John Shepard

We have found 372 public records related to John Shepard in 34 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 82 business registration records connected with John Shepard in public records. The businesses are registered in 20 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 19 different industries. Most of the businesses are engaged in Personal Services (Services) industry. There are 60 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Heavy Equipment Operator. These employees work in eleven different states. Most of them work in North Carolina state. Average wage of employees is $48,371.


John Harrison Shepard

Name / Names John Harrison Shepard
Age 49
Birth Date 1975
Also Known As James H Shepard
Person 17529 Newberry Rd, Newberry, FL 32669
Phone Number 352-472-4661
Possible Relatives Georgianna F Shepard





John H Shepardii

Previous Address 11773 116th Cir, Worthington, FL 32697
11773 116th Cir, Worthington Spr, FL 32697
26 Highway, Newberry, FL 32669
393 PO Box, Worthngtn Spg, FL 32697
393 PO Box, Worthington Springs, FL 32697
1222 PO Box, Newberry, FL 32669
2925 28th Pl #52, Gainesville, FL 32608
54 RR 2, Newberry, FL 32669
935 146th St, North Miami, FL 33161
Highway #26, Newberry, FL 32669
Hwy #26, Newberry, FL 32669
2124 55th Blvd #B2, Gainesville, FL 32653
RR 3 #54, Newberry, FL 32669
205 143rd, Gainesville, FL 32606
54 PO Box, Newberry, FL 32669
54 RR 3, Newberry, FL 32669
3309 Tarwater Ave, Anchorage, AK 99508
Email [email protected]

John Lynn Shepard

Name / Names John Lynn Shepard
Age 64
Birth Date 1960
Also Known As John C Shepard
Person 25003 Abbotshire Ct, Katy, TX 77494
Phone Number 281-693-4532
Possible Relatives


Previous Address 4703 Renellie Dr, Tampa, FL 33611
2433 Chelsea Dr, New Orleans, LA 70131
6311 Lois Ave, Tampa, FL 33616
1806 Ash Forest Dr, Katy, TX 77450
312 Brookmeade Dr, Gretna, LA 70056

John C Dr Dds Res Shepard

Name / Names John C Dr Dds Res Shepard
Age 66
Birth Date 1958
Person 200 Mallard Ave, West Monroe, LA 71291
Phone Number 318-325-5423
Possible Relatives



Lewis L Shepard

Eva Gayle Shepard
Previous Address 103 Lake Dr, West Monroe, LA 71291
200 Lakefront Dr, West Monroe, LA 71291
103 Lakepoint Cir, West Monroe, LA 71291
131 Willow Branch Dr #C, West Monroe, LA 71291
113 Professional Dr, West Monroe, LA 71291

John E Shepard

Name / Names John E Shepard
Age 68
Birth Date 1956
Also Known As Judy D Shepard
Person 71 Bowden St, Lowell, MA 01852
Phone Number 978-453-2729
Possible Relatives




Previous Address 1335 Fleming Ave #118, Ormond Beach, FL 32174
165 Methuen St, Lowell, MA 01850
55 Acton Rd, Westford, MA 01886
1108 Hildreth St, Dracut, MA 01826
224 PO Box, Hebron, NH 03241
Email [email protected]

John B Shepard

Name / Names John B Shepard
Age 71
Birth Date 1953
Also Known As J Shepard
Person 8 Brookwood Dr, South Burlington, VT 05403
Phone Number 802-862-6195
Possible Relatives


Previous Address 8 Brookwood Dr, S Burlington, VT 05403
14870 Pony Express Rd, Bluffdale, UT 84065
Brookwood Dr, South Burlington, VT 05403
91 Greenacres Tr, Richmond, NH 03470
91 Greenacres Tr, Richmond, NH 00000
Brookwood, South Burlington, VT 05403
8 Brookwood Dr, Burlington, VT 05403
None, South Burlington, VT 05401

John M Shepard

Name / Names John M Shepard
Age 72
Birth Date 1952
Also Known As John J Shepard
Person 1 Belinda Ln, Enfield, CT 06082
Phone Number 860-745-4802
Possible Relatives







K Fredrickshepard
Previous Address 333 Tiffany St, Springfield, MA 01108
416 Suffield St, Agawam, MA 01001
347 Page Blvd, Springfield, MA 01104
3333 Tiffany, Springfield, MA 01108
Email [email protected]

John M Shepard

Name / Names John M Shepard
Age 72
Birth Date 1952
Person 32 Old Stage Rd, Chelmsford, MA 01824
Phone Number 978-256-5774
Possible Relatives
Nancyjean S Shepard





Previous Address 25 Belmore Rd, Natick, MA 01760
Email [email protected]

John A Shepard

Name / Names John A Shepard
Age 73
Birth Date 1951
Person 560 Bedford St, Abington, MA 02351
Phone Number 781-871-2179
Possible Relatives

Previous Address 560 Bedford St #A6, Abington, MA 02351
10301 US Highway 27 #9, Clermont, FL 34711
560 Bedford St #G6, Abington, MA 02351
917 Broad St, East Weymouth, MA 02189
560 Bedford St #A3, Abington, MA 02351
560 Bedford St #A, Abington, MA 02351
60 Corey St #159AP, Agawam, MA 01001
Associated Business East Weymouth Citgo, Inc

John B Shepard

Name / Names John B Shepard
Age 74
Birth Date 1950
Also Known As Brian Shepard
Person 4806 Creek Crossing Dr, Saint Joseph, MO 64507
Phone Number 831-462-6281
Possible Relatives



Anne Bailey Shepard

Jfred Shepard

Sherrilyn 2001 Dominique
Previous Address 1910 Brommer St #4, Santa Cruz, CA 95062
4041 Sandberg Dr, Colorado Springs, CO 80911
4007 Bay Point Dr, Saint Joseph, MO 64506
636 Trailcrest Ct, Colorado Springs, CO 80906
14200 272nd St #D203, Kent, WA 98042
14200 272nd St #I402, Kent, WA 98042
1310 Amaya Ct, Santa Cruz, CA 95062
3620 Verde Dr #107, Colorado Springs, CO 80910
636 Trailred, Colorado Springs, CO 80906
930 James St, Kent, WA 98031
1650 Chapel Hills Dr #N208, Colorado Springs, CO 80920
732 4th Ave, Pompano Beach, FL 33060
5934 Westcreek Ct, Fort Worth, TX 76133
14350 Dallas Pkwy #2057, Dallas, TX 75254
14200 272nd St, Kent, WA 98042
11305 Kent Kangley Rd, Kent, WA 98030
17 1st #1, Kent, WA 98031
79 Rooney St #67, Santa Cruz, CA 95065
Email [email protected]
Associated Business Sierra Foundation Community Service Health Plan

John Alan Shepard

Name / Names John Alan Shepard
Age 77
Birth Date 1947
Also Known As Alan J Shepard
Person 1st Ave, Branford, FL
Phone Number 305-248-4339
Possible Relatives
Previous Address 351 5th St, Florida City, FL 33034
351 5th St, Homestead, FL 33030

John Shepard

Name / Names John Shepard
Age 79
Birth Date 1945
Also Known As John F Shepard
Person 1381 Gardenia Dr, Barefoot Bay, FL 32976
Phone Number 978-692-2615
Possible Relatives







Previous Address 8 Sandy Beach Rd, Westford, MA 01886
255 Winter St, Waltham, MA 02451
283 Winter St, Waltham, MA 02451
Sandy Bch, Westford, MA 01886
4 Sandy Beach Rd, Westford, MA 01886
Sandy Beach Rd, Westford, MA 01886

John C Shepard

Name / Names John C Shepard
Age 85
Birth Date 1938
Also Known As John W Shepard
Person 5 Allen Ave, Westfield, MA 01085
Phone Number 413-568-5098
Possible Relatives


John G Shepard

Name / Names John G Shepard
Age 94
Birth Date 1929
Also Known As J Shepard
Person 171 Bay State Rd, Rehoboth, MA 02769
Phone Number 508-252-3971
Possible Relatives
Email [email protected]

John E Shepard

Name / Names John E Shepard
Age 94
Birth Date 1929
Also Known As John E Shepard
Person 46 Campbell Dr, Lowell, MA 01851
Phone Number 978-453-1294
Possible Relatives
Previous Address 75 Nichols St, Lowell, MA 01851

John P Shepard

Name / Names John P Shepard
Age 96
Birth Date 1927
Person 15 Claron St, Roslindale, MA 02131
Possible Relatives
Previous Address 15 Claron St, Boston, MA 02131
4 Washington St #C, Pembroke, MA 02359
547 Washington St #C4, Pembroke, MA 02359

John R Shepard

Name / Names John R Shepard
Age 97
Birth Date 1926
Also Known As Jack Shepard
Person 400 Riverside Dr #409, Pompano Beach, FL 33062
Phone Number 954-941-5197
Possible Relatives




Jennifer Shepardking
Previous Address 400 Riverside Dr #505, Pompano Beach, FL 33062
64142 PO Box, Saint Paul, MN 55164
400 Riverside Dr, Hillsboro Bch, FL 33062
400 Riverside Dr, Pompano Beach, FL 33062
400 Riverside Dr #202, Pompano Beach, FL 33062
2414 Golden Pond Dr, Humble, TX 77345
400 Riverside Dr #514, Pompano Beach, FL 33062
388 PO Box, Hayward, WI 54843
1660 Lindhurst Ct, Elm Grove, WI 53122
420 Fourth #388, Hayward, WI 54843
Associated Business Lado Del Rio Condominium, Inc

John Charles Shepard

Name / Names John Charles Shepard
Age 99
Birth Date 1924
Person 525 5th Ave #5, Fort Lauderdale, FL 33315
Phone Number 954-525-9901
Possible Relatives
Previous Address 525 5th St #5, Fort Lauderdale, FL 33315
2305 Kimberly Ci, Tallahassee, FL 32309
621 Interlachen Pkwy, Lakeland, FL 33801

John W Shepard

Name / Names John W Shepard
Age 101
Birth Date 1922
Also Known As John P Shepard
Person 51 Hoffman Rd, Saratoga Springs, NY 12866
Possible Relatives

Previous Address 184 Regent St, Saratoga Springs, NY 12866
1 Hoffman Rd, Saratoga Springs, NY 12866

John R Shepard

Name / Names John R Shepard
Age 102
Birth Date 1921
Person 394 Wallis Rd, Rye, NH 03870
Phone Number 603-436-3434
Possible Relatives
Waverlya Shepard
Previous Address 334 Wallis Rd, Rye, NH 03870

John B Shepard

Name / Names John B Shepard
Age 114
Birth Date 1910
Also Known As John B Shepard
Person 493 Main St, Cherry Valley, MA 01611
Phone Number 508-892-8406
Possible Relatives

John T Shepard

Name / Names John T Shepard
Age N/A
Person 4627 Tigerland Ave #7, Baton Rouge, LA 70820
Possible Relatives

John J Shepard

Name / Names John J Shepard
Age N/A
Person 17 Churchill Ter, Newtonville, MA 02460
Phone Number 617-527-0510
Possible Relatives

A Shepard
Previous Address 17 Churchill Ter, Newton, MA 02460

John E Shepard

Name / Names John E Shepard
Age N/A
Person 5558 E LAFAYETTE BLVD, PHOENIX, AZ 85018
Phone Number 602-840-7565

John Shepard

Name / Names John Shepard
Age N/A
Person 622 PO Box, Hardwick, VT 05843
Phone Number 802-472-3385
Previous Address Bunker, Hardwick, VT 00000

John F Shepard

Name / Names John F Shepard
Age N/A
Person 4 Brandon St, Lexington, MA 02420
Phone Number 617-862-8327
Possible Relatives

John P Shepard

Name / Names John P Shepard
Age N/A
Person 24144 PO Box, Fort Lauderdale, FL 33307
Phone Number 954-764-5732

