John Andrews

We have found 473 public records related to John Andrews in 35 states . People found have 2 ethnicities: African American 2 and Scotch. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 138 business registration records connected with John Andrews in public records. The businesses are registered in 21 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 Transportation Services (Services) industry. There are 60 profiles of government employees in our database. People found have twenty-one different job titles. Most of them are employed as Head Coach Men's/Women's Golf. These employees work in thirteen different states. Most of them work in Florida state. Average wage of employees is $44,643.


John A Andrews

Name / Names John A Andrews
Age 51
Birth Date 1973
Also Known As Jon A Andrews
Person 14 Pamela St, Key Largo, FL 33037
Phone Number 512-894-4694
Possible Relatives
Previous Address 609 Creekwood Dr, Driftwood, TX 78619
14141 Running Deer Trl, Austin, TX 78734
9052 Tiffany Dr, Miami, FL 33157
Email [email protected]

John W Andrews

Name / Names John W Andrews
Age 52
Birth Date 1972
Person 2097 Arkansas Highway 175, Mammoth Spring, AR 72554
Phone Number 870-966-4023
Possible Relatives Luella Myers Andrews

Ava Andrews
Previous Address 2120 Arkansas Highway 175, Mammoth Spring, AR 72554
2120 Ar Hwy, Mammoth Spring, AR 72554
28 Sprouse Dr, Dover, AR 72837
107 Church St, Russellville, AR 72802
145 HC 64, Mammoth Spg, AR 72554
HC 64 ASHLEY 470H, Mammoth Spring, AR 72554
HC 1 POB 145AAA, Mammoth Spring, AR 72554
283 PO Box, Russellville, AR 72811
4688 PO Box, Fayetteville, AR 72702
1023 Parker Rd, Russellville, AR 72801

John S Andrews

Name / Names John S Andrews
Age 56
Birth Date 1968
Person 1656 Commonwealth Ave, Brighton, MA 02135
Possible Relatives



Previous Address 353 PO Box, Boston, MA 02101
353 PO Box, Boston, MA 02215
6 Sunnyside Dr, Shelton, CT 06484

John J Andrews

Name / Names John J Andrews
Age 58
Birth Date 1966
Person 112 Winter St, East Bridgewater, MA 02333
Phone Number 508-584-9626
Possible Relatives
Previous Address 602 Winter St, East Bridgewater, MA 02333
10 Clayton Rd, Middleboro, MA 02346
614 Winter St, East Bridgewater, MA 02333
237 Union St #B, East Bridgewater, MA 02333

John F Andrews

Name / Names John F Andrews
Age 60
Birth Date 1964
Also Known As J Andrews
Person 4015 Indian Guide Rd, Lafayette Hl, PA 19444
Phone Number 484-351-8238
Possible Relatives

Gelineau Anne Andrews


Previous Address 4015 Indian Guide Rd, Lafayette Hill, PA 19444
754 Sandwich Rd, Buzzards Bay, MA 02532
35 PO Box, Pocasset, MA 02559
7 Roosevelt Ct, Stoughton, MA 02072
26 Kendrick Ln #496, Pocasset, MA 02559
401 City Ave #915, Bala Cynwyd, PA 19004
914 New St, West Chester, PA 19380
150 PO Box, Buzzards Bay, MA 02532
13 Cranberry Rd, Buzzards Bay, MA 02532
1602 Lincoln Dr, Ambler, PA 19002
2770 Phipps Ave, Willow Grove, PA 19090
814 New St, West Chester, PA 19380
63 Glen Meadow Rd, Franklin, MA 02038
Email [email protected]

John R Andrews

Name / Names John R Andrews
Age 60
Birth Date 1964
Person 13926 Reo St, Houston, TX 77040
Phone Number 713-690-7578
Possible Relatives





Donnalou Andrews

Previous Address 31160 Horse Shoe Island Rd, Lacombe, LA 70445
8047 Grow Ln #242, Houston, TX 77040
205 Kings Ct, Slidell, LA 70458
Email [email protected]

John Micheal Andrews

Name / Names John Micheal Andrews
Age 62
Birth Date 1962
Also Known As John Michael Andrews
Person 4359 2nd St, Port Hope, MI 48468
Phone Number 989-428-3139
Possible Relatives
Previous Address 6488 Filion Rd, Pigeon, MI 48755
9 PO Box, Port Hope, MI 48468
7917 Berry Ave, Jacksonville, FL 32211
HC 60, Cave City, AR 72521
9 HC 60, Cave City, AR 72521
8425 Thor St, Jacksonville, FL 32216
9 HC 60 POB, Cave City, AR 72521
Email [email protected]

John Daryl Andrews

Name / Names John Daryl Andrews
Age 62
Birth Date 1962
Also Known As Daryl Andrews
Person 310 Arrawana Ave #D, Tampa, FL 33609
Phone Number 813-875-3820
Previous Address 3819 Horatio St #2, Tampa, FL 33609
310 Arrawana Ave #D, Tampa, FL 33609
4021 Madison St, Portland, OR 97214
210 Habana Ave #I, Tampa, FL 33609
319 RR 13, Lake City, FL 32055
211 Gomez Ave, Tampa, FL 33609
112 Bates St, Plant City, FL 33563
3717 San Luis St, Tampa, FL 33629
710 Delaware Ave, Tampa, FL 33606
104 14th St, Russellville, AR 72801
2 26th #91, Portland, OR 97214
Email [email protected]

John Thomas Andrews

Name / Names John Thomas Andrews
Age 62
Birth Date 1962
Also Known As John D Andrews
Person 18470 Old Trail Dr, Jupiter, FL 33478
Phone Number 954-341-1773
Possible Relatives

Previous Address 6030 62nd Ct, Parkland, FL 33067
30 Anna St, Ocean Ridge, FL 33435
308 PO Box, Boynton Beach, FL 33425
2755 31st Ct, Lighthouse Point, FL 33064
30 Anna St, Boynton Beach, FL 33435
5251 80th Ter, Parkland, FL 33067
102 Atlantic Dr, Lantana, FL 33462
4941 28th Ave, Lighthouse Point, FL 33064
5578 PO Box, Lighthouse Point, FL 33074
2801 52nd Ct, Lighthouse Point, FL 33064
3578 PO Box, Pompano Beach, FL 33072

John E Andrews

Name / Names John E Andrews
Age 64
Birth Date 1960
Also Known As John E Andrew
Person 8321 Buchanan St, Hollywood, FL 33024
Possible Relatives
Previous Address 8321 Buchanan, Hollywood, FL 33024
1924 Sherman St, Hollywood, FL 33020
3250 28th St #709, Fort Lauderdale, FL 33308
18455 2nd Ave, Miami, FL 33179

John J Andrews

Name / Names John J Andrews
Age 64
Birth Date 1960
Also Known As J Andrews
Person 83 Rosewood Ave, Attleboro, MA 02703
Phone Number 508-761-5971
Possible Relatives

Previous Address 35 Cumberland Ave, Attleboro, MA 02703
80 Rosewood Ave, Attleboro, MA 02703
9 Magnolia St, Attleboro, MA 02703
Magnolia, Attleboro, MA 02703
80 Rosewood Ave, South Attleboro, MA 02703
57 Rosewood Ave, South Attleboro, MA 02703

John J Andrews

Name / Names John J Andrews
Age 68
Birth Date 1956
Person 1394 Durham Rd, Wallingford, CT 06492
Phone Number 203-265-5851
Possible Relatives


Previous Address 96 Whittlesey Ave, Wallingford, CT 06492
1390 Durham, Wlfd, CT 00000
1390 Durham Rd, Wallingford, CT 06492

John Michael Andrews

Name / Names John Michael Andrews
Age 75
Birth Date 1949
Person 414 Shiloh St, Springdale, AR 72764
Phone Number 479-751-6561
Possible Relatives

John R Andrews

Name / Names John R Andrews
Age 75
Birth Date 1949
Also Known As John Andrews
Person 104 Mendon St, Uxbridge, MA 01569
Phone Number 508-278-2329
Possible Relatives


Dixie N Andrews




Previous Address 95 Mill St, Uxbridge, MA 01569
67 Newcomb St, Norton, MA 02766
95 Mill St #371, Uxbridge, MA 01569
Apple Hill Dr, Norton, MA 02766
312 PO Box, Uxbridge, MA 01569
95 Mill St #R1, Uxbridge, MA 01569
489 PO Box, Norton, MA 02766
41 Chocolog Rd, Uxbridge, MA 01569
371 PO Box, Uxbridge, MA 01569
Mili, Uxbridge, MA 01569
197 PO Box, North Uxbridge, MA 01538
104 Mill St, Uxbridge, MA 01569
80 Mill St, Uxbridge, MA 01569
1 1 Rr, Uxbridge, MA 01569
1 RR 1, Uxbridge, MA 01569
Richrdsn, Uxbridge, MA 01569
Apple Hl, Norton, MA 02766
314 Richardson St, Uxbridge, MA 01569
41 Community Ap, North Uxbridge, MA 01538
41 Community Ave Ap, North Uxbridge, MA 01538
RR 1, Uxbridge, MA 01569
717 Chestnut Ridge Dr, Pittsburgh, PA 15205

John W Andrews

Name / Names John W Andrews
Age 75
Birth Date 1949
Also Known As J Andrews
Person 22 Kendall Rd, Lexington, MA 02421
Phone Number 781-861-3857
Possible Relatives

Previous Address 12 Locust Ave, Lexington, MA 02421
Associated Business Massachusetts Coalition For Healthy Communities I

John R Andrews

Name / Names John R Andrews
Age 77
Birth Date 1947
Also Known As John R Ndrews
Person 11545 49th St #N, West Palm Beach, FL 33411
Phone Number 937-642-5726
Possible Relatives


Previous Address 18149 Timber Ln, Marysville, OH 43040
9831 Boca Gardens Cir #D, Boca Raton, FL 33496
600 5th St #600, Marysville, OH 43040
6830 8th Ct, Margate, FL 33063
5550 7th Ct, Margate, FL 33068
Associated Business Jra Trucking, Inc

John Justin Andrews

Name / Names John Justin Andrews
Age 78
Birth Date 1946
Also Known As John E Andrews
Person 1414 Woodland Ter, Booneville, AR 72927
Phone Number 479-675-2972
Possible Relatives
Previous Address 1414 Woodlawn, Booneville, AR 72927
658 PO Box, Booneville, AR 72927
510 Walnut Ave, Booneville, AR 72927
559 Bennett Ave, Booneville, AR 72927

John A Andrews

Name / Names John A Andrews
Age 87
Birth Date 1936
Person 118 Summer St #5, Taunton, MA 02780
Phone Number 508-823-7433
Possible Relatives
Previous Address 11812 Summer, Taunton, MA 02780
11812 Summer St, Taunton, MA 02780
118 1st #2, Taunton, MA 02780
168 Tremont St, Taunton, MA 02780

John J Andrews

Name / Names John J Andrews
Age 87
Birth Date 1936
Person 7017 Laflin St, Chicago, IL 60636
Phone Number 773-239-3115
Previous Address 7017 Laflin St #1B, Chicago, IL 60636
9926 Beverly Ave, Chicago, IL 60643
7017 Laflin St #2, Chicago, IL 60636
3647 173rd Ct #5C, Lansing, IL 60438
6838 Sangamon, Cgho, IL 00000
Email [email protected]

John J Andrews

Name / Names John J Andrews
Age 90
Birth Date 1933
Person 48 Crescent St, Plympton, MA 02367
Phone Number 781-585-4673
Possible Relatives





Previous Address 61 Crescent St, Plympton, MA 02367
63 Woodstock B, Brookline, MA 02146
15 Wicker, Boston, MA 02101
128 Main St, Watertown, MA 02472
2 Sutherland #33, Brookline, MA 02146

John T Andrews

Name / Names John T Andrews
Age 92
Birth Date 1931
Also Known As John R Andrews
Person 17 Halfrey Rd, Hubbardston, MA 01452
Phone Number 978-249-5501
Possible Relatives
Previous Address 1499 White Pond Rd, Athol, MA 01331
70 Hale Rd, Hubbardston, MA 01452
200 Walnut St, Clinton, MA 01510
Sargeant, Bolton, MA 01740
Email [email protected]

John C Andrews

Name / Names John C Andrews
Age 101
Birth Date 1922
Person 3626 101st St, Miami, FL 33147
Phone Number 828-524-8808
Possible Relatives
Perez Yvette Andrews


Previous Address 2510 Burningtown Rd, Franklin, NC 28734
4300 11th Ave, Hialeah, FL 33013
1328 PO Box, Franklin, NC 28744
82 Burningtown, Franklin, NC 28734
2410 Burningtown Ed, Franklin, NC 28734
82 Burningtown Rd, Franklin, NC 28734
Associated Business John C Andrews, Inc

John Andrews

Name / Names John Andrews
Age 102
Birth Date 1921
Also Known As Jon Andrew
Person 3510 Old Post Rd, Fairfax, VA 22030
Phone Number 703-934-2711
Possible Relatives

Martha Andrewsshaw
Alison T Oneilandrew

Previous Address 63 Bay St, Quincy, MA 02171
54 Bay St, Quincy, MA 02171
63 Bay St, North Quincy, MA 02171
63 Bay Ct, Quincy, MA 02169
1122 Coates Ln #463-WW, Summerland Key, FL 33042
Coates Ln, Summerland Key, FL 33042
RR 6, Summerland Key, FL 33042
RR 6 POB 463WW, Summerland Key, FL 33042
Email [email protected]

John Xavi Andrews

Name / Names John Xavi Andrews
Age 103
Birth Date 1920
Also Known As John Xavier Andrews
Person 11 Hamel Farm Dr, Newmarket, NH 03857
Phone Number 603-659-5900
Possible Relatives
Previous Address 19 Langs Ln #2, Newmarket, NH 03857
105 Hampshire St, Cambridge, MA 02139
105 Hampshire, Boston, MA 00000

John Edwin Andrews

Name / Names John Edwin Andrews
Age 106
Birth Date 1918
Person 6025 Verde Trl #K, Boca Raton, FL 33433
Phone Number 561-477-9599
Possible Relatives
Previous Address 700 Coral Way #5, Coral Gables, FL 33134
6025 Verde Trl #K211, Boca Raton, FL 33433
700 Coral Way #11, Coral Gables, FL 33134
122 PO Box, Lake Toxaway, NC 28747
Associated Business The Gables Bath Club Apartments, Inc

John F Andrews

Name / Names John F Andrews
Age 107
Birth Date 1917
Person 25 Pine St, Sandwich, MA 02563
Phone Number 508-888-4105
Possible Relatives

F Andrews

John Andrews

Name / Names John Andrews
Age N/A
Person 539 Adams St #3, Dorchester, MA 02122
Possible Relatives
Dorothy L Andrewsjr


Previous Address 26 Hecla St, Dorchester, MA 02122
88 Pond, Randolph, MA 02368

John F Andrews

Name / Names John F Andrews
Age N/A
Person 10642 Fascination Ln, Royal Palm Beach, FL 33411
Possible Relatives
Previous Address 11921 41st Ct, Royal Palm Beach, FL 33411

John G Andrews

Name / Names John G Andrews
Age N/A
Person 6010 WATERSIDE DR, BIRMINGHAM, AL 35244

John Andrews

Name / Names John Andrews
Age N/A
Person 1861 38th Ave, Fort Lauderdale, FL 33312
Possible Relatives



John M Andrews

Name / Names John M Andrews
Age N/A
Person PO BOX 131, ALEKNAGIK, AK 99555
Phone Number 907-842-5602

John Andrews

Name / Names John Andrews
Age N/A
Person 4835 HILLANDALE AVE, ANCHORAGE, AK 99516
Phone Number 907-345-0376

John W Andrews

Name / Names John W Andrews
Age N/A
Person 602 CHURCH ST, ASHFORD, AL 36312

John D Andrews

Name / Names John D Andrews
Age N/A
Person 131 SLOUGHSIDE DR, ADGER, AL 35006

John G Andrews

Name / Names John G Andrews
Age N/A
Person 2262 ROCKY RIDGE RD STE 101, BIRMINGHAM, AL 35216

