Janet Moore

We have found 382 public records related to Janet Moore in 32 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed High School, Completed Graduate School and Completed College. All people found speak English language. There are 84 business registration records connected with Janet Moore in public records. The businesses are registered in 16 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 13 different industries. Most of the businesses are engaged in Apparel and Accessory Stores (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 Health Aide. These employees work in 5 states: CO, FL, AL, AR and GA. Average wage of employees is $35,744.


Janet Marie Moore

Name / Names Janet Marie Moore
Age 51
Birth Date 1973
Also Known As J Moore
Person 11832 Tyson Rd, Lowell, AR 72745
Phone Number 479-751-6361
Possible Relatives
T Moore

Previous Address 2000 Montclair Ave, Siloam Springs, AR 72761
21925 Estate Dr, Siloam Springs, AR 72761
2808 Glen St, Springdale, AR 72762
2000 Montclair Ave, Siloam Spgs, AR 72761
1465 Meagan St, Springdale, AR 72762
PO Box, Johnson, AR 72741
380U PO Box, Johnson, AR 72741
604 Buford St, Springdale, AR 72762
380U PO Box, Fayetteville, AR 72702
Email [email protected]

Janet M Moore

Name / Names Janet M Moore
Age 53
Birth Date 1971
Person 235 High St, Denver, CO 80209
Phone Number 303-733-6438
Possible Relatives
Previous Address 742 Steele St, Denver, CO 80209
235 High St, Denver, CO 80208
6435 Edsall Rd #203, Alexandria, VA 22312
1604 Jamestown Dr, Charlottesville, VA 22901
6019 Forrest Hollow Ln, Springfield, VA 22152
34 Whitfield Rd, Somerville, MA 02144
203 Wilson House, Medford, MA 02155
Associated Business Moore Thomson Design, Inc

Janet Roxane Moore

Name / Names Janet Roxane Moore
Age 53
Birth Date 1971
Person 3400 Dayton Ave, Jonesboro, AR 72401
Phone Number 870-935-0125
Possible Relatives

Previous Address 1920 Culberhouse St, Jonesboro, AR 72401
3003 Kingsbury St, Jonesboro, AR 72401

Janet Stansbury Moore

Name / Names Janet Stansbury Moore
Age 55
Birth Date 1969
Also Known As Janet L Moore
Person 2823 Jonathan Ln, Shreveport, LA 71108
Phone Number 318-686-4664
Possible Relatives
Previous Address 2823 Nathan Ci #J, Shreveport, LA 71108
8200 Wild Briar Dr #501, Shreveport, LA 71108
1053 Norris Fry #14, Shreveport, LA 71106
1053 Norris 14, Shreveport, LA 71106

Janet D Moore

Name / Names Janet D Moore
Age 58
Birth Date 1966
Person RR 3, Waldron, AR 72958
Previous Address 161A RR 4, Waldron, AR 72958
RR POB, Waldron, AR 72958
161A PO Box, Waldron, AR 72958
RR 3 POB 153AA, Waldron, AR 72958

Janet G Moore

Name / Names Janet G Moore
Age 63
Birth Date 1961
Also Known As Janet L Moore
Person 11621 29th Mnr #29, Sunrise, FL 33323
Phone Number 954-748-7673
Possible Relatives
Previous Address 11621 Manor #29, Fort Lauderdale, FL 33311
640855 PO Box, Miami, FL 33164
11621 Manor #29, Sunrise, FL 33317
Email [email protected]

Janet L Moore

Name / Names Janet L Moore
Age 63
Birth Date 1961
Also Known As Jane Moore
Person 25 Cedar St, Milford, MA 01757
Phone Number 508-473-5947
Possible Relatives


Richard P Moorejr



Previous Address 10D Country Club Ln #D, Milford, MA 01757
Mountain Rd, Lempster, NH 03605
77 Birch Island Rd, Webster, MA 01570
21 Green St, Ashland, MA 01721
10 Country Club Ln #D, Milford, MA 01757
518 Mountain Rd, Lempster, NH 03605
10 Country Clb, Milford, MA 01757
Mountain, Lempster, NH 03605
14 Claudette Dr #B, Milford, MA 01757
12 Claudette Dr #11, Milford, MA 01757
Mountain, Lempster, NH 03606

Janet L Moore

Name / Names Janet L Moore
Age 65
Birth Date 1959
Also Known As Janet L Leiby
Person 877 PO Box, New Lebanon, NY 12125
Phone Number 518-794-0348
Possible Relatives



Previous Address 978 State Route 20, New Lebanon, NY 12125
48 Howard St #2, Pittsfield, MA 01201
7913 Knoxville Ave, Lubbock, TX 79423
2427 PO Box, Pittsfield, MA 01202

Janet Moore

Name / Names Janet Moore
Age 66
Birth Date 1958
Also Known As J Moore
Person 8529 Highway 397, Lake Charles, LA 70607
Phone Number 337-478-7525
Possible Relatives


G Moore
Previous Address 7561 PO Box, Lake Charles, LA 70606
528 RR 3, Lake Charles, LA 70607
4332 PO Box, Lake Charles, LA 70606
528 PO Box, Lake Charles, LA 70602

Janet Reese Moore

Name / Names Janet Reese Moore
Age 66
Birth Date 1958
Also Known As Janet M Moore
Person 19430 7th St #321, Pembroke Pines, FL 33029
Phone Number 954-430-0291
Possible Relatives
Tommit Moore
Previous Address 19032 7th Ct, Miami, FL 33169
20061 15th Ave, Miami, FL 33169
19032 7th Ave, Miami, FL 33169
7010 186th St, Hialeah, FL 33015

Janet M Moore

Name / Names Janet M Moore
Age 67
Birth Date 1957
Person 20 Kearsarge Dr, Cranston, RI 02920
Phone Number 401-943-4729
Possible Relatives
Previous Address 267 Middlesex St, North Andover, MA 01845
75 Oak St #1, Providence, RI 02909
74 Forest Dr, Bedford, NH 03110
74 Forest St, Manchester, NH 03102

Janet K Moore

Name / Names Janet K Moore
Age 68
Birth Date 1956
Person 23 Osceola Ln, Billerica, MA 01821
Phone Number 978-667-1351
Possible Relatives




R E Moore
Previous Address 4 Sheep Pasture Ln, Huntington, NY 11743
Sheep Pasture, Huntington, NY 11743
1949 Redcoach Rd, Allison Park, PA 15101
Email [email protected]

Janet Wilson Moore

Name / Names Janet Wilson Moore
Age 69
Birth Date 1955
Person 429 North St #A, Jefferson, MA 01522
Phone Number 508-791-8500
Possible Relatives


Previous Address 19 Thompson Pond Rd, Spencer, MA 01562
100 Front St #1700, Worcester, MA 01608
25 Whisper Dr, Worcester, MA 01609
370 Main St #650, Worcester, MA 01608
52 Eagle Rd, Worcester, MA 01605
Associated Business White Oak Farm, Llc

Janet Little Moore

Name / Names Janet Little Moore
Age 69
Birth Date 1955
Person 1404 Fairview Ave, Monroe, LA 71201
Phone Number 318-322-2147
Possible Relatives



D Milton Moore

D Milton Moore
Previous Address 404 Fairveiw, Monroe, LA 71201
404 Fairview, Monroe, LA 71201

Janet Marie Moore

Name / Names Janet Marie Moore
Age 72
Birth Date 1952
Also Known As Janet M Peacock
Person 2274 Highway 260, Augusta, AR 72006
Phone Number 870-347-2625
Possible Relatives


Previous Address 602 Reynolds Dr, Mc Crory, AR 72101
602 Reynolds Dr, Mccrory, AR 72101
Reynolds Dr, Mc Crory, AR 72101
RR #1, Mc Crory, AR 72101
23 PO Box, Mc Crory, AR 72101
23 RR 1, Mc Crory, AR 72101

Janet M Moore

Name / Names Janet M Moore
Age 73
Birth Date 1951
Also Known As Janet A Moore
Person 10 1st Ave, Florida City, FL 33034
Phone Number 305-852-6112
Possible Relatives





Previous Address 680 PO Box, Tavernier, FL 33070
409 Coconut Palm Blvd #B, Tavernier, FL 33070
3304 Tambay Ave #9, Tampa, FL 33611
219 Navajo St, Tavernier, FL 33070
177 Gardenia Ave, Tavernier, FL 33070
18382 PO Box, Tampa, FL 33679
10 1st Ave, Homestead, FL 33034
Email [email protected]
Associated Business Gateway Shell, Inc

Janet Jewel Moore

Name / Names Janet Jewel Moore
Age 74
Birth Date 1950
Also Known As Janet H Moore
Person 929 24th Ave, Miami, FL 33125
Phone Number 305-649-3160
Possible Relatives







Previous Address 112 25th Ave, Miami, FL 33125
3 3 RR 3, Williston, FL 32696
3 RR 3 #510, Williston, FL 32696
510 PO Box, Williston, FL 32696
919 24th Ave, Miami, FL 33125

Janet R Moore

Name / Names Janet R Moore
Age 76
Birth Date 1948
Person 1205 Harb St, Corning, AR 72422
Phone Number 870-857-3877
Possible Relatives




T Moore

Janet Moore

Name / Names Janet Moore
Age 77
Birth Date 1947
Also Known As Janet St Moore
Person 1370 Ashbourne Dr, Baton Rouge, LA 70815
Phone Number 225-273-5509
Possible Relatives

Eddie S Stmoore
Previous Address 2038 Plank Rd, Baton Rouge, LA 70802
53447 PO Box, Baton Rouge, LA 70892
424 Louis St #424, New Roads, LA 70760
4752 Bradley St, Baton Rouge, LA 70805
Email [email protected]
Associated Business East Baton Rouge Chapter Of Southern University Alumni Federation

Janet L Moore

Name / Names Janet L Moore
Age 78
Birth Date 1946
Also Known As J Moore
Person 530 PO Box, Falmouth, MA 02541
Phone Number 508-540-9886
Possible Relatives
Previous Address 6 Shorewood Dr, Mashpee, MA 02649
628 Sandwich Rd #D, Hatchville, MA 02536
25 Cahoon Ct #6, Falmouth, MA 02540
Fox Run Run, Falmouth, MA 02541
35 Greengate Rd, Falmouth, MA 02540
Shorewood, Mashpee, MA 02649
Fox Run, Falmouth, MA 02541
395 PO Box, Teaticket, MA 02536
Email [email protected]
Associated Business Jan L Corp

Janet L Moore

Name / Names Janet L Moore
Age 82
Birth Date 1942
Also Known As Janet B Moore
Person 256 Alachua Dr, Winter Haven, FL 33884
Phone Number 941-324-7110
Possible Relatives
Noralie A Moore

Previous Address 3801 104th Ct, Miami, FL 33165

Janet E Moore

Name / Names Janet E Moore
Age 83
Birth Date 1940
Person 81 Clark St, Belmont, MA 02478
Phone Number 617-489-0519
Possible Relatives

Janet D Moore

Name / Names Janet D Moore
Age 86
Birth Date 1937
Also Known As Janet D Beard
Person 370 25th St, Larose, LA 70345
Phone Number 985-693-3389
Possible Relatives
Previous Address 370 25th St, Cut Off, LA 70345
572 PO Box, Galliano, LA 70354
548 PO Box, Larose, LA 70373

Janet M Moore

Name / Names Janet M Moore
Age 88
Birth Date 1935
Person 22 Dawn St, Chicopee, MA 01020
Phone Number 413-533-7430
Possible Relatives
Previous Address Baldwin Rd, Ticonderoga, NY

Janet P Moore

Name / Names Janet P Moore
Age 89
Birth Date 1934
Person 123 Brookdale St, Kingston, MA 02364
Phone Number 617-327-6693
Possible Relatives


Janetp B Moore
Previous Address 330 Pleasant St, Pembroke, MA 02359
334 PO Box, Green Harbor, MA 02041
269 Canal St, Marshfield, MA 02050
99 Granite St #510, Quincy, MA 02169
158 Sherman Rd, Chestnut Hill, MA 02467
269 Canal, Green Harbor, MA 02041
269 Canal St, Green Harbor, MA 02041
567 Vfw Pkwy, Chestnut Hill, MA 02467