John Shepard

Name / Names John Shepard
Age N/A
Person 627 OAKDALE DR, MONTGOMERY, AL 36105
Phone Number 334-288-0819

John C Shepard

Name / Names John C Shepard
Age N/A
Person 4603 W LINDNER DR, GLENDALE, AZ 85308

John Shepard

Name / Names John Shepard
Age N/A
Person 22623 N BLACK CANYON HWY LOT 1, PHOENIX, AZ 85027

John Shepard

Name / Names John Shepard
Age N/A
Person PO BOX 1161, SAINT JOHNS, AZ 85936

John R Shepard

Name / Names John R Shepard
Age N/A
Person 28301 LAWSON ROAD EXT, DAPHNE, AL 36526

John Shepard

Name / Names John Shepard
Age N/A
Person 19735 N MOBILE ST, CITRONELLE, AL 36522

John Shepard

Name / Names John Shepard
Age N/A
Person 312 RIDGEWOOD AVE, FAIRFIELD, AL 35064

John D Shepard

Name / Names John D Shepard
Age N/A
Person 3312 WILLOW RIDGE LN, TUSCALOOSA, AL 35405

John Shepard

Name / Names John Shepard
Age N/A
Person 211 PO Box, Winslow, AR 72959

John Edward Shepard

Name / Names John Edward Shepard
Age N/A
Person 1825 126th St, Miami, FL 33167

John B Shepard

Name / Names John B Shepard
Age N/A
Person 5 Leighton Ave, Clinton, MA 01510

John Shepard

Name / Names John Shepard
Age N/A
Person 324 Warren St, Brookline, MA 02445
Possible Relatives

John Shepard

Name / Names John Shepard
Age N/A
Person 1 LAWRENCE ROAD 2310, IMBODEN, AR 72434
Phone Number 870-869-0112

John R Shepard

Name / Names John R Shepard
Age N/A
Person 22600 BIDVILLE RD, WINSLOW, AR 72959
Phone Number 479-369-2953

John W Shepard

Name / Names John W Shepard
Age N/A
Person 4337 E GAIL CT, GILBERT, AZ 85296
Phone Number 480-892-2148

John W Shepard

Name / Names John W Shepard
Age N/A
Person 15821 E CAVERN DR, FOUNTAIN HILLS, AZ 85268
Phone Number 480-816-9706

John Shepard

Name / Names John Shepard
Age N/A
Person 6550 N 47TH AVE, UNIT 110 GLENDALE, AZ 85301
Phone Number 623-847-4340

John L Shepard

Name / Names John L Shepard
Age N/A
Person 2478 E VALENTINE DR, PRESCOTT, AZ 86303
Phone Number 928-778-1072

John M Shepard

Name / Names John M Shepard
Age N/A
Person 3919 S HAVENHURST DR, TUCSON, AZ 85730
Phone Number 520-731-6159

John R Shepard

Name / Names John R Shepard
Age N/A
Person 7030 N 183RD AVE, WADDELL, AZ 85355
Phone Number 623-935-5251

John D Shepard

Name / Names John D Shepard
Age N/A
Person 1929 LONG 14TH ST, BESSEMER, AL 35020
Phone Number 205-425-8855

John Shepard

Name / Names John Shepard
Age N/A
Person 83 MOSSEY LN, MILLBROOK, AL 36054
Phone Number 334-285-9507

John M Shepard

Name / Names John M Shepard
Age N/A
Person 18 INSPIRATION DR, BELLA VISTA, AR 72714
Phone Number 479-855-5824

John Shepard

Name / Names John Shepard
Age N/A
Person 70 HOMESTEAD LN, GASSVILLE, AR 72635

john shepard

Business Name shepard investment counsel
Person Name john shepard
Position company contact
State GA
Address 3741 haddon hall rd., ATLANTA, 30327 GA
Phone Number
Email [email protected]

JOHN B. SHEPARD

Business Name ZWJ INVESTMENT COUNSEL, INC.
Person Name JOHN B. SHEPARD
Position registered agent
State GA
Address 75 14TH STREET NESUITE 2900, ATLANTA, GA 30309-7604
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1981-04-30
Entity Status Active/Compliance
Type Secretary

JOHN B. SHEPARD

Business Name ZWJ CORPORATION
Person Name JOHN B. SHEPARD
Position registered agent
State GA
Address 75 14TH STREET NESUITE 2900, ATLANTA, GA 30309-7604
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1975-01-02
Entity Status Active/Compliance
Type Secretary

John Shepard

Business Name Williams International Co Llc
Person Name John Shepard
Position company contact
State UT
Address 7799 Roseberry Farm Dr, Ogden, UT 84404
Phone Number
Email [email protected]

John Shepard

Business Name Well Pressed Express/ Jvp
Person Name John Shepard
Position company contact
State FL
Address 3814 W Oklahoma Ave Tampa FL 33616-2410
Industry Personal Services (Services)
SIC Code 7212
SIC Description Garment Pressing And Cleaners' Agents
Phone Number 813-831-9961

John Shepard

Business Name WMFN WMJH
Person Name John Shepard
Position company contact
State MI
Address 2422 Burton St SE Grand Rapids MI 49546-4806
Industry Communications (Informative)
SIC Code 4832
SIC Description Radio Broadcasting Stations
Phone Number 616-940-8600
Number Of Employees 11
Annual Revenue 1111000
Fax Number 616-949-9262

John Shepard

Business Name Tomahawk Mini-Storage
Person Name John Shepard
Position company contact
State KS
Address 1044 E Santa Fe St Gardner KS 66030-1592
Industry Motor Freight Transportation (Transportation)
SIC Code 4225
SIC Description General Warehousing And Storage
Phone Number 913-884-6370
Number Of Employees 1
Annual Revenue 124740

John Shepard

Business Name Tenaska Energy, Inc.
Person Name John Shepard
Position company contact
State WA
Address 2801 1st Ave Apt 1205, Seattle, WA 98121-1140
Phone Number
Email [email protected]
Title Owner

John Shepard

Business Name Tampa Truck Brokers Inc
Person Name John Shepard
Position company contact
State FL
Address 15115 N Nebraska Ave Tampa FL 33613-1451
Industry Transportation Services (Services)
SIC Code 4731
SIC Description Freight Transportation Arrangement
Phone Number 813-971-3291

JOHN SHEPARD

Business Name THOUSAND OAKS PRINTING COMPANY, INCORPORATED
Person Name JOHN SHEPARD
Position CEO
Corporation Status Suspended
Agent 2787 SAPRA ST, THOUSAND OAKS, CA 91362
Care Of 2715 THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362
CEO JOHN SHEPARD 2787 SAPRA ST, THOUSAND OAKS, CA 91362
Incorporation Date 1985-09-27

JOHN SHEPARD

Business Name THOUSAND OAKS PRINTING COMPANY, INCORPORATED
Person Name JOHN SHEPARD
Position registered agent
Corporation Status Suspended
Agent JOHN SHEPARD 2787 SAPRA ST, THOUSAND OAKS, CA 91362
Care Of 2715 THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362
CEO JOHN SHEPARD2787 SAPRA ST, THOUSAND OAKS, CA 91362
Incorporation Date 1985-09-27

JOHN T SHEPARD

Business Name THE ZONE WEIGHT MANAGEMENT & PERSONAL FITNESS
Person Name JOHN T SHEPARD
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 C9349-1998
Creation Date 1998-04-23
Type Domestic Corporation

JOHN T SHEPARD

Business Name THE ZONE WEIGHT MANAGEMENT & PERSONAL FITNESS
Person Name JOHN T SHEPARD
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 C9349-1998
Creation Date 1998-04-23
Type Domestic Corporation

John Shepard

Business Name Star Education Ctr
Person Name John Shepard
Position company contact
State FL
Address 1036 Varsity Dr Brooksville FL 34601-2203
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 352-797-7013
Number Of Employees 33
Fax Number 352-797-7113

John Shepard

Business Name Southern Drill Inc
Person Name John Shepard
Position company contact
State GA
Address P.O. BOX 1735 Buford GA 30515-8735
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1781
SIC Description Water Well Drilling
Phone Number 678-546-3894

John Shepard

Business Name Shepards Oak Tree Fabrics
Person Name John Shepard
Position company contact
State MO
Address 521 S Main St Joplin MO 64801-2313
Industry Miscellaneous Retail (Stores)
SIC Code 5949
SIC Description Sewing, Needlework, And Piece Goods
Phone Number 417-624-5471

John Shepard

Business Name Shepard's Oak Tree Fabrics
Person Name John Shepard
Position company contact
State MO
Address 521 S Main St Joplin MO 64801-2313
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5714
SIC Description Drapery And Upholstery Stores
Phone Number 417-624-5471
Number Of Employees 1
Annual Revenue 107120

John Shepard

Business Name Shepard's Forestry Enterp
Person Name John Shepard
Position company contact
State MI
Address 110 Ozark Rd Moran MI 49760-9725
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5031
SIC Description Lumber, Plywood, And Millwork
Phone Number 906-292-5445
Number Of Employees 1
Annual Revenue 698940
Fax Number 906-292-5654

John Shepard

Business Name Shepard Communications Inc
Person Name John Shepard
Position company contact
State MI
Address 2422 Burton St SE Grand Rapids MI 49546-4806
Industry Communications (Informative)
SIC Code 4832
SIC Description Radio Broadcasting Stations
Phone Number 616-956-1141

John Shepard

Business Name Shep's Import
Person Name John Shepard
Position company contact
State ME
Address 690 S Union Rd Union ME 04862-4001
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 207-785-5250
Number Of Employees 1
Annual Revenue 112700

JOHN SHEPARD

Business Name SUNSHINE DAIRY
Person Name JOHN SHEPARD
Position company contact
State WA
Address 2011 W MAXWELL AVE, SPOKANE, WA 99201
SIC Code 514303
Phone Number 509-326-0963
Email [email protected]

JOHN SHEPARD

Business Name SIERRA DATA CONSULTING, INC.
Person Name JOHN SHEPARD
Position registered agent
Corporation Status Active
Agent JOHN SHEPARD 551 MONTWOOD CIRCLE, REDWOOD CITY, CA 94061
Care Of 551 MONTWOOD CIRCLE, REDWOOD CITY, CA 94061
CEO JOHN SHEPARD551 MONTWOOD CIRCLE, REDWOOD CITY, CA 94061
Incorporation Date 1989-11-17

JOHN SHEPARD

Business Name SIERRA DATA CONSULTING, INC.
Person Name JOHN SHEPARD
Position CEO
Corporation Status Active
Agent 551 MONTWOOD CIRCLE, REDWOOD CITY, CA 94061
Care Of 551 MONTWOOD CIRCLE, REDWOOD CITY, CA 94061
CEO JOHN SHEPARD 551 MONTWOOD CIRCLE, REDWOOD CITY, CA 94061
Incorporation Date 1989-11-17

JOHN SHEPARD

Business Name SHEPARD PROPERTIES UNLIMITED, LLC
Person Name JOHN SHEPARD
Position Manager
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89315
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0193202008-8
Creation Date 2008-03-21
Type Domestic Limited-Liability Company

JOHN SHEPARD

Business Name SCHRACK-PRIETO ENTERPRISES, INC.
Person Name JOHN SHEPARD
Position registered agent
Corporation Status Suspended
Agent JOHN SHEPARD 1814 E FRONT ST, SELMA, CA 93662
Care Of 12555 E ROSE AVE, SELMA, CA 93662
CEO JOHN SCHRACK12595 E ROSE AVE, SELMA, CA 93662
Incorporation Date 1977-05-02

