John Lane

We have found 438 public records related to John Lane in 35 states . People found have 2 ethnicities: African American 1 and Irish. Education levels of people we have found are: Completed High School, Completed College and Completed Graduate School. All people found speak English language. There are 117 business registration records connected with John Lane in public records. The businesses are registered in 19 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 10 different industries. Most of the businesses are engaged in Health Services (Services) industry. There are 60 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Employment Svcs Spec. These employees work in twelve different states. Most of them work in Indiana state. Average wage of employees is $47,107.


John Russell Lane

Name / Names John Russell Lane
Age 38
Birth Date 1986
Also Known As Jonathan Lane
Person 216 PO Box, Calico Rock, AR 72519
Phone Number 870-297-4881
Possible Relatives



Previous Address 604 Park Ave, Mountain View, AR 72560
595 PO Box, Calico Rock, AR 72519
600 PARK PO Box St #216, Calico Rock, AR 72519
South St, Calico Rock, AR 72519
705 Brookhurst Dr, Dallas, TX 75218
145 PO Box, Calico Rock, AR 72519
25 Southland, North Little Rock, AR 72118
9416 Clearhurst Dr, Dallas, TX 75238
205 1st, Calico Rock, AR 72519
Park, Calico Rock, AR 72519
BRYANT PO Box, Calico Rock, AR 72519
11137 Lake Highlands Dr, Dallas, TX 75218
South, Calico Rock, AR 72519
431 Ashley, Calico Rock, AR 72519

John Quincy Lane

Name / Names John Quincy Lane
Age 48
Birth Date 1976
Person 9915 Treasure Hill Rd #R, Little Rock, AR 72205
Phone Number 501-223-8441
Possible Relatives







Previous Address 3714 Oakwood Rd, Little Rock, AR 72205
148 Country Lane Dr, Alma, AR 72921
3017 Grant St, Little Rock, AR 72207
3500 62nd St, Fort Smith, AR 72903
30 7 Grant, Little Rock, AR 72207
13111 W, Little Rock, AR 72211
3714 Dogwood, Little Rock, AR 72209
Email [email protected]

John Martin Lane

Name / Names John Martin Lane
Age 50
Birth Date 1974
Person 1914 Creekway Dr, Garland, TX 75043
Phone Number 972-203-9248
Possible Relatives
Previous Address 933 Yellow Jacket Ln #1515, Rockwall, TX 75087
5501 Lakeview Pkwy #138, Rowlett, TX 75088
7121 Don Gomez Ln, Garland, TX 75043
1705 Hill Creek Dr, Garland, TX 75043
5501 Lakeview Cir, Rowlett, TX 75089
5014 Worthing Dr, Garland, TX 75043
4214 Martindale Dr, Garland, TX 75043
8713 Hartford Dr, Rowlett, TX 75089
495011 PO Box, Garland, TX 75049
4215 Martindale Dr, Garland, TX 75043
2425 Oxford Pl #163, Gretna, LA 70056

John Lane

Name / Names John Lane
Age 51
Birth Date 1973
Also Known As John A Lane
Person 2525 Old Farm Rd, Houston, TX 77063
Phone Number 281-556-1350
Possible Relatives

Johnalbert S Lane





Previous Address 2525 Old Farm Rd #837, Houston, TX 77063
3419 Shadowchase Dr, Houston, TX 77082
309 Conway Lake Dr, Saint Louis, MO 63141
1501 Copperfield Pkwy #217, College Station, TX 77845
1501 Harvey Rd #431, College Station, TX 77840
2525 Old Farm Rd #2736, Houston, TX 77063
2525 Old Farm Rd #534, Houston, TX 77063
2525 Old Farm Rd #1416, Houston, TX 77063
904 University Oaks Blvd #130, College Station, TX 77840
1611 Austin Ave, College Station, TX 77845
2021 Westcreek Ln #90B, Houston, TX 77027
1501 Harvey Rd #435, College Station, TX 77840
1600 Southwest Pkwy, College Station, TX 77840
1549 PO Box, Amherst, MA 01002
Associated Business 118 Partnership, Llp 118, Llc

John Eric Lane

Name / Names John Eric Lane
Age 54
Birth Date 1970
Also Known As Wayne Johnson
Person 886 Helmsdale Rd, Cleveland, OH 44112
Possible Relatives

Iddo Lane
Previous Address 151 RR 3, Winnsboro, LA 71295
2715 Roth Ave #1059, Gonzales, LA 70737
2715 Roth Ave #9C, Gonzales, LA 70737
905 Ursula Dr #5B, Winnsboro, LA 71295
905 Ursula Dr #6A, Winnsboro, LA 71295
6521 Lederer Ave, Cleveland, OH 44127
684 Roger Miller Rd, Winnsboro, LA 71295
151 PO Box, Winnsboro, LA 71295
3623 133rd St, Cleveland, OH 44120
Email [email protected]

John Dtheresa Lane

Name / Names John Dtheresa Lane
Age 56
Birth Date 1968
Also Known As Jack Lane
Person 14 Timber Trl #00000, Camden, AR 71701
Phone Number 870-836-2673
Possible Relatives
Jennalea Lane
Previous Address 15850 Cordes Rd, Nashville, IL 62263
1010 Austin St, Camden, AR 71701
1042 Banner St, Camden, AR 71701
1280 Del Rio St, Camden, AR 71701
777 Oakwood Rd, Camden, AR 71701
908 Sharp Ave #6, Camden, AR 71701
937 Lyons Ln, Camden, AR 71701
555 Agee Ave, Camden, AR 71701
590 High St, Nashville, IL 62263
505 High St, Nashville, IL 62263
204 Stl Louis, Nashville, IL 62263
Email [email protected]

John P Lane

Name / Names John P Lane
Age 60
Birth Date 1964
Also Known As John P Lane
Person 12 Marchant St, Gloucester, MA 01930
Phone Number 978-281-3357
Possible Relatives





N Lane
Previous Address 12 Marchant St #2, Gloucester, MA 01930
12 Marchant St #1, Gloucester, MA 01930
4 Beachmont Ave, Gloucester, MA 01930
29 Old Salem Rd, Gloucester, MA 01930
Old Salem, Gloucester, MA 01930
12 Merchants Is #2, Gloucester, MA 01930
Old Salem Rd, Gloucester, MA 01930

John Patrick Lane

Name / Names John Patrick Lane
Age 61
Birth Date 1963
Person 101 Areba Ave, Hershey, PA 17033
Phone Number 717-533-1248
Possible Relatives



Mspatricia A Barrylane
Patricia A Barrylane


Previous Address 8 Nahant Ave, Dorchester, MA 02122
1704 31st St #D, Galveston, TX 77550
4030 Travis St #211, Dallas, TX 75204
4307 McKinney Ave, Dallas, TX 75205
7019 Lasker Dr #532, Galveston, TX 77551

John Wolfe Lane

Name / Names John Wolfe Lane
Age 62
Birth Date 1962
Person 265 RR 1 #265, Flatwoods, KY 41139
Phone Number 606-836-0359
Possible Relatives


Previous Address 364 Thompson Rd, Flatwoods, KY 41139
25 Clinebrook Dr, Crossville, TN 38558
Thompson Rd, Russell, KY 41169
210 Robin Rd, Russell, KY 41169
Thompson, Russell, KY 41169
5938 Lake Bonita Rd, Catlettsburg, KY 41129
Branham Addn St, Catlettsburg, KY 41129
265 PO Box, Russell, KY 41169
265 PO Box, Flatwoods, KY 41139
357 PO Box, Catlettsburg, KY 41129

John David Lane

Name / Names John David Lane
Age 66
Birth Date 1958
Also Known As John D Lane
Person 19347 Taylor Rd, Livingston, LA 70754
Phone Number 225-622-4221
Possible Relatives
Previous Address 3529 Crosby Cedar Bayou Rd, Baytown, TX 77521
15275 Highway 44, Gonzales, LA 70737
Rr02, Lake City, TN 37769
17113 Frenchtown Rd, Greenwell Springs, LA 70739
55 PO Box, Prairieville, LA 70769
Email [email protected]

John P Lane

Name / Names John P Lane
Age 66
Birth Date 1958
Also Known As J Lane
Person 1009 Green Pine Blvd #1009D, West Palm Beach, FL 33409
Phone Number 561-315-4059
Possible Relatives

S M Lanen
Lfobes L Lane
Previous Address 1009 Green Pine Blvd #9-D3, West Palm Beach, FL 33409
1009 Green Pine Blvd #D3, West Palm Bch, FL 33409
4240 Northlake Blvd, Palm Beach Gardens, FL 33410
1009 Green Pine Blvd #UNIT, West Palm Beach, FL 33409
549 Merrimac Ter #D, West Palm Beach, FL 33415
1009 Green Pine Blvd, West Palm Beach, FL 33409
1009 Green Pine Blvd #D3, West Palm Beach, FL 33409
1009 Green Pine Blvd #D-3, West Palm Beach, FL 33409
6278 Plains Dr, Lake Worth, FL 33463
1009 Green St, West Palm Beach, FL 33405
6275 Plains Dr, Lake Worth, FL 33463
Associated Business Bay City Bistro, Inc

John M Lane

Name / Names John M Lane
Age 68
Birth Date 1956
Also Known As J Lane
Person 113 Glenwood Dr #D, Bangor, ME 04401
Phone Number 978-453-4518
Possible Relatives
Previous Address 124 Martin St #1, Lowell, MA 01854
124 Martin St #6, Lowell, MA 01854
124 Martin St, Lowell, MA 01854
555 Merrimack St, Lowell, MA 01852
113 Glenwood Dr, Bangor, ME 04401
113 Glenwood Dr #B, Bangor, ME 04401
72 Spadina Pkwy, Pittsfield, MA 01201
131 Morse, Lowell, MA 01851
131 Morse St, Lowell, MA 01851
131 Morre, Lowell, MA 01850
131 Morre, Lowell, MA 01852
238 Broadway St #7, Lowell, MA 01854
Email [email protected]

John Charles Lane

Name / Names John Charles Lane
Age 70
Birth Date 1954
Also Known As John C Lane
Person 2903 37th St, Tulsa, OK 74105
Phone Number 918-299-4580
Possible Relatives







Previous Address 6107 107th St #107, Tulsa, OK 74137
6914 99th Pl, Tulsa, OK 74133
6914 99th St, Tulsa, OK 74133
1917 Parkview Dr, Okmulgee, OK 74447
3307 102nd, Tulsa, OK 74137
3307 102nd Pl, Tulsa, OK 74137
1420 36th St, Okmulgee, OK 74447
4014 98th East Ave, Tulsa, OK 74146
3307 S, Tulsa, OK 00000
Email [email protected]

John C Lane

Name / Names John C Lane
Age 70
Birth Date 1954
Also Known As John M Lane
Person 3425 Woodrun Trl, Marietta, GA 30062
Phone Number 404-252-4688
Possible Relatives
Previous Address 6635 Williamson Dr, Atlanta, GA 30328
513 Springdale Cir, Palm Springs, FL 33461
3166 Chestnut Drive Conn, Atlanta, GA 30340
513 Springdale Cir, Lake Worth, FL 33461
3125 Presidential Pkwy #200, Atlanta, GA 30340
2099 Monroe Dr, Atlanta, GA 30324
4110 Tanglewood, West Palm Beach, FL 33410

John C Lane

Name / Names John C Lane
Age 71
Birth Date 1953
Person 374 Lebanon St, Melrose, MA 02176
Phone Number 781-665-5524
Possible Relatives





Jobn Lane
Previous Address 40 Avon St, Wakefield, MA 01880
21 Parker St, Melrose, MA 02176

John Peter Lane

Name / Names John Peter Lane
Age 75
Birth Date 1949
Also Known As Peter J Lane
Person 1795 40th Ct #3C119, Oakland Park, FL 33334
Phone Number 954-561-1317
Possible Relatives



Johnwilliam P Lane
Previous Address 1081 Lyons Park Dr, Pompano Beach, FL 33060
1000 63rd Ter, North Lauderdale, FL 33068
2204 Congressional Way, Deerfield Beach, FL 33442
1081 1st Ave, Pompano Beach, FL 33060
183 Spruce St, New Smyrna Beach, FL 32168
4050 1st Ave #122, Oakland Park, FL 33334
2204 Congressional, Pompano Beach, FL 33073
271 38th St #C119, Oakland Park, FL 33334
Email [email protected]

John P Lane

Name / Names John P Lane
Age 75
Birth Date 1949
Person 1795 40th Ct, Oakland Park, FL 33334
Possible Relatives

Johnwilliam P Lane

John Lane

Name / Names John Lane
Age 76
Birth Date 1948
Also Known As John T Lane
Person 1108 Victoria Park Rd, Fort Lauderdale, FL 33304
Phone Number 954-523-1651
Possible Relatives John Lebaronlane
Previous Address 1630 19th St #19, Fort Lauderdale, FL 33305
2232 Chartres St, New Orleans, LA 70117
513 Woodruff Dr, Baton Rouge, LA 70808
None, Fort Lauderdale, FL 33304

John J Lane

Name / Names John J Lane
Age 82
Birth Date 1942
Also Known As John J Lane
Person 24 Meadowlark Way, Billerica, MA 01821
Phone Number 978-362-1762
Possible Relatives


John E Archt Residen Lane

Name / Names John E Archt Residen Lane
Age 83
Birth Date 1941
Also Known As John E Archt Lane
Person 540 Caperton Loop, Greenwood, AR 72936
Phone Number 479-646-4585
Possible Relatives



Delly A Lane



Previous Address 3929 PO Box, Fort Smith, AR 72913
1318 B St, Fort Smith, AR 72901
3900 Fresno St, Fort Smith, AR 72903
3709 Carthage St, Fort Smith, AR 72903
309 7th St, Fort Smith, AR 72901
3315 39th St, Fort Smith, AR 72903
1717 Carol Pl #C, Rogers, AR 72758
210 Bluff Dr, Lowell, AR 72745
2114 M St, Fort Smith, AR 72901
39005 Fresno, Fort Smith, AR 72903
1717 Carol Pl #C, Lowell, AR 72745
1318 St, Fort Smith, AR 72901
Craighead #150, Fort Smith, AR 72913
Fort Smith Ar #4537, Fort Smith, AR 72903
3727 PO Box, Fort Smith, AR 72913

John W Lane

Name / Names John W Lane
Age 92
Birth Date 1931
Also Known As Jw Lane
Person 218 Jefferson St, Tecumseh, OK 74873
Phone Number 405-598-1800
Possible Relatives



