Janet Lewis

We have found 355 public records related to Janet Lewis in 39 states . People found have 2 ethnicities: African American 1 and Scotch. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 61 business registration records connected with Janet Lewis in public records. The businesses are registered in 23 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Miscellaneous Retail (Stores) industry. There are 60 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as School Food Service Worker. These employees work in 6 states: IL, AR, CT, FL, IN and GA. Average wage of employees is $34,949.


Janet L Lewis

Name / Names Janet L Lewis
Age 46
Birth Date 1978
Also Known As Joseph Lewis
Person 3861 Summit St, Toledo, OH 43611
Phone Number 419-727-0549
Possible Relatives




Previous Address 1965 Erie St, Toledo, OH 43611
1972 Erie St, Toledo, OH 43611
1100 Woodfield East Dr, Grand Rapids, MI 49508
69 Kirtland St, Grand Rapids, MI 49507
65 Kirtland St, Grand Rapids, MI 49507
1100 Wooodfield Dri, Grand Rapids, MI 49508
219 Boody St, Toledo, OH 43609
1026 Moran Ave, Toledo, OH 43607
1135 Joel Ave, Toledo, OH 43610
3394 PO Box, Toledo, OH 43607
1448 Macomber St, Toledo, OH 43606
3241 Oak Ave, Coconut Grove, FL 33133
3241 Oak Ave, Miami, FL 33133

Janet Marie Lewis

Name / Names Janet Marie Lewis
Age 51
Birth Date 1973
Person 1800 Frank Sinatra Pl, El Paso, TX 79936
Phone Number 915-856-7353
Possible Relatives

Colneathia E Lewis
Previous Address 1715 Russ Randall St, El Paso, TX 79936
10812 Jadestone St, El Paso, TX 79924
1431 Miracle Way #60, El Paso, TX 79925
601 Poplar St, Urbana, IL 61802
11316 Tom Ulozas Dr, El Paso, TX 79936
10405 Dyer St #506A, El Paso, TX 79924
1 Bn 43rd Ada Btry, El Paso, TX 79916
Btry Ada #1/43, El Paso, TX 79916
729 Sunny Sands Dr, Anthony, NM 88081
3102 PO Box, Leesville, LA 71459
Email [email protected]
Associated Business The Write Dimension

Janet Brandon Lewis

Name / Names Janet Brandon Lewis
Age 58
Birth Date 1966
Also Known As Janet Brandon
Person 908 Fairfax Dr, Gretna, LA 70056
Phone Number 504-393-0149
Possible Relatives
Chineta J Whitejallow
Robert J Delewis





Previous Address 15322 Gilchrist St, Detroit, MI 48227
908 Fairfax Dr, Terrytown, LA 70056
15138 Portside Dr, Fort Myers, FL 33908
107 F St #D, Houma, LA 70364
107 St, Houma, LA 70364
12700 Robson St, Detroit, MI 48227
1212 PO Box, Gretna, LA 70054
700 Levron St #5C, Houma, LA 70360
80 Rowan St, Danbury, CT 06810
22 James St #C, Danbury, CT 06810
27 Crows Nest Ln, Danbury, CT 06810
Email [email protected]

Janet Cramer Lewis

Name / Names Janet Cramer Lewis
Age 60
Birth Date 1964
Also Known As Janet E Cramer
Person 1131 Pink Myrtle Dr, Madisonville, LA 70447
Phone Number 985-845-2666
Possible Relatives



Previous Address 1413 Peggy Ave, Metairie, LA 70003
23273 PO Box, New Orleans, LA 70183
83 PO Box, Kenner, LA 70063
Email [email protected]

Janet Lavern Lewis

Name / Names Janet Lavern Lewis
Age 61
Birth Date 1963
Person 11524 Luther Ln, Little Rock, AR 72206
Phone Number 501-897-5805
Possible Relatives


Aurby Lewis
Sabrina Rena Millslewis
Previous Address 11511 Luther Ln, Little Rock, AR 72206

Janet F Lewis

Name / Names Janet F Lewis
Age 61
Birth Date 1963
Also Known As James F Lewis
Person 6617 Farragut St, Hollywood, FL 33024
Phone Number 954-961-8663
Possible Relatives

Boyd Lewisja

Previous Address 6616 Simms St, Hollywood, FL 33024
6617 Farragut St, Pembroke Pines, FL 33024
7777 Davie Road Ext, Hollywood, FL 33024
13520 6th St, Davie, FL 33325
13411 9th Ct, Davie, FL 33325
13411 9th Pl, Davie, FL 33325
Email [email protected]
Associated Business Markham Park Pilots Association, Inc

Janet Ann Lewis

Name / Names Janet Ann Lewis
Age 61
Birth Date 1963
Person 10 Larnerd Hill Rd #7, Charlton, MA 01507
Phone Number 508-248-4262
Possible Relatives
Previous Address 75 Bowman St, Westborough, MA 01581
75 Bowman Ln, Westborough, MA 01581
33 Everard St #UN4, Worcester, MA 01605
33 Everard St, Worcester, MA 01605
33 Everard St #4, Worcester, MA 01605
Email [email protected]

Janet N Lewis

Name / Names Janet N Lewis
Age 66
Birth Date 1958
Also Known As Janet H Lewis
Person 6 Jameson Dr, Bristol, RI 02809
Phone Number 401-253-1272
Previous Address 6506 Macarthur Dr, Woodridge, IL 60517
Jameson Dr, Warren, RI 02885
Jameson Dr, Bristol, RI 02809
8534 Tripp Ave, Chicago, IL 60652
821 Williams St #C406, Westmont, IL 60559
25 Grassmere Ave, East Providence, RI 02914
3101 79th Ave, Chicago, IL 60707
6506 Macarthur Dr, Downers Grove, IL 60517
8 Lang Ave, Bristol, RI 02809
Jameson, Bristol, RI 02809

Janet Robertson Lewis

Name / Names Janet Robertson Lewis
Age 68
Birth Date 1956
Person 2549 Indian Paint Dr, Plano, TX 75025
Phone Number 972-287-2324
Possible Relatives


Previous Address 335 Gregg Ave #A, Fayetteville, AR 72701
171 PO Box, Seagoville, TX 75159

Janet R Lewis

Name / Names Janet R Lewis
Age 69
Birth Date 1955
Also Known As Janet D Lewis
Person 36 Hanna St, Quincy, MA 02169
Phone Number 617-770-1071
Possible Relatives
Previous Address 55 Mountain Ave, Pembroke, MA 02359
122 Mountain Ave, Pembroke, MA 02359
850239 PO Box, Braintree, MA 02185

Janet Carson Lewis

Name / Names Janet Carson Lewis
Age 69
Birth Date 1955
Also Known As Janet Marie Carson
Person 3552 Jackie Ln, Shreveport, LA 71129
Phone Number 318-635-7322
Possible Relatives

Previous Address 2721 Essex St, Shreveport, LA 71108
Email [email protected]

Janet E Lewis

Name / Names Janet E Lewis
Age 70
Birth Date 1954
Person 1708 Cole Ave, Monroe, LA 71203
Phone Number 318-343-1331
Possible Relatives







Florell V Lewis
Previous Address 3000 Evangeline St, Monroe, LA 71201

Janet T Lewis

Name / Names Janet T Lewis
Age 71
Birth Date 1953
Person 566 Neponset St, Norwood, MA 02062
Phone Number 781-769-5637
Possible Relatives

Janet M Lewis

Name / Names Janet M Lewis
Age 71
Birth Date 1953
Person 65 Riverside Dr, Wrentham, MA 02093
Phone Number 508-872-0620
Previous Address 6 Joes Way, Milford, MA 01757
1695 PO Box, Mashpee, MA 02649
122 Winthrop St, Framingham, MA 01702
16 Goddard St, Quincy, MA 02169
40 Tobisset St, Mashpee, MA 02649
2 New Way 36 2 Garden Ln, Mashpee, MA 02649
40 Tobisset Ct, Mashpee, MA 02649
2 New Way Gdn #36 2, Mashpee, MA 02649
185 Beaver Dam Rd, Scituate, MA 02066
Email [email protected]

Janet J Lewis

Name / Names Janet J Lewis
Age 72
Birth Date 1952
Also Known As J Lewis
Person 116 Village St, Medway, MA 02053
Phone Number 508-977-0647
Possible Relatives



S Lewis
Previous Address 7 Rockdale Park, Peabody, MA 01960
58 Frederick Ave, Medford, MA 02155
8 Lee St, Salem, MA 01970
8 Lee Fort Ter, Salem, MA 01970
Lee Fort Te, Salem, MA 01970
181 Winthrop St #2, Taunton, MA 02780
22 River St #1, Hudson, MA 01749
297 Turnpike Rd, Westborough, MA 01581
29 Gunwood Ln, North Easton, MA 02356
162 Summer St, Waltham, MA 02452
75 Lake St, Waltham, MA 02451
78 Marshall St #3, Somerville, MA 02145
Email [email protected]

Janet C Lewis

Name / Names Janet C Lewis
Age 73
Birth Date 1951
Also Known As J Lewis
Person 10 Parkway Rd, Stoneham, MA 02180
Phone Number 781-279-2185
Possible Relatives


Previous Address 924 Capri Isles Blvd #221, Venice, FL 34292
924 Capri Isles Blvd #119, Venice, FL 34292
924 Capri Isles Blvd, Venice, FL 34292
45 Judith Ln #11, Waltham, MA 02452
924 Capri Isles Blvd #120, Venice, FL 34292
1532 US Highway 41 Byp, Venice, FL 34293
46 Waltham St #1, Watertown, MA 02472
1263 Trapelo Rd, Waltham, MA 02451
924 Capri Isles Blvd #2, Venice, FL 34292
1050 Capri Isles Blvd, Venice, FL 34292
27 Alma Ave #29, Belmont, MA 02478
Email [email protected]

Janet Rosolik Lewis

Name / Names Janet Rosolik Lewis
Age 74
Birth Date 1950
Person 2100 Kings Hwy #16, Pt Charlotte, FL 33980
Phone Number 781-647-3260
Possible Relatives

Previous Address 65 Standish St #1, Cambridge, MA 02138
33 Jacqueline Rd #D, Waltham, MA 02452
15 Edwin Rd, Waltham, MA 02453
80 9017177th #D, Waltham, MA 02154
581 PO Box, Atkinson, NH 03811
65 Standish St #2, Cambridge, MA 02138

Janet V Lewis

Name / Names Janet V Lewis
Age 77
Birth Date 1947
Also Known As Janet A Lewis
Person 3930 26th Ave, Lighthouse Point, FL 33064
Phone Number 954-815-5447
Possible Relatives

Previous Address 4930 27th Ave, Lighthouse Point, FL 33064
4930 27th Ter, Lighthouse Point, FL 33064
7515 6th Ct, North Lauderdale, FL 33068
Email [email protected]

Janet Smith Lewis

Name / Names Janet Smith Lewis
Age 81
Birth Date 1943
Also Known As John Lewis
Person 3615 Sawgrass Cir #46, Lansing, MI 48911
Phone Number 517-482-5635
Possible Relatives







Previous Address 2015 Lenawee St, Lansing, MI 48915
927 Washington Ave, Lansing, MI 48910
3540 Van Atta Rd, Okemos, MI 48864
927 Washington Ave, Lansing, MI 48906