JOHN SHEPARD

Business Name SAW MILL PROPERTIES, INC.
Person Name JOHN SHEPARD
Position registered agent
Corporation Status Suspended
Agent JOHN SHEPARD 1814 E FRONT ST, SELMA, CA 93662
Care Of * P O BOX 89, SELMA, CA 93662
CEO DONNA BECKETT12516 TENNANT RD, MACDOEL, CA 96058
Incorporation Date 1980-07-22

John Shepard

Business Name Roy's City Classics
Person Name John Shepard
Position company contact
State MA
Address 1224 Pleasant St Fall River MA 02723-1713
Industry Apparel and Accessory Stores (Stores)
SIC Code 5651
SIC Description Family Clothing Stores
Phone Number 508-674-0099
Number Of Employees 1
Annual Revenue 153470

John Shepard

Business Name Professional Tree Trimming
Person Name John Shepard
Position company contact
State AZ
Address 17602 W Chinle Rd Marana AZ 85653-9526
Industry Agricultural Services (Services)
SIC Code 783
SIC Description Ornamental Shrub And Tree Services
Phone Number 520-696-0530
Number Of Employees 3
Annual Revenue 332640

John Shepard

Business Name Passport Tours Inc.
Person Name John Shepard
Position company contact
State FL
Address 320 Charlotte Street, St. Augustine, FL 32084
SIC Code 821103
Phone Number
Email [email protected]

JOHN SHEPARD

Business Name P.G.T. ENTERPRISES
Person Name JOHN SHEPARD
Position registered agent
Corporation Status Suspended
Agent JOHN SHEPARD 9750 NORWALK, SANTA FE SPRINGS, CA 90670
Care Of 9750 NORWALK, SANTA FE SPRINGS, CA 90670
CEO ROBERT PARSONS9750 NORWALK, SANTA FE SPRINGS, CA 90670
Incorporation Date 1988-10-28

John Shepard

Business Name Mijon Salon & Day Spa
Person Name John Shepard
Position company contact
State FL
Address 9965 San Jose Blvd Ste 16 Jacksonville FL 32257-5866
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 904-260-9523

John Shepard

Business Name Mi'Jon Salon & Day Spa
Person Name John Shepard
Position company contact
State FL
Address 9965 San Jose Blvd Jacksonville FL 32257-5856
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 904-260-9523
Email [email protected]
Number Of Employees 27
Annual Revenue 1024140
Fax Number 904-260-9515
Website www.mijonsalon.com

JOHN SHEPARD

Business Name MJDESIGNS, INC.
Person Name JOHN SHEPARD
Position registered agent
State TX
Address 626 PLUMLEE PLACE, COPPEL, TX 75019
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1998-01-02
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JOHN SHEPARD

Business Name MJD INVESTMENTS, INC.
Person Name JOHN SHEPARD
Position registered agent
State TX
Address 500 AIRLINE DR, COPPELL, TX 75019
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1995-07-10
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JOHN SHEPARD

Business Name KICK-IT MARTIAL ARTS
Person Name JOHN SHEPARD
Position company contact
State OK
Address 1703 WHIPPERWILL, ARDMORE, OK 73401
SIC Code 344904
Phone Number
Email [email protected]

John Shepard

Business Name John Shepard
Person Name John Shepard
Position company contact
State FL
Address 447 1st ave north, Naples, FL 34102
SIC Code 811103
Phone Number
Email [email protected]

John Shepard

Business Name John Shepard
Person Name John Shepard
Position company contact
State TX
Address 924 Sweetgum Creek, DENISON, 75021 TX
SIC Code 8399
Phone Number
Email [email protected]

John Shepard

Business Name John Shepard
Person Name John Shepard
Position company contact
State IL
Address 575 Sunset Rd. - Winnetka, WINNETKA, 60093 IL
Email [email protected]

John Shepard

Business Name John Shepard
Person Name John Shepard
Position company contact
State WA
Address 606 NW 47th, Seattle, WA 98107
SIC Code 821103
Phone Number
Email [email protected]

John Shepard

Business Name John Shepard
Person Name John Shepard
Position company contact
State WA
Address 806 NE 55th st Seattle, , WA 98105
SIC Code 737311
Phone Number 425-861-8339
Email [email protected]

John Shepard

Business Name John F Shepard Jr
Person Name John Shepard
Position company contact
State ME
Address 40 Sunset Boulevard Cv Oakland ME 04963-4001
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 207-465-4850

John Shepard

Business Name Jds of Florida LLC
Person Name John Shepard
Position company contact
State FL
Address 13611 Bering Bay Dr 101 Miami FL 33158
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 305-234-8700

John Shepard

Business Name JWS Automotive Inc
Person Name John Shepard
Position company contact
State FL
Address 8499 S Us Highway 17/92 Fern Park FL 32730-2834
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5231
SIC Description Paint, Glass, And Wallpaper Stores
Phone Number 407-834-8788
Number Of Employees 1
Annual Revenue 198990

JOHN SHEPARD

Business Name JOHN W. SHEPARD CONSULTING, INC.
Person Name JOHN SHEPARD
Position CEO
Corporation Status Surrendered
Agent 55 CANYON TERRACE, AVALON, CA 90704
Care Of 5808 E BROWN RD #8, MESA, AZ 85205
CEO JOHN SHEPARD 55 CANYON TERRACE, AVALON, CA 90704
Incorporation Date 2003-09-26

JOHN SHEPARD

Business Name JOHN W. SHEPARD CONSULTING, INC.
Person Name JOHN SHEPARD
Position registered agent
Corporation Status Surrendered
Agent JOHN SHEPARD 55 CANYON TERRACE, AVALON, CA 90704
Care Of 5808 E BROWN RD #8, MESA, AZ 85205
CEO JOHN SHEPARD55 CANYON TERRACE, AVALON, CA 90704
Incorporation Date 2003-09-26

JOHN C SHEPARD

Business Name JCS MARKETING CONSULTANTS, INC.
Person Name JOHN C SHEPARD
Position Director
State NV
Address 9120 DOUBLE DIAMOND PAKRWAY 9120 DOUBLE DIAMOND PAKRWAY, RENO, NV 89521
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C5927-1997
Creation Date 1997-03-20
Type Domestic Corporation

JOHN C SHEPARD

Business Name JCS MARKETING CONSULTANTS, INC.
Person Name JOHN C SHEPARD
Position President
State NV
Address 9120 DOUBLE DIAMOND PAKRWAY 9120 DOUBLE DIAMOND PAKRWAY, RENO, NV 89521
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C5927-1997
Creation Date 1997-03-20
Type Domestic Corporation

John Shepard

Business Name J Shepherd Inc-Pendleton
Person Name John Shepard
Position company contact
State IN
Address 8702 Keystone Xing # 106 Indianapolis IN 46240-7811
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 317-575-9665
Number Of Employees 8
Annual Revenue 1136800
Fax Number 317-575-9783

John Shepard

Business Name J Macks Industrial Sales
Person Name John Shepard
Position company contact
State NC
Address 2506 Olde Whitehall Rd Charlotte NC 28273-3119
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5085
SIC Description Industrial Supplies
Phone Number 704-527-5698

John Shepard

Business Name Humana
Person Name John Shepard
Position company contact
State MO
Address 623 NW Mock Ave Ste B Blue Springs MO 64014-2415
Industry Insurance Carriers (Insurance)
SIC Code 6324
SIC Description Hospital And Medical Service Plans
Phone Number 816-228-4424

John Shepard

Business Name GIGA
Person Name John Shepard
Position company contact
State IL
Address 575 Sunset Road, Winnetka, IL 60093
SIC Code 821103
Phone Number
Email [email protected]

JOHN SHEPARD

Business Name FRIENDS OF CARTER THOMAS
Person Name JOHN SHEPARD
Position company contact
State VA
Address 2027 TAMANI DR, HERNDON, VA 20170
SIC Code 271101
Phone Number
Email [email protected]

John Shepard

Business Name F S A Incorporated
Person Name John Shepard
Position company contact
State CT
Address 584 Main Ave Norwalk CT 06851-1039
Industry Motor Freight Transportation (Transportation)
SIC Code 4225
SIC Description General Warehousing And Storage
Phone Number 203-846-3362
Number Of Employees 2
Annual Revenue 111100

John Shepard

Business Name Earthgrains
Person Name John Shepard
Position company contact
State AZ
Address 501 S 48th St Tempe AZ 85281-2318
Industry Kindred and Food Products (Products)
SIC Code 2051
SIC Description Bread, Cake, And Related Products
Phone Number 480-303-6610

John Shepard

Business Name E-Z Center Convenience Store
Person Name John Shepard
Position company contact
State MO
Address P.O. BOX 6370 Branson MO 65615-6370
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 417-334-8210

John Shepard

Business Name Dv Auction Inc
Person Name John Shepard
Position company contact
State NE
Address 1700 W O St Ste 3 Lincoln NE 68528-1200
Industry Communications (Informative)
SIC Code 4813
SIC Description Telephone Communication, Except Radio
Phone Number 402-474-5557

JOHN SHEPARD

Business Name DRAFTING & DETAILING, INC.
Person Name JOHN SHEPARD
Position registered agent
State GA
Address 3115 CONRAD DRIVE, LAWRENCEVILLE, GA 30244
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1979-09-10
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

John Shepard

Business Name Custom R X
Person Name John Shepard
Position company contact
State MO
Address 3229 Argonne Ave Blue Springs MO 64015-1106
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 816-229-3968

John Shepard

Business Name Cascade Communications
Person Name John Shepard
Position company contact
State MN
Address 1520 Raymond Avenue, St. Paul, MN 55108A
SIC Code 821103
Phone Number
Email [email protected]

JOHN SHEPARD

Business Name CASCADE COMMUNICATIONS
Person Name JOHN SHEPARD
Position company contact
State MN
Address 1520 RAYMOND AVE, SAINT PAUL, MN 55108
SIC Code 9999
Phone Number 612-641-1448
Email [email protected]

John Shepard

Business Name Big Oak Farms
Person Name John Shepard
Position company contact
State NC
Address 6048 Carmon Rd Gibsonville NC 27249-8804
Industry Agricultural Production - Crops (Agriculture)
SIC Code 191
SIC Description General Farms, Primarily Crop
Phone Number 336-697-8907

JOHN SHEPARD

Business Name ADVANCE OFFICE FURNITURE, INC.
Person Name JOHN SHEPARD
Position registered agent
State GA
Address 4825 ROCKBRIDGE ROAD, STONE MOUNTAIN, GA 30083
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-06-18
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

John Shepard

Person Name John Shepard
Filing Number 801919495
Position Managing Member
State TX
Address 105 College Avenue, Weatherford TX 76086

John P Shepard

Person Name John P Shepard
Filing Number 801880503
Position Member
State TX
Address 3904 B Manchaca Road, Austin TX 78704

John R Shepard

Person Name John R Shepard
Filing Number 801405214
Position Manager
State TX
Address 7860 FM 140, Uvalde TX 78801

John R Shepard

Person Name John R Shepard
Filing Number 801038769
Position Director
State TX
Address 7860 FM 140, Uvalde TX 78801

John R. Shepard

Person Name John R. Shepard
Filing Number 800925717
Position Managing Member
State TX
Address 7860 FM 140, Uvalde TX 78801

JOHN M SHEPARD II

Person Name JOHN M SHEPARD II
Filing Number 800452395
Position DIRECTOR
State TX
Address 8117 N WATER TOWER ROAD, SAGINAW TX 76179

JOHN M SHEPARD II

Person Name JOHN M SHEPARD II
Filing Number 800452395
Position PRESIDENT
State TX
Address 8117 N WATER TOWER ROAD, SAGINAW TX 76179

JOHN D SHEPARD

Person Name JOHN D SHEPARD
Filing Number 701200122
Position PRS
State TX
Address 4268 CR 4803, ATHENS TX 75752

JOHN SHEPARD

Person Name JOHN SHEPARD
Filing Number 800254855
Position PRESIDENT
State TX
Address 4607 JINX AVENUE, AUSTIN TX 78745