Janet Nr Moore

Name / Names Janet Nr Moore
Age 99
Birth Date 1924
Person 186 West St, Hyde Park, MA 02136
Phone Number 617-361-5110
Possible Relatives
Previous Address 200 Alliance Way #242, Manchester, NH 03102
186 West St, Boston, MA 02136

Janet E Moore

Name / Names Janet E Moore
Age N/A
Person 2512 GAWAIN RD SE, HUNTSVILLE, AL 35803
Phone Number 256-881-4829

Janet C Moore

Name / Names Janet C Moore
Age N/A
Person 143 WARWICK CIR, ALABASTER, AL 35007
Phone Number 205-620-3827

Janet Moore

Name / Names Janet Moore
Age N/A
Person PO BOX 237, FORKLAND, AL 36740
Phone Number 334-289-1379

Janet L Moore

Name / Names Janet L Moore
Age N/A
Person 11 EL DORADO E, TUSCALOOSA, AL 35405
Phone Number 205-553-7476

Janet S Moore

Name / Names Janet S Moore
Age N/A
Person 354 BRIDLEBROOK BLVD, PIKE ROAD, AL 36064
Phone Number 334-244-7453

Janet C Moore

Name / Names Janet C Moore
Age N/A
Person 156 Bragg Rd, Warren, MA 01083
Possible Relatives
Previous Address 156 Bragg Rd, Warren, MA
35 Kettle Pond Rd, Amherst, MA 01002
156 Bragg, Warren, MA 01083
Email [email protected]
Associated Business Amherst Railway Society, Inc

Janet M Moore

Name / Names Janet M Moore
Age N/A
Person 59 PO Box, Waldron, AR 72958

Janet L Moore

Name / Names Janet L Moore
Age N/A
Person 472 PO Box, Many, LA 71449

Janet Moore

Name / Names Janet Moore
Age N/A
Person 11928 VENICE BLVD, FOLEY, AL 36535

Janet Moore

Name / Names Janet Moore
Age N/A
Person 6 COUNTY ROAD 355, PISGAH, AL 35765

Janet Moore

Name / Names Janet Moore
Age N/A
Person 13714 COUNTY ROAD 8, WOODVILLE, AL 35776

Janet M Moore

Name / Names Janet M Moore
Age N/A
Person 7009 CARRABELLE KY, MOBILE, AL 36695

Janet D Moore

Name / Names Janet D Moore
Age N/A
Person 14065 MONTE VEDRA RD SE, HUNTSVILLE, AL 35803

Janet L Moore

Name / Names Janet L Moore
Age N/A
Person PO BOX 3338, CAREFREE, AZ 85377
Phone Number 480-488-5817

Janet Moore

Name / Names Janet Moore
Age N/A
Person 6194 STATE HIGHWAY 59, GULF SHORES, AL 36542
Phone Number 251-955-6107

Janet Moore

Name / Names Janet Moore
Age N/A
Person 2056 EDGEWOOD DR, MOODY, AL 35004
Phone Number 205-640-5796

Janet L Moore

Name / Names Janet L Moore
Age N/A
Person 112 BLAKE ST, MONTGOMERY, AL 36109
Phone Number 334-260-5181

Janet L Moore

Name / Names Janet L Moore
Age N/A
Person 21990 CREEK RD, GULF SHORES, AL 36542
Phone Number 251-967-4451

Janet M Moore

Name / Names Janet M Moore
Age N/A
Person 3004 W ANDERSON DR, PHOENIX, AZ 85053
Phone Number 602-996-8396

Janet S Moore

Name / Names Janet S Moore
Age N/A
Person 2222 AL HIGHWAY 205 S, ALBERTVILLE, AL 35950
Phone Number 256-660-0153

Janet D Moore

Name / Names Janet D Moore
Age N/A
Person 15427 AL HIGHWAY 71, PISGAH, AL 35765
Phone Number 256-451-7295

Janet L Moore

Name / Names Janet L Moore
Age N/A
Person 13819 W HARWELL RD, GOODYEAR, AZ 85338
Phone Number 623-582-2616

Janet C Moore

Name / Names Janet C Moore
Age N/A
Person 6413 N HILLS CIR, GARDENDALE, AL 35071
Phone Number 205-631-0158

Janet Moore

Name / Names Janet Moore
Age N/A
Person 1106 Edmonds St, El Dorado, AR 71730
Phone Number 870-862-7367
Possible Relatives


Janet P Moore

Name / Names Janet P Moore
Age N/A
Person 325 REID DR, TRAFFORD, AL 35172
Phone Number 205-680-0701

Janet Moore

Name / Names Janet Moore
Age N/A
Person 3533 CHOCCOLOCCO RD, ANNISTON, AL 36207
Phone Number 256-237-7654

Janet O Moore

Name / Names Janet O Moore
Age N/A
Person 3990 SYMPHONY WAY W, SEMMES, AL 36575
Phone Number 251-649-8498

Janet K Moore

Name / Names Janet K Moore
Age N/A
Person 4342 WHITE ACRES RD, MONTGOMERY, AL 36106
Phone Number 334-279-0599

Janet L Moore

Name / Names Janet L Moore
Age N/A
Person 1465 COUNTY ROAD 39, DEATSVILLE, AL 36022
Phone Number 334-365-6301

Janet Moore

Name / Names Janet Moore
Age N/A
Person 749 COUNTY ROAD 58, PRATTVILLE, AL 36067
Phone Number 334-361-0945

Janet Moore

Name / Names Janet Moore
Age N/A
Person 8315 TADDISH DR N, MOBILE, AL 36695
Phone Number 251-634-3284

Janet A Moore

Name / Names Janet A Moore
Age N/A
Person 1617 33RD AVE N, BIRMINGHAM, AL 35207

Janet Moore

Business Name Radison Motel
Person Name Janet Moore
Position company contact
State AZ
Address 3333 E University Dr Phoenix AZ 85034-7215
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 602-426-1438
Number Of Employees 1
Annual Revenue 34300

JANET MOORE

Business Name RELATIONSHIP SOLUTIONS, INC.
Person Name JANET MOORE
Position Director
State NV
Address C/O 204 WEST SPEAR ST #1143 C/O 204 WEST SPEAR ST #1143, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C26402-1999
Creation Date 1999-10-25
Type Domestic Non-Profit Corporation

JANET MOORE

Business Name RELATIONSHIP SOLUTIONS, INC.
Person Name JANET MOORE
Position Treasurer
State NV
Address C/O 204 WEST SPEAR ST #1143 C/O 204 WEST SPEAR ST #1143, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C26402-1999
Creation Date 1999-10-25
Type Domestic Non-Profit Corporation

JANET MOORE

Business Name RELATIONSHIP SOLUTIONS, INC.
Person Name JANET MOORE
Position Secretary
State NV
Address C/O 204 WEST SPEAR ST #1143 C/O 204 WEST SPEAR ST #1143, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C26402-1999
Creation Date 1999-10-25
Type Domestic Non-Profit Corporation

JANET MOORE

Business Name RELATIONSHIP SOLUTIONS, INC.
Person Name JANET MOORE
Position President
State NV
Address C/O 204 WEST SPEAR ST #1143 C/O 204 WEST SPEAR ST #1143, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C26402-1999
Creation Date 1999-10-25
Type Domestic Non-Profit Corporation

JANET MOORE

Business Name RELATIONSHIP SOLUTIONS, INC
Person Name JANET MOORE
Position registered agent
Corporation Status Active
Agent JANET MOORE 1455 SARATOGA AVE #2005, SAN JOSE, CA 95129
Care Of 1455 SARATOGA AVE #2005, SAN JOSE, CA 95129
CEO JANET MOORE1455 SARATOGA AVE #2005, SAN JOSE, CA 95129
Incorporation Date 2002-08-15

JANET MOORE

Business Name RELATIONSHIP SOLUTIONS, INC
Person Name JANET MOORE
Position CEO
Corporation Status Active
Agent 1455 SARATOGA AVE #2005, SAN JOSE, CA 95129
Care Of 1455 SARATOGA AVE #2005, SAN JOSE, CA 95129
CEO JANET MOORE 1455 SARATOGA AVE #2005, SAN JOSE, CA 95129
Incorporation Date 2002-08-15

Janet Moore

Business Name Pulaski Bank & Trust Company Inc
Person Name Janet Moore
Position company contact
State AR
Address 5800 R St, Little Rock, AR 72207
Phone Number
Email [email protected]
Title VP of Loans

Janet Moore

Business Name Player 2
Person Name Janet Moore
Position company contact
State AL
Address 15427 AL Highway 71 Pisgah AL 35765-7205
Industry Amusement and Recreation Services (Services)
SIC Code 7993
SIC Description Coin-Operated Amusement Devices
Phone Number 256-451-2222
Number Of Employees 2
Annual Revenue 505000

Janet Moore

Business Name Payette City Public Library
Person Name Janet Moore
Position company contact
State ID
Address 24 S 10th St Payette ID 83661-2898
Industry Educational Services (Services)
SIC Code 8231
SIC Description Libraries
Phone Number 208-642-6029
Number Of Employees 3
Fax Number 208-642-6046

JANET G MOORE

Business Name PARTNERS IN QUALITY, INC.
Person Name JANET G MOORE
Position registered agent
State GA
Address 235 MEISSEN CT, ALPHARETTA, GA 30022
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-07-12
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JANET MOORE

Business Name Nationwide Investment Services Corporation
Person Name JANET MOORE
Position company contact
State MI
Address 20001 Livernois, Detroit, MI 48221
SIC Code 6400
Phone Number
Email [email protected]
Title Insurance Agent

Janet Moore

Business Name Nationwide Insurance
Person Name Janet Moore
Position company contact
State MI
Address 6448 Greenfield Rd, Dearborn, MI 48126
SIC Code 6400
Phone Number
Email [email protected]
Title Insurance Agent

Janet Moore

Business Name Nana's-A Children's Shop
Person Name Janet Moore
Position company contact
State FL
Address 223 W Venice Ave Venice FL 34285-2002
Industry Apparel and Accessory Stores (Stores)
SIC Code 5641
SIC Description Children's And Infants' Wear Stores
Phone Number 941-488-4108
Number Of Employees 5
Annual Revenue 643500

JANET MOORE

Business Name NIKKI BEARS
Person Name JANET MOORE
Position company contact
State MA
Address 157 MERRIMACK ST, METHUEN, MA 1844
SIC Code 866107
Phone Number 603-893-0810
Email [email protected]

JANET MOORE

Business Name NIGHT HAWK E. & C. PROTECTIONS INC.
Person Name JANET MOORE
Position President
State NV
Address 4616 W. SAHARA AVE, #405 4616 W. SAHARA AVE, #405, LAS VEGAS, NV 89103
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0660952005-0
Creation Date 2005-09-27
Type Domestic Corporation

JANET MOORE

Business Name NIGHT HAWK E. & C. PROTECTIONS INC.
Person Name JANET MOORE
Position President
State NV
Address 6767 W. TROPICANA AVE 6767 W. TROPICANA AVE, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0660952005-0
Creation Date 2005-09-27
Type Domestic Corporation

janet moore

Business Name Mysisterscards
Person Name janet moore
Position company contact
State FL
Address 2420 york place - Lakeland, LAKELAND, 33810 FL
SIC Code 7041
Phone Number
Email [email protected]

Janet Moore

Business Name Moore's Home Health & Med Supl
Person Name Janet Moore
Position company contact
State IN
Address 909 S Courtland Ave Kokomo IN 46901-5359
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5047
SIC Description Medical And Hospital Equipment
Phone Number 765-454-5214
Number Of Employees 11
Annual Revenue 6039800

Janet Moore

Business Name Moore's Home Health
Person Name Janet Moore
Position company contact
State IN
Address 1206 N Baldwin Ave Marion IN 46952-2534
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5047
SIC Description Medical And Hospital Equipment
Phone Number 765-733-0140
Number Of Employees 9
Annual Revenue 3695640

Janet Moore

Business Name Moore's Home Health
Person Name Janet Moore
Position company contact
State IN
Address 608 W Markland Ave Kokomo IN 46901-6110
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5047
SIC Description Medical And Hospital Equipment
Phone Number 765-454-5210
Number Of Employees 9
Annual Revenue 6960720
Fax Number 765-454-5209

Janet Moore

Business Name Montgomery Pulmonary Conslnts
Person Name Janet Moore
Position company contact
State AL
Address 1440 Narrow Lane Pkwy Montgomery AL 36111-2665
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 334-281-4140
Number Of Employees 10
Annual Revenue 3964600

