL
Calendar Year 2015
Employer Cyrus H Mccormick School
Job Title Classroom Teacher
Name Gray Janet
Annual Wage $86,976

Gray Janet L

State FL
Calendar Year 2018
Employer Miami-Dade County
Job Title Correctional Captain
Name Gray Janet L
Annual Wage $156,907

Gray Janet L

State FL
Calendar Year 2017
Employer Miami-Dade County
Name Gray Janet L
Annual Wage $130,497

Gray Janet M

State FL
Calendar Year 2017
Employer Baker Co School Board
Name Gray Janet M
Annual Wage $42,925

Gray Janet L

State FL
Calendar Year 2016
Employer Miami-dade County
Name Gray Janet L
Annual Wage $122,221

Gray Janet M

State FL
Calendar Year 2016
Employer Baker Co School Board
Name Gray Janet M
Annual Wage $42,259

Gray Janet L

State FL
Calendar Year 2015
Employer Miami-dade County
Name Gray Janet L
Annual Wage $115,800

Gray Janet M

State FL
Calendar Year 2015
Employer Baker Co School Board
Name Gray Janet M
Annual Wage $40,614

Gray Janet

State CT
Calendar Year 2018
Employer Aces
Name Gray Janet
Annual Wage $86,284

Gray Janet

State CT
Calendar Year 2017
Employer Aces
Name Gray Janet
Annual Wage $85,519

Gray Janet

State CT
Calendar Year 2016
Employer Aces
Name Gray Janet
Annual Wage $84,399

Gray Janet

State AR
Calendar Year 2018
Employer Cabot School District
Job Title Middle
Name Gray Janet
Annual Wage $56,740

Gray Janet

State AR
Calendar Year 2017
Employer Cabot School District
Name Gray Janet
Annual Wage $55,753

Gray Janet L

State GA
Calendar Year 2015
Employer City Of Atlanta
Job Title Management Analyst
Name Gray Janet L
Annual Wage $62,794

Gray Janet

State AR
Calendar Year 2016
Employer Cabot School District
Name Gray Janet
Annual Wage $55,825

Gray Janet S

State IN
Calendar Year 2017
Employer Northwestern School Corporation (Howard)
Job Title Lunch Employees
Name Gray Janet S
Annual Wage $7,606

Gray Janet S

State IN
Calendar Year 2018
Employer Northwestern School Corporation (Howard)
Job Title Lunch Employees
Name Gray Janet S
Annual Wage $7,749

Gray Janet E

State NC
Calendar Year 2016
Employer Appalachian State University
Job Title University and Community College Professionals
Name Gray Janet E
Annual Wage $50,257

Gray Janet E

State NC
Calendar Year 2016
Employer Appalachian State University
Job Title Professionals
Name Gray Janet E
Annual Wage $18,450

Gray Janet W

State NC
Calendar Year 2015
Employer Randolph County
Job Title Rescue Worker
Name Gray Janet W
Annual Wage $47,064

Gray Janet E

State NC
Calendar Year 2015
Employer Appalachian State University
Job Title University and Community College Professionals
Name Gray Janet E
Annual Wage $65,525

Gray Janet D

State NY
Calendar Year 2018
Employer Rye City School Dist
Name Gray Janet D
Annual Wage $67,223

Gray Janet D

State NY
Calendar Year 2017
Employer Rye City School Dist
Name Gray Janet D
Annual Wage $65,612

Gray Janet M

State NY
Calendar Year 2017
Employer Div Criminal Justice Serv
Name Gray Janet M
Annual Wage $185

Gray Janet D

State NY
Calendar Year 2016
Employer Rye City School Dist
Name Gray Janet D
Annual Wage $63,691

Gray Janet M

State NY
Calendar Year 2016
Employer Div Of Criminal Justice Serv
Job Title Ident Spec 1
Name Gray Janet M
Annual Wage $308

Gray Janet M

State NY
Calendar Year 2016
Employer Div Criminal Justice Serv
Name Gray Janet M
Annual Wage $13,657

Gray Janet D

State NY
Calendar Year 2015
Employer Rye City School Dist
Name Gray Janet D
Annual Wage $64,122

Gray Janet M

State NY
Calendar Year 2015
Employer Div Of Criminal Justice Serv
Job Title Ident Spec 1
Name Gray Janet M
Annual Wage $34,201

Gray Janet B

State IN
Calendar Year 2018
Employer Indiana University (State)
Job Title Hourly Staff
Name Gray Janet B
Annual Wage $689

Gray Janet M

State NY
Calendar Year 2015
Employer Div Criminal Justice Serv
Name Gray Janet M
Annual Wage $54,914

Gray Janet H

State NJ
Calendar Year 2018
Employer Springfield Twp Bd Ed (Union)
Name Gray Janet H
Annual Wage $84,078

Gray Janet S

State NJ
Calendar Year 2017
Employer The College Of New Jersey
Name Gray Janet S
Annual Wage $113,828

Gray Janet H

State NJ
Calendar Year 2017
Employer Springfield Twp Bd Ed (Union)
Name Gray Janet H
Annual Wage $83,453

Gray Janet H

State NJ
Calendar Year 2016
Employer Springfield Twp
Job Title Lang Arts/literacy Grades 5 - 8
Name Gray Janet H
Annual Wage $78,981

Gray Janet H

State NJ
Calendar Year 2015
Employer Springfield Twp
Job Title Lang Arts/literacy Grades 5 - 8
Name Gray Janet H
Annual Wage $76,995

Gray Janet

State NJ
Calendar Year 2015
Employer County Court - Mercer
Job Title Judcry Clk 2
Name Gray Janet
Annual Wage $1,316

Gray Janet

State LA
Calendar Year 2018
Employer School District Of Sabine
Name Gray Janet
Annual Wage $50,353

Gray Janet

State LA
Calendar Year 2017
Employer School District of Sabine
Name Gray Janet
Annual Wage $50,353

Gray Janet

State LA
Calendar Year 2016
Employer School District Of Sabine
Name Gray Janet
Annual Wage $50,353

