Janice Allen

We have found 354 public records related to Janice Allen in 33 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 37 business registration records connected with Janice Allen in public records. The businesses are registered in 14 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 12 different industries. Most of the businesses are engaged in Food Stores (Food) 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 6 states: AZ, IN, AL, ID, IL and GA. Average wage of employees is $28,003.


Janice O Allen

Name / Names Janice O Allen
Age 51
Birth Date 1973
Person 15 Helen St #1, Dorchester Center, MA 02124
Phone Number 857-205-5444
Previous Address 21 Stockton St #I, Dorchester Center, MA 02124
665 PO Box, Dorchester, MA 02174

Janice B Allen

Name / Names Janice B Allen
Age 57
Birth Date 1967
Person 944 Parker St #387, Jamaica Plain, MA 02130
Phone Number 617-524-4381
Possible Relatives Sjanice Allen
Previous Address 944 Parker St, Jamaica Plain, MA 02130
944 Parker St #367, Jamaica Plain, MA 02130
11 New Whitney #412, Brookline, MA 02146
Email [email protected]

Janice Elsie Allen

Name / Names Janice Elsie Allen
Age 60
Birth Date 1964
Person 426 Brokenbough Dr, Slidell, LA 70458
Phone Number 561-478-5827
Possible Relatives



Previous Address 2931 PO Box, Slidell, LA 70459
4300 Tanglewood #23, West Palm Beach, FL 33410
4300 Tanglewood 23, West Palm Beach, FL 33410
4858 Cherry Rd, West Palm Beach, FL 33417
6101 Tullis Dr, New Orleans, LA 70131
6101 Tullis Dr #144, New Orleans, LA 70131
6101 Tullis Dr #70, New Orleans, LA 70131
6826 Seagull Ln #J, New Orleans, LA 70126
2611 Florida St, Mobile, AL 36606
2212 PO Box, Pomona, CA 91769
3800 Texas Dr #206G, New Orleans, LA 70114
1609 Apache Dr, Harvey, LA 70058
11300 Tanglewood, West Palm Beach, FL 33410
963 Arrow Hwy #105, Claremont, CA 91711

Janice Marie Allen

Name / Names Janice Marie Allen
Age 61
Birth Date 1963
Person 2714 Woodlawn Dr, Alexandria, LA 71303
Phone Number 318-442-3862
Possible Relatives

Dionne Renee Eaddy
Previous Address 2607 3rd St, Alexandria, LA 71302
2622 Lasalle Dr, Alexandria, LA 71303
2943 Locust St, Alexandria, LA 71302
2607 Lower Third, Alexandria, LA 71302

Janice Labouliere Allen

Name / Names Janice Labouliere Allen
Age 62
Birth Date 1962
Also Known As Janice Laboulie Allen
Person 3533 Karen St, Addis, LA 70710
Phone Number 225-687-7297
Possible Relatives



Mike Averette
Previous Address 1837 Allene St, Brusly, LA 70719
4034 Foret St, Addis, LA 70710
7015 La Hy, Addis, LA 70710
2591 PO Box, Baton Rouge, LA 70821
Email [email protected]

Janice M Allen

Name / Names Janice M Allen
Age 62
Birth Date 1962
Also Known As J Allen
Person 1321 Eighth Ave, Picayune, MS 39466
Phone Number 504-241-5042
Possible Relatives



Hereatha Lucille Allen

L Allen

M Allen
Previous Address 3949 Prentiss Ave, New Orleans, LA 70126
7001 Lawrence Rd #125, New Orleans, LA 70126
3501 Broadway St, New Orleans, LA 70125
6610 Coveview Dr, New Orleans, LA 70126
207 Heriatage House, New Orleans, LA 70127
8520 Chef Menteur Hwy #207, New Orleans, LA 70127
10301 I #251, New Orleans, LA 70127
Associated Business Iig's Social And Pleasure Club, Inc Tapp's Social And Pleasure Club, Inc

Janice Allen

Name / Names Janice Allen
Age 63
Birth Date 1961
Person 44 PO Box, Danville, AR 72833
Previous Address 681 PO Box, Danville, AR 72833
471 PO Box, Danville, AR 72833

Janice J Allen

Name / Names Janice J Allen
Age 63
Birth Date 1961
Also Known As Janis J Allen
Person 3404 Felker St, Alexandria, LA 71302
Phone Number 318-445-2688
Possible Relatives




Previous Address 6011 Sabina Dr #D, Alexandria, LA 71303
3810 Baker St, Alexandria, LA 71302
3212 Tea St, Alexandria, LA 71301

Janice Sheets Allen

Name / Names Janice Sheets Allen
Age 64
Birth Date 1960
Also Known As Janice L Allen
Person 7515 Pine Bluff Rd, Denham Springs, LA 70726
Phone Number 504-664-4979
Possible Relatives



Previous Address 7515 Pine Bluff Rd, Denham Spgs, LA 70726
30190 Pine Blf, Denham Springs, LA 70726
Email [email protected]
Associated Business Investment Finders, Inc

Janice Arena Allen

Name / Names Janice Arena Allen
Age 64
Birth Date 1960
Also Known As Janice M Allen
Person 13 Coughlin St, Acton, MA 01720
Phone Number 978-263-2032
Possible Relatives
Previous Address 128 Parker St #3D, Acton, MA 01720
32 Crosscreek Dr, Charleston, SC 29412
1370 Broadway #10D, Somerville, MA 02144
4 Fairfax Ave #364, Derry, NH 03038
3 Drummer Rd #2B, Acton, MA 01720
3 Drummer Rd #2B364, Acton, MA 01720
3 Drummer Rd #213, Acton, MA 01720
Fairfax #364, Derry, NH 03038
Email [email protected]

Janice Sue Allen

Name / Names Janice Sue Allen
Age 64
Birth Date 1960
Person 1316 Cedar St, Lima, OH 45804
Phone Number 419-222-3582
Possible Relatives Onevia Stevensmann
Previous Address 2145 Timber Creek Dr #B, Toledo, OH 43615
2145 Timber Creek Dr #D, Toledo, OH 43615
106 Pierre Pl, Lima, OH 45805
2154 Timber Creek Dr #B, Toledo, OH 43615
1200 Sugar, Lima, OH 00000

Janice D Allen

Name / Names Janice D Allen
Age 66
Birth Date 1958
Also Known As Jan D Allen
Person 1608 Las Olas Blvd, Fort Lauderdale, FL 33301
Phone Number 954-468-2105
Possible Relatives
Previous Address 1608 Las Olas Blvd, Ft Lauderdale, FL 33301
17120 86th Ave, Village Of Palmetto Bay, FL 33157
229 Redcoat Ln, Tucson, AZ 85748
17920 86th Ave, Hialeah, FL 33015
17120 86th Ave, Hialeah, FL 33015
2000 Pixn #3, Fort Lauderdale, FL 33305
6514 114th Ave #H, Miami, FL 33173
2603 7th St, Tucson, AZ 85716
Associated Business Las Olas Consultants Inc Las Olas Consultants, Inc

Janice P Allen

Name / Names Janice P Allen
Age 67
Birth Date 1957
Person 3057 Old Arcadia Rd, Minden, LA 71055
Phone Number 318-371-1042
Possible Relatives
A H Allen
Previous Address RR 2, Minden, LA 71055
231 PO Box, Minden, LA 71058
231 RR 2, Minden, LA 71055

Janice D Allen

Name / Names Janice D Allen
Age 69
Birth Date 1955
Also Known As Janice D Sapp
Person 2507 Berrybrook Dr, Baton Rouge, LA 70816
Phone Number 225-751-4420
Possible Relatives



Previous Address 128 Stonewall St #2, Memphis, TN 38104
66 Front St #33, Memphis, TN 38103

Janice M Allen

Name / Names Janice M Allen
Age 71
Birth Date 1953
Person 25 Wagg Hill Rd, Ashburnham, MA 01430
Phone Number 978-827-6418
Possible Relatives


Previous Address 25 Willard Rd, Ashburnham, MA 01430
628 Main St, Boylston, MA 01505
Wagg, Ashburnham, MA 01430

Janice Mary Allen

Name / Names Janice Mary Allen
Age 72
Birth Date 1952
Person 72 Howard St #1, Lawrence, MA 01841
Phone Number 978-688-4274
Possible Relatives

Previous Address 61 Berwick St #2, Methuen, MA 01844
72 Howard St, Lawrence, MA 01841
4 Frederick Ave, Methuen, MA 01844
129 Harris St, Methuen, MA 01844
72 Howard St #1FLR, Lawrence, MA 01841
20 Broadway, Haverhill, MA 01832
20 Broad St #2, Haverhill, MA 01832

Janice Collier Allen

Name / Names Janice Collier Allen
Age 72
Birth Date 1952
Also Known As Janice K Allen
Person 1137 Old Plain Dealing Rd, Benton, LA 71006
Phone Number 318-965-4984
Possible Relatives

Gradey Allen
Previous Address 5967 Dianne St, Shreveport, LA 71119

Janice C Allen

Name / Names Janice C Allen
Age 73
Birth Date 1951
Also Known As Allen Janice
Person 31 Marlaine Dr, Seekonk, MA 02771
Phone Number 508-399-8569
Possible Relatives

Previous Address 4 Highland Ter #414, Plymouth, MA 02360
4 Highland Ter, Plymouth, MA 02360
4 Highland Ter #405, Plymouth, MA 02360
253 Robinson Ave, Attleboro, MA 02703

Janice M Allen

Name / Names Janice M Allen
Age 73
Birth Date 1951
Also Known As Janice F Allen
Person 5731 163rd Ave, Southwest Ranches, FL 33331
Phone Number 954-680-8607
Possible Relatives Kristina Marie Zyla

Chcristine Allen
Deith B Allen
Previous Address 6817 12th St, Pembroke Pines, FL 33023
5731 Green Mdws, Fort Lauderdale, FL 33331
5731 163rd Ave, Davie, FL 33331
Email [email protected]

Janice J Allen

Name / Names Janice J Allen
Age 75
Birth Date 1949
Also Known As Janice E Allen
Person 210 Three Lakes Rd, West Monroe, LA 71291
Phone Number 318-397-5542
Possible Relatives
Previous Address 300 Somerset Dr, Monroe, LA 71203
111 Linden Dr, West Monroe, LA 71291
597 Overlook Dr, Stone Mountain, GA 30087
5415 Whites Ferry Rd #169, West Monroe, LA 71291
5415 Whites Ferry Rd #69, West Monroe, LA 71291

Janice C Allen

Name / Names Janice C Allen
Age 77
Birth Date 1947
Person 6 Oak St #1, Derry, NH 03038
Phone Number 603-216-2847
Previous Address 114 Granville Ave, Malden, MA 02148
8 Charles St, Hudson, NH 03051
Charles, Hudson, NH 03051
10 Hancock St #1, Chelsea, MA 02150
55 Forest Park Dr, Nashua, NH 03060
45 Lakewood Pines Rd #6, Bristol, NH 03222
Lakewood Pnes, Bristol, NH 03222

Janice Claire Allen

Name / Names Janice Claire Allen
Age 82
Birth Date 1942
Person 4018 Oakridge A #4018, Deerfield Beach, FL 33442
Phone Number 954-570-9599
Previous Address 71 Centennial Ct, Deerfield Bch, FL 33442
200 Engamore Ln, Norwood, MA 02062
Century Oakridg Blvd #4018, Deerfield Beach, FL 33442
1401 Riverside Dr #302, Pompano Beach, FL 33062
71 Centennial Ct, Deerfield Beach, FL 33442
32819 Meadowlark St, Farmington, MI 48336
5756 Arbor Club Wa, Boca Raton, FL 33433
575604 Arbor Club Way, Boca Raton, FL 33433
61 Park St, Norfolk, MA 02056
5756 Arbor Clb, Boca Raton, FL 33433
Associated Business Bookkeeping Service By Phil Inc Bookkeeping Service By Phil, Inc