Janet A Lewis

Name / Names Janet A Lewis
Age 81
Birth Date 1943
Also Known As Janet E Lewis
Person 774 County Road 38, Clarkridge, AR 72623
Phone Number 870-425-2296
Possible Relatives

Previous Address 94 HC 62 POB, Clarkridge, AR 72623
94 PO Box, Clarkridge, AR 72623

Janet Ann Lewis

Name / Names Janet Ann Lewis
Age 81
Birth Date 1943
Person 33 Patriots Dr, Canton, MA 02021
Phone Number 405-749-9681
Previous Address 29 Walnut St #2, Dedham, MA 02026
107 Brandywine Pl, Augusta, GA 30909
4707 Hemlock Ln, Oklahoma City, OK 73162
6114 Meridian Ave #723, Oklahoma City, OK 73112

Janet L Lewis

Name / Names Janet L Lewis
Age 82
Birth Date 1942
Person 7 Iron Horse Rd, Little Rock, AR 72223
Phone Number 501-821-4761
Possible Relatives




Joneva K Nicholsonlewis
Previous Address 2007 Park St, Pocahontas, AR 72455
Iron Horse, Little Rock, AR 72223
13500 Chenal Pkwy, Little Rock, AR 72211
5904 Akron Cir, Greenwood Village, CO 80111

Janet F Lewis

Name / Names Janet F Lewis
Age 86
Birth Date 1937
Also Known As Janet A Lewis
Person 6616 Simms St, Hollywood, FL 33024
Phone Number 954-961-3870
Possible Relatives
Boyd Lewisja

Janet W Lewis

Name / Names Janet W Lewis
Age 110
Birth Date 1914
Person 1 Pioneer Rd, Arlington, MA 02474
Possible Relatives

Janet Lewis

Name / Names Janet Lewis
Age N/A
Person 2640 42nd Ave, Lauderhill, FL 33313
Possible Relatives
Previous Address 4201 25th Pl #25, Lauderhill, FL 33313

Janet L Lewis

Name / Names Janet L Lewis
Age N/A
Person 16033 N 71ST DR, PEORIA, AZ 85382

Janet Lewis

Name / Names Janet Lewis
Age N/A
Person 214A PO Box, Raymond, ME 04071
Previous Address 351 Harvard St, Cambridge, MA 02138

Janet C Lewis

Name / Names Janet C Lewis
Age N/A
Person 6903 Oak Hill Cir, Shreveport, LA 71106
Possible Relatives C R Lewis

Janet J Lewis

Name / Names Janet J Lewis
Age N/A
Person 10430 E SHERROD DR, PALMER, AK 99645
Phone Number 907-745-5551

Janet L Lewis

Name / Names Janet L Lewis
Age N/A
Person 9406 HARTWICK CIR SE, HUNTSVILLE, AL 35803
Phone Number 256-883-1681

Janet Lewis

Name / Names Janet Lewis
Age N/A
Person 206 SCHOOL HIGHLANDS RD, GREENVILLE, AL 36037
Phone Number 334-382-5271

Janet R Lewis

Name / Names Janet R Lewis
Age N/A
Person 5751 N YUCCA RD, PARADISE VALLEY, AZ 85253

Janet Lewis

Name / Names Janet Lewis
Age N/A
Person 2830 W CAMELBACK RD APT 15B, PHOENIX, AZ 85017

Janet L Lewis

Name / Names Janet L Lewis
Age N/A
Person 7310A BELLINGRATH RD LOT 15, THEODORE, AL 36582

Janet Lewis

Name / Names Janet Lewis
Age N/A
Person 5808 REGENTS DR N, MOBILE, AL 36609

Janet F Lewis

Name / Names Janet F Lewis
Age N/A
Person 622 7TH AVE NE, ALICEVILLE, AL 35442

Janet L Lewis

Name / Names Janet L Lewis
Age N/A
Person 5327 HARVEST RIDGE LN, BIRMINGHAM, AL 35242

Janet L Lewis

Name / Names Janet L Lewis
Age N/A
Person 27130 SLEEPY HOLLOW RD, ELKMONT, AL 35620

Janet Lewis

Name / Names Janet Lewis
Age N/A
Person 5915 DONCASTER DR, ANCHORAGE, AK 99504

Janet D Lewis

Name / Names Janet D Lewis
Age N/A
Person PO BOX 210013, ANCHORAGE, AK 99521

Janet Lewis

Name / Names Janet Lewis
Age N/A
Person 99 HC 62, Clarkridge, AR 72623

Janet Lewis

Name / Names Janet Lewis
Age N/A
Person RR POB 99, Clarkridge, AR 72623

Janet M Lewis

Name / Names Janet M Lewis
Age N/A
Person 2102 S HOLLY STRA, TUCSON, AZ 85713
Phone Number 520-326-0895

Janet L Lewis

Name / Names Janet L Lewis
Age N/A
Person 5467 WOMACK HILL RD, GILBERTOWN, AL 36908
Phone Number 251-843-2817

Janet Lewis

Name / Names Janet Lewis
Age N/A
Person 16807 N 1ST AVE, PHOENIX, AZ 85023
Phone Number 602-993-5264

Janet Lewis

Name / Names Janet Lewis
Age N/A
Person PO BOX 2073, FLORENCE, AZ 85232
Phone Number 520-868-0812

Janet M Lewis

Name / Names Janet M Lewis
Age N/A
Person 1303 W 7TH ST, MESA, AZ 85201
Phone Number 480-962-7113

Janet Lewis

Name / Names Janet Lewis
Age N/A
Person 6233 W THOMAS RD APT 2137, PHOENIX, AZ 85033
Phone Number 623-846-8988

Janet G Lewis

Name / Names Janet G Lewis
Age N/A
Person 204 8TH ST NW, HUNTSVILLE, AL 35805
Phone Number 256-533-4001

Janet R Lewis

Name / Names Janet R Lewis
Age N/A
Person 5327 HARVEST RIDGE LN, BIRMINGHAM, AL 35242
Phone Number 205-408-4171

Janet Lewis

Name / Names Janet Lewis
Age N/A
Person 125 9TH ST, BIRMINGHAM, AL 35228
Phone Number 205-744-6067

Janet R Lewis

Name / Names Janet R Lewis
Age N/A
Person 33260 WOODLANDS DR, LILLIAN, AL 36549
Phone Number 251-962-4088

Janet L Lewis

Name / Names Janet L Lewis
Age N/A
Person 1241 MEADOW PARK DR SE, HUNTSVILLE, AL 35803
Phone Number 256-883-0354

Janet A Lewis

Name / Names Janet A Lewis
Age N/A
Person 231 THREE SONS DR, BIRMINGHAM, AL 35226
Phone Number 205-822-7647

Janet S Lewis

Name / Names Janet S Lewis
Age N/A
Person 6460 WOODMONT DR, TUSCUMBIA, AL 35674
Phone Number 256-381-3544

Janet N Lewis

Name / Names Janet N Lewis
Age N/A
Person 7574 PINE GROVE RD, CARROLLTON, AL 35447
Phone Number 205-367-8528

Janet L Lewis

Name / Names Janet L Lewis
Age N/A
Person 216 SCHOOL HIGHLANDS RD, GREENVILLE, AL 36037
Phone Number 334-382-3611

Janet M Lewis

Name / Names Janet M Lewis
Age N/A
Person 909 W YALE DR, TEMPE, AZ 85283
Phone Number 480-839-0095

Janet M Lewis

Name / Names Janet M Lewis
Age N/A
Person 21233 E TREASURE RD, RED ROCK, AZ 85245

Janet Lewis

Business Name Yukon Kuskokwim Health Corp
Person Name Janet Lewis
Position company contact
State AK
Address 4700 Business Park Blvd # E25, Anchorage, AK 99503-7124
Email [email protected]
Type 452202
Title Senior Manager

JANET LEWIS

Business Name VALDOSTA SOD TRUCKING, INC.
Person Name JANET LEWIS
Position registered agent
State GA
Address 3324 BEMISS ROAD, VALDOSTA, GA 31605
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-12-28
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Janet Lewis

Business Name Tudor Travel Inc
Person Name Janet Lewis
Position company contact
State IN
Address 1025 E Pearl St Batesville IN 47006-1574
Industry Transportation Services (Services)
SIC Code 4724
SIC Description Travel Agencies
Phone Number 812-934-7691
Number Of Employees 31
Annual Revenue 2151300
Fax Number 812-934-7482

Janet Lewis

Business Name Tropical Plant Products Inc
Person Name Janet Lewis
Position company contact
State FL
Address P.O. BOX 547754 Orlando FL 32854-7754
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5191
SIC Description Farm Supplies
Phone Number 407-293-2451

Janet Lewis

Business Name Tar Bay Kennels
Person Name Janet Lewis
Position company contact
State MD
Address 3405 Golden Hill Rd Church Creek MD 21622-1106
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 410-397-3697

JANET D LEWIS

Business Name THE GOSPEL OF LIGHT DELIVERANCE CENTER, INC.
Person Name JANET D LEWIS
Position registered agent
State GA
Address 14 DAVIDSON AVE, SAVANNAH, GA 31419
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1973-08-23
Entity Status Active/Compliance
Type CFO

Janet Lewis

Business Name Sunshine Solutions
Person Name Janet Lewis
Position company contact
State TX
Address 3392 N US Highway 259 Longview TX 75605-5086
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 903-663-1008

Janet Lewis

Business Name Sunbridge Saddlery
Person Name Janet Lewis
Position company contact
State NY
Address 8318 Creek Rd Nunda NY 14517-9739
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops

Janet Lewis

Business Name Stoplight
Person Name Janet Lewis
Position company contact
State MO
Address 100 E Broad St Wardell MO 63879-9134
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 573-628-3266

Janet Lewis

Business Name Slidell Gym Rompers
Person Name Janet Lewis
Position company contact
State LA
Address 200 N Military Rd Slidell LA 70461-1624
Industry Miscellaneous Retail (Stores)
SIC Code 5963
SIC Description Direct Selling Establishments
Phone Number 985-781-7737
Number Of Employees 1
Annual Revenue 162240

Janet Lewis

Business Name Simmons Business Svc
Person Name Janet Lewis
Position company contact
State SC
Address 728 Pinebough Ln Rock Hill SC 29732-1994
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 803-327-4111
Number Of Employees 2
Annual Revenue 212180

Janet Lewis

Business Name Sierra Pacific Mortgage
Person Name Janet Lewis
Position company contact
State CT
Address P.O. Box 780, Georgetown, CT 6829
SIC Code 6541
Phone Number
Email [email protected]

Janet Lewis

Business Name Saint Johns Untd Church Christ
Person Name Janet Lewis
Position company contact
State PA
Address P.O. BOX 118 Schuylkill Haven PA 17972-0118
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Fax Number 570-385-3080

Janet Lewis

Business Name SPRING CREST SUBDIVISION, PHASE ONE, PROPERTY
Person Name Janet Lewis
Position registered agent
State GA
Address 386 Meadow Crest Drive, CLEVELAND, GA 30528
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2004-08-17
Entity Status Active/Compliance
Type Secretary