Previous Address 47 Chateau, Yukon, OK 73099
47 Chateau Av, Yukon, OK 73099
6208 38th St #1, Bethany, OK 73008
3605 Donna Ave, Bethany, OK 73008
137 22nd St, Oklahoma City, OK 73129
47 Chateau Motel, Yukon, OK 73099
7909 21st St, Bethany, OK 73008

John T Lane

Name / Names John T Lane
Age 95
Birth Date 1928
Also Known As John F Lane
Person 147 Canterbury Way, West Springfield, MA 01089
Phone Number 863-644-9703
Possible Relatives






Previous Address 6643 Trail Ridge Dr, Lakeland, FL 33813
99 Dorwin Dr, W Springfield, MA 01089
99 Dorwin Dr, West Springfield, MA 01089
340 Dale St #M, Chicopee, MA 01013
5950 Imperial Lakes Blvd, Mulberry, FL 33860
Email [email protected]

John P Lane

Name / Names John P Lane
Age 96
Birth Date 1927
Also Known As Joh P Lane
Person 23 Merrill St, Haverhill, MA 01835
Phone Number 978-374-8897
Possible Relatives
Previous Address 23 Merrill St, Haverhill, MA 01830
23 Merrill St, Bradford, MA 01835

John William Lane

Name / Names John William Lane
Age 97
Birth Date 1926
Also Known As John W Lane
Person 2916 Shenandoah Valley Dr, Little Rock, AR 72212
Phone Number 501-225-1898
Possible Relatives

Previous Address 5 Kings Ct, Little Rock, AR 72211
1502 Green Mountain Dr #116E, Little Rock, AR 72211

John A Lane

Name / Names John A Lane
Age 99
Birth Date 1924
Person 20 Colton Ln, Shrewsbury, MA 01545
Phone Number 508-842-8532
Possible Relatives


Previous Address 505 Main St, Shrewsbury, MA 01545

John Enno Lane

Name / Names John Enno Lane
Age 110
Birth Date 1914
Also Known As E Lane John
Person 168 Academy St, Poughkeepsie, NY 12601
Phone Number 845-486-9722
Possible Relatives


K Johns
Previous Address 168 Academy St #123, Poughkeepsie, NY 12601
168 Academy St #116, Poughkeepsie, NY 12601
514 Alma Dr, Brandon, FL 33510
4432 Ashland, Largo, IL 00000
2525 PO Box, Jacksonville, FL 32231

John Lane

Name / Names John Lane
Age N/A
Person 608 MCCOLLUM RD, MERIDIANVILLE, AL 35759
Phone Number 256-828-2188

John D Lane

Name / Names John D Lane
Age N/A
Person 200 SWEETWATER DR APT L122, DOTHAN, AL 36305
Phone Number 334-702-4000

John Lane

Name / Names John Lane
Age N/A
Person 2445 JAMESTOWN DR, BIRMINGHAM, AL 35226
Phone Number 205-823-6466

John Lane

Name / Names John Lane
Age N/A
Person 100 WESTSIDE PLZ, RUSSELLVILLE, AL 35653
Phone Number 256-332-6736

John D Lane

Name / Names John D Lane
Age N/A
Person 5 PO Box, Corning, AR 72422

John Lane

Name / Names John Lane
Age N/A
Person PO BOX 74747, FAIRBANKS, AK 99707

John A Lane

Name / Names John A Lane
Age N/A
Person 8136 LICHFIELD CT, MONTGOMERY, AL 36117

John P Lane

Name / Names John P Lane
Age N/A
Person 272 SCENIC CIR, MUNFORD, AL 36268

John Lane

Name / Names John Lane
Age N/A
Person 2026 LUBARRETT CT E, MOBILE, AL 36695

John P Lane

Name / Names John P Lane
Age N/A
Person 132 HAINES ST, PIEDMONT, AL 36272

John R Lane

Name / Names John R Lane
Age N/A
Person 2501 71st Ter #103, Davie, FL 33317

John Lane

Name / Names John Lane
Age N/A
Person 3003 RABBITTOWN RD, PIEDMONT, AL 36272
Phone Number 256-435-9771

John W Lane

Name / Names John W Lane
Age N/A
Person 233 LEE ROAD 940, SMITHS STATION, AL 36877
Phone Number 334-448-5494

John H Lane

Name / Names John H Lane
Age N/A
Person 2550 KREITNER ST, MOBILE, AL 36606
Phone Number 251-478-9186

John A Lane

Name / Names John A Lane
Age N/A
Person 17 CEASARS CIR, LOWNDESBORO, AL 36752
Phone Number 334-284-6591

John M Lane

Name / Names John M Lane
Age N/A
Person 1912 BRUIN DR, FLORENCE, AL 35630

John Lane

Name / Names John Lane
Age N/A
Person 2856 BERKELEY DR, BIRMINGHAM, AL 35242
Phone Number 205-995-9433

John C Lane

Name / Names John C Lane
Age N/A
Person 16 PO Box, No Hero, NH 00000
Previous Address 16A PO Box, North Hero, VT 05474

John M Lane

Name / Names John M Lane
Age N/A
Person PO BOX 632, NOME, AK 99762
Phone Number 907-443-2553

John Lane

Name / Names John Lane
Age N/A
Person 3609 IMAGE DR, ANCHORAGE, AK 99504
Phone Number 907-338-4492

John H Lane

Name / Names John H Lane
Age N/A
Person 3640 HAZEN CIR, ANCHORAGE, AK 99515
Phone Number 907-344-9010

John A Lane

Name / Names John A Lane
Age N/A
Person 19938 WAR ADMIRAL RD, EAGLE RIVER, AK 99577
Phone Number 907-696-3883

John Lane

Name / Names John Lane
Age N/A
Person 1123 S HULL ST, MONTGOMERY, AL 36104
Phone Number 334-834-9300

John P Lane

Name / Names John P Lane
Age N/A
Person 121 GAULDINVILLE RD, ANNISTON, AL 36201
Phone Number 256-235-3840

John W Lane

Name / Names John W Lane
Age N/A
Person RR 1 BOX 43, ROCKFORD, AL 35136
Phone Number 256-377-1623

John T Lane

Name / Names John T Lane
Age N/A
Person 202 W BARATARA DR, MOBILE, AL 36611
Phone Number 251-452-4849

John L Lane

Name / Names John L Lane
Age N/A
Person 32 LUKERS TRAILER PARK, PELL CITY, AL 35128

john lane

Business Name john w lane jr
Person Name john lane
Position company contact
State CT
Address 5 Mack Rd, HEBRON, 6248 CT
Phone Number
Email [email protected]

JOHN R LANE

Business Name WESTSIDE, INC.
Person Name JOHN R LANE
Position registered agent
State GA
Address 4880 LAKE ACWORTH DRIVE, ACWORTH, GA 30101
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-11-16
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JOHN R LANE

Business Name WESTSIDE BUILDERS, INC.
Person Name JOHN R LANE
Position registered agent
State GA
Address 217 NORTHRIDGE DR, ACWORTH, GA 30101
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-05-21
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOHN LANE

Business Name WESTERN CENTURY FINANCIAL SERVICES, INC.
Person Name JOHN LANE
Position registered agent
Corporation Status Suspended
Agent JOHN LANE 2339 GOLD MEADOW WAY #110, GOLD RIVER, CA 95670
Care Of 2339 GOLD MEADOW WAY #110, GOLD RIVER, CA 95670
CEO JOHN LANE2339 GOLD MEADOW WAY #110, GOLD RIVER, CA 95670
Incorporation Date 1985-08-16

JOHN LANE

Business Name WESTERN CENTURY FINANCIAL SERVICES, INC.
Person Name JOHN LANE
Position CEO
Corporation Status Suspended
Agent 2339 GOLD MEADOW WAY #110, GOLD RIVER, CA 95670
Care Of 2339 GOLD MEADOW WAY #110, GOLD RIVER, CA 95670
CEO JOHN LANE 2339 GOLD MEADOW WAY #110, GOLD RIVER, CA 95670
Incorporation Date 1985-08-16

JOHN LANE

Business Name WATERFORD COTTAGES AT PROVIDENCE CONDOMINIUM
Person Name JOHN LANE
Position registered agent
State GA
Address 1903 EXCHANGE DR, MACON, GA 31210
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2004-09-24
Entity Status Active/Compliance
Type CEO

JOHN LANE

Business Name THE UNMANIFEST TO MANIFEST SUCCESS FOUNDATION
Person Name JOHN LANE
Position registered agent
Corporation Status Suspended
Agent JOHN LANE 4000 BARRANCA PKWY STE 250, IRVINE, CA 92604
Care Of J LANE 6 RAINSTAR, IRVINE, CA 92614
Incorporation Date 2007-12-19
Corporation Classification Unclassified

JOHN LANE

Business Name THE SET GUYS INC.
Person Name JOHN LANE
Position CEO
Corporation Status Active
Agent 7700 UNIVERSITY AVENUE, LA MESA, CA 91942
Care Of 7700 UNIVERSITY AVENUE, LA MESA, CA 91942
CEO JOHN LANE 7700 UNIVERSITY AVENUE, LA MESA, CA 91942
Incorporation Date 2011-09-19

JOHN LANE

Business Name THE SET GUYS INC.
Person Name JOHN LANE
Position registered agent
Corporation Status Active
Agent JOHN LANE 7700 UNIVERSITY AVENUE, LA MESA, CA 91942
Care Of 7700 UNIVERSITY AVENUE, LA MESA, CA 91942
CEO JOHN LANE7700 UNIVERSITY AVENUE, LA MESA, CA 91942
Incorporation Date 2011-09-19

JOHN LANE

Business Name THE HOLLY LANE COMPANY
Person Name JOHN LANE
Position registered agent
State GA
Address 580B US Hwy 280 EastPOB 1455, AMERICUS, GA 31709
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-04-15
End Date 2012-09-03
Entity Status Admin. Dissolved
Type CEO

JOHN LANE

Business Name THE EXCHANGE CLUB OF AMERICUS, INC.
Person Name JOHN LANE
Position registered agent
State GA
Address PO BOX 1455, AMERICUS, GA 31709
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1993-10-22
End Date 2010-09-10
Entity Status Admin. Dissolved
Type CFO

JOHN LANE

Business Name THE EMERALD TRIANGLE NPO, INC.
Person Name JOHN LANE
Position registered agent
Corporation Status Suspended
Agent JOHN LANE 1109 HARTNELL AVE #9, REDDING, CA 96002
Care Of JOHN LANE 1109 HARTNELL AVE STE 9, REDDING, CA 96002
Incorporation Date 2009-09-14
Corporation Classification Mutual Benefit

JOHN LANE

Business Name THE DSP HAYWARD ACB, INC.
Person Name JOHN LANE
Position registered agent
Corporation Status Suspended
Agent JOHN LANE 9404 OLYMPIA FIELDS, SAN RAMON, CA 94583
Care Of THE DSP HAYWARD ACB INC J LANE 9404 OLYMPIA FIELDS, SAN RAMON, CA 94583
Incorporation Date 2011-10-26
Corporation Classification Mutual Benefit

JOHN LANE

Business Name TAXSALELISTS.COM, LLC
Person Name JOHN LANE
Position Mmember
State CO
Address 10900 W. 120TH SUITE A6 10900 W. 120TH SUITE A6, BROOMFIELD, CO 80827
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0211082006-3
Creation Date 2006-03-17
Type Domestic Limited-Liability Company

JOHN LANE

Business Name TAXSALELISTS.COM, LLC
Person Name JOHN LANE
Position Mmember
State CO
Address 9975 WADSWORTH PKWY K2-115 9975 WADSWORTH PKWY K2-115, WESTMINSTER, CO 80021
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0211082006-3
Creation Date 2006-03-17
Type Domestic Limited-Liability Company

John C Lane

Business Name Smart Cycle Toner, LLC
Person Name John C Lane
Position registered agent
State GA
Address PO Box 132, Woodstock, GA 30188
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-05-01
Entity Status Active/Noncompliance
Type Organizer

JOHN H. LANE

Business Name STERLING EQUIPMENT COMPANY, INC.
Person Name JOHN H. LANE
Position registered agent
State GA
Address 315 GRANTS FERRY ROAD, BRUNSWICK, GA 31525
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-07-16
Entity Status Active/Noncompliance
Type CEO

JOHN LANE

Business Name SOFTECH MICRO SYSTEMS INC.
Person Name JOHN LANE
Position Secretary
State NV
Address 3305 W SPRING MTN 60-24 3305 W SPRING MTN 60-24, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C2748-1998
Creation Date 1998-02-10
Type Domestic Corporation

John Lane

Business Name Rockford Fire Dept
Person Name John Lane
Position company contact
State AL
Address PO Box 128 Rockford AL 35136-0128
Industry Public Order, Safety and Justice (Government)
SIC Code 9224
SIC Description Fire Protection
Phone Number 256-377-4911
Number Of Employees 1

JOHN LANE

Business Name ROCK SOLID DESIGN
Person Name JOHN LANE
Position registered agent
Corporation Status Suspended
Agent JOHN LANE 2300 TRUXTUN AVENUE, BAKERSFIELD, CA 93301
Care Of JOHN LANE 2300 TRUXTUN AVE., BAKERSFIELD, CA 93301
Incorporation Date 1993-10-14

JOHN LANE

Business Name RE-DAT, INC.
Person Name JOHN LANE
Position registered agent
Corporation Status Suspended
Agent JOHN LANE 2828 COCHRAN ST STE 131, SIMI VALLEY, CA 93065
Care Of 2828 COCHRAN ST STE 131, SIMI VALLEY, CA 93065
CEO JOSEPH LONGINOTTI2828 COCHRAN ST STE 131, SIMI VALLEY, CA 93065
Incorporation Date 1998-07-31

John Lane

Business Name Permawick Company
Person Name John Lane
Position company contact
State MI
Address 32400 Telegraph Road, Bingham Farms, MI 48025
SIC Code 581208
Phone Number
Email [email protected]

JOHN LANE

Business Name PSM CORP.
Person Name JOHN LANE
Position President
State NV
Address 9475 FISHER AVE 9475 FISHER AVE, LAS VEGAS, NV 89149
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C26960-2000
Creation Date 2000-10-06
Type Domestic Corporation

JOHN LANE

Business Name OMNI RELATIONS GROUP & SPECIAL MEDIA SERVICES
Person Name JOHN LANE
Position registered agent
Corporation Status Suspended
Agent JOHN LANE 2775 MESA VERDE DRIVE, E., BLDG T101, COSTA MESA, CA 92626
Care Of CANNON POTTER & DAY 12625 HIGH BLUFF DR. STE. 110, SAN DIEGO, CA 92130-2053
Incorporation Date 1994-07-18