Janice E Allen

Name / Names Janice E Allen
Age 82
Birth Date 1942
Also Known As J Allen
Person 66 Stafford Hollow Rd #R, Monson, MA 01057
Phone Number 413-267-5098
Possible Relatives George A Alleniii
Previous Address Stafford Hollow Rd, Monson, MA 01057
RFD2 Stafford Hollow Rd, Monson, MA 01057
Stafford Holw, Monson, MA 01057
2 Stafford Hollow Rd, Monson, MA 01057
46 Laurel Rd, Windsor Locks, CT 06096
RFD2 Stafford Holw, Monson, MA 01057
RR 2, Monson, MA 01057
2 RR 2, Monson, MA 01057
Email [email protected]

Janice M Allen

Name / Names Janice M Allen
Age 84
Birth Date 1939
Person 145 Barber St, Springfield, MA 01109
Possible Relatives
Previous Address 1 PO Box, Springfield, MA 01101
BOC PO Box, Springfield, MA 01101
25 Mapledell St, Springfield, MA 01109
90875 PO Box, Springfield, MA 01139
BOC PO Box, Springfield, MA 01139
90923 PO Box, Springfield, MA 01139
40D PO Box, Warsaw, NC 28398
53 PO Box, Warsaw, NC 28398

Janice J Allen

Name / Names Janice J Allen
Age 87
Birth Date 1936
Also Known As Janice H Allen
Person 1416 Lakewood Dr, Slidell, LA 70458
Phone Number 985-649-5883
Possible Relatives


Previous Address 1447 Charlestown Dr, Edgewood, MD 21040
1716 Lakewood, Slidell, LA 70458
1716 Lakewood, Slidell, LA 70460
2618 Greenspring Ave, Joppa, MD 21085

Janice J Allen

Name / Names Janice J Allen
Age N/A
Person 242 COUNTY ROAD 356, ORRVILLE, AL 36767
Phone Number 334-996-8608

Janice T Allen

Name / Names Janice T Allen
Age N/A
Person 4341 36th Ave, Lauderdale Lakes, FL 33309
Possible Relatives Vernon E Stampp

Fitzroy Allen

Janice Allen

Name / Names Janice Allen
Age N/A
Person 250 134th Rd, Plantation, FL 33325
Phone Number 954-473-9533
Possible Relatives


Previous Address 6551 Sherman St, Hollywood, FL 33024
5771 36th Ct, Davie, FL 33314

Janice Allen

Name / Names Janice Allen
Age N/A
Person 5 Rose St, Haverhill, MA 01830
Possible Relatives Darlene M Vaccaro

Janice M Allen

Name / Names Janice M Allen
Age N/A
Person 1450 SARAH LN, JASPER, AL 35504
Phone Number 205-302-0131

Janice M Allen

Name / Names Janice M Allen
Age N/A
Person 231 SAWMILL RD, HUNTSVILLE, AL 35811
Phone Number 256-859-7588

Janice K Allen

Name / Names Janice K Allen
Age N/A
Person 10401 N CAVE CREEK RD, LOT 174 PHOENIX, AZ 85020

Janice Allen

Name / Names Janice Allen
Age N/A
Person 1872 E RIVIERA DR, CHANDLER, AZ 85249

Janice Allen

Name / Names Janice Allen
Age N/A
Person 2967 LONGLEAF DR, MOBILE, AL 36693

Janice H Allen

Name / Names Janice H Allen
Age N/A
Person 117 HACKBERRY CIR, CHELSEA, AL 35043

Janice W Allen

Name / Names Janice W Allen
Age N/A
Person PO BOX 1124, GADSDEN, AL 35902

Janice Allen

Name / Names Janice Allen
Age N/A
Person 163 PO Box, Anadarko, OK 73005

Janice A Allen

Name / Names Janice A Allen
Age N/A
Person 17120 86th Ave, Hialeah, FL 33015

Janice L Allen

Name / Names Janice L Allen
Age N/A
Person 7759 E ADELE CT, SCOTTSDALE, AZ 85255
Phone Number 480-473-1548

Janice A Allen

Name / Names Janice A Allen
Age N/A
Person 10035 E PASEO SAN BRUNO, TUCSON, AZ 85747
Phone Number 520-574-8203

Janice A Allen

Name / Names Janice A Allen
Age N/A
Person 11154 N 118TH WAY, SCOTTSDALE, AZ 85259
Phone Number 480-767-2475

Janice Allen

Name / Names Janice Allen
Age N/A
Person 4501 E CAROL AVE, MESA, AZ 85206
Phone Number 480-218-5734

Janice A Allen

Name / Names Janice A Allen
Age N/A
Person 24 COUNTY ROAD 77, COLLINSVILLE, AL 35961
Phone Number 256-523-7296

Janice M Allen

Name / Names Janice M Allen
Age N/A
Person 2584 PATHWAY PL, MOBILE, AL 36606
Phone Number 251-478-3466

Janice M Allen

Name / Names Janice M Allen
Age N/A
Person 1838 WHITES GAP RD, JACKSONVILLE, AL 36265
Phone Number 256-435-7359

Janice Allen

Name / Names Janice Allen
Age N/A
Person 629 BOTTS AVE APT 312, TROY, AL 36081
Phone Number 334-566-5715

Janice L Allen

Name / Names Janice L Allen
Age N/A
Person 11404 CRESTFIELD DR SE, HUNTSVILLE, AL 35803
Phone Number 256-881-6936

Janice Allen

Name / Names Janice Allen
Age N/A
Person 100 WHITFIELD DR, ATHENS, AL 35613
Phone Number 256-233-0827

Janice B Allen

Name / Names Janice B Allen
Age N/A
Person 107 DALE DR, TROY, AL 36079
Phone Number 334-566-7135

Janice D Allen

Name / Names Janice D Allen
Age N/A
Person 1450 COUNTY ROAD 6616, TROY, AL 36081
Phone Number 334-566-2112

Janice Allen

Name / Names Janice Allen
Age N/A
Person 204 CHICKASAW DR, BIRMINGHAM, AL 35214
Phone Number 205-791-2248

Janice F Allen

Name / Names Janice F Allen
Age N/A
Person 907 COUNTY ROAD 245, SCOTTSBORO, AL 35768
Phone Number 256-587-3310

Janice C Allen

Name / Names Janice C Allen
Age N/A
Person 2925 GUNNELLS LN, OXFORD, AL 36203
Phone Number 256-835-8121

Janice Allen

Name / Names Janice Allen
Age N/A
Person 569 LEE ROAD 40, OPELIKA, AL 36804
Phone Number 334-745-0971

Janice H Allen

Name / Names Janice H Allen
Age N/A
Person 725 CREST AVE, BIRMINGHAM, AL 35206
Phone Number 205-836-2903

Janice D Allen

Name / Names Janice D Allen
Age N/A
Person 1405 AVENUE I, BIRMINGHAM, AL 35218
Phone Number 205-780-6815

Janice T Allen

Name / Names Janice T Allen
Age N/A
Person 312 CLIFF RD, GARDENDALE, AL 35071
Phone Number 205-631-4044

Janice C Allen

Name / Names Janice C Allen
Age N/A
Person 2515 CROSSBOW DR, BIRMINGHAM, AL 35214
Phone Number 205-798-9379

Janice R Allen

Name / Names Janice R Allen
Age N/A
Person 3515 N BARRON, MESA, AZ 85207

Janice Allen

Business Name Wendy's
Person Name Janice Allen
Position company contact
State KY
Address 4312 Cane Run Rd Shively KY 40216-4568
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 502-447-2294
Number Of Employees 23
Annual Revenue 888800

Janice Allen

Business Name Tia Maria Apartments
Person Name Janice Allen
Position company contact
State NM
Address 1900 W Church St Carlsbad NM 88220-3976
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 505-885-9778
Number Of Employees 3
Annual Revenue 588060

JANICE ALLEN

Business Name RELIANCE MEDICAL ASSOCIATES, INC.
Person Name JANICE ALLEN
Position registered agent
State GA
Address 3810 LEISURE WOODS DRIVE, DECATUR, GA 30034
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-07-02
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Janice Allen

Business Name Public Works
Person Name Janice Allen
Position company contact
State NJ
Address 263 Somerset St Plainfield NJ 07060-4846
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9111
SIC Description Executive Offices

Janice Allen

Business Name Philadelphia House Inc
Person Name Janice Allen
Position company contact
State WA
Address 228 N Chelan Ave Wenatchee WA 98801-2105
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 509-663-3533

Janice Allen

Business Name Park Ridge Medical Assoc
Person Name Janice Allen
Position company contact
State NC
Address 1 Howard Gap Rd # 4 Fletcher NC 28732-9560
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 828-684-1030
Number Of Employees 7
Annual Revenue 2415600

JANICE ALLEN

Business Name OUR COMMUNITY CLINIC, INC.
Person Name JANICE ALLEN
Position registered agent
State GA
Address 4739 SCARBOROUGH PLACE, STONE MTN., GA 30087
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1997-08-19
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JANICE WILSON ALLEN

Business Name MARGARET WILSON AND GUY WILSON FOUNDATION, IN
Person Name JANICE WILSON ALLEN
Position registered agent
State GA
Address 7111 ACRE ESTATES, TOCCOA, GA 30577
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1999-09-07
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

JANICE ALLEN

Business Name LARC FOUNDATION, INC.
Person Name JANICE ALLEN
Position registered agent
State GA
Address 4460 ROBERT DRIVE, VALDOSTA, GA 31605
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2002-08-27
Entity Status Active/Compliance
Type Secretary

Janice Allen

Business Name Janices Beauty Barn
Person Name Janice Allen
Position company contact
State MO
Address 8749 W State Highway 86 A Shell Knob MO 65747-9175
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 417-858-6957

Janice Allen

Business Name Janice's Beauty Barn
Person Name Janice Allen
Position company contact
State MO
Address 8749 W State Highway 86 Shell Knob MO 65747-9175
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 417-858-6957
Number Of Employees 1
Annual Revenue 38610

Janice Allen

Business Name Janice G Allen MD
Person Name Janice Allen
Position company contact
State PA
Address 1 S Mount Vernon Ave Uniontown PA 15401-3223
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Fax Number 724-437-9858

Janice Allen

Business Name Janice Allen Inc
Person Name Janice Allen
Position company contact
State TX
Address 907 Cap Stone San Antonio TX 78258-2320
Industry Membership Organizations (Organizations)
SIC Code 8621
SIC Description Professional Organizations
Phone Number 210-497-8447

Janice Allen

Business Name Holy Cross Nursery School
Person Name Janice Allen
Position company contact
State NJ
Address 40 Mercer Ave Plainfield NJ 07060-4630
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services

JANICE ALLEN

Business Name HARRY ALLEN'S HOME IMPROVEMENTS INC.
Person Name JANICE ALLEN
Position registered agent
State GA
Address 1643 WADLEY COLEMAN RD, MIDVILLE, GA 30441
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-02-24
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

Janice Allen

Business Name Exxon
Person Name Janice Allen
Position company contact
State MS
Address P.O. BOX B606 Greenville MS 38701
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 870-265-3202

