John Moss

We have found 438 public records related to John Moss in 36 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Attended Vocational/Technical, Completed College and Completed High School. All people found speak English language. There are 94 business registration records connected with John Moss in public records. The businesses are registered in 20 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 12 different industries. Most of the businesses are engaged in Wholesale Trade - Non-Durable Goods (Products) industry. There are 60 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Substitute Teacher. These employees work in ten different states. Most of them work in Georgia state. Average wage of employees is $32,617.


John I Moss

Name / Names John I Moss
Age 51
Birth Date 1973
Also Known As John Moss
Person 6960 Autrey Ave #5, Jacksonville, FL 32210
Phone Number 281-426-3268
Possible Relatives Deon Mosspolydore
Marylene Moss



Previous Address 8412 Krause Ave #3, Fort Hood, TX 76544
3353 Clovertree Ln #9, Flint, MI 48532
6960 Stuart Ave, Jacksonville, FL 32254
000075 Box 75 28027 A Co 201st, Apo, AE 09112
15330 Ella Blvd #1711, Houston, TX 77090
6746 Zell Ct #D, Leesville, LA 71459
15330 Ella Blvd, Houston, TX 77090
St Charles Pl #20, Waco, TX 76701
7440 Six Flags Dr, Austell, GA 30168
143 PO Box, Edgewood, MD 21040
5385 Bermuda Ln, Flint, MI 48505

John Moss

Name / Names John Moss
Age 52
Birth Date 1972
Also Known As Jay Moss
Person 11022 8th Ct, Plantation, FL 33324
Phone Number 954-667-1832
Possible Relatives
Previous Address 8621 28th Pl, Sunrise, FL 33322
1415 Highland Way, Hixson, TN 37343
11068 8th Ct, Plantation, FL 33324
9011 138th St #F, Miami, FL 33176
16750 10th Ave #213, Miami, FL 33162
9011 138th St #C, Miami, FL 33176
5031 132nd Ave, Miami, FL 33175
12811 66th Terrace Dr, Miami, FL 33183
14451 122nd Pl, Miami, FL 33186
12811 Terr #66, Miami, FL 33183
5013 132nd Ave, Miami, FL 33175
Email [email protected]

John T Moss

Name / Names John T Moss
Age 57
Birth Date 1967
Person 8800 16th Ave, Miami, FL 33147
Phone Number 954-974-1339
Possible Relatives

Karmen Roshall Alexander

Reba Bakermoss
Previous Address 641 23rd Ter, Pompano Beach, FL 33069
1760 56th St, Miami, FL 33142
230 85th Ct, Miami, FL 33126
140 119th St, Miami, FL 33161
Associated Business Contact Services Mw, Inc

John Wayne Moss

Name / Names John Wayne Moss
Age 57
Birth Date 1967
Person 4579 U S Highway 167, Maurice, LA 70555
Phone Number 337-643-1752
Possible Relatives
Previous Address 7311 Simeon Rd, Kaplan, LA 70548
423 PO Box, Kaplan, LA 70548
212 6th St, Kaplan, LA 70548
Dew, Kaplan, LA 70548

John D Moss

Name / Names John D Moss
Age 57
Birth Date 1967
Person 5100 Grand Teton Dr, Las Vegas, NV 89131
Phone Number 702-655-0661
Possible Relatives

Previous Address 1508 Banner Cir #R, Las Vegas, NV 89102
505 Daspit Rd, New Iberia, LA 70563
5815 Common Wealth Dr, Las Vegas, NV 89110
5213 Santo Ave #D, Las Vegas, NV 89108

John Ray Moss

Name / Names John Ray Moss
Age 58
Birth Date 1966
Also Known As Jon Ray Moss
Person 1701 Robindale Ct, Richmond, VA 23235
Phone Number 804-749-4051
Possible Relatives

Thurman F Moss
Thurman Moss
Previous Address 11429 Howards Mill Rd, Glen Allen, VA 23059
11429 Howard South Ml, Glen Allen, VA 23059
7722 Breaker Point Ct, Chesterfield, VA 23832
1940 RR 1, Rockville, VA 23146
372 87th Rd, Plantation, FL 33324
6503 Woodlake Vlg, Midlothian, VA 23112

John Richard Moss

Name / Names John Richard Moss
Age 59
Birth Date 1965
Also Known As John D Moss
Person 8 Rock Ave, Okay, OK 74446
Phone Number 479-824-5763
Possible Relatives
Previous Address 19028 Old Weddington Rd, Fayetteville, AR 72704
4311 76 St No, Okay, OK 74446
8 Rock Ave, Okay, OK
334 PO Box, Okay, OK 74446
1653 Wildwood Ln, Siloam Spgs, AR 72761
4311 76, Okay, OK 74446
1653 Wildwood Ln, Siloam Springs, AR 72761
290 PO Box, Fayetteville, AR 72702
1653 Winwood Rnch, Siloam Spgs, AR 72761
1653 Winwood Ranch Rd, Siloam Spgs, AR 72761
290 RR 4, Fayetteville, AR 72704

John D Moss

Name / Names John D Moss
Age 61
Birth Date 1963
Person 3019 Laura Ln #A, Van Buren, AR 72956
Phone Number 479-474-8240
Possible Relatives
Previous Address 724 Broad Ave, Spokane, WA 99207
2328 Oliver Springs Rd, Van Buren, AR 72956
832 Po, Saint Bethlehem, TN 37155
832 PO Box, Saint Bethlehem, TN 37155
67 Margret Dr, Van Buren, AR 72956
1810 Elm St, Van Buren, AR 72956
3019 Laura Ln #B, Van Buren, AR 72956
16 Carriage Way, Van Buren, AR 72956
30 Flatrock, Van Buren, AR 72956

John J Moss

Name / Names John J Moss
Age 62
Birth Date 1962
Person 267 Wood St, Bristol, RI 02809
Phone Number 508-677-3304
Possible Relatives







Previous Address 5 River St, Bristol, RI 02809
73 Sherry Ave, Bristol, RI 02809
264 Burnt Mill Rd, Churchville, NY 14428
1290 Wilson Rd, Fall River, MA 02720
9 Church St #1, Bristol, RI 02809
53 Morris St, Everett, MA 02149
57 Buttonwood St, Bristol, RI 02809
23 Gardiner Ave, Rochester, NY 14611
133 Market St, Warren, RI 02885
2737 PO Box, Fall River, MA 02722
5016 Pre Emption Rd #2, Geneva, NY 14456
96 Avery Rd, Lyons, NY 14489
545 Maple Ave, Barrington, RI 02806
Associated Business Alert Ambulance Service, Inc Paramedic Systems, Inc

John Edward Moss

Name / Names John Edward Moss
Age 65
Birth Date 1959
Person 1874 Savage Forks Rd, Leesville, LA 71446
Phone Number 337-238-9556
Possible Relatives
Pauline Ann Moss
Previous Address 114 Chisholm Rd, Leesville, LA 71446
1325 PO Box, Newllano, LA 71461
852 Savage Forks Rd, Leesville, LA 71446
Associated Business Victory Missionary Baptist Church Of Leesville

John Anthony Moss

Name / Names John Anthony Moss
Age 66
Birth Date 1958
Also Known As A High
Person 1931 Shepherd St, Washington, DC 20018
Phone Number 202-526-4723
Possible Relatives Grace M Whitmoremoss

W Moss


John A Mossjr
Previous Address 4721 Queens Chapel Ter, Washington, DC 20017
38 Grove St, Pittsfield, MA 01201
3107 Lancer Pl, Hyattsville, MD 20782
150 Saratoga Ave #354, Santa Clara, CA 95051
2607 Nicholson St, Hyattsville, MD 20782
1299 San Tomas Aquino Rd #303, San Jose, CA 95117
1700 President St, Brooklyn, NY 11213
20 Housatonic St #4, Pittsfield, MA 01201
860 Saratoga Ave, San Jose, CA 95129
60 1st St, Dalton, MA 01226

John Eric Moss

Name / Names John Eric Moss
Age 70
Birth Date 1954
Person 300 Mercer St #29D, New York, NY 10003
Phone Number 212-534-1347
Possible Relatives
Rhonda Moss Unterberg
Previous Address 300 Mercer St, New York, NY 10003
300 Mercer St #30G, New York, NY 10003
14 Bow Rd, Belmont, MA 02478

John B Moss

Name / Names John B Moss
Age 72
Birth Date 1952
Also Known As John B Boss
Person 966 Gulfstream Ave, Sebastian, FL 32958
Phone Number 772-342-5795
Possible Relatives

Russell Blair Bosserman





Previous Address 812 Colby Ave, Delran, NJ 08075
RR 313, Millsboro, DE 19966
313 Road, Millsboro, DE 19966
149 Gull Pt #D15, Millsboro, DE 19966
Road #313, Millsboro, DE 19966
Rd313, Millsboro, DE 19966
65964 PO Box, Tallahassee, FL 32313
Millside Manor Apts #36Q, Delran, NJ 08075
120 Longwater Dr, Norwell, MA 02061
3061 White Ash Trl, Orlando, FL 32826
1070 Nichols Ave, Beverly, NJ 08010

John H Moss

Name / Names John H Moss
Age 75
Birth Date 1949
Person 231 Oak St, Pretty Prairie, KS 67570
Phone Number 508-673-3347
Possible Relatives

Previous Address 226 Grove Ave, Somerset, MA 02726
200 Chatterton Ave, Somerset, MA 02726

John C Moss

Name / Names John C Moss
Age 76
Birth Date 1948
Person 333 5th St #2201, Oklahoma City, OK 73102
Previous Address 333 5th St #2201, Oklahoma City, OK 73102
410 7th St #13, Little Rock, AR 72202

John E Moss

Name / Names John E Moss
Age 78
Birth Date 1946
Also Known As John H Moss
Person 326 Thoreau St, Concord, MA 01742
Phone Number 978-287-4843
Possible Relatives
Previous Address 19 Garrison Rd #3, Brookline, MA 02445

John William Moss

Name / Names John William Moss
Age 78
Birth Date 1946
Person 306 Mary Hughes Dr, Houma, LA 70363
Phone Number 985-872-4807
Possible Relatives Mona Lancon Moss
Monique Melodymoss Deblieux
Kimberly Jomoss Elfert
Previous Address 109 Dawson St, Brewton, AL 36426
246 Corporate Dr, Houma, LA 70360
304 Mary Hughes Dr, Houma, LA 70363

John Larry Moss

Name / Names John Larry Moss
Age 79
Birth Date 1945
Person Laquineo St, Findlay, OH 45840
Phone Number 512-261-5736
Possible Relatives

Carey Ridge Demoss



Jenni L Moss
Previous Address 2 Tiburon Ct, The Hills, TX 78738
2 Tiburon Dr, The Hills, TX 78738
5555 Amesbury Dr, Dallas, TX 75206
6 Golden Thrush Pl, Spring, TX 77381
2317 La Vida Pl, Plano, TX 75023
104 El Dorado Dr, Little Rock, AR 72212
3050 Tamarron Blvd #3307, Austin, TX 78746
11935 Normont Dr, Houston, TX 77070
1107 Cocklin St, Mechanicsburg, PA 17055
Tiburon, Austin, TX 78738
8 Penns Ct, Philadelphia, PA 19144

John Joseph Moss

Name / Names John Joseph Moss
Age 85
Birth Date 1938
Also Known As John Jos Moss
Person 17 Everett St #2, Cambridge, MA 02138
Phone Number 617-864-1870
Previous Address 9 Ware St #11, Cambridge, MA 02138
9 Ware St #3, Cambridge, MA 02138
116 Bishop Allen Dr, Cambridge, MA 02139
116 Bishop Richard Allen Dr, Cambridge, MA 02139
125 Summer St, Boston, MA 02110
11 Ware St, Cambridge, MA 02138
Ware, Cambridge, MA 02138
9 Ware St #O, Cambridge, MA 02138
Email [email protected]
Associated Business All Languages Graphics,Inc Dipole Technology, Inc

John C Moss

Name / Names John C Moss
Age 88
Birth Date 1935
Person 4222 Monroe St, Chicago, IL 60624
Previous Address 909 Leclaire Ave #2nd, Chicago, IL 60651
4432 Congress Pkwy, Chicago, IL 60624

John Edward Moss

Name / Names John Edward Moss
Age 92
Birth Date 1931
Person 6119 End Blvd, New Orleans, LA 70124
Phone Number 504-488-0670
Possible Relatives
Nicole M Ingegniero
Previous Address 1639 Lake Ave, Metairie, LA 70005

John Adams Moss

Name / Names John Adams Moss
Age 94
Birth Date 1929
Person 101 Amherst Rd, South Hadley, MA 01075
Phone Number 413-534-9622
Possible Relatives



Hatsumi I Moss


Previous Address 849 Adirondack Rd, Schroon Lake, NY 12870
72 Maple St, Oneonta, NY 13820
4821 17th Pl, Gainesville, FL 32605
15 Buswell Park, Newton, MA 02458
244 Lathrop St, South Hadley, MA 01075

John S Moss

Name / Names John S Moss
Age 99
Birth Date 1924
Person 456 Prairie Cv, Marion, AR 72364
Phone Number 870-739-5600
Possible Relatives





Previous Address 505 Driver Ave, Osceola, AR 72370

John Moss

Name / Names John Moss
Age 107
Birth Date 1917
Also Known As John Carlton Moss
Person 5022 Stillbrooke Dr, Houston, TX 77035
Phone Number 318-397-1014
Possible Relatives
Previous Address 123 Sunset Dr, West Monroe, LA 71291

John B Moss

Name / Names John B Moss
Age 108
Birth Date 1916
Person 215 Redwood Ave, Trumann, AR 72472
Phone Number 870-483-2815
Possible Relatives
Previous Address 245 Birch St, Trumann, AR 72472

John O Moss

Name / Names John O Moss
Age N/A
Person 104 COUNTY ROAD 128, SARDIS, AL 36775
Phone Number 334-874-7312

John W Moss

Name / Names John W Moss
Age N/A
Person 2314 ALMON WAY SW, DECATUR, AL 35603
Phone Number 256-353-8349

John Moss

Name / Names John Moss
Age N/A
Person 622 Pheasant Hl, Acton, MA 01718
Possible Relatives


Previous Address 425 Great Elm Way, Acton, MA 01718

John H Moss

Name / Names John H Moss
Age N/A
Person 560 Stadium Dr, Malvern, AR 72104
Possible Relatives

John L Moss

Name / Names John L Moss
Age N/A
Person 1809 HARRISON DR, GARDENDALE, AL 35071

John B Moss

Name / Names John B Moss
Age N/A
Person 5546 FAIRVIEW DR W, WILMER, AL 36587

John Moss

Name / Names John Moss
Age N/A
Person 2007 W 32ND AVE, ANCHORAGE, AK 99517

John C Moss

Name / Names John C Moss
Age N/A
Person 22525 URSA MAJOR CIR, CHUGIAK, AK 99567

John Moss

Name / Names John Moss
Age N/A
Person 7908 23rd St #17, Bethany, OK 73008

John Moss

Name / Names John Moss
Age N/A
Person 1600 W HOBBS ST, ATHENS, AL 35611
Phone Number 256-233-1276

John R Moss

Name / Names John R Moss
Age N/A
Person 2607 VIXEN ST, HELENA, AL 35080
Phone Number 205-620-6026

John Moss

Name / Names John Moss
Age N/A
Person 495 COUNTY ROAD 39, NOTASULGA, AL 36866
Phone Number 334-257-3277

John Moss

Name / Names John Moss
Age N/A
Person 975 YARBOUGH RD, MARBURY, AL 36051
Phone Number 334-569-3568

John Moss

Name / Names John Moss
Age N/A
Person 1114 MEADOW LN N, TUSCALOOSA, AL 35406
Phone Number 205-366-1480

John L Moss

Name / Names John L Moss
Age N/A
Person PO BOX 562, NOTASULGA, AL 36866
Phone Number 334-257-3277

John E Moss

Name / Names John E Moss
Age N/A
Person 100 PO Box, Chidester, AR 71726
Previous Address 107 Carver Ct, Camden, AR 71701

John L Moss

Name / Names John L Moss
Age N/A
Person PO BOX 115, TIBBIE, AL 36583
Phone Number 251-847-3569

John L Moss

Name / Names John L Moss
Age N/A
Person 1241 CEDARDELL CIR, BIRMINGHAM, AL 35216
Phone Number 205-967-3540

John D Moss

Name / Names John D Moss
Age N/A
Person 1112 MASON DR NW, HARTSELLE, AL 35640
Phone Number 256-773-2393

John G Moss

Name / Names John G Moss
Age N/A
Person 215 STONEY LN, HUNTSVILLE, AL 35806
Phone Number 256-489-4324

John C Moss

Name / Names John C Moss
Age N/A
Person 208 FERN ST, BIRMINGHAM, AL 35210
Phone Number 205-951-0016

John C Moss

Name / Names John C Moss
Age N/A
Person 2216 NORWOOD DR, DOTHAN, AL 36301
Phone Number 334-792-5253

John T Moss

Name / Names John T Moss
Age N/A
Person 307 WHITE CIR SE, HUNTSVILLE, AL 35801
Phone Number 256-534-4905

John S Moss

Name / Names John S Moss
Age N/A
Person 322 STONEGATE DR, DOTHAN, AL 36305
Phone Number 334-678-8297

John W Moss

Name / Names John W Moss
Age N/A
Person 4398 OLD BROOK RUN, BIRMINGHAM, AL 35243
Phone Number 205-967-8580

John H Moss

Name / Names John H Moss
Age N/A
Person 2467 BUCKHEAD RD, AUBURN, AL 36832
Phone Number 334-826-8543

John J Moss

Name / Names John J Moss
Age N/A
Person 159 Elm St, Marblehead, MA 01945
Possible Relatives

John G Moss

Name / Names John G Moss
Age N/A
Person 105 POINCIANA DR, BIRMINGHAM, AL 35209
Phone Number 205-879-2460

John G Moss

Name / Names John G Moss
Age N/A
Person 2405 DAIRY LN, HUNTSVILLE, AL 35811

john moss

Business Name john moss
Person Name john moss
Position company contact
State NJ
Address 107 cabrill blvd, thomas river, NJ 8757
SIC Code 367905
Phone Number 732-286-5137
Email [email protected]

John Moss

Business Name Z DEVELOPMENT CORPORATION
Person Name John Moss
Position registered agent
State GA
Address 15412 Hwy 515 South, Ellijay, GA 30540
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-02-25
Entity Status Active/Compliance
Type CFO

John Moss

Business Name Winners Choice Inc
Person Name John Moss
Position company contact
State FL
Address 720 International Pkwy, Fort Lauderdale, FL 33325
SIC Code 6531
Phone Number
Email [email protected]
Title real estate agent

John Moss

Business Name Will County Sheriff
Person Name John Moss
Position company contact
State IL
Address 2402 E Laraway Rd Joliet IL 60433-9523
Industry Public Order, Safety and Justice (Government)
SIC Code 9221
SIC Description Police Protection
Email [email protected]
Fax Number 815-727-5295

John Moss

Business Name Weso's Italian Restaurant
Person Name John Moss
Position company contact
State PA
Address Marchwood Shopping Center, Exton,, PA 19341
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

John S Moss

Business Name VEND ATHENS, INC.
Person Name John S Moss
Position registered agent
State GA
Address 2527 Commerce Pl, Tucker, GA 30084
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2012-06-06
Entity Status Active/Compliance
Type CFO

John Moss

Business Name United Methdodist Church
Person Name John Moss
Position company contact
State IA
Address P.O. BOX 66 Martelle IA 52305-0066
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 319-482-3361

JOHN D MOSS

Business Name UNIVERSAL CONTRACTING L.L.C.
Person Name JOHN D MOSS
Position Mmember
State NV
Address 5100 GRAND TETON 5100 GRAND TETON, LAS VEGAS, NV 89131
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0432152012-7
Creation Date 2012-08-20
Type Domestic Limited-Liability Company

JOHN D MOSS

Business Name UNIVERSAL CONTRACTING L.L.C.
Person Name JOHN D MOSS
Position Manager
State NV
Address 5100 GRAND TETON 5100 GRAND TETON, LAS VEGAS, NV 89131
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0432152012-7
Creation Date 2012-08-20
Type Domestic Limited-Liability Company

John Moss

Business Name The Loranda Group
Person Name John Moss
Position company contact
State IL
Address 4110 South First St., Champaign, IL 61821
SIC Code 508435
Phone Number
Email [email protected]

John Moss

Business Name Taco Bell
Person Name John Moss
Position company contact
State CO
Address 2764 Compass Dr Ste 101 Grand Junction CO 81506-8755
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 970-245-0898
Email [email protected]
Number Of Employees 140
Annual Revenue 2976000

JOHN MOSS

Business Name THE MACKINAC GROUP, INC.
Person Name JOHN MOSS
Position Director
State NV
Address 4112 SPRING CREST LN 4112 SPRING CREST LN, LAS VEGAS, NV 89129
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0200762007-3
Creation Date 2007-03-15
Type Domestic Corporation

JOHN MOSS

Business Name THE MACKINAC GROUP, INC.
Person Name JOHN MOSS
Position Treasurer
State NV
Address 4112 SPRING CREST LN 4112 SPRING CREST LN, LAS VEGAS, NV 89129
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0200762007-3
Creation Date 2007-03-15
Type Domestic Corporation

JOHN MOSS

Business Name THE MACKINAC GROUP, INC.
Person Name JOHN MOSS
Position Secretary
State NV
Address 4112 SPRING CREST LN 4112 SPRING CREST LN, LAS VEGAS, NV 89129
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0200762007-3
Creation Date 2007-03-15
Type Domestic Corporation

JOHN MOSS

Business Name THE MACKINAC GROUP, INC.
Person Name JOHN MOSS
Position President
State NV
Address 4112 SPRING CREST LN 4112 SPRING CREST LN, LAS VEGAS, NV 89129
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0200762007-3
Creation Date 2007-03-15
Type Domestic Corporation

JOHN MOSS

Business Name THE LORANDA GROUP
Person Name JOHN MOSS
Position company contact
State IL
Address 4110 S 1ST ST, CHAMPAIGN, IL 61822
SIC Code 8082
Phone Number 217-355-8221
Email [email protected]

John Moss

Business Name T J Moss Lumber Co
Person Name John Moss
Position company contact
State AL
Address P.O. BOX 338 Gurley AL 35748-0338
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2421
SIC Description Sawmills And Planing Mills, General
Phone Number 256-776-9441
Number Of Employees 21
Annual Revenue 1535200

John Moss

Business Name SyMed
Person Name John Moss
Position company contact
State TN
Address 101 Westpark Dr, Brentwood, TN 37027-5031
Phone Number
Email [email protected]
Title Executive Vice President Corporate Dvp

John Moss

Business Name Sheriff's Dept Patrol Adm
Person Name John Moss
Position company contact
State IL
Address 2402 E Laraway Rd Joliet IL 60433-9523
Industry Public Order, Safety and Justice (Government)
SIC Code 9221
SIC Description Police Protection
Phone Number 815-727-3263
Number Of Employees 140
Fax Number 815-727-5295

JOHN B MOSS

Business Name SUNSHINE PASTRY AND PROVISION
Person Name JOHN B MOSS
Position Secretary
State NV
Address PO BOX 3463 PO BOX 3463, INCLINE VILLAGE, NV 89450
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0370962006-1
Creation Date 2006-05-12
Type Domestic Corporation

JOHN MOSS

Business Name STRUCTION X, LLC
Person Name JOHN MOSS
Position Manager
State NV
Address 5100 GRAND TETON 5100 GRAND TETON, LAS VEGAS, NV 89131
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0234082013-9
Creation Date 2013-05-09
Type Domestic Limited-Liability Company

John L. Moss

Business Name S2 SECURITY CORPORATION (MA)
Person Name John L. Moss
Position registered agent
State MA
Address ONE SPEEN STREET, Framingham, MA 01701
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2008-12-29
Entity Status Active/Owes Current Year AR
Type CEO

John Moss

Business Name River City Seed Company
Person Name John Moss
Position company contact
State AR
Address P.O. BOX 937 North Little Rock AR 72115-0937
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5191
SIC Description Farm Supplies
Phone Number 501-374-0302
Number Of Employees 7
Annual Revenue 3920000

JOHN D MOSS

Business Name RECREATION DEVELOPMENT COMPANY, L.L.C.
Person Name JOHN D MOSS
Position Manager
State NV
Address 5100 GRAND TETON DRIVE 5100 GRAND TETON DRIVE, LAS VEGAS, NV 89131
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC15840-1996
Creation Date 1996-12-31
Expiried Date 2046-12-31
Type Domestic Limited-Liability Company

JOHN MOSS

Business Name PRECIOUS FAITH MINISTRIES, INC.
Person Name JOHN MOSS
Position registered agent
State GA
Address 3316 STATE UNIV DR, FT VALLEY, GA 31030
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1997-06-16
Entity Status Active/Compliance
Type CEO

JOHN MOSS

Business Name ORIX USA CORPORATION
Person Name JOHN MOSS
Position President
State NY
Address 1177 AVE OF AMERICA 10TH FL 1177 AVE OF AMERICA 10TH FL, NEW YORK, NY 10036
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C9427-1990
Creation Date 1990-10-12
Type Foreign Corporation

JOHN H MOSS

Business Name ORIX GLOBAL FINANCE LLC
Person Name JOHN H MOSS
Position Mmember
State NY
Address 1177 AVE. OF THE AMERICAS 10TH FL 1177 AVE. OF THE AMERICAS 10TH FL, NEW YORK, NY 100362714
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC10115-2002
Creation Date 2002-08-20
Expiried Date 2502-08-20
Type Foreign Limited-Liability Company

John D. Moss

Business Name NOVALIS, INC.
Person Name John D. Moss
Position registered agent
State IL
Address 3180 Adloff Ln., Ste 109A, Springfield, IL 62703
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2008-06-04
End Date 2011-08-23
Entity Status Revoked
Type Secretary

John Moss

Business Name Moss Woodworks
Person Name John Moss
Position company contact
State AL
Address 104 County Road 128 Sardis AL 36775-3123
Industry Furniture and Fixtures (Products)
SIC Code 2511
SIC Description Wood Household Furniture
Phone Number 334-874-7312
Number Of Employees 2
Annual Revenue 62080

John Moss

Business Name Moss International LLC
Person Name John Moss
Position company contact
State AR
Address 117 Prospect Trl North Little Rock AR 72118-5214
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5144
SIC Description Poultry And Poultry Products
Phone Number 501-758-3909
Number Of Employees 1
Annual Revenue 158400

John Moss

Business Name Moss International
Person Name John Moss
Position company contact
State AR
Address 1519 S Bowman Rd Little Rock AR 72211-4207
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5141
SIC Description Groceries, General Line
Phone Number 501-224-9898
Number Of Employees 1
Annual Revenue 1102890

John Moss

Business Name Moss Inc
Person Name John Moss
Position company contact
State CO
Address 2764 Compass Dr Ste 101 Grand Junction CO 81506-8755
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 970-245-0898
Number Of Employees 3
Annual Revenue 76220

John Moss

Business Name Moss Audio Systems Inc
Person Name John Moss
Position company contact
State AL
Address P.O. BOX 1307 Hartselle AL 35640-1307
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5065
SIC Description Electronic Parts And Equipment, Nec
Phone Number 256-773-0708
Number Of Employees 2
Annual Revenue 237600

JOHN MOSS

Business Name MOSS, JOHN
Person Name JOHN MOSS
Position company contact
State TX
Address 1730 w. randol mill ste. 148, ARLINGTON, TX 76012
SIC Code 653118
Phone Number
Email [email protected]

John P. Moss

Business Name MOSS' WOODWORKS, INC.
Person Name John P. Moss
Position registered agent
State GA
Address 253 East High Shoals Road, Good Hope, GA 30641
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-01-08
End Date 2012-09-08
Entity Status Admin. Dissolved
Type Secretary

JOHN MOSS

Business Name MOJAVE MICROSYSTEMS, INC.
Person Name JOHN MOSS
Position Treasurer
State NV
Address 5100 GRAND TETON 5100 GRAND TETON, LAS VEGAS, NV 89131
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C26603-1997
Creation Date 1997-11-24
Type Domestic Corporation

John Moss

Business Name Loranda Group Inc
Person Name John Moss
Position company contact
State IL
Address 40 Adloff Ln # 5 Springfield IL 62703-4496
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 217-544-4200
Email [email protected]
Number Of Employees 3
Annual Revenue 406020
Website www.loranda.com

John Moss

Business Name Loranda Group Inc
Person Name John Moss
Position company contact
State IL
Address 40 Adloff Ln Ste 5 Springfield IL 62703-4496
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 217-544-4200
Email [email protected]

John Moss

Business Name John P. Moss
Person Name John Moss
Position company contact
State AZ
Address 5519 N. 79th Way, Scottsdale, AZ 85250
SIC Code 273101
Phone Number
Email [email protected]

John Moss

Business Name John Moss
Person Name John Moss
Position company contact
State CO
Address 333E. 16th Ave #716, Denver, CO 80203
SIC Code 491101
Phone Number
Email [email protected]

John Moss

Business Name John A Moss MD
Person Name John Moss
Position company contact
State FL
Address 501 E Olympia Ave Punta Gorda FL 33950-3837
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 941-637-5780

John Moss

Business Name John & Joanne Moss
Person Name John Moss
Position company contact
State GA
Address 533 Woodpecker Ln Nicholson GA 30565-1859
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 706-757-3098

JOHN L. MOSS

Business Name JWP/SHI CORP.
Person Name JOHN L. MOSS
Position registered agent
State MA
Address 62 GLEZEN LANE, WAYLAND, MA 01778
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1993-04-27
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN A. MOSS

Business Name JOHN A. MOSS, P.C.
Person Name JOHN A. MOSS
Position registered agent
State GA
Address 3575 PIEDMONT RD. SUITE 1560, ATLANTA, GA 30305
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2000-04-03
Entity Status Active/Owes Current Year AR
Type CFO

John Moss

Business Name ICI Dulux Paint Centers
Person Name John Moss
Position company contact
State FL
Address 3709 Apalachee Pkwy Tallahassee FL 32311-4101
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5231
SIC Description Paint, Glass, And Wallpaper Stores
Phone Number 850-878-6646

John Moss

Business Name Glidden
Person Name John Moss
Position company contact
State AL
Address 210 15th St Tuscaloosa AL 35401-3523
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5198
SIC Description Paints, Varnishes, And Supplies
Phone Number 205-758-3356

John Moss

Business Name General Property Management
Person Name John Moss
Position company contact
State WI
Address PO Box 283 - Eau Claire, EAU CLAIRE, 54701 WI
Phone Number
Email [email protected]

John Moss

Business Name First Unity Mortgage Corp.
Person Name John Moss
Position company contact
State GA
Address Bidg. 19 Suite 150 1827 Powers Ferry, Rd. ATLANTA, GA 30339
SIC Code 526108
Phone Number 770-953-3767
Email [email protected]

John Moss

Business Name First Unity Mortgage Corp
Person Name John Moss
Position company contact
State GA
Address Bidg. 19 Suite 150 1827 Powers Ferry - Rd, ATLANTA, 30338 GA
Phone Number 770-953-3767
Email [email protected]

John Moss

Business Name Finley Farms Elementary School
Person Name John Moss
Position company contact
State AZ
Address 375 S Columbus Dr, Gilbert, AZ 85296
Phone Number
Email [email protected]
Title Principal

John Moss

Business Name Faith Tmpl Prcs Fth Mnstrs
Person Name John Moss
Position company contact
State GA
Address P.O. BOX 3155 Cochran GA 31014
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 478-934-9780

John Moss

Business Name Cycle Analyst
Person Name John Moss
Position company contact
State CO
Address 722 S. Pearl St., Denver, CO 80209
SIC Code 506356
Phone Number
Email [email protected]

John Moss

Business Name Copper Top
Person Name John Moss
Position company contact
State AL
Address 2300 4th St Tuscaloosa AL 35401-1038
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 205-343-6867
Number Of Employees 3
Annual Revenue 101000

John Moss

Business Name City of Wadsworth, OH
Person Name John Moss
Position company contact
State OH
Address 120 Maple St, Wadsworth, OH 44281-1825
Phone Number
Email [email protected]
Title Auditor

John Moss

Business Name Chateau Mortgage Corp
Person Name John Moss
Position company contact
State GA
Address 5324 Willow Park Blvd Atlanta GA 30349-7408
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6163
SIC Description Loan Brokers
Phone Number 770-953-3767

John Moss

Business Name Chateau Mortgage Corp
Person Name John Moss
Position company contact
State GA
Address 5324 Willow Point Pkwy Marietta GA 30068-1829
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6163
SIC Description Loan Brokers
Phone Number 678-822-3767
Email [email protected]

John Moss

Business Name Center for Health Ethics and Law
Person Name John Moss
Position company contact
State WV
Address 1195 Health Sciences North PO Box 9022, MORGANTOWN, 26506 WV
Email [email protected]

JOHN MOSS

Business Name COLUMBUS COMPUTER SUPPORT
Person Name JOHN MOSS
Position company contact
State OH
Address P.O. BOX 535, BRICE, OH 43109
SIC Code 912103
Phone Number
Email [email protected]

JOHN MOSS

Business Name CM TIRE
Person Name JOHN MOSS
Position registered agent
Corporation Status Suspended
Agent JOHN MOSS 9317 JAMACHA BLVD, SPRING VALLEY, CA 92077
Care Of * 4651 PARK LANE, ALPINE, CA 92001
CEO JOHN MOSS9317 JAMACHA BLVD, SPRING VALLEY, CA 92077
Incorporation Date 1974-08-09

JOHN MOSS

Business Name CM TIRE
Person Name JOHN MOSS
Position CEO
Corporation Status Suspended
Agent 9317 JAMACHA BLVD, SPRING VALLEY, CA 92077
Care Of * 4651 PARK LANE, ALPINE, CA 92001
CEO JOHN MOSS 9317 JAMACHA BLVD, SPRING VALLEY, CA 92077
Incorporation Date 1974-08-09

JOHN W MOSS

Business Name CHATEAU MORTGAGE CORP.
Person Name JOHN W MOSS
Position registered agent
State GA
Address 5324 WILLOW POINT PARKWAY, MARIETTA, GA 30068
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-12-30
End Date 2010-09-11
Entity Status Admin. Dissolved
Type CFO

JOHN R MOSS

Business Name CAMP-MOSS, INC.
Person Name JOHN R MOSS
Position registered agent
State GA
Address 541 FOREST PKWY 8, FOREST PARK, GA 30050
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-02-24
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

John Moss

Business Name BIKER ON BOARD, LLC
Person Name John Moss
Position registered agent
State GA
Address 958 Bramble Way, Grayson, GA 30017
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2006-07-22
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Organizer

John Moss

Business Name Anytime Storage
Person Name John Moss
Position company contact
State WI
Address PO Box 283, Eau Claire, WI 54702-0283
Phone Number
Email [email protected]
Title Owner

John Moss

Business Name Alert Ambulance
Person Name John Moss
Position company contact
State MA
Address 1290 Wilson Rd, Fall River, MA 02720-8604
Phone Number
Email [email protected]
Title Owner

JOHN MOSS

Business Name AMERICAN TRIO LLC
Person Name JOHN MOSS
Position Mmember
State NV
Address 4527 CALICO CLIFF 4527 CALICO CLIFF, NORTH LAS VEGAS, NV 89031
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number E0076702012-2
Creation Date 2012-02-09
Type Domestic Limited-Liability Company

John Moss

Business Name ACT FOUR, INC.
Person Name John Moss
Position registered agent
State GA
Address 15412 Hwy 515 S, Ellijay, GA 30536
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1997-10-02
Entity Status Withdrawn
Type CFO

JOHN MOSS

Person Name JOHN MOSS
Filing Number 69036900
Position PRESIDENT
State TX
Address PO BOX 569, ST LOUIS TX 75701

JOHN MOSS

Person Name JOHN MOSS
Filing Number 140689100
Position VICE PRESIDENT
State NY
Address 50 ROCKEFELLER PLZ FL 2 C/O L YELLIS, New York NY 10020 1605

John Moss

Person Name John Moss
Filing Number 157144500
Position Chief Financial Officer
State TX
Address 11811 N. Freeway #500, Houston TX 77060

JOHN L MOSS

Person Name JOHN L MOSS
Filing Number 800078024
Position GOVERNING PERSON
State LA
Address 701 JOSEPH ST, NEW ORLEANS LA 70115

JOHN MOSS

Person Name JOHN MOSS
Filing Number 800061009
Position EXECUTIVE VICE PRESIDENT
State NY
Address 100 NORTH CENTRE AVE 502, ROCKVILLE CENTRE NY 11570

John J Moss

Person Name John J Moss
Filing Number 136849500
Position Director
State TX
Address 2848 LEE ST, Dallas TX 75206

John Moss

Person Name John Moss
Filing Number 800147258
Position Director
State TX
Address PO Box 189, Pecan Gap TX 75469

JOHN L MOSS

Person Name JOHN L MOSS
Filing Number 800170344
Position PRESIDENT
State TX
Address 709 WENDEL ST, HOUSTON TX 77009

John Moss

Person Name John Moss
Filing Number 700404222
Position MM
State TX
Address 5518 WEST STANFORD AVENUE, Dallas TX 75209

JOHN MOSS

Person Name JOHN MOSS
Filing Number 69036900
Position DIRECTOR
State TX
Address PO BOX 569, ST LOUIS TX 75701

JOHN MOSS

Person Name JOHN MOSS
Filing Number 128732600
Position VICE PRESIDENT
State NY
Address C/O CAREY INSTITUTIONAL PROPERTIES 50 ROCKEFE PLAZA 2ND FLOOR, New York NY 10020

John Moss

Person Name John Moss
Filing Number 121516401
Position S
Address RT 2 BOX 102, Campbell

John T. Moss

Person Name John T. Moss
Filing Number 117355200
Position Governing Person
State TX
Address P. O. Box 569, Tyler TX 75710

John T Moss

Person Name John T Moss
Filing Number 116334700
Position Director
State TX
Address BOX 569, Tyler TX 75710

John T Moss

Person Name John T Moss
Filing Number 116334700
Position S/T
State TX
Address BOX 569, Tyler TX 75710

JOHN T MOSS

Person Name JOHN T MOSS
Filing Number 116254900
Position DIRECTOR
State TX
Address P. O. BOX 569, TYLER TX 75710

JOHN T MOSS

Person Name JOHN T MOSS
Filing Number 116254900
Position PRESIDENT
State TX
Address P. O. BOX 569, TYLER TX 75710

John Moss

Person Name John Moss
Filing Number 104628101
Position Director
State TX
Address P O Box 189, Pecan Gap TX 75469

JOHN O MOSS

Person Name JOHN O MOSS
Filing Number 4240806
Position GOVERNING PERSON
Address 710 HOSPITAL STREET ,

John Richard Moss

Person Name John Richard Moss
Filing Number 10974901
Position Director
State TX
Address PO Box 569, Tyler TX 75710

JOHN MOSS

Person Name JOHN MOSS
Filing Number 11341006
Position VICE PRESIDENT
State NY
Address C/O CORPORATE PROPERTY ASSOCIATES 12 INC 50 ROCKEFELLER PLAZA 2ND FLOOR, New York NY 10020 1605

John A Moss Jr

Person Name John A Moss Jr
Filing Number 12577010
Position General Partner
State OK
Address 8505 South Elwood Avenue B-91, Tulsa OK 74132

JOHN MOSS

Person Name JOHN MOSS
Filing Number 13493306
Position VICE PRESIDENT
State NY
Address C/O CORPORATE PROPERTY ASSOCIATES 12 INC 50 ROCKEFELLER PLAZA 2ND FLOOR, New York NY 10020

John Moss

Person Name John Moss
Filing Number 32328001
Position Director
State TX
Address 6100 Foundation Place Dr, Bryan TX 77807

JOHN A MOSS

Person Name JOHN A MOSS
Filing Number 39601200
Position PRESIDENT
State TX
Address 1502 W 5TH ST SUITE K-2, AUSTIN TX 78703

John Moss

Person Name John Moss
Filing Number 121516401
Position Director
Address RT 2 BOX 102, Campbell

JOHN MOSS

Person Name JOHN MOSS
Filing Number 144730800
Position VICE PRESIDENT
State NY
Address 50 ROCKEFELLER PLZ FL 2 C/O LISA YELLIS, New York NY 10020 1605

Moss John B

State NC
Calendar Year 2017
Employer Wake County
Job Title Protective Services (Non-Certified)
Name Moss John B
Annual Wage $36,441

Moss John B

State IL
Calendar Year 2015
Employer Southern Illinois University - Carbondale
Name Moss John B
Annual Wage $68,988

Moss John M

State IL
Calendar Year 2015
Employer Grundy County
Name Moss John M
Annual Wage $38,493

Moss John M

State IL
Calendar Year 2015
Employer Chicago Police Department
Name Moss John M
Annual Wage $83,616

Moss John L

State IL
Calendar Year 2015
Employer Attorney General
Job Title Public Affairs Officer
Name Moss John L
Annual Wage $40,044

Moss John

State ID
Calendar Year 2018
Employer County Of Boundary
Name Moss John
Annual Wage $38,100

Moss John H

State GA
Calendar Year 2018
Employer Richmond County Board Of Education
Job Title School Food Service Worker
Name Moss John H
Annual Wage $8,729

Moss John H

State GA
Calendar Year 2018
Employer Henry County Board Of Education
Job Title Maintenance Personnel
Name Moss John H
Annual Wage $42,520

Moss John C

State GA
Calendar Year 2018
Employer Douglas County Board Of Education
Job Title Substitute Teacher
Name Moss John C
Annual Wage $9,135

Moss John H

State GA
Calendar Year 2017
Employer Richmond County Board Of Education
Job Title School Food Service Worker
Name Moss John H
Annual Wage $11,265

Moss John H

State GA
Calendar Year 2017
Employer Henry County Board Of Education
Job Title Maintenance Personnel
Name Moss John H
Annual Wage $40,267

Moss John C

State GA
Calendar Year 2017
Employer Douglas County Board Of Education
Job Title Substitute Teacher
Name Moss John C
Annual Wage $5,446

Moss John H

State GA
Calendar Year 2016
Employer Richmond County Board Of Education
Job Title School Food Service Worker
Name Moss John H
Annual Wage $8,833

Moss John C

State GA
Calendar Year 2016
Employer Douglas County Board Of Education
Job Title Substitute Teacher
Name Moss John C
Annual Wage $9,107

Moss John L

State IL
Calendar Year 2016
Employer Attorney General
Job Title Communications Specialist
Name Moss John L
Annual Wage $40,044

Moss John H

State GA
Calendar Year 2015
Employer Richmond County Board Of Education
Job Title School Food Service Worker
Name Moss John H
Annual Wage $8,273

Moss John A

State GA
Calendar Year 2015
Employer City Of Elbert
Name Moss John A
Annual Wage $37,775

Moss John H

State GA
Calendar Year 2014
Employer Richmond County Board Of Education
Job Title School Food Service Worker
Name Moss John H
Annual Wage $6,614

Moss John C

State GA
Calendar Year 2014
Employer Douglas County Board Of Education
Job Title Substitute Teacher
Name Moss John C
Annual Wage $1,888

Moss John C

State GA
Calendar Year 2011
Employer Douglas County Board Of Education
Job Title Substitute Teacher
Name Moss John C
Annual Wage $468

Moss John

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Moss John
Annual Wage $9,902

Moss John

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Moss John
Annual Wage $27,830

Moss John S

State AR
Calendar Year 2018
Employer Department Of Correction
Job Title Recreational Activity Supervisor
Name Moss John S
Annual Wage $32,405

Moss John P

State AR
Calendar Year 2018
Employer Department Of Correction
Job Title Adc/Dcc Correctional Officer I
Name Moss John P
Annual Wage $29,046

Moss John S

State AR
Calendar Year 2017
Employer Department Of Correction
Job Title Recreational Activity Supervisor
Name Moss John S
Annual Wage $29,798

Moss John P

State AR
Calendar Year 2017
Employer Department Of Correction
Job Title Adc/Dcc Correctional Officer I
Name Moss John P
Annual Wage $28,031

Moss John S

State AR
Calendar Year 2016
Employer Department Of Correction
Job Title Recreational Activity Supervisor
Name Moss John S
Annual Wage $29,798

Moss John P

State AR
Calendar Year 2016
Employer Department Of Correction
Job Title Adc/dcc Correctional Officer I
Name Moss John P
Annual Wage $26,824

Moss John C

State GA
Calendar Year 2015
Employer Douglas County Board Of Education
Job Title Substitute Teacher
Name Moss John C
Annual Wage $12,067

Moss Clint John

State AZ
Calendar Year 2018
Employer Community College Of Pima (Tucson)
Job Title Workforce Trainer
Name Moss Clint John
Annual Wage $9,585

Moss John M

State IL
Calendar Year 2016
Employer Grundy County
Name Moss John M
Annual Wage $40,451

Moss John L

State IL
Calendar Year 2017
Employer Attorney General
Job Title Communications Specialist
Name Moss John L
Annual Wage $40,400

Moss John B

State NC
Calendar Year 2016
Employer Wake County
Job Title Protective Services (Non-Certified)
Name Moss John B
Annual Wage $2,943

Moss John B

State NC
Calendar Year 2016
Employer Department Of Public Safety
Job Title Police Officer
Name Moss John B
Annual Wage $33,404

Moss John B

State NC
Calendar Year 2015
Employer Department Of Public Safety
Job Title Police Officer
Name Moss John B
Annual Wage $19,423

Moss John P

State NY
Calendar Year 2018
Employer Hamilton County
Name Moss John P
Annual Wage $42,462

Moss John P

State NY
Calendar Year 2017
Employer Hamilton County
Name Moss John P
Annual Wage $47,476

Moss John P

State NY
Calendar Year 2016
Employer Hamilton County
Name Moss John P
Annual Wage $45,063

Moss John P

State NY
Calendar Year 2015
Employer Hamilton County
Name Moss John P
Annual Wage $45,340

Moss John J

State NM
Calendar Year 2018
Employer Community College Of Central New Mexico
Name Moss John J
Annual Wage $56,765

Moss John J

State NM
Calendar Year 2017
Employer Community College Of Central New Mexico
Name Moss John J
Annual Wage $54,613

Moss John S

State NH
Calendar Year 2017
Employer Concord Sd - Emp/Teach
Name Moss John S
Annual Wage $28,482

Moss John S

State NH
Calendar Year 2016
Employer Concord Sd - Emp/teach
Name Moss John S
Annual Wage $38,179

Moss John S

State NH
Calendar Year 2015
Employer Concord Sd - Emp/teach
Name Moss John S
Annual Wage $37,595

Moss John B

State IL
Calendar Year 2016
Employer Southern Illinois University - Carbondale
Name Moss John B
Annual Wage $63,839

Moss John A

State IN
Calendar Year 2018
Employer Evansville-Vanderburgh School Corporation (Vanderburgh)
Job Title Bus Driver
Name Moss John A
Annual Wage $33,621

Moss John A

State IN
Calendar Year 2017
Employer Evansville-Vanderburgh School Corporation (Vanderburgh)
Job Title Bus Driver
Name Moss John A
Annual Wage $32,521

Moss John R

State IN
Calendar Year 2016
Employer Purdue University
Job Title Limited Term Lect
Name Moss John R
Annual Wage $1,288

Moss John A

State IN
Calendar Year 2016
Employer Evansville-vanderburgh School Corporation (vanderburgh)
Job Title Bus Driver
Name Moss John A
Annual Wage $29,161

Moss John R

State IN
Calendar Year 2015
Employer Purdue University
Job Title Limited Term Lect
Name Moss John R
Annual Wage $1,269

Moss John A

State IN
Calendar Year 2015
Employer Evansville-vanderburgh School Corporation (vanderburgh)
Job Title Bus Driver
Name Moss John A
Annual Wage $27,311

Moss John B

State IL
Calendar Year 2018
Employer Southern Illinois University - Carbondale
Name Moss John B
Annual Wage $69,220

Moss John M

State IL
Calendar Year 2018
Employer Grundy County
Name Moss John M
Annual Wage $43,910

Moss John M

State IL
Calendar Year 2018
Employer City Of Chicago
Job Title Police Officer
Name Moss John M
Annual Wage $90,024

Moss John R

State IL
Calendar Year 2018
Employer City Of Bloomington
Name Moss John R
Annual Wage $1,280

Moss John L

State IL
Calendar Year 2018
Employer Attorney General
Job Title Communications Specialist
Name Moss John L
Annual Wage $41,400

Moss John B

State IL
Calendar Year 2017
Employer Southern Illinois University - Carbondale
Name Moss John B
Annual Wage $71,661

Moss John M

State IL
Calendar Year 2017
Employer Grundy County
Name Moss John M
Annual Wage $41,888

Moss John R

State IN
Calendar Year 2017
Employer Purdue University (State)
Job Title Temporary Cler/Serv
Name Moss John R
Annual Wage $600

Moss Clinton John

State AZ
Calendar Year 2017
Employer Tucson Fire
Name Moss Clinton John
Annual Wage $104,057

John Moss

Name John Moss
Address 15519 Sandlands Cir Noblesville IN 46060 -4924
Mobile Phone 317-770-6977
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $1
Range Of New Credit 3001
Education Attended Vocational/Technical
Language English

John O Moss

Name John O Moss
Address 12604 Exchange Ct N Potomac MD 20854 -2432
Phone Number 301-251-1334
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit 3001
Education Completed Graduate School
Language English

John Moss

Name John Moss
Address 4055 S Pitkin Way Aurora CO 80013 -3217
Phone Number 303-472-3369
Mobile Phone 303-472-3369
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

John T Moss

Name John T Moss
Address 3058 Charmbrook Ln Maryland Heights MO 63043 -1377
Phone Number 314-440-6315
Email [email protected]
Gender Male
Date Of Birth 1927-01-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

John R Moss

Name John R Moss
Address 8200 E Pawnee St Wichita KS 67207 APT 323-5446
Phone Number 316-689-0366
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

John D Moss

Name John D Moss
Address 4545 Federalsburg Hwy Federalsburg MD 21632 -2206
Phone Number 410-754-5637
Gender Male
Date Of Birth 1943-02-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

John D Moss

Name John D Moss
Address 280 Mira Way Altamonte Springs FL 32701 APT 104-4025
Phone Number 512-451-2238
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

John S Moss

Name John S Moss
Address 3938 Allenhurst Dr Norcross GA 30092 -2004
Phone Number 678-395-7541
Gender Male
Date Of Birth 1977-07-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

John F Moss

Name John F Moss
Address 662 Roxtree Ct Buford GA 30518 -8504
Phone Number 678-546-9642
Mobile Phone 678-546-5644
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

John D Moss

Name John D Moss
Address 45 Hewett Rd Pendergrass GA 30567 -2935
Phone Number 706-693-1945
Gender Male
Date Of Birth 1944-12-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

John Moss

Name John Moss
Address 2518 Reese Ave Augusta GA 30906 -2572
Phone Number 706-798-5812
Mobile Phone 706-267-6350
Email [email protected]
Gender Male
Date Of Birth 1987-06-30
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

John S Moss

Name John S Moss
Address 4860 Manzana Dr Colorado Springs CO 80911-3015 APT 106-3007
Phone Number 719-201-9590
Gender Male
Date Of Birth 1955-11-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed Graduate School
Language English

John L Moss

Name John L Moss
Address 2754 E 200 S Anderson IN 46017 -2022
Phone Number 765-649-5769
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Attended Vocational/Technical
Language English

John Moss

Name John Moss
Address 253 Highway 186 Good Hope GA 30641-1403 -1403
Phone Number 770-267-6583
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 1001
Education Completed High School
Language English

John Moss

Name John Moss
Address 2239 Pine Valley Rd The Rock GA 30285 -2108
Phone Number 770-567-1612
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $5,000
Range Of New Credit 3001
Education Completed College
Language English

John P Moss

Name John P Moss
Address 475 Houze Way Roswell GA 30076 -1322
Phone Number 770-993-9781
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

John P Moss

Name John P Moss
Address 3330 Sw Plass Ave Topeka KS 66611 -2531
Phone Number 785-783-3285
Email [email protected]
Gender Male
Date Of Birth 1967-09-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

John A Moss

Name John A Moss
Address 329 Terrace Grn Evansville IN 47711 -7230
Phone Number 812-626-0860
Gender Male
Date Of Birth 1956-05-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Attended Vocational/Technical
Language English

John B Moss

Name John B Moss
Address 1323 Fountain Ave Evansville IN 47710 -1813
Phone Number 812-893-1622
Telephone Number 812-205-6770
Mobile Phone 812-205-6770
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $10,000
Range Of New Credit 3001
Education Completed High School
Language English

John H Moss

Name John H Moss
Address 1138 E Court St Kankakee IL 60901 APT 1W-4267
Phone Number 815-939-4652
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

John Moss

Name John Moss
Address 1309 El Saunders Dr Waycross GA 31501-6509 -6509
Phone Number 912-590-6192
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Range Of New Credit 1001
Education Completed High School
Language English

John L Moss

Name John L Moss
Address 507 E Williams St Rincon GA 31326 APT 320-6107
Phone Number 912-826-4418
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

John M Moss

Name John M Moss
Address 611 30 Rd Grand Junction CO 81504 -5583
Phone Number 970-985-8095
Mobile Phone 970-985-8095
Email [email protected]
Gender Male
Date Of Birth 1963-08-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

MOSS, JOHN

Name MOSS, JOHN
Amount 1000.00
To ROSS, CHARLIE
Year 20008
Application Date 2006-10-05
Contributor Occupation BUSINESSMAN
Contributor Employer MOSS CONSTRUCTION
Recipient Party R
Recipient State MS
Seat state:governor
Address 110 BEAVER RUN VICKSBURG MS

MOSS, JOHN

Name MOSS, JOHN
Amount 1000.00
To Scott Tipton (R)
Year 2010
Transaction Type 15
Filing ID 10990258955
Application Date 2009-12-31
Contributor Occupation Owner
Contributor Employer Courtesy Chevrolet
Organization Name Moss Inc
Contributor Gender M
Recipient Party R
Recipient State CO
Committee Name Votetipton.com
Seat federal:house
Address 2764 Compass Dr GRAND JUNCTION CO

MOSS, JOHN

Name MOSS, JOHN
Amount 500.00
To Scott Tipton (R)
Year 2010
Transaction Type 15
Filing ID 10990585066
Application Date 2010-03-10
Contributor Occupation Owner
Contributor Employer Courtesy Chevrolet
Organization Name Moss Inc
Contributor Gender M
Recipient Party R
Recipient State CO
Committee Name Votetipton.com
Seat federal:house
Address 2764 Compass Dr GRAND JUNCTION CO

MOSS, JOHN

Name MOSS, JOHN
Amount 500.00
To MCWHERTER, MICHAEL R
Year 2010
Application Date 2009-09-15
Contributor Occupation ATTORNEY
Contributor Employer JOHN R MOSS PC
Recipient Party D
Recipient State TN
Seat state:governor
Address 51 STONEHAVEN RD JACKSON TN

MOSS, JOHN

Name MOSS, JOHN
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933232730
Application Date 2008-08-17
Contributor Occupation CEO
Contributor Employer S2 Security
Organization Name S2 Security
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 50 Lake Shore Dr WAYLAND MA

MOSS, JOHN

Name MOSS, JOHN
Amount 500.00
To Scott Tipton (R)
Year 2006
Transaction Type 15
Filing ID 26930298732
Application Date 2006-07-17
Contributor Occupation Ceo
Contributor Employer Moss Inc.
Organization Name Moss Inc
Contributor Gender M
Recipient Party R
Recipient State CO
Committee Name Friends of Scott Tipton
Seat federal:house
Address 2764 Compass Dr GRAND JUNCTION CO

MOSS, JOHN

Name MOSS, JOHN
Amount 500.00
To John Edwards (D)
Year 2004
Transaction Type 15
Filing ID 24990425601
Application Date 2003-11-17
Contributor Occupation Attorney
Contributor Employer Matthews & Steel
Organization Name Matthews & Steel
Contributor Gender M
Recipient Party D
Committee Name Edwards for President
Seat federal:president
Address 2708 Woodland Brook Ln SE SMYRNA GA

MOSS, JOHN

Name MOSS, JOHN
Amount 500.00
To Scott Tipton (R)
Year 2006
Transaction Type 15
Filing ID 26960064946
Application Date 2006-03-26
Contributor Occupation Ceo
Contributor Employer Moss Inc.
Organization Name Moss Inc
Contributor Gender M
Recipient Party R
Recipient State CO
Committee Name Friends of Scott Tipton
Seat federal:house
Address 2764 Compass Dr GRAND JUNCTION CO

MOSS, JOHN

Name MOSS, JOHN
Amount 500.00
To Cory Gardner (R)
Year 2010
Transaction Type 15
Filing ID 29934896999
Application Date 2009-09-16
Contributor Occupation Owner
Contributor Employer Moss Inc
Organization Name Moss Inc
Contributor Gender M
Recipient Party R
Recipient State CO
Committee Name Gardner for Congress
Seat federal:house
Address PO 1949 GRAND JUNCTION CO

MOSS, JOHN

Name MOSS, JOHN
Amount 500.00
To Scott Tipton (R)
Year 2012
Transaction Type 15
Filing ID 12951582045
Application Date 2011-11-02
Contributor Occupation OWNER
Contributor Employer MOSS INC.
Organization Name Moss Inc
Contributor Gender M
Recipient Party R
Recipient State CO
Committee Name Votetipton.com
Seat federal:house
Address PO 1949 GRAND JUNCTION CO

MOSS, JOHN

Name MOSS, JOHN
Amount 500.00
To BEAUPREZ, BOB & ROWLAND, JANET
Year 2006
Application Date 2006-03-19
Recipient Party R
Recipient State CO
Seat state:governor
Address 2764 COMPASS DR STE 101 GRAND JUNCTION CO

MOSS, JOHN

Name MOSS, JOHN
Amount 500.00
To Newt Gingrich (R)
Year 2012
Transaction Type 15
Filing ID 12950327995
Application Date 2011-11-26
Contributor Occupation EXECUTIVE
Contributor Employer MOSS INC
Organization Name Moss Inc
Contributor Gender M
Recipient Party R
Committee Name Newt 2012
Seat federal:president
Address PO 1949 GRAND JUNCTION CO

MOSS, JOHN

Name MOSS, JOHN
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12950020798
Application Date 2011-05-08
Contributor Occupation CEO
Contributor Employer S2 Security
Organization Name S2 Security
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 50 Lake Shore Dr WAYLAND MA

MOSS, JOHN

Name MOSS, JOHN
Amount 400.00
To PENRY, JOSH
Year 2006
Application Date 2005-10-27
Contributor Occupation PRESIDENT
Contributor Employer MOSS INC
Recipient Party R
Recipient State CO
Seat state:upper
Address 2764 COMPASS DR STE 101 GRAND JUNCTION CO

MOSS, JOHN

Name MOSS, JOHN
Amount 375.00
To Colonial Properties
Year 2006
Transaction Type 15
Filing ID 26970011994
Application Date 2005-12-31
Contributor Occupation Management Personnel
Contributor Employer Colonial Properties Trust
Contributor Gender M
Committee Name Colonial Properties
Address 1241 Cedardell Circle BIRMINGHAM AL

MOSS, JOHN

Name MOSS, JOHN
Amount 300.00
To Tidewater Inc
Year 2010
Transaction Type 15
Filing ID 10990181482
Application Date 2009-12-31
Contributor Occupation ASSISTANT TO SENIOR
Contributor Employer TIDEWATER INC.
Contributor Gender M
Committee Name Tidewater Inc

MOSS, JOHN

Name MOSS, JOHN
Amount 300.00
To Tidewater Inc
Year 2012
Transaction Type 15
Filing ID 12950049909
Application Date 2011-12-31
Contributor Occupation ASSISTANT TO SENIOR VICE PRESIDENT
Contributor Employer TIDEWATER INC
Contributor Gender M
Committee Name Tidewater Inc
Address 601 POYDRAS St Ste 1900 NEW ORLEANS LA

MOSS, JOHN

Name MOSS, JOHN
Amount 250.00
To Democratic Congressional Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 26960333118
Application Date 2006-07-19
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 1275 Hillside Dr NORTHBROOK IL

MOSS, JOHN

Name MOSS, JOHN
Amount 250.00
To Democratic Congressional Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 26980132468
Application Date 2006-01-27
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 1275 Hillside Dr NORTHBROOK IL

MOSS, JOHN

Name MOSS, JOHN
Amount 250.00
To John Edwards (D)
Year 2004
Transaction Type 15
Filing ID 24990425601
Application Date 2003-12-15
Contributor Occupation Attorney
Contributor Employer Matthews & Steel
Organization Name Matthews & Steel
Contributor Gender M
Recipient Party D
Committee Name Edwards for President
Seat federal:president
Address 2708 Woodland Brook Ln SE SMYRNA GA

MOSS, JOHN

Name MOSS, JOHN
Amount 250.00
To Patty Murray (D)
Year 2004
Transaction Type 15
Filing ID 24020230300
Application Date 2004-01-16
Contributor Occupation MATTHEWS & STEEL
Organization Name Matthews & Steel
Contributor Gender M
Recipient Party D
Recipient State WA
Committee Name People for Patty Murray
Seat federal:senate

MOSS, JOHN

Name MOSS, JOHN
Amount 250.00
To Obama Victory Fund
Year 2008
Transaction Type 15
Filing ID 28992662252
Application Date 2008-09-16
Contributor Occupation CEO
Contributor Employer S2 Security
Organization Name S2 Security
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address 50 Lake Shore Dr WAYLAND MA

MOSS, JOHN

Name MOSS, JOHN
Amount 250.00
To Joseph Cimperman (D)
Year 2008
Transaction Type 15
Filing ID 28930297199
Application Date 2007-12-26
Contributor Occupation Finance
Contributor Employer Merrill Lynch
Organization Name Merrill Lynch
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Joe Cimperman for Congress
Seat federal:house
Address 2457 W 11th St CLEVELAND OH

MOSS, JOHN

Name MOSS, JOHN
Amount 250.00
To ROSSI, DINO
Year 20008
Application Date 2008-10-02
Recipient Party R
Recipient State WA
Seat state:governor
Address 3220 159TH AVE NE SNOHOMISH WA

MOSS, JOHN C

Name MOSS, JOHN C
Amount 250.00
To BARBOUR, HALEY
Year 20008
Application Date 2006-11-13
Contributor Occupation CHAIRMAN
Contributor Employer MOSS CONSTRUCTION CO
Organization Name MOSS CONSTRUCTION CO
Recipient Party R
Recipient State MS
Seat state:governor
Address 110 BEAVER RUN RD VICKSBURG MS

MOSS, JOHN C

Name MOSS, JOHN C
Amount 250.00
To CHANEY, MIKE
Year 20008
Application Date 2007-09-19
Contributor Employer MOSS CONSTRUCTION
Organization Name MOSS CONSTRUCTION CO
Recipient Party R
Recipient State MS
Seat state:office
Address 110 BEAVER RUN RD VICKSBURG MS

MOSS, JOHN

Name MOSS, JOHN
Amount 250.00
To John Edwards (D)
Year 2004
Transaction Type 15
Filing ID 24990425602
Application Date 2003-12-15
Contributor Occupation Attorney
Contributor Employer Matthews & Steel
Organization Name Matthews & Steel
Contributor Gender M
Recipient Party D
Committee Name Edwards for President
Seat federal:president
Address 2708 Woodland Brook Ln SE SMYRNA GA

Moss, John

Name Moss, John
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15j
Application Date 2008-09-30
Contributor Occupation CEO
Contributor Employer S2 Security
Organization Name S2 Security
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 50 Lake Shore Dr Wayland MA

MOSS, JOHN

Name MOSS, JOHN
Amount 200.00
To Democratic Senatorial Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 12020093707
Application Date 2011-12-07
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

MOSS, JOHN

Name MOSS, JOHN
Amount 200.00
To MCMILLAN, JOHN
Year 2010
Application Date 2010-06-24
Recipient Party R
Recipient State AL
Seat state:office
Address 307 WHITE CIRCLE SE HUNTSVILLE AL

MOSS, JOHN

Name MOSS, JOHN
Amount 200.00
To CASKEY, ROBERT (BOB)
Year 2006
Application Date 2006-03-20
Recipient Party R
Recipient State CO
Seat state:lower
Address 578 RIVER PL GRAND JUNCTION CO

MOSS, JOHN

Name MOSS, JOHN
Amount 110.00
To NEAL, MARCIA
Year 20008
Application Date 2008-09-08
Contributor Occupation OWNER/OPERATOR
Contributor Employer TACO BELL
Recipient Party R
Recipient State CO
Seat state:office
Address RIVER PL GRAND JUNCTION CO

MOSS, JOHN

Name MOSS, JOHN
Amount 100.00
To THOMPSON, MYRL (BOONE)
Year 2006
Application Date 2006-10-13
Recipient Party I
Recipient State AK
Seat state:lower
Address 3276 N PITTMAN RD MEADOW LAKES AK

MOSS, JOHN

Name MOSS, JOHN
Amount 100.00
To VOTE NO ITS YOUR DOUGH
Year 2006
Application Date 2005-08-08
Contributor Occupation SELF EMPLOYED
Contributor Employer SELF EMPLOYED
Recipient Party I
Recipient State CO
Committee Name VOTE NO ITS YOUR DOUGH
Address 2764 COMPASS DR S 101 GRAND JUNCTION CO

MOSS, JOHN

Name MOSS, JOHN
Amount 100.00
To CARNEY, PAT
Year 2004
Application Date 2004-10-10
Recipient Party D
Recipient State AK
Seat state:lower
Address PO BOX 870010 WASILLA AK

MOSS, JOHN

Name MOSS, JOHN
Amount 100.00
To THOMPSON, MYRL (BOONE)
Year 2004
Application Date 2004-09-09
Recipient Party I
Recipient State AK
Seat state:lower
Address PO BOX 870010 WASILLA AK

MOSS, JOHN

Name MOSS, JOHN
Amount 50.00
To MURPHY, JIM
Year 2010
Application Date 2009-09-23
Recipient Party R
Recipient State TX
Seat state:lower

MOSS, JOHN

Name MOSS, JOHN
Amount 25.00
To HILL, TIMOTHY
Year 2010
Application Date 2010-05-03
Contributor Occupation PROPERTY MANAGER
Contributor Employer SELF
Recipient Party R
Recipient State TN
Seat state:lower
Address 125 CEDAR POINT JOHNSON CITY TN

MOSS, JOHN

Name MOSS, JOHN
Amount 10.00
To SCIBAK, JOHN W
Year 2010
Application Date 2009-07-29
Recipient Party D
Recipient State MA
Seat state:lower
Address 101 AMHERST RD SOUTH HADLEY MA

MOSS, JOHN

Name MOSS, JOHN
Amount -25.00
To John McCain (R)
Year 2008
Transaction Type 22y
Filing ID 29990863226
Application Date 2008-12-28
Contributor Gender M
Recipient Party R
Committee Name John McCain 2008
Seat federal:president

JOHN E -TR MOSS

Name JOHN E -TR MOSS
Address 2960 Richmond Road Beachwood OH 44122
Value 80900
Usage Single Family Dwelling

MOSS JOHN R ESTATE, MOSS BERNI

Name MOSS JOHN R ESTATE, MOSS BERNI
Physical Address 34491 CEDARFIELD DR, DADE CITY, FL 33523
Owner Address 5900 TOWNSEND RD APT 613, JACKSONVILLE, FLORIDA 32244
Ass Value Homestead 91028
Just Value Homestead 91028
County Hernando
Year Built 1985
Area 2997
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 34491 CEDARFIELD DR, DADE CITY, FL 33523

MOSS JOHN N SR & NORITA B

Name MOSS JOHN N SR & NORITA B
Physical Address 03100 S PORTLAND TER, HOMOSASSA, FL 34446
County Citrus
Year Built 2005
Area 1830
Land Code Mobile Homes
Address 03100 S PORTLAND TER, HOMOSASSA, FL 34446

MOSS JOHN N + NORITA B

Name MOSS JOHN N + NORITA B
Physical Address 5821 JACKSON RD, FORT MYERS, FL 33905
Owner Address 5821 JACKSON RD, FORT MYERS, FL 33905
Ass Value Homestead 84309
Just Value Homestead 106094
County Lee
Year Built 1981
Area 2455
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5821 JACKSON RD, FORT MYERS, FL 33905

MOSS JOHN N & CYNTHIA L

Name MOSS JOHN N & CYNTHIA L
Physical Address 466 MOHAVE TER, LAKE MARY, FL 32746
Owner Address 466 MOHAVE TER, LAKE MARY, FL 32746
Ass Value Homestead 184603
Just Value Homestead 184603
County Seminole
Year Built 1998
Area 1952
Land Code Single Family
Address 466 MOHAVE TER, LAKE MARY, FL 32746

MOSS JOHN MICHAEL + LISA W

Name MOSS JOHN MICHAEL + LISA W
Physical Address 5201 NEAL RD, FORT MYERS, FL 33905
Owner Address 9548 BLUE STONE CIR, FORT MYERS, FL 33913
County Lee
Land Code Grazing land soil capability Class I
Address 5201 NEAL RD, FORT MYERS, FL 33905

MOSS JOHN MICHAEL + LISA W

Name MOSS JOHN MICHAEL + LISA W
Physical Address 9548 BLUE STONE CIR, FORT MYERS, FL 33913
Owner Address 9548 BLUE STONE CIR, FORT MYERS, FL 33913
Ass Value Homestead 179789
Just Value Homestead 231774
County Lee
Year Built 2005
Area 4330
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 9548 BLUE STONE CIR, FORT MYERS, FL 33913

MOSS JOHN L ESTATE

Name MOSS JOHN L ESTATE
Physical Address 114 E 15TH ST, APOPKA, FL 32703
Owner Address 140 MOUNTAIN LAUREL WAY, FAYETTEVILLE, GEORGIA 30215
Ass Value Homestead 24085
Just Value Homestead 24085
County Orange
Year Built 1957
Area 1162
Land Code Single Family
Address 114 E 15TH ST, APOPKA, FL 32703

MOSS JOHN K

Name MOSS JOHN K
Physical Address 334 S PEMBROKE LN 219, VENICE, FL 34293
Owner Address 363 GETTSBURG WAY, LINCOLN PARK, NJ 07035
County Sarasota
Year Built 1985
Area 1647
Land Code Condominiums
Address 334 S PEMBROKE LN 219, VENICE, FL 34293

MOSS JOHN J

Name MOSS JOHN J
Physical Address 2421 QUEENSWOOD CIR, KISSIMMEE, FL 34743
Owner Address 2421 QUEENSWOOD CIR, KISSIMMEE, FL 34743
Ass Value Homestead 95394
Just Value Homestead 102900
County Osceola
Year Built 1993
Area 1771
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2421 QUEENSWOOD CIR, KISSIMMEE, FL 34743

MOSS JOHN EDWARD JR

Name MOSS JOHN EDWARD JR
Physical Address 2802 LIBERTY ST, JACKSONVILLE, FL 32206
Owner Address 2802 N LIBERTY ST, JACKSONVILLE, FL 32206
Ass Value Homestead 36881
Just Value Homestead 36881
County Duval
Year Built 1922
Area 1098
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2802 LIBERTY ST, JACKSONVILLE, FL 32206

MOSS JOHN E

Name MOSS JOHN E
Physical Address 4253 CORDGRASS INLET DR, JACKSONVILLE, FL 32250
Owner Address 4253 CORDGRASS INLET DR, JACKSONVILLE, FL 32250
Sale Price 625000
Sale Year 2012
Ass Value Homestead 415892
Just Value Homestead 415892
County Duval
Year Built 1985
Area 3368
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4253 CORDGRASS INLET DR, JACKSONVILLE, FL 32250
Price 625000

MOSS JOHN R

Name MOSS JOHN R
Physical Address 95 TANSBORO ROAD
Owner Address 95 TANSBORO ROAD
Sale Price 170600
Ass Value Homestead 98200
County camden
Address 95 TANSBORO ROAD
Value 165600
Net Value 165600
Land Value 67400
Prior Year Net Value 165600
Transaction Date 2011-05-26
Property Class Residential
Deed Date 2011-04-15
Sale Assessment 165600
Year Constructed 1957
Price 170600

MOSS JOHN E

Name MOSS JOHN E
Physical Address 13703 N RICHMOND PARK DR 3205, JACKSONVILLE, FL 32224
Owner Address 4253 CORDGRASS INLET DR, JACKSONVILLE, FL 32250
County Duval
Year Built 1997
Area 1229
Land Code Condominiums
Address 13703 N RICHMOND PARK DR 3205, JACKSONVILLE, FL 32224

MOSS JOHN B

Name MOSS JOHN B
Physical Address 1814 SE 6TH LN, CAPE CORAL, FL 33990
Owner Address 9601 PAR PL, PICO RIVERA, CA 90660
County Lee
Year Built 2009
Area 4277
Land Code Single Family
Address 1814 SE 6TH LN, CAPE CORAL, FL 33990

MOSS JOHN B

Name MOSS JOHN B
Physical Address 1208 S 2ND ST E, JACKSONVILLE BEACH, FL 32250
Owner Address 1530 BUSINESS CENTER DR #4, ORANGE PARK, FL 32003
County Duval
Year Built 2001
Area 1700
Land Code Condominiums
Address 1208 S 2ND ST E, JACKSONVILLE BEACH, FL 32250

MOSS JOHN ARTHUR & KAREN ANN

Name MOSS JOHN ARTHUR & KAREN ANN
Physical Address 25903 EXMOOR DR, SORRENTO FL, FL 32776
Ass Value Homestead 147554
Just Value Homestead 148904
County Lake
Year Built 1988
Area 2606
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 25903 EXMOOR DR, SORRENTO FL, FL 32776

MOSS JOHN A + MARIBETH A L/E

Name MOSS JOHN A + MARIBETH A L/E
Physical Address 15350 OLD PINE CT, FORT MYERS, FL 33912
Owner Address 15350 OLD PINE CT, FORT MYERS, FL 33912
Sale Price 100
Sale Year 2013
Ass Value Homestead 435190
Just Value Homestead 514267
County Lee
Year Built 2007
Area 8378
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 15350 OLD PINE CT, FORT MYERS, FL 33912
Price 100

MOSS JOHN A & ROBYN L

Name MOSS JOHN A & ROBYN L
Physical Address 778 LULLWATER DR, OVIEDO, FL 32765
Owner Address 778 LULLWATER DR, OVIEDO, FL 32765
Ass Value Homestead 245487
Just Value Homestead 245487
County Seminole
Year Built 1994
Area 2631
Land Code Single Family
Address 778 LULLWATER DR, OVIEDO, FL 32765

MOSS JOHN A & MARCIA K

Name MOSS JOHN A & MARCIA K
Physical Address 26153 FEATHERSOUND DR, PUNTA GORDA, FL 33955
Ass Value Homestead 260304
Just Value Homestead 269188
County Charlotte
Year Built 2003
Area 2268
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 26153 FEATHERSOUND DR, PUNTA GORDA, FL 33955

MOSS JOHN A & MARCIA K

Name MOSS JOHN A & MARCIA K
Physical Address 6230 SCOTT ST -UNIT 111, PUNTA GORDA, FL 33950
County Charlotte
Year Built 2007
Area 1397
Land Code Professional service buildings
Address 6230 SCOTT ST -UNIT 111, PUNTA GORDA, FL 33950

MOSS JOHN A & LINDA J

Name MOSS JOHN A & LINDA J
Physical Address 28146 TAMMI DR, TAVARES FL, FL 32778
Ass Value Homestead 134921
Just Value Homestead 141186
County Lake
Year Built 1979
Area 1676
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 28146 TAMMI DR, TAVARES FL, FL 32778

MOSS JOHN A

Name MOSS JOHN A
Physical Address 1307 FLEXFORD ST, BRANDON, FL 33511
Owner Address 1307 FLEXFORD ST, BRANDON, FL 33511
Ass Value Homestead 67432
Just Value Homestead 76677
County Hillsborough
Year Built 1999
Area 1556
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1307 FLEXFORD ST, BRANDON, FL 33511

MOSS JOHN + DEON H

Name MOSS JOHN + DEON H
Physical Address 3016 W WOODALL RD, AVON PARK, FL 33825
Owner Address C/O AVON PARK ESTATES CORP, POMPANO BEACH, FL 33060
County Highlands
Land Code Vacant Residential
Address 3016 W WOODALL RD, AVON PARK, FL 33825

MOSS JOHN + DEBRA

Name MOSS JOHN + DEBRA
Physical Address 131 ARMWOOD RD, LAKE PLACID, FL 33852
Owner Address RT 2 BOX 201, BUCKHANNON, WV 26201
County Highlands
Year Built 1974
Area 672
Land Code Mobile Homes
Address 131 ARMWOOD RD, LAKE PLACID, FL 33852

MOSS JOHN B +

Name MOSS JOHN B +
Physical Address 2101 MCGREGOR PARK CIR, FORT MYERS, FL 33908
Owner Address 125 WILLIAMSBURG PL, FRANKLIN, TN 37064
Sale Price 156554
Sale Year 2013
Ass Value Homestead 105500
Just Value Homestead 105500
County Lee
Year Built 1992
Area 1146
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 2101 MCGREGOR PARK CIR, FORT MYERS, FL 33908
Price 156554

MOSS JOHN + BETTY FAMILY TRUST

Name MOSS JOHN + BETTY FAMILY TRUST
Physical Address 277 CUMQUAT RD NW, LAKE PLACID, FL 33852
Owner Address 614 SE 24TH ST, CAPE CORAL, FL 33990
County Highlands
Land Code Vacant Residential
Address 277 CUMQUAT RD NW, LAKE PLACID, FL 33852

JOHN MOSS

Name JOHN MOSS
Address 1551 EAST 53 STREET, NY 11234
Value 417000
Full Value 417000
Block 7878
Lot 30
Stories 2

JOHN & MARA MOSS

Name JOHN & MARA MOSS
Address 24252 N Shoreline Road Lake Barrington IL 60010
Value 8538
Landvalue 8538
Buildingvalue 58905
Price 254000

JOHN DOWNING MOSS

Name JOHN DOWNING MOSS
Address 388 W Knob Hill Court Eagle ID 83616
Value 190000
Landvalue 190000
Buildingvalue 229500
Landarea 204,732 square feet
Airconditioning Yes
Bedrooms 5
Numberofbedrooms 5

JOHN DAVID ROHALEY JENNIFER NICOLE MOSS

Name JOHN DAVID ROHALEY JENNIFER NICOLE MOSS
Address 254 Grayland Road Mooresville NC
Value 22000
Landvalue 22000
Buildingvalue 104800
Numberofbathrooms 2.1
Bedrooms 3
Numberofbedrooms 3
Price 133000

JOHN DAVID AND MADALYN J MOSS

Name JOHN DAVID AND MADALYN J MOSS
Address 4521 E 141st Pl S Bixby OK
Value 28000
Landvalue 28000
Buildingvalue 120700
Landarea 10,102 square feet
Numberofbathrooms 2
Type Residential

JOHN D MOSS & KATHY L S MOSS

Name JOHN D MOSS & KATHY L S MOSS
Address 4109 Richardson Road Virginia Beach VA
Value 265500
Landvalue 265500
Buildingvalue 328800
Type Lot
Price 355000

JOHN D MOSS & DEBORAH S MOSS

Name JOHN D MOSS & DEBORAH S MOSS
Address 46 Drury Lane Tarpon Springs FL 34689
Value 3949
Landvalue 19975
Type Residential
Price 30000

JOHN D LEEANN E MOSS

Name JOHN D LEEANN E MOSS
Address 24656 S Blackhawk Drive Channahon IL 60410
Value 24824
Landvalue 24824
Buildingvalue 94671
Landarea 71,002 square feet

JOHN CRAIG ET UX MOSS & MARY ELIZABETH GUILLORY MOSS

Name JOHN CRAIG ET UX MOSS & MARY ELIZABETH GUILLORY MOSS
Address 500 Custer Sulphur LA 70663
Value 10500
Type Warranty Deed

JOHN CHRISTOPHER MOSS

Name JOHN CHRISTOPHER MOSS
Address 7014 Woodfield Way Woodstock GA 30188
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JOHN C MOSS III & KIMBERLY S MOSS

Name JOHN C MOSS III & KIMBERLY S MOSS
Address 945 Crofters Pass Alpharetta GA
Value 172700
Landvalue 172700
Buildingvalue 459400
Landarea 37,461 square feet

JOHN C MOSS & GLENDA C MOSS

Name JOHN C MOSS & GLENDA C MOSS
Address 277 SW Wonderview Drive Gresham OR 97080
Value 86000
Landvalue 86000
Buildingvalue 93140

JOHN C MOSS & DRU A MOSS

Name JOHN C MOSS & DRU A MOSS
Address 4304 Trotter Lane Flower Mound TX
Value 179824
Landvalue 179824
Buildingvalue 468176
Landarea 56,101 square feet
Bedrooms 4
Numberofbedrooms 4
Type Real

JOHN MOSS

Name JOHN MOSS
Address 82 VOGEL LOOP, NY 10314
Value 245000
Full Value 245000
Block 457
Lot 385
Stories 3

JOHN C MOSS & ANNE JANE MOSS

Name JOHN C MOSS & ANNE JANE MOSS
Address 206 Moss Trail Nashville TN 37072
Value 216500
Landarea 2,390 square feet
Price 188000

JOHN B MOSS & SARAH A MOSS

Name JOHN B MOSS & SARAH A MOSS
Address 5204 Brookeway Drive Bethesda MD 20816
Value 589540
Landvalue 589540
Airconditioning yes

JOHN B MOSS

Name JOHN B MOSS
Address 1208 2nd Street Jacksonville Beach FL 32250
Value 340000

JOHN ALAN MOSS & KATHLEEN LOUISE MOSS

Name JOHN ALAN MOSS & KATHLEEN LOUISE MOSS
Address 2561 Elon Drive Virginia Beach VA
Value 105600
Landvalue 105600
Buildingvalue 122800
Type Lot
Price 95000

JOHN A/SARAH M MOSS

Name JOHN A/SARAH M MOSS
Address 566 Monte Avenue Mesa AZ 85210
Value 39800
Landvalue 39800

JOHN A MOSS

Name JOHN A MOSS
Address 3415 West End Avenue #307 Nashville TN 37203
Value 96900
Landarea 736 square feet
Price 50500

JOHN A MOSS

Name JOHN A MOSS
Address 4432 Sleepy Willow Drive El Paso TX
Value 40290
Landvalue 40290
Type Real

JOHN A MOSS

Name JOHN A MOSS
Address 5364 Buckboard Drive Rockledge FL 32955
Value 30000
Landvalue 30000
Type Hip/Gable
Price 337800
Usage Single Family Residence

JOHN A MOSS

Name JOHN A MOSS
Address 2311 Woodlawn Boulevard Austin TX 78703
Value 531250
Landvalue 531250
Buildingvalue 585755
Type Real

JOHN A MOSS

Name JOHN A MOSS
Address 3471 Hiram Street St. Charles MO
Value 45000
Landvalue 45000
Buildingvalue 177330
Landarea 2,613 square feet
Bedrooms 3
Numberofbedrooms 3
Type 2 Story
Price 225522

JOHN A AND MAYA V MOSS

Name JOHN A AND MAYA V MOSS
Address 1307 Flexford Street Brandon FL 33511
Value 18400
Landvalue 18400
Usage Single Family Residential

JOHN BRUCE MOSS

Name JOHN BRUCE MOSS
Address 8862 Port Royale Lane Peoria AZ 85381
Value 56700
Landvalue 56700

MOSS JOHN

Name MOSS JOHN
Owner Address 167 SARAH WELLS TR, CAMPBELL HALL, NY 10916
County Levy
Land Code Vacant Residential

John Wesley Moss

Name John Wesley Moss
Doc Id 07263346
City Lake Zurich IL
Designation us-only
Country US

John B. Moss

Name John B. Moss
Doc Id 07513054
City Imperial MO
Designation us-only
Country US

John L. Moss

Name John L. Moss
Doc Id 07261690
City Monroeville PA
Designation us-only
Country US

John L. Moss

Name John L. Moss
Doc Id 07467400
City Wayland MA
Designation us-only
Country US

John L. Moss

Name John L. Moss
Doc Id 07809738
City Wayland MA
Designation us-only
Country US

John L. Moss

Name John L. Moss
Doc Id 07689437
City Monroeville PA
Designation us-only
Country US

John L. Moss

Name John L. Moss
Doc Id 08073707
City Monroeville PA
Designation us-only
Country US

John W. Moss

Name John W. Moss
Doc Id 07239690
City Lake Zurich IL
Designation us-only
Country US

John W. Moss

Name John W. Moss
Doc Id 07450710
City Lake Zurich IL
Designation us-only
Country US

John W. Moss

Name John W. Moss
Doc Id 07406165
City Lake Zurich IL
Designation us-only
Country US

John W. Moss

Name John W. Moss
Doc Id 07907715
City Lake Zurich IL
Designation us-only
Country US

John B. Moss

Name John B. Moss
Doc Id 07299559
City Imperial MO
Designation us-only
Country US

John Wesley Moss

Name John Wesley Moss
Doc Id 07155001
City Lake Zurich IL
Designation us-only
Country US

John Wesley Moss

Name John Wesley Moss
Doc Id 07095832
City Lake Zurich IL
Designation us-only
Country US

John Wesley Moss

Name John Wesley Moss
Doc Id 07095833
City Lake Zurich IL
Designation us-only
Country US

John Wesley Moss

Name John Wesley Moss
Doc Id 07092501
City Lake Zurich IL
Designation us-only
Country US

John Wesley Moss

Name John Wesley Moss
Doc Id 07068767
City Lake Zurich IL
Designation us-only
Country US

John Wesley Moss

Name John Wesley Moss
Doc Id 07016482
City Lake Zurich IL
Designation us-only
Country US

John Wesley Moss

Name John Wesley Moss
Doc Id 07010113
City Lake Zurich IL
Designation us-only
Country US

John Wesley Moss

Name John Wesley Moss
Doc Id 07310418
City Lake Zurich IL
Designation us-only
Country US

John Wesley Moss

Name John Wesley Moss
Doc Id 07302049
City Lake Zurich IL
Designation us-only
Country US

John Wesley Moss

Name John Wesley Moss
Doc Id 07286657
City Lake Zurich IL
Designation us-only
Country US

John Wesley Moss

Name John Wesley Moss
Doc Id 07272219
City Lake Zurich IL
Designation us-only
Country US

John Wesley Moss

Name John Wesley Moss
Doc Id 07110512
City Lake Zurich IL
Designation us-only
Country US

John B. Moss

Name John B. Moss
Doc Id 07051446
City Imperial MO
Designation us-only
Country US

JOHN MOSS

Name JOHN MOSS
Type Republican Voter
State CO
Address 27 BLACK BEAR WAY, RIDGWAY, CO 81432
Phone Number 970-630-2494
Email Address [email protected]

JOHN MOSS

Name JOHN MOSS
Type Independent Voter
State FL
Address 89 LOREN WAY, SARASOTA, FL 34238
Phone Number 941-924-3174
Email Address [email protected]

JOHN MOSS

Name JOHN MOSS
Type Independent Voter
State FL
Address 202 2ND ST, FORT MYERS, FL 33907
Phone Number 850-225-5616
Email Address [email protected]

JOHN MOSS

Name JOHN MOSS
Type Voter
State IL
Address 1528 ROUND LAKE DR, ROUND LAKE BEACH, IL 60073
Phone Number 847-612-1771
Email Address [email protected]

JOHN MOSS

Name JOHN MOSS
Type Voter
State IL
Address 1528 IDAHO PL, ELK GROVE VLG, IL 60007
Phone Number 847-275-1140
Email Address [email protected]

JOHN MOSS

Name JOHN MOSS
Type Voter
State IL
Address 34133 N WRIGHT AVE, GAGES LAKE, IL 60030
Phone Number 847-231-6123
Email Address [email protected]

JOHN MOSS

Name JOHN MOSS
Type Voter
State IL
Address 1138 E COURT ST APT 1W, KANKAKEE, IL 60901
Phone Number 815-608-9923
Email Address [email protected]

JOHN MOSS

Name JOHN MOSS
Type Republican Voter
State IL
Address 515 BUTTERNUT TRL, FRANKFORT, IL 60423
Phone Number 815-546-4463
Email Address [email protected]

JOHN MOSS

Name JOHN MOSS
Type Republican Voter
State IN
Address 1323 FOUNTAIN AVE, EVANSVILLE, IN 47710
Phone Number 812-205-6770
Email Address [email protected]

JOHN MOSS

Name JOHN MOSS
Type Voter
State IL
Address 4845 N TROY ST #4845-D, CHICAGO, IL 60625
Phone Number 773-495-0110
Email Address [email protected]

JOHN MOSS

Name JOHN MOSS
Type Voter
State FL
Address 1825 7TH AVE SW, VERO BEACH, FL 32962
Phone Number 772-341-9382
Email Address [email protected]

JOHN MOSS

Name JOHN MOSS
Type Republican Voter
State CO
Address 161 GRANDVIEW LN, DIVIDE, CO 80814
Phone Number 719-687-5014
Email Address [email protected]

JOHN MOSS

Name JOHN MOSS
Type Republican Voter
State AZ
Address 1718 N 26TH PL APT 2, PHOENIX, AZ 85008
Phone Number 602-341-0025
Email Address [email protected]

JOHN MOSS

Name JOHN MOSS
Type Voter
State IN
Address 22376 NORTHWOOD HILLS BLVD, SOUTH BEND, IN 46628
Phone Number 574-277-5454
Email Address [email protected]

JOHN MOSS

Name JOHN MOSS
Type Independent Voter
State IN
Address 1743 CULBERTSON AVE APT 105, NEW ALBANY, IN 47150
Phone Number 502-762-7648
Email Address [email protected]

JOHN MOSS

Name JOHN MOSS
Type Voter
State AR
Address 703 HUCKLEBERRYLN, SPRINGDALE, AR 72764
Phone Number 479-263-6628
Email Address [email protected]

JOHN MOSS

Name JOHN MOSS
Type Voter
State IN
Address 7565 BAYVIEW CLUB DR, INDIANAPOLIS, IN 46250
Phone Number 317-246-0567
Email Address [email protected]

JOHN MOSS

Name JOHN MOSS
Type Independent Voter
State AL
Address 2925 ASHVILLE DR SW, DECATUR, AL 35603
Phone Number 256-318-0956
Email Address [email protected]

JOHN MOSS

Name JOHN MOSS
Type Voter
State AL
Address PO BOX 59785, BIRMINGHAM, AL 35259
Phone Number 205-802-7080
Email Address [email protected]

JOHN MOSS

Name JOHN MOSS
Type Republican Voter
State CT
Address 200 PINE ORCHARD RD, BRANFORD, CT 06405
Phone Number 203-223-2022
Email Address [email protected]

John C Moss

Name John C Moss
Visit Date 4/13/10 8:30
Appointment Number U54720
Type Of Access VA
Appt Made 11/30/12 0:00
Appt Start 12/1/12 18:00
Appt End 12/1/12 23:59
Total People 271
Last Entry Date 11/30/12 18:04
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

John B Moss

Name John B Moss
Visit Date 4/13/10 8:30
Appointment Number U23716
Type Of Access VA
Appt Made 7/27/12 0:00
Appt Start 7/31/12 8:30
Appt End 7/31/12 23:59
Total People 300
Last Entry Date 7/27/12 18:42
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

John B Moss

Name John B Moss
Visit Date 4/13/10 8:30
Appointment Number U22671
Type Of Access VA
Appt Made 7/10/12 0:00
Appt Start 7/28/12 7:30
Appt End 7/28/12 23:59
Total People 278
Last Entry Date 7/10/12 17:49
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

John D Moss

Name John D Moss
Visit Date 4/13/10 8:30
Appointment Number U14178
Type Of Access VA
Appt Made 6/8/2012 0:00
Appt Start 6/13/2012 7:30
Appt End 6/13/2012 23:59
Total People 257
Last Entry Date 6/8/2012 17:25
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

JOHN B MOSS

Name JOHN B MOSS
Visit Date 4/13/10 8:30
Appointment Number U90510
Type Of Access VA
Appt Made 3/19/2012 0:00
Appt Start 3/23/2012 13:30
Appt End 3/23/2012 23:59
Total People 298
Last Entry Date 3/19/2012 12:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

John P Moss

Name John P Moss
Visit Date 4/13/10 8:30
Appointment Number U94502
Type Of Access VA
Appt Made 3/24/11 0:00
Appt Start 3/31/11 9:00
Appt End 3/31/11 23:59
Total People 302
Last Entry Date 3/24/11 13:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

JOHN A MOSS

Name JOHN A MOSS
Visit Date 4/13/10 8:30
Appointment Number U62143
Type Of Access VA
Appt Made 11/26/10 12:44
Appt Start 12/4/10 7:30
Appt End 12/4/10 23:59
Total People 269
Last Entry Date 11/26/10 12:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/25/2011 07:00:00 AM +0000

JOHN G MOSS

Name JOHN G MOSS
Visit Date 4/13/10 8:30
Appointment Number U54499
Type Of Access VA
Appt Made 10/27/10 19:49
Appt Start 10/29/10 8:00
Appt End 10/29/10 23:59
Total People 86
Last Entry Date 10/27/10 19:49
Meeting Location WH
Caller VISITORS
Description TOURS./
Release Date 01/28/2011 08:00:00 AM +0000

JOHN MOSS

Name JOHN MOSS
Visit Date 4/13/10 8:30
Appointment Number U55305
Type Of Access VA
Appt Made 10/30/10 7:33
Appt Start 10/30/10 8:00
Appt End 10/30/10 23:59
Total People 2
Last Entry Date 10/30/10 7:33
Meeting Location WH
Caller VISITORS
Release Date 01/28/2011 08:00:00 AM +0000

JOHN MOSS

Name JOHN MOSS
Visit Date 4/13/10 8:30
Appointment Number U15629
Type Of Access VA
Appt Made 6/12/10 9:49
Appt Start 6/14/10 13:00
Appt End 6/14/10 23:59
Total People 7
Last Entry Date 6/12/10 9:49
Meeting Location WH
Caller VISITORS
Description MEETING
Release Date 09/24/2010 07:00:00 AM +0000

JOHN L MOSS

Name JOHN L MOSS
Visit Date 4/13/10 8:30
Appointment Number U03867
Type Of Access VA
Appt Made 5/6/10 17:24
Appt Start 5/7/10 7:30
Appt End 5/7/10 23:59
Total People 322
Last Entry Date 5/6/10 17:23
Meeting Location WH
Caller VISITORS
Description GROUP TOURS./
Release Date 08/27/2010 07:00:00 AM +0000

JOHN E MOSS

Name JOHN E MOSS
Visit Date 4/13/10 8:30
Appointment Number U09958
Type Of Access VA
Appt Made 5/27/10 12:19
Appt Start 5/29/10 7:30
Appt End 5/29/10 23:59
Total People 318
Last Entry Date 5/27/10 12:19
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 08/27/2010 07:00:00 AM +0000

JOHN MOSS

Name JOHN MOSS
Car FORD MILAN
Year 2007
Address 4427 VISTA ST, PHILADELPHIA, PA 19136-3725
Vin 3MEHM07Z97R662079
Phone 215-331-1974

JOHN MOSS

Name JOHN MOSS
Car HYUNDAI ELANTRA 4DR SDN MANUAL G
Year 2007
Address 12144 SW EGRET CIR APT 603, LAKE SUZY, FL 34269-8790
Vin KMHDU46D57U023957

JOHN MOSS

Name JOHN MOSS
Car HYUNDAI TUCSON
Year 2007
Address 240 W Juniper Ln, Stanley, VA 22851-5001
Vin KM8JM12B17U489729
Phone 540-778-1780

JOHN MOSS

Name JOHN MOSS
Car HYUNDAI SANTA FE
Year 2007
Address 1844 SW College St, Stuart, FL 34997-7088
Vin 5NMSG13D87H083597

JOHN MOSS

Name JOHN MOSS
Car Acura RDX 4WD 4dr Tech Pkg
Year 2007
Address 944 Indian Springs Rd, Graham, TX 76450-6613
Vin 5JUBT19177T031727

JOHN MOSS

Name JOHN MOSS
Car TOYOTA CAMRY
Year 2007
Address 1900 Ridge Shadows Ct, Hixson, TN 37343-3529
Vin 4T1BE46K17U638847

JOHN MOSS

Name JOHN MOSS
Car TOYOTA CAMRY
Year 2007
Address PO Box 969, Whitehouse, TX 75791-0969
Vin 4T1BE46K97U550628
Phone 903-839-6150

JOHN MOSS

Name JOHN MOSS
Car CHEVROLET HHR
Year 2007
Address 206 N Dade Ave, Saint Louis, MO 63135-1825
Vin 3GNDA13D17S574717

JOHN MOSS

Name JOHN MOSS
Car FORD MUSTANG
Year 2007
Address 16 Perrington Cv, Jackson, TN 38305-0101
Vin 1ZVHT85H575340391

JOHN MOSS

Name JOHN MOSS
Car CHEVROLET IMPALA
Year 2007
Address 12714 72nd Ter, Live Oak, FL 32060-8314
Vin 2G1WU58R379243096

JOHN MOSS

Name JOHN MOSS
Car HONDA ACCORD
Year 2007
Address 679 N Observation Trl, Green Valley, AZ 85614-3111
Vin 1HGCM56867A086948

John Moss

Name John Moss
Car JEEP WRANGLER
Year 2007
Address 1001 Lane St, Irving, TX 75061-2355
Vin 1J4FA24117L173857

JOHN MOSS

Name JOHN MOSS
Car FORD ESCAPE
Year 2007
Address 3925 Breezy Ct, North Chesterfield, VA 23234-3201
Vin 1FMCU93Z57KB69831

JOHN MOSS

Name JOHN MOSS
Car INFINITI QX56
Year 2007
Address 110 Beaver Run Rd, Vicksburg, MS 39180-8858
Vin 5N3AA08A17N802166
Phone 601-638-4352

JOHN MOSS

Name JOHN MOSS
Car GMC YUKON XL
Year 2007
Address 7173 Orchard Pt, Harrison, AR 72601-8778
Vin 1GKFK66847J279448

JOHN E MOSS

Name JOHN E MOSS
Car GMC DS13
Year 2007
Address 1701 MUSE ST, FORT WORTH, TX 76112-4313
Vin 1GKDS13S472119848

John Moss

Name John Moss
Car HYUNDAI ENTOURAGE
Year 2007
Address 3330 SW Plass Ave, Topeka, KS 66611-2531
Vin KNDMC233276023250
Phone 785-783-3285

JOHN MOSS

Name JOHN MOSS
Car BUICK LUCERNE
Year 2007
Address 113 Pagoda Dr, Monroeville, PA 15146-2036
Vin 1G4HD57297U147248
Phone 724-733-7456

JOHN MOSS

Name JOHN MOSS
Car GMC YUKON XL
Year 2007
Address 3204 Portside Ln, Plano, TX 75023-3613
Vin 1GKFK66847J156409

JOHN MOSS

Name JOHN MOSS
Car SATURN AURA
Year 2007
Address 252 Shoreline Rd, Lake Barrington, IL 60010-1626
Vin 1G8ZV57717F138768
Phone 847-381-2189

JOHN MOSS

Name JOHN MOSS
Car CHRYSLER PT CRUISER
Year 2007
Address 237 Clearbrook Ct, Cranberry Twp, PA 16066-5621
Vin 3A4FY58B17T621521
Phone 724-779-1233

JOHN MOSS

Name JOHN MOSS
Car MERCEDES-BENZ M-CLASS
Year 2007
Address 388 KNOB HILL CT, EAGLE, ID 83616-2034
Vin 4JGBB86E87A283610

JOHN MOSS

Name JOHN MOSS
Car DODGE RAM PICKUP 1500
Year 2007
Address 735 Robert Dr, Moville, IA 51039-7535
Vin 1D7HU18227S240447
Phone 712-873-5192

JOHN MOSS

Name JOHN MOSS
Car LINCOLN MKX
Year 2007
Address 2314 Almon Way SW, Decatur, AL 35603-2941
Vin 2LMDU68C47BJ39399

JOHN MOSS

Name JOHN MOSS
Car CHEVROLET SILVERADO 1500
Year 2007
Address 3515 Tara Dr, Ardmore, OK 73401-8922
Vin 1GCEC19J27Z512993

JOHN MOSS

Name JOHN MOSS
Car CHEVROLET TRAILBLAZER
Year 2007
Address 4733 Lake Valley Dr Apt 2, Lisle, IL 60532-1455
Vin 1GNES13H372247039

JOHN MOSS

Name JOHN MOSS
Car GMC YUKON
Year 2007
Address 606 E Harald St, Hebbronville, TX 78361-3724
Vin 1GKFC13J47R118459

John Moss

Name John Moss
Car CHEVROLET MALIBU
Year 2007
Address 5066 Tusquittee Rd, Hayesville, NC 28904-7598
Vin 1G1ZS58FX7F156909
Phone 828-389-8548

John Moss

Name John Moss
Domain councilmanjohnmoss.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-13
Update Date 2013-11-13
Registrar Name GODADDY.COM, LLC
Registrant Address 4109 Richardson Road Virginia Beach Virginia 23455
Registrant Country UNITED STATES

John Moss

Name John Moss
Domain gambitprime.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-07
Update Date 2013-01-11
Registrar Name GODADDY.COM, LLC
Registrant Address 10924 S. Pleasant View Dr. Sandy Utah 84092
Registrant Country UNITED STATES

John Moss

Name John Moss
Domain schoolofbarbecue.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-07
Update Date 2013-04-07
Registrar Name GODADDY.COM, LLC
Registrant Address 10924 S. Pleasant View Dr. Sandy Utah 84092
Registrant Country UNITED STATES

John Moss

Name John Moss
Domain madelynmoss.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-06
Update Date 2012-04-06
Registrar Name GODADDY.COM, LLC
Registrant Address 405 Main Street|Apt 3A New York New York 10044
Registrant Country UNITED STATES

John Moss

Name John Moss
Domain maddiemoss.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-06
Update Date 2012-04-06
Registrar Name GODADDY.COM, LLC
Registrant Address 405 Main Street|Apt 3A New York New York 10044
Registrant Country UNITED STATES

John Moss

Name John Moss
Domain mybdcoach.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-03-04
Update Date 2013-03-05
Registrar Name 1 & 1 INTERNET AG
Registrant Address Ham Manor Close Angmering; Littlehampton BN16 4JD
Registrant Country UNITED KINGDOM

JOHN MOSS

Name JOHN MOSS
Domain seylenhealth.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-10-27
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 8695 COLLEGE PARKWAY|SUITE 1204 FORT MYERS FL 33919
Registrant Country UNITED STATES

John Moss

Name John Moss
Domain charterdiscounts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-05-12
Update Date 2013-05-13
Registrar Name GODADDY.COM, LLC
Registrant Address 111 East JerffersonStreet Naperville Illinois 60540
Registrant Country UNITED STATES

John Moss

Name John Moss
Domain steemcleen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-23
Update Date 2013-10-24
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

John Moss

Name John Moss
Domain eftcardservices.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-06
Update Date 2013-01-11
Registrar Name GODADDY.COM, LLC
Registrant Address 10924 S. Pleasant View Dr. Sandy Utah 84092
Registrant Country UNITED STATES

John Moss

Name John Moss
Domain interactivebusinesstech.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-02-23
Update Date 2013-10-16
Registrar Name REGISTER.COM, INC.
Registrant Address PO Box 2292 Suwanee GA 30024
Registrant Country UNITED STATES

John Moss

Name John Moss
Domain generalpropertymanagement.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-12-26
Update Date 2013-07-12
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 283 Eau Claire Wisconsin 54702-0283
Registrant Country UNITED STATES

John Moss

Name John Moss
Domain uwechouselist.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-04
Update Date 2011-02-02
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 283 Eau Claire Wisconsin 54702
Registrant Country UNITED STATES

John Moss

Name John Moss
Domain mossmoss.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-10-04
Update Date 2013-10-05
Registrar Name GODADDY.COM, LLC
Registrant Address 127 E 26 St New York New York 10010
Registrant Country UNITED STATES

John Moss

Name John Moss
Domain stolen-bikes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-11
Update Date 2013-05-15
Registrar Name GODADDY.COM, LLC
Registrant Address 70a Tower Street Leicester Select a region LE1 6WT
Registrant Country UNITED KINGDOM

John Moss

Name John Moss
Domain lakehallieapartments.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-26
Update Date 2012-08-21
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 283 Eau Claire Wisconsin 54702
Registrant Country UNITED STATES

John Moss

Name John Moss
Domain elizabethmansion.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-26
Update Date 2012-08-21
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 283 Eau Claire Wisconsin 54702
Registrant Country UNITED STATES

John Moss

Name John Moss
Domain elisabethmansion.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-26
Update Date 2012-08-21
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 283 Eau Claire Wisconsin 54702
Registrant Country UNITED STATES

John Moss

Name John Moss
Domain halliestorage.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-26
Update Date 2012-08-21
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 283 Eau Claire Wisconsin 54702
Registrant Country UNITED STATES

John Moss

Name John Moss
Domain hallieapartments.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-26
Update Date 2012-08-21
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 283 Eau Claire Wisconsin 54702
Registrant Country UNITED STATES

John Moss

Name John Moss
Domain jmmoss.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-09-07
Update Date 2012-09-08
Registrar Name GODADDY.COM, LLC
Registrant Address N3932 Washington Ave., #1 Freedom Wisconsin 54130
Registrant Country UNITED STATES

John Moss

Name John Moss
Domain b4time.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-02-04
Update Date 2013-05-01
Registrar Name GODADDY.COM, LLC
Registrant Address 2043 South Bend Ave|#296 South Bend Indiana 46637
Registrant Country UNITED STATES

John Moss

Name John Moss
Domain familymoss.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2003-01-11
Update Date 2012-11-05
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 1 Millers View MUCH HADHAM Herts SG10 6BN
Registrant Country UNITED KINGDOM

John Moss

Name John Moss
Domain carbotechcycling.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2008-06-26
Update Date 2013-10-30
Registrar Name WEBFUSION LTD.
Registrant Address A1 and A2 Buckshaw Link Ordnance Road|Buckshaw Village Chorley Lancashire PR7 7EL
Registrant Country UNITED KINGDOM

JOHN MOSS

Name JOHN MOSS
Domain kfpcommunications.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2000-01-25
Update Date 2011-10-31
Registrar Name ENOM, INC.
Registrant Address UNIT 1, MARINO WAY, HOGWOOD LANE INDUSTRIAL ESTATE, FINCHAMPSTEAD RG40 4RF
Registrant Country UNITED KINGDOM

John Moss

Name John Moss
Domain explevi.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-02-19
Update Date 2010-12-18
Registrar Name GODADDY.COM, LLC
Registrant Address 626 Fraser Avenue Ottawa Ontario K2A 2R5
Registrant Country CANADA

John Moss

Name John Moss
Domain johnsmoss.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-04-02
Update Date 2013-03-26
Registrar Name GODADDY.COM, LLC
Registrant Address 11215 Northland Circle Dallas Texas 75230
Registrant Country UNITED STATES

John Moss

Name John Moss
Domain recoveredthatbike.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-24
Update Date 2013-02-26
Registrar Name GODADDY.COM, LLC
Registrant Address 70a Tower Street Leicester Select a region LE1 6WT
Registrant Country UNITED KINGDOM