Janice Taylor

We have found 391 public records related to Janice Taylor in 35 states . People found have 2 ethnicities: African American 1 and Scotch. Education levels of people we have found are: Completed High School and Completed College. All people found speak English language. There are 82 business registration records connected with Janice Taylor in public records. The businesses are registered in 19 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 12 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 sixteen different job titles. Most of them are employed as Temporary. These employees work in 4 states: AK, AR, FL and GA. Average wage of employees is $44,406.


Janice E Taylor

Name / Names Janice E Taylor
Age 49
Birth Date 1975
Person 1510 47th Ave, Lauderhill, FL 33313
Possible Relatives
Previous Address 91 189th St, Miami, FL 33169

Janice Annette Taylor

Name / Names Janice Annette Taylor
Age 50
Birth Date 1974
Also Known As Janice Annette Moore
Person 1602 Hillcrest Ave, El Dorado, AR 71730
Phone Number 870-863-7157
Possible Relatives







Previous Address 123 Union Road 743, El Dorado, AR 71730
213 Union Road 742, El Dorado, AR 71730
916 Marsh Ave, El Dorado, AR 71730
Email [email protected]

Janice M Taylor

Name / Names Janice M Taylor
Age 50
Birth Date 1974
Person 1111 Young Brothers Rd #704, Bogalusa, LA 70427
Phone Number 985-735-1628
Possible Relatives
Previous Address 111 Young, Bogalusa, LA 70427

Janice Irene Taylor

Name / Names Janice Irene Taylor
Age 51
Birth Date 1973
Also Known As Janice I Binam
Person 2900 Brookshire St, Springdale, AR 72762
Phone Number 479-927-3239
Possible Relatives

Previous Address 5073 Homespun Dr, Fayetteville, AR 72704
5057 Homespun Dr, Fayetteville, AR 72704
3001 Wedington Dr #96, Fayetteville, AR 72701
4250 Valley Lake Dr #4, Fayetteville, AR 72703

Janice L Taylor

Name / Names Janice L Taylor
Age 56
Birth Date 1968
Person 609 Majestic Pl, New Orleans, LA 70114
Possible Relatives







Previous Address 4219 Saint Claude Ave, New Orleans, LA 70117

Janice E Taylor

Name / Names Janice E Taylor
Age 59
Birth Date 1965
Also Known As Janice O&Apos;Neil
Person 19 Emerton Ave, Randolph, MA 02368
Phone Number 781-986-9984
Possible Relatives






Antonia Cosmetaylor
Previous Address 740 Central St #A3, Leominster, MA 01453
740 Central St #2, Leominster, MA 01453
740 Central St, Leominster, MA 01453
740 Central St #R22, Leominster, MA 01453
9 Laurel Ct, Acton, MA 01720
Laurel, Acton, MA 01720
60 Hall Ave, Somerville, MA 02144

Janice Marie Taylor

Name / Names Janice Marie Taylor
Age 60
Birth Date 1964
Person 95-1107 Hookupu St, Mililani, HI 96789
Phone Number 813-684-9782
Possible Relatives





Ginger B Menikheim

Previous Address 4117 Moreland Dr, Valrico, FL 33596
4117 Moreland Dr, Valrico, FL 33594
8106 Condor St, Tampa, FL 33621
8135 Lawson Loop #A, Fort George G Meade, MD 20755
2835 Laurel Leaf Dr, Valrico, FL 33594
107 Luke St, Fort Huachuca, AZ 85613
535 Magnolia Mound Cir, Leesville, LA 71446
536 Magnolia Mound Cir, Leesville, LA 71446
6436 Chaucer Dr, Baton Rouge, LA 70817
3956 PO Box, Sierra Vista, AZ 85636
1441 Boxwood Blvd, Columbus, GA 31906
119 Mizner St, Fort Huachuca, AZ 85613
General Delivery, Sierra Vista, AZ 85635
Email [email protected]

Janice F Taylor

Name / Names Janice F Taylor
Age 61
Birth Date 1963
Also Known As J Taylor
Person 7612 Gideon St, Shreveport, LA 71106
Phone Number 318-865-1548
Possible Relatives




A J Taylor

Cordelro D Taylor
Previous Address 2855 Corbitt St, Shreveport, LA 71108
302 Washington St, Shreveport, LA 71104
7210 Bernstein Ave #139, Shreveport, LA 71106
302 Wa State Hwy, Shreveport, LA 71104
8054 Line Ave #260, Shreveport, LA 71106
7210 Bernstein Ave #210, Shreveport, LA 71106
2805 Randolph St, Shreveport, LA 71108

Janice B Taylor

Name / Names Janice B Taylor
Age 66
Birth Date 1958
Also Known As Janice L Taylor
Person 14322 283rd St, Homestead, FL 33033
Phone Number 305-247-9679
Possible Relatives





Previous Address 845 Lucy St #174, Homestead, FL 33034
13811 Jefferson St, Miami, FL 33176
982 2nd St, Florida City, FL 33034
15814 300th Ter, Homestead, FL 33033
982 2nd Ave, Homestead, FL 33030

Janice Flowers Taylor

Name / Names Janice Flowers Taylor
Age 67
Birth Date 1957
Also Known As Janice M Flowers
Person 7612 Gideon St, Shreveport, LA 71106
Phone Number 318-868-5030
Possible Relatives



A J Taylor

Janice Joyce Taylor

Name / Names Janice Joyce Taylor
Age 67
Birth Date 1957
Person RR, W Charleston, NH 00000
Possible Relatives
Previous Address 822 RR 1, West Charleston, VT 05872
RR, West Charleston, VT 05872

Janice Marie Taylor

Name / Names Janice Marie Taylor
Age 69
Birth Date 1955
Also Known As Jan Chambers
Person 109 Southfield Rd #43, Shreveport, LA 71105
Phone Number 870-694-7002
Possible Relatives







Previous Address 81 Lafayette 185, Taylor, AR 71861
3983 Stuart Ave, Bossier City, LA 71112
St Po, Taylor, AR 71861
478 PO Box, Taylor, AR 71861
2983 Stuart, Bossier City, LA 71112
3983 Stewart, Bossier City, LA 71112

Janice Carol Taylor

Name / Names Janice Carol Taylor
Age 69
Birth Date 1955
Also Known As J Taylor
Person 11038 Lucian Wood Rd, Cedarville, AR 72932
Phone Number 479-474-0653
Possible Relatives




Previous Address 908 Aspen Ave, Van Buren, AR 72956
11038 Lucian Wood, Rudy, AR 72952
11038 Lucian Wood Rd, Rudy, AR 72952
368 RR 1, Rudy, AR 72952
368 RR 1 POB, Rudy, AR 72952

Janice Taylor

Name / Names Janice Taylor
Age 69
Birth Date 1955
Also Known As Janice Lt Hudson
Person 62 Brandon Rd #62, Haverhill, MA 01832
Phone Number 978-374-8764
Possible Relatives

Previous Address 31 Westbourne Ter, Brookline, MA 02446

Janice A Taylor

Name / Names Janice A Taylor
Age 70
Birth Date 1954
Person 5 Arvin Ave, Barrington, RI 02806
Phone Number 401-245-6062
Previous Address 215 Becker Ave, Riverside, RI 02915

Janice Holcomb Taylor

Name / Names Janice Holcomb Taylor
Age 71
Birth Date 1953
Also Known As John Austin Taylor
Person 213 Spanish Oak Ln, Kerrville, TX 78028
Phone Number 830-367-7323
Possible Relatives




Previous Address 229 Country Ln, Kerrville, TX 78028
Route 2, Kerrville, TX
229 Country Ln #000, Kerrville, TX 78028
229 Country Ln #R2, Kerrville, TX 78028
2865 Upper Turtle Creek Rd, Kerrville, TX 78028
Route 2, Kerrville, TX 78028
22 RR 22, Kerrville, TX 78028
1682 Junction Hwy, Kerrville, TX 78028
22 RR 22, Kerrville, TX 00000
22 RR 22, Kerrville, TX
RR 22, Kerrville, TX 00000
RR 22, Kerrville, TX 78028
Associated Business On-Site@J A T Llc

Janice F Taylor

Name / Names Janice F Taylor
Age 71
Birth Date 1953
Also Known As Janis F Taylor
Person 22 RR 22, Kerrville, TX 78028
Phone Number 830-895-3987
Possible Relatives
Previous Address 22 RR 22, Kerrville, TX 78028
229 Country Ln #000, Kerrville, TX 78028
RR 22, Kerrville, TX 78028
RR 22, Kerrville, TX 00000
29 Country, Kerrville, TX 78028

Janice Elaine Taylor

Name / Names Janice Elaine Taylor
Age 71
Birth Date 1953
Also Known As Janice Chil Taylor
Person 15099 Security Way, Aurora, CO 80011
Phone Number 508-528-2587
Possible Relatives





Clockedile Taylor

Previous Address 20 Pollier Way, Auburn, MA 01501
25 Pond St, Franklin, MA 02038

Janice E Taylor

Name / Names Janice E Taylor
Age 73
Birth Date 1951
Also Known As J Taylor
Person 35 Queens Way #8, Framingham, MA 01701
Phone Number 617-332-6699
Possible Relatives



S Taylor
Previous Address 64 Truman Rd, Newton Center, MA 02459
15 Western Ave, Natick, MA 01760
35 Queens Way #2, Framingham, MA 01701
24 Western Ave, Natick, MA 01760
6886 Kendall Dr #D404, Miami, FL 33156
6886 Kendall Dr #404, Pinecrest, FL 33156
6886 Kendall Dr #D309, Miami, FL 33156
6886 Kendall Dr, Miami, FL 33156
6886 Kendall Dr #404, Miami, FL 33156
6886 Kendall Dr, Pinecrest, FL 33156
27 Western Ave, Natick, MA 01760

Janice Merle Taylor

Name / Names Janice Merle Taylor
Age 74
Birth Date 1950
Also Known As Jan Taylor
Person 364 PO Box, Woodward, OK 73802
Phone Number 580-256-4512
Possible Relatives



Previous Address 20 Prairie Rd, Woodward, OK 73801
116 Cornell Dr, Durant, OK 74701
5218 Kimberly Rd, Durant, OK 74701
Praire Rd, Woodward, OK
157 PO Box, Amber, OK 73004
20 Harris, Woodward, OK 73802

Janice Mcintyre Taylor

Name / Names Janice Mcintyre Taylor
Age 74
Birth Date 1950
Also Known As J Taylor
Person 325 Edgewood Dr, Cabot, AR 72023
Phone Number 501-605-1903
Possible Relatives


R Taylor
Previous Address 521 PO Box, Cabot, AR 72023
1108 Wright St, Jacksonville, AR 72076
Email [email protected]

Janice C Taylor

Name / Names Janice C Taylor
Age 76
Birth Date 1948
Person 802 Oriole Dr, Harrison, AR 72601
Phone Number 870-741-6390
Possible Relatives


Janice Taylor

Name / Names Janice Taylor
Age 77
Birth Date 1947
Person 6240 41st Ct, Davie, FL 33314
Phone Number 305-792-4418
Possible Relatives


C B Taylor

Janice H Taylor

Name / Names Janice H Taylor
Age 82
Birth Date 1942
Person 20042 Taylor Rd, Covington, LA 70435
Phone Number 985-892-6184
Possible Relatives







Previous Address 745 PO Box, Covington, LA 70434
745 RR 4, Covington, LA 70435

Janice Annette Taylor

Name / Names Janice Annette Taylor
Age 84
Birth Date 1939
Person 66 Bouresse Dr, Little Rock, AR 72223
Phone Number 501-367-8076
Possible Relatives
Previous Address 471 University Dr, Monticello, AR 71656
14900 Chambery Dr, Little Rock, AR 72211
181 PO Box, Grady, AR 71644
471 University, Monticello, AR 71656
3596 PO Box, Monticello, AR 71656
810 Univ Uam, Monticello, AR 71655
810 Univ, Monticello, AR 71655

Janice Irene Taylor

Name / Names Janice Irene Taylor
Age 84
Birth Date 1939
Also Known As Janice L Taylor
Person 928 Point View Ln, Lakeland, FL 33813
Phone Number 954-648-9847
Possible Relatives