Janice Allen

Business Name Eagle Pass Living Trust
Person Name Janice Allen
Position company contact
State TX
Address 12892 Park Dr Austin TX 78732-1840
Industry Holding and Other Investment Offices (Offices)
SIC Code 6733
SIC Description Trusts, Nec
Phone Number 512-266-9911

Janice Allen

Business Name Dairy Mart Convenience Store
Person Name Janice Allen
Position company contact
State OH
Address 816 Watervliet Ave Dayton OH 45420-2714
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 937-258-9129

Janice Allen

Business Name Dairy Mart
Person Name Janice Allen
Position company contact
State OH
Address 816 Watervliet Ave Dayton OH 45420-2714
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 937-258-9129
Annual Revenue 887040

Janice Allen

Business Name Creative Concepts
Person Name Janice Allen
Position company contact
State MS
Address 137 W Government St Brandon MS 39042-3139
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 601-825-0808
Email [email protected]

Janice Allen

Business Name Community Academy Inc
Person Name Janice Allen
Position company contact
State FL
Address 2655 Community Rd Jacksonville FL 32207-7829
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 904-739-1642

Janice Allen

Business Name Community Academy
Person Name Janice Allen
Position company contact
State FL
Address 2655 Community Rd Jacksonville FL 32207-7829
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 904-739-1642
Email [email protected]
Number Of Employees 5
Annual Revenue 148800

Janice Allen

Business Name Carnesville Elementary School
Person Name Janice Allen
Position company contact
State GA
Address P.O. BOX 39 Carnesville GA 30521-0039
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 706-384-4523

JANICE ALLEN

Business Name CORPORATE ASSOCIATES, INC.
Person Name JANICE ALLEN
Position registered agent
State GA
Address 3810 LEISURE WOODS DR, DECATUR, GA 30034
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-08-12
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JANICE L ALLEN

Business Name C. ALLEN TRUCKING, INC.
Person Name JANICE L ALLEN
Position registered agent
State GA
Address 11 RHOONDA LN, MIDWAY, GA 31320
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-02-23
End Date 2010-09-07
Entity Status Admin. Dissolved
Type CEO

Janice Allen

Business Name Allens Fabrics and Crafts
Person Name Janice Allen
Position company contact
State NC
Address 107 S Main St Stanley NC 28164-1749
Industry Miscellaneous Retail (Stores)
SIC Code 5949
SIC Description Sewing, Needlework, And Piece Goods
Phone Number 704-263-4365

Janice Allen

Business Name Allen Natural Foods
Person Name Janice Allen
Position company contact
State PA
Address 350 S Richland Ave York PA 17404-3530
Industry Food Stores (Food)
SIC Code 5499
SIC Description Miscellaneous Food Stores

JANICE R ALLEN

Business Name ATLANTA PAIN SERVICES, INC.
Person Name JANICE R ALLEN
Position registered agent
State GA
Address 239 CLAKRE HOWELL PL STE 591, ATKANTA, GA 30308
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-11-05
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JANICE ALLEN

Business Name ATLANTA HEALTHCARE RESOURCES, INC.
Person Name JANICE ALLEN
Position registered agent
State GA
Address 239 CLARY HOWELL PLACE 591, ATLANTA, GA 30313
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-08-13
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JANICE ALLEN

Business Name ALLEN MEDICAL ASSOCIATES, INC.
Person Name JANICE ALLEN
Position registered agent
State GA
Address 4739 SCARBOROUGH PLACE, STONE MTN., GA 30087
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-01-12
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JANICE S. ALLEN

Business Name ALLEN BUILDERS, INC
Person Name JANICE S. ALLEN
Position registered agent
State GA
Address 1484 MILL ACRES DRIVE, S.W., Atlanta, GA 30311
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-04-26
End Date 2011-08-26
Entity Status Admin. Dissolved
Type Secretary

JANICE W ALLEN

Business Name A & M SELF STORAGE, INC.
Person Name JANICE W ALLEN
Position registered agent
State GA
Address 1598 NORMAN DRIVE, VALDOSTA, GA 31601
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-10-05
Entity Status Active/Compliance
Type CFO

Janice Allen

Business Name 55th & Halsted Currency Inc
Person Name Janice Allen
Position company contact
State IL
Address 5450 S Halsted St Chicago IL 60609-6170
Industry Depository Institutions (Credit)
SIC Code 6099
SIC Description Functions Related To Deposit Banking
Phone Number 773-268-8900
Number Of Employees 4
Annual Revenue 802560
Fax Number 773-268-3093

JANICE ALLEN

Person Name JANICE ALLEN
Filing Number 801230837
Position OWNER
State KS
Address 1248 CRAWFORD, FORT SCOTT KS 66701

Janice Allen

Person Name Janice Allen
Filing Number 81822103
Position Vice-President
State TX
Address 1610 Bowie Dr A-106, Baytown TX 77520

JANICE E ALLEN

Person Name JANICE E ALLEN
Filing Number 801241457
Position DIRECTOR
State TX
Address 710 N CENTER ST, BONHAM TX 75418

JANICE E ALLEN

Person Name JANICE E ALLEN
Filing Number 801241457
Position PRESIDENT
State TX
Address 710 N CENTER ST, BONHAM TX 75418

Allen Janice D

State IN
Calendar Year 2017
Employer Floyd County (Floyd)
Job Title Director
Name Allen Janice D
Annual Wage $36,063

Allen Janice E

State GA
Calendar Year 2015
Employer Richmond County Board Of Education
Job Title Substitute Teacher
Name Allen Janice E
Annual Wage $3,737

Allen Janice C

State GA
Calendar Year 2015
Employer Douglas County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Allen Janice C
Annual Wage $15,124

Allen Janice L

State GA
Calendar Year 2015
Employer Central Savannah River R.e.s.a.
Job Title Psycho-educational Teacher
Name Allen Janice L
Annual Wage $48,014

Allen Janice E

State GA
Calendar Year 2014
Employer Richmond County Board Of Education
Job Title Substitute Teacher
Name Allen Janice E
Annual Wage $4,769

Allen Janice C

State GA
Calendar Year 2014
Employer Douglas County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Allen Janice C
Annual Wage $14,762

Allen Janice L

State GA
Calendar Year 2014
Employer Central Savannah River R.E.S.A.
Job Title Psycho-Educational Teacher
Name Allen Janice L
Annual Wage $40,087

Allen Janice E

State GA
Calendar Year 2013
Employer Richmond County Board Of Education
Job Title Substitute Teacher
Name Allen Janice E
Annual Wage $106

Allen Janice C

State GA
Calendar Year 2013
Employer Douglas County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Allen Janice C
Annual Wage $16,766

Allen Janice E

State GA
Calendar Year 2013
Employer Dekalb County Board Of Education
Job Title School Secretary/clerk
Name Allen Janice E
Annual Wage $5,238

Allen Janice L

State GA
Calendar Year 2013
Employer Central Savannah River R.E.S.A.
Job Title Psycho-Educational Teacher
Name Allen Janice L
Annual Wage $42,803

Allen Janice E

State GA
Calendar Year 2012
Employer Richmond County Board Of Education
Job Title Substitute Teacher
Name Allen Janice E
Annual Wage $53

Allen Janice C

State GA
Calendar Year 2012
Employer Douglas County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Allen Janice C
Annual Wage $18,210

Allen Janice E

State GA
Calendar Year 2012
Employer Dekalb County Board Of Education
Job Title School Secretary/clerk
Name Allen Janice E
Annual Wage $27,047

Allen Janice L

State GA
Calendar Year 2016
Employer Central Savannah River R.e.s.a.
Job Title Psycho-educational Teacher
Name Allen Janice L
Annual Wage $8,047

Allen Janice L

State GA
Calendar Year 2012
Employer Central Savannah River R.E.S.A.
Job Title Psycho-Educational Teacher
Name Allen Janice L
Annual Wage $45,133

Allen Janice C

State GA
Calendar Year 2011
Employer Douglas County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Allen Janice C
Annual Wage $17,799

Allen Janice E

State GA
Calendar Year 2011
Employer Dekalb County Board Of Education
Job Title School Secretary/clerk
Name Allen Janice E
Annual Wage $28,408

Allen Janice E

State GA
Calendar Year 2011
Employer Cobb County School District
Job Title School Food Service Worker
Name Allen Janice E
Annual Wage $10,683

Allen Janice L

State GA
Calendar Year 2011
Employer Central Savannah River R.E.S.A.
Job Title Psycho-Educational Teacher
Name Allen Janice L
Annual Wage $45,007

Allen Janice E

State GA
Calendar Year 2010
Employer Richmond County Board Of Education
Job Title Substitute Teacher
Name Allen Janice E
Annual Wage $106

Allen Janice C

State GA
Calendar Year 2010
Employer Douglas County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Allen Janice C
Annual Wage $15,462

Allen Janice E

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title School Secretary/clerk
Name Allen Janice E
Annual Wage $28,583

Allen Janice E

State GA
Calendar Year 2010
Employer Cobb County School District
Job Title School Food Service Worker
Name Allen Janice E
Annual Wage $11,923

Allen Janice L

State GA
Calendar Year 2010
Employer Central Savannah River R.E.S.A.
Job Title Psycho-Educational Teacher
Name Allen Janice L
Annual Wage $44,584

Allen Janice C

State AZ
Calendar Year 2015
Employer Public Schools Of Mesa
Job Title Bus Driver Route
Name Allen Janice C
Annual Wage $15,732

Allen Janice

State AL
Calendar Year 2018
Employer University of Auburn
Name Allen Janice
Annual Wage $45,283

Allen Janice

State AL
Calendar Year 2017
Employer University of Auburn
Name Allen Janice
Annual Wage $45,203

Allen Janice E

State GA
Calendar Year 2011
Employer Richmond County Board Of Education
Job Title Substitute Teacher
Name Allen Janice E
Annual Wage $5,601

Allen Janice D

State AL
Calendar Year 2016
Employer University Of Auburn
Name Allen Janice D
Annual Wage $39,474

Allen Janice C

State GA
Calendar Year 2016
Employer Douglas County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Allen Janice C
Annual Wage $17,393

Allen Janice E

State GA
Calendar Year 2016
Employer Richmond County Board Of Education
Job Title Substitute Teacher
Name Allen Janice E
Annual Wage $1,380

Allen Janice D

State IN
Calendar Year 2016
Employer Floyd County (floyd)
Job Title Director
Name Allen Janice D
Annual Wage $32,789

Allen Janice D

State IN
Calendar Year 2015
Employer Floyd County (floyd)
Job Title Director
Name Allen Janice D
Annual Wage $31,900

Allen Janice R

State IL
Calendar Year 2018
Employer Waubonsee Community College
Name Allen Janice R
Annual Wage $26,959

Allen Janice A

State IL
Calendar Year 2018
Employer South Suburban College
Name Allen Janice A
Annual Wage $33,595

Allen Janice R

State IL
Calendar Year 2017
Employer Waubonsee Community College
Name Allen Janice R
Annual Wage $26,490

Allen Janice A

State IL
Calendar Year 2017
Employer South Suburban College
Name Allen Janice A
Annual Wage $34,651

Allen Janice J

State IL
Calendar Year 2017
Employer Lincoln-Way Area Spec Ed Dist
Name Allen Janice J
Annual Wage $2,390

Allen Janice A

State IL
Calendar Year 2017
Employer Gillespie Sd 7
Name Allen Janice A
Annual Wage $13,471

Allen Janice R

State IL
Calendar Year 2016
Employer Waubonsee Community College
Name Allen Janice R
Annual Wage $26,006

Allen Janice A

State IL
Calendar Year 2016
Employer South Suburban College
Name Allen Janice A
Annual Wage $32,082