John D Andrews

Name / Names John D Andrews
Age N/A
Person 400 LIME SPRINGS RD, ABBEVILLE, AL 36310

John E Andrews

Name / Names John E Andrews
Age N/A
Person 93 CEDAR CRST, TUSCALOOSA, AL 35401

John L Andrews

Name / Names John L Andrews
Age N/A
Person 6801 OLD CITRONELLE HWY, EIGHT MILE, AL 36613

John Andrews

Name / Names John Andrews
Age N/A
Person 1430 MERIWETHER RD, MONTGOMERY, AL 36117

John B Andrews

Name / Names John B Andrews
Age N/A
Person PO BOX 201695, ANCHORAGE, AK 99520

John W Andrews

Name / Names John W Andrews
Age N/A
Person PO BOX 112593, ANCHORAGE, AK 99511

John M Andrews

Name / Names John M Andrews
Age N/A
Person 701 W CRESTWOOD AVE, WASILLA, AK 99654

John Andrews

Name / Names John Andrews
Age N/A
Person 6801 W WELLINGTON DR, WASILLA, AK 99654

John H Andrews

Name / Names John H Andrews
Age N/A
Person PO BOX 92631, ANCHORAGE, AK 99509

John A Andrews

Name / Names John A Andrews
Age N/A
Person PO BOX 3489, SOLDOTNA, AK 99669
Phone Number 907-262-2867

John A Andrews

Name / Names John A Andrews
Age N/A
Person 8136 Airline Hwy, Baton Rouge, LA 70815

John F Andrews

Name / Names John F Andrews
Age N/A
Person 150 S PERRY ST, MONTGOMERY, AL 36104
Phone Number 334-241-8040

John P Andrews

Name / Names John P Andrews
Age N/A
Person 2385 DOLLY RIDGE RD, STE 140W BIRMINGHAM, AL 35243
Phone Number 205-822-9890

John Andrews

Name / Names John Andrews
Age N/A
Person 302 S BEATY ST, ATHENS, AL 35611
Phone Number 256-232-0984

John L Andrews

Name / Names John L Andrews
Age N/A
Person 2913 AVENUE G, BIRMINGHAM, AL 35218
Phone Number 205-788-2843

John W Andrews

Name / Names John W Andrews
Age N/A
Person 717 DEPOT RD, JACKSON, AL 36545
Phone Number 251-246-7602

John D Andrews

Name / Names John D Andrews
Age N/A
Person 1908 GLORIA YORK AVE, MOBILE, AL 36617
Phone Number 251-452-0643

John E Andrews

Name / Names John E Andrews
Age N/A
Person 811 HIGHLAND LAKES WAY, BIRMINGHAM, AL 35242
Phone Number 205-408-0412

John E Andrews

Name / Names John E Andrews
Age N/A
Person 245 REDBUD ST, FLORENCE, AL 35630
Phone Number 256-766-7529

John B Andrews

Name / Names John B Andrews
Age N/A
Person 470 COUNTY ROAD 1560, CULLMAN, AL 35058
Phone Number 256-796-1166

John W Andrews

Name / Names John W Andrews
Age N/A
Person 7820 NEW LIBERTY RD, JACKSONVILLE, AL 36265
Phone Number 256-435-7253

John W Andrews

Name / Names John W Andrews
Age N/A
Person 304 HOLLY LN, DOTHAN, AL 36301
Phone Number 334-699-2505

John G Andrews

Name / Names John G Andrews
Age N/A
Person 1212 DEREK DR SW, JACKSONVILLE, AL 36265
Phone Number 256-365-5045

John Andrews

Name / Names John Andrews
Age N/A
Person 1000 GLENWOOD ST, DOTHAN, AL 36301
Phone Number 334-712-9938

John E Andrews

Name / Names John E Andrews
Age N/A
Person 2452 N BUENA DR, MOBILE, AL 36605

john andrews

Business Name john andrews
Person Name john andrews
Position company contact
State IL
Address 873 Adeline - Elgin, CAROL STREAM, 60122 IL
Email [email protected]

JOHN T ANDREWS

Business Name YOUR PERSONAL ASSISTANT, INC.
Person Name JOHN T ANDREWS
Position registered agent
State GA
Address 1820 THE EXCHANGE # 450, ATLANTA, GA 30339
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-02-04
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

John Andrews

Business Name Winn-Dixie
Person Name John Andrews
Position company contact
State AL
Address 600 E Church St Atmore AL 36502-2628
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 251-368-5184
Number Of Employees 72
Annual Revenue 12871040

John Andrews

Business Name Willow Crest Elementary
Person Name John Andrews
Position company contact
State AK
Address 1004 W Tudor Rd Anchorage AK 99503-7096
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 907-742-1000
Number Of Employees 48
Fax Number 907-742-1044

John Andrews

Business Name Wicker Imports
Person Name John Andrews
Position company contact
State PA
Address 309 Lancaster Ave - Garys Plaza, LYNDELL, 19354 PA
Phone Number
Email [email protected]

John Andrews

Business Name West Coast Wire Rope & Rigging, Inc
Person Name John Andrews
Position company contact
State OR
Address 2900 Nw 29th Ave, Portland, OR 97210
Phone Number
Email [email protected]
Title Marketing Staff; Sales Staff; Director

JOHN J. ANDREWS

Business Name WILAND, INC.
Person Name JOHN J. ANDREWS
Position registered agent
State GA
Address 19 LAKE OGLETHORPE DR, ARNOLDSVILLE, GA 30619
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1980-05-02
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

John Andrews

Business Name Verne Andrews
Person Name John Andrews
Position company contact
State IL
Address Accurate Bearing Co - 432 Irmen Dr, ADDISON, 60101 IL
Email [email protected]

JOHN F ANDREWS

Business Name VIDIMEDIX ACQUISITION CORPORATION
Person Name JOHN F ANDREWS
Position President
State FL
Address 1300 MARSH LANDING PKWY 1300 MARSH LANDING PKWY, JACKSONVILLE, FL 32250
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16010-2000
Creation Date 2000-06-09
Type Domestic Corporation

John Andrews

Business Name Tri-Land Properties, Inc
Person Name John Andrews
Position company contact
State IL
Address 1 Westbrook Corporate, Westchester, IL 60154
Phone Number
Email [email protected]
Title property manager

John Andrews

Business Name The Larkin Group Inc
Person Name John Andrews
Position company contact
State MO
Address 9200 Ward Pkwy Ste 400, Kansas City, MO 64114
Phone Number
Email [email protected]
Title Senior Engineer

John W. Andrews

Business Name TRI-LAND PROPERTIES, INC. (ILLINOIS)
Person Name John W. Andrews
Position registered agent
State IL
Address One Westbrook Corporate CenterSuite #520, Westchester, IL 60154
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2005-06-13
Entity Status Active/Owes Current Year AR
Type CFO

JOHN J ANDREWS

Business Name TRAVEL RELATED INCENTIVE PROGRAMS, INC.
Person Name JOHN J ANDREWS
Position registered agent
State GA
Address 560 VALLEY HILL DR, ATLANTA, GA 30350
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-02-16
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

John Andrews

Business Name Solar & Kilcoyne
Person Name John Andrews
Position company contact
State MA
Address 32 School Street, Leominster, MA 1453
Phone Number 978-537-6099
Email [email protected]
Title CPA

JOHN ANDREWS

Business Name SWEETWATER FARMS, INC.
Person Name JOHN ANDREWS
Position CEO
Corporation Status Suspended
Agent 6635 W ELVA, DOS PALOS, CA 93620
Care Of 6635 W ELVA, DOS PALOS, CA 93620
CEO JOHN ANDREWS 6635 W ELVA, DOS PALOS, CA 93620
Incorporation Date 1986-11-12

JOHN ANDREWS

Business Name SWEETWATER FARMS, INC.
Person Name JOHN ANDREWS
Position registered agent
Corporation Status Suspended
Agent JOHN ANDREWS 6635 W ELVA, DOS PALOS, CA 93620
Care Of 6635 W ELVA, DOS PALOS, CA 93620
CEO JOHN ANDREWS6635 W ELVA, DOS PALOS, CA 93620
Incorporation Date 1986-11-12

JOHN ANDREWS

Business Name SWEEP EASY COMPANY
Person Name JOHN ANDREWS
Position President
State NV
Address 345 PYRAMID WAY 345 PYRAMID WAY, SPARKS, NV 89431
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C3913-1990
Creation Date 1990-05-02
Type Domestic Corporation

JOHN ANDREWS

Business Name SWEEP EASY COMPANY
Person Name JOHN ANDREWS
Position Director
State NV
Address 345 PYRAMID WAY 345 PYRAMID WAY, SPARKS, NV 89431
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C3913-1990
Creation Date 1990-05-02
Type Domestic Corporation

JOHN ANDREWS

Business Name RED ROCK REFINING, LLC
Person Name JOHN ANDREWS
Position Mmember
State NV
Address 300 HIGHVIEW DR 300 HIGHVIEW DR, HENDERSON, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC3323-1997
Creation Date 1997-08-28
Expiried Date 2017-09-01
Type Domestic Limited-Liability Company

JOHN ANDREWS

Business Name PROUD MARY U.S.A., INC.
Person Name JOHN ANDREWS
Position Secretary
State NV
Address PO BOX 28802 PO BOX 28802, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15887-2001
Creation Date 2001-06-15
Type Domestic Corporation

JOHN ANDREWS

Business Name PROUD MARY U.S.A., INC.
Person Name JOHN ANDREWS
Position Secretary
State NC
Address 335 MANLEY AVENUE #2 335 MANLEY AVENUE #2, SOUTHERN PINES, NC 28287
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15887-2001
Creation Date 2001-06-15
Type Domestic Corporation

JOHN ANDREWS

Business Name PROMISED LAND DEVELOPMENT CORPORATION
Person Name JOHN ANDREWS
Position registered agent
Corporation Status Suspended
Agent JOHN ANDREWS 49869 29 PALMS HWY, MORONGO VALLEY, CA 92256
Care Of 49869 29 PALMS HWY, MORONGO VALLEY, CA 92256
CEO JOHN ANDREWSPO BOX 5055, CRESTLINE, CA 92325
Incorporation Date 2005-01-28

JOHN ANDREWS

Business Name PROMISED LAND DEVELOPMENT CORPORATION
Person Name JOHN ANDREWS
Position CEO
Corporation Status Suspended
Agent 49869 29 PALMS HWY, MORONGO VALLEY, CA 92256
Care Of 49869 29 PALMS HWY, MORONGO VALLEY, CA 92256
CEO JOHN ANDREWS PO BOX 5055, CRESTLINE, CA 92325
Incorporation Date 2005-01-28

JOHN W ANDREWS

Business Name PACIFICWEST MARKETING ALLIANCE, INC.
Person Name JOHN W ANDREWS
Position Secretary
State NV
Address 9775 S. MARYLAND PRKWY F-150 9775 S. MARYLAND PRKWY F-150, LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0544772006-8
Creation Date 2006-07-19
Type Domestic Corporation

JOHN W ANDREWS

Business Name PACIFICWEST MARKETING ALLIANCE, INC.
Person Name JOHN W ANDREWS
Position President
State NV
Address 9775 S. MARYLAND PRKWY F-150 9775 S. MARYLAND PRKWY F-150, LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0544772006-8
Creation Date 2006-07-19
Type Domestic Corporation

JOHN W ANDREWS

Business Name PACIFICWEST MARKETING ALLIANCE, INC.
Person Name JOHN W ANDREWS
Position Treasurer
State NV
Address 9775 S. MARYLAND PRKWY F-150 9775 S. MARYLAND PRKWY F-150, LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0544772006-8
Creation Date 2006-07-19
Type Domestic Corporation

JOHN W ANDREWS

Business Name PACIFICWEST MARKETING ALLIANCE, INC.
Person Name JOHN W ANDREWS
Position Director
State NV
Address 9775 S.MARYLAND PRKWY F-150 9775 S.MARYLAND PRKWY F-150, LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0544772006-8
Creation Date 2006-07-19
Type Domestic Corporation

John Andrews

Business Name Outdoor Media Management LLC
Person Name John Andrews
Position company contact
State AL
Address 6010 Waterside Dr Birmingham AL 35244-4155
Industry Business Services (Services)
SIC Code 7312
SIC Description Outdoor Advertising Services
Phone Number 205-824-8200
Number Of Employees 1

JOHN H ANDREWS

Business Name Odd Jobs, LLC
Person Name JOHN H ANDREWS
Position registered agent
State GA
Address 1435 GOSHEN ROAD, RINCON, GA 31326
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-12-26
Entity Status Active/Owes Current Year AR
Type Organizer

JOHN W ANDREWS

Business Name OWL INTERNATIONAL LOGISTICS, INC.
Person Name JOHN W ANDREWS
Position Treasurer
State NV
Address 9775 S. MARYLAND PRKWY F-150 9775 S. MARYLAND PRKWY F-150, LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0544812006-4
Creation Date 2006-07-19
Type Domestic Corporation

JOHN W ANDREWS

Business Name OWL INTERNATIONAL LOGISTICS, INC.
Person Name JOHN W ANDREWS
Position Secretary
State NV
Address 9775 S. MARYLAND PRKWY F-150 9775 S. MARYLAND PRKWY F-150, LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0544812006-4
Creation Date 2006-07-19
Type Domestic Corporation

JOHN W ANDREWS

Business Name OWL INTERNATIONAL LOGISTICS, INC.
Person Name JOHN W ANDREWS
Position President
State NV
Address 9775 S. MARYLAND PRKWY F-150 9775 S. MARYLAND PRKWY F-150, LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0544812006-4
Creation Date 2006-07-19
Type Domestic Corporation

JOHN W ANDREWS

Business Name OWL INTERNATIONAL LOGISTICS, INC.
Person Name JOHN W ANDREWS
Position Director
State NV
Address 9775 S. MARYLAND PRWKY F-150 9775 S. MARYLAND PRWKY F-150, LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0544812006-4
Creation Date 2006-07-19
Type Domestic Corporation

JOHN ANDREWS

Business Name MY FLOWER GUY, INC.
Person Name JOHN ANDREWS
Position registered agent
Corporation Status Forfeited
Agent JOHN ANDREWS 55 1/2 E. FOOTHILL BLVD, ARCADIA, CA 91006
Care Of MARVIN DOYLE BORDEN 411 W. WINDSOR #B, GLENDALE, CA 91204
Incorporation Date 2003-01-29

JOHN C ANDREWS

Business Name MILLPOND MANOR ASSOCIATES, INC.
Person Name JOHN C ANDREWS
Position registered agent
State GA
Address 2296 FOREST DRIVE, JONESBORO, GA 30236
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-04-25
End Date 2001-08-27
Entity Status Diss./Cancel/Terminat
Type CFO

JOHN ANDREWS

Business Name MADBO ENTERTAINMENT COMPANY, INC.
Person Name JOHN ANDREWS
Position registered agent
Corporation Status Dissolved
Agent JOHN ANDREWS 2001 OCEAN PARK BLVD #256, SANTA MONICA, CA 90405
Care Of PO BOX 1784, HAWTHORNE, CA 90251
CEO JOHN ANDREWS13010 YUKON AVE, HAWTHORNE, CA 90250
Incorporation Date 2006-02-14

JOHN ANDREWS

Business Name MADBO ENTERTAINMENT COMPANY, INC.
Person Name JOHN ANDREWS
Position CEO
Corporation Status Dissolved
Agent 2001 OCEAN PARK BLVD #256, SANTA MONICA, CA 90405
Care Of PO BOX 1784, HAWTHORNE, CA 90251
CEO JOHN ANDREWS 13010 YUKON AVE, HAWTHORNE, CA 90250
Incorporation Date 2006-02-14

John Andrews

Business Name Loudoun Internal Medicine Associates, P C
Person Name John Andrews
Position company contact
State VA
Address 44055 Riverside Side, Leesburg, VA 20176
Phone Number
Email [email protected]
Title President