Previous Address 2055 Floral Ave #278, Bartow, FL 33830
5256 120th Ave, Cooper City, FL 33330
7395 Shadyview St, Massillon, OH 44646
1312 Stratton Dr, Lakeland, FL 33813
428 Point Vw, Lakeland, FL 33813

Janice Grier Taylor

Name / Names Janice Grier Taylor
Age 95
Birth Date 1928
Also Known As Janice T Grier
Person 2923 PO Box, Oak Bluffs, MA 02557
Phone Number 508-696-9051
Possible Relatives Theodore J Grier

Ruth M Grier


Previous Address 1654 Lisbon Pl, Escondido, CA 92029
169 PO Box, Oak Bluffs, MA 02557
2824 PO Box, Oak Bluffs, MA 02557
495 Pine St, Waterbury, CT 06704
2562 Euclid Ave, San Diego, CA 92105
1692 PO Box, Oak Bluffs, MA 02557
3 Debettencourt, Oak Bluffs, MA 02557
3 Debettencourt Cir, Oak Bluffs, MA 02557
3 Debetten, Oak Bluffs, MA 02557
6054 Lisbon, Escondido, CA 92029
Rr01, Newland, NC 28657
5046 Solola Ave, San Diego, CA 92113
120 Hillside Ave, Waterbury, CT 06710

Janice Taylor

Name / Names Janice Taylor
Age N/A
Person 19 Alrick Rd #2, Quincy, MA 02169
Possible Relatives

Janice Taylor

Name / Names Janice Taylor
Age N/A
Also Known As Janie Taylor
Person 608 Country Dr, Hope, AR 71801
Phone Number 870-777-2177
Possible Relatives

Previous Address 702 Country Dr, Hope, AR 71801
108 Country, Hope, AR 71801

Janice M Taylor

Name / Names Janice M Taylor
Age N/A
Person 8937 TRIO ST, JUNEAU, AK 99801
Phone Number 907-789-7483

Janice M Taylor

Name / Names Janice M Taylor
Age N/A
Person 191 MERRIT DR, SLOCOMB, AL 36375
Phone Number 334-702-7095

Janice Taylor

Name / Names Janice Taylor
Age N/A
Person 8050 TANNER WILLIAMS RD, LOT 33 MOBILE, AL 36608

Janice Y Taylor

Name / Names Janice Y Taylor
Age N/A
Person 117 SKYLINE DR, TRUSSVILLE, AL 35173

Janice M Taylor

Name / Names Janice M Taylor
Age N/A
Person PO BOX 1061, THOMASVILLE, AL 36784

Janice Taylor

Name / Names Janice Taylor
Age N/A
Person PO BOX 664, ATTALLA, AL 35954

Janice E Taylor

Name / Names Janice E Taylor
Age N/A
Person 1922 HILLING AVE, FAIRBANKS, AK 99709

Janice O Taylor

Name / Names Janice O Taylor
Age N/A
Person 1192 40th #307, Lauder Hill, FL 33313

Janice E Taylor

Name / Names Janice E Taylor
Age N/A
Person 1019 COUNTY ROAD 388, PISGAH, AL 35765
Phone Number 256-451-3841

Janice W Taylor

Name / Names Janice W Taylor
Age N/A
Person 3869 BLACK HAWK DR, BESSEMER, AL 35022
Phone Number 205-424-9017

Janice Taylor

Name / Names Janice Taylor
Age N/A
Person 2895 COLBURN MOUNTAIN RD, TUSCUMBIA, AL 35674
Phone Number 256-332-8315

Janice Taylor

Name / Names Janice Taylor
Age N/A
Person 1240 COUNTY ROAD 271, VALLEY, AL 36854
Phone Number 334-756-4709

Janice S Taylor

Name / Names Janice S Taylor
Age N/A
Person 4431 WESTCHESTER CT, EIGHT MILE, AL 36613
Phone Number 251-452-3149

Janice B Taylor

Name / Names Janice B Taylor
Age N/A
Person 2446 INDIAN LAKE DR, BIRMINGHAM, AL 35244
Phone Number 205-988-0101

Janice Taylor

Name / Names Janice Taylor
Age N/A
Person 4390 FRANK MAPLES RD, EIGHT MILE, AL 36613
Phone Number 251-645-9114

Janice L Taylor

Name / Names Janice L Taylor
Age N/A
Person 9953 PETREY HWY, LUVERNE, AL 36049
Phone Number 334-335-3743

Janice M Taylor

Name / Names Janice M Taylor
Age N/A
Person 122 COLVIN ST, MOBILE, AL 36606
Phone Number 251-473-4385

Janice E Taylor

Name / Names Janice E Taylor
Age N/A
Person 613 MASTERSON AVE, MOBILE, AL 36611
Phone Number 251-457-3092

Janice Taylor

Name / Names Janice Taylor
Age N/A
Person 31695 HIGHWAY 69, JASPER, AL 35504
Phone Number 205-221-8718

Janice J Taylor

Name / Names Janice J Taylor
Age N/A
Person 1535 BUTTER AND EGG RD, HAZEL GREEN, AL 35750
Phone Number 256-828-5363

Janice Taylor

Name / Names Janice Taylor
Age N/A
Person 441 HARMONY LN SW, CULLMAN, AL 35055
Phone Number 256-734-7979

Janice M Taylor

Name / Names Janice M Taylor
Age N/A
Person 822 35TH AVE, TUSCALOOSA, AL 35401
Phone Number 205-391-0812

Janice L Taylor

Name / Names Janice L Taylor
Age N/A
Person 3515 W CENTRAL RD, WETUMPKA, AL 36092
Phone Number 334-541-4642

Janice L Taylor

Name / Names Janice L Taylor
Age N/A
Person 181 FACTORY FALLS RD, SPRUCE PINE, AL 35585
Phone Number 256-332-6749

Janice Taylor

Name / Names Janice Taylor
Age N/A
Person 2060 COUNTY HIGHWAY 11, HAYDEN, AL 35079
Phone Number 205-559-7738

Janice Taylor

Name / Names Janice Taylor
Age N/A
Person 691 COUNTY ROAD 405, BOAZ, AL 35957
Phone Number 256-528-7763

Janice D Taylor

Name / Names Janice D Taylor
Age N/A
Person 1002 DIAMOND POINT CIR NE, HARTSELLE, AL 35640
Phone Number 256-773-8374

Janice Taylor

Name / Names Janice Taylor
Age N/A
Person 6737 CHERRYWOOD TRL, MONTGOMERY, AL 36117
Phone Number 334-395-7173

Janice G Taylor

Name / Names Janice G Taylor
Age N/A
Person 1127 TRAWICK RD, DOTHAN, AL 36305

Janice Taylor

Business Name Youniquely-Yours
Person Name Janice Taylor
Position company contact
State IL
Address 534 W Courtland St Mundelein IL 60060-2106
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5193
SIC Description Flowers And Florists Supplies
Phone Number 847-566-1642

Janice Taylor

Business Name Windermere RE/North
Person Name Janice Taylor
Position company contact
State WA
Address 4211 200th St SW Ste 110, Lynnwood, 98036 WA
Phone Number
Email [email protected]

Janice Taylor

Business Name United Southern Bank
Person Name Janice Taylor
Position company contact
State FL
Address PO Box 359 Okahumpka FL 34762-0359
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 352-728-1737
Number Of Employees 6
Fax Number 352-728-5963
Website www.unitedsouthernbank.com

Janice Taylor

Business Name Unique Little Store
Person Name Janice Taylor
Position company contact
State CO
Address 115 S Highway 85 Ault CO 80610-0000
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 970-834-1179
Number Of Employees 1
Annual Revenue 84480

Janice Taylor

Business Name Taylor-Ed Cuts By Jan Taylor
Person Name Janice Taylor
Position company contact
State MI
Address 522 Wilkinson St Chelsea MI 48118-1339
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 734-475-2740

Janice Taylor

Business Name Taylor, Janice
Person Name Janice Taylor
Position company contact
State VA
Address 10809 Millington Lane, Richmond, VA 23233
SIC Code 804918
Phone Number
Email [email protected]

Janice Q Taylor

Business Name THE MHW GROUP, INC.
Person Name Janice Q Taylor
Position registered agent
State GA
Address 2343 Snug Harbor NE, Marietta, GA 30066
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-07-25
Entity Status Active/Owes Current Year AR
Type CFO

Janice Q Taylor

Business Name THE HR ANNEX, INC
Person Name Janice Q Taylor
Position registered agent
State GA
Address 2343 Snug Harbor NE, Marietta, GA 30066
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-02-17
Entity Status Active/Noncompliance
Type CFO

Janice Taylor

Business Name Sweet Delights & More
Person Name Janice Taylor
Position company contact
State GA
Address 211 E 10th St Alma GA 31510-2510
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 912-632-3931

Janice Taylor

Business Name Summercrest Inc
Person Name Janice Taylor
Position company contact
State MD
Address 501 Ponderosa Dr Bel Air MD 21014-5216
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Phone Number 410-879-1074

Janice Taylor

Business Name Strictly Pediatrics Inc
Person Name Janice Taylor
Position company contact
State MO
Address 1120 Olivette Dr 220 Saint Louis MO 63132-2321
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 314-569-1277

Janice Taylor

Business Name Shear Creations
Person Name Janice Taylor
Position company contact
State AR
Address 300 N Marr St Pocahontas AR 72455-3323
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 870-892-5591
Number Of Employees 1
Annual Revenue 17460

Janice Taylor

Business Name Shear Creation's
Person Name Janice Taylor
Position company contact
State AR
Address 2619 Highway 67 N Pocahontas AR 72455-7949
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 870-892-5591
Number Of Employees 2
Annual Revenue 108900

Janice Taylor

Business Name Secret Garden Statuary
Person Name Janice Taylor
Position company contact
State WA
Address 11061 Pacific Highway South - Seattle, SEATTLE, 98166 WA
Phone Number
Email [email protected]

JANICE S TAYLOR

Business Name SHOWROOMS OF FINE FURNISHINGS OF LAGRANGE, IN
Person Name JANICE S TAYLOR
Position registered agent
State GA
Address 137 COMMERCE AVENUE, LAGRANGE, GA 30240
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-07-23
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JANICE TAYLOR

Business Name SEA TO SEA SOLUTIONS INC.
Person Name JANICE TAYLOR
Position Secretary
State NV
Address 4075 S DURANGO DR STE 111-58 4075 S DURANGO DR STE 111-58, LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0453552011-9
Creation Date 2011-08-10
Type Domestic Corporation

JANICE TAYLOR

Business Name SEA TO SEA SOLUTIONS INC.
Person Name JANICE TAYLOR
Position President
State NV
Address 4075 S DURANGO DR STE 111-58 4075 S DURANGO DR STE 111-58, LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0453552011-9
Creation Date 2011-08-10
Type Domestic Corporation

JANICE TAYLOR

Business Name SEA TO SEA SOLUTIONS INC.
Person Name JANICE TAYLOR
Position Treasurer
State NV
Address 4075 S DURANGO DR STE 111-58 4075 S DURANGO DR STE 111-58, LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0453552011-9
Creation Date 2011-08-10
Type Domestic Corporation

JANICE TAYLOR

Business Name SEA TO SEA HOLDINGS LLC
Person Name JANICE TAYLOR
Position Manager
State NV
Address 4075 S DURANGO DR STE 111-58 4075 S DURANGO DR STE 111-58, LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0453562011-0
Creation Date 2011-08-10
Expiried Date 2086-08-10
Type Domestic Limited-Liability Company

Janice Taylor

Business Name Power in Purity
Person Name Janice Taylor
Position company contact
State TX
Address 5090 Richmond #273, Houston, TX 77056
SIC Code 953104
Phone Number 713-218-0457
Email [email protected]

Janice Taylor

Business Name Plute Antique & Thrift Shop
Person Name Janice Taylor
Position company contact
State FL
Address 1712 SE Hawthorne Rd Gainesville FL 32641-7203
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 352-379-8112
Number Of Employees 1
Annual Revenue 85360

Janice Taylor

Business Name Palmetto Boys & Girls Club
Person Name Janice Taylor
Position company contact
State FL
Address 1600 10th St W Palmetto FL 34221-3606
Industry Amusement and Recreation Services (Services)
SIC Code 7997
SIC Description Membership Sports And Recreation Clubs
Phone Number 941-722-1268

