John Price

We have found 480 public records related to John Price in 42 states . Ethnicity of all people found is Welsh. Education levels of people we have found are: Completed High School, Completed Graduate School and Completed College. All people found speak English language. There are 132 business registration records connected with John Price in public records. The businesses are registered in 22 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Construction - Special Trade Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Grades - Teacher. These employees work in seven different states. Most of them work in Georgia state. Average wage of employees is $50,313.


John J Price

Name / Names John J Price
Age 42
Birth Date 1982
Person 8475 185th St, Miami, FL 33157
Possible Relatives





Previous Address 7400 141st St, Village Of Palmetto Bay, FL 33158
7400 141st Ter, Village Of Palmetto Bay, FL 33158

John Ray Price

Name / Names John Ray Price
Age 49
Birth Date 1975
Also Known As Joe R Price
Person 1287 PO Box, Conway, AR 72033
Phone Number 501-329-6608
Possible Relatives

Previous Address 3000 Lakeview Dr, Conway, AR 72032
6700 Hinkson Rd, Little Rock, AR 72209
Email [email protected]

John R Price

Name / Names John R Price
Age 55
Birth Date 1969
Person 2760 Highway 80, Choudrant, LA 71227
Phone Number 318-768-2093
Possible Relatives







Previous Address 113 Easthaven Dr, Ruston, LA 71270
276 Easthaven Dr, Ruston, LA 71270
276 Easthaven Dr, Choudrant, LA 71227
1519 Dauphine Dr, Ruston, LA 71270
2409 Rhody Dr, Ruston, LA 71270
701 Marie Ave #A, Ruston, LA 71270
9000 Wilderness Way, Shreveport, LA 71106
2112 Mockingbird Ln, Bossier City, LA 71111
8601 Millicent Way #237, Shreveport, LA 71115
6219 Texas St #14, Bossier City, LA 71111
1022 Quail Creek Rd, Shreveport, LA 71105
621 Hidden Valley Dr, Ruston, LA 71270
901 Sybil Dr, Ruston, LA 71270

John Charles Price

Name / Names John Charles Price
Age 56
Birth Date 1968
Person 3335 Pacetti Rd, St Augustine, FL 32092
Phone Number 904-829-6196
Possible Relatives

Heinrich S Price




Previous Address 3350 Pacetti Rd, Saint Augustine, FL 32092
3335 Pacetti Rd, Saint Augustine, FL 32092
635 Fox Run, Vero Beach, FL 32962
3350 Pacetti Rd, St Augustine, FL 32092
933 Old Dixie Hwy #B5, Vero Beach, FL 32960
100 Lake Vista Dr #114, Ponte Vedra Beach, FL 32082
100 Lake Vista Dr #308, Ponte Vedra Beach, FL 32082
3350 Cr 13 A, St Augustine, FL 32092
100 Lake Vista Dr, Ponte Vedra Beach, FL 32082
3350 County Road 13a #3, Saint Augustine, FL 32092
1204 Fort Peyton Dr, Saint Augustine, FL 32086
221 Valencia Cir, Centerville, GA 31028
914 Arrowood Dr, Warner Robins, GA 31088
143 Capri Ave, Sebastian, FL 32958
206 Lamar Dr, Bonaire, GA 31005
Email [email protected]

John Patrick Price

Name / Names John Patrick Price
Age 57
Birth Date 1967
Also Known As John B Price
Person 223 Grandview St, Bennington, VT 05201
Phone Number 802-447-1261
Possible Relatives


Previous Address 305 County St, Bennington, VT 05201
23 Grandview Rd, Bennington, VT 05201
604 Laurel Ave, Sanford, FL 32771
361 PO Box, Bennington, VT 05201
4615 72nd East Ave, Tulsa, OK 74145
1 Rr1, Arlington, VT 05250
402 PO Box, Morrilton, AR 72110
306 PO Box, Independence, KS 67301
964 Crescent Dr, Independence, KS 67301
2833 Bristol St #180, Santa Ana, CA 92706
2736 Torrey Pines Rd, La Jolla, CA 92037
8504 62nd St, Tulsa, OK 74133
300 Main St, Independence, KS 67301
Email [email protected]
Associated Business Dos Dos And Don'ts

John T Price

Name / Names John T Price
Age 57
Birth Date 1967
Person 7 Elm St, Kingston, MA 02364
Phone Number 781-582-2755
Possible Relatives

Previous Address 145 Ocean Ave #320, Riviera Beach, FL 33404
66 Glades Rd #2, Scituate, MA 02066
85 Main St, Cohasset, MA 02025
77 Elm St, Kingston, MA 02364
134 Main St, Cohasset, MA 02025
Elm, Kingston, MA 02364
Email [email protected]

John Dalton Price

Name / Names John Dalton Price
Age 60
Birth Date 1964
Also Known As J Price
Person 134 Fannin Rd, West Monroe, LA 71292
Phone Number 318-361-9688
Possible Relatives


J D Pricejr


Previous Address 132 Fannin Rd, West Monroe, LA 71292
102 Don Dee St, West Monroe, LA 71291
Email [email protected]

John Price

Name / Names John Price
Age 64
Birth Date 1960
Also Known As John B Price
Person 403 59th St, Kansas City, MO 64113
Phone Number 318-322-1808
Possible Relatives



Previous Address 1416 Milton St, Monroe, LA 71201
3424 Medical Park Dr, Monroe, LA 71203
3424 Medical Park Dr #5, Monroe, LA 71203
3400 Medical Park Dr #D, Monroe, LA 71203
1901 Lexington Ave, Monroe, LA 71201
3424 Medical Park Dr #1, Monroe, LA 71203
2218 Moore Road Ex, Monroe, LA 71202
3400 Medical Park Dr #C, Monroe, LA 71203
620 Ratcliff St #224, Shreveport, LA 71104
3400 Madison St, Monroe, LA 71203
2218 Marie Pl, Monroe, LA 71201
1416 Newton, Monroe, LA 71201
1416 Newton, Monroe, LA 71202
Email [email protected]
Associated Business John M Price, Md, A Professional Medical Corporation St Paul's Methodist Church, Monroe, Louisiana

John G Price

Name / Names John G Price
Age 65
Birth Date 1959
Also Known As John F Price
Person 3 Stafford Ln, Billerica, MA 01821
Phone Number 978-663-0840
Possible Relatives







Previous Address 4 Cheryl Ave, Burlington, MA 01803
Cheryl, Burlington, MA 01803
19 Oakwood Ave, Billerica, MA 01821
Stafford, Billerica, MA 01821

John H Price

Name / Names John H Price
Age 66
Birth Date 1958
Person 264 Magnolia Wood Ave, Baton Rouge, LA 70808
Phone Number 225-769-0866
Possible Relatives

Previous Address 510 Baird Dr, Baton Rouge, LA 70808
6831 Menlo Dr, Baton Rouge, LA 70808

John Robert Price

Name / Names John Robert Price
Age 66
Birth Date 1958
Also Known As Robert Price
Person 8 Back River Rd, Merrimack, NH 03054
Phone Number 603-429-3077
Possible Relatives

Previous Address 19 Curve St, Framingham, MA 01702
Back Riv, Merrimack, NH 03054

John H Price

Name / Names John H Price
Age 68
Birth Date 1956
Also Known As John H Price
Person 113 Chapel St, Pembroke, MA 02359
Phone Number 781-293-6328
Possible Relatives
Previous Address 9 PO Box, Hingham, MA 02043
Zagnis Dr Island Dr, Hingham, MA 02043
Zagnis Drive Is, Hingham, MA 02043
15 Standish St, Weymouth, MA 02191

John Dalton Price

Name / Names John Dalton Price
Age 82
Birth Date 1942
Also Known As John D Price
Person 134 Fannin Rd, West Monroe, LA 71292
Phone Number 318-323-4333
Possible Relatives

J D Pricejr


Rohnda L Price
Previous Address 125J PO Box, West Monroe, LA 71294
125J RR 9, West Monroe, LA 71292
RR 9, West Monroe, LA 71292

John Price

Name / Names John Price
Age 84
Birth Date 1939
Also Known As Joan F Price
Person 1354 Scott Ave, Winnetka, IL 60093
Phone Number 860-446-5694
Previous Address 1125 Davis, Chicago, IL 60714
1125 Davis, Chicago, IL 00000

John Allen Price

Name / Names John Allen Price
Age 91
Birth Date 1932
Person 910 5th Ave, Pompano Beach, FL 33060
Phone Number 954-946-2124
Possible Relatives


Jakoi K Price

John H Price

Name / Names John H Price
Age 92
Birth Date 1931
Person 326 RR 4 #326, Muldrow, OK 74948
Phone Number 918-427-1143
Possible Relatives
Previous Address - - St, -, OK
RR 4, Muldrow, OK 74948
2516 Alma, Van Buren, AR 72956
4 RR 4, Muldrow, OK 74948
326 PO Box, Muldrow, OK 74948
R4 #B3261, Muldrow, OK 74948
1 RR 4, Muldrow, OK 74948
3261 RR 4 #3261, Muldrow, OK 74948

John E Price

Name / Names John E Price
Age 92
Birth Date 1931
Also Known As John M Price
Person 1346 PO Box, Brandon, MS 39043
Phone Number 601-278-4500
Possible Relatives


Previous Address 441 Versailles Blvd, Alexandria, LA 71303
7361 PO Box, Pasadena, TX 77508
5213 Argonne Blvd, Alexandria, LA 71303

John L Price

Name / Names John L Price
Age 94
Birth Date 1929
Person 100 Holland St, Hartwell, GA 30643
Phone Number 706-376-3060
Possible Relatives



Previous Address 48 Holland St, Hartwell, GA 30643
10704 PO Box, West Palm Beach, FL 33419
Apt #48, Hartwell, GA 30643
RR 4 CEDAR PTCT, Hartwell, GA 30643
4410 Tanglewood #208, West Palm Beach, FL 33410

John Earl Price

Name / Names John Earl Price
Age 95
Birth Date 1928
Person 5440 Hiacinth Ct, Fort Lauderdale, FL 33312
Phone Number 954-966-6871
Possible Relatives
Previous Address 5440 Hiacinth Ct, Ft Lauderdale, FL 33312
5401 Hiacinth Ct, Fort Lauderdale, FL 33312
5401 Hiacinth Ct, Ft Lauderdale, FL 33312
1118 H1 Greenpine #1, West Palm Beach, FL 33409
1118 H1 Greenpine Bv #1, West Palm Beach, FL 33409

John A Price

Name / Names John A Price
Age 96
Birth Date 1927
Also Known As John A Pierce
Person 64 Sherwood Rd #1, Medford, MA 02155
Phone Number 978-671-0103
Possible Relatives







Previous Address 30 Pratt St, Billerica, MA 01821
63 Gordon St, Somerville, MA 02144
1 Glenvale Ave, Billerica, MA 01821
474 Main St #3, Medford, MA 02155
130 Andover Dr, Center Barnstead, NH 03225
130 Andover, Center Barnstead, NH 03225

John Robert Price

Name / Names John Robert Price
Age 97
Birth Date 1926
Person Delaware, Dover, DE 00000
Phone Number 302-734-8016
Previous Address 800 Bacon Ave, Dover, DE 19901

John Fleming Price

Name / Names John Fleming Price
Age 97
Birth Date 1926
Also Known As Jack L. Price
Person 2214 47th Ter, Fort Smith, AR 72904
Phone Number 479-782-7387
Possible Relatives

Previous Address 8206 Cypress Ave, Fort Smith, AR 72908
2214 45 Ter, Fort Smith, AR 72904

John M Price

Name / Names John M Price
Age 101
Birth Date 1922
Person 11 Daniel Rd, Shrewsbury, MA 01545
Phone Number 508-845-6442
Possible Relatives

John B Price

Name / Names John B Price
Age 106
Birth Date 1918
Person 404 Park Ave, Birmingham, AL 35226
Phone Number 205-822-4105
Possible Relatives
Previous Address 6201 1st Ave, Birmingham, AL 35212

John G Price

Name / Names John G Price
Age N/A
Person PO BOX 210971, AUKE BAY, AK 99821
Phone Number 907-790-2110

John R Price

Name / Names John R Price
Age N/A
Person Morgan Rd, Derby, VT 05829
Phone Number 802-766-2459
Possible Relatives
Previous Address 59 RR 1 #59, Derby, VT 05829
3350 Vt Route 111, Derby, VT 05829
Morgan, Derby, VT 05829
59 PO Box, Derby, VT 05829
RR 1 GRAND UNION PVT, Derby, VT 05829

John H Price

Name / Names John H Price
Age N/A
Person 577 Rock St, Fall River, MA 02720
Possible Relatives


Previous Address 596 Florence St, Fall River, MA 02720

John W Price

Name / Names John W Price
Age N/A
Person 5508 4th Ave, Miami, FL 33127
Phone Number 305-751-1451
Previous Address 9150 7th Ave #402, Miami, FL 33150

John L Price

Name / Names John L Price
Age N/A
Person 816 Se, Ardmore, OK 73401
Phone Number 405-564-3031
Possible Relatives
Previous Address 816 Se, Ardmore, OK 00000
321 PO Box, Mead, OK 73449
City, Kingston, OK 73439
Of City, Kingston, OK 73439
HC 69 POB 70K, Kingston, OK 73439
70K HC 69, Kingston, OK 73439
RR 1, Mead, OK 73449
1 RR 1, Mead, OK 73449
816 Se, Ardmore, OK

John E Price

Name / Names John E Price
Age N/A
Person PO BOX 940452, HOUSTON, AK 99694
Phone Number 907-892-5156

John W Price

Name / Names John W Price
Age N/A
Person 8372 N VALLEY RD, PINSON, AL 35126
Phone Number 205-681-4093

John Price

Name / Names John Price
Age N/A
Person 945 JANE LILLY SLOUGH RD, CORDOVA, AL 35550

John W Price

Name / Names John W Price
Age N/A
Person 4302 LAUDER LN, ORANGE BEACH, AL 36561

John A Price

Name / Names John A Price
Age N/A
Person 4097 BULLARD AVE UNIT C, ELMENDORF AFB, AK 99506

John H Price

Name / Names John H Price
Age N/A
Person 3521 W 80TH AVE, ANCHORAGE, AK 99502

John Arthur Price

Name / Names John Arthur Price
Age N/A
Person 300 71st St, Miami, FL 33141

John C Price

Name / Names John C Price
Age N/A
Person 194 Bay St, Camden, AR 71701

John M Price

Name / Names John M Price
Age N/A
Person 1408 GLENWOOD DR SE, HUNTSVILLE, AL 35801
Phone Number 256-533-7094

John Price

Name / Names John Price
Age N/A
Person 2038 COMMODORE ST, MONTGOMERY, AL 36106
Phone Number 334-265-5317

John H Price

Name / Names John H Price
Age N/A
Person PO BOX 2, NEWVILLE, AL 36353
Phone Number 334-889-3301

John W Price

Name / Names John W Price
Age N/A
Person 157 WHITETAIL RD, SEALE, AL 36875
Phone Number 334-855-9591

John Price

Name / Names John Price
Age N/A
Person 3501 LOOP RD, TUSCALOOSA, AL 35404
Phone Number 205-556-4350

John Price

Name / Names John Price
Age N/A
Person 5835 HALF MILE RD, THEODORE, AL 36582
Phone Number 251-973-2302

John L Price

Name / Names John L Price
Age N/A
Person PO BOX 140003, ANCHORAGE, AK 99514
Phone Number 907-279-2314

John G Price

Name / Names John G Price
Age N/A
Person 100 OAKHILL RD, MIDLAND CITY, AL 36350
Phone Number 334-792-3722

John C Price

Name / Names John C Price
Age N/A
Person 1717 YANCEY AVE, MONTGOMERY, AL 36107
Phone Number 334-265-9049

John P Price

Name / Names John P Price
Age N/A
Person 1580 AL HIGHWAY 75 N, ALBERTVILLE, AL 35951
Phone Number 256-878-1665

John Price

Name / Names John Price
Age N/A
Person 15845 CELESTE RD APT 7, CHUNCHULA, AL 36521
Phone Number 251-866-5385

John N Price

Name / Names John N Price
Age N/A
Person 801 MOUNTAIN DR, FULTONDALE, AL 35068
Phone Number 205-841-5867

John V Price

Name / Names John V Price
Age N/A
Person 4312 16TH ST, PHENIX CITY, AL 36870
Phone Number 334-291-7737

John M Price

Name / Names John M Price
Age N/A
Person 1913 7TH ST SE, DECATUR, AL 35601
Phone Number 256-353-8072

John T Price

Name / Names John T Price
Age N/A
Person 10234 LEE ROAD 179, SALEM, AL 36874
Phone Number 334-291-7707

John D Price

Name / Names John D Price
Age N/A
Person 6192 TOWHEE DR, PINSON, AL 35126
Phone Number 205-680-5053

John W Price

Name / Names John W Price
Age N/A
Person 3514 CHURCHILL RD, CAMP HILL, AL 36850
Phone Number 334-257-1201

John M Price

Name / Names John M Price
Age N/A
Person 124 TINTERN ABBEY, ALABASTER, AL 35007
Phone Number 205-621-3028

John E Price

Name / Names John E Price
Age N/A
Person 456 BOUTWELL RD, BOAZ, AL 35956
Phone Number 256-840-9957

John G Price

Name / Names John G Price
Age N/A
Person 173 TENSAW RD, MONTGOMERY, AL 36117
Phone Number 334-272-0726

John S Price

Name / Names John S Price
Age N/A
Person 14008 HIGHWAY 49 S, CAMP HILL, AL 36850

john price

Business Name brickmagic
Person Name john price
Position company contact
State MI
Address po-box36010, DETROIT, 48235 MI
Phone Number 313-378-0910
Email [email protected]

JOHN PRICE

Business Name WESTERN GAILLES, LLC
Person Name JOHN PRICE
Position Mmember
State NV
Address 8116 PACIFIC COVE DR 8116 PACIFIC COVE DR, LAS VEGAS, NV 89128
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0592992006-2
Creation Date 2006-08-09
Type Domestic Limited-Liability Company

JOHN PRICE

Business Name VALLEY SPLICING INC.
Person Name JOHN PRICE
Position registered agent
Corporation Status Active
Agent JOHN PRICE 14644 EL MOLINO ST, FONTANA, CA 92335
Care Of 14644 EL MOLINO ST, FONTANA, CA 92335
CEO JOHN PRICE14644 EL MOLINO ST, FONTANA, CA 92335
Incorporation Date 2013-10-18

JOHN PRICE

Business Name VALLEY SPLICING INC.
Person Name JOHN PRICE
Position CEO
Corporation Status Active
Agent 14644 EL MOLINO ST, FONTANA, CA 92335
Care Of 14644 EL MOLINO ST, FONTANA, CA 92335
CEO JOHN PRICE 14644 EL MOLINO ST, FONTANA, CA 92335
Incorporation Date 2013-10-18

JOHN PRICE

Business Name US PAIN MANAGEMENT INC.
Person Name JOHN PRICE
Position registered agent
Corporation Status Forfeited
Agent JOHN PRICE 155 EAST C STREET, UPLAND, CA 91786
Care Of P.O. BOX 5019, #133, UPLAND, CA 91785
CEO H. EUGENE CARTER58 BILTMORE ESTATES, PHOENIX, AR 85016
Incorporation Date 1991-10-03

John Price

Business Name The Rev. John W. Price
Person Name John Price
Position company contact
State TX
Address 2312 Steel St, HOUSTON, 77097 TX
SIC Code 3792
Phone Number
Email [email protected]

John Price

Business Name The Freight Claims Handbook
Person Name John Price
Position company contact
State NV
Address 8055 White Falls Drive, Reno, NV 89506
SIC Code 621105
Phone Number 702-972-5302
Email [email protected]

JOHN A PRICE

Business Name TRIPOINT DEVELOPMENT GROUP, INC.
Person Name JOHN A PRICE
Position registered agent
State GA
Address 221 ROSWELL S NE 225, ALPHARETTA, GA 30004
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-05-07
End Date 2011-08-21
Entity Status Admin. Dissolved
Type Secretary

JOHN A PRICE

Business Name TRIPOINT BUILDING SYSTEMS, INC.
Person Name JOHN A PRICE
Position registered agent
State GA
Address 219 ROSWELL STREET B200 S100, ALPHARETTA, GA 30004
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-10-24
End Date 2011-08-21
Entity Status Admin. Dissolved
Type Secretary

JOHN A PRICE

Business Name TRIPOINT BUILDING SYSTEMS, INC.
Person Name JOHN A PRICE
Position registered agent
State GA
Address 221 ROSWELL STR STE 225, ALPHARETTA, GA 30004
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-10-24
End Date 2011-08-21
Entity Status Admin. Dissolved
Type CFO

JOHN PRICE

Business Name TEAM ONE, REALTORS
Person Name JOHN PRICE
Position company contact
State MO
Address 1305-A SOUTHWEST BLVD., Jefferson City, 65109 MO
Phone Number
Email [email protected]

John Price

Business Name Southeast Shredding
Person Name John Price
Position company contact
State AL
Address 475 Ross Clark Cir Dothan AL 36303-5878
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3589
SIC Description Service Industry Machinery, Nec
Phone Number 334-671-8830
Number Of Employees 2
Annual Revenue 188100

John Price

Business Name South East Shredding
Person Name John Price
Position company contact
State AL
Address 475 Ross Clark Cir Dothan AL 36303-5878
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5021
SIC Description Furniture
Phone Number 334-671-8830
Number Of Employees 2
Annual Revenue 1063430

John Price

Business Name Soapbox Inspirations
Person Name John Price
Position company contact
State OR
Address PO Box 935, SISTERS, 97759 OR
Phone Number
Email [email protected]

John Price

Business Name Scientific Research Products Inc
Person Name John Price
Position company contact
State FL
Address 955 Shotgun Rd, Fort Lauderdale, FL 33309
Phone Number
Email [email protected]
Title CEO

JOHN C PRICE

Business Name SUSAN'S BASKET PLACE, INC.
Person Name JOHN C PRICE
Position registered agent
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-04-16
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN PRICE

Business Name STG RESIDUAL, INC.
Person Name JOHN PRICE
Position registered agent
Corporation Status Dissolved
Agent JOHN PRICE 235 PINE ST, SAN FRANCISCO, CA 94104
Care Of 16 JOLIET DR, COTA DE CAZA, CA 92679
CEO JOHN SMEAD16 JOLIET DR, COTA DE CAZA, CA 92679
Incorporation Date 1980-10-17

JOHN W PRICE

Business Name SPIFFY'S SHOES, INC.
Person Name JOHN W PRICE
Position registered agent
State GA
Address 914 VIRGINIA AVE NE, ATLANTA, GA 30306
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-05-06
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN H PRICE

Business Name SKYJUMP USA, L.L.C.
Person Name JOHN H PRICE
Position Manager
State NV
Address 1764 CLEARWATER CANYON DR 1764 CLEARWATER CANYON DR, HENDERSON, NV 89012
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC3797-2002
Creation Date 2002-04-03
Expiried Date 2502-04-03
Type Domestic Limited-Liability Company

JOHN PRICE

Business Name SIERRA-PACIFIC BROADCASTING COMPANY, INC
Person Name JOHN PRICE
Position President
State UT
Address 35 CENTURY PARK WAY 35 CENTURY PARK WAY, SALT LAKE CIT, UT 84115
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C4245-1981
Creation Date 1981-06-25
Type Foreign Corporation

John Price

Business Name Pro Image 393
Person Name John Price
Position company contact
State AR
Address 4201 N Shiloh Dr Fayetteville AR 72703-5180
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 479-251-7040
Number Of Employees 5
Annual Revenue 645050

John Price

Business Name Price, John Law Office
Person Name John Price
Position company contact
State SC
Address 7445 Cross Cnty Rd Ste 10, North Charleston, SC 29418
Phone Number
Email [email protected]
Title Attorney

John Price

Business Name Price Trucking Inc
Person Name John Price
Position company contact
State AR
Address 218 Midway Rte Monticello AR 71655-8606
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Phone Number 870-367-9751
Number Of Employees 17
Annual Revenue 940900

John Price

Business Name Price Trucking Company Inc
Person Name John Price
Position company contact
State AL
Address P.O. BOX 344 Brookwood AL 35444-0344
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Phone Number 205-491-5128
Number Of Employees 3
Annual Revenue 343040

John Price

Business Name Price Trailer Sales Inc
Person Name John Price
Position company contact
State AL
Address P.O. BOX 821 Dothan AL 36302-0821
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5521
SIC Description Used Car Dealers
Phone Number 334-793-2253
Number Of Employees 2
Annual Revenue 255000

John Price

Business Name Price Rubber Corp
Person Name John Price
Position company contact
State AL
Address 2733 Gunter Park Dr W Montgomery AL 36109-1013
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3535
SIC Description Conveyors And Conveying Equipment
Phone Number 334-277-5470
Email [email protected]
Number Of Employees 110
Annual Revenue 20646350
Fax Number 334-271-3194
Website www.pricerubber.com

John Price

Business Name Price Ranch
Person Name John Price
Position company contact
State AR
Address 9211 S Highway 59 Decatur AR 72722-9400
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5039
SIC Description Construction Materials, Nec
Phone Number 479-752-8324
Number Of Employees 1
Annual Revenue 363600

John Price

Business Name Price John G MD
Person Name John Price
Position company contact
State AR
Address P.O. BOX 5457 Jacksonville AR 72078-5457
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 501-985-2537
Number Of Employees 7
Annual Revenue 679000

John Price

Business Name Price Higgins Co
Person Name John Price
Position company contact
State OH
Address 10376 Wellman Rd, Hudson, 44236 OH
Phone Number
Email [email protected]

John Price

Business Name Price Company
Person Name John Price
Position company contact
State AL
Address 2186 County Road 400 Hillsboro AL 35643-4337
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 256-637-9918
Number Of Employees 4
Annual Revenue 109440

John Price

Business Name Price Companies Inc
Person Name John Price
Position company contact
State AR
Address P.O. BOX 536 Monticello AR 71657-0536
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2421
SIC Description Sawmills And Planing Mills, General
Phone Number 870-367-9751
Number Of Employees 290
Annual Revenue 34790000

John Price

Business Name Price Chiropractic Clinic
Person Name John Price
Position company contact
State AR
Address 416 S Laster St Clarksville AR 72830-3510
Industry Health Services (Services)
SIC Code 8041
SIC Description Offices And Clinics Of Chiropractors
Phone Number 479-754-3553
Number Of Employees 1
Annual Revenue 38610

John Price

Business Name Price Chiropractic Clinic
Person Name John Price
Position company contact
State AR
Address 1500 W Main St Russellville AR 72801-2820
Industry Health Services (Services)
SIC Code 8041
SIC Description Offices And Clinics Of Chiropractors
Phone Number 479-968-2044
Number Of Employees 1
Annual Revenue 40170
Fax Number 479-968-2044

John Price

Business Name Pines Golf Club
Person Name John Price
Position company contact
State AL
Address 307 Deatsville Hwy Millbrook AL 36054-1634
Industry Amusement and Recreation Services (Services)
SIC Code 7992
SIC Description Public Golf Courses
Phone Number 334-285-7529
Number Of Employees 26
Annual Revenue 1111000

John Price

Business Name Pines
Person Name John Price
Position company contact
State AL
Address 307 Deatsville Hwy Millbrook AL 36054-1634
Industry Amusement and Recreation Services (Services)
SIC Code 7992
SIC Description Public Golf Courses
Phone Number 334-285-7529
Email [email protected]
Number Of Employees 22
Annual Revenue 1915750
Fax Number 334-285-7505

JOHN F. PRICE

Business Name PRINCESS HOTELS INTERNATIONAL, INC.
Person Name JOHN F. PRICE
Position registered agent
State NY
Address 900 THIRD AVENUE, NEW YORK, NY 10022
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1984-05-31
End Date 1999-03-22
Entity Status Withdrawn
Type CEO

JOHN PRICE

Business Name PRIMO TILE, INC.
Person Name JOHN PRICE
Position registered agent
Corporation Status Suspended
Agent JOHN PRICE 770 HAINES CT, AUBURN, CA 95602
Care Of SAMUEL ET AL, K JOHNSON 5050 SUNRISE BLVD STE C-1, FAIR OAKS, CA 95628
Incorporation Date 2001-11-27

JOHN PRICE

Business Name PRICE, JOHN
Person Name JOHN PRICE
Position company contact
State VA
Address 6856 Heatherway Ct., ALEXANDRIA, VA 22315
SIC Code 509901
Phone Number
Email [email protected]

JOHN PRICE

Business Name PRICE INDUSTRIES CORPORATION
Person Name JOHN PRICE
Position President
State UT
Address 35 CENTURY PARK WAY 35 CENTURY PARK WAY, SALT LAKE CTY, UT 84115
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C1697-1982
Creation Date 1982-03-24
Type Foreign Corporation

JOHN KENNETH PRICE

Business Name PRICE BUSINESS EQUIPMENT, INC.
Person Name JOHN KENNETH PRICE
Position President
State NV
Address 2954 PLAYA DEL REY 2954 PLAYA DEL REY, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1808-1962
Creation Date 1962-10-29
Type Domestic Corporation

JOHN LEE PRICE

Business Name PRICE & SONS INC.
Person Name JOHN LEE PRICE
Position President
State NV
Address 3155 EAST PATRICK LANE- SUITE 1 3155 EAST PATRICK LANE- SUITE 1, LAS VEGAS, NV 89120-3481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0032692005-8
Creation Date 2005-02-15
Type Domestic Corporation

JOHN R. PRICE

Business Name PRICE & SONS GRADING COMPANY
Person Name JOHN R. PRICE
Position registered agent
State GA
Address P.O. Box 14546, ATLANTA, GA 30324
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1976-06-21
Entity Status Active/Owes Current Year AR
Type CEO

JOHN R PRICE

Business Name PRICE & SONS GRADING & DEMOLITION, INC.
Person Name JOHN R PRICE
Position registered agent
State GA
Address 5397 JONESBORO RD, UNION CITY, GA 30291
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-02-11
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN R. PRICE

Business Name PRICE & SONS EQUIPMENT RENTALS, INC.
Person Name JOHN R. PRICE
Position registered agent
State GA
Address 5065 ROOSEVELY HWY, UNION CITY, GA 30291
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-01-22
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JOHN PRICE

Business Name PAIN RELIEF MEDICAL CENTER, INC.
Person Name JOHN PRICE
Position registered agent
Corporation Status Suspended
Agent JOHN PRICE 325 N. 2ND AVENUE, SUITE C, UPLAND, CA 91786
Care Of 1840 E. WARNER ROAD #A 105-275, TEMPE, AZ 85284
CEO WILLIAM BOYD, M.D.3310 E. FAIRFIELD, MESA, AZ 85213
Incorporation Date 1989-12-07

JOHN PRICE

Business Name PACIFIC RESORTS HOLDINGS LLC
Person Name JOHN PRICE
Position Mmember
State NV
Address 2828 LAKECREST DR 2828 LAKECREST DR, LAS VEGAS, NV 89128
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0310142008-3
Creation Date 2008-05-08
Type Domestic Limited-Liability Company

JOHN PRICE

Business Name PACIFIC RESORT HOLDINGS LLC
Person Name JOHN PRICE
Position Mmember
State NV
Address 8116 PACIFIC COVE DR 8116 PACIFIC COVE DR, LAS VEGAS, NV 89128
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC1787-2003
Creation Date 2003-02-10
Expiried Date 2503-02-10
Type Domestic Limited-Liability Company

John Price

Business Name Old 97 Company
Person Name John Price
Position company contact
State FL
Address 4829 E 7th Ave, Tampa, FL
Phone Number
Email [email protected]

JOHN PRICE

Business Name OCILLA PHARMACY, INC.
Person Name JOHN PRICE
Position registered agent
State GA
Address 121 EAST 4TH STREET, OCILLA, GA 31774
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1970-11-27
Entity Status Active/Owes Current Year AR
Type Secretary

John Price

Business Name Mulga Baptist Church
Person Name John Price
Position company contact
State AL
Address P.O. BOX 650 Mulga AL 35118-0650
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 205-786-1786
Number Of Employees 3
Annual Revenue 87820

John Price

Business Name Mt Vernon Community School Corp
Person Name John Price
Position company contact
State IN
Address 8414 N 200 W, Fortville, IN
Phone Number
Email [email protected]
Title Principal

John Price

Business Name Mercury Consulting Group
Person Name John Price
Position company contact
State IL
Address 1455 300th Avenue, Alexis, IL 61412
SIC Code 794101
Phone Number
Email [email protected]

JOHN R. PRICE

Business Name MILLENNIUM REPORTING SERVICE, INC.
Person Name JOHN R. PRICE
Position registered agent
State GA
Address 337 SAVANNAH AVE., STATESBORO, GA 30458
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-08-26
Entity Status Active/Compliance
Type Secretary

JOHN H PRICE

Business Name MILFORD MINING COMPANY, LLC
Person Name JOHN H PRICE
Position Manager
State NV
Address 1764 CLEARWATER CANYON DR 1764 CLEARWATER CANYON DR, HENDERSON, NV 89012
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC9133-2000
Creation Date 2000-09-21
Expiried Date 2500-09-21
Type Domestic Limited-Liability Company

JOHN PRICE

Business Name MCDOWELL / PACIFIC CORPORATION
Person Name JOHN PRICE
Position President
State NV
Address 972 CANDY TUFT 972 CANDY TUFT, HENDERSON, NV 89015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7096-1998
Creation Date 1998-04-01
Type Domestic Corporation

JOHN PRICE

Business Name MAIN STREET PARTNERS OF WASHINGTON LLC
Person Name JOHN PRICE
Position Mmember
State WA
Address 205 108 AVE SE 205 108 AVE SE, BELLEVUE, WA 98004
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC7741-2001
Creation Date 2001-07-18
Expiried Date 2501-07-18
Type Domestic Limited-Liability Company

John Price

Business Name Lawrence Electric Company
Person Name John Price
Position company contact
State AR
Address 319 Hancock Rd Crossett AR 71635-9195
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 870-364-5198

John Price

Business Name Lawrence Electric
Person Name John Price
Position company contact
State AR
Address 319 Hancock Rd Crossett AR 71635-9195
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 870-364-5198
Number Of Employees 13
Annual Revenue 1689200
Fax Number 870-364-5198

JOHN PRICE

Business Name LPI PAINTING CORPORATION
Person Name JOHN PRICE
Position CEO
Corporation Status Dissolved
Agent 696 S MOULTON AVE, LOS ANGELES, CA 90031
Care Of 696 S MOULTON AVE, LOS ANGELES, CA 90031
CEO JOHN PRICE 696 S MOULTON AVE, LOS ANGELES, CA 90031
Incorporation Date 1985-06-25

JOHN PRICE

Business Name LPI PAINTING CORPORATION
Person Name JOHN PRICE
Position registered agent
Corporation Status Dissolved
Agent JOHN PRICE 696 S MOULTON AVE, LOS ANGELES, CA 90031
Care Of 696 S MOULTON AVE, LOS ANGELES, CA 90031
CEO JOHN PRICE696 S MOULTON AVE, LOS ANGELES, CA 90031
Incorporation Date 1985-06-25

John Richard Price

Business Name KENT RICHARD HOFMANN FOUNDATION, INC.
Person Name John Richard Price
Position registered agent
State GA
Address 337 SAVANNAH AVE, STATESBORO, GA 30458
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1984-07-19
Entity Status Active/Compliance
Type CEO

John Price

Business Name John Price Band
Person Name John Price
Position company contact
State FL
Address P.O. Box 261504 - NA, TAMPA, 33684 FL
SIC Code 3483
Phone Number
Email [email protected]

John Price

Business Name John Price
Person Name John Price
Position company contact
State NJ
Address 9 Neshanic Drive - Ringoes, PRINCETON JUNCTION, 8550 NJ
Phone Number
Email [email protected]

John Price

Business Name John Price
Person Name John Price
Position company contact
State VA
Address 3726 Huntley Meadows Ln, ALEXANDRIA, 22305 VA
Phone Number
Email [email protected]

John Price

Business Name John Price
Person Name John Price
Position company contact
State NC
Address 1569meadow lane - hickory, HICKORY, 28601 NC
Phone Number
Email [email protected]

John Price

Business Name John J Price Jr Rpa
Person Name John Price
Position company contact
State AR
Address 5500 Spradling Ave Fort Smith AR 72904-3922
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 479-782-1302
Number Of Employees 1
Annual Revenue 83200

John Price

Business Name John G. Price Attorney At Law
Person Name John Price
Position company contact
State WA
Address 17601 140th Avenue NE #200, Woodinville, 98072 WA
Phone Number
Email [email protected]

John E Price

Business Name John E. Price, PC
Person Name John E Price
Position registered agent
State GA
Address PO Box 1477, Augusta, GA 30903
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2013-10-01
Entity Status Active/Owes Current Year AR
Type Incorporator

John Price

Business Name John
Person Name John Price
Position company contact
Phone Number 703-396-7184
Email [email protected]

JOHN R PRICE

Business Name JRT ASBESTOS ABATEMENT, INC.
Person Name JOHN R PRICE
Position registered agent
State GA
Address 5065 ROOSEVELT HIGHWAY, UNION CITY, GA 30291
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-11-13
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JOHN PRICE

Business Name JPET II COMPANY, LIMITED PARTNERSHIP
Person Name JOHN PRICE
Position GPLP
State UT
Address 35 CENTURY PARK-WAY 35 CENTURY PARK-WAY, SALT LAKE CITY, UT 84115
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP164-2002
Creation Date 2002-01-28
Expiried Date 2502-01-28
Type Foreign Limited Partnership

JOHN PRICE

Business Name JOHN PRICE & ASSOCIATES, INC.
Person Name JOHN PRICE
Position President
State NV
Address 760 BUTTERNUT CT 760 BUTTERNUT CT, HENDERSON, NV 89014
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C14489-1996
Creation Date 1996-07-02
Type Domestic Corporation

JOHN PRICE

Business Name JOHN PRICE & ASSOCIATES, INC.
Person Name JOHN PRICE
Position President
State NV
Address 982 CANDY TUFT 982 CANDY TUFT, HENDERSON, NV 89015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C14489-1996
Creation Date 1996-07-02
Type Domestic Corporation

JOHN W PRICE

Business Name J.W. PRICE & ASSOCIATES, INC.
Person Name JOHN W PRICE
Position registered agent
State GA
Address 2216 SPENCERS WAY, STONE MOUNTAIN, GA 30087
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-03-11
End Date 2010-09-10
Entity Status Admin. Dissolved
Type CEO

John Price

Business Name J. S. Price & Associates
Person Name John Price
Position company contact
State IL
Address 2640 W. Argyle St, CHICAGO, 60624 IL
Phone Number 773-784-5409
Email [email protected]

JOHN E PRICE

Business Name J. PRICE CO.
Person Name JOHN E PRICE
Position registered agent
State GA
Address PO BOX 782, BAXLEY, GA 31515
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-12-16
Entity Status Active/Compliance
Type CEO

John Price

Business Name J&J Backhoe & Hauling Service
Person Name John Price
Position company contact
State AR
Address 21516 N Springlake Rd Hensley AR 72065-9215
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 501-888-3833
Number Of Employees 2
Annual Revenue 201680

John Price

Business Name J A Price Jewelers
Person Name John Price
Position company contact
State AR
Address 30 Elm St Marked Tree AR 72365-2211
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 870-358-2306
Number Of Employees 3
Annual Revenue 685440

John Price

Business Name J A Price Jeweler
Person Name John Price
Position company contact
State AR
Address 30 Elm St Marked Tree AR 72365-2211
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 870-358-2306
Number Of Employees 3
Annual Revenue 326400

John Price

Business Name J & J Backhoe & Hauling Svc
Person Name John Price
Position company contact
State AR
Address 21516 N Springlake Rd Hensley AR 72065-9215
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 501-888-3833
Number Of Employees 1
Annual Revenue 107520

John Price

Business Name Golfire Inc
Person Name John Price
Position company contact
State NY
Address 210 Varet St, Baldwinsville, NY 13027
Phone Number
Email [email protected]

JOHN PORTER PRICE

Business Name GLOSTER CHIPS, INC.
Person Name JOHN PORTER PRICE
Position registered agent
State AR
Address P.O. BOX 536, MONTICELLO, AR 71657
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1994-08-03
End Date 1999-03-31
Entity Status Withdrawn
Type CEO

John Price

Business Name Flint Wavaho Oil Co
Person Name John Price
Position company contact
State AL
Address 605 Plum Dr SW Decatur AL 35603-1353
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 256-353-8768

John Price

Business Name Flint Wavaho
Person Name John Price
Position company contact
State AL
Address 620 Us Highway 31 S Decatur AL 35601-0000
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 256-353-8768
Number Of Employees 2
Annual Revenue 582000

John Price

Business Name First Baptst Church Orange Bch
Person Name John Price
Position company contact
State AL
Address P.O. BOX 248 Orange Beach AL 36561-0248
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 251-981-4288
Number Of Employees 3
Annual Revenue 58800

JOHN PORTER PRICE

Business Name FIREHUNT, INC.
Person Name JOHN PORTER PRICE
Position registered agent
State AR
Address P.O. BOX 536, MONTICELLO, AR 71657
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1994-08-03
End Date 1999-03-31
Entity Status Withdrawn
Type CEO

JOHN PRICE

Business Name DELJO ENTERPRISES, INC.
Person Name JOHN PRICE
Position registered agent
Corporation Status Dissolved
Agent JOHN PRICE 3174 W DOVEWOOD, FRESNO, CA 93711
Care Of 3174 W DOVEWOOD, FRESNO, CA 93711
CEO JOHN PRICE3174 W DOVEWOOD, FRESNO, CA 93711
Incorporation Date 1989-02-16

JOHN PRICE

Business Name DELJO ENTERPRISES, INC.
Person Name JOHN PRICE
Position CEO
Corporation Status Dissolved
Agent 3174 W DOVEWOOD, FRESNO, CA 93711
Care Of 3174 W DOVEWOOD, FRESNO, CA 93711
CEO JOHN PRICE 3174 W DOVEWOOD, FRESNO, CA 93711
Incorporation Date 1989-02-16

John Price

Business Name Chips Kisatchie Inc
Person Name John Price
Position company contact
State AR
Address P.O. BOX 536 Monticello AR 71657-0536
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2421
SIC Description Sawmills And Planing Mills, General
Phone Number 318-354-1800

John Price

Business Name Chips Aliceville Inc
Person Name John Price
Position company contact
State AL
Address P.O. BOX 371 Aliceville AL 35442-0371
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2421
SIC Description Sawmills And Planing Mills, General
Phone Number 205-373-8421
Number Of Employees 170
Annual Revenue 18018000

JOHN E. PRICE

Business Name CIRCLE J. CRICKET RANCH, INC.
Person Name JOHN E. PRICE
Position registered agent
State GA
Address 13839 PANHANDLE ROAD, HAMPTON, GA 30228
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-12-14
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOHN PRICE

Business Name CASA DOS MARES, INC.
Person Name JOHN PRICE
Position Treasurer
State WA
Address 205 108TH AVE SE 205 108TH AVE SE, BELLEVUE, WA 98004
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15974-2001
Creation Date 2001-06-15
Type Domestic Corporation

JOHN PRICE

Business Name CASA DOS MARES, INC.
Person Name JOHN PRICE
Position President
State WA
Address 205 108TH AVE SE 205 108TH AVE SE, BELLEVUE, WA 98004
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15974-2001
Creation Date 2001-06-15
Type Domestic Corporation

John Price

Business Name Bentonville Fence
Person Name John Price
Position company contact
State AR
Address 9211 S Highway 59 Decatur AR 72722-9400
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 479-273-7270
Number Of Employees 1
Annual Revenue 43120

John Price

Business Name Auto Salvage Co
Person Name John Price
Position company contact
State AZ
Address 943 W Magnolia St Phoenix AZ 85007-4506
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5015
SIC Description Motor Vehicle Parts, Used
Phone Number 602-252-4591
Number Of Employees 7
Annual Revenue 292900

John Price

Business Name Auto Salvage
Person Name John Price
Position company contact
State AZ
Address 943 W Magnolia Street, Phoenix, 85007 AZ
Email [email protected]

John Price

Business Name Acadian Builders, LLC
Person Name John Price
Position company contact
State MS
Address P.O. Box 5129, Brandon, 39047 MS
Phone Number
Email [email protected]

JOHN PRICE

Business Name AM/PACIFIC LEASING CORP.
Person Name JOHN PRICE
Position President
State NV
Address 972 CANDY TUFT 972 CANDY TUFT, HENDERSON, NV 89015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13747-1997
Creation Date 1997-06-26
Type Domestic Corporation

JOHN PRICE

Business Name AM/ PACIFIC TRUCKING CORPORATION
Person Name JOHN PRICE
Position President
State NV
Address 972 CANDY TUFT 972 CANDY TUFT, HENDERSON, NV 89015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7091-1998
Creation Date 1998-04-01
Type Domestic Corporation

JOHN PORTER PRICE

Business Name ALICEVILLE CHIPS, INC.
Person Name JOHN PORTER PRICE
Position registered agent
State AR
Address P.O. BOX 536, MONTICELLO, AR 71657
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1994-08-03
End Date 1999-03-31
Entity Status Withdrawn
Type CEO

JOHN D PRICE

Business Name AFFCO SOUTH, INCORPORATED
Person Name JOHN D PRICE
Position registered agent
State GA
Address 3943 OAKCLIFF INDUSTRIAL COURT, DORAVILLE, GA 30340
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-11-07
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN E PRICE

Business Name ABUNDANT FAITH FELLOWSHIP, INC.
Person Name JOHN E PRICE
Position registered agent
State GA
Address 110 DELORIS STREET, REIDSVILLE, GA 30453
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1997-09-30
Entity Status Active/Compliance
Type CEO

John Price

Business Name 760 OCEAN BOULEVARD CONDOMINIUM ASSOCIATION,
Person Name John Price
Position registered agent
State GA
Address 760 OCEAN BLVD 101, SAINT SIMONS ISLAN, GA 31522
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2005-01-19
Entity Status Active/Compliance
Type CEO

JOHN F PRICE

Person Name JOHN F PRICE
Filing Number 60585900
Position PRESIDENT
State WA
Address 2256-79TH NE, MEDINA WA 98039

JOHN F PRICE

Person Name JOHN F PRICE
Filing Number 60585900
Position DIRECTOR
State WA
Address 2256-79TH NE, MEDINA WA 98039

John Price

Person Name John Price
Filing Number 61970701
Position Director
State TX
Address 4918 Holly Rd, C-3, Corpus Christi TX 78411

John Price

Person Name John Price
Filing Number 61970701
Position President
State TX
Address 4918 Holly Rd, C-3, Corpus Christi TX 78411

John R Price

Person Name John R Price
Filing Number 68541500
Position VP
State TX
Address 7800 A TILLMAN HILL CT, Colleyville TX 76034

John R. Price

Person Name John R. Price
Filing Number 79567201
Position President
State TX
Address 345 Piney Point Road, Houston TX 77024

John Price

Person Name John Price
Filing Number 79567201
Position Director
State TX
Address 345 Piney Point Road, Houston TX 77024

John R Price

Person Name John R Price
Filing Number 90309602
Position P
State TX
Address 9219 KATY FRWY STE 280, Houston TX 77024 0000

John R Price

Person Name John R Price
Filing Number 90309602
Position Director
State TX
Address 9219 KATY FRWY STE 280, Houston TX 77024 0000

JOHN E PRICE

Person Name JOHN E PRICE
Filing Number 91359802
Position PRESIDENT
State TX
Address 7036 GOLDEN GATE DRIVE, Fort Worth TX 76132 3744

John Price

Person Name John Price
Filing Number 56219301
Position Director
State TX
Address 4301 N IH 35, Austin TX 78722 0000

John Price

Person Name John Price
Filing Number 56219301
Position President
State TX
Address 4301 N IH 35, Austin TX 78722 0000

JOHN W PRICE

Person Name JOHN W PRICE
Filing Number 51928700
Position DIRECTOR
State TX
Address 488 FM 2328, ATLANTA TX 75551

JOHN PRICE

Person Name JOHN PRICE
Filing Number 52804800
Position Director
State UT
Address 2970 SOUTH MAIN SUITE 304, Salt Lake City UT 84115

JOHN W PRICE

Person Name JOHN W PRICE
Filing Number 51928700
Position PRESIDENT
State TX
Address 488 FM 2328, ATLANTA TX 75551

JOHN PAUL PRICE

Person Name JOHN PAUL PRICE
Filing Number 46459800
Position DIRECTOR
State TX
Address 1800 AUGUSTA DR., STE 135, HOUSTON TX 77057

JOHN PAUL PRICE

Person Name JOHN PAUL PRICE
Filing Number 46459800
Position PRESIDENT
State TX
Address 1800 AUGUSTA DR., STE 135, HOUSTON TX 77057

John Price

Person Name John Price
Filing Number 13578307
Position Director
State TX
Address 9140 Bobcat Trail, Texarkana TX 75503

John Price

Person Name John Price
Filing Number 10633501
Position Pastor
State TX
Address 402 N Main, Sweeny TX 77480

John Price

Person Name John Price
Filing Number 8421506
Position Director
State UT
Address 35 CENTURY PARKWAY, Salt Lake City UT 84115

John Price

Person Name John Price
Filing Number 8421506
Position P
State UT
Address 35 CENTURY PARKWAY, Salt Lake City UT 84115

JOHN W PRICE

Person Name JOHN W PRICE
Filing Number 6510506
Position DIRECTOR
State AL
Address P.O. BOX 210489, MONTGOMERY AL 36121

JOHN W PRICE

Person Name JOHN W PRICE
Filing Number 6510506
Position PRESIDENT
State AL
Address P.O. BOX 210489, MONTGOMERY AL 36121

John F Price

Person Name John F Price
Filing Number 5340006
Position Director
State CT
Address 72 MAYWOOD ROAD, Darien CT 06820 0000

John F Price

Person Name John F Price
Filing Number 5340006
Position P
State CT
Address 72 MAYWOOD ROAD, Darien CT 06820 0000

John Ellis Price

Person Name John Ellis Price
Filing Number 4978201
Position Director
State TX
Address 8605 Harry Hines Blvd, Dallas TX 75235

John Price

Person Name John Price
Filing Number 2885101
Position Director
State TX
Address 700 North Pearl St Ste 1200, Dallas TX 75201 7405

John Price

Person Name John Price
Filing Number 55959001
Position Board Member
State TX
Address 4114 Lordville, Addison TX 75001

John Ellis Price

Person Name John Ellis Price
Filing Number 53758801
Position Director
State TX
Address 7300 University Hills Blvd, Dallas TX 75241

Price John A

State IL
Calendar Year 2015
Employer Department Of Transportation
Job Title Highway Maintainer
Name Price John A
Annual Wage $493

Price John K

State GA
Calendar Year 2013
Employer Fulton County Board Of Education
Job Title Esol Teacher
Name Price John K
Annual Wage $61,126

Price John E

State GA
Calendar Year 2013
Employer City Of Gainesville Board Of Education
Job Title Grades 9-12 Teacher
Name Price John E
Annual Wage $56,539

Price John D

State GA
Calendar Year 2012
Employer Natural Resources, Department Of
Job Title Parks/golf Maint Tech (Wl)
Name Price John D
Annual Wage $19,306

Price John K

State GA
Calendar Year 2012
Employer Fulton County Board Of Education
Job Title Grades 9-12 Teacher
Name Price John K
Annual Wage $64,405

Price John E

State GA
Calendar Year 2012
Employer City Of Gainesville Board Of Education
Job Title Grades 9-12 Teacher
Name Price John E
Annual Wage $52,770

Price John D

State GA
Calendar Year 2011
Employer Natural Resources, Department Of
Job Title Parks/golf Maint Tech (Wl)
Name Price John D
Annual Wage $2,027

Price John K

State GA
Calendar Year 2011
Employer Fulton County Board Of Education
Job Title Grades 9-12 Teacher
Name Price John K
Annual Wage $58,603

Price John E

State GA
Calendar Year 2011
Employer City Of Gainesville Board Of Education
Job Title Grades 9-12 Teacher
Name Price John E
Annual Wage $49,885

Price John O

State GA
Calendar Year 2011
Employer Bulloch County Board Of Education
Job Title Custodial Personnel
Name Price John O
Annual Wage $9,682

Price John K

State GA
Calendar Year 2010
Employer Fulton County Board Of Education
Job Title Grades 9-12 Teacher
Name Price John K
Annual Wage $57,002

Price John E

State GA
Calendar Year 2010
Employer City Of Gainesville Board Of Education
Job Title Grades 9-12 Teacher
Name Price John E
Annual Wage $49,222

Price John O

State GA
Calendar Year 2010
Employer Bulloch County Board Of Education
Job Title Custodial Personnel
Name Price John O
Annual Wage $14,977

Price John D

State FL
Calendar Year 2018
Employer City Of Jacksonville
Name Price John D
Annual Wage $26,656

Price John E

State GA
Calendar Year 2014
Employer City Of Gainesville Board Of Education
Job Title Grades 9-12 Teacher
Name Price John E
Annual Wage $56,892

Price John M

State FL
Calendar Year 2018
Employer City Of Fort Myers
Name Price John M
Annual Wage $85,633

Price John S

State FL
Calendar Year 2017
Employer Dixie Co School Board
Name Price John S
Annual Wage $6,435

Price John

State FL
Calendar Year 2017
Employer City Of Fort Myers
Name Price John
Annual Wage $70,890

Price John E.

State FL
Calendar Year 2016
Employer Gulf Co School Board
Name Price John E.
Annual Wage $13,964

Price John L

State FL
Calendar Year 2016
Employer Dept Of Environmental Protection-waste Mgmt
Name Price John L
Annual Wage $328

Price John S

State FL
Calendar Year 2016
Employer Alachua Co School Board
Name Price John S
Annual Wage $44,579

Price John E.

State FL
Calendar Year 2015
Employer Gulf Co School Board
Name Price John E.
Annual Wage $13,644

Price John P

State AR
Calendar Year 2018
Employer Bureau Of Legislative Research
Job Title Senior Legislative Analyst Ii
Name Price John P
Annual Wage $100,000

Price John S

State AR
Calendar Year 2018
Employer Ar Dept Of Transportation
Job Title Maintenance Aide I
Name Price John S
Annual Wage $25,714

Price John P

State AR
Calendar Year 2017
Employer Bureau Of Legislative Research
Job Title Senior Legislative Analyst Ii
Name Price John P
Annual Wage $96,212

Price John P

State AR
Calendar Year 2016
Employer Bureau Of Legislative Research
Job Title Senior Legislative Analyst Ii
Name Price John P
Annual Wage $96,212

Price John T

State AL
Calendar Year 2018
Employer Military
Name Price John T
Annual Wage $564

Price Jr John

State AL
Calendar Year 2018
Employer Alabama State University
Name Price Jr John
Annual Wage $36,621

Price John E

State FL
Calendar Year 2017
Employer Gulf Co School Board
Name Price John E
Annual Wage $15,956

Price Jr John

State AL
Calendar Year 2017
Employer Alabama State University
Name Price Jr John
Annual Wage $26,551

Price John K

State GA
Calendar Year 2014
Employer Fulton County Board Of Education
Job Title Esol Teacher
Name Price John K
Annual Wage $60,341

Price John E

State GA
Calendar Year 2015
Employer City Of Gainesville Board Of Education
Job Title Grades 9-12 Teacher
Name Price John E
Annual Wage $58,296

Price John

State IL
Calendar Year 2015
Employer Department Of Transportation
Job Title Highway Maintainer
Name Price John
Annual Wage $21,916

Price John W

State IL
Calendar Year 2015
Employer Department Of State Police
Job Title Sergeant-state Police
Name Price John W
Annual Wage $121,163

Price John R

State IL
Calendar Year 2015
Employer City Of Crest Hill
Name Price John R
Annual Wage $57,366

Price John G

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Supvsr Of 311 Operations
Name Price John G
Annual Wage $26,173

Price John F

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Paramedic I/c
Name Price John F
Annual Wage $139,725

Price John P

State IL
Calendar Year 2015
Employer Capital Development Board
Job Title Project Manager Iii
Name Price John P
Annual Wage $107,676

Price John H

State ID
Calendar Year 2018
Employer City Of Iona
Name Price John H
Annual Wage $1,800

Price John D

State HI
Calendar Year 2014
Employer Federal Employees
Job Title Department Of Transportation
Name Price John D
Annual Wage $97,071

Price John D

State HI
Calendar Year 2013
Employer Federal Employees
Job Title Department Of Transportation
Name Price John D
Annual Wage $79,111

Price John D

State HI
Calendar Year 2012
Employer Federal Employees
Job Title Department Of Transportation
Name Price John D
Annual Wage $55,361

Price John D

State HI
Calendar Year 2011
Employer Federal Employees
Job Title Department Of Transportation
Name Price John D
Annual Wage $38,820

Price John

State GA
Calendar Year 2018
Employer Oconee Fall Line Technical College
Job Title Laboratory Services Worker
Name Price John
Annual Wage $2,340

Price John V

State GA
Calendar Year 2015
Employer City Of Columbus
Job Title Fire Medic
Name Price John V
Annual Wage $50,498

Price John E

State GA
Calendar Year 2018
Employer Mountain Education Center School
Job Title Night School Teacher
Name Price John E
Annual Wage $3,664

Price John E

State GA
Calendar Year 2018
Employer City Of Gainesville Board Of Education
Job Title Grades 9-12 Teacher
Name Price John E
Annual Wage $65,645

Price John V

State GA
Calendar Year 2018
Employer City Of Columbus
Job Title Fire Medic
Name Price John V
Annual Wage $54,745

Price John

State GA
Calendar Year 2017
Employer Oconee Fall Line Technical College
Job Title Adjunct Faculty (Hrly)
Name Price John
Annual Wage $7,091

Price John K

State GA
Calendar Year 2017
Employer Fulton County Board Of Education
Job Title Grades 9-12 Teacher
Name Price John K
Annual Wage $72,215

Price John E

State GA
Calendar Year 2017
Employer City Of Gainesville Board Of Education
Job Title Grades 9-12 Teacher
Name Price John E
Annual Wage $60,811

Price John V

State GA
Calendar Year 2017
Employer City of Columbus
Job Title Fire Medic
Name Price John V
Annual Wage $54,745

Price John K

State GA
Calendar Year 2016
Employer Fulton County Board Of Education
Job Title Grades 9-12 Teacher
Name Price John K
Annual Wage $66,764

Price John H

State GA
Calendar Year 2016
Employer County Of Dade
Job Title Sheriff Deputy
Name Price John H
Annual Wage $32,555

Price John P

State GA
Calendar Year 2016
Employer City Of Tybee Island
Job Title Police Officer
Name Price John P
Annual Wage $35,568

Price John E

State GA
Calendar Year 2016
Employer City Of Gainesville Board Of Education
Job Title Grades 9-12 Teacher
Name Price John E
Annual Wage $61,489

Price John K

State GA
Calendar Year 2015
Employer Fulton County Board Of Education
Job Title Esol Teacher
Name Price John K
Annual Wage $67,509

Price John P

State GA
Calendar Year 2015
Employer City Of Tybee Island
Name Price John P
Annual Wage $13,583

Price John K

State GA
Calendar Year 2018
Employer Fulton County Board Of Education
Job Title Esol Teacher
Name Price John K
Annual Wage $74,494

Price Jr John

State AL
Calendar Year 2016
Employer University Of Alabama State
Name Price Jr John
Annual Wage $217,334

John Price

Name John Price
Address 108 N Buchanan St Marion IL 62959 -2662
Telephone Number 618-993-8997
Mobile Phone 618-993-8997
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

John L Price

Name John L Price
Address 1019 Cummings Ave Waukegan IL 60085 -7337
Mobile Phone 847-668-9632
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

John M Price

Name John M Price
Address 3400 S Lincoln Ave Springfield IL 62704 -5828
Phone Number 217-787-0716
Gender Male
Date Of Birth 1966-12-18
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $10,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

John P Price

Name John P Price
Address 285 Valley Ave Brighton CO 80603 -5908
Phone Number 303-655-3021
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

John E Price

Name John E Price
Address 2951 S King Dr Chicago IL 60616 APT 207-3352
Phone Number 312-842-1575
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John M Price

Name John M Price
Address 248 Woody Cir Melbourne Beach FL 32951 -3553
Phone Number 321-373-4754
Gender Male
Date Of Birth 1946-02-02
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

John E Price

Name John E Price
Address 8605 Brackenwood Dr Orlando FL 32829 -8629
Phone Number 407-207-2879
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

John A Price

Name John A Price
Address 2119 Saint Raphael Ct Highland IL 62249 -2348
Phone Number 618-651-9919
Gender Male
Date Of Birth 1959-11-22
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed Graduate School
Language English

John E Price

Name John E Price
Address 25014 Fayville Rd Thebes IL 62990 -2254
Phone Number 618-776-6126
Email [email protected]
Gender Male
Date Of Birth 1956-01-29
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

John E Price

Name John E Price
Address 36 Bonnie Ln Yorkville IL 60560 -9748
Phone Number 630-553-0729
Gender Male
Date Of Birth 1947-07-16
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John Price

Name John Price
Address 14340 W Burton Ct Libertyville IL 60048 -4836
Phone Number 847-549-8911
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed Graduate School
Language English

John T Price

Name John T Price
Address 11947 Marbon Meadows Dr Jacksonville FL 32223 -1900
Phone Number 904-886-8955
Email [email protected]
Gender Male
Date Of Birth 1951-12-27
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John M Price

Name John M Price
Address 2101 N 54th Ave Hollywood FL 33021-3315 -3407
Phone Number 954-922-6880
Gender Male
Date Of Birth 1966-09-04
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed College
Language English

PRICE, JOHN

Name PRICE, JOHN
Amount 10000.00
To Restore Our Future
Year 2012
Transaction Type 10
Filing ID 12970436316
Application Date 2012-01-26
Contributor Occupation Owner
Contributor Employer PRG
Organization Name Price Realty Group
Contributor Gender M
Committee Name Restore Our Future
Address 230 East South Temple St SALT LAKE CITY UT

PRICE, JOHN

Name PRICE, JOHN
Amount 2500.00
To Orrin G. Hatch (R)
Year 2012
Transaction Type 15
Filing ID 12020393860
Application Date 2012-05-10
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State UT
Committee Name Hatch Election Cmte
Seat federal:senate

PRICE, JOHN

Name PRICE, JOHN
Amount 2500.00
To BARBOUR, HALEY
Year 20008
Application Date 2007-06-14
Contributor Occupation CEO
Contributor Employer JP REALTY INC
Recipient Party R
Recipient State MS
Seat state:governor
Address 230 E S TEMPLE ST SALT LAKE CITY UT

PRICE, JOHN

Name PRICE, JOHN
Amount 1500.00
To Republican Party of Utah
Year 2006
Transaction Type 15
Filing ID 25971597744
Application Date 2005-11-15
Contributor Occupation Owner
Contributor Employer J P Realty, Inc.
Organization Name JP Realty
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Utah
Address 230 East South Temple St SALT LAKE CITY UT

PRICE, JOHN

Name PRICE, JOHN
Amount 1500.00
To Republican Party of Utah
Year 2008
Transaction Type 15
Filing ID 27930972677
Application Date 2007-06-14
Contributor Occupation Owner
Contributor Employer J P Realty, Inc.
Organization Name Price Realty Group
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Utah
Address 230 East South Temple St SALT LAKE CITY UT

PRICE, JOHN

Name PRICE, JOHN
Amount 1500.00
To SNOWPAC
Year 2006
Transaction Type 15
Filing ID 25980456555
Application Date 2005-01-13
Contributor Occupation Diplomat
Contributor Employer State Department
Organization Name US Dept of State
Contributor Gender M
Recipient Party R
Committee Name SNOWPAC
Address 230 E South Temple St SALT LAKE CITY UT

PRICE, JOHN

Name PRICE, JOHN
Amount 1250.00
To Cantwell-Warren 2012
Year 2012
Transaction Type 15e
Filing ID 12020153094
Application Date 2011-12-01
Contributor Gender M
Recipient Party D
Committee Name Cantwell-Warren 2012

PRICE, JOHN

Name PRICE, JOHN
Amount 1250.00
To ActBlue
Year 2012
Transaction Type 24t
Filing ID 12950126504
Application Date 2011-12-01
Contributor Occupation SELF EMPLOYED
Contributor Employer SELF
Contributor Gender M
Committee Name ActBlue
Address 3794 NE 97TH ST SEATTLE WA

PRICE, JOHN

Name PRICE, JOHN
Amount 1000.00
To Dennis Moore (D)
Year 2004
Transaction Type 15
Filing ID 23991339575
Application Date 2003-06-26
Contributor Occupation retired psychologist
Contributor Employer n/a
Contributor Gender M
Recipient Party D
Recipient State KS
Committee Name Dennis Moore for Congress
Seat federal:house
Address 4301 Brookridge SHAWNEE MISSION KS

PRICE, JOHN

Name PRICE, JOHN
Amount 1000.00
To US Chamber of Commerce
Year 2008
Transaction Type 15
Filing ID 27930645433
Application Date 2007-03-12
Contributor Occupation President
Contributor Employer Ohio Society of CPAs
Contributor Gender M
Committee Name US Chamber of Commerce
Address 535 Metro Place South COLUMBUS OH

PRICE, JOHN

Name PRICE, JOHN
Amount 1000.00
To Susan Collins (R)
Year 2008
Transaction Type 15
Filing ID 27020203459
Application Date 2007-06-28
Contributor Occupation RETIRED
Contributor Employer RETIRED
Organization Name Price Realty Group
Contributor Gender M
Recipient Party R
Recipient State ME
Committee Name Collins for Senator
Seat federal:senate

PRICE, JOHN

Name PRICE, JOHN
Amount 1000.00
To Lindsey Graham (R)
Year 2004
Transaction Type 15
Filing ID 23020310833
Application Date 2003-04-23
Contributor Occupation ATTORNEY
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Lindsey Graham for Senate
Seat federal:senate

PRICE, JOHN

Name PRICE, JOHN
Amount 1000.00
To PORTER, CHARLES R
Year 20008
Contributor Occupation BUILDER
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State MS
Seat state:upper
Address 2335 TWIN LAKES CIRCLE JACKSON MS

PRICE, JOHN

Name PRICE, JOHN
Amount 1000.00
To Haley's PAC
Year 2006
Transaction Type 15
Filing ID 25980621614
Application Date 2005-07-14
Contributor Occupation ATTORNEY
Contributor Employer PRICE AND ZIRULNIK
Organization Name Price & Zirulnik
Contributor Gender M
Recipient Party R
Committee Name Haley's PAC
Address 5309 Briarfield Rd JACKSON MS

PRICE, JOHN

Name PRICE, JOHN
Amount 1000.00
To Jon L Kyl (R)
Year 2006
Transaction Type 15
Filing ID 25020293425
Application Date 2005-04-21
Contributor Occupation J T PRICE DEVELOPMENT
Organization Name JT Price Development
Contributor Gender M
Recipient Party R
Recipient State AZ
Committee Name Jon Kyl for US Senate
Seat federal:senate

PRICE, JOHN

Name PRICE, JOHN
Amount 650.00
To Tom Tancredo (R)
Year 2008
Transaction Type 15
Filing ID 27930940035
Application Date 2007-04-10
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party R
Committee Name Tancredo for A Secure America
Seat federal:president
Address 765 10th St BOULDER CO

PRICE, JOHN

Name PRICE, JOHN
Amount 625.00
To Maria Cantwell (D)
Year 2012
Transaction Type 15j
Application Date 2011-12-01
Contributor Gender M
Recipient Party D
Recipient State WA
Committee Name Friends of Maria
Seat federal:senate

PRICE, JOHN

Name PRICE, JOHN
Amount 500.00
To American Society of Anesthesiologists
Year 2010
Transaction Type 15
Filing ID 29935555484
Application Date 2009-11-02
Contributor Occupation MD
Contributor Employer AMG
Contributor Gender M
Committee Name American Society of Anesthesiologists

PRICE, JOHN

Name PRICE, JOHN
Amount 500.00
To Jon L Kyl (R)
Year 2006
Transaction Type 15
Filing ID 26020022144
Application Date 2005-10-17
Contributor Occupation GENERAL CON
Contributor Employer J. T. PRICE DEVELOPMENT
Organization Name JT Price Development
Contributor Gender M
Recipient Party R
Recipient State AZ
Committee Name Jon Kyl for US Senate
Seat federal:senate

PRICE, JOHN

Name PRICE, JOHN
Amount 500.00
To Patrick J. O'Connor (D)
Year 2010
Transaction Type 15
Filing ID 29991946362
Application Date 2009-02-19
Contributor Occupation Inspector
Contributor Employer Cook County
Organization Name Cook County, IL
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name O'Connor for Congress
Seat federal:house
Address 5658 N Central Ave 1st fl CHICAGO IL

PRICE, JOHN

Name PRICE, JOHN
Amount 500.00
To ADELSON, TOM (COMMITTEE 2)
Year 20008
Application Date 2007-12-18
Contributor Occupation BANKING
Contributor Employer REQUESTED
Recipient Party D
Recipient State OK
Seat state:upper
Address 2872 S GARY AVE TULSA OK

PRICE, JOHN

Name PRICE, JOHN
Amount 300.00
To Exxon Mobil
Year 2008
Transaction Type 15
Filing ID 27931225433
Application Date 2007-08-01
Contributor Occupation COUNSEL
Contributor Employer EM Qatar
Contributor Gender M
Committee Name Exxon Mobil
Address PO 4490 HOUSTON TX

PRICE, JOHN

Name PRICE, JOHN
Amount 300.00
To Steve Stoll (D)
Year 2004
Transaction Type 15
Filing ID 23038131014
Application Date 2003-04-11
Contributor Occupation HOMER V PRICE & CO
Organization Name Homer V Price & Co
Contributor Gender M
Recipient Party D
Recipient State MO
Committee Name Stoll 2004
Seat federal:house

PRICE, JOHN

Name PRICE, JOHN
Amount 300.00
To JOHNSTON, JOSH
Year 2010
Application Date 2010-09-28
Contributor Occupation OWNER
Contributor Employer ARKANSAS TIMBER MGMT
Recipient Party R
Recipient State AR
Seat state:lower
Address 229 JEFFERSON DAVIS DR HEBER SPRINGS AR

PRICE, JOHN

Name PRICE, JOHN
Amount 250.00
To Joe Lieberman (D)
Year 2004
Transaction Type 15
Filing ID 23992113844
Application Date 2003-09-30
Contributor Occupation Banker
Contributor Employer Commercial Federal
Organization Name Commercial Federal S&L
Contributor Gender M
Recipient Party D
Committee Name Joe Lieberman for President
Seat federal:president
Address 2872 S Gary Ave TULSA OK

PRICE, JOHN

Name PRICE, JOHN
Amount 250.00
To CHANDLER, A B (BEN) & OWEN, CHARLIE
Year 2004
Application Date 2003-02-10
Contributor Occupation LAWYER
Contributor Employer SUIT, MCCARTNEY AND PRICE & FLEMING CO. ATTY.
Organization Name SUIT MCCARTNEY & PRICE & FLEMING CO ATTY
Recipient Party D
Recipient State KY
Seat state:governor
Address 210 STOCKWELL AVE FLEMINGSBURG KY

PRICE, JOHN

Name PRICE, JOHN
Amount 250.00
To INDIANA REPUBLICAN PARTY
Year 2004
Application Date 2003-06-11
Recipient Party R
Recipient State IN
Committee Name INDIANA REPUBLICAN PARTY
Address 9000 KEYSTONE CROSSING STE 150 INDIANAPOLIS IN

PRICE, JOHN

Name PRICE, JOHN
Amount 250.00
To Patrick J. O'Connor (D)
Year 2010
Transaction Type 15
Filing ID 29991946362
Application Date 2009-02-24
Contributor Occupation Inspector
Contributor Employer Cook County
Organization Name Cook County, IL
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name O'Connor for Congress
Seat federal:house
Address 5658 N Central Ave 1st fl CHICAGO IL

PRICE, JOHN

Name PRICE, JOHN
Amount 250.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-10-18
Contributor Occupation ATTORNEY
Contributor Employer SUIT, MCCARTNEY, PRICE REECE AND RUARK
Organization Name SUIT MCCARTNEY PRICE REECE & RUARK
Recipient Party D
Recipient State KY
Seat state:governor
Address 210 STOCKWELL AVE FLEMINGSBURG KY

PRICE, JOHN

Name PRICE, JOHN
Amount 250.00
To Team America
Year 2010
Transaction Type 15
Filing ID 29992659583
Application Date 2009-08-13
Contributor Occupation N/A/RETIRED
Contributor Gender M
Committee Name Team America

PRICE, JOHN

Name PRICE, JOHN
Amount 200.00
To Tea Party Express/Our Country Deserves B
Year 2010
Transaction Type 15
Filing ID 29935530701
Application Date 2009-08-30
Contributor Gender M
Committee Name Tea Party Express/Our Country Deserves B

PRICE, JOHN

Name PRICE, JOHN
Amount 200.00
To Ohio Petroleum Retailers & Repair Assn
Year 2004
Transaction Type 15
Filing ID 23038201090
Application Date 2003-06-10
Contributor Occupation SELF
Contributor Gender M
Committee Name Ohio Petroleum Retailers & Repair Assn

PRICE, JOHN

Name PRICE, JOHN
Amount 200.00
To DEFEND COLORADO NOW
Year 2006
Application Date 2006-05-26
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party I
Recipient State CO
Committee Name DEFEND COLORADO NOW
Address 765 10TH ST BOULDER CO

PRICE, JOHN

Name PRICE, JOHN
Amount 100.00
To DEFEND COLORADO NOW
Year 2006
Application Date 2006-08-15
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party I
Recipient State CO
Committee Name DEFEND COLORADO NOW
Address 765 10TH ST BOULDER CO

PRICE, JOHN

Name PRICE, JOHN
Amount 100.00
To MCPHERSON, JOE
Year 2004
Application Date 2003-03-16
Recipient Party D
Recipient State LA
Seat state:upper
Address PO BOX 1886 ALEXANDRIA LA

PRICE, JOHN

Name PRICE, JOHN
Amount 70.00
To COSTA, BOB A
Year 2004
Application Date 2003-07-10
Recipient Party R
Recipient State MD
Seat state:lower
Address PO BOX 124 DEALE MD

PRICE, JOHN

Name PRICE, JOHN
Amount 50.00
To HARVEY, TED
Year 2006
Application Date 2006-03-11
Recipient Party R
Recipient State CO
Seat state:upper
Address 9893 MULBERRY WAY HIGHLANDS RANCH CO

PRICE, JOHN

Name PRICE, JOHN
Amount 50.00
To HICKENLOOPER, JOHN & GARCIA, JOSEPH
Year 2010
Application Date 2010-04-14
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party D
Recipient State CO
Seat state:governor
Address 765 10TH ST BOULDER CO

PRICE, JOHN

Name PRICE, JOHN
Amount 50.00
To MCINNIS, SCOTT
Year 2010
Application Date 2010-01-07
Contributor Occupation AGRICULTURE
Contributor Employer PRICE RANCH
Recipient Party R
Recipient State CO
Seat state:governor
Address 1301 SCR 217 DEER TRAIL CO

PRICE, JOHN

Name PRICE, JOHN
Amount 50.00
To BEAUPREZ, BOB & ROWLAND, JANET
Year 2006
Application Date 2006-09-04
Recipient Party R
Recipient State CO
Seat state:governor
Address 765 10TH ST BOULDER CO

PRICE, JOHN

Name PRICE, JOHN
Amount 40.00
To SANTORINE, ADOLPH
Year 2010
Application Date 2010-09-30
Recipient Party R
Recipient State WV
Seat state:lower

PRICE, JOHN

Name PRICE, JOHN
Amount 25.00
To HOGSETT, JOSEPH H
Year 2004
Application Date 2004-08-02
Recipient Party D
Recipient State IN
Seat state:office
Address 8766 CRICKET TREE LN INDIANAPOLIS IN

PRICE, JOHN

Name PRICE, JOHN
Amount 25.00
To BEAUPREZ, BOB & ROWLAND, JANET
Year 2006
Application Date 2006-05-18
Recipient Party R
Recipient State CO
Seat state:governor
Address 765 10TH ST BOULDER CO

JOHN C PRICE

Name JOHN C PRICE
Address 327 Anchor Road Elizabethtown PA 17022
Value 92000
Landvalue 92000

PRICE JOHN GLEN & MCGEE DARCEL

Name PRICE JOHN GLEN & MCGEE DARCEL
Physical Address 1490 MT EPHRAIM AVE
Owner Address 1490 MT EPHRAIM AVE
Sale Price 25000
Ass Value Homestead 45900
County camden
Address 1490 MT EPHRAIM AVE
Value 65700
Net Value 65700
Land Value 19800
Prior Year Net Value 65700
Transaction Date 2011-02-25
Property Class Commercial
Deed Date 1998-06-18
Sale Assessment 25000
Price 25000

PRICE JOHN A + RUTH L

Name PRICE JOHN A + RUTH L
Physical Address 7007 FOXFIRE DR, FORT MYERS, FL 33919
Owner Address 7007 FOXFIRE DR UNIT 22A, FORT MYERS, FL 33919
Ass Value Homestead 76782
Just Value Homestead 84100
County Lee
Year Built 1974
Area 1400
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 7007 FOXFIRE DR, FORT MYERS, FL 33919

PRICE JOHN A & RUTH L

Name PRICE JOHN A & RUTH L
Physical Address 11448 OLIVE BRANCH CT, NEW PORT RICHEY, FL 34654
Owner Address 11448 OLIVE BRANCH CT, NEW PORT RICHEY, FL 34654
Ass Value Homestead 206356
Just Value Homestead 206356
County Pasco
Year Built 1999
Area 4195
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 11448 OLIVE BRANCH CT, NEW PORT RICHEY, FL 34654

PRICE JOHN A

Name PRICE JOHN A
Physical Address 18426 20TH AVE, ORLANDO, FL 32833
Owner Address C/O CHARLES A PRICE, SAINT ALBANS, WEST VIRGINIA 25177
County Orange
Land Code Vacant Residential
Address 18426 20TH AVE, ORLANDO, FL 32833

PRICE JOHN A

Name PRICE JOHN A
Physical Address 2379 CAPTAIN KIDD DR, FERNANDINA BEACH, FL 32034
Owner Address 9 SWAN DRIVE, MIDDLETOWN, RI 02842
County Nassau
Year Built 1991
Area 1659
Land Code Single Family
Address 2379 CAPTAIN KIDD DR, FERNANDINA BEACH, FL 32034

PRICE JOHN A

Name PRICE JOHN A
Physical Address 1612 CALHOUN ST, FERNANDINA BEACH, FL 32034
Owner Address P O BOX 1249, FERNANDINA BEACH, FL 32035
Ass Value Homestead 117358
Just Value Homestead 138365
County Nassau
Year Built 1978
Area 1945
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1612 CALHOUN ST, FERNANDINA BEACH, FL 32034

PRICE JOHN + SHELLY

Name PRICE JOHN + SHELLY
Physical Address 8571 PEGASUS DR, LEHIGH ACRES, FL 33971
Owner Address 60 HIGHMEADOW DR, MONCTON, CANADA
Sale Price 106000
Sale Year 2012
County Lee
Year Built 2006
Area 3342
Land Code Single Family
Address 8571 PEGASUS DR, LEHIGH ACRES, FL 33971
Price 106000

PRICE JOHN + SHELLY

Name PRICE JOHN + SHELLY
Physical Address 8566 ATHENA CT, LEHIGH ACRES, FL 33971
Owner Address 8566 ATHENA CT, LEHIGH ACRES, FL 33971
County Lee
Year Built 2006
Area 1857
Land Code Single Family
Address 8566 ATHENA CT, LEHIGH ACRES, FL 33971

PRICE JOHN + SHELLY

Name PRICE JOHN + SHELLY
Physical Address 8683 ATHENA CT, LEHIGH ACRES, FL 33971
Owner Address 8566 ATHENA CT, LEHIGH ACRES, FL 33971
County Lee
Year Built 2006
Area 1857
Land Code Single Family
Address 8683 ATHENA CT, LEHIGH ACRES, FL 33971

PRICE JOHN +

Name PRICE JOHN +
Physical Address 8587 ATHENA CT, LEHIGH ACRES, FL 33971
Owner Address 8566 ATHENA CT, LEHIGH ACRES, FL 33971
County Lee
Year Built 2006
Area 1857
Land Code Single Family
Address 8587 ATHENA CT, LEHIGH ACRES, FL 33971

PRICE JOHN

Name PRICE JOHN
Address 176-30 80 ROAD, NY 11432
Value 758000
Full Value 758000
Block 7228
Lot 22
Stories 1

PRICE JOHN +

Name PRICE JOHN +
Physical Address 8649 ATHENA CT, LEHIGH ACRES, FL 33971
Owner Address 8566 ATHENA CT, LEHIGH ACRES, FL 33971
County Lee
Year Built 2006
Area 1857
Land Code Single Family
Address 8649 ATHENA CT, LEHIGH ACRES, FL 33971

PRICE JOHN

Name PRICE JOHN
Physical Address 423 SUNSET VIEW DR, DAVENPORT, FL 33837
Owner Address 24 BENHAM COURT KINGS ESPLANDE,, ENGLAND
County Polk
Year Built 2005
Area 2314
Land Code Single Family
Address 423 SUNSET VIEW DR, DAVENPORT, FL 33837

PRICE JOHN

Name PRICE JOHN
Physical Address 837 S DAKOTA AV, TAMPA, FL 33606
Owner Address 837 S DAKOTA AVE, TAMPA, FL 33606
Ass Value Homestead 508864
Just Value Homestead 579932
County Hillsborough
Year Built 1918
Area 3061
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 837 S DAKOTA AV, TAMPA, FL 33606

PRICE JOHN

Name PRICE JOHN
Physical Address 15703 PONY PL, TAMPA, FL 33624
Owner Address 15703 PONY PL, TAMPA, FL 33624
Ass Value Homestead 128048
Just Value Homestead 136370
County Hillsborough
Year Built 1980
Area 2375
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 15703 PONY PL, TAMPA, FL 33624

PRICE JOHN

Name PRICE JOHN
Physical Address 314 N CELERY AVE, JACKSONVILLE, FL 32220
Owner Address 314 CELERY AVE N, JACKSONVILLE, FL 32220
Ass Value Homestead 92010
Just Value Homestead 92010
County Duval
Year Built 1982
Area 2060
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 314 N CELERY AVE, JACKSONVILLE, FL 32220

Price III John D

Name Price III John D
Physical Address 2606 S 17th St, Fort Pierce, FL 34950
Owner Address 2606 S 17th St, Fort Pierce, FL 34982
Ass Value Homestead 50300
Just Value Homestead 50300
County St. Lucie
Year Built 1962
Area 1344
Applicant Status Wife
Land Code Single Family
Address 2606 S 17th St, Fort Pierce, FL 34950

PRICE EILEEN C & JOHN F TRACEY

Name PRICE EILEEN C & JOHN F TRACEY
Physical Address 22365 LARAMORE AVE, PORT CHARLOTTE, FL 33952
County Charlotte
Year Built 1964
Area 880
Land Code Single Family
Address 22365 LARAMORE AVE, PORT CHARLOTTE, FL 33952

PRICE ARNOLD JOHN

Name PRICE ARNOLD JOHN
Physical Address 1990 RYAN RD, SAINT AUGUSTINE, FL 32092
Owner Address 1990 RYAN RD # B, SAINT AUGUSTINE, FL 32092
Sale Price 0
Sale Year 2012
Ass Value Homestead 69483
Just Value Homestead 69483
County St. Johns
Year Built 1973
Area 2256
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 1990 RYAN RD, SAINT AUGUSTINE, FL 32092
Price 0

PRICE AMANDA L & JOHN R

Name PRICE AMANDA L & JOHN R
Physical Address 5288 CHICORY CIR, MIDDLEBURG, FL 32068
Owner Address BETTY PRICE, MIDDLEBURG, FL 32068
Ass Value Homestead 31909
Just Value Homestead 31909
County Clay
Year Built 1983
Area 936
Applicant Status Wife
Co Applicant Status Husband
Land Code Mobile Homes
Address 5288 CHICORY CIR, MIDDLEBURG, FL 32068

PRICE ALEXANDER JOHN

Name PRICE ALEXANDER JOHN
Physical Address 393 NORTH POINT RD 304 BLD 2, OSPREY, FL 34229
Owner Address 393 NORTH POINT RD UNIT 304, OSPREY, FL 34229
Sale Price 325000
Sale Year 2013
County Sarasota
Year Built 2001
Area 2860
Land Code Condominiums
Address 393 NORTH POINT RD 304 BLD 2, OSPREY, FL 34229
Price 325000

JOHN PRICE

Name JOHN PRICE
Physical Address 6017 SW 63 ST, South Miami, FL 33143
Owner Address 6320 SW 58 PL, MIAMI, FL 33143
County Miami Dade
Land Code Vacant Residential
Address 6017 SW 63 ST, South Miami, FL 33143

PRICE JOHN & HAZEL

Name PRICE JOHN & HAZEL
Physical Address 1937 POINSETTA LN, MAITLAND, FL 32751
Owner Address 1937 POINSETTA LN, MAITLAND, FL 32751
Ass Value Homestead 109912
Just Value Homestead 109912
County Seminole
Year Built 1969
Area 1879
Land Code Single Family
Address 1937 POINSETTA LN, MAITLAND, FL 32751

JOHN E + ALIESE PRICE

Name JOHN E + ALIESE PRICE
Physical Address 1156 N TAMIAMI TRL, NORTH FORT MYERS, FL 33903
Owner Address 1279 LAVIN LN, NORTH FORT MYERS, FL 33917
County Lee
Year Built 1963
Area 4818
Land Code Stores, one story
Address 1156 N TAMIAMI TRL, NORTH FORT MYERS, FL 33903

JOHN & GENEVA PRICE

Name JOHN & GENEVA PRICE
Address 669 S Jackson Street Waukegan IL 60085
Value 2390
Landvalue 2390

JOHN + RUTH PRICE

Name JOHN + RUTH PRICE
Address 38 Prince Street Wilkes Barre PA
Value 20300
Landvalue 20300
Buildingvalue 40300

JOHN C PRICE

Name JOHN C PRICE
Address 1560 Reading Road Reamstown PA 17578
Value 40200
Landvalue 40200

JOHN C PRICE

Name JOHN C PRICE
Address 129 Glen Willow Court Greer SC
Value 165560

JOHN C PAULINE E PRICE

Name JOHN C PAULINE E PRICE
Address 3620 Winter Street Lafayette IN 47909-3838
Value 24200
Landvalue 24200

JOHN C GERJOVICH & MICHELLE L PRICE

Name JOHN C GERJOVICH & MICHELLE L PRICE
Address 112 Abbey Lane Telford PA 18969
Value 133200
Landarea 6,661 square feet
Basement Full

JOHN C AND DEBERA F PRICE

Name JOHN C AND DEBERA F PRICE
Address 210 Mechanic Street Fort Wayne IN

JOHN BRADLEY PRICE & ASHLEY PRICE

Name JOHN BRADLEY PRICE & ASHLEY PRICE
Address 2050 S Arabian Way #41 Washington UT
Value 50000
Landvalue 50000

JOHN B/DEBRA L PRICE

Name JOHN B/DEBRA L PRICE
Address 3471 Constitution Drive Gilbert AZ 85296
Value 31000
Landvalue 31000

JOHN B PRICE & ALEX F PRICE

Name JOHN B PRICE & ALEX F PRICE
Address 360 Nueces Street #1704 Austin TX 78701
Value 21806
Landvalue 21806
Buildingvalue 367064
Type Real

JOHN B PRICE

Name JOHN B PRICE
Address 607 W Hale Street Spring Hill KS
Value 2808
Landvalue 2808
Buildingvalue 13476

JOHN B PRICE

Name JOHN B PRICE
Address 2842 W Long Drive #A Littleton CO 80120
Value 60000
Landvalue 60000
Buildingvalue 143103
Landarea 1,263 square feet

JOHN & KAREN D. PRICE

Name JOHN & KAREN D. PRICE
Address 14340 W Burton Court Green Oaks IL 60048
Value 54227
Landvalue 54227
Buildingvalue 132094

JOHN AND KAREN PRICE

Name JOHN AND KAREN PRICE
Address 2507 Watrous Avenue Tampa FL 33629
Value 228984
Landvalue 228984
Usage Single Family Residential

JOHN A PRICE PATRICIA PRICE

Name JOHN A PRICE PATRICIA PRICE
Address 2740 N Gratz Street Philadelphia PA 19132
Value 2880
Landvalue 2880
Buildingvalue 36220
Landarea 720 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 8500

JOHN A PRICE JR & MARTHA B PRICE

Name JOHN A PRICE JR & MARTHA B PRICE
Address Green Pond Road Clover SC
Value 6000
Landvalue 6000
Buildingvalue 277500
Landarea 43,560 square feet

JOHN A PRICE JR & DEBRA PRICE

Name JOHN A PRICE JR & DEBRA PRICE
Address 14852 State Rt #21 Hillsboro MO 63020
Value 133000
Basement Slab

JOHN A PRICE JR & CHRISTINA E PRICE

Name JOHN A PRICE JR & CHRISTINA E PRICE
Address 4113 Apple Street Winterstown PA
Value 38290
Landvalue 38290
Buildingvalue 133760
Airconditioning no
Numberofbathrooms 2.1
Bedrooms 4
Numberofbedrooms 4

JOHN A PRICE & NINA H PRICE

Name JOHN A PRICE & NINA H PRICE
Address 3010 Michael Road Woodbine MD
Value 130000
Landvalue 130000
Buildingvalue 92300
Landarea 21,692 square feet
Airconditioning yes
Numberofbathrooms 1

JOHN A PRICE

Name JOHN A PRICE
Address 4529 N Oconnor Road #1193 Irving TX
Value 67670
Landvalue 16450
Buildingvalue 67670

JOHN A PRICE

Name JOHN A PRICE
Address 126 Elkhorn Lane Dentsville SC
Value 16500
Landvalue 16500
Bedrooms 2
Numberofbedrooms 2

JOHN A PRICE

Name JOHN A PRICE
Address 7555 Savant Court Sparks NV
Value 56100
Landvalue 56100
Buildingvalue 267411
Landarea 13,898 square feet
Bedrooms 2
Numberofbedrooms 2
Type Single Family Residence
Price 378067

JOHN A PRICE

Name JOHN A PRICE
Address 3403 Millie Way Manchester MD
Value 85800
Landvalue 85800
Buildingvalue 135200
Landarea 14,070 square feet
Airconditioning yes
Numberofbathrooms 1.1

JOHN ALEXANDER PRICE

Name JOHN ALEXANDER PRICE
Address 401 Garrison Place Virginia Beach VA
Value 94500
Landvalue 94500
Buildingvalue 91200
Type Lot
Price 78000

JOHN E + ALIESE PRICE

Name JOHN E + ALIESE PRICE
Physical Address 1279 LAVIN LN, NORTH FORT MYERS, FL 33903
Owner Address 1279 LAVIN LN, NORTH FORT MYERS, FL 33917
County Lee
Year Built 1982
Area 3821
Land Code Orphanages, other non-profit or charitable se
Address 1279 LAVIN LN, NORTH FORT MYERS, FL 33903

John Scott Price

Name John Scott Price
Doc Id 07085350
City Niskayuna NY
Designation us-only
Country US

John Scott Price

Name John Scott Price
Doc Id 07136455
City Niskayuna NY
Designation us-only
Country US

John R. Price

Name John R. Price
Doc Id 07742360
City Northbrook IL
Designation us-only
Country US

John P. Price

Name John P. Price
Doc Id 07431060
City Monticello AR
Designation us-only
Country US

John Maurice Price

Name John Maurice Price
Doc Id 08182877
City Bristol
Designation us-only
Country GB

John Martin Price

Name John Martin Price
Doc Id 07617148
City Murray Hill NJ
Designation us-only
Country US

John J. Price

Name John J. Price
Doc Id 07674275
City Seneca SC
Designation us-only
Country US

John J. Price

Name John J. Price
Doc Id 07814630
City Seneca SC
Designation us-only
Country US

John H. Price

Name John H. Price
Doc Id 06983673
City Muncie IN
Designation us-only
Country US

John G. Price

Name John G. Price
Doc Id 07665977
City Montgomery AL
Designation us-only
Country US

John G. Price

Name John G. Price
Doc Id 07703600
City Montgomery AL
Designation us-only
Country US

John D. Price

Name John D. Price
Doc Id 08236787
City Blacksburg VA
Designation us-only
Country US

John Price

Name John Price
Doc Id 08214996
City Seneca SC
Designation us-only
Country US

John Price

Name John Price
Doc Id 08331547
City London
Designation us-only
Country GB

John Price

Name John Price
Doc Id 07664015
City Brentwood NH
Designation us-only
Country US

John Price

Name John Price
Doc Id 07066002
City Union NE
Designation us-only
Country US

JOHN PRICE

Name JOHN PRICE
Type Independent Voter
State AL
Address LEEANN, ARAB, AL 35016
Phone Number 775-781-3922
Email Address [email protected]

JOHN PRICE

Name JOHN PRICE
Type Voter
State AZ
Address 5958 W BLUEFIELD AVE, GLENDALE, AZ 85308
Phone Number 623-910-7268
Email Address [email protected]

JOHN PRICE

Name JOHN PRICE
Type Voter
State AZ
Address 92 N CHARLOTTE ST, QUEEN VALLEY, AZ 85218
Phone Number 602-758-1110
Email Address [email protected]

JOHN PRICE

Name JOHN PRICE
Type Republican Voter
State AZ
Address 4621 N FAIRVIEW AVE UNIT 63, TUCSON, AZ 85705
Phone Number 520-790-0721
Email Address [email protected]

JOHN PRICE

Name JOHN PRICE
Type Voter
State AZ
Address 4621 N FAIRVIEW AVE #63, TUCSON, AZ 85705
Phone Number 520-730-3887
Email Address [email protected]

JOHN PRICE

Name JOHN PRICE
Type Voter
State AZ
Address 5020 W ARIVACA RD, AMADO, AZ 85645
Phone Number 520-490-1475
Email Address [email protected]

JOHN PRICE

Name JOHN PRICE
Type Voter
State AR
Address 2208 CEDAR CREEK RD, NORTH LITTLE ROCK, AR 72116
Phone Number 501-258-4241
Email Address [email protected]

JOHN PRICE

Name JOHN PRICE
Type Voter
State AR
Address PO BOX 5492, BELLA VISTA, AR 72714
Phone Number 479-466-4299
Email Address [email protected]

JOHN PRICE

Name JOHN PRICE
Type Voter
State AR
Address 5500 SPRADLING AVE, FORT SMITH, AR 72904
Phone Number 479-459-7123
Email Address [email protected]

JOHN PRICE

Name JOHN PRICE
Type Independent Voter
State AL
Address 377 GREY MOSS LN, MATHEWS, AL 36052
Phone Number 334-549-0353
Email Address [email protected]

JOHN PRICE

Name JOHN PRICE
Type Voter
State AL
Address 384 ARIEL DR, HARVEST, AL 35749
Phone Number 256-683-7760
Email Address [email protected]

JOHN PRICE

Name JOHN PRICE
Type Independent Voter
State AL
Address 605 PLUM DR SW, DECATUR, AL 35603
Phone Number 256-509-8264
Email Address [email protected]

JOHN PRICE

Name JOHN PRICE
Type Democrat Voter
State AL
Address 1695 ZION HILL RD, HORTON, AL 35980
Phone Number 256-486-7292
Email Address [email protected]

JOHN PRICE

Name JOHN PRICE
Type Republican Voter
State AL
Address 27185 OAK GROVE RD, ELKMONT, AL 35620
Phone Number 256-394-8853
Email Address [email protected]

JOHN PRICE

Name JOHN PRICE
Type Democrat Voter
State AL
Address 2112 PANORAMA DR, MOBILE, AL 36609
Phone Number 251-490-8524
Email Address [email protected]

JOHN PRICE

Name JOHN PRICE
Type Voter
State AL
Address 55 POOR BOY LANE, KIMBERLY, AL 35091
Phone Number 205-612-1834
Email Address [email protected]

JOHN PRICE

Name JOHN PRICE
Type Voter
State AL
Address PO BOX 174, MARGARET, AL 35112
Phone Number 205-515-9592
Email Address [email protected]

JOHN PRICE

Name JOHN PRICE
Type Voter
State AL
Address 801 MOUNTAIN DR, FULTONDALE, AL 35068
Phone Number 205-473-4942
Email Address [email protected]

JOHN PRICE

Name JOHN PRICE
Type Voter
State AL
Address 87 OVERLOOK DR, SEALE, AL 36875
Phone Number 205-251-8100
Email Address [email protected]

JOHN PRICE

Name JOHN PRICE
Type Republican Voter
State AL
Address 648 LEE ROAD 325, SMITHS, AL 36877
Phone Number 205-251-8100
Email Address [email protected]

John M Price

Name John M Price
Visit Date 4/13/10 8:30
Appointment Number U65770
Type Of Access VA
Appt Made 3/23/14 0:00
Appt Start 4/5/14 8:00
Appt End 4/5/14 23:59
Total People 25
Last Entry Date 3/23/14 16:29
Meeting Location OEOB
Caller THOMAS
Release Date 07/25/2014 07:00:00 AM +0000

JOHN G PRICE

Name JOHN G PRICE
Visit Date 4/13/10 8:30
Appointment Number U00017
Type Of Access VA
Appt Made 4/26/10 17:15
Appt Start 4/30/10 11:30
Appt End 4/30/10 23:59
Total People 372
Last Entry Date 4/26/10 17:15
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 07/30/2010 07:00:00 AM +0000

JOHN R PRICE

Name JOHN R PRICE
Visit Date 4/13/10 8:30
Appointment Number U70515
Type Of Access VA
Appt Made 1/11/10 10:34
Appt Start 1/13/10 20:30
Appt End 1/13/10 23:59
Total People 2
Last Entry Date 1/11/10 10:34
Meeting Location WH
Caller ALLEN
Description WW TOUR
Release Date 04/30/2010 07:00:00 AM +0000
Badge Number 75653

JOHN F PRICE

Name JOHN F PRICE
Visit Date 4/13/10 8:30
Appointment Number U30552
Type Of Access VA
Appt Made 7/30/2010 18:11
Appt Start 8/4/2010 8:00
Appt End 8/4/2010 23:59
Total People 118
Last Entry Date 7/30/2010 18:11
Meeting Location OEOB
Caller MICHELLE
Description NATIONAL SECURITY FORUM
Release Date 11/26/2010 08:00:00 AM +0000
Badge Number 77674

JOHN M PRICE

Name JOHN M PRICE
Visit Date 4/13/10 8:30
Appointment Number U38036
Type Of Access VA
Appt Made 9/2/10 8:11
Appt Start 9/4/10 9:30
Appt End 9/4/10 23:59
Total People 392
Last Entry Date 9/2/10 8:11
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 12/31/2010 08:00:00 AM +0000

JOHN G PRICE

Name JOHN G PRICE
Visit Date 4/13/10 8:30
Appointment Number U50034
Type Of Access VA
Appt Made 10/14/10 12:58
Appt Start 10/23/10 13:00
Appt End 10/23/10 23:59
Total People 294
Last Entry Date 10/14/10 12:58
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/28/2011 08:00:00 AM +0000

JOHN PRICE

Name JOHN PRICE
Visit Date 4/13/10 8:30
Appointment Number U59950
Type Of Access VA
Appt Made 11/22/10 19:14
Appt Start 12/5/10 16:30
Appt End 12/5/10 23:59
Total People 419
Last Entry Date 11/22/10 19:14
Meeting Location WH
Caller CLARE
Description KENNEDY CENTER HONORS RECEPTION
Release Date 03/25/2011 07:00:00 AM +0000

JOHN G PRICE

Name JOHN G PRICE
Visit Date 4/13/10 8:30
Appointment Number U78797
Type Of Access VA
Appt Made 1/28/11 15:49
Appt Start 2/4/11 8:30
Appt End 2/4/11 23:59
Total People 167
Last Entry Date 1/28/11 15:49
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 05/27/2011 07:00:00 AM +0000

John S Price

Name John S Price
Visit Date 4/13/10 8:30
Appointment Number U95827
Type Of Access VA
Appt Made 3/29/2011 0:00
Appt Start 4/5/2011 7:00
Appt End 4/5/2011 23:59
Total People 208
Last Entry Date 3/29/2011 17:24
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

John M Price

Name John M Price
Visit Date 4/13/10 8:30
Appointment Number U31021
Type Of Access VA
Appt Made 7/28/2011 0:00
Appt Start 7/30/2011 8:00
Appt End 7/30/2011 23:59
Total People 231
Last Entry Date 7/28/2011 19:37
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

John H Price

Name John H Price
Visit Date 4/13/10 8:30
Appointment Number U33547
Type Of Access VA
Appt Made 8/10/2011 0:00
Appt Start 8/12/2011 11:30
Appt End 8/12/2011 23:59
Total People 300
Last Entry Date 8/10/2011 6:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

John L Price

Name John L Price
Visit Date 4/13/10 8:30
Appointment Number U41184
Type Of Access VA
Appt Made 9/12/2011 0:00
Appt Start 9/23/2011 9:00
Appt End 9/23/2011 23:59
Total People 343
Last Entry Date 9/12/2011 17:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

John P Price

Name John P Price
Visit Date 4/13/10 8:30
Appointment Number U54019
Type Of Access VA
Appt Made 10/27/2011 0:00
Appt Start 11/12/2011 11:00
Appt End 11/12/2011 23:59
Total People 348
Last Entry Date 10/27/2011 19:11
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

John P Price

Name John P Price
Visit Date 4/13/10 8:30
Appointment Number U54026
Type Of Access VA
Appt Made 10/27/2011 0:00
Appt Start 11/12/2011 11:30
Appt End 11/12/2011 23:59
Total People 356
Last Entry Date 10/27/2011 18:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

JOHN R PRICE

Name JOHN R PRICE
Visit Date 4/13/10 8:30
Appointment Number U00976
Type Of Access VA
Appt Made 4/26/10 19:44
Appt Start 4/27/10 12:00
Appt End 4/27/10 23:59
Total People 13
Last Entry Date 4/26/10 19:44
Meeting Location WH
Caller BRYAN
Release Date 07/30/2010 07:00:00 AM +0000

John P Price

Name John P Price
Visit Date 4/13/10 8:30
Appointment Number U54150
Type Of Access VA
Appt Made 10/28/2011 0:00
Appt Start 11/12/2011 12:00
Appt End 11/12/2011 23:59
Total People 354
Last Entry Date 10/28/2011 13:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

John H Price

Name John H Price
Visit Date 4/13/10 8:30
Appointment Number U74547
Type Of Access VA
Appt Made 1/19/2012 0:00
Appt Start 1/25/2012 8:30
Appt End 1/25/2012 23:59
Total People 235
Last Entry Date 1/19/2012 10:54
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/27/2012 07:00:00 AM +0000

John E Price

Name John E Price
Visit Date 4/13/10 8:30
Appointment Number U95185
Type Of Access VA
Appt Made 4/4/2012 0:00
Appt Start 4/5/2012 8:00
Appt End 4/5/2012 23:59
Total People 209
Last Entry Date 4/4/2012 9:09
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

John B Price

Name John B Price
Visit Date 4/13/10 8:30
Appointment Number U03822
Type Of Access VA
Appt Made 5/2/2012 0:00
Appt Start 5/4/2012 14:00
Appt End 5/4/2012 23:59
Total People 14
Last Entry Date 5/2/2012 18:45
Meeting Location OEOB
Caller ZACHARY
Release Date 08/31/2012 07:00:00 AM +0000
Badge Number 89452

John D Price

Name John D Price
Visit Date 4/13/10 8:30
Appointment Number U07102
Type Of Access VA
Appt Made 5/14/2012 0:00
Appt Start 5/18/2012 13:00
Appt End 5/18/2012 23:59
Total People 37
Last Entry Date 5/14/2012 16:47
Meeting Location OEOB
Caller ANNE
Release Date 08/31/2012 07:00:00 AM +0000
Badge Number 77559

John L Price

Name John L Price
Visit Date 4/13/10 8:30
Appointment Number U39835
Type Of Access VA
Appt Made 9/19/12 0:00
Appt Start 9/25/12 11:00
Appt End 9/25/12 23:59
Total People 259
Last Entry Date 9/19/12 8:25
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

JOHN PRICE

Name JOHN PRICE
Visit Date 4/13/10 8:30
Appointment Number U52906
Type Of Access VA
Appt Made 11/13/12 0:00
Appt Start 12/2/12 16:30
Appt End 12/2/12 23:59
Total People 456
Last Entry Date 11/13/12 16:22
Meeting Location WH
Caller CLAUDIA
Release Date 03/29/2013 07:00:00 AM +0000

John B Price

Name John B Price
Visit Date 4/13/10 8:30
Appointment Number U98328
Type Of Access VA
Appt Made 5/15/13 0:00
Appt Start 5/16/13 15:30
Appt End 5/16/13 23:59
Total People 26
Last Entry Date 5/15/13 17:09
Meeting Location OEOB
Caller CHRISTINE
Release Date 08/30/2013 07:00:00 AM +0000
Badge Number 91884

John C Price

Name John C Price
Visit Date 4/13/10 8:30
Appointment Number U37280
Type Of Access VA
Appt Made 12/4/13 0:00
Appt Start 12/4/13 13:35
Appt End 12/4/13 23:59
Total People 2
Last Entry Date 12/4/13 13:28
Meeting Location OEOB
Caller LIZA
Release Date 03/28/2014 07:00:00 AM +0000
Badge Number 98667

John n Price

Name John n Price
Visit Date 4/13/10 8:30
Appointment Number U37578
Type Of Access VA
Appt Made 12/5/13 0:00
Appt Start 12/5/13 9:58
Appt End 12/5/13 23:59
Total People 1
Last Entry Date 12/5/13 9:59
Meeting Location WH
Caller CHELSEA
Description GROUP TOUR
Release Date 03/28/2014 07:00:00 AM +0000

JOHN PRICE

Name JOHN PRICE
Visit Date 4/13/10 8:30
Appointment Number U35552
Type Of Access VA
Appt Made 11/25/13 0:00
Appt Start 12/8/13 16:30
Appt End 12/8/13 23:59
Total People 389
Last Entry Date 11/25/13 17:32
Meeting Location WH
Caller CLAUDIA
Description The Event is on the State Floor.
Release Date 03/28/2014 07:00:00 AM +0000

John V Price

Name John V Price
Visit Date 4/13/10 8:30
Appointment Number U59761
Type Of Access VA
Appt Made 3/4/14 0:00
Appt Start 3/15/14 9:00
Appt End 3/15/14 23:59
Total People 297
Last Entry Date 3/4/14 11:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/27/2014 07:00:00 AM +0000

John F Price

Name John F Price
Visit Date 4/13/10 8:30
Appointment Number U62348
Type Of Access VA
Appt Made 3/11/14 0:00
Appt Start 3/21/14 9:00
Appt End 3/21/14 23:59
Total People 289
Last Entry Date 3/12/14 15:27
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/27/2014 07:00:00 AM +0000

JOHN PRICE

Name JOHN PRICE
Visit Date 4/13/10 8:30
Appointment Number u63807
Type Of Access VA
Appt Made 12/1/2011 0:00
Appt Start 12/4/2011 16:30
Appt End 12/4/2011 23:59
Total People 402
Last Entry Date 12/1/2011 15:30
Meeting Location WH
Caller CLAUDIA
Release Date 03/30/2012 07:00:00 AM +0000

JOHN E PRICE

Name JOHN E PRICE
Visit Date 4/13/10 8:30
Appointment Number U99608
Type Of Access VA
Appt Made 4/22/10 12:46
Appt Start 4/23/10 10:00
Appt End 4/23/10 23:59
Total People 380
Last Entry Date 4/22/10 12:46
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 07/30/2010 07:00:00 AM +0000

JOHN PRICE

Name JOHN PRICE
Car FORD E-SERIES CARGO
Year 2007
Address 101 Dixons Run Rd, Triadelphia, WV 26059-1346
Vin 1FTSS34L47DA57314

JOHN PRICE

Name JOHN PRICE
Car CHEVROLET HHR
Year 2007
Address 453 Springbrook Cres, Saline, MI 48176-1530
Vin 3GNDA23DX7S605985

JOHN PRICE

Name JOHN PRICE
Car AUDI A4
Year 2007
Address 5235 Milford Dr, Zanesville, OH 43701-9649
Vin WAUBF78E67A257214
Phone 740-452-9929

JOHN PRICE

Name JOHN PRICE
Car VOLKSWAGEN RABBIT
Year 2007
Address 1045 Delaware Ave, Mendota Heights, MN 55118-1024
Vin WVWDR71K67W024052

JOHN PRICE

Name JOHN PRICE
Car KIA OPTIMA
Year 2007
Address 26934 Mount Vernon Rd, Princess Anne, MD 21853-3518
Vin KNAGE123075126298
Phone 410-651-9614

John Price

Name John Price
Car TOYOTA RAV4
Year 2007
Address 107 Bishop St, Beckley, WV 25801-6405
Vin JTMBK32V575023686
Phone 304-253-3229

JOHN PRICE

Name JOHN PRICE
Car TOYOTA PRIUS
Year 2007
Address 13175 Trails End Ct, Manassas, VA 20112-3698
Vin JTDKB20U477559585

JOHN PRICE

Name JOHN PRICE
Car LEXU IS 2
Year 2007
Address 6483 COUNTY ROAD 315, KEYSTONE HGTS, FL 32656-7753
Vin JTHBK262X72026058

JOHN L PRICE

Name JOHN L PRICE
Car MITS OUTL
Year 2007
Address 6111 PALM RIDGE CT, HUMBLE, TX 77345-1883
Vin JA4MS41X27U009097

JOHN PRICE

Name JOHN PRICE
Car Toyota Tacoma XtraCab V6 Manual
Year 2007
Address 1661 Snider, West, TX 76691-2132
Vin 4UF07MPV57T330142

JOHN PRICE

Name JOHN PRICE
Car NISSAN ARMADA
Year 2007
Address 43 Chesney Dr, Henderson, NV 89074-2707
Vin 5N1AA08A37N713255

JOHN PRICE

Name JOHN PRICE
Car TOYOTA CAMRY
Year 2007
Address 501 Castlelake Dr, Friendswood, TX 77546-3600
Vin 4T1BE46K37U077907
Phone 281-482-4389

JOHN PRICE

Name JOHN PRICE
Car TOYOTA AVALON
Year 2007
Address 1665 Egyptian Hills Dr, Creal Springs, IL 62922-1333
Vin 4T1BK36B17U176860

JOHN PRICE

Name JOHN PRICE
Car GMC SIERRA 1500 CLASSIC
Year 2007
Address 87 AUBURN DR SW, BOGUE CHITTO, MS 39629-4169
Vin 1GTEC14V77Z179264

JOHN PRICE

Name JOHN PRICE
Car CHEVROLET HHR
Year 2007
Address 294 Longwood Ln, Blue Ridge, VA 24064-1433
Vin 3GNDA33P17S602215
Phone 540-977-2153

JOHN PRICE

Name JOHN PRICE
Car Volkswagen Jetta 4dr Sdn K2 Manual
Year 2007
Address 1736 Baust Church Rd, Union Bridge, MD 21791-9733
Vin 44XCT24237C010482
Phone 410-756-2796

JOHN PRICE

Name JOHN PRICE
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 918 Wpa Rd, Sumrall, MS 39482-4068
Vin 3GCEC14X77G249623
Phone 513-932-5777

JOHN PRICE

Name JOHN PRICE
Car FORD FUSION
Year 2007
Address 799 Fm 633, Kerens, TX 75144-6156
Vin 3FAHP06Z57R159147

JOHN PRICE

Name JOHN PRICE
Car LEXUS RX 350
Year 2007
Address 15929 TERNGLADE DR, LITHIA, FL 33547-5861
Vin 2T2GK31U37C004518
Phone 954-788-9949

JOHN PRICE

Name JOHN PRICE
Car HONDA RIDGELINE
Year 2007
Address 440 Glen Dr, Kaysville, UT 84037-2341
Vin 2HJYK16247H531411

JOHN PRICE

Name JOHN PRICE
Car CHEVROLET SILVERADO 1500
Year 2007
Address 12482 Highway Forty Seven, Chase City, VA 23924-3408
Vin 2GCEK13M971549361
Phone 434-372-0307

JOHN PRICE

Name JOHN PRICE
Car HONDA ACCORD
Year 2007
Address 1216 White Oak Rd NW, Cleveland, TN 37312-6960
Vin 1HGCM56707A090100
Phone 423-472-0119

JOHN PRICE

Name JOHN PRICE
Car HONDA ACCORD
Year 2007
Address 1732 Greenhouse Rd, Virginia Beach, VA 23455-3204
Vin 1HGCM56377A127401

JOHN PRICE

Name JOHN PRICE
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 1981 Phillips Hill Rd, Columbus, MS 39702-7819
Vin 1HFTE310974211687

JOHN PRICE

Name JOHN PRICE
Car FORD FIVE HUNDRED
Year 2007
Address 3807 Rancho Rd, Jacksonville, FL 32221-2350
Vin 1FAHP241X7G130243
Phone 904-786-5737

JOHN PRICE

Name JOHN PRICE
Car PONTIAC G6
Year 2007
Address 245 Westfield Dr, Archbold, OH 43502-1059
Vin 1G2ZF58B274265700
Phone 419-446-4606

JOHN PRICE

Name JOHN PRICE
Car MITSUBISHI ECLIPSE
Year 2007
Address 118 Union Ave, Old Orchard Beach, ME 04064-2435
Vin 4A3AK64F87E073921
Phone 207-934-2919

JOHN PRICE

Name JOHN PRICE
Car TOYOTA AVALON
Year 2007
Address 4621 S 72nd St, Milwaukee, WI 53220-3803
Vin 4T1BK36B57U174044
Phone 414-282-4302

John Price

Name John Price
Domain midwesttubelaser.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-29
Update Date 2013-01-29
Registrar Name GODADDY.COM, LLC
Registrant Address 3204 birchwood dr bellevue Nebraska 68123
Registrant Country UNITED STATES

John Price

Name John Price
Domain hp-a.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2000-02-03
Update Date 2013-01-27
Registrar Name WEBFUSION LTD.
Registrant Address 3 Prospect Place Swansea West Glamorgan SA1 1QP
Registrant Country UNITED KINGDOM

John Price

Name John Price
Domain spjoinery.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2007-04-15
Update Date 2013-04-11
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 67 Sycamore Drive Harrogate HG2 7PT
Registrant Country UNITED KINGDOM

John Price

Name John Price
Domain treyprice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-08
Update Date 2013-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address 2501 148th Ave SE|Apt A3 Bellevue Washington 98007
Registrant Country UNITED STATES

JOHN PRICE

Name JOHN PRICE
Domain glais.com
Contact Email [email protected]
Whois Sever whois.register.it
Create Date 2004-02-12
Update Date 2013-02-13
Registrar Name REGISTER.IT SPA
Registrant Address 6 bridge street, glais swansea sa7 9jq
Registrant Country UNITED KINGDOM

JOHN PRICE

Name JOHN PRICE
Domain familyfriendlyjokes.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2005-01-15
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address PO BOX 100 HARVEST AL 35749
Registrant Country UNITED STATES

John Price

Name John Price
Domain seeitmobilefriendly.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-25
Update Date 2013-05-25
Registrar Name GODADDY.COM, LLC
Registrant Address 7708 Ohmann Ct. Raleigh North Carolina 27615
Registrant Country UNITED STATES

John Price

Name John Price
Domain johnpricejp.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2012-11-06
Update Date 2013-10-28
Registrar Name FASTDOMAIN, INC.
Registrant Address 12610 Holmes Road Kansas City Missouri 64145
Registrant Country UNITED STATES

John Price

Name John Price
Domain skyactivmazdacx5.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-16
Update Date 2013-04-22
Registrar Name GODADDY.COM, LLC
Registrant Address 5150 Ellison Albuquerque New Mexico 87109
Registrant Country UNITED STATES

John Price

Name John Price
Domain abq-acura.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-16
Update Date 2013-05-17
Registrar Name GODADDY.COM, LLC
Registrant Address 5150 Ellison Albuquerque New Mexico 87109
Registrant Country UNITED STATES

John Price

Name John Price
Domain skyactivsale.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-16
Update Date 2013-04-22
Registrar Name GODADDY.COM, LLC
Registrant Address 5150 Ellison Albuquerque New Mexico 87109
Registrant Country UNITED STATES

John Price

Name John Price
Domain abq-bmw.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-16
Update Date 2013-05-17
Registrar Name GODADDY.COM, LLC
Registrant Address 5150 Ellison Albuquerque New Mexico 87109
Registrant Country UNITED STATES

John Price

Name John Price
Domain abq-gm.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-16
Update Date 2013-05-17
Registrar Name GODADDY.COM, LLC
Registrant Address 5150 Ellison Albuquerque New Mexico 87109
Registrant Country UNITED STATES

john price

Name john price
Domain jesprice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-23
Update Date 2012-07-09
Registrar Name GODADDY.COM, LLC
Registrant Address 235 east st freeport Michigan 49325
Registrant Country UNITED STATES

John Price

Name John Price
Domain powerplayks.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2002-12-10
Update Date 2012-12-07
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1405 Oak St. Marysville KS 66508
Registrant Country UNITED STATES

John Price

Name John Price
Domain consciousinvestorcapital.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-08
Update Date 2012-08-09
Registrar Name GODADDY.COM, LLC
Registrant Address 301 / 95-97 Grafton St Bondi Junction New South Wales 2022
Registrant Country AUSTRALIA

John Price

Name John Price
Domain skyactiv-usa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-16
Update Date 2013-04-22
Registrar Name GODADDY.COM, LLC
Registrant Address 5150 Ellison Albuquerque New Mexico 87109
Registrant Country UNITED STATES

John Price

Name John Price
Domain bluemoosetg.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-02
Update Date 2013-11-02
Registrar Name GODADDY.COM, LLC
Registrant Address 1990 Hollowbrook Dr Holt Michigan 48842
Registrant Country UNITED STATES

John Price

Name John Price
Domain skyactivedeal.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-16
Update Date 2013-04-22
Registrar Name GODADDY.COM, LLC
Registrant Address 5150 Ellison Albuquerque New Mexico 87109
Registrant Country UNITED STATES

John Price

Name John Price
Domain riverwalk-apartments.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2009-11-03
Update Date 2013-11-05
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 1648 South Boston Suite 100 Tulsa OK 74119
Registrant Country UNITED STATES

JOHN PRICE

Name JOHN PRICE
Domain oldskoolcycles.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2006-06-07
Update Date 2012-05-14
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 2710 Elizabeth Street Lafayette IN 47904
Registrant Country UNITED STATES

John Price

Name John Price
Domain skyactivdiesel.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-22
Update Date 2012-12-22
Registrar Name GODADDY.COM, LLC
Registrant Address 5150 Ellison Albuquerque New Mexico 87109
Registrant Country UNITED STATES

John Price

Name John Price
Domain vegasgrudgefuck.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-15
Update Date 2013-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address 131 234th St SW Bothell Washington 98021
Registrant Country UNITED STATES

John Price

Name John Price
Domain specialtytubelaser.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-29
Update Date 2013-01-29
Registrar Name GODADDY.COM, LLC
Registrant Address 3204 birchwood dr bellevue Nebraska 68123
Registrant Country UNITED STATES

John Price

Name John Price
Domain webtoollister.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-03
Update Date 2013-02-03
Registrar Name GODADDY.COM, LLC
Registrant Address 3204 birchwood dr bellevue Nebraska 68123
Registrant Country UNITED STATES

John Price

Name John Price
Domain lasertubecutters.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-29
Update Date 2013-01-29
Registrar Name GODADDY.COM, LLC
Registrant Address 3204 birchwood dr bellevue Nebraska 68123
Registrant Country UNITED STATES

John Price

Name John Price
Domain machinelister.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-03
Update Date 2013-02-03
Registrar Name GODADDY.COM, LLC
Registrant Address 3204 birchwood dr bellevue Nebraska 68123
Registrant Country UNITED STATES

John Price

Name John Price
Domain localtoolexchange.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-03
Update Date 2013-02-03
Registrar Name GODADDY.COM, LLC
Registrant Address 3204 birchwood dr bellevue Nebraska 68123
Registrant Country UNITED STATES

John Price

Name John Price
Domain inhomeveterinarycare.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-14
Update Date 2013-08-14
Registrar Name GODADDY.COM, LLC
Registrant Address 53 Bason Rd North Yarmouth Maine 04097
Registrant Country UNITED STATES

John Price

Name John Price
Domain pricehaus.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-11-29
Update Date 2013-10-31
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 4162 S. Lewiston Circle Aurora CO 80013
Registrant Country UNITED STATES