Janet Lewis

Business Name Prairie Trails Quilting
Person Name Janet Lewis
Position company contact
State OK
Address RR 1 Box 32h Turpin OK 73950-9717
Industry Miscellaneous Retail (Stores)
SIC Code 5949
SIC Description Sewing, Needlework, And Piece Goods
Phone Number 580-778-3501
Number Of Employees 1
Annual Revenue 91910

Janet Lewis

Business Name Parkside North Gifts
Person Name Janet Lewis
Position company contact
State MI
Address 407 E Lake St Petoskey MI 49770-2419
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 231-347-6292
Number Of Employees 3
Annual Revenue 270270

JANET L LEWIS

Business Name PAPA MURPHY'S ADVERTISING CO-OP INC.
Person Name JANET L LEWIS
Position Treasurer
State NV
Address 141 A SO FRONTAGE RD 141 A SO FRONTAGE RD, PAHRUMP, NV 89048
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Dissolved
Corporation Number C31928-2000
Creation Date 2000-12-01
Type Domestic Non-Profit Corporation

JANET L LEWIS

Business Name PAPA MURPHY'S ADVERTISING CO-OP INC.
Person Name JANET L LEWIS
Position Director
State NV
Address 141 A SO FRONTAGE RD 141 A SO FRONTAGE RD, PAHRUMP, NV 89048
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Dissolved
Corporation Number C31928-2000
Creation Date 2000-12-01
Type Domestic Non-Profit Corporation

Janet Lewis

Business Name Muscatine Municipal Airport
Person Name Janet Lewis
Position company contact
State IA
Address 5701 Grandview Ave Muscatine IA 52761-1050
Industry Air Transportation (Transportation)
SIC Code 4581
SIC Description Airports, Flying Fields, And Services
Phone Number 563-263-8672
Number Of Employees 3
Annual Revenue 678720
Fax Number 563-263-8693

Janet Lewis

Business Name Midwest Security Inc
Person Name Janet Lewis
Position company contact
State MO
Address P.O. BOX 510176 Saint Louis MO 63151-0176
Industry Business Services (Services)
SIC Code 7381
SIC Description Detective And Armored Car Services
Phone Number 314-845-2330

Janet Lewis

Business Name Midwest Security Inc
Person Name Janet Lewis
Position company contact
State MO
Address 4348 New Colony Estates Dr St Louis MO 63129-3472
Industry Business Services (Services)
SIC Code 7381
SIC Description Detective And Armored Car Services
Phone Number 314-845-2330
Number Of Employees 27
Annual Revenue 739500
Fax Number 314-845-2093

JANET R. LEWIS

Business Name LEWIS HEATING & AIR CONDITIONING CO., INC.
Person Name JANET R. LEWIS
Position registered agent
State GA
Address 1329 STEWART AVENUE, ATLANTA, GA 30310
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-03-06
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

JANET R. LEWIS

Business Name LEWIS HEATING & AIR CONDITIONING CO., INC.
Person Name JANET R. LEWIS
Position registered agent
State GA
Address P. O. BOX 490986, COLLEGE PARK, GA 30349
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-03-06
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

Janet Lewis

Business Name Jerry's Friendly Tavern
Person Name Janet Lewis
Position company contact
State TN
Address 605 Cumberland Dr Clarksville TN 37040-3748
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 931-648-1896
Annual Revenue 203010

Janet Lewis

Business Name Janmars Beauty Explosion
Person Name Janet Lewis
Position company contact
State TX
Address 1027 S Rosemont Ave Dallas TX 75208-7232
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 214-943-1554

Janet Lewis

Business Name Janmar's Beauty Explosion
Person Name Janet Lewis
Position company contact
State TX
Address 1027 S Rosemont Ave Dallas TX 75208-7232
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 214-943-1554
Number Of Employees 2
Annual Revenue 76440

Janet Lewis

Business Name Janet Lewis Lcsw Acsw
Person Name Janet Lewis
Position company contact
State OR
Address 2267 NW Pettygrove St Portland OR 97210-2607
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 503-294-1075

Janet Lewis

Business Name Janet I. Lewis
Person Name Janet Lewis
Position company contact
State WA
Address 1222 N. 171st Street - Seattle, SEATTLE, 98133 WA
Phone Number
Email [email protected]

Janet Lewis

Business Name J Lewis Research Inc
Person Name Janet Lewis
Position company contact
State UT
Address 3191 S 3300 E Ste 100c Salt Lake City UT 84109-4277
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8731
SIC Description Commercial Physical Research
Phone Number 801-484-2977

JANET LEWIS

Business Name J & J LEWIS CORP
Person Name JANET LEWIS
Position Treasurer
State NV
Address 141A S FRONTAGE RD 141A S FRONTAGE RD, PAHRUMP, NV 89048
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11365-1997
Creation Date 1997-05-28
Type Domestic Corporation

JANET LEWIS

Business Name J & J LEWIS CORP
Person Name JANET LEWIS
Position Secretary
State NV
Address 141A S FRONTAGE RD 141A S FRONTAGE RD, PAHRUMP, NV 89048
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11365-1997
Creation Date 1997-05-28
Type Domestic Corporation

Janet Lewis

Business Name Gam Development Company
Person Name Janet Lewis
Position company contact
State FL
Address 10150 Highland Manor Drive, Orange Park, FL 32003
SIC Code 16
Phone Number
Email [email protected]
Title Secretary

Janet Lewis

Business Name Gam Development Company
Person Name Janet Lewis
Position company contact
State FL
Address 1730 Kingsley Ave Ste C, Orange Park, FL 32073
Phone Number
Email [email protected]
Title Secretary

Janet Lewis

Business Name El Centro Chiropractic
Person Name Janet Lewis
Position company contact
State NM
Address 623 Paseo Del Pueblo Sur # D Taos NM 87571-5228
Industry Health Services (Services)
SIC Code 8041
SIC Description Offices And Clinics Of Chiropractors
Phone Number 505-758-2944
Number Of Employees 2
Annual Revenue 245520

Janet Lewis

Business Name EXTREME MUSIC MAKEOVER ENTERTAINMENT INC
Person Name Janet Lewis
Position registered agent
State GA
Address 310 Little Creek Rd, Lawrenceville, GA 30045
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2012-07-24
Entity Status Active/Compliance
Type CFO

JANET LEWIS

Business Name DYCHEM OF CALIFORNIA, INC.
Person Name JANET LEWIS
Position registered agent
Corporation Status Suspended
Agent JANET LEWIS 16043 VISTA DE GOLF, RANCHO SANTA FE, CA 92067
Care Of TEMPLE STREET INVESTMENT COMPANY 50 SOUTH MAIN STREET, SUITE 1600, SALT LAKE CITY, UT 84144
Incorporation Date 1987-09-03

JANET L LEWIS

Business Name DOLLWORKS, INC.
Person Name JANET L LEWIS
Position registered agent
State GA
Address 3370 STONE PATH WAY, POWDER SPRINGS, GA 30127
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-02-25
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Janet Lewis

Business Name Creative Choices
Person Name Janet Lewis
Position company contact
State UT
Address 1330 N 800 W Mapleton UT 84664-3517
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5735
SIC Description Record And Prerecorded Tape Stores
Phone Number 801-489-0447
Number Of Employees 1
Annual Revenue 145440

Janet Lewis

Business Name Columbine Massage Therapy PC
Person Name Janet Lewis
Position company contact
State CO
Address 2180 Hollow Brook Dr Colorado Springs CO 80918-1444
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 719-535-0565
Number Of Employees 16
Annual Revenue 681600

Janet Lewis

Business Name Ciphers Design Co
Person Name Janet Lewis
Position company contact
State GA
Address 22 E Liberty St Savannah GA 31401-3921
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 912-238-9117
Fax Number 912-233-9543

Janet Lewis

Business Name Carver Aero Inc
Person Name Janet Lewis
Position company contact
State IA
Address 9230 N Harrison St, Davenport, IA 52806-7330
Email [email protected]
Type 458104
Title VP of Marketing

Janet Lewis

Business Name Bradford County
Person Name Janet Lewis
Position company contact
State PA
Address 301 Main St Towanda PA 18848-1851
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Fax Number 570-265-1727

Janet Lewis

Business Name Amazing Alonzo Paperback Exch
Person Name Janet Lewis
Position company contact
State MN
Address 1831 E Superior St Duluth MN 55812-2044
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 218-724-3431

Janet Lewis

Business Name A Friend Of Mine Kennel
Person Name Janet Lewis
Position company contact
State MD
Address 8614 Littleton Rd Willards MD 21874-1277
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 410-860-9454
Number Of Employees 2
Annual Revenue 161280

Janet Lewis

Business Name 4 L Ranch
Person Name Janet Lewis
Position company contact
State MN
Address 9050 100th Ave S Sabin MN 56580-9521
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 241
SIC Description Dairy Farms
Phone Number 218-493-4225

JANET LEWIS

Person Name JANET LEWIS
Filing Number 800672961
Position DIRECTOR
State TX
Address 450 FM 1431 EAST, MARBLE FALLS TX 78654

JANET LEWIS

Person Name JANET LEWIS
Filing Number 800672961
Position PRESIDENT
State TX
Address 450 FM 1431 EAST, MARBLE FALLS TX 78654

JANET LEWIS

Person Name JANET LEWIS
Filing Number 800187380
Position DIRECTOR
State TX
Address 6902 STAHL COVE, AUSTIN TX 78731

JANET H LEWIS

Person Name JANET H LEWIS
Filing Number 9664600
Position SECRETARY
State TX
Address C/O CORPORATION, DALLAS TX 75207

JANET LEWIS

Person Name JANET LEWIS
Filing Number 43736300
Position PRESIDENT
State TX
Address P.O. BOX 235, MARBLE FALLS TX 78654

JANET LEWIS

Person Name JANET LEWIS
Filing Number 43736300
Position DIRECTOR
State TX
Address P.O. BOX 235, MARBLE FALLS TX 78654

Janet Lewis

Person Name Janet Lewis
Filing Number 116400901
Position Director
State TX
Address 9737 E FM 1431, Marble Falls TX 78654

Janet Lewis

Person Name Janet Lewis
Filing Number 139604401
Position Director
State TX
Address 1203 Old Jacksboro, Graham TX 76450

Janet Lewis

Person Name Janet Lewis
Filing Number 701645822
Position VP
State TX
Address 4209 FARHILLS DRIVE, Austin TX 78731

Janet Lewis

Person Name Janet Lewis
Filing Number 701645822
Position MM
State TX
Address 4209 FARHILLS DR.,, Austin TX

Janet B Lewis

Person Name Janet B Lewis
Filing Number 702586922
Position MM
State TX
Address 1254 CORINTH RD, Jacksonville TX 75766

JANET LEWIS

Person Name JANET LEWIS
Filing Number 800090860
Position Member
State TX
Address RR 3 BOX 5K, Los Fresnos TX 78566

JANET LEWIS

Person Name JANET LEWIS
Filing Number 800090860
Position PRESIDENT
State TX
Address RR 3 BOX 5K, Los Fresnos TX 78566

JANET LEWIS

Person Name JANET LEWIS
Filing Number 800090860
Position Director
State TX
Address RR 3 BOX 5K, Los Fresnos TX 78566

JANET H LEWIS

Person Name JANET H LEWIS
Filing Number 9664600
Position DIRECTOR
State TX
Address C/O CORPORATION, DALLAS TX 75207

