John Fox

We have found 432 public records related to John Fox in 37 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 108 business registration records connected with John Fox in public records. The businesses are registered in 21 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 11 different industries. Most of the businesses are engaged in Motor Freight Transportation (Transportation) industry. There are 60 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Director, Subdivision/unit Ad. These employees work in seven different states. Most of them work in Georgia state. Average wage of employees is $58,355.


John Gordon Fox

Name / Names John Gordon Fox
Age 47
Birth Date 1977
Also Known As John A Fox
Person 204 3rd St #102, Bradenton, FL 34205
Phone Number 501-860-7602
Possible Relatives



Previous Address 438 Dodson Creek Rd, Benton, AR 72015
18 Kirkland Dr, Cabot, AR 72023
319 Sawmill Rd, Searcy, AR 72143
2711 Gage Dr, Benton, AR 72015
2711 Gage Dr, Benton, AR 72019
1205 Richard St, Hot Springs, AR 71913
811 Fernwood Dr, Benton, AR 72015
3224 Poplar St, North Little Rock, AR 72116
Rio Grande Frst, Little Rock, AR 72212
11701 Mara Lynn Rd #201, Little Rock, AR 72211
220 Burchwood Bay Rd #10, Hot Springs National Park, AR 71913
5 Rio Grande Forest Dr, Little Rock, AR 72212
1205 Richard St, Hot Springs National Park, AR 71913
3224 Poplar St, N Little Rock, AR 72116
1406 Elmwood St, Sulphur Springs, TX 75482
220 Burchwood Bay Rd #12, Hot Springs National Park, AR 71913
220 Burchwood Bay Rd, Hot Springs National Park, AR 71913
205 Richard St, Hot Springs National Park, AR 71913
220 Burchwood Bay Rd, Hot Springs, AR 71913
Email [email protected]

John Christopher Fox

Name / Names John Christopher Fox
Age 49
Birth Date 1975
Also Known As J C Fox
Person 2208 Fair Oaks Ave, Tucson, AZ 85712
Phone Number 520-514-5897
Possible Relatives
Previous Address 2208 Fairoaks Ave, Tucson, AZ 85712
5829 15th St, Arlington, VA 22205
2000 2nd St #5, Arlington, VA 22204
2133 Stockton St #303C, San Francisco, CA 94133
7329 Birch St, New Orleans, LA 70118
4216 Jena St, New Orleans, LA 70125
Email [email protected]

John P Fox

Name / Names John P Fox
Age 52
Birth Date 1972
Also Known As John Fox
Person 64 Princeton Rd, Malden, MA 02148
Phone Number 781-324-9169
Possible Relatives

Previous Address 150 Oakland St #1, Malden, MA 02148
61 Adams St #1, Malden, MA 02148
15 Oakland, Malden, MA 02148
25 Sea St #1, Everett, MA 02149

John S Fox

Name / Names John S Fox
Age 52
Birth Date 1972
Also Known As John F Fox
Person 97 Beyer Dr, Poughquag, NY 12570
Phone Number 845-724-4105
Possible Relatives







Previous Address 329 North Rd, Mahopac, NY 10541
Beyer Dr, Poughquag, NY 12570
34 Beyer Dr, Poughquag, NY 12570
Barrett Hl, Mahopac, NY 10541
2 Barrett Hill Rd, Mahopac, NY 10541
92 Ivy Hill Rd, Mahopac, NY 10541
1561 34th Ct #110, Oakland Park, FL 33334
55 Main St, Brewster, NY 10509

John H Fox

Name / Names John H Fox
Age 56
Birth Date 1968
Also Known As John H Fox
Person 4212 Wallingford Ct, Jefferson, MD 21755
Phone Number 301-473-4634
Possible Relatives
Previous Address 6947 Hatfield Ct #104, Frederick, MD 21703
403 Dyer St #3, Springdale, AR 72762
118 Lauren Ct, Frederick, MD 21703
4121 Wallingford, Jefferson, MD 21755
2084 Chestnut Ave #8, Fayetteville, AR 72703
6945 Regents Ct #208, Frederick, MD 21703
1247 Mount Comfort Rd #3, Fayetteville, AR 72703

John Boyd Fox

Name / Names John Boyd Fox
Age 57
Birth Date 1967
Person 3350 Shady Hollow Ln, Beaumont, TX 77706
Phone Number 405-376-6535
Possible Relatives

Previous Address 225 Grand Teton Ct, Yukon, OK 73099
194 Elm Wood Dr, Elgin, TX 78621
309 Sam Houston Way, Mustang, OK 73064
9412 Lake Lancelot Dr, Mapleton, IL 61547
10333 Grouse Rd #96, El Paso, TX 79924
12154 Abbey Glen Ct, Woodbridge, VA 22192
1309 Meridian Ave #221, Oklahoma City, OK 73107
5911 Wilshire Dr, Texarkana, TX 75503
224 Grand Teton Ct, Yukon, OK 73099
12527 Coursey Blvd, Baton Rouge, LA 70816
Email [email protected]

John H Fox

Name / Names John H Fox
Age 59
Birth Date 1965
Person 2630 Calhoun St, New Orleans, LA 70118
Phone Number 504-314-9308
Possible Relatives

Morris Jerome Fox

Previous Address 220 Camp St #315, New Orleans, LA 70130
440 Rosa Ave, Metairie, LA 70005
922 Carrollton Ave, New Orleans, LA 70118
821 Gravier St #1150, New Orleans, LA 70112
411 Fairway Dr, New Orleans, LA 70124
301 Northline St, Metairie, LA 70005
800 Wilshire Blvd #B, Metairie, LA 70005
Associated Business Renard, Llc Marine Microsystems, Inc

John H Fox

Name / Names John H Fox
Age 61
Birth Date 1963
Person 1850 Ocean Blvd #211, Pompano Beach, FL 33062
Phone Number 954-493-5269
Possible Relatives




Robert Ofox


Previous Address 2270 25th St, Lighthouse Point, FL 33064
333 47th Ct #A, Fort Lauderdale, FL 33309
1330 Terra Mar Dr, Pompano Beach, FL 33062
6456 Honeysuckle Dr, Cincinnati, OH 45230
7 Royal Palm Way, Boca Raton, FL 33432
1800 Ocean Blvd #1508, Pompano Beach, FL 33062
6182 Laurel Ln #A, Tamarac, FL 33319
Associated Business Fox Equipment, Inc Jhf, Inc

John Edwin Fox

Name / Names John Edwin Fox
Age 62
Birth Date 1962
Also Known As John James Fox
Person 3120 Tree Frog Ln #174, Deland, FL 32724
Phone Number 904-620-8290
Possible Relatives






Previous Address 2046 Challeux Dr #313, Jacksonville, FL 32225
5336 Bosque Ln #96, West Palm Beach, FL 33415
5197 Jaczko Ln #D, West Palm Beach, FL 33415
1363 Summit Run Cir, West Palm Beach, FL 33415
1919 19th Ct, Jupiter, FL 33477
1363 Summit Blvd, West Palm Beach, FL 33405
3954 Meadowview Dr, Jacksonville, FL 32225
3333 Monument Rd #313, Jacksonville, FL 32225
03954 Meadowview Dr, Jacksonville, FL 32225
1014 Bradley Rd, Gallatin, TN 37066
1363 Summit Run Cir, Greenacres, FL 33415
Email [email protected]

John Lesl Fox

Name / Names John Lesl Fox
Age 62
Birth Date 1962
Also Known As John Leslie Fox
Person 24 Cortland Dr, Bedford, NH 03110
Phone Number 508-587-3840
Possible Relatives



Previous Address 57 Falconer Ave, Brockton, MA 02301
15 Park St #B, Haverhill, MA 01835
186 Dunbarton Rd #17, Manchester, NH 03102
404 Titus Ave, Manchester, NH 03103
Cortland, Bedford, NH 03110

John A Fox

Name / Names John A Fox
Age 64
Birth Date 1960
Also Known As John A Fox
Person 10670 Indian Woods Trl, Roscommon, MI 48653
Phone Number 734-384-0971
Possible Relatives
Previous Address 3599 Zink Rd, Carleton, MI 48117
4165 7 Mile Rd, Roscommon, MI 48653
3699 Zink Rd, Carleton, MI 48117
4482 Croissant St, Dearborn Heights, MI 48125
1513 Stewart Rd, Monroe, MI 48162
4482 Croissant St, Dearborn Hts, MI 48125

John E Fox

Name / Names John E Fox
Age 66
Birth Date 1958
Person 16 Tyler Rd, Upton, MA 01568
Phone Number 508-478-4454
Possible Relatives
Previous Address 5 Walcott Valley Dr #650A, Hopkinton, MA 01748
Walcott Vly #650A, Hopkinton, MA 01748
16 Iyler, Upton, MA 01568
16 Iyler Rd, Upton, MA 01568
74 Central St, Natick, MA 01760
Associated Business Sanderson Engine Development Company Llc Sanderson Engine Development Company, Llc

John M Fox

Name / Names John M Fox
Age 67
Birth Date 1957
Also Known As John F Fox
Person 9651 27th St, Coral Springs, FL 33065
Phone Number 954-340-9491
Possible Relatives
Previous Address 3080 103rd Ln, Coral Springs, FL 33065
9657 27th St, Coral Springs, FL 33065
82 Park Dr, Massapequa, NY 11758
9657 27th Ct, Coral Springs, FL 33065
3266 University Dr, Coral Springs, FL 33065
13 Greenwood Dr, North Babylon, NY 11703
19 Bradford Ln, Bethpage, NY 11714
Associated Business Kel-Jay Distributors, Inc

John Corliss Fox

Name / Names John Corliss Fox
Age 68
Birth Date 1956
Also Known As J Fox
Person 2733 27th St, Ft Lauderdale, FL 33306
Phone Number 954-564-8088
Possible Relatives

Previous Address 671 Lakeside Cir #1023, Pompano Beach, FL 33060
2733 27th Ct, Fort Lauderdale, FL 33306
671 Lakeside Cir #210, Pompano Beach, FL 33060
2733 27th Ct, Ft Lauderdale, FL 33306
Email [email protected]

John Alan Fox

Name / Names John Alan Fox
Age 68
Birth Date 1956
Also Known As Fox John Alan
Person 50 Hearthstone Way, Hanover, MA 02339
Phone Number 781-826-7673
Possible Relatives


Previous Address 1 Babcock St, Quincy, MA 02169
180306 PO Box, Coronado, CA 92178
180306 PO Box, San Diego, CA 92178
Email [email protected]

John S Fox

Name / Names John S Fox
Age 69
Birth Date 1955
Also Known As John B Fox
Person 1360 Wildcat Shoals Rd, Gassville, AR 72635
Phone Number 870-430-5952
Possible Relatives
Previous Address 84 Alicia Dr, Memphis, TN 38112
399 PO Box, Johnson, AR 72741
2875 Country Club Dr, Fayetteville, AR 72701
160 Hwy, Tecumseh, MO 65760
Hwy #160, Tecumseh, MO 65760
2 PO Box, Tecumseh, MO 65760
3030 PO Box, Tecumseh, MO 65760
HC 3, Tecumseh, MO 65760
2 RR 3 POB, Tecumseh, MO 65760
1415 Weatherwood Ct, Fayetteville, AR 72704

John William Fox

Name / Names John William Fox
Age 70
Birth Date 1954
Also Known As J Fox
Person 1202 Blue Jay Rd, Wauchula, FL 33873
Phone Number 828-743-9047
Possible Relatives

Myrtle Fox



Previous Address 4340 Mary Cir, Palm Beach Gardens, FL 33410
6057 Norton Rd, Cullowhee, NC 28723
1027 A St, Lake Worth, FL 33460
2539 Genessee Ave, West Palm Beach, FL 33409
1226 F St, Lake Worth, FL 33460
4340 Mary Cir, Lake Park, FL 33410
1105 17th Ave, Lake Worth, FL 33460
1027 St, Lake Worth, FL 33460
15 Decasas, Boynton Beach, FL 33426
15 Decasas Viia, Boynton Beach, FL 33426

John N Fox

Name / Names John N Fox
Age 70
Birth Date 1954
Also Known As John E Fox
Person 187 Wildcat Rd, Madison, CT 06443
Phone Number 203-245-0413
Possible Relatives Linda Townsendfox

Previous Address 260 Whitney Ave, New Haven, CT 06511
6 Summer St, Sandwich, MA 02563
208101 PO Box, New Haven, CT 06520
Summer, Sandwich, MA 02563
Associated Business Yale Southern Observatory, Inc

John P Fox

Name / Names John P Fox
Age 71
Birth Date 1953
Also Known As J Fox
Person 191 High St, Wareham, MA 02571
Phone Number 508-295-8106
Possible Relatives


Jenniferkearns L Fox
Previous Address 965 Majestic Ave, Sebastian, FL 32958
780797 PO Box, Sebastian, FL 32978
322 Thames St #5, Bristol, RI 02809
Email [email protected]

John A Fox

Name / Names John A Fox
Age 73
Birth Date 1951
Also Known As John S Fox
Person 6540 Pierce St #110, Hollywood, FL 33024
Phone Number 954-981-4757
Possible Relatives

Marciainga P Fox
Previous Address Overhead Bridge Rd, Hampshire, TN 38461
6790 13th St, Pembroke Pines, FL 33023
6780 13th St, Pembroke Pines, FL 33023

John E Fox

Name / Names John E Fox
Age 79
Birth Date 1945
Person 2620 Wren Ter #8, York, PA 17403
Phone Number 717-741-0209
Possible Relatives
Previous Address RR, Bernville, PA 19506
RR 2 #2003, Bernville, PA 19506
Valley Vw, Reading, PA 19606
7 Valley View Ln, Reading, PA 19606
7 Valleyview Pk, Laureldale, PA 19606
7 Valleyview Pk, Laureldale, PA 19610

John O Fox

Name / Names John O Fox
Age 82
Birth Date 1942
Also Known As John Ofox
Person 90 Fearing St #2, Amherst, MA 01002
Phone Number 413-549-2604
Possible Relatives
Previous Address 1434 Corcoran St #1, Washington, DC 20009
1416 15th St, Washington, DC 20005
2176 Sargent Ave, Saint Paul, MN 55105
Email [email protected]
Associated Business Alpine Resources International, Inc John O Fox, Pc