JOHN LANE

Business Name OHIODESIGN AUTOMATION, INC.
Person Name JOHN LANE
Position company contact
State NH
Address 78 PINE STREET EXT, NASHUA, NH 3060
SIC Code 573401
Phone Number 603-598-2525
Email [email protected]

JOHN LANE

Business Name NEW VOICES PLAYWRIGHTS THEATRE
Person Name JOHN LANE
Position registered agent
Corporation Status Active
Agent JOHN LANE 7087 HAMPTON WAY, STANTON, CA 90680
Care Of PO BOX 53921, IRVINE, CA 92619-3921
CEO JOHN LANE7087 HAMPTON WAY, STANTON, CA 90680
Incorporation Date 1999-03-22
Corporation Classification Public Benefit

JOHN LANE

Business Name NEW VOICES PLAYWRIGHTS THEATRE
Person Name JOHN LANE
Position CEO
Corporation Status Active
Agent 7087 HAMPTON WAY, STANTON, CA 90680
Care Of PO BOX 53921, IRVINE, CA 92619-3921
CEO JOHN LANE 7087 HAMPTON WAY, STANTON, CA 90680
Incorporation Date 1999-03-22
Corporation Classification Public Benefit

John Lane

Business Name Major League Gaming Inc
Person Name John Lane
Position company contact
State NY
Address 420 5th Ave # 7, New York, NY 10018
Phone Number
Email [email protected]
Title Senior Vice-President

JOHN R LANE

Business Name MULTI STORAGE, INC.
Person Name JOHN R LANE
Position registered agent
State GA
Address 217 NORTH RIDGE DRE, ACWORTH, GA 30101
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-04-09
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOHN G LANE

Business Name MAUI ONE ESTATES HOMEOWNERS ASSOCIATION
Person Name JOHN G LANE
Position President
State NV
Address 7450 OHANA COURT 7450 OHANA COURT, LAS VEGAS, NV 89129
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C27587-1997
Creation Date 1997-12-10
Type Domestic Non-Profit Corporation

JOHN LANE

Business Name MASTERS ACADEMY OF GWINNETT, INC.
Person Name JOHN LANE
Position registered agent
State GA
Address 566 WAGON WHEEL CLIMB, LAWRENCEVILLE, GA 30044
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-09-09
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

John Lane

Business Name MASTERS ACADEMY OF DULUTH, INC.
Person Name John Lane
Position registered agent
State CO
Address 2800 Singletree Road, Hartsel, CO 80449
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2002-08-29
End Date 2010-09-04
Entity Status Admin. Dissolved
Type CFO

JOHN R LANE

Business Name MARCO HOMES, INC.
Person Name JOHN R LANE
Position registered agent
State GA
Address 217 NORTHRIDGE DR, ACWORTH, GA 30101
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-03-18
Entity Status Active/Compliance
Type CFO

John Lane

Business Name Lane's Plumbing Heating & Air
Person Name John Lane
Position company contact
State AR
Address 99 Shiloh Rd Pocahontas AR 72455-1242
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 870-892-8501
Number Of Employees 1
Annual Revenue 144540

John Lane

Business Name Lane Operating Company Inc
Person Name John Lane
Position company contact
State AZ
Address 1000 S Avenue A Yuma AZ 85364-3734
Industry Kindred and Food Products (Products)
SIC Code 2086
SIC Description Bottled And Canned Soft Drinks
Phone Number 928-782-4753
Number Of Employees 4
Annual Revenue 236900

John Lane

Business Name Lane Affiliated Companies Inc
Person Name John Lane
Position company contact
State CO
Address DRAWER 7368 Colorado Springs CO 80933
Industry Kindred and Food Products (Products)
SIC Code 2086
SIC Description Bottled And Canned Soft Drinks
Phone Number 719-634-5566
Number Of Employees 410
Annual Revenue 95820550

John Lane

Business Name Lane & Lane
Person Name John Lane
Position company contact
State TX
Address 6912 Rochelle Drive - Plano, DENISON, 75021 TX
SIC Code 2511
Phone Number
Email [email protected]

John Lane

Business Name Lane & Assoc Architects AIA
Person Name John Lane
Position company contact
State AR
Address P.O. BOX 3929 Fort Smith AR 72913-3929
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8712
SIC Description Architectural Services
Phone Number 479-782-4277
Number Of Employees 3
Annual Revenue 135800

JOHN LANE

Business Name LANE, JOHN
Person Name JOHN LANE
Position company contact
State VA
Address 511 Linden St, ROANOKE, 24013 VA
Phone Number
Email [email protected]

JOHN LANE

Business Name LANE, JOHN
Person Name JOHN LANE
Position company contact
State VA
Address 511 Linden St., ROANOKE, VA 24014
SIC Code 483201
Phone Number
Email [email protected]

JOHN LANE

Business Name LANE SUPPLY, INC.
Person Name JOHN LANE
Position registered agent
Corporation Status Dissolved
Agent JOHN LANE 620 SEBASTOPOL RD, SANTA ROSA, CA 95407
Care Of 620 SEBASTOPOL RD, SANTA ROSA, CA 95407
CEO BEVERLY A HERSAM620 SEBASTOPOL RD, SANTA ROSA, CA 95407
Incorporation Date 1956-01-03

JOHN G LANE

Business Name LANE MILLWORK, INC.
Person Name JOHN G LANE
Position registered agent
State GA
Address 3019 BROOKHAVEN TERRACE, SNELLVILLE, GA 30078
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-09-05
End Date 2004-09-02
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JOHN M LANE

Business Name LANE FOODS, INC.
Person Name JOHN M LANE
Position registered agent
State GA
Address 15 RIDGE TOP CT, COLUMBUS, GA 31904
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-08-12
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN M LANE

Business Name LANE FOODS II, INC.
Person Name JOHN M LANE
Position registered agent
State GA
Address 15 RIDGE TOP CT, COLUMBUS, GA 31904
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-11-20
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN R LANE

Business Name L. AND B., INC.
Person Name JOHN R LANE
Position registered agent
State GA
Address 217 NORTHRIDGE DRIVE, ACWORTH, GA 30101
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-11-13
End Date 2010-09-10
Entity Status Admin. Dissolved
Type Secretary

John Lane

Business Name Jonronix
Person Name John Lane
Position company contact
State TX
Address 13758 Henry Harris Rd., Conroe, TX 77306
SIC Code 822101
Phone Number
Email [email protected]

John Lane

Business Name John T Lane DDS
Person Name John Lane
Position company contact
State AR
Address P.O. BOX 216 Calico Rock AR 72519-0216
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 870-297-3773
Number Of Employees 5
Annual Revenue 182400

John Lane

Business Name John Stephen Lane
Person Name John Lane
Position company contact
State FL
Address 2003 14th St. West, BRADENTON, 34204 FL
SIC Code 6514
Phone Number
Email [email protected]

John Lane

Business Name John M Lane DMD
Person Name John Lane
Position company contact
State AL
Address 1912 Bruin Dr Florence AL 35630-6769
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 256-760-8000
Number Of Employees 1
Annual Revenue 249780

John Lane

Business Name John Lane DC
Person Name John Lane
Position company contact
State AZ
Address 1902 E Baseline Rd # 5 Mesa AZ 85204-6815
Industry Health Services (Services)
SIC Code 8041
SIC Description Offices And Clinics Of Chiropractors
Phone Number 480-969-8848
Number Of Employees 3
Annual Revenue 273420
Fax Number 480-892-6690

John Lane

Business Name John Lane
Person Name John Lane
Position company contact
State AZ
Address 13846 S. 31st Place - Phoenix, PHOENIX, 85046 AZ
Email [email protected]

John Lane

Business Name John Lane
Person Name John Lane
Position company contact
State NY
Address 207 Sunrise Blvd. - NL - Amherst, BUFFALO, 14220 NY
SIC Code 1094
Phone Number
Email [email protected]

John Lane

Business Name Jac Enterprises Inc
Person Name John Lane
Position company contact
State TX
Address 906 North Madison St., Madisonville, TX 77864
Phone Number
Email [email protected]
Title Manager

John Lane

Business Name JPL Enterprises dba JPL Marketing
Person Name John Lane
Position company contact
State LA
Address 2712 St. Joseph, Sulphur, LA 70663
SIC Code 863101
Phone Number
Email [email protected]

JOHN LANE

Business Name JL ENTERPRISES USA, LLC
Person Name JOHN LANE
Position Manager
State CO
Address 9975 WADSWORTH PARKWAY, #K2-115 9975 WADSWORTH PARKWAY, #K2-115, WESTMINSTER, CO 80021
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0159522006-2
Creation Date 2006-03-06
Type Domestic Limited-Liability Company

John Lane

Business Name J & S Woodcrafts Inc
Person Name John Lane
Position company contact
State AR
Address 6500 Highway 135 N Paragould AR 72450-9389
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3949
SIC Description Sporting And Athletic Goods, Nec
Phone Number 870-586-0703
Number Of Employees 10
Annual Revenue 475000

John Lane

Business Name J & S Woodcrafts
Person Name John Lane
Position company contact
State AR
Address 6500 Highway 135 N Paragould AR 72450-9389
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2499
SIC Description Wood Products, Nec
Phone Number 870-586-0703
Number Of Employees 17
Annual Revenue 3278600
Fax Number 870-586-9196

JOHN H LANE

Business Name J & N, INC.
Person Name JOHN H LANE
Position Director
State NV
Address 9475 FISHER AVE 9475 FISHER AVE, LAS VEGAS, NV 89149
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C3168-1992
Creation Date 1992-03-31
Type Domestic Corporation

JOHN H LANE

Business Name J & N, INC.
Person Name JOHN H LANE
Position President
State NV
Address 9475 FISHER AVE 9475 FISHER AVE, LAS VEGAS, NV 89149
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C3168-1992
Creation Date 1992-03-31
Type Domestic Corporation

John Lane

Business Name J & K Auto Sales
Person Name John Lane
Position company contact
State AL
Address 603 W 49th St Anniston AL 36206-1773
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 256-238-1868
Number Of Employees 2
Annual Revenue 1281060

John Lane

Business Name International Procurement Dist
Person Name John Lane
Position company contact
State AR
Address 6476 Highway 135 N Paragould AR 72450-9388
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5085
SIC Description Industrial Supplies
Phone Number 870-586-0147
Number Of Employees 4
Annual Revenue 530400

JOHN LANE

Business Name INTEGRATED ENVIRONMENTAL MANAGEMENT, INC.
Person Name JOHN LANE
Position CEO
Corporation Status Suspended
Agent 32545-B GOLDEN LANTERN #183, DANA POINT, CA 92629
Care Of 32545-B GOLDEN LANTERN #183, DANA POINT, CA 92629
CEO JOHN LANE 32545-B GOLDEN LANTERN #183, DANA POINT, CA 92629
Incorporation Date 1992-03-10

JOHN LANE

Business Name INTEGRATED ENVIRONMENTAL MANAGEMENT, INC.
Person Name JOHN LANE
Position registered agent
Corporation Status Suspended
Agent JOHN LANE 32545-B GOLDEN LANTERN #183, DANA POINT, CA 92629
Care Of 32545-B GOLDEN LANTERN #183, DANA POINT, CA 92629
CEO JOHN LANE32545-B GOLDEN LANTERN #183, DANA POINT, CA 92629
Incorporation Date 1992-03-10

JOHN R LANE

Business Name HOMETOWNE LODGE, INC.
Person Name JOHN R LANE
Position registered agent
State GA
Address 217 NORTHRIDGE DR, ACWORTH, GA 30101
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-02-03
Entity Status Active/Compliance
Type Secretary

JOHN D. LANE

Business Name GEORGIA ANESTHESIA ASSOCIATES, P.C.
Person Name JOHN D. LANE
Position registered agent
State GA
Address 503 SADDLEBRED LANE SE, MARIETTA, GA 30067
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-01-14
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

John Lane

Business Name Fresh Maine Seafood
Person Name John Lane
Position company contact
State ME
Address 24 Park Road, Saco, ME 4072
SIC Code 504704
Phone Number
Email [email protected]

JOHN S. LANE

Business Name EVERYDAY PRESENCE, INC.
Person Name JOHN S. LANE
Position registered agent
State GA
Address 5216 COBBHAM ROAD, APPLING, GA 30802
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-02-28
Entity Status Active/Noncompliance
Type CFO

JOHN P LANE

Business Name EMERALD EDUCATIONAL FOUNDATION, INC
Person Name JOHN P LANE
Position Director
State UT
Address 3080 W SKYVIEW CIR 3080 W SKYVIEW CIR, WEST JORDAN, UT 84088
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Default
Corporation Number E0555482010-2
Creation Date 2010-11-17
Type Domestic Non-Profit Corporation

John Lane

Business Name Diversified Drilling Corp
Person Name John Lane
Position company contact
State FL
Address 8801 Maislin Dr, Tampa, FL 33637
Phone Number
Email [email protected]
Title Chief Financial Officer

John Matthew Lane

Business Name Coastal GA Med LLC
Person Name John Matthew Lane
Position registered agent
State GA
Address 2508-1 Demere Rd., St. Simons Island, GA 31522
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-04-22
Entity Status Active/Compliance
Type Organizer

John Lane

Business Name Casa Grande Enterprises Inc
Person Name John Lane
Position company contact
State AZ
Address P.O. BOX 11011 Casa Grande AZ 85230-1011
Industry Kindred and Food Products (Products)
SIC Code 2086
SIC Description Bottled And Canned Soft Drinks
Phone Number 520-836-9728
Number Of Employees 34
Annual Revenue 29870000

JOHN M LANE

Business Name COOLEEWAHEE CREEK FARM, INC.
Person Name JOHN M LANE
Position registered agent
State GA
Address 208 BYRON PLANTATION SRD, ALBANY, GA 31721
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-04-01
Entity Status Active/Owes Current Year AR
Type CEO

John Lane

Business Name COLDWELL BANKER
Person Name John Lane
Position company contact
State IL
Address 2690 E MAIN ST, Saint Charles, 60174 IL
Email [email protected]

JOHN COURTNEY LANE

Business Name CJS, INC.
Person Name JOHN COURTNEY LANE
Position registered agent
State GA
Address 3341 LEXINGTON RD, ATHENS, GA 30605
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-08-21
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN LANE

