John Lutz

We have found 383 public records related to John Lutz in 35 states . Ethnicity of all people found is Jewish. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 73 business registration records connected with John Lutz in public records. The businesses are registered in 18 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 18 different industries. Most of the businesses are engaged in Personal 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 Instructional Specialist P. These employees work in eight different states. Most of them work in Georgia state. Average wage of employees is $49,213.


John A Lutz

Name / Names John A Lutz
Age 49
Birth Date 1975
Also Known As John M Lotz
Person 7550 Pointview Cir, Orlando, FL 32836
Phone Number 407-351-9394
Possible Relatives
Previous Address 1941 104th Ave, Pembroke Pines, FL 33026
502 Lake Bridge Ln, Apopka, FL 32703

John Lutz

Name / Names John Lutz
Age 52
Birth Date 1972
Also Known As John P Lutz
Person 1012 France St, New Orleans, LA 70117
Phone Number 504-944-8304
Possible Relatives


Robert H Ulutz


Previous Address 1014 France St, New Orleans, LA 70117
4195 Orchid St, Kiln, MS 39556
1018 France St, New Orleans, LA 70117
21640 Tucker Rd, Long Beach, MS 39560
6910 Aulena Pl, Diamondhead, MS 39525
Associated Business Crescent City Coffee Company, Inc

John Michael Lutz

Name / Names John Michael Lutz
Age 57
Birth Date 1967
Person 4616 Greenfern Ln, Fort Worth, TX 76137
Phone Number 417-887-4441
Previous Address 300 Champions Dr #612, Lufkin, TX 75901
1619 Clifton St #B, Conway, AR 72032
4355 National Ave #2310, Springfield, MO 65810
4355 National Ave #801, Springfield, MO 65810
5631 PO Box, Bella Vista, AR 72714
1676 PO Box, Conway, AR 72033
151231 PO Box, Lufkin, TX 75915
1104 Woodruff Ave, Sherwood, AR 72120
2902 Gregg Ave #5, Fayetteville, AR 72703
2878 Gregg Ave #3, Fayetteville, AR 72703
958 Douglas St, Fayetteville, AR 72701

John F Lutz

Name / Names John F Lutz
Age 61
Birth Date 1963
Also Known As Lohn Lutz
Person 291 Haydenville Rd, Leeds, MA 01053
Phone Number 413-587-0556
Possible Relatives



Previous Address 201 46th St, Savannah, GA 31405
20 Florence St, Leeds, MA 01053
468 Bryn Mawr Dr, San Antonio, TX 78209
3519 Pembroke Ave, Cincinnati, OH 45208
851 Dorset Rd, Troy, OH 45373
244 Bellefield, San Antonio, TX 00000
220 Washington Ave, Savannah, GA 31405
1254 Northbrook Ln, Troy, OH 45373
Associated Business Leeds Elementary School Parent-Teacher Organizatio Leeds Elementary School Parent-Teacher Organization, Inc

John F Lutz

Name / Names John F Lutz
Age 62
Birth Date 1962
Also Known As John F Lotz
Person 3411 Cypress St, Metairie, LA 70001
Phone Number 504-833-8965
Possible Relatives

John Richard Lutz

Name / Names John Richard Lutz
Age 63
Birth Date 1961
Person 26 Knoll Rd, Plymouth, MA 02360
Phone Number 508-746-6937
Possible Relatives

Helen Lutzcantoni
Previous Address 36 Knoll Rd, Plymouth, MA 02360
4 Cordage St, Plymouth, MA 02360

John Corey Lutz

Name / Names John Corey Lutz
Age 63
Birth Date 1961
Also Known As Corey Lutz
Person 17674 Riley Brook Rd, Winslow, AR 72959
Phone Number 479-634-7005
Possible Relatives
Previous Address 17672 Riley Brook Rd, Winslow, AR 72959
15713 RR 1, Winslow, AR 72959
17672 RR 1 B ERNIS, Winslow, AR 72959
15713 RR 1 POB, Winslow, AR 72959
157B PO Box, Winslow, AR 72959
157B RR 1, Winslow, AR 72959

John William Lutz

Name / Names John William Lutz
Age 65
Birth Date 1959
Also Known As Johnna K Lutz
Person 209 Hazel Dr, Bridge City, TX 77611
Phone Number 409-792-9193
Possible Relatives


Previous Address 847 Sharp St, Bridge City, TX 77611
230 Turner Ln, Bridge City, TX 77611
3002 12th Ave, Seattle, WA 98144
1210 James St, Vidor, TX 77662
254 RR 1, Vinton, LA 70668
4235 15th Ave, Phoenix, AZ 85015
254 PO Box, Vinton, LA 70668
363 PO Box, Vinton, LA 70668
3035 Harney St, Omaha, NE 68131
Email [email protected]

John L Lutz

Name / Names John L Lutz
Age 66
Birth Date 1958
Also Known As J Lutz
Person 20 Brighton Rd, Westampton, NJ 08060
Phone Number 856-596-3462
Possible Relatives

Elaine M Lutz
Previous Address 55 Kings Hwy #903, Maple Shade, NJ 08052
55 Kings Hwy #1003, Maple Shade, NJ 08052
55 Kings Hwy #412, Maple Shade, NJ 08052
907 Woodlane Rd #10THLK, Beverly, NJ 08010
59 Westwind Way, Westampton, NJ 08060
907 Woodlane Rd, Beverly, NJ 08010
57 Rockland Dr #4, Willingboro, NJ 08046
907 Woodlane Rd #10B, Beverly, NJ 08010
Irongate Apts, Beverly, NJ 08010
200 Delanc Cooprtwn, Beverly, NJ 08010
108 Edgewater Bch, Edgewater Pk, NJ 08010

John L Lutz

Name / Names John L Lutz
Age 67
Birth Date 1957
Also Known As John K Lutz
Person 19 Granville St, Dorchester Center, MA 02124
Phone Number 617-288-0720
Possible Relatives

Allan B Lutz
Previous Address 43 Granville St #1, Dorchester Center, MA 02124
200 Boylston St, Chestnut Hill, MA 02467
Email [email protected]

John G Lutz

Name / Names John G Lutz
Age 71
Birth Date 1953
Person 3232 Tierney Pl, Bronx, NY 10465
Phone Number 718-829-1870
Possible Relatives
Previous Address 3239 Tierney Pl, Bronx, NY 10465
2454 Tremont Ave, Bronx, NY 10461

John Burton Lutz

Name / Names John Burton Lutz
Age 73
Birth Date 1951
Also Known As John B Lutz
Person 102 Saint Maria St, Luling, LA 70070
Phone Number 504-431-8093
Possible Relatives
Previous Address 50 2nd St, Luling, LA 70070
114 Daffodil Ln, Westwego, LA 70094
141 Daffodil Ln, Westwego, LA 70094
50 2nd, Luling, LA 70070
2220 Cleary Ave #128, Metairie, LA 70001
524 Gov Nicholls St #1, New Orleans, LA 70116
3936 I #10, Metairie, LA 70001
3936 St 10, Metairie, LA 70001
20459 PO Box, Baton Rouge, LA 70894
1234 Kerlerec St #B, New Orleans, LA 70116

John Lutz

Name / Names John Lutz
Age 73
Birth Date 1951
Also Known As John A Lutz
Person 1924 Bullard Ave #305, Metairie, LA 70003
Phone Number 504-455-1600
Possible Relatives

John T Lutz

Name / Names John T Lutz
Age 80
Birth Date 1944
Also Known As John R Lutz
Person 39 Chestnut St, South Hamilton, MA 01982
Phone Number 978-468-6648
Possible Relatives

Previous Address 39 Chestnut St, S Hamilton, MA 01982
2070 PO Box, South Hamilton, MA 01982
Associated Business John R Lutz Corporation

John A Lutz

Name / Names John A Lutz
Age 82
Birth Date 1942
Person 27 Foley Beach Rd, Hingham, MA 02043
Phone Number 781-740-0564
Previous Address 20 Willow Ave, North Weymouth, MA 02191
95 Squantum St, Quincy, MA 02171
95 Squantum St #806, North Quincy, MA 02171
95 Squantum St #806, Quincy, MA 02171

John R Lutz

Name / Names John R Lutz
Age 83
Birth Date 1940
Also Known As John Boehmer
Person 215 Rio Villa Dr #3013, Punta Gorda, FL 33950
Phone Number 941-575-7494
Possible Relatives


Lauris A Pattersonlutz




Previous Address 3701 Baynard Dr, Punta Gorda, FL 33950
703 Bergen St, S Plainfield, NJ 07080
3701 Baynard Dr #H4, Punta Gorda, FL 33950
157 Spring Tyme Ln, Lexington, SC 29073
706 Sturwood Way, Trenton, NJ 08648
215 Rio Villa Dr #3255, Punta Gorda, FL 33950
215 Rio Villa Dr, Punta Gorda, FL 33950
3701 Baynard Dr #J19, Punta Gorda, FL 33950
3160 Jackson Dr, Orangeburg, SC 29118
703 Bergen St, South Plainfield, NJ 07080
55 Fanning St, Fords, NJ 08863
55 Sanning, Fords, NJ 08863
19 Tappen St, Port Reading, NJ 07064
1275 Saint Georges Ave, Colonia, NJ 07067
259 Woolworth Ave, S Plainfield, NJ 07080
140 McFarlane Rd, Colonia, NJ 07067
259 Woolworth Ave, South Plainfield, NJ 07080
32 Wendy Rd, Colonia, NJ 07067
131 Newman St, Metuchen, NJ 08840
20 Avenel St, Avenel, NJ 07001
Email [email protected]

John F Lutz

Name / Names John F Lutz
Age 87
Birth Date 1936
Person 713 PO Box, Bentonville, AR 72712
Phone Number 501-273-7280
Possible Relatives

Previous Address 409 C St, Bentonville, AR 72712
326 Crestview Dr, Bentonville, AR 72712
409 Se, Bentonville, AR 72712
1501 D St, Bentonville, AR 72712

John H Lutz

Name / Names John H Lutz
Age 88
Birth Date 1935
Person 22 Atlantis Blvd, Little Egg Harbor Twp, NJ 08087
Phone Number 775-237-4896
Possible Relatives



U J Lutz
Previous Address 1323 Ridge Rd, Perkasie, PA 18944
177 Natchaug Dr, Meriden, CT 06450
427 PO Box, Silverdale, PA 18962

John E Lutz

Name / Names John E Lutz
Age 93
Birth Date 1930
Person 12003 Bustleton Ave, Philadelphia, PA 19116
Phone Number 215-677-2359
Previous Address 4717 Oakland St #3, Philadelphia, PA 19124
12003 Bustleton Ave #G4, Philadelphia, PA 19116
338 Albanus St, Philadelphia, PA 19120
10821 Proctor Rd, Philadelphia, PA 19116

John B Lutz

Name / Names John B Lutz
Age 93
Birth Date 1930
Person 154 PO Box, Bunkie, LA 71322

John G Lutz

Name / Names John G Lutz
Age 101
Birth Date 1922
Person 279 Marilyn Dr #29, Baton Rouge, LA 70815
Phone Number 225-924-5702
Possible Relatives


Previous Address 1430 Marilyn Dr, Baton Rouge, LA 70815

John L Lutz

Name / Names John L Lutz
Age 103
Birth Date 1920
Person 14 Bucknell Rd, Wellesley Hills, MA 02481

John L Lutz

Name / Names John L Lutz
Age 103
Birth Date 1920
Also Known As John L Lutz
Person 19 Steepletree Ln, Wayland, MA 01778
Phone Number 508-358-5296
Previous Address 14 Bucknell Rd, Wellesley, MA 02481

John P Lutz

Name / Names John P Lutz
Age 103
Birth Date 1920
Person 140 Washington Avenue Ext #A1, Albany, NY 12203
Phone Number 518-456-1210
Possible Relatives
Previous Address 552 Jefferson Ct, Guilderland, NY 12084
140 Washington Ave #A1, Albany, NY 12210
120 Brandywine Pkwy, Guilderland, NY 12084
5520 Jefferson, Guilderland, NY 12084
5520 Jefferson Ct, Guilderland, NY 12084

John Jacob Lutz

Name / Names John Jacob Lutz
Age 115
Birth Date 1909
Also Known As Jacob J Lutz
Person 18707 14th Ave #534, N Miami Beach, FL 33179
Phone Number 305-956-9102
Possible Relatives Catherine Johnlutz