Janice Taylor

Business Name Paladin Enterprises Llc
Person Name Janice Taylor
Position company contact
State WA
Address 11105 Park Ave S, Tacoma, WA
Phone Number
Email [email protected]
Title Partner

JANICE TAYLOR

Business Name POULENGER USA INC.
Person Name JANICE TAYLOR
Position Director
State NV
Address 3675 S RAINBOW #107-400 3675 S RAINBOW #107-400, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C18063-1999
Creation Date 1999-07-22
Type Domestic Corporation

JANICE TAYLOR

Business Name POULENGER USA INC.
Person Name JANICE TAYLOR
Position Treasurer
State NV
Address 3675 S RAINBOW #107-400 3675 S RAINBOW #107-400, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C18063-1999
Creation Date 1999-07-22
Type Domestic Corporation

JANICE TAYLOR

Business Name POULENGER USA INC.
Person Name JANICE TAYLOR
Position Secretary
State NV
Address 3675 S RAINBOW #107-400 3675 S RAINBOW #107-400, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C18063-1999
Creation Date 1999-07-22
Type Domestic Corporation

JANICE J TAYLOR

Business Name ONE PUTT MANAGEMENT, LLC
Person Name JANICE J TAYLOR
Position Manager
State KS
Address P.O. BOX 246 P.O. BOX 246, CANEY, KS 67333
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0857782006-7
Creation Date 2006-11-27
Type Domestic Limited-Liability Company

JANICE TAYLOR

Business Name O. W. D., INC.
Person Name JANICE TAYLOR
Position registered agent
Corporation Status Merged Out
Agent JANICE TAYLOR 16200 DEER PARK RD, COTTONEOOD, CA 96022
Care Of 5061 LOWER RIVER RD, GRANTS PASS, OR 97526
CEO PATRICIA O'HARA LECHUGE5061 LOWER RIVER RD, GRANTS PASS, OR 97526
Incorporation Date 1977-09-30

Janice Taylor

Business Name Moondance Massage Therapy
Person Name Janice Taylor
Position company contact
State MA
Address 296 Fall River Ave Seekonk MA 02771-5506
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 508-336-1313
Number Of Employees 4
Annual Revenue 213400

Janice Taylor

Business Name Melaleuca
Person Name Janice Taylor
Position company contact
State MO
Address 12025 Lapadera Ln - 12025 Lapadera Ln - 12025 Lapa, FLORISSANT, 63032 MO
Phone Number
Email [email protected]

Janice Taylor

Business Name Matts House Shelter
Person Name Janice Taylor
Position company contact
State MS
Address 343 Adelle St Jackson MS 39202-1512
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 601-948-2873

Janice Taylor

Business Name Land of Beauty
Person Name Janice Taylor
Position company contact
State GA
Address P.O. BOX 147 Douglas GA 31534-0147
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 912-384-8589

Janice Taylor

Business Name Land Of Beauty
Person Name Janice Taylor
Position company contact
State GA
Address 147 Franklin Dr Douglas GA 31533-7233
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 912-384-8589
Number Of Employees 1
Annual Revenue 39390

JANICE TAYLOR

Business Name LEGACY HOME DEVELOPMENTS, LLC
Person Name JANICE TAYLOR
Position Manager
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0467202012-5
Creation Date 2012-09-10
Type Domestic Limited-Liability Company

Janice Taylor

Business Name Klein Independent School District
Person Name Janice Taylor
Position company contact
State TX
Address 6700 N Klein Cir Dr., Houston, TX 77088
Phone Number
Email [email protected]
Title Principal

Janice Taylor

Business Name Janice's Cleaning Svc
Person Name Janice Taylor
Position company contact
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 904-514-7796
Number Of Employees 4
Annual Revenue 122760

Janice Taylor

Business Name Janice R Taylor
Person Name Janice Taylor
Position company contact
State GA
Address 3153 Rockbridge Rd Avondale Estates GA 30002-1141
Industry Personal Services (Services)
SIC Code 7291
SIC Description Tax Return Preparation Services
Phone Number 404-297-9965

Janice Taylor

Business Name Janice C. Taylor
Person Name Janice Taylor
Position company contact
State KY
Address 2926 Becknerville Rd., Winchester, KY 40391
SIC Code 811103
Phone Number
Email [email protected]

Janice Taylor

Business Name Janice C. Taylor
Person Name Janice Taylor
Position company contact
State KY
Address 2926 Becknerville Rd, WINCHESTER, 40391 KY
Email [email protected]

JANICE TAYLOR

Business Name JUST BE FRIENDS NETWORK, INC.
Person Name JANICE TAYLOR
Position registered agent
Corporation Status Active
Agent JANICE TAYLOR 181 FREMONT ST, SAN FRANCISCO, CA 94105
Care Of FENWICK & WEST - T IGNACIO 801 CALIFORNIA ST, MT VIEW, CA 94041
Incorporation Date 2012-09-24

Janice P Taylor

Business Name J. PIATT TAYLOR, INC.
Person Name Janice P Taylor
Position registered agent
State GA
Address 4226 Lawhon Drive, Tucker, GA 30084
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-07-20
End Date 2012-09-04
Entity Status Admin. Dissolved
Type Secretary

Janice Taylor

Business Name Hair Affair
Person Name Janice Taylor
Position company contact
State MO
Address 308 E 2nd St Eldon MO 65026-1814
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 573-392-4262
Email [email protected]

Janice Taylor

Business Name Greater Spirit Of Love Child
Person Name Janice Taylor
Position company contact
State IN
Address 5215 Reed St Fort Wayne IN 46806-3201
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 260-744-2222
Number Of Employees 5
Annual Revenue 159650

Janice Q Taylor

Business Name FT & B INCORPORATED
Person Name Janice Q Taylor
Position registered agent
State GA
Address 2343 Snug Harbor NE, Marietta, GA 30066
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-08-10
End Date 2010-02-22
Entity Status Diss./Cancel/Terminat
Type CEO

Janice Taylor

Business Name Century Bank & Trust Co
Person Name Janice Taylor
Position company contact
State MA
Address 140 Ferry St Malden MA 02148-5651
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 781-388-2100
Email [email protected]
Number Of Employees 7
Fax Number 781-388-2105
Website www.century-bank.com

Janice Taylor

Business Name Cape Fear Nursery
Person Name Janice Taylor
Position company contact
State NC
Address 2105 Angelia M St Fayetteville NC 28312-8398
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5261
SIC Description Retail Nurseries And Garden Stores
Phone Number 910-829-4886

Janice Taylor

Business Name Britthaven Of Somerset
Person Name Janice Taylor
Position company contact
State KY
Address 555 Bourne Ave Somerset KY 42501-1915
Industry Health Services (Services)
SIC Code 8051
SIC Description Skilled Nursing Care Facilities
Phone Number 606-679-7421
Number Of Employees 180
Annual Revenue 8746500
Fax Number 606-679-7972

Janice Taylor

Business Name Bon Worth
Person Name Janice Taylor
Position company contact
State FL
Address 1515 Bartow Rd Lakeland FL 33801-6551
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 863-682-5166
Number Of Employees 5
Annual Revenue 585800

Janice Taylor

Business Name Bon Worth
Person Name Janice Taylor
Position company contact
State FL
Address 1515 US Highway 98 S Lakeland FL 33801-6551
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 863-682-5166

Janice Taylor

Business Name B & G Club Of Manatee County
Person Name Janice Taylor
Position company contact
State FL
Address 1600 10th St W Palmetto FL 34221-3606
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 941-722-1268
Number Of Employees 12
Fax Number 941-722-6378

Janice Taylor

Business Name Adult Day Ctr Inc
Person Name Janice Taylor
Position company contact
State MA
Address 89 Bethany Rd Framingham MA 01702-7200
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 508-879-1771
Number Of Employees 19
Annual Revenue 1036260
Fax Number 508-879-1780

JANICE TAYLOR

Business Name ATLAS LANDSCAPING, INC.
Person Name JANICE TAYLOR
Position registered agent
Corporation Status Suspended
Agent JANICE TAYLOR 611 LAGUNA RD, MILL VALLEY, CA 94941
Care Of 611 LAGUNA RD, MILL VALLEY, CA 94941
CEO DAVID P GRAHAM611 LAGUNA RD, MILL VALLEY, CA 94941
Incorporation Date 2004-04-01

JANICE TAYLOR

Person Name JANICE TAYLOR
Filing Number 10861406
Position SECRETARY
State NE
Address 210650 E 42ND ST, Scottsbluff NE 69361

JANICE TAYLOR

Person Name JANICE TAYLOR
Filing Number 10861406
Position TREASURER
State NE
Address 210650 E 42ND ST, Scottsbluff NE 69361

JANICE TAYLOR

Person Name JANICE TAYLOR
Filing Number 10861406
Position Director
State NE
Address 210650 E 42ND ST, Scottsbluff NE 69361

JANICE TAYLOR

Person Name JANICE TAYLOR
Filing Number 39891500
Position DIRECTOR
State TX
Address PO BOX 1856, BANDERA TX 78003

JANICE TAYLOR

Person Name JANICE TAYLOR
Filing Number 66724501
Position Secretary
State TX
Address 18040 Midway Rd #175, Dallas TX 75287

JANICE TAYLOR

Person Name JANICE TAYLOR
Filing Number 66724501
Position Director
State TX
Address 18040 Midway Rd #175, Dallas TX 75287

JANICE TAYLOR

Person Name JANICE TAYLOR
Filing Number 72774900
Position SECRETARY
State TX
Address 31241 DEERFIELDTERR, BULVERDE TX 78163

JANICE TAYLOR

Person Name JANICE TAYLOR
Filing Number 72985500
Position Director
State TX
Address 2001 IRONHORSE COURT, Arlington TX 76016

JANICE TAYLOR

Person Name JANICE TAYLOR
Filing Number 72985500
Position PRESIDENT
State TX
Address 2001 IRONHORSE COURT, Arlington TX 76016

JANICE TAYLOR

Person Name JANICE TAYLOR
Filing Number 800947772
Position Managing Member
State TX
Address 2001 IRON HORSE COURT, ARLINGTON TX 76017

JANICE TAYLOR

Person Name JANICE TAYLOR
Filing Number 800871955
Position DIRECTOR
State TX
Address 2001 IRONHORSE COURT, ARLINGTON TX 76017

JANICE TAYLOR

Person Name JANICE TAYLOR
Filing Number 800871955
Position PRESIDENT
State TX
Address 2001 IRONHORSE COURT, ARLINGTON TX 76017

Janice Taylor

Person Name Janice Taylor
Filing Number 800392767
Position Director
State TX
Address 12519 Kitty Brook Ln., Houston TX 77071

JANICE M TAYLOR

Person Name JANICE M TAYLOR
Filing Number 800359144
Position Director
State TX
Address 111 E DEL MAR BLVD #C, LAREDO TX 78041

JANICE TAYLOR

Person Name JANICE TAYLOR
Filing Number 800260818
Position EXECUTIVE DIRECTOR
State TX
Address 5090 RICHMOND, AVE. #427, HOUSTON TX 77056

Janice A. Taylor

Person Name Janice A. Taylor
Filing Number 800200028
Position Secretary
State TX
Address 12565 Melville Drive Unit 213, Montgomery TX 77356

Janice A. Taylor

Person Name Janice A. Taylor
Filing Number 800200028
Position Director
State TX
Address 12565 Melville Drive Unit 213, Montgomery TX 77356

JANICE TAYLOR

Person Name JANICE TAYLOR
Filing Number 800025746
Position TRUSTEE
State TX
Address 1200 RICHMOND AVE, HOUSTON TX 77042

JANICE TAYLOR

Person Name JANICE TAYLOR
Filing Number 72774900
Position TREASURER
State TX
Address 31241 DEERFIELDTERR, BULVERDE TX 78163

JANICE TAYLOR

Person Name JANICE TAYLOR
Filing Number 152984400
Position TREASURER
State TX
Address 11923 BADGER DR, BALCH SPRINGS TX 75180

Janice Taylor

Person Name Janice Taylor
Filing Number 133073300
Position Director
State TX
Address 3701 COOPER BRANCH E, Denton TX 76201