Business Name CALIFORNIA PATIENTS COLLECTIVE, CORP.
Person Name JOHN LANE
Position registered agent
Corporation Status Suspended
Agent JOHN LANE 746 REDWOOD BLVD, REDDING, CA 96002
Care Of 2728 CHURN CREEK ROAD, REDDING, CA 96002
CEO JOHN LANE746 REDWOOD BLVD, REDDING, CA 96002
Incorporation Date 2009-05-01

JOHN LANE

Business Name CALIFORNIA PATIENTS COLLECTIVE, CORP.
Person Name JOHN LANE
Position CEO
Corporation Status Suspended
Agent 746 REDWOOD BLVD, REDDING, CA 96002
Care Of 2728 CHURN CREEK ROAD, REDDING, CA 96002
CEO JOHN LANE 746 REDWOOD BLVD, REDDING, CA 96002
Incorporation Date 2009-05-01

JOHN LANE

Business Name CALIFORNIA NICO.CARO AND CO, INC.
Person Name JOHN LANE
Position registered agent
Corporation Status Active
Agent JOHN LANE 33690 PETUNIA ST, MURRIETA, CA 92563
Care Of 33690 PETUNIA ST, MURRIETA, CA 92563
CEO ANTOINE NICHOLAS MERLINO33690 PETUNIA ST, MURRIETA, CA 92563
Incorporation Date 2014-04-09

JOHN LANE

Business Name CAL.NET, INC. WHICH WILL DO BUSINESS IN CALIF
Person Name JOHN LANE
Position registered agent
Corporation Status Active
Agent JOHN LANE 4101 WILD CHAPARRAL DR, SHINGLE SPRINGS, CA 95682
Care Of PO BOX 1041, SHINGLE SPRINGS, CA 95682
CEO JOHN W LANE1231 TREE TOP RD, PLACERVILLE, CA 95667
Incorporation Date 2011-01-12

John Lane

Business Name Bank Of New York
Person Name John Lane
Position company contact
State NY
Address One Wall Street, New York, NY 10286
Phone Number
Email [email protected]
Title Board Member

JOHN R LANE

Business Name BUILDMOR ENTERPRISES, INC.
Person Name JOHN R LANE
Position registered agent
State GA
Address 217 NORTHRIDGE DR, ACWORTH, GA 30101
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-03-24
Entity Status Active/Compliance
Type Secretary

JOHN H LANE

Business Name BRICK OVEN ENTERPRISES, INC.
Person Name JOHN H LANE
Position registered agent
State GA
Address 3895 CHEROKEE STREET STE 150, KENNESAW, GA 30144
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-08-19
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CFO

John Lane

Business Name BESTYARD.COM
Person Name John Lane
Position company contact
State CO
Address 9856 N Motsenbocker Rd Parker CO 80134-7526
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 720-851-7550
Number Of Employees 3
Annual Revenue 254520

John Lane

Business Name Associated Wholesale Grocers, Inc.
Person Name John Lane
Position company contact
State KS
Address 5000 Kansas Ave., Kansas City, KS 66106
Phone Number
Email [email protected]
Title Marketing Manager

John Lane

Business Name Arcanum International Corporation
Person Name John Lane
Position company contact
State AZ
Address 7055 W Bell Rd Ste 19, Phoenix, AZ 85308
Phone Number
Email [email protected]
Title Chief Executive Officer

John Lane

Business Name AOL LLC
Person Name John Lane
Position company contact
State VA
Address 22000 AOL Way, Dulles, VA 20166
Phone Number
Email [email protected]
Title SVP, Online Marketing

JOHN LANE

Business Name AMERICAN TELEPHONE EXCHANGE, INC.
Person Name JOHN LANE
Position registered agent
Corporation Status Surrendered
Agent JOHN LANE 1005 12TH ST STE 4, SACRAMENTO, CA 95814
Care Of STE A GARY GUGINO 3311 S JONES, LAS VEGAS, NV 89104
Incorporation Date 1983-03-25

JOHN R LANE

Business Name ALCOA MINI STORAGE, INC.
Person Name JOHN R LANE
Position registered agent
State GA
Address 2985 CHEROKEE STREET, KENNESAW, GA 30144
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-07-19
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

John P Lane

Person Name John P Lane
Filing Number 143572901
Position Director
State TX
Address 5201 HANAWALT DR, El Paso TX 79903

John P Lane

Person Name John P Lane
Filing Number 143572901
Position P
State TX
Address 5201 HANAWALT DR, El Paso TX 79903

JOHN R LANE Jr

Person Name JOHN R LANE Jr
Filing Number 142368801
Position SECRETARY
State TX
Address 8620 N. NEW BRAUNFELS, SAN ANTONIO TX 78217

John M Lane

Person Name John M Lane
Filing Number 56717900
Position Director
State TX
Address 45 LEBRUN COURT, Galveston TX 77551

JOHN B LANE Jr

Person Name JOHN B LANE Jr
Filing Number 138520500
Position PRESIDENT
State TX
Address 13800 RR 2338, GEORGETOWN TX 78633

John M Lane

Person Name John M Lane
Filing Number 56717900
Position P
State TX
Address 45 LEBRUN COURT, Galveston TX 77551

JOHN F LANE

Person Name JOHN F LANE
Filing Number 29327700
Position DIRECTOR
State TX
Address PO BOX 9426, EL PASO TX 79905

JOHN F LANE

Person Name JOHN F LANE
Filing Number 29327700
Position PRESIDENT
State TX
Address PO BOX 9426, EL PASO TX 79905

John Lane

Person Name John Lane
Filing Number 17800901
Position Director
State TX
Address 4 Eureka Circle, Wichita Falls TX 76308

JOHN F LANE

Person Name JOHN F LANE
Filing Number 10377406
Position MEMPHIS AND NASHVILLE DIV
State TN
Address 1036 SURREY OAK DR, COLLIERVILLE TN 38017

JOHN F LANE

Person Name JOHN F LANE
Filing Number 10377406
Position DISTRIBUTION
State TN
Address 1036 SURREY OAK DR, COLLIERVILLE TN 38017

JOHN F LANE

Person Name JOHN F LANE
Filing Number 10377406
Position VICE PRESIDENT
State TN
Address 1036 SURREY OAK DR, COLLIERVILLE TN 38017

John Robert Lane Jr

Person Name John Robert Lane Jr
Filing Number 9408301
Position Director
State TX
Address 8610 N New Braunfels, San Antonio TX 78217

JOHN R LANE Jr

Person Name JOHN R LANE Jr
Filing Number 91891402
Position PRESIDENT
State TX
Address 8526 N NEW BRAUNFELS, SAN ANTONIO TX 78217

JOHN R LANE Jr

Person Name JOHN R LANE Jr
Filing Number 91891402
Position VICE PRESIDENT
State TX
Address 8526 N NEW BRAUNFELS, SAN ANTONIO TX 78217

JOHN R LANE Jr

Person Name JOHN R LANE Jr
Filing Number 91891402
Position SECRETARY
State TX
Address 8526 N NEW BRAUNFELS, SAN ANTONIO TX 78217

JOHN B LANE Jr

Person Name JOHN B LANE Jr
Filing Number 138520500
Position DIRECTOR
State TX
Address 13800 RR 2338, GEORGETOWN TX 78633

JOHN R LANE Jr

Person Name JOHN R LANE Jr
Filing Number 91891402
Position TREASURER
State TX
Address 8526 N NEW BRAUNFELS, SAN ANTONIO TX 78217

JOHN M LANE

Person Name JOHN M LANE
Filing Number 113416400
Position VICE PRESIDENT
State TX
Address 2023 MOUNT FOREST DR, Kingwood TX

JOHN M LANE

Person Name JOHN M LANE
Filing Number 113416400
Position TREASURER
State TX
Address 2023 MOUNT FOREST DR, Kingwood TX

John Lane

Person Name John Lane
Filing Number 126800401
Position Director
State TX
Address 8610 N. New Braunfels Ave., San Antonio TX 78217

John Lane

Person Name John Lane
Filing Number 126800401
Position Legal
State TX
Address 8610 N. New Braunfels Ave., San Antonio TX 78217

John Lane

Person Name John Lane
Filing Number 131728901
Position Director
State TX
Address 10453 Pheasant Run, Justin TX 76247

JOHN R LANE

Person Name JOHN R LANE
Filing Number 132442300
Position SECRETARY
State TX
Address 4600 PUTNAM DR, PLANO TX 75024

JOHN R LANE

Person Name JOHN R LANE
Filing Number 132442300
Position TREASURER
State TX
Address 4600 PUTNAM DR, PLANO TX 75024

John M Lane

Person Name John M Lane
Filing Number 136588500
Position VP
State TX
Address 406 N MADISON, Emadisonville TX 77864

John Lane

Person Name John Lane
Filing Number 64179801
Position Director
State TX
Address 120 Lone Man Creek Drive, Wimberley TX 78676

John M Lane

Person Name John M Lane
Filing Number 136588500
Position Director
State TX
Address 406 N MADISON, Emadisonville TX 77864

JOHN R LANE Jr

Person Name JOHN R LANE Jr
Filing Number 91891402
Position DIRECTOR
State TX
Address 8526 N NEW BRAUNFELS, SAN ANTONIO TX 78217

John Lane

Person Name John Lane
Filing Number 27191801
Position Director
State TX
Address 1245 Oakhill, Keller TX 76248

Lane John

State ME
Calendar Year 2017
Employer South Portland School Department
Name Lane John
Annual Wage $66,579

Lane John C

State IL
Calendar Year 2017
Employer Department Of Corrections
Job Title Corr Supply Supervisor Ii
Name Lane John C
Annual Wage $70,700

Lane John D

State IL
Calendar Year 2016
Employer West Central Ill Spec Ed Coop
Name Lane John D
Annual Wage $8,363

Lane John

State IL
Calendar Year 2016
Employer West Central Il Spec Educ Coop
Name Lane John
Annual Wage $5,647

Lane John C

State IL
Calendar Year 2016
Employer Department Of Corrections
Job Title Corr Supply Supervisor Ii
Name Lane John C
Annual Wage $68,836

Lane John C

State IL
Calendar Year 2015
Employer Department Of Corrections
Job Title Corrections Supply Supervisor I
Name Lane John C
Annual Wage $68,244

Lane John B

State GA
Calendar Year 2014
Employer Labor, Department Of
Job Title Employment Svcs Spec (Sp)
Name Lane John B
Annual Wage $28,785

Lane John B

State GA
Calendar Year 2013
Employer Labor, Department Of
Job Title Employment Svcs Spec (Al)
Name Lane John B
Annual Wage $29,978

Lane John B

State GA
Calendar Year 2012
Employer Labor, Department Of
Job Title Employment Svcs Spec (Al)
Name Lane John B
Annual Wage $29,247

Lane John B

State GA
Calendar Year 2011
Employer Labor, Department Of
Job Title Employment Svcs Spec (Al)
Name Lane John B
Annual Wage $29,136

Lane John B

State GA
Calendar Year 2010
Employer Labor, Department Of
Job Title Employment Svcs Spec (Wl)
Name Lane John B
Annual Wage $26,588

Lane John F

State FL
Calendar Year 2018
Employer City Of Vero Beach
Name Lane John F
Annual Wage $53,248

Lane John M

State FL
Calendar Year 2017
Employer Washington Co School Board
Name Lane John M
Annual Wage $38,327

Lane John C

State FL
Calendar Year 2017
Employer St Lucie Co Sheriff's Dept
Name Lane John C
Annual Wage $75,857

Lane John C

State IL
Calendar Year 2018
Employer Department Of Corrections
Job Title Corr Supply Supervisor Ii
Name Lane John C
Annual Wage $73,800

Lane John

State FL
Calendar Year 2017
Employer Florida Polytechnic University
Name Lane John
Annual Wage $29,359

Lane John M.

State FL
Calendar Year 2016
Employer Washington Co School Board
Name Lane John M.
Annual Wage $37,652

Lane John C

State FL
Calendar Year 2016
Employer St Lucie Co Sheriff's Dept
Name Lane John C
Annual Wage $67,408

Lane John

State FL
Calendar Year 2016
Employer Florida Polytechnic University
Name Lane John
Annual Wage $26,685

Lane John M.

State FL
Calendar Year 2015
Employer Washington Co School Board
Name Lane John M.
Annual Wage $37,461

Lane John

State DC
Calendar Year 2018
Employer Fire & Emergency Medical Svs
Job Title Firefighter Tech
Name Lane John
Annual Wage $99,060

Lane John

State DC
Calendar Year 2017
Employer Fire & Emergency Medical Svs
Job Title Firefighter Tech
Name Lane John
Annual Wage $89,747

Lane John

State DC
Calendar Year 2016
Employer Fire And Emerg. Medical Svcs
Job Title Firefighter Tech
Name Lane John
Annual Wage $89,747

Lane John

State DC
Calendar Year 2015
Employer Fire And Emerg. Medical Svcs
Job Title Firefighter Tech
Name Lane John
Annual Wage $86,008

Lane John W

State CT
Calendar Year 2017
Employer Board Of Regents
Job Title Ccc Part Time Lecturer
Name Lane John W
Annual Wage $4,638

Lane John D

State CO
Calendar Year 2018
Employer Dept Of Public Heath & Environment
Job Title Accountant Ii
Name Lane John D
Annual Wage $57,624

Lane Colter John

State AZ
Calendar Year 2017
Employer Department Of Public Safety
Name Lane Colter John
Annual Wage $60,030

Lane John P

State AZ
Calendar Year 2016
Employer County Of Pinal
Job Title Survl Ofcr Ii
Name Lane John P
Annual Wage $45,583

Lane John F

State FL
Calendar Year 2017
Employer City Of Vero Beach
Name Lane John F
Annual Wage $53,248

Lane John A

State AK
Calendar Year 2018
Employer University Of Alaska Anchorage System
Job Title Temporary Faculty Credit
Name Lane John A
Annual Wage $2,939

Lane John

State IN
Calendar Year 2015
Employer Gas City Civil City (grant)
Job Title Rescue Volunteer
Name Lane John
Annual Wage $1,144

Lane John M

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title Family Case Manager 2
Name Lane John M
Annual Wage $40,555

Lane John P

State LA
Calendar Year 2018
Employer Southern University And A & M College
Job Title Adunct Instructor
Name Lane John P
Annual Wage $6,500

Lane John P

State LA
Calendar Year 2018
Employer City Of Shreveport
Job Title Chief Training Officer
Name Lane John P
Annual Wage $94,192

Lane John P

State LA
Calendar Year 2017
Employer City of Shreveport
Job Title Chief Training Officer
Name Lane John P
Annual Wage $79,309