Previous Address 18707 14th Ave #537, Miami, FL 33179
18707 14th Ave, Miami, FL 33179
18707 14th Ave, North Miami Beach, FL 33179
18707 14th Ave #305, Miami, FL 33179
18707 14th Ave #534, North Miami Beach, FL 33179
1600 114th St #311, Miami, FL 33181
1526 White Hall Dr #306, Davie, FL 33324
18707 14th Ave #534, Miami, FL 33179

John B Lutz

Name / Names John B Lutz
Age N/A
Person 19646 N 92ND AVE, PEORIA, AZ 85382
Phone Number 623-362-0970

John T Lutz

Name / Names John T Lutz
Age N/A
Person 308 WEST ST, MOBILE, AL 36604
Phone Number 251-473-7582

John B Lutz

Name / Names John B Lutz
Age N/A
Person 1502 MONTICELLO PL SW, JACKSONVILLE, AL 36265
Phone Number 256-435-3457

John Lutz

Name / Names John Lutz
Age N/A
Person 6418 E SETTLERS RUN RD, FLAGSTAFF, AZ 86004
Phone Number 928-526-8809

John E Lutz

Name / Names John E Lutz
Age N/A
Person 10238 N NICKLAUS DR, FOUNTAIN HILLS, AZ 85268
Phone Number 480-816-1465

John Lutz

Name / Names John Lutz
Age N/A
Person 2011 N DEER CROSSING RD, FLAGSTAFF, AZ 86004

John J Lutz

Name / Names John J Lutz
Age N/A
Person 2425 N 123RD AVE, AVONDALE, AZ 85392

John M Lutz

Name / Names John M Lutz
Age N/A
Person PO BOX 476, GULF SHORES, AL 36547

John W Lutz

Name / Names John W Lutz
Age N/A
Person 1937 COUNTY ROAD 256, FORT PAYNE, AL 35967

John A Lutz

Name / Names John A Lutz
Age N/A
Person 1731 WOO BLVD, ANCHORAGE, AK 99515

John A Lutz

Name / Names John A Lutz
Age N/A
Person 2143 VAN HORN RD, FAIRBANKS, AK 99701

John Lutz

Name / Names John Lutz
Age N/A
Person 903 PO Box, Vinton, LA 70668

John N Lutz

Name / Names John N Lutz
Age N/A
Person 24323 S STARCREST DR, SUN LAKES, AZ 85248
Phone Number 480-802-0000

John W Lutz

Name / Names John W Lutz
Age N/A
Person 5001 E MAIN ST, LOT 1056 MESA, AZ 85205
Phone Number 480-924-5469

John Lutz

Name / Names John Lutz
Age N/A
Person 792 COUNTY ROAD 256, FORT PAYNE, AL 35967
Phone Number 256-845-4849

John R Lutz

Name / Names John R Lutz
Age N/A
Person 1553 W CALLE HACIENDA, GREEN VALLEY, AZ 85614
Phone Number 520-648-2967

John W Lutz

Name / Names John W Lutz
Age N/A
Person 1937 COUNTY ROAD 256, FORT PAYNE, AL 35967
Phone Number 256-845-4849

John A Lutz

Name / Names John A Lutz
Age N/A
Person PO BOX 230311, ANCHORAGE, AK 99523
Phone Number 907-344-2209

John A Lutz

Name / Names John A Lutz
Age N/A
Person 20 Westgate Ln, Cohasset, MA 02025
Possible Relatives Beverly Lutzwhite

John M Lutz

Name / Names John M Lutz
Age N/A
Person 337 PO Box, Jasper, AR 72641
Previous Address 172C PO Box, Harrison, AR 72602
272C PO Box, Harrison, AR 72602

John M Lutz

Name / Names John M Lutz
Age N/A
Person 470 RR 6 POB, Conway, AR 72032
Previous Address None, Orange Beach, AL 36561
110 Pelham #7, Graceville, FL 32440

John W Lutz

Name / Names John W Lutz
Age N/A
Person 8133 E FAIRFIELD ST, MESA, AZ 85207

John M Lutz

Name / Names John M Lutz
Age N/A
Person 11 Birchwood Dr, Medford, NJ 08055
Possible Relatives
Previous Address 194 Birchwood, Medford, NJ 08055
10702 Westcastle Pl #102, Cockeysville, MD 21030

John W Lutz

Name / Names John W Lutz
Age N/A
Person 8133 E FAIRFIELD ST, MESA, AZ 85207
Phone Number 480-357-1633

John R Lutz

Name / Names John R Lutz
Age N/A
Person 1553 W CALLE HACIENDA, GREEN VALLEY, AZ 85622
Phone Number 520-648-2967

John C Lutz

Name / Names John C Lutz
Age N/A
Person 6449 W HATCHER RD, GLENDALE, AZ 85302
Phone Number 623-939-6233

John Lutz

Name / Names John Lutz
Age N/A
Person PO BOX 230311, ANCHORAGE, AK 99523
Phone Number 907-344-5354

John Lutz

Name / Names John Lutz
Age N/A
Person 17240 W POST DR, SURPRISE, AZ 85388

John Lutz

Business Name screaminsam.com
Person Name John Lutz
Position company contact
State PA
Address 1 walnut st, NATRONA HEIGHTS, 15065 PA
Phone Number
Email [email protected]

John Lutz

Business Name U-Haul Co
Person Name John Lutz
Position company contact
State FL
Address 2045 Gunn Hwy Odessa FL 33556-3522
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7513
SIC Description Truck Rental And Leasing, No Drivers
Phone Number 813-920-8870
Number Of Employees 2
Annual Revenue 552900

John Lutz

Business Name Truckers Bank Plan
Person Name John Lutz
Position company contact
State IN
Address 1709 S Walnut Dr Warsaw IN 46580-7354
Industry Depository Institutions (Credit)
SIC Code 6029
SIC Description Commercial Banks, Nec
Phone Number 574-268-9332

John lutz

Business Name Trinsic Software
Person Name John lutz
Position company contact
State NY
Address PO Box 91, Center Moriches, NY 11934
SIC Code 784102
Phone Number
Email [email protected]

John Lutz

Business Name Trailercraft, Inc
Person Name John Lutz
Position company contact
State AK
Address 1301 E 64th Ave, Anchorage, AK 99518
Phone Number
Email [email protected]
Title Secretary

JOHN LUTZ

Business Name THE CALIFORNIA GRIZZLY BEAR FOUNDATION, INC.
Person Name JOHN LUTZ
Position CEO
Corporation Status Active
Agent 6057 N FIRST STREET, FRESNO, CA 93710
Care Of 6057 N FIRST STREET, FRESNO, CA 93710
CEO JOHN LUTZ 6057 N FIRST STREET, FRESNO, CA 93710
Incorporation Date 2008-10-28
Corporation Classification Public Benefit

JOHN LUTZ

Business Name THE CALIFORNIA GRIZZLY BEAR FOUNDATION, INC.
Person Name JOHN LUTZ
Position registered agent
Corporation Status Active
Agent JOHN LUTZ 6057 N FIRST STREET, FRESNO, CA 93710
Care Of 6057 N FIRST STREET, FRESNO, CA 93710
CEO JOHN LUTZ6057 N FIRST STREET, FRESNO, CA 93710
Incorporation Date 2008-10-28
Corporation Classification Public Benefit

John Lutz

Business Name Street Trucks
Person Name John Lutz
Position company contact
State GA
Address 5362 Janet Ln Austell GA 30106-7917
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7532
SIC Description Top And Body Repair And Paint Shops
Phone Number 770-941-9257
Number Of Employees 1
Annual Revenue 115260
Fax Number 770-819-0219

John Lutz

Business Name Street Trucks
Person Name John Lutz
Position company contact
State GA
Address 1637b Lee Rd Lithia Springs GA 30122-3024
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7532
SIC Description Top And Body Repair And Paint Shops
Phone Number 770-941-9257

John Lutz

Business Name Prime Care Physicians, P C
Person Name John Lutz
Position company contact
State NY
Address 4 Palisades Dr Ste 200, Albany, NY 12205
Phone Number
Email [email protected]
Title CEO

John Lutz

Business Name Office of Central Services
Person Name John Lutz
Position company contact
State MD
Address 401 Bosley Ave Rm 412 Baltimore MD 21204-4429
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 410-887-2446

JOHN D LUTZ

Business Name OMT, INC.
Person Name JOHN D LUTZ
Position registered agent
State GA
Address 3356 HORNAGE ROAD, BALL GROUND, GA 30107
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-08-05
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CFO

John Lutz

Business Name Milonga Tango Band
Person Name John Lutz
Position company contact
State LA
Address 524 S Solomon St New Orleans LA 70119-6702
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3931
SIC Description Musical Instruments
Phone Number 504-486-4504

John Lutz

Business Name Lutz Stone Masonry
Person Name John Lutz
Position company contact
State NC
Address 2222 Startown Rd Newton NC 28658-9549
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1741
SIC Description Masonry And Other Stonework
Phone Number 828-328-1413

John Lutz

Business Name Lutz John R Law Office
Person Name John Lutz
Position company contact
State MI
Address 127 Crauns Beach Dr Quincy MI 49082-8548
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 517-639-4421

John Lutz

Business Name Lutz John
Person Name John Lutz
Position company contact
State FL
Address 1640 Lake Heron Dr Lutz FL 33549-8768
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 813-948-4106

John Lutz

Business Name Lutz Equipment Co
Person Name John Lutz
Position company contact
State GA
Address 1007 Fire Tower Dr Elberton GA 30635-5118
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3532
SIC Description Mining Machinery
Phone Number 706-283-7428
Number Of Employees 3
Annual Revenue 775170
Fax Number 706-283-7386

John Lutz

Business Name Lutz Equipment
Person Name John Lutz
Position company contact
State GA
Address P.O. BOX 128 Elberton GA 30635-0128
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3559
SIC Description Special Industry Machinery, Nec
Phone Number 706-283-7428

JOHN LUTZ

Business Name LUTZ, JOHN
Person Name JOHN LUTZ
Position company contact
State TX
Address 6801 wolflin AMARILLO, , TX 79106
SIC Code 784102
Phone Number 806-463-5589
Email [email protected]

JOHN LUTZ

Business Name LUTZ TOWING & ENTERPRISES, INC.
Person Name JOHN LUTZ
Position registered agent
Corporation Status Suspended
Agent JOHN LUTZ 1626 ALPINE BLVD., ALPINE, CA 91901
Care Of P O BOX 341, ALPINE, CA 91901
CEO JOHN LUTZ1626 ALPINE BLVD., ALPINE, CA 91901
Incorporation Date 1988-10-07

JOHN LUTZ

Business Name LUTZ TOWING & ENTERPRISES, INC.
Person Name JOHN LUTZ
Position CEO
Corporation Status Suspended
Agent 1626 ALPINE BLVD., ALPINE, CA 91901
Care Of P O BOX 341, ALPINE, CA 91901
CEO JOHN LUTZ 1626 ALPINE BLVD., ALPINE, CA 91901
Incorporation Date 1988-10-07

john roman lutz

Business Name LUTZ HOLDINGS LLC
Person Name john roman lutz
Position registered agent
State GA
Address 190 Ironwood Rd., Canton, GA 30114
Business Contact Type CFO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2006-10-16
Entity Status Active/Compliance
Type CFO

JOHN LUTZ

Business Name LUTZ ENTERPRISES, INC.
Person Name JOHN LUTZ
Position registered agent
Corporation Status Suspended
Agent JOHN LUTZ 3965 OTTO ROAD, ALPINE, CA 91901
Care Of ROSS PROVENCE, ESQ. 411 W. MADISON AVE., EL CAJON, CA 92020
Incorporation Date 1999-04-16

John Lutz

Business Name John Lutz Machine Designcom
Person Name John Lutz
Position company contact
State DE
Address 911 Naudain Ave Claymont DE 19703-1015
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 302-798-9713
Number Of Employees 1
Annual Revenue 54540

John Lutz

Business Name John Lutz
Person Name John Lutz
Position company contact
State NJ
Address 284-d Colts Neck Road - - Freehold, FARMINGDALE, 7727 NJ
Phone Number
Email [email protected]

John Lutz

Business Name John Lutz
Person Name John Lutz
Position company contact
State AZ
Address 9625 W. Tonopah Drive, PEORIA, 85382 AZ
Email [email protected]

John Lutz

Business Name Jefferson Anesthesiology Servi
Person Name John Lutz
Position company contact
State PA
Address 1547 Riverside Rd, MONROEVILLE, 15146 PA
Phone Number
Email [email protected]

