John Hunter

We have found 441 public records related to John Hunter in 44 states . People found have 2 ethnicities: African American 1 and English. Education level of all people found is Completed Graduate School. All people found speak English language. There are 118 business registration records connected with John Hunter in public records. The businesses are registered in 30 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 11 different industries. Most of the businesses are engaged in Engineering, Management, Accounting, Research and Related Industries (Services) industry. There are 60 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Assistant Principal. These employees work in 5 states: IL, CO, ID, FL and GA. Average wage of employees is $48,806.


John Barron Hunter

Name / Names John Barron Hunter
Age 47
Birth Date 1977
Person 500 Gulpha Dr #2, West Monroe, LA 71291
Phone Number 318-248-3309
Possible Relatives


Laurence H Lhunter




Previous Address 1002 Park Ave, Monroe, LA 71201
502 Gulpha Dr #2, West Monroe, LA 71291
208 Forty Oaks Farm Rd, West Monroe, LA 71291
1556 Puckett Lake Rd, West Monroe, LA 71292
208 40 Oaks Farm, West Monroe, LA 71291
171 Trichel Ln #51, Monroe, LA 71203
1243 Finks Hideaway Rd, Monroe, LA 71203
614 Stadium Dr #C2, Monroe, LA 71203
21 Willie Boies Rd, Rayville, LA 71269
6926 Cypress St, West Monroe, LA 71291
4816 Cypress St #311, West Monroe, LA 71291
6938 Cypress St, West Monroe, LA 71291
401 Otis St #4, West Monroe, LA 71291
208 Oaks Frm #40, West Monroe, LA 71291
None, West Monroe, LA 71291

John Hunter

Name / Names John Hunter
Age 49
Birth Date 1975
Also Known As John R Hunter
Person 9740 46th Ter, Doral, FL 33178
Phone Number 610-265-2811
Possible Relatives
Ollie A Hunter
Kim J Hunterbruce

I Hunter
Previous Address 5236 Pennsylvania St, Indianapolis, IN 46220
655 School Line Dr, King Of Prussia, PA 19406
1728 Walnut St, Lansdale, PA 19446
4302 Hollywood Blvd #350, Hollywood, FL 33021
367 Negley Ave #6, Pittsburgh, PA 15232
121 Wayne Ave, Norristown, PA 19401
5250 Oak Leaf Dr #D1, Indianapolis, IN 46220
367 Negley Ave, Pittsburgh, PA 15232
5828 Keystone Dr, Bethel Park, PA 15102
433 Aiken Ave #22, Pittsburgh, PA 15232
4041 Bigelow Blvd, Pittsburgh, PA 15213
202 Cole Dr, Chapel Hill, NC 27517
210 Plaza Dr #2, Chapel Hill, NC 27517
655 School Line Dr, Norristown, PA 19406
20AC St Theresa, Philadelphia, PA 19141
1 Cedar St, Somerville, MA 02143
487 East St, West Bridgewater, MA 02379
9 Elm St, Norristown, PA 19401
Email [email protected]

John Christopher Hunter

Name / Names John Christopher Hunter
Age 52
Birth Date 1972
Also Known As John Christophe Hunter
Person 50 PO Box, Bentonville, AR 72712
Phone Number 918-797-2236
Possible Relatives





P Hunter
Previous Address 1006 Center Ave, Searcy, AR 72143
120 Glover Rd, Romance, AR 72136
8015 McNelly Rd, Bentonville, AR 72712
8019 McNelly Rd, Bentonville, AR 72712
156 Hall Dr, Pea Ridge, AR 72751
105 Cloverdale Blvd, Searcy, AR 72143
Email [email protected]

John J Hunter

Name / Names John J Hunter
Age 53
Birth Date 1971
Person 31 Oxford Park, Revere, MA 02151
Phone Number 617-569-4072
Possible Relatives Kim Winemaker
Previous Address 15 Walnut St, Somerville, MA 02143
331 Eagle St #3, East Boston, MA 02128
15 Walnut St #2, Boston, MA 02108
15 Monmouth St, Boston, MA 02128
331 Eagle St #3, Boston, MA 02128
1475 Bodwell Rd #18, Manchester, NH 03109
Gladstone, Boston, MA 02128
9 Gladstone St #1, Boston, MA 02128
96 Wordsworth St, East Boston, MA 02128

John Erick Hunter

Name / Names John Erick Hunter
Age 55
Birth Date 1969
Person 1620 Lenox Dr, Cleveland, TN 37312
Phone Number 318-741-1948
Possible Relatives




Previous Address 2507 Roanoke Ave, Dayton, OH 45419
304 Shreveport Rd, Barksdale Afb, LA 71110
32 Beverly Pl, Dayton, OH 45419
2202 Harrison St #254, Wichita Falls, TX 76308
2202 Harrison St, Wichita Falls, TX 76308
5191 Tara Ln, Bossier City, LA 71111
2202 Harrison St #257, Wichita Falls, TX 76308
2517 Grant Ave #B, Redondo Beach, CA 90278
14917 La Salle Ave, Gardena, CA 90247
12727 Coursey Blvd, Baton Rouge, LA 70816
257 Quartermaster Rd, San Pedro, CA 90731
Email [email protected]

John L Hunter

Name / Names John L Hunter
Age 64
Birth Date 1960
Also Known As John Hunter
Person 715 Corcoran St, Lewistown, MT 59457
Phone Number 406-538-5505
Possible Relatives




Barbara F Sereday

Previous Address 701 10th Ave, Lewistown, MT 59457
702 Shields St, Lewistown, MT 59457
5901 Jfk Blvd #1621, North Little Rock, AR 72116
5901 John F Kennedy Blvd #152, North Little Rock, AR 72116
155 PO Box, Monticello, AR 71657
321 Spruce St, Little Rock, AR 72205
420 Trotter Ave, Monticello, AR 71655
761 PO Box, Lewistown, MT 59457
5901 Jfk #1621, North Little Rock, AR 72116
5900 Jfk, North Little Rock, AR 72116

John P Hunter

Name / Names John P Hunter
Age 64
Birth Date 1960
Also Known As John P Hunter
Person 7 Weeks Pond Dr, Forestdale, MA 02644
Phone Number 508-477-8268
Possible Relatives

Previous Address 115 Maple St #B, Needham, MA 02492
6 Fifer Ln, Lexington, MA 02420

John D Hunter

Name / Names John D Hunter
Age 66
Birth Date 1958
Person 2257 Overlook Dr, Mount Dora, FL 32757
Phone Number 904-383-6952
Possible Relatives
Marison R Hunter

M R Hunter
Previous Address 30 Nashville Ave, Orlando, FL 32805
1620 Emerald Lake Cv #105, Casselberry, FL 32707
1620 Emerald Lake Cv #207, Casselberry, FL 32707
5641 12th St, Lauderhill, FL 33313
217 Carriage Hill Dr, Casselberry, FL 32707
516 Observatory Dr, Orlando, FL 32835
Email [email protected]
Associated Business O-Land-O Sun Products, Inc Alumenco, Inc

John L Hunter

Name / Names John L Hunter
Age 68
Birth Date 1956
Person 11820 185th St, Miami, FL 33177

John A Hunter

Name / Names John A Hunter
Age 69
Birth Date 1955
Also Known As John A Hunter
Person 260 Garnet St, Springfield, MA 01129
Phone Number 413-783-6385
Possible Relatives




Email [email protected]

John H Hunter

Name / Names John H Hunter
Age 78
Birth Date 1946
Also Known As John Davis
Person 2409 Ticheli Rd, Monroe, LA 71202
Phone Number 318-387-8354
Possible Relatives
Tito T Davis


Tito A Davis
Eva Mae Davishunter
Shimedra Deyon Hunter

Tito Davis
Previous Address 1701 Hwy 15, Monroe, LA 71202

John Arthur Hunter

Name / Names John Arthur Hunter
Age 78
Birth Date 1946
Also Known As J Hunter
Person 786 Oakwood Rd, Camden, AR 71701
Phone Number 870-836-8201
Possible Relatives




Previous Address 3504 Chicago St, Seattle, WA 98118
1526 12th Ave, Seattle, WA 98144
146F PO Box, Chidester, AR 71726

John Clarence Hunter

Name / Names John Clarence Hunter
Age 78
Birth Date 1946
Also Known As John D Hunter
Person 3134 Anderson Rd, Catawba, SC 29704
Phone Number 803-327-7967
Possible Relatives Traudel Ruth Hunter




Traudel Hunter
Jeaudel Hunter
Jvaudel Roth Hunter
Previous Address 233 PO Box, Catawba, SC 29704
Latimer, Great Falls, SC 29055
1 Latimer St, Great Falls, SC 29055
2523 Stoelting St, Niagara Falls, NY 14304
217 Liles Rd, Anacoco, LA 71403
2930 Starnes Dr #7, Rock Hill, SC 29730
344 Liles Rd, Anacoco, LA 71403
4653 Mel Nunnery Rd, Fort Lawn, SC 29714
4652 Mel Nunnery Rd, Fort Lawn, SC 29714
217 PO Box, Anacoco, LA 71403
113 Main, Rosepine, LA 70659
3 44 Ada Hhb, Apo, AE 09102
44 Ada Hhb, Apo, AE 09102
209 21st Swd #104, Puyallup, WA 98371
3508 #3508, Apo, AE 09012

John L Hunter

Name / Names John L Hunter
Age 80
Birth Date 1944
Person 3610 Sycamore St, Baton Rouge, LA 70805
Previous Address 9882 Lansdowne Rd, Baton Rouge, LA 70818

John Wayne Hunter

Name / Names John Wayne Hunter
Age 83
Birth Date 1940
Person 102 Alabama Ave, Anadarko, OK 73005
Phone Number 405-247-4855
Possible Relatives




Previous Address 104 Alabama Ave, Anadarko, OK 73005
106 Alabama Ave, Anadarko, OK 73005
108 Alabama Ave, Anadarko, OK 73005
110 Alabama Ave, Anadarko, OK 73005
303 Main St, Anadarko, OK 73005
375 PO Box, Anadarko, OK 73005
605 Oklahoma Ave, Anadarko, OK 73005
611 Oklahoma Ave, Anadarko, OK 73005
101 Wedgewood Dr, Verden, OK 73092
112 Kentucky Ave, Anadarko, OK 73005
515 6th, Anadarko, OK 73005
515 6th St, Anadarko, OK 73005
11420 Elam Cir, Mesquite, TX 75180
15 PO Box, Gracemont, OK 73042
209 Ln St, Anadarko, OK 73005
209 Louisiana Ave, Anadarko, OK 73005
611 PO Box, Anadarko, OK 73005

John J Hunter

Name / Names John J Hunter
Age 84
Birth Date 1939
Person 65 Valley St, Medford, MA 02155
Phone Number 781-395-6008
Possible Relatives
Previous Address 402 PO Box, Charlestown, MA 02129
65 Valley St #3G, Medford, MA 02155
1 Canterbury Rd, Yarmouth Port, MA 02675
65 Valley St #2A, Medford, MA 02155
724 Summer St, Arlington, MA 02474
Canterbury, Yarmouth Port, MA 02675
36 Eagle Sq, Boston, MA 02128
36 Eagle St, Boston, MA 02128
33 Coffins Fld, Tisbury, MA 02568

John B Hunter

Name / Names John B Hunter
Age 89
Birth Date 1934
Person 19 Oak Ridge Rd, Teaticket, MA 02536
Phone Number 508-548-2291
Possible Relatives

John T Hunter

Name / Names John T Hunter
Age 92
Birth Date 1931
Person 2769 Coteau Rd, Houma, LA 70364
Possible Relatives
Previous Address 5217 Main St, Houma, LA 70360

John Roy Hunter

Name / Names John Roy Hunter
Age 94
Birth Date 1929
Person 4913 Jeannette Dr, Metairie, LA 70003
Phone Number 504-455-2165
Possible Relatives R Hunter




Email [email protected]

John A Hunter

Name / Names John A Hunter
Age 96
Birth Date 1927
Also Known As John Hunter
Person 191 Langham Dr, Hookstown, PA 15050
Phone Number 724-378-1355
Possible Relatives



Previous Address 3007 Scott Ave, Aliquippa, PA 15001
926 Duss, Aquippa, PA 00000

John E Hunter

Name / Names John E Hunter
Age 107
Birth Date 1917
Person 136 Avon St, Manchester, NH 03102
Phone Number 603-622-4642
Possible Relatives
Previous Address Auburn, Auburn, NH 00000

John K Hunter

Name / Names John K Hunter
Age 111
Birth Date 1913
Also Known As J Hunter
Person 2747 Highway 155, Coushatta, LA 71019
Phone Number 318-932-4721
Possible Relatives


Previous Address 71 Highway, Coushatta, LA 71019
2749 Highway 155, Coushatta, LA 71019
256 RR 5, Coushatta, LA 71019
71 Hwy, Coushatta, LA 71019
2749 Hwy 71, Coushatta, LA 71019
RR 5 CAMILLE, Coushatta, LA 71019
4036 Uncas St, Baton Rouge, LA 70805
Hwy #71, Coushatta, LA 71019
256 PO Box, Coushatta, LA 71019

John R Hunter

Name / Names John R Hunter
Age 113
Birth Date 1911
Also Known As John R Hunter
Person 3131 Madonna Dr, Alexandria, LA 71301
Phone Number 318-442-3790
Possible Relatives


Email [email protected]

John G Hunter

Name / Names John G Hunter
Age 116
Birth Date 1908
Person 1401 33rd St, Oakland Park, FL 33334
Phone Number 305-565-1003
Possible Relatives
Previous Address 1401 Oa #33, Oakland Park, FL 33307

John R Hunter

Name / Names John R Hunter
Age 117
Birth Date 1907
Person 21 Fox Run Dr, Tewksbury, MA 01876
Possible Relatives
Previous Address 143 Primrose Ln, Naples, FL 34114

John O Hunter

Name / Names John O Hunter
Age N/A
Person 401 E BEACH BLVD UNIT 608, GULF SHORES, AL 36542

John N Hunter

Name / Names John N Hunter
Age N/A
Person PO BOX 56799, NORTH POLE, AK 99705

John N Hunter

Name / Names John N Hunter
Age N/A
Person PO BOX 56674, NORTH POLE, AK 99705

John Hunter

Name / Names John Hunter
Age N/A
Person 2418 HOG JAW RD, ARAB, AL 35016

John Hunter

Name / Names John Hunter
Age N/A
Person 12500 Johnson, Pembroke Pines, FL 33029
Phone Number 954-962-8481
Possible Relatives
Previous Address 12500 Johnson, Pembroke Pines, FL 33028
21531 Heritage Cir #S421, Pembroke Pines, FL 33029
6281 Moseley St #R, Hollywood, FL 33024