John W Shepard

Person Name John W Shepard
Filing Number 707508722
Position MM
State TX
Address 710 E. DAVIS, P.O. BOX 706, Luling TX 78648

JOHN W SHEPARD

Person Name JOHN W SHEPARD
Filing Number 706796922
Position MANAGING MEMBER
State TX
Address PO BOX 276, HONDO TX 78861

JOHN W SHEPARD

Person Name JOHN W SHEPARD
Filing Number 706796922
Position Director
State TX
Address PO BOX 276, HONDO TX 78861

JOHN W SHEPARD

Person Name JOHN W SHEPARD
Filing Number 10363500
Position PRESIDENT
State TX
Address PO BOX 276, Hondo TX 78861

JOHN W SHEPARD

Person Name JOHN W SHEPARD
Filing Number 10363500
Position TREASURER
State TX
Address PO BOX 276, Hondo TX 78861

JOHN SHEPARD

Person Name JOHN SHEPARD
Filing Number 41644900
Position PRESIDENT
State TX
Address P.O. BOX 1429, COPPELL TX 75019

John Shepard

Person Name John Shepard
Filing Number 133069401
Position Director
State TX
Address 19311 Pinewood Bluff Ln., Humble TX 77346

JOHN SHEPARD

Person Name JOHN SHEPARD
Filing Number 153987100
Position VICE PRESIDENT
State TX
Address 500 CRESCENT COURT SUITE 250, Dallas TX 75201

JOHN D SHEPARD

Person Name JOHN D SHEPARD
Filing Number 701200122
Position Director
State TX
Address 4268 CR 4803, ATHENS TX 75752

JOHN W SHEPARD

Person Name JOHN W SHEPARD
Filing Number 706795422
Position Director
State TX
Address 1202 14TH ST PO BOX 276, HONDO TX 78861

JOHN W SHEPARD

Person Name JOHN W SHEPARD
Filing Number 706795422
Position MANAGING MEMBER
State TX
Address 1202 14TH ST PO BOX 276, HONDO TX 78861

Shepard John

State MA
Calendar Year 2016
Employer Massachusetts Maritime Academy (mma)
Job Title Lab Assistant
Name Shepard John
Annual Wage $15,084

Shepard Jr John

State NJ
Calendar Year 2016
Employer Township Of Delran
Name Shepard Jr John
Annual Wage $101,190

Shepard Jr John H

State NJ
Calendar Year 2015
Employer Township Of Delran
Name Shepard Jr John H
Annual Wage $101,190

Shepard John W

State IL
Calendar Year 2018
Employer City Of Quincy
Name Shepard John W
Annual Wage $47,296

Shepard John W

State IL
Calendar Year 2017
Employer City Of Quincy
Name Shepard John W
Annual Wage $45,431

Shepard John W

State IL
Calendar Year 2016
Employer City Of Quincy
Name Shepard John W
Annual Wage $42,963

Shepard John W

State IL
Calendar Year 2015
Employer City Of Quincy
Name Shepard John W
Annual Wage $45,247

Shepard John T

State GA
Calendar Year 2018
Employer County Of Athens-Clarke
Job Title Heavy Equipment Operator Ii
Name Shepard John T
Annual Wage $39,742

Shepard John T

State GA
Calendar Year 2018
Employer City Of Athens-Clarke County
Job Title Heavy Equipment Operator Ii
Name Shepard John T
Annual Wage $39,742

Shepard John T

State GA
Calendar Year 2017
Employer County of Athens-Clarke
Job Title Heavy Equipment Operator Ii
Name Shepard John T
Annual Wage $37,863

Shepard John T

State GA
Calendar Year 2017
Employer City of Athens-Clarke County
Job Title Heavy Equipment Operator Ii
Name Shepard John T
Annual Wage $37,863

Shepard John T

State GA
Calendar Year 2016
Employer County Of Athens-clarke
Job Title Heavy Equipment Operator Ii
Name Shepard John T
Annual Wage $32,717

Shepard John

State FL
Calendar Year 2018
Employer City of Dunedin
Job Title Water Service Worker
Name Shepard John
Annual Wage $16,456

Shepard John A

State FL
Calendar Year 2017
Employer Pinellas Co Tax Collector
Name Shepard John A
Annual Wage $30,942

Shepard John H

State NJ
Calendar Year 2017
Employer Delran Township
Name Shepard John H
Annual Wage $102,136

Shepard John S

State FL
Calendar Year 2017
Employer Dept Of Management Services
Name Shepard John S
Annual Wage $49,442

Shepard John T

State FL
Calendar Year 2016
Employer Leon Co School Board
Name Shepard John T
Annual Wage $37,431

Shepard John H

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 3
Name Shepard John H
Annual Wage $3,016

Shepard John T

State FL
Calendar Year 2015
Employer Leon Co School Board
Name Shepard John T
Annual Wage $42,702

Shepard John H

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 3
Name Shepard John H
Annual Wage $33,106

Shepard John M

State CT
Calendar Year 2018
Employer Board Of Regents
Name Shepard John M
Annual Wage $6,590

Shepard John J

State CT
Calendar Year 2018
Employer Agricultural Experiment Station
Name Shepard John J
Annual Wage $82,266

Shepard John M

State CT
Calendar Year 2017
Employer Board Of Regents
Job Title A F T - Non - Credit Lecturer
Name Shepard John M
Annual Wage $11,595

Shepard John J

State CT
Calendar Year 2017
Employer Agricultural Experiment Station
Job Title Assistant Agricultural Scientist 1
Name Shepard John J
Annual Wage $83,561

Shepard John M

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title Cc N C L
Name Shepard John M
Annual Wage $4,762

Shepard John M

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title A F T - Non - Credit Lecturer
Name Shepard John M
Annual Wage $4,412

Shepard John J

State CT
Calendar Year 2016
Employer Agricultural Experiment Station
Job Title Assistant Agricultural Scientist 1
Name Shepard John J
Annual Wage $82,109

Shepard John M

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Cc N C L
Name Shepard John M
Annual Wage $9,377

Shepard John A

State FL
Calendar Year 2016
Employer Pinellas Co Tax Collector
Name Shepard John A
Annual Wage $28,933

Shepard John J

State CT
Calendar Year 2015
Employer Agricultural Experiment Station
Job Title Assistant Agricultural Scientist 1
Name Shepard John J
Annual Wage $77,774

Shepard John H

State NJ
Calendar Year 2018
Employer Delran Township
Name Shepard John H
Annual Wage $102,136

Shepard John M

State NM
Calendar Year 2018
Employer Rio Rancho Public Schools
Name Shepard John M
Annual Wage $62,749

Shepard John

State MA
Calendar Year 2015
Employer University Of Massachusetts System (ums)
Job Title Research Data Coordinator
Name Shepard John
Annual Wage $17,500

Shepard John

State MA
Calendar Year 2015
Employer Massachusetts Maritime Academy (mma)
Job Title Staff Assistant
Name Shepard John
Annual Wage $15,881

Shepard John

State MA
Calendar Year 2015
Employer Massachusetts Maritime Academy (mma)
Job Title Lab Assistant
Name Shepard John
Annual Wage $19,094

Shepard John

State OH
Calendar Year 2017
Employer Painesville City Local
Job Title Superintendent Assignment
Name Shepard John
Annual Wage $128,569

Shepard John

State OH
Calendar Year 2017
Employer Hancock County
Job Title Corrections Officer
Name Shepard John
Annual Wage $70,704

Shepard John

State OH
Calendar Year 2016
Employer Painesville City Local
Job Title Superintendent Assignment
Name Shepard John
Annual Wage $126,048

Shepard John E

State OH
Calendar Year 2016
Employer Hancock County
Job Title Corrections Officer
Name Shepard John E
Annual Wage $62,019

Shepard John

State OH
Calendar Year 2014
Employer Painesville City Local
Job Title Superintendent Assignment
Name Shepard John
Annual Wage $120,000

Shepard John

State OH
Calendar Year 2013
Employer Northridge Local
Job Title Superintendent Assignment
Name Shepard John
Annual Wage $105,000

Shepard John

State OH
Calendar Year 2013
Employer Northridge Local
Job Title Coordinator Assignment
Name Shepard John
Annual Wage $91,673

Shepard John

State NC
Calendar Year 2017
Employer Unc Health Care System
Job Title Health Care Professionals
Name Shepard John
Annual Wage $65,054

Shepard John C

State NC
Calendar Year 2017
Employer Henderson County Schools
Job Title Educational Management
Name Shepard John C
Annual Wage $84,698

Shepard John M

State NM
Calendar Year 2017
Employer Rio Rancho Public Schools
Name Shepard John M
Annual Wage $60,854

Shepard John C

State NC
Calendar Year 2017
Employer Henderson County Schools
Job Title Education Professionals
Name Shepard John C
Annual Wage $8,664

Shepard John C

State NC
Calendar Year 2016
Employer Henderson County Schools
Job Title Educational Management
Name Shepard John C
Annual Wage $75,219

Shepard John C

State NC
Calendar Year 2016
Employer Henderson County Schools
Job Title Education Professionals
Name Shepard John C
Annual Wage $7,898

Shepard John

State NC
Calendar Year 2015
Employer Unc Health Care System
Job Title Health Care Professionals
Name Shepard John
Annual Wage $64,633

Shepard John C

State NC
Calendar Year 2015
Employer Henderson County Schools
Job Title Educational Support Personnel
Name Shepard John C
Annual Wage $180

Shepard John C

State NC
Calendar Year 2015
Employer Henderson County Schools
Job Title Education Professionals
Name Shepard John C
Annual Wage $82,256

Shepard John M

State NY
Calendar Year 2018
Employer Silver Creek Csd
Name Shepard John M
Annual Wage $17,000

Shepard John

State NY
Calendar Year 2017
Employer Town Of Benson
Name Shepard John
Annual Wage $1,200

Shepard John M

State NY
Calendar Year 2017
Employer Silver Creek Csd
Name Shepard John M
Annual Wage $16,476

Shepard John

State NY
Calendar Year 2016
Employer Town Of Benson
Name Shepard John
Annual Wage $975

Shepard John M

State NY
Calendar Year 2016
Employer Silver Creek Csd
Name Shepard John M
Annual Wage $17,515

Shepard John

State NY
Calendar Year 2015
Employer Town Of Benson
Name Shepard John
Annual Wage $840

Shepard John M

State NY
Calendar Year 2015
Employer Silver Creek Csd
Name Shepard John M
Annual Wage $16,114

Shepard John

State NC
Calendar Year 2016
Employer Unc Health Care System
Job Title Health Care Professionals
Name Shepard John
Annual Wage $64,177

Shepard John A

State AZ
Calendar Year 2017
Employer Gila County
Name Shepard John A
Annual Wage $104,148

John Shepard

Name John Shepard
Address 3 Pheasant Ct York ME 03909 -1374
Phone Number 207-361-4547
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

John Shepard

Name John Shepard
Address 3987 S Lisbon Way Aurora CO 80013 -6032
Phone Number 303-680-5306
Email [email protected]
Gender Male
Date Of Birth 1959-06-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 0
Education Completed Graduate School
Language English

John B Shepard

Name John B Shepard
Address 5327 Syracuse St Dearborn Heights MI 48125 -2140
Phone Number 313-291-0293
Gender Male
Date Of Birth 1954-03-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

John R Shepard

Name John R Shepard
Address 7304 N Meridian St Indianapolis IN 46260 -3623
Phone Number 317-722-1172
Gender Male
Date Of Birth 1946-05-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

John A Shepard

Name John A Shepard
Address 901 Brookridge Ln Ormond Beach FL 32174 -9282
Phone Number 386-313-2997
Mobile Phone 386-235-2530
Email [email protected]
Gender Male
Date Of Birth 1966-04-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Education Completed High School
Language English

