John Henry

We have found 403 public records related to John Henry in 36 states . Ethnicity of all people found is Scotch. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 106 business registration records connected with John Henry in public records. The businesses are registered in 26 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 9 different industries. Most of the businesses are engaged in Building Construction - Operative Builders and General Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have eleven different job titles. Most of them are employed as Assoc Treasurer. These employees work in eight different states. Most of them work in Florida state. Average wage of employees is $37,173.


John Oneal Henry

Name / Names John Oneal Henry
Age 56
Birth Date 1968
Also Known As J Henry
Person 1091 PO Box, Goochland, VA 23063
Phone Number 804-965-6260
Possible Relatives
Jo Henry
Previous Address 2515 Kilpeck Dr, Richmond, VA 23294
88 PO Box, Goochland, VA 23063
1011 PO Box, Goochland, VA 23063
4130 38th St #3, San Diego, CA 92105
301 PO Box, Bogalusa, LA 70429
1101 Marshall Richardson Rd, Bogalusa, LA 70427
Email [email protected]

John Jay Henry

Name / Names John Jay Henry
Age 57
Birth Date 1967
Also Known As John M Henry
Person 808 Lawson St #5, Fayetteville, AR 72703
Phone Number 479-582-0009
Possible Relatives
Ona M Henry

Previous Address 1140 College Ave #111, Fayetteville, AR 72703
1312 Meadow Ln, Fort Smith, AR 72908
18425 Miller Rd, Winslow, AR 72959
55 Hulen, Conway, AR 72034
55 Hulen Dr, Conway, AR 72034
808 Lawson St #3, Fayetteville, AR 72703
25 Poncetta Dr #138, Daly City, CA 94015
55 Harlen, Conway, AR 72032
4412 North St, Fort Smith, AR 72904

John Covington Henry

Name / Names John Covington Henry
Age 59
Birth Date 1965
Also Known As John C Atty Henry
Person 7005 Wynntree Dr, Mandeville, LA 70448
Phone Number 757-546-0230
Possible Relatives

Previous Address 1101 Sherborn Trce, Chesapeake, VA 23322
832 Forest Lakes Cir, Chesapeake, VA 23322
304 Winchester Cir, Mandeville, LA 70448
2118 Causeway Blvd, Metairie, LA 70001
2030 Dickory Ave, New Orleans, LA 70123
2100 Sawmill Rd #306, New Orleans, LA 70123
2030 Dickory Ave, River Ridge, LA 70123
132 Drolla Park, New Orleans, LA 70123
184C PO Box, Troutville, VA 24175
92 Summit Way, Roanoke, VA 24014
Email [email protected]
Associated Business John A Berry, A Professional Law Corporation

John S Henry

Name / Names John S Henry
Age 59
Birth Date 1965
Also Known As S Henry John
Person 135 Spoonhill Ave, Marlborough, MA 01752
Phone Number 978-649-0488
Possible Relatives



C G Johnson
Previous Address 161 Pleasant St, Dunstable, MA 01827
915 Edgell Rd, Framingham, MA 01701
226 Framingham Rd, Marlborough, MA 01752
Email [email protected]

John Dewayne Henry

Name / Names John Dewayne Henry
Age 59
Birth Date 1965
Also Known As J Henry
Person 75 New England Ct, Gretna, LA 70053
Phone Number 504-362-3319
Possible Relatives




Previous Address 904 Kingsway Dr, Gretna, LA 70056
904 Kingsway Dr, Terrytown, LA 70056
1236 Belleville St, New Orleans, LA 70114
605 New St #B, Metairie, LA 70002
1620 Alexander Ct #B, Gretna, LA 70056
512 Homer St #B, New Orleans, LA 70114
2621 Highland Dr #W, Gretna, LA 70056
605 Nel #B, Metairie, LA 70002

John P Henry

Name / Names John P Henry
Age 63
Birth Date 1961
Person 9 Cedarwood Rd, Gloucester, MA 01930
Phone Number 978-281-3275
Possible Relatives
Previous Address 424 Essex Ave, Gloucester, MA 01930
18 Southern Ave #B, Essex, MA 01929
Cedarwood, Gloucester, MA 01930
Email [email protected]

John K Henry

Name / Names John K Henry
Age 64
Birth Date 1960
Person 680 Lake Dr, Sebastian, FL 32958
Phone Number 772-589-1644
Possible Relatives



Previous Address 411 23rd Way #23, Boca Raton, FL 33431
8300 74th Ave, Tamarac, FL 33321
1638 Hendrickson St, Brooklyn, NY 11234
681 Lake Dr, Sebastian, FL 32958
867 Floraland Ave, Sebastian, FL 32958

John W Henry

Name / Names John W Henry
Age 66
Birth Date 1958
Also Known As John R Henry
Person Caswell, Strafford, NH 03884
Phone Number 603-335-2269
Possible Relatives
Previous Address 2 Adelia St, Rochester, NH 03867
16 4th Ave, Rochester, NH 03867
RR 1, Strafford, NH 03884
RR 3138, Rochester, NH 03867
24 King St #A, Rochester, NH 03867
Adelia, Rochester, NH 03867

John Calvin Henry

Name / Names John Calvin Henry
Age 66
Birth Date 1958
Also Known As Jnita C Henry
Person 1428 Center St, El Dorado, AR 71730
Phone Number 870-862-0006
Possible Relatives




Jnita Charone Henry


Previous Address 206 Oakhurst Blvd #119, El Dorado, AR 71730
724 Russell Ave, El Dorado, AR 71730
1201 East Ave, El Dorado, AR 71730
1201 1st St, El Dorado, AR 71730
1428 East Ave, El Dorado, AR 71730
206 Oakhurst Blvd #9, El Dorado, AR 71730
1428 E Ave, El Dorado, AR 71730

John S Henry

Name / Names John S Henry
Age 68
Birth Date 1956
Person 5719 Woodridge Ln, North Little Rock, AR 72120
Possible Relatives

John J Henry

Name / Names John J Henry
Age 68
Birth Date 1956
Also Known As John W Henry
Person 256 Old Mill Dr, Langhorne, PA 19047
Phone Number 215-752-4850
Possible Relatives
Previous Address 3216 Stanwood St, Philadelphia, PA 19136
9616 Cloverhill Rd, Manassas, VA 20110
1777 PO Box, Apo, NY 00000
Email [email protected]

John Cameron Henry

Name / Names John Cameron Henry
Age 77
Birth Date 1947
Also Known As John C Henry
Person 1030 City Park Ave, New Orleans, LA 70119
Phone Number 504-482-2445
Possible Relatives





Andra Taylor Henry
Previous Address 637 Gelpi Ave, New Orleans, LA 70121
2036 PO Box, Thibodaux, LA 70302

John E Henry

Name / Names John E Henry
Age 78
Birth Date 1946
Person 32899 Cypress Dr, Springfield, LA 70462
Phone Number 225-695-3950
Possible Relatives


Dann H Dunham



Previous Address 40152 Azalea Dr, Ponchatoula, LA 70454
24230 Perdido Beach Blvd #3124, Orange Beach, AL 36561
67045 Emerson St, Mandeville, LA 70471
33098 Cypress Dr, Springfield, LA 70462
2609 Rue Martin St, Hammond, LA 70403
20550 Henry Rd, Springfield, LA 70462
4406 Stumberg Ln, Baton Rouge, LA 70816
5755 George St, Baton Rouge, LA 70806
2609 Rue Martin, Hammond, LA 70403
Associated Business Henzell Investments, Llc Henry Construction Company, Llc

John Dinklin Henry

Name / Names John Dinklin Henry
Age 83
Birth Date 1941
Also Known As John D Henry
Person 2054 Imperial Dr, Atlanta, GA 30345
Phone Number 770-643-8678
Possible Relatives





Previous Address 3455 PO Box, Suwanee, GA 30024
1571 Bennett Springs Dr, Greensboro, GA 30642
4501 Charlotte Park Dr, Charlotte, NC 28217
4936 Gaskin Walk, Marietta, GA 30068
7205 Thomas Dr #C605, Panama City Beach, FL 32408
668800 PO Box, Charlotte, NC 28266
1100 Market St #1010T, Wilmington, DE 19801
2680 Peeler Rd, Atlanta, GA 30360
9 Silver Hill Ln #23, Natick, MA 01760
2330 Brick Mill Ct, Duluth, GA 30096
49186 PO Box, Atlanta, GA 30359
98157 PO Box, Atlanta, GA 30359
1391 Wenlock Edge Cv, Stone Mountain, GA 30083
9 Silver Hill Ln #16, Natick, MA 01760
2054 Imperial, Dawsonville, GA 30534
Email [email protected]
Associated Business Sunhealth Alliance, Inc Aramark Clinical Technology Services, Inc

John W Henry

Name / Names John W Henry
Age 83
Birth Date 1941
Person 771 Courtland Blvd, Deltona, FL 32738
Phone Number 407-322-7940
Possible Relatives

Previous Address 322 Federal Hwy #238, Deerfield Beach, FL 33441
322 Federal Hwy, Deerfield Beach, FL 33441
322 Federal Hwy #238, Deerfield Bch, FL 33441
433 Royal Poinciana Blvd #302, Miami Springs, FL 33166
3 Rfd 3 Bx, Waynesboro, GA 30830
482 PO Box, Waynesboro, VA 22980

John F Henry

Name / Names John F Henry
Age 83
Birth Date 1940
Also Known As John F Henry
Person 275 Concord Ave #70, Lexington, MA 02421
Phone Number 781-860-0487
Possible Relatives
Marcia Y Butmansackton



Previous Address 8 White Pine Ln, Lexington, MA 02421

John Thurston Henry

Name / Names John Thurston Henry
Age 85
Birth Date 1938
Also Known As J Henry
Person 1117 Lakeshore Blvd, Lake Wales, FL 33853
Phone Number 305-451-5217
Possible Relatives
L Iii

Previous Address 6 Sexton Way #1169, Key Largo, FL 33037
1169 Po #1169, Key Largo, FL 33037
169 6th St, Homestead, FL 33030
1169 PO Box, Key Largo, FL 33037
371169 PO Box, Key Largo, FL 33037
707 PO Box, Homestead, FL 33032
707 PO Box, Homestead, FL 33090
Email [email protected]

John Michael Henry

Name / Names John Michael Henry
Age 93
Birth Date 1930
Also Known As John Henry
Person 171 Ridge Rd, Leesville, LA 71446
Phone Number 337-463-5442
Possible Relatives


Previous Address 3840 Patrick Dr #22, Colorado Spgs, CO 80916
815 Woodyard Dr #526, Natchitoches, LA 71457
3840 Patrick Dr #22, Colorado Springs, CO 80916
255 Ridgewood Blvd, Leesville, LA 71446
255 Ridge Lee, Leesville, LA 71446

John W Henry

Name / Names John W Henry
Age 95
Birth Date 1929
Person 510503 PO Box, Key Colony Beach, FL 33051
Phone Number 352-628-6871
Possible Relatives
S Henry
Previous Address 5943 Bamma Dr, Homosassa, FL 34446
503 PO Box, Homosassa, FL 34487
1279 PO Box, Homosassa Springs, FL 34447
5943 Bamma Dr, Homosassa Springs, FL 34447
5943 Bamma, Homosassa Springs, FL 34447

John E Henry

Name / Names John E Henry
Age 95
Birth Date 1928
Person 4 Laura Dr, Saint Peters, MO 63376
Phone Number 636-379-5720
Possible Relatives



Previous Address 9714 Lorna Ln, Saint Louis, MO 63136
1323 Montclair Ave #2W, Saint Louis, MO 63112

John F Henry

Name / Names John F Henry
Age 97
Birth Date 1926
Person 52 Piedmont St, Springfield, MA 01104
Phone Number 413-733-5666
Possible Relatives
Previous Address 71 Silver St, Monson, MA 01057

John A Henry

Name / Names John A Henry
Age 99
Birth Date 1924
Person Of City, Chickasha, OK 73018
Phone Number 405-224-0878
Possible Relatives
D R Henry
Previous Address 37 RR 6 #37, Chickasha, OK 73018
RR 6 MI #2 5 48, Chickasha, OK 73018
37 PO Box, Chickasha, OK 73023
34 PO Box, Chickasha, OK 73023
34 RR 6 #34, Chickasha, OK 73018
RR, Chickasha, OK 73018

John L Henry

Name / Names John L Henry
Age 102
Birth Date 1921
Person 1900 Brazil Ave, Fort Smith, AR 72908
Phone Number 501-646-1760
Possible Relatives
Previous Address 708 Azure Hills Dr, Van Buren, AR 72956
1828 Brazil Ave, Fort Smith, AR 72908

John Henry

Name / Names John Henry
Age 116
Birth Date 1908
Person 510 Avondale Garden Rd, Westwego, LA 70094
Phone Number 504-436-0450
Possible Relatives


