Janet Wilson

We have found 380 public records related to Janet Wilson in 33 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 98 business registration records connected with Janet Wilson in public records. The businesses are registered in 18 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 17 different industries. Most of the businesses are engaged in Personal Services (Services) industry. There are 60 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as Substitute Teacher. These employees work in eight different states. Most of them work in Georgia state. Average wage of employees is $24,018.


Janet Lynne Wilson

Name / Names Janet Lynne Wilson
Age 55
Birth Date 1969
Person 3023 Laurel St, New Orleans, LA 70115
Phone Number 504-592-0112
Possible Relatives


Previous Address 120 Lincoln St, Huntsville, AL 35801
2608 Belle Meade Dr, Huntsville, AL 35811
604 Julia St #302, New Orleans, LA 70130
1124 Aline St #B, New Orleans, LA 70115
1024 Clouet St, New Orleans, LA 70117
Email [email protected]

Janet L Wilson

Name / Names Janet L Wilson
Age 57
Birth Date 1967
Also Known As J Ahern
Person 10 Joan Ave #A, Stoneham, MA 02180
Phone Number 781-279-3141
Possible Relatives






Robert C Wilsonjr
Previous Address 2 Joan Ave, Stoneham, MA 02180
120 Fellsway, Medford, MA 02155
2 Jean Rd, Arlington, MA 02474
120 Fells Ave, Medford, MA 02155

Janet S Wilson

Name / Names Janet S Wilson
Age 58
Birth Date 1966
Person 118 Great Neck Rd, Wareham, MA 02571
Phone Number 508-291-7471
Possible Relatives


Previous Address 54 Oaklawn St #2, New Bedford, MA 02744
1858 Kettering Rd, Alcoa, TN 37701
1049 Ogden Ave #210, Naperville, IL 60563
5364 Knollwood Dr, Parma, OH 44129
931 PO Box, Madison, IN 47250
52 Park St, New Bedford, MA 02740
Email [email protected]

Janet Lyn Wilson

Name / Names Janet Lyn Wilson
Age 58
Birth Date 1966
Also Known As J Wilson
Person 411 Bald Knob Rd #394, Morrilton, AR 72110
Phone Number 501-354-0993
Possible Relatives






M Wilson
Previous Address 345 PO Box, Morrilton, AR 72110
1 RR 1 #345, Morrilton, AR 72110
2 R St #51, Morrilton, AR 72110
Email [email protected]

Janet E Wilson

Name / Names Janet E Wilson
Age 58
Birth Date 1966
Person 119 Grafton Dr, Slidell, LA 70458
Phone Number 985-641-3236
Possible Relatives

Janet Hart Wilson

Name / Names Janet Hart Wilson
Age 60
Birth Date 1964
Also Known As Janet L Hart
Person 2130 Hickory Ridge Cir #C, Birmingham, AL 35243
Phone Number 404-364-5446
Possible Relatives

N Leon Hart





Previous Address 2130 Hickory Rd #C, Birmingham, AL 35216
410 Northline St, Metairie, LA 70005
2632 Peachtree Rd #A104, Atlanta, GA 30305
2632 Peachtree Rd #B302, Atlanta, GA 30305
2632 Peachtre, Atlanta, GA 30361
1249 Conway Dr, Atlanta, GA 30327
349 Pineland Rd, Atlanta, GA 30342
2632 Peachtree Rd #104, Atlanta, GA 30305
Email [email protected]

Janet S Wilson

Name / Names Janet S Wilson
Age 67
Birth Date 1957
Also Known As J Wilson
Person 21851 Silver Maple Dr, Hensley, AR 72065
Phone Number 501-568-2422
Possible Relatives
Ed Wilson



Previous Address 7 Apache Cir, Lonoke, AR 72086
763 PO Box, Lonoke, AR 72086
210 Andrea St #B, Sikeston, MO 63801
12 Wellford Dr, Little Rock, AR 72209
Email [email protected]

Janet Hopson Wilson

Name / Names Janet Hopson Wilson
Age 67
Birth Date 1957
Also Known As Janet L Wilson
Person 36 Foxcroft Village Dr, Little Rock, AR 72227
Phone Number 501-227-8725
Possible Relatives
Previous Address 8210 Leatrice Dr, Little Rock, AR 72227
27 Tallyho Ln #H0, Little Rock, AR 72227

Janet L Wilson

Name / Names Janet L Wilson
Age 67
Birth Date 1957
Also Known As Janet B Wilson
Person 1817 Grove Ave, Richmond, VA 23220
Phone Number 804-254-7234
Possible Relatives







Previous Address 6 North Dr #15F1, Bethesda, MD 20814
521 Westernmill Dr, Chesterfield, MO 63017
7325 Oak Ridge Dr, North Richland Hills, TX 76180
91 Howard Ave, Worthington, OH 43085
Calcasieu, Kenner, LA 70065
5 Calcasieu Ct, Kenner, LA 70065
7717 White St, Albuquerque, NM 87109

Janet W Wilson

Name / Names Janet W Wilson
Age 70
Birth Date 1954
Also Known As Janet L Wilson
Person 646 Oak Grove Rd, Van Buren, AR 72956
Phone Number 479-646-6108
Possible Relatives
Previous Address 8506 28th St #10, Fort Smith, AR 72908
8508 28th St #1, Fort Smith, AR 72908
121 PO Box, Van Buren, AR 72957
50 PO Box, Van Buren, AR 72957

Janet Wilson

Name / Names Janet Wilson
Age 71
Birth Date 1953
Also Known As Jan Wilson
Person 7 Shaggbark Dr, Southwick, MA 01077
Phone Number 802-869-2962
Possible Relatives




Previous Address 552 PO Box, Saxtons River, VT 05154
RR 121, Saxtons River, VT 05154
750 Saxtons River Rd, Saxtons River, VT 05154
554 PO Box, Saxtons River, VT 05154
Beverly, Enfield, CT 06082
4 Beverly St #307, Enfield, CT 06082
Shaggbark, Southwick, MA 01077
Shagqbark, Southwick, MA 01077
Shaggbark Dr, Southwick, MA 01077
369 Thompsonville Rd, Suffield, CT 06078
Email [email protected]

Janet C Wilson

Name / Names Janet C Wilson
Age 74
Birth Date 1950
Person 13 Marshall Ave, Chicopee, MA 01013
Phone Number 413-592-9364
Possible Relatives Robert V Wilsonjr




Robt Wilson

Janet L Wilson

Name / Names Janet L Wilson
Age 74
Birth Date 1950
Also Known As Jan C Lendak
Person 3217 Northwest Blvd, Warren, OH 44485
Phone Number 772-343-7183
Possible Relatives




Previous Address 8283 Spicebush Ter, Port St Lucie, FL 34952
003217 Northwest Blvd, Warren, OH 44485
8115 Northboro Ct #B, West Palm Beach, FL 33406
8283 Spicebush Ter, Port Saint Lucie, FL 34952
2701 Homestead Rd, Chapel Hill, NC 27516
2701 Homestead Rd #1401, Chapel Hill, NC 27516
2701 Homestead Rd #403, Chapel Hill, NC 27516
2080 Bimini Dr, West Palm Beach, FL 33406
104 Melville Loop #19, Chapel Hill, NC 27514
178 Dew Drop Rd #K, York, PA 17402
114 Melville Loop #G, Chapel Hill, NC 27514
3217 Boulavard, Warren, OH 44485
69 Chapel Hill Dr, Fairfield, OH 45014
Email [email protected]

Janet L Wilson

Name / Names Janet L Wilson
Age 75
Birth Date 1949
Also Known As Jane Wilson
Person 1412 County Road 721, Berryville, AR 72616
Phone Number 870-545-3303
Possible Relatives




Garage C Wilson
L Wilson

Previous Address 9811 Highway 21, Berryville, AR 72616
6 Longridge Ln, Bella Vista, AR 72714
9775 Highway 21, Berryville, AR 72616
3 PO Box, Berryville, AR 72616
1412 County Road 601, Berryville, AR 72616
575 RR 3, Berryville, AR 72616
575 PO Box, Berryville, AR 72616
1050 PO Box, Berryville, AR 72616

Janet B Wilson

Name / Names Janet B Wilson
Age 77
Birth Date 1947
Person 15 Woodmere Dr, Sudbury, MA 01776
Phone Number 978-443-6107
Possible Relatives Charlene J Mcmahon





Previous Address 45 Olde Country Village Rd, Londonderry, NH 03053
328 Great Rd #A, Acton, MA 01720
423 Bigelow St #2, Marlborough, MA 01752
Associated Business Davidge Theiler, Inc

Janet Mary Wilson

Name / Names Janet Mary Wilson
Age 78
Birth Date 1946
Also Known As Jane Wilson
Person 50 Beach Rd #203, Jupiter, FL 33469
Phone Number 802-457-4262
Possible Relatives
Mathewe A Wilson


Mathen E Wilson
Previous Address 924 Lakota Rd #293, Woodstock, VT 05091
50 Beach Rd #APT203, Tequesta, FL 33469
1340 US Highway 1 #102, Tequesta, FL 33469
Lakota Rd, Barnard, VT 05031
50 Beach Rd #203, Tequesta, FL 33469
Lakota Rd, Woodstock, VT 05091
Lakota, Barnard, VT 05031
Lakota, Woodstock, VT 05091
20 Celestial Way #105, Juno Beach, FL 33408
Coldbrook, Woodstock, VT 05091
Lakota Rd, Barnard, VT 05091
1 RR 1, Woodstock, VT 05091
1 RR 1 #110, Woodstock, VT 05091
1 RR 1 #293, Woodstock, VT 05091
293 PO Box, Woodstock, VT 05091

Janet F Wilson

Name / Names Janet F Wilson
Age 78
Birth Date 1946
Also Known As F Wilson Janet
Person 2 Corey Colonial #2, Agawam, MA 01001
Phone Number 413-786-6546
Possible Relatives
Previous Address 61 Chestnut Ave #1, Cranston, RI 02910
57 Fishfry St, Hartford, CT 06120
77 Longhill St #1D, Springfield, MA 01108
Corey Colonial, Agawam, MA 01001
35 Barney St, Agawam, MA 01001
112 Benedict Ter, Longmeadow, MA 01106
Email [email protected]
Associated Business Costigan Paints, Inc

Janet L Wilson

Name / Names Janet L Wilson
Age 79
Birth Date 1945
Also Known As Janet L Brown
Person 635 PO Box, Easthampton, MA 01027
Phone Number 413-527-7655
Previous Address 153 Lovells Ln, Marstons Mills, MA 02648
161 Lovells Ln, Marstons Mills, MA 02648
203 PO Box, Southampton, MA 01073
863 PO Box, Springfield, MA 01101
53 PO Box, Springfield, MA 01101

Janet F Wilson

Name / Names Janet F Wilson
Age 81
Birth Date 1943
Person 10215 31st St, Coral Springs, FL 33065
Phone Number 305-346-9455
Possible Relatives


Previous Address 11450 Nine #40, Sunrise, FL 33325
3560 113th Ave, Sunrise, FL 33323
11450 40th Pl, Sunrise, FL 33323

Janet W Wilson

Name / Names Janet W Wilson
Age 88
Birth Date 1935
Person 13442 Greenview Ave, Baton Rouge, LA 70816
Possible Relatives

Previous Address 248 Lafitte Dr, Baton Rouge, LA 70819

Janet L Wilson

Name / Names Janet L Wilson
Age 94
Birth Date 1929
Person 715 Petersham Rd, Athol, MA 01331
Phone Number 978-249-4217
Possible Relatives
Previous Address 1307 Main St, Athol, MA 01331
Burpee Rd, Athol, MA 01331
Associated Business Athol Historical Society, Inc, The

Janet M Wilson

Name / Names Janet M Wilson
Age 95
Birth Date 1928
Person 10250 Collins Ave #306, Bal Harbour, FL 33154
Phone Number 305-868-6383
Possible Relatives
H Wilson
Previous Address 10250 Collins Ave, Bal Harbour, FL 33154
10221 Broadview Dr, Bay Harbor Islands, FL 33154
2253 Bayview Ln, North Miami, FL 33181
60250 Collings, Bal Harbour, FL 33160
4000 Towerside Ter #2103, Miami Shores, FL 33138
6078 PO Box, Miami, FL 33154

