Janet Thomas

We have found 377 public records related to Janet Thomas in 35 states . People found have 2 ethnicities: African American 2 and Welsh. Education levels of people we have found are: Completed High School and Completed College. All people found speak English language. There are 64 business registration records connected with Janet Thomas in public records. The businesses are registered in 17 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 General Merchandise Stores (Stores) industry. There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Teacher. These employees work in eleven different states. Most of them work in Florida state. Average wage of employees is $40,096.


Janet K Thomas

Name / Names Janet K Thomas
Age 52
Birth Date 1972
Also Known As Jan Thomas
Person 124 Deerfield Dr, Columbia, TN 38401
Phone Number 931-380-1208
Possible Relatives
Previous Address 3873 Albert Matthews Rd, Columbia, TN 38401
670 Po, Searcy, AR 72145
670 PO Box, Searcy, AR 72145
505 Hemingway Dr, Columbia, TN 38401
670 PO Box, Searcy, AR 72143

Janet L Thomas

Name / Names Janet L Thomas
Age 56
Birth Date 1968
Also Known As Janet B Thomas
Person 28444 Matthew Thomas Rd, Franklinton, LA 70438
Phone Number 985-848-1174
Possible Relatives


Previous Address 27125 C O Crockett Rd, Angie, LA 70426
RR 5, Franklinton, LA 70438
244C PO Box, Franklinton, LA 70438
244C RR 5, Franklinton, LA 70438
244 PO Box, Franklinton, LA 70438

Janet Marie Thomas

Name / Names Janet Marie Thomas
Age 56
Birth Date 1968
Also Known As Janet Thomas Oubre
Person 107 Waller Ct, Labadieville, LA 70372
Phone Number 985-526-3661
Possible Relatives




Previous Address 106 Waller Ct, Labadieville, LA 70372
374 PO Box, Labadieville, LA 70372
276 PO Box, Labadieville, LA 70372

Janet Rachal Thomas

Name / Names Janet Rachal Thomas
Age 57
Birth Date 1967
Also Known As Janet Ann Rachal
Person 2154 Beck St, New Orleans, LA 70131
Phone Number 504-366-0872
Possible Relatives

Willie J Rachalsr


Juwillie Rachal
Previous Address 1034 Flanders St, New Orleans, LA 70114
1321 Cook St, Gretna, LA 70053

Janet Lynn Thomas

Name / Names Janet Lynn Thomas
Age 59
Birth Date 1965
Also Known As Janet C Gaines
Person 3922 Vermont St, Alexandria, LA 71302
Phone Number 318-473-0654
Possible Relatives Patrick Carnell Sias



Monette Gaines
Patrick Sias
Previous Address 4900 Lisa St #31, Alexandria, LA 71302
1415 PO Box, Glenmora, LA 71433
4015 Brown St, Alexandria, LA 71302
638 13th St #1415, Glenmora, LA 71433
25 Tennessee Ave, Alexandria, LA 71301
23 Tennessee Ave, Alexandria, LA 71301

Janet N Thomas

Name / Names Janet N Thomas
Age 59
Birth Date 1965
Also Known As Janet M Thomas
Person 608 12th St, Smackover, AR 71762
Phone Number 870-725-2574
Possible Relatives

Janet L Thomas

Name / Names Janet L Thomas
Age 60
Birth Date 1964
Person 417 Twin Oaks, Hot Springs, AR 71913
Possible Relatives

Janet Leah Thomas

Name / Names Janet Leah Thomas
Age 63
Birth Date 1961
Also Known As Jenny L Thomas
Person 12702 Arch St, Little Rock, AR 72206
Phone Number 501-261-7029
Possible Relatives







Previous Address 13825 Bonnie Ln, Mabelvale, AR 72103
521 Bingham Rd, Little Rock, AR 72206
12223 El, Little Rock, AR 72206
12223 El Rd, Little Rock, AR 72206
509 Bingham Rd, Little Rock, AR 72206

Janet E Thomas

Name / Names Janet E Thomas
Age 65
Birth Date 1959
Person 11 Cross Mt Rd, Sunderland, MA 01375
Phone Number 413-665-4760
Possible Relatives

Francis E Thomasjr
Previous Address 11 Clark Mountain Rd, Sunderland, MA 01375
230 River Dr, Hadley, MA 01035

Janet B Thomas

Name / Names Janet B Thomas
Age 65
Birth Date 1959
Person 2 PO Box, Haskell, OK 74436
Phone Number 918-482-3621
Possible Relatives


Previous Address 945 PO Box, Glenpool, OK 74033
431 RR 1 #431, Beggs, OK 74421
273 PO Box, Leonard, OK 74043
673 PO Box, Leonard, OK 74043
71F PO Box, Haskell, OK 74436
349 PO Box, Sapulpa, OK 74067

Janet Roe Thomas

Name / Names Janet Roe Thomas
Age 66
Birth Date 1958
Also Known As Janet L Bay
Person 354 Waverly Dr, Baton Rouge, LA 70806
Phone Number 405-691-5916
Possible Relatives







Previous Address 10705 Blackwelder Ave, Oklahoma City, OK 73170
6434 Pecue Ln #E, Baton Rouge, LA 70817
5300 Western Ave, Oklahoma City, OK 73109
354 Waverly Dr, Baton Rouge, LA 70806
2245 College Dr #171, Baton Rouge, LA 70808
9210 Western Ave #A8, Oklahoma City, OK 73139
1705 Mark Wood St, Oklahoma City, OK 73130
203 Cortana, Baton Rouge, LA 70815
203 Cortana Pl, Baton Rouge, LA 70815
9210 Western Ave #8, Oklahoma City, OK 73139
203 Croydon Ave, Baton Rouge, LA 70806
178 Kenwood Ave, Baton Rouge, LA 70806
752 Ridgecrest Ct, Norman, OK 73072
412 Drayton Dr, Selma, AL 36701
Email [email protected]

Janet Ledet Thomas

Name / Names Janet Ledet Thomas
Age 67
Birth Date 1957
Also Known As Janet J Thomas
Person 127 General Marshall St, Lafayette, LA 70501
Phone Number 318-232-5442
Possible Relatives



Shetel Thomas

Previous Address 111 Richter Dr #B, Lafayette, LA 70501
127 General Marshall St, Lafayette, LA 70501

Janet K Thomas

Name / Names Janet K Thomas
Age 72
Birth Date 1952
Also Known As Janet K Church
Person 12101 Paseo Way, Hollywood, FL 33026
Phone Number 954-602-1216
Possible Relatives


Previous Address 11702 Melaleuca Way, Hollywood, FL 33026
604 Bridle Ln, Birmingham, AL 35243
12101 Wa, Hollywood, FL 33026
12101 Wa Pso, Hollywood, FL 33026
2331 96th Ter, Pembroke Pines, FL 33024
4461 Treasure Oaks Ln, Orlando, FL 32812

Janet F Thomas

Name / Names Janet F Thomas
Age 78
Birth Date 1946
Person 8599 Ashby Ct, Marshall, VA 20115
Phone Number 540-364-3782
Possible Relatives
Previous Address 123 Harris Rd, Ashburnham, MA 01430
8562 Megs Dr, Marshall, VA 20115
25 Wildwood Dr, Fitchburg, MA 01420
387 PO Box, Leominster, MA 01453
Email [email protected]

Janet E Thomas

Name / Names Janet E Thomas
Age 79
Birth Date 1945
Person 1074 Evernia St, Sebastian, FL 32958
Phone Number 772-589-7012
Possible Relatives







Previous Address 763 Harth Dr #7, West Palm Beach, FL 33415
3515 39th Blvd, Gainesville, FL 32608

Janet C Thomas

Name / Names Janet C Thomas
Age 80
Birth Date 1944
Also Known As Janet F Thomas
Person 804 Prairie Oaks Dr, Prairie Grove, AR 72753
Phone Number 479-846-4944
Possible Relatives
Previous Address 804 Prairie Oak Dr, Prairie Grove, AR 72753
PO Box, Flippin, AR 72634
148B PO Box, Flippin, AR 72634
Ashley #285, Flippin, AR 72634
901 Par Cir, Hope, AR 71801

Janet W Thomas

Name / Names Janet W Thomas
Age 80
Birth Date 1944
Also Known As Janet M Thomas
Person 4131 4th Ave #4, Pompano Beach, FL 33064
Phone Number 954-946-6275
Possible Relatives



R A Thomas
Previous Address 4131 4th Ct, Deerfield Beach, FL 33442
2131 34th, Lghthse Point, FL 33064
353 35th Ave, Deerfield Beach, FL 33442
3390 4th St, Deerfield Bch, FL 33442
3390 4th St, Deerfield Beach, FL 33442

Janet S Thomas

Name / Names Janet S Thomas
Age 80
Birth Date 1944
Also Known As Janet T Thomas
Person 2981 Britton Rd, West Monroe, LA 71292
Phone Number 318-323-8386
Possible Relatives



Previous Address 308 Vegas Dr, Monroe, LA 71202

Janet E Thomas

Name / Names Janet E Thomas
Age 82
Birth Date 1942
Person 1472 Pleasant St, Athol, MA 01331
Phone Number 978-249-8647
Possible Relatives




Deborah L Allainthomas
Previous Address 425 Wallingford Ave, Athol, MA 01331
524 PO Box, Athol, MA 01331
217 Brattle St, Athol, MA 01331
372 Crescent St, Athol, MA 01331
96 Park Ave, Athol, MA 01331

Janet O Thomas

Name / Names Janet O Thomas
Age 86
Birth Date 1937
Person 14130 Lake Rd, Magazine, AR 72943
Phone Number 479-947-2345
Possible Relatives
Previous Address 14197 Lake Rd, Magazine, AR 72943
77 RR 3, Magazine, AR 72943
RR 3 #77, Magazine, AR 72943
RR 2 CANTERBURY, Magazine, AR 72943
77 PO Box, Magazine, AR 72943
20 PO Box, Waveland, AR 72842

Janet A Thomas

Name / Names Janet A Thomas
Age 99
Birth Date 1924
Also Known As J Thomas
Person 2530 10th Ct, Pompano Beach, FL 33062
Phone Number 954-786-2572
Previous Address 2624 27th Ct, Lighthouse Point, FL 33064
2610 18th Ter #A, Lighthouse Point, FL 33064
4004 Taft St, Hollywood, FL 33021
2510 10th Ct, Pompano Beach, FL 33062
2612 Gulfstream Dr #18, Miramar, FL 33023

Janet Thomas

Name / Names Janet Thomas
Age 109
Birth Date 1915
Person 5 Leveridge Ln #19, Sandwich, MA 02563
Phone Number 508-888-6850
Previous Address 18 Jarves St, Sandwich, MA 02563
1087 PO Box, Sandwich, MA 02563

Janet R Thomas

Name / Names Janet R Thomas
Age 113
Birth Date 1911
Person 426 Monte Vista Ave, Springfield, MO 65802
Phone Number 417-866-4964
Possible Relatives
Carole Jean Vanthomas
C J Thomas

Previous Address 1325 Kentwood Ave, Springfield, MO 65804
6240 38th Ct, Davie, FL 33314
3353 47th Ave, Coconut Creek, FL 33063

Janet D Thomas

Name / Names Janet D Thomas
Age N/A
Person 2120 130th St, Miami, FL 33167
Possible Relatives

Janet Thomas

Name / Names Janet Thomas
Age N/A
Person 142 PO Box, Mountain Home, AR 72654
Possible Relatives
Previous Address 142 RR 4, Mountain Home, AR

Janet Denise Thomas

Name / Names Janet Denise Thomas
Age N/A
Also Known As Janet D Brench
Person 405 Lavijo St, Osceola, AR 72370
Possible Relatives



Previous Address 122 Broadway St, Osceola, AR 72370
1515 Lafayette Ave #3, Columbus, IN 47201
409 Union Ave, Osceola, AR 72370
701 Elm St, Osceola, AR 72370
5 Village, Wilson, AR 72395
409 E, Osceola, AR 72370
106 Semmes Rfar, Osceola, AR 72370
Email [email protected]

Janet Thomas

Name / Names Janet Thomas
Age N/A
Person 205 Caledonia Dr, Lafayette, LA 70508
Possible Relatives