JOHN C ANDREWS

Business Name LANIERCRAFT HOMES, INC.
Person Name JOHN C ANDREWS
Position registered agent
State GA
Address 2296 FOREST DR, JONESBORO, GA 30236
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-11-14
End Date 1999-06-29
Entity Status Diss./Cancel/Terminat
Type Secretary

JOHN R ANDREWS

Business Name LANIER PARK RADIOLOGY ASSOCIATES, P.C.
Person Name JOHN R ANDREWS
Position registered agent
State GA
Address 2205 WEST DOUBLEGATE DR, ALBANY, GA 31707
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1978-11-02
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

John Andrews

Business Name KMRREC
Person Name John Andrews
Position company contact
State NJ
Address 1199 Plsnt Vly Wy, ORANGE, 7051 NJ
Phone Number
Email [email protected]

John Andrews

Business Name Just Brakes
Person Name John Andrews
Position company contact
State AZ
Address 11237 N Cave Creek Rd Phoenix AZ 85020-1447
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7539
SIC Description Automotive Repair Shops, Nec
Phone Number 602-861-3150
Number Of Employees 3
Annual Revenue 330480

john andrews

Business Name John andrews
Person Name john andrews
Position company contact
State IL
Address 3005 w leland - chicago, CHICAGO, 60624 IL
Email [email protected]

John Andrews

Business Name John Andrews
Person Name John Andrews
Position company contact
State UT
Address 2857 West 13200 South - Riverton, RIVERTON, 84065 UT
Phone Number
Email [email protected]

John Andrews

Business Name John Andrews
Person Name John Andrews
Position company contact
State VA
Address 20852 Collingwood Terrace - Potomac Falls, STERLING, 20165 VA
Phone Number
Email [email protected]

John Andrews

Business Name John Andrews
Person Name John Andrews
Position company contact
State AZ
Address 8350 S Grandview Avenue, TEMPE, 85284 AZ
Email [email protected]

JOHN T ANDREWS

Business Name JOHN T. ANDREWS & CO., INC.
Person Name JOHN T ANDREWS
Position registered agent
State GA
Address 1356 CAMBRIGE CT, ATLANTA, GA 30319
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-10-25
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JOHN ANDREWS

Business Name JOHN ANDREWS, INC.
Person Name JOHN ANDREWS
Position registered agent
Corporation Status Suspended
Agent JOHN ANDREWS 6635 WEST ELVA, DOS PALOS, CA 93620
Care Of 6635 WEST ELVA, DOS PALOS, CA 93620
CEO JOHN ANDREWS6635 WEST ELVA, DOS PALOS, CA 93620
Incorporation Date 1986-11-12

JOHN ANDREWS

Business Name JOHN ANDREWS, INC.
Person Name JOHN ANDREWS
Position CEO
Corporation Status Suspended
Agent 6635 WEST ELVA, DOS PALOS, CA 93620
Care Of 6635 WEST ELVA, DOS PALOS, CA 93620
CEO JOHN ANDREWS 6635 WEST ELVA, DOS PALOS, CA 93620
Incorporation Date 1986-11-12

JOHN T. ANDREWS

Business Name JOHN ANDREWS ASSOCIATES, INC.
Person Name JOHN T. ANDREWS
Position registered agent
State GA
Address P. O. BOX 1689, DEMOREST, GA 30535
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-10-07
Entity Status To Be Dissolved
Type CFO

JOHN H ANDREWS

Business Name JOHN ANDREWS ARCHITECTS, INC.
Person Name JOHN H ANDREWS
Position registered agent
State GA
Address 721 SMITHSTONE RD, MARIETTA, GA 30067
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-09-22
Entity Status Active/Noncompliance
Type Secretary

JOHN ANDREWS

Business Name JJ & B HOLDINGS, LLC
Person Name JOHN ANDREWS
Position Manager
State NV
Address 2253 ARTHON AVE 2253 ARTHON AVE, HENDERSON, NV 89044
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0622602006-4
Creation Date 2006-08-17
Type Domestic Limited-Liability Company

JOHN ANDREWS

Business Name JAG RESTAURANT COMPANY, INC.
Person Name JOHN ANDREWS
Position CEO
Corporation Status Dissolved
Agent 1299 OCEAN AVE, SANTA MONICA, CA 90402
Care Of 1299 OCEAN AVE, SANTA MONICA, CA 90402
CEO JOHN ANDREWS 1299 OCEAN AVE, SANTA MONICA, CA 90402
Incorporation Date 1997-09-18

JOHN ANDREWS

Business Name JAG RESTAURANT COMPANY, INC.
Person Name JOHN ANDREWS
Position registered agent
Corporation Status Dissolved
Agent JOHN ANDREWS 1299 OCEAN AVE, SANTA MONICA, CA 90402
Care Of 1299 OCEAN AVE, SANTA MONICA, CA 90402
CEO JOHN ANDREWS1299 OCEAN AVE, SANTA MONICA, CA 90402
Incorporation Date 1997-09-18

JOHN ANDREWS

Business Name JAG CONSTRUCTION COMPANY, INC.
Person Name JOHN ANDREWS
Position registered agent
Corporation Status Active
Agent JOHN ANDREWS 2109 S STONER AVE, LOS ANGELES, CA 90025
Care Of 2109 S STONER AVE, LOS ANGELES, CA 90025
CEO JOHN ANDREWS2109 S STONER AVE, LOS ANGELES, CA 90025
Incorporation Date 2001-11-05

JOHN ANDREWS

Business Name JAG CONSTRUCTION COMPANY, INC.
Person Name JOHN ANDREWS
Position CEO
Corporation Status Active
Agent 2109 S STONER AVE, LOS ANGELES, CA 90025
Care Of 2109 S STONER AVE, LOS ANGELES, CA 90025
CEO JOHN ANDREWS 2109 S STONER AVE, LOS ANGELES, CA 90025
Incorporation Date 2001-11-05

JOHN W.H. ANDREWS

Business Name JACK HOLDING CORPORATION
Person Name JOHN W.H. ANDREWS
Position President
State NV
Address 4080 PARADISE RD #333 4080 PARADISE RD #333, LAS VEGAS, NV 89109
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C29829-2000
Creation Date 2000-11-07
Type Domestic Corporation

JOHN W.H. ANDREWS

Business Name JACK HOLDING CORPORATION
Person Name JOHN W.H. ANDREWS
Position Secretary
State NV
Address 4080 PARADISE RD #333 4080 PARADISE RD #333, LAS VEGAS, NV 89109
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C29829-2000
Creation Date 2000-11-07
Type Domestic Corporation

JOHN W.H. ANDREWS

Business Name JACK HOLDING CORPORATION
Person Name JOHN W.H. ANDREWS
Position Treasurer
State NV
Address 4080 PARADISE RD #333 4080 PARADISE RD #333, LAS VEGAS, NV 89109
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C29829-2000
Creation Date 2000-11-07
Type Domestic Corporation

JOHN W.H. ANDREWS

Business Name JACK HOLDING CORPORATION
Person Name JOHN W.H. ANDREWS
Position Director
State NV
Address 4080 PARADISE RD #333 4080 PARADISE RD #333, LAS VEGAS, NV 89109
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C29829-2000
Creation Date 2000-11-07
Type Domestic Corporation

JOHN ANDREWS

Business Name J.A.B.S. TRANSPORTATION INCORPORATED
Person Name JOHN ANDREWS
Position registered agent
Corporation Status Suspended
Agent JOHN ANDREWS 10557 FOOTHILL BLVD, LAKE VIEW TERRACE, CA 91342
Care Of 10557 FOOTHILL BLVD, LAKE VIEW TERRACE, CA 91342
CEO JOHN ANDREWS10557 FOOTHILL BLVD, LAKE VIEW TERRACE, CA 91342
Incorporation Date 1999-04-28

JOHN ANDREWS

Business Name J.A.B.S. TRANSPORTATION INCORPORATED
Person Name JOHN ANDREWS
Position CEO
Corporation Status Suspended
Agent 10557 FOOTHILL BLVD, LAKE VIEW TERRACE, CA 91342
Care Of 10557 FOOTHILL BLVD, LAKE VIEW TERRACE, CA 91342
CEO JOHN ANDREWS 10557 FOOTHILL BLVD, LAKE VIEW TERRACE, CA 91342
Incorporation Date 1999-04-28

JOHN J. ANDREWS

Business Name J. R. TACOS, INC.
Person Name JOHN J. ANDREWS
Position registered agent
State GA
Address 19 LAKE OGLETHORPE, ARNOLDSVILLE, GA 30619
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-12-09
Entity Status Active/Compliance
Type Secretary

John Andrews

Business Name Insurance Services
Person Name John Andrews
Position company contact
State AK
Address 4141 B St # 304 Anchorage AK 99503-5942
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 907-563-0808
Email [email protected]
Number Of Employees 1
Annual Revenue 135240
Fax Number 907-561-7936

JOHN ANDREWS

Business Name ISENCO
Person Name JOHN ANDREWS
Position registered agent
Corporation Status Forfeited
Agent JOHN ANDREWS 278 ALAMITOS STE 18, LONG BEACH, CA 90802
Care Of 723 S CASINO BLVD, LAS VEGAS, NV 89101
CEO ADDISON ANDREWS278 ALAMITOS STE 18, LONG BEACH, CA 90802
Incorporation Date 2003-01-24

John Andrews

Business Name Hanover Hardwood & Timber Inc
Person Name John Andrews
Position company contact
State AL
Address P.O. BOX 1059 Sylacauga AL 35150-1059
Industry Forestry (Agriculture)
SIC Code 811
SIC Description Timber Tracts
Phone Number 256-245-8976
Number Of Employees 3
Annual Revenue 25250

John Andrews

Business Name Goodwater Feed Hardware Inc
Person Name John Andrews
Position company contact
State AL
Address P.O. BOX 840 Goodwater AL 35072-0840
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5251
SIC Description Hardware Stores
Phone Number 256-839-6622
Number Of Employees 3
Annual Revenue 174600

John Andrews

Business Name Golf Wine Travel & GTM Travel Services
Person Name John Andrews
Position company contact
State AZ
Address Suite 103162, 10869 N Scottsdale Rd, Scottsdale, 85254 AZ
Email [email protected]

John Andrews

Business Name Global Travel Management Inc
Person Name John Andrews
Position company contact
State AZ
Address 10869 N Scottsdale Rd # 103162 Scottsdale AZ 85254-5280
Industry Transportation Services (Services)
SIC Code 4724
SIC Description Travel Agencies
Phone Number 480-607-1717
Number Of Employees 5
Annual Revenue 979200

John Andrews

Business Name Global Travel Management
Person Name John Andrews
Position company contact
State AZ
Address 10869 N Scottsdale Rd # 103162 Scottsdale AZ 85254-5280
Industry Transportation Services (Services)
SIC Code 4724
SIC Description Travel Agencies
Phone Number 480-607-1717
Email [email protected]
Number Of Employees 2
Annual Revenue 140580
Website www.golfwineaustralia.com

John Andrews

Business Name Global Travel Management
Person Name John Andrews
Position company contact
State AZ
Address 10836 N 65th St Scottsdale AZ 85254-5017
Industry Transportation Services (Services)
SIC Code 4724
SIC Description Travel Agencies
Phone Number 480-607-1717
Email [email protected]
Number Of Employees 2
Annual Revenue 195840
Website www.golfwineaustralia.com

JOHN J ANDREWS

Business Name GRAPHIC DATA ANALYSIS, INC.
Person Name JOHN J ANDREWS
Position registered agent
State GA
Address 103 CHURCH STREET, LEXINGTON, GA 30648
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-11-30
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN T. ANDREWS

Business Name GENERAL SECURITY INDEMNITY COMPANY
Person Name JOHN T. ANDREWS
Position registered agent
State NY
Address 110 WILLIAM ST., NEW YORK, NY 10038
Business Contact Type Secretary
Model Type Insurance
Locale Foreign
Qualifier ForProfit
Effective Date 1982-10-19
Entity Status To Be Dissolved
Type Secretary

John Andrews

Business Name Footprints, Inc
Person Name John Andrews
Position company contact
State UT
Address 121 East 100 South, MOAB, 84532 UT
Phone Number
Email [email protected]

JOHN H ANDREWS

Business Name FIRST LIGHT PETROLEUM FUND B.T.
Person Name JOHN H ANDREWS
Position Trustee
State NV
Address 1005 TERMINAL WAY STE 110 1005 TERMINAL WAY STE 110, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Business Trust
Corporation Status Cancelled
Corporation Number BT66-2003
Creation Date 2003-05-12
Type Domestic Business Trust

John Andrews

Business Name Excell Agent Svc
Person Name John Andrews
Position company contact
State AZ
Address 2625 S Plaza Dr # 400 Tempe AZ 85282-3398
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 602-808-1511
Number Of Employees 670
Annual Revenue 64484000
Fax Number 602-808-5110

JOHN SCOTT ANDREWS

Business Name EMPLOYEE COUNSELING SERVICE LIMITED PARTNERSH
Person Name JOHN SCOTT ANDREWS
Position registered agent
State GA
Address 102 E HARALSON ST, LAGRANGE, GA 30240
Business Contact Type Incorporator
Model Type LP
Locale Domestic
Qualifier ForProfit
Effective Date 1989-02-21
Entity Status Inactive
Type Incorporator

John Andrews

Business Name Decal Specialties, Inc
Person Name John Andrews
Position company contact
State PA
Address 28 Bridge Avenue, BERWYN, 19312 PA
Phone Number
Email [email protected]

John Andrews

Business Name Central States Automatic Sprinklers Inc
Person Name John Andrews
Position company contact
State IL
Address 13740 California Ave, Blue Island, IL 60406
Phone Number
Email [email protected]
Title President

JOHN ANDREWS

Business Name CREST
Person Name JOHN ANDREWS
Position company contact
State WA
Address BOX 38, SEATTLE, 98118 WA
Phone Number
Email [email protected]

JOHN ANDREWS

Business Name CONSTRUCTION LOAN SERVICES, INC.
Person Name JOHN ANDREWS
Position CEO
Corporation Status Suspended
Agent 633 SAND SHELL AVE, CARLSBAD, CA 92009
Care Of 633 SAND SHELL AVE, CARLSBAD, CA 92009
CEO JOHN ANDREWS 633 SAND SHELL AVE, CARLSBAD, CA 92009
Incorporation Date 2003-11-03

JOHN ANDREWS

Business Name CONSTRUCTION LOAN SERVICES, INC.
Person Name JOHN ANDREWS
Position registered agent
Corporation Status Suspended
Agent JOHN ANDREWS 633 SAND SHELL AVE, CARLSBAD, CA 92009
Care Of 633 SAND SHELL AVE, CARLSBAD, CA 92009
CEO JOHN ANDREWS633 SAND SHELL AVE, CARLSBAD, CA 92009
Incorporation Date 2003-11-03

JOHN A ANDREWS

Business Name CASE PROFESSIONAL RESOURCES, LLC
Person Name JOHN A ANDREWS
Position Mmember
State ME
Address PO BOX 461 PO BOX 461, CUMBERLAND CENTER, ME 04021
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Revoked
Corporation Number E0378622007-0
Creation Date 2007-05-18
Type Foreign Limited-Liability Company

John Andrews

Business Name Burns Park Tennis Ctr
Person Name John Andrews
Position company contact
State AR
Address 4000 Joe Poch Rd N Little Rock AR 72118-3405
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 501-791-8585
Number Of Employees 5
Annual Revenue 432600
Fax Number 501-791-8586

John Andrews

Business Name Bishop, Cunningham & Andrews Inc. PS
Person Name John Andrews
Position company contact
State WA
Address 3330 Kitsap Wy, BREMERTON, 98311 WA
Phone Number
Email [email protected]

John Andrews

Business Name Better Body Gym Inc
Person Name John Andrews
Position company contact
State AL
Address 3935 Veterans Memorial Dr Adamsville AL 35005-2261
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 205-674-9200
Number Of Employees 2
Annual Revenue 117600