Winfery Henry

Previous Address 1008 Causeway Blvd, Metairie, LA 70001
512 Avondale Garden Rd, Avondale, LA 70094
512 Avondale Garden Rd, Westwego, LA 70094
510 Avondale Garden Rd, Avondale, LA 70094

John Lewis Henry

Name / Names John Lewis Henry
Age 116
Birth Date 1908
Also Known As John Henry
Person 6123 Willard Ave, Shreveport, LA 71106
Phone Number 318-617-4976
Possible Relatives
Previous Address 3413 Sandra Dr, Shreveport, LA 71119
Email [email protected]

John P Henry

Name / Names John P Henry
Age N/A
Person PO BOX 10452, FAIRBANKS, AK 99710
Phone Number 907-457-4772

John T Henry

Name / Names John T Henry
Age N/A
Person 79 Piedmont St, Arlington, MA 02476
Phone Number 781-648-7484
Possible Relatives

John Henry

Name / Names John Henry
Age N/A
Person 422 Tissington St, Lafayette, LA 70501
Possible Relatives

John N Henry

Name / Names John N Henry
Age N/A
Person 300 HAWK RD, FAIRBANKS, AK 99712
Phone Number 907-374-7046

John Henry

Name / Names John Henry
Age N/A
Person PO BOX 2615, KENAI, AK 99611
Phone Number 907-776-5152

John Henry

Name / Names John Henry
Age N/A
Person 1515 BOLTE RD SE, CULLMAN, AL 35055

John E Henry

Name / Names John E Henry
Age N/A
Person PO BOX 111, SCOTTSBORO, AL 35768

John D Henry

Name / Names John D Henry
Age N/A
Person 3495 HAWK PRIDE MOUNTAIN RD, TUSCUMBIA, AL 35674

John Henry

Name / Names John Henry
Age N/A
Person PO BOX 11, QUINHAGAK, AK 99655

John Henry

Name / Names John Henry
Age N/A
Person 782 ADVENTURE RD, FAIRBANKS, AK 99712

John W Henry

Name / Names John W Henry
Age N/A
Person 34180 BUSINESS PARK FRONTAGE RD, SOLDOTNA, AK 99669

John R Henry

Name / Names John R Henry
Age N/A
Person 6785 CANADAY RD, SALCHA, AK 99714

John Henry

Name / Names John Henry
Age N/A
Person 5889 PO Box, Jacksonville, AR 72078

John Henry

Name / Names John Henry
Age N/A
Person 1624 Alexander Ct, Gretna, LA 70056

John F Henry

Name / Names John F Henry
Age N/A
Person 735 COUNTY ROAD 12, SARDIS, AL 36775
Phone Number 334-874-6506

John L Henry

Name / Names John L Henry
Age N/A
Person 1181 WILLIAMS RD, ALBERTVILLE, AL 35951
Phone Number 256-891-0631

John W Henry

Name / Names John W Henry
Age N/A
Person 47075 FOREST WOOD AVE, SOLDOTNA, AK 99669
Phone Number 907-262-3206

John E Henry

Name / Names John E Henry
Age N/A
Person 709 KEYSTONE CT, MOBILE, AL 36609
Phone Number 251-665-1227

John Henry

Name / Names John Henry
Age N/A
Person 101 10TH AVE S, PHENIX CITY, AL 36869
Phone Number 334-448-8437

John W Henry

Name / Names John W Henry
Age N/A
Person 297 FLEMING RD, HENAGAR, AL 35978
Phone Number 256-657-2339

John L Henry

Name / Names John L Henry
Age N/A
Person 10655 RIDGE CREST DR N, WILMER, AL 36587
Phone Number 251-645-9277

John D Henry

Name / Names John D Henry
Age N/A
Person 4960 HIGHWAY 36 E, SOMERVILLE, AL 35670
Phone Number 256-778-9142

John F Henry

Name / Names John F Henry
Age N/A
Person 1087 TERRACE ACRES DR, AUBURN, AL 36830
Phone Number 334-887-6787

John W Henry

Name / Names John W Henry
Age N/A
Person 302 SPILLER AVE, BRIDGEPORT, AL 35740
Phone Number 256-495-2102

John E Henry

Name / Names John E Henry
Age N/A
Person 26468 COTTON BAYOU DR, ORANGE BEACH, AL 36561
Phone Number 251-981-5660

John Henry

Name / Names John Henry
Age N/A
Person 810 WHITTEN CIR, ROANOKE, AL 36274
Phone Number 334-863-6186

John C Henry

Name / Names John C Henry
Age N/A
Person 75 SKYLINE DR, DEATSVILLE, AL 36022
Phone Number 334-285-6420

John D Henry

Name / Names John D Henry
Age N/A
Person 1245 HONEYSUCKLE RD, DOTHAN, AL 36305
Phone Number 334-793-7403

John Henry

Name / Names John Henry
Age N/A
Person 417 ED HEMBREE DR, SCOTTSBORO, AL 35769
Phone Number 256-574-5275

John Henry

Name / Names John Henry
Age N/A
Person 12920 DEL RIO ST, GRAND BAY, AL 36541
Phone Number 251-865-9984

John D Henry

Name / Names John D Henry
Age N/A
Person 409 FORESTER AVE, FAIRHOPE, AL 36532

JOHN HENRY

Business Name YOUTH WITH A MISSION-FMI
Person Name JOHN HENRY
Position company contact
State VA
Address PO BOX 7736, RICHMOND, VA 23231
SIC Code 866112
Phone Number 804-226-2944
Email [email protected]

John Henry

Business Name Wood Works
Person Name John Henry
Position company contact
State IN
Address 3433 Indy Ave, Indianpolis, IN 46201
SIC Code 912104
Phone Number
Email [email protected]

JOHN T HENRY

Business Name UNITED STATES REAL ESTATE CORPORATION
Person Name JOHN T HENRY
Position President
State IL
Address 611 E MARKET ST 611 E MARKET ST, FARMER CITY, IL 61842
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C770-2002
Creation Date 2002-01-11
Type Domestic Corporation

JOHN T HENRY

Business Name UNITED STATES REAL ESTATE CORPORATION
Person Name JOHN T HENRY
Position Director
State IL
Address 611 E MARKET ST 611 E MARKET ST, FARMER CITY, IL 61842
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C770-2002
Creation Date 2002-01-11
Type Domestic Corporation

JOHN D HENRY

Business Name UNITED SERVICES TELEPHONE, LLC
Person Name JOHN D HENRY
Position Mmember
State TN
Address PO BOX 220 PO BOX 220, PEGRAM, TN 37143
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC1983-1997
Creation Date 1997-06-02
Expiried Date 2497-06-02
Type Foreign Limited-Liability Company

JOHN D HENRY

Business Name UNITED SERVICES TELEPHONE, LLC
Person Name JOHN D HENRY
Position Mmember
State TN
Address PO BOX 2363 PO BOX 2363, BRENTWOOD, TN 37024
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC1983-1997
Creation Date 1997-06-02
Expiried Date 2497-06-02
Type Foreign Limited-Liability Company

JOHN HENRY

Business Name U-JOINT TOOL COMPANY, INC.
Person Name JOHN HENRY
Position CEO
Corporation Status Suspended
Agent 14018 CHAMPLAIN CT, FONTANA, CA 92336
Care Of 12759 FOOTHILL BLVD C-390, RANCHO CUCAMONGA, CA 91739
CEO JOHN HENRY 14018 CHAMPLAIN CT, FONTANA, CA 92336
Incorporation Date 1997-04-10

JOHN HENRY

Business Name U-JOINT TOOL COMPANY, INC.
Person Name JOHN HENRY
Position registered agent
Corporation Status Suspended
Agent JOHN HENRY 14018 CHAMPLAIN CT, FONTANA, CA 92336
Care Of 12759 FOOTHILL BLVD C-390, RANCHO CUCAMONGA, CA 91739
CEO JOHN HENRY14018 CHAMPLAIN CT, FONTANA, CA 92336
Incorporation Date 1997-04-10

John Henry

Business Name The Busy Body Cleaning Service LLC
Person Name John Henry
Position registered agent
State GA
Address 4750 Regency Trace SW, Atlanta, GA 30331
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-01-21
Entity Status Active/Noncompliance
Type Organizer

JOHN HENRY

Business Name TWO GUYS INVESTMENTS INCORPORATED
Person Name JOHN HENRY
Position Director
State IN
Address 729 STRATTON ROAD 729 STRATTON ROAD, FORT WAYNE, IN 46825
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0907982005-1
Creation Date 2005-12-29
Type Domestic Corporation

JOHN HENRY

Business Name TWO GUYS INVESTMENTS INCORPORATED
Person Name JOHN HENRY
Position Secretary
State IN
Address 729 STRATTON ROAD 729 STRATTON ROAD, FORT WAYNE, IN 46825
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0907982005-1
Creation Date 2005-12-29
Type Domestic Corporation

JOHN HENRY

Business Name TRACY FLYERS TRACK AND FIELD CLUB
Person Name JOHN HENRY
Position registered agent
Corporation Status Suspended
Agent JOHN HENRY 3150 JERROLD ZANZI LN, TRACY, CA 95377
Care Of TRACY FLYERS, J HARVEY 3150 JERROLD ZANZI LN, TRACY, CA 95377
Incorporation Date 2003-12-30
Corporation Classification Public Benefit

JOHN HENRY

Business Name SUNN STARR PRODUCTIONS, INCORPORATED
Person Name JOHN HENRY
Position registered agent
Corporation Status Suspended
Agent JOHN HENRY 4018 BUCKINGHAM RD STE 100, LOS ANGELES, CA 90008-3006
Care Of JOHN HENRY 4018 BUCKINGHAM RD STE 100, LOS ANGELES, CA 90008-3006
Incorporation Date 2003-06-16

JOHN D HENRY

Business Name SUNHEALTH ENTERPRISES INC
Person Name JOHN D HENRY
Position registered agent
State GA
Address 5500 PTREE ST NE, ATLANTA, GA 30365
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1986-07-09
End Date 1994-10-06
Entity Status Withdrawn
Type Secretary

JOHN D. HENRY

Business Name SUNHEALTH ALLIANCE, INC.
Person Name JOHN D. HENRY
Position registered agent
State GA
Address 550 PEACHTREE ST NE, ATLANTA, GA 30365
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1994-10-06
End Date 1996-09-30
Entity Status Withdrawn
Type Secretary

John Henry

Business Name Robustelli Corporate Services, Ltd.
Person Name John Henry
Position company contact
State CT
Address 460 Summer St, Stamford, CT 6901
Phone Number
Email [email protected]
Title President

John Henry

Business Name Robustelli Corp. Svcs
Person Name John Henry
Position company contact
State CT
Address 460 SUMMER STREET, WILTON, 6897 CT
Phone Number
Email [email protected]

John Henry

Business Name Radio Shack
Person Name John Henry
Position company contact
State AR
Address 110 S Rockwood Dr # 4 Cabot AR 72023-2886
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5731
SIC Description Radio, Television, And Electronic Stores
Phone Number 501-605-1443
Number Of Employees 5
Annual Revenue 1663450
Fax Number 501-605-1445

John D Henry

Business Name R. L. BROWN, JR. GRADY HEALTH CENTER AT HARTS
Person Name John D Henry
Position registered agent
State GA
Address 80 Jesse Hill Jr Drive, Atlanta, GA 30303
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2006-09-11
End Date 2010-09-12
Entity Status Admin. Dissolved
Type CFO

John Henry

Business Name Premier Properties,Inc.
Person Name John Henry
Position company contact
State ID
Address 1110 N. Five Mile Rd., Boise, 83713 ID
Phone Number
Email [email protected]

JOHN HENRY

Business Name PERIPHERAL INSIGHT
Person Name JOHN HENRY
Position company contact
State NH
Address PO BOX 447, NASHUA, NH 3061
SIC Code 873204
Phone Number 603-598-3291
Email [email protected]

JOHN F. HENRY

Business Name PALMETTO BOTTLING COMPANY
Person Name JOHN F. HENRY
Position registered agent
State TN
Address 1100 AMERICAN NATL BANK BLDG., CHATTANOOGA, TN 37402
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1993-07-27
End Date 1996-03-27
Entity Status Withdrawn
Type Secretary

John Henry

Business Name North Star United Methodist
Person Name John Henry
Position company contact
State AK
Address Mile 25.5 North Spur Rd Nikiski AK 99635-0000
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 907-776-8732
Number Of Employees 1

JOHN HENRY

Business Name NORCAL APPLIANCE AND HOME MAINTENANCE INC.
Person Name JOHN HENRY
Position CEO
Corporation Status Active
Agent 515 CAULFIELD CT, CLAYTON, CA 94517
Care Of 515 CAULFIELD CT, CLAYTON, CA 94517
CEO JOHN HENRY 515 CAULFIELD CT, CLAYTON, CA 94517
Incorporation Date 2005-03-22

