John Boyd

We have found 418 public records related to John Boyd in 39 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 113 business registration records connected with John Boyd in public records. The businesses are registered in 25 different states. Most of the businesses are registered in Idaho state. The businesses are engaged in 13 different industries. Most of the businesses are engaged in Construction - Special Trade Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Protect & Placemnt Spec. These employees work in 3 states: AZ, FL and GA. Average wage of employees is $49,801.


John Charles Boyd

Name / Names John Charles Boyd
Age 41
Birth Date 1983
Also Known As J Boyd
Person 27 Woodrow Ave #B, Franklin, NH 03235
Phone Number 601-799-1741
Possible Relatives

Tracy Uboyd
John C Uboyd
Previous Address 709 Laird St, Picayune, MS 39466
210 Lakeshore Dr, Carriere, MS 39426
120 Fisherville Rd #54, Concord, NH 03303
81 Fisherville Rd #29, Concord, NH 03303
7 Pleasant St, Rochester, NH 03867
709 Telly Rd, Picayune, MS 39466
1353 PO Box, Apo New York, NY 00000
937 Denton Blvd, Fort Walton Beach, FL 32547
206 Portsmouth Dr, Slidell, LA 70460
102 Rochester Hill Rd #D, Rochester, NH 03867
550 Dupont Hwy, New Castle, DE 19720
7 A Schoolside Apts #A, New Castle, DE 19720
Associated Business J Roark Boyd & Associates, Inc

John William Boyd

Name / Names John William Boyd
Age 44
Birth Date 1980
Also Known As J Boyd
Person 213 RR 1, Wilmington, VT
Phone Number 831-458-1558
Possible Relatives







Previous Address 791 Nevin Way #1, San Jose, CA 95128
276 PO Box, Wilmington, VT 05363
1630 Merrill St #303, Santa Cruz, CA 95062
1750 Stokes St #100, San Jose, CA 95126
134 Casentini St #D, Salinas, CA 93907
213 RR 1, Wilmington, VT
213 RR 1, Wilmington, VT 05363
19240 Land Rd, San Antonio, TX 78232
58 Ruth Way, Wilmington, VT 05363
869 Hancock St #7, Hayward, CA 94544
99 Main St, Wilmington, VT 05363
869 Hancock St #715, Hayward, CA 94544
RR 9, Wilmington, VT 05363
794 Opal Dr #5, San Jose, CA 95117
708 Monarch Way, Santa Cruz, CA 95060
2080 Lucretia Ave #111, San Jose, CA 95122
396 Route 9, Wilmington, VT 05363
213 PO Box, Wilmington, VT 05363
Route #9, Wilmington, VT 05363
1 1 RR 1, Wilmington, VT 05363
1 RR 1 #213, Wilmington, VT 05363
Email [email protected]
Associated Business Home Service Corp,Of Wilmington, Inc

John Harry Boyd

Name / Names John Harry Boyd
Age 55
Birth Date 1969
Also Known As John R Boyd
Person 309 Cody Ln, Killeen, TX 76542
Phone Number 254-519-1364
Possible Relatives

Previous Address 4920 Hurricane Hill Rd, Granite Falls, NC 28630
6904 Wagon Wheel Dr, Killeen, TX 76542
8617 78th Ct, Justice, IL 60458
4205 Teal Dr, Killeen, TX 76542
21 Ag Repl, Chicago, IL 76544
96 RR 5, Nolanville, TX 76559
Fletchwood, Elkton, MD 21921
1 Fletchwood Rd #B, Elkton, MD 21921
461 PO Box, Nolanville, TX 76559
110 3rd Ave, New Castle, DE 19720
1705 Gordon Rd #41, Yakima, WA 98901
Yakima Firing Ctr #CO, Yakima, WA 98901
249 Patrice Dr, Newark, DE 19702
4 Winchester Rd #J, Newark, DE 19713
96 PO Box, Nolanville, TX 76559
301 Pitkin #3, Leesville, LA 71446
3 6th Inf, Leesville, LA 71459
F Co, Leesville, LA 71459
227 PO Box, Newfield, NJ 08344

John A Boyd

Name / Names John A Boyd
Age 58
Birth Date 1966
Also Known As John Boyd
Person 2406 San Francisco Ave, Gonzales, LA 70737
Phone Number 225-291-9784
Possible Relatives

Previous Address 1619 Kenilworth Pkwy, Baton Rouge, LA 70808
9771 Jefferson Hwy, Baton Rouge, LA 70809
9771 Jefferson Hwy #70, Baton Rouge, LA 70809
308 Daphne Dr, Gonzales, LA 70737
7516 Bluebonnet Blvd, Baton Rouge, LA 70810
10312 Azrok Ave, Baton Rouge, LA 70809
9771 Jefferson Hwy #185, Baton Rouge, LA 70809
9855 Jefferson Hwy #2, Baton Rouge, LA 70809
1810 Hilltop Dr, Bartlesville, OK 74006
Associated Business Erpintegra, Llc

John M Boyd

Name / Names John M Boyd
Age 59
Birth Date 1965
Person 102 Woodburn Dr, Hampton, VA 23664
Phone Number 706-667-0098
Possible Relatives
Previous Address 516 Cambridge Rd, Augusta, GA 30909
3384 Thunderbird Dr, Sierra Vista, AZ 85650
4045 Soda Mountain Dr #A, Fort Irwin, CA 92310
1803 Vera Cruz St, Barstow, CA 92311
11549 Rochester Ave #4, Los Angeles, CA 90025
2905 Arrowhead Dr, Augusta, GA 30909
12537 PO Box, Fort Huachuca, AZ 85670
1003 Liberty St, Harrison, AR 72601
3940 Macon Rd, Columbus, GA 31907
Email [email protected]

John Steven Boyd

Name / Names John Steven Boyd
Age 62
Birth Date 1962
Also Known As Steven Boyd
Person 929 County Road 882, Caraway, AR 72419
Phone Number 870-482-1522
Possible Relatives






Previous Address 1537 County Road 882, Caraway, AR 72419
929 Cr 882, Black Oak, AR 72414
929 Cr #882, Black Oak, AR 72414
104 PO Box, Black Oak, AR 72414
929 County Road 882, Black Oak, AR 72414
103 PO Box, Black Oak, AR 72414
13 PO Box, Black Oak, AR 72414

John Timothy Boyd

Name / Names John Timothy Boyd
Age 64
Birth Date 1960
Also Known As Jim Boyd
Person 7602 Woodridge Cir, Meridian, MS 39305
Phone Number 601-482-9245
Possible Relatives






Robbie M Uboyd
Previous Address 54 Golf Club Rd, Hattiesburg, MS 39402
18 Chandeleur Pt, Hattiesburg, MS 39402
152 McCormack Dr, Ridgeland, MS 39157
1620 County Line Rd, Ridgeland, MS 39157
1620 County Line Rd #11E, Ridgeland, MS 39157
1620 County Line Rd #16A, Ridgeland, MS 39157
311 Matthews Ave, Jonesboro, AR 72401
2943 Woodsprings Rd, Jonesboro, AR 72404
1500 Hickory Bnd, Columbia, MS 39429
2643 Woodsprings Rd, Jonesboro, AR 72404
2943 Wood St, Jonesboro, AR 72404
1620 Cnty Line #10 E, Ridgeland, MS 39157
Email [email protected]

John Scott Boyd

Name / Names John Scott Boyd
Age 65
Birth Date 1959
Person 4709 18th Ave, Stillwater, OK 74074
Phone Number 405-377-2362
Possible Relatives



Previous Address 1221 Westwood Ln, Stillwater, OK 74074
1201 Fairway Dr, Stillwater, OK 74074
10446 66th East Ave, Tulsa, OK 74133
11939 17th St, Tulsa, OK 74128
5412 110th Pl, Tulsa, OK 74137
4937 78th East Ave, Tulsa, OK 74145
2312 Atlanta Ct #800, Broken Arrow, OK 74012
12020 26th St, Tulsa, OK 74129
5800 Skelly Dr #200, Tulsa, OK 74135
3158 108th East Ave, Tulsa, OK 74146
900 PO Box, Fitchburg, MA 01420
Email [email protected]

John Boyd

Name / Names John Boyd
Age 65
Birth Date 1959
Also Known As John C Boyd
Person 50 Palmer Ave #B, Tiverton, RI 02878
Phone Number 401-624-9545
Possible Relatives

Previous Address 23 Dean St, Westport, MA 02790
186 PO Box, Westport Point, MA 02791
24 Deacon Rd, Westport, MA 02790
809 Maple St #1, Fall River, MA 02720
23 Division Rd, Westport, MA 02790
24 Dean St, Westport, MA 02790
24 Deacon Deacon Rd #24, Westport Point, MA 02791
24 Deacon Rd 24 Deacon Rd, Westport Point, MA 02791
23 Daisy Ln, Westport, MA 02790
23 Deacon #186, Westport Point, MA 02791
Email [email protected]

John Lawrence Boyd

Name / Names John Lawrence Boyd
Age 69
Birth Date 1955
Also Known As John L Boyd
Person 88 Country Club Dr, Phoenix, AZ 85014
Phone Number 972-442-0304
Possible Relatives


Dr Johnl Boyd


Previous Address 97 Willard St, Dedham, MA 02026
8 Bermouth Ct, Durham, NC 27705
4556 Turnberry Ct, Plano, TX 75024
7051 Parker Rd, Allen, TX 75002
73 PO Box, Morrisville, NY 13408
3513 Santana Ln, Plano, TX 75023
98 PO Box, Morrisville, NY 13408
105 Clark, Canastota, NY 13032
8440 Walnut Hill Ln #540, Dallas, TX 75231
432 Ransom Ave, Sherrill, NY 13461
9103 Main St, Westernville, NY 13486
3565 Timberglen Rd, Dallas, TX 75287
91 PO Box, Clinton, NY 13323
Email [email protected]

John Michael Boyd

Name / Names John Michael Boyd
Age 73
Birth Date 1951
Also Known As Jm Boyd
Person 2412 Bonito Dr #A, Lake Charles, LA 70605
Phone Number 337-478-0154
Possible Relatives


Previous Address 256 Bonito, Lake Charles, LA 70605
1101 PO Box, Lake Charles, LA 70602
1101 RR 8, Lake Charles, LA 70605

John Edward Boyd

Name / Names John Edward Boyd
Age 74
Birth Date 1950
Person 9164 Syble Dr, Bastrop, LA 71220
Phone Number 318-281-1692
Possible Relatives



Previous Address 9180 Syble Dr, Bastrop, LA 71220
111 Olive Ln, West Monroe, LA 71292
3607 Gordon Ave, Monroe, LA 71202
106 Lynette Dr, West Monroe, LA 71292

John C Boyd

Name / Names John C Boyd
Age 76
Birth Date 1948
Also Known As Jon C Boyd
Person 789 Sea St, Quincy, MA 02169
Phone Number 617-786-8306
Possible Relatives


Muriel J Boyd




Previous Address 416 Britton St, Raynham, MA 02767
20 Olympic Ln, North Andover, MA 01845

John Allan Boyd

Name / Names John Allan Boyd
Age 77
Birth Date 1947
Also Known As John Allen Boyd
Person 2400 49th St, Lighthouse Point, FL 33064
Phone Number 954-426-8755
Possible Relatives

Previous Address 1823 Mears Py, Tampa, FL 33614
7825 Ellis Rd #C, Melbourne, FL 32904
25 42nd Ave, Plantation, FL 33317
1823 Mears Pkwy, Margate, FL 33063
1823 Mears, Tampa, FL 33614
11101 Royal Palm Blvd #203, Coral Springs, FL 33065
Associated Business Metro Tile Of Melbourne, Inc

John William Boyd

Name / Names John William Boyd
Age 77
Birth Date 1947
Person 2821 New London Rd, Strong, AR 71765
Phone Number 870-797-3056
Possible Relatives
Previous Address 6808 Keystone Dr, Memphis, TN 38115
21 Reynolds St, Lake Village, AR 71653
8331 Championship Dr, Memphis, TN 38125
6888 Keystone Dr, Memphis, TN 38115
3200 Pecan Lake Cir #203, Memphis, TN 38115
3205 Cypress Lake Dr, Memphis, TN 38119
Mulberry Mnr #M28, Lake Village, AR 71653

John Boyd

Name / Names John Boyd
Age 83
Birth Date 1941
Also Known As John W Boyd
Person 124 Ellendale Estate Dr, Houma, LA 70360
Phone Number 985-872-3457
Possible Relatives

Jc Harrison


Maureena A Harrison

Previous Address 404 Oak Alley Dr, Houma, LA 70360
404 Route 1 Vly, Houma, LA 70360
124 Ellendale Estate Dr, Houma, LA 70360
124 Ellendale Blvd, Houma, LA 70360
114 Burkwall Dr, Houma, LA 70360
404 Oak St, Houma, LA 70363
1124 Lee Dr #F, Baton Rouge, LA 70820
507 Wellington Dr, Houma, LA 70360
3165 Covered Bridge Dr, Montgomery, AL 36116
Associated Business Harrison, Dds A Professional Corporation John C

John Heston Boyd

Name / Names John Heston Boyd
Age 83
Birth Date 1940
Also Known As J Boyd
Person 1723 Caddo Hwy, Caddo, OK 74729
Phone Number 580-924-6156
Possible Relatives



H Boyd
H Boyd
Previous Address 3710 Boulder Ave #1015, Odessa, TX 79762
187 RR 1 #187, Caddo, OK 74729
704 Mar St, Denver City, TX 79323
4829 Berryhill Dr, Woodward, OK 73801
2103 Lonnie Ln, Oklahoma City, OK 73170

John Louis Boyd

Name / Names John Louis Boyd
Age 86
Birth Date 1937
Person 1601 9th St #0, Monroe, LA 71202
Phone Number 318-388-5726
Possible Relatives
Joycelen A Wallace
Joycelen Ann Boyd
Previous Address 1621 5th St, Monroe, LA 71202
2918 Seal St, Monroe, LA 71201
20 Johnson Dr #A, Monroe, LA 71202
908 17th St, Monroe, LA 71202
136 Longwood Dr, Monroe, LA 71202

John W Boyd

Name / Names John W Boyd
Age 90
Birth Date 1933
Also Known As W John Boyd
Person 4851 Gandy Blvd #34, Tampa, FL 33611
Phone Number 813-837-2584
Possible Relatives
Previous Address 4851 Gandy Blvd, Tampa, FL 33611
4851 Gandy Blvd #3, Tampa, FL 33611
6130 Cleveland St, Hollywood, FL 33024
2630 Tamiami Trl, Naples, FL 34103
4851 Gandy Blvd #3-16, Tampa, FL 33611
1006 Ixora Ct, Naples, FL 34110
45 RR 2, Pleasant Shade, TN 37145
521 109th Ave, Naples, FL 34108

John R Boyd

Name / Names John R Boyd
Age 90
Birth Date 1933
Person 161 PO Box, Georgetown, MA 01833

