John Marshall

We have found 470 public records related to John Marshall in 34 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed High School, Completed Graduate School and Completed College. All people found speak English language. There are 132 business registration records connected with John Marshall in public records. The businesses are registered in 23 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 7 different industries. Most of the businesses are engaged in Insurance Brokers, Agents and Services (Insurance) industry. There are 60 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Temporary. These employees work in 5 states: AZ, CT, AR, GA and FL. Average wage of employees is $44,908.


John Evering Marshall

Name / Names John Evering Marshall
Age 43
Birth Date 1981
Also Known As John Maarshall
Person 211 1st St, San Angelo, TX 76903
Phone Number 325-658-2823
Possible Relatives




Previous Address 31 Dogwood Hl, Conway, AR 72032
211 1st St #2, San Angelo, TX 76903
211 1st St #6, San Angelo, TX 76903
193 Broadview St, Greenbrier, AR 72058
187 Broadview St, Greenbrier, AR 72058
204 PO Box, Greenbrier, AR 72058
200 Coffelt #139, Jacksonville, AR 72076
14 Linda Ln, Conway, AR 72032
23 PO Box, Wynne, AR 72396
Email [email protected]

John Andrew Marshall

Name / Names John Andrew Marshall
Age 53
Birth Date 1971
Also Known As John A Marshall
Person 4210 Twig Cir, Shreveport, LA 71109
Phone Number 318-795-0901
Possible Relatives



Lucille Marshal Bradford



Previous Address 7000 Fern Ave, Shreveport, LA 71105
2800 Caperton St, Shreveport, LA 71109
7000 Fern Ave #79, Shreveport, LA 71105
8200 Pines Rd #2603, Shreveport, LA 71129
347 72nd St, Shreveport, LA 71106
3501 Bon Aire Dr #224, Monroe, LA 71203
9005 Walker Rd #1724, Shreveport, LA 71118

John S Marshall

Name / Names John S Marshall
Age 56
Birth Date 1968
Person 64 Kirkland Ave, Ludlow, MA 01056
Phone Number 413-583-4075
Possible Relatives


Previous Address 302 Meadow Crst, Ludlow, MA 01056
302 Meadowecrest Cir, Ludlow, MA 01056
13 Decatur St, Indian Orchard, MA 01151
13 Decatur St, Springfield, MA 01151
2071 Riverdale St #L4, West Springfield, MA 01089

John Mathew Marshall

Name / Names John Mathew Marshall
Age 59
Birth Date 1965
Person 668 McVey Ave #226, Lake Oswego, OR 97034
Possible Relatives


Previous Address 4200 107th Ave, Beaverton, OR 97005
3108 Douglas Cir, Lake Oswego, OR 97035

John J Marshall

Name / Names John J Marshall
Age 64
Birth Date 1960
Also Known As John Marshall
Person 255 Lebrum St, Campti, LA 71411
Phone Number 318-352-4799
Possible Relatives
Myrtis L Marshall

Myrtis M Marshall
Previous Address 335 Lebrum St, Campti, LA 71411
405 North St #B, Natchitoches, LA 71457
110 Powell St #B, Natchitoches, LA 71457
294 PO Box, Campti, LA 71411
716 Amulet St #1A, Natchitoches, LA 71457
4312 Carpenter Ave #135, Dallas, TX 75210
Chalstrom, Campti, LA 71411

John F Marshall

Name / Names John F Marshall
Age 66
Birth Date 1958
Also Known As J R Garces
Person 8151 Bridgewater Ct #C, Lake Clarke Shores, FL 33406
Phone Number 808-821-1262
Possible Relatives







Previous Address 329 Aina Mahi Pl, Kapaa, HI 96746
22269 66th Ave #1808, Boca Raton, FL 33428
8151 Bridgewater Ct #APT, Lake Clarke, FL 33406
718 Linton Ave, Orlando, FL 32809
57 Prospect St, Newburyport, MA 01950
1462 The Pointe Dr, West Palm Beach, FL 33409
10043 Lexington Estates Blvd #B, Boca Raton, FL 33428
1800 Embassy Dr #101, West Palm Beach, FL 33401
630 36th St #B, West Palm Beach, FL 33407
4703 Waterview Cir #C, Palm Springs, FL 33461
43 Marion Rd, Belmont, MA 02478
3255 Po, Boynton Beach, FL 33424
3255 PO Box, Boynton Beach, FL 33424
28 Partridge Rd, Weymouth, MA 02190
315 Church St, Marlborough, MA 01752
1800 Embassy Dr #130, West Palm Beach, FL 33401
1800 Embassy Dr, West Palm Beach, FL 33401
36 Park, Brighton, MA 02135
48 Halvorsen Ave, Hull, MA 02045
1117 Green Pine Blvd, West Palm Beach, FL 33409
8601 PO Box, Salem, MA 01971
Email [email protected]

John Marshall

Name / Names John Marshall
Age 66
Birth Date 1958
Also Known As John Marshal
Person 728 Lake Blue Dr, Lake Placid, FL 33852
Phone Number 863-699-0785
Possible Relatives




Jhoh C Marshall
Previous Address 1028 Governors Rd, Mt Pleasant, SC 29464
1028 Governors Rd, Mount Pleasant, SC 29464
2181 121st Ave, Plantation, FL 33323
606 Lakeview Rd, Lake Placid, FL 33852
822 68th Ave, Plantation, FL 33317
Associated Business J C M Distributing Inc

John F Marshall

Name / Names John F Marshall
Age 69
Birth Date 1955
Person Priscilla Rd, Duxbury, MA 02332
Phone Number 617-484-9426
Possible Relatives

Previous Address 19 Priscilla Rd, Duxbury, MA 02332
215 Sycamore St, Watertown, MA 02472
33 Gill Rd, Waltham, MA 02453
215 Sycamore St, East Watertown, MA 02472

John W Marshall

Name / Names John W Marshall
Age 70
Birth Date 1954
Person 105 Western Ave, Essex, MA 01929
Phone Number 978-768-7789
Possible Relatives

John Andrew Marshall

Name / Names John Andrew Marshall
Age 73
Birth Date 1951
Also Known As John C Md Marshall
Person 4210 Twig Cir, Shreveport, LA 71109
Phone Number 318-631-7304
Possible Relatives


Lucille Marshal Bradford



Doris Lea Deas
Previous Address 8048 Cardigan Way, Shreveport, LA 71129
840 Dudley Dr #5, Shreveport, LA 71104
3754 Richmond St #3754, Shreveport, LA 71104
547 Nicholson Lake Rdg, Crested Butte, CO 81224
547 Nicholson Lk Ridge Rd, Crested Butte, CO 81224
44123 PO Box, Shreveport, LA 71134
9005 Walker Rd #1724, Shreveport, LA 71118
505 Gustine Ln, Shreveport, LA 71106
Bannock, Crested Butte, CO 81224
532 PO Box, Crested Butte, CO 81224
318 Oneonta St, Shreveport, LA 71106
5 Tealwood, Shreveport, LA 71104
547 Nchlsn Lake Rdg, Crested Butte, CO 81224
904 Olive St #5, Shreveport, LA 71104
Associated Business Jerusalem Missionary Baptist Church Of Haughton, Louisiana

John P Marshall

Name / Names John P Marshall
Age 74
Birth Date 1950
Person 11 Bennett St #1, Wakefield, MA 01880
Phone Number 781-245-4625
Possible Relatives

John Allen Marshall

Name / Names John Allen Marshall
Age 75
Birth Date 1949
Also Known As J Marshall
Person 7916 48th St, Bethany, OK 73008
Phone Number 405-787-1090
Possible Relatives
Previous Address 628 Willowood Dr, Yukon, OK 73099
1099 Linn Ln, Yukon, OK 73099

John F Marshall

Name / Names John F Marshall
Age 76
Birth Date 1948
Person 18491 211th Dr, Live Oak, FL 32060
Phone Number 386-776-2989
Possible Relatives
Previous Address 785 Candice Ave, Summerland Key, FL 33042
10701 6th Avenue Gulf, Marathon, FL 33050
219 Dean St, Norton, MA 02766
9184 184th Ter, Mc Alpin, FL 32062
420318 PO Box, Summerland Key, FL 33042
1236 Po, Summerland Key, FL 33042
1236 PO Box, Summerland Key, FL 33042
430637 PO Box, Big Pine Key, FL 33043
30000 PO Box, Orlando, FL 32891
Email [email protected]
Associated Business Crystal Cubes Of The Keys

John Brian Marshall

Name / Names John Brian Marshall
Age 77
Birth Date 1947
Person 313 Haverhill St, North Reading, MA 01864
Phone Number 978-664-3232
Possible Relatives




Previous Address 768 Joan D Arc Ave, Phoenix, AZ 85022
4046 Christy Dr #2017, Phoenix, AZ 85029
1137 Sandpiper Dr #201, Tempe, AZ 85283
3804 Mercer Ln, Phoenix, AZ 85029
404 Christy, Phoenix, AZ 85020
10654 60th Ave, Glendale, AZ 85304
817 PO Box, Newburyport, MA 01950
6645 Maryjane, Glendale, AZ 85306
1204 Park Ave, Newport Beach, CA 92662
113 2nd, Andover, MA 01810

John D Marshall

Name / Names John D Marshall
Age 79
Birth Date 1945
Person 130 Palm Ave #19, Jupiter, FL 33477
Phone Number 954-583-1103
Possible Relatives

Previous Address 5920 16th St, Plantation, FL 33317
5920 16th Ct, Plantation, FL 33317
1668 Oakcrest Dr, Troy, MI 48083

John B Marshall

Name / Names John B Marshall
Age 80
Birth Date 1944
Also Known As John F Marshall
Person 26 Boyd Rd, Woburn, MA 01801
Phone Number 978-440-8012
Possible Relatives




Robina Porfilio


Previous Address 19 Winsor Rd, Sudbury, MA 01776
264 Great Bay Woods, Newmarket, NH 03857
57 Mishawum Rd, Woburn, MA 01801
184 Pine St, Quincy, MA 02170
439E PO Box, Northwood, NH 03261

John B Marshall

Name / Names John B Marshall
Age 81
Birth Date 1943
Also Known As John Marshall
Person 1503 Colapissa St, Metairie, LA 70001
Previous Address 1505 Lake Ave, Metairie, LA 70005
3321 Edenborn Ave #119, Metairie, LA 70002

John A Marshall

Name / Names John A Marshall
Age 85
Birth Date 1938
Also Known As John A Marshall
Person 24 Pathwood Ave #11, Burlington, MA 01803
Phone Number 781-272-0769
Possible Relatives



Previous Address 59 Center St #306, Burlington, MA 01803
Email [email protected]

John L Marshall

Name / Names John L Marshall
Age 86
Birth Date 1937
Person 11620 182nd Ter, Miami, FL 33157
Possible Relatives
Previous Address 11790 213th St, Miami, FL 33177
11997 218th St, Miami, FL 33170
11456 220th St, Miami, FL 33170
11620 Tc #182, Miami, FL 33157

John H Marshall

Name / Names John H Marshall
Age 88
Birth Date 1935
Also Known As John H Marshall
Person 15057 Kelly Canyon Rd, Bozeman, MT 59715
Phone Number 406-587-3280
Possible Relatives


Trust Marshall

Jack Marshalll
Previous Address 1859 Bridger Woods Rd, Bozeman, MT 59715
520 Mashta Dr, Key Biscayne, FL 33149
116 Gallatin Dr #B, Bozeman, MT 59718
177 Ocean Dr, Key Biscayne, FL 33139
260 Crandon Blvd #217, Key Biscayne, FL 33149
Email [email protected]
Associated Business Jack Marshall Associates Corp Jack Marshall Associates, Corp

John N Marshall

Name / Names John N Marshall
Age 89
Birth Date 1934
Person 4495 Highway 88, Oden, AR 71961
Phone Number 870-326-4861
Possible Relatives
Previous Address 47 PO Box, Oden, AR 71961
943 PO Box, Mena, AR 71953
General Delivery, Oden, AR 71961
504 Simpson, Mena, AR 71953
504 Sampson St, Mena, AR 71953
47 PO Box, Pine Ridge, AR 71961

John W Marshall

Name / Names John W Marshall
Age 91
Birth Date 1932
Person Rorie Pl, Hot Springs National Park, AR 71901
Phone Number 501-623-6958
Possible Relatives





Areatha Marshall
Previous Address 407 Silver St, Hot Springs National Park, AR 71901
407 Silver St, Hot Springs, AR 71901
Rorie Pl, Hot Springs National, AR 71901
232 PO Box, Hot Springs National Park, AR 71902
904 Cypress, Hot Springs, AR 71901

John Q Marshall

Name / Names John Q Marshall
Age 91
Birth Date 1932
Also Known As John O Marshall
Person 670 Hartford St, Hernando, FL 34442
Phone Number 978-667-9753
Possible Relatives







Sylvia P Porterhall
Previous Address 1 Concord Rd, Billerica, MA 01821
221 Boston Rd #ST5, North Billerica, MA 01862
9989 Burbank Dr #D129, Baton Rouge, LA 70810
802 Delaware Ave, Wilmington, DE 19801
Nobel Us Army Comm Hosp, Anniston, AL 36205
9989 Burbank Dr #129D, Baton Rouge, LA 70810
11 Carriage Ln #5, Anniston, AL 36203
11 Carriage Ln #5, Oxford, AL 36203
722 01st #1000, Anniston, AL 36205
215 Colonial Plz, Fort Dix, NJ 08640
Concord Rd, Billerica, MA 01821
Nobel Us Army Comm Hosp, Fort Mcclellan, AL 36201
722 01st #1000, Fort Mcclellan, AL 36201
214 Colonial Plz, Fort Dix, NJ 08640
722 01st, Trenton, NJ 08640

John Marshall

Name / Names John Marshall
Age 97
Birth Date 1926
Also Known As John S Marshall
Person 10 Shrewsbury Green Dr #K, Shrewsbury, MA 01545
Phone Number 603-335-0739
Previous Address 79 Brook Farm Vlg, Rochester, NH 03839
Country Brook Es, Rochester, NH 03839
1 Country Brook Est #1, Rochester, NH 03839
10 Commons Dr #K, Shrewsbury, MA 01545
1 Country Ln, Rochester, NH 03867
10 Brandywine D #K, Shrewsbury, MA 01545

John R Marshall

Name / Names John R Marshall
Age N/A
Person 1301 Hunters Cove Dr, Little Rock, AR 72211
Possible Relatives
Previous Address 6 Glenleigh Dr, Little Rock, AR 72227
Email [email protected]

John S Marshall

Name / Names John S Marshall
Age N/A
Person 3400 Ocean Dr #801, West Palm Beach, FL 33404
Phone Number 407-626-5350
Possible Relatives
Previous Address 3400 Ocean Dr #801, West Palm Beach, FL 33404
603 Us #1, Juno Beach, FL 33406
11381 Prsprty Fms Rd, West Palm Beach, FL 33410
Email [email protected]

John A Marshall

Name / Names John A Marshall
Age N/A
Person 9329 TURN ST, JUNEAU, AK 99801
Phone Number 907-790-3001

John P Marshall

Name / Names John P Marshall
Age N/A
Person 2 Marshall Ct, Bristol, RI 02809
Phone Number 401-253-7215
Previous Address 33 Cooke St #1, Bristol, RI 02809

John A Marshall

Name / Names John A Marshall
Age N/A
Person 1742 Commonwealth Ave, Boston, MA 02135
Possible Relatives

John L Marshall

Name / Names John L Marshall
Age N/A
Person 305 E FIREWEED AVE, PALMER, AK 99645
Phone Number 907-746-7743

John M Marshall

Name / Names John M Marshall
Age N/A
Person 7684 STATE HIGHWAY 134 E, COLUMBIA, AL 36319
Phone Number 334-693-3261

John C Marshall

Name / Names John C Marshall
Age N/A
Person 8596 GRAND FARMS RD E, GRAND BAY, AL 36541

John Marshall

Name / Names John Marshall
Age N/A
Person 7050 COUNTY ROAD 41, GAYLESVILLE, AL 35973