Lane John P

State LA
Calendar Year 2016
Employer City Of Shreveport
Job Title Chief Training Officer
Name Lane John P
Annual Wage $83,559

Lane John

State KS
Calendar Year 2018
Employer Olathe
Name Lane John
Annual Wage $91,382

Lane John

State KS
Calendar Year 2018
Employer Clay Center
Name Lane John
Annual Wage $64,992

Lane John

State KS
Calendar Year 2017
Employer Olathe
Name Lane John
Annual Wage $88,224

Lane John

State KS
Calendar Year 2017
Employer Clay Center
Name Lane John
Annual Wage $53,420

Lane John

State KS
Calendar Year 2016
Employer Olathe
Name Lane John
Annual Wage $85,576

Lane John

State KS
Calendar Year 2016
Employer Clay Center
Name Lane John
Annual Wage $51,164

Lane John

State KS
Calendar Year 2015
Employer Olathe
Name Lane John
Annual Wage $169,310

Lane John

State KS
Calendar Year 2015
Employer Clay Center
Name Lane John
Annual Wage $51,030

Lane John W

State IN
Calendar Year 2015
Employer Porter Civil Town (porter)
Job Title Pol Lieut
Name Lane John W
Annual Wage $66,136

Lane John M

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Family Case Manager Sup 4
Name Lane John M
Annual Wage $46,351

Lane John W

State IN
Calendar Year 2018
Employer Ivy Tech Community College (State)
Job Title Adjunct Faculty
Name Lane John W
Annual Wage $8,143

Lane John M

State IN
Calendar Year 2018
Employer Gas City Civil City (Grant)
Job Title Volunteer Rescue Mee
Name Lane John M
Annual Wage $404

Lane John M

State IN
Calendar Year 2018
Employer Gas City Civil City (Grant)
Job Title Emergency Services
Name Lane John M
Annual Wage $720

Lane John M

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Family Case Manager 2
Name Lane John M
Annual Wage $42,069

Lane John W

State IN
Calendar Year 2017
Employer Porter Civil Town (Porter)
Job Title Pol Lieut
Name Lane John W
Annual Wage $64,462

Lane John W

State IN
Calendar Year 2017
Employer Ivy Tech Community College (State)
Job Title Adjunct Faculty
Name Lane John W
Annual Wage $2,502

Lane John M

State IN
Calendar Year 2017
Employer Gas City Civil City (Grant)
Job Title Volunteer Rescue Mee
Name Lane John M
Annual Wage $400

Lane John M

State IN
Calendar Year 2017
Employer Gas City Civil City (Grant)
Job Title Emergency Services
Name Lane John M
Annual Wage $720

Lane John M

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Family Case Manager 2
Name Lane John M
Annual Wage $42,199

Lane John

State IN
Calendar Year 2016
Employer Porter Civil Town (porter)
Job Title Pol Lieut
Name Lane John
Annual Wage $63,835

Lane John M

State IN
Calendar Year 2016
Employer Gas City Civil City (grant)
Job Title Volunteer Rescue Mee
Name Lane John M
Annual Wage $400

Lane John M

State IN
Calendar Year 2016
Employer Gas City Civil City (grant)
Job Title Emergency Services
Name Lane John M
Annual Wage $720

Lane John W

State IN
Calendar Year 2018
Employer Porter Civil Town (Porter)
Job Title Pol Lieut
Name Lane John W
Annual Wage $63,497

Lane John A

State AK
Calendar Year 2017
Employer University Of Alaska Anchorage System
Name Lane John A
Annual Wage $2,939

John J Lane

Name John J Lane
Address 9228 169th Rd Live Oak FL 32060 -6228
Mobile Phone 386-569-5300
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

John B Lane

Name John B Lane
Address 22612 N Nottingham Dr Franklin MI 48025 -3523
Phone Number 248-646-2036
Gender Male
Date Of Birth 1962-09-23
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

John Lane

Name John Lane
Address 10431 Owens Cir Broomfield CO 80021-3764 -3764
Phone Number 303-379-8013
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John D Lane

Name John D Lane
Address 6015 S Netherland Cir Aurora CO 80015 -3521
Phone Number 303-400-9697
Mobile Phone 303-817-9624
Gender Male
Date Of Birth 1948-01-17
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John J Lane

Name John J Lane
Address 495 Brickell Ave Miami FL 33131 UNITB6-2769
Phone Number 305-439-3363
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John Lane

Name John Lane
Address 15151 NE 14th Ct North Miami Beach FL 33162-5959 -5959
Phone Number 305-947-0373
Gender Male
Date Of Birth 1951-09-04
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit 501
Education Completed High School
Language English

John E Lane

Name John E Lane
Address 1360 Wekiva Dr Melbourne FL 32940 -6979
Phone Number 321-752-7948
Gender Male
Date Of Birth 1951-09-28
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed Graduate School
Language English

John M Lane

Name John M Lane
Address 5572 Beach Elder Way Melbourne Beach FL 32951 -3323
Phone Number 321-821-4021
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $45,000
Range Of New Credit 501
Education Completed Graduate School
Language English

John C Lane

Name John C Lane
Address 4812 Ne 220th Ter Earleton FL 32631 -6833
Phone Number 352-475-5946
Mobile Phone 352-478-2321
Email [email protected]
Gender Male
Date Of Birth 1947-06-23
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

John D Lane

Name John D Lane
Address 226 E Marilyn Ave Mesa AZ 85210 -2526
Phone Number 480-833-5869
Mobile Phone 480-495-0537
Gender Male
Date Of Birth 1947-01-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John D Lane

Name John D Lane
Address 302 E Barrel Cactus Ln Florence AZ 85132 -8766
Phone Number 520-868-0418
Gender Male
Date Of Birth 1944-01-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

John J Lane

Name John J Lane
Address 407 Le Provence Cir Naperville IL 60540 -8127
Phone Number 630-848-1146
Mobile Phone 630-674-3703
Gender Male
Date Of Birth 1935-04-10
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 3001
Education Completed Graduate School
Language English

John L Lane

Name John L Lane
Address 8238 137th St Orland Park IL 60462 -7001
Phone Number 708-460-1433
Mobile Phone 708-612-9180
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed Graduate School
Language English

John D Lane

Name John D Lane
Address PO Box 2293 Kankakee IL 60901-1393 -1393
Phone Number 815-932-8637
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

John R Lane

Name John R Lane
Address 4129 Palmetto Bay Dr Elkton FL 32033 -2037
Phone Number 904-824-3031
Email [email protected]
Gender Male
Date Of Birth 1966-10-29
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

LANE, JOHN

Name LANE, JOHN
Amount 2100.00
To Mark Paschall (R)
Year 2006
Transaction Type 15
Filing ID 26038963116
Application Date 2005-10-28
Contributor Occupation NATIONAL TAX SERVICES - TAX
Organization Name National Tax Services
Contributor Gender M
Recipient Party R
Recipient State CO
Committee Name Paschall 2006
Seat federal:house

LANE, JOHN

Name LANE, JOHN
Amount 2000.00
To Jonathan Paton (R)
Year 2010
Transaction Type 15
Filing ID 10990574144
Application Date 2010-03-31
Contributor Occupation STUDENT
Contributor Employer STUDENT
Contributor Gender M
Recipient Party R
Recipient State AZ
Committee Name Jonathan Paton for Congress
Seat federal:house

LANE, JOHN F MR

Name LANE, JOHN F MR
Amount 1000.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12970149028
Application Date 2011-08-12
Contributor Occupation CHRC
Contributor Employer HARNS PILGRIM HEALTHCARE
Organization Name Harns Pilgrim Healthcare
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 1400 WORCESTER Rd 7424B FRAMINGHAM MA

LANE, JOHN

Name LANE, JOHN
Amount 1000.00
To Robert Dold (R)
Year 2010
Transaction Type 15
Filing ID 29992959329
Application Date 2009-09-28
Contributor Occupation investment advisor
Contributor Employer william blair
Organization Name William Blair & Co
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Dold for Congress
Seat federal:house
Address 70 E Cedar St CHICAGO IL

LANE, JOHN

Name LANE, JOHN
Amount 1000.00
To Robert Dold (R)
Year 2010
Transaction Type 15
Filing ID 10930996350
Application Date 2010-05-05
Contributor Occupation Portfolio Manager
Contributor Employer William Blair
Organization Name William Blair & Co
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Dold for Congress
Seat federal:house
Address 70 E Cedar St CHICAGO IL

LANE, JOHN

Name LANE, JOHN
Amount 1000.00
To Mark Kirk (R)
Year 2010
Transaction Type 15
Filing ID 10021112763
Application Date 2010-10-18
Organization Name William Blair & Co
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Kirk for Senate
Seat federal:senate

LANE, JOHN

Name LANE, JOHN
Amount 1000.00
To John K. Delaney (D)
Year 2012
Transaction Type 15
Filing ID 12970790842
Application Date 2012-01-23
Contributor Occupation finance
Contributor Employer congressional bank
Organization Name Congressional Bank
Contributor Gender M
Recipient Party D
Recipient State MD
Committee Name Friends of John Delaney
Seat federal:house
Address 6500 Rock Spring Dr BETHESDA MD

LANE, JOHN

Name LANE, JOHN
Amount 1000.00
To HODGES, KEN
Year 2010
Application Date 2009-12-26
Contributor Occupation VP
Contributor Employer CROSSLINK ORTHOPAEDICS
Recipient Party D
Recipient State GA
Seat state:office
Address 208 BYRON PLANTATION RD ALBANY GA

LANE, JOHN

Name LANE, JOHN
Amount 500.00
To Kenny Marchant (R)
Year 2012
Transaction Type 15
Filing ID 11931915163
Application Date 2011-05-26
Contributor Occupation Consumer Finance
Contributor Employer Loan Store
Organization Name Loan Store
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Kenny Marchant for Congress
Seat federal:house
Address 4407 Ave H ROSENBERG TX

LANE, JOHN

Name LANE, JOHN
Amount 500.00
To SUTHERS, JOHN
Year 2006
Application Date 2005-03-31
Contributor Occupation PRESIDENT
Contributor Employer LANE SALES INC
Recipient Party R
Recipient State CO
Seat state:office
Address 1535 CULBERA AVE COLORADO SPRINGS CO

LANE, JOHN

Name LANE, JOHN
Amount 500.00
To American Academy of Ophthalmology
Year 2006
Transaction Type 15
Filing ID 25971611176
Application Date 2005-11-22
Contributor Occupation Ophthalmologist
Contributor Employer self
Contributor Gender M
Committee Name American Academy of Ophthalmology
Address 18 Evergreen Lane WATCHUNG NJ

LANE, JOHN

Name LANE, JOHN
Amount 376.00
To Kenny Hulshof (R)
Year 2004
Transaction Type 15
Filing ID 24990356587
Application Date 2003-10-05
Contributor Occupation Restaurant Owner
Contributor Employer Johnny's Beanery
Organization Name Johnny's Beanery
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Hulshof for Congress
Seat federal:house
Address 270 E El Cortez Dr COLUMBIA MO

LANE, JOHN

Name LANE, JOHN
Amount 329.00
To Kenny Hulshof (R)
Year 2004
Transaction Type 15
Filing ID 24990356587
Application Date 2003-10-16
Contributor Occupation Restaurant Owner
Contributor Employer Johnny's Beanery
Organization Name Johnny's Beanery
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Hulshof for Congress
Seat federal:house
Address 270 E El Cortez Dr COLUMBIA MO

LANE, JOHN

Name LANE, JOHN
Amount 300.00
To Mike Ferguson (R)
Year 2008
Transaction Type 15
Filing ID 27930921389
Application Date 2007-06-25
Contributor Occupation Attorney
Contributor Employer Self Employed
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Ferguson For Congress
Seat federal:house
Address 2517 Highway 35 Bldg E Ste 101 MANASQUAN NJ

LANE, JOHN

Name LANE, JOHN
Amount 300.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 28933181672
Application Date 2008-08-30
Contributor Occupation BANKING
Contributor Employer BANK OF NEW YORK MELLON
Organization Name Bank of New York Mellon
Contributor Gender M
Recipient Party R
Committee Name John McCain 2008
Seat federal:president
Address 6 WELLINGTON CT COLTS NECK NJ

LANE, JOHN

Name LANE, JOHN
Amount 300.00
To Mike Ferguson (R)
Year 2004
Transaction Type 15
Filing ID 23991375203
Application Date 2003-06-23
Contributor Occupation Attorney
Contributor Employer Self Employed
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Ferguson For Congress
Seat federal:house
Address Valley Park Professional Center 2517 Hig MANASQUAN NJ

LANE, JOHN

Name LANE, JOHN
Amount 300.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970015342
Application Date 2011-09-09
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 230 Beverly Rd 150 PITTSBURGH PA

LANE, JOHN

Name LANE, JOHN
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933926021
Application Date 2008-09-04
Contributor Occupation Ergonomist
Contributor Employer Shands Hospital
Organization Name Shands Hospital
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 4812 NE 220th Ter EARLETON FL

LANE, JOHN

Name LANE, JOHN
Amount 250.00
To Herman Cain (R)
Year 2012
Transaction Type 15
Filing ID 12970917498
Application Date 2011-10-01
Contributor Occupation Information Requested
Contributor Employer Information Requested
Organization Name Loan Store
Contributor Gender M
Recipient Party R
Committee Name Friends of Herman Cain
Seat federal:president
Address 2818 Oakhill MISSOURI CITY TX

LANE, JOHN

Name LANE, JOHN
Amount 250.00
To CUSACK, JOYCE
Year 2004
Application Date 2004-08-25
Contributor Occupation RETIRED
Recipient Party D
Recipient State FL
Seat state:lower
Address 319 S BROOKS AVE DELAND FL

LANE, JOHN D

Name LANE, JOHN D
Amount 250.00
To Sherrod Brown (D)
Year 2006
Transaction Type 15
Filing ID 26020103311
Application Date 2005-12-06
Contributor Occupation N/A/RETIRED
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Friends of Sherrod Brown
Seat federal:senate

LANE, JOHN

Name LANE, JOHN
Amount 250.00
To Diana Lynn Irey (R)
Year 2006
Transaction Type 15
Filing ID 26940245503
Application Date 2006-06-21
Contributor Occupation Mgr Proj Ops
Contributor Employer OPE, Inc.
Organization Name Ope Inc
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Diana Irey for Congress
Seat federal:house
Address 2818 Oakhill MISSOURI CITY TX