John Andrews

Business Name Bangor Paint Applicators
Person Name John Andrews
Position company contact
State ME
Address P.O. Box 597 - Bangor, BANGOR, 4402 ME
Phone Number
Email [email protected]

JOHN T ANDREWS

Business Name BURTON SOFTWARE COMPANY, INC.
Person Name JOHN T ANDREWS
Position registered agent
State GA
Address 1820 THE EXCHANGE 450, ATLANTA, GA 30339
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-11-10
Entity Status Active/Compliance
Type CEO

JOHN T ANDREWS

Business Name BROOKHAVEN PRODUCTIONS, INC.
Person Name JOHN T ANDREWS
Position registered agent
State GA
Address 1356 CAMBRIDGE COURT NE, ATLANTA, GA 30319
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-11-28
Entity Status Active/Compliance
Type CFO

JOHN TAYLOR ANDREWS

Business Name BROOKHAVEN PRODUCTIONS, INC.
Person Name JOHN TAYLOR ANDREWS
Position registered agent
State GA
Address 1820 THE EXCHANGE SE SUITE 450, ATLANTA, GA 30339
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-11-28
Entity Status Active/Compliance
Type Incorporator

John Andrews

Business Name Art Services
Person Name John Andrews
Position company contact
State AL
Address 137 S Eufaula Ave Eufaula AL 36027-2025
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 334-687-9981
Email [email protected]
Number Of Employees 1
Annual Revenue 129980

John Andrews

Business Name Andrews True Value Hardware
Person Name John Andrews
Position company contact
State AL
Address 11865 Celeste Rd Saraland AL 36571-9715
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5251
SIC Description Hardware Stores
Phone Number 251-675-5771

John Andrews

Business Name Andrews John C - John C Andrews Insurance
Person Name John Andrews
Position company contact
State NC
Address 942 S Cox Street, Asheboro, 27203 NC
Phone Number
Email [email protected]

John Andrews

Business Name Andrews Funeral Home Inc
Person Name John Andrews
Position company contact
State AL
Address P.O. BOX 275 Jackson AL 36545-0275
Industry Personal Services (Services)
SIC Code 7261
SIC Description Funeral Service And Crematories
Phone Number 251-246-2074
Number Of Employees 4
Annual Revenue 153520

John Andrews

Business Name Andrews Ace Hardware
Person Name John Andrews
Position company contact
State AL
Address 11865 Celeste Rd Saraland AL 36571-9715
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5251
SIC Description Hardware Stores
Phone Number 251-675-5771
Number Of Employees 13
Annual Revenue 1447520
Fax Number 251-675-5779

John Andrews

Business Name Amick Farms, Inc
Person Name John Andrews
Position company contact
State SC
Address 2079 Batesburg Hwy, Batesburg, SC 29006
Phone Number
Email [email protected]
Title Director Of Marketing

John Andrews

Business Name Airport Journal, Inc
Person Name John Andrews
Position company contact
State IL
Address 551 Revere Ave, WESTERN SPRINGS, 60558 IL
Email [email protected]

JOHN ANDREWS

Business Name ARUN TECHNOLOGY, INC.
Person Name JOHN ANDREWS
Position registered agent
State TX
Address 19408 PARK ROW, STE 320, HOUSTON, TX 77084
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1997-07-25
End Date 2008-05-16
Entity Status Revoked
Type Secretary

JOHN ANDREWS

Business Name ANDREWS LAND & CATTLE COMPANY INC.
Person Name JOHN ANDREWS
Position registered agent
Corporation Status Suspended
Agent JOHN ANDREWS 6635 WEST ELVA, DOS PALOS, CA 93620
Care Of 6635 WEST ELVA, DOS PALOS, CA 93620
CEO JOHN ANDREWS6635 WEST ELVA, DOS PALOS, CA 93620
Incorporation Date 1986-11-12

JOHN ANDREWS

Business Name ANDREWS LAND & CATTLE COMPANY INC.
Person Name JOHN ANDREWS
Position CEO
Corporation Status Suspended
Agent 6635 WEST ELVA, DOS PALOS, CA 93620
Care Of 6635 WEST ELVA, DOS PALOS, CA 93620
CEO JOHN ANDREWS 6635 WEST ELVA, DOS PALOS, CA 93620
Incorporation Date 1986-11-12

JOHN ANDREWS

Business Name ANDREWS & ANDREWS, INC.
Person Name JOHN ANDREWS
Position registered agent
Corporation Status Suspended
Agent JOHN ANDREWS 6635 WEST ELVA, DOS PALOS, CA 93620
Care Of 6635 WEST ELVA, DOS PALOS, CA 93620
CEO JOHN ANDREWS6635 WEST ELVA, DOS PALOS, CA 93620
Incorporation Date 1986-11-12

JOHN ANDREWS

Business Name ANDREWS & ANDREWS, INC.
Person Name JOHN ANDREWS
Position CEO
Corporation Status Suspended
Agent 6635 WEST ELVA, DOS PALOS, CA 93620
Care Of 6635 WEST ELVA, DOS PALOS, CA 93620
CEO JOHN ANDREWS 6635 WEST ELVA, DOS PALOS, CA 93620
Incorporation Date 1986-11-12

JOHN ANDREWS

Business Name ANDICO DEVELOPMENT CORP.
Person Name JOHN ANDREWS
Position registered agent
Corporation Status Suspended
Agent JOHN ANDREWS 9595 WILSHIRE BLVD STE 609, BEVERLY HILLS, CA 90212
Care Of 9595 WILSHIRE BLVD STE 609, BEVERLY HILLS, CA 90212
CEO JOHN ANDREWS9595 WILSHIRE BLVD STE 609, BEVERLY HILLS, CA 90212
Incorporation Date 1986-12-30

JOHN ANDREWS

Business Name ANDICO DEVELOPMENT CORP.
Person Name JOHN ANDREWS
Position CEO
Corporation Status Suspended
Agent 9595 WILSHIRE BLVD STE 609, BEVERLY HILLS, CA 90212
Care Of 9595 WILSHIRE BLVD STE 609, BEVERLY HILLS, CA 90212
CEO JOHN ANDREWS 9595 WILSHIRE BLVD STE 609, BEVERLY HILLS, CA 90212
Incorporation Date 1986-12-30

JOHN ANDREWS

Business Name AMS LIQUID CORP.
Person Name JOHN ANDREWS
Position President
State NV
Address 236 W. SIXTH STREET 236 W. SIXTH STREET, RENO, NV 89503
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C3491-1984
Creation Date 1984-05-18
Type Domestic Corporation

JOHN ANDREWS

Business Name AMERICAN INDIAN HEALING CENTER, INC.
Person Name JOHN ANDREWS
Position registered agent
Corporation Status Active
Agent JOHN ANDREWS 7630 PAINTER AVE, WHITTIER, CA 90602
Care Of 7630 PAINTER AVE, WHITTIER, CA 90602
CEO JOHN ANDREWS7630 PAINTER AVE, WHITTIER, CA 90602
Incorporation Date 2000-12-14
Corporation Classification Mutual Benefit

JOHN ANDREWS

Business Name AMERICAN INDIAN HEALING CENTER, INC.
Person Name JOHN ANDREWS
Position CEO
Corporation Status Active
Agent 7630 PAINTER AVE, WHITTIER, CA 90602
Care Of 7630 PAINTER AVE, WHITTIER, CA 90602
CEO JOHN ANDREWS 7630 PAINTER AVE, WHITTIER, CA 90602
Incorporation Date 2000-12-14
Corporation Classification Mutual Benefit

JOHN ANDREWS

Business Name AMERICAN CHRISTIAN ACADEMY
Person Name JOHN ANDREWS
Position President
State AZ
Address 15401 N 52ND PL 15401 N 52ND PL, SCOTTSDALE, AZ 85254
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Revoked
Corporation Number E0246822005-3
Creation Date 2005-04-18
Type Domestic Non-Profit Corporation

JOHN ANDREWS

Business Name AMERICAN CHRISTIAN ACADEMY
Person Name JOHN ANDREWS
Position Treasurer
State AZ
Address 15401 N 52ND PL 15401 N 52ND PL, SCOTTSDALE, AZ 85254
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Revoked
Corporation Number E0246822005-3
Creation Date 2005-04-18
Type Domestic Non-Profit Corporation

JOHN T. ANDREWS

Business Name AGM INVESTMENT SERVICES, INCORPORATED
Person Name JOHN T. ANDREWS
Position registered agent
State GA
Address 1820 THE EXCHANGESUITE 450, ATLANTA, GA 30339
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-11-20
Entity Status Active/Compliance
Type Secretary

JOHN C ANDREWS

Business Name ADVENTUS, INC.
Person Name JOHN C ANDREWS
Position registered agent
State GA
Address P.O. BOX 1015, JONESBORO, GA 30237
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-12-21
End Date 2003-08-29
Entity Status Diss./Cancel/Terminat
Type CFO

JOHN J ANDREWS

Business Name 3RJ NACHO, INC.
Person Name JOHN J ANDREWS
Position registered agent
State GA
Address RT 1 BOX 434-B, ARNOLDSVILLE, GA 30619
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-06-17
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

John P Andrews

Person Name John P Andrews
Filing Number 80459103
Position Member
State TX
Address 315 W Cumberland Road, Tyler TX 75703

JOHN S ANDREWS

Person Name JOHN S ANDREWS
Filing Number 72255000
Position DIRECTOR
State TX
Address P.O. BOX 128, MASON TX 76856

John T Andrews III

Person Name John T Andrews III
Filing Number 55320100
Position VP
State TX
Address P O BOX 47, Kaufman TX 75142

JOHN S ANDREWS

Person Name JOHN S ANDREWS
Filing Number 72255000
Position PRESIDENT
State TX
Address P.O. BOX 128, MASON TX 76856

John P Andrews

Person Name John P Andrews
Filing Number 80459103
Position Director
State TX
Address 315 W Cumberland Road, Tyler TX 75703

John D Andrews

Person Name John D Andrews
Filing Number 70138700
Position Director
State TX
Address 2800 HUBBARD CIRCLE, Austin TX 78746 0000

John D Andrews

Person Name John D Andrews
Filing Number 70138700
Position VP
State TX
Address 2800 HUBBARD CIRCLE, Austin TX 78746 0000

JOHN ANDREWS

Person Name JOHN ANDREWS
Filing Number 10282106
Position PRESIDENT
State TX
Address 2805 FORRESTRIDGE DR, DENTON TX 76205 8505

John T Andrews III

Person Name John T Andrews III
Filing Number 55320100
Position Director
State TX
Address P O BOX 47, Kaufman TX 75142

John Allen Andrews

Person Name John Allen Andrews
Filing Number 7183510
Position General Partner
State TX
Address 1420 LAYTON AVE, Fort Worth TX 76117

John Andrews

Person Name John Andrews
Filing Number 11787800
Position Director
State TX
Address 1420 LAYTON, Fort Worth TX 76117

JOHN C ANDREWS

Person Name JOHN C ANDREWS
Filing Number 48941600
Position PRESIDENT
State TX
Address 1205 W 6TH ST, AUSTIN TX 78703

JOHN ANDREWS

Person Name JOHN ANDREWS
Filing Number 10282106
Position Director
State TX
Address 2805 FORRESTRIDGE DR, DENTON TX 76205 8505

John L Andrews

Person Name John L Andrews
Filing Number 35603400
Position T
State TX
Address 6080 SURETY DRIVE, El Paso TX 79905 0000

John D Andrews

Person Name John D Andrews
Filing Number 10647601
Position Pastor
State TX
Address 461 Fisher St, New Waverly TX 77358

John Thomas Andrews III

Person Name John Thomas Andrews III
Filing Number 32006400
Position VP/T
State TX
Address 10901 RANCHSTONE DR NO 420, Houston TX 77064

JOHN A ANDREWS

Person Name JOHN A ANDREWS
Filing Number 31428500
Position TREASURER
State TX
Address 1420 LAYTON, Fort Worth TX 76117 5843

JOHN A ANDREWS

Person Name JOHN A ANDREWS
Filing Number 31428500
Position PRESIDENT
State TX
Address 1420 LAYTON, Fort Worth TX 76117 5843

JOHN ANDREWS

Person Name JOHN ANDREWS
Filing Number 25229301
Position Director
State TX
Address 9403 Gloxinia, GARDEN RIDGE TX 78266

John Andrews

Person Name John Andrews
Filing Number 15437110
Position General Partner
State TX
Address 1135 CHALLENGER ST, Lakeway TX 78734

JOHN A ANDREWS

Person Name JOHN A ANDREWS
Filing Number 13896300
Position PRESIDENT
State TX
Address 2221 OAK KNOLL, COLLEYVILLE TX 76034

JOHN A ANDREWS

Person Name JOHN A ANDREWS
Filing Number 13896300
Position Director
State TX
Address 2221 OAK KNOLL, COLLEYVILLE TX 76034

JOHN A ANDREWS

Person Name JOHN A ANDREWS
Filing Number 12298800
Position PRESIDENT
State TX
Address 2221 OAK KNOLL, COLLEYVILLE TX 76034 4488

JOHN A ANDREWS Jr

Person Name JOHN A ANDREWS Jr
Filing Number 12298800
Position TREASURER
State TX
Address 8829 PEDERNALES TR, FORT WORTH TX 76118

John Andrews

Person Name John Andrews
Filing Number 11787800
Position VP
State TX
Address 1420 LAYTON, Fort Worth TX 76117

JOHN A ANDREWS

Person Name JOHN A ANDREWS
Filing Number 31428500
Position Director
State TX
Address 1420 LAYTON, Fort Worth TX 76117 5843

Andrews John J

State NY
Calendar Year 2015
Employer Supreme Court
Job Title Prin Lw Clk Jge
Name Andrews John J
Annual Wage $40,538

Andrews John

State FL
Calendar Year 2018
Employer City Of Fort Pierce
Job Title City Engineer
Name Andrews John
Annual Wage $116,293

Andrews Ii John

State FL
Calendar Year 2018
Employer City Of Fort Pierce
Name Andrews Ii John
Annual Wage $111,961

Andrews John D

State FL
Calendar Year 2017
Employer Volusia Co School Board
Name Andrews John D
Annual Wage $20,104

Andrews John J

State FL
Calendar Year 2017
Employer Polk Co Sheriff's Dept
Name Andrews John J
Annual Wage $55,757

Andrews John P

State FL
Calendar Year 2017
Employer Emerald Coast Utilities Authority
Name Andrews John P
Annual Wage $35,538

Andrews John E

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 1
Name Andrews John E
Annual Wage $38,894

Andrews John E

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer Sergeant
Name Andrews John E
Annual Wage $36,367

Andrews John

State FL
Calendar Year 2017
Employer City Of Fort Pierce
Name Andrews John
Annual Wage $114,782

Andrews John

State FL
Calendar Year 2017
Employer City Of Fort Pierce
Name Andrews John
Annual Wage $114,782

Andrews John D

State FL
Calendar Year 2016
Employer Volusia Co School Board
Name Andrews John D
Annual Wage $17,097

Andrews John J

State FL
Calendar Year 2016
Employer Polk Co Sheriff's Dept
Name Andrews John J
Annual Wage $54,253

Andrews John P

State FL
Calendar Year 2016
Employer Emerald Coast Utilities Authority
Name Andrews John P
Annual Wage $37,758

Andrews John E

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 1
Name Andrews John E
Annual Wage $38,743

Andrews John E

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer Sergeant
Name Andrews John E
Annual Wage $38,867

Andrews John P

State FL
Calendar Year 2015
Employer Emerald Coast Utilities Authority
Name Andrews John P
Annual Wage $31,223

Andrews John

State DC
Calendar Year 2018
Employer Dc National Guard
Job Title Electronics Technician (Lead)
Name Andrews John
Annual Wage $85,371

Andrews John

State DC
Calendar Year 2017
Employer National Guard Dc
Job Title Electronics Technician (Lead)
Name Andrews John
Annual Wage $79,077