Janet P Wilson

Name / Names Janet P Wilson
Age N/A
Person 19200 COUNTY ROAD 20, FOLEY, AL 36535
Phone Number 251-943-3408

Janet T Wilson

Name / Names Janet T Wilson
Age N/A
Person 7621 MALLARD DR, MOBILE, AL 36695
Phone Number 251-633-3516

Janet Beth Wilson

Name / Names Janet Beth Wilson
Age N/A
Person 1003 Lee Ave, Sherwood, AR 72120
Possible Relatives


Previous Address 1 Teakwood Dr, North Little Rock, AR 72120

Janet M Wilson

Name / Names Janet M Wilson
Age N/A
Person 1601 Shackleford Rd #321, Little Rock, AR 72211
Possible Relatives

Janet Lee Wilson

Name / Names Janet Lee Wilson
Age N/A
Person 7629 Millwood Dr, Shreveport, LA 71107
Possible Relatives

Janet C Wilson

Name / Names Janet C Wilson
Age N/A
Person PO BOX 53, SAND POINT, AK 99661
Phone Number 907-383-2931

Janet B Wilson

Name / Names Janet B Wilson
Age N/A
Person 2361 COUNTY ROAD 294, SELMA, AL 36703
Phone Number 334-874-9532

Janet Wilson

Name / Names Janet Wilson
Age N/A
Person PO BOX 1503, COLUMBIANA, AL 35051
Phone Number 205-669-2422

Janet D Wilson

Name / Names Janet D Wilson
Age N/A
Person 2301 7TH ST NW, APT 5 BIRMINGHAM, AL 35215

Janet D Wilson

Name / Names Janet D Wilson
Age N/A
Person 100 MCQUEEN SMITH RD S # A, PRATTVILLE, AL 36066

Janet Wilson

Name / Names Janet Wilson
Age N/A
Person 1908 KNIGHT ST, GREENSBORO, AL 36744

Janet L Wilson

Name / Names Janet L Wilson
Age N/A
Person PO BOX 1254, NORTHPORT, AL 35476

Janet Wilson

Name / Names Janet Wilson
Age N/A
Person 443 VIRGINIA DR, ATMORE, AL 36502

Janet M Wilson

Name / Names Janet M Wilson
Age N/A
Person 2144 PO Box, Westford, MA 01886

Janet Wilson

Name / Names Janet Wilson
Age N/A
Person 9135 125th Ave, Miami, FL 33186

Janet Diane Wilson

Name / Names Janet Diane Wilson
Age N/A
Person 409 Pine St, Van Buren, AR 72956

Janet Wilson

Name / Names Janet Wilson
Age N/A
Person 1126 Aline St #A, New Orleans, LA 70115

Janet Wilson

Name / Names Janet Wilson
Age N/A
Person 1520 Country Club Rd #981, Camden, AR 71701

Janet G Wilson

Name / Names Janet G Wilson
Age N/A
Person 949 VANITY RD, GREENVILLE, AL 36037
Phone Number 334-382-0959

Janet R Wilson

Name / Names Janet R Wilson
Age N/A
Person 3532 BERMUDA DR, BIRMINGHAM, AL 35210
Phone Number 205-956-5894

Janet Y Wilson

Name / Names Janet Y Wilson
Age N/A
Person 8281 COUNTY ROAD 7, FLORENCE, AL 35633
Phone Number 256-766-9079

Janet H Wilson

Name / Names Janet H Wilson
Age N/A
Person 11975 GODWIN RD, THEODORE, AL 36582
Phone Number 251-973-2657

Janet I Wilson

Name / Names Janet I Wilson
Age N/A
Person 2643 PROVIDENCE LOOP, OAKMAN, AL 35579
Phone Number 205-686-5310

Janet A Wilson

Name / Names Janet A Wilson
Age N/A
Person 210 BIRD FARM RD, JASPER, AL 35503
Phone Number 205-384-3911

Janet L Wilson

Name / Names Janet L Wilson
Age N/A
Person 385 WHITAKER AVE, CHEROKEE, AL 35616
Phone Number 256-360-2416

Janet E Wilson

Name / Names Janet E Wilson
Age N/A
Person 822 CABLE CAR CT, APT H BIRMINGHAM, AL 35209
Phone Number 205-941-0207

Janet Wilson

Name / Names Janet Wilson
Age N/A
Person 235 STERLING POINTE LN, OXFORD, AL 36203
Phone Number 256-405-0248

Janet F Wilson

Name / Names Janet F Wilson
Age N/A
Person 4256 LEE ROAD 175, SALEM, AL 36874
Phone Number 334-745-5444

Janet H Wilson

Name / Names Janet H Wilson
Age N/A
Person 2130 HICKORY RIDGE CIR, BIRMINGHAM, AL 35243
Phone Number 205-969-5990

Janet W Wilson

Name / Names Janet W Wilson
Age N/A
Person 2415 MONTE VISTA DR, BIRMINGHAM, AL 35216
Phone Number 205-823-2978

Janet Y Wilson

Name / Names Janet Y Wilson
Age N/A
Person 1901 PRIM DR, AUBURN, AL 36830
Phone Number 334-826-0580

Janet R Wilson

Name / Names Janet R Wilson
Age N/A
Person 30745 PINE CT, SPANISH FORT, AL 36527
Phone Number 251-621-8473

Janet E Wilson

Name / Names Janet E Wilson
Age N/A
Person 1604 18TH PL SW, BIRMINGHAM, AL 35211
Phone Number 205-925-3127

Janet E Wilson

Name / Names Janet E Wilson
Age N/A
Person 4024 CHELSEA DR, MONTGOMERY, AL 36110

JANET WILSON

Business Name ZENITH CAPITAL MANAGEMENT, INC.
Person Name JANET WILSON
Position registered agent
State GA
Address 1393 AUGUSTA RD., THOMSON, GA 30824
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-10-20
End Date 2010-09-12
Entity Status Admin. Dissolved
Type Secretary

Janet Wilson

Business Name Wilson & Wilson Cpas PA
Person Name Janet Wilson
Position company contact
State FL
Address 1607 Banning Beach Rd Tavares FL 32778-2024
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 352-343-0898

JANET LEIGH WILSON

Business Name WILSON'S MOVING & DELIVERY, INC.
Person Name JANET LEIGH WILSON
Position registered agent
State GA
Address 3429 SUNNYHILL DRIVE S E, ATLANTA, GA 30316
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-06-14
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JANET M WILSON

Business Name UTOPIAN TRAVEL, LLC
Person Name JANET M WILSON
Position Mmember
State NV
Address PO BOX 2259 PO BOX 2259, MINDEN, NV 89423-2259
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0429292007-1
Creation Date 2007-06-11
Expiried Date 2505-06-11
Type Domestic Limited-Liability Company

JANET M WILSON

Business Name UTOPIAN TRAVEL, LLC
Person Name JANET M WILSON
Position Mmember
State NM
Address 412 PASEO DEL PUEBLO 412 PASEO DEL PUEBLO, TAOS, NM 87571
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0154122005-8
Creation Date 2005-03-28
Expiried Date 2035-03-28
Type Domestic Limited-Liability Company

Janet Wilson

Business Name THIN NOW LLC
Person Name Janet Wilson
Position registered agent
State GA
Address 3485 Acworth Due West Rd. #130, Acworth, GA 30101
Business Contact Type CFO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2011-08-05
Entity Status Active/Compliance
Type CFO

JANET WILSON

Business Name THE REDLANDS UNITED CHURCH OF CHRIST
Person Name JANET WILSON
Position CEO
Corporation Status Active
Agent 999 W. 25TH STREET, SAN BERNARDINO, CA 92405
Care Of TREASURER 168 BELLEVUE AVE, REDLANDS, CA 92373
CEO JANET WILSON 999 W. 25TH ST., SAN BERNARDINO, CA 92405
Incorporation Date 1975-07-09
Corporation Classification Religious

JANET WILSON

Business Name THE REDLANDS UNITED CHURCH OF CHRIST
Person Name JANET WILSON
Position registered agent
Corporation Status Active
Agent JANET WILSON 999 W. 25TH STREET, SAN BERNARDINO, CA 92405
Care Of TREASURER 168 BELLEVUE AVE, REDLANDS, CA 92373
CEO JANET WILSON999 W. 25TH ST., SAN BERNARDINO, CA 92405
Incorporation Date 1975-07-09
Corporation Classification Religious

JANET WILSON

Business Name THE LOGOS FELLOWSHIP, INC.
Person Name JANET WILSON
Position registered agent
State GA
Address 50 Stoneview Terrace, Covington, GA 30016
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1997-09-15
End Date 2010-09-11
Entity Status Admin. Dissolved
Type CEO

JANET WILSON

Business Name TENAJ, INC.
Person Name JANET WILSON
Position registered agent
Corporation Status Dissolved
Agent JANET WILSON 3605 ESPLANADE, MARINA DEL REY, CA 90292
Care Of 3605 ESPLANADE, MARINA DEL REY, CA 90292
CEO JANET WILSON3605 ESPLANADE, MARINA DEL REY, CA 90292
Incorporation Date 2005-06-01

JANET WILSON

Business Name TENAJ, INC.
Person Name JANET WILSON
Position CEO
Corporation Status Dissolved
Agent 3605 ESPLANADE, MARINA DEL REY, CA 90292
Care Of 3605 ESPLANADE, MARINA DEL REY, CA 90292
CEO JANET WILSON 3605 ESPLANADE, MARINA DEL REY, CA 90292
Incorporation Date 2005-06-01

Janet Wilson

Business Name Spike Construction Co
Person Name Janet Wilson
Position company contact
State KY
Address 4514 S Us Highway 119 Wallins Creek KY 40873-8999
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1629
SIC Description Heavy Construction, Nec
Phone Number 606-573-7093
Number Of Employees 4
Annual Revenue 674680
Fax Number 606-573-6213

Janet Wilson

Business Name Spike Construction
Person Name Janet Wilson
Position company contact
State KY
Address 10499 N Us Highway 119 Totz KY 40870-7116
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1629
SIC Description Heavy Construction, Nec
Phone Number 606-573-7093
Number Of Employees 4
Annual Revenue 634600
Fax Number 606-573-6213

Janet Wilson

Business Name Southrn Printing & Publication
Person Name Janet Wilson
Position company contact
State GA
Address P.O. BOX 1670 Marietta GA 30061-1670
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2752
SIC Description Commercial Printing, Lithographic
Phone Number 404-792-3800

Janet Wilson

Business Name Southern Printing & Publicatio
Person Name Janet Wilson
Position company contact
State GA
Address 2134 James Jackson Pkwy NW # A Atlanta GA 30318-1062
Industry Business Services (Services)
SIC Code 7319
SIC Description Advertising, Nec
Phone Number 404-792-3800
Number Of Employees 2
Annual Revenue 208060

Janet Wilson

Business Name Sally Beauty Supply
Person Name Janet Wilson
Position company contact
State FL
Address 483 21st St Vero Beach FL 32960-5455
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5087
SIC Description Service Establishment Equipment
Phone Number 772-569-6658
Number Of Employees 4
Annual Revenue 1397840

JANET M WILSON

Business Name SOUTHERN PRINTING & PUBLICATIONS, INC.
Person Name JANET M WILSON
Position registered agent
State GA
Address 5692 BROOKSTONE WALK, ACWORTH, GA 30101
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-07-28
Entity Status Active/Compliance
Type CEO

JANET WILSON

Business Name SOSEBEE'S CABINET SHOP, INC.
Person Name JANET WILSON
Position registered agent
State GA
Address 4802 BISH RD, ACWORTH, GA 30101
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-10-31
Entity Status Active/Noncompliance
Type Secretary

JANET B WILSON

Business Name SKIDAWAY COMMUNITY INSTITUTE, INC.
Person Name JANET B WILSON
Position registered agent
State GA
Address 15 SHELLWORTH CROSSING, SAVANNAH, GA 31411
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2005-11-10
End Date 2012-09-02
Entity Status Admin. Dissolved
Type Secretary

Janet Wilson

Business Name SAVANNAH FRIENDS OF MUSIC, INC.
Person Name Janet Wilson
Position registered agent
State GA
Address 15 Shellworth Crossing, Savannah, GA 31411
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2003-05-19
Entity Status Active/Compliance
Type Secretary

