Joanne Lewis

We have found 278 public records related to Joanne Lewis in 34 states . People found have 3 ethnicities: African American 2, African American 1 and Scotch. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 30 business registration records connected with Joanne Lewis in public records. The businesses are registered in 13 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 Real Estate (Housing) industry. There are 60 profiles of government employees in our database. People found have twelve different job titles. Most of them are employed as Custodial Personnel. These employees work in ten different states. Most of them work in Georgia state. Average wage of employees is $52,093.


Joanne M Lewis

Name / Names Joanne M Lewis
Age 57
Birth Date 1967
Also Known As Joanne Egan
Person 29 Miller St, Braintree, MA 02184
Phone Number 781-356-1619
Possible Relatives



Previous Address 28 Rockwell St #10, Dorchester Center, MA 02124
306 Savin Hill Ave #9, Dorchester, MA 02125

Joanne Tillman Lewis

Name / Names Joanne Tillman Lewis
Age 59
Birth Date 1965
Also Known As Lewis Joanne Tillman
Person 197 Cates Rd, Halls, TN 38040
Phone Number 731-635-2916
Possible Relatives







Previous Address 161 RR 2 #161, Halls, TN 38040
216 Jefferson St, Ripley, TN 38063
161 Cates Rd, Halls, TN 38040
RR 3, Ripley, TN 38063
161C PO Box, Halls, TN 38040
161L PO Box, Halls, TN 38040
Email [email protected]

Joanne E Lewis

Name / Names Joanne E Lewis
Age 60
Birth Date 1964
Person 101 Wachusett St, Franklin, MA 02038
Phone Number 508-376-1274
Possible Relatives


A Lewis
Previous Address 42 Ticonderoga Ln, Millis, MA 02054
153 Joyce Ter, Whitman, MA 02382
Pinecliff, Harrison, ME 04040
122 Tyndale St, Boston, MA 02131

Joanne Irene Lewis

Name / Names Joanne Irene Lewis
Age 60
Birth Date 1964
Also Known As Joanne I Castelli
Person 57 Shoddy Mill Rd, Andover, CT 06232
Phone Number 860-742-6254
Possible Relatives

Previous Address 114 Hendee Rd, Andover, CT 06232
88 Cherry St, Holyoke, MA 01040
1383 Main St #402, Springfield, MA 01103
79 Charter Oak St #B, Manchester, CT 06040
80 Tunxis St, Windsor, CT 06095

Joanne Whitman Lewis

Name / Names Joanne Whitman Lewis
Age 63
Birth Date 1961
Also Known As Jr William H Lewis
Person 282 North St #9, Boston, MA 02113
Phone Number 617-523-7478
Possible Relatives
Previous Address 282 N St #9, Boston, MA 02127
282 North St, Boston, MA 02113
282 North St #3, Boston, MA 02113
282 State St, Boston, MA 02109
5 Horse Hollow Rd, Locust Valley, NY 11560
Creek Clb, Locust Valley, NY 11560
188 Marlborough St #12, Boston, MA 02116
18 Wade St, Brighton, MA 02135
4003 West Shore Blvd #2312, Tampa, FL 33611
Email [email protected]

Joanne Marie Lewis

Name / Names Joanne Marie Lewis
Age 63
Birth Date 1961
Also Known As Joannne M Lewis
Person 6 Green Hill Dr, Atkinson, NH 03811
Phone Number 603-362-5554
Possible Relatives
Previous Address 60 Leavitt Rd, Center Ossipee, NH 03814
42 Hadley Rd, Merrimac, MA 01860
60 Leavitt Rd, Ctr Ossipee, NH 03814
72 Forrest St, Plaistow, NH 03865
1185 PO Box, Atkinson, NH 03811
Green Hl, Atkinson, NH 03811
1183 PO Box, Atkinson, NH 03811
7806 Lafayette Sq, Aliquippa, PA 15001
Associated Business Northeast Electrology, Llc

Joanne Williams Lewis

Name / Names Joanne Williams Lewis
Age 64
Birth Date 1960
Also Known As Joanne Willi Lewis
Person 661 Rainbow Dr #D2, Shreveport, LA 71106
Phone Number 318-219-1538
Possible Relatives




Lydenambrose Lewis

Previous Address 11700 Bissonnet St #1310, Houston, TX 77099
9301 Dairy View Ln #1202, Houston, TX 77099
2611 Arbor St #1, Houston, TX 77004
10615 Meadowglen Ln #1314, Houston, TX 77042
8501 Millicent Way #1139, Shreveport, LA 71115
Email [email protected]

Joanne P Lewis

Name / Names Joanne P Lewis
Age 64
Birth Date 1960
Also Known As Joanne M Lewis
Person 4 Deacon Ln, Carver, MA 02330
Phone Number 508-866-3315
Possible Relatives



Previous Address 13 Deacon Ln, Carver, MA 02330
Email [email protected]

Joanne W Lewis

Name / Names Joanne W Lewis
Age 65
Birth Date 1959
Also Known As Jo A Conley
Person 3646 Winbranch Dr #1, Memphis, TN 38116
Phone Number 901-323-3020
Possible Relatives







Previous Address 894 Enfield Rd, Memphis, TN 38116
248 Blairmore Ave, Memphis, TN 38109
201 Bettis St, West Memphis, AR 72301
15 Dunhill Rd, Marion, AR 72364
229 Winchell Cv, West Memphis, AR 72301
3580 Winbranch Dr #1, Memphis, TN 38116
143 PO Box, Clarkedale, AR 72325
3120 Mount Olive Rd, Memphis, TN 38108
143 PO Box, Cherokee Village, AR 72525
1911 Harrison Ave, West Memphis, AR 72301
115 Blackberry Rd, Batesville, AR 72501

Joanne F Lewis

Name / Names Joanne F Lewis
Age 69
Birth Date 1955
Also Known As Joan Ford Lewis
Person 212 Kim Rush Rd, Marksville, LA 71351
Phone Number 318-253-8337
Possible Relatives


Scheronn D Lewis
Shantella Y Lewis
Raphael Calares Lewis
Previous Address 927 RR 3, Marksville, LA 71351
Allen Holmes, Marksville, LA 71351
802 RR 3 HWY, Marksville, LA 71351
108 PO Box, Marksville, LA 71351
927 PO Box, Marksville, LA 71351

Joanne I Lewis

Name / Names Joanne I Lewis
Age 70
Birth Date 1954
Person 106 Clark St, Chicopee, MA 01013
Possible Relatives






Previous Address 88 Cherry St, Holyoke, MA 01040
66 Wilton Rd, Windsor, CT 06095

Joanne B Lewis

Name / Names Joanne B Lewis
Age 71
Birth Date 1953
Also Known As Lewis Joanne
Person 2144 Gallier St, New Orleans, LA 70117
Phone Number 504-943-0780
Possible Relatives Jules Joseph Lewis

Previous Address 3634 PO Box, New Orleans, LA 70177
1429 Desire St, New Orleans, LA 70117

Joanne R Lewis

Name / Names Joanne R Lewis
Age 74
Birth Date 1950
Also Known As John R Lewis
Person 55 11th St, Avalon, NJ 08202
Phone Number 215-241-8737
Possible Relatives






Previous Address 2122 Green St, Philadelphia, PA 19130
106 Wisteria Ln, Media, PA 19063
6401 Little Creek Rd, Rochester Hills, MI 48306
16 Harvey Rd #309, Attleboro, MA 02703
508 Melrose St #2, Chicago, IL 60657
80 Comm #308, Chestnut Hill, MA 02467
1705 Commonwealth Ave #3, Brighton, MA 02135
Email [email protected]

Joanne R Lewis

Name / Names Joanne R Lewis
Age 76
Birth Date 1948
Also Known As Joan Lewis
Person 8 Wintergreen Ln, Plainville, MA 02762
Possible Relatives
Previous Address 23 Glen Ave, Brockton, MA 02301

Joanne Seiger Lewis

Name / Names Joanne Seiger Lewis
Age 77
Birth Date 1947
Also Known As Joanne Ellen Lewis
Person 3161 Ocean Dr #603, Hallandale Beach, FL 33009
Phone Number 954-454-2102
Possible Relatives






Previous Address 33 Jean St, Ramsey, NJ 07446
72 Washington Ave #B, Suffern, NY 10901
3161 Ocean Dr #1203, Hallandale Beach, FL 33009
3161 Ocean Dr, Hallandale Beach, FL 33009
35 Skylark, Viola, NY 10901

Joanne M Lewis

Name / Names Joanne M Lewis
Age 80
Birth Date 1944
Also Known As Joanne R Lewis
Person 2880 18th Ave, Naples, FL 34117
Phone Number 727-343-3483
Possible Relatives
Robeert Lewis
Previous Address 6674 10th Ave, Saint Petersburg, FL 33710
6674 10th Ave, St Petersburg, FL 33710
73 Deer Path Cir, Brewster, MA 02631
558 Lake Pleasant Rd, Apopka, FL 32712
1333 PO Box, Apopka, FL 32704
11675 Dr Martin Luther King Jr St #1, Saint Petersburg, FL 33716
713 Heathrow Ln, Palm Harbor, FL 34683
556 Lake Pleasant Rd, Apopka, FL 32712
Email [email protected]