John D Boyd

Name / Names John D Boyd
Age 99
Birth Date 1924
Person 100 Berkeshire Dr, Hot Springs, AR 71901
Phone Number 501-262-2679
Possible Relatives Elsay Boyd

Previous Address 100 Berkshire Ct, Hot Springs National Park, AR 71901
100 Berkshire Ct, Hot Springs, AR 71901
Email [email protected]

John Dec Boyd

Name / Names John Dec Boyd
Age 104
Birth Date 1919
Also Known As John Boyd
Person 853 Louise St, Baton Rouge, LA 70802
Phone Number 504-344-1876
Possible Relatives


D R Boyd

John L Boyd

Name / Names John L Boyd
Age 104
Birth Date 1919
Person 6193 Sumrall Dr, Baton Rouge, LA 70811
Possible Relatives
Previous Address 3545 Madison Ave, Baton Rouge, LA 70802

John R Boyd

Name / Names John R Boyd
Age 109
Birth Date 1915
Person 51 Webster St #A, Hudson, NH 03051
Phone Number 603-883-9621
Possible Relatives
Previous Address 51 Webster St, Hudson, NH 03051
51 Webster St #64, Hudson, NH 03051
259 Baldwin St #8N, Lowell, MA 01851
90 Kimball Hill Rd #67, Hudson, NH 03051

John C Boyd

Name / Names John C Boyd
Age 116
Birth Date 1908
Person 30 Gardner Rd, Brookline, MA 02445
Possible Relatives

John B Boyd

Name / Names John B Boyd
Age N/A
Person 5646 ALORA LOOP, ANCHORAGE, AK 99504

John A Boyd

Name / Names John A Boyd
Age N/A
Person 2756 MARCELUS DR, MOBILE, AL 36606

John J Boyd

Name / Names John J Boyd
Age N/A
Person 3101 E WANAMINGO DR, WASILLA, AK 99654

John Boyd

Name / Names John Boyd
Age N/A
Person 11013 124th Ct, Miami, FL 33186

John D Boyd

Name / Names John D Boyd
Age N/A
Person 4318 OAK ST, MONTGOMERY, AL 36105
Phone Number 334-286-3618

John D Boyd

Name / Names John D Boyd
Age N/A
Person 23555 SLATE RD, ATHENS, AL 35614
Phone Number 256-732-3091

John C Boyd

Name / Names John C Boyd
Age N/A
Person 1401 CARSON RD, BIRMINGHAM, AL 35215
Phone Number 205-986-8886

John D Boyd

Name / Names John D Boyd
Age N/A
Person PO BOX 1124, MONTGOMERY, AL 36101

John A Boyd

Name / Names John A Boyd
Age N/A
Person 1824 RUSSET WOODS LN, BIRMINGHAM, AL 35244

John S Boyd

Name / Names John S Boyd
Age N/A
Person 957 COUNTY ROAD 9, LOUISVILLE, AL 36048
Phone Number 334-266-5610

John B Boyd

Name / Names John B Boyd
Age N/A
Person 307 7TH ST NW, FORT PAYNE, AL 35967
Phone Number 256-845-6127

John Boyd

Name / Names John Boyd
Age N/A
Person 2764 JENNINGS DR, MOBILE, AL 36606
Phone Number 251-479-4592

John A Boyd

Name / Names John A Boyd
Age N/A
Person 8211 WOODLAND HILLS DR, SEMMES, AL 36575
Phone Number 251-644-6349

John S Boyd

Name / Names John S Boyd
Age N/A
Person 5750 ARMADILLO AVE, ORANGE BEACH, AL 36561

John E Boyd

Name / Names John E Boyd
Age N/A
Person 268 COUNTY ROAD 1835, ARAB, AL 35016
Phone Number 256-586-4745

John Boyd

Name / Names John Boyd
Age N/A
Person 2441 OLD CREEK RD, MONTGOMERY, AL 36117
Phone Number 334-244-0642

John M Boyd

Name / Names John M Boyd
Age N/A
Person 1216 BERWICK RD, BIRMINGHAM, AL 35242
Phone Number 205-991-6425

John C Boyd

Name / Names John C Boyd
Age N/A
Person 109 THUNDER RD, BREWTON, AL 36426
Phone Number 251-867-7987

John S Boyd

Name / Names John S Boyd
Age N/A
Person 8 Bigelow Rd, Wayland, MA 01778
Phone Number 508-647-0838
Possible Relatives
Heather Harribine


Previous Address 4 Wayland Hills Rd, Wayland, MA 01778
152 Longhill Rd, Franklin, MA 02038
41 Shirley Rd, Needham, MA 02494
4 Walden Dr #15, Natick, MA 01760

John Boyd

Name / Names John Boyd
Age N/A
Person 28 Purple Martin Ln, Hilton Head Island, SC 29926
Phone Number 843-681-5569
Possible Relatives


Previous Address 122 Main St, Georgetown, MA 01833

John R Boyd

Name / Names John R Boyd
Age N/A
Person 212 KAY LU DR, GADSDEN, AL 35901
Phone Number 256-442-1803

John D Boyd

Name / Names John D Boyd
Age N/A
Person 1205 Baldwin St, Van Buren, AR 72956
Possible Relatives
Previous Address 652 PO Box, Van Buren, AR 72957

John O Boyd

Name / Names John O Boyd
Age N/A
Person 2104 WISTERIA PL, BIRMINGHAM, AL 35216
Phone Number 205-824-8394

John H Boyd

Name / Names John H Boyd
Age N/A
Person 900 89th St, Miami, FL 33150
Possible Relatives Patricia Boydhenry

John Boyd

Name / Names John Boyd
Age N/A
Person 600 W 19TH AVE, ANCHORAGE, AK 99503
Phone Number 907-428-0048

John Boyd

Name / Names John Boyd
Age N/A
Person 705 QUARTERMASTER RD, FT RICHARDSON, AK 99505
Phone Number 907-428-0048

John Boyd

Name / Names John Boyd
Age N/A
Person 8816 OLD GREENSBORO RD, APT 19201 TUSCALOOSA, AL 35405
Phone Number 205-349-4573

John C Boyd

Name / Names John C Boyd
Age N/A
Person 26 LONE OAK DR, WEAVER, AL 36277
Phone Number 256-820-5827

John C Boyd

Name / Names John C Boyd
Age N/A
Person 922 4TH ST NW, RED BAY, AL 35582
Phone Number 256-356-8361

John G Boyd

Name / Names John G Boyd
Age N/A
Person 17643 HORN HILL RD, OPP, AL 36467
Phone Number 334-493-6183

John C Boyd

Name / Names John C Boyd
Age N/A
Person 230 HOMEWOOD ACRES PL, EASTABOGA, AL 36260
Phone Number 256-831-4807

John Boyd

Name / Names John Boyd
Age N/A
Person 15139 US HIGHWAY 72, SCOTTSBORO, AL 35768

JOHN BOYD

Business Name Timber Ridge Publications
Person Name JOHN BOYD
Position company contact
State WA
Address PO Box 1579, Friday Harbor, WA 98250
SIC Code 581208
Phone Number
Email [email protected]

John Boyd

Business Name The Caroline Collection Inc
Person Name John Boyd
Position company contact
State SC
Address 124 N. Palmetto Avenue, DAVIS STATION, 29041 SC
Phone Number
Email [email protected]

JOHN F BOYD

Business Name TOTAL LOGISTICS, INC.
Person Name JOHN F BOYD
Position registered agent
State ID
Address 250 PARKCENTER BLVD, BOISE, ID 83706
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2005-08-30
Entity Status Withdrawn
Type CFO

JOHN BOYD

Business Name THERAPEUTIC GOALS
Person Name JOHN BOYD
Position registered agent
Corporation Status Active
Agent JOHN BOYD 3800 MOUNTAIN BLVD, OAKLAND, CA 94619
Care Of 3800 MOUNTAIN BLVD, OAKLAND, CA 94619
CEO JACINTH MCEACHRANE-THEODORE3800 MOUNTAIN BLVD, OAKLAND, CA 94619
Incorporation Date 2012-03-27
Corporation Classification Public Benefit

JOHN BOYD

Business Name TEMECULA LAND & LEASING CO. INC.
Person Name JOHN BOYD
Position registered agent
Corporation Status Suspended
Agent JOHN BOYD 385 W 2ND ST, LAGUNA BEACH, CA 92651
Care Of 30131 SILVER SPUR, SAN JUAN CAPISTRANO, CA 92675
CEO WILLIAM F LYON30131 SILVER SPUR, SAN JUAN CAPISTRANO, CA 92675
Incorporation Date 1981-06-24

John Boyd

Business Name Scientific and Environmental Associates, Inc
Person Name John Boyd
Position company contact
State VA
Address 325 Mason Ave, BLOXOM, 23308 VA
Phone Number
Email [email protected]

JOHN W. BOYD

Business Name SMITH & WESSON SECURITY SYSTEMS OF CENTRAL GE
Person Name JOHN W. BOYD
Position registered agent
State SC
Address 700 WOODRUFF ROAD SUITE 6, GREENVILLE, SC 29607
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-06-14
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JOHN F BOYD

Business Name SAV-ON REALTY, INC.
Person Name JOHN F BOYD
Position Treasurer
State ID
Address 250 PARKCENTER BLVD 250 PARKCENTER BLVD, BOISE, ID 83726
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Convert Out
Corporation Number C19496-1999
Creation Date 1999-08-09
Type Foreign Corporation

JOHN F BOYD

Business Name SAV-ON REALTY, INC.
Person Name JOHN F BOYD
Position Director
State ID
Address 250 PARKCENTER BLVD. 250 PARKCENTER BLVD., BOISE, ID 83726
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Convert Out
Corporation Number C19496-1999
Creation Date 1999-08-09
Type Foreign Corporation

JOHN F BOYD

Business Name SAV-ON DRUG STORES, INC.
Person Name JOHN F BOYD
Position Treasurer
State ID
Address 250 PARK CENTER BLVD 250 PARK CENTER BLVD, BOISE, ID 83726
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C519-1989
Creation Date 1989-01-23
Type Foreign Corporation

JOHN BOYD

Business Name SALEM HOUSE
Person Name JOHN BOYD
Position CEO
Corporation Status Dissolved
Agent 8711 METTLER ST, LOS ANGELES, CA 90003
Care Of 8711 METTLER ST, LOS ANGELES, CA 90003
CEO JOHN BOYD 8711 METTLER ST, LOS ANGELES, CA 90003
Incorporation Date 1954-04-02

JOHN BOYD

Business Name SALEM HOUSE
Person Name JOHN BOYD
Position registered agent
Corporation Status Dissolved
Agent JOHN BOYD 8711 METTLER ST, LOS ANGELES, CA 90003
Care Of 8711 METTLER ST, LOS ANGELES, CA 90003
CEO JOHN BOYD8711 METTLER ST, LOS ANGELES, CA 90003
Incorporation Date 1954-04-02

JOHN F BOYD

Business Name RISK PLANNERS, INC.
Person Name JOHN F BOYD
Position registered agent
State ID
Address 250 PARKCENTER BLVD, BOISE, ID 83706
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1992-08-10
End Date 2012-12-05
Entity Status Withdrawn
Type CFO

John Boyd

Business Name RE/MAX Platinum Team
Person Name John Boyd
Position company contact
State NJ
Address 314 Commons Way, Princeton, 8540 NJ
Phone Number
Email [email protected]

John Boyd

Business Name R. F. CONNECTIONS, INC.
Person Name John Boyd
Position registered agent
State GA
Address 562 Community Church RD, Adel, GA 31620
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-07-28
End Date 2010-09-08
Entity Status Admin. Dissolved
Type CEO

John Boyd

Business Name R. F. CONNECTIONS, INC.
Person Name John Boyd
Position registered agent
State GA
Address 562Community Church Rd, Adel, GA 31620
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-07-28
End Date 2010-09-08
Entity Status Admin. Dissolved
Type Secretary

JOHN BOYD

Business Name R&B PRODUCTS INC
Person Name JOHN BOYD
Position company contact
State MA
Address PO BOX 356, HULL, MA 2045
SIC Code 505106
Phone Number 781-925-0330
Email [email protected]

JOHN BOYD

Business Name PRAIRIE STAR, INC.
Person Name JOHN BOYD
Position company contact
State SD
Address 4802 S CLIFF AVE, SIOUX FALLS, SD 57103
SIC Code 505106
Phone Number 605-336-2754
Email [email protected]

JOHN D BOYD

Business Name PEACHTREE ENVIROCORP, INC.
Person Name JOHN D BOYD
Position registered agent
State KY
Address 4512 BISHOP LANE, LOUISVILLE, KY 40218
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-07-25
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOHN BOYD

Business Name PARAGON CONSTRUCTION INTERNATIONAL, INC.
Person Name JOHN BOYD
Position registered agent
State FL
Address 11780 US HWY ONE, NORTH POINT, FL 33408
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1994-08-10
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN BOYD

Business Name PARAGON CONSTRUCTION INTERNATIONAL, INC.
Person Name JOHN BOYD
Position President
State FL
Address 11780 U.S. HIGHWAY ONE 11780 U.S. HIGHWAY ONE, NORTH PALM BEACH, FL 33408
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C3163-1993
Creation Date 1993-03-23
Type Foreign Corporation

John Boyd

Business Name Offsitenow
Person Name John Boyd
Position company contact
State CT
Address RURAL ROUTE 2485 MAIN ST Rocky Hill CT 6067
Industry Business Services (Services)
SIC Code 7374
SIC Description Data Processing And Preparation

JOHN F BOYD

Business Name OSCO DRUG, INC.
Person Name JOHN F BOYD
Position Treasurer
State ID
Address 250 PARKCENTER BLVD 250 PARKCENTER BLVD, BOISE, ID 83726
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C6251-1987
Creation Date 1987-08-13
Type Foreign Corporation

JOHN F. BOYD

Business Name OSCO DRUG, INC.
Person Name JOHN F. BOYD
Position registered agent
State ID
Address 250 PARKCENTER BLVD. PO BOX 20, BOISE, ID 83726
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1987-07-27
End Date 2003-02-11
Entity Status Withdrawn
Type CFO

JOHN H BOYD

Business Name NDI SERVICES CORPORATION
Person Name JOHN H BOYD
Position registered agent
State GA
Address 105 FOX GLEN DR, WARNER ROBINS, GA 31088
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-05-15
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN BOYD

Business Name MERLIN TRADING SYSTEMS
Person Name JOHN BOYD
Position company contact
State TX
Address 34 SWEETLEAF CT, THE WOODLANDS, TX 77381
SIC Code 9999
Phone Number 281-367-0130
Email [email protected]

JOHN F BOYD

Business Name MAGNAMART, INC.
Person Name JOHN F BOYD
Position Treasurer
State ID
Address 250 PARK CENTER BLVD 250 PARK CENTER BLVD, BOISE, ID 83726
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C527-1993
Creation Date 1993-01-21
Type Foreign Corporation