Allen Janice J

State IL
Calendar Year 2016
Employer Lincoln-way Area Spec Ed Dist
Name Allen Janice J
Annual Wage $5,762

Allen Janice A

State IL
Calendar Year 2016
Employer Gillespie Sd 7
Name Allen Janice A
Annual Wage $21,570

Allen Janice

State GA
Calendar Year 2016
Employer Jefferson County Board Of Education
Job Title Special Education Interrelated
Name Allen Janice
Annual Wage $40,681

Allen Janice A

State IL
Calendar Year 2016
Employer Arbor Park Sd 145
Name Allen Janice A
Annual Wage $63,841

Allen Janice A

State IL
Calendar Year 2015
Employer South Suburban College
Name Allen Janice A
Annual Wage $29,875

Allen Janice J

State IL
Calendar Year 2015
Employer Lincoln-way Area Spec Ed Dist
Name Allen Janice J
Annual Wage $7,544

Allen Janice A

State IL
Calendar Year 2015
Employer Gillespie Sd 7
Name Allen Janice A
Annual Wage $21,858

Allen Janice A

State IL
Calendar Year 2015
Employer Arbor Park Sd 145
Name Allen Janice A
Annual Wage $62,073

Allen Janice W

State ID
Calendar Year 2018
Employer Dept Of Health & Welfare
Job Title Nurse Registered Senior
Name Allen Janice W
Annual Wage $62,171

Allen Janice W

State ID
Calendar Year 2017
Employer Dept Of Health & Welfare
Job Title Nurse Registered Senior
Name Allen Janice W
Annual Wage $59,779

Allen Janice W

State ID
Calendar Year 2016
Employer Dept Of Health & Welfare
Job Title Nurse Reg Sr
Name Allen Janice W
Annual Wage $57,470

Allen Janice W

State ID
Calendar Year 2015
Employer Dept Of Health & Welfare
Job Title Nurse Reg Sr
Name Allen Janice W
Annual Wage $55,390

Allen Janice

State GA
Calendar Year 2018
Employer Jefferson County Board Of Education
Job Title Grade 4 Teacher
Name Allen Janice
Annual Wage $50,135

Allen Janice C

State GA
Calendar Year 2018
Employer Douglas County Board Of Education
Job Title Substitute Teacher
Name Allen Janice C
Annual Wage $6,306

Allen Janice

State GA
Calendar Year 2017
Employer Jefferson County Board Of Education
Job Title Special Education Interrelated
Name Allen Janice
Annual Wage $50,459

Allen Janice C

State GA
Calendar Year 2017
Employer Douglas County Board Of Education
Job Title Substitute Teacher
Name Allen Janice C
Annual Wage $10,762

Allen Janice R

State IL
Calendar Year 2015
Employer Waubonsee Community College
Name Allen Janice R
Annual Wage $24,036

Allen Dorothy Janice

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Skilled Craft/support Services
Name Allen Dorothy Janice
Annual Wage $91,548

Janice L Allen

Name Janice L Allen
Address 4619 Shadowglen Dr Colorado Springs CO 80918 -4241
Mobile Phone 719-291-8163
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Janice L Allen

Name Janice L Allen
Address 7723 Ravenswood Dr Florence KY 41042 -2525
Mobile Phone 859-466-1008
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed Graduate School
Language English

Janice L Allen

Name Janice L Allen
Address 300 Eagle Pond Dr Walled Lake MI 48390 APT 239-3062
Phone Number 248-960-3011
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Janice Allen

Name Janice Allen
Address 10013 Nicol Ct E Bowie MD 20721 -2959
Phone Number 301-317-7860
Email [email protected]
Gender Female
Date Of Birth 1966-10-27
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Janice Allen

Name Janice Allen
Address 13914 King Gregory Way Upper Marlboro MD 20772 -5909
Phone Number 301-574-3751
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed Graduate School
Language English

Janice Allen

Name Janice Allen
Address 18726 Ne 18th Ave Miami FL 33179 APT 118-4236
Phone Number 305-919-8106
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Education Completed College
Language English

Janice Allen

Name Janice Allen
Address 18464 Moenart St Detroit MI 48234 -2348
Phone Number 313-891-7643
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Janice Allen

Name Janice Allen
Address 26614 S Flame Tree Dr Chandler AZ 85248 -9255
Phone Number 480-816-6901
Email [email protected]
Gender Female
Date Of Birth 1949-03-26
Ethnicity English
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

Janice Allen

Name Janice Allen
Address 1361 S Greenfield Rd Mesa AZ 85206 APT 1075-3392
Phone Number 480-878-4978
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Janice K Allen

Name Janice K Allen
Address 1202 Lance Dr Louisville KY 40216 -3979
Phone Number 502-361-4558
Mobile Phone 502-500-3337
Gender Female
Date Of Birth 1956-04-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

Janice L Allen

Name Janice L Allen
Address 1700 Griffin Gate Rd Louisville KY 40205 -2731
Phone Number 502-454-4582
Email [email protected]
Gender Female
Date Of Birth 1956-02-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Janice R Allen

Name Janice R Allen
Address 7248 E Pierce St Tucson AZ 85710 -5556
Phone Number 520-722-8445
Mobile Phone 520-891-0260
Gender Female
Date Of Birth 1932-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Janice A Allen

Name Janice A Allen
Address 12387 Old Country Rd Wellington FL 33414 -4811
Phone Number 561-371-6744
Gender Female
Date Of Birth 1950-09-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 5001
Education Completed High School
Language English

Janice F Allen

Name Janice F Allen
Address Po Box 3093 London KY 40743 -3093
Phone Number 606-224-1446
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Janice Allen

Name Janice Allen
Address 3357 Laurel Lake Rd N London KY 40744 -8830
Phone Number 606-878-5807
Email [email protected]
Gender Female
Date Of Birth 1949-03-31
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Janice D Allen

Name Janice D Allen
Address 39273 Grennada St Livonia MI 48154 -4744
Phone Number 734-612-0450
Email [email protected]
Gender Female
Date Of Birth 1942-03-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed High School
Language English

Janice Allen

Name Janice Allen
Address 44166 Saltz Rd Canton MI 48187 -3268
Phone Number 734-819-0795
Telephone Number 734-981-9328
Mobile Phone 734-819-0795
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit 5001
Education Completed High School
Language English

Janice L Allen

Name Janice L Allen
Address 423 N 31st St New Castle IN 47362 -3437
Phone Number 765-521-0490
Gender Female
Date Of Birth 1940-05-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

Janice Allen

Name Janice Allen
Address 224 N Hamlin Blvd Chicago IL 60624 -2333
Phone Number 773-265-8489
Gender Female
Date Of Birth 1954-07-28
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Education Completed High School
Language English

Janice L Allen

Name Janice L Allen
Address 809 Cutter Ln Elk Grove Village IL 60007 -6904
Phone Number 847-895-4299
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 7
Education Completed High School
Language English

Janice M Allen

Name Janice M Allen
Address 11870 Sw 49th Ct Fort Lauderdale FL 33330 -4410
Phone Number 954-260-6874
Email [email protected]
Gender Female
Date Of Birth 1951-10-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Janice M Allen

Name Janice M Allen
Address 9846 Helen Ave Atlanta MI 49709 -9019
Phone Number 989-785-4032
Email [email protected]
Gender Female
Date Of Birth 1954-04-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

ALLEN, JANICE R

Name ALLEN, JANICE R
Amount 1000.00
To Diane Black (R)
Year 2012
Transaction Type 15
Filing ID 12951445833
Application Date 2012-03-30
Contributor Occupation INFORMATION REQUESTED PER BEST EFFORTS
Contributor Employer INFORMATION REQUESTED PER BEST EFFORTS
Contributor Gender F
Recipient Party R
Recipient State TN
Committee Name Diane Black for Congress
Seat federal:house
Address 405 CONCORD DR COOKEVILLE TN

ALLEN, JANICE

Name ALLEN, JANICE
Amount 1000.00
To CONSTITUTION DEFENSE LEAGUE
Year 2004
Application Date 2004-07-23
Contributor Occupation OWNER
Contributor Employer MISSIE BS
Organization Name MISSIE BS
Recipient Party I
Recipient State MO
Committee Name CONSTITUTION DEFENSE LEAGUE
Address 805 W 39TH ST KANSAS CITY MO

ALLEN, JANICE

Name ALLEN, JANICE
Amount 1000.00
To WILLIAMS, RYAN
Year 2010
Application Date 2010-04-27
Contributor Occupation HOMEMAKER
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State TN
Seat state:lower
Address 405 CONCORD COOKEVILLE TN

ALLEN, JANICE

Name ALLEN, JANICE
Amount 1000.00
To Edward Potosnak III (D)
Year 2010
Transaction Type 15
Filing ID 10931509260
Application Date 2010-09-26
Contributor Occupation Teacher
Contributor Employer Church Of holy Cross
Organization Name Church of Holy Cross
Contributor Gender F
Recipient Party D
Recipient State NJ
Committee Name Ed Potosnak for Congress
Seat federal:house
Address 83 Willow Ave NORTH PLAINFIELD NJ

ALLEN, JANICE

Name ALLEN, JANICE
Amount 500.00
To Bob Corker (R)
Year 2006
Transaction Type 15
Filing ID 26021091236
Application Date 2006-10-23
Contributor Occupation N/A/HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State TN
Committee Name Corker for Senate
Seat federal:senate

ALLEN, JANICE

Name ALLEN, JANICE
Amount 500.00
To STUMBO, GREGORY D
Year 2004
Application Date 2003-08-27
Contributor Occupation HOUSEWIFE
Recipient Party D
Recipient State KY
Seat state:office
Address 1135 S LAKE DR PRESTONSBURG KY

ALLEN, JANICE

Name ALLEN, JANICE
Amount 500.00
To Jack Conway (D)
Year 2010
Transaction Type 15e
Filing ID 10021052512
Application Date 2010-10-29
Contributor Occupation N/A/RETIRED
Contributor Gender F
Recipient Party D
Recipient State KY
Committee Name Conway for Senate
Seat federal:senate

ALLEN, JANICE

Name ALLEN, JANICE
Amount 500.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 10992082247
Application Date 2010-10-29
Contributor Occupation NOT EMPLOYEED--RETIRED EDUCATOR
Contributor Employer NONE
Contributor Gender F
Committee Name ActBlue
Address 1135 S LAKE DR PRESTONSBURG KY

ALLEN, JANICE

Name ALLEN, JANICE
Amount 500.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 29933582420
Application Date 2009-03-24
Contributor Occupation Realtor
Contributor Employer Long and Foster Realtors
Organization Name Long & Foster Real Estate
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 7594 Lindberg Dr ALEXANDRIA VA

ALLEN, JANICE

Name ALLEN, JANICE
Amount 500.00
To Bob Corker (R)
Year 2006
Transaction Type 15
Filing ID 26020242506
Application Date 2006-03-13
Contributor Occupation N/A/HOMEMAKER
Organization Name Prepak Systems
Contributor Gender F
Recipient Party R
Recipient State TN
Committee Name Corker for Senate
Seat federal:senate

ALLEN, JANICE R

Name ALLEN, JANICE R
Amount 500.00
To Mike McIntyre (D)
Year 2010
Transaction Type 15
Filing ID 29934707677
Application Date 2009-08-18
Contributor Occupation CONSULTANT
Contributor Employer ALLEN CONSULTING
Organization Name Allen Consulting
Contributor Gender F
Recipient Party D
Recipient State NC
Committee Name Mike McIntyre for Congress
Seat federal:house

ALLEN, JANICE

Name ALLEN, JANICE
Amount 500.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28990656155
Application Date 2008-02-16
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 1135 S Lake Dr PRESTONSBURG KY