JOHN HENRY

Business Name NORCAL APPLIANCE AND HOME MAINTENANCE INC.
Person Name JOHN HENRY
Position registered agent
Corporation Status Active
Agent JOHN HENRY 515 CAULFIELD CT, CLAYTON, CA 94517
Care Of 515 CAULFIELD CT, CLAYTON, CA 94517
CEO JOHN HENRY515 CAULFIELD CT, CLAYTON, CA 94517
Incorporation Date 2005-03-22

JOHN HENRY

Business Name NATURAL ENERGIES, INC.
Person Name JOHN HENRY
Position President
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C3413-2000
Creation Date 2000-02-08
Type Domestic Corporation

JOHN HENRY

Business Name NATURAL ENERGIES, INC.
Person Name JOHN HENRY
Position Secretary
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C3413-2000
Creation Date 2000-02-08
Type Domestic Corporation

JOHN HENRY

Business Name NATURAL ENERGIES, INC.
Person Name JOHN HENRY
Position Treasurer
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C3413-2000
Creation Date 2000-02-08
Type Domestic Corporation

JOHN HENRY

Business Name NATURAL ENERGIES, INC.
Person Name JOHN HENRY
Position Director
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C3413-2000
Creation Date 2000-02-08
Type Domestic Corporation

John Henry

Business Name Millennium Stratagies Inc
Person Name John Henry
Position company contact
State AK
Address 20240 Philadelphia Way Eagle River AK 99577-8474
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 907-696-2773
Number Of Employees 1
Annual Revenue 242500

John Henry

Business Name Millenium Strategies Inc
Person Name John Henry
Position company contact
State AK
Address 20240 Philadelphia Way Eagle River AK 99577-8474
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 907-696-2773
Number Of Employees 4
Annual Revenue 530640

John Henry

Business Name MKC Farms
Person Name John Henry
Position company contact
State HI
Address P.O. Box 1190, Captain Cook, HI 96704
SIC Code 737311
Phone Number
Email [email protected]

JOHN HENRY

Business Name MCRAE TERMINAL RAILWAY
Person Name JOHN HENRY
Position registered agent
State NM
Address POST OFFICE BOX 1256, LAS CRUCES, NM 88004
Business Contact Type CEO
Model Type Utility
Locale Domestic
Qualifier ForProfit
Effective Date 1905-11-22
Entity Status To Be Dissolved
Type CEO

JOHN HENRY

Business Name M.D.G.T. ENTERPRISES, INC.
Person Name JOHN HENRY
Position CEO
Corporation Status Dissolved
Agent 2785 SAN CARLOS DR, WALNUT CREEK, CA 94598
Care Of 2785 SAN CARLOS DR, WALNUT CREEK, CA 94598
CEO JOHN HENRY 2785 SAN CARLOS DR, WALNUT CREEK, CA 94598
Incorporation Date 1999-06-07

JOHN HENRY

Business Name M.D.G.T. ENTERPRISES, INC.
Person Name JOHN HENRY
Position registered agent
Corporation Status Dissolved
Agent JOHN HENRY 2785 SAN CARLOS DR, WALNUT CREEK, CA 94598
Care Of 2785 SAN CARLOS DR, WALNUT CREEK, CA 94598
CEO JOHN HENRY2785 SAN CARLOS DR, WALNUT CREEK, CA 94598
Incorporation Date 1999-06-07

JOHN PAL HENRY

Business Name L. B. HYDROSEEDING, INC.
Person Name JOHN PAL HENRY
Position registered agent
State GA
Address 397 RIVERBROOK TRAIL, RIVERDALE, GA 30274
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-02-05
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

John Henry

Business Name Justice Courts-Wickenburg
Person Name John Henry
Position company contact
State AZ
Address 155 N Tegner St Wickenburg AZ 85390-3427
Industry Public Order, Safety and Justice (Government)
SIC Code 9211
SIC Description Courts
Phone Number 928-684-2401

John Henry

Business Name Justice Court
Person Name John Henry
Position company contact
State AZ
Address 155 N Tegner St Wickenburg AZ 85390-3427
Industry Public Order, Safety and Justice (Government)
SIC Code 9211
SIC Description Courts
Phone Number 928-684-2401
Number Of Employees 4
Fax Number 928-684-9639

John Henry

Business Name John Henry Music, LLC
Person Name John Henry
Position company contact
State KY
Address 3279 Turkeyfoot Rd. Edgewood, KY 41017,
SIC Code 829909
Phone Number 606-426-1440
Email [email protected]

John Henry

Business Name John Henry Enterprises Inc
Person Name John Henry
Position company contact
State AR
Address 5704 N Cedar St North Little Rock AR 72116-6218
Industry Agricultural Services (Services)
SIC Code 781
SIC Description Landscape Counseling And Planning
Phone Number 501-753-6879
Number Of Employees 1
Annual Revenue 40320

John Henry

Business Name John Henry Construction
Person Name John Henry
Position company contact
State CO
Address 221 E Maher CT Pueblo CO 81007-1609
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 719-547-2922
Number Of Employees 1
Annual Revenue 114400

John Henry

Business Name John Henry Builders Inc
Person Name John Henry
Position company contact
State AZ
Address 17619 N 56th Way Scottsdale AZ 85254-6421
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number 602-618-5680
Number Of Employees 3
Annual Revenue 656500

John Henry

Business Name John Henry Architect
Person Name John Henry
Position company contact
State FL
Address 7491 Conroy Windermere Rd., Orlando, FL 32835
SIC Code 526106
Phone Number
Email [email protected]

John Henry

Business Name John A. Henry & Co., Ltd.
Person Name John Henry
Position company contact
State OK
Address P.O. Box 14586, Oklahoma City, OK 73113-0586
SIC Code 154102
Phone Number
Email [email protected]

JOHN HENRY

Business Name JHJ INTERNATIONAL, LLC
Person Name JOHN HENRY
Position Mmember
State NV
Address 3027 E SUNSET RD STE 201 3027 E SUNSET RD STE 201, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0599272009-6
Creation Date 2009-11-03
Type Domestic Limited-Liability Company

John Henry

Business Name JGHenry
Person Name John Henry
Position company contact
State NH
Address 3 Cutler Way, NASHUA, 3062 NH
Phone Number
Email [email protected]

JOHN HENRY

Business Name JAYDM, INC.
Person Name JOHN HENRY
Position Treasurer
State NV
Address C/O CORP 95, LLC 2620 REGATTA DR #102 C/O CORP 95, LLC 2620 REGATTA DR #102, LAS VEGAS, NV 89128
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C22359-2004
Creation Date 2004-08-20
Type Domestic Corporation

JOHN HENRY

Business Name JAYDM, INC.
Person Name JOHN HENRY
Position Director
State NV
Address C/O CORP 95, LLC 2620 REGATTA DR #102 C/O CORP 95, LLC 2620 REGATTA DR #102, LAS VEGAS, NV 89128
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C22359-2004
Creation Date 2004-08-20
Type Domestic Corporation

JOHN HENRY

Business Name JAYDM, INC.
Person Name JOHN HENRY
Position President
State NV
Address C/O CORP 95, LLC 2620 REGATTA DR #102 C/O CORP 95, LLC 2620 REGATTA DR #102, LAS VEGAS, NV 89128
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C22359-2004
Creation Date 2004-08-20
Type Domestic Corporation

JOHN HENRY

Business Name JAYDM, INC.
Person Name JOHN HENRY
Position Secretary
State NV
Address C/O CORP 95, LLC 2620 REGATTA RD #102 C/O CORP 95, LLC 2620 REGATTA RD #102, LAS VEGAS, NV 89128
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C22359-2004
Creation Date 2004-08-20
Type Domestic Corporation

JOHN HENRY

Business Name J. H. TOOLS AND EQUIPMENT, INC.
Person Name JOHN HENRY
Position registered agent
State GA
Address 767 SOUTH LANEY RD, LOCUST GROVE, GA 30248
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-08-27
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN S. HENRY

Business Name INTERSTATE FITNESS MANAGEMENT, INC.
Person Name JOHN S. HENRY
Position registered agent
State GA
Address P.O. Box 86, Franklin, GA 30217
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-09-29
Entity Status Converted
Type CFO

John Henry

Business Name Houston Chronicle
Person Name John Henry
Position company contact
State DC
Address 1850 K St NW, Ste 1000, Washington, 20006 DC
Email [email protected]

John Henry

Business Name Henry John T Auction
Person Name John Henry
Position company contact
State SC
Address 2748 Cultra Road, Conway, 29526 SC
Phone Number
Email [email protected]

JOHN B. HENRY

Business Name HOLINESS DELIVERANCE PENTECOSTAL CHURCH OF TH
Person Name JOHN B. HENRY
Position registered agent
State GA
Address 1408 powell st, BAINBRIDGE, GA 39817
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1990-12-31
Entity Status Active/Compliance
Type CEO

JOHN HENRY

Business Name HENRY, JOHN
Person Name JOHN HENRY
Position company contact
State PA
Address P.O. Box 84, HUNTINGDON, PA 16652
SIC Code 335501
Phone Number
Email [email protected]

John B Henry

Business Name HENRY'S REAL ESTATE & INVESTMENT SERVICES INC
Person Name John B Henry
Position registered agent
State GA
Address 1305 Fifth St, Bainbridge, GA 39817
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-09-01
End Date 2011-08-21
Entity Status Admin. Dissolved
Type CEO

John B Henry

Business Name HENRY'S REAL ESTATE & INVESTMENT SERVICES INC
Person Name John B Henry
Position registered agent
State GA
Address 1305 fifth Stp.o.box 1418, Baibridge, GA 39817
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-09-01
End Date 2011-08-21
Entity Status Admin. Dissolved
Type CFO

JOHN B. HENRY

Business Name HENRY'S CONTRACTORS, INC.
Person Name JOHN B. HENRY
Position registered agent
State GA
Address 1408 powell st, BAINBRIDGE, GA 39817
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-10-03
Entity Status Active/Noncompliance
Type CEO

JOHN T HENRY

Business Name HAPPY DRAGON, INC.
Person Name JOHN T HENRY
Position Treasurer
State IL
Address 611 E MARKET ST PO BOX 227 611 E MARKET ST PO BOX 227, FARMER CITY, IL 61842
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C17322-1996
Creation Date 1996-08-14
Type Domestic Corporation

JOHN T HENRY

Business Name HAPPY DRAGON, INC.
Person Name JOHN T HENRY
Position Secretary
State IL
Address 611 E MARKET ST PO BOX 227 611 E MARKET ST PO BOX 227, FARMER CITY, IL 61842
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C17322-1996
Creation Date 1996-08-14
Type Domestic Corporation

JOHN T HENRY

Business Name HAPPY DRAGON, INC.
Person Name JOHN T HENRY
Position President
State IL
Address 611 E MARKET ST PO BOX 227 611 E MARKET ST PO BOX 227, FARMER CITY, IL 61842
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C17322-1996
Creation Date 1996-08-14
Type Domestic Corporation

John Henry

Business Name H & H Auto Sales and Salvage
Person Name John Henry
Position company contact
State AR
Address 2002 Pine Valley Ln Jonesboro AR 72404-8434
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 870-932-6138
Number Of Employees 3
Annual Revenue 72750

John Henry

Business Name H & H Auto Repo & Cable
Person Name John Henry
Position company contact
State AR
Address 3200 N Culberhouse St Jonesboro AR 72401-9561
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 870-935-2535
Number Of Employees 2
Annual Revenue 289680

John Henry

Business Name Galoglas Technologies
Person Name John Henry
Position company contact
State AZ
Address 7591 W Battaglia Dr #C10, BAPCHULE, 85221 AZ
Email [email protected]

JOHN HENRY

Business Name FOE FOETY FO', LTD
Person Name JOHN HENRY
Position Mmember
State NV
Address 1045 MACFORLAND AVE 1045 MACFORLAND AVE, INDIAN SPRINGS, NV 89018
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0066292006-1
Creation Date 2006-01-25
Type Domestic Limited-Liability Company

John Henry

Business Name Estate of Crawford Henry
Person Name John Henry
Position company contact
State AL
Address RURAL ROUTE 1 Sardis AL 36775-9801
Industry Agricultural Production - Crops (Agriculture)
SIC Code 191
SIC Description General Farms, Primarily Crop
Phone Number 334-874-4700
Number Of Employees 3
Annual Revenue 207900

John Henry

Business Name Emory Crawford Long Hospital
Person Name John Henry
Position company contact
State GA
Address 550 Peachtree St Ne, Atlanta, GA 30308
Phone Number
Email [email protected]
Title CEO

John Henry

Business Name Eagle Rock RV Service Center
Person Name John Henry
Position company contact
State ID
Address 1910 S. Yellowstone Hwy., Idaho Falls, ID 83402
SIC Code 912104
Phone Number
Email [email protected]

John Henry

Business Name Dun Rite Siding
Person Name John Henry
Position company contact
State AR
Address 915 Mc 57 Texarkana AR 71854-0984
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 870-653-6339
Number Of Employees 3
Annual Revenue 451440