John Boyd

Business Name M1 Enterprises LLC
Person Name John Boyd
Position company contact
State CT
Address 2485 Main St Rocky Hill CT 06067-2503
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services

John Boyd

Business Name Local 318
Person Name John Boyd
Position company contact
State FL
Address 7616 Southland Blvd # 103 Orlando FL 32809-6976
Industry Membership Organizations (Organizations)
SIC Code 8631
SIC Description Labor Organizations
Phone Number 407-855-2550

JOHN BOYD

Business Name LLOYDCO FOOD SERVICE, INC.
Person Name JOHN BOYD
Position registered agent
Corporation Status Suspended
Agent JOHN BOYD 3 RIDGE CREST CIR, POMONA, CA 91766
Care Of 3 RIDGE CREST CIR, POMONA, CA 91766
CEO JOHN BOYD3 RIDGE CREST CIR, POMONA, CA 91766
Incorporation Date 1978-10-03

JOHN BOYD

Business Name LLOYDCO FOOD SERVICE, INC.
Person Name JOHN BOYD
Position CEO
Corporation Status Suspended
Agent 3 RIDGE CREST CIR, POMONA, CA 91766
Care Of 3 RIDGE CREST CIR, POMONA, CA 91766
CEO JOHN BOYD 3 RIDGE CREST CIR, POMONA, CA 91766
Incorporation Date 1978-10-03

John Boyd

Business Name L & L Engraving
Person Name John Boyd
Position company contact
State NH
Address 40 Old Lakeshore Rd, Gilford, NH 3246
SIC Code 509312
Phone Number
Email [email protected]

john boyd

Business Name John f. boyd
Person Name john boyd
Position company contact
State WI
Address 3855 e barnard ave - cudahy, CAMP LAKE, 53109 WI
Phone Number
Email [email protected]

John Boyd

Business Name John J. Boyd & Associates
Person Name John Boyd
Position company contact
State MI
Address P.O. Box 850, STERLING HEIGHTS, 48311 MI
Phone Number 810-826-3400
Email [email protected]

John Boyd

Business Name John J. Boyd & Associates
Person Name John Boyd
Position company contact
State MI
Address P.O. Box 850, Sterling Heights, MI 48311
SIC Code 999977
Phone Number 810-826-3400
Email [email protected]

John Boyd

Business Name John Boyd
Person Name John Boyd
Position company contact
State WA
Address 14211 37th. Ave. S, SEATTLE, 98166 WA
Phone Number
Email [email protected]

John Boyd

Business Name John Boyd
Person Name John Boyd
Position company contact
State OR
Address 240 NW 20th Avenue, No. 8 Portland, OR 97209-1951
SIC Code 839998
Phone Number 503-241-9465
Email [email protected]

John Boyd

Business Name John Boyd
Person Name John Boyd
Position company contact
State CO
Address 10475 Park Meadows Dr # 600 Littleton CO 80124-5437
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 303-663-2982
Number Of Employees 2
Annual Revenue 128700

John Boyd

Business Name John Boyd
Person Name John Boyd
Position company contact
State WA
Address 14211 37th. Ave. S., Tukwila, WA 98168
SIC Code 753201
Phone Number
Email [email protected]

John Boyd

Business Name John Boyd
Person Name John Boyd
Position company contact
State TX
Address 3114 Festus Drive, AUSTIN, 78748 TX
SIC Code 2821
Phone Number
Email [email protected]

John Boyd

Business Name John A Boyd Sr Cablesplicer
Person Name John Boyd
Position company contact
State FL
Address 3816 SW 13th Ave Cape Coral FL 33914-5623
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 239-542-7706

JOHN BOYD

Business Name JOHN BOYD
Person Name JOHN BOYD
Position company contact
State WA
Address 7012 WOODARD BAY RD NE, OLYMPIA, WA 98506
SIC Code 505106
Phone Number 360-754-4654
Email [email protected]

John Boyd

Business Name JOHN BOYD
Person Name John Boyd
Position company contact
State NY
Address 81 JONES RD., SARATOGA SPRINGS, NY 12866
SIC Code 364103
Phone Number
Email [email protected]

JOHN F BOYD

Business Name JEWEL OSCO, INC.
Person Name JOHN F BOYD
Position Treasurer
State ID
Address 250 PARK CENTER BLVD 250 PARK CENTER BLVD, BOISE, ID 83726
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C556-1991
Creation Date 1991-01-25
Type Foreign Corporation

John Boyd

Business Name Higher Praise Full Gospel
Person Name John Boyd
Position company contact
State FL
Address 2997 Simpson Dr Bartow FL 33830-9353
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 863-533-6596
Number Of Employees 1

JOHN J BOYD

Business Name HUMAN RESOURCE SYSTEMS, INC.
Person Name JOHN J BOYD
Position registered agent
State GA
Address 850 FAIRFIELD RD NW, ATLANTA, GA 30327
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1982-02-10
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JOHN BOYD

Business Name HISPANIC INSTITUTE OF BIBLICAL STUDIES
Person Name JOHN BOYD
Position registered agent
Corporation Status Suspended
Agent JOHN BOYD 2227 KARENDALE CIRCLE, RIVERSIDE, CA 92506
Care Of PO BOX 2346, RIVERSIDE, CA 92516
CEO DAVE JOHNS4454 SALERNO DRIVE, RIVERSIDE, CA 92503
Incorporation Date 1988-12-20
Corporation Classification Religious

John M Boyd

Business Name HDS GROUP, INC.
Person Name John M Boyd
Position registered agent
State GA
Address 3725 Brushy Wood Dr., Loganville, GA 30052
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-03-07
End Date 2011-08-23
Entity Status Admin. Dissolved
Type CFO

John M Boyd

Business Name HDS GROUP, INC.
Person Name John M Boyd
Position registered agent
State GA
Address 3725 Brushy Wood Dr, Loganville, GA 30052
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-03-07
End Date 2011-08-23
Entity Status Admin. Dissolved
Type CEO

JOHN BOYD

Business Name HARVEY T. BOYD AND ASSOCIATES, INC.
Person Name JOHN BOYD
Position registered agent
Corporation Status Forfeited
Agent JOHN BOYD 1656 BELT WY, SACRAMENTO, CA 95832
Care Of 6801 EAST MESCAL ST, SCOTTSDALE, AZ 85254
CEO HARVEY T BOYD6801 EAST MESCAL ST, SCOTTSDALE, AZ 85254
Incorporation Date 1988-08-05

John Boyd

Business Name Golder Associates Inc
Person Name John Boyd
Position company contact
State GA
Address 3730 Chablee Tucker Road, Atlanta, GA 30341
Phone Number
Email [email protected]
Title Vice President

JOHN F BOYD

Business Name GEMCO STORES
Person Name JOHN F BOYD
Position Treasurer
State ID
Address 250 PARK CENTER BLVD 250 PARK CENTER BLVD, BOISE, ID 83726
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C96-1993
Creation Date 1993-01-06
Type Foreign Corporation

John Boyd

Business Name Firestone Tire & Auto Ctr
Person Name John Boyd
Position company contact
State AZ
Address 290 W Wetmore Rd Tucson AZ 85705-1648
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 520-888-1165
Number Of Employees 5
Annual Revenue 1093950

John Boyd

Business Name Fastenal Company
Person Name John Boyd
Position company contact
State AL
Address 401 Thomas French Dr A Scottsboro AL 35769-7403
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5085
SIC Description Industrial Supplies
Phone Number 256-259-1223

JOHN H. BOYD

Business Name FINE ARTS EXPRESS, INC.
Person Name JOHN H. BOYD
Position registered agent
State MA
Address 251 HEATH ST., BOSTON, MA 02130
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1997-01-28
End Date 1999-04-23
Entity Status Withdrawn
Type CEO

JOHN BOYD

Business Name F2F GAMING CORP.
Person Name JOHN BOYD
Position President
State TX
Address 10901 BEXLEY LN 10901 BEXLEY LN, AUSTIN, TX 78739
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9381-2004
Creation Date 2004-04-08
Type Domestic Corporation

JOHN BOYD

Business Name F2F GAMING CORP.
Person Name JOHN BOYD
Position Secretary
State TX
Address 10901 BEXLEY LN 10901 BEXLEY LN, AUSTIN, TX 78739
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9381-2004
Creation Date 2004-04-08
Type Domestic Corporation

JOHN BOYD

Business Name F2F GAMING CORP.
Person Name JOHN BOYD
Position Treasurer
State TX
Address 10901 BEXLEY LN 10901 BEXLEY LN, AUSTIN, TX 78739
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9381-2004
Creation Date 2004-04-08
Type Domestic Corporation

John Boyd

Business Name Edward Jones Co
Person Name John Boyd
Position company contact
State FL
Address 14150 Metropolis Ave # 2 Fort Myers FL 33912-4345
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6211
SIC Description Security Brokers And Dealers
Phone Number 239-561-6919
Number Of Employees 2
Annual Revenue 763800

John Boyd

Business Name Economy Clothing & Furniture
Person Name John Boyd
Position company contact
State AL
Address 112 20th St N Bessemer AL 35020-5033
Industry Apparel and Accessory Stores (Stores)
SIC Code 5651
SIC Description Family Clothing Stores
Phone Number 205-425-3578
Number Of Employees 1
Annual Revenue 303000

JOHN BOYD

Business Name ENOVA SYSTEMS, INC.
Person Name JOHN BOYD
Position registered agent
Corporation Status Active
Agent JOHN BOYD 1560 W 190TH ST, TORRANCE, CA 90501
Care Of 1560 W 190TH ST, TORRANCE, CA 90501
CEO JOHN MICEK1560 W 190TH ST, TORRANCE, CA 90501
Incorporation Date 1976-07-30

JOHN BOYD

Business Name EDUCATIONAL RESOURCES INSTITUTE CONSULTING AS
Person Name JOHN BOYD
Position registered agent
Corporation Status Active
Agent JOHN BOYD 3800 MOUNTAIN BLVD, OAKLAND, CA 94619
Care Of 3800 MOUNTAIN BLVD, OAKLAND, CA 94619
CEO JOHN BOYD3800 MOUNTAIN BLVD, OAKLAND, CA 94619
Incorporation Date 2012-03-27
Corporation Classification Public Benefit

JOHN BOYD

Business Name EDUCATIONAL RESOURCES INSTITUTE CONSULTING AS
Person Name JOHN BOYD
Position CEO
Corporation Status Active
Agent 3800 MOUNTAIN BLVD, OAKLAND, CA 94619
Care Of 3800 MOUNTAIN BLVD, OAKLAND, CA 94619
CEO JOHN BOYD 3800 MOUNTAIN BLVD, OAKLAND, CA 94619
Incorporation Date 2012-03-27
Corporation Classification Public Benefit

JOHN BOYD

Business Name DS TECHNOLOGY (USA) INC.
Person Name JOHN BOYD
Position company contact
State IL
Address 1365 WILEY RD STE 149, SCHAUMBURG, IL 60173
SIC Code 505106
Phone Number 847-310-0046
Email [email protected]

JOHN J BOYD

Business Name DOVETAIL ENTERPRISES, INC.
Person Name JOHN J BOYD
Position registered agent
State GA
Address 857 BROOKHAVEN SPRINGS CT, ATLANTA, GA 30342
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-09-28
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

John Boyd

Business Name Connecticut Junior Republic
Person Name John Boyd
Position company contact
State CT
Address P.O. BOX 161 Litchfield CT 06759-0161
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services

John Boyd

Business Name Connectcut Jnior Rpub Assn Inc
Person Name John Boyd
Position company contact
State CT
Address P.O. BOX 161 Litchfield CT 06759-0161
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools

John Boyd

Business Name Classic Floors Ferrazzano
Person Name John Boyd
Position company contact
State FL
Address 530 NW 77th St Boca Raton FL 33487-1336
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1752
SIC Description Floor Laying And Floor Work, Nec
Phone Number 561-893-0866

JOHN BOYD

Business Name CHERRY CREEK MORTGAGE
Person Name JOHN BOYD
Position company contact
State CO
Address 4832 N SILVERLACE DR, CASTLE ROCK, CO 80104
SIC Code 507204
Phone Number 303-688-6141
Email [email protected]

John Paul Boyd

Business Name Boyds Place Direct LLC
Person Name John Paul Boyd
Position registered agent
State GA
Address 2225 Goff St, Tifton, GA 31794
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-05-22
Entity Status Active/Compliance
Type Organizer

John Boyd

Business Name Boyd Corporation
Person Name John Boyd
Position company contact
State SC
Address 500 E North St Ste F, Greenville, 29601 SC
Phone Number
Email [email protected]

John Boyd

Business Name Boyd Corp
Person Name John Boyd
Position company contact
State SC
Address PO Box 25425, Greenville, SC 29615
SIC Code 177105
Phone Number
Email [email protected]

John Boyd

Business Name Boyd Cooling & Heating
Person Name John Boyd
Position company contact
State AL
Address 5127 Main St Adamsville AL 35005-1203
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 205-674-5668
Number Of Employees 26
Annual Revenue 3686500
Fax Number 205-674-6156

John Michael Boyd

Business Name Boyd & Associates LLC
Person Name John Michael Boyd
Position registered agent
State GA
Address 425 Champions View Drive, Milton, GA 30004
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-11-20
Entity Status Active/Owes Current Year AR
Type Organizer

John Boyd

Business Name Bob Boyd Golf
Person Name John Boyd
Position company contact
State TX
Address 2703 Magnolia Court, Stafford, TX 77477-6011
SIC Code 653118
Phone Number
Email [email protected]

John Boyd

Business Name Bob Boyd General Merchandise
Person Name John Boyd
Position company contact
State AL
Address 1973 County Road 53 Clayton AL 36016-3722
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number 334-775-8966
Number Of Employees 1
Annual Revenue 155490

JOHN W. BOYD

Business Name BOYD PROPERTIES III, INC. (SOUTH CAROLINA)
Person Name JOHN W. BOYD
Position registered agent
State SC
Address STE F,500 EAST NORTH ST., GREENVILLE, SC 29601
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1999-10-27
End Date 2000-03-22
Entity Status Withdrawn
Type CEO

JOHN W. BOYD

Business Name BOYD PROPERTIES III, INC. (SOUTH CAROLINA)
Person Name JOHN W. BOYD
Position registered agent
State SC
Address STE F, 500 EAST NORTH ST., GREENVILLE, SC 29601
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1999-10-27
End Date 2000-03-22
Entity Status Withdrawn
Type CFO

JOHN W. BOYD

Business Name BOYD PROPERTIES III, INC.
Person Name JOHN W. BOYD
Position registered agent
State SC
Address 500 EAST NORTH ST., SUITE F, GREENVILLE, SC 29601
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2001-10-26
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOHN R BOYD

Business Name BOYD BROADCASTING COMPANY, A NEVADA LIMITED L
Person Name JOHN R BOYD
Position Mmember
State NV
Address 805 S VIRGINIA STREET 805 S VIRGINIA STREET, RENO, NV 89509
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC1646-1998
Creation Date 1998-03-25
Expiried Date 2028-03-25
Type Domestic Limited-Liability Company