Joanne S Lewis

Name / Names Joanne S Lewis
Age 80
Birth Date 1944
Also Known As Joan S Lewis
Person 1468 Churchill, Hubbard, OH
Phone Number 330-534-9607
Possible Relatives
Laureen D Honthy
Previous Address 485 Viola Ave #53, Hubbard, OH 44425
251 Parkview Dr, Hubbard, OH 44425
13390 Lisbon Rd, Salem, OH 44460
000485 Viola Ave, Hubbard, OH 44425
7157 Clovermeade, You, OH 00000
112 Clovermead, Youngstown, OH 44514
112 Clovermead Av, Youngstown, OH 44514
112 Clovermeade, Youngstown, OH 44514

Joanne K Lewis

Name / Names Joanne K Lewis
Age 81
Birth Date 1943
Also Known As Joann K Lewis
Person 27 Village Dr, Flagler Beach, FL 32136
Phone Number 954-452-8721
Possible Relatives
Previous Address 890 86th Ave #903, Plantation, FL 33324
250 Jacaranda Dr #608, Plantation, FL 33324
250 Jacaranda Dr, Plantation, FL 33324
1314 Dewey St, Hollywood, FL 33019
1 PO Box #5345, Bunnell, FL 32110
5345 Po, Bunnell, FL 32110
534 HC 1, Bunnell, FL 32110
HC 1, Bunnell, FL 32110
5345 HC Box, Bunnell, FL 32110
7 Audubon Ln, Flagler Beach, FL 32136
7 Audubon St, Jacksonville, FL 32208
Audubon, Jacksonville, FL 32208
RR 1, Bunnell, FL 32110
324 Ocean #3725, Hollywood, FL 33019

Joanne K Lewis

Name / Names Joanne K Lewis
Age 83
Birth Date 1940
Also Known As Joanne A Lewis
Person 842 Apache Trl, Mc Minnville, TN 37110
Phone Number 931-473-6143
Possible Relatives
Previous Address 2331 Culleoka Hwy, Culleoka, TN 38451
Rr02, Culleoka, TN 38451
7438 PO Box, Mc Minnville, TN 37111
1 PO Box, Culleoka, TN 38451
RR 2 POB A1, Culleoka, TN 38451

Joanne M Lewis

Name / Names Joanne M Lewis
Age 84
Birth Date 1939
Person 4000 24th Ave #201, Seattle, WA 98199
Phone Number 206-352-7311
Possible Relatives

Franklin L Lewisand
Previous Address 411A RR 1 Hl, Middleburgh, NY 12122
411A 411A RR 1 #411A, Middleburgh, NY 12122
RR 1, Middleburgh, NY 12122
8100 Shore Front Pkwy, Rockaway Beach, NY 11693
411 RR 1, Middleburgh, NY 12122
1 1 RR 1 #1, Middleburgh, NY 12122
1 RR 1 #411A, Middleburgh, NY 12122
1 Box 411a Gates Hill Rd, Breakabeen, NY 12122
1749 Brookhaven Ave, Far Rockaway, NY 11691
411A PO Box, Middleburgh, NY 12122

Joanne P Lewis

Name / Names Joanne P Lewis
Age 86
Birth Date 1937
Also Known As J Lewis
Person 562 California St, Sterling, CO 80751
Phone Number 303-399-5440
Possible Relatives
Previous Address 1663 Steele St #502, Denver, CO 80206
1663 Steele St #1001, Denver, CO 80206
1663 Steele St #305, Denver, CO 80206
000562 California St, Sterling, CO 80751
506 Sidney Ave, Sterling, CO 80751
Rr02, Sterling, CO 80751

Joanne Anne Lewis

Name / Names Joanne Anne Lewis
Age 89
Birth Date 1934
Person 61 Locust Ave #A, Marlton, NJ 08053
Phone Number 856-596-4057
Possible Relatives

Joanne G Lewis

Name / Names Joanne G Lewis
Age 96
Birth Date 1927
Also Known As J Lewis
Person 1000 Kings Hwy, Port Charlotte, FL 33980
Phone Number 781-335-7767
Possible Relatives Thaddeus T Lewisjr






G Lewis
Previous Address 1000 Kings Hwy #457, Port Charlotte, FL 33980
1000 Southern Artery #355, Quincy, MA 02169
1000 Southern Artery #767, Quincy, MA 02169
1000 Southern Artery, Quincy, MA 02169
496 Commercial St, Weymouth, MA 02188
1000 Kings Hwy #457, Pt Charlotte, FL 33980
1000 Kings Hwy #195, Port Charlotte, FL 33980
1000 Kings Hwy #142, Port Charlotte, FL 33980
1000 Kings Hwy #4, Port Charlotte, FL 33980
1000 Kings Hwy #100, Port Charlotte, FL 33980
1000 Kings Hwy, Pt Charlotte, FL 33980
4 Beach Rd, Weymouth, MA 02191
1000 Kings Hwy #L100, Port Charlotte, FL 33980
Branch, Weymouth, MA 02190
4 Branch Rd, South Weymouth, MA 02190
4 Branch Rd, Weymouth, MA 02190
Email [email protected]

Joanne S Lewis

Name / Names Joanne S Lewis
Age 99
Birth Date 1924
Also Known As Joanne R Lewis
Person 2018 25th Ave, Seattle, WA 98112
Phone Number 206-860-0272
Possible Relatives







Previous Address 1415 2nd Ave, Seattle, WA 98101
1415 2nd Ave #1404, Seattle, WA 98101
762 Prospect St, Glen Rock, NJ 07452

Joanne C Lewis

Name / Names Joanne C Lewis
Age N/A
Person 1000 COUNTY ROAD 128, SARDIS, AL 36775
Phone Number 334-875-8650

Joanne W Lewis

Name / Names Joanne W Lewis
Age N/A
Person 337 Huntington Ave, Boston, MA 02115

Joanne L Lewis

Name / Names Joanne L Lewis
Age N/A
Person 12926 Meadowline Dr, Houston, TX 77082

Joanne Lewis

Name / Names Joanne Lewis
Age N/A
Person 609 MARSHALL ST, JONESBORO, AR 72401
Phone Number 870-275-6102

Joanne E Lewis

Name / Names Joanne E Lewis
Age N/A
Person 437 E GERMANN RD, LOT 89 QUEEN CREEK, AZ 85240
Phone Number 480-888-7335

Joanne Lewis

Name / Names Joanne Lewis
Age N/A
Person 30035 W LYNWOOD ST, BUCKEYE, AZ 85396
Phone Number 623-386-7423

Joanne Lewis

Name / Names Joanne Lewis
Age N/A
Person 322 E PALO VERDE LN, FLORENCE, AZ 85232
Phone Number 520-868-4019

Joanne Lewis

Name / Names Joanne Lewis
Age N/A
Person 202 M L KING AVE, ATMORE, AL 36502
Phone Number 251-368-4757

Joanne W Lewis

Name / Names Joanne W Lewis
Age N/A
Person 2030 EXETER AVE, BESSEMER, AL 35020
Phone Number 205-481-9573

Joanne Lewis

Name / Names Joanne Lewis
Age N/A
Person 208 W FLEMING RD, MONTGOMERY, AL 36105
Phone Number 334-593-1050

Joanne A Lewis

Name / Names Joanne A Lewis
Age N/A
Person 1710 N 2ND ST, LANETT, AL 36863
Phone Number 334-644-4136

Joanne Lewis

Name / Names Joanne Lewis
Age N/A
Also Known As John M Lewis
Person 58 Fowler St, Dorchester, MA 02121
Phone Number 617-825-0910

Joanne Lewis

Name / Names Joanne Lewis
Age N/A
Person 6222 25th St, Miramar, FL 33023
Previous Address 6601 46th St, Davie, FL 33314

Joanne Lewis

Name / Names Joanne Lewis
Age N/A
Person 175 Central St, Natick, MA 01760
Previous Address 36 Pond St, Natick, MA 01760
810 Worcester St, Wellesley, MA 02482

Joanne L Lewis

Name / Names Joanne L Lewis
Age N/A
Person 10225 COUNTY ROAD 51, JEMISON, AL 35085
Phone Number 205-646-0185

Joanne A Lewis

Name / Names Joanne A Lewis
Age N/A
Person 309 N ALLIS ST, JONESBORO, AR 72401

Joanne Lewis

Business Name Windo Van Go
Person Name Joanne Lewis
Position company contact
State PA
Address 333 Lamp Post Ln Hershey PA 17033-1883
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5719
SIC Description Miscellaneous Homefurnishings
Phone Number 717-533-2688
Number Of Employees 2
Annual Revenue 262200

JOANNE LEWIS

Business Name WORLDWIDE MEDIA HOLDINGS, INC.
Person Name JOANNE LEWIS
Position Secretary
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0068322009-1
Creation Date 2009-02-05
Type Domestic Corporation