Janet Gordey Thomas

Name / Names Janet Gordey Thomas
Age N/A
Person 13300 Arch St, Little Rock, AR 72206
Phone Number 501-888-6353
Possible Relatives

Otho P Thomas
Previous Address 16870 Arch St, Little Rock, AR 72206

Janet C Thomas

Name / Names Janet C Thomas
Age N/A
Person 49 Commercial Wharf, Boston, MA 02110
Phone Number 617-227-8648
Possible Relatives
Previous Address 49 Commercial St, Boston, MA 02109
63 Commercial Wharf, Boston, MA 02110

Janet W Thomas

Name / Names Janet W Thomas
Age N/A
Person 3901 PICKETT DR SW, HUNTSVILLE, AL 35805
Phone Number 256-881-3367

Janet Thomas

Name / Names Janet Thomas
Age N/A
Person 336 56TH ST, FAIRFIELD, AL 35064
Phone Number 205-785-6889

Janet R Thomas

Name / Names Janet R Thomas
Age N/A
Person 1102 WILDWOOD DR, SCOTTSBORO, AL 35769

Janet Thomas

Name / Names Janet Thomas
Age N/A
Person 365 SHELTON RD APT 124, MADISON, AL 35758

Janet D Thomas

Name / Names Janet D Thomas
Age N/A
Person 2832 COUNTY ROAD 209, BRIDGEPORT, AL 35740

Janet D Thomas

Name / Names Janet D Thomas
Age N/A
Person 1631 FRUIT FARM RD E, FORT PAYNE, AL 35967

Janet C Thomas

Name / Names Janet C Thomas
Age N/A
Person 1348 CAMERON CT, MONTGOMERY, AL 36117

Janet R Thomas

Name / Names Janet R Thomas
Age N/A
Person PO BOX 262, FAIRFIELD, AL 35064

Janet Thomas

Name / Names Janet Thomas
Age N/A
Person 810 OLD FOREST RD, BIRMINGHAM, AL 35243

Janet K Thomas

Name / Names Janet K Thomas
Age N/A
Person 3125 NAPOLEON CT, BIRMINGHAM, AL 35243

Janet L Thomas

Name / Names Janet L Thomas
Age N/A
Person 501 WEBSTER RD LOT 71, AUBURN, AL 36832

Janet C Thomas

Name / Names Janet C Thomas
Age N/A
Person 7330 HUNTSMEN CIR APT E, ANCHORAGE, AK 99518

Janet A Thomas

Name / Names Janet A Thomas
Age N/A
Person 4543 LAKE OTIS PKWY APT 108, ANCHORAGE, AK 99507

Janet A Thomas

Name / Names Janet A Thomas
Age N/A
Person 6049 SPRUCE MEADOWS LOOP, ANCHORAGE, AK 99507

Janet Thomas

Name / Names Janet Thomas
Age N/A
Person 4014 COUNTY ROAD 49, KENNEDY, AL 35574
Phone Number 205-596-3735

Janet L Thomas

Name / Names Janet L Thomas
Age N/A
Person 17390 N RAINBOW CIR, SURPRISE, AZ 85374
Phone Number 623-266-7748

Janet M Thomas

Name / Names Janet M Thomas
Age N/A
Person 1811 MOUNTAINBROOK DR SE, HUNTSVILLE, AL 35801
Phone Number 256-533-6535

Janet L Thomas

Name / Names Janet L Thomas
Age N/A
Person 2201 48TH ST E, APT 305 TUSCALOOSA, AL 35405
Phone Number 205-554-1551

Janet C Thomas

Name / Names Janet C Thomas
Age N/A
Person 1409 LOCUST ST SE, DECATUR, AL 35601
Phone Number 256-353-8092

Janet L Thomas

Name / Names Janet L Thomas
Age N/A
Person 265 RAILROAD AVE, HAYDEN, AL 35079
Phone Number 205-647-9333

Janet A Thomas

Name / Names Janet A Thomas
Age N/A
Person 2627 ALLERTON CIR SW, DECATUR, AL 35603
Phone Number 256-353-1889

Janet M Thomas

Name / Names Janet M Thomas
Age N/A
Person 760 ASTRO RD, ALEXANDER CITY, AL 35010
Phone Number 256-234-3419

Janet Thomas

Name / Names Janet Thomas
Age N/A
Person 1502 TREE CROSSINGS PKWY, BIRMINGHAM, AL 35244
Phone Number 205-637-1390

Janet A Thomas

Name / Names Janet A Thomas
Age N/A
Person 59 DUNBAR TRCE, DORA, AL 35062
Phone Number 205-648-4366

Janet L Thomas

Name / Names Janet L Thomas
Age N/A
Person 301 LEE ROAD 523, PHENIX CITY, AL 36870
Phone Number 334-480-0019

Janet F Thomas

Name / Names Janet F Thomas
Age N/A
Person 131 CHANDLER DR, ALABASTER, AL 35007
Phone Number 205-620-1810

Janet L Thomas

Name / Names Janet L Thomas
Age N/A
Person 193 COUNTY ROAD 22, ARLEY, AL 35541
Phone Number 256-747-3853

Janet K Thomas

Name / Names Janet K Thomas
Age N/A
Person 3864 S IVY CT, CHANDLER, AZ 85248
Phone Number 480-917-7706

Janet Thomas

Name / Names Janet Thomas
Age N/A
Person 3630 BEECHWOOD DR, LAKE HAVASU CITY, AZ 86406

Janet Thomas

Business Name Topdogvacationclub
Person Name Janet Thomas
Position company contact
State IN
Address PO Box 9331 Michigan City IN 46361-9331
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 219-874-7525
Number Of Employees 2
Annual Revenue 171360
Fax Number 219-874-7525

Janet Thomas

Business Name Thomas Admin Svcs
Person Name Janet Thomas
Position company contact
State NC
Address 301 N Houser St Cherryville NC 28021-2509
Industry Business Services (Services)
SIC Code 7338
SIC Description Secretarial And Court Reporting

Janet Thomas

Business Name Thomas Accounting & Tax Svc
Person Name Janet Thomas
Position company contact
State MI
Address 5854 S Main St Clarkston MI 48346-2963
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 248-625-8900
Number Of Employees 2
Annual Revenue 210120
Fax Number 248-625-1307

Janet Thomas

Business Name Thomas Accounting & Tax Svc
Person Name Janet Thomas
Position company contact
State MI
Address 7410 M E Cad Blvd Ste B Clarkston MI 48348-4277
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 248-625-8900

Janet Thomas

Business Name The Hudson Company
Person Name Janet Thomas
Position company contact
State IL
Address 903 Green Bay Rd, Winnetka, 60093 IL
Email [email protected]

Janet Thomas

Business Name Tag Outfitters
Person Name Janet Thomas
Position company contact
State NC
Address 1450 Estates Avenue #1208, CHARLOTTE, 28209 NC
Phone Number
Email [email protected]

JANET THOMAS

Business Name THOMAS INDUSTRIES, INC.
Person Name JANET THOMAS
Position registered agent
State AL
Address 362 COMMERCIAL PARK DRIVE, Fairhope, AL 36532
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2009-07-27
Entity Status Active/Compliance
Type Secretary

JANET THOMAS

Business Name SUSTAINABLE LAFAYETTE, INC.
Person Name JANET THOMAS
Position registered agent
Corporation Status Active
Agent JANET THOMAS 3206 PALOMARES AVE, LAFAYETTE, CA 94549
Care Of 625 LUCAS DR, LAFAYETTE, CA 94549
CEO STEVE RICHARD625 LUCAS DR, LAFAYETTE, CA 94549
Incorporation Date 2009-11-25
Corporation Classification Public Benefit

Janet Thomas

Business Name SPECS Eyewear
Person Name Janet Thomas
Position company contact
State VA
Address 4346 Market Rd. Mechanicsville, , VA 23111
SIC Code 799201
Phone Number 804-781-0212
Email [email protected]

Janet Thomas

Business Name Realty Solutions
Person Name Janet Thomas
Position company contact
State CT
Address 55 Bank Street, New Milford, CT 6776
SIC Code 6541
Phone Number
Email [email protected]

Janet Thomas

Business Name Raintree Case Management
Person Name Janet Thomas
Position company contact
State LA
Address 1180 Highway 51 # A Ponchatoula LA 70454-6365
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 985-370-4568
Number Of Employees 8

Janet Nickole Thomas

Business Name PRYME NETWORKS LLC
Person Name Janet Nickole Thomas
Position registered agent
State GA
Address P.O Box 467732, Atlanta, GA 30346
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-01-28
Entity Status Active/Compliance
Type Organizer

JANET THOMAS

Business Name PRO-FORMANCE CARRIERS, INC.
Person Name JANET THOMAS
Position registered agent
State GA
Address 85 MULKEY GAP RD, BLAIRSVILLE, GA 30512
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-04-11
Entity Status Active/Compliance
Type Secretary

JANET M. THOMAS

Business Name PERSONAL TOUCH & DESIGNS, INC.
Person Name JANET M. THOMAS
Position registered agent
State GA
Address 215 Magnolia Drive, Winder, GA 30680
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-03-26
Entity Status Active/Compliance
Type CFO

Janet Thomas

Business Name Moore Insurance Agency Inc
Person Name Janet Thomas
Position company contact
State TN
Address 603 Highway 321 N # 8, Lenoir City, TN 37771
SIC Code 6400
Phone Number
Email [email protected]
Title Insurance Agent

Janet Thomas

Business Name Maryland Dept-Veterans Affairs
Person Name Janet Thomas
Position company contact
State MD
Address 501 Court Ln # 106 Cambridge MD 21613-1881
Industry Administration of Environmental Quality and Housing Programs (Administration)
SIC Code 9512
SIC Description Land, Mineral, And Wildlife Conservation
Phone Number 410-228-1933
Number Of Employees 2

Janet Thomas

Business Name Mary BS Southern Kitchen
Person Name Janet Thomas
Position company contact
State NC
Address 3529 Archdale Rd High Point NC 27263-2715
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 336-861-5964

Janet Thomas

Business Name John Thomas Woodwind Services, Inc.
Person Name Janet Thomas
Position company contact
State FL
Address 25 NW 91st Street, Gainesville, FL 32607
SIC Code 912104
Phone Number 352-332-0995
Email [email protected]

Janet Thomas

Business Name Janet Thomas
Person Name Janet Thomas
Position company contact
State NC
Address 101 N Mcdowell St # 114 Charlotte NC 28204-2264
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 704-376-9446
Number Of Employees 2
Annual Revenue 317300

Janet Thomas

Business Name Janet Thomas
Person Name Janet Thomas
Position company contact
State IL
Address 1260 N Dearborn #708, CHICAGO, 60609 IL
Email [email protected]

Janet Thomas

Business Name Janet T Thomas
Person Name Janet Thomas
Position company contact
State MN
Address 614 Portland Ave Ste 116 Saint Paul MN 55102-2273
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 651-291-2737

JANET B THOMAS

Business Name JT'S VICTORY EXPRESS INC.
Person Name JANET B THOMAS
Position registered agent
State GA
Address 2140 MULKEY GAP ROAD, BLAIRSVILLE, GA 30512
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2012-07-24
Entity Status Active/Noncompliance
Type Secretary

Janet Thomas

Business Name JOHNNY THOMAS HOLDINGS, LLC
Person Name Janet Thomas
Position registered agent
State GA
Address 85 Mulkey Gap Road, Blairsville, GA 30512
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2005-12-14
Entity Status Active/Compliance
Type Secretary

JANET THOMAS

Business Name J T ONE STOP, INC.
Person Name JANET THOMAS
Position registered agent
State GA
Address 2096 MULKEY GAP ROAD, BLAIRSVILLE, GA 30512
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-04-11
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JANET THOMAS

Business Name INTERMOUNTAIN END-STAGE RENAL DISEASE NETWORK
Person Name JANET THOMAS
Position Secretary
State CO
Address 1960 KEN PRATT BLVD 1960 KEN PRATT BLVD, LONGMONT, CO 80501
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Non-Profit Corporation
Corporation Status Active
Corporation Number C10405-1988
Creation Date 1988-12-29
Type Foreign Non-Profit Corporation