Janet T Moore

Business Name MOBIPET, INCORPORATED
Person Name Janet T Moore
Position registered agent
State GA
Address 3605 SANDY PLAINS ROADSuite 240-108, Marietta, GA 30066
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-07-31
End Date 2008-07-03
Entity Status Diss./Cancel/Terminat
Type CEO

Janet Moore

Business Name Lane Bryant
Person Name Janet Moore
Position company contact
State FL
Address 9501 Arlington Expy # 720 Jacksonville FL 32225-8244
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 904-725-3001
Number Of Employees 17
Annual Revenue 2250400

JANET MOORE

Business Name KNIGHT WING RESTORATIONS INC.
Person Name JANET MOORE
Position President
State NV
Address 6767 W. TROPICANA AVE 6767 W. TROPICANA AVE, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0660982005-3
Creation Date 2005-09-27
Type Domestic Corporation

JANET MOORE

Business Name KNIGHT WING RESTORATIONS INC.
Person Name JANET MOORE
Position President
State NV
Address 4616 W SAHARA AVE #405 4616 W SAHARA AVE #405, LAS VEGAS, NV 89103
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0660982005-3
Creation Date 2005-09-27
Type Domestic Corporation

JANET MOORE

Business Name KEITH MOORE ASSOCIATES
Person Name JANET MOORE
Position company contact
State MD
Address 2 HATHAWAY COURT, SILVER SPRING, MD 20906
SIC Code 541105
Phone Number
Email [email protected]

Janet Moore

Business Name Jlm Trucking Co Inc
Person Name Janet Moore
Position company contact
State GA
Address 4130 Satilla Church Rd Baxley GA 31513-4532
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Phone Number 912-367-4085

Janet Moore

Business Name Janets Hair Care
Person Name Janet Moore
Position company contact
State IN
Address 218 W College St Ladoga IN 47954
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 765-942-2640

Janet Moore

Business Name Janet's
Person Name Janet Moore
Position company contact
State AZ
Address 3333 E University Dr Phoenix AZ 85034-7215
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 602-426-1438
Number Of Employees 3
Annual Revenue 270270

Janet Moore

Business Name Janet Moore
Person Name Janet Moore
Position company contact
State GA
Address 259 Lakeview Place, SHARPSBURG, 30277 GA
Phone Number 678-289-9015
Email [email protected]

JANET MOORE

Business Name JATAL, INC.
Person Name JANET MOORE
Position registered agent
State GA
Address 259 LAKEVIEW PLACE, STOCKBRIDGE, GA 30281
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-11-29
Entity Status Active/Noncompliance
Type CEO

JANET MOORE

Business Name JANET MOORE REAL ESTATE
Person Name JANET MOORE
Position company contact
State ME
Address PO BOX 688, NORTHEAST HARBOR, ME 4662
SIC Code 866107
Phone Number 207-276-0520
Email [email protected]

JANET S MOORE

Business Name JANET MOORE INC.
Person Name JANET S MOORE
Position registered agent
State GA
Address 1273 Westover Trace NW, Acworth, GA 30102
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-08-09
Entity Status Active/Compliance
Type Secretary

JANET LEGGET MOORE

Business Name J.L.M. TRUCKING CO., INC.
Person Name JANET LEGGET MOORE
Position registered agent
State GA
Address 4130 SATILLA CHURCH ROAD, BAXLEY, GA 31513
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-07-22
End Date 2010-09-11
Entity Status Admin. Dissolved
Type CEO

Janet Moore

Business Name J. Lorraine Co.
Person Name Janet Moore
Position company contact
State MI
Address 6346 Lake Dr., Haslett, MI 48840
SIC Code 872101
Phone Number
Email [email protected]

Janet Moore

Business Name J E Bonding Inc
Person Name Janet Moore
Position company contact
State AR
Address 2274 Highway 260 Augusta AR 72006-5106
Industry Insurance Carriers (Insurance)
SIC Code 6351
SIC Description Surety Insurance
Phone Number 870-731-4600
Number Of Employees 2
Annual Revenue 1760640

Janet Moore

Business Name I Am Jam Gifts & Good Thi
Person Name Janet Moore
Position company contact
State GA
Address 4743 Hull Rd SE Conyers GA 30094-4321
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 770-761-0695

Janet Moore

Business Name Human Touch
Person Name Janet Moore
Position company contact
State ID
Address 350 E Cedar St Pocatello ID 83201-3709
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 208-233-2610
Number Of Employees 2
Annual Revenue 105600

Janet Moore

Business Name Heart & Soul
Person Name Janet Moore
Position company contact
State FL
Address 1475 Covington Cir W Fort Myers FL 33919-2001
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 239-939-6141

Janet Moore

Business Name HACK-WARE
Person Name Janet Moore
Position company contact
State MA
Address 147 Bridle Path Lane Methuen, MA 01844,
SIC Code 573107
Phone Number 508-858-6932
Email [email protected]

JANET MOORE

Business Name GREATER NEVADA FAIR HOUSING COUNCIL, INC.
Person Name JANET MOORE
Position Secretary
State NV
Address 3667 SHAWNEE 3667 SHAWNEE, CARSON CITY, NV 89705
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Dissolved
Corporation Number C20311-1994
Creation Date 1994-12-28
Type Domestic Non-Profit Corporation

JANET MOORE

Business Name GOSPEL TABERNACLE DELIVERANCE CENTER, INC.
Person Name JANET MOORE
Position registered agent
State GA
Address 1422 CERRO VISTA DRIVE, Atlanta, GA 30317
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1983-10-03
Entity Status Active/Noncompliance
Type Secretary

Janet Moore

Business Name GNC
Person Name Janet Moore
Position company contact
State IL
Address 1519 E 53rd St Chicago IL 60615-4509
Industry Food Stores (Food)
SIC Code 5499
SIC Description Miscellaneous Food Stores
Phone Number 773-493-1564
Email [email protected]
Number Of Employees 2
Annual Revenue 211200

Janet Moore

Business Name Embroidery Outfitters
Person Name Janet Moore
Position company contact
State AL
Address 15015 Capstone Ln Athens AL 35613-7203
Industry Apparel, Finished Products from Fabrics & Similar Materials (Products)
SIC Code 2395
SIC Description Pleating And Stitching
Phone Number 256-230-3371
Number Of Employees 7
Annual Revenue 307200

Janet Moore

Business Name Edward Jones Investments
Person Name Janet Moore
Position company contact
State CO
Address 7505 Village Square Dr # 205 Castle Rock CO 80108-3693
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6211
SIC Description Security Brokers And Dealers
Phone Number 720-733-1898
Number Of Employees 2
Annual Revenue 828120

Janet Moore

Business Name Edward Jones 17956
Person Name Janet Moore
Position company contact
State CO
Address 7505 Village Square Dr # 205 Castle Rock CO 80108-3693
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6211
SIC Description Security Brokers And Dealers
Phone Number 720-733-1898

Janet Moore

Business Name DataHounds
Person Name Janet Moore
Position company contact
State MA
Address 147 Bridle Path Lane, Methuen, MA 1844
SIC Code 821103
Phone Number
Email [email protected]

JANET MOORE

Business Name DISTANT HORIZONS, INC.
Person Name JANET MOORE
Position CEO
Corporation Status Active
Agent 350 ELM AVE, LONG BEACH, CA 90802
Care Of 350 ELM AVE, LONG BEACH, CA 90802
CEO JANET MOORE 350 ELM AVE, LONG BEACH, CA 90802
Incorporation Date 2010-09-15

JANET MOORE

Business Name DISTANT HORIZONS, INC.
Person Name JANET MOORE
Position registered agent
Corporation Status Active
Agent JANET MOORE 350 ELM AVE, LONG BEACH, CA 90802
Care Of 350 ELM AVE, LONG BEACH, CA 90802
CEO JANET MOORE350 ELM AVE, LONG BEACH, CA 90802
Incorporation Date 2010-09-15

Janet Moore

Business Name Color Connection
Person Name Janet Moore
Position company contact
State AZ
Address 7118 E 5th Ave Scottsdale AZ 85251-3208
Industry Apparel and Accessory Stores (Stores)
SIC Code 5632
SIC Description Women's Accessory And Specialty Stores
Phone Number 480-945-5246
Email [email protected]
Number Of Employees 2
Annual Revenue 90240

Janet Moore

Business Name Color Connection
Person Name Janet Moore
Position company contact
State AZ
Address 5215 E Paradise Ln Scottsdale AZ 85254-1145
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 480-945-5246
Email [email protected]
Number Of Employees 4
Annual Revenue 459360

Janet Moore

Business Name Coldwell Banker
Person Name Janet Moore
Position company contact
State FL
Address 208 Apollo Beach Blvd, Apollo Beach, FL 33572
SIC Code 6500
Phone Number
Email [email protected]
Title Realtor

Janet Moore

Business Name Coldwell Banker
Person Name Janet Moore
Position company contact
SIC Code 6500
Phone Number
Email [email protected]
Title Real Estate Agent

Janet Moore

Business Name Body Shop of America Inc
Person Name Janet Moore
Position company contact
State FL
Address 9409 US Highway 19 # 175 Port Richey FL 34668-4628
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 727-847-1148

JANET A MOORE

Business Name BANCON & ASSOCIATES, INC.
Person Name JANET A MOORE
Position registered agent
State GA
Address 4743 HULL RD, CONYERS, GA 30094
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-01-04
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Janet Moore

Business Name American Auto Mart
Person Name Janet Moore
Position company contact
State GA
Address 1806 Bankhead Hwy Austell GA 30168-0000
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 770-944-6465
Number Of Employees 1
Annual Revenue 640530

JANET C. MOORE

Business Name ALJAN TRUCKING & TIRE SERVICES INC.
Person Name JANET C. MOORE
Position registered agent
State GA
Address 1110 LILAC ARBOR ROAD, DACULA, GA 30019
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-04-01
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JANET L MOORE

Person Name JANET L MOORE
Filing Number 157573200
Position TREASURER
State TX
Address 700 SHELTON DR, COLLEYVILLE TX 76034

Janet Moore

Person Name Janet Moore
Filing Number 800366751
Position Director
State TX
Address P.O. Box 4273, Brownsville TX 78523

JANET S MOORE

Person Name JANET S MOORE
Filing Number 800568722
Position MANAGER
State TX
Address P.O. BOX 270185, FLOWER MOUND TX 75027

JANET P MOORE

Person Name JANET P MOORE
Filing Number 800835329
Position ASSISTANT SECRETARY
State NY
Address 335 MADISON AVENUE, NEW YORK NY 10017

JANET MOORE

Person Name JANET MOORE
Filing Number 801214131
Position DIRECTOR
State TX
Address 9982 REBECCA CREEK RD., SPRING BRANCH TX 78070

JANET MOORE

Person Name JANET MOORE
Filing Number 801214131
Position MEMBER
State TX
Address 9982 REBECCA CREEK RD., SPRING BRANCH TX 78070

JANET MOORE

Person Name JANET MOORE
Filing Number 800094250
Position VICE PRESIDENT
State TX
Address 1110 BROOKHOLLOW DR., JACKSONVILLE TX 75766

JANET P MOORE

Person Name JANET P MOORE
Filing Number 800835329
Position DIRECTOR
State NY
Address 335 MADISON AVENUE, NEW YORK NY 10017

JANET MOORE

Person Name JANET MOORE
Filing Number 800003787
Position PRESIDENT
State TX
Address 2105 BRENTWOOD DR, HOUSTON TX 77019

JANET MOORE

Person Name JANET MOORE
Filing Number 800094250
Position DIRECTOR
State TX
Address 1110 BROOKHOLLOW DR, JACKSONVILLE TX 75766

Janet Moore

Person Name Janet Moore
Filing Number 800077622
Position Director
State TX
Address 4205 Orange St, Houston TX 77020

JANET MOORE

Person Name JANET MOORE
Filing Number 800003787
Position DIRECTOR
State TX
Address 2105 BRENTWOOD DR, HOUSTON TX 77019

JANET MOORE

Person Name JANET MOORE
Filing Number 1239100
Position DIRECTOR
State TX
Address 1110 BROOKHOLLOW, JACKSONVILLE TX 75766

JANET A MOORE

Person Name JANET A MOORE
Filing Number 7084906
Position SECRETARY
State AL
Address 2200 JACK WARNER PKY ST 300, TUSCALOOSA AL 35401