JOANNE LEWIS

Business Name WORLDWIDE MEDIA HOLDINGS, INC.
Person Name JOANNE LEWIS
Position Treasurer
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0068322009-1
Creation Date 2009-02-05
Type Domestic Corporation

JOANNE LEWIS

Business Name WORLDWIDE MEDIA HOLDINGS, INC.
Person Name JOANNE LEWIS
Position Director
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0068322009-1
Creation Date 2009-02-05
Type Domestic Corporation

Joanne Lewis

Business Name Sardis One Stop Convenience
Person Name Joanne Lewis
Position company contact
State AL
Address 1000 County Road 128 Sardis AL 36775-3131
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 334-875-8506
Number Of Employees 3
Annual Revenue 529620

Joanne Lewis

Business Name Rockford Head Start Human Svcs
Person Name Joanne Lewis
Position company contact
State IL
Address 612 N Church St Rockford IL 61103-6915
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 815-987-5480

Joanne Lewis

Business Name R Lewis Company
Person Name Joanne Lewis
Position company contact
State VT
Address P.O. BOX 1542 Castleton VT 05735-1542
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 802-468-2476

Joanne Lewis

Business Name Peoples Community Bank
Person Name Joanne Lewis
Position company contact
State VA
Address P.O. BOX 847 Warsaw VA 22572-0847
Industry Depository Institutions
SIC Code 6035
SIC Description Federal Savings Institutions
Phone Number 804-333-3500

JOANNE LEWIS

Business Name LIGHTNIN TRUCK RENTAL, INC.
Person Name JOANNE LEWIS
Position registered agent
State GA
Address 2555 UNIVERSITY PARKWAY, LAWRENCEVILLE, GA 30043
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1978-11-02
Entity Status Merged
Type CFO

Joanne Lewis

Business Name Johnson Tabernacle Cme
Person Name Joanne Lewis
Position company contact
State KS
Address 2707 N Grove St Wichita KS 67219-4642
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 316-267-4657

Joanne Lewis

Business Name Joanne Lewis Attorney
Person Name Joanne Lewis
Position company contact
State FL
Address 915 Middle River Dr # 302 Fort Lauderdale FL 33304-3560
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 954-568-2777

Joanne Lewis

Business Name Joanne Lewis
Person Name Joanne Lewis
Position company contact
State NJ
Address 167 Pine Tavern Rd Monroeville NJ 08343-1768
Industry Real Estate (Housing)
SIC Code 6519
SIC Description Real Property Lessors, Nec

JOANNE LEWIS

Business Name JEFF DAVIS COUNTY COUNCIL FOR CHILDREN, INC.
Person Name JOANNE LEWIS
Position registered agent
State GA
Address ROUTE 3, BOX 1127, HAZLEHURST, GA 31539
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1989-06-28
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Joanne Lewis

Business Name Illustrated Properties
Person Name Joanne Lewis
Position company contact
State FL
Address 6177 Jog Road #D-6, Lake Worth, FL 33467
SIC Code 6500
Phone Number
Email [email protected]
Title Realtor

Joanne Lewis

Business Name Illustrated Properties
Person Name Joanne Lewis
Position company contact
State FL
Address 6177 Jog Road #D-6, Lake Worth, 33467 FL
SIC Code 6500
Phone Number
Email [email protected]

JOANNE LEWIS

Business Name GETHSEMANE TEMPLE CHURCH (INC.)
Person Name JOANNE LEWIS
Position registered agent
State NC
Address 1212 FREER DR, Rocky Mount, NC 27804
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier NonProfit
Effective Date 2011-03-02
Entity Status Active/Noncompliance
Type Secretary

Joanne Lewis

Business Name Douglas Coffee Counter Chambr
Person Name Joanne Lewis
Position company contact
State GA
Address P.O. BOX 2470 Douglas GA 31534-2470
Industry Membership Organizations (Organizations)
SIC Code 8611
SIC Description Business Associations
Phone Number 912-384-1873

JOANNE R LEWIS

Business Name DOUGLAS & COFFEE COUNTY CHAMBER OF COMMERCE,
Person Name JOANNE R LEWIS
Position registered agent
State GA
Address 211 S GASKIN AVE, DOUGLAS, GA 31533
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1957-09-13
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

JoAnne R Lewis

Business Name DCCIA PUBLIC PURPOSE CORPORATION
Person Name JoAnne R Lewis
Position registered agent
State GA
Address 211 South Gaskin Avenue, Douglas, GA 31533
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-05-30
Entity Status Active/Compliance
Type Secretary

Joanne Lewis

Business Name Chamber Of Commerce
Person Name Joanne Lewis
Position company contact
State GA
Address 211 Gaskin Ave S Douglas GA 31533-0017
Industry Membership Organizations (Organizations)
SIC Code 8611
SIC Description Business Associations
Phone Number 912-384-1873
Email [email protected]
Number Of Employees 4
Fax Number 912-383-6304

Joanne Lewis

Business Name Caribou Senior Ctr
Person Name Joanne Lewis
Position company contact
State ME
Address 112 Sweden St Caribou ME 04736-2156
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 207-493-9987
Number Of Employees 24
Annual Revenue 2079000

JOANNE LEWIS

Business Name CREATIVE CUTS AND COLOR, INC.
Person Name JOANNE LEWIS
Position registered agent
State GA
Address 3725 CLYO STILLWELL RD, CLYO, GA 31303
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-09-23
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOANNE A LEWIS

Business Name COLLINS WORLDWIDE, LLC
Person Name JOANNE A LEWIS
Position Mmember
State NV
Address 3027 E SUNSET ROAD 3027 E SUNSET ROAD, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0097722008-3
Creation Date 2008-02-11
Type Domestic Limited-Liability Company

Joanne Lewis

Business Name Bauman Land Title Inc
Person Name Joanne Lewis
Position company contact
State OH
Address 108 Main Ave SW # 905 Warren OH 44481-1010
Industry Real Estate (Housing)
SIC Code 6541
SIC Description Title Abstract Offices
Phone Number 330-394-1522
Number Of Employees 3
Annual Revenue 293910
Fax Number 330-392-5739

Joanne Lewis

Business Name Bauman Land Title Agency Inc
Person Name Joanne Lewis
Position company contact
State OH
Address P.O. BOX 89 Warren OH 44482-0089
Industry Insurance Carriers (Insurance)
SIC Code 6361
SIC Description Title Insurance
Phone Number 330-394-1522

Joanne Lewis

Business Name Bauman Land Title Agency Inc
Person Name Joanne Lewis
Position company contact
State OH
Address PO Box 89 Warren OH 44482-0089
Industry Real Estate (Housing)
SIC Code 6541
SIC Description Title Abstract Offices
Phone Number 330-394-1522
Annual Revenue 549120
Fax Number 330-392-5739

Joanne Lewis

Business Name American Mortgage Service Co.
Person Name Joanne Lewis
Position company contact
State OH
Address C-6, 75 E Wilson Brg Rd, Columbus, 43085 OH
Phone Number
Email [email protected]

Joanne Lewis

Business Name American Mortgage Co LLC
Person Name Joanne Lewis
Position company contact
State OH
Address 75 E Wilson Bridge Rd # C5 Worthington OH 43085-2362
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 614-431-3160
Annual Revenue 1014900

JOANNE R LEWIS

Business Name ASH FOUNDATION, INC.
Person Name JOANNE R LEWIS
Position registered agent
State GA
Address 211 SOUTH GASKIN AVENUE, DOUGLAS, GA 31533
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1999-03-12
Entity Status Active/Compliance
Type CEO

Joanne Lewis

Business Name A Proske Production
Person Name Joanne Lewis
Position company contact
State FL
Address 11007 N 56th St # T Tampa FL 33617-2955
Industry Miscellaneous Retail (Stores)
SIC Code 5963
SIC Description Direct Selling Establishments
Phone Number 813-989-9673
Email [email protected]
Number Of Employees 14
Annual Revenue 1622400
Website www.aproskeproduction.com

Lewis Joanne C

State MD
Calendar Year 2015
Employer University Of Maryland
Name Lewis Joanne C
Annual Wage $1,000

Lewis Joanne A

State GA
Calendar Year 2018
Employer Montgomery County Board Of Education
Job Title Grades 9-12 Teacher
Name Lewis Joanne A
Annual Wage $8,563

Lewis Joanne C

State GA
Calendar Year 2018
Employer Gwinnett County Board Of Education
Job Title Custodial Personnel
Name Lewis Joanne C
Annual Wage $35,382

Lewis Joanne

State GA
Calendar Year 2018
Employer Dougherty County Board Of Education
Job Title Librarian/Media Specialist
Name Lewis Joanne
Annual Wage $69,101

Lewis Joanne A

State GA
Calendar Year 2017
Employer Montgomery County Board Of Education
Job Title Grades 9-12 Teacher
Name Lewis Joanne A
Annual Wage $53,228

Lewis Joanne C

State GA
Calendar Year 2017
Employer Gwinnett County Board Of Education
Job Title Custodial Personnel
Name Lewis Joanne C
Annual Wage $34,396