JANET LEWIS

Person Name JANET LEWIS
Filing Number 800187380
Position MANAGER
State TX
Address 6902 STAHL COVE, AUSTIN TX 78731

Lewis Janet K

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Clerical Assistant 4
Name Lewis Janet K
Annual Wage $33,498

Lewis Janet

State GA
Calendar Year 2012
Employer Gwinnett County Board Of Education
Job Title Grades K-5 Teacher
Name Lewis Janet
Annual Wage $20,240

Lewis Janet R

State GA
Calendar Year 2012
Employer Family & Children Services, Departments Of
Job Title Soc Svcs Prog Coord (Wl)
Name Lewis Janet R
Annual Wage $56,413

Lewis Janet L

State GA
Calendar Year 2012
Employer Dougherty County Board Of Education
Job Title School Food Service Worker
Name Lewis Janet L
Annual Wage $19,022

Lewis Janet

State GA
Calendar Year 2011
Employer Gwinnett County Board Of Education
Job Title Early Intervention Primary Teacher
Name Lewis Janet
Annual Wage $88,212

Lewis Janet R

State GA
Calendar Year 2011
Employer Family & Children Services, Departments Of
Job Title Soc Svcs Prog Coord (Wl)
Name Lewis Janet R
Annual Wage $50,358

Lewis Janet L

State GA
Calendar Year 2011
Employer Dougherty County Board Of Education
Job Title School Food Service Worker
Name Lewis Janet L
Annual Wage $18,965

Lewis Janet

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Early Intervention Primary Teacher
Name Lewis Janet
Annual Wage $92,466

Lewis Janet R

State GA
Calendar Year 2010
Employer Family & Children Services, Departments Of
Job Title Soc Svcs Prog Coord (Wl)
Name Lewis Janet R
Annual Wage $50,358

Lewis Janet L

State GA
Calendar Year 2010
Employer Dougherty County Board Of Education
Job Title School Food Service Worker
Name Lewis Janet L
Annual Wage $18,968

Lewis Janet E

State GA
Calendar Year 2010
Employer Decatur County Board Of Education
Job Title Substitute Teacher
Name Lewis Janet E
Annual Wage $1,174

Lewis Janet L

State FL
Calendar Year 2018
Employer Miami-Dade County
Job Title Commander Police Legal Bureau
Name Lewis Janet L
Annual Wage $160,386

Lewis Janet L

State FL
Calendar Year 2017
Employer Miami-Dade County
Name Lewis Janet L
Annual Wage $149,535

Lewis Janet

State FL
Calendar Year 2017
Employer Florida Virtual High School
Name Lewis Janet
Annual Wage $38,960

Lewis Janet L

State GA
Calendar Year 2013
Employer Dougherty County Board Of Education
Job Title School Food Service Worker
Name Lewis Janet L
Annual Wage $19,264

Lewis Janet

State FL
Calendar Year 2017
Employer City Of Umatilla
Name Lewis Janet
Annual Wage $27,737

Lewis Janet L

State FL
Calendar Year 2016
Employer Miami-dade County
Name Lewis Janet L
Annual Wage $138,441

Lewis Janet

State FL
Calendar Year 2016
Employer Florida Virtual High School
Name Lewis Janet
Annual Wage $37,997

Lewis Janet

State FL
Calendar Year 2016
Employer City Of Umatilla
Name Lewis Janet
Annual Wage $23,573

Lewis Janet L

State FL
Calendar Year 2015
Employer Miami-dade County
Name Lewis Janet L
Annual Wage $129,205

Lewis Janet

State FL
Calendar Year 2015
Employer Florida Virtual High School
Name Lewis Janet
Annual Wage $25,379

Lewis Janet

State FL
Calendar Year 2015
Employer City Of Umatilla
Name Lewis Janet
Annual Wage $23,115

Lewis Latifah Janet

State CT
Calendar Year 2018
Employer Department Of Social Services
Name Lewis Latifah Janet
Annual Wage $64,735

Lewis Latifah Janet

State CT
Calendar Year 2017
Employer Department Of Social Services
Job Title Eligibility Services Worker
Name Lewis Latifah Janet
Annual Wage $64,827

Lewis Janet E

State CT
Calendar Year 2017
Employer City of Bristol
Job Title Senior Administrative Clerk
Name Lewis Janet E
Annual Wage $44,837

Lewis Latifah Janet

State CT
Calendar Year 2016
Employer Department Of Social Services
Job Title Eligibility Services Worker
Name Lewis Latifah Janet
Annual Wage $67,652

Lewis Latifah Janet

State CT
Calendar Year 2015
Employer Department Of Social Services
Job Title Eligibility Services Worker
Name Lewis Latifah Janet
Annual Wage $66,424

Lewis Janet L

State AR
Calendar Year 2018
Employer Department Of Correction
Job Title Business Operations Specialist
Name Lewis Janet L
Annual Wage $51,974

Lewis Janet M

State FL
Calendar Year 2016
Employer Orange Co School Board
Name Lewis Janet M
Annual Wage $13,742

Lewis Janet L

State AR
Calendar Year 2017
Employer Department Of Correction
Job Title Business Operations Specialist
Name Lewis Janet L
Annual Wage $51,460

Lewis Janet

State GA
Calendar Year 2013
Employer Gwinnett County Board Of Education
Job Title Grades K-5 Teacher
Name Lewis Janet
Annual Wage $1,643

Lewis Janet

State GA
Calendar Year 2014
Employer Savannah-Chatham County Board Of Education
Job Title Substitute Teacher
Name Lewis Janet
Annual Wage $6,156

Lewis Janet E

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Behav Hlth Recovery Attnd 4
Name Lewis Janet E
Annual Wage $32,486

Lewis Janet

State IN
Calendar Year 2018
Employer Greater Clark County School Corporation (Clark)
Job Title Cafe Hourly
Name Lewis Janet
Annual Wage $14,714

Lewis Janet K

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Clerical Assistant 4
Name Lewis Janet K
Annual Wage $30,699

Lewis Janet E

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Behav Hlth Recovery Attnd 4
Name Lewis Janet E
Annual Wage $33,061

Lewis Janet

State IN
Calendar Year 2017
Employer Greater Clark County School Corporation (Clark)
Job Title Cafe Hourly
Name Lewis Janet
Annual Wage $14,755

Lewis Janet K

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Clerical Assistant 4
Name Lewis Janet K
Annual Wage $32,369

Lewis Janet E

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Behav Hlth Recovery Attnd 4
Name Lewis Janet E
Annual Wage $1,919

Lewis Janet

State IN
Calendar Year 2016
Employer Indianapolis Consolidated City (marion)
Job Title Facility Attendant
Name Lewis Janet
Annual Wage $2,753

Lewis Janet

State IN
Calendar Year 2016
Employer Greater Clark County School Corporation (clark)
Job Title Cafe Hourly
Name Lewis Janet
Annual Wage $15,218

Lewis Janet K

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title Clerical Assistant 4
Name Lewis Janet K
Annual Wage $33,298

Lewis Janet

State IN
Calendar Year 2015
Employer Indianapolis Consolidated City (marion)
Job Title Facility Attendant
Name Lewis Janet
Annual Wage $12,664

Lewis Janet

State IN
Calendar Year 2015
Employer Greater Clark County School Corporation (clark)
Job Title Cafe Hourly
Name Lewis Janet
Annual Wage $13,767

Lewis Janet L

State GA
Calendar Year 2014
Employer Dougherty County Board Of Education
Job Title School Food Service Worker
Name Lewis Janet L
Annual Wage $19,593

Lewis Janet M

State IL
Calendar Year 2018
Employer Southern Illinois University - Edwardsville
Name Lewis Janet M
Annual Wage $15,536

Lewis Janet L

State GA
Calendar Year 2018
Employer Dougherty County Board Of Education
Job Title School Food Service Manager
Name Lewis Janet L
Annual Wage $22,437

Lewis Janet L

State GA
Calendar Year 2018
Employer County Of Dekalb
Name Lewis Janet L
Annual Wage $1,569

Lewis Janet

State GA
Calendar Year 2018
Employer County Of Chattooga
Job Title Court Reporter
Name Lewis Janet
Annual Wage $3,979

Lewis Janet E

State GA
Calendar Year 2017
Employer Georgia State University
Job Title Occasional Office/Clerical
Name Lewis Janet E
Annual Wage $3,560

Lewis Janet L

State GA
Calendar Year 2017
Employer Dougherty County Board Of Education
Job Title School Food Service Manager
Name Lewis Janet L
Annual Wage $21,223

Lewis Janet

State GA
Calendar Year 2017
Employer County of Chattooga
Job Title Court Reporter
Name Lewis Janet
Annual Wage $3,600

Lewis Janet E

State GA
Calendar Year 2016
Employer Georgia State University
Job Title Occasional Office / Clerical
Name Lewis Janet E
Annual Wage $3,008

Lewis Janet L

State GA
Calendar Year 2016
Employer Dougherty County Board Of Education
Job Title School Food Service Manager
Name Lewis Janet L
Annual Wage $20,846

Lewis Janet

State GA
Calendar Year 2016
Employer County Of Chattooga
Job Title Court Reporter
Name Lewis Janet
Annual Wage $3,600

Lewis Janet

State GA
Calendar Year 2015
Employer Savannah-chatham County Board Of Education
Job Title Substitute Teacher
Name Lewis Janet
Annual Wage $5,072

Lewis Janet L

State GA
Calendar Year 2015
Employer Dougherty County Board Of Education
Job Title School Food Service Worker
Name Lewis Janet L
Annual Wage $20,602

Lewis Janet

State GA
Calendar Year 2015
Employer County Of Chattooga
Job Title Court Reporter
Name Lewis Janet
Annual Wage $3,738

Lewis Janet E

State GA
Calendar Year 2018
Employer Georgia State University
Job Title Occasional Office/Clerical
Name Lewis Janet E
Annual Wage $2,695

Lewis Janet L

State AR
Calendar Year 2016
Employer Department Of Correction
Job Title Business Operations Specialist
Name Lewis Janet L
Annual Wage $51,460

Janet M Lewis

Name Janet M Lewis
Address 90 Wainwright Cir W South Portland ME 04106 -2523
Phone Number 207-253-1533
Gender Female
Date Of Birth 1959-11-19
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Janet L Lewis

Name Janet L Lewis
Address 167 Branch Pond Rd Ellsworth ME 04605 -3143
Phone Number 207-667-6859
Email [email protected]
Gender Female
Date Of Birth 1964-01-06
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Janet D Lewis

Name Janet D Lewis
Address 614 Don Ave Danville IL 61832 -7709
Phone Number 217-442-3373
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Janet L Lewis

Name Janet L Lewis
Address 7112 Nighthawk Dr Fort Wayne IN 46835 -9395
Phone Number 260-485-3752
Gender Female
Date Of Birth 1942-03-05
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

Janet K Lewis

Name Janet K Lewis
Address 3507 State Road 8 Auburn IN 46706 -9701
Phone Number 260-925-3240
Gender Female
Date Of Birth 1953-03-14
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 501
Education Completed Graduate School
Language English

Janet G Lewis

Name Janet G Lewis
Address 10846 Mistflower Way Indianapolis IN 46235 -3562
Phone Number 317-362-3641
Telephone Number 317-362-3641
Mobile Phone 317-362-3641
Email [email protected]
Gender Female
Date Of Birth 1954-01-15
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Janet S Lewis