Janet Wilson

Business Name Richmond Pines Senior Residence
Person Name Janet Wilson
Position company contact
State MI
Address 67926 Howard Street, Richmond, 48062 MI
Phone Number
Email [email protected]

Janet Wilson

Business Name Region 3 Driver Facility
Person Name Janet Wilson
Position company contact
State IL
Address 20 Terminal Dr Ste 103 East Alton IL 62024-2255
Industry Administration of Economic Programs (Administration)
SIC Code 9621
SIC Description Regulation, Administration Of Transportation

Janet Wilson

Business Name Pressure Point Carwash
Person Name Janet Wilson
Position company contact
State AR
Address 343 Honeysuckle Rd Bald Knob AR 72010-9572
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7542
SIC Description Carwashes
Phone Number 501-724-6929
Number Of Employees 2
Annual Revenue 45450

Janet Wilson

Business Name Parade Of Products Inc
Person Name Janet Wilson
Position company contact
State FL
Address 1108 Us 27 N Lake Placid FL 33852-7946
Industry Miscellaneous Retail (Stores)
SIC Code 5945
SIC Description Hobby, Toy, And Game Shops
Phone Number 863-699-1546
Number Of Employees 1
Annual Revenue 169680

JANET WILSON

Business Name PS & J TRANSPORT, INC.
Person Name JANET WILSON
Position President
State NV
Address 5348 VEGAS DR 5348 VEGAS DR, LAS VEGAS, NV 89108
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0029512012-2
Creation Date 2012-01-18
Type Domestic Corporation

JANET E WILSON

Business Name PRESENTATION, INC.
Person Name JANET E WILSON
Position registered agent
State GA
Address RT 2 BOX 3520, FOLKSTON, GA 31537
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-07-18
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Janet Thompson Wilson

Business Name ON TIME ELECTRIC, INC.
Person Name Janet Thompson Wilson
Position registered agent
State GA
Address 5796 Shoal Creek Drive, Douglasville, GA 30135
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-05-22
Entity Status Active/Compliance
Type CFO

Janet Wilson

Business Name North Dakota's restaurant
Person Name Janet Wilson
Position company contact
Address 1025 N 3rd St, Bismarck,, North Dakota 58501
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

Janet Wilson

Business Name NetDezines
Person Name Janet Wilson
Position company contact
State GA
Address P.O. Box 7277, Atlanta, GA 30357
SIC Code 833104
Phone Number
Email [email protected]

JANET L WILSON

Business Name NETDEZINES, INC.
Person Name JANET L WILSON
Position registered agent
State GA
Address 199 14TH ST 2403, ATLANTA, GA 30309
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-01-05
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Janet Wilson

Business Name Mercy Medical Center
Person Name Janet Wilson
Position company contact
State CO
Address 1010 Three Springs Blvd, Durango, CO 81301-8296
Phone Number
Email [email protected]
Title Nurse

Janet Wilson

Business Name MO MERCHANT SERVICES, INC
Person Name Janet Wilson
Position registered agent
State GA
Address 931 Monroe Drive NESte 102-115, Atlanta, GA 30308
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-12-28
End Date 2012-09-11
Entity Status Admin. Dissolved
Type Secretary

Janet Wilson

Business Name MICA
Person Name Janet Wilson
Position company contact
State AZ
Address 2602 E. Thomas Rd, PHOENIX, 85015 AZ
Email [email protected]

Janet Wilson

Business Name Lakeview Volunteer Fire Dept
Person Name Janet Wilson
Position company contact
State AL
Address P.O. BOX 9 Mc Calla AL 35111-0009
Industry Public Order, Safety and Justice (Government)
SIC Code 9224
SIC Description Fire Protection
Phone Number 205-477-6341
Number Of Employees 24

JANET D WILSON

Business Name LOGOS INSTITUTE, INC.
Person Name JANET D WILSON
Position registered agent
State GA
Address 3940 Cumberland Trail, Conyers, GA 30094
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2002-06-03
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Janet B. Wilson

Business Name LIVE OAK PUBLIC LIBRARIES FOUNDATION, INC.
Person Name Janet B. Wilson
Position registered agent
State GA
Address 2002 BULL STREET, SAVANNAH, GA 31401
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1997-11-24
Entity Status Active/Compliance
Type Secretary

JANET WILSON

Business Name LIFE EDUCATION AND PROSPERITY, INC.
Person Name JANET WILSON
Position registered agent
State GA
Address 4525 KINGSGATE CT NW, ACWORTH, GA 30101
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-01-29
End Date 2012-09-03
Entity Status Admin. Dissolved
Type CEO

JANET L. WILSON

Business Name LEAP-EMP, INC.
Person Name JANET L. WILSON
Position registered agent
State GA
Address 4525 KINGSGATE COURT NW, ACWORTH, GA 30101
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-03-24
End Date 2012-09-02
Entity Status Admin. Dissolved
Type CEO

Janet Wilson

Business Name LEAP, Inc.
Person Name Janet Wilson
Position company contact
State GA
Address 2451 Cumberland Pkwy., Suite 3405 Atlanta, GA 30339
SIC Code 874857
Phone Number
Email [email protected]

Janet Wilson

Business Name LEAP, Inc
Person Name Janet Wilson
Position company contact
State GA
Address 2451 Cumberland Pkwy - 3405, ATLANTA, 30338 GA
Phone Number 770-803-0001
Email [email protected]

Janet Wilson

Business Name Koenig & Strey GMAC Real Estat
Person Name Janet Wilson
Position company contact
State IL
Address 1925 Cherry, Northbrook, 60062 IL
Email [email protected]

Janet Wilson

Business Name Kitchen Innovations
Person Name Janet Wilson
Position company contact
State FL
Address P.O. BOX 940 Fort Walton Beach FL 32549-0940
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 850-796-3000

Janet Wilson

Business Name Keller Williams Realty
Person Name Janet Wilson
Position company contact
State OK
Address PO Box 38, Mannford, 74044 OK
Email [email protected]

JANET WILSON

Business Name KINGS GATE HOMEOWNERS ASSOCIATION, INC.
Person Name JANET WILSON
Position registered agent
State GA
Address 4525 KINGSGATE CT, Acworth, GA 30101
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2003-10-03
Entity Status Active/Compliance
Type Secretary

Janet Wilson

Business Name Janets Day Care
Person Name Janet Wilson
Position company contact
State GA
Address 530 White Ridge Trce Lawrenceville GA 30043-6822
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 770-513-0105

Janet Wilson

Business Name Janet Wilson Financial Cons
Person Name Janet Wilson
Position company contact
State AL
Address 7621 Mallard Dr Mobile AL 36695-4224
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 251-633-3516
Number Of Employees 1
Annual Revenue 66640

Janet Wilson

Business Name Janet Wilson
Person Name Janet Wilson
Position company contact
State GA
Address 2451 Cumberland Pkwy. #3405, Atlanta, GA 30339
SIC Code 722101
Phone Number
Email [email protected]

JANET J WILSON

Business Name JUST HAIR, INC.
Person Name JANET J WILSON
Position registered agent
State GA
Address 5524 COBB MEADOW DR, NORCROSS, GA 30093
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1979-04-19
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JANET WILSON

Business Name JL DUB MEDIA
Person Name JANET WILSON
Position CEO
Corporation Status Active
Agent 635 HOSKA DRIVE, DEL MAR, CA 92014
Care Of 635 HOSKA DRIVE, DEL MAR, CA 92014
CEO JANET WILSON 635 HOSKA DRIVE, DEL MAR, CA 92014
Incorporation Date 2010-11-10

JANET WILSON

Business Name JL DUB MEDIA
Person Name JANET WILSON
Position registered agent
Corporation Status Active
Agent JANET WILSON 635 HOSKA DRIVE, DEL MAR, CA 92014
Care Of 635 HOSKA DRIVE, DEL MAR, CA 92014
CEO JANET WILSON635 HOSKA DRIVE, DEL MAR, CA 92014
Incorporation Date 2010-11-10

JANET M WILSON

Business Name JATTWINN ENTERPRISES, INC.
Person Name JANET M WILSON
Position registered agent
State GA
Address 2535 CENTENNIAL COMMONS VIEW, ACWORTH, GA 30102
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2002-07-29
Entity Status Withdrawn
Type CEO

Janet Wilson

Business Name Heatherwood Apartments
Person Name Janet Wilson
Position company contact
State TX
Address 9755 Scyene Rd, Dallas, TX
Phone Number 972-289-5444
Email [email protected]
Title Manager

Janet Wilson

Business Name Hair Capers LTD
Person Name Janet Wilson
Position company contact
State IL
Address 308 S 4th Ave St Charles IL 60174-2916
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 630-377-5672
Number Of Employees 1
Annual Revenue 38610

Janet Wilson

Business Name Good Hand of God Church
Person Name Janet Wilson
Position company contact
State GA
Address 386 Waterfront Dr Mc Donough GA 30253-8288
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 678-583-1159

Janet Wilson

Business Name Gems By Jan & ME
Person Name Janet Wilson
Position company contact
State FL
Address 4444 US Highway 98 N # 848 Lakeland FL 33809-0418
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 863-858-7691

JANET D WILSON

Business Name GRATE CONTRACTORS INC.
Person Name JANET D WILSON
Position registered agent
State GA
Address 2243 BRISTOL CT, JONESBORO, GA 30236
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-03-24
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JANET L WILSON

Business Name GEORGIA BONDING & INFORMATION SERVICES, INC.
Person Name JANET L WILSON
Position registered agent
State GA
Address 2483 CREEKSIDE TRACE, JONESBORO, GA 30236
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-05-12
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JANET L. WILSON

Business Name EMPOWERISM.COM, INC.
Person Name JANET L. WILSON
Position registered agent
State GA
Address 2451 CUMBERLAND PKWY SE # 3405, ATLANTA, GA 30339-6136
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-07-19
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Janet Wilson

Business Name Drivers License Bureau
Person Name Janet Wilson
Position company contact
State IL
Address 20 Terminal Dr # 103 East Alton IL 62024-2255
Industry Administration of Economic Programs (Administration)
SIC Code 9621
SIC Description Regulation, Administration Of Transportation
Phone Number 618-258-0600
Number Of Employees 10

Janet Wilson

Business Name Dollar General
Person Name Janet Wilson
Position company contact
State GA
Address 4333 Bemiss Rd Valdosta GA 31605-6610
Industry General Merchandise Stores (Stores)
SIC Code 5331
SIC Description Variety Stores
Phone Number 229-245-1179

JANET WILSON

Business Name D WILSON AUTOMOTIVE, INC.
Person Name JANET WILSON
Position registered agent
State GA
Address 1217 HADAWAY TRAIL, LAWRENCEVILLE, GA 30045
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-09-29
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Janet Wilson

Business Name Cost Cutters Family Hair Care
Person Name Janet Wilson
Position company contact
State MA
Address 11 Sack Blvd Leominster MA 01453-3325
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 978-534-5770
Email [email protected]
Number Of Employees 5
Annual Revenue 302640

Janet Wilson

Business Name Cost Cutters
Person Name Janet Wilson
Position company contact
State MA
Address 32 Dunster Dr Stow MA 01775-1072
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops

Janet Wilson

Business Name CosgriffCompany
Person Name Janet Wilson
Position company contact
State NE
Address 209 South 19th Street, Omaha, NE 68102
SIC Code 866107
Phone Number 402-344-7220
Email [email protected]

Janet Wilson

Business Name Cane Run Daycare Ctr
Person Name Janet Wilson
Position company contact
State KY
Address 4715 Cane Run Rd Louisville KY 40216-2219
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 502-448-3330
Number Of Employees 11
Annual Revenue 313100
Fax Number 502-448-3330

Janet L. Wilson

Business Name CYPRESS POINT CONDOMINIUM ASSOCIATION, INC.
Person Name Janet L. Wilson
Position registered agent
State GA
Address 2483 Creekside Trace, Jonesboro, GA 30236
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1982-02-24
Entity Status Active/Compliance
Type Secretary

Janet Wilson

Business Name COUNT US IN OF GWINNETT COUNTY, INC.
Person Name Janet Wilson
Position registered agent
State GA
Address 1217 Hadaway Trail, Lawrenceville, GA 30043
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-01-30
End Date 2011-08-24
Entity Status Admin. Dissolved
Type CEO