LANE, JOHN

Name LANE, JOHN
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933271045
Application Date 2008-08-06
Contributor Occupation Managing Director
Contributor Employer UHY Business Advisory
Organization Name Uhy Business Advisory
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 57 church Dr eden gate Delgany WICKLOW ZZ

LANE, JOHN

Name LANE, JOHN
Amount 250.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 28993650782
Application Date 2008-10-29
Contributor Occupation PROJECT SERVICES MANAGER
Contributor Employer OPE INC.
Organization Name Ope Inc
Contributor Gender M
Recipient Party R
Committee Name McCain-Palin Compliance Fund
Seat federal:president
Address 2818 OAKHILL MISSOURI CITY TX

LANE, JOHN

Name LANE, JOHN
Amount 250.00
To BAKER, CHARLES D (G)
Year 2010
Application Date 2010-05-25
Contributor Occupation LETTER SENT
Contributor Employer DAVEL LIMOSINE
Recipient Party R
Recipient State MA
Seat state:governor
Address 15 MAUDSLEY VIEW LN AMESBURY MA

LANE, JOHN

Name LANE, JOHN
Amount 240.00
To HASENFUS, A LARRY
Year 2004
Application Date 2004-09-01
Contributor Occupation RETIRED
Contributor Employer SELF
Recipient Party R
Recipient State MA
Seat state:lower
Address 2 HILLSIDE AVE NORTH BROOKFIELD MA

LANE, JOHN

Name LANE, JOHN
Amount 225.00
To Sharron Angle (R)
Year 2010
Transaction Type 15
Filing ID 11020073764
Application Date 2010-10-22
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender M
Recipient Party R
Recipient State NV
Committee Name Friends of Sharron Angle
Seat federal:senate

LANE, JOHN

Name LANE, JOHN
Amount 200.00
To Pro-Growth Action Team
Year 2004
Transaction Type 15
Filing ID 24020202212
Application Date 2004-03-27
Contributor Gender M
Recipient Party R
Committee Name Pro-Growth Action Team

LANE, JOHN

Name LANE, JOHN
Amount 200.00
To Democratic Party of North Carolina
Year 2006
Transaction Type 15
Filing ID 26950108841
Application Date 2006-04-07
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party D
Committee Name Democratic Party of North Carolina
Address 230 Winding Ridge Dr CARY NC

LANE, JOHN

Name LANE, JOHN
Amount 125.00
To FALLON, CHRISTOPHER G
Year 2004
Application Date 2003-10-30
Contributor Occupation ATTY
Contributor Employer JOHN C. LANE, ATTY.
Organization Name JOHN C LANE ATTY
Recipient Party D
Recipient State MA
Seat state:lower
Address 100 SMITH PL CAMBRIDGE MA

LANE, JOHN

Name LANE, JOHN
Amount 125.00
To FALLON, CHRISTOPHER G
Year 2006
Application Date 2005-05-20
Contributor Occupation ATTY
Contributor Employer JOHN C LANE ATTY
Recipient Party D
Recipient State MA
Seat state:lower
Address 100 SMITH PL CAMBRIDGE MA

LANE, JOHN

Name LANE, JOHN
Amount 125.00
To FALLON, CHRISTOPHER G
Year 2004
Application Date 2004-04-05
Contributor Occupation ATTY
Contributor Employer JOHN C. LANE, ATTY.
Organization Name JOHN C LANE ATTY
Recipient Party D
Recipient State MA
Seat state:lower
Address 100 SMITH PL CAMBRIDGE MA

LANE, JOHN

Name LANE, JOHN
Amount 125.00
To FALLON, CHRISTOPHER G
Year 20008
Application Date 2007-01-22
Contributor Occupation ATTY
Contributor Employer JOHN C LANE ATTY
Recipient Party D
Recipient State MA
Seat state:lower
Address 100 SMITH PL CAMBRIDGE MA

LANE, JOHN

Name LANE, JOHN
Amount 100.00
To COALITION AGAINST ASSISTED SUICIDE
Year 20008
Application Date 2008-10-06
Recipient Party I
Recipient State WA
Committee Name COALITION AGAINST ASSISTED SUICIDE
Address 1423 WOODVIEW LN SW ROCHESTER MN

LANE, JOHN

Name LANE, JOHN
Amount 100.00
To FALLON, CHRISTOPHER G
Year 2006
Application Date 2006-05-04
Contributor Occupation ATTY
Contributor Employer JOHN C LANE ATTY
Recipient Party D
Recipient State MA
Seat state:lower
Address 100 SMITH PL CAMBRIDGE MA

LANE, JOHN

Name LANE, JOHN
Amount 100.00
To JINDAL, BOBBY
Year 20008
Application Date 2007-08-01
Recipient Party R
Recipient State LA
Seat state:governor
Address 7270 BEL AIR AVE DENHAM SPRINGS LA

LANE, JOHN

Name LANE, JOHN
Amount 100.00
To SPADAFORA, CRAIG
Year 2010
Application Date 2010-04-26
Recipient Party R
Recipient State MA
Seat state:upper
Address 79 OUTLOOK DR WAKEFIELD MA

LANE, JOHN

Name LANE, JOHN
Amount 100.00
To COALITION AGAINST ASSISTED SUICIDE
Year 20008
Application Date 2008-09-24
Recipient Party I
Recipient State WA
Committee Name COALITION AGAINST ASSISTED SUICIDE
Address 145 GOLF CLUB DR LANGHORNE PA

LANE, JOHN

Name LANE, JOHN
Amount 50.00
To LYNE, LANHAM
Year 2010
Application Date 2009-12-07
Recipient Party R
Recipient State TX
Seat state:lower

LANE, JOHN

Name LANE, JOHN
Amount 50.00
To BAKER, CHARLES D (G)
Year 2010
Application Date 2010-07-30
Contributor Occupation N/A
Contributor Employer N/A
Recipient Party R
Recipient State MA
Seat state:governor
Address 2 HILLSIDE AVE NORTH BROOKFIELD MA

LANE, JOHN

Name LANE, JOHN
Amount 40.00
To WELCH, JAMES T
Year 2006
Application Date 2005-04-10
Recipient Party D
Recipient State MA
Seat state:lower
Address 99 DORWIN DR WEST SPRINGFIELD MA

LANE, JOHN

Name LANE, JOHN
Amount 25.00
To WELCH, JAMES T
Year 2006
Application Date 2005-10-18
Recipient Party D
Recipient State MA
Seat state:lower
Address 99 DORWIN DR WEST SPRINGFIELD MA

LANE, JOHN

Name LANE, JOHN
Amount 25.00
To SPRECACE, DAVID A
Year 2004
Application Date 2004-06-29
Recipient Party R
Recipient State CO
Seat state:lower
Address 2953 AMHERST AVE DENVER CO

LANE, JOHN

Name LANE, JOHN
Amount -3000.00
To George W Bush (R)
Year 2004
Transaction Type 22y
Filing ID 24991107519
Application Date 2004-03-25
Organization Name Lane Affiliated Companies
Contributor Gender M
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president

JOHN C LANE & M V LANE

Name JOHN C LANE & M V LANE
Address 21416 Ridgecroft Drive Brookeville MD 20833
Value 328120
Landvalue 328120
Airconditioning yes

LANE JOHN J

Name LANE JOHN J
Physical Address DUNCAN ST
Owner Address WYDENHEN&GODWISE ST (LKA)
Sale Price 0
Ass Value Homestead 0
County burlington
Address DUNCAN ST
Value 200
Net Value 200
Land Value 200
Prior Year Net Value 200
Transaction Date 2012-05-17
Property Class Vacant Land
Price 0

LANE JOHN D

Name LANE JOHN D
Physical Address 2171 E SILVER PALM RD, BOCA RATON, FL 33432
Owner Address 2171 E SILVER PALM RD, BOCA RATON, FL 33432
Ass Value Homestead 517036
Just Value Homestead 711723
County Palm Beach
Year Built 1973
Area 3268
Land Code Single Family
Address 2171 E SILVER PALM RD, BOCA RATON, FL 33432

LANE JOHN C &

Name LANE JOHN C &
Physical Address 2909 S OCEAN BLVD, BOCA RATON, FL 33487
Owner Address 10256 MACKENZIE WAY, DUBLIN, OH 43017
County Palm Beach
Year Built 1974
Area 1843
Land Code Condominiums
Address 2909 S OCEAN BLVD, BOCA RATON, FL 33487

LANE JOHN B

Name LANE JOHN B
Physical Address 407 BEARD ST, TALLAHASSEE, FL 32303
Owner Address 407 BEARD ST, TALLAHASSEE, FL 32303
Ass Value Homestead 142839
Just Value Homestead 142839
County Leon
Year Built 1922
Area 1266
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 407 BEARD ST, TALLAHASSEE, FL 32303

LANE JOHN A TRUST

Name LANE JOHN A TRUST
Physical Address 1846 NE GUATEMALA BLVD, WINTER HAVEN, FL 33881
Owner Address 117 WALDENWOOD CIR, PRUDENVILLE, MI 48651
County Polk
Year Built 1983
Area 1292
Land Code Single Family
Address 1846 NE GUATEMALA BLVD, WINTER HAVEN, FL 33881

LANE JOHN A TR

Name LANE JOHN A TR
Physical Address 1995 LASSO LN, LAKELAND, FL 33801
Owner Address PO BOX 697, AUBURNDALE, FL 33823
County Polk
Year Built 1997
Area 33872
Land Code Light manufacturing, small equipment manufac
Address 1995 LASSO LN, LAKELAND, FL 33801

LANE JOHN A

Name LANE JOHN A
Physical Address 4301 S ATLANTIC AV 1090, NEW SMYRNA BEACH, FL 32169
County Volusia
Year Built 1974
Area 996
Land Code Condominiums
Address 4301 S ATLANTIC AV 1090, NEW SMYRNA BEACH, FL 32169

LANE JOHN A

Name LANE JOHN A
Physical Address 611 SUNRISE AVE, WINTER SPRINGS, FL 32708
Owner Address 611 SUNRISE AVE, WINTER SPRINGS, FL 32708
Sale Price 100
Sale Year 2012
Ass Value Homestead 201905
Just Value Homestead 201905
County Seminole
Year Built 1974
Area 3289
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 611 SUNRISE AVE, WINTER SPRINGS, FL 32708
Price 100

LANE JOHN A

Name LANE JOHN A
Physical Address 667 HAROLD AVE, WINTER PARK, FL 32789
Owner Address 667 HAROLD AVE, WINTER PARK, FLORIDA 32789
County Orange
Year Built 1956
Area 1688
Land Code Mixed use - store and office or store and res
Address 667 HAROLD AVE, WINTER PARK, FL 32789

LANE JOHN

Name LANE JOHN
Address 21 2 STREET, NY 11231
Value 1345000
Full Value 1345000
Block 450
Lot 62
Stories 2

LANE JOHN A

Name LANE JOHN A
Physical Address 174 SEMORAN COMMERCE PL UNIT A-102, APOPKA, FL 32703
Owner Address 611 SUNRISE AVE, WINTER SPRINGS, FLORIDA 32708
Sale Price 100
Sale Year 2012
County Orange
Year Built 1984
Area 1410
Land Code Office buildings, non-professional service bu
Address 174 SEMORAN COMMERCE PL UNIT A-102, APOPKA, FL 32703
Price 100

LANE JOHN A

Name LANE JOHN A
Physical Address 5 FARSON LN,, FL
Ass Value Homestead 119592
Just Value Homestead 120853
County Flagler
Year Built 2004
Area 2159
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5 FARSON LN,, FL

LANE JOHN &

Name LANE JOHN &
Physical Address 3306 LIDDY AVE, WEST PALM BEACH, FL 33407
Owner Address 3306 LIDDY AVE, WEST PALM BEACH, FL 33407
Ass Value Homestead 118935
Just Value Homestead 152201
County Palm Beach
Year Built 1948
Area 1842
Land Code Single Family
Address 3306 LIDDY AVE, WEST PALM BEACH, FL 33407

LANE JOHN

Name LANE JOHN
Physical Address 426 GRAND RESERVE DR, DAVENPORT, FL 33837
Owner Address 36 UPPER PACKINGTON RD,, UNITED KINGDOM
County Polk
Year Built 2004
Area 3224
Land Code Single Family
Address 426 GRAND RESERVE DR, DAVENPORT, FL 33837

LANE JOHN

Name LANE JOHN
Physical Address 406 LUCAYA LOOP 4106, DAVENPORT, FL 33897
Owner Address 59 BARTON AVENUE,, UNITED KINGDOM
County Polk
Year Built 2003
Area 1372
Land Code Condominiums
Address 406 LUCAYA LOOP 4106, DAVENPORT, FL 33897

LANE JOHN

Name LANE JOHN
Physical Address 509 LUCAYA LOOP 3203, DAVENPORT, FL 33897
Owner Address 59 BARTON AVENUE,, UNITED KINGDOM
County Polk
Year Built 2003
Area 1269
Land Code Condominiums
Address 509 LUCAYA LOOP 3203, DAVENPORT, FL 33897

LANE JOHN

Name LANE JOHN
Physical Address 1835 N US HIGHWAY 17, FORT MEADE, FL 33841
Owner Address 1845 US HIGHWAY 17 N, FORT MEADE, FL 33841
County Polk
Year Built 1986
Area 2718
Land Code Auto sales, auto repair and storage, auto ser
Address 1835 N US HIGHWAY 17, FORT MEADE, FL 33841

LANE JOHN

Name LANE JOHN
Physical Address 616 HUNTINGTON ST, BRANDON, FL 33511
Owner Address 207 E 202ND ST APT A, BRONX, NY 10458
County Hillsborough
Year Built 1972
Area 1481
Land Code Single Family
Address 616 HUNTINGTON ST, BRANDON, FL 33511

LANE JOHN

Name LANE JOHN
Physical Address 620 HUNTINGTON ST, BRANDON, FL 33511
Owner Address 207 E 202ND ST APT A, BRONX, NY 10458
County Hillsborough
Year Built 1972
Area 1585
Land Code Single Family
Address 620 HUNTINGTON ST, BRANDON, FL 33511

Lane III John L

Name Lane III John L
Physical Address 1200 Colonnades Dr, Fort Pierce, FL 34950
Owner Address 1200 Colonnades Dr Unit 202, Fort Pierce, FL 34949
Ass Value Homestead 22102
Just Value Homestead 30000
County St. Lucie
Year Built 1972
Area 468
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 1200 Colonnades Dr, Fort Pierce, FL 34950