JOHN BOYD

Business Name BATEY & SANDERS, INC.
Person Name JOHN BOYD
Position registered agent
State AL
Address 212 KAY LU DR., GADSDEN, AL 35901
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1995-12-05
Entity Status Active/Compliance
Type CEO

JOHN BOYD

Business Name BATEY & SANDERS, INC.
Person Name JOHN BOYD
Position registered agent
State AL
Address 212 KAYLU DR., GADSDEN, AL 35901
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1995-12-05
Entity Status Active/Compliance
Type CFO

John W. Boyd

Business Name B SQUARED INVESTMENTS INCORPORATED (SOUTH CAR
Person Name John W. Boyd
Position registered agent
State SC
Address 1730 N. Main Street, Greenville, SC 29609
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2010-01-22
Entity Status Active/Compliance
Type CFO

JOHN BOYD

Business Name B & B CONVERTERS, INC.
Person Name JOHN BOYD
Position CEO
Corporation Status Suspended
Agent 1290 W NORTHWOOD AVE, BREA, CA 92821
Care Of PO BOX 356, BREA, CA 92822-0356
CEO JOHN BOYD 1290 W NORTHWOOD AVE, BREA, CA 92821
Incorporation Date 1990-08-10

JOHN BOYD

Business Name B & B CONVERTERS, INC.
Person Name JOHN BOYD
Position registered agent
Corporation Status Suspended
Agent JOHN BOYD 1290 W NORTHWOOD AVE, BREA, CA 92821
Care Of PO BOX 356, BREA, CA 92822-0356
CEO JOHN BOYD1290 W NORTHWOOD AVE, BREA, CA 92821
Incorporation Date 1990-08-10

John Boyd

Business Name Alternative Home Making
Person Name John Boyd
Position company contact
State FL
Address 830 Pinebrook Road, Venice, 34285 FL
SIC Code 3553
Phone Number
Email [email protected]

John Boyd

Business Name Alpine Wood Products
Person Name John Boyd
Position company contact
State AR
Address P.O. BOX 215 Springdale AR 72765-0215
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2499
SIC Description Wood Products, Nec
Phone Number 479-756-5533
Number Of Employees 74
Annual Revenue 3960000

John Boyd

Business Name Alano Club
Person Name John Boyd
Position company contact
State AZ
Address PO Box 1232 Clarkdale AZ 86324-1232
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number 928-634-8664
Number Of Employees 1
Annual Revenue 140650

John Boyd

Business Name Alamo Services
Person Name John Boyd
Position company contact
State LA
Address 822 Perdido Suite 403, New Orleans, LA 70112
SIC Code 821103
Phone Number
Email [email protected]

John Boyd

Business Name Aaron's Rental Purchase
Person Name John Boyd
Position company contact
State AL
Address 810 S Mckenzie St Foley AL 36535-1811
Industry Business Services (Services)
SIC Code 7359
SIC Description Equipment Rental And Leasing, Nec
Phone Number 251-970-2404
Number Of Employees 8
Annual Revenue 1293810
Fax Number 251-970-2407

John W. Boyd

Business Name AUGUSTA FIBERGLASS COATINGS, INC.
Person Name John W. Boyd
Position registered agent
State SC
Address 4424 Carolina Highway, Denmark, SC 29042
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2006-09-11
Entity Status Active/Compliance
Type CEO

JOHN F. BOYD

Business Name AMERICAN STORES PROPERTIES, INC.
Person Name JOHN F. BOYD
Position registered agent
State ID
Address 250 PARKCENTER BLVD. PO BOX 20, BOISE, ID 83726
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1986-02-03
Entity Status Withdrawn
Type CFO

JOHN F BOYD

Business Name AMERICAN STORES COMPANY
Person Name JOHN F BOYD
Position Treasurer
State ID
Address 250 PARK CENTER 250 PARK CENTER, BOISE, ID 83726
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C1798-1965
Creation Date 1965-11-10
Type Foreign Corporation

JOHN F BOYD

Business Name AMERICAN PROCUREMENT AND LOGISTICS COMPANY
Person Name JOHN F BOYD
Position Treasurer
State ID
Address 250 PARKCENTER BLVD.POBOX 20 250 PARKCENTER BLVD.POBOX 20, BOISE, ID 83726
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Convert Out
Corporation Number C11640-1995
Creation Date 1995-07-11
Type Foreign Corporation

JOHN F BOYD

Business Name AMERICAN PROCUREMENT AND LOGISTICS COMPANY
Person Name JOHN F BOYD
Position Director
State ID
Address 250 PARKCENTER BLVD. 250 PARKCENTER BLVD., BOISE, ID 83726
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Convert Out
Corporation Number C11640-1995
Creation Date 1995-07-11
Type Foreign Corporation

JOHN F BOYD

Business Name AMERICAN DRUG STORES, INC.
Person Name JOHN F BOYD
Position Treasurer
State ID
Address 250 PARKCENTER BLVD 250 PARKCENTER BLVD, BOISE, ID 83726
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C3762-1985
Creation Date 1985-05-31
Type Foreign Corporation

JOHN F. BOYD

Business Name AMERICAN DRUG STORES, INC.
Person Name JOHN F. BOYD
Position registered agent
State ID
Address 250 PARKCENTER BLVD. PO BOX 20, BOISE, ID 83726
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1970-02-09
Entity Status Withdrawn
Type CFO

JOHN F BOYD

Business Name ALBERTSON'S, INC.
Person Name JOHN F BOYD
Position Treasurer
State ID
Address 250 PARKCENTER BLVD PO BOX 20 250 PARKCENTER BLVD PO BOX 20, BOISE, ID 83726
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Convert Out
Corporation Number C2045-1969
Creation Date 1969-07-15
Type Foreign Corporation

JOHN F BOYD

Person Name JOHN F BOYD
Filing Number 10281206
Position DIRECTOR
State ID
Address 250 PARKCENTER BLVD PO BOX 20, BOISE ID 83726

JOHN F BOYD

Person Name JOHN F BOYD
Filing Number 9950606
Position DIRECTOR
State ID
Address 250 PARKCENTER BLVD., PO BOX 20, BOISE ID 83726

JOHN F BOYD

Person Name JOHN F BOYD
Filing Number 9950606
Position TREASURER
State ID
Address 250 PARKCENTER BLVD., PO BOX 20, BOISE ID 83726

JOHN F BOYD

Person Name JOHN F BOYD
Filing Number 9950606
Position VICE PRESIDENT
State ID
Address 250 PARKCENTER BLVD., PO BOX 20, BOISE ID 83726

John Boyd

Person Name John Boyd
Filing Number 8880206
Position Director
State MA
Address 4 SUNSET AVE, Hull MA

John Boyd

Person Name John Boyd
Filing Number 8880206
Position P
State MA
Address 4 SUNSET AVE, Hull MA

JOHN L BOYD

Person Name JOHN L BOYD
Filing Number 3601206
Position SECRETARY
State NM
Address RR 1 BOX 95, Lovington NM 88260 9733

JOHN L BOYD

Person Name JOHN L BOYD
Filing Number 3601206
Position Director
State NM
Address RR 1 BOX 95, Lovington NM 88260 9733

JOHN L BOYD

Person Name JOHN L BOYD
Filing Number 3601206
Position TREASURER
State NM
Address RR 1 BOX 95, Lovington NM 88260 9733

JOHN L BOYD

Person Name JOHN L BOYD
Filing Number 3601206
Position VICE PRESIDENT
State NM
Address RR 1 BOX 95, Lovington NM 88260 9733

JOHN F BOYD

Person Name JOHN F BOYD
Filing Number 3533406
Position TREASURER
State ID
Address 250 PARKCENTER BLVD PO BOX 20, BOISE ID 83726

JOHN F BOYD

Person Name JOHN F BOYD
Filing Number 3533406
Position VICE PRESIDENT
State ID
Address 250 PARKCENTER BLVD PO BOX 20, BOISE ID 83726

JOHN F BOYD

Person Name JOHN F BOYD
Filing Number 3005906
Position VICE PRESIDENT
State ID
Address 250 PARKCENTER BLVD, BOISE ID 83706

JOHN F BOYD

Person Name JOHN F BOYD
Filing Number 7127006
Position Director
State ID
Address 250 PARKCENTER BLVD, BOISE ID 83706

JOHN F BOYD

Person Name JOHN F BOYD
Filing Number 3005906
Position TREASURER
State ID
Address 250 PARKCENTER BLVD, BOISE ID 83706

Boyd John W

State GA
Calendar Year 2018
Employer Human Services, Department Of
Job Title Advocate 2
Name Boyd John W
Annual Wage $36,127

Boyd John W

State GA
Calendar Year 2011
Employer Dekalb County Board Of Education
Job Title Plant Operations Director/mgr
Name Boyd John W
Annual Wage $90,458

Boyd John A

State GA
Calendar Year 2010
Employer Ware County Board Of Education
Job Title Custodial Personnel
Name Boyd John A
Annual Wage $10,301

Boyd John C

State GA
Calendar Year 2010
Employer Richmond County Board Of Education
Job Title Substitute Teacher
Name Boyd John C
Annual Wage $636

Boyd John E

State GA
Calendar Year 2010
Employer Pickens County Board Of Education
Job Title Custodial Personnel
Name Boyd John E
Annual Wage $6,505

Boyd John W

State GA
Calendar Year 2010
Employer Human Services, Department Of
Job Title Protect & Placemnt Spec(Wl)
Name Boyd John W
Annual Wage $30,917

Boyd John W

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title Plant Operations Director/mgr
Name Boyd John W
Annual Wage $75,557

Boyd John W

State FL
Calendar Year 2018
Employer Volusia County
Job Title Court Services Officer Ii
Name Boyd John W
Annual Wage $52,601

Boyd John H

State FL
Calendar Year 2018
Employer University Of Florida International
Job Title Associate Professor
Name Boyd John H
Annual Wage $105,490

Boyd John W

State FL
Calendar Year 2017
Employer Volusia Co Bd Of Co Commissioners
Name Boyd John W
Annual Wage $51,783

Boyd John A

State FL
Calendar Year 2017
Employer Osceola Co School Board
Name Boyd John A
Annual Wage $89,858

Boyd John A

State FL
Calendar Year 2017
Employer Jackson Co School Board
Name Boyd John A
Annual Wage $13,083

Boyd John H

State FL
Calendar Year 2017
Employer Florida International University
Name Boyd John H
Annual Wage $204,420

Boyd John

State FL
Calendar Year 2017
Employer Charlotte County Airport Authority
Name Boyd John
Annual Wage $32,353

Boyd John W

State GA
Calendar Year 2011
Employer Human Services, Department Of
Job Title Protect & Placemnt Spec(Wl)
Name Boyd John W
Annual Wage $30,917

Boyd John T

State FL
Calendar Year 2017
Employer Brevard Co Sheriff's Office
Name Boyd John T
Annual Wage $113,840

Boyd John

State FL
Calendar Year 2016
Employer Pinellas Suncoast Transit Auth
Name Boyd John
Annual Wage $1,180

Boyd John A

State FL
Calendar Year 2016
Employer Osceola Co School Board
Name Boyd John A
Annual Wage $88,858

Boyd John A

State FL
Calendar Year 2016
Employer Jackson Co School Board
Name Boyd John A
Annual Wage $12,905

Boyd John H

State FL
Calendar Year 2016
Employer Florida International University
Name Boyd John H
Annual Wage $200,927

Boyd John

State FL
Calendar Year 2016
Employer Charlotte County Airport Authority
Name Boyd John
Annual Wage $6,067

Boyd John T

State FL
Calendar Year 2016
Employer Brevard Co Sheriff's Office
Name Boyd John T
Annual Wage $93,418

Boyd John W

State FL
Calendar Year 2015
Employer Volusia Co Bd Of Co Commissioners
Name Boyd John W
Annual Wage $46,955

Boyd John A

State FL
Calendar Year 2015
Employer Osceola Co School Board
Name Boyd John A
Annual Wage $88,013

Boyd John T

State FL
Calendar Year 2015
Employer Brevard Co Sheriff's Office
Name Boyd John T
Annual Wage $91,540

Boyd John R

State AZ
Calendar Year 2018
Employer Dept Of Corrections
Job Title Corrl Offcr 2
Name Boyd John R
Annual Wage $44,942

Boyd John

State AZ
Calendar Year 2018
Employer County Of Pima
Job Title Elections Worker
Name Boyd John
Annual Wage $310

Boyd John

State AZ
Calendar Year 2017
Employer Corrections
Job Title Corrl Offcr 2
Name Boyd John
Annual Wage $39,665

Boyd John W

State FL
Calendar Year 2016
Employer Volusia Co Bd Of Co Commissioners
Name Boyd John W
Annual Wage $48,988

Boyd John

State AZ
Calendar Year 2016
Employer Corrections
Job Title Corrl Offcr 2
Name Boyd John
Annual Wage $38,165

Boyd John E

State GA
Calendar Year 2011
Employer Pickens County Board Of Education
Job Title Custodial Personnel
Name Boyd John E
Annual Wage $6,693

Boyd John W

State GA
Calendar Year 2012
Employer Dekalb County Board Of Education
Job Title Plant Operations Director/mgr
Name Boyd John W
Annual Wage $83,688

Boyd John W

State GA
Calendar Year 2018
Employer Human Services Department Of
Job Title Advocate 2
Name Boyd John W
Annual Wage $36,127

Boyd John H

State GA
Calendar Year 2018
Employer Georgia Highlands College
Job Title Part Time Instructor
Name Boyd John H
Annual Wage $8,800

Lewellen John Boyd

State GA
Calendar Year 2018
Employer Forestry Commission, Georgia
Job Title Ranger 1
Name Lewellen John Boyd
Annual Wage $28,118

Lewellen John Boyd

State GA
Calendar Year 2018
Employer Forestry Commission Georgia
Job Title Ranger 1
Name Lewellen John Boyd
Annual Wage $28,118

Boyd John W

State GA
Calendar Year 2018
Employer Dekalb County Board Of Education
Job Title Plant Operations Director/Mgr
Name Boyd John W
Annual Wage $98,472

Boyd John

State GA
Calendar Year 2018
Employer County of Columbia
Job Title Lieutenant F&R
Name Boyd John
Annual Wage $50,104

Boyd John W

State GA
Calendar Year 2017
Employer Human Services, Department Of
Job Title Advocate 2
Name Boyd John W
Annual Wage $35,192

Boyd John W

State GA
Calendar Year 2017
Employer Human Services Department Of
Job Title Advocate 2
Name Boyd John W
Annual Wage $35,192

Lewellen John Boyd

State GA
Calendar Year 2017
Employer Forestry Commission, Georgia
Job Title Ranger 1
Name Lewellen John Boyd
Annual Wage $1,139

Lewellen John Boyd

State GA
Calendar Year 2017
Employer Forestry Commission Georgia
Job Title Ranger 1
Name Lewellen John Boyd
Annual Wage $1,139