JANET A MOORE

Person Name JANET A MOORE
Filing Number 7084906
Position DIRECTOR
State AL
Address 2200 JACK WARNER PKY ST 300, TUSCALOOSA AL 35401

Janet Moore

Person Name Janet Moore
Filing Number 17414801
Position Director
State TX
Address 3329 McCrarey Dr, Houston TX 77088

Janet Moore

Person Name Janet Moore
Filing Number 17414801
Position Financial Secretary
State TX
Address 3329 McCrarey Dr, Houston TX 77088

JANET M MOORE

Person Name JANET M MOORE
Filing Number 120616900
Position VICE PRESIDENT
State TX
Address PO BOX 575, KEMAH TX 77565

JANET K MOORE

Person Name JANET K MOORE
Filing Number 130759700
Position Director
State TX
Address P O BOX 2916, HUMBLE TX 77347

JANET K MOORE

Person Name JANET K MOORE
Filing Number 130759700
Position SECRETARY
State TX
Address P O BOX 2916, HUMBLE TX 77347

JANET K MOORE

Person Name JANET K MOORE
Filing Number 130759700
Position TREASURER
State TX
Address P O BOX 2916, HUMBLE TX 77347

JANET MOORE

Person Name JANET MOORE
Filing Number 143131100
Position PRESIDENT
State TX
Address 5704 BRANSFORD, COLLEYVILLE TX 76034

JANET MOORE

Person Name JANET MOORE
Filing Number 143131100
Position DIRECTOR
State TX
Address 5704 BRANSFORD, COLLEYVILLE TX 76034

JANET L MOORE

Person Name JANET L MOORE
Filing Number 157573200
Position Director
State TX
Address 700 SHELTON DR, COLLEYVILLE TX 76034

JANET MOORE

Person Name JANET MOORE
Filing Number 800094250
Position VICE PRESIDENT
State TX
Address 1110 BROOKHOLLOW DR, JACKSONVILLE TX 75766

JANET S MOORE

Person Name JANET S MOORE
Filing Number 800590921
Position MANAGER
State TX
Address 802 LAKE HAVEN COURT, HIGHLAND VILLAGE TX 75077

Moore Janet C

State GA
Calendar Year 2018
Employer Cherokee County Board Of Education
Job Title Bus Driver
Name Moore Janet C
Annual Wage $31,486

Moore Janet R

State GA
Calendar Year 2010
Employer Behavioral Health And Development Disabilities, Department Of
Job Title Food Svc Operation Wkr (Wl)
Name Moore Janet R
Annual Wage $14,721

Moore Janet S

State FL
Calendar Year 2017
Employer University Of South Florida
Name Moore Janet S
Annual Wage $229,843

Moore Janet F

State FL
Calendar Year 2017
Employer Monroe Co Sheriff's Dept
Name Moore Janet F
Annual Wage $67,753

Moore Janet S

State FL
Calendar Year 2016
Employer University Of South Florida
Name Moore Janet S
Annual Wage $260,668

Moore Janet K

State FL
Calendar Year 2016
Employer University Of Florida
Name Moore Janet K
Annual Wage $31,984

Moore Janet F

State FL
Calendar Year 2016
Employer Monroe Co Sheriff's Dept
Name Moore Janet F
Annual Wage $62,803

Moore Janet

State CO
Calendar Year 2017
Employer School District of Jeffco Public Schools
Job Title Substitute Paraprofessional
Name Moore Janet
Annual Wage $1,263

Moore Janet

State CO
Calendar Year 2017
Employer School District of Jeffco Public Schools
Job Title Custodian
Name Moore Janet
Annual Wage $26,298

Moore Janet

State AR
Calendar Year 2018
Employer Siloam Springs School District
Job Title Physical Education 205
Name Moore Janet
Annual Wage $65,229

Moore Janet

State AR
Calendar Year 2018
Employer Greenbrier School District
Job Title Paraprofessional / Aide
Name Moore Janet
Annual Wage $22,564

Moore Janet

State AR
Calendar Year 2018
Employer Dumas School District
Job Title Elementary Aide
Name Moore Janet
Annual Wage $15,978

Moore Janet S

State AR
Calendar Year 2018
Employer Ar Dept Of Human Services
Job Title Payroll Services Specialist
Name Moore Janet S
Annual Wage $32,467

Moore Janet M

State AR
Calendar Year 2017
Employer Siloam Springs School District
Name Moore Janet M
Annual Wage $63,079

Moore Janet A

State GA
Calendar Year 2010
Employer Natural Resources, Department Of
Job Title Clerical Worker
Name Moore Janet A
Annual Wage $1,502

Moore Janet S

State AR
Calendar Year 2017
Employer Greenbrier School District
Name Moore Janet S
Annual Wage $19,477

Moore Janet S

State AR
Calendar Year 2017
Employer Ar Dept Of Human Services
Job Title Payroll Services Specialist
Name Moore Janet S
Annual Wage $32,145

Moore Janet M

State AR
Calendar Year 2016
Employer Siloam Springs School District
Name Moore Janet M
Annual Wage $63,080

Moore Janet S

State AR
Calendar Year 2016
Employer Greenbrier School District
Name Moore Janet S
Annual Wage $20,514

Moore Janet L

State AR
Calendar Year 2016
Employer Dumas School District
Name Moore Janet L
Annual Wage $15,454

Moore Janet S

State AR
Calendar Year 2016
Employer Ar Dept Of Human Services
Job Title Payroll Services Specialist
Name Moore Janet S
Annual Wage $32,145

Moore Janet M

State AR
Calendar Year 2015
Employer Siloam Springs School District
Name Moore Janet M
Annual Wage $62,587

Moore Janet S

State AR
Calendar Year 2015
Employer Greenbrier School District
Name Moore Janet S
Annual Wage $19,579

Moore Janet L

State AR
Calendar Year 2015
Employer Dumas School District
Name Moore Janet L
Annual Wage $14,733

Moore Janet

State AL
Calendar Year 2018
Employer University of Auburn
Name Moore Janet
Annual Wage $90,109

Moore Janet S

State AL
Calendar Year 2018
Employer Revenue
Name Moore Janet S
Annual Wage $57,386

Moore Janet

State AL
Calendar Year 2017
Employer University of Auburn
Name Moore Janet
Annual Wage $86,120

Moore Janet S

State AL
Calendar Year 2017
Employer Revenue
Name Moore Janet S
Annual Wage $54,695

Moore Janet L

State AR
Calendar Year 2017
Employer Dumas School District
Name Moore Janet L
Annual Wage $15,928

Moore Janet C

State AL
Calendar Year 2016
Employer University Of Auburn
Name Moore Janet C
Annual Wage $56,671

Moore Janet R

State GA
Calendar Year 2011
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Food Svc Operation Wkr (Wl)
Name Moore Janet R
Annual Wage $15,810

Moore Janet R

State GA
Calendar Year 2013
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Food Svc Operation Wkr (Wl)
Name Moore Janet R
Annual Wage $13,880

Moore Janet R

State GA
Calendar Year 2018
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Health Aide 1
Name Moore Janet R
Annual Wage $17,772

Moore Janet R

State GA
Calendar Year 2018
Employer Behavioral Health And Developmental Disabilities Department Of
Job Title Health Aide 1
Name Moore Janet R
Annual Wage $17,772

Moore Janet M

State GA
Calendar Year 2017
Employer Oconee Fall Line Technical College
Job Title Clerical Worker
Name Moore Janet M
Annual Wage $6,931

Moore Janet O

State GA
Calendar Year 2017
Employer Fayette County Board Of Education
Job Title Substitute Teacher
Name Moore Janet O
Annual Wage $1,450

Moore Janet S

State GA
Calendar Year 2017
Employer County of Henry
Name Moore Janet S
Annual Wage $16,900

Moore Janet R

State GA
Calendar Year 2017
Employer County of Douglas
Job Title Principal Secretary
Name Moore Janet R
Annual Wage $33,049

Moore Janet C

State GA
Calendar Year 2017
Employer Cherokee County Board Of Education
Job Title Bus Driver
Name Moore Janet C
Annual Wage $24,091

Moore Janet R

State GA
Calendar Year 2017
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Health Aide 1
Name Moore Janet R
Annual Wage $26,748

Moore Janet R

State GA
Calendar Year 2017
Employer Behavioral Health And Developmental Disabilities Department Of
Job Title Health Aide 1
Name Moore Janet R
Annual Wage $26,748

Moore Janet S

State GA
Calendar Year 2016
Employer County Of Troup
Name Moore Janet S
Annual Wage $13,877

Moore Janet S

State GA
Calendar Year 2016
Employer County Of Henry
Job Title Temp. Clerk Ii
Name Moore Janet S
Annual Wage $16,900

Moore Janet R

State GA
Calendar Year 2016
Employer County Of Douglas
Job Title Principal Secretary
Name Moore Janet R
Annual Wage $33,049

Moore Janet R

State GA
Calendar Year 2012
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Food Svc Operation Wkr (Wl)
Name Moore Janet R
Annual Wage $14,360

Moore Janet C

State GA
Calendar Year 2016
Employer Cherokee County Board Of Education
Job Title Bus Driver
Name Moore Janet C
Annual Wage $21,663

Moore Janet R

State GA
Calendar Year 2016
Employer Behavioral Health And Developmental Disabilities Department Of
Job Title Health Aide 1
Name Moore Janet R
Annual Wage $21,535

Moore Janet M

State GA
Calendar Year 2015
Employer Oconee Fall Line Technical College
Job Title Federal Work Study Student
Name Moore Janet M
Annual Wage $468

Moore Janet S

State GA
Calendar Year 2015
Employer County Of Henry
Job Title Temp. Clerk Li
Name Moore Janet S
Annual Wage $14,000

Moore Janet

State GA
Calendar Year 2015
Employer County Of Fayette
Name Moore Janet
Annual Wage $160

Moore Janet R

State GA
Calendar Year 2015
Employer County Of Douglas
Job Title Deputy Court Clerk Probate
Name Moore Janet R
Annual Wage $26,569

Moore Janet L

State GA
Calendar Year 2015
Employer City Of Covington
Job Title 911tech2
Name Moore Janet L
Annual Wage $43,772

Moore Janet C

State GA
Calendar Year 2015
Employer Cherokee County Board Of Education
Job Title Bus Driver
Name Moore Janet C
Annual Wage $16,586

Moore Janet R

State GA
Calendar Year 2015
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Health Aide (Wl)
Name Moore Janet R
Annual Wage $20,625

Moore Janet R

State GA
Calendar Year 2015
Employer Behavioral Health And Developmental Disabilities Department Of
Job Title Health Aide (wl)
Name Moore Janet R
Annual Wage $20,625

Moore Janet C

State GA
Calendar Year 2014
Employer Cherokee County Board Of Education
Job Title Bus Driver
Name Moore Janet C
Annual Wage $13,916

Moore Janet R

State GA
Calendar Year 2014
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Health Aide (Wl)
Name Moore Janet R
Annual Wage $20,080

Moore Janet C

State GA
Calendar Year 2013
Employer Cherokee County Board Of Education
Job Title Substitute Teacher
Name Moore Janet C
Annual Wage $3,380

Moore Janet R

State GA
Calendar Year 2016
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Health Aide 1
Name Moore Janet R
Annual Wage $21,535

Moore Janet S

State AL
Calendar Year 2016
Employer Revenue
Name Moore Janet S
Annual Wage $52,077

Janet M Moore

Name Janet M Moore
Address 1345 Pontiac St Denver CO 80220 -3016
Phone Number 206-242-5195
Gender Female
Date Of Birth 1967-10-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Janet D Moore

Name Janet D Moore
Address 30621 Embassy St Franklin MI 48025 -5029
Phone Number 248-646-2287
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Janet E Moore

Name Janet E Moore
Address 2558 Stanmoor Dr Waterford MI 48329 -2364
Phone Number 248-674-0328
Email [email protected]
Gender Female
Date Of Birth 1959-02-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Janet S Moore

Name Janet S Moore
Address 8720 E 1840th St Macomb IL 61455 -8388
Phone Number 309-653-2335
Gender Female
Date Of Birth 1964-11-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Janet Moore

Name Janet Moore
Address 1440 N Campbell Ave Chicago IL 60622 APT 3-1779
Phone Number 312-401-7822
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janet Moore

