John Spencer

We have found 438 public records related to John Spencer in 39 states . People found have 3 ethnicities: African American 1, African American 2 and English. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 113 business registration records connected with John Spencer in public records. The businesses are registered in 21 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 13 different industries. Most of the businesses are engaged in Membership Organizations (Organizations) industry. There are 60 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Economic Dev/Redevel. These employees work in eight different states. Most of them work in Florida state. Average wage of employees is $42,075.


John D Spencer

Name / Names John D Spencer
Age 48
Birth Date 1976
Person 1394 PO Box, Alma, AR 72921
Phone Number 479-471-0195
Previous Address 382 PO Box, Alma, AR 72921
335 8th St, Fort Smith, AR 72901
5206 11th St, Fort Smith, AR 72901
524 PO Box, Wellston, OK 74881
446 Cleveland, Fort Smith, AR 72901

John W Spencer

Name / Names John W Spencer
Age 55
Birth Date 1969
Person 56 9th Ave, Haverhill, MA 01830
Phone Number 978-521-0418
Possible Relatives







Previous Address 64 Hollis St, Nashua, NH 03060
59 Arch St, Haverhill, MA 01832
3 Chick Ave #1, Haverhill, MA 01832
117 Palm St #2, Nashua, NH 03060
24 Lake Ave, Haverhill, MA 01830
106 Eastern Ave, Manchester, NH 03104
253 Concord St #3, Manchester, NH 03104

John S Spencer

Name / Names John S Spencer
Age 56
Birth Date 1968
Person 7 Trout Farm Ln, Plympton, MA 02367
Phone Number 781-585-5730
Possible Relatives

Marvel S Spencer
Previous Address 57 Park St, Taunton, MA 02780
31 Court St, Taunton, MA 02780
5829 Stonewall Jackson Dr #D, Milford, OH 45150
750 Whittenton St #413, Taunton, MA 02780
Stonewall Jackson, Milford, OH 45150
5423 Londonderry Dr, Cincinnati, OH 45241
30 Union St, Watertown, MA 02472
7 Duncan Rd, Burlington, MA 01803
100 Orange St #A, Waltham, MA 02453
Email [email protected]

John Verlin Spencer

Name / Names John Verlin Spencer
Age 58
Birth Date 1966
Also Known As John V Spencer
Person 4612 162nd Ct, Edmond, OK 73013
Phone Number 405-340-4088
Possible Relatives

Previous Address 3313 Goodger Dr, Oklahoma City, OK 73112
11413 Springhollow Rd, Oklahoma City, OK 73120
11413 Springhollow Rd #704, Oklahoma City, OK 73120
11413 Springhollow Rd #707, Oklahoma City, OK 73120
504 137th St, Edmond, OK 73013
3313 Goodyear, Oklahoma City, OK 73112
3313 Goodyear Dr, Oklahoma City, OK 73112
3925 10th St, Oklahoma City, OK 73107

John W Spencer

Name / Names John W Spencer
Age 60
Birth Date 1964
Also Known As John 3Rd Spencer
Person 51 Bramble Ln, West Warwick, RI 02893
Phone Number 401-826-1295
Previous Address Cononchet Tr, East Greenwich, RI 02818
5 Cononchet Trl, E Greenwich, RI 02818
5 Cononchet Trl, East Greenwich, RI 02818
83 Moosehorn Rd, East Greenwich, RI 02818

John T Spencer

Name / Names John T Spencer
Age 61
Birth Date 1963
Person 400 Dillard St, Monticello, AR 71655
Phone Number 870-367-3487
Possible Relatives Juanita F Spencer
Previous Address 424 PO Box, Monticello, AR 71657
Email [email protected]

John David Spencer

Name / Names John David Spencer
Age 65
Birth Date 1959
Also Known As John Grosch
Person 328 Sugarpine Dr, Gretna, LA 70056
Phone Number 504-391-2281
Possible Relatives


Previous Address 328 Sugarpine Dr, Terrytown, LA 70056
173 Timber Ridge St, Belle Chasse, LA 70037
349 Olivier St, New Orleans, LA 70114
119 Lagoon Dr, Slidell, LA 70461
Email [email protected]

John B Spencer

Name / Names John B Spencer
Age 68
Birth Date 1956
Also Known As Jane A Spencer
Person RR 1, Vergennes, VT 05491
Phone Number 802-759-2405
Possible Relatives





Previous Address 1106 RR 1, Vergennes, VT 05491
7 Tilton Ave, Kittery, ME 03904
3345 Vt Route 22a, Vergennes, VT 05491
3585 Vt Route 22a, Vergennes, VT 05491
41 Fairfield St, Amherst, MA 01002
1 PO Box, Windsor, VT 05089
1 RR 1 #781, Windsor, VT 05089
1 1 RR 1, Windsor, VT 05089
RR 1 AUTUMN, Vergennes, VT 05491
Rd #1, Vergennes, VT 05491
282 PO Box, Lexington, VA 24450
1106 RR 1 POB, Vergennes, VT 05491

John E Spencer

Name / Names John E Spencer
Age 68
Birth Date 1956
Also Known As John Spencer
Person 3500 Mill Run Rd, Birmingham, AL 35223
Phone Number 205-967-1454
Possible Relatives
Previous Address 3500 Mill Run Rd, Mountain Brook, AL 35223
3500 Mill Springs Rd, Birmingham, AL 35223
3500 Mill Run Cir, Birmingham, AL 35223
505 Rosswood Dr, Mobile, AL 36606
951 Government St, Mobile, AL 36604
505 Rosewood, Mobile, AL 36608
505 Rosewood, Mobile, AL 00000

John E Spencer

Name / Names John E Spencer
Age 69
Birth Date 1955
Person 69 Rotch St #1, New Bedford, MA 02740
Phone Number 508-990-8324
Possible Relatives


Previous Address 117 Laurel St, Fairhaven, MA 02719
197 Tremont St #1, New Bedford, MA 02740
52 Swifts Beach Rd, Wareham, MA 02571
145 Terrace Ave, Hempstead, NY 11550

John S Spencer

Name / Names John S Spencer
Age 72
Birth Date 1952
Person 41 Stanford Rd, Wellesley, MA 02481
Phone Number 781-237-4038
Possible Relatives

Previous Address 41 Stanford Rd, Wellesley Hills, MA 02481
1939 PO Box, Boston, MA 02105
1939 PO Box, Boston, MA 02205

John M Spencer

Name / Names John M Spencer
Age 73
Birth Date 1951
Person 1444 Flamingo Rd #211, Gretna, LA 70056
Phone Number 504-304-8684
Possible Relatives







Previous Address 1616 Nero St, Metairie, LA 70005
1046 Bonnabel Blvd, Metairie, LA 70005
870637 PO Box, New Orleans, LA 70187
3216 Esplanade Ave, Metairie, LA 70002
228 Briarwood Dr, Gretna, LA 70056
8600 Pontchartrain Blvd #211, New Orleans, LA 70124

John H Spencer

Name / Names John H Spencer
Age 74
Birth Date 1950
Also Known As John Spencer
Person 36 Whittier Rd, Medford, MA 02155
Phone Number 781-391-5299
Possible Relatives





Previous Address 65 Ellis Farm Ln, Melrose, MA 02176
9186 PO Box, Chestnut Hill, MA 02467
Modulars, Chestnut Hill, MA 02167

John P Spencer

Name / Names John P Spencer
Age 74
Birth Date 1950
Person 463 PO Box, Colchester, VT 05446
Phone Number 802-658-4340
Previous Address 8 Sunset Dr #3, Colchester, VT 05446
25 Sunset Vw #3, Colchester, VT 05446
25 Sunset View Rd #3, Colchester, VT 05446
134 Scandore Dr, North Hero, VT 05474
Sunset, Colchester, VT 05446
Email [email protected]
Associated Business Smhi, Inc Vermont Country Chocolates

John D Spencer

Name / Names John D Spencer
Age 74
Birth Date 1950
Also Known As John Spencer
Person 3209 End Rd, Hensley, AR 72065
Phone Number 501-888-3975
Possible Relatives




Previous Address 3648 Poteau Mountain Rd, Waldron, AR 72958
1826 PO Box, North Little Rock, AR 72115
2423 Woodson Lateral Rd #9, Hensley, AR 72065
1826 PO Box, N Little Rock, AR 72115
1036 RR 4, Little Rock, AR 72206
2510 Deerwood Dr, Hensley, AR 72065
1036 PO Box, Little Rock, AR 72203
1 Nabholtz, Hensley, AR 72065

John B Spencer

Name / Names John B Spencer
Age 77
Birth Date 1947
Person 10761 173rd St, Miami, FL 33157
Possible Relatives
Previous Address 20625 Marlin Rd, Miami, FL 33189
2855 Tigertail Ave, Miami, FL 33133
5821 87th St, Miami, FL 33143

John H Spencer

Name / Names John H Spencer
Age 78
Birth Date 1946
Person 153 Locust St, Trenton, NJ 08609
Phone Number 609-392-2161
Possible Relatives
Previous Address 30 Murray St, Trenton, NJ 08618
512 Glenwood, Summit, NJ 07901
512 Glenwood Pl, Summit, NJ 07901
512 Greenwood, Summit, NJ 07901
512 Greenwood, Summit, NJ 00000
321 Green Ln, Trenton, NJ 08638