John David Fox

Name / Names John David Fox
Age 84
Birth Date 1939
Person 17972 Williams Rd, Cameron, OK 74932
Phone Number 918-654-3669
Possible Relatives
Previous Address 105 RR 1, Cameron, OK 74932
255 PO Box, Cameron, OK 74932
8 PO Box, Greenwood, AR 72936
105 PO Box, Leflore, OK 74942
105 PO Box, Cameron, OK 74932

John L Fox

Name / Names John L Fox
Age 86
Birth Date 1937
Also Known As John Jr Fox
Person 726 Village Rd #E, Kenner, LA 70065
Phone Number 504-466-3691
Possible Relatives



Previous Address 3409 Tartan Dr, Metairie, LA 70003
1342 Esplanade Ave, Kenner, LA 70065
6805 Veterans Memorial Blvd, Metairie, LA 70003

John R Fox

Name / Names John R Fox
Age 94
Birth Date 1929
Person 425 Highway 577, Winnsboro, LA 71295
Phone Number 318-722-3769
Possible Relatives
Previous Address 1379 French Turn Rd, Winnsboro, LA 71295
152 PO Box, Winnsboro, LA 71295
152 RR 4, Winnsboro, LA 71295

John L Fox

Name / Names John L Fox
Age 96
Birth Date 1927
Person 9477 White Oak Ave, Saint John, IN 46373
Phone Number 219-365-5110
Possible Relatives
Belva J Fox
Previous Address 481 Dyer Bl, Hammond, IN 46320
481 Dyer, Hammond, IN 46320
481 Dyer, Hammond, IN 00000

John Robert Fox

Name / Names John Robert Fox
Age 101
Birth Date 1922
Person 15149 127th Ct, Miami, FL 33186
Phone Number 239-254-1319
Possible Relatives

Previous Address 898 Gulf Pavillion Dr #103, Naples, FL 34108
28130 Dovewood Ct #306, Bonita Springs, FL 34135
898 Gulf Pavillion Dr #104, Naples, FL 34108
28780 Sweet Bay Ln, Bonita Springs, FL 34135
3421 Pointe Creek Ct, Bonita Springs, FL 34134
39890 Sweet Bay, Bonita Springs, FL 34135
39890 Sweet Bay, Bonita Springs, FL 33923
Associated Business P P J, Inc

John L Fox

Name / Names John L Fox
Age 101
Birth Date 1922
Person 71 Stonebridge Rd, Wayland, MA 01778
Phone Number 508-653-2776
Possible Relatives

John Fox

Name / Names John Fox
Age N/A
Person 480 Main, North Attleboro, MA 02760
Possible Relatives
Previous Address 480 Main, North Attleboro, MA 02763
164 Main St, Franklin, MA 02038

John A Fox

Name / Names John A Fox
Age N/A
Person 421 MARIETTA ST, FLORENCE, AL 35630

John Fox

Name / Names John Fox
Age N/A
Person 2042 MONTREAT PKWY APT B, BIRMINGHAM, AL 35216

John W Fox

Name / Names John W Fox
Age N/A
Person 219 S MAIN ST, WETUMPKA, AL 36092

John Fox

Name / Names John Fox
Age N/A
Person 2022 GOLF RD SW, APT 219 HUNTSVILLE, AL 35802

John Fox

Name / Names John Fox
Age N/A
Person PO BOX 4966, PALMER, AK 99645

John W Fox

Name / Names John W Fox
Age N/A
Person 2900 CAPSTAN DR, ANCHORAGE, AK 99516

John Fox

Name / Names John Fox
Age N/A
Person PO BOX 91, QUINHAGAK, AK 99655

John Fox

Name / Names John Fox
Age N/A
Person 8875 FRANKLIN AVE, IRVINGTON, AL 36544
Phone Number 251-957-6269

John B Fox

Name / Names John B Fox
Age N/A
Person 2270 OLD ESTO RD, HARTFORD, AL 36344
Phone Number 334-588-2097

John Fox

Name / Names John Fox
Age N/A
Person 128 QUIET LN, HAZEL GREEN, AL 35750
Phone Number 256-828-2448

John N Fox

Name / Names John N Fox
Age N/A
Person 702 KINGSLEY DR, PRATTVILLE, AL 36066
Phone Number 334-365-8947

John Fox

Name / Names John Fox
Age N/A
Person 123 Sewall Ave #1B, Brookline, MA 02446
Possible Relatives
Previous Address 21 Powell St, Brookline, MA 02446
25 Alton Pl #2nd, Brookline, MA 02446

John O Fox

Name / Names John O Fox
Age N/A
Person 1071 COUNTY ROAD 609, HANCEVILLE, AL 35077
Phone Number 256-352-2666

John Fox

Name / Names John Fox
Age N/A
Person 501 WEBSTER RD, AUBURN, AL 36832
Phone Number 334-277-5038

John O Fox

Name / Names John O Fox
Age N/A
Person 209 WESTMINSTER DR, GADSDEN, AL 35906
Phone Number 256-467-4189

John R Fox

Name / Names John R Fox
Age N/A
Person 1391 LIBERTY RD, CHELSEA, AL 35043
Phone Number 205-678-7474

John L Fox

Name / Names John L Fox
Age N/A
Person 630 LAKE RIDGE LN, TALLADEGA, AL 35160
Phone Number 256-268-9777

John Fox

Name / Names John Fox
Age N/A
Person 81 EASTVIEW BLVD, CULLMAN, AL 35057
Phone Number 256-739-4042

John K Fox

Name / Names John K Fox
Age N/A
Person 12695 LAKEVIEW ST, ATHENS, AL 35611
Phone Number 256-614-0496

John K Fox

Name / Names John K Fox
Age N/A
Person 12695 LAKEVIEW ST, ATHENS, AL 35611
Phone Number 256-614-0594

John Fox

Name / Names John Fox
Age N/A
Person PO BOX 230233, ANCHORAGE, AK 99523
Phone Number 907-349-0763

John A Fox

Name / Names John A Fox
Age N/A
Person 8301 DEL ST, ANCHORAGE, AK 99502
Phone Number 907-243-0146

John J Fox

Name / Names John J Fox
Age N/A
Person 1520 SCENIC LOOP, FAIRBANKS, AK 99709
Phone Number 907-479-6533

John J Fox

Name / Names John J Fox
Age N/A
Person PO BOX 211335, AUKE BAY, AK 99821
Phone Number 907-789-2116

John Fox

Name / Names John Fox
Age N/A
Person 130 COACHMANS DR, AUBURN, AL 36832
Phone Number 334-887-3516

John M Fox

Name / Names John M Fox
Age N/A
Person 1051 W PRICHARD AVE, MOBILE, AL 36610

JOHN C FOX

Business Name WEBWARE CORPORATION
Person Name JOHN C FOX
Position Secretary
State NV
Address 350 S CENTER ST 500 350 S CENTER ST 500, RENO, NV 89501
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C15551-1996
Creation Date 1996-07-18
Type Domestic Corporation

JOHN FOX

Business Name VOITH PAPER FABRIC & ROLL SYSTEMS INC.
Person Name JOHN FOX
Position registered agent
State NC
Address 3048 BLACK CREEK ROAD, Wilson, NC 27893
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2011-09-13
Entity Status Active/Compliance
Type CEO

John Fox

Business Name The Fox Agency
Person Name John Fox
Position company contact
State SC
Address 8624 Wild Bird Ct, North Charleston, 29420 SC
Phone Number
Email [email protected]

John T. Fox

Business Name TRANSLATIONAL TESTING AND TRAINING LABORATORI
Person Name John T. Fox
Position registered agent
State GA
Address 5665 PEACHTREE DUNWOODY RD NE, ATLANTA, GA 30342-1764
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2003-08-11
Entity Status Active/Compliance
Type CEO

JOHN D FOX

Business Name TJF GLOBAL, LLC
Person Name JOHN D FOX
Position Mmember
State NV
Address 3027 E. SUNSET ROAD SUITE #201 3027 E. SUNSET ROAD SUITE #201, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0167582008-0
Creation Date 2008-03-10
Type Domestic Limited-Liability Company

John Fox

Business Name Sanatek
Person Name John Fox
Position company contact
State NV
Address PMB No.420 - Incline Village, INCLINE VILLAGE, 89451 NV
Phone Number
Email [email protected]

JOHN FOX

Business Name SOLID FILM WORKS, CORPORATION
Person Name JOHN FOX
Position registered agent
Corporation Status Active
Agent JOHN FOX 269 SOUTH BEVERLY DR STE 192, BEVERLY HILLS, CA 90212
Care Of 269 SOUTH BEVERLY DR STE 192, BEVERLY HILLS, CA 90212
Incorporation Date 2014-04-10

JOHN FOX

Business Name SLY FOX INC.
Person Name JOHN FOX
Position registered agent
Corporation Status Suspended
Agent JOHN FOX 446 SAN VICENTE BLVD UNIT 106, SANTA MONICA, CA 90402
Care Of 446 SAN VICENTE BLVD UNIT 106, SANTA MONICA, CA 90402
CEO JOHN FOX446 SAN VICENTE BLVD UNIT 106, SANTA MONICA, CA 90402
Incorporation Date 2011-05-27

JOHN FOX

Business Name SLY FOX INC.
Person Name JOHN FOX
Position CEO
Corporation Status Suspended
Agent 446 SAN VICENTE BLVD UNIT 106, SANTA MONICA, CA 90402
Care Of 446 SAN VICENTE BLVD UNIT 106, SANTA MONICA, CA 90402
CEO JOHN FOX 446 SAN VICENTE BLVD UNIT 106, SANTA MONICA, CA 90402
Incorporation Date 2011-05-27

John Fox

Business Name SAINT JOSEPH'S SERVICE CORPORATION
Person Name John Fox
Position registered agent
State GA
Address 5665 Peachtree Dunwoody Road NEAdministration, Atlanta, GA 30342
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-11-22
Entity Status Merged
Type CEO

John Fox

Business Name SAINT JOSEPH'S REAL ESTATE MANAGEMENT CORPORA
Person Name John Fox
Position registered agent
State GA
Address 1440 Clifton Road, WHSCAB, Room 400, ATLANTA, GA 30322
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-11-22
Entity Status Merged
Type CEO

John T. Fox

Business Name SAINT JOSEPH'S HOSPITAL OF ATLANTA, INC. (
Person Name John T. Fox
Position registered agent
State GA
Address 5665 Peachtree Dunwoody Rd NE, Atlanta, GA 30342
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1890-06-30
Entity Status Active/Compliance
Type CEO

John Fox

Business Name Renard Properties
Person Name John Fox
Position company contact
State NY
Address 205 West 54 Street, NEW YORK, 10018 NY
SIC Code 6500
Phone Number
Email [email protected]

JOHN FOX

Business Name REYK LIGHTING INC.
Person Name JOHN FOX
Position registered agent
Corporation Status Dissolved
Agent JOHN FOX 920 MARVISTA AVE, SEAL BEACH, CA 90740
Care Of 920 MARVISTA AVE, SEAL BEACH, CA 90740
CEO DEBRA FOX920 MARVISTA AVE, SEAL BEACH, CA 90740
Incorporation Date 2005-11-09

John G Fox

Business Name POWER DELIVERY ALLIANCE, LLC
Person Name John G Fox
Position registered agent
State GA
Address 2900 Delk Rd, Suite 700-307, Marietta, GA 30067
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2011-09-14
Entity Status Active/Compliance
Type CEO

John Fox

Business Name Ohio Roofing & Siding
Person Name John Fox
Position company contact
State OH
Address 30 N Westwood Avenue, TOLEDO, 43607 OH
Phone Number
Email [email protected]

John Fox

Business Name Nu Way Bidet
Person Name John Fox
Position company contact
State AZ
Address 3017 W Wagoner Rd Phoenix AZ 85053-1119
Industry Clay, Concrete, Glass and Stone Products (Products)
SIC Code 3261
SIC Description Vitreous Plumbing Fixtures
Phone Number 602-547-2447
Number Of Employees 2
Annual Revenue 115200

John Gregory Fox

Business Name NJC PROPERTIES LLC
Person Name John Gregory Fox
Position registered agent
State GA
Address 1100 Timberland Dr, Marietta, GA 30067
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2008-09-12
Entity Status Active/Owes Current Year AR
Type CEO

John Fox

Business Name Mint Printing & Supply, Inc
Person Name John Fox
Position company contact
State VA
Address 510 E. Westfield Rd, CHARLOTTESVILLE, 22901 VA
Phone Number
Email [email protected]

John Fox

Business Name Manheim Auctions, Inc.
Person Name John Fox
Position company contact
State AZ
Address 3420 S 48th St, Phoenix, AZ
Phone Number
Email [email protected]
Title General Manager

JOHN FOX

Business Name MAYFAIR U.S.A., INC.
Person Name JOHN FOX
Position President
State NV
Address 3155 E PATRICK LANE STE 1 3155 E PATRICK LANE STE 1, LAS VEGAS, NV 89120-3481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C15604-2000
Creation Date 2000-06-06
Type Domestic Corporation

JOHN FOX

Business Name MAYFAIR U.S.A., INC.
Person Name JOHN FOX
Position Director
State NV
Address 3155 E PATRICK LANE STE 1 3155 E PATRICK LANE STE 1, LAS VEGAS, NV 89120-3481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C15604-2000
Creation Date 2000-06-06
Type Domestic Corporation

JOHN M FOX

Business Name MARKWEST RESOURCES, INC.
Person Name JOHN M FOX
Position President
State NV
Address 3675 PECOS MCLEOD STE 1400 3675 PECOS MCLEOD STE 1400, LAS VEGAS, NV 891213881
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C20353-1997
Creation Date 1997-09-23
Type Foreign Corporation

JOHN M FOX

Business Name MARKWEST RESOURCES, INC.
Person Name JOHN M FOX
Position President
State CO
Address 155 INVERNESS #200 155 INVERNESS #200, ENGLEWOOD, CO 80112
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C20353-1997
Creation Date 1997-09-23
Type Foreign Corporation

John Fox

Business Name MAGNETIC RESONANCE IMAGING, INC.
Person Name John Fox
Position registered agent
State GA
Address 5665 Peachtree Dunwoody Rd NE, Atlanta, GA 30342
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-01-14
Entity Status Active/Noncompliance
Type CEO

John Fox

Business Name Kraus-Anderson Companies, Inc.
Person Name John Fox
Position company contact
State MN
Address 525 S. 8th St., Minneapolis, MN 55404
Phone Number
Email [email protected]
Title property manager

John Fox

Business Name John O. Fox, P.C
Person Name John Fox
Position company contact
State MA
Address 90 Fearing St, AMHERST, 1002 MA
Phone Number 413-549-2604
Email [email protected]