Name Janet Moore
Address 5157 Hillsboro St Detroit MI 48204-2964 -2964
Phone Number 313-895-2158
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Range Of New Credit 501
Education Completed College
Language English

Janet Moore

Name Janet Moore
Address 5215 Nw 64th Blvd Gainesville FL 32653 -8314
Phone Number 352-338-1266
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 1001
Education Completed Graduate School
Language English

Janet M Moore

Name Janet M Moore
Address 8373 E Pepper Tree Ln Scottsdale AZ 85250 -4801
Phone Number 480-659-8239
Gender Female
Date Of Birth 1950-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 0
Education Completed College
Language English

Janet S Moore

Name Janet S Moore
Address 399 W Ivanhoe Pl Chandler AZ 85225 -6754
Phone Number 480-786-1114
Email [email protected]
Gender Female
Date Of Birth 1956-01-01
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 0
Education Completed College
Language English

Janet M Moore

Name Janet M Moore
Address 23614 W Atlanta Ave Buckeye AZ 85326 -7381
Phone Number 510-728-2195
Email [email protected]
Gender Female
Date Of Birth 1953-12-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

Janet M Moore

Name Janet M Moore
Address 4840 Plains Rd Onondaga MI 49264 -9723
Phone Number 517-604-0483
Email [email protected]
Gender Female
Date Of Birth 1943-02-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

Janet M Moore

Name Janet M Moore
Address 8344 W Bloomfield Rd Peoria AZ 85381 -8113
Phone Number 602-996-8396
Email [email protected]
Gender Female
Date Of Birth 1951-01-01
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $50,000
Range Of New Credit 0
Education Completed College
Language English

Janet L Moore

Name Janet L Moore
Address 13819 W Harwell Rd Goodyear AZ 85338 -6077
Phone Number 623-582-2616
Gender Female
Date Of Birth 1956-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Janet E Moore

Name Janet E Moore
Address Po Box 643155 Vero Beach FL 32964 -3155
Phone Number 772-480-1969
Gender Female
Date Of Birth 1953-08-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed Graduate School
Language English

Janet A Moore

Name Janet A Moore
Address 21 Lakeside Dr Pensacola FL 32507 -3407
Phone Number 850-453-1125
Gender Female
Date Of Birth 1939-03-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed Graduate School
Language English

Janet W Moore

Name Janet W Moore
Address 2435 Homestead Rd Sedona AZ 86336 -3262
Phone Number 928-282-9781
Gender Female
Date Of Birth 1931-09-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

MOORE, JANET

Name MOORE, JANET
Amount 8000.00
To Schaffer Victory Cmte
Year 2008
Transaction Type 15
Filing ID 28020211467
Application Date 2008-01-23
Contributor Occupation HOMEMAKER
Contributor Employer SELF
Organization Name Aurora Public Schools
Contributor Gender F
Recipient Party R
Committee Name Schaffer Victory Cmte

MOORE, JANET

Name MOORE, JANET
Amount 4200.00
To Rick O'Donnell (R)
Year 2006
Transaction Type 15
Filing ID 26940433115
Application Date 2006-07-20
Contributor Occupation Homemaker
Contributor Employer NA
Contributor Gender F
Recipient Party R
Recipient State CO
Committee Name Coloradans for Rick O'Donnell
Seat federal:house
Address 5770 S Ash Ct GREENWOOD VILLAGE CO

MOORE, JANET

Name MOORE, JANET
Amount 4200.00
To Rick O'Donnell (R)
Year 2006
Transaction Type 15
Filing ID 26950385468
Application Date 2006-07-19
Contributor Occupation NA
Contributor Employer Homemaker
Organization Name Willsource Enterprises
Contributor Gender F
Recipient Party R
Recipient State CO
Committee Name Coloradans for Rick O'Donnell
Seat federal:house
Address 5770 S Ash Ct GREENWOOD VILLAGE CO

MOORE, JANET

Name MOORE, JANET
Amount 2100.00
To Rick O'Donnell (R)
Year 2006
Transaction Type 15
Filing ID 26950385469
Application Date 2006-07-19
Contributor Occupation NA
Contributor Employer Homemaker
Organization Name Willsource Enterprises
Contributor Gender F
Recipient Party R
Recipient State CO
Committee Name Coloradans for Rick O'Donnell
Seat federal:house
Address 5770 S Ash Ct GREENWOOD VILLAGE CO

MOORE, JANET

Name MOORE, JANET
Amount 2000.00
To Joe Lieberman (D)
Year 2004
Transaction Type 15
Filing ID 23991387169
Application Date 2003-06-30
Contributor Occupation Director of Operations
Contributor Employer Paragon Law
Organization Name Paragon Law Group
Contributor Gender F
Recipient Party D
Committee Name Joe Lieberman for President
Seat federal:president
Address 1 Amory Pl CAMBRIDGE MA

MOORE, JANET

Name MOORE, JANET
Amount 1000.00
To Mike Huckabee (R)
Year 2008
Transaction Type 15
Filing ID 27931357052
Application Date 2007-07-03
Contributor Occupation Attorney
Contributor Employer Self-Employed
Contributor Gender F
Recipient Party R
Committee Name Huckabee for President Exploratory Cmte
Seat federal:president
Address 134 Fox Run Circle HOT SPRINGS AR

MOORE, JANET

Name MOORE, JANET
Amount 1000.00
To Mike Huckabee (R)
Year 2008
Transaction Type 15
Filing ID 27931357052
Application Date 2007-08-14
Contributor Occupation Attorney
Contributor Employer Self-Employed
Contributor Gender F
Recipient Party R
Committee Name Huckabee for President Exploratory Cmte
Seat federal:president
Address 134 Fox Run Circle HOT SPRINGS AR

MOORE, JANET

Name MOORE, JANET
Amount 1000.00
To Bob Schaffer (R)
Year 2004
Transaction Type 15
Filing ID 24020513130
Application Date 2004-06-08
Contributor Occupation SELF-EMPLOYED
Contributor Gender F
Recipient Party R
Recipient State CO
Committee Name Bob Schaffer for Senate
Seat federal:senate

MOORE, JANET

Name MOORE, JANET
Amount 500.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24961971852
Application Date 2004-06-11
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 449 Midland Dr ASHEVILLE NC

MOORE, JANET

Name MOORE, JANET
Amount 500.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2005-06-14
Contributor Occupation HOMEMAKER
Contributor Employer NA
Recipient Party D
Recipient State CO
Seat state:governor
Address 255 S HIGH ST DENVER CO

MOORE, JANET

Name MOORE, JANET
Amount 300.00
To Mike Huckabee (R)
Year 2008
Transaction Type 15
Filing ID 27931357053
Application Date 2007-09-06
Contributor Occupation Attorney
Contributor Employer Self-Employed
Contributor Gender F
Recipient Party R
Committee Name Huckabee for President Exploratory Cmte
Seat federal:president
Address 134 Fox Run Circle HOT SPRINGS AR

MOORE, JANET

Name MOORE, JANET
Amount 300.00
To Democratic Party of Tennessee
Year 2012
Transaction Type 15
Filing ID 12951575707
Application Date 2012-03-26
Contributor Occupation MANAGER
Contributor Employer SELF/MANAGER
Organization Name Medical Center Pharmacy
Contributor Gender F
Recipient Party D
Committee Name Democratic Party of Tennessee
Address 1695 Randy Dr COOKEVILLE TN

MOORE, JANET

Name MOORE, JANET
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27930597669
Application Date 2007-03-17
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address PO 7399 BRECKENRIDGE CO

MOORE, JANET

Name MOORE, JANET
Amount 250.00
To Herman Cain (R)
Year 2012
Transaction Type 15
Filing ID 11972770242
Application Date 2011-05-22
Organization Name E-Commerce
Contributor Gender F
Recipient Party R
Committee Name Friends of Herman Cain
Seat federal:president

MOORE, JANET

Name MOORE, JANET
Amount 250.00
To Super PAC for America
Year 2010
Transaction Type 10
Filing ID 10991768682
Application Date 2010-10-06
Contributor Occupation e-commerce
Contributor Employer Self
Organization Name E-Commerce
Contributor Gender F
Recipient Party U
Committee Name Super PAC for America
Address 9982 Rebecca Creek Rd SPRING BRANCH TX

MOORE, JANET

Name MOORE, JANET
Amount 250.00
To HUTCHISON, KAY BAILEY
Year 2010
Application Date 2010-02-18
Recipient Party R
Recipient State TX
Seat state:governor

MOORE, JANET

Name MOORE, JANET
Amount 250.00
To Timothy V Johnson (R)
Year 2004
Transaction Type 15
Filing ID 24961826140
Application Date 2004-04-21
Contributor Occupation Retired
Contributor Employer retired
Contributor Gender F
Recipient Party R
Recipient State IL
Committee Name Friends of Tim Johnson
Seat federal:house
Address 407 Brunswick Lane DANVILLE IL

MOORE, JANET

Name MOORE, JANET
Amount 225.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2012-01-10
Contributor Occupation Business Owner
Contributor Employer Self-Employed
Organization Name Medical Center Pharmacy
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1695 Randy Dr COOKEVILLE TN

MOORE, JANET

Name MOORE, JANET
Amount 225.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12950519589
Application Date 2012-01-10
Contributor Occupation Business Owner
Contributor Employer Self-Employed
Organization Name Medical Center Pharmacy
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 1695 Randy Dr COOKEVILLE TN

MOORE, JANET S

Name MOORE, JANET S
Amount 200.00
To National Rural Letter Carriers Assn
Year 2010
Transaction Type 15
Filing ID 10991874448
Application Date 2010-10-19
Contributor Occupation LETTER CARRIER
Contributor Employer USPS
Contributor Gender F
Committee Name National Rural Letter Carriers Assn
Address 98 W Foster Maineville Rd MAINEVILLE OH

MOORE, JANET

Name MOORE, JANET
Amount 200.00
To Benjamin T. Leming (D)
Year 2010
Transaction Type 15e
Filing ID 10990879335
Application Date 2010-04-14
Contributor Occupation Office Manager
Contributor Employer Self
Organization Name Office Manager
Contributor Gender F
Recipient Party D
Recipient State TN
Committee Name Ben Leming for Congress
Seat federal:house
Address 1695 Randy Dr COOKEVILLE TN

MOORE, JANET

Name MOORE, JANET
Amount 200.00
To Benjamin T. Leming (D)
Year 2010
Transaction Type 15
Filing ID 10990879318
Application Date 2010-06-23
Contributor Occupation Office Manager
Contributor Employer Self
Organization Name Office Manager
Contributor Gender F
Recipient Party D
Recipient State TN
Committee Name Ben Leming for Congress
Seat federal:house
Address 1695 Randy Dr COOKEVILLE TN

MOORE, JANET

Name MOORE, JANET
Amount 200.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 10930692407
Application Date 2010-04-14
Contributor Occupation OFFICE MANAGER
Contributor Employer SELF
Contributor Gender F
Committee Name ActBlue
Address 1695 RANDY DR COOKEVILLE TN

MOORE, JANET

Name MOORE, JANET
Amount 200.00
To Democratic Senatorial Campaign Cmte
Year 2012
Transaction Type 15e
Filing ID 12020371336
Application Date 2012-04-30
Contributor Occupation REAL ESTATE INVESTOR
Contributor Employer MIRACLE HOMES, LLC
Organization Name Miracle Homes
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

MOORE, JANET

Name MOORE, JANET
Amount 200.00
To MURRAY, TIMOTHY P (LTG)
Year 2010
Application Date 2010-06-14
Contributor Occupation ATTORNEY
Contributor Employer MIRICK OCONNELL
Recipient Party D
Recipient State MA
Seat state:governor
Address 429 N ST JEFFERSON MA

MOORE, JANET

Name MOORE, JANET
Amount 200.00
To MURRAY, TIMOTHY P (LTG)
Year 20008
Application Date 2008-10-17
Contributor Occupation ATTORNEY
Contributor Employer MIRICK OCONNELL
Recipient Party D
Recipient State MA
Seat state:governor
Address 429 N ST JEFFERSON MA

MOORE, JANET

Name MOORE, JANET
Amount 110.00
To WHITE, BILL
Year 2010
Application Date 2009-12-31
Contributor Occupation BUSINESS SPEAKER/EXECUTIVE COACH
Contributor Employer SELF
Recipient Party D
Recipient State TX
Seat state:governor