Janet Wilson

Business Name Bypass Food Mart
Person Name Janet Wilson
Position company contact
State AL
Address 431 Greenville Byp Greenville AL 36037-3730
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 334-382-9002
Number Of Employees 3
Annual Revenue 178700

Janet Wilson

Business Name Bypass Chevron
Person Name Janet Wilson
Position company contact
State AL
Address 431 Greenville Byp Greenville AL 36037-3730
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 334-382-9002
Number Of Employees 5
Annual Revenue 1560000

Janet Wilson

Business Name Beall Elementary School
Person Name Janet Wilson
Position company contact
State MD
Address 3 W College Ave Frostburg MD 21532-1713
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 301-689-3636
Number Of Employees 57
Fax Number 301-689-8006

Janet Wilson

Business Name Basisht & Basisht
Person Name Janet Wilson
Position company contact
State FL
Address 2091 Dundee Dr Winter Park FL 32792-4104
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 407-628-4454
Number Of Employees 2
Annual Revenue 603900

JANET WILSON

Person Name JANET WILSON
Filing Number 23200200
Position SECRETARY
State TX
Address BOX 930, TYLER TX 75710

JANET WILSON

Person Name JANET WILSON
Filing Number 23200200
Position TREASURER
State TX
Address BOX 930, TYLER TX 75710

JANET L WILSON

Person Name JANET L WILSON
Filing Number 801595223
Position VICE PRESIDENT
State TX
Address 1804 LEE STREET, BRENHAM TX 77833

JANET L WILSON

Person Name JANET L WILSON
Filing Number 801595223
Position MEMBER
State TX
Address 1804 LEE STREET, BRENHAM TX 77833

Janet M Wilson

Person Name Janet M Wilson
Filing Number 801563602
Position Director
State TX
Address 101 West Marble, Burnet TX 78611

JANET WILSON

Person Name JANET WILSON
Filing Number 801191014
Position DIRECTOR
State TX
Address 7415 93RD STREET, LUBBOCK TX 79424

JANET WILSON

Person Name JANET WILSON
Filing Number 801191014
Position PRESIDENT
State TX
Address 7415 93RD STREET, LUBBOCK TX 79424

JANET G WILSON

Person Name JANET G WILSON
Filing Number 801074096
Position TREASURER
State TX
Address 52 GREENS EDGE DR., KINGWOOD TX 77339

Janet Wilson

Person Name Janet Wilson
Filing Number 801065258
Position Director
State TX
Address 1223 Sutter Creek Trail, Austin TX 78717

JANET WILSON

Person Name JANET WILSON
Filing Number 801055841
Position DIRECTOR
State TX
Address 4204 BALCONES WOODS DRIVE, AUSTIN TX 78759

JANET WILSON

Person Name JANET WILSON
Filing Number 801055841
Position SECRETARY
State TX
Address 4204 BALCONES WOODS DRIVE, AUSTIN TX 78759

JANET WILSON

Person Name JANET WILSON
Filing Number 801024517
Position SECRETARY
State TX
Address PO BOX 1385, LAMESA TX 79331

JANET WILSON

Person Name JANET WILSON
Filing Number 801024517
Position DIRECTOR
State TX
Address PO BOX 1385, LAMESA TX 79331

JANET WILSON

Person Name JANET WILSON
Filing Number 23200200
Position PRESIDENT
State TX
Address BOX 930, TYLER TX 75710

Janet Wilson

Person Name Janet Wilson
Filing Number 800403580
Position Director
State TX
Address 824 N. Alamo Road, Levelland TX 79336

JANET WILSON

Person Name JANET WILSON
Filing Number 800103514
Position SECRETARY
State TX
Address PO BOX 144, MORSE TX 79062

Janet Wilson

Person Name Janet Wilson
Filing Number 146163101
Position Director
State TX
Address PO Box 994, Colmesneil TX 75938

Janet Wilson

Person Name Janet Wilson
Filing Number 146163101
Position President
State TX
Address PO Box 994, Colmesneil TX 75938

JANET WILSON

Person Name JANET WILSON
Filing Number 140191300
Position SECRETARY
State TX
Address 115 FM 1183, ENNIS TX 75119

JANET G WILSON

Person Name JANET G WILSON
Filing Number 119610300
Position DIRECTOR
State NC
Address 18316 MAINSAIL POINTE DR., CORNELIUS NC 28031

JANET G WILSON

Person Name JANET G WILSON
Filing Number 119610300
Position PRESIDENT
State NC
Address 18316 MAINSAIL POINTE DR., CORNELIUS NC 28031

Janet L Wilson

Person Name Janet L Wilson
Filing Number 119573000
Position Director
State TX
Address 8554 KATY FREEWAY 300, Houston TX 77024

Janet L Wilson

Person Name Janet L Wilson
Filing Number 119573000
Position S
State TX
Address 8554 KATY FREEWAY 300, Houston TX 77024

JANET L WILSON

Person Name JANET L WILSON
Filing Number 102136000
Position EX VP
State TX
Address 8572 KATY FWY STE 109, Houston TX 77024

JANET WILSON

Person Name JANET WILSON
Filing Number 23200200
Position DIRECTOR
State TX
Address BOX 930, TYLER TX 75710

JANET WILSON

Person Name JANET WILSON
Filing Number 800343846
Position STAFF ASSISTANT
State IN
Address 7238 WESTERN SELECT DRIVE, INDIANAPOLIS IN 46219

JANET WILSON

Person Name JANET WILSON
Filing Number 801024517
Position TREASURER
State TX
Address PO BOX 1385, LAMESA TX 79331

Wilson Janet

State IA
Calendar Year 2018
Employer County Of Muscatine
Name Wilson Janet
Annual Wage $700

Wilson Janet S

State GA
Calendar Year 2013
Employer Henry County Board Of Education
Job Title Substitute Teacher
Name Wilson Janet S
Annual Wage $828

Wilson Janet T

State GA
Calendar Year 2013
Employer Gwinnett County Board Of Education
Job Title Grade 2 Teacher
Name Wilson Janet T
Annual Wage $57,375

Wilson Janet H

State GA
Calendar Year 2013
Employer Brantley County Board Of Education
Job Title Special Ed Parapro/aide
Name Wilson Janet H
Annual Wage $15,398

Wilson Janet S

State GA
Calendar Year 2012
Employer Henry County Board Of Education
Job Title Substitute Teacher
Name Wilson Janet S
Annual Wage $681

Wilson Janet H

State GA
Calendar Year 2012
Employer Brantley County Board Of Education
Job Title Special Ed Parapro/aide
Name Wilson Janet H
Annual Wage $15,079

Wilson Janet S

State GA
Calendar Year 2011
Employer Henry County Board Of Education
Job Title Substitute Teacher
Name Wilson Janet S
Annual Wage $1,037

Wilson Janet H

State GA
Calendar Year 2011
Employer Brantley County Board Of Education
Job Title Special Ed Parapro/aide
Name Wilson Janet H
Annual Wage $14,749

Wilson Janet

State GA
Calendar Year 2010
Employer Thomas County Board Of Education
Job Title Bus Driver
Name Wilson Janet
Annual Wage $21,270

Wilson Janet S

State GA
Calendar Year 2010
Employer Henry County Board Of Education
Job Title Substitute Teacher
Name Wilson Janet S
Annual Wage $1,221

Wilson Janet H

State GA
Calendar Year 2010
Employer Brantley County Board Of Education
Job Title Special Ed Parapro/aide
Name Wilson Janet H
Annual Wage $14,549

Wilson Janet L

State FL
Calendar Year 2018
Employer University Of South Florida
Job Title Nurse/Researcher
Name Wilson Janet L
Annual Wage $77,520

Wilson Janet E

State FL
Calendar Year 2017
Employer Osceola Co School Board
Name Wilson Janet E
Annual Wage $45,035

Wilson Janet A

State FL
Calendar Year 2017
Employer Old Plantation Water Control Dist
Name Wilson Janet A
Annual Wage $27,695

Wilson Janet H

State GA
Calendar Year 2014
Employer Brantley County Board Of Education
Job Title Special Ed Parapro/aide
Name Wilson Janet H
Annual Wage $15,706

Wilson Janet L

State FL
Calendar Year 2017
Employer Miami-Dade Co School Board
Name Wilson Janet L
Annual Wage $46,715

Wilson Janet L

State FL
Calendar Year 2017
Employer Lake Co Clerk Of Courts
Name Wilson Janet L
Annual Wage $23,303

Wilson Janet L

State FL
Calendar Year 2017
Employer Desoto Co School Board
Name Wilson Janet L
Annual Wage $14,489

Wilson Janet E

State FL
Calendar Year 2016
Employer Osceola Co School Board
Name Wilson Janet E
Annual Wage $44,535

Wilson Janet A.

State FL
Calendar Year 2016
Employer Old Plantation Water Control Dist
Name Wilson Janet A.
Annual Wage $25,826

Wilson Janet L

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Wilson Janet L
Annual Wage $35,794

Wilson Janet L

State FL
Calendar Year 2016
Employer Desoto Co School Board
Name Wilson Janet L
Annual Wage $27,451

Wilson Janet E

State FL
Calendar Year 2015
Employer Osceola Co School Board
Name Wilson Janet E
Annual Wage $44,187

Wilson Janet L

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Wilson Janet L
Annual Wage $34,833

Wilson Janet L

State FL
Calendar Year 2015
Employer Desoto Co School Board
Name Wilson Janet L
Annual Wage $27,567

Wilson Janet L

State AR
Calendar Year 2017
Employer Dept Of Information Systems
Job Title Public Information Manager
Name Wilson Janet L
Annual Wage $57,022

Wilson Janet L

State AR
Calendar Year 2016
Employer Dept Of Information Systems
Job Title Public Information Coordinator
Name Wilson Janet L
Annual Wage $51,838

Wilson Janet

State AL
Calendar Year 2018
Employer University of Auburn
Name Wilson Janet
Annual Wage $7,083

Wilson Janet H

State FL
Calendar Year 2017
Employer Lee Co Bd Of Co Commissioners
Name Wilson Janet H
Annual Wage $25,385

Wilson Janet

State AL
Calendar Year 2017
Employer University of Auburn
Name Wilson Janet
Annual Wage $6,450

Wilson Janet T

State GA
Calendar Year 2014
Employer Gwinnett County Board Of Education
Job Title Grade 2 Teacher
Name Wilson Janet T
Annual Wage $6,647

Wilson Janet H

State GA
Calendar Year 2015
Employer Brantley County Board Of Education
Job Title Special Ed Parapro/aide
Name Wilson Janet H
Annual Wage $16,454

Wilson Janet L

State IA
Calendar Year 2017
Employer Judicial Branch
Job Title Court Reporter
Name Wilson Janet L
Annual Wage $78,868

Wilson Janet

State IA
Calendar Year 2017
Employer County of Muscatine
Name Wilson Janet
Annual Wage $700

Wilson Janet L

State IA
Calendar Year 2016
Employer Judicial Branch
Job Title Court Reporter
Name Wilson Janet L
Annual Wage $77,064

Wilson Janet

State IA
Calendar Year 2016
Employer County Of Muscatine
Name Wilson Janet
Annual Wage $600

Wilson Janet L

State IA
Calendar Year 2015
Employer Judicial Branch
Job Title Court Reporter
Name Wilson Janet L
Annual Wage $75,192

Wilson Janet

State IN
Calendar Year 2015
Employer Southeastern School Corporation (cass)
Job Title Cafe
Name Wilson Janet
Annual Wage $2,517

Wilson Janet S

State IN
Calendar Year 2015
Employer Hammond City School Corporation (lake)
Job Title No Job Description
Name Wilson Janet S
Annual Wage $10,300

Wilson Janet E

State IL
Calendar Year 2018
Employer Sherrard Cusd 200
Name Wilson Janet E
Annual Wage $44,972

Wilson Janet R

State IL
Calendar Year 2018
Employer Illini Bluffs Cu Sd 327
Name Wilson Janet R
Annual Wage $17,158

Wilson Janet C

State IL
Calendar Year 2018
Employer East Aurora Sd 131
Name Wilson Janet C
Annual Wage $6,001

Wilson Janet E

State IL
Calendar Year 2017
Employer Sherrard Cusd 200
Name Wilson Janet E
Annual Wage $44,016

Wilson Janet R

State IL
Calendar Year 2017
Employer Illini Bluffs Cu Sd 327
Name Wilson Janet R
Annual Wage $15,834