John Fox

Business Name John K. Fox Productions, Inc
Person Name John Fox
Position company contact
State OR
Address P. O. Box 491, SHADY COVE, 97539 OR
Phone Number 541-535-5639
Email [email protected]

John Fox

Business Name John Fox
Person Name John Fox
Position company contact
State PA
Address 1702 Tyson Road, UPPER DARBY, 19082 PA
Phone Number
Email [email protected]

John Fox

Business Name John Fox
Person Name John Fox
Position company contact
State NY
Address 205 West 54 Street 8-F - New York, NEW YORK, 10018 NY
SIC Code 2835
Phone Number
Email [email protected]

John Fox

Business Name John Fox
Person Name John Fox
Position company contact
State FL
Address 2905 Corinthian Ave. - Jacksonville, JACKSONVILLE, 32209 FL
SIC Code 8721
Phone Number
Email [email protected]

John Fox

Business Name John Fox
Person Name John Fox
Position company contact
State IL
Address 2015 S Main St, LOMBARD, 60148 IL
Email [email protected]

JOHN P. FOX

Business Name JOHN P. FOX, DDS, P.C.
Person Name JOHN P. FOX
Position registered agent
State GA
Address 646 STATION TRAIL, DAWSONVILLE, GA 30534
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2002-12-05
Entity Status Active/Compliance
Type Secretary

john fox

Business Name JOHN FOX STUDIOS, INC.
Person Name john fox
Position registered agent
State GA
Address 170 boulevard seapt h315, ATLANTA, GA 30307
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-02-13
End Date 2010-09-13
Entity Status Admin. Dissolved
Type Incorporator

John Edward Fox

Business Name JOHN FOX PRODUCTIONS, INC.
Person Name John Edward Fox
Position registered agent
State GA
Address 134 South Avenue, Atlanta, GA 30315
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-05-19
Entity Status To Be Dissolved
Type CFO

John Fox

Business Name J. Fox
Person Name John Fox
Position company contact
State NY
Address PO Box 237130, NEW YORK, 10023 NY
SIC Code 3575
Phone Number
Email [email protected]

John Fox

Business Name Ishmael, Fox & Rasansky
Person Name John Fox
Position company contact
State TX
Address 3500 Oak Lawn Ave #160, Dallas, TX 75219
Phone Number
Email [email protected]
Title Partner

JOHN B FOX

Business Name INTEGRITY INSPECTION SERVICES, INC.
Person Name JOHN B FOX
Position registered agent
State GA
Address 1 BERCKMAN LANE, ROME, GA 30165
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-03-14
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

JOHN FOX

Business Name INDUSTRIAL INSTRUMENTATION, INC. WHICH WILL B
Person Name JOHN FOX
Position registered agent
Corporation Status Forfeited
Agent JOHN FOX 2008 WILLOW TREE CT, THOUSAND OAKS, CA 91362
Care Of 2008 WILLOW TREE CT, THOUSAND OAKS, CA 91362
CEO CHARLES FOX1656 ALDERWOOD PLACE, THOUSAND OAKS, CA 91362
Incorporation Date 1997-02-04

JOHN FOX

Business Name IFI NEWARK, INC.
Person Name JOHN FOX
Position President
State NJ
Address 126 PASSAIC STREET 126 PASSAIC STREET, NEWARK, NJ 7104
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0294402007-3
Creation Date 2007-04-26
Type Domestic Corporation

JOHN FOX

Business Name IFI NEWARK, INC.
Person Name JOHN FOX
Position Director
State NJ
Address 126 PASSAIC STREET 126 PASSAIC STREET, NEWARK, NJ 07104
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0294402007-3
Creation Date 2007-04-26
Type Domestic Corporation

John Fox

Business Name IFF AUGUSTA LIMITED
Person Name John Fox
Position registered agent
Address c/o I.F.F. (GB) LTD Duddery Hill Haverhill,, NotSet
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2012-02-01
Entity Status Active/Compliance
Type CFO

John Fox

Business Name IFF AUGUSTA II LIMITED
Person Name John Fox
Position registered agent
Address c/o I.F.F. (GB) LTD Duddery Hill Haverhill,, NotSet
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2012-04-13
Entity Status Active/Compliance
Type CFO

John Fox

Business Name Hyland Software, Inc.
Person Name John Fox
Position company contact
State OH
Address 120 E Bltmore St Ste 1700, Westlake, OH 44145
Phone Number
Email [email protected]

John Fox

Business Name Home Depot
Person Name John Fox
Position company contact
State AZ
Address 425 S Val Vista Dr Mesa AZ 85204-3216
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 480-396-0227
Email [email protected]
Fax Number 480-641-4446
Website www.homedepot.com

John Fox

Business Name Home Depot
Person Name John Fox
Position company contact
State AZ
Address 1545 S Crismon Rd Mesa AZ 85208-3702
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 480-380-1821
Email [email protected]
Website www.homedepot.com

JOHN T FOX

Business Name HAMPTON BIOFUELS INDUSTRIES, INC.
Person Name JOHN T FOX
Position Treasurer
State NY
Address 1500 BROADWAY 1500 BROADWAY, NEW YORK, NY 10036
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0117992007-8
Creation Date 2007-02-20
Type Domestic Corporation

JOHN T FOX

Business Name HAMPTON BIOFUELS INDUSTRIES, INC.
Person Name JOHN T FOX
Position President
State NY
Address 1500 BROADWAY 1500 BROADWAY, NEW YORK, NY 10036
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0117992007-8
Creation Date 2007-02-20
Type Domestic Corporation

John Fox

Business Name Galesburg Castings, Inc
Person Name John Fox
Position company contact
State IL
Address 940 Avenue C P.O. Box 390, BISHOP HILL, 61419 IL
Email [email protected]

John Fox

Business Name Foxhaven Video Productions
Person Name John Fox
Position company contact
State CO
Address 716 25 1/2 Rd Grand Junction CO 81505-9506
Industry Motion Pictures (Entertainment)
SIC Code 7812
SIC Description Motion Picture And Video Production
Phone Number 970-241-7084
Email [email protected]
Number Of Employees 2
Annual Revenue 602880
Website www.foxhavenvideo.com

John Fox

Business Name Foxcor Inc
Person Name John Fox
Position company contact
State AR
Address 9712 W Markham St Little Rock AR 72205-2124
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 501-221-7036
Number Of Employees 40
Annual Revenue 9025000

john fox

Business Name Fox/heritage.com
Person Name john fox
Position company contact
State IL
Address 306 w. green street - forreston, FORRESTON, 61030 IL
Email [email protected]

John Fox

Business Name Fox Financial Systems, Inc
Person Name John Fox
Position company contact
State NC
Address 2951 High House rd, CARTHAGE, 28327 NC
Phone Number
Email [email protected]

John Fox

Business Name Fox Cor Inc
Person Name John Fox
Position company contact
State AR
Address 9712 W Markham St Little Rock AR 72205-2124
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8741
SIC Description Management Services
Phone Number 501-221-7036
Email [email protected]
Number Of Employees 48
Annual Revenue 10557000
Fax Number 501-227-5467
Website www.foxcor.com

John Fox

Business Name Fox Brokerage Company LLC
Person Name John Fox
Position company contact
State AL
Address 209 Westminster Dr Rainbow City AL 35906-3710
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5147
SIC Description Meats And Meat Products
Phone Number 256-442-9120
Number Of Employees 3
Annual Revenue 541500

John Fox

Business Name Fox Brokerage Co LLC
Person Name John Fox
Position company contact
State AL
Address 209 Westminster Dr Rainbow City AL 35906-3710
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5147
SIC Description Meats And Meat Products
Phone Number 256-442-9120
Number Of Employees 4
Annual Revenue 5100480

John Fox

Business Name Fox & Associates
Person Name John Fox
Position company contact
State AZ
Address P.O. BOX 4815 Scottsdale AZ 85261-4815
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 480-483-8121
Number Of Employees 2
Annual Revenue 126100

John Fox

Business Name Fox
Person Name John Fox
Position company contact
State VA
Address 555 Jeff Davis Hwy - Arlington, RESTON, 22096 VA
Phone Number
Email [email protected]

JOHN FOX

Business Name FOXY INCORPORATED
Person Name JOHN FOX
Position Secretary
State NV
Address 3960 HOWARD HUGHES #500 3960 HOWARD HUGHES #500, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5188-2001
Creation Date 2001-03-02
Type Domestic Corporation

JOHN FOX

Business Name FOXY INCORPORATED
Person Name JOHN FOX
Position Treasurer
State NV
Address 3960 HOWARD HUGHES #500 3960 HOWARD HUGHES #500, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5188-2001
Creation Date 2001-03-02
Type Domestic Corporation

JOHN FOX

Business Name FOXY INCORPORATED
Person Name JOHN FOX
Position President
State NV
Address 3960 HOWARD HUGHES #500 3960 HOWARD HUGHES #500, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5188-2001
Creation Date 2001-03-02
Type Domestic Corporation

JOHN A FOX

Business Name FOXCOR, INC.
Person Name JOHN A FOX
Position President
State AR
Address 9712 W MARKHAM 9712 W MARKHAM, LITTLE ROCK, AR 72205
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number E0871012006-4
Creation Date 2006-11-29
Type Foreign Corporation

JOHN PETER FOX

Business Name F & C, INC.
Person Name JOHN PETER FOX
Position registered agent
State GA
Address 4002 HWY 78 SUITE 530-255, SNELLVILLE, GA 30039
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-03-10
End Date 2010-09-10
Entity Status Admin. Dissolved
Type Secretary

John Fox

Business Name Eide Bailly LLP
Person Name John Fox
Position company contact
State ND
Address 406 Main Ave. Ste. 3000, Fargo, ND 58108
Phone Number
Email [email protected]
Title Investment Officer

John T. Fox

Business Name EMORY/SAINT JOSEPH'S, INC.
Person Name John T. Fox
Position registered agent
State GA
Address 1440 Clifton Rd.309 WHSCAB, Atlanta, GA 30322
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2011-07-08
Entity Status Active/Compliance
Type CEO

JOHN T. FOX

Business Name EMORY HEALTHCARE, INC.
Person Name JOHN T. FOX
Position registered agent
State GA
Address 1440 CLIFTON RD NE STE 400, ATLANTA, GA 30322
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1994-03-04
Entity Status Active/Compliance
Type CEO

JOHN FOX

Business Name EMERALD BAY COMMUNITY ASSOCIATION
Person Name JOHN FOX
Position registered agent
Corporation Status Active
Agent JOHN FOX 600 EMERALD BAY, LAGUNA BEACH, CA 92651
Care Of 600 EMERALD BAY, LAGUNA BEACH, CA 92651
CEO JAMES JAEGER131 EMERALD BAY, LAGUNA BEACH, CA 92651
Incorporation Date 1929-05-13
Corporation Classification Mutual Benefit

John Gregory Fox

Business Name ELITE ENERGY GROUP, LLC
Person Name John Gregory Fox
Position registered agent
State GA
Address 1100 Timberland Dr, Marietta, GA 30067
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2012-12-11
Entity Status Active/Compliance
Type CEO

John Fox

Business Name Cypress Semiconductor Corp
Person Name John Fox
Position company contact
State AL
Address 4940 Corporate Dr NW B Huntsville AL 35805-6226
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5065
SIC Description Electronic Parts And Equipment, Nec
Phone Number 256-721-9500

John Fox

Business Name Cracker Barrel Old Country Str
Person Name John Fox
Position company contact
State AR
Address 173 Valley St Arkadelphia AR 71923-9634
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 870-230-8875
Email [email protected]
Number Of Employees 130
Annual Revenue 4908800
Fax Number 870-230-8863
Website www.crackerbarrel.com

John Fox

Business Name Coffee Depot & Cafe
Person Name John Fox
Position company contact
State CO
Address 331 S Camino Del Rio Durango CO 81303-7923
Industry Food Stores (Food)
SIC Code 5499
SIC Description Miscellaneous Food Stores
Phone Number 970-259-5572
Number Of Employees 4
Annual Revenue 426800

John Fox

Business Name Cincinnati CityBeat
Person Name John Fox
Position company contact
State OH
Address 811 Race St, Cincinnati, 45202 OH
Phone Number
Email [email protected]

JOHN C FOX

Business Name BY NATURE'S DESIGN, INC.
Person Name JOHN C FOX
Position registered agent
State GA
Address 2247 MEADOW VALLEY CR, LAWRENCEVILLE, GA 30044
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-09-20
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOHN FOX

Business Name BRYANT PARK ENTERTAINMENT INC.
Person Name JOHN FOX
Position registered agent
Corporation Status Suspended
Agent JOHN FOX 269 SOUTH BEVERLY DR STE 192, BEVERLY HILLS, CA 90212
Care Of JOHN FOX 269 SOUTH BEVERLY DR #192, BEVERLY HILLS, CA 90212
Incorporation Date 2011-09-06

JOHN L. FOX

Business Name BOSTIK MYDRIN INC.
Person Name JOHN L. FOX
Position registered agent
State MA
Address 211 BOSTON STREET, MIDDLETON, MA 01949
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1998-02-04
End Date 2001-07-23
Entity Status Withdrawn
Type CEO

JOHN FOX

Business Name BELLEMEADE FAYETTE COUNTY HOA, INC.
Person Name JOHN FOX
Position registered agent
State GA
Address 140 PLUNKETT DRIVE, FAYETTEVILLE, GA 30215
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2006-02-08
Entity Status Active/Compliance
Type Secretary

John Fox

Business Name B & D Self Storage
Person Name John Fox
Position company contact
State AR
Address PO Box 2168 Rogers AR 72757-2168
Industry Motor Freight Transportation (Transportation)
SIC Code 4225
SIC Description General Warehousing And Storage
Phone Number 479-986-8944
Number Of Employees 1
Annual Revenue 214240

John Fox

Business Name B & D Self Storage
Person Name John Fox
Position company contact
State AR
Address 4404 NE Hudson Rd Rogers AR 72756-9077
Industry Motor Freight Transportation (Transportation)
SIC Code 4225
SIC Description General Warehousing And Storage
Phone Number 479-986-8944
Number Of Employees 1
Annual Revenue 123480

John Fox

Business Name ACTX, INC.
Person Name John Fox
Position registered agent
State GA
Address 5665 Peachtree Dunwoody Road, NE, Atlanta, GA 30342
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-12-23
Entity Status Diss./Cancel/Terminat
Type CEO

