John Rose

We have found 423 public records related to John Rose in 34 states . Ethnicity of all people found is Danish. 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 99 business registration records connected with John Rose in public records. The businesses are registered in 19 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 9 different industries. Most of the businesses are engaged in Wholesale Trade - Non-Durable Goods (Products) industry. There are 60 profiles of government employees in our database. People found have ten different job titles. Most of them are employed as Associate Professor. These employees work in 6 states: CO, IN, AZ, IL, GA and FL. Average wage of employees is $68,922.


John C Rose

Name / Names John C Rose
Age 52
Birth Date 1972
Also Known As J C Rose
Person 16849 16th St, Pembroke Pines, FL 33027
Phone Number 954-462-1484
Possible Relatives

Kelly Jo Bleggirose





Previous Address 1709 4th St, Ft Lauderdale, FL 33312
1709 4th St, Fort Lauderdale, FL 33312
2620 54th St, Ft Lauderdale, FL 33309
2519 Gulfstream Ln, Ft Lauderdale, FL 33312
2519 Gulfstream Ln, Fort Lauderdale, FL 33312
1300 Broward Blvd, Fort Lauderdale, FL 33312
5 RR 5, New Castle, PA 16105
133 Oakland Hall, Indiana, PA 15701
294 7th St, Indiana, PA 15701
489 PO Box, New Castle, PA 16103
RR 1, New Wilmington, PA 16142
651 5th St, Indiana, PA 15701

John Joseph Rose

Name / Names John Joseph Rose
Age 52
Birth Date 1972
Person 21 Hanover St #1, Fall River, MA 02720
Phone Number 508-678-3478
Possible Relatives


Previous Address 83 Beattie St #2, Fall River, MA 02723
63 Beattie St, Fall River, MA 02723

John Michael Rose

Name / Names John Michael Rose
Age 53
Birth Date 1971
Also Known As Jim Rose
Person 1045 Martin St, Houston, TX 77018
Phone Number 501-915-8025
Possible Relatives


Kimr Sturch




Previous Address 34 Cullerendo Way, Hot Springs, AR 71909
34 Cullerendo Way, Hot Springs Village, AR 71909
21 Cullerendo Way, Hot Springs Village, AR 71909
708 6th St, Hot Springs, AR 71913
19423 Cypress Arbor Dr, Katy, TX 77449
19423 Cypress Harbor Dr, Katy, TX 77449
620 Grand Ave, Hot Springs, AR 71901
708 6th St, Hot Springs National Park, AR 71913
207 Fairwood Cir, Hot Springs National Park, AR 71913
841 Moore Rd, Hot Springs National Park, AR 71913
700 6th St, Hot Springs National Park, AR 71913
704 6th St, Hot Springs, AR 71913
700 6th St, Hot Springs, AR 71913
704 6th St, Hot Springs National Park, AR 71913
27 Durango Way, Hot Springs, AR 71909
Associated Business Wired Inc

John L Rose

Name / Names John L Rose
Age 58
Birth Date 1966
Also Known As John L Rose
Person 1038 Summit Trail Cir, West Palm Bch, FL 33415
Possible Relatives Irving Rosenblu
Previous Address 6614 Via Regina, Boca Raton, FL 33433
4205 Atlantic Blvd, Coconut Creek, FL 33066
300 30th Ct #104, Pompano Beach, FL 33064

John L Rose

Name / Names John L Rose
Age 58
Birth Date 1966
Person 13 Louthan Kirby Way #3293, South Dartmouth, MA 02748
Phone Number 508-979-5037
Possible Relatives
Previous Address 263 Cross Rd, North Dartmouth, MA 02747

John V Rose

Name / Names John V Rose
Age 60
Birth Date 1964
Person 10 Essiembre Rd, Randolph, MA 02368
Phone Number 781-856-1547
Possible Relatives



Previous Address 10 Essiembre Rd #8, Randolph, MA 02368
939 Circuit St, Hanover, MA 02339
10 Essiembre Rd #A, Randolph, MA 02368
Essiembre, Randolph, MA 02368
1 Essiembre Rd, Randolph, MA 02368
33 McCormick Ter #45, Stoughton, MA 02072
Email [email protected]

John R Rose

Name / Names John R Rose
Age 62
Birth Date 1962
Also Known As John B Rose
Person 26105 202nd Ave, Homestead, FL 33031
Phone Number 305-253-0295
Possible Relatives


Previous Address 12275 92nd Ave, Miami, FL 33176
111 53rd Ave #C, Miami, FL 33126
780 69th St #2108, Miami, FL 33138

John Lucius Rose

Name / Names John Lucius Rose
Age 62
Birth Date 1962
Also Known As Lucius J Rose
Person 20025 3rd Ct, Miami, FL 33169
Phone Number 305-653-6124
Possible Relatives


L Rose
Previous Address 20025 3rd Pl, Miami, FL 33169
506 179th St, Miami, FL 33169
560 189th St, Miami, FL 33169
508 179th St, Miami, FL 33169
7151 14th Pl #11, Miami, FL 33147
17911 42nd Pl #11, Miami, FL 33126
138 57th Ave, Miami, FL 33126
17911 42nd Pl, Miami Gardens, FL 33055

John William Rose

Name / Names John William Rose
Age 63
Birth Date 1961
Person 116 Morgan St, Murfreesboro, AR 71958
Phone Number 870-285-2645
Possible Relatives

Previous Address 793 PO Box, Murfreesboro, AR 71958
O PO Box, Murfreesboro, AR 71958
797 PO Box, Murfreesboro, AR 71958
793 PO Box, Booneville, AR 72927
Email [email protected]

John David Rose

Name / Names John David Rose
Age 64
Birth Date 1960
Also Known As J D Rose
Person 512 171st St, Edmond, OK 73012
Phone Number 405-340-1543
Possible Relatives
Previous Address 8694 PO Box, Edmond, OK 73083
512 171st St, Edmond, OK 73003
1 RR 2, Wynnewood, OK 73098
1304 Pennington Ave, Edmond, OK 73012
29 PO Box, Wynnewood, OK 73098
1304 Pennington Ave, Edmond, OK 73003

John Creighton Rose

Name / Names John Creighton Rose
Age 65
Birth Date 1959
Person 1321 Heatherwood, Tacoma, WA 98406
Phone Number 253-752-4174
Possible Relatives

Previous Address 33625 5th Pl, Federal Way, WA 98023
1321 Heatherwood Cir, Tacoma, WA 98406
59 Addington Rd #1, Brookline, MA 02445
3316 29th St, Tacoma, WA 98407
1522 Oliver St, Honolulu, HI 96822
1145 148th Dr, Bellevue, WA 98007
59 Addington #1, Bellevue, WA 98007
61847 PO Box, Honolulu, HI 96839
1561 Miller St #D, Honolulu, HI 96813

John Michael Rose

Name / Names John Michael Rose
Age 66
Birth Date 1958
Also Known As J Rose
Person 153 Alewife Brook Pkwy #16C, Somerville, MA 02144
Phone Number 617-625-6211
Possible Relatives



Previous Address 3921 Misty Willow Ln #L, Glendale, AZ 85310
153 Alewife Brook Pkwy #23A, Somerville, MA 02144
2559 Juanita Ave, Mesa, AZ 85204
353 Lowell St #A, Somerville, MA 02145
1221 Cambridge St, Cambridge, MA 02139
11 Cross Street Pl #1, Somerville, MA 02145
441997 PO Box, Somerville, MA 02144
406 Wahalla Ln, Phoenix, AZ 85027
353 Lowell St #1, Somerville, MA 02145
11 Cross St, Somerville, MA 02145
8 14th #72, Somerville, MA 02145
Email [email protected]

John A Rose

Name / Names John A Rose
Age 83
Birth Date 1941
Person 35 Moody Dr, Sandwich, MA 02563
Phone Number 508-888-8586
Possible Relatives


C A Rose
Previous Address 38 Queen Annes Court Annes, Sandwich, MA 02563
691 PO Box, Sandwich, MA 02563
78 Cedar Ln, Halifax, MA 02338
3974 PO Box, Plymouth, MA 02361
5220 Brittany Dr #402, Saint Petersburg, FL 33715
38 Queen Annes Annes Ct, Sandwich, MA 02563
38 Queen Annes Ct, Sandwich, MA 02563
27 Leland Way #B, Plymouth, MA 02360
454 PO Box, Halifax, MA 02338

John J Rose

Name / Names John J Rose
Age 84
Birth Date 1940
Person Deerfield St, Billerica, MA 01821
Phone Number 978-663-8978
Possible Relatives John Rosejr
Previous Address 425 PO Box, Nutting Lake, MA 01865
18 Cold Spring Rd, Billerica, MA 01821
9 Baldwin, Nutting Lake, MA 01865

John G Rose

Name / Names John G Rose
Age 84
Birth Date 1940
Also Known As John Rose
Person 85 Grace Ct, East Falmouth, MA 02536
Phone Number 508-548-9931
Possible Relatives


Barbara C Monteiro
Previous Address 53 Rogers Rd, Falmouth, MA 02540
101 Brigantine Dr, East Falmouth, MA 02536
11 Heritage Cir, Teaticket, MA 02536
112 Barlows Landing Rd #G, Pocasset, MA 02559

John G Rose

Name / Names John G Rose
Age 84
Birth Date 1940
Also Known As John Rose
Person 675 Wash Street St, Pocasset, MA 02559
Phone Number 508-564-6452
Possible Relatives


Barbara C Monteiro
Previous Address 51 PO Box, Pocasset, MA 02559
101 Brigantine Dr, East Falmouth, MA 02536
53 Rogers Rd, Falmouth, MA 02540
85 Grace Ct, East Falmouth, MA 02536
675 Wash St, Pocasset, MA 02559
1655 PO Box, Onset, MA 02558
9 Pleasant St, Wareham, MA 02571
288 Onset, Onset, MA 02558

John E Rose

Name / Names John E Rose
Age 84
Birth Date 1939
Person 50 Highland St #223, Taunton, MA 02780
Phone Number 508-822-5403
Possible Relatives

Previous Address 50 Highland St, Taunton, MA 02780
54 Jerome St, Berkley, MA 02779
50 Highland St #U-223, Taunton, MA 02780
50 Highland Ter, Taunton, MA 02780
145 Jerome St, Berkley, MA 02779
1253 RR 2, Oakland, ME 04963
50 Highland St #228, Taunton, MA 02780
1253 RR 2 POB, Oakland, ME 04963

John Robert Rose

Name / Names John Robert Rose
Age 86
Birth Date 1938
Also Known As John R Rose
Person 311 Lincoln St, Auburn, KY 42206
Phone Number 413-253-4094
Possible Relatives



John R Rosejr

Johnrobert Rose

Previous Address 85 Whitney St, Amherst, MA 01002
315 Pheasant Dr, Harrodsburg, KY 40330
85 Whitney St #16, Amherst, MA 01002
2358 Grinstead Dr #45, Louisville, KY 40204
410 Walnut St, Danville, KY 40422
454 PO Box, Danville, KY 40423
115 Johnny Rose Rd, Auburn, KY 42206
1306 Kentucky St #3, Bowling Green, KY 42101
1147 2nd St #2, Louisville, KY 40203
1022 4th St #7, Louisville, KY 40203
1022 S, Louisville, KY 40203
66 New Boston Rd, Dennis, MA 02638
109 Chestnut St, Amherst, MA 01002
25 Pacific Ave, Vineyard Haven, MA 02568
33 Pleasant St, South Yarmouth, MA 02664
Email [email protected]

John Donald Rose

Name / Names John Donald Rose
Age 95
Birth Date 1928
Also Known As David Rose
Person 38 Main St, Upton, MA 01568
Phone Number 508-529-4242
Possible Relatives



Jodiemay Rose
Previous Address 690 Pulaski Blvd, Bellingham, MA 02019
7 Elm St, Upton, MA 01568
Associated Business Rose Catering, Inc

John P Rose

Name / Names John P Rose
Age 95
Birth Date 1928
Also Known As John Rose
Person 164 Kendrick Ave #A, Wellfleet, MA 02667
Phone Number 978-372-9677
Possible Relatives



Maureen L Rosejulian
Previous Address 164 Kendrick Ave #D, Wellfleet, MA 02667
792 Salem St, Groveland, MA 01834
164 Kendrick Ave, Wellfleet, MA 02667
Email [email protected]

John F Rose

Name / Names John F Rose
Age 103
Birth Date 1921
Also Known As John F Rose
Person 412 Kelley Blvd, North Attleboro, MA 02760
Phone Number 508-699-4847
Possible Relatives

John A Rose

Name / Names John A Rose
Age 105
Birth Date 1919
Also Known As John A Rose
Person 1321 Highland Glen Rd #R, Westwood, MA 02090
Phone Number 781-326-2519
Possible Relatives



Previous Address 175 Bonham Rd, Dedham, MA 02026

John J Rose

Name / Names John J Rose
Age 114
Birth Date 1909
Also Known As John Rose
Person 133 Maravista Ave, Teaticket, MA 02536
Phone Number 508-548-5241
Possible Relatives



John Rose

Name / Names John Rose
Age N/A
Person 20 Nazing St, Dorchester, MA 02121
Possible Relatives
Previous Address 12 Fisher Ave #6, Roxbury Crossing, MA 02120
87 Atherstone St #1, Boston, MA 02124
Email [email protected]