Lewis Joanne

State GA
Calendar Year 2017
Employer Dougherty County Board Of Education
Job Title Librarian/Media Specialist
Name Lewis Joanne
Annual Wage $69,182

Lewis Joanne A

State GA
Calendar Year 2016
Employer Montgomery County Board Of Education
Job Title Grades 9-12 Teacher
Name Lewis Joanne A
Annual Wage $37,226

Lewis Joanne C

State GA
Calendar Year 2016
Employer Gwinnett County Board Of Education
Job Title Custodial Personnel
Name Lewis Joanne C
Annual Wage $34,740

Lewis Joanne

State GA
Calendar Year 2016
Employer Dougherty County Board Of Education
Job Title Librarian/media Specialist
Name Lewis Joanne
Annual Wage $67,829

Lewis Joanne C

State GA
Calendar Year 2015
Employer Gwinnett County Board Of Education
Job Title Custodial Personnel
Name Lewis Joanne C
Annual Wage $34,013

Lewis Joanne

State GA
Calendar Year 2015
Employer Dougherty County Board Of Education
Job Title Librarian/media Specialist
Name Lewis Joanne
Annual Wage $67,117

Lewis Joanne

State GA
Calendar Year 2015
Employer County Of Dougherty
Job Title Laborer
Name Lewis Joanne
Annual Wage $16,623

Lewis Joanne C

State GA
Calendar Year 2014
Employer Gwinnett County Board Of Education
Job Title Custodial Personnel
Name Lewis Joanne C
Annual Wage $33,138

Lewis Joanne

State IL
Calendar Year 2015
Employer Champaign County
Name Lewis Joanne
Annual Wage $38,366

Lewis Joanne

State GA
Calendar Year 2014
Employer Dougherty County Board Of Education
Job Title Librarian/media Specialist
Name Lewis Joanne
Annual Wage $66,521

Lewis Joanne

State GA
Calendar Year 2013
Employer Dougherty County Board Of Education
Job Title Librarian/media Specialist
Name Lewis Joanne
Annual Wage $65,626

Lewis Joanne C

State GA
Calendar Year 2012
Employer Gwinnett County Board Of Education
Job Title Custodial Personnel
Name Lewis Joanne C
Annual Wage $31,576

Lewis Joanne

State GA
Calendar Year 2012
Employer Dougherty County Board Of Education
Job Title Librarian/media Specialist
Name Lewis Joanne
Annual Wage $64,764

Lewis Joanne C

State GA
Calendar Year 2011
Employer Gwinnett County Board Of Education
Job Title Custodial Personnel
Name Lewis Joanne C
Annual Wage $32,464

Lewis Joanne

State GA
Calendar Year 2011
Employer Dougherty County Board Of Education
Job Title Librarian/media Specialist
Name Lewis Joanne
Annual Wage $65,175

Lewis Joanne A

State GA
Calendar Year 2010
Employer Wayne County Board Of Education
Job Title Grades 9-12 Teacher
Name Lewis Joanne A
Annual Wage $31,848

Lewis Joanne C

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Custodial Personnel
Name Lewis Joanne C
Annual Wage $30,970

Lewis Joanne

State GA
Calendar Year 2010
Employer Dougherty County Board Of Education
Job Title Librarian/media Specialist
Name Lewis Joanne
Annual Wage $66,500

Lewis Joanne T

State FL
Calendar Year 2018
Employer Justice Administrative Commission
Job Title Assistant State Attorney-Over Million
Name Lewis Joanne T
Annual Wage $73,000

Lewis Joanne T

State FL
Calendar Year 2017
Employer Justice Adm States Attorney Div
Name Lewis Joanne T
Annual Wage $14,152

Lewis Joanne T

State FL
Calendar Year 2017
Employer Jac - Justice Admin Comm
Job Title Assistant State Attorney-Over Million
Name Lewis Joanne T
Annual Wage $62,000

Lewis Joanne L

State FL
Calendar Year 2017
Employer Brevard Co School Board
Name Lewis Joanne L
Annual Wage $58,288

Lewis Joanne C

State GA
Calendar Year 2013
Employer Gwinnett County Board Of Education
Job Title Custodial Personnel
Name Lewis Joanne C
Annual Wage $32,237

Lewis Joanne L

State FL
Calendar Year 2016
Employer Brevard Co School Board
Name Lewis Joanne L
Annual Wage $57,595

Lewis Joanne E

State IL
Calendar Year 2015
Employer City Of Rockford
Name Lewis Joanne E
Annual Wage $85,603

Lewis Joanne

State IL
Calendar Year 2016
Employer Champaign County
Name Lewis Joanne
Annual Wage $40,537

Lewis Joanne

State OR
Calendar Year 2015
Employer School District Of Beaverton
Job Title Ns Lead I
Name Lewis Joanne
Annual Wage $22,437

Lewis Joanne

State OH
Calendar Year 2015
Employer Preble Shawnee Local
Job Title Teaching Aide Assignment
Name Lewis Joanne
Annual Wage $13,833

Lewis Joanne

State NC
Calendar Year 2016
Employer Currituck County Schools
Job Title Education Professionals
Name Lewis Joanne
Annual Wage $54,360

Lewis Joanne

State NC
Calendar Year 2015
Employer Currituck County Schools
Job Title Education Professionals
Name Lewis Joanne
Annual Wage $53,900

Lewis Joanne K

State NY
Calendar Year 2018
Employer Nys Community Supervision
Name Lewis Joanne K
Annual Wage $109,552

Lewis Joanne K

State NY
Calendar Year 2018
Employer Doccs Community Supervision
Job Title Parole Offcr
Name Lewis Joanne K
Annual Wage $101,640

Lewis Joanne K

State NY
Calendar Year 2017
Employer Nys Community Supervision
Name Lewis Joanne K
Annual Wage $107,721

Lewis Joanne K

State NY
Calendar Year 2017
Employer Doccs Community Supervision
Job Title Parole Offcr
Name Lewis Joanne K
Annual Wage $112,975

Lewis Joanne

State NY
Calendar Year 2017
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Lewis Joanne
Annual Wage $575

Lewis Joanne K

State NY
Calendar Year 2016
Employer Nys Community Supervision
Name Lewis Joanne K
Annual Wage $90,694

Lewis Joanne K

State NY
Calendar Year 2016
Employer Doccs Community Supervision
Job Title Parole Offcr
Name Lewis Joanne K
Annual Wage $103,337

Lewis Joanne K

State NY
Calendar Year 2015
Employer Nys Community Supervision
Name Lewis Joanne K
Annual Wage $87,319

Lewis Joanne

State IL
Calendar Year 2015
Employer Moraine Valley Community College
Name Lewis Joanne
Annual Wage $51,627

Lewis Joanne V

State NY
Calendar Year 2015
Employer Katonah-lewisboro Union Free Schools
Name Lewis Joanne V
Annual Wage $151,866

Lewis Joanne

State NY
Calendar Year 2015
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Lewis Joanne
Annual Wage $300

Lewis Joanne W

State NJ
Calendar Year 2018
Employer Montvale Borough
Name Lewis Joanne W
Annual Wage $15,288

Lewis Joanne

State NJ
Calendar Year 2018
Employer Marlboro Township Bd Of Ed
Name Lewis Joanne
Annual Wage $26,582

Lewis Joanne W

State NJ
Calendar Year 2017
Employer Montvale Borough
Name Lewis Joanne W
Annual Wage $16,404

Lewis Joanne

State NJ
Calendar Year 2017
Employer Marlboro Township Bd Of Ed
Name Lewis Joanne
Annual Wage $26,151

Lewis Joanne

State NJ
Calendar Year 2016
Employer Borough Of Merchantville
Name Lewis Joanne
Annual Wage $45,248

Lewis Joanne

State NJ
Calendar Year 2015
Employer City Of Salem
Job Title Prin. Acct. Clerk
Name Lewis Joanne
Annual Wage $56,216

Lewis Joanne

State NJ
Calendar Year 2015
Employer Borough Of Merchantville
Name Lewis Joanne
Annual Wage $34,168

Lewis Joanne

State IL
Calendar Year 2018
Employer Champaign County
Name Lewis Joanne
Annual Wage $43,935

Lewis Joanne E

State IL
Calendar Year 2017
Employer City Of Rockford
Name Lewis Joanne E
Annual Wage $85,827

Lewis Joanne

State IL
Calendar Year 2017
Employer Champaign County
Name Lewis Joanne
Annual Wage $40,918

Lewis Joanne E

State IL
Calendar Year 2016
Employer City Of Rockford
Name Lewis Joanne E
Annual Wage $87,301

Lewis Joanne K

State NY
Calendar Year 2015
Employer Doccs Community Supervision
Job Title Parole Offcr
Name Lewis Joanne K
Annual Wage $87,027

Lewis Joanne G

State DE
Calendar Year 2015
Employer Dhss/social Services
Name Lewis Joanne G
Annual Wage $19,597

Joanne Lewis

Name Joanne Lewis
Address 71 River Rd Caribou ME 04736 -3675
Phone Number 207-498-3368
Gender Female
Date Of Birth 1940-04-10
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