John Fox

Business Name A J's Auto Mech & Mach Shop
Person Name John Fox
Position company contact
State AL
Address 8970 Roy Webb Rd Piedmont AL 36272-7409
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 256-447-9191
Number Of Employees 1
Annual Revenue 118470

John M Fox

Person Name John M Fox
Filing Number 8369706
Position Director
State CO
Address 5613 DTC PKWY STE 400, Englewood CO 80111

JOHN E FOX

Person Name JOHN E FOX
Filing Number 115179100
Position TREASURER
State TX
Address 9977 W SAM HOUSTON PKWY N STE 160, HOUSTON TX 77064

JOHN E FOX

Person Name JOHN E FOX
Filing Number 115179100
Position DIRECTOR
State TX
Address 9977 W SAM HOUSTON PKWY N STE 160, HOUSTON TX 77064

JOHN FOX

Person Name JOHN FOX
Filing Number 127955600
Position Director
State TX
Address 2122 TEAGUE SUITE 102, Houston TX 77080

JOHN G FOX

Person Name JOHN G FOX
Filing Number 123468900
Position Director
State LA
Address 306 GARDNER RD, MARION LA 71260

JOHN FOX

Person Name JOHN FOX
Filing Number 127955600
Position PRESIDENT
State TX
Address 2122 TEAGUE SUITE 102, Houston TX 77080

JOHN G FOX

Person Name JOHN G FOX
Filing Number 123468900
Position SECRETARY
State LA
Address 306 GARDNER RD, MARION LA 71260

JOHN E FOX

Person Name JOHN E FOX
Filing Number 115179100
Position PRESIDENT
State TX
Address 9977 W SAM HOUSTON PKWY N STE 160, HOUSTON TX 77064

John J Fox

Person Name John J Fox
Filing Number 78198300
Position Director
State TX
Address 2924 GESSNER, Houston TX 77080

John J Fox

Person Name John J Fox
Filing Number 78198300
Position P
State TX
Address 2924 GESSNER, Houston TX 77080

John L Fox

Person Name John L Fox
Filing Number 8906506
Position P
State MA
Address 211 BOSTON ST, Middleton MA 01949

John L Fox

Person Name John L Fox
Filing Number 8906506
Position Director
State MA
Address 211 BOSTON ST, Middleton MA 01949

John Fox

Person Name John Fox
Filing Number 9669706
Position VP
State MN
Address 300 INDUSTIAL BLVD NE, Minneapolis MN 55413

John Fox

Person Name John Fox
Filing Number 29813801
Position Director
State TX
Address 318 Twin Oaks Dr., La Vernia TX 78121

John Fox

Person Name John Fox
Filing Number 38420701
Position Director
State TX
Address PO Box 355, Weir TX 78674

John J Fox Jr

Person Name John J Fox Jr
Filing Number 39440101
Position P
State TX
Address 11610 MALLARD, Corpus Christi TX 78410 0000

John J Fox Jr

Person Name John J Fox Jr
Filing Number 39440101
Position Director
State TX
Address 11610 MALLARD, Corpus Christi TX 78410 0000

John M Fox

Person Name John M Fox
Filing Number 8369706
Position P
State CO
Address 5613 DTC PKWY STE 400, Englewood CO 80111

John B Fox

Person Name John B Fox
Filing Number 54193801
Position Director
State TX
Address 625 County Rd. #342, Hondo TX 78861

John J Fox

Person Name John J Fox
Filing Number 65101101
Position President
State TX
Address 22310 Meadowsweet Dr, Magnolia TX 77355

JOHN WILEY FOX

Person Name JOHN WILEY FOX
Filing Number 67058600
Position VICE PRESIDENT
State TX
Address 1917 ENCINO, ALICE TX 78332

JOHN WILEY FOX

Person Name JOHN WILEY FOX
Filing Number 67058600
Position TREASURER
State TX
Address 1917 ENCINO, ALICE TX 78332

JOHN WILEY FOX

Person Name JOHN WILEY FOX
Filing Number 67058600
Position DIRECTOR
State TX
Address 1917 ENCINO, ALICE TX 78332

John Fox

Person Name John Fox
Filing Number 69781201
Position Director
State TX
Address 11008 Hillside Oak Lane, Austin TX 78750

John Fox

Person Name John Fox
Filing Number 69781201
Position Associate Member
State TX
Address 11008 Hillside Oak Lane, Austin TX 78750

John Fox

Person Name John Fox
Filing Number 75997901
Position Director
State TX
Address 1015 Elm St., Dallas TX 75202

John B Fox

Person Name John B Fox
Filing Number 54193801
Position Vice-President
State TX
Address 625 County Rd. #342, Hondo TX 78861

John J Fox

Person Name John J Fox
Filing Number 65101101
Position Director
State TX
Address 22310 Meadowsweet Dr, Magnolia TX 77355

Fox John W

State IL
Calendar Year 2018
Employer City Of Chicago
Job Title Captain-Emt
Name Fox John W
Annual Wage $134,298

Fox John C

State FL
Calendar Year 2017
Employer Dfs - Financial Services
Job Title Government Analyst I
Name Fox John C
Annual Wage $44,935

Fox John C

State FL
Calendar Year 2017
Employer Dept Of Financial Svcs - Div Of Workers' Compensat
Name Fox John C
Annual Wage $44,935

Fox John E

State FL
Calendar Year 2017
Employer Department Of Corrections - Region Iv
Name Fox John E
Annual Wage $40,332

Fox John C

State FL
Calendar Year 2016
Employer Dept Of Financial Svcs - Div Of Workers' Compensat
Name Fox John C
Annual Wage $44,935

Fox John E

State FL
Calendar Year 2016
Employer Department Of Corrections - Region Iv
Name Fox John E
Annual Wage $36,119

Fox John C

State FL
Calendar Year 2015
Employer Dept Of Financial Svcs - Div Of Workers' Compensat
Name Fox John C
Annual Wage $43,355

Fox John E

State FL
Calendar Year 2015
Employer Department Of Corrections - Region Iv
Name Fox John E
Annual Wage $36,248

Fox John A

State DE
Calendar Year 2018
Employer Dhss/Admin/Facility Operations
Name Fox John A
Annual Wage $57,668

Fox John A

State DE
Calendar Year 2017
Employer Dhss/Admin/Facility Operations
Name Fox John A
Annual Wage $57,245

Fox John A

State DE
Calendar Year 2016
Employer Dhss/admin/facility Operations
Name Fox John A
Annual Wage $56,561

Fox John A

State DE
Calendar Year 2015
Employer Dhss/admin/facility Operations
Name Fox John A
Annual Wage $56,894

Fox Bobby John

State CT
Calendar Year 2018
Employer Department Of Correction
Name Fox Bobby John
Annual Wage $62,189

Fox John S

State CT
Calendar Year 2018
Employer Board Of Regents
Name Fox John S
Annual Wage $9,978

Fox John C

State FL
Calendar Year 2018
Employer Department Of Financial Services
Job Title Government Analyst I
Name Fox John C
Annual Wage $45,935

Fox John C

State CT
Calendar Year 2017
Employer Town of Greenwich
Job Title Volunteer Firefighter
Name Fox John C
Annual Wage $68

Fox John D

State CT
Calendar Year 2017
Employer City of Bristol
Job Title Process Operator Class 3 Cert
Name Fox John D
Annual Wage $60,694

Fox John S

State CT
Calendar Year 2017
Employer Board Of Regents
Job Title Ccc Part Time Lecturer
Name Fox John S
Annual Wage $9,276

Fox Bobby John

State CT
Calendar Year 2016
Employer Department Of Correction
Job Title Correction Officer
Name Fox Bobby John
Annual Wage $55,049

Fox John S

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title Ccc Part Time Lecturer
Name Fox John S
Annual Wage $4,638

Fox Bobby John

State CT
Calendar Year 2015
Employer Department Of Correction
Job Title Correction Officer
Name Fox Bobby John
Annual Wage $55,723

Fox John S

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Ccc Part Time Lecturer
Name Fox John S
Annual Wage $4,416

Fox John D

State CO
Calendar Year 2018
Employer Dept Of Transportation
Job Title Project Manager Iii
Name Fox John D
Annual Wage $107,634

Fox John D

State CO
Calendar Year 2017
Employer Transportation
Job Title Project Manager Iii
Name Fox John D
Annual Wage $104,640

Fox John D

State CO
Calendar Year 2016
Employer Dept Of Transportation
Job Title Project Manager Iii
Name Fox John D
Annual Wage $51,618

Fox John D

State CO
Calendar Year 2016
Employer Dept Of Transportation
Job Title General Professional Vi
Name Fox John D
Annual Wage $51,618

Fox John

State AR
Calendar Year 2018
Employer Crossett School District
Job Title High School Teacher
Name Fox John
Annual Wage $45,663

Fox John W

State AR
Calendar Year 2017
Employer Crossett School District
Name Fox John W
Annual Wage $43,403

Fox Bobby John

State CT
Calendar Year 2017
Employer Department Of Correction
Job Title Correction Officer
Name Fox Bobby John
Annual Wage $66,347

Fox John W

State AR
Calendar Year 2016
Employer Crossett School District
Name Fox John W
Annual Wage $43,917

Fox John

State GA
Calendar Year 2010
Employer Family & Children Services, Departments Of
Job Title Board Member
Name Fox John
Annual Wage N/A

Fox John

State GA
Calendar Year 2011
Employer Family & Children Services, Departments Of
Job Title Board Member
Name Fox John
Annual Wage N/A

Fox John D

State IL
Calendar Year 2017
Employer Wheeling Ccsd 21
Name Fox John D
Annual Wage $102,683

Fox John A

State IL
Calendar Year 2017
Employer University Of Illinois - Urbana
Name Fox John A
Annual Wage $70,325

Fox John F

State IL
Calendar Year 2017
Employer Emergency Management Agency
Job Title Nuclear Safety Sr Equipment Tech
Name Fox John F
Annual Wage $77,400

Fox John W

State IL
Calendar Year 2017
Employer City Of Chicago
Job Title Captain-Emt
Name Fox John W
Annual Wage $151,227

Fox John D

State IL
Calendar Year 2016
Employer Wheeling Ccsd 21
Name Fox John D
Annual Wage $102,239

Fox John F

State IL
Calendar Year 2016
Employer Emergency Management Agency
Job Title Nuclear Safety Sr Equipment Tech
Name Fox John F
Annual Wage $77,225

Fox John W

State IL
Calendar Year 2016
Employer City Of Chicago
Job Title Lieutenant-emt
Name Fox John W
Annual Wage $136,743

Fox John D

State IL
Calendar Year 2015
Employer Wheeling Ccsd 21
Name Fox John D
Annual Wage $99,482

Fox John F

State IL
Calendar Year 2015
Employer Emergency Management Agency
Job Title Nuclear Safety Sr Equipment Tech
Name Fox John F
Annual Wage $76,019

Fox John W

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Lieutenant-emt
Name Fox John W
Annual Wage $140,107

Fox John E

State GA
Calendar Year 2018
Employer Georgia Southwestern State University
Job Title Director Subdiv/Unit Ad
Name Fox John E
Annual Wage $50,662

Fox John E

State GA
Calendar Year 2017
Employer Georgia Southwestern State University
Job Title Director Subdiv/Unit Ad
Name Fox John E
Annual Wage $47,163

Fox John E

State GA
Calendar Year 2010
Employer Georgia Southwestern State University
Job Title Director, Subdivision/unit Ad
Name Fox John E
Annual Wage $39,117

Fox John E

State GA
Calendar Year 2017
Employer County Of Dekalb
Name Fox John E
Annual Wage $71,373

Fox John

State GA
Calendar Year 2016
Employer Georgia Southwestern State University
Job Title Director Subdivision/unit Ad
Name Fox John
Annual Wage $43,600

Fox John

State GA
Calendar Year 2016
Employer Family & Children Services, Departments Of
Job Title Board Member
Name Fox John
Annual Wage N/A

Fox John

State GA
Calendar Year 2015
Employer Georgia Southwestern State University
Job Title Director, Subdivision/unit Ad
Name Fox John
Annual Wage $42,000

Fox John

State GA
Calendar Year 2015
Employer Georgia Southwestern State University
Job Title Director Subdivision/unit Ad
Name Fox John
Annual Wage $42,000

Fox John

State GA
Calendar Year 2015
Employer Family & Children Services, Departments Of
Job Title Board Member
Name Fox John
Annual Wage N/A

Fox John

State GA
Calendar Year 2014
Employer Georgia Southwestern State University
Job Title Director, Subdivision/unit Ad
Name Fox John
Annual Wage $40,962

Fox John

State GA
Calendar Year 2014
Employer Family & Children Services, Departments Of
Job Title Board Member
Name Fox John
Annual Wage N/A

Fox John

State GA
Calendar Year 2013
Employer Georgia Southwestern State University
Job Title Director, Subdivision/unit Ad
Name Fox John
Annual Wage $40,041

Fox John

State GA
Calendar Year 2013
Employer Family & Children Services, Departments Of
Job Title Board Member
Name Fox John
Annual Wage N/A

Fox John E

State GA
Calendar Year 2012
Employer Georgia Southwestern State University
Job Title Director, Subdivision/unit Ad
Name Fox John E
Annual Wage $40,041

Fox John

State GA
Calendar Year 2012
Employer Family & Children Services, Departments Of
Job Title Board Member
Name Fox John
Annual Wage N/A

Fox John E

State GA
Calendar Year 2011
Employer Georgia Southwestern State University
Job Title Director, Subdivision/unit Ad
Name Fox John E
Annual Wage $40,041

Fox John

State GA
Calendar Year 2016
Employer Georgia Southwestern State University
Job Title Director, Subdivision/unit Ad
Name Fox John
Annual Wage $43,600

Fox John W

State AR
Calendar Year 2015
Employer Crossett School District
Name Fox John W
Annual Wage $42,432

John C Fox

Name John C Fox
Address 49455 7 Mile Rd Northville MI 48167 -8829
Phone Number 248-946-0235
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John R Fox

Name John R Fox
Address 1280 Bellaire St Broomfield CO 80020 -1441
Phone Number 303-466-8353
Mobile Phone 303-887-1637
Email [email protected]
Gender Male
Date Of Birth 1949-04-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

John A Fox

Name John A Fox
Address 6621 Voltaire Dr Orlando FL 32809 -6465
Phone Number 407-575-7409
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

John D Fox

Name John D Fox
Address 11271 Canterbury Dr Warren MI 48093 -1778
Phone Number 586-264-6914
Telephone Number 586-817-6408
Mobile Phone 586-817-6408
Email [email protected]
Gender Male
Date Of Birth 1929-08-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed College
Language English