John J Spencer

Name / Names John J Spencer
Age 79
Birth Date 1945
Also Known As R Spencer
Person 6634 Marshfield Ave #1, Chicago, IL 60636
Phone Number 773-471-4041
Previous Address 6827 Wolcott Ave, Chicago, IL 60636
6535 Damen Ave #S, Chicago, IL 60636
7818 Stewart Ave, Chicago, IL 60620
20047 PO Box, Chicago, IL 60620
Email [email protected]

John Henry Spencer

Name / Names John Henry Spencer
Age 83
Birth Date 1941
Person 3250 210th Ter, Miami Gardens, FL 33056
Phone Number 954-259-6916
Possible Relatives Jermaine R Rileyspencer







Previous Address 200 McGraw Dr, Dixie, GA 31629
14520 106th Ct, Miami, FL 33176
3250 210th Ter, Opa Locka, FL 33056
2772 212th St, Opa Locka, FL 33056
136 PO Box, Dixie, GA 31629
5400 175th St, Miami Gardens, FL 33055
5400 175th St, Opa Locka, FL 33055
2772 212th St, Miami Gardens, FL 33056

John R Spencer

Name / Names John R Spencer
Age 85
Birth Date 1938
Person 233 Richmond Dr, Smyrna, TN 37167
Phone Number 615-220-0878
Possible Relatives
V Ruth Spencer
Previous Address 3017 Reelfoot Dr, Nashville, TN 37214
608 Waterview Rd, Oklahoma City, OK 73170
338 RR 1 #338, Middletown, IN 47356
1914 Dyer Dr, Oklahoma City, OK 73160
1914 Dyer Dr, Moore, OK 73160
338 PO Box, Middletown, IN 47356

John M Spencer

Name / Names John M Spencer
Age 91
Birth Date 1932
Also Known As J Spencer
Person 20 Byron Ave #3, Brockton, MA 02301
Phone Number 508-946-4123
Possible Relatives

J M Keneklis
Previous Address 210 Amber Rd, Middleboro, MA 02346
22 Prospect St, Hingham, MA 02043
203 Manzella Ct, Rockland, MA 02370

John R Spencer

Name / Names John R Spencer
Age 93
Birth Date 1930
Person 35 Saunders Cir #35, Tewksbury, MA 01876
Phone Number 978-640-1288
Possible Relatives



Judith E Hervey
Previous Address 20 Boisvert Rd, Tewksbury, MA 01876

John J Spencer

Name / Names John J Spencer
Age 95
Birth Date 1928
Person 3 Fuller Pond Rd #3, Middleton, MA 01949
Phone Number 978-777-7492
Possible Relatives
Previous Address 31 Mill Pond, North Andover, MA 01845
516 Main St, Bradford, MA 01835

John L Spencer

Name / Names John L Spencer
Age 95
Birth Date 1928
Person 5725 86th Ter, Tamarac, FL 33321
Phone Number 954-597-7789
Possible Relatives


Previous Address 5725 86th Ave, Tamarac, FL 33321
9620 47th St, Miami, FL 33165

John R Spencer

Name / Names John R Spencer
Age 95
Birth Date 1928
Person 2646 Westbend Pkwy #268, New Orleans, LA 70114
Phone Number 504-367-8380
Possible Relatives
Previous Address 2081 Lincolnshire Dr, Marrero, LA 70072
Email [email protected]

John J Spencer

Name / Names John J Spencer
Age 98
Birth Date 1925
Person 910 Flamingo Rd, Davie, FL 33325
Possible Relatives
Previous Address 28161 Pine Haven Way #136, Bonita Springs, FL 34135
1642 Ft #18, Fort Lauderdale, FL 33305
400 31st St #3, Fort Lauderdale, FL 33316

John Spencer

Name / Names John Spencer
Age N/A
Person 590 162nd St, Miami, FL 33162
Phone Number 305-945-9662
Possible Relatives

John E Spencer

Name / Names John E Spencer
Age N/A
Person 78 Birmingham Ct, Milford, MA 01757
Phone Number 508-473-1229
Possible Relatives

John T Spencer

Name / Names John T Spencer
Age N/A
Person 2501 GREENBRIAR ST, OPELIKA, AL 36801

John S Spencer

Name / Names John S Spencer
Age N/A
Person 5430 NEW SMYRNA CIR, ANCHORAGE, AK 99508
Phone Number 907-929-1540

John K Spencer

Name / Names John K Spencer
Age N/A
Person 4434 S OSCAR ANDERSON LOOP, WASILLA, AK 99654

John M Spencer

Name / Names John M Spencer
Age N/A
Person 1230 S DOWN WIND CIR, PALMER, AK 99645

John S Spencer

Name / Names John S Spencer
Age N/A
Person HC 52 BOX 8801, INDIAN, AK 99540

John B Spencer

Name / Names John B Spencer
Age N/A
Person 555 Union St, Lawrence, MA 01843

John D Spencer

Name / Names John D Spencer
Age N/A
Person 11441 PO Box, Baton Rouge, LA 70813

John Spencer

Name / Names John Spencer
Age N/A
Person 4111 N DRINKWATER BLVD, SCOTTSDALE, AZ 85251
Phone Number 480-248-9579

John A Spencer

Name / Names John A Spencer
Age N/A
Person 3606 32ND CT, TUSCALOOSA, AL 35401
Phone Number 205-345-5256

John C Spencer

Name / Names John C Spencer
Age N/A
Person 361 GOOCH LN, MADISON, AL 35758
Phone Number 256-722-8640

John D Spencer

Name / Names John D Spencer
Age N/A
Person 2927 COUNTY ROAD 86, KNOXVILLE, AL 35469
Phone Number 205-758-7903

John R Spencer

Name / Names John R Spencer
Age N/A
Person 301 SAINT LOUIS ST, MOBILE, AL 36602
Phone Number 251-445-0590

John D Spencer

Name / Names John D Spencer
Age N/A
Person 2924 COUNTY ROAD 86, KNOXVILLE, AL 35469
Phone Number 205-758-7903

John Spencer

Name / Names John Spencer
Age N/A
Person 4420 21ST ST, APT 28B TUSCALOOSA, AL 35401
Phone Number 205-349-6497

John C Spencer

Name / Names John C Spencer
Age N/A
Person 1532 E LELAND ST, MESA, AZ 85203

John C Spencer

Name / Names John C Spencer
Age N/A
Person 6314 SHERI DR NW, HUNTSVILLE, AL 35806
Phone Number 256-837-0315

John W Spencer

Name / Names John W Spencer
Age N/A
Person 10240 MEADOWOOD DR, TUSCALOOSA, AL 35405
Phone Number 205-752-5267

John R Spencer

Name / Names John R Spencer
Age N/A
Person PO BOX 559, IRVINGTON, AL 36544
Phone Number 251-957-3461

John W Spencer

Name / Names John W Spencer
Age N/A
Person 2647 WHISPERING PINE DR, MONTGOMERY, AL 36116
Phone Number 334-356-9033

John P Spencer

Name / Names John P Spencer
Age N/A
Person 4368 HILLSIDE OAKS, MONTGOMERY, AL 36109
Phone Number 334-277-0777

John E Spencer

Name / Names John E Spencer
Age N/A
Person 2021 ORMERD RD, EIGHT MILE, AL 36613
Phone Number 251-457-7579

John E Spencer

Name / Names John E Spencer
Age N/A
Person 3500 MILL RUN RD, BIRMINGHAM, AL 35223
Phone Number 205-967-1454

John E Spencer

Name / Names John E Spencer
Age N/A
Person 3437 MOSS BROOK LN, BIRMINGHAM, AL 35243
Phone Number 205-967-8630

John Spencer

Name / Names John Spencer
Age N/A
Person 416 SUMMERHILL RD, EUFAULA, AL 36027
Phone Number 334-687-9582

John T Spencer

Name / Names John T Spencer
Age N/A
Person 4000 FIELDCREST DR, APT A205 MONTGOMERY, AL 36111
Phone Number 334-284-5454

John S Spencer

Name / Names John S Spencer
Age N/A
Person HC 52, BOX 8801 INDIAN, AK 99540
Phone Number 907-653-7527

John C Spencer

Name / Names John C Spencer
Age N/A
Person 763 ASPEN HEIGHTS DR, FAIRBANKS, AK 99712
Phone Number 907-457-8578

John Spencer

Name / Names John Spencer
Age N/A
Person 2700 DAWSON CIR NW, HUNTSVILLE, AL 35811
Phone Number 256-852-2997

John Spencer

Name / Names John Spencer
Age N/A
Person 601 S ALMA SCHOOL RD APT E242, MESA, AZ 85210

John Spencer

Business Name john r spencer
Person Name John Spencer
Position company contact
State KS
Address 3721 brushcreek dr, lawrence, KS 66047
SIC Code 549903
Phone Number
Email [email protected]

john spencer

Business Name awesome blossom
Person Name john spencer
Position company contact
State TX
Address 2614 san saba, mesquite, TX 75150
SIC Code 821103
Phone Number 972-567-4763
Email [email protected]

John Spencer

Business Name WorkHorse Int'l Computers
Person Name John Spencer
Position company contact
State KS
Address 3721 Brushcreek Dr. lawrence, , KS 66047
SIC Code 821103
Phone Number 785-749-3569
Email [email protected]

John Spencer

Business Name Wheelers Building Materials
Person Name John Spencer
Position company contact
State AL
Address 315 Highway 433 Chelsea AL 35043-7210
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 205-678-0411

John Spencer

Business Name VEPP Inc.
Person Name John Spencer
Position company contact
State VT
Address P.O. Box 1938, Manchester Center, VT 5255
SIC Code 811103
Phone Number
Email [email protected]