JOHN LUTZ

Business Name JOHN LUTZ, CLU, INSURANCE SERVICES, INC.
Person Name JOHN LUTZ
Position CEO
Corporation Status Dissolved
Agent 4275 EXECUTIVE SQ #400, SAN DIEGO, CA 92037-1476
Care Of 4275 EXECUTIVE SQ #400, SAN DIEGO, CA 92037-1476
CEO JOHN LUTZ 4275 EXECUTIVE SQ #400, SAN DIEGO, CA 92037-1476
Incorporation Date 1983-10-12

JOHN LUTZ

Business Name JOHN LUTZ, CLU, INSURANCE SERVICES, INC.
Person Name JOHN LUTZ
Position registered agent
Corporation Status Dissolved
Agent JOHN LUTZ 4275 EXECUTIVE SQ #400, SAN DIEGO, CA 92037-1476
Care Of 4275 EXECUTIVE SQ #400, SAN DIEGO, CA 92037-1476
CEO JOHN LUTZ4275 EXECUTIVE SQ #400, SAN DIEGO, CA 92037-1476
Incorporation Date 1983-10-12

JOHN LUTZ

Business Name JOHN LUTZ MACHINE DESIGN
Person Name JOHN LUTZ
Position company contact
State DE
Address 911 NAUDIN AVE, CLAYMONT, DE 19703
SIC Code 931104
Phone Number
Email [email protected]

JOHN W LUTZ

Business Name J.F.K. FARMS, INC.
Person Name JOHN W LUTZ
Position Director
State IL
Address 17726 N CO RD 1700 N 17726 N CO RD 1700 N, OAKLAND, IL 61943
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C792-1976
Creation Date 1976-03-03
Type Domestic Corporation

JOHN W LUTZ

Business Name J.F.K. FARMS, INC.
Person Name JOHN W LUTZ
Position President
State IL
Address 17726 N COUNTY ROAD 1700 N 17726 N COUNTY ROAD 1700 N, OAKLAND, IL 61943
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C792-1976
Creation Date 1976-03-03
Type Domestic Corporation

John Lutz

Business Name J Lutz Enterprises Inc
Person Name John Lutz
Position company contact
State MI
Address 700 Detroit Ave Iron Mountain MI 49801-4531
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 906-774-1095

John Lutz

Business Name Healthprtners Arden Hlls Clnic
Person Name John Lutz
Position company contact
State MN
Address 3930 Northwoods Dr Saint Paul MN 55112-6963
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 651-490-6700

John Lutz

Business Name Hallmark Homes
Person Name John Lutz
Position company contact
State MI
Address 45360 N Gratiot Ave Macomb MI 48042-5442
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number 586-949-4817
Email [email protected]
Number Of Employees 7
Annual Revenue 2654280
Fax Number 586-949-5211

john roman lutz

Business Name HERMANN PROPERTIES, LLC
Person Name john roman lutz
Position registered agent
State GA
Address 190 Ironwood Rd., Canton, GA 30114
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2001-05-14
Entity Status Active/Compliance
Type CEO

John Lutz

Business Name H H Conrady Jr High School
Person Name John Lutz
Position company contact
State IL
Address 97th and Roberts Rd Oak Lawn IL 60457
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 708-598-5721

John Lutz

Business Name Freightliner Of Alaska
Person Name John Lutz
Position company contact
State AK
Address 1301 E 64th Ave Anchorage AK 99518-1908
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 907-563-3238
Email [email protected]
Number Of Employees 41
Annual Revenue 26138800
Fax Number 907-562-6963
Website www.trailercraft.com

John Lutz

Business Name Elberton Lions Club Inc
Person Name John Lutz
Position company contact
State GA
Address 535 Rhodes Dr Elberton GA 30635-2006
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 706-283-2536

John Lutz

Business Name Dfla-Colorado Inc
Person Name John Lutz
Position company contact
State CO
Address 7333 W Jefferson Ave # 110 Denver CO 80235-2035
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5088
SIC Description Transportation Equipment And Supplies
Phone Number 303-986-9900
Number Of Employees 2
Annual Revenue 346500

John Lutz

Business Name Champps Americana
Person Name John Lutz
Position company contact
State IL
Address 134 Old Orchard Shopping Skokie IL 60077-1408
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places

JOHN D LUTZ

Business Name CORPORATE SYSTEMS, LLC
Person Name JOHN D LUTZ
Position Manager
State IN
Address 1215 BROOKVILLE WAY 1215 BROOKVILLE WAY, INDIANAPOLIS, IN 46329
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Cancelled
Corporation Number E0837532007-5
Creation Date 2007-12-10
Type Foreign Limited-Liability Company

John D Lutz

Business Name CORPORATE SYSTEMS ENGINEERING, LLC
Person Name John D Lutz
Position registered agent
State IN
Address 1215 Brookville Way, Indianapolis, IN 46239
Business Contact Type CFO
Model Type LLC
Locale Foreign
Qualifier None
Effective Date 2008-02-25
Entity Status Active/Compliance
Type CFO

JOHN J LUTZ

Business Name CGH ACQUISITIONS, INC.
Person Name JOHN J LUTZ
Position Secretary
State NV
Address 1176 CENTER POINT DRIVE 1176 CENTER POINT DRIVE, HENDERSON, NV 89014
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C22216-2001
Creation Date 2001-08-14
Type Domestic Corporation

John Lutz

Business Name Ben Franklin Store 2465
Person Name John Lutz
Position company contact
State MN
Address 208 Main Ave S Park Rapids MN 56470-1518
Industry General Merchandise Stores (Stores)
SIC Code 5331
SIC Description Variety Stores
Phone Number 218-732-4426

John Lutz

Business Name Ben Franklin
Person Name John Lutz
Position company contact
State MN
Address 908 Washington Ave Detroit Lakes MN 56501-3402
Industry General Merchandise Stores (Stores)
SIC Code 5311
SIC Description Department Stores
Phone Number 218-847-3171
Number Of Employees 21
Annual Revenue 3003480
Fax Number 218-847-4263

John Lutz

Business Name Ben Franklin
Person Name John Lutz
Position company contact
State MN
Address 208 Main Ave S Park Rapids MN 56470-1518
Industry General Merchandise Stores (Stores)
SIC Code 5311
SIC Description Department Stores
Phone Number 218-732-4426
Email [email protected]
Number Of Employees 5
Annual Revenue 818100

John Lutz

Business Name Beach Tanning Salon
Person Name John Lutz
Position company contact
State NC
Address 1727 Sardis Rd N 8c8d Charlotte NC 28270-2402
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 704-846-6222

John Lutz

Business Name Beach Tanning
Person Name John Lutz
Position company contact
State NC
Address 1727 Sardis Rd N # 8a Pmb 268 Charlotte NC 28270-2523
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 704-846-6222
Number Of Employees 5
Annual Revenue 313100

John Lutz

Business Name Beach Tanning
Person Name John Lutz
Position company contact
State NC
Address 1727-8a Sardis Rd N # 268 Charlotte NC 28270-0000
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 704-846-6222
Number Of Employees 5
Annual Revenue 269500

John Lutz

Business Name Advance Auto Parts Inc
Person Name John Lutz
Position company contact
State NC
Address 1030 Dallas Cherryville Hwy Dallas NC 28034-9221
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 704-922-9818
Number Of Employees 11
Annual Revenue 2484300

JOHN J LUTZ

Business Name ARCHITECTURAL LIGHTING, INC.
Person Name JOHN J LUTZ
Position President
State NV
Address 1196 WIGWAM PARKWAY 1196 WIGWAM PARKWAY, HENDERSON, NV 89074
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C17193-1994
Creation Date 1994-11-04
Type Domestic Corporation

JOHN J LUTZ

Business Name ARCHITECTURAL LIGHTING, INC.
Person Name JOHN J LUTZ
Position Secretary
State NV
Address 1196 WIGWAM PARKWAY 1196 WIGWAM PARKWAY, HENDERSON, NV 89074
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C17193-1994
Creation Date 1994-11-04
Type Domestic Corporation

JOHN J LUTZ

Business Name ARCHITECTURAL LIGHTING, INC.
Person Name JOHN J LUTZ
Position Treasurer
State NV
Address 1196 WIGWAM PARKWAY 1196 WIGWAM PARKWAY, HENDERSON, NV 89074
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C17193-1994
Creation Date 1994-11-04
Type Domestic Corporation

JOHN J LUTZ

Business Name ARCHITECTURAL LIGHTING, INC.
Person Name JOHN J LUTZ
Position Director
State NV
Address 1196 WIGWAM PARKWAY 1196 WIGWAM PARKWAY, HENDERSON, NV 89074
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C17193-1994
Creation Date 1994-11-04
Type Domestic Corporation

JOHN LUTZ

Business Name ARCHITECTURAL LIGHTING AND DESIGN, INC.
Person Name JOHN LUTZ
Position Treasurer
State NV
Address 1196 WIGWAM PARKWAY 1196 WIGWAM PARKWAY, HENDERSON, NV 89074
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C26840-1998
Creation Date 1998-11-17
Type Domestic Corporation

JOHN LUTZ

Business Name ARCHITECTURAL LIGHTING AND DESIGN, INC.
Person Name JOHN LUTZ
Position Treasurer
State NV
Address 1196 WIGWAM PARKWAY 1196 WIGWAM PARKWAY, HENDERSON, NV 89014
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C26840-1998
Creation Date 1998-11-17
Type Domestic Corporation

JOHN LUTZ

Business Name ARCHITECTURAL LIGHTING AND DESIGN, INC.
Person Name JOHN LUTZ
Position Director
State NV
Address 1196 WIGWAM PARKWAY 1196 WIGWAM PARKWAY, HENDERSON, NV 89014
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C26840-1998
Creation Date 1998-11-17
Type Domestic Corporation

JOHN LUTZ

Business Name ARCHITECTURAL LIGHTING AND DESIGN, INC.
Person Name JOHN LUTZ
Position Secretary
State NV
Address 1196 WIGWAM PARKWAY 1196 WIGWAM PARKWAY, HENDERSON, NV 89074
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C26840-1998
Creation Date 1998-11-17
Type Domestic Corporation

JOHN LUTZ

Business Name ARCHITECTURAL LIGHTING AND DESIGN, INC.
Person Name JOHN LUTZ
Position Director
State NV
Address 1196 WIGWAM PARKWAY 1196 WIGWAM PARKWAY, HENDERSON, NV 89074
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C26840-1998
Creation Date 1998-11-17
Type Domestic Corporation

JOHN LUTZ

Business Name ARCHITECTURAL LIGHTING AND DESIGN, INC.
Person Name JOHN LUTZ
Position Secretary
State NV
Address 1196 WIGWAM PARKWAY 1196 WIGWAM PARKWAY, HENDERSON, NV 89014
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C26840-1998
Creation Date 1998-11-17
Type Domestic Corporation

John E Lutz

Business Name ALTA SURVEY PRO INC.
Person Name John E Lutz
Position registered agent
State GA
Address 3325 Rough Creek Drive, Woodstock, GA 30189
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-08-15
Entity Status Active/Noncompliance
Type CFO

JOHN C LUTZ

Person Name JOHN C LUTZ
Filing Number 60598901
Position SECRETARY
State TX
Address 3800 VALLEY OAKS, Bryan TX 77802

JOHN C LUTZ

Person Name JOHN C LUTZ
Filing Number 60598901
Position TREASURER
State TX
Address 3800 VALLEY OAKS, Bryan TX 77802

John Lutz

Person Name John Lutz
Filing Number 59704701
Position Director
State TX
Address 2106 S. Tyler, Amarillo TX 79109

JOHN C LUTZ

Person Name JOHN C LUTZ
Filing Number 60598901
Position Director
State TX
Address 3800 VALLEY OAKS, Bryan TX 77802

JOHN LUTZ

Person Name JOHN LUTZ
Filing Number 800880308
Position CHIEF FINA
State IN
Address 1215 BROOKVILLE WAY, INDIANAPOLIS IN 46239

JOHN C LUTZ

Person Name JOHN C LUTZ
Filing Number 800932765
Position MANAGING MEMBER
State TX
Address 432 VALONA LOOP, ROUND ROCK TX 78681

JOHN D LUTZ

Person Name JOHN D LUTZ
Filing Number 800932765
Position MANAGING MEMBER
State FL
Address 2345 OASIS DR, LAND O LAKES FL 34639