John Jeffrey Rose

Name / Names John Jeffrey Rose
Age N/A
Person 3606 Hopkins Ct, Powder Springs, GA 30127
Phone Number 770-923-4898
Possible Relatives

Previous Address 2612 Park Crossing Way, Lilburn, GA 30047
6288 186th St #115, Hialeah, FL 33015
570 Cesarea Pl, Lilburn, GA 30047

John Rose

Name / Names John Rose
Age N/A
Person 296 Reed Rd, Westport, MA 02790
Possible Relatives

John W Rose

Name / Names John W Rose
Age N/A
Person PO BOX 871349, WASILLA, AK 99687
Phone Number 907-357-2525

John G Rose

Name / Names John G Rose
Age N/A
Person 6731 REKLAS CIR, ANCHORAGE, AK 99502
Phone Number 907-243-8813

John H Rose

Name / Names John H Rose
Age N/A
Person 912 BURWELL ST, BIRMINGHAM, AL 35221
Phone Number 205-925-3220

John S Rose

Name / Names John S Rose
Age N/A
Person 29840 DONNELY DR, MADISON, AL 35756

John J Rose

Name / Names John J Rose
Age N/A
Person 132 COUNTY ROAD 401, TRINITY, AL 35673

John Rose

Name / Names John Rose
Age N/A
Person 1101 AVENUE I, BESSEMER, AL 35020

John C Rose

Name / Names John C Rose
Age N/A
Person 12855 OLD SEWARD HWY UNIT G, ANCHORAGE, AK 99515

John S Rose

Name / Names John S Rose
Age N/A
Person 11712 CLERKE CIR, ANCHORAGE, AK 99515

John G Rose

Name / Names John G Rose
Age N/A
Person 57 PO Box, E Falmouth, MA 02536

John M Rose

Name / Names John M Rose
Age N/A
Person 425 Newbury St, Boston, MA 02115

John S Rose

Name / Names John S Rose
Age N/A
Person 1311 Hamilton Ave, Mena, AR 71953

John A Rose

Name / Names John A Rose
Age N/A
Person 2 Clarendon Cmn, Franklin, MA 02038

John W Rose

Name / Names John W Rose
Age N/A
Person 200 S CAPITOL PKWY, MONTGOMERY, AL 36107
Phone Number 334-263-6982

John M Rose

Name / Names John M Rose
Age N/A
Person 240 HORSEBACK TRL, SHELBY, AL 35143
Phone Number 205-669-4666

John Rose

Name / Names John Rose
Age N/A
Person PO BOX 82038, FAIRBANKS, AK 99708
Phone Number 907-455-6418

John B Rose

Name / Names John B Rose
Age N/A
Person 8881 DUTCHMAN WOODS DR, MOBILE, AL 36695
Phone Number 251-639-4784

John Rose

Name / Names John Rose
Age N/A
Person 301 HAMPTON DR, BIRMINGHAM, AL 35209
Phone Number 205-879-1841

John S Rose

Name / Names John S Rose
Age N/A
Person 1298 LEGACY DR, BIRMINGHAM, AL 35242
Phone Number 205-834-8298

John C Rose

Name / Names John C Rose
Age N/A
Person 215 QUAIL RIDGE RD, HELENA, AL 35080
Phone Number 205-277-9137

John Rose

Name / Names John Rose
Age N/A
Person 1901 6TH AVE N, BIRMINGHAM, AL 35203
Phone Number 205-458-9422

John Rose

Name / Names John Rose
Age N/A
Person 53 OAK ST, MOBILE, AL 36608
Phone Number 251-342-3124

John Rose

Name / Names John Rose
Age N/A
Person 1507 BANCROFT AVE, MONTGOMERY, AL 36116
Phone Number 334-239-9639

John W Rose

Name / Names John W Rose
Age N/A
Person 2331 ENGLISH VILLAGE LN, BIRMINGHAM, AL 35223
Phone Number 205-870-1996

John Rose

Name / Names John Rose
Age N/A
Person 1015 E 24TH AVE, GULF SHORES, AL 36542
Phone Number 251-968-8649

John W Rose

Name / Names John W Rose
Age N/A
Person 2560 COUNTY ROAD 214, HILLSBORO, AL 35643
Phone Number 256-974-1425

John F Rose

Name / Names John F Rose
Age N/A
Person 629 VERSAILLES DR SE, HUNTSVILLE, AL 35803
Phone Number 256-882-9694

John Rose

Name / Names John Rose
Age N/A
Person 204 BALLARD ST, BREWTON, AL 36426
Phone Number 251-867-9621

John Rose

Name / Names John Rose
Age N/A
Person 612 OAKBROOK DR, MONTGOMERY, AL 36110
Phone Number 334-834-1626

John Rose

Name / Names John Rose
Age N/A
Person 200 W JACKSON ST, APT 4 BREWTON, AL 36426

John Rose

Business Name Wired Up
Person Name John Rose
Position company contact
State AR
Address 3929 Mccain Blvd N Little Rock AR 72116-8088
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 501-812-4049
Number Of Employees 3
Annual Revenue 449280

John Rose

Business Name Winterose, inc
Person Name John Rose
Position company contact
State NV
Address 2248 S. Nellis Blvd. - Las Vegas, LAS VEGAS, 89103 NV
Phone Number
Email [email protected]

JOHN G ROSE

Business Name WINTEROSE, INC.
Person Name JOHN G ROSE
Position President
State NV
Address 801 S. RANCHO, BLDG E, E3A 801 S. RANCHO, BLDG E, E3A, LAS VEGAS, NV 89106
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C18438-1999
Creation Date 1999-07-27
Type Domestic Corporation

JOHN G ROSE

Business Name WINTEROSE, INC.
Person Name JOHN G ROSE
Position Secretary
State NV
Address 801 S. RANCHO, BLDG E, E3A 801 S. RANCHO, BLDG E, E3A, LAS VEGAS, NV 89106
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C18438-1999
Creation Date 1999-07-27
Type Domestic Corporation

JOHN G ROSE

Business Name WINTEROSE, INC.
Person Name JOHN G ROSE
Position Treasurer
State NV
Address 801 S. RANCHO, BLDG E, E3A 801 S. RANCHO, BLDG E, E3A, LAS VEGAS, NV 89106
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C18438-1999
Creation Date 1999-07-27
Type Domestic Corporation

JOHN ROSE

Business Name UES, INC.
Person Name JOHN ROSE
Position company contact
State OH
Address 525 METRO PL N STE 4, DUBLIN, OH 43017
SIC Code 861102
Phone Number 614-792-9993
Email [email protected]

JOHN H ROSE

Business Name TIFFANY POOLS, INC.
Person Name JOHN H ROSE
Position registered agent
State GA
Address 4068 BOULDERCREST WAY, CONEY, GA 30027
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-08-15
End Date 1992-01-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

John Rose

Business Name Sunset Mortgage
Person Name John Rose
Position company contact
State PA
Address 3919 E Market Street, York, 17402 PA
Phone Number
Email [email protected]

JOHN ROSE

Business Name SPEIRO CORPORATION
Person Name JOHN ROSE
Position registered agent
Corporation Status Dissolved
Agent JOHN ROSE 2011 PALOMAR AIRPORT RD #100, CARLSBAD, CA 92009
Care Of 2011 PALOMAR AIRPORT RD #100, CARLSBAD, CA 92009
CEO JOHN ROSE2011 PALOMAR AIRPORT RD #100, CARLSBAD, CA 92009
Incorporation Date 1993-10-13

JOHN ROSE

Business Name SPEIRO CORPORATION
Person Name JOHN ROSE
Position CEO
Corporation Status Dissolved
Agent 2011 PALOMAR AIRPORT RD #100, CARLSBAD, CA 92009
Care Of 2011 PALOMAR AIRPORT RD #100, CARLSBAD, CA 92009
CEO JOHN ROSE 2011 PALOMAR AIRPORT RD #100, CARLSBAD, CA 92009
Incorporation Date 1993-10-13

JOHN ROSE

Business Name SPEEDWAY FRIEGHT CORP
Person Name JOHN ROSE
Position President
State NV
Address 2375 E TROPICANA 2375 E TROPICANA, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5201-1998
Creation Date 1998-03-12
Type Domestic Corporation

JOHN ROSE

Business Name SOUTHERN CALIFORNIA ROBOTICS LEAGUE, INC. A C
Person Name JOHN ROSE
Position registered agent
Corporation Status Active
Agent JOHN ROSE 9 BUCKMAN WAY, LADERA RANCH, CA 92694
Care Of JOHN ROSE 9 BUCKMAN WAY, LADERA RANCH, CA 92694
CEO JOHN ROSE9 BUCKMAN WAY, LADERA RANCH, CA 92694
Incorporation Date 2012-08-22
Corporation Classification Public Benefit

JOHN ROSE

Business Name SOUTHERN CALIFORNIA ROBOTICS LEAGUE, INC. A C
Person Name JOHN ROSE
Position CEO
Corporation Status Active
Agent 9 BUCKMAN WAY, LADERA RANCH, CA 92694
Care Of JOHN ROSE 9 BUCKMAN WAY, LADERA RANCH, CA 92694
CEO JOHN ROSE 9 BUCKMAN WAY, LADERA RANCH, CA 92694
Incorporation Date 2012-08-22
Corporation Classification Public Benefit

John Rose

Business Name Rosebud Excavating Inc
Person Name John Rose
Position company contact
State CO
Address 1310 13 3/10 Rd Loma CO 81524-9761
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1794
SIC Description Excavation Work
Phone Number 970-858-0559
Number Of Employees 4
Annual Revenue 480000

John Rose

Business Name Rose Realty Services
Person Name John Rose
Position company contact
State OR
Address PO Box 82934, Portland, 97282 OR
Phone Number
Email [email protected]

John Rose

Business Name Rose Oil Co
Person Name John Rose
Position company contact
State CO
Address 1645 Court Pl Denver CO 80202-4504
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Phone Number 303-899-4002
Number Of Employees 2
Annual Revenue 254600

John Rose

Business Name Rose John
Person Name John Rose
Position company contact
State CO
Address 1645 Court Pl Ste 321 Denver CO 80202-4510
Industry Gas and Oil Extraction (Energy)
SIC Code 1382
SIC Description Oil And Gas Exploration Services
Phone Number 303-899-4002
Number Of Employees 1

JOHN ROSE

Business Name ROSE, JOHN
Person Name JOHN ROSE
Position company contact
State CO
Address 14725 Black Forest Road, COLORADO SPRINGS, CO 80908
SIC Code 653118
Phone Number
Email [email protected]

JOHN ROSE

Business Name ROSE SALES & SERVICE, INC.
Person Name JOHN ROSE
Position registered agent
State GA
Address 4852 GARRARDS RIDGE, ROSWELL, GA 30025
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-12-01
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

JOHN ROSE

Business Name ROSE MACHINE, INC.
Person Name JOHN ROSE
Position CEO
Corporation Status Dissolved
Agent 2324 TREECREEK PLACE, DANVILLE, CA 94526
Care Of 3942 VALLEY AVE UNIT M, PLEASANTON, CA 94566
CEO JOHN ROSE 2324 TREECREEK PLACE, DANVILLE, CA 94526
Incorporation Date 1985-08-30

JOHN ROSE

Business Name ROSE MACHINE, INC.
Person Name JOHN ROSE
Position registered agent
Corporation Status Dissolved
Agent JOHN ROSE 2324 TREECREEK PLACE, DANVILLE, CA 94526
Care Of 3942 VALLEY AVE UNIT M, PLEASANTON, CA 94566
CEO JOHN ROSE2324 TREECREEK PLACE, DANVILLE, CA 94526
Incorporation Date 1985-08-30

JOHN DEAN ROSE

Business Name ROSE ENTERPRISES, INC.
Person Name JOHN DEAN ROSE
Position Treasurer
State NV
Address 1489 W WARM SPRINGS RD STE 110-1F 1489 W WARM SPRINGS RD STE 110-1F, HENDERSON, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C19810-1999
Creation Date 1999-08-11
Type Domestic Corporation

JOHN DEAN ROSE

Business Name ROSE ENTERPRISES, INC.
Person Name JOHN DEAN ROSE
Position President
State NV
Address 1489 W WARM SPRINGS RD STE 110-1F 1489 W WARM SPRINGS RD STE 110-1F, HENDERSON, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C19810-1999
Creation Date 1999-08-11
Type Domestic Corporation

JOHN ROSE

Business Name ROSE BUSINESS SYSTEMS
Person Name JOHN ROSE
Position company contact
State NY
Address PO BOX 630, WATER MILL, NY 11976
SIC Code 8742
Phone Number 516-726-4711
Email [email protected]

John Rose

Business Name RIVERPLACE PLANTATION HOMEOWNERS ASSOCIATION,
Person Name John Rose
Position registered agent
State GA
Address 29315 North Hwy. 17, Waverly, GA 31565
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2004-10-12
Entity Status Active/Compliance
Type Secretary

JOHN G ROSE

Business Name R.P. SINGH & J. ROSE HEALTH SERVICES INC.
Person Name JOHN G ROSE
Position Treasurer
State NV
Address 279 CLIPPER SHIP ST 279 CLIPPER SHIP ST, LAS VEGAS, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C30182-2003
Creation Date 2003-12-09
Type Domestic Corporation