Janice Taylor

Person Name Janice Taylor
Filing Number 133073300
Position P
State TX
Address 3701 COOPER BRANCH E, Denton TX 76201

Janice Taylor

Person Name Janice Taylor
Filing Number 106063301
Position Treasurer
State TX
Address 3622 Holmes Rd, Richmond TX 77406

Janice Taylor

Person Name Janice Taylor
Filing Number 106063301
Position Director
State TX
Address 3622 Holmes Rd, Richmond TX 77406

Janice Taylor

Person Name Janice Taylor
Filing Number 106063301
Position Trustee
State TX
Address 3622 Holmes Rd, Richmond TX 77406

Janice Taylor

Person Name Janice Taylor
Filing Number 103503300
Position Director
State TX
Address PO BOX 667, Aransas Pass TX 78336 0000

Janice Taylor

Person Name Janice Taylor
Filing Number 103503300
Position VP/S
State TX
Address PO BOX 667, Aransas Pass TX 78336 0000

JANICE TAYLOR

Person Name JANICE TAYLOR
Filing Number 72985500
Position SECRETARY
State TX
Address 2001 IRONHORSE COURT, Arlington TX 76016

JANICE TAYLOR

Person Name JANICE TAYLOR
Filing Number 152984400
Position SECRETARY
State TX
Address 11923 BADGER DR, BALCH SPRINGS TX 75180

JANICE TAYLOR

Person Name JANICE TAYLOR
Filing Number 800260818
Position DIRECTOR
State TX
Address 5090 RICHMOND, AVE. #427, HOUSTON TX 77056

Taylor Janice P

State GA
Calendar Year 2012
Employer Worth County Board Of Education
Job Title Early Intervention Primary Teacher
Name Taylor Janice P
Annual Wage $9,695

Taylor Janice A

State FL
Calendar Year 2017
Employer University Of Florida
Name Taylor Janice A
Annual Wage $25,075

Taylor Janice D

State FL
Calendar Year 2017
Employer Orange Co School Board
Name Taylor Janice D
Annual Wage $73,569

Taylor Janice R

State FL
Calendar Year 2017
Employer Miami-Dade Co School Board
Name Taylor Janice R
Annual Wage $18,966

Taylor Janice L

State FL
Calendar Year 2017
Employer Lee Co School Board
Name Taylor Janice L
Annual Wage $20,110

Taylor Janice M

State FL
Calendar Year 2017
Employer Law Enforcement Investigation Forensic Sciences
Name Taylor Janice M
Annual Wage $73,346

Taylor Janice M

State FL
Calendar Year 2017
Employer Fdle - Law Enforcement
Job Title Senior Crime Laboratory Analyst
Name Taylor Janice M
Annual Wage $73,808

Taylor Janice F

State FL
Calendar Year 2017
Employer Doh - Health
Job Title Operations & Mgmt Consultant Mgr - Ses
Name Taylor Janice F
Annual Wage $65,000

Taylor Janice F

State FL
Calendar Year 2017
Employer Dept Of Health - County Health Departments
Name Taylor Janice F
Annual Wage $65,000

Taylor Janice M

State FL
Calendar Year 2017
Employer Dept Of Business & Professional Reg
Name Taylor Janice M
Annual Wage $38,225

Taylor Janice M

State FL
Calendar Year 2017
Employer Dbpr - Business & Prof. Reg.
Job Title Government Analyst I
Name Taylor Janice M
Annual Wage $38,225

Taylor Janice

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Taylor Janice
Annual Wage $17,774

Taylor Janice A

State FL
Calendar Year 2016
Employer University Of Florida
Name Taylor Janice A
Annual Wage $24,904

Taylor Janice D

State FL
Calendar Year 2016
Employer Orange Co School Board
Name Taylor Janice D
Annual Wage $77,130

Taylor Janice F

State FL
Calendar Year 2018
Employer Department Of Health
Job Title Government Operations Consultant Iii
Name Taylor Janice F
Annual Wage $66,000

Taylor Janice R

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Taylor Janice R
Annual Wage $16,955

Taylor Janice M

State FL
Calendar Year 2016
Employer Law Enforcement Investigation Forensic Sciences
Name Taylor Janice M
Annual Wage $65,447

Taylor Janice F

State FL
Calendar Year 2016
Employer Dept Of Health - County Health Departments
Name Taylor Janice F
Annual Wage $50,000

Taylor Janice M

State FL
Calendar Year 2016
Employer Dept Of Business & Professional Reg
Name Taylor Janice M
Annual Wage $38,225

Taylor Janice

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Taylor Janice
Annual Wage $17,181

Taylor Janice D

State FL
Calendar Year 2015
Employer Orange Co School Board
Name Taylor Janice D
Annual Wage $76,141

Taylor Janice R

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Taylor Janice R
Annual Wage $14,797

Taylor Janice L

State FL
Calendar Year 2015
Employer Lee Co School Board
Name Taylor Janice L
Annual Wage $17,200

Taylor Janice M

State FL
Calendar Year 2015
Employer Law Enforcement Investigation Forensic Sciences
Name Taylor Janice M
Annual Wage $61,013

Taylor Janice W

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name Taylor Janice W
Annual Wage $62,500

Taylor Janice M

State FL
Calendar Year 2015
Employer Dept Of Business & Professional Reg
Name Taylor Janice M
Annual Wage $38,225

Taylor Janice

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Taylor Janice
Annual Wage $17,292

Taylor Janice C

State AR
Calendar Year 2016
Employer Cedarville School District
Name Taylor Janice C
Annual Wage $70,606

Taylor Janice L

State FL
Calendar Year 2016
Employer Lee Co School Board
Name Taylor Janice L
Annual Wage $19,163

Taylor Janice C

State AR
Calendar Year 2015
Employer Cedarville School District
Name Taylor Janice C
Annual Wage $57,514

Taylor Janice A

State FL
Calendar Year 2018
Employer University Of Florida
Job Title Assistant Professor
Name Taylor Janice A
Annual Wage $410,422

Taylor Janice

State GA
Calendar Year 2010
Employer Appling County Board Of Education
Job Title School Food Service Worker
Name Taylor Janice
Annual Wage $10,796

Taylor Janice

State GA
Calendar Year 2012
Employer Walker County Board Of Education
Job Title Bus Driver
Name Taylor Janice
Annual Wage $6,968

Taylor Janice A

State GA
Calendar Year 2012
Employer Liberty County Board Of Education
Job Title Vocational
Name Taylor Janice A
Annual Wage $39,009

Taylor Janice

State GA
Calendar Year 2012
Employer Glynn County Board Of Education
Job Title Instructional Supervisor
Name Taylor Janice
Annual Wage $79,686

Taylor Janice

State GA
Calendar Year 2012
Employer Georgia Health Sciences University
Job Title Service / Maintenance Worker
Name Taylor Janice
Annual Wage $17,657

Taylor Janice

State GA
Calendar Year 2012
Employer Georgia Health Sciences University
Job Title Nursing Technical/paraprofessional
Name Taylor Janice
Annual Wage $33,398

Taylor Janice T

State GA
Calendar Year 2012
Employer Dekalb County Board Of Education
Job Title Kindergarten Teacher
Name Taylor Janice T
Annual Wage $58,593

Taylor Janice W

State GA
Calendar Year 2012
Employer Agricultural Exposition Authority, Georgia
Job Title Temporary
Name Taylor Janice W
Annual Wage $689

Taylor Janice P

State GA
Calendar Year 2011
Employer Worth County Board Of Education
Job Title Early Intervention Primary Teacher
Name Taylor Janice P
Annual Wage $58,921

Taylor Janice

State GA
Calendar Year 2011
Employer Walker County Board Of Education
Job Title Bus Driver
Name Taylor Janice
Annual Wage $17,733

Taylor Janice A

State GA
Calendar Year 2011
Employer Liberty County Board Of Education
Job Title Vocational
Name Taylor Janice A
Annual Wage $69,222

Taylor Janice

State GA
Calendar Year 2011
Employer Glynn County Board Of Education
Job Title Instructional Supervisor
Name Taylor Janice
Annual Wage $77,998

Taylor Janice

State GA
Calendar Year 2011
Employer Georgia Health Sciences University
Job Title Service / Maintenance Worker
Name Taylor Janice
Annual Wage $15,759

Taylor Janice W

State GA
Calendar Year 2010
Employer Agricultural Exposition Authority, Georgia
Job Title Temporary
Name Taylor Janice W
Annual Wage $541

Taylor Janice

State GA
Calendar Year 2011
Employer Georgia Health Sciences University
Job Title Nursing Technical/paraprofessional
Name Taylor Janice
Annual Wage $31,455

Taylor Janice T

State GA
Calendar Year 2011
Employer Dekalb County Board Of Education
Job Title Kindergarten Teacher
Name Taylor Janice T
Annual Wage $59,459

Taylor Janice

State GA
Calendar Year 2011
Employer Appling County Board Of Education
Job Title School Food Service Worker
Name Taylor Janice
Annual Wage $10,319

Taylor Janice W

State GA
Calendar Year 2011
Employer Agricultural Exposition Authority, Georgia
Job Title Temporary
Name Taylor Janice W
Annual Wage $686

Taylor Janice P

State GA
Calendar Year 2010
Employer Worth County Board Of Education
Job Title Early Intervention Primary Teacher
Name Taylor Janice P
Annual Wage $59,441

Taylor Janice

State GA
Calendar Year 2010
Employer Walker County Board Of Education
Job Title Bus Driver
Name Taylor Janice
Annual Wage $14,686

Taylor Janice

State GA
Calendar Year 2010
Employer Medical College Of Georgia
Job Title Service / Maintenance Worker
Name Taylor Janice
Annual Wage $15,712

Taylor Janice

State GA
Calendar Year 2010
Employer Medical College Of Georgia
Job Title Nursing Technical/paraprofessional
Name Taylor Janice
Annual Wage $30,435

Taylor Janice A

State GA
Calendar Year 2010
Employer Liberty County Board Of Education
Job Title Vocational
Name Taylor Janice A
Annual Wage $69,650

Taylor Janice

State GA
Calendar Year 2010
Employer Glynn County Board Of Education
Job Title Instructional Supervisor
Name Taylor Janice
Annual Wage $78,121

Taylor Janice F

State GA
Calendar Year 2010
Employer Franklin County Board Of Education
Job Title Substitute Teacher
Name Taylor Janice F
Annual Wage $300

Taylor Janice T

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title Kindergarten Teacher
Name Taylor Janice T
Annual Wage $59,512

Taylor Janice C

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Taylor Janice C
Annual Wage $27,736

Taylor Janice F

State GA
Calendar Year 2011
Employer Franklin County Board Of Education
Job Title Substitute Teacher
Name Taylor Janice F
Annual Wage $165

Taylor Janice

State AK
Calendar Year 2018
Employer City Of Juneau
Name Taylor Janice
Annual Wage $175

Janice Taylor

Name Janice Taylor
Address 8300 Dillionstone Ct Clinton MD 20735-2249 -2249
Mobile Phone 301-868-6116
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Janice Taylor

Name Janice Taylor
Address 3119 Highway 737 Leitchfield KY 42754 -3610
Phone Number 270-257-2169
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Janice F Taylor

Name Janice F Taylor
Address PO Box 32 Hanson KY 42413-0032 -0032
Phone Number 270-322-0111
Gender Female
Date Of Birth 1942-02-21
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janice M Taylor

Name Janice M Taylor
Address PO Box 84 Barlow KY 42024-0084 -0084
Phone Number 270-334-3847
Gender Female
Date Of Birth 1947-05-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Janice A Taylor

Name Janice A Taylor
Address 8397 E Lehigh Dr Denver CO 80237 -1645
Phone Number 303-771-2388
Gender Female
Date Of Birth 1930-08-14
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed High School
Language English

Janice Taylor

Name Janice Taylor
Address 733 Mount Evans St Longmont CO 80504 -4620
Phone Number 303-772-5515
Mobile Phone 303-906-5679
Email [email protected]
Gender Female
Date Of Birth 1958-01-08
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

Janice W Taylor

Name Janice W Taylor
Address 3148 N New Jersey St Indianapolis IN 46205 -3923
Phone Number 317-926-5227
Mobile Phone 317-750-5114
Email [email protected]
Gender Female
Date Of Birth 1967-07-25
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Janice L Taylor