Boyd John W

State GA
Calendar Year 2017
Employer Dekalb County Board Of Education
Job Title Plant Operations Director/Mgr
Name Boyd John W
Annual Wage $97,028

Boyd John

State GA
Calendar Year 2017
Employer County of Columbia
Job Title Engineer F&R
Name Boyd John
Annual Wage $44,727

Boyd John A

State GA
Calendar Year 2011
Employer Ware County Board Of Education
Job Title Custodial Personnel
Name Boyd John A
Annual Wage $5,873

Boyd John W

State GA
Calendar Year 2016
Employer Human Services, Department Of
Job Title Social Svcs Spec 2
Name Boyd John W
Annual Wage $33,065

Boyd John W

State GA
Calendar Year 2016
Employer Dekalb County Board Of Education
Job Title Plant Operations Director/mgr
Name Boyd John W
Annual Wage $93,053

Boyd John W

State GA
Calendar Year 2015
Employer Human Services, Department Of
Job Title Protect & Placemnt Spec(Wl)
Name Boyd John W
Annual Wage $32,737

Boyd John W

State GA
Calendar Year 2015
Employer Human Services Department Of
Job Title Protect & Placemnt Spec(wl)
Name Boyd John W
Annual Wage $32,737

Boyd John W

State GA
Calendar Year 2015
Employer Dekalb County Board Of Education
Job Title Plant Operations Director/mgr
Name Boyd John W
Annual Wage $90,853

Boyd John

State GA
Calendar Year 2015
Employer County Of Floyd
Name Boyd John
Annual Wage $52,920

Boyd John

State GA
Calendar Year 2015
Employer County Of Columbia
Name Boyd John
Annual Wage $37,556

Boyd John W

State GA
Calendar Year 2014
Employer Human Services, Department Of
Job Title Protect & Placemnt Spec(Wl)
Name Boyd John W
Annual Wage $32,413

Boyd John W

State GA
Calendar Year 2014
Employer Dekalb County Board Of Education
Job Title Plant Operations Director/mgr
Name Boyd John W
Annual Wage $88,467

Boyd John W

State GA
Calendar Year 2013
Employer Human Services, Department Of
Job Title Protect & Placemnt Spec(Wl)
Name Boyd John W
Annual Wage $32,413

Boyd John W

State GA
Calendar Year 2013
Employer Dekalb County Board Of Education
Job Title Plant Operations Director/mgr
Name Boyd John W
Annual Wage $85,860

Boyd John E

State GA
Calendar Year 2012
Employer Pickens County Board Of Education
Job Title Custodial Personnel
Name Boyd John E
Annual Wage $3,156

Boyd John W

State GA
Calendar Year 2012
Employer Human Services, Department Of
Job Title Protect & Placemnt Spec(Wl)
Name Boyd John W
Annual Wage $32,413

Boyd John W

State GA
Calendar Year 2016
Employer Human Services Department Of
Job Title Social Svcs Spec 2
Name Boyd John W
Annual Wage $33,065

Boyd John

State AZ
Calendar Year 2015
Employer County Of Pima
Job Title Elections Worker
Name Boyd John
Annual Wage $140

John F Boyd

Name John F Boyd
Address 166 Sheol St Durango CO 81301 UNIT G2-8791
Mobile Phone 970-566-0316
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

John M Boyd

Name John M Boyd
Address 1595 Bent Wedge Pt Castle Rock CO 80109 -4525
Phone Number 303-660-6269
Gender Male
Date Of Birth 1967-03-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

John H Boyd

Name John H Boyd
Address 3300 Nw 179th St Miami Gardens FL 33056 -3418
Phone Number 305-625-8997
Mobile Phone 305-753-9277
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

John J Boyd

Name John J Boyd
Address 17 Bent Tree Ln Towanda IL 61776-7511 APT 285-7511
Phone Number 309-728-2356
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

John R Boyd

Name John R Boyd
Address 609 Dearborn Ave Altamonte Springs FL 32701 -6303
Phone Number 407-831-7140
Email [email protected]
Gender Male
Date Of Birth 1944-03-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John L Boyd

Name John L Boyd
Address 2211 E Concord St Orlando FL 32803 -4902
Phone Number 407-894-8104
Email [email protected]
Gender Male
Date Of Birth 1922-05-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed College
Language English

John A Boyd

Name John A Boyd
Address 1257 W Laredo St Chandler AZ 85224 -3518
Phone Number 480-231-2128
Telephone Number 480-231-2128
Mobile Phone 480-231-2128
Email [email protected]
Gender Male
Date Of Birth 1948-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

John K Boyd

Name John K Boyd
Address 54240 Verona Park Dr Macomb MI 48042 -5799
Phone Number 586-354-6827
Telephone Number 586-354-6827
Mobile Phone 586-354-6827
Email [email protected]
Gender Male
Date Of Birth 1960-05-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

John R Boyd

Name John R Boyd
Address 1717 Harding Rd Ann Arbor MI 48104 -4541
Phone Number 734-213-2147
Telephone Number 734-231-6682
Mobile Phone 734-231-6682
Email [email protected]
Gender Male
Date Of Birth 1963-02-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

John A Boyd

Name John A Boyd
Address 3180 N Custer Rd Monroe MI 48162 -3596
Phone Number 734-384-0781
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

John B Boyd

Name John B Boyd
Address 2326 Liberty St S Canton MI 48188 -8007
Phone Number 734-879-1872
Gender Male
Date Of Birth 1964-07-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

John K Boyd

Name John K Boyd
Address 117 W Main St Dakota IL 61018 -2022
Phone Number 815-449-2608
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed College
Language English

John F Boyd

Name John F Boyd
Address 4867 Ashville Hwy Monticello FL 32344 -4883
Phone Number 850-997-3855
Gender Male
Date Of Birth 1978-04-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John A Boyd

Name John A Boyd
Address 2400 Ne 49th St Pompano Beach FL 33064 -7811
Phone Number 954-426-8755
Email [email protected]
Gender Male
Date Of Birth 1944-07-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John L Boyd

Name John L Boyd
Address 67 Bus Barn Ln Aspen CO 81611 -1000
Phone Number 970-925-9154
Mobile Phone 970-946-4195
Email [email protected]
Gender Male
Date Of Birth 1958-01-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed College
Language English

BOYD, JOHN

Name BOYD, JOHN
Amount 2400.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 29991727267
Application Date 2009-02-26
Contributor Occupation Lawyer
Contributor Employer Boyd and Kenter
Contributor Gender M
Committee Name ActBlue
Address 612 NE Seabrook Ct LEE'S SUMMIT MO

BOYD, JOHN

Name BOYD, JOHN
Amount 2300.00
To Bill Richardson (D)
Year 2008
Transaction Type 15
Filing ID 27990543705
Application Date 2007-03-07
Contributor Occupation GENERAL CONTRACTOR
Contributor Employer TEJON CONSTRUCTION
Organization Name Tejon Construction
Contributor Gender M
Recipient Party D
Committee Name Bill Richardson for President
Seat federal:president
Address 2315 W BENDER RD HOBBS NM

BOYD, JOHN

Name BOYD, JOHN
Amount 2250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930629213
Application Date 2008-01-28
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1010 Memorial Dr apt 9E CAMBRIDGE MA

BOYD, JOHN

Name BOYD, JOHN
Amount 2100.00
To Michael J Bouchard (R)
Year 2006
Transaction Type 15
Filing ID 26020822959
Application Date 2006-09-10
Contributor Occupation OWNER
Contributor Employer SIGNATURE ASSOCIATES, INC.
Organization Name Signature Assoc
Contributor Gender M
Recipient Party R
Recipient State MI
Committee Name Bouchard for US Senate
Seat federal:senate

BOYD, JOHN

Name BOYD, JOHN
Amount 1000.00
To Ben R. Lujan (D)
Year 2012
Transaction Type 15
Filing ID 11931918090
Application Date 2011-04-28
Contributor Occupation Architect
Contributor Employer Self
Contributor Gender M
Recipient Party D
Recipient State NM
Committee Name People for Ben
Seat federal:house
Address 2305 Cedar Springs Rd Ste 130 DALLAS TX

BOYD, JOHN

Name BOYD, JOHN
Amount 1000.00
To Lynn Woolsey (D)
Year 2010
Transaction Type 15
Filing ID 10990239619
Application Date 2009-10-27
Contributor Occupation Attorney
Contributor Employer Self
Organization Name Boyd & Kenter
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Woolsey for Congress
Seat federal:house
Address 2601 SW 10th St BLUE SPRINGS MO

BOYD, JOHN

Name BOYD, JOHN
Amount 1000.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 10931110722
Application Date 2010-07-19
Contributor Occupation ATTORNEY
Contributor Employer BOYD & KENTER, PC
Contributor Gender M
Committee Name ActBlue
Address 1150 GRAND BLVD Ste 700 KANSAS CITY MO

BOYD, JOHN

Name BOYD, JOHN
Amount 1000.00
To JINDAL, BOBBY
Year 20008
Application Date 2007-09-12
Recipient Party R
Recipient State LA
Seat state:governor
Address 1309 FELICITY ST NEW ORLEANS LA

BOYD, JOHN

Name BOYD, JOHN
Amount 1000.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 25020350782
Application Date 2005-07-07
Contributor Occupation BOYD & KENTER PC
Organization Name Boyd & Kenter
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

BOYD, JOHN

Name BOYD, JOHN
Amount 1000.00
To Claire McCaskill (D)
Year 2006
Transaction Type 15j
Application Date 2006-10-07
Contributor Occupation SELF-EMPLOYED
Contributor Gender M
Recipient Party D
Recipient State MO
Committee Name McCaskill For Missouri
Seat federal:senate

BOYD, JOHN

Name BOYD, JOHN
Amount 1000.00
To Chris Dodd (D)
Year 2004
Transaction Type 15
Filing ID 23020280924
Application Date 2003-06-06
Contributor Occupation HAMILTON SUNSTRAND
Organization Name Hamilton Sundstrand
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Friends of Chris Dodd 2004
Seat federal:senate

BOYD, JOHN

Name BOYD, JOHN
Amount 500.00
To Donna Christian-Christensen (D)
Year 2006
Transaction Type 15
Filing ID 26940633079
Application Date 2006-10-25
Contributor Occupation Owner
Contributor Employer Sion Farm Dry Cleaner
Organization Name Sion Farm Dry Cleaner
Contributor Gender M
Recipient Party D
Recipient State VI
Committee Name Donna 2002 Congressional Campaign Cmte
Seat federal:house
Address United Shopping Plaza CHRISTIANSTED VI

BOYD, JOHN

Name BOYD, JOHN
Amount 500.00
To Harry Teague (D)
Year 2010
Transaction Type 15
Filing ID 29991960922
Application Date 2009-02-20
Contributor Occupation Contractor
Contributor Employer Tejon
Organization Name Tejon Construction
Contributor Gender M
Recipient Party D
Recipient State NM
Committee Name Harry Teague for Congress
Seat federal:house
Address 2315 W Bender Blvd HOBBS NM

BOYD, JOHN

Name BOYD, JOHN
Amount 500.00
To Bill Richardson (D)
Year 2008
Transaction Type 15
Filing ID 27991072476
Application Date 2007-09-30
Contributor Occupation GENERAL CONTRACTOR
Contributor Employer TEJON CONSTRUCTION
Organization Name Tejon Construction
Contributor Gender M
Recipient Party D
Committee Name Bill Richardson for President
Seat federal:president
Address 2315 W BENDER Rd HOBBS NM

BOYD, JOHN

Name BOYD, JOHN
Amount 500.00
To Jeff Bingaman (D)
Year 2006
Transaction Type 15
Filing ID 25020241310
Application Date 2005-06-11
Contributor Occupation FREEDMAN BOYD & DANIELS
Organization Name Freedman, Boyd et al
Contributor Gender M
Recipient Party D
Recipient State NM
Committee Name A Lot of People Who Support Bingaman
Seat federal:senate

BOYD, JOHN

Name BOYD, JOHN
Amount 500.00
To Baron Hill (D)
Year 2004
Transaction Type 15
Filing ID 23992069735
Application Date 2003-09-30
Contributor Occupation Attorney
Contributor Employer Barnes & Thornburg
Organization Name Barnes & Thornburg
Contributor Gender M
Recipient Party D
Recipient State IN
Committee Name Friends of Baron Hill
Seat federal:house
Address 1405 W 52nd St INDIANAPOLIS IN

BOYD, JOHN

Name BOYD, JOHN
Amount 500.00
To Tom Smith (R)
Year 2012
Transaction Type 15
Filing ID 12020212335
Application Date 2012-03-21
Contributor Occupation PRESIDENT & CEO
Contributor Employer JOHN BOYD COMPANY/PRESIDENT & CEO
Organization Name John T Boyd Co
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Tom Smith for Senate
Seat federal:senate

BOYD, JOHN

Name BOYD, JOHN
Amount 500.00
To Baron Hill (D)
Year 2004
Transaction Type 15
Filing ID 24990326953
Application Date 2003-12-30
Contributor Occupation Attorney
Contributor Employer Barnes & Thornburg
Organization Name Barnes & Thornburg
Contributor Gender M
Recipient Party D
Recipient State IN
Committee Name Friends of Baron Hill
Seat federal:house
Address 1405 W 52nd St INDIANAPOLIS IN

BOYD, JOHN

Name BOYD, JOHN
Amount 500.00
To HINES, WALKER
Year 2010
Application Date 2009-04-21
Recipient Party D
Recipient State LA
Seat state:lower
Address 1309 FELICITY ST NEW ORLEANS LA

BOYD, JOHN

Name BOYD, JOHN
Amount 500.00
To ZWEIFEL, CLINT
Year 2010
Application Date 2009-08-11
Contributor Occupation ATTORNEY
Contributor Employer BOYD AND KENTER P C ATTORNEYS AT LAW OFFICE A
Recipient Party D
Recipient State MO
Seat state:office
Address 1150 GRAND BLVD STE 700 KANSAS CITY MO

BOYD, JOHN

Name BOYD, JOHN
Amount 500.00
To WORKMAN, PAUL DANIEL
Year 2010
Application Date 2009-11-25
Contributor Occupation CONSTRUCTION
Contributor Employer BOYD TILE CO
Recipient Party R
Recipient State TX
Seat state:lower

BOYD, JOHN

Name BOYD, JOHN
Amount 500.00
To Joe Lieberman (D)
Year 2004
Transaction Type 15
Filing ID 24990423080
Application Date 2003-12-11
Contributor Occupation VP Operations
Contributor Employer United Technologies
Organization Name United Technologies
Contributor Gender M
Recipient Party D
Committee Name Joe Lieberman for President
Seat federal:president
Address 43 Oakengates AVON CT

BOYD, JOHN

Name BOYD, JOHN
Amount 500.00
To CALDWELL, BILL
Year 2010
Application Date 2009-10-23
Contributor Employer BOYD & KENTER ATTORNEY
Recipient Party D
Recipient State MO
Seat state:lower
Address 1150 GRAND AVE STE 79 KANSAS CITY MO