John W Shepard

Name John W Shepard
Address 2137 Blayton Ln Se Atlanta GA 30315 -6803
Phone Number 404-627-0516
Mobile Phone 404-358-0768
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

John J Shepard

Name John J Shepard
Address 6786 Edge Rd Royal Oak MD 21662 -1501
Phone Number 410-745-6380
Gender Male
Date Of Birth 1940-10-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

John Shepard

Name John Shepard
Address 3 Lucy French Way Ashland MA 01721 -1220
Phone Number 508-479-6914
Telephone Number 508-479-6914
Mobile Phone 508-479-6914
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed College
Language English

John Shepard

Name John Shepard
Address 1561 Myrica Ln Howell MI 48855 -6447
Phone Number 517-775-6411
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit 3001
Education Completed College
Language English

John C Shepard

Name John C Shepard
Address 97 County Road 456 Poplar Bluff MO 63901 -7288
Phone Number 573-429-0706
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

John E Shepard

Name John E Shepard
Address 5558 E Lafayette Blvd Phoenix AZ 85018 -4524
Phone Number 602-840-7565
Telephone Number 602-370-9825
Mobile Phone 602-370-9825
Email [email protected]
Gender Male
Date Of Birth 1926-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John C Shepard

Name John C Shepard
Address 6398 W Behrend Dr Glendale AZ 85308 -7012
Phone Number 623-533-5859
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Education Completed High School
Language English

John S Shepard

Name John S Shepard
Address 320 Stonebridge Blvd Saint Paul MN 55105 -1230
Phone Number 651-690-2185
Gender Male
Date Of Birth 1967-10-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

John A Shepard

Name John A Shepard
Address 5907 13th Ave N Saint Petersburg FL 33710 -6322
Phone Number 727-344-1248
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

John Shepard

Name John Shepard
Address 158 N 10th St Clinton IN 47842 -1001
Phone Number 765-624-6290
Gender Male
Date Of Birth 1930-04-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed College
Language English

John E Shepard

Name John E Shepard
Address 3115 Conrad Dr Lawrenceville GA 30044 -4929
Phone Number 770-921-1074
Gender Male
Date Of Birth 1935-10-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

John R Shepard

Name John R Shepard
Address 11311 Greenwood Rd Kansas City MO 64134 -3640
Phone Number 816-763-6092
Mobile Phone 816-668-4592
Email [email protected]
Gender Male
Date Of Birth 1940-01-19
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $25,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

John P Shepard

Name John P Shepard
Address N4392 School House Rd Moran MI 49760 -0122
Phone Number 906-292-5660
Email [email protected]
Gender Male
Date Of Birth 1943-10-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 0
Education Completed College
Language English

John A Shepard

Name John A Shepard
Address 3711 Nw 11th St Pompano Beach FL 33066 -1609
Phone Number 954-977-7263
Gender Male
Date Of Birth 1963-10-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Education Completed High School
Language English

SHEPARD, JOHN J

Name SHEPARD, JOHN J
Amount 3400.00
To DEVOS JR, RICHARD M (G)
Year 2006
Application Date 2006-05-07
Contributor Occupation REQUESTED
Contributor Employer REQUESTED
Recipient Party R
Recipient State MI
Seat state:governor
Address 2422 BURTON ST SE GRAND RAPIDS MI

SHEPARD, JOHN M MR

Name SHEPARD, JOHN M MR
Amount 2000.00
To Boehner for Speaker Cmte
Year 2012
Transaction Type 15
Filing ID 11931860179
Application Date 2011-06-22
Contributor Occupation OWNER
Contributor Employer SHEPHERD CHEMICAL
Organization Name Shepherd Chemical
Contributor Gender M
Recipient Party R
Committee Name Boehner for Speaker Cmte
Address 8605 CAMARGO CLUB Dr CINCINNATI OH

SHEPARD, JOHN

Name SHEPARD, JOHN
Amount 2000.00
To John Boehner (R)
Year 2012
Transaction Type 15j
Application Date 2011-06-30
Contributor Occupation OWNER
Contributor Employer SHEPHERD CHEMICAL
Organization Name Shepherd Chemical
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Friends of John Boehner
Seat federal:house

SHEPARD, JOHN

Name SHEPARD, JOHN
Amount 1000.00
To Steve Chabot (R)
Year 2010
Transaction Type 15
Filing ID 10931532819
Application Date 2010-07-27
Contributor Occupation OWNER
Contributor Employer SHEPARD CHEMICAL
Organization Name Shepherd Chemical
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Steve Chabot for Congress
Seat federal:house

SHEPARD, JOHN

Name SHEPARD, JOHN
Amount 1000.00
To Steve Chabot (R)
Year 2010
Transaction Type 15
Filing ID 10931532819
Application Date 2010-09-18
Contributor Occupation OWNER
Contributor Employer SHEPARD CHEMICAL
Organization Name Shepherd Chemical
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Steve Chabot for Congress
Seat federal:house

SHEPARD, JOHN J MR

Name SHEPARD, JOHN J MR
Amount 500.00
To Kent County Republican Cmte
Year 2006
Transaction Type 15
Filing ID 26930126216
Application Date 2006-04-05
Contributor Occupation President
Contributor Employer SHEPARD COMMUNICATIONS
Organization Name Shepard Communications
Contributor Gender M
Recipient Party R
Committee Name Kent County Republican Cmte
Address 1104 MONTEREY DR SE GRAND RAPIDS MI

SHEPARD, JOHN J MR

Name SHEPARD, JOHN J MR
Amount 500.00
To Kent County Republican Cmte
Year 2004
Transaction Type 15
Filing ID 24971470171
Application Date 2004-08-03
Contributor Occupation PRESIDENT
Contributor Employer SHEPARD COMMUNICATIONS
Organization Name Shepard Communications
Contributor Gender M
Recipient Party R
Committee Name Kent County Republican Cmte
Address 1104 MONTEREY DR SE GRAND RAPIDS MI

SHEPARD, JOHN J MR

Name SHEPARD, JOHN J MR
Amount 500.00
To Kent County Republican Cmte
Year 2006
Transaction Type 15
Filing ID 25991027755
Application Date 2005-05-18
Contributor Occupation PRESIDENT
Contributor Employer SHEPARD COMMUNICATIONS
Organization Name Shepard Communications
Contributor Gender M
Recipient Party R
Committee Name Kent County Republican Cmte
Address 1104 MONTEREY DR SE GRAND RAPIDS MI

SHEPARD, JOHN

Name SHEPARD, JOHN
Amount 500.00
To Peter Hoekstra (R)
Year 2008
Transaction Type 15
Filing ID 28930182849
Application Date 2007-11-01
Contributor Occupation PRESIDENT
Contributor Employer SHEPARD COMMUNICATIONS
Organization Name Shepard Communications
Contributor Gender M
Recipient Party R
Recipient State MI
Committee Name Peter Hoekstra for Congress
Seat federal:house
Address 2422 Burton St SE GRAND RAPIDS MI

SHEPARD, JOHN F

Name SHEPARD, JOHN F
Amount 300.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23990742199
Application Date 2003-03-31
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 29 County Farm Rd DOVER NH

SHEPARD, JOHN

Name SHEPARD, JOHN
Amount 250.00
To Painters & Allied Trades Union
Year 2006
Transaction Type 15
Filing ID 26920029159
Application Date 2006-02-14
Contributor Occupation BUS
Contributor Employer INTERNATIONAL UNION OF PAINTERS
Contributor Gender M
Committee Name Painters & Allied Trades Union

SHEPARD, JOHN

Name SHEPARD, JOHN
Amount 250.00
To CLARK, MARCUS R
Year 2010
Application Date 2009-06-30
Recipient Party R
Recipient State LA
Seat state:judicial
Address 113 PROFESSIONAL W MONROE

SHEPARD, JOHN

Name SHEPARD, JOHN
Amount 250.00
To Painters & Allied Trades Union
Year 2006
Transaction Type 15
Filing ID 25980483406
Application Date 2005-03-22
Contributor Occupation BUS
Contributor Employer INTERNATIONAL UNION OF PAINTERS
Contributor Gender M
Committee Name Painters & Allied Trades Union
Address 51 Sawyer Ave WEST BABYLON NY

SHEPARD, JOHN

Name SHEPARD, JOHN
Amount 250.00
To Painters & Allied Trades Union
Year 2008
Transaction Type 15
Filing ID 28930980105
Application Date 2008-02-11
Contributor Occupation Business Representative
Contributor Employer IUPAT
Contributor Gender M
Committee Name Painters & Allied Trades Union
Address 51 SAWYER AVE W. BABYLON NY

SHEPARD, JOHN

Name SHEPARD, JOHN
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930965321
Application Date 2008-02-03
Contributor Occupation Software Engineer
Contributor Employer V2green Inc
Organization Name V2green Inc
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 4202 268th Ave NE REDMOND WA

SHEPARD, JOHN

Name SHEPARD, JOHN
Amount 250.00
To Painters & Allied Trades Union
Year 2008
Transaction Type 15
Filing ID 27930359803
Application Date 2007-02-22
Contributor Occupation Business Representat
Contributor Employer International Union Of Painters
Contributor Gender M
Committee Name Painters & Allied Trades Union
Address 51 Sawyer Ave WEST BABYLON NY

SHEPARD, JOHN

Name SHEPARD, JOHN
Amount 250.00
To Painters & Allied Trades Union
Year 2010
Transaction Type 15
Filing ID 10930649690
Application Date 2010-03-26
Contributor Occupation District Council Organizing Rep
Contributor Employer IUPAT District Council 9
Contributor Gender M
Committee Name Painters & Allied Trades Union
Address 51 SAWYER AVE W. BABYLON NY

SHEPARD, JOHN & KIMBERLY

Name SHEPARD, JOHN & KIMBERLY
Amount 250.00
To HIETT, TODD
Year 2006
Application Date 2006-07-22
Contributor Occupation OWNER
Contributor Employer SOONER POLL
Recipient Party R
Recipient State OK
Seat state:governor
Address 2260 NW 54TH ST OKLAHOMA CITY OK

SHEPARD, JOHN C

Name SHEPARD, JOHN C
Amount 250.00
To WALSWORTH, MICHAEL A
Year 2006
Application Date 2005-03-26
Contributor Occupation DDS
Recipient Party R
Recipient State LA
Seat state:lower
Address 113 PROFESSIONAL DR WEST MONROE LA

SHEPARD, JOHN

Name SHEPARD, JOHN
Amount 250.00
To Painters & Allied Trades Union
Year 2010
Transaction Type 15
Filing ID 29933780756
Application Date 2009-04-29
Contributor Occupation District Council Organizing Rep
Contributor Employer IUPAT District Council 9
Contributor Gender M
Committee Name Painters & Allied Trades Union
Address 51 SAWYER AVE W. BABYLON NY

SHEPARD, JOHN

Name SHEPARD, JOHN
Amount 250.00
To Painters & Allied Trades Union
Year 2010
Transaction Type 15
Filing ID 29991981170
Application Date 2009-03-18
Contributor Occupation District Council Organizing Rep
Contributor Employer IUPAT District Council 9
Contributor Gender M
Committee Name Painters & Allied Trades Union
Address 51 SAWYER AVE W. BABYLON NY

SHEPARD, JOHN WAYNE

Name SHEPARD, JOHN WAYNE
Amount 250.00
To Steven Palazzo (R)
Year 2012
Transaction Type 15
Filing ID 11931870764
Application Date 2011-06-14
Contributor Occupation Owner
Contributor Employer Rocky Creek Catfish & Coll
Organization Name Rocky Creek Catfish & Coll
Contributor Gender M
Recipient Party R
Recipient State MS
Committee Name Palazzo for Congress
Seat federal:house
Address 4196 Hwy 63 North LUCEDALE MS