John W Marshall

Name / Names John W Marshall
Age N/A
Person 13153 COUNTY ROAD 32, SUMMERDALE, AL 36580

John L Marshall

Name / Names John L Marshall
Age N/A
Person PO BOX 2931, BIRMINGHAM, AL 35202

John E Marshall

Name / Names John E Marshall
Age N/A
Person 126 SPRING VALLEY RD, MONTGOMERY, AL 36116

John Marshall

Name / Names John Marshall
Age N/A
Person PO BOX 161377, MOBILE, AL 36616

John D Marshall

Name / Names John D Marshall
Age N/A
Person 45 MEADOWLAWN, TUSCALOOSA, AL 35401

John D Marshall

Name / Names John D Marshall
Age N/A
Person PO BOX 1494, PALMER, AK 99645

John Marshall

Name / Names John Marshall
Age N/A
Person 251 PO Box, Mena, AR 71953

John Marshall

Name / Names John Marshall
Age N/A
Person 196 Lakeview Dr, Slidell, LA 70458

John H Marshall

Name / Names John H Marshall
Age N/A
Person 111 PARK DR, ATMORE, AL 36502
Phone Number 251-368-4430

John L Marshall

Name / Names John L Marshall
Age N/A
Person 112 WOODHAVEN TRL, WETUMPKA, AL 36093
Phone Number 334-514-4989

John P Marshall

Name / Names John P Marshall
Age N/A
Person 455 NEBULA WAY, FAIRBANKS, AK 99709
Phone Number 907-479-4152

John R Marshall

Name / Names John R Marshall
Age N/A
Person 169 STREETY RD, HAYNEVILLE, AL 36040
Phone Number 334-548-6444

John E Marshall

Name / Names John E Marshall
Age N/A
Person 112 BEN WORTHING, TALLASSEE, AL 36078
Phone Number 334-283-3524

John Marshall

Name / Names John Marshall
Age N/A
Person 240 MARTIN RD SW, APT 1401 HUNTSVILLE, AL 35824
Phone Number 256-489-8716

John Marshall

Name / Names John Marshall
Age N/A
Person 9228 JOHNSON RD S, MOBILE, AL 36695
Phone Number 251-660-0356

John Marshall

Name / Names John Marshall
Age N/A
Person 213 FLINT DR, FAIRFIELD, AL 35064
Phone Number 205-781-5478

John D Marshall

Name / Names John D Marshall
Age N/A
Person 3209 RIFLE RANGE RD, WETUMPKA, AL 36093
Phone Number 334-514-7064

John T Marshall

Name / Names John T Marshall
Age N/A
Person 2818 COUNTY ROAD 91, ABBEVILLE, AL 36310
Phone Number 334-585-5408

John W Marshall

Name / Names John W Marshall
Age N/A
Person 233 WELTON DR, MADISON, AL 35757
Phone Number 256-721-9368

John W Marshall

Name / Names John W Marshall
Age N/A
Person 9438 THREE NOTCH RD, THEODORE, AL 36582
Phone Number 251-666-2080

John H Marshall

Name / Names John H Marshall
Age N/A
Person 555 JOHNSON AVE, FAIRHOPE, AL 36532
Phone Number 251-928-4068

John S Marshall

Name / Names John S Marshall
Age N/A
Person 2413 HUFFMAN DR W, MOBILE, AL 36693
Phone Number 251-661-2428

John S Marshall

Name / Names John S Marshall
Age N/A
Person 273 AZALEA RD, MOBILE, AL 36609
Phone Number 251-342-7066

John E Marshall

Name / Names John E Marshall
Age N/A
Person 92 COUNTY ROAD 53, CLAYTON, AL 36016
Phone Number 334-775-9234

John D Marshall

Name / Names John D Marshall
Age N/A
Person 610 26TH AVE E, TUSCALOOSA, AL 35404

JOHN A. MARSHALL

Business Name ZURRELLI FREIGHT SYSTEMS, INC.
Person Name JOHN A. MARSHALL
Position registered agent
State GA
Address 4714 DERRY STREET, FOREST PARK, GA 30297
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-05-18
End Date 2010-09-04
Entity Status Admin. Dissolved
Type CFO

JOHN MARSHALL

Business Name YAWL STREET INC.
Person Name JOHN MARSHALL
Position registered agent
Corporation Status Dissolved
Agent JOHN MARSHALL 23502 SUMMIT DR, CALABASAS, CA 91302
Care Of 23502 SUMMIT DR, CALABASAS, CA 91302
CEO JOHN MARSHALL23502 SUMMIT DR, CALABASAS, CA 91302
Incorporation Date 1998-02-17

JOHN A MARSHALL

Business Name WHITESTONE FINANCIAL COMPANY, INC.
Person Name JOHN A MARSHALL
Position Treasurer
State OK
Address 3141 N.W. 63RD.ST. 3141 N.W. 63RD.ST., OKLAHOMA CITY, OK 73116
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C2875-1981
Creation Date 1981-04-29
Type Domestic Corporation

John Marshall

Business Name WFIN 1330 AM
Person Name John Marshall
Position company contact
State OH
Address 551 Lake Cascades Pkwy, Findlay, 45840 OH
Phone Number
Email [email protected]

JOHN W MARSHALL

Business Name WAL-MAR HOLDINGS LIMITED PARTNERSHIP
Person Name JOHN W MARSHALL
Position GPLP
State AZ
Address 430 JONES DR. 430 JONES DR., LAKE HAVASU, AZ 86406
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP765-1995
Creation Date 1995-06-06
Expiried Date 2045-04-11
Type Domestic Limited Partnership

JOHN A MARSHALL

Business Name VISUAL IMPACT, INC.
Person Name JOHN A MARSHALL
Position registered agent
State GA
Address 1160 WINGALE DR, MARIETTA, GA 30064
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-10-03
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

John Marshall

Business Name The Hack Shack
Person Name John Marshall
Position company contact
State MI
Address 2272 Pittsfield Blvd Ann Arbor, MI 48104,
SIC Code 839998
Phone Number 734-677-4566
Email [email protected]

John Marshall

Business Name Tarrant Appraisal District
Person Name John Marshall
Position company contact
State TX
Address 2500 Handley-Ederville Rd., Fort Worth, 76118 TX
SIC Code 6221
Phone Number
Email [email protected]

John Marshall

Business Name TSYS Acquiring Solutions
Person Name John Marshall
Position company contact
State AZ
Address 8320 S Hardy Dr, Tempe, AZ 85284-2007
Phone Number
Email [email protected]
Title Executive Vice President Sales

JOHN MARSHALL

Business Name TRIBETT-LEVIN ASSOCIATES
Person Name JOHN MARSHALL
Position registered agent
Corporation Status Suspended
Agent JOHN MARSHALL C\O BRENT, HERZOG & MINDELL 1888 CENTURY PARK EAST #1207, LOS ANGELES, CA 90067
Care Of 260 CALIFORNIA ST #1200, SAN FRANCISCO, CA 94111
CEO ROGER L. TRIBETT260 CALIFORNIA ST #1200, SAN FRANCISCO, CA 94111
Incorporation Date 1961-06-16

JOHN MARSHALL

Business Name THORNE ENTERPRISES
Person Name JOHN MARSHALL
Position Secretary
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number C1987-2000
Creation Date 2000-01-25
Type Domestic Corporation

JOHN MARSHALL

Business Name THORNE ENTERPRISES
Person Name JOHN MARSHALL
Position Treasurer
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number C1987-2000
Creation Date 2000-01-25
Type Domestic Corporation

JOHN MARSHALL

Business Name THORNE ENTERPRISES
Person Name JOHN MARSHALL
Position President
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number C1987-2000
Creation Date 2000-01-25
Type Domestic Corporation

John D. Marshall

Business Name THE JOHN D. MARSHALL FOUNDATION, INC.
Person Name John D. Marshall
Position registered agent
State GA
Address 925B Peachtree Street, NE #212, Atlanta, GA 30309
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2013-12-19
Entity Status Active/Compliance
Type CEO

JOHN D MARSHALL

Business Name THE HOLMAN DEVEREUX COMPANY
Person Name JOHN D MARSHALL
Position registered agent
State GA
Address 1401 PEACHTREE ST, STE 500, ATLANTA, GA 30309
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-06-01
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JOHN G MARSHALL

Business Name ST. ALBAN GROUP, LLC
Person Name JOHN G MARSHALL
Position Mmember
State UT
Address 3945 WASATCH BLVD STE 208 3945 WASATCH BLVD STE 208, SALT LAKE CITY, UT 84124
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC4243-2001
Creation Date 2001-04-26
Expiried Date 2501-04-26
Type Domestic Limited-Liability Company

JOHN MARSHALL

Business Name SOUTH SHORE YACHT CLUB
Person Name JOHN MARSHALL
Position CEO
Corporation Status Active
Agent 1099 BAYSIDE DR, NEWPORT BEACH, CA 92660
Care Of JOHN MARSHALL 1099 BAYSIDE DR, NEWPORT BEACH, CA 92660
CEO JOHN MARSHALL 1099 BAYSIDE DR, NEWPORT BEACH, CA 92660
Incorporation Date 1957-12-31
Corporation Classification Mutual Benefit

JOHN MARSHALL

Business Name SOUTH SHORE YACHT CLUB
Person Name JOHN MARSHALL
Position registered agent
Corporation Status Active
Agent JOHN MARSHALL 1099 BAYSIDE DR, NEWPORT BEACH, CA 92660
Care Of JOHN MARSHALL 1099 BAYSIDE DR, NEWPORT BEACH, CA 92660
CEO JOHN MARSHALL1099 BAYSIDE DR, NEWPORT BEACH, CA 92660
Incorporation Date 1957-12-31
Corporation Classification Mutual Benefit

JOHN MARSHALL

Business Name SIEMATIC CORPORATION
Person Name JOHN MARSHALL
Position registered agent
State PA
Address 3331 STREET ROAD STE 450, BENSALEM, PA 19020
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1987-04-06
Entity Status Merged
Type CFO

JOHN M MARSHALL

Business Name SAVANNAH SNOW CHILLERS, INC.
Person Name JOHN M MARSHALL
Position registered agent
State GA
Address 7153 WHITFIELD DR, RIVERDALE, GA 30296
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-01-30
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOHN MARSHALL

Business Name SAIKO FILM CORPORATION
Person Name JOHN MARSHALL
Position registered agent
Corporation Status Suspended
Agent JOHN MARSHALL 9157 SUNSET BLVD, LOS ANGELES, CA 90069
Care Of 9157 SUNSET BLVD #300, LOS ANGELES, CA 90069
CEO JOHN MARSHALL9157 SUNSET BLVD, LOS ANGELES, CA 90069
Incorporation Date 1979-07-26

JOHN MARSHALL

Business Name SAIKO FILM CORPORATION
Person Name JOHN MARSHALL
Position CEO
Corporation Status Suspended
Agent 9157 SUNSET BLVD, LOS ANGELES, CA 90069
Care Of 9157 SUNSET BLVD #300, LOS ANGELES, CA 90069
CEO JOHN MARSHALL 9157 SUNSET BLVD, LOS ANGELES, CA 90069
Incorporation Date 1979-07-26

JOHN ALEXANDER MARSHALL

Business Name RAYBOTICS CORPORATION
Person Name JOHN ALEXANDER MARSHALL
Position registered agent
State GA
Address 2075 W. PARK PLACE BLVD STE C, STONE MOUNTAIN, GA 30087
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-08-18
End Date 2010-09-08
Entity Status Admin. Dissolved
Type CEO

John Marshall

Business Name Pat Berardi Ministries
Person Name John Marshall
Position company contact
State OK
Address 302 West 111th Street Jenks, OK 74037,
SIC Code 571305
Phone Number 918-445-2686
Email [email protected]

John D. Marshall

Business Name Pain Relief Products LLC
Person Name John D. Marshall
Position registered agent
State GA
Address 12600 Deerfield Parkway Suite 100, Alpharetta, GA 30004
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-06-18
Entity Status Active/Compliance
Type Organizer

JOHN MARSHALL

Business Name PRO BORE, INC.
Person Name JOHN MARSHALL
Position registered agent
State GA
Address 6471 FACTORY SHOALS RD, MABLETON, GA 30126
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-11-15
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOHN MARSHALL

Business Name POSTVISION, INC.
Person Name JOHN MARSHALL
Position registered agent
Corporation Status Active
Agent JOHN MARSHALL 16633 VENTURA BLVD 11TH FLOOR, ENCINO, CA 91436
Care Of 700 S. VICTORY BLVD, BURBANK, CA 91502
CEO REUBEN LIMA700 S. VICTORY BLVD, BURBANK, CA 91502
Incorporation Date 1998-11-20

John Marshall

Business Name Newbanks Investments
Person Name John Marshall
Position company contact
State AZ
Address 1890 Mcculloch Blvd N Lake Havasu City AZ 86403-5744
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number 928-680-1000
Number Of Employees 6
Annual Revenue 715400

JOHN MARSHALL

Business Name NURSING MANAGEMENT SERVICES (USA), INC.
Person Name JOHN MARSHALL
Position registered agent
State GA
Address 1401 PEACHTREE ST STE 500, ATLANTA, GA 30309
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1992-10-08
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOHN MARSHALL

Business Name NORTH SAILS, INC.
Person Name JOHN MARSHALL
Position President
State ME
Address P.O.BOX 154 P.O.BOX 154, ADDISON, ME 04606
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C282-1973
Creation Date 1973-01-24
Type Domestic Corporation

JOHN MARSHALL

Business Name NATIONAL ANIMAL PROTECTION ASSOCIATION
Person Name JOHN MARSHALL
Position President
State NV
Address P O BOX 51775 P O BOX 51775, SPARKS, NV 89435
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Non-Profit Corporation
Corporation Status Revoked
Corporation Number C1574-1976
Creation Date 1976-04-28
Type Foreign Non-Profit Corporation

John Marshall

Business Name Mutual Service Corporation
Person Name John Marshall
Position company contact
State AZ
Address 1890 Mcculloch Blvd N Lake Havasu City AZ 86403-5744
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6211
SIC Description Security Brokers And Dealers
Phone Number 928-855-4610

John Marshall

Business Name Mr JS Barbeque
Person Name John Marshall
Position company contact
State AR
Address 6104 N Jefferson Ave Texarkana AR 71854
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 870-773-0092
Number Of Employees 1
Annual Revenue 19800

John Marshall

Business Name Mr J's Barbecue
Person Name John Marshall
Position company contact
State AR
Address 6104 N Jefferson Ave Texarkana AR 71854
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 870-773-0092
Number Of Employees 1
Annual Revenue 38380

John Marshall

Business Name McMarshall Enterprises,LLC
Person Name John Marshall
Position registered agent
State GA
Address 1863 Tranquil Field Dr, Acworth, GA 30102
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-10-15
Entity Status Active/Compliance
Type Organizer

John Marshall

Business Name Marshall Lumber & Mill Co Inc
Person Name John Marshall
Position company contact
State AL
Address P.O. BOX 9424 Montgomery AL 36108-0009
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5031
SIC Description Lumber, Plywood, And Millwork
Phone Number 334-262-3816
Number Of Employees 24
Annual Revenue 3168000

John Marshall

Business Name Marshall Computer Consulting
Person Name John Marshall
Position company contact
State AK
Address 9329 Turn St Juneau AK 99801-9628
Industry Business Services (Services)
SIC Code 7371
SIC Description Custom Computer Programming Services
Phone Number 907-790-3001
Number Of Employees 3
Annual Revenue 485130

JOHN MARSHALL

Business Name MARSHALL, JOHN
Person Name JOHN MARSHALL
Position company contact
State AZ
Address 6032N.8thSt, PHX, AZ 85014
SIC Code 839998
Phone Number
Email [email protected]

JOHN MARSHALL

Business Name MARSHALL'S FLAVOR HOUSE, INC.
Person Name JOHN MARSHALL
Position registered agent
Corporation Status Dissolved
Agent JOHN MARSHALL 922 SAN LEANDRO AVE, MOUNTAIN VIEW, CA 94043
Care Of 922 SAN LEANDRO AVE #K, MOUNTAIN VIEW, CA 94043
CEO JOHN MARSHALL922 SAN LEANDRO AVE, MOUNTAIN VIEW, CA 94043
Incorporation Date 1982-05-24