ALLEN, JANICE BLACKBURN

Name ALLEN, JANICE BLACKBURN
Amount 300.00
To Daniel Mongiardo (D)
Year 2004
Transaction Type 15
Filing ID 25020011261
Application Date 2004-10-20
Contributor Occupation HOUSEWIFE
Contributor Gender F
Recipient Party D
Recipient State KY
Committee Name Daniel Mongiardo for US Senate
Seat federal:senate

ALLEN, JANICE D

Name ALLEN, JANICE D
Amount 250.00
To Betty Castor (D)
Year 2004
Transaction Type 15
Filing ID 23020420647
Application Date 2003-09-22
Contributor Occupation FLORIDA INTERNATIONAL UNIVERSITY
Organization Name Florida International University
Contributor Gender F
Recipient Party D
Recipient State FL
Committee Name Betty Castor for Senate
Seat federal:senate

ALLEN, JANICE

Name ALLEN, JANICE
Amount 230.00
To CHANDLER, A B (BEN) & OWEN, CHARLIE
Year 2004
Application Date 2003-11-04
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State KY
Seat state:governor
Address 1135 S LAKE DR PRESTONSBURG KY

ALLEN, JANICE

Name ALLEN, JANICE
Amount 200.00
To STUMBO, JANET L
Year 2004
Application Date 2004-11-09
Contributor Occupation RETIRED
Recipient Party N
Recipient State KY
Seat state:judicial
Address 1135 S LAKE DR PRESTONSBURG KY

ALLEN, JANICE

Name ALLEN, JANICE
Amount 200.00
To BLEVINS, WALTER (DOC)
Year 20008
Application Date 2008-10-03
Contributor Occupation HOMEMAKER
Recipient Party D
Recipient State KY
Seat state:upper
Address 1135 S LAKE DR PRESTONSBURG KY

ALLEN, JANICE

Name ALLEN, JANICE
Amount 100.00
To SCHWEITZER, BRIAN & BOHLINGER, JOHN
Year 20008
Contributor Occupation BOOKKEEPER
Contributor Employer ALLENS PLUMBING HEATING
Recipient Party D
Recipient State MT
Seat state:governor
Address 2111 QUARTZ LN BILLINGS MT

ALLEN, JANICE

Name ALLEN, JANICE
Amount 100.00
To BEYER, DANA
Year 2006
Application Date 2006-07-21
Recipient Party D
Recipient State MD
Seat state:lower
Address 13 BROADWAY PARK RIDGE NJ

ALLEN, JANICE

Name ALLEN, JANICE
Amount 100.00
To SCHWEITZER, BRIAN & BOHLINGER, JOHN
Year 20008
Contributor Occupation BOOKEEPER
Contributor Employer ALLENS PLUMBING HEATIN
Recipient Party D
Recipient State MT
Seat state:governor
Address 2111 QUANTA LN BILLINGS MT

ALLEN, JANICE D

Name ALLEN, JANICE D
Amount 50.00
To WINBURN, ROLAND
Year 2010
Application Date 2010-06-26
Recipient Party D
Recipient State OH
Seat state:lower
Address 2201 HARVARD BLVD DAYTON OH

ALLEN, JANICE D

Name ALLEN, JANICE D
Amount 50.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2010-07-16
Recipient Party D
Recipient State FL
Seat state:governor
Address 1608 E LAS OLAS BLVD FORT LAUDERDALE FL

ALLEN, JANICE D

Name ALLEN, JANICE D
Amount 50.00
To MIMS, JEFFREY
Year 2010
Application Date 2010-10-28
Recipient Party N
Recipient State OH
Seat state:office
Address 2201 HARVARD BLVD DAYTON OH

ALLEN, JANICE

Name ALLEN, JANICE
Amount 50.00
To SCHWEITZER, BRIAN & BOHLINGER, JOHN
Year 20008
Contributor Occupation BOOKEEPER
Contributor Employer ALLENS PLUMBING HEATING
Recipient Party D
Recipient State MT
Seat state:governor
Address 2111 QUANTA LN BILLINGS MT

ALLEN, JANICE

Name ALLEN, JANICE
Amount 50.00
To SAYWARD, TERESA R
Year 2006
Application Date 2006-10-25
Recipient Party R
Recipient State NY
Seat state:lower
Address 866 MOUNTAINVIEW DR WILLSBORO NY

ALLEN, JANICE D

Name ALLEN, JANICE D
Amount 50.00
To WINBURN, ROLAND
Year 2010
Application Date 2009-06-16
Recipient Party D
Recipient State OH
Seat state:lower
Address 2201 HARVARD BLVD DAYTON OH

ALLEN, JANICE

Name ALLEN, JANICE
Amount 50.00
To SCHWEITZER, BRIAN & BOHLINGER, JOHN C
Year 2004
Contributor Occupation BOOKEEPER
Contributor Employer ALLENS PLUMBING HEATING
Organization Name ALLENS PLUMBING HEATING & REPAIR
Recipient Party D
Recipient State MT
Seat state:governor
Address 2111 QUANTA LN BILLINGS MT

ALLEN, JANICE

Name ALLEN, JANICE
Amount 30.00
To SAYWARD, TERESA R
Year 2006
Application Date 2006-03-07
Recipient Party R
Recipient State NY
Seat state:lower
Address 866 MOUNTAINVIEW DR WILLSBORO NY

ALLEN, JANICE ALLEN MARK

Name ALLEN, JANICE ALLEN MARK
Amount 20.00
To BATTLES, KREG
Year 2006
Application Date 2006-03-27
Recipient Party D
Recipient State IN
Seat state:lower
Address 407 PLUMTREE VINCENNES IN

ALLEN J DUCKETT & JANICE DUCKETT

Name ALLEN J DUCKETT & JANICE DUCKETT
Address 3748 Silver Park Court Bowie MD 20746
Value 60000
Landvalue 60000
Buildingvalue 87900
Airconditioning yes

ALLEN & JANICE FRUMKIN

Name ALLEN & JANICE FRUMKIN
Address 824 Dewey Avenue Evanston IL 60202
Landarea 4,250 square feet
Airconditioning Yes
Basement Full and Unfinished

ALLEN JANICE K

Name ALLEN JANICE K
Physical Address 720 S 57TH ST, TAMPA, FL 33619
Owner Address 5705 GOOD FRIENDS LN, TAMPA, FL 33619
Ass Value Homestead 67482
Just Value Homestead 67482
County Hillsborough
Year Built 1983
Area 1803
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 720 S 57TH ST, TAMPA, FL 33619

ALLEN JANICE FISHER

Name ALLEN JANICE FISHER
Owner Address PO BOX 300, MIRROR LAKE, NH 03853
County Polk
Land Code Acreage not zoned agricultural with or withou

ALLEN JANICE ET AL

Name ALLEN JANICE ET AL
Physical Address 11983 N GLENVIEW AVE, DUNNELLON, FL 34430
Owner Address 10 CHESTER AVE, ENGLAND, TN263BN
County Citrus
Land Code Vacant Residential
Address 11983 N GLENVIEW AVE, DUNNELLON, FL 34430

ALLEN JANICE E ET AL

Name ALLEN JANICE E ET AL
Physical Address 2655 COMMUNITY RD, JACKSONVILLE, FL 32207
Owner Address 6042 GREEN POND DR, JACKSONVILLE, FL 32258
County Duval
Year Built 1948
Area 1608
Land Code Professional service buildings
Address 2655 COMMUNITY RD, JACKSONVILLE, FL 32207

ALLEN JANICE E

Name ALLEN JANICE E
Physical Address 2631 FORD ST, FORT MYERS, FL 33916
Owner Address PO BOX 1752, FORT MYERS, FL 33902
Ass Value Homestead 20600
Just Value Homestead 38106
County Lee
Year Built 1971
Area 2409
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2631 FORD ST, FORT MYERS, FL 33916

ALLEN JANICE ALLEN

Name ALLEN JANICE ALLEN
Physical Address 1021 NE 592 ST, UNINCORPORATED, FL 32680
Owner Address 403 HOFSTRA ST, INVERNESS, FL 34452
Ass Value Homestead 40425
Just Value Homestead 44800
County Dixie
Year Built 1989
Area 1344
Land Code Grazing land soil capability Class VI
Address 1021 NE 592 ST, UNINCORPORATED, FL 32680

ALLEN JANICE & JOHN

Name ALLEN JANICE & JOHN
Physical Address 22333 EDGEWATER DR -BLDG E-UNIT E2, PORT CHARLOTTE, FL 33980
Sale Price 49900
Sale Year 2012
County Charlotte
Year Built 1977
Area 1246
Land Code Condominiums
Address 22333 EDGEWATER DR -BLDG E-UNIT E2, PORT CHARLOTTE, FL 33980
Price 49900

ALLEN JANICE

Name ALLEN JANICE
Physical Address 116 MURPHY ST, DAVENPORT, FL 33837
Owner Address PO BOX 1842, DAVENPORT, FL 33836
Ass Value Homestead 44383
Just Value Homestead 52156
County Polk
Year Built 2010
Area 1245
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 116 MURPHY ST, DAVENPORT, FL 33837

ALLEN & JANICE TEPLITZ

Name ALLEN & JANICE TEPLITZ
Address 1484 Sutton Circle Wauconda IL 60084
Value 17836
Landvalue 17836
Buildingvalue 61368

ALLEN JANICE

Name ALLEN JANICE
Physical Address 146 CRESTMORE DR, LAKE PLACID, FL 33852
Owner Address 9010 LONGBOW RD, FT WASHINGTON, MD 20744
County Highlands
Year Built 1978
Area 720
Land Code Mobile Homes
Address 146 CRESTMORE DR, LAKE PLACID, FL 33852

ALLEN JANICE

Name ALLEN JANICE
Physical Address 22333 EDGEWATER DR -BLDG C-UNIT C1, PORT CHARLOTTE, FL 33980
County Charlotte
Year Built 1974
Area 1246
Land Code Condominiums
Address 22333 EDGEWATER DR -BLDG C-UNIT C1, PORT CHARLOTTE, FL 33980

ALLEN JAMES R & JANICE L

Name ALLEN JAMES R & JANICE L
Physical Address 169 JANICE LN, CRESTVIEW, FL 32539
Owner Address 169 JANICE LN, CRESTVIEW, FL 32539
Ass Value Homestead 78579
Just Value Homestead 78579
County Walton
Year Built 1987
Area 3751
Applicant Status Husband
Co Applicant Status Wife
Land Code Improved agricultural
Address 169 JANICE LN, CRESTVIEW, FL 32539

ALLEN JAMES MCKIBBEN & JANICE

Name ALLEN JAMES MCKIBBEN & JANICE
Physical Address FLAT CREEK RD, QUINCY, FL 32351
Owner Address W ALLEN IN TRUST UNDER THE, VALDOSTA, GA 31605
County Gadsden
Land Code Timberland - site index 80 to 89
Address FLAT CREEK RD, QUINCY, FL 32351

ALLEN JAMES M & JANICE W TRUST

Name ALLEN JAMES M & JANICE W TRUST
Physical Address 1413 ALLIGATOR DR, ALLIGATOR POINT, FL
Owner Address 4460 ROBERT DRIVE, VALDOSTA, GA 31605
Sale Price 100
Sale Year 2013
Ass Value Homestead 98244
Just Value Homestead 233225
County Franklin
Year Built 1958
Area 2377
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1413 ALLIGATOR DR, ALLIGATOR POINT, FL
Price 100