John Spencer

Business Name UNIPART SERVICES AMERICA INC.
Person Name John Spencer
Position registered agent
State NJ
Address 85 Chestnut Ridge Rd, Montvale, NJ 07645
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2001-04-24
Entity Status Active/Compliance
Type CFO

JOHN A SPENCER

Business Name TRI-CITY PROPERTIES, INC.
Person Name JOHN A SPENCER
Position President
State AZ
Address 2231 EAST CAMELBACK ROAD 2231 EAST CAMELBACK ROAD, PHOENIX, AZ 85016
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C6049-1984
Creation Date 1984-09-04
Type Domestic Corporation

JOHN SPENCER

Business Name THE SPACE TOURISM SOCIETY
Person Name JOHN SPENCER
Position CEO
Corporation Status Suspended
Agent 3153 PURDUE AVE, LOS ANGELES, CA 90066
Care Of 3153 PURDUE AVE, LOS ANGELES, CA 90066
CEO JOHN SPENCER 3153 PURDUE AVE, LOS ANGELES, CA 90066
Incorporation Date 2000-05-16
Corporation Classification Public Benefit

JOHN SPENCER

Business Name THE SPACE TOURISM SOCIETY
Person Name JOHN SPENCER
Position registered agent
Corporation Status Suspended
Agent JOHN SPENCER 3153 PURDUE AVE, LOS ANGELES, CA 90066
Care Of 3153 PURDUE AVE, LOS ANGELES, CA 90066
CEO JOHN SPENCER3153 PURDUE AVE, LOS ANGELES, CA 90066
Incorporation Date 2000-05-16
Corporation Classification Public Benefit

JOHN SPENCER

Business Name THE PHONE LINE, INC.
Person Name JOHN SPENCER
Position CEO
Corporation Status Suspended
Agent 6928 EAST LN, FRESNO, CA 93727
Care Of 6928 EAST LN, FRESNO, CA 93727
CEO JOHN SPENCER 6928 EAST LN, FRESNO, CA 93727
Incorporation Date 1983-06-10

JOHN SPENCER

Business Name THE PHONE LINE, INC.
Person Name JOHN SPENCER
Position registered agent
Corporation Status Suspended
Agent JOHN SPENCER 6928 EAST LN, FRESNO, CA 93727
Care Of 6928 EAST LN, FRESNO, CA 93727
CEO JOHN SPENCER6928 EAST LN, FRESNO, CA 93727
Incorporation Date 1983-06-10

John Spencer

Business Name Spencers Pets and Supplies
Person Name John Spencer
Position company contact
State DE
Address 5187 Wheatleys Pond Rd Smyrna DE 19977-3729
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 302-653-8011
Number Of Employees 3
Annual Revenue 99000

John Spencer

Business Name Spencer, John
Person Name John Spencer
Position company contact
State MO
Address 130 NW 251, Warrensburg, MO 64093
SIC Code 781211
Phone Number
Email [email protected]

John Spencer

Business Name Spencer Construction Co Inc
Person Name John Spencer
Position company contact
State CO
Address P.O. BOX 491 Basalt CO 81621-0491
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 970-927-3710
Number Of Employees 2
Annual Revenue 161600

John Spencer

Business Name SemGroup, L.P.
Person Name John Spencer
Position company contact
State OK
Address 6120 S Yale Ave # 700, Tulsa, OK
Phone Number
Email [email protected]
Title Assistant VP HR

John Spencer

Business Name SemGroup, L.P.
Person Name John Spencer
Position company contact
State OK
Address 6120 S Yale Ave # 700, Tulsa, OK 74136
Phone Number
Email [email protected]
Title Managing Director, SemEuro Supply

JOHN SPENCER

Business Name SPENCER, JOHN
Person Name JOHN SPENCER
Position company contact
State PA
Address 338 E. Allens Lane, PHILADELPHIA, PA 19119
SIC Code 821103
Phone Number
Email [email protected]

JOHN E SPENCER

Business Name SPENCER TECHNOLOGIES, INC.
Person Name JOHN E SPENCER
Position President
State NV
Address PO BOX 21120 PO BOX 21120, RENO, NV 89515
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5401-1998
Creation Date 1998-03-13
Type Domestic Corporation

JOHN W SPENCER

Business Name SPENCER MEDICAL TRANSPORTATION, INC.
Person Name JOHN W SPENCER
Position registered agent
State GA
Address 4869 AMSLER ROAD, ELLENWOOD, GA 30049
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-09-13
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN SPENCER

Business Name SPENCER & STONE
Person Name JOHN SPENCER
Position company contact
State VA
Address 2010 CORPORATE RDG STE 70, MC LEAN, VA 22102
SIC Code 821103
Phone Number 301-540-3396
Email [email protected]

JOHN SPENCER

Business Name SPACE TOURISM EXPO, INC.
Person Name JOHN SPENCER
Position registered agent
Corporation Status Suspended
Agent JOHN SPENCER 3153 PURDUE AVE., LOS ANGELES, CA 90066
Care Of MARIL JON ESCH 810 E. COMMONWEALTH, FULLERTON, CA 92331
Incorporation Date 2000-11-06

JOHN SPENCER

Business Name SPACE FAIR 98, INC.
Person Name JOHN SPENCER
Position registered agent
Corporation Status Suspended
Agent JOHN SPENCER 3153 PERDUE AVE, LOS ANGELES, CA 90066
Care Of 3153 PERDUE AVE, LOS ANGELES, CA 90066
CEO JOHN SPENCER3153 PERDUE AVE, LOS ANGELES, CA 90066
Incorporation Date 1998-05-28

JOHN SPENCER

Business Name SPACE FAIR 98, INC.
Person Name JOHN SPENCER
Position CEO
Corporation Status Suspended
Agent 3153 PERDUE AVE, LOS ANGELES, CA 90066
Care Of 3153 PERDUE AVE, LOS ANGELES, CA 90066
CEO JOHN SPENCER 3153 PERDUE AVE, LOS ANGELES, CA 90066
Incorporation Date 1998-05-28

JOHN ROSS SPENCER

Business Name SOS DISTRIBUTING & MARKETING CORP. USA, L.L.L
Person Name JOHN ROSS SPENCER
Position Mmember
State AZ
Address 500 NORTH METRO BOULEVARD 500 NORTH METRO BOULEVARD, CHANDLER, AZ 85226
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC5621-1999
Creation Date 1999-07-28
Expiried Date 2029-07-28
Type Domestic Limited-Liability Company

JOHN SPENCER

Business Name SF SOIREE, INC.
Person Name JOHN SPENCER
Position registered agent
Corporation Status Dissolved
Agent JOHN SPENCER 209 SECOND ST, SAN SALITO, CA 94103
Care Of 1470 HOWARD ST, SAN FRANCISCO, CA 94103
CEO JAMIE S DYOS1470 HOWARD ST, SAN FRANCISCO, CA 94103
Incorporation Date 2001-10-19

JOHN A SPENCER

Business Name SAHARA-TAHOE CORPORATION
Person Name JOHN A SPENCER
Position President
State AZ
Address 2231 E. CAMELBACK 2231 E. CAMELBACK, PHOENIX, AZ 85016
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C2160-1963
Creation Date 1963-12-13
Type Domestic Corporation

JOHN A SPENCER

Business Name SAHARA-NEVADA CORPORATION
Person Name JOHN A SPENCER
Position President
State AZ
Address 2231 EAST CAMELBACK 2231 EAST CAMELBACK, PHOENIX, AZ 85016
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C814-1961
Creation Date 1961-06-09
Type Domestic Corporation

JOHN A SPENCER

Business Name SAHARA-NEVADA CORPORATION
Person Name JOHN A SPENCER
Position President
State AZ
Address 2231 E. CAMELBACK #400 2231 E. CAMELBACK #400, PHOENIX, AZ 85016
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C814-1961
Creation Date 1961-06-09
Type Domestic Corporation

John Spencer

Business Name Raven Glacier Lodge
Person Name John Spencer
Position company contact
State AK
Address Crow Creek Rd Girdwood AK 99587-0000
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 907-783-2637
Number Of Employees 2
Annual Revenue 147000
Fax Number 907-783-2637

JOHN A SPENCER

Business Name RESORT RESERVATIONS, INC.
Person Name JOHN A SPENCER
Position President
State AZ
Address 2231 E. CAMELBACK RD. #400 2231 E. CAMELBACK RD. #400, PHOENIX, AZ 85016
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C694-1955
Creation Date 1955-05-18
Type Domestic Corporation

JOHN SPENCER

Business Name RED PLANET VENTURES, INC.
Person Name JOHN SPENCER
Position registered agent
Corporation Status Suspended
Agent JOHN SPENCER 3153 PURDUE AVE, LOS ANGELES, CA 90066
Care Of 3153 PURDUE AVE, LOS ANGELES, CA 90066
CEO JOHN SPENCER3153 PURDUE AVE, LOS ANGELES, CA 90066
Incorporation Date 2004-03-04

JOHN SPENCER

Business Name RED PLANET VENTURES, INC.
Person Name JOHN SPENCER
Position CEO
Corporation Status Suspended
Agent 3153 PURDUE AVE, LOS ANGELES, CA 90066
Care Of 3153 PURDUE AVE, LOS ANGELES, CA 90066
CEO JOHN SPENCER 3153 PURDUE AVE, LOS ANGELES, CA 90066
Incorporation Date 2004-03-04

JOHN A SPENCER

Business Name PARKLAND INDUSTRIES
Person Name JOHN A SPENCER
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 C25642-1997
Creation Date 1997-11-17
Type Domestic Corporation