Andrews John

State DC
Calendar Year 2016
Employer National Guard Dc
Job Title Career Service - Reg Appt
Name Andrews John
Annual Wage $76,774

Andrews John

State DC
Calendar Year 2015
Employer National Guard Dc
Job Title Electronics Technician (lead)
Name Andrews John
Annual Wage $72,480

Andrews John

State CT
Calendar Year 2018
Employer City of Bridgeport
Job Title Police Sergeant
Name Andrews John
Annual Wage $156,721

Andrews John

State CT
Calendar Year 2017
Employer Town of Cheshire
Name Andrews John
Annual Wage $90,690

Andrews John

State CT
Calendar Year 2017
Employer City of Bridgeport
Job Title Police Sergeant
Name Andrews John
Annual Wage $171,639

Andrews John C

State CO
Calendar Year 2018
Employer Colorado Historical Society
Job Title Staff Specialist
Name Andrews John C
Annual Wage $34,040

Andrews John C

State CO
Calendar Year 2017
Employer State Historical Society
Job Title Staff Specialist
Name Andrews John C
Annual Wage $10,000

Andrews John C

State CO
Calendar Year 2017
Employer State Historical Society
Job Title None
Name Andrews John C
Annual Wage $11,440

Andrews John C

State CO
Calendar Year 2017
Employer State Historical Society
Job Title Hc Temp Employee General
Name Andrews John C
Annual Wage $3,813

Andrews John C

State CO
Calendar Year 2016
Employer Colorado Historical Society
Job Title Staff Specialist
Name Andrews John C
Annual Wage $9,535

Andrews John E

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 1
Name Andrews John E
Annual Wage $38,448

Andrews John E

State AR
Calendar Year 2017
Employer Arkansas Agriculture Dept
Job Title Livestock Inspector
Name Andrews John E
Annual Wage $29,009

Andrews John T

State GA
Calendar Year 2015
Employer City Of Griffin
Job Title Apprentice Lineman
Name Andrews John T
Annual Wage $40,696

Andrews John M

State IL
Calendar Year 2015
Employer Lincoln Park Dist
Name Andrews John M
Annual Wage $12,058

Andrews John M

State NY
Calendar Year 2015
Employer Suny College Of Tech@delhi
Job Title Maintce Helper
Name Andrews John M
Annual Wage $22,965

Andrews John W

State NY
Calendar Year 2015
Employer Niagara County
Name Andrews John W
Annual Wage $68,216

Andrews John C

State NY
Calendar Year 2015
Employer Boces-erie 1st Sup District
Name Andrews John C
Annual Wage $40,500

Andrews John

State NM
Calendar Year 2018
Employer University Of New Mexico State
Job Title Teacher Non-Crd Erning Prgms
Name Andrews John
Annual Wage $27,306

Andrews John

State NM
Calendar Year 2017
Employer University of New Mexico State
Name Andrews John
Annual Wage $63,084

Andrews John

State NM
Calendar Year 2016
Employer State University Of New Mexico
Job Title Teacher Non-crd Erning Prgms
Name Andrews John
Annual Wage $72,572

Andrews John W

State NM
Calendar Year 2016
Employer County Of Dona Ana
Job Title Computer Technician
Name Andrews John W
Annual Wage $34,312

Andrews John W

State NJ
Calendar Year 2016
Employer Borough Of Mendham
Job Title Councilman
Name Andrews John W
Annual Wage $3,000

Andrews John W

State NJ
Calendar Year 2015
Employer Borough Of Mendham
Name Andrews John W
Annual Wage $3,000

Andrews John G

State LA
Calendar Year 2018
Employer University Of Louisiana At Monroe
Job Title Inform Tech Specialist
Name Andrews John G
Annual Wage $39,373

Andrews Jr John P

State LA
Calendar Year 2018
Employer Parish of Lafayette
Job Title Equipment Operator Ii
Name Andrews Jr John P
Annual Wage $25,804

Andrews John P

State LA
Calendar Year 2017
Employer Parish of Lafayette
Job Title Equipment Operator Ii
Name Andrews John P
Annual Wage $22,785

Andrews John R

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Lieutenant
Name Andrews John R
Annual Wage $36,137

Andrews John P

State LA
Calendar Year 2016
Employer City Of Lafayette
Job Title Equipment Operator I
Name Andrews John P
Annual Wage $22,398

Andrews John

State IA
Calendar Year 2018
Employer School District Of Belmond-Klemme
Name Andrews John
Annual Wage $6,556

Andrews John

State IA
Calendar Year 2017
Employer School District of Clear Creek Amana
Job Title Sub Bus Driver
Name Andrews John
Annual Wage $10,514

Andrews John

State IA
Calendar Year 2017
Employer School District of Belmond-Klemme
Name Andrews John
Annual Wage $6,863

Andrews John

State IA
Calendar Year 2016
Employer School District Of Clear Creek
Name Andrews John
Annual Wage $6,364

Andrews John

State IA
Calendar Year 2016
Employer School District Of Belmond Klemme
Name Andrews John
Annual Wage $7,231

Andrews John F

State IN
Calendar Year 2017
Employer Indiana University (State)
Job Title Head Coach Men's/Women's Golf
Name Andrews John F
Annual Wage $37,220

Andrews John F

State IN
Calendar Year 2016
Employer Indiana University
Job Title Head Coach Men's/women's Golf
Name Andrews John F
Annual Wage $40,874

Andrews John F

State IN
Calendar Year 2015
Employer Indiana University
Job Title Head Coach Men's/women's Golf
Name Andrews John F
Annual Wage $45,753

Andrews John M

State IL
Calendar Year 2018
Employer Lincoln Park Dist
Name Andrews John M
Annual Wage $56,100

Andrews John M

State IL
Calendar Year 2017
Employer Lincoln Park Dist
Name Andrews John M
Annual Wage $56,100

Andrews John M

State IL
Calendar Year 2016
Employer Lincoln Park Dist
Name Andrews John M
Annual Wage $55,042

Andrews John W

State IL
Calendar Year 2016
Employer Fire Protection District Of Altona
Name Andrews John W
Annual Wage $375

Andrews John

State IA
Calendar Year 2018
Employer School District of Clear Creek Amana
Job Title Bus Driver
Name Andrews John
Annual Wage $14,337

Andrews John E

State AR
Calendar Year 2016
Employer Arkansas Agriculture Dept
Job Title Livestock Inspector
Name Andrews John E
Annual Wage $29,009

John L Andrews

Name John L Andrews
Address 5835 Pinecroft Dr West Bloomfield MI 48322 -1669
Phone Number 248-737-2876
Mobile Phone 248-705-3436
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 5001
Education Completed Graduate School
Language English

John T Andrews

Name John T Andrews
Address 1407 Kennedy Ct Boulder CO 80303 -1202
Phone Number 303-444-3757
Gender Male
Date Of Birth 1937-11-08
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

John R Andrews

Name John R Andrews
Address 6416 W 65th St Chicago IL 60638 -5102
Phone Number 312-296-4100
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

John J Andrews

Name John J Andrews
Address 2621 Napoleon St Indianapolis IN 46203 -5149
Phone Number 317-387-9244
Gender Male
Date Of Birth 1976-12-12
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

John D Andrews

Name John D Andrews
Address 1245 Heritage Ln Franklin IN 46131 -1978
Phone Number 317-736-7714
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

John W Andrews

Name John W Andrews
Address 5148 Rocky Cay Ct Carmel IN 46033 -9696
Phone Number 317-848-2556
Gender Male
Date Of Birth 1929-07-07
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

John S Andrews

Name John S Andrews
Address 6325 Grandview Ct Keystone Heights FL 32656 -9087
Phone Number 352-473-1101
Email [email protected]
Gender Male
Date Of Birth 1962-12-14
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

John Andrews

Name John Andrews
Address Po Box 98 Lake Helen FL 32744 -0098
Phone Number 386-736-2603
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

John W Andrews

Name John W Andrews
Address 130 Old Sunbeam Dr Daytona Beach FL 32119 -4424
Phone Number 386-756-1607
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John Andrews

Name John Andrews
Address 1015 N 2nd Ave Phoenix AZ 85003-1427 UNIT 437B-1431
Phone Number 480-200-3365
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed College
Language English

John R Andrews

Name John R Andrews
Address 1711 W Grand Canyon Dr Chandler AZ 85248 -4820
Phone Number 480-473-7533
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed High School
Language English

John S Andrews

Name John S Andrews
Address 10836 N 65th St Scottsdale AZ 85254 -5017
Phone Number 480-609-0606
Mobile Phone 602-570-4545
Gender Male
Date Of Birth 1946-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language English

John R Andrews

Name John R Andrews
Address 3516 W Jason Rd Dewitt MI 48820 -9146
Phone Number 517-294-6933
Gender Male
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

John Andrews

Name John Andrews
Address 3023 S Adams St Marion IN 46953 -4027
Phone Number 765-860-7956
Mobile Phone 765-860-7956
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed Graduate School
Language English

John M Andrews

Name John M Andrews
Address 2030 Chester Blvd Richmond IN 47374 -1215
Phone Number 765-939-2475
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

John R Andrews

Name John R Andrews
Address 5236 Wiggins Lake Rd Mc David FL 32568 -1702
Phone Number 850-327-4653
Email [email protected]
Gender Male
Date Of Birth 1956-10-27
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

John E Andrews

Name John E Andrews
Address 4904 Backfill Ln Ebro FL 32437 -1106
Phone Number 850-535-6421
Email [email protected]
Gender Male
Date Of Birth 1962-05-20
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John G Andrews

Name John G Andrews
Address 274 N Crapo Rd Ithaca MI 48847 -9719
Phone Number 989-875-4628
Gender Male
Date Of Birth 1953-02-26
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

ANDREWS, JOHN

Name ANDREWS, JOHN
Amount 2000.00
To Wyden for Oregon
Year 2008
Transaction Type 15
Filing ID 28930264465
Application Date 2007-09-30
Contributor Occupation REALTOR
Contributor Employer MELVIN MARK PROPERTY
Organization Name Melvin Mark Properties
Contributor Gender M
Recipient Party D
Committee Name Wyden for Oregon
Address 3680 Shattuck Rd PORTLAND OR

ANDREWS, JOHN

Name ANDREWS, JOHN
Amount 1000.00
To Ron Wyden (D)
Year 2004
Transaction Type 15
Filing ID 23020191946
Application Date 2003-03-04
Contributor Occupation MELVIN MARK PROPERTIES
Organization Name Melvin Mark Properties
Contributor Gender M
Recipient Party D
Recipient State OR
Committee Name Wyden for Senate
Seat federal:senate

ANDREWS, JOHN

Name ANDREWS, JOHN
Amount 1000.00
To BEEBE, MIKE
Year 2006
Application Date 2006-02-11
Contributor Occupation FARMER
Contributor Employer SELF
Recipient Party D
Recipient State AR
Seat state:governor
Address 2007 ASHLEY ST WALNUT RIDGE AR

ANDREWS, JOHN

Name ANDREWS, JOHN
Amount 1000.00
To BAXLEY, LUCY
Year 2006
Application Date 2005-12-15
Recipient Party D
Recipient State AL
Seat state:governor
Address BOX 98 178 SHERWOOD CT GREENVILLE AL

ANDREWS, JOHN

Name ANDREWS, JOHN
Amount 1000.00
To Frank R Wolf (R)
Year 2006
Transaction Type 15
Filing ID 25970608356
Application Date 2005-04-25
Contributor Occupation GENERAL CONTRACTOR
Contributor Employer ACIC
Organization Name Acic LLC
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Friends for Frank Wolf
Seat federal:house
Address 125 Minor Rd STERLING VA

ANDREWS, JOHN

Name ANDREWS, JOHN
Amount 1000.00
To Blanche Lincoln (D)
Year 2004
Transaction Type 15
Filing ID 23020393151
Application Date 2003-08-12
Contributor Occupation FARMER
Contributor Gender M
Recipient Party D
Recipient State AR
Committee Name Friends of Blanche Lincoln
Seat federal:senate

ANDREWS, JOHN

Name ANDREWS, JOHN
Amount 1000.00
To Ron Wyden (D)
Year 2008
Transaction Type 15j
Application Date 2007-09-30
Contributor Occupation MELVIN MARK PROPERTY
Organization Name Melvin Mark Properties
Contributor Gender M
Recipient Party D
Recipient State OR
Committee Name Wyden for Senate
Seat federal:senate

ANDREWS, JOHN

Name ANDREWS, JOHN
Amount 500.00
To American Society of Anesthesiologists
Year 2008
Transaction Type 15
Filing ID 27990775384
Application Date 2007-09-16
Contributor Occupation ANESTHESIOLOGIST
Contributor Employer UTHSCSA
Contributor Gender M
Committee Name American Society of Anesthesiologists
Address 7703 FLOYD CURL Dr MAIL CODE 7838 SAN ANTONIO TX

ANDREWS, JOHN

Name ANDREWS, JOHN
Amount 500.00
To Rick Santorum (R)
Year 2012
Transaction Type 15
Filing ID 12970307564
Application Date 2011-09-14
Contributor Occupation Ecommerce Analyst
Contributor Employer Marriott Intl
Organization Name Marriott International
Contributor Gender M
Recipient Party R
Committee Name Rick Santorum for President
Seat federal:president
Address 4970 Battery Ln 205 BETHESDA MD

ANDREWS, JOHN

Name ANDREWS, JOHN
Amount 500.00
To COLORADO REPUBLICAN PARTY
Year 20008
Application Date 2007-02-28
Recipient Party R
Recipient State CO
Committee Name COLORADO REPUBLICAN PARTY
Address SENATOR JOHN ANDREWS AURORA CO

ANDREWS, JOHN

Name ANDREWS, JOHN
Amount 500.00
To MCDANIEL, DUSTIN
Year 2006
Application Date 2005-12-15
Contributor Occupation FARMER
Recipient Party D
Recipient State AR
Seat state:office
Address 2007 ASHLEY ST WALNUT RIDGE AR

ANDREWS, JOHN

Name ANDREWS, JOHN
Amount 250.00
To North Carolina Republican Executive Cmte
Year 2004
Transaction Type 15
Filing ID 23992176696
Application Date 2003-09-12
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party R
Committee Name North Carolina Republican Executive Cmte
Address 3815 Pomfret Lane CHARLOTTE NC

ANDREWS, JOHN

Name ANDREWS, JOHN
Amount 250.00
To Douglas L Lamborn (R)
Year 2006
Transaction Type 15
Filing ID 26950051540
Application Date 2006-03-30
Contributor Occupation Consultant communica
Contributor Employer Self
Contributor Gender M
Recipient Party R
Recipient State CO
Committee Name Lamborn for Congress
Seat federal:house
Address 8547 E Arapahoe Rd Pmb J122 GREENWOOD VILLAGE CO

ANDREWS, JOHN

Name ANDREWS, JOHN
Amount 250.00
To Blanche Lincoln (D)
Year 2004
Transaction Type 15
Filing ID 23020182880
Application Date 2003-02-14
Contributor Occupation FARMER
Contributor Gender M
Recipient Party D
Recipient State AR
Committee Name Friends of Blanche Lincoln
Seat federal:senate

ANDREWS, JOHN

Name ANDREWS, JOHN
Amount 250.00
To James D Zupanic (R)
Year 2004
Transaction Type 15
Filing ID 23992091811
Application Date 2003-09-22
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party R
Recipient State OR
Committee Name Zupancic for Congress 2004
Seat federal:house
Address 24770 SW Valley View Rd WEST LINN OR

ANDREWS, JOHN

Name ANDREWS, JOHN
Amount 250.00
To James W. DeMint (R)
Year 2010
Transaction Type 15
Filing ID 29020352355
Application Date 2009-07-20
Contributor Occupation PRESIDENT
Contributor Employer THE CLAREMOUNT INSTITUTE
Organization Name Claremount Institute
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Demint for Senate
Seat federal:senate