Name Janice L Taylor
Address 511 Selkirk Ln Louisville KY 40243 -1856
Phone Number 502-245-6672
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 7
Range Of New Credit 1001
Education Completed College
Language English

Janice C Taylor

Name Janice C Taylor
Address 6810 Triangle Dr Louisville KY 40214 -3327
Phone Number 502-361-9266
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Janice G Taylor

Name Janice G Taylor
Address 601 Outer Dr Tecumseh MI 49286 -1446
Phone Number 517-423-4194
Email [email protected]
Gender Female
Date Of Birth 1942-09-18
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Janice R Taylor

Name Janice R Taylor
Address 3414 Briar Dr Osseo MI 49266 -9683
Phone Number 517-523-2640
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Janice E Taylor

Name Janice E Taylor
Address 609 Lake John Cir Winona Lake IN 46590 -2044
Phone Number 574-527-9271
Mobile Phone 574-527-9271
Email [email protected]
Gender Female
Date Of Birth 1951-10-22
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Janice Taylor

Name Janice Taylor
Address 2250 Cassopolis St Elkhart IN 46514 LOT 85-5125
Phone Number 574-606-3334
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Janice M Taylor

Name Janice M Taylor
Address 14495 Royal Dr Sterling Heights MI 48312 -4367
Phone Number 586-939-9441
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Janice L Taylor

Name Janice L Taylor
Address 7135 W Irwin Ave Laveen AZ 85339 -7039
Phone Number 602-368-2483
Mobile Phone 602-368-2483
Email [email protected]
Gender Female
Date Of Birth 1959-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Janice Taylor

Name Janice Taylor
Address 2427 W Mineral Rd Phoenix AZ 85041 -9559
Phone Number 602-540-4669
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 1001
Education Completed College
Language English

Janice E Taylor

Name Janice E Taylor
Address 417 Taylor Ln Grand Chain IL 62941 -3723
Phone Number 618-634-2344
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Education Completed College
Language English

Janice Taylor

Name Janice Taylor
Address Po Box 106 Richton Park IL 60471 -0106
Phone Number 630-561-6826
Mobile Phone 708-451-2252
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $60,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Education Completed High School
Language English

Janice Taylor

Name Janice Taylor
Address 2311 Lewis Ave North Chicago IL 60064 -3126
Phone Number 773-615-6580
Email [email protected]
Gender Female
Date Of Birth 1957-06-06
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $1
Education Completed College
Language English

Janice K Taylor

Name Janice K Taylor
Address 3871 Highview Way Columbus IN 47203 -9666
Phone Number 812-372-6337
Gender Female
Date Of Birth 1948-01-20
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Janice Taylor

Name Janice Taylor
Address 883 W Courtland St Mundelein IL 60060 -4533
Phone Number 847-566-1642
Email [email protected]
Gender Female
Date Of Birth 1945-08-04
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Janice F Taylor

Name Janice F Taylor
Address 5854 Potts Still Rd Perry FL 32348 -8267
Phone Number 850-528-2520
Mobile Phone 850-528-2520
Gender Female
Date Of Birth 1946-01-16
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Janice H Taylor

Name Janice H Taylor
Address 2045 Catalpa Loop Richmond KY 40475 -9001
Phone Number 859-623-3513
Gender Female
Date Of Birth 1934-04-03
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed College
Language English

Janice Taylor

Name Janice Taylor
Address 1101 Canvasback Dr Fort Collins CO 80525 -8834
Phone Number 970-267-9722
Gender Female
Ethnicity Scotch
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

TAYLOR, JANICE

Name TAYLOR, JANICE
Amount 1200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931296226
Application Date 2008-03-07
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2601 S Cascade Pl KENNEWICK WA

TAYLOR, JANICE

Name TAYLOR, JANICE
Amount 1100.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991092854
Application Date 2008-04-24
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2601 S Cascade Pl KENNEWICK WA

TAYLOR, JANICE

Name TAYLOR, JANICE
Amount 1000.00
To HUTCHINSON, ASA
Year 2006
Application Date 2006-08-22
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State AR
Seat state:governor
Address 920 TOM TAYLOR RD RISON AR

TAYLOR, JANICE

Name TAYLOR, JANICE
Amount 500.00
To Bennie G. Thompson (D)
Year 2010
Transaction Type 15
Filing ID 10931870097
Application Date 2010-11-02
Contributor Occupation BUSINESSWOMAN
Contributor Employer SELF
Organization Name Businesswoman
Contributor Gender F
Recipient Party D
Recipient State MS
Committee Name Friends of Bennie Thompson
Seat federal:house

TAYLOR, JANICE

Name TAYLOR, JANICE
Amount 250.00
To Teresa Hensley (D)
Year 2012
Transaction Type 15
Filing ID 12970877141
Application Date 2012-03-31
Contributor Occupation OWNER
Contributor Employer TAYLOR CHEVROLET
Organization Name Taylor Chevrolet
Contributor Gender F
Recipient Party D
Recipient State MO
Committee Name Hensley for Congress
Seat federal:house
Address PO 144 115 Jackson St MAYSVILLE MO

TAYLOR, JANICE L

Name TAYLOR, JANICE L
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2011-06-16
Contributor Occupation Principal
Contributor Employer Camden City Board of Education
Organization Name Camden City Board of Education
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 7747 Marion Ave PENNSAUKEN NJ

TAYLOR, JANICE L

Name TAYLOR, JANICE L
Amount 250.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 11971580738
Application Date 2011-06-16
Contributor Occupation Principal
Contributor Employer Camden City Board of Education
Organization Name Camden City Board of Education
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 7747 Marion Ave PENNSAUKEN NJ

TAYLOR, JANICE

Name TAYLOR, JANICE
Amount 250.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 29992836631
Application Date 2009-08-31
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 7747 Marion Ave PENNSAUKEN NJ

TAYLOR, JANICE

Name TAYLOR, JANICE
Amount 235.00
To WASHINGTON STATE DEMOCRATIC PARTY
Year 2004
Application Date 2004-05-20
Contributor Occupation TEACHER
Contributor Employer KENNEWICK SCHOOL DISTRICT
Organization Name KENNEWICK SCHOOL DISTRICT
Recipient Party D
Recipient State WA
Committee Name WASHINGTON STATE DEMOCRATIC PARTY

TAYLOR, JANICE

Name TAYLOR, JANICE
Amount 235.00
To Democratic Central Cmte of Washington
Year 2004
Transaction Type 15
Filing ID 24961711072
Application Date 2004-05-20
Contributor Occupation Teacher
Contributor Employer Kennewick School District
Organization Name Kennewick School District
Contributor Gender F
Recipient Party D
Committee Name Democratic Central Cmte of Washington
Address 2601 S Cascade Pl KENNEWICK WA

TAYLOR, JANICE

Name TAYLOR, JANICE
Amount 200.00
To Senate Conservatives Fund
Year 2012
Transaction Type 24t
Filing ID 11953319811
Application Date 2011-11-28
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party R
Committee Name Senate Conservatives Fund
Address 290 Brandywine Dr COLORADO SPRINGS CO

TAYLOR, JANICE

Name TAYLOR, JANICE
Amount 200.00
To Louis J Barletta (R)
Year 2008
Transaction Type 15
Filing ID 28934528066
Application Date 2008-10-21
Contributor Occupation retired
Contributor Employer n/a
Contributor Gender F
Recipient Party R
Recipient State PA
Committee Name Lou Barletta for Congress
Seat federal:house
Address 290 Brandywine Dr COLORADO SPRINGS CO

TAYLOR, JANICE

Name TAYLOR, JANICE
Amount 200.00
To Bob Schaffer (R)
Year 2008
Transaction Type 15
Filing ID 29020021787
Application Date 2007-12-13
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Recipient State CO
Committee Name Bob Schaffer for US Senate
Seat federal:senate

TAYLOR, JANICE MS

Name TAYLOR, JANICE MS
Amount 200.00
To National Republican Congressional Cmte
Year 2010
Transaction Type 15
Filing ID 29993476587
Application Date 2009-11-24
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte

TAYLOR, JANICE

Name TAYLOR, JANICE
Amount 200.00
To National Republican Congressional Cmte
Year 2010
Transaction Type 15
Filing ID 10931632106
Application Date 2010-09-21
Contributor Occupation COMPUTER SPECIA
Contributor Employer ALL STATE INSURANCE
Organization Name Allstate Insurance
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte

TAYLOR, JANICE

Name TAYLOR, JANICE
Amount 200.00
To Campaign To Defeat Barack Obama
Year 2012
Transaction Type 15
Filing ID 12971241187
Application Date 2012-02-14
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Committee Name Campaign To Defeat Barack Obama
Address 290 Brandywine Dr COLORADO SPRINGS CO

TAYLOR, JANICE

Name TAYLOR, JANICE
Amount 200.00
To Bob Schaffer (R)
Year 2008
Transaction Type 15
Filing ID 29020031729
Application Date 2008-10-15
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Recipient State CO
Committee Name Bob Schaffer for US Senate
Seat federal:senate

TAYLOR, JANICE

Name TAYLOR, JANICE
Amount 150.00
To SLATON, MONROE
Year 2010
Application Date 2010-03-01
Contributor Occupation TEACHER
Recipient Party D
Recipient State KY
Seat state:lower
Address 32604 STAGE COACH RD HANSON KY

TAYLOR, JANICE

Name TAYLOR, JANICE
Amount 100.00
To WALKER, SCOTT (G)
Year 2010
Application Date 2009-06-16
Contributor Occupation OTHER - RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State WI
Seat state:governor
Address 290 BRANDYWINE DR COLORADO SPRINGS CO

TAYLOR, JANICE

Name TAYLOR, JANICE
Amount 100.00
To WALKER, SCOTT (G)
Year 2010
Application Date 2009-11-15
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State WI
Seat state:governor
Address 290 BRANDYWINE DR COLORADO SPGS CO

TAYLOR, JANICE

Name TAYLOR, JANICE
Amount 100.00
To WALKER, SCOTT (G)
Year 2010
Application Date 2009-08-27
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State WI
Seat state:governor
Address 290 BRANDYWINE DR COLORADO SPGS CO

TAYLOR, JANICE

Name TAYLOR, JANICE
Amount 100.00
To KERBER, DAVE
Year 20008
Application Date 2008-05-13
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State CO
Seat state:lower
Address 290 BRANDYWINE DR COLORADO SPRINGS CO

TAYLOR, JANICE

Name TAYLOR, JANICE
Amount 100.00
To KING, KEITH
Year 20008
Application Date 2008-02-05
Contributor Occupation HOMEMAKER
Contributor Employer NONE
Recipient Party R
Recipient State CO
Seat state:upper
Address 290 BRANDYWINE DR COLORADO SPRINGS CO

TAYLOR, JANICE

Name TAYLOR, JANICE
Amount 100.00
To ROUPE, CATHERINE
Year 20008
Application Date 2008-04-18
Contributor Occupation HOUSEWIFE
Contributor Employer NOT EMPLOYED
Recipient Party R
Recipient State CO
Seat state:lower
Address 290 BRANDYWINE DR COLORADO SPRINGS CO

TAYLOR, JANICE

Name TAYLOR, JANICE
Amount 100.00
To SWALM, SPENCER
Year 20008
Application Date 2007-10-18
Contributor Employer RETIRED
Recipient Party R
Recipient State CO
Seat state:lower
Address 290 BRANDYWIRE DR COLORADO SPRINGS CO

TAYLOR, JANICE

Name TAYLOR, JANICE
Amount 100.00
To KING, KEITH
Year 20008
Application Date 2008-09-05
Contributor Occupation HOMEMAKER
Contributor Employer SELF
Recipient Party R
Recipient State CO
Seat state:upper
Address 290 BRANDYWINE DR COLORADO SPRINGS CO

TAYLOR, JANICE

Name TAYLOR, JANICE
Amount 100.00
To STAED, ART
Year 2004
Application Date 2004-09-14
Recipient Party D
Recipient State IA
Seat state:lower
Address 2721 31ST ST SW CEDAR RAPIDS IA