John M Fox

Name John M Fox
Address 909 Potomac Ave Naperville IL 60565 -3418
Phone Number 630-355-6951
Mobile Phone 630-745-0971
Email [email protected]
Gender Male
Date Of Birth 1957-01-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 7
Range Of New Credit 1001
Education Completed College
Language English

John R Fox

Name John R Fox
Address 10320 S 51st Ct Oak Lawn IL 60453 -4621
Phone Number 708-636-7448
Mobile Phone 708-525-1056
Gender Male
Date Of Birth 1937-09-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

John M Fox

Name John M Fox
Address 4252 Slice Dr Colorado Springs CO 80922 -3325
Phone Number 719-574-4677
Gender Male
Date Of Birth 1954-10-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

John N Fox

Name John N Fox
Address 503 E 3rd St Florence CO 81226 -1210
Phone Number 719-784-3787
Email [email protected]
Gender Male
Date Of Birth 1922-09-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

John H Fox

Name John H Fox
Address 3219 Boulder Ct Dexter MI 48130 APT 77-9396
Phone Number 734-424-9402
Gender Male
Date Of Birth 1965-10-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John E Fox

Name John E Fox
Address 3916 Barrington Rd Rockford IL 61107-2241 -2241
Phone Number 815-397-6440
Mobile Phone 815-210-5267
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

John D Fox

Name John D Fox
Address 14141 W Barr Rd Manhattan IL 60442 -9799
Phone Number 815-478-3826
Mobile Phone 815-508-0171
Email [email protected]
Gender Male
Date Of Birth 1971-09-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

John R Fox

Name John R Fox
Address 2910 W Stagecoach Trl Scales Mound IL 61075 -9507
Phone Number 815-953-7602
Mobile Phone 815-953-7602
Gender Male
Date Of Birth 1929-03-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

John C Fox

Name John C Fox
Address 1887 Fenton Ln Park Ridge IL 60068 -1501
Phone Number 847-698-0879
Gender Male
Date Of Birth 1952-03-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

FOX, JOHN

Name FOX, JOHN
Amount 40800.00
To Colorado 9
Year 2012
Transaction Type 15
Filing ID 12951406008
Application Date 2012-02-03
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender M
Recipient Party R
Committee Name Colorado 9
Address 240 Gaylord St DENVER CO

FOX, JOHN

Name FOX, JOHN
Amount 2400.00
To Kirsten Gillibrand (D)
Year 2010
Transaction Type 15
Filing ID 29020270995
Application Date 2009-06-30
Contributor Occupation CEO
Contributor Employer INNOVATION FULES
Organization Name Innovation Fules
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Gillibrand for Congress
Seat federal:senate

FOX, JOHN

Name FOX, JOHN
Amount 2300.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27931398799
Application Date 2007-08-07
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 10032 E Reflecting Mountain Way SCOTTSDALE AZ

FOX, JOHN

Name FOX, JOHN
Amount 2000.00
To Colorado Republican Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 12950323013
Application Date 2011-12-16
Contributor Occupation Coach
Contributor Employer Denver Broncos Footb
Organization Name Denver Broncos Footb
Contributor Gender M
Recipient Party R
Committee Name Colorado Republican Campaign Cmte
Address 240 Gaylord St DENVER CO

FOX, JOHN

Name FOX, JOHN
Amount 1500.00
To HEINEMAN, DAVE & SHEEHY, RICK
Year 2010
Application Date 2009-09-18
Recipient Party R
Recipient State NE
Seat state:governor
Address 1406 FORT CROOK RD 103 BELLEVUE NE

FOX, JOHN

Name FOX, JOHN
Amount 1000.00
To Scott Tipton (R)
Year 2012
Transaction Type 15
Filing ID 12951452056
Application Date 2012-02-15
Contributor Occupation CHAIRMAN
Contributor Employer MARK WEST HYDROCARBON, INC
Organization Name Mark West Hydrocarbon
Contributor Gender M
Recipient Party R
Recipient State CO
Committee Name Votetipton.com
Seat federal:house
Address 240 Gaylord St DENVER CO

FOX, JOHN

Name FOX, JOHN
Amount 1000.00
To Michael J Bouchard (R)
Year 2006
Transaction Type 15
Filing ID 26020110394
Application Date 2005-12-22
Contributor Occupation CAR DEALER
Contributor Employer BILL FOX CHEVROLET
Organization Name Bill Fox Chevrolet
Contributor Gender M
Recipient Party R
Recipient State MI
Committee Name Bouchard for US Senate
Seat federal:senate

FOX, JOHN

Name FOX, JOHN
Amount 1000.00
To Ron Lewis (R)
Year 2004
Transaction Type 15
Filing ID 23992014092
Application Date 2003-09-13
Contributor Occupation Owner
Contributor Employer Foxmor Development LLC
Organization Name Foxmor Development
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name Ron Lewis for Congress
Seat federal:house
Address 1126 Washington Ave NEW ORLEANS LA

FOX, JOHN

Name FOX, JOHN
Amount 1000.00
To Fred Thompson (R)
Year 2008
Transaction Type 15
Filing ID 27931350971
Application Date 2007-09-06
Contributor Occupation CEO
Contributor Employer FOXCOR, INC
Organization Name Foxcor Inc
Contributor Gender M
Recipient Party R
Committee Name Friends of Fred Thompson
Seat federal:president
Address 108 WALKING HORSE LANE EATONTON GA

FOX, JOHN

Name FOX, JOHN
Amount 1000.00
To Bob Graham (D)
Year 2004
Transaction Type 15
Filing ID 23992131211
Application Date 2003-09-15
Contributor Occupation Attorney
Contributor Employer RNM Caribeean Cruise LP
Organization Name Rnm Caribeean Cruise Lp
Contributor Gender M
Recipient Party D
Committee Name Bob Graham for President
Seat federal:president
Address 1092 NE 94th St MIAMI SHORES FL

FOX, JOHN

Name FOX, JOHN
Amount 1000.00
To Jim Pederson (D)
Year 2006
Transaction Type 15j
Application Date 2006-03-16
Contributor Occupation N/A/RETIRED
Contributor Gender M
Recipient Party D
Recipient State AZ
Committee Name Pederson 2006
Seat federal:senate

FOX, JOHN

Name FOX, JOHN
Amount 500.00
To Mike Huckabee (R)
Year 2008
Transaction Type 15
Filing ID 28930623111
Application Date 2008-01-05
Contributor Occupation CEO PRESIDNET
Contributor Employer FOXCOR INC.
Organization Name Foxcor Inc Presidnet
Contributor Gender M
Recipient Party R
Committee Name Huckabee for President Exploratory Cmte
Seat federal:president
Address 9712 W Markham LITTLE ROCK AR

FOX, JOHN

Name FOX, JOHN
Amount 500.00
To Ben Nighthorse Campbell (R)
Year 2004
Transaction Type 15
Filing ID 23020162414
Application Date 2003-03-31
Contributor Occupation MARKWEST HYDROCARBON
Organization Name Markwest Hydrocarbon
Contributor Gender M
Recipient Party R
Recipient State CO
Committee Name Campbell for Colorado
Seat federal:senate

FOX, JOHN

Name FOX, JOHN
Amount 500.00
To Mitch McConnell (R)
Year 2010
Transaction Type 15
Filing ID 29020232531
Application Date 2009-04-15
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name McConnell Senate Cmte '08
Seat federal:senate

FOX, JOHN

Name FOX, JOHN
Amount 500.00
To Cory Gardner (R)
Year 2010
Transaction Type 15
Filing ID 29992444912
Application Date 2009-06-05
Contributor Occupation Chairman
Contributor Employer MWHC Holdings
Contributor Gender M
Recipient Party R
Recipient State CO
Committee Name Gardner for Congress
Seat federal:house
Address 240 Gaylord St DENVER CO

FOX, JOHN

Name FOX, JOHN
Amount 300.00
To CHRISTIE, CHRIS & GUADAGNO, KIM
Year 2010
Application Date 2009-08-14
Contributor Occupation ADMINISTRATORS/OFF WORKERS
Contributor Employer JOHNSON AND JOHNSON
Recipient Party R
Recipient State NJ
Seat state:governor
Address 234 BARNSTABLE DR WYCKOFF NJ

FOX, JOHN

Name FOX, JOHN
Amount 300.00
To Parker-Hannifin
Year 2008
Transaction Type 15
Filing ID 28990070660
Application Date 2007-12-01
Contributor Occupation GENERAL MANAGER - P
Contributor Employer PARKER HANNIFIN
Contributor Gender M
Committee Name Parker-Hannifin
Address 24487 Hedgewood Way WESTLAKE OH

FOX, JOHN

Name FOX, JOHN
Amount 300.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970816418
Application Date 2011-12-31
Contributor Occupation Condultant
Contributor Employer US Dept of State
Organization Name US Dept of State
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 700 New Hampshire Ave NW Apt 1218 WASHINGTON DC

FOX, JOHN

Name FOX, JOHN
Amount 250.00
To Marilyn Musgrave (R)
Year 2006
Transaction Type 15
Filing ID 26970056477
Application Date 2005-11-21
Contributor Occupation Accountant/Proprty M
Contributor Employer Requested
Organization Name Accountant/Proprty Manager
Contributor Gender M
Recipient Party R
Recipient State CO
Committee Name Musgrave for Congress
Seat federal:house
Address 5665 Bellaire Ct GREENWOOD VILLAGE CO

FOX, JOHN

Name FOX, JOHN
Amount 250.00
To Mitch McConnell (R)
Year 2008
Transaction Type 15
Filing ID 28020032716
Application Date 2007-11-28
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name McConnell Senate Cmte '08
Seat federal:senate

FOX, JOHN

Name FOX, JOHN
Amount 250.00
To Rick O'Donnell (R)
Year 2006
Transaction Type 15
Filing ID 26940078294
Application Date 2006-03-23
Contributor Occupation Accountant
Contributor Employer Self
Contributor Gender M
Recipient Party R
Recipient State CO
Committee Name Coloradans for Rick O'Donnell
Seat federal:house
Address 5665 Bellaire Ct GREENWOOD VILLAGE CO

FOX, JOHN

Name FOX, JOHN
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 11020200825
Application Date 2011-03-18
Organization Name Shell Oil
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

FOX, JOHN

Name FOX, JOHN
Amount 250.00
To Ben Nighthorse Campbell (R)
Year 2004
Transaction Type 15
Filing ID 23020261793
Application Date 2003-06-13
Contributor Occupation MARKWEST HYDROCARBON
Organization Name Markwest Hydrocarbon
Contributor Gender M
Recipient Party R
Recipient State CO
Committee Name Campbell for Colorado
Seat federal:senate

FOX, JOHN

Name FOX, JOHN
Amount 250.00
To Bob Graham (D)
Year 2004
Transaction Type 15
Filing ID 23992131211
Application Date 2003-07-22
Contributor Occupation Attorney
Contributor Employer RNM Caribeean Cruise LP
Organization Name Rnm Caribeean Cruise Lp
Contributor Gender M
Recipient Party D
Committee Name Bob Graham for President
Seat federal:president
Address 1092 NE 94th St MIAMI SHORES FL

FOX, JOHN

Name FOX, JOHN
Amount 250.00
To BEAUPREZ, BOB & ROWLAND, JANET
Year 2006
Application Date 2005-04-26
Contributor Occupation PRESIDENT
Contributor Employer SELF
Recipient Party R
Recipient State CO
Seat state:governor
Address 5665 BELLAIRE CT GREENWOOD VILLAGE CO

FOX, JOHN

Name FOX, JOHN
Amount 250.00
To FIX THREE STRIKES YES ON 66
Year 2004
Application Date 2004-10-21
Contributor Occupation FINANCIAL ENGINEER
Contributor Employer FINANCIAL ENGINEERING ASSOCIATION
Recipient Party I
Recipient State CA
Committee Name FIX THREE STRIKES YES ON 66

FOX, JOHN

Name FOX, JOHN
Amount 250.00
To Marilyn Musgrave (R)
Year 2006
Transaction Type 15
Filing ID 26950046677
Application Date 2006-03-16
Contributor Occupation retired
Contributor Employer retired
Contributor Gender M
Recipient Party R
Recipient State CO
Committee Name Musgrave for Congress
Seat federal:house
Address 6 EMERALD ST WESTERLY RI

FOX, JOHN

Name FOX, JOHN
Amount 200.00
To Richard Burr (R)
Year 2010
Transaction Type 15
Filing ID 29020202312
Application Date 2009-02-23
Contributor Occupation N/A/RETIRED
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name Richard Burr Cmte
Seat federal:senate

FOX, JOHN

Name FOX, JOHN
Amount 120.00
To NAPOLITANO, JANET
Year 2006
Application Date 2006-03-22
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party D
Recipient State AZ
Seat state:governor
Address 10032 E REFLECTING MOUNTAIN WAY SCOTTSDALE AZ

FOX, JOHN

Name FOX, JOHN
Amount 100.00
To HILLMAN, MARK
Year 2006
Application Date 2006-03-28
Recipient Party R
Recipient State CO
Seat state:office
Address 5665 BELLAIRE CT GREENWOOD VILLAGE CO

FOX, JOHN

Name FOX, JOHN
Amount 100.00
To GOGGANS, GREG
Year 2004
Application Date 2004-11-01
Recipient Party R
Recipient State GA
Seat state:upper

FOX, JOHN

Name FOX, JOHN
Amount 75.00
To MEDINA, DEBRA
Year 2010
Application Date 2010-02-10
Recipient Party R
Recipient State TX
Seat state:governor

FOX, JOHN

Name FOX, JOHN
Amount 75.00
To BEAUPREZ, BOB & ROWLAND, JANET
Year 2006
Application Date 2005-10-03
Recipient Party R
Recipient State CO
Seat state:governor
Address 15450 W ARCHER DR GOLDEN CO

FOX, JOHN

Name FOX, JOHN
Amount 50.00
To WILLIAMS, TOMMY
Year 20008
Application Date 2008-02-12
Recipient Party R
Recipient State TX
Seat state:upper

FOX, JOHN

Name FOX, JOHN
Amount 50.00
To HUFFINGTON, ARIANNA
Year 2004
Application Date 2003-08-10
Contributor Occupation SOFTWARE ENGINEER
Contributor Employer WEBWARE CORPORATION
Recipient Party I
Recipient State CA
Seat state:governor