MOORE, JANET N

Name MOORE, JANET N
Amount 100.00
To TISEI, RICHARD R
Year 2004
Application Date 2004-12-06
Contributor Occupation SALES
Contributor Employer MILLER ELEVATOR
Recipient Party R
Recipient State MA
Seat state:upper
Address 25 W EMERSON ST MELROSE MA

MOORE, JANET N

Name MOORE, JANET N
Amount 100.00
To TISEI, RICHARD R
Year 2004
Application Date 2004-10-11
Recipient Party R
Recipient State MA
Seat state:upper
Address 25 W EMERSON ST MELROSE MA

MOORE, JANET N

Name MOORE, JANET N
Amount 100.00
To PRINDIVILLE, JOHN M
Year 2004
Application Date 2003-12-05
Recipient Party R
Recipient State MA
Seat state:lower
Address 25 W EMERSON ST APT 2 MELROSE MA

MOORE, JANET

Name MOORE, JANET
Amount 100.00
To STEVENS, VAL
Year 20008
Application Date 2008-04-01
Contributor Occupation RETIRED
Recipient Party R
Recipient State WA
Seat state:upper
Address 7022 39TH AVE NE SEATTLE WA

MOORE, JANET L

Name MOORE, JANET L
Amount 100.00
To SIMPSON, VI
Year 2004
Application Date 2003-10-06
Recipient Party D
Recipient State IN
Seat state:upper
Address 4350 S BANNOCK ST ENGLEWOOD CO

MOORE, JANET

Name MOORE, JANET
Amount 100.00
To GREGOIRE, CHRISTINE O
Year 2004
Application Date 2003-10-06
Contributor Employer SELF
Recipient Party D
Recipient State WA
Seat state:governor
Address 4350 S BANNOCK ST ENGLEWOOD CO

MOORE, JANET

Name MOORE, JANET
Amount 100.00
To BEAUPREZ, BOB & ROWLAND, JANET
Year 2006
Application Date 2006-03-07
Recipient Party R
Recipient State CO
Seat state:governor
Address 5770 S ASH CT LITTLETON CO

MOORE, JANET

Name MOORE, JANET
Amount 100.00
To NO ON 107 (OPPOSED TO C-02-2006)
Year 2006
Application Date 2006-10-17
Contributor Occupation CLINICAL DIETITIAN
Contributor Employer MORRISON FOOD MANAGEMENT
Recipient Party I
Recipient State AZ
Committee Name NO ON 107 (OPPOSED TO C-02-2006)
Address 3511 N BEAR CREEK TUCSON AZ

MOORE, JANET

Name MOORE, JANET
Amount 50.00
To PROTECT MARRIAGE ARIZONA C-02-2006
Year 2006
Application Date 2006-09-27
Recipient Party I
Recipient State AZ
Committee Name PROTECT MARRIAGE ARIZONA C-02-2006
Address 3004 W ANDERSON DR PHOENIX AZ

MOORE, JANET A

Name MOORE, JANET A
Amount 50.00
To TACKETT, ROGER
Year 20008
Application Date 2008-01-12
Recipient Party D
Recipient State OH
Seat state:upper
Address 366 WESTGATE RD WEST PORTSMOUTH OH

MOORE, JANET

Name MOORE, JANET
Amount 50.00
To NO ON 1 PROTECT MAINE EQUALITY
Year 2010
Application Date 2009-11-22
Recipient Party I
Recipient State ME
Committee Name NO ON 1 PROTECT MAINE EQUALITY
Address PO BOX 324 SEAL HARBOR ME

MOORE, JANET

Name MOORE, JANET
Amount 50.00
To STEVENS, VAL
Year 20008
Application Date 2008-11-03
Contributor Occupation RETIRED
Recipient Party R
Recipient State WA
Seat state:upper
Address 7022 39TH AVE NE SEATTLE WA

MOORE, JANET

Name MOORE, JANET
Amount 50.00
To WARING, JIM
Year 20008
Application Date 2007-09-25
Recipient Party R
Recipient State AZ
Seat state:upper
Address 5901 E SAINT JOHN RD SCOTTSDALE AZ

MOORE, JANET

Name MOORE, JANET
Amount 50.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2009-06-22
Recipient Party D
Recipient State FL
Seat state:governor
Address 6622 WILLOW LAKE CIR FORT MYERS FL

MOORE, JANET

Name MOORE, JANET
Amount 50.00
To BARTO, NANCY
Year 2006
Application Date 2006-07-26
Recipient Party R
Recipient State AZ
Seat state:lower
Address 5901 E SAINT JOHN RD SCOTTSDALE AZ

MOORE, JANET

Name MOORE, JANET
Amount -2100.00
To Rick O'Donnell (R)
Year 2006
Transaction Type 15
Filing ID 26950385468
Application Date 2006-07-19
Contributor Occupation NA
Contributor Employer Homemaker
Organization Name Willsource Enterprises
Contributor Gender F
Recipient Party R
Recipient State CO
Committee Name Coloradans for Rick O'Donnell
Seat federal:house
Address 5770 S Ash Ct GREENWOOD VILLAGE CO

MOORE, JANET

Name MOORE, JANET
Amount -2100.00
To Rick O'Donnell (R)
Year 2006
Transaction Type 15
Filing ID 26940433115
Application Date 2006-07-20
Contributor Occupation Homemaker
Contributor Employer NA
Contributor Gender F
Recipient Party R
Recipient State CO
Committee Name Coloradans for Rick O'Donnell
Seat federal:house
Address 5770 S Ash Ct GREENWOOD VILLAGE CO

JANET L MOORE

Name JANET L MOORE
Address 2635 40TH E Pz Panama FL
Value 31287
Landvalue 31287
Buildingvalue 150631
Landarea 14,374 square feet
Type Residential Property

MOORE JANET T HEIRS & TACKETT

Name MOORE JANET T HEIRS & TACKETT
Physical Address 836 LOGAN DR, LONGWOOD, FL 32750
Owner Address 836 E LOGAN DR, LONGWOOD, FL 32750
Ass Value Homestead 21159
Just Value Homestead 21159
County Seminole
Year Built 1961
Area 969
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 836 LOGAN DR, LONGWOOD, FL 32750

MOORE JANET R

Name MOORE JANET R
Physical Address 482 DAWNVIEW SQ, PORT ORANGE, FL 32127
Ass Value Homestead 91638
Just Value Homestead 94833
County Volusia
Year Built 1979
Area 1823
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 482 DAWNVIEW SQ, PORT ORANGE, FL 32127

MOORE JANET P

Name MOORE JANET P
Physical Address 558 OGLETHORPE RD, JACKSONVILLE, FL 32216
Owner Address 558 OGLETHORPE RD, JACKSONVILLE, FL 32216
Ass Value Homestead 60287
Just Value Homestead 60287
County Duval
Year Built 1951
Area 1372
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 558 OGLETHORPE RD, JACKSONVILLE, FL 32216

MOORE JANET M &

Name MOORE JANET M &
Physical Address 2523 DUDLEY DR W, WEST PALM BEACH, FL 33415
Owner Address 33 SANDY BEACH RD, SALEM, NH 03079
County Palm Beach
Year Built 1972
Area 1052
Land Code Condominiums
Address 2523 DUDLEY DR W, WEST PALM BEACH, FL 33415

MOORE JANET M

Name MOORE JANET M
Physical Address 14216 MAILER BLVD, ORLANDO, FL 32828
Owner Address 14216 MAILER BLVD, ORLANDO, FLORIDA 32828
Sale Price 100
Sale Year 2012
Ass Value Homestead 101327
Just Value Homestead 115631
County Orange
Year Built 2003
Area 1830
Land Code Single Family
Address 14216 MAILER BLVD, ORLANDO, FL 32828
Price 100

MOORE JANET M

Name MOORE JANET M
Physical Address 7251 BEULAH RD, PENSACOLA, FL 32526
Owner Address 2508 SHERRILANE DR, CANTONMENT, FL 32533
County Escambia
Year Built 1991
Area 2612
Land Code Single Family
Address 7251 BEULAH RD, PENSACOLA, FL 32526

Moore Janet L

Name Moore Janet L
Physical Address 1616 OLEANDER AV, Fort Pierce, FL 34950
Owner Address 1616 Oleander Av, Fort Pierce, FL 34950
Ass Value Homestead 47400
Just Value Homestead 47400
County St. Lucie
Year Built 1954
Area 1292
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1616 OLEANDER AV, Fort Pierce, FL 34950

MOORE JANET J MASIH-DAS

Name MOORE JANET J MASIH-DAS
Physical Address 8661 A D MIMS RD, ORLANDO, FL 32818
Owner Address MASIR-DAS SAVITRI, ORLANDO, FLORIDA 32818
County Orange
Year Built 1981
Area 934
Land Code Mobile Homes
Address 8661 A D MIMS RD, ORLANDO, FL 32818

MOORE JANET H

Name MOORE JANET H
Physical Address 2126 HIVELY ST, SARASOTA, FL 34231
Owner Address 1261 LAUREL HILL DR, WEST HOMESTEAD, PA 15120
Sale Price 100
Sale Year 2012
County Sarasota
Year Built 1981
Area 1465
Land Code Single Family
Address 2126 HIVELY ST, SARASOTA, FL 34231
Price 100

MOORE PARICK A + JANET A

Name MOORE PARICK A + JANET A
Physical Address 6622 WILLOW LAKE CIR, FORT MYERS, FL 33966
Owner Address 6622 WILLOW LAKE CIR, FORT MYERS, FL 33966
Ass Value Homestead 178974
Just Value Homestead 199298
County Lee
Year Built 1999
Area 4040
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6622 WILLOW LAKE CIR, FORT MYERS, FL 33966

MOORE JANET E

Name MOORE JANET E
Physical Address 4950 W HWY 326, OCALA, FL 34482
Owner Address 9 CEDAR RUN CT, OCALA, FL 34472
County Marion
Year Built 1974
Area 1824
Land Code Multi-family - less than 10 units
Address 4950 W HWY 326, OCALA, FL 34482

MOORE JANET CROW

Name MOORE JANET CROW
Physical Address 746 STONEWYK WAY, KISSIMMEE, FL 34744
Owner Address 746 STONEWYK WAY, KISSIMMEE, FL 34744
Sale Price 132000
Sale Year 2013
County Osceola
Year Built 2005
Area 2107
Land Code Single Family
Address 746 STONEWYK WAY, KISSIMMEE, FL 34744
Price 132000

MOORE JANET CAROL

Name MOORE JANET CAROL
Physical Address 1005 OLD BLUSH RD, CELEBRATION, FL 34747
Owner Address 1005 OLD BLUSH RD, CELEBRATION, FL 34747
Ass Value Homestead 193100
Just Value Homestead 193100
County Osceola
Year Built 2001
Area 1894
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1005 OLD BLUSH RD, CELEBRATION, FL 34747

MOORE JANET A

Name MOORE JANET A
Physical Address 2817 SANDY RIDGE RD, GULF BREEZE, FL
Owner Address 21 LAKESIDE DR, PENSACOLA, FL 32507
County Santa Rosa
Year Built 1978
Area 2190
Land Code Single Family
Address 2817 SANDY RIDGE RD, GULF BREEZE, FL

MOORE JANET A

Name MOORE JANET A
Physical Address 21 LAKESIDE DR, PENSACOLA, FL 32507
Owner Address 21 LAKESIDE DR, PENSACOLA, FL 32507
Ass Value Homestead 410723
Just Value Homestead 412213
County Escambia
Year Built 2006
Area 4619
Applicant Status Wife
Land Code Single Family
Address 21 LAKESIDE DR, PENSACOLA, FL 32507

MOORE JANET

Name MOORE JANET
Physical Address NO STREET, COUNTY, FL 32168
Owner Address % J PETERSON, UNIVERSITY PL, WASHINGTON 98466
County Volusia
Land Code Vacant Residential
Address NO STREET, COUNTY, FL 32168

MOORE JANET

Name MOORE JANET
Physical Address 5562 86TH ST SE, HAMPTON, FL
Owner Address PO BOX 281, HAMPTON, FL 32044
Ass Value Homestead 52871
Just Value Homestead 52871
County Bradford
Year Built 1996
Area 2091
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 5562 86TH ST SE, HAMPTON, FL

MOORE HAROLD R & JANET M TRUS

Name MOORE HAROLD R & JANET M TRUS
Physical Address 25217 WATERBRIDGE CT, LEESBURG FL, FL 34748
Ass Value Homestead 125966
Just Value Homestead 125966
County Lake
Year Built 1999
Area 2099
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 25217 WATERBRIDGE CT, LEESBURG FL, FL 34748