JOHN A SPENCER

Business Name PARKLAND INDUSTRIES
Person Name JOHN A SPENCER
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 C25642-1997
Creation Date 1997-11-17
Type Domestic Corporation

John Spencer

Business Name Nova Cti, Inc
Person Name John Spencer
Position company contact
State PA
Address 1518 Walnut St # 1206, Philadelphia, PA 19102
Phone Number
Email [email protected]
Title Operation Manager

JOHN SPENCER

Business Name NOVA CONTACT CENTER PLATFORMS
Person Name JOHN SPENCER
Position Secretary
State NV
Address 3155 E PATRICK LANE STE 1 3155 E PATRICK LANE STE 1, LAS VEGAS, NV 89120-3481
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8962-1998
Creation Date 1998-04-20
Type Domestic Corporation

JOHN A SPENCER

Business Name NEVADA CASINO HOTELS, INC.
Person Name JOHN A SPENCER
Position President
State AZ
Address 2231 E CAMELBACK 2231 E CAMELBACK, PHOENIX, AZ 85016
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C6044-1984
Creation Date 1984-09-04
Type Domestic Corporation

John Spencer

Business Name Moore Wallace North Amer Inc
Person Name John Spencer
Position company contact
State AL
Address 729 E Glenn Ave Auburn AL 36830-5016
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5112
SIC Description Stationery And Office Supplies
Phone Number 334-887-8742

John Spencer

Business Name Moore Business Forms
Person Name John Spencer
Position company contact
State AL
Address 2501 Greenbriar St Opelika AL 36801-2449
Industry Miscellaneous Retail (Stores)
SIC Code 5943
SIC Description Stationery Stores
Phone Number 334-741-4113

JOHN SPENCER

Business Name MYEOC, LLC
Person Name JOHN SPENCER
Position Mmember
State NV
Address 1155 W 4TH ST STE 214 1155 W 4TH ST STE 214, RENO, NV 89503
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0166442005-0
Creation Date 2005-03-31
Type Domestic Limited-Liability Company

JOHN SPENCER

Business Name MULCH MANUFACTURING, INC.
Person Name JOHN SPENCER
Position registered agent
State OH
Address 6747 TAYLOR., SW, REYNOLDSBURG, OH 46068
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1991-10-21
End Date 1993-04-19
Entity Status Withdrawn
Type CEO

JOHN W. SPENCER

Business Name MULCH MANUFACTURING, INC.
Person Name JOHN W. SPENCER
Position registered agent
State GA
Address 6747 TAYLOR ROAD SW, REYNOLDSBURG, GA 43068
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2001-07-10
Entity Status Active/Compliance
Type CEO

JOHN SPENCER

Business Name MPC INDUSTRIES, INC.
Person Name JOHN SPENCER
Position registered agent
Corporation Status Surrendered
Agent JOHN SPENCER 15375 BARRANCA PKWY, E102, IRVINE, CA 92718
Care Of 15375 BARRANCA PKWY, BLDG. E102, IRVINE, CA 92718
CEO PAUL F. QUEYREL15375 BARRANCA PKWY, E102, IRVINE, CA 92718
Incorporation Date 1993-03-26

JOHN A SPENCER

Business Name MPC INDUSTRIES, INC.
Person Name JOHN A SPENCER
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 Merge Dissolved
Corporation Number C13947-1992
Creation Date 1992-12-18
Type Domestic Corporation

JOHN A SPENCER

Business Name MPC INDUSTRIES, INC.
Person Name JOHN A SPENCER
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 Merge Dissolved
Corporation Number C13947-1992
Creation Date 1992-12-18
Type Domestic Corporation

JOHN SPENCER

Business Name MAXTRA DEVELOPMENT
Person Name JOHN SPENCER
Position company contact
State FL
Address 6923 BEACON HOLLOW TURN, BOYNTON BEACH, FL 33437
SIC Code 5999
Phone Number 305-420-2331
Email [email protected]

JOHN SPENCER

Business Name MARS WORLD ENTERPRISES, INC.
Person Name JOHN SPENCER
Position registered agent
Corporation Status Active
Agent JOHN SPENCER 3153 PURDUE AVENUE, LOS ANGELES, CA 90066
Care Of 3153 PURDUE AVENUE, LOS ANGELES, CA 90066
CEO LEWIS H. STANTON11271 VENTURA BLVD., SUITE 450, STUDIO CITY, CA 91604
Incorporation Date 2010-11-29

John Spencer

Business Name John Spencer
Person Name John Spencer
Position company contact
State NJ
Address 450 Sycamore Ave., Shrewsbury, NJ 7702
SIC Code 753203
Phone Number
Email [email protected]

John Spencer

Business Name John Spencer
Person Name John Spencer
Position company contact
State OR
Address 5060 SW Slavin Rd 50 - Portland, NESKOWIN, 97149 OR
Phone Number
Email [email protected]

John Spencer

Business Name John Spencer
Person Name John Spencer
Position company contact
State NJ
Address 450 Sycamore Ave, RED BANK, 7701 NJ
Phone Number
Email [email protected]

John Spencer

Business Name John R Spencer Law Office
Person Name John Spencer
Position company contact
State AK
Address 555 W Northern Lights Blvd 210 Anchorage AK 99503-2539
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 907-258-5870
Number Of Employees 2
Annual Revenue 323980

John Spencer

Business Name John R Spencer
Person Name John Spencer
Position company contact
State AL
Address 1860 Government St Mobile AL 36606-1624
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 251-478-1551
Number Of Employees 2
Annual Revenue 108900

John Spencer

Business Name Jamy Services Corp
Person Name John Spencer
Position company contact
State CO
Address 750 Cole Dr., Golden, CO 80401
SIC Code 811103
Phone Number
Email [email protected]

John B. Spencer

Business Name JOHN B. SPENCER, P.C.
Person Name John B. Spencer
Position registered agent
State GA
Address 3053 Rhodenhaven Drive, Atlanta, GA 30327
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2010-02-19
Entity Status Active/Noncompliance
Type Secretary

John Spencer

Business Name Inhouse Carpet & Upholstery
Person Name John Spencer
Position company contact
State DC
Address 6111 4th St NW Washington DC 20011-1315
Industry Personal Services (Services)
SIC Code 7217
SIC Description Carpet And Upholstery Cleaning
Phone Number 202-832-2160
Number Of Employees 3
Annual Revenue 181800

JOHN SPENCER

Business Name INSPIRED FUN, INC.
Person Name JOHN SPENCER
Position CEO
Corporation Status Suspended
Agent 326 S BUNDY DR, LOS ANGELES, CA 90049
Care Of 326 S BUNDY DR, LOS ANGELES, CA 90049
CEO JOHN SPENCER 326 S BUNDY DR, LOS ANGELES, CA 90049
Incorporation Date 1988-06-29

JOHN SPENCER

Business Name INSPIRED FUN, INC.
Person Name JOHN SPENCER
Position registered agent
Corporation Status Suspended
Agent JOHN SPENCER 326 S BUNDY DR, LOS ANGELES, CA 90049
Care Of 326 S BUNDY DR, LOS ANGELES, CA 90049
CEO JOHN SPENCER326 S BUNDY DR, LOS ANGELES, CA 90049
Incorporation Date 1988-06-29

JOHN SPENCER

Business Name HP VEHICLE RESTORATION FUND, INC.
Person Name JOHN SPENCER
Position Secretary
State NV
Address 1490 CLOUGH ST 1490 CLOUGH ST, RENO, NV 89509
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C9018-1994
Creation Date 1994-06-14
Type Domestic Non-Profit Corporation

John Spencer

Business Name H W Spencer's Systems
Person Name John Spencer
Position company contact
State AZ
Address PO Box 828 Roosevelt AZ 85545-0828
Industry Miscellaneous Repair Services (Services)
SIC Code 7692
SIC Description Welding Repair
Phone Number 928-467-2210
Number Of Employees 1
Annual Revenue 92110

JOHN SPENCER

Business Name FOUR DEER PROPERTIES, INC.
Person Name JOHN SPENCER
Position registered agent
Corporation Status Forfeited
Agent JOHN SPENCER 3500 TELEPHONE RD, SANTA MARIA, CA 93454
Care Of C/O ALBERT LINDNER TWO BALA CYNWYD PLAZA, BALA CYNWYD, PA 19004
Incorporation Date 1984-03-23

John Spencer

Business Name Easy Care Products
Person Name John Spencer
Position company contact
State AZ
Address 20701 N Scottsdale Rd Scottsdale AZ 85255-6413
Industry Allied and Chemical Products (Products)
SIC Code 2891
SIC Description Adhesives And Sealants
Phone Number 888-745-7325
Number Of Employees 9
Annual Revenue 1379450

JOHN SPENCER

Business Name EYE SEE YOU INC.
Person Name JOHN SPENCER
Position registered agent
Corporation Status Active
Agent JOHN SPENCER 2414 DANELAND ST, LAKEWOOD, CA 90712
Care Of JASON CONN PO BOX 8473, LONG BEACH, CA 90808
Incorporation Date 2012-08-02

JOHN SPENCER

Business Name ENVIROMENTAL PROFILES INC
Person Name JOHN SPENCER
Position company contact
State MD
Address 5570 STERRETT PLACE SUITE 208, COLUMBIA, MD 21044
SIC Code 653118
Phone Number
Email [email protected]