John D Hunter

Name / Names John D Hunter
Age N/A
Person 2521 BEVERLY DR, BIRMINGHAM, AL 35223

John J Hunter

Name / Names John J Hunter
Age N/A
Person 9 High Bluff Ln, Scarborough, ME 04074
Phone Number 508-692-3138
Possible Relatives

Gil Hunter
Previous Address 2 Banbury Dr, Westford, MA 01886

John H Hunter

Name / Names John H Hunter
Age N/A
Person 1214 AVENUE B SE, CULLMAN, AL 35055

John A Hunter

Name / Names John A Hunter
Age N/A
Person 112 Grand View Rd, East Greenwich, RI 02818

John D Hunter

Name / Names John D Hunter
Age N/A
Person 162 FENWICK RD, MOBILE, AL 36608
Phone Number 251-342-5116

John Hunter

Name / Names John Hunter
Age N/A
Person 3623 43RD AVE N, BIRMINGHAM, AL 35207
Phone Number 205-808-0236

John A Hunter

Name / Names John A Hunter
Age N/A
Person 1500 HILLCREST RD, APT 721 MOBILE, AL 36695
Phone Number 251-639-1178

John C Hunter

Name / Names John C Hunter
Age N/A
Person 1901 CROSSVINE RD, BIRMINGHAM, AL 35244
Phone Number 205-988-3583

John Hunter

Name / Names John Hunter
Age N/A
Person 228 PAINT ROCK RD, NEW HOPE, AL 35760
Phone Number 256-723-3690

John E Hunter

Name / Names John E Hunter
Age N/A
Person 3719 MCCLELLAN AVE, BESSEMER, AL 35020
Phone Number 205-744-8999

John Hunter

Name / Names John Hunter
Age N/A
Person 143 ROAD 9038, RAINSVILLE, AL 35986
Phone Number 256-638-6725

John Hunter

Name / Names John Hunter
Age N/A
Person 1 SAINT LOUIS ST, MOBILE, AL 36602
Phone Number 251-432-1671

John R Hunter

Name / Names John R Hunter
Age N/A
Person 2933 SUMMERVILLE RD, JASPER, AL 35504
Phone Number 205-387-9345

John Hunter

Name / Names John Hunter
Age N/A
Person 9 MONTVIEW CT, MONTGOMERY, AL 36105
Phone Number 334-263-3412

John Hunter

Name / Names John Hunter
Age N/A
Person 9251 PO Box, Jonesboro, AR 72403

John J Hunter

Name / Names John J Hunter
Age N/A
Person 9206 BUTLER ST, ATMORE, AL 36502
Phone Number 251-294-5549

John H Hunter

Name / Names John H Hunter
Age N/A
Person 80 PIONEER ST, ANNISTON, AL 36201
Phone Number 256-237-2976

John H Hunter

Name / Names John H Hunter
Age N/A
Person 4410 BRIDGEWATER DR, PHENIX CITY, AL 36867
Phone Number 334-297-4357

John R Hunter

Name / Names John R Hunter
Age N/A
Person 312 RAILROAD AVE, ADAMSVILLE, AL 35005
Phone Number 205-780-5532

John R Hunter

Name / Names John R Hunter
Age N/A
Person 22391 INVERNESS WAY, FOLEY, AL 36535
Phone Number 251-955-1398

John D Hunter

Name / Names John D Hunter
Age N/A
Person 2070 N BROADWAY DR, PALMER, AK 99645
Phone Number 907-746-5958

John A Hunter

Name / Names John A Hunter
Age N/A
Person 5353 SILLARY CIR, ANCHORAGE, AK 99508
Phone Number 907-333-0913

John B Hunter

Name / Names John B Hunter
Age N/A
Person PO BOX 765, VALDEZ, AK 99686
Phone Number 907-835-4989

John C Hunter

Name / Names John C Hunter
Age N/A
Person 935 JAYME CT, ANCHORAGE, AK 99518

John B Hunter

Name / Names John B Hunter
Age N/A
Person 1 Northfield Ln, North Dartmouth, MA 02747
Possible Relatives
Previous Address 55 Elswick St, North Dartmouth, MA 02747

John Hunter

Name / Names John Hunter
Age N/A
Person 1380 STATE HIGHWAY 180, GULF SHORES, AL 36542
Phone Number 251-543-1465

John M Hunter

Name / Names John M Hunter
Age N/A
Person 11610 BRENDA RD, FAIRHOPE, AL 36532

john hunter

Business Name local innovations
Person Name john hunter
Position company contact
State RI
Address 71 troy st #4, providence, RI 2909
SIC Code 509118
Phone Number
Email [email protected]

John Hunter

Business Name Wendt Appraisal Service
Person Name John Hunter
Position company contact
State IL
Address 919 27th Ave. Ct., East Moline, 61244 IL
Email [email protected]

John Hunter

Business Name Tri County Contractors, Inc.
Person Name John Hunter
Position company contact
State MS
Address 13220 Molette St, Jackson, MS
Email [email protected]

John Hunter

Business Name Total No 4101
Person Name John Hunter
Position company contact
State CO
Address 801 W 84th Ave Denver CO 80260-4714
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 303-427-4963

JOHN R HUNTER

Business Name TRANSAMERICA LIFE SOLUTIONS, LLC
Person Name JOHN R HUNTER
Position Manager
State IA
Address 4333 EDGEWOOD ROAD NE 4333 EDGEWOOD ROAD NE, CEDAR RAPIDS, IA 52499
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Cancelled
Corporation Number E0132872009-5
Creation Date 2009-03-06
Type Foreign Limited-Liability Company

JOHN B. HUNTER

Business Name TB & SB HOLDING COMPANY
Person Name JOHN B. HUNTER
Position Secretary
State NC
Address 11405 N COMMUNITY HOUSE RE STE 400 11405 N COMMUNITY HOUSE RE STE 400, CHARLOTTE, NC 28277
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0077842012-9
Creation Date 2012-02-09
Type Foreign Corporation

JOHN HUNTER

Business Name T.E.C. LIQUIDATING COMPANY
Person Name JOHN HUNTER
Position CEO
Corporation Status Suspended
Agent 18620 S BROADWAY, GARDENA, CA 90248
Care Of 18620 S BROADWAY, GARDENA, CA 90248
CEO JOHN HUNTER 18620 S BROADWAY, GARDENA, CA 90248
Incorporation Date 1978-01-03

JOHN HUNTER

Business Name T.E.C. LIQUIDATING COMPANY
Person Name JOHN HUNTER
Position registered agent
Corporation Status Suspended
Agent JOHN HUNTER 18620 S BROADWAY, GARDENA, CA 90248
Care Of 18620 S BROADWAY, GARDENA, CA 90248
CEO JOHN HUNTER18620 S BROADWAY, GARDENA, CA 90248
Incorporation Date 1978-01-03

John Hunter

Business Name Salta Pipe Company Inc
Person Name John Hunter
Position company contact
State TX
Address 881 W 190th St, Abilene, TX
Phone Number
Email [email protected]

JOHN HUNTER

Business Name SWEDE SURVIVAL SYSTEMS, INC.
Person Name JOHN HUNTER
Position CEO
Corporation Status Merged Out
Agent 700 SECOND ST STE G, ENCINITAS, CA 92024
Care Of 700 SECOND ST STE G, ENCINITAS, CA 92024
CEO JOHN HUNTER 700 SECOND ST_STE G, ENCINITAS, CA 92024
Incorporation Date 1990-08-06

JOHN HUNTER

Business Name SWEDE SURVIVAL SYSTEMS, INC.
Person Name JOHN HUNTER
Position registered agent
Corporation Status Merged Out
Agent JOHN HUNTER 700 SECOND ST STE G, ENCINITAS, CA 92024
Care Of 700 SECOND ST STE G, ENCINITAS, CA 92024
CEO JOHN HUNTER700 SECOND ST_STE G, ENCINITAS, CA 92024
Incorporation Date 1990-08-06

JOHN HUNTER

Business Name SWEDE SIMULATION SYSTEMS, INC.
Person Name JOHN HUNTER
Position registered agent
Corporation Status Suspended
Agent JOHN HUNTER 700 2ND ST STE G, ENCINITAS, CA 92024
Care Of 700 2ND ST STE G, ENCINITAS, CA 92024
CEO JOHN HUNTER700 2ND ST STE G, ENCINITAS, CA 92024
Incorporation Date 1996-04-11

JOHN HUNTER

Business Name SWEDE SIMULATION SYSTEMS, INC.
Person Name JOHN HUNTER
Position CEO
Corporation Status Suspended
Agent 700 2ND ST STE G, ENCINITAS, CA 92024
Care Of 700 2ND ST STE G, ENCINITAS, CA 92024
CEO JOHN HUNTER 700 2ND ST STE G, ENCINITAS, CA 92024
Incorporation Date 1996-04-11

JOHN HUNTER

Business Name SURF CITY SALES INC.
Person Name JOHN HUNTER
Position CEO
Corporation Status Dissolved
Agent 2645 LODE ST, SANTA CRUZ, CA 95062
Care Of 2645 LODE ST, SANTA CRUZ, CA 95062
CEO JOHN HUNTER 2645 LODE ST, SANTA CRUZ, CA 95062
Incorporation Date 1995-11-06

JOHN HUNTER

Business Name SURF CITY SALES INC.
Person Name JOHN HUNTER
Position registered agent
Corporation Status Dissolved
Agent JOHN HUNTER 2645 LODE ST, SANTA CRUZ, CA 95062
Care Of 2645 LODE ST, SANTA CRUZ, CA 95062
CEO JOHN HUNTER2645 LODE ST, SANTA CRUZ, CA 95062
Incorporation Date 1995-11-06

JOHN D HUNTER

Business Name SKYLINE INTERNATIONAL ENTERPRISES
Person Name JOHN D HUNTER
Position Treasurer
State NV
Address 2533 N CARSON STREET 2533 N CARSON STREET, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C24294-1997
Creation Date 1997-11-03
Type Domestic Corporation

JOHN HUNTER

Business Name SKYLINE INTERNATIONAL ENTERPRISES
Person Name JOHN HUNTER
Position Secretary
State NV
Address 2533 N CARSON STREET 2533 N CARSON STREET, CARSON CITY, NV 89706
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C24294-1997
Creation Date 1997-11-03
Type Domestic Corporation

JOHN HUNTER

Business Name SGHETTI'S, INCORPORATED
Person Name JOHN HUNTER
Position CEO
Corporation Status Suspended
Agent 3043 SHERMAN RD, PEBBLE BEACH, CA 93953
Care Of 201 CROSSROADS BLVD, CARMEL, CA 93923
CEO JOHN HUNTER 3043 SHERMAN RD, PEBBLE BEACH, CA 93953
Incorporation Date 1984-11-08

JOHN HUNTER

Business Name SGHETTI'S, INCORPORATED
Person Name JOHN HUNTER
Position registered agent
Corporation Status Suspended
Agent JOHN HUNTER 3043 SHERMAN RD, PEBBLE BEACH, CA 93953
Care Of 201 CROSSROADS BLVD, CARMEL, CA 93923
CEO JOHN HUNTER3043 SHERMAN RD, PEBBLE BEACH, CA 93953
Incorporation Date 1984-11-08

JOHN R. HUNTER

Business Name SECURITY TECHNICAL SERVICES, INC. (ALABAMA)
Person Name JOHN R. HUNTER
Position registered agent
State AL
Address 906-A 40TH STREET, NORTH, BIRMINGHAM, AL 35222
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1999-03-11
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

John Hunter

Business Name Royal El Con Apts
Person Name John Hunter
Position company contact
State AZ
Address 3660 E 3rd St APT B7 Tucson AZ 85716-4669
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 520-326-5532
Number Of Employees 5
Annual Revenue 172800

JOHN HUNTER

Business Name RICHARD W. FLANDERS, INC.
Person Name JOHN HUNTER
Position registered agent
State GA
Address 123 WEST OGLETHORPE AVE., SAVANNAH, GA 31401
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-03-12
End Date 2010-09-06
Entity Status Admin. Dissolved
Type Secretary

JOHN HUNTER

Business Name READING THEATERS, INC.
Person Name JOHN HUNTER
Position registered agent
Corporation Status Active
Agent JOHN HUNTER 6100 CENTER DRIVE, SUITE 900, LOS ANGELES, CA 90045
Care Of 6100 CENTER DRIVE, SUITE 900, LOS ANGELES, CA 90045
CEO ROBERT F. SMERLING6100 CENTER DRIVE, SUITE 900, LOS ANGELES, CA 90045
Incorporation Date 1998-06-26

JOHN HUNTER

Business Name RANGER ERECTORS, INC.
Person Name JOHN HUNTER
Position registered agent
State LA
Address 1243 HIDEAWAY RD., MONROE, LA 71203
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1992-09-14
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

John Hunter

Business Name Piccione, Keeley, & Associates
Person Name John Hunter
Position company contact
State IL
Address 122 South County Farm Rd, WEST CHICAGO, 60186 IL
Email [email protected]

JOHN HUNTER

Business Name PROTEK, INC.
Person Name JOHN HUNTER
Position registered agent
Corporation Status Suspended
Agent JOHN HUNTER 700 SECOND ST STE G, ENCINITAS, CA 92024
Care Of 700 SECOND ST STE G, ENCINITAS, CA 92024
CEO JOHN HUNTER700 SECOND ST STE G, ENCINITAS, CA 92024
Incorporation Date 1994-03-30

JOHN HUNTER

Business Name PROTEK, INC.
Person Name JOHN HUNTER
Position CEO
Corporation Status Suspended
Agent 700 SECOND ST STE G, ENCINITAS, CA 92024
Care Of 700 SECOND ST STE G, ENCINITAS, CA 92024
CEO JOHN HUNTER 700 SECOND ST STE G, ENCINITAS, CA 92024
Incorporation Date 1994-03-30

John Hunter

Business Name Orion-Vector Corp
Person Name John Hunter
Position company contact
State OH
Address 277 Pembroke Road, AKRON, 44333 OH
Phone Number
Email [email protected]

John J Hunter

Business Name OPTIMUM HOMES, LLC
Person Name John J Hunter
Position registered agent
State GA
Address 2105 Mesa Valley WayApt. 909, Austell, GA 30106
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2007-03-23
End Date 2010-09-13
Entity Status Admin. Dissolved
Type Organizer

JOHN HUNTER

Business Name OMNI ULTRALIGHTS, INC.
Person Name JOHN HUNTER
Position registered agent
State GA
Address 222 PIEDMONT AVENUE, N.E., ATLANTA, GA 30308
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1982-10-15
End Date 1990-07-11
Entity Status Automated Administrative dissolution/Revocati
Type CEO

John Hunter

Business Name North Central Mental Health Services, Inc
Person Name John Hunter
Position company contact
State OH
Address 1301 N High St, Columbus, OH 43201
Phone Number
Email [email protected]
Title Vice-President of Medical Records