JOHN C LUTZ

Person Name JOHN C LUTZ
Filing Number 800982185
Position MANAGING MEMBER
State TX
Address 3005 W FM 979, CALVERT TX 77837

John B. Lutz

Person Name John B. Lutz
Filing Number 801431415
Position Director
State AZ
Address 19646 N. 92nd Ave., Peoria AZ 85382

John Lutz

Person Name John Lutz
Filing Number 59704701
Position Vice-President
State TX
Address 2106 S. Tyler, Amarillo TX 79102

John C. Lutz Jr

Person Name John C. Lutz Jr
Filing Number 801739184
Position Manager
State TX
Address 2926 Old Hickory Grove, Franklin TX 77856

Lutz John M

State NY
Calendar Year 2016
Employer Jefferson County
Name Lutz John M
Annual Wage $41,322

Lutz John W

State GA
Calendar Year 2018
Employer Corrections, Department Of
Job Title Csm Transfer Officer
Name Lutz John W
Annual Wage $10,650

Lutz John W

State GA
Calendar Year 2018
Employer Corrections Department Of
Job Title Csm Transfer Officer
Name Lutz John W
Annual Wage $10,650

Lutz John W

State GA
Calendar Year 2017
Employer Elbert County Board Of Education
Job Title Instructional Specialist P-8
Name Lutz John W
Annual Wage $36,175

Lutz John W

State GA
Calendar Year 2017
Employer Corrections, Department Of
Job Title Csm Transfer Officer
Name Lutz John W
Annual Wage $37,911

Lutz John W

State GA
Calendar Year 2017
Employer Corrections Department Of
Job Title Csm Transfer Officer
Name Lutz John W
Annual Wage $37,911

Lutz John W

State GA
Calendar Year 2016
Employer Elbert County Board Of Education
Job Title Instructional Specialist P-8
Name Lutz John W
Annual Wage $34,260

Lutz John W

State GA
Calendar Year 2016
Employer Corrections, Department Of
Job Title Canine Handler/transfer Ofc
Name Lutz John W
Annual Wage $36,806

Lutz John W

State GA
Calendar Year 2016
Employer Corrections Department Of
Job Title Canine Handler/transfer Ofc
Name Lutz John W
Annual Wage $36,806

Lutz John W

State GA
Calendar Year 2015
Employer Elbert County Board Of Education
Job Title Instructional Specialist P-8
Name Lutz John W
Annual Wage $33,377

Lutz John W

State GA
Calendar Year 2015
Employer Corrections, Department Of
Job Title Corrections Officer(Al)
Name Lutz John W
Annual Wage $35,107

Lutz John W

State GA
Calendar Year 2015
Employer Corrections Department Of
Job Title Corrections Officer(al)
Name Lutz John W
Annual Wage $35,107

Lutz John W

State GA
Calendar Year 2014
Employer Elbert County Board Of Education
Job Title Instructional Specialist P-8
Name Lutz John W
Annual Wage $32,456

Lutz John W

State GA
Calendar Year 2014
Employer Corrections, Department Of
Job Title Corrections Officer(Al)
Name Lutz John W
Annual Wage $33,179

Lutz John W

State GA
Calendar Year 2018
Employer Elbert County Board Of Education
Job Title Instructional Specialist P-8
Name Lutz John W
Annual Wage $47,355

Lutz John W

State GA
Calendar Year 2013
Employer Elbert County Board Of Education
Job Title Instructional Specialist P-8
Name Lutz John W
Annual Wage $26,781

Lutz John W

State GA
Calendar Year 2012
Employer Elbert County Board Of Education
Job Title Instructional Specialist P-8
Name Lutz John W
Annual Wage $3,746

Lutz John W

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Corrections Officer(Al)
Name Lutz John W
Annual Wage $34,030

Lutz John W

State GA
Calendar Year 2011
Employer Elbert County Board Of Education
Job Title Instructional Specialist P-8
Name Lutz John W
Annual Wage $15,362

Lutz John W

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Lutz John W
Annual Wage $34,030

Lutz John W

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Lutz John W
Annual Wage $33,637

Lutz Ronald John

State CO
Calendar Year 2016
Employer Governor's Office
Job Title Electronic Engineer Ii
Name Lutz Ronald John
Annual Wage $22,695

Lutz John

State AZ
Calendar Year 2018
Employer County of Maricopa
Job Title Media Specialist
Name Lutz John
Annual Wage $53,997

Lutz John

State AZ
Calendar Year 2018
Employer City Of Surprise
Job Title Ptt M&C Spec/Gener
Name Lutz John
Annual Wage $5,612

Lutz John

State AZ
Calendar Year 2017
Employer Flood Control District of Midway
Job Title Media Specialist
Name Lutz John
Annual Wage $51,293

Lutz John

State AZ
Calendar Year 2017
Employer County of Maricopa
Job Title Media Specialist
Name Lutz John
Annual Wage $52,416

Lutz John

State AZ
Calendar Year 2017
Employer City of Surprise
Job Title Ptt M&C Spec/Gener
Name Lutz John
Annual Wage $2,979

Lutz John

State AZ
Calendar Year 2016
Employer County Of Maricopa
Job Title Media Specialist
Name Lutz John
Annual Wage $51,293

Lutz John W

State GA
Calendar Year 2013
Employer Corrections, Department Of
Job Title Corrections Officer(Al)
Name Lutz John W
Annual Wage $33,179

Lutz John

State AZ
Calendar Year 2015
Employer County Of Maricopa
Job Title Media Specialist
Name Lutz John
Annual Wage $50,024

Lutz John W

State GA
Calendar Year 2018
Employer Juvenile Justice Department Of
Job Title Correctional Ofc 1
Name Lutz John W
Annual Wage $9,312

Lutz John M

State IL
Calendar Year 2015
Employer Department Of Corrections
Job Title Plumber
Name Lutz John M
Annual Wage $95,820

Lutz John

State NY
Calendar Year 2016
Employer Gouverneur Correction Facility
Name Lutz John
Annual Wage $100,117

Lutz John B

State NY
Calendar Year 2016
Employer Environmental Conservation
Job Title Envirnl Cons Officer
Name Lutz John B
Annual Wage $94,812

Lutz John B

State NY
Calendar Year 2016
Employer Dpt Environmental Conservation
Name Lutz John B
Annual Wage $91,975

Lutz John J

State NY
Calendar Year 2016
Employer Doccs Gouverneur
Job Title Corr Officer
Name Lutz John J
Annual Wage $73,267

Lutz John L

State NY
Calendar Year 2015
Employer Nassau County
Name Lutz John L
Annual Wage $178,020

Lutz John P Jr

State NY
Calendar Year 2015
Employer Mt Mcgregor Corr Facility
Name Lutz John P Jr
Annual Wage $29,615

Lutz John M

State NY
Calendar Year 2015
Employer Jefferson County
Name Lutz John M
Annual Wage $38,730

Lutz John

State NY
Calendar Year 2015
Employer Gouverneur Correction Facility
Name Lutz John
Annual Wage $78,315

Lutz John B

State NY
Calendar Year 2015
Employer Environmental Conservation
Job Title Envirnl Cons Officer
Name Lutz John B
Annual Wage $94,371

Lutz John B

State NY
Calendar Year 2015
Employer Dpt Environmental Conservation
Name Lutz John B
Annual Wage $91,917

Lutz John J

State NY
Calendar Year 2015
Employer Doccs Gouverneur
Job Title Corr Officer
Name Lutz John J
Annual Wage $95,690

Lutz John L

State NE
Calendar Year 2018
Employer Nebraska Department Of Transportation - Agency 27
Job Title Hwy Maintenance Superintendent
Name Lutz John L
Annual Wage $61,506

Lutz John W

State GA
Calendar Year 2018
Employer Juvenile Justice, Department Of
Job Title Correctional Ofc 1
Name Lutz John W
Annual Wage $9,312

Lutz John L

State NE
Calendar Year 2017
Employer Nebraska Department Of Transportation - Agency 27
Job Title Hwy Maintenance Superintendent
Name Lutz John L
Annual Wage $59,998

Lutz John L

State NE
Calendar Year 2015
Employer Nebraska Department Of Transportation - Agency 27
Job Title Hwy Mechanic District Supervisor
Name Lutz John L
Annual Wage $56,337

Lutz John E

State IA
Calendar Year 2018
Employer University Of Iowa
Job Title Senior Accountant
Name Lutz John E
Annual Wage $67,800

Lutz John E

State IA
Calendar Year 2017
Employer University Of Iowa
Job Title Senior Accountant
Name Lutz John E
Annual Wage $31,610

Lutz John M

State IN
Calendar Year 2017
Employer Indiana University (State)
Job Title Associate Instructor
Name Lutz John M
Annual Wage $7,875

Lutz John M

State IN
Calendar Year 2016
Employer Indiana University
Job Title Associate Instructor
Name Lutz John M
Annual Wage $18,750

Lutz John M

State IN
Calendar Year 2015
Employer Indiana University
Job Title Associate Instructor
Name Lutz John M
Annual Wage $20,000

Lutz John R

State IL
Calendar Year 2018
Employer Police Department Of Bartonville
Job Title Officer
Name Lutz John R
Annual Wage $77,170

Lutz John M

State IL
Calendar Year 2018
Employer Department Of Corrections
Job Title Plumber
Name Lutz John M
Annual Wage $100,600

Lutz John R

State IL
Calendar Year 2017
Employer Police Department of Bartonville
Job Title Officer
Name Lutz John R
Annual Wage $69,123

Lutz John M

State IL
Calendar Year 2017
Employer Department Of Corrections
Job Title Plumber
Name Lutz John M
Annual Wage $100,500

Lutz John M

State IL
Calendar Year 2016
Employer Department Of Corrections
Job Title Plumber
Name Lutz John M
Annual Wage $102,438

Lutz John R

State IL
Calendar Year 2015
Employer Police Department Of Bartonville
Name Lutz John R
Annual Wage $67,092

Lutz John L

State NE
Calendar Year 2016
Employer Nebraska Department Of Transportation - Agency 27
Job Title Hwy Maintenance Superintendent
Name Lutz John L
Annual Wage $58,592

Lutz John

State AZ
Calendar Year 2015
Employer City Of Surprise
Job Title Ptt - M&c Specialist / Generalist
Name Lutz John
Annual Wage $1,968

John Lutz

Name John Lutz
Address 138 Fogg Rd Scarborough ME 04074 -9484
Phone Number 207-883-2352
Telephone Number 207-329-8777
Mobile Phone 207-329-8777
Email [email protected]
Gender Male
Date Of Birth 1932-07-26
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 7
Range Of New Credit 5001
Education Completed High School
Language English

John M Lutz

Name John M Lutz
Address 254 W Madison St Arcola IL 61910 -1232
Phone Number 217-268-3318
Telephone Number 217-494-3923
Mobile Phone 217-494-3923
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $15,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

John W Lutz

Name John W Lutz
Address 17729 N County Road 2000e Oakland IL 61943 -6827
Phone Number 217-346-2840
Mobile Phone 217-553-6356
Gender Male
Date Of Birth 1957-03-15
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $55,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

John A Lutz

Name John A Lutz
Address 166 Birch Ct Muskegon MI 49445 -3405
Phone Number 231-744-1545
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

John S Lutz

Name John S Lutz
Address 7742 E 6th Pl Denver CO 80230 -7058
Phone Number 303-343-0551
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $50,000
Estimated Net Worth $1
Range Of New Credit 101
Education Completed College
Language English

John S Lutz

Name John S Lutz
Address 144 Race St Denver CO 80206 -4611
Phone Number 303-399-3193
Mobile Phone 970-216-8221
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
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 Lutz

Name John Lutz
Address 9486 W 89th Cir Broomfield CO 80021 -4424
Phone Number 303-518-1773
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

John W Lutz

Name John W Lutz
Address 11563 Lillis Ln Golden CO 80403 -8542
Phone Number 303-642-7517
Gender Male
Date Of Birth 1941-07-31
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed High School
Language English

John R Lutz

Name John R Lutz
Address 4903 W Linda Curv Peoria IL 61607 -1547
Phone Number 309-697-1351
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $60,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

John F Lutz

Name John F Lutz
Address 291 Haydenville Rd Leeds MA 01053 -9768
Phone Number 413-587-0556
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John E Lutz

Name John E Lutz
Address 10238 N Nicklaus Dr Fountain Hills AZ 85268 -5715
Phone Number 480-816-1465
Telephone Number 480-363-8508
Mobile Phone 480-363-8508
Email [email protected]
Gender Male
Date Of Birth 1954-01-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