SHEPARD, JOHN F

Name SHEPARD, JOHN F
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970011489
Application Date 2011-09-12
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 7 Highland Dr AMHERST NH

SHEPARD, JOHN

Name SHEPARD, JOHN
Amount 250.00
To John Edwards (D)
Year 2008
Transaction Type 15e
Filing ID 27930591019
Application Date 2007-03-27
Contributor Occupation Music Librarian
Contributor Employer Rutgers University
Organization Name ActBlue
Contributor Gender M
Recipient Party D
Committee Name John Edwards For President
Seat federal:president
Address 410 W 24th St Apt 6L NEW YORK NY

SHEPARD, JOHN

Name SHEPARD, JOHN
Amount 250.00
To Painters & Allied Trades Union
Year 2012
Transaction Type 15
Filing ID 11930529822
Application Date 2011-02-25
Contributor Occupation District Council Organizing Rep
Contributor Employer IUPAT District Council 9
Contributor Gender M
Committee Name Painters & Allied Trades Union
Address 51 SAWYER AVE W. BABYLON NY

SHEPARD, JOHN F

Name SHEPARD, JOHN F
Amount 200.00
To Justin Nadeau (D)
Year 2004
Transaction Type 15
Filing ID 24991476073
Application Date 2004-10-18
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender M
Recipient Party D
Recipient State NH
Committee Name Nadeau for Congress
Seat federal:house
Address 98 County Farm Rd DOVER NH

SHEPARD, JOHN

Name SHEPARD, JOHN
Amount 200.00
To MOSELEY, CHARLES CHUCK
Year 20008
Application Date 2008-04-21
Recipient Party D
Recipient State IN
Seat state:lower
Address 700 W OAK HILL RD PORTER IN

SHEPARD, JOHN F

Name SHEPARD, JOHN F
Amount 200.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23990742199
Application Date 2003-03-11
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 29 County Farm Rd DOVER NH

SHEPARD, JOHN

Name SHEPARD, JOHN
Amount 200.00
To CARRIGAN, MICHAEL
Year 2004
Application Date 2004-03-26
Contributor Occupation ATTORNEY
Contributor Employer HOLLAND & HART LLP
Organization Name HOLLAND & HART LLP
Recipient Party D
Recipient State CO
Seat state:office
Address 320 CLERMONT ST PWK DENVER CO

SHEPARD, JOHN

Name SHEPARD, JOHN
Amount 100.00
To ROBITAILLE, JOHN F
Year 2010
Application Date 2010-10-05
Contributor Employer VETERANS ASSEMBLED ELECTRONICS LLD
Recipient Party R
Recipient State RI
Seat state:governor
Address 72 CONGDON AVE NORTH KINGSTOWN RI

SHEPARD, JOHN

Name SHEPARD, JOHN
Amount 100.00
To GRAHAM, BILL
Year 20008
Application Date 2007-06-06
Recipient Party R
Recipient State NC
Seat state:governor
Address PO BOX 188 BLOWING ROCK NC

SHEPARD, JOHN

Name SHEPARD, JOHN
Amount 100.00
To PHILLIPS, PATRICIA B
Year 20008
Application Date 2007-06-30
Contributor Occupation REQUESTED
Contributor Employer REQUESTED
Recipient Party R
Recipient State VA
Seat state:upper
Address 2027 TAMANI DR HERNDON VA

SHEPARD, JOHN

Name SHEPARD, JOHN
Amount 100.00
To CUCCINELLI II, KENNETH T
Year 20008
Application Date 2007-06-21
Contributor Occupation REQUESTED
Contributor Employer REQUESTED
Recipient Party R
Recipient State VA
Seat state:upper
Address 2027 TAMANI DR HERNDON VA

SHEPARD, JOHN

Name SHEPARD, JOHN
Amount 100.00
To SPITZER, ELIOT L (G)
Year 2006
Application Date 2006-05-30
Recipient Party D
Recipient State NY
Seat state:governor
Address 51 SAWYER AVE WEST BABYLON NY

SHEPARD, JOHN

Name SHEPARD, JOHN
Amount 100.00
To ELEVELD, BOB
Year 2004
Application Date 2004-08-02
Recipient Party R
Recipient State MI
Seat state:lower
Address 2422 BURTON SE GRAND RAPIDS MI

SHEPARD, JOHN

Name SHEPARD, JOHN
Amount 100.00
To WALSWORTH, MICHAEL A (MIKE)
Year 2004
Application Date 2002-04-25
Contributor Occupation DDS
Recipient Party R
Recipient State LA
Seat state:lower
Address 113 PROFESSIONAL DR WEST MONROE LA

SHEPARD, JOHN

Name SHEPARD, JOHN
Amount 100.00
To WALSWORTH, MICHAEL A (MIKE)
Year 2004
Application Date 2003-03-11
Contributor Occupation DDS
Recipient Party R
Recipient State LA
Seat state:lower
Address 118 PROFESSIONAL DR WEST MONROE LA

SHEPARD, JOHN & ELIZABETH

Name SHEPARD, JOHN & ELIZABETH
Amount 25.00
To FRASER, KAREN
Year 20008
Application Date 2007-07-30
Recipient Party D
Recipient State WA
Seat state:upper
Address 6426 ZANGLE RD NE OLYMPIA WA

SHEPARD, JOHN

Name SHEPARD, JOHN
Amount 25.00
To DUDLEY, CHRIS
Year 2010
Application Date 2010-10-29
Recipient Party R
Recipient State OR
Seat state:governor
Address 64299 HIGH MOWING LN BEND OR

SHEPARD, JOHN S

Name SHEPARD, JOHN S
Amount 20.00
To WONG, BARRY
Year 2010
Application Date 2009-12-03
Contributor Occupation (REQUESTED)
Contributor Employer (REQUESTED)
Recipient Party R
Recipient State AZ
Seat state:office
Address 1526 N SONOITA AVE TUCSON AZ

SHEPARD, JOHN

Name SHEPARD, JOHN
Amount 15.00
To SMITH, PATTI
Year 2004
Application Date 2004-09-28
Contributor Occupation RETIRED
Recipient Party R
Recipient State OR
Seat state:lower
Address 1015 3RD ST HOOD RIVER OR

SHEPARD, JOHN J

Name SHEPARD, JOHN J
Amount 15.00
To LAND, TERRI LYNN
Year 2006
Application Date 2006-10-13
Recipient Party R
Recipient State MI
Seat state:office
Address 2422 BURTON ST SE GRAND RAPIDS MI

SHEPARD, JOHN J

Name SHEPARD, JOHN J
Amount -50.00
To George W Bush (R)
Year 2004
Transaction Type 22y
Filing ID 24981497039
Application Date 2004-11-12
Organization Name Shepard Communications
Contributor Gender M
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president

JOHN L SHEPARD

Name JOHN L SHEPARD
Address 821 SE 20th Avenue Albany OR 97322-4230
Value 50620
Landvalue 50620
Bedrooms 3
Numberofbedrooms 3

SHEPARD JOHN A

Name SHEPARD JOHN A
Physical Address NE 1 AVE, BRANFORD, FL 32008
Owner Address 351 SW 5TH ST, FLORIDA CITY, FL 33034
County Gilchrist
Land Code Vacant Residential
Address NE 1 AVE, BRANFORD, FL 32008

SHEPARD JOHN A

Name SHEPARD JOHN A
Physical Address 10301 US HIGHWAY 27, CLERMONT FL, FL 34711
County Lake
Year Built 1973
Area 500
Land Code Condominiums
Address 10301 US HIGHWAY 27, CLERMONT FL, FL 34711

SHEPARD JOHN B

Name SHEPARD JOHN B
Physical Address 3709 MURRAY DALE DR, VALRICO, FL 33596
Owner Address 3709 MURRAY DALE DR, VALRICO, FL 33596
Ass Value Homestead 114956
Just Value Homestead 123644
County Hillsborough
Year Built 1984
Area 1998
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3709 MURRAY DALE DR, VALRICO, FL 33596

SHEPARD JOHN B SR

Name SHEPARD JOHN B SR
Physical Address 3113 HARBOR DR, SAINT AUGUSTINE, FL 32084
Owner Address PO BOX 589, PONTE VEDRA BEACH, FL 32004
Sale Price 210000
Sale Year 2013
County St. Johns
Year Built 1983
Area 935
Land Code Condominiums
Address 3113 HARBOR DR, SAINT AUGUSTINE, FL 32084
Price 210000

SHEPARD JOHN CARROLL

Name SHEPARD JOHN CARROLL
Physical Address OLD GRADE RD, POLK CITY, FL 33868
Owner Address 6596 DORAL DR SE, SALEM, OR 97306
County Polk
Land Code Acreage not zoned agricultural with or withou
Address OLD GRADE RD, POLK CITY, FL 33868

SHEPARD JOHN D

Name SHEPARD JOHN D
Physical Address 11631 LOIS CROSS DR, JACKSONVILLE, FL 32258
Owner Address 11631 LOIS CROSS DR, JACKSONVILLE, FL 32258
Ass Value Homestead 190934
Just Value Homestead 190934
County Duval
Year Built 1993
Area 3034
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11631 LOIS CROSS DR, JACKSONVILLE, FL 32258

SHEPARD JOHN J

Name SHEPARD JOHN J
Physical Address 6624 WHITE BLOSSOM CT 9H, JACKSONVILLE, FL 32258
Owner Address 6624 WHITE BLOSSOM CT, JACKSONVILLE, FL 32258
Ass Value Homestead 107802
Just Value Homestead 116000
County Duval
Year Built 2007
Area 1797
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 6624 WHITE BLOSSOM CT 9H, JACKSONVILLE, FL 32258

SHEPARD JOHN O JR

Name SHEPARD JOHN O JR
Physical Address 5210 ROLLINGDALE CT, LAKELAND, FL 33810
Owner Address 5210 ROLLINGDALE CT, LAKELAND, FL 33810
Sale Price 100
Sale Year 2012
Ass Value Homestead 40180
Just Value Homestead 40180
County Polk
Year Built 1989
Area 1430
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 5210 ROLLINGDALE CT, LAKELAND, FL 33810
Price 100

SHEPARD JOHN W

Name SHEPARD JOHN W
Physical Address 9892 SE 176TH ST, SUMMERFIELD, FL 34491
Owner Address 9892 SE 176TH ST, SUMMERFIELD, FL 34491
Ass Value Homestead 76061
Just Value Homestead 77161
County Marion
Year Built 1993
Area 1356
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9892 SE 176TH ST, SUMMERFIELD, FL 34491

SHEPARD JOHN W SR

Name SHEPARD JOHN W SR
Physical Address 4130 ROOSTER CT, SANFORD, FL 32773
Owner Address 4130 ROOSTER CT, SANFORD, FL 32773
Ass Value Homestead 93732
Just Value Homestead 93732
County Seminole
Year Built 1974
Area 1159
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4130 ROOSTER CT, SANFORD, FL 32773

SHEPARD JOHN J & HAAS SUSAN L

Name SHEPARD JOHN J & HAAS SUSAN L
Physical Address 125 EDWARD DR
Owner Address 125 EDWARD DR
Sale Price 406000
Ass Value Homestead 201700
County passaic
Address 125 EDWARD DR
Value 370700
Net Value 370700
Land Value 169000
Prior Year Net Value 451000
Transaction Date 2013-01-03
Property Class Residential
Deed Date 2011-05-12
Sale Assessment 451000
Year Constructed 1973
Price 406000

SHEPARD JOHN C

Name SHEPARD JOHN C
Address 129-07 FRANCIS LEWIS BLVD, NY 11413
Value 360000
Full Value 360000
Block 12871
Lot 7
Stories 2

JOHN A SHEPARD & ANN SHEPARD

Name JOHN A SHEPARD & ANN SHEPARD
Address 525 Carter Drive Coppell TX 75019
Value 339370
Landvalue 249270
Buildingvalue 339370