JOHN HUNTER

Business Name NEW AGE DESIGN IDEAS, INC.
Person Name JOHN HUNTER
Position CEO
Corporation Status Suspended
Agent 18208 SANTA ADELA CIRCLE, FOUNTAIN VALLEY, CA 92708
Care Of 18208 SANTA ADELA CIRCLE, FOUNTAIN VALLEY, CA 92708
CEO JOHN HUNTER 18208 SANTA ADELA CIRCLE, FOUNTAIN VALLEY, CA 92708
Incorporation Date 1989-09-05

JOHN HUNTER

Business Name NEW AGE DESIGN IDEAS, INC.
Person Name JOHN HUNTER
Position registered agent
Corporation Status Suspended
Agent JOHN HUNTER 18208 SANTA ADELA CIRCLE, FOUNTAIN VALLEY, CA 92708
Care Of 18208 SANTA ADELA CIRCLE, FOUNTAIN VALLEY, CA 92708
CEO JOHN HUNTER18208 SANTA ADELA CIRCLE, FOUNTAIN VALLEY, CA 92708
Incorporation Date 1989-09-05

John Hunter

Business Name Murphy Oil USA, Inc.
Person Name John Hunter
Position company contact
State AR
Address 200 Peach St., El Dorado, AR 71730
Phone Number
Email [email protected]
Title Operation Manager

John Hunter

Business Name Millcreek Logging Inc
Person Name John Hunter
Position company contact
State AR
Address Hc 78 Box 236 Star City AR 71667-9221
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2411
SIC Description Logging
Phone Number 870-628-5205
Number Of Employees 16
Annual Revenue 936000

John Hunter

Business Name Marepco
Person Name John Hunter
Position company contact
State CO
Address 8175 Sheridan Blvd Ste A Arvada CO 80003-1928
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5198
SIC Description Paints, Varnishes, And Supplies
Phone Number 303-427-4301
Number Of Employees 9
Annual Revenue 669500

John Hunter

Business Name Madison Daily Leader
Person Name John Hunter
Position company contact
State SD
Address PO Box 348, Madison, 57042 SD
Phone Number
Email [email protected]

JOHN HUNTER

Business Name MAYCO SERVICE CORPORATION
Person Name JOHN HUNTER
Position registered agent
Corporation Status Suspended
Agent JOHN HUNTER 4640 SPERRY ST., LOS ANGELES, CA 90039
Care Of 4640 SPERRY ST., LOS ANGELES, CA 90039
CEO JOHN HUNTER4640 SPERRY ST., LOS ANGELES, CA 90039
Incorporation Date 1981-01-15

JOHN HUNTER

Business Name MAYCO SERVICE CORPORATION
Person Name JOHN HUNTER
Position CEO
Corporation Status Suspended
Agent 4640 SPERRY ST., LOS ANGELES, CA 90039
Care Of 4640 SPERRY ST., LOS ANGELES, CA 90039
CEO JOHN HUNTER 4640 SPERRY ST., LOS ANGELES, CA 90039
Incorporation Date 1981-01-15

John Hunter

Business Name M&M Contractors
Person Name John Hunter
Position company contact
State PA
Address 8740 Emerson Ave, Harrisburg, PA
Email [email protected]

JOHN HUNTER

Business Name LIFE DYNAMICS, INC.
Person Name JOHN HUNTER
Position Treasurer
State NV
Address 723 S CASINO CENTER BLVD 2ND FLR 723 S CASINO CENTER BLVD 2ND FLR, LAS VEGAS, NV 891016716
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13343-1998
Creation Date 1998-06-09
Type Domestic Corporation

JOHN HUNTER

Business Name LIFE DYNAMICS, INC.
Person Name JOHN HUNTER
Position President
State NV
Address 723 S CASINO CENTER BLVD 2ND FLR 723 S CASINO CENTER BLVD 2ND FLR, LAS VEGAS, NV 891016716
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13343-1998
Creation Date 1998-06-09
Type Domestic Corporation

John Hunter

Business Name Kurilla Real Estate LTD
Person Name John Hunter
Position company contact
State MN
Address PO Box 779, Nisswa, 56468 MN
Email [email protected]

John Hunter

Business Name John Hunter, Inc dba Hunter Gr
Person Name John Hunter
Position company contact
State FL
Address 140 N Orlando Ave Ste 150 Winter Park, FL 32789,
SIC Code 799951
Phone Number 407-644-2060
Email [email protected]

John Hunter

Business Name John Hunter
Person Name John Hunter
Position company contact
State WA
Address 25744 215th Court SE, Maple Valley, WA 98038
SIC Code 873204
Phone Number
Email [email protected]

John Hunter

Business Name John David Hunter Associates
Person Name John Hunter
Position company contact
State CT
Address P.O. BOX 249 Washington Depot CT 06794-0249
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8712
SIC Description Architectural Services

John Hunter

Business Name Jimmys Restaurant Inc
Person Name John Hunter
Position company contact
State AL
Address 3208 Mobile Hwy Montgomery AL 36108-4454
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 334-284-3029
Number Of Employees 3
Annual Revenue 62420

John Hunter

Business Name Jimmy's Restaurant
Person Name John Hunter
Position company contact
State AL
Address 3208 Mobile Hwy Montgomery AL 36108-4454
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 334-284-3029
Number Of Employees 4
Annual Revenue 161600

JOHN L. HUNTER

Business Name JOHN L. HUNTER CONSTRUCTION COMPANY
Person Name JOHN L. HUNTER
Position registered agent
State GA
Address 5330 OAKDALE ROAD, SMYRNA, GA 30082
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-03-21
Entity Status Active/Compliance
Type CEO

JOHN HUNTER, JR

Business Name JOHN & JIMMIE TRUCKING
Person Name JOHN HUNTER, JR
Position CEO
Corporation Status Suspended
Agent 32389 DUNLAP BLVD, YUCAIPA, CA 92399
Care Of 32389 DUNLAP BLVD, YUCAIPA, CA 92399
CEO JOHN HUNTER 1410 W 42ND ST, LOS ANGELES, CA 90062
Incorporation Date 1993-11-05

John Hunter

Business Name Interactive Seminars and Consulting
Person Name John Hunter
Position company contact
State DC
Address PO Box 8591, Washington, DC 20336-8591
SIC Code 721704
Phone Number
Email [email protected]

John Hunter

Business Name Hunter Realty, Inc
Person Name John Hunter
Position company contact
State WI
Address PO Box 142Hwy 51 N, MINOCQUA, 54548 WI
Phone Number
Email [email protected]

John Hunter

Business Name Hunter Homes Realty
Person Name John Hunter
Position company contact
State NC
Address 1832 Badin Road, Albemarle, 28001 NC
Phone Number
Email [email protected]

John Hunter

Business Name Hunter And Company Real Estate
Person Name John Hunter
Position company contact
State AL
Address PO Box 250551, Montgomery, 36125 AL
Phone Number 334-263-4499
Email [email protected]

John Hunter

Business Name Hunter & Co Real Estate
Person Name John Hunter
Position company contact
State AL
Address 3472 Norman Bridge Rd Montgomery AL 36105-2311
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 334-263-4499
Number Of Employees 4
Annual Revenue 552080
Fax Number 334-263-4493

John Hunter

Business Name Heico Aerospace Holdings Corp
Person Name John Hunter
Position company contact
State FL
Address 3000 Taft St, Hollywood, FL 33021
Phone Number
Email [email protected]
Title Executive Vice-President

John Hunter

Business Name Hamilton Rangeline Commercial
Person Name John Hunter
Position company contact
State AL
Address 162 Fenwick Rd Mobile AL 36608-1729
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 251-342-5116
Number Of Employees 1
Annual Revenue 50960

JOHN HUNTER

Business Name HUNTER, JOHN
Person Name JOHN HUNTER
Position company contact
State WA
Address 7705 W. Mercer Way, MERCER ISLAND, WA 98040
SIC Code 738903
Phone Number
Email [email protected]

JOHN L HUNTER

Business Name HUNTER DEVELOPMENT, INC.
Person Name JOHN L HUNTER
Position registered agent
State GA
Address 5330 OAKDALE RD, SMYRNA, GA 30082
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-05-23
End Date 1994-12-28
Entity Status Diss./Cancel/Terminat
Type CEO

JOHN HUNTER

Business Name HUNT BUILDERS, INC.
Person Name JOHN HUNTER
Position registered agent
Address BOX 23 SITE 30 RR4, CALGARY ALBERTA, EC T2M42-4
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1995-04-20
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN O HUNTER

Business Name HEIRLOOM PROPERTIES, LLC
Person Name JOHN O HUNTER
Position Mmember
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC10211-2004
Creation Date 2004-05-13
Expiried Date 2504-05-13
Type Domestic Limited-Liability Company

John G Hunter

Business Name H20S, LLC
Person Name John G Hunter
Position registered agent
State GA
Address 123 W. Oglethorpe Ave, Savannah, GA 31401
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-03-25
Entity Status Active/Compliance
Type Organizer

John Hunter

Business Name Gulfstream Financial Services
Person Name John Hunter
Position company contact
State PA
Address 200, 100 Fleet St, Pittsburgh, 15220 PA
Phone Number
Email [email protected]

John Hunter

Business Name Gore Mountain Accomodations
Person Name John Hunter
Position company contact
State NY
Address PO Box 99, North Creek, NY 12853
SIC Code 509905
Phone Number
Email [email protected]

John Hunter

Business Name Financial Designs Ltd
Person Name John Hunter
Position company contact
State CO
Address 1775 Sherman St Ste 1800 Denver CO 80203-4318
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 303-832-6100
Number Of Employees 32
Annual Revenue 2121000

JOHN L HUNTER

Business Name FUSING SOUL ENTERTAINMENT PRODUCTION LLC
Person Name JOHN L HUNTER
Position Manager
State NV
Address 9996 GLOWING FORGE COURT 9996 GLOWING FORGE COURT, LAS VEGAS, NV 89183
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0553492008-7
Creation Date 2008-09-02
Type Domestic Limited-Liability Company

JOHN H HUNTER

Business Name FOURTH STREET AIR, INC.
Person Name JOHN H HUNTER
Position Treasurer
State NV
Address 1316 W 4TH 1316 W 4TH, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Dissolved
Corporation Number C1480-1996
Creation Date 1996-01-24
Type Domestic Close Corporation

JOHN H HUNTER

Business Name FOURTH STREET AIR, INC.
Person Name JOHN H HUNTER
Position Secretary
State NV
Address 1316 W 4TH 1316 W 4TH, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Dissolved
Corporation Number C1480-1996
Creation Date 1996-01-24
Type Domestic Close Corporation

JOHN DAVID HUNTER

Business Name FINANCIAL DESIGNS LTD
Person Name JOHN DAVID HUNTER
Position President
State NV
Address 2360 Corporate Circle - Suite 400 2360 Corporate Circle - Suite 400, Henderson, NV 89074-7722
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C27870-2000
Creation Date 2000-10-18
Type Foreign Corporation

JOHN DAVID HUNTER

Business Name FINANCIAL DESIGNS LTD
Person Name JOHN DAVID HUNTER
Position Director
State NV
Address 2360 Corporate Circle - Suite 400 2360 Corporate Circle - Suite 400, Henderson, NV 89074-7722
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C27870-2000
Creation Date 2000-10-18
Type Foreign Corporation

JOHN HUNTER

Business Name FAME HEALTH CORPORATION
Person Name JOHN HUNTER
Position CEO
Corporation Status Suspended
Agent 2270 S HARVARD BLVD, LOS ANGELES, CA 90018
Care Of 1968 W ADAMS BLVD, LOS ANGELES, CA 90018
CEO JOHN HUNTER 2270 S HARVARD BLVD, LOS ANGELES, CA 90018
Incorporation Date 1988-06-10
Corporation Classification Public Benefit

JOHN HUNTER

Business Name FAME HEALTH CORPORATION
Person Name JOHN HUNTER
Position registered agent
Corporation Status Suspended
Agent JOHN HUNTER 2270 S HARVARD BLVD, LOS ANGELES, CA 90018
Care Of 1968 W ADAMS BLVD, LOS ANGELES, CA 90018
CEO JOHN HUNTER2270 S HARVARD BLVD, LOS ANGELES, CA 90018
Incorporation Date 1988-06-10
Corporation Classification Public Benefit

John Hunter

Business Name Epz Lease Inc
Person Name John Hunter
Position company contact
State DE
Address 1403 Foulk Rd Ste 102 Wilmington DE 19803-2788
Industry Holding and Other Investment Offices (Offices)
SIC Code 6719
SIC Description Holding Companies, Nec
Phone Number 302-478-6847
Number Of Employees 11
Annual Revenue 690100

John Hunter

Business Name Eastern Datacomm Inc
Person Name John Hunter
Position company contact
State NJ
Address 44 Commerce Way, Hackensack, NJ 7601
Phone Number
Email [email protected]
Title MIS Manager

JOHN HUNTER

Business Name EVANS PEST CONTROL SERVICE, INC.
Person Name JOHN HUNTER
Position registered agent
State GA
Address 580 WOLF CREEK TRL., HULL, GA 30646
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-02-02
Entity Status To Be Dissolved
Type CEO

JOHN HUNTER

Business Name EUROPEAN OIL EQUIPMENT INTERNATIONAL, INC.
Person Name JOHN HUNTER
Position registered agent
Corporation Status Suspended
Agent JOHN HUNTER 852 SUNRICH LANE, ENCINITAS, CA 92024
Care Of 852 SUNRICH LANE, ENCINITAS, CA 92024
CEO ELON BERNDTSSON852 SUNRICH LANE, ENCINITAS, CA 92024
Incorporation Date 1988-11-14

John Hunter

Business Name Dockside Services Inc
Person Name John Hunter
Position company contact
State AL
Address P.O. BOX 122 Mobile AL 36601-0122
Industry Water Transportation (Transportation)
SIC Code 4492
SIC Description Towing And Tugboat Service
Phone Number 251-432-6592
Number Of Employees 24
Annual Revenue 1248000

John Hunter

Business Name Dockside Service
Person Name John Hunter
Position company contact
State AL
Address 500 Beauregard St Mobile AL 36603-6202
Industry Air Transportation (Transportation)
SIC Code 4512
SIC Description Air Transportation, Scheduled
Phone Number 251-438-2362
Number Of Employees 18
Annual Revenue 6311200
Fax Number 251-432-6592

John Hunter

Business Name Diamond Shamrock
Person Name John Hunter
Position company contact
State CO
Address 801 W 84th Ave Denver CO 80260-4714
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 303-427-4963
Email [email protected]
Number Of Employees 8
Annual Revenue 1286740

JOHN HUNTER

Business Name DEL MONTE ELECTRIC CO., INC.
Person Name JOHN HUNTER
Position CEO
Corporation Status Active
Agent 4 BRIGHTWOOD CIRCLE, DUBLIN, CA 94506
Care Of 6998 SIERRA COURT, DUBLIN, CA 94568
CEO JOHN HUNTER 4 BRIGHTWOOD CIRCLE, DANVILLE, CA 94506
Incorporation Date 1956-07-16