Name Janet S Lewis
Address 51 Thomas St Greenwood IN 46143 -1302
Phone Number 317-888-9926
Email [email protected]
Gender Female
Date Of Birth 1957-10-16
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 6
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Janet E Lewis

Name Janet E Lewis
Address 1416 Devonshire Ct Altamonte Springs FL 32714 -1253
Phone Number 407-532-6006
Email [email protected]
Gender Female
Date Of Birth 1937-06-06
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 501
Education Completed High School
Language English

Janet A Lewis

Name Janet A Lewis
Address 1415 Carlon Ct Huntingtown MD 20639-2339 -2339
Phone Number 410-414-9983
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Janet J Lewis

Name Janet J Lewis
Address 23005 N 74th St Scottsdale AZ 85255 UNIT 1205-7505
Phone Number 480-275-4106
Gender Female
Date Of Birth 1924-12-29
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed High School
Language English

Janet L Lewis

Name Janet L Lewis
Address 8357 E Monte Vista Rd Scottsdale AZ 85257 -2836
Phone Number 480-946-0021
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 7
Range Of New Credit 1001
Education Completed Graduate School
Language English

Janet F Lewis

Name Janet F Lewis
Address 8605 Shelbyville Rd Louisville KY 40222 APT 215-5376
Phone Number 502-339-4539
Gender Female
Date Of Birth 1941-07-16
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Janet Lewis

Name Janet Lewis
Address 5622 Mount Zion Rd Willisburg KY 40078 -8021
Phone Number 502-673-3183
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $10,000
Range Of New Credit 501
Education Completed College
Language English

Janet W Lewis

Name Janet W Lewis
Address 2324 W Kentucky St Louisville KY 40210 -1160
Phone Number 502-774-8354
Gender Female
Date Of Birth 1953-01-22
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

Janet D Lewis

Name Janet D Lewis
Address 5307 Great Hunter Ct Louisville KY 40229 -1271
Phone Number 502-964-4047
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed High School
Language English

Janet L Lewis

Name Janet L Lewis
Address 16033 N 71st Dr Peoria AZ 85382 -3813
Phone Number 623-596-6826
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Janet S Lewis

Name Janet S Lewis
Address 602 3rd St Covington IN 47932 -1120
Phone Number 765-793-3406
Telephone Number 765-793-3406
Mobile Phone 765-793-3406
Email [email protected]
Gender Female
Date Of Birth 1954-03-11
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed College
Language English

Janet C Lewis

Name Janet C Lewis
Address 7709 Sabra Dr Pensacola FL 32514 -4827
Phone Number 850-607-7758
Telephone Number 850-501-3388
Mobile Phone 850-501-3388
Email [email protected]
Gender Female
Date Of Birth 1943-04-06
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed High School
Language English

Janet L Lewis

Name Janet L Lewis
Address 155 Parsons Ln Harrodsburg KY 40330 -9173
Phone Number 859-743-2964
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Janet G Lewis

Name Janet G Lewis
Address 245 Sundance Cir Durango CO 81303 -8131
Phone Number 970-247-8467
Gender Female
Date Of Birth 1952-01-09
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 501
Education Completed Graduate School
Language English

LEWIS, JANET

Name LEWIS, JANET
Amount 2000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24971363176
Application Date 2004-06-23
Contributor Occupation Japan Equity Sales
Contributor Employer Lehman Brothers
Organization Name Lehman Brothers
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 4 Dellwood Rd DARIEN CT

LEWIS, JANET

Name LEWIS, JANET
Amount 2000.00
To John P Murtha (D)
Year 2008
Transaction Type 15
Filing ID 27930534146
Application Date 2007-03-13
Organization Name VeriSign Inc
Contributor Gender F
Recipient Party D
Recipient State PA
Committee Name Murtha for Congress Cmte
Seat federal:house
Address 2809 Central Ave ALEXANDRIA VA

LEWIS, JANET

Name LEWIS, JANET
Amount 2000.00
To John P Murtha (D)
Year 2006
Transaction Type 15
Filing ID 25970592042
Application Date 2005-05-04
Organization Name USA Today
Contributor Gender F
Recipient Party D
Recipient State PA
Committee Name Murtha for Congress Cmte
Seat federal:house
Address 2809 Central Ave ALEXANDRIA VA

LEWIS, JANET

Name LEWIS, JANET
Amount 400.00
To Michigan Democratic State Central Cmte
Year 2012
Transaction Type 15
Filing ID 12951587329
Application Date 2011-12-31
Contributor Occupation HOUSEWIFE
Contributor Employer HOUSEWIFE
Contributor Gender F
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 39661 Kingsbury STERLING HTS. MI

LEWIS, JANET

Name LEWIS, JANET
Amount 300.00
To Michigan Democratic State Central Cmte
Year 2006
Transaction Type 15
Filing ID 26980076909
Application Date 2005-07-02
Contributor Occupation HOUSEWIFE
Contributor Gender F
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 39661 Kingsbury STERLING HTS. MI

LEWIS, JANET

Name LEWIS, JANET
Amount 300.00
To Michigan Democratic State Central Cmte
Year 2006
Transaction Type 15
Filing ID 26980076909
Application Date 2005-07-16
Contributor Occupation HOUSEWIFE
Contributor Gender F
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 39661 Kingsbury STERLING HTS. MI

LEWIS, JANET

Name LEWIS, JANET
Amount 300.00
To Michigan Democratic State Central Cmte
Year 2006
Transaction Type 15
Filing ID 26960528893
Application Date 2006-07-17
Contributor Occupation HOUSEWIFE
Contributor Gender F
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 39661 Kingsbury STERLING HTS. MI

LEWIS, JANET L

Name LEWIS, JANET L
Amount 250.00
To Denny Rehberg (R)
Year 2006
Transaction Type 15
Filing ID 26950261602
Application Date 2006-06-09
Contributor Occupation Rancher
Contributor Employer Self Employed
Contributor Gender F
Recipient Party R
Recipient State MT
Committee Name Rehberg for Congress
Seat federal:house
Address PO 106 LAVINA MT

LEWIS, JANET

Name LEWIS, JANET
Amount 250.00
To Wesley Clark (D)
Year 2004
Transaction Type 15
Filing ID 23992087080
Application Date 2003-09-18
Contributor Occupation Unemployed
Contributor Employer Not employed
Organization Name Lehman Brothers
Contributor Gender F
Recipient Party D
Committee Name Clark for President
Seat federal:president
Address 4 Dellwood Rd DARIEN CT

LEWIS, JANET L

Name LEWIS, JANET L
Amount 250.00
To Denny Rehberg (R)
Year 2004
Transaction Type 15
Filing ID 24971731620
Application Date 2004-09-30
Contributor Occupation Rancher
Contributor Employer Self Employed
Contributor Gender F
Recipient Party R
Recipient State MT
Committee Name Rehberg for Congress
Seat federal:house
Address PO 106 LAVINA MT

LEWIS, JANET

Name LEWIS, JANET
Amount 250.00
To Albio Sires (D)
Year 2008
Transaction Type 15
Filing ID 27930887125
Application Date 2007-06-07
Contributor Occupation Counselor
Contributor Employer WNY Bd of Ed
Organization Name Wny Board of Education
Contributor Gender F
Recipient Party D
Recipient State NJ
Committee Name Sires For Congress
Seat federal:house
Address 6040 Blvd East WEST NEW YORK NJ

LEWIS, JANET

Name LEWIS, JANET
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28991543806
Application Date 2008-06-16
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 25825 SE 144th Pl ISSAQUAH WA

LEWIS, JANET

Name LEWIS, JANET
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28992981528
Application Date 2008-10-02
Contributor Occupation Faculty
Contributor Employer Michigan State University
Organization Name Michigan State University
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 617 Bainbridge Dr EAST LANSING MI

LEWIS, JANET

Name LEWIS, JANET
Amount 200.00
To BROWN, BOB & LEWIS, DAVE
Year 2004
Contributor Occupation RANCHER
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State MT
Seat state:governor
Address PO BOX 106 LAVINA MT

LEWIS, JANET

Name LEWIS, JANET
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28992981529
Application Date 2008-10-02
Contributor Occupation Faculty
Contributor Employer Michigan State University
Organization Name Michigan State University
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 617 Bainbridge Dr EAST LANSING MI

LEWIS, JANET

Name LEWIS, JANET
Amount 100.00
To ENGLIN, DAVID L
Year 20008
Application Date 2007-10-10
Contributor Occupation SALES DIRECTOR
Contributor Employer USA TODAY
Recipient Party D
Recipient State VA
Seat state:lower
Address 2809 CENTRAL AVE ALEXANDRIA VA

LEWIS, JANET

Name LEWIS, JANET
Amount 100.00
To ENGLIN, DAVID L
Year 2010
Application Date 2009-08-12
Contributor Occupation SALES DIRECTOR
Contributor Employer USA TODAY
Recipient Party D
Recipient State VA
Seat state:lower
Address 2809 CENTRAL AVE ALEXANDRIA VA

LEWIS, JANET

Name LEWIS, JANET
Amount 100.00
To ENGLIN, DAVID L
Year 2010
Application Date 2008-09-13
Contributor Occupation SALES DIRECTOR
Contributor Employer USA TODAY
Recipient Party D
Recipient State VA
Seat state:lower
Address 2809 CENTRAL AVE ALEXANDRIA VA

LEWIS, JANET

Name LEWIS, JANET
Amount 100.00
To ENGLIN, DAVID L
Year 2006
Application Date 2005-05-04
Contributor Occupation NEWSPAPERS
Contributor Employer USA TODAY
Recipient Party D
Recipient State VA
Seat state:lower
Address 2809 CENTRAL AVE ALEXANDRIA VA

LEWIS, JANET

Name LEWIS, JANET
Amount 100.00
To ROGERS, JOHN H
Year 2004
Application Date 2003-06-11
Recipient Party D
Recipient State MA
Seat state:lower
Address 248 BAHAMA DR NORWOOD MA

LEWIS, JANET

Name LEWIS, JANET
Amount 100.00
To MONTANA REPUBLICAN PARTY
Year 2004
Application Date 2004-06-29
Contributor Occupation RANCHER
Contributor Employer SELF
Recipient Party R
Recipient State MT
Committee Name MONTANA REPUBLICAN PARTY
Address PO BOX 106 LAVINA MT

LEWIS, JANET

Name LEWIS, JANET
Amount 75.00
To WASHINGTON STATE DEMOCRATIC PARTY-NON EXEMPT
Year 2006
Application Date 2005-04-06
Contributor Occupation BUSINESS REPRESENTIVE
Contributor Employer IBEW LOCAL 46
Organization Name IBEW LOCAL 46
Recipient Party D
Recipient State WA
Committee Name WASHINGTON STATE DEMOCRATIC PARTY

LEWIS, JANET

Name LEWIS, JANET
Amount 50.00
To APPLE, PAT
Year 2006
Application Date 2006-09-30
Recipient Party R
Recipient State KS
Seat state:upper
Address 1640 OAK DR OSAWATOMIE KS

LEWIS, JANET

Name LEWIS, JANET
Amount 50.00
To BLACKWELL, J KENNETH & RAGA, THOMAS
Year 2006
Application Date 2006-10-06
Recipient Party R
Recipient State OH
Seat state:governor
Address 339 ECKHART RD LUCASVILLE OH