Joanne Lewis

Name Joanne Lewis
Address 22 Dore St Skowhegan ME 04976 -2112
Phone Number 207-858-0117
Mobile Phone 207-858-4542
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $5,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joanne S Lewis

Name Joanne S Lewis
Address 199 Vaughan St Portland ME 04102 APT 6-3216
Phone Number 207-899-0039
Gender Female
Date Of Birth 1939-07-02
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Joanne V Lewis

Name Joanne V Lewis
Address 7715 Tinkers Creek Dr Clinton MD 20735 -1478
Phone Number 301-234-0148
Telephone Number 301-234-0148
Mobile Phone 301-234-0148
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Joanne Lewis

Name Joanne Lewis
Address 5023 Riverdale Rd Riverdale MD 20737-1950 APT 102-1949
Phone Number 301-277-1256
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joanne M Lewis

Name Joanne M Lewis
Address 3 Stonepath Ct Potomac MD 20854 -2660
Phone Number 301-279-9274
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joanne D Lewis

Name Joanne D Lewis
Address 8428 Early Bud Way Laurel MD 20723 -1083
Phone Number 301-490-8279
Mobile Phone 301-725-2565
Email [email protected]
Gender Female
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 1001
Education Completed Graduate School
Language English

Joanne Lewis

Name Joanne Lewis
Address 6008 Madison St Riverdale MD 20737 -2668
Phone Number 301-785-6820
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Joanne M Lewis

Name Joanne M Lewis
Address 11324 Lakeside Dr Hagerstown MD 21740 -6917
Phone Number 301-824-7138
Gender Female
Date Of Birth 1942-01-18
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joanne Lewis

Name Joanne Lewis
Address 5942 Willowbrook Dr Morrison CO 80465 -2237
Phone Number 303-638-6581
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed College
Language English

Joanne L Lewis

Name Joanne L Lewis
Address 433 Penguin Dr Satellite Beach FL 32937 -3717
Phone Number 321-525-1388
Email [email protected]
Gender Female
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 Greater than $9,999
Education Completed High School
Language English

Joanne H Lewis

Name Joanne H Lewis
Address 2592 Timber Cv Annapolis MD 21401 -6823
Phone Number 410-266-0004
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joanne S Lewis

Name Joanne S Lewis
Address 3943 Dobie Rd Okemos MI 48864 -3705
Phone Number 517-349-1273
Email [email protected]
Gender Female
Date Of Birth 1947-09-25
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 7
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Joanne W Lewis

Name Joanne W Lewis
Address 282 North St Boston MA 02113 APT 9-2131
Phone Number 617-523-7478
Gender Female
Date Of Birth 1958-03-27
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 3
Range Of New Credit 0
Education Completed Graduate School
Language English

Joanne C Lewis

Name Joanne C Lewis
Address 706 Miller St Dalton GA 30720 -8121
Phone Number 706-278-9760
Gender Female
Date Of Birth 1942-06-05
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 8
Range Of New Credit 501
Education Completed High School
Language English

Joanne Lewis

Name Joanne Lewis
Address 16127 Hermitage Ave Markham IL 60428-4939 -4939
Phone Number 708-370-6921
Mobile Phone 708-370-6921
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed College
Language English

Joanne Lewis

Name Joanne Lewis
Address 7538 N County Road 2 E Monte Vista CO 81144 -9754
Phone Number 719-852-5608
Gender Female
Date Of Birth 1935-04-24
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joanne Lewis

Name Joanne Lewis
Address 3101 W 83rd St Chicago IL 60652 -3421
Phone Number 773-436-4747
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 101
Education Completed High School
Language English

Joanne M Lewis

Name Joanne M Lewis
Address 179 Willow Rd Ingleside IL 60041 -8838
Phone Number 847-973-2708
Email [email protected]
Gender Female
Date Of Birth 1949-06-28
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joanne W Lewis

Name Joanne W Lewis
Address 21 Rose Hill Dr Savannah GA 31419 -3358
Phone Number 912-484-0859
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Joanne T Lewis

Name Joanne T Lewis
Address 634 N University Dr Fort Lauderdale FL 33324 -1488
Phone Number 954-450-0336
Email [email protected]
Gender Female
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joanne W Lewis

Name Joanne W Lewis
Address 1925 Harbourview Dr Fort Lauderdale FL 33316 -3627
Phone Number 954-523-1166
Email [email protected]
Gender Unknown
Date Of Birth 1934-08-08
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joanne A Lewis

Name Joanne A Lewis
Address 17928 Francis Ave Hillman MI 49746 -8233
Phone Number 989-742-2637
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

LEWIS, JOANNE

Name LEWIS, JOANNE
Amount 500.00
To Patrick J Murphy (D)
Year 2008
Transaction Type 15
Filing ID 28931081745
Application Date 2008-03-11
Contributor Occupation Graphic Designer
Contributor Employer Tango Vision Inc
Organization Name Tango Vision
Contributor Gender F
Recipient Party D
Recipient State PA
Committee Name Patrick Murphy for Congress
Seat federal:house
Address 1550 Surreybrooke Ct YARDLEY PA

LEWIS, JOANNE W

Name LEWIS, JOANNE W
Amount 353.00
To America Coming Together
Year 2004
Transaction Type 15
Filing ID 25990053341
Application Date 2004-10-06
Contributor Occupation Qa Analyst
Contributor Employer A&P Tea Co.
Contributor Gender F
Committee Name America Coming Together
Address 10 Lester Ave WESTWOOD NJ

LEWIS, JOANNE

Name LEWIS, JOANNE
Amount 300.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970817669
Application Date 2011-10-07
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 197 Fairview Dr SOUTH WINDSOR CT

Lewis, Joanne T

Name Lewis, Joanne T
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15j
Application Date 2004-07-19
Contributor Occupation Attorney
Contributor Employer Self
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 24 SE 20th St Ft. Lauderdale FL

LEWIS, JOANNE T

Name LEWIS, JOANNE T
Amount 250.00
To Kerry Victory 2004
Year 2004
Transaction Type 15
Filing ID 24962131294
Application Date 2004-07-19
Contributor Occupation Attorney
Contributor Employer Self
Contributor Gender F
Recipient Party D
Committee Name Kerry Victory 2004
Address 24 SE 20th St FT. LAUDERDALE FL

LEWIS, JOANNE

Name LEWIS, JOANNE
Amount 120.00
To SANTARSIERO, STEVE
Year 2010
Application Date 2009-11-18
Recipient Party D
Recipient State PA
Seat state:lower
Address 1550 SURREY BROOK CT YARDLEY PA

LEWIS, JOANNE B

Name LEWIS, JOANNE B
Amount 100.00
To LEWIS, LAURA
Year 2010
Application Date 2010-10-08
Recipient Party I
Recipient State WA
Seat state:lower
Address 3321 STONE BEND DR WINTERVILLE NC

LEWIS, JOANNE & JOHN

Name LEWIS, JOANNE & JOHN
Amount 100.00
To SANTARSIERO, STEVE
Year 2010
Recipient Party D
Recipient State PA
Seat state:lower
Address 1550 SURREY BROOK CT YARDLEY PA

LEWIS, JOANNE

Name LEWIS, JOANNE
Amount 60.00
To DESTEFANO, JOHN
Year 2006
Application Date 2005-11-28
Contributor Occupation ATTORNEY
Contributor Employer CT LEGAL SERVICES INC
Organization Name CONNECTICUT LEGAL SERVICES INC
Recipient Party D
Recipient State CT
Seat state:governor
Address 370 MCKINLEY AVE NEW HAVEN CT

LEWIS, JOANNE & JOHN

Name LEWIS, JOANNE & JOHN
Amount 50.00
To SANTARSIERO, STEVE
Year 2010
Recipient Party D
Recipient State PA
Seat state:lower
Address 1550 SURREY BROOK CT YARDLEY PA

LEWIS, JOANNE

Name LEWIS, JOANNE
Amount 35.00
To HARP, TONI N
Year 2004
Application Date 2004-06-09
Contributor Occupation ATTORNEY
Contributor Employer CT LEGAL SERVICES INC
Organization Name CONNECTICUT LEGAL SERVICES
Recipient Party D
Recipient State CT
Seat state:upper
Address 370 MCKINLEY AVE NEW HAVEN CT

LEWIS, JOANNE M

Name LEWIS, JOANNE M
Amount 25.00
To WOLDT, ALICE M
Year 2004
Application Date 2004-09-11
Recipient Party D
Recipient State WA
Seat state:lower
Address 4000 24TH AVE W 201 SEATTLE WA

LEWIS, JOANNE

Name LEWIS, JOANNE
Amount 20.00
To CITIZENS FOR BETTER SAFER HEALTHCARE
Year 2006
Application Date 2005-06-24
Recipient Party I
Recipient State WA
Committee Name CITIZENS FOR BETTER SAFER HEALTHCARE
Address 4000 2ND AVE W SEATTLE WA