MOORE GEORGE E III & JANET W

Name MOORE GEORGE E III & JANET W
Physical Address 3020 ANDOVER CT, MOUNT DORA FL, FL 32757
County Lake
Year Built 1995
Area 1493
Land Code Single Family
Address 3020 ANDOVER CT, MOUNT DORA FL, FL 32757

MOORE JANET E

Name MOORE JANET E
Physical Address 3724 AGUALINDA BLVD, CAPE CORAL, FL 33914
Owner Address 48 STONE RIDGE DR, STANDISH, ME 04084
Sale Price 0
Sale Year 2012
County Lee
Year Built 2005
Area 1518
Land Code Condominiums
Address 3724 AGUALINDA BLVD, CAPE CORAL, FL 33914
Price 0

MOORE FRANK & JANET

Name MOORE FRANK & JANET
Physical Address 4590 SAILMAKER LN, DESTIN, FL 32541
Owner Address 4590 SAILMAKER LANE, DESTIN, FL 32541
Sale Price 210100
Sale Year 2012
County Okaloosa
Year Built 2004
Area 2358
Land Code Single Family
Address 4590 SAILMAKER LN, DESTIN, FL 32541
Price 210100

MOORE GARY D & JANET R

Name MOORE GARY D & JANET R
Physical Address 17 WELWYN CT
Owner Address 17 WELWYN CT
Sale Price 207287
Ass Value Homestead 218800
County mercer
Address 17 WELWYN CT
Value 416500
Net Value 416500
Land Value 197700
Prior Year Net Value 416500
Transaction Date 2011-12-13
Property Class Residential
Deed Date 1995-07-28
Sale Assessment 231400
Year Constructed 1995
Price 207287

MOORE TOBY JR & JANET

Name MOORE TOBY JR & JANET
Physical Address 56 AMHERST DRIVE
Owner Address 56 AMHERST DRIVE
Sale Price 195129
Ass Value Homestead 181000
County burlington
Address 56 AMHERST DRIVE
Value 256000
Net Value 256000
Land Value 75000
Prior Year Net Value 256000
Transaction Date 2012-02-13
Property Class Residential
Deed Date 1995-11-22
Sale Assessment 28300
Year Constructed 1995
Price 195129

JANET L MOORE

Name JANET L MOORE
Address 1560 W High Street Lima OH 45805
Value 14200
Landvalue 14200
Buildingvalue 34700
Landarea 8,407 square feet

JANET L MOORE

Name JANET L MOORE
Address 120 Rosewood Drive Cocoa FL 32926
Value 11500
Landvalue 11500
Type Lake Front
Price 19900
Usage Manufactured Housing-Double

JANET L MOORE

Name JANET L MOORE
Address 5081 Mocabee Place House Springs MO 63051
Value 55400
Basement Slab

JANET L MOORE

Name JANET L MOORE
Address 331 E Mcnab Road #119 Pompano Beach FL 33060
Value 4840
Landvalue 4840
Buildingvalue 43580

JANET KNOX MOORE

Name JANET KNOX MOORE
Address West Oglethorpe Avenue College Park GA
Value 3700
Landvalue 3700
Landarea 27,451 square feet

JANET K MOORE

Name JANET K MOORE
Address 1572 Highland Drive Lake Oswego OR 97034
Value 156451
Landvalue 156451
Buildingvalue 225790
Bedrooms 3
Numberofbedrooms 3

JANET J MOORE

Name JANET J MOORE
Address 402 Girard Street Gaithersburg MD 20877
Value 57000
Landvalue 57000

JANET G MOORE

Name JANET G MOORE
Address 6110 Timberland Way Indianapolis IN 46221
Value 15600
Landvalue 15600

JANET FLOYD MOORE

Name JANET FLOYD MOORE
Address 4186 Ivydale Avenue Concord NC
Value 30000
Landvalue 30000
Buildingvalue 135230
Numberofbathrooms 2.1
Bedrooms 4
Numberofbedrooms 4

MOORE JANET KAY

Name MOORE JANET KAY
Physical Address 1240 CRANE DR
Owner Address 1240 CRANE DR
Sale Price 136000
Ass Value Homestead 125400
County camden
Address 1240 CRANE DR
Value 200400
Net Value 200400
Land Value 75000
Prior Year Net Value 117600
Transaction Date 2004-06-30
Property Class Residential
Deed Date 1993-01-22
Sale Assessment 117600
Year Constructed 1970
Price 136000

JANET F MOORE

Name JANET F MOORE
Address 10719 Starwood Avenue Charlotte NC
Value 15000
Landvalue 15000
Buildingvalue 83940
Bedrooms 3
Numberofbedrooms 3
Type Gable

JANET E MOORE

Name JANET E MOORE
Address 548 Hurstview Drive Hurst TX
Value 22500
Landvalue 22500
Buildingvalue 115400

JANET E MOORE

Name JANET E MOORE
Address 18903 Hamish Road Tomball TX 77377
Value 63943
Landvalue 63943
Buildingvalue 77419

JANET E MOORE

Name JANET E MOORE
Address 1120 Ghaner Road Port Matilda PA
Value 38290
Buildingvalue 38290
Airconditioning yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JANET C MOORE ETAL & REGINALD O MOORE

Name JANET C MOORE ETAL & REGINALD O MOORE
Address 6508 Pepin Drive Upper Marlboro MD 20772
Value 76400
Landvalue 76400
Buildingvalue 159600
Airconditioning yes

JANET C MOORE

Name JANET C MOORE
Address 517 Hope Street Providence RI
Value 166800
Landvalue 166800
Buildingvalue 154000
Landarea 4,791 square feet
Price 275000

JANET C MOORE

Name JANET C MOORE
Address 3311 Nw 37th Street Gainesville FL
Value 28000
Landvalue 28000
Buildingvalue 125100
Landarea 43,560 square feet
Type Residential Property

JANET A MOORE

Name JANET A MOORE
Address 7327 Old Redmond Road #421 Redmond WA 98052
Value 84700
Landvalue 48300
Buildingvalue 84700

JANET L MOORE

Name JANET L MOORE
Address 911 PATTERSON AVENUE, NY 10306
Value 56066
Full Value 56066
Block 3893
Lot 1058
Stories 1

JANET ELAINE MOORE & SEAN ERIC MOORE

Name JANET ELAINE MOORE & SEAN ERIC MOORE
Address 17181 Robb Place Lake Oswego OR 97034
Value 156451
Landvalue 156451
Buildingvalue 305750
Bedrooms 4
Numberofbedrooms 4
Price 371000

MOORE DONALD W & JANET L

Name MOORE DONALD W & JANET L
Physical Address 3512 SONESTA CT, NEW SMYRNA BEACH, FL 32168
County Volusia
Year Built 2006
Area 2575
Land Code Single Family
Address 3512 SONESTA CT, NEW SMYRNA BEACH, FL 32168

JANET MOORE

Name JANET MOORE
Type Republican Voter
State FL
Address 558 OGLETHORPE RD, JACKSONVILLE, FL 32216
Phone Number 904-813-1955
Email Address [email protected]

JANET MOORE

Name JANET MOORE
Type Independent Voter
State FL
Address 1485 PINE LANE DR, CANTONMENT, FL 32533
Phone Number 850-450-8501
Email Address [email protected]

JANET MOORE

Name JANET MOORE
Type Voter
State FL
Address PO BOX 121, PALM CITY, FL 34991
Phone Number 772-485-8527
Email Address [email protected]

JANET MOORE

Name JANET MOORE
Type Voter
State CO
Address PO BOX 57, SIMLA, CO 80835
Phone Number 719-660-6301
Email Address [email protected]

JANET MOORE

Name JANET MOORE
Type Independent Voter
State AZ
Address 5901 E SAINT JOHN RD, SCOTTSDALE, AZ 85254
Phone Number 602-980-0021
Email Address [email protected]

JANET MOORE

Name JANET MOORE
Type Voter
State AZ
Address 18625 N 28TH WAY, PHOENIX, AZ 85050
Phone Number 602-513-3556
Email Address [email protected]

JANET MOORE

Name JANET MOORE
Type Independent Voter
State IA
Address 1338 3RD AV. NW 72, FORT DODGE, IA 50501
Phone Number 515-573-5631
Email Address [email protected]

JANET MOORE

Name JANET MOORE
Type Voter
State AZ
Address 25939 N 104TH WAY, SCOTTSDALE, AZ 85255
Phone Number 480-213-3358
Email Address [email protected]

JANET MOORE

Name JANET MOORE
Type Voter
State AL
Address 3533 CHOCCOLOCCO RD, ANNISTON, AL 36207
Phone Number 256-237-7654
Email Address [email protected]

Janet D Moore

Name Janet D Moore
Visit Date 4/13/10 8:30
Appointment Number U28172
Type Of Access VA
Appt Made 10/29/2013 0:00
Appt Start 10/31/2013 17:30
Appt End 10/31/2013 23:59
Total People 827
Last Entry Date 10/29/2013 19:17
Meeting Location WH
Caller VISITORS
Release Date 01/31/2014 08:00:00 AM +0000

Janet P Moore

Name Janet P Moore
Visit Date 4/13/10 8:30
Appointment Number U76202
Type Of Access VA
Appt Made 2/7/13 0:00
Appt Start 2/9/13 8:00
Appt End 2/9/13 23:59
Total People 39
Last Entry Date 2/7/13 15:40
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/31/2013 07:00:00 AM +0000

Janet M Moore

Name Janet M Moore
Visit Date 4/13/10 8:30
Appointment Number U55226
Type Of Access VA
Appt Made 11/21/12 0:00
Appt Start 12/11/12 7:30
Appt End 12/11/12 23:59
Total People 235
Last Entry Date 11/21/12 13:07
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

janet n moore

Name janet n moore
Visit Date 4/13/10 8:30
Appointment Number U16031
Type Of Access VA
Appt Made 6/15/2012 0:00
Appt Start 6/15/2012 10:26
Appt End 6/15/2012 23:59
Total People 2
Last Entry Date 6/15/2012 10:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Janet M Moore

Name Janet M Moore
Visit Date 4/13/10 8:30
Appointment Number U15280
Type Of Access VA
Appt Made 6/13/2012 0:00
Appt Start 6/15/2012 10:00
Appt End 6/15/2012 23:59
Total People 256
Last Entry Date 6/13/2012 11:54
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Janet A Moore

Name Janet A Moore
Visit Date 4/13/10 8:30
Appointment Number U52760
Type Of Access VA
Appt Made 10/24/11 0:00
Appt Start 10/29/11 16:15
Appt End 10/29/11 23:59
Total People 293
Last Entry Date 10/24/11 6:56
Meeting Location WH
Caller VISITORS
Release Date 01/27/2012 08:00:00 AM +0000

Janet B Moore

Name Janet B Moore
Visit Date 4/13/10 8:30
Appointment Number U38535
Type Of Access VA
Appt Made 8/31/2011 0:00
Appt Start 9/10/2011 12:30
Appt End 9/10/2011 23:59
Total People 349
Last Entry Date 8/31/2011 19:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Janet F Moore

Name Janet F Moore
Visit Date 4/13/10 8:30
Appointment Number U20336
Type Of Access VA
Appt Made 6/22/2011 0:00
Appt Start 6/29/2011 9:00
Appt End 6/29/2011 23:59
Total People 350
Last Entry Date 6/22/2011 17:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

JANET A MOORE

Name JANET A MOORE
Visit Date 4/13/10 8:30
Appointment Number U88215
Type Of Access VA
Appt Made 3/3/2011 12:49
Appt Start 4/2/2011 15:40
Appt End 4/2/2011 23:59
Total People 5
Last Entry Date 3/3/2011 12:48
Meeting Location WH
Caller SYED
Description WW TOUR
Release Date 07/29/2011 07:00:00 AM +0000

JANET MOORE

Name JANET MOORE
Car TOYOTA HIGHLANDER
Year 2007
Address 1747 FOUNTAIN VIEW CIR, VENICE, FL 34292-2360
Vin JTEDP21A470140980

JANET MOORE

Name JANET MOORE
Car KIA RIO
Year 2007
Address 130 Cox Rd, Kingsland, GA 31548-3636
Vin KNADE123476259997
Phone 912-674-3270