John Henry

Business Name Chester River Manor Inc
Person Name John Henry
Position company contact
State MD
Address 200 Morgnec Rd, Chestertown, MD 21620
Phone Number
Email [email protected]
Title Physician

John Henry

Business Name Charles Banks
Person Name John Henry
Position company contact
State NJ
Address PO box 574, Maplewood, NJ 7040
SIC Code 805904
Phone Number
Email [email protected]

John Henry

Business Name Century 21 JK Sherron & Assoc.
Person Name John Henry
Position company contact
State NC
Address 3948 Browning Place Ste.101, Raleigh, 27609 NC
Phone Number
Email [email protected]

JOHN F HENRY

Business Name COCA-COLA BOTTLING CO. AFFILIATED, INC.
Person Name JOHN F HENRY
Position registered agent
State TN
Address 1100 AMERICAN NATIONAL BANK, CHATTANOOGA, TN 37402
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1990-01-29
End Date 1994-11-16
Entity Status Withdrawn
Type Secretary

JOHN HENRY

Business Name C-GULL, INC.
Person Name JOHN HENRY
Position registered agent
Corporation Status Dissolved
Agent JOHN HENRY 761 E GREEN ST STE 10, PASADENA, CA 91101
Care Of 761 E GREEN ST STE 10, PASADENA, CA 91101
CEO LEVON SIRAKANIAN761 E GREEN ST STE 10, PASADENA, CA 91101
Incorporation Date 2004-07-19

John M Henry

Business Name Affordable Auto Transport, LLC
Person Name John M Henry
Position registered agent
State GA
Address 3078 Iona Ct, Snellville, GA 30039
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-03-16
Entity Status Active/Compliance
Type Organizer

JOHN HENRY

Business Name AUTOMATION SALES
Person Name JOHN HENRY
Position company contact
Address PO BOX 1128, FAJARDO, PR 738
SIC Code 866112
Phone Number 787-863-9134
Email [email protected]

JOHN P HENRY

Business Name AMERICAN RIVER POWER, LLC
Person Name JOHN P HENRY
Position Manager
State NJ
Address 726 ELDRIDGE 726 ELDRIDGE, COLLINGSWOOD, NJ 08107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0411202011-8
Creation Date 2011-07-21
Type Domestic Limited-Liability Company

JOHN P HENRY

Business Name AMERICAN RIVER POWER II, LLC
Person Name JOHN P HENRY
Position Manager
State NJ
Address 726 ELDRIDGE AVENUE 726 ELDRIDGE AVENUE, COLLINGSWOOD, NJ 08107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0422472011-2
Creation Date 2011-07-27
Type Domestic Limited-Liability Company

JOHN P HENRY

Business Name AMERICAN RIVER POWER I, LLC
Person Name JOHN P HENRY
Position Manager
State NJ
Address 726 ELDRIDGE AVENUE 726 ELDRIDGE AVENUE, COLLINGSWOOD, NJ 08107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0425802011-6
Creation Date 2011-07-28
Type Domestic Limited-Liability Company

JOHN D HENRY III

Person Name JOHN D HENRY III
Filing Number 51006400
Position PRESIDENT
State TX
Address 524 E. YOUNG ST., LONGVIEW TX 75602

John P Henry

Person Name John P Henry
Filing Number 45725600
Position VP
State TX
Address 1206 PUGH DRIVE, Galena Park TX 77547 0000

JOHN HENRY

Person Name JOHN HENRY
Filing Number 800033343
Position Director
State TX
Address 445 CR 105, NACOGDOCHES TX 75965

John Henry

Person Name John Henry
Filing Number 800020282
Position Director
State TX
Address Rt. 1 Box 51, Reklaw TX 75784

JOHN DAVID HENRY

Person Name JOHN DAVID HENRY
Filing Number 708990722
Position DIRECTOR
State TX
Address 5506 WHITAKER, LONGVIEW TX 75605

JOHN DAVID HENRY

Person Name JOHN DAVID HENRY
Filing Number 708990722
Position PRESIDENT
State TX
Address 5506 WHITAKER, LONGVIEW TX 75605

John D Henry

Person Name John D Henry
Filing Number 702465723
Position UNKN
State TN
Address 644 GOOD SPRINGS RD, Brentwood TN 37027

JOHN PAUL HENRY

Person Name JOHN PAUL HENRY
Filing Number 160109400
Position Director
State TX
Address 8709 TIN ROOF CV, Round Rock TX 78681 5407

JOHN PAUL HENRY

Person Name JOHN PAUL HENRY
Filing Number 160109400
Position PRESIDENT
State TX
Address 8709 TIN ROOF CV, Round Rock TX 78681 5407

JOHN HENRY

Person Name JOHN HENRY
Filing Number 149761300
Position PRESIDENT
State TX
Address 1002 COLLINGWOOD COVE, ROUND ROCK TX 78664

JOHN HENRY Jr

Person Name JOHN HENRY Jr
Filing Number 146307000
Position TREASURER
State TX
Address PO BOX 8246, GREENVILLE TX 75404

JOHN HENRY Jr

Person Name JOHN HENRY Jr
Filing Number 146307000
Position SECRETARY
State TX
Address PO BOX 8246, GREENVILLE TX 75404

JOHN CHRIS HENRY

Person Name JOHN CHRIS HENRY
Filing Number 26055800
Position DIRECTOR
State TX
Address 5761 LIGHTHOUSE LANE, LEAGUE CITY TX 77573

JOHN N HENRY

Person Name JOHN N HENRY
Filing Number 135469801
Position VICE PRESIDENT
State TX
Address 4434 OAK SHADOWS DR, HOUSTON TX 77091

John B. Henry

Person Name John B. Henry
Filing Number 133227601
Position President
State TX
Address 2340 Memorial Blvd., Port Arthur TX 77642

John G Henry

Person Name John G Henry
Filing Number 131939600
Position Director
State TX
Address 5604 BURGUNDY DR, Greenville TX 75402

John G Henry

Person Name John G Henry
Filing Number 131939600
Position T
State TX
Address 5604 BURGUNDY DR, Greenville TX 75402

John E Henry

Person Name John E Henry
Filing Number 126201900
Position P
State TX
Address 2331 E LOOP 820 N, Fort Worth TX 76118

JOHN N. HENRY

Person Name JOHN N. HENRY
Filing Number 121500701
Position VICE PRESIDENT
State TX
Address 4434 OAK SHADOWS, Houston TX 77091

JOHN HENRY

Person Name JOHN HENRY
Filing Number 121500701
Position Director
State TX
Address 4424 OAK SHADOW, Houston TX 77091

John Henry III

Person Name John Henry III
Filing Number 109296100
Position P
State TX
Address 204 VINEWOOD, Longview TX 75604

john henry

Person Name john henry
Filing Number 60874901
Position Trustee
State TX
Address 1848 aspen ln, seabrook TX 77586

JOHN D HENRY III

Person Name JOHN D HENRY III
Filing Number 51006400
Position DIRECTOR
State TX
Address 524 E. YOUNG ST., LONGVIEW TX 75602

John P Henry

Person Name John P Henry
Filing Number 45725600
Position Director
State TX
Address 1206 PUGH DRIVE, Galena Park TX 77547 0000

JOHN N HENRY

Person Name JOHN N HENRY
Filing Number 135469801
Position Director
State TX
Address 4434 OAK SHADOWS DR, HOUSTON TX 77091

John Henry III

Person Name John Henry III
Filing Number 109296100
Position Director
State TX
Address 204 VINEWOOD, Longview TX 75604

Waltbillig John Henry

State FL
Calendar Year 2017
Employer St Johns Co School Board
Name Waltbillig John Henry
Annual Wage $14,273

Wester Henry John

State DE
Calendar Year 2017
Employer Jud/Family Court
Name Wester Henry John
Annual Wage $7,764

Wester Henry John

State DE
Calendar Year 2016
Employer Jud/family Court
Name Wester Henry John
Annual Wage $11,592

Wester Henry John

State DE
Calendar Year 2016
Employer Jud/family Court
Name Wester Henry John
Annual Wage $14,591

Wester Henry John

State DE
Calendar Year 2015
Employer Jud/family Court
Name Wester Henry John
Annual Wage $1,006

Wester Henry John

State DE
Calendar Year 2015
Employer Jud/family Court
Name Wester Henry John
Annual Wage $25,291

Goe John Henry

State CO
Calendar Year 2018
Employer Denver Public Schools
Job Title Teacher Secondary (High)
Name Goe John Henry
Annual Wage $63,843

Vogt John Henry

State CO
Calendar Year 2017
Employer School District of Douglas County RE 1
Job Title Teacher - Physical Education - High
Name Vogt John Henry
Annual Wage $54,031

Carmichael Henry John

State CO
Calendar Year 2017
Employer School District of Douglas County RE 1
Job Title Educational Assistant Iv - Severe Needs
Name Carmichael Henry John
Annual Wage $20,377

Milberger John Henry

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Corr Supp Trades Supv I
Name Milberger John Henry
Annual Wage $28,343

Henry John

State AR
Calendar Year 2018
Employer Ouachita River School District
Job Title Bus Driver
Name Henry John
Annual Wage $11,658

Henry John S

State AR
Calendar Year 2017
Employer Ouachita River School District
Name Henry John S
Annual Wage $12,120

Sain John Henry

State AR
Calendar Year 2017
Employer Forrest City School District
Name Sain John Henry
Annual Wage $41,833

Cargile John Henry

State AR
Calendar Year 2017
Employer Cleveland County School District
Name Cargile John Henry
Annual Wage $15,725

Sammons John Henry

State DE
Calendar Year 2018
Employer Dol/Induaff/Osha/Labor Stats
Name Sammons John Henry
Annual Wage $22,747

Henry John S

State AR
Calendar Year 2016
Employer Ouachita River School District
Name Henry John S
Annual Wage $10,647

Cargile John Henry

State AR
Calendar Year 2016
Employer Cleveland County School District
Name Cargile John Henry
Annual Wage $18,134

Henry John S

State AR
Calendar Year 2015
Employer Ouachita River School District
Name Henry John S
Annual Wage $10,654

Sain John Henry

State AR
Calendar Year 2015
Employer Forrest City School District
Name Sain John Henry
Annual Wage $35,414

Cargile John Henry

State AR
Calendar Year 2015
Employer Cleveland County School District
Name Cargile John Henry
Annual Wage $17,767

Valenzuela John Henry

State AZ
Calendar Year 2018
Employer University of Arizona (Tucson)
Job Title Carpenter
Name Valenzuela John Henry
Annual Wage $39,208

Valenzuela John Henry

State AZ
Calendar Year 2017
Employer University of Arizona (Tucson)
Job Title Carpenter
Name Valenzuela John Henry
Annual Wage $39,208

Eydeler Iv John Henry

State AZ
Calendar Year 2017
Employer Phoenix Fire Department
Name Eydeler Iv John Henry
Annual Wage $82,338

Henry John

State AZ
Calendar Year 2016
Employer Corrections
Job Title Corrl Offcr 2
Name Henry John
Annual Wage $32,916

Street John Henry

State AK
Calendar Year 2018
Employer University Of Alaska Anchorage System
Job Title Temporary Faculty - Non-Credit
Name Street John Henry
Annual Wage $375

Street John Henry

State AK
Calendar Year 2017
Employer University Of Alaska Anchorage System
Name Street John Henry
Annual Wage $1,125

Henry John

State AL
Calendar Year 2018
Employer University of Auburn
Name Henry John
Annual Wage $479

Henry John

State AL
Calendar Year 2017
Employer University of Auburn
Name Henry John
Annual Wage $1,767

Sain John Henry

State AR
Calendar Year 2016
Employer Forrest City School District
Name Sain John Henry
Annual Wage $41,214

Henry John R

State AL
Calendar Year 2016
Employer University Of Auburn
Name Henry John R
Annual Wage $567

Henry John

State DC
Calendar Year 2015
Employer Chief Financial Officer Ofc
Job Title Assoc Treasurer
Name Henry John
Annual Wage $166,176

Henry John P

State FL
Calendar Year 2015
Employer Broward Co Bd Of Co Commissioners
Name Henry John P
Annual Wage $46,872

Samuels John Henry

State FL
Calendar Year 2017
Employer St Johns Co School Board
Name Samuels John Henry
Annual Wage $40,101

Reising John Henry

State FL
Calendar Year 2017
Employer Orange Co Bd Of Co Commissioners
Name Reising John Henry
Annual Wage $26,074

Bliek John Henry

State FL
Calendar Year 2017
Employer Monroe Co School Board
Name Bliek John Henry
Annual Wage $21,384

Henry John A

State FL
Calendar Year 2017
Employer Miami-Dade County
Name Henry John A
Annual Wage $61,446

Henry John

State FL
Calendar Year 2017
Employer Lake Co Sheriff's Dept
Name Henry John
Annual Wage $22,273

Geiger John Henry

State FL
Calendar Year 2017
Employer Florida International University
Name Geiger John Henry
Annual Wage $80,128