FOX, JOHN

Name FOX, JOHN
Amount 25.00
To HUTCHISON, KAY BAILEY
Year 2010
Application Date 2009-01-13
Recipient Party R
Recipient State TX
Seat state:governor

FOX, JOHN

Name FOX, JOHN
Amount 25.00
To VAN ARSDALE, CORBIN
Year 20008
Application Date 2007-11-03
Recipient Party R
Recipient State TX
Seat state:lower

FOX, JOHN

Name FOX, JOHN
Amount 5.00
To BOHAC, DWAYNE
Year 2010
Application Date 2009-11-16
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State TX
Seat state:lower

FOX JOHN L & MARY F

Name FOX JOHN L & MARY F
Address 625 Simms Street West Charlestown WV
Value 9600
Landvalue 9600
Buildingvalue 5800
Bedrooms 3
Numberofbedrooms 3

FOX JOHN & MARGARET

Name FOX JOHN & MARGARET
Physical Address 2 APPLEWOOD DRIVE
Owner Address 2 APPLEWOOD DRIVE
Sale Price 998000
Ass Value Homestead 803700
County mercer
Address 2 APPLEWOOD DRIVE
Value 1158100
Net Value 1158100
Land Value 354400
Prior Year Net Value 1158100
Transaction Date 2012-01-20
Property Class Residential
Deed Date 2001-04-05
Sale Assessment 1062000
Year Constructed 2000
Price 998000

FOX JOHN

Name FOX JOHN
Physical Address 50 WILLOW CT
Owner Address 50 WILLOW COURT
Sale Price 140000
Ass Value Homestead 57600
County mercer
Address 50 WILLOW CT
Value 78600
Net Value 78600
Land Value 21000
Prior Year Net Value 78600
Transaction Date 2003-06-05
Property Class Residential
Deed Date 2003-04-26
Sale Assessment 78600
Price 140000

FOX (ETALS), JOHN J

Name FOX (ETALS), JOHN J
Physical Address 159 HASBROUCK AVE
Owner Address 85 CRANBURY DR
Sale Price 1
Ass Value Homestead 147400
County bergen
Address 159 HASBROUCK AVE
Value 355100
Net Value 355100
Land Value 207700
Prior Year Net Value 355100
Transaction Date 2012-06-15
Property Class Residential
Deed Date 2012-04-05
Sale Assessment 355100
Year Constructed 1955
Price 1

FOX JOHN D JR ET AL

Name FOX JOHN D JR ET AL
Physical Address 4330 APPLETON AVE, JACKSONVILLE, FL 32210
Owner Address 4330 APPLETON AVE, JACKSONVILLE, FL 32210
County Duval
Year Built 1931
Area 1289
Land Code Single Family
Address 4330 APPLETON AVE, JACKSONVILLE, FL 32210

FOX JOHN D JR

Name FOX JOHN D JR
Physical Address 2428 BARLAD DR, JACKSONVILLE, FL 32210
Owner Address 4242 GARIBALDI AVE, JACKSONVILLE, FL 32210
Sale Price 27500
Sale Year 2012
County Duval
Year Built 1957
Area 1589
Land Code Single Family
Address 2428 BARLAD DR, JACKSONVILLE, FL 32210
Price 27500

FOX JOHN D JR

Name FOX JOHN D JR
Physical Address 2103 TEGNER DR, JACKSONVILLE, FL 32210
Owner Address 4242 GARIBALDI AV, JACKSONVILLE, FL 32210
Sale Price 28500
Sale Year 2012
County Duval
Year Built 1955
Area 1327
Land Code Single Family
Address 2103 TEGNER DR, JACKSONVILLE, FL 32210
Price 28500

FOX JOHN D JR

Name FOX JOHN D JR
Physical Address 4242 GARIBALDI AVE, JACKSONVILLE, FL 32210
Owner Address 4242 GARIBALDI AVE, JACKSONVILLE, FL 32210
Ass Value Homestead 176114
Just Value Homestead 221224
County Duval
Year Built 1948
Area 3016
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4242 GARIBALDI AVE, JACKSONVILLE, FL 32210

FOX JOHN D JR

Name FOX JOHN D JR
Physical Address 5934 OAKLANE DR, JACKSONVILLE, FL 32244
Owner Address 4242 GARIBALDI AVE, JACKSONVILLE, FL 32210
Sale Price 28000
Sale Year 2012
County Duval
Year Built 1953
Area 866
Land Code Single Family
Address 5934 OAKLANE DR, JACKSONVILLE, FL 32244
Price 28000

FOX JOHN D JR

Name FOX JOHN D JR
Physical Address 5849 W SONORA DR, JACKSONVILLE, FL 32244
Owner Address 4242 GARIBALDI AVE, JACKSONVILLE, FL 32210
Sale Price 26500
Sale Year 2012
County Duval
Year Built 1965
Area 1137
Land Code Single Family
Address 5849 W SONORA DR, JACKSONVILLE, FL 32244
Price 26500

FOX JOHN D III

Name FOX JOHN D III
Physical Address 2941 CHEROKEE AVE 4, JACKSONVILLE, FL 32210
Owner Address 2941 CHEROKEE AVE APT 4, JACKSONVILLE, FL 32210
County Duval
Year Built 1969
Area 1045
Land Code Single Family
Address 2941 CHEROKEE AVE 4, JACKSONVILLE, FL 32210

FOX JOHN D & MARCIA

Name FOX JOHN D & MARCIA
Physical Address 5918 BUCK WARD RD, BAKER, FL 32531
Owner Address 5918 BUCK WARD RD, BAKER, FL 32531
Ass Value Homestead 145519
Just Value Homestead 146671
County Okaloosa
Year Built 1982
Area 3465
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5918 BUCK WARD RD, BAKER, FL 32531

FOX JOHN D

Name FOX JOHN D
Physical Address NO SITUS, OCALA, FL 34472
Owner Address 340 CLEARWATER RD, SHELBURNE, VT 05482
County Marion
Land Code Vacant Residential
Address NO SITUS, OCALA, FL 34472

FOX JOHN CLIFTON

Name FOX JOHN CLIFTON
Physical Address 2234 PHILLIPPI ST, SARASOTA, FL 34231
Owner Address 2234 PHILLIPPI ST, SARASOTA, FL 34231
Ass Value Homestead 86796
Just Value Homestead 130400
County Sarasota
Year Built 1955
Area 2050
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2234 PHILLIPPI ST, SARASOTA, FL 34231

FOX JOHN + CINDY

Name FOX JOHN + CINDY
Physical Address 902 TAMPA AVE
Owner Address 902 TAMPA AVE
Sale Price 97000
Ass Value Homestead 119400
County camden
Address 902 TAMPA AVE
Value 180000
Net Value 180000
Land Value 60600
Prior Year Net Value 112800
Transaction Date 2008-07-28
Property Class Residential
Deed Date 1986-11-26
Sale Assessment 32950
Year Constructed 1962
Price 97000

FOX JOHN CHARLES

Name FOX JOHN CHARLES
Physical Address 10573 W FISHBOWL DR, HOMOSASSA, FL 34446
County Citrus
Year Built 1970
Area 672
Land Code Mobile Homes
Address 10573 W FISHBOWL DR, HOMOSASSA, FL 34446

FOX JOHN C

Name FOX JOHN C
Physical Address 6370 PANGOLA RD, FORT MYERS, FL 33905
Owner Address PO BOX 4217, FORT MYERS, FL 33918
County Lee
Land Code Grazing land soil capability Class I
Address 6370 PANGOLA RD, FORT MYERS, FL 33905

FOX JOHN C

Name FOX JOHN C
Physical Address 321 CAPRI DR NE, LAKE PLACID, FL 33852
Owner Address 37 HIGHLAND AV, GENEVA, NY 14456
County Highlands
Land Code Vacant Residential
Address 321 CAPRI DR NE, LAKE PLACID, FL 33852

FOX JOHN C

Name FOX JOHN C
Physical Address 26379 GLASPELL RD, PUNTA GORDA, FL 33955
Sale Price 65000
Sale Year 2012
County Charlotte
Year Built 2007
Area 1851
Land Code Single Family
Address 26379 GLASPELL RD, PUNTA GORDA, FL 33955
Price 65000

FOX JOHN B TR

Name FOX JOHN B TR
Physical Address 9743 SE 173RD LN, SUMMERFIELD, FL 34491
Owner Address 9743 SE 173RD LN, SUMMERFIELD, FL 34491
Ass Value Homestead 89974
Just Value Homestead 92694
County Marion
Year Built 1994
Area 1770
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 9743 SE 173RD LN, SUMMERFIELD, FL 34491

FOX JOHN A & BARBARA J

Name FOX JOHN A & BARBARA J
Physical Address 97172 DOUBLOON WAY, YULEE, FL 32097
Owner Address 97172 DOUBLOON WAY, YULEE, FL 32097
Ass Value Homestead 121732
Just Value Homestead 121732
County Nassau
Year Built 1988
Area 1734
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 97172 DOUBLOON WAY, YULEE, FL 32097

FOX JOHN A &

Name FOX JOHN A &
Physical Address 8841 MARSH ELDER DR, PENSACOLA, FL 32526
Owner Address 3070 SKYCREST DR, PENSACOLA, FL 32514
County Escambia
Land Code Vacant Residential
Address 8841 MARSH ELDER DR, PENSACOLA, FL 32526

FOX JOHN A

Name FOX JOHN A
Physical Address 3070 SKYCREST DR, PENSACOLA, FL 32514
Owner Address 3070 SKYCREST DR, PENSACOLA, FL 32514
Ass Value Homestead 71420
Just Value Homestead 71420
County Escambia
Year Built 1965
Area 1651
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3070 SKYCREST DR, PENSACOLA, FL 32514

FOX JOHN + ALMA

Name FOX JOHN + ALMA
Physical Address 5702 CAPE HARBOUR DR, CAPE CORAL, FL 33914
Owner Address 5702 CAPE HARBOUR DR #301, CAPE CORAL, FL 33914
Ass Value Homestead 329023
Just Value Homestead 437100
County Lee
Year Built 2004
Area 2454
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 5702 CAPE HARBOUR DR, CAPE CORAL, FL 33914

FOX JOHN & DORIS

Name FOX JOHN & DORIS
Physical Address 357 NE GLORIOSA LN, LEE, FL 32059
Owner Address 357 NE GLORIOSA LN, LEE, FL 32059
Ass Value Homestead 116750
Just Value Homestead 116750
County Madison
Year Built 2002
Area 1937
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 357 NE GLORIOSA LN, LEE, FL 32059

FOX JOHN &

Name FOX JOHN &
Physical Address 625 CASA LOMA BLVD UNIT 1609,, FL
Owner Address 162 TAYLOR LN, WASHINGTON COURT HOU, OH 43160
County Palm Beach
Year Built 2006
Area 1129
Land Code Condominiums
Address 625 CASA LOMA BLVD UNIT 1609,, FL

Fox John

Name Fox John
Physical Address N 13th St, Fort Pierce, FL 34950
Owner Address PO Box 2075, Fort Pierce, FL 34954
County St. Lucie
Land Code Vacant Residential
Address N 13th St, Fort Pierce, FL 34950

FOX JOHN

Name FOX JOHN
Physical Address 8747 STERLING LN, PORT RICHEY, FL 34668
Owner Address 8747 STERLING LN, PORT RICHEY, FL 34668
Ass Value Homestead 27945
Just Value Homestead 27945
County Pasco
Year Built 1977
Area 984
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8747 STERLING LN, PORT RICHEY, FL 34668

FOX JOHN C TRUSTEE FOR

Name FOX JOHN C TRUSTEE FOR
Physical Address 451 TANGLEWOOD DR, PENSACOLA, FL 32503
Owner Address 451 TANGLEWOOD DR, PENSACOLA, FL 32503
Ass Value Homestead 471178
Just Value Homestead 473822
County Escambia
Year Built 1951
Area 2139
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 451 TANGLEWOOD DR, PENSACOLA, FL 32503

FOX DIANE E & JOHN MONKS

Name FOX DIANE E & JOHN MONKS
Physical Address 2105 APPALACHEE CIR, TAVARES FL, FL 32778
Ass Value Homestead 120219
Just Value Homestead 120219
County Lake
Year Built 2007
Area 1551
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2105 APPALACHEE CIR, TAVARES FL, FL 32778

FOX JOHN OWEN + ELEANOR

Name FOX JOHN OWEN + ELEANOR
Physical Address 106 WILLOW WAY
Owner Address 10 COUNTRY SQUIRE LN
Sale Price 22000
Ass Value Homestead 0
County camden
Address 106 WILLOW WAY
Value 86600
Net Value 86600
Land Value 86600
Prior Year Net Value 48200
Transaction Date 2003-10-06
Property Class Vacant Land
Deed Date 1984-05-01
Price 22000

FOX , JOHN WILLIAM

Name FOX , JOHN WILLIAM
Address 2849 EAST 195 STREET, NY 10461
Value 387000
Full Value 387000
Block 4242
Lot 57
Stories 2

FOX JOHN L & MARY F

Name FOX JOHN L & MARY F
Address 1410 Red Oak Street West Charlestown WV
Value 11100
Landvalue 11100
Buildingvalue 21300
Bedrooms 2
Numberofbedrooms 2

FOX JOHN L & MARY F

Name FOX JOHN L & MARY F
Address 616 Main Street West Charlestown WV
Value 7900
Landvalue 7900
Buildingvalue 87600
Bedrooms 3
Numberofbedrooms 3

FOX JOHN L & MARY F

Name FOX JOHN L & MARY F
Address 631A 6th Street West Charlestown WV
Value 9600
Landvalue 9600
Buildingvalue 38700
Bedrooms 4
Numberofbedrooms 4

FOX JOHN L & MARY F

Name FOX JOHN L & MARY F
Address 65525 Roosevelt Avenue so Annex Charlesto WV
Value 30700
Landvalue 30700
Buildingvalue 129600
Bedrooms 4
Numberofbedrooms 4

FOX JOHN L & FOX LAND COMPANY

Name FOX JOHN L & FOX LAND COMPANY
Address 405 Spring Street St. Albans WV
Value 14100
Landvalue 14100
Buildingvalue 103600
Bedrooms 8
Numberofbedrooms 8

FOX JOHN L

Name FOX JOHN L
Address 3 Hillcrest Drive West Charlestown WV
Value 2600
Landvalue 2600

FOX JOHN L

Name FOX JOHN L
Address 200 E Street South Charlestown WV
Value 3800
Landvalue 3800
Buildingvalue 34700