JANET MOORE

Name JANET MOORE
Car HONDA CR-V
Year 2007
Address 5318 Clearview Dr, Brownsville, TX 78526-3876
Vin JHLRE38337C032266

JANET MOORE

Name JANET MOORE
Car HYUNDAI SONATA GL
Year 2007
Address 514 E LAWN AVE, URBANA, OH 43078-1446
Vin 5NPET46C17H270907

JANET MOORE

Name JANET MOORE
Car SATURN OUTLOOK
Year 2007
Address 972 PARK FOREST LN, JACKSONVILLE, FL 32211-6229
Vin 5GZER13777J134095

JANET MOORE

Name JANET MOORE
Car FORD FUSION
Year 2007
Address 206 Panola Ave, Batesville, MS 38606-1529
Vin 3FAHP06Z17R114593
Phone 662-563-3095

JANET MOORE

Name JANET MOORE
Car FORD ESCAPE
Year 2007
Address 9037 Deercress Ct, Jacksonville, FL 32256-5427
Vin 1FMCU03147KB89932

JANET MOORE

Name JANET MOORE
Car SATURN ION
Year 2007
Address 4304 Idaho Ave, Nashville, TN 37209-3624
Vin 1G8AL58F37Z119937

JANET MOORE

Name JANET MOORE
Car LEXUS GX 470
Year 2007
Address 1346 STEEPLECHASE DR, GRIMESLAND, NC 27837-9100
Vin JTJBT20X070130084

JANET MOORE

Name JANET MOORE
Car DODGE RAM PICKUP 1500
Year 2007
Address 1582 YELLOW HOUSE RD, WADMALAW ISLAND, SC 29487-6915
Vin 1D7HA18237S187668

JANET MOORE

Name JANET MOORE
Car CHEVROLET HHR
Year 2007
Address 1170 Berger Rd, Goliad, TX 77963-3437
Vin 3GNDA33P17S570186

JANET MOORE

Name JANET MOORE
Car FORD FUSION
Year 2007
Address 44179 Deep Hollow Cir, Northville, MI 48168-8409
Vin 3FAHP07127R279836

JANET MOORE

Name JANET MOORE
Car GMC SIERRA 1500
Year 2007
Address 4130 Satilla Church Rd, Baxley, GA 31513-4532
Vin 2GTEK13MX71702121

JANET MOORE

Name JANET MOORE
Car HYUNDAI SONATA
Year 2007
Address 10802 SW 82ND AVE, OCALA, FL 34481-5720
Vin 5NPET46C97H283615

JANET MOORE

Name JANET MOORE
Car BUICK RAINIER
Year 2007
Address 1755 Shawnee Rd Apt 206, Lima, OH 45805-3829
Vin 5GADS13S872219674

JANET MOORE

Name JANET MOORE
Car CHEVROLET AVALANCHE
Year 2007
Address 518 Keystone Ln, Myrtle Beach, SC 29588-6223
Vin 3GNFK12377G138374

JANET MOORE

Name JANET MOORE
Car BUICK LUCERNE
Year 2007
Address 3814 Pine Ridge Dr, Quincy, IL 62305-4794
Vin 1G4HR57Y47U112817

JANET MOORE

Name JANET MOORE
Car Acura TL
Year 2007
Address 19212 Drumridge Cir, Montgomery Village, MD 20886-3930
Vin 19UUA66277A000870

JANET MOORE

Name JANET MOORE
Car LINCOLN MKX
Year 2007
Address 1912 Windermere Dr, Norman, OK 73072-3005
Vin 2LMDU68C37BJ10833
Phone 405-360-8111

JANET MOORE

Name JANET MOORE
Car HONDA ACCORD
Year 2007
Address 300 E ROUND GROVE RD APT 1413, LEWISVILLE, TX 75067-8393
Vin 1HGCM56887A141996

JANET MOORE

Name JANET MOORE
Car CHRYSLER SEBRING
Year 2007
Address 8235 S Roosevelt St, Midvale, UT 84047-7530
Vin 1C3LC66M67N643827

JANET MOORE

Name JANET MOORE
Car PONTIAC G6
Year 2007
Address 5848 Big Island Run Rd, Elizabeth, WV 26143-5623
Vin 1G2ZG58N374252378

JANET MOORE

Name JANET MOORE
Car HONDA ACCORD
Year 2007
Address 303 Kramer Dr, Sikeston, MO 63801-4750
Vin 1HGCM66527A089275

JANET MOORE

Name JANET MOORE
Car CADILLAC ESCALADE
Year 2007
Address 508 S Fielder Rd, Arlington, TX 76013-1742
Vin 1GYFK63887R146199

JANET MOORE

Name JANET MOORE
Car ACURA RL
Year 2007
Address 5001 S ALBION ST, CHERRY HILLS VILLAGE, CO 80121-2005
Vin JH4KB16667C003321

JANET MOORE

Name JANET MOORE
Car TOYOTA FJ CRUISER
Year 2007
Address 22419 Desert Willow Dr, Magnolia, TX 77355-6208
Vin JTEBU11FX70087515

JANET MOORE

Name JANET MOORE
Car DODGE RAM PICKUP 2500
Year 2007
Address 25121 W Shepley Rd, Joliet, IL 60404-7605
Vin 1D7KS28A37J595545
Phone 815-942-6997

JANET MOORE

Name JANET MOORE
Car BMW 3 SERIES
Year 2007
Address 8115 Lakemont Close, Mcdonough, GA 30253-8507
Vin WBAVB735X7PA87052
Phone 770-914-1174

Janet Moore

Name Janet Moore
Domain zzaakk.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-01-14
Update Date 2013-01-15
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 93 Easter Bankton Livingston na EH54 9BG
Registrant Country UNITED KINGDOM

Janet Moore

Name Janet Moore
Domain theinternationalcoach.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-07-27
Update Date 2013-02-16
Registrar Name GODADDY.COM, LLC
Registrant Address 2105 Brentwood Dr. Houston Texas 77019
Registrant Country UNITED STATES

Janet Moore

Name Janet Moore
Domain janetmooreinternational.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-21
Update Date 2013-02-16
Registrar Name GODADDY.COM, LLC
Registrant Address 2105 Brentwood Dr. Houston Texas 77019
Registrant Country UNITED STATES

Janet Moore

Name Janet Moore
Domain laid-offlawyer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-21
Update Date 2013-02-16
Registrar Name GODADDY.COM, LLC
Registrant Address 2105 Brentwood Dr. Houston Texas 77019
Registrant Country UNITED STATES

Janet Moore

Name Janet Moore
Domain chinainvideo.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2008-01-27
Update Date 2013-01-28
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 93 Easter Bankton Livingston EH54 9BG
Registrant Country UNITED KINGDOM

Janet Moore

Name Janet Moore
Domain ljpacoaching.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-18
Update Date 2013-01-19
Registrar Name GODADDY.COM, LLC
Registrant Address 5121 East Howard Lane Manor Texas 78653
Registrant Country UNITED STATES

Janet Moore

Name Janet Moore
Domain internationallawyercoaching.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-07-22
Update Date 2013-02-16
Registrar Name GODADDY.COM, LLC
Registrant Address 2105 Brentwood Dr. Houston Texas 77019
Registrant Country UNITED STATES

Janet Moore

Name Janet Moore
Domain bowsbymoore.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-18
Update Date 2013-10-19
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 Moore

Name Janet Moore
Domain mooresuccessstrategies.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-07-27
Update Date 2013-02-16
Registrar Name GODADDY.COM, LLC
Registrant Address 2105 Brentwood Dr. Houston Texas 77019
Registrant Country UNITED STATES

JANET MOORE

Name JANET MOORE
Domain xlpetite.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-02
Update Date 2013-03-02
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 1335 Frederick Maryland 21702
Registrant Country UNITED STATES

janet Moore

Name janet Moore
Domain new2me2.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-08
Update Date 2012-12-20
Registrar Name GODADDY.COM, LLC
Registrant Address 259 Lakeview Place Stockbridge Georgia 30281
Registrant Country UNITED STATES

Janet Moore

Name Janet Moore
Domain moreglobalsuccess.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-07-27
Update Date 2013-02-16
Registrar Name GODADDY.COM, LLC
Registrant Address 2105 Brentwood Dr. Houston Texas 77019
Registrant Country UNITED STATES

Janet Moore

Name Janet Moore
Domain highclasscookery.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-01-29
Update Date 2013-01-30
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 93 Easter Bankton Livingston na EH54 9BG
Registrant Country UNITED KINGDOM

Janet Moore

Name Janet Moore
Domain internationalrainmaking.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-03-10
Update Date 2013-02-16
Registrar Name GODADDY.COM, LLC
Registrant Address 2105 Brentwood Dr. Houston Texas 77019
Registrant Country UNITED STATES

Janet Moore

Name Janet Moore
Domain asea4healthusa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-15
Update Date 2013-04-15
Registrar Name GODADDY.COM, LLC
Registrant Address 321 Southridge Pl Longmont Colorado 80501
Registrant Country UNITED STATES

Janet Moore

Name Janet Moore
Domain diplomaticlawyer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-07-26
Update Date 2013-02-16
Registrar Name GODADDY.COM, LLC
Registrant Address 2105 Brentwood Dr. Houston Texas 77019
Registrant Country UNITED STATES

Janet Moore

Name Janet Moore
Domain sophiechristie.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2011-03-02
Update Date 2013-03-03
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 93 Easter Bankton Livingston na EH54 9BG
Registrant Country UNITED KINGDOM

Janet Moore

Name Janet Moore
Domain ukcaravanstore.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-04-04
Update Date 2013-04-05
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 93 Easter Bankton Livingston na EH54 9BG
Registrant Country UNITED KINGDOM

Janet Moore

Name Janet Moore
Domain yourhealthyourlife.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2006-09-02
Update Date 2013-09-03
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 93 Easter Bankton Livingston EH54 9BG
Registrant Country UNITED KINGDOM

Janet Moore

Name Janet Moore
Domain laid-offlawyers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-21
Update Date 2013-02-16
Registrar Name GODADDY.COM, LLC
Registrant Address 2105 Brentwood Dr. Houston Texas 77019
Registrant Country UNITED STATES

Janet Moore

Name Janet Moore
Domain 3acareers.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2007-09-01
Update Date 2013-09-10
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 93 Easter Bankton Livingston EH54 9BG
Registrant Country UNITED KINGDOM

Janet Moore

Name Janet Moore
Domain shegoesglobal.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-09-29
Update Date 2013-02-16
Registrar Name GODADDY.COM, LLC
Registrant Address 2105 Brentwood Dr. Houston Texas 77019
Registrant Country UNITED STATES

Janet Moore

Name Janet Moore
Domain makeglobalrain.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-06-07
Update Date 2013-02-16
Registrar Name GODADDY.COM, LLC
Registrant Address 2105 Brentwood Dr. Houston Texas 77019
Registrant Country UNITED STATES

Janet Moore

Name Janet Moore
Domain mooreglobalsuccess.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-07-27
Update Date 2013-02-16
Registrar Name GODADDY.COM, LLC
Registrant Address 2105 Brentwood Dr. Houston Texas 77019
Registrant Country UNITED STATES

Janet Moore

Name Janet Moore
Domain mooresuccesssecrets.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-07-27
Update Date 2013-02-16
Registrar Name GODADDY.COM, LLC
Registrant Address 2105 Brentwood Dr. Houston Texas 77019
Registrant Country UNITED STATES

Janet Moore

Name Janet Moore
Domain highclasscook.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-01-28
Update Date 2013-01-29
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 93 Easter Bankton Livingston na EH54 9BG
Registrant Country UNITED KINGDOM

Janet Moore

Name Janet Moore
Domain internationalrainmakers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-04-15
Update Date 2013-02-16
Registrar Name GODADDY.COM, LLC
Registrant Address 2105 Brentwood Dr. Houston Texas 77019
Registrant Country UNITED STATES

Janet Moore

Name Janet Moore
Domain outstandingwomenlawyers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-04-05
Update Date 2013-02-16
Registrar Name GODADDY.COM, LLC
Registrant Address 2105 Brentwood Dr. Houston Texas 77019
Registrant Country UNITED STATES

Janet Moore

Name Janet Moore
Domain usainvideo.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2008-01-27
Update Date 2013-01-28
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 93 Easter Bankton Livingston EH54 9BG
Registrant Country UNITED KINGDOM