JOHN SPENCER

Business Name DESERT EMPLOYER SERVICES, INC.
Person Name JOHN SPENCER
Position registered agent
Corporation Status Suspended
Agent JOHN SPENCER 511 N VIA MIRALESTE, PALM SPRINGS, CA 92262
Care Of 1525 MEL AVE, PALM SPRINGS, CA 92262
CEO BOB FOX1525 MEL AVE, PALM SPRINGS, CA 92262
Incorporation Date 1999-10-22

John Spencer

Business Name Cross & Spence Builders
Person Name John Spencer
Position company contact
State FL
Address 2826 SW 140th Pl Ocala FL 34473-6207
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 352-347-1799

John Spencer

Business Name Computer Tech Solutions, Inc.
Person Name John Spencer
Position company contact
State NJ
Address 49 Franklin Dr., Voorhees, NJ 8043
SIC Code 821103
Phone Number 856-651-0360
Email [email protected]

John Spencer

Business Name Computer Tech Solutions, Inc
Person Name John Spencer
Position company contact
State NJ
Address 49 Franklin Dr, JULIUSTOWN, 8042 NJ
Phone Number 856-651-0360
Email [email protected]

John Spencer

Business Name Colettis Construction Inc
Person Name John Spencer
Position company contact
State AZ
Address 1875 Suffock Ave Kingman AZ 86401-1272
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 928-757-3700
Number Of Employees 2
Annual Revenue 102000

John Spencer

Business Name Checker Auto Parts 161
Person Name John Spencer
Position company contact
State AZ
Address P.O. BOX 100 Tucson AZ 85719
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 520-323-1698

John Spencer

Business Name Calvary Chapel-Gulf Breeze
Person Name John Spencer
Position company contact
State FL
Address 1140 Harrison Ave Gulf Breeze FL 32563-5319
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 850-932-8197
Email [email protected]
Number Of Employees 19
Fax Number 850-934-3340
Website www.ccgulfbreeze.com

John Spencer

Business Name Calvary Chapel
Person Name John Spencer
Position company contact
State FL
Address 1140 Harrison Ave, Gulf Breeze, FL 32563
Phone Number
Email [email protected]
Title Pastor

John Spencer

Business Name Calvary Chapel
Person Name John Spencer
Position company contact
State FL
Address 1140 Harrison Ave Gulf Breeze FL 32563-5319
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 850-932-8197

JOHN A SPENCER

Business Name COTTONWOOD COVE RESORT AND MARINA, INC.
Person Name JOHN A SPENCER
Position President
State AZ
Address 2231 E. CAMELBACK RD. 2231 E. CAMELBACK RD., PHOENIX, AZ 85016
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C6227-1978
Creation Date 1978-12-05
Type Domestic Corporation

JOHN A SPENCER

Business Name CONSOLIDATED CASINOS CORP.
Person Name JOHN A SPENCER
Position President
State AZ
Address 2231 EAST CAMELBACK 2231 EAST CAMELBACK, PHOENIX, AZ 85016
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C924-1962
Creation Date 1962-06-04
Type Domestic Corporation

JOHN A SPENCER

Business Name CONSOLIDATED CASINOS CORP.
Person Name JOHN A SPENCER
Position President
State AZ
Address 2231 E. CAMELBACK #400 2231 E. CAMELBACK #400, PHOENIX, AZ 85016
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C924-1962
Creation Date 1962-06-04
Type Domestic Corporation

JOHN W SPENCER

Business Name COMPUCOM LEASING, INC.
Person Name JOHN W SPENCER
Position registered agent
State GA
Address 760 OLD RUCKER RD, ALPHARETTA, GA 30201
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-04-05
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN SPENCER

Business Name CHRISTOPHER WELLS CONSTRUCTION, INC.
Person Name JOHN SPENCER
Position registered agent
Corporation Status Active
Agent JOHN SPENCER 217 2ND ST, SAUSALITO, CA 94965
Care Of 100 N HILL ST #20, BRISBANE, CA 94005
CEO CHRISTOPHER WELLS587 LOS PALMOS DR, SAN FRANCISCO, CA 94127
Incorporation Date 1985-05-24

John Spencer

Business Name Brush Creek Flies
Person Name John Spencer
Position company contact
State CO
Address 430 BUTTE AVE Crested Butte CO 81224
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9111
SIC Description Executive Offices
Phone Number 970-349-1018

JOHN E SPENCER

Business Name BIG TREES, A NEVADA LIMITED PARTNERSHIP
Person Name JOHN E SPENCER
Position GPLP
State NV
Address PO BOX 650 PO BOX 650, FERNLEY, NV 89408
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Cancelled
Corporation Number LP1183-1987
Creation Date 1987-09-16
Expiried Date 2037-09-16
Type Domestic Limited Partnership

JOHN SPENCER

Business Name BEREAN INSTITUTE
Person Name JOHN SPENCER
Position company contact
State PA
Address 1901 West Girard Avenue, PHILADELPHIA, PA 19130
SIC Code 821103
Phone Number
Email [email protected]

JOHN SPENCER

Business Name BARTON AERIAL TECHNOLOGIES
Person Name JOHN SPENCER
Position company contact
State OH
Address 6530 SINGLETREE DRIVE, COLUMBUS, 43228 OH
Phone Number
Email [email protected]

John Spencer

Business Name Automotive Parts and Accessories
Person Name John Spencer
Position company contact
State MD
Address 4600 East West. Hwy, Bethesda, MD 20814
SIC Code 871111
Phone Number
Email [email protected]

John Spencer

Business Name Automotive Parts & Accessories Association
Person Name John Spencer
Position company contact
State MD
Address 4600 East-West Highway #300, Bethesda, MD 20814
SIC Code 614101
Phone Number
Email [email protected]

John Spencer

Business Name Automotive Communications Council
Person Name John Spencer
Position company contact
State MD
Address 4600 East-West Hwy. - Suite 300, BETHESDA, 20813 MD
Email [email protected]

John Spencer

Business Name Alliance Relocation Svc/United
Person Name John Spencer
Position company contact
State TX
Address 1838 Mony Street, Fort Worth, 76102 TX
SIC Code 2111
Phone Number
Email [email protected]

JOHN SPENCER

Business Name ATHENA CORPORATION
Person Name JOHN SPENCER
Position registered agent
Corporation Status Surrendered
Agent JOHN SPENCER 15375 BARRANCA PRKWY BLDG E-102, IRVINE, CA 92718
Care Of 15375 BARRANCA PRKWY BLDG E-102, IRVINE, CA 92718
CEO MARTIN WELSH1280 TERMINAL WAY STE 3, RENO, NV 89502
Incorporation Date 1993-06-07

JOHN SPENCER

Business Name ARTISTIC PRODUCTION'S OF NEVADA
Person Name JOHN SPENCER
Position Secretary
State MT
Address 9145 WEST 2700 SOUTH 9145 WEST 2700 SOUTH, MAGNA, MT 84044
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7459-1992
Creation Date 1992-07-13
Type Domestic Corporation

JOHN SPENCER

Business Name ARTISTIC PRODUCTION'S OF NEVADA
Person Name JOHN SPENCER
Position Treasurer
State MT
Address 9145 WEST 2700 SOUTH 9145 WEST 2700 SOUTH, MAGNA, MT 84044
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7459-1992
Creation Date 1992-07-13
Type Domestic Corporation

JOHN DAVID SPENCER

Person Name JOHN DAVID SPENCER
Filing Number 64761200
Position PRESIDENT
State TX
Address 3707 102ND STREET, LUBBOCK TX 79423

John W Spencer

Person Name John W Spencer
Filing Number 129370800
Position Director
State TX
Address P O BOX 700446, Dallas TX 75370

JOHN J SPENCER

Person Name JOHN J SPENCER
Filing Number 68447700
Position Director
State TX
Address 1700 ENCINO CREST, SAN ANTONIO TX 78259

John Spencer

Person Name John Spencer
Filing Number 62138101
Position Director
State TX
Address 10006 Rolke, Houston TX 77099

JOHN SPENCER

Person Name JOHN SPENCER
Filing Number 46289501
Position DIRECTOR
State TX
Address 347 ISHMAEL STREET, HOUSTON TX 77091

JOHN SPENCER

Person Name JOHN SPENCER
Filing Number 46289501
Position PRESIDENT
State TX
Address 347 ISHMAEL STREET, HOUSTON TX 77091

JOHN W SPENCER

Person Name JOHN W SPENCER
Filing Number 43489200
Position DIRECTOR
State TX
Address 3801 BRAZOS, ODESSA TX 79764 6523

JOHN W SPENCER

Person Name JOHN W SPENCER
Filing Number 43489200
Position PRESIDENT
State TX
Address 3801 BRAZOS, ODESSA TX 79764 6523

JOHN N SPENCER

Person Name JOHN N SPENCER
Filing Number 39923300
Position TREASURER
State TX
Address 518 RANCHO BAUER, HOUSTON TX 77079

JOHN N SPENCER

Person Name JOHN N SPENCER
Filing Number 39923300
Position PRESIDENT
State TX
Address 518 RANCHO BAUER, HOUSTON TX 77079

John B Spencer

Person Name John B Spencer
Filing Number 11904806
Position VP

John R. Spencer

Person Name John R. Spencer
Filing Number 9755201
Position CFO
State TX
Address 2961 S. Port Avenue, Corpus Christi TX 78405

JOHN SPENCER

Person Name JOHN SPENCER
Filing Number 130275300
Position PRESIDENT
State TX
Address 100006 ROLKE, HOUSTON TX 77099

JOHN J SPENCER

Person Name JOHN J SPENCER
Filing Number 68447700
Position SECRETARY
State TX
Address 1700 ENCINO CREST, SAN ANTONIO TX 78259