TAYLOR, JANICE

Name TAYLOR, JANICE
Amount 100.00
To WALKER, SCOTT (G)
Year 2010
Application Date 2009-03-02
Contributor Occupation OTHER - RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State WI
Seat state:governor
Address 290 BRANDYWINE DR COLORADO SPRINGS CO

TAYLOR, JANICE

Name TAYLOR, JANICE
Amount 60.00
To ARKANSAS DEMOCRATIC PARTY
Year 2004
Application Date 2004-06-17
Contributor Occupation BEST EFFORT
Contributor Employer BEST EFFORT
Recipient Party D
Recipient State AR
Committee Name ARKANSAS DEMOCRATIC PARTY
Address BOX 3596 UAM MONTICELLO AR

TAYLOR, JANICE

Name TAYLOR, JANICE
Amount 40.00
To ROSSI, DINO J
Year 2004
Application Date 2004-01-05
Recipient Party R
Recipient State WA
Seat state:governor
Address 4317 14TH AVE SE LACEY WA

TAYLOR, JANICE

Name TAYLOR, JANICE
Amount 40.00
To ROSSI, DINO J
Year 2004
Application Date 2004-11-24
Recipient Party R
Recipient State WA
Seat state:governor
Address 4317 -- 14TH AVE SE LACEY WA

TAYLOR, JANICE

Name TAYLOR, JANICE
Amount 25.00
To HICKS JR, JIMMIE
Year 2006
Application Date 2006-08-10
Recipient Party R
Recipient State OH
Seat state:lower

TAYLOR, JANICE

Name TAYLOR, JANICE
Amount 10.00
To HOLT, JIM
Year 2006
Application Date 2006-04-07
Contributor Occupation RETIRED
Recipient Party R
Recipient State AR
Seat state:governor
Address 611 SHERER ST SHERWOOD AR

TAYLOR, JANICE

Name TAYLOR, JANICE
Amount 10.00
To HOLT, JIM
Year 2006
Application Date 2006-05-02
Contributor Occupation RETIRED
Recipient Party R
Recipient State AR
Seat state:governor
Address 611 SHERER ST SHERWOOD AR

JANICE L TAYLOR

Name JANICE L TAYLOR
Address 7702 Dayhill Drive Spring TX 77379
Value 54162
Landvalue 54162
Buildingvalue 491952

TAYLOR RICHARD, TAYLOR JANICE

Name TAYLOR RICHARD, TAYLOR JANICE
Physical Address 7310 TRANQUIL DR, SPRING HILL, FL 34606
Owner Address 7310 TRANQUIL DR, SPRING HILL, FLORIDA 34606
Ass Value Homestead 40853
Just Value Homestead 40853
County Hernando
Year Built 1988
Area 2816
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 7310 TRANQUIL DR, SPRING HILL, FL 34606

TAYLOR JANICE S & BRUCE E

Name TAYLOR JANICE S & BRUCE E
Physical Address 152 PITTS AVE, FREEPORT, FL 32439
Owner Address 1852 REASON MAYO LANE, PONCE DE LEON, FL 32455
County Walton
Year Built 1953
Area 867
Land Code Single Family
Address 152 PITTS AVE, FREEPORT, FL 32439

TAYLOR JANICE S & BRUCE E

Name TAYLOR JANICE S & BRUCE E
Owner Address 1852 REASON MAYO LN, PONCE DE LEON, FL 32455
County Holmes
Year Built 1976
Area 1716
Land Code Office buildings, non-professional service bu

TAYLOR JANICE M

Name TAYLOR JANICE M
Physical Address 352 STREAMVIEW WAY, WINTER SPRINGS, FL 32708
Owner Address 352 STREAMVIEW WAY, WINTER SPRINGS, FL 32708
Ass Value Homestead 153688
Just Value Homestead 153688
County Seminole
Year Built 1999
Area 1971
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 352 STREAMVIEW WAY, WINTER SPRINGS, FL 32708

TAYLOR JANICE M

Name TAYLOR JANICE M
Physical Address 6747 LORAIN ST, ORLANDO, FL 32810
Owner Address 6747 LORAIN ST, ORLANDO, FLORIDA 32810
Ass Value Homestead 83513
Just Value Homestead 83513
County Orange
Year Built 2000
Area 1852
Land Code Single Family
Address 6747 LORAIN ST, ORLANDO, FL 32810

TAYLOR JANICE M

Name TAYLOR JANICE M
Physical Address 3104 E SHADOWLAWN AV, TAMPA, FL 33610
Owner Address 3104 E SHADOWLAWN AVE, TAMPA, FL 33610
Ass Value Homestead 34604
Just Value Homestead 44718
County Hillsborough
Year Built 2000
Area 1332
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3104 E SHADOWLAWN AV, TAMPA, FL 33610

TAYLOR JANICE L

Name TAYLOR JANICE L
Physical Address 1310 DIXON ST, LAKELAND, FL 33815
Owner Address 1310 DIXON ST, LAKELAND, FL 33815
Ass Value Homestead 25500
Just Value Homestead 25518
County Polk
Year Built 1953
Area 1312
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mixed use - store and office or store and res
Address 1310 DIXON ST, LAKELAND, FL 33815

TAYLOR JANICE K

Name TAYLOR JANICE K
Owner Address 2030 GUNN RD, WINTER PARK, FL 32792
County Polk
Land Code Acreage not zoned agricultural with or withou

TAYLOR JANICE K

Name TAYLOR JANICE K
Physical Address 726 BUCKMINSTER CIR, ORLANDO, FL 32803
Owner Address 726 BUCKMINSTER CIR, ORLANDO, FLORIDA 32803
Sale Price 188700
Sale Year 2013
Ass Value Homestead 105939
Just Value Homestead 105939
County Orange
Year Built 1949
Area 1186
Land Code Single Family
Address 726 BUCKMINSTER CIR, ORLANDO, FL 32803
Price 188700

TAYLOR JANICE K

Name TAYLOR JANICE K
Physical Address 2030 GUNN RD, WINTER PARK, FL 32792
Owner Address 2030 GUNN RD, WINTER PARK, FLORIDA 32792
Ass Value Homestead 197499
Just Value Homestead 197499
County Orange
Year Built 1958
Area 1745
Land Code Single Family
Address 2030 GUNN RD, WINTER PARK, FL 32792

JANICE TAYLOR

Name JANICE TAYLOR
Address 355 CLOVE ROAD, NY 10310
Value 257000
Full Value 257000
Block 223
Lot 47
Stories 2.5

TAYLOR JANICE F

Name TAYLOR JANICE F
Physical Address 297 CROCKETT WAY SW, LAKE CITY, FL
Owner Address 297 SW CROCKETT WAY, LAKE CITY, FL 32024
Ass Value Homestead 41124
Just Value Homestead 41124
County Columbia
Year Built 2001
Area 1152
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 297 CROCKETT WAY SW, LAKE CITY, FL

TAYLOR JANICE E

Name TAYLOR JANICE E
Physical Address 2010 CINNAMON DR, LAKELAND, FL 33801
Owner Address 2010 CINNAMON DR, LAKELAND, FL 33801
Ass Value Homestead 46799
Just Value Homestead 63652
County Polk
Year Built 1980
Area 1736
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2010 CINNAMON DR, LAKELAND, FL 33801

TAYLOR JANICE E

Name TAYLOR JANICE E
Physical Address 3816 BAINBRIDGE AVE, ORLANDO, FL 32839
Owner Address 3816 BAINBRIDGE AVE, ORLANDO, FLORIDA 32839
Ass Value Homestead 100038
Just Value Homestead 105880
County Orange
Year Built 1964
Area 1601
Land Code Single Family
Address 3816 BAINBRIDGE AVE, ORLANDO, FL 32839

TAYLOR JANICE E

Name TAYLOR JANICE E
Physical Address 1913 MARVY AV, TAMPA, FL 33612
Owner Address 1913 MARVY AVE, TAMPA, FL 33612
Ass Value Homestead 55756
Just Value Homestead 60042
County Hillsborough
Year Built 1959
Area 1870
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1913 MARVY AV, TAMPA, FL 33612

TAYLOR JANICE D

Name TAYLOR JANICE D
Physical Address 1850 STACEY DR, MOUNT DORA FL, FL 32757
Sale Price 60000
Sale Year 2012
Ass Value Homestead 42568
Just Value Homestead 42568
County Lake
Year Built 1992
Area 1040
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 1850 STACEY DR, MOUNT DORA FL, FL 32757
Price 60000

TAYLOR JANICE C

Name TAYLOR JANICE C
Physical Address 10414 PARAGON PL, RIVERVIEW, FL 33578
Owner Address 10414 PARAGON PL, RIVERVIEW, FL 33578
Ass Value Homestead 82791
Just Value Homestead 91081
County Hillsborough
Year Built 2001
Area 1903
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10414 PARAGON PL, RIVERVIEW, FL 33578

TAYLOR JANICE + CYNTHIA P HEAR

Name TAYLOR JANICE + CYNTHIA P HEAR
Physical Address 710 4TH AV, WELAKA, FL 32193
Owner Address JOHN JAMES TAYLOR, WOODMERE NY, 11598
Sale Price 100
Sale Year 2012
County Putnam
Year Built 1930
Area 1300
Land Code Single Family
Address 710 4TH AV, WELAKA, FL 32193
Price 100

TAYLOR JANICE +

Name TAYLOR JANICE +
Physical Address 3320 ARMSTRONG CT, FORT MYERS, FL 33916
Owner Address 3320 ARMSTRONG CT, FORT MYERS, FL 33916
Ass Value Homestead 10161
Just Value Homestead 13099
County Lee
Year Built 1959
Area 624
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3320 ARMSTRONG CT, FORT MYERS, FL 33916

TAYLOR JANICE

Name TAYLOR JANICE
Physical Address 7045 HARBOR POINT BLVD, ORLANDO, FL 32835
Owner Address 7045 HARBOR POINT BLVD, ORLANDO, FLORIDA 32835
Ass Value Homestead 90378
Just Value Homestead 90378
County Orange
Year Built 1983
Area 1750
Land Code Single Family
Address 7045 HARBOR POINT BLVD, ORLANDO, FL 32835

TAYLOR JANICE

Name TAYLOR JANICE
Physical Address 508 FOXGLOVE CR A, SUN CITY CENTER, FL 33573
Owner Address 508 FOXGLOVE CIR UNIT A, SUN CITY CENTER, FL 33573
Sale Price 51500
Sale Year 2012
Ass Value Homestead 32244
Just Value Homestead 32244
County Hillsborough
Year Built 1979
Area 1216
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 508 FOXGLOVE CR A, SUN CITY CENTER, FL 33573
Price 51500

TAYLOR JANICE E &

Name TAYLOR JANICE E &
Physical Address 02281 N HARDEE PT, HERNANDO, FL 34442
Owner Address DONALD C NORRIS, OXFORD, OH 45056
County Citrus
Year Built 1986
Area 1916
Land Code Single Family
Address 02281 N HARDEE PT, HERNANDO, FL 34442

TAYLOR JAMES L & JANICE E

Name TAYLOR JAMES L & JANICE E
Physical Address 1220 PALMETTO RD, EUSTIS FL, FL 32726
Ass Value Homestead 100114
Just Value Homestead 100114
County Lake
Year Built 1986
Area 1820
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1220 PALMETTO RD, EUSTIS FL, FL 32726

JANICE TAYLOR

Name JANICE TAYLOR
Address TARGEE STREET, NY 10304
Value 130033
Full Value 130033
Block 563
Lot 23

TAYLOR JANICE M

Name TAYLOR JANICE M
Address 121-70 133 STREET, NY 11420
Value 326000
Full Value 326000
Block 11756
Lot 35
Stories 2.5

JANICE L TAYLOR

Name JANICE L TAYLOR
Address 208 Mc Clellan Street Philadelphia PA 19148
Value 13727
Landvalue 13727
Buildingvalue 200673
Landarea 742 square feet
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

JANICE L TAYLOR

Name JANICE L TAYLOR
Address 2405 Sadler Street Akron OH 44312
Value 33680
Landvalue 21260
Buildingvalue 33680
Landarea 9,395 square feet
Bedrooms 2
Numberofbedrooms 2
Type Gas
Price 42500
Basement None