LEWIS, JANET

Name LEWIS, JANET
Amount 50.00
To ENGLIN, DAVID L
Year 2010
Application Date 2009-03-30
Contributor Occupation SALES DIRECTOR
Contributor Employer USA TODAY
Recipient Party D
Recipient State VA
Seat state:lower
Address 2809 CENTRAL AVE ALEXANDRIA VA

LEWIS, JANET

Name LEWIS, JANET
Amount 50.00
To JOHNSON, STEPHEN L
Year 2006
Application Date 2006-10-25
Recipient Party N
Recipient State WA
Seat state:judicial
Address 13507 SE 250TH ST KENT WA

LEWIS, JANET

Name LEWIS, JANET
Amount 50.00
To SEIGFREID, JIM
Year 2004
Application Date 2004-03-01
Contributor Occupation FARMER
Recipient Party D
Recipient State MO
Seat state:upper
Address 14747 LEWIS RD CORDER MO

LEWIS, JANET

Name LEWIS, JANET
Amount 50.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2007-11-05
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State WA
Seat state:governor
Address 5540 CANFIELD PL N SEATTLE WA

LEWIS, JANET

Name LEWIS, JANET
Amount 45.00
To JOHNSON, TERRY A
Year 2010
Application Date 2009-08-08
Recipient Party R
Recipient State OH
Seat state:lower
Address 339 ECKHART RD PORTSMOUTH OH

LEWIS, JANET

Name LEWIS, JANET
Amount 40.00
To HAWKSLEY, RON
Year 2010
Application Date 2010-02-13
Recipient Party D
Recipient State OH
Seat state:lower
Address 608 PARK AVE KENT OH

LEWIS, JANET

Name LEWIS, JANET
Amount 30.00
To STEWART, KENDALL
Year 20008
Application Date 2007-08-11
Recipient Party D
Recipient State NY
Seat state:upper
Address 1040 E 103RD ST BROOKLYN NY

LEWIS, JANET

Name LEWIS, JANET
Amount 25.00
To NIXON, JEREMIAH W (JAY)
Year 20008
Application Date 2007-10-22
Contributor Occupation RETIRED
Recipient Party D
Recipient State MO
Seat state:governor
Address 419 FAIRGROUND APT 202 HUGGINSVILLE MO

LEWIS, JANET

Name LEWIS, JANET
Amount 25.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2007-12-06
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State WA
Seat state:governor
Address 5540 CANFIELD PL N SEATTLE WA

LEWIS, JANET

Name LEWIS, JANET
Amount 20.00
To PROTECT OUR PUBLIC SCHOOLS
Year 2004
Application Date 2004-11-04
Recipient Party I
Recipient State WA
Committee Name PROTECT OUR PUBLIC SCHOOLS
Address 5540 CANFIELD PL N SEATTLE WA

JANET LEWIS

Name JANET LEWIS
Address 12453 Windy Willows Drive Jacksonville FL 32225
Value 209443
Landvalue 27500
Buildingvalue 169050
Usage Residential Marsh Land 3-7 Units Per Acre

LEWIS VINTON J + JANET M

Name LEWIS VINTON J + JANET M
Physical Address 12627 ASTOR PL, FORT MYERS, FL 33913
Owner Address 12627 ASTOR PL, FORT MYERS, FL 33913
County Lee
Year Built 2010
Area 2768
Land Code Single Family
Address 12627 ASTOR PL, FORT MYERS, FL 33913

LEWIS STEPHEN & JANET FAMILY

Name LEWIS STEPHEN & JANET FAMILY
Physical Address 154 SANDY CREEK DR, SRB, FL 32459
Owner Address LIVING TRUST, SANDY, UT 84093
County Walton
Year Built 2006
Area 2692
Land Code Single Family
Address 154 SANDY CREEK DR, SRB, FL 32459

LEWIS R ALLEN + JANET D

Name LEWIS R ALLEN + JANET D
Physical Address 4211 LAKE FOREST DR, BONITA SPRINGS, FL 34134
Owner Address 4211 LAKE FOREST DR #714, BONITA SPRINGS, FL 34134
Ass Value Homestead 120209
Just Value Homestead 123800
County Lee
Year Built 1991
Area 1393
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 4211 LAKE FOREST DR, BONITA SPRINGS, FL 34134

LEWIS OSCAR A & JANET E

Name LEWIS OSCAR A & JANET E
Physical Address 560 ORANGE #28 DR, ALTAMONTE SPRINGS, FL 32701
Owner Address 2864 RIVERVIEW ST, UNIONTOWN, OH 44685
County Seminole
Year Built 1972
Area 581
Land Code Condominiums
Address 560 ORANGE #28 DR, ALTAMONTE SPRINGS, FL 32701

LEWIS JOSEPH N & JANET

Name LEWIS JOSEPH N & JANET
Physical Address 813 VALLEYDALE AV, DELAND, FL 32720
Ass Value Homestead 30142
Just Value Homestead 30142
County Volusia
Year Built 1971
Area 1196
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 813 VALLEYDALE AV, DELAND, FL 32720

LEWIS JANET W

Name LEWIS JANET W
Physical Address 9090 HONEYBEE LN, JACKSONVILLE, FL 32256
Owner Address 9090 HONEYBEE LN, JACKSONVILLE, FL 32256
Sale Price 195000
Sale Year 2012
Ass Value Homestead 184203
Just Value Homestead 184203
County Duval
Year Built 2006
Area 1765
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9090 HONEYBEE LN, JACKSONVILLE, FL 32256
Price 195000

LEWIS JANET SKAFF

Name LEWIS JANET SKAFF
Physical Address 346 HOLLYWOOD FOREST DR, FLEMING ISLAND, FL 32003
Owner Address 346 HOLLYWOOD FOREST DR, FLEMING ISLAND, FL 32003
Ass Value Homestead 149481
Just Value Homestead 197383
County Clay
Year Built 1983
Area 2873
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 346 HOLLYWOOD FOREST DR, FLEMING ISLAND, FL 32003

LEWIS JANET S

Name LEWIS JANET S
Physical Address 5385 JADE CIR, PACE, FL
Owner Address 5385 JADE CIR, PACE, FL 32571
Ass Value Homestead 86671
Just Value Homestead 86671
County Santa Rosa
Year Built 1998
Area 1537
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5385 JADE CIR, PACE, FL

LEWIS JANET S

Name LEWIS JANET S
Physical Address 160 VERA CRUZ DR, PONTE VEDRA BEACH, FL 32082
Owner Address 346 HOLLYWOOD FOREST DR, ORANGE PARK, FL 32003
County St. Johns
Year Built 1996
Area 1065
Land Code Condominiums
Address 160 VERA CRUZ DR, PONTE VEDRA BEACH, FL 32082

LEWIS JANET D

Name LEWIS JANET D
Address 3222A PEARSALL AVENUE, NY 10469
Value 292000
Full Value 292000
Block 4618
Lot 17
Stories 2

LEWIS JANET S

Name LEWIS JANET S
Physical Address 12079 LOST TREE WAY, NORTH PALM BEACH, FL 33408
Owner Address 12079 LOST TREE WAY, NORTH PALM BEACH, FL 33408
Ass Value Homestead 1203838
Just Value Homestead 1203838
County Palm Beach
Year Built 1979
Area 3660
Land Code Single Family
Address 12079 LOST TREE WAY, NORTH PALM BEACH, FL 33408

LEWIS JANET PONTON LIVING TRUS

Name LEWIS JANET PONTON LIVING TRUS
Physical Address 160 AVENIDA MENENDEZ, SAINT AUGUSTINE, FL 32084
Owner Address 160 AVENIDA MENENDEZ, SAINT AUGUSTINE, FL 32084
Ass Value Homestead 424924
Just Value Homestead 424924
County St. Johns
Year Built 1900
Area 2189
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Multi-family - less than 10 units
Address 160 AVENIDA MENENDEZ, SAINT AUGUSTINE, FL 32084

LEWIS JANET M

Name LEWIS JANET M
Physical Address 6528 CHASEWOOD DR, JUPITER, FL 33458
Owner Address 6528 CHASEWOOD DR N # D, JUPITER, FL 33458
Ass Value Homestead 54918
Just Value Homestead 69000
County Palm Beach
Year Built 1989
Area 1025
Land Code Condominiums
Address 6528 CHASEWOOD DR, JUPITER, FL 33458

LEWIS JANET I

Name LEWIS JANET I
Physical Address 5937 OSAGE TR, MILTON, FL
Owner Address 5937 OSAGE TRL, MILTON, FL 32570
Ass Value Homestead 187014
Just Value Homestead 187014
County Santa Rosa
Year Built 1976
Area 5442
Land Code Single Family
Address 5937 OSAGE TR, MILTON, FL

LEWIS JANET HARRIS

Name LEWIS JANET HARRIS
Physical Address 503 E VOORHIS AV, DELAND, FL 32724
Sale Price 100
Sale Year 2013
Ass Value Homestead 29248
Just Value Homestead 32695
County Volusia
Year Built 1997
Area 925
Land Code Single Family
Address 503 E VOORHIS AV, DELAND, FL 32724
Price 100

LEWIS JANET E & LEWIS SHERI L

Name LEWIS JANET E & LEWIS SHERI L
Physical Address 1416 DEVONSHIRE CT, ALTAMONTE SPRINGS, FL 32714
Owner Address 1416 DEVONSHIRE CT, ALTAMONTE SPRINGS, FL 32714
Ass Value Homestead 169535
Just Value Homestead 171607
County Seminole
Year Built 1994
Area 2299
Land Code Single Family
Address 1416 DEVONSHIRE CT, ALTAMONTE SPRINGS, FL 32714

LEWIS JANET E

Name LEWIS JANET E
Physical Address 22 BUFORD AVE, UMATILLA FL, FL 32784
Ass Value Homestead 83483
Just Value Homestead 83483
County Lake
Year Built 1949
Area 1133
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 22 BUFORD AVE, UMATILLA FL, FL 32784

LEWIS JANET C

Name LEWIS JANET C
Physical Address 7709 SABRA DR, PENSACOLA, FL 32514
Owner Address 7709 SABRA DR, PENSACOLA, FL 32514
Ass Value Homestead 48858
Just Value Homestead 58668
County Escambia
Year Built 1960
Area 1259
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7709 SABRA DR, PENSACOLA, FL 32514

LEWIS JANET C

Name LEWIS JANET C
Physical Address 7700 SABRA DR BLK, PENSACOLA, FL 32514
Owner Address 7709 SABRA DR, PENSACOLA, FL 32514
County Escambia
Land Code Vacant Residential
Address 7700 SABRA DR BLK, PENSACOLA, FL 32514

LEWIS JANET R

Name LEWIS JANET R
Physical Address 208 JENNINGS AVE, LAKE WORTH, FL 33463
Owner Address 208 JENNINGS AVE, LAKE WORTH, FL 33463
Ass Value Homestead 52721
Just Value Homestead 65057
County Palm Beach
Year Built 1980
Area 1084
Land Code Single Family
Address 208 JENNINGS AVE, LAKE WORTH, FL 33463