SHEPARD JOHN &

Name SHEPARD JOHN &
Physical Address 14917 WEDGEFIELD DR, DELRAY BEACH, FL 33446
Owner Address 14917 WEDGEFIELD DR APT 103, DELRAY BEACH, FL 33446
Sale Price 39900
Sale Year 2012
Ass Value Homestead 33000
Just Value Homestead 33000
County Palm Beach
Year Built 1986
Area 1103
Land Code Condominiums
Address 14917 WEDGEFIELD DR, DELRAY BEACH, FL 33446
Price 39900

JOHN A SHEPARD & ERICA E SHEPARD

Name JOHN A SHEPARD & ERICA E SHEPARD
Address 4202 NE 268th Avenue Redmond WA 98053
Value 131000
Landvalue 226000
Buildingvalue 131000

JOHN BRIAN SHEPARD

Name JOHN BRIAN SHEPARD
Address 420 Bathurst Road Catonsville MD
Value 126000
Landvalue 126000
Airconditioning yes

JOHN C SHEPARD

Name JOHN C SHEPARD
Address 15103 Beverly Street Overland Park KS
Value 4303
Landvalue 4303
Buildingvalue 19352

JOHN C SHEPARD

Name JOHN C SHEPARD
Address 56 Pershing Avenue York PA
Value 9760
Landvalue 9760
Buildingvalue 48560
Airconditioning no
Numberofbathrooms 2
Bedrooms 5
Numberofbedrooms 5

JOHN C SHEPARD & EMILY H SHEPARD

Name JOHN C SHEPARD & EMILY H SHEPARD
Address 8663 Holman Mill Road Snow Camp NC
Value 40639
Landvalue 40639
Buildingvalue 174639
Landarea 187,656 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JOHN C SHEPARD & KAY M SHEPARD

Name JOHN C SHEPARD & KAY M SHEPARD
Address 924 Sweetgum Crk Plano TX 75023-2063
Value 35000
Landvalue 35000
Buildingvalue 112475

JOHN D SHEPARD

Name JOHN D SHEPARD
Address 2027 Tamani Drive Herndon VA
Value 146000
Landvalue 146000
Buildingvalue 214190
Landarea 8,847 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement Full

JOHN F SHEPARD

Name JOHN F SHEPARD
Address 4 Sand Beach Road Westford MA
Value 174700
Landvalue 174700
Buildingvalue 119800
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2

JOHN F SHEPARD

Name JOHN F SHEPARD
Address 8 Sand Beach Road Westford MA
Value 177800
Landvalue 177800
Buildingvalue 169400
Numberofbathrooms 3
Bedrooms 4
Numberofbedrooms 4

JOHN H SHEPARD

Name JOHN H SHEPARD
Address C 6410 Sunset Avenue #A Panama Beach FL
Value 12610
Landvalue 12610
Buildingvalue 28622
Landarea 2,962 square feet
Type Residential Property

JOHN H SHEPARD

Name JOHN H SHEPARD
Address 6410 Sunset Avenue #B Panama Beach FL
Value 11640
Landvalue 11640
Buildingvalue 28622
Landarea 2,744 square feet
Type Residential Property

JOHN H SHEPARD & SHERYLL E SHEPARD

Name JOHN H SHEPARD & SHERYLL E SHEPARD
Address 5119 S Sunward Drive Spokane WA
Value 54000
Landarea 17,010 square feet
Bedrooms 4
Numberofbedrooms 4
Type Residential
Price 164953
Basement Full

JOHN J SHEPARD & BEVERLY S SHEPARD

Name JOHN J SHEPARD & BEVERLY S SHEPARD
Address 6624 White Blossom Court Jacksonville FL 32258
Value 142000

JOHN K SHEPARD

Name JOHN K SHEPARD
Address 217 Aspen Court Bolingbrook IL 60440
Value 13800
Landvalue 13800
Buildingvalue 50400

JOHN B AND BETTY L SHEPARD

Name JOHN B AND BETTY L SHEPARD
Address 3709 Murray Dale Drive Valrico FL 33596
Value 22472
Landvalue 22472
Usage Single Family Residential

JOHN A SHEPARD

Name JOHN A SHEPARD
Physical Address 351 SW 5 ST, Florida City, FL 33034
Owner Address 351 SW 5 ST, FLORIDA CITY, FL 33034
Ass Value Homestead 78194
Just Value Homestead 78194
County Miami Dade
Year Built 1956
Area 1795
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 351 SW 5 ST, Florida City, FL 33034

John S. Shepard

Name John S. Shepard
Doc Id 07537444
City Fort Collins CO
Designation us-only
Country US

John R. Shepard

Name John R. Shepard
Doc Id 08144622
City Austin TX
Designation us-only
Country US

John R. Shepard

Name John R. Shepard
Doc Id 07822802
City Austin TX
Designation us-only
Country US

John R. Shepard

Name John R. Shepard
Doc Id 07574531
City Pflugerville TX
Designation us-only
Country US

John R. Shepard

Name John R. Shepard
Doc Id 07436797
City Austin TX
Designation us-only
Country US

John R. Shepard

Name John R. Shepard
Doc Id 07111070
City Austin TX
Designation us-only
Country US

John A. Shepard

Name John A. Shepard
Doc Id 07908580
City Seattle WA
Designation us-only
Country US

John A. Shepard

Name John A. Shepard
Doc Id 07921409
City Seattle WA
Designation us-only
Country US

John A. Shepard

Name John A. Shepard
Doc Id 08082555
City Seattle WA
Designation us-only
Country US

John A. Shepard

Name John A. Shepard
Doc Id 07676811
City Seattle WA
Designation us-only
Country US

John A. Shepard

Name John A. Shepard
Doc Id 07725873
City Seattle WA
Designation us-only
Country US

John A. Shepard

Name John A. Shepard
Doc Id 07530079
City Seattle WA
Designation us-only
Country US

John Shepard

Name John Shepard
Doc Id 08276598
City Lakewood Ranch FL
Designation us-only
Country US

John Shepard

Name John Shepard
Doc Id 07712047
City Redmond WA
Designation us-only
Country US

JOHN SHEPARD

Name JOHN SHEPARD
Type Voter
State FL
Address 1584 SAN CHRISTOPHER DR, DUNEDIN, FL 34698
Phone Number 954-347-3114
Email Address [email protected]

JOHN SHEPARD

Name JOHN SHEPARD
Type Voter
State KS
Address 2345 HWY 123, GOLDBERG, KS 75456
Phone Number 903-345-3444
Email Address [email protected]

JOHN SHEPARD

Name JOHN SHEPARD
Type Democrat Voter
State NY
Address 435 CLOVE RD, MONROE, NY 10950
Phone Number 845-496-9213
Email Address [email protected]

JOHN SHEPARD

Name JOHN SHEPARD
Type Voter
State MO
Address 1850 NW STATE ROUTE 7, BLUE SPRINGS, MO 64014
Phone Number 816-916-9225
Email Address [email protected]

JOHN SHEPARD

Name JOHN SHEPARD
Type Republican Voter
State FL
Address 12941 BRANT TREE DRIVE, RIVERVIEW, FL 33579
Phone Number 813-786-3077
Email Address [email protected]

JOHN SHEPARD

Name JOHN SHEPARD
Type Republican Voter
State FL
Address 1222 S ROXMERE RD, TAMPA, FL 33629
Phone Number 813-760-1654
Email Address [email protected]

JOHN SHEPARD

Name JOHN SHEPARD
Type Republican Voter
State FL
Address 2929 SE OCEAN BLVD, STUART, FL 34996
Phone Number 772-283-4336
Email Address [email protected]

JOHN SHEPARD

Name JOHN SHEPARD
Type Independent Voter
State NV
Address 3930 KIND SKY CT, LAS VEGAS, NV 89147
Phone Number 702-498-0111
Email Address [email protected]

JOHN SHEPARD

Name JOHN SHEPARD
Type Independent Voter
State MN
Address 1838 CASE AVE E, SAINT PAUL, MN 55119
Phone Number 651-592-6828
Email Address [email protected]

JOHN SHEPARD

Name JOHN SHEPARD
Type Republican Voter
State IA
Address 2444 N 4TH AVE W UNIT 1, NEWTON, IA 50208
Phone Number 641-891-7202
Email Address [email protected]

JOHN SHEPARD

Name JOHN SHEPARD
Type Independent Voter
State IL
Address 655 NORCROSS DR, BATAVIA, IL 60510
Phone Number 630-569-0096
Email Address [email protected]

JOHN SHEPARD

Name JOHN SHEPARD
Type Democrat Voter
State IL
Address 217 ASPEN CT, BOLINGBROOK, IL 60440
Phone Number 630-440-4070
Email Address [email protected]

JOHN SHEPARD

Name JOHN SHEPARD
Type Independent Voter
State AZ
Address 5558 E LAFAYETTE BLVD, PHOENIX, AZ 85018
Phone Number 602-370-9825
Email Address [email protected]

JOHN SHEPARD

Name JOHN SHEPARD
Type Independent Voter
State NY
Address 715 GRAND AVENUE, ROCHESTER, NY 14609
Phone Number 585-482-6831
Email Address [email protected]

JOHN SHEPARD

Name JOHN SHEPARD
Type Republican Voter
State AZ
Address 6426 E FORDHAM DR, TUCSON, AZ 85710
Phone Number 520-861-0836
Email Address [email protected]

JOHN SHEPARD

Name JOHN SHEPARD
Type Democrat Voter
State MA
Address 3 LUCY FRENCH WAY, ASHLAND, MA 1721
Phone Number 508-479-6914
Email Address [email protected]

JOHN SHEPARD

Name JOHN SHEPARD
Type Republican Voter
State FL
Address 1042 BRANCHWOOD DR, APOPKA, FL 32703
Phone Number 407-257-8251
Email Address [email protected]

JOHN SHEPARD

Name JOHN SHEPARD
Type Voter
State MI
Address 2914 ABBOTT RD. APT. H 2 P.O. BOX 1048, MIDLAND, MI 48642
Phone Number 231-330-9582
Email Address [email protected]

JOHN SHEPARD

Name JOHN SHEPARD
Type Voter
State IL
Address 2245 SPRING ST, QUINCY, IL 62301
Phone Number 217-460-0822
Email Address [email protected]

JOHN M SHEPARD

Name JOHN M SHEPARD
Visit Date 4/13/10 8:30
Appointment Number u42519
Type Of Access VA
Appt Made 12/18/13 0:00
Appt Start 12/19/13 17:00
Appt End 12/19/13 23:59
Total People 788
Last Entry Date 12/18/13 14:45
Meeting Location WH
Caller CLAUDIA
Release Date 03/28/2014 07:00:00 AM +0000

JOHN S SHEPARD

Name JOHN S SHEPARD
Visit Date 4/13/10 8:30
Appointment Number U22633
Type Of Access VA
Appt Made 7/7/10 12:13
Appt Start 7/9/10 9:00
Appt End 7/9/10 23:59
Total People 305
Last Entry Date 7/7/10 12:13
Meeting Location WH
Caller VISITORS
Description TOURS /
Release Date 10/29/2010 07:00:00 AM +0000

JOHN SHEPARD

Name JOHN SHEPARD
Car CHEVROLET IMPALA
Year 2008
Address 2580 Vanel Ct, West Bloomfield, MI 48324-1982
Vin 2G1WT58K981262287

JOHN SHEPARD

Name JOHN SHEPARD
Car SUBARU IMPREZA
Year 2007
Address 1057 Pond View Cir, Forest, VA 24551-4481
Vin JF1GD61657H519619
Phone 434-525-4960

JOHN SHEPARD

Name JOHN SHEPARD
Car FORD ESCAPE
Year 2007
Address 801 East Dr, Sheffield Lake, OH 44054-2015
Vin 1FMYU03167KB44903