Gray Janet

State KY
Calendar Year 2017
Employer City of Louisville
Job Title Customer Service Center Spec
Name Gray Janet
Annual Wage $28,777

Gray Janet

State KY
Calendar Year 2016
Employer City Of Louisville
Job Title Info And Referral Specialist
Name Gray Janet
Annual Wage $25,584

Gray Janet

State KY
Calendar Year 2015
Employer City Of Louisville
Job Title Info And Referral Specialist
Name Gray Janet
Annual Wage $25,064

Gray Janet S

State NJ
Calendar Year 2018
Employer The College Of New Jersey
Name Gray Janet S
Annual Wage $114,604

Gray Janet

State AR
Calendar Year 2015
Employer Cabot School District
Name Gray Janet
Annual Wage $56,310

Janet L Gray

Name Janet L Gray
Address 7969 Strawberry Ln Ne Belmont MI 49306 -8825
Mobile Phone 616-866-2557
Email [email protected]
Gender Female
Date Of Birth 1971-04-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Janet M Gray

Name Janet M Gray
Address 8402 Scarsdale Dr Indianapolis IN 46256 -3506
Telephone Number 317-521-5449
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Janet S Gray

Name Janet S Gray
Address 1702 De Soto Ter Louisville KY 40210 -5376
Mobile Phone 502-435-1655
Gender Female
Date Of Birth 1953-03-24
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Janet D Gray

Name Janet D Gray
Address 2179 Woody Noll Dr Portage MI 49002 -7670
Telephone Number 269-720-9657
Mobile Phone 269-329-1970
Email [email protected]
Gender Female
Date Of Birth 1952-02-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

Janet B Gray

Name Janet B Gray
Address 76 Thomas Bell Rd Ashburn GA 31714 -4511
Phone Number 229-567-9599
Gender Female
Ethnicity English
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janet E Gray

Name Janet E Gray
Address 1126 Shenandoah Dr Clawson MI 48017 -1065
Phone Number 248-577-9994
Email [email protected]
Gender Female
Date Of Birth 1960-04-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Janet L Gray

Name Janet L Gray
Address 130 Lakeside Dr Paducah KY 42003 -1201
Phone Number 270-898-4902
Email [email protected]
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Janet Gray

Name Janet Gray
Address 3046 October Pl Waldorf MD 20602 APT C-1948
Phone Number 301-452-8025
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed High School
Language English

Janet L Gray

Name Janet L Gray
Address 3891 N Friar Ln Wichita KS 67204 -3502
Phone Number 316-831-0115
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 8
Range Of New Credit 1001
Education Completed High School
Language English

Janet Gray

Name Janet Gray
Address 424 W New York Ave Lake Helen FL 32744 -2307
Phone Number 386-228-0261
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Language English

Janet D Gray

Name Janet D Gray
Address 600 Sequoia Ct Loganville GA 30052-2147 -2147
Phone Number 404-663-5541
Mobile Phone 404-357-1457
Gender Female
Date Of Birth 1965-01-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Janet E Gray

Name Janet E Gray
Address 620 Marlan Ave Monett MO 65708 -2727
Phone Number 417-235-7294
Mobile Phone 417-850-2611
Gender Female
Date Of Birth 1946-05-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Janet E Gray

Name Janet E Gray
Address 15147 Chestnut Ridge Cir Louisville KY 40245 -5291
Phone Number 502-244-1199
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed College
Language English

Janet L Gray

Name Janet L Gray
Address 414 Sam Dr Louisville KY 40214 -6006
Phone Number 502-821-5213
Telephone Number 502-367-7569
Mobile Phone 502-367-7569
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Janet Gray

Name Janet Gray
Address 613 S Cherokee St Girard KS 66743 -1705
Phone Number 620-724-8192
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janet M Gray

Name Janet M Gray
Address 129 Greene St Augusta GA 30901 -1657
Phone Number 706-723-9845
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janet L Gray

Name Janet L Gray
Address 2604 E 600 S Cutler IN 46920 -9321
Phone Number 765-258-3254
Gender Female
Date Of Birth 1951-12-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janet L Gray

Name Janet L Gray
Address 533 Richmond Ave Richmond IN 47374 -2874
Phone Number 765-935-5408
Telephone Number 765-935-5408
Mobile Phone 765-620-3659
Email [email protected]
Gender Female
Date Of Birth 1942-10-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Janet E Gray

Name Janet E Gray
Address 2043 E Waters Edge Dr Bloomington IN 47401 -8495
Phone Number 812-824-5441
Gender Female
Date Of Birth 1954-04-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janet S Gray

Name Janet S Gray
Address 6570 North Dr Poland IN 47868 -7156
Phone Number 812-829-3969
Gender Female
Date Of Birth 1941-10-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Janet M Gray

Name Janet M Gray
Address 3507 Kenesaw Dr Lexington KY 40515 -5333
Phone Number 859-273-3612
Gender Female
Date Of Birth 1943-06-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

Janet Gray

Name Janet Gray
Address 406 S 2nd St Montrose CO 81401-4243 -4243
Phone Number 970-323-8761
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit Greater than $9,999
Language English

Janet S Gray

Name Janet S Gray
Address 110 Fishback Ave Fort Collins CO 80521 -2330
Phone Number 970-482-8858
Gender Female
Date Of Birth 1963-02-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

GRAY, JANET

Name GRAY, JANET
Amount 2300.00
To John Neely Kennedy (R)
Year 2008
Transaction Type 15
Filing ID 28020202708
Application Date 2007-12-11
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State LA
Committee Name John Kennedy for US Senate
Seat federal:senate

GRAY, JANET

Name GRAY, JANET
Amount 2300.00
To John Neely Kennedy (R)
Year 2008
Transaction Type 15
Filing ID 28020202709
Application Date 2007-12-11
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State LA
Committee Name John Kennedy for US Senate
Seat federal:senate

Gray, Janet M

Name Gray, Janet M
Amount 1000.00
To Republican Party of Louisiana
Year 2004
Transaction Type 15j
Application Date 2003-02-04
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Organization Name Gray Insurance
Contributor Gender F
Recipient Party R
Committee Name Republican Party of Louisiana
Address 522 Woodvine Ave Metairie LA