JOHN HUNTER

Business Name DEL MONTE ELECTRIC CO., INC.
Person Name JOHN HUNTER
Position registered agent
Corporation Status Active
Agent JOHN HUNTER 4 BRIGHTWOOD CIRCLE, DUBLIN, CA 94506
Care Of 6998 SIERRA COURT, DUBLIN, CA 94568
CEO JOHN HUNTER4 BRIGHTWOOD CIRCLE, DANVILLE, CA 94506
Incorporation Date 1956-07-16

JOHN HUNTER

Business Name DAWN MINISTRIES
Person Name JOHN HUNTER
Position registered agent
Corporation Status Dissolved
Agent JOHN HUNTER 2760 FOUNTAIN OAKS DRIVE, MORGAN HILLS, CA 95037
Care Of 7899 LEXINGTON DR STE 200-B, COLORADO SPRINGS, CA 80920
CEO DR JAMES H MONTGOMERY7899 LEXINGTON DR STE 200-B, COLORADO SPRINGS, CA 80920
Incorporation Date 1985-01-22
Corporation Classification Religious

John Hunter

Business Name Curiouscat.com ltd
Person Name John Hunter
Position company contact
State VA
Address Suite 102-65 - 2200 Wilson Blvd, LORTON, 22199 VA
Phone Number
Email [email protected]

John Hunter

Business Name Curiouscat.com - John Hunter
Person Name John Hunter
Position company contact
State VA
Address Suite 102-65 - 2200 Wilson Blvd, LORTON, 22199 VA
Phone Number
Email [email protected]

JOHN HUNTER

Business Name CECIL L. MURRAY EDUCATION CENTER
Person Name JOHN HUNTER
Position registered agent
Corporation Status Suspended
Agent JOHN HUNTER 2270 S HARVARD BLVD, LOS ANGELES, CA 90018
Care Of 2270 S HARVARD BLVD, LOS ANGELES, CA 90018
CEO JOHN J HUNTER2270 S HARVARD BLVD, LOS ANGELES, CA 90018
Incorporation Date 1989-12-04
Corporation Classification Public Benefit

John Hunter

Business Name C21/Dumont North
Person Name John Hunter
Position company contact
State NH
Address 1340 Hooksett Road, Hooksett, 3106 NH
Phone Number
Email [email protected]

John Hunter

Business Name Blasland Bouck & Lee
Person Name John Hunter
Position company contact
State FL
Address 13430 Gulf Beach Hwy Pensacola FL 32507-8811
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8731
SIC Description Commercial Physical Research
Phone Number 850-492-8220
Number Of Employees 1
Annual Revenue 181280

John Hunter

Business Name Bbl Environmental Services, Inc.
Person Name John Hunter
Position company contact
State FL
Address 13430 Gulf Beach Hwy # 3, Pensacola, FL
Phone Number
Email [email protected]
Title Branch Manager

JOHN HUNTER

Business Name BUSINESS TRANSFORMATIONS, INC.
Person Name JOHN HUNTER
Position President
State NV
Address 723 S CASINO CENTER BLVD 2ND FLR 723 S CASINO CENTER BLVD 2ND FLR, LAS VEGAS, NV 891016716
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9171-1998
Creation Date 1998-04-22
Type Domestic Corporation

JOHN HUNTER

Business Name BUSINESS TRANSFORMATIONS, INC.
Person Name JOHN HUNTER
Position Treasurer
State NV
Address 723 S CASINO CENTER BLVD 2ND FLR 723 S CASINO CENTER BLVD 2ND FLR, LAS VEGAS, NV 891016716
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9171-1998
Creation Date 1998-04-22
Type Domestic Corporation

JOHN F HUNTER

Business Name BUFFALO CONSTRUCTION, INC.
Person Name JOHN F HUNTER
Position registered agent
State KY
Address 2700 STANLEY GAULT PARKWAY SUITE 130, LOUISVILLE, KY 40223
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2002-10-10
Entity Status Active/Compliance
Type CFO

John Hunter

Business Name BRUNSWICK LANDMARKS FOUNDATION, INC.
Person Name John Hunter
Position registered agent
State GA
Address 1913 Elm Ave, BRUNSWICK, GA 31520
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1975-02-19
End Date 2012-09-02
Entity Status Admin. Dissolved
Type CEO

JOHN DENNIS HUNTER

Business Name BEREAN REFORMED FELLOWSHIP OF NORTH GEORGIA,
Person Name JOHN DENNIS HUNTER
Position registered agent
State GA
Address 4784 SURREY RD, ROSWELL, GA 30075
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2001-07-19
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN HUNTER

Business Name ACCU CHEM CONVERSION, INC.
Person Name JOHN HUNTER
Position registered agent
Corporation Status Active
Agent JOHN HUNTER 35 N LAKE AVE STE 670, PASADENA, CA 91101
Care Of 13226 NELSON AVE, CITY OF INDUSTRY, CA 91746
CEO CRAIG G ROBITILLE21391 DOCKSIDE CIR, HUNTINGTON BEACH, CA 92646
Incorporation Date 1994-01-14

JOHN K HUNTER

Person Name JOHN K HUNTER
Filing Number 133477800
Position PRESIDENT
State TX
Address 5128 SCARBOROUGH LN, Dallas TX 75287 5420

JOHN F HUNTER

Person Name JOHN F HUNTER
Filing Number 126165700
Position Director
State TX
Address 7312 SORRELL CT, Fort Worth TX 76137

JOHN F HUNTER

Person Name JOHN F HUNTER
Filing Number 126165700
Position VICE PRESIDENT
State TX
Address 7312 SORRELL CT, Fort Worth TX 76137

JOHN C HUNTER

Person Name JOHN C HUNTER
Filing Number 123949900
Position DIRECTOR
State TX
Address 9555 W SAM HOUSTON PKWY, #600, HOUSTON TX 77099

JOHN HUNTER

Person Name JOHN HUNTER
Filing Number 114088400
Position PRESIDENT
State TX
Address 25534 I 45 NORTH, SPRING TX 77386

JOHN K HUNTER

Person Name JOHN K HUNTER
Filing Number 133477800
Position Director
State TX
Address 5128 SCARBOROUGH LN, Dallas TX 75287 5420

JOHN HUNTER

Person Name JOHN HUNTER
Filing Number 112972000
Position DIRECTOR
State TX
Address PO BOX 1267, MAGNOLIA TX 77353

John Hunter

Person Name John Hunter
Filing Number 106188601
Position Council Member
State TX
Address 5719 FM 961 Rd, Wharton TX 77488

John Hunter III

Person Name John Hunter III
Filing Number 105656800
Position Director
State TX
Address 9333 GULF FREEWAY, Houston TX 77017 0000

John Hunter III

Person Name John Hunter III
Filing Number 105656800
Position VP
State TX
Address 9333 GULF FREEWAY, Houston TX 77017 0000

John W Hunter

Person Name John W Hunter
Filing Number 72446600
Position Director
State TX
Address 110 KENNEDY AVENUE, NO 3, San Antonio TX 78209 0000

John W Hunter

Person Name John W Hunter
Filing Number 72446600
Position P/S/T
State TX
Address 110 KENNEDY AVENUE, NO 3, San Antonio TX 78209 0000

John Hunter

Person Name John Hunter
Filing Number 58569500
Position VP
State NJ
Address 685 RT 202/206, Bridgewater NJ 08807

JOHN K HUNTER

Person Name JOHN K HUNTER
Filing Number 44368400
Position DIRECTOR
State TX
Address 5128 SCARBOROUGH LN, DALLAS TX 75287

JOHN K HUNTER

Person Name JOHN K HUNTER
Filing Number 44368400
Position PRESIDENT
State TX
Address 5128 SCARBOROUGH LN, DALLAS TX 75287

JOHN F HUNTER

Person Name JOHN F HUNTER
Filing Number 43629800
Position Director
State TX
Address PO BOX 248, Beeville TX 78104 0248

JOHN HUNTER

Person Name JOHN HUNTER
Filing Number 26700700
Position CHAIRMAN
State TX
Address 1410 WILLOW POND, ABILENE TX 79602

JOHN HUNTER

Person Name JOHN HUNTER
Filing Number 14014006
Position TREASURER
State KY
Address 2700 STANLEY GAULT PARKWAY, SHELBYVILLE KY 40223

JOHN W HUNTER

Person Name JOHN W HUNTER
Filing Number 13268306
Position VICE PRESIDENT
State OR
Address 919 SW TAYLOR ST STE 800, PORTLAND OR 97205

JOHN HUNTER

Person Name JOHN HUNTER
Filing Number 9885006
Position AVP
State IL
Address PO BOX 3033 TAX DEPARTMENT, Northbrook IL 60065 3033

John L Hunter

Person Name John L Hunter
Filing Number 7125006
Position T
State MO
Address PO BOX 574, Jefferson City MO 65102 0000

John Hunter

Person Name John Hunter
Filing Number 6983806
Position VP
State LA
Address 1901 BOOTH ST, Monroe LA 71201

JOHN HUNTER

Person Name JOHN HUNTER
Filing Number 112972000
Position PRESIDENT
State TX
Address PO BOX 1267, MAGNOLIA TX 77353

JOHN HUNTER

Person Name JOHN HUNTER
Filing Number 26700700
Position DIRECTOR
State TX
Address 1410 WILLOW POND, ABILENE TX 79602

Hunter John J

State IL
Calendar Year 2015
Employer Belleville Sd 118
Name Hunter John J
Annual Wage $50,517

Hunter Williiam John

State GA
Calendar Year 2010
Employer Prosecuting Attorneys' Council Of Georgia
Job Title Asst District Attorney 1 (Ada)
Name Hunter Williiam John
Annual Wage $12,503

Hunter John S

State GA
Calendar Year 2010
Employer Jekyll Island State Park Authority
Job Title Director
Name Hunter John S
Annual Wage $63,746

Hunter John E

State GA
Calendar Year 2010
Employer Cobb County School District
Job Title Grades 9-12 Teacher
Name Hunter John E
Annual Wage $74,954

Hunter John M

State GA
Calendar Year 2010
Employer Camden County Board Of Education
Job Title Assistant Principal
Name Hunter John M
Annual Wage $108,940

Hunter John W

State GA
Calendar Year 2010
Employer Bulloch County Board Of Education
Job Title Custodial Personnel
Name Hunter John W
Annual Wage $21,091

Hunter John W

State FL
Calendar Year 2018
Employer University Of Florida
Job Title Carpenter
Name Hunter John W
Annual Wage $30,680

Hunter John C

State FL
Calendar Year 2018
Employer Palm Beach County
Job Title Util Pl Mech
Name Hunter John C
Annual Wage $50,364

Hunter John L

State FL
Calendar Year 2018
Employer Department Of Health
Job Title Government Operations Consultant Ii
Name Hunter John L
Annual Wage $49,289

Hunter John M

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Vocational Instructor Iii - F/C
Name Hunter John M
Annual Wage $31,400

Hunter John P

State FL
Calendar Year 2018
Employer Charlotte County
Job Title Coord Pest Mgmt Operations
Name Hunter John P
Annual Wage $46,095

Hunter John C

State FL
Calendar Year 2017
Employer Palm Beach County Board Of County Commissioners
Name Hunter John C
Annual Wage $48,813

Hunter John H

State FL
Calendar Year 2017
Employer Highlands Co School Board
Name Hunter John H
Annual Wage $47,579

Hunter John L

State FL
Calendar Year 2017
Employer Doh - Health
Job Title Government Operations Consultant Ii
Name Hunter John L
Annual Wage $48,289

Hunter John L

State GA
Calendar Year 2010
Employer Rockdale County Board Of Education
Job Title Substitute Teacher
Name Hunter John L
Annual Wage $1,095

Hunter John M

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 1
Name Hunter John M
Annual Wage $30,084

Hunter John M

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Vocational Instructor Iii - F/C
Name Hunter John M
Annual Wage $30,000

Hunter John P

State FL
Calendar Year 2017
Employer Charlotte Co Bd Of Co Commissioners
Name Hunter John P
Annual Wage $77,989

Hunter John C

State FL
Calendar Year 2016
Employer Palm Beach County Board Of County Commissioners
Name Hunter John C
Annual Wage $44,846

Hunter John H

State FL
Calendar Year 2016
Employer Highlands Co School Board
Name Hunter John H
Annual Wage $44,505

Hunter John M

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 1
Name Hunter John M
Annual Wage $30,180

Hunter John L

State FL
Calendar Year 2016
Employer Department Of Health
Name Hunter John L
Annual Wage $48,289

Hunter John P

State FL
Calendar Year 2016
Employer Charlotte Co Bd Of Co Commissioners
Name Hunter John P
Annual Wage $73,523

Hunter John C

State FL
Calendar Year 2015
Employer Palm Beach County Board Of County Commissioners
Name Hunter John C
Annual Wage $45,709

Hunter John H

State FL
Calendar Year 2015
Employer Highlands Co School Board
Name Hunter John H
Annual Wage $44,455

Hunter John T

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 2
Name Hunter John T
Annual Wage $13,093

Hunter John M

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 1
Name Hunter John M
Annual Wage $29,716

Hunter John L

State FL
Calendar Year 2015
Employer Department Of Health
Name Hunter John L
Annual Wage $48,289

Hunter John L

State FL
Calendar Year 2017
Employer Department Of Health
Name Hunter John L
Annual Wage $48,289

Hunter John P

State FL
Calendar Year 2015
Employer Charlotte Co Bd Of Co Commissioners
Name Hunter John P
Annual Wage $71,271

Hunter John E

State GA
Calendar Year 2010
Employer Savannah-Chatham County Board Of Education
Job Title Gifted
Name Hunter John E
Annual Wage $60,235

Hunter John M

State GA
Calendar Year 2011
Employer Camden County Board Of Education
Job Title Assistant Principal
Name Hunter John M
Annual Wage $96,268

Hunter John D

State ID
Calendar Year 2017
Employer City of St. Anthony
Job Title Police Officer
Name Hunter John D
Annual Wage $51,002

Hunter John D

State ID
Calendar Year 2016
Employer City Of St. Anthony
Job Title Police Officer
Name Hunter John D
Annual Wage $51,977

Peak John Hunter

State GA
Calendar Year 2018
Employer Columbus State University
Job Title Director Subdiv/Unit Ad
Name Peak John Hunter
Annual Wage $75,520

Hunter John

State GA
Calendar Year 2018
Employer City Of Brunswick
Name Hunter John
Annual Wage $43,615

Peak John Hunter

State GA
Calendar Year 2017
Employer Columbus State University
Job Title Director Subdiv/Unit Ad
Name Peak John Hunter
Annual Wage $73,900

Hunter John

State GA
Calendar Year 2017
Employer City of Brunswick
Job Title Planner
Name Hunter John
Annual Wage $42,411

Hunter John

State GA
Calendar Year 2016
Employer City Of Brunswick
Name Hunter John
Annual Wage $37,378