Tadlock Jr John Henry

State FL
Calendar Year 2017
Employer Fdle - Law Enforcement
Job Title Law Enforcement Officer
Name Tadlock Jr John Henry
Annual Wage $31,880

Finkley John Henry Jr

State FL
Calendar Year 2017
Employer City of St. Petersburg
Name Finkley John Henry Jr
Annual Wage $4,165

Richburg John Henry

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Richburg John Henry
Annual Wage $27,526

Henry John P

State FL
Calendar Year 2017
Employer Broward Co Bd Of Co Commissioners
Name Henry John P
Annual Wage $48,261

Pedonti John Henry

State FL
Calendar Year 2016
Employer University Of South Florida
Name Pedonti John Henry
Annual Wage $18,897

Whitehead John Henry

State FL
Calendar Year 2016
Employer Union Co Sheriff's Dept
Name Whitehead John Henry
Annual Wage $43,083

Henry John

State DC
Calendar Year 2016
Employer Chief Financial Officer Ofc
Job Title Assoc Treasurer
Name Henry John
Annual Wage $171,161

Samuels John Henry

State FL
Calendar Year 2016
Employer St Johns Co School Board
Name Samuels John Henry
Annual Wage $38,806

Henry John A

State FL
Calendar Year 2016
Employer Miami-dade County
Name Henry John A
Annual Wage $52,978

Henry John

State FL
Calendar Year 2016
Employer Lake Co Sheriff's Dept
Name Henry John
Annual Wage $80,665

Geiger John Henry

State FL
Calendar Year 2016
Employer Florida International University
Name Geiger John Henry
Annual Wage $71,969

Richburg John Henry

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Richburg John Henry
Annual Wage $26,257

Henry John P

State FL
Calendar Year 2016
Employer Broward Co Bd Of Co Commissioners
Name Henry John P
Annual Wage $46,496

Whitehead John Henry

State FL
Calendar Year 2015
Employer Union Co Sheriff's Dept
Name Whitehead John Henry
Annual Wage $40,883

Samuels John Henry

State FL
Calendar Year 2015
Employer St Johns Co School Board
Name Samuels John Henry
Annual Wage $39,960

Bliek John Henry

State FL
Calendar Year 2015
Employer Monroe Co School Board
Name Bliek John Henry
Annual Wage $46,240

Henry John

State FL
Calendar Year 2015
Employer Lake Co Sheriff's Dept
Name Henry John
Annual Wage $87,525

Snell John Henry

State FL
Calendar Year 2015
Employer Hardee Co Bd Of Co Commissioners
Name Snell John Henry
Annual Wage $25,755

Geiger John Henry

State FL
Calendar Year 2015
Employer Florida International University
Name Geiger John Henry
Annual Wage $62,539

Richburg John Henry

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Richburg John Henry
Annual Wage $16,294

Bliek John Henry

State FL
Calendar Year 2016
Employer Monroe Co School Board
Name Bliek John Henry
Annual Wage $50,951

Henry John P

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Skilled Craft/support Services
Name Henry John P
Annual Wage $56,602

John Henry

Name John Henry
Address 4186 Irene Ave Lincoln Park MI 48146 -3722
Mobile Phone 313-515-3478
Email [email protected]
Gender Unknown
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $10,000
Range Of New Credit 501
Education Completed High School
Language English

John R Henry

Name John R Henry
Address 2400 S 19th St Mattoon IL 61938 -5988
Phone Number 217-348-5217
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $5,000
Range Of New Credit 501
Education Completed College
Language English

John M Henry

Name John M Henry
Address 315 Michigan Ave South Haven MI 49090 -1331
Phone Number 269-637-8768
Gender Male
Date Of Birth 1944-11-19
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

John W Henry

Name John W Henry
Address 3320 41st St Moline IL 61265 -7830
Phone Number 309-238-3246
Gender Male
Date Of Birth 1923-06-29
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed College
Language English

John Henry

Name John Henry
Address 6112 N 12th Way Phoenix AZ 85014 -1726
Phone Number 480-255-5592
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

John P Henry

Name John P Henry
Address 32356 Firwood Dr Warren MI 48088 -1520
Phone Number 586-264-3513
Email [email protected]
Gender Male
Date Of Birth 1961-02-25
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

John J Henry

Name John J Henry
Address 17619 N 56th Way Scottsdale AZ 85254 -6421
Phone Number 602-494-6015
Email [email protected]
Gender Male
Date Of Birth 1956-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

John P Henry

Name John P Henry
Address 2501 E Cambridge Ave Phoenix AZ 85008 -1026
Phone Number 602-768-5857
Mobile Phone 480-225-3851
Gender Male
Date Of Birth 1971-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

John M Henry

Name John M Henry
Address 2715 Stonewall Ave Woodridge IL 60517 -1101
Phone Number 708-532-0970
Email [email protected]
Gender Male
Date Of Birth 1931-08-13
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

John M Henry

Name John M Henry
Address 9201 County Road Hh Lamar CO 81052 -9589
Phone Number 719-336-0761
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed College
Language English

John J Henry

Name John J Henry
Address 160 Clarkson Ln Vero Beach FL 32963 -3325
Phone Number 772-234-5311
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed College
Language English

John Henry

Name John Henry
Address 6448 N Newgard Ave Chicago IL 60626 -5012
Phone Number 773-505-1390
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed High School
Language English

John C Henry

Name John C Henry
Address 220 Home Ave Oak Park IL 60302-3102 -3102
Phone Number 773-935-5922
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

John C Henry

Name John C Henry
Address 1037 Carlson Dr Burton MI 48509 -2325
Phone Number 810-653-7618
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 101
Education Completed Graduate School
Language English

John A Henry

Name John A Henry
Address 7323 Hollow Corners Rd Almont MI 48003 -8012
Phone Number 810-798-2666
Email [email protected]
Gender Male
Date Of Birth 1959-05-15
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed College
Language English

John W Henry

Name John W Henry
Address 1039 Webster Ln Des Plaines IL 60016 -6344
Phone Number 847-297-4534
Gender Male
Date Of Birth 1952-02-26
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

John C Henry

Name John C Henry
Address 50840 N 439th Ave Wickenburg AZ 85390 APT 6-1071
Phone Number 928-685-2455
Email [email protected]
Gender Male
Date Of Birth 1939-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

John M Henry

Name John M Henry
Address 13640 Lakefield Rd Hemlock MI 48626 -9729
Phone Number 989-598-5285
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed Graduate School
Language English

John Henry

Name John Henry
Address 516 W Main St Midland MI 48640 -4240
Phone Number 989-835-9365
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

HENRY, JOHN

Name HENRY, JOHN
Amount 15000.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 25020182564
Application Date 2005-03-23
Contributor Occupation WRITER
Contributor Employer EDITOR
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

HENRY, JOHN

Name HENRY, JOHN
Amount 10000.00
To VIRGINIA DEMOCRATIC PARTY
Year 20008
Application Date 2006-11-03
Contributor Occupation WRITER
Contributor Employer SELF
Recipient Party D
Recipient State VA
Committee Name VIRGINIA DEMOCRATIC PARTY
Address 54 RIVERSIDE DR #16B NEW YORK NY

HENRY, JOHN

Name HENRY, JOHN
Amount 5000.00
To Progressive Patriots Fund
Year 2006
Transaction Type 15
Filing ID 25970954253
Application Date 2005-07-05
Contributor Occupation WRITER
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party D
Committee Name Progressive Patriots Fund
Address 54 Riverside Dr 16B NEW YORK NY

HENRY, JOHN

Name HENRY, JOHN
Amount 2500.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12950017753
Application Date 2011-05-11
Contributor Occupation Writer
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 54 Riverside Dr Apt 16B NEW YORK NY

HENRY, JOHN

Name HENRY, JOHN
Amount 2300.00
To Joe Courtney (D)
Year 2008
Transaction Type 15
Filing ID 27990234120
Application Date 2007-06-19
Contributor Occupation Writer
Contributor Employer Self
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Courtney For Congress
Seat federal:house
Address 54 Riverside Dr Apt 16B NEW YORK NY

HENRY, JOHN

Name HENRY, JOHN
Amount 2000.00
To Rush Holt (D)
Year 2006
Transaction Type 15
Filing ID 25971182061
Application Date 2005-07-05
Contributor Occupation WRITER
Contributor Employer SELF
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Rush Holt for Congress
Seat federal:house
Address 54 Riverside Dr NEW YORK NY

HENRY, JOHN

Name HENRY, JOHN
Amount 2000.00
To Amy Klobuchar (D)
Year 2012
Transaction Type 15
Filing ID 11020182319
Application Date 2011-03-31
Contributor Occupation WRITER
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party D
Recipient State MN
Committee Name Klobuchar for Minnesota 2012
Seat federal:senate

HENRY, JOHN

Name HENRY, JOHN
Amount 2000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 23991404047
Application Date 2003-06-30
Contributor Occupation Writer
Contributor Employer Self
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 54 Riverside Dr 16-B NEW YORK NY

HENRY, JOHN

Name HENRY, JOHN
Amount 1500.00
To John Hall (D)
Year 2008
Transaction Type 15
Filing ID 27990243608
Application Date 2007-06-30
Contributor Occupation Writer
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name John Hall for Congress
Seat federal:house
Address 54 Riverside Dr 16B NEW YORK NY

HENRY, JOHN

Name HENRY, JOHN
Amount 1500.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23991381357
Application Date 2003-05-06
Contributor Occupation Writer
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 54 Riverside Dr 16B NEW YORK NY

HENRY, JOHN

Name HENRY, JOHN
Amount 1250.00
To Richard Carmona (D)
Year 2012
Transaction Type 15
Filing ID 12020343451
Application Date 2012-03-30
Contributor Occupation WRITER
Contributor Employer SELF EMPLOYED
Contributor Gender M
Recipient Party D
Recipient State AZ
Committee Name Carmona for Arizona
Seat federal:senate

HENRY, JOHN

Name HENRY, JOHN
Amount 1000.00
To Maria Cantwell (D)
Year 2012
Transaction Type 15
Filing ID 11020293510
Application Date 2011-06-03
Contributor Gender M
Recipient Party D
Recipient State WA
Committee Name Friends of Maria
Seat federal:senate

HENRY, JOHN

Name HENRY, JOHN
Amount 1000.00
To Russ Feingold (D)
Year 2004
Transaction Type 15
Filing ID 23020201989
Application Date 2003-01-27
Contributor Occupation FREELANCE WRITER
Contributor Gender M
Recipient Party D
Recipient State WI
Committee Name Feingold Senate Cmte
Seat federal:senate

HENRY, JOHN

Name HENRY, JOHN
Amount 1000.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27990276019
Application Date 2007-06-30
Contributor Occupation Reporter
Contributor Employer Col. University School
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 54 Riverside Dr Apt 16B NEW YORK NY

HENRY, JOHN

Name HENRY, JOHN
Amount 700.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 29991727648
Application Date 2009-02-18
Contributor Occupation writer
Contributor Employer self
Contributor Gender M
Committee Name ActBlue
Address 54 Riverside Dr 16-B NEW YORK NY

HENRY, JOHN

Name HENRY, JOHN
Amount 700.00
To Franken Recount Fund
Year 2010
Transaction Type 15e
Filing ID 29933500139
Application Date 2009-02-18
Contributor Occupation Writer
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party D
Committee Name Franken Recount Fund
Address 54 Riverside Dr 16-B NEW YORK NY

HENRY, JOHN

Name HENRY, JOHN
Amount 500.00
To Democratic Cmte of New York State
Year 2008
Transaction Type 15j
Application Date 2007-01-15
Contributor Occupation WRITER
Contributor Employer SELF EMPLOYED
Contributor Gender M
Recipient Party D
Committee Name Democratic Cmte of New York State
Address 54 RIVERSIDE DR APT 16B NEW YORK NY

HENRY, JOHN

Name HENRY, JOHN
Amount 500.00
To Dollars for Democrats
Year 2006
Transaction Type 15
Filing ID 25970863212
Application Date 2005-06-06
Contributor Occupation WRITER
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party D
Committee Name Dollars for Democrats
Address 54 Riverside Dr 16B NEW YORK NY

HENRY, JOHN

Name HENRY, JOHN
Amount 500.00
To Democratic Cmte of New York State
Year 2006
Transaction Type 15j
Application Date 2005-06-06
Contributor Occupation WRITER
Contributor Employer SELF EMPLOYED
Contributor Gender M
Recipient Party D
Committee Name Democratic Cmte of New York State
Address 54 RIVERSIDE DR 16B NEW YORK NY

HENRY, JOHN

Name HENRY, JOHN
Amount 500.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23991381357
Application Date 2003-04-30
Contributor Occupation Writer
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 54 Riverside Dr 16B NEW YORK NY

HENRY, JOHN

Name HENRY, JOHN
Amount 450.00
To BRADDOCK, DAVID B
Year 2004
Application Date 2004-07-22
Contributor Occupation SALES
Recipient Party D
Recipient State OK
Seat state:lower
Address PO BOX 595 ALTUS OK