JOHN G ROSE

Business Name R.P. SINGH & J. ROSE HEALTH SERVICES INC.
Person Name JOHN G ROSE
Position Secretary
State NV
Address 279 CLIPPER SHIP ST 279 CLIPPER SHIP ST, LAS VEGAS, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C30182-2003
Creation Date 2003-12-09
Type Domestic Corporation

John Rose

Business Name Praise N Paws Agility Training
Person Name John Rose
Position company contact
State CO
Address 3051 Walnut Ave Grand Junction CO 81504-5747
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 970-434-3929
Number Of Employees 2
Annual Revenue 40320

JOHN R ROSE

Business Name PMV SOFTWARE, INC.
Person Name JOHN R ROSE
Position registered agent
State GA
Address 141 VILLAGE PARKWAY BLDG 5, MARIETTA, GA 30067
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-08-06
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOHN M ROSE

Business Name PIEDMONT PERENNIAL GARDENS, LTD.
Person Name JOHN M ROSE
Position registered agent
State GA
Address 4581 FORSYTH RD, MACON, GA 31210
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-03-02
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN ROSE

Business Name PACIFICA SOUTH BANCORP
Person Name JOHN ROSE
Position registered agent
Corporation Status Dissolved
Agent JOHN ROSE 1600 E VISTA WY #93, VISTA, CA 92084
Care Of 1600 E VISTA WY #93, VISTA, CA 92084
CEO JOHN ROSE1600 E VISTA WY #93, VISTA, CA 92084
Incorporation Date 1997-01-31

JOHN ROSE

Business Name PACIFICA SOUTH BANCORP
Person Name JOHN ROSE
Position CEO
Corporation Status Dissolved
Agent 1600 E VISTA WY #93, VISTA, CA 92084
Care Of 1600 E VISTA WY #93, VISTA, CA 92084
CEO JOHN ROSE 1600 E VISTA WY #93, VISTA, CA 92084
Incorporation Date 1997-01-31

John Rose

Business Name Occupational Physicians Services Of Louisville, Psc
Person Name John Rose
Position company contact
State KY
Address 3430 Newburg Rd Ste 106, Louisville, KY 40218
Phone Number
Email [email protected]
Title Partner

JOHN ROSE

Business Name ONTARIO ACQUISITION COMPANY
Person Name JOHN ROSE
Position registered agent
Corporation Status Suspended
Agent JOHN ROSE 5512 SULPHUR DR., MIRA LOMA, CA 91752
Care Of 1133 WEST SIXTH ST., ONTARIO, CA 91762
CEO JOHN ROSE5512 SULPHUR DR., MIRA LOMA, CA 91752
Incorporation Date 1992-02-10

JOHN ROSE

Business Name ONTARIO ACQUISITION COMPANY
Person Name JOHN ROSE
Position CEO
Corporation Status Suspended
Agent 5512 SULPHUR DR., MIRA LOMA, CA 91752
Care Of 1133 WEST SIXTH ST., ONTARIO, CA 91762
CEO JOHN ROSE 5512 SULPHUR DR., MIRA LOMA, CA 91752
Incorporation Date 1992-02-10

John Rose

Business Name Nutraceutical Labs Inc
Person Name John Rose
Position company contact
State AZ
Address 3617 W Cambridge Ave Phoenix AZ 85009-1353
Industry Allied and Chemical Products (Products)
SIC Code 2844
SIC Description Toilet Preparations
Phone Number 602-278-0100
Email [email protected]
Number Of Employees 17
Annual Revenue 1326000

JOHN ROSE

Business Name NEIS, INC.
Person Name JOHN ROSE
Position registered agent
State GA
Address 1205 JOHNSON FERRY RD #126 20, MARIETTA, GA 30062
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-11-03
Entity Status To Be Dissolved
Type CEO

JOHN ROSE

Business Name N. V. CONSTRUCTION, INC.
Person Name JOHN ROSE
Position registered agent
Corporation Status Dissolved
Agent JOHN ROSE ROSE & ROSE 5985 HORSESHOE BAR ROAD, LOOMIS, CA 95650
Care Of P.O. BOX 1288, ROSEVILLE, CA 95661
CEO PETER DURKEE7520 CHULA VISTA DR., CITRUS HEIGHTS, CA 95610
Incorporation Date 1983-11-29

John Rose

Business Name Maxim Consulting, Inc
Person Name John Rose
Position company contact
State OK
Address 1900 NW Expressway - Suite 510, OKLAHOMA CITY, 73118 OK
Email [email protected]

John Rose

Business Name Live Travel, Inc. DBA Marathon Travel & Cruise Shops
Person Name John Rose
Position company contact
State WI
Address 1039 Ellis St, Stevens Point, 54481 WI
Phone Number
Email [email protected]

John Rose

Business Name Life-flo
Person Name John Rose
Position company contact
State AZ
Address 8126 N 23rd Ave Suite A, PHOENIX, 85020 AZ
Email [email protected]

John Rose

Business Name Life-Flo Health Care Products
Person Name John Rose
Position company contact
State AZ
Address 11202 N 24th Ave Phoenix AZ 85029-4744
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 602-995-8715
Email [email protected]
Number Of Employees 32
Annual Revenue 6212850
Website www.life-flo.com

John Rose

Business Name Life-Flo Health Care Products
Person Name John Rose
Position company contact
State AZ
Address P.O. BOX 38099 Phoenix AZ 85069-8099
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5122
SIC Description Drugs, Proprietaries, And Sundries
Phone Number 602-995-8715
Email [email protected]
Number Of Employees 56
Annual Revenue 9090000

JOHN REGINALD ROSE

Business Name LIFE-FLO HEALTH CARE PRODUCTS
Person Name JOHN REGINALD ROSE
Position Director
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C2866-1995
Creation Date 1995-02-23
Type Domestic Corporation

JOHN REGINALD ROSE

Business Name LIFE-FLO HEALTH CARE PRODUCTS
Person Name JOHN REGINALD ROSE
Position President
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C2866-1995
Creation Date 1995-02-23
Type Domestic Corporation

JOHN REGINALD ROSE

Business Name LIFE-FLO HEALTH CARE PRODUCTS
Person Name JOHN REGINALD ROSE
Position Treasurer
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C2866-1995
Creation Date 1995-02-23
Type Domestic Corporation

JOHN REGINALD ROSE

Business Name LIFE-FLO HEALTH CARE PRODUCTS
Person Name JOHN REGINALD ROSE
Position Secretary
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C2866-1995
Creation Date 1995-02-23
Type Domestic Corporation

John Rose

Business Name John Rose
Person Name John Rose
Position company contact
State NY
Address 4351 Apulia Road, HOMER, 13077 NY
SIC Code 3571
Phone Number
Email [email protected]

John Rose

Business Name John Rose
Person Name John Rose
Position company contact
State NV
Address 2248 S. Nellis Blvd. Ste. 1 - Las Vegas, LAS VEGAS, 89103 NV
Phone Number
Email [email protected]

John Rose

Business Name J.R. Rose
Person Name John Rose
Position company contact
State MI
Address 12799 Orchard St. - Southgate, WYANDOTTE, 48192 MI
Phone Number
Email [email protected]

John Rose

Business Name Ink Coffee Co
Person Name John Rose
Position company contact
State CO
Address 520 E Durant Ave # 110a Aspen CO 81611-1873
Industry Food Stores (Food)
SIC Code 5499
SIC Description Miscellaneous Food Stores
Phone Number 970-544-0588
Number Of Employees 9
Annual Revenue 888800

John Rose

Business Name Ink Coffee Co
Person Name John Rose
Position company contact
State CO
Address 45 Duroux Ln # 400 Basalt CO 81621-9358
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5149
SIC Description Groceries And Related Products, Nec
Phone Number 970-927-1006
Number Of Employees 7
Annual Revenue 5114640
Website www.inkcoffee.com

John Rose

Business Name Imagine Tile, Inc.
Person Name John Rose
Position company contact
State NJ
Address 10 Exchange Pl, Ste 2010 Jersey City, NJ 7302
SIC Code 862101
Phone Number
Email [email protected]

John Rose

Business Name Horst Construction Company Inc
Person Name John Rose
Position company contact
State PA
Address 320 Granite Run Dr, Lancaster, PA 17601
Phone Number
Email [email protected]
Title Treasurer Secretary

JOHN ROSE

Business Name HEALTH UNLIMITED, LLC
Person Name JOHN ROSE
Position Manager
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC17952-2003
Creation Date 2003-11-19
Expiried Date 2503-11-19
Type Domestic Limited-Liability Company

John Rose

Business Name Glimra Inc
Person Name John Rose
Position company contact
State AZ
Address 11202 N 24th Ave Phoenix AZ 85029-4744
Industry Allied and Chemical Products (Products)
SIC Code 2844
SIC Description Toilet Preparations
Phone Number 602-995-4980
Number Of Employees 2
Annual Revenue 135140

JOHN R ROSE

Business Name GLIMRA, INC.
Person Name JOHN R ROSE
Position Treasurer
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25185-2000
Creation Date 2000-09-19
Type Domestic Corporation

JOHN R ROSE

Business Name GLIMRA, INC.
Person Name JOHN R ROSE
Position Secretary
State NV
Address 1134 UNIVERSITY RIDGE 1134 UNIVERSITY RIDGE, RENO, NV 89512
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25185-2000
Creation Date 2000-09-19
Type Domestic Corporation

JOHN R ROSE

Business Name GLIMRA, INC.
Person Name JOHN R ROSE
Position Treasurer
State NV
Address 1134 UNIVERSITY RIDGE 1134 UNIVERSITY RIDGE, RENO, NV 89512
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25185-2000
Creation Date 2000-09-19
Type Domestic Corporation

JOHN R ROSE

Business Name GLIMRA, INC.
Person Name JOHN R ROSE
Position President
State NV
Address 1134 UNIVERSITY RIDGE 1134 UNIVERSITY RIDGE, RENO, NV 89512
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25185-2000
Creation Date 2000-09-19
Type Domestic Corporation

JOHN ROSE

Business Name GLIMRA, INC.
Person Name JOHN ROSE
Position President
State NV
Address 2533 N. CARSON ST. 2533 N. CARSON ST., CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0275802006-7
Creation Date 2006-04-12
Type Domestic Corporation

JOHN ROSE

Business Name GLIMRA, INC.
Person Name JOHN ROSE
Position Secretary
State NV
Address 2533 N. CARSON ST. 2533 N. CARSON ST., CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0275802006-7
Creation Date 2006-04-12
Type Domestic Corporation

JOHN ROSE

Business Name GLIMRA, INC.
Person Name JOHN ROSE
Position Treasurer
State NV
Address 2533 N. CARSON ST. 2533 N. CARSON ST., CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0275802006-7
Creation Date 2006-04-12
Type Domestic Corporation

JOHN ROSE

Business Name GLIMRA, INC.
Person Name JOHN ROSE
Position Director
State NV
Address 2533 N. CARSON ST. 2533 N. CARSON ST., CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0275802006-7
Creation Date 2006-04-12
Type Domestic Corporation

JOHN R ROSE

Business Name GLIMRA, INC.
Person Name JOHN R ROSE
Position Secretary
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25185-2000
Creation Date 2000-09-19
Type Domestic Corporation

JOHN R ROSE

Business Name GLIMRA, INC.
Person Name JOHN R ROSE
Position President
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25185-2000
Creation Date 2000-09-19
Type Domestic Corporation

John Rose

Business Name Front Range Aggregates
Person Name John Rose
Position company contact
State CO
Address 16707 Tucson St Brighton CO 80601-8301
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5032
SIC Description Brick, Stone, And Related Material
Phone Number 303-659-6662
Number Of Employees 9
Annual Revenue 2966400

John Rose

Business Name First American Capital
Person Name John Rose
Position company contact
State FL
Address 2650 Mcormick Dr, Clearwater, FL 33759
SIC Code 508513
Phone Number
Email [email protected]

JOHN ROSE

Business Name FIRST ATLANTIC INC.
Person Name JOHN ROSE
Position President
State MD
Address 1401 BLAIR RD 915 1401 BLAIR RD 915, SILVER SPRINGS, MD 20410
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C17214-1998
Creation Date 1998-07-21
Type Domestic Corporation

JOHN ROSE

Business Name FILIPINO-AMERICAN CHAMBER OF COMMERCE OF NEVA
Person Name JOHN ROSE
Position President
State NV
Address 150TH N CENTER 150TH N CENTER, RENO, NV 89501
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Dissolved
Corporation Number C26174-1998
Creation Date 1998-11-10
Type Domestic Non-Profit Corporation

JOHN ROSE

Business Name FILAM FOUNDATION, INC.
Person Name JOHN ROSE
Position President
State NV
Address 1055 TUDOR CT 1055 TUDOR CT, RENO, NV 89503
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Dissolved
Corporation Number C19599-1999
Creation Date 1999-08-09
Type Domestic Non-Profit Corporation

John Rose

Business Name Clear Water Consultants, Inc
Person Name John Rose
Position company contact
State TN
Address 306 Glen Oaks Drive - Johnson City, JOHNSON CITY, 37615 TN
Email [email protected]

John Rose

Business Name Clan Rose Society of America
Person Name John Rose
Position company contact
State GA
Address 3287 Remembrance Trace, CUMMING, 30040 GA
Phone Number
Email [email protected]

John Rose

Business Name Ciuni & Panichi Inc.
Person Name John Rose
Position company contact
State OH
Address 25201 Chagrin Bl, Beachwood, OH 44122
Email [email protected]
Title Tax manager

