John Mckenzie

We have found 394 public records related to John Mckenzie in 38 states . People found have 2 ethnicities: African American 1 and Scotch. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 86 business registration records connected with John Mckenzie in public records. The businesses are registered in 22 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 18 different industries. Most of the businesses are engaged in Construction - Special Trade Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Caretaker. These employees work in ten different states. Most of them work in Florida state. Average wage of employees is $39,172.


John J Mckenzie

Name / Names John J Mckenzie
Age 54
Birth Date 1970
Also Known As John Mc
Person 6739 Curtis Cv, Olive Branch, MS 38654
Phone Number 662-893-7497
Possible Relatives





L Mckenzie
Previous Address 6915 Slash Pine Dr, Walls, MS 38680
4 PO Box, Barksdale Afb, LA 71110
6383 Arbor Creek Trl #104, Memphis, TN 38115
229 Baskins Rd, Burlison, TN 38015
596 Baskins Rd, Burlison, TN 38015
3097 Avds #4, Shreveport, LA 71110
4 Avds, Barksdale Afb, LA 71110
532 Maple St, Covington, TN 38019
207 PO Box, Burlison, TN 38015

John A Mckenzie

Name / Names John A Mckenzie
Age 55
Birth Date 1969
Person 1745 151st St, Opa Locka, FL 33054
Phone Number 954-443-9470
Possible Relatives A W Mckenzie





Previous Address 8530 Sherman Cir #A104, Miramar, FL 33025
17916 67th Ave #D, Hialeah, FL 33015
1341 61st St, Miami, FL 33142

John W Mckenzie

Name / Names John W Mckenzie
Age 57
Birth Date 1967
Also Known As John W Kenzie
Person 1027 Romola Rd, Hermanville, MS 39086
Phone Number 601-437-9600
Possible Relatives






Kenziecarla G Mc
Previous Address 422 State College Rd, Dover, DE 19904
974 Eastman Rd, Fayetteville, NC 28314
1000 Alcorn Dr #616, Lorman, MS 39096
1000 Alcorn Dr, Alcorn State, MS 39096
1000 Alcorn Dr, Lorman, MS 39096
1000 Alcorn Dr #1575, Lorman, MS 39096
6100 Floral Dr #90, Jackson, MS 39206
708 East Ln, Milford, DE 19963
708 Lane, Milford, DE 19963
419 PO Box, Tuskegee, AL 36083
1440 Belle Glade St, Jackson, MS 39211
3580 McGehee Place Dr #SO180, Montgomery, AL 36111
70 Lakeside Pl, Brandon, MS 39047
580 Pear Orchard Rd #1705, Ridgeland, MS 39157
1351 87th St, Miami, FL 33147
Email [email protected]

John P Mckenzie

Name / Names John P Mckenzie
Age 58
Birth Date 1966
Also Known As John F Mckenzie
Person 60 Whitcomb Ave, Hingham, MA 02043
Phone Number 781-749-4166
Possible Relatives


Previous Address 16 Parsons Walk, Marshfield, MA 02050
11 Lyons St, Franklin, MA 02038
120 Winslow Cemetery Rd, Marshfield, MA 02050
138 Willow St, Quincy, MA 02170
12 Roanoke Ln, Hingham, MA 02043
46 Country Club Cir, Pembroke, MA 02359
Email [email protected]

John R Mckenzie

Name / Names John R Mckenzie
Age 58
Birth Date 1966
Also Known As John F Mckenzie
Person 8 Michael Rd #2, Hingham, MA 02043
Phone Number 781-749-6102
Possible Relatives

John A Mckenzie

Name / Names John A Mckenzie
Age 64
Birth Date 1960
Person 2317 Ravenhill Dr, Raleigh, NC 27615
Phone Number 508-399-6025
Possible Relatives

Previous Address 8816 Campfire Trl, Raleigh, NC 27615
66 Coyle Dr, Seekonk, MA 02771
66 Colt Dr, Seekonk, MA 02771
37 Fenwood Ave #37, Pawtucket, RI 02860
237 Ravenhill, Raleigh, NC 27615
Email [email protected]

John R Mckenzie

Name / Names John R Mckenzie
Age 64
Birth Date 1960
Also Known As Jack Mckenzie
Person 41 Lanark Rd #43, Malden, MA 02148
Phone Number 781-324-2959
Possible Relatives
N Mckenzie
Previous Address 2 Santry Rd, Marblehead, MA 01945
626 PO Box, Marblehead, MA 01945
5 9th St, Medford, MA 02155
9 5th St #2, Medford, MA 02155
Email [email protected]
Associated Business Db-Dc Solutions, Inc

John M Mckenzie

Name / Names John M Mckenzie
Age 65
Birth Date 1959
Person 5188 Federal 80 Hwy, Rayville, LA 71269
Phone Number 318-728-2544
Possible Relatives
Previous Address 6188 Federal 80 Hwy #80, Rayville, LA 71269
102 Benton Dr, West Monroe, LA 71292
666 PO Box, Columbia, LA 71418
68L PO Box, Rayville, LA 71269
69L PO Box, Rayville, LA 71269

John G Mckenzie

Name / Names John G Mckenzie
Age 67
Birth Date 1957
Person 11 Ellington Rd, Tewksbury, MA 01876
Possible Relatives

John Wallace Mckenzie

Name / Names John Wallace Mckenzie
Age 67
Birth Date 1957
Person 117 Masonic St, Monroe, LA 71203
Phone Number 318-343-3190
Possible Relatives

M K Mckenzie
Previous Address 102 Forty Oaks Farm Rd, West Monroe, LA 71291
RR 2, Maben, MS 39750
206 Masonic St, Monroe, LA 71203
Email [email protected]

John G Mckenzie

Name / Names John G Mckenzie
Age 67
Birth Date 1957
Also Known As John Mc
Person 1 Dustin Ave #O, Derry, NH 03038
Phone Number 603-437-0891
Possible Relatives

Previous Address 70 Knowles Mill Rd, Chester, NH 03036
18 Pinewood Rd, Wilmington, MA 01887
754 PO Box, Derry, NH 03038
5 Meisner Cir, Salem, NH 03079
38 PO Box, Wilmington, MA 01887
Email [email protected]
Associated Business Mckenzie Web Services

John F Mckenzie

Name / Names John F Mckenzie
Age 68
Birth Date 1956
Also Known As John Mckenzie
Person 10023 Mint Dr, Baton Rouge, LA 70809
Phone Number 225-295-0215
Possible Relatives


K Mckenzie
Previous Address 1316 PO Box, Woodville, MS 39669
1140 PO Box, Woodville, MS 39669
BXO PO Box, Woodville, MS 39669

John Joseph Mckenzie

Name / Names John Joseph Mckenzie
Age 72
Birth Date 1952
Also Known As John Mc Kenzee
Person 1724 Abundance St, New Orleans, LA 70119
Phone Number 504-822-2527
Possible Relatives
Previous Address 1807 Feliciana St #102, New Orleans, LA 70117
1807 Feliciana St #A, New Orleans, LA 70117
1240 Broad St #B, New Orleans, LA 70119

John W Mckenzie

Name / Names John W Mckenzie
Age 78
Birth Date 1946
Person 93 Haskell St, Beverly, MA 01915
Phone Number 978-866-4673
Possible Relatives Mckenzie M Mckenzie

John Michael Mckenzie

Name / Names John Michael Mckenzie
Age 78
Birth Date 1946
Also Known As John W Mckenzie
Person 118 Wedgewood Dr, Lafayette, LA 70503
Phone Number 318-279-2363
Possible Relatives




Previous Address 236 Cheneyville Echo Rd, Cheneyville, LA 71325
387 PO Box, Cheneyville, LA 71325
202 Gordon Crocket Dr, Lafayette, LA 70508
236 Citeneyville, Cheneyville, LA 71325
RR 1, Cheneyville, LA 71325
56A RR 1, Cheneyville, LA 71325
56A PO Box, Cheneyville, LA 71325
387 RR 1, Cheneyville, LA 71325
56 PO Box, Cheneyville, LA 71325
Associated Business International Production Consultants, Inc Production Consultants, Inc

John T Mckenzie

Name / Names John T Mckenzie
Age 86
Birth Date 1937
Person 50 Roosevelt Rd, Weymouth, MA 02188
Phone Number 617-337-0107
Possible Relatives

Previous Address 40 Driftway #27, Scituate, MA 02066
2 Pine Grv, Yarmouth Port, MA 02675
27 Samuel Woodworth Rd, Norwell, MA 02061

John B Mckenzie

Name / Names John B Mckenzie
Age 93
Birth Date 1931
Also Known As John Mc
Person 5529 Jackson Blvd #2, Chicago, IL 60644
Phone Number 773-626-0565
Previous Address 2333 Southern Oak Dr, Arlington, TX 76011
1418 Ridgeway Ave, Chicago, IL 60651
1502 Harrison St #1A, Chicago, IL 60607

John J Mckenzie

Name / Names John J Mckenzie
Age 95
Birth Date 1929
Also Known As J Mckenzie
Person 146 Crystal Water Dr, East Bridgewater, MA 02333
Phone Number 508-378-7576
Possible Relatives
I Mckenzie
I Mckenzie
Previous Address 33 Highland Glen Dr, Randolph, MA 02368
67 Clarendon Ave, Brockton, MA 02301
65 Clarendon Ave, Brockton, MA 02301
None, Brockton, MA 02401

John M Mckenzie

Name / Names John M Mckenzie
Age 98
Birth Date 1925
Person 359 Nashua Rd, Dracut, MA 01826
Phone Number 978-957-5412
Possible Relatives


Previous Address 14 Gibbens St, Somerville, MA 02143

John Willis Mckenzie

Name / Names John Willis Mckenzie
Age 98
Birth Date 1925
Also Known As John Mrs Mckenzie
Person 113 Emerson St, Paragould, AR 72450
Phone Number 870-236-2511
Possible Relatives
Johnmrs W Mckenzie
Previous Address 3608 Pruetts Chapel Rd, Paragould, AR 72450
1600 Linview Dr, Paragould, AR 72450
7 Linview, Paragould, AR 72450

John F Mckenzie

Name / Names John F Mckenzie
Age 103
Birth Date 1920
Person 34 Salisbury Dr, Westwood, MA 02090
Phone Number 508-240-1640
Possible Relatives
Previous Address 14 Tide, East Orleans, MA 02643

John J Mckenzie

Name / Names John J Mckenzie
Age 103
Birth Date 1920
Person 12 Cambria Rd, West Newton, MA 02465
Phone Number 617-332-9591
Possible Relatives
Previous Address 12 Cambria Rd, Newton, MA 02465

John A Mckenzie

Name / Names John A Mckenzie
Age 106
Birth Date 1918
Person 42A Worthen Rd #4, Lexington, MA 02421
Phone Number 781-862-8636
Possible Relatives
Previous Address 42 Worthen Rd #A, Lexington, MA 02421
53 Ledgelawn Ave, Lexington, MA 02420

John M Mckenzie

Name / Names John M Mckenzie
Age 109
Birth Date 1915
Also Known As J Mckenzie
Person 180 78th Ave, Margate, FL 33063
Phone Number 717-486-5685
Possible Relatives
E A Mckenzie
Previous Address 644 Highland Ave, Mount Holly Springs, PA 17065
1635 D, Margate, FL 33063
1635 80th Ave #D, Margate, FL 33063

John W Mckenzie

Name / Names John W Mckenzie
Age N/A
Person 612 VINE ST, JACKSONVILLE, AR 72076
Phone Number 501-982-8851

John Mckenzie

Name / Names John Mckenzie
Age N/A
Person PO BOX 8446, ANNISTON, AL 36202

John E Mckenzie

Name / Names John E Mckenzie
Age N/A
Person 17071 PHILLIPS PL, FAIRHOPE, AL 36532

John Mckenzie

Name / Names John Mckenzie
Age N/A
Person 10950 W UNION HILLS DR LOT 153, SUN CITY, AZ 85373

John D Mckenzie

Name / Names John D Mckenzie
Age N/A
Person 22406 N 90TH AVE, PEORIA, AZ 85383

John A Mckenzie

Name / Names John A Mckenzie
Age N/A
Person 222 E 4TH ST UNIT 2, TUCSON, AZ 85705

John Mckenzie

Name / Names John Mckenzie
Age N/A
Person PO BOX 2243, CHANDLER, AZ 85244

John Mckenzie

Name / Names John Mckenzie
Age N/A
Person PO BOX 2076, PETERSBURG, AK 99833

John A Mckenzie

Name / Names John A Mckenzie
Age N/A
Person 461 Washington St, Brookline, MA 02446

John A Mckenzie

Name / Names John A Mckenzie
Age N/A
Also Known As John A Mcken
Person 800 Bulfinch Dr, Andover, MA 01810
Phone Number 508-794-3147
Possible Relatives
Previous Address 800 Bulfinch Dr #505, Andover, MA 01810
800 Bulfinch Dr #5, Andover, MA 01810

John M Mckenzie

Name / Names John M Mckenzie
Age N/A
Person 4319 SAN ROBERTO AVE APT 1, ANCHORAGE, AK 99508

John Mckenzie

Name / Names John Mckenzie
Age N/A
Person 104 RAINBOW LN, HOT SPRINGS NATIONAL PARK, AR 71913
Phone Number 501-767-4805

John R Mckenzie

Name / Names John R Mckenzie
Age N/A
Person 7645 E 6TH ST, SCOTTSDALE, AZ 85251
Phone Number 480-945-0632

John M Mckenzie

Name / Names John M Mckenzie
Age N/A
Person 14017 N 48TH AVE, GLENDALE, AZ 85306
Phone Number 602-942-3964

John D Mckenzie

Name / Names John D Mckenzie
Age N/A
Person 636 E CALLE DEL NORTE, CHANDLER, AZ 85225
Phone Number 480-247-2855

John Mckenzie

Name / Names John Mckenzie
Age N/A
Person 955 W DESERT CANYON PL, GREEN VALLEY, AZ 85622
Phone Number 520-203-8456

John Mckenzie

Name / Names John Mckenzie
Age N/A
Person 2093 MILLER ST, MONTGOMERY, AL 36107
Phone Number 334-262-0167

John M Mckenzie

Name / Names John M Mckenzie
Age N/A
Person 4208 OLD LEEDS LN, BIRMINGHAM, AL 35213
Phone Number 205-879-0189

John Mckenzie

Name / Names John Mckenzie
Age N/A
Person 321 HIGHWAY 47 S, COLUMBIANA, AL 35051
Phone Number 205-669-6380

John W Mckenzie

Name / Names John W Mckenzie
Age N/A
Person 821 Hillcrest Blvd, West Palm Beach, FL 33405
Possible Relatives
Email [email protected]

John Mckenzie

Name / Names John Mckenzie
Age N/A
Person 4718 NARROW LANE RD, MONTGOMERY, AL 36116
Phone Number 334-288-4741

John D Mckenzie

Name / Names John D Mckenzie
Age N/A
Person 23640 AL HIGHWAY 21, TALLADEGA, AL 35160
Phone Number 256-362-1312

John M Mckenzie

Name / Names John M Mckenzie
Age N/A
Person 107 FLOYD ST, EVERGREEN, AL 36401
Phone Number 251-578-5185

John C Mckenzie

Name / Names John C Mckenzie
Age N/A
Person 109 HIGHVIEW CV, PELHAM, AL 35124
Phone Number 205-685-8637

John T Mckenzie

Name / Names John T Mckenzie
Age N/A
Person 1065 GEORGETOWN LN, BIRMINGHAM, AL 35217
Phone Number 205-841-1011

John Mckenzie

Name / Names John Mckenzie
Age N/A
Person 719 Hope St, Bristol, RI 02809

John Mckenzie

Name / Names John Mckenzie
Age N/A
Person Marble #A12, Plymouth, MA 02360
Possible Relatives
Previous Address 1140 PO Box, Woodville, MA 01784
1 Marc Dr #A, Plymouth, MA 02360

John C Mckenzie

Name / Names John C Mckenzie
Age N/A
Person 11 Prospect St #3, Bristol, RI 02809
Phone Number 602-982-5176
Previous Address 1408 Apache Trl #12, Apache Junction, AZ 85220
1408 Apache Trl #E, Apache Junction, AZ 85220
272 79th Ave, Margate, FL 33063
272 79th Ter, Margate, FL 33063

John Mckenzie

Name / Names John Mckenzie
Age N/A
Person 200 S PANAMA ST, MONTGOMERY, AL 36107
Phone Number 334-239-7608

John F Mckenzie

Name / Names John F Mckenzie
Age N/A
Person 92 MARION COUNTY 7037, FLIPPIN, AR 72634

John Mckenzie

Business Name Trinity Homes Inc
Person Name John Mckenzie
Position company contact
State IN
Address 865 W Carmel Dr Ste 114, Carmel, IN 46032
Phone Number
Email [email protected]
Title Vice-President

John McKenzie

Business Name Team Telesoft Inc
Person Name John McKenzie
Position company contact
State TX
Address 2502 Richoak Dr Garland TX 75044-7424
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 972-898-5100

John McKenzie

Business Name Talkamerica Inc
Person Name John McKenzie
Position company contact
State FL
Address 12901 Mcgregor Blvd 1a Fort Myers FL 33919-4587
Industry Communications (Informative)
SIC Code 4813
SIC Description Telephone Communication, Except Radio
Phone Number 239-481-7474

JOHN MCKENZIE

Business Name TORRES WINES-NORTH AMERICA, INC.
Person Name JOHN MCKENZIE
Position registered agent
Corporation Status Merged Out
Agent JOHN MCKENZIE % BAKER & MCKENZIE 2 EMBARCADERO, SUITE 2400, SAN FRANCISCO, CA 94111-3909
Care Of 221 CALEDONIA STREET, SAUSALITO, CA 94965
CEO MARIMAR TORRES639 SAUSALITO BOULEVARD, SAUSALITO, CA 94965
Incorporation Date 1978-03-06

JOHN MCKENZIE

Business Name TELESOFT
Person Name JOHN MCKENZIE
Position company contact
State TX
Address 2502 RICHOAK GARLAND, , TX 75044
SIC Code 784102
Phone Number 972-898-5100
Email [email protected]

John McKenzie

Business Name Spotless Janitorial Supply
Person Name John McKenzie
Position company contact
State GA
Address P.O. BOX 478 Morrow GA 30260-0478
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 404-366-3415

John McKenzie

Business Name Seatbeltadjusterforchildren
Person Name John McKenzie
Position company contact
State TX
Address 1405 Cometa Street Austin, , TX 78721
SIC Code 653118
Phone Number 512-926-2160
Email [email protected]

John McKenzie

Business Name Rent A Ford Car
Person Name John McKenzie
Position company contact
State PA
Address 1650 The Fairway Jenkintown PA 19046-1604
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7514
SIC Description Passenger Car Rental
Fax Number 215-886-5900

John McKenzie

Business Name Recovering Racists Network
Person Name John McKenzie
Position company contact
State MO
Address 670 W. Washington Ave, SAINT LOUIS, 63121 MO
Phone Number
Email [email protected]

John Mckenzie

Business Name Prism General Contractors Inc
Person Name John Mckenzie
Position company contact
State TX
Address 3730 Dilido Rd Ste 101, Dallas, TX 75228
Phone Number
Email [email protected]
Title President

John McKenzie

Business Name Prism General Contractors
Person Name John McKenzie
Position company contact
State TX
Address 3730 Dilido Rd Ste 101 Dallas TX 75228-8643
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number 214-321-7468

John McKenzie

Business Name Pike County Little Theatre
Person Name John McKenzie
Position company contact
State MS
Address 206 State St Mc Comb MS 39648-3939
Industry Amusement and Recreation Services (Services)
SIC Code 7922
SIC Description Theatrical Producers And Services
Phone Number 601-684-5104

John Mckenzie

Business Name Opus Northwest Construction Corporation
Person Name John Mckenzie
Position company contact
State MN
Address 10350 Bren Rd W, Hopkins, MN 55343
Phone Number
Email [email protected]
Title Senior Vice-President

John Mckenzie

Business Name No Joke Records
Person Name John Mckenzie
Position company contact
State GA
Address 3625 Audubon Pl Augusta GA 30906-4405
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 706-792-1325
Number Of Employees 1
Annual Revenue 89300

John McKenzie

Business Name Motorsports Designs Inc
Person Name John McKenzie
Position company contact
State NC
Address PO Box 250, Jamestown, NC 27282-0250
Phone Number
Email [email protected]
Title Chief Executive Officer

John McKenzie

Business Name Motor Sports Designs Holding
Person Name John McKenzie
Position company contact
State NC
Address 2410 E Kivett Dr High Point NC 27260-5916
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2759
SIC Description Commercial Printing, Nec
Phone Number 336-454-6467

John McKenzie

Business Name Moonlight Landscape Lighting
Person Name John McKenzie
Position company contact
State FL
Address P.O. BOX 4 Windermere FL 34786-0004
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 407-296-9367

John McKenzie

Business Name Midas Muffler
Person Name John McKenzie
Position company contact
State MI
Address 5099 Dixie Hwy Waterford MI 48329-1712
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7533
SIC Description Auto Exhaust System Repair Shops
Phone Number 248-674-0453

John Mckenzie

Business Name Mckenzie,John
Person Name John Mckenzie
Position company contact
State MA
Address 14 Dailey St, ATTLEBORO, 2703 MA
Phone Number
Email [email protected]

John McKenzie

Business Name Mckenzie, John
Person Name John McKenzie
Position company contact
State GA
Address 1323 Melton Dr Sw, Lilburn, GA 30047-1969
SIC Code 832218
Phone Number
Email [email protected]

John McKenzie

Business Name McKenzie Plumbing & Heating
Person Name John McKenzie
Position company contact
State CO
Address 900 Arizona Ave Trinidad CO 81082-2118
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 719-846-6126
Number Of Employees 6
Annual Revenue 485100

John McKenzie

Business Name McKenzie John S
Person Name John McKenzie
Position company contact
State NY
Address 2052 Belmont Ave Elmont NY 11003-2942
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 516-354-7873

John McKenzie

Business Name McKenzie John
Person Name John McKenzie
Position company contact
State CT
Address P.O. BOX 871 Orange CT 06477-0871
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 203-891-9011
Number Of Employees 2
Annual Revenue 242500

John McKenzie

Business Name McKenzie Inc
Person Name John McKenzie
Position company contact
State TX
Address 12701 West Ave. Apt. 826 - _ - San Antonio, SAN ANTONIO, 78216 TX
SIC Code 8721
Phone Number
Email [email protected]

John McKenzie

Business Name McKenzie Consulting Inc
Person Name John McKenzie
Position company contact
State MI
Address 27911 Woodstream Dr South Lyon MI 48178-9765
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 248-486-4591

John McKenzie

Business Name McKenzie Clinic
Person Name John McKenzie
Position company contact
State TX
Address 710 Titus St Gilmer TX 75644-1739
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 903-843-5676

John McKenzie

Business Name McKenzie Associates, Inc
Person Name John McKenzie
Position company contact
State NC
Address 2815 Old Salisbury Rd, WINSTON SALEM, 27127 NC
Phone Number
Email [email protected]

John McKenzie

Business Name McKenzie & Son Barbecue & Mkt
Person Name John McKenzie
Position company contact
State TN
Address 2857 Airways Blvd Jackson TN 38301-5640
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 731-424-9650

John Mckenzie

Business Name Mc Kenzie Information Systems
Person Name John Mckenzie
Position company contact
State MI
Address 3163 E Village Ln Port Huron MI 48060-1404
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number 810-985-8670
Number Of Employees 1
Annual Revenue 369240

John Mckenzie

Business Name Mc Kenzie Associates
Person Name John Mckenzie
Position company contact
State NC
Address 121 Griffith Plaza Dr Winston Salem NC 27103-6825
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5099
SIC Description Durable Goods, Nec
Phone Number 336-659-8486
Number Of Employees 2
Annual Revenue 1869120

JOHN MCKENZIE

Business Name MOTORSPORTS DESIGNS
Person Name JOHN MCKENZIE
Position company contact
State NC
Address PO BOX 250, JAMESTOWN, NC 27282
SIC Code 737905
Phone Number 910-454-1181
Email [email protected]

JOHN MCKENZIE

Business Name MCKENZIE, JOHN
Person Name JOHN MCKENZIE
Position company contact
State SC
Address 195 1/2 Wateree Ave., COLUMBIA, SC 29205
SIC Code 521126
Phone Number
Email [email protected]

JOHN MCKENZIE

Business Name MCKENZIE, JOHN
Person Name JOHN MCKENZIE
Position company contact
State FL
Address 5447 Vineland Rd #1309, ORLANDO, FL 32811
SIC Code 616201
Phone Number
Email [email protected]

JOHN MCKENZIE

Business Name MCKENZIE, JOHN
Person Name JOHN MCKENZIE
Position company contact
State SC
Address 195 1/2 Wateree Ave, COLUMBIA, 29205 SC
Phone Number
Email [email protected]

JOHN MCKENZIE

Business Name MCKENZIE, JOHN
Person Name JOHN MCKENZIE
Position company contact
State FL
Address 2401 Ecuadorian way, CLEARWATER, FL 33763
SIC Code 506341
Phone Number 727-534-1127
Email [email protected]

JOHN MCKENZIE

Business Name MCKENZIE FAMILY FOUNDATION
Person Name JOHN MCKENZIE
Position registered agent
Corporation Status Suspended
Agent JOHN MCKENZIE 124 CASTLEWOOD DRIVE, PLEASANTON, CA 94566
Care Of JOHN MCKENZIE 124 CASTLEWOOD DRIVE, PLEASANTON, CA 94566
CEO JOHN MCKENZIE124 CASTLEWOOD DRIVE, PLEASANTON, CA 94566
Incorporation Date 1997-12-26
Corporation Classification Public Benefit

JOHN MCKENZIE

Business Name MCKENZIE FAMILY FOUNDATION
Person Name JOHN MCKENZIE
Position CEO
Corporation Status Suspended
Agent 124 CASTLEWOOD DRIVE, PLEASANTON, CA 94566
Care Of JOHN MCKENZIE 124 CASTLEWOOD DRIVE, PLEASANTON, CA 94566
CEO JOHN MCKENZIE 124 CASTLEWOOD DRIVE, PLEASANTON, CA 94566
Incorporation Date 1997-12-26
Corporation Classification Public Benefit

JOHN MCKENZIE

Business Name MACK'S COMPUTER SOURCE
Person Name JOHN MCKENZIE
Position company contact
State NH
Address 5 DEPOT ST, CONCORD, NH 3301
SIC Code 7538
Phone Number 603-223-9701
Email [email protected]

John Mckenzie

Business Name Luby's Cafeteria
Person Name John Mckenzie
Position company contact
State AR
Address 3929 Mccain Blvd N Little Rock AR 72116-8088
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 501-771-4911
Number Of Employees 54
Annual Revenue 2080000
Fax Number 501-771-4899

John McKenzie

Business Name Long Cove Club Realty Inc.
Person Name John McKenzie
Position company contact
State SC
Address 44 Long Cove Drive, Hilton Head Island, 29928 SC
Phone Number
Email [email protected]

John McKenzie

Business Name Long Cove Club Realty Inc
Person Name John McKenzie
Position company contact
State SC
Address 44 Long Cove Dr Hilton Head Island SC 29928-3305
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 843-842-2442

John McKenzie

Business Name John S McKenzie Jr Rev
Person Name John McKenzie
Position company contact
State NJ
Address 104 W Maple Ave Moorestown NJ 08057-1823
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations

John McKenzie

Business Name John McKenzie Painting
Person Name John McKenzie
Position company contact
State FL
Address 7232 E Gospel Island Rd Inverness FL 34450-2536
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 352-860-1257

John McKenzie

Business Name John Mc Kenzie Builder
Person Name John McKenzie
Position company contact
State PA
Address 1048 River Rd Salisbury PA 15558-2424
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Fax Number 814-662-2448

John McKenzie

Business Name John Deere Landscapes Inc
Person Name John McKenzie
Position company contact
State AZ
Address 2620 E Rose Garden Ln Phoenix AZ 85050-4602
Industry Agricultural Services (Services)
SIC Code 781
SIC Description Landscape Counseling And Planning
Phone Number 602-404-6589

JOHN MCKENZIE

Business Name JOHN MCKENZIE ASSOCIATES, INC.
Person Name JOHN MCKENZIE
Position registered agent
Corporation Status Dissolved
Agent JOHN MCKENZIE 2455 MARCIA DR, PLEASANT HILL, CA 94523
Care Of 2455 MARCIA DR, PLEASANT HILL, CA 94523
CEO JOHN MCKENZIE2455 MARCIA DR, PLEASANT HILL, CA 94523
Incorporation Date 1990-04-25

JOHN MCKENZIE

Business Name JOHN MCKENZIE ASSOCIATES, INC.
Person Name JOHN MCKENZIE
Position CEO
Corporation Status Dissolved
Agent 2455 MARCIA DR, PLEASANT HILL, CA 94523
Care Of 2455 MARCIA DR, PLEASANT HILL, CA 94523
CEO JOHN MCKENZIE 2455 MARCIA DR, PLEASANT HILL, CA 94523
Incorporation Date 1990-04-25

John McKenzie

Business Name Heartland Rehab Corporation
Person Name John McKenzie
Position company contact
State NJ
Address 3960 Black Horse Pike Mays Landing NJ 08330-3107
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 609-625-2171

John McKenzie

Business Name Haertland Rehabiltation Midsho
Person Name John McKenzie
Position company contact
State NJ
Address 222 Oak Ave Toms River NJ 08753-3348
Industry Health Services (Services)
SIC Code 8093
SIC Description Specialty Outpatient Clinics, Nec

John McKenzie

Business Name Fishing Hooks
Person Name John McKenzie
Position company contact
State TX
Address 1405 Cometa St., Austin, TX 78721
SIC Code 811103
Phone Number
Email [email protected]

John McKenzie

Business Name Faith-Trnity Untd Chrch Christ
Person Name John McKenzie
Position company contact
State MI
Address 12221 Martin Rd Warren MI 48093-7806
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 586-751-6444

John McKenzie

Business Name C T
Person Name John McKenzie
Position company contact
State PA
Address 3751 Finleyville Elrama R Finleyville PA 15332-3001
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Fax Number 724-348-7467

JOHN MCKENZIE

Business Name BUILDING K SYSTEMS, INC.
Person Name JOHN MCKENZIE
Position President
State NV
Address 711 S CARSON ST STE 4 711 S CARSON ST STE 4, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0008692006-9
Creation Date 2006-01-09
Type Domestic Corporation

JOHN MCKENZIE

Business Name BUILDING K SYSTEMS, INC.
Person Name JOHN MCKENZIE
Position Secretary
State NV
Address 711 S CARSON ST STE 4 711 S CARSON ST STE 4, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0008692006-9
Creation Date 2006-01-09
Type Domestic Corporation

JOHN MCKENZIE

Business Name BUILDING K SYSTEMS, INC.
Person Name JOHN MCKENZIE
Position Treasurer
State NV
Address 711 S CARSON ST STE 4 711 S CARSON ST STE 4, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0008692006-9
Creation Date 2006-01-09
Type Domestic Corporation

JOHN MCKENZIE

Business Name BUILDING K SYSTEMS, INC.
Person Name JOHN MCKENZIE
Position Director
State NV
Address 711 S CARSON ST STE 4 711 S CARSON ST STE 4, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0008692006-9
Creation Date 2006-01-09
Type Domestic Corporation

John McKenzie

Business Name B & J Hubcaps
Person Name John McKenzie
Position company contact
State OH
Address 1766 S Arlington St Akron OH 44306-3912
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 330-773-4666

John McKenzie

Business Name ABC News
Person Name John McKenzie
Position company contact
State NY
Address 47 W 66th St, , NY
SIC Code 3955
Phone Number
Email [email protected]

John Stewart Mckenzie

Person Name John Stewart Mckenzie
Filing Number 700580122
Position MM
State TX
Address ROUTE 3, BOX 54, Los Fresnos TX 78566

JOHN MCKENZIE

Person Name JOHN MCKENZIE
Filing Number 148894400
Position Director
State TX
Address 2502 RICHOAK DR, Garland TX 75044

JOHN MCKENZIE

Person Name JOHN MCKENZIE
Filing Number 148894400
Position PRESIDENT
State TX
Address 2502 RICHOAK DR, Garland TX 75044

JOHN MCKENZIE

Person Name JOHN MCKENZIE
Filing Number 130539100
Position DIRECTOR
Address SAME ,

John Marshall McKenzie

Person Name John Marshall McKenzie
Filing Number 10230610
Position General Partner
State TX
Address 538 Lantana Road, Gilmer TX 75644

John R McKenzie

Person Name John R McKenzie
Filing Number 126396500
Position Director
State TX
Address PO BOX 4362, Odessa TX 79760

John R McKenzie

Person Name John R McKenzie
Filing Number 126396500
Position P
State TX
Address PO BOX 4362, Odessa TX 79760

JOHN R MCKENZIE

Person Name JOHN R MCKENZIE
Filing Number 2959606
Position DIRECTOR
State TX
Address 1800 ANDREWS HWY, ODESSA TX 79761

JOHN MCKENZIE

Person Name JOHN MCKENZIE
Filing Number 130539100
Position PRESIDENT
Address SAME ,

John M. McKenzie

Person Name John M. McKenzie
Filing Number 800043412
Position Director
State TX
Address 538 Lantana Rd., Gilmer TX 75644

John M. McKenzie

Person Name John M. McKenzie
Filing Number 800043412
Position Member
State TX
Address 538 Lantana Rd., Gilmer TX 75644

John M. McKenzie

Person Name John M. McKenzie
Filing Number 800043412
Position Vice-President
State TX
Address 538 Lantana Rd., Gilmer TX 75644

JOHN MCKENZIE

Person Name JOHN MCKENZIE
Filing Number 800921486
Position Director
State TX
Address 1706 GRASSY CREEK, ALLEN TX 75002

John McKenzie

Person Name John McKenzie
Filing Number 800850829
Position Member
State TX
Address 20659 Stone Oak Pkwy, #501, San Antonio TX 78258

JOHN MCKENZIE

Person Name JOHN MCKENZIE
Filing Number 800709764
Position DIRECTOR
State TX
Address 3941 LEGACY DR STE 204 B144, PLANO TX 75023

JOHN MCKENZIE

Person Name JOHN MCKENZIE
Filing Number 800709764
Position PRESIDENT
State TX
Address 3941 LEGACY DR STE 204 B144, PLANO TX 75023

JOHN THOMAS MCKENZIE

Person Name JOHN THOMAS MCKENZIE
Filing Number 800328074
Position VP-OPERATIONS
State TX
Address 5 GREENWAY PLAZA, HOUSTON TX 77046

JOHN MCKENZIE

Person Name JOHN MCKENZIE
Filing Number 800259461
Position Director
State TX
Address 1405 COMETA STREET, AUSTIN TX 78721

John M. McKenzie

Person Name John M. McKenzie
Filing Number 800043412
Position President
State TX
Address 538 Lantana Rd., Gilmer TX 75644

JOHN MCKENZIE

Person Name JOHN MCKENZIE
Filing Number 800259461
Position PRESIDENT
State TX
Address 1405 COMETA STREET, AUSTIN TX 78721

JOHN STEWART MCKENZIE

Person Name JOHN STEWART MCKENZIE
Filing Number 800138741
Position Director
State TX
Address C/O JOHN STEWART MCKENZIE PO BOX 4045, Brazoria TX 77422

JOHN STEWART MCKENZIE

Person Name JOHN STEWART MCKENZIE
Filing Number 800138741
Position TREASURER
State TX
Address C/O JOHN STEWART MCKENZIE PO BOX 4045, Brazoria TX 77422

JOHN STEWART MCKENZIE

Person Name JOHN STEWART MCKENZIE
Filing Number 800138741
Position VICE PRESIDENT
State TX
Address C/O JOHN STEWART MCKENZIE PO BOX 4045, Brazoria TX 77422

JOHN STEWART MCKENZIE

Person Name JOHN STEWART MCKENZIE
Filing Number 800138741
Position PRESIDENT
State TX
Address C/O JOHN STEWART MCKENZIE PO BOX 4045, Brazoria TX 77422

John M. McKenzie

Person Name John M. McKenzie
Filing Number 800043412
Position Treasurer
State TX
Address 538 Lantana Rd., Gilmer TX 75644

John M. McKenzie

Person Name John M. McKenzie
Filing Number 800043412
Position Secretary
State TX
Address 538 Lantana Rd., Gilmer TX 75644

JOHN MCKENZIE

Person Name JOHN MCKENZIE
Filing Number 800227846
Position SOLE MEMBER
State TX
Address 1810 S GOLIAD ST, ROCKWALL TX 75087

JOHN STEWART MCKENZIE

Person Name JOHN STEWART MCKENZIE
Filing Number 800138741
Position SECRETARY
State TX
Address C/O JOHN STEWART MCKENZIE PO BOX 4045, Brazoria TX 77422

Mckenzie John W

State OH
Calendar Year 2016
Employer Stonelick Township
Job Title Pt Fireman/medic
Name Mckenzie John W
Annual Wage $3,418

Mckenzie John

State GA
Calendar Year 2016
Employer City Of Augusta
Job Title Deputy 12hr
Name Mckenzie John
Annual Wage $40,069

Mckenzie John L

State GA
Calendar Year 2015
Employer City Of Augusta
Job Title Deputy 12hr
Name Mckenzie John L
Annual Wage $34,201

McKenzie John E

State GA
Calendar Year 2013
Employer Transportation, Department Of
Job Title Tran Maint Spec (Sp)
Name McKenzie John E
Annual Wage $55,644

McKenzie John E

State GA
Calendar Year 2012
Employer Transportation, Department Of
Job Title Tran Maint Spec (Sp)
Name McKenzie John E
Annual Wage $60,804

McKenzie John E

State GA
Calendar Year 2011
Employer Transportation, Department Of
Job Title Tran Maint Spec (Sp)
Name McKenzie John E
Annual Wage $57,810

McKenzie John E

State GA
Calendar Year 2010
Employer Transportation, Department Of
Job Title Hwy Maintenance Tech (Sp)
Name McKenzie John E
Annual Wage $53,363

Mckenzie John C

State FL
Calendar Year 2018
Employer Department Of Environmental Protection??????
Job Title Environmental Specialist Iii - Ses
Name Mckenzie John C
Annual Wage $47,630

Mckenzie John P

State FL
Calendar Year 2017
Employer Monroe Co Clerk Of Circuit Court
Name Mckenzie John P
Annual Wage $24,966

Mckenzie John H

State FL
Calendar Year 2017
Employer Leon Co Bd Of Co Commissioners
Name Mckenzie John H
Annual Wage $5,577

Mckenzie John

State FL
Calendar Year 2017
Employer Duval Co School Board
Name Mckenzie John
Annual Wage $48,530

Mckenzie John C

State FL
Calendar Year 2017
Employer Dept Of Environmental Protection-Recreation &Parks
Name Mckenzie John C
Annual Wage $43,147

Mckenzie John C

State FL
Calendar Year 2017
Employer Dep - Environmental Protection
Job Title Environmental Specialist Ii
Name Mckenzie John C
Annual Wage $42,300

Mckenzie John A

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Mckenzie John A
Annual Wage $33,220

Mckenzie John

State GA
Calendar Year 2016
Employer County Of Augusta-richmond
Job Title Deputy 12hr
Name Mckenzie John
Annual Wage $40,069

Mckenzie John H

State FL
Calendar Year 2016
Employer Leon Co Bd Of Co Commissioners
Name Mckenzie John H
Annual Wage $26,281

Mckenzie John C

State FL
Calendar Year 2016
Employer Dept Of Environmental Protection-recreation &parks
Name Mckenzie John C
Annual Wage $41,622

Mckenzie John A

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Mckenzie John A
Annual Wage $40,442

Mckenzie John H

State FL
Calendar Year 2015
Employer Leon Co Bd Of Co Commissioners
Name Mckenzie John H
Annual Wage $24,160

Mckenzie John

State FL
Calendar Year 2015
Employer Duval Co School Board
Name Mckenzie John
Annual Wage $46,932

Mckenzie John C

State FL
Calendar Year 2015
Employer Dept Of Environmental Protection-recreation &parks
Name Mckenzie John C
Annual Wage $40,673

Mckenzie John D

State DE
Calendar Year 2018
Employer Jud/Justice Of/T Peace Court
Name Mckenzie John D
Annual Wage $79,930

Mckenzie John D

State DE
Calendar Year 2017
Employer Jud/Justice Of/T Peace Court
Name Mckenzie John D
Annual Wage $79,507

Mckenzie John D

State DE
Calendar Year 2016
Employer Jud/justice Of/t Peace Court
Name Mckenzie John D
Annual Wage $78,558

Mckenzie John D

State DE
Calendar Year 2015
Employer Jud/justice Of/t Peace Court
Name Mckenzie John D
Annual Wage $78,307

Mckenzie John

State CO
Calendar Year 2018
Employer City Of Denver
Name Mckenzie John
Annual Wage $46,384

Mckenzie Gavin John

State CO
Calendar Year 2017
Employer Corrections
Job Title Corr Supp Trades Supv I
Name Mckenzie Gavin John
Annual Wage $48,054

Mckenzie John

State CO
Calendar Year 2017
Employer City of Denver
Name Mckenzie John
Annual Wage $45,032

Mckenzie John

State FL
Calendar Year 2016
Employer Duval Co School Board
Name Mckenzie John
Annual Wage $48,337

Mckenzie Gavin John

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Corr Supp Trades Supv I
Name Mckenzie Gavin John
Annual Wage $47,460

Mckenzie John C

State GA
Calendar Year 2018
Employer City Of Atlanta
Job Title Watershed Plant Operator Class I (D)
Name Mckenzie John C
Annual Wage $45,540

Mckenzie John W

State IL
Calendar Year 2016
Employer Cen Lake Co Jnt Act Wat Agency
Name Mckenzie John W
Annual Wage $4,038

Mckenzie John

State OH
Calendar Year 2016
Employer Athens City
Job Title Custodian Assignment
Name Mckenzie John
Annual Wage $38,646

Mckenzie John W

State OH
Calendar Year 2015
Employer Stonelick Township
Name Mckenzie John W
Annual Wage $422

Mckenzie John C

State OH
Calendar Year 2015
Employer City Of Columbus
Job Title Recreation & Parks Aide S
Name Mckenzie John C
Annual Wage $2,995

Mckenzie John

State OH
Calendar Year 2015
Employer Athens City
Job Title Custodian Assignment
Name Mckenzie John
Annual Wage $37,606

Mckenzie John

State OH
Calendar Year 2014
Employer Summit County
Job Title Seasonal
Name Mckenzie John
Annual Wage $16,640

Mckenzie John

State OH
Calendar Year 2014
Employer County Summit
Job Title Seasonal
Name Mckenzie John
Annual Wage $16,640

Mckenzie John C

State OH
Calendar Year 2014
Employer City Of Columbus
Job Title Recreation & Parks Aide S
Name Mckenzie John C
Annual Wage $3,740

Mckenzie John

State OH
Calendar Year 2014
Employer Athens City
Job Title Vehicle Operating (bus) Assignment
Name Mckenzie John
Annual Wage $3,938

Mckenzie John

State OH
Calendar Year 2014
Employer Athens City
Job Title Custodian Assignment
Name Mckenzie John
Annual Wage $37,190

Mckenzie John

State OH
Calendar Year 2013
Employer Athens City
Job Title Vehicle Operating (bus) Assignment
Name Mckenzie John
Annual Wage $3,938

Mckenzie John

State OH
Calendar Year 2013
Employer Athens City
Job Title Custodian Assignment
Name Mckenzie John
Annual Wage $36,462

Mckenzie John T

State NC
Calendar Year 2017
Employer Unc - Pembroke
Job Title Professionals
Name Mckenzie John T
Annual Wage $54,243

Mckenzie John C

State GA
Calendar Year 2018
Employer County Of Dekalb
Name Mckenzie John C
Annual Wage $14,400

Mckenzie John T

State NC
Calendar Year 2016
Employer Unc - Pembroke
Job Title Professionals
Name Mckenzie John T
Annual Wage $53,122

Mckenzie John A

State NY
Calendar Year 2018
Employer Nyc Housing Authority
Job Title Caretaker
Name Mckenzie John A
Annual Wage $42,145

Mckenzie John A

State NY
Calendar Year 2017
Employer Nyc Housing Authority
Job Title Caretaker
Name Mckenzie John A
Annual Wage $50,261

Mckenzie John A

State NY
Calendar Year 2016
Employer Nyc Housing Authority
Job Title Caretaker
Name Mckenzie John A
Annual Wage $42,257

Mckenzie John R

State NY
Calendar Year 2016
Employer Department Of Buildings
Job Title Inspector
Name Mckenzie John R
Annual Wage $270

Mckenzie John A

State NY
Calendar Year 2015
Employer Nyc Housing Authority
Job Title Caretaker
Name Mckenzie John A
Annual Wage $37,026

Mckenzie John A

State NJ
Calendar Year 2018
Employer Ocean County
Name Mckenzie John A
Annual Wage $35,869

Mckenzie John A

State NJ
Calendar Year 2017
Employer Ocean County
Name Mckenzie John A
Annual Wage $17,749

Mckenzie John W

State LA
Calendar Year 2018
Employer School District of Bossier
Job Title Teacher Regular Middle
Name Mckenzie John W
Annual Wage $50,041

Mckenzie John

State LA
Calendar Year 2017
Employer School District of Bossier
Name Mckenzie John
Annual Wage $50,098

Mckenzie John W

State LA
Calendar Year 2016
Employer School District Of Bossier
Name Mckenzie John W
Annual Wage $49,898

Mckenzie John W

State IL
Calendar Year 2018
Employer Cen Lake Co Jnt Act Wat Agency
Name Mckenzie John W
Annual Wage $77,486

Mckenzie John W

State IL
Calendar Year 2017
Employer Cen Lake Co Jnt Act Wat Agency
Name Mckenzie John W
Annual Wage $78,720

Mckenzie John T

State NC
Calendar Year 2015
Employer Unc - Pembroke
Job Title Professionals
Name Mckenzie John T
Annual Wage $42,973

Mckenzie John

State CO
Calendar Year 2016
Employer City Of Denver
Name Mckenzie John
Annual Wage $43,506

John Mckenzie

Name John Mckenzie
Address 310 West St Biddeford ME 04005 -9395
Phone Number 207-283-3064
Email [email protected]
Gender Male
Date Of Birth 1939-01-31
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

John W Mckenzie

Name John W Mckenzie
Address 843 S Chestnut St Litchfield IL 62056 -2465
Phone Number 217-324-2514
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John Mckenzie

Name John Mckenzie
Address 415 N Daniel Ave Springfield IL 62702 -5912
Phone Number 217-528-1907
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

John J Mckenzie

Name John J Mckenzie
Address 2023 Aberdeen Dr Kalamazoo MI 49008 -1727
Phone Number 269-323-3232
Gender Male
Date Of Birth 1954-04-13
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

John Mckenzie

Name John Mckenzie
Address 200 11th St Laurel MD 20707 -3406
Phone Number 301-651-3479
Gender Male
Date Of Birth 1940-09-26
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed Graduate School
Language English

John W Mckenzie

Name John W Mckenzie
Address 19566 March Dr Denver CO 80249 -8604
Phone Number 303-641-5764
Email [email protected]
Gender Male
Date Of Birth 1952-05-31
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

John W Mckenzie

Name John W Mckenzie
Address 9 E Stonebridge Cir Wichita KS 67230 -1560
Phone Number 316-733-8843
Gender Male
Date Of Birth 1948-12-28
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John A Mckenzie

Name John A Mckenzie
Address 397 Lawnwood Dr Greenwood IN 46142-3816 -3816
Phone Number 317-253-5190
Gender Male
Date Of Birth 1942-11-03
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

John Mckenzie

Name John Mckenzie
Address 219 W 3rd Ave Windermere FL 34786 -8519
Phone Number 407-876-3451
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

John Mckenzie

Name John Mckenzie
Address 7017 Plateau Ave Saint Louis MO 63117-1942 -1942
Phone Number 573-337-1482
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $5,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John R Mckenzie

Name John R Mckenzie
Address 4540 County Line Rd New Haven MI 48048 -1519
Phone Number 586-727-7732
Gender Male
Date Of Birth 1936-01-16
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

John Mckenzie

Name John Mckenzie
Address PO Box 96 Farmers KY 40319-0096 -0096
Phone Number 606-784-5197
Gender Male
Date Of Birth 1940-01-15
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

John W Mckenzie

Name John W Mckenzie
Address 1820 Spring Meadow Ct Se Caledonia MI 49316 APT 7-9154
Phone Number 616-554-9332
Email [email protected]
Gender Male
Date Of Birth 1946-09-08
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

John P Mckenzie

Name John P Mckenzie
Address 4549 Majestic Oaks Pl Saint Paul MN 55123 -3077
Phone Number 651-405-8369
Gender Male
Date Of Birth 1967-06-21
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

John J Mckenzie

Name John J Mckenzie
Address 30810 Buffalo Peaks Ct Buena Vista CO 81211 -8667
Phone Number 719-395-2959
Gender Male
Date Of Birth 1943-08-31
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

John C Mckenzie

Name John C Mckenzie
Address 3398 Warren Ct Parker CO 80138 -4339
Phone Number 720-374-3045
Email [email protected]
Gender Male
Date Of Birth 1969-12-23
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

John E Mckenzie

Name John E Mckenzie
Address 3400 Poplar Dr Lawrenceville GA 30044 -4135
Phone Number 770-381-5329
Mobile Phone 770-547-4732
Gender Male
Date Of Birth 1952-02-19
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John Mckenzie

Name John Mckenzie
Address PO Box 478 Morrow GA 30260-0478 -0478
Phone Number 770-968-7731
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

John R Mckenzie

Name John R Mckenzie
Address 407 Market Overbrook KS 66524 -9581
Phone Number 785-665-7607
Gender Male
Date Of Birth 1952-09-29
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John Mckenzie

Name John Mckenzie
Address 6625 Church St Morton Grove IL 60053 -2304
Phone Number 847-965-8173
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

John Mckenzie

Name John Mckenzie
Address 3633 Park Center Blvd Minneapolis MN 55416-2597 APT 123-2534
Phone Number 952-541-1697
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

MCKENZIE, JOHN

Name MCKENZIE, JOHN
Amount 2500.00
To EASLEY, MIKE
Year 2004
Application Date 2004-04-04
Contributor Occupation PRESIDENT
Contributor Employer MOTOR SPORTS DESIGNS
Recipient Party D
Recipient State NC
Seat state:governor
Address 117 RIVERWALK LN JAMESTOWN NC

MCKENZIE, JOHN

Name MCKENZIE, JOHN
Amount 2000.00
To EASLEY, MIKE
Year 2004
Application Date 2004-09-08
Contributor Occupation PRESIDENT
Contributor Employer MOTORSPORTS DESIGNS
Recipient Party D
Recipient State NC
Seat state:governor
Address 111 WINDWARD LN JAMESTOWN NC

MCKENZIE, JOHN

Name MCKENZIE, JOHN
Amount 1000.00
To Dan Burton (R)
Year 2008
Transaction Type 15
Filing ID 28991639567
Application Date 2008-03-27
Contributor Occupation EXECUTI
Contributor Employer INDIANA CREDIT UNION LEAGUE
Organization Name Indiana Credit Union League
Contributor Gender M
Recipient Party R
Recipient State IN
Committee Name Dan Burton for Congress Cmte
Seat federal:house
Address 10612 Regis Court INDIANAPOLIS IN

MCKENZIE, JOHN

Name MCKENZIE, JOHN
Amount 1000.00
To Dan Burton (R)
Year 2008
Transaction Type 15
Filing ID 28991639567
Application Date 2008-03-21
Contributor Occupation EXECUTI
Contributor Employer INDIANA CREDIT UNION LEAGUE
Organization Name Indiana Credit Union League
Contributor Gender M
Recipient Party R
Recipient State IN
Committee Name Dan Burton for Congress Cmte
Seat federal:house
Address 10612 Regis Court INDIANAPOLIS IN

MCKENZIE, JOHN

Name MCKENZIE, JOHN
Amount 650.00
To RAY, KAREN
Year 2006
Application Date 2006-01-23
Contributor Occupation CEO
Contributor Employer MOTORSPORTS DESIGN
Recipient Party R
Recipient State NC
Seat state:lower
Address 2410 KIVETT DR HIGH POINT NC

MCKENZIE, JOHN

Name MCKENZIE, JOHN
Amount 500.00
To Ed Royce (R)
Year 2012
Transaction Type 15
Filing ID 12970346726
Application Date 2011-12-06
Contributor Occupation President
Contributor Employer Indiana Credit Union League
Organization Name Indiana Credit Union League
Contributor Gender M
Recipient Party R
Recipient State CA
Committee Name Royce Campaign Cmte
Seat federal:house
Address 10612 Regis Court INDIANAPOLIS IN

MCKENZIE, JOHN D

Name MCKENZIE, JOHN D
Amount 500.00
To Bob Kerrey (D)
Year 2012
Transaction Type 15
Filing ID 12020561706
Application Date 2012-06-21
Contributor Occupation FARMER
Contributor Employer SELF
Contributor Gender M
Recipient Party D
Recipient State NE
Committee Name Nebraskans for Kerrey
Seat federal:senate

MCKENZIE, JOHN

Name MCKENZIE, JOHN
Amount 500.00
To Mike Pence (R)
Year 2010
Transaction Type 15
Filing ID 10931528699
Application Date 2010-08-17
Contributor Occupation President
Contributor Employer Indiana Credit Union League
Organization Name Indiana Credit Union League
Contributor Gender M
Recipient Party R
Recipient State IN
Committee Name Mike Pence Cmte
Seat federal:house
Address 10612 Regis Ct INDIANAPOLIS IN

MCKENZIE, JOHN

Name MCKENZIE, JOHN
Amount 500.00
To Trent Van Haaften (D)
Year 2010
Transaction Type 15
Filing ID 10931478239
Application Date 2010-08-04
Contributor Occupation President
Contributor Employer Indiana Credit Union
Organization Name Indiana Credit Union
Contributor Gender M
Recipient Party D
Recipient State IN
Committee Name Trent for Congress
Seat federal:house
Address 10612 Regis Ct INDIANAPOLIS IN

MCKENZIE, JOHN

Name MCKENZIE, JOHN
Amount 500.00
To Marlin A. Stutzman (R)
Year 2010
Transaction Type 15
Filing ID 10991398974
Application Date 2010-09-29
Contributor Occupation PRESIDE
Contributor Employer INDIANA CREDIT UNION LEAGUE
Organization Name Indiana Credit Union League
Contributor Gender M
Recipient Party R
Recipient State IN
Committee Name Stutzman for Congress
Seat federal:house

MCKENZIE, JOHN

Name MCKENZIE, JOHN
Amount 500.00
To Brad Ellsworth (D)
Year 2008
Transaction Type 15
Filing ID 28990892592
Application Date 2008-03-17
Contributor Occupation President
Contributor Employer Indiana Credit Union
Organization Name Indiana Credit Union
Contributor Gender M
Recipient Party D
Recipient State IN
Committee Name Ellsworth For Congress
Seat federal:house
Address 10612 Regis Ct INDIANAPOLIS IN

MCKENZIE, JOHN P

Name MCKENZIE, JOHN P
Amount 500.00
To Hillary Clinton (D)
Year 2004
Transaction Type 15
Filing ID 24020242719
Application Date 2004-02-23
Contributor Occupation DUNAWAY MCKENZIE REALTORS
Organization Name Dunaway McKenzie Realtors
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Friends of Hillary
Seat federal:senate

MCKENZIE, JOHN

Name MCKENZIE, JOHN
Amount 413.00
To Ann L. Wagner (R)
Year 2012
Transaction Type 15
Filing ID 11952645964
Application Date 2011-07-25
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Ann Wagner for Congress
Seat federal:house
Address 1604 Northlin Dr SAINT LOUIS MO

MCKENZIE, JOHN

Name MCKENZIE, JOHN
Amount 400.00
To Mike Pence (R)
Year 2010
Transaction Type 15
Filing ID 10931528578
Application Date 2010-08-17
Contributor Occupation President
Contributor Employer Indiana Credit Union League
Organization Name Indiana Credit Union League
Contributor Gender M
Recipient Party R
Recipient State IN
Committee Name Mike Pence Cmte
Seat federal:house
Address 10612 Regis Ct INDIANAPOLIS IN

MCKENZIE, JOHN W

Name MCKENZIE, JOHN W
Amount 306.00
To National Assn of Realtors
Year 2004
Transaction Type 15
Filing ID 24962085974
Application Date 2004-06-22
Contributor Occupation Real Estate Broker
Contributor Employer Plaza Real Estate, Inc.
Contributor Gender M
Committee Name National Assn of Realtors
Address 12221 E Central WICHITA KS

MCKENZIE, JOHN

Name MCKENZIE, JOHN
Amount 250.00
To Richard G. Lugar (R)
Year 2010
Transaction Type 15
Filing ID 10020423696
Application Date 2010-05-19
Contributor Occupation PRESIDENT
Contributor Employer IND. CREDIT UNION LEAGUE
Organization Name Ind Credit Union League
Contributor Gender M
Recipient Party R
Recipient State IN
Committee Name Friends of Dick Lugar
Seat federal:senate

MCKENZIE, JOHN

Name MCKENZIE, JOHN
Amount 250.00
To Brad Sherman (D)
Year 2012
Transaction Type 15
Filing ID 12952450244
Application Date 2012-05-04
Contributor Occupation PRESIDENT
Contributor Employer INDIANA CREDIT UNION LEAGUE
Organization Name Indiana Credit Union League
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Sherman for Congress
Seat federal:house
Address 10612 Regis Ct INDIANAPOLIS IN

MCKENZIE, JOHN

Name MCKENZIE, JOHN
Amount 250.00
To Richard G Lugar (R)
Year 2008
Transaction Type 15
Filing ID 27020121097
Application Date 2007-03-16
Contributor Occupation PRESIDENT
Contributor Employer IND. CREDIT UNION LEAGUE
Organization Name Indiana Credit Union League
Contributor Gender M
Recipient Party R
Recipient State IN
Committee Name Friends of Dick Lugar
Seat federal:senate

MCKENZIE, JOHN

Name MCKENZIE, JOHN
Amount 250.00
To NORRELL, MANDY POWERS
Year 20008
Application Date 2008-09-08
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State SC
Seat state:upper
Address 2424 WHEAT ST COLUMBIA SC

MCKENZIE, JOHN

Name MCKENZIE, JOHN
Amount 250.00
To Ben Nelson (D)
Year 2006
Transaction Type 15
Filing ID 26020791542
Application Date 2006-08-15
Contributor Occupation FARMER
Contributor Employer SELF
Contributor Gender M
Recipient Party D
Recipient State NE
Committee Name Nelson for US Senate
Seat federal:senate

MCKENZIE, JOHN

Name MCKENZIE, JOHN
Amount 250.00
To Richard G Lugar (R)
Year 2006
Transaction Type 15
Filing ID 26020401645
Application Date 2006-05-08
Contributor Occupation PRESIDENT
Contributor Employer IND. CREDIT UNION LEAGUE
Organization Name Indiana Credit Union League
Contributor Gender M
Recipient Party R
Recipient State IN
Committee Name Friends of Dick Lugar
Seat federal:senate

MCKENZIE, JOHN

Name MCKENZIE, JOHN
Amount 250.00
To Richard G Lugar (R)
Year 2006
Transaction Type 15
Filing ID 25020123402
Application Date 2005-03-21
Contributor Occupation IND CREDIT UNION LEAGUE
Organization Name Indiana Credit Union League
Contributor Gender M
Recipient Party R
Recipient State IN
Committee Name Friends of Dick Lugar
Seat federal:senate

MCKENZIE, JOHN

Name MCKENZIE, JOHN
Amount 250.00
To Richard G Lugar (R)
Year 2008
Transaction Type 15
Filing ID 28020300747
Application Date 2008-04-30
Contributor Occupation PRESIDENT
Contributor Employer IND. CREDIT UNION LEAGUE
Organization Name Ind Credit Union League
Contributor Gender M
Recipient Party R
Recipient State IN
Committee Name Friends of Dick Lugar
Seat federal:senate

MCKENZIE, JOHN

Name MCKENZIE, JOHN
Amount 250.00
To LOURIE, JOEL
Year 20008
Application Date 2008-10-14
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State SC
Seat state:upper
Address 2424 WHEAT ST COLUMBIA SC

MCKENZIE, JOHN

Name MCKENZIE, JOHN
Amount 200.00
To COOPER, ASHLEY
Year 2010
Application Date 2010-03-29
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State SC
Seat state:governor
Address 2424 WHEAT ST COLUMBIA SC

MCKENZIE, JOHN

Name MCKENZIE, JOHN
Amount 200.00
To Brad Ellsworth (D)
Year 2006
Transaction Type 15
Filing ID 26950261715
Application Date 2006-06-05
Contributor Occupation President
Contributor Employer Indiana Credit Union
Organization Name Indiana Credit Union
Contributor Gender M
Recipient Party D
Recipient State IN
Committee Name Ellsworth For Congress
Seat federal:house
Address 10612 Regis Ct INDIANAPOLIS IN

MCKENZIE, JOHN

Name MCKENZIE, JOHN
Amount 200.00
To RAY, KAREN
Year 2004
Application Date 2004-02-03
Contributor Occupation PRESIDENT / CEO
Contributor Employer MOTORSPORTS DESIGNS
Recipient Party R
Recipient State NC
Seat state:lower
Address 117 RIVERWALK LN JAMESTOWN NC

MCKENZIE, JOHN

Name MCKENZIE, JOHN
Amount 100.00
To BOLCHOZ, ROBERT
Year 2010
Application Date 2010-03-24
Contributor Occupation ATTORNEY
Recipient Party R
Recipient State SC
Seat state:office
Address 2424 WHEAT ST COLUMBIA SC

MCKENZIE, JOHN

Name MCKENZIE, JOHN
Amount 100.00
To LOURIE, JOEL
Year 2004
Application Date 2004-01-16
Recipient Party D
Recipient State SC
Seat state:upper
Address 41 LAKECREST DR COLUMBIA SC

MCKENZIE, JOHN

Name MCKENZIE, JOHN
Amount 100.00
To LOURIE, JOEL
Year 2004
Application Date 2004-10-26
Recipient Party D
Recipient State SC
Seat state:upper
Address 2424 WHEAT ST COLUMBIA SC

MCKENZIE, JOHN

Name MCKENZIE, JOHN
Amount 100.00
To SCHWERTNER, CHARLES
Year 2010
Application Date 2009-11-10
Recipient Party R
Recipient State TX
Seat state:lower

MCKENZIE, JOHN

Name MCKENZIE, JOHN
Amount 50.00
To OMALLEY, MARTIN (G)
Year 2006
Application Date 2006-09-25
Recipient Party D
Recipient State MD
Seat state:governor
Address 7 SEELEY RD BRIDGETON NJ

MCKENZIE, JOHN

Name MCKENZIE, JOHN
Amount 50.00
To GREEN, MARK A (G)
Year 2006
Application Date 2005-08-09
Recipient Party R
Recipient State WI
Seat state:governor
Address N3139 BUENA VISTA FORT ATKINSON WI

MCKENZIE, JOHN

Name MCKENZIE, JOHN
Amount 50.00
To GASPER, GREG
Year 2006
Application Date 2006-10-26
Recipient Party R
Recipient State WI
Seat state:lower
Address N3139 BUENA VISTA RD FORT ATKINSON WI

MCKENZIE, JOHN

Name MCKENZIE, JOHN
Amount 50.00
To STRICKLAND, TED & BROWN, YVETTE MCGEE
Year 2010
Application Date 2009-02-10
Contributor Employer RETIRED
Recipient Party D
Recipient State OH
Seat state:governor
Address 10948 OTSEGO ST 33 WHITEHOUSE OH

MCKENZIE, JOHN

Name MCKENZIE, JOHN
Amount 50.00
To FITZGERALD, SCOTT
Year 2010
Application Date 2009-09-08
Contributor Employer JOHNSON FINANCIAL GROUP
Organization Name TENUTAS DELICATESSEN
Recipient Party R
Recipient State WI
Seat state:upper
Address N3139 BUNENA VISTA RD FORT ATKINSON WI

MCKENZIE, JOHN

Name MCKENZIE, JOHN
Amount 50.00
To JINDAL, BOBBY
Year 20008
Application Date 2007-08-16
Recipient Party R
Recipient State LA
Seat state:governor
Address 11425 MANORWOOD DR BATON ROUGE LA

MCKENZIE, JOHN

Name MCKENZIE, JOHN
Amount 25.00
To STRICKLAND, TED & FISHER, LEE
Year 2006
Application Date 2006-01-31
Contributor Occupation RETIRED
Recipient Party D
Recipient State OH
Seat state:governor
Address PO BOX 2891 WHITEHOUSE OH

MCKENZIE, JOHN

Name MCKENZIE, JOHN
Amount 25.00
To KOEBKE, KENT
Year 20008
Application Date 2008-09-05
Organization Name JOHNSON FINANCIAL GROUP
Recipient Party R
Recipient State WI
Seat state:lower
Address N3139 BUENA VISTA RD FORT ATKINSON WI

MCKENZIE, JOHN

Name MCKENZIE, JOHN
Amount 10.00
To ATKINSON, JUNE ST CLAIR
Year 20008
Application Date 2008-04-09
Recipient Party D
Recipient State NC
Seat state:office
Address PO BOX 457 LOWELL NC

MCKENZIE, JOHN F

Name MCKENZIE, JOHN F
Amount -622.00
To Tom Campbell (R)
Year 2004
Transaction Type 22y
Filing ID 24020013031
Application Date 2003-11-25
Contributor Gender M
Recipient Party R
Recipient State CA
Committee Name Campbell for Senate
Seat federal:senate

JOHN C MCKENZIE & HELLEN MCKENZIE

Name JOHN C MCKENZIE & HELLEN MCKENZIE
Address 545 W Hill Street Oklahoma City OK
Value 4413
Landarea 7,000 square feet
Type Residential

MCKENZIE JOHN H & ELSIE L

Name MCKENZIE JOHN H & ELSIE L
Physical Address 3748 LACEY LN, NEW SMYRNA BEACH, FL 32168
Ass Value Homestead 30803
Just Value Homestead 30803
County Volusia
Year Built 1984
Area 896
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 3748 LACEY LN, NEW SMYRNA BEACH, FL 32168

MCKENZIE JOHN H

Name MCKENZIE JOHN H
Physical Address 6135 S ROBBINS CIR, JACKSONVILLE, FL 32211
Owner Address 6135 ROBBINS CIR S, JACKSONVILLE, FL 32211
Sale Price 80000
Sale Year 2012
Ass Value Homestead 92732
Just Value Homestead 92732
County Duval
Year Built 1952
Area 1611
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6135 S ROBBINS CIR, JACKSONVILLE, FL 32211
Price 80000

MCKENZIE JOHN H

Name MCKENZIE JOHN H
Physical Address 2515 E BURLINGAME DR, JACKSONVILLE, FL 32211
Owner Address 2515 BURLINGAME DR E, JACKSONVILLE, FL 32211
Ass Value Homestead 59669
Just Value Homestead 59669
County Duval
Year Built 1959
Area 1570
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2515 E BURLINGAME DR, JACKSONVILLE, FL 32211

MCKENZIE JOHN F ET AL

Name MCKENZIE JOHN F ET AL
Physical Address 118 JARDIN DE MER PL 118, JACKSONVILLE BEACH, FL 32250
Owner Address 118 JARDIN DE MER PL, JACKSONVILLE BCH, FL 32250
Sale Price 100
Sale Year 2012
Ass Value Homestead 84919
Just Value Homestead 92000
County Duval
Year Built 2005
Area 1500
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 118 JARDIN DE MER PL 118, JACKSONVILLE BEACH, FL 32250
Price 100

MCKENZIE JOHN E AND BARBARA AN

Name MCKENZIE JOHN E AND BARBARA AN
Physical Address 1121 W OCEAN DR, KEY COLONY BEACH, FL 33051
County Monroe
Year Built 1973
Area 467
Land Code Condominiums
Address 1121 W OCEAN DR, KEY COLONY BEACH, FL 33051

MCKENZIE JOHN E

Name MCKENZIE JOHN E
Physical Address NE 54 PL, HIGH SPRINGS, FL 32643
Owner Address 3400 POPLAR DR, LAWRENCEVILLE, GA 30244
County Gilchrist
Land Code Vacant Residential
Address NE 54 PL, HIGH SPRINGS, FL 32643

MCKENZIE JOHN D & CYNTHIA A

Name MCKENZIE JOHN D & CYNTHIA A
Physical Address 4623 RIVERSEDGE VILLAGE LN 6404, PONCE INLET, FL 32127
Sale Price 176000
Sale Year 2013
County Volusia
Year Built 2001
Area 1339
Land Code Condominiums
Address 4623 RIVERSEDGE VILLAGE LN 6404, PONCE INLET, FL 32127
Price 176000

MCKENZIE JOHN D

Name MCKENZIE JOHN D
Physical Address 2906 GOLDEN VIEW LN, ORLANDO, FL 32812
Owner Address 2906 GOLDEN VIEW LN, ORLANDO, FLORIDA 32812
Ass Value Homestead 115123
Just Value Homestead 115123
County Orange
Year Built 1983
Area 1634
Land Code Single Family
Address 2906 GOLDEN VIEW LN, ORLANDO, FL 32812

MCKENZIE JOHN D

Name MCKENZIE JOHN D
Physical Address 219 W 3RD AVE, WINDERMERE, FL 34786
Owner Address MCKENZIE CYNTHIA, WINDERMERE, FLORIDA 34786
County Orange
Year Built 1979
Area 2125
Land Code Single Family
Address 219 W 3RD AVE, WINDERMERE, FL 34786

MCKENZIE JOHN D

Name MCKENZIE JOHN D
Physical Address 224 W 3RD AVE, WINDERMERE, FL 34786
Owner Address MCKENZIE CYNTHIA A, WINDERMERE, FLORIDA 34786
County Orange
Year Built 1958
Area 1186
Land Code Single Family
Address 224 W 3RD AVE, WINDERMERE, FL 34786

MCKENZIE JOHN J

Name MCKENZIE JOHN J
Physical Address 1706 MCARTHUR AVE, LEHIGH ACRES, FL 33972
Owner Address 1456 LYNWOOD AVE, FORT MYERS, FL 33901
County Lee
Land Code Vacant Residential
Address 1706 MCARTHUR AVE, LEHIGH ACRES, FL 33972

MCKENZIE JOHN D

Name MCKENZIE JOHN D
Physical Address 1321 APOPKA AIRPORT RD HNGR 31, APOPKA, FL 32712
Owner Address PO BOX 4, WINDERMERE, FLORIDA 34786
County Orange
Year Built 2007
Area 2500
Land Code Warehousing, distribution terminals, trucking
Address 1321 APOPKA AIRPORT RD HNGR 31, APOPKA, FL 32712

MCKENZIE JOHN C

Name MCKENZIE JOHN C
Physical Address 8950 NW 60TH AVE, OCALA, FL 34482
Owner Address 4 AUDUBON RD, NORWOOD, MA 02062
County Marion
Year Built 1984
Area 2022
Land Code Grazing land soil capability Class IV
Address 8950 NW 60TH AVE, OCALA, FL 34482

MCKENZIE JOHN BRENT + LINDA S

Name MCKENZIE JOHN BRENT + LINDA S
Physical Address 123 LAKE COMO POINT RD, POMONA PARK, FL 32181
County Putnam
Year Built 1972
Area 2292
Land Code Single Family
Address 123 LAKE COMO POINT RD, POMONA PARK, FL 32181

MCKENZIE JOHN B &

Name MCKENZIE JOHN B &
Physical Address 3009 E COMMUNITY DR, JUPITER, FL 33458
Owner Address 613 CEDAR CREST DR, BRIELLE, NJ 08730
County Palm Beach
Year Built 2005
Area 1864
Land Code Single Family
Address 3009 E COMMUNITY DR, JUPITER, FL 33458

MCKENZIE JOHN A TR

Name MCKENZIE JOHN A TR
Physical Address 5433 SILENT BROOK DR, ORLANDO, FL 32821
Owner Address MCKENZIE MARCIA A TR, BROOKLYN, NEW YORK 11215
County Orange
Year Built 1987
Area 1261
Land Code Single Family
Address 5433 SILENT BROOK DR, ORLANDO, FL 32821

MCKENZIE JOHN A & CAROLINE S

Name MCKENZIE JOHN A & CAROLINE S
Physical Address 15190, GLEN ST MARY, FL 32040
Ass Value Homestead 106920
Just Value Homestead 106920
County Baker
Year Built 2005
Area 1540
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 15190, GLEN ST MARY, FL 32040

MCKENZIE JOHN

Name MCKENZIE JOHN
Physical Address 8101 MIDNIGHT PASS RD, SARASOTA, FL 34242
Owner Address 891 FREELING DR, SARASOTA, FL 34242
County Sarasota
Year Built 1951
Area 3618
Land Code Single Family
Address 8101 MIDNIGHT PASS RD, SARASOTA, FL 34242

MCKENZIE JOHN

Name MCKENZIE JOHN
Physical Address 711 LAKE DAVENPORT BLVD, DAVENPORT, FL 33897
Owner Address 96 MARY FISHER CRES,, UNITED KINGDOM
County Polk
Year Built 1994
Area 1848
Land Code Single Family
Address 711 LAKE DAVENPORT BLVD, DAVENPORT, FL 33897

MCKENZIE JOHN

Name MCKENZIE JOHN
Physical Address 10821 NORWOOD AVE, PORT RICHEY, FL 34668
Owner Address 10821 NORWOOD AVE, PORT RICHEY, FL 34668
Ass Value Homestead 27997
Just Value Homestead 35674
County Pasco
Year Built 1970
Area 1814
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 10821 NORWOOD AVE, PORT RICHEY, FL 34668

MCKENZIE JOHN

Name MCKENZIE JOHN
Physical Address 1400 VIRGINIA ST, KEY WEST, FL 33040
Owner Address JANOUS MELINDA H/W, KEY WEST, FL 33040
Ass Value Homestead 346526
Just Value Homestead 494375
County Monroe
Year Built 1923
Area 1336
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1400 VIRGINIA ST, KEY WEST, FL 33040

MCKENZIE JOHN

Name MCKENZIE JOHN
Physical Address 1810 LAKEWIND DR, BRANDON, FL 33510
Owner Address 1810 LAKEWIND DR, BRANDON, FL 33510
County Hillsborough
Year Built 1986
Area 1533
Land Code Single Family
Address 1810 LAKEWIND DR, BRANDON, FL 33510

MCKENZIE JOHN C

Name MCKENZIE JOHN C
Physical Address 4953 NW 30TH PL, OCALA, FL 34482
Owner Address 4 AUDUBON RD, NORWOOD, MA 02062
County Marion
Year Built 1997
Area 1764
Land Code Single Family
Address 4953 NW 30TH PL, OCALA, FL 34482

MCKENZIE JOHN

Name MCKENZIE JOHN
Physical Address 425 S SELF AVE, AVON PARK, FL 33825
Owner Address 19478 SW 17 CT, MIRAMAR, FL 33029
County Highlands
Land Code Vacant Residential
Address 425 S SELF AVE, AVON PARK, FL 33825

MCKENZIE JOHN J

Name MCKENZIE JOHN J
Physical Address 1575 SE 33RD TER, OCALA, FL 34471
Owner Address 1575 SE 33RD TER, OCALA, FL 34471
Ass Value Homestead 156672
Just Value Homestead 156672
County Marion
Year Built 1980
Area 2576
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1575 SE 33RD TER, OCALA, FL 34471

MCKENZIE JOHN L &

Name MCKENZIE JOHN L &
Physical Address 83 LARIAT CIR, BOCA RATON, FL 33487
Owner Address 85 LARIAT CIR, BOCA RATON, FL 33487
County Palm Beach
Year Built 1977
Area 1918
Land Code Single Family
Address 83 LARIAT CIR, BOCA RATON, FL 33487

JOHN C MCKENZIE & CONNIE L MCKENZIE

Name JOHN C MCKENZIE & CONNIE L MCKENZIE
Address 13804 SE 275th Place Kent WA 98042
Value 124000
Landvalue 73000
Buildingvalue 124000

JOHN C MCKENZIE

Name JOHN C MCKENZIE
Address 2158 Stahl Road Akron OH 44319
Value 57610
Landvalue 11940
Buildingvalue 57610
Landarea 12,301 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Basement Full

JOHN C MCKENZIE

Name JOHN C MCKENZIE
Address Stahl Road Akron OH 44319
Value 7910
Landvalue 7910
Landarea 8,855 square feet

JOHN BARRY MCKENZIE & TAMMY MCKENZIE

Name JOHN BARRY MCKENZIE & TAMMY MCKENZIE
Address 735 Hinkle Road Lexington NC
Value 29330
Landvalue 29330
Buildingvalue 92640
Landarea 200 square feet
Numberofbathrooms 1.1
Bedrooms 3
Numberofbedrooms 3

JOHN B MCKENZIE & VICKY L MCKENZIE

Name JOHN B MCKENZIE & VICKY L MCKENZIE
Address 680 Allison Hollow Road Washington PA
Value 4888
Landvalue 4888
Buildingvalue 34376
Basement 400 square feet

JOHN ASHLEY MCKENZIE

Name JOHN ASHLEY MCKENZIE
Address 107 Concannon Court Cary NC 27511
Value 30000
Landvalue 30000
Buildingvalue 76693

JOHN ALTON MCKENZIE

Name JOHN ALTON MCKENZIE
Address 173 Pine Drive Lewisville TX
Value 35280
Landvalue 35280
Buildingvalue 71923
Landarea 11,200 square feet
Bedrooms 3
Numberofbedrooms 3
Type Real

JOHN ADAM PRESTON MCKENZIE

Name JOHN ADAM PRESTON MCKENZIE
Address 18039 Showalter Road Maugansville MD
Value 56000
Landvalue 56000
Buildingvalue 120100
Landarea 24,240 square feet
Numberofbathrooms 1

JOHN A OR MCKENZIE & EVETTE O MCKENZIE

Name JOHN A OR MCKENZIE & EVETTE O MCKENZIE
Address 3685 Woodyhill Drive Lithonia GA 30038
Value 54100
Landvalue 54100
Buildingvalue 107500
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 120550

JOHN A OR GERDTS & ANDREA K MCKENZIE

Name JOHN A OR GERDTS & ANDREA K MCKENZIE
Address 1290 Village Terrace Court Atlanta GA 30338
Value 100200
Landvalue 100200
Buildingvalue 278500
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 333900

MCKENZIE JOHN J

Name MCKENZIE JOHN J
Physical Address 5320 SE 109TH ST, BELLEVIEW, FL 34420
Owner Address 1575 SE 33RD TER, OCALA, FL 34471
County Marion
Year Built 1976
Area 1014
Land Code Single Family
Address 5320 SE 109TH ST, BELLEVIEW, FL 34420

JOHN A MCKENZIE & MICHELLE L MCKENZIE

Name JOHN A MCKENZIE & MICHELLE L MCKENZIE
Address 6918 NE 164th Street Kenmore WA 98028
Value 173000
Landvalue 140000
Buildingvalue 173000

JOHN A MCKENZIE

Name JOHN A MCKENZIE
Address 5667 Ravenel Lane Springfield VA
Value 185000
Landvalue 185000
Buildingvalue 246330
Landarea 12,530 square feet
Bedrooms 4
Numberofbedrooms 4
Type Hardwood
Basement Full

JOHN A MCKENZIE

Name JOHN A MCKENZIE
Address 478 NW 10th Avenue New Brighton MN
Value 93000
Landvalue 93000
Buildingvalue 61600

JOHN A MCKENZIE

Name JOHN A MCKENZIE
Address 2640 E 18th Avenue Maplewood MN
Value 66500
Landvalue 66500
Buildingvalue 96300
Price 190404

JOHN A MCKENZIE

Name JOHN A MCKENZIE
Address 144 U-104C Marble Street Stoneham MA
Value 126800
Buildingvalue 126800
Numberofbathrooms 1
Bedrooms 1
Numberofbedrooms 1

MCKENZIE JOHN A

Name MCKENZIE JOHN A
Address 465 8 STREET, NY 11215
Value 1648000
Full Value 1648000
Block 1088
Lot 59
Stories 2

JOHN MCKENZIE

Name JOHN MCKENZIE
Address 54-32 64 STREET, NY 11378
Value 501000
Full Value 501000
Block 2369
Lot 42
Stories 2.5

JOHN MCKENZIE

Name JOHN MCKENZIE
Address 695 PARK AVENUE, NY 11206
Value 525000
Full Value 525000
Block 1730
Lot 153
Stories 2

MCKENZIE JR JOHN & L R MCKENZIE

Name MCKENZIE JR JOHN & L R MCKENZIE
Physical Address 445 AVON AVE
Owner Address 445 AVON AVE
Sale Price 0
Ass Value Homestead 162800
County essex
Address 445 AVON AVE
Value 191900
Net Value 191900
Land Value 29100
Prior Year Net Value 129500
Transaction Date 2013-03-11
Property Class Residential
Year Constructed 1912
Price 0

MCKENZIE JOHN J & FRANCES J

Name MCKENZIE JOHN J & FRANCES J
Physical Address 42 HIGH ACRE DRIVE
Owner Address 42 HIGH ACRE DRIVE
Sale Price 200000
Ass Value Homestead 172400
County somerset
Address 42 HIGH ACRE DRIVE
Value 362400
Net Value 362400
Land Value 190000
Prior Year Net Value 362400
Transaction Date 2010-12-28
Property Class Residential
Deed Date 1998-04-16
Sale Assessment 187700
Year Constructed 1963
Price 200000

MCKENZIE JOHN L &

Name MCKENZIE JOHN L &
Physical Address 85 LARIAT CIR, BOCA RATON, FL 33487
Owner Address 85 LARIAT CIR, BOCA RATON, FL 33487
Ass Value Homestead 129556
Just Value Homestead 129556
County Palm Beach
Year Built 1977
Area 1918
Land Code Single Family
Address 85 LARIAT CIR, BOCA RATON, FL 33487

JOHN A MCKENZIE & MARY E MCKENZIE

Name JOHN A MCKENZIE & MARY E MCKENZIE
Address 945 Spannwood Road Indianapolis IN 46228
Value 24200
Landvalue 24200

MCKENZIE JOHN

Name MCKENZIE JOHN
Physical Address 1905 RIVER RD, JACKSONVILLE, FL 32207
Owner Address 1905 RIVER RD, JACKSONVILLE, FL 32207
Ass Value Homestead 755082
Just Value Homestead 986232
County Duval
Year Built 1940
Area 4965
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1905 RIVER RD, JACKSONVILLE, FL 32207

John Samuel McKenzie

Name John Samuel McKenzie
Doc Id D0670405
City Aurora OH
Designation us-only
Country US

John S. McKenzie

Name John S. McKenzie
Doc Id 07044348
City Ferndale MI
Designation us-only
Country US

John R. McKenzie

Name John R. McKenzie
Doc Id 07022153
City Raymond, Alberta
Designation us-only
Country CA

John Douglas McKenzie

Name John Douglas McKenzie
Doc Id 06991810
City Scotland
Designation us-only
Country GB

John D. McKenzie

Name John D. McKenzie
Doc Id 07117061
City Port Huron MI
Designation us-only
Country US

John McKenzie

Name John McKenzie
Doc Id 08185466
City Cranbury NJ
Designation us-only
Country US

JOHN MCKENZIE

Name JOHN MCKENZIE
Type Voter
State FL
Address 1905 RIVER RD, JACKSONVILLE, FL 32207
Phone Number 904-923-4005
Email Address [email protected]

JOHN MCKENZIE

Name JOHN MCKENZIE
Type Voter
State FL
Address 2515 BURLINGAME DR E, JACKSONVILLE, FL 32211
Phone Number 904-753-0235
Email Address [email protected]

JOHN MCKENZIE

Name JOHN MCKENZIE
Type Voter
State FL
Address 37189 CYPRESS LN, HILLIARD, FL 32046
Phone Number 904-376-0606
Email Address [email protected]

JOHN MCKENZIE

Name JOHN MCKENZIE
Type Voter
State FL
Address 37189 CYPRESS LN, HILLIARD, FL 32046
Phone Number 904-210-5966
Email Address [email protected]

JOHN MCKENZIE

Name JOHN MCKENZIE
Type Voter
State CT
Address 91 ELM ST #215C, MANCHESTER, CT 06040
Phone Number 860-377-1972
Email Address [email protected]

JOHN MCKENZIE

Name JOHN MCKENZIE
Type Voter
State FL
Address 2703 RAVENWOOD CT, LYNN HAVEN, FL 32444
Phone Number 850-826-2047
Email Address [email protected]

JOHN MCKENZIE

Name JOHN MCKENZIE
Type Voter
State FL
Address 26680 S.W. 124 AVE., HOMESTEAD, FL 33032
Phone Number 786-259-7973
Email Address [email protected]

JOHN MCKENZIE

Name JOHN MCKENZIE
Type Democrat Voter
State AZ
Address 14017 N 48TH AVE, GLENDALE, AZ 85306
Phone Number 512-926-2160
Email Address [email protected]

JOHN MCKENZIE

Name JOHN MCKENZIE
Type Independent Voter
State AR
Address 612 VINE ST, JACKSONVILLE, AR 72076
Phone Number 501-908-2811
Email Address [email protected]

JOHN MCKENZIE

Name JOHN MCKENZIE
Type Voter
State FL
Address 3615 SW 30TH TERRACE, GAINESVILLE, FL 32608
Phone Number 386-253-9686
Email Address [email protected]

JOHN MCKENZIE

Name JOHN MCKENZIE
Type Voter
State FL
Address 3434 N BAY AVE, CRYSTAL RIVER, FL 34428
Phone Number 352-613-3224
Email Address [email protected]

JOHN MCKENZIE

Name JOHN MCKENZIE
Type Republican Voter
State IL
Address 123 LAKESIDE PL, DAHINDA, IL 61428
Phone Number 309-360-0667
Email Address [email protected]

JOHN MCKENZIE

Name JOHN MCKENZIE
Type Voter
State AL
Address 14615 WOODLAND RD, ATHENS, AL 35613
Phone Number 256-318-3072
Email Address [email protected]

JOHN MCKENZIE

Name JOHN MCKENZIE
Type Voter
State AL
Address 14615 WOODLAND RD, ATHENS, AL 35613
Phone Number 256-318-2461
Email Address [email protected]

JOHN MCKENZIE

Name JOHN MCKENZIE
Type Voter
State ID
Address 373SOUTH 600 WEST, HEYBURN, ID 83336
Phone Number 208-260-1426
Email Address [email protected]

JOHN MCKENZIE

Name JOHN MCKENZIE
Type Republican Voter
State AL
Address 405 DEPOT STREET, COLUMBIANA, AL 35051
Phone Number 205-669-5370
Email Address [email protected]

JOHN MCKENZIE

Name JOHN MCKENZIE
Type Independent Voter
State IL
Address P.O. BOX 406, WINNETKA, IL 60093
Phone Number 203-912-5055
Email Address [email protected]

John B mCkENZIE

Name John B mCkENZIE
Visit Date 4/13/10 8:30
Appointment Number U51588
Type Of Access VA
Appt Made 1/30/14 0:00
Appt Start 2/7/14 7:30
Appt End 2/7/14 23:59
Total People 290
Last Entry Date 1/30/14 10:28
Meeting Location WH
Caller VISITORS
Release Date 05/30/2014 07:00:00 AM +0000

John K McKenzie

Name John K McKenzie
Visit Date 4/13/10 8:30
Appointment Number U51069
Type Of Access VA
Appt Made 11/5/12 0:00
Appt Start 11/16/12 11:00
Appt End 11/16/12 23:59
Total People 280
Last Entry Date 11/5/12 16:21
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

John K McKenzie

Name John K McKenzie
Visit Date 4/13/10 8:30
Appointment Number U48424
Type Of Access VA
Appt Made 10/22/12 0:00
Appt Start 10/24/12 13:30
Appt End 10/24/12 23:59
Total People 13
Last Entry Date 10/22/12 18:36
Meeting Location WH
Caller IRENE
Release Date 01/25/2013 08:00:00 AM +0000
Badge Number 92161

John S McKenzie

Name John S McKenzie
Visit Date 4/13/10 8:30
Appointment Number U19820
Type Of Access VA
Appt Made 6/21/2011 0:00
Appt Start 6/22/2011 15:00
Appt End 6/22/2011 23:59
Total People 119
Last Entry Date 6/21/2011 13:44
Meeting Location OEOB
Caller MIKA
Release Date 09/30/2011 07:00:00 AM +0000
Badge Number 83981

JOHN S MCKENZIE

Name JOHN S MCKENZIE
Visit Date 4/13/10 8:30
Appointment Number U39029
Type Of Access VA
Appt Made 9/7/10 11:19
Appt Start 9/8/10 16:45
Appt End 9/8/10 23:59
Total People 2
Last Entry Date 9/7/10 11:19
Meeting Location WH
Caller ERIN
Description MARINE ONE
Release Date 12/31/2010 08:00:00 AM +0000

JOHN B MCKENZIE

Name JOHN B MCKENZIE
Visit Date 4/13/10 8:30
Appointment Number U15618
Type Of Access VA
Appt Made 6/12/10 13:36
Appt Start 6/19/10 11:00
Appt End 6/19/10 23:59
Total People 221
Last Entry Date 6/12/10 13:36
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 09/24/2010 07:00:00 AM +0000

JOHN MCKENZIE

Name JOHN MCKENZIE
Visit Date 4/13/10 8:30
Appointment Number U58191
Type Of Access VA
Appt Made 11/20/09 19:16
Appt Start 11/22/09 19:00
Appt End 11/22/09 23:59
Total People 10
Last Entry Date 11/20/09 19:16
Meeting Location OEOB
Caller KORI
Release Date 02/26/2010 08:00:00 AM +0000
Badge Number 74800

JOHN MCKENZIE

Name JOHN MCKENZIE
Visit Date 4/13/10 8:30
Appointment Number U57883
Type Of Access VA
Appt Made 11/20/09 10:18
Appt Start 11/22/09 12:10
Appt End 11/22/09 23:59
Total People 2
Last Entry Date 11/20/09 10:18
Meeting Location WH
Caller KORI
Release Date 02/26/2010 08:00:00 AM +0000

John Mckenzie

Name John Mckenzie
Car SUBARU LEGACY
Year 2007
Address 105 Country Park Rd, Greensboro, NC 27455-1703
Vin 4S4BP62C477311278
Phone 336-286-2158

JOHN MCKENZIE

Name JOHN MCKENZIE
Car HYUNDAI SONATA
Year 2007
Address 904 Plymouth Ln NW, Rochester, MN 55901-3447
Vin 5NPET46C27H290714

JOHN L MCKENZIE

Name JOHN L MCKENZIE
Car HOND ACCO
Year 2007
Address 1045 CROWN VALLEY DR, WEATHERFORD, TX 76087-2838
Vin 1HGCM56887A181043

JOHN MCKENZIE

Name JOHN MCKENZIE
Car SATURN AURA
Year 2007
Address 14012 Wyoming Ave SW, Cumberland, MD 21502-5742
Vin 1G8ZS57N07F253336
Phone 301-729-2384

JOHN MCKENZIE

Name JOHN MCKENZIE
Car TOYOTA CAMRY
Year 2007
Address 206 Bent Creek Ln, Jackson, TN 38305-2169
Vin 4T1BK46K47U549511

JOHN MCKENZIE

Name JOHN MCKENZIE
Car HONDA CR-V
Year 2007
Address 9531 Cherry Oak Ct, Burke, VA 22015-3406
Vin JHLRE48717C053190

JOHN MCKENZIE

Name JOHN MCKENZIE
Car HONDA ACCORD
Year 2007
Address 2401 ONTARIO ST, CLEVELAND, OH 44115-4003
Vin 1HGCM66567A091448

JOHN MCKENZIE

Name JOHN MCKENZIE
Car JEEP LIBERTY
Year 2007
Address 8323 S SNOW BASIN DR, SANDY, UT 84093-1036
Vin 1J4GL48K47W604476
Phone 801-733-9914

JOHN MCKENZIE

Name JOHN MCKENZIE
Car CHEVROLET SILVERADO 1500
Year 2007
Address 102 Lynn Pl, Evergreen, AL 36401-2531
Vin 2GCEK13M771582519

JOHN MCKENZIE

Name JOHN MCKENZIE
Car MAZDA CX-7
Year 2007
Address 613 Macwilliams Ln, Royal Oak, MI 48067-4533
Vin JM3ER293270130688

JOHN MCKENZIE

Name JOHN MCKENZIE
Car LEXUS GS 350
Year 2007
Address 2906 Golden View Ln, Orlando, FL 32812-5984
Vin JTHBE96S170016353

JOHN MCKENZIE

Name JOHN MCKENZIE
Car CHEVROLET SUBURBAN
Year 2007
Address 623 Round Hill Rd, Indianapolis, IN 46260-2915
Vin 3GNFK163X7G264965

JOHN MCKENZIE

Name JOHN MCKENZIE
Car CHEVROLET IMPALA
Year 2007
Address 1424 E Willard Ave, Decatur, IL 62521-3720
Vin 2G1WT58K779172538
Phone 217-424-8913

JOHN MCKENZIE

Name JOHN MCKENZIE
Car TOYOTA CAMRY HYBRID
Year 2007
Address 1652 Garrison Dr, Frisco, TX 75033-7355
Vin 4T1BB46K37U023144

JOHN MCKENZIE

Name JOHN MCKENZIE
Car VOLVO XC90
Year 2007
Address 1708 Lotus Ln, Charleston, SC 29412-9653
Vin YV4CY982371390447
Phone 843-406-7097

JOHN R MCKENZIE

Name JOHN R MCKENZIE
Car HONDA ACCORD
Year 2007
Address 45 Devizis Dr, Bella Vista, AR 72714-3820
Vin 1HGCM66477A088985

JOHN MCKENZIE

Name JOHN MCKENZIE
Car CHRYSLER PT CRUISER
Year 2007
Address 2000 Park Cir Apt 79, Leesburg, FL 34748-9783
Vin 3A4FY48BX7T506054

JOHN MCKENZIE

Name JOHN MCKENZIE
Year 2007
Address 81 Willow Ave, Somerville, MA 02144-2923
Vin L5YACBPA871135973

JOHN MCKENZIE

Name JOHN MCKENZIE
Car CHEVROLET SILVERADO 2500HD
Year 2007
Address 1651 Road 319, Harvard, NE 68944-3107
Vin 1GCHK23637F501769
Phone 417-264-3719

JOHN MCKENZIE

Name JOHN MCKENZIE
Car CHEVROLET TAHOE
Year 2007
Address 5667 Ravenel Ln, Springfield, VA 22151-2427
Vin 1GNFK13017R140402
Phone 703-321-0020

John Mckenzie

Name John Mckenzie
Car JEEP PATRIOT
Year 2007
Address 1324 Robin Hood Rd, High Point, NC 27262-7391
Vin 1J8FF28W27D352277
Phone 336-884-4280

JOHN MCKENZIE

Name JOHN MCKENZIE
Car FORD FUSION
Year 2007
Address 1415 Kensington Way, Christiansburg, VA 24073-1174
Vin 3FAHP07Z17R190300
Phone 304-753-9519

John Mckenzie

Name John Mckenzie
Car NISSAN MURANO
Year 2007
Address 1456 Lynwood Ave, Fort Myers, FL 33901-5916
Vin JN8AZ08T77W520393

John Mckenzie

Name John Mckenzie
Domain johnmckenziecollection.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2001-06-14
Update Date 2013-06-07
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 4631 Lisborn Dr carmel Indiana 46032
Registrant Country UNITED STATES

JOHN MCKENZIE

Name JOHN MCKENZIE
Domain raggapuffin.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2010-08-17
Update Date 2013-08-15
Registrar Name DOMAINPEOPLE, INC.
Registrant Address PO BOX 2495 WHEATON MD 20915
Registrant Country UNITED STATES

JOHN MCKENZIE

Name JOHN MCKENZIE
Domain atmcashcards.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2002-03-23
Update Date 2013-09-03
Registrar Name REGISTER.COM, INC.
Registrant Address PASEO'S COLONS SAN JOSE SANJOSE 1051
Registrant Country COSTA RICA

John McKenzie

Name John McKenzie
Domain beginfamilycontracting.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-21
Update Date 2013-05-31
Registrar Name GODADDY.COM, LLC
Registrant Address 34628 Hood Canal Dr NE Kingston Washington 98346
Registrant Country UNITED STATES

John McKenzie

Name John McKenzie
Domain bluezr.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-29
Update Date 2013-03-01
Registrar Name GODADDY.COM, LLC
Registrant Address 34628 Hood Canal Dr NE Kingston Washington 98346
Registrant Country UNITED STATES

John Mckenzie

Name John Mckenzie
Domain midasondixie.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-12-19
Update Date 2010-12-01
Registrar Name GODADDY.COM, LLC
Registrant Address 5099 Dixie Highway Waterford Michigan 48329
Registrant Country UNITED STATES

John McKenzie

Name John McKenzie
Domain womenartisans.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-10-08
Update Date 2013-10-09
Registrar Name GODADDY.COM, LLC
Registrant Address 34628 Hood Canal Drive NE Kingston Washington 98346
Registrant Country UNITED STATES

John McKenzie

Name John McKenzie
Domain pharmacistfriend.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-31
Update Date 2013-02-01
Registrar Name GODADDY.COM, LLC
Registrant Address 34628 Hood Canal Dr NE Kingston Washington 98346
Registrant Country UNITED STATES

John McKenzie

Name John McKenzie
Domain npandynp.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-02
Update Date 2012-12-03
Registrar Name GODADDY.COM, LLC
Registrant Address 34628 Hood Canal Dr NE Kingston Washington 98346
Registrant Country UNITED STATES

John McKenzie

Name John McKenzie
Domain iceforless.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-24
Update Date 2013-10-25
Registrar Name GODADDY.COM, LLC
Registrant Address 34628 Hood Canal Dr NE Kingston Washington 98346
Registrant Country UNITED STATES

John McKenzie

Name John McKenzie
Domain johnmckenziephotography.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2007-10-16
Update Date 2013-10-01
Registrar Name MESH DIGITAL LIMITED
Registrant Address Kinghorn House|Main Street Ormiston East Lothian EH35 5HX
Registrant Country UNITED KINGDOM

JOHN MCKENZIE

Name JOHN MCKENZIE
Domain 9-line-slot-machines.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2003-01-04
Update Date 2013-09-03
Registrar Name REGISTER.COM, INC.
Registrant Address PASEO'S COLONS SAN JOSE SANJOSE 1051
Registrant Country COSTA RICA

John McKenzie

Name John McKenzie
Domain prolocity.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2010-08-09
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 407 Vine Street Suite 219 Cincinnati OH 45202
Registrant Country UNITED STATES
Registrant Fax 15138232801

John McKenzie

Name John McKenzie
Domain centralfloridalandscapelighting.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-12
Update Date 2013-04-12
Registrar Name GODADDY.COM, LLC
Registrant Address 2906 Goldenview Ln Orlando Florida 32812
Registrant Country UNITED STATES

John Mckenzie

Name John Mckenzie
Domain petpraisememorials.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2001-10-22
Update Date 2012-07-05
Registrar Name DOMAIN.COM, LLC
Registrant Address 2399 Old Salisbury Road Suite 75 Winston-Salem NC 27127
Registrant Country UNITED STATES

John McKenzie

Name John McKenzie
Domain greatdiveadventures.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-06-13
Update Date 2013-06-14
Registrar Name GODADDY.COM, LLC
Registrant Address 34628 Hood Canal Drive NE Kingston Washington 98346
Registrant Country UNITED STATES

JOHN MCKENZIE

Name JOHN MCKENZIE
Domain atminternetbank.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2002-03-23
Update Date 2013-09-03
Registrar Name REGISTER.COM, INC.
Registrant Address PASEO'S COLONS SAN JOSE SANJOSE 1051
Registrant Country COSTA RICA

JOHN MCKENZIE

Name JOHN MCKENZIE
Domain inkxpress.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2002-03-28
Update Date 2013-02-27
Registrar Name ENOM, INC.
Registrant Address 80 GUILDHALL STREET BURY ST EDMUNDS, SUFFOLK IP33 1QB
Registrant Country UNITED KINGDOM

John McKenzie

Name John McKenzie
Domain transpersonalpodcast.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-13
Update Date 2013-04-14
Registrar Name GODADDY.COM, LLC
Registrant Address 34628 Hood Canal Dr NE Kingston Washington 98346
Registrant Country UNITED STATES

John McKenzie

Name John McKenzie
Domain marcelspetcare.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-07-14
Update Date 2013-07-15
Registrar Name GODADDY.COM, LLC
Registrant Address 34628 Hood Canal Drive NE Kingston Washington 98346
Registrant Country UNITED STATES

John McKenzie

Name John McKenzie
Domain athenakatsaros.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-05-20
Update Date 2013-05-21
Registrar Name GODADDY.COM, LLC
Registrant Address 34628 Hood Canal Drive NE Kingston Washington 98346
Registrant Country UNITED STATES

John McKenzie

Name John McKenzie
Domain johncmckenzie.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-06
Update Date 2013-05-03
Registrar Name GODADDY.COM, LLC
Registrant Address 225 W Huron St|Apt. 505 Chicago Illinois 60654
Registrant Country UNITED STATES

John McKenzie

Name John McKenzie
Domain sexysupernaturalbooks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-21
Update Date 2013-01-21
Registrar Name GODADDY.COM, LLC
Registrant Address 34628 Hood Canal Dr NE Kingston Washington 98346
Registrant Country UNITED STATES

John McKenzie

Name John McKenzie
Domain aaroncastro.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-12-05
Update Date 2012-12-06
Registrar Name GODADDY.COM, LLC
Registrant Address 34628 Hood Canal Drive NE Kingston Washington 98346
Registrant Country UNITED STATES

John McKenzie

Name John McKenzie
Domain sunstonecoach.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-01-17
Update Date 2013-01-18
Registrar Name GODADDY.COM, LLC
Registrant Address 34628 Hood Canal Drive NE Kingston Washington 98346
Registrant Country UNITED STATES

John McKenzie

Name John McKenzie
Domain tsconsultingcpa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-20
Update Date 2013-06-21
Registrar Name GODADDY.COM, LLC
Registrant Address 34628 Hood Canal Dr NE Kingston Washington 98346
Registrant Country UNITED STATES

John McKenzie

Name John McKenzie
Domain overfieldsadvisors.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-10-30
Update Date 2012-11-06
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address P.O. Box 250 Chambersburg PA 17201
Registrant Country UNITED STATES