John R Lutz

Name John R Lutz
Address 123 Whispering Pines Cir Louisville KY 40245 -5326
Phone Number 502-365-3488
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

John R Lutz

Name John R Lutz
Address 1553 W Calle Hacienda Green Valley AZ 85622 -3241
Phone Number 520-648-2967
Gender Male
Date Of Birth 1924-01-01
Ethnicity Jewish
Ethnic Group Jewish
Range Of New Credit 5001
Education Completed High School
Language English

John J Lutz

Name John J Lutz
Address 19646 N 92nd Ave Peoria AZ 85382 -0925
Phone Number 623-362-0970
Mobile Phone 602-284-2693
Gender Male
Date Of Birth 1935-01-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

John P Lutz

Name John P Lutz
Address 359 Linda Cir Circle Pines MN 55014 -6405
Phone Number 651-486-4822
Gender Male
Date Of Birth 1959-10-04
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 9+
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John W Lutz

Name John W Lutz
Address 2035 Vermont Ave Connersville IN 47331 -2305
Phone Number 765-825-9412
Gender Male
Date Of Birth 1953-07-16
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

John E Lutz

Name John E Lutz
Address 1954 Foxtail Dr Salina KS 67401 -7121
Phone Number 785-823-5795
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

John E Lutz

Name John E Lutz
Address 2446 Butler Rd Richmond KS 66080 -9129
Phone Number 785-835-6431
Gender Male
Date Of Birth 1939-08-02
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $55,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

John P Lutz

Name John P Lutz
Address 2760 Jace Ln Newburgh IN 47630 -8964
Phone Number 812-205-3371
Gender Male
Date Of Birth 1967-04-06
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

John R Lutz

Name John R Lutz
Address 1225 Luther Ln Arlington Heights IL 60004 APT 461-8139
Phone Number 847-818-8310
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed Graduate School
Language English

John D Lutz

Name John D Lutz
Address 5479 Westwood Dr Milton FL 32570 -3768
Phone Number 850-981-1325
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

John Lutz

Name John Lutz
Address 6418 E Settlers Run Rd Flagstaff AZ 86004-7216 -7216
Phone Number 928-526-8809
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $10,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

John L Lutz

Name John L Lutz
Address 1224 Ruby Ln Shakopee MN 55379 -3353
Phone Number 952-297-2628
Email [email protected]
Gender Male
Date Of Birth 1954-09-14
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

John W Lutz

Name John W Lutz
Address 528 W Hosmer St Saint Charles MI 48655 -1734
Phone Number 989-865-9466
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

LUTZ, JOHN

Name LUTZ, JOHN
Amount 10000.00
To Obama Victory Fund
Year 2008
Transaction Type 15
Filing ID 28992936938
Application Date 2008-10-01
Contributor Occupation Sales
Contributor Employer eli Lilly
Organization Name Eli Lilly & Co
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address 57 E 3rd St apt 2c NEW YORK NY

Lutz, John

Name Lutz, John
Amount 7700.00
To DNC Services Corp
Year 2008
Transaction Type 15j
Application Date 2008-10-01
Contributor Occupation Sales
Contributor Employer eli Lilly
Organization Name Eli Lilly & Co
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 57 E 3rd St apt 2c New York NY

LUTZ, JOHN

Name LUTZ, JOHN
Amount 3400.00
To CHRISTIE, CHRIS & GUADAGNO, KIM
Year 2010
Application Date 2009-07-20
Contributor Occupation LEGAL
Contributor Employer MCDERMOTT WILL AND EMERY LLP
Recipient Party R
Recipient State NJ
Seat state:governor
Address 862 SCIOTO DR FRANKLIN LAKES NJ

LUTZ, JOHN MR

Name LUTZ, JOHN MR
Amount 2500.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12951303294
Application Date 2011-12-07
Contributor Occupation ATTORNEY
Contributor Employer MCDERMOTT WILL & EMERY LLP
Organization Name McDermott, Will & Emery
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 862 SCIOTO Dr FRANKLIN LAKES NJ

LUTZ, JOHN F MR

Name LUTZ, JOHN F MR
Amount 1000.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 24961954074
Application Date 2004-06-02
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 290 Moross Rd GROSSE POINTE FARM MI

LUTZ, JOHN F MR

Name LUTZ, JOHN F MR
Amount 1000.00
To Romney Victory PAC
Year 2012
Transaction Type 15
Filing ID 12952484863
Application Date 2012-06-11
Contributor Occupation OWNER
Contributor Employer HALLMARK HOMES
Organization Name Hallmark Homes
Contributor Gender M
Recipient Party R
Committee Name Romney Victory PAC
Address 290 MOROSS Rd GROSSE POINTE FARM MI

LUTZ, JOHN

Name LUTZ, JOHN
Amount 1000.00
To Arlen Specter (R)
Year 2004
Transaction Type 15
Filing ID 24020780714
Application Date 2004-09-16
Contributor Occupation MCDERMOTT WILL & EMERY
Organization Name McDermott, Will & Emery
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Citizens for Arlen Specter - 1998
Seat federal:senate

LUTZ, JOHN F MR

Name LUTZ, JOHN F MR
Amount 1000.00
To Mitt Romney (R)
Year 2012
Transaction Type 15j
Application Date 2012-06-11
Contributor Occupation OWNER
Contributor Employer HALLMARK HOMES
Organization Name Hallmark Homes
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president

LUTZ, JOHN

Name LUTZ, JOHN
Amount 1000.00
To ASSEMBLY REPUBLICAN VICTORY OF NEW JERSEY
Year 2010
Application Date 2008-09-15
Contributor Occupation LEGAL
Contributor Employer MCDERMOTT WILL & EMERY
Organization Name MCDERMOTT WILL & EMERY
Recipient Party R
Recipient State NJ
Committee Name ASSEMBLY REPUBLICAN VICTORY OF NEW JERSEY
Address 862 SCIOTO DR FRANKLIN LAKES NJ

LUTZ, JOHN

Name LUTZ, JOHN
Amount 1000.00
To Andrew Roraback (R)
Year 2012
Transaction Type 15
Filing ID 12952603525
Application Date 2012-07-16
Contributor Occupation ATTORNEY
Contributor Employer MCDERMOTT WILLS & EMERY LLP
Organization Name McDermott, Will & Emery
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Roraback for Congress
Seat federal:house
Address 862 SCIOTO DR FRANKLIN LAKES NJ

LUTZ, JOHN L MR

Name LUTZ, JOHN L MR
Amount 500.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 26940344799
Application Date 2006-08-07
Contributor Occupation President
Contributor Employer John L. Lutz Welding&fabricat
Organization Name John L Lutz Welding&Fabricat
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 847 State Route 12 FRENCHTOWN NJ

LUTZ, JOHN T

Name LUTZ, JOHN T
Amount 500.00
To William H. Binnie (R)
Year 2010
Transaction Type 15
Filing ID 10020194076
Application Date 2010-01-21
Contributor Occupation CAPITAL PART
Contributor Employer MCDERMOTT WILL & EMERY
Organization Name McDermott, Will & Emery
Contributor Gender M
Recipient Party R
Recipient State NH
Committee Name Bill Binnie for US Senate
Seat federal:senate

LUTZ, JOHN

Name LUTZ, JOHN
Amount 500.00
To Robert Dold (R)
Year 2010
Transaction Type 15
Filing ID 10930996387
Application Date 2010-05-26
Contributor Occupation Attorney At Law
Contributor Employer McDermott Will & Emery LLP
Organization Name McDermott, Will & Emery
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Dold for Congress
Seat federal:house
Address 862 Scioto Dr FRANKLIN LAKES NJ

LUTZ, JOHN

Name LUTZ, JOHN
Amount 500.00
To New Jersey Republican State Cmte
Year 2010
Transaction Type 15
Filing ID 29991117793
Application Date 2009-01-07
Contributor Occupation ATTORNEY
Contributor Employer MCDERMOTT, WILL, & EMEREY
Organization Name McDermott, Will & Emery
Contributor Gender M
Recipient Party R
Committee Name New Jersey Republican State Cmte

LUTZ, JOHN T

Name LUTZ, JOHN T
Amount 500.00
To Carolyn B. Maloney (D)
Year 2010
Transaction Type 15
Filing ID 29934915321
Application Date 2009-07-21
Contributor Occupation PARTNER
Contributor Employer MCDERMOTT WILL & ERNERY
Organization Name McDermott, Will & Emery
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Maloney for Congress
Seat federal:house

LUTZ, JOHN M MR

Name LUTZ, JOHN M MR
Amount 455.00
To Ash Grove Cement
Year 2006
Transaction Type 15
Filing ID 25980637281
Application Date 2005-08-13
Contributor Occupation PRESIDENT ASH
Contributor Employer ASH GROVE CEMENT CO.
Contributor Gender M
Committee Name Ash Grove Cement
Address 5016 SW Raintree Circle LEE'S SUMMIT MO

LUTZ, JOHN M MR

Name LUTZ, JOHN M MR
Amount 425.00
To Ash Grove Cement
Year 2006
Transaction Type 15
Filing ID 26950553059
Application Date 2006-07-27
Contributor Occupation President Ash Grove
Contributor Employer Ash Grove Cement Co.
Contributor Gender M
Committee Name Ash Grove Cement
Address 5016 SW Raintree Circle LEE'S SUMMIT MO

LUTZ, JOHN

Name LUTZ, JOHN
Amount 300.00
To Keith Butler (R)
Year 2006
Transaction Type 15
Filing ID 26020521694
Application Date 2006-06-05
Contributor Occupation OWNER
Contributor Employer HALLMARK HOMES INC
Organization Name Hallmark Homes
Contributor Gender M
Recipient Party R
Recipient State MI
Committee Name Keith Butler for Us Senate
Seat federal:senate

LUTZ, JOHN L MR

Name LUTZ, JOHN L MR
Amount 300.00
To Republican National Cmte
Year 2012
Transaction Type 15
Filing ID 11932159982
Application Date 2011-01-28
Contributor Occupation Requested
Contributor Employer Requested
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 847 State Route 12 FRENCHTOWN NJ

LUTZ, JOHN

Name LUTZ, JOHN
Amount 250.00
To William G Shafroth (D)
Year 2008
Transaction Type 15
Filing ID 27990788275
Application Date 2007-07-11
Contributor Occupation Attorney
Contributor Employer Fairfield and Woods
Organization Name Fairfield & Woods
Contributor Gender M
Recipient Party D
Recipient State CO
Committee Name Shafroth for Congress
Seat federal:house
Address 144 Race St DENVER CO

LUTZ, JOHN

Name LUTZ, JOHN
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931276753
Application Date 2008-03-09
Contributor Occupation Not employed
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 309 Lori Dr HARRISBURG PA

LUTZ, JOHN

Name LUTZ, JOHN
Amount 250.00
To William G Shafroth (D)
Year 2008
Transaction Type 15
Filing ID 28932194285
Application Date 2008-06-19
Contributor Occupation Attorney
Contributor Employer Fairfield and Woods
Organization Name Fairfield & Woods
Contributor Gender M
Recipient Party D
Recipient State CO
Committee Name Shafroth for Congress
Seat federal:house
Address 144 Race St DENVER CO

LUTZ, JOHN

Name LUTZ, JOHN
Amount 250.00
To ENGLAND, BOB
Year 2004
Application Date 2004-09-03
Contributor Occupation SALEMAN
Contributor Employer LUTZ PETROLEUM
Organization Name LUTZ PETROLEUM
Recipient Party D
Recipient State NC
Seat state:lower
Address 177 COUNTRY WD DR FOREST CITY NC

LUTZ, JOHN L MR

Name LUTZ, JOHN L MR
Amount 250.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 26930115814
Application Date 2006-03-21
Contributor Occupation Self Employed
Contributor Employer Self
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 251 Federal Twist Rd STOCKTON NJ

LUTZ, JOHN A

Name LUTZ, JOHN A
Amount 250.00
To Kirsten Gillibrand (D)
Year 2010
Transaction Type 15
Filing ID 29020161277
Application Date 2009-02-16
Contributor Occupation PHY
Contributor Employer LUTZ HEALTHCARE CONSULTANT, LLP
Organization Name Lutz Healthcare Consultant
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Gillibrand for Congress
Seat federal:senate

LUTZ, JOHN F

Name LUTZ, JOHN F
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24971363558
Application Date 2004-06-15
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 0304 SW Riverside St PORTLAND OR