John Rose

Business Name Boson Training Inc
Person Name John Rose
Position company contact
State FL
Address 12611 Race Track Rd, Tampa, FL 33626
Phone Number
Email [email protected]
Title President

JOHN ROSE

Business Name ATHOLL HIGHLANDERS PIPES AND DRUMS USA, INC.
Person Name JOHN ROSE
Position registered agent
State GA
Address 3287 REMEMBRANCO TR, LAWRENCEVILLE, GA 30044
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2001-01-18
Entity Status Active/Compliance
Type CFO

JOHN H ROSE

Business Name AT HOME POOLS AND SPAS, INC
Person Name JOHN H ROSE
Position registered agent
State GA
Address 1088 OAK GROVE CIR, LAWRENCEVILLE, GA 30043
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-03-30
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

JOHN ROSE

Business Name AMERICA'S LOSS PREVENTION SYSTEMS, INC.
Person Name JOHN ROSE
Position registered agent
State GA
Address PO BOX 70573, MARIETTA, GA 30007
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-06-19
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

John Rose

Person Name John Rose
Filing Number 138485800
Position Director
State TX
Address 7314 DOGWOOD TRAILS, Humble TX 77346

John Hp Rose

Person Name John Hp Rose
Filing Number 144380300
Position VP
State TX
Address PO BOX 393, Junction TX 76849

John Rose

Person Name John Rose
Filing Number 138485800
Position S/T
State TX
Address 7314 DOGWOOD TRAILS, Humble TX 77346

John L Rose

Person Name John L Rose
Filing Number 5450706
Position Director
State IL
Address 440 SOUTH LASALLE STREET, Chicago IL 60605 0000

John C Rose

Person Name John C Rose
Filing Number 137949300
Position P/S
State TX
Address 2601 CARTWRIGHT ROAD S-D BOX 326, Missouri City TX 77459

John L Rose

Person Name John L Rose
Filing Number 5450706
Position P/T
State IL
Address 440 SOUTH LASALLE STREET, Chicago IL 60605 0000

John A. Rose

Person Name John A. Rose
Filing Number 26974501
Position Director
State TX
Address P. O. Box 153646, Irving TX 75016 3646

JOHN L ROSE

Person Name JOHN L ROSE
Filing Number 4780206
Position DIRECTOR
State TX
Address 601 JEFFERSON, SUITE KT3595, HOUSTON TX 77002 7900

JOHN L ROSE

Person Name JOHN L ROSE
Filing Number 4780206
Position DIRECTOR
State TX
Address 601 JEFFERSON KT 3595, HOUSTON TX 77002

JOHN L ROSE

Person Name JOHN L ROSE
Filing Number 4780206
Position PRESIDENT
State TX
Address 601 JEFFERSON KT 3595, HOUSTON TX 77002

John A. Rose

Person Name John A. Rose
Filing Number 26974501
Position Sr. Vice Commander
State TX
Address P. O. Box 153646, Irving TX 75016 3646

John C Rose

Person Name John C Rose
Filing Number 137949300
Position Director
State TX
Address 2601 CARTWRIGHT ROAD S-D BOX 326, Missouri City TX 77459

John C Rose

Person Name John C Rose
Filing Number 43170400
Position P
State TX
Address PO BOX 447, Belton TX 76513 0000

John Rose

Person Name John Rose
Filing Number 52008501
Position Treasurer
State TX
Address 8605 Escalante Trial, Mckinney TX 75070

John P Rose

Person Name John P Rose
Filing Number 124888700
Position P
State TX
Address 741 BROWN LANE, Deer Park TX 77536

John P Rose

Person Name John P Rose
Filing Number 124888700
Position Director
State TX
Address 741 BROWN LANE, Deer Park TX 77536

John C Rose

Person Name John C Rose
Filing Number 131797600
Position P/S
State TX
Address 2600 SOUTH GESSNER STE 600, Houston TX 77063

John Rose

Person Name John Rose
Filing Number 24658801
Position Secretary
State TX
Address 815 S Avenue O, Clifton TX 76634

John C Rose

Person Name John C Rose
Filing Number 131797600
Position Director
State TX
Address 2600 SOUTH GESSNER STE 600, Houston TX 77063

John C Rose

Person Name John C Rose
Filing Number 43170400
Position Director
State TX
Address PO BOX 447, Belton TX 76513 0000

JOHN L ROSE

Person Name JOHN L ROSE
Filing Number 4780206
Position PRESIDENT
State TX
Address 601 JEFFERSON, SUITE KT3595, HOUSTON TX 77002 7900

Rose John F

State IN
Calendar Year 2015
Employer St. Joseph County (st. Joseph)
Job Title Interns Part Time
Name Rose John F
Annual Wage $1,795

Rose John P

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title Associate Professor
Name Rose John P
Annual Wage $134,097

Rose John

State GA
Calendar Year 2010
Employer Forestry Commission, State
Job Title Natural Resources Pgm Worker
Name Rose John
Annual Wage $24,102

Rose John L

State FL
Calendar Year 2018
Employer University Of Florida Agricultural And Mechanical
Job Title Coordinator Bus & Fin/Aux Svs
Name Rose John L
Annual Wage $54,500

Rose John C

State FL
Calendar Year 2018
Employer City Of Fort Lauderdale
Name Rose John C
Annual Wage $98,546

Rose John M

State FL
Calendar Year 2017
Employer Pinellas Suncoast Transit Auth
Name Rose John M
Annual Wage $39,201

Rose John L

State FL
Calendar Year 2017
Employer Miami-Dade County
Name Rose John L
Annual Wage $74,256

Rose John W

State FL
Calendar Year 2017
Employer Hillsborough Co School Board
Name Rose John W
Annual Wage $67,328

Rose John K

State FL
Calendar Year 2017
Employer Hillsborough Co School Board
Name Rose John K
Annual Wage $27,389

Rose John L

State FL
Calendar Year 2017
Employer Florida A&M University
Name Rose John L
Annual Wage $49,966

Rose John

State FL
Calendar Year 2017
Employer Escambia Co Sheriff's Dept
Name Rose John
Annual Wage $14,533

Rose John C

State FL
Calendar Year 2017
Employer City Of Fort Lauderdale
Name Rose John C
Annual Wage $26,903

Rose John C

State FL
Calendar Year 2017
Employer City Of Fort Lauderdale
Name Rose John C
Annual Wage $90,660

Rose John M

State FL
Calendar Year 2016
Employer Pinellas Suncoast Transit Auth
Name Rose John M
Annual Wage $30,091

Rose John

State GA
Calendar Year 2011
Employer Forestry Commission, State
Job Title Natural Resources Pgm Worker
Name Rose John
Annual Wage $33,609

Rose John L

State FL
Calendar Year 2016
Employer Miami-dade County
Name Rose John L
Annual Wage $65,014

Rose John K

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Rose John K
Annual Wage $27,229

Rose John L

State FL
Calendar Year 2016
Employer Florida A&m University
Name Rose John L
Annual Wage $49,300

Rose John

State FL
Calendar Year 2016
Employer Escambia Co Sheriff's Dept
Name Rose John
Annual Wage $39,672

Rose John

State FL
Calendar Year 2015
Employer Pinellas Suncoast Transit Auth
Name Rose John
Annual Wage $25,106

Rose John W

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name Rose John W
Annual Wage $64,631

Rose John K

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name Rose John K
Annual Wage $29,053

Rose John L

State FL
Calendar Year 2015
Employer Florida A & M University
Name Rose John L
Annual Wage $49,120

Rose John

State FL
Calendar Year 2015
Employer Escambia Co Sheriff's Dept
Name Rose John
Annual Wage $36,965

Rose John C

State CO
Calendar Year 2017
Employer County of Douglas
Job Title Sergeant
Name Rose John C
Annual Wage $114,896

Rose John

State AZ
Calendar Year 2018
Employer County of Maricopa
Job Title Facil Capital Project Mgr
Name Rose John
Annual Wage $88,483

Rose John

State AZ
Calendar Year 2017
Employer Flood Control District of Midway
Job Title Facil Capital Project Mgr
Name Rose John
Annual Wage $82,472

Rose John

State AZ
Calendar Year 2017
Employer County of Maricopa
Job Title Facil Capital Project Mgr
Name Rose John
Annual Wage $85,134

Rose John W

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Rose John W
Annual Wage $62,825

Rose John

State AZ
Calendar Year 2016
Employer County Of Maricopa
Job Title Facil Capital Project Mgr
Name Rose John
Annual Wage $82,472

Rose John P

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Associate Professor
Name Rose John P
Annual Wage $130,988

Rose John P

State GA
Calendar Year 2012
Employer University Of Georgia
Job Title Associate Professor
Name Rose John P
Annual Wage $138,686

Rose John P

State IN
Calendar Year 2015
Employer Ripley County (ripley)
Job Title Ema Director 0015
Name Rose John P
Annual Wage $12,071

Rose John

State IN
Calendar Year 2015
Employer East Allen County School Corporation (allen)
Job Title Custodian I
Name Rose John
Annual Wage $27,542

Rose John R

State IL
Calendar Year 2018
Employer University Of Illinois - Chicago
Name Rose John R
Annual Wage $66,128

Rose John P

State IL
Calendar Year 2018
Employer Lasalle Peru Sd 120
Name Rose John P
Annual Wage $47,686

Rose John M

State IL
Calendar Year 2018
Employer Fire Department Of River Forest
Name Rose John M
Annual Wage $117,909

Rose John L

State IL
Calendar Year 2018
Employer City Of Champaign
Name Rose John L
Annual Wage $78,888

Rose John R

State IL
Calendar Year 2017
Employer University Of Illinois - Chicago
Name Rose John R
Annual Wage $63,756

Rose John P

State IL
Calendar Year 2017
Employer Lasalle Peru Sd 120
Name Rose John P
Annual Wage $45,824

Rose John M

State IL
Calendar Year 2017
Employer Fire Department Of River Forest
Name Rose John M
Annual Wage $113,853

Rose John L

State IL
Calendar Year 2017
Employer City Of Champaign
Name Rose John L
Annual Wage $78,526

Rose John P

State IL
Calendar Year 2016
Employer Lasalle Peru Sd 120
Name Rose John P
Annual Wage $45,275

Rose John L

State IL
Calendar Year 2016
Employer City Of Champaign
Name Rose John L
Annual Wage $73,763

Rose John

State GA
Calendar Year 2012
Employer Forestry Commission, State
Job Title Natural Resources Pgm Worker
Name Rose John
Annual Wage $35,360

Rose John P

State IL
Calendar Year 2015
Employer Lasalle Peru Sd 120
Name Rose John P
Annual Wage $42,416

Rose John P

State GA
Calendar Year 2018
Employer University Of Georgia
Job Title Associate Professor
Name Rose John P
Annual Wage $142,080

Rose John A

State GA
Calendar Year 2018
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Rose John A
Annual Wage $96,984

Rose John P

State GA
Calendar Year 2017
Employer University Of Georgia
Job Title Associate Professor
Name Rose John P
Annual Wage $147,177

Rose John A

State GA
Calendar Year 2017
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Rose John A
Annual Wage $90,000

Rose John P

State GA
Calendar Year 2016
Employer University Of Georgia
Job Title Associate Professor
Name Rose John P
Annual Wage $140,359

Rose John A

State GA
Calendar Year 2016
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Rose John A
Annual Wage $13,295

Rose John

State GA
Calendar Year 2016
Employer County Of Augusta-richmond
Job Title Finance Director
Name Rose John
Annual Wage $76,946

Rose John

State GA
Calendar Year 2016
Employer City Of Augusta
Job Title Finance Director
Name Rose John
Annual Wage $76,946

Rose John P

State GA
Calendar Year 2015
Employer University Of Georgia
Job Title Associate Professor
Name Rose John P
Annual Wage $136,542

Rose John P

State GA
Calendar Year 2014
Employer University Of Georgia
Job Title Associate Professor
Name Rose John P
Annual Wage $128,904

Rose John P

State GA
Calendar Year 2013
Employer University Of Georgia
Job Title Associate Professor
Name Rose John P
Annual Wage $135,076

Rose John

State GA
Calendar Year 2013
Employer Forestry Commission, State
Job Title Natural Resources Pgm Worker
Name Rose John
Annual Wage $7,729

Rose John L

State IL
Calendar Year 2015
Employer City Of Champaign
Name Rose John L
Annual Wage $75,221

Rose John

State AZ
Calendar Year 2015
Employer County Of Maricopa
Job Title Facil Capital Project Mgr
Name Rose John
Annual Wage $79,997

John Rose

Name John Rose
Address 103 W South St Fairmount IL 61841-9718 -9718
Phone Number 217-733-0096
Gender Male
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $35,000
Estimated Net Worth $5,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

John W Rose

Name John W Rose
Address 70 E Yale Ave Pontiac MI 48340 -1975
Phone Number 248-332-5165
Gender Male
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $15,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John J Rose

Name John J Rose
Address 320 Forrest St Wayland MI 49348 -1116
Phone Number 269-397-1194
Gender Male
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $25,000
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John Rose

Name John Rose
Address 26 N Parsell Mesa AZ 85203 -8834
Phone Number 480-969-1106
Gender Male
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $10,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

John Rose

Name John Rose
Address 17677 Ironstone Dr South Bend IN 46635 -1015
Phone Number 574-271-7714
Gender Male
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $35,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed College
Language English