JANICE L TAYLOR

Name JANICE L TAYLOR
Address 3416 NE 33rd Court Spencer OK
Value 4640
Landarea 6,599 square feet
Type Residential

JANICE L TAYLOR

Name JANICE L TAYLOR
Address Sadler Street Akron OH 44312
Value 11810
Landvalue 11810
Landarea 8,319 square feet

JANICE L TAYLOR

Name JANICE L TAYLOR
Address 220 Walnut Street Pittsburgh PA 15238
Value 129300
Bedrooms 2
Basement Full

JANICE K TAYLOR

Name JANICE K TAYLOR
Address 7981 W 115th Street Overland Park KS
Value 5764
Landvalue 5764
Buildingvalue 19042

JANICE I TAYLOR

Name JANICE I TAYLOR
Address 10105 Prince Place Upper Marlboro MD 20774
Value 25000
Landvalue 25000
Buildingvalue 75000

JANICE H TAYLOR

Name JANICE H TAYLOR
Address 18040 Midway Road Dallas TX 75287-6510
Value 10698
Landvalue 10698
Buildingvalue 95180

JANICE G TAYLOR

Name JANICE G TAYLOR
Address 240 Cedar Street Fairview OR 97024
Value 86000
Landvalue 86000
Buildingvalue 91380

TAYLOR JANICE A

Name TAYLOR JANICE A
Address 175-48 GRAND CENTRAL PKWY S, NY 11432
Value 619000
Full Value 619000
Block 9893
Lot 57
Stories 2

JANICE F TOD TAYLOR

Name JANICE F TOD TAYLOR
Address 1288 Cobblestone Avenue Westerville OH 43081
Value 38400
Landvalue 38400
Airconditioning Central Air
Bedrooms 2
Numberofbedrooms 2
Type Detached
Usage Single Family Dwelling On Platted Lot

JANICE E TAYLOR

Name JANICE E TAYLOR
Address 7813 Noneman Drive North Richland Hills TX
Value 12000
Landvalue 12000
Buildingvalue 109400

JANICE DENISE TAYLOR

Name JANICE DENISE TAYLOR
Address 2483 Kings Park Circle Decatur GA 30034
Value 39100
Landvalue 39100
Buildingvalue 139300
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 211000

JANICE C TAYLOR & DONALD P TAYLOR

Name JANICE C TAYLOR & DONALD P TAYLOR
Address 2503 Euclid Avenue Everett WA
Value 90500
Landvalue 90500
Buildingvalue 329500
Landarea 5,662 square feet Assessments for tax year: 2015

JANICE C TAYLOR

Name JANICE C TAYLOR
Address 3005 Nellbert Street Kalamazoo MI 49001
Value 29000

JANICE C TAYLOR

Name JANICE C TAYLOR
Address 10414 Paragon Place Riverview FL 33578
Value 15557
Landvalue 15557
Usage Single Family Residential

JANICE B TAYLOR

Name JANICE B TAYLOR
Address 6 Taiga Court Greenville SC
Value 194500

JANICE A TAYLOR

Name JANICE A TAYLOR
Address 282 Prince William Court Satellite Beach FL 32937
Value 30000
Landvalue 30000
Type Hip/Gable
Price 151700
Usage Townhouse

JANICE A TAYLOR

Name JANICE A TAYLOR
Address 25443 Hilliard Boulevard Westlake OH 44145
Value 55700
Usage Single Family Dwelling

JANICE A TAYLOR

Name JANICE A TAYLOR
Address 615 Nicholas Street Toledo OH
Value 8500
Landvalue 8500
Buildingvalue 45500
Bedrooms 3
Numberofbedrooms 3
Type Residential

JANICE E WOOD & JOSEPH E TAYLOR

Name JANICE E WOOD & JOSEPH E TAYLOR
Address 4708 Trabue Woods Court Columbus OH 43228
Value 38200
Landvalue 38200
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

TAYLOR ALLYN C & JANICE L

Name TAYLOR ALLYN C & JANICE L
Physical Address 9500 FIDDLERS GREEN CIR -BLDG 1-UNIT 101, ROTONDA WEST, FL 33947
Ass Value Homestead 67427
Just Value Homestead 80750
County Charlotte
Year Built 2005
Area 1223
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 9500 FIDDLERS GREEN CIR -BLDG 1-UNIT 101, ROTONDA WEST, FL 33947

Janice M. Taylor

Name Janice M. Taylor
Doc Id 07486785
City Lewisville TX
Designation us-only
Country US

JANICE TAYLOR

Name JANICE TAYLOR
Type Republican Voter
State MA
Address 3 PIPERS GLN, ANDOVER, MA 1810
Phone Number 978-852-0111
Email Address [email protected]

JANICE TAYLOR

Name JANICE TAYLOR
Type Voter
State IL
Address 1531 CLIFTON AVE, ROCKFORD, IL 61102
Phone Number 815-985-1247
Email Address [email protected]

JANICE TAYLOR

Name JANICE TAYLOR
Type Voter
State IL
Address 1531 CLIFTON AVE # AVE, ROCKFORD, IL 61102
Phone Number 815-964-5722
Email Address [email protected]

JANICE TAYLOR

Name JANICE TAYLOR
Type Republican Voter
State FL
Address 3508 N. 10TH STREET, TAMPA, FL 33605
Phone Number 813-965-6337
Email Address [email protected]

JANICE TAYLOR

Name JANICE TAYLOR
Type Independent Voter
State IL
Address 6359 S.TALMAN, CHICAGO, IL 60629
Phone Number 773-498-7898
Email Address [email protected]

JANICE TAYLOR

Name JANICE TAYLOR
Type Republican Voter
State IL
Address PO BOX 106, RICHTON PARK, IL 60471
Phone Number 708-451-2252
Email Address [email protected]

JANICE TAYLOR

Name JANICE TAYLOR
Type Independent Voter
State IL
Address 1112 STEWART AVENUE, CALUMET CITY, IL 60409
Phone Number 708-439-3697
Email Address [email protected]

JANICE TAYLOR

Name JANICE TAYLOR
Type Voter
State KY
Address PO BOX 1314, WHITLEY CITY, KY 42653
Phone Number 606-310-3024
Email Address [email protected]

JANICE TAYLOR

Name JANICE TAYLOR
Type Independent Voter
State KY
Address P.O. BOX 1314, WHITLEY CITY, KY 42653
Phone Number 606-306-5452
Email Address [email protected]

JANICE TAYLOR

Name JANICE TAYLOR
Type Independent Voter
State IN
Address 301 AUDITORIUM BLVD., WINONA LAKE, IN 46590
Phone Number 574-267-6324
Email Address [email protected]

JANICE TAYLOR

Name JANICE TAYLOR
Type Republican Voter
State AZ
Address 9340 E. SELLAROLE ST., RINCON, AZ 85730
Phone Number 520-885-2697
Email Address [email protected]

JANICE TAYLOR

Name JANICE TAYLOR
Type Democrat Voter
State AZ
Address 702 S 6TH AVE, TUCSON, AZ 85701
Phone Number 520-623-5111
Email Address [email protected]

JANICE TAYLOR

Name JANICE TAYLOR
Type Independent Voter
State KY
Address 6700 FENWICK DR., LOUISVILLE, KY 40228
Phone Number 502-387-1112
Email Address [email protected]

JANICE TAYLOR

Name JANICE TAYLOR
Type Republican Voter
State AR
Address 50 STARK LN, HEBER SPRINGS, AR 72543
Phone Number 501-206-0937
Email Address [email protected]

JANICE TAYLOR

Name JANICE TAYLOR
Type Independent Voter
State AZ
Address 2101 S MERIDIAN RD #315, APACHE JCT, AZ 85220
Phone Number 480-593-4142
Email Address [email protected]

JANICE TAYLOR

Name JANICE TAYLOR
Type Voter
State AR
Address 405 N 40TH ST, ROGERS, AR 72756
Phone Number 479-531-7839
Email Address [email protected]

JANICE TAYLOR

Name JANICE TAYLOR
Type Voter
State FL
Address 5206 N ORANGE BLOSSOM TRL APT 104, ORLANDO, FL 32810
Phone Number 407-340-2102
Email Address [email protected]

JANICE TAYLOR

Name JANICE TAYLOR
Type Independent Voter
State CO
Address 1024 W 96TH AVE, DENVER, CO 80260
Phone Number 303-588-7969
Email Address [email protected]

JANICE TAYLOR

Name JANICE TAYLOR
Type Independent Voter
State CO
Address 1024 W. 96TH AVE, THORNTON, CO 80260
Phone Number 303-430-0342
Email Address [email protected]

JANICE TAYLOR

Name JANICE TAYLOR
Type Independent Voter
State MD
Address 4 WINCHESTER STREET, FREDERICK, MD 21701
Phone Number 301-556-9175
Email Address [email protected]

JANICE TAYLOR

Name JANICE TAYLOR
Type Republican Voter
State KY
Address 250 EVERGREEN CT., BOWLING GREEN, KY 42104
Phone Number 270-791-5524
Email Address [email protected]

JANICE TAYLOR

Name JANICE TAYLOR
Type Voter
State KY
Address 168 OLD SUMMERSVILLE ROAD, GREENSBURG, KY 42743
Phone Number 270-299-2328
Email Address [email protected]

JANICE TAYLOR

Name JANICE TAYLOR
Type Republican Voter
State AL
Address 1326 5TH ST NW, ATTALLA, AL 35954
Phone Number 256-538-9369
Email Address [email protected]

JANICE TAYLOR

Name JANICE TAYLOR
Type Voter
State IL
Address 201 SYLVAN DR, DECATUR, IL 62521
Phone Number 217-429-6180
Email Address [email protected]

Janice M Taylor

Name Janice M Taylor
Visit Date 4/13/10 8:30
Appointment Number U83545
Type Of Access VA
Appt Made 5/20/2014 0:00
Appt Start 6/15/2014 18:05
Appt End 6/15/2014 23:59
Total People 5
Last Entry Date 5/20/2014 9:08
Meeting Location WH
Caller CHRISTIAN
Description WEST WING TOUR
Release Date 09/26/2014 07:00:00 AM +0000

Janice B Taylor

Name Janice B Taylor
Visit Date 4/13/10 8:30
Appointment Number U55234
Type Of Access VA
Appt Made 11/21/12 0:00
Appt Start 12/11/12 11:00
Appt End 12/11/12 23:59
Total People 274
Last Entry Date 11/21/12 13:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Janice F Taylor

Name Janice F Taylor
Visit Date 4/13/10 8:30
Appointment Number U35805
Type Of Access VA
Appt Made 8/18/2011 0:00
Appt Start 8/31/2011 8:30
Appt End 8/31/2011 23:59
Total People 348
Last Entry Date 8/18/2011 18:36
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

JANICE D TAYLOR

Name JANICE D TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U79943
Type Of Access VA
Appt Made 2/3/11 13:28
Appt Start 2/8/11 11:00
Appt End 2/8/11 23:59
Total People 265
Last Entry Date 2/3/11 13:28
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 05/27/2011 07:00:00 AM +0000

Janice Taylor

Name Janice Taylor
Car TOYOTA CAMRY
Year 2007
Address 4205 Dunbridge St, Columbus, OH 43224-1827
Vin 4T1BE46K37U708624

JANICE TAYLOR

Name JANICE TAYLOR
Car KIA SPORTAGE
Year 2007
Address 3202 E 35th St, Indianapolis, IN 46218-1302
Vin KNDJF723277401022
Phone 317-292-3540

JANICE TAYLOR

Name JANICE TAYLOR
Car FORD F-150
Year 2007
Address 83 E Plymouth Rd, Columbus, MS 39705-9267
Vin 1FTPW14V97FA00353

JANICE TAYLOR

Name JANICE TAYLOR
Car CHEVROLET MALIBU
Year 2007
Address 479 Burem Rd, Rogersville, TN 37857-7905
Vin 1G1ZS58NX7F261750
Phone 423-921-8699

JANICE TAYLOR

Name JANICE TAYLOR
Car MERCEDES-BENZ C-CLASS
Year 2007
Address 2300 Osprey Villa Ct, Virginia Beach, VA 23451-1049
Vin WDBRF52H07E023943
Phone 757-481-6045