John Spencer

Person Name John Spencer
Filing Number 75817301
Position Director
State TX
Address 2323 Victory AV, Dallas TX 75219

John Spencer

Person Name John Spencer
Filing Number 75817301
Position Past President
State TX
Address 2323 Victory Av., Dallas TX 75219

John E Spencer

Person Name John E Spencer
Filing Number 105543300
Position P
State TX
Address 12024 FORESTGATE DR, Dallas TX 75243

John E Spencer

Person Name John E Spencer
Filing Number 105543300
Position Director
State TX
Address 12024 FORESTGATE DR, Dallas TX 75243

JOHN SPENCER Jr

Person Name JOHN SPENCER Jr
Filing Number 119771600
Position Director
State TX
Address 27030 VAUGHANS VIEW, SAN ANTONIO TX 78258

JOHN SPENCER Jr

Person Name JOHN SPENCER Jr
Filing Number 119771600
Position PRESIDENT
State TX
Address 27030 VAUGHANS VIEW, SAN ANTONIO TX 78258

JOHN SPENCER

Person Name JOHN SPENCER
Filing Number 129163700
Position Director
State TX
Address 404 CARRIAGE TRAIL, WYLIE TX 75098

JOHN SPENCER

Person Name JOHN SPENCER
Filing Number 129163700
Position VICE PRESIDENT
State TX
Address 404 CARRIAGE TRAIL, WYLIE TX 75098

John W Spencer

Person Name John W Spencer
Filing Number 129370800
Position P
State TX
Address P O BOX 700446, Dallas TX 75370

JOHN J SPENCER

Person Name JOHN J SPENCER
Filing Number 68447700
Position PRESIDENT
State TX
Address 1700 ENCINO CREST, SAN ANTONIO TX 78259

JOHN DAVID SPENCER

Person Name JOHN DAVID SPENCER
Filing Number 64761200
Position DIRECTOR
State TX
Address 3707 102ND STREET, LUBBOCK TX 79423

Spencer John F

State IN
Calendar Year 2018
Employer Charlestown Civil City (Clark)
Job Title Economic Dev/Redevel
Name Spencer John F
Annual Wage $40,500

Spencer Jr John H

State FL
Calendar Year 2018
Employer Miami-Dade County
Job Title W&S Sewer Lateral Repair
Name Spencer Jr John H
Annual Wage $33,754

Billy Spencer John

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer Sergeant
Name Billy Spencer John
Annual Wage $36,850

Spencer John L

State FL
Calendar Year 2018
Employer City Of Jacksonville
Name Spencer John L
Annual Wage $96,540

Spencer John R

State FL
Calendar Year 2017
Employer Sumter Co Bd Of Co Commissioners
Name Spencer John R
Annual Wage $22,968

Spencer John W

State FL
Calendar Year 2017
Employer Pinellas Co School Board
Name Spencer John W
Annual Wage $1,730

Spencer John N

State FL
Calendar Year 2017
Employer Orange Co Sheriff's Office
Name Spencer John N
Annual Wage $54,671

Albritton John Spencer

State FL
Calendar Year 2017
Employer Orange Co School Board
Name Albritton John Spencer
Annual Wage $50,608

Spencer John H

State FL
Calendar Year 2017
Employer Miami-Dade County
Name Spencer John H
Annual Wage $31,966

Billy Spencer John

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer
Name Billy Spencer John
Annual Wage $30,808

Albritton John Spencer

State FL
Calendar Year 2016
Employer St Lucie Co School Board
Name Albritton John Spencer
Annual Wage $1,259

Spencer John N

State FL
Calendar Year 2016
Employer Seminole County Sheriffs Department
Name Spencer John N
Annual Wage $17,873

Spencer John W

State FL
Calendar Year 2016
Employer Pinellas Co School Board
Name Spencer John W
Annual Wage $27,614

Albritton John Spencer

State FL
Calendar Year 2016
Employer Orange Co School Board
Name Albritton John Spencer
Annual Wage $45,591

Spencer John T

State GA
Calendar Year 2010
Employer Georgia Southwestern State University
Job Title Director, Division/department Ad
Name Spencer John T
Annual Wage $47,339

Spencer John H

State FL
Calendar Year 2016
Employer Miami-dade County
Name Spencer John H
Annual Wage $47,857

Spencer John H

State FL
Calendar Year 2015
Employer Miami-dade County
Name Spencer John H
Annual Wage $27,271

Spencer John

State DC
Calendar Year 2018
Employer Fire & Emergency Medical Svs
Job Title Firefighter Tech
Name Spencer John
Annual Wage $90,805

Spencer John

State DC
Calendar Year 2017
Employer Fire & Emergency Medical Svs
Job Title Firefighter Tech
Name Spencer John
Annual Wage $82,268

Spencer John

State DC
Calendar Year 2016
Employer Fire And Emerg. Medical Svcs
Job Title Firefighter Tech
Name Spencer John
Annual Wage $82,268

Spencer John

State DC
Calendar Year 2015
Employer Metropolitan Police Department
Job Title Crime Scene Srch Ofr
Name Spencer John
Annual Wage $85,850

Spencer John

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Student Facil Monitor Trainee
Name Spencer John
Annual Wage $1,845

Spencer John

State CT
Calendar Year 2017
Employer Town of Hamden
Name Spencer John
Annual Wage $147,448

Spencer John B

State CT
Calendar Year 2017
Employer Department Of Public Health
Job Title Regional Emergency Medical Services Coordinator
Name Spencer John B
Annual Wage $6,879

Spencer John B

State CT
Calendar Year 2016
Employer Department Of Public Health
Job Title Regional Emergency Medical Services Coordinator
Name Spencer John B
Annual Wage $56,357

Spencer John B

State CT
Calendar Year 2015
Employer Department Of Public Health
Job Title Regional Emergency Medical Services Coordinator
Name Spencer John B
Annual Wage $15,069

Spencer John

State CO
Calendar Year 2018
Employer School District Of Greeley 6
Job Title Social Studies Teacher
Name Spencer John
Annual Wage $49,586

Spencer John

State CO
Calendar Year 2017
Employer School District of Greeley 6
Job Title Social Studies Teacher
Name Spencer John
Annual Wage $41,149

Albritton John Spencer

State FL
Calendar Year 2015
Employer Orange Co School Board
Name Albritton John Spencer
Annual Wage $44,559

Spencer John

State AZ
Calendar Year 2016
Employer Transportation
Job Title Traf Sig/lit Tech 2
Name Spencer John
Annual Wage $35,470

Spencer John

State GA
Calendar Year 2011
Employer Georgia Southwestern State University
Job Title Director, Division/department Ad
Name Spencer John
Annual Wage $49,669

Brazier John Spencer

State GA
Calendar Year 2015
Employer County Of Polk
Name Brazier John Spencer
Annual Wage $8,778

Spencer John J

State IN
Calendar Year 2017
Employer Pioneer Regional School Corporation (Cass)
Job Title Bus Drivers
Name Spencer John J
Annual Wage $14,588

Spencer John F

State IN
Calendar Year 2017
Employer Charlestown Township (Clark)
Job Title Investigator
Name Spencer John F
Annual Wage $10,500

Spencer John F

State IN
Calendar Year 2017
Employer Charlestown Civil City (Clark)
Job Title Economic Dev/Redevel
Name Spencer John F
Annual Wage $40,000

Spencer John J

State IN
Calendar Year 2016
Employer Pioneer Regional School Corporation (cass)
Job Title Bus Drivers
Name Spencer John J
Annual Wage $14,503

Spencer John R

State IN
Calendar Year 2016
Employer Indiana State University
Job Title Instructor
Name Spencer John R
Annual Wage $32,177

Spencer John

State IN
Calendar Year 2016
Employer Charlestown Township (clark)
Job Title Investigator
Name Spencer John
Annual Wage $10,500

Spencer John F

State IN
Calendar Year 2016
Employer Charlestown Civil City (clark)
Job Title Economic Dev/redevel
Name Spencer John F
Annual Wage $38,098

Spencer John J

State IN
Calendar Year 2015
Employer Pioneer Regional School Corporation (cass)
Job Title Bus Drivers
Name Spencer John J
Annual Wage $14,751

Spencer John R

State IN
Calendar Year 2015
Employer Indiana State University
Job Title Instructor
Name Spencer John R
Annual Wage $50,142

Spencer John

State IN
Calendar Year 2015
Employer Charlestown Township (clark)
Job Title Board Member
Name Spencer John
Annual Wage $10,500

Spencer John F

State IN
Calendar Year 2015
Employer Charlestown Civil City (clark)
Job Title Economic Dev/redevel
Name Spencer John F
Annual Wage $38,319

Spencer John N

State IL
Calendar Year 2018
Employer University Of Illinois - Urbana
Name Spencer John N
Annual Wage $9,510

Spencer John

State GA
Calendar Year 2012
Employer Georgia Southwestern State University
Job Title Director, Division/department Ad
Name Spencer John
Annual Wage $53,030

Spencer John P

State IL
Calendar Year 2018
Employer City Of Jacksonville
Name Spencer John P
Annual Wage $46,726

Spencer John

State IL
Calendar Year 2017
Employer Corrections
Name Spencer John
Annual Wage $68,018

Spencer John P

State IL
Calendar Year 2017
Employer City Of Jacksonville
Name Spencer John P
Annual Wage $45,809

Spencer John

State IL
Calendar Year 2016
Employer Police Department Of Carpentersville
Name Spencer John
Annual Wage $81,232