John Rose

Name John Rose
Address 15175 Rivendell Dr Sterling Heights MI 48313 -5757
Phone Number 586-247-7912
Email [email protected]
Gender Male
Date Of Birth 1932-04-24
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $65,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John Rose

Name John Rose
Address 3412 W Orangewood Ave Phoenix AZ 85051 -7455
Phone Number 602-323-7198
Gender Male
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $25,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

John E Rose

Name John E Rose
Address 6232 N 21st Dr Phoenix AZ 85015 -1901
Phone Number 602-549-8484
Email [email protected]
Gender Male
Date Of Birth 1979-01-01
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $50,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

John Rose

Name John Rose
Address 3210 W Louise Dr Phoenix AZ 85027 -1627
Phone Number 623-434-2134
Mobile Phone 623-204-7465
Gender Male
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $35,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed College
Language English

John Rose

Name John Rose
Address 15157 W Woodridge Dr Surprise AZ 85374 -8550
Phone Number 623-466-0610
Gender Male
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $35,000
Range Of New Credit 1001
Education Completed College
Language English

John E Rose

Name John E Rose
Address 8112 Bayhill Ct Orland Park IL 60462 -4981
Phone Number 708-381-9306
Mobile Phone 708-638-3600
Gender Male
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

John D Rose

Name John D Rose
Address 5966 Edinburgh St Canton MI 48187-4568 APT 202-4568
Phone Number 734-981-5871
Gender Male
Date Of Birth 1945-11-07
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $40,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John A Rose

Name John A Rose
Address 412 Sw 5th St Richmond IN 47374 -5355
Phone Number 765-488-1818
Email [email protected]
Gender Male
Date Of Birth 1964-08-15
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $55,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed College
Language English

John E Rose

Name John E Rose
Address 1670 Monarch Ave New Lenox IL 60451 -2564
Phone Number 773-485-5684
Mobile Phone 815-541-9897
Email [email protected]
Gender Male
Date Of Birth 1958-09-07
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

John W Rose

Name John W Rose
Address 2230 Miles Rd Lapeer MI 48446 -8058
Phone Number 810-667-2022
Gender Male
Date Of Birth 1949-08-23
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John L Rose

Name John L Rose
Address 817 Boulevard De Lorleans Mary Esther FL 32569 -2370
Phone Number 850-581-5768
Gender Male
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

ROSE, JOHN

Name ROSE, JOHN
Amount 10000.00
To Republican Party of Tennessee
Year 2008
Transaction Type 15
Filing ID 27931468830
Application Date 2007-06-20
Contributor Occupation SELF
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Tennessee
Address 1161 Old Lancaster Rd HICKMAN TN

ROSE, JOHN

Name ROSE, JOHN
Amount 10000.00
To Republican Party of Tennessee
Year 2006
Transaction Type 15
Filing ID 25970718738
Application Date 2005-06-25
Contributor Occupation SELF
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Tennessee
Address 1161 Old Lancaster Rd HICKMAN TN

ROSE, JOHN

Name ROSE, JOHN
Amount 10000.00
To Republican Party of Tennessee
Year 2006
Transaction Type 15
Filing ID 26930191417
Application Date 2006-03-22
Contributor Occupation self
Contributor Employer self
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Tennessee
Address 1161 Old Lancaster Rd HICKMAN TN

ROSE, JOHN

Name ROSE, JOHN
Amount 10000.00
To Republican Party of Tennessee
Year 2004
Transaction Type 15
Filing ID 23991632644
Application Date 2003-01-13
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Tennessee
Address 1161 Old Lancaster Rd HICKMAN TN

ROSE, JOHN

Name ROSE, JOHN
Amount 5000.00
To Republican Party of Tennessee
Year 2010
Transaction Type 15
Filing ID 29934308051
Application Date 2009-06-30
Contributor Occupation SELF
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Tennessee

ROSE, JOHN

Name ROSE, JOHN
Amount 3000.00
To KBR Inc
Year 2012
Transaction Type 15
Filing ID 12950513590
Application Date 2012-01-18
Contributor Occupation EVP, Operations
Contributor Employer KBR Tech Services Inc
Contributor Gender M
Committee Name KBR Inc
Address 14602 Summerwood Lakes Dr HOUSTON TX

ROSE, JOHN

Name ROSE, JOHN
Amount 3000.00
To KBR Inc
Year 2010
Transaction Type 15
Filing ID 10930824767
Application Date 2010-05-05
Contributor Occupation EVP-E&C
Contributor Employer KBR TECH SERVICES INC
Contributor Gender M
Committee Name KBR Inc

ROSE, JOHN

Name ROSE, JOHN
Amount 3000.00
To Republican Party of Tennessee
Year 2008
Transaction Type 15
Filing ID 28931582552
Application Date 2008-04-11
Contributor Occupation SELF
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Tennessee
Address 1161 Old Lancaster Rd HICKMAN TN

ROSE, JOHN

Name ROSE, JOHN
Amount 2300.00
To Lamar Alexander (R)
Year 2008
Transaction Type 15
Filing ID 27020220144
Application Date 2007-04-19
Contributor Occupation PRESIDENT
Contributor Employer SMITHFORK
Organization Name Smithfork
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Alexander for Senate 2008
Seat federal:senate

ROSE, JOHN

Name ROSE, JOHN
Amount 2000.00
To KBR Inc
Year 2010
Transaction Type 15
Filing ID 29934251796
Application Date 2009-06-03
Contributor Occupation EVP-E&C
Contributor Employer KBR TECH SERVICES INC
Contributor Gender M
Committee Name KBR Inc

ROSE, JOHN

Name ROSE, JOHN
Amount 2000.00
To Volunteer PAC
Year 2006
Transaction Type 24t
Filing ID 26950127892
Application Date 2006-04-01
Contributor Occupation EXECUTIVE
Contributor Employer SMITH FORK VENTURES
Contributor Gender M
Recipient Party R
Committee Name Volunteer PAC

ROSE, JOHN

Name ROSE, JOHN
Amount 2000.00
To Lamar Alexander (R)
Year 2004
Transaction Type 15
Filing ID 24020212504
Application Date 2004-02-23
Contributor Occupation FARMER
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Alexander for Senate 2008
Seat federal:senate

ROSE, JOHN

Name ROSE, JOHN
Amount 1000.00
To FLETCHER, ERNIE & PENCE, STEPHEN B
Year 2004
Application Date 2003-02-28
Contributor Occupation CAR DEALER/AUCTIONEER
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State KY
Seat state:governor
Address PO BOX 78 WINCHESTER KY

ROSE, JOHN

Name ROSE, JOHN
Amount 1000.00
To Steve Womack (R)
Year 2010
Transaction Type 15
Filing ID 10930602041
Application Date 2010-03-22
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender M
Recipient Party R
Recipient State AR
Committee Name Womack for Congress Finance Cmte
Seat federal:house

ROSE, JOHN

Name ROSE, JOHN
Amount 1000.00
To Lamar Alexander (R)
Year 2004
Transaction Type 15
Filing ID 24020212382
Application Date 2004-02-23
Contributor Occupation SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Alexander for Senate
Seat federal:senate

ROSE, JOHN

Name ROSE, JOHN
Amount 1000.00
To Bart Gordon (D)
Year 2008
Transaction Type 15
Filing ID 28991451296
Application Date 2008-06-09
Contributor Occupation PRESIDENT
Contributor Employer BOSON SOFTWARE
Organization Name Boson Software
Contributor Gender M
Recipient Party D
Recipient State TN
Committee Name Congressman Bart Gordon Cmte
Seat federal:house
Address 1161 Old Lancaster Rd HICKMAN TN

ROSE, JOHN

Name ROSE, JOHN
Amount 1000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991171935
Application Date 2004-03-03
Contributor Occupation Physician
Contributor Employer Dean Health Systems
Organization Name Dean Health Systems
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 705 Rodefeld Way MADISON WI

ROSE, JOHN

Name ROSE, JOHN
Amount 1000.00
To FLETCHER, ERNIE & PENCE, STEPHEN B
Year 2004
Application Date 2003-06-02
Contributor Occupation CAR DEALER/AUCTIONEER
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State KY
Seat state:governor
Address PO BOX 78 WINCHESTER KY

ROSE, JOHN

Name ROSE, JOHN
Amount 589.00
To Joe Kyrillos (R)
Year 2012
Transaction Type 15
Filing ID 12020331682
Application Date 2011-12-27
Contributor Occupation PHYSICIAN
Contributor Employer SHORE POINT MEDICAL
Organization Name Shore Point Medical
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Joe Kyrillos for US Senate
Seat federal:senate

ROSE, JOHN

Name ROSE, JOHN
Amount 500.00
To Susan Bysiewicz (D)
Year 2012
Transaction Type 15
Filing ID 11020192001
Application Date 2011-03-24
Contributor Occupation ATTORNEY
Contributor Employer CRUMBIE LAW GROUP/ATTORNEY
Organization Name Crumbie Law Group
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Susan Bysiewicz for Connecticut
Seat federal:senate

ROSE, JOHN

Name ROSE, JOHN
Amount 500.00
To BENLON, LISA L
Year 2004
Application Date 2004-07-16
Recipient Party R
Recipient State KS
Seat state:upper

ROSE, JOHN

Name ROSE, JOHN
Amount 500.00
To Paul E. Kanjorski (D)
Year 2010
Transaction Type 15
Filing ID 29934878440
Application Date 2009-09-29
Contributor Occupation Principal
Contributor Employer CapGen Financial
Organization Name Capgen Financial
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Pennsylvanians for Kanjorski
Seat federal:house
Address 511 Anderwood Dr HERMITAGE PA

ROSE, JOHN

Name ROSE, JOHN
Amount 500.00
To Nick Clooney (D)
Year 2004
Transaction Type 15
Filing ID 24991067324
Application Date 2004-02-27
Contributor Occupation Retired
Contributor Employer NA
Contributor Gender M
Recipient Party D
Recipient State KY
Committee Name Clooney for Congress
Seat federal:house
Address 6524 Belinder MISSION HILLS KS

ROSE, JOHN

Name ROSE, JOHN
Amount 500.00
To WHITE, JESSE
Year 2006
Application Date 2006-04-13
Recipient Party D
Recipient State IL
Seat state:office
Address 21W629 THORNDALE MEDINAH IL

ROSE, JOHN

Name ROSE, JOHN
Amount 500.00
To Northstar Leadership PAC
Year 2006
Transaction Type 15
Filing ID 26930057730
Application Date 2006-03-08
Contributor Occupation Vice President
Contributor Employer Russ Reid Company
Organization Name Russ Reid Co
Contributor Gender M
Recipient Party R
Committee Name Northstar Leadership PAC
Address 509 Pine Rd FORT WASHINGTON MD

ROSE, JOHN

Name ROSE, JOHN
Amount 300.00
To Lamar Alexander (R)
Year 2008
Transaction Type 15
Filing ID 27020220144
Application Date 2007-04-19
Contributor Occupation PRESIDENT
Contributor Employer SMITHFORK
Organization Name Smithfork
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Alexander for Senate 2008
Seat federal:senate

ROSE, JOHN

Name ROSE, JOHN
Amount 300.00
To JOHNSON, RAMEY
Year 2006
Application Date 2006-10-02
Contributor Occupation GEOLOGIST
Contributor Employer SELF
Recipient Party R
Recipient State CO
Seat state:lower
Address 2827 EAGLE CIRCLE ERIE CO

ROSE, JOHN

Name ROSE, JOHN
Amount 250.00
To WASHINGTON FAMILIES STANDING TOGETHER
Year 2010
Application Date 2009-10-01
Contributor Occupation CONSULTANT
Contributor Employer SELF
Recipient Party I
Recipient State WA
Committee Name WASHINGTON FAMILIES STANDING TOGETHER
Address 709 W BLAINE SEATTLE WA

ROSE, JOHN

Name ROSE, JOHN
Amount 250.00
To Susan Bysiewicz (D)
Year 2012
Transaction Type 15
Filing ID 11020382038
Application Date 2011-08-22
Contributor Occupation ATTORNEY
Contributor Employer CRUMBIE LAW GROUP
Organization Name Crumbie Law Group
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Susan Bysiewicz for Connecticut
Seat federal:senate

ROSE, JOHN

Name ROSE, JOHN
Amount 250.00
To Dennis Moore (D)
Year 2006
Transaction Type 15
Filing ID 26930250546
Application Date 2006-07-05
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Recipient State KS
Committee Name Dennis Moore for Congress
Seat federal:house
Address 6524 Belinder MISSION HILLS KS

ROSE, JOHN

Name ROSE, JOHN
Amount 250.00
To BOYER, ROB
Year 2004
Application Date 2004-06-20
Recipient Party R
Recipient State KS
Seat state:upper

ROSE, JOHN

Name ROSE, JOHN
Amount 250.00
To SEUM, DAN MALANO
Year 2006
Application Date 2005-07-13
Contributor Occupation AUCTIONEER
Contributor Employer JOHN ECK ROSE
Recipient Party R
Recipient State KY
Seat state:upper
Address 5000 COMBS FERRY RD WINCHESTER KY

ROSE, JOHN

Name ROSE, JOHN
Amount 250.00
To Susan Bysiewicz (D)
Year 2012
Transaction Type 15
Filing ID 11020382039
Application Date 2011-09-17
Contributor Occupation ATTORNEY
Contributor Employer CRUMBIE LAW GROUP
Organization Name Crumbie Law Group
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Susan Bysiewicz for Connecticut
Seat federal:senate