LUTZ, JOHN J MR

Name LUTZ, JOHN J MR
Amount 250.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 24990581885
Application Date 2004-01-30
Contributor Occupation President
Contributor Employer Architectural Lighting Inc.
Organization Name Architectural Lighting
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 1176 Center Point Dr HENDERSON NV

LUTZ, JOHN J MR

Name LUTZ, JOHN J MR
Amount 250.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 24991118472
Application Date 2004-03-01
Contributor Occupation President
Contributor Employer Architectural Lighting Inc.
Organization Name Architectural Lighting
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 1176 Center Point Dr HENDERSON NV

LUTZ, JOHN

Name LUTZ, JOHN
Amount 250.00
To HASLAM, BILL
Year 2010
Application Date 2010-03-26
Contributor Occupation MANAGEMENT TRAINEE
Contributor Employer CHRISTMAS LUMBER COMPANY
Recipient Party R
Recipient State TN
Seat state:governor
Address 1426 KENTON WAY KNOXVILLE TN

LUTZ, JOHN

Name LUTZ, JOHN
Amount 110.00
To THOMPSON, MARK
Year 2004
Application Date 2004-07-21
Contributor Occupation RETIRED
Recipient Party R
Recipient State AZ
Seat state:lower
Address 6449 W HATCHER GLENDALE AZ

LUTZ, JOHN

Name LUTZ, JOHN
Amount 100.00
To PEARCE, DAVID
Year 20008
Application Date 2008-09-23
Contributor Occupation BUSINESS OWNER
Recipient Party R
Recipient State MO
Seat state:upper
Address 5016 SW RAINTREE CT LEES SUMMIT MO

LUTZ, JOHN

Name LUTZ, JOHN
Amount 100.00
To ISON, JAMIE
Year 2006
Application Date 2006-09-27
Recipient Party R
Recipient State AL
Seat state:lower
Address 308 W ST MOBILE AL

LUTZ, JOHN

Name LUTZ, JOHN
Amount 100.00
To ATKINSON, DAVID
Year 2006
Application Date 2006-07-01
Recipient Party R
Recipient State VT
Seat state:lower
Address ELM ST RANDOLPH VT

LUTZ, JOHN

Name LUTZ, JOHN
Amount 100.00
To BRUBAKER, MICHAEL W
Year 2006
Application Date 2006-10-23
Recipient Party R
Recipient State PA
Seat state:upper
Address 1124 WALNUT ST COLUMBIA PA

LUTZ, JOHN

Name LUTZ, JOHN
Amount 100.00
To DAVIS, DENNIS HUGH
Year 2010
Application Date 2010-03-07
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State NC
Seat state:lower
Address PO BOX 208 POLKVILLE NC

LUTZ, JOHN

Name LUTZ, JOHN
Amount 100.00
To SWALM, SPENCER
Year 20008
Application Date 2008-04-26
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State CO
Seat state:lower
Address 6006 E GEDDES CIR CENTENNIAL CO

LUTZ, JOHN

Name LUTZ, JOHN
Amount 100.00
To SWALM, SPENCER
Year 20008
Application Date 2008-07-18
Contributor Occupation RETIRED
Recipient Party R
Recipient State CO
Seat state:lower
Address 6006 E GEDDES CIR CENTENNIAL CO

LUTZ, JOHN & JUDY

Name LUTZ, JOHN & JUDY
Amount 80.00
To WANSACZ, JIM
Year 20008
Application Date 2007-03-19
Recipient Party D
Recipient State PA
Seat state:lower
Address 1221 HEART LAKE RD JERMYN PA

LUTZ, JOHN & JUDY

Name LUTZ, JOHN & JUDY
Amount 80.00
To WANSACZ, JIM (COMMITTEE 1)
Year 2006
Application Date 2006-02-14
Recipient Party D
Recipient State PA
Seat state:lower
Address 1221 HEART LAKE RD JERMYN PA

LUTZ, JOHN & JUDY

Name LUTZ, JOHN & JUDY
Amount 70.00
To WANSACZ, JIM
Year 2004
Application Date 2004-03-22
Recipient Party D
Recipient State PA
Seat state:lower
Address 1221 HEART LAKE RD JERMYN PA

LUTZ, JOHN & JUDY

Name LUTZ, JOHN & JUDY
Amount 70.00
To WANSACZ, JIM
Year 2004
Application Date 2003-03-10
Recipient Party D
Recipient State PA
Seat state:lower
Address 1221 HEART LAKE RD JERMYN PA

LUTZ, JOHN & JOYCE

Name LUTZ, JOHN & JOYCE
Amount 40.00
To GORANSON, ERIC
Year 2004
Application Date 2004-10-18
Recipient Party R
Recipient State IA
Seat state:lower
Address 4080 NW 46TH PL DES MOINES IA

LUTZ, JOHN

Name LUTZ, JOHN
Amount 25.00
To ATKINSON, DAVID
Year 2006
Application Date 2006-10-10
Recipient Party R
Recipient State VT
Seat state:lower
Address ELM ST RANDOLPH VT

LUTZ, JOHN

Name LUTZ, JOHN
Amount 15.00
To THICKE, FRANCIS
Year 2010
Application Date 2010-05-14
Recipient Party D
Recipient State IA
Seat state:office
Address 2565 PALM BLVD FAIRFIELD IA

LUTZ, JOHN

Name LUTZ, JOHN
Amount 12.50
To HOLPERIN, JIM
Year 20008
Application Date 2008-09-10
Recipient Party D
Recipient State WI
Seat state:upper
Address 1477 HWY T WATERTOWN WI

JOHN D LUTZ & BRENDA A LUTZ

Name JOHN D LUTZ & BRENDA A LUTZ
Address Galen Hall Road Reamstown PA 17569
Value 2300
Landvalue 2300

JOHN LUTZ

Name JOHN LUTZ
Address 1497 EAST 48 STREET, NY 11234
Value 364000
Full Value 364000
Block 7828
Lot 17
Stories 2

JOHN C LUTZ

Name JOHN C LUTZ
Address 382 SHARROTTS ROAD, NY 10309
Value 326000
Full Value 326000
Block 7328
Lot 50
Stories 2.5

LUTZ JOHN & PATRICIA

Name LUTZ JOHN & PATRICIA
Physical Address 103 RIVERBEND DRIVE
Owner Address 103 RIVERBEND DRIVE
Sale Price 337500
Ass Value Homestead 105700
County middlesex
Address 103 RIVERBEND DRIVE
Value 141600
Net Value 141600
Land Value 35900
Prior Year Net Value 141600
Transaction Date 2006-07-12
Property Class Residential
Deed Date 2006-06-06
Sale Assessment 141600
Year Constructed 1977
Price 337500

LUTZ TTEE JOHN T

Name LUTZ TTEE JOHN T
Physical Address 5715 ASHTON WAY 5715, SARASOTA, FL 34231
Owner Address 5715 ASHTON WAY, SARASOTA, FL 34231
Ass Value Homestead 178300
Just Value Homestead 178300
County Sarasota
Year Built 1996
Area 1752
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 5715 ASHTON WAY 5715, SARASOTA, FL 34231

LUTZ TTEE JOHN E

Name LUTZ TTEE JOHN E
Physical Address 609 CHERRYWOOD DR 297, ENGLEWOOD, FL 34223
Owner Address 52 HICKORY PARK RD, CORTLAND, NY 13045
Sale Price 117000
Sale Year 2012
County Sarasota
Year Built 1986
Area 1597
Land Code Condominiums
Address 609 CHERRYWOOD DR 297, ENGLEWOOD, FL 34223
Price 117000

LUTZ JOHN W,CONSTANCE L

Name LUTZ JOHN W,CONSTANCE L
Physical Address 4815 HILDEGARD ST, HASTINGS, FL 32145
Owner Address N6236 W LAKESHORE DR, BURLINGTON, WI 53105
County St. Johns
Land Code Vacant Residential
Address 4815 HILDEGARD ST, HASTINGS, FL 32145

JOHN A AND MARLENE L LUTZ

Name JOHN A AND MARLENE L LUTZ
Address 9240 Rhea Drive Odessa FL 33556
Value 70228
Landvalue 70228
Usage Single Family Residential

LUTZ JOHN J SR & FLORENCE A

Name LUTZ JOHN J SR & FLORENCE A
Physical Address 1330 CARMEN AV, DAYTONA BEACH, FL 32117
Ass Value Homestead 71821
Just Value Homestead 71821
County Volusia
Year Built 1966
Area 1748
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1330 CARMEN AV, DAYTONA BEACH, FL 32117

LUTZ JOHN G & ROSEMARY

Name LUTZ JOHN G & ROSEMARY
Physical Address 00218 S FERNDALE TER, INVERNESS, FL 34450
County Citrus
Land Code Vacant Residential
Address 00218 S FERNDALE TER, INVERNESS, FL 34450

LUTZ JOHN G & ROSE MARY

Name LUTZ JOHN G & ROSE MARY
Physical Address 00212 S FERNDALE TER, INVERNESS, FL 34450
Ass Value Homestead 87928
Just Value Homestead 89830
County Citrus
Year Built 1978
Area 2110
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 00212 S FERNDALE TER, INVERNESS, FL 34450

LUTZ JOHN F II &

Name LUTZ JOHN F II &
Physical Address 1308 MAINSAIL CIR, JUPITER, FL 33477
Owner Address 1025 BERKSHIRE BLVD STE 600, WYOMISSING, PA 19610
County Palm Beach
Year Built 1989
Area 1897
Land Code Condominiums
Address 1308 MAINSAIL CIR, JUPITER, FL 33477

LUTZ JOHN F + SHARON L

Name LUTZ JOHN F + SHARON L
Physical Address 4753 ESTERO BLVD, FORT MYERS BEACH, FL 33931
Owner Address 290 MOROSS RD, GROSSE POINTE FARMS, MI 48236
County Lee
Year Built 1992
Area 1933
Land Code Condominiums
Address 4753 ESTERO BLVD, FORT MYERS BEACH, FL 33931

LUTZ JOHN F & CAROL S

Name LUTZ JOHN F & CAROL S
Physical Address 2355 GLADE RUN,, FL
Owner Address 2355 GLADE RUN, THE VILLAGES, FL 32162
Ass Value Homestead 163470
Just Value Homestead 171210
County Sumter
Year Built 2009
Area 1918
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 2355 GLADE RUN,, FL

LUTZ JOHN E & JOYCE A TTEES

Name LUTZ JOHN E & JOYCE A TTEES
Physical Address 1613 BELLE GROVE DR,, FL
Owner Address 1613 BELLE GROVE DR, THE VILLAGES, FL 32162
Sale Price 170000
Sale Year 2013
Ass Value Homestead 131980
Just Value Homestead 135710
County Sumter
Year Built 2004
Area 1453
Land Code Single Family
Address 1613 BELLE GROVE DR,, FL
Price 170000

LUTZ JOHN J +

Name LUTZ JOHN J +
Physical Address 18473 MATANZAS RD, FORT MYERS, FL 33967
Owner Address 18473 MATANZAS RD, FORT MYERS, FL 33967
Ass Value Homestead 66515
Just Value Homestead 87090
County Lee
Year Built 1988
Area 2088
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 18473 MATANZAS RD, FORT MYERS, FL 33967

LUTZ JOHN A

Name LUTZ JOHN A
Physical Address 9240 RHEA DR, ODESSA, FL 33556
Owner Address 9240 RHEA DR, ODESSA, FL 33556
Ass Value Homestead 263339
Just Value Homestead 293882
County Hillsborough
Year Built 1998
Area 3481
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9240 RHEA DR, ODESSA, FL 33556

JOHN A BOBST & ERICA L LUTZ

Name JOHN A BOBST & ERICA L LUTZ
Address 155 Auburn East Lane Coralville IA 52241
Value 153100
Landvalue 153100

JOHN ANDREW LUTZ & SUE TAMMY LUTZ

Name JOHN ANDREW LUTZ & SUE TAMMY LUTZ
Address 664 Lebanon Road Manheim PA 17545
Value 27100
Landvalue 27100

JOHN D LUTZ

Name JOHN D LUTZ
Address 4726 33rd St Drive Hickory NC
Value 13200
Landvalue 13200
Buildingvalue 1800
Landarea 21,344 square feet

JOHN D LUTZ

Name JOHN D LUTZ
Address 4738 33rd St Drive Hickory NC
Value 13700
Landvalue 13700
Buildingvalue 109700
Landarea 27,443 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JOHN D LUTZ

Name JOHN D LUTZ
Address 10713 Front Beach Road #103 Panama Beach FL
Type Residential Property