JOHN MARSHALL

Business Name MARSHALL'S FLAVOR HOUSE, INC.
Person Name JOHN MARSHALL
Position CEO
Corporation Status Dissolved
Agent 922 SAN LEANDRO AVE, MOUNTAIN VIEW, CA 94043
Care Of 922 SAN LEANDRO AVE #K, MOUNTAIN VIEW, CA 94043
CEO JOHN MARSHALL 922 SAN LEANDRO AVE, MOUNTAIN VIEW, CA 94043
Incorporation Date 1982-05-24

JOHN MARSHALL

Business Name MARSHALL FOODS, INC.
Person Name JOHN MARSHALL
Position CEO
Corporation Status Dissolved
Agent 4319 VISTA LARGO, TORRANCE, CA 90505
Care Of 4319 VISTA LARGO, TORRANCE, CA 90505
CEO JOHN MARSHALL 4319 VISTA LARGO, TORRANCE, CA 90505
Incorporation Date 1986-02-06

JOHN MARSHALL

Business Name MARSHALL FOODS, INC.
Person Name JOHN MARSHALL
Position registered agent
Corporation Status Dissolved
Agent JOHN MARSHALL 4319 VISTA LARGO, TORRANCE, CA 90505
Care Of 4319 VISTA LARGO, TORRANCE, CA 90505
CEO JOHN MARSHALL4319 VISTA LARGO, TORRANCE, CA 90505
Incorporation Date 1986-02-06

John Devereux Marshall

Business Name MARSHALL DISPUTE RESOLUTION SERVICES, INC.
Person Name John Devereux Marshall
Position registered agent
State GA
Address 12600 Deerfield Parkway, Alpharetta, GA 30004
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-01-06
Entity Status To Be Dissolved
Type CEO

JOHN MARSHALL

Business Name MARSHALL DESIGN ASSOCIATES, INC.
Person Name JOHN MARSHALL
Position registered agent
State GA
Address 767 EAST CONFEDERATE AVENUE, ATLANTA, GA 30316
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-10-29
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOHN MARSHALL

Business Name MARSHALL BLOOM, INCORPORATED
Person Name JOHN MARSHALL
Position President
State NV
Address P O BOX 2498 P O BOX 2498, CARSON, NV 89702
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C18766-1996
Creation Date 1996-09-06
Type Domestic Corporation

JOHN MARSHALL

Business Name MARSHALL BLOOM, INCORPORATED
Person Name JOHN MARSHALL
Position Treasurer
State NV
Address P O BOX 2498 P O BOX 2498, CARSON, NV 89702
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C18766-1996
Creation Date 1996-09-06
Type Domestic Corporation

JOHN MARSHALL

Business Name MARSHALL AND ASSOCIATES
Person Name JOHN MARSHALL
Position company contact
State VA
Address 7541 VIRGINIAN DRIVE - NORFOLK, NORFOLK, 23504 VA
Phone Number
Email [email protected]

JOHN MARSHALL

Business Name MAIL ORDER MERCHANTS CORP.
Person Name JOHN MARSHALL
Position CEO
Corporation Status Dissolved
Agent 2219 E. THOUSAND OAKS BLVD. #102, THOUSAND OAKS, CA 91362
Care Of 2219 E. THOUSAND OAKS BLVD. #102, THOUSAND OAKS, CA 91362
CEO JOHN MARSHALL 2219 E. THOUSAND OAKS BLVD. #102, THOUSAND OAKS, CA 91362
Incorporation Date 1991-01-30

JOHN MARSHALL

Business Name MAIL ORDER MERCHANTS CORP.
Person Name JOHN MARSHALL
Position registered agent
Corporation Status Dissolved
Agent JOHN MARSHALL 2219 E. THOUSAND OAKS BLVD. #102, THOUSAND OAKS, CA 91362
Care Of 2219 E. THOUSAND OAKS BLVD. #102, THOUSAND OAKS, CA 91362
CEO JOHN MARSHALL2219 E. THOUSAND OAKS BLVD. #102, THOUSAND OAKS, CA 91362
Incorporation Date 1991-01-30

John Marshall

Business Name Long & Foster Real Estate, Inc
Person Name John Marshall
Position company contact
State VA
Address 720 A J. Clyde Morris Blvd., Newport News, 23601 VA
Phone Number
Email [email protected]

JOHN G MARSHALL

Business Name LONGVIEW PROPERTIES, LLC
Person Name JOHN G MARSHALL
Position Mmember
State UT
Address 3945 WASATCH BLVD SUITE 208 3945 WASATCH BLVD SUITE 208, SALT LAKE CITY, UT 84124
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC11882-2000
Creation Date 2000-12-12
Expiried Date 2500-12-12
Type Domestic Limited-Liability Company

John Marshall

Business Name Johns Painting
Person Name John Marshall
Position company contact
State AL
Address 146 Honey Brook Dr Toney AL 35773-6974
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 256-828-7332
Number Of Employees 1
Annual Revenue 32340

John Marshall

Business Name John R. Marshall
Person Name John Marshall
Position company contact
State IN
Address 3836 Langley South Bend, IN 46614-1918,
SIC Code 472402
Phone Number 219-291-7668
Email [email protected]

John Marshall

Business Name John Marshall - Lee & Marshall Insurance
Person Name John Marshall
Position company contact
State KY
Address 1123 N Bardstown Rd, Mount Washington, 40047 KY
Email [email protected]

John Marshall

Business Name John Marshall
Person Name John Marshall
Position company contact
State IL
Address 813 Wood Pointe Drive, SPRINGFIELD, 62701 IL
Email [email protected]

John Marshall

Business Name John Marshall
Person Name John Marshall
Position company contact
State NH
Address 21 Cadogan Way, NASHUA, 3062 NH
Phone Number
Email [email protected]

John Marshall

Business Name John Marshall
Person Name John Marshall
Position company contact
State MO
Address 10845 Olive Blvd - St Louis, SAINT LOUIS, 63140 MO
Phone Number
Email [email protected]

John Marshall

Business Name John Marshall
Person Name John Marshall
Position company contact
State TX
Address 1004 Harrison Avenue Suite 302 - Arlington, ARLINGTON, 76010 TX
SIC Code 7911
Phone Number 817-795-5277
Email [email protected]

John Marshall

Business Name John L Marshall
Person Name John Marshall
Position company contact
State WA
Address 350 4th Ave S #3, KENT, 98032 WA
Phone Number
Email [email protected]

JOHN W MARSHALL

Business Name JWM HOLDINGS, A NEVADA LIMITED PARTNERSHIP
Person Name JOHN W MARSHALL
Position GPLP
State AZ
Address 430 JONES DRIVE 430 JONES DRIVE, LAKE HAVASU CITY, AZ 86406
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP438-1993
Creation Date 1993-04-16
Expiried Date 2043-04-16
Type Domestic Limited Partnership

JOHN H MARSHALL

Business Name JOHN MARSHALL FARMS, INC.
Person Name JOHN H MARSHALL
Position registered agent
State GA
Address 2724 MILLPOND RD, PELHAM, GA 31779
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-08-28
End Date 2012-09-03
Entity Status Admin. Dissolved
Type Secretary

JOHN H MARSHALL

Business Name JOHN MARSHALL FARMS, INC.
Person Name JOHN H MARSHALL
Position registered agent
State GA
Address 286 CURRY STREET NE, PELHAM, GA 31779
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-08-28
End Date 2012-09-03
Entity Status Admin. Dissolved
Type CFO

JOHN MARSHALL

Business Name JOHN MARSHALL AUCTIONEERING
Person Name JOHN MARSHALL
Position company contact
State VA
Address 12141 SMITH''S NECK ROAD, CAPEVILLE, 23313 VA
Phone Number
Email [email protected]

JOHN D MARSHALL

Business Name JOHN D. MARSHALL, MD, INC.
Person Name JOHN D MARSHALL
Position registered agent
State GA
Address PO BOX 683, AMERICUS, GA 31709
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-10-22
Entity Status Active/Compliance
Type CFO

JOHN C MARSHALL

Business Name JMAR CONSULTING, INC.
Person Name JOHN C MARSHALL
Position registered agent
State GA
Address 805 NORTH ISLAND DRIVE, Atlanta, GA 30327
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-01-24
Entity Status Active/Compliance
Type CFO

JOHN D. MARSHALL

Business Name JERIKO JOE, INC.
Person Name JOHN D. MARSHALL
Position registered agent
State GA
Address 1319 OVERLAND PARK DR., BRASELTON, GA 30517
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-04-19
End Date 2010-09-06
Entity Status Admin. Dissolved
Type CFO

JOHN MARSHALL

Business Name J. J. & H DEVELOPMENT CORPORATION
Person Name JOHN MARSHALL
Position registered agent
Corporation Status Suspended
Agent JOHN MARSHALL 1130 W MANCHESTER AVE, LOS ANGELES, CA 90044
Care Of C/O JOHN MARSHALL 1130 W MANCHESTER AVE, LOS ANGELES, CA 90044
Incorporation Date 1986-04-28

John Marshall

Business Name J & P Construction Inc
Person Name John Marshall
Position company contact
State IL
Address 128 S Plane St,, Chicago, IL 60604
Phone Number
Email [email protected]

JOHN MARSHALL

Business Name INTERSTATE CAPITAL MANAGEMENT CORP.
Person Name JOHN MARSHALL
Position registered agent
Corporation Status Forfeited
Agent JOHN MARSHALL 2219 E THOUSAND OAKS BLVD STE 102, THOUSAND OAKS, CA 91362
Care Of 2219 E THOUSAND OAKS BLVD STE 102, THOUSAND OAKS, CA 91362
CEO JOHN MARSHALL2219 E THOUSAND OAKS BLVD STE 102, THOUSAND OAKS, CA 91362
Incorporation Date 1998-10-05

JOHN MARSHALL

Business Name INTERSTATE CAPITAL MANAGEMENT CORP.
Person Name JOHN MARSHALL
Position Treasurer
State NV
Address 2533 NORTH CARSON STREET 2533 NORTH CARSON STREET, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8905-1992
Creation Date 1992-08-17
Type Domestic Corporation

JOHN MARSHALL

Business Name INTERSTATE CAPITAL MANAGEMENT CORP.
Person Name JOHN MARSHALL
Position Secretary
State NV
Address 2533 NORTH CARSON STREET 2533 NORTH CARSON STREET, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8905-1992
Creation Date 1992-08-17
Type Domestic Corporation

JOHN MARSHALL

Business Name INTERSTATE CAPITAL MANAGEMENT CORP.
Person Name JOHN MARSHALL
Position President
State NV
Address 2533 NORTH CARSON STREET 2533 NORTH CARSON STREET, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8905-1992
Creation Date 1992-08-17
Type Domestic Corporation

JOHN K MARSHALL

Business Name INTELIS, INC.
Person Name JOHN K MARSHALL
Position registered agent
State GA
Address 6825 Shiloh Rd ESte B5, Alpharetta, GA 30005
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-07-18
Entity Status Active/Compliance
Type CEO

John Marshall

Business Name Home - 123 Corp.
Person Name John Marshall
Position company contact
State FL
Address 103, 5150 Palm Vly Rd, Ponte Vedra Beach, 32082 FL
SIC Code 3672
Phone Number
Email [email protected]

JOHN MARSHALL

Business Name HOW SWEET IT IS, INC.
Person Name JOHN MARSHALL
Position registered agent
Corporation Status Suspended
Agent JOHN MARSHALL 12400 WILSHIRE BLVD #450, LOS ANGELES, CA 90025
Care Of 3610 S BROADWAY, LOS ANGELES, CA 90007
CEO STANLEY KEMP3610 S BROADWAY, LOS ANGELES, CA 90007
Incorporation Date 1979-01-30

JOHN R. MARSHALL

Business Name HOME 1-2-3 CORP.
Person Name JOHN R. MARSHALL
Position registered agent
State FL
Address 5150 PALM VALLEY RD., #103, PONTE VEDRA BEACH, FL 32082
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2002-10-15
End Date 2004-04-07
Entity Status Withdrawn
Type CFO

John Marshall

Business Name Garden Grove Nursery
Person Name John Marshall
Position company contact
State AZ
Address 14225 N. 7th St., Phoenix, AZ 85022
SIC Code 866107
Phone Number
Email [email protected]

JOHN G MARSHALL

Business Name GRAND HAVEN GROUP, LLC
Person Name JOHN G MARSHALL
Position Manager
State UT
Address 3945 WASATCH #208 3945 WASATCH #208, SALT LAKE CITY, UT 84124
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC1724-1999
Creation Date 1999-03-16
Expiried Date 2499-03-16
Type Domestic Limited-Liability Company

JOHN GRANT MARSHALL

Business Name GLOBAL SHOCKWAVE, INC.
Person Name JOHN GRANT MARSHALL
Position President
State NV
Address 3155 E PATRICK STE 1 3155 E PATRICK STE 1, LAS VEGAS, NV 891203481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C33636-2000
Creation Date 2000-12-15
Type Domestic Corporation

JOHN GRANT MARSHALL

Business Name GLOBAL SHOCKWAVE, INC.
Person Name JOHN GRANT MARSHALL
Position Treasurer
State NV
Address 3155 E PATRICK STE 1 3155 E PATRICK STE 1, LAS VEGAS, NV 891203481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C33636-2000
Creation Date 2000-12-15
Type Domestic Corporation

JOHN MARSHALL

Business Name GLOBAL BUSINESS ENTERPRISES CORPORATION
Person Name JOHN MARSHALL
Position registered agent
Corporation Status Forfeited
Agent JOHN MARSHALL 2219 E THOUSAND OAKS BLVD STE 102, THOUSAND OAKS, CA 91362
Care Of 2219 E THOUSAND OAKS BLVD STE 102, THOUSAND OAKS, CA 91362
CEO JOHN MARSHALL2219 E THOUSAND OAKS BLVD STE 102, THOUSAND OAKS, CA 91362
Incorporation Date 1992-06-05

JOHN MARSHALL

Business Name GLOBAL BUSINESS ENTERPRISES CORPORATION
Person Name JOHN MARSHALL
Position CEO
Corporation Status Forfeited
Agent 2219 E THOUSAND OAKS BLVD STE 102, THOUSAND OAKS, CA 91362
Care Of 2219 E THOUSAND OAKS BLVD STE 102, THOUSAND OAKS, CA 91362
CEO JOHN MARSHALL 2219 E THOUSAND OAKS BLVD STE 102, THOUSAND OAKS, CA 91362
Incorporation Date 1992-06-05

JOHN MARSHALL

Business Name GEORGIA'S COMPLETE SEPTIC SERVICE, INC.
Person Name JOHN MARSHALL
Position registered agent
State GA
Address 5044 CHAPEL LAKE CIRCLE, DOUGLASVILLE, GA 30135
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-04-30
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOHN E. MARSHALL

Business Name FACTORY SHOALS PROPERTIES, INC
Person Name JOHN E. MARSHALL
Position registered agent
State GA
Address 6471 FACTORY SHOALS ROAD, MABLETON, GA 30126
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-05-31
Entity Status To Be Dissolved
Type CEO

JOHN MARSHALL

Business Name ESTAFFING U.S. INC.
Person Name JOHN MARSHALL
Position President
State NV
Address 6075 S EASTERN AVE STE 1 6075 S EASTERN AVE STE 1, LAS VEGAS, NV 891193146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C22193-1999
Creation Date 1999-09-08
Type Domestic Corporation

JOHN MARSHALL

Business Name ESTAFFING U.S. INC.
Person Name JOHN MARSHALL
Position President
State NV
Address 3675 PECOS-MCLEOD STE 1400 3675 PECOS-MCLEOD STE 1400, LAS VEGAS, NV 891213881
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C22193-1999
Creation Date 1999-09-08
Type Domestic Corporation

John Marshall

Business Name E Retail Law, P.C
Person Name John Marshall
Position company contact
State GA
Address 3717 Roswell Road, ATLANTA, 30341 GA
Phone Number
Email [email protected]