Hunter John

State GA
Calendar Year 2016
Employer City Of Barnesville
Job Title Police Officer
Name Hunter John
Annual Wage $40,623

Hunter John E

State GA
Calendar Year 2015
Employer Savannah-chatham County Board Of Education
Job Title Substitute Teacher
Name Hunter John E
Annual Wage $1,721

Hunter John S

State GA
Calendar Year 2015
Employer Jekyll Island State Park Authority
Job Title Marine Tech (al)
Name Hunter John S
Annual Wage $56,444

Meacham John Hunter

State GA
Calendar Year 2015
Employer City Of Richmond Hill
Name Meacham John Hunter
Annual Wage $1,040

Hunter John M

State GA
Calendar Year 2015
Employer Camden County Board Of Education
Job Title Assistant Principal
Name Hunter John M
Annual Wage $98,613

Hunter John W

State GA
Calendar Year 2011
Employer Bulloch County Board Of Education
Job Title Custodial Personnel
Name Hunter John W
Annual Wage $3,320

Hunter John E

State GA
Calendar Year 2014
Employer Savannah-Chatham County Board Of Education
Job Title Substitute Teacher
Name Hunter John E
Annual Wage $43,175

Appler John Hunter

State GA
Calendar Year 2014
Employer Georgia Regents University
Job Title Temporary Technical / Paraprofessional
Name Appler John Hunter
Annual Wage $12,039

Hunter John M

State GA
Calendar Year 2014
Employer Camden County Board Of Education
Job Title Assistant Principal
Name Hunter John M
Annual Wage $95,927

Hunter John L

State GA
Calendar Year 2013
Employer University Of Georgia
Job Title Retail Operations Professional
Name Hunter John L
Annual Wage $10,050

Hunter John E

State GA
Calendar Year 2013
Employer Savannah-Chatham County Board Of Education
Job Title Grades 6-8 Teacher
Name Hunter John E
Annual Wage $69,396

Hunter John S

State GA
Calendar Year 2013
Employer Jekyll Island State Park Authority
Job Title Director
Name Hunter John S
Annual Wage $66,022

Hunter John M

State GA
Calendar Year 2013
Employer Camden County Board Of Education
Job Title Assistant Principal
Name Hunter John M
Annual Wage $98,439

Hunter John E

State GA
Calendar Year 2012
Employer Savannah-Chatham County Board Of Education
Job Title Grades 6-8 Teacher
Name Hunter John E
Annual Wage $65,986

Hunter John S

State GA
Calendar Year 2012
Employer Jekyll Island State Park Authority
Job Title Director
Name Hunter John S
Annual Wage $65,021

Hunter John M

State GA
Calendar Year 2012
Employer Camden County Board Of Education
Job Title Assistant Principal
Name Hunter John M
Annual Wage $95,227

Hunter John E

State GA
Calendar Year 2011
Employer Savannah-Chatham County Board Of Education
Job Title Grades 6-8 Teacher
Name Hunter John E
Annual Wage $60,911

Hunter John S

State GA
Calendar Year 2011
Employer Jekyll Island State Park Authority
Job Title Director
Name Hunter John S
Annual Wage $64,874

Hunter John E

State GA
Calendar Year 2011
Employer Cobb County School District
Job Title Grades 9-12 Teacher
Name Hunter John E
Annual Wage $6,187

Hunter John S

State GA
Calendar Year 2014
Employer Jekyll Island State Park Authority
Job Title Marine Tech (Al)
Name Hunter John S
Annual Wage $67,393

Saltzgiver John Hunter

State CO
Calendar Year 2017
Employer School District of Harrison 2
Name Saltzgiver John Hunter
Annual Wage $8,000

John Hunter

Name John Hunter
Address 3747 Red Maple Ct Oakland MI 48363 -2669
Phone Number 248-287-2112
Gender Male
Date Of Birth 1922-04-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 9+
Range Of New Credit 1001
Education Completed Graduate School
Language English

John W Hunter

Name John W Hunter
Address 54568 Marissa Ct Utica MI 48316 APT 18-1291
Phone Number 248-651-6656
Gender Male
Date Of Birth 1929-06-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

John D Hunter

Name John D Hunter
Address 2157 30th St Rock Island IL 61201 -5037
Phone Number 309-786-5017
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

John Hunter

Name John Hunter
Address 1121 SW McFarlane Ave Lake City FL 32025-0625 -0625
Phone Number 386-961-8833
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

John R Hunter

Name John R Hunter
Address 13650 Jonquil Pl Wellington FL 33414 -8558
Phone Number 561-568-2448
Email [email protected]
Gender Male
Date Of Birth 1947-08-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

John K Hunter

Name John K Hunter
Address 932 W Glenrosa Ave Phoenix AZ 85013 -2808
Phone Number 602-230-9162
Gender Male
Date Of Birth 1952-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 1001
Education Completed Graduate School
Language English

John F Hunter

Name John F Hunter
Address 5760 S Wells St Chicago IL 60621 APT 1-4042
Phone Number 630-697-4304
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

John E Hunter

Name John E Hunter
Address 100 S 4th Ave Ann Arbor MI 48104 APT 1008-1998
Phone Number 734-837-1690
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

John C Hunter

Name John C Hunter
Address 16006 Ternglade Dr Lithia FL 33547-5860 -3961
Phone Number 813-655-5455
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

John Hunter

Name John Hunter
Address 720 Orange Ave Marseilles IL 61341 -1572
Phone Number 815-795-5555
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed Graduate School
Language English

John Hunter

Name John Hunter
Address 7904 Shady St Sneads FL 32460 -2264
Phone Number 850-593-6355
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

John L Hunter

Name John L Hunter
Address 8440 Gullege Dr Jacksonville FL 32219 -3163
Phone Number 904-766-9306
Email [email protected]
Gender Male
Date Of Birth 1943-12-02
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

HUNTER, JOHN

Name HUNTER, JOHN
Amount 2000.00
To Coca-Cola Enterprises
Year 2010
Transaction Type 15
Filing ID 29992569925
Application Date 2009-07-31
Contributor Occupation BOARD OF DIRECTORS
Contributor Employer COCA-COLA ENTERPRISES
Contributor Gender M
Committee Name Coca-Cola Enterprises
Address 2660 PEACHTREE RD NW Ste #40G ATLANTA GA

HUNTER, JOHN

Name HUNTER, JOHN
Amount 1000.00
To Christopher "Kit" Bond (R)
Year 2004
Transaction Type 15
Filing ID 23020462074
Application Date 2003-09-23
Contributor Occupation SOLUTIA
Organization Name Solutia Inc
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Missourians for Kit Bond
Seat federal:senate

HUNTER, JOHN

Name HUNTER, JOHN
Amount 750.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991166081
Application Date 2004-03-04
Contributor Occupation Research Associate
Contributor Employer Rutgers University
Organization Name Rutgers University
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 26B Taylor Ave EAST BRUNSWICK NJ

HUNTER, JOHN

Name HUNTER, JOHN
Amount 550.00
To American Society of Anesthesiologists
Year 2004
Transaction Type 15
Filing ID 23991999918
Application Date 2003-09-09
Contributor Occupation ANESTHESIOLOGIST
Contributor Employer NORTHLAKE ANESTH
Contributor Gender M
Committee Name American Society of Anesthesiologists
Address 913 MORGAN BLUFF RD PEARL RIVER LA

HUNTER, JOHN

Name HUNTER, JOHN
Amount 500.00
To CLARK, MARCUS R
Year 2010
Application Date 2009-06-30
Recipient Party R
Recipient State LA
Seat state:judicial
Address 1243 FINKS HIDEAWAY MONROE

HUNTER, JOHN

Name HUNTER, JOHN
Amount 500.00
To Ron Lewis (R)
Year 2004
Transaction Type 15
Filing ID 23992014094
Application Date 2003-09-13
Contributor Occupation President
Contributor Employer Toshiba Business Solutions
Organization Name Toshiba Business Solutions
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name Ron Lewis for Congress
Seat federal:house
Address 80 Hunters Pointe Court SIMPSONVILLE KY

HUNTER, JOHN

Name HUNTER, JOHN
Amount 500.00
To Virginia Bankers Assn
Year 2012
Transaction Type 15
Filing ID 12952305099
Application Date 2012-06-05
Contributor Occupation BANKER
Contributor Employer CARDINAL BANK
Contributor Gender M
Committee Name Virginia Bankers Assn
Address 8270 Greensboro Dr Ste 500 MC LEAN VA

HUNTER, JOHN

Name HUNTER, JOHN
Amount 500.00
To Republican Party of South Carolina
Year 2008
Transaction Type 15
Filing ID 28930072712
Application Date 2007-03-22
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Committee Name Republican Party of South Carolina
Address 106 Lakeview Dr YORK SC

HUNTER, JOHN

Name HUNTER, JOHN
Amount 500.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991166081
Application Date 2004-03-22
Contributor Occupation Research Associate
Contributor Employer Rutgers University
Organization Name Rutgers University
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 26B Taylor Ave EAST BRUNSWICK NJ

HUNTER, JOHN

Name HUNTER, JOHN
Amount 500.00
To American Society of Anesthesiologists
Year 2012
Transaction Type 15
Filing ID 11952728649
Application Date 2011-09-13
Contributor Occupation ANESTHESIOLOGIST
Contributor Employer THE ANESTHESIA MEDICAL GROUP, INC
Contributor Gender M
Committee Name American Society of Anesthesiologists
Address 46-133 PUNALEI PL KANEOHE HI

HUNTER, JOHN

Name HUNTER, JOHN
Amount 500.00
To Republican Party of South Carolina
Year 2006
Transaction Type 15
Filing ID 26960074528
Application Date 2006-03-28
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party R
Committee Name Republican Party of South Carolina
Address 106 Lakeview Dr YORK SC

HUNTER, JOHN

Name HUNTER, JOHN
Amount 300.00
To Republican Party of South Carolina
Year 2006
Transaction Type 15
Filing ID 25980481284
Application Date 2005-03-24
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party R
Committee Name Republican Party of South Carolina
Address 106 Lakeview Dr YORK SC

HUNTER, JOHN

Name HUNTER, JOHN
Amount 250.00
To American College of Surgeons Prof Assn
Year 2006
Transaction Type 15
Filing ID 26940330153
Application Date 2006-08-03
Contributor Occupation Surgeon
Contributor Employer Orgeon Health Science Center
Contributor Gender M
Committee Name American College of Surgeons Prof Assn
Address 3181 Southwest Sam Jackson Park Ro Chair PORTLAND OR

HUNTER, JOHN

Name HUNTER, JOHN
Amount 250.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 26940272673
Application Date 2006-06-12
Contributor Occupation Recreational Therapi
Contributor Employer Erickson Retirement, Arlington County
Organization Name Erickson Retirement Communities
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 2202 north 24 St ARLINGTON VA

HUNTER, JOHN

Name HUNTER, JOHN
Amount 250.00
To American Society of Anesthesiologists
Year 2010
Transaction Type 15
Filing ID 29991760046
Application Date 2009-02-26
Contributor Occupation ANESTHESIOLOGIST
Contributor Employer THE ANES MED GRP
Contributor Gender M
Committee Name American Society of Anesthesiologists

HUNTER, JOHN

Name HUNTER, JOHN
Amount 250.00
To American Society of Anesthesiologists
Year 2008
Transaction Type 15
Filing ID 27930299238
Application Date 2007-02-23
Contributor Occupation PHYSICIAN
Contributor Employer TAMGI
Contributor Gender M
Committee Name American Society of Anesthesiologists
Address 46-133 PUNALEI ST KANEOHE HI

HUNTER, JOHN

Name HUNTER, JOHN
Amount 250.00
To Painters & Allied Trades Union
Year 2010
Transaction Type 15
Filing ID 10990393025
Application Date 2010-02-26
Contributor Occupation Director of Organizing
Contributor Employer IUPAT District Council 11
Contributor Gender M
Committee Name Painters & Allied Trades Union
Address 115 OWENS WAY BRISTOL CT

HUNTER, JOHN

Name HUNTER, JOHN
Amount 250.00
To Virginia Bankers Assn
Year 2010
Transaction Type 15
Filing ID 29934338274
Application Date 2009-05-29
Contributor Occupation BANKER
Contributor Employer CARDINAL BANK
Contributor Gender M
Committee Name Virginia Bankers Assn

HUNTER, JOHN

Name HUNTER, JOHN
Amount 250.00
To Painters & Allied Trades Union
Year 2010
Transaction Type 15
Filing ID 29991783281
Application Date 2009-02-23
Contributor Occupation Director of Organizing
Contributor Employer IUPAT District Council 11
Contributor Gender M
Committee Name Painters & Allied Trades Union
Address 115 OWENS WAY BRISTOL CT

HUNTER, JOHN

Name HUNTER, JOHN
Amount 250.00
To American College of Surgeons Prof Assn
Year 2006
Transaction Type 15
Filing ID 25970902807
Application Date 2005-07-22
Contributor Occupation SURGEO
Contributor Employer ORGEON HEALTH SCIENCE CENTER
Contributor Gender M
Committee Name American College of Surgeons Prof Assn
Address 3181 Southwest Sam Jackson Park Ro Chair PORTLAND OR

HUNTER, JOHN

Name HUNTER, JOHN
Amount 250.00
To American College of Surgeons Prof Assn
Year 2008
Transaction Type 15
Filing ID 27931702692
Application Date 2007-11-14
Contributor Occupation Surgeon
Contributor Employer Orgeon Health Science Center
Contributor Gender M
Committee Name American College of Surgeons Prof Assn
Address 3181 SW Sam Jackson Park Rd (L223) Orego PORTLAND OR

HUNTER, JOHN

Name HUNTER, JOHN
Amount 250.00
To Rick Santorum (R)
Year 2012
Transaction Type 15
Filing ID 12951284923
Application Date 2012-02-10
Contributor Occupation SALES
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Committee Name Rick Santorum for President
Seat federal:president
Address 35 LIBERTO LN DOVER DE

HUNTER, JOHN

Name HUNTER, JOHN
Amount 250.00
To MONTELL, BRAD
Year 2004
Application Date 2004-09-20
Contributor Occupation CEO
Contributor Employer HUNTER INVESTMENT PROPERTIES
Recipient Party R
Recipient State KY
Seat state:lower
Address 80 HUNTERS POINTE CT SIMPSONVILLE KY

HUNTER, JOHN

Name HUNTER, JOHN
Amount 250.00
To BARCIA, JIM
Year 2006
Application Date 2005-11-21
Contributor Occupation MANAGEMENT
Contributor Employer TUSCOLA MENTAL HLTH
Recipient Party D
Recipient State MI
Seat state:upper
Address PO BOX 9 CARO MI