ALLEN D MASON & JANICE B

Name ALLEN D MASON & JANICE B
Physical Address 1380 LAKESHORE DR, MOUNT DORA FL, FL 32757
Ass Value Homestead 481835
Just Value Homestead 482891
County Lake
Year Built 1999
Area 2700
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1380 LAKESHORE DR, MOUNT DORA FL, FL 32757

ALLEN D MASON & JANICE B

Name ALLEN D MASON & JANICE B
Physical Address 1350 LAKESHORE DR, MOUNT DORA FL, FL 32757
County Lake
Year Built 1946
Area 956
Land Code Single Family
Address 1350 LAKESHORE DR, MOUNT DORA FL, FL 32757

ALLEN D MASON & JANICE B

Name ALLEN D MASON & JANICE B
Physical Address 911 NORTH DONNELLY ST, MOUNT DORA FL, FL 32757
County Lake
Year Built 1952
Area 1232
Land Code Office buildings, non-professional service bu
Address 911 NORTH DONNELLY ST, MOUNT DORA FL, FL 32757

ALLEN D MASON & JANICE B

Name ALLEN D MASON & JANICE B
Physical Address 212 WEST MAIN ST, TAVARES FL, FL 32778
County Lake
Year Built 1914
Area 1790
Land Code Office buildings, non-professional service bu
Address 212 WEST MAIN ST, TAVARES FL, FL 32778

ALLEN D MASON & JANICE B

Name ALLEN D MASON & JANICE B
Physical Address 423 EAST ALFRED ST, TAVARES FL, FL 32778
County Lake
Year Built 1946
Area 1325
Land Code Office buildings, non-professional service bu
Address 423 EAST ALFRED ST, TAVARES FL, FL 32778

ALLEN JANICE

Name ALLEN JANICE
Physical Address 104 CRESTMORE DR, LAKE PLACID, FL 33852
Owner Address 9010 LONGBOW RD, FT WASHINGTON, MD 20744
County Highlands
Land Code Vacant Residential
Address 104 CRESTMORE DR, LAKE PLACID, FL 33852

ALLEN D MASON & JANICE B

Name ALLEN D MASON & JANICE B
Physical Address 3411 NORTH HIGHWAY 19A, MOUNT DORA FL, FL 32757
County Lake
Year Built 1950
Area 1280
Land Code Mixed use - store and office or store and res
Address 3411 NORTH HIGHWAY 19A, MOUNT DORA FL, FL 32757

ALLEN & JANICE VAYSBERG

Name ALLEN & JANICE VAYSBERG
Address 2376 Sarazen Drive Vernon Hills IL 60061
Value 48141
Landvalue 48141
Buildingvalue 132686
Price 645000

ALLEN B HAGUE & JANICE R HAGUE

Name ALLEN B HAGUE & JANICE R HAGUE
Address 17606 Forest Haven Trail Tomball TX 77375
Value 39816
Landvalue 39816
Buildingvalue 114283

ALLEN I STOCKMEIER & (W) L JANICE

Name ALLEN I STOCKMEIER & (W) L JANICE
Address 290 E Deer Park Dr Clairton PA 15025
Value 31200
Landvalue 31200
Bedrooms 3
Basement Full

ALLEN HESTER AS OF THE JANICE TRUSTEE & ALLEN HESTER REVOCABLE LIVING JANICE

Name ALLEN HESTER AS OF THE JANICE TRUSTEE & ALLEN HESTER REVOCABLE LIVING JANICE
Address 2177 Wakita Drive Marietta GA
Value 41000
Landvalue 41000
Buildingvalue 64870
Type Residential; Lots less than 1 acre

ALLEN H RUMSEY & JANICE RUMSEY & DAVID ELDON RUMSEY

Name ALLEN H RUMSEY & JANICE RUMSEY & DAVID ELDON RUMSEY
Address 231 W 2575th North Sunset UT
Value 23265
Landvalue 23265

ALLEN H DURSPEK & JANICE S DURSPEK

Name ALLEN H DURSPEK & JANICE S DURSPEK
Address 7197 N 60th Street Pinellas Park FL 33781
Value 73513
Landvalue 18583
Type Residential

ALLEN H DAVIS JR & JANICE DAVIS

Name ALLEN H DAVIS JR & JANICE DAVIS
Address 1311 Deerfield Road Richmond TX 77406
Type Real

ALLEN GEORGE TRE NIKITIN & DONNA STEWART & JANICE PAULA TRE NIKITIN & BRUCE STEWART & NIKITIN, ALLEN & JANICE 2012 TRUST

Name ALLEN GEORGE TRE NIKITIN & DONNA STEWART & JANICE PAULA TRE NIKITIN & BRUCE STEWART & NIKITIN, ALLEN & JANICE 2012 TRUST
Address 841 Harbor Oak Lane Clearwater FL 33756
Type Condo
Price 345000

ALLEN F ELLIS & JANICE E ELLIS

Name ALLEN F ELLIS & JANICE E ELLIS
Address 1114 Golden Poppy Court Wake Forest NC 27587
Value 52000
Landvalue 52000
Buildingvalue 242348

ALLEN ELWELL & JANICE ELWELL

Name ALLEN ELWELL & JANICE ELWELL
Address 7701 Hardeson Road #26 Everett WA
Value 30300
Buildingvalue 30300

ALLEN EDWARD L & JANICE M L

Name ALLEN EDWARD L & JANICE M L
Address 3546 St Albans Road Cleveland Heights OH 44121
Value 25200
Usage Single Family Dwelling

ALLEN AND JANICE P KOSS

Name ALLEN AND JANICE P KOSS
Address 14054 S Zenith St W Tulsa OK
Value 20400
Landvalue 20400
Landarea 7,654 square feet
Price 28,500

ALLEN E WIESEN & JANICE C WIESEN

Name ALLEN E WIESEN & JANICE C WIESEN
Address 1726 NE 99th Avenue Bellevue WA 98004
Value 1119000
Landvalue 569000
Buildingvalue 1119000

ALLEN E KIBAT & JANICE F KIBAT

Name ALLEN E KIBAT & JANICE F KIBAT
Address 503 Bonhill Drive Fort Washington MD 20744
Value 101800
Landvalue 101800
Buildingvalue 184800
Airconditioning yes

ALLEN E JACKSON & JANICE H JACKSON

Name ALLEN E JACKSON & JANICE H JACKSON
Year Built 1994
Address 335 Aleatha Drive Daytona Beach FL
Value 23500
Landvalue 23500
Buildingvalue 86071
Airconditioning Yes
Numberofbathrooms 3
Bedrooms 4
Numberofbedrooms 4
Type Single Family
Price 125779

ALLEN DOZLER & JANICE DOZLER

Name ALLEN DOZLER & JANICE DOZLER
Address 5820 Wood Ridge Court Lincoln NE 68506

ALLEN DALE AND JANICE P KOSS

Name ALLEN DALE AND JANICE P KOSS
Address 1162 E 138th St S Broken Arrow OK
Value 19900
Landvalue 19900
Buildingvalue 104300
Landarea 8,498 square feet
Numberofbathrooms 2
Type Residential
Price 101,500

ALLEN D GLASS & JANICE A GLASS

Name ALLEN D GLASS & JANICE A GLASS
Address 1511 Shut Out Court Indianapolis IN 46217
Value 30300
Landvalue 30300

ALLEN D AND JANICE P AND KOSS

Name ALLEN D AND JANICE P AND KOSS
Address 673 E 142nd Pl S Bixby OK
Value 6000
Landvalue 6000
Buildingvalue 29500
Landarea 2,966 square feet
Numberofbathrooms 1
Type Residential
Price 35,500

ALLEN C HARGEST & HARGEST & JANICE E HARGEST

Name ALLEN C HARGEST & HARGEST & JANICE E HARGEST
Address 13579 Donnybrook Drive Hagerstown MD
Value 90900
Landvalue 90900
Buildingvalue 210900
Landarea 21,850 square feet
Airconditioning yes
Numberofbathrooms 2

ALLEN BROCKBANK JR & JANICE BROCKBANK

Name ALLEN BROCKBANK JR & JANICE BROCKBANK
Address 378 W Sunset Circle Centerville UT
Value 43968
Landvalue 43968

ALLEN BLEVINS & JANICE BLEVINS

Name ALLEN BLEVINS & JANICE BLEVINS
Address 1103 Fuselage Avenue Middle River MD
Value 53100
Landvalue 53100
Airconditioning yes

ALLEN E SANDERS JANICE L CLAUSER

Name ALLEN E SANDERS JANICE L CLAUSER
Address 4106 Asbury Avenue Parkville MD
Value 78950
Landvalue 78950
Airconditioning yes

ALLEN D MASON & JANICE B

Name ALLEN D MASON & JANICE B
Physical Address 3500 NORTH HWY 19A, MOUNT DORA FL, FL 32757
County Lake
Year Built 1930
Area 4040
Land Code Repair service shops (excluding automotive),
Address 3500 NORTH HWY 19A, MOUNT DORA FL, FL 32757

JANICE ALLEN

Name JANICE ALLEN
Type Voter
State NJ
Address 343 SPRINGFIELD AVE, NEWARK, NJ 7103
Phone Number 973-368-4668
Email Address [email protected]

JANICE ALLEN

Name JANICE ALLEN
Type Republican Voter
State FL
Address 2951 NW 25TH ST, FORT LAUDERDALE, FL 33311
Phone Number 954-777-9214
Email Address [email protected]

JANICE ALLEN

Name JANICE ALLEN
Type Democrat Voter
State NC
Address 847 SPIES RD, STAR, NC 27356
Phone Number 910-428-4036
Email Address [email protected]

JANICE ALLEN

Name JANICE ALLEN
Type Independent Voter
State MA
Address 769 DORCHESTER AVE # 2, BOSTON, MA 2125
Phone Number 857-204-9892
Email Address [email protected]

JANICE ALLEN

Name JANICE ALLEN
Type Republican Voter
State FL
Address 8006 14TH ST, TAMPA, FL 33604
Phone Number 813-935-3328
Email Address [email protected]

JANICE ALLEN

Name JANICE ALLEN
Type Independent Voter
State IL
Address 8125 S EBERHART, CHICAGO, IL 60619
Phone Number 773-846-1044
Email Address [email protected]

JANICE ALLEN

Name JANICE ALLEN
Type Voter
State FL
Address 2951 NW 25TH ST, FT LAUDERDALE, FL 33311
Phone Number 754-422-2827
Email Address [email protected]

JANICE ALLEN

Name JANICE ALLEN
Type Independent Voter
State MI
Address 44166 SALTZ RD, CANTON, MI 48187
Phone Number 734-819-0795
Email Address [email protected]

JANICE ALLEN

Name JANICE ALLEN
Type Independent Voter
State NY
Address 275 LINDEN BLVD, BROOKLYN, NY 11226
Phone Number 646-387-2823
Email Address [email protected]

JANICE ALLEN

Name JANICE ALLEN
Type Democrat Voter
State KY
Address HC61BOX450, SALYERSVILLE, KY 41465
Phone Number 606-340-2529
Email Address [email protected]

JANICE ALLEN

Name JANICE ALLEN
Type Voter
State IA
Address 702 SE MICHAEL DR, ANKENY, IA 50021
Phone Number 515-290-5633
Email Address [email protected]

JANICE ALLEN

Name JANICE ALLEN
Type Independent Voter
State KY
Address 1217 BICKNELL AVE, LOUISVILLE, KY 40215
Phone Number 502-303-0314
Email Address [email protected]

JANICE ALLEN

Name JANICE ALLEN
Type Republican Voter
State KY
Address 1217 BICKNELL AVE, LOUISVILLE, KY 40215
Phone Number 502-294-6937
Email Address [email protected]