HENRY, JOHN

Name HENRY, JOHN
Amount 250.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 29991052725
Application Date 2009-01-21
Contributor Occupation writer
Contributor Employer self
Contributor Gender M
Committee Name ActBlue
Address 54 Riverside Dr 16-B NEW YORK NY

HENRY, JOHN

Name HENRY, JOHN
Amount 250.00
To Franken Recount Fund
Year 2010
Transaction Type 15e
Filing ID 29933500139
Application Date 2009-01-21
Contributor Occupation Writer
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party D
Committee Name Franken Recount Fund
Address 54 Riverside Dr 16-B NEW YORK NY

HENRY, JOHN

Name HENRY, JOHN
Amount 250.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 29991921765
Application Date 2009-03-20
Contributor Occupation Attorney
Contributor Employer Kutak Rock LLP
Contributor Gender M
Committee Name ActBlue
Address 3783 S Hudson St DENVER CO

HENRY, JOHN

Name HENRY, JOHN
Amount 200.00
To FALLIN, MARY COPELAND
Year 2010
Application Date 2010-03-10
Contributor Occupation INVESTMENTS
Contributor Employer HENRY PROPERTIES
Recipient Party R
Recipient State OK
Seat state:governor
Address 308 MESA VERDE CT ALTUS OK

HENRY, JOHN

Name HENRY, JOHN
Amount 200.00
To CALTER III, THOMAS J
Year 2010
Application Date 2009-02-02
Contributor Occupation SELECTMAN
Contributor Employer PLYMPTON
Recipient Party D
Recipient State MA
Seat state:lower
Address 225 MAIN ST PLYMPTON MA

HENRY, JOHN

Name HENRY, JOHN
Amount 200.00
To BOMPIANI, TONY
Year 20008
Application Date 2008-04-16
Recipient Party D
Recipient State PA
Seat state:upper
Address 1322 MIDDLETOWN RD GREENSBURG PA

HENRY, JOHN

Name HENRY, JOHN
Amount 200.00
To LINGLE, LINDA (G)
Year 2004
Application Date 2003-06-12
Recipient Party R
Recipient State HI
Seat state:governor

HENRY, JOHN

Name HENRY, JOHN
Amount 180.00
To SCHAEFER, NANCY
Year 20008
Application Date 2007-11-12
Contributor Occupation PHYSICIAN
Contributor Employer SELF
Recipient Party R
Recipient State GA
Seat state:upper
Address 4936 GASKIN WAY MARIETTA GA

HENRY, JOHN

Name HENRY, JOHN
Amount 150.00
To FALLIN, MARY COPELAND
Year 2010
Application Date 2009-05-31
Contributor Occupation INVESTMENTS
Contributor Employer HENRY PROPERTIES
Recipient Party R
Recipient State OK
Seat state:governor
Address 308 MESA VERDE CT ALTUS OK

HENRY, JOHN

Name HENRY, JOHN
Amount 101.00
To HOLCOMB, SCOTT
Year 2006
Application Date 2005-12-01
Contributor Occupation MILITARY ATTORNEY
Contributor Employer UNITED STATES MARINE CORPS
Organization Name UNITED STATES MARINE CORPS
Recipient Party D
Recipient State GA
Seat state:office
Address 1470 CANARY ISLAND DR WESTON FL

HENRY, JOHN

Name HENRY, JOHN
Amount 100.00
To WINTERS, PETER F
Year 2004
Application Date 2004-06-24
Contributor Occupation CONSULTANT
Contributor Employer SELF
Recipient Party R
Recipient State MA
Seat state:lower
Address 421 R FRONT ST MARION MA

HENRY, JOHN

Name HENRY, JOHN
Amount 100.00
To SIMMS, STUART O
Year 2006
Application Date 2006-07-17
Recipient Party D
Recipient State MD
Seat state:office
Address 1520 E 33RD ST BALTIMORE MD

HENRY, JOHN

Name HENRY, JOHN
Amount 100.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-11-02
Recipient Party D
Recipient State MA
Seat state:governor
Address 33 HUNT ST WEYMOUTH MA

HENRY, JOHN

Name HENRY, JOHN
Amount 100.00
To ANTONIONI, ROBERT A
Year 2006
Application Date 2006-06-16
Recipient Party D
Recipient State MA
Seat state:upper
Address 15 HOPE AVE MILTON MA

HENRY, JOHN

Name HENRY, JOHN
Amount 100.00
To SIMMS, STUART O
Year 2006
Application Date 2006-08-14
Recipient Party D
Recipient State MD
Seat state:office
Address 1520 E 33RD ST BALTIMORE MD

HENRY, JOHN & PATRICIA

Name HENRY, JOHN & PATRICIA
Amount 100.00
To KUKOVICH, ALLEN
Year 2004
Application Date 2004-08-23
Recipient Party D
Recipient State PA
Seat state:upper
Address RD 6 BOX 81A GREENSBURG PA

HENRY, JOHN

Name HENRY, JOHN
Amount 63.60
To SISTEK, SCOTT (COMMITTEE 1)
Year 20008
Application Date 2008-03-04
Recipient Party D
Recipient State PA
Seat state:lower
Address 4347 STATE RT 136 GREENSBURG PA

HENRY, JOHN

Name HENRY, JOHN
Amount 50.00
To NITZ, NEAL
Year 2004
Application Date 2003-07-01
Recipient Party R
Recipient State MI
Seat state:lower
Address 701 MAIN ST ST JOSEPH MI

HENRY, JOHN

Name HENRY, JOHN
Amount 25.00
To MCKENNA, ROBERT M (ROB)
Year 2010
Application Date 2009-07-26
Recipient Party R
Recipient State WA
Seat state:office
Address PO BOX 173 STARTUP WA

HENRY, JOHN

Name HENRY, JOHN
Amount 20.00
To ALSTON, LELA
Year 2010
Application Date 2010-01-15
Contributor Occupation TEACHER
Contributor Employer PUHSD
Recipient Party D
Recipient State AZ
Seat state:lower
Address 2501 E CAMBRIDGE AVE PHOENIX AZ

JOHN HENRY

Name JOHN HENRY
Address 4157C AMBOY ROAD, NY 10308
Value 252000
Full Value 252000
Block 5452
Lot 69
Stories 3

HENRY JOHN B

Name HENRY JOHN B
Physical Address EUTAW PL, JACKSONVILLE, FL 32207
Owner Address 1141 EUTAW PL, JACKSONVILLE, FL 32207
County Duval
Land Code Vacant Residential
Address EUTAW PL, JACKSONVILLE, FL 32207

HENRY JOHN A + TONI L

Name HENRY JOHN A + TONI L
Physical Address 630 SE 34TH ST, CAPE CORAL, FL 33904
Owner Address 192 WASSER RD, GREENVILLE, PA 16125
County Lee
Year Built 1967
Area 1800
Land Code Single Family
Address 630 SE 34TH ST, CAPE CORAL, FL 33904

HENRY JOHN A +

Name HENRY JOHN A +
Physical Address 363 CLARIDGE CIR, LEHIGH ACRES, FL 33974
Owner Address 192 WASSER RD, GREENVILLE, PA 16125
County Lee
Year Built 2003
Area 2089
Land Code Single Family
Address 363 CLARIDGE CIR, LEHIGH ACRES, FL 33974

HENRY JOHN A +

Name HENRY JOHN A +
Physical Address 2914 47TH ST W, LEHIGH ACRES, FL 33971
Owner Address 192 WASSER RD, GREENVILLE, PA 16125
County Lee
Year Built 2007
Area 2394
Land Code Single Family
Address 2914 47TH ST W, LEHIGH ACRES, FL 33971

HENRY JOHN A & NANCY M

Name HENRY JOHN A & NANCY M
Physical Address 1776 EMERALD LN, MIDDLEBURG, FL 32068
Owner Address 1776 EMERALD LN, MIDDLEBURG, FL 32068
Ass Value Homestead 135067
Just Value Homestead 135067
County Clay
Year Built 2005
Area 2626
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1776 EMERALD LN, MIDDLEBURG, FL 32068

HENRY JOHN A

Name HENRY JOHN A
Physical Address 13802 HAWK LAKE DR, ORLANDO, FL 32837
Owner Address HENRY BERNICE L, ORLANDO, FLORIDA 32837
Ass Value Homestead 147532
Just Value Homestead 147532
County Orange
Year Built 2000
Area 2586
Land Code Single Family
Address 13802 HAWK LAKE DR, ORLANDO, FL 32837

HENRY JOHN & NANCY

Name HENRY JOHN & NANCY
Physical Address 21725 BELL LAKE RD, LAND O LAKES, FL 34639
Owner Address 21725 BELL LAKE RD, LAND O LAKES, FL 34639
Ass Value Homestead 65360
Just Value Homestead 65360
County Pasco
Year Built 1973
Area 1998
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 21725 BELL LAKE RD, LAND O LAKES, FL 34639

HENRY JOHN & MARY M

Name HENRY JOHN & MARY M
Physical Address 1821 MARSH CT, CLERMONT FL, FL 34714
Ass Value Homestead 107492
Just Value Homestead 128454
County Lake
Year Built 1998
Area 1732
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1821 MARSH CT, CLERMONT FL, FL 34714

HENRY JOHN B

Name HENRY JOHN B
Physical Address 1462 KENNY CT, WINTER GARDEN, FL 34787
Owner Address HENRY DELLARE M, WINTER GARDEN, FLORIDA 34787
Ass Value Homestead 46225
Just Value Homestead 47892
County Orange
Year Built 1983
Area 1379
Land Code Single Family
Address 1462 KENNY CT, WINTER GARDEN, FL 34787

HENRY JOHN & DONNA J

Name HENRY JOHN & DONNA J
Physical Address 114 N CLYDE AVE, LONGWOOD, FL 32750
Owner Address 114 CLYDE AVE N, LONGWOOD, FL 32750
Ass Value Homestead 85871
Just Value Homestead 92583
County Seminole
Year Built 1980
Area 1756
Land Code Single Family
Address 114 N CLYDE AVE, LONGWOOD, FL 32750

HENRY JOHN

Name HENRY JOHN
Physical Address 263 AVENUE A, WAVERLY, FL 33877
Owner Address PO BOX 430, WAVERLY, FL 33877
Ass Value Homestead 23696
Just Value Homestead 33838
County Polk
Year Built 1963
Area 1128
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 263 AVENUE A, WAVERLY, FL 33877

HENRY JOHN

Name HENRY JOHN
Physical Address 1022 S WABASH AVE, LAKELAND, FL 33815
Owner Address 1024 S WABASH AVE, LAKELAND, FL 33815
County Polk
Land Code Vacant Residential
Address 1022 S WABASH AVE, LAKELAND, FL 33815

HENRY JOHN

Name HENRY JOHN
Physical Address 298 SW 6TH ST, BOCA RATON, FL 33432
Owner Address 4157 AMBOY RD # C, STATEN ISLAND, NY 10308
County Palm Beach
Year Built 1972
Area 892
Land Code Condominiums
Address 298 SW 6TH ST, BOCA RATON, FL 33432

HENRY JOHN

Name HENRY JOHN
Physical Address 1320 EDGEWATER CT, ORLANDO, FL 32804
Owner Address 1320 EDGEWATER CT, ORLANDO, FLORIDA 32804
Ass Value Homestead 126795
Just Value Homestead 142663
County Orange
Year Built 1951
Area 1339
Land Code Single Family
Address 1320 EDGEWATER CT, ORLANDO, FL 32804

HENRY JOHN

Name HENRY JOHN
Physical Address 2547 BLACK LAKE BLVD, WINTER GARDEN, FL 34787
Owner Address HENRY KATIE, WINTER GARDEN, FLORIDA 34787
Ass Value Homestead 155168
Just Value Homestead 158134
County Orange
Year Built 2006
Area 2158
Land Code Single Family
Address 2547 BLACK LAKE BLVD, WINTER GARDEN, FL 34787

HENRY JOHN

Name HENRY JOHN
Physical Address 12350 NE 63 PL, WILLISTON, FL 32696
Owner Address 12350 NE 63RD PL, WILLISTON, FL 32696
Ass Value Homestead 29020
Just Value Homestead 29020
County Levy
Year Built 1987
Area 2784
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 12350 NE 63 PL, WILLISTON, FL 32696

HENRY JOHN

Name HENRY JOHN
Owner Address 12350 NE 63RD PL, WILLISTON, FL 32696
County Levy
Land Code Vacant Residential

HENRY JOHN & BERNICE

Name HENRY JOHN & BERNICE
Physical Address 5428 MONTEGO LN, PORT CHARLOTTE, FL 33981
County Charlotte
Year Built 1989
Area 952
Land Code Single Family
Address 5428 MONTEGO LN, PORT CHARLOTTE, FL 33981