BOYD, JOHN

Name BOYD, JOHN
Amount 350.00
To Richard Gates (R)
Year 2012
Transaction Type 15
Filing ID 12950247476
Application Date 2011-12-07
Contributor Occupation President, Morse Rubber
Contributor Employer Morse Rubber, LLC
Organization Name Morse Rubber LLC
Contributor Gender M
Recipient Party R
Recipient State IA
Committee Name Gates4Iowa
Seat federal:house
Address 1018 N 14th st KEOKUK IA

BOYD, JOHN

Name BOYD, JOHN
Amount 250.00
To Teresa Hensley (D)
Year 2012
Transaction Type 15
Filing ID 12970877130
Application Date 2012-02-10
Organization Name Boyd & Kenter
Contributor Gender M
Recipient Party D
Recipient State MO
Committee Name Hensley for Congress
Seat federal:house

BOYD, JOHN A

Name BOYD, JOHN A
Amount 250.00
To Joe Wilson (R)
Year 2012
Transaction Type 15
Filing ID 12951394948
Application Date 2011-11-22
Contributor Occupation MILITARY HISTORIAN
Contributor Employer DOD/MILITARY HISTORIAN
Organization Name US Dept of Defense
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Joe Wilson for Congress
Seat federal:house
Address 308 Spruce Glen Rd LEXINGTON SC

BOYD, JOHN

Name BOYD, JOHN
Amount 250.00
To JINDAL, BOBBY
Year 20008
Application Date 2007-05-24
Recipient Party R
Recipient State LA
Seat state:governor
Address 1309 FELICITY ST NEW ORLEANS LA

BOYD, JOHN

Name BOYD, JOHN
Amount 250.00
To Jim DeMint (R)
Year 2004
Transaction Type 15
Filing ID 23020292989
Application Date 2003-04-19
Contributor Occupation BOYD CORPORATION
Organization Name Boyd Corp
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Demint for Senate
Seat federal:senate

BOYD, JOHN

Name BOYD, JOHN
Amount 200.00
To ActBlue
Year 2008
Transaction Type 24t
Filing ID 28930112072
Application Date 2007-12-27
Contributor Occupation Lawyer
Contributor Employer Freedman, Boyd, Hollander
Contributor Gender M
Committee Name ActBlue
Address 3812 La Hacienda Dr NE ALBUQUERQUE NM

BOYD, JOHN

Name BOYD, JOHN
Amount 200.00
To Harry Teague (D)
Year 2010
Transaction Type 15
Filing ID 29934286484
Application Date 2009-06-30
Contributor Occupation Contractor
Contributor Employer Tejon
Organization Name Tejon Construction
Contributor Gender M
Recipient Party D
Recipient State NM
Committee Name Harry Teague for Congress
Seat federal:house
Address 2315 W Bender Blvd HOBBS NM

BOYD, JOHN

Name BOYD, JOHN
Amount 150.00
To NIXON, JEREMIAH W (JAY)
Year 20008
Application Date 2008-03-13
Contributor Occupation TRIAL ATTORNEY
Contributor Employer BOYD & KENTER P C
Organization Name BOYD & KENTER
Recipient Party D
Recipient State MO
Seat state:governor
Address 2601 S W 10TH ST BLUE SPRINGS MO

BOYD, JOHN

Name BOYD, JOHN
Amount 150.00
To RANTS, CHRISTOPHER
Year 2004
Application Date 2004-07-21
Recipient Party R
Recipient State IA
Seat state:lower
Address 1429 1ST AVE SW LEMARS IA

BOYD, JOHN

Name BOYD, JOHN
Amount 100.00
To LANDRIEU, MITCH
Year 20008
Application Date 2007-09-17
Recipient Party D
Recipient State LA
Seat state:governor
Address 832 BARONNE ST NEW ORLEANS LA

BOYD, JOHN

Name BOYD, JOHN
Amount 100.00
To CHAVEZ, ELEANOR
Year 20008
Application Date 2008-05-02
Recipient Party D
Recipient State NM
Seat state:lower
Address 3812 LA HACIENDA DR NE ALBUQUERQUE NM

BOYD, JOHN

Name BOYD, JOHN
Amount 100.00
To DILLON, PATRICIA A
Year 2004
Recipient Party D
Recipient State CT
Seat state:lower
Address GOSHEN RD LITCHFIELD CT

BOYD, JOHN

Name BOYD, JOHN
Amount 100.00
To INDIANA HOUSE DEMOCRATIC CAUCUS
Year 2004
Application Date 2004-12-21
Recipient Party D
Recipient State IN
Committee Name INDIANA HOUSE DEMOCRATIC CAUCUS
Address 1405 W 52ND ST INDIANAPOLIS IN

BOYD, JOHN

Name BOYD, JOHN
Amount 50.00
To HUFFINGTON, ARIANNA
Year 2004
Application Date 2003-08-20
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED, SAME
Recipient Party I
Recipient State CA
Seat state:governor

BOYD, JOHN

Name BOYD, JOHN
Amount 50.00
To KELLEY, MIKE
Year 2010
Application Date 2009-11-01
Contributor Employer RETIRED
Recipient Party R
Recipient State MO
Seat state:lower
Address 538 RH GREENFIELD MO

BOYD, JOHN

Name BOYD, JOHN
Amount -500.00
To Bill Richardson (D)
Year 2008
Transaction Type 22y
Filing ID 28930356546
Application Date 2007-12-04
Organization Name Tejon Construction
Contributor Gender M
Recipient Party D
Committee Name Bill Richardson for President
Seat federal:president

BOYD HENRY E JR 1/4TH INT & BOYD JOHN W SR 1/4TH INT & BOYD JOSEPH C 1/4TH INT & BOYD STEPHEN D 1/4TH INT

Name BOYD HENRY E JR 1/4TH INT & BOYD JOHN W SR 1/4TH INT & BOYD JOSEPH C 1/4TH INT & BOYD STEPHEN D 1/4TH INT
Address 6090 Toulouse Drive Pensacola FL 32505
Value 203619
Landvalue 42750
Price 49800
Usage Residential Lot

BOYD JOHN D JR & JOAN T

Name BOYD JOHN D JR & JOAN T
Physical Address 04075 W ALAMO DR, BEVERLY HILLS, FL 34464
Ass Value Homestead 171240
Just Value Homestead 171240
County Citrus
Year Built 2005
Area 3011
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 04075 W ALAMO DR, BEVERLY HILLS, FL 34464

BOYD JOHN C & JENNIFER A EAKEN

Name BOYD JOHN C & JENNIFER A EAKEN
Physical Address 21222 HUBBARD AVE, PORT CHARLOTTE, FL 33952
Sale Price 82000
Sale Year 2012
County Charlotte
Year Built 1979
Area 1677
Land Code Single Family
Address 21222 HUBBARD AVE, PORT CHARLOTTE, FL 33952
Price 82000

BOYD JOHN BLAIR

Name BOYD JOHN BLAIR
Physical Address 2057 W FOREST DR, TALLAHASSEE, FL 32303
Owner Address 2057 W FOREST DR, TALLAHASSEE, FL 32303
Sale Price 100
Sale Year 2013
Ass Value Homestead 172620
Just Value Homestead 172620
County Leon
Year Built 1945
Area 1865
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2057 W FOREST DR, TALLAHASSEE, FL 32303
Price 100

Boyd John B

Name Boyd John B
Physical Address 1740 SE HAVERFORD ST, Port Saint Lucie, FL 34953
Owner Address 3474 Isabella St, Finleyville, PA 15332
County St. Lucie
Land Code Vacant Residential
Address 1740 SE HAVERFORD ST, Port Saint Lucie, FL 34953

BOYD JOHN B

Name BOYD JOHN B
Physical Address 9929 DERBY GATE CT, JACKSONVILLE, FL 32219
Owner Address 9929 DERBY GATE CT, JACKSONVILLE, FL 32219
Ass Value Homestead 201728
Just Value Homestead 201728
County Duval
Year Built 2008
Area 2721
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9929 DERBY GATE CT, JACKSONVILLE, FL 32219

BOYD JOHN AARON

Name BOYD JOHN AARON
Physical Address 8606 HIPPS RD, JACKSONVILLE, FL 32244
Owner Address 5547 RIVERTON RD, JACKSONVILLE, FL 32277
County Duval
Year Built 1963
Area 1977
Land Code Single Family
Address 8606 HIPPS RD, JACKSONVILLE, FL 32244

BOYD JOHN A JR & AUDREY N

Name BOYD JOHN A JR & AUDREY N
Physical Address 28075 DAVIS RD, HILLIARD, FL 32046
Owner Address 28075 DAVIS ROAD, HILLIARD, FL 32046
Ass Value Homestead 40571
Just Value Homestead 55580
County Nassau
Year Built 1960
Area 1328
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 28075 DAVIS RD, HILLIARD, FL 32046

BOYD JOHN A + MARTHA A

Name BOYD JOHN A + MARTHA A
Physical Address 8751 ESTERO BLVD, FORT MYERS BEACH, FL 33931
Owner Address W227S4540 PATRICIA LANE, WAUKESHA, WI 53189
County Lee
Year Built 1999
Area 1314
Land Code Condominiums
Address 8751 ESTERO BLVD, FORT MYERS BEACH, FL 33931

BOYD JOHN E

Name BOYD JOHN E
Physical Address 4201 MAGO CT, NORTH PORT, FL 34287
Owner Address 4201 MAGO CT, NORTH PORT, FL 34287
Ass Value Homestead 42816
Just Value Homestead 46700
County Sarasota
Year Built 1980
Area 1322
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4201 MAGO CT, NORTH PORT, FL 34287

BOYD JOHN A

Name BOYD JOHN A
Physical Address 756 TIDES END DR, SAINT AUGUSTINE, FL 32080
Owner Address 756 TIDES END DR, SAINT AUGUSTINE, FL 32080
Ass Value Homestead 250493
Just Value Homestead 265450
County St. Johns
Year Built 2009
Area 2707
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 756 TIDES END DR, SAINT AUGUSTINE, FL 32080

BOYD JOHN A

Name BOYD JOHN A
Physical Address 9843 BRIDGETON DR, TAMPA, FL 33626
Owner Address 9843 BRIDGETON DR, TAMPA, FL 33626
Ass Value Homestead 145993
Just Value Homestead 181338
County Hillsborough
Year Built 1996
Area 1989
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9843 BRIDGETON DR, TAMPA, FL 33626

BOYD JOHN A

Name BOYD JOHN A
Physical Address 4731 MONROE SMITH RD, JACKSONVILLE, FL 32210
Owner Address 4731 MONROE SMITH RD, JACKSONVILLE, FL 32210
County Duval
Year Built 1984
Area 938
Land Code Mobile Homes
Address 4731 MONROE SMITH RD, JACKSONVILLE, FL 32210

BOYD JOHN + MARY ANN

Name BOYD JOHN + MARY ANN
Physical Address 12191 KELLY SANDS WAY, FORT MYERS, FL 33908
Owner Address 17 BENT TREE LN, TOWANDA, IL 61776
County Lee
Year Built 1989
Area 1160
Land Code Condominiums
Address 12191 KELLY SANDS WAY, FORT MYERS, FL 33908

BOYD JOHN + DEBBIE

Name BOYD JOHN + DEBBIE
Physical Address 418 EISENHOWER BLVD, LEHIGH ACRES, FL 33974
Owner Address 11522 WINDING WOOD DR, INDIANAPOLIS, IN 46235
County Lee
Land Code Vacant Residential
Address 418 EISENHOWER BLVD, LEHIGH ACRES, FL 33974

BOYD JOHN

Name BOYD JOHN
Physical Address 250 OLD HICKORY FOREST RD, SAINT AUGUSTINE, FL 32084
Owner Address 250 OLD HICKORY FOREST RD, SAINT AUGUSTINE, FL 32084
Sale Price 0
Sale Year 2013
Ass Value Homestead 143530
Just Value Homestead 143530
County St. Johns
Year Built 2008
Area 2440
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 250 OLD HICKORY FOREST RD, SAINT AUGUSTINE, FL 32084
Price 0

BOYD JOHN

Name BOYD JOHN
Physical Address 2343 N UNIVERSITY BLVD, JACKSONVILLE, FL 32211
Owner Address 5547 RIVERTON RD, JACKSONVILLE, FL 32277
Sale Price 52000
Sale Year 2012
County Duval
Year Built 1951
Area 1458
Land Code Single Family
Address 2343 N UNIVERSITY BLVD, JACKSONVILLE, FL 32211
Price 52000

BOYD JOHN

Name BOYD JOHN
Physical Address 5547 RIVERTON RD, JACKSONVILLE, FL 32277
Owner Address 5547 RIVERTON RD, JACKSONVILLE, FL 32277
Ass Value Homestead 95937
Just Value Homestead 95937
County Duval
Year Built 1960
Area 2090
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5547 RIVERTON RD, JACKSONVILLE, FL 32277

BOYD JOHN A

Name BOYD JOHN A
Physical Address 448 MONROE CIR, DAVENPORT, FL 33896
Owner Address 8 BATTLE ROAD,, UNITED KINGDOM
Sale Price 120000
Sale Year 2013
County Polk
Year Built 2003
Area 1792
Land Code Single Family
Address 448 MONROE CIR, DAVENPORT, FL 33896
Price 120000

BOYD DENNIS JOHN

Name BOYD DENNIS JOHN
Physical Address 13 TWIN ASPEN CIR, SAINT AUGUSTINE, FL 32084
Owner Address 13 TWIN ASPEN CIR, SAINT AUGUSTINE, FL 32084
Ass Value Homestead 111382
Just Value Homestead 141742
County St. Johns
Year Built 2011
Area 2085
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 13 TWIN ASPEN CIR, SAINT AUGUSTINE, FL 32084

BOYD JOHN F

Name BOYD JOHN F
Physical Address 2997 SIMPSON DR, BARTOW, FL 33830
Owner Address 2997 SIMPSON DR, BARTOW, FL 33830
Ass Value Homestead 16552
Just Value Homestead 16552
County Polk
Year Built 1981
Area 1323
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2997 SIMPSON DR, BARTOW, FL 33830

BOYD JOHN H

Name BOYD JOHN H
Physical Address 17504 TALLY HO CT, ODESSA, FL 33556
Owner Address 17504 TALLY HO CT, ODESSA, FL 33556
Ass Value Homestead 211841
Just Value Homestead 231242
County Hillsborough
Year Built 1990
Area 2870
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 17504 TALLY HO CT, ODESSA, FL 33556

BOYD H MORDUE & JOHN SPENCER MORDUE & STEVEN S MORDUE & JOSHUA KAREN E AND EATON

Name BOYD H MORDUE & JOHN SPENCER MORDUE & STEVEN S MORDUE & JOSHUA KAREN E AND EATON
Address 3513 S Hwy 91 Bountiful UT
Value 3311
Landvalue 3311