Spencer John G

State IL
Calendar Year 2016
Employer Police Department Of Barrington
Name Spencer John G
Annual Wage $3,600

Spencer John

State IL
Calendar Year 2016
Employer Corrections
Name Spencer John
Annual Wage $64,120

Spencer John P

State IL
Calendar Year 2016
Employer City Of Jacksonville
Name Spencer John P
Annual Wage $44,913

Spencer John

State IL
Calendar Year 2016
Employer City Of Chicago
Job Title Support Services Asst
Name Spencer John
Annual Wage N/A

Spencer John

State IL
Calendar Year 2015
Employer Police Department Of Carpentersville
Name Spencer John
Annual Wage $119,626

Spencer John G

State IL
Calendar Year 2015
Employer Police Department Of Barrington
Name Spencer John G
Annual Wage $7,765

Spencer John

State IL
Calendar Year 2015
Employer Corrections
Name Spencer John
Annual Wage $61,103

Spencer John P

State IL
Calendar Year 2015
Employer City Of Jacksonville
Name Spencer John P
Annual Wage $43,963

Spencer John

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Support Services Asst
Name Spencer John
Annual Wage $46,200

Spencer John H

State IL
Calendar Year 2017
Employer Police Department Of Carpentersville
Name Spencer John H
Annual Wage $87,857

Spencer John M

State AZ
Calendar Year 2015
Employer City Of Cottonwood
Job Title Transfer Station Oper
Name Spencer John M
Annual Wage $11,618

John F Spencer

Name John F Spencer
Address 5145 Parkside Dr Paducah KY 42001-7464 APT 3C-7464
Phone Number 270-575-9147
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

John R Spencer

Name John R Spencer
Address 1847 Dye Ford Rd Alvaton KY 42122 -8659
Phone Number 270-843-9701
Gender Male
Date Of Birth 1954-02-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

John S Spencer

Name John S Spencer
Address 11961 Bellaire St Denver CO 80233 APT A-1731
Phone Number 303-859-7901
Email [email protected]
Gender Male
Date Of Birth 1938-02-25
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 0
Education Completed High School
Language English

John R Spencer

Name John R Spencer
Address 8710 E Outer Dr Detroit MI 48213 -4002
Phone Number 313-645-3279
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

John T Spencer

Name John T Spencer
Address 111 Lincoln Dr Waterloo IL 62298 -1571
Phone Number 314-255-8479
Mobile Phone 618-946-2074
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

John W Spencer

Name John W Spencer
Address 7762 E Us Highway 40 Fillmore IN 46128 -9695
Phone Number 317-539-5015
Email [email protected]
Gender Male
Date Of Birth 1967-11-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

John H Spencer

Name John H Spencer
Address 8746 Browns Valley Ct Camby IN 46113 -8819
Phone Number 317-856-7745
Gender Male
Date Of Birth 1968-12-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

John A Spencer

Name John A Spencer
Address 515 Meadowbrook Rd Richmond IN 47374 -5069
Phone Number 317-966-2451
Gender Male
Date Of Birth 1941-04-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

John W Spencer

Name John W Spencer
Address 1681 Nassau Cir Tavares FL 32778 -2541
Phone Number 352-343-8555
Mobile Phone 352-650-3300
Email [email protected]
Gender Male
Date Of Birth 1937-11-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

John H Spencer

Name John H Spencer
Address PO Box 1081 Bunnell FL 32110-1081 -1081
Phone Number 386-437-3856
Gender Male
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $25,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

John W Spencer

Name John W Spencer
Address 828 Riverside Dr Pasadena MD 21122 -1730
Phone Number 410-360-2706
Gender Male
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 Greater than $9,999
Education Completed Graduate School
Language English

John C Spencer

Name John C Spencer
Address 1532 E Leland St Mesa AZ 85203 -2093
Phone Number 480-835-6766
Gender Male
Date Of Birth 1957-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John W Spencer

Name John W Spencer
Address 53 Bambi Cir Monticello KY 42633 -9170
Phone Number 606-348-3556
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 1001
Education Completed College
Language English

John G Spencer

Name John G Spencer
Address 2788 Christopher Rd Hazard KY 41701 -6162
Phone Number 606-439-2645
Email [email protected]
Gender Male
Date Of Birth 1962-10-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed College
Language English

John P Spencer

Name John P Spencer
Address 309 Poor Farm Rd Beattyville KY 41311 -9053
Phone Number 606-464-0428
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

John L Spencer

Name John L Spencer
Address 177 Mort Stull Rd Frenchburg KY 40322 -8351
Phone Number 606-768-9674
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

John S Spencer

Name John S Spencer
Address 42764 Woodbridge Dr Canton MI 48188 -1173
Phone Number 734-397-8975
Mobile Phone 734-255-4146
Email [email protected]
Gender Male
Date Of Birth 1944-09-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed Graduate School
Language English

John R Spencer

Name John R Spencer
Address 9355 87th St Vero Beach FL 32967 -3531
Phone Number 772-388-9005
Telephone Number 772-713-3206
Mobile Phone 772-528-3493
Email [email protected]
Gender Male
Date Of Birth 1955-01-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

John H Spencer

Name John H Spencer
Address 4590 John Boy Ln Tallahassee FL 32303 -7989
Phone Number 850-210-6270
Email [email protected]
Gender Male
Date Of Birth 1953-12-06
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

John S Spencer

Name John S Spencer
Address 801 Winter Ct Fort Collins CO 80526 -3162
Phone Number 970-225-3890
Gender Male
Date Of Birth 1953-06-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

SPENCER, JOHN

Name SPENCER, JOHN
Amount 2400.00
To Matt Doheny (R)
Year 2010
Transaction Type 15
Filing ID 10930620712
Application Date 2010-01-27
Contributor Occupation MANAGING
Contributor Employer PERELLA WEINBERG PARTNERS
Organization Name Perella Weinberg Partners
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Doheny for Congress
Seat federal:house

SPENCER, JOHN

Name SPENCER, JOHN
Amount 2400.00
To Matt Doheny (R)
Year 2010
Transaction Type 15
Filing ID 29992912726
Application Date 2009-07-15
Contributor Occupation MANAGING
Contributor Employer PERELLA WEINBERG PARTNERS
Organization Name Perella Weinberg Partners
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Doheny for Congress
Seat federal:house

SPENCER, JOHN

Name SPENCER, JOHN
Amount 1000.00
To MCCLINTOCK, TOM
Year 2004
Application Date 2003-08-31
Contributor Occupation PRES.
Contributor Employer METRO/STAR AUTO PARTS
Recipient Party R
Recipient State CA
Seat state:governor

SPENCER, JOHN

Name SPENCER, JOHN
Amount 1000.00
To YATES, LESLIE BROCK
Year 2010
Application Date 2010-02-15
Contributor Occupation ASSISTANT COACH
Contributor Employer HOUSTON DYNAMO
Recipient Party R
Recipient State TX
Seat state:judicial

SPENCER, JOHN

Name SPENCER, JOHN
Amount 1000.00
To Mason Contractors Assn of America
Year 2006
Transaction Type 15
Filing ID 26038973027
Application Date 2005-10-09
Contributor Occupation SELF-EMPLOYED MAS
Contributor Employer SPENCER BRICKWORK
Contributor Gender M
Committee Name Mason Contractors Assn of America

SPENCER, JOHN

Name SPENCER, JOHN
Amount 1000.00
To Mason Contractors Assn of America
Year 2006
Transaction Type 15
Filing ID 26039091461
Application Date 2006-03-30
Contributor Occupation MASON CONTRACTOR
Contributor Employer SPENCER MASONRY
Contributor Gender M
Committee Name Mason Contractors Assn of America

SPENCER, JOHN

Name SPENCER, JOHN
Amount 1000.00
To Republican Party of Minnesota
Year 2008
Transaction Type 15
Filing ID 29933824383
Application Date 2008-11-20
Contributor Occupation OWNER
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Minnesota

SPENCER, JOHN

Name SPENCER, JOHN
Amount 500.00
To James M Talent (R)
Year 2006
Transaction Type 15
Filing ID 26020250669
Application Date 2006-03-22
Contributor Occupation SALES
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Talent for Senate Cmte
Seat federal:senate

SPENCER, JOHN

Name SPENCER, JOHN
Amount 500.00
To Mason Contractors Assn of America
Year 2006
Transaction Type 15
Filing ID 25038862245
Application Date 2005-06-15
Contributor Occupation SPENCER BRICKWORK
Contributor Gender M
Committee Name Mason Contractors Assn of America

SPENCER, JOHN

Name SPENCER, JOHN
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933883068
Application Date 2008-09-30
Contributor Occupation Astronomer
Contributor Employer Southwest Research Institute
Organization Name Southwest Research Institute
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3249 Hawthorne Holw BOULDER CO

SPENCER, JOHN

Name SPENCER, JOHN
Amount 500.00
To Mike Huckabee (R)
Year 2008
Transaction Type 15
Filing ID 28990252419
Application Date 2007-12-07
Contributor Occupation PHYSICIAN
Contributor Employer STATE OF TENNESSEE
Organization Name State Of Tennessee
Contributor Gender M
Recipient Party R
Committee Name Huckabee for President Exploratory Cmte
Seat federal:president
Address 104 Clairmont Dr DICKSON TN

SPENCER, JOHN

Name SPENCER, JOHN
Amount 400.00
To ALBRIGHT, JOHN
Year 2006
Application Date 2005-12-30
Contributor Occupation REAL ESTATE
Contributor Employer CH2M
Organization Name CH2M HILL
Recipient Party R
Recipient State CO
Seat state:lower
Address PO BOX 193 LA VETA CO