JANICE TAYLOR

Name JANICE TAYLOR
Car TOYOTA YARIS
Year 2007
Address 12508 Sabal Point Dr Apt 208, Pineville, NC 28134-6536
Vin JTDBT923371143122

JANICE TAYLOR

Name JANICE TAYLOR
Car HYUNDAI SANTA FE
Year 2007
Address 12002 Zion Hill Rd, Cabot, AR 72023-8859
Vin 5NMSG13D17H075776

JANICE TAYLOR

Name JANICE TAYLOR
Car NISSAN PATHFINDER
Year 2007
Address 6747 Lorain St, Orlando, FL 32810-6511
Vin 5N1AR18U57C614697

JANICE TAYLOR

Name JANICE TAYLOR
Car TOYOTA CAMRY
Year 2007
Address 1631 Castleton Dr, Madisonville, KY 42431-5107
Vin 4T1BK46K57U002697
Phone 270-821-5314

JANICE TAYLOR

Name JANICE TAYLOR
Car TOYOTA AVALON
Year 2007
Address 840 14th Ave N, Saint Petersburg, FL 33701-1020
Vin 4T1BK36B07U204373

JANICE TAYLOR

Name JANICE TAYLOR
Car CHEVROLET SILVERADO 1500
Year 2007
Address 8920 Coon Club Rd, Medina, OH 44256-9189
Vin 2GCEK19JX71646727
Phone 330-667-1018

JANICE TAYLOR

Name JANICE TAYLOR
Car HONDA ACCORD
Year 2007
Address 314 Geranium Ln, Chesapeake, VA 23325-4637
Vin 1HGCM56317A074131

JANICE TAYLOR

Name JANICE TAYLOR
Car FORD EXPLORER
Year 2007
Address 12317 W 74th Ter, Shawnee, KS 66216-3659
Vin 1FMEU73E97UA92332

Janice Taylor

Name Janice Taylor
Car BMW 7 SERIES
Year 2007
Address 10809 Millington Ln, Henrico, VA 23238-3537
Vin WBAHN83547DT67820
Phone 804-740-2688

JANICE TAYLOR

Name JANICE TAYLOR
Car DODGE CALIBER
Year 2007
Address PO BOX 116, TITUSVILLE, FL 32781-0116
Vin 1B3HB48B77D528617

Janice Taylor

Name Janice Taylor
Car INFINITI M35
Year 2007
Address 162 Olive St, Piscataway, NJ 08854-1964
Vin JNKAY01F67M459972
Phone 732-926-8854

JANICE TAYLOR

Name JANICE TAYLOR
Car PONTIAC TORRENT
Year 2007
Address 372 FIREFIELD LN, WYLLIESBURG, VA 23976-6010
Vin 2CKDL63FX76048398

JANICE TAYLOR

Name JANICE TAYLOR
Car MERCEDES-BENZ R-CLASS
Year 2007
Address 800 Blaylock Cir, Salado, TX 76571-5442
Vin 4JGCB65EX7A053996
Phone 254-947-9677

JANICE TAYLOR

Name JANICE TAYLOR
Car CHEVROLET TAHOE
Year 2007
Address 4226 Lawhon Dr, Tucker, GA 30084-6418
Vin 1GNFC13J57J279159

JANICE TAYLOR

Name JANICE TAYLOR
Car CHEVROLET IMPALA
Year 2007
Address 415 Big Sam Cir, Loganville, GA 30052-8011
Vin 2G1WU58R779392451

JANICE TAYLOR

Name JANICE TAYLOR
Car AUDI A4
Year 2007
Address 2054 S DANUBE CT, AURORA, CO 80013-6200
Vin WAUDF78E67A021154

JANICE TAYLOR

Name JANICE TAYLOR
Car JEEP COMMANDER
Year 2007
Address 102 Brookside Dr, Senatobia, MS 38668-1505
Vin 1J8HH48P87C502020
Phone

JANICE TAYLOR

Name JANICE TAYLOR
Car FORD FUSION
Year 2007
Address 411 W PHILLIP ST APT 107, RHINELANDER, WI 54501-3009
Vin 3FAHP07ZX7R136798

JANICE TAYLOR

Name JANICE TAYLOR
Car TOYOTA RAV4
Year 2007
Address 1911 Mohican St, Denton, TX 76209-3405
Vin JTMZD31V175058932

JANICE TAYLOR

Name JANICE TAYLOR
Car JEEP LIBERTY
Year 2007
Address 204 W HILLCREST DR, SPRINGFIELD, TN 37172-3818
Vin 1J4GL48K87W573197

Janice Taylor

Name Janice Taylor
Car CHEVROLET COLORADO
Year 2007
Address 102 Brookside Dr, Senatobia, MS 38668-1505
Vin 1GCCS139778204636

JANICE TAYLOR

Name JANICE TAYLOR
Car BMW 5 SERIES
Year 2007
Address 726 BUCKMINSTER CIR, ORLANDO, FL 32803
Vin WBANE73507CM51104

JANICE TAYLOR

Name JANICE TAYLOR
Car FORD ESCAPE
Year 2007
Address 1087 BANGOR RD, WATERFORD, MI 48328-4719
Vin 1FMCU93167KA04641

Janice Taylor

Name Janice Taylor
Domain janicetaylorapparel.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-21
Update Date 2012-05-22
Registrar Name GODADDY.COM, LLC
Registrant Address 6634 The Landings Dr Orlando Florida 32812
Registrant Country UNITED STATES
Registrant Fax 407 6502788

Janice Taylor

Name Janice Taylor
Domain weknowrichmond.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-05-01
Update Date 2012-04-26
Registrar Name GODADDY.COM, LLC
Registrant Address 200 Westgate Parkway Suite 102 Richmond Virginia 23233
Registrant Country UNITED STATES

JANICE TAYLOR

Name JANICE TAYLOR
Domain jbfkids.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-09-06
Update Date 2013-01-08
Registrar Name ENOM, INC.
Registrant Address JUST BE FRIENDS|3520 ALBERT STREET REGINA SASKATCHEWAN S4S 3P5
Registrant Country CANADA

Janice Taylor

Name Janice Taylor
Domain joshuaslearningtree.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-08-23
Update Date 2013-08-23
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1953 LAMAR AVE Memphis TN 38114
Registrant Country UNITED STATES

Janice Taylor

Name Janice Taylor
Domain likneon.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2002-10-10
Update Date 2013-09-09
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 106 Sclater Street London London E1 6HR
Registrant Country UNITED KINGDOM

JANICE TAYLOR

Name JANICE TAYLOR
Domain nomorelabels.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-07-25
Update Date 2013-07-25
Registrar Name ENOM, INC.
Registrant Address 1405 ST PAUL STREET KELOWNA BC V1Y 2E4
Registrant Country CANADA

Janice Taylor

Name Janice Taylor
Domain yes-seminars.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-06-06
Update Date 2013-06-17
Registrar Name GODADDY.COM, LLC
Registrant Address 5090 Richmond #427 Houston Texas 77056
Registrant Country UNITED STATES

Janice Taylor

Name Janice Taylor
Domain cuatthefinishline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-21
Update Date 2013-02-14
Registrar Name GODADDY.COM, LLC
Registrant Address 2343 Snug Harbor NE Marietta Georgia 30066
Registrant Country UNITED STATES

janice taylor

Name janice taylor
Domain hairaffaireldon.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-10-23
Update Date 2013-11-11
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 308 3 second st Eldon MO 65026
Registrant Country UNITED STATES

Janice Taylor

Name Janice Taylor
Domain findafriendbeafriend.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-06
Update Date 2012-09-06
Registrar Name GODADDY.COM, LLC
Registrant Address 3520 Albert Street Regina Saskatchewan S4S 3P5
Registrant Country CANADA

Janice Taylor

Name Janice Taylor
Domain theappyslappers.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-04-15
Update Date 2013-04-15
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address Flat 2/3, 462 Paisley Road Glasgow Scotland G5 8RE
Registrant Country UNITED KINGDOM

Janice Taylor

Name Janice Taylor
Domain themhwgroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-06-13
Update Date 2012-06-03
Registrar Name GODADDY.COM, LLC
Registrant Address 2343 Snug Harbor NE Marietta Georgia 30066
Registrant Country UNITED STATES

Janice Taylor

Name Janice Taylor
Domain muralsonthewall.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2011-03-31
Update Date 2013-03-21
Registrar Name DOMAIN.COM, LLC
Registrant Address 243 Palfrey Street Watertown MA 02472
Registrant Country UNITED STATES

Janice Taylor

Name Janice Taylor
Domain mitchellhorseclub.com
Contact Email [email protected]
Whois Sever whois.namescout.com
Create Date 2002-09-07
Update Date 2010-09-04
Registrar Name NAMESCOUT CORP
Registrant Address R.R. 1 Monkton on N0K 1P0
Registrant Country CANADA

JANICE TAYLOR

Name JANICE TAYLOR
Domain janicetaylorliving.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-08-21
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address 1825 MADISON AVENUE|SUITE 5J NEW YORK CITY NY 10035
Registrant Country UNITED STATES

Janice Taylor

Name Janice Taylor
Domain taylormadeproperty.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2003-08-23
Update Date 2013-03-13
Registrar Name WEBFUSION LTD.
Registrant Address 5 Arundel Street|Upper Mossley Ashton under Lyne Tameside OL5 0NY
Registrant Country UNITED KINGDOM

Janice Taylor

Name Janice Taylor
Domain esl4law.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-08
Update Date 2013-01-18
Registrar Name GODADDY.COM, LLC
Registrant Address 1023 Berwick Valley Lane Cary North Carolina 27513
Registrant Country UNITED STATES

Janice Taylor

Name Janice Taylor
Domain taylord4you.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-14
Update Date 2009-05-14
Registrar Name GODADDY.COM, LLC
Registrant Address 4226 Lawhon Dr Tucker Georgia 30084
Registrant Country UNITED STATES

Janice Taylor

Name Janice Taylor
Domain tangowithlife.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-01-14
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 186 Hangleton Road Hove East Sussex BN3 7LT
Registrant Country UNITED KINGDOM

Janice Taylor

Name Janice Taylor
Domain taylored2fit.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-26
Update Date 2013-02-26
Registrar Name GODADDY.COM, LLC
Registrant Address 2343 Snug Harbor NE Marietta Georgia 30066
Registrant Country UNITED STATES

Janice Taylor

Name Janice Taylor
Domain quiltmatepro.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-05-03
Update Date 2013-05-03
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 6579 Pierce Manse Loop Benton AR 72019
Registrant Country UNITED STATES

Janice Taylor

Name Janice Taylor
Domain tailored2fitu.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-14
Update Date 2013-02-14
Registrar Name GODADDY.COM, LLC
Registrant Address 2343 Snug Harbor NE Marietta Georgia 30066
Registrant Country UNITED STATES

JANICE TAYLOR

Name JANICE TAYLOR
Domain fabseminar.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-20
Update Date 2012-08-20
Registrar Name GODADDY.COM, LLC
Registrant Address 1704 REED COURT WOODSTOCK Georgia 30189
Registrant Country UNITED STATES

Janice Taylor

Name Janice Taylor
Domain hrannex.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 2343 Snug Harbor NE Marietta Georgia 30066
Registrant Country UNITED STATES

JANICE TAYLOR

Name JANICE TAYLOR
Domain harness-the-wind.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-17
Update Date 2013-05-17
Registrar Name GODADDY.COM, LLC
Registrant Address 1023 Berwick Valley Lane Cary North Carolina 27513
Registrant Country UNITED STATES

JANICE TAYLOR

Name JANICE TAYLOR
Domain essentialimageslive.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-04-06
Update Date 2013-03-28
Registrar Name ENOM, INC.
Registrant Address 10 BERESFORD ROAD LYMINGTON HAMPSHIRE SO41 9JS
Registrant Country UNITED KINGDOM

Janice Taylor

Name Janice Taylor
Domain itsavinething.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-15
Update Date 2010-02-15
Registrar Name GODADDY.COM, LLC
Registrant Address 4226 Lawhon Dr Tucker Georgia 30084
Registrant Country UNITED STATES

Janice Taylor

Name Janice Taylor
Domain appalachiankitchens.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2003-12-18
Update Date 2012-10-25
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 4312 TJ Christian Lane Blairsville GA 30512
Registrant Country UNITED STATES