LEWIS JANET A

Name LEWIS JANET A
Physical Address 15877 FISHHAWK VIEW DR, LITHIA, FL 33547
Owner Address 14719 226TH ST, SPRINGFIELD GARDENS, NY 11413
County Hillsborough
Year Built 2006
Area 1352
Land Code Single Family
Address 15877 FISHHAWK VIEW DR, LITHIA, FL 33547

JANET A LEWIS & JAMES F LEWIS

Name JANET A LEWIS & JAMES F LEWIS
Address 6616 Simms Street Hollywood FL 33024
Value 78600
Landvalue 78600
Buildingvalue 40670

JANET ANN LEWIS & JULIE ANN LEWIS & THOMAS PATRICK LEWIS

Name JANET ANN LEWIS & JULIE ANN LEWIS & THOMAS PATRICK LEWIS
Address 3497 Woodridge Lane Palm Harbor FL 34684
Type Condo
Price 74500

JANET LEWIS

Name JANET LEWIS
Address 711 Lombard Street Philadelphia PA 19147
Value 93340
Landvalue 93340
Buildingvalue 409860
Landarea 1,503.05 square feet
Type Unfinished improvements. Improvements underway, repairs without permits
Price 476500

JANET LEWIS

Name JANET LEWIS
Address 6606 N 18th Street Philadelphia PA 19126
Value 10304
Landvalue 10304
Buildingvalue 103596
Landarea 1,472 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

JANET LEWIS

Name JANET LEWIS
Address 3 B St Nav Vil Navarre OH 44662
Value 40100

JANET LEWIS

Name JANET LEWIS
Address 19010 Cedar Avenue Country Club Hills IL 60478
Landarea 8,540 square feet
Airconditioning Yes
Basement Partial and Unfinished

JANET LEWIS

Name JANET LEWIS
Address 15250 S Alcan Street Olathe KS
Value 4988
Landvalue 4988
Buildingvalue 22037

JANET LEWIS

Name JANET LEWIS
Address 1386 Cotswold Lane Hamilton OH

JANET LEWIS

Name JANET LEWIS
Address 112 Pine Street Ashland OR 97520
Value 367480
Type Residence

JANET LEWIS

Name JANET LEWIS
Address 15300 NE 112th Avenue #102 Bothell WA 98011
Value 73100
Landvalue 29900
Buildingvalue 73100

JANET A LEWIS & ROBERT E LEWIS

Name JANET A LEWIS & ROBERT E LEWIS
Address 16840 Halbrooke Road Edmond OK
Value 33649
Landarea 18,966 square feet
Type Residential

JANET L LEWIS & LARRY W LEWIS

Name JANET L LEWIS & LARRY W LEWIS
Address 3835 SE 15th Avenue Largo FL 33771
Value 39875
Landvalue 5303
Type Residential

JANET L LEWIS

Name JANET L LEWIS
Address 1928 W Breese Road Lima OH 45806
Value 48500
Landvalue 48500
Buildingvalue 55400
Landarea 219,542 square feet

JANET L LEWIS

Name JANET L LEWIS
Address 620 Utopia Road Phoenix AZ 85027
Value 18000
Landvalue 18000

JANET L LEWIS

Name JANET L LEWIS
Address 321 Highfalcon Road Reisterstown MD
Value 78660
Landvalue 78660

JANET KAY LEWIS

Name JANET KAY LEWIS
Address 7 Deer Valley Court Travelers Rest SC
Value 270300

JANET G LEWIS

Name JANET G LEWIS
Address 2750 Sandalwood Drive Toledo OH
Value 30600
Landvalue 30600
Buildingvalue 91700
Bedrooms 2
Numberofbedrooms 2
Type Residential

JANET DORTE LEWIS & ROBERT GRACE LEWIS

Name JANET DORTE LEWIS & ROBERT GRACE LEWIS
Address 909 Fatherland Street Nashville TN 37206
Value 361300
Landarea 2,397 square feet
Price 410000

JANET C LEWIS

Name JANET C LEWIS
Address 7709 Sabra Drive Pensacola FL 32514
Value 44622
Landvalue 19000
Price 12000
Usage Residential Lot

JANET C LEWIS

Name JANET C LEWIS
Address 7700 Sabra Dr Blk Pensacola FL 32514
Value 95
Landvalue 95
Usage Residential Lot

JANET L LEWIS

Name JANET L LEWIS
Address 241 Westchase Drive Nashville TN 37205
Value 236400
Landarea 1,636 square feet
Price 117900

LEWIS ERIC D & JANET H&W

Name LEWIS ERIC D & JANET H&W
Physical Address 7 PLUMTREE PL,, FL
County Flagler
Year Built 2005
Area 3032
Land Code Multi-family - less than 10 units
Address 7 PLUMTREE PL,, FL

JANET LEWIS

Name JANET LEWIS
Type Republican Voter
State FL
Address 5310 14TH ST W LOT 62, BRADENTON, FL 34207
Phone Number 941-592-1167
Email Address [email protected]

JANET LEWIS

Name JANET LEWIS
Type Independent Voter
State FL
Address 35 AVISTA CIR, ST AUGUSTINE, FL 32080
Phone Number 904-534-8540
Email Address [email protected]

JANET LEWIS

Name JANET LEWIS
Type Independent Voter
State AR
Address 912 WEST 6TH ST., SHERIDAN, AR 72150
Phone Number 870-917-1752
Email Address [email protected]

JANET LEWIS

Name JANET LEWIS
Type Voter
State IL
Address 9423 LAVERGNE AVE, SKOKIE, IL 60077
Phone Number 847-650-0269
Email Address [email protected]

JANET LEWIS

Name JANET LEWIS
Type Independent Voter
State FL
Address 80 OAKWOOD DR, DUNEDIN, FL 34698
Phone Number 727-638-4944
Email Address [email protected]

JANET LEWIS

Name JANET LEWIS
Type Voter
State IL
Address 7413 DUVAN DRIVE UNIT #1, TINLEY PARK, IL 60477
Phone Number 708-205-4822
Email Address [email protected]

JANET LEWIS

Name JANET LEWIS
Type Republican Voter
State IA
Address 131 CHERRY PKWY, NORWALK, IA 50211
Phone Number 515-205-7507
Email Address [email protected]

JANET LEWIS

Name JANET LEWIS
Type Republican Voter
State FL
Address 2061 LAKE MARION DR, APOPKA, FL 32712
Phone Number 407-889-4391
Email Address [email protected]

JANET LEWIS

Name JANET LEWIS
Type Independent Voter
State AL
Address 216 SCHOOL HIGHLANDS RD, GREENVILLE, AL 36037
Phone Number 334-657-3856
Email Address [email protected]

JANET LEWIS

Name JANET LEWIS
Type Independent Voter
State AL
Address 216 SCHOOL HIGHLANDS RD., GREENVILLE, AL 36037
Phone Number 334-382-3611
Email Address [email protected]

JANET LEWIS

Name JANET LEWIS
Type Voter
State IN
Address 3359 N. RUCKLE ST, INDIANAPOLIS, IN 46205
Phone Number 317-925-2197
Email Address [email protected]

JANET LEWIS

Name JANET LEWIS
Type Voter
State CO
Address 1642 N. FRASER CT., AURORA, CO 80011
Phone Number 303-909-1683
Email Address [email protected]

JANET LEWIS

Name JANET LEWIS
Type Voter
State CO
Address 10 N MAGUIRE AVE VILLA 1 AP, DENVER, CO 80247
Phone Number 303-367-0885
Email Address [email protected]

JANET LEWIS

Name JANET LEWIS
Type Independent Voter
State IN
Address 1312 VIRGINIA LN, AUBURN, IN 46706
Phone Number 260-571-7101
Email Address [email protected]

JANET LEWIS

Name JANET LEWIS
Type Voter
State AL
Address 27130 SLEEPY HOLLOW ROAD, ELKMONT, AL 35620
Phone Number 256-732-3082
Email Address [email protected]

JANET LEWIS

Name JANET LEWIS
Type Independent Voter
State AL
Address 231 ASH DRIVE, SILAS, AL 36919
Phone Number 251-542-9308
Email Address [email protected]

JANET LEWIS

Name JANET LEWIS
Type Voter
State IN
Address P.O BOX105, GARY, IN 46402
Phone Number 219-789-3859
Email Address [email protected]

JANET LEWIS

Name JANET LEWIS
Type Republican Voter
State AL
Address 125 9TH ST, BIRMINGHAM, AL 35228
Phone Number 205-910-6271
Email Address [email protected]

JANET LEWIS

Name JANET LEWIS
Type Voter
State AL
Address 2599 BRIDLEWOOD DR, HELENA, AL 35080
Phone Number 205-620-2180
Email Address [email protected]

Janet K Lewis

Name Janet K Lewis
Visit Date 4/13/10 8:30
Appointment Number U81630
Type Of Access VA
Appt Made 5/14/2014 0:00
Appt Start 5/23/2014 12:00
Appt End 5/23/2014 23:59
Total People 269
Last Entry Date 5/14/2014 14:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

Janet M Lewis

Name Janet M Lewis
Visit Date 4/13/10 8:30
Appointment Number U49870
Type Of Access VA
Appt Made 10/12/11 0:00
Appt Start 10/14/11 8:00
Appt End 10/14/11 23:59
Total People 249
Last Entry Date 10/12/11 18:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

JANET S LEWIS

Name JANET S LEWIS
Visit Date 4/13/10 8:30
Appointment Number U92574
Type Of Access VA
Appt Made 3/18/11 13:31
Appt Start 3/23/11 12:00
Appt End 3/23/11 23:59
Total People 344
Last Entry Date 3/18/11 13:31
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/24/2011 07:00:00 AM +0000

Janet Lewis

Name Janet Lewis
Car TOYOTA RAV4
Year 2007
Address PO Box 524, Evanston, WY 82931-0524
Vin JTMBD33VX75061343

JANET LEWIS

Name JANET LEWIS
Car HYUNDAI ELANTRA
Year 2007
Address 788 Shiffletts Corner Ln, Rochelle, VA 22738-3928
Vin KMHDU46D57U019827

JANET LEWIS

Name JANET LEWIS
Car SUZUKI RENO
Year 2007
Address 301 OAK HILL WAY, CHESAPEAKE, VA 23320-9514
Vin KL5JD66Z47K551361

JANET LEWIS

Name JANET LEWIS
Car TOYOTA PRIUS
Year 2007
Address 5730 PLUM ORCHARD DR, COLUMBUS, OH 43213-2676
Vin JTDKB20U177586095

JANET LEWIS

Name JANET LEWIS
Car TOYOTA CAMRY
Year 2007
Address 4211 Lake Forest Dr Apt 714, Bonita Springs, FL 34134-8706
Vin 4T1BK46K77U535473

JANET LEWIS

Name JANET LEWIS
Car FORD FUSION
Year 2007
Address 8605 Shelbyville Rd Apt 215, Louisville, KY 40222-5376
Vin 3FAHP08127R143883

JANET LEWIS

Name JANET LEWIS
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 3980 Mcclure East Rd, Newton Falls, OH 44444-9722
Vin 2A4GP54L67R280223

JANET LEWIS

Name JANET LEWIS
Car FORD FIVE HUNDRED
Year 2007
Address 807 SW 2ND TER, GAINESVILLE, FL 32601-6782
Vin 1FAFP25107G108905