HENRY JERRY A & JOHN P

Name HENRY JERRY A & JOHN P
Physical Address 405 LILLIAN DR, CASSELBERRY, FL 32730
Owner Address 405 LILLIAN DR, CASSELBERRY, FL 32730
Ass Value Homestead 56665
Just Value Homestead 56665
County Seminole
Year Built 1961
Area 1061
Land Code Single Family
Address 405 LILLIAN DR, CASSELBERRY, FL 32730

HENRY JOHN C

Name HENRY JOHN C
Physical Address 9045 LAKE HOPE DR, MAITLAND, FL 32751
Owner Address HENRY PAMELA L, MAITLAND, FLORIDA 32751
Ass Value Homestead 280410
Just Value Homestead 282911
County Orange
Year Built 1966
Area 2887
Land Code Single Family
Address 9045 LAKE HOPE DR, MAITLAND, FL 32751

HENRY JOHN D

Name HENRY JOHN D
Physical Address 6517 YELLOWHAMMER AV, TAMPA, FL 33625
Owner Address 6517 YELLOWHAMMER AVE, TAMPA, FL 33625
Ass Value Homestead 132133
Just Value Homestead 141315
County Hillsborough
Year Built 1992
Area 2278
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6517 YELLOWHAMMER AV, TAMPA, FL 33625

JOHN HENRY

Name JOHN HENRY
Address 214 BERRIMAN STREET, NY 11208
Value 458000
Full Value 458000
Block 4021
Lot 32
Stories 2

JOHN G. HENRY

Name JOHN G. HENRY
Address 198 SOUTH OXFORD STREET, NY 11217
Value 1535000
Full Value 1535000
Block 2004
Lot 127
Stories 3

JOHN A HENRY

Name JOHN A HENRY
Address 87-44 LITTLE NECK PARKWAY, NY 11001
Value 382000
Full Value 382000
Block 8647
Lot 44
Stories 2

HENRY GREENE, JOHN

Name HENRY GREENE, JOHN
Address 9405 GLENWOOD ROAD, NY 11236
Value 499000
Full Value 499000
Block 8163
Lot 7
Stories 2

HENRY GREENE, JOHN

Name HENRY GREENE, JOHN
Address GLENWOOD ROAD, NY
Value 198525
Full Value 198525
Block 8163
Lot 5

HENRY RICKFORD AND JOHN

Name HENRY RICKFORD AND JOHN
Physical Address 97-99 SCHLEY ST.
Owner Address 97-99 SCHLEY ST
Sale Price 89900
Ass Value Homestead 109700
County essex
Address 97-99 SCHLEY ST.
Value 136300
Net Value 136300
Land Value 26600
Prior Year Net Value 107400
Transaction Date 2013-03-11
Property Class Residential
Deed Date 1987-12-15
Year Constructed 1922
Price 89900

HENRY JOHN R & HARRIET A

Name HENRY JOHN R & HARRIET A
Physical Address LAWRENCE CORNER RD
Owner Address 360 CENTERTON RD
Sale Price 0
Ass Value Homestead 0
County salem
Address LAWRENCE CORNER RD
Value 400
Net Value 400
Land Value 400
Prior Year Net Value 400
Transaction Date 2005-02-01
Property Class Vacant Land
Price 0

HENRY JOHN C

Name HENRY JOHN C
Physical Address 1300 CLUBVIEW CT, VENICE, FL 34292
Owner Address 94 WILLIAMS WAY, ROCHESTER, MA 02770
County Sarasota
Year Built 1995
Area 2060
Land Code Single Family
Address 1300 CLUBVIEW CT, VENICE, FL 34292

HENRY JOHN M & CATHERINE L

Name HENRY JOHN M & CATHERINE L
Physical Address 15 CULLEN WAY
Owner Address 15 CULLEN WAY
Sale Price 429900
Ass Value Homestead 224200
County mercer
Address 15 CULLEN WAY
Value 284200
Net Value 284200
Land Value 60000
Prior Year Net Value 284200
Transaction Date 2008-04-17
Property Class Residential
Deed Date 2005-05-10
Sale Assessment 60000
Price 429900

HENRY JOHN

Name HENRY JOHN
Physical Address 15 LYONS RD
Owner Address 15 LYONS RD
Sale Price 141000
Ass Value Homestead 130300
County passaic
Address 15 LYONS RD
Value 201000
Net Value 201000
Land Value 70700
Prior Year Net Value 201000
Transaction Date 2012-02-01
Property Class Residential
Deed Date 1994-09-30
Sale Assessment 112600
Year Constructed 1961
Price 141000

HENRY JOHN

Name HENRY JOHN
Physical Address 444 E FRANKLIN ST
Owner Address 444 E FRANKLIN ST
Sale Price 87000
Ass Value Homestead 67100
County mercer
Address 444 E FRANKLIN ST
Value 90200
Net Value 90200
Land Value 23100
Prior Year Net Value 90200
Transaction Date 2012-01-13
Property Class Residential
Deed Date 1998-06-30
Sale Assessment 24800
Year Constructed 1930
Price 87000

HENRY JOHN E +

Name HENRY JOHN E +
Physical Address 2306 NW 18TH AVE, CAPE CORAL, FL 33993
Owner Address 5002 WINTON RIDGE LN, CINCINNATI, OH 45232
County Lee
Land Code Vacant Residential
Address 2306 NW 18TH AVE, CAPE CORAL, FL 33993

HENRY JOHN D JR

Name HENRY JOHN D JR
Physical Address 634 GRAND ST, ORLANDO, FL 32805
Owner Address 4136 MINOSO ST, ORLANDO, FLORIDA 32811
County Orange
Land Code Vacant Residential
Address 634 GRAND ST, ORLANDO, FL 32805

HENRY JOHN D JR

Name HENRY JOHN D JR
Physical Address 1961 RACHELS RIDGE LOOP, OCOEE, FL 34761
Owner Address 1961 RACHELS RIDGE LOOP, OCOEE, FLORIDA 34761
Ass Value Homestead 175719
Just Value Homestead 175719
County Orange
Year Built 1998
Area 2773
Land Code Single Family
Address 1961 RACHELS RIDGE LOOP, OCOEE, FL 34761

HENRY JOHN D

Name HENRY JOHN D
Physical Address 175 INLETS BLVD 175, NOKOMIS, FL 34275
Owner Address 175 INLETS BLVD, NOKOMIS, FL 34275
Sale Price 100
Sale Year 2012
Ass Value Homestead 203683
Just Value Homestead 280000
County Sarasota
Year Built 1984
Area 2412
Applicant Status Wife
Co Applicant Status Husband
Land Code Condominiums
Address 175 INLETS BLVD 175, NOKOMIS, FL 34275
Price 100

HENRY JOHN D

Name HENRY JOHN D
Physical Address 4136 MINOSO ST, ORLANDO, FL 32811
Owner Address 1961 RACHELS RIDGE LOOP, OCOEE, FLORIDA 34761
County Orange
Year Built 1959
Area 1394
Land Code Single Family
Address 4136 MINOSO ST, ORLANDO, FL 32811

HENRY JOHN F

Name HENRY JOHN F
Physical Address 246 EMANUEL ST
Owner Address 648 SOUTH OLDEN AVENUE
Sale Price 1
Ass Value Homestead 71200
County mercer
Address 246 EMANUEL ST
Value 94700
Net Value 94700
Land Value 23500
Prior Year Net Value 94700
Transaction Date 2010-12-07
Property Class Residential
Deed Date 2000-08-17
Sale Assessment 94700
Price 1

HENRY FRANKLIN JOHN

Name HENRY FRANKLIN JOHN
Owner Address 5017 MILL STREAM RD, OCOEE, FL 34761
County Levy
Land Code Vacant Residential

John R. Henry

Name John R. Henry
Doc Id 07377383
City Fajardo PR
Designation us-only
Country US

John Leslie Henry

Name John Leslie Henry
Doc Id 07966806
City Westchester OH
Designation us-only
Country US

John Leslie Henry

Name John Leslie Henry
Doc Id 07353647
City West Chester OH
Designation us-only
Country US

John Leslie Henry

Name John Leslie Henry
Doc Id 07409819
City Westchester OH
Designation us-only
Country US

John Leslie Henry

Name John Leslie Henry
Doc Id 07228683
City Westchester OH
Designation us-only
Country US

John Julian Henry

Name John Julian Henry
Doc Id 07883121
City Roscommon
Designation us-only
Country IE

John F. Henry

Name John F. Henry
Doc Id 07577640
City Lakewood CO
Designation us-only
Country US

JOHN HENRY

Name JOHN HENRY
Type Voter
State AK
Address 2221 MULDOON RD SP 511, ANCHORAGE, AK 99504
Phone Number 907-744-0753
Email Address [email protected]

JOHN HENRY

Name JOHN HENRY
Type Independent Voter
State AR
Address 1406 S ELM, PERRYTOWN, AR 71801
Phone Number 870-777-3638
Email Address [email protected]

JOHN HENRY

Name JOHN HENRY
Type Democrat Voter
State AR
Address 176 DREW CIRCLE, HOT SPRINGS NATIONAL PARK, AR 71901
Phone Number 501-262-0718
Email Address [email protected]

JOHN HENRY

Name JOHN HENRY
Type Independent Voter
State AR
Address P.O.BOX 34211, MESA, AR 85207
Phone Number 480-312-2560
Email Address [email protected]

JOHN HENRY

Name JOHN HENRY
Type Republican Voter
State AZ
Address 314 E MARILYN AVE, MESA, AZ 85210
Phone Number 480-238-7646
Email Address [email protected]

JOHN HENRY

Name JOHN HENRY
Type Voter
State AL
Address 1400 HENRY LN, FLORENCE, AL 35634
Phone Number 256-599-2097
Email Address [email protected]

JOHN HENRY

Name JOHN HENRY
Type Republican Voter
State AL
Address 6764UPPERCREEK RD, FLOMATON, AL 36441
Phone Number 251-296-3427
Email Address [email protected]

JOHN HENRY

Name JOHN HENRY
Type Voter
State AL
Address 727 SPRINGS AVE, BIRMINGHAM, AL 35242
Phone Number 205-369-2126
Email Address [email protected]

John W Henry

Name John W Henry
Visit Date 4/13/10 8:30
Appointment Number U66723
Type Of Access VA
Appt Made 3/26/14 0:00
Appt Start 4/1/14 9:00
Appt End 4/1/14 23:59
Total People 141
Last Entry Date 3/26/14 11:41
Meeting Location WH
Caller CLAUDIA
Release Date 07/25/2014 07:00:00 AM +0000

JOHN W HENRY

Name JOHN W HENRY
Visit Date 4/13/10 8:30
Appointment Number U27194
Type Of Access VA
Appt Made 7/26/12 0:00
Appt Start 8/11/12 8:30
Appt End 8/11/12 23:59
Total People 298
Last Entry Date 7/26/12 7:25
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

John C Henry

Name John C Henry
Visit Date 4/13/10 8:30
Appointment Number U14189
Type Of Access VA
Appt Made 6/11/2012 0:00
Appt Start 6/13/2012 9:30
Appt End 6/13/2012 23:59
Total People 240
Last Entry Date 6/11/2012 16:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

John S Henry

Name John S Henry
Visit Date 4/13/10 8:30
Appointment Number U06486
Type Of Access VA
Appt Made 5/11/2012 0:00
Appt Start 5/13/2012 15:00
Appt End 5/13/2012 23:59
Total People 2
Last Entry Date 5/11/2012 13:22
Meeting Location WH
Caller ERIKA
Description WEST WING TOUR
Release Date 08/31/2012 07:00:00 AM +0000

John M Henry

Name John M Henry
Visit Date 4/13/10 8:30
Appointment Number U65446
Type Of Access VA
Appt Made 12/8/2011 0:00
Appt Start 12/9/2011 8:00
Appt End 12/9/2011 23:59
Total People 284
Last Entry Date 12/8/2011 14:24
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

John M Henry

Name John M Henry
Visit Date 4/13/10 8:30
Appointment Number U44690
Type Of Access VA
Appt Made 9/23/11 0:00
Appt Start 10/6/11 7:30
Appt End 10/6/11 23:59
Total People 378
Last Entry Date 9/23/11 17:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

John Henry

Name John Henry
Visit Date 4/13/10 8:30
Appointment Number U04084
Type Of Access VA
Appt Made 4/28/2011 0:00
Appt Start 5/4/2011 13:00
Appt End 5/4/2011 23:59
Total People 636
Last Entry Date 5/4/2011 13:33
Meeting Location WH
Caller CLARE
Description WOUNDED WARRIORS BIKE RIDE GUESTS
Release Date 08/26/2011 07:00:00 AM +0000

John E Henry

Name John E Henry
Visit Date 4/13/10 8:30
Appointment Number U11510
Type Of Access VA
Appt Made 5/24/2011 0:00
Appt Start 5/28/2011 9:00
Appt End 5/28/2011 23:59
Total People 376
Last Entry Date 5/24/2011 14:49
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