ANDREWS, JOHN

Name ANDREWS, JOHN
Amount 250.00
To Brian T. Campbell (R)
Year 2010
Transaction Type 15
Filing ID 29935334433
Application Date 2009-08-07
Contributor Occupation EDUCA
Contributor Employer COLORADO CHRISTIAN UNIVERSITY
Organization Name Colorado Christian University
Contributor Gender M
Recipient Party R
Recipient State CO
Committee Name Cmte to Elect Brian T Campbell Sr
Seat federal:house

ANDREWS, JOHN

Name ANDREWS, JOHN
Amount 250.00
To Rick Santorum (R)
Year 2012
Transaction Type 15
Filing ID 12951282927
Application Date 2012-02-28
Contributor Occupation ECOMMERCE ANALYST
Contributor Employer MARRIOTT INTERNATIONAL
Organization Name Marriott International
Contributor Gender M
Recipient Party R
Committee Name Rick Santorum for President
Seat federal:president
Address 4970 BATTERY LN 205 BETHESDA MD

ANDREWS, JOHN

Name ANDREWS, JOHN
Amount 250.00
To Green Party of the United States
Year 2012
Transaction Type 15
Filing ID 12950511353
Application Date 2012-01-21
Contributor Occupation Engineer
Contributor Employer MIT Lincoln Labs
Organization Name Mit Lincoln Labs
Contributor Gender M
Recipient Party 3
Committee Name Green Party of the United States
Address 22 Kendall Rd LEXINGTON MA

ANDREWS, JOHN

Name ANDREWS, JOHN
Amount 250.00
To Collin C Peterson (D)
Year 2008
Transaction Type 15
Filing ID 27930516011
Application Date 2007-03-30
Contributor Occupation FARMER
Contributor Employer SELF
Contributor Gender M
Recipient Party D
Recipient State MN
Committee Name Peterson for Congress
Seat federal:house
Address 2007 ASHLEY ST WALNUT RIDGE AR

ANDREWS, JOHN

Name ANDREWS, JOHN
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970030876
Application Date 2011-09-30
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address PO 1079 SAG HARBOR NY

ANDREWS, JOHN

Name ANDREWS, JOHN
Amount 250.00
To Jamie L. Radtke (R)
Year 2012
Transaction Type 15
Filing ID 12020034045
Application Date 2011-05-25
Organization Name Colorado Christian University
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Radtke for Senate
Seat federal:senate

ANDREWS, JOHN

Name ANDREWS, JOHN
Amount 250.00
To THIELE JR, FRED W
Year 2010
Application Date 2009-07-02
Recipient Party R
Recipient State NY
Seat state:lower
Address PO BOX 1079 SAG HARBOR NY

ANDREWS, JOHN

Name ANDREWS, JOHN
Amount 250.00
To GENTRY, NATHANIEL (NATE)
Year 2010
Application Date 2010-03-26
Contributor Occupation LARKIN GROUP
Recipient Party R
Recipient State NM
Seat state:lower
Address 8600 OSUNA RD NE ALBUQUERQUE NM

ANDREWS, JOHN

Name ANDREWS, JOHN
Amount 250.00
To SHARF, JOSHUA
Year 20008
Application Date 2008-04-26
Contributor Occupation PUBLISHER
Contributor Employer SYNTHESIS COMMUNICATIONS INC
Recipient Party R
Recipient State CO
Seat state:lower
Address 8547 EAST ARAPAHOE RD UNIT J-122 GREENWOOD VILLAGE CO

ANDREWS, JOHN

Name ANDREWS, JOHN
Amount 225.00
To Equipment Leasing & Finance Assn
Year 2006
Transaction Type 15
Filing ID 25971083529
Application Date 2005-08-11
Contributor Occupation DILIGENZ INC.
Contributor Gender M
Committee Name Equipment Leasing & Finance Assn
Address 6500 Harbour Heights Parkway Suit 400 MUKILTEO WA

ANDREWS, JOHN

Name ANDREWS, JOHN
Amount 200.00
To HATHORN, MIKE
Year 2006
Application Date 2005-12-31
Contributor Occupation FARMER
Contributor Employer SELF-EMPLOYED
Recipient Party D
Recipient State AR
Seat state:governor
Address 2007 ASHLEY ST WALNUT RIDGE AR

ANDREWS, JOHN

Name ANDREWS, JOHN
Amount 200.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 29991727608
Application Date 2009-02-28
Contributor Occupation Financial Analyst
Contributor Employer Goldman Sachs
Contributor Gender M
Committee Name ActBlue
Address 128 W 129th St Apt #3 NEW YORK NY

ANDREWS, JOHN

Name ANDREWS, JOHN
Amount 200.00
To Emanuel Pleitez (D)
Year 2010
Transaction Type 15
Filing ID 29991953125
Application Date 2009-02-28
Contributor Occupation FINANCIAL ANALYST
Contributor Employer GOLDMAN SACHS
Organization Name Goldman Sachs
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Pleitez for Congress
Seat federal:house

ANDREWS, JOHN

Name ANDREWS, JOHN
Amount 200.00
To Norm Coleman (R)
Year 2010
Transaction Type 15
Filing ID 29020251826
Application Date 2009-06-02
Contributor Occupation BEST EFFORT
Contributor Employer BEST EFFORT
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name COLEMAN FOR SENATE 08
Seat federal:senate

ANDREWS, JOHN

Name ANDREWS, JOHN
Amount 200.00
To MARTINEZ, RAY
Year 2004
Application Date 2004-06-01
Contributor Occupation SENATOR
Contributor Employer STATE OF COLORADO
Recipient Party R
Recipient State CO
Seat state:upper
Address PMB J112 8547 E ARAPAHOE ENGLEWOOD CO

ANDREWS, JOHN

Name ANDREWS, JOHN
Amount 100.00
To AL PARTNERSHIP FOR PROGRESS
Year 2004
Application Date 2003-07-23
Recipient Party I
Recipient State AL
Committee Name AL PARTNERSHIP FOR PROGRESS
Address 3800 COLLINE DR MONTGOMERY AL

ANDREWS, JOHN

Name ANDREWS, JOHN
Amount 100.00
To KELLER, MARK K
Year 20008
Application Date 2007-09-10
Recipient Party R
Recipient State PA
Seat state:lower
Address PO BOX 404 SHERMANS DALE PA

ANDREWS, JOHN

Name ANDREWS, JOHN
Amount 100.00
To TROXLER, STEVE
Year 20008
Application Date 2007-12-12
Contributor Occupation FARMER
Contributor Employer SELF
Recipient Party R
Recipient State NC
Seat state:office
Address 4 BEECHCROFT CT GREENSBORO NC

ANDREWS, JOHN

Name ANDREWS, JOHN
Amount 100.00
To ROGERS, J R
Year 2004
Application Date 2004-10-21
Contributor Occupation FARMING
Recipient Party D
Recipient State AR
Seat state:lower
Address 2007 ASHLEY WALNUT RIDGE AR

ANDREWS, JOHN

Name ANDREWS, JOHN
Amount 100.00
To BALMER, DAVID G
Year 2004
Application Date 2003-07-09
Contributor Occupation STATE SENATOR
Contributor Employer CO STATE LEGISLATURE
Recipient Party R
Recipient State CO
Seat state:lower
Address 8547 E ARAPAHOE RD PMB J12 GREENWOOD VILLAGE CO

ANDREWS, JOHN

Name ANDREWS, JOHN
Amount 100.00
To MURRAY, CAROLE R
Year 20008
Application Date 2008-05-14
Contributor Occupation PRESIDENT
Contributor Employer SYNTHESIS COMMUNICATIONS INC
Recipient Party R
Recipient State CO
Seat state:lower
Address 8547 EAST ARAPAHOE RD J-122 GREENWOOD VILLAGE CO

ANDREWS, JOHN

Name ANDREWS, JOHN
Amount 75.00
To DANIELSON, PAUL
Year 2004
Application Date 2004-01-02
Contributor Occupation INSURANCE AGENT
Recipient Party N
Recipient State AR
Seat state:judicial
Address PO BOX 658 BOONEVILLE AR

ANDREWS, JOHN

Name ANDREWS, JOHN
Amount 50.00
To HUMAN RIGHTS CAMPAIGN MAINE MARRIAGE PAC
Year 2010
Application Date 2009-09-09
Contributor Occupation ENGINEER
Contributor Employer TK ELEVATOR
Recipient Party I
Recipient State ME
Committee Name HUMAN RIGHTS CAMPAIGN MAINE MARRIAGE PAC
Address 2 VILLAGE CT MEDFORD NJ

ANDREWS, JOHN

Name ANDREWS, JOHN
Amount 25.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-02-12
Recipient Party R
Recipient State OH
Seat state:governor
Address 1309 KENSTAR DR LANDISVILLE PA

ANDREWS, JOHN

Name ANDREWS, JOHN
Amount 25.00
To CHRISTIE, CHRIS & GUADAGNO, KIM
Year 2010
Application Date 2009-07-15
Contributor Occupation PROTECTIVE/ARMED SERVICES
Contributor Employer BCO 1 23 IN
Recipient Party R
Recipient State NJ
Seat state:governor
Address 4040 HEMLOCK ST MCCHORD AFB WA

JOHN A ANDREWS JR & JAMES LAURA ANDREWS

Name JOHN A ANDREWS JR & JAMES LAURA ANDREWS
Address 7441K Robin Road La Plata MD
Value 114600
Landvalue 114600
Buildingvalue 157000
Landarea 34,673 square feet
Airconditioning yes
Numberofbathrooms 2

ANDREWS JOHN J & PATRICIA A

Name ANDREWS JOHN J & PATRICIA A
Physical Address 385 WOOLF ROAD
Owner Address 385 WOOLF ROAD
Sale Price 187000
Ass Value Homestead 146900
County hunterdon
Address 385 WOOLF ROAD
Value 320300
Net Value 320300
Land Value 173400
Prior Year Net Value 320300
Transaction Date 2005-08-24
Property Class Residential
Deed Date 1987-02-13
Sale Assessment 83200
Price 187000

ANDREWS JOHN E SR - TRUSTEE

Name ANDREWS JOHN E SR - TRUSTEE
Physical Address 130 PLYMOUTH ROAD
Owner Address 130 PLYMOUTH ROAD
Sale Price 1
Ass Value Homestead 142900
County camden
Address 130 PLYMOUTH ROAD
Value 213700
Net Value 213700
Land Value 70800
Prior Year Net Value 195100
Transaction Date 2012-12-31
Property Class Other Exempt properties not included in the a
Deed Date 2010-11-02
Sale Assessment 195100
Year Constructed 1965
Price 1

ANDREWS JOHN C & ELLEN C

Name ANDREWS JOHN C & ELLEN C
Physical Address 6417 SW 55 ST, TRENTON, FL 32693
Owner Address 6410 SW 55TH ST, TRENTON, FL 32693
Ass Value Homestead 77582
Just Value Homestead 99818
County Gilchrist
Year Built 2006
Area 619
Applicant Status Husband
Land Code Single Family
Address 6417 SW 55 ST, TRENTON, FL 32693

ANDREWS JOHN C

Name ANDREWS JOHN C
Physical Address 2181 GONDOLA DR, SARASOTA, FL 34238
Owner Address 50 GANESVOORT BLVD, STATEN ISLAND, NY 10314
County Sarasota
Year Built 1973
Area 752
Land Code Mobile Homes
Address 2181 GONDOLA DR, SARASOTA, FL 34238

ANDREWS JOHN C

Name ANDREWS JOHN C
Physical Address 7251 S GLENDYNE DR, JACKSONVILLE, FL 32216
Owner Address 7251 GLENDYNE DR S, JACKSONVILLE, FL 32216
Ass Value Homestead 123406
Just Value Homestead 143679
County Duval
Year Built 1991
Area 2046
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7251 S GLENDYNE DR, JACKSONVILLE, FL 32216

ANDREWS JOHN B JR

Name ANDREWS JOHN B JR
Physical Address 2878 BRIGHTON AV, DELTONA, FL 32738
Ass Value Homestead 70896
Just Value Homestead 79026
County Volusia
Year Built 1986
Area 1858
Land Code Single Family
Address 2878 BRIGHTON AV, DELTONA, FL 32738

Andrews John B

Name Andrews John B
Physical Address 461 SE NARANJA AV, Saint Lucie County, FL 34950
Owner Address 461 SE Naranja Ave, Port St Lucie, FL 34983
Ass Value Homestead 181800
Just Value Homestead 181800
County St. Lucie
Year Built 1973
Area 1942
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 461 SE NARANJA AV, Saint Lucie County, FL 34950

ANDREWS JOHN A & GILLIAN R

Name ANDREWS JOHN A & GILLIAN R
Physical Address 1052 WOODSONG WAY, CLERMONT FL, FL 34714
County Lake
Year Built 2001
Area 1975
Land Code Single Family
Address 1052 WOODSONG WAY, CLERMONT FL, FL 34714

ANDREWS JOHN J C/O

Name ANDREWS JOHN J C/O
Physical Address 67 CLEARVIEW AVE
Owner Address 130 STEVENSON AVE
Sale Price 1
Ass Value Homestead 103900
County mercer
Address 67 CLEARVIEW AVE
Value 151500
Net Value 151500
Land Value 47600
Prior Year Net Value 151500
Transaction Date 2002-07-19
Property Class Residential
Deed Date 2002-06-10
Sale Assessment 151500
Price 1

Andrews John A

Name Andrews John A
Physical Address 9460 MEADOWOOD DR, Saint Lucie County, FL 34950
Owner Address 9345 Montgomery Blvd, Pentwater, MI 49449
County St. Lucie
Year Built 1984
Area 2026
Land Code Condominiums
Address 9460 MEADOWOOD DR, Saint Lucie County, FL 34950

ANDREWS JOHN & MARTHA J

Name ANDREWS JOHN & MARTHA J
Physical Address 1569 CORNER CROSSING RD, DELAND, FL 32720
Ass Value Homestead 106855
Just Value Homestead 106855
County Volusia
Year Built 1994
Area 1517
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1569 CORNER CROSSING RD, DELAND, FL 32720

ANDREWS JOHN &

Name ANDREWS JOHN &
Physical Address 17700 CHARNWOOD DR, BOCA RATON, FL 33498
Owner Address 17700 CHARNWOOD DR, BOCA RATON, FL 33498
Ass Value Homestead 264712
Just Value Homestead 285031
County Palm Beach
Year Built 1994
Area 3169
Land Code Single Family
Address 17700 CHARNWOOD DR, BOCA RATON, FL 33498

ANDREWS JOHN &

Name ANDREWS JOHN &
Physical Address 15 PENNYPACKER LN,, FL
Owner Address KAY J H&W TRUSTEES, CHICAGO, IL 60656
County Flagler
Land Code Vacant Residential
Address 15 PENNYPACKER LN,, FL

ANDREWS JOHN &

Name ANDREWS JOHN &
Physical Address 19 PENNYPACKER LN,, FL
Owner Address KAY J H&W TRUSTEES, CHICAGO, IL 60656
County Flagler
Land Code Vacant Residential
Address 19 PENNYPACKER LN,, FL

ANDREWS JOHN &

Name ANDREWS JOHN &
Physical Address 21 PENNYPACKER LN,, FL
Owner Address KAY J TRUSTEES, CHICAGO, IL 60656
County Flagler
Land Code Vacant Residential
Address 21 PENNYPACKER LN,, FL

ANDREWS JOHN &

Name ANDREWS JOHN &
Physical Address 101 WESTHAMPTON DR,, FL
Owner Address KAY J H&W TRUSTEES, CHICAGO, IL 60656
County Flagler
Land Code Vacant Residential
Address 101 WESTHAMPTON DR,, FL

ANDREWS JOHN &

Name ANDREWS JOHN &
Physical Address 103 WESTHAMPTON DR,, FL
Owner Address KAY J H&W TRUSTEES, CHICAGO, IL 60656
County Flagler
Land Code Vacant Residential
Address 103 WESTHAMPTON DR,, FL