JOHN C LUTZ JR & NANCY A LUTZ

Name JOHN C LUTZ JR & NANCY A LUTZ
Address 55 Pearl Street Lancaster PA 17603
Value 16900
Landvalue 16900

JOHN C LUTZ & MERRY A LUTZ

Name JOHN C LUTZ & MERRY A LUTZ
Address 6449 Hatcher Road Glendale AZ 85302
Value 11300
Landvalue 11300

JOHN C LUTZ & JILL M LUTZ

Name JOHN C LUTZ & JILL M LUTZ
Address 110 Hayward Hgts Glen Rock PA
Value 29830
Landvalue 29830
Buildingvalue 104100
Airconditioning yes
Numberofbathrooms 1.1
Bedrooms 2
Numberofbedrooms 2

JOHN A LUTZ

Name JOHN A LUTZ
Address 5335 Darrah Street Philadelphia PA 19124
Value 8600
Landvalue 8600
Buildingvalue 54000
Landarea 819 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

JOHN C LUTZ & JILL M LUTZ

Name JOHN C LUTZ & JILL M LUTZ
Address 36 Hayward Hgts Glen Rock PA
Value 33260
Landvalue 33260
Buildingvalue 123560
Airconditioning yes
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JOHN C LUTZ

Name JOHN C LUTZ
Address 21432 W 50th Street Shawnee KS
Value 4407
Landvalue 4407
Buildingvalue 17984

JOHN C LUTZ

Name JOHN C LUTZ
Address 2297 SW Imura Road Palm Bay FL 32908
Value 500
Landvalue 500
Type Sale Disqualified
Price 4000
Usage Vacant Residential Land - Single Family Platted

JOHN C LUTZ

Name JOHN C LUTZ
Address 31971 Moss Street Lebanon OR 97355
Value 63170
Landvalue 63170
Bedrooms 3
Numberofbedrooms 3

JOHN C IV LUTZ

Name JOHN C IV LUTZ
Address 1622 Magnolia Drive Lancaster PA 17602
Value 37700
Landvalue 37700

JOHN BRIAN LUTZ

Name JOHN BRIAN LUTZ
Address 2721 Alden Road Parkville MD
Value 72550
Landvalue 72550
Airconditioning yes

JOHN B LUTZ & DOLORES S LUTZ

Name JOHN B LUTZ & DOLORES S LUTZ
Address 1502 SW Monticello Place Jacksonville AL 36265
Value 20360
Landvalue 20360

JOHN C LUTZ

Name JOHN C LUTZ
Address 382 Sharrotts Road Staten Island NY 10309
Value 326000
Landvalue 8203

LUTZ JOHN

Name LUTZ JOHN
Physical Address 5479 WESTWOOD DR, MILTON, FL
Owner Address 5479 WESTWOOD DR, MILTON, FL 32570
Ass Value Homestead 80402
Just Value Homestead 80402
County Santa Rosa
Year Built 1962
Area 2295
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5479 WESTWOOD DR, MILTON, FL

John Lutz

Name John Lutz
Doc Id 07552756
City Burlington WI
Designation us-only
Country US

JOHN LUTZ

Name JOHN LUTZ
Type Voter
State CO
Address 144 RACE ST, DENVER, CO 80206
Phone Number 970-216-8221
Email Address [email protected]

JOHN LUTZ

Name JOHN LUTZ
Type Democrat Voter
State NC
Address 177 COUNTRYWOOD DR, FOREST CITY, NC 28043
Phone Number 828-342-4927
Email Address [email protected]

JOHN LUTZ

Name JOHN LUTZ
Type Republican Voter
State IL
Address 15042 UNIVERSITY RD, MALTA, IL 60150
Phone Number 815-354-5578
Email Address [email protected]

JOHN LUTZ

Name JOHN LUTZ
Type Independent Voter
State FL
Address 9240 RHEA DR, ODESSA, FL 33556
Phone Number 813-390-3060
Email Address [email protected]

JOHN LUTZ

Name JOHN LUTZ
Type Independent Voter
State IL
Address 1225 LUTHER LN APT 461, ARLINGTON HEIGHTS, IL 60004
Phone Number 773-592-5733
Email Address [email protected]

JOHN LUTZ

Name JOHN LUTZ
Type Voter
State OH
Address 2450 DEVILS BACKBONE RD, CINCINNATI, OH 45233
Phone Number 740-467-3162
Email Address [email protected]

JOHN LUTZ

Name JOHN LUTZ
Type Republican Voter
State PA
Address 746 N HIGHLANDS DR, HARRISBURG, PA 17111
Phone Number 717-503-6607
Email Address [email protected]

JOHN LUTZ

Name JOHN LUTZ
Type Voter
State NC
Phone Number 704-482-8202
Email Address [email protected]

JOHN LUTZ

Name JOHN LUTZ
Type Voter
State NY
Address 1805 LOUIS KOSSUTH AVE, RONKONKOMA, NY 11779
Phone Number 631-445-2556
Email Address [email protected]

JOHN LUTZ

Name JOHN LUTZ
Type Voter
State KS
Address 409 S PURDUE AVE, LIBERAL, KS 67901
Phone Number 620-655-0700
Email Address [email protected]

JOHN LUTZ

Name JOHN LUTZ
Type Republican Voter
State MA
Address 19 GRANVILLE ST, DORCHESTR CTR, MA 2124
Phone Number 617-388-0083
Email Address [email protected]

JOHN LUTZ

Name JOHN LUTZ
Type Independent Voter
State MI
Address 11405 LINCOLN ST, GRAND HAVEN, MI 49417
Phone Number 616-485-9937
Email Address [email protected]

JOHN LUTZ

Name JOHN LUTZ
Type Independent Voter
State AZ
Address 3501 S MCCLINTOCK DR, TEMPE, AZ 85282
Phone Number 602-826-4595
Email Address [email protected]

JOHN LUTZ

Name JOHN LUTZ
Type Democrat Voter
State MA
Address 7 ROLLING HILL RD., SHREWSBURY, MA 1545
Phone Number 508-845-9429
Email Address [email protected]

JOHN LUTZ

Name JOHN LUTZ
Type Independent Voter
State MA
Address 26 KNOLL RD, PLYMOUTH, MA 2360
Phone Number 508-237-0275
Email Address [email protected]

JOHN LUTZ

Name JOHN LUTZ
Type Independent Voter
State AZ
Address 10238 N NICKLAUS DR, FOUNTAIN HILLS, AZ 85268
Phone Number 480-363-8508
Email Address [email protected]

JOHN LUTZ

Name JOHN LUTZ
Type Independent Voter
State AZ
Address 8133 E FAIRFIELD ST, MESA, AZ 85207
Phone Number 480-343-1600
Email Address [email protected]

JOHN LUTZ

Name JOHN LUTZ
Type Independent Voter
State MD
Address 200 W BEL AIR AVE, ABERDEEN, MD 21001
Phone Number 410-610-3005
Email Address [email protected]

JOHN LUTZ

Name JOHN LUTZ
Type Voter
State NY
Address 10 OCEAN PKWY, BROOKLYN, NY 11218
Phone Number 347-244-1816
Email Address [email protected]

JOHN LUTZ

Name JOHN LUTZ
Type Independent Voter
State OH
Address 2035 GOSHEN RD, SALEM, OH 44460
Phone Number 330-206-2793
Email Address [email protected]

JOHN LUTZ

Name JOHN LUTZ
Type Independent Voter
State IN
Address PO BOX 115, ZIONSVILLE, IN 46077
Phone Number 317-908-4073
Email Address [email protected]

JOHN LUTZ

Name JOHN LUTZ
Type Independent Voter
State MO
Address 11318 N WALLACE AVE, KANSAS CITY, MO 64157
Phone Number 314-434-4601
Email Address [email protected]

JOHN LUTZ

Name JOHN LUTZ
Type Voter
State MI
Address 6916 KINMORE ST, DEARBORN HTS, MI 48127
Phone Number 313-410-8611
Email Address [email protected]

JOHN LUTZ

Name JOHN LUTZ
Type Independent Voter
State FL
Address 2020 NE 135TH ST APT 606, NORTH MIAMI, FL 33181
Phone Number 305-794-5647
Email Address [email protected]

JOHN LUTZ

Name JOHN LUTZ
Type Independent Voter
State PA
Address 214 ROBERTA DR, HOMESTEAD, PA 15120
Phone Number 267-549-8375
Email Address [email protected]

JOHN LUTZ

Name JOHN LUTZ
Type Democrat Voter
State PA
Address 112 CHIPPEWA LN, MUNCY, PA 17756
Phone Number 215-686-1776
Email Address [email protected]

JOHN LUTZ

Name JOHN LUTZ
Type Republican Voter
State PA
Address PO BOX 496, EDINBORO, PA 16412
Phone Number 215-686-1776
Email Address [email protected]

JOHN LUTZ

Name JOHN LUTZ
Type Independent Voter
State ME
Address 138 FOGG RD, SCARBOROUGH, ME 4074
Phone Number 207-329-8777
Email Address [email protected]

John C Lutz

Name John C Lutz
Visit Date 4/13/10 8:30
Appointment Number U23234
Type Of Access VA
Appt Made 7/12/12 0:00
Appt Start 7/25/12 7:30
Appt End 7/25/12 23:59
Total People 267
Last Entry Date 7/12/12 16:04
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

John F Lutz

Name John F Lutz
Visit Date 4/13/10 8:30
Appointment Number U60647
Type Of Access VA
Appt Made 11/21/2011 0:00
Appt Start 11/22/2011 13:15
Appt End 11/22/2011 23:59
Total People 4
Last Entry Date 11/21/2011 13:11
Meeting Location WH
Caller ANAND
Release Date 02/24/2012 08:00:00 AM +0000
Badge Number 79816

John C Lutz

Name John C Lutz
Visit Date 4/13/10 8:30
Appointment Number U10351
Type Of Access VA
Appt Made 5/18/2011 0:00
Appt Start 5/27/2011 11:30
Appt End 5/27/2011 23:59
Total People 349
Last Entry Date 5/18/2011 18:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

JOHN W LUTZ

Name JOHN W LUTZ
Visit Date 4/13/10 8:30
Appointment Number U84026
Type Of Access VA
Appt Made 2/16/11 17:33
Appt Start 2/22/11 9:00
Appt End 2/22/11 23:59
Total People 350
Last Entry Date 2/16/11 17:33
Meeting Location VISITORS
Caller VISITORS
Description GROUP TOUR
Release Date 05/27/2011 07:00:00 AM +0000

JOHN M LUTZ

Name JOHN M LUTZ
Visit Date 4/13/10 8:30
Appointment Number U69057
Type Of Access VA
Appt Made 12/21/10 9:32
Appt Start 12/23/10 9:30
Appt End 12/23/10 23:59
Total People 378
Last Entry Date 12/21/10 9:32
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/25/2011 07:00:00 AM +0000

JOHN F LUTZ

Name JOHN F LUTZ
Visit Date 4/13/10 8:30
Appointment Number U14271
Type Of Access VA
Appt Made 6/14/10 7:40
Appt Start 6/15/10 9:00
Appt End 6/15/10 23:59
Total People 377
Last Entry Date 6/14/10 7:40
Meeting Location WH
Caller VISITORS
Description GROUP TOURS./
Release Date 09/24/2010 07:00:00 AM +0000

JOHN F LUTZ

Name JOHN F LUTZ
Visit Date 4/13/10 8:30
Appointment Number U92046
Type Of Access VA
Appt Made 3/31/10 12:36
Appt Start 4/3/10 11:30
Appt End 4/3/10 23:59
Total People 321
Last Entry Date 3/31/10 12:35
Meeting Location WH
Caller VISITORS
Release Date 07/30/2010 07:00:00 AM +0000

JOHN LUTZ

Name JOHN LUTZ
Car SATURN OUTLOOK
Year 2007
Address 5239 W Blaylock Dr, Phoenix, AZ 85083-6301
Vin 5GZER23757J119147
Phone 623-572-9157

JOHN LUTZ

Name JOHN LUTZ
Car TOYOTA TUNDRA
Year 2007
Address 355 Stonebriar Dr, Elizabethtown, KY 42701-5371
Vin 5TFLU52187X003363
Phone 270-765-5422

JOHN LUTZ

Name JOHN LUTZ
Car FORD MUSTANG
Year 2007
Address 1281 County Road D, Oregon, WI 53575-2640
Vin 1ZVFT85H775233737