GRAY, JANET MRS

Name GRAY, JANET MRS
Amount 500.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 23992054078
Application Date 2003-09-30
Contributor Occupation Information Requested Per Best Efforts
Contributor Employer SELF-EMPLOYED
Contributor Gender F
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 4310 WASHINGTON ST COLUMBUS IN

GRAY, JANET S MRS

Name GRAY, JANET S MRS
Amount 300.00
To Rick Perry (R)
Year 2012
Transaction Type 15
Filing ID 11971816529
Application Date 2011-09-30
Contributor Occupation INFORMATION REQUESTED PER BEST EFFORTS
Contributor Employer INFORMATION REQUESTED PER BEST EFFORTS
Organization Name Ohio Valley Coal
Contributor Gender F
Recipient Party R
Committee Name RickPerry.org
Seat federal:president
Address PO 364 MAYNARD OH

GRAY, JANET

Name GRAY, JANET
Amount 250.00
To HUTCHISON, KAY BAILEY
Year 2010
Application Date 2009-08-10
Contributor Occupation RN
Contributor Employer UTMB
Recipient Party R
Recipient State TX
Seat state:governor

GRAY, JANET S

Name GRAY, JANET S
Amount 200.00
To Arlen Specter (R)
Year 2004
Transaction Type 15
Filing ID 24020460530
Application Date 2004-04-16
Contributor Gender F
Recipient Party R
Recipient State PA
Committee Name Citizens for Arlen Specter - 1998
Seat federal:senate

GRAY, JANET

Name GRAY, JANET
Amount 200.00
To OHIO HOUSE REPUBLICAN CAMPAIGN CMTE
Year 20008
Application Date 2008-10-02
Contributor Employer OHIO VALLEY COAL
Organization Name OHIO VALLEY COAL
Recipient Party R
Recipient State OH
Committee Name OHIO HOUSE REPUBLICAN CAMPAIGN CMTE
Address PO BOX 364 MAYNARD OH

GRAY, JANET

Name GRAY, JANET
Amount 100.00
To STONER, DOUG
Year 2006
Application Date 2006-09-18
Contributor Occupation EDUCATOR
Contributor Employer COBB COUNTY
Organization Name COBB COUNTY
Recipient Party D
Recipient State GA
Seat state:upper
Address 4511 DERBY LN SMYRNA GA

GRAY, JANET

Name GRAY, JANET
Amount 100.00
To NO ON 8 NATIONAL CENTER FOR LESBIAN RIGHTS SO
Year 20008
Application Date 2008-10-13
Contributor Occupation PROFESSOR
Contributor Employer VASSAR COLLEGE
Recipient Party I
Recipient State CA
Committee Name NO ON 8 NATIONAL CENTER FOR LESBIAN RIGHTS SO
Address 35 PARK AVE POUGHKEEPSIE NY

GRAY, JANET LANGFORD

Name GRAY, JANET LANGFORD
Amount 100.00
To REID, RORY
Year 2010
Application Date 2010-10-15
Recipient Party D
Recipient State NV
Seat state:governor
Address 3525 BRANT ST RENO NV

GRAY, JANET

Name GRAY, JANET
Amount 90.00
To OHIO HOUSE REPUBLICAN CAMPAIGN CMTE
Year 2010
Application Date 2010-09-20
Contributor Employer OHIO VALEY COAL
Organization Name OHIO VALLEY COAL
Recipient Party R
Recipient State OH
Committee Name OHIO HOUSE REPUBLICAN CAMPAIGN CMTE
Address PO BOX 364 MAYNARD OH

GRAY, JANET

Name GRAY, JANET
Amount 65.00
To MASSACHUSETTS REPUBLICAN PARTY
Year 2006
Application Date 2006-04-10
Recipient Party R
Recipient State MA
Committee Name MASSACHUSETTS REPUBLICAN PARTY
Address 107 PROGRESS ST WEYMOUTH MA

GRAY, JANET

Name GRAY, JANET
Amount 65.00
To MASSACHUSETTS REPUBLICAN PARTY
Year 2010
Application Date 2010-03-31
Recipient Party R
Recipient State MA
Committee Name MASSACHUSETTS REPUBLICAN PARTY
Address 107 PROGRESS ST WEYMOUTH MA

GRAY, JANET L

Name GRAY, JANET L
Amount 50.00
To RYAN, TIMOTHY (TIM)
Year 20008
Application Date 2008-02-25
Recipient Party D
Recipient State FL
Seat state:upper
Address 5409 NORTH SURF RD HOLLYWOOD FL

GRAY, JANET

Name GRAY, JANET
Amount 50.00
To VAUGHN, BECKY
Year 2004
Application Date 2004-09-27
Contributor Occupation COUNSELOR
Contributor Employer GEORGIA COUNCIL ON SUBSTANCE ABUSE/
Recipient Party D
Recipient State GA
Seat state:upper
Address 325 CAMELOT DR ATHENS GA

GRAY, JANET

Name GRAY, JANET
Amount 30.00
To HEDLUND, ROBERT L
Year 2004
Application Date 2003-01-12
Recipient Party R
Recipient State MA
Seat state:upper
Address 57 LIGHTHOUSE RD SCITUATE MA

GRAY, JANET

Name GRAY, JANET
Amount 30.00
To RUSSELL, MARY
Year 2010
Application Date 2009-09-20
Contributor Occupation RETIERED
Recipient Party D
Recipient State FL
Seat state:lower
Address 1951 EDGEWATER DR CLEARWATER FL

GRAY, JANET

Name GRAY, JANET
Amount 30.00
To HEDLUND JR, ROBERT L
Year 2006
Application Date 2006-10-26
Recipient Party R
Recipient State MA
Seat state:upper
Address 107 PROGRESS ST WEYMOUTH MA

GRAY, JANET

Name GRAY, JANET
Amount 25.00
To HEDLUND, ROBERT L
Year 2004
Application Date 2003-07-03
Recipient Party R
Recipient State MA
Seat state:upper
Address 57 LIGHTHOUSE RD SCITUATE MA

