John Peters

We have found 428 public records related to John Peters in 36 states . Ethnicity of all people found is English. 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 117 business registration records connected with John Peters in public records. The businesses are registered in 21 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 12 different industries. Most of the businesses are engaged in Furnishing, Equipment and Home Furniture Stores (Stores) industry. There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Corrections Officer. These employees work in 6 states: HI, AZ, CO, GA, CT and FL. Average wage of employees is $42,663.


John Christopher Peters

Name / Names John Christopher Peters
Age 50
Birth Date 1974
Also Known As J Peters
Person 1365 123rd Ave, Pembroke Pines, FL 33026
Phone Number 305-220-3928
Possible Relatives



Previous Address 2061 Renaissance Blvd #308, Miramar, FL 33025
9148 Pershore Pl #9103, Tamarac, FL 33321
15660 16th St, Pembroke Pines, FL 33027
4218 130th Ave #5306, Davie, FL 33330
12338 11th Ct, Pembroke Pines, FL 33026
15103 11th Ln, Miami, FL 33194
13300 47th St #207, Miami, FL 33175
15660 16th Ct, Pembroke Pines, FL 33027
5216 93rd Ave #93, Cooper City, FL 33328
1365 123, Hollywood, FL 33026
2551 58th Mnr, Fort Lauderdale, FL 33312
Email [email protected]
Associated Business Writeignite Inc Image Builders Public Relations, Inc Writeignite, Inc

John Preston Peters

Name / Names John Preston Peters
Age 51
Birth Date 1973
Person 599 Sam Head Rd, Eros, LA 71238
Phone Number 318-397-0785
Possible Relatives



Previous Address 155 Madderas Rd, Eros, LA 71238
112 Fernwood Dr, West Monroe, LA 71291
1812 Pargoud Blvd, Monroe, LA 71201
129 Willow Branch Dr #B, West Monroe, LA 71291
130 Willow Branch Dr #3, West Monroe, LA 71291

John D Peters

Name / Names John D Peters
Age 51
Birth Date 1973
Person 18 Prospect Ave #2, Brockton, MA 02301
Phone Number 508-586-1994
Possible Relatives

Previous Address 510 Somerset Ave #1, Taunton, MA 02780
18 Prospect St #2, Framingham, MA 01701
46 Main St #15, Bridgewater, MA 02324
12 Vesey St #2, Brockton, MA 02301
498 PO Box, South Easton, MA 02375
PO Box, South Easton, MA 02375
Plantation #TATION, South Easton, MA 02375
15 Prospect Ave #2R, Brockton, MA 02301
18 Randall St, North Easton, MA 02356
Easton, South Easton, MA 02375

John C Peters

Name / Names John C Peters
Age 53
Birth Date 1971
Person 24 Florence St, Dover, NH 03820
Phone Number 703-534-8832
Possible Relatives Amy Carole Condrapeters
Previous Address 3010 Woodlawn Ave, Falls Church, VA 22042
407 Hanover St, Portsmouth, NH 03801
2 Langelley Dr, Lee, NH 03824
7823 Pearl St, New Orleans, LA 70118
1003 Colley Ave, Norfolk, VA 23507
2666 Ramsey Dr, New Orleans, LA 70131
825 Spotswood Ave, Norfolk, VA 23517
1217 Colonial Ave, Norfolk, VA 23517

John Douglas Peters

Name / Names John Douglas Peters
Age 55
Birth Date 1969
Person 118 Landmark Trl, Hot Springs National Park, AR 71913
Phone Number 501-623-6714
Possible Relatives

Previous Address 118 Landmark Trl, Hot Springs, AR 71913
107 Euclid St, Hot Springs, AR 71901
107 Euclid St, Hot Springs National Park, AR 71901
403 Main St, Hot Springs, AR 71913

John M Peters

Name / Names John M Peters
Age 57
Birth Date 1967
Person 34 Touraine Ave, Hull, MA 02045
Phone Number 781-925-1126
Possible Relatives

John S Peters

Name / Names John S Peters
Age 58
Birth Date 1966
Also Known As John Conha
Person 53 Ruddock Rd, Sudbury, MA 01776
Phone Number 978-443-4478
Possible Relatives


E G Peters
Previous Address 17 Fair St, Nantucket, MA 02554
11 Paige St, Amherst, MA 01002
279 Tremont St #3, Boston, MA 02116
801 PO Box, Boston, MA 02117
214 Randolph Pl, Northampton, MA 01060
193 Main St #35, Lyndonville, NY 14098
17 Fair, Amherst, MA 01002
214 Randolph, Northampton, MA 01060
23 Randolph Pl, Northampton, MA 01060
Associated Business Kenmore Agency Inc The Massconcerts

John I Peters

Name / Names John I Peters
Age 60
Birth Date 1964
Also Known As John Peters
Person 78 Silverhill Rd, Milford, MA 01757
Phone Number 508-478-1836
Possible Relatives


Previous Address 545 PO Box, Milford, MA 01757
106 PO Box, Medway, MA 02053
28 Silverhill Rd, Milford, MA 01757
371 Central St #545, Milford, MA 01757
115 Holliston St #106, Medway, MA 02053

John Debra Peters

Name / Names John Debra Peters
Age 64
Birth Date 1960
Also Known As Debra J Peters
Person 2 Christine Ave, Franklin, MA 02038
Phone Number 508-528-5273
Possible Relatives


Previous Address Christine, Franklin, MA 02038
50 Silver Hill Ln #2, Natick, MA 01760
Email [email protected]

John J Peters

Name / Names John J Peters
Age 65
Birth Date 1959
Person 34 Phoenix St, Fairhaven, MA 02719
Phone Number 508-996-3675
Possible Relatives
Previous Address 43 Cedar St, Fairhaven, MA 02719
4 Phoenix St, Fairhaven, MA 02719
161 Temple St, Boston, MA 02132

John N Peters

Name / Names John N Peters
Age 68
Birth Date 1956
Person 8834 Dickens Ave #13, Surfside, FL 33154
Phone Number 305-854-0746
Possible Relatives

Previous Address 235 Shore Dr, Miami, FL 33133

John R Peters

Name / Names John R Peters
Age 71
Birth Date 1953
Also Known As R Peters John
Person 18 Old Forge Rd #2, Sandwich, MA 02563
Phone Number 508-428-4695
Possible Relatives

Previous Address RFD2 18 Old Forge Rd, Sandwich, MA 02563
69 Undine Ave #R, Winthrop, MA 02152
RFD2 18 Old Frg, Forestdale, MA 02644
RR 218, Sandwich, MA 02563
2 2 Rr, Forestdale, MA 02644
RFD2 18 Old Frg, Sandwich, MA 02563
RR 2, Sandwich, MA 02563
Email [email protected]

John William Peters

Name / Names John William Peters
Age 73
Birth Date 1951
Person 3560 El Camino Dr, Gresham, OR 97080
Phone Number 954-327-0596
Possible Relatives


Elvera I Peters
Previous Address 36020 Lusted Rd, Boring, OR 97009
2175 Sr, Fort Lauderdale, FL 33312
2175 State Road 84 #511, Fort Lauderdale, FL 33312
401 Cherry Ave, Oregon City, OR 97045
Associated Business Pete's Pools And Spas, Inc Stowe-A-Way Travel, Inc

John A Peters

Name / Names John A Peters
Age 83
Birth Date 1941
Person 53 Southgate Rd, Franklin, MA 02038
Phone Number 508-528-5221
Possible Relatives


Previous Address 3748 Banner Mine Dr, Tucson, AZ 85745
3746 Banner Mine Dr, Tucson, AZ 85745
610 Helen St, Tucson, AZ 85705
509 Amsterdam Ave #25, New York, NY 10024
63 Southgate Rd #442, Franklin, MA 02038
3829 Humphrey St, Saint Louis, MO 63116
6252 Southwood Ave, Saint Louis, MO 63105
53 Gate, Franklin, MA 02038

John M Peters

Name / Names John M Peters
Age 83
Birth Date 1940
Person 88 Nelson Rd #81, Colrain, MA 01340
Phone Number 413-624-8810
Possible Relatives



Yaleda Peters
Previous Address Nelson Rd, Colrain, MA 01340
Nelson, Colrain, MA 01340
465 Po, Colrain, MA 01340
465 PO Box, Colrain, MA 01340
88 PO Box, Colrain, MA 01340
RR 1, Colrain, MA 01340
161 PO Box, Wardsboro, VT 05355
28 Main St, Brattleboro, VT 05301

John W Peters

Name / Names John W Peters
Age 84
Birth Date 1939
Person 151 Hallet St #540, Dorchester Center, MA 02124
Phone Number 617-436-5785
Possible Relatives



Previous Address 151 Hallet St, Dorchester Center, MA 02124
435 Park St, Stoughton, MA 02072
151 Hallet St #329, Dorchester Center, MA 02124
307 Gallivan Blvd #2, Dorchester Center, MA 02124
307 Gallivan Blvd #3, Dorchester Center, MA 02124
26 Gibson St #1, Dorchester, MA 02122

John L Peters

Name / Names John L Peters
Age 87
Birth Date 1936
Person 724 Harper Ave, Lancaster, PA 17601
Phone Number 717-285-4720
Possible Relatives
N J Peters
Previous Address RR, Lancaster, PA 17602
RR, Lancaster, PA 00000
724 Hopper, Lancaster, PA 17601
724 Hopper, Lancaster, PA 17602

John R Peters

Name / Names John R Peters
Age 92
Birth Date 1931
Also Known As John F Peters
Person 127 Northwood Rd, Lake Placid, NY 12946
Phone Number 518-523-1641
Possible Relatives
Previous Address 8 Northwood Rd, Lake Placid, NY 12946
853 PO Box, Lake Placid, NY 12946
Northwood, Lake Placid, NY 12946
Mirror Lk, Lake Placid, NY 12946
Mirror Lake Dr, Lake Placid, NY 12946
Ely Beach Cl, Lake Placid, NY 12946
Mirror Lk, Lake Placid, NY 00000
RR PO, Lake Placid, NY 12946

John W Peters

Name / Names John W Peters
Age 96
Birth Date 1927
Person 1206 Bahama Bnd #G2, Coconut Creek, FL 33066
Phone Number 954-973-0755
Possible Relatives

John R Peters

Name / Names John R Peters
Age 101
Birth Date 1922
Person 1155 Reef Rd #D1, Vero Beach, FL 32963
Phone Number 772-231-5277
Possible Relatives
Previous Address 30 Plantation Dr #206, Vero Beach, FL 32966

John H Peters

Name / Names John H Peters
Age 118
Birth Date 1906
Also Known As Ann S Peters
Person 191 Hixville Rd #73, North Dartmouth, MA 02747
Phone Number 508-993-8459
Previous Address 73 PO Box, Dartmouth, MA 02714
191 Hixville, New Bedford, MA 02740
70073 PO Box, North Dartmouth, MA 02747
Email [email protected]

John P Peters

Name / Names John P Peters
Age N/A
Person PO BOX 771778, EAGLE RIVER, AK 99577
Phone Number 907-694-4531

John R Peters

Name / Names John R Peters
Age N/A
Person 1128 Chester St, Alexandria, LA 71301
Phone Number 318-442-7460
Possible Relatives
Bettye Ruth Peters
Previous Address 2337 Myrtle St, Alexandria, LA 71301
140 Stovall Rd, Alexandria, LA 71303

John G Peters

Name / Names John G Peters
Age N/A
Person 335 Lake Ave, Newton Highlands, MA 02461
Phone Number 617-332-2546
Possible Relatives
Previous Address 335 Lake Ave, Newton, MA 02461

John Peters

Name / Names John Peters
Age N/A
Person 3117 Fairfield Ave, Shreveport, LA 71104
Possible Relatives
Samuel Ppeters
Previous Address 300 Pierremont Rd, Shreveport, LA 71106

John Peters

Name / Names John Peters
Age N/A
Person 420 Heritage Cir, Pembroke Pines, FL 33029
Possible Relatives

John P Peters

Name / Names John P Peters
Age N/A
Person 16722 YELLOWSTONE CIR, EAGLE RIVER, AK 99577
Phone Number 907-694-4531

John J Peters

Name / Names John J Peters
Age N/A
Person 9821 23rd Ct, Coral Springs, FL 33065
Possible Relatives Christopher I Petersi


Garce Peters
Previous Address 32 Centennial, Pompano Beach, FL 33073
845 72nd St, Boca Raton, FL 33487
Email [email protected]

John J Peters

Name / Names John J Peters
Age N/A
Person 40 HALE DR, FLORENCE, AL 35633
Phone Number 256-766-9580

John E Peters

Name / Names John E Peters
Age N/A
Person 1300 3RD AVE S, JASPER, AL 35501
Phone Number 205-302-0371

John Peters

Name / Names John Peters
Age N/A
Person 918 W MALIBU DR, TEMPE, AZ 85282

John Peters

Name / Names John Peters
Age N/A
Person 1330 W GAIL DR, CHANDLER, AZ 85224

John H Peters

Name / Names John H Peters
Age N/A
Person 1516 53RD STREET ENSLEY, BIRMINGHAM, AL 35208

John Peters

Name / Names John Peters
Age N/A
Person 1200 GLENDALE RD, ANNISTON, AL 36207

John Peters

Name / Names John Peters
Age N/A
Person 6641 JACKSON SQ, DAPHNE, AL 36526

John D Peters

Name / Names John D Peters
Age N/A
Person 100 N FLEMING ST, OPP, AL 36467

John Peters

Name / Names John Peters
Age N/A
Person 150 KAYLA LN, DOTHAN, AL 36301

John E Peters

Name / Names John E Peters
Age N/A
Person 1211 3RD AVE S, JASPER, AL 35501

John P Peters

Name / Names John P Peters
Age N/A
Person 12650 OLD GLENN HWY, EAGLE RIVER, AK 99577

John Peters

Name / Names John Peters
Age N/A
Person 2955 Ridgelake Dr #212, Metairie, LA 70002

John Peters

Name / Names John Peters
Age N/A
Person 9208 N 52ND DR, GLENDALE, AZ 85302
Phone Number 623-934-3261

John K Peters

Name / Names John K Peters
Age N/A
Person 379 SERVICE RD, DAVISTON, AL 36256
Phone Number 256-329-0827

John D Peters

Name / Names John D Peters
Age N/A
Person 26629 S RIBBONWOOD DR, CHANDLER, AZ 85248
Phone Number 480-895-6391

John Peters

Name / Names John Peters
Age N/A
Person PO BOX 25903, MUNDS PARK, AZ 86017
Phone Number 928-286-9477

John Peters

Name / Names John Peters
Age N/A
Person 1830 EL DORADO DR, BULLHEAD CITY, AZ 86442
Phone Number 928-758-9540

John R Peters

Name / Names John R Peters
Age N/A
Person 10690 W PRICKLY PEAR LN, TUCSON, AZ 85743
Phone Number 520-682-7964

John Peters

Name / Names John Peters
Age N/A
Person 3580 MCGEHEE PLACE DR S, MONTGOMERY, AL 36111
Phone Number 334-284-1286

John K Peters

Name / Names John K Peters
Age N/A
Person 5389 RUGER CT, THEODORE, AL 36582
Phone Number 251-602-6990

John C Peters

Name / Names John C Peters
Age N/A
Person 3400 WATERTOWN PL, BIRMINGHAM, AL 35243
Phone Number 205-967-8103

John P Peters

Name / Names John P Peters
Age N/A
Person 1505 COUNTRY CLUB LN SE, DECATUR, AL 35601
Phone Number 256-350-0781

John M Peters

Name / Names John M Peters
Age N/A
Person 1106 BRUCE ST, ALBERTVILLE, AL 35950
Phone Number 256-891-2693

John S Peters

Name / Names John S Peters
Age N/A
Person 2057 EDINBURGH DR SW, HUNTSVILLE, AL 35803
Phone Number 256-883-6544

John W Peters

Name / Names John W Peters
Age N/A
Person 260 PARK AVE, MOBILE, AL 36607
Phone Number 251-666-5565

John Peters

Name / Names John Peters
Age N/A
Person 10261 OLD PASCAGOULA RD, GRAND BAY, AL 36541
Phone Number 251-957-2299

John Peters

Name / Names John Peters
Age N/A
Person 26071 N 104TH WAY, SCOTTSDALE, AZ 85255
Phone Number 480-502-3284

John G Peters

Name / Names John G Peters
Age N/A
Person 2119 N 26TH ST, PHOENIX, AZ 85008

john peters

Business Name manhattan portage ltd
Person Name john peters
Position company contact
State NJ
Address 242 w 30th st, NEW BRUNSWICK, 8989 NJ
Phone Number
Email [email protected]

John Thomas Peters

Business Name biz entity num 3563995
Person Name John Thomas Peters
Position registered agent
State GA
Address 3090Westwood Drive NE, Acworth, GA 30102
Business Contact Type CFO
Type CFO

JOHN A PETERS

Business Name ZENI DRILLING COMPANY
Person Name JOHN A PETERS
Position Secretary
State WV
Address 5102 ARBOGAST PL 5102 ARBOGAST PL, MORGANTOWN, WV 26508
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C23175-1997
Creation Date 1997-10-17
Type Foreign Corporation

John Peters

Business Name Wylie Independent School District
Person Name John Peters
Position company contact
State TX
Address 951 S Ballard Ave, Wylie, TX 75098
Phone Number
Email [email protected]
Title Assistant Principal

John Peters

Business Name Western Block Co Inc
Person Name John Peters
Position company contact
State AZ
Address 4021 S 19th Ave Phoenix AZ 85041-1303
Industry Clay, Concrete, Glass and Stone Products (Products)
SIC Code 3271
SIC Description Concrete Block And Brick
Phone Number 602-243-3975

John Peters

Business Name Washington Mutual Home Loans
Person Name John Peters
Position company contact
State WA
Address 700 SE 160th Ave Ste 117, Vancouver, 98684 WA
Phone Number
Email [email protected]

JOHN PETERS

Business Name WJRJ IN CALIFORNIA, INC.
Person Name JOHN PETERS
Position registered agent
Corporation Status Suspended
Agent JOHN PETERS 778 WEST 20TH ST, COSTA MESA, CA 92627
Care Of 778 WEST 20TH, COSTA MESA, CA 92627
CEO JOHN PETERS8062 21ST ST, WESTMINSTER, CA 92683
Incorporation Date 1983-11-23

JOHN PETERS

Business Name WJRJ IN CALIFORNIA, INC.
Person Name JOHN PETERS
Position CEO
Corporation Status Suspended
Agent 778 WEST 20TH ST, COSTA MESA, CA 92627
Care Of 778 WEST 20TH, COSTA MESA, CA 92627
CEO JOHN PETERS 8062 21ST ST, WESTMINSTER, CA 92683
Incorporation Date 1983-11-23

JOHN PETERS

Business Name VAGABONDS SQUARE DANCE CLUB OF SAN DIEGO, INC
Person Name JOHN PETERS
Position registered agent
Corporation Status Dissolved
Agent JOHN PETERS 7842 DEBORAH PL, LEMON GROVE, CA 91945-2901
Care Of 7842 DEBORAH PL, LEMON GROVE, CA 91945-2901
CEO NORM HOLTMAN1879 VENICE ST, SAN DIEGO, CA 92107
Incorporation Date 1984-05-23
Corporation Classification Mutual Benefit

JOHN D PETERS

Business Name UNION LABOR, INC.
Person Name JOHN D PETERS
Position President
State AZ
Address 4350 S 18TH AVE 4350 S 18TH AVE, PHOENIX, AZ 85041
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C1645-1998
Creation Date 1998-01-29
Type Foreign Corporation

John Peters

Business Name Technology Real Estate
Person Name John Peters
Position company contact
State NY
Address 665 Broadway, NEW YORK, 10011 NY
SIC Code 6500
Phone Number 212-375-1133
Email [email protected]

JOHN PETERS

Business Name THOMAS PRODUCTS, INC.
Person Name JOHN PETERS
Position registered agent
Corporation Status Merged Out
Agent JOHN PETERS 2140 INDUSTRIAL AVENUE, MADERA, CA 93637
Care Of 2140 INDUSTRIAL AVENUE, MADERA, CA 93637
CEO JERRY BOOREN200 WEST MERCER STE 205, SEATTLE, WA 98119
Incorporation Date 1989-05-18

John Peters

Business Name Sundram Fasteners Ltd
Person Name John Peters
Position company contact
State AZ
Address P O Box 4282 Prescott AZ 86302-4282
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5013
SIC Description Motor Vehicle Supplies And New Parts
Phone Number 928-443-0052

John Peters

Business Name Sports & Classics
Person Name John Peters
Position company contact
State CT
Address 512 Boston Post Rd Darien CT 06820-3699
Industry Transportation Equipment (Equipment)
SIC Code 3714
SIC Description Motor Vehicle Parts And Accessories
Phone Number 203-655-8731
Email [email protected]
Number Of Employees 7
Annual Revenue 2542320
Fax Number 203-656-1896

John Peters

Business Name Southern Water Consultants Inc
Person Name John Peters
Position company contact
State AL
Address 1008 Cedar Lake Rd SE Decatur AL 35603-1416
Industry Allied and Chemical Products (Products)
SIC Code 2819
SIC Description Industrial Inorganic Chemicals, Nec
Phone Number 256-350-6133
Email [email protected]
Number Of Employees 29
Annual Revenue 8908200
Fax Number 256-340-0033
Website www.southern-water.com

John Peters

Business Name Southern Water Consultants
Person Name John Peters
Position company contact
State AL
Address P.O. BOX 1230 Decatur AL 35602-1230
Industry Allied and Chemical Products (Products)
SIC Code 2819
SIC Description Industrial Inorganic Chemicals, Nec
Phone Number 256-350-6133
Number Of Employees 27
Annual Revenue 6791400

John Peters

Business Name Samuel Aaron International
Person Name John Peters
Position company contact
State NY
Address 31-00 47th Avenue - 4th Floor - Long Island City, NEW HYDE PARK, 11099 NY
SIC Code 2221
Phone Number
Email [email protected]

JOHN R PETERS

Business Name SIGRUN, LLC
Person Name JOHN R PETERS
Position Manager
State NV
Address 501 SPRUCE CANYON ST 501 SPRUCE CANYON ST, LAS VEGAS, NV 89144
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC4125-2003
Creation Date 2003-03-24
Expiried Date 2503-03-24
Type Domestic Limited-Liability Company

JOHN PETERS

Business Name SIGMA NETWORKS, INC., WHICH WILL DO BUSINESS
Person Name JOHN PETERS
Position registered agent
Corporation Status Forfeited
Agent JOHN PETERS 2191 ZANKER RD, SAN JOSE, CA 95131
Care Of 2191 ZANKER RD, SAN JOSE, CA 95131
CEO JOHN PETERS2191 ZANKER RD, SAN JOSE, CA 95131
Incorporation Date 1998-12-17

JOHN PETERS

Business Name SIGMA NETWORKS, INC., WHICH WILL DO BUSINESS
Person Name JOHN PETERS
Position CEO
Corporation Status Forfeited
Agent 2191 ZANKER RD, SAN JOSE, CA 95131
Care Of 2191 ZANKER RD, SAN JOSE, CA 95131
CEO JOHN PETERS 2191 ZANKER RD, SAN JOSE, CA 95131
Incorporation Date 1998-12-17

JOHN PETERS

Business Name SIGMA NETWORKS TELECOMMUNICATIONS, INC.
Person Name JOHN PETERS
Position CEO
Corporation Status Forfeited
Agent 2191 ZANKER ROAD, SAN JOSE, CA 95131
Care Of 2191 ZANKER ROAD, SAN JOSE, CA 95131
CEO JOHN PETERS 2191 ZANKER ROAD, SAN JOSE, CA 95131
Incorporation Date 2000-05-30

JOHN PETERS

Business Name SIGMA NETWORKS TELECOMMUNICATIONS, INC.
Person Name JOHN PETERS
Position registered agent
Corporation Status Forfeited
Agent JOHN PETERS 2191 ZANKER ROAD, SAN JOSE, CA 95131
Care Of 2191 ZANKER ROAD, SAN JOSE, CA 95131
CEO JOHN PETERS2191 ZANKER ROAD, SAN JOSE, CA 95131
Incorporation Date 2000-05-30

JOHN PETERS

Business Name SAGITTARIUS SYSTEMS, CORP.
Person Name JOHN PETERS
Position Secretary
State UT
Address 2157 LINCOLN ST 2157 LINCOLN ST, SALT LAKE CITY, UT 89106
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C7803-1997
Creation Date 1997-04-11
Type Domestic Corporation

JOHN PETERS

Business Name SAGITTARIUS SYSTEMS, CORP.
Person Name JOHN PETERS
Position Director
State UT
Address 2157 LINCOLN ST 2157 LINCOLN ST, SALT LAKE CITY, UT 89106
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C7803-1997
Creation Date 1997-04-11
Type Domestic Corporation

John Peters

Business Name Ron Jones Electric Inc
Person Name John Peters
Position company contact
State IL
Address 695 Schneider Dr, South Elgin, IL 60177
Phone Number
Email [email protected]
Title Secretary Vice-President

John Peters

Business Name RV sales
Person Name John Peters
Position company contact
State OR
Address 925 Oak St, IDLEYLD PARK, 97447 OR
Phone Number
Email [email protected]

John Peters

Business Name Porta Community Unit School District 202
Person Name John Peters
Position company contact
State IL
Address Rr 2, Petersburg, IL
Phone Number
Email [email protected]
Title Assistant Principal

John Peters

Business Name Peters, John
Person Name John Peters
Position company contact
State MI
Address 9108 Brickersville Dr, WALKERVILLE, 49459 MI
Phone Number
Email [email protected]

John Peters

Business Name Peters, John
Person Name John Peters
Position company contact
State OH
Address 206 Inveness Ave, TROY, 45374 OH
Phone Number
Email [email protected]

John Peters

Business Name Peters John I LPA
Person Name John Peters
Position company contact
State OH
Address 26 1/2 E Front, Pataskala, 43062 OH
Phone Number
Email [email protected]

John Peters

Business Name Peters Electric Co
Person Name John Peters
Position company contact
State AR
Address 225 Creekside Dr Higden AR 72067-9086
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 501-825-8665
Number Of Employees 1
Annual Revenue 35890

John Peters

Business Name Peters & Associates LLC
Person Name John Peters
Position company contact
State NJ
Address P.O. Box 172, Hillsdale, NJ 7642
SIC Code 833102
Phone Number
Email [email protected]

John Peters

Business Name Pak Mail Ctr
Person Name John Peters
Position company contact
State AZ
Address 7090 N Oracle Rd # 178 Tucson AZ 85704-4356
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 520-797-0355
Number Of Employees 1
Annual Revenue 133440
Fax Number 520-797-0356

JOHN PETERS

Business Name PETERS, JOHN
Person Name JOHN PETERS
Position company contact
State MI
Address 5510 Woodward Avenue, DETROIT, MI 48202
SIC Code 821103
Phone Number
Email [email protected]

John Peters

Business Name PETERS FAMILY LIVING
Person Name John Peters
Position company contact
State AR
Address P.O. BOX 99 Russellville AR 72811-0099
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 479-968-2929
Email [email protected]
Number Of Employees 12
Annual Revenue 1375520

JOHN PETERS

Business Name PETERS FAMILY LIMITED PARTNERSHIP
Person Name JOHN PETERS
Position registered agent
State GA
Address 115 HOLLISTON ST, MEDWAY, GA 02053-1954
Business Contact Type General Partner
Model Type LP
Locale Domestic
Qualifier ForProfit
Effective Date 1997-04-18
Entity Status Active/Owes Current Year AR
Type General Partner

JOHN PETERS

Business Name PETERS CONSTRUCTION, INC.
Person Name JOHN PETERS
Position registered agent
Corporation Status Active
Agent JOHN PETERS 318 N FAIRWAY ST, VISALIA, CA 93291
Care Of PO BOX 3255, VISALIA, CA 93278-3255
CEO JOHN PETERS318 N FAIRWAY ST, VISALIA, CA 93291
Incorporation Date 1998-06-08

JOHN PETERS

Business Name PETERS CONSTRUCTION, INC.
Person Name JOHN PETERS
Position CEO
Corporation Status Active
Agent 318 N FAIRWAY ST, VISALIA, CA 93291
Care Of PO BOX 3255, VISALIA, CA 93278-3255
CEO JOHN PETERS 318 N FAIRWAY ST, VISALIA, CA 93291
Incorporation Date 1998-06-08

JOHN M PETERS

Business Name P H T ENTERPRISES, INC.
Person Name JOHN M PETERS
Position CEO
Corporation Status Suspended
Agent 82-645 MILES AVE, INDIO, CA 92201
Care Of C/O PETERSON SLATER & BUTVIDAS 81-711 HWY 111, INDIO, CA 92201
CEO JOHN PETERS 82-645 MILES AVE, INDIO, CA 92201
Incorporation Date 1963-01-31

JOHN I. PETERS

Business Name P & L PUBLISHING, INC.
Person Name JOHN I. PETERS
Position registered agent
State GA
Address 1519 NORTH LEG ROAD, AUGUSTA, GA 30909
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1979-11-14
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN PETERS

Business Name NEW FUNERAL COMPANY, INC.
Person Name JOHN PETERS
Position registered agent
Corporation Status Dissolved
Agent JOHN PETERS 83 E SHAW #260, FRESNO, CA 93710
Care Of 3000 EAST TULARE AVE, FRESNO, CA 93721
CEO GREG MORRIS83 E SHAW #260, FRESNO, CA 93710
Incorporation Date 1994-08-17

John Peters

Business Name Mat14fullhousegroup
Person Name John Peters
Position company contact
State IL
Address 2151 North Lawler Avenue, CHICAGO, 60638 IL
Email [email protected]

JOHN C PETERS

Business Name MY HOME CHEF, INC.
Person Name JOHN C PETERS
Position registered agent
State GA
Address 304 EUREKA DRIVE, ATLANTA, GA 30305
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-02-23
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOHN O PETERS

Business Name MPSW LENDING CORPORATION, INC.
Person Name JOHN O PETERS
Position registered agent
State GA
Address 208 S PETERSON AVE BOX 9, DOUGLAS, GA 31533
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-09-03
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOHN PETERS

Business Name LIBERTY PARTNERS, LLC
Person Name JOHN PETERS
Position Mmember
State NV
Address 711 S CARSON ST STE 6 711 S CARSON ST STE 6, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC7549-2001
Creation Date 2001-07-13
Expiried Date 2031-07-13
Type Domestic Limited-Liability Company

JOHN W PETERS

Business Name KUP-KAP, INC.
Person Name JOHN W PETERS
Position Secretary
State UT
Address 2157 LINCOLN ST 2157 LINCOLN ST, SALT LAKE CITY, UT 84106
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C14135-1997
Creation Date 1997-07-02
Type Domestic Corporation

JOHN W PETERS

Business Name KUP-KAP, INC.
Person Name JOHN W PETERS
Position Treasurer
State UT
Address 2157 LINCOLN ST 2157 LINCOLN ST, SALT LAKE CITY, UT 84106
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C14135-1997
Creation Date 1997-07-02
Type Domestic Corporation

John Peters

Business Name John's Consignment
Person Name John Peters
Position company contact
State AK
Address Big Lake Rd Big Lake AK 99652-0000
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 907-892-7108
Email [email protected]
Number Of Employees 1
Annual Revenue 83600
Fax Number 907-892-7148

John Peters

Business Name John''s Consignment
Person Name John Peters
Position company contact
State AK
Address PO BOX 521764, BIG LAKE, 99652 AK
Email [email protected]

John Peters

Business Name John Peters
Person Name John Peters
Position company contact
State PA
Address RR 2 Box 233 - Kittanning, NEW WILMINGTON, 16172 PA
Phone Number
Email [email protected]

John Peters

Business Name John Peters
Person Name John Peters
Position company contact
State GA
Address 304 Eurerka Dr., ATLANTA, 30305 GA
Phone Number 404-814-0879
Email [email protected]

John Peters

Business Name John F. Peters
Person Name John Peters
Position company contact
State GA
Address PO Box 5380, ATLANTA, 31107 GA
Phone Number
Email [email protected]

John Peters

Business Name John D Peters Inc
Person Name John Peters
Position company contact
State AR
Address 416 Hilltop Dr Russellville AR 72802-8822
Industry Furniture and Fixtures (Products)
SIC Code 2519
SIC Description Household Furniture, Nec
Phone Number 479-968-3681
Number Of Employees 5
Annual Revenue 89280

JOHN PETERS

Business Name JOHN PETERS-PHIL VOGT, INC.
Person Name JOHN PETERS
Position registered agent
Corporation Status Suspended
Agent JOHN PETERS 88 SANTA RITA AVE, SAN FRANCISCO, CA 94116
Care Of P O BOX 27186, SAN FRANCISCO, CA 94127
CEO JOHN PETERS88 SANTA RITA AVE, SAN FRANCISCO, CA 94116
Incorporation Date 1980-08-22

JOHN PETERS

Business Name JOHN PETERS-PHIL VOGT, INC.
Person Name JOHN PETERS
Position CEO
Corporation Status Suspended
Agent 88 SANTA RITA AVE, SAN FRANCISCO, CA 94116
Care Of P O BOX 27186, SAN FRANCISCO, CA 94127
CEO JOHN PETERS 88 SANTA RITA AVE, SAN FRANCISCO, CA 94116
Incorporation Date 1980-08-22

John Peters

Business Name JOHN PETERS CONCRETE, LLC
Person Name John Peters
Position registered agent
State GA
Address 3090 Westwood Drive, Acworth, GA 30102
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2007-03-12
End Date 2010-09-13
Entity Status Admin. Dissolved
Type Organizer

JOHN H. PETERS

Business Name JOHN H. PETERS ENTERPRISES, INC.
Person Name JOHN H. PETERS
Position registered agent
State GA
Address 5555 OAKBROOK PARKWAY, NORCROSS, GA 30093
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-06-24
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

John Peters

Business Name J&M Wholesale
Person Name John Peters
Position company contact
State TX
Address 1861 Brown Blvd. #699, Arlington, TX 76006
SIC Code 581208
Phone Number
Email [email protected]

John Peters

Business Name J PS Records & Tapes
Person Name John Peters
Position company contact
State AZ
Address 1226 E Florence Blvd # 20 Casa Grande AZ 85222-4242
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5735
SIC Description Record And Prerecorded Tape Stores
Phone Number 520-426-9244
Number Of Employees 3
Annual Revenue 124800

JOHN PETERS

Business Name J & J ENTERPRISES, INC.
Person Name JOHN PETERS
Position registered agent
Corporation Status Dissolved
Agent JOHN PETERS 19901 BUCKHAVE LANE, SARATOGA, CA 95070
Care Of 19901 BUCKHAVE LANE, SARATOGA, CA 95070
CEO JOHN K PETERS19901 BUCKHAVE LANE, SARATOGA, CA 95070
Incorporation Date 1985-10-17

John Peters

Business Name Irish House IV Lounge
Person Name John Peters
Position company contact
State CO
Address 2001 E Platte Ave Colorado Springs CO 80909-5828
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 719-520-9930
Number Of Employees 1
Annual Revenue 51500

JOHN PETERS

Business Name INTERNATIONAL MARKETING AND EXPOSITIONS, L.L.
Person Name JOHN PETERS
Position Mmember
State NV
Address 3635 EAST VIKING ROAD 3635 EAST VIKING ROAD, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC7392-1995
Creation Date 1995-05-05
Expiried Date 2025-05-05
Type Domestic Limited-Liability Company

JOHN PETERS

Business Name GOLDEN EMPIRE EQUIPMENT, INC.
Person Name JOHN PETERS
Position registered agent
Corporation Status Active
Agent JOHN PETERS 7125 MEANY AVE BLDG B, BAKERSFIELD, CA 93308
Care Of PO BOX 81612, BAKERSFIELD, CA 93380-1612
CEO JOHN PETERS7125 MEANY AVE BLDG B, BAKERSFIELD, CA 93308
Incorporation Date 2001-03-15

JOHN PETERS

Business Name GOLDEN EMPIRE EQUIPMENT, INC.
Person Name JOHN PETERS
Position CEO
Corporation Status Active
Agent 7125 MEANY AVE BLDG B, BAKERSFIELD, CA 93308
Care Of PO BOX 81612, BAKERSFIELD, CA 93380-1612
CEO JOHN PETERS 7125 MEANY AVE BLDG B, BAKERSFIELD, CA 93308
Incorporation Date 2001-03-15

John K. Peters

Business Name GEORGIA NETWORK SOLUTIONS, INC.
Person Name John K. Peters
Position registered agent
State GA
Address 145 Clear Spring Ln., Oxford, GA 30054
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2012-12-12
Entity Status Active/Compliance
Type CEO

JOHN PETERS

Business Name GEMINI RESOURCES, INC.
Person Name JOHN PETERS
Position President
State UT
Address 2554 W 4985 S 2554 W 4985 S, TAYLORSVILLE, UT 84118
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C7560-1997
Creation Date 1997-04-09
Type Domestic Corporation

JOHN PETERS

Business Name FRONTIER INDUSTRIES, INC.
Person Name JOHN PETERS
Position President
State NV
Address 123 W NYE LANE STE 129 123 W NYE LANE STE 129, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C17783-1997
Creation Date 1997-08-20
Type Domestic Corporation

JOHN PETERS

Business Name EWS SERVICES, INC.
Person Name JOHN PETERS
Position Secretary
State CO
Address 405 W 115TH AVE 405 W 115TH AVE, NORTHGLENN, CO 80234
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15831-1995
Creation Date 1995-09-14
Type Domestic Corporation

JOHN PETERS

Business Name DREAMWEAVER GROUP
Person Name JOHN PETERS
Position company contact
State AZ
Address 4420 E. RED RANGE WAY, CASHION, 85329 AZ
Email [email protected]

John Paul Peters

Business Name DELTA PI PROPERTIES, INC.
Person Name John Paul Peters
Position registered agent
State SC
Address 1500 Hicks Circle Apt 102, Conway, SC 29526
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-01-09
Entity Status Active/Compliance
Type Secretary

John Peters

Business Name Cool 2 Sweet, LLC
Person Name John Peters
Position registered agent
State GA
Address 1380 Ox Bridge Way, Lawrenceville, GA 30043
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-11-13
Entity Status Active/Owes Current Year AR
Type Organizer

John Peters

Business Name Coach Glass
Person Name John Peters
Position company contact
State OR
Address 90 N Polk, EUGENE, 97401 OR
Phone Number
Email [email protected]

John Peters

Business Name Car Smart
Person Name John Peters
Position company contact
State IL
Address 817 Burnham Avenue, Calumet City, 60409 IL
Email [email protected]

JOHN W PETERS

Business Name COYOTE OIL COMPANY, INC.
Person Name JOHN W PETERS
Position Treasurer
State UT
Address 525 SOUTH 300 EAST 525 SOUTH 300 EAST, SALT LAKE CITY, UT 84111
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C14719-1996
Creation Date 1996-07-09
Type Domestic Corporation

JOHN W PETERS

Business Name COYOTE OIL COMPANY, INC.
Person Name JOHN W PETERS
Position Secretary
State UT
Address 525 SOUTH 300 EAST 525 SOUTH 300 EAST, SALT LAKE CITY, UT 84111
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C14719-1996
Creation Date 1996-07-09
Type Domestic Corporation

JOHN W PETERS

Business Name COYOTE OIL COMPANY, INC.
Person Name JOHN W PETERS
Position President
State UT
Address 525 SOUTH 300 EAST 525 SOUTH 300 EAST, SALT LAKE CITY, UT 84111
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C14719-1996
Creation Date 1996-07-09
Type Domestic Corporation

JOHN PETERS

Business Name CAPRICORN NATIONAL, INC.
Person Name JOHN PETERS
Position Treasurer
State UT
Address 525 SOUTH 300 EAST 525 SOUTH 300 EAST, SALT LAKE CITY, UT 84111
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C8318-1997
Creation Date 1997-04-21
Type Domestic Corporation

JOHN PETERS

Business Name CAPRICORN NATIONAL, INC.
Person Name JOHN PETERS
Position Secretary
State UT
Address 525 SOUTH 300 EAST 525 SOUTH 300 EAST, SALT LAKE CITY, UT 84111
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C8318-1997
Creation Date 1997-04-21
Type Domestic Corporation

JOHN PETERS

Business Name CAPITAL COMMUNICATIONS, INC.
Person Name JOHN PETERS
Position Treasurer
State NV
Address 123 W NYE LANE 123 W NYE LANE, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C22382-1997
Creation Date 1997-10-09
Type Domestic Corporation

JOHN PETERS

Business Name CAPITAL COMMUNICATIONS, INC.
Person Name JOHN PETERS
Position President
State NV
Address 123 W NYE LANE 123 W NYE LANE, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C22382-1997
Creation Date 1997-10-09
Type Domestic Corporation

JOHN PETERS

Business Name CAPITAL COMMUNICATIONS, INC.
Person Name JOHN PETERS
Position Secretary
State NV
Address 123 W NYE LANE 123 W NYE LANE, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C22382-1997
Creation Date 1997-10-09
Type Domestic Corporation

JOHN PETERS

Business Name CANCER CAPITAL CORP.
Person Name JOHN PETERS
Position President
State UT
Address 2157 LINCOLN ST 2157 LINCOLN ST, SALT LAKE CITY, UT 84106
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C7786-1997
Creation Date 1997-04-11
Type Domestic Corporation

John Peters

Business Name C Peters John PC
Person Name John Peters
Position company contact
State CT
Address P.O. BOX 797 Avon CT 06001-0797
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services

JOHN PETERS

Business Name BMW PUMP INC.
Person Name JOHN PETERS
Position registered agent
Corporation Status Surrendered
Agent JOHN PETERS 3501 CHESTER AVE., BAKERSFIELD,, CA 93301
Care Of 5717 43 ST, LLOYDMINSTER AB, CANADA T9V 2G5
CEO LARRY MAKELKI5717 43 ST, LLOYDMINSTER AB, CANADA T9V 2G5
Incorporation Date 1994-09-26

JOHN PETERS

Business Name BMW PUMP (USA) INC.
Person Name JOHN PETERS
Position registered agent
Corporation Status Forfeited
Agent JOHN PETERS 7850 WHITE LANE, STE E, BAKERSFIELD, CA 93309
Care Of BMW PUMP (USA) INC. 5717 43RD STREET, LLOYDMINSTER AB, CANADA T9V 2G5
Incorporation Date 1995-10-04

JOHN PETERS

Business Name BALMAIN TECHNOLOGIES, INC.
Person Name JOHN PETERS
Position CEO
Corporation Status Dissolved
Agent 1315 N. CENTRAL AVE., #A, GLENDALE, CA 91202
Care Of 1315 N. CENTRAL AVE., #A, GLENDALE, CA 91202
CEO JOHN PETERS 1315 N. CENTRAL AVE., #A, GLENDALE, CA 91202
Incorporation Date 1996-02-27

JOHN PETERS

Business Name BALMAIN TECHNOLOGIES, INC.
Person Name JOHN PETERS
Position registered agent
Corporation Status Dissolved
Agent JOHN PETERS 1315 N. CENTRAL AVE., #A, GLENDALE, CA 91202
Care Of 1315 N. CENTRAL AVE., #A, GLENDALE, CA 91202
CEO JOHN PETERS1315 N. CENTRAL AVE., #A, GLENDALE, CA 91202
Incorporation Date 1996-02-27

JOHN PETERS

Business Name BALMAIN BUSINESS SYSTEMS, INC.
Person Name JOHN PETERS
Position CEO
Corporation Status Suspended
Agent 4400 COMMONWEALTH AVE, LA CANADA, CA 91011
Care Of 4400 COMMONWEALTH AVE, LA CANADA, CA 91011
CEO JOHN PETERS 4400 COMMONWEALTH AVE, LA CANADA, CA 91011
Incorporation Date 1987-12-23

JOHN PETERS

Business Name BALMAIN BUSINESS SYSTEMS, INC.
Person Name JOHN PETERS
Position registered agent
Corporation Status Suspended
Agent JOHN PETERS 4400 COMMONWEALTH AVE, LA CANADA, CA 91011
Care Of 4400 COMMONWEALTH AVE, LA CANADA, CA 91011
CEO JOHN PETERS4400 COMMONWEALTH AVE, LA CANADA, CA 91011
Incorporation Date 1987-12-23

JOHN D PETERS

Business Name B AND B MASONRY CO.
Person Name JOHN D PETERS
Position President
State AZ
Address 3711 EAST SUPERIOR 3711 EAST SUPERIOR, PHOENIX, AZ 85040
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C7268-1985
Creation Date 1985-10-29
Type Foreign Corporation

JOHN W PETERS

Business Name B AND B MASONRY CO.
Person Name JOHN W PETERS
Position Secretary
State AZ
Address 3711 EAST SUPERIOR 3711 EAST SUPERIOR, PHOENIX, AZ 85040
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C7268-1985
Creation Date 1985-10-29
Type Foreign Corporation

JOHN W PETERS

Business Name B AND B MASONRY CO.
Person Name JOHN W PETERS
Position Treasurer
State AZ
Address 3711 EAST SUPERIOR 3711 EAST SUPERIOR, PHOENIX, AZ 85040
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C7268-1985
Creation Date 1985-10-29
Type Foreign Corporation

John Peters

Business Name Altamonte Springs Public Works
Person Name John Peters
Position company contact
State FL
Address 225 Newburyport Ave Altamonte Spgs FL 32701-3697
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1611
SIC Description Highway And Street Construction
Phone Number 407-571-8340
Number Of Employees 180
Annual Revenue 45120000

John Peters

Business Name Allied Enterprise Group Inc
Person Name John Peters
Position company contact
State NV
Address 8560 Schirlls St, Las Vegas, NV 89139
Phone Number
Email [email protected]
Title President

JOHN PETERS

Business Name ATLANTA RETIREMENT CONSULTING. INC.
Person Name JOHN PETERS
Position registered agent
State GA
Address 304 EUREKA DR, ATLANTA, GA 30305
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-12-10
Entity Status Active/Compliance
Type Incorporator

JOHN PETERS

Business Name ATLANTA RETIREMENT CONSULTING. INC.
Person Name JOHN PETERS
Position registered agent
State GA
Address 304 EUREKA DRIVE, ATLANTA, GA 30305
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-12-10
Entity Status Active/Compliance
Type Secretary

JOHN PETERS

Business Name ANTELOPE VALLEY LIONS CLUB, INC.
Person Name JOHN PETERS
Position registered agent
Corporation Status Active
Agent JOHN PETERS 809 EASTSIDE LANE, COLEVILLE, CA 96107
Care Of JOHN PETERS 809 EASTSIDE LANE, COLEVILLE, CA 96107
CEO SANDIE GIORGI1927 DAYTON ST, GARDNERVILLE, NV 89410
Incorporation Date 1989-05-05
Corporation Classification Public Benefit

JOHN T PETERS

Business Name ADVANCED CONCRETE TECHNOLOGY, INC.
Person Name JOHN T PETERS
Position registered agent
State GA
Address 3090 WESTWOOD DR NE, ACWORTH, GA 30101
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-06-26
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN A PETERS

Person Name JOHN A PETERS
Filing Number 800403560
Position Member
State TX
Address 6250 N HOUSTON ROSSLYN-R, HOUSTON TX 77091

JOHN PETERS

Person Name JOHN PETERS
Filing Number 153239800
Position DIRECTOR
State TX
Address PO BOX 570444, HOUSTON TX 77257

John Peters

Person Name John Peters
Position company contact
State NY
Address 22nd Fl, 494 Eighth Avenue, New York, 10001 NY
SIC Code 3231
Phone Number
Email [email protected]

John L Peters Jr

Person Name John L Peters Jr
Filing Number 142506500
Position P
State TX
Address 3310 BEDFORD RD, Amarillo TX 79106 2906

JOHN C PETERS

Person Name JOHN C PETERS
Filing Number 800408020
Position TREASURER
State TX
Address P.O. DRAWER H, HALLETTSVILLE TX 77964

John Peters

Person Name John Peters
Filing Number 122241101
Position Trustee
State TX
Address 4200 Airport Fwy. Ste. 200, Fort Worth TX 76117

John Peters

Person Name John Peters
Filing Number 112737401
Position President
State TX
Address 400 E Fifth St, Hallettsville TX 77964

John Peters

Person Name John Peters
Filing Number 112737401
Position Director
State TX
Address 400 E Fifth St, Hallettsville TX 77964

John K. Peters

Person Name John K. Peters
Filing Number 47940901
Position Director
State TX
Address 111 CR 109, Seminole TX 79360

JOHN PETERS

Person Name JOHN PETERS
Filing Number 37241101
Position Director
State TX
Address 608 S.W. 12TH ST, Seminole TX 79360

John S Peters

Person Name John S Peters
Filing Number 18367700
Position Director
State TX
Address P O BOX 12489, Dallas TX 75225

John Peters

Person Name John Peters
Filing Number 158800101
Position Chairman
State TX
Address 821 Cloudburst, El Paso TX 79912

John S Peters

Person Name John S Peters
Filing Number 18367700
Position P
State TX
Address P O BOX 12489, Dallas TX 75225

JOHN PETERS

Person Name JOHN PETERS
Filing Number 11397106
Position DIRECTOR
State TX
Address 4200 AIRPORT FWY STE 200, FORT WORTH TX 76117

JOHN PETERS

Person Name JOHN PETERS
Filing Number 11397106
Position VICE PRESIDENT
State TX
Address 4200 AIRPORT FWY STE 200, FORT WORTH TX 76117

JOHN PETERS

Person Name JOHN PETERS
Filing Number 7205006
Position VICE PRESIDENT
State IL
Address 200 W FRONT ST, WHEATON IL 60187

JOHN PETERS

Person Name JOHN PETERS
Filing Number 7205006
Position DIRECTOR
State IL
Address 200 W FRONT ST, WHEATON IL 60187

John Peters

Person Name John Peters
Filing Number 50973701
Position Director
State TX
Address PO Box H, Hallettsville TX 77964

John Peters

Person Name John Peters
Filing Number 158800101
Position Director
State TX
Address 821 Cloudburst, El Paso TX 79912

Peters John J

State HI
Calendar Year 2017
Employer Postal Employees
Job Title Honolulu Vmf
Name Peters John J
Annual Wage $81,536

Peters John A

State FL
Calendar Year 2015
Employer Marion Co School Board
Name Peters John A
Annual Wage $18,034

Peters John

State FL
Calendar Year 2015
Employer Leon Co Sheriff's Dept
Name Peters John
Annual Wage $40,870

Peters John M

State FL
Calendar Year 2015
Employer Lee Co School Board
Name Peters John M
Annual Wage $68,572

Peters John S.

State FL
Calendar Year 2015
Employer Gadsden Co School Board
Name Peters John S.
Annual Wage $23,056

Peters John E

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 1
Name Peters John E
Annual Wage $35,722

Peters John

State CT
Calendar Year 2018
Employer Town Of Norwalk
Job Title Ns Election Pollworker
Name Peters John
Annual Wage $230

Peters John

State CT
Calendar Year 2018
Employer Town Of Norwalk
Job Title Certified Substitutes
Name Peters John
Annual Wage $10,620

Peters John G

State CT
Calendar Year 2018
Employer Putnam Bd Of Ed
Name Peters John G
Annual Wage $81,389

Peters John

State CT
Calendar Year 2018
Employer City Of Norwalk
Job Title Ns Election Pollworker
Name Peters John
Annual Wage $230

Peters John

State CT
Calendar Year 2018
Employer City Of Norwalk
Job Title Certified Substitutes
Name Peters John
Annual Wage $10,620

Peters John

State CT
Calendar Year 2017
Employer Town of Norwalk
Job Title Ns Election Pollworker
Name Peters John
Annual Wage $241

Peters John E

State CT
Calendar Year 2017
Employer Town of Norwalk
Job Title Certified Substitutes
Name Peters John E
Annual Wage $10,395

Peters John G

State CT
Calendar Year 2017
Employer Putnam Bd Of Ed
Name Peters John G
Annual Wage $80,174

Peters John E

State FL
Calendar Year 2015
Employer Orange Co Bd Of Co Commissioners
Name Peters John E
Annual Wage $93,035

Peters John

State CT
Calendar Year 2017
Employer City of Norwalk
Name Peters John
Annual Wage $10,636

Peters Jr John E

State CT
Calendar Year 2015
Employer Department Of Transportation
Job Title Maintainer 2
Name Peters Jr John E
Annual Wage $62,836

Peters John P

State CO
Calendar Year 2018
Employer West Metro Fpd
Name Peters John P
Annual Wage $97,227

Peters John P

State CO
Calendar Year 2018
Employer West Metro Fpd
Name Peters John P
Annual Wage $97,227

Peters John P

State CO
Calendar Year 2017
Employer West Metro Fpd
Name Peters John P
Annual Wage $90,562

Peters John P

State CO
Calendar Year 2017
Employer Fppa Statewide Death And Disability Plan Of Colorado
Name Peters John P
Annual Wage $90,562

Peters John A

State CO
Calendar Year 2017
Employer Denver Public Schools
Job Title Security Specialist
Name Peters John A
Annual Wage $38,955

Peters John

State CO
Calendar Year 2017
Employer County of Ouray
Job Title Commissioner
Name Peters John
Annual Wage $64,610

Peters John F

State CO
Calendar Year 2017
Employer County of Boulder
Job Title Deputy District Attorney/Career
Name Peters John F
Annual Wage $77,556

Peters John

State AZ
Calendar Year 2018
Employer Dept Of Economic Security
Job Title Human Svcs Spct 2
Name Peters John
Annual Wage $25,750

Peters John

State AZ
Calendar Year 2017
Employer Economic Security
Job Title Human Svcs Spct 2
Name Peters John
Annual Wage $37,500

Peters John

State AZ
Calendar Year 2017
Employer City of Williams
Name Peters John
Annual Wage $19,733

Peters John C

State AZ
Calendar Year 2016
Employer School District Of Mesa Public Schools
Job Title Bus Driver Route
Name Peters John C
Annual Wage $19,528

Peters John G

State CT
Calendar Year 2016
Employer Putnam Bd Of Ed
Name Peters John G
Annual Wage $78,780

Peters John C

State AZ
Calendar Year 2015
Employer Public Schools Of Mesa
Job Title Bus Driver
Name Peters John C
Annual Wage $15,024

Peters John

State FL
Calendar Year 2015
Employer Orange Co School Board
Name Peters John
Annual Wage $47,455

Peters John D

State FL
Calendar Year 2016
Employer Dept Of Education
Name Peters John D
Annual Wage $10,405

PETERS JOHN J

State HI
Calendar Year 2016
Employer Postal Employees
Job Title United States Postal Service
Name PETERS JOHN J
Annual Wage $78,400

PETERS JOHN J

State HI
Calendar Year 2015
Employer Postal Employees
Job Title United States Postal Service
Name PETERS JOHN J
Annual Wage $72,593

PETERS JOHN J

State HI
Calendar Year 2014
Employer Postal Employees
Job Title United States Postal Service
Name PETERS JOHN J
Annual Wage $70,121

Peters John P

State GA
Calendar Year 2018
Employer City Of Alpharetta
Job Title Temp Athletics
Name Peters John P
Annual Wage $650

Peters John C

State GA
Calendar Year 2017
Employer County of Colquitt
Job Title Human Resource Director
Name Peters John C
Annual Wage $49,677

Peters John C

State GA
Calendar Year 2016
Employer County Of Colquitt
Job Title Human Resource Director
Name Peters John C
Annual Wage $48,195

Peters John C

State GA
Calendar Year 2015
Employer County Of Colquitt
Name Peters John C
Annual Wage $48,195

Peters John G

State GA
Calendar Year 2012
Employer Juvenile Justice, Department Of
Job Title Corrections Officer (Sp)
Name Peters John G
Annual Wage $14,884

Peters John P

State GA
Calendar Year 2012
Employer Gainesville State College
Job Title Intern
Name Peters John P
Annual Wage $2,311

Peters John G

State GA
Calendar Year 2011
Employer Juvenile Justice, Department Of
Job Title Corrections Officer (Sp)
Name Peters John G
Annual Wage $29,768

Peters John P

State GA
Calendar Year 2011
Employer Gainesville State College
Job Title Intern
Name Peters John P
Annual Wage $1,307

Peters John G

State GA
Calendar Year 2010
Employer Juvenile Justice, Department Of
Job Title Corrections Officer (Sp)
Name Peters John G
Annual Wage $29,768

Peters John E

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 1
Name Peters John E
Annual Wage $35,624

Peters John Caleb

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer
Name Peters John Caleb
Annual Wage $33,500

Peters John E

State FL
Calendar Year 2017
Employer Orange Co Bd Of Co Commissioners
Name Peters John E
Annual Wage $92,620

Peters John A

State FL
Calendar Year 2017
Employer Marion Co School Board
Name Peters John A
Annual Wage $21,782

Peters John M

State FL
Calendar Year 2017
Employer Lee Co School Board
Name Peters John M
Annual Wage $78,520

Peters John S

State FL
Calendar Year 2017
Employer Gadsden Co School Board
Name Peters John S
Annual Wage $24,613

Peters John E

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 1
Name Peters John E
Annual Wage $5,285

Peters John

State FL
Calendar Year 2016
Employer Orange Co School Board
Name Peters John
Annual Wage $50,438

Peters John E

State FL
Calendar Year 2016
Employer Orange Co Bd Of Co Commissioners
Name Peters John E
Annual Wage $91,091

Peters John A

State FL
Calendar Year 2016
Employer Marion Co School Board
Name Peters John A
Annual Wage $20,688

Peters John

State FL
Calendar Year 2016
Employer Leon Co Sheriff's Dept
Name Peters John
Annual Wage $11,454

Peters John M

State FL
Calendar Year 2016
Employer Lee Co School Board
Name Peters John M
Annual Wage $71,280

Peters John D

State FL
Calendar Year 2016
Employer Highway Safety & Motor Vehicle
Name Peters John D
Annual Wage $24,527

Peters John S.

State FL
Calendar Year 2016
Employer Gadsden Co School Board
Name Peters John S.
Annual Wage $23,378

Peters John

State FL
Calendar Year 2017
Employer Orange Co School Board
Name Peters John
Annual Wage $51,735

Peters John

State AZ
Calendar Year 2015
Employer City Of Williams
Name Peters John
Annual Wage $38,301

John J Peters

Name John J Peters
Address 31880 W 11 Mile Rd Farmington MI 48336 -1108
Phone Number 248-442-8735
Gender Male
Date Of Birth 1959-07-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

John Peters

Name John Peters
Address 14555 Shadywood Dr Plymouth MI 48170 -2619
Phone Number 248-496-0423
Email [email protected]
Gender Male
Date Of Birth 1939-08-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

John Peters

Name John Peters
Address 1908 S High St Denver CO 80210 -3314
Phone Number 303-777-1617
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Range Of New Credit 1001
Education Completed College
Language English

John Peters

Name John Peters
Address 5 Alder Ct Bloomington IL 61704 -2834
Phone Number 309-452-7682
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 0
Education Completed High School
Language English

John E Peters

Name John E Peters
Address 34745 La Place Ct Eustis FL 32736 -9298
Phone Number 352-483-1738
Gender Male
Date Of Birth 1962-04-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 1001
Education Completed High School
Language English

John Peters

Name John Peters
Address 1411 Carrillo St The Villages FL 32162 -0219
Phone Number 352-633-3886
Gender Male
Date Of Birth 1926-01-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Range Of New Credit 0
Education Completed Graduate School
Language English

John B Peters

Name John B Peters
Address 7 Rymer Ln Palm Coast FL 32164 -6410
Phone Number 386-437-1702
Mobile Phone 386-212-3523
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

John B Peters

Name John B Peters
Address 201 Sea Oats Dr North Palm Beach FL 33408 APT G-1467
Phone Number 561-799-0078
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

John R Peters

Name John R Peters
Address 523 Courtesy Ln Bethalto IL 62010 -1834
Phone Number 618-377-2385
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

John Peters

Name John Peters
Address 7571 Vanessa Dr Pueblo CO 81005 -9796
Phone Number 719-485-7571
Gender Male
Date Of Birth 1947-10-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed Graduate School
Language English

John W Peters

Name John W Peters
Address 1621 Saunders Cres Ann Arbor MI 48103 APT CRS-2535
Phone Number 734-369-6237
Gender Male
Date Of Birth 1977-05-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

John Peters

Name John Peters
Address 24305 Mount Olive Dr Flat Rock MI 48134 -9295
Phone Number 734-782-3159
Gender Male
Date Of Birth 1933-09-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

John Peters

Name John Peters
Address 10139 Hawks Pointe Trl Roscoe IL 61073 -7463
Phone Number 815-623-2243
Email [email protected]
Gender Male
Date Of Birth 1968-05-08
Ethnicity English
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 Peters

Name John Peters
Address 2218 Quail Run Rockford IL 61103-1970 -1970
Phone Number 815-830-8192
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $5,000
Range Of New Credit 0
Education Completed College
Language English

John Peters

Name John Peters
Address 4132 Keeney St Skokie IL 60076 -3265
Phone Number 847-677-8571
Mobile Phone 847-644-6756
Gender Male
Date Of Birth 1943-08-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 0
Education Completed College
Language English

John E Peters

Name John E Peters
Address 5409 Stratton Pl Pensacola FL 32526 -4386
Phone Number 850-944-3006
Telephone Number 850-449-8560
Mobile Phone 850-449-8560
Email [email protected]
Gender Male
Date Of Birth 1940-06-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

John E Peters

Name John E Peters
Address 303 Pinon Rd E Ridgway CO 81432 -8934
Phone Number 970-626-3799
Telephone Number 970-626-3799
Email [email protected]
Gender Male
Date Of Birth 1959-02-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

John Peters

Name John Peters
Address 8115 Summerfeldt Rd Saginaw MI 48609-9647 -9647
Phone Number 989-860-6098
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

PETERS, JOHN

Name PETERS, JOHN
Amount 2500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27990398771
Application Date 2007-06-30
Contributor Occupation EXECUTIVE
Contributor Employer US EDUCATION GROUP LLC
Organization Name US Education Group
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address PO 11496 ALEXANDRIA VA

PETERS, JOHN

Name PETERS, JOHN
Amount 2400.00
To Alexander Giannoulias (D)
Year 2010
Transaction Type 15
Filing ID 29020344443
Application Date 2009-09-30
Contributor Occupation VP
Contributor Employer J4 FINANCIAL GROUP
Organization Name J4 Financial Group
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Alexi for Illinois
Seat federal:senate

PETERS, JOHN

Name PETERS, JOHN
Amount 2100.00
To Melissa Bean (D)
Year 2006
Transaction Type 15
Filing ID 25990487518
Application Date 2005-03-31
Contributor Occupation VICE PRESIDENT
Contributor Employer TRIPLE CANOPY INC
Organization Name Triple Canopy
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Melissa Bean for Congress
Seat federal:house
Address 1206 Florence Ave Rear EVANSTON IL

PETERS, JOHN

Name PETERS, JOHN
Amount 2000.00
To Tim J Michels (R)
Year 2004
Transaction Type 15
Filing ID 24020243183
Application Date 2004-02-23
Contributor Occupation TRITUS NA LLC
Organization Name Tritus Na
Contributor Gender M
Recipient Party R
Recipient State WI
Committee Name Michels for US Senate
Seat federal:senate

PETERS, JOHN

Name PETERS, JOHN
Amount 1400.00
To Alexander Giannoulias (D)
Year 2010
Transaction Type 15
Filing ID 29020344296
Application Date 2009-09-25
Contributor Occupation VP
Contributor Employer J4 FINANCIAL GROUP
Organization Name J4 Financial Group
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Alexi for Illinois
Seat federal:senate

PETERS, JOHN

Name PETERS, JOHN
Amount 1000.00
To Tim Kaine (D)
Year 2012
Transaction Type 15
Filing ID 12020492757
Application Date 2012-06-13
Contributor Occupation CEO
Contributor Employer PETERS MANAGEMENT GROUP INC
Organization Name Peters Management Group
Contributor Gender M
Recipient Party D
Recipient State VA
Committee Name Kaine for Virginia
Seat federal:senate

PETERS, JOHN

Name PETERS, JOHN
Amount 1000.00
To Wendy's Co
Year 2012
Transaction Type 15
Filing ID 12950558750
Application Date 2011-10-19
Contributor Occupation Svp
Contributor Employer The Wendy's Company
Contributor Gender M
Committee Name Wendy's Co
Address One Dave Thomas Blvd DUBLIN OH

PETERS, JOHN

Name PETERS, JOHN
Amount 1000.00
To Alexander Giannoulias (D)
Year 2010
Transaction Type 15
Filing ID 29020324241
Application Date 2009-06-20
Contributor Occupation VP
Contributor Employer J4 FINANCIAL GROUP
Organization Name J4 Financial Group
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Alexi for Illinois
Seat federal:senate

PETERS, JOHN

Name PETERS, JOHN
Amount 1000.00
To Jeff Bingaman (D)
Year 2006
Transaction Type 15
Filing ID 25020241388
Application Date 2005-06-30
Contributor Occupation US EDUCATIONAL FINANCE
Organization Name US Education Finance Group
Contributor Gender M
Recipient Party D
Recipient State NM
Committee Name A Lot of People Who Support Bingaman
Seat federal:senate

PETERS, JOHN

Name PETERS, JOHN
Amount 500.00
To Don Manzullo (R)
Year 2008
Transaction Type 15
Filing ID 28990078321
Application Date 2007-09-25
Contributor Occupation President
Contributor Employer NIU
Organization Name Niu
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Donald A Manzullo for Congress
Seat federal:house
Address 901 Woodlawn Dr DEKALB IL

PETERS, JOHN

Name PETERS, JOHN
Amount 500.00
To Ron Kind (D)
Year 2006
Transaction Type 15
Filing ID 25970657669
Application Date 2005-06-28
Contributor Occupation Vice Chairman
Contributor Employer U.S. Education Finance Corp.
Organization Name US Education Finance Group
Contributor Gender M
Recipient Party D
Recipient State WI
Committee Name Kind for Congress Cmte
Seat federal:house
Address 5600 North River Rd Ste 800 CHICAGO IL

PETERS, JOHN

Name PETERS, JOHN
Amount 500.00
To Robert Wexler (D)
Year 2006
Transaction Type 15
Filing ID 25970614816
Application Date 2005-06-20
Contributor Occupation Vice Chair
Contributor Employer US Educational Fun Corporation
Organization Name US Education Finance Group
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Robert Wexler for Congress Cmte
Seat federal:house
Address 2141 P StreetNW WASHINGTON DC

PETERS, JOHN

Name PETERS, JOHN
Amount 500.00
To Wendy's International
Year 2004
Transaction Type 15
Filing ID 23991266213
Application Date 2003-06-03
Contributor Occupation DVP
Contributor Employer WENDY'S INTERNATIONAL INC.
Contributor Gender M
Committee Name Wendy's International
Address 3502 WINDSOR PKWY CORINTH TX

PETERS, JOHN

Name PETERS, JOHN
Amount 500.00
To Paul Ryan (R)
Year 2012
Transaction Type 15
Filing ID 12950185488
Application Date 2011-11-02
Contributor Occupation Vice Chairman
Contributor Employer Oakridge Investment LLC
Organization Name Oakridge Investment
Contributor Gender M
Recipient Party R
Recipient State WI
Committee Name Ryan for Congress
Seat federal:house
Address 7117 Pelican Bay Boulevard NAPLES FL

PETERS, JOHN

Name PETERS, JOHN
Amount 500.00
To Wendy's International
Year 2004
Transaction Type 15
Filing ID 24961235140
Application Date 2004-04-21
Contributor Occupation DVP
Contributor Employer WENDY'S INTERNATIONAL INC.
Contributor Gender M
Committee Name Wendy's International
Address 3502 WINDSOR PKWY CORINTH TX

PETERS, JOHN

Name PETERS, JOHN
Amount 500.00
To Robert E Andrews (D)
Year 2004
Transaction Type 15
Filing ID 24990320682
Application Date 2003-12-22
Contributor Occupation executive
Contributor Employer Bank
Organization Name Bank
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Andrews for Congress Cmte
Seat federal:house
Address One S Wacker CHICAGO IL

PETERS, JOHN

Name PETERS, JOHN
Amount 365.00
To American Academy of Ophthalmology
Year 2008
Transaction Type 15
Filing ID 27991024516
Application Date 2007-11-02
Contributor Occupation Ophthalmologist
Contributor Employer self
Contributor Gender M
Committee Name American Academy of Ophthalmology
Address 7802 Davenport St OMAHA NE

PETERS, JOHN

Name PETERS, JOHN
Amount 365.00
To American Academy of Ophthalmology
Year 2010
Transaction Type 15
Filing ID 29992106819
Application Date 2009-04-29
Contributor Occupation Ophthalmologist
Contributor Employer self
Contributor Gender M
Committee Name American Academy of Ophthalmology
Address 7802 Davenport St OMAHA NE

PETERS, JOHN

Name PETERS, JOHN
Amount 365.00
To American Academy of Ophthalmology
Year 2010
Transaction Type 15
Filing ID 10990690552
Application Date 2010-04-12
Contributor Occupation Ophthamologist
Contributor Employer Self
Contributor Gender M
Committee Name American Academy of Ophthalmology
Address 7802 Davenport St OMAHA NE

PETERS, JOHN

Name PETERS, JOHN
Amount 300.00
To Dennis Hastert (R)
Year 2004
Transaction Type 15
Filing ID 24990315628
Application Date 2003-11-05
Contributor Occupation President
Contributor Employer Northern IL Univ
Organization Name Northern Illinois University
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Hastert for Congress Cmte
Seat federal:house
Address 901 Woodlawn DEKALB IL

PETERS, JOHN

Name PETERS, JOHN
Amount 250.00
To BELCHER, ROBIN D
Year 2010
Application Date 2009-07-30
Contributor Employer HANDLE IT
Recipient Party D
Recipient State OH
Seat state:lower
Address MOCK ORANGE CIRCLE CHAGRIN FALLS OH

PETERS, JOHN

Name PETERS, JOHN
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970023756
Application Date 2011-09-29
Contributor Occupation Not Employed
Contributor Employer Not Employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 49 N Penrose St QUAKERTOWN PA

PETERS, JOHN

Name PETERS, JOHN
Amount 250.00
To BARBOUR, HALEY
Year 20008
Application Date 2007-02-12
Contributor Occupation OWNER/MGR
Contributor Employer JACKS HOME IMPROVEMENT CENTER
Recipient Party R
Recipient State MS
Seat state:governor
Address 567 COWART ST LUCEDALE MS

PETERS, JOHN

Name PETERS, JOHN
Amount 250.00
To Gwen Howard (D)
Year 2012
Transaction Type 15
Filing ID 12970203668
Application Date 2011-10-31
Contributor Occupation Physician
Contributor Employer John Peters Opthamology
Organization Name John Peters Opthamology
Contributor Gender M
Recipient Party D
Recipient State NE
Committee Name Gwen Howard for Congress
Seat federal:house
Address 14048 White Deer Ln OMAHA NE

PETERS, JOHN

Name PETERS, JOHN
Amount 250.00
To BURZYNSKI, J BRADLEY
Year 2004
Application Date 2003-03-04
Recipient Party R
Recipient State IL
Seat state:upper
Address 901 WOODLAWN DR DEKALB IL

PETERS, JOHN

Name PETERS, JOHN
Amount 250.00
To MCCARTHY, KEVIN FRANCIS (COMMITTEE 1)
Year 2010
Application Date 2009-05-13
Contributor Occupation ATTORNEY
Contributor Employer SELF
Recipient Party D
Recipient State PA
Seat state:judicial
Address 1216 11TH AVE ALTOONA PA

PETERS, JOHN

Name PETERS, JOHN
Amount 200.00
To BELCHER, ROBIN D
Year 2010
Application Date 2009-01-28
Contributor Employer HANDLE-IT
Recipient Party D
Recipient State OH
Seat state:lower
Address 580 MOC ORANGE CIRLCE CHAGRIN FALLS OH

PETERS, JOHN

Name PETERS, JOHN
Amount 200.00
To ANIELSKI, MARLENE
Year 2010
Application Date 2009-01-28
Contributor Employer HANDLE-IT
Recipient Party R
Recipient State OH
Seat state:lower
Address 580 MOC ORANGE CIRLCE CHAGRIN FALLS OH

PETERS, JOHN

Name PETERS, JOHN
Amount 175.00
To BURZYNSKI, J BRADLEY
Year 2004
Application Date 2003-07-02
Recipient Party R
Recipient State IL
Seat state:upper
Address 901 WOODLAWN DR DEKALB IL

PETERS, JOHN

Name PETERS, JOHN
Amount 175.00
To BURZYNSKI, J BRADLEY
Year 2006
Application Date 2005-07-25
Recipient Party R
Recipient State IL
Seat state:upper
Address 901 WOODLAWN DR DEKALB IL

PETERS, JOHN

Name PETERS, JOHN
Amount 120.00
To GIFFORD, SUSAN WILLIAMS
Year 20008
Application Date 2007-07-30
Recipient Party R
Recipient State MA
Seat state:lower
Address 18 OLDE FORGE RD SANDWICH MA

PETERS, JOHN

Name PETERS, JOHN
Amount 100.00
To WEST, RONALD (RON)
Year 2006
Application Date 2006-04-03
Recipient Party R
Recipient State IN
Seat state:lower
Address 4643 N 500 W BARGERSVILLE IN

PETERS, JOHN

Name PETERS, JOHN
Amount 100.00
To HUTCHISON, KAY BAILEY
Year 2010
Application Date 2009-06-30
Contributor Occupation ETL DEVELOPER
Contributor Employer SWBC
Recipient Party R
Recipient State TX
Seat state:governor

PETERS, JOHN

Name PETERS, JOHN
Amount 100.00
To PALIN, SARAH H & PARNELL, SEAN R
Year 2006
Application Date 2006-10-05
Contributor Occupation N/A
Contributor Employer N/A
Recipient Party R
Recipient State AK
Seat state:governor
Address BOX 77-1778 EAGLE RIVER AK

PETERS, JOHN

Name PETERS, JOHN
Amount 100.00
To JINDAL, BOBBY
Year 20008
Application Date 2007-06-18
Recipient Party R
Recipient State LA
Seat state:governor
Address PO BOX 225 EDGARD LA

PETERS, JOHN

Name PETERS, JOHN
Amount 60.00
To GIFFORD, SUSAN WILLIAMS
Year 20008
Application Date 2008-08-22
Recipient Party R
Recipient State MA
Seat state:lower
Address 18 OLD FORGE RD SANDWICH MA

PETERS, JOHN

Name PETERS, JOHN
Amount 50.00
To LAND, TERRY LYNN
Year 20008
Application Date 2007-11-30
Recipient Party R
Recipient State MI
Seat state:office
Address 606 FLORENCE CT MILFORD MI

PETERS, JOHN

Name PETERS, JOHN
Amount 25.00
To CARDIN, MICHAEL J
Year 2004
Application Date 2004-08-31
Recipient Party D
Recipient State CT
Seat state:lower
Address 37 JARED SPARKS RD WEST WILLINGTON CT

PETERS, JOHN

Name PETERS, JOHN
Amount -200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27931310650
Application Date 2007-06-30
Contributor Occupation EXECUTIVE
Contributor Employer US EDUCATION GROUP LLC
Organization Name US Education Group
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address PO 11496 ALEXANDRIA VA

JOHN AND KATHRYN C PETERS

Name JOHN AND KATHRYN C PETERS
Address 1821 Ellington Court Valrico FL 33594
Value 13879
Landvalue 13879
Usage Single Family Residential

JOHN & LAUREN PETERS

Name JOHN & LAUREN PETERS
Address 580 Washington Road Lake Forest IL 60045
Value 154846
Landvalue 154846
Buildingvalue 155942
Price 1100000

PETERS JOHN R

Name PETERS JOHN R
Address 80 WINTERS STREET, NY 10464
Value 530000
Full Value 530000
Block 5626
Lot 350
Stories 1.7

PETERS JOHN & TERESA

Name PETERS JOHN & TERESA
Physical Address 220 S LOGAN AVE
Owner Address 220 S LOGAN AVENUE
Sale Price 159900
Ass Value Homestead 106900
County camden
Address 220 S LOGAN AVE
Value 186900
Net Value 186900
Land Value 80000
Prior Year Net Value 186900
Transaction Date 2009-11-25
Property Class Residential
Deed Date 2009-09-25
Sale Assessment 186900
Price 159900

PETERS JOHN C

Name PETERS JOHN C
Physical Address 4030 KIDRON RD UNIT B2, LAKELAND, FL 33811
Owner Address PO BOX 6158, LAKELAND, FL 33807
County Polk
Year Built 2005
Area 906
Land Code Professional service buildings
Address 4030 KIDRON RD UNIT B2, LAKELAND, FL 33811

PETERS JOHN C

Name PETERS JOHN C
Physical Address 4318 HOLDEN RD, LAKELAND, FL 33811
Owner Address 4318 HOLDEN RD, LAKELAND, FL 33811
County Polk
Year Built 2000
Area 5040
Land Code Warehousing, distribution terminals, trucking
Address 4318 HOLDEN RD, LAKELAND, FL 33811

PETERS JOHN C

Name PETERS JOHN C
Physical Address HOLDEN RD, LAKELAND, FL 33811
Owner Address 4318 HOLDEN RD, LAKELAND, FL 33811
County Polk
Land Code Vacant Commercial
Address HOLDEN RD, LAKELAND, FL 33811

PETERS JOHN B,MARGARET M

Name PETERS JOHN B,MARGARET M
Physical Address 3 ARBOR CLUB DR, PONTE VEDRA BEACH, FL 32082
Owner Address 3 ARBOR CLUB DR #103, PONTE VEDRA BEACH, FL 32082
Sale Price 95000
Sale Year 2013
County St. Johns
Year Built 1992
Area 1116
Land Code Condominiums
Address 3 ARBOR CLUB DR, PONTE VEDRA BEACH, FL 32082
Price 95000

PETERS JOHN B & JANE

Name PETERS JOHN B & JANE
Physical Address 1215 NORTHSIDE DR, ORMOND BEACH, FL 32174
Ass Value Homestead 106387
Just Value Homestead 109624
County Volusia
Year Built 1981
Area 1725
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1215 NORTHSIDE DR, ORMOND BEACH, FL 32174

JOHN & PAMELA PETERS

Name JOHN & PAMELA PETERS
Address 253 E Witchwood Lane Lake Bluff IL 60044
Value 118477
Landvalue 118477
Buildingvalue 434208

PETERS JOHN B &

Name PETERS JOHN B &
Physical Address 7 RYMER LN,, FL
Owner Address CAMILLE A H&W, PALM COAST, FL 32137
Ass Value Homestead 72447
Just Value Homestead 72447
County Flagler
Year Built 1997
Area 1614
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 7 RYMER LN,, FL

PETERS JOHN A III & LITA A

Name PETERS JOHN A III & LITA A
Physical Address 219 BUNKER CT, DEBARY, FL 32713
Ass Value Homestead 149869
Just Value Homestead 156035
County Volusia
Year Built 1997
Area 1904
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 219 BUNKER CT, DEBARY, FL 32713

PETERS JOHN A & KAREN S

Name PETERS JOHN A & KAREN S
Physical Address 01890 N CROOKED BRANCH DR, LECANTO, FL 34460
Ass Value Homestead 100645
Just Value Homestead 101490
County Citrus
Year Built 1984
Area 2691
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 01890 N CROOKED BRANCH DR, LECANTO, FL 34460

PETERS JOHN A

Name PETERS JOHN A
Physical Address 487 ALICO LIBBY RD, BABSON PARK, FL 33827
Owner Address 487 ALICO LIBBY RD, BABSON PARK, FL 33827
Ass Value Homestead 136525
Just Value Homestead 137768
County Polk
Year Built 2005
Area 2352
Applicant Status Husband
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 487 ALICO LIBBY RD, BABSON PARK, FL 33827

PETERS JOHN A

Name PETERS JOHN A
Physical Address 2647 CLYDE DR, JACKSONVILLE, FL 32208
Owner Address 2647 CLYDE DR, JACKSONVILLE, FL 32208
Ass Value Homestead 67213
Just Value Homestead 87104
County Duval
Year Built 1956
Area 2100
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2647 CLYDE DR, JACKSONVILLE, FL 32208

PETERS JOHN A

Name PETERS JOHN A
Physical Address 5963, MACCLENNY, FL 32063
Ass Value Homestead 122557
Just Value Homestead 122557
County Baker
Year Built 1989
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Improved agricultural
Address 5963, MACCLENNY, FL 32063

PETERS JOHN + FLOR M

Name PETERS JOHN + FLOR M
Physical Address 1319 DEER PARK CT, SEBRING, FL 33872
Owner Address 1319 DEER PARK CT, SEBRING, FL 33872
Ass Value Homestead 49400
Just Value Homestead 53112
County Highlands
Year Built 1974
Area 1431
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1319 DEER PARK CT, SEBRING, FL 33872

PETERS JOHN & HOPE

Name PETERS JOHN & HOPE
Physical Address 1610 SPRUCE ST, GREEN COVE SPRINGS, FL 32043
Owner Address 1610 SPRUCE ST, GREEN COVE SPRINGS, FL 32043
Ass Value Homestead 55598
Just Value Homestead 55870
County Clay
Year Built 1977
Area 1127
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1610 SPRUCE ST, GREEN COVE SPRINGS, FL 32043

PETERS JOHN B

Name PETERS JOHN B
Physical Address 2680 SE 36TH ST, OCALA, FL 34471
Owner Address 2680 SE 36TH ST, OCALA, FL 34471
Sale Price 120000
Sale Year 2012
Ass Value Homestead 77816
Just Value Homestead 77816
County Marion
Year Built 1981
Area 1534
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2680 SE 36TH ST, OCALA, FL 34471
Price 120000

PETERS JOHN & CAROL

Name PETERS JOHN & CAROL
Physical Address 34745 LA PLACE CT, EUSTIS FL, FL 32726
Ass Value Homestead 57706
Just Value Homestead 57706
County Lake
Year Built 1979
Area 1126
Applicant Status Husband
Co Applicant Status Wife
Land Code Grazing land soil capability Class III
Address 34745 LA PLACE CT, EUSTIS FL, FL 32726

JOHN A E PETERS & DIANNE K PETERS

Name JOHN A E PETERS & DIANNE K PETERS
Address 5440 S Colorado Boulevard Littleton CO 80121
Value 945000
Landvalue 945000
Buildingvalue 585115
Landarea 82,197 square feet

JOHN A PETERS

Name JOHN A PETERS
Address 7001 Ridgeway Drive Springfield VA
Value 206000
Landvalue 206000
Buildingvalue 273230
Landarea 21,780 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement None

JOHN ALVIN PETERS

Name JOHN ALVIN PETERS
Address 614 Dave Street Sulphur LA
Value 6400

JOHN A/MARGARET PETERS

Name JOHN A/MARGARET PETERS
Address 3740 Remington Drive Gilbert AZ 85297
Value 24700
Landvalue 24700

JOHN A PETERS JR & LINDA L PETERS

Name JOHN A PETERS JR & LINDA L PETERS
Address 17 Katie Court Stewartstown PA
Value 35250
Landvalue 35250
Buildingvalue 157920
Airconditioning yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JOHN A PETERS III & LITA A PETERS

Name JOHN A PETERS III & LITA A PETERS
Year Built 1997
Address 219 Bunker Court De-Bary FL
Value 34471
Landvalue 34471
Buildingvalue 79105
Airconditioning No
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 152835

JOHN A PETERS & VICKI Y PETERS

Name JOHN A PETERS & VICKI Y PETERS
Year Built 1957
Address 5 Swan Avenue New Smyrna Beach FL
Value 24367
Landvalue 24367
Buildingvalue 61302
Airconditioning Yes
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Single Family
Price 62922

JOHN A PETERS & SUSAN H PETERS

Name JOHN A PETERS & SUSAN H PETERS
Address 4307 River Crest Lane High Point NC 27409-8954
Value 26000
Landvalue 26000
Buildingvalue 97200
Bedrooms 3
Numberofbedrooms 3

JOHN A PETERS & STACEY R PETERS

Name JOHN A PETERS & STACEY R PETERS
Address 5237 Norwich Street Hilliard OH 43026
Value 31100
Landvalue 31100
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

JOHN A PETERS & ROSALYN J PETERS

Name JOHN A PETERS & ROSALYN J PETERS
Address 1704 Peachtree Lane Bowie MD 20721
Value 100700
Landvalue 100700
Buildingvalue 263400
Airconditioning yes

JOHN A PETERS

Name JOHN A PETERS
Address See Avenue Hamilton OH

JOHN A PETERS & REGINA C PETERS

Name JOHN A PETERS & REGINA C PETERS
Address 1624 Dawnbreak Court St. Charles MO
Value 35000
Landvalue 35000
Buildingvalue 143860
Landarea 9,000 square feet
Bedrooms 3
Numberofbedrooms 3
Type Ranch
Price 85000

JOHN A PETERS & DENICE S PETERS

Name JOHN A PETERS & DENICE S PETERS
Address Ramona Lane Fairfield OH

JOHN A PETERS & DENICE S PETERS

Name JOHN A PETERS & DENICE S PETERS
Address 902 Corwin Avenue Hamilton OH

JOHN A PETERS

Name JOHN A PETERS
Address 18207 N Eldridge Pky Tomball TX 77377
Value 154856
Landvalue 154856

JOHN A PETERS

Name JOHN A PETERS
Address 471 Butterfield Circle Northfield OH 44067
Value 251520
Landvalue 74770
Buildingvalue 251520
Landarea 19,436 square feet
Bedrooms 4
Numberofbedrooms 4
Type Gas
Price 247200
Basement Full

JOHN A PETERS

Name JOHN A PETERS
Address 40 Bow Ridge Road Lynn MA 01904
Value 136800
Landvalue 136800
Buildingvalue 273500
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JOHN A PETERS

Name JOHN A PETERS
Address 1706 See Avenue Hamilton OH

John A Peters

Name John A Peters
Address Case Road Brownville NY
Value 8400

JOHN A PETERS & DENICE S PETERS

Name JOHN A PETERS & DENICE S PETERS
Address 2601 Ramona Lane Fairfield OH

PETERS JOHN &

Name PETERS JOHN &
Physical Address 2200 S OCEAN BLVD, DELRAY BEACH, FL 33483
Owner Address 2200 S OCEAN BLVD APT 908, DELRAY BEACH, FL 33483
Sale Price 410000
Sale Year 2013
County Palm Beach
Year Built 1970
Area 1290
Land Code Condominiums
Address 2200 S OCEAN BLVD, DELRAY BEACH, FL 33483
Price 410000

John T. Peters

Name John T. Peters
Doc Id 07687927
City Edmonds WA
Designation us-only
Country US

John R. Peters

Name John R. Peters
Doc Id 07190301
City Maple Park IL
Designation us-only
Country US

John Antoine Peters

Name John Antoine Peters
Doc Id 07446383
City Eindhoven
Designation us-only
Country NL

John Anthony Peters

Name John Anthony Peters
Doc Id 08350768
City Au/Schweiz
Designation us-only
Country CH

John Anthony Peters

Name John Anthony Peters
Doc Id 08308197
City Au
Designation us-only
Country CH

John Anthony Peters

Name John Anthony Peters
Doc Id 08020776
City Au
Designation us-only
Country CH

John Anthony Peters

Name John Anthony Peters
Doc Id 08052171
City Au
Designation us-only
Country CH

John Anthony Peters

Name John Anthony Peters
Doc Id 07748747
City Au
Designation us-only
Country CH

John Anthony Peters

Name John Anthony Peters
Doc Id 07762591
City Au
Designation us-only
Country CH

John Anthony Peters

Name John Anthony Peters
Doc Id 07425894
City Au
Designation us-only
Country CH

John A. Peters

Name John A. Peters
Doc Id 08042156
City Coon Rapids MN
Designation us-only
Country US

John Peters

Name John Peters
Doc Id 07117631
City Hobe Sound FL
Designation us-only
Country US

JOHN PETERS

Name JOHN PETERS
Type Republican Voter
State CT
Address 70 PHEASANT RUN RD, BRISTOL, CT 06010
Phone Number 860-997-0956
Email Address [email protected]

JOHN PETERS

Name JOHN PETERS
Type Independent Voter
State CT
Address 233 JUDSON AVE, MYSTIC, CT 06355
Phone Number 860-944-6272
Email Address [email protected]

JOHN PETERS

Name JOHN PETERS
Type Independent Voter
State FL
Address 5409 STRATTON PL, PENSACOLA, FL 32526
Phone Number 850-501-9141
Email Address [email protected]

JOHN PETERS

Name JOHN PETERS
Type Voter
State FL
Address 2500 GULF BLVD APT 105, BELLEAIR BEACH, FL 33786
Phone Number 727-595-5681
Email Address [email protected]

JOHN PETERS

Name JOHN PETERS
Type Independent Voter
State FL
Address 2200 OLD MOODY BLVD LOT 76, BUNNELL, FL 32110
Phone Number 386-503-8183
Email Address [email protected]

JOHN PETERS

Name JOHN PETERS
Type Voter
State CO
Address 5440 S COLORADO BLVD, LITTLETON, CO 80121
Phone Number 303-629-2912
Email Address [email protected]

JOHN PETERS

Name JOHN PETERS
Type Voter
State CO
Address 1181 E COSTILLA AVE, CENTENNIAL, CO 80122
Phone Number 303-249-5840
Email Address [email protected]

JOHN PETERS

Name JOHN PETERS
Type Democrat Voter
State DE
Address 24522 BETTS POND RD, MILLSBORO, DE 19966
Phone Number 302-934-8596
Email Address [email protected]

JOHN PETERS

Name JOHN PETERS
Type Voter
State DE
Address 6719 SHAWNEE RD, MILFORD, DE 19963
Phone Number 302-448-9051
Email Address [email protected]

JOHN PETERS

Name JOHN PETERS
Type Republican Voter
State DC
Address 1301 ALLISON ST NE, WASHINGTON, DC 20017
Phone Number 202-441-8354
Email Address [email protected]

John M Peters

Name John M Peters
Visit Date 4/13/10 8:30
Appointment Number U35853
Type Of Access VA
Appt Made 11/26/13 0:00
Appt Start 12/14/13 16:30
Appt End 12/14/13 23:59
Total People 245
Last Entry Date 11/26/13 14:26
Meeting Location WH
Caller VISITORS
Release Date 03/28/2014 07:00:00 AM +0000

JOHN PETERS

Name JOHN PETERS
Visit Date 4/13/10 8:30
Appointment Number U41097
Type Of Access VA
Appt Made 9/24/09 16:43
Appt Start 9/29/09 8:30
Appt End 9/29/09 23:59
Total People 255
Last Entry Date 9/24/09 16:51
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 12/30/2009 08:00:00 AM +0000

JOHN E PETERS

Name JOHN E PETERS
Visit Date 4/13/10 8:30
Appointment Number U18427
Type Of Access VA
Appt Made 6/25/10 15:31
Appt Start 6/26/10 8:30
Appt End 6/26/10 23:59
Total People 337
Last Entry Date 6/25/10 15:31
Meeting Location WH
Caller VISITORS
Description GROUP TOURS./
Release Date 09/24/2010 07:00:00 AM +0000

JOHN M PETERS

Name JOHN M PETERS
Visit Date 4/13/10 8:30
Appointment Number U23237
Type Of Access VA
Appt Made 7/12/10 9:53
Appt Start 7/13/10 10:30
Appt End 7/13/10 23:59
Total People 394
Last Entry Date 7/12/10 9:53
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 10/29/2010 07:00:00 AM +0000

JOHN B PETERS

Name JOHN B PETERS
Visit Date 4/13/10 8:30
Appointment Number U31109
Type Of Access VA
Appt Made 8/3/2010 10:09
Appt Start 8/18/2010 19:50
Appt End 8/18/2010 23:59
Total People 6
Last Entry Date 8/3/2010 10:09
Meeting Location OEOB
Caller JAMAL
Description WEST WING TOUR
Release Date 11/26/2010 08:00:00 AM +0000

JOHN B PETERS

Name JOHN B PETERS
Visit Date 4/13/10 8:30
Appointment Number U34588
Type Of Access VA
Appt Made 8/16/2010 17:33
Appt Start 8/18/2010 10:00
Appt End 8/18/2010 23:59
Total People 100
Last Entry Date 8/16/2010 17:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

JOHN F PETERS

Name JOHN F PETERS
Visit Date 4/13/10 8:30
Appointment Number U50012
Type Of Access VA
Appt Made 10/13/10 17:57
Appt Start 10/22/10 9:00
Appt End 10/22/10 23:59
Total People 350
Last Entry Date 10/13/10 17:57
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

JOHN PETERS

Name JOHN PETERS
Visit Date 4/13/10 8:30
Appointment Number U50082
Type Of Access VA
Appt Made 10/13/10 15:39
Appt Start 10/23/10 9:30
Appt End 10/23/10 23:59
Total People 140
Last Entry Date 10/13/10 15:39
Meeting Location WH
Caller VISITORS
Description TOURS - ADD ON
Release Date 01/28/2011 08:00:00 AM +0000

JOHN M PETERS

Name JOHN M PETERS
Visit Date 4/13/10 8:30
Appointment Number U65225
Type Of Access VA
Appt Made 12/7/10 6:34
Appt Start 12/13/10 8:30
Appt End 12/13/10 23:59
Total People 304
Last Entry Date 12/7/10 6:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/25/2011 07:00:00 AM +0000

John M Peters

Name John M Peters
Visit Date 4/13/10 8:30
Appointment Number U59949
Type Of Access VA
Appt Made 11/17/2011 0:00
Appt Start 12/5/2011 13:30
Appt End 12/5/2011 23:59
Total People 230
Last Entry Date 11/17/2011 18:40
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

John W Peters

Name John W Peters
Visit Date 4/13/10 8:30
Appointment Number U71421
Type Of Access VA
Appt Made 1/5/2012 0:00
Appt Start 1/7/2012 9:00
Appt End 1/7/2012 23:59
Total People 128
Last Entry Date 1/5/2012 15:24
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/27/2012 07:00:00 AM +0000

JOHN C PETERS

Name JOHN C PETERS
Visit Date 4/13/10 8:30
Appointment Number U43528
Type Of Access VA
Appt Made 10/2/09 8:48
Appt Start 10/3/09 13:00
Appt End 10/3/09 23:59
Total People 292
Last Entry Date 10/2/09 8:57
Meeting Location WH
Caller VISITORS
Description 1:00PM GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

John Peters

Name John Peters
Visit Date 4/13/10 8:30
Appointment Number U82940
Type Of Access VA
Appt Made 2/22/2012 0:00
Appt Start 2/23/2012 10:00
Appt End 2/23/2012 23:59
Total People 2
Last Entry Date 2/22/2012 12:12
Meeting Location NEOB
Caller SCOTT
Release Date 05/25/2012 07:00:00 AM +0000
Badge Number 90897

John N Peters

Name John N Peters
Visit Date 4/13/10 8:30
Appointment Number U31021
Type Of Access VA
Appt Made 8/10/12 0:00
Appt Start 8/23/12 8:30
Appt End 8/23/12 23:59
Total People 263
Last Entry Date 8/10/12 6:19
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

John G Peters

Name John G Peters
Visit Date 4/13/10 8:30
Appointment Number U43079
Type Of Access VA
Appt Made 9/28/12 0:00
Appt Start 10/1/12 14:40
Appt End 10/1/12 23:59
Total People 187
Last Entry Date 9/28/12 18:39
Meeting Location OEOB
Caller ELIAS
Release Date 01/25/2013 08:00:00 AM +0000

John M Peters

Name John M Peters
Visit Date 4/13/10 8:30
Appointment Number U39861
Type Of Access VA
Appt Made 9/18/12 0:00
Appt Start 10/18/12 19:30
Appt End 10/18/12 23:59
Total People 6
Last Entry Date 9/18/12 13:09
Meeting Location WH
Caller KATHRYN
Description WEST WING TOUR
Release Date 01/25/2013 08:00:00 AM +0000

John M Peters

Name John M Peters
Visit Date 4/13/10 8:30
Appointment Number U39727
Type Of Access VA
Appt Made 9/18/12 0:00
Appt Start 10/18/12 19:30
Appt End 10/18/12 23:59
Total People 6
Last Entry Date 9/18/12 10:00
Meeting Location WH
Caller LONDON
Description WEST WING TOUR
Release Date 01/25/2013 08:00:00 AM +0000

John D Peters

Name John D Peters
Visit Date 4/13/10 8:30
Appointment Number U49387
Type Of Access VA
Appt Made 10/26/12 0:00
Appt Start 11/9/12 10:30
Appt End 11/9/12 23:59
Total People 274
Last Entry Date 10/26/12 7:32
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

john n peters

Name john n peters
Visit Date 4/13/10 8:30
Appointment Number U52351
Type Of Access VA
Appt Made 11/10/12 0:00
Appt Start 11/10/12 9:16
Appt End 11/10/12 23:59
Total People 2
Last Entry Date 11/10/12 9:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

John M Peters

Name John M Peters
Visit Date 4/13/10 8:30
Appointment Number U57742
Type Of Access VA
Appt Made 12/3/12 0:00
Appt Start 12/10/12 14:30
Appt End 12/10/12 23:59
Total People 239
Last Entry Date 12/3/12 7:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

John G Peters

Name John G Peters
Visit Date 4/13/10 8:30
Appointment Number U76554
Type Of Access VA
Appt Made 2/8/13 0:00
Appt Start 2/12/13 8:00
Appt End 2/12/13 23:59
Total People 67
Last Entry Date 2/8/13 16:03
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/31/2013 07:00:00 AM +0000

John R Peters

Name John R Peters
Visit Date 4/13/10 8:30
Appointment Number U82591
Type Of Access VA
Appt Made 3/1/13 0:00
Appt Start 3/20/13 7:30
Appt End 3/20/13 23:59
Total People 272
Last Entry Date 3/1/13 18:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/28/2013 07:00:00 AM +0000

John H Peters

Name John H Peters
Visit Date 4/13/10 8:30
Appointment Number U98104
Type Of Access VA
Appt Made 5/15/13 0:00
Appt Start 5/15/13 11:00
Appt End 5/15/13 23:59
Total People 1
Last Entry Date 5/15/13 9:10
Meeting Location WH
Caller CLAIRE
Release Date 08/30/2013 07:00:00 AM +0000
Badge Number 90003

John H Peters

Name John H Peters
Visit Date 4/13/10 8:30
Appointment Number U06097
Type Of Access VA
Appt Made 5/10/2012 0:00
Appt Start 5/11/2012 14:30
Appt End 5/11/2012 23:59
Total People 6
Last Entry Date 5/10/2012 11:34
Meeting Location OEOB
Caller DAWN
Release Date 08/31/2012 07:00:00 AM +0000

JOHN PETERS

Name JOHN PETERS
Visit Date 4/13/10 8:30
Appointment Number U05596
Type Of Access VA
Appt Made 5/11/10 13:40
Appt Start 5/13/10 12:00
Appt End 5/13/10 23:59
Total People 340
Last Entry Date 5/11/10 13:40
Meeting Location WH
Caller CATRINA
Description POLICE WEEK TOUR
Release Date 08/27/2010 07:00:00 AM +0000

JOHN PETERS

Name JOHN PETERS
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 2622 Tenbrook Rd, Arnold, MO 63010-3165
Vin 1HD1FC4127Y650952
Phone 636-287-3353

JOHN PETERS

Name JOHN PETERS
Car HONDA FIT
Year 2007
Address 3260 Lorrimar Ln, Saugatuck, MI 49453-9750
Vin JHMGD38477S029200
Phone 269-857-2967

JOHN PETERS

Name JOHN PETERS
Car GMC YUKON
Year 2007
Address 503 Comerford Ave, Ridley Park, PA 19078-1821
Vin 1GKFK13027R224211

JOHN PETERS

Name JOHN PETERS
Car VOLKSWAGEN RABBIT 2DR HB MANUAL
Year 2007
Address 55 GETTYSBURG SQUARE RD APT 196, FORT THOMAS, KY 41075-4053
Vin WVWAR71K77W195122

JOHN PETERS

Name JOHN PETERS
Car TOYOTA FJ CRUISER
Year 2007
Address 17207 Woodbury Ave, Cleveland, OH 44135-4341
Vin JTEBU11F970048897

JOHN PETERS

Name JOHN PETERS
Car HYUNDAI SANTA FE
Year 2007
Address 4690 ELDORADO PKWY APT 915, MCKINNEY, TX 75070-5770
Vin 5NMSH13E27H079292

JOHN PETERS

Name JOHN PETERS
Car NISSAN PATHFINDER
Year 2007
Address 102 E SPAULDING AVE, PUEBLO WEST, CO 81007-1882
Vin 5N1AR18W27C624508

JOHN PETERS

Name JOHN PETERS
Car NISSAN ARMADA
Year 2007
Address 214 Whistlers Way, Hattiesburg, MS 39402-8695
Vin 5N1BA08A57N721927

JOHN PETERS

Name JOHN PETERS
Car TOYOTA CAMRY
Year 2007
Address 533 E Silverthorn Ln, Ponte Vedra Beach, FL 32081-7012
Vin 4T1BE46K27U559025
Phone 904-217-0285

JOHN PETERS

Name JOHN PETERS
Car CHEVROLET SUBURBAN
Year 2007
Address PO Box 203, Happy, TX 79042-0203
Vin 3GNFC16J07G102290
Phone 806-557-6203

JOHN PETERS

Name JOHN PETERS
Car Plymouth Laser 3dr Hatchback RS T
Year 2007
Address 1435 US Highway 180 W, Seminole, TX 79360-6153
Vin 4P5FD322971098034

JOHN PETERS

Name JOHN PETERS
Car FORD FUSION
Year 2007
Address 16508 Yates St, Omaha, NE 68116-2574
Vin 3FAHP07Z07R132548

JOHN PETERS

Name JOHN PETERS
Car GMC SIERRA 2500HD
Year 2007
Address PO Box 285, Gorham, ME 04038-0285
Vin 1GTHK23637F504302

JOHN PETERS

Name JOHN PETERS
Car TOYOTA COROLLA
Year 2007
Address 1816 BRIAR RIDGE RD, TUPELO, MS 38804-5902
Vin 2T1BR32EX7C807098

JOHN PETERS

Name JOHN PETERS
Car FORD MUSTANG
Year 2007
Address 16627 Westglen Farms Dr, Ballwin, MO 63011-1860
Vin 1ZVFT82H375232752
Phone 636-405-0455

JOHN PETERS

Name JOHN PETERS
Car HONDA PILOT
Year 2007
Address 2370 E STRINGHAM AVE, SALT LAKE CITY, UT 84109-1223
Vin 2HKYF18407H521778
Phone 801-397-0325

JOHN PETERS

Name JOHN PETERS
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 2800 La Frontera Blvd, Round Rock, TX 78681-7929
Vin 2GCEC13Z471168672

JOHN PETERS

Name JOHN PETERS
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 705 Bahia Dr, Saint Augustine, FL 32086-7666
Vin 2GCEC13V671100550

JOHN PETERS

Name JOHN PETERS
Car HONDA ACCORD
Year 2007
Address 1650 Cranbrook Dr, New Carlisle, OH 45344-9171
Vin 1HGCM56447A082216
Phone 937-882-9330

JOHN PETERS

Name JOHN PETERS
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 126 Beaver Pt, Homer, LA 71040-8310
Vin 1HFTE330674202149
Phone 318-927-6464

JOHN PETERS

Name JOHN PETERS
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 127 Hall Rd, Grahamsville, NY 12740-5207
Vin 1HFSC47L07A603550
Phone 845-985-2977

JOHN PETERS

Name JOHN PETERS
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 18006 Poppy Trails St, Katy, TX 77449-4421
Vin 1J8GA39117L115507

JOHN PETERS

Name JOHN PETERS
Car FORD EXPLORER SPORT TRAC
Year 2007
Address 2821 Hurstview Dr, Hurst, TX 76054-2343
Vin 1FMEU33817UB34138
Phone 817-281-8262

JOHN PETERS

Name JOHN PETERS
Car BUICK LUCERNE
Year 2007
Address 7927 Ginger Park Dr, Baytown, TX 77521-7827
Vin 1G4Hp57287U175839

JOHN PETERS

Name JOHN PETERS
Car FORD MUSTANG
Year 2007
Address 311 Samantha Dr, Sterling, VA 20164-5538
Vin 1ZVFT84N275212897

JOHN PETERS

Name JOHN PETERS
Car HONDA ACCORD
Year 2007
Address 51 Timberwick Dr, Clifton Park, NY 12065-6206
Vin 1HGCM66467A061583
Phone 518-383-2056

John Peters

Name John Peters
Domain clanpeters.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2001-12-10
Update Date 2013-10-20
Registrar Name WEBFUSION LTD.
Registrant Address 18 Burgh Meadows Chorley Lancashire PR7 3LR
Registrant Country UNITED KINGDOM

John Peters

Name John Peters
Domain raleighestatesales.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-10
Update Date 2012-10-10
Registrar Name GODADDY.COM, LLC
Registrant Address 1229 S. Broadway Denver Colorado 80210
Registrant Country UNITED STATES

John Peters

Name John Peters
Domain psibur.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-04-24
Update Date 2013-04-25
Registrar Name 1 & 1 INTERNET AG
Registrant Address 106 Bay St Berlin MD 21811
Registrant Country UNITED STATES

John Peters

Name John Peters
Domain lastavogue.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-25
Update Date 2013-07-25
Registrar Name GODADDY.COM, LLC
Registrant Address 9 Buna Ct Ryde New South Wales 2112
Registrant Country AUSTRALIA

John Peters

Name John Peters
Domain solarandwindtechnology.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-12
Update Date 2013-05-13
Registrar Name GODADDY.COM, LLC
Registrant Address 80 Carroll St Manchester New Hampshire 03102
Registrant Country UNITED STATES

John Peters

Name John Peters
Domain 80carrollst.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-14
Update Date 2013-05-13
Registrar Name GODADDY.COM, LLC
Registrant Address 80 Carroll St Manchester New Hampshire 03102
Registrant Country UNITED STATES

John Peters

Name John Peters
Domain raleighgoodfinds.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-07
Update Date 2013-01-07
Registrar Name GODADDY.COM, LLC
Registrant Address 11010 lake grove blvd|#100 morrisville North Carolina 27560
Registrant Country UNITED STATES

John Peters

Name John Peters
Domain raleighfinds.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-07
Update Date 2013-01-07
Registrar Name GODADDY.COM, LLC
Registrant Address 11010 lake grove blvd|#100 morrisville North Carolina 27560
Registrant Country UNITED STATES

John Peters

Name John Peters
Domain cashcomputerrepair.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-31
Update Date 2013-08-17
Registrar Name GODADDY.COM, LLC
Registrant Address 80 Carroll St Manchester New Hampshire 03102
Registrant Country UNITED STATES

John Peters

Name John Peters
Domain judyspets.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-11-27
Update Date 2013-05-11
Registrar Name 1 & 1 INTERNET AG
Registrant Address P.O. Box 30 Union Lake MI 48387
Registrant Country UNITED STATES

John Peters

Name John Peters
Domain aristocratservices.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2004-06-27
Update Date 2011-06-13
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 333 E. 16th. Ave., Suite 405 Denver Colorado 80203
Registrant Country UNITED STATES

John Peters

Name John Peters
Domain raleighestatesale.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-10
Update Date 2012-10-10
Registrar Name GODADDY.COM, LLC
Registrant Address 1229 S. Broadway Denver Colorado 80210
Registrant Country UNITED STATES

John Peters

Name John Peters
Domain ifixcopiers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-11-17
Update Date 2012-09-07
Registrar Name GODADDY.COM, LLC
Registrant Address 80 Carroll St Manchester New Hampshire 03102-4745
Registrant Country UNITED STATES

John Peters

Name John Peters
Domain petrochemcentral.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2003-05-19
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 7226 Leader St Houston TX 77074
Registrant Country UNITED STATES

John Peters

Name John Peters
Domain petalsandpaint.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2009-03-01
Update Date 2012-03-02
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address 26 Daymar Drive Mooroolbark VIC 3138
Registrant Country AUSTRALIA

John Peters

Name John Peters
Domain residentialcommercialpaintermn.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2009-08-07
Update Date 2013-07-30
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address 11436 Marketplace Dr. N Champlin MN 55316
Registrant Country UNITED STATES

John Peters

Name John Peters
Domain halfwayhousesinnewjersey.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-09-19
Update Date 2012-12-05
Registrar Name GODADDY.COM, LLC
Registrant Address 701 SE 6th Ave|Suite 201 Delray Beach Florida 33483
Registrant Country UNITED STATES

John Peters

Name John Peters
Domain professionalwealthstrategies.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-12-10
Update Date 2011-09-12
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 3573 East Sunrise Drive Suite 119 Tucson AZ 85718
Registrant Country UNITED STATES

John Peters

Name John Peters
Domain weddingcakesbygrace.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-28
Update Date 2013-05-28
Registrar Name GODADDY.COM, LLC
Registrant Address 80 Carroll St Manchester New Hampshire 03102
Registrant Country UNITED STATES

John Peters

Name John Peters
Domain fibromyelga.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-24
Update Date 2012-12-25
Registrar Name GODADDY.COM, LLC
Registrant Address Po Box 283|1-57 Sheila Dr New Bothwell Manitoba R0A 1C0
Registrant Country CANADA

John Peters

Name John Peters
Domain committed2bluesuk.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2010-03-24
Update Date 2013-05-09
Registrar Name WEBFUSION LTD.
Registrant Address 240 Pall Mall Chorley Lancashire PR7 2LH
Registrant Country UNITED KINGDOM

John Peters

Name John Peters
Domain visitknysna.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2002-06-12
Update Date 2013-03-03
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address po.box 403 Port Vila Shefa 1000
Registrant Country VANUATU

John Peters

Name John Peters
Domain personal-english-tuition.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-01-12
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 39 Halls Farm Close Winchester Hampshire SO22 6RE
Registrant Country UNITED KINGDOM

John Peters

Name John Peters
Domain seminolehealthcare.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-08
Update Date 2013-05-08
Registrar Name GODADDY.COM, LLC
Registrant Address 12900 Calais Circle Palm Beach Gardens Florida 33410
Registrant Country UNITED STATES