JOHN LUTZ

Name JOHN LUTZ
Car CHEVROLET IMPALA
Year 2007
Address 2101 Mayfield Dr, Crestwood, KY 40014-9605
Vin 2G1WT58K179164077
Phone 502-222-5958

JOHN LUTZ

Name JOHN LUTZ
Car FORD FIVE HUNDRED
Year 2007
Address 2001 Nicklaus Dr, Suffolk, VA 23435-4107
Vin 1FAHP25117G137130

JOHN LUTZ

Name JOHN LUTZ
Car FORD F-150
Year 2007
Address 5007 Pleasant Ave, Saint Joseph, MO 64503-2135
Vin 1FTPX14V97FA53082

JOHN LUTZ

Name JOHN LUTZ
Car DODGE CALIBER
Year 2007
Address 5007 Pleasant Ave, Saint Joseph, MO 64503-2135
Vin 1B3HB48B67D204896

JOHN LUTZ

Name JOHN LUTZ
Car ACURA TL
Year 2007
Address 18473 MATANZAS RD, FORT MYERS, FL 33967-6137
Vin 19UUA66217A002811

JOHN LUTZ

Name JOHN LUTZ
Car BMW 3 SERIES
Year 2007
Address 112 S Harding St, Greenville, NC 27858-2025
Vin WBAWL13507PX11128
Phone 252-752-6597

JOHN LUTZ

Name JOHN LUTZ
Car BUICK LACROSSE
Year 2007
Address 5422 OHIO ST, CHARLESTON, WV 25309-1024
Vin 2G4WD582271219800

John Lutz

Name John Lutz
Car NISSAN MURANO
Year 2007
Address 3609 Fortune Ave, Las Vegas, NV 89107-2173
Vin JN8AZ08T57W528430
Phone 702-870-7774

JOHN LUTZ

Name JOHN LUTZ
Car JEEP GRAND CHEROKEE
Year 2007
Address 1704 VROOM DR, BRIDGEWATER, NJ 08807-7011
Vin 1J8HR58207C677420

JOHN LUTZ

Name JOHN LUTZ
Car FORD MUSTANG
Year 2007
Address 862 Scioto Dr, Franklin Lakes, NJ 07417-2822
Vin 1ZVHT85H675348418
Phone 201-848-1952

JOHN LUTZ

Name JOHN LUTZ
Car TOYOTA PRIUS
Year 2007
Address 1109 7th St, Parkersburg, WV 26101-4909
Vin JTDKB20U077549362

JOHN LUTZ

Name JOHN LUTZ
Car TOYOTA CAMRY HYBRID
Year 2007
Address 1060 Ritters Rd, Reading, PA 19606-9640
Vin 4T1BB46KX7U026526

JOHN LUTZ

Name JOHN LUTZ
Car FORD EDGE
Year 2007
Address 6109 S 39th St, Milwaukee, WI 53221-4519
Vin 2FMDK36C27BB13631

JOHN LUTZ

Name JOHN LUTZ
Car CHEVROLET TAHOE
Year 2007
Address 8133 E FAIRFIELD ST, MESA, AZ 85207-4944
Vin 1GNFC13027R107602

JOHN LUTZ

Name JOHN LUTZ
Car AUDI Q7
Year 2007
Address 200 SAINT JOHNS RD, RIDGEFIELD, CT 06877-5635
Vin WA1BY74L77D095250
Phone 203-894-8811

JOHN LUTZ

Name JOHN LUTZ
Car CADILLAC DTS
Year 2007
Address 4545 W Upham Ave, Greenfield, WI 53220-5043
Vin 1G6KD57Y77U186874

JOHN LUTZ

Name JOHN LUTZ
Car CHEVROLET SILVERADO 1500
Year 2007
Address 81 Kenwood Ave, Glenmont, NY 12077-4901
Vin 3GCEK13397G553179

John Lutz

Name John Lutz
Car KIA SPECTRA
Year 2007
Address 157 Spring Tyme Ln, Lexington, SC 29073-7275
Vin KNAFE121775472892

John Lutz

Name John Lutz
Car FORD MUSTANG
Year 2007
Address 251 Federal Twist Rd, Stockton, NJ 08559-1318
Vin 1ZVFT84N775291824

John Lutz

Name John Lutz
Car PORSCHE 911
Year 2007
Address 508 Overhill Ln, Cincinnati, OH 45238-5112
Vin WP0AA29927S711079
Phone 513-451-4269

JOHN LUTZ

Name JOHN LUTZ
Car JEEP GRAND CHEROKEE
Year 2007
Address 803 PLATE ST UNIT 205, ROCHESTER, MI 48307-1651
Vin 1J8GR48KX7C688690

John Lutz

Name John Lutz
Car LINCOLN TOWN CAR
Year 2007
Address 2446 Butler Rd, Richmond, KS 66080-9129
Vin 1LNHM82W77Y612307

John Lutz

Name John Lutz
Car GMC SIERRA 1500
Year 2007
Address 2618 Marlboro St, Lubbock, TX 79415-1704
Vin 2GTEC13J071708948
Phone 806-765-6949

JOHN LUTZ

Name JOHN LUTZ
Car GMC SIERRA 1500
Year 2007
Address 103 White Heron Cv, Hampstead, NC 28443-8485
Vin 2GTEC13J871513888
Phone 352-378-2585

JOHN LUTZ

Name JOHN LUTZ
Car HYUNDAI AZERA
Year 2007
Address 726 BOBBY JONES DR, CIBOLO, TX 78108-4353
Vin KMHFC46F67A217167

JOHN LUTZ

Name JOHN LUTZ
Car Chrysler Lebaron 2dr Coupe GTC
Year 2007
Address 508 Overhill Ln, Cincinnati, OH 45238-5112
Vin ZDM1WABP17B005309

John Lutz

Name John Lutz
Domain crossoffreedom.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2005-11-22
Update Date 2012-11-23
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1224 Ruby Ln Shakopee MN 55379
Registrant Country UNITED STATES

John Lutz

Name John Lutz
Domain budandbellas.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-05-11
Update Date 2013-05-12
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3 Elm ST Randolph VT 05060
Registrant Country UNITED STATES

JOHN LUTZ

Name JOHN LUTZ
Domain siliconbard.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-07-06
Update Date 2013-10-20
Registrar Name ENOM, INC.
Registrant Address 222 BERNSTEIN BLVD CENTER MORICHES NY 11934
Registrant Country UNITED STATES

John Lutz

Name John Lutz
Domain iarapinohvac.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-05
Update Date 2012-12-05
Registrar Name GODADDY.COM, LLC
Registrant Address 129 McKinley St South Plainfield New Jersey 07080
Registrant Country UNITED STATES

John Lutz

Name John Lutz
Domain iarapinoheatingandcooling.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-05
Update Date 2013-01-30
Registrar Name GODADDY.COM, LLC
Registrant Address 129 McKinley St South Plainfield New Jersey 07080
Registrant Country UNITED STATES

John Lutz

Name John Lutz
Domain iarrapinoairconditioningandheatingllc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-05
Update Date 2012-12-05
Registrar Name GODADDY.COM, LLC
Registrant Address 129 McKinley St South Plainfield New Jersey 07080
Registrant Country UNITED STATES

John Lutz

Name John Lutz
Domain iarrapinoheatingandairconditioning.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-05
Update Date 2012-12-05
Registrar Name GODADDY.COM, LLC
Registrant Address 129 McKinley St South Plainfield New Jersey 07080
Registrant Country UNITED STATES

John Lutz

Name John Lutz
Domain iarrapinoairconditioningandheating.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-05
Update Date 2012-12-05
Registrar Name GODADDY.COM, LLC
Registrant Address 129 McKinley St South Plainfield New Jersey 07080
Registrant Country UNITED STATES

John Lutz

Name John Lutz
Domain johnlutzonline.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2000-05-05
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 12444 balwyck lane des peres MO 63131
Registrant Country UNITED STATES
Registrant Fax 13149620402

John Lutz

Name John Lutz
Domain plhs72.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-11-25
Update Date 2012-11-26
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1224 Ruby Ln Shakopee MN 55379
Registrant Country UNITED STATES

John Lutz

Name John Lutz
Domain screamingsam.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-06-21
Update Date 2013-06-15
Registrar Name GODADDY.COM, LLC
Registrant Address 2045 Gunn Hwy Odessa Florida 33556
Registrant Country UNITED STATES

John Lutz

Name John Lutz
Domain lutzgen.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2001-03-25
Update Date 2013-03-26
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1224 Ruby Ln Shakopee MN 55379
Registrant Country UNITED STATES

John Lutz

Name John Lutz
Domain carllutz.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2001-03-25
Update Date 2013-03-26
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1224 Ruby Ln Shakopee MN 55379
Registrant Country UNITED STATES

John Lutz

Name John Lutz
Domain couponssamples.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-10-05
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 6436 Greencove Dr Charlotte NC 28270
Registrant Country UNITED STATES

JOHN LUTZ

Name JOHN LUTZ
Domain surveyfieldbook.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-16
Update Date 2013-10-09
Registrar Name GODADDY.COM, LLC
Registrant Address 3325 ROUGH CREEK DRIVE WOODSTOCK Georgia 30189
Registrant Country UNITED STATES

JOHN LUTZ

Name JOHN LUTZ
Domain grandeurfabrication.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-04-24
Update Date 2013-10-24
Registrar Name ENOM, INC.
Registrant Address 432 VALONA LOOP ROUND ROCK TX 78681
Registrant Country UNITED STATES

JOHN LUTZ

Name JOHN LUTZ
Domain atlantalandsurvey.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-03-28
Update Date 2012-11-19
Registrar Name GODADDY.COM, LLC
Registrant Address 3325 ROUGH CREEK DRIVE WOODSTOCK Georgia 30189
Registrant Country UNITED STATES

JOHN LUTZ

Name JOHN LUTZ
Domain altansps.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-14
Update Date 2013-08-14
Registrar Name GODADDY.COM, LLC
Registrant Address 3325 ROUGH CREEK DRIVE WOODSTOCK Georgia 30189
Registrant Country UNITED STATES

JOHN LUTZ

Name JOHN LUTZ
Domain printfeet.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-03
Update Date 2012-11-19
Registrar Name GODADDY.COM, LLC
Registrant Address 3325 ROUGH CREEK DRIVE WOODSTOCK Georgia 30189
Registrant Country UNITED STATES

JOHN LUTZ

Name JOHN LUTZ
Domain atlantalandsurveying.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-12-09
Update Date 2013-10-09
Registrar Name GODADDY.COM, LLC
Registrant Address 3325 ROUGH CREEK DRIVE WOODSTOCK Georgia 30189
Registrant Country UNITED STATES

JOHN LUTZ

Name JOHN LUTZ
Domain altaap.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-03-31
Update Date 2012-11-19
Registrar Name GODADDY.COM, LLC
Registrant Address 3325 ROUGH CREEK DRIVE WOODSTOCK Georgia 30189
Registrant Country UNITED STATES

John Lutz

Name John Lutz
Domain tunessongs.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-05-30
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 6436 Greencove Dr Charlotte NC 28270
Registrant Country UNITED STATES

John Lutz

Name John Lutz
Domain wintergreenanimals.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-08-12
Update Date 2011-02-15
Registrar Name GODADDY.COM, LLC
Registrant Address 9021 Wattsburg Road Erie Pennsylvania 16509
Registrant Country UNITED STATES

John Lutz

Name John Lutz
Domain lotionnetwork.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-07-03
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 6436 Greencove Dr Charlotte NC 28270
Registrant Country UNITED STATES

JOHN LUTZ

Name JOHN LUTZ
Domain winecellarshoustontx.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-06-23
Update Date 2013-10-17
Registrar Name ENOM, INC.
Registrant Address 432 VALON LOOP ROUND ROCK TX 78681
Registrant Country UNITED STATES

John Lutz

Name John Lutz
Domain gmofreede.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-19
Update Date 2013-10-20
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

JOHN LUTZ

Name JOHN LUTZ
Domain cogocad.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-12-24
Update Date 2013-10-09
Registrar Name GODADDY.COM, LLC
Registrant Address 3325 ROUGH CREEK DRIVE WOODSTOCK Georgia 30189
Registrant Country UNITED STATES

John Lutz

Name John Lutz
Domain thescreaminsamshow.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-10-31
Update Date 2013-11-03
Registrar Name GODADDY.COM, LLC
Registrant Address 2045 Gunn Hwy Odessa Florida 33556
Registrant Country UNITED STATES