GRAY, JANET

Name GRAY, JANET
Amount 25.00
To VEEDER, DOUGLAS M
Year 2004
Application Date 2004-07-31
Recipient Party R
Recipient State MA
Seat state:lower
Address 107 PROGRESS ST WEYMOUTH MA

GRAY, JANET

Name GRAY, JANET
Amount 25.00
To HEDLUND JR, ROBERT L
Year 2006
Application Date 2006-08-02
Recipient Party R
Recipient State MA
Seat state:upper
Address 107 PROGRESS ST WEYMOUTH MA

GRAY, JANET

Name GRAY, JANET
Amount 25.00
To VEEDER, DOUGLAS M
Year 2004
Application Date 2004-07-29
Recipient Party R
Recipient State MA
Seat state:lower
Address 107 PROGRESS ST WEYMOUTH MA

GRAY, JANET A

Name GRAY, JANET A
Amount 15.00
To HOUSE DEMOCRATIC CAUCUS FUND OF OHIO
Year 2006
Application Date 2005-04-06
Recipient Party D
Recipient State OH
Committee Name HOUSE DEMOCRATIC CAUCUS FUND OF OHIO
Address 508 CONTINENTAL BLVD TOLEDO OH

GRAY, JANET A

Name GRAY, JANET A
Amount 10.00
To HOUSE DEMOCRATIC CAUCUS FUND OF OHIO
Year 20008
Application Date 2007-12-19
Recipient Party D
Recipient State OH
Committee Name HOUSE DEMOCRATIC CAUCUS FUND OF OHIO
Address 508 CONTINENTAL BLVD TOLEDO OH

JANET M GRAY

Name JANET M GRAY
Address 2001 Norrington Court Virginia Beach VA
Value 90300
Landvalue 90300
Buildingvalue 114900
Type Lot
Price 153066

JANET A GRAY

Name JANET A GRAY
Address 524 Edwards Drive Saginaw TX
Value 17500
Landvalue 17500
Buildingvalue 63100

GRAY JIMMIE A & LINN JANET M

Name GRAY JIMMIE A & LINN JANET M
Address 507 Lissie Court Macclenny FL
Value 15100
Landvalue 15100
Buildingvalue 80167
Landarea 9,020 square feet
Type Residential Property

GRAY FAMILY TRUST 6/20/08 & GRAY SCOTT W & JANET MARIE TRUSTEES

Name GRAY FAMILY TRUST 6/20/08 & GRAY SCOTT W & JANET MARIE TRUSTEES
Address 1570 Davis Farm Drive Kennesaw GA
Value 85000
Landvalue 85000
Buildingvalue 357010
Type Residential; Lots less than 1 acre

JANET L GRAY

Name JANET L GRAY
Physical Address 1461 NW 192 ST, Miami Gardens, FL 33169
Owner Address 1461 NW 192 ST, MIAMI, FL 33169
Ass Value Homestead 115144
Just Value Homestead 121264
County Miami Dade
Year Built 1959
Area 1749
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1461 NW 192 ST, Miami Gardens, FL 33169

GRAY WILLIAM L + JANET C COTRS

Name GRAY WILLIAM L + JANET C COTRS
Physical Address 113 NE 9TH PL, CAPE CORAL, FL 33909
Owner Address 1951 EDGEWATER DR, CLEARWATER, FL 33755
County Lee
Land Code Vacant Residential
Address 113 NE 9TH PL, CAPE CORAL, FL 33909

GRAY WILLIAM H JR & JANET I

Name GRAY WILLIAM H JR & JANET I
Physical Address 2929 MILL CREEK RD, PORT CHARLOTTE, FL 33953
Ass Value Homestead 329884
Just Value Homestead 395729
County Charlotte
Year Built 2009
Area 2434
Applicant Status Husband
Co Applicant Status Husband
Land Code Single Family
Address 2929 MILL CREEK RD, PORT CHARLOTTE, FL 33953

GRAY STEVEN H & JANET M

Name GRAY STEVEN H & JANET M
Physical Address 6451 SE DEBRA AVE, INGLIS, FL 34449
Owner Address 2370 N SPRING ST, OTWELL, IN 47564
County Levy
Year Built 1983
Area 672
Land Code Mobile Homes
Address 6451 SE DEBRA AVE, INGLIS, FL 34449

GRAY ROBERT J + JANET

Name GRAY ROBERT J + JANET
Physical Address 11041 GULF REFLECTIONS DR, FORT MYERS, FL 33908
Owner Address 105 RIEGER RD, BUTLER, PA 16001
County Lee
Year Built 2007
Area 1416
Land Code Condominiums
Address 11041 GULF REFLECTIONS DR, FORT MYERS, FL 33908

GRAY JIMMIE A & LINN JANET M

Name GRAY JIMMIE A & LINN JANET M
Physical Address 507, MACCLENNY, FL 32063
Ass Value Homestead 95267
Just Value Homestead 95267
County Baker
Year Built 2006
Area 1406
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 507, MACCLENNY, FL 32063

JANET B GRAY

Name JANET B GRAY
Address 1458 Vicki Drive Cedar Hill TX
Value 115550
Landvalue 16250
Buildingvalue 115550

GRAY JANET W TR

Name GRAY JANET W TR
Physical Address 3100 S OCEAN BLVD, BOCA RATON, FL 33487
Owner Address 4 W PARSONAGE WAY, MANALAPAN, NJ 07726
County Palm Beach
Year Built 1969
Area 1166
Land Code Condominiums
Address 3100 S OCEAN BLVD, BOCA RATON, FL 33487

Gray Janet M

Name Gray Janet M
Physical Address 438 SW SOURIS AV, Port Saint Lucie, FL 34953
Owner Address 438 SW Souris Av, Port St Lucie, FL 34953
Ass Value Homestead 63054
Just Value Homestead 64000
County St. Lucie
Year Built 1989
Area 1128
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 438 SW SOURIS AV, Port Saint Lucie, FL 34953