Janet Thomas

Business Name Healthy Life For All, Inc
Person Name Janet Thomas
Position company contact
State MD
Address 3519 37th Street - Mt. Rainier, LOTHIAN, 20711 MD
Email [email protected]

Janet Thomas

Business Name Headway Barber Shop
Person Name Janet Thomas
Position company contact
State IN
Address P.O. BOX 457 Geneva IN 46740-0457
Industry Personal Services (Services)
SIC Code 7241
SIC Description Barber Shops
Phone Number 260-334-5401

Janet Thomas

Business Name HSS2
Person Name Janet Thomas
Position company contact
State AL
Address 11111 Highway 22 E New Site AL 36256-3227
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 256-329-2183
Number Of Employees 2
Annual Revenue 356720

Janet Thomas

Business Name Greyhound Bus Lines
Person Name Janet Thomas
Position company contact
State FL
Address 640 SE 8th Ter Crystal River FL 34429-4802
Industry Suburban, Local Transit and Interurban Highway Passenger Transport (Transportation)
SIC Code 4173
SIC Description Bus Terminal And Service Facilities
Phone Number 352-795-4445

Janet Thomas

Business Name Gerald L Ray & Associates Inc
Person Name Janet Thomas
Position company contact
State TX
Address 1445 Ross Ave # 5600, Dallas, TX 75202
Phone Number
Email [email protected]
Title Administrative Assistant Director

JANET THOMAS

Business Name GREATER SOUTHWESTERN DEVELOPERS
Person Name JANET THOMAS
Position registered agent
Corporation Status Suspended
Agent JANET THOMAS 1499 BAYSHORE HIGHWAY, #220A, BURLINGAME, CA 94010
Care Of 1499 BAYSHORE HIGHWAY, #220A, BURLINGAME, CA 94010
CEO JANET THOMAS1499 BAYSHORE HIGHWAY, #220A, BURLINGAME, CA 94010
Incorporation Date 1991-02-06

JANET THOMAS

Business Name GREATER SOUTHWESTERN DEVELOPERS
Person Name JANET THOMAS
Position CEO
Corporation Status Suspended
Agent 1499 BAYSHORE HIGHWAY, #220A, BURLINGAME, CA 94010
Care Of 1499 BAYSHORE HIGHWAY, #220A, BURLINGAME, CA 94010
CEO JANET THOMAS 1499 BAYSHORE HIGHWAY, #220A, BURLINGAME, CA 94010
Incorporation Date 1991-02-06

Janet Thomas

Business Name Farmers Insurance Group
Person Name Janet Thomas
Position company contact
State ND
Address PO Box 688 Jamestown ND 58402-0688
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 701-252-4295
Number Of Employees 3
Annual Revenue 582120
Fax Number 701-252-3501

Janet Thomas

Business Name Farmers Insurance Group
Person Name Janet Thomas
Position company contact
State ND
Address 1209 5th Ave SE Jamestown ND 58401-5601
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 701-252-4295
Number Of Employees 3
Annual Revenue 409860
Fax Number 701-252-3501

Janet Thomas

Business Name Family Dollar Stores
Person Name Janet Thomas
Position company contact
State NC
Address 1456 Park Dr Mount Airy NC 27030-5252
Industry General Merchandise Stores (Stores)
SIC Code 5331
SIC Description Variety Stores
Phone Number 336-789-2791

Janet Thomas

Business Name Family Dollar Store
Person Name Janet Thomas
Position company contact
State NC
Address 1141 Us Highway 52 S Mt Airy NC 27030-5730
Industry General Merchandise Stores (Stores)
SIC Code 5311
SIC Description Department Stores
Phone Number 336-789-2791
Number Of Employees 4
Annual Revenue 635040

Janet Thomas

Business Name Family Dollar Store
Person Name Janet Thomas
Position company contact
State NC
Address 1141 N US Highway 52 Mt Airy NC 27030-2528
Industry General Merchandise Stores (Stores)
SIC Code 5311
SIC Description Department Stores
Phone Number 336-789-2791
Number Of Employees 4
Annual Revenue 641520

Janet Thomas

Business Name Distinctive Smiles
Person Name Janet Thomas
Position company contact
State MI
Address 1817 Ruddiman Dr North Muskegon MI 49445-3145
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 231-744-2458
Number Of Employees 5
Annual Revenue 588060

Janet Thomas

Business Name DAKOTA LOGISTICS, LLC
Person Name Janet Thomas
Position registered agent
State GA
Address 1225 Chandler Ridge Drive, Lawrenceville, GA 30045
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2007-02-13
End Date 2010-09-13
Entity Status Admin. Dissolved
Type Organizer

Janet Thomas

Business Name Circle Of Friends Home
Person Name Janet Thomas
Position company contact
State FL
Address 613 Winyah Dr Orlando FL 32803-1226
Industry Health Services (Services)
SIC Code 8059
SIC Description Nursing And Personal Care, Nec
Phone Number 407-898-0034
Number Of Employees 1
Annual Revenue 48510
Fax Number 407-898-0034

JANET THOMAS

Business Name CLASSIC GLASS, INC.
Person Name JANET THOMAS
Position registered agent
Corporation Status Suspended
Agent JANET THOMAS 5131-B SANTA FE ST, SAN DIEGO, CA 92109
Care Of 5131-B SANTA FE ST, SAN DIEGO, CA 92109
CEO JANET THOMAS5131-B SANTA FE ST, SAN DIEGO, CA 92109
Incorporation Date 1981-10-29

JANET THOMAS

Business Name CLASSIC GLASS, INC.
Person Name JANET THOMAS
Position CEO
Corporation Status Suspended
Agent 5131-B SANTA FE ST, SAN DIEGO, CA 92109
Care Of 5131-B SANTA FE ST, SAN DIEGO, CA 92109
CEO JANET THOMAS 5131-B SANTA FE ST, SAN DIEGO, CA 92109
Incorporation Date 1981-10-29

Janet Thomas

Business Name CH Mortgage
Person Name Janet Thomas
Position company contact
State TX
Address 12554 Riata Vista Cir First F, Austin, 78727 TX
SIC Code 6162
Phone Number
Email [email protected]

Janet Thomas

Business Name Burger King
Person Name Janet Thomas
Position company contact
State CO
Address 3210 I-70 Business Loop Clifton CO 81520-7636
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 970-434-8641

Janet Thomas

Business Name Addison Public Library
Person Name Janet Thomas
Position company contact
State MI
Address P.O. BOX 234 Addison MI 49220-0234
Industry Educational Services (Services)
SIC Code 8231
SIC Description Libraries
Phone Number 517-547-3414

Janet Thomas

Business Name Aarela
Person Name Janet Thomas
Position company contact
State CO
Address 2315 W Bijou St Colorado Springs CO 80904-2636
Industry Clay, Concrete, Glass and Stone Products (Products)
SIC Code 3231
SIC Description Products Of Purchased Glass
Phone Number 719-460-4319
Number Of Employees 1
Annual Revenue 35520

JANET THOMAS

Business Name ALLERGY DIAGNOSTICS
Person Name JANET THOMAS
Position company contact
State OH
Address 23250 MERCANTILE, BEACHWOOD, OH 44122
SIC Code 517205
Phone Number
Email [email protected]

Janet Thomas

Business Name ACS Image Solutions Inc
Person Name Janet Thomas
Position company contact
State MI
Address P.O. BOX 9633 Madison Heights MI 48071-9633
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 248-541-0222

Janet Thomas

Business Name 5 Star Laundry & Cleaners
Person Name Janet Thomas
Position company contact
State MN
Address 312 Main St W Cannon Falls MN 55009-2042
Industry Personal Services (Services)
SIC Code 7216
SIC Description Drycleaning Plants, Except Rugs
Phone Number 507-263-4421

Janet Thomas

Business Name 1st Flight Realty Partners, Ll
Person Name Janet Thomas
Position company contact
State CT
Address 518 Main Street, Winsted, CT 6098
SIC Code 6541
Phone Number
Email [email protected]

JANET THOMAS

Person Name JANET THOMAS
Filing Number 143179000
Position TREASURER
State TX
Address P.O. BOX 8729, CORPUS CHRISTI TX 78468

Janet Thomas

Person Name Janet Thomas
Filing Number 801277588
Position Director
Address 6552 Eastbriar Drive, lithonia gA 30058

Janet B Thomas

Person Name Janet B Thomas
Filing Number 800715881
Position Member
State TX
Address 4800 Bluegrass Ct., Arlington TX 76017

Janet H Thomas

Person Name Janet H Thomas
Filing Number 800344968
Position Director
State TX
Address 19335 Cypress Canyon, Katy TX 77449

JANET THOMAS

Person Name JANET THOMAS
Filing Number 143179000
Position DIRECTOR
State TX
Address P.O. BOX 8729, CORPUS CHRISTI TX 78468

Janet Thomas

Person Name Janet Thomas
Filing Number 800292500
Position Secretary
State TX
Address 1901 Wall Street, Weatherford TX 76086

Janet Thomas

Person Name Janet Thomas
Filing Number 701617622
Position P
State TX
Address 19335 CYPRESS CANYON DRIVE, Katy TX 77449

JANET L THOMAS

Person Name JANET L THOMAS
Filing Number 162492900
Position GOVERNING PERSON
State TX
Address 10607 TOPEKA AVENUE, LUBBOCK TX 79424

Janet Meyers Thomas

Person Name Janet Meyers Thomas
Filing Number 159955901
Position Director
State TX
Address PO Box 189, Eastland TX 76448

Janet Thomas

Person Name Janet Thomas
Filing Number 60096600
Position P
State TX
Address 16443 PARKSLEY, Houston TX

Janet Thomas

Person Name Janet Thomas
Filing Number 60096600
Position Director
State TX
Address 16443 PARKSLEY, Houston TX

Janet Thomas

Person Name Janet Thomas
Filing Number 60096600
Position VP/S/T
State TX
Address 16443 PARKSLEY, Houston TX

Janet H Thomas

Person Name Janet H Thomas
Filing Number 701617622
Position MM
State TX
Address 12113 TROULON DR., Houston TX 77072

Janet Thomas

Person Name Janet Thomas
Filing Number 74067801
Position Treasurer
State TX
Address 1264 FM 2109, Huntington TX 75949

Thomas Janet

State NY
Calendar Year 2016
Employer Dept Of Ed Per Diem Teachers
Job Title Teacher-general Ed
Name Thomas Janet
Annual Wage $322

Thomas Janet L

State IN
Calendar Year 2015
Employer Michigan City Area School Corporation (laporte)
Job Title Food Service Assistant
Name Thomas Janet L
Annual Wage $5,662

Thomas Janet L

State IL
Calendar Year 2018
Employer East Peoria Sd 86
Name Thomas Janet L
Annual Wage $47,058

Thomas Janet L

State IL
Calendar Year 2017
Employer East Peoria Sd 86
Name Thomas Janet L
Annual Wage $45,530

Thomas Janet L

State IL
Calendar Year 2016
Employer East Peoria Sd 86
Name Thomas Janet L
Annual Wage $44,760

Thomas Janet L

State IL
Calendar Year 2015
Employer East Peoria Sd 86
Name Thomas Janet L
Annual Wage $43,738

Thomas Janet R

State ID
Calendar Year 2018
Employer Lakeland District
Job Title Instructional Assistant ? Special Education
Name Thomas Janet R
Annual Wage $21,114

Thomas Janet R

State FL
Calendar Year 2018
Employer Miami-Dade County
Job Title Mdpd School Crossing Guard
Name Thomas Janet R
Annual Wage $4,243

Thomas Janet

State FL
Calendar Year 2018
Employer Miami-Dade County
Job Title Court Records Spec 1
Name Thomas Janet
Annual Wage $46,706

Thomas Janet G

State FL
Calendar Year 2017
Employer Taylor Co Supervisor Of Elections
Name Thomas Janet G
Annual Wage $37,523

Thomas Janet

State FL
Calendar Year 2017
Employer Orange Co Bd Of Co Commissioners
Name Thomas Janet
Annual Wage $26,660

Thomas Janet R

State FL
Calendar Year 2017
Employer Miami-Dade County
Name Thomas Janet R
Annual Wage $8,316

Thomas Janet

State FL
Calendar Year 2017
Employer Miami-Dade County
Name Thomas Janet
Annual Wage $38,920

Thomas Janet

State FL
Calendar Year 2017
Employer Duval Co School Board
Name Thomas Janet
Annual Wage $43,301

Thomas Janet

State IN
Calendar Year 2015
Employer Smith-green Community School Corporation (whitley)
Job Title Teachers
Name Thomas Janet
Annual Wage $49,833

Thomas Janet G.