JOHN C HENRY

Name JOHN C HENRY
Visit Date 4/13/10 8:30
Appointment Number U60951
Type Of Access VA
Appt Made 12/5/10 12:22
Appt Start 12/6/10 13:30
Appt End 12/6/10 23:59
Total People 239
Last Entry Date 12/5/10 12:22
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE/
Release Date 03/25/2011 07:00:00 AM +0000

JOHN C HENRY

Name JOHN C HENRY
Visit Date 4/13/10 8:30
Appointment Number U56084
Type Of Access VA
Appt Made 11/4/2010 14:48
Appt Start 11/12/2010 8:30
Appt End 11/12/2010 23:59
Total People 349
Last Entry Date 11/4/2010 14:48
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/25/2011 08:00:00 AM +0000

JOHN N HENRY

Name JOHN N HENRY
Visit Date 4/13/10 8:30
Appointment Number U44250
Type Of Access VA
Appt Made 9/23/10 19:48
Appt Start 10/6/10 10:30
Appt End 10/6/10 23:59
Total People 343
Last Entry Date 9/23/10 19:48
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

JOHN HENRY

Name JOHN HENRY
Visit Date 4/13/10 8:30
Appointment Number U34341
Type Of Access VA
Appt Made 8/16/2010 13:41
Appt Start 8/21/2010 16:30
Appt End 8/21/2010 23:59
Total People 395
Last Entry Date 8/16/2010 13:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

JOHN HENRY

Name JOHN HENRY
Car SATURN ION
Year 2007
Address 4645 52nd St Apt M8, Lubbock, TX 79414-3812
Vin 1G8AJ55F57Z114734

John Henry

Name John Henry
Car TOYOTA TUNDRA
Year 2007
Address 41 Bolder Cove Rd, Atkinson, NH 03811-2132
Vin 5TBBT54167S451482

JOHN HENRY

Name JOHN HENRY
Car KIA SORENTO
Year 2007
Address PO Box 635, Sanbornville, NH 03872-0635
Vin KNDJC736275706968
Phone 603-522-0034

JOHN HENRY

Name JOHN HENRY
Car ACURA TSX
Year 2007
Address PO Box 5464, Fairlawn, OH 44334-0464
Vin JH4CL96847C012374

JOHN HENRY

Name JOHN HENRY
Car MAZDA MAZDA3
Year 2007
Address 302 N 7th St, Waterford, WI 53185-4506
Vin JM1BK32F371736392

JOHN HENRY

Name JOHN HENRY
Car SATURN OUTLOOK
Year 2007
Address 5920 Stockwood St, Bossier City, LA 71111-5606
Vin 5GZER23777J132109

JOHN HENRY

Name JOHN HENRY
Car Buick Rainier AWD 4dr CXL
Year 2007
Address 304 9th St NW, Chisholm, MN 55719-1541
Vin 5GPJE16237S120952

JOHN HENRY

Name JOHN HENRY
Car TOYOTA CAMRY
Year 2007
Address 1270 S Fenton St, Lakewood, CO 80232-5844
Vin 4T1BE46K27U095783
Phone 303-922-2884

JOHN HENRY

Name JOHN HENRY
Car CHEVROLET SUBURBAN
Year 2007
Address 1821 Marsh Ct, Clermont, FL 34714-7264
Vin 3GNFC16007G294205

JOHN HENRY

Name JOHN HENRY
Car MERCEDES-BENZ GL-CLASS
Year 2007
Address 6800 TURTLE CREEK BLVD, DALLAS, TX 75205-1250
Vin 4JGBF71E97A141157
Phone 214-346-9080

JOHN HENRY

Name JOHN HENRY
Car FORD FUSION
Year 2007
Address 1039 E 148th St, Cleveland, OH 44110-3324
Vin 3FAHP07137R248868

JOHN HENRY

Name JOHN HENRY
Car BMW M6
Year 2007
Address 4612 Memphis Ave, El Paso, TX 79903-1231
Vin WBSEH93517CY24214
Phone 323-707-4200

JOHN HENRY

Name JOHN HENRY
Car DODGE GRAND CARAVAN
Year 2007
Address 12410 NE 63rd Pl, Williston, FL 32696-4712
Vin 2D4GP44L07R118669
Phone 352-486-2206

JOHN HENRY

Name JOHN HENRY
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 809 Evergreen St, Longview, TX 75604-2124
Vin 1HFTE310974203461

JOHN HENRY

Name JOHN HENRY
Car FORD F-250 SUPER DUTY
Year 2007
Address 3905 BROOKGATE CT, ARLINGTON, TX 76016-3747
Vin 1FTSW21P27EA92739

JOHN HENRY

Name JOHN HENRY
Car DODGE CARAVAN
Year 2007
Address 2310 E Mulberry St Trlr E, Angleton, TX 77515-3814
Vin 1D4GP25B87B120128

JOHN HENRY

Name JOHN HENRY
Car CHRYSLER SEBRING
Year 2007
Address 1518 7th St E, Saint Paul, MN 55106-4113
Vin 1C3LC46R57N609197

JOHN HENRY

Name JOHN HENRY
Car DODGE RAM PICKUP 1500
Year 2007
Address 109 Fm 1042, Three Rivers, TX 78071-3202
Vin 1D7HA18267S113631
Phone 940-464-0728

JOHN HENRY

Name JOHN HENRY
Car CADILLAC ESCALADE
Year 2007
Address 26515 Arbor Creek Ln, Excelsior, MN 55331-4534
Vin 1GYFK63817R143709

JOHN HENRY

Name JOHN HENRY
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 351 Old 40 Hwy, Solomon, KS 67480-8830
Vin 1HD1GX4147K300942

JOHN HENRY

Name JOHN HENRY
Car CADILLAC ESCALADE ESV AWD 4DR
Year 2007
Address 6003 JAYCOX RD APT 104, N RIDGEVILLE, OH 44039-1625
Vin 1HD1FC4177Y712409

JOHN HENRY

Name JOHN HENRY
Car CHEVROLET TAHOE
Year 2007
Address 19225 Dorchester Cir, Strongsville, OH 44136-8119
Vin 1GNFK130X7J371443

JOHN HENRY

Name JOHN HENRY
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 175 Inlets Blvd, Nokomis, FL 34275-4113
Vin 1GCEC14X27Z604567
Phone 941-484-8205

JOHN HENRY

Name JOHN HENRY
Car Plymouth Voyager 3dr SE 113 WB
Year 2007
Address 3412 Pony Dr, Plano, TX 75074-2868
Vin 1TC3B430271304370

JOHN HENRY

Name JOHN HENRY
Car BMW X3
Year 2007
Address 41 Bolder Cove Rd, Atkinson, NH 03811-2132
Vin WBXPC93497WF01121
Phone 603-329-5114

John Henry

Name John Henry
Domain textjournaling.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-03
Update Date 2013-09-04
Registrar Name GODADDY.COM, LLC
Registrant Address 29 King street New York New York 10014
Registrant Country UNITED STATES

Henry, John

Name Henry, John
Domain eye-plastic-surgeon.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-09-26
Update Date 2013-07-28
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 19904 Thorngrove Ct. Hagerstown MD 21742
Registrant Country UNITED STATES

John Henry

Name John Henry
Domain coloredsandsglass.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2004-09-09
Update Date 2012-09-10
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address PO Box 15370 Fort Wayne Indiana 46885
Registrant Country UNITED STATES

John Henry

Name John Henry
Domain chemotherapywigs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-08-19
Update Date 2013-08-04
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 212214L Dallas Texas 75244
Registrant Country UNITED STATES

John Henry

Name John Henry
Domain bedsheetbanner.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2007-02-09
Update Date 2013-02-10
Registrar Name FASTDOMAIN, INC.
Registrant Address 1001 Bobolink Drive Bensalem Pennsylvania 19020
Registrant Country UNITED STATES

John Henry

Name John Henry
Domain johnhenrybuilders.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2004-07-14
Update Date 2013-10-16
Registrar Name REGISTER.COM, INC.
Registrant Address 36 Horiatio Street Apt 3c New York NY 10014
Registrant Country UNITED STATES
Registrant Fax 12122291129

John Henry

Name John Henry
Domain agavesociety.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-04
Update Date 2012-03-04
Registrar Name GODADDY.COM, LLC
Registrant Address 198 N Midland Ave Nyack New York 10960
Registrant Country UNITED STATES

John Henry

Name John Henry
Domain painfully-single.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2006-02-23
Update Date 2013-02-24
Registrar Name FASTDOMAIN, INC.
Registrant Address 1001 Bobolink Drive Bensalem Pennsylvania 19020
Registrant Country UNITED STATES

John Henry

Name John Henry
Domain bonnettawynn.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-12-11
Update Date 2012-12-01
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 212214L Dallas Texas 75244
Registrant Country UNITED STATES

John Henry

Name John Henry
Domain yourcanadianpromo.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2009-10-31
Update Date 2012-10-29
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address PO Box 15370 Fort Wayne Indiana 46885
Registrant Country UNITED STATES

John Henry

Name John Henry
Domain wynnheritage.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-14
Update Date 2013-02-04
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 212214L Dallas Texas 75244
Registrant Country UNITED STATES

John Henry

Name John Henry
Domain zarwerks.com
Contact Email [email protected]
Whois Sever whois.pairnic.com
Create Date 2002-02-25
Update Date 2013-01-28
Registrar Name PAIR NETWORKS INC.D/B/A PAIRNIC
Registrant Address 161 Pleasant St. Dunstable MA 01827
Registrant Country UNITED STATES

John Henry

Name John Henry
Domain johnherbalbiz.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-17
Update Date 2013-02-17
Registrar Name GODADDY.COM, LLC
Registrant Address 1380 Pepperidge Dr Sumter South Carolina 29154
Registrant Country UNITED STATES

Henry, John

Name Henry, John
Domain jrhgroup.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2003-08-07
Update Date 2012-04-24
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 Henry

Name John Henry
Domain victorycovenantministry.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-17
Update Date 2013-02-17
Registrar Name GODADDY.COM, LLC
Registrant Address 1380 Pepperidge Dr Sumter South Carolina 29154
Registrant Country UNITED STATES

john henry

Name john henry
Domain sotiqrpages.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2012-12-22
Update Date 2012-12-22
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address 411 hamilton street roselle NJ 07203
Registrant Country UNITED STATES

john henry

Name john henry
Domain qrbusinesscenter.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2012-12-22
Update Date 2013-01-11
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address 411 hamilton street roselle NJ 07203
Registrant Country UNITED STATES

John Henry

Name John Henry
Domain imprintedusbdrives.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2004-08-25
Update Date 2012-08-26
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address PO Box 15370 Fort Wayne Indiana 46885
Registrant Country UNITED STATES

John Henry

Name John Henry
Domain customlogochocolate.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2005-01-15
Update Date 2012-12-31
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address PO Box 15370 Fort Wayne Indiana 46815
Registrant Country UNITED STATES

John Henry

Name John Henry
Domain theginoption.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-07
Update Date 2013-04-08
Registrar Name GODADDY.COM, LLC
Registrant Address 32110 Astoria Cres. Abbotsford British Columbia V2T4P5
Registrant Country CANADA

John Henry

Name John Henry
Domain councillorhenry.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2006-11-16
Update Date 2013-10-17
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address Box 31001 - Oshawa ON L1H8N9
Registrant Country CANADA

John Henry

Name John Henry
Domain syracuseprinting.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-06
Update Date 2012-08-15
Registrar Name GODADDY.COM, LLC
Registrant Address po box 815|1 burkle street Oswego New York 13126
Registrant Country UNITED STATES

John Henry

Name John Henry
Domain easydirectship.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2007-03-31
Update Date 2013-03-01
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address PO Box 15370 Fort Wayne Indiana 46885
Registrant Country UNITED STATES

John Henry

Name John Henry
Domain alopeciatalk.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-05-08
Update Date 2013-05-03
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 212214L Dallas Illinois 75244
Registrant Country UNITED STATES

John Henry

Name John Henry
Domain illinoislacewig.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-05-05
Update Date 2013-05-03
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 212214L Dallas Texas 75244
Registrant Country UNITED STATES

John Henry

Name John Henry
Domain textarchiving.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-03
Update Date 2013-08-02
Registrar Name GODADDY.COM, LLC
Registrant Address 29 King street New York New York 10014
Registrant Country UNITED STATES

John Henry

Name John Henry
Domain irishbastards.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-03
Update Date 2013-08-02
Registrar Name GODADDY.COM, LLC
Registrant Address 29 King street New York New York 10014
Registrant Country UNITED STATES

John Henry

Name John Henry
Domain jatforyou.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2011-12-09
Update Date 2011-12-27
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address PO Box 15370 Fort Wayne Indiana 46885
Registrant Country UNITED STATES

Henry, John

Name Henry, John
Domain raidordie.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-02-10
Update Date 2013-01-04
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 118 Bienville Dr Slidell LA 70458
Registrant Country UNITED STATES