John Perkins

We have found 417 public records related to John Perkins in 38 states . People found have 2 ethnicities: African American 1 and Welsh. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 103 business registration records connected with John Perkins in public records. The businesses are registered in 19 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 17 different industries. Most of the businesses are engaged in Engineering, Management, Accounting, Research and Related Industries (Services) industry. There are 60 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Custodial Personnel. These employees work in nine different states. Most of them work in Illinois state. Average wage of employees is $48,727.


John W Perkins

Name / Names John W Perkins
Age 50
Birth Date 1974
Person 4232 11th Ct, Miami, FL 33127
Phone Number 305-635-1210
Possible Relatives

Previous Address 20407 86th Ct, Miami, FL 33189
4232 11th Ave, Miami, FL 33127
13105 110th Ave #110, Miami, FL 33176
307 Wallis St, Tallahassee, FL 32301

John Martin Perkins

Name / Names John Martin Perkins
Age 51
Birth Date 1973
Also Known As J Perkins
Person 41 Terrace Hill Dr, South Dennis, MA 02660
Phone Number 508-385-8361
Possible Relatives

Previous Address 153 Route 6a #6A, Sandwich, MA 02563
10 Harrison Ave, Lakeville, MA 02347
1011 PO Box, West Dennis, MA 02670
41 Terrace Hill Dr #PO BOX, East Dennis, MA 02641
76 PO Box, East Dennis, MA 02641
76 PO Box, South Dennis, MA 02660
153 A Rte, Sandwich, MA 02563
9 Susan Way, West Dennis, MA 02670
41 Terrace Hl, East Dennis, MA 02641
58 Lake St, Pembroke, MA 02359
105 100 Marina Bay, West Dennis, MA 02670
2 Old Powder House Rd #R, Lakeville, MA 02347
Old Powder House, Lakeville, MA 02347
Email [email protected]
Associated Business Bay State Merchant Services Inc

John Eugene Perkins

Name / Names John Eugene Perkins
Age 52
Birth Date 1972
Also Known As E Perkins John
Person 118 Smith Rd #R, Pineville, LA 71360
Phone Number 318-641-1600
Possible Relatives



Taneesha Johnson
Previous Address 118 R Smith Rd, Ball, LA 71405
118 R Smith Rd, Pineville, LA 71405
410 Amason Rd, Pineville, LA 71405
118 Smith Rd #R, Ball, LA 71405
2339 PO Box, Lafayette, LA 70502
410 Amason Rd, Ball, LA 71405
5703 Jackson Street Ext #308, Alexandria, LA 71303
Email [email protected]

John S Perkins

Name / Names John S Perkins
Age 59
Birth Date 1965
Also Known As J Scott Perkins
Person 5782 Andrews Rd, Mentor On The Lake, OH 44060
Phone Number 508-845-9247
Possible Relatives


E B Perkins
Previous Address 10332 Arbor Dr, Shrewsbury, MA 01545
5782 Andrews Rd #H208, Mentor On The Lake, OH 44060
5782 Andrews Rd #I206, Mentor On The Lake, OH 44060
5782 Andrews Rd #F205, Mentor On The Lake, OH 44060
21 Miller St, Adams, MA 01220
19 Cliff Ave #19, Pittsfield, MA 01201
10 Frederickson Ave, Holden, MA 01520
216 Robbins Ave, Pittsfield, MA 01201
25 Lincoln St, Pittsfield, MA 01201
53 Orchard St, Pittsfield, MA 01201

John Scott Perkins

Name / Names John Scott Perkins
Age 59
Birth Date 1965
Person 25 Lincoln St, Pittsfield, MA 01201
Phone Number 508-845-9247
Possible Relatives

E B Perkins
Previous Address 5782 Andrews Rd #H208, Mentor On The Lake, OH 44060
10332 Arbor Dr, Shrewsbury, MA 01545
5782 Andrews Rd, Mentor On The Lake, OH 44060
10 Frederickson Ave, Holden, MA 01520
21 Miller St, Adams, MA 01220
25 Francis Ave, Pittsfield, MA 01201
19 Cliff Ave #19, Pittsfield, MA 01201
973 PO Box, Pittsfield, MA 01202
216 Robbins Ave, Pittsfield, MA 01201
Email [email protected]

John David Perkins

Name / Names John David Perkins
Age 59
Birth Date 1965
Person 2437 Winnfield Rd, West Monroe, LA 71292
Phone Number 318-323-3125
Possible Relatives



W D Perkins

Previous Address 108 Shay Dr, West Monroe, LA 71292
108 Lashay Dr, West Monroe, LA 71292
2737 Winnfield Rd, West Monroe, LA 71292
108 Shay Dr, West Monroe, LA
14759 Highway 15, Downsville, LA 71234
114 Ridgeway Dr, West Monroe, LA 71291
112 Westridge Dr, West Monroe, LA 71291
18 Magnolia Dr, Monroe, LA 71203
912 Natchitoches St, West Monroe, LA 71291
108 Shay, West Monroe, LA 71292
Associated Business Circle J, Llc Mississippi Marketing & Management Co, Inc

John E Perkins

Name / Names John E Perkins
Age 60
Birth Date 1964
Person 441 Thacher St, Attleboro, MA 02703
Phone Number 508-230-2246
Possible Relatives
Previous Address 395 Purchase St #5, South Easton, MA 02375
175 Centre St #1607, Quincy, MA 02169
466 Lincoln St #7, Stoughton, MA 02072

John E Perkins

Name / Names John E Perkins
Age 65
Birth Date 1959
Person 5 Larkspur Rd, Billerica, MA 01821
Phone Number 978-663-2759
Possible Relatives



Previous Address Larkspur Rd, Billerica, MA 01821
Larkspur, Billerica, MA 01821
RR 2, Billerica, MA 01821
Email [email protected]

John J Perkins

Name / Names John J Perkins
Age 65
Birth Date 1959
Person 50 Cambridge Rd, Woburn, MA 01801
Phone Number 781-933-2857
Possible Relatives

Marylu Perkins




Previous Address 29 Dolores Dr, Burlington, MA 01803
50 Cambridge Rd #510, Woburn, MA 01801
37 Gregory Rd, Wakefield, MA 01880
50 Cambridge Rd #220, Woburn, MA 01801
50 Cambridge Rd #404, Woburn, MA 01801
50 Cambridge Rd #504, Woburn, MA 01801
95 Montrose Ave, Wakefield, MA 01880
79 Camden St #3, Lynn, MA 01905

John C Perkins

Name / Names John C Perkins
Age 67
Birth Date 1957
Person 50 Daniels St, Franklin, MA 02038
Phone Number 508-528-1073
Possible Relatives






Fvelym Perkins
Previous Address 54 Bird Rd, Norwood, MA 02062
Email [email protected]

John I Perkins

Name / Names John I Perkins
Age 68
Birth Date 1956
Person 804 PO Box, Boutte, LA 70039
Phone Number 985-785-5221
Possible Relatives
I Perkins
Previous Address 140 Hickory St, Boutte, LA 70039
347 Good Children St, Boutte, LA 70039
1023 Gassen St, Luling, LA 70070
1161 Clydesbank St #D, Harvey, LA 70058
11023 Gassen, Luling, LA 70070

John E Perkins

Name / Names John E Perkins
Age 70
Birth Date 1954
Also Known As John E Parkins
Person 41 Old Wharf Rd #19, Dennis Port, MA 02639
Phone Number 508-647-6226
Possible Relatives


Previous Address 1225 PO Box, Sherborn, MA 01770
13 Church Ln, Plainfield, MA 01070
18 Lake St #1225, Sherborn, MA 01770
13 Churchill Rd, Cummington, MA 01026
49 Speen St, Natick, MA 01760
18 Mystic Rd, Sherborn, MA 01770
99 Speen St, Natick, MA 01760
18 Mystic, Sherborn, MA 01770

John Randolph Perkins

Name / Names John Randolph Perkins
Age 72
Birth Date 1952
Also Known As Iiijohn R Perkins
Person 7510 Utsa Dr #T, San Antonio, TX 78249
Phone Number 210-691-2990
Possible Relatives


L A Perkins

Previous Address 107 Cordoba Cir, Universal City, TX 78148
23715 Cielo Vis, San Antonio, TX 78255
3427 Fallen Leaf Ln, San Antonio, TX 78230
16650 Huebner Rd, San Antonio, TX 78248
112 Norris Dr, Converse, TX 78109
12221 Blanco Rd #1403, San Antonio, TX 78216
12111 Kemerten, San Antonio, TX 00000

John L Perkins

Name / Names John L Perkins
Age 73
Birth Date 1951
Also Known As John Perkins
Person 165 Meadow St #3, Naugatuck, CT 06770
Phone Number 203-723-1218
Previous Address 700 Meadowbrook Dr #5, King, NC 27021
165 Meadow St #2-LEFT, Naugatuck, CT 06770
251 PO Box, Mastic Beach, NY 11951
Dr Po, King, NC 27021
478 Bunker Hill Rd, Central City, PA 15926
392 PO Box, Springfield, MA 01101
55 Joy St, Ludlow, MA 01056
213 Lincoln Ave #A, Meyersdale, PA 15552
151A PO Box, Central City, PA 15926
281 East St, Ludlow, MA 01056

John S Perkins

Name / Names John S Perkins
Age 73
Birth Date 1951
Also Known As John Parker
Person 177 Wells St, Greenfield, MA 01301
Phone Number 413-773-0865
Possible Relatives

Previous Address 74 North St, Shelburne Falls, MA 01370
46 PO Box, Colrain, MA 01340
42 Munson St, Greenfield, MA 01301

John Charles Perkins

Name / Names John Charles Perkins
Age 75
Birth Date 1949
Also Known As John E Perkins
Person 179 Monk Rd, Oakdale, LA 71463
Phone Number 318-335-0087
Possible Relatives







Fredrick Perkins
Previous Address 313 12th St, Oakdale, LA 71463
57J RR 3, Pitkin, LA 70656
15 RR 1, Oakdale, LA 71463
221 12th St, Oakdale, LA 71463
310 7th St, Oakdale, LA 71463
165 Hwy, Oakdale, LA 71463
12250 Atlantic Blvd, Jacksonville, FL 32225
221 Highway 165, Oakdale, LA 71463
RR 1 ARCHBISHOP HANNAN ## 3303, Oakdale, LA 71463
57J PO Box, Pitkin, LA 70656
15 PO Box, Oakdale, LA 71463

John B Perkins

Name / Names John B Perkins
Age 82
Birth Date 1942
Person Sun, Jackson, MS 39211
Phone Number 601-354-2501
Possible Relatives
Previous Address 1 Sun, Jackson, MS 39211
401 Lamar St #216, Jackson, MS 39202
1 Sun And Sand, Jackson, MS 39211
1 Sun And Sand, Jackson, MS 00000
447 1st St, Washington, DC 20003

John B Perkins

Name / Names John B Perkins
Age 83
Birth Date 1941
Also Known As John Pekins
Person 3 Milford St, Medway, MA 02053
Phone Number 508-533-2953
Possible Relatives





Eurinda M Perkins
Email [email protected]

John David Perkins

Name / Names John David Perkins
Age 83
Birth Date 1940
Person 6 Pauls Way, Brockton, MA 02301
Phone Number 781-941-6932
Possible Relatives


Previous Address Pauls Wa, Brockton, MA 02301
1530 Mystic Valley Pkwy, Medford, MA 02155
2 Pauls Way, Brockton, MA 02301
55 Main, Haines City, FL 33844

John Albert Perkins

Name / Names John Albert Perkins
Age 84
Birth Date 1939
Also Known As Ja Perkins
Person 2465 Northwest Blvd, Warren, OH 44485
Phone Number 330-395-8099
Possible Relatives

Previous Address 2465 Blvdnw, Warren, OH 44485
002465 Northwest Blvd, Warren, OH 44485
1537 Deerfield, Wa, OH 00000
2465 Bl, Warren, OH 44485
Email [email protected]

John F Perkins

Name / Names John F Perkins
Age 85
Birth Date 1938
Person 1905 Sam Cloud Rd, Oakdale, LA 71463
Phone Number 318-634-7244
Possible Relatives

Previous Address 241 Doshie Rd, Glenmora, LA 71433
RR 1, Pitkin, LA 70656
467 PO Box, Pitkin, LA 70656
33A PO Box, Pitkin, LA 70656
33A RR 1, Pitkin, LA 70656

John D Perkins

Name / Names John D Perkins
Age 85
Birth Date 1938
Also Known As Dee Perkins
Person McRaven Rd, Jackson, MS 39204
Phone Number 601-857-2688
Possible Relatives
W D Perkins





Dee Perkins
Previous Address Summer Place Rd, Jackson, MS 39209
12177 McRaven Rd, Clinton, MS 39056
214 Carolyn Dr, Raymond, MS 39154
4622 Van Winkle Park Dr, Jackson, MS 39209
5223 McRaven Rd, Jackson, MS 39204
4755 McRaven Rd, Jackson, MS 39204
4608 Summer Place Rd, Jackson, MS 39209
513 Yazoo St, Jackson, MS 39201
5108 South Dr, Jackson, MS 39209
123 Ash #B, Ft Walton, FL 00000
Email [email protected]
Associated Business White For Harvest

John R Perkins

Name / Names John R Perkins
Age 88
Birth Date 1935
Also Known As John Perins
Person 11151 Whiteside Rd, New Orleans, LA 70128
Phone Number 504-241-0467
Possible Relatives

John D Perkins

Name / Names John D Perkins
Age 88
Birth Date 1935
Also Known As J Perkins
Person 323 Chestnut St, Jeffersonville, IN 47130
Phone Number 812-282-0002
Possible Relatives






Previous Address 311 Wall St, Jeffersonville, IN 47130
811 Pecan Cir, Sebastian, FL 32976
782256 PO Box, Sebastian, FL 32978
221 Maple St, Jeffersonville, IN 47130
8440 Hwy Us I, Sebastian, FL 32958
Associated Business Bethlehem Concerned Citizens Inc Bethlehem Concerned Citizens, Inc

John J Perkins

Name / Names John J Perkins
Age 89
Birth Date 1934
Person 13 Rutland Sq, Boston, MA 02118
Phone Number 617-267-1888
Possible Relatives

Previous Address 70 Federal St #5, Boston, MA 02110
70 Vellvue, Boston, MA 02125
70 Bellevue St, Dorchester, MA 02125
7 Winthrop Sq, Boston, MA 02110
Email [email protected]
Associated Business International Insurance Group, Ltd, Inc

John C Perkins

Name / Names John C Perkins
Age 89
Birth Date 1934
Person 297 PO Box, Lockhart, AL 36455
Phone Number 850-834-3157
Possible Relatives
Previous Address 303 3rd St, Florala, AL 36442
568 Perkins Rd, Laurel Hill, FL 32567
1246 PO Box, Paxton, FL 32538
6 PO Box, Grannis, AR 71944

John Lloyd Perkins

Name / Names John Lloyd Perkins
Age 90
Birth Date 1933
Also Known As John Perkins
Person 603 Calhoun St, Midland, TX 79701
Phone Number 713-981-1856
Possible Relatives





Chassity Guine Perkins

Previous Address 10726 Braes Bayou Dr #140, Houston, TX 77071
133 Carnegie Way #1010, Atlanta, GA 30303
711476 PO Box, Houston, TX 77271
1404 Marshall St, Midland, TX 79701
1604 Erin St #107, Monroe, LA 71201
771432 PO Box, Houston, TX 77215
575 PO Box, Gilbert, LA 71336
10226 Braes Byu, Houston, TX 77071
10645 Richmond Ave #140, Houston, TX 77042
10226 Braes Bnd, Houston, TX 77071
9000 Bissonnet St #305, Houston, TX 77074
Email [email protected]
Associated Business Usa Horizon International Limited Company Intelligent Earth, Inc Breakthrough Technologies Llc

John G Perkins

Name / Names John G Perkins
Age 94
Birth Date 1929
Also Known As J Perkins
Person 178 North St, Leominster, MA 01453
Phone Number 978-342-9087
Possible Relatives





Previous Address 178 North St, Fitchburg, MA 01420
178 Whalon St, Fitchburg, MA 01420

John Peyton Perkins

Name / Names John Peyton Perkins
Age 94
Birth Date 1929
Also Known As J P Perkins
Person 3011 Millbrook Rd, Little Rock, AR 72227
Phone Number 501-225-9723
Possible Relatives
Email [email protected]

John Perkins

Name / Names John Perkins
Age N/A
Person 824 HIGHWAY 131, EUFAULA, AL 36027
Phone Number 334-616-0342

John R Perkins

Name / Names John R Perkins
Age N/A
Person 2058 LAKEVIEW TER, FAIRBANKS, AK 99701
Phone Number 907-452-5212

John Perkins

Name / Names John Perkins
Age N/A
Person 226 POPS COR, HUNTSVILLE, AL 35811

John H Perkins

Name / Names John H Perkins
Age N/A
Person PO BOX 305, CHATOM, AL 36518

John T Perkins

Name / Names John T Perkins
Age N/A
Person 5201 GEORGIA MOUNTAIN RD, GUNTERSVILLE, AL 35976

John Perkins

Name / Names John Perkins
Age N/A
Person 311 WOODLAWN AVE, ATMORE, AL 36502

John R Perkins

Name / Names John R Perkins
Age N/A
Person 2607 LANCELOT DR W, NORTH POLE, AK 99705

John C Perkins

Name / Names John C Perkins
Age N/A
Person 761 BROOKLINE CIR, GARDENDALE, AL 35071
Phone Number 205-608-1534

John Perkins

Name / Names John Perkins
Age N/A
Person 617 TREMONT DR, BIRMINGHAM, AL 35216
Phone Number 205-979-3589

John R Perkins

Name / Names John R Perkins
Age N/A
Person 113 HENRY ST, TALLADEGA, AL 35160
Phone Number 256-362-5474

John H Perkins

Name / Names John H Perkins
Age N/A
Person 1011 TEXAS ST, MOBILE, AL 36604
Phone Number 251-433-8092

John E Perkins

Name / Names John E Perkins
Age N/A
Person 123 N MECHANIC ST, SELMA, AL 36703
Phone Number 334-877-4692

John C Perkins

Name / Names John C Perkins
Age N/A
Person 403 MCRAE ST, ATMORE, AL 36502
Phone Number 251-368-3750

John D Perkins

Name / Names John D Perkins
Age N/A
Person 1721 EDINBURGH ST, PRATTVILLE, AL 36066
Phone Number 334-361-0138

John Perkins

Name / Names John Perkins
Age N/A
Person 601 Park Ave #1, Monroe, LA 71201
Possible Relatives
Previous Address 9415 Westheimer Rd, Houston, TX 77063
711 Delouche St, Monroe, LA 71202

John E Perkins

Name / Names John E Perkins
Age N/A
Person 1713 NORTHERN BLVD, FLORENCE, AL 35630
Phone Number 256-767-6781

John E Perkins

Name / Names John E Perkins
Age N/A
Person 97 POST OAK LN, ODENVILLE, AL 35120
Phone Number 205-467-7985

John Perkins

Name / Names John Perkins
Age N/A
Person 920 W LAGOON AVE, GULF SHORES, AL 36542
Phone Number 251-948-3580

John L Perkins

Name / Names John L Perkins
Age N/A
Person 2647 PERRYS CHAPEL RD, GAINESTOWN, AL 36540
Phone Number 251-246-5614

John C Perkins

Name / Names John C Perkins
Age N/A
Person 401 MCRAE ST, ATMORE, AL 36502
Phone Number 251-368-3750

John H Perkins

Name / Names John H Perkins
Age N/A
Person 1414 WEHAPA LAKE CIR, LEEDS, AL 35094
Phone Number 205-699-6643

John E Perkins

Name / Names John E Perkins
Age N/A
Person 707 E 9TH ST, TUSCUMBIA, AL 35674
Phone Number 256-383-2108

John E Perkins

Name / Names John E Perkins
Age N/A
Person 112 SOUTHERN HILLS PKWY, CALERA, AL 35040
Phone Number 205-668-4287

John R Perkins

Name / Names John R Perkins
Age N/A
Person 1417 PLYMOUTH LN, TUSCALOOSA, AL 35406
Phone Number 205-752-8049

John F Perkins

Name / Names John F Perkins
Age N/A
Person 14016 GOSHEN DR, DUNCANVILLE, AL 35456
Phone Number 205-349-5249

John R Perkins

Name / Names John R Perkins
Age N/A
Person 808 FULTON AVE, BIRMINGHAM, AL 35217
Phone Number 205-841-8126

John Perkins

Name / Names John Perkins
Age N/A
Person 3205 LLOYDS LN, MOBILE, AL 36693
Phone Number 251-725-0954

John D Perkins

Name / Names John D Perkins
Age N/A
Person 8851 FOUR MILE RD, IRVINGTON, AL 36544
Phone Number 251-824-2409

John A Perkins

Name / Names John A Perkins
Age N/A
Person 1910 10TH AVE APT 20, TUSCALOOSA, AL 35401

john perkins

Business Name perkins engineering
Person Name john perkins
Position company contact
State IL
Address 305 sherwood drive, cary, IL 60013
SIC Code 271101
Phone Number
Email [email protected]

John Perkins

Business Name Willow Investments, LLC
Person Name John Perkins
Position registered agent
State GA
Address P. O. Box 1010, Winder, GA 30680
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-07-25
Entity Status Active/Compliance
Type Organizer

JOHN PERKINS

Business Name WHITE LIGHT PRODUCTIONS LLC
Person Name JOHN PERKINS
Position Manager
State NV
Address 350 S CENTER ST STE 500 350 S CENTER ST STE 500, RENO, NV 89501
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC3218-1998
Creation Date 1998-06-11
Expiried Date 2028-06-11
Type Domestic Limited-Liability Company

John Perkins

Business Name Virginia Woodcrafts Inc
Person Name John Perkins
Position company contact
State VA
Address 5612 Mooretown Rd Unit K, Williamsburg, VA 23188
Phone Number
Email [email protected]
Title Director

John Perkins

Business Name Vacuum World
Person Name John Perkins
Position company contact
State AL
Address 14028 Highway 171 Northport AL 35475-1621
Industry Miscellaneous Repair Services (Services)
SIC Code 7629
SIC Description Electrical Repair Shops
Phone Number 205-339-7884
Number Of Employees 1
Annual Revenue 37130

John Perkins

Business Name Talecris Biotherapeutics Holdings Corp.
Person Name John Perkins
Position company contact
State NC
Address 4101 Research Commons, 79 T.W. Alexander Dr., Research Triangle Park, NC 27709
Phone Number
Email [email protected]
Title VP and General Manager, U.S. Commercial Operations

JOHN L PERKINS

Business Name THE TRAINING SOURCE INTERNATIONAL LLC
Person Name JOHN L PERKINS
Position Mmember
State TX
Address 10726 BRAES BAYOU DRIVE 10726 BRAES BAYOU DRIVE, HOUSTON, TX 77071
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0201322007-2
Creation Date 2007-03-15
Type Domestic Limited-Liability Company

JOHN PERKINS

Business Name THE PERKINS MANAGEMENT GROUP, INC.
Person Name JOHN PERKINS
Position CEO
Corporation Status Suspended
Agent 22242 CAIRNLOCH, CALABASAS, CA 91302
Care Of 22242 CAIRNLOCH, CALABASAS, CA 91302
CEO JOHN PERKINS 22242 CAIRNLOCH, CALABASAS, CA 91302
Incorporation Date 1993-05-03

JOHN PERKINS

Business Name THE PERKINS MANAGEMENT GROUP, INC.
Person Name JOHN PERKINS
Position registered agent
Corporation Status Suspended
Agent JOHN PERKINS 22242 CAIRNLOCH, CALABASAS, CA 91302
Care Of 22242 CAIRNLOCH, CALABASAS, CA 91302
CEO JOHN PERKINS22242 CAIRNLOCH, CALABASAS, CA 91302
Incorporation Date 1993-05-03

JOHN E. PERKINS

Business Name THE CRAB HOUSE, INC.
Person Name JOHN E. PERKINS
Position registered agent
State GA
Address 119 HARRISON STREET, HINESVILLE, GA 31313
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-02-28
Entity Status Active/Noncompliance
Type Secretary

JOHN W PERKINS

Business Name SOUTHWAYS, LLC
Person Name JOHN W PERKINS
Position Manager
State NV
Address 350 S CENTER ST STE 500 350 S CENTER ST STE 500, RENO, NV 89501
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC9923-2002
Creation Date 2002-08-15
Expiried Date 2032-08-15
Type Domestic Limited-Liability Company

JOHN R. PERKINS

Business Name SOUTHERN COFFEE SERVICES, INC.
Person Name JOHN R. PERKINS
Position registered agent
State GA
Address 4371 WINTERS CHAPEL RD 1917, ATLANTA, GA 30360
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1978-12-15
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN L PERKINS

Business Name SOURCE ENVIRONMENTAL SERVICES UAE LLC
Person Name JOHN L PERKINS
Position Mmember
State TX
Address 10726 BRAES BAYOU DRIVE 10726 BRAES BAYOU DRIVE, HOUSTON, TX 77071
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0036612007-6
Creation Date 2007-01-16
Type Domestic Limited-Liability Company

JOHN L PERKINS

Business Name SILVER LEGACY, L.L.C.
Person Name JOHN L PERKINS
Position Mmember
State TX
Address 10726 BRAES BAYOU 10726 BRAES BAYOU, HOUSTON, TX 77071
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC4474-1999
Creation Date 1999-06-17
Expiried Date 2029-12-31
Type Domestic Limited-Liability Company

John Perkins

Business Name SGS Hosting
Person Name John Perkins
Position company contact
State OR
Address 15288E SW Teal Blvd., BEAVERTON, 97007 OR
Phone Number
Email [email protected]

JOHN PERKINS

Business Name ROYAL SILVERSTONE, LLC
Person Name JOHN PERKINS
Position Mmember
State NV
Address 375 N. Stephanie St. - Suite 1411 375 N. Stephanie St. - Suite 1411, Henderson, NV 89014-8909
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC6450-2002
Creation Date 2002-05-29
Expiried Date 2502-05-29
Type Domestic Limited-Liability Company

John Perkins

Business Name Perkins and Associates INC
Person Name John Perkins
Position company contact
State FL
Address 8725 Chatham st, Ft Meyers, FL 33907
SIC Code 832218
Phone Number
Email [email protected]

John Perkins

Business Name Perkins Travel/American Ex
Person Name John Perkins
Position company contact
State CT
Address 40 S High St Ste 1 New Britain CT 06051-2286
Industry Transportation Services (Services)
SIC Code 4724
SIC Description Travel Agencies

John Perkins

Business Name Perkins Lawn Mower & Saw Services
Person Name John Perkins
Position company contact
State NH
Address 37 Washington Street, Exeter, 3833 NH
Phone Number
Email [email protected]

John Perkins

Business Name Perkins John M Architect
Person Name John Perkins
Position company contact
State CO
Address P.O. BOX 2007 Avon CO 81620-2007
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8712
SIC Description Architectural Services
Phone Number 970-949-9322
Number Of Employees 5
Annual Revenue 222200

John Perkins

Business Name Perkins Farms
Person Name John Perkins
Position company contact
State AL
Address 597 N Johnson Chapel Rd Danville AL 35619-6515
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 291
SIC Description General Farms, Primarily Animals
Phone Number 256-773-1967
Number Of Employees 2
Annual Revenue 132500

John Perkins

Business Name Perkins Family Restaurant
Person Name John Perkins
Position company contact
State GA
Address 706 Skyland Dr Cornelia GA 30531-4340
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 706-776-6830

John Perkins

Business Name Perkins Construction
Person Name John Perkins
Position company contact
State ID
Address 2039 E Feldspar Ct, Boise, ID 83712
Phone Number
Email [email protected]
Title President

JOHN PERKINS

Business Name PERKINS, JOHN
Person Name JOHN PERKINS
Position company contact
State NJ
Address 424 Cottage Ave, BEVERLY, NJ 8010
SIC Code 866107
Phone Number 309-287-1050
Email [email protected]

JOHN B PERKINS

Business Name PERKINS PAPER BOARD SALES, INC.
Person Name JOHN B PERKINS
Position registered agent
State GA
Address 4890 ROSEWOOD LAKE DR, CUMMING, GA 30130
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-04-13
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JOHN PERKINS

Business Name PERKINS FINANCIAL CORPORATION
Person Name JOHN PERKINS
Position President
State FL
Address 700 NE 26 TERR #902 700 NE 26 TERR #902, MIAMI, FL 33137
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16735-1998
Creation Date 1998-07-16
Type Domestic Corporation

JOHN PERKINS

Business Name PERKINS FINANCIAL CORPORATION
Person Name JOHN PERKINS
Position Secretary
State FL
Address 700 NE 26 TERR #902 700 NE 26 TERR #902, MIAMI, FL 33137
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16735-1998
Creation Date 1998-07-16
Type Domestic Corporation

JOHN PERKINS

Business Name PERKINS FINANCIAL CORPORATION
Person Name JOHN PERKINS
Position Treasurer
State FL
Address 700 NE 26 TERR #902 700 NE 26 TERR #902, MIAMI, FL 33137
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16735-1998
Creation Date 1998-07-16
Type Domestic Corporation

JOHN EARLE PERKINS

Business Name PERKINS CADASTRAL SYSTEMS CONSULTING, INC.
Person Name JOHN EARLE PERKINS
Position registered agent
State FL
Address 213 NORTH MERIDIAN ST, TALLAHASSEE, FL 32301
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1994-04-12
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN W. PERKINS

Business Name PERKINS APPRAISAL SERVICES, INC.
Person Name JOHN W. PERKINS
Position registered agent
State GA
Address 806 LODGEVIEW DR, BETHLEHEM, GA 30620
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-04-13
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

John Perkins

Business Name Northstar Financial Group Inc
Person Name John Perkins
Position company contact
State CT
Address 1375 Kings Hwy Ste 340 Fairfield CT 06824-5376
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6163
SIC Description Loan Brokers
Phone Number 203-366-0033
Number Of Employees 1
Annual Revenue 84280

John Perkins

Business Name Nabisco
Person Name John Perkins
Position company contact
State CO
Address 5125 S Kipling St Ste 301 Littleton CO 80127-1736
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5087
SIC Description Service Establishment Equipment
Phone Number 303-933-4794

John Perkins

Business Name Midnight Construction
Person Name John Perkins
Position company contact
State AR
Address P.O. BOX 369 Eureka Springs AR 72632-0369
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 479-253-9217
Number Of Employees 3
Annual Revenue 364000

John Perkins

Business Name Midland Management Corp
Person Name John Perkins
Position company contact
State MO
Address 1227 Fern Ridge Pkwy, Saint Louis, MO 63141
Phone Number
Email [email protected]
Title property manager

John Perkins

Business Name Mead Packaging
Person Name John Perkins
Position company contact
State GA
Address 4850 N CHR Ln SE Ste B Smyrna GA 30080-7363
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3565
SIC Description Packaging Machinery
Phone Number 404-897-6500
Email [email protected]

John Perkins

Business Name Mandarin Chiropractic Ctr PA
Person Name John Perkins
Position company contact
State FL
Address 9891 San Jose Blvd Ste 2 Jacksonville FL 32257-5488
Industry Health Services (Services)
SIC Code 8041
SIC Description Offices And Clinics Of Chiropractors
Phone Number 904-262-8600

JOHN PERKINS

Business Name MILLER FAMILY ASSETS LLC
Person Name JOHN PERKINS
Position Mmember
State TX
Address 10726 BRAES BAYOU DRIVE 10726 BRAES BAYOU DRIVE, HOUSTON, TX 77071
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0128912007-3
Creation Date 2007-02-16
Type Domestic Limited-Liability Company

John Perkins

Business Name Lasting Memories Tours Inc.
Person Name John Perkins
Position company contact
State WA
Address 3855 NE 90th Street, Seattle, 98115 WA
Email [email protected]

John Perkins

Business Name John R Perkins
Person Name John Perkins
Position company contact
State CT
Address 8 Hidden Meadow Ln New Canaan CT 06840-2703
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8712
SIC Description Architectural Services

John Perkins

Business Name John Perkins Used Cars
Person Name John Perkins
Position company contact
State AL
Address 824 Highway 131 Eufaula AL 36027-4450
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 334-688-5088
Number Of Employees 1
Annual Revenue 640530

John Perkins

Business Name John Perkins Drywall
Person Name John Perkins
Position company contact
State CO
Address 1036 W Camino Al Cielo Pueblo CO 81007-1938
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1742
SIC Description Plastering, Drywall, And Insulation
Phone Number 719-547-1903
Number Of Employees 1
Annual Revenue 49000

John Perkins

Business Name John Perkins Dr
Person Name John Perkins
Position company contact
State CT
Address 19 Woodland St Ste 37 Hartford CT 06105-2335
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors

John Perkins

Business Name John Perkins
Person Name John Perkins
Position company contact
State AL
Address 1908 Airport Rd., Opelika, AL 36801
SIC Code 521101
Phone Number
Email [email protected]

John Perkins

Business Name John H. Perkins
Person Name John Perkins
Position company contact
State GA
Address 5915 Whitestone Lane, ALPHARETTA, 30023 GA
Phone Number
Email [email protected]

John Perkins

Business Name John E Perkins Consulting
Person Name John Perkins
Position company contact
State AZ
Address 5134 N Central Ave # 202 Phoenix AZ 85012-1477
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 602-264-7875
Number Of Employees 3
Annual Revenue 520200

John William Perkins

Business Name JW PERKINS VENTURES, LLC
Person Name John William Perkins
Position registered agent
State GA
Address 122 Sunningdale DRive, Winder, GA 30680
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-08-12
Entity Status Active/Compliance
Type CEO

John W Perkins

Business Name JW PERKINS INVESTMENTS, INC.
Person Name John W Perkins
Position registered agent
State GA
Address PO Box 1010, Winder, GA 30680
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-04-25
Entity Status Active/Compliance
Type Secretary

John Perkins

Business Name JP Squared, LLC
Person Name John Perkins
Position registered agent
State GA
Address 31 S. Center Street, Winder, GA 30680
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-04-29
Entity Status Active/Compliance
Type Organizer

John Perkins

Business Name JP Inc
Person Name John Perkins
Position company contact
State WA
Address 1185 25th St, MEDINA, 98039 WA
Phone Number
Email [email protected]

John David Perkins

Business Name J D PERKINS, INC.
Person Name John David Perkins
Position registered agent
State GA
Address 6251 Fernstone Trail, Acworth, GA 30101
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-09-05
End Date 2010-09-12
Entity Status Admin. Dissolved
Type CFO

John Perkins

Business Name Iowa Health System
Person Name John Perkins
Position company contact
State IA
Address 1415 Woodland Ave. Fl. 2, Des Moines, IA 50309
Phone Number
Email [email protected]
Title Medical Records Director

John Perkins

Business Name Information Solutions Inc..
Person Name John Perkins
Position company contact
State AZ
Address 5334 W Northen Ave. #109, Glendale, AZ 85306
SIC Code 519306
Phone Number
Email [email protected]

JOHN L PERKINS

Business Name INTELLIGENT EARTH, L.L.C.
Person Name JOHN L PERKINS
Position Mmember
State TX
Address 10726 BRAES BAYOU 10726 BRAES BAYOU, HOUSTON, TX 77071
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC3774-1997
Creation Date 1997-09-26
Expiried Date 2027-12-31
Type Domestic Limited-Liability Company

JOHN L. PERKINS

Business Name INTELLIGENT EARTH, INC.
Person Name JOHN L. PERKINS
Position registered agent
State GA
Address 133 CARNEGIE WAY STE 1010, ATLANTA, GA 30303
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-07-30
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

JOHN PERKINS

Business Name INSTITUTE FOR FAMILY RELATIONS, INC.
Person Name JOHN PERKINS
Position registered agent
Corporation Status Suspended
Agent JOHN PERKINS 1767 GRAND AVE, SAN DIEGO, CA 92109
Care Of 1767 GRAND AVE, SAN DIEGO, CA 92109
CEO NOLL EVANS1767 GRAND AVE, SAN DIEGO, CA 92109
Incorporation Date 1983-04-11
Corporation Classification Public Benefit

John Perkins

Business Name Humanresource Partners LLC
Person Name John Perkins
Position company contact
State AZ
Address 5134 N Central Ave # 202 Phoenix AZ 85012-1477
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 602-264-7875
Number Of Employees 3
Annual Revenue 745680

John Perkins

Business Name Human Resource Partners, LLC
Person Name John Perkins
Position company contact
State AZ
Address 33 West Missouri Unit 18, PHOENIX, 85012 AZ
Email [email protected]

John Perkins

Business Name Hajoca Corporation
Person Name John Perkins
Position company contact
State AZ
Address 4330 N 43rd Ave Phoenix AZ 85031-2113
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5074
SIC Description Plumbing And Hydronic Heating Supplies
Phone Number 623-245-5000

JOHN PERKINS

Business Name HEALTHY PLUS, L.L.C.
Person Name JOHN PERKINS
Position Mmember
State TX
Address 10726 BRAES BAYOU 10726 BRAES BAYOU, HOUSTON, TX 77071
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC2551-1998
Creation Date 1998-05-08
Expiried Date 2028-12-31
Type Domestic Limited-Liability Company

John Perkins

Business Name Guaranty Bank & Trust Company Inc
Person Name John Perkins
Position company contact
State CO
Address 1331 17th St Ste 900, Denver, CO 80202
Phone Number
Email [email protected]
Title VP of Loans

John Perkins

Business Name Farmers Group Inc
Person Name John Perkins
Position company contact
State IL
Address 2245 Sequoia Dr, Aurora, IL 60506-6209
Phone Number
Email [email protected]

John Perkins

Business Name Exotic Aquatic
Person Name John Perkins
Position company contact
State FL
Address 6014 Shirley St Ste B Naples FL 34109-6203
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 239-591-4050

John Perkins

Business Name Continenta Pntg
Person Name John Perkins
Position company contact
State GA
Address 5915 Whitestone Ln Suwanee GA 30024-3381
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 770-844-9939

JOHN L PERKINS

Business Name CRYSTAL MOUNTAIN R & D, L.L.C.
Person Name JOHN L PERKINS
Position Mmember
State TX
Address 10726 BRAES BAYOU 10726 BRAES BAYOU, HOUSTON, TX 77071
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC4477-1999
Creation Date 1999-06-17
Expiried Date 2029-12-31
Type Domestic Limited-Liability Company

John Perkins

Business Name Bridgeview Estates Homeowners
Person Name John Perkins
Position company contact
State FL
Address 3907 Snapper Pointe Dr Tampa FL 33611-1030
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 813-832-4316

JOHN T PERKINS

Business Name BREW SYSTEMS INC.
Person Name JOHN T PERKINS
Position President
State NV
Address 1945 N CARSON ST 1945 N CARSON ST, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16181-1999
Creation Date 1999-06-29
Type Domestic Corporation

JOHN T PERKINS

Business Name BREW SYSTEMS INC.
Person Name JOHN T PERKINS
Position Treasurer
State NV
Address 1945 N CARSON ST 1945 N CARSON ST, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16181-1999
Creation Date 1999-06-29
Type Domestic Corporation

JOHN T PERKINS

Business Name BREW SYSTEMS INC.
Person Name JOHN T PERKINS
Position Secretary
State NV
Address 1945 N CARSON ST 1945 N CARSON ST, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16181-1999
Creation Date 1999-06-29
Type Domestic Corporation

JOHN PERKINS

Business Name BIGCELLULAR.COM
Person Name JOHN PERKINS
Position President
State NV
Address 2109 CROOKED PINE 2109 CROOKED PINE, LAS VEGAS, NV 89134
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6966-2000
Creation Date 2000-03-14
Type Domestic Corporation

JOHN PERKINS

Business Name BIGCELLULAR.COM
Person Name JOHN PERKINS
Position Secretary
State NV
Address 2109 CROOKED PINE 2109 CROOKED PINE, LAS VEGAS, NV 89134
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6966-2000
Creation Date 2000-03-14
Type Domestic Corporation

John Perkins

Business Name B & J Bait & Tackle
Person Name John Perkins
Position company contact
State AL
Address 911 W Nashville Ave Atmore AL 36502-1011
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number 251-368-2277
Number Of Employees 2
Annual Revenue 298960

John Perkins

Business Name Athletic Club At Weston
Person Name John Perkins
Position company contact
State FL
Address 2300 Arvida Pkwy Weston FL 33326-2375
Industry Amusement and Recreation Services (Services)
SIC Code 7991
SIC Description Physical Fitness Facilities
Phone Number 954-384-2582
Number Of Employees 53
Annual Revenue 2008500
Fax Number 954-384-3060

John Perkins

Business Name American Sport Print
Person Name John Perkins
Position company contact
State GA
Address P.O. BOX 1722 Douglasville GA 30133-1722
Industry Apparel, Finished Products from Fabrics & Similar Materials (Products)
SIC Code 2396
SIC Description Automotive And Apparel Trimmings
Phone Number 770-942-0438

John Perkins

Business Name Alabama Business Filing Sytems
Person Name John Perkins
Position company contact
State AL
Address 2863 Regal Cir APT B Birmingham AL 35216-4629
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 205-979-9761
Number Of Employees 1
Annual Revenue 38800

John Perkins

Business Name ARC Enterprises
Person Name John Perkins
Position company contact
State AZ
Address 3434 N San Marcos Pl Chandler AZ 85225-7786
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 480-892-9707
Number Of Employees 6
Annual Revenue 736960
Fax Number 480-545-7454
Website www.cgarc.org

JOHN W. PERKINS

Business Name ADAMSON & PERKINS APPRAISAL SERVICES, INC.
Person Name JOHN W. PERKINS
Position registered agent
State GA
Address 122 SUNNINGDALE DR., WINDER, GA 30680
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-10-03
Entity Status Active/Noncompliance
Type CFO

JOHN R PERKINS

Person Name JOHN R PERKINS
Filing Number 800184655
Position PRESIDENT
State TX
Address 8122 DATAPOINT DR STE 300, SAN ANTONIO TX 78229

JOHN L PERKINS

Person Name JOHN L PERKINS
Filing Number 800223508
Position DIRECTOR
State TX
Address 10726 BRAES BAYOU DR, HOUSTON TX 77071

JOHN L PERKINS

Person Name JOHN L PERKINS
Filing Number 800223510
Position PRESIDENT
State TX
Address 10726 BRAES BAYOU DR, HOUSTON TX 77071

JOHN B PERKINS

Person Name JOHN B PERKINS
Filing Number 800175908
Position Director
State TX
Address 44 LAKE FOREST CIRCLE, CONROE TX 77384

JOHN R PERKINS

Person Name JOHN R PERKINS
Filing Number 800184655
Position DIRECTOR
State TX
Address 8122 DATAPOINT DR STE 300, SAN ANTONIO TX 78229

JOHN L PERKINS

Person Name JOHN L PERKINS
Filing Number 800164585
Position DIRECTOR
State TX
Address P O BOX 117, LIPAN TX 76462

JOHN PERKINS III

Person Name JOHN PERKINS III
Filing Number 126247700
Position PRESIDENT
State TX
Address 29510 TERRA VISTA, FAIR OAKS RANCH TX 78015

JOHN L PERKINS

Person Name JOHN L PERKINS
Filing Number 800164585
Position PRESIDENT
State TX
Address P O BOX 117, LIPAN TX 76462

JOHN PERKINS

Person Name JOHN PERKINS
Filing Number 90195102
Position Director
State TX
Address PO BOX 117, Lipan TX 76462 0117

John R Perkins

Person Name John R Perkins
Filing Number 72970300
Position Director
State TX
Address 7510 UTSA DR, San Antonio TX 78249 0000

John R Perkins

Person Name John R Perkins
Filing Number 72970300
Position VP
State TX
Address 7510 UTSA DR, San Antonio TX 78249 0000

JOHN PERKINS

Person Name JOHN PERKINS
Filing Number 42448900
Position VICE PRESIDENT
State TX
Address 1054 HAWKINS, El Paso TX 79915

John Perkins

Person Name John Perkins
Filing Number 40864701
Position Director
State TX
Address 14651 Dallas Pkwy. Ste. 700, Dallas TX 75254 7408

John N Perkins

Person Name John N Perkins
Filing Number 34790301
Position Chair-Elect
State TX
Address 4103 Shenandoah St., Dallas TX 75205

John N Perkins

Person Name John N Perkins
Filing Number 34790301
Position Director
State TX
Address 4103 Shenandoah St., Dallas TX 75205

John N Perkins

Person Name John N Perkins
Filing Number 23111001
Position Chair Elect
State TX
Address 4103 Shenandoah St, Dallas TX 75205

JOHN PERKINS III

Person Name JOHN PERKINS III
Filing Number 126247700
Position DIRECTOR
State TX
Address 29510 TERRA VISTA, FAIR OAKS RANCH TX 78015

John N Perkins

Person Name John N Perkins
Filing Number 23111001
Position Director
State TX
Address 4103 Shenandoah St, Dallas TX 75205

JOHN R PERKINS

Person Name JOHN R PERKINS
Filing Number 13320706
Position DIRECTOR
State TX
Address 8122 DATAPOINT DR. STE 300, SAN ANTONIO TX 78229

JOHN R PERKINS

Person Name JOHN R PERKINS
Filing Number 13320706
Position PRESIDENT
State TX
Address 8122 DATAPOINT DR. STE 300, SAN ANTONIO TX 78229

John M. Perkins

Person Name John M. Perkins
Filing Number 12571201
Position Outside Guard
State TX
Address 7200 W Military Dr. Trlr 56, San Antonio TX 78227 2973

John M. Perkins

Person Name John M. Perkins
Filing Number 12571201
Position Director
State TX
Address 7200 W Military Dr. Trlr 56, San Antonio TX 78227 2973

JOHN M PERKINS

Person Name JOHN M PERKINS
Filing Number 126247700
Position DIRECTOR
State GA
Address 2637 INGLESIDE DRIVE, MACON GA 31204

John Kirby Perkins

Person Name John Kirby Perkins
Filing Number 146462901
Position Director
State TX
Address 807 BRAZOS STE 316, Austin TX 78701

JOHN KIRBY PERKINS

Person Name JOHN KIRBY PERKINS
Filing Number 708420822
Position Director
State TX
Address 2815 RIO GRANDE #105, AUSTIN TX 78705

JOHN PERKINS

Person Name JOHN PERKINS
Filing Number 14399901
Position Director
State TX
Address No Address Given, Dallas TX 75205 2021

JOHN KIRBY PERKINS

Person Name JOHN KIRBY PERKINS
Filing Number 708420822
Position MANAGER
State TX
Address 2815 RIO GRANDE #105, AUSTIN TX 78705

Perkins John A

State IN
Calendar Year 2017
Employer Avon Community School Corporation (Hendricks)
Job Title Bus Driver
Name Perkins John A
Annual Wage $17,924

Perkins John A

State GA
Calendar Year 2011
Employer Decatur County Board Of Education
Job Title Technology Specialist
Name Perkins John A
Annual Wage $28,839

Perkins John R

State GA
Calendar Year 2011
Employer Catoosa County Board Of Education
Job Title Custodial Personnel
Name Perkins John R
Annual Wage $24,786

Perkins John A

State GA
Calendar Year 2010
Employer Decatur County Board Of Education
Job Title Technology Specialist
Name Perkins John A
Annual Wage $29,274

Perkins John R

State GA
Calendar Year 2010
Employer Catoosa County Board Of Education
Job Title Custodial Personnel
Name Perkins John R
Annual Wage $25,078

Perkins John J

State FL
Calendar Year 2017
Employer University Of West Florida
Name Perkins John J
Annual Wage $24,904

Perkins John

State FL
Calendar Year 2017
Employer Taylor Co Bd Of Co Commissioners
Name Perkins John
Annual Wage $38,067

Perkins John

State FL
Calendar Year 2017
Employer Gadsden Co Bd Of Co Commissioners
Name Perkins John
Annual Wage $57,837

Perkins John R

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 1
Name Perkins John R
Annual Wage $7,037

Perkins John W

State FL
Calendar Year 2017
Employer Citrus Co School Board
Name Perkins John W
Annual Wage $9,843

Perkins John

State FL
Calendar Year 2016
Employer Taylor Co Bd Of Co Commissioners
Name Perkins John
Annual Wage $36,587

Perkins John

State FL
Calendar Year 2016
Employer Gadsden Co Bd Of Co Commissioners
Name Perkins John
Annual Wage $57,034

Perkins John R

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 1
Name Perkins John R
Annual Wage $36,548

Perkins John

State FL
Calendar Year 2016
Employer Citrus Co Bd Of Co Commissioners
Name Perkins John
Annual Wage $1,603

Perkins John L

State GA
Calendar Year 2011
Employer Gwinnett County Board Of Education
Job Title Grades 9-12 Teacher
Name Perkins John L
Annual Wage $38,933

Perkins John

State FL
Calendar Year 2015
Employer Gadsden Co Bd Of Co Commissioners
Name Perkins John
Annual Wage $53,457

Perkins John H

State CT
Calendar Year 2018
Employer Department Of Correction
Name Perkins John H
Annual Wage $65,476

Perkins John J

State CT
Calendar Year 2018
Employer City Of Stamford
Job Title C Equipment Mechanic 37.5 C332
Name Perkins John J
Annual Wage $85,634

Perkins John H

State CT
Calendar Year 2017
Employer Department Of Correction
Job Title Correction Officer
Name Perkins John H
Annual Wage $66,750

Perkins John J

State CT
Calendar Year 2017
Employer City of Stamford
Job Title C Equipment Mechanic 37.5 C332
Name Perkins John J
Annual Wage $61,186

Perkins John H

State CT
Calendar Year 2016
Employer Department Of Correction
Job Title Correction Officer
Name Perkins John H
Annual Wage $62,682

Perkins John H

State CT
Calendar Year 2015
Employer Department Of Correction
Job Title Correction Officer
Name Perkins John H
Annual Wage $60,219

Perkins Randy John

State CO
Calendar Year 2017
Employer City of Littleton
Name Perkins Randy John
Annual Wage $34,195

Perkins John

State AZ
Calendar Year 2017
Employer Community College of Pima (Tucson)
Job Title Instructional Faculty
Name Perkins John
Annual Wage $60,018

Perkins John

State AL
Calendar Year 2018
Employer University of Auburn
Name Perkins John
Annual Wage $58,514

Perkins John T

State AL
Calendar Year 2018
Employer Oil & Gas Board
Name Perkins John T
Annual Wage $54,995

Perkins John

State AL
Calendar Year 2017
Employer University of Auburn
Name Perkins John
Annual Wage $66,979

Perkins John T

State AL
Calendar Year 2017
Employer Oil & Gas Board
Name Perkins John T
Annual Wage $54,995

Perkins John R

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 1
Name Perkins John R
Annual Wage $36,523

Perkins John D

State AL
Calendar Year 2016
Employer University Of Auburn
Name Perkins John D
Annual Wage $9,497

Perkins John R

State GA
Calendar Year 2012
Employer Catoosa County Board Of Education
Job Title Custodial Personnel
Name Perkins John R
Annual Wage $24,786

Perkins John L

State GA
Calendar Year 2012
Employer Gwinnett County Board Of Education
Job Title Grades 9-12 Teacher
Name Perkins John L
Annual Wage $8,770

Perkins John A

State IN
Calendar Year 2016
Employer Indianapolis Consolidated City (marion)
Job Title Field Training Officer
Name Perkins John A
Annual Wage $81,852

Perkins John A

State IN
Calendar Year 2016
Employer Avon Community School Corporation (hendricks)
Job Title Bus Driver
Name Perkins John A
Annual Wage $12,267

Perkins John A

State IN
Calendar Year 2015
Employer Indianapolis Public School Corporation (marion)
Job Title Supervisor Business Operations
Name Perkins John A
Annual Wage $50,759

Perkins John A

State IN
Calendar Year 2015
Employer Indianapolis Consolidated City (marion)
Job Title Field Training Officer
Name Perkins John A
Annual Wage $75,472

Perkins John D

State IN
Calendar Year 2015
Employer Clark County (clark)
Job Title County Commissioner
Name Perkins John D
Annual Wage $1,125

Perkins John L

State IL
Calendar Year 2018
Employer Natural Resources
Job Title Site Technician Ii
Name Perkins John L
Annual Wage $50,300

Perkins John J

State IL
Calendar Year 2018
Employer City Of Chicago
Job Title Firefighter-Emt
Name Perkins John J
Annual Wage $89,148

Perkins John W

State IL
Calendar Year 2018
Employer Chicago Transit Authority
Job Title Rapid Transit Operator
Name Perkins John W
Annual Wage $115,825

Perkins John L

State IL
Calendar Year 2017
Employer Natural Resources
Job Title Site Technician Ii
Name Perkins John L
Annual Wage $44,400

Perkins John R

State IL
Calendar Year 2017
Employer Fox Valley Park District
Name Perkins John R
Annual Wage $41,738

Perkins John J

State IL
Calendar Year 2017
Employer City Of Chicago
Job Title Firefighter-Emt
Name Perkins John J
Annual Wage $105,765

Perkins John W

State IL
Calendar Year 2017
Employer Chicago Transit Authority
Job Title Rapid Transit Operator
Name Perkins John W
Annual Wage $77,607

Perkins John A

State GA
Calendar Year 2012
Employer Decatur County Board Of Education
Job Title Technology Specialist
Name Perkins John A
Annual Wage $26,226

Perkins John R

State IL
Calendar Year 2016
Employer Fox Valley Park District
Name Perkins John R
Annual Wage $17,177

Perkins John J

State IL
Calendar Year 2016
Employer City Of Chicago
Job Title Firefighter-emt
Name Perkins John J
Annual Wage $101,778

Perkins John W

State IL
Calendar Year 2016
Employer Chicago Transit Authority
Job Title Rapid Transit Operator
Name Perkins John W
Annual Wage $78,309

Perkins John

State IL
Calendar Year 2015
Employer Police Department Of Huntley
Job Title Chief Of Police
Name Perkins John
Annual Wage $140,730

Perkins John J

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Firefighter-emt
Name Perkins John J
Annual Wage $107,998

Perkins John W

State IL
Calendar Year 2015
Employer Chicago Transit Authority
Name Perkins John W
Annual Wage $73,709

Perkins John W

State ID
Calendar Year 2015
Employer Boise State University
Job Title Professional-administrtv
Name Perkins John W
Annual Wage $36,858

Perkins John

State GA
Calendar Year 2016
Employer County Of Augusta-richmond
Job Title Investigator
Name Perkins John
Annual Wage $43,615

Perkins John

State GA
Calendar Year 2016
Employer City Of Augusta
Job Title Investigator
Name Perkins John
Annual Wage $43,615

Perkins John M

State GA
Calendar Year 2015
Employer City Of Augusta
Job Title Deputy Invest Traineee 8 Hr
Name Perkins John M
Annual Wage $36,892

Perkins John R

State GA
Calendar Year 2015
Employer Catoosa County Board Of Education
Job Title Custodial Personnel
Name Perkins John R
Annual Wage $16,135

Perkins John R

State GA
Calendar Year 2014
Employer Catoosa County Board Of Education
Job Title Custodial Personnel
Name Perkins John R
Annual Wage $24,786

Perkins John R

State GA
Calendar Year 2013
Employer Catoosa County Board Of Education
Job Title Custodial Personnel
Name Perkins John R
Annual Wage $24,786

Perkins John L

State IL
Calendar Year 2016
Employer Department Of Corrections
Job Title Correctional Officer
Name Perkins John L
Annual Wage $50,767

Perkins John T

State AL
Calendar Year 2016
Employer Oil & Gas Board
Name Perkins John T
Annual Wage $54,995

John W Perkins

Name John W Perkins
Address 2420 Courtyard Cir Aurora IL 60506 UNIT 2-6801
Mobile Phone 630-340-4727
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

John M Perkins

Name John M Perkins
Address 1208 Saint Aubin Pl Detroit MI 48207 -3817
Mobile Phone 313-393-0921
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed High School
Language English

John W Perkins

Name John W Perkins
Address 5417 E 13th Pl Gary IN 46403 -3806
Phone Number 219-938-2698
Gender Male
Date Of Birth 1942-03-15
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 0
Education Completed High School
Language English

John W Perkins

Name John W Perkins
Address 2820 Marissa Way Utica MI 48316 APT 44-5605
Phone Number 248-652-7687
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed High School
Language English

John W Perkins

Name John W Perkins
Address 638 Kincaid St Kalamazoo MI 49048 -2310
Phone Number 269-349-8371
Mobile Phone 269-349-8371
Email [email protected]
Gender Male
Date Of Birth 1947-10-24
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

John Perkins

Name John Perkins
Address 10161 Highway 86 Kiowa CO 80117 -9309
Phone Number 303-550-1857
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

John E Perkins

Name John E Perkins
Address 1657 E Desert Willow Dr Phoenix AZ 85048 -4520
Phone Number 480-207-6000
Gender Male
Date Of Birth 1963-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John Perkins

Name John Perkins
Address 1210 9th St Carrollton KY 41008-1401 -1401
Phone Number 502-648-7474
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 0
Education Completed College
Language English

John Perkins

Name John Perkins
Address 141 Delmar Sergent Rd Rockholds KY 40759 -9798
Phone Number 606-258-7907
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit 0
Education Completed College
Language English

John Perkins

Name John Perkins
Address 370 Spring Branch Rd West Liberty KY 41472 -7858
Phone Number 606-743-3632
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $5,000
Range Of New Credit 0
Education Completed College
Language English

John Perkins

Name John Perkins
Address 2035 Road Creek Rd Elkhorn City KY 41522 -8407
Phone Number 606-754-9368
Gender Male
Date Of Birth 1965-03-21
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 0
Education Completed College
Language English

John L Perkins

Name John L Perkins
Address 270 White Oak Ln Harrisburg IL 62946 -5282
Phone Number 618-949-3311
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $25,000
Range Of New Credit 0
Education Completed High School
Language English

John B Perkins

Name John B Perkins
Address 6227 W Rose Garden Ln Glendale AZ 85308 -6770
Phone Number 623-561-2015
Gender Male
Date Of Birth 1946-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

John E Perkins

Name John E Perkins
Address 9267 W 200 S Jamestown IN 46147 -9010
Phone Number 765-676-5289
Email [email protected]
Gender Male
Date Of Birth 1948-02-09
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

John Perkins

Name John Perkins
Address 5594 S County Road 550 E Greencastle IN 46135 -7911
Phone Number 765-720-2952
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

John Perkins

Name John Perkins
Address 7755 Ashwood Ct Newburgh IN 47630-9547 -9547
Phone Number 812-204-2223
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Range Of New Credit 0
Education Completed High School
Language English

John B Perkins

Name John B Perkins
Address 4288 Fairbanks Ferry Rd Havana FL 32333 -3996
Phone Number 850-616-1054
Email [email protected]
Gender Male
Date Of Birth 1962-04-13
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

John T Perkins

Name John T Perkins
Address 8159 Sable Woods Dr N Jacksonville FL 32244 -9100
Phone Number 904-771-5110
Email [email protected]
Gender Male
Date Of Birth 1954-01-06
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

John C Perkins

Name John C Perkins
Address 14429 Gooseneck Lake Oo Dr Manistique MI 49854-8503 -1053
Phone Number 906-789-9149
Gender Male
Date Of Birth 1952-02-25
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

PERKINS, JOHN

Name PERKINS, JOHN
Amount 1071.00
To Nancy L Johnson (R)
Year 2006
Transaction Type 15
Filing ID 26960051206
Application Date 2006-03-16
Contributor Occupation Owners
Contributor Employer Perkins Travel
Organization Name Perkins Travel
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Johnson for Congress Cmte
Seat federal:house
Address 43 East Shore Rd STONINGTON CT

PERKINS, JOHN

Name PERKINS, JOHN
Amount 1000.00
To John Ensign (R)
Year 2006
Transaction Type 15
Filing ID 26020642968
Application Date 2006-03-27
Contributor Occupation CONSTRUCTION
Contributor Employer COMMERCE CONSTRUCTION
Organization Name Commerce Construction
Contributor Gender M
Recipient Party R
Recipient State NV
Committee Name John Ensign for Congress
Seat federal:senate

PERKINS, JOHN

Name PERKINS, JOHN
Amount 1000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24971366090
Application Date 2004-06-27
Contributor Occupation EDUCATOR
Contributor Employer SELF EMLOYED
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 4002 E Holmes St TUCSON AZ

PERKINS, JOHN

Name PERKINS, JOHN
Amount 500.00
To Gary Berntsen (R)
Year 2010
Transaction Type 15
Filing ID 10020961103
Application Date 2010-03-17
Contributor Occupation CONSULTANT
Contributor Employer MELE ASSOCIATES, INC.
Organization Name Mele Assoc
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Gary Berntsen for U S Senate
Seat federal:senate

PERKINS, JOHN

Name PERKINS, JOHN
Amount 500.00
To Norm Coleman (R)
Year 2008
Transaction Type 15
Filing ID 28020461372
Application Date 2008-07-30
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name COLEMAN FOR SENATE 08
Seat federal:senate

PERKINS, JOHN

Name PERKINS, JOHN
Amount 500.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 26020872667
Application Date 2006-09-29
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

PERKINS, JOHN

Name PERKINS, JOHN
Amount 500.00
To Sandra Jeanne Matheson (D)
Year 2004
Transaction Type 15
Filing ID 24961768158
Application Date 2004-06-16
Contributor Occupation Financial Services M
Contributor Employer Duratek Federal Services
Organization Name Duratek Federal Services
Contributor Gender M
Recipient Party D
Recipient State WA
Committee Name Friends of Sandy Matheson
Seat federal:house
Address 606 N Dennis Pl KENNEWICK WA

PERKINS, JOHN

Name PERKINS, JOHN
Amount 500.00
To CLARK, MARCUS R
Year 2010
Application Date 2009-07-16
Recipient Party R
Recipient State LA
Seat state:judicial
Address 2437 WINNFIELD W MONROE

PERKINS, JOHN

Name PERKINS, JOHN
Amount 500.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2005-06-15
Contributor Occupation PRESIDENT
Contributor Employer GUARANTY BANK
Organization Name GUARANTY BANK
Recipient Party D
Recipient State CO
Seat state:governor
Address 333 VINE ST DENVER CO

PERKINS, JOHN

Name PERKINS, JOHN
Amount 300.00
To National Council of Textile Orgs
Year 2010
Transaction Type 15
Filing ID 11930256324
Application Date 2010-12-20
Contributor Occupation MANAGEMENT
Contributor Employer FRONTIER SPINNING MILLS
Contributor Gender M
Committee Name National Council of Textile Orgs

PERKINS, JOHN

Name PERKINS, JOHN
Amount 290.00
To GEORGIA REPUBLICAN PARTY
Year 20008
Application Date 2007-04-23
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State GA
Committee Name GEORGIA REPUBLICAN PARTY
Address PO BOX 837 HAGAN GA

PERKINS, JOHN

Name PERKINS, JOHN
Amount 250.00
To Republican Party of Alaska
Year 2012
Transaction Type 15
Filing ID 12951782492
Application Date 2012-03-23
Contributor Occupation JOURNEYMAN MAIN. SPECIALIST I
Contributor Employer STATE OF ALASKA/JOURNEYMAN MAIN. SP
Organization Name State of Alaska
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Alaska
Address 2058 Lakeview Terrace FAIRBANKS AK

Perkins, John

Name Perkins, John
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2012-06-20
Contributor Occupation Professor
Contributor Employer Mass bay Community College
Organization Name Mass Bay Community College
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 18 lake St sherborn MA

PERKINS, JOHN

Name PERKINS, JOHN
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991170994
Application Date 2004-03-31
Contributor Occupation Investment Banker
Contributor Employer Jpmorgan
Organization Name JPMorgan Chase & Co
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 200 Hicks St BROOKLYN NY

PERKINS, JOHN

Name PERKINS, JOHN
Amount 250.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23991382411
Application Date 2003-04-21
Contributor Occupation Banker
Contributor Employer JP Morgan
Organization Name JPMorgan Chase & Co
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 200 Hicks St 1S BROOKLYN NY

PERKINS, JOHN

Name PERKINS, JOHN
Amount 250.00
To Shelli Yoder (D)
Year 2012
Transaction Type 15
Filing ID 12952463692
Application Date 2012-06-30
Contributor Occupation RETIRED TEACHER
Contributor Employer LOUISVILLE PUBLIC SCHOOLS
Organization Name Louisville Public Schools
Contributor Gender M
Recipient Party D
Recipient State IN
Committee Name Shelli Yoder for Congress
Seat federal:house
Address 224 Camp Creek Rd BETHLEHEM IN

PERKINS, JOHN A

Name PERKINS, JOHN A
Amount 250.00
To Democratic Congressional Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 11931765482
Application Date 2011-03-31
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 100 Newbury Ct Apt 610 CONCORD MA

PERKINS, JOHN

Name PERKINS, JOHN
Amount 250.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12971805754
Application Date 2012-06-20
Contributor Occupation PROFESSOR
Contributor Employer MASS BAY COMMUNITY COLLEGE
Organization Name Mass Bay Community College
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address 18 lake St SHERBORN MA

PERKINS, JOHN

Name PERKINS, JOHN
Amount 250.00
To Scott P. Brown (R)
Year 2010
Transaction Type 15
Filing ID 10020333070
Application Date 2010-01-17
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Scott Brown for US Senate
Seat federal:senate

PERKINS, JOHN

Name PERKINS, JOHN
Amount 250.00
To Cmte for a Democratic Majority
Year 2008
Transaction Type 15
Filing ID 27990628897
Application Date 2007-08-20
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender M
Recipient Party D
Committee Name Cmte for a Democratic Majority
Address 6266 Rose Hill Dr 1a ALEXANDRIA VA

PERKINS, JOHN

Name PERKINS, JOHN
Amount 250.00
To Moveon.org
Year 2008
Transaction Type 15
Filing ID 27990352923
Application Date 2007-02-01
Contributor Occupation author
Contributor Employer Self employed
Contributor Gender M
Committee Name Moveon.org
Address 12045 edgewater dr NULL PALM BEACH GARDENS FL

PERKINS, JOHN

Name PERKINS, JOHN
Amount 215.00
To Rite Aid Corp
Year 2006
Transaction Type 15
Filing ID 26990218318
Application Date 2005-12-31
Contributor Occupation DISTRICT MANAGER
Contributor Employer Rite Aid Corporation
Contributor Gender M
Committee Name Rite Aid Corp
Address 2932 LAYTON LN SLIDELL LA

PERKINS, JOHN

Name PERKINS, JOHN
Amount 209.00
To Rite Aid Corp
Year 2006
Transaction Type 15
Filing ID 25970816348
Application Date 2005-06-30
Contributor Occupation DISTRICT MANAG
Contributor Employer RITE AID CORPORATION
Contributor Gender M
Committee Name Rite Aid Corp
Address 1001 LAKESHORE BLVD SLIDELL LA

PERKINS, JOHN

Name PERKINS, JOHN
Amount 200.00
To Cmte for a Democratic Majority
Year 2008
Transaction Type 15
Filing ID 27990168469
Application Date 2007-05-30
Contributor Occupation Information Requeste
Contributor Employer RETIRED
Contributor Gender M
Recipient Party D
Committee Name Cmte for a Democratic Majority
Address 6266 Rose Hill Dr 1a ALEXANDRIA VA

PERKINS, JOHN

Name PERKINS, JOHN
Amount 200.00
To Norm Coleman (R)
Year 2008
Transaction Type 15
Filing ID 27020361859
Application Date 2007-09-04
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name COLEMAN FOR SENATE 08
Seat federal:senate

PERKINS, JOHN

Name PERKINS, JOHN
Amount 200.00
To Patty Murray (D)
Year 2004
Transaction Type 15
Filing ID 23020200404
Application Date 2003-03-04
Contributor Occupation THE EVERGREEN STATE COLLEGE
Organization Name Evergreen State College
Contributor Gender M
Recipient Party D
Recipient State WA
Committee Name People for Patty Murray
Seat federal:senate

PERKINS, JOHN

Name PERKINS, JOHN
Amount 100.00
To WASHINGTON FAMILIES STANDING TOGETHER
Year 2010
Application Date 2009-10-15
Contributor Occupation PROFESSOR
Contributor Employer THE EVERGREEN STATE COLLEGE
Recipient Party I
Recipient State WA
Committee Name WASHINGTON FAMILIES STANDING TOGETHER
Address 1806 24TH AVE NW OLYMPIA WA

PERKINS, JOHN

Name PERKINS, JOHN
Amount 75.00
To LOUISIANA REPUBLICAN PARTY
Year 20008
Application Date 2007-01-16
Recipient Party R
Recipient State LA
Committee Name LOUISIANA REPUBLICAN PARTY
Address 9770 REGENCY DR BATON ROUGE LA

PERKINS, JOHN

Name PERKINS, JOHN
Amount 35.00
To LOUISIANA REPUBLICAN PARTY
Year 20008
Application Date 2007-02-15
Recipient Party R
Recipient State LA
Committee Name LOUISIANA REPUBLICAN PARTY
Address 9770 REGENCY DR BATON ROUGE LA

PERKINS, JOHN

Name PERKINS, JOHN
Amount 30.00
To GEORGIA REPUBLICAN PARTY
Year 20008
Application Date 2007-05-03
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State GA
Committee Name GEORGIA REPUBLICAN PARTY
Address PO BOX 837 HAGAN GA

PERKINS, JOHN

Name PERKINS, JOHN
Amount 30.00
To STRAIN, MIKE
Year 20008
Application Date 2007-08-28
Recipient Party R
Recipient State LA
Seat state:office
Address 9770 REGENCY DR BATON ROUGE LA

PERKINS, JOHN

Name PERKINS, JOHN
Amount 25.00
To BRANSTAD, TERRY & REYNOLDS, KIM
Year 2010
Application Date 2009-12-26
Recipient Party R
Recipient State IA
Seat state:governor

JOHN D PERKINS

Name JOHN D PERKINS
Address 9208 Cove Point Circle Boynton Beach FL 33472
Value 220207

PERKINS JOHN J

Name PERKINS JOHN J
Physical Address 3723 BOCA POINTE DR, SARASOTA, FL 34238
Owner Address 3723 BOCA POINTE DR, SARASOTA, FL 34238
County Sarasota
Year Built 1993
Area 4076
Land Code Single Family
Address 3723 BOCA POINTE DR, SARASOTA, FL 34238

PERKINS JOHN J

Name PERKINS JOHN J
Physical Address 2072 TARPON LAKE WAY, WEST PALM BEACH, FL 33411
Owner Address 2072 TARPON LAKE WAY, WEST PALM BEACH, FL 33411
Ass Value Homestead 126325
Just Value Homestead 129507
County Palm Beach
Year Built 1997
Area 1600
Land Code Single Family
Address 2072 TARPON LAKE WAY, WEST PALM BEACH, FL 33411

PERKINS JOHN H

Name PERKINS JOHN H
Physical Address 408 GULF OF MEXICO DR 2217, LONGBOAT KEY, FL 34228
Owner Address 5055 GULF OF MEXICO DR UNIT 512, LONGBOAT KEY, FL 34228
County Sarasota
Land Code Parking lots (commercial or patron) mobile ho
Address 408 GULF OF MEXICO DR 2217, LONGBOAT KEY, FL 34228

PERKINS JOHN G & CAROLINE F

Name PERKINS JOHN G & CAROLINE F
Owner Address 17632 JENNIFER DR, ORLAND PARK, IL 60467
County Pasco
Year Built 1981
Area 890
Land Code Condominiums

PERKINS JOHN F,TERRY L

Name PERKINS JOHN F,TERRY L
Physical Address 1799 FRUIT COVE WOODS DR, SAINT JOHNS, FL 32259
Owner Address 1799 FRUIT COVE WOODS DR, SAINT JOHNS, FL 32259
Ass Value Homestead 191137
Just Value Homestead 223150
County St. Johns
Year Built 1983
Area 2945
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Wife
Land Code Single Family
Address 1799 FRUIT COVE WOODS DR, SAINT JOHNS, FL 32259

PERKINS JOHN F + TERRY L H/W

Name PERKINS JOHN F + TERRY L H/W
Physical Address 126 MAGNOLIA TR, SATSUMA, FL 32189
County Putnam
Year Built 1989
Area 2928
Land Code Mobile Homes
Address 126 MAGNOLIA TR, SATSUMA, FL 32189

PERKINS JOHN F & ROSE M

Name PERKINS JOHN F & ROSE M
Physical Address 2145 MARKRIDGE LOOP,, FL
Owner Address 2145 MARKRIDGE LOOP, THE VILLAGES, FL 32162
County Sumter
Year Built 2010
Area 2528
Land Code Single Family
Address 2145 MARKRIDGE LOOP,, FL

PERKINS JOHN F & BEVERLY A

Name PERKINS JOHN F & BEVERLY A
Physical Address 127 WOODBINE CIR, FORT WALTON BEACH, FL 32548
Owner Address 127 WOODBINE CIR, FT WALTON BCH, FL 32548
Ass Value Homestead 135677
Just Value Homestead 149922
County Okaloosa
Year Built 1972
Area 2313
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 127 WOODBINE CIR, FORT WALTON BEACH, FL 32548

PERKINS JOHN EARLE III

Name PERKINS JOHN EARLE III
Owner Address 2107 EAST RANDOLPH CR, TALLAHASSEE, FL 32308
Sale Price 327500
Sale Year 2013
County Franklin
Year Built 1928
Area 1158
Land Code Single Family
Price 327500

PERKINS JOHN E & CHRISTA H

Name PERKINS JOHN E & CHRISTA H
Physical Address ASHVILLE HWY, MONTICELLO, FL 32344
Owner Address 1520 HICKORY AVENUE, TALLAHASSEE, FL 32303
County Jefferson
Land Code Vacant Residential
Address ASHVILLE HWY, MONTICELLO, FL 32344

PERKINS JOHN E

Name PERKINS JOHN E
Physical Address 1723 BAYONNE ST, SARASOTA, FL 34231
Owner Address 1723 BAYONNE ST, SARASOTA, FL 34231
Ass Value Homestead 107090
Just Value Homestead 114700
County Sarasota
Year Built 1975
Area 1719
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1723 BAYONNE ST, SARASOTA, FL 34231

PERKINS JOHN & MARGERY

Name PERKINS JOHN & MARGERY
Physical Address 32 EDGEHILL STREET
Owner Address 32 EDGEHILL STREET
Sale Price 700000
Ass Value Homestead 1031000
County mercer
Address 32 EDGEHILL STREET
Value 1587000
Net Value 1587000
Land Value 556000
Prior Year Net Value 1587000
Transaction Date 2006-09-29
Property Class Residential
Deed Date 1990-01-16
Sale Assessment 313700
Price 700000

PERKINS JOHN D + ANN J H/W LIF

Name PERKINS JOHN D + ANN J H/W LIF
Physical Address 203 BEAVER LN, PALATKA, FL 32177
Ass Value Homestead 38113
Just Value Homestead 38113
County Putnam
Year Built 1987
Area 1538
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 203 BEAVER LN, PALATKA, FL 32177

PERKINS JOHN C JR

Name PERKINS JOHN C JR
Physical Address 7710 DELAND AVE, LAKE WALES, FL 33898
Owner Address PO BOX 1399, BOWLING GREEN, KY 42102
County Polk
Land Code Vacant Residential
Address 7710 DELAND AVE, LAKE WALES, FL 33898

PERKINS JOHN C JR

Name PERKINS JOHN C JR
Physical Address 7690 DELAND AVE, LAKE WALES, FL 33898
Owner Address PO BOX 1399, BOWLING GREEN, KY 42102
County Polk
Land Code Vacant Residential
Address 7690 DELAND AVE, LAKE WALES, FL 33898

PERKINS JOHN C JR

Name PERKINS JOHN C JR
Physical Address 1001 INDIAN LAKE DR, INDIAN LAKE ESTATES, FL 33855
Owner Address PO BOX 1399, BOWLING GREEN, KY 42102
County Polk
Land Code Vacant Residential
Address 1001 INDIAN LAKE DR, INDIAN LAKE ESTATES, FL 33855

PERKINS JOHN C JR

Name PERKINS JOHN C JR
Physical Address 1002 PARK AVE, INDIAN LAKE ESTATES, FL 33855
Owner Address PO BOX 1399, BOWLING GREEN, KY 42102
County Polk
Land Code Vacant Residential
Address 1002 PARK AVE, INDIAN LAKE ESTATES, FL 33855

PERKINS JOHN C

Name PERKINS JOHN C
Physical Address 1727 ARDRY WAY, VENICE, FL 34292
Owner Address 1727 ARDRY WAY, VENICE, FL 34292
Ass Value Homestead 210112
Just Value Homestead 226100
County Sarasota
Year Built 1990
Area 2782
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1727 ARDRY WAY, VENICE, FL 34292

PERKINS JOHN A

Name PERKINS JOHN A
Physical Address 2078 WILDRIDGE DR, TALLAHASSEE, FL 32303
Owner Address 2078 WILDRIDGE DR, TALLAHASSEE, FL 32303
Ass Value Homestead 285397
Just Value Homestead 285397
County Leon
Year Built 1986
Area 3835
Land Code Single Family
Address 2078 WILDRIDGE DR, TALLAHASSEE, FL 32303

PERKINS JOHN + ROSE H/W

Name PERKINS JOHN + ROSE H/W
Physical Address 100 EDGEMERE DR, GEORGETOWN, FL 32139
County Putnam
Year Built 1966
Area 864
Land Code Mobile Homes
Address 100 EDGEMERE DR, GEORGETOWN, FL 32139

PERKINS JOHN & MAUREEN

Name PERKINS JOHN & MAUREEN
Physical Address HAMPSHIRE BLVD, CHIPLEY, FL 32428
Owner Address 900 ST CHARLES PL APT #409, PEMBROKE PINES, FL 33026
County Washington
Land Code Vacant Residential
Address HAMPSHIRE BLVD, CHIPLEY, FL 32428

PERKINS JOHN & BETTY

Name PERKINS JOHN & BETTY
Physical Address 5392 CAMILLE GARDENS CIR, MILTON, FL
Owner Address 5392 CAMILLE GARDENS CIR, MILTON, FL 32570
Ass Value Homestead 63031
Just Value Homestead 63031
County Santa Rosa
Year Built 1994
Area 1302
Applicant Status Husband
Land Code Single Family
Address 5392 CAMILLE GARDENS CIR, MILTON, FL

PERKINS JOHN &

Name PERKINS JOHN &
Physical Address 123 DEERFIELD DR, JUPITER, FL 33458
Owner Address 123 DEERFIELD DR, JUPITER, FL 33458
Ass Value Homestead 119907
Just Value Homestead 129189
County Palm Beach
Year Built 1981
Area 1922
Land Code Single Family
Address 123 DEERFIELD DR, JUPITER, FL 33458

PERKINS JOHN

Name PERKINS JOHN
Physical Address 8050 SE 138 TER, DUNNELLON, FL
Owner Address 18 ROBERTSON RD, HAMPTON NB, E5N 6N9, CANADA
County Levy
Year Built 2002
Area 1116
Land Code Single Family
Address 8050 SE 138 TER, DUNNELLON, FL

PERKINS JOHN D &

Name PERKINS JOHN D &
Physical Address 8338 GENOVA WAY, LAKE WORTH, FL 33467
Owner Address 8338 GENOVA WAY, LAKE WORTH, FL 33467
Sale Price 329900
Sale Year 2013
Ass Value Homestead 296143
Just Value Homestead 296143
County Palm Beach
Year Built 2005
Area 3821
Land Code Single Family
Address 8338 GENOVA WAY, LAKE WORTH, FL 33467
Price 329900

PERKINS JOHN

Name PERKINS JOHN
Physical Address 9913 STOCKBRIDGE DR, TAMPA, FL 33626
Owner Address 9913 STOCKBRIDGE DR, TAMPA, FL 33626
Ass Value Homestead 194733
Just Value Homestead 214105
County Hillsborough
Year Built 1998
Area 2161
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9913 STOCKBRIDGE DR, TAMPA, FL 33626

PERKINS JOHN F

Name PERKINS JOHN F
Physical Address 48 BUFFALO HOLLOW RD
Owner Address 48 BUFFALO HOLLOW RD
Sale Price 171790
Ass Value Homestead 185000
County somerset
Address 48 BUFFALO HOLLOW RD
Value 276200
Net Value 276200
Land Value 91200
Prior Year Net Value 276800
Transaction Date 2012-12-05
Property Class Residential
Deed Date 1988-12-16
Sale Assessment 75000
Price 171790

JOHN PERKINS

Name JOHN PERKINS
Address 24 MAXIE COURT, NY 10304
Value 338000
Full Value 338000
Block 616
Lot 5
Stories 3

JOHN CALVIN PERKINS JR & KAREN E PERKINS

Name JOHN CALVIN PERKINS JR & KAREN E PERKINS
Address 27 Bellhurst Way Perry Hall MD
Value 70000
Landvalue 70000
Airconditioning yes

JOHN C PERKINS JR & KAREN PERKINS

Name JOHN C PERKINS JR & KAREN PERKINS
Address 8705 Ridgleys Choice Drive Parkville MD
Value 93150
Landvalue 93150
Airconditioning yes

JOHN C PERKINS & PAMELA H PERKINS

Name JOHN C PERKINS & PAMELA H PERKINS
Address Tatum Boulevard New Smyrna Beach FL
Value 17550
Landvalue 17550
Type Qualified (Arms Length transaction - reflects market value)
Price 3450

JOHN C PERKINS & KELLY B PERKINS

Name JOHN C PERKINS & KELLY B PERKINS
Address 3409 Mary Court Flower Mound TX
Value 75083
Landvalue 75083
Buildingvalue 294439
Landarea 9,050 square feet
Bedrooms 4
Numberofbedrooms 4
Type Real

JOHN C PERKINS & KAREN PERKINS

Name JOHN C PERKINS & KAREN PERKINS
Address 58 Stoneway Place Parkville MD
Value 70000
Landvalue 70000
Airconditioning yes

JOHN C PERKINS & ANNE C PERKINS

Name JOHN C PERKINS & ANNE C PERKINS
Address 3202 Moylan Drive Bowie MD 20715
Value 101000
Landvalue 101000
Buildingvalue 192500
Airconditioning yes

JOHN C PERKINS

Name JOHN C PERKINS
Address 1714 N Yellowstone Drive Deer Park TX 77536
Value 27300
Landvalue 27300
Buildingvalue 160790

JOHN C PERKINS

Name JOHN C PERKINS
Address 8323 Woodward Street Overland Park KS
Value 1955
Landvalue 1955
Buildingvalue 10212

JOHN C PERKINS

Name JOHN C PERKINS
Address 50 Daniels Street Franklin MA 02038
Value 171700
Landvalue 171700
Buildingvalue 128700
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

JOHN C J/T PERKINS

Name JOHN C J/T PERKINS
Address 73 Pond Street Franklin MA 02038
Value 132300
Landvalue 132300
Buildingvalue 89600
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JOHN B PERKINS & PAULA PERKINS

Name JOHN B PERKINS & PAULA PERKINS
Address 3518 NW Endicott Street Camas WA
Value 116660
Landvalue 116660
Buildingvalue 179690

JOHN H PERKINS

Name JOHN H PERKINS
Address 3444 EDSON AVENUE, NY 10469
Value 402000
Full Value 402000
Block 4887
Lot 45
Stories 2

JOHN B PERKINS & CATHERINE PERKINS

Name JOHN B PERKINS & CATHERINE PERKINS
Address 3 Milford Street Medway MA
Value 124200
Landvalue 124200
Buildingvalue 170600
Numberofbathrooms 3
Bedrooms 10
Numberofbedrooms 10

JOHN ALLEN PERKINS

Name JOHN ALLEN PERKINS
Address 1131 E Washington Avenue Cottage Grove OR 97424
Value 35437
Landvalue 35437
Buildingvalue 117520

JOHN ALFRED PERKINS

Name JOHN ALFRED PERKINS
Address 8178 Zachary Court Indianapolis IN 46236
Value 41000
Landvalue 41000

JOHN A PERKINS JR & BEVERLY C PERKINS

Name JOHN A PERKINS JR & BEVERLY C PERKINS
Address 18 Harvard Road Plymouth Meeting PA 19462
Value 159860
Landarea 12,200 square feet
Basement Crawl

JOHN A PERKINS & KIMBERLY W PERKINS

Name JOHN A PERKINS & KIMBERLY W PERKINS
Address 10 Patrick Drive Oxford OH

JOHN A PERKINS & DEBORAH J PERKINS

Name JOHN A PERKINS & DEBORAH J PERKINS
Address 1610 Williams Way Norristown PA 19403
Value 222640
Landarea 17,000 square feet
Basement Full

JOHN A PERKINS & CAROLINE S PERKINS

Name JOHN A PERKINS & CAROLINE S PERKINS
Address 810 Washington Avenue Hagerstown MD
Value 20000
Landvalue 20000
Buildingvalue 42000
Landarea 2,674 square feet
Numberofbathrooms 2

JOHN A PERKINS

Name JOHN A PERKINS
Address 18450 Kendall Lane Noble OK 73068
Value 15000
Landvalue 15000
Buildingvalue 6150
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

JOHN A PERKINS

Name JOHN A PERKINS
Address 26632 W Greentree Court Olathe KS
Value 13423
Landvalue 13423
Buildingvalue 42398

JOHN A BOUDREAU & TRACY S PERKINS

Name JOHN A BOUDREAU & TRACY S PERKINS
Address 1710 Marlborough Drive Sandy Springs GA
Value 54800
Landvalue 54800
Buildingvalue 565200
Landarea 55,599 square feet

JOHN & AUDREY PERKINS

Name JOHN & AUDREY PERKINS
Address 18256 Olde Farm Road Lansing IL 60438
Landarea 7,500 square feet
Airconditioning Yes
Basement Partial and Rec Room

JOHN B PERKINS

Name JOHN B PERKINS
Address 2106 Bonisle Circle Palm Beach Gardens FL 33418
Value 135450

PERKINS ANTONY JOHN

Name PERKINS ANTONY JOHN
Physical Address 754 HIGHGATE PARK BLVD, DAVENPORT, FL 33897
Owner Address 9 PURSLANE DRIVE,, UNITED KINGDOM
County Polk
Year Built 2006
Area 2660
Land Code Single Family
Address 754 HIGHGATE PARK BLVD, DAVENPORT, FL 33897

John T. Perkins

Name John T. Perkins
Doc Id 07429061
City Pittstown NJ
Designation us-only
Country US

John T. Perkins

Name John T. Perkins
Doc Id 07040178
City Pittstown NJ
Designation us-only
Country US

John R. Perkins

Name John R. Perkins
Doc Id 07996423
City Edison NJ
Designation us-only
Country US

John R. Perkins

Name John R. Perkins
Doc Id 07998515
City Mesa AZ
Designation us-only
Country US

John R. Perkins

Name John R. Perkins
Doc Id 07624100
City Edison NJ
Designation us-only
Country US

John Patrick Perkins

Name John Patrick Perkins
Doc Id 07354556
City Ilminster
Designation us-only
Country GB

John Patrick Perkins

Name John Patrick Perkins
Doc Id 07357835
City Ilminster
Designation us-only
Country GB

John Larry Perkins

Name John Larry Perkins
Doc Id 08133388
City Lufkin TX
Designation us-only
Country US

John B. Perkins

Name John B. Perkins
Doc Id 08329395
City Reinach
Designation us-only
Country CH

John B. Perkins

Name John B. Perkins
Doc Id 07435571
City Reading MA
Designation us-only
Country US

John B. Perkins

Name John B. Perkins
Doc Id 07091000
City Reading MA
Designation us-only
Country US

John Perkins

Name John Perkins
Doc Id 08329502
City Boulder CO
Designation us-only
Country US

John Perkins

Name John Perkins
Doc Id 07754352
City Boulder CO
Designation us-only
Country US

JOHN PERKINS

Name JOHN PERKINS
Type Republican Voter
State CT
Address 241 HIGH PATH RD, WINDSOR, CT 06095
Phone Number 860-548-0491
Email Address [email protected]

JOHN PERKINS

Name JOHN PERKINS
Type Independent Voter
State CO
Address 81 E. PARK AVE., EMPIRE, CO 80438
Phone Number 720-289-3708
Email Address [email protected]

JOHN PERKINS

Name JOHN PERKINS
Type Democrat Voter
State CO
Address PO BOX 371, AURORA, CO 80040
Phone Number 719-321-4314
Email Address [email protected]

JOHN PERKINS

Name JOHN PERKINS
Type Republican Voter
State AZ
Address 814 E ROMA AVE, PHOENIX, AZ 85014
Phone Number 602-228-3412
Email Address [email protected]

JOHN PERKINS

Name JOHN PERKINS
Type Independent Voter
State AR
Address 1406 W MISSISSIPPI ST, BEEBE, AR 72012
Phone Number 501-375-2301
Email Address [email protected]

JOHN PERKINS

Name JOHN PERKINS
Type Independent Voter
State AR
Address 654STEVENSON ST, JACKSONVILLE, AR 72076
Phone Number 501-241-0370
Email Address [email protected]

JOHN PERKINS

Name JOHN PERKINS
Type Voter
State AZ
Address 2302 HOOVER ST., KINGMAN, AZ 86401
Phone Number 276-780-0505
Email Address [email protected]

JOHN PERKINS

Name JOHN PERKINS
Type Democrat Voter
State AL
Address 5201 GEORGIA MOUNTAIN RD, GUNTERSVILLE, AL 35976
Phone Number 256-505-0325
Email Address [email protected]

JOHN PERKINS

Name JOHN PERKINS
Type Independent Voter
State AL
Address 5201 GEORGIA MTN. RD, GUNTERSVILLE, AL 35976
Phone Number 256-505-0325
Email Address [email protected]

JOHN PERKINS

Name JOHN PERKINS
Type Republican Voter
State CT
Address 165 HOLLISTER AVE #1, BRIDGEPORT, CT 06607
Phone Number 203-565-3221
Email Address [email protected]

JOHN PERKINS

Name JOHN PERKINS
Type Independent Voter
State CT
Address 24 LESTER ST, WEST HAVEN, CT 06516
Phone Number 203-521-9613
Email Address [email protected]

JOHN PERKINS

Name JOHN PERKINS
Type Voter
State CT
Address 29 WHISPERING HILLS DRIVE, NORTH BRANFORD, CT 06471
Phone Number 203-444-2261
Email Address [email protected]

John G Perkins

Name John G Perkins
Visit Date 4/13/10 8:30
Appointment Number U68377
Type Of Access VA
Appt Made 4/1/14 0:00
Appt Start 4/3/14 10:30
Appt End 4/3/14 23:59
Total People 41
Last Entry Date 4/1/14 10:38
Meeting Location WH
Caller CLAUDIA
Release Date 07/25/2014 07:00:00 AM +0000

John M Perkins

Name John M Perkins
Visit Date 4/13/10 8:30
Appointment Number U32077
Appt Made 11/13/13 0:00
Appt Start 11/19/13 11:00
Appt End 11/19/13 23:59
Total People 141
Last Entry Date 11/13/13 16:16
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/28/2014 08:00:00 AM +0000

John A Perkins

Name John A Perkins
Visit Date 4/13/10 8:30
Appointment Number U83918
Type Of Access VA
Appt Made 3/7/13 0:00
Appt Start 3/16/13 13:00
Appt End 3/16/13 23:59
Total People 275
Last Entry Date 3/7/13 16:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/28/2013 07:00:00 AM +0000

John Perkins

Name John Perkins
Visit Date 4/13/10 8:30
Appointment Number INAUG1
Type Of Access AL
Appt Made 1/21/13 0:00
Appt Start 1/22/13 10:00
Appt End 1/22/13 23:59
Total People 3740
Last Entry Date 1/21/13 20:12
Meeting Location WH
Caller VISITORS
Description INAUGURATION OPEN HOUSES ACCESS LIST
Release Date 04/26/2013 07:00:00 AM +0000

John H Perkins

Name John H Perkins
Visit Date 4/13/10 8:30
Appointment Number U47426
Type Of Access VA
Appt Made 10/18/12 0:00
Appt Start 10/26/12 12:30
Appt End 10/26/12 23:59
Total People 255
Last Entry Date 10/18/12 6:32
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

John P Perkins

Name John P Perkins
Visit Date 4/13/10 8:30
Appointment Number U48148
Type Of Access VA
Appt Made 10/22/12 0:00
Appt Start 10/23/12 13:30
Appt End 10/23/12 23:59
Total People 1
Last Entry Date 10/22/12 9:56
Meeting Location OEOB
Caller DAWN
Release Date 01/25/2013 08:00:00 AM +0000
Badge Number 94342

John P Perkins

Name John P Perkins
Visit Date 4/13/10 8:30
Appointment Number U40382
Type Of Access VA
Appt Made 9/20/12 0:00
Appt Start 10/4/12 12:00
Appt End 10/4/12 23:59
Total People 275
Last Entry Date 9/20/12 17:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

John H Perkins

Name John H Perkins
Visit Date 4/13/10 8:30
Appointment Number U07674
Type Of Access VA
Appt Made 5/25/2012 0:00
Appt Start 5/29/2012 9:30
Appt End 5/29/2012 23:59
Total People 139
Last Entry Date 5/25/2012 17:57
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

John A Perkins

Name John A Perkins
Visit Date 4/13/10 8:30
Appointment Number U05315
Type Of Access VA
Appt Made 5/3/2011 0:00
Appt Start 5/13/2011 12:00
Appt End 5/13/2011 23:59
Total People 347
Last Entry Date 5/3/2011 14:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

JOHN PERKINS

Name JOHN PERKINS
Visit Date 4/13/10 8:30
Appointment Number U84866
Type Of Access VA
Appt Made 2/24/11 12:44
Appt Start 2/25/11 9:00
Appt End 2/25/11 23:59
Total People 357
Last Entry Date 2/24/11 12:44
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 05/27/2011 07:00:00 AM +0000

JOHN M PERKINS

Name JOHN M PERKINS
Visit Date 4/13/10 8:30
Appointment Number U63326
Type Of Access VA
Appt Made 12/1/10 14:05
Appt Start 12/3/10 9:30
Appt End 12/3/10 23:59
Total People 75
Last Entry Date 12/1/10 14:05
Meeting Location OEOB
Caller MICHAEL
Description FATHERHOOD MEETING
Release Date 03/25/2011 07:00:00 AM +0000
Badge Number 77810

JOHN T PERKINS

Name JOHN T PERKINS
Visit Date 4/13/10 8:30
Appointment Number U68670
Type Of Access VA
Appt Made 12/15/10 10:26
Appt Start 12/18/10 18:00
Appt End 12/18/10 23:59
Total People 467
Last Entry Date 12/15/10 10:26
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE/
Release Date 03/25/2011 07:00:00 AM +0000

JOHN PERKINS

Name JOHN PERKINS
Visit Date 4/13/10 8:30
Appointment Number U64152
Type Of Access VA
Appt Made 12/3/10 12:40
Appt Start 12/3/10 12:45
Appt End 12/3/10 23:59
Total People 3
Last Entry Date 12/3/10 12:39
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

JOHN H PERKINS

Name JOHN H PERKINS
Visit Date 4/13/10 8:30
Appointment Number U21836
Type Of Access VA
Appt Made 7/2/10 19:23
Appt Start 7/8/10 9:00
Appt End 7/8/10 23:59
Total People 372
Last Entry Date 7/2/10 19:22
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 10/29/2010 07:00:00 AM +0000

JOHN H PERKINS

Name JOHN H PERKINS
Visit Date 4/13/10 8:30
Appointment Number U89453
Type Of Access VA
Appt Made 3/23/10 7:44
Appt Start 3/23/10 8:00
Appt End 3/23/10 23:59
Total People 84
Last Entry Date 3/23/2010
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/25/2010 07:00:00 AM +0000

JOHN G PERKINS

Name JOHN G PERKINS
Visit Date 4/13/10 8:30
Appointment Number U98295
Type Of Access VA
Appt Made 4/20/10 9:42
Appt Start 4/21/10 14:30
Appt End 4/21/10 23:59
Total People 354
Last Entry Date 4/20/10 9:42
Meeting Location WH
Caller CLARE
Description GUESTS AT OLYMPIC ATHLETE EVENT
Release Date 07/30/2010 07:00:00 AM +0000

JOHN PERKINS

Name JOHN PERKINS
Car DODGE CALIBER
Year 2007
Address 416 Kentucky Ave, Fairmont, WV 26554-4214
Vin 1B3HB28B97D589584

JOHN PERKINS

Name JOHN PERKINS
Car TOYOTA TACOMA
Year 2007
Address 9485 W River Beach Ln, Garden City, ID 83714-1833
Vin 5TELU42N67Z379260
Phone 208-860-4672

John Perkins

Name John Perkins
Car CHEVROLET COBALT
Year 2007
Address 3202 Walcott Pl, Fayetteville, NC 28304-0553
Vin 1G1AK55F277316356

JOHN PERKINS

Name JOHN PERKINS
Car CHEVROLET SILVERADO 2500HD
Year 2007
Address 1750 Pero Lake Rd, Lapeer, MI 48446-9031
Vin 1GCHK29K27E506746
Phone 810-664-5358

JOHN PERKINS

Name JOHN PERKINS
Car SCIO TC
Year 2007
Address 4288 FAIRBANKS FERRY RD, HAVANA, FL 32333-3996
Vin JTKDE177270201204

JOHN PERKINS

Name JOHN PERKINS
Car TOYOTA FJ CRUISER
Year 2007
Address 1536 Education Ct, Lehigh Acres, FL 33971-2056
Vin JTEBU11F870001456

JOHN PERKINS

Name JOHN PERKINS
Car MAZDA MAZDA3
Year 2007
Address 9210 SW 3rd St Apt 201, Boca Raton, FL 33428-4565
Vin JM1BK32F971621280

JOHN PERKINS

Name JOHN PERKINS
Car HYUNDAI SONATA
Year 2007
Address 5412 Sunset Dr, Cheyenne, WY 82009-3702
Vin 5NPEU46FX7H196717

JOHN PERKINS

Name JOHN PERKINS
Car HONDA ODYSSEY
Year 2007
Address 16 SUNSET TRL, SUNSET VALLEY, TX 78745-2615
Vin 5FNRL38697B426788

JOHN PERKINS

Name JOHN PERKINS
Car TOYOTA CAMRY
Year 2007
Address 3409 Mary Ct, Flower Mound, TX 75022-0979
Vin 4T1BE46K47U681515
Phone 972-874-1274

JOHN PERKINS

Name JOHN PERKINS
Car FORD MUSTANG
Year 2007
Address 14022 Gingerwood, San Antonio, TX 78231-1923
Vin 1ZVFT80N975224583

JOHN PERKINS

Name JOHN PERKINS
Car HONDA ACCORD
Year 2007
Address 9522 Marcus Ct, Fairfax, VA 22032-2439
Vin 1HGCM55307A048217
Phone 703-978-5996

JOHN PERKINS

Name JOHN PERKINS
Car HYUNDAI ELANTRA
Year 2007
Address 2408 Pinebark Dr, Indianapolis, IN 46217-8809
Vin KMHDU46D87U253864
Phone 317-786-5635

JOHN PERKINS

Name JOHN PERKINS
Car FORD TAURUS
Year 2007
Address 8 Dunleith Ct, Greensboro, NC 27455-3210
Vin 1FAFP56U57A149043
Phone 336-282-9132

JOHN PERKINS

Name JOHN PERKINS
Car Dodge Durango 2WD 4dr Limited
Year 2007
Address 60 Cheney Rd, Chelsea, ME 04330-1157
Vin 1EC1F292875344783

JOHN PERKINS

Name JOHN PERKINS
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 5151 Tree Valley Rd, Pocatello, ID 83202-1662
Vin 1HD1FC4187Y658831

JOHN PERKINS

Name JOHN PERKINS
Car CHEVROLET SUBURBAN
Year 2007
Address 1505 Running Deer Dr, Keswick, VA 22947-9352
Vin 1GNFK16367J158611

JOHN PERKINS

Name JOHN PERKINS
Car CHEVROLET SUBURBAN
Year 2007
Address 305 SUMMIT ST, RICHMOND, KY 40475
Vin 1GNFK16387J231736

JOHN PERKINS

Name JOHN PERKINS
Car GMC YUKON
Year 2007
Address 509 Ranch Country Ct, Burleson, TX 76028-7849
Vin 1GKFC13J87R227782
Phone 817-447-5092

JOHN PERKINS

Name JOHN PERKINS
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 1749 Loehr Rd, La Grange, TX 78945-6041
Vin 1GCHC29DX7E119313

JOHN PERKINS

Name JOHN PERKINS
Car BMW 3 SERIES
Year 2007
Address 31 Langner Ln, Weston, CT 06883-1218
Vin WBAVD53527A008679
Phone 203-226-7752

JOHN PERKINS

Name JOHN PERKINS
Car AUDI A6
Year 2007
Address 97 Fox Valley Ln, Glen Mills, PA 19342-1312
Vin WAUDH74F77N003974
Phone 610-361-1482

John Perkins

Name John Perkins
Car TOYOTA TACOMA
Year 2007
Address 7319 Yolanda Dr SW, Olympia, WA 98512-9319
Vin 5TETX22N67Z353978

JOHN PERKINS

Name JOHN PERKINS
Car HONDA CIVIC
Year 2007
Address 1000 SW 108th Ter, Oklahoma City, OK 73170-5235
Vin JHMFA36207S001423

JOHN PERKINS

Name JOHN PERKINS
Car SUZUKI GSX-R600
Year 2007
Address 1309 N Liberty St, Independence, MO 64050-1816
Vin JS1GN7DA072120482
Phone 816-836-4345

John Perkins

Name John Perkins
Car CHEVROLET MALIBU
Year 2007
Address 1601 Dunraven Dr, Knoxville, TN 37922-6235
Vin 1G1ZS58FX7F175122

JOHN PERKINS

Name JOHN PERKINS
Car CHEVROLET SILVERADO 2500HD
Year 2007
Address 1723 Bayonne St, Sarasota, FL 34231-6603
Vin 1GCHK23KX7F531431

John Perkins

Name John Perkins
Domain johnegunn.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-19
Update Date 2013-04-01
Registrar Name GODADDY.COM, LLC
Registrant Address 9267 West 200 South Jamestown Indiana 46147-9010
Registrant Country UNITED STATES

John Perkins

Name John Perkins
Domain thesuper-fluouselder.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-02-17
Update Date 2012-02-22
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 3219 E. Camelback Rd. #523 Phoenix Arizona 85018
Registrant Country UNITED STATES

John Perkins

Name John Perkins
Domain thetopdogacademy.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2006-04-13
Update Date 2012-03-26
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 24 Maes Y Frenni CRYMYCH Pembrokeshire SA41 3QJ
Registrant Country UNITED KINGDOM

John Perkins

Name John Perkins
Domain calabrea.com
Contact Email [email protected]
Whois Sever whois.bluerazor.com
Create Date 2007-04-25
Update Date 2010-11-20
Registrar Name BLUE RAZOR DOMAINS, LLC
Registrant Address 4120 W. Kitty Hawk Chandler Arizona 85226
Registrant Country UNITED STATES

John Perkins

Name John Perkins
Domain tomato-insanity.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-26
Update Date 2013-02-24
Registrar Name GODADDY.COM, LLC
Registrant Address 9267 West 200 South Jamestown Indiana 46147
Registrant Country UNITED STATES

John Perkins

Name John Perkins
Domain resourcefinancecorp.com
Contact Email [email protected]
Whois Sever whois.tppinternet.com
Create Date 2012-03-19
Update Date 2012-03-19
Registrar Name TPP DOMAINS PTY LTD. DBA TPP INTERNET
Registrant Address 66 Alpha Road Willoughby NSW 2068
Registrant Country AUSTRALIA

John Perkins

Name John Perkins
Domain 13cat1.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-17
Update Date 2013-04-17
Registrar Name GODADDY.COM, LLC
Registrant Address 142 Stoney Creek lane Temagog New South Wales 2440
Registrant Country AUSTRALIA

John Perkins

Name John Perkins
Domain johnebook.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-09-21
Update Date 2013-09-27
Registrar Name GODADDY.COM, LLC
Registrant Address 9267 West 200 South Jamestown Indiana 46147-9010
Registrant Country UNITED STATES

John Perkins

Name John Perkins
Domain adelinewaco.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-02-12
Update Date 2013-02-10
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 3004 Franklin Dr. Waco TX 76710
Registrant Country UNITED STATES

john perkins

Name john perkins
Domain ecofriendlysolutionsguide.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2009-08-05
Update Date 2013-10-04
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address harrison st hinesville ga GA 31313
Registrant Country UNITED STATES

John Perkins

Name John Perkins
Domain plant-sale.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-06-30
Update Date 2013-06-14
Registrar Name GODADDY.COM, LLC
Registrant Address 9267 West 200 South Jamestown Indiana 46147-9010
Registrant Country UNITED STATES

John Perkins

Name John Perkins
Domain plinkn.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-10-23
Update Date 2013-10-24
Registrar Name 1 & 1 INTERNET AG
Registrant Address 908B Monin Rd Elizabethtown KY 42701
Registrant Country UNITED STATES

John Perkins

Name John Perkins
Domain ktchange.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-06-09
Update Date 2013-05-28
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 5201 22nd Ave NE Apt 201 Seattle Washington 98105-5786
Registrant Country UNITED STATES

John Perkins

Name John Perkins
Domain johnkperkins.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2011-05-09
Update Date 2013-05-02
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address Suite 1A, Level 2 37 Connor Street Burleigh Heads QLD 4220
Registrant Country AUSTRALIA

JOHN PERKINS

Name JOHN PERKINS
Domain sandwichbookman.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-06-11
Update Date 2013-06-10
Registrar Name ENOM, INC.
Registrant Address PO BOX 268|25 GROVE STREET CENTER SANDWICH NH 03227
Registrant Country UNITED STATES

john perkins

Name john perkins
Domain goodguycomputers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-07
Update Date 2012-06-08
Registrar Name GODADDY.COM, LLC
Registrant Address 241 west federal youngstown Ohio 44503
Registrant Country UNITED STATES

john perkins

Name john perkins
Domain centralenglandgroup.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-04-24
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address p o box 13748 sutton coldfield West Midlands b73 9jg
Registrant Country UNITED KINGDOM

JOHN PERKINS

Name JOHN PERKINS
Domain solarsantasd.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-04-14
Update Date 2013-04-14
Registrar Name ENOM, INC.
Registrant Address 1185 25TH ST OGDEN UT 98040
Registrant Country UNITED STATES

John Perkins

Name John Perkins
Domain luxuryinnvermont.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-17
Update Date 2013-03-10
Registrar Name GODADDY.COM, LLC
Registrant Address 195 Main Street Montgomery Center Vermont 05471
Registrant Country UNITED STATES

John Perkins

Name John Perkins
Domain flipschool.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-12-08
Update Date 2011-10-31
Registrar Name GODADDY.COM, LLC
Registrant Address 14677 E. Easter Ave|Unit H Centennial Colorado 80112
Registrant Country UNITED STATES

John Perkins

Name John Perkins
Domain coachmore.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-12-08
Update Date 2012-09-10
Registrar Name GODADDY.COM, LLC
Registrant Address 14677 E. Easter Ave|Unit H Centennial Colorado 80112
Registrant Country UNITED STATES

JOHN PERKINS

Name JOHN PERKINS
Domain perksolar.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-01-03
Update Date 2012-12-05
Registrar Name ENOM, INC.
Registrant Address 1185 25TH ST OGDEN UT 98040
Registrant Country UNITED STATES

John Perkins

Name John Perkins
Domain hort-books.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-09-10
Update Date 2013-09-10
Registrar Name GODADDY.COM, LLC
Registrant Address 9267 West 200 South Jamestown Indiana 46147-9010
Registrant Country UNITED STATES