GRAY JANET M

Name GRAY JANET M
Physical Address 11356 SUNRAY DR, BONITA SPRINGS, FL 34135
Owner Address PO BOX 172, BONITA SPRINGS, FL 34133
Ass Value Homestead 42797
Just Value Homestead 42797
County Lee
Year Built 2008
Area 1320
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 11356 SUNRAY DR, BONITA SPRINGS, FL 34135

GRAY JANET M

Name GRAY JANET M
Physical Address 668 M L KING BLVD, MIDWAY, FL 32343
Owner Address P O BOX 585, MIDWAY, FL 32343
Ass Value Homestead 52927
Just Value Homestead 52927
County Gadsden
Year Built 1940
Area 1537
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 668 M L KING BLVD, MIDWAY, FL 32343

GRAY JANET L

Name GRAY JANET L
Owner Address 315 COREY CT, ORTONVILLE, MI 48462
County Levy
Land Code Vacant Residential

GRAY JANET J TRUSTEE

Name GRAY JANET J TRUSTEE
Physical Address 100 WETHERSFIELD CT, DELAND, FL 32724
Ass Value Homestead 118865
Just Value Homestead 123851
County Volusia
Year Built 2003
Area 1575
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 100 WETHERSFIELD CT, DELAND, FL 32724

GRAY JANET F

Name GRAY JANET F
Physical Address 415 GULF SHORE DR 10, DESTIN, FL 32541
Owner Address (LIFE ESTATE), DESTIN, FL 32541
Sale Price 100
Sale Year 2013
Ass Value Homestead 255762
Just Value Homestead 295196
County Okaloosa
Year Built 1973
Area 3419
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 415 GULF SHORE DR 10, DESTIN, FL 32541
Price 100

GRAY JANET A + CLYDE S

Name GRAY JANET A + CLYDE S
Physical Address 1418 NE 1ST PL, CAPE CORAL, FL 33909
Owner Address 1418 NE 1ST PL, CAPE CORAL, FL 33909
Ass Value Homestead 111888
Just Value Homestead 137187
County Lee
Year Built 1994
Area 3688
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1418 NE 1ST PL, CAPE CORAL, FL 33909

GRAY JANET

Name GRAY JANET
Physical Address 10612 BAY HILLS CR, THONOTOSASSA, FL 33592
Owner Address 10612 BAY HILLS CIR, THONOTOSASSA, FL 33592
Ass Value Homestead 36751
Just Value Homestead 36751
County Hillsborough
Year Built 1995
Area 1668
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 10612 BAY HILLS CR, THONOTOSASSA, FL 33592

GRAY JANET W

Name GRAY JANET W
Physical Address 2620 ST NOELLE CT, PONTE VEDRA BEACH, FL 32082
Owner Address 5656 RIVER OAKS PL NW, ATLANTA, GA 30327
County St. Johns
Year Built 1983
Area 1426
Land Code Single Family
Address 2620 ST NOELLE CT, PONTE VEDRA BEACH, FL 32082

GRAY EDWARD C & JANET G

Name GRAY EDWARD C & JANET G
Physical Address 1521 RED PLUM HOLLOW, DELAND, FL 32720
Sale Price 100
Sale Year 2013
Ass Value Homestead 149164
Just Value Homestead 149164
County Volusia
Year Built 2004
Area 4714
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1521 RED PLUM HOLLOW, DELAND, FL 32720
Price 100

JANET BRACEY GRAY

Name JANET BRACEY GRAY
Address 216 Range Road Hope Mills NC

JANET E GRAY

Name JANET E GRAY
Address 5989 SW Richville Drive Navarre OH 44662
Value 23500
Landvalue 23500

JANET M GRAY

Name JANET M GRAY
Address 261 Oak Grove Drive Akron OH 44319
Value 179730
Landvalue 53820
Buildingvalue 179730
Landarea 7,209 square feet
Bedrooms 2
Numberofbedrooms 2
Type Gas
Basement Full

JANET M GRAY

Name JANET M GRAY
Address 8402 Scarsdale W Drive Indianapolis IN 46256
Value 25200
Landvalue 25200

JANET M GRAY

Name JANET M GRAY
Address 710 Birch Road Lake Bluff IL 60044
Value 166674
Landvalue 166674
Buildingvalue 101440

JANET LYNN GRAY

Name JANET LYNN GRAY
Address 2795 Semmes Street East Point GA
Value 12600
Landvalue 12600
Buildingvalue 42700
Landarea 22,799 square feet

JANET LYNN GRAY

Name JANET LYNN GRAY
Address 3698 Camp Road Ooltewah TN
Value 25600
Landvalue 25600
Buildingvalue 94100
Landarea 100 square feet
Type Residential

JANET LEIGH GRAY

Name JANET LEIGH GRAY
Address 8037 Aber Road Verona PA 15147
Value 6100
Landvalue 6100
Bedrooms 3
Basement Full

JANET L GRAY & LAWRENCE D GRAY

Name JANET L GRAY & LAWRENCE D GRAY
Address 6314 Three Loy Road McLeansville NC 27301-9723
Value 35000
Landvalue 35000
Buildingvalue 114000
Bedrooms 2
Numberofbedrooms 2

JANET L GRAY & KENT D GRAY

Name JANET L GRAY & KENT D GRAY
Address 2915 NE 79th Avenue Marysville WA
Value 78000
Landvalue 78000
Buildingvalue 169000
Landarea 9,583 square feet Assessments for tax year: 2015

JANET C GRAY & WILLIAM L GRAY

Name JANET C GRAY & WILLIAM L GRAY
Address 1951 Edgewater Drive Clearwater FL 33755
Value 87389
Landvalue 184071
Type Residential

JANET L GRAY

Name JANET L GRAY
Address 5710 Preston Fairways Drive Dallas TX 75252-4955
Value 95000
Landvalue 95000
Buildingvalue 284798

JANET L GRAY

Name JANET L GRAY
Address 331 Reneau Way Herndon VA
Value 86000
Landvalue 86000
Buildingvalue 152980
Landarea 1,364 square feet
Bedrooms 3
Numberofbedrooms 3
Type Composition Shingle
Basement None