JOHN MARSHALL

Business Name E C PACIFIC INC.
Person Name JOHN MARSHALL
Position President
State OH
Address 3931 MARBURG AVE 3931 MARBURG AVE, CINCINNATI, OH 45209
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C19192-1996
Creation Date 1996-09-11
Type Domestic Corporation

JOHN MARSHALL

Business Name E C PACIFIC INC.
Person Name JOHN MARSHALL
Position Secretary
State OH
Address 3931 MARBURG AVE 3931 MARBURG AVE, CINCINNATI, OH 45209
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C19192-1996
Creation Date 1996-09-11
Type Domestic Corporation

JOHN MARSHALL

Business Name E C PACIFIC INC.
Person Name JOHN MARSHALL
Position Treasurer
State OH
Address 3931 MARBURG AVE 3931 MARBURG AVE, CINCINNATI, OH 45209
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C19192-1996
Creation Date 1996-09-11
Type Domestic Corporation

John Marshall

Business Name Dear Santa
Person Name John Marshall
Position company contact
State AZ
Address 8415 E Verde Lane, Scottsdale, AZ 85251-7329
SIC Code 792218
Phone Number
Email [email protected]

John E Marshall

Business Name DALTON STREET ENTERPRISES, INC.
Person Name John E Marshall
Position registered agent
State GA
Address P.O. BOX 568, ELLIJAY, GA 30540
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-12-15
Entity Status Active/Compliance
Type CEO

John Marshall

Business Name Curtis Loring International
Person Name John Marshall
Position company contact
State NH
Address P.O.Box 378 North Woodstock, NH 03262,
SIC Code 808201
Phone Number 603-278-1234
Email first_impression_design@hotmai

John Marshall

Business Name Corporate Apparel
Person Name John Marshall
Position company contact
State AZ
Address 7807 E. Greenway Rd, Scottsdale, AZ 85260
SIC Code 602101
Phone Number
Email [email protected]

John Marshall

Business Name Corpattire
Person Name John Marshall
Position company contact
State AZ
Address 15955 N Dial Blvd Ste 6 Scottsdale AZ 85260-1636
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5136
SIC Description Men's And Boy's Clothing
Phone Number 480-951-0012
Number Of Employees 4
Annual Revenue 1552000

John Marshall

Business Name Chamberlain Manufacturing Corporation
Person Name John Marshall
Position company contact
State AZ
Address PO Box 550, Nogales, AZ 85628-0550
Phone Number
Email [email protected]
Title Branch Manager

John Marshall

Business Name CRM Products, Inc
Person Name John Marshall
Position company contact
State PA
Address P.O. Box 395, NEW KINGSTOWN, 17072 PA
Phone Number
Email [email protected]

JOHN R MARSHALL

Business Name CRAIG TOWER LLC
Person Name JOHN R MARSHALL
Position Mmember
State NV
Address 2556 PERA CIRCLE 2556 PERA CIRCLE, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC4122-2001
Creation Date 2001-04-23
Expiried Date 2501-04-23
Type Domestic Limited-Liability Company

JOHN MARSHALL

Business Name CENTRA MANAGEMENT SERVICES INC.
Person Name JOHN MARSHALL
Position registered agent
Corporation Status Suspended
Agent JOHN MARSHALL 16633 VENTURA BLVD STE 1115, ENCINO, CA 91436
Care Of P O BOX 6056, ALTADENA, CA 91001
CEO CLIFF HOUSER JR150 S LOS ROBLES, PASADENA, CA 91105
Incorporation Date 1978-02-24

John Marshall

Business Name Brokers International LTD
Person Name John Marshall
Position company contact
State AZ
Address 14300 N Northsight Blvd # 121 Scottsdale AZ 85260-3674
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 480-922-0846
Number Of Employees 1
Annual Revenue 190120
Fax Number 480-922-0849

John Marshall

Business Name Brokers International LTD
Person Name John Marshall
Position company contact
State AZ
Address 7721 E Gray Rd # 101 Scottsdale AZ 85260-6955
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 480-922-0846
Number Of Employees 4
Annual Revenue 782750

JOHN MARSHALL

Business Name BERTA HEDSTROM IMPORTS, INC.
Person Name JOHN MARSHALL
Position registered agent
Corporation Status Active
Agent JOHN MARSHALL 1628 VICTORY BLVD, GLENDALE, CA 91201
Care Of 1628 VICTORY BLVD, GLENDALE, CA 91201
CEO JOHN MARSHALL1628 VICTORY BLVD, GLENDALE, CA 91201
Incorporation Date 1994-01-01

JOHN MARSHALL

Business Name BERTA HEDSTROM IMPORTS, INC.
Person Name JOHN MARSHALL
Position CEO
Corporation Status Active
Agent 1628 VICTORY BLVD, GLENDALE, CA 91201
Care Of 1628 VICTORY BLVD, GLENDALE, CA 91201
CEO JOHN MARSHALL 1628 VICTORY BLVD, GLENDALE, CA 91201
Incorporation Date 1994-01-01

John K Marshall

Business Name BEACHESAREFORUS, INC.
Person Name John K Marshall
Position registered agent
State GA
Address 3823 Club Forest Drive, Norcross, GA 30092
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-09-05
Entity Status Active/Owes Current Year AR
Type CEO

JOHN MARSHALL

Business Name BAR-MAR STEEL ENGINEERING, INC.
Person Name JOHN MARSHALL
Position registered agent
Corporation Status Suspended
Agent JOHN MARSHALL 16633 VENTURA BLVD STE 1115, ENCINO, CA 91436
Care Of P O BOX 33-310, LONG BEACH, CA 90801
CEO RACHEL MARSH32311 CARIBBEAN DR, LAGUNA NIGUEL, CA 92677
Incorporation Date 1980-10-15

John Marshall

Business Name Arizona Restaurant & Hospitality Association
Person Name John Marshall
Position company contact
State AZ
Address 2400 N Central Ave Ste 109, Phoenix,, AZ 85004-1300
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

JOHN L. MARSHALL

Business Name AMERICAN TRANSTECH INC.
Person Name JOHN L. MARSHALL
Position registered agent
State FL
Address 8000 BAYMEADOWS WAY, JACKSONVILLE, FL 32256
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1991-07-23
End Date 1998-06-19
Entity Status Withdrawn
Type Secretary

JOHN MARSHALL

Business Name ALLIANCE FOR RESPONSIBLE TAXATION, INC.
Person Name JOHN MARSHALL
Position registered agent
State GA
Address 1510 HWY 85 N, FAYETTEVILLE, GA 30214
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-11-28
End Date 2010-09-08
Entity Status Admin. Dissolved
Type CFO

John Marshall

Business Name ABECK CONTRACTING SERVICES, INC.
Person Name John Marshall
Position registered agent
State GA
Address 6471 Factory Shoals Road, Mableton, GA 30126
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-10-02
End Date 2012-09-08
Entity Status Admin. Dissolved
Type Secretary

JOHN MARSHALL

Person Name JOHN MARSHALL
Filing Number 12883106
Position Director
State OR
Address 10215 SE PINE APT B305, PORTLAND OR 97216

John M Marshall

Person Name John M Marshall
Filing Number 734701
Position Board Member
State TX
Address 3132B State Street, Dallas TX 75204

JOHN H MARSHALL Jr

Person Name JOHN H MARSHALL Jr
Filing Number 5435506
Position CB
State TX
Address 4831 W. LAWTHER DR. #221, DALLAS TX 75214

JOHN H MARSHALL Jr

Person Name JOHN H MARSHALL Jr
Filing Number 5435506
Position DIRECTOR
State TX
Address 4831 W. LAWTHER DR. #221, DALLAS TX 75214

John W Marshall

Person Name John W Marshall
Filing Number 5740010
Position General Partner
State TX
Address 616 ELM STREET, Seguin TX 78155

JOHN H MARSHALL III

Person Name JOHN H MARSHALL III
Filing Number 6379706
Position CHAIRMAN
State CO
Address 3200 WRIGHT AVENUE, BOULDER CO 80301

JOHN H MARSHALL III

Person Name JOHN H MARSHALL III
Filing Number 6379706
Position DIRECTOR
State CO
Address 3200 WRIGHT AVENUE, BOULDER CO 80301

John Marshall

Person Name John Marshall
Filing Number 8171506
Position VP
State TX
Address 3906 LAUREL ROCK RD, Kingwood TX 77345

John P Marshall

Person Name John P Marshall
Filing Number 10170900
Position P
State TX
Address PO BOX 7538, Houston TX 77270 0000

John P Marshall

Person Name John P Marshall
Filing Number 10170900
Position Director
State TX
Address PO BOX 7538, Houston TX 77270 0000

John Marshall

Person Name John Marshall
Filing Number 10407901
Position Director
State TX
Address 1711 Loop 561, Ferris, TX 75125

John Marshall

Person Name John Marshall
Filing Number 10407901
Position Vice-President
State TX
Address 1711 Loop 561, Ferris, TX 75125

JOHN L MARSHALL

Person Name JOHN L MARSHALL
Filing Number 51454100
Position VICE PRESIDENT
State TX
Address 17616 WOODS EDGE DR, DALLAS TX 75287

JOHN MARSHALL

Person Name JOHN MARSHALL
Filing Number 43766900
Position DIRECTOR
State TX
Address 2311 SCURRY, BIG SPRING TX 79720

JOHN MARSHALL

Person Name JOHN MARSHALL
Filing Number 43766900
Position PRESIDENT
State TX
Address 2311 SCURRY, BIG SPRING TX 79720

JOHN W MARSHALL

Person Name JOHN W MARSHALL
Filing Number 38802000
Position DIRECTOR
State TX
Address 4851 EMIL RD, SAN ANTONIO TX 78220

John Marshall

Person Name John Marshall
Filing Number 26459901
Position Director
State TX
Address 6617 Flintlock, Houston TX 77040

John Marshall

Person Name John Marshall
Filing Number 26152701
Position Treasurer
State TX
Address 6408 Circo Dr, Granbury TX 76049

John Marshall

Person Name John Marshall
Filing Number 26152701
Position Director
State TX
Address 6408 Circo Dr, Granbury TX 76049

John Marshall

Person Name John Marshall
Filing Number 24659901
Position Director
State TX
Address P O Box 1028, Addison TX 75001 1028

JOHN MARSHALL

Person Name JOHN MARSHALL
Filing Number 12883106
Position PRESIDENT
State OR
Address 10215 SE PINE APT B305, PORTLAND OR 97216

JOHN MARSHALL III

Person Name JOHN MARSHALL III
Filing Number 11812606
Position ASSISTANT SEC.
State FL
Address ONA INDEPENDENT DRIVE, Jacksonville FL 32202

JOHN MARSHALL III

Person Name JOHN MARSHALL III
Filing Number 13555206
Position ASSISTANT SEC.
State FL
Address ONE INDEPENDENT DRIVE, Jacksonville FL 32202

Marshall John W

State GA
Calendar Year 2014
Employer Agricultural Exposition Authority, Georgia
Job Title Temporary
Name Marshall John W
Annual Wage $453

Marshall John C

State FL
Calendar Year 2016
Employer Sumter Co Sheriff's Dept
Name Marshall John C
Annual Wage $77,799

Marshall John S

State FL
Calendar Year 2016
Employer Palm Beach Co School Board
Name Marshall John S
Annual Wage $70,219

Marshall John M

State FL
Calendar Year 2016
Employer Orange Co School Board
Name Marshall John M
Annual Wage $45,623

Marshall John

State FL
Calendar Year 2016
Employer Orange Co School Board
Name Marshall John
Annual Wage $15

Marshall John J

State FL
Calendar Year 2016
Employer Miami-dade County
Name Marshall John J
Annual Wage $38,245

Marshall John O

State FL
Calendar Year 2016
Employer Hillsborough Co Sheriff's Dept
Name Marshall John O
Annual Wage $70,777

Marshall John T

State FL
Calendar Year 2016
Employer Dept Of Agriculture
Name Marshall John T
Annual Wage $23,392

Marshall John

State FL
Calendar Year 2016
Employer Bay Co School Board
Name Marshall John
Annual Wage $47,113

Marshall John

State FL
Calendar Year 2015
Employer University Of Central Florida
Name Marshall John
Annual Wage $57,870

Marshall John C

State FL
Calendar Year 2015
Employer Sumter Co Sheriff's Dept
Name Marshall John C
Annual Wage $82,326

Marshall John S

State FL
Calendar Year 2015
Employer Palm Beach Co School Board
Name Marshall John S
Annual Wage $67,510

Marshall John M

State FL
Calendar Year 2015
Employer Orange Co School Board
Name Marshall John M
Annual Wage $45,685

Marshall John

State FL
Calendar Year 2015
Employer Bay Co School Board
Name Marshall John
Annual Wage $67,915

Marshall John

State FL
Calendar Year 2016
Employer University Of Central Florida
Name Marshall John
Annual Wage $58,974

Marshall John A

State CT
Calendar Year 2018
Employer Department Of Transportation
Name Marshall John A
Annual Wage $94,934

Marshall John A

State CT
Calendar Year 2016
Employer Department Of Transportation
Job Title Ferry Master Captain
Name Marshall John A
Annual Wage $90,242

Marshall John T

State CT
Calendar Year 2015
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Marshall John T
Annual Wage $5,403

Marshall John A

State CT
Calendar Year 2015
Employer Department Of Transportation
Job Title Ferry Master Captain
Name Marshall John A
Annual Wage $81,779

Marshall John

State AR
Calendar Year 2018
Employer Mineral Springs School District
Job Title M & O - 245 D
Name Marshall John
Annual Wage $38,117

Marshall John

State AR
Calendar Year 2018
Employer Bentonville School District
Job Title High School - 197
Name Marshall John
Annual Wage $62,198

Marshall John E

State AR
Calendar Year 2017
Employer Mineral Springs School District
Name Marshall John E
Annual Wage $38,773

Marshall John J

State AR
Calendar Year 2017
Employer Bentonville School District
Name Marshall John J
Annual Wage $61,489

Marshall John E

State AR
Calendar Year 2016
Employer Mineral Springs School District
Name Marshall John E
Annual Wage $37,697

Marshall John J

State AR
Calendar Year 2016
Employer Bentonville School District
Name Marshall John J
Annual Wage $56,454

Marshall John J

State AR
Calendar Year 2015
Employer Springdale School District
Name Marshall John J
Annual Wage $55,525

Marshall John E

State AR
Calendar Year 2015
Employer Mineral Springs School District
Name Marshall John E
Annual Wage $35,894

Marshall John W

State AZ
Calendar Year 2018
Employer Dept Of Transportation
Job Title Engrg Chf Surveyor
Name Marshall John W
Annual Wage $56,878

Marshall John A

State CT
Calendar Year 2017
Employer Department Of Transportation
Job Title Ferry Master Captain
Name Marshall John A
Annual Wage $91,713

Marshall John

State AZ
Calendar Year 2017
Employer Transportation
Job Title Engrg Chf Surveyor
Name Marshall John
Annual Wage $69,821

Marshall John

State FL
Calendar Year 2017
Employer Bay Co School Board
Name Marshall John
Annual Wage $46,391

Marshall John J

State FL
Calendar Year 2017
Employer Miami-Dade County
Name Marshall John J
Annual Wage $40,617

Marshall John D

State GA
Calendar Year 2013
Employer Kennesaw State University
Job Title Attorney
Name Marshall John D
Annual Wage $65,000

Marshall John

State GA
Calendar Year 2013
Employer Ivy Preparatory Academy School
Job Title Grade 7 Teacher
Name Marshall John
Annual Wage $44,367

Croushorn John Marshall

State GA
Calendar Year 2013
Employer Georgia Regents University
Job Title Occasional Faculty
Name Croushorn John Marshall
Annual Wage $750

Marshall John W

State GA
Calendar Year 2013
Employer Agricultural Exposition Authority, Georgia
Job Title Temporary
Name Marshall John W
Annual Wage $475

Marshall John D

State GA
Calendar Year 2012
Employer Kennesaw State University
Job Title Attorney
Name Marshall John D
Annual Wage $65,000

Croushorn John Marshall

State GA
Calendar Year 2012
Employer Georgia Health Sciences University
Job Title Occasional Faculty
Name Croushorn John Marshall
Annual Wage $6,000