BOYD G WILL CYNTHIA J MORRIS JOHN W MORRIS ETHEL J WILL

Name BOYD G WILL CYNTHIA J MORRIS JOHN W MORRIS ETHEL J WILL
Address 10804 Pfeffers Road Kingsville MD
Value 85640
Landvalue 85640
Airconditioning yes

BOYD F JOHN & MARGT F JOHN

Name BOYD F JOHN & MARGT F JOHN
Address 5236 N Sydenham Street Philadelphia PA 19141
Value 7920
Landvalue 7920
Buildingvalue 85480
Landarea 1,200 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

BOYD B JOHN JR TRUSTEES & BOYD T NORMA TRUSTEES

Name BOYD B JOHN JR TRUSTEES & BOYD T NORMA TRUSTEES
Address 1331 Douglass Avenue Annapolis MD 21403
Value 282600
Landvalue 282600
Buildingvalue 224100
Airconditioning yes

BOYD A JOHN JR & BOYD E JOYCE

Name BOYD A JOHN JR & BOYD E JOYCE
Address 632 Cove Terrace Arnold MD 21012
Value 290700
Landvalue 290700
Buildingvalue 338200
Airconditioning yes

BOYD JOHN H

Name BOYD JOHN H
Address 171-17 105 AVENUE, NY 11433
Value 384000
Full Value 384000
Block 10230
Lot 38
Stories 2

BOYD JOHN

Name BOYD JOHN
Address 333 EAST 34 STREET, NY 10016
Value 139609
Full Value 139609
Block 940
Lot 1094
Stories 16

BOYD JOHN H

Name BOYD JOHN H
Physical Address 10706 KURALEI DR, JACKSONVILLE, FL 32246
Owner Address 10706 KURALEI DR, JACKSONVILLE, FL 32246
Ass Value Homestead 94279
Just Value Homestead 104272
County Duval
Year Built 1971
Area 1879
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10706 KURALEI DR, JACKSONVILLE, FL 32246

BOYD JOHN H & EILEEN

Name BOYD JOHN H & EILEEN
Physical Address 2279 STATE HWY 33
Owner Address 1817 SUNSET AVENUE
Sale Price 227582
Ass Value Homestead 164200
County mercer
Address 2279 STATE HWY 33
Value 184200
Net Value 184200
Land Value 20000
Prior Year Net Value 184200
Transaction Date 2008-06-23
Property Class Commercial
Deed Date 2002-08-21
Sale Assessment 20000
Price 227582

BOYD JOHN A

Name BOYD JOHN A
Physical Address 2350 ROUTE 33
Owner Address 2350 RTE 33 STE 205
Sale Price 221102
Ass Value Homestead 79400
County mercer
Address 2350 ROUTE 33
Value 199400
Net Value 199400
Land Value 120000
Prior Year Net Value 199400
Transaction Date 2008-06-16
Property Class Residential
Deed Date 2007-10-29
Sale Assessment 120000
Price 221102

BOYD JOHN & LUCY

Name BOYD JOHN & LUCY
Physical Address 210 BOLLEN CT
Owner Address 210 BOLLEN CT
Sale Price 245000
Ass Value Homestead 250000
County mercer
Address 210 BOLLEN CT
Value 360000
Net Value 360000
Land Value 110000
Prior Year Net Value 360000
Transaction Date 2010-02-01
Property Class Residential
Deed Date 2000-06-30
Sale Assessment 182400
Year Constructed 1994
Price 245000

BOYD JOHN H SR,MARY A

Name BOYD JOHN H SR,MARY A
Physical Address 1016 BROWN ST, SAINT AUGUSTINE, FL 32084
Owner Address 10706 KURALEI DR, JACKSONVILLE, FL 32246
County St. Johns
Year Built 1978
Area 862
Land Code Single Family
Address 1016 BROWN ST, SAINT AUGUSTINE, FL 32084

BOYD JOHN H JR TRUSTEE

Name BOYD JOHN H JR TRUSTEE
Physical Address 230 S WATERWAY DR, PORT CHARLOTTE, FL 33952
County Charlotte
Year Built 1998
Area 1762
Land Code Single Family
Address 230 S WATERWAY DR, PORT CHARLOTTE, FL 33952

BOYD JOHN H JR TR

Name BOYD JOHN H JR TR
Physical Address 2080 LINGAYEN ST, PORT CHARLOTTE, FL 33953
County Charlotte
Land Code Vacant Residential
Address 2080 LINGAYEN ST, PORT CHARLOTTE, FL 33953

BOYD JOHN H JR

Name BOYD JOHN H JR
Owner Address 600 PACK HORSE RD, WINCHESTER, VA 22603
County Polk
Land Code Acreage not zoned agricultural with or withou

BOYD JOHN H JR

Name BOYD JOHN H JR
Physical Address 6024 LEXINGTON PARK UNIT 68, ORLANDO, FL 32819
Owner Address BOYD MARGARET B, ORLANDO, FLORIDA 32819
Ass Value Homestead 268007
Just Value Homestead 353533
County Orange
Year Built 1984
Area 2749
Land Code Condominiums
Address 6024 LEXINGTON PARK UNIT 68, ORLANDO, FL 32819

BOYD JOHN A & LILLIANA

Name BOYD JOHN A & LILLIANA
Physical Address 20 NINTH AVE
Owner Address 20 NINTH AVE
Sale Price 40500
Ass Value Homestead 148200
County camden
Address 20 NINTH AVE
Value 278200
Net Value 278200
Land Value 130000
Prior Year Net Value 278200
Transaction Date 2007-09-13
Property Class Residential
Deed Date 1976-11-30
Sale Assessment 140000
Year Constructed 1910
Price 40500

BOYD CAROLYN I & JOHN R TRS

Name BOYD CAROLYN I & JOHN R TRS
Physical Address 1868 BIRMINGHAM BLVD, PORT CHARLOTTE, FL 33980
Ass Value Homestead 111292
Just Value Homestead 123180
County Charlotte
Year Built 1998
Area 1718
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1868 BIRMINGHAM BLVD, PORT CHARLOTTE, FL 33980

John Boyd

Name John Boyd
Doc Id 08241701
City Hillsboro OR
Designation us-only
Country US

John Boyd

Name John Boyd
Doc Id 08323460
City Woodlawn
Designation us-only
Country CA

John Boyd

Name John Boyd
Doc Id 07884017
City Ottawa
Designation us-only
Country CA

John Boyd

Name John Boyd
Doc Id 07909934
City Ottawa
Designation us-only
Country CA

John Boyd

Name John Boyd
Doc Id 08053355
City Hillsboro OR
Designation us-only
Country US

John Boyd

Name John Boyd
Doc Id 07709400
City Woodlawn
Designation us-only
Country CA

John Boyd

Name John Boyd
Doc Id 07749893
City Hillsboro OR
Designation us-only
Country US

John Boyd

Name John Boyd
Doc Id 07592259
City Hillsboro OR
Designation us-only
Country US

John Boyd

Name John Boyd
Doc Id 07615480
City Woodlawn
Designation us-only
Country CA

John Boyd

Name John Boyd
Doc Id 07146369
City Austin TX
Designation us-only
Country US

JOHN BOYD

Name JOHN BOYD
Type Voter
State AK
Address 2221 MULDOON RD SPC 324, ANCHORAGE, AK 99504
Phone Number 907-232-5333
Email Address [email protected]

JOHN BOYD

Name JOHN BOYD
Type Independent Voter
State CO
Address 543 E ARDEN CIR, LITTLETON, CO 80126
Phone Number 720-318-2259
Email Address [email protected]

JOHN BOYD

Name JOHN BOYD
Type Voter
State AZ
Address 18643 N 73RD AVE, GLENDALE, AZ 85308
Phone Number 602-284-7237
Email Address [email protected]

JOHN BOYD

Name JOHN BOYD
Type Voter
State AL
Address 92 MEADOW LANE DR., ELMORE, AL 36025
Phone Number 334-451-4534
Email Address [email protected]

JOHN BOYD

Name JOHN BOYD
Type Voter
State CO
Address 651 VILLA DR 2212, CASTLE ROCK, CO 80108
Phone Number 303-945-4957
Email Address [email protected]

JOHN BOYD

Name JOHN BOYD
Type Voter
State CO
Address 3261 TEMPE COURT, COLORADO SPRINGS, CO 80920
Phone Number 303-908-4280
Email Address [email protected]

JOHN BOYD

Name JOHN BOYD
Type Independent Voter
State AL
Address PO BOX 112, PETERSON, AL
Phone Number 205-556-6107
Email Address [email protected]

John W Boyd

Name John W Boyd
Visit Date 4/13/10 8:30
Appointment Number U58243
Type Of Access VA
Appt Made 12/3/12 0:00
Appt Start 12/21/12 9:00
Appt End 12/21/12 23:59
Total People 300
Last Entry Date 12/3/12 18:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

JOHN W BOYD

Name JOHN W BOYD
Visit Date 4/13/10 8:30
Appointment Number U57073
Type Of Access VA
Appt Made 11/19/09 10:44
Appt Start 11/20/09 9:00
Appt End 11/20/09 23:59
Total People 142
Last Entry Date 11/19/09 10:44
Meeting Location OEOB
Caller MATTHEW
Description PUBLIC HEALTH BENEFITS OF CLEAN ENERGY REFORM
Release Date 02/26/2010 08:00:00 AM +0000
Badge Number 77672

JOHN K BOYD

Name JOHN K BOYD
Visit Date 4/13/10 8:30
Appointment Number U40415
Type Of Access VA
Appt Made 9/25/09 19:09
Appt Start 9/26/09 12:00
Appt End 9/26/09 23:59
Total People 214
Last Entry Date 9/25/09 19:18
Meeting Location WH
Caller VISITORS
Description GROUP TOURS.
Release Date 12/30/2009 08:00:00 AM +0000

JOHN E BOYD

Name JOHN E BOYD
Visit Date 4/13/10 8:30
Appointment Number U50248
Type Of Access VA
Appt Made 10/14/10 16:33
Appt Start 10/22/10 11:30
Appt End 10/22/10 23:59
Total People 259
Last Entry Date 10/14/10 16:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

JOHN BOYD

Name JOHN BOYD
Visit Date 4/13/10 8:30
Appointment Number U51536
Type Of Access VA
Appt Made 10/19/10 9:03
Appt Start 10/20/10 10:30
Appt End 10/20/10 23:59
Total People 1
Last Entry Date 10/19/10 9:03
Meeting Location OEOB
Caller ALEXANDER
Release Date 01/28/2011 08:00:00 AM +0000
Badge Number 80635

JOHN BOYD

Name JOHN BOYD
Visit Date 4/13/10 8:30
Appointment Number U65049
Type Of Access VA
Appt Made 12/13/10 6:21
Appt Start 12/14/10 7:00
Appt End 12/14/10 23:59
Total People 225
Last Entry Date 12/13/10 6:21
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/25/2011 07:00:00 AM +0000

JOHN BOYD

Name JOHN BOYD
Visit Date 4/13/10 8:30
Appointment Number U81770
Type Of Access VA
Appt Made 2/9/11 6:28
Appt Start 2/10/11 16:10
Appt End 2/10/11 23:59
Total People 36
Last Entry Date 2/9/11 6:28
Meeting Location OEOB
Caller MIKA
Description UNITY YOUTH CONFERENCE/
Release Date 05/27/2011 07:00:00 AM +0000
Badge Number 83944

JOHN E BOYD

Name JOHN E BOYD
Visit Date 4/13/10 8:30
Appointment Number U85321
Type Of Access VA
Appt Made 2/22/11 13:26
Appt Start 3/4/11 8:30
Appt End 3/4/11 23:59
Total People 305
Last Entry Date 2/22/11 13:26
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

John E Boyd

Name John E Boyd
Visit Date 4/13/10 8:30
Appointment Number U94965
Type Of Access VA
Appt Made 3/31/2011 0:00
Appt Start 4/1/2011 11:30
Appt End 4/1/2011 23:59
Total People 303
Last Entry Date 3/31/2011 8:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

John W Boyd

Name John W Boyd
Visit Date 4/13/10 8:30
Appointment Number U04098
Type Of Access VA
Appt Made 4/27/2011 0:00
Appt Start 5/6/2011 11:00
Appt End 5/6/2011 23:59
Total People 346
Last Entry Date 4/27/2011 17:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

John I Boyd

Name John I Boyd
Visit Date 4/13/10 8:30
Appointment Number U34255
Type Of Access VA
Appt Made 8/10/2011 0:00
Appt Start 8/13/2011 12:30
Appt End 8/13/2011 23:59
Total People 231
Last Entry Date 8/10/2011 14:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

John W Boyd

Name John W Boyd
Visit Date 4/13/10 8:30
Appointment Number U33673
Type Of Access VA
Appt Made 8/8/2011 0:00
Appt Start 8/9/2011 15:30
Appt End 8/9/2011 23:59
Total People 18
Last Entry Date 8/8/2011 16:53
Meeting Location WH
Caller LISA
Release Date 11/22/2011 08:00:00 AM +0000
Badge Number 80874

JOHN D BOYD

Name JOHN D BOYD
Visit Date 4/13/10 8:30
Appointment Number U78483
Type Of Access VA
Appt Made 2/9/10 18:09
Appt Start 2/12/10 11:00
Appt End 2/12/10 23:59
Total People 64
Last Entry Date 2/9/10 18:08
Meeting Location OEOB
Caller MICHAEL
Description NATIVE AMERICAN YOUTH MEETING
Release Date 05/28/2010 07:00:00 AM +0000

John W Boyd

Name John W Boyd
Visit Date 4/13/10 8:30
Appointment Number U52173
Type Of Access VA
Appt Made 10/20/11 0:00
Appt Start 10/21/11 10:00
Appt End 10/21/11 23:59
Total People 195
Last Entry Date 10/20/11 16:21
Meeting Location WH
Caller KYLE
Release Date 01/27/2012 08:00:00 AM +0000

John M Boyd

Name John M Boyd
Visit Date 4/13/10 8:30
Appointment Number U69569
Type Of Access VA
Appt Made 12/21/2011 0:00
Appt Start 1/9/2012 10:00
Appt End 1/9/2012 23:59
Total People 1
Last Entry Date 12/21/2011 13:47
Meeting Location NEOB
Caller DAWN
Release Date 04/27/2012 07:00:00 AM +0000
Badge Number 88967

John A Boyd

Name John A Boyd
Visit Date 4/13/10 8:30
Appointment Number U72407
Type Of Access VA
Appt Made 1/10/2012 0:00
Appt Start 1/13/2012 9:00
Appt End 1/13/2012 23:59
Total People 118
Last Entry Date 1/10/2012 14:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR changed time from 0930 to 0900 pe
Release Date 04/27/2012 07:00:00 AM +0000