HUNTER, JOHN

Name HUNTER, JOHN
Amount 200.00
To Tobias Schlingensiepen (D)
Year 2012
Transaction Type 15
Filing ID 12971421948
Application Date 2012-06-06
Contributor Occupation PROFESSOR
Contributor Employer WASHBURN UNIVERSITY
Organization Name Washburn University
Contributor Gender M
Recipient Party D
Recipient State KS
Committee Name Tobias for Congress
Seat federal:house
Address 1801 SW Webster Ave TOPEKA KS

HUNTER, JOHN

Name HUNTER, JOHN
Amount 100.00
To EISSLER, ROB
Year 2010
Application Date 2009-10-06
Contributor Occupation OWNER
Contributor Employer TUX SHOP
Recipient Party R
Recipient State TX
Seat state:lower

HUNTER, JOHN

Name HUNTER, JOHN
Amount 100.00
To SHEPHERD, MATTHEW
Year 2010
Application Date 2009-12-17
Contributor Occupation CRUDE SUPPLY
Contributor Employer MURPHY OIL CORP
Recipient Party R
Recipient State AR
Seat state:lower
Address 1929 W CEDAR EL DORADO AR

HUNTER, JOHN

Name HUNTER, JOHN
Amount 100.00
To BENGE, CHRIS (COMMITTEE 1)
Year 20008
Application Date 2007-07-06
Contributor Occupation EDUCATOR
Contributor Employer MOORE NORMAN TECH CENTER
Recipient Party R
Recipient State OK
Seat state:lower
Address 3813 CARRINGTON LN MOORE OK

HUNTER, JOHN

Name HUNTER, JOHN
Amount 100.00
To RILEY, BOB
Year 2006
Application Date 2006-03-10
Recipient Party R
Recipient State AL
Seat state:governor
Address 362 W BYRON AVE MOBILE AL

HUNTER, JOHN

Name HUNTER, JOHN
Amount 77.00
To NEWELL, PAUL
Year 20008
Application Date 2008-06-23
Recipient Party D
Recipient State NY
Seat state:lower
Address 310 W 79TH ST NEW YORK NY

HUNTER, JOHN

Name HUNTER, JOHN
Amount 75.00
To CAFARO, CAPRI
Year 20008
Application Date 2007-04-26
Contributor Occupation RETIRED
Recipient Party D
Recipient State OH
Seat state:upper
Address 5328 DEERCREEK CT SHEFFIELD VILLAGE OH

HUNTER, JOHN

Name HUNTER, JOHN
Amount 50.00
To BARRETT, GRESHAM
Year 2010
Contributor Occupation RETIRED
Recipient Party R
Recipient State SC
Seat state:governor
Address 106 LAKEVIEW DR YORK SC

HUNTER, JOHN

Name HUNTER, JOHN
Amount 50.00
To LUNA, TOM
Year 2006
Application Date 2006-03-30
Recipient Party R
Recipient State ID
Seat state:office
Address PO BOX 7188 BOISE ID

HUNTER, JOHN

Name HUNTER, JOHN
Amount 35.00
To MASSACHUSETTS REPUBLICAN PARTY
Year 2004
Application Date 2004-09-30
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State MA
Committee Name MASSACHUSETTS REPUBLICAN PARTY
Address 1284 WASHINGTON ST NORWOOD MA

HUNTER, JOHN

Name HUNTER, JOHN
Amount 25.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2004
Application Date 2003-02-18
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address PO BOX 9 CARO MI

HUNTER, JOHN

Name HUNTER, JOHN
Amount 25.00
To NUSSLE, JIM & VANDER PLAATS, BOB
Year 2006
Application Date 2006-08-28
Recipient Party R
Recipient State IA
Seat state:governor
Address 821 W STATE ST CLARINDA IA

HUNTER, JOHN

Name HUNTER, JOHN
Amount 25.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 20008
Application Date 2007-03-15
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address PO BOX 9 CARO MI

HUNTER, JOHN

Name HUNTER, JOHN
Amount 25.00
To HEALEY, KERRY MURPHY (G)
Year 2006
Application Date 2005-02-16
Contributor Occupation UNKNOWN
Contributor Employer UNKNOWN
Recipient Party R
Recipient State MA
Seat state:governor
Address 315 HOSMER POND RD CAMDEN ME

HUNTER, JOHN

Name HUNTER, JOHN
Amount 20.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 20008
Application Date 2007-10-31
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address PO BOX 9 CARO MI

HUNTER, JOHN

Name HUNTER, JOHN
Amount 20.00
To SENATE DEMOCRATIC FUND OF MICHIGAN
Year 2004
Application Date 2003-10-17
Recipient Party D
Recipient State MI
Committee Name SENATE DEMOCRATIC FUND OF MICHIGAN
Address PO BOX 9 CARO MI

HUNTER, JOHN

Name HUNTER, JOHN
Amount 15.00
To SENATE DEMOCRATIC FUND OF MICHIGAN
Year 2004
Application Date 2003-04-15
Recipient Party D
Recipient State MI
Committee Name SENATE DEMOCRATIC FUND OF MICHIGAN
Address PO BOX 9 CARO MI

HUNTER JOHN W & LINDA L

Name HUNTER JOHN W & LINDA L
Address 4085B Indian Creek Road Elk WV
Value 13700
Landvalue 13700
Buildingvalue 11500

HUNTER JOHN C &

Name HUNTER JOHN C &
Physical Address 408 GROVE ST, ORMOND BEACH, FL 32174
Owner Address JOELLE R LODGE, ORMOND BEACH, FLORIDA 32174
Ass Value Homestead 101469
Just Value Homestead 101469
County Volusia
Year Built 1955
Area 1917
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 408 GROVE ST, ORMOND BEACH, FL 32174

HUNTER JOHN C

Name HUNTER JOHN C
Owner Address PO BOX 855, BELLE GLADE, FL 33430
County Polk
Land Code Acreage not zoned agricultural with or withou

HUNTER JOHN C

Name HUNTER JOHN C
Physical Address 4620 REDFERN DR, ORLANDO, FL 32839
Owner Address 4620 REDFERN DR, ORLANDO, FLORIDA 32839
Ass Value Homestead 98323
Just Value Homestead 98323
County Orange
Year Built 1964
Area 1894
Land Code Single Family
Address 4620 REDFERN DR, ORLANDO, FL 32839

HUNTER JOHN C

Name HUNTER JOHN C
Physical Address 16314 EGRET CROSSING LN, LITHIA, FL 33547
Owner Address 16314 EGRET CROSSING LN, LITHIA, FL 33547
Sale Price 308900
Sale Year 2012
Ass Value Homestead 219332
Just Value Homestead 219332
County Hillsborough
Year Built 2012
Area 3034
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 16314 EGRET CROSSING LN, LITHIA, FL 33547
Price 308900

HUNTER JOHN C

Name HUNTER JOHN C
Physical Address 263 HILLSIDE DR, LAKE PLACID, FL 33852
Owner Address P O BOX 855, BELLE GLADE, FL 33430
Sale Price 37000
Sale Year 2012
Ass Value Homestead 37178
Just Value Homestead 37178
County Highlands
Year Built 1974
Area 1520
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 263 HILLSIDE DR, LAKE PLACID, FL 33852
Price 37000

HUNTER JOHN B REVOC TRUST

Name HUNTER JOHN B REVOC TRUST
Physical Address 727 MCFARLANE AVE SW, LAKE CITY, FL
Owner Address JOHN B HUNTER TRUSTEE, LAKE CITY, FL 32056
Ass Value Homestead 242194
Just Value Homestead 242194
County Columbia
Year Built 1994
Area 3630
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 727 MCFARLANE AVE SW, LAKE CITY, FL

HUNTER JOHN A

Name HUNTER JOHN A
Physical Address 4441 KENSINGTON PARK WAY, LAKE WORTH, FL 33449
Owner Address 4441 KENSINGTON PKWY, LAKE WORTH, FL 33449
County Palm Beach
Year Built 1994
Area 2689
Land Code Single Family
Address 4441 KENSINGTON PARK WAY, LAKE WORTH, FL 33449

HUNTER JOHN A

Name HUNTER JOHN A
Physical Address 508 SEVERN AV, TAMPA, FL 33606
Owner Address 508 SEVERN AVE, TAMPA, FL 33606
Ass Value Homestead 231729
Just Value Homestead 400968
County Hillsborough
Year Built 1949
Area 2394
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 508 SEVERN AV, TAMPA, FL 33606

HUNTER JOHN A

Name HUNTER JOHN A
Physical Address 7413 DOWDY DR, PENSACOLA, FL 32506
Owner Address 7413 DOWDY DR, PENSACOLA, FL 32506
County Escambia
Year Built 1988
Area 2191
Land Code Single Family
Address 7413 DOWDY DR, PENSACOLA, FL 32506

HUNTER JOHN C III &

Name HUNTER JOHN C III &
Physical Address 1638 BLUE HERON LN, FERNANDINA BEACH, FL 32034
Owner Address HUNTER JACOB H, FERNANDINA BEACH, FL 32034
County Nassau
Year Built 1989
Area 2315
Land Code Single Family
Address 1638 BLUE HERON LN, FERNANDINA BEACH, FL 32034

HUNTER JOHN A

Name HUNTER JOHN A
Physical Address 8034 LEAFCREST DR, JACKSONVILLE, FL 32244
Owner Address 8034 LEAFCREST DR, JACKSONVILLE, FL 32244
County Duval
Year Built 2002
Area 1725
Land Code Single Family
Address 8034 LEAFCREST DR, JACKSONVILLE, FL 32244

HUNTER JOHN & LUCILE

Name HUNTER JOHN & LUCILE
Physical Address 620 ST LUKE CHURCH RD, CENTURY, FL 32535
Owner Address 871 BACKWOODS RD, CENTURY, FL 32535
County Escambia
Land Code Vacant Residential
Address 620 ST LUKE CHURCH RD, CENTURY, FL 32535

HUNTER JOHN & DIANE

Name HUNTER JOHN & DIANE
Physical Address 167,, FL 32348
Owner Address 460 BUSH RD, BARNESVILLE, GA 30204
Sale Price 18500
Sale Year 2013
County Taylor
Year Built 2001
Area 1620
Land Code Mobile Homes
Address 167,, FL 32348
Price 18500

HUNTER JOHN &

Name HUNTER JOHN &
Physical Address 401 N J ST, LAKE WORTH, FL 33460
Owner Address 13650 JONQUIL PL, WELLINGTON, FL 33414
Sale Price 40000
Sale Year 2013
Ass Value Homestead 26455
Just Value Homestead 27500
County Palm Beach
Year Built 1971
Area 730
Land Code Condominiums
Address 401 N J ST, LAKE WORTH, FL 33460
Price 40000

HUNTER JOHN EST

Name HUNTER JOHN EST
Physical Address 2977 GARRET ST, DELTONA, FL 32738
County Volusia
Year Built 2003
Area 2088
Land Code Single Family
Address 2977 GARRET ST, DELTONA, FL 32738

HUNTER JOHN

Name HUNTER JOHN
Physical Address 557 N ATLANTIC AV, NEW SMYRNA BEACH, FL 32169
Ass Value Homestead 134937
Just Value Homestead 134937
County Volusia
Year Built 1966
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Cooperatives
Address 557 N ATLANTIC AV, NEW SMYRNA BEACH, FL 32169

HUNTER JOHN

Name HUNTER JOHN
Physical Address NO STREET, COUNTY, FL 32168
County Volusia
Land Code Vacant Residential
Address NO STREET, COUNTY, FL 32168

HUNTER JOHN

Name HUNTER JOHN
Physical Address 1 SENNA CT,, FL
Ass Value Homestead 128751
Just Value Homestead 128751
County Flagler
Year Built 2005
Area 2711
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1 SENNA CT,, FL

HUNTER JOHN

Name HUNTER JOHN
Physical Address 14415 MADDOCK AVE, PORT CHARLOTTE, FL 33953
County Charlotte
Land Code Vacant Residential
Address 14415 MADDOCK AVE, PORT CHARLOTTE, FL 33953

HUNTER JOHN + TONA

Name HUNTER JOHN + TONA
Physical Address 14466 E STATE RD 78, OKEECHOBEE, FL 34974
Owner Address 209 NE 6TH ST, OKEECHOBEE, FL 34972
County Glades
Year Built 1997
Area 1104
Land Code Mobile Homes
Address 14466 E STATE RD 78, OKEECHOBEE, FL 34974

HUNTER JAMES JOHN

Name HUNTER JAMES JOHN
Physical Address 682 LELAND DR, DELTONA, FL 32725
Ass Value Homestead 44604
Just Value Homestead 49313
County Volusia
Year Built 1984
Area 990
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 682 LELAND DR, DELTONA, FL 32725

HUNTER JOHN M

Name HUNTER JOHN M
Physical Address LEONARD STREET
Owner Address 3875 WALDO AVENUE APT 6H
Sale Price 0
Ass Value Homestead 0
County middlesex
Address LEONARD STREET
Value 16000
Net Value 16000
Land Value 16000
Prior Year Net Value 16000
Transaction Date 2006-02-25
Property Class Vacant Land
Price 0

HUNTER JOHN S & DANA L

Name HUNTER JOHN S & DANA L
Physical Address 28 JOHNSON AVENUE
Owner Address 28 JOHNSON AVENUE
Sale Price 159800
Ass Value Homestead 267600
County essex
Address 28 JOHNSON AVENUE
Value 478600
Net Value 478600
Land Value 211000
Prior Year Net Value 478600
Transaction Date 2009-10-26
Property Class Residential
Deed Date 1992-12-30
Sale Assessment 205000
Year Constructed 1929
Price 159800

HUNTER JOHN TROXLER & TAMMY L TROXLER

Name HUNTER JOHN TROXLER & TAMMY L TROXLER
Address 3149 Lowe Road Elon College NC
Value 31432
Landvalue 31432
Buildingvalue 165854
Landarea 51,793 square feet
Numberofbathrooms 3
Bedrooms 4
Numberofbedrooms 4

HUNTER JOHN S & CLAUDINE L

Name HUNTER JOHN S & CLAUDINE L
Address 1090 S Chateau Pt Inverness FL
Value 91571
Landvalue 91571
Buildingvalue 55949
Landarea 58,079 square feet
Type Residential Property

HUNTER JOHN ROBERT EST

Name HUNTER JOHN ROBERT EST
Address 1705 S Palm Avenue Homosassa FL
Value 10774
Landvalue 10774
Buildingvalue 26196
Landarea 85,645 square feet
Type Residential Property

HUNTER JOHN R & TERESA J

Name HUNTER JOHN R & TERESA J
Address 5610 S Oldfield Avenue Homosassa FL
Value 3797
Landvalue 3797
Buildingvalue 28573
Landarea 26,183 square feet
Type Residential Property

HUNTER JOHN R & TERESA J

Name HUNTER JOHN R & TERESA J
Address 5550 S Oldfield Avenue Homosassa FL
Value 3793
Landvalue 3793
Buildingvalue 22007
Landarea 26,402 square feet
Type Residential Property