LEWIS, JOANNE

Name LEWIS, JOANNE
Amount 10.00
To CMTE TO PROTECT DOGS
Year 20008
Application Date 2008-10-28
Recipient Party I
Recipient State MA
Committee Name CMTE TO PROTECT DOGS
Address 581 EDMANDS RD FRAMINGHAM MA

LEWIS J BELLAMY & JOANNE L BELLAMY

Name LEWIS J BELLAMY & JOANNE L BELLAMY
Address 9477 Mockingbird Trail Jupiter FL 33478
Value 120420
Landvalue 120420
Usage Single Family Residential

JOANNE B LEWIS

Name JOANNE B LEWIS
Address 6917 Vinewood Avenue Cincinnati OH 45227
Value 17140
Landvalue 17140

JOANNE BENEVENTI LEWIS

Name JOANNE BENEVENTI LEWIS
Address 3010 Woodbury Circle Cantonment FL 32533
Value 122436
Landvalue 37656
Usage Acreage

JOANNE E LEWIS

Name JOANNE E LEWIS
Address 101 Wachusett Street Franklin MA 02038
Value 141400
Landvalue 141400
Buildingvalue 69700
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

JOANNE F A LEWIS

Name JOANNE F A LEWIS
Address 36 Six Point Court Baltimore MD 21244
Value 101830
Landvalue 101830
Airconditioning yes

JOANNE H LEWIS

Name JOANNE H LEWIS
Address 3908 Lombard Court Virginia Beach VA
Value 100000
Landvalue 100000
Buildingvalue 125500
Type Lot
Price 88000

JOANNE K LEWIS

Name JOANNE K LEWIS
Address 326 D1 Knotty Pine Circle Lake Worth FL 33463
Value 57200
Usage Condominium

JOANNE K LEWIS & ALFRED G LEWIS

Name JOANNE K LEWIS & ALFRED G LEWIS
Address 8103 Cherry Glade Converse TX 78109

JOANNE L LEWIS

Name JOANNE L LEWIS
Address 225 Lardner Street Philadelphia PA 19111
Value 17595
Landvalue 17595
Buildingvalue 86305
Landarea 1,332.96 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sale deferred for closer review by Evaluation staff
Price 110000

JOANNE LEWIS

Name JOANNE LEWIS
Address 19431 Elm Drive Country Club Hills IL 60478
Landarea 475,980 square feet

JOANNE LEWIS

Name JOANNE LEWIS
Address 3837 Marilyn Drive Richton Park IL 60471
Landarea 10,650 square feet
Airconditioning Yes
Basement Full and Unfinished

JOANNE A LEWIS

Name JOANNE A LEWIS
Address 21462 Hannover Pines Drive Spring TX 77388
Value 29067
Landvalue 29067
Buildingvalue 117385

JOANNE LEWIS & DONALD T LEWIS

Name JOANNE LEWIS & DONALD T LEWIS
Address 11300 124th Avenue ## 100 Largo FL 33778
Value 3669
Landvalue 20825
Type Residential
Price 18000

JOANNE M LEWIS

Name JOANNE M LEWIS
Address 2425 North Park Drive Cleveland Heights OH 44106
Value 25500
Usage Residential

Joanne M Lewis

Name Joanne M Lewis
Address Bradford Drive Hounsfield NY
Value 52100

JOANNE M LEWIS

Name JOANNE M LEWIS
Address 935 Easton Avenue Waterloo IA 50702
Value 11090
Landvalue 11090
Buildingvalue 125580

JOANNE V LEWIS & ANDRE L LEWIS

Name JOANNE V LEWIS & ANDRE L LEWIS
Address 7715 Tinkers Creek Drive Clinton MD 20735
Value 100700
Landvalue 100700
Buildingvalue 251700
Airconditioning yes

LEWIS A WASHBURN & JOANNE E WASHBURN

Name LEWIS A WASHBURN & JOANNE E WASHBURN
Address 1108 Diamond Street Springfield OR 97477
Value 70593
Landvalue 70593
Buildingvalue 154300

LEWIS D EGNOR & JOANNE M EGNOR

Name LEWIS D EGNOR & JOANNE M EGNOR
Address 1100 Belcher Road ## 414 Largo FL 33771
Value 107051
Landvalue 52700
Type Residential
Price 70000

LEWIS DALYLUCAS JOANNE L LUCAS

Name LEWIS DALYLUCAS JOANNE L LUCAS
Address 4515 Elmwood Road Beltsville MD 20705
Value 100700
Landvalue 100700
Buildingvalue 148500

LEWIS E ROSE & JOANNE H ROSE

Name LEWIS E ROSE & JOANNE H ROSE
Address 45 Metcalf Street Worcester MA
Value 100400
Landvalue 100400
Buildingvalue 211800
Numberofbathrooms 3
Bedrooms 4
Numberofbedrooms 4

LEWIS H JOANNE

Name LEWIS H JOANNE
Address 2592 Timber Cove Annapolis MD 21401
Value 100000
Landvalue 100000
Buildingvalue 195800
Airconditioning yes

LEWIS J & JOANNE M FAULKNER

Name LEWIS J & JOANNE M FAULKNER
Address 28510 N Rocky Top Road Green Oaks IL 60048
Value 69310
Landvalue 69310
Buildingvalue 80320

JOANNE LEWIS & MIRANDA JEAN LEWIS

Name JOANNE LEWIS & MIRANDA JEAN LEWIS
Address 5342 Kiamesha Way Mesquite TX
Value 66730
Landvalue 16000
Buildingvalue 66730

LEWIS JOANNE & PHILIPP HUBER

Name LEWIS JOANNE & PHILIPP HUBER
Physical Address 9092 ST ANDREWS WAY, MOUNT DORA FL, FL 32757
County Lake
Year Built 2004
Area 1582
Land Code Single Family
Address 9092 ST ANDREWS WAY, MOUNT DORA FL, FL 32757

JOANNE LEWIS

Name JOANNE LEWIS
Type Republican Voter
State NC
Address 2725 OLD WRIGHTSBORO RD, WILMINGTON, NC 28405
Phone Number 910-254-9364
Email Address [email protected]

JOANNE LEWIS

Name JOANNE LEWIS
Type Voter
State NJ
Address 62 S LOCUST AVE, MARLTON, NJ 08053
Phone Number 856-855-1258
Email Address [email protected]

JOANNE LEWIS

Name JOANNE LEWIS
Type Independent Voter
State IL
Address 115 S KENMORE AVE APT B, ELMHURST, IL 60126
Phone Number 847-682-3179
Email Address [email protected]

JOANNE LEWIS

Name JOANNE LEWIS
Type Voter
State IL
Address 1612 WESTCHESTER DR, ROCKFORD, IL 61107
Phone Number 815-999-5654
Email Address [email protected]

JOANNE LEWIS

Name JOANNE LEWIS
Type Voter
State IL
Phone Number 815-608-0863
Email Address [email protected]

JOANNE LEWIS

Name JOANNE LEWIS
Type Democrat Voter
State IN
Address 7172 N. 400 W., COLUMBUS, IN 47201
Phone Number 812-526-3265
Email Address [email protected]

JOANNE LEWIS

Name JOANNE LEWIS
Type Independent Voter
State IL
Address 8821 S MORGAN, CHICAGO, IL 60620
Phone Number 773-483-9964
Email Address [email protected]

JOANNE LEWIS

Name JOANNE LEWIS
Type Voter
State MD
Address 19902 BLOOMFIELD CT, HAGERSTOWN, MD 21742
Phone Number 724-312-8532
Email Address [email protected]

JOANNE LEWIS

Name JOANNE LEWIS
Type Independent Voter
State NV
Address 10624 S EASTERN AVE # 168A, HENDERSON, NV 89052
Phone Number 702-241-5559
Email Address [email protected]

JOANNE LEWIS

Name JOANNE LEWIS
Type Republican Voter
State IL
Address 528 COUNTRYSIDE DR, WHEATON, IL 60187
Phone Number 630-881-1720
Email Address [email protected]

JOANNE LEWIS

Name JOANNE LEWIS
Type Voter
State IL
Address 115 S KENMORE AVE APT B, ELMHURST, IL 60126
Phone Number 630-248-0263
Email Address [email protected]

JOANNE LEWIS

Name JOANNE LEWIS
Type Democrat Voter
State MA
Address 110 HAROLD ST., BOSTON, MA 2121
Phone Number 617-427-3560
Email Address [email protected]

JOANNE LEWIS

Name JOANNE LEWIS
Type Voter
State MO
Address 1602 TRUMAN DR, JEFFERSON CITY, MO 65109
Phone Number 573-632-2707
Email Address [email protected]

JOANNE LEWIS

Name JOANNE LEWIS
Type Voter
State PA
Address 48 PROSPECT ST, WILKES BARRE, PA 18702
Phone Number 570-208-9211
Email Address [email protected]

JOANNE LEWIS

Name JOANNE LEWIS
Type Republican Voter
State NY
Address 238 CROSS HILL RD, RICHMONDVILLE, NY 12149
Phone Number 518-593-1698
Email Address [email protected]