Marshall John W

State GA
Calendar Year 2012
Employer Agricultural Exposition Authority, Georgia
Job Title Temporary
Name Marshall John W
Annual Wage $511

Marshall John M

State GA
Calendar Year 2011
Employer White County Board Of Education
Job Title Substitute Teacher
Name Marshall John M
Annual Wage $179

Marshall John D

State GA
Calendar Year 2011
Employer Kennesaw State University
Job Title Attorney
Name Marshall John D
Annual Wage $65,000

Marshall John M

State GA
Calendar Year 2011
Employer Hall County Board Of Education
Job Title Substitute Teacher
Name Marshall John M
Annual Wage $6,765

Croushorn John Marshall

State GA
Calendar Year 2011
Employer Georgia Health Sciences University
Job Title Occasional Faculty
Name Croushorn John Marshall
Annual Wage N/A

Marshall John W

State GA
Calendar Year 2011
Employer Agricultural Exposition Authority, Georgia
Job Title Temporary
Name Marshall John W
Annual Wage $355

Marshall John O

State FL
Calendar Year 2017
Employer Hillsborough Co Sheriff's Dept
Name Marshall John O
Annual Wage $79,950

Marshall John M

State GA
Calendar Year 2010
Employer White County Board Of Education
Job Title Substitute Teacher
Name Marshall John M
Annual Wage $1,210

Marshall John D

State GA
Calendar Year 2010
Employer Kennesaw State University
Job Title Attorney
Name Marshall John D
Annual Wage $65,000

Marshall John M

State GA
Calendar Year 2010
Employer Hall County Board Of Education
Job Title Substitute Teacher
Name Marshall John M
Annual Wage $61

Marshall John R

State GA
Calendar Year 2010
Employer Georgia Southern University
Job Title Temporary Faculty
Name Marshall John R
Annual Wage $4,500

Marshall John W

State GA
Calendar Year 2010
Employer Agricultural Exposition Authority, Georgia
Job Title Temporary
Name Marshall John W
Annual Wage $247

Marshall John P

State FL
Calendar Year 2018
Employer University Of Florida State
Job Title It Manager
Name Marshall John P
Annual Wage $48,858

Marshall John

State FL
Calendar Year 2018
Employer University Of Central Florida
Job Title Systems Administrator
Name Marshall John
Annual Wage $64,356

Marshall John J

State FL
Calendar Year 2018
Employer Miami-Dade County
Job Title Library Assistant 2
Name Marshall John J
Annual Wage $39,831

Loeschner John Marshall

State FL
Calendar Year 2018
Employer Department Of Children And Families?????
Job Title Child Protective Investigator
Name Loeschner John Marshall
Annual Wage $39,600

Marshall John

State FL
Calendar Year 2017
Employer University Of Central Florida
Name Marshall John
Annual Wage $61,066

Marshall John C

State FL
Calendar Year 2017
Employer Sumter Co Sheriff's Dept
Name Marshall John C
Annual Wage $76,909

Marshall John S

State FL
Calendar Year 2017
Employer Palm Beach Co School Board
Name Marshall John S
Annual Wage $71,694

Marshall John M

State FL
Calendar Year 2017
Employer Orange Co School Board
Name Marshall John M
Annual Wage $46,856

Croushorn John Marshall

State GA
Calendar Year 2010
Employer Medical College Of Georgia
Job Title Occasional Faculty
Name Croushorn John Marshall
Annual Wage $9,403

Marshall John

State AZ
Calendar Year 2016
Employer Transportation
Job Title Engrg Chf Surveyor
Name Marshall John
Annual Wage $67,788

John M Marshall

Name John M Marshall
Address 3608 Cadillac Ct Rockford IL 61101-1804 -1804
Mobile Phone 815-978-4383
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

John H Marshall

Name John H Marshall
Address 12496 E Cedar Cir Aurora CO 80012 -1319
Phone Number 303-344-8463
Mobile Phone 720-281-5378
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed Graduate School
Language English

John N Marshall

Name John N Marshall
Address 20499 E Weaver Ave Aurora CO 80016 -3146
Phone Number 303-627-8031
Gender Male
Date Of Birth 1958-04-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed College
Language English

John A Marshall

Name John A Marshall
Address 5270 N Mesa Dr Castle Rock CO 80108 -9318
Phone Number 303-660-1781
Telephone Number 719-360-6321
Mobile Phone 719-360-6321
Email [email protected]
Gender Male
Date Of Birth 1956-02-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

John B Marshall

Name John B Marshall
Address 901 Ne 209th Ter Miami FL 33179 APT 105-1228
Phone Number 305-652-6703
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

John T Marshall

Name John T Marshall
Address 12200 Sw 68th Ave Miami FL 33156 -5410
Phone Number 305-661-9366
Gender Male
Date Of Birth 1970-06-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

John Marshall

Name John Marshall
Address 281 Buzzy Ln Ipava IL 61441 -9553
Phone Number 309-753-1880
Mobile Phone 309-338-5452
Gender Male
Date Of Birth 1948-03-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

John T Marshall

Name John T Marshall
Address 147 Forrester Pl Palm Coast FL 32137 -4403
Phone Number 386-445-7236
Email [email protected]
Gender Male
Date Of Birth 1942-07-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed Graduate School
Language English

John Marshall

Name John Marshall
Address 1811 Townhall Ln Orlando FL 32807-4220 -4220
Phone Number 407-482-0086
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

John A Marshall

Name John A Marshall
Address 525 S Flagler Dr West Palm Beach FL 33401 APT 10C-5924
Phone Number 561-833-4425
Email [email protected]
Gender Male
Date Of Birth 1940-05-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

John D Marshall

Name John D Marshall
Address 6031 State Route 53 Lisle IL 60532 -3108
Phone Number 630-963-0444
Gender Male
Date Of Birth 1940-07-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

John W Marshall

Name John W Marshall
Address 2134 1st Pl Sw Vero Beach FL 32962 -3325
Phone Number 772-564-9318
Mobile Phone 772-341-9130
Email [email protected]
Gender Male
Date Of Birth 1949-06-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

John P Marshall

Name John P Marshall
Address 8492 Greenport Way Rockford IL 61108 -7024
Phone Number 815-226-0725
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

John W Marshall

Name John W Marshall
Address 34682 N Iroquois Trl Mchenry IL 60051 -7356
Phone Number 815-344-2199
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

John D Marshall

Name John D Marshall
Address 506 Kensington Dr Mchenry IL 60050 -5010
Phone Number 815-759-0317
Email [email protected]
Gender Male
Date Of Birth 1972-05-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

MARSHALL, JOHN

Name MARSHALL, JOHN
Amount 2000.00
To John Boehner (R)
Year 2008
Transaction Type 15
Filing ID 27930517412
Application Date 2007-03-20
Contributor Occupation V. P. President
Contributor Employer Grismer Tire Co.
Organization Name Grismer Tire Co
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Friends of John Boehner
Seat federal:house
Address PO 337 DAYTON OH

MARSHALL, JOHN

Name MARSHALL, JOHN
Amount 1500.00
To John Boehner (R)
Year 2006
Transaction Type 15
Filing ID 25990460324
Application Date 2005-03-22
Contributor Occupation V. P. PRESIDENT
Contributor Employer GRISMER TIRE CO.
Organization Name Grismer Tire Co
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Friends of John Boehner
Seat federal:house
Address PO 337 DAYTON OH

MARSHALL, JOHN

Name MARSHALL, JOHN
Amount 1000.00
To Maine Democratic State Cmte
Year 2004
Transaction Type 15
Filing ID 23991578413
Application Date 2003-03-28
Contributor Occupation retired
Contributor Employer retired
Contributor Gender M
Recipient Party D
Committee Name Maine Democratic State Cmte
Address 8 Footbridge Rd BELFAST ME

MARSHALL, JOHN

Name MARSHALL, JOHN
Amount 1000.00
To Club for Growth
Year 2008
Transaction Type 24i
Filing ID 27990422163
Application Date 2007-04-17
Contributor Occupation Retired
Contributor Employer n.a
Contributor Gender M
Committee Name Club for Growth
Address 8787 Bay Colony Dr 503 NAPLES FL

MARSHALL, JOHN

Name MARSHALL, JOHN
Amount 1000.00
To Lincoln D Chafee (R)
Year 2006
Transaction Type 15
Filing ID 25020250151
Application Date 2005-06-23
Contributor Occupation MARSHALL CONTRACTORS
Organization Name Marshall Contractors
Contributor Gender M
Recipient Party R
Recipient State RI
Committee Name Chafee for Senate
Seat federal:senate

MARSHALL, JOHN

Name MARSHALL, JOHN
Amount 1000.00
To Barry Hinckley (R)
Year 2012
Transaction Type 15
Filing ID 12020010460
Application Date 2011-07-22
Contributor Gender M
Recipient Party R
Recipient State RI
Committee Name Hinckley for US Senate
Seat federal:senate

MARSHALL, JOHN

Name MARSHALL, JOHN
Amount 537.00
To Greg Walcher (R)
Year 2004
Transaction Type 15
Filing ID 24990194022
Application Date 2003-12-30
Contributor Occupation Staff
Contributor Employer Walcher for Congress
Organization Name Walcher for Congress
Contributor Gender M
Recipient Party R
Recipient State CO
Committee Name Walcher for Congress
Seat federal:house
Address 403 Dressell Dr GRAND JUNCTION CO

MARSHALL, JOHN

Name MARSHALL, JOHN
Amount 500.00
To Club for Growth
Year 2008
Transaction Type 15
Filing ID 27990422162
Application Date 2007-04-12
Contributor Occupation Retired
Contributor Employer n.a
Contributor Gender M
Committee Name Club for Growth
Address 8787 Bay Colony Dr 503 NAPLES FL

MARSHALL, JOHN

Name MARSHALL, JOHN
Amount 500.00
To Freedom Project
Year 2010
Transaction Type 15
Filing ID 29992256248
Application Date 2009-05-29
Contributor Occupation Insurance
Contributor Employer Alcos
Organization Name Alcos
Contributor Gender M
Recipient Party R
Committee Name Freedom Project
Address 35735 Mound Rd STERLING HEIGHTS MI

MARSHALL, JOHN

Name MARSHALL, JOHN
Amount 500.00
To Rick Berg (R)
Year 2012
Transaction Type 15
Filing ID 11020411899
Application Date 2011-05-26
Contributor Gender M
Recipient Party R
Recipient State ND
Committee Name Berg for Senate
Seat federal:senate

MARSHALL, JOHN

Name MARSHALL, JOHN
Amount 500.00
To CUCCINELLI II, KENNETH T
Year 2010
Application Date 2009-06-08
Contributor Occupation RETIRED
Contributor Employer RETIRED
Organization Name CGI
Recipient Party R
Recipient State VA
Seat state:office
Address 1563 DOMINION HILL CT MCLEAN VA

MARSHALL, JOHN

Name MARSHALL, JOHN
Amount 500.00
To HCA Inc
Year 2008
Transaction Type 15
Filing ID 27930353721
Application Date 2007-02-14
Contributor Occupation CEO
Contributor Employer Horizon Medical Center
Contributor Gender M
Committee Name HCA Inc
Address 257 Scenic Dr DICKSON TN

MARSHALL, JOHN

Name MARSHALL, JOHN
Amount 500.00
To Albert Charles Weed II (D)
Year 2004
Transaction Type 15
Filing ID 23991363694
Application Date 2003-04-23
Contributor Occupation Retired
Contributor Employer None
Contributor Gender M
Recipient Party D
Recipient State VA
Committee Name ALWEED2004
Seat federal:house
Address 3570 Brinnington Rd CHARLOTTESVILLE VA

MARSHALL, JOHN

Name MARSHALL, JOHN
Amount 500.00
To Republican Campaign Cmte of New Mexico
Year 2004
Transaction Type 15
Filing ID 23991964663
Application Date 2003-08-26
Contributor Occupation Retired
Contributor Employer None
Contributor Gender M
Recipient Party R
Committee Name Republican Campaign Cmte of New Mexico
Address 4509 Altura Pl NE ALBUQUERQUE NM

MARSHALL, JOHN

Name MARSHALL, JOHN
Amount 500.00
To Republican Party of Florida
Year 2006
Transaction Type 15
Filing ID 25990250367
Application Date 2005-02-04
Contributor Occupation N/A/RETIRED
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Florida
Address 8787 Bay Colony Dr 503 NAPLES FL

MARSHALL, JOHN

Name MARSHALL, JOHN
Amount 500.00
To DARNELL, STANLEY (BUTCH)
Year 2004
Application Date 2004-06-18
Contributor Occupation EDUCATOR
Contributor Employer ST JOHNS SCHOOL -HOUSTON
Recipient Party R
Recipient State GA
Seat state:upper
Address 5222 HAZARD ST HOUSTON TX

MARSHALL, JOHN

Name MARSHALL, JOHN
Amount 300.00
To Eric Cantor (R)
Year 2004
Transaction Type 15
Filing ID 23991373778
Application Date 2003-06-11
Contributor Occupation Attorney
Contributor Employer Marshall & Marshall
Organization Name Marshall & Marshall
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Cantor for Congress
Seat federal:house
Address 505 E Main St RICHMOND VA

MARSHALL, JOHN

Name MARSHALL, JOHN
Amount 250.00
To Jon Bruning (R)
Year 2012
Transaction Type 15
Filing ID 12020230810
Application Date 2011-12-30
Contributor Occupation PRINCIPAL
Contributor Employer SILVERSTONE GROUP
Organization Name Silverstone Group
Contributor Gender M
Recipient Party R
Recipient State NE
Committee Name Bruning for Senate
Seat federal:senate

MARSHALL, JOHN

Name MARSHALL, JOHN
Amount 250.00
To SCHMIDT, VICKI
Year 2004
Application Date 2004-02-09
Recipient Party R
Recipient State KS
Seat state:upper

MARSHALL, JOHN

Name MARSHALL, JOHN
Amount 250.00
To HCA Inc
Year 2010
Transaction Type 15
Filing ID 29934019531
Application Date 2009-05-14
Contributor Occupation CEO
Contributor Employer HORIZON MEDICAL CENTER
Contributor Gender M
Committee Name HCA Inc

MARSHALL, JOHN

Name MARSHALL, JOHN
Amount 250.00
To F. James Sensenbrenner Jr (R)
Year 2010
Transaction Type 15
Filing ID 29991957655
Application Date 2009-03-17
Contributor Occupation Retired
Contributor Employer NA
Contributor Gender M
Recipient Party R
Recipient State WI
Committee Name Sensenbrenner Cmte
Seat federal:house
Address 2127 Laura Court WAUKESHA WI

MARSHALL, JOHN

Name MARSHALL, JOHN
Amount 250.00
To F James Sensenbrenner Jr (R)
Year 2008
Transaction Type 15
Filing ID 27990225634
Application Date 2007-05-09
Contributor Occupation Retired
Contributor Employer NA
Contributor Gender M
Recipient Party R
Recipient State WI
Committee Name Sensenbrenner Cmte
Seat federal:house
Address 2127 Laura Court WAUKESHA WI

MARSHALL, JOHN

Name MARSHALL, JOHN
Amount 250.00
To Paul Ryan (R)
Year 2010
Transaction Type 15
Filing ID 29933409339
Application Date 2009-02-09
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State WI
Committee Name Ryan for Congress
Seat federal:house

MARSHALL, JOHN

Name MARSHALL, JOHN
Amount 250.00
To HCA Inc
Year 2010
Transaction Type 15
Filing ID 29933362669
Application Date 2009-02-11
Contributor Occupation CEO
Contributor Employer HORIZON MEDICAL CENTER
Contributor Gender M
Committee Name HCA Inc

MARSHALL, JOHN

Name MARSHALL, JOHN
Amount 250.00
To STEIN, JOSH
Year 20008
Application Date 2007-12-02
Contributor Occupation CLERK
Contributor Employer FRAGERS HARDWARE
Recipient Party D
Recipient State NC
Seat state:upper
Address 1354 S CAROLINA AVE SE WASHINGTON DC

MARSHALL, JOHN

Name MARSHALL, JOHN
Amount 250.00
To Newt Gingrich (R)
Year 2012
Transaction Type 15
Filing ID 12950327648
Application Date 2011-11-15
Contributor Occupation PRESIDENT
Contributor Employer INTELIS INC
Organization Name Intelis Inc
Contributor Gender M
Recipient Party R
Committee Name Newt 2012
Seat federal:president
Address 6825 SHILOH RD E ALPHARETTA GA

MARSHALL, JOHN

Name MARSHALL, JOHN
Amount 250.00
To SMOKE-FREE ARIZONA YES ON 201 - NO ON 206
Year 2006
Application Date 2006-01-17
Contributor Occupation COORDINATOR
Contributor Employer MARICOPA COUNTY SUPERIOR COURT
Recipient Party I
Recipient State AZ
Committee Name SMOKE-FREE ARIZONA YES ON 201 - NO ON 206
Address 3216 W MONTE VISTA RD PHOENIX AZ

MARSHALL, JOHN

Name MARSHALL, JOHN
Amount 249.00
To American Sugarbeet Growers Assn
Year 2006
Transaction Type 15
Filing ID 25970742728
Application Date 2005-01-13
Contributor Occupation FARMER
Contributor Employer SELF EMPLOYED
Contributor Gender M
Committee Name American Sugarbeet Growers Assn
Address 151 S 600 E JEROME ID

MARSHALL, JOHN

Name MARSHALL, JOHN
Amount 200.00
To Club for Growth
Year 2006
Transaction Type 24i
Filing ID 25980594915
Application Date 2005-06-13
Contributor Occupation Retired
Contributor Employer n.a.
Contributor Gender M
Committee Name Club for Growth
Address 8787 Bay Colony Dr 503 NAPLES FL

MARSHALL, JOHN

Name MARSHALL, JOHN
Amount 200.00
To ZIEGLER, ANNETTE K
Year 20008
Application Date 2007-01-22
Contributor Occupation NOT EMPLOYED
Contributor Employer NOT EMPLOYED
Recipient Party N
Recipient State WI
Seat state:judicial
Address 2127 LAURA CT WAUKESHA WI

MARSHALL, JOHN

Name MARSHALL, JOHN
Amount 200.00
To ZIEGLER, ANNETTE K
Year 20008
Application Date 2007-03-05
Contributor Occupation NOT EMPLOYED
Contributor Employer NOT EMPLOYED
Recipient Party N
Recipient State WI
Seat state:judicial
Address 2127 LAURA CT WAUKESHA WI

MARSHALL, JOHN

Name MARSHALL, JOHN
Amount 100.00
To MCDONNELL, ROBERT F (BOB)
Year 2010
Application Date 2009-06-20
Contributor Occupation SUPERIOR COURT
Contributor Employer MARICOPA CO ARIZONA
Recipient Party R
Recipient State VA
Seat state:governor
Address 515 W MINNEZONA AVE PHOENIX AZ

MARSHALL, JOHN

Name MARSHALL, JOHN
Amount 100.00
To SMOKE-FREE ARIZONA YES ON 201 - NO ON 206
Year 2006
Application Date 2006-05-05
Contributor Occupation COORDINATOR
Contributor Employer MARICOPA COUNTY SUPERIOR COURT
Recipient Party I
Recipient State AZ
Committee Name SMOKE-FREE ARIZONA YES ON 201 - NO ON 206
Address 3216 W MONTE VISTA RD PHOENIX AZ

MARSHALL, JOHN

Name MARSHALL, JOHN
Amount 100.00
To ZIEGLER, ANNETTE K
Year 20008
Application Date 2007-03-28
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party N
Recipient State WI
Seat state:judicial
Address 2127 LAURA CT WAUKESHA WI

MARSHALL, JOHN

Name MARSHALL, JOHN
Amount 100.00
To MCDONNELL, ROBERT F (BOB)
Year 2010
Application Date 2009-06-10
Contributor Occupation SUPERIOR COURT
Contributor Employer MARICOPA CO ARIZONA
Recipient Party R
Recipient State VA
Seat state:governor
Address 515 W MINNEZONA AVE PHOENIX AZ

MARSHALL, JOHN

Name MARSHALL, JOHN
Amount 100.00
To SMOKE-FREE ARIZONA YES ON 201 - NO ON 206
Year 2006
Application Date 2006-04-12
Contributor Occupation COORDINATOR
Contributor Employer MARICOPA COUNTY SUPERIOR COURT
Recipient Party I
Recipient State AZ
Committee Name SMOKE-FREE ARIZONA YES ON 201 - NO ON 206
Address 3216 W MONTE VISTA RD PHOENIX AZ

MARSHALL, JOHN

Name MARSHALL, JOHN
Amount 50.00
To MCDONNELL, ROBERT F (BOB)
Year 2010
Application Date 2009-09-04
Contributor Occupation SUPERIOR COURT
Contributor Employer MARICOPA CO ARIZONA
Recipient Party R
Recipient State VA
Seat state:governor
Address 515 W MINNEZONA AVE PHOENIX AZ

MARSHALL, JOHN

Name MARSHALL, JOHN
Amount 50.00
To MCDONNELL, ROBERT F (BOB)
Year 2010
Application Date 2009-09-18
Contributor Occupation SUPERIOR COURT
Contributor Employer MARICOPA CO ARIZONA
Recipient Party R
Recipient State VA
Seat state:governor
Address 515 W MINNEZONA AVE PHOENIX AZ

MARSHALL, JOHN

Name MARSHALL, JOHN
Amount 50.00
To DANIELS, MITCH (G)
Year 2004
Application Date 2004-09-16
Recipient Party R
Recipient State IN
Seat state:governor
Address 11259 E CR 0 N FRANKFORT IN

MARSHALL, JOHN

Name MARSHALL, JOHN
Amount 50.00
To HALL, MIKE
Year 2006
Application Date 2006-10-26
Recipient Party R
Recipient State WV
Seat state:upper

MARSHALL, JOHN

Name MARSHALL, JOHN
Amount 40.00
To BJORKLUND, SHARI
Year 2004
Application Date 2004-06-28
Recipient Party R
Recipient State CO
Seat state:lower
Address 403 DRESSELL DR GRAND JUNCTION CO

MARSHALL, JOHN

Name MARSHALL, JOHN
Amount 25.00
To WALLACE, DEB
Year 2006
Application Date 2006-10-16
Recipient Party D
Recipient State WA
Seat state:lower

MARSHALL, JOHN

Name MARSHALL, JOHN
Amount 25.00
To JINDAL, BOBBY
Year 20008
Application Date 2007-02-11
Recipient Party R
Recipient State LA
Seat state:governor
Address 9206 ESSEX BAY CT BATON ROUGE LA

MARSHALL, JOHN

Name MARSHALL, JOHN
Amount 15.00
To MURRAY, THERESE
Year 2004
Application Date 2004-05-16
Recipient Party D
Recipient State MA
Seat state:upper
Address 25 PLAIN ST MIDDLEBORO MA

MARSHALL, JOHN

Name MARSHALL, JOHN
Amount -50.00
To Barack Obama (D)
Year 2012
Transaction Type 22y
Filing ID 12950029557
Application Date 2011-06-08
Organization Name University Hospitals
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president

JOHN A MARSHALL & SHEILA M MARSHALL

Name JOHN A MARSHALL & SHEILA M MARSHALL
Address 137 Sims Creek Lane Jupiter FL 33458
Value 177850

JOHN A + EILEEN F MARSHALL

Name JOHN A + EILEEN F MARSHALL
Address 28 Overlook Road Holbrook MA 02343
Value 4900
Landvalue 4900

JOHN & SHERRY MARSHALL

Name JOHN & SHERRY MARSHALL
Address 744 June Terrace Lake Zurich IL 60047
Value 16963
Landvalue 16963
Buildingvalue 48181

JOHN & RUTH MARSHALL

Name JOHN & RUTH MARSHALL
Address 8148 S Saint Lawrence Avenue Chicago IL 60619
Landarea 4,340 square feet
Airconditioning No
Basement Full and Unfinished

JOHN & CAROLYN MARSHALL

Name JOHN & CAROLYN MARSHALL
Address 144 Ellis Drive Volo IL 60073
Value 5960
Landvalue 5960
Buildingvalue 33004

MARSHALL JOHN R

Name MARSHALL JOHN R
Physical Address 215 NASSAU DR S
Owner Address 215 NASSAU DR S
Sale Price 0
Ass Value Homestead 154500
County camden
Address 215 NASSAU DR S
Value 255300
Net Value 255300
Land Value 100800
Prior Year Net Value 255300
Transaction Date 2004-04-22
Property Class Residential
Price 0

MARSHALL JOHN J & SUSAN D

Name MARSHALL JOHN J & SUSAN D
Physical Address 31 S PINE AVE
Owner Address 31 S PINE AVE
Sale Price 65900
Ass Value Homestead 106400
County burlington
Address 31 S PINE AVE
Value 194400
Net Value 194400
Land Value 88000
Prior Year Net Value 194400
Transaction Date 2010-01-29
Property Class Residential
Deed Date 1986-10-30
Price 65900

JOHN A + EILEEN F MARSHALL

Name JOHN A + EILEEN F MARSHALL
Address 30 Overlook Road Holbrook MA
Value 104700
Landvalue 104700
Buildingvalue 202200
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

MARSHALL JOHN H WF ALS

Name MARSHALL JOHN H WF ALS
Physical Address 79 BARNSDALE RD
Owner Address 79 BARNSDALE RD
Sale Price 0
Ass Value Homestead 78100
County passaic
Address 79 BARNSDALE RD
Value 172900
Net Value 172900
Land Value 94800
Prior Year Net Value 172900
Transaction Date 2000-05-11
Property Class Residential
Deed Date 1999-01-04
Sale Assessment 172900
Year Constructed 1947
Price 0

MARSHALL JOHN &

Name MARSHALL JOHN &
Physical Address 6701 MALLARDS COVE RD, JUPITER, FL 33458
Owner Address 9181 RIDGEFIELD, BIGHTON, MI 48114
County Palm Beach
Year Built 1984
Area 653
Land Code Condominiums
Address 6701 MALLARDS COVE RD, JUPITER, FL 33458

MARSHALL JAMES JOHN III

Name MARSHALL JAMES JOHN III
Physical Address 1981 TURNBULL LAKES DR, NEW SMYRNA BEACH, FL 32168
Sale Price 135300
Sale Year 2013
County Volusia
Year Built 2006
Area 1364
Land Code Single Family
Address 1981 TURNBULL LAKES DR, NEW SMYRNA BEACH, FL 32168
Price 135300

MARSHALL JAMES JOHN & HELEN N

Name MARSHALL JAMES JOHN & HELEN N
Physical Address 303 DESOTO DR, NEW SMYRNA BEACH, FL 32169
Ass Value Homestead 194761
Just Value Homestead 224124
County Volusia
Year Built 1973
Area 1911
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 303 DESOTO DR, NEW SMYRNA BEACH, FL 32169

MARSHALL J JOHN AND MARJORIE

Name MARSHALL J JOHN AND MARJORIE
Physical Address 96000 OVERSEAS HWY, KEY LARGO, FL 33037
Owner Address SABA RICHARD D ESQ, SARASOTA, FL 34237
County Monroe
Year Built 1972
Area 1502
Land Code Condominiums
Address 96000 OVERSEAS HWY, KEY LARGO, FL 33037

MARSHALL EILEEN M & JOHN H

Name MARSHALL EILEEN M & JOHN H
Physical Address 4263 ORIOLE AV, PORT ORANGE, FL 32127
Ass Value Homestead 81319
Just Value Homestead 100540
County Volusia
Year Built 1960
Area 1176
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 4263 ORIOLE AV, PORT ORANGE, FL 32127

MARSHALL EILEEN M & JOHN H

Name MARSHALL EILEEN M & JOHN H
Physical Address 4240 ORIOLE AV, PORT ORANGE, FL 32127
County Volusia
Year Built 1970
Area 1015
Land Code Single Family
Address 4240 ORIOLE AV, PORT ORANGE, FL 32127

MARSHALL JOHN & FRANCINE

Name MARSHALL JOHN & FRANCINE
Physical Address 3 NORMAN COURT
Owner Address 3 NORMAN COURT
Sale Price 117000
Ass Value Homestead 82000
County passaic
Address 3 NORMAN COURT
Value 181500
Net Value 181500
Land Value 99500
Prior Year Net Value 96300
Transaction Date 2013-01-30
Property Class Residential
Deed Date 1998-10-28
Sale Assessment 96300
Year Constructed 1951
Price 117000

MARSHALL DOREEN E & JOHN J

Name MARSHALL DOREEN E & JOHN J
Physical Address 4929 SHELL RD, PACE, FL
Owner Address 4929 SHELL RD, MILTON, FL 32583
Ass Value Homestead 201048
Just Value Homestead 201048
County Santa Rosa
Year Built 2004
Area 3693
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 4929 SHELL RD, PACE, FL

JOHN A GIBSON & KAREN C MARSHALL

Name JOHN A GIBSON & KAREN C MARSHALL
Address 108 Beach Lane Mooresville NC
Value 412500
Landvalue 412500
Buildingvalue 826860
Landarea 27,878 square feet
Numberofbathrooms 6.2
Bedrooms 7
Numberofbedrooms 7

JOHN A MARSHALL

Name JOHN A MARSHALL
Address 59 Center Street Burlington MA
Value 187000
Buildingvalue 187000
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2

JOHN A MARSHALL

Name JOHN A MARSHALL
Address 7 Marc Drive Plymouth MA
Value 121400
Buildingvalue 121400
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

JOHN A MARSHALL

Name JOHN A MARSHALL
Address 5 Elmhurst Road Stoneham MA 02180
Value 210100
Landvalue 210100
Buildingvalue 149700
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4

JOHN A MARSHALL

Name JOHN A MARSHALL
Address 2123 Willow Wick Road Gilbert AZ 85296
Value 31300
Landvalue 31300

JOHN A MARSHALL

Name JOHN A MARSHALL
Address 1160 Wingate Drive Marietta GA
Value 40000
Landvalue 40000
Buildingvalue 91840
Type Residential; Lots less than 1 acre

JOHN A MARSHALL

Name JOHN A MARSHALL
Address 1460 Woodcrest Drive Roswell GA
Value 54300
Landvalue 54300
Buildingvalue 184600
Landarea 33,493 square feet

JOHN A MARSHALL

Name JOHN A MARSHALL
Address 1051 Highland Avenue Fall River MA 02720
Value 150300
Landvalue 150300
Buildingvalue 401900
Numberofbathrooms 3
Bedrooms 5
Numberofbedrooms 5

JOHN A MARSHALL

Name JOHN A MARSHALL
Address 337 Linden Street Fall River MA 02720
Value 83600
Landvalue 83600
Buildingvalue 137300

JOHN A MARSHALL

Name JOHN A MARSHALL
Address 4149 Glasgow Road Valencia PA 16059
Value 52400
Landvalue 52400
Bedrooms 3
Basement Full

JOHN A MARSHALL & BERNELL B MARSHALL

Name JOHN A MARSHALL & BERNELL B MARSHALL
Address 14510 Dunwood Valley Drive Bowie MD 20721
Value 104900
Landvalue 104900
Buildingvalue 326200
Airconditioning yes

JOHN A MARSHALL & DAVID H MARSHALL

Name JOHN A MARSHALL & DAVID H MARSHALL
Address 1422 Chesapeake Avenue Middle River MD 21220
Value 243430
Landvalue 243430

JOHN A MARSHALL & DAVID H MARSHALL

Name JOHN A MARSHALL & DAVID H MARSHALL
Address 1424 Chesapeake Avenue Middle River MD 21220
Value 323510
Landvalue 323510
Airconditioning yes

JOHN A MARSHALL & NICOLE E MARSHALL

Name JOHN A MARSHALL & NICOLE E MARSHALL
Address 617 Brazos Trail Lafayette IN 47909
Value 16000
Landvalue 16000

JOHN A MARSHALL & ROSALYND A MARSHALL

Name JOHN A MARSHALL & ROSALYND A MARSHALL
Address 7916 NW 48th Street Bethany OK
Value 24103
Landarea 11,003 square feet
Type Residential
Price 172500

JOHN A MARSHALL

Name JOHN A MARSHALL
Address 92 John Alden Road Plymouth MA
Value 614400
Landvalue 614400
Buildingvalue 282500
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

MARSHALL CO-TTEE JOHN C

Name MARSHALL CO-TTEE JOHN C
Physical Address 1035 OAK MEADOW LN, OSPREY, FL 34229
Owner Address 1035 OAK MEADOW LN, OSPREY, FL 34229
Ass Value Homestead 225367
Just Value Homestead 227800
County Sarasota
Year Built 2002
Area 2370
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1035 OAK MEADOW LN, OSPREY, FL 34229

John Marshall

Name John Marshall
Doc Id 07314762
City Toronto
Designation us-only
Country CA

John Marshall

Name John Marshall
Doc Id 07125482
City Fallston MD
Designation us-only
Country US

John Marshall

Name John Marshall
Doc Id 07125678
City Toronto
Designation us-only
Country CA

John Marshall

Name John Marshall
Doc Id 07125726
City Toronto
Designation us-only
Country CA

John Marshall

Name John Marshall
Doc Id 07122327
City Toronto
Designation us-only
Country CA

John Marshall

Name John Marshall
Doc Id 07118911
City Milford MA
Designation us-only
Country US

John Marshall

Name John Marshall
Doc Id 07097989
City Toronto
Designation us-only
Country CA

John Marshall

Name John Marshall
Doc Id 07094549
City Toronto
Designation us-only
Country CA

John Marshall

Name John Marshall
Doc Id 07087435
City Toronto
Designation us-only
Country CA

John Marshall

Name John Marshall
Doc Id 07074576
City Toronto
Designation us-only
Country CA

John Marshall

Name John Marshall
Doc Id 07052849
City Toronto
Designation us-only
Country CA

John Marshall

Name John Marshall
Doc Id 07049397
City Toronto
Designation us-only
Country CA

John Marshall

Name John Marshall
Doc Id 07132244
City Toronto
Designation us-only
Country CA

John Marshall

Name John Marshall
Doc Id 07026129
City Toronto
Designation us-only
Country CA

John Marshall

Name John Marshall
Doc Id 07008800
City Toronto
Designation us-only
Country CA

John Marshall

Name John Marshall
Doc Id 06998243
City Toronto
Designation us-only
Country CA

John Marshall

Name John Marshall
Doc Id 06993161
City Farnborough Hants
Designation us-only
Country GB

John Marshall

Name John Marshall
Doc Id 07294688
City Toronto
Designation us-only
Country CA

John Marshall

Name John Marshall
Doc Id 07229638
City Toronto
Designation us-only
Country CA

John Marshall

Name John Marshall
Doc Id 07179605
City Toronto
Designation us-only
Country CA

John Marshall

Name John Marshall
Doc Id 07179606
City Toronto
Designation us-only
Country CA

John Marshall

Name John Marshall
Doc Id 07179610
City Toronto
Designation us-only
Country CA

John Marshall

Name John Marshall
Doc Id D0581509
City Baton Rouge LA
Designation us-only
Country US

John Marshall

Name John Marshall
Doc Id 07329501
City Toronto
Designation us-only
Country CA

John Marshall

Name John Marshall
Doc Id 07314717
City Toronto
Designation us-only
Country CA

John Marshall

Name John Marshall
Doc Id 07015004
City Toronto
Designation us-only
Country CA

John Marshall

Name John Marshall
Doc Id 07135297
City Toronto
Designation us-only
Country CA

JOHN MARSHALL

Name JOHN MARSHALL
Type Independent Voter
State AZ
Address 917 W VILLA RITA DR, PHOENIX, AZ 85023
Phone Number 910-380-2179
Email Address [email protected]

JOHN MARSHALL

Name JOHN MARSHALL
Type Voter
State AK
Address 9329 TURN ST, JUNEAU, AK 99801
Phone Number 907-789-8979
Email Address [email protected]

JOHN MARSHALL

Name JOHN MARSHALL
Type Voter
State AZ
Address 14300 N NORTHSIGHT BLVD STE 121, SCOTTSDALE, AZ 85260
Phone Number 602-524-4405
Email Address [email protected]

JOHN MARSHALL

Name JOHN MARSHALL
Type Republican Voter
State AZ
Address 11830 E OLD VAIL DR, VAIL, AZ 85641
Phone Number 520-449-5981
Email Address [email protected]

JOHN MARSHALL

Name JOHN MARSHALL
Type Republican Voter
State AZ
Address 9475 LEEDS ST, TUCSON, AZ 85747
Phone Number 520-203-7704
Email Address [email protected]

JOHN MARSHALL

Name JOHN MARSHALL
Type Voter
State AZ
Address 33025 N 55TH ST, CAVE CREEK, AZ 85331
Phone Number 480-513-1361
Email Address [email protected]

JOHN MARSHALL

Name JOHN MARSHALL
Type Democrat Voter
State AZ
Address 9731 N 56TH ST, PARADISE VALLEY, AZ 85253
Phone Number 480-483-8805
Email Address [email protected]

JOHN MARSHALL

Name JOHN MARSHALL
Type Independent Voter
State AR
Address 10 W. LINDA ST., BOONEVILLE, AR 72927
Phone Number 479-675-4235
Email Address [email protected]

JOHN MARSHALL

Name JOHN MARSHALL
Type Independent Voter
State AL
Address 504 GAUTIER ST, TUSKEGEE, AL 36083
Phone Number 334-799-6824
Email Address [email protected]

JOHN MARSHALL

Name JOHN MARSHALL
Type Democrat Voter
State AL
Address 112 BEN WORTHING, TALLASSEE, AL 36078
Phone Number 334-391-4566
Email Address [email protected]

JOHN MARSHALL

Name JOHN MARSHALL
Type Republican Voter
State AL
Address 1641 BROOKFIELD LN, BIRMINGHAM, AL 35214
Phone Number 334-207-5413
Email Address [email protected]

JOHN MARSHALL

Name JOHN MARSHALL
Type Republican Voter
State AL
Address 2817 CASTLE PINES CIR SE, BIG COVE, AL 35763
Phone Number 256-520-7190
Email Address [email protected]

JOHN MARSHALL

Name JOHN MARSHALL
Type Democrat Voter
State AL
Address 4350 MCCOVERY RD, MOBILE, AL 36695
Phone Number 251-602-1918
Email Address [email protected]

JOHN MARSHALL

Name JOHN MARSHALL
Type Republican Voter
State AL
Address 555 JOHNSON AVE, FAIRHOPE, AL 36532
Phone Number 251-510-7391
Email Address [email protected]

JOHN MARSHALL

Name JOHN MARSHALL
Type Independent Voter
State AL
Address 140VALLEYVIEWGARDEN, MOUNDVILLE, AL 35474
Phone Number 205-292-9295
Email Address [email protected]

John B Marshall

Name John B Marshall
Visit Date 4/13/10 8:30
Appointment Number U29994
Type Of Access VA
Appt Made 7/26/2011 0:00
Appt Start 7/28/2011 8:00
Appt End 7/28/2011 23:59
Total People 277
Last Entry Date 7/26/2011 11:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

JOHN B MARSHALL

Name JOHN B MARSHALL
Visit Date 4/13/10 8:30
Appointment Number U94318
Type Of Access VA
Appt Made 4/6/10 7:09
Appt Start 4/17/10 16:45
Appt End 4/17/10 23:59
Total People 5
Last Entry Date 4/6/10 7:08
Meeting Location WH
Caller DANIEL
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 79471

JOHN P MARSHALL

Name JOHN P MARSHALL
Visit Date 4/13/10 8:30
Appointment Number U99487
Type Of Access VA
Appt Made 4/21/10 16:40
Appt Start 4/28/10 7:30
Appt End 4/28/10 23:59
Total People 435
Last Entry Date 4/21/10 16:40
Meeting Location WH
Caller VISITORS
Description TOURS /
Release Date 07/30/2010 07:00:00 AM +0000

JOHN MARSHALL

Name JOHN MARSHALL
Visit Date 4/13/10 8:30
Appointment Number U87301
Type Of Access VA
Appt Made 3/19/10 16:59
Appt Start 3/20/10 14:00
Appt End 3/20/10 23:59
Total People 316
Last Entry Date 3/19/2010
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/25/2010 07:00:00 AM +0000

JOHN MARSHALL

Name JOHN MARSHALL
Visit Date 4/13/10 8:30
Appointment Number U59855
Type Of Access VA
Appt Made 12/4/09 15:11
Appt Start 12/4/09 18:00
Appt End 12/4/09 23:59
Total People 623
Last Entry Date 12/4/09 15:11
Meeting Location WH
Caller CLARE
Description GUESTS FOR HOLIDAY RECEPTION
Release Date 03/26/2010 07:00:00 AM +0000
Badge Number 76580

JOHN MARSHALL

Name JOHN MARSHALL
Visit Date 4/13/10 8:30
Appointment Number U67674
Type Of Access VA
Appt Made 12/23/09 14:16
Appt Start 12/23/09 14:30
Appt End 12/23/09 23:59
Total People 1
Last Entry Date 12/23/09 14:16
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/26/2010 07:00:00 AM +0000

JOHN MARSHALL

Name JOHN MARSHALL
Visit Date 4/13/10 8:30
Appointment Number U65275
Type Of Access VA
Appt Made 12/21/09 9:33
Appt Start 12/23/09 13:00
Appt End 12/23/09 23:59
Total People 3
Last Entry Date 12/21/09 9:33
Meeting Location WH
Caller VISITORS
Release Date 03/26/2010 07:00:00 AM +0000

JOHN MARSHALL

Name JOHN MARSHALL
Visit Date 4/13/10 8:30
Appointment Number U59730
Type Of Access VA
Appt Made 11/30/09 11:35
Appt Start 12/2/09 13:00
Appt End 12/2/09 23:59
Total People 8
Last Entry Date 11/30/09 11:35
Meeting Location OEOB
Caller MARGARET
Release Date 03/26/2010 07:00:00 AM +0000
Badge Number 74967

JOHN MARSHALL

Name JOHN MARSHALL
Visit Date 4/13/10 8:30
Appointment Number U54791
Type Of Access VA
Appt Made 11/9/09 17:33
Appt Start 11/12/09 13:00
Appt End 11/12/09 23:59
Total People 1
Last Entry Date 11/9/09 17:33
Meeting Location OEOB
Caller LUKAS
Release Date 02/26/2010 08:00:00 AM +0000

JOHN MARSHALL

Name JOHN MARSHALL
Visit Date 4/13/10 8:30
Appointment Number U55636
Type Of Access VA
Appt Made 11/12/09 14:07
Appt Start 11/12/09 14:10
Appt End 11/12/09 23:59
Total People 1
Last Entry Date 11/12/09 14:07
Meeting Location OEOB
Caller LUKAS
Release Date 02/26/2010 08:00:00 AM +0000
Badge Number 74998

JOHN MARSHALL

Name JOHN MARSHALL
Visit Date 4/13/10 8:30
Appointment Number U51626
Type Of Access VA
Appt Made 10/29/09 16:46
Appt Start 10/30/09 11:00
Appt End 10/30/09 23:59
Total People 8
Last Entry Date 10/29/09 16:46
Meeting Location OEOB
Caller MARGARET
Release Date 01/29/2010 08:00:00 AM +0000
Badge Number 77091

JOHN MARSHALL

Name JOHN MARSHALL
Visit Date 4/13/10 8:30
Appointment Number U42029
Type Of Access VA
Appt Made 9/28/09 17:27
Appt Start 9/30/09 15:00
Appt End 9/30/09 23:59
Total People 2
Last Entry Date 9/28/09 17:36
Meeting Location NEOB
Caller ARELETHA
Release Date 12/30/2009 08:00:00 AM +0000
Badge Number 76001

JOHN S MARSHALL

Name JOHN S MARSHALL
Visit Date 4/13/10 8:30
Appointment Number U13645
Type Of Access VA
Appt Made 6/23/10 6:31
Appt Start 6/29/10 16:00
Appt End 6/29/10 23:59
Total People 4092
Last Entry Date 6/23/10 6:31
Meeting Location WH
Caller VISITORS
Description ALL APPOINTEE EVENT
Release Date 09/24/2010 07:00:00 AM +0000

JOHN W MARSHALL

Name JOHN W MARSHALL
Visit Date 4/13/10 8:30
Appointment Number U04839
Type Of Access VA
Appt Made 5/9/10 11:10
Appt Start 5/14/10 9:30
Appt End 5/14/10 23:59
Total People 412
Last Entry Date 5/9/10 11:10
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 08/27/2010 07:00:00 AM +0000

JOHN E MARSHALL

Name JOHN E MARSHALL
Visit Date 4/13/10 8:30
Appointment Number U13658
Type Of Access VA
Appt Made 6/9/10 12:09
Appt Start 6/12/10 11:30
Appt End 6/12/10 23:59
Total People 397
Last Entry Date 6/9/10 12:09
Meeting Location WH
Caller VISITORS
Description GROUP TOUR**
Release Date 09/24/2010 07:00:00 AM +0000

JOHN W MARSHALL

Name JOHN W MARSHALL
Visit Date 4/13/10 8:30
Appointment Number U32175
Type Of Access VA
Appt Made 8/5/2010 18:51
Appt Start 8/6/2010 13:30
Appt End 8/6/2010 23:59
Total People 7
Last Entry Date 8/5/2010 18:51
Meeting Location WH
Caller SHASTI
Description WAITING ROOM FOR GUEST.
Release Date 11/26/2010 08:00:00 AM +0000
Badge Number 80617

JOHN P MARSHALL

Name JOHN P MARSHALL
Visit Date 4/13/10 8:30
Appointment Number U34642
Type Of Access VA
Appt Made 8/20/2010 15:19
Appt Start 8/21/2010 15:30
Appt End 8/21/2010 23:59
Total People 619
Last Entry Date 8/20/2010 15:19
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

JOHN S MARSHALL

Name JOHN S MARSHALL
Visit Date 4/13/10 8:30
Appointment Number U35632
Type Of Access VA
Appt Made 8/20/2010 14:49
Appt Start 8/25/2010 12:30
Appt End 8/25/2010 23:59
Total People 1
Last Entry Date 8/20/2010 14:49
Meeting Location OEOB
Caller YVETTE
Release Date 11/26/2010 08:00:00 AM +0000

JOHN MARSHALL

Name JOHN MARSHALL
Visit Date 4/13/10 8:30
Appointment Number U39066
Type Of Access VA
Appt Made 9/7/10 12:06
Appt Start 9/8/10 14:30
Appt End 9/8/10 23:59
Total People 1
Last Entry Date 9/7/10 12:06
Meeting Location NEOB
Caller DONNA
Release Date 12/31/2010 08:00:00 AM +0000
Badge Number 79871

JOHN MARSHALL

Name JOHN MARSHALL
Visit Date 4/13/10 8:30
Appointment Number U63311
Type Of Access VA
Appt Made 12/1/10 13:46
Appt Start 12/3/10 10:30
Appt End 12/3/10 23:59
Total People 1
Last Entry Date 12/1/10 13:45
Meeting Location OEOB
Caller YVETTE
Release Date 03/25/2011 07:00:00 AM +0000
Badge Number 82807

JOHN MARSHALL

Name JOHN MARSHALL
Visit Date 4/13/10 8:30
Appointment Number U66007
Type Of Access VA
Appt Made 12/9/10 12:09
Appt Start 12/14/10 18:30
Appt End 12/14/10 23:59
Total People 505
Last Entry Date 12/9/10 12:09
Meeting Location ALL
Caller CLARE
Description HOLIDAY RECEPTION 255
Release Date 03/25/2011 07:00:00 AM +0000

JOHN MARSHALL

Name JOHN MARSHALL
Visit Date 4/13/10 8:30
Appointment Number U69780
Type Of Access VA
Appt Made 12/17/10 16:45
Appt Start 12/20/10 10:45
Appt End 12/20/10 23:59
Total People 6
Last Entry Date 12/17/10 16:45
Meeting Location WH
Caller VISITORS
Description TALENT - HOLIDAY OPEN HOUSE
Release Date 03/25/2011 07:00:00 AM +0000
Badge Number 82609

JOHN P MARSHALL

Name JOHN P MARSHALL
Visit Date 4/13/10 8:30
Appointment Number U61240
Type Of Access VA
Appt Made 12/14/10 7:23
Appt Start 12/15/10 10:00
Appt End 12/15/10 23:59
Total People 203
Last Entry Date 12/14/10 7:22
Meeting Location OEOB
Caller LINDSAY
Description WHITE HOUSE FORUM ON ENVIRONMENTAL JUSTICE.
Release Date 03/25/2011 07:00:00 AM +0000
Badge Number 77798

JOHN P MARSHALL

Name JOHN P MARSHALL
Visit Date 4/13/10 8:30
Appointment Number U68056
Type Of Access VA
Appt Made 12/14/10 11:06
Appt Start 12/15/10 14:00
Appt End 12/15/10 23:59
Total People 204
Last Entry Date 12/14/10 11:06
Meeting Location OEOB
Caller LINDSAY
Description WH FORUM ON ENV JUSTICE-LARGE LIST-ALL DAY
Release Date 03/25/2011 07:00:00 AM +0000

JOHN MARSHALL

Name JOHN MARSHALL
Visit Date 4/13/10 8:30
Appointment Number U75645
Type Of Access VA
Appt Made 1/18/2011 11:34
Appt Start 1/19/2011 13:00
Appt End 1/19/2011 23:59
Total People 1
Last Entry Date 1/18/2011 11:34
Meeting Location OEOB
Caller YVETTE
Release Date 04/29/2011 07:00:00 AM +0000
Badge Number 79803

JOHN MARSHALL

Name JOHN MARSHALL
Visit Date 4/13/10 8:30
Appointment Number U83435
Type Of Access VA
Appt Made 2/15/11 18:20
Appt Start 2/16/11 18:00
Appt End 2/16/11 23:59
Total People 47
Last Entry Date 2/15/11 18:20
Meeting Location WH
Caller CLARE
Release Date 05/27/2011 07:00:00 AM +0000

John C Marshall

Name John C Marshall
Visit Date 4/13/10 8:30
Appointment Number U24921
Type Of Access VA
Appt Made 7/8/2011 0:00
Appt Start 7/14/2011 11:30
Appt End 7/14/2011 23:59
Total People 345
Last Entry Date 7/8/2011 12:55
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

JOHN MARSHALL

Name JOHN MARSHALL
Visit Date 4/13/10 8:30
Appointment Number U25883
Type Of Access VA
Appt Made 7/16/10 7:54
Appt Start 7/19/10 14:30
Appt End 7/19/10 23:59
Total People 2
Last Entry Date 7/16/10 7:54
Meeting Location WH
Caller ANNE
Release Date 10/29/2010 07:00:00 AM +0000
Badge Number 79942

JOHN S MARSHALL

Name JOHN S MARSHALL
Visit Date 4/13/10 8:30
Appointment Number U20939
Type Of Access VA
Appt Made 6/29/10 14:55
Appt Start 6/29/10 14:50
Appt End 6/29/10 23:59
Total People 1
Last Entry Date 6/29/10 14:55
Meeting Location WH
Caller GARY
Release Date 09/24/2010 07:00:00 AM +0000

JOHN MARSHALL

Name JOHN MARSHALL
Car DODGE CALIBER
Year 2007
Address 3700 Julep Dr, Colonial Heights, VA 23834-5634
Vin 1B3HB48B37D528839
Phone 804-520-6543

JOHN MARSHALL

Name JOHN MARSHALL
Car KIA OPTIMA
Year 2007
Address 2035 Girard Ave, Allentown, PA 18104-1115
Vin KNAGE123375118986
Phone 610-770-0307

JOHN MARSHALL

Name JOHN MARSHALL
Car FORD EXPEDITION EL
Year 2007
Address 1210 Culver Rd, Rochester, NY 14609-5454
Vin 1FMFK16537LA31647

JOHN MARSHALL

Name JOHN MARSHALL
Car HYUNDAI ACCENT
Year 2007
Address 12376 Chester Ct, King George, VA 22485-4227
Vin KMHCM36C37U031956

JOHN MARSHALL

Name JOHN MARSHALL
Car TOYOTA RAV4
Year 2007
Address 916 Red Deer Trl, Piqua, OH 45356-5432
Vin JTMBK31V276021115

JOHN MARSHALL

Name JOHN MARSHALL
Car TOYOTA CAMRY
Year 2007
Address 2808 Birmingham Blvd, Orlando, FL 32829-8513
Vin JTNBK46K473016354

JOHN MARSHALL

Name JOHN MARSHALL
Car TOYOTA PRIUS
Year 2007
Address 6033 26th Rd N, Arlington, VA 22207-1228
Vin JTDKB20U077642236

JOHN MARSHALL

Name JOHN MARSHALL
Car TOYOTA HIGHLANDER HYBRID
Year 2007
Address 105 BEAUFORT CIR, MADISON, MS 39110-7962
Vin JTEDW21A070019169

JOHN MARSHALL

Name JOHN MARSHALL
Car TOYOTA FJ CRUISER
Year 2007
Address 104 Hawthorn Rd, Beech Mountain, NC 28604-8082
Vin JTEBU11F770048901

JOHN MARSHALL

Name JOHN MARSHALL
Car TOYOTA HIGHLANDER HYBRID
Year 2007
Address 3570 Brinnington Rd, Charlottesville, VA 22901-7327
Vin JTEHW21A270041532

JOHN MARSHALL

Name JOHN MARSHALL
Car INFINITI G35
Year 2007
Address PO BOX 3069, DULUTH, GA 30096-0053
Vin JNKBV61E57M704316
Phone 704-821-8177

JOHN S MARSHALL

Name JOHN S MARSHALL
Car HOND CIVI
Year 2007
Address 111 MILL CREEK DR, VICKSBURG, MS 39180-1323
Vin JHMFA36297S000447

JOHN MARSHALL

Name JOHN MARSHALL
Car Chrysler EX250-F
Year 2007
Address RR 3 Box 203, Mannington, WV 26582-9078
Vin JKAEXMF137DA36550

John Marshall

Name John Marshall
Car TOYOTA TACOMA
Year 2007
Address 22439 Wetherburn Ln, Katy, TX 77449-2842
Vin 5TENX62N57Z383747

John Marshall

Name John Marshall
Car FORD TAURUS
Year 2007
Address 31 Dogwood Hl, Conway, AR 72032-9591
Vin 1FAFP53U57A190857

JOHN MARSHALL

Name JOHN MARSHALL
Car HYUNDAI SANTA FE
Year 2007
Address 3012 Catherine Dr, Clearwater, FL 33759-2104
Vin 5NMSG73D17H000790
Phone 708-636-2332

JOHN MARSHALL

Name JOHN MARSHALL
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 14405 Fm 770, Saratoga, TX 77585-7889
Vin 4XARH68A874110921
Phone 936-274-5490

JOHN MARSHALL

Name JOHN MARSHALL
Car HONDA CR-V
Year 2007
Address 4841 Garden Spring Ln Apt 305, Glen Allen, VA 23059-7509
Vin 5J6RE48737L001602

JOHN MARSHALL

Name JOHN MARSHALL
Car HONDA ODYSSEY
Year 2007
Address 7525 Turtle Creek Dr, Dayton, OH 45414-1751
Vin 5FNRL38617B435517

JOHN MARSHALL

Name JOHN MARSHALL
Car TOYOTA CAMRY
Year 2007
Address 10247 US Highway 41 S, Henderson, KY 42420-9394
Vin 4T1BK46K87U008767

JOHN MARSHALL

Name JOHN MARSHALL
Car LEXUS RX 350
Year 2007
Address 32 Hillwood Ln, Montgomery, TX 77356-8478
Vin 2T2GK31U47C025149
Phone 936-597-7939

JOHN MARSHALL

Name JOHN MARSHALL
Car TOYOTA COROLLA
Year 2007
Address 9726 Stipp St, Burke, VA 22015-4150
Vin 2T1BR30E57C752210
Phone 703-455-4849

JOHN MARSHALL

Name JOHN MARSHALL
Car HONDA PILOT
Year 2007
Address 20499 E Weaver Ave, Aurora, CO 80016-3146
Vin 2HKYF18797H508165
Phone 303-470-6402

JOHN MARSHALL

Name JOHN MARSHALL
Car HONDA CIVIC
Year 2007
Address 3604 ALBEE LN APT 203, ALEXANDRIA, VA 22309-3624
Vin 2HGFG116X7H518865

JOHN MARSHALL

Name JOHN MARSHALL
Car Jeep Cherokee 4WD 4dr Wagon
Year 2007
Address 2341 Ivy Ave Trlr 21, Crete, NE 68333-1167
Vin 1JJV532W47L981752

JOHN MARSHALL

Name JOHN MARSHALL
Car NISSAN FRONTIER
Year 2007
Address 733 Chaucer Ct, Franklin, VA 23851-2903
Vin 1N6AD09U17C429782
Phone 757-562-6032

JOHN MARSHALL

Name JOHN MARSHALL
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 540 Clinton St, Ravenna, OH 44266-2370
Vin 1HD4CR2197K419500

JOHN MARSHALL

Name JOHN MARSHALL
Car JEEP WRANGLER
Year 2007
Address 135 Lake Dr, Oviedo, FL 32765-9057
Vin 1J4FA24117L126747

JOHN MARSHALL

Name JOHN MARSHALL
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 902 Stone Circle Ln, Lewisville, TX 75056-5578
Vin 4YMUL07147T079668

JOHN MARSHALL

Name JOHN MARSHALL
Car BMW 7 SERIES
Year 2007
Address 703 N Haven Pl, Brandon, MS 39047-5108
Vin WBAHL83557DT09284

JOHN MARSHALL

Name JOHN MARSHALL
Domain jamconstruction.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2001-05-14
Update Date 2011-03-15
Registrar Name ENOM, INC.
Registrant Address 1700 WEST MAIN ROAD|NA MIDDLETOWN RI 02842
Registrant Country UNITED STATES

John Marshall

Name John Marshall
Domain nationwidereferralnetwork.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-01-03
Update Date 2013-01-04
Registrar Name GODADDY.COM, LLC
Registrant Address 7352 S Madison Cir Centennial Colorado 80122-1937
Registrant Country UNITED STATES

John Marshall

Name John Marshall
Domain jaspaglobal.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-01-15
Update Date 2013-01-16
Registrar Name GODADDY.COM, LLC
Registrant Address 8345NW 66TH St|#A4089 Miami Florida 33166-2626
Registrant Country UNITED STATES

John Marshall

Name John Marshall
Domain cheap-moving-boxes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-25
Update Date 2013-01-21
Registrar Name GODADDY.COM, LLC
Registrant Address 17 E MONROE ST Chicago Illinois 60603
Registrant Country UNITED STATES

John Marshall

Name John Marshall
Domain cowboyclown.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-13
Update Date 2012-04-14
Registrar Name GODADDY.COM, LLC
Registrant Address 875 Barrll Rd ln Texas 77511
Registrant Country UNITED STATES

John Marshall

Name John Marshall
Domain johnmarshallinteriors.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-01-09
Update Date 2013-01-10
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 236 Drexel Dr Bel Air Maryland 21014
Registrant Country UNITED STATES

John Marshall

Name John Marshall
Domain johnmarshallcreative.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-19
Update Date 2012-07-20
Registrar Name GODADDY.COM, LLC
Registrant Address 816 W Webster Rd. Royal Oak Michigan 48073
Registrant Country UNITED STATES

John Marshall

Name John Marshall
Domain licensetoolkit.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-27
Update Date 2012-07-12
Registrar Name GODADDY.COM, LLC
Registrant Address 55 E. Long Lake Rd. #239 Troy MI 48085
Registrant Country UNITED STATES

John Marshall

Name John Marshall
Domain curlytherodeoclown.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-22
Update Date 2010-05-22
Registrar Name GODADDY.COM, LLC
Registrant Address 875 Barrll Rd ln Texas 77511
Registrant Country UNITED STATES

JOHN MARSHALL

Name JOHN MARSHALL
Domain pdrauto.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-06-29
Update Date 2013-05-31
Registrar Name ENOM, INC.
Registrant Address 1008 N. CUNNINGHAM AVE. URBANA IL 61802
Registrant Country UNITED STATES

John Marshall

Name John Marshall
Domain homenursingfinder.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-15
Update Date 2013-11-07
Registrar Name GODADDY.COM, LLC
Registrant Address 17 E MONROE ST Chicago Illinois 60603
Registrant Country UNITED STATES

John Marshall

Name John Marshall
Domain marshallparty.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2002-02-26
Update Date 2012-01-12
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 10845 Olive Blvd Suite 300 St Louis MO 63141
Registrant Country UNITED STATES

John Marshall

Name John Marshall
Domain raspberryketoneslender.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-09
Update Date 2013-05-10
Registrar Name GODADDY.COM, LLC
Registrant Address 17 E MONROE ST Chicago Illinois 60603
Registrant Country UNITED STATES

John Marshall

Name John Marshall
Domain treadables.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-02-11
Update Date 2013-02-12
Registrar Name GODADDY.COM, LLC
Registrant Address 23511 U.S. Hwy 80 East Statesboro Georgia 30461
Registrant Country UNITED STATES

John Marshall

Name John Marshall
Domain actforallofus.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-06-11
Update Date 2013-06-11
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 697 Olympic View Dr Coupeville WA 98239
Registrant Country UNITED STATES

John Marshall

Name John Marshall
Domain actingforallofus.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-06-11
Update Date 2013-06-11
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 697 Olympic View Dr Coupeville WA 98239
Registrant Country UNITED STATES

John Marshall

Name John Marshall
Domain predominantusestudyofamerica.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-31
Update Date 2012-08-31
Registrar Name GODADDY.COM, LLC
Registrant Address P. O. Box 6525 Kingwood Texas 77325
Registrant Country UNITED STATES

JOHN MARSHALL

Name JOHN MARSHALL
Domain wantsold.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-08-21
Update Date 2013-08-20
Registrar Name ENOM, INC.
Registrant Address PO BOX 2929 KELOWNA BC V1X8B7
Registrant Country CANADA

John Marshall

Name John Marshall
Domain bostonchoral.com
Contact Email [email protected]
Whois Sever whois.antagus.de
Create Date 2002-11-16
Update Date 2012-07-06
Registrar Name VAUTRON RECHENZENTRUM AG
Registrant Address Sentance Crescent Kirton 73 Boston PE20 1XF
Registrant Country UNITED KINGDOM
Registrant Fax 000000000000

John Marshall

Name John Marshall
Domain laransolutions.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-12-27
Update Date 2012-12-28
Registrar Name 1 & 1 INTERNET AG
Registrant Address 8601 SW 68t Ct Miami FL 33143
Registrant Country UNITED STATES

John Marshall

Name John Marshall
Domain carrierscottage.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2010-05-17
Update Date 2013-05-02
Registrar Name MESH DIGITAL LIMITED
Registrant Address 209 Berth|Western Docks Southampton Hampshire SO15 0AL
Registrant Country UNITED KINGDOM

John Marshall

Name John Marshall
Domain netwisecrm.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-08-20
Update Date 2012-03-02
Registrar Name GODADDY.COM, LLC
Registrant Address 55 E. Long Lake Rd. #239 Troy MI 48085
Registrant Country UNITED STATES

John Marshall

Name John Marshall
Domain ringolight.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-11-07
Update Date 2013-11-08
Registrar Name 1 & 1 INTERNET AG
Registrant Address 215 Scalby Road Scarborough YKS YO12 6TE
Registrant Country UNITED KINGDOM

John Marshall

Name John Marshall
Domain marshallappraisal.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-25
Update Date 2013-03-07
Registrar Name GODADDY.COM, LLC
Registrant Address 703 Waveland Drive Woodstock Georgia 30189
Registrant Country UNITED STATES

John Marshall

Name John Marshall
Domain chocolatebathtub.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-11-29
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 14312 279th pl ne Duvall WA 98019
Registrant Country UNITED STATES