Janet Lewis

Name Janet Lewis
Car FORD TAURUS
Year 2007
Address 721 Western Park Dr, Memphis, TN 38109-5018
Vin 1FAFP53U07A165199
Phone

Janet Lewis

Name Janet Lewis
Car TOYOTA 4RUNNER
Year 2007
Address 213 Colonial Dr, Butler, AL 36904-3533
Vin JTEZU14R470090043
Phone

Janet Lewis

Name Janet Lewis
Car FORD FUSION
Year 2007
Address 3135 SW Chelsea Dr, Topeka, KS 66614-4043
Vin 3FAHP07177R161748
Phone 785-272-8036

JANET LEWIS

Name JANET LEWIS
Car CADILLAC DTS
Year 2007
Address 10 Rustic Ln, Plaistow, NH 03865-2324
Vin 1G6KD57Y17U129392
Phone 603-382-6003

JANET LEWIS

Name JANET LEWIS
Car HONDA CR-V
Year 2007
Address 246 Chesterville Rd, Landenberg, PA 19350-1521
Vin JHLRE487X7C068383

JANET LEWIS

Name JANET LEWIS
Car AUDI A6
Year 2007
Address 9929 Middle Mill Dr, Owings Mills, MD 21117-6175
Vin WAUDH74F97N091362
Phone 443-394-9155

JANET LEWIS

Name JANET LEWIS
Car CHEVROLET SILVERADO
Year 2007
Address 507 WINDSOR DR, FRIENDSWOOD, TX 77546-4891
Vin 1GCHK23D07F165318
Phone 318-368-7139

JANET LEWIS

Name JANET LEWIS
Car CHEVROLET TAHOE
Year 2007
Address PO Box 9892, Midland, TX 79708-9892
Vin 1GNFC13J87R116183

JANET LEWIS

Name JANET LEWIS
Car FORD FOCUS
Year 2007
Address 778 N Tower Rd, Freeport, IL 61032-8649
Vin 1FAHP34N57W187352
Phone

JANET LEWIS

Name JANET LEWIS
Car MAZDA 6
Year 2007
Address 1409 MINUET ST, HENDERSON, NV 89052-6438
Vin 1YVHP84C175M16096
Phone 775-378-9633

JANET LEWIS

Name JANET LEWIS
Car HONDA CR-V
Year 2007
Address 5148 Todd Acres Dr, Mobile, AL 36619-9237
Vin JHLRE38337C047270

JANET LEWIS

Name JANET LEWIS
Car DODGE CALIBER
Year 2007
Address 55 CANYON VLG, MORGANTOWN, WV 26508-9079
Vin 1B3HB48B77D304439

JANET LEWIS

Name JANET LEWIS
Car NISSAN ALTIMA
Year 2007
Address 2091 LAKE CLUB TER APT F, COLUMBUS, OH 43232
Vin 1N4AL21E47N471749

JANET LEWIS

Name JANET LEWIS
Car CHEVROLET EQUINOX
Year 2007
Address 8614 Littleton Rd, Willards, MD 21874-1277
Vin 2CNDL73F776099821

JANET LEWIS

Name JANET LEWIS
Car MAZDA CX-7
Year 2007
Address 103 MEADOW BROOK DR, LAURINBURG, NC 28352-8667
Vin JM3ER293570131723
Phone 910-369-2811

Janet Lewis

Name Janet Lewis
Car JEEP COMPASS
Year 2007
Address 3146 Mayberry Hl, Petoskey, MI 49770-9716
Vin 1J8FF47W57D261095

Janet Lewis

Name Janet Lewis
Car HYUNDAI SANTA FE
Year 2007
Address 1786 Iwv Rd SW, Oxford, IA 52322-9791
Vin 5NMSH13E87H018061

Janet Lewis

Name Janet Lewis
Car FORD FOCUS
Year 2007
Address 315 N Zachary Dr, Derby, KS 67037-8887
Vin 1FAFP37N87W321239

JANET LEWIS

Name JANET LEWIS
Car DODGE DAKOTA
Year 2007
Address 6813 26TH CT SE, LACEY, WA 98503-5322
Vin 1D7HW58N67S118704

JANET LEWIS

Name JANET LEWIS
Car KIA SEDONA
Year 2007
Address 202 Rich Rd, Yorktown, VA 23693-3402
Vin KNDMB233076112768
Phone 757-867-8245

Janet Lewis

Name Janet Lewis
Domain faithcomputersolutions.net
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-02-07
Update Date 2013-02-20
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 529 NE Emmett Topeka Kansas 66616
Registrant Country UNITED STATES

Janet Lewis

Name Janet Lewis
Domain standingovationminiatures.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-08
Update Date 2013-05-08
Registrar Name GODADDY.COM, LLC
Registrant Address 626 stonewall road Concord Virginia 24538
Registrant Country UNITED STATES

Janet Lewis

Name Janet Lewis
Domain tryoncreekconstruction.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-06-09
Update Date 2012-03-13
Registrar Name GODADDY.COM, LLC
Registrant Address 7375 SW Lake Bluff Ct Wilsonville Oregon 97070
Registrant Country UNITED STATES

Janet Lewis

Name Janet Lewis
Domain lunarrocks.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2000-07-05
Update Date 2013-07-06
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3909 South County Road 1184 Midland 79706
Registrant Country UNITED STATES

JANET LEWIS

Name JANET LEWIS
Domain flirtaccessories.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2002-10-21
Update Date 2013-10-21
Registrar Name ENOM, INC.
Registrant Address 1824 GERRARD ST EAST TORONTO ONTARIO M4L 2B4
Registrant Country CANADA

Janet Lewis

Name Janet Lewis
Domain jklgraphics.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-03-28
Update Date 2012-03-03
Registrar Name GODADDY.COM, LLC
Registrant Address 1063 San Lucia Dr. Grand Rapids Michigan 49506
Registrant Country UNITED STATES

Janet Lewis

Name Janet Lewis
Domain janetlewismixedmedia.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-07-07
Update Date 2013-07-08
Registrar Name 1 & 1 INTERNET AG
Registrant Address P.O. Box 450 Glenview IL 60025
Registrant Country UNITED STATES

Janet Lewis

Name Janet Lewis
Domain afriendofminekennel.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2003-06-25
Update Date 2013-06-26
Registrar Name 1 & 1 INTERNET AG
Registrant Address 8614 Littleton Rd Willards MD 21874
Registrant Country UNITED STATES
Registrant Fax 14108350089

JANET LEWIS

Name JANET LEWIS
Domain blackforestakitas.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2001-03-08
Update Date 2012-08-25
Registrar Name ENOM, INC.
Registrant Address 8005 WOODCREST DR. BLACK FOREST CO 80908
Registrant Country UNITED STATES

Janet Lewis

Name Janet Lewis
Domain krystalkracker.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-08-05
Update Date 2013-08-05
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 529 NE Emmett Topeka Kansas 66616
Registrant Country UNITED STATES

Janet Lewis

Name Janet Lewis
Domain janlewisartist.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-01-12
Update Date 2013-01-13
Registrar Name 1 & 1 INTERNET AG
Registrant Address P.O. Box 450 Glenview IL 60025
Registrant Country UNITED STATES

Janet Lewis

Name Janet Lewis
Domain janetlewisartist.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-01-12
Update Date 2013-01-13
Registrar Name 1 & 1 INTERNET AG
Registrant Address P.O. Box 450 Glenview IL 60025
Registrant Country UNITED STATES

Janet Lewis

Name Janet Lewis
Domain royalchristapparel.com
Contact Email [email protected]
Whois Sever whois.liquidnetlimited.com
Create Date 2012-12-24
Update Date 2012-12-24
Registrar Name LIQUIDNET LTD.
Registrant Address 1 Testa rd Uxbridge On L9P 1Y8
Registrant Country CANADA

Janet Lewis

Name Janet Lewis
Domain janetcapp.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2007-08-12
Update Date 2013-07-29
Registrar Name DOMAIN.COM, LLC
Registrant Address 18561 S River Rd Alva FL 33920-3637
Registrant Country UNITED STATES

JANET LEWIS

Name JANET LEWIS
Domain dewaynestreetconsulting.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2004-08-15
Update Date 2012-07-29
Registrar Name ENOM, INC.
Registrant Address 84 BRISTLEWOOD COURT ROCKTON IL 61072
Registrant Country UNITED STATES

janet Lewis

Name janet Lewis
Domain myethnicdolls.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-03
Update Date 2013-01-18
Registrar Name GODADDY.COM, LLC
Registrant Address 1 Testa Rd. Unit 50 Uxbridge Ontario L9P 1Y9
Registrant Country CANADA

Janet Lewis

Name Janet Lewis
Domain salondiamici.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-08-28
Update Date 2013-08-03
Registrar Name GODADDY.COM, LLC
Registrant Address 794 W. Winneconne Ave. Neenah Wisconsin 54956
Registrant Country UNITED STATES

Janet Lewis

Name Janet Lewis
Domain topnotchcleaningutah.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-02
Update Date 2013-07-02
Registrar Name GODADDY.COM, LLC
Registrant Address 2023 South Imperial Street Salt Lake City Utah 84105
Registrant Country UNITED STATES

Janet Lewis

Name Janet Lewis
Domain faithcomputersolutions.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2011-05-04
Update Date 2013-10-10
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 529 NE Emmett Topeka Kansas 66616
Registrant Country UNITED STATES

janet lewis

Name janet lewis
Domain luvmicasa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-07-11
Update Date 2013-07-12
Registrar Name GODADDY.COM, LLC
Registrant Address 43 lascelles gardens rochford essex SS4 3BW
Registrant Country UNITED KINGDOM

Janet Lewis

Name Janet Lewis
Domain theeducationcompanions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-28
Update Date 2013-10-28
Registrar Name GODADDY.COM, LLC
Registrant Address 9530 118th St St Queens New York 11419
Registrant Country UNITED STATES

Janet Lewis

Name Janet Lewis
Domain neighborlady.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-11-20
Update Date 2013-11-21
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Janet Lewis

Name Janet Lewis
Domain janlewisphoto.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-22
Update Date 2012-04-22
Registrar Name GODADDY.COM, LLC
Registrant Address 1063 San Lucia Dr. SE Grand Rapids Michigan 49506
Registrant Country UNITED STATES

janet lewis

Name janet lewis
Domain luvmicasa.info
Contact Email [email protected]
Create Date 2012-07-11
Update Date 2013-07-12
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 43 lascelles gardens rochford essex SS4 3BW
Registrant Country UNITED KINGDOM

Janet Lewis

Name Janet Lewis
Domain afriendofminekennel.net
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-10-20
Update Date 2013-10-21
Registrar Name 1 & 1 INTERNET AG
Registrant Address Some where Willards MD 21874
Registrant Country UNITED STATES

Janet Lewis

Name Janet Lewis
Domain janlewismixedmedia.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-07-07
Update Date 2013-07-08
Registrar Name 1 & 1 INTERNET AG
Registrant Address P.O. Box 450 Glenview IL 60025
Registrant Country UNITED STATES

Janet Lewis

Name Janet Lewis
Domain lewislegalrecruitment.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2012-08-21
Update Date 2012-08-21
Registrar Name MESH DIGITAL LIMITED
Registrant Address Nannerch Hall|NANNERCH MOLD CH7 5RD
Registrant Country UNITED KINGDOM