Janet I Gray & Gordon W Sr Gray

Name Janet I Gray & Gordon W Sr Gray
Address 26 Russell Road Wappinger NY 12590
Value 104400
Landvalue 104400
Airconditioning Yes
Bedrooms 2
Numberofbedrooms 2

JANET GRAY & RUSSELL LUKE GRAY

Name JANET GRAY & RUSSELL LUKE GRAY
Address Townes Court Rock Hill SC
Value 25000
Landvalue 25000
Buildingvalue 85500
Landarea 14,810 square feet

JANET GRAY

Name JANET GRAY
Address 184 Beaconridge Drive Bolingbrook IL 60440
Value 8400
Landvalue 8400
Buildingvalue 40700

JANET GRAY

Name JANET GRAY
Address 5656 NW River Oaks Place Sandy Springs GA
Value 39000
Landvalue 39000
Buildingvalue 225600
Landarea 2,408 square feet

JANET GRAY

Name JANET GRAY
Address 4224 4th Avenue Altoona PA
Value 1130
Landvalue 1130
Buildingvalue 14380

JANET GRAY

Name JANET GRAY
Address 10612 Bay Hills Creek Thonotosassa FL 33592
Value 10000
Landvalue 10000
Usage Mobile Home Condominium

JANET G GRAY

Name JANET G GRAY
Address 2247 Oakleaf Street Coralville IA 52241-1366
Value 13600
Landvalue 13600

JANET L GRAY

Name JANET L GRAY
Year Built 1925
Address 180 W Washington Avenue Deltona FL
Value 33712
Landvalue 33712
Buildingvalue 100313
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 109696

GRAY DARRYL L & JANET K

Name GRAY DARRYL L & JANET K
Physical Address 2896 HIGHLAND VIEW CIR, CLERMONT FL, FL 34711
Ass Value Homestead 178384
Just Value Homestead 180272
County Lake
Year Built 2003
Area 2357
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2896 HIGHLAND VIEW CIR, CLERMONT FL, FL 34711

JANET GRAY

Name JANET GRAY
Type Independent Voter
State TN
Address 89 MECHANIC ST N, LYNCHBURG, TN 37352
Phone Number 931-759-7485
Email Address [email protected]

JANET GRAY

Name JANET GRAY
Type Voter
State AZ
Address PO BOX 1054, SHOW LOW, AZ 85902
Phone Number 928-536-6707
Email Address [email protected]

JANET GRAY

Name JANET GRAY
Type Voter
State FL
Address 3960 A1A S UNIT 905, SAINT AUGUSTINE, FL 32080
Phone Number 904-471-5325
Email Address [email protected]

JANET GRAY

Name JANET GRAY
Type Independent Voter
State IN
Address 309 S E 1 ST, PAOLI, IN 47454
Phone Number 812-666-4497
Email Address [email protected]

JANET GRAY

Name JANET GRAY
Type Republican Voter
State TX
Address 6009 VALLEY FORGE DR, HOUSTON, TX 77057
Phone Number 713-822-3843
Email Address [email protected]

JANET GRAY

Name JANET GRAY
Type Independent Voter
State IL
Address 9103 FRANKLIN COURT, ORLAND PARK, IL 60462
Phone Number 708-349-3501
Email Address [email protected]

JANET GRAY

Name JANET GRAY
Type Independent Voter
State TN
Address 532 8THAVE SOUTH, NASHVILLE, TN 37203
Phone Number 615-870-2019
Email Address [email protected]

JANET GRAY

Name JANET GRAY
Type Democrat Voter
State AZ
Address 5450 E MCLELLAN RD, MESA, AZ 85205
Phone Number 602-717-2422
Email Address [email protected]

JANET GRAY

Name JANET GRAY
Type Voter
State MS
Address 3551 VALLEY RD., MERIDIAN, MS 39307
Phone Number 601-485-6021
Email Address [email protected]

JANET GRAY

Name JANET GRAY
Type Republican Voter
State OK
Address P.O BOX 475, ROFF, OK 74865
Phone Number 580-456-7398
Email Address [email protected]

JANET GRAY

Name JANET GRAY
Type Voter
State VA
Address PO BOX 93, MARSHALL, VA 20116
Phone Number 540-364-4297
Email Address [email protected]

JANET GRAY

Name JANET GRAY
Type Voter
State WA
Address 305 6TH AVE SE, EPHRATA, WA 98823
Phone Number 509-750-4853
Email Address [email protected]

JANET GRAY

Name JANET GRAY
Type Republican Voter
State KY
Address 414 SAM DR, LOUISVILLE, KY 40214
Phone Number 502-367-7569
Email Address [email protected]

JANET GRAY

Name JANET GRAY
Type Independent Voter
State AR
Address 511 E K PL, RUSSELLVILLE, AR 72801
Phone Number 501-514-3679
Email Address [email protected]

JANET GRAY

Name JANET GRAY
Type Voter
State TN
Address 3800 CROSS LN SE, CLEVELAND, TN 37323
Phone Number 423-364-0010
Email Address [email protected]

JANET GRAY

Name JANET GRAY
Type Voter
State OH
Address 1000 GRASSER ST, OREGON, OH 43616
Phone Number 419-693-8705
Email Address [email protected]

JANET GRAY

Name JANET GRAY
Type Independent Voter
State RI
Address 1 CHESTNUT ST APT 201, PROVIDENCE, RI 2903
Phone Number 401-421-8067
Email Address [email protected]

JANET GRAY

Name JANET GRAY
Type Democrat Voter
State OH
Address 150 ELLENWOOD AVE, YOUNGSTOWN, OH 44507
Phone Number 330-398-7672
Email Address [email protected]

JANET GRAY

Name JANET GRAY
Type Voter
State IN
Address 8402 SCARSDALE DR, INDIANAPOLIS, IN 46256
Phone Number 317-521-5449
Email Address [email protected]