HUNTER JOHN P JR

Name HUNTER JOHN P JR
Address 2168 N 21st Street Nitro WV
Value 16200
Landvalue 16200
Buildingvalue 57700
Bedrooms 2
Numberofbedrooms 2

HUNTER JOHN KENT & 5330 OAKDALE RD NW

Name HUNTER JOHN KENT & 5330 OAKDALE RD NW
Address 5330 SE Oakdale Road Mableton GA
Value 43510
Landvalue 43510
Buildingvalue 218300
Landarea 11,979 square feet
Type Commercial; Lots less than 1 acre
Price 30000

HUNTER JOHN KENT & 2322 CROSS CREEK DR

Name HUNTER JOHN KENT & 2322 CROSS CREEK DR
Address 5330 Oakdale Road Mableton GA
Value 54490
Landvalue 54490
Buildingvalue 88700
Landarea 21,780 square feet
Type Commercial; Lots less than 1 acre
Price 185669

HUNTER JOHN P

Name HUNTER JOHN P
Physical Address 12 LAMBERT AVE
Owner Address 32 MONROE ST
Sale Price 142250
Ass Value Homestead 23600
County passaic
Address 12 LAMBERT AVE
Value 102600
Net Value 102600
Land Value 79000
Prior Year Net Value 87400
Transaction Date 2012-06-29
Property Class Industrial
Deed Date 2009-06-03
Sale Assessment 85400
Year Constructed 1930
Price 142250

HUNTER JOHN JR 1/4 INT & MAJOR E OF COOPER EST & 3/4 INT

Name HUNTER JOHN JR 1/4 INT & MAJOR E OF COOPER EST & 3/4 INT
Address 600 St Luke Church Rd Blk Century FL 32535
Value 1
Landvalue 2793
Price 1500
Usage Acreage

HUNTER JOHN A JR

Name HUNTER JOHN A JR
Address 75 Bloomfield Drive Harrington DE 19952
Value 7600
Landvalue 7600
Buildingvalue 33100
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

HUNTER JOHN A III

Name HUNTER JOHN A III
Address 35 Liberto Lane Dover DE 19901
Value 13600
Landvalue 13600
Buildingvalue 40600
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

HUNTER JOHN A

Name HUNTER JOHN A
Address 144 Morgans Choice Road Camden-wyoming DE 19934
Value 9500
Landvalue 9500
Buildingvalue 45700
Airconditioning Yes
Bedrooms 4
Numberofbedrooms 4

HUNTER JOHN & BETTY

Name HUNTER JOHN & BETTY
Address 25 Quick Road Elk WV
Value 4600
Landvalue 4600

HUNTER F WILLIE MAE JOHN

Name HUNTER F WILLIE MAE JOHN
Address 2130 N Lambert Street Philadelphia PA 19121
Value 5490
Landvalue 5490
Buildingvalue 68210
Landarea 900 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

HUNTER E DINSMORE JOHN E SANDERS

Name HUNTER E DINSMORE JOHN E SANDERS
Address 6500 NW Grand Boulevard #165 Oklahoma City OK
Value 11160
Type Residential
Price 101000

JOHN J HUNTER

Name JOHN J HUNTER
Address 409 JEFFERSON AVENUE, NY 11221
Value 918000
Full Value 918000
Block 1830
Lot 44
Stories 3

JOHN HUNTER

Name JOHN HUNTER
Address 167 DEWEY AVENUE, NY 10308
Value 470000
Full Value 470000
Block 4618
Lot 59
Stories 3

HUNTER JOHN B REVOC TRUST

Name HUNTER JOHN B REVOC TRUST
Address 727 Sw Mcfarlane Avenue Lake FL
Value 18419
Landvalue 18419
Buildingvalue 223775
Landarea 119,790 square feet
Type Residential Property

HUNTER CO-TTEE JOHN E

Name HUNTER CO-TTEE JOHN E
Physical Address 422 N ROSSETTI DR, NOKOMIS, FL 34275
Owner Address 422 N ROSSETTI CIR, NOKOMIS, FL 34275
County Sarasota
Year Built 1978
Area 2080
Land Code Single Family
Address 422 N ROSSETTI DR, NOKOMIS, FL 34275

John Joseph Hunter

Name John Joseph Hunter
Doc Id 07696316
City Somerville MA
Designation us-only
Country US

John Hunter

Name John Hunter
Doc Id 07797172
City North Wales PA
Designation us-only
Country US

John Hunter

Name John Hunter
Doc Id 07917378
City North Wales PA
Designation us-only
Country US

John Hunter

Name John Hunter
Doc Id 08146619
City Rogers MN
Designation us-only
Country US

John Hunter

Name John Hunter
Doc Id 08141586
City Rogers MN
Designation us-only
Country US

John A. Hunter

Name John A. Hunter
Doc Id 07516637
City Bodicote
Designation us-only
Country GB

John A. Hunter

Name John A. Hunter
Doc Id 08185101
City Albuquerque NM
Designation us-only
Country US

John Anthony Hunter

Name John Anthony Hunter
Doc Id 07353681
City Kingston
Designation us-only
Country CA

John Hunter

Name John Hunter
Doc Id 07414058
City Warren NJ
Designation us-only
Country US

John Anthony Hunter

Name John Anthony Hunter
Doc Id 07624609
City Kingston
Designation us-only
Country CA

John C. Hunter

Name John C. Hunter
Doc Id 08309703
City Warren NJ
Designation us-only
Country US

John H. Hunter

Name John H. Hunter
Doc Id 07455573
City Almonte
Designation us-only
Country CA

John H. Hunter

Name John H. Hunter
Doc Id 07749049
City Almonte
Designation us-only
Country CA

John J. Hunter

Name John J. Hunter
Doc Id 07301016
City Somerville MA
Designation us-only
Country US

John Joseph Hunter

Name John Joseph Hunter
Doc Id 07029895
City Somerville MA
Designation us-only
Country US

John Joseph Hunter

Name John Joseph Hunter
Doc Id 07214502
City Somerville MA
Designation us-only
Country US

John Joseph Hunter

Name John Joseph Hunter
Doc Id 07166428
City Somerville MA
Designation us-only
Country US

John C. Hunter

Name John C. Hunter
Doc Id 07786291
City Warren NJ
Designation us-only
Country US

John Hunter

Name John Hunter
Doc Id 07140797
City Moon Township PA
Designation us-only
Country US

JOHN HUNTER

Name JOHN HUNTER
Type Republican Voter
State CT
Address 244 FRANKLIN AVE, HARTFORD, CT 06114
Phone Number 860-803-0507
Email Address [email protected]

JOHN HUNTER

Name JOHN HUNTER
Type Voter
State CT
Address 109 MONTAUCK AV APT 1, NEW LONDON, CT 06320
Phone Number 860-501-1949
Email Address [email protected]

JOHN HUNTER

Name JOHN HUNTER
Type Voter
State CT
Address 45 VERNON AVE, VERNON ROCKVILLE, CT 06066
Phone Number 860-454-0247
Email Address [email protected]

JOHN HUNTER

Name JOHN HUNTER
Type Voter
State CO
Address 3127 ESCAPARDO COURT, COLORADO SPRINGS, CO 80917
Phone Number 719-596-5589
Email Address [email protected]

JOHN HUNTER

Name JOHN HUNTER
Type Voter
State CO
Address 3127 ESCAPARDO COURT, COLORADO SPRINGS, CO 80917
Phone Number 719-302-3672
Email Address [email protected]

JOHN HUNTER

Name JOHN HUNTER
Type Republican Voter
State AR
Address 35 SUNSET CR., CABOT, AR 72023
Phone Number 501-541-8806
Email Address [email protected]

JOHN HUNTER

Name JOHN HUNTER
Type Republican Voter
State AR
Address PO BOX 50, BENTONVILLE, AR 72712
Phone Number 479-271-0605
Email Address [email protected]

JOHN HUNTER

Name JOHN HUNTER
Type Voter
State AL
Address 30185 HWY 331 N., OPP, AL 36467
Phone Number 334-447-3613
Email Address [email protected]

JOHN HUNTER

Name JOHN HUNTER
Type Democrat Voter
State CO
Address 40 CODY ST., DENVER, CO 80226
Phone Number 303-555-1212
Email Address [email protected]

JOHN HUNTER

Name JOHN HUNTER
Type Republican Voter
State DE
Address 35 LIBERTO LN, DOVER, DE 19901
Phone Number 302-229-2828
Email Address [email protected]

JOHN HUNTER

Name JOHN HUNTER
Type Republican Voter
State AL
Address 1132 LAFAYETTE ST, BIRMINGHAM, AL 35214
Phone Number 205-907-0333
Email Address [email protected]

John H Hunter

Name John H Hunter
Visit Date 4/13/10 8:30
Appointment Number U84456
Type Of Access VA
Appt Made 5/22/2014 0:00
Appt Start 5/25/2014 15:00
Appt End 5/25/2014 23:59
Total People 4
Last Entry Date 5/22/2014 10:53
Meeting Location OEOB
Caller ROBERT
Release Date 08/29/2014 07:00:00 AM +0000

JOHN HUNTER

Name JOHN HUNTER
Visit Date 4/13/10 8:30
Appointment Number U47920
Type Of Access VA
Appt Made 10/16/09 19:48
Appt Start 10/22/09 7:30
Appt End 10/22/09 23:59
Total People 298
Last Entry Date 10/16/09 19:48
Meeting Location WH
Caller VISITORS
Description 730AM - GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

JOHN HUNTER

Name JOHN HUNTER
Visit Date 4/13/10 8:30
Appointment Number U15052
Type Of Access VA
Appt Made 6/10/10 17:18
Appt Start 6/15/10 13:30
Appt End 6/15/10 23:59
Total People 321
Last Entry Date 6/10/10 17:18
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 09/24/2010 07:00:00 AM +0000

JOHN B HUNTER

Name JOHN B HUNTER
Visit Date 4/13/10 8:30
Appointment Number U38536
Type Of Access VA
Appt Made 9/3/10 14:50
Appt Start 9/9/10 11:00
Appt End 9/9/10 23:59
Total People 184
Last Entry Date 9/3/10 14:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

JOHN W HUNTER

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

JOHN HUNTER

Name JOHN HUNTER
Visit Date 4/13/10 8:30
Appointment Number U57467
Type Of Access VA
Appt Made 11/9/2010 12:49
Appt Start 11/20/2010 7:30
Appt End 11/20/2010 23:59
Total People 304
Last Entry Date 11/9/2010 12:49
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/25/2011 08:00:00 AM +0000

JOHN A HUNTER

Name JOHN A HUNTER
Visit Date 4/13/10 8:30
Appointment Number U69477
Type Of Access VA
Appt Made 12/20/10 9:36
Appt Start 12/22/10 10:30
Appt End 12/22/10 23:59
Total People 349
Last Entry Date 12/20/10 9:36
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 03/25/2011 07:00:00 AM +0000

JOHN M HUNTER

Name JOHN M HUNTER
Visit Date 4/13/10 8:30
Appointment Number U86731
Type Of Access VA
Appt Made 3/1/11 11:59
Appt Start 3/5/11 11:00
Appt End 3/5/11 23:59
Total People 351
Last Entry Date 3/1/11 11:59
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/24/2011 07:00:00 AM +0000

John J Hunter

Name John J Hunter
Visit Date 4/13/10 8:30
Appointment Number U09308
Type Of Access VA
Appt Made 5/16/2011 0:00
Appt Start 5/19/2011 10:00
Appt End 5/19/2011 23:59
Total People 3
Last Entry Date 5/16/2011 12:24
Meeting Location NEOB
Caller DENISE
Release Date 08/26/2011 07:00:00 AM +0000
Badge Number 82558

John H Hunter

Name John H Hunter
Visit Date 4/13/10 8:30
Appointment Number U24551
Type Of Access VA
Appt Made 7/8/2011 0:00
Appt Start 7/22/2011 9:00
Appt End 7/22/2011 23:59
Total People 340
Last Entry Date 7/8/2011 6:08
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

John E Hunter

Name John E Hunter
Visit Date 4/13/10 8:30
Appointment Number U46586
Type Of Access VA
Appt Made 9/30/11 0:00
Appt Start 10/4/11 15:00
Appt End 10/4/11 23:59
Total People 3
Last Entry Date 9/30/11 16:55
Meeting Location NEOB
Caller DONNA
Release Date 01/27/2012 08:00:00 AM +0000
Badge Number 74985

JOHN A HUNTER

Name JOHN A HUNTER
Visit Date 4/13/10 8:30
Appointment Number U08970
Type Of Access VA
Appt Made 5/21/10 19:08
Appt Start 5/28/10 12:00
Appt End 5/28/10 23:59
Total People 364
Last Entry Date 5/21/10 19:08
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 08/27/2010 07:00:00 AM +0000

John J Hunter

Name John J Hunter
Visit Date 4/13/10 8:30
Appointment Number U65163
Type Of Access VA
Appt Made 12/7/2011 0:00
Appt Start 12/9/2011 9:00
Appt End 12/9/2011 23:59
Total People 43
Last Entry Date 12/7/2011 17:21
Meeting Location OEOB
Caller KELLY
Description ADDITIONAL CONTACT NUMBER
Release Date 03/30/2012 07:00:00 AM +0000
Badge Number 87143

John J Hunter

Name John J Hunter
Visit Date 4/13/10 8:30
Appointment Number U91636
Type Of Access VA
Appt Made 3/22/2012 0:00
Appt Start 3/23/2012 8:30
Appt End 3/23/2012 23:59
Total People 147
Last Entry Date 3/22/2012 7:10
Meeting Location OEOB
Caller MICHAEL
Release Date 06/29/2012 07:00:00 AM +0000
Badge Number 90702

John B Hunter

Name John B Hunter
Visit Date 4/13/10 8:30
Appointment Number U06629
Type Of Access VA
Appt Made 5/14/2012 0:00
Appt Start 5/17/2012 10:30
Appt End 5/17/2012 23:59
Total People 274
Last Entry Date 5/14/2012 5:42
Meeting Location WH
Caller VISITORS
Description GROUP TOUR-CHANGED FROM CASEY TO CHELSEA PER
Release Date 08/31/2012 07:00:00 AM +0000

John B Hunter

Name John B Hunter
Visit Date 4/13/10 8:30
Appointment Number U17277
Type Of Access VA
Appt Made 6/20/2012 0:00
Appt Start 6/22/2012 8:00
Appt End 6/22/2012 23:59
Total People 223
Last Entry Date 6/20/2012 11:00
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

John E Hunter

Name John E Hunter
Visit Date 4/13/10 8:30
Appointment Number U90382
Type Of Access VA
Appt Made 4/8/13 0:00
Appt Start 4/9/13 13:00
Appt End 4/9/13 23:59
Total People 3
Last Entry Date 4/8/13 16:50
Meeting Location NEOB
Caller JOHN
Release Date 07/26/2013 07:00:00 AM +0000
Badge Number 91014