FOX JOHN L

Name FOX JOHN L
Address 609 Ohio Avenue West Charlestown WV
Value 14900
Landvalue 14900
Buildingvalue 35200
Bedrooms 5
Numberofbedrooms 5

FOX JOHN L

Name FOX JOHN L
Address 4325 Washington Street Union WV
Value 22900
Landvalue 22900
Buildingvalue 20900

FOX JOHN KENNETH

Name FOX JOHN KENNETH
Address 225 E Parkway Avenue High Point NC 27262-3119
Value 18000
Landvalue 18000
Buildingvalue 99800
Bedrooms 4
Numberofbedrooms 4

FOX JOHN K SHIRLEY ANN

Name FOX JOHN K SHIRLEY ANN
Address 14502 Homan Avenue Midlothian IL 60445
Landarea 6,789 square feet
Airconditioning No
Basement Partial and Unfinished

FOX JOHN H & STEPHANIE L

Name FOX JOHN H & STEPHANIE L
Address 2 K-Huff Lane Union WV
Value 25200
Landvalue 25200
Buildingvalue 132200
Bedrooms 4
Numberofbedrooms 4

FOX JOHN H & PHYLLIS I

Name FOX JOHN H & PHYLLIS I
Address 3125 5th Avenue North Charleston WV
Value 6150
Landvalue 6150
Buildingvalue 19750

FOX JOHN T

Name FOX JOHN T
Physical Address 351 LAKEVIEW AVE
Owner Address 233 WEST 26 ST, APT PH
Sale Price 390000
Ass Value Homestead 143600
County passaic
Address 351 LAKEVIEW AVE
Value 346400
Net Value 346400
Land Value 202800
Prior Year Net Value 370600
Transaction Date 2013-01-03
Property Class Residential
Deed Date 2002-01-04
Sale Assessment 203900
Year Constructed 1942
Price 390000

FOX JOHN H & MARJORIE A TRSTEE

Name FOX JOHN H & MARJORIE A TRSTEE
Address 10436 N Natchez Loop Dunnellon FL
Value 82330
Landvalue 82330
Buildingvalue 142680
Landarea 43,466 square feet
Type Residential Property

FOX JOHN C

Name FOX JOHN C
Address 26379 Glaspell Road Punta Gorda FL
Value 2127
Landvalue 2127
Buildingvalue 75040
Landarea 8,000 square feet
Type Residential Property
Price 65000

FOX JOHN C

Name FOX JOHN C
Address 1546 Hansford Street East Charlestown WV
Value 11900
Landvalue 11900
Buildingvalue 108200
Bedrooms 4
Numberofbedrooms 4

FOX JOHN A & MARYL D FOX

Name FOX JOHN A & MARYL D FOX
Address 32323 Bayshore Drive Millsboro DE 19966
Value 5000
Landvalue 5000
Buildingvalue 44800

FOX JOHN & MARY

Name FOX JOHN & MARY
Address 408 W Lee Street West Charlestown WV
Value 13100
Landvalue 13100
Buildingvalue 83300
Bedrooms 2
Numberofbedrooms 2

FOX JOHN

Name FOX JOHN
Address 515 74th Street Brooklyn NY 11209
Value 688000
Landvalue 12607

FOX J LESLIE JOHN

Name FOX J LESLIE JOHN
Address 445 Hendrix Street Philadelphia PA 19116
Value 199793
Landvalue 199793
Buildingvalue 81007
Landarea 7,714 square feet
Type Basement Garage
Price 60000

FOX J JOHN TRUSTEE & FOX M ANN TRUSTEE

Name FOX J JOHN TRUSTEE & FOX M ANN TRUSTEE
Address 309 Tucker Street Annapolis MD 21401
Value 378700
Landvalue 378700
Buildingvalue 322700
Airconditioning yes

FOX GARY D JR & CRYSTAL L & JOHN DEEL

Name FOX GARY D JR & CRYSTAL L & JOHN DEEL
Address Hunter Road Malden WV
Value 13800
Landvalue 13800

JOHN P. FOX

Name JOHN P. FOX
Address 113 ASTER COURT, NY 11229
Value 234000
Full Value 234000
Block 8955
Lot 128
Stories 1.7

JOHN M FOX

Name JOHN M FOX
Address 11 THAYER PLACE, NY 10306
Value 367000
Full Value 367000
Block 5027
Lot 47
Stories 2

FOX JOHN

Name FOX JOHN
Address 515 74 STREET, NY 11209
Value 775000
Full Value 775000
Block 5920
Lot 66
Stories 2

FOX , JOHN WILLIAM

Name FOX , JOHN WILLIAM
Address 2847 EAST 195 STREET, NY 10461
Value 137931
Full Value 137931
Block 4242
Lot 58

FOX JOHN CHARLES

Name FOX JOHN CHARLES
Address 10573 W Fishbowl Drive Homosassa FL
Value 4515
Landvalue 4515
Buildingvalue 7815
Landarea 17,348 square feet
Type Residential Property

Fox John

Name Fox John
Physical Address 2983 SE PRUITT RD, Port Saint Lucie, FL 34953
Owner Address 1612 NW Marsh Creek Dr, Jensen Beach, FL 34957
Sale Price 85000
Sale Year 2012
County St. Lucie
Year Built 1960
Area 1272
Land Code Single Family
Address 2983 SE PRUITT RD, Port Saint Lucie, FL 34953
Price 85000

John W. Fox

Name John W. Fox
Doc Id 07654357
City Mukwonago WI
Designation us-only
Country US

John W. Fox

Name John W. Fox
Doc Id 07237819
City Mukwonago WI
Designation us-only
Country US

John L. Fox

Name John L. Fox
Doc Id 07014453
City Plymouth MI
Designation us-only
Country US

John Edward Fox

Name John Edward Fox
Doc Id 07060181
City Blacksburg VA
Designation us-only
Country US

John E. Fox

Name John E. Fox
Doc Id RE038967
City Anahuac TX
Designation us-only
Country US

John C. Fox

Name John C. Fox
Doc Id 07621311
City Fraser MI
Designation us-only
Country US

John Fox

Name John Fox
Doc Id 08206209
City Omaha NE
Designation us-only
Country US

John Fox

Name John Fox
Doc Id 07811164
City Omaha NE
Designation us-only
Country US

John Fox

Name John Fox
Doc Id 07491728
City Salt Lake City UT
Designation us-only
Country US

John Fox

Name John Fox
Doc Id 07438029
City Upton MA
Designation us-only
Country US

John Fox

Name John Fox
Doc Id 06992291
City Kislingbury
Designation us-only
Country GB

JOHN FOX

Name JOHN FOX
Type Republican Voter
State CT
Address 131 PICKEREL LAKE RD, COLCHESTER, CT 06415
Phone Number 860-727-2200
Email Address [email protected]

JOHN FOX

Name JOHN FOX
Type Republican Voter
State FL
Address 3560 ALIPHA PL, PENSACOLA, FL 32503
Phone Number 850-712-3553
Email Address [email protected]

JOHN FOX

Name JOHN FOX
Type Democrat Voter
State AZ
Address 3017 W WAGONER RD, PHOENIX, AZ 85053
Phone Number 602-292-7556
Email Address [email protected]

JOHN FOX

Name JOHN FOX
Type Independent Voter
State AR
Address 177 MT ZION LOOP, MORRILTON, AR 72110
Phone Number 501-652-6865
Email Address [email protected]

JOHN FOX

Name JOHN FOX
Type Independent Voter
State CO
Address 4400 S QUEBEC ST APT E207, DENVER, CO 80237
Phone Number 303-875-6538
Email Address [email protected]

JOHN FOX

Name JOHN FOX
Type Republican Voter
State AL
Address 6416 OLD HIGHWAY 280, STERRETT, AL 35147
Phone Number 256-721-9500
Email Address [email protected]

JOHN FOX

Name JOHN FOX
Type Voter
State AL
Address 13726 ZEHNER RD, ATHENS, AL 35611
Phone Number 256-513-4725
Email Address [email protected]

JOHN FOX

Name JOHN FOX
Type Voter
State CT
Address 9 HOCKANUM RD, WESTPORT, CT 06880
Phone Number 203-994-4272
Email Address [email protected]

JOHN FOX

Name JOHN FOX
Type Independent Voter
State CT
Address 125 PUTNAM AVE APT 327, HAMDEN, CT 06517
Phone Number 203-525-1336
Email Address [email protected]

John B Fox

Name John B Fox
Visit Date 4/13/10 8:30
Appointment Number U64203
Type Of Access VA
Appt Made 3/19/14 0:00
Appt Start 3/28/14 13:00
Appt End 3/28/14 23:59
Total People 288
Last Entry Date 3/19/14 14:36
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/27/2014 07:00:00 AM +0000

JOHN C FOX

Name JOHN C FOX
Visit Date 4/13/10 8:30
Appointment Number U44504
Type Of Access VA
Appt Made 10/6/09 10:07
Appt Start 10/8/09 9:30
Appt End 10/8/09 23:59
Total People 37
Last Entry Date 10/6/09 10:16
Meeting Location NEOB
Caller MARY
Description TASK FORCE ON MICRO FORENSICS
Release Date 01/29/2010 08:00:00 AM +0000

JOHN E FOX

Name JOHN E FOX
Visit Date 4/13/10 8:30
Appointment Number U34631
Type Of Access VA
Appt Made 8/16/2010 19:52
Appt Start 8/19/2010 10:00
Appt End 8/19/2010 23:59
Total People 199
Last Entry Date 8/16/2010 19:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

JOHN W FOX

Name JOHN W FOX
Visit Date 4/13/10 8:30
Appointment Number U42179
Type Of Access VA
Appt Made 9/16/10 18:51
Appt Start 9/29/10 10:30
Appt End 9/29/10 23:59
Total People 185
Last Entry Date 9/16/10 18:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

JOHN C FOX

Name JOHN C FOX
Visit Date 4/13/10 8:30
Appointment Number U68522
Type Of Access VA
Appt Made 12/17/10 7:16
Appt Start 12/18/10 17:00
Appt End 12/20/10 23:59
Total People 283
Last Entry Date 12/17/10 7:15
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE/
Release Date 03/25/2011 07:00:00 AM +0000

JOHN C FOX

Name JOHN C FOX
Visit Date 4/13/10 8:30
Appointment Number U68147
Type Of Access VA
Appt Made 12/22/10 16:57
Appt Start 12/22/10 18:00
Appt End 12/22/10 23:59
Total People 460
Last Entry Date 12/22/10 16:57
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 03/25/2011 07:00:00 AM +0000

JOHN C FOX

Name JOHN C FOX
Visit Date 4/13/10 8:30
Appointment Number U68464
Type Of Access VA
Appt Made 12/14/2010 16:58
Appt Start 1/9/2011 11:50
Appt End 1/9/2011 23:59
Total People 6
Last Entry Date 12/14/2010 16:57
Meeting Location WH
Caller LACEY
Release Date 04/29/2011 07:00:00 AM +0000

JOHN F FOX

Name JOHN F FOX
Visit Date 4/13/10 8:30
Appointment Number U01197
Type Of Access VA
Appt Made 4/18/2011 0:00
Appt Start 4/30/2011 9:00
Appt End 4/30/2011 23:59
Total People 288
Last Entry Date 4/18/2011 10:57
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

John M Fox

Name John M Fox
Visit Date 4/13/10 8:30
Appointment Number U03634
Type Of Access VA
Appt Made 4/26/2011 0:00
Appt Start 5/11/2011 15:00
Appt End 5/11/2011 23:59
Total People 31
Last Entry Date 4/26/2011 15:20
Meeting Location OEOB
Caller MAUDE
Description this is a meeting between Cecilia Mu?oz and t
Release Date 08/26/2011 07:00:00 AM +0000
Badge Number 77767

JohN B Fox

Name JohN B Fox
Visit Date 4/13/10 8:30
Appointment Number U17871
Type Of Access VA
Appt Made 6/14/2011 0:00
Appt Start 6/24/2011 8:30
Appt End 6/24/2011 23:59
Total People 345
Last Entry Date 6/14/2011 18:58
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

John C Fox

Name John C Fox
Visit Date 4/13/10 8:30
Appointment Number U50580
Type Of Access VA
Appt Made 10/14/11 0:00
Appt Start 10/18/11 17:00
Appt End 10/18/11 23:59
Total People 53
Last Entry Date 10/14/11 14:56
Meeting Location OEOB
Caller ZACHARY
Release Date 01/27/2012 08:00:00 AM +0000
Badge Number 83947

John T Fox

Name John T Fox
Visit Date 4/13/10 8:30
Appointment Number U57142
Type Of Access VA
Appt Made 11/7/2011 0:00
Appt Start 11/10/2011 8:30
Appt End 11/10/2011 23:59
Total People 163
Last Entry Date 11/7/2011 19:08
Meeting Location OEOB
Caller FRANCESCA
Release Date 02/24/2012 08:00:00 AM +0000
Badge Number 77799

JOHN W FOX

Name JOHN W FOX
Visit Date 4/13/10 8:30
Appointment Number U73406
Type Of Access VA
Appt Made 1/20/10 19:45
Appt Start 1/23/10 9:00
Appt End 1/23/10 23:59
Total People 297
Last Entry Date 1/20/10 19:45
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 04/30/2010 07:00:00 AM +0000

John T Fox

Name John T Fox
Visit Date 4/13/10 8:30
Appointment Number U57149
Type Of Access VA
Appt Made 11/7/2011 0:00
Appt Start 11/10/2011 13:30
Appt End 11/10/2011 23:59
Total People 162
Last Entry Date 11/7/2011 19:21
Meeting Location OEOB
Caller FRANCESCA
Release Date 02/24/2012 08:00:00 AM +0000

John S Fox

Name John S Fox
Visit Date 4/13/10 8:30
Appointment Number U67133
Type Of Access VA
Appt Made 12/13/2011 0:00
Appt Start 12/14/2011 9:15
Appt End 12/14/2011 23:59
Total People 161
Last Entry Date 12/13/2011 18:44
Meeting Location OEOB
Caller FRANCESCA
Release Date 03/30/2012 07:00:00 AM +0000
Badge Number 77812

JOHN S FOX

Name JOHN S FOX
Visit Date 4/13/10 8:30
Appointment Number U65628
Type Of Access VA
Appt Made 12/9/2011 0:00
Appt Start 12/13/2011 14:00
Appt End 12/13/2011 23:59
Total People 587
Last Entry Date 12/9/2011 13:14
Meeting Location WH
Caller CLAUDIA
Release Date 03/30/2012 07:00:00 AM +0000