State FL
Calendar Year 2016
Employer Taylor Co Supervisor Of Elections
Name Thomas Janet G.
Annual Wage $36,521

Thomas Janet R

State FL
Calendar Year 2016
Employer Miami-dade County
Name Thomas Janet R
Annual Wage $7,804

Thomas Janet

State FL
Calendar Year 2016
Employer Miami-dade County
Name Thomas Janet
Annual Wage $42,380

Thomas Janet

State FL
Calendar Year 2016
Employer Duval Co School Board
Name Thomas Janet
Annual Wage $41,350

Thomas Janet G.

State FL
Calendar Year 2015
Employer Taylor Co Supervisor Of Elections
Name Thomas Janet G.
Annual Wage $35,757

Thomas Janet

State FL
Calendar Year 2015
Employer Orange Co Bd Of Co Commissioners
Name Thomas Janet
Annual Wage $34,962

Thomas Janet

State FL
Calendar Year 2015
Employer Miami-dade County
Name Thomas Janet
Annual Wage $41,643

Thomas Janet K

State CO
Calendar Year 2017
Employer County of Morgan
Name Thomas Janet K
Annual Wage $31,504

Thomas Janet

State AR
Calendar Year 2018
Employer Lee County School District
Job Title Elementary
Name Thomas Janet
Annual Wage $44,339

Thomas Janet P

State AR
Calendar Year 2017
Employer Lee County School District
Name Thomas Janet P
Annual Wage $44,665

Thomas Janet P

State AR
Calendar Year 2016
Employer Lee County School District
Name Thomas Janet P
Annual Wage $44,291

Thomas Janet P

State AR
Calendar Year 2015
Employer Lee County School District
Name Thomas Janet P
Annual Wage $45,097

Thomas Janet

State AL
Calendar Year 2018
Employer University of Auburn
Name Thomas Janet
Annual Wage $372

Thomas Janet

State FL
Calendar Year 2016
Employer Orange Co Bd Of Co Commissioners
Name Thomas Janet
Annual Wage $36,698

Thomas Janet

State AL
Calendar Year 2017
Employer University of Auburn
Name Thomas Janet
Annual Wage $14,208

Thomas Janet L

State IN
Calendar Year 2015
Employer Vincennes University
Job Title Assoc Prof
Name Thomas Janet L
Annual Wage $63,532

Thomas Janet

State IN
Calendar Year 2016
Employer Smith-green Community School Corporation (whitley)
Job Title Teachers
Name Thomas Janet
Annual Wage $52,232

Thomas Janet

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Thomas Janet
Annual Wage $86,863

Thomas Janet

State NY
Calendar Year 2015
Employer P.s. 202 - Brooklyn
Job Title Teacher
Name Thomas Janet
Annual Wage $85,110

Thomas Janet M

State NY
Calendar Year 2015
Employer Nassau Health Care Corp
Name Thomas Janet M
Annual Wage $59,195

Thomas Janet A

State NY
Calendar Year 2015
Employer Jamesville-dewitt Central Schools
Name Thomas Janet A
Annual Wage $78,502

Thomas Janet C

State NY
Calendar Year 2015
Employer Hra/dept Of Social Services
Job Title Job Opportunity Specialist
Name Thomas Janet C
Annual Wage $35,616

Thomas Janet

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Thomas Janet
Annual Wage $4,594

Thomas Janet

State NY
Calendar Year 2015
Employer Dept Of Ed Per Diem Teachers
Job Title Teacher-general Ed
Name Thomas Janet
Annual Wage $4,310

Thomas Janet

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Thomas Janet
Annual Wage $84,093

Thomas Janet

State NJ
Calendar Year 2018
Employer Paterson Bd Of Ed
Name Thomas Janet
Annual Wage $37,794

Thomas Janet E

State NJ
Calendar Year 2017
Employer Princeton Board Of Education
Name Thomas Janet E
Annual Wage $93,760

Thomas Janet

State NJ
Calendar Year 2017
Employer Paterson Bd Of Ed
Name Thomas Janet
Annual Wage $34,490

Thomas Janet

State NJ
Calendar Year 2016
Employer Princeton Regional
Job Title Elementary Kindergraten-8 Grade
Name Thomas Janet
Annual Wage $85,316

Thomas Janet L

State IN
Calendar Year 2016
Employer Michigan City Area School Corporation (laporte)
Job Title Food Service Assistant
Name Thomas Janet L
Annual Wage $7,330

Thomas Janet

State NJ
Calendar Year 2015
Employer Princeton Regional
Job Title Elementary Kindergraten-8 Grade
Name Thomas Janet
Annual Wage $78,220

Thomas Janet M

State NH
Calendar Year 2018
Employer Liquor Commission
Job Title Retail Store Clerk I
Name Thomas Janet M
Annual Wage $398

Thomas Janet M

State NH
Calendar Year 2017
Employer Liquor Commission
Job Title Retail Store Clerk I
Name Thomas Janet M
Annual Wage $4,175

Thomas Janet

State LA
Calendar Year 2018
Employer School District Of Washington
Job Title Bus Driver
Name Thomas Janet
Annual Wage $28,532

Thomas Janet R

State LA
Calendar Year 2018
Employer School District Of Orleans
Name Thomas Janet R
Annual Wage $56,513

Thomas Janet

State LA
Calendar Year 2016
Employer School District Of Washington
Job Title Bus Driver
Name Thomas Janet
Annual Wage $26,270

Thomas Janet L

State IN
Calendar Year 2018
Employer Vincennes University (State)
Job Title Assoc Prof
Name Thomas Janet L
Annual Wage $64,562

Thomas Janet

State IN
Calendar Year 2018
Employer Smith-Green Community School Corporation (Whitley)
Job Title Teacher
Name Thomas Janet
Annual Wage $52,955

Thomas Janet

State IN
Calendar Year 2018
Employer Clinton County (Clinton)
Job Title Election Help Pt
Name Thomas Janet
Annual Wage $917

Thomas Janet L

State IN
Calendar Year 2017
Employer Vincennes University (State)
Job Title Assoc Prof
Name Thomas Janet L
Annual Wage $74,384

Thomas Janet

State IN
Calendar Year 2017
Employer Smith-Green Community School Corporation (Whitley)
Job Title Teachers
Name Thomas Janet
Annual Wage $53,575

Thomas Janet L

State IN
Calendar Year 2017
Employer Michigan City Area School Corporation (Laporte)
Job Title Food Service Assistant
Name Thomas Janet L
Annual Wage $2,466

Thomas Janet L

State IN
Calendar Year 2016
Employer Vincennes University
Job Title Assoc Prof
Name Thomas Janet L
Annual Wage $67,224

Thomas Janet M

State NH
Calendar Year 2018
Employer University Of New Hampshire
Job Title Project Director Ii
Name Thomas Janet M
Annual Wage $86,310

Thomas Janet B

State AL
Calendar Year 2016
Employer University Of Auburn
Name Thomas Janet B
Annual Wage $31,224

Janet L Thomas

Name Janet L Thomas
Address 665 S Farmingdale Rd New Berlin IL 62670 -6583
Phone Number 217-793-5136
Email [email protected]
Gender Female
Ethnicity Welsh
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 Thomas

Name Janet L Thomas
Address 321 Orange St Ludlow IL 60949 -9501
Phone Number 217-979-9168
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Janet L Thomas

Name Janet L Thomas
Address 3706 Rosewalk Ct Littleton CO 80129 -4603
Phone Number 303-683-2313
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Janet Thomas

Name Janet Thomas
Address 6221 NW 35th St Gainesville FL 32653-8835 -8835
Phone Number 352-514-2386
Mobile Phone 352-514-2386
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Janet Thomas

Name Janet Thomas
Address 1003 Old Kings Rd Daytona Beach FL 32117 -3024
Phone Number 386-253-7034
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Janet L Thomas

Name Janet L Thomas
Address 6314 Nw 172nd St Alachua FL 32615 -7510
Phone Number 386-462-2589
Email [email protected]
Gender Female
Date Of Birth 1955-11-06
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed College
Language English

Janet E Thomas

Name Janet E Thomas
Address 2343 W Hayward Ave Phoenix AZ 85021 -6832
Phone Number 602-864-0972
Email [email protected]
Gender Female
Date Of Birth 1953-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 7
Range Of New Credit 5001
Education Completed High School
Language English

Janet Thomas

Name Janet Thomas
Address 44 Pembrooke Rd Montgomery IL 60538 -2037
Phone Number 630-859-0042
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
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 B Thomas

Name Janet B Thomas
Address 1162 S 2nd St Frankfort IN 46041 -3301
Phone Number 765-659-3060
Email [email protected]
Gender Female
Date Of Birth 1959-06-20
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Janet Thomas

Name Janet Thomas
Address 650 S Park Rd Hollywood FL 33021-8705 APT 5-11-8528
Phone Number 786-556-9010
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Janet Thomas

Name Janet Thomas
Address Po Box 302 Genesee MI 48437 -0302
Phone Number 810-640-7649
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed College
Language English

Janet G Thomas

Name Janet G Thomas
Address 7925 Peach Blossom Ln Evansville IN 47715 -6273
Phone Number 812-479-0832
Email [email protected]
Gender Female
Date Of Birth 1949-01-13
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Janet M Thomas

Name Janet M Thomas
Address 13408 E 37th St Yuma AZ 85367 -5873
Phone Number 928-305-8916
Gender Female
Date Of Birth 1939-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Janet K Thomas

Name Janet K Thomas
Address 5000 Sw 51st St Fort Lauderdale FL 33314 -5510
Phone Number 954-437-2847
Email [email protected]
Gender Female
Date Of Birth 1949-01-17
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Janet S Thomas

Name Janet S Thomas
Address 9640 Dunhill Dr Hollywood FL 33025 -3830
Phone Number 954-442-1728
Gender Female
Date Of Birth 1965-01-09
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

THOMAS, JANET

Name THOMAS, JANET
Amount 2500.00
To ActBlue
Year 2008
Transaction Type 24t
Filing ID 28935040490
Application Date 2008-11-17
Contributor Occupation LIBRARIAN
Contributor Employer EASTTOWN LIBRARY
Contributor Gender F
Committee Name ActBlue

THOMAS, JANET J

Name THOMAS, JANET J
Amount 1000.00
To Republican Party of Florida
Year 2012
Transaction Type 15
Filing ID 12950545280
Application Date 2012-01-18
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender F
Recipient Party R
Committee Name Republican Party of Florida
Address 23092 Shady Knoll Dr BONITA SPRINGS FL

THOMAS, JANET

Name THOMAS, JANET
Amount 1000.00
To Fred Johnson (D)
Year 2010
Transaction Type 15
Filing ID 10990435230
Application Date 2010-02-25
Contributor Occupation ATTORNEY
Contributor Employer SELF
Contributor Gender F
Recipient Party D
Recipient State MI
Committee Name Fred Johnson for Congress Cmte
Seat federal:house

THOMAS, JANET

Name THOMAS, JANET
Amount 1000.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2005-09-09
Contributor Occupation ATTORNEY
Contributor Employer REDDY THOMAS & ASSOCIATION
Organization Name REDDY THOMAS & ASSOCIATION
Recipient Party D
Recipient State MI
Seat state:governor
Address 4785 SANDY LN WHITEHALL MI

THOMAS, JANET

Name THOMAS, JANET
Amount 1000.00
To Edward M Kennedy (D)
Year 2006
Transaction Type 15
Filing ID 26020060927
Application Date 2005-11-30
Contributor Gender F
Recipient Party D
Recipient State MA
Committee Name Kennedy for Senate 2006
Seat federal:senate

THOMAS, JANET

Name THOMAS, JANET
Amount 750.00
To Fred Johnson (D)
Year 2010
Transaction Type 15
Filing ID 10991860090
Application Date 2010-10-27
Contributor Occupation ATTORNEY
Contributor Employer SELF
Contributor Gender F
Recipient Party D
Recipient State MI
Committee Name Fred Johnson for Congress Cmte
Seat federal:house

THOMAS, JANET

Name THOMAS, JANET
Amount 750.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 10992163047
Application Date 2010-10-23
Contributor Occupation ATTORNEY
Contributor Employer SELF
Contributor Gender F
Committee Name ActBlue
Address PO 1225 MUSKEGON MI

THOMAS, JANET

Name THOMAS, JANET
Amount 500.00
To Fred Johnson (D)
Year 2008
Transaction Type 15
Filing ID 28932328474
Application Date 2008-07-09
Contributor Occupation ATTORNEY
Contributor Employer SELF EMPLOYED
Contributor Gender F
Recipient Party D
Recipient State MI
Committee Name Fred Johnson for Congress Cmte
Seat federal:house
Address 297 W Clay Ave Ste 104 MUSKEGON MI

THOMAS, JANET

Name THOMAS, JANET
Amount 500.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2005-05-12
Contributor Occupation ATTORNEY
Contributor Employer REDDY THOMAS & ASSOCIATION
Organization Name REDDY THOMAS & ASSOCIATION
Recipient Party D
Recipient State MI
Seat state:governor
Address 4785 SANDY LN WHITEHALL MI

THOMAS, JANET

Name THOMAS, JANET
Amount 500.00
To VALENTINE, MARY
Year 2010
Application Date 2010-04-05
Contributor Occupation ATTORNEY
Contributor Employer REDDY THOMAS & ASSOC
Recipient Party D
Recipient State MI
Seat state:upper
Address 4785 SANDY LN WHITEHALL MI

THOMAS, JANET

Name THOMAS, JANET
Amount 400.00
To GRANHOLM, JENNIFER M (G)
Year 2004
Application Date 2003-09-08
Contributor Occupation ATTORNEY
Contributor Employer REDDY THOMAS & ASSOCIATION
Organization Name REDDY THOMAS & ASSOCIATION
Recipient Party D
Recipient State MI
Seat state:governor
Address 4785 SANDY LN WHITEHALL MI

THOMAS, JANET L MS

Name THOMAS, JANET L MS
Amount 270.00
To National Rural Letter Carriers Assn
Year 2010
Transaction Type 15
Filing ID 29991917295
Application Date 2009-02-26
Contributor Occupation LETTER CARRIER
Contributor Employer USPS
Contributor Gender F
Committee Name National Rural Letter Carriers Assn
Address PO 6061 GAINESVILLE FL

THOMAS, JANET

Name THOMAS, JANET
Amount 250.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 24990415917
Application Date 2003-12-23
Contributor Occupation Project Manager
Contributor Employer IBM
Organization Name IBM Corp
Contributor Gender F
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 311 Cafferty Hill Rd ENDICOTT NY

THOMAS, JANET

Name THOMAS, JANET
Amount 250.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23992106416
Application Date 2003-08-26
Contributor Occupation Project Manager
Contributor Employer IBM
Organization Name IBM Corp
Contributor Gender F
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 311 Cafferty Hill Rd ENDICOTT NY

THOMAS, JANET L MS

Name THOMAS, JANET L MS
Amount 250.00
To National Rural Letter Carriers Assn
Year 2012
Transaction Type 15
Filing ID 12952430295
Application Date 2012-04-25
Contributor Occupation LETTER CARRIER
Contributor Employer USPS
Contributor Gender F
Committee Name National Rural Letter Carriers Assn
Address PO 6061 GAINESVILLE FL

THOMAS, JANET

Name THOMAS, JANET
Amount 250.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23991383097
Application Date 2003-06-27
Contributor Occupation Project Manager
Contributor Employer IBM
Organization Name IBM Corp
Contributor Gender F
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 311 Cafferty Hill Rd ENDICOTT NY

THOMAS, JANET

Name THOMAS, JANET
Amount 250.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23992106417
Application Date 2003-09-29
Contributor Occupation Project Manager
Contributor Employer IBM
Organization Name IBM Corp
Contributor Gender F
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 311 Cafferty Hill Rd ENDICOTT NY

THOMAS, JANET

Name THOMAS, JANET
Amount 250.00
To Michigan Senate 2006
Year 2006
Transaction Type 15
Filing ID 26020031539
Application Date 2005-12-07
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED
Contributor Gender F
Recipient Party D
Committee Name Michigan Senate 2006

THOMAS, JANET

Name THOMAS, JANET
Amount 250.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23992106417
Application Date 2003-07-01
Contributor Occupation Project Manager
Contributor Employer IBM
Organization Name IBM Corp
Contributor Gender F
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 311 Cafferty Hill Rd ENDICOTT NY

THOMAS, JANET S

Name THOMAS, JANET S
Amount 250.00
To Deborah Ann Stabenow (D)
Year 2006
Transaction Type 15j
Application Date 2005-12-07
Contributor Occupation SELF-EMPLOYED
Contributor Gender F
Recipient Party D
Recipient State MI
Committee Name Stabenow for US Senate
Seat federal:senate

Thomas, Janet

Name Thomas, Janet
Amount 231.00
To Barack Obama (D)
Year 2008
Transaction Type 15j
Application Date 2008-11-03
Contributor Occupation Ogilvy Public Relations Worldwide
Organization Name Ogilvy Public Relations Worldwide
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president

THOMAS, JANET

Name THOMAS, JANET
Amount 200.00
To GILLETTE, BEN
Year 2010
Application Date 2010-05-07
Contributor Occupation SELF EMPLOYED
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State MI
Seat state:lower
Address 4785 SANDY LN WHITEHALL MI

THOMAS, JANET

Name THOMAS, JANET
Amount 200.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2005-12-16
Contributor Occupation ATTORNEY
Contributor Employer REDDY THOMAS & ASSOCIATION
Organization Name REDDY THOMAS & ASSOCIATION
Recipient Party D
Recipient State MI
Seat state:governor
Address 4785 SANDY LN WHITEHALL MI

THOMAS, JANET

Name THOMAS, JANET
Amount 100.00
To FRYE, NANCY
Year 2004
Application Date 2004-08-12
Contributor Occupation ATTORNEY
Contributor Employer WEST MI BANKRUPTCY CLINIC
Organization Name WEST MI BANKRUPTCY CLINIC
Recipient Party D
Recipient State MI
Seat state:lower
Address 4785 SANDY LN WHITEHALL MI

THOMAS, JANET

Name THOMAS, JANET
Amount 100.00
To BENNETT, DOUG
Year 2006
Application Date 2006-06-08
Recipient Party D
Recipient State MI
Seat state:lower
Address 4785 SANDY LN WHITEHALL MI

THOMAS, JANET

Name THOMAS, JANET
Amount 100.00
To CALLEY, BRIAN N
Year 2006
Application Date 2006-06-29
Recipient Party R
Recipient State MI
Seat state:lower
Address 766 4TH AVE LAKE ODESSA MI

THOMAS, JANET

Name THOMAS, JANET
Amount 100.00
To FRYE, NANCY
Year 2004
Application Date 2004-03-11
Recipient Party D
Recipient State MI
Seat state:lower
Address 4785 SANDY LN WHITEHALL MI

THOMAS, JANET

Name THOMAS, JANET
Amount 50.00
To IOWA DEMOCRATIC PARTY
Year 20008
Application Date 2007-04-03
Recipient Party D
Recipient State IA
Committee Name IOWA DEMOCRATIC PARTY
Address 825 EAST 28TH CT DES MOINES IA

THOMAS, JANET

Name THOMAS, JANET
Amount 50.00
To SEILSTAD, SCOTT M
Year 20008
Contributor Occupation RETIRED
Recipient Party R
Recipient State MT
Seat state:lower
Address 444 SPRINGDALE LN HOBSON MT

THOMAS, JANET

Name THOMAS, JANET
Amount 40.00
To HERRERA, FERNANDO
Year 2010
Application Date 2010-02-13
Recipient Party R
Recipient State TX
Seat state:lower

THOMAS, JANET

Name THOMAS, JANET
Amount 30.00
To JOHNSON, BRAD
Year 20008
Contributor Occupation RANCHER
Contributor Employer SPRINGDALE RANCH
Recipient Party R
Recipient State MT
Seat state:office
Address HC 81 BOX 7 HOBSON MT

THOMAS, JANET

Name THOMAS, JANET
Amount 25.00
To HERRERA, FERNANDO
Year 2010
Application Date 2010-07-16
Recipient Party R
Recipient State TX
Seat state:lower

THOMAS, JANET

Name THOMAS, JANET
Amount 25.00
To FOX, TIM
Year 20008
Contributor Occupation RETIRED
Recipient Party R
Recipient State MT
Seat state:office
Address 444 SPRINGDALE LN HOBSON MT

THOMAS, JANET

Name THOMAS, JANET
Amount 25.00
To JOHNSON, BRAD
Year 20008
Contributor Occupation RANCHER
Contributor Employer SPRINGDALE RANCH
Recipient Party R
Recipient State MT
Seat state:office
Address HC 81 BOX 7 HOBSON MT

THOMAS, JANET

Name THOMAS, JANET
Amount 25.00
To HOVEY-WRIGHT, MARCIA
Year 2010
Application Date 2009-10-29
Recipient Party D
Recipient State MI
Seat state:lower
Address 297 W CLAY STE 104 MUSKEGON MI

THOMAS, JANET

Name THOMAS, JANET
Amount 20.00
To INDIANA DEMOCRATIC PARTY
Year 2004
Application Date 2003-08-18
Recipient Party D
Recipient State IN
Committee Name INDIANA DEMOCRATIC PARTY
Address 3009 WHITEHOUSE DR KOKOMO IN

THOMAS, JANET

Name THOMAS, JANET
Amount 10.00
To WYCHE, CHAUNCI
Year 2004
Application Date 2003-11-16
Recipient Party D
Recipient State MI
Seat state:lower
Address 15874 ADDISON SOUTHFIELD MI

THOMAS, JANET S

Name THOMAS, JANET S
Amount -200.00
To John McCain (R)
Year 2010
Transaction Type 22y
Filing ID 29992950703
Application Date 2009-07-16
Contributor Gender F
Recipient Party R
Committee Name John McCain 2008
Seat federal:president

JANET L THOMAS

Name JANET L THOMAS
Address 1834 Chapman Avenue East Cleveland OH 44112
Value 16500
Usage Single Family Dwelling

JANET THOMAS

Name JANET THOMAS
Address 115-20 229 STREET, NY 11411
Value 398000
Full Value 398000
Block 11292
Lot 46
Stories 2

JANET E THOMAS

Name JANET E THOMAS
Address 330 EAST 38 STREET, NY 10016
Value 289654
Full Value 289654
Block 943
Lot 1456
Stories 57

THOMAS JANET L

Name THOMAS JANET L
Physical Address 1001 N 23RD ST, JACKSONVILLE BEACH, FL 32250
Owner Address 1001 23RD ST N, JACKSONVILLE BEACH, FL 32250
Ass Value Homestead 56289
Just Value Homestead 196523
County Duval
Year Built 1977
Area 1836
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1001 N 23RD ST, JACKSONVILLE BEACH, FL 32250

THOMAS JANET J TR

Name THOMAS JANET J TR
Physical Address 23092 SHADY KNOLL DR, BONITA SPRINGS, FL 34135
Owner Address 23092 SHADY KNOLL DR, BONITA SPRINGS, FL 34135
Ass Value Homestead 772888
Just Value Homestead 821171
County Lee
Year Built 1999
Area 6814
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 23092 SHADY KNOLL DR, BONITA SPRINGS, FL 34135

THOMAS JANET H

Name THOMAS JANET H
Physical Address 3243/3245 EDGEWOOD AVE, FORT MYERS, FL 33916
Owner Address 8175 FOSTER RD, CLARKSTON, MI 48346
County Lee
Year Built 1963
Area 1449
Land Code Multi-family - less than 10 units
Address 3243/3245 EDGEWOOD AVE, FORT MYERS, FL 33916

THOMAS JANET G & LEWIS C &

Name THOMAS JANET G & LEWIS C &
Owner Address PO BOX 415, PERRY, FL 32348
County Taylor
Land Code Timberland - site index 70 to 79

THOMAS JANET E

Name THOMAS JANET E
Physical Address 1026 SPINNING WHEEL DR, APOPKA, FL 32712
Owner Address 434 ROCKAWAY PKWY, BROOKLYN, NEW YORK 11212
County Orange
Year Built 2007
Area 3365
Land Code Single Family
Address 1026 SPINNING WHEEL DR, APOPKA, FL 32712

THOMAS JANET C TTEE

Name THOMAS JANET C TTEE
Physical Address 1706 ANDREA PL, SARASOTA, FL 34235
Owner Address 1706 ANDREA PL, SARASOTA, FL 34235
Ass Value Homestead 57405
Just Value Homestead 63200
County Sarasota
Year Built 1957
Area 1401
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Wife
Land Code Single Family
Address 1706 ANDREA PL, SARASOTA, FL 34235

THOMAS JANET C TTEE

Name THOMAS JANET C TTEE
Physical Address 3075 BAY ST, SARASOTA, FL 34237
Owner Address 7516 COVENTRY CT, BRADENTON, FL 34202
County Sarasota
Year Built 1959
Area 1705
Land Code Single Family
Address 3075 BAY ST, SARASOTA, FL 34237

THOMAS & JANET LARSON

Name THOMAS & JANET LARSON
Address 1214 40 STREET, NY 11218
Value 581000
Full Value 581000
Block 5589
Lot 16
Stories 3

THOMAS JANET A

Name THOMAS JANET A
Physical Address NO SITUS, OCALA, FL 34481
Owner Address 205 POPES STORE RD, OCHLOCKNEE, GA 31773
County Marion
Land Code Vacant Residential
Address NO SITUS, OCALA, FL 34481

THOMAS JANET

Name THOMAS JANET
Physical Address 8228 GANDY WAY, ORLANDO, FL 32810
Owner Address 8228 GANDY WAY, ORLANDO, FLORIDA 32810
Ass Value Homestead 79727
Just Value Homestead 82660
County Orange
Year Built 1981
Area 1687
Land Code Single Family
Address 8228 GANDY WAY, ORLANDO, FL 32810

THOMAS JANET

Name THOMAS JANET
Physical Address 3594 EVERSHOLT ST, CLERMONT FL, FL 34711
Ass Value Homestead 94910
Just Value Homestead 94910
County Lake
Year Built 2000
Area 1323
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3594 EVERSHOLT ST, CLERMONT FL, FL 34711

THOMAS JANET

Name THOMAS JANET
Physical Address 200 FROG GLN SW,, FL
Owner Address 22 MARILYN AVE, ST AUGUSTINE, FL 32080
County Columbia
Year Built 1970
Area 576
Land Code Single Family
Address 200 FROG GLN SW,, FL

THOMAS JAMES S & JANET E TRS

Name THOMAS JAMES S & JANET E TRS
Physical Address 15124 ALSASK CIR, PORT CHARLOTTE, FL 33981
Sale Price 0
Sale Year 2013
County Charlotte
Land Code Vacant Residential
Address 15124 ALSASK CIR, PORT CHARLOTTE, FL 33981
Price 0

THOMAS JAMES S & JANET E TRS

Name THOMAS JAMES S & JANET E TRS
Physical Address 2484 DIXON TER, PORT CHARLOTTE, FL 33981
Sale Price 0
Sale Year 2013
Ass Value Homestead 239436
Just Value Homestead 260987
County Charlotte
Year Built 1999
Area 2398
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 2484 DIXON TER, PORT CHARLOTTE, FL 33981
Price 0

THOMAS JAMES S & JANET E TRS

Name THOMAS JAMES S & JANET E TRS
Physical Address 15069 AMITY AVE, PORT CHARLOTTE, FL 33953
Sale Price 0
Sale Year 2013
County Charlotte
Land Code Vacant Residential
Address 15069 AMITY AVE, PORT CHARLOTTE, FL 33953
Price 0

THOMAS JAMES S & JANET E TRS

Name THOMAS JAMES S & JANET E TRS
Physical Address 14064 HYDRANGEA AVE, PORT CHARLOTTE, FL 33953
Sale Price 0
Sale Year 2013
County Charlotte
Land Code Vacant Residential
Address 14064 HYDRANGEA AVE, PORT CHARLOTTE, FL 33953
Price 0

THOMAS E JANET LIVING TRUST

Name THOMAS E JANET LIVING TRUST
Owner Address E JANET THOMAS TRUSTEE, ST AUGUSTINE, FL 32084
County Columbia
Land Code Timberland - site index 70 to 79

THOMAS JANET

Name THOMAS JANET
Physical Address 212 PALERMO PL, VENICE, FL 34285
Owner Address 405 SHORE RD, VENICE, FL 34285
County Sarasota
Year Built 1926
Area 1269
Land Code Office buildings, non-professional service bu
Address 212 PALERMO PL, VENICE, FL 34285

THOMAS DOUGLAS S & JANET E

Name THOMAS DOUGLAS S & JANET E
Physical Address 03880 N TALLAHASSEE RD, CRYSTAL RIVER, FL 34423
Ass Value Homestead 132955
Just Value Homestead 196050
County Citrus
Year Built 1977
Area 2285
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 03880 N TALLAHASSEE RD, CRYSTAL RIVER, FL 34423

THOMAS JANET E

Name THOMAS JANET E
Address 392 CENTRAL PARK WEST, NY 10025
Value 50827
Full Value 50827
Block 1833
Lot 3375
Stories 19

JANET ANN THOMAS & DENNIS R THOMAS

Name JANET ANN THOMAS & DENNIS R THOMAS
Address 3334 Willowwood Boulevard San Antonio TX

JANET J THOMAS

Name JANET J THOMAS
Address 7708 NW 26th Street Bethany OK
Value 14199
Landarea 7,971 square feet
Type Residential
Price 130000

JANET I THOMAS

Name JANET I THOMAS
Address 2950 Archwood Place Cuyahoga Falls OH 44221
Value 68900
Landvalue 26650
Buildingvalue 68900
Landarea 7,788 square feet
Bedrooms 4
Numberofbedrooms 4
Type Gas
Price 65000
Basement Full

JANET HAZEL THOMAS

Name JANET HAZEL THOMAS
Address 19335 Cypress Canyon Drive Katy TX 77449
Value 8168
Landvalue 8168
Buildingvalue 63522

JANET H THOMAS

Name JANET H THOMAS
Address 2901 Micarta Drive Plano TX 75025-2440
Value 45000
Landvalue 45000
Buildingvalue 129044

JANET H THOMAS

Name JANET H THOMAS
Address 466 Hickory Hills Drive Stone Mountain GA 30083
Value 30000
Landvalue 30000
Buildingvalue 118400
Bedrooms 4
Numberofbedrooms 4
Type Residential improvements

JANET H THOMAS

Name JANET H THOMAS
Address 1550 Ruth Drive Indianapolis IN 46240
Value 16200
Landvalue 16200

JANET G THOMAS

Name JANET G THOMAS
Address 14419 NE 61st Street Redmond WA 98052
Value 270000
Landvalue 250000
Buildingvalue 270000

JANET G THOMAS

Name JANET G THOMAS
Address Grave Run Road Manchester MD
Value 133900
Landvalue 133900
Landarea 51,836 square feet

JANET F THOMAS

Name JANET F THOMAS
Address 5817 Monmouth Court Bryans Road MD
Value 70000
Landvalue 70000
Buildingvalue 119600
Airconditioning yes
Numberofbathrooms 2.1

JANET AAND THOMAS

Name JANET AAND THOMAS
Address 1924 W 49th St S Sand Springs OK
Value 14600
Landvalue 14600
Buildingvalue 45700
Landarea 7,090 square feet
Numberofbathrooms 1
Type Residential
Price 57,000

JANET ETVIR RONALD G THOMAS

Name JANET ETVIR RONALD G THOMAS
Address 6128 Forest Edge Drive Forest Hill TX
Value 8000
Landvalue 8000
Buildingvalue 26700

JANET E THOMAS

Name JANET E THOMAS
Address 5506 Kenneth Avenue Parma OH 44129
Value 24800
Usage Single Family Dwelling

JANET D THOMAS DWAYNE A THOMAS

Name JANET D THOMAS DWAYNE A THOMAS
Address 8657 Williams Avenue Philadelphia PA 19150
Value 21234
Landvalue 21234
Buildingvalue 104366
Landarea 1,454.40 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

JANET D THOMAS

Name JANET D THOMAS
Address 13103 Santa Ynez Court Sun City West AZ 85375
Value 65800
Landvalue 65800

JANET D THOMAS

Name JANET D THOMAS
Address 2645 NW 25th Creek Camas WA
Value 166200
Landvalue 166200
Buildingvalue 400078

JANET D BLAIR & VALERIE P THOMAS

Name JANET D BLAIR & VALERIE P THOMAS
Address 3018 Wynford Sta Marietta GA
Value 57000
Landvalue 57000
Buildingvalue 145810
Type Residential; Lots less than 1 acre

JANET CARA GOLDGERG & PETER SCARLETT THOMAS

Name JANET CARA GOLDGERG & PETER SCARLETT THOMAS
Address 11710 Old Georgetown Road Rockville MD 20852
Value 96000
Landvalue 96000

JANET C THOMAS

Name JANET C THOMAS
Address 3019 NE Fall City-Carnation Road Carnation WA 98014
Value 116000
Landvalue 88000
Buildingvalue 116000

JANET C THOMAS

Name JANET C THOMAS
Address 1649 Scotland Avenue Charlotte NC
Value 171500
Landvalue 171500
Buildingvalue 79610
Bedrooms 3
Numberofbedrooms 3
Type Gable

JANET EARL THOMAS

Name JANET EARL THOMAS
Address 330 East 38 Street #33C Manhattan NY 10016
Value 146674
Landvalue 20824

THOMAS ALLEN C & JANET C H&W

Name THOMAS ALLEN C & JANET C H&W
Physical Address 2143 DAYTONA AVE S,, FL
County Flagler
Land Code Vacant Residential
Address 2143 DAYTONA AVE S,, FL

JANET THOMAS

Name JANET THOMAS
Type Independent Voter
State FL
Address 3010 N COURSE DR, POMPANO BEACH, FL 33064
Phone Number 941-927-9000
Email Address [email protected]

JANET THOMAS

Name JANET THOMAS
Type Republican Voter
State FL
Address 5660 LOCKWOOD RIDGE RD., SARASOTA, FL 34231
Phone Number 941-922-0816
Email Address [email protected]

JANET THOMAS

Name JANET THOMAS
Type Independent Voter
State AZ
Address 20194 E ZARAGOZA DR, MAYER, AZ 86333
Phone Number 928-899-3904
Email Address [email protected]

JANET THOMAS

Name JANET THOMAS
Type Democrat Voter
State FL
Address 6374 DICKENS DR, JACKSONVILLE, FL 32244
Phone Number 904-651-5681
Email Address [email protected]

JANET THOMAS

Name JANET THOMAS
Type Independent Voter
State FL
Address 410 HAMLET RD, JACKSONVILLE, FL 32221
Phone Number 904-219-1955
Email Address [email protected]

JANET THOMAS

Name JANET THOMAS
Type Independent Voter
State AR
Address 2111 MAURICE ST, JONESBORO, AR 72401
Phone Number 870-931-4326
Email Address [email protected]

JANET THOMAS

Name JANET THOMAS
Type Voter
State FL
Address 2267 COUPLES DRIVE, LAKELAND, FL 33813
Phone Number 863-648-0442
Email Address [email protected]

JANET THOMAS

Name JANET THOMAS
Type Independent Voter
State IL
Address 333 S DESPLAINES ST, JOLIET, IL 60436
Phone Number 815-582-4126
Email Address [email protected]

JANET THOMAS

Name JANET THOMAS
Type Voter
State FL
Address 11613 N 50TH ST APT J, TAMPA, FL 33617
Phone Number 813-988-6464
Email Address [email protected]

JANET THOMAS

Name JANET THOMAS
Type Republican Voter
State AZ
Address 1549 E GROVERS AVE, PHOENIX, AZ 85022
Phone Number 602-526-6850
Email Address [email protected]

JANET THOMAS

Name JANET THOMAS
Type Independent Voter
State IA
Address POBOX 156, CASCADE, IA 52033
Phone Number 563-852-7648
Email Address [email protected]

JANET THOMAS

Name JANET THOMAS
Type Voter
State DC
Phone Number 541-260-2388
Email Address [email protected]

JANET THOMAS

Name JANET THOMAS
Type Democrat Voter
State FL
Address 1280 FALCONCREST BLVD, APOPKA, FL 32712
Phone Number 407-916-2308
Email Address [email protected]

JANET THOMAS

Name JANET THOMAS
Type Independent Voter
State CO
Address 9261 HIGH ST, DENVER, CO 80229
Phone Number 303-884-9727
Email Address [email protected]

JANET THOMAS

Name JANET THOMAS
Type Independent Voter
State DE
Address P.O. BOX 22, KIRKWOOD, DE 19708
Phone Number 302-834-0997
Email Address [email protected]

JANET THOMAS

Name JANET THOMAS
Type Voter
State IN
Address 4917 SAINT JOE CENTER RD, FORT WAYNE, IN 46835
Phone Number 260-615-1490
Email Address [email protected]

JANET THOMAS

Name JANET THOMAS
Type Voter
State AL
Address 1811 MOUNTAINBROOK DR SE, HUNTSVILLE, AL 35801
Phone Number 256-520-2789
Email Address [email protected]

JANET THOMAS

Name JANET THOMAS
Type Voter
State AL
Address 810 OLD FOREST RD, BIRMINGHAM, AL 35243
Phone Number 205-682-9067
Email Address [email protected]

Janet L Thomas

Name Janet L Thomas
Visit Date 4/13/10 8:30
Appointment Number U91246
Type Of Access VA
Appt Made 6/16/2014 0:00
Appt Start 6/27/2014 12:00
Appt End 6/27/2014 23:59
Total People 272
Last Entry Date 6/16/2014 12:09
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

JANET THOMAS

Name JANET THOMAS
Visit Date 4/13/10 8:30
Appointment Number U66433
Type Of Access VA
Appt Made 12/21/09 19:36
Appt Start 12/22/09 17:30
Appt End 12/22/09 23:59
Total People 497
Last Entry Date 12/21/09 19:36
Meeting Location WH
Caller CLAIRE
Description HOLIDAY RECEPTION /
Release Date 03/26/2010 07:00:00 AM +0000

JANET THOMAS

Name JANET THOMAS
Visit Date 4/13/10 8:30
Appointment Number U65237
Type Of Access VA
Appt Made 12/15/09 13:38
Appt Start 12/17/09 10:00
Appt End 12/17/09 23:59
Total People 224
Last Entry Date 12/15/09 13:38
Meeting Location WH
Caller VISITORS
Description 10AM - GROUP TOUR
Release Date 03/26/2010 07:00:00 AM +0000

JANET L THOMAS

Name JANET L THOMAS
Visit Date 4/13/10 8:30
Appointment Number U41606
Type Of Access VA
Appt Made 9/15/10 13:10
Appt Start 9/28/10 9:30
Appt End 9/28/10 23:59
Total People 209
Last Entry Date 9/15/10 13:09
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 12/31/2010 08:00:00 AM +0000

JANET L THOMAS

Name JANET L THOMAS
Visit Date 4/13/10 8:30
Appointment Number U43286
Type Of Access VA
Appt Made 9/23/10 9:51
Appt Start 9/30/10 7:30
Appt End 9/30/10 23:59
Total People 159
Last Entry Date 9/23/10 9:51
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 12/31/2010 08:00:00 AM +0000

JANET L THOMAS

Name JANET L THOMAS
Visit Date 4/13/10 8:30
Appointment Number U43336
Type Of Access VA
Appt Made 9/24/10 14:39
Appt Start 9/30/10 8:30
Appt End 9/30/10 23:59
Total People 145
Last Entry Date 9/24/10 14:38
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 12/31/2010 08:00:00 AM +0000

JANET THOMAS

Name JANET THOMAS
Visit Date 4/13/10 8:30
Appointment Number U69820
Type Of Access VA
Appt Made 12/17/10 17:20
Appt Start 12/17/10 17:20
Appt End 12/17/10 23:59
Total People 4
Last Entry Date 12/17/10 17:20
Meeting Location WH
Caller MEREDITH
Release Date 03/25/2011 07:00:00 AM +0000

JANET THOMAS

Name JANET THOMAS
Visit Date 4/13/10 8:30
Appointment Number U68275
Type Of Access VA
Appt Made 12/15/10 16:21
Appt Start 12/17/10 17:00
Appt End 12/17/10 23:59
Total People 601
Last Entry Date 12/15/10 16:20
Meeting Location WH
Caller CLARE
Description RESIDENCE STAFF HOLIDAY RECEPTION/
Release Date 03/25/2011 07:00:00 AM +0000

Janet L Thomas

Name Janet L Thomas
Visit Date 4/13/10 8:30
Appointment Number U29272
Type Of Access VA
Appt Made 7/22/2011 0:00
Appt Start 7/30/2011 11:00
Appt End 7/30/2011 23:59
Total People 343
Last Entry Date 7/22/2011 18:23
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

JaNet T Thomas

Name JaNet T Thomas
Visit Date 4/13/10 8:30
Appointment Number U32094
Type Of Access VA
Appt Made 8/2/2011 0:00
Appt Start 8/9/2011 11:00
Appt End 8/9/2011 23:59
Total People 356
Last Entry Date 8/2/2011 16:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Janet C Thomas

Name Janet C Thomas
Visit Date 4/13/10 8:30
Appointment Number U59833
Type Of Access VA
Appt Made 11/17/2011 0:00
Appt Start 12/6/2011 15:00
Appt End 12/6/2011 23:59
Total People 237
Last Entry Date 11/17/2011 15:27
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

JANET E THOMAS

Name JANET E THOMAS
Visit Date 4/13/10 8:30
Appointment Number U77141
Type Of Access VA
Appt Made 2/2/10 18:49
Appt Start 2/3/10 6:45
Appt End 2/3/10 23:59
Total People 7
Last Entry Date 2/2/10 18:49
Meeting Location WH
Caller MEREDITH
Release Date 05/28/2010 07:00:00 AM +0000

JANET E THOMAS

Name JANET E THOMAS
Visit Date 4/13/10 8:30
Appointment Number U66207
Type Of Access VA
Appt Made 12/16/2011 0:00
Appt Start 12/16/2011 17:00
Appt End 12/16/2011 23:59
Total People 698
Last Entry Date 12/16/2011 15:03
Meeting Location WH
Caller CLAUDIA
Release Date 03/30/2012 07:00:00 AM +0000

Janet L Thomas

Name Janet L Thomas
Visit Date 4/13/10 8:30
Appointment Number U51254
Type Of Access VA
Appt Made 11/6/12 0:00
Appt Start 11/6/12 16:30
Appt End 11/6/12 23:59
Total People 1
Last Entry Date 11/6/12 15:12
Meeting Location OEOB
Caller KELLY
Release Date 02/23/2013 08:00:00 AM +0000
Badge Number 92774

Janet L Thomas

Name Janet L Thomas
Visit Date 4/13/10 8:30
Appointment Number U51823
Type Of Access VA
Appt Made 11/8/12 0:00
Appt Start 11/9/12 21:30
Appt End 11/9/12 23:59
Total People 5
Last Entry Date 11/8/12 16:39
Meeting Location WH
Caller LISA
Description WEST WING TOUR
Release Date 02/23/2013 08:00:00 AM +0000

Janet E Thomas

Name Janet E Thomas
Visit Date 4/13/10 8:30
Appointment Number U59264
Type Of Access VA
Appt Made 12/11/12 0:00
Appt Start 12/19/12 19:00
Appt End 12/19/12 23:59
Total People 263
Last Entry Date 12/11/12 18:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

JANET E THOMAS

Name JANET E THOMAS
Visit Date 4/13/10 8:30
Appointment Number U63837
Type Of Access VA
Appt Made 12/18/12 0:00
Appt Start 12/20/12 17:00
Appt End 12/20/12 23:59
Total People 927
Last Entry Date 12/20/12 11:43
Meeting Location WH
Caller CLAUDIA
Release Date 03/29/2013 07:00:00 AM +0000

janet n thomas

Name janet n thomas
Visit Date 4/13/10 8:30
Appointment Number U65094
Type Of Access VA
Appt Made 12/20/12 0:00
Appt Start 12/20/12 17:35
Appt End 12/20/12 23:59
Total People 2
Last Entry Date 12/20/12 17:23
Meeting Location WH
Caller ETHAN
Release Date 03/29/2013 07:00:00 AM +0000

Janet A Thomas

Name Janet A Thomas
Visit Date 4/13/10 8:30
Appointment Number U31322
Appt Made 11/12/13 0:00
Appt Start 11/15/13 7:30
Appt End 11/15/13 23:59
Total People 140
Last Entry Date 11/12/13 7:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/28/2014 08:00:00 AM +0000

JANET E THOMAS

Name JANET E THOMAS
Visit Date 4/13/10 8:30
Appointment Number U42519
Type Of Access VA
Appt Made 12/18/13 0:00
Appt Start 12/19/13 17:00
Appt End 12/19/13 23:59
Total People 788
Last Entry Date 12/18/13 13:42
Meeting Location WH
Caller CLAUDIA
Release Date 03/28/2014 07:00:00 AM +0000

Janet n Thomas

Name Janet n Thomas
Visit Date 4/13/10 8:30
Appointment Number U43253
Type Of Access VA
Appt Made 12/19/13 0:00
Appt Start 12/19/13 17:33
Appt End 12/19/13 23:59
Total People 1
Last Entry Date 12/19/13 17:21
Meeting Location WH
Caller LADINI
Release Date 03/28/2014 07:00:00 AM +0000

Janet Thomas

Name Janet Thomas
Visit Date 4/13/10 8:30
Appointment Number U59762
Type Of Access VA
Appt Made 3/4/14 0:00
Appt Start 3/15/14 9:30
Appt End 3/15/14 23:59
Total People 248
Last Entry Date 3/4/14 9:09
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/27/2014 07:00:00 AM +0000

Janet A Thomas

Name Janet A Thomas
Visit Date 4/13/10 8:30
Appointment Number U73850
Type Of Access VA
Appt Made 1/17/2012 0:00
Appt Start 1/19/2012 8:00
Appt End 1/19/2012 23:59
Total People 22
Last Entry Date 1/17/2012 11:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/27/2012 07:00:00 AM +0000

JANET K THOMAS

Name JANET K THOMAS
Visit Date 4/13/10 8:30
Appointment Number U84765
Type Of Access VA
Appt Made 3/5/10 12:13
Appt Start 3/6/10 12:00
Appt End 3/6/10 23:59
Total People 223
Last Entry Date 3/5/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

Janet Thomas

Name Janet Thomas
Car NISSAN ALTIMA
Year 2007
Address 4594 Woodway Dr, Kernersville, NC 27284-6210
Vin 1N4AL21E47C233279

JANET K THOMAS

Name JANET K THOMAS
Car LEXU GK31
Year 2007
Address 10445 MELODIA MAGICO AVE, LAS VEGAS, NV 89135-2523
Vin 2T2GK31U97C006807

JANET THOMAS

Name JANET THOMAS
Car CHRYSLER PT CRUISER
Year 2007
Address 5604 Houghton Ave, Fort Worth, TX 76107-6706
Vin 3A4FY48B17T553957

JANET THOMAS

Name JANET THOMAS
Car PONTIAC GRAND PRIX
Year 2007
Address 1109 E Hebron Pkwy Apt 6201, Carrollton, TX 75010-1323
Vin 2G2WP552571116746

JANET THOMAS

Name JANET THOMAS
Car FORD FIVE HUNDRED
Year 2007
Address 3800 S Camellia Ave, Sioux Falls, SD 57110-3300
Vin 1FAHP24117G116828

JANET THOMAS

Name JANET THOMAS
Car FORD FIVE HUNDRED
Year 2007
Address 208 Lonepine Rd, Delaware, OH 43015-2835
Vin 1FAHP24147G106231

JANET THOMAS

Name JANET THOMAS
Car CHEVROLET TRAILBLAZER
Year 2007
Address 155 Pierce Ave, Cuyahoga Falls, OH 44221-2138
Vin 1GNDT13S172146392

JANET THOMAS

Name JANET THOMAS
Car CADILLAC DTS
Year 2007
Address 250 Lido Dr, Punta Gorda, FL 33950-6346
Vin 1G6KD57Y47U155727

JANET THOMAS

Name JANET THOMAS
Car HONDA ACCORD
Year 2007
Address 205 Warm Springs Cir, Roswell, GA 30075-4965
Vin 1HGCM568X7A141109
Phone 770-641-8759

JANET THOMAS

Name JANET THOMAS
Car HONDA CR-V
Year 2007
Address 2349 Harbor Ave SW, Seattle, WA 98126-2087
Vin JHLRE48767C010318

JANET THOMAS

Name JANET THOMAS
Car CHRYSLER PT CRUISER
Year 2007
Address 5604 Houghton Ave, Fort Worth, TX 76107-6706
Vin 3A4FY58B87T615098

JANET THOMAS

Name JANET THOMAS
Car DODGE CHARGER
Year 2007
Address 3355 NW 87TH TER, MIAMI, FL 33147-3977
Vin 2B3KA43G67H668348

JANET THOMAS

Name JANET THOMAS
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 4800 Bluegrass Ct, Arlington, TX 76017-2352
Vin 4WYT32N2371503526

JANET THOMAS

Name JANET THOMAS
Car DODGE CALIBER
Year 2007
Address 5104 N LAKE RD, COLUMBIAVILLE, MI 48421-9158
Vin 1B3HB48B77D301069
Phone 810-793-1261

JANET THOMAS

Name JANET THOMAS
Car SAAB 9-7X
Year 2007
Address 6301 Dutrow Ct, Clinton, MD 20735-3968
Vin 5S3ET13M172800218
Phone 571-312-3141

JANET THOMAS

Name JANET THOMAS
Car GMC YUKON XL
Year 2007
Address 215 Magnolia Dr, Winder, GA 30680-3782
Vin 1GKFC16057R183520

JANET THOMAS

Name JANET THOMAS
Car TOYOTA COROLLA
Year 2007
Address 19335 Cypress Canyon Dr, Katy, TX 77449-4040
Vin 1NXBR32E87Z876936
Phone

JANET THOMAS

Name JANET THOMAS
Car FORD ESCAPE
Year 2007
Address 814 Pinkerton Rd, Mount Joy, PA 17552-9241
Vin 1FMYU93127KA40977

JANET THOMAS

Name JANET THOMAS
Car TOYOTA CAMRY
Year 2007
Address 251 Windermere Ave, Lansdowne, PA 19050-1124
Vin 4T1BE46K27U575192

JANET S THOMAS

Name JANET S THOMAS
Car BUICK LUCERNE
Year 2007
Address 503 W Marion Ave, Crystal Springs, MS 39059-2748
Vin 1G4HD57217U161774

JANET THOMAS

Name JANET THOMAS
Car TOYOTA COROLLA
Year 2007
Address 935 E Lincoln Ave, Columbus, OH 43229-5027
Vin 2T1BR32E67C825839

Janet Thomas

Name Janet Thomas
Car TOYOTA TACOMA
Year 2007
Address 3519 37th St, Mount Rainier, MD 20712-2108
Vin 5TEUU42N27Z454153

Janet Thomas

Name Janet Thomas
Car VOLKSWAGEN PASSAT
Year 2007
Address 280 Cedarmere Cir, Owings Mills, MD 21117-2446
Vin WVWLK73C97E000565

Janet Thomas

Name Janet Thomas
Car FORD TAURUS
Year 2007
Address 17 Craven Ct, Windsor Mill, MD 21244-1940
Vin 1FAFP53U17A169181

JANET THOMAS

Name JANET THOMAS
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 1310 E Washington Rd, Farwell, MI 48622-9437
Vin 1GCHK29U97E145338

JANET L THOMAS

Name JANET L THOMAS
Car KIA SORENTO
Year 2007
Address 113 Forest Ridge Dr, Savannah, GA 31419-1252
Vin KNDJD736275702738
Phone 912-961-1386

Janet Thomas

Name Janet Thomas
Domain wmbcpc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-12-22
Update Date 2011-12-23
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 1225|297 W. Clay Ave., Ste. 104 Muskegon Michigan 49443-1225
Registrant Country UNITED STATES

janet thomas

Name janet thomas
Domain greenenergysavings4all.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-30
Update Date 2012-11-30
Registrar Name GODADDY.COM, LLC
Registrant Address 410 hamlet rd jacksonville Florida 32221
Registrant Country UNITED STATES

JANET THOMAS

Name JANET THOMAS
Domain iwanttobeabroker.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-08-11
Update Date 2013-07-13
Registrar Name ENOM, INC.
Registrant Address 212 PALERMO PLACE VENICE FL 34285
Registrant Country UNITED STATES

Janet thomas

Name Janet thomas
Domain energyderegulation-florida.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-18
Update Date 2012-10-18
Registrar Name GODADDY.COM, LLC
Registrant Address 410 hamlet rd jacksonville Florida 32221
Registrant Country UNITED STATES

Janet Thomas

Name Janet Thomas
Domain jtstarrbooks.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2009-04-29
Update Date 2012-11-05
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 7721 Meadow Park|202 Dallas Texas 75230
Registrant Country UNITED STATES

Janet Thomas

Name Janet Thomas
Domain brightersidepublishing.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2009-04-29
Update Date 2012-11-05
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 7721 Meadowpark Dr.|>202 Dallas TX 75230
Registrant Country UNITED STATES

Janet Thomas

Name Janet Thomas
Domain absoluteprofessional.com
Contact Email [email protected]
Whois Sever whois.easyspace.com
Create Date 1999-04-27
Update Date 2012-03-29
Registrar Name EASYSPACE LTD.
Registrant Address 905 Beechwood Drive Kingsport TN 37663
Registrant Country UNITED STATES

JANET THOMAS

Name JANET THOMAS
Domain onenessgoldcoast.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2011-06-18
Update Date 2013-06-16
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 12 LAURINA COURT ELANORA QLD 4221
Registrant Country AUSTRALIA

JANET THOMAS

Name JANET THOMAS
Domain vacationrentalsvenicefl.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-08-05
Update Date 2013-07-07
Registrar Name ENOM, INC.
Registrant Address 212 PALERMO PLACE VENICE FL 34285
Registrant Country UNITED STATES

JANET THOMAS

Name JANET THOMAS
Domain veniceflvacationrentals.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-08-05
Update Date 2013-07-07
Registrar Name ENOM, INC.
Registrant Address 212 PALERMO PLACE VENICE FL 34285
Registrant Country UNITED STATES

janet thomas

Name janet thomas
Domain funwithhorsesandlearning.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-11
Update Date 2013-07-12
Registrar Name GODADDY.COM, LLC
Registrant Address 118 tubbs hill benton Pennsylvania 17814
Registrant Country UNITED STATES

JANET THOMAS

Name JANET THOMAS
Domain realtorcareeropportunities.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-08-11
Update Date 2013-07-13
Registrar Name ENOM, INC.
Registrant Address 212 PALERMO PLACE VENICE FL 34285
Registrant Country UNITED STATES

JANET THOMAS

Name JANET THOMAS
Domain salesagentcareers.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-08-11
Update Date 2013-07-13
Registrar Name ENOM, INC.
Registrant Address 212 PALERMO PLACE VENICE FL 34285
Registrant Country UNITED STATES

Janet Thomas

Name Janet Thomas
Domain thomasaccounting.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2005-02-04
Update Date 2013-02-03
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address 5854 S Main St Clarkston MI 48346
Registrant Country UNITED STATES

JANET THOMAS

Name JANET THOMAS
Domain agentinvenice.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-08-11
Update Date 2013-07-13
Registrar Name ENOM, INC.
Registrant Address 212 PALERMO PLACE VENICE FL 34285
Registrant Country UNITED STATES

JANET THOMAS

Name JANET THOMAS
Domain freevenicelistingalerts.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-06-16
Update Date 2013-05-19
Registrar Name ENOM, INC.
Registrant Address 212 PALERMO PLACE VENICE FL 34285
Registrant Country UNITED STATES

Janet Thomas

Name Janet Thomas
Domain daybreaksoverdharamsala.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-12-07
Update Date 2012-12-04
Registrar Name TUCOWS DOMAINS INC.
Registrant Address PO Box 2333 Friday Harbor WA 98250
Registrant Country UNITED STATES

Janet Thomas

Name Janet Thomas
Domain drizaboneshop.com
Contact Email [email protected]
Whois Sever whois.distributeit.com.au
Create Date 2010-09-24
Update Date 2012-09-15
Registrar Name TPP WHOLESALE PTY LTD.
Registrant Address 54 Levanswell Rd Moorabbin VIC 3189
Registrant Country AUSTRALIA

Janet Thomas

Name Janet Thomas
Domain akubrashop.com
Contact Email [email protected]
Whois Sever whois.distributeit.com.au
Create Date 2010-09-24
Update Date 2012-09-15
Registrar Name TPP WHOLESALE PTY LTD.
Registrant Address 54 Levanswell Rd Moorabbin VIC 3189
Registrant Country AUSTRALIA

JANET THOMAS

Name JANET THOMAS
Domain aramseysellsvenice.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-01-14
Update Date 2012-12-16
Registrar Name ENOM, INC.
Registrant Address 100 W. VENICE AVE. VENICE FL 34285
Registrant Country UNITED STATES

JANET THOMAS

Name JANET THOMAS
Domain jayteesart.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-01-26
Update Date 2012-12-28
Registrar Name ENOM, INC.
Registrant Address PRIVATE PRIVATE XYZ3
Registrant Country UNITED KINGDOM

Janet Thomas

Name Janet Thomas
Domain blissyjewellery.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2008-01-24
Update Date 2013-02-13
Registrar Name WEBFUSION LTD.
Registrant Address 3 greenwood drive|HENLLYS Cwmbran Torfaen NP44 6EA
Registrant Country UNITED KINGDOM

Janet thomas

Name Janet thomas
Domain income4all-now.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-20
Update Date 2012-12-20
Registrar Name GODADDY.COM, LLC
Registrant Address 410 hamlet rd jacksonville Florida 32221
Registrant Country UNITED STATES

Janet Thomas

Name Janet Thomas
Domain janettthomas.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2009-08-13
Update Date 2013-08-06
Registrar Name FASTDOMAIN, INC.
Registrant Address 348 Prior Avenue North St. Paul Minnesota 55104
Registrant Country UNITED STATES
Registrant Fax 16512912728

janet thomas

Name janet thomas
Domain mistressdavina-strapon.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2012-10-13
Update Date 2013-10-14
Registrar Name MESH DIGITAL LIMITED
Registrant Address newby house|west busk lane otley leeds yorkshire LS21 3LY
Registrant Country UNITED KINGDOM

janet thomas

Name janet thomas
Domain dogtraining-today.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-20
Update Date 2013-07-21
Registrar Name GODADDY.COM, LLC
Registrant Address 410 hamlet rd jacksonville Florida 32221
Registrant Country UNITED STATES

JANET THOMAS

Name JANET THOMAS
Domain venicehometownrealty.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-11-27
Update Date 2013-10-29
Registrar Name ENOM, INC.
Registrant Address 100 W. VENICE AVE. VENICE FL 34285
Registrant Country UNITED STATES

janet thomas

Name janet thomas
Domain mygilleyshouseoftravel.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-06
Update Date 2013-11-07
Registrar Name GODADDY.COM, LLC
Registrant Address 718 brooks ave ralelgh North Carolina 27607
Registrant Country UNITED STATES

JANET THOMAS

Name JANET THOMAS
Domain movingvenice.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-02-03
Update Date 2013-01-05
Registrar Name ENOM, INC.
Registrant Address 212 PALERMO PL VENICE FL 34285-2820
Registrant Country UNITED STATES