ROSE, JOHN

Name ROSE, JOHN
Amount 200.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-10-31
Contributor Occupation TRUCKER
Contributor Employer JOHN ROSE TRUCKING
Recipient Party D
Recipient State KY
Seat state:governor
Address PO BOX 157 EZEL KY

ROSE, JOHN

Name ROSE, JOHN
Amount 150.00
To CHAFEE, LINCOLN D
Year 2010
Application Date 2010-03-14
Contributor Employer UNIVERSITY RHODE ISLAND
Recipient Party I
Recipient State RI
Seat state:governor
Address PO BOX 3042 KINGSTON RI

ROSE, JOHN

Name ROSE, JOHN
Amount 100.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-11-06
Contributor Occupation PHYSICIAN
Contributor Employer JOHN ROSE, MD
Recipient Party D
Recipient State KY
Seat state:governor
Address 4028 ELMWOOD AVE LOUISVILLE KY

ROSE, JOHN

Name ROSE, JOHN
Amount 100.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-05-11
Contributor Occupation PHYSICIAN
Contributor Employer JOHN ROSE, MD
Recipient Party D
Recipient State KY
Seat state:governor
Address 4028 ELMWOOD AVE LOUISVILLE KY

ROSE, JOHN

Name ROSE, JOHN
Amount 100.00
To COURT, LOIS
Year 20008
Application Date 2007-09-21
Recipient Party D
Recipient State CO
Seat state:lower
Address 613 MILL RUN RD GREENVILLE NC

ROSE, JOHN

Name ROSE, JOHN
Amount 71.00
To WASHINGTON FAMILIES STANDING TOGETHER
Year 2010
Application Date 2009-09-15
Contributor Occupation SOFTWARE ENGINEER
Contributor Employer ZILLOWCOM
Recipient Party I
Recipient State WA
Committee Name WASHINGTON FAMILIES STANDING TOGETHER
Address 2338 FRANKLIN AVE E #2 SEATTLE WA

ROSE, JOHN

Name ROSE, JOHN
Amount 50.00
To CUNNINGHAM, BILL
Year 2006
Application Date 2006-03-28
Contributor Occupation PHYSICIAN
Contributor Employer JOHN ROSE, MD
Recipient Party N
Recipient State KY
Seat state:judicial
Address 4028 ELMWOON AVE LOUISVILLE KY

ROSE, JOHN

Name ROSE, JOHN
Amount 33.00
To MEDINA, DEBRA
Year 2010
Application Date 2010-01-25
Recipient Party R
Recipient State TX
Seat state:governor

ROSE, JOHN

Name ROSE, JOHN
Amount 25.50
To PEOPLE FOR OUR PUBLIC SCHOOLS
Year 20008
Application Date 2007-08-29
Recipient Party I
Recipient State WA
Committee Name PEOPLE FOR OUR PUBLIC SCHOOLS
Address 1907 W EUCLID AVE SPOKANE WA

ROSE, JOHN

Name ROSE, JOHN
Amount 25.00
To GAFFEY, THOMAS P
Year 2004
Application Date 2004-10-02
Recipient Party D
Recipient State CT
Seat state:upper
Address 158 PLEASANT ST CHESHIRE CT

ROSE, JOHN

Name ROSE, JOHN
Amount 5.00
To MARTIN, DEAN
Year 2010
Application Date 2010-02-05
Recipient Party R
Recipient State AZ
Seat state:governor
Address 5702 E DESERT VISTA TRL CAVE CREEK AZ

JOHN B ROSE

Name JOHN B ROSE
Address 409 Bergen Street #2 Brooklyn NY 11217
Value 1700000
Landvalue 10617

JOHN A GEISLER & (W) A ROSE

Name JOHN A GEISLER & (W) A ROSE
Address 2109 Straubs Lane Pittsburgh PA 15212
Value 5300
Landvalue 5300
Bedrooms 2
Basement Full

JOHN & HILDA C ROSE

Name JOHN & HILDA C ROSE
Address 1055 Tudor Court Reno NV
Value 27500
Landvalue 27500
Buildingvalue 79472
Landarea 7,275 square feet
Bedrooms 3
Numberofbedrooms 3
Type Single Family Residence
Price 101500

JOHN DE ROSE

Name JOHN DE ROSE
Address 275 HOSMER AVENUE, NY 10465
Value 207000
Full Value 207000
Block 5601
Lot 55
Stories 1

JOHN DE ROSE

Name JOHN DE ROSE
Address 277 HOSMER AVENUE, NY 10465
Value 298000
Full Value 298000
Block 5601
Lot 53
Stories 2

ROSE JOHN L SR ET UX

Name ROSE JOHN L SR ET UX
Physical Address 226 WEST HIGH STREET
Owner Address PO BOX 180
Sale Price 0
Ass Value Homestead 76100
County gloucester
Address 226 WEST HIGH STREET
Value 107300
Net Value 107300
Land Value 31200
Prior Year Net Value 82400
Transaction Date 2013-02-06
Property Class Residential
Year Constructed 1910
Price 0

ROSE JOHN K & KIMBERLY M

Name ROSE JOHN K & KIMBERLY M
Physical Address 105 MARY ELMER DRIVE
Owner Address 105 MARY ELMER DR.
Sale Price 0
Ass Value Homestead 96700
County cumberland
Address 105 MARY ELMER DRIVE
Value 124900
Net Value 124900
Land Value 28200
Prior Year Net Value 124900
Transaction Date 2008-04-11
Property Class Residential
Deed Date 1991-07-03
Price 0

ROSE JOHN

Name ROSE JOHN
Physical Address 14 ORCHARD AVENUE
Owner Address 14 ORCHARD AVENUE
Sale Price 0
Ass Value Homestead 204200
County camden
Address 14 ORCHARD AVENUE
Value 281000
Net Value 281000
Land Value 76800
Prior Year Net Value 281000
Transaction Date 2010-01-28
Property Class Residential
Year Constructed 1941
Price 0

ROSE JOHN

Name ROSE JOHN
Physical Address 1016 KINGDOM DR, TALLAHASSEE, FL 32311
Owner Address 1268 B TIMBERLANE RD, TALLAHASSEE, FL 32312
County Leon
Year Built 2001
Area 1698
Land Code Single Family
Address 1016 KINGDOM DR, TALLAHASSEE, FL 32311

JOHN A PATTEN & MARIE T ROSE

Name JOHN A PATTEN & MARIE T ROSE
Address 1454 Kent Road Essex MD
Value 74500
Landvalue 74500
Airconditioning yes

ROSE JOHN

Name ROSE JOHN
Physical Address 1140 LANDINGS LOOP, TALLAHASSEE, FL 32311
Owner Address 1268 B TIMBERLANE RD, TALLAHASSEE, FL 32312
County Leon
Year Built 2002
Area 1668
Land Code Single Family
Address 1140 LANDINGS LOOP, TALLAHASSEE, FL 32311

ROSE JOHN

Name ROSE JOHN
Physical Address 1856 N CHRISTOPHER POINT RD, JACKSONVILLE, FL 32217
Owner Address 1856 N CHRISTOPHER POINT RD, JACKSONVILLE, FL 32217
Sale Price 304000
Sale Year 2013
County Duval
Year Built 1979
Area 2812
Land Code Single Family
Address 1856 N CHRISTOPHER POINT RD, JACKSONVILLE, FL 32217
Price 304000

ROSE HAROLD, ROSE JOHN H

Name ROSE HAROLD, ROSE JOHN H
Physical Address NUTMEG DR, WEBSTER, FL 33597
Owner Address PO BOX 157, EZEL, KENTUCKY 41425
County Hernando
Land Code Vacant Residential
Address NUTMEG DR, WEBSTER, FL 33597

ROSE ELAINE & JOHN

Name ROSE ELAINE & JOHN
Physical Address 266 HUNTERS RD, SRB, FL 32459
Owner Address 1268 B TIMBERLINE ROAD, TALLAHASSEE, FL 32312
County Walton
Year Built 2005
Area 1531
Land Code Single Family
Address 266 HUNTERS RD, SRB, FL 32459

ROSE ELAINE & JOHN

Name ROSE ELAINE & JOHN
Physical Address 227 DIAMOND CV, DESTIN, FL 32541
Owner Address 1268 TIMBERLAKE RD, TALLAHASSEE, FL 32312
County Okaloosa
Year Built 2005
Area 2096
Land Code Single Family
Address 227 DIAMOND CV, DESTIN, FL 32541

ROSE ALEXANDER JOHN

Name ROSE ALEXANDER JOHN
Physical Address 7031 N COTILLION RD, JACKSONVILLE, FL 32211
Owner Address 7031 COTILLION RD N, JACKSONVILLE, FL 32239
County Duval
Year Built 1956
Area 1103
Land Code Single Family
Address 7031 N COTILLION RD, JACKSONVILLE, FL 32211

ROSE & JOHN BOCCHIERI REV LIV

Name ROSE & JOHN BOCCHIERI REV LIV
Physical Address 9600 NW 83 ST, TAMARAC, FL 33321
Owner Address 6431 NW 89 AVE, TAMARAC, FLORIDA 33321
County Broward
Year Built 1980
Area 1964
Land Code Single Family
Address 9600 NW 83 ST, TAMARAC, FL 33321

JOHN G DE ROSE

Name JOHN G DE ROSE
Physical Address 8710 SW 192 TER, Cutler Bay, FL 33157
Owner Address 8710 SW 192 TERR, MIAMI, FL 33157
Ass Value Homestead 112368
Just Value Homestead 114565
County Miami Dade
Year Built 1959
Area 1733
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8710 SW 192 TER, Cutler Bay, FL 33157

ROSE JOHN

Name ROSE JOHN
Physical Address 1986 MALLORY SQ, TALLAHASSEE, FL 32308
Owner Address 1268 -B TIMBERLANE RD, TALLAHASSEE, FL 32312
County Leon
Year Built 2002
Area 1464
Land Code Single Family
Address 1986 MALLORY SQ, TALLAHASSEE, FL 32308

JOHN E ROSE

Name JOHN E ROSE
Physical Address 14990 SW 157 CT, Unincorporated County, FL 33196
Owner Address 14990 SW 157 CT, MIAMI, FL
Sale Price 225000
Sale Year 2012
Ass Value Homestead 172542
Just Value Homestead 172542
County Miami Dade
Year Built 1996
Area 2445
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 14990 SW 157 CT, Unincorporated County, FL 33196
Price 225000

JOHN A ROSE

Name JOHN A ROSE
Address 1408 SW Lipton Avenue North Canton OH 44720-4124
Value 34900
Landvalue 34900

JOHN A ROSE

Name JOHN A ROSE
Address Murray Avenue Valencia PA 16059
Value 600
Landvalue 600

JOHN B ROSE

Name JOHN B ROSE
Address 7203 Wando Avenue Malabar FL 32949
Value 45000
Landvalue 45000
Type Hip/Gable
Usage Single Family Residence

JOHN B ARROWOOD JR & (SURVIVORSHIP) M ROSE

Name JOHN B ARROWOOD JR & (SURVIVORSHIP) M ROSE
Address 6 E Sable Court Greenville SC
Value 87060

JOHN ARTHUR ROSE

Name JOHN ARTHUR ROSE
Address 5709 Wallingwood Drive Indianapolis IN 46226
Value 25300
Landvalue 25300

JOHN ARTHUR HEATHERLY III & DEVEREUX ROSE

Name JOHN ARTHUR HEATHERLY III & DEVEREUX ROSE
Address 2636 SE 10th Street Moore OK 73160
Value 28500
Landvalue 28500
Buildingvalue 159424
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

JOHN A SICILIANO & (W) M ROSE

Name JOHN A SICILIANO & (W) M ROSE
Address Victory Drive Pittsburgh PA 15129
Value 2200
Landvalue 2200

JOHN A ROSE RACHEL L ROSE

Name JOHN A ROSE RACHEL L ROSE
Address 1319 N 55th Street Philadelphia PA 19131
Value 5667
Landvalue 5667
Buildingvalue 58433
Landarea 1,231.95 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sale deferred for closer review by Evaluation staff
Price 37000

JOHN A ROSE MARIE R ROSE

Name JOHN A ROSE MARIE R ROSE
Address 9512R Rising Sun Avenue Philadelphia PA 19115
Value 1000
Landvalue 1000
Landarea 2,492.61 square feet
Type None
Price 450

JOHN A ROSE

Name JOHN A ROSE
Address 9221 N Sundance Drive Spokane WA
Value 42000
Landarea 7,361 square feet
Bedrooms 3
Numberofbedrooms 3
Type Residential
Price 947000
Basement Full

JOHN A ROSE MARIE R ROSE

Name JOHN A ROSE MARIE R ROSE
Address 9512 Rising Sun Avenue Philadelphia PA 19115
Value 68931
Landvalue 68931
Buildingvalue 121769
Landarea 4,338 square feet
Type Attached Garage
Price 1

JOHN A ROSE & MARY L ROSE

Name JOHN A ROSE & MARY L ROSE
Address 526 E Evans Avenue Pueblo CO 81004

JOHN A ROSE & JANINE W ROSE

Name JOHN A ROSE & JANINE W ROSE
Address 235 SE 110th Avenue Bellevue WA 98004
Value 183000
Landvalue 377000
Buildingvalue 183000