JANET GRAY

Name JANET GRAY
Type Independent Voter
State MI
Address 42717 FORTNER DR, STERLING HEIGHTS, MI 48313
Phone Number 305-691-7545
Email Address [email protected]

JANET GRAY

Name JANET GRAY
Type Voter
State CO
Address 5403 W 76TH AVE, ARVADA, CO 80003
Phone Number 303-570-1818
Email Address [email protected]

JANET GRAY

Name JANET GRAY
Type Independent Voter
State MI
Address 337 E. SUNNYBROOK DR., ROYAL OAK, MI 48073
Phone Number 248-577-9994
Email Address [email protected]

JANET GRAY

Name JANET GRAY
Type Republican Voter
State MD
Address 9323 SPARROW VALLEY DRIVE, MONTGOMERY VILLAGE, MD 20886
Phone Number 240-812-4001
Email Address [email protected]

JANET GRAY

Name JANET GRAY
Type Republican Voter
State IL
Address 604 W CHAMPAIGN AVE, RANTOUL, IL 61866
Phone Number 217-892-9521
Email Address [email protected]

Janet Gray

Name Janet Gray
Visit Date 4/13/10 8:30
Appointment Number U71220
Type Of Access VA
Appt Made 4/9/14 0:00
Appt Start 4/19/14 10:30
Appt End 4/19/14 23:59
Total People 274
Last Entry Date 4/9/14 18:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/25/2014 07:00:00 AM +0000

JANET R GRAY

Name JANET R GRAY
Visit Date 4/13/10 8:30
Appointment Number U72215
Type Of Access VA
Appt Made 1/15/10 17:20
Appt Start 1/21/10 8:30
Appt End 1/21/10 23:59
Total People 139
Last Entry Date 1/15/10 17:20
Meeting Location WH
Caller VISITORS
Description 8.30AM GROUP TOUR
Release Date 04/30/2010 07:00:00 AM +0000

JANET GRAY

Name JANET GRAY
Car DODGE AVENGER
Year 2008
Address 100 L C Turner Cir Apt 17, Bolton, MS 39041-9064
Vin 1B3LC46K88N191459

Janet Gray

Name Janet Gray
Car HONDA CIVIC
Year 2007
Address 1967 N Carriage Ln, Port Clinton, OH 43452-2907
Vin 1HGFA16557L063573

JANET GRAY

Name JANET GRAY
Car HYUNDAI ENTOURAGE
Year 2007
Address 10151 US Highway 283, Vernon, TX 76384-2772
Vin KNDMC233X76035551
Phone 940-552-0001

JANET GRAY

Name JANET GRAY
Car HONDA CR-V
Year 2007
Address PO Box 1621, Friday Harbor, WA 98250-1621
Vin JHLRE38797C051696

JANET GRAY

Name JANET GRAY
Car MITSUBISHI GALANT ES/LS PREMIUM
Year 2007
Address 1662 Roma St, Schenectady, NY 12306-5146
Vin 4A3AB56FX7E039101

JANET GRAY

Name JANET GRAY
Car HONDA PILOT
Year 2007
Address 510 Briardale Ave, Cary, NC 27519-2881
Vin 5FNYF18707B017644
Phone 919-468-3133

Janet Gray

Name Janet Gray
Car PONTIAC G6
Year 2007
Address 1819 East Dr, Jackson, MS 39204-4827
Vin 1G2ZG58N674120683
Phone

JANET GRAY

Name JANET GRAY
Car NISSAN VERSA
Year 2007
Address 2499 SWAN LN, LAS VEGAS, NV 89121-5242
Vin 3N1BC13E37L432627

Janet Gray

Name Janet Gray
Car CHRYSLER PACIFICA
Year 2007
Address 29 Goldrush Ln, Rochester, NH 03868-5803
Vin 2A8GF48X87R127982

JANET GRAY

Name JANET GRAY
Car CADILLAC ESCALADE
Year 2007
Address 415 Gulf Shore Dr Unit 10, Destin, FL 32541-5004
Vin 1GYFK63897R305862
Phone 850-654-0814

Janet Gray

Name Janet Gray
Car TOYOTA PRIUS
Year 2007
Address 305 6th Ave SE, Ephrata, WA 98823-2291
Vin JTDKB20U473214158

JANET GRAY

Name JANET GRAY
Car NISSAN FRONTIER
Year 2008
Address 1902 Winterberry Trl, Garland, TX 75040-1179
Vin 1N6AD07U98C418632

JANET GRAY

Name JANET GRAY
Car HONDA CIVIC
Year 2008
Address 818 N Sheridan Ave, Colo Spgs, CO 80909-4524
Vin JHMFA36208S019647

JANET GRAY

Name JANET GRAY
Car HONDA CR-V
Year 2007
Address 2001 Norrington Ct, Virginia Beach, VA 23454-6344
Vin JHLRE48787C030618

Janet Gray

Name Janet Gray
Car HONDA FIT
Year 2008
Address 2915 79th Ave NE, Marysville, WA 98270-6835
Vin JHMGD38608S029199

JANET GRAY

Name JANET GRAY
Car JEEP COMMANDER
Year 2008
Address 303 Leftwich St, Mount Vernon, TX 75457-2812
Vin 1J8HH48K38C158523

JANET GRAY

Name JANET GRAY
Car CHEVROLET EQUINOX
Year 2008
Address 487 Wampee St NW, Calabash, NC 28467-1934
Vin 2CNDL53F586312755
Phone 910-579-8875

JANET GRAY

Name JANET GRAY
Car CHEVROLET MALIBU
Year 2008
Address 26 MURRAY DR, ROCHESTER, NH 03868-7097
Vin 1G1ZH57B884212033
Phone 603-335-5311

JANET GRAY

Name JANET GRAY
Car CHEVROLET IMPALA
Year 2008
Address 2318 S Home Ave, Marion, IN 46953-3391
Vin 2G1WB58K289210701

JANET GRAY

Name JANET GRAY
Car JEEP PATRIOT
Year 2008
Address 315 Corey Ct, Ortonville, MI 48462-9734
Vin 1J8FF48W78D639014
Phone 248-793-3206