ANDREWS JEFFREY JOHN &

Name ANDREWS JEFFREY JOHN &
Physical Address 3333 DOWNAN POINT DR, LAND O LAKES, FL 34638
Owner Address ALYSON LOUISE, LAND O LAKES, FL 34639
County Pasco
Year Built 2005
Area 2425
Land Code Single Family
Address 3333 DOWNAN POINT DR, LAND O LAKES, FL 34638

ANDREWS JOHN + ELAINE G

Name ANDREWS JOHN + ELAINE G
Physical Address 20901 CALLE CRISTAL LN, NORTH FORT MYERS, FL 33917
Owner Address 682 PARK VISTA TRL, WEBSTER, NY 14580
Sale Price 100
Sale Year 2013
County Lee
Year Built 2006
Area 2042
Land Code Single Family
Address 20901 CALLE CRISTAL LN, NORTH FORT MYERS, FL 33917
Price 100

ANDREWS CAROL & JOHN

Name ANDREWS CAROL & JOHN
Physical Address 35323 COUNTY ROAD 439, EUSTIS FL, FL 32736
Ass Value Homestead 115680
Just Value Homestead 115680
County Lake
Year Built 1988
Area 1680
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 35323 COUNTY ROAD 439, EUSTIS FL, FL 32736

ANDREWS & JOHN HENRY P NORRELL

Name ANDREWS & JOHN HENRY P NORRELL
Address Us Highway 80 Savannah GA 31410-2964
Value 103900
Landvalue 103900

ANDREWS JOHN A MC JR

Name ANDREWS JOHN A MC JR
Address 1636 Lozano Drive Vienna VA
Value 306000
Landvalue 306000
Buildingvalue 465600
Landarea 21,115 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement Full

JOHN A ANDREWS & LUZMINDA A ANDREWS

Name JOHN A ANDREWS & LUZMINDA A ANDREWS
Address 2671 Howard Avenue Medford OR 97501
Value 71890
Type Residence

JOHN A ANDREWS & EMMA L ANDREWS

Name JOHN A ANDREWS & EMMA L ANDREWS
Address 2154 Chevy Chase Lane Decatur GA 30032
Value 34500
Landvalue 34500
Buildingvalue 106800
Bedrooms 4
Numberofbedrooms 4
Type Residential improvements

JOHN A ANDREWS & ANDREWS JOSEPHINE ANDREWS

Name JOHN A ANDREWS & ANDREWS JOSEPHINE ANDREWS
Address Success Street Pittsburgh PA 15212
Value 2100
Landvalue 2100

JOHN A ANDREWS & ANDREWS JOSEPHINE ANDREWS

Name JOHN A ANDREWS & ANDREWS JOSEPHINE ANDREWS
Address 1317 Success Street Pittsburgh PA 15212
Value 13000
Landvalue 13000
Bedrooms 2
Basement Full

JOHN & MAURA ANDREWS

Name JOHN & MAURA ANDREWS
Address 3340 N Hackett Avenue Milwaukee WI 53211
Value 87000
Landvalue 87000
Buildingvalue 228000
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Tudor
Basement Full

JOHN & KATHY ANDREWS

Name JOHN & KATHY ANDREWS
Address 527 Drake Street Libertyville IL 60048
Value 49492
Landvalue 49492
Buildingvalue 40212
Price 335000

ANDREWS S JOHN TRUST

Name ANDREWS S JOHN TRUST
Address 141 North Street Salem MA
Value 150300
Buildingvalue 150300
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

ANDREWS R JOHN & ANDREWS R MARGARET

Name ANDREWS R JOHN & ANDREWS R MARGARET
Address 1234 Hillside Road Pasadena MD 21122
Value 268600
Landvalue 268600
Buildingvalue 128200
Airconditioning yes

ANDREWS GERTRUDE JOHN

Name ANDREWS GERTRUDE JOHN
Address 2723 S Mole Street Philadelphia PA 19145
Value 15910
Landvalue 15910
Buildingvalue 155990
Landarea 925 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Corner
Price 1

ANDREWS JOHN WESLEY III

Name ANDREWS JOHN WESLEY III
Address 506 Parliament Circle Florence SC
Value 40000
Landvalue 40000
Buildingvalue 214551

ANDREWS JOHN W

Name ANDREWS JOHN W
Address 639 Sunny Stroll Drive Middleburg FL
Value 18500
Landvalue 18500
Buildingvalue 111240
Landarea 9,668 square feet
Type Residential Property

ANDREWS JOHN T FRANCES T H/W MC

Name ANDREWS JOHN T FRANCES T H/W MC
Address 11939 Farwell Road Philadelphia PA 19154
Value 125964
Landvalue 125964
Buildingvalue 40536
Landarea 4,978.81 square feet
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Basement Garage
Price 72900

ANDREWS JOHN SCOTT

Name ANDREWS JOHN SCOTT
Address 6325 Grandview Court Keystone Heights FL
Value 18180
Landvalue 18180
Buildingvalue 86627
Landarea 43,995 square feet
Type Residential Property

ANDREWS JOHN S

Name ANDREWS JOHN S
Address 1171 Janes Road Dover DE 19901
Value 5000
Landvalue 5000
Buildingvalue 15000
Airconditioning Yes
Bedrooms 2
Numberofbedrooms 2

ANDREWS JOHN MC

Name ANDREWS JOHN MC
Address 5612 Appletree Street Philadelphia PA 19139
Value 2600
Landvalue 2600
Landarea 665.51 square feet
Type None
Price 2000

ANDREWS JOHN L

Name ANDREWS JOHN L
Address 11040 N G Martinelli Boulevard Citrus Springs FL
Value 3570
Landvalue 3570
Landarea 12,363 square feet
Type Residential Property
Price 100

ANDREWS JOHN L

Name ANDREWS JOHN L
Address 5957 Williamsburg Drive Highland Heights OH 44143
Value 47700
Usage Single Family Dwelling

ANDREWS JOHN H & M ELIZABETH

Name ANDREWS JOHN H & M ELIZABETH
Address Sw 10466 97th Street Hampton FL
Value 14000
Landvalue 14000
Buildingvalue 164730
Landarea 43,560 square feet
Type Residential Property

ANDREWS JOHN W III

Name ANDREWS JOHN W III
Address 418 Chatham Place Florence SC
Value 19999
Landvalue 19999
Buildingvalue 96312

Andrews (TR) John M

Name Andrews (TR) John M
Physical Address 762 OAK ST, Saint Lucie County, FL 34950
Owner Address 762 Oak St, Port St Lucie, FL 34952
Ass Value Homestead 44545
Just Value Homestead 44900
County St. Lucie
Year Built 1962
Area 1490
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 762 OAK ST, Saint Lucie County, FL 34950

John R. Andrews

Name John R. Andrews
Doc Id 07641303
City Fairport NY
Designation us-only
Country US

John Andrews

Name John Andrews
Doc Id 07488802
City Little Hadham Ware
Designation us-only
Country GB

John Andrews

Name John Andrews
Doc Id 07919510
City Mississauga
Designation us-only
Country CA

John Andrews

Name John Andrews
Doc Id 08173813
City Mississauga
Designation us-only
Country CA

John Andrews

Name John Andrews
Doc Id 08088905
City Little Hadham Ware
Designation us-only
Country GB

John A. Andrews

Name John A. Andrews
Doc Id 07943380
City Oak Park IL
Designation us-only
Country US

John Christopher Andrews

Name John Christopher Andrews
Doc Id 07056715
City Bracknell
Designation us-only
Country GB

John J. Andrews

Name John J. Andrews
Doc Id 07309668
City Ennis TX
Designation us-only
Country US

John J. Andrews

Name John J. Andrews
Doc Id 07833383
City Ennis TX
Designation us-only
Country US

John J. Andrews

Name John J. Andrews
Doc Id 08025765
City Ennis TX
Designation us-only
Country US

John J. Andrews

Name John J. Andrews
Doc Id 08012310
City Ennis TX
Designation us-only
Country US

John Leon Andrews

Name John Leon Andrews
Doc Id 07241579
City Durham NC
Designation us-only
Country US

John M. Andrews

Name John M. Andrews
Doc Id 07125342
City Grayslake IL
Designation us-only
Country US

John Andrews

Name John Andrews
Doc Id 07521051
City Ware
Designation us-only
Country GB

John R Andrews

Name John R Andrews
Doc Id 07513606
City Fairport NY
Designation us-only
Country US

John R. Andrews

Name John R. Andrews
Doc Id 07012736
City Fairport NY
Designation us-only
Country US

John R. Andrews

Name John R. Andrews
Doc Id 06998539
City Fairport NY
Designation us-only
Country US

John R. Andrews

Name John R. Andrews
Doc Id 06987348
City Fairport NY
Designation us-only
Country US

John R. Andrews

Name John R. Andrews
Doc Id 07440722
City Fairport NY
Designation us-only
Country US

John R. Andrews

Name John R. Andrews
Doc Id 07399050
City Fairport NY
Designation us-only
Country US

John R. Andrews

Name John R. Andrews
Doc Id 07331655
City Fairport NY
Designation us-only
Country US

John R. Andrews

Name John R. Andrews
Doc Id 07575302
City Fairport NY
Designation us-only
Country US

John R. Andrews

Name John R. Andrews
Doc Id 07527359
City Fairport NY
Designation us-only
Country US

John R. Andrews

Name John R. Andrews
Doc Id 07766463
City Fairport NY
Designation us-only
Country US

John R. Andrews

Name John R. Andrews
Doc Id 07738805
City Fairport NY
Designation us-only
Country US

John R. Andrews

Name John R. Andrews
Doc Id 07645942
City Fairport NY
Designation us-only
Country US

John R. Andrews

Name John R. Andrews
Doc Id 07048361
City Fairport NY
Designation us-only
Country US

John Andrews

Name John Andrews
Doc Id 07261942
City Madison CT
Designation us-only
Country US

JOHN ANDREWS

Name JOHN ANDREWS
Type Voter
State AZ
Address 10393 N 76TH DR, PEORIA, AZ 85345
Phone Number 602-861-0698
Email Address [email protected]

JOHN ANDREWS

Name JOHN ANDREWS
Type Democrat Voter
State AZ
Address 10970 E FOURWING PL, TUCSON, AZ 85748
Phone Number 520-721-5046
Email Address [email protected]

JOHN ANDREWS

Name JOHN ANDREWS
Type Republican Voter
State AZ
Address 26224 SOUTH 206TH PLACE., QUEEN CREEK, AZ 85242
Phone Number 480-987-0286
Email Address [email protected]

JOHN ANDREWS

Name JOHN ANDREWS
Type Republican Voter
State AL
Address 465 ROCKLEDGE ROAD, ATTALLA, AL 35954
Phone Number 256-305-0043
Email Address [email protected]

JOHN ANDREWS

Name JOHN ANDREWS
Type Republican Voter
State AL
Address 13095 N FOREST DR W, AXIS, AL 36505
Phone Number 251-679-7998
Email Address [email protected]

JOHN ANDREWS

Name JOHN ANDREWS
Type Republican Voter
State AL
Address 3641 DABNEY DR, BIRMINGHAM, AL 35243
Phone Number 205-792-3626
Email Address [email protected]

JOHN ANDREWS

Name JOHN ANDREWS
Type Independent Voter
State AL
Address 2514 CHANDAWOOD LN, PELHAM, AL 35124
Phone Number 205-527-4765
Email Address [email protected]

JOHN ANDREWS

Name JOHN ANDREWS
Type Independent Voter
State AL
Address 1420 7TH ST, TUSCALOOSA, AL 35401
Phone Number 205-393-3559
Email Address [email protected]

John P ANDREWS

Name John P ANDREWS
Visit Date 4/13/10 8:30
Appointment Number U96716
Type Of Access VA
Appt Made 5/8/13 0:00
Appt Start 5/9/13 14:00
Appt End 5/9/13 23:59
Total People 6
Last Entry Date 5/8/13 10:21
Meeting Location OEOB
Caller CHRISTINE
Release Date 08/30/2013 07:00:00 AM +0000

JOHN S ANDREWS

Name JOHN S ANDREWS
Visit Date 4/13/10 8:30
Appointment Number U80814
Type Of Access VA
Appt Made 2/19/10 19:36
Appt Start 2/22/10 15:00
Appt End 2/22/10 23:59
Total People 4
Last Entry Date 2/19/10 19:36
Meeting Location OEOB
Caller ANAND
Release Date 05/28/2010 07:00:00 AM +0000
Badge Number 75854

JOHN R ANDREWS

Name JOHN R ANDREWS
Visit Date 4/13/10 8:30
Appointment Number U27208
Type Of Access VA
Appt Made 7/20/10 19:31
Appt Start 7/24/10 12:30
Appt End 7/24/10 23:59
Total People 383
Last Entry Date 7/20/10 19:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/29/2010 07:00:00 AM +0000

JOHN S ANDREWS

Name JOHN S ANDREWS
Visit Date 4/13/10 8:30
Appointment Number U17731
Type Of Access VA
Appt Made 6/29/10 17:38
Appt Start 7/4/10 13:00
Appt End 7/4/10 23:59
Total People 3612
Last Entry Date 6/29/10 17:38
Meeting Location WH
Description JULY 4 CELEBRATION /
Release Date 10/29/2010 07:00:00 AM +0000

JOHN C ANDREWS

Name JOHN C ANDREWS
Visit Date 4/13/10 8:30
Appointment Number U64202
Type Of Access VA
Appt Made 12/3/10 14:31
Appt Start 12/6/10 14:00
Appt End 12/6/10 23:59
Total People 4
Last Entry Date 12/3/10 14:31
Meeting Location NEOB
Caller KARRIE
Release Date 03/25/2011 07:00:00 AM +0000
Badge Number 82558

JOHN ANDREWS

Name JOHN ANDREWS
Visit Date 4/13/10 8:30
Appointment Number U78889
Type Of Access VA
Appt Made 1/28/11 18:15
Appt Start 2/7/11 15:00
Appt End 2/7/11 23:59
Total People 3
Last Entry Date 1/28/11 18:15
Meeting Location NEOB
Caller SHANNON
Release Date 05/27/2011 07:00:00 AM +0000

JOHN ANDREWS

Name JOHN ANDREWS
Visit Date 4/13/10 8:30
Appointment Number U84310
Type Of Access VA
Appt Made 2/17/11 11:48
Appt Start 3/8/11 14:00
Appt End 3/8/11 23:59
Total People 3
Last Entry Date 2/17/11 11:48
Meeting Location NEOB
Caller SHANNON
Description cancelled per requestor on 2/24 @ 1724
Release Date 06/24/2011 07:00:00 AM +0000

JOHN P ANDREWS

Name JOHN P ANDREWS
Visit Date 4/13/10 8:30
Appointment Number U90749
Type Of Access VA
Appt Made 3/11/11 13:01
Appt Start 3/11/11 13:30
Appt End 3/11/11 23:59
Total People 4
Last Entry Date 3/11/11 13:01
Meeting Location OEOB
Caller GINGER
Release Date 06/24/2011 07:00:00 AM +0000
Badge Number 83816

JOHN P ANDREWS

Name JOHN P ANDREWS
Visit Date 4/13/10 8:30
Appointment Number U90234
Type Of Access VA
Appt Made 3/10/11 10:38
Appt Start 3/12/11 10:00
Appt End 3/12/11 23:59
Total People 213
Last Entry Date 3/10/11 10:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 06/24/2011 07:00:00 AM +0000

JOHN P ANDREWS

Name JOHN P ANDREWS
Visit Date 4/13/10 8:30
Appointment Number U91064
Type Of Access VA
Appt Made 3/13/11 12:54
Appt Start 3/13/11 13:30
Appt End 3/13/11 23:59
Total People 4
Last Entry Date 3/13/11 12:54
Meeting Location WH
Caller SCOTT
Release Date 06/24/2011 07:00:00 AM +0000