JANICE ALLEN

Name JANICE ALLEN
Type Voter
State LA
Address 971 LANDRY ST, BREAUX BRIDGE, LA 70517
Phone Number 337-332-4722
Email Address [email protected]

JANICE ALLEN

Name JANICE ALLEN
Type Voter
State LA
Address 1620 FULLERTON #1107, SHREVEPORT, LA 71107
Phone Number 318-221-3144
Email Address [email protected]

JANICE ALLEN

Name JANICE ALLEN
Type Voter
State NY
Address PO BOX 470, WEEDSPORT, NY 13166
Phone Number 315-834-9914
Email Address [email protected]

JANICE ALLEN

Name JANICE ALLEN
Type Independent Voter
State MO
Address 14 PARKLAND, ST.LOUIS, MO 63112
Phone Number 314-680-9511
Email Address [email protected]

JANICE ALLEN

Name JANICE ALLEN
Type Republican Voter
State MI
Address 28675 FRANKLIN RD, SOUTHFIELD, MI 48034
Phone Number 313-999-5453
Email Address [email protected]

JANICE ALLEN

Name JANICE ALLEN
Type Republican Voter
State MI
Address 542 KINLOCH ST, DEARBORN HTS, MI 48127
Phone Number 313-418-4070
Email Address [email protected]

JANICE ALLEN

Name JANICE ALLEN
Type Independent Voter
State MD
Address 9010 LONGBOW RD, FORT WASHINGTON, MD 20744
Phone Number 301-839-0757
Email Address [email protected]

JANICE ALLEN

Name JANICE ALLEN
Type Republican Voter
State MD
Address 10001 DEREKWOOD LN, LANHAM, MD 20706
Phone Number 301-731-1010
Email Address [email protected]

JANICE ALLEN

Name JANICE ALLEN
Type Voter
State AL
Address 101 WHITFIELD DR, ATHENS, AL 35613
Phone Number 256-262-0749
Email Address [email protected]

JANICE ALLEN

Name JANICE ALLEN
Type Republican Voter
State LA
Address 3329 RIVER LANDING DR, ADDIS, LA 70710
Phone Number 225-385-4133
Email Address [email protected]

JANICE ALLEN

Name JANICE ALLEN
Type Voter
State OH
Address 3418 VENTURA BLVD, GROVE CITY, OH 43123
Phone Number 216-440-0264
Email Address [email protected]

JANICE ALLEN

Name JANICE ALLEN
Type Voter
State AL
Address 208 CHICKASAW DR, BIRMINGHAM, AL 35214
Phone Number 205-798-3761
Email Address [email protected]

Janice A Allen

Name Janice A Allen
Visit Date 4/13/10 8:30
Appointment Number U82457
Type Of Access VA
Appt Made 5/15/2014 0:00
Appt Start 5/20/2014 7:00
Appt End 5/20/2014 23:59
Total People 59
Last Entry Date 5/15/2014 15:53
Meeting Location OEOB
Caller GRACE
Release Date 08/29/2014 07:00:00 AM +0000
Badge Number 100157

JANICE A ALLEN

Name JANICE A ALLEN
Visit Date 4/13/10 8:30
Appointment Number U38686
Type Of Access VA
Appt Made 9/8/10 19:08
Appt Start 9/10/10 7:30
Appt End 9/10/10 23:59
Total People 307
Last Entry Date 9/8/10 19:07
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 12/31/2010 08:00:00 AM +0000

JANICE A ALLEN

Name JANICE A ALLEN
Visit Date 4/13/10 8:30
Appointment Number U38708
Type Of Access VA
Appt Made 9/8/10 16:42
Appt Start 9/10/10 10:30
Appt End 9/10/10 23:59
Total People 146
Last Entry Date 9/8/10 16:41
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 12/31/2010 08:00:00 AM +0000

JANICE A ALLEN

Name JANICE A ALLEN
Visit Date 4/13/10 8:30
Appointment Number U44275
Type Of Access VA
Appt Made 9/24/10 14:02
Appt Start 10/6/10 11:00
Appt End 10/6/10 23:59
Total People 364
Last Entry Date 9/24/10 14:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

JANICE B ALLEN

Name JANICE B ALLEN
Visit Date 4/13/10 8:30
Appointment Number U57778
Type Of Access VA
Appt Made 11/9/2010 15:21
Appt Start 11/17/2010 9:00
Appt End 11/17/2010 23:59
Total People 144
Last Entry Date 11/9/2010 15:21
Meeting Location WH
Caller VISITORS
Release Date 02/25/2011 08:00:00 AM +0000

Janice R Allen

Name Janice R Allen
Visit Date 4/13/10 8:30
Appointment Number U97074
Type Of Access VA
Appt Made 4/4/2011 0:00
Appt Start 4/6/2011 9:00
Appt End 4/6/2011 23:59
Total People 337
Last Entry Date 4/5/2011 12:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

Janice A Allen

Name Janice A Allen
Visit Date 4/13/10 8:30
Appointment Number U97787
Type Of Access VA
Appt Made 4/5/2011 0:00
Appt Start 4/11/2011 7:30
Appt End 4/11/2011 23:59
Total People 49
Last Entry Date 4/10/2011 14:03
Meeting Location OEOB
Caller GRACE
Description Medical Conference of MNC Medical Directors
Release Date 07/29/2011 07:00:00 AM +0000
Badge Number 77674

JANICE A ALLEN

Name JANICE A ALLEN
Visit Date 4/13/10 8:30
Appointment Number U73793
Type Of Access VA
Appt Made 1/21/10 17:39
Appt Start 1/26/10 10:30
Appt End 1/26/10 23:59
Total People 121
Last Entry Date 1/21/10 17:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/30/2010 07:00:00 AM +0000

Janice S Allen

Name Janice S Allen
Visit Date 4/13/10 8:30
Appointment Number U04111
Type Of Access VA
Appt Made 4/28/2011 0:00
Appt Start 4/28/2011 15:00
Appt End 4/28/2011 23:59
Total People 10
Last Entry Date 4/28/2011 6:15
Meeting Location WH
Caller JULIA
Release Date 07/29/2011 07:00:00 AM +0000
Badge Number 80589

Janice A Allen

Name Janice A Allen
Visit Date 4/13/10 8:30
Appointment Number U47841
Type Of Access VA
Appt Made 10/12/11 0:00
Appt Start 10/13/11 7:30
Appt End 10/13/11 23:59
Total People 3959
Last Entry Date 10/12/11 16:43
Meeting Location WH
Caller VISITORS
Description OPE part 1
Release Date 01/27/2012 08:00:00 AM +0000

Janice A Allen

Name Janice A Allen
Visit Date 4/13/10 8:30
Appointment Number U65185
Type Of Access VA
Appt Made 12/7/2011 0:00
Appt Start 12/21/2011 17:00
Appt End 12/21/2011 23:59
Total People 273
Last Entry Date 12/7/2011 18:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Janice A Allen

Name Janice A Allen
Visit Date 4/13/10 8:30
Appointment Number U99565
Type Of Access VA
Appt Made 4/18/2012 0:00
Appt Start 5/11/2012 7:30
Appt End 5/11/2012 23:59
Total People 58
Last Entry Date 4/18/2012 12:26
Meeting Location OEOB
Caller GRACE
Description requestor called to change ptbv name/ time fo
Release Date 08/31/2012 07:00:00 AM +0000
Badge Number 90170

Janice A Allen

Name Janice A Allen
Visit Date 4/13/10 8:30
Appointment Number U54759
Type Of Access VA
Appt Made 11/20/12 0:00
Appt Start 12/1/12 20:00
Appt End 12/1/12 23:59
Total People 251
Last Entry Date 11/20/12 7:03
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Janice L Allen

Name Janice L Allen
Visit Date 4/13/10 8:30
Appointment Number U60235
Type Of Access VA
Appt Made 12/7/12 0:00
Appt Start 12/9/12 17:45
Appt End 12/9/12 23:59
Total People 6
Last Entry Date 12/7/12 17:53
Meeting Location WH
Caller MARK
Description WEST WING TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Janice A Allen

Name Janice A Allen
Visit Date 4/13/10 8:30
Appointment Number U94250
Type Of Access VA
Appt Made 4/25/13 0:00
Appt Start 5/7/13 7:00
Appt End 5/7/13 23:59
Total People 64
Last Entry Date 4/25/13 11:34
Meeting Location OEOB
Caller GRACE
Release Date 08/30/2013 07:00:00 AM +0000
Badge Number 95511

Janice A Allen

Name Janice A Allen
Visit Date 4/13/10 8:30
Appointment Number U48130
Type Of Access VA
Appt Made 10/6/11 0:00
Appt Start 10/13/11 7:30
Appt End 10/13/11 23:59
Total People 247
Last Entry Date 10/6/11 9:37
Meeting Location WH
Caller VISITORS
Description OPE 1
Release Date 01/27/2012 08:00:00 AM +0000

JANICE A ALLEN

Name JANICE A ALLEN
Visit Date 4/13/10 8:30
Appointment Number U73793
Type Of Access VA
Appt Made 01/21/2010
Appt Start 01/26/2010
Appt End 01/26/2010
Total People 121
Last Entry Date 01/21/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/28/2010 07:00:00 AM +0000

JANICE ALLEN

Name JANICE ALLEN
Car LEXUS LS 460
Year 2007
Address 4460 Robert Dr, Valdosta, GA 31605-5853
Vin JTHBL46F875040695
Phone 229-244-5291

JANICE ALLEN

Name JANICE ALLEN
Car DODGE RAM PICKUP 2500
Year 2007
Address 100 Shenandoah Rd, Poplarville, MS 39470-3552
Vin 3D7KR28AX7G839091

JANICE ALLEN

Name JANICE ALLEN
Car TOYOTA HIGHLANDER
Year 2007
Address 637 Louis Coleman Jr Dr, Louisville, KY 40211-2952
Vin JTEDP21A070145822

JANICE ALLEN

Name JANICE ALLEN
Car SATURN VUE
Year 2007
Address 11692 Clarke Rd, Columbia Station, OH 44028-9233
Vin 5GZCZ53427S848313
Phone 440-238-8725

JANICE ALLEN

Name JANICE ALLEN
Car HONDA ODYSSEY
Year 2007
Address 12387 Old Country Rd, Wellington, FL 33414-4811
Vin 5FNRL38727B429914

JANICE ALLEN

Name JANICE ALLEN
Car PONTIAC GRAND PRIX
Year 2007
Address 15995 County Road 3239D, Mt Enterprise, TX 75681-4128
Vin 2G2WP552171151591

JANICE ALLEN

Name JANICE ALLEN
Car FORD EXPLORER
Year 2007
Address 8043 Saint Annes Ct, Alexandria, VA 22309-1229
Vin 1FMEU75E77UA68821

JANICE ALLEN

Name JANICE ALLEN
Car FORD FOCUS
Year 2007
Address 10588 Stone Canyon Rd, Dallas, TX 75230-4489
Vin 1FAFP34N27W178759

JANICE ALLEN

Name JANICE ALLEN
Car LEXUS LS 460
Year 2007
Address 2709 Saint Andrews Pl, League City, TX 77573-4432
Vin JTHBL46F675019554

JANICE ALLEN

Name JANICE ALLEN
Car SATURN AURA
Year 2007
Address 590 Bishop Rd, Middleton, TN 38052-4329
Vin 1G8ZV57767F242558

JANICE ALLEN

Name JANICE ALLEN
Car PONTIAC TORRENT
Year 2007
Address 5 Peaceful Ln, East Wareham, MA 02538-1102
Vin 2CKDL63F476080862
Phone 508-291-2565