Wilson Janet S

State GA
Calendar Year 2014
Employer Henry County Board Of Education
Job Title Substitute Teacher
Name Wilson Janet S
Annual Wage $183

Wilson Janet C

State IL
Calendar Year 2017
Employer East Aurora Sd 131
Name Wilson Janet C
Annual Wage $4,870

Wilson Janet R

State IL
Calendar Year 2016
Employer Illini Bluffs Cu Sd 327
Name Wilson Janet R
Annual Wage $11,469

Wilson Janet C

State IL
Calendar Year 2016
Employer East Aurora Sd 131
Name Wilson Janet C
Annual Wage $4,928

Wilson Janet E

State IL
Calendar Year 2015
Employer Sherrard Cusd 200
Name Wilson Janet E
Annual Wage $40,997

Wilson Janet C

State IL
Calendar Year 2015
Employer East Aurora Sd 131
Name Wilson Janet C
Annual Wage $5,355

Wilson Janet E

State ID
Calendar Year 2018
Employer County Of Twin Falls
Job Title Treasurer Extra Help
Name Wilson Janet E
Annual Wage $11,818

Wilson Janet D

State ID
Calendar Year 2015
Employer Boise Independent District
Name Wilson Janet D
Annual Wage $66,497

Wilson Janet L

State GA
Calendar Year 2018
Employer City Of Baxley
Job Title Clerk Part Time
Name Wilson Janet L
Annual Wage $14,799

Wilson Janet H

State GA
Calendar Year 2018
Employer Brantley County Board Of Education
Job Title Special Ed Parapro/Aide
Name Wilson Janet H
Annual Wage $18,432

Wilson Janet H

State GA
Calendar Year 2017
Employer Brantley County Board Of Education
Job Title Special Ed Parapro/Aide
Name Wilson Janet H
Annual Wage $18,154

Wilson Janet T

State GA
Calendar Year 2016
Employer Gwinnett County Board Of Education
Job Title Substitute Teacher
Name Wilson Janet T
Annual Wage $1,233

Wilson Janet H

State GA
Calendar Year 2016
Employer Brantley County Board Of Education
Job Title Special Ed Parapro/aide
Name Wilson Janet H
Annual Wage $16,783

Wilson Janet T

State GA
Calendar Year 2015
Employer Gwinnett County Board Of Education
Job Title Substitute Teacher
Name Wilson Janet T
Annual Wage $2,280

Wilson Janet E

State IL
Calendar Year 2016
Employer Sherrard Cusd 200
Name Wilson Janet E
Annual Wage $44,847

Wilson Janet L

State AL
Calendar Year 2016
Employer University Of Auburn
Name Wilson Janet L
Annual Wage $776

Janet E Wilson

Name Janet E Wilson
Address 209 Main St Ophiem IL 61468-9506 -2230
Phone Number 217-893-3818
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $10,000
Range Of New Credit 3001
Education Completed High School
Language English

Janet Wilson

Name Janet Wilson
Address 7879 Business Us 51 Clinton IL 61727 -9473
Phone Number 217-935-0267
Gender Female
Date Of Birth 1943-03-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Janet Wilson

Name Janet Wilson
Address 9062 Birch St Alanson MI 49706-9424 -9424
Phone Number 231-347-7462
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit 3001
Education Completed High School
Language English

Janet M Wilson

Name Janet M Wilson
Address 2549 E 102nd Ave Denver CO 80229 -2714
Phone Number 303-287-0737
Gender Female
Date Of Birth 1957-10-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed High School
Language English

Janet J Wilson

Name Janet J Wilson
Address 2800 S University Blvd Denver CO 80210 UNIT 3-6060
Phone Number 303-759-1446
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $0
Range Of New Credit 3001
Education Completed Graduate School
Language English

Janet R Wilson

Name Janet R Wilson
Address 14251 Maiden St Detroit MI 48213 APT 2-3892
Phone Number 313-371-6189
Mobile Phone 313-629-4699
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $5,000
Range Of New Credit 3001
Education Completed High School
Language English

Janet K Wilson

Name Janet K Wilson
Address 3823 Henry Ruff Rd Inkster MI 48141 -2061
Phone Number 313-588-5172
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $55,000
Estimated Net Worth $10,000
Range Of New Credit 3001
Education Completed High School
Language English

Janet Wilson

Name Janet Wilson
Address 155 Preswick St Temperance MI 48182 -1175
Phone Number 419-481-0082
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Janet L Wilson

Name Janet L Wilson
Address 1785 Riva Ridge Dr Se Grand Rapids MI 49546 -8224
Phone Number 616-940-9023
Email [email protected]
Gender Female
Date Of Birth 1955-02-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Janet M Wilson

Name Janet M Wilson
Address 565 W 144th St Riverdale IL 60827 UNIT D-2757
Phone Number 708-849-5597
Gender Female
Date Of Birth 1946-11-28
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed High School
Language English

Janet Wilson

Name Janet Wilson
Address 14070 Gleneagle Dr Colorado Springs CO 80921 -3218
Phone Number 719-201-7967
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Janet C Wilson

Name Janet C Wilson
Address 6625 E Newburg Rd Durand MI 48429 -9135
Phone Number 810-444-9381
Email [email protected]
Gender Female
Date Of Birth 1944-08-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed College
Language English

Janet M Wilson

Name Janet M Wilson
Address 6287 N Genesee Rd Flint MI 48506 -1161
Phone Number 810-736-8135
Email [email protected]
Gender Female
Date Of Birth 1938-05-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 7
Range Of New Credit 101
Education Completed College
Language English

Janet R Wilson

Name Janet R Wilson
Address 2419 Cavalla Loop Pensacola FL 32526 -1542
Phone Number 850-607-6084
Telephone Number 850-748-3977
Mobile Phone 850-748-3977
Email [email protected]
Gender Female
Date Of Birth 1955-11-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Janet A Wilson

Name Janet A Wilson
Address 5350 Pine Ter Fort Lauderdale FL 33317 -1319
Phone Number 954-321-8573
Gender Female
Date Of Birth 1963-01-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed Graduate School
Language English

WILSON, JANET

Name WILSON, JANET
Amount 2000.00
To Richard Burr (R)
Year 2004
Transaction Type 15
Filing ID 23020253280
Application Date 2003-05-16
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party R
Recipient State NC
Committee Name Richard Burr Cmte
Seat federal:senate

WILSON, JANET

Name WILSON, JANET
Amount 1025.00
To Elizabeth Dole (R)
Year 2006
Transaction Type 15
Filing ID 25020152087
Application Date 2005-03-21
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party R
Recipient State NC
Committee Name Elizabeth Dole Cmte
Seat federal:senate

WILSON, JANET

Name WILSON, JANET
Amount 1000.00
To Robin Hayes (R)
Year 2006
Transaction Type 15
Filing ID 25970612800
Application Date 2005-05-11
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Recipient State NC
Committee Name Hayes for Congress
Seat federal:house
Address 411 Tremont Circle SE LENOIR NC

WILSON, JANET

Name WILSON, JANET
Amount 1000.00
To Richard Burr (R)
Year 2010
Transaction Type 15
Filing ID 29020262318
Application Date 2009-05-06
Contributor Occupation N/A/RETIRED
Contributor Gender F
Recipient Party R
Recipient State NC
Committee Name Richard Burr Cmte
Seat federal:senate

WILSON, JANET

Name WILSON, JANET
Amount 1000.00
To Richard A Gephardt (D)
Year 2004
Transaction Type 15
Filing ID 23990755062
Application Date 2003-03-26
Contributor Occupation Investor
Contributor Employer Self employed
Contributor Gender F
Recipient Party D
Committee Name Gephardt for President
Seat federal:president
Address 80 Long Meadow Cir PITTSFORD NY

WILSON, JANET

Name WILSON, JANET
Amount 1000.00
To Patrick McHenry (R)
Year 2012
Transaction Type 15
Filing ID 11930694622
Application Date 2011-03-23
Contributor Occupation Retired
Contributor Employer None
Contributor Gender F
Recipient Party R
Recipient State NC
Committee Name McHenry for Congress
Seat federal:house
Address 411 Tremont Circle SE LENOIR NC

WILSON, JANET

Name WILSON, JANET
Amount 1000.00
To Tribute Victory Fund
Year 2006
Transaction Type 15
Filing ID 26930043623
Application Date 2006-02-14
Contributor Occupation Homemaker
Contributor Employer Self
Contributor Gender F
Recipient Party R
Committee Name Tribute Victory Fund
Address 411 Tremont Circle Southeast LENOIR NC

WILSON, JANET M

Name WILSON, JANET M
Amount 1000.00
To Maria Cantwell (D)
Year 2012
Transaction Type 15
Filing ID 11020431501
Application Date 2011-08-08
Contributor Gender F
Recipient Party D
Recipient State WA
Committee Name Friends of Maria
Seat federal:senate

WILSON, JANET

Name WILSON, JANET
Amount 950.00
To Richard Burr (R)
Year 2010
Transaction Type 15
Filing ID 29020202473
Application Date 2009-02-04
Contributor Occupation N/A/RETIRED
Contributor Gender F
Recipient Party R
Recipient State NC
Committee Name Richard Burr Cmte
Seat federal:senate

WILSON, JANET

Name WILSON, JANET
Amount 500.00
To Richard Burr (R)
Year 2010
Transaction Type 15
Filing ID 29020380910
Application Date 2009-09-14
Contributor Occupation N/A/RETIRED
Contributor Gender F
Recipient Party R
Recipient State NC
Committee Name Richard Burr Cmte
Seat federal:senate

WILSON, JANET

Name WILSON, JANET
Amount 500.00
To Patrick McHenry (R)
Year 2008
Transaction Type 15
Filing ID 27990215812
Application Date 2007-06-11
Contributor Occupation Retired
Contributor Employer None
Contributor Gender F
Recipient Party R
Recipient State NC
Committee Name McHenry for Congress
Seat federal:house
Address 411 Tremont Circle SE LENOIR NC

WILSON, JANET

Name WILSON, JANET
Amount 400.00
To Bill Gillespie (D)
Year 2008
Transaction Type 15
Filing ID 28990801203
Application Date 2008-01-16
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender F
Recipient Party D
Recipient State GA
Committee Name Bill for Georgia
Seat federal:house
Address 15 Shellworth Crossing SAVANNAH GA

WILSON, JANET

Name WILSON, JANET
Amount 350.00
To SMITH, FRED
Year 2004
Application Date 2003-08-21
Contributor Occupation SALES
Contributor Employer DIXIE-DENNING SUPPLY INC
Recipient Party R
Recipient State NC
Seat state:upper
Address 202 S PINE ST BENSON NC

WILSON, JANET

Name WILSON, JANET
Amount 300.00
To Michigan Democratic State Central Cmte
Year 2012
Transaction Type 15
Filing ID 11932028914
Application Date 2011-06-06
Contributor Gender F
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 2135 Maple TROY MI

WILSON, JANET

Name WILSON, JANET
Amount 300.00
To Bill Gillespie (D)
Year 2008
Transaction Type 15
Filing ID 28930185575
Application Date 2007-12-17
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender F
Recipient Party D
Recipient State GA
Committee Name Bill for Georgia
Seat federal:house
Address 15 Shellworth Crossing SAVANNAH GA

WILSON, JANET

Name WILSON, JANET
Amount 250.00
To Richard Burr (R)
Year 2004
Transaction Type 15
Filing ID 24020012848
Application Date 2003-11-25
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party R
Recipient State NC
Committee Name Richard Burr Cmte
Seat federal:senate

WILSON, JANET

Name WILSON, JANET
Amount 250.00
To Richard Burr (R)
Year 2004
Transaction Type 15
Filing ID 23020421795
Application Date 2003-08-19
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party R
Recipient State NC
Committee Name Richard Burr Cmte
Seat federal:senate

WILSON, JANET

Name WILSON, JANET
Amount 250.00
To SMITH, FRED
Year 2004
Application Date 2004-08-09
Contributor Occupation SALES
Contributor Employer DIXIE-DENNING SUPPLY INC
Recipient Party R
Recipient State NC
Seat state:upper
Address 202 S PINE ST BENSON NC