John C Fox

Name John C Fox
Visit Date 4/13/10 8:30
Appointment Number U80110
Type Of Access VA
Appt Made 2/9/2012 0:00
Appt Start 2/9/2012 20:30
Appt End 2/9/2012 23:59
Total People 7
Last Entry Date 2/9/2012 19:01
Meeting Location WH
Caller ALEXANDER
Description WEST WING TOUR
Release Date 05/25/2012 07:00:00 AM +0000

John M Fox

Name John M Fox
Visit Date 4/13/10 8:30
Appointment Number U96925
Type Of Access VA
Appt Made 4/10/2012 0:00
Appt Start 4/22/2012 12:00
Appt End 4/22/2012 23:59
Total People 4
Last Entry Date 4/10/2012 9:58
Meeting Location WH
Caller JUSTIN
Description WEST WING TOUR
Release Date 07/27/2012 07:00:00 AM +0000

John P Fox

Name John P Fox
Visit Date 4/13/10 8:30
Appointment Number U00426
Type Of Access VA
Appt Made 4/20/2012 0:00
Appt Start 4/24/2012 7:30
Appt End 4/24/2012 23:59
Total People 115
Last Entry Date 4/20/2012 14:48
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

John M Fox

Name John M Fox
Visit Date 4/13/10 8:30
Appointment Number U05563
Type Of Access VA
Appt Made 5/8/2012 0:00
Appt Start 5/9/2012 12:00
Appt End 5/9/2012 23:59
Total People 8
Last Entry Date 5/8/2012 18:11
Meeting Location NEOB
Caller TOM
Release Date 08/31/2012 07:00:00 AM +0000
Badge Number 87035

John E Fox

Name John E Fox
Visit Date 4/13/10 8:30
Appointment Number U15499
Type Of Access VA
Appt Made 6/13/2012 0:00
Appt Start 6/23/2012 10:30
Appt End 6/23/2012 23:59
Total People 266
Last Entry Date 6/13/2012 17:24
Meeting Location WH
Caller VISITORS
Description GROUP TOUR-time change from 0930 to 1030 per
Release Date 09/28/2012 07:00:00 AM +0000

JOHN C FOX

Name JOHN C FOX
Visit Date 4/13/10 8:30
Appointment Number U33522
Type Of Access VA
Appt Made 8/20/12 0:00
Appt Start 8/22/12 12:00
Appt End 8/22/12 23:59
Total People 2
Last Entry Date 8/20/12 15:53
Meeting Location OEOB
Caller CHRISTA
Release Date 11/30/2012 08:00:00 AM +0000
Badge Number 93566

John N Fox

Name John N Fox
Visit Date 4/13/10 8:30
Appointment Number U51266
Type Of Access VA
Appt Made 11/6/12 0:00
Appt Start 11/9/12 21:00
Appt End 11/9/12 23:59
Total People 4
Last Entry Date 11/6/12 15:38
Meeting Location WH
Caller DONNA
Description WEST WING TOUR
Release Date 02/23/2013 08:00:00 AM +0000

John C Fox

Name John C Fox
Visit Date 4/13/10 8:30
Appointment Number U99543
Type Of Access VA
Appt Made 5/21/13 0:00
Appt Start 5/24/13 10:30
Appt End 5/24/13 23:59
Total People 2
Last Entry Date 5/21/13 19:22
Meeting Location OEOB
Caller CHRISTINE
Release Date 08/30/2013 07:00:00 AM +0000
Badge Number 97215

John C Fox

Name John C Fox
Visit Date 4/13/10 8:30
Appointment Number U29079
Appt Made 10/31/13 0:00
Appt Start 11/1/13 12:00
Appt End 11/1/13 23:59
Total People 2
Last Entry Date 10/31/13 16:26
Meeting Location OEOB
Caller CHRISTINE
Release Date 02/28/2014 08:00:00 AM +0000
Badge Number 99949

John T Fox

Name John T Fox
Visit Date 4/13/10 8:30
Appointment Number U57154
Type Of Access VA
Appt Made 11/7/2011 0:00
Appt Start 11/10/2011 7:00
Appt End 11/10/2011 23:59
Total People 163
Last Entry Date 11/7/2011 19:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

JOHN T FOX

Name JOHN T FOX
Visit Date 4/13/10 8:30
Appointment Number U99048
Type Of Access VA
Appt Made 4/26/10 8:42
Appt Start 4/28/10 9:00
Appt End 4/28/10 23:59
Total People 431
Last Entry Date 4/26/10 8:42
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 07/30/2010 07:00:00 AM +0000

John Fox

Name John Fox
Car FORD F-150
Year 2007
Address 1225 Hummingbird Rd, Killeen, TX 76542-4366
Vin 1FTRX12W97FA55550

JOHN FOX

Name JOHN FOX
Car CHEVROLET COBALT
Year 2007
Address 1809 DOLPHIN DR, PORTLAND, TX 78374-2721
Vin 1G1AK15F677414542

JOHN FOX

Name JOHN FOX
Car BMW 3 SERIES
Year 2007
Address 85 Cranbury Dr, Trumbull, CT 06611-1466
Vin WBAVC93597K031798
Phone 203-261-5280

JOHN FOX

Name JOHN FOX
Car FORD F-150
Year 2007
Address 2920 Orange Tree Dr, Edgewater, FL 32141-5717
Vin 1FTPW12V57FB05748
Phone 386-428-5398

JOHN FOX

Name JOHN FOX
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 458 Briarwyck Dr, Ballwin, MO 63011-2424
Vin 3GCEC14X57G185954
Phone 636-394-3442

JOHN FOX

Name JOHN FOX
Car BMW NE73
Year 2007
Address 741 NE TOWN TER, JENSEN BEACH, FL 34957-6811
Vin WBANE73507CM45030

JOHN FOX

Name JOHN FOX
Car FORD F-150
Year 2007
Address 2216 Woodland Rd, Abington, PA 19001-2421
Vin 1FTRF14W47NA46311
Phone 215-659-1160

JOHN FOX

Name JOHN FOX
Car Honda CR-V 4WD EX AT SE
Year 2007
Address 224 Nabors Rd, Statesville, NC 28677-8578
Vin SMT925RN87J287378

JOHN FOX

Name JOHN FOX
Car HYUNDAI ACCENT
Year 2007
Address 5719 YOUNG RD, HUDSON, OH 44236-4137
Vin KMHCM36C57U025981

JOHN FOX

Name JOHN FOX
Car LEXUS ES 350
Year 2007
Address 446 Quail Point Dr, Racine, WI 53406-6346
Vin JTHBJ46G072030615
Phone 262-884-9353

JOHN L FOX

Name JOHN L FOX
Car TOYO CELI
Year 2007
Address 188 HORSESHOE BEND MHP DR, TAYLORSVILLE, NC 28681-7260
Vin JT2ST66C0K7313380

JOHN FOX

Name JOHN FOX
Car SUBARU FORESTER
Year 2007
Address 8000 Jones Rd, Larkspur, CO 80118-5305
Vin JF1SG63687G740426
Phone 303-660-6012

John Fox

Name John Fox
Car SUBARU FORESTER
Year 2007
Address 98 Old Stage Rd, Woolwich, ME 04579-4433
Vin JF1SG65627H705520

John Fox

Name John Fox
Car TOYOTA FJ CRUISER
Year 2007
Address PO Box 38, Valley Bend, WV 26293-0038
Vin JTEBU11F770099251

John Fox

Name John Fox
Car SUBARU FORESTER
Year 2007
Address 7389 Lilac Ln, Victoria, MN 55386-9768
Vin JF1SG63657G710316

JOHN FOX

Name JOHN FOX
Car HYUNDAI SONATA
Year 2007
Address 4346 Holly Dr, Palm Beach Gardens, FL 33410-5402
Vin 5NPET46C17H264802
Phone 561-626-8921

JOHN FOX

Name JOHN FOX
Car TOYOTA CAMRY
Year 2007
Address 309 Tucker St, Annapolis, MD 21401-1340
Vin 4T1BE46K57U633179
Phone 410-626-1482

JOHN FOX

Name JOHN FOX
Car TOYOTA CAMRY
Year 2007
Address 24487 Hedgewood Way, Westlake, OH 44145-4129
Vin 4T1BE46K67U065573
Phone 440-777-2860

JOHN FOX

Name JOHN FOX
Car N/A N/A
Year 2007
Address 244 JIMMY SHOOK LN, TAYLORSVILLE, NC 28681-8870
Vin 4TM11EE157B001190

JOHN FOX

Name JOHN FOX
Car TOYOTA AVALON
Year 2007
Address 2814 N Surrey Dr, Carrollton, TX 75006-4809
Vin 4T1BK36B27U200051
Phone 972-418-6830

JOHN FOX

Name JOHN FOX
Car CHEVROLET SUBURBAN
Year 2007
Address 3905 Sonoma Bnd, Flower Mound, TX 75022-5065
Vin 3GNFC16J77G128921
Phone 940-464-7477

John Fox

Name John Fox
Car TOYOTA COROLLA
Year 2007
Address 17027 Sioux Ln, Gaithersburg, MD 20878-2097
Vin 2T1BR32E57C735534
Phone 301-519-1158

JOHN FOX

Name JOHN FOX
Car CHRYSLER 300-SERIES
Year 2007
Address 4 EMMIT CT, EMMITSBURG, MD 21727-9229
Vin 2C3KA53G87H792579

JOHN FOX

Name JOHN FOX
Car HONDA ACCORD
Year 2007
Address 1405 Laughridge Dr, Cary, NC 27511-5242
Vin 1HGCM66567A012070
Phone 919-467-2803

JOHN FOX

Name JOHN FOX
Car HONDA ACCORD
Year 2007
Address 210 Fairway Dr, Trent Woods, NC 28562-7630
Vin 1HGCM56887A142307
Phone 252-638-4071

JOHN FOX

Name JOHN FOX
Car CHEVROLET CORVETTE
Year 2007
Address 602 Mustang Dr, Bismarck, ND 58503-8206
Vin 1G1YY25U675107059
Phone 701-222-8361

JOHN FOX

Name JOHN FOX
Car FORD F-150
Year 2007
Address 129 N Grove Ave, Henrico, VA 23075-1446
Vin 1FTRX14W97FB03786

JOHN FOX

Name JOHN FOX
Car HYUNDAI SANTA FE
Year 2007
Address 2612 S Magnolia St, Sioux City, IA 51106-3805
Vin 5NMSH13E77H011201

John Fox

Name John Fox
Car FORD ESCAPE
Year 2007
Address 348 Buttermilk Rd, Glenville, WV 26351-8112
Vin 1FMYU93147KB36285

John Fox

Name John Fox
Domain mycurrentreality.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-29
Update Date 2013-10-30
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Fox, John

Name Fox, John
Domain foxandfoxdesign.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-02-10
Update Date 2012-01-12
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

fox, john

Name fox, john
Domain signproofmuscatine.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-04-01
Update Date 2013-03-14
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

fox, john

Name fox, john
Domain signpromuscatine.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-04-01
Update Date 2013-03-14
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

Fox, John

Name Fox, John
Domain equinoxarabians.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-03-02
Update Date 2012-07-12
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

fox, john

Name fox, john
Domain muscatineboatclub.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-01-11
Update Date 2013-11-12
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

Fox, John

Name Fox, John
Domain taylorfoxandco.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-08-08
Update Date 2012-08-14
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

Fox, John

Name Fox, John
Domain photophone.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-04-11
Update Date 2010-04-11
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

Fox, John

Name Fox, John
Domain kraven.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-09-26
Update Date 2012-08-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 233 Dennis St SW Tumwater WA 98501
Registrant Country UNITED STATES

Fox, John

Name Fox, John
Domain peakyourincome.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-11-15
Update Date 2012-11-15
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

John Fox

Name John Fox
Domain abundantattraction.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-09
Update Date 2013-11-05
Registrar Name GODADDY.COM, LLC
Registrant Address 407 Ridgewood Ave. Colorado Springs Colorado 80906
Registrant Country UNITED STATES

John Fox

Name John Fox
Domain thebigtithookers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-09
Update Date 2013-07-10
Registrar Name GODADDY.COM, LLC
Registrant Address 1629 N.W. 84th Ave. Miami Florida 33126
Registrant Country UNITED STATES

John Fox

Name John Fox
Domain scorevideopass.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-08-25
Update Date 2013-08-26
Registrar Name GODADDY.COM, LLC
Registrant Address 1629 N.W. 84th Ave. Miami Florida 33126
Registrant Country UNITED STATES

John Fox

Name John Fox
Domain bigtitsmobile.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-07-17
Update Date 2013-07-18
Registrar Name GODADDY.COM, LLC
Registrant Address 1629 N.W. 84th Ave. Miami Florida 33126
Registrant Country UNITED STATES

John Fox

Name John Fox
Domain pickinuppussy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-30
Update Date 2013-01-31
Registrar Name GODADDY.COM, LLC
Registrant Address 1629 N.W. 84th Ave. Miami Florida 33126
Registrant Country UNITED STATES

John Fox

Name John Fox
Domain earthlingmanufacturing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-11-16
Update Date 2013-02-04
Registrar Name GODADDY.COM, LLC
Registrant Address 6651 W 56th Ave Arvada Colorado 80002
Registrant Country UNITED STATES

John Fox

Name John Fox
Domain arianaangel.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-11-24
Update Date 2012-11-25
Registrar Name GODADDY.COM, LLC
Registrant Address 1629 N.W. 84th Ave. Miami Florida 33126
Registrant Country UNITED STATES

John Fox

Name John Fox
Domain piperhillconstruction.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2008-03-18
Update Date 2013-03-19
Registrar Name MESH DIGITAL LIMITED
Registrant Address Acorn Business Park|2 Riada Avenue Ballymoney Antrim BT53 7LH
Registrant Country UNITED KINGDOM

John Fox

Name John Fox
Domain steriplexsd.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-11
Update Date 2013-05-09
Registrar Name GODADDY.COM, LLC
Registrant Address 653 Manor Drive Argyle Texas 76226
Registrant Country UNITED STATES

John Fox

Name John Fox
Domain thebigtithooker.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-09
Update Date 2013-07-10
Registrar Name GODADDY.COM, LLC
Registrant Address 1629 N.W. 84th Ave. Miami Florida 33126
Registrant Country UNITED STATES

Fox, John

Name Fox, John
Domain reyklighting.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-04-02
Update Date 2009-03-10
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