JANICE ALLEN

Name JANICE ALLEN
Car LINCOLN MKZ
Year 2007
Address 2322 CEDAR KEY DR, LAKE ORION, MI 48360-1820
Vin 3LNHM26T17R637179

JANICE ALLEN

Name JANICE ALLEN
Car JEEP WRANGLER
Year 2007
Address 9229 Randle Valley Dr, Cordova, TN 38018-7726
Vin 1J4FA54197L201003
Phone

JANICE ALLEN

Name JANICE ALLEN
Car CHRYSLER SEBRING
Year 2007
Address 224 N Hamlin Blvd, Chicago, IL 60624-2333
Vin 1C3LC56K87N519339

JANICE ALLEN

Name JANICE ALLEN
Car BMW 3 SERIES
Year 2007
Address 808 Eastfield Rd, Westbury, NY 11590-1430
Vin WBAVC73517KP32808
Phone 516-710-3739

JANICE ALLEN

Name JANICE ALLEN
Car CHEVROLET HHR
Year 2007
Address 3510 Carmel St, Houston, TX 77091-2819
Vin 3GNDA23P87S523991

JANICE ALLEN

Name JANICE ALLEN
Car BUICK LUCERNE
Year 2007
Address 10162 S Hudson Rd, Hudson, IA 50643-2099
Vin 1G4HD57277U112031
Phone 319-988-4518

JANICE ALLEN

Name JANICE ALLEN
Car CHEVROLET EQUINOX
Year 2007
Address 730 Andrew St SE, Palm Bay, FL 32909-4409
Vin 2CNDL13F376252983

JANICE ALLEN

Name JANICE ALLEN
Car JEEP WRANGLER
Year 2007
Address 688 LONESOME RD, WEST UNION, OH 45693
Vin 1J4FA24167L169481

Janice Allen

Name Janice Allen
Car KIA SPORTAGE
Year 2007
Address 1901 Cheyenne Pl, Cheyenne, WY 82001-5033
Vin KNDJE724277303510

Janice Allen

Name Janice Allen
Car MAZDA CX-7
Year 2007
Address 6666 Crystal River Rd E, Jacksonville, FL 32219-5123
Vin JM3ER293270167501

Janice Allen

Name Janice Allen
Car CHEVROLET COBALT
Year 2007
Address 2125 Steadman St, Kingsport, TN 37664-2650
Vin 1G1AL55F977272868

Janice Allen

Name Janice Allen
Car FORD FOCUS
Year 2007
Address 9937 Buckingham Dr, Fairdale, KY 40118-6041
Vin 1FAFP34N37W254179

Janice Allen

Name Janice Allen
Car JEEP LIBERTY
Year 2007
Address 7146 Sunset Dr, Williamsfield, OH 44093-9625
Vin 1J4GL48KX7W507573

Janice Allen

Name Janice Allen
Car CHEVROLET EQUINOX
Year 2007
Address 702 SE Michael Dr, Ankeny, IA 50021-6437
Vin 2CNDL13F976076621

JANICE ALLEN

Name JANICE ALLEN
Car MAZDA 6
Year 2007
Address 14040 CASCADE RD, DIXON, MO 65459-7196
Vin 1YVHP80C375M23394
Phone 573-759-2459

Janice Allen

Name Janice Allen
Car GMC YUKON
Year 2007
Address 1333 N Sunset Ct, Wichita, KS 67212-3071
Vin 1GKFK13037R126790

Janice Allen

Name Janice Allen
Car KIA SEDONA
Year 2007
Address 741 Balm St, Walla Walla, WA 99362-3472
Vin KNDMB233076168564

JANICE ALLEN

Name JANICE ALLEN
Car LEXUS ES 350
Year 2007
Address 2201 Harvard Blvd, Dayton, OH 45406-4036
Vin JTHBJ46G572091958

JANICE ALLEN

Name JANICE ALLEN
Car CADILLAC ESCALADE ESV
Year 2007
Address 2709 Saint Andrews Pl, League City, TX 77573-4432
Vin 1GYFK668X7R234330
Phone 713-964-0022

Janice Allen

Name Janice Allen
Domain fekmefreckles.info
Contact Email [email protected]
Create Date 2013-01-29
Update Date 2013-03-31
Registrar Name Mesh Digital Limited (R517-LRMS)
Registrant Address 159 Streetsbrook Road Solihull West Midlands B90 3PF
Registrant Country UNITED KINGDOM

Allen, Janice

Name Allen, Janice
Domain uisoyd.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-06-14
Update Date 2013-06-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4507 Ash Street Irving TX 75058
Registrant Country UNITED STATES

Janice Allen

Name Janice Allen
Domain missiebskc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-12-11
Update Date 2012-11-13
Registrar Name GODADDY.COM, LLC
Registrant Address 3621 N E 48th Terrace Kansas City Missouri 64119
Registrant Country UNITED STATES

Janice Allen

Name Janice Allen
Domain selfstudysupport.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2011-12-08
Update Date 2011-12-08
Registrar Name WEBFUSION LTD.
Registrant Address 159 Streetsbrook Road Shirley Solihull West Midlands B90 3PF
Registrant Country UNITED KINGDOM

Janice Allen

Name Janice Allen
Domain janicepeck.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2002-03-19
Update Date 2013-03-20
Registrar Name REGISTER.COM, INC.
Registrant Address 3826 OLD CROMPOUND RD Cortlandt Manor NY 10567
Registrant Country UNITED STATES

Janice Allen

Name Janice Allen
Domain allenwardassociates.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2011-01-19
Update Date 2011-01-19
Registrar Name WEBFUSION LTD.
Registrant Address 159 Streetsbrook Road Shirley Solihull West Midlands B90 3PF
Registrant Country UNITED KINGDOM

Janice Allen

Name Janice Allen
Domain solihull4success.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-03-02
Update Date 2012-03-02
Registrar Name WEBFUSION LTD.
Registrant Address 159 Streetsbrook Road Solihull West Midlands B90 3PF
Registrant Country UNITED KINGDOM

JANICE ALLEN

Name JANICE ALLEN
Domain onegorgeoushouse.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-02
Update Date 2013-04-02
Registrar Name GODADDY.COM, LLC
Registrant Address 55 TABER KNOLLS DRIVE PAWLING New York 12564
Registrant Country UNITED STATES

Janice Allen

Name Janice Allen
Domain myhungerhelper.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-08
Update Date 2013-08-05
Registrar Name GODADDY.COM, LLC
Registrant Address 2702 sky harbour dr granbury Texas 76049
Registrant Country UNITED STATES

Janice Allen

Name Janice Allen
Domain designedbygodlearningcenter.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-31
Update Date 2013-07-31
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 6666 Crystal River Road Jacksonville FL 32219
Registrant Country UNITED STATES

Janice Allen

Name Janice Allen
Domain handsofhealthmemphis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-25
Update Date 2012-05-25
Registrar Name GODADDY.COM, LLC
Registrant Address 2518 Eagleridge Ln Cordova Tennessee 38016
Registrant Country UNITED STATES

Janice Allen

Name Janice Allen
Domain savedbygraceband.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-07-17
Update Date 2013-04-23
Registrar Name GODADDY.COM, LLC
Registrant Address 55 Taber Knolls Drive Pawling New York 12564
Registrant Country UNITED STATES

JANICE ALLEN

Name JANICE ALLEN
Domain newyorkhomes4sale.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2002-08-28
Update Date 2013-07-30
Registrar Name REGISTER.COM, INC.
Registrant Address 3826 OLD CROMPOUND RD. CORTLANDT MANOR NY 10567
Registrant Country UNITED STATES

Allen, Janice

Name Allen, Janice
Domain pubshk.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-06-14
Update Date 2013-06-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4507 Ash Street Irving TX 75058
Registrant Country UNITED STATES

Janice Allen

Name Janice Allen
Domain beautybyjan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-27
Update Date 2013-04-16
Registrar Name GODADDY.COM, LLC
Registrant Address 2300 Grayson Dr|Apt 1523 Grapevine Texas 76051
Registrant Country UNITED STATES

Janice Allen

Name Janice Allen
Domain moseleycricketclub.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-09-29
Update Date 2012-09-29
Registrar Name WEBFUSION LTD.
Registrant Address 159 Streetsbrook Road Solihull West Midlands B90 3PF
Registrant Country UNITED KINGDOM

JANICE ALLEN

Name JANICE ALLEN
Domain pawlingumc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-14
Update Date 2013-10-07
Registrar Name GODADDY.COM, LLC
Registrant Address 55 TABER KNOLLS DRIVE PAWLING New York 12564
Registrant Country UNITED STATES
Registrant Fax 845 8553092

Janice Allen

Name Janice Allen
Domain cypressinnbandb.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-05-26
Update Date 2013-05-01
Registrar Name GODADDY.COM, LLC
Registrant Address 2027 Pleasant Hill Road Talking Rock Georgia 30175
Registrant Country UNITED STATES

JANICE ALLEN

Name JANICE ALLEN
Domain janiceallenhomes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-05-01
Update Date 2013-03-29
Registrar Name GODADDY.COM, LLC
Registrant Address 55 TABER KNOLLS DRIVE PAWLING New York 12564
Registrant Country UNITED STATES
Registrant Fax 18458553092

JANICE ALLEN

Name JANICE ALLEN
Domain showmehappiness.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-29
Update Date 2013-03-30
Registrar Name GODADDY.COM, LLC
Registrant Address 55 TABER KNOLLS DRIVE PAWLING New York 12564
Registrant Country UNITED STATES

Janice Allen

Name Janice Allen
Domain rochorthopedics.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-05-28
Update Date 2010-03-25
Registrar Name GODADDY.COM, LLC
Registrant Address 1135 W. University Dr. Rochester Michigan 48307
Registrant Country UNITED STATES

JANICE ALLEN

Name JANICE ALLEN
Domain yorktownhouse.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-19
Update Date 2013-01-20
Registrar Name GODADDY.COM, LLC
Registrant Address 55 TABER KNOLLS DRIVE PAWLING New York 12564
Registrant Country UNITED STATES

janice allen

Name janice allen
Domain whoaaaaa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-31
Update Date 2013-08-31
Registrar Name GODADDY.COM, LLC
Registrant Address 907 cap stone san antonio Texas 78258
Registrant Country UNITED STATES

JANICE ALLEN

Name JANICE ALLEN
Domain cortlandtmanorhouse.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-02
Update Date 2013-04-02
Registrar Name GODADDY.COM, LLC
Registrant Address 55 TABER KNOLLS DRIVE PAWLING New York 12564
Registrant Country UNITED STATES

Janice Allen

Name Janice Allen
Domain zapthefatfairy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-09
Update Date 2013-12-10
Registrar Name GODADDY.COM, LLC
Registrant Address 2702 sky harbour dr granbury Texas 76049
Registrant Country UNITED STATES

Janice Allen

Name Janice Allen
Domain getinternetcable.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-12-18
Update Date 2013-12-18
Registrar Name GODADDY.COM, LLC
Registrant Address 2702 sky harbour dr granbury Texas 76049
Registrant Country UNITED STATES

Janice Allen

Name Janice Allen
Domain yourapppays.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-04
Update Date 2013-02-04
Registrar Name GODADDY.COM, LLC
Registrant Address 2702 sky harbour dr granbury Texas 76049
Registrant Country UNITED STATES

Allen, Janice

Name Allen, Janice
Domain pazffa.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-06-14
Update Date 2013-06-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4507 Ash Street Irving TX 75058
Registrant Country UNITED STATES