WILSON, JANET

Name WILSON, JANET
Amount 250.00
To TARLETON, CULLIE
Year 20008
Application Date 2007-07-09
Contributor Occupation RETIRED
Recipient Party D
Recipient State NC
Seat state:lower
Address 411 TREMONT CIR SE LENOIR NC

WILSON, JANET

Name WILSON, JANET
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28990690689
Application Date 2008-02-11
Contributor Occupation Health Manager
Contributor Employer State of Missouri
Organization Name State of Missouri
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 3843 Liverpool Dr JEFFERSON CITY MO

WILSON, JANET

Name WILSON, JANET
Amount 250.00
To NIXON, JEREMIAH W (JAY)
Year 20008
Application Date 2008-02-10
Contributor Occupation HEALTH MANAGER
Contributor Employer STATE OF MISSOURI-DEPT OF HEALTH
Recipient Party D
Recipient State MO
Seat state:governor
Address 3843 LIVERPOOL DR JEFFERSON CITY MO

WILSON, JANET

Name WILSON, JANET
Amount 250.00
To Robin Hayes (R)
Year 2010
Transaction Type 15
Filing ID 29933502116
Application Date 2009-01-14
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Recipient State NC
Committee Name Hayes for Congress
Seat federal:house

WILSON, JANET

Name WILSON, JANET
Amount 250.00
To Elizabeth Warren (D)
Year 2012
Transaction Type 15
Filing ID 12020300195
Application Date 2012-03-27
Contributor Occupation RETAIL MANAGER
Contributor Employer BAY CENTER MARICULTURE
Organization Name Bay Center Mariculture
Contributor Gender F
Recipient Party D
Recipient State MA
Committee Name Elizabeth for Massachusetts
Seat federal:senate

WILSON, JANET

Name WILSON, JANET
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28931346717
Application Date 2008-03-19
Contributor Occupation Not employed
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 2 Durbin Ave DENVILLE NJ

WILSON, JANET

Name WILSON, JANET
Amount 250.00
To Brian Baird (D)
Year 2006
Transaction Type 15
Filing ID 25971189661
Application Date 2005-07-20
Contributor Occupation RETAIL SALES
Contributor Employer BAY CENTER MARICULTURE
Organization Name Bay Center Mariculture
Contributor Gender F
Recipient Party D
Recipient State WA
Committee Name Brian Baird for Congress
Seat federal:house
Address PO 356 BAY CENTER WA

WILSON, JANET

Name WILSON, JANET
Amount 200.00
To Democratic Congressional Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 29992628004
Application Date 2009-07-13
Contributor Occupation Pet Sitter
Contributor Employer Self-Employed
Organization Name Pet Sitter
Contributor Gender F
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 3070 Plaza Blanca SANTA FE NM

WILSON, JANET

Name WILSON, JANET
Amount 200.00
To Richard Burr (R)
Year 2004
Transaction Type 15
Filing ID 23020191644
Application Date 2003-03-31
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender F
Recipient Party R
Recipient State NC
Committee Name Richard Burr Cmte
Seat federal:senate
Address 411 Tremont Park Circle SE LENOIR NC

WILSON, JANET

Name WILSON, JANET
Amount 200.00
To GOEBEL, PAUL D
Year 20008
Application Date 2008-03-24
Recipient Party D
Recipient State NC
Seat state:lower
Address 624 SEDGEWOOD DR ROCK HILL SC

WILSON, JANET

Name WILSON, JANET
Amount 200.00
To STORMS, RONDA
Year 2006
Application Date 2006-10-27
Contributor Occupation RETIRED
Recipient Party R
Recipient State FL
Seat state:upper
Address 1926 WOLF LAUREL DR SUN CITY CENTER FL

WILSON, JANET

Name WILSON, JANET
Amount 200.00
To Robin Hayes (R)
Year 2006
Transaction Type 15
Filing ID 25971165630
Application Date 2005-07-28
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party R
Recipient State NC
Committee Name Hayes for Congress
Seat federal:house
Address 411 Tremont Circle SE LENOIR NC

WILSON, JANET

Name WILSON, JANET
Amount 100.00
To GOSS, BENJAMIN STEPHENSON
Year 2010
Application Date 2010-03-01
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State NC
Seat state:upper
Address 411 TREMONT PARK CIRCLE SE LENOIR NC

WILSON, JANET

Name WILSON, JANET
Amount 100.00
To GALLAGHER, TOM
Year 2006
Application Date 2006-01-27
Recipient Party R
Recipient State FL
Seat state:governor
Address 1926 WOLF LAUREL DR SUN CITY CENTER FL

WILSON, JANET

Name WILSON, JANET
Amount 100.00
To COX, CATHY
Year 2006
Application Date 2005-11-22
Contributor Occupation HOMEMAKER
Contributor Employer NONE
Recipient Party D
Recipient State GA
Seat state:governor
Address 15 SHELLWORTH CROSSING SAVANNAH GA

WILSON, JANET

Name WILSON, JANET
Amount 100.00
To BALLANTINE, PATRICK J
Year 2004
Application Date 2004-10-04
Recipient Party R
Recipient State NC
Seat state:governor
Address 6306 PIGFISH LN WILMINGTON NC

WILSON, JANET

Name WILSON, JANET
Amount 100.00
To BALLANTINE, PATRICK J
Year 2004
Application Date 2004-10-04
Recipient Party R
Recipient State NC
Seat state:governor
Address 411 TREMONT CIRCLE SE LENOIR NC

WILSON, JANET

Name WILSON, JANET
Amount 75.00
To SMITH, FRED
Year 2004
Application Date 2004-03-30
Contributor Occupation SALES
Contributor Employer DIXIE-DENNING SUPPLY INC
Recipient Party R
Recipient State NC
Seat state:upper
Address 202 S PINE ST BENSON NC

WILSON, JANET

Name WILSON, JANET
Amount 50.00
To HOTTINGER, JAY
Year 2010
Application Date 2010-09-12
Recipient Party R
Recipient State OH
Seat state:lower
Address 1217 BRITTANY HILLS NEWARK OH

WILSON, JANET

Name WILSON, JANET
Amount 50.00
To BROWN, J PAUL
Year 2010
Application Date 2010-06-20
Contributor Occupation AGRICULTURE
Contributor Employer SELF
Recipient Party R
Recipient State CO
Seat state:lower
Address 700 CR 302 DURANGO CO

WILSON, JANET

Name WILSON, JANET
Amount 25.00
To SENATE DEMOCRATIC CAMPAIGN CMTE OF WASHINGTON
Year 2010
Application Date 2010-07-22
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State WA
Committee Name SENATE DEMOCRATIC CAMPAIGN CMTE OF WASHINGTON
Address 1653 219TH PL SE BURIEN WA

WILSON, JANET

Name WILSON, JANET
Amount 25.00
To MIOLI, JOSEPH
Year 20008
Application Date 2008-08-09
Recipient Party D
Recipient State CT
Seat state:lower
Address 21 LEES LN WEST PORT CT

WILSON, JANET

Name WILSON, JANET
Amount 20.00
To LAZAR, DAVID
Year 2010
Application Date 2010-07-11
Recipient Party R
Recipient State MI
Seat state:lower
Address 720 N SHIAWASSEE OWOSSO MI

WILSON, JANET

Name WILSON, JANET
Amount 15.00
To SENATE DEMOCRATIC CAMPAIGN CMTE OF WASHINGTON
Year 20008
Application Date 2007-11-27
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State WA
Committee Name SENATE DEMOCRATIC CAMPAIGN CMTE OF WASHINGTON
Address 7750 57TH AVE NE SEATTLE WA

WILSON, JANET

Name WILSON, JANET
Amount -50.00
To Barack Obama (D)
Year 2012
Transaction Type 22y
Filing ID 12970899980
Application Date 2012-01-31
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president

JANET L TE WILSON

Name JANET L TE WILSON
Address 80230 Hazelton Road Cottage Grove OR 97424
Value 16655
Landvalue 16655

WILSON JANET M

Name WILSON JANET M
Physical Address 1450 PARK DR, CASSELBERRY, FL 32707
Owner Address 384 CEDAR HILL RD, FISHKILL, NY 12524
County Seminole
Year Built 1961
Area 1368
Land Code Single Family
Address 1450 PARK DR, CASSELBERRY, FL 32707

WILSON JANET M

Name WILSON JANET M
Physical Address 616 OAKLAND RD, AUBURNDALE, FL 33823
Owner Address 616 OAKLAND RD, AUBURNDALE, FL 33823
Ass Value Homestead 54713
Just Value Homestead 54925
County Polk
Year Built 2007
Area 1920
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 616 OAKLAND RD, AUBURNDALE, FL 33823

WILSON JANET M

Name WILSON JANET M
Physical Address 907 HENDON CT, SUN CITY CENTER, FL 33573
Owner Address 907 HENDON CT, SUN CITY CENTER, FL 33573
Ass Value Homestead 36139
Just Value Homestead 38666
County Hillsborough
Year Built 1982
Area 1120
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 907 HENDON CT, SUN CITY CENTER, FL 33573

WILSON JANET LADALE

Name WILSON JANET LADALE
Physical Address 800 BAY DR 23, NICEVILLE, FL 32578
Owner Address 6006 MCALESTER WAY, CENTREVILLE, VA 20121
County Okaloosa
Year Built 1981
Area 1692
Land Code Single Family
Address 800 BAY DR 23, NICEVILLE, FL 32578

WILSON JANET L

Name WILSON JANET L
Physical Address 4183 KENT AVE, LAKE WORTH, FL 33461
Owner Address 4183 KENT AVE, LAKE WORTH, FL 33461
Ass Value Homestead 70834
Just Value Homestead 100018
County Palm Beach
Year Built 1973
Area 1905
Land Code Single Family
Address 4183 KENT AVE, LAKE WORTH, FL 33461

WILSON JANET L

Name WILSON JANET L
Physical Address 8904 N HAMNER AV A-B, TAMPA, FL 33604
Owner Address 814 W LINEBAUGH AVE APT 111, TAMPA, FL 33612
County Hillsborough
Year Built 1946
Area 1605
Land Code Multi-family - less than 10 units
Address 8904 N HAMNER AV A-B, TAMPA, FL 33604

WILSON JANET K

Name WILSON JANET K
Physical Address 8522 LONG BOAT LN, HUDSON, FL 34667
Owner Address 8522 LONGBOAT LN, HUDSON, FL 34667
Ass Value Homestead 35407
Just Value Homestead 35407
County Pasco
Year Built 1979
Area 1694
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8522 LONG BOAT LN, HUDSON, FL 34667

WILSON JANET HALL

Name WILSON JANET HALL
Physical Address 14997 RIVERS EDGE CT, FORT MYERS, FL 33908
Owner Address 14997 RIVERS EDGE CT 254, FORT MYERS, FL 33908
Ass Value Homestead 82889
Just Value Homestead 87900
County Lee
Year Built 1986
Area 949
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 14997 RIVERS EDGE CT, FORT MYERS, FL 33908

JANET A WILSON

Name JANET A WILSON
Address 6644 Oak Street Scottsdale AZ 85257
Value 27500
Landvalue 27500

WILSON JANET E

Name WILSON JANET E
Physical Address 2810 TUCKERSTOWN DR, SARASOTA, FL 34231
Owner Address 1213 RIVERSIDE AVE, BALTIMORE, MD 21230
County Sarasota
Year Built 1977
Area 1702
Land Code Single Family
Address 2810 TUCKERSTOWN DR, SARASOTA, FL 34231

WILSON JANET E

Name WILSON JANET E
Physical Address 809 N LAVON AVE, KISSIMMEE, FL 34741
Owner Address 2254 SEVEN OAKS DR, SAINT CLOUD, FL 34772
County Osceola
Year Built 1993
Area 1657
Land Code Single Family
Address 809 N LAVON AVE, KISSIMMEE, FL 34741

WILSON JANET C

Name WILSON JANET C
Physical Address 1609 LANDO LN, ORLANDO, FL 32806
Owner Address 1609 LANDO LN, ORLANDO, FLORIDA 32806
Ass Value Homestead 102537
Just Value Homestead 115792
County Orange
Year Built 1959
Area 1681
Land Code Single Family
Address 1609 LANDO LN, ORLANDO, FL 32806