JOHN A ROSE & DEANNA M ROSE

Name JOHN A ROSE & DEANNA M ROSE
Address 1160 Farnsworth Road Waterville OH
Value 29600
Landvalue 29600
Buildingvalue 138500
Bedrooms 3
Numberofbedrooms 3
Type Residential

JOHN A ROSE & CHERYL LYN ROSE

Name JOHN A ROSE & CHERYL LYN ROSE
Address 1802 Townsend Forest Lane Browns Summit NC 27214-9675
Value 55500
Landvalue 55500
Buildingvalue 236100
Bedrooms 5
Numberofbedrooms 5

JOHN A ROSE & ANGELA ROSE

Name JOHN A ROSE & ANGELA ROSE
Address 6349 Ravena Drive Hamilton OH

JOHN A ROSE

Name JOHN A ROSE
Address 2108 Spanish Trail Irving TX 75060
Value 77590
Landvalue 21000
Buildingvalue 77590

JOHN A ROSE

Name JOHN A ROSE
Address 2505 Ocean Boulevard Unit 2170 Palm Beach FL 33480
Value 186000
Usage Condominium

JOHN A ROSE JR & BEVERLY A ROSE

Name JOHN A ROSE JR & BEVERLY A ROSE
Address 5231 Woodbine Road Woodbine MD
Value 200000
Landvalue 200000
Buildingvalue 206000
Landarea 174,240 square feet
Numberofbathrooms 1.1

JOHN ATKINS &W ROSE

Name JOHN ATKINS &W ROSE
Physical Address 14964 SW 304 TER, Unincorporated County, FL 33033
Owner Address 14964 SW 304 TERR, LEISURE CITY, FL 33033
Ass Value Homestead 54116
Just Value Homestead 62758
County Miami Dade
Year Built 1973
Area 1277
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 14964 SW 304 TER, Unincorporated County, FL 33033

John Scott Rose

Name John Scott Rose
Doc Id 07586231
City Alton IL
Designation us-only
Country US

John Rose

Name John Rose
Doc Id 07348027
City Blue Springs MO
Designation us-only
Country US

John Rose

Name John Rose
Doc Id 07524891
City York
Designation us-only
Country GB

John Rose

Name John Rose
Doc Id 07785249
City New York NY
Designation us-only
Country US

John Rose

Name John Rose
Doc Id 08046299
City Layton UT
Designation us-only
Country US

John A. Rose

Name John A. Rose
Doc Id 07590581
City Toronto
Designation us-only
Country CA

John Adam Rose

Name John Adam Rose
Doc Id 07987132
City Toronto
Designation us-only
Country CA

John Adam Rose

Name John Adam Rose
Doc Id 07895101
City Toronto
Designation us-only
Country CA

John B. Rose

Name John B. Rose
Doc Id D0514353
City Huntingburg IN
Designation us-only
Country US

John Edward Rose

Name John Edward Rose
Doc Id 06998020
City Chorley
Designation us-only
Country GB

John Edward Rose

Name John Edward Rose
Doc Id 07282232
City Chorley, Lancashire
Designation us-only
Country GB

John K. Rose

Name John K. Rose
Doc Id 07153510
City Guilford CT
Designation us-only
Country US

John Rose

Name John Rose
Doc Id 07378583
City Shawnee KS
Designation us-only
Country US

John K. Rose

Name John K. Rose
Doc Id 07081243
City Guilford CT
Designation us-only
Country US

John R. Rose

Name John R. Rose
Doc Id 07431208
City Layton UT
Designation us-only
Country US

John R. Rose

Name John R. Rose
Doc Id 07783517
City Layton UT
Designation us-only
Country US

John R. Rose

Name John R. Rose
Doc Id 08070056
City Layton UT
Designation us-only
Country US

John R. Rose

Name John R. Rose
Doc Id 07900826
City Layton UT
Designation us-only
Country US

John Scott Rose

Name John Scott Rose
Doc Id 07116023
City Alton IL
Designation us-only
Country US

John Scott Rose

Name John Scott Rose
Doc Id D0525196
City Alton IL
Designation us-only
Country US

John Scott Rose

Name John Scott Rose
Doc Id D0539737
City Alton IL
Designation us-only
Country US

John Scott Rose

Name John Scott Rose
Doc Id D0539219
City Alton IL
Designation us-only
Country US

John Scott Rose

Name John Scott Rose
Doc Id 07414347
City Alton IL
Designation us-only
Country US

John Scott Rose

Name John Scott Rose
Doc Id 07382075
City Alton IL
Designation us-only
Country US

John R. Rose

Name John R. Rose
Doc Id 07191939
City Layton UT
Designation us-only
Country US

John Rose

Name John Rose
Doc Id 07455674
City Wilberfoss
Designation us-only
Country GB

JOHN ROSE

Name JOHN ROSE
Type Independent Voter
State CO
Address 1310-13.3 RD, LOMA, CO 81524
Phone Number 970-948-3474
Email Address [email protected]

JOHN ROSE

Name JOHN ROSE
Type Voter
State FL
Address 1941 SW 69TH AVE, PLANTATION, FL 33317
Phone Number 954-931-8136
Email Address [email protected]

JOHN ROSE

Name JOHN ROSE
Type Republican Voter
State FL
Address 3121 SAVOY WAY, SARASOTA, FL 34232
Phone Number 941-343-6171
Email Address [email protected]

JOHN ROSE

Name JOHN ROSE
Type Democrat Voter
State AR
Address PO BOX102, SALADO, AR 72575
Phone Number 870-698-2976
Email Address [email protected]

JOHN ROSE

Name JOHN ROSE
Type Voter
State FL
Address 918 N PEBBLE BEACH BLVD, SUN CITY CENTER, FL 33573
Phone Number 813-503-4189
Email Address [email protected]

JOHN ROSE

Name JOHN ROSE
Type Independent Voter
State CO
Address 5348 S LOUTHAN ST, LITTLETON, CO 80120
Phone Number 720-939-2750
Email Address [email protected]

JOHN ROSE

Name JOHN ROSE
Type Independent Voter
State FL
Address 8647 S E WATER OAK PL, TEQUESTA, FL 33469
Phone Number 561-747-2636
Email Address [email protected]

JOHN ROSE

Name JOHN ROSE
Type Independent Voter
State FL
Address BOX 461120, FORT LAUDERDALE, FL 33346
Phone Number 561-414-0012
Email Address [email protected]

JOHN ROSE

Name JOHN ROSE
Type Independent Voter
State CO
Address 5348 S LOUTHAN ST, LITTLETON, CO 80120
Phone Number 303-703-3881
Email Address [email protected]

John J Rose

Name John J Rose
Visit Date 4/13/10 8:30
Appointment Number U86850
Type Of Access VA
Appt Made 6/4/2014 0:00
Appt Start 6/13/2014 12:30
Appt End 6/13/2014 23:59
Total People 268
Last Entry Date 6/4/2014 10:29
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

JOHN ROSE

Name JOHN ROSE
Visit Date 4/13/10 8:30
Appointment Number U46574
Type Of Access VA
Appt Made 10/13/09 17:53
Appt Start 10/15/09 9:30
Appt End 10/15/09 23:59
Total People 343
Last Entry Date 10/13/09 17:53
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

JOHN M ROSE

Name JOHN M ROSE
Visit Date 4/13/10 8:30
Appointment Number U49180
Type Of Access VA
Appt Made 10/22/09 14:51
Appt Start 10/27/09 7:30
Appt End 10/27/09 23:59
Total People 169
Last Entry Date 10/22/09 14:51
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

JOHN R ROSE

Name JOHN R ROSE
Visit Date 4/13/10 8:30
Appointment Number U48082
Type Of Access VA
Appt Made 10/21/09 12:47
Appt Start 10/23/09 9:00
Appt End 10/23/09 23:59
Total People 261
Last Entry Date 10/21/09 12:47
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/29/2010 08:00:00 AM +0000

JOHN P ROSE

Name JOHN P ROSE
Visit Date 4/13/10 8:30
Appointment Number U12859
Type Of Access VA
Appt Made 6/8/10 19:56
Appt Start 6/9/10 9:30
Appt End 6/9/10 23:59
Total People 383
Last Entry Date 6/8/10 19:55
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 09/24/2010 07:00:00 AM +0000

JOHN S ROSE

Name JOHN S ROSE
Visit Date 4/13/10 8:30
Appointment Number U71511
Type Of Access VA
Appt Made 12/29/2010 6:41
Appt Start 1/4/2011 11:00
Appt End 1/4/2011 23:59
Total People 337
Last Entry Date 12/29/2010 6:41
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 04/29/2011 07:00:00 AM +0000

JOHN S ROSE

Name JOHN S ROSE
Visit Date 4/13/10 8:30
Appointment Number U88427
Type Of Access VA
Appt Made 3/7/11 18:55
Appt Start 3/12/11 10:30
Appt End 3/12/11 23:59
Total People 343
Last Entry Date 3/7/11 18:55
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 06/24/2011 07:00:00 AM +0000

JOHN ROSE

Name JOHN ROSE
Visit Date 4/13/10 8:30
Appointment Number U97606
Type Of Access VA
Appt Made 4/15/10 17:04
Appt Start 4/16/10 10:00
Appt End 4/16/10 23:59
Total People 276
Last Entry Date 4/15/10 17:03
Meeting Location WH
Caller VISITORS
Description STAFF TOURS /
Release Date 07/30/2010 07:00:00 AM +0000

JOHN C ROSE

Name JOHN C ROSE
Visit Date 4/13/10 8:30
Appointment Number U91682
Type Of Access VA
Appt Made 3/17/11 6:13
Appt Start 3/25/11 7:30
Appt End 3/25/11 23:59
Total People 335
Last Entry Date 3/17/11 6:12
Meeting Location WH
Caller VISITORS
Release Date 06/24/2011 07:00:00 AM +0000

John M Rose

Name John M Rose
Visit Date 4/13/10 8:30
Appointment Number U49748
Type Of Access VA
Appt Made 10/14/11 0:00
Appt Start 10/18/11 10:30
Appt End 10/18/11 23:59
Total People 336
Last Entry Date 10/14/11 5:31
Meeting Location WH
Caller VISITORS
Description GROUP TOURchanged from ethan to tess per etha
Release Date 01/27/2012 08:00:00 AM +0000

John C Rose

Name John C Rose
Visit Date 4/13/10 8:30
Appointment Number U83031
Type Of Access VA
Appt Made 2/22/2012 0:00
Appt Start 3/20/2012 20:00
Appt End 3/20/2012 23:59
Total People 2
Last Entry Date 2/22/2012 15:23
Meeting Location WH
Caller MATTHEW
Description WEST WING TOUR
Release Date 07/27/2012 07:00:00 AM +0000

John S Rose

Name John S Rose
Visit Date 4/13/10 8:30
Appointment Number U13836
Type Of Access VA
Appt Made 6/7/2012 0:00
Appt Start 6/9/2012 10:00
Appt End 6/9/2012 23:59
Total People 203
Last Entry Date 6/7/2012 18:07
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

John S Rose

Name John S Rose
Visit Date 4/13/10 8:30
Appointment Number U38095
Type Of Access VA
Appt Made 9/13/12 0:00
Appt Start 9/14/12 8:00
Appt End 9/14/12 23:59
Total People 681
Last Entry Date 9/13/12 13:48
Meeting Location WH
Caller LAUREN
Description These are attendees for the POTUS/ FLOTUS eve
Release Date 12/28/2012 08:00:00 AM +0000

John S Rose

Name John S Rose
Visit Date 4/13/10 8:30
Appointment Number U38774
Type Of Access VA
Appt Made 9/13/12 0:00
Appt Start 9/14/12 9:00
Appt End 9/14/12 23:59
Total People 10
Last Entry Date 9/13/12 16:18
Meeting Location WH
Caller CLAUDIA
Description These Olympic Delegation Guests are likely to
Release Date 12/28/2012 08:00:00 AM +0000
Badge Number 90648

John C Rose

Name John C Rose
Visit Date 4/13/10 8:30
Appointment Number U69468
Type Of Access VA
Appt Made 4/3/14 0:00
Appt Start 4/10/14 20:00
Appt End 4/10/14 23:59
Total People 3
Last Entry Date 4/3/14 17:15
Meeting Location WH
Caller MATTHEW
Release Date 07/25/2014 07:00:00 AM +0000

John R Rose

Name John R Rose
Visit Date 4/13/10 8:30
Appointment Number U39984
Type Of Access VA
Appt Made 9/8/2011 0:00
Appt Start 9/14/2011 8:30
Appt End 9/14/2011 23:59
Total People 342
Last Entry Date 9/8/2011 13:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

JOHN C ROSE

Name JOHN C ROSE
Visit Date 4/13/10 8:30
Appointment Number U10069
Type Of Access VA
Appt Made 5/25/10 15:35
Appt Start 5/27/10 8:45
Appt End 5/27/10 23:59
Total People 69
Last Entry Date 5/25/10 15:35
Meeting Location WH
Caller CLARE
Description DUKE SPORTS TEAM VISIT
Release Date 08/27/2010 07:00:00 AM +0000

JOHN ROSE

Name JOHN ROSE
Car DODGE RAM PICKUP 1500
Year 2007
Address 1404 S Franklin Ave, Monahans, TX 79756-6204
Vin 1D7HA18P27S237391

JOHN ROSE

Name JOHN ROSE
Car FORD FUSION
Year 2007
Address 3751 250TH AVE, KEOKUK, IA 52632-9737
Vin 3FAHP07Z77R207455