John E Hunter

Name John E Hunter
Visit Date 4/13/10 8:30
Appointment Number U95519
Type Of Access VA
Appt Made 5/1/13 0:00
Appt Start 5/3/13 11:00
Appt End 5/3/13 23:59
Total People 2
Last Entry Date 5/1/13 17:08
Meeting Location NEOB
Caller JOHN
Release Date 08/30/2013 07:00:00 AM +0000
Badge Number 96055

John R Hunter

Name John R Hunter
Visit Date 4/13/10 8:30
Appointment Number U22918
Type Of Access VA
Appt Made 9/23/2013 0:00
Appt Start 9/24/2013 10:00
Appt End 9/24/2013 23:59
Total People 3
Last Entry Date 9/23/2013 19:35
Meeting Location OEOB
Caller WAYNE
Release Date 12/27/2013 08:00:00 AM +0000

John n Hunter

Name John n Hunter
Visit Date 4/13/10 8:30
Appointment Number U36544
Type Of Access VA
Appt Made 12/2/13 0:00
Appt Start 12/3/13 15:00
Appt End 12/3/13 23:59
Total People 4
Last Entry Date 12/2/13 16:22
Meeting Location NEOB
Caller JOHN
Release Date 03/28/2014 07:00:00 AM +0000
Badge Number 72679

John B Hunter

Name John B Hunter
Visit Date 4/13/10 8:30
Appointment Number U75356
Type Of Access VA
Appt Made 4/23/2014 0:00
Appt Start 5/4/2014 10:00
Appt End 5/4/2014 23:59
Total People 5
Last Entry Date 4/23/2014 15:24
Meeting Location WH
Caller JAMIA
Description WEST WING TOUR
Release Date 08/29/2014 07:00:00 AM +0000

John H Hunter

Name John H Hunter
Visit Date 4/13/10 8:30
Appointment Number U84901
Type Of Access VA
Appt Made 5/23/2014 0:00
Appt Start 5/24/2014 14:45
Appt End 5/24/2014 23:59
Total People 2
Last Entry Date 5/23/2014 12:12
Meeting Location WH
Caller DANIEL
Description WEST WING TOUR
Release Date 08/29/2014 07:00:00 AM +0000

JOHN J HUNTER

Name JOHN J HUNTER
Visit Date 4/13/10 8:30
Appointment Number U64151
Type Of Access VA
Appt Made 12/5/2011 0:00
Appt Start 12/9/2011 14:00
Appt End 12/9/2011 23:59
Total People 510
Last Entry Date 12/9/2011 13:11
Meeting Location WH
Caller CLAUDIA
Release Date 03/30/2012 07:00:00 AM +0000

JOHN J HUNTER

Name JOHN J HUNTER
Visit Date 4/13/10 8:30
Appointment Number U11423
Type Of Access VA
Appt Made 6/1/10 13:10
Appt Start 6/1/10 13:30
Appt End 6/1/10 23:59
Total People 117
Last Entry Date 6/1/10 13:10
Meeting Location OEOB
Caller MICHAEL
Description POVERTY CONFERENCE
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 77732

JOHN HUNTER

Name JOHN HUNTER
Car DODGE RAM PICKUP 2500
Year 2007
Address PO Box 855, Belle Glade, FL 33430-0855
Vin 3D7KS28C47G719762

JOHN HUNTER

Name JOHN HUNTER
Car MERCEDES-BENZ E-CLASS
Year 2007
Address 564 Game Creek Cv, Eads, TN 38028-9771
Vin WDBUF56X97A985564
Phone 901-850-8562

JOHN HUNTER

Name JOHN HUNTER
Car MERCEDES-BENZ C-CLASS
Year 2007
Address 2202 24th St N, Arlington, VA 22207-4904
Vin WDBRF52H57F877868
Phone 703-528-6858

JOHN HUNTER

Name JOHN HUNTER
Car TOYOTA CAMRY 4DR SDN V6 AUTO LE
Year 2007
Address 516 E 12TH AVE, RANSON, WV 25438-1758
Vin JYARJ12E57A011059

JOHN HUNTER

Name JOHN HUNTER
Car Toyota Camry 4dr Sdn V6 Auto LE
Year 2007
Address 408 Glyn Tawel Dr, Granville, OH 43023-1528
Vin JYA4BEE007A086203
Phone 740-587-3921

JOHN HUNTER

Name JOHN HUNTER
Car Chevrolet Geo Tracker 2dr Hardtop
Year 2007
Address 6570 Yadkinville Rd, Pfafftown, NC 27040-9343
Vin JH2PC40027M002730

JOHN HUNTER

Name JOHN HUNTER
Car HYUNDAI SONATA
Year 2007
Address 1090 S Chateau Pt, Inverness, FL 34450-3565
Vin 5NPET46CX7H277564
Phone 352-726-5026

JOHN HUNTER

Name JOHN HUNTER
Car Acura RDX 4WD 4dr Tech Pkg
Year 2007
Address 6923 Finian Dr, Wilmington, NC 28409-2685
Vin 5KZBB21277A017414

JOHN HUNTER

Name JOHN HUNTER
Car LINCOLN NAVIGATOR
Year 2007
Address 108 Tally Ho Dr, Charlottesville, VA 22901-2034
Vin 5LMFU27507LJ00726

JOHN HUNTER

Name JOHN HUNTER
Car HOND ODYS
Year 2007
Address 225 NEWHAVEN DR, FAYETTEVILLE, GA 30215-8607
Vin 5FNRL38707B437820

JOHN HUNTER

Name JOHN HUNTER
Car TOYOTA CAMRY
Year 2007
Address 405 W Lynn St, Lawson, MO 64062-8405
Vin 4T1BE46K97U608317
Phone 816-296-7010

JOHN HUNTER

Name JOHN HUNTER
Car TOYOTA COROLLA
Year 2007
Address 7 Safari Ln, Natural Bridge, VA 24578-3589
Vin 2T1BR32E07C732413
Phone 540-291-2086

JOHN HUNTER

Name JOHN HUNTER
Car LEXUS RX 350
Year 2007
Address 2050 Chateau Cir, New Concord, OH 43762-9565
Vin 2T2HK31U07C022706
Phone 740-826-7153

JOHN HUNTER

Name JOHN HUNTER
Car GMC SIERRA 1500 CLASSIC
Year 2007
Address 717 LAKECREST DR, POTTSBORO, TX 75076-4663
Vin 2GTEC13V871109668
Phone 903-786-2945

JOHN HUNTER

Name JOHN HUNTER
Car GMC SIERRA 1500
Year 2007
Address 779 FM 876, WAXAHACHIE, TX 75167-8265
Vin 2GTEC190571524071

JOHN HUNTER

Name JOHN HUNTER
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 6061 S 2950 W, Roy, UT 84067-1013
Vin 1HFTE354074002108
Phone 801-773-6536

JOHN HUNTER

Name JOHN HUNTER
Car HONDA ACCORD
Year 2007
Address 10631 Neiderhouse Rd, Perrysburg, OH 43551-9653
Vin 1HGCM71787A007242

John Hunter

Name John Hunter
Car CHEVROLET COBALT
Year 2007
Address 35 S Bon Air Ave, Youngstown, OH 44509-2607
Vin 1G1AL55F477368214

JOHN HUNTER

Name JOHN HUNTER
Car DODGE NITRO
Year 2007
Address 1221 Avenue Of The Americas, New York, NY 10020-1001
Vin 1D8GU58647W684133

JOHN HUNTER

Name JOHN HUNTER
Car DODGE NITRO
Year 2007
Address 4302 B Bar Dr, Santa Fe, TX 77510-8609
Vin 1D8GT58K87W640121

JOHN HUNTER

Name JOHN HUNTER
Car CHEVROLET TAHOE
Year 2007
Address 21 Spruce Ln, Peytona, WV 25154-9697
Vin 1GNFK13047R397733

JOHN HUNTER

Name JOHN HUNTER
Car GMC YUKON XL
Year 2007
Address 14284 Fm 498, Lyford, TX 78569-2423
Vin 1GKFK66897J282782

JOHN HUNTER

Name JOHN HUNTER
Car GMC YUKON
Year 2007
Address 5128 Scarborough Ln, Dallas, TX 75287-5420
Vin 1GKFC13J87R383093
Phone 972-931-1484

JOHN HUNTER

Name JOHN HUNTER
Car GMC YUKON
Year 2007
Address 1720 US Highway 77a S, Yoakum, TX 77995-5357
Vin 1GKFC13J37J118676
Phone 361-277-8615

JOHN HUNTER

Name JOHN HUNTER
Car BMW 7 SERIES
Year 2007
Address 4 Tunbridge Ln, Malvern, PA 19355-1042
Vin WBAHN83587DT70168
Phone 610-651-8185

John Hunter

Name John Hunter
Car MINI COOPER
Year 2007
Address 504 Mcgilvra Blvd E, Seattle, WA 98112-5048
Vin WMWMF73567TL83805

JOHN HUNTER

Name JOHN HUNTER
Car HONDA PILOT
Year 2007
Address 447 S Country View Ln, Wichita, KS 67235-9237
Vin 2HKYF18557H534082

JOHN HUNTER

Name JOHN HUNTER
Car GMC SIERRA
Year 2007
Address 2287 WESSON DR, SARATOGA SPRINGS, UT 84045-5444
Vin 2GTEK63N171162910
Phone 801-453-0003

JOHN HUNTER

Name JOHN HUNTER
Car FORD F-250 SUPER DUTY
Year 2007
Address 5032 FM 1747, JASPER, TX 75951-6525
Vin 1FTSW21P97EA48706

John Hunter

Name John Hunter
Domain kathriddell.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2010-05-23
Update Date 2013-05-24
Registrar Name FASTDOMAIN, INC.
Registrant Address PO Box 8406 Allenstown Queensland 4700
Registrant Country AUSTRALIA

HUNTER, JOHN

Name HUNTER, JOHN
Domain c-scan.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2003-01-12
Update Date 2012-11-29
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1721 W. Calle Del Norte CHANDLER AZ 85224
Registrant Country UNITED STATES

Hunter, John

Name Hunter, John
Domain keysofjoystudio.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2011-03-23
Update Date 2013-02-21
Registrar Name NAMESECURE.COM
Registrant Address 4704 W. 24th St. Lawrence KS 66047
Registrant Country UNITED STATES

Hunter, John

Name Hunter, John
Domain sariecarr.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-08-15
Update Date 2013-06-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

HUNTER, JOHN

Name HUNTER, JOHN
Domain markethunter.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-04-01
Update Date 2012-02-10
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1890 POSSUM TROT RD NEW BERN NC 28562
Registrant Country UNITED STATES
Registrant Fax 252 6729203

HUNTER, JOHN

Name HUNTER, JOHN
Domain huntercontrols.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-02-03
Update Date 2012-11-29
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1721 W. Calle Del Norte CHANDLER AZ 85224
Registrant Country UNITED STATES

Hunter, John

Name Hunter, John
Domain premierpashminas.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-09-08
Update Date 2013-07-10
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

HUNTER, JOHN

Name HUNTER, JOHN
Domain jchunter.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-02-28
Update Date 2010-02-20
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

HUNTER, JOHN

Name HUNTER, JOHN
Domain micronetsolutions.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1998-02-17
Update Date 2011-02-22
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

Hunter, John

Name Hunter, John
Domain hunterco.com
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 1999-02-16
Update Date 2012-01-01
Registrar Name OMNIS NETWORK, LLC
Registrant Address P O Box 749 Wilson, WY

Hunter, John

Name Hunter, John
Domain hardsciencecafeteria.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-11-27
Update Date 2012-11-24
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

Hunter, John

Name Hunter, John
Domain jhunterdesign.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-10-19
Update Date 2013-10-15
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 20043 Tiger road Stella MO 64867
Registrant Country UNITED STATES

Hunter, John

Name Hunter, John
Domain bignotecards.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-01-15
Update Date 2012-10-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

John Hunter

Name John Hunter
Domain hendrixhunter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-05-21
Update Date 2013-05-21
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 170413 Irving Texas 75017
Registrant Country UNITED STATES

JOHN HUNTER

Name JOHN HUNTER
Domain roseberydesign.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-06-27
Update Date 2013-06-28
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 9 MYRTLE DR ROSEBERY TAS 7470
Registrant Country AUSTRALIA

John Hunter

Name John Hunter
Domain wholesalebrokersolutions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-11-08
Update Date 2010-12-07
Registrar Name GODADDY.COM, LLC
Registrant Address 14 Elmwood Syosset New York 11791
Registrant Country UNITED STATES

John Hunter

Name John Hunter
Domain charesse-mysexysecrets.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2010-11-02
Update Date 2013-11-03
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 21 Lilac Grove Biggleswade Beds SG18 8TP
Registrant Country UNITED KINGDOM

John Hunter

Name John Hunter
Domain intelligentnursingequipment.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-04-19
Update Date 2013-04-20
Registrar Name 1 & 1 INTERNET AG
Registrant Address Station Street Bishops Castle SY9 5AQ
Registrant Country UNITED KINGDOM

john hunter

Name john hunter
Domain zirconiasmile.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-15
Update Date 2013-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address 326 prospect ave|# PHD hackensack New Jersey 07601
Registrant Country UNITED STATES

john hunter

Name john hunter
Domain lifestyledentalimplantcenters.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-25
Update Date 2013-01-25
Registrar Name GODADDY.COM, LLC
Registrant Address 6254 97th Place|2C Rego Park New York 11374
Registrant Country UNITED STATES

John Hunter

Name John Hunter
Domain teamdishman.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-09
Update Date 2013-07-06
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 170413 Irving Texas 75017
Registrant Country UNITED STATES

John Hunter

Name John Hunter
Domain hia-projects.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2001-08-31
Update Date 2013-09-01
Registrar Name 1 & 1 INTERNET AG
Registrant Address Station Street Bishops Castle SY9 5AQ
Registrant Country UNITED KINGDOM

John Hunter

Name John Hunter
Domain snaketalk.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2001-05-18
Update Date 2013-10-21
Registrar Name REGISTER.COM, INC.
Registrant Address 2517 West 7th St Irving TX 75060
Registrant Country UNITED STATES

John Hunter

Name John Hunter
Domain probe-light.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-04-10
Update Date 2013-04-10
Registrar Name 1 & 1 INTERNET AG
Registrant Address Station Street Bishops Castle SY9 5AQ
Registrant Country UNITED KINGDOM

John Hunter

Name John Hunter
Domain daintreeholidays.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2003-12-18
Update Date 2011-08-09
Registrar Name NAME.COM, INC.
Registrant Address PO Box 5283 Arlington VA 22205
Registrant Country UNITED STATES

Hunter, John

Name Hunter, John
Domain siciolante.com
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2008-11-04
Update Date 2013-10-01
Registrar Name OMNIS NETWORK, LLC
Registrant Address 306 W. 90th St. #4 New York 10024
Registrant Country UNITED STATES