JANET GRAY

Name JANET GRAY
Car TOYOTA RAV4
Year 2008
Address 433 Kelly Ln, Weston, FL 33326-3424
Vin JTMZD33V285113595

Janet Gray

Name Janet Gray
Car TOYOTA CAMRY SOLARA
Year 2008
Address 4 W Parsonage Way, Manalapan, NJ 07726-7903
Vin 4T1FA38P88U141098

JANET GRAY

Name JANET GRAY
Car NISSAN ALTIMA
Year 2008
Address 9200 Charleston Dr Unit 404, Manassas, VA 20110-2814
Vin 1N4BL21E48N404655

JANET GRAY

Name JANET GRAY
Car SATURN ASTRA
Year 2008
Address 38991 US HIGHWAY 169, ONAMIA, MN 56359-7908
Vin W08AR671085099891

Janet Gray

Name Janet Gray
Car LEXUS GX 470
Year 2008
Address 620 Marlan Ave, Monett, MO 65708-2727
Vin JTJBT20X680156870

JANET GRAY

Name JANET GRAY
Car TOYOTA AVALON
Year 2008
Address 107 Auriel Cir, Maumelle, AR 72113-6976
Vin 4T1BK36B18U256452

JANET GRAY

Name JANET GRAY
Car SATURN VUE
Year 2008
Address 193 Clark Loop, Robeline, LA 71469-4415
Vin 3GSCL53758S654530
Phone 318-472-8236

JANET T GRAY

Name JANET T GRAY
Car NISSAN ALTIMA
Year 2008
Address 1902 Winterberry Trl, Garland, TX 75040-1179
Vin 1N4AL21E88N424323

JANET GRAY

Name JANET GRAY
Car DODGE GRAND CARAVAN
Year 2007
Address 25 BRITTANY LN APT A1, STUARTS DRAFT, VA 24477-9786
Vin 2D4GP24R35R378831
Phone 920-759-1758

janet gray

Name janet gray
Domain photographyandart.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-16
Update Date 2013-04-05
Registrar Name GODADDY.COM, LLC
Registrant Address Unit 2, 14 Molloy Street, Bunbury 6230 Bunbury Western Australia 6230
Registrant Country AUSTRALIA

Janet Gray

Name Janet Gray
Domain tunbridgewellshotels.info
Contact Email [email protected]
Create Date 2002-01-19
Update Date 2013-01-15
Registrar Name Tucows Domains Inc. (R139-LRMS)
Registrant Address Castle House Desborough Road High Wycombe Bucks HP112PR
Registrant Country UNITED KINGDOM

Janet Gray

Name Janet Gray
Domain pramsandco.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-12-02
Update Date 2013-12-05
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 16 Buckstone Terrace Edinburgh Edinburgh EH10 6PZ
Registrant Country UNITED KINGDOM

janet gray

Name janet gray
Domain charcoallifedrawings.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-16
Update Date 2013-04-05
Registrar Name GODADDY.COM, LLC
Registrant Address Unit 2, 14 Molloy Street, Bunbury 6230 Bunbury Western Australia 6230
Registrant Country AUSTRALIA

Janet Gray

Name Janet Gray
Domain janetgraystudios.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-08-31
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 3065 S. Imperial Street SLC UT 84106
Registrant Country UNITED STATES

Janet Gray

Name Janet Gray
Domain janetgrayinteriors.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-10-19
Update Date 2013-10-22
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1131 Taylor Cutoff Road Sequim WA 98382
Registrant Country UNITED STATES

JANET GRAY

Name JANET GRAY
Domain jsoldbyjanet.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-01-27
Update Date 2012-12-29
Registrar Name ENOM, INC.
Registrant Address 422 S. LYNN RIGGS BLVD. CLAREMORE OK 74017
Registrant Country UNITED STATES

Janet Gray

Name Janet Gray
Domain jobreferencepro.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-10-19
Update Date 2013-10-23
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 111street detroit mi 48888
Registrant Country UNITED STATES

janet gray

Name janet gray
Domain webdesignersart.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-23
Update Date 2013-04-05
Registrar Name GODADDY.COM, LLC
Registrant Address Unit 2, 14 Molloy Street, Bunbury 6230 Bunbury Western Australia 6230
Registrant Country AUSTRALIA

janet gray

Name janet gray
Domain dancetangobunbury.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-01
Update Date 2013-09-01
Registrar Name GODADDY.COM, LLC
Registrant Address Unit 2, 14 Molloy Street, Bunbury 6230 Bunbury Western Australia 6230
Registrant Country AUSTRALIA

JANET GRAY

Name JANET GRAY
Domain janetkgray.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-08-13
Update Date 2013-08-04
Registrar Name ENOM, INC.
Registrant Address 11616 GRAVOIS ST. LOUIS MO 63126
Registrant Country UNITED STATES

Janet Gray

Name Janet Gray
Domain janetgrayinsurance.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2007-05-29
Update Date 2013-02-28
Registrar Name REGISTER.COM, INC.
Registrant Address 2505 Hurstbourne Gem Lane Louisville KY 40220
Registrant Country UNITED STATES

JANET GRAY

Name JANET GRAY
Domain blue-sky-photography.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2004-09-03
Update Date 2013-09-10
Registrar Name ENOM, INC.
Registrant Address 222 S. KYSER BLVD, #177 MADISON ALABAMA 35758
Registrant Country UNITED STATES

JANET GRAY

Name JANET GRAY
Domain janetsellsclaremore.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-03-29
Update Date 2013-02-28
Registrar Name ENOM, INC.
Registrant Address 422 S. LYNN RIGGS BLVD. CLAREMORE OK 74017
Registrant Country UNITED STATES

janet gray

Name janet gray
Domain getbackwards.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-06-17
Update Date 2013-06-02
Registrar Name TUCOWS DOMAINS INC.
Registrant Address rd2 park road carterton na na
Registrant Country NEW ZEALAND

Gray, Janet

Name Gray, Janet
Domain pemberleysetters.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-09-03
Update Date 2011-08-09
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES