John Rice

We have found 454 public records related to John Rice in 39 states . Ethnicity of all people found is Welsh. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 111 business registration records connected with John Rice 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 17 different industries. Most of the businesses are engaged in Eating and Drinking Establishments (Food) industry. There are 60 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Bus Driver. These employees work in ten different states. Most of them work in Florida state. Average wage of employees is $47,685.


John Henry Rice

Name / Names John Henry Rice
Age 50
Birth Date 1974
Also Known As John H Rice
Person 814 Broad St #D, Philadelphia, PA 19130
Phone Number 215-236-1029
Possible Relatives

Mackie Rice

Mackie Rice
Previous Address 240 Old Main St, S Yarmouth, MA 02664
3425 Valley Dr, Alexandria, VA 22302
4123 Whispering Ln, Annandale, VA 22003
1821 16th St #101, Washington, DC 20009
4853 PO Box, Middletown, CT 06459
23 Purington Ave, Natick, MA 01760
42 Fountain Ave, Middletown, CT 06457
1328 Enslow Blvd, Huntington, WV 25701
2203 Cherry Ave, Huntington, WV 25701

John H Rice

Name / Names John H Rice
Age 57
Birth Date 1967
Also Known As John Rice
Person 2832 Curacao Ln, Thompsons Station, TN 37179
Phone Number 615-794-2721
Possible Relatives
Annmarie Bodge
Previous Address 2832 Curacao Ln, Thompsons Stn, TN 37179
45 Stoneybrook Dr #6, Millis, MA 02054
22 Cedar St, Milford, MA 01757
300 Royal Oaks Blvd #2212, Franklin, TN 37067
300 Royal Oaks Blvd #2212, Franklin, TN 37064
32 Glines Ave, Milford, MA 01757

John R Rice

Name / Names John R Rice
Age 61
Birth Date 1963
Also Known As R Rice John
Person 22 Cunningham Cir, Randolph, MA 02368
Phone Number 617-298-9875
Possible Relatives Gwendolyn M Strongric




Ollie L John
Previous Address 32 Fairlawn Ave, Mattapan, MA 02126
66 Johnston Rd #1, Dorchester Center, MA 02124
66 Johnston Rd #3, Dorchester Center, MA 02124

John Brian Rice

Name / Names John Brian Rice
Age 62
Birth Date 1962
Also Known As John P Rice
Person 9 Selden St, Waban, MA 02468
Phone Number 617-332-5827
Possible Relatives
Previous Address 18 Fessenden St, Newton, MA 02460
9 Selden St, Mattapan, MA 02126
34 Mechanic St, Newton, MA 02464
18 Fessenden St, Newtonville, MA 02460
Associated Business Ogt Consulting Inc Vision Arts, Inc Ogt Consulting, Inc

John Tinsley Rice

Name / Names John Tinsley Rice
Age 62
Birth Date 1962
Also Known As John Tinsl Rice
Person 6985 Wills Rd, Cumming, GA 30040
Phone Number 678-624-9944
Possible Relatives Kurtis Warren Price


Leonidas E Price
Previous Address 6983 Wills Rd, Cumming, GA 30040
1675 Saint Charles Ave, Springfield, MO 65804
5532 Charlotte St, Kansas City, MO 64110
3840 Pheasant Run Trce, Cumming, GA 30040
5353 Lewis St #D1, Battlefield, MO 65619
203 Amesbury Dr, Lafayette, LA 70507
3840 Pheasant Run Trce, Cumming, GA 30028
5936 Cherry St, Kansas City, MO 64110
704 Harding St, Lafayette, LA 70503
1615 Saint Charles Ave, Springfield, MO 65804
426 Kyle Ave, Republic, MO 65738
2314 Kaliste Saloom Rd, Lafayette, LA 70508

John M Rice

Name / Names John M Rice
Age 62
Birth Date 1962
Person 118 Powder Hill Rd, Bedford, NH 03110
Phone Number 603-424-0600
Possible Relatives Joanne K Gerety
Previous Address 3 Mound Ct #301, Merrimack, NH 03054
8 Newton St, Merrimack, NH 03054
297 Daniel Webster Hwy #4, Merrimack, NH 03054
Newton, Merrimack, NH 03054

John J Rice

Name / Names John J Rice
Age 63
Birth Date 1961
Person 7 Bruce Rd, Lexington, MA 02421
Phone Number 781-862-0743
Possible Relatives Laurie M Avallone
Previous Address 6 Durham St, Nashua, NH 03063
81 Hartwell Ave, Lexington, MA 02421
48 Royal Crest Dr, Nashua, NH 03060
5 Boxwood Ct, Nashua, NH 03063
Boxwood, Nashua, NH 03063
Durham, Nashua, NH 03063
Email [email protected]
Associated Business Vna Consortium, Inc Home Care Of Southern New Hampshire

John Earl Rice

Name / Names John Earl Rice
Age 65
Birth Date 1959
Also Known As John Rice
Person 7449 Bult Rd, Lake Charles, LA 70607
Phone Number 337-474-1389
Possible Relatives Marie Rice Vina




V Rice
Poy T Rice
Previous Address 1607 Singing River St, Pascagoula, MS 39567
9721 Hidden Lake Rd, Vancleave, MS 39565
1 PO Box, Creole, LA 70632
117 PO Box, Lake Charles, LA 70602

John Grafton Rice

Name / Names John Grafton Rice
Age 67
Birth Date 1957
Person 347 Clay Pitts Rd, E Northport, NY 11731
Phone Number 602-678-2991
Previous Address 15 Carrol Pl, Greenlawn, NY 11740
5 Vivian Pl, Plainview, NY 11803
3 4th St, Huntington Station, NY 11746
7 Meadow Pl, Northport, NY 11768
Meadow, Northport, NY 11768
6599 Thomas Rd, Scottsdale, AZ 85251
2140 Bood, Phoenix, AZ 85023
4 Schaefer St, Huntington Station, NY 11746
8B Hawksbill Way, Charlestown, RI 02813
27 Peachtree Ln, Huntington Station, NY 11746
6225 10th Pl #4, Phoenix, AZ 85014
745 Isthmus Ct #O, San Diego, CA 92109
2140 T Bird #27, Phoenix, AZ 85023
55 Belcourt Ave, North Providence, RI 02911
8 Hawksbill #B, Kenyon, RI 02836
Email [email protected]

John Harold Rice

Name / Names John Harold Rice
Age 71
Birth Date 1953
Also Known As Janet H Rice
Person Burke Rd, Lyndon, VT 05849
Phone Number 802-626-0972
Possible Relatives


Previous Address 1 PO Box, Lyndonville, VT 05851
185 PO Box, Lyndon, VT 05849
226 PO Box, Lyndonville, VT 05851
50 Wheelock #226, Lyndonville, VT 05851
50 Wheelock 226, Lyndonville, VT 05851
798 PO Box, Lyndonville, VT 05851
Wheelock, Lyndonville, VT 05851
Wheelock Rd, Lyndonville, VT 05851
Email [email protected]

John Duane Rice

Name / Names John Duane Rice
Age 72
Birth Date 1952
Also Known As John Drice
Person 584 Caribbean Palm Dr, Las Vegas, NV 89138
Phone Number 702-360-8692
Possible Relatives

Stevens R Rice
Aimiejo Rice
Magdalena Rice



Previous Address 4833 Highway 59, Van Buren, AR 72956
2387 950, Syracuse, UT 84075
2198 3225, Layton, UT 84040
2365 Tribeca St, Las Vegas, NV 89135
438 Rosewood Ln #16, Layton, UT 84041
633 2400, Clearfield, UT 84015
4833 N Hwy, Van Buren, AR 72956
2315 300, Clearfield, UT 84015
HC 66, Van Buren, AR 72956
154 HC 66, Van Buren, AR 72956
633 2400, West Point, UT 84015
340 Antelope Dr, Layton, UT 84041
154 PO Box, Van Buren, AR 72957
502 7th St, Van Buren, AR 72956
Associated Business Avalaunch, Llc

John T Rice

Name / Names John T Rice
Age 72
Birth Date 1952
Also Known As John T Rice
Person 40 Nonquit St #3, Worcester, MA 01604
Phone Number 508-842-2564
Possible Relatives Wendy E Antonopoulos
Previous Address 635 PO Box, Shrewsbury, MA 01545
171 Grafton St #635, Shrewsbury, MA 01545
220 Quinsigamond Ave, Shrewsbury, MA 01545
635MO PO Box, Shrewsbury, MA 01545
PO Box, Shrewsbury, MA 01545

John G Rice

Name / Names John G Rice
Age 73
Birth Date 1951
Also Known As Jack Rice
Person 2615 Parkview Dr, Hallandale Beach, FL 33009
Phone Number 954-456-1113
Possible Relatives
Donna D Gualgy


Fern P Rice
Previous Address 11313 15th St, Pembroke Pines, FL 33026
15385 Dixie Hwy #7, Miami, FL 33157
28905 162nd Ave #162, Homestead, FL 33033
11313 15th Ct, Pembroke Pines, FL 33026
21133 85th Ave #7, Miami, FL 33189
Email [email protected]

John W Rice

Name / Names John W Rice
Age 77
Birth Date 1947
Person 100 Lynn Cir, West Monroe, LA 71292
Phone Number 318-387-3304
Possible Relatives
Previous Address 100 Lynn St, West Monroe, LA 71292
303 Ludwig Ave #2, West Monroe, LA 71291

John Joseph Rice

Name / Names John Joseph Rice
Age 79
Birth Date 1945
Also Known As Jeff J Rice
Person 5004 Ash Ave, Broken Arrow, OK 74011
Phone Number 918-455-8904
Possible Relatives




Previous Address 3065 Sedan Dr, Saint Louis, MO 63125
3065 Sidney, Broken Arrow, OK 74014
3065 Sidney St, Broken Arrow, OK 74014
3065 Sedan, Broken Arrow, OK 74014
3065 Sedan, Broken Arrow, OK 00000

John B Rice

Name / Names John B Rice
Age 94
Birth Date 1929
Person 406 Glenn St, Farmville, VA 23901
Phone Number 305-895-1389
Possible Relatives

Joanne Rice Coltrain
Previous Address 555 123rd St #314B, North Miami, FL 33161
555 123rd St #303, North Miami, FL 33161
555 123rd St, North Miami, FL 33161
555 123rd St #314, North Miami, FL 33161
26 109th St, Miami, FL 33161
26 109th St, Miami Shores, FL 33161
13 PO Box, Farmville, VA 23901
Email [email protected]
Associated Business Farmville, Virginia Chapter #1396 Of American Association Of Retired Persons, Inc

John S Rice

Name / Names John S Rice
Age 95
Birth Date 1928
Person 152 Mockingbird Ln #152, Delray Beach, FL 33445
Phone Number 561-496-3308
Possible Relatives
Previous Address 6 Spring Rd, Arlington, MA 02476

John S Rice

Name / Names John S Rice
Age 96
Birth Date 1927
Also Known As John W Rice
Person 631 Edgecombe Ave #3A, New York, NY 10032
Phone Number 212-568-7797
Possible Relatives



Beliande Beatrice
Sabriya A Rice
Previous Address 631 Edgecombe Ave, New York, NY 10032
631 Edgecombe Ave #1A, New York, NY 10032
631 Edgecombe Ave #3J, New York, NY 10032
160 95th St #4D, New York, NY 10025
1018 27th, New Port News, VI 00000
9011 149th St, Jamaica, NY 11435
90 149, Jamaica, NY 11430

John W Rice

Name / Names John W Rice
Age 108
Birth Date 1916
Person 650 6th Pl, Hialeah, FL 33010
Phone Number 305-888-7270
Possible Relatives

John R Rice

Name / Names John R Rice
Age 112
Birth Date 1912
Person 291 Union St, Franklin, MA 02038
Phone Number 508-528-0637
Possible Relatives Richard Williamrice

John F Rice

Name / Names John F Rice
Age N/A
Person 21 Warren Ave #245, Woburn, MA 01801
Phone Number 781-933-5710
Possible Relatives





Previous Address 21 Warren Ave, Woburn, MA 01801
21 Warren Ave #447, Woburn, MA 01801
33 Buckman St, Woburn, MA 01801
33 Buckmn, Woburn, MA 01806
17 Church Ave #2, Woburn, MA 01801

John F Rice

Name / Names John F Rice
Age N/A
Person 27 PO Box, Hull, MA 02045
Phone Number 781-925-3227
Possible Relatives
Previous Address 83 Mountford Rd, Hull, MA 02045
156 Manomet Ave, Hull, MA 02045

John P Rice

Name / Names John P Rice
Age N/A
Person 140 COUNTY ROAD 467, HOLLYWOOD, AL 35752
Phone Number 256-574-6056

John C Rice

Name / Names John C Rice
Age N/A
Person 218 BROADWAY ST, BIRMINGHAM, AL 35209
Phone Number 205-945-9178

John C Rice

Name / Names John C Rice
Age N/A
Person 218 BROADWAY ST, BIRMINGHAM, AL 35209
Phone Number 205-945-1975

John Rice

Name / Names John Rice
Age N/A
Person 53 McCormick Ter #65, Stoughton, MA 02072
Phone Number 617-344-4653
Possible Relatives

John P Rice

Name / Names John P Rice
Age N/A
Person 170 WARD DR, NEW MARKET, AL 35761

John Rice

Name / Names John Rice
Age N/A
Person 133 Main St, Sebastian, FL 32958
Phone Number 772-388-5640
Possible Relatives

John Rice

Name / Names John Rice
Age N/A
Person PO BOX 870607, WASILLA, AK 99687
Phone Number 907-357-9525

John T Rice

Name / Names John T Rice
Age N/A
Person 4584 COUNTY ROAD 88, FORT PAYNE, AL 35968

John F Rice

Name / Names John F Rice
Age N/A
Person 3911 TIMBERCREST DR NW, HUNTSVILLE, AL 35810

John Rice

Name / Names John Rice
Age N/A
Person 1517 19TH ST N APT 5, BIRMINGHAM, AL 35234

John W Rice

Name / Names John W Rice
Age N/A
Person 11115 MEADOW LARK RD, GRAND BAY, AL 36541

John A Rice

Name / Names John A Rice
Age N/A
Person 36514 CARIBOU CIR, SOLDOTNA, AK 99669

John B Rice

Name / Names John B Rice
Age N/A
Person 1270 SAYLES ST, KETCHIKAN, AK 99901

John Rice

Name / Names John Rice
Age N/A
Person PO BOX 18181, COFFMAN COVE, AK 99918

John J Rice

Name / Names John J Rice
Age N/A
Person 751 HIGH VIEW DR, ANCHORAGE, AK 99515

John Rice

Name / Names John Rice
Age N/A
Person 543 PO Box, Monticello, AR 71657

John E Rice

Name / Names John E Rice
Age N/A
Person 394 Exchange St, Millis, MA 02054

John Rice

Name / Names John Rice
Age N/A
Person 2349 Fairway Dr, West Palm Beach, FL 33409

John Rice

Name / Names John Rice
Age N/A
Person PO BOX 100805, ANCHORAGE, AK 99510
Phone Number 907-272-0045

John R Rice

Name / Names John R Rice
Age N/A
Person 3029 HAMPTON COVE WAY SE, OWENS CROSS ROADS, AL 35763
Phone Number 256-532-3840

John O Rice

Name / Names John O Rice
Age N/A
Person 114 VINES AVE, BESSEMER, AL 35023
Phone Number 205-491-7634

John M Rice

Name / Names John M Rice
Age N/A
Person 816 HIGHWAY 82 BYP W, PRATTVILLE, AL 36067
Phone Number 334-365-4620

John W Rice

Name / Names John W Rice
Age N/A
Person 5075 COUNTY ROAD 8, HANCEVILLE, AL 35077
Phone Number 256-287-0625

John W Rice

Name / Names John W Rice
Age N/A
Person 304 NICK FITCHEARD RD NW, HUNTSVILLE, AL 35806
Phone Number 256-859-5868

John Rice

Name / Names John Rice
Age N/A
Person 115 OAKMONT TRL, SOMERVILLE, AL 35670
Phone Number 256-584-9882

John Rice

Name / Names John Rice
Age N/A
Person 1583 COUNTY LINE RD, DOTHAN, AL 36305
Phone Number 334-671-8191

John B Rice

Name / Names John B Rice
Age N/A
Person 760 TALLADEGA ST, LINEVILLE, AL 36266
Phone Number 256-396-2372

John Rice

Name / Names John Rice
Age N/A
Person 312 CHIPMUNK CIR, NEW MARKET, AL 35761
Phone Number 256-828-5407

John A Rice

Name / Names John A Rice
Age N/A
Person 6800 MCFARLAND BLVD, NORTHPORT, AL 35476
Phone Number 205-339-1569

John D Rice

Name / Names John D Rice
Age N/A
Person PO BOX 18181, COFFMAN COVE, AK 99918
Phone Number 907-329-2257

John E Rice

Name / Names John E Rice
Age N/A
Person 1486 BALCH RD, MADISON, AL 35757
Phone Number 256-837-1504

John E Rice

Name / Names John E Rice
Age N/A
Person 6388 Belvedere Rd, West Palm Beach, FL 33413
Phone Number 561-686-1960
Possible Relatives


Previous Address 1225 Military Trl #402, West Palm Beach, FL 33409
1485 Ranchette Rd, West Palm Beach, FL 33415
Email [email protected]
Associated Business Think Big, Inc Winning Image, Inc Twicerice Media Corporation

JOHN F RICE

Business Name W.I.N.G.S., INC.
Person Name JOHN F RICE
Position registered agent
State GA
Address 831 Kennedy Court, LOGANVILLE, GA 30052
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-07-20
Entity Status Active/Compliance
Type CFO

John Rice

Business Name Vistas International Rlty LLC
Person Name John Rice
Position company contact
State FL
Address 2840 SW 3 Ave, Miami, 33129 FL
SIC Code 7993
Phone Number
Email [email protected]

JOHN RICE

Business Name TOMBSTONE, INC.
Person Name JOHN RICE
Position registered agent
State GA
Address 6445 POWERS FERRY STE 350, ATLANTA, GA 30339
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-07-14
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JOHN K RICE

Business Name TERASAT, INC.
Person Name JOHN K RICE
Position Secretary
State UT
Address 51 EAST 7800 SOUTH 51 EAST 7800 SOUTH, MIDVALE, UT 84047
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6862-1999
Creation Date 1999-03-23
Type Domestic Corporation

JOHN L RICE

Business Name SAGE INCORPORATION
Person Name JOHN L RICE
Position President
State NV
Address 12777 RED ROCK ROAD 12777 RED ROCK ROAD, RENO, NV 89506
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C358-1965
Creation Date 1965-03-01
Type Domestic Corporation

JOHN L RICE

Business Name SAGE INCORPORATION
Person Name JOHN L RICE
Position Secretary
State NV
Address 12777 RED ROCK ROAD 12777 RED ROCK ROAD, RENO, NV 89506
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C358-1965
Creation Date 1965-03-01
Type Domestic Corporation

JOHN L RICE

Business Name SAGE INCORPORATION
Person Name JOHN L RICE
Position Treasurer
State NV
Address 12777 RED ROCK ROAD 12777 RED ROCK ROAD, RENO, NV 89506
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C358-1965
Creation Date 1965-03-01
Type Domestic Corporation

John Rice

Business Name Riverview Ventures, Inc
Person Name John Rice
Position company contact
State FL
Address 6430 14th St W, Bradenton, FL 34207
Phone Number
Email [email protected]
Title President Chief Executive Officer

John Rice

Business Name Riverview Ventures, Inc
Person Name John Rice
Position company contact
State FL
Address 6430 14th St W, St. Petersburg, FL 34207
Phone Number
Email [email protected]
Title President Chief Executive Officer

John Rice

Business Name Riverview Ventures Inc
Person Name John Rice
Position company contact
State FL
Address 6430 14th St W, Milton, FL 34207
Phone Number
Email [email protected]
Title CEO

John Rice

Business Name Rice Trucking
Person Name John Rice
Position company contact
State AL
Address 140 County Road 467 Hollywood AL 35752-6616
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Phone Number 256-574-6056
Number Of Employees 1
Annual Revenue 41710

John Rice

Business Name Rice Photography
Person Name John Rice
Position company contact
State CO
Address 1405 Patton St Fort Collins CO 80524-4233
Industry Business Services (Services)
SIC Code 7335
SIC Description Commercial Photography
Phone Number 970-491-9897
Number Of Employees 1
Annual Revenue 134930

John Rice

Business Name Rice Marketing
Person Name John Rice
Position company contact
State NC
Address 520A Eagleton Down Dr. - Pineville, PINEVILLE, 28134 NC
Phone Number
Email [email protected]

John Rice

Business Name Rice Enterprises Inc
Person Name John Rice
Position company contact
State AL
Address 1530 S Alabama Ave Monroeville AL 36460-3050
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 251-743-2917
Number Of Employees 21
Annual Revenue 4368000
Fax Number 251-575-5585

John Rice

Business Name Rentnet
Person Name John Rice
Position company contact
State AK
Address 2 Marine Way #204, Juneau, 99801 AK
Phone Number 907-586-2244
Email [email protected]

JOHN E RICE

Business Name ROOKIES & LEGENDS
Person Name JOHN E RICE
Position President
State NV
Address 6351 BRUMA AVENUE 6351 BRUMA AVENUE, LAS VEGAS, NV 89122
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11027-2001
Creation Date 2001-04-27
Type Domestic Corporation

JOHN E RICE

Business Name ROOKIES & LEGENDS
Person Name JOHN E RICE
Position Secretary
State NV
Address 6351 BRUMA AVENUE 6351 BRUMA AVENUE, LAS VEGAS, NV 89122
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11027-2001
Creation Date 2001-04-27
Type Domestic Corporation

JOHN E RICE

Business Name ROOKIES & LEGENDS
Person Name JOHN E RICE
Position Treasurer
State NV
Address 6351 BRUMA AVENUE 6351 BRUMA AVENUE, LAS VEGAS, NV 89122
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11027-2001
Creation Date 2001-04-27
Type Domestic Corporation

JOHN TIMOTHY RICE

Business Name RICE, VOELKER, LLC
Person Name JOHN TIMOTHY RICE
Position Manager
State LA
Address 3840 HIGHWAY 22 #300 3840 HIGHWAY 22 #300, MANDEVILLE, LA 70471
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC4191-1997
Creation Date 1997-10-24
Expiried Date 2497-10-24
Type Foreign Limited-Liability Company

JOHN TIMOTHY RICE

Business Name RICE, VOELKER, LLC
Person Name JOHN TIMOTHY RICE
Position Manager
State LA
Address 5100 VILLAGE WALK STE 211 5100 VILLAGE WALK STE 211, COVINGTON, LA 70433
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC4191-1997
Creation Date 1997-10-24
Expiried Date 2497-10-24
Type Foreign Limited-Liability Company

JOHN RICE

Business Name RICE TECHNOLOGY SOLUTIONS
Person Name JOHN RICE
Position President
State NV
Address 3930 MEADOW FOXTAIL DR 3930 MEADOW FOXTAIL DR, LAS VEGAS, NV 89122
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0018252007-0
Creation Date 2007-01-08
Type Domestic Corporation

John Rice

Business Name Quarem
Person Name John Rice
Position company contact
State TX
Address 2001 Bryan St. Ste. 3135, Dallas, TX 75201
Phone Number
Email [email protected]
Title President

John Rice

Business Name Quarem
Person Name John Rice
Position company contact
State TX
Address 2001 Bryan St Ste 3135, Dallas, TX 75201
Phone Number
Email [email protected]
Title CEO

John Rice

Business Name Quarem
Person Name John Rice
Position company contact
State TX
Address 2001 Bryan St Ste. 3135, Dallas, TX 75201
Phone Number
Email [email protected]
Title Chief Executive Officer

John Rice

Business Name Quarem
Person Name John Rice
Position company contact
State TX
Address 6701 Aberdeen Ave Ste 9, Dallas, TX 79424
Phone Number
Email [email protected]
Title President and CEO

John Rice

Business Name Pueblo County Juvenile Div
Person Name John Rice
Position company contact
State CO
Address 201 W 8th St # 465 Pueblo CO 81003-3044
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 719-583-6145
Number Of Employees 5

John Rice

Business Name Multiphase Composites LLC
Person Name John Rice
Position company contact
State CO
Address 1130 Francis St 7012 Longmont CO 80501-3704
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 303-684-9396
Number Of Employees 1

John Rice

Business Name Miller Nursery
Person Name John Rice
Position company contact
State AL
Address P.O. BOX 236 Autaugaville AL 36003-0236
Industry Administration of Environmental Quality and Housing Programs (Administration)
SIC Code 9512
SIC Description Land, Mineral, And Wildlife Conservation
Phone Number 334-365-8333

John Rice

Business Name McDonalds
Person Name John Rice
Position company contact
State AL
Address 1511 S Alabama Ave Monroeville AL 36460-3019
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 251-575-2929

John Rice

Business Name Mc Donald's
Person Name John Rice
Position company contact
State AL
Address Highway 83 Evergreen AL 36401-0000
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 251-578-3797
Email [email protected]
Number Of Employees 42
Annual Revenue 1766400
Fax Number 251-578-3797

John Rice

Business Name Mc Donald's
Person Name John Rice
Position company contact
State AL
Address 1511 S Alabama Ave Monroeville AL 36460-3019
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 251-575-2929
Email [email protected]
Number Of Employees 67
Annual Revenue 2520960
Fax Number 251-575-5585

John Rice

Business Name Market Access Promotions
Person Name John Rice
Position company contact
State FL
Address 9340 North 56th Street, Suite 221 Temple Terrace, FL 33617
SIC Code 811103
Phone Number
Email [email protected]

JOHN RICE

Business Name MANSEL MAJESTIC HOMES OWNERS ASSOCIATION
Person Name JOHN RICE
Position registered agent
Corporation Status Suspended
Agent JOHN RICE 18403 MANSEL AV, REDONDO BEACH, CA 90278
Care Of JOHN RICE 18403 MANSEL AV, REDONDO BEACH, CA 90278
CEO VALENTINA FEOKTISTOVA18405 MANSEL AV, REDONDO BEACH, CA 90278
Incorporation Date 1994-04-08
Corporation Classification Mutual Benefit

JOHN R. RICE

Business Name LANTA SYSTEMS, INC.
Person Name JOHN R. RICE
Position registered agent
State GA
Address 4061 NAVAJO TRAIL, N.E., ATLANTA, GA 30319
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-04-04
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JOHN L RICE

Business Name KNOUSE FOODS, INC.
Person Name JOHN L RICE
Position registered agent
State PA
Address 60 W BROADWAY, GETTYSBURG, PA 17325
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1957-02-23
Entity Status Active/Compliance
Type Secretary

JOHN RICE

Business Name KIWANIS CLUB OF ENTERPRISE LAS VEGAS, NEVADA
Person Name JOHN RICE
Position President
State NV
Address 288 IVYWOOD CT 288 IVYWOOD CT, LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C22249-2003
Creation Date 2003-09-12
Type Domestic Non-Profit Corporation

John Rice

Business Name Judith Wallace-Rice
Person Name John Rice
Position company contact
State AL
Address P.O. BOX 372 Magnolia Springs AL 36555-0372
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number 251-965-7463
Number Of Employees 2
Annual Revenue 267300

John Rice

Business Name Jsr Construction Inc
Person Name John Rice
Position company contact
State NC
Address 885 Crossroad Pkwy, Mars Hill, NC 28754
Phone Number
Email [email protected]
Title President

John Rice

Business Name Js
Person Name John Rice
Position company contact
State MI
Address 2164 Lancer Drive - Troy, TROY, 48083 MI
Phone Number
Email [email protected]

John Rice

Business Name John Rice
Person Name John Rice
Position company contact
State PA
Address 231 Sarah''s Lane, GWYNEDD VALLEY, 19437 PA
Phone Number 215-588-2747
Email [email protected]

John Rice

Business Name John Rice
Person Name John Rice
Position company contact
State MA
Address 373 Russell Street, WOODVILLE, 1784 MA
Phone Number
Email [email protected]

John Rice

Business Name JR''s Bookshelf
Person Name John Rice
Position company contact
State AZ
Address PMB # 126-187 - 1800 E. Ft. Lowell Rd, TUCSON, 85718 AZ
Email [email protected]

JOHN RICE

Business Name JOHN RICE, INC.
Person Name JOHN RICE
Position registered agent
State GA
Address 25 HILLTOP DR, Cartersville, GA 30120
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-02-21
Entity Status Active/Compliance
Type CEO

JOHN RICE

Business Name JOHN RICE ENTERPRISES, INC.
Person Name JOHN RICE
Position registered agent
Corporation Status Suspended
Agent JOHN RICE 3456 W EL SEGUNDO BLVD, HAWTHORNE, CA 90250
Care Of C/O JOHN RICE 3456 W EL SEGUNDO BLVD, HAWTHORNE, CA 90250
Incorporation Date 1986-05-20

JOHN RICE

Business Name JOHN RICE
Person Name JOHN RICE
Position company contact
State TX
Address 2802 PRESCOTT, CARROLLTON, 75006 TX
SIC Code 2851
Phone Number 972-503-2535
Email [email protected]

JOHN J RICE

Business Name JOHN J. RICE & SONS CONSTRUCTION COMPANY
Person Name JOHN J RICE
Position registered agent
State GA
Address VANNA ROAD, ROYSTON, GA 30662
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1981-04-20
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN SAMUEL RICE

Business Name JJSR ENTERPRISES, INC.
Person Name JOHN SAMUEL RICE
Position President
State NV
Address 6075 S EASTERN AVE STE 1 6075 S EASTERN AVE STE 1, LAS VEGAS, NV 891193146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C35267-2000
Creation Date 2000-12-29
Type Domestic Corporation

JOHN B. RICE

Business Name JBR INTERIORS, INC.
Person Name JOHN B. RICE
Position registered agent
State GA
Address 51 SOUTH CLAYTON ST STE 104, LAWRENCEVILLE, GA 30045
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-07-14
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

John Rice

Business Name J RS Grocery
Person Name John Rice
Position company contact
State AL
Address 91 County Road 97 Boligee AL 35443-2506
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 205-372-4561
Number Of Employees 1
Annual Revenue 60600

John Rice

Business Name J & D Installations Inc
Person Name John Rice
Position company contact
State AZ
Address 14842 N 58th St Scottsdale AZ 85254-2438
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5031
SIC Description Lumber, Plywood, And Millwork
Phone Number 602-953-7430
Number Of Employees 14
Annual Revenue 3168000
Fax Number 602-953-7431

JOHN A RICE

Business Name J & D INSTALLATIONS, INC.
Person Name JOHN A RICE
Position President
State NV
Address 3155 E PATRICK LANE STE 1 3155 E PATRICK LANE STE 1, LAS VEGAS, NV 89120-3481
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C20894-1995
Creation Date 1995-11-30
Type Foreign Corporation

JOHN A RICE

Business Name J & D INSTALLATIONS, INC.
Person Name JOHN A RICE
Position Director
State NV
Address 3155 E PATRICK LANE STE 1 3155 E PATRICK LANE STE 1, LAS VEGAS, NV 89120-3481
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C20894-1995
Creation Date 1995-11-30
Type Foreign Corporation

JOHN A RICE

Business Name J & D INSTALLATIONS, INC.
Person Name JOHN A RICE
Position President
State AZ
Address 14842 N. 58TH ST. 14842 N. 58TH ST., SCOTTSDALE, AZ 85254
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C20894-1995
Creation Date 1995-11-30
Type Foreign Corporation

John Rice

Business Name Ib Consulting
Person Name John Rice
Position company contact
State WA
Address 2522 North Proctor, Tacoma, WA 98406
SIC Code 367498
Phone Number
Email [email protected]

JOHN RICE

Business Name INNOWARE PLASTIC, INC.
Person Name JOHN RICE
Position registered agent
State GA
Address 30000 Mill Creek AvenueSuite 400, Alpharetta, GA 30022
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1991-04-01
End Date 2011-03-21
Entity Status Withdrawn
Type Secretary

John Rice

Business Name Hansen-Rice, Inc
Person Name John Rice
Position company contact
State ID
Address 1717 E Chisholm Dr, Nampa, ID 83687
Phone Number
Email [email protected]
Title Chief Financial Officer

JOHN R RICE

Business Name HOSPITALITY DISPLAY, INC.
Person Name JOHN R RICE
Position registered agent
State GA
Address 140 PHOENIX DRIVE, EATONTON, GA 31024
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-03-23
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

John F Rice

Business Name HANSEN-RICE, INC.
Person Name John F Rice
Position registered agent
State ID
Address 1717 E Chisholm Drive, Nampa, ID 83687
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1999-07-26
Entity Status Active/Compliance
Type CFO

John Michael Rice

Business Name Gear Jammer Equipment Sales LLC
Person Name John Michael Rice
Position registered agent
State GA
Address 3417 Summit Glen Drive, Loganville, GA 30052
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-07-06
Entity Status Active/Compliance
Type Organizer

JOHN R RICE

Business Name GORI 1919 AMERICA CORPORATION
Person Name JOHN R RICE
Position President
State NV
Address PO BOX 70477 PO BOX 70477, LAS VEGAS, NV 89170
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8206-2000
Creation Date 2000-03-27
Type Domestic Corporation

JOHN R RICE

Business Name GORI 1919 AMERICA CORPORATION
Person Name JOHN R RICE
Position Secretary
State NV
Address PO BOX 70477 PO BOX 70477, LAS VEGAS, NV 89170
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8206-2000
Creation Date 2000-03-27
Type Domestic Corporation

JOHN R RICE

Business Name GORI 1919 AMERICA CORPORATION
Person Name JOHN R RICE
Position Treasurer
State NV
Address PO BOX 70477 PO BOX 70477, LAS VEGAS, NV 89170
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8206-2000
Creation Date 2000-03-27
Type Domestic Corporation

John Rice

Business Name Forestry Office
Person Name John Rice
Position company contact
State AL
Address 2965 Miller Nursery Rd Autaugaville AL 36003-3030
Industry Forestry (Agriculture)
SIC Code 851
SIC Description Forestry Services
Phone Number 334-365-8333
Number Of Employees 1
Annual Revenue 196000

JOHN W RICE

Business Name FAST TRAK INCORPORATED
Person Name JOHN W RICE
Position Treasurer
State TN
Address 216 MELODY LANE 216 MELODY LANE, BRISTOL, TN 37620
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15185-1997
Creation Date 1997-07-15
Type Domestic Corporation

John Rice

Business Name East Thompson Cemetery Assn
Person Name John Rice
Position company contact
State CT
Address 120 Thompson Rd Thompson CT 06277-2828
Industry Real Estate (Housing)
SIC Code 6553
SIC Description Cemetery Subdividers And Developers
Phone Number 860-923-2504
Number Of Employees 1
Annual Revenue 31930

John Rice

Business Name EWA Services, Inc
Person Name John Rice
Position company contact
State VA
Address 13873 Park Center Road, HERNDON, 20170 VA
Phone Number
Email [email protected]

JOHN RICE

Business Name DIVERSEY LEVER, INC.
Person Name JOHN RICE
Position registered agent
State GA
Address 700 SYLVAN AVENUE, ENGLEWOOD CLIFFS, GA 07632
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1996-09-23
End Date 2012-09-03
Entity Status Revoked
Type CEO

JOHN K RICE

Business Name DIRECT NETWORK ACCESS
Person Name JOHN K RICE
Position Secretary
State UT
Address 51 EAST 7800 SOUTH 51 EAST 7800 SOUTH, MIDVALE, UT 84047
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6392-1999
Creation Date 1999-03-17
Type Domestic Corporation

John Rice

Business Name Clear Institute, Inc.
Person Name John Rice
Position company contact
State FL
Address 1485 NE 121st Street - D-502, North Miami, FL 33161
SIC Code 811103
Phone Number
Email [email protected]

John Rice

Business Name Clear Creek Rafting LLC
Person Name John Rice
Position company contact
State CO
Address P.O. BOX 3178 Idaho Springs CO 80452-3178
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 303-567-1000
Number Of Employees 40
Annual Revenue 416000

John Rice

Business Name Clear Creek Rafting Co
Person Name John Rice
Position company contact
State CO
Address 44650 W Us Highway 50 Canon City CO 81212-9768
Industry Water Transportation (Transportation)
SIC Code 4489
SIC Description Water Passenger Transportation
Phone Number 719-275-4500
Number Of Employees 12
Annual Revenue 982620
Fax Number 719-275-4969

John Rice

Business Name Clear Creek Rafting Co
Person Name John Rice
Position company contact
State CO
Address 350 Whitewater Rd Idaho Springs CO 80452-0000
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5551
SIC Description Boat Dealers
Phone Number 303-567-1000
Email [email protected]
Number Of Employees 41
Annual Revenue 13412800
Fax Number 303-567-9142
Website www.clearcreekrafting.com

John Rice

Business Name Chris Strausbaugh Construction
Person Name John Rice
Position company contact
State FL
Address 5056 SW Landing Creek Dr Palm City FL 34990-4058
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 772-220-4681

John Rice

Business Name Caribbean Tour & Cruise
Person Name John Rice
Position company contact
State FL
Address PO Box 291685 Tampa FL 33687-1685
Industry Transportation Services (Services)
SIC Code 4724
SIC Description Travel Agencies
Phone Number 813-868-0007
Number Of Employees 4
Annual Revenue 281160

John Rice

Business Name CORPORATE FRIENDS OF CDC, INC.
Person Name John Rice
Position registered agent
State GA
Address 600 Peachtree Street, NESuite 5200, Atlanta, GA 30308-2216
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2011-06-22
Entity Status Active/Compliance
Type CFO

JOHN RICE

Business Name COME OUT
Person Name JOHN RICE
Position company contact
State MA
Address 210 BRADFORD ST, PROVINCETOWN, MA 2657
SIC Code 861102
Phone Number 954-434-6821
Email [email protected]

JOHN RICE

Business Name COASTSIDE, INC.
Person Name JOHN RICE
Position registered agent
Corporation Status Active
Agent JOHN RICE 904 LINDA MAR BLVD, PACIFICA, CA 94044
Care Of 904 LINDA MAR BLVD, PACIFICA, CA 94044
CEO JOHN RICE904 LINDA MAR BLVD, PACIFICA, CA 94044
Incorporation Date 2004-12-22

JOHN RICE

Business Name COASTSIDE, INC.
Person Name JOHN RICE
Position CEO
Corporation Status Active
Agent 904 LINDA MAR BLVD, PACIFICA, CA 94044
Care Of 904 LINDA MAR BLVD, PACIFICA, CA 94044
CEO JOHN RICE 904 LINDA MAR BLVD, PACIFICA, CA 94044
Incorporation Date 2004-12-22

JOHN RICE

Business Name BUSINESS LEADERSHIP FOR TOMORROW (INC.)
Person Name JOHN RICE
Position registered agent
State FL
Address 5404 PITCH PINE DRIVE, ORLANDO, FL 32819
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier NonProfit
Effective Date 1994-05-26
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JOHN W RICE

Business Name BESTFOODS, INC.
Person Name JOHN W RICE
Position registered agent
State NJ
Address 700 SYLVAN AVENUE, ENGLEWOOD CLIFFS, NJ 07632
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1959-04-21
End Date 2003-12-03
Entity Status Withdrawn
Type CEO

JOHN RICE

Business Name BESTFOODS
Person Name JOHN RICE
Position President
State NJ
Address 800 SYLVAN AVE 800 SYLVAN AVE, ENGLWD CLIFFS, NJ 07632
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C9-1969
Creation Date 1969-01-02
Type Foreign Corporation

John Rice

Business Name Atkinson Koven Feinberg
Person Name John Rice
Position company contact
State CT
Address 1 Atlantic St Stamford CT 06901-2482
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 203-323-4333
Number Of Employees 9
Annual Revenue 1971840
Fax Number 203-323-2999
Website www.akf-engineers.com

John Rice

Business Name Anchorage Painting Drywall
Person Name John Rice
Position company contact
State AK
Address PO Box 111523 Anchorage AK 99511-1523
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 907-929-4992
Number Of Employees 5
Annual Revenue 426300

JOHN RICE

Business Name AVALAUNCH, LLC
Person Name JOHN RICE
Position Mmember
State NV
Address 2365 TRIBECA ST 2365 TRIBECA ST, LAS VEGAS, NV 89135
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC8721-2004
Creation Date 2004-04-23
Expiried Date 2504-04-23
Type Domestic Limited-Liability Company

JOHN W. RICE

Business Name AMERICLEAN SYSTEMS INC.
Person Name JOHN W. RICE
Position registered agent
State GA
Address 700 SYLVAN AVE, ENGLEWOOD CLIFFS, GA 07632
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1996-04-04
End Date 2011-08-21
Entity Status Revoked
Type CEO

JOHN RICE

Person Name JOHN RICE
Filing Number 1503406
Position EXECUTIVE VICE PRESIDENT
State SC
Address ONE PARKWAY SOUTH, GREENVILLE SC 29615

John Rice

Person Name John Rice
Filing Number 91315902
Position Director
State TX
Address 2007 SOUTH BLVD, Houston TX 77098

John Rice

Person Name John Rice
Filing Number 123464101
Position Vice-President
State TX
Address PO Box 327, La Grange TX 78945

JOHN D RICE

Person Name JOHN D RICE
Filing Number 124982601
Position Director
State TX
Address 3426 E PERRYTON DR, Dallas TX 75224

JOHN D RICE

Person Name JOHN D RICE
Filing Number 124982601
Position Treasurer
State TX
Address 3426 E PERRYTON DR, Dallas TX 75224

JOHN BRET RICE

Person Name JOHN BRET RICE
Filing Number 125601200
Position PRESIDENT
State TX
Address 2522 BANDELIER, Houston TX 77080

JOHN BRET RICE

Person Name JOHN BRET RICE
Filing Number 125601200
Position SECRETARY
State TX
Address 2522 BANDELIER, Houston TX 77080

JOHN BRET RICE

Person Name JOHN BRET RICE
Filing Number 125601200
Position Director
State TX
Address 2522 BANDELIER, Houston TX 77080

JOHN D RICE

Person Name JOHN D RICE
Filing Number 124982601
Position Secretary
State TX
Address 3426 E PERRYTON DR, Dallas TX 75224

John Rice

Person Name John Rice
Filing Number 91315902
Position P
State TX
Address 2007 SOUTH BLVD, Houston TX 77098

JOHN D RICE

Person Name JOHN D RICE
Filing Number 24230200
Position DIRECTOR
State TX
Address 231 SOUTH ALAMO ST., SAN ANTONIO TX 78205

JOHN D RICE

Person Name JOHN D RICE
Filing Number 24230200
Position VICE PRESIDENT
State TX
Address 231 SOUTH ALAMO ST., SAN ANTONIO TX 78205

John Rice

Person Name John Rice
Filing Number 13325101
Position Director
State TX
Address 52 Scotchpine Ct., Lake Jackson TX 77566

JOHN W RICE

Person Name JOHN W RICE
Filing Number 13035706
Position PRESIDENT
State NJ
Address 800 SYLVAN AVE, ENGLEWOOD CLIFFS NJ 07632

JOHN F RICE

Person Name JOHN F RICE
Filing Number 10626806
Position GOVERNING PERSON
State ID
Address 737 W. SEHRRINGTON DRIVE, EAGLE ID 83616

JOHN RICE

Person Name JOHN RICE
Filing Number 10157206
Position DIRECTOR
State ID
Address 737 W. SHERINGTON DRIVE, EAGLE ID 83616

JOHN RICE

Person Name JOHN RICE
Filing Number 10157206
Position CHIEF FINANCIAL OFFICER
State ID
Address 737 W. SHERINGTON DRIVE, EAGLE ID 83616

JOHN L RICE

Person Name JOHN L RICE
Filing Number 8321100
Position DIRECTOR
State TX
Address PO BOX 37, FLORESVILLE TX 78114

JOHN L RICE

Person Name JOHN L RICE
Filing Number 8321100
Position CHIEF EXECUTIVE OFFICER
State TX
Address PO BOX 37, FLORESVILLE TX 78114

JOHN L RICE

Person Name JOHN L RICE
Filing Number 8321100
Position PRESIDENT
State TX
Address PO BOX 37, FLORESVILLE TX 78114

John Townes Rice

Person Name John Townes Rice
Filing Number 6481310
Position General Partner
State OR
Address 36031 N. Morningstar, Pleasant Hill OR 97455

John Rice

Person Name John Rice
Filing Number 6269107
Position President
State NC
Address 51 Northview Circle, Hayesville NC 28904

John Rice

Person Name John Rice
Filing Number 6269107
Position Director
State NC
Address 51 Northview Circle, Hayesville NC 28904

JOHN L RICE

Person Name JOHN L RICE
Filing Number 1840807
Position Secretary
State PA
Address 60 W BROADWAY, Gettysburg PA 17325

JOHN D RICE

Person Name JOHN D RICE
Filing Number 24230200
Position SECRETARY
State TX
Address 231 SOUTH ALAMO ST., SAN ANTONIO TX 78205

John Lane Rice

Person Name John Lane Rice
Filing Number 13518010
Position General Partner
State TX
Address 710 Fourth Street, Floresville TX 78114

Rice John E

State IA
Calendar Year 2016
Employer Public Defense Department Of
Job Title Exec Off 1
Name Rice John E
Annual Wage $69,727

Rice John M

State FL
Calendar Year 2018
Employer City Of Leesburg
Name Rice John M
Annual Wage $64,366

Rice John B

State FL
Calendar Year 2018
Employer City Of Largo
Name Rice John B
Annual Wage $55,702

Rice John D

State FL
Calendar Year 2017
Employer University Of Florida
Name Rice John D
Annual Wage $48,918

Rice John R

State FL
Calendar Year 2017
Employer Taylor Co Sheriff's Dept
Name Rice John R
Annual Wage $61,943

Rice John M

State FL
Calendar Year 2017
Employer Pasco Co School Board
Name Rice John M
Annual Wage $34,407

Rice John M

State FL
Calendar Year 2017
Employer New College
Name Rice John M
Annual Wage $32,051

Rice John A

State FL
Calendar Year 2017
Employer Florida Gulf Coast University
Name Rice John A
Annual Wage $38,265

Rice John M

State FL
Calendar Year 2017
Employer City Of Leesburg
Name Rice John M
Annual Wage $65,664

Rice John B

State FL
Calendar Year 2017
Employer City Of Largo
Name Rice John B
Annual Wage $53,548

Rice John D

State FL
Calendar Year 2016
Employer University Of Florida
Name Rice John D
Annual Wage $47,817

Rice John R

State FL
Calendar Year 2016
Employer Taylor Co Sheriff's Dept
Name Rice John R
Annual Wage $62,226

Rice John M

State FL
Calendar Year 2016
Employer Pasco Co School Board
Name Rice John M
Annual Wage $28,116

Rice John M

State FL
Calendar Year 2016
Employer New College
Name Rice John M
Annual Wage $30,981

Rice Jr John M

State GA
Calendar Year 2010
Employer Floyd County Board Of Education
Job Title Middle School Explor Teacher
Name Rice Jr John M
Annual Wage $64,696

Rice John A

State FL
Calendar Year 2016
Employer Florida Gulf Coast University
Name Rice John A
Annual Wage $35,190

Rice John R

State FL
Calendar Year 2015
Employer Taylor Co Sheriff's Dept
Name Rice John R
Annual Wage $61,645

Rice John M

State FL
Calendar Year 2015
Employer New College
Name Rice John M
Annual Wage $24,679

Rice John

State DC
Calendar Year 2016
Employer Public Schools Dc
Job Title Director
Name Rice John
Annual Wage $110,034

Rice John

State DC
Calendar Year 2015
Employer Public Schools Dc
Job Title Manager Blended Learning
Name Rice John
Annual Wage $96,349

Rice John

State CO
Calendar Year 2017
Employer School District of St. Vrain Valley RE 1J
Name Rice John
Annual Wage $54,258

Rice John F

State CO
Calendar Year 2017
Employer County of Douglas
Job Title Mechanic
Name Rice John F
Annual Wage $54,678

Rice John

State AR
Calendar Year 2018
Employer North Little Rock School District
Job Title Teacher 240 Days
Name Rice John
Annual Wage $88,378

Rice John W

State AR
Calendar Year 2017
Employer North Little Rock School District
Name Rice John W
Annual Wage $85,472

Rice John W

State AR
Calendar Year 2016
Employer North Little Rock School District
Name Rice John W
Annual Wage $83,791

Rice John W

State AR
Calendar Year 2015
Employer N. Little Rock School District
Name Rice John W
Annual Wage $91,219

Rice John E

State AZ
Calendar Year 2017
Employer Pinal County Sheriffs Department
Name Rice John E
Annual Wage $55,240

Rice John

State AZ
Calendar Year 2017
Employer County of Pinal
Name Rice John
Annual Wage $49,525

Rice John D

State FL
Calendar Year 2015
Employer University Of Florida
Name Rice John D
Annual Wage $47,124

Rice John

State AZ
Calendar Year 2016
Employer County Of Pinal
Job Title Dep Sheriff
Name Rice John
Annual Wage $48,546

Rice Jr John M

State GA
Calendar Year 2011
Employer Floyd County Board Of Education
Job Title Middle School Explor Teacher
Name Rice Jr John M
Annual Wage $10,534

Rice Jr John M

State GA
Calendar Year 2016
Employer Floyd County Board Of Education
Job Title Substitute Teacher
Name Rice Jr John M
Annual Wage $4,143

Rice John E

State IA
Calendar Year 2015
Employer Public Defense Department Of
Job Title Exec Off 1
Name Rice John E
Annual Wage $72,998

Rice John D

State IN
Calendar Year 2018
Employer Warsaw Community School Corporation (Kosciusko)
Job Title Asst Mens Varsity Tennis Coach
Name Rice John D
Annual Wage $1,946

Rice John C

State IN
Calendar Year 2018
Employer Penn-Harris-Madison-School Corporation (St. Joseph)
Job Title Stipend
Name Rice John C
Annual Wage $400

Rice John C

State IN
Calendar Year 2018
Employer Penn-Harris-Madison-School Corporation (St. Joseph)
Job Title Math - Ms
Name Rice John C
Annual Wage $74,075

Rice John

State IN
Calendar Year 2018
Employer Liberty-Perry Community School Corporation (Delaware)
Job Title Bus Driver
Name Rice John
Annual Wage $18,131

Rice John C

State IN
Calendar Year 2017
Employer Penn-Harris-Madison-School Corporation (St. Joseph)
Job Title Stipend
Name Rice John C
Annual Wage $790

Rice John C

State IN
Calendar Year 2017
Employer Penn-Harris-Madison-School Corporation (St. Joseph)
Job Title Math - Ms
Name Rice John C
Annual Wage $73,357

Rice John

State IN
Calendar Year 2017
Employer Liberty-Perry Community School Corporation (Delaware)
Job Title Bus Driver
Name Rice John
Annual Wage $16,537

Rice John C

State IN
Calendar Year 2016
Employer Penn-harris-madison-school Corporation (st. Joseph)
Job Title Stipend
Name Rice John C
Annual Wage $900

Rice John C

State IN
Calendar Year 2016
Employer Penn-harris-madison-school Corporation (st. Joseph)
Job Title Math - Ms
Name Rice John C
Annual Wage $70,271

Rice John

State IN
Calendar Year 2016
Employer Liberty-perry Community School Corporation (delaware)
Job Title Bus Driver
Name Rice John
Annual Wage $16,774

Rice John C

State IN
Calendar Year 2015
Employer Penn-harris-madison-school Corporation (st. Joseph)
Job Title Teacher
Name Rice John C
Annual Wage $71,802

Rice Jr John M

State GA
Calendar Year 2015
Employer Floyd County Board Of Education
Job Title Substitute Teacher
Name Rice Jr John M
Annual Wage $3,060

Rice John C

State IN
Calendar Year 2015
Employer Penn-harris-madison-school Corporation (st. Joseph)
Job Title Stipend
Name Rice John C
Annual Wage $450

Rice John E

State IL
Calendar Year 2018
Employer University Of Illinois - Chicago
Name Rice John E
Annual Wage $41,245

Rice John F

State IL
Calendar Year 2018
Employer Fire Protection District Of Addison
Name Rice John F
Annual Wage $95,335

Rice John E

State IL
Calendar Year 2017
Employer University Of Illinois - Chicago
Name Rice John E
Annual Wage $35,504

Rice John F

State IL
Calendar Year 2017
Employer Fire Protection District Of Addison
Name Rice John F
Annual Wage $93,093

Rice John T

State IL
Calendar Year 2017
Employer City Of Metropolis
Name Rice John T
Annual Wage $17,794

Rice John E

State IL
Calendar Year 2016
Employer University Of Illinois - Chicago
Name Rice John E
Annual Wage $36,460

Rice John F

State IL
Calendar Year 2016
Employer Fire Protection District Of Addison
Job Title Firefighter/paramedic
Name Rice John F
Annual Wage $104,788

Rice John E

State IL
Calendar Year 2015
Employer University Of Illinois - Chicago
Name Rice John E
Annual Wage $35,118

Rice John

State IL
Calendar Year 2015
Employer Fire Protection District Of Addison
Name Rice John
Annual Wage $93,093

Rice John A

State IL
Calendar Year 2015
Employer Department Of Transportation
Job Title Technical Manager Viii
Name Rice John A
Annual Wage $41,672

Rice John M

State GA
Calendar Year 2018
Employer Floyd County Board Of Education
Job Title Substitute Teacher
Name Rice John M
Annual Wage $4,830

Rice Jr John M

State GA
Calendar Year 2017
Employer Floyd County Board Of Education
Job Title Substitute Teacher
Name Rice Jr John M
Annual Wage $5,798

Rice John

State IN
Calendar Year 2015
Employer Liberty-perry Community School Corporation (delaware)
Job Title Bus Driver
Name Rice John
Annual Wage $15,283

Rice John W

State AL
Calendar Year 2018
Employer University Of South Alabama
Name Rice John W
Annual Wage $60,360

John Rice

Name John Rice
Address 21 S Colonial Park Dr Marion IN 46953 -4443
Mobile Phone 765-212-0808
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Range Of New Credit 5001
Education Completed College
Language English

John Rice

Name John Rice
Address 1041 Tartan Ln Walled Lake MI 48390 -2286
Phone Number 248-960-0029
Gender Male
Date Of Birth 1970-04-08
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

John B Rice

Name John B Rice
Address 860 S Fenton St Denver CO 80226 -4716
Phone Number 303-922-4074
Gender Male
Date Of Birth 1947-01-11
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John W Rice

Name John W Rice
Address 13436 N Lakewood Dr Dunlap IL 61525 -9616
Phone Number 309-243-5853
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 1001
Education Completed High School
Language English

John C Rice

Name John C Rice
Address 815 Prairie Depot Indianapolis IN 46241 -1459
Phone Number 317-244-3610
Email [email protected]
Gender Male
Date Of Birth 1973-12-12
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

John D Rice

Name John D Rice
Address 17131 Se 78th Parlange Ter The Villages FL 32162 -8322
Phone Number 352-751-4344
Gender Male
Date Of Birth 1931-11-04
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

John T Rice

Name John T Rice
Address 718 Suwannee Ave SW Live Oak FL 32064-3135 -3311
Phone Number 386-362-4507
Gender Male
Date Of Birth 1950-07-06
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John J Rice

Name John J Rice
Address 1712 E Brookwood Ct Phoenix AZ 85048 -8618
Phone Number 480-283-8141
Gender Male
Date Of Birth 1947-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John M Rice

Name John M Rice
Address 4229 E Winnetka Dr Phoenix AZ 85044 -2721
Phone Number 480-893-0645
Gender Male
Date Of Birth 1947-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed High School
Language English

John M Rice

Name John M Rice
Address 4885 W Buffalo St Chandler AZ 85226 -7903
Phone Number 480-961-4777
Gender Male
Date Of Birth 1967-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

John E Rice

Name John E Rice
Address 3312 Hillvale Rd Louisville KY 40241 -2812
Phone Number 502-426-8622
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

John T Rice

Name John T Rice
Address 89 Wyoming St Prestonsburg KY 41653 -9181
Phone Number 606-769-0015
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed College
Language English

John J Rice

Name John J Rice
Address 17208 N Chance Dr Surprise AZ 85374 -3483
Phone Number 623-556-1176
Email [email protected]
Gender Male
Date Of Birth 1978-01-01
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit 501
Education Completed High School
Language English

John C Rice

Name John C Rice
Address 6333 S 600 E Lafayette IN 47909 -9373
Phone Number 765-296-3949
Gender Male
Date Of Birth 1947-10-10
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

John R Rice

Name John R Rice
Address 2217 Franciscan Dr West Lafayette IN 47906 -4567
Phone Number 765-463-9096
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit 5001
Education Completed College
Language English

John P Rice

Name John P Rice
Address 11590 Wynnfield Lakes Cir Jacksonville FL 32246 -4224
Phone Number 904-642-9996
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John T Rice

Name John T Rice
Address 1370 E Pine River Rd Midland MI 48640 -5000
Phone Number 989-835-8380
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed High School
Language English

RICE, JOHN

Name RICE, JOHN
Amount 5000.00
To General Electric
Year 2008
Transaction Type 15
Filing ID 27931187028
Application Date 2007-08-24
Contributor Occupation Vice Chairman, Presi
Contributor Employer GE Infrastructure
Contributor Gender M
Committee Name General Electric
Address 4200 Wildwood Parkway ATLANTA GA

RICE, JOHN

Name RICE, JOHN
Amount 5000.00
To General Electric
Year 2006
Transaction Type 15
Filing ID 26980135210
Application Date 2006-01-20
Contributor Occupation President & Chief Ex
Contributor Employer GE Energy
Contributor Gender M
Committee Name General Electric
Address 4200 Wildwood Parkway ATLANTA GA

RICE, JOHN

Name RICE, JOHN
Amount 2000.00
To James M Talent (R)
Year 2006
Transaction Type 15
Filing ID 25020303033
Application Date 2005-06-20
Contributor Occupation ESSE HEALTH
Organization Name Esse Health Care
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Talent for Senate Cmte
Seat federal:senate

RICE, JOHN

Name RICE, JOHN
Amount 2000.00
To New Republican Majority Fund
Year 2008
Transaction Type 15
Filing ID 27020340791
Application Date 2007-07-26
Contributor Occupation VICE CHAIRMAN
Contributor Employer GENERAL ELECTRIC
Organization Name General Electric
Contributor Gender M
Recipient Party R
Committee Name New Republican Majority Fund

RICE, JOHN

Name RICE, JOHN
Amount 1800.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930551927
Application Date 2007-12-31
Contributor Occupation Executive
Contributor Employer MLT
Organization Name Mlt
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 5210 Goddard Rd BETHESDA MD

RICE, JOHN

Name RICE, JOHN
Amount 1620.00
To Republican Party of Alabama
Year 2006
Transaction Type 15
Filing ID 26990329743
Application Date 2006-01-04
Contributor Occupation Real Estate Develope
Contributor Employer Self Employed
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Alabama
Address PO 710 OPELIKA AL

RICE, JOHN

Name RICE, JOHN
Amount 1000.00
To BLUNT, MATT
Year 2004
Application Date 2003-12-05
Contributor Occupation RETIRED
Recipient Party R
Recipient State MO
Seat state:governor
Address 120 N MOSLEY ST LOUIS MO

RICE, JOHN

Name RICE, JOHN
Amount 1000.00
To CHANDLER, A B (BEN) & OWEN, CHARLIE
Year 2004
Application Date 2003-10-28
Contributor Occupation CEO
Contributor Employer GE POWER SYSTEMS
Recipient Party D
Recipient State KY
Seat state:governor
Address 830 HEDGE GATE CT ROSWELL GA

RICE, JOHN

Name RICE, JOHN
Amount 1000.00
To HANDEL, KAREN
Year 2006
Application Date 2006-06-29
Contributor Occupation VICE CHAIRMAN
Contributor Employer GENERAL ELECTRIC
Organization Name GENERAL ELECTRIC
Recipient Party R
Recipient State GA
Seat state:office
Address 830 HEDGEGATE CT ROSWELL GA

RICE, JOHN

Name RICE, JOHN
Amount 1000.00
To COX, KATHRYN BURGESS
Year 2006
Application Date 2005-12-01
Contributor Occupation VICE CHAIRMAN
Contributor Employer GENERAL ELECTRIC
Organization Name GENERAL ELECTRIC
Recipient Party R
Recipient State GA
Seat state:office
Address 830 HEDGEGATE CT ROSWELL GA

RICE, JOHN

Name RICE, JOHN
Amount 1000.00
To Tom Price (R)
Year 2012
Transaction Type 15
Filing ID 12970923685
Application Date 2012-01-16
Contributor Occupation EXECUTIVE
Contributor Employer GE POWER SYSTEMS/EXECUTIVE
Organization Name Ge Power Systems
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Price for Congress
Seat federal:house
Address 830 Hedgegate Court ROSWELL GA

RICE, JOHN

Name RICE, JOHN
Amount 1000.00
To Saxby Chambliss (R)
Year 2008
Transaction Type 15
Filing ID 27020142882
Application Date 2007-03-31
Contributor Occupation PRESIDENT
Contributor Employer GE POWER SYSTEMS
Organization Name GE Energy
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Chambliss for Senate
Seat federal:senate

RICE, JOHN

Name RICE, JOHN
Amount 1000.00
To Michael F. Bennet (D)
Year 2010
Transaction Type 15e
Filing ID 29020173576
Application Date 2009-03-31
Contributor Occupation EXECUTIVE
Contributor Employer MLT
Organization Name Mlt
Contributor Gender M
Recipient Party D
Recipient State CO
Committee Name Bennet for Colorado
Seat federal:senate

RICE, JOHN

Name RICE, JOHN
Amount 560.00
To Republican Party of Minnesota
Year 2004
Transaction Type 15
Filing ID 23990408284
Application Date 2003-01-22
Contributor Occupation President
Contributor Employer Transion Inc
Organization Name Transion Inc
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Minnesota
Address 18050 Bearpath Trl EDEN PRAIRIE MN

RICE, JOHN

Name RICE, JOHN
Amount 500.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 29992618443
Application Date 2009-07-19
Contributor Occupation CEO
Contributor Employer Rico Enterprises, Inc
Organization Name Rico Enterprises
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 161 North Clark CHICAGO IL

RICE, JOHN

Name RICE, JOHN
Amount 500.00
To MCAULIFFE, MICHAEL P
Year 2010
Application Date 2009-11-05
Recipient Party R
Recipient State IL
Seat state:lower
Address 6390 N HIAWATHA AVE CHICAGO IL

RICE, JOHN

Name RICE, JOHN
Amount 500.00
To John Brunner (R)
Year 2012
Transaction Type 15
Filing ID 12020243847
Application Date 2012-03-15
Contributor Occupation PHYSICIAN
Contributor Employer ESSE HEALTH/PHYSICIAN
Organization Name Esse Health Care
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Brunner for Senate
Seat federal:senate

RICE, JOHN

Name RICE, JOHN
Amount 500.00
To MCAULIFFE, MICHAEL P
Year 20008
Application Date 2007-11-14
Recipient Party R
Recipient State IL
Seat state:lower
Address 6390 N HIAWATHA AVE CHICAGO IL

RICE, JOHN

Name RICE, JOHN
Amount 500.00
To MALLOY, DANNEL P
Year 2006
Application Date 2006-06-30
Recipient Party D
Recipient State CT
Seat state:governor
Address 142 GILLIES LN NORWALK CT

RICE, JOHN

Name RICE, JOHN
Amount 300.00
To KRUCKEMEYER, TOM
Year 2004
Application Date 2004-08-05
Contributor Occupation DOCTOR
Recipient Party D
Recipient State MO
Seat state:lower
Address 120 N MOSLEY UN

RICE, JOHN

Name RICE, JOHN
Amount 280.00
To VECCHIARELLI, MARY JO
Year 2004
Application Date 2004-07-19
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State AZ
Seat state:upper
Address 104 WESTERN AVE MADDOCK ND

RICE, JOHN

Name RICE, JOHN
Amount 259.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 29992618444
Application Date 2009-07-23
Contributor Occupation Consulting
Contributor Employer self-employed
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 331 W School House Ln PHILADELPHIA PA

RICE, JOHN

Name RICE, JOHN
Amount 250.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-10-01
Contributor Occupation ATTORNEY
Contributor Employer JOHN G RICE, ATTORNEY AT LAW
Organization Name JOHN G RICE ATTORNEY AT LAW
Recipient Party D
Recipient State KY
Seat state:governor
Address 1795 ECTON RD WINCHESTER KY

RICE, JOHN

Name RICE, JOHN
Amount 250.00
To Kate Marshall (D)
Year 2012
Transaction Type 15
Filing ID 12970308631
Application Date 2011-07-27
Contributor Occupation administrator
Contributor Employer GBC
Organization Name Gbc
Contributor Gender M
Recipient Party D
Recipient State NV
Committee Name Friends of Kate Marshall
Seat federal:house
Address 115 Court St ELKO NV

RICE, JOHN

Name RICE, JOHN
Amount 250.00
To SKELLIE, ASHLEY
Year 20008
Application Date 2007-10-24
Contributor Occupation ATTORNEY
Recipient Party R
Recipient State MS
Seat state:upper
Address 3210 QUINCY AVE GULFPORT MS

RICE, JOHN

Name RICE, JOHN
Amount 250.00
To National Ready Mixed Concrete Assn
Year 2012
Transaction Type 15
Filing ID 12971125183
Application Date 2012-03-29
Contributor Occupation GENERAL MANAGER
Contributor Employer TRIMBLE MOBILE SOLUTIONS
Contributor Gender M
Committee Name National Ready Mixed Concrete Assn
Address 218 Broadway BIRMINGHAM AL

RICE, JOHN

Name RICE, JOHN
Amount 250.00
To Jim Knoblach (R)
Year 2006
Transaction Type 15
Filing ID 26990200583
Application Date 2005-12-30
Contributor Occupation Contractor
Contributor Employer Rice Building Systems
Organization Name Rice Building Systems
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name Jim Knoblach For Congress
Seat federal:house
Address 1004 Marcella Ct SAUK RAPIDS MN

RICE, JOHN

Name RICE, JOHN
Amount 250.00
To Volunteer PAC
Year 2006
Transaction Type 15
Filing ID 26990169312
Application Date 2005-09-03
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Organization Name SAIC Inc
Contributor Gender M
Recipient Party R
Committee Name Volunteer PAC
Address 2310 Condor St COLORADO SPRINGS CO

RICE, JOHN

Name RICE, JOHN
Amount 250.00
To DNC Services Corp
Year 2008
Transaction Type 15
Filing ID 27931616822
Application Date 2007-10-24
Contributor Occupation Consulting
Contributor Employer slef-employed
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 331 W School House Ln PHILADELPHIA PA

RICE, JOHN

Name RICE, JOHN
Amount 250.00
To Republican Party of Mississippi
Year 2010
Transaction Type 15
Filing ID 29991045946
Application Date 2009-01-23
Contributor Occupation ATTORNEY
Contributor Employer BALCH & BINGHAM
Organization Name Balch & Bingham
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Mississippi

RICE, JOHN

Name RICE, JOHN
Amount 250.00
To BLIEFNICK, AMY M
Year 2010
Application Date 2009-11-13
Recipient Party D
Recipient State IL
Seat state:upper
Address 796 STEVENS CREEK BLVD FORSYTH IL

RICE, JOHN

Name RICE, JOHN
Amount 220.00
To Marine Engineers Beneficial Assn/Dist 1
Year 2010
Transaction Type 15
Filing ID 29934023268
Application Date 2009-05-04
Contributor Occupation Licensed Marine Officer
Contributor Employer MEBA Vacation Trust
Contributor Gender M
Committee Name Marine Engineers Beneficial Assn/Dist 1
Address 5406 SE 46th Ave PORTLAND OR

RICE, JOHN

Name RICE, JOHN
Amount 200.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12951917518
Application Date 2012-02-23
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2640 W Southampton Rd AVON PARK FL

RICE, JOHN

Name RICE, JOHN
Amount 200.00
To Citigroup Inc
Year 2004
Transaction Type 15
Filing ID 23990529228
Application Date 2003-02-28
Contributor Occupation Managing Director
Contributor Employer SALOMON SMITH BARNEY
Contributor Gender M
Committee Name Citigroup Inc
Address 15 Calais Rd MENDHAM NJ

RICE, JOHN

Name RICE, JOHN
Amount 200.00
To Citigroup Inc
Year 2004
Transaction Type 15
Filing ID 23990739702
Application Date 2003-03-15
Contributor Occupation Managing Director
Contributor Employer SALOMON SMITH BARNEY
Contributor Gender M
Committee Name Citigroup Inc
Address 15 Calais Rd MENDHAM NJ

RICE, JOHN

Name RICE, JOHN
Amount 200.00
To BEAUPREZ, BOB & ROWLAND, JANET
Year 2006
Application Date 2006-11-02
Contributor Occupation CONSULTANT
Contributor Employer SAIC
Organization Name SAIC
Recipient Party R
Recipient State CO
Seat state:governor
Address 2310 CONDOR ST COLORADO SPRINGS CO

RICE, JOHN

Name RICE, JOHN
Amount 200.00
To Citigroup Inc
Year 2004
Transaction Type 15
Filing ID 23990529228
Application Date 2003-02-13
Contributor Occupation Managing Director
Contributor Employer SALOMON SMITH BARNEY
Contributor Gender M
Committee Name Citigroup Inc
Address 15 Calais Rd MENDHAM NJ

RICE, JOHN

Name RICE, JOHN
Amount 150.00
To KRANCER, MIKE
Year 20008
Application Date 2007-10-20
Recipient Party R
Recipient State PA
Seat state:judicial
Address 1430 JAKES PL HELLERTOWN PA

RICE, JOHN

Name RICE, JOHN
Amount 100.00
To EVERS, TONY
Year 2010
Application Date 2008-12-07
Contributor Occupation OTHER - RETIRED
Recipient Party N
Recipient State WI
Seat state:office
Address 9 LONG MEADOW CIRCLE MADISON WI

RICE, JOHN

Name RICE, JOHN
Amount 100.00
To OHIOANS FOR LIVESTOCK CARE
Year 2010
Application Date 2009-10-20
Recipient Party I
Recipient State OH
Committee Name OHIOANS FOR LIVESTOCK CARE
Address 51429 RICE RUN RD REEDSVILLE OH

RICE, JOHN

Name RICE, JOHN
Amount 100.00
To WILLIAMS JR, DONALD E
Year 2006
Application Date 2005-12-15
Contributor Occupation RETIRED
Recipient Party D
Recipient State CT
Seat state:upper
Address 39 E THOMPSON RD THOMPSON CT

RICE, JOHN

Name RICE, JOHN
Amount 100.00
To RICE, MARK
Year 2004
Application Date 2003-12-18
Recipient Party D
Recipient State MO
Seat state:lower

RICE, JOHN

Name RICE, JOHN
Amount 50.00
To PARKER, SUSAN D
Year 2010
Application Date 2009-10-23
Recipient Party D
Recipient State AL
Seat state:office
Address ARNOLD CIRCLE FLORENCE AL

RICE, JOHN

Name RICE, JOHN
Amount 25.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 20008
Application Date 2007-10-11
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 14640 SHIRE RD WOLVERINE MI

JOHN C RICE & JENNIFER L RICE

Name JOHN C RICE & JENNIFER L RICE
Address 13538 NE Gopp Avenue Hartville OH 44632-9356
Value 30400
Landvalue 30400

RICE JOHN E

Name RICE JOHN E
Physical Address 117 MORNINGSIDE DR, LAKELAND, FL 33803
Owner Address 117 MORNINGSIDE DR, LAKELAND, FL 33803
Ass Value Homestead 194382
Just Value Homestead 220181
County Polk
Year Built 1947
Area 2528
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 117 MORNINGSIDE DR, LAKELAND, FL 33803

RICE JOHN E

Name RICE JOHN E
Physical Address 1191 NW 10TH CT, BOYNTON BEACH, FL 33426
Owner Address 1191 NW 10TH CT, BOYNTON BEACH, FL 33426
Sale Price 162800
Sale Year 2012
Ass Value Homestead 149943
Just Value Homestead 149943
County Palm Beach
Year Built 1986
Area 1902
Land Code Single Family
Address 1191 NW 10TH CT, BOYNTON BEACH, FL 33426
Price 162800

RICE JOHN D

Name RICE JOHN D
Physical Address 6445 TAEDA DR, SARASOTA, FL 34241
Owner Address 6445 TAEDA DR, SARASOTA, FL 34241
Sale Price 100
Sale Year 2012
Ass Value Homestead 406200
Just Value Homestead 406200
County Sarasota
Year Built 1994
Area 3330
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6445 TAEDA DR, SARASOTA, FL 34241
Price 100

RICE JOHN D

Name RICE JOHN D
Physical Address 201 E MILLER ST, ORLANDO, FL 32806
Owner Address RICE RUTH S, ORLANDO, FLORIDA 32806
Sale Price 415000
Sale Year 2012
Ass Value Homestead 342274
Just Value Homestead 342274
County Orange
Year Built 1924
Area 2268
Land Code Single Family
Address 201 E MILLER ST, ORLANDO, FL 32806
Price 415000

RICE JOHN D

Name RICE JOHN D
Physical Address 17131 SE 78TH PARLANGE TER, VILLAGES OF MARION, FL 32162
Owner Address 17131 SE 78TH PARLANGE TER, THE VILLAGES, FL 32162
Ass Value Homestead 172935
Just Value Homestead 172935
County Marion
Year Built 2002
Area 1419
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 17131 SE 78TH PARLANGE TER, VILLAGES OF MARION, FL 32162

RICE JOHN D

Name RICE JOHN D
Physical Address 3445 LAUREL DR, MOUNT DORA FL, FL 32757
Ass Value Homestead 90524
Just Value Homestead 90524
County Lake
Year Built 1974
Area 1576
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3445 LAUREL DR, MOUNT DORA FL, FL 32757

RICE JOHN D

Name RICE JOHN D
Physical Address 3627 CYPRESS MEADOWS RD, TAMPA, FL 33624
Owner Address 3627 CYPRESS MEADOWS RD, TAMPA, FL 33624
Ass Value Homestead 135966
Just Value Homestead 147981
County Hillsborough
Year Built 1995
Area 2270
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3627 CYPRESS MEADOWS RD, TAMPA, FL 33624

RICE JOHN D

Name RICE JOHN D
Physical Address 12267 RIDGE FOREST LN, JACKSONVILLE, FL 32246
Owner Address 201 EAST MILLER ST, ORLANDO, FL 32806
County Duval
Year Built 2002
Area 2412
Land Code Single Family
Address 12267 RIDGE FOREST LN, JACKSONVILLE, FL 32246

RICE JOHN C

Name RICE JOHN C
Physical Address 1245 YACHT CLUB DR, VENICE, FL 34293
Owner Address 1245 YACHT CLUB RD, VENICE, FL 34293
Sale Price 255000
Sale Year 2013
Ass Value Homestead 157940
Just Value Homestead 164900
County Sarasota
Year Built 2000
Area 2197
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1245 YACHT CLUB DR, VENICE, FL 34293
Price 255000

RICE JOHN E EST

Name RICE JOHN E EST
Physical Address 3500 S OCEAN BLVD, PALM BEACH, FL 33480
Owner Address 3500 S OCEAN BLVD # 301, PALM BEACH, FL 33480
County Palm Beach
Year Built 1962
Area 550
Land Code Cooperatives
Address 3500 S OCEAN BLVD, PALM BEACH, FL 33480

RICE JOHN C

Name RICE JOHN C
Physical Address 4995 SOUTHFORK RANCH DR, ORLANDO, FL 32812
Owner Address RICE PATSY L, ORLANDO, FLORIDA 32812
Ass Value Homestead 151258
Just Value Homestead 154344
County Orange
Year Built 1989
Area 2175
Land Code Single Family
Address 4995 SOUTHFORK RANCH DR, ORLANDO, FL 32812

RICE JOHN AND KAREN

Name RICE JOHN AND KAREN
Physical Address 107 AVENUE D, MARATHON, FL 33050
County Monroe
Year Built 1974
Area 600
Land Code Condominiums
Address 107 AVENUE D, MARATHON, FL 33050

RICE JOHN &

Name RICE JOHN &
Physical Address 2439 SILVER MOSS CIR, MIDDLEBURG, FL 32068
Owner Address CAROL LYNN BUSSEM, TINTON FALLS, NJ 07753
County Clay
Year Built 1997
Area 1216
Land Code Mobile Homes
Address 2439 SILVER MOSS CIR, MIDDLEBURG, FL 32068

RICE JOHN

Name RICE JOHN
Physical Address S M ST, LAKE WORTH, FL 33460
Owner Address 6388 BELVEDERE RD, WEST PALM BEACH, FL 33413
County Palm Beach
Land Code Vacant Residential
Address S M ST, LAKE WORTH, FL 33460

RICE JOHN

Name RICE JOHN
Physical Address 306 N D ST, LAKE WORTH, FL 33460
Owner Address 6388 BELVEDERE RD, WEST PALM BEACH, FL 33413
County Palm Beach
Year Built 1939
Area 701
Land Code Single Family
Address 306 N D ST, LAKE WORTH, FL 33460

RICE JOHN

Name RICE JOHN
Physical Address LUCERNE AVE,, FL
Owner Address 6388 BELVEDERE RD, WEST PALM BEACH, FL 33413
County Palm Beach
Land Code Vacant Commercial
Address LUCERNE AVE,, FL

RICE JOHN

Name RICE JOHN
Physical Address 1306 LUCERNE AVE, LAKE WORTH, FL 33460
Owner Address 6388 BELVEDERE RD, WEST PALM BEACH, FL 33413
County Palm Beach
Year Built 1923
Area 2908
Land Code Vacant Commercial
Address 1306 LUCERNE AVE, LAKE WORTH, FL 33460

RICE JOHN

Name RICE JOHN
Physical Address 1455 LONG BEACH DR, BIG PINE KEY, FL 33043
Owner Address RICH CLARA SUE R/S, LITTLE TORCH KEY, FL 33042
Ass Value Homestead 237466
Just Value Homestead 293151
County Monroe
Year Built 1971
Area 1465
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1455 LONG BEACH DR, BIG PINE KEY, FL 33043

RICE JOHN

Name RICE JOHN
Physical Address POWDER CR, Alford, FL 32420
Owner Address 1030 POWDER CR, ALFORD, FL 32420
County Jackson
Land Code Vacant Residential
Address POWDER CR, Alford, FL 32420

RICE JOHN

Name RICE JOHN
Physical Address 1030 POWDER CR, Alford, FL 32420
Owner Address 1030 POWDER CR, ALFORD, FL 32420
Ass Value Homestead 22624
Just Value Homestead 23115
County Jackson
Year Built 1982
Area 1032
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 1030 POWDER CR, Alford, FL 32420

RICE JOHN C

Name RICE JOHN C
Physical Address 908 GOLFVIEW WOODS DR, RUSKIN, FL 33573
Owner Address 908 GOLFVIEW WOODS DR, RUSKIN, FL 33573
Ass Value Homestead 57187
Just Value Homestead 62971
County Hillsborough
Year Built 1992
Area 1375
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 908 GOLFVIEW WOODS DR, RUSKIN, FL 33573

RICE JACOB JOHN &

Name RICE JACOB JOHN &
Physical Address 1725 HAVERHILL DR, DELTONA, FL 32725
County Volusia
Year Built 1973
Area 1143
Land Code Single Family
Address 1725 HAVERHILL DR, DELTONA, FL 32725

JOHN E RICE

Name JOHN E RICE
Address 9-16 127 STREET, NY 11356
Value 375000
Full Value 375000
Block 3974
Lot 101
Stories 2.5

JOHN J RICE

Name JOHN J RICE
Address 352 PAGE AVENUE, NY 10307
Value 405000
Full Value 405000
Block 7797
Lot 19
Stories 2.5

JOHN C RICE & AUDREY R RICE

Name JOHN C RICE & AUDREY R RICE
Address 6 Trumps Court Parkville MD
Value 80700
Landvalue 80700
Airconditioning yes

JOHN C RICE

Name JOHN C RICE
Address 6333S 600e Lafayette IN 47909
Value 40300
Landvalue 40300

JOHN C RICE

Name JOHN C RICE
Address 3730 Canaveral Groves Boulevard Cocoa FL 32926
Value 38000
Landvalue 38000
Type Hip/Gable
Price 12000
Usage Single Family Residence

JOHN C RICE

Name JOHN C RICE
Address 3 Maple Crest Court Travelers Rest SC
Value 153170

JOHN C LANA K RICE

Name JOHN C LANA K RICE
Address 6333S 600e Lafayette IN 47909-9373
Value 94800
Landvalue 94800

JOHN C C/O ZUNIGA CONNIE MARIA RICE

Name JOHN C C/O ZUNIGA CONNIE MARIA RICE
Address 22382 Hoening Road Harlingen TX
Value 21120
Landvalue 21120
Buildingvalue 13625
Landarea 41,818 square feet
Type Real

JOHN C AND PASITA A RICE

Name JOHN C AND PASITA A RICE
Address 908 Golfview Woods Drive Ruskin FL 33573
Value 100
Landvalue 100
Usage Condominium

JOHN BRADLEY RICE & KATHRYN BARBER RICE

Name JOHN BRADLEY RICE & KATHRYN BARBER RICE
Address 607 Glenwood Avenue Clearwater FL 33756
Value 52145
Landvalue 30377
Type Residential
Price 85100

JOHN BARBARA J RICE

Name JOHN BARBARA J RICE
Address 1015 Churchill Drive Bolingbrook IL 60440
Value 12700
Landvalue 12700
Buildingvalue 62800

JOHN J RICE

Name JOHN J RICE
Address 28-42 202 STREET, NY 11360
Value 595000
Full Value 595000
Block 5976
Lot 25
Stories 1.5

JOHN B RICE & SHARON M RICE

Name JOHN B RICE & SHARON M RICE
Address 317 Bob Cat Trail Simpsonville SC
Value 424670

JOHN B RICE

Name JOHN B RICE
Address 3066 Rio Bonita Street Melbourne FL 32903
Value 100000
Landvalue 100000
Type Hip/Gable
Price 188300
Usage Single Family Residence

JOHN ALLEN RICE

Name JOHN ALLEN RICE
Address 20108 NE 103rd Place Bothell WA 98011
Value 202000
Landvalue 175000
Buildingvalue 202000

JOHN A RICE & RAMONA RICE

Name JOHN A RICE & RAMONA RICE
Address 1478 Lone Pine Road Marianna PA
Value 984
Landvalue 984
Buildingvalue 8013

JOHN A RICE & RAMONA RICE

Name JOHN A RICE & RAMONA RICE
Address 204 Topsail Lane Marianna PA
Value 675
Landvalue 675
Buildingvalue 2352
Landarea 38,568 square feet

John A Rice & Carol A Rice

Name John A Rice & Carol A Rice
Address 3641 Route 22 Amenia NY 12592
Value 50700
Landvalue 50700
Airconditioning No
Bedrooms 3
Numberofbedrooms 3

JOHN A RICE

Name JOHN A RICE
Address 2023 SW Binford Lake Parkway Gresham OR 97080
Value 104500
Landvalue 104500
Buildingvalue 94110

JOHN T RICE

Name JOHN T RICE
Address 77-32 82 STREET, NY 11385
Value 486000
Full Value 486000
Block 3820
Lot 8
Stories 2

JOHN RICE

Name JOHN RICE
Address 200 SINCLAIR AVENUE, NY 10312
Value 662000
Full Value 662000
Block 6267
Lot 23
Stories 2

JOHN RICE

Name JOHN RICE
Address 201 EAST 36 STREET, NY 10016
Value 214296
Full Value 214296
Block 917
Lot 1117
Stories 19

JOHN B RICE

Name JOHN B RICE
Address 10780 S Tropical Trail Merritt Island FL 32952
Value 395850
Landvalue 395850
Type River To River
Price 100
Usage Single Family Residence

RICE JOHN

Name RICE JOHN
Physical Address NE UNASSIGNED, UNINCORPORATED, FL 32680
Owner Address 319 MAE CT, ROMEO, MI 48065
County Dixie
Land Code Vacant Residential
Address NE UNASSIGNED, UNINCORPORATED, FL 32680

John R. Rice

Name John R. Rice
Doc Id 08333181
City Staffordshire
Designation us-only
Country GB

John Rice

Name John Rice
Doc Id 07198897
City Quincy MA
Designation us-only
Country US

John Rice

Name John Rice
Doc Id 07632642
City Quincy MA
Designation us-only
Country US

John Rice

Name John Rice
Doc Id 07517977
City Quincy MA
Designation us-only
Country US

John Rice

Name John Rice
Doc Id 07849640
City Aurora
Designation us-only
Country CA

John Rice

Name John Rice
Doc Id 08080371
City St. Louis MO
Designation us-only
Country US

John Rice

Name John Rice
Doc Id 08011160
City Aurora
Designation us-only
Country CA

John B. Rice

Name John B. Rice
Doc Id 07169296
City New Orleans LA
Designation us-only
Country US

John D. Rice

Name John D. Rice
Doc Id 08119367
City Gainesville FL
Designation us-only
Country US

John E. Rice

Name John E. Rice
Doc Id 07972786
City Quincy MA
Designation us-only
Country US

John E. Rice

Name John E. Rice
Doc Id 08217353
City N. Billerica MA
Designation us-only
Country US

John Rice

Name John Rice
Doc Id 07024833
City Concord
Designation us-only
Country CA

John M. Rice

Name John M. Rice
Doc Id 07981495
City Portsmouth RI
Designation us-only
Country US

John R. Rice

Name John R. Rice
Doc Id 07077773
City Chesterfield MI
Designation us-only
Country US

John R. Rice

Name John R. Rice
Doc Id 07025298
City Chesterfield MI
Designation us-only
Country US

John R. Rice

Name John R. Rice
Doc Id 07297082
City Chesterfield MI
Designation us-only
Country US

John R. Rice

Name John R. Rice
Doc Id 07287166
City West Lafayette IN
Designation us-only
Country US

John R. Rice

Name John R. Rice
Doc Id 07445258
City Marshall IL
Designation us-only
Country US

John R. Rice

Name John R. Rice
Doc Id 07624855
City Suffield CT
Designation us-only
Country US

John R. Rice

Name John R. Rice
Doc Id 07806012
City Marshall IL
Designation us-only
Country US

John R. Rice

Name John R. Rice
Doc Id 07785220
City Marshall IL
Designation us-only
Country US

John R. Rice

Name John R. Rice
Doc Id 07707433
City West Lafayette IN
Designation us-only
Country US

John R. Rice

Name John R. Rice
Doc Id 07870399
City West Lafayette IN
Designation us-only
Country US

John Michael Rice

Name John Michael Rice
Doc Id 07730025
City Bettytown
Designation us-only
Country IE

John Rice

Name John Rice
Doc Id 07074203
City Lincoln MA
Designation us-only
Country US

JOHN RICE

Name JOHN RICE
Type Republican Voter
State AK
Address PO BOX 18181, COFFMAN COVE, AK
Phone Number 907-329-2922
Email Address [email protected]

JOHN RICE

Name JOHN RICE
Type Independent Voter
State AR
Address 109 BURKWALL LOOP, HOT SPRINGS, AR 71913
Phone Number 501-425-3011
Email Address [email protected]

JOHN RICE

Name JOHN RICE
Type Voter
State AZ
Address 4450EAST SOUTHERN, MESA, AZ 85206
Phone Number 480-650-8806
Email Address [email protected]

JOHN RICE

Name JOHN RICE
Type Republican Voter
State AR
Address 1912 HIGHWAY 278 E, MONTICELLO, AR 71655
Phone Number 479-966-0767
Email Address [email protected]

JOHN RICE

Name JOHN RICE
Type Republican Voter
State AL
Address 1583 COUNTY LINE RD, DOTHAN, AL 36305
Phone Number 334-596-6834
Email Address [email protected]

JOHN RICE

Name JOHN RICE
Type Independent Voter
State AL
Address 1583 COUNTY LINE RD, DOTHAN, AL 36305
Phone Number 334-596-4560
Email Address [email protected]

JOHN RICE

Name JOHN RICE
Type Democrat Voter
State AL
Address 1122 ARNOLD CIRCLE, FLORENCE, AL 35630
Phone Number 256-764-9215
Email Address [email protected]

JOHN RICE

Name JOHN RICE
Type Independent Voter
State AL
Address 110 S. MAIN ST., TUSCUMBIA, AL 35674
Phone Number 256-383-6466
Email Address [email protected]

JOHN RICE

Name JOHN RICE
Type Republican Voter
State AL
Address PO BOX 436, FAIRHOPE, AL 36544
Phone Number 251-957-6396
Email Address [email protected]

John P Rice

Name John P Rice
Visit Date 4/13/10 8:30
Appointment Number U80092
Type Of Access VA
Appt Made 2/10/2012 0:00
Appt Start 2/18/2012 8:30
Appt End 2/18/2012 23:59
Total People 288
Last Entry Date 2/10/2012 11:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

JOHN E RICE

Name JOHN E RICE
Visit Date 4/13/10 8:30
Appointment Number U60470
Type Of Access VA
Appt Made 12/3/09 15:09
Appt Start 12/5/09 11:30
Appt End 12/5/09 23:59
Total People 304
Last Entry Date 12/3/09 15:09
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 03/26/2010 07:00:00 AM +0000

JOHN W RICE

Name JOHN W RICE
Visit Date 4/13/10 8:30
Appointment Number U44230
Type Of Access VA
Appt Made 10/7/09 17:06
Appt Start 10/9/09 9:00
Appt End 10/9/09 23:59
Total People 252
Last Entry Date 10/7/09 17:16
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

JOHN F RICE

Name JOHN F RICE
Visit Date 4/13/10 8:30
Appointment Number U43886
Type Of Access VA
Appt Made 10/5/09 18:17
Appt Start 10/7/09 9:00
Appt End 10/7/09 23:59
Total People 283
Last Entry Date 10/5/09 18:26
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

JOHN W RICE

Name JOHN W RICE
Visit Date 4/13/10 8:30
Appointment Number U44597
Type Of Access VA
Appt Made 10/7/09 17:44
Appt Start 10/8/09 9:30
Appt End 10/8/09 23:59
Total People 439
Last Entry Date 10/7/09 17:53
Meeting Location WH
Caller VISITORS
Description 9:30AM GROUP TOURS.
Release Date 01/29/2010 08:00:00 AM +0000

JOHN D RICE

Name JOHN D RICE
Visit Date 4/13/10 8:30
Appointment Number U48247
Type Of Access VA
Appt Made 10/19/09 15:14
Appt Start 10/23/09 11:00
Appt End 10/23/09 23:59
Total People 420
Last Entry Date 10/19/09 15:14
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/29/2010 08:00:00 AM +0000

JOHN T RICE

Name JOHN T RICE
Visit Date 4/13/10 8:30
Appointment Number U48247
Type Of Access VA
Appt Made 10/21/09 7:27
Appt Start 10/23/09 11:00
Appt End 10/23/09 23:59
Total People 420
Last Entry Date 10/21/09 7:28
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/29/2010 08:00:00 AM +0000

JOHN E RICE

Name JOHN E RICE
Visit Date 4/13/10 8:30
Appointment Number U09945
Type Of Access VA
Appt Made 5/27/10 14:06
Appt Start 6/3/10 13:00
Appt End 6/3/10 23:59
Total People 332
Last Entry Date 5/27/10 14:06
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 09/24/2010 07:00:00 AM +0000

JOHN W RICE

Name JOHN W RICE
Visit Date 4/13/10 8:30
Appointment Number U27694
Type Of Access VA
Appt Made 7/22/10 8:41
Appt Start 7/22/10 8:30
Appt End 7/22/10 23:59
Total People 330
Last Entry Date 7/22/10 8:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR./
Release Date 10/29/2010 07:00:00 AM +0000

JOHN E RICE

Name JOHN E RICE
Visit Date 4/13/10 8:30
Appointment Number U40244
Type Of Access VA
Appt Made 9/10/10 19:28
Appt Start 9/13/10 9:30
Appt End 9/13/10 23:59
Total People 86
Last Entry Date 9/10/10 19:27
Meeting Location WH
Caller MATTHEW
Description HBCU EVENT IN THE EAST ROOM
Release Date 12/31/2010 08:00:00 AM +0000

JOHN P RICE

Name JOHN P RICE
Visit Date 4/13/10 8:30
Appointment Number U46897
Type Of Access VA
Appt Made 10/4/10 13:31
Appt Start 10/5/10 11:00
Appt End 10/5/10 23:59
Total People 146
Last Entry Date 10/4/10 13:31
Meeting Location WH
Caller JOSEPH
Description COMMUNITY COLLEGE EVENT WITH POTUS
Release Date 01/28/2011 08:00:00 AM +0000

JOHN E RICE

Name JOHN E RICE
Visit Date 4/13/10 8:30
Appointment Number U61814
Type Of Access VA
Appt Made 11/29/10 8:32
Appt Start 12/4/10 12:00
Appt End 12/4/10 23:59
Total People 342
Last Entry Date 11/29/10 8:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/25/2011 07:00:00 AM +0000

JOHN RICE

Name JOHN RICE
Visit Date 4/13/10 8:30
Appointment Number U81817
Type Of Access VA
Appt Made 2/9/11 9:51
Appt Start 2/9/11 13:00
Appt End 2/9/11 23:59
Total People 2
Last Entry Date 2/9/11 9:51
Meeting Location OEOB
Caller GROSLYN
Release Date 05/27/2011 07:00:00 AM +0000
Badge Number 83812

JOHN G RICE

Name JOHN G RICE
Visit Date 4/13/10 8:30
Appointment Number U17278
Type Of Access VA
Appt Made 6/17/10 12:29
Appt Start 6/17/10 14:00
Appt End 6/17/10 23:59
Total People 3
Last Entry Date 6/17/10 12:29
Meeting Location OEOB
Caller SARAH
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 70130

John W Rice

Name John W Rice
Visit Date 4/13/10 8:30
Appointment Number TODAST
Type Of Access AL
Appt Made 4/27/2011 0:00
Appt Start 4/28/2011 7:30
Appt End 4/28/2011 14:00
Total People 193
Last Entry Date 4/27/2011 7:12
Meeting Location WH
Caller JANICE
Description TODASTWD
Release Date 07/29/2011 07:00:00 AM +0000

John P Rice

Name John P Rice
Visit Date 4/13/10 8:30
Appointment Number U28457
Type Of Access VA
Appt Made 7/20/2011 0:00
Appt Start 7/22/2011 13:00
Appt End 7/22/2011 23:59
Total People 174
Last Entry Date 7/20/2011 13:06
Meeting Location OEOB
Caller KYLE
Release Date 10/28/2011 07:00:00 AM +0000

John P Rice

Name John P Rice
Visit Date 4/13/10 8:30
Appointment Number U28944
Type Of Access VA
Appt Made 7/21/2011 0:00
Appt Start 7/22/2011 11:30
Appt End 7/22/2011 23:59
Total People 11
Last Entry Date 7/21/2011 16:44
Meeting Location WH
Caller VICTORIA
Release Date 10/28/2011 07:00:00 AM +0000

John P Rice

Name John P Rice
Visit Date 4/13/10 8:30
Appointment Number U29075
Type Of Access VA
Appt Made 7/22/2011 0:00
Appt Start 7/22/2011 11:00
Appt End 7/22/2011 23:59
Total People 13
Last Entry Date 7/22/2011 9:23
Meeting Location WH
Caller VICTORIA
Release Date 10/28/2011 07:00:00 AM +0000

John P Rice

Name John P Rice
Visit Date 4/13/10 8:30
Appointment Number U25972
Type Of Access VA
Appt Made 7/20/2011 0:00
Appt Start 7/23/2011 9:30
Appt End 7/23/2011 23:59
Total People 276
Last Entry Date 7/20/2011 18:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

John P Rice

Name John P Rice
Visit Date 4/13/10 8:30
Appointment Number U35019
Type Of Access VA
Appt Made 8/17/2011 0:00
Appt Start 8/18/2011 11:30
Appt End 8/18/2011 23:59
Total People 346
Last Entry Date 8/17/2011 11:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

John E Rice

Name John E Rice
Visit Date 4/13/10 8:30
Appointment Number ALLAPP
Type Of Access VA
Appt Made 8/31/2011 0:00
Appt Start 9/8/2011 13:30
Appt End 9/8/2011 23:59
Total People 4176
Last Entry Date 8/31/2011 7:59
Meeting Location WH
Caller VISITORS
Description ALL APPOINTEE EVENT
Release Date 12/30/2011 08:00:00 AM +0000

John E Rice

Name John E Rice
Visit Date 4/13/10 8:30
Appointment Number U46268
Type Of Access VA
Appt Made 10/5/11 0:00
Appt Start 10/7/11 9:00
Appt End 10/7/11 23:59
Total People 346
Last Entry Date 10/5/11 16:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

JOHN T RICE

Name JOHN T RICE
Visit Date 4/13/10 8:30
Appointment Number U46983
Type Of Access VA
Appt Made 10/7/11 0:00
Appt Start 10/8/11 9:30
Appt End 10/8/11 23:59
Total People 763
Last Entry Date 10/7/11 8:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

John F Rice

Name John F Rice
Visit Date 4/13/10 8:30
Appointment Number U49439
Type Of Access VA
Appt Made 10/13/11 0:00
Appt Start 10/20/11 7:30
Appt End 10/20/11 23:59
Total People 337
Last Entry Date 10/13/11 8:09
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

John H Rice

Name John H Rice
Visit Date 4/13/10 8:30
Appointment Number U51655
Type Of Access VA
Appt Made 10/19/11 0:00
Appt Start 10/27/11 7:30
Appt End 10/27/11 23:59
Total People 344
Last Entry Date 10/19/11 17:47
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

John H Rice

Name John H Rice
Visit Date 4/13/10 8:30
Appointment Number U51934
Type Of Access VA
Appt Made 10/20/2011 0:00
Appt Start 11/4/2011 7:30
Appt End 11/4/2011 23:59
Total People 91
Last Entry Date 10/20/2011 7:55
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

John W Rice

Name John W Rice
Visit Date 4/13/10 8:30
Appointment Number U60876
Type Of Access VA
Appt Made 11/22/2011 0:00
Appt Start 12/3/2011 15:30
Appt End 12/3/2011 23:59
Total People 256
Last Entry Date 11/22/2011 7:23
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

John H Rice

Name John H Rice
Visit Date 4/13/10 8:30
Appointment Number U07685
Type Of Access VA
Appt Made 5/10/2011 0:00
Appt Start 5/11/2011 16:00
Appt End 5/11/2011 23:59
Total People 162
Last Entry Date 5/10/2011 18:22
Meeting Location OEOB
Caller KYLE
Release Date 08/26/2011 07:00:00 AM +0000
Badge Number 83928

JOHN W RICE

Name JOHN W RICE
Visit Date 4/13/10 8:30
Appointment Number U24889
Type Of Access AL
Appt Made 7/13/10 14:59
Appt Start 7/22/10 8:30
Appt End 7/22/10 23:59
Total People 330
Last Entry Date 7/13/10 14:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR./
Release Date 10/29/2010 07:00:00 AM +0000

JOHN RICE

Name JOHN RICE
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 27 Dollie Dr, Weaverville, NC 28787-7325
Vin 1HD1FY4167Y628921

JOHN RICE

Name JOHN RICE
Car GMC YUKON
Year 2007
Address 1500 Eckington Pl NE, Washington, DC 20002-2128
Vin 1GKFK63877J334902

JOHN RICE

Name JOHN RICE
Car CHEVROLET TAHOE
Year 2007
Address 1500 Eckington Pl NE, Washington, DC 20002-2128
Vin 1GNFK13027R364813

JOHN RICE

Name JOHN RICE
Car HONDA ACCORD
Year 2007
Address PO Box 493, Toano, VA 23168-0493
Vin 1HGCM56467A113563

JOHN RICE

Name JOHN RICE
Car HUMMER H3
Year 2007
Address 1500 Eckington Pl NE, Washington, DC 20002-2128
Vin 5GTDN13E378211486

JOHN RICE

Name JOHN RICE
Car CHEVROLET SUBURBAN
Year 2007
Address 1500 Eckington Pl NE, Washington, DC 20002-2128
Vin 3GNFK16337G277217

JOHN RICE

Name JOHN RICE
Car CHEVROLET AVALANCHE
Year 2007
Address 1500 Eckington Pl NE, Washington, DC 20002-2128
Vin 3GNFK123X7G279486

JOHN RICE

Name JOHN RICE
Car HUMMER H3
Year 2007
Address 2270 Frazho Rd, Warren, MI 48091-1382
Vin 5GTDN13E778134007

JOHN D RICE

Name JOHN D RICE
Car TOYO HIGH
Year 2007
Address 17131 SE 78TH PARLANGE TER, THE VILLAGES, FL 32162-8322
Vin JTEEP21A070214402

JOHN RICE

Name JOHN RICE
Car NISSAN MURANO
Year 2007
Address 2072 Cortez Ave, Vero Beach, FL 32960-4125
Vin JN8AZ08TX7W511302
Phone 772-569-8213

JOHN RICE

Name JOHN RICE
Car Chrysler ZX600-D
Year 2007
Address 129 Chambwood Ln, Shelby, NC 28152-9547
Vin JKAZX4D17NB507349

JOHN RICE

Name JOHN RICE
Car HONDA CR-V
Year 2007
Address 4421 Puller Dr, Kensington, MD 20895-4070
Vin JHLRE48777C044428

JOHN RICE

Name JOHN RICE
Car HONDA CR-V
Year 2007
Address 301 HIALEAH DR, DILLSBURG, PA 17019-8314
Vin JHLRE48777C084444
Phone 419-427-0922

JOHN RICE

Name JOHN RICE
Car SATURN OUTLOOK
Year 2007
Address 1500 Eckington Pl NE, Washington, DC 20002-2128
Vin 5GZER33787J126809

JOHN RICE

Name JOHN RICE
Car Toyota Tacoma XtraCab V6 Manual
Year 2007
Address 2614 Avenue J, Santa Fe, TX 77510-9029
Vin 4UF07ATV07T211998
Phone 409-925-8373

JOHN RICE

Name JOHN RICE
Car TOYOTA AVALON
Year 2007
Address 1005 TARA DR, BURLESON, TX 76028-8244
Vin 4T1BK36B77U215693
Phone 817-429-7906

JOHN RICE

Name JOHN RICE
Car CHEVROLET SILVERADO 1500 CL
Year 2007
Address 109 ASHLEY LN, LUMBERTON, TX 77657-6978
Vin 2GCEK13Z471140857
Phone 409-751-0490

JOHN RICE

Name JOHN RICE
Car CHEVROLET EQUINOX
Year 2007
Address 5910 BOYS CLUB LN, FORT SMITH, AR 72908-7413
Vin 2CNDL63F276035146

JOHN RICE

Name JOHN RICE
Car CHEVROLET EQUINOX
Year 2007
Address 6 TRUMPS CT, BALTIMORE, MD 21206-1428
Vin 2CNDL13F676099421
Phone 410-663-5430

JOHN RICE

Name JOHN RICE
Car JEEP GRAND CHEROKEE
Year 2007
Address PO BOX 778114, HENDERSON, NV 89077-8114
Vin 1J8HR78367C580243

JOHN RICE

Name JOHN RICE
Car FORD FOCUS
Year 2007
Address 1029 Long Crescent Dr, Bristol, VA 24201-2726
Vin 1FAHP36N57W168054

JOHN RICE

Name JOHN RICE
Car CHEVROLET CORVETTE
Year 2007
Address 1011 S Benton Dr, Sauk Rapids, MN 56379-1209
Vin 1G1YY36U875110694

JOHN RICE

Name JOHN RICE
Car CHEVROLET COBALT
Year 2007
Address 211 Short St, Maysville, KY 41056-1031
Vin 1G1AZ58F777115138

John Rice

Name John Rice
Car FORD F-150
Year 2007
Address 522 S Seminary St, Princeton, KY 42445-2170
Vin 1FTRX12W57KC41108

JOHN RICE

Name JOHN RICE
Car FORD F-150
Year 2007
Address PO Box 822, Norfolk, NE 68702-0822
Vin 1FTPX14V77FB04207
Phone 402-634-2175

JOHN RICE

Name JOHN RICE
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 82 Hatfield Ln, Newark, OH 43055-5752
Vin 1HD1KB4107Y682143

JOHN W RICE

Name JOHN W RICE
Car HOND PILO
Year 2007
Address 709 E WORTHINGTON AVE, CHARLOTTE, NC 28203-5349
Vin 5FNYF28187B035293

JOHN RICE

Name JOHN RICE
Car MAZDA MAZDA3
Year 2007
Address 3700 Ault Park Ave, Cincinnati, OH 45208-1704
Vin JM1BK143471762636
Phone 513-531-0066

John Rice

Name John Rice
Domain paidcarpools.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-01-17
Update Date 2013-01-11
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 8 Muggett Hill Rd Charlton MA 01507
Registrant Country UNITED STATES
Registrant Fax 10

John Rice

Name John Rice
Domain 282exeter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-19
Update Date 2013-03-24
Registrar Name GODADDY.COM, LLC
Registrant Address 566 Washington Road Rye New Hampshire 03870
Registrant Country UNITED STATES

John Rice

Name John Rice
Domain connectedcircuit.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-03-19
Update Date 2013-03-12
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 8 Muggett Hill Rd Charlton MA 01507
Registrant Country UNITED STATES
Registrant Fax 10

John Rice

Name John Rice
Domain commoncircuit.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-03-19
Update Date 2013-03-12
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 8 Muggett Hill Rd Charlton MA 01507
Registrant Country UNITED STATES
Registrant Fax 10

John Rice

Name John Rice
Domain evhov.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-03-19
Update Date 2013-03-12
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 8 Muggett Hill Rd Charlton MA 01507
Registrant Country UNITED STATES
Registrant Fax 10

JOHN RICE

Name JOHN RICE
Domain hourlyhydrotherapy.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-02-17
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address 8 MUGGETT HILL RD CHARLTON MA 01507
Registrant Country UNITED STATES

John Rice

Name John Rice
Domain mobilephoneservers.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-03-24
Update Date 2013-03-17
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 8 Muggett Hill Rd Charlton MA 01507
Registrant Country UNITED STATES
Registrant Fax 10

John Rice

Name John Rice
Domain cellphoneserver.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-03-24
Update Date 2013-03-17
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 8 Muggett Hill Rd Charlton MA 01507
Registrant Country UNITED STATES
Registrant Fax 10

John Rice

Name John Rice
Domain smartphoneserver.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-03-24
Update Date 2013-03-17
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 8 Muggett Hill Rd Charlton MA 01507
Registrant Country UNITED STATES
Registrant Fax 10

John Rice

Name John Rice
Domain textyourassistant.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-03-25
Update Date 2013-03-18
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 8 Muggett Hill Rd Charlton MA 01507
Registrant Country UNITED STATES
Registrant Fax 10

John Rice

Name John Rice
Domain airtechcu.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-07-17
Update Date 2013-07-18
Registrar Name GODADDY.COM, LLC
Registrant Address 1919 E.Grange Av Milwaukee Wisconsin 53207
Registrant Country UNITED STATES

JOHN RICE

Name JOHN RICE
Domain circyt.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-09-22
Update Date 2013-10-20
Registrar Name ENOM, INC.
Registrant Address 8 MUGGETT HILL RD CHARLTON MA 01507
Registrant Country UNITED STATES

JOHN RICE

Name JOHN RICE
Domain cyrcit.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-09-22
Update Date 2013-10-20
Registrar Name ENOM, INC.
Registrant Address 8 MUGGETT HILL RD CHARLTON MA 01507
Registrant Country UNITED STATES

John Rice

Name John Rice
Domain thelexpert.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-16
Update Date 2010-02-16
Registrar Name GODADDY.COM, LLC
Registrant Address 437 Lewis Hargett Circle #114 Lexington Kentucky 40503
Registrant Country UNITED STATES

John Rice

Name John Rice
Domain onlocationdigital.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-09-21
Update Date 2013-09-14
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 8 Muggett Hill Rd Charlton MA 01507
Registrant Country UNITED STATES
Registrant Fax 10

John Rice

Name John Rice
Domain e-berkeleyshop.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-06-17
Update Date 2013-06-18
Registrar Name 1 & 1 INTERNET AG
Registrant Address 49 Clark Street London LND E1 3HS
Registrant Country UNITED KINGDOM

John Rice

Name John Rice
Domain johnmarylourice.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2000-06-17
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 1201 N. W. 197th St. Edmond OK 73003
Registrant Country UNITED STATES
Registrant Fax 405 3414929

John Rice

Name John Rice
Domain huntsvillekaraoke.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-18
Update Date 2013-10-19
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

John Rice

Name John Rice
Domain rice-email.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-11-03
Update Date 2013-11-04
Registrar Name 1 & 1 INTERNET AG
Registrant Address 5 Redhill Drive Tean Stoke-on-Trent STS ST10 4RQ
Registrant Country UNITED KINGDOM

John Rice

Name John Rice
Domain certifiedlimos.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-09-27
Update Date 2013-09-20
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 8 Muggett Hill Rd Charlton MA 01507
Registrant Country UNITED STATES
Registrant Fax 10

John Rice

Name John Rice
Domain onedudely.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-12-13
Update Date 2012-12-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 8 Muggett Hill Rd Charlton MA 01507
Registrant Country UNITED STATES
Registrant Fax 10

John Rice

Name John Rice
Domain videotodvdparty.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-09-15
Update Date 2013-09-08
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 8 Muggett Hill Rd Charlton MA 01507
Registrant Country UNITED STATES
Registrant Fax 10

John Rice

Name John Rice
Domain talentaccounts.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-12-23
Update Date 2012-12-16
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 8 Muggett Hill Rd Charlton MA 01507
Registrant Country UNITED STATES
Registrant Fax 10

John Rice

Name John Rice
Domain raftclearcreek.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2002-04-01
Update Date 2011-02-15
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 350 Whitewater Rd. POB 3178 Idaho Springs CO 80452-3178
Registrant Country UNITED STATES

John Rice

Name John Rice
Domain raftroyalgorge.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2002-04-01
Update Date 2011-02-15
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 350 Whitewater Rd. POB 3178 Idaho Springs CO 80452-3178
Registrant Country UNITED STATES

John Rice

Name John Rice
Domain ricetraining.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-03-28
Update Date 2013-03-21
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 8 Muggett Hill Rd Charlton MA 01507
Registrant Country UNITED STATES
Registrant Fax 10

John Rice

Name John Rice
Domain vhs-to-blu-ray.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-10-25
Update Date 2013-10-19
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 8 Muggett Hill Rd Charlton MA 01507
Registrant Country UNITED STATES
Registrant Fax 10

John Rice

Name John Rice
Domain vhstobluray.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-10-25
Update Date 2013-10-19
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 8 Muggett Hill Rd Charlton MA 01507
Registrant Country UNITED STATES
Registrant Fax 10

John Rice

Name John Rice
Domain jriceworks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-11-23
Update Date 2012-11-06
Registrar Name GODADDY.COM, LLC
Registrant Address 28-42 202 Street Bayside New York 11360
Registrant Country UNITED STATES

John Rice

Name John Rice
Domain mynewgrhome.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-10-08
Update Date 2013-07-30
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 1492 Grand Rapids Michigan 49501
Registrant Country UNITED STATES