JOHN ROSE

Name JOHN ROSE
Car HONDA FIT
Year 2007
Address 4028 Elmwood Ave, Louisville, KY 40207-2155
Vin JHMGD38447S009647

JOHN ROSE

Name JOHN ROSE
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 301 9th St S, Wheaton, MN 56296-1747
Vin 5ERTM08137M037313

JOHN ROSE

Name JOHN ROSE
Car TOYO CAMR
Year 2007
Address 2019 WEBER ST, ORLANDO, FL 32803-3401
Vin 4T1BK46K57U523676

JOHN ROSE

Name JOHN ROSE
Car Plymouth Laser 3dr Hatchback RS T
Year 2007
Address 18 Buckskin Cir, New Castle, CO 81647-9493
Vin 4RACS19247K016473
Phone 970-984-2605

JOHN ROSE

Name JOHN ROSE
Car FORD FUSION
Year 2007
Address 324 Rawling Dr, Harrison, OH 45030-4920
Vin 3FAHP07Z77R155907

JOHN ROSE

Name JOHN ROSE
Car HONDA CIVIC
Year 2007
Address 6117 S 93RD ST, OMAHA, NE 68127-4005
Vin 2HGFG12887H511185
Phone 402-592-5107

JOHN ROSE

Name JOHN ROSE
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 5838 Burgoyne St, San Antonio, TX 78233-5102
Vin 2GCEC13V271182986

JOHN E ROSE

Name JOHN E ROSE
Car CHRY 300
Year 2007
Address 3013 CRANE DR, FALLS CHURCH, VA 22042-3004
Vin 2C3KA53G77H740165

JOHN ROSE

Name JOHN ROSE
Car NISS ALTI
Year 2007
Address 7960 SW 173RD TER, PALMETTO BAY, FL 33157-4758
Vin 1N4AL21E77N463757

JOHN ROSE

Name JOHN ROSE
Car Volkswagen Rabbit 4dr Hatchback L
Year 2007
Address 183 John Rose Ln, Mount Olive, NC 28365-5328
Vin 1W7B1222071007997
Phone 919-658-9801

John Rose

Name John Rose
Car BMW Z4
Year 2007
Address 1750 Jamaica Way Apt 132, Punta Gorda, FL 33950-5159
Vin 4USBU33537LW71445

JOHN ROSE

Name JOHN ROSE
Car TOYOTA COROLLA
Year 2007
Address 8035 Parkford St NW, Massillon, OH 44646-1562
Vin 1NXBR32E77Z778111
Phone 330-832-7909

JOHN ROSE

Name JOHN ROSE
Car FORD ESCAPE
Year 2007
Address 6640 N PIONEER WAY, LAS VEGAS, NV 89131-3512
Vin 1FMYU03127KA07019

JOHN ROSE

Name JOHN ROSE
Car DODGE RAM PICKUP 2500
Year 2007
Address 816 Montreat Rd, Black Mountain, NC 28711-3226
Vin 1D7KS28CX7J527129

JOHN ROSE

Name JOHN ROSE
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 267 N Lincoln St, Wilmington, OH 45177-1816
Vin 1HD1BW5197Y013861
Phone 937-382-8390

JOHN ROSE

Name JOHN ROSE
Car CHEVROLET TAHOE
Year 2007
Address 1683 STONE RIDGE DR, BOUNTIFUL, UT 84010-1032
Vin 1GNFK13067R315579

JOHN ROSE

Name JOHN ROSE
Car SATURN ION
Year 2007
Address 5165 Mountain Villa Grv, Colorado Springs, CO 80917-1864
Vin 1G8AZ55F97Z117807

JOHN ROSE

Name JOHN ROSE
Car VOLKSWAGEN JETTA
Year 2007
Address 644 S 3rd St Apt 230, Louisville, KY 40202-2468
Vin 3VWEG71KX7M157713
Phone 909-466-8449

JOHN ROSE

Name JOHN ROSE
Car BUICK LACROSSE
Year 2007
Address 2801 Stanbridge St Apt 420, Norristown, PA 19401-1608
Vin 2G4WC582471128501
Phone 215-277-7427

JOHN L ROSE

Name JOHN L ROSE
Car TOYOTA SIENNA
Year 2007
Address 509 Pine Rd, Fort Washington, MD 20744-6616
Vin 5TDBK22CX7S000942
Phone 301-203-9521

JOHN ROSE

Name JOHN ROSE
Car CHEVROLET SILVERADO 3500 CLASSIC
Year 2007
Address 11712 Stonefield St, Crowley, TX 76036-5238
Vin 1GCHK33U57F191421

JOHN ROSE

Name JOHN ROSE
Car HONDA PILOT
Year 2007
Address 2230 Kristen Mill Dr, Marietta, GA 30062-7707
Vin 5FNYF28537B045068
Phone 281-458-6212

JOHN ROSE

Name JOHN ROSE
Car DODGE NITRO
Year 2007
Address 3009 N Halsted St, Chicago, IL 60657-7211
Vin 1D8GT28K17W546225

JOHN ROSE

Name JOHN ROSE
Car HONDA ACCORD
Year 2007
Address 1308 Sparkleberry Ct, Jacksonville, FL 32259-5454
Vin 1HGCM56727A030044

JOHN ROSE

Name JOHN ROSE
Car BMW 3 SERIES
Year 2007
Address 100 Franklin Pl, Atlanta, GA 30342-2792
Vin WBAVA37537NE28311
Phone 404-250-1002

John Rose

Name John Rose
Domain jacksonalpharomeo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-10
Update Date 2012-09-10
Registrar Name GODADDY.COM, LLC
Registrant Address 2082 West Poplar Ave Collierville Tennessee 38017
Registrant Country UNITED STATES

JOHN ROSE

Name JOHN ROSE
Domain sashwindowsrenovation.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-02-16
Update Date 2012-02-16
Registrar Name ENOM, INC.
Registrant Address 29/30 THE ARCHES|ALMA ROAD WINDSOR BERKS SL4 1RZ
Registrant Country UNITED KINGDOM

JOHN ROSE

Name JOHN ROSE
Domain sashwindowsinfo.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2005-05-30
Update Date 2013-05-29
Registrar Name ENOM, INC.
Registrant Address 29/30 THE ARCHES|ALMA ROAD WINDSOR BERKS SL4 1RZ
Registrant Country UNITED KINGDOM

John Rose

Name John Rose
Domain flashmobstevia.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-22
Update Date 2012-10-27
Registrar Name GODADDY.COM, LLC
Registrant Address 2123 S Priest Dr|Suite 214 Tempe Arizona 85282
Registrant Country UNITED STATES

JOHN ROSE

Name JOHN ROSE
Domain myveryownlifecoach.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-03-08
Update Date 2012-02-16
Registrar Name ENOM, INC.
Registrant Address 29/30 THE ARCHES|ALMA ROAD WINDSOR BERKS SL4 1RZ
Registrant Country UNITED KINGDOM

John Rose

Name John Rose
Domain johndrose.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-01-14
Update Date 2013-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address 127 Wythe Ave #2f Brooklyn New York 11211
Registrant Country UNITED STATES

John Rose

Name John Rose
Domain alfaromeojackson.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-12
Update Date 2013-07-24
Registrar Name GODADDY.COM, LLC
Registrant Address 2082 West Poplar Ave Collierville Tennessee 38017
Registrant Country UNITED STATES

JOHN ROSE

Name JOHN ROSE
Domain i-can-do-anything.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-05-20
Update Date 2013-05-20
Registrar Name ENOM, INC.
Registrant Address 29/30 THE ARCHES|ALMA ROAD WINDSOR BERKS SL4 1RZ
Registrant Country UNITED KINGDOM

JOHN ROSE

Name JOHN ROSE
Domain my-very-own-mentor.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-04-16
Update Date 2012-03-24
Registrar Name ENOM, INC.
Registrant Address 29/30 THE ARCHES|ALMA ROAD WINDSOR BERKS SL4 1RZ
Registrant Country UNITED KINGDOM

John Rose

Name John Rose
Domain raasolution.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-07-06
Update Date 2013-07-07
Registrar Name 1 & 1 INTERNET AG
Registrant Address 21 Ruby St Kitchener ON N2M 3E2
Registrant Country CANADA

John Rose

Name John Rose
Domain memphissuvads.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-27
Update Date 2012-12-31
Registrar Name GODADDY.COM, LLC
Registrant Address 2082 West Poplar Avenue Collierville TN 38017
Registrant Country UNITED STATES

John Rose

Name John Rose
Domain soapshouse.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-07
Update Date 2012-10-18
Registrar Name GODADDY.COM, LLC
Registrant Address care of Network Solutions O Box 459

John Rose

Name John Rose
Domain landerssouthavenbuickgmc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-26
Update Date 2012-12-31
Registrar Name GODADDY.COM, LLC
Registrant Address 2082 West Poplar Ave Collierville Tennessee 38017
Registrant Country UNITED STATES

John Rose

Name John Rose
Domain landersbuickgmc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-26
Update Date 2012-12-31
Registrar Name GODADDY.COM, LLC
Registrant Address 2082 West Poplar Ave Collierville Tennessee 38017
Registrant Country UNITED STATES

John Rose

Name John Rose
Domain shahila.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-10-23
Update Date 2013-09-10
Registrar Name GODADDY.COM, LLC
Registrant Address 1058 Jasmine St Denver Colorado 80220
Registrant Country UNITED STATES

John Rose

Name John Rose
Domain 1worldlearning.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2008-09-24
Update Date 2013-08-28
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address PO Box 47 Wooroloo WA 6558
Registrant Country AUSTRALIA

John Rose

Name John Rose
Domain jackrose.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2008-05-17
Update Date 2013-05-18
Registrar Name FASTDOMAIN, INC.
Registrant Address 509 Pine Road Fort Washington Maryland 20744
Registrant Country UNITED STATES

John Rose

Name John Rose
Domain landersautoplex.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-26
Update Date 2011-12-26
Registrar Name GODADDY.COM, LLC
Registrant Address 2082 West Poplar Ave Collierville Tennessee 38017
Registrant Country UNITED STATES

John Rose

Name John Rose
Domain vodkacookbook.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2003-01-31
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address PMB572, 666 Fifth Avenue, suite 587 New York NY 10011
Registrant Country UNITED STATES
Registrant Fax 12125043038

John Rose

Name John Rose
Domain landersnissan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-11-01
Update Date 2013-11-02
Registrar Name GODADDY.COM, LLC
Registrant Address 2082 West Poplar Avenue Collierville TN 38017
Registrant Country UNITED STATES

John Rose

Name John Rose
Domain worm-pee.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-20
Update Date 2012-11-20
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 1660 Meridith New Hampshire 03253
Registrant Country UNITED STATES

JOHN ROSE

Name JOHN ROSE
Domain saveheatingcost.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-02-20
Update Date 2012-02-20
Registrar Name ENOM, INC.
Registrant Address 29/30 THE ARCHES|ALMA ROAD WINDSOR BERKS SL4 1RZ
Registrant Country UNITED KINGDOM

John Rose

Name John Rose
Domain egramata.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2008-06-21
Update Date 2013-06-22
Registrar Name FASTDOMAIN, INC.
Registrant Address 3A, #9 Sathorn Rd. Yanawa Bangkok 10120
Registrant Country LATVIA

JOHN ROSE

Name JOHN ROSE
Domain stresscheck.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 1999-11-12
Update Date 2013-11-13
Registrar Name ENOM, INC.
Registrant Address 29/30 THE ARCHES|ALMA ROAD WINDSOR BERKS SL4 1RZ
Registrant Country UNITED KINGDOM

John Rose

Name John Rose
Domain landersfordmemphis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1999-08-25
Update Date 2011-11-10
Registrar Name GODADDY.COM, LLC
Registrant Address 2082 West Poplar Ave Collierville Tennessee 38017
Registrant Country UNITED STATES

JOHN ROSE

Name JOHN ROSE
Domain help-me-find-a-book.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-05-29
Update Date 2013-05-29
Registrar Name ENOM, INC.
Registrant Address 29/30 THE ARCHES|ALMA ROAD WINDSOR BERKS SL4 1RZ
Registrant Country UNITED KINGDOM

JOHN ROSE

Name JOHN ROSE
Domain my-very-own-life-coach.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-03-08
Update Date 2012-02-16
Registrar Name ENOM, INC.
Registrant Address 29/30 THE ARCHES|ALMA ROAD WINDSOR BERKS SL4 1RZ
Registrant Country UNITED KINGDOM

John Rose

Name John Rose
Domain litehouser.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-10
Update Date 2013-03-10
Registrar Name GODADDY.COM, LLC
Registrant Address 120 Clark Street Port Melbourne Victoria 3207
Registrant Country AUSTRALIA

JOHN ROSE

Name JOHN ROSE
Domain rpf3.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-07-29
Update Date 2013-06-30
Registrar Name ENOM, INC.
Registrant Address 427 OAK VILLAGE DRIVE COLUMBUS OH 43207
Registrant Country UNITED STATES

JOHN ROSE

Name JOHN ROSE
Domain originalsashwindows.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2005-01-21
Update Date 2013-01-20
Registrar Name ENOM, INC.
Registrant Address 29/30 THE ARCHES|ALMA ROAD WINDSOR BERKS SL4 1RZ
Registrant Country UNITED KINGDOM