LANE JOHN A

Name LANE JOHN A
Physical Address 11210 FIDDLEWOOD DR, RIVERVIEW, FL 33579
Owner Address 11210 FIDDLEWOOD DR, RIVERVIEW, FL 33579
Ass Value Homestead 79194
Just Value Homestead 83032
County Hillsborough
Year Built 1986
Area 1877
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11210 FIDDLEWOOD DR, RIVERVIEW, FL 33579

LANE CO-TTEE JOHN J

Name LANE CO-TTEE JOHN J
Physical Address 665 LINDEN DR 316, ENGLEWOOD, FL 34223
Owner Address 665 LINDEN DR, ENGLEWOOD, FL 34223
Ass Value Homestead 81055
Just Value Homestead 88400
County Sarasota
Year Built 1986
Area 1531
Applicant Status Wife
Co Applicant Status Husband
Land Code Condominiums
Address 665 LINDEN DR 316, ENGLEWOOD, FL 34223

JOHN & MARGARET LANE

Name JOHN & MARGARET LANE
Address 741 Linden Avenue Oak Park IL 60302
Landarea 12,240 square feet
Airconditioning No
Basement Full and Unfinished

JOHN A LANE

Name JOHN A LANE
Address 6619 Trident Way Naples FL
Type Residential Property

JOHN C LANE & DIANE LANE

Name JOHN C LANE & DIANE LANE
Address 37227 S 8th Avenue Federal Way WA 98003
Value 172000
Landvalue 81000
Buildingvalue 172000

JOHN C LANE & ALYSSA F LANE

Name JOHN C LANE & ALYSSA F LANE
Address 1477 Ludlow Drive Virginia Beach VA
Value 132300
Landvalue 132300
Buildingvalue 179800
Type Lot
Price 225000

JOHN BENJAMIN LANE & TUYET LANE

Name JOHN BENJAMIN LANE & TUYET LANE
Address 3404 Ragsdale Drive Columbia SC
Value 15000
Landvalue 15000
Bedrooms 3
Numberofbedrooms 3

JOHN B LANE & ROSELYN M LANE

Name JOHN B LANE & ROSELYN M LANE
Address 33341 NE 118th Place Carnation WA 98014
Value 292000
Landvalue 166000
Buildingvalue 292000

JOHN B LANE & KELLY D LANE

Name JOHN B LANE & KELLY D LANE
Address 10453 Pheasant Run Justin TX
Value 39270
Landvalue 39270
Buildingvalue 156506
Landarea 43,633 square feet
Bedrooms 3
Numberofbedrooms 3
Type Real

JOHN AND ROSA LANE

Name JOHN AND ROSA LANE
Address 40 Norton Avenue Hightstown NJ
Value 111100
Landvalue 111100

JOHN AND PATRICIA J LANE

Name JOHN AND PATRICIA J LANE
Address 620 Huntington Street Brandon FL 33511
Value 18068
Landvalue 18068
Usage Single Family Residential

JOHN AND PATRICIA J LANE

Name JOHN AND PATRICIA J LANE
Address 616 Huntington Street Brandon FL 33511
Value 19885
Landvalue 19885
Usage Single Family Residential

JOHN A VIRGINIA L LANE

Name JOHN A VIRGINIA L LANE
Address 24204 Simo Drive Plainfield IL 60544
Value 22133
Landvalue 22133
Buildingvalue 84004

JOHN A AND GENEVIEVE LANE

Name JOHN A AND GENEVIEVE LANE
Address 11210 Fiddlewood Drive Riverview FL 33579
Value 22308
Landvalue 22308
Usage Single Family Residential

John A Sabatini & Laura R Lane

Name John A Sabatini & Laura R Lane
Address 110 E Main Street Beacon NY
Value 47500
Landvalue 47500
Airconditioning No
Bedrooms 4
Numberofbedrooms 4

JOHN A LANE & LINDA K LANE

Name JOHN A LANE & LINDA K LANE
Address 3090 SW Alexander Avenue Canton OH 44718
Value 23500
Landvalue 23500

JOHN A LANE & JAMES L LANE

Name JOHN A LANE & JAMES L LANE
Address 6920 N Meadowlawn Drive St. Petersburg FL 33702
Value 40609
Landvalue 16742
Type Residential
Price 10800

JOHN A LANE & DEBORAH L LANE

Name JOHN A LANE & DEBORAH L LANE
Address 3328 Thomas Road Raleigh NC 27607
Value 241200
Landvalue 241200
Buildingvalue 275781

JOHN A LANE & CHRISTINA LANE

Name JOHN A LANE & CHRISTINA LANE
Address 15002 Windsdowne Lane Cypress TX 77429
Value 56678
Landvalue 56678
Buildingvalue 315411

JOHN A LANE & (W) LINDA LANE

Name JOHN A LANE & (W) LINDA LANE
Address 17 Carol Drive Carnegie PA 15106
Value 23400
Landvalue 23400
Bedrooms 2
Basement Full

JOHN A LANE

Name JOHN A LANE
Address 4301 S Atlantic Avenue #109 New Smyrna Beach FL
Value 1872
Buildingvalue 1872

JOHN A LANE

Name JOHN A LANE
Address 33 NE Ponce De Leon Avenue Atlanta GA
Value 22670
Landvalue 22670
Buildingvalue 92300
Landarea 1,158 square feet

JOHN A LANE

Name JOHN A LANE
Address 4301 S Atlantic Avenue #1090 New Smyrna Beach FL
Value 44530
Landvalue 44530
Buildingvalue 133588
Numberofbathrooms 2

JOHN A LANE

Name JOHN A LANE
Address 12866 Lakeshore Boulevard Bratenahl OH 44108
Value 122800
Usage Single Family Dwelling

JOHN A R LANE

Name JOHN A R LANE
Address 13501 SE 29th Avenue Mill Creek WA
Value 138000
Landvalue 138000
Buildingvalue 99000
Landarea 9,583 square feet Assessments for tax year: 2015

JOHN LANE

Name JOHN LANE
Physical Address 15151 NE 14 CT, North Miami Beach, FL 33162
Owner Address 15151 NE 14 CT, MIAMI, FL 33162
Ass Value Homestead 63209
Just Value Homestead 63209
County Miami Dade
Year Built 1959
Area 1133
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 15151 NE 14 CT, North Miami Beach, FL 33162

John A. Lane

Name John A. Lane
Doc Id 08177723
City Weedsport NY
Designation us-only
Country US

John Lane

Name John Lane
Doc Id 07775324
City Beverly Hills MI
Designation us-only
Country US

John Lane

Name John Lane
Doc Id D0645677
City Durham NC
Designation us-only
Country US

John Lane

Name John Lane
Doc Id D0645678
City Durham NC
Designation us-only
Country US

John A. Lane

Name John A. Lane
Doc Id 07015709
City Tipton IN
Designation us-only
Country US

John A. Lane

Name John A. Lane
Doc Id 07226419
City Weedsport NY
Designation us-only
Country US

John A. Lane

Name John A. Lane
Doc Id 07434724
City Weedsport NY
Designation us-only
Country US

John A. Lane

Name John A. Lane
Doc Id 07429245
City Weedsport NY
Designation us-only
Country US

John A. Lane

Name John A. Lane
Doc Id 07572056
City Weedsport NY
Designation us-only
Country US

John A. Lane

Name John A. Lane
Doc Id 07484884
City Weedsport NY
Designation us-only
Country US

John Lane

Name John Lane
Doc Id 07581888
City Beverly Hills MI
Designation us-only
Country US

John A. Lane

Name John A. Lane
Doc Id 07857507
City Weedsport NY
Designation us-only
Country US

John A. Lane

Name John A. Lane
Doc Id 07813889
City Weedsport NY
Designation us-only
Country US

John A. Lane

Name John A. Lane
Doc Id 07699787
City Weedsport NY
Designation us-only
Country US

John A. Lane

Name John A. Lane
Doc Id 08083683
City Weedsport NY
Designation us-only
Country US

John A. Lane

Name John A. Lane
Doc Id 08079756
City Weedsport NY
Designation us-only
Country US

John A. Lane

Name John A. Lane
Doc Id 08308355
City Weedsport NY
Designation us-only
Country US

John A. Lane

Name John A. Lane
Doc Id 08306774
City Weedsport NY
Designation us-only
Country US

John A. Lane

Name John A. Lane
Doc Id 08231271
City Weedsport NY
Designation us-only
Country US

John A. Lane

Name John A. Lane
Doc Id 08186876
City Weedsport NY
Designation us-only
Country US

John A. Lane

Name John A. Lane
Doc Id D0660188
City Weedsport NY
Designation us-only
Country US

John A. Lane

Name John A. Lane
Doc Id 07815367
City Weedsport NY
Designation us-only
Country US

John Lane

Name John Lane
Doc Id 07255475
City Weedsport NY
Designation us-only
Country US

JOHN LANE

Name JOHN LANE
Type Voter
State AZ
Address 10463 E. RITA RANCH CROSSING CIRCLE, TUCSON, AZ 85747
Phone Number 520-396-4558
Email Address [email protected]

JOHN LANE

Name JOHN LANE
Type Independent Voter
State AZ
Address 9012 E MAYBERRY DR, TUCSON, AZ 85730
Phone Number 520-370-9511
Email Address [email protected]

JOHN LANE

Name JOHN LANE
Type Republican Voter
State AZ
Address 9310 E APACHE TRAIL #17, MESA, AZ 85207
Phone Number 480-628-2330
Email Address [email protected]

JOHN LANE

Name JOHN LANE
Type Independent Voter
State AZ
Address 1103 E. WATSON DR, TEMPE, AZ 85283
Phone Number 480-516-7398
Email Address [email protected]

John w Lane

Name John w Lane
Visit Date 4/13/10 8:30
Appointment Number DCFDM1
Type Of Access AL
Appt Made 5/14/2014 0:00
Appt Start 5/17/2014 0:01
Appt End 9/30/2014 23:59
Total People 212
Last Entry Date 5/14/2014 12:56
Meeting Location WH
Caller JAMES
Description ACCESS LIST FOR HMX ARRIVALS/DEPARTURES
Release Date 08/29/2014 07:00:00 AM +0000

JOHN LANE

Name JOHN LANE
Visit Date 4/13/10 8:30
Appointment Number U25206
Type Of Access VA
Appt Made 7/14/10 13:14
Appt Start 7/17/10 10:00
Appt End 7/17/10 23:59
Total People 292
Last Entry Date 7/14/10 13:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR /
Release Date 10/29/2010 07:00:00 AM +0000

John D Lane

Name John D Lane
Visit Date 4/13/10 8:30
Appointment Number U02764
Type Of Access VA
Appt Made 4/22/2011 0:00
Appt Start 4/25/2011 8:00
Appt End 4/25/2011 23:59
Total People 5
Last Entry Date 4/22/2011 15:22
Meeting Location WH
Caller ANAND
Release Date 07/29/2011 07:00:00 AM +0000
Badge Number 85124

John D Lane

Name John D Lane
Visit Date 4/13/10 8:30
Appointment Number U08573
Type Of Access VA
Appt Made 5/12/2011 0:00
Appt Start 5/21/2011 13:00
Appt End 5/21/2011 23:59
Total People 325
Last Entry Date 5/12/2011 19:43
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

John C Lane

Name John C Lane
Visit Date 4/13/10 8:30
Appointment Number U11955
Type Of Access VA
Appt Made 5/25/2011 0:00
Appt Start 6/17/2011 19:00
Appt End 6/17/2011 23:59
Total People 4
Last Entry Date 5/25/2011 6:18
Meeting Location WH
Caller ALLISON
Description WEST WING TOUR
Release Date 09/30/2011 07:00:00 AM +0000

John H Lane

Name John H Lane
Visit Date 4/13/10 8:30
Appointment Number U20949
Type Of Access VA
Appt Made 6/24/2011 0:00
Appt Start 7/1/2011 7:30
Appt End 7/1/2011 23:59
Total People 332
Last Entry Date 6/24/2011 8:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

John B Lane

Name John B Lane
Visit Date 4/13/10 8:30
Appointment Number U83132
Type Of Access VA
Appt Made 2/22/2012 0:00
Appt Start 2/24/2012 8:00
Appt End 2/24/2012 23:59
Total People 251
Last Entry Date 2/22/2012 18:58
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

John S Lane

Name John S Lane
Visit Date 4/13/10 8:30
Appointment Number U12721
Type Of Access VA
Appt Made 6/5/2012 0:00
Appt Start 6/7/2012 13:00
Appt End 6/7/2012 23:59
Total People 220
Last Entry Date 6/5/2012 6:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR-changed from ethan to chelsea per
Release Date 09/28/2012 07:00:00 AM +0000

JOHN S LANE

Name JOHN S LANE
Visit Date 4/13/10 8:30
Appointment Number U97045
Type Of Access VA
Appt Made 4/17/10 7:43
Appt Start 4/20/10 9:30
Appt End 4/20/10 23:59
Total People 397
Last Entry Date 4/17/10 7:42
Meeting Location WH
Caller VISITORS
Description TOURS./
Release Date 07/30/2010 07:00:00 AM +0000

John W Lane

Name John W Lane
Visit Date 4/13/10 8:30
Appointment Number U30440
Type Of Access VA
Appt Made 8/7/12 0:00
Appt Start 8/7/12 9:22
Appt End 8/7/12 23:59
Total People 7
Last Entry Date 8/7/12 9:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

JOHN P LANE

Name JOHN P LANE
Visit Date 4/13/10 8:30
Appointment Number U27168
Type Of Access VA
Appt Made 7/26/12 0:00
Appt Start 8/9/12 12:00
Appt End 8/9/12 23:59
Total People 271
Last Entry Date 7/26/12 14:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

John W Lane

Name John W Lane
Visit Date 4/13/10 8:30
Appointment Number U28353
Type Of Access VA
Appt Made 7/31/12 0:00
Appt Start 8/14/12 10:30
Appt End 8/14/12 23:59
Total People 280
Last Entry Date 7/31/12 7:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

John C Lane

Name John C Lane
Visit Date 4/13/10 8:30
Appointment Number U45313
Type Of Access VA
Appt Made 10/9/12 0:00
Appt Start 10/24/12 11:00
Appt End 10/24/12 23:59
Total People 275
Last Entry Date 10/9/12 18:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

John C Lane

Name John C Lane
Visit Date 4/13/10 8:30
Appointment Number U44842
Type Of Access VA
Appt Made 10/6/12 0:00
Appt Start 10/24/12 11:00
Appt End 10/24/12 23:59
Total People 275
Last Entry Date 10/6/12 8:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