John Boyd

Name John Boyd
Visit Date 4/13/10 8:30
Appointment Number U83807
Type Of Access VA
Appt Made 2/24/2012 0:00
Appt Start 2/27/2012 8:30
Appt End 2/27/2012 23:59
Total People 24
Last Entry Date 2/24/2012 16:41
Meeting Location OEOB
Caller CHRISTA
Release Date 05/25/2012 07:00:00 AM +0000
Badge Number 91129

John W Boyd

Name John W Boyd
Visit Date 4/13/10 8:30
Appointment Number U87666
Type Of Access VA
Appt Made 3/19/2012 0:00
Appt Start 3/20/2012 9:30
Appt End 3/20/2012 23:59
Total People 273
Last Entry Date 3/19/2012 10:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

John M Boyd

Name John M Boyd
Visit Date 4/13/10 8:30
Appointment Number U03072
Type Of Access VA
Appt Made 4/30/2012 0:00
Appt Start 5/7/2012 14:00
Appt End 5/7/2012 23:59
Total People 3
Last Entry Date 4/30/2012 16:11
Meeting Location OEOB
Caller DAWN
Release Date 08/31/2012 07:00:00 AM +0000

John M Boyd

Name John M Boyd
Visit Date 4/13/10 8:30
Appointment Number U05502
Type Of Access VA
Appt Made 5/8/2012 0:00
Appt Start 5/9/2012 15:15
Appt End 5/9/2012 23:59
Total People 51
Last Entry Date 5/8/2012 16:08
Meeting Location OEOB
Caller DAWN
Release Date 08/31/2012 07:00:00 AM +0000
Badge Number 90906

John M Boyd

Name John M Boyd
Visit Date 4/13/10 8:30
Appointment Number U05575
Type Of Access VA
Appt Made 5/8/2012 0:00
Appt Start 5/11/2012 13:00
Appt End 5/11/2012 23:59
Total People 269
Last Entry Date 5/8/2012 18:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

John M Boyd

Name John M Boyd
Visit Date 4/13/10 8:30
Appointment Number U22796
Type Of Access VA
Appt Made 7/11/12 0:00
Appt Start 7/12/12 11:30
Appt End 7/12/12 23:59
Total People 8
Last Entry Date 7/11/12 10:10
Meeting Location OEOB
Caller DAWN
Release Date 10/26/2012 07:00:00 AM +0000

John M Boyd

Name John M Boyd
Visit Date 4/13/10 8:30
Appointment Number U36048
Type Of Access VA
Appt Made 8/31/12 0:00
Appt Start 9/2/12 11:30
Appt End 9/2/12 23:59
Total People 6
Last Entry Date 8/31/12 16:28
Meeting Location WH
Caller RICHARD
Description WEST WING TOUR
Release Date 12/28/2012 08:00:00 AM +0000

John M Boyd

Name John M Boyd
Visit Date 4/13/10 8:30
Appointment Number U38787
Type Of Access VA
Appt Made 9/13/12 0:00
Appt Start 9/14/12 10:30
Appt End 9/14/12 23:59
Total People 4
Last Entry Date 9/13/12 16:53
Meeting Location OEOB
Caller RICHARD
Release Date 12/28/2012 08:00:00 AM +0000
Badge Number 94386

John W Boyd

Name John W Boyd
Visit Date 4/13/10 8:30
Appointment Number U58937
Type Of Access VA
Appt Made 12/5/12 0:00
Appt Start 12/6/12 9:30
Appt End 12/6/12 23:59
Total People 118
Last Entry Date 12/5/12 12:18
Meeting Location OEOB
Caller RUMANA
Description time change per r. ahmed
Release Date 03/29/2013 07:00:00 AM +0000
Badge Number 90159

John M Boyd

Name John M Boyd
Visit Date 4/13/10 8:30
Appointment Number U75188
Type Of Access VA
Appt Made 1/23/2012 0:00
Appt Start 1/26/2012 14:30
Appt End 1/26/2012 23:59
Total People 1
Last Entry Date 1/23/2012 8:31
Meeting Location OEOB
Caller CHRISTOPHER
Release Date 04/27/2012 07:00:00 AM +0000
Badge Number 90503

JOHN M BOYD

Name JOHN M BOYD
Visit Date 4/13/10 8:30
Appointment Number U85294
Type Of Access VA
Appt Made 3/8/10 10:46
Appt Start 3/9/10 10:30
Appt End 3/9/10 23:59
Total People 33
Last Entry Date 3/8/2010
Meeting Location NEOB
Caller GREGG
Description NSTC SUBCOMMITTEE ON BIOMETRICS&IDM
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 72498

JOHN BOYD

Name JOHN BOYD
Car SATURN ION
Year 2007
Address 5821 WINTER PARK DR, NORTH RICHLAND HILLS, TX 76180-5345
Vin 1G8AW18F57Z145326

JOHN BOYD

Name JOHN BOYD
Car HONDA ACCORD
Year 2007
Address 508 River Oaks Dr, Shepherdsville, KY 40165-8130
Vin 3HGCM56417G708466
Phone 502-216-4412

JOHN BOYD

Name JOHN BOYD
Car CADILLAC ESCALADE
Year 2007
Address 8139 RIESLING DR, KERNERSVILLE, NC 27284
Vin 1GYFK63887R251695

JOHN BOYD

Name JOHN BOYD
Car MERCEDES-BENZ E-CLASS
Year 2007
Address PO Box 1939, Conway, SC 29528-1939
Vin WDBUF72X27B114503
Phone 843-249-0719

JOHN BOYD

Name JOHN BOYD
Car TOYOTA FJ CRUISER
Year 2007
Address 7602 Woodridge Cir, Meridian, MS 39305-8101
Vin JTEBU11F270017278

JOHN BOYD

Name JOHN BOYD
Car Chevrolet Geo Tracker 2dr Hardtop
Year 2007
Address 14407 Misty Meadow Ln, Houston, TX 77079-3107
Vin JH2RC44407M101049

JOHN BOYD

Name JOHN BOYD
Car TOYOTA TUNDRA
Year 2007
Address 198 Conn Rutland Rd, Jayess, MS 39641-3710
Vin 5TFRT54147X003015
Phone 601-587-4444

JOHN BOYD

Name JOHN BOYD
Car TOYOTA TACOMA
Year 2007
Address 9213 Lyndonway Dr, Richmond, VA 23229-4537
Vin 5TELU42N97Z342204
Phone 804-270-4081

JOHN BOYD

Name JOHN BOYD
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 5211 Olana Dr, Houston, TX 77032-4813
Vin 4XAMH76A57A205165

JOHN BOYD

Name JOHN BOYD
Car TOYOTA CAMRY
Year 2007
Address 1390 Stone Creek Ln Apt 303, Charlottesville, VA 22902-7168
Vin 4T1BE46K27U066008
Phone 708-425-5079

JOHN BOYD

Name JOHN BOYD
Car TOYOTA CAMRY
Year 2007
Address 1856 State Highway 149, Carthage, TX 75633-6711
Vin 4T1BE46K37U085067
Phone 903-694-9087

JOHN BOYD

Name JOHN BOYD
Car CHEVROLET HHR
Year 2007
Address 4467 WILLOW POND RD # 16C, WEST PALM BCH, FL 33417-8277
Vin 3GNDA23D97S552602

JOHN BOYD

Name JOHN BOYD
Car GMC SIERRA 1500
Year 2007
Address 11377 Highway 8 W, Amity, AR 71921-9449
Vin 3GTEK13M37G508831
Phone 870-342-9339

JOHN BOYD

Name JOHN BOYD
Car MERCEDES-BENZ E-CLASS
Year 2007
Address 3362 Kessler Blvd North Dr, Indianapolis, IN 46222-1800
Vin WDBUF56X87B156320
Phone 317-926-3007

JOHN S BOYD

Name JOHN S BOYD
Car TOYO TACO
Year 2007
Address 307 E CALIFORNIA ST, NACOGDOCHES, TX 75965-3529
Vin 3TMJU62N57M042837

JOHN BOYD

Name JOHN BOYD
Car HONDA RIDGELINE
Year 2007
Address 342 Carol Rd, Four Seasons, MO 65049-6311
Vin 2HJYK16567H536197

JOHN BOYD

Name JOHN BOYD
Car CHEVROLET SILVERADO 1500
Year 2007
Address 106 Grove Pl, Summit, MS 39666-7196
Vin 2GCEK13M171570429

JOHN BOYD

Name JOHN BOYD
Car JEEP GRAND CHEROKEE
Year 2007
Address 720 Marion St, Denver, CO 80218-3434
Vin 1J8HR58227C553990

JOHN BOYD

Name JOHN BOYD
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 1058 EMILEIGH DR, SUMMIT, MS 39666-4700
Vin 1J4GA59167L192399

JOHN BOYD

Name JOHN BOYD
Car CHEVROLET CORVETTE
Year 2007
Address 2707 Harborside Dr, Granbury, TX 76048-2694
Vin 1G1YY36U475116511

John Boyd

Name John Boyd
Car FORD F-150
Year 2007
Address 812 Plummer Dr, Cedar Hill, TX 75104-2233
Vin 1FTRX12W27KB56212

JOHN BOYD

Name JOHN BOYD
Car FORD F-150
Year 2007
Address PO Box 411, Cassville, MO 65625-0411
Vin 1FTRF14V77NA19921

JOHN BOYD

Name JOHN BOYD
Car DODGE NITRO
Year 2007
Address 8598 Bazemore Rd, Cordova, TN 38018-7362
Vin 1D8GU28K67W559727

JOHN BOYD

Name JOHN BOYD
Car Cadillac FXDXT
Year 2007
Address 97 Brandus Dr, Hayesville, NC 28904-9614
Vin 1HD1GLV181Y315939
Phone 828-389-9164

JOHN BOYD

Name JOHN BOYD
Car GMC SIERRA 1500
Year 2007
Address 246 New Haven Rd SE, Floyd, VA 24091-4113
Vin 1GTEK19057E502170
Phone 540-745-2556

JOHN BOYD

Name JOHN BOYD
Car CHEVROLET TAHOE
Year 2007
Address 93 Richmond Ave, London, OH 43140-1233
Vin 1GNFK130X7R392732

JOHN BOYD

Name JOHN BOYD
Car CHEVROLET EXPRESS CARGO
Year 2007
Address 5 Eden Ln, Old Orchard Beach, ME 04064-1809
Vin 1GCGG25V471107356
Phone 207-934-8548

JOHN BOYD

Name JOHN BOYD
Car BUICK RENDEZVOUS
Year 2007
Address 2601 SW 10th St, Blue Springs, MO 64015-6816
Vin 3G5DA03L57S538109

JOHN BOYD

Name JOHN BOYD
Car FORD MUSTANG
Year 2007
Address 2924 Needle Palm Dr, Edgewater, FL 32141-5730
Vin 1ZVFT82H675269715

JOHN BOYD

Name JOHN BOYD
Domain theboorach.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-10-30
Update Date 2013-10-10
Registrar Name ENOM, INC.
Registrant Address EASDALE BRODICK ISLE OF ARRAN KA27 8AF
Registrant Country UNITED KINGDOM

Boyd, John

Name Boyd, John
Domain hktopyou.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-25
Update Date 2013-07-28
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 425 Crestview Manor Indianapolis IN 46204
Registrant Country UNITED STATES

Boyd, John

Name Boyd, John
Domain john-boyd.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-03-14
Update Date 2013-01-13
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 15291 SW 108th Terrace Miami FL 33196
Registrant Country UNITED STATES

Boyd, John

Name Boyd, John
Domain newsouthantiques.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2004-10-20
Update Date 2007-07-12
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PO 363 Denmark SC 29042
Registrant Country UNITED STATES

Boyd, John

Name Boyd, John
Domain thxgsyxx.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-25
Update Date 2013-07-28
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 425 Crestview Manor Indianapolis IN 46204
Registrant Country UNITED STATES

Boyd, John

Name Boyd, John
Domain szrbyl.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-25
Update Date 2013-07-28
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 425 Crestview Manor Indianapolis IN 46204
Registrant Country UNITED STATES

Boyd, John

Name Boyd, John
Domain limin08.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-25
Update Date 2013-07-28
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 425 Crestview Manor Indianapolis IN 46204
Registrant Country UNITED STATES

Boyd, John

Name Boyd, John
Domain tshirtshelf.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-01-25
Update Date 2009-02-02
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

BOYD, JOHN

Name BOYD, JOHN
Domain boydauctions.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-05-07
Update Date 2007-12-11
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PO BOX 294 ELIOT ME 03903-0294
Registrant Country UNITED STATES
Registrant Fax 207 439 6641

BOYD, JOHN

Name BOYD, JOHN
Domain jimmicap.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-09-23
Update Date 2009-09-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4024 SION FARM ST CROIX VI 00820-4430
Registrant Country UNITED STATES
Registrant Fax 340 778 3238

BOYD, JOHN

Name BOYD, JOHN
Domain fatsavage.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-08-15
Update Date 2012-06-16
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

Boyd, John

Name Boyd, John
Domain haileyx.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-25
Update Date 2013-07-28
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 425 Crestview Manor Indianapolis IN 46204
Registrant Country UNITED STATES

BOYD, JOHN

Name BOYD, JOHN
Domain spectrumnews.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-10-17
Update Date 2012-08-18
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4024 SION FARM ST CROIX VI 00820-4430
Registrant Country UNITED STATES
Registrant Fax 340 778 3238

John Boyd

Name John Boyd
Domain johnboydconsulting.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2009-06-04
Update Date 2013-05-29
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 720 Marion Street Denver CO 80218
Registrant Country UNITED STATES

John Boyd

Name John Boyd
Domain shop-pdssports.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-02-26
Update Date 2013-02-26
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 503 Brentwood Tilton IL 61833
Registrant Country UNITED STATES

John Boyd

Name John Boyd
Domain healthru-structural-integration.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2004-05-11
Update Date 2013-05-30
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address PO Box 458 Asheville NC 28802
Registrant Country UNITED STATES

John Boyd

Name John Boyd
Domain factor3sa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-25
Update Date 2013-06-03
Registrar Name GODADDY.COM, LLC
Registrant Address 101 N. Main Street|12th Floor Greenville South Carolina 29601
Registrant Country UNITED STATES

John Boyd

Name John Boyd
Domain jcurveinstitute.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-12
Update Date 2013-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address 2502 N.Quail Dr. Lehi Utah 84043
Registrant Country UNITED STATES

John Boyd

Name John Boyd
Domain shinersrun.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-12
Update Date 2012-12-12
Registrar Name GODADDY.COM, LLC
Registrant Address 4015 Fenwick Road Upper Arlington Ohio 43220
Registrant Country UNITED STATES

Boyd, John

Name Boyd, John
Domain guhengpin.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-25
Update Date 2013-07-28
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 425 Crestview Manor Indianapolis IN 46204
Registrant Country UNITED STATES

BOYD, JOHN

Name BOYD, JOHN
Domain coffeepotcooking.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-06-08
Update Date 2010-06-08
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4024 SION FARM ST CROIX VI 00820-4430
Registrant Country UNITED STATES
Registrant Fax 340 778 3238