JOANNE LEWIS

Name JOANNE LEWIS
Type Republican Voter
State MA
Address 62 LOCUST AVE, WORCESTER, MA 1604
Phone Number 508-736-6413
Email Address [email protected]

JOANNE LEWIS

Name JOANNE LEWIS
Type Independent Voter
State OH
Address 7260 REYNOLDS RD, MENTOR, OH 44060
Phone Number 440-951-4403
Email Address [email protected]

JOANNE LEWIS

Name JOANNE LEWIS
Type Independent Voter
State MD
Address 19902 BLOOMFIELD CT, HAGERSTOWN, MD 21742
Phone Number 412-817-8989
Email Address [email protected]

JOANNE LEWIS

Name JOANNE LEWIS
Type Voter
State IN
Address 6053 CROOKED CREEK DR, INDIANAPOLIS, IN 46228
Phone Number 317-726-0644
Email Address [email protected]

JOANNE LEWIS

Name JOANNE LEWIS
Type Republican Voter
State KS
Address 1117 S MINNEAPOLIS ST, WICHITA, KS 67211
Phone Number 316-650-4691
Email Address [email protected]

JOANNE LEWIS

Name JOANNE LEWIS
Type Voter
State NY
Address 146 W DOMINICK ST APT 408, ROME, NY 13440
Phone Number 315-337-6809
Email Address [email protected]

JOANNE LEWIS

Name JOANNE LEWIS
Type Voter
State MD
Address 7715 TINKERS CREEK DR, CLINTON, MD 20735
Phone Number 301-234-0148
Email Address [email protected]

JOANNE LEWIS

Name JOANNE LEWIS
Type Voter
State NC
Address 609 CLYDE ST, ROCKY MOUNT, NC 27803
Phone Number 252-343-0212
Email Address [email protected]

JOANNE LEWIS

Name JOANNE LEWIS
Type Independent Voter
State NY
Address 570 LINDEN BLVD, BROOKLYN, NY 11203
Phone Number 212-523-4000
Email Address [email protected]

JOANNE LEWIS

Name JOANNE LEWIS
Type Republican Voter
State TX
Address 6726 SPRING GARDEN ST, SAN ANTONIO, TX 78249-2912
Phone Number 210-877-5731
Email Address [email protected]

JOANNE LEWIS

Name JOANNE LEWIS
Type Democrat Voter
State TX
Address 1218 GOLF CANYON, SAN ANTONIO, TX 78258
Phone Number 210-216-4095
Email Address [email protected]

JOANNE LEWIS

Name JOANNE LEWIS
Type Republican Voter
State ID
Address 4400 N BROOKSIDE LN, BOISE, ID 83703
Phone Number 208-939-6334
Email Address [email protected]

Joanne Lewis

Name Joanne Lewis
Visit Date 4/13/10 8:30
Appointment Number U33759
Type Of Access VA
Appt Made 8/21/12 0:00
Appt Start 9/5/12 8:30
Appt End 9/5/12 23:59
Total People 271
Last Entry Date 8/21/12 17:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Joanne B Lewis

Name Joanne B Lewis
Visit Date 4/13/10 8:30
Appointment Number U14554
Type Of Access VA
Appt Made 6/11/2012 0:00
Appt Start 6/16/2012 11:00
Appt End 6/16/2012 23:59
Total People 288
Last Entry Date 6/11/2012 18:42
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

JoAnne M Lewis

Name JoAnne M Lewis
Visit Date 4/13/10 8:30
Appointment Number U97313
Type Of Access VA
Appt Made 4/4/2011 0:00
Appt Start 4/13/2011 7:00
Appt End 4/13/2011 23:59
Total People 359
Last Entry Date 4/4/2011 11:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

JOANNE F LEWIS

Name JOANNE F LEWIS
Visit Date 4/13/10 8:30
Appointment Number U07647
Type Of Access VA
Appt Made 5/19/10 18:30
Appt Start 5/26/10 7:30
Appt End 5/26/10 23:59
Total People 323
Last Entry Date 5/19/10 18:30
Meeting Location WH
Caller VISITORS
Description GROUP TOURS./
Release Date 08/27/2010 07:00:00 AM +0000

JOANNE LEWIS

Name JOANNE LEWIS
Car TOYOTA HIGHLANDER
Year 2010
Address 1120 CHAPARRAL DR, GAINESVILLE, TX 76240-0520
Vin 5TDDK3EH8AS013458

JOANNE LEWIS

Name JOANNE LEWIS
Car TOYOTA COROLLA
Year 2007
Address 1000 Kings Hwy Unit 457, Port Charlotte, FL 33980-5215
Vin 2T1BR32E67C826294

JOANNE LEWIS

Name JOANNE LEWIS
Car CHEVROLET MALIBU
Year 2007
Address 7509 Carmon Dr, Olive Branch, MS 38654-9659
Vin 1G1ZT57F67F171714

JOANNE LEWIS

Name JOANNE LEWIS
Car HONDA CR-V
Year 2007
Address PO Box 231, Gloucester Point, VA 23062-0231
Vin 5J6RE48707L002089

JOANNE LEWIS

Name JOANNE LEWIS
Car FORD EDGE
Year 2007
Address 485 Viola Ave, Hubbard, OH 44425-2249
Vin 2FMDK36C17BB54669

JOANNE LEWIS

Name JOANNE LEWIS
Car HYUNDAI SANTA FE
Year 2007
Address 1234 REYNOLDS RD LOT 47, LAKELAND, FL 33801
Vin 5NMSH13E37H123459

JOANNE LEWIS

Name JOANNE LEWIS
Car GMC ENVOY
Year 2007
Address 2904 State St, Butte, MT 59701-4633
Vin 1GKDT13S272188793
Phone 406-494-6091

JOANNE LEWIS

Name JOANNE LEWIS
Car VOLKSWAGEN NEW BEETLE
Year 2008
Address 1120 Chaparral Dr, Gainesville, TX 76240-0520
Vin 3VWRW31C68M514361

JOANNE LEWIS

Name JOANNE LEWIS
Car FORD EXPLORER
Year 2008
Address 1120 Chaparral Dr, Gainesville, TX 76240-0520
Vin 1FMEU63E18UA97181

JOANNE LEWIS

Name JOANNE LEWIS
Car DODGE RAM PICKUP 1500
Year 2008
Address 18913 SE 174th Way, Renton, WA 98058-0729
Vin 1D7HA18N98J115438

JOANNE LEWIS

Name JOANNE LEWIS
Car DODGE GRAND CARAVAN
Year 2008
Address 18913 SE 174TH WAY, RENTON, WA 98058-0729
Vin 1D8HN54P28B169348

JOANNE LEWIS

Name JOANNE LEWIS
Car TOYOTA RAV4
Year 2008
Address 8101 Shin Oak Dr Apt 13231, Live Oak, TX 78233-2492
Vin JTMZD31V686073924

JOANNE LEWIS

Name JOANNE LEWIS
Car SATURN AURA
Year 2008
Address 7435 WATERFALL DR, GRAND BLANC, MI 48439-7102
Vin 1G8ZS57B98F226272

JOANNE LEWIS

Name JOANNE LEWIS
Car INFINITI G35
Year 2007
Address PO Box 505, Statesville, NC 28687-0505
Vin JNKBV61E07M707575

JOANNE LEWIS

Name JOANNE LEWIS
Car FORD ESCAPE
Year 2008
Address 14 VILLA ROMA DR, TEWKSBURY, MA 01876-2813
Vin 1FMCU03Z88KD98954
Phone 781-321-6709

JOANNE LEWIS

Name JOANNE LEWIS
Car NISSAN SENTRA
Year 2008
Address PO Box 97, Shawboro, NC 27973-0097
Vin 3N1AB61E88L725522

JOANNE LEWIS

Name JOANNE LEWIS
Car FORD FOCUS
Year 2008
Address 1546 BOARDWALK AVE, FLORISSANT, MO 63031-1503
Vin 1FAHP35N68W176098
Phone 314-921-7006

JOANNE LEWIS

Name JOANNE LEWIS
Car HONDA CR-V
Year 2009
Address 1301 W DUBLIN ST, CHANDLER, AZ 85224-3536
Vin JHLRE38789C006848
Phone 480-963-9038

JOANNE LEWIS

Name JOANNE LEWIS
Car FORD FOCUS
Year 2009
Address PO Box 98, Beacon Falls, CT 06403-0098
Vin 1FAHP36NX9W229644

JOANNE LEWIS

Name JOANNE LEWIS
Car TOYOTA COROLLA
Year 2009
Address 10550 W ALEXANDER RD UNIT 2130, LAS VEGAS, NV 89129-3519
Vin 1NXBU40E19Z113196
Phone 702-396-6942

JOANNE LEWIS

Name JOANNE LEWIS
Car TOYOTA HIGHLANDER HYBRID
Year 2009
Address 863 Carey Rd, Carmel, IN 46033-9324
Vin JTEEW41A992035622

Joanne Lewis

Name Joanne Lewis
Car TOYOTA CAMRY
Year 2009
Address 8765 Franklin Trenton Rd, Franklin, OH 45005-3934
Vin 4T4BE46K99R137469