SPENCER, JOHN

Name SPENCER, JOHN
Amount 350.00
To Automotive Aftermarket Industry Assn
Year 2004
Transaction Type 15
Filing ID 24038363022
Application Date 2004-01-29
Contributor Occupation AAIA
Contributor Gender M
Committee Name Automotive Aftermarket Industry Assn

SPENCER, JOHN

Name SPENCER, JOHN
Amount 300.00
To Automotive Aftermarket Industry Assn
Year 2004
Transaction Type 15
Filing ID 24038291299
Application Date 2003-10-31
Contributor Occupation AAIA
Contributor Gender M
Committee Name Automotive Aftermarket Industry Assn

SPENCER, JOHN

Name SPENCER, JOHN
Amount 250.00
To Michigan Senate 2006
Year 2006
Transaction Type 15
Filing ID 26020031538
Application Date 2005-12-07
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party D
Committee Name Michigan Senate 2006

SPENCER, JOHN

Name SPENCER, JOHN
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28993740257
Application Date 2008-11-03
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2905 Linden Ln FALLS CHURCH VA

Spencer, John

Name Spencer, John
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Application Date 2012-06-30
Contributor Occupation Professor
Contributor Employer University of Iowa
Organization Name University of Iowa
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 15 Woodcrest Ln NE Iowa City IA

SPENCER, JOHN

Name SPENCER, JOHN
Amount 250.00
To James M Talent (R)
Year 2004
Transaction Type 15
Filing ID 24020252319
Application Date 2004-03-17
Contributor Occupation SPENCER BRICKWORK
Organization Name Spencer Brickwork
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Talent for Senate Cmte
Seat federal:senate

SPENCER, JOHN DR MD

Name SPENCER, JOHN DR MD
Amount 250.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12971362034
Application Date 2012-05-21
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 6645 N LONG LAKE Rd TRAVERSE CITY MI

SPENCER, JOHN A

Name SPENCER, JOHN A
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 11020471349
Application Date 2011-10-18
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

SPENCER, JOHN

Name SPENCER, JOHN
Amount 250.00
To Moveon.org
Year 2010
Transaction Type 15
Filing ID 10930134929
Application Date 2009-07-27
Contributor Occupation Astronomer
Contributor Employer Southwest Research Institute
Contributor Gender M
Committee Name Moveon.org
Address 3249 Hawthorne Holw BOULDER CO

SPENCER, JOHN

Name SPENCER, JOHN
Amount 250.00
To Cliff Stearns (R)
Year 2010
Transaction Type 15
Filing ID 29935524486
Application Date 2009-07-14
Contributor Occupation BOARD OF DIRECTORS OF BANYON BIOMAR
Organization Name Banyon Biomar
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Friends for Cliff Stearns
Seat federal:house

SPENCER, JOHN

Name SPENCER, JOHN
Amount 100.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-04-14
Recipient Party R
Recipient State OH
Seat state:governor
Address 1490 COBBLESTONE ST DAYTON OH

SPENCER, JOHN

Name SPENCER, JOHN
Amount 100.00
To RECALL GRAY DAVIS CMTE
Year 2004
Application Date 2003-09-10
Contributor Occupation PRESIDENT
Contributor Employer METRO/STAR AUTO PARTS
Recipient Party I
Recipient State CA
Committee Name RECALL GRAY DAVIS CMTE

SPENCER, JOHN

Name SPENCER, JOHN
Amount 75.00
To HORN, KEN
Year 2010
Application Date 2009-07-27
Recipient Party R
Recipient State MI
Seat state:lower
Address 628 EASTGATE DR FRANKENMUTH MI

SPENCER, JOHN

Name SPENCER, JOHN
Amount 50.00
To HORN, KENNETH B
Year 20008
Application Date 2007-08-27
Recipient Party R
Recipient State MI
Seat state:lower
Address 628 EASTGATE DR FRANKENMUTH MI

SPENCER, JOHN

Name SPENCER, JOHN
Amount 40.00
To KAHN, ROGER
Year 2010
Application Date 2009-08-01
Recipient Party R
Recipient State MI
Seat state:upper
Address 628 EASTGATE DR FRANKENMUTH MI

SPENCER, JOHN

Name SPENCER, JOHN
Amount 25.00
To BENEFIELD, DEBBIE J
Year 2004
Application Date 2003-11-24
Contributor Occupation CAR SALES
Contributor Employer CENTURY CHEVEROLET
Organization Name CENTURY CHEVEROLET
Recipient Party D
Recipient State CO
Seat state:lower
Address 9145 W 93RD WESTMINSTER CO

SPENCER, JOHN

Name SPENCER, JOHN
Amount 25.00
To PERRY, RICK
Year 2010
Application Date 2009-08-10
Contributor Occupation LAW ENFORCEMENT
Contributor Employer DALLAS COUNTY
Recipient Party R
Recipient State TX
Seat state:governor

SPENCER, JOHN

Name SPENCER, JOHN
Amount 25.00
To SCHWEITZER, BRIAN & BOHLINGER, JOHN
Year 20008
Contributor Occupation RETIRED
Recipient Party D
Recipient State MT
Seat state:governor
Address 1001 SENORN AVE BILLINGS MT

SPENCER, JOHN

Name SPENCER, JOHN
Amount 10.00
To SCHWEITZER, BRIAN & BOHLINGER, JOHN
Year 20008
Contributor Occupation RETIRED
Recipient Party D
Recipient State MT
Seat state:governor
Address 1001 SENORA AVE BILLINGS MT

SPENCER, JOHN

Name SPENCER, JOHN
Amount -215.00
To Democratic Senatorial Campaign Cmte
Year 2012
Transaction Type 22y
Filing ID 11020471818
Application Date 2011-10-24
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

SPENCER, JOHN

Name SPENCER, JOHN
Amount -2400.00
To Matt Doheny (R)
Year 2010
Transaction Type 22y
Filing ID 29992912777
Application Date 2009-07-30
Organization Name Perella Weinberg Partners
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Doheny for Congress
Seat federal:house

JOHN C SPENCER & KAREN L SPENCER

Name JOHN C SPENCER & KAREN L SPENCER
Address 935 Delaware Avenue Virginia Beach VA
Value 94100
Landvalue 94100
Buildingvalue 90100
Type Lot
Price 180000

John A Miele & Linda R Spencer

Name John A Miele & Linda R Spencer
Address 10 Tower Road Beekman NY 12533
Value 102200
Landvalue 102200
Airconditioning No
Bedrooms 4
Numberofbedrooms 4

JOHN & PAMELA SPENCER

Name JOHN & PAMELA SPENCER
Address 16519 Seton Place Orland Park IL 60467
Landarea 18,360 square feet
Airconditioning Yes
Basement Full and Unfinished

JOHN A SPENCER

Name JOHN A SPENCER
Address 4102 CLARENDON ROAD, NY 11203
Value 373000
Full Value 373000
Block 4958
Lot 1
Stories 1

SPENCER JOHN J EST & LORRAINE

Name SPENCER JOHN J EST & LORRAINE
Physical Address VOEGTLEN LA
Owner Address PO BOX 422
Sale Price 4045025
Ass Value Homestead 0
County hunterdon
Address VOEGTLEN LA
Value 672
Net Value 672
Land Value 672
Prior Year Net Value 672
Transaction Date 2005-09-21
Property Class Farm (Qualified)
Deed Date 1985-11-12
Price 4045025

SPENCER JOHN & JANE

Name SPENCER JOHN & JANE
Physical Address 53 NORCROSS ROAD
Owner Address 53 NORCROSS ROAD
Sale Price 212999
Ass Value Homestead 232300
County camden
Address 53 NORCROSS ROAD
Value 272400
Net Value 272400
Land Value 40100
Prior Year Net Value 272400
Transaction Date 2012-03-22
Property Class Residential
Deed Date 2011-12-21
Sale Assessment 147900
Price 212999

SPENCER JOHN F JR, SPENCER PAT

Name SPENCER JOHN F JR, SPENCER PAT
Physical Address 2294 PRINCE CHARLES CT, SPRING HILL, FL 34606
Owner Address 2294 PRINCE CHARLES CT, SPRING HILL, FLORIDA 34606
Ass Value Homestead 183301
Just Value Homestead 183301
County Hernando
Year Built 1996
Area 3588
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2294 PRINCE CHARLES CT, SPRING HILL, FL 34606

SPENCER JOHN ESTATE

Name SPENCER JOHN ESTATE
Physical Address 4799 KEYSER LN, PACE, FL
Owner Address 4799 KEYSER LN, PACE, FL 32571
Ass Value Homestead 72879
Just Value Homestead 72879
County Santa Rosa
Year Built 1940
Area 2183
Applicant Status Wife
Land Code Single Family
Address 4799 KEYSER LN, PACE, FL

SPENCER JOHN E

Name SPENCER JOHN E
Physical Address 100 SHORE CT, NORTH PALM BEACH, FL 33408
Owner Address 100 SHORE CT UNIT 201, NORTH PALM BEACH, FL 33408
Sale Price 120000
Sale Year 2012
Ass Value Homestead 83000
Just Value Homestead 83000
County Palm Beach
Year Built 1969
Area 1017
Land Code Cooperatives
Address 100 SHORE CT, NORTH PALM BEACH, FL 33408
Price 120000

JOHN A SPENCER

Name JOHN A SPENCER
Address 15817 Front Beach Road #1504 Panama Beach FL
Type Residential Property
Price 325000

SPENCER JOHN D