John T Lane

Name John T Lane
Visit Date 4/13/10 8:30
Appointment Number U81678
Type Of Access VA
Appt Made 2/27/13 0:00
Appt Start 3/5/13 11:00
Appt End 3/5/13 23:59
Total People 17
Last Entry Date 2/27/13 13:50
Meeting Location OEOB
Caller KRISTIN
Release Date 06/28/2013 07:00:00 AM +0000
Badge Number 95219

John E Lane

Name John E Lane
Visit Date 4/13/10 8:30
Appointment Number U37300
Type Of Access VA
Appt Made 12/5/13 0:00
Appt Start 12/21/13 9:00
Appt End 12/21/13 23:59
Total People 275
Last Entry Date 12/5/13 18:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/28/2014 07:00:00 AM +0000

JOHN W LANE

Name JOHN W LANE
Visit Date 4/13/10 8:30
Appointment Number U27168
Type Of Access VA
Appt Made 7/25/12 0:00
Appt Start 8/9/12 12:00
Appt End 8/9/12 23:59
Total People 271
Last Entry Date 7/25/12 19:09
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

JOHN W LANE

Name JOHN W LANE
Visit Date 4/13/10 8:30
Appointment Number U09925
Type Of Access VA
Appt Made 5/27/10 7:32
Appt Start 5/29/10 8:30
Appt End 5/29/10 23:59
Total People 368
Last Entry Date 5/27/10 7:32
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 08/27/2010 07:00:00 AM +0000

JOHN LANE

Name JOHN LANE
Car SATURN AURA
Year 2007
Address 5417 JACKSON ST APT 4, DEARBORN HTS, MI 48125-3066
Vin 1G8ZV57767F159843

JOHN LANE

Name JOHN LANE
Car VOLKSWAGEN PASSAT
Year 2007
Address 4922 83RD PL, KENOSHA, WI 53142-4812
Vin WVWAK73CX7P115803

JOHN LANE

Name JOHN LANE
Car HYUNDAI ENTOURAGE
Year 2007
Address 4956 Harbor Villa Ln Apt 105, New Port Richey, FL 34652-3509
Vin KNDMC233076037504

JOHN LANE

Name JOHN LANE
Car TOYOTA PRIUS
Year 2007
Address 17780 NW 38th Ave, Okeechobee, FL 34972-8497
Vin JTDKB20U377599852
Phone 863-357-8731

JOHN LANE

Name JOHN LANE
Car TOYOTA PRIUS
Year 2007
Address 2186 White Hall Rd, Crozet, VA 22932-2602
Vin JTDKB20U377646569

JOHN LANE

Name JOHN LANE
Car Chrysler KL650-A
Year 2007
Address 39880 Mrs Graves Rd, Mechanicsville, MD 20659-4409
Vin JKAKLEA1X7DA32748
Phone 301-884-7436

JOHN LANE

Name JOHN LANE
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 1305 Cessna Dr, El Paso, TX 79925-2532
Vin 4UZACHCY97CZ21388

JOHN LANE

Name JOHN LANE
Car NISS XTER
Year 2007
Address 1313 JUNIPER LN, LEWISVILLE, TX 75077-2837
Vin 5N1AN08U67C503579

JOHN LANE

Name JOHN LANE
Car BUICK RENDEZVOUS
Year 2007
Address 8820 Jean Dr, Beaumont, TX 77707-4605
Vin 3G5DA03L77S581771
Phone 409-860-3635

JOHN LANE

Name JOHN LANE
Car CHEVROLET SILVERADO 1500
Year 2007
Address 5445 Manion Way, Lumberton, TX 77657-9229
Vin 3GCEC13J27G517765
Phone 570-678-7520

JOHN LANE

Name JOHN LANE
Car HONDA RIDGELINE
Year 2007
Address 6829 QUEENS VIEW CIR, ANCHORAGE, AK 99504-5203
Vin 2HJYK16417H515099

JOHN LANE

Name JOHN LANE
Car NISS ALTI
Year 2007
Address 1171 TREMONT DR, RURAL HALL, NC 27045-9589
Vin 1N4AL21E57N427260

JOHN LANE

Name JOHN LANE
Car FORD FREESTYLE
Year 2007
Address 701 Logan Ln, Winter Haven, FL 33880-6122
Vin 1FMDK02187GA18213

JOHN LANE

Name JOHN LANE
Car VOLKSWAGEN PASSAT
Year 2007
Address 2012 TOWER PL APT 11, GREENVILLE, NC 27858-5304
Vin WVWAK73C07P082309

JOHN LANE

Name JOHN LANE
Car CHEVROLET COLORADO
Year 2007
Address 695 Ponder St, Many, LA 71449-2627
Vin 1GCDT13E378128413

JOHN LANE

Name JOHN LANE
Car CHEVROLET SILVERADO 1500
Year 2007
Address 201 Windwood Ln, Paris, VA 20130-3021
Vin 1GCEK14007Z523962
Phone 540-882-3213

JOHN LANE

Name JOHN LANE
Car DODGE CALIBER
Year 2007
Address 737 W Garfield Blvd, Chicago, IL 60621-2962
Vin 1B3HB48B87D224454
Phone 773-420-3074

JOHN LANE

Name JOHN LANE
Car TOYOTA AVALON
Year 2007
Address 116 Hawthorne Greene Cir, La Plata, MD 20646-5117
Vin 4T1BK36B27U194302
Phone 301-392-0566

JOHN LANE

Name JOHN LANE
Car GMC ENVOY
Year 2007
Address 1204 N ADAMS ST, LEXINGTON, NE 68850-1621
Vin 1GKDT13S072108715

JOHN LANE

Name JOHN LANE
Car LINCOLN MKX
Year 2007
Address PO Box 72, Wartrace, TN 37183-0072
Vin 2LMDU88C87BJ29552

JOHN LANE

Name JOHN LANE
Car CHEVROLET TAHOE
Year 2007
Address 20 THOMES ST, NORWALK, CT 06853-1027
Vin 1GNFK13047R315743

JOHN LANE

Name JOHN LANE
Car DODGE DURANGO
Year 2007
Address 45281 KLINGKAMMER ST, UTICA, MI 48317-5770
Vin 1D8HB48P67F527880

JOHN LANE

Name JOHN LANE
Car DODGE RAM PICKUP 1500
Year 2007
Address 203 Woodcrest Ave, Smithfield, NC 27577-3052
Vin 1D7HU18247S240255

JOHN LANE

Name JOHN LANE
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 326 Merrimac Downs, Saint Peters, MO 63376-7708
Vin 2A4GP54L87R243934

JOHN LANE

Name JOHN LANE
Car GMC SIERRA 1500
Year 2007
Address 17217 E Davies Ave, Aurora, CO 80016-1505
Vin 2GTEK19J871576371

JOHN LANE

Name JOHN LANE
Car DODGE NITRO
Year 2007
Address 10171 Broad River Rd, Pomaria, SC 29126-9231
Vin 1D8GT58K47W635918

JOHN LANE

Name JOHN LANE
Car CADILLAC SRX
Year 2007
Address 1111 W Moonlit Pl, Tucson, AZ 85737-9436
Vin 1GYEE637970138403
Phone 520-825-6957

JOHN LANE

Name JOHN LANE
Car CHEVROLET SILVERADO 1500
Year 2007
Address 15 Lombardy Dr, Dundalk, MD 21222-2309
Vin 1GCEC14CX7Z524124
Phone 410-284-2405

JOHN LANE

Name JOHN LANE
Car GMC YUKON
Year 2007
Address 5416 46th St, Kenosha, WI 53144-1886
Vin 1GKFK63887J332642
Phone 262-694-0603

John Lane

Name John Lane
Domain excellera.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-06-04
Update Date 2012-10-08
Registrar Name GODADDY.COM, LLC
Registrant Address 215 13th Ave E|#102 Seattle Washington 98102
Registrant Country UNITED STATES

John Lane

Name John Lane
Domain trustcharter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-09-11
Update Date 2012-10-08
Registrar Name GODADDY.COM, LLC
Registrant Address 1425 Broadway|#457 Seattle Washington 98122
Registrant Country UNITED STATES

John Lane

Name John Lane
Domain shellsinshadows.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-06-01
Update Date 2013-06-02
Registrar Name GODADDY.COM, LLC
Registrant Address 1912 Bruin Dr Florence Alabama 35630
Registrant Country UNITED STATES

John Lane

Name John Lane
Domain chromapaintingcompany.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-17
Update Date 2013-06-17
Registrar Name GODADDY.COM, LLC
Registrant Address 3131 Zuni St.|101 Denver Colorado 80211
Registrant Country UNITED STATES

John Lane

Name John Lane
Domain charterview.com
Contact Email [email protected]
Whois Sever whois.goaustraliadomains.com
Create Date 2010-07-27
Update Date 2012-10-08
Registrar Name GO AUSTRALIA DOMAINS, LLC
Registrant Address 1425 Broadway|#457 Seattle Washington 98122
Registrant Country UNITED STATES

John Lane

Name John Lane
Domain bviparadise.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-07
Update Date 2012-06-21
Registrar Name GODADDY.COM, LLC
Registrant Address 1425 Broadway|#457 Seattle Washington 98122
Registrant Country UNITED STATES

John Lane

Name John Lane
Domain niwinc.com
Contact Email [email protected]
Whois Sever whois.activeregistrar.com
Create Date 2001-07-28
Update Date 2013-09-21
Registrar Name ACTIVE REGISTRAR, INC.
Registrant Address 6210 Campbell Road Suite 128 Dallas 75248
Registrant Country UNITED STATES

John Lane

Name John Lane
Domain traversecitysummerrentals.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-27
Update Date 2012-10-27
Registrar Name GODADDY.COM, LLC
Registrant Address 119 Franklin Traverse City Michigan 49686
Registrant Country UNITED STATES

John Lane

Name John Lane
Domain northernmichigansummerrentals.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-27
Update Date 2012-10-27
Registrar Name GODADDY.COM, LLC
Registrant Address 119 Franklin Traverse City Michigan 49686
Registrant Country UNITED STATES

John Lane

Name John Lane
Domain leelanausummerrentals.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-27
Update Date 2012-10-27
Registrar Name GODADDY.COM, LLC
Registrant Address 119 Franklin Traverse City Michigan 49686
Registrant Country UNITED STATES

John Lane

Name John Lane
Domain northernmichigancottages.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-27
Update Date 2012-10-27
Registrar Name GODADDY.COM, LLC
Registrant Address 119 Franklin Traverse City Michigan 49686
Registrant Country UNITED STATES

John Lane

Name John Lane
Domain summerrentalsnorthernmichigan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-27
Update Date 2012-10-27
Registrar Name GODADDY.COM, LLC
Registrant Address 119 Franklin Traverse City Michigan 49686
Registrant Country UNITED STATES

John Lane

Name John Lane
Domain summerrentalsleelanau.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-27
Update Date 2012-10-27
Registrar Name GODADDY.COM, LLC
Registrant Address 119 Franklin Traverse City Michigan 49686
Registrant Country UNITED STATES

John Lane

Name John Lane
Domain saphaus.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2003-10-22
Update Date 2013-08-12
Registrar Name WEBFUSION LTD.
Registrant Address 1 Randolph Drive|Southwood Farnborough Hampshire GU14 0QQ
Registrant Country UNITED KINGDOM

John Lane

Name John Lane
Domain windrogen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-05-25
Update Date 2012-05-26
Registrar Name GODADDY.COM, LLC
Registrant Address 5 Mack Rd Lebanon Connecticut 06249
Registrant Country UNITED STATES

John Lane

Name John Lane
Domain jelweb.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2002-07-19
Update Date 2011-06-25
Registrar Name WEBFUSION LTD.
Registrant Address 25 Broad Street New York NY 10004
Registrant Country UNITED STATES

John Lane

Name John Lane
Domain fiercecraic.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2002-07-19
Update Date 2012-06-26
Registrar Name WEBFUSION LTD.
Registrant Address 25 Broad Street New York NY 10004
Registrant Country UNITED STATES

John Lane

Name John Lane
Domain abcyardcare.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-04
Update Date 2011-11-18
Registrar Name GODADDY.COM, LLC
Registrant Address 4944 wagontrail ct Parker Colorado 80134
Registrant Country UNITED STATES

John Lane

Name John Lane
Domain diversalert.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-08-08
Update Date 2013-07-30
Registrar Name GODADDY.COM, LLC
Registrant Address 6 West Colony Place Durham North Carolina 27705
Registrant Country UNITED STATES

John Lane

Name John Lane
Domain surferalertnetwork.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-21
Update Date 2011-07-15
Registrar Name GODADDY.COM, LLC
Registrant Address 6 West Colony Place Durham North Carolina 27705
Registrant Country UNITED STATES

John Lane

Name John Lane
Domain golawnservce.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-09
Update Date 2011-11-18
Registrar Name GODADDY.COM, LLC
Registrant Address 4944 wagontrail ct Parker Colorado 80134
Registrant Country UNITED STATES

John Lane

Name John Lane
Domain logicalfront.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2003-01-30
Update Date 2013-01-31
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3080 Skyvue Cir West Jordan UT 84088
Registrant Country UNITED STATES
Registrant Fax 18013270674

John Lane

Name John Lane
Domain ribitpartyrentals.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-07
Update Date 2013-05-18
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 380071 Kansas City Missouri 64138
Registrant Country UNITED STATES

John Lane

Name John Lane
Domain adventuretravelassociation.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-04
Update Date 2011-07-15
Registrar Name GODADDY.COM, LLC
Registrant Address 6 West Colony Place Durham North Carolina 27705
Registrant Country UNITED STATES

john lane

Name john lane
Domain mypaddletothesea.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-02
Update Date 2009-03-02
Registrar Name GODADDY.COM, LLC
Registrant Address 103 tempo court spartanburg South Carolina 29307
Registrant Country UNITED STATES

John Lane

Name John Lane
Domain water-corp.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-05-30
Update Date 2013-05-31
Registrar Name GODADDY.COM, LLC
Registrant Address 5 Mack Rd Lebanon Connecticut 06249
Registrant Country UNITED STATES

John Lane

Name John Lane
Domain charterdivision.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-10-12
Update Date 2012-10-08
Registrar Name GODADDY.COM, LLC
Registrant Address 1425 Broadway #457 Seattle Washington 98122
Registrant Country UNITED STATES

John Lane

Name John Lane
Domain electrisave.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2004-12-01
Update Date 2012-11-30
Registrar Name WEBFUSION LTD.
Registrant Address 17 Bridge Street Yarm Cleveland TS15 9BU
Registrant Country UNITED KINGDOM