JOANNE LEWIS

Name JOANNE LEWIS
Car MERCEDES-BENZ CLK-CLASS
Year 2009
Address 199 Vaughan St Apt 6, Portland, ME 04102-3216
Vin WDBTK56F19T100912
Phone 909-772-8797

JOANNE LEWIS

Name JOANNE LEWIS
Car NISSAN MURANO
Year 2009
Address 47 Shindagen Hill Rd, Carmel, NY 10512-4331
Vin JN8AZ18W49W208891
Phone 914-763-7900

JOANNE LEWIS

Name JOANNE LEWIS
Car MERCURY MILAN
Year 2009
Address 521 Wild Mint Ln, Allentown, PA 18104-8408
Vin 3MEHM08159R617555
Phone 610-336-9166

JOANNE LEWIS

Name JOANNE LEWIS
Car FORD MUSTANG
Year 2010
Address 1401 NE 9TH ST APT 50, FT LAUDERDALE, FL 33304-4413
Vin 1ZVBP8AN3A5149517
Phone 954-462-4555

JOANNE LEWIS

Name JOANNE LEWIS
Car HONDA ELEMENT
Year 2008
Address 284 Bailey Rd, Emlenton, PA 16373-6404
Vin 5J6YH28798L002097
Phone 814-385-6270

JOANNE W LEWIS

Name JOANNE W LEWIS
Car Toyota HIGHLANDER
Year 2007
Address 24193 Sand Pit Ln, Accomac, VA 23301-1729
Vin JTEGD21A970169848

Joanne Lewis

Name Joanne Lewis
Domain indiana-window.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-09
Update Date 2012-09-28
Registrar Name GODADDY.COM, LLC
Registrant Address 1620-3 Cline Avenue Schererville Indiana 46375
Registrant Country UNITED STATES

JOANNE LEWIS

Name JOANNE LEWIS
Domain blackbeltbidmanagement.com
Contact Email [email protected]
Whois Sever whois.register.it
Create Date 2011-11-05
Update Date 2013-11-06
Registrar Name REGISTER.IT SPA
Registrant Address 4 Churchward Close, Honeybourne Evesham WR11 7GN
Registrant Country UNITED KINGDOM

Joanne Lewis

Name Joanne Lewis
Domain kidsdentistri.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-12-13
Update Date 2013-11-13
Registrar Name GODADDY.COM, LLC
Registrant Address 840 Tiogue Avenue Coventry Rhode Island 02818
Registrant Country UNITED STATES

JOANNE LEWIS

Name JOANNE LEWIS
Domain lewiefire.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2010-12-21
Update Date 2012-10-04
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 2 MIMOSA COURT ANNANDALE TOWNSVILLE QLD 4814
Registrant Country AUSTRALIA

Joanne Lewis

Name Joanne Lewis
Domain phase-threehundred.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2010-12-06
Update Date 2012-11-06
Registrar Name WEBFUSION LTD.
Registrant Address 39 Carshalton Surrey SM5 4EQ
Registrant Country UNITED KINGDOM

Joanne Lewis

Name Joanne Lewis
Domain airconditionersreviewed.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-09
Update Date 2013-07-05
Registrar Name GODADDY.COM, LLC
Registrant Address 1987 Monroe Avenue Port Charlotte Florida 33952
Registrant Country UNITED STATES

Joanne Lewis

Name Joanne Lewis
Domain foreverlivelife.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-10-02
Update Date 2012-10-02
Registrar Name WEBFUSION LTD.
Registrant Address 20 Norton Lane Great Wyrley Great Wyrley WS6 6PE
Registrant Country UNITED KINGDOM

Joanne Lewis

Name Joanne Lewis
Domain courtyardantiquesandbistro.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2010-01-07
Update Date 2012-05-11
Registrar Name DOMAIN.COM, LLC
Registrant Address 5508 133RD AVE ROCHESTER WA 98579
Registrant Country UNITED STATES

Joanne Lewis

Name Joanne Lewis
Domain phase300.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2010-12-06
Update Date 2012-11-06
Registrar Name WEBFUSION LTD.
Registrant Address 39 Carshalton Surrey SM5 4EQ
Registrant Country UNITED KINGDOM

Joanne Lewis

Name Joanne Lewis
Domain phase-300.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2010-12-06
Update Date 2012-11-06
Registrar Name WEBFUSION LTD.
Registrant Address 39 Carshalton Surrey SM5 4EQ
Registrant Country UNITED KINGDOM

Joanne Lewis

Name Joanne Lewis
Domain lakecountyindianawindow.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-09
Update Date 2012-09-28
Registrar Name GODADDY.COM, LLC
Registrant Address 1620-3 Cline Avenue Schererville Indiana 46375
Registrant Country UNITED STATES

Joanne Lewis

Name Joanne Lewis
Domain lightandlacephotography.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-08-20
Update Date 2013-08-20
Registrar Name WEBFUSION LTD.
Registrant Address 13 Fleet Crescent Rugby Warwickshire CV21 4BQ
Registrant Country UNITED KINGDOM

Joanne Lewis

Name Joanne Lewis
Domain mypremierwindows.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-28
Update Date 2012-09-28
Registrar Name GODADDY.COM, LLC
Registrant Address 1620-3 Cline Avenue Schererville IN 46375
Registrant Country UNITED STATES

Joanne Lewis

Name Joanne Lewis
Domain pemsv.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-08-18
Update Date 2013-09-12
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 249 Summit Street Des Moines IA 50309
Registrant Country UNITED STATES

Joanne Lewis

Name Joanne Lewis
Domain indiana-roofing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-09
Update Date 2012-09-28
Registrar Name GODADDY.COM, LLC
Registrant Address 1620-3 Cline Avenue Schererville Indiana 46375
Registrant Country UNITED STATES

Joanne Lewis

Name Joanne Lewis
Domain lightandlace.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-08-20
Update Date 2013-08-20
Registrar Name WEBFUSION LTD.
Registrant Address 13 Fleet Crescent Rugby Warwickshire CV21 4BQ
Registrant Country UNITED KINGDOM

Joanne Lewis

Name Joanne Lewis
Domain premierwindowsystemsinc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-05-23
Update Date 2012-09-28
Registrar Name GODADDY.COM, LLC
Registrant Address 1620-3 Cline Avenue Schererville Indiana 46375
Registrant Country UNITED STATES

Joanne Lewis

Name Joanne Lewis
Domain joannelewiswrites.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-17
Update Date 2012-08-01
Registrar Name GODADDY.COM, LLC
Registrant Address 1401 NE 9th Street|#50 Fort Lauderdale Florida 33304
Registrant Country UNITED STATES
Registrant Fax 954 4637840

Joanne Lewis

Name Joanne Lewis
Domain thebrochurelounge.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-07-03
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2 White Hart Mews Alrewas Burton-on-Trent Staffordshire DE13 7AD
Registrant Country UNITED KINGDOM

Joanne Lewis

Name Joanne Lewis
Domain dccconsultants.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2009-09-26
Update Date 2013-10-03
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address P. O. Box 743 Medfield MA 02052
Registrant Country UNITED STATES

JOANNE LEWIS

Name JOANNE LEWIS
Domain makaydieragdolls.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-02-20
Update Date 2011-02-10
Registrar Name ENOM, INC.
Registrant Address 46D AVONDALE DRIVE WODONGA VI 3691
Registrant Country AUSTRALIA

Joanne Lewis

Name Joanne Lewis
Domain mypremierwindow.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-05-23
Update Date 2012-09-28
Registrar Name GODADDY.COM, LLC
Registrant Address 1620-3 Cline Avenue Schererville Indiana 46375
Registrant Country UNITED STATES

JOANNE LEWIS

Name JOANNE LEWIS
Domain jolewisdesigns.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-07-12
Update Date 2013-07-07
Registrar Name ENOM, INC.
Registrant Address 11 MASON CT BAYSWATER NORTH VIC 3153
Registrant Country AUSTRALIA

Joanne Lewis

Name Joanne Lewis
Domain indianadoors.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-09
Update Date 2012-09-28
Registrar Name GODADDY.COM, LLC
Registrant Address 1620-3 Cline Avenue Schererville Indiana 46375
Registrant Country UNITED STATES

Joanne Lewis

Name Joanne Lewis
Domain lakecountyindianawindows.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-09
Update Date 2012-09-28
Registrar Name GODADDY.COM, LLC
Registrant Address 1620-3 Cline Avenue Schererville Indiana 46375
Registrant Country UNITED STATES

Joanne Lewis

Name Joanne Lewis
Domain twoapronscatering.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-29
Update Date 2013-01-29
Registrar Name GODADDY.COM, LLC
Registrant Address 746 Bracken Ct West Chester Pennsylvania 19382
Registrant Country UNITED STATES

Joanne Lewis

Name Joanne Lewis
Domain fourwayscare.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-05-01
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 64 hencliffe way hanham bristol avon BS15 3TN
Registrant Country UNITED KINGDOM