JOHN C ANDREWS

Name JOHN C ANDREWS
Visit Date 4/13/10 8:30
Appointment Number U87907
Type Of Access VA
Appt Made 3/16/10 10:13
Appt Start 3/16/10 16:00
Appt End 3/16/10 23:59
Total People 5
Last Entry Date 3/16/2010
Meeting Location NEOB
Caller KARRIE
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 76293

John C Andrews

Name John C Andrews
Visit Date 4/13/10 8:30
Appointment Number U97257
Type Of Access VA
Appt Made 4/4/2011 0:00
Appt Start 4/7/2011 14:00
Appt End 4/7/2011 23:59
Total People 4
Last Entry Date 4/4/2011 10:43
Meeting Location NEOB
Caller SHANNON
Release Date 07/29/2011 07:00:00 AM +0000
Badge Number 80916

John P Andrews

Name John P Andrews
Visit Date 4/13/10 8:30
Appointment Number U10517
Type Of Access VA
Appt Made 5/29/2012 0:00
Appt Start 6/2/2012 10:30
Appt End 6/2/2012 23:59
Total People 270
Last Entry Date 5/29/2012 5:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

John P Andrews

Name John P Andrews
Visit Date 4/13/10 8:30
Appointment Number U10355
Type Of Access VA
Appt Made 5/25/2012 0:00
Appt Start 6/2/2012 12:00
Appt End 6/2/2012 23:59
Total People 275
Last Entry Date 5/25/2012 18:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

John W Andrews

Name John W Andrews
Visit Date 4/13/10 8:30
Appointment Number U11540
Type Of Access VA
Appt Made 5/31/2012 0:00
Appt Start 6/5/2012 11:00
Appt End 6/5/2012 23:59
Total People 7
Last Entry Date 5/31/2012 11:26
Meeting Location OEOB
Caller ROQUE
Release Date 09/28/2012 07:00:00 AM +0000
Badge Number 89303

John W Andrews

Name John W Andrews
Visit Date 4/13/10 8:30
Appointment Number U12813
Type Of Access VA
Appt Made 6/5/2012 0:00
Appt Start 6/5/2012 11:30
Appt End 6/5/2012 23:59
Total People 7
Last Entry Date 6/5/2012 11:12
Meeting Location OEOB
Caller PHILIP
Release Date 09/28/2012 07:00:00 AM +0000

John D Andrews

Name John D Andrews
Visit Date 4/13/10 8:30
Appointment Number U29957
Type Of Access VA
Appt Made 8/3/12 0:00
Appt Start 8/18/12 13:00
Appt End 8/18/12 23:59
Total People 275
Last Entry Date 8/3/12 18:49
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

John R Andrews

Name John R Andrews
Visit Date 4/13/10 8:30
Appointment Number U40318
Type Of Access VA
Appt Made 9/20/12 0:00
Appt Start 10/4/12 11:30
Appt End 10/4/12 23:59
Total People 268
Last Entry Date 9/20/12 6:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

John W Andrews

Name John W Andrews
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 15:37
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

John C Andrews

Name John C Andrews
Visit Date 4/13/10 8:30
Appointment Number U56553
Type Of Access VA
Appt Made 11/28/12 0:00
Appt Start 12/18/12 8:30
Appt End 12/18/12 23:59
Total People 301
Last Entry Date 11/28/12 17:15
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

John K Andrews

Name John K Andrews
Visit Date 4/13/10 8:30
Appointment Number U08261
Type Of Access VA
Appt Made 5/12/2011 0:00
Appt Start 5/19/2011 9:30
Appt End 5/19/2011 23:59
Total People 281
Last Entry Date 5/19/2011 8:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

JOHN R ANDREWS

Name JOHN R ANDREWS
Visit Date 4/13/10 8:30
Appointment Number U85264
Type Of Access VA
Appt Made 3/8/10 13:02
Appt Start 3/13/10 9:30
Appt End 3/13/10 23:59
Total People 278
Last Entry Date 3/8/2010
Meeting Location WH
Caller VISITORS
Description 930AM GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

JOHN ANDREWS

Name JOHN ANDREWS
Car LEXUS ES 350
Year 2007
Address 682 Park Vista Trl, Webster, NY 14580-8632
Vin JTHBJ46G872134074
Phone 585-671-7049

JOHN ANDREWS

Name JOHN ANDREWS
Car LEXUS ES 350
Year 2007
Address 4927 Twinbrook Ct, Cincinnati, OH 45242-5722
Vin JTHBJ46G272026100

JOHN A ANDREWS

Name JOHN A ANDREWS
Car MAZD 3
Year 2007
Address 5476 GLENVILLE CIR, VIRGINIA BCH, VA 23464-5442
Vin JM1BK12F771676380

JOHN ANDREWS

Name JOHN ANDREWS
Car HONDA CR-V
Year 2007
Address 1211 Claycut Cir, North Little Rock, AR 72116-3733
Vin JHLRE38527C018201
Phone 501-758-8211

JOHN ANDREWS

Name JOHN ANDREWS
Car HYUNDAI SANTA FE FWD 4DR MANUAL
Year 2007
Address 257 KATHERINE BLVD APT 6108, PALM HARBOR, FL 34684-5602
Vin 5NMSG13DX7H064226

JOHN ANDREWS

Name JOHN ANDREWS
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 7677 Nc Highway 61, Browns Summit, NC 27214-9520
Vin 4YDF2832673103459
Phone 336-656-9845

JOHN ANDREWS

Name JOHN ANDREWS
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 358 Freeport St, Houston, TX 77015-2335
Vin 4YDF2892572504790

JOHN ANDREWS

Name JOHN ANDREWS
Car TOYOTA AVALON
Year 2007
Address 7104 Brisas Ct, Denton, TX 76210-3238
Vin 4T1BK36B27U177774
Phone 940-566-1938

JOHN ANDREWS

Name JOHN ANDREWS
Car Volkswagen Jetta 4dr Sdn K2 Manual
Year 2007
Address 8315 Brookmere Blvd, Frederick, MD 21702-3414
Vin 43YDC19207C058585

JOHN ANDREWS

Name JOHN ANDREWS
Car FORD MUSTANG
Year 2007
Address 9512 Kathleen Dr, South Chesterfield, VA 23803-1108
Vin 1ZVFT80N175207129

JOHN ANDREWS

Name JOHN ANDREWS
Car CHEVROLET IMPALA
Year 2007
Address 300 WORD RD, RISON, AR 71665-9576
Vin 2G1WT58KX79192959

JOHN ANDREWS

Name JOHN ANDREWS
Car CHEVROLET IMPALA
Year 2007
Address 421 Dovetail Cir, Summerville, SC 29483-7102
Vin 2G1WB58K479168336

JOHN ANDREWS

Name JOHN ANDREWS
Car HONDA CIVIC
Year 2007
Address 11443 Washington Plz W, Reston, VA 20190-4311
Vin 1HGFA168X7L045631
Phone 703-481-1912

JOHN ANDREWS

Name JOHN ANDREWS
Car CHEVROLET COBALT
Year 2007
Address 3213 Laguna Shores Rd, Corpus Christi, TX 78418-2939
Vin 1G1AK15F877147226
Phone 361-937-0843

JOHN ANDREWS

Name JOHN ANDREWS
Car CHEVROLET AVEO
Year 2007
Address 6701 Green Valley Rd, New Market, MD 21774-6405
Vin KL1TG566X7B089759
Phone 301-865-0443

JOHN ANDREWS

Name JOHN ANDREWS
Car FORD F-150
Year 2007
Address 12196 Jerome Rd, Plain City, OH 43064-9449
Vin 1FTRF12277NA23086
Phone 614-873-4161

John Andrews

Name John Andrews
Car FORD F-150
Year 2007
Address 10654 Crestwater Cir, Magnolia, TX 77354-3216
Vin 1FTPW14V27KC54963

JOHN ANDREWS

Name JOHN ANDREWS
Car DODGE CALIBER
Year 2007
Address 3595 S FEULNER DR, WEST VALLEY CITY, UT 84128-2476
Vin 1B3HB48B57D252566

JOHN ANDREWS

Name JOHN ANDREWS
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 150 Aa Landing Rd, Glenburn, ME 04401-1234
Vin 1HD1KB4197Y692962

JOHN ANDREWS

Name JOHN ANDREWS
Car GMC SIERRA 1500 CLASSIC
Year 2007
Address 17 Crystal Dr, Perry, AR 72125-7633
Vin 1GTEC14X17Z137688
Phone 501-662-4808

JOHN ANDREWS

Name JOHN ANDREWS
Car CHEVROLET TAHOE
Year 2007
Address 6122 N Roxboro Rd, Durham, NC 27712-3512
Vin 1GNFK130X7R241034
Phone 919-620-7134

JOHN ANDREWS

Name JOHN ANDREWS
Car CHEVROLET TRAILBLAZER
Year 2007
Address 1120 Alomar Rd, Columbus, MS 39705-9116
Vin 1GNDS13S872126028

JOHN ANDREWS

Name JOHN ANDREWS
Car CHEVROLET SILVERADO
Year 2007
Address 2706 GRESHAM WAY UNIT 203, WINDSOR MILL, MD 21244-3967
Vin 1GCEK19Z27Z184290

JOHN ANDREWS

Name JOHN ANDREWS
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 273 County Road 303, Cherry Valley, AR 72324-8858
Vin 1GCEK19B17Z103878
Phone 870-588-4694

JOHN ANDREWS

Name JOHN ANDREWS
Car Lamborghini Gallardo 2dr Cpe
Year 2007
Address 18 N Palestine Rd, Natchez, MS 39120-9011
Vin 11WES14257W294280
Phone 601-442-8945

JOHN ANDREWS

Name JOHN ANDREWS
Car GMC SIERRA CREW CAB
Year 2007
Address PO BOX 392, GRAHAM, NC 27253-0392
Vin 1GTHK23D47F112606
Phone 336-229-9074

JOHN ANDREWS

Name JOHN ANDREWS
Car MERCURY MARINER
Year 2007
Address 4519 CHOCTAW TRL, GREEN BAY, WI 54313-9509
Vin 4M2CU39H07KJ19803

JOHN ANDREWS

Name JOHN ANDREWS
Car KIA SEDONA
Year 2007
Address N864 Twin Knolls Dr, Fort Atkinson, WI 53538-9802
Vin KNDMB233576188325
Phone 920-568-8473

JOHN ANDREWS

Name JOHN ANDREWS
Car FORD F-150
Year 2007
Address 10134 Fm 346 E, Whitehouse, TX 75791-9500
Vin 1FTPW14V27KC12292

JOHN ANDREWS

Name JOHN ANDREWS
Car MERCEDES-BENZ C-CLASS
Year 2007
Address 3201 PINYON DR, ALBANY, GA 31721
Vin WDBRF56H07F832556

John Andrews

Name John Andrews
Domain thetaxwhisperer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-11-13
Update Date 2007-10-19
Registrar Name GODADDY.COM, LLC
Registrant Address 20110 74th Avenue East Bradenton Florida 34202
Registrant Country UNITED STATES

Andrews, John

Name Andrews, John
Domain djgear4less.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-08-06
Update Date 2012-08-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

ANDREWS, JOHN

Name ANDREWS, JOHN
Domain jmikea.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-01-24
Update Date 2013-11-20
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Andrews, John

Name Andrews, John
Domain iclientglobal.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-02-02
Update Date 2012-12-04
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Andrews, John

Name Andrews, John
Domain bardtenders.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-08-16
Update Date 2013-07-10
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 5B Calle San Martin Santa Fe NM 87506
Registrant Country UNITED STATES

Andrews, John

Name Andrews, John
Domain cruzandtheboomers.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-04-15
Update Date 2012-02-15
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Andrews, John

Name Andrews, John
Domain iclientglobal.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-02-02
Update Date 2012-12-04
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

John Andrews

Name John Andrews
Domain sanfranbids.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-26
Update Date 2013-08-26
Registrar Name GODADDY.COM, LLC
Registrant Address 545 8th Avenue|Suite 740 New York New York 10018
Registrant Country UNITED STATES

John Andrews

Name John Andrews
Domain pacificinsights.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2004-07-14
Update Date 2011-06-01
Registrar Name REGISTER.COM, INC.
Registrant Address 11 Impala Place Hillsborough Auckland 1004 55555
Registrant Country NEW ZEALAND

JOHN ANDREWS

Name JOHN ANDREWS
Domain uswebz.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 1999-10-15
Update Date 2013-09-16
Registrar Name ENOM, INC.
Registrant Address 3339 SHIRE CIRCLE CASTLE ROCK CO 80104
Registrant Country UNITED STATES

john andrews

Name john andrews
Domain twigzlawncare.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-16
Update Date 2012-02-16
Registrar Name GODADDY.COM, LLC
Registrant Address 683 thrash road lagrange Georgia 30241
Registrant Country UNITED STATES

Andrews, John

Name Andrews, John
Domain generalwearable.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-06-12
Update Date 2013-06-12
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1651 W. Cleveland Street Fayetteville AR 72701
Registrant Country UNITED STATES

John Andrews

Name John Andrews
Domain airecords-africa.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-12-18
Update Date 2012-12-17
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Ngong Road Ngong Road Ngong Road Nairobi Nairobi 00100
Registrant Country KENYA

John Andrews

Name John Andrews
Domain mattsanderson.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-05-08
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 14 smiths ton Street Arabica Doncaster South Yorkshire S44 4FD
Registrant Country UNITED KINGDOM

John Andrews

Name John Andrews
Domain taxprosrq.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-07
Update Date 2013-01-07
Registrar Name GODADDY.COM, LLC
Registrant Address 20110 74th Avenue East Bradenton Florida 34202
Registrant Country UNITED STATES

John Andrews

Name John Andrews
Domain taxprosarasota.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-07
Update Date 2013-01-07
Registrar Name GODADDY.COM, LLC
Registrant Address 20110 74th Avenue East Bradenton Florida 34202
Registrant Country UNITED STATES

John Andrews

Name John Andrews
Domain andrewstaxpro.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-07
Update Date 2013-01-07
Registrar Name GODADDY.COM, LLC
Registrant Address 20110 74th Avenue East Bradenton Florida 34202
Registrant Country UNITED STATES

John Andrews

Name John Andrews
Domain fharefiloans.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-15
Update Date 2013-01-16
Registrar Name GODADDY.COM, LLC
Registrant Address 9 Clubhouse Road Coventry Rhode Island 02816
Registrant Country UNITED STATES

John Andrews

Name John Andrews
Domain palmbeachdentrepair.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2012-12-22
Update Date 2012-12-22
Registrar Name DOMAIN.COM, LLC
Registrant Address 762 Oak St Port St Lucie FL 34952
Registrant Country UNITED STATES

John Andrews

Name John Andrews
Domain freeforhomebuyers.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2007-08-14
Update Date 2013-08-15
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 9418 Amberton Pkwy Dallas Texas 75243
Registrant Country UNITED STATES

John Andrews

Name John Andrews
Domain wiganinks.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-10-23
Update Date 2013-10-24
Registrar Name 1 & 1 INTERNET AG
Registrant Address 12 Freckleton Street Wigan LAN WN1 2DW
Registrant Country UNITED KINGDOM

John Andrews

Name John Andrews
Domain g6cid.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2001-02-02
Update Date 2013-01-29
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Upper Flat, 211 Brighton Road South Croydon Surrey CR2 6EJ
Registrant Country UNITED KINGDOM

John Andrews

Name John Andrews
Domain johnkandrews.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2003-11-15
Update Date 2012-10-29
Registrar Name 1 & 1 INTERNET AG
Registrant Address 23 Arrow Road London E3 3HE
Registrant Country UNITED KINGDOM

John Andrews

Name John Andrews
Domain minihelmetworld.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2005-01-15
Update Date 2013-01-15
Registrar Name DNC HOLDINGS, INC.
Registrant Address P.O. Box 1727 Mena AR 71953
Registrant Country UNITED STATES

Andrews, John

Name Andrews, John
Domain generalwearables.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-06-12
Update Date 2013-06-12
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1651 W. Cleveland Street Fayetteville AR 72701
Registrant Country UNITED STATES