JOHN SHEPARD

Name JOHN SHEPARD
Car FORD EXPEDITION
Year 2007
Address 9388 Macey Leeann St, Las Vegas, NV 89139-8356
Vin 1FMFU17567LA80804

JOHN SHEPARD

Name JOHN SHEPARD
Car FORD FOCUS
Year 2007
Address 10182 Stonehenge Cir Apt 1005, Boynton Beach, FL 33437-3548
Vin 1Fahp37N97W346580

JOHN SHEPARD

Name JOHN SHEPARD
Car CHEVROLET SILVERADO 3500 CLASSIC
Year 2007
Address 14215 Brook Hollow Rd, Summerdale, AL 36580-4265
Vin 1GCJK33D57F158629

JOHN SHEPARD

Name JOHN SHEPARD
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 821 20th Ave SE, Albany, OR 97322-4230
Vin 1GCHK23U67F197691

JOHN SHEPARD

Name JOHN SHEPARD
Car MAZDA MAZDASPEED6
Year 2007
Address 5604 Harbor Valley Dr, Brooklyn, MD 21225-2948
Vin JM1GG12L171108932
Phone 410-636-0188

JOHN SHEPARD

Name JOHN SHEPARD
Year 2007
Address 8117 N Water Tower Rd, Saginaw, TX 76179-5174
Vin 5VNBU16267T054093

JOHN SHEPARD

Name JOHN SHEPARD
Car HYUNDAI SONATA
Year 2007
Address 40 Phillips Ave, Shrewsbury, MA 01545-2155
Vin 5NPEU46F97H156743

JOHN SHEPARD

Name JOHN SHEPARD
Car TOYOTA PRIUS
Year 2007
Address 83 Stecher Ave, Riverside, NJ 08075-1464
Vin JTDKB20U773226370

JOHN SHEPARD

Name JOHN SHEPARD
Car Toyota Camry 4dr Sdn V6 Auto LE
Year 2007
Address 75 Rains Dr, Wendell, NC 27591-7386
Vin JYAVP25E87A001818

John Shepard

Name John Shepard
Car TOYOTA PRIUS
Year 2007
Address 5247 Grovemont Dr, Elkridge, MD 21075-5558
Vin JTDKB20U877624454

John Shepard

Name John Shepard
Car CHEVROLET SILVERADO 1500
Year 2007
Address 9139 NW Thompson Rd, Stewartsville, MO 64490-8171
Vin 3GCEK13307G514822
Phone 816-669-8271

John Shepard

Name John Shepard
Car SUBARU LEGACY
Year 2007
Address 4202 268th Ave NE, Redmond, WA 98053-8717
Vin 4S3BP676174325986

JOHN SHEPARD

Name JOHN SHEPARD
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 14215 Brook Hollow Rd, Summerdale, AL 36580-4265
Vin 1GCHK23D07F163648
Phone 251-988-1335

John Shepard

Name John Shepard
Car DODGE CALIBER
Year 2008
Address 303 Maple Ave Apt A, Essex, MD 21221-3703
Vin 1B3HB28B68D559167
Phone 410-780-5475

JOHN SHEPARD

Name JOHN SHEPARD
Car BMW 6 SERIES
Year 2008
Address 200 Lakefront Dr, West Monroe, LA 71291-9038
Vin WBAEB535X8CX63588
Phone 718-787-0666

JOHN SHEPARD

Name JOHN SHEPARD
Car BMW 5 SERIES
Year 2008
Address 178 Boulevard, Mountain Lakes, NJ 07046-1230
Vin WBANV93508CZ62891
Phone 973-588-7298

JOHN SHEPARD

Name JOHN SHEPARD
Car INFINITI QX56
Year 2008
Address 525 Carter Dr, Coppell, TX 75019-4052
Vin 5N3AA08D18N911769
Phone 972-393-1765

JOHN SHEPARD

Name JOHN SHEPARD
Car FORD ESCAPE
Year 2008
Address 1102 CROOKED STICK LN, NORMAL, IL 61761-4871
Vin 1FMCU03108KB10919

JOHN SHEPARD

Name JOHN SHEPARD
Car FORD EDGE
Year 2008
Address 5588 DOTHAN RD, TABOR CITY, NC 28463
Vin 2FMDK46C68BB37714

JOHN SHEPARD

Name JOHN SHEPARD
Car SUBARU IMPREZA
Year 2007
Address 1057 POND VIEW CIR, FOREST, VA 24551-4481
Vin JF1GG63687H815531

JOHN SHEPARD

Name JOHN SHEPARD
Car CHEVROLET SUBURBAN
Year 2007
Address 7860 Fm 140, Uvalde, TX 78801-1167
Vin 3GNFC16J87G297250
Phone 830-278-3251

John Shepard

Name John Shepard
Domain morningmistmedia.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-22
Update Date 2012-09-15
Registrar Name GODADDY.COM, LLC
Registrant Address 8230 Carrene Drive Norfolk Virginia 23518
Registrant Country UNITED STATES

John Shepard

Name John Shepard
Domain bomzie.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-12-01
Update Date 2012-12-01
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 5515 selma afve apt a1 halethorpe MD 21227
Registrant Country UNITED STATES
Registrant Fax 13105642007

John Shepard

Name John Shepard
Domain jjcraftsmetalart.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-01-03
Update Date 2013-01-03
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2998 K Ave TOLEDO IA 52342
Registrant Country UNITED STATES

John Shepard

Name John Shepard
Domain slabcityracing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-14
Update Date 2013-02-14
Registrar Name GODADDY.COM, LLC
Registrant Address 1604 Country Hill Lane Manchester Missouri 63021
Registrant Country UNITED STATES

John Shepard

Name John Shepard
Domain xlaerorotables.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-01-03
Update Date 2012-12-27
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 8873 Southwest 131Nd Street Miami FL 33176
Registrant Country UNITED STATES
Registrant Fax 13056757971

John Shepard

Name John Shepard
Domain nlatinven.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-05-22
Update Date 2013-05-15
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 8873 Southwest 131Nd Street Miami FL 33176
Registrant Country UNITED STATES
Registrant Fax 13056757971

JOHN SHEPARD

Name JOHN SHEPARD
Domain churchstudy.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-09-09
Update Date 2012-09-09
Registrar Name ENOM, INC.
Registrant Address 1221 FIRST AVE|APT 221 SEATTLE WA 98101
Registrant Country UNITED STATES

John Shepard

Name John Shepard
Domain gbdapparel.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-28
Update Date 2013-08-28
Registrar Name GODADDY.COM, LLC
Registrant Address 5290 SW Oakridge Rd Lake Oswego Oregon 97035
Registrant Country UNITED STATES

John Shepard

Name John Shepard
Domain earthpedal.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-05-01
Update Date 2012-04-02
Registrar Name GODADDY.COM, LLC
Registrant Address 4710 38th Ave NE Seattle Washington 98105
Registrant Country UNITED STATES

John Shepard

Name John Shepard
Domain fam-industry.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-06-17
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 4938 Wildwood Street Brooklyn NY 11219
Registrant Country UNITED STATES

John Shepard

Name John Shepard
Domain jsweighing.com
Contact Email [email protected]
Whois Sever whois.internetters.co.uk
Create Date 2004-05-11
Update Date 2013-04-11
Registrar Name INTERNETTERS LTD.
Registrant Address Unit 7 Tabrums Farm . . Battolebridge Essex SS11 7 QX
Registrant Country UNITED KINGDOM
Registrant Fax 1441419317001

John SHEPARD

Name John SHEPARD
Domain rememberingjoany.com
Contact Email [email protected]
Whois Sever whois.gandi.net
Create Date 2009-06-11
Update Date 2012-05-29
Registrar Name GANDI SAS
Registrant Address 1520 Raymond Avenue St. Paul Minnesota 55108
Registrant Country UNITED STATES

John Shepard

Name John Shepard
Domain johnbshepard.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-29
Update Date 2009-01-29
Registrar Name GODADDY.COM, LLC
Registrant Address 9200 Appleford Circle|Apt 342 Owings Mills Maryland 21117
Registrant Country UNITED STATES

John Shepard

Name John Shepard
Domain oaklandcountytitlecompany.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-02
Update Date 2010-12-21
Registrar Name GODADDY.COM, LLC
Registrant Address 17199 N. Laurel Park Drive, Suite 100 Livonia MI 48152
Registrant Country UNITED STATES

John Shepard

Name John Shepard
Domain jbshepard.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-01
Update Date 2012-06-02
Registrar Name GODADDY.COM, LLC
Registrant Address 5515 selma ave|apt a1 Halethorpe Maryland 21227
Registrant Country UNITED STATES

John Shepard

Name John Shepard
Domain griffinshepard.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-12
Update Date 2013-07-13
Registrar Name GODADDY.COM, LLC
Registrant Address 4202 268th Ave NE Redmond Washington 98053
Registrant Country UNITED STATES

John Shepard

Name John Shepard
Domain sirporkalot.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-03
Update Date 2013-02-04
Registrar Name GODADDY.COM, LLC
Registrant Address 1729 Red Bird Circle Concord North Carolina 28025
Registrant Country UNITED STATES

John Shepard

Name John Shepard
Domain seaturtlemaritime.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-28
Update Date 2013-02-07
Registrar Name GODADDY.COM, LLC
Registrant Address 5515 selma ave|apt a1 Halethorpe Maryland 21227
Registrant Country UNITED STATES

John Shepard

Name John Shepard
Domain flaggerhealth.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-09-20
Update Date 2013-09-21
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3414 E Pratt St Baltimore MD 21224
Registrant Country UNITED STATES

John Shepard

Name John Shepard
Domain myboxrx.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-17
Update Date 2013-10-18
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

John Shepard

Name John Shepard
Domain artoffightingapparel.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-19
Update Date 2013-05-19
Registrar Name GODADDY.COM, LLC
Registrant Address 5290 SW Oakridge Rd Lake Oswego Oregon 97035
Registrant Country UNITED STATES

John Shepard

Name John Shepard
Domain ordofulmen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-11
Update Date 2013-06-11
Registrar Name GODADDY.COM, LLC
Registrant Address 5290 SW Oakridge Rd Lake Oswego Oregon 97035
Registrant Country UNITED STATES

John Shepard

Name John Shepard
Domain dsctrading.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-10-03
Update Date 2013-09-26
Registrar Name TUCOWS DOMAINS INC.
Registrant Address N/A Miami FL 33156
Registrant Country UNITED STATES
Registrant Fax 10

John Shepard

Name John Shepard
Domain drjohnshepard.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-02-23
Update Date 2013-05-30
Registrar Name GODADDY.COM, LLC
Registrant Address 113 Professional Drive West Monroe Louisiana 71291
Registrant Country UNITED STATES

John Shepard

Name John Shepard
Domain eyecatchingdomain.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-07-08
Update Date 2013-07-03
Registrar Name GODADDY.COM, LLC
Registrant Address 5515 selma ave|apt a1 Halethorpe Maryland 21227
Registrant Country UNITED STATES

John Shepard

Name John Shepard
Domain vyxnz.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-20
Update Date 2013-06-21
Registrar Name GODADDY.COM, LLC
Registrant Address 5515 selma ave|apartment a1 halethorpe Maryland 21227
Registrant Country UNITED STATES

John Shepard

Name John Shepard
Domain notagimmick.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-07-08
Update Date 2013-07-03
Registrar Name GODADDY.COM, LLC
Registrant Address 5515 selma ave|apt a1 Halethorpe Maryland 21227
Registrant Country UNITED STATES

John Shepard

Name John Shepard
Domain michigantitleservices.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-02
Update Date 2010-12-21
Registrar Name GODADDY.COM, LLC
Registrant Address 17199 N. Laurel Park Drive, Suite 100 Livonia MI 48152
Registrant Country UNITED STATES