WILSON JANET B

Name WILSON JANET B
Physical Address 115 DOGWOOD TRL, LEESBURG FL, FL 34748
Ass Value Homestead 24872
Just Value Homestead 24872
County Lake
Year Built 1974
Area 864
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Cooperatives
Address 115 DOGWOOD TRL, LEESBURG FL, FL 34748

WILSON JANET B

Name WILSON JANET B
Physical Address 12028 SAVERIO LN, JACKSONVILLE, FL 32225
Owner Address 12028 SAVERIO LN, JACKSONVILLE, FL 32225
Ass Value Homestead 111393
Just Value Homestead 111393
County Duval
Year Built 1997
Area 1958
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12028 SAVERIO LN, JACKSONVILLE, FL 32225

WILSON JANET A

Name WILSON JANET A
Physical Address 4919 HEADLAND HILLS AV, TAMPA, FL 33625
Owner Address 4919 HEADLAND HILLS AVE, TAMPA, FL 33625
Ass Value Homestead 91743
Just Value Homestead 97188
County Hillsborough
Year Built 1982
Area 1475
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4919 HEADLAND HILLS AV, TAMPA, FL 33625

WILSON JANET

Name WILSON JANET
Physical Address 393 ERON WAY UNIT 43, WINTER GARDEN, FL 34787
Owner Address 393 ERON WAY, WINTER GARDEN, FLORIDA 34787
Ass Value Homestead 31310
Just Value Homestead 37211
County Orange
Year Built 1988
Area 930
Land Code Condominiums
Address 393 ERON WAY UNIT 43, WINTER GARDEN, FL 34787

WILSON JANET

Name WILSON JANET
Physical Address 6761 SOUTHWELL DR, FORT MYERS, FL 33966
Owner Address 6761 SOUTHWELL DR, FORT MYERS, FL 33966
County Lee
Year Built 1987
Area 2072
Land Code Single Family
Address 6761 SOUTHWELL DR, FORT MYERS, FL 33966

WILSON JANET E

Name WILSON JANET E
Physical Address 2254 SEVEN OAKS DR, SAINT CLOUD, FL 34772
Owner Address 2254 SEVEN OAKS DR, SAINT CLOUD, FL 34772
Ass Value Homestead 62000
Just Value Homestead 62000
County Osceola
Year Built 2008
Area 1465
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2254 SEVEN OAKS DR, SAINT CLOUD, FL 34772

WILSON JANET

Name WILSON JANET
Physical Address 964 ASHTON COVE TER, JACKSONVILLE, FL 32218
Owner Address 964 ASHTON COVE TER, JACKSONVILLE, FL 32218
Ass Value Homestead 87247
Just Value Homestead 87247
County Duval
Year Built 2003
Area 2140
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 964 ASHTON COVE TER, JACKSONVILLE, FL 32218

JANET B WILSON

Name JANET B WILSON
Address 116 Tuska Hills Drive Holly Springs NC 27540
Value 36000
Landvalue 36000
Buildingvalue 130053

JANET B WILSON & AL ET WILSON

Name JANET B WILSON & AL ET WILSON
Address 610 Brickleberry Court Roswell GA
Value 42700
Landvalue 42700
Buildingvalue 162500
Landarea 9,918 square feet

JANET L TE WILSON

Name JANET L TE WILSON
Address 80256 Hazelton Road Cottage Grove OR 97424
Value 12730
Buildingvalue 12730

JANET K WILSON & LARRY W WILSON

Name JANET K WILSON & LARRY W WILSON
Address 23 Bath Club Circle North Redington Beach FL 33708
Type Condo
Price 253400

JANET K WILSON & GREGORY P WILSON

Name JANET K WILSON & GREGORY P WILSON
Address 8818 SE 62nd Street Mercer Island WA 98040
Value 43000
Landvalue 538000
Buildingvalue 43000

JANET I WILSON

Name JANET I WILSON
Address 312 Fairmont Drive Cocoa FL 32922
Value 50000
Landvalue 50000
Type Hip/Gable
Price 7500
Usage Single Family Residence

JANET GREEN WILSON

Name JANET GREEN WILSON
Address 3015 Page Street Philadelphia PA 19121
Value 3708
Landvalue 3708
Buildingvalue 20092
Landarea 904.47 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sale deferred for closer review by Evaluation staff
Price 1

JANET GREEN WILSON

Name JANET GREEN WILSON
Address 3012 N Bonsall Street Philadelphia PA 19132
Value 2501
Landvalue 2501
Buildingvalue 26999
Landarea 641.25 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sale deferred for closer review by Evaluation staff
Price 1

JANET G WILSON

Name JANET G WILSON
Address 1644 Summit Lake Boulevard Akron OH 44314
Value 63710
Landvalue 14950
Buildingvalue 63710
Landarea 9,901 square feet
Bedrooms 2
Numberofbedrooms 2
Type Gas
Basement Full

JANET B WILSON

Name JANET B WILSON
Address 12028 Saverio Lane Jacksonville FL 32225
Value 168115
Landvalue 27000
Buildingvalue 138491
Usage Residential Land 3-7 Units Per Acre

JANET EMERSON WILSON & CAMERON S WILSON

Name JANET EMERSON WILSON & CAMERON S WILSON
Address 3232 Murray Road Finksburg MD
Value 162900
Landvalue 162900
Buildingvalue 257000
Landarea 99,752 square feet
Numberofbathrooms 2

JANET E WILSON

Name JANET E WILSON
Address 402 Mckinley Street Middletown OH

JANET DOVNARSKY JAMES WILSON

Name JANET DOVNARSKY JAMES WILSON
Address 2050-52 Waverly Street Philadelphia PA 19146
Value 137354
Landvalue 137354
Buildingvalue 703946
Landarea 2,097 square feet
Type Others, for some reason does not meet the criteria in the definition of market value
Price 405000

JANET DELLINGER WILSON

Name JANET DELLINGER WILSON
Address 304 Spring Valley Drive Burlington NC
Value 25000
Landvalue 25000
Buildingvalue 94922
Landarea 21,649 square feet
Numberofbathrooms 1.1
Bedrooms 3
Numberofbedrooms 3

JANET D WILSON

Name JANET D WILSON
Address 120 Juanita Drive Incline Village NV
Value 81000
Landvalue 81000
Buildingvalue 89706
Landarea 43 square feet
Bedrooms 3
Numberofbedrooms 3
Type Townhse End
Price 77000

JANET CLAIRE WILSON

Name JANET CLAIRE WILSON
Address 1435 E Irish Lane Littleton CO 80122
Value 20000
Landvalue 20000
Buildingvalue 366175
Landarea 7,274 square feet

JANET C WILSON

Name JANET C WILSON
Address 779 Spanish Cove Drive Melbourne FL 32940
Value 48000
Landvalue 48000
Type Hip/Gable
Price 168800
Usage Single Family Residence

JANET C WAKELY WILSON & YVONNE BARBARA WILSON

Name JANET C WAKELY WILSON & YVONNE BARBARA WILSON
Address 6203 Marglenn Avenue Parkville MD
Value 62120
Landvalue 62120
Airconditioning yes

JANET E WILSON

Name JANET E WILSON
Address 844 Lumbert Mill Road Barnstable Town MA
Value 110000
Landvalue 110000
Buildingvalue 141800

WILSON JACK R & JANET R

Name WILSON JACK R & JANET R
Physical Address 2419 CAVALLA LOOP, PENSACOLA, FL 32526
Owner Address 2419 CAVALLA LOOP, PENSACOLA, FL 32526
Ass Value Homestead 94462
Just Value Homestead 94462
County Escambia
Year Built 1977
Area 2308
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2419 CAVALLA LOOP, PENSACOLA, FL 32526

Janet M. Wilson

Name Janet M. Wilson
Doc Id 08138607
City Essex Junction VT
Designation us-only
Country US

JANET WILSON

Name JANET WILSON
Type Independent Voter
State AR
Address 3320 DARTMOUTH CT, LITTLE ROCK, AR 72204
Phone Number 501-213-5636
Email Address [email protected]

JANET WILSON

Name JANET WILSON
Type Voter
State AL
Address 469 DUMAS DRIVE, AUBURN, AL 36830
Phone Number 334-375-4911
Email Address [email protected]

JANET WILSON

Name JANET WILSON
Type Republican Voter
State AL
Address 469 DUMAS DR, AUBURN, AL 36830
Phone Number 334-375-4911
Email Address [email protected]

JANET WILSON

Name JANET WILSON
Type Independent Voter
State AL
Address 443 VIRGINIA DR., ATMORE, AL 36502
Phone Number 251-253-0006
Email Address [email protected]

JANET WILSON

Name JANET WILSON
Type Independent Voter
State AL
Phone Number 205-837-4076
Email Address [email protected]

Janet S Wilson

Name Janet S Wilson
Visit Date 4/13/10 8:30
Appointment Number U56342
Type Of Access VA
Appt Made 2/19/14 0:00
Appt Start 2/21/14 20:30
Appt End 2/21/14 23:59
Total People 6
Last Entry Date 2/19/14 10:37
Meeting Location WH
Caller ZAID
Description WEST WING TOUR
Release Date 05/30/2014 07:00:00 AM +0000

Janet C Wilson

Name Janet C Wilson
Visit Date 4/13/10 8:30
Appointment Number U47005
Type Of Access VA
Appt Made 10/16/12 0:00
Appt Start 11/3/12 8:30
Appt End 11/3/12 23:59
Total People 297
Last Entry Date 10/16/12 16:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

Janet K Wilson

Name Janet K Wilson
Visit Date 4/13/10 8:30
Appointment Number U37213
Type Of Access VA
Appt Made 9/7/12 0:00
Appt Start 9/20/12 8:30
Appt End 9/20/12 23:59
Total People 290
Last Entry Date 9/7/12 13:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Janet K Wilson

Name Janet K Wilson
Visit Date 4/13/10 8:30
Appointment Number U37201
Type Of Access VA
Appt Made 9/7/12 0:00
Appt Start 9/20/12 7:30
Appt End 9/20/12 23:59
Total People 294
Last Entry Date 9/7/12 12:25
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Janet K Wilson

Name Janet K Wilson
Visit Date 4/13/10 8:30
Appointment Number U19653
Type Of Access VA
Appt Made 6/27/2012 0:00
Appt Start 6/29/2012 8:00
Appt End 6/29/2012 23:59
Total People 299
Last Entry Date 6/27/2012 19:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Janet W Wilson

Name Janet W Wilson
Visit Date 4/13/10 8:30
Appointment Number U51687
Type Of Access VA
Appt Made 10/19/11 0:00
Appt Start 10/27/11 9:00
Appt End 10/27/11 23:59
Total People 348
Last Entry Date 10/19/11 17:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Janet Y Wilson

Name Janet Y Wilson
Visit Date 4/13/10 8:30
Appointment Number U51551
Type Of Access VA
Appt Made 10/20/11 0:00
Appt Start 10/22/11 12:00
Appt End 10/22/11 23:59
Total People 315
Last Entry Date 10/20/11 7:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

JANET L WILSON

Name JANET L WILSON
Visit Date 4/13/10 8:30
Appointment Number U87202
Type Of Access VA
Appt Made 2/28/11 18:31
Appt Start 3/8/11 9:00
Appt End 3/8/11 23:59
Total People 351
Last Entry Date 2/28/11 18:31
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/24/2011 07:00:00 AM +0000

JANET B WILSON

Name JANET B WILSON
Visit Date 4/13/10 8:30
Appointment Number U86391
Type Of Access VA
Appt Made 3/12/10 13:33
Appt Start 3/18/10 14:00
Appt End 3/18/10 23:59
Total People 296
Last Entry Date 3/12/2010
Meeting Location WH
Caller VISITORS
Description 2PM GROUP TOURS /
Release Date 06/25/2010 07:00:00 AM +0000

JANET WILSON

Name JANET WILSON
Visit Date 4/13/10 8:30
Appointment Number U07627
Type Of Access VA
Appt Made 5/20/10 9:46
Appt Start 5/21/10 11:00
Appt End 5/21/10 23:59
Total People 360
Last Entry Date 5/20/10 9:46
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 08/27/2010 07:00:00 AM +0000

JANET WILSON

Name JANET WILSON
Visit Date 4/13/10 8:30
Appointment Number U04727
Type Of Access VA
Appt Made 5/8/10 10:45
Appt Start 5/14/10 9:00
Appt End 5/14/10 23:59
Total People 322
Last Entry Date 5/8/10 10:45
Meeting Location WH
Caller VISITORS
Description TOURS /
Release Date 08/27/2010 07:00:00 AM +0000

JANET WILSON

Name JANET WILSON
Car CHEVROLET SILVERADO 2500HD
Year 2007
Address 136 County Road 525, Bayfield, CO 81122-9607
Vin 1GCHK23607F566076
Phone 970-884-2249

JANET WILSON

Name JANET WILSON
Car TOYOTA RAV4
Year 2007
Address 15936 Granada Ave, Saint Paul, MN 55124-6320
Vin JTMBD33V176041332

JANET WILSON

Name JANET WILSON
Car LEXUS GS 350
Year 2007
Address 115 Fm 1183, Ennis, TX 75119-0751
Vin JTHBE96SX70023883

JANET WILSON

Name JANET WILSON
Car FORD FUSION
Year 2007
Address 6336 MCCLENDON LOOP, BENTON, AR 72019-1546
Vin 3FAHP07Z47R225072

JANET WILSON

Name JANET WILSON
Car TOYOTA RAV4
Year 2007
Address 9858 Ford Rd, Perrysburg, OH 43551-3709
Vin JTMZD31V776033351
Phone 419-661-9994

JANET WILSON

Name JANET WILSON
Car LEXUS GS 350
Year 2007
Address 6006 Mcalester Way, Centreville, VA 20121-5328
Vin JTHCE96S070007017

JANET WILSON

Name JANET WILSON
Car TOYOTA COROLLA
Year 2007
Address 1245 DORENA RD, RUSSELL SPGS, KY 42642-8960
Vin 2T1BR32E67C808555

JANET WILSON

Name JANET WILSON
Car TOYOTA COROLLA
Year 2007
Address 115 Highland Ave, Lancaster, KY 40444-1017
Vin 2T1BR30E67C769226
Phone 859-792-9821

JANET WILSON

Name JANET WILSON
Car HONDA CIVIC
Year 2007
Address 14997 Rivers Edge Ct Apt 254, Fort Myers, FL 33908-7927
Vin 1HGFA16507L082113

JANET WILSON

Name JANET WILSON
Car FORD ESCAPE
Year 2007
Address 2110 CEDAR TRL, ANNA, TX 75409-4549
Vin 1FMYU03157KA14501

JANET WILSON

Name JANET WILSON
Car FORD EXPLORER SPORT TRAC
Year 2007
Address 204 Candlelight Dr, Kenai, AK 99611-8243
Vin 1FMEU53857UA29193

JANET WILSON

Name JANET WILSON
Car ACURA TL
Year 2007
Address 4848 Fern Grove Ct, Groveport, OH 43125-9253
Vin 19UUA66227A010724

JANET WILSON

Name JANET WILSON
Car BMW 3 SERIES
Year 2007
Address 819 2nd Ave, Aurora, IL 60505-3707
Vin WBAVA37537NL10126
Phone 630-851-0793

JANET M WILSON

Name JANET M WILSON
Car TOYOTA SIENNA
Year 2007
Address 2667 Bull Shoals Dr, Fort Worth, TX 76131-2075
Vin 5TDZK23CX7S043867

JANET WILSON

Name JANET WILSON
Car CHEVROLET TRAILBLAZER
Year 2007
Address 230 CRAIGHEAD LN, DRAKES BRANCH, VA 23937-2544
Vin 1GNDS13SX72260345

JANET WILSON

Name JANET WILSON
Car FORD FUSION
Year 2007
Address PO BOX 61, BOLIVAR, TN 38008-0061
Vin 3FAHP07197R212201

JANET WILSON

Name JANET WILSON
Car JEEP GRAND CHEROKEE
Year 2007
Address 11102 PINEHURST RD, PLYMOUTH, MI 48170-5844
Vin 1J8HR58217C677457
Phone 248-305-5626

JANET WILSON

Name JANET WILSON
Car JEEP PATRIOT
Year 2007
Address 100 Dry Branch Rd, Hazel Green, KY 41332-9412
Vin 1J8FF48W57D322492

JANET WILSON

Name JANET WILSON
Car FORD FUSION
Year 2007
Address 7533 Tedder St, North Charleston, SC 29420-4241
Vin 3FAHP07Z47R234516

JANET WILSON

Name JANET WILSON
Car DODGE DAKOTA
Year 2007
Address 7200 Newton Dr, Overland Park, KS 66204-1844
Vin 1D7HW48J97S128134
Phone 913-384-3984

JANET WILSON

Name JANET WILSON
Car CHEVROLET IMPALA
Year 2007
Address 1013 Keystone Ave, Northbrook, IL 60062-3616
Vin 2G1WU58R079298220

JANET WILSON

Name JANET WILSON
Car CHEVROLET TAHOE
Year 2007
Address 7350 Britts Bnd W, New Albany, OH 43054-8916
Vin 1GNFK130X7J325580

JANET WILSON

Name JANET WILSON
Car FORD EXPLORER SPORT TRAC
Year 2007
Address 819 S Botany Dr, Florence, SC 29501-5903
Vin 1FMEU33837UA05320
Phone

Janet Wilson

Name Janet Wilson
Car NISSAN MAXIMA
Year 2007
Address 404 Bradley Ave, Bishopville, SC 29010-1508
Vin 1N4BA41E67C861429
Phone

JANET WILSON

Name JANET WILSON
Car HONDA CIVIC
Year 2007
Address 115 Fm 1183, Ennis, TX 75119-0751
Vin 2HGFG12807H553169
Phone

JANET WILSON

Name JANET WILSON
Car PONTIAC G6
Year 2007
Address 3091 MATHER ST, BRIGHTON, CO 80601-2742
Vin 1G2ZG58B474231304

JANET WILSON

Name JANET WILSON
Car PONTIAC GRAND PRIX
Year 2007
Address 2219 Hempstead Dr, Troy, MI 48083-2639
Vin 2G2WP552671224695

JANET WILSON

Name JANET WILSON
Car GMC SIERRA 1500
Year 2007
Address 1606 W Main St, Greenwood, MO 64034-8601
Vin 2GTFK13Y971652383

Janet Wilson

Name Janet Wilson
Domain freehcgdietrecipes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-06
Update Date 2012-12-07
Registrar Name GODADDY.COM, LLC
Registrant Address 3485 Acworth Due West Rd.|Suite 130 Acworth Georgia 30101
Registrant Country UNITED STATES

Janet Wilson

Name Janet Wilson
Domain hcgdropscanada.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-15
Update Date 2013-09-16
Registrar Name GODADDY.COM, LLC
Registrant Address 3485 Acworth Due West Rd.|Suite 130 Acworth Georgia 30101
Registrant Country UNITED STATES

Janet Wilson

Name Janet Wilson
Domain wardandwilsonstives.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-12-06
Update Date 2012-12-06
Registrar Name REGISTER.COM, INC.
Registrant Address 5 Fernlea Terrace St.Ives Cornwall TR26 2BU
Registrant Country UNITED KINGDOM

Janet Wilson

Name Janet Wilson
Domain leanbodyformen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-07
Update Date 2013-03-07
Registrar Name GODADDY.COM, LLC
Registrant Address 3485 Acworth Due West Rd.|Suite 130 Acworth Georgia 30101
Registrant Country UNITED STATES

Janet Wilson

Name Janet Wilson
Domain garcinia-extract.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-30
Update Date 2013-10-31
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 WILSON

Name JANET WILSON
Domain nattina.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-11-30
Update Date 2012-11-30
Registrar Name ENOM, INC.
Registrant Address 1 JESMOND DENE RD NEWCASTLE UPON TYNE NE2 3QJ
Registrant Country UNITED KINGDOM

Janet Wilson

Name Janet Wilson
Domain occupytheyouth.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-09
Update Date 2012-12-10
Registrar Name GODADDY.COM, LLC
Registrant Address 11909 12 Ave Ct NW Gig Harbor Washington 98332
Registrant Country UNITED STATES

Janet Wilson

Name Janet Wilson
Domain paradeofproducts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-25
Update Date 2012-05-26
Registrar Name GODADDY.COM, LLC
Registrant Address 1108 US 27 N Lake Placid Florida 33852
Registrant Country UNITED STATES

JANET WILSON

Name JANET WILSON
Domain twincountyconcrete.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2013-05-09
Update Date 2013-05-09
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 815 TRAINING CENTER RD HILLSVILLE VA 24343
Registrant Country UNITED STATES

JANET WILSON

Name JANET WILSON
Domain maidie.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 1999-07-01
Update Date 2008-06-12
Registrar Name REGISTER.COM, INC.
Registrant Address P. O. BOX 2454 ACWORTH GA 30102
Registrant Country UNITED STATES

JANET WILSON

Name JANET WILSON
Domain royaldutchgrooming.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-11-21
Update Date 2013-08-22
Registrar Name ENOM, INC.
Registrant Address 13261 CROWN RD IRWIN PA 15642
Registrant Country UNITED STATES

JANET WILSON

Name JANET WILSON
Domain jattwinn.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 1999-07-01
Update Date 2008-06-12
Registrar Name REGISTER.COM, INC.
Registrant Address P. O. BOX 2454 ACWORTH GA 30102
Registrant Country UNITED STATES

Janet Wilson

Name Janet Wilson
Domain bnlcleanenergy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-09
Update Date 2013-08-10
Registrar Name GODADDY.COM, LLC
Registrant Address 11909 12 AVE CT NW Gig Harbor Washington 98332
Registrant Country UNITED STATES

Janet Wilson

Name Janet Wilson
Domain thinnow.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-08
Update Date 2013-02-19
Registrar Name GODADDY.COM, LLC
Registrant Address 3485 Acworth Due West Rd.|Suite 130 Acworth Georgia 30101
Registrant Country UNITED STATES

JANET WILSON

Name JANET WILSON
Domain occupypueblo.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-08-04
Update Date 2013-07-23
Registrar Name ENOM, INC.
Registrant Address 11909 12 AVE CT NW GIG HARBOR WA 98332
Registrant Country UNITED STATES

Janet Wilson

Name Janet Wilson
Domain buyhcgcanada.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-15
Update Date 2013-09-16
Registrar Name GODADDY.COM, LLC
Registrant Address 3485 Acworth Due West Rd.|Suite 130 Acworth Georgia 30101
Registrant Country UNITED STATES

Janet Wilson

Name Janet Wilson
Domain triphala-churna.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-03
Update Date 2013-05-03
Registrar Name GODADDY.COM, LLC
Registrant Address 3485 Acworth Due West Rd.|Suite 130 Acworth Georgia 30101
Registrant Country UNITED STATES

Janet Wilson

Name Janet Wilson
Domain triphaladiet.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-03
Update Date 2013-05-03
Registrar Name GODADDY.COM, LLC
Registrant Address 3485 Acworth Due West Rd.|Suite 130 Acworth Georgia 30101
Registrant Country UNITED STATES

Janet Wilson

Name Janet Wilson
Domain hcg-canada.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-12
Update Date 2013-10-13
Registrar Name GODADDY.COM, LLC
Registrant Address 3485 Acworth Due West Rd.|Suite 130 Acworth Georgia 30101
Registrant Country UNITED STATES

Janet Wilson

Name Janet Wilson
Domain triphala-benefits.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-03
Update Date 2013-05-03
Registrar Name GODADDY.COM, LLC
Registrant Address 3485 Acworth Due West Rd.|Suite 130 Acworth Georgia 30101
Registrant Country UNITED STATES

Janet Wilson

Name Janet Wilson
Domain healthierpeople.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-21
Update Date 2013-08-22
Registrar Name GODADDY.COM, LLC
Registrant Address 3485 Acworth Due West Rd.|Suite 130 Acworth Georgia 30101
Registrant Country UNITED STATES

Janet Wilson

Name Janet Wilson
Domain memorablecreationsunlimited.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-02-12
Update Date 2008-11-11
Registrar Name GODADDY.COM, LLC
Registrant Address 2211 Seven Maples Drive Kingwood Texas 77345
Registrant Country UNITED STATES

Janet Wilson

Name Janet Wilson
Domain garcinia-cambogia-extract.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-30
Update Date 2013-10-31
Registrar Name GODADDY.COM, LLC
Registrant Address 3485 Acworth Due West Rd.|Suite 130 Acworth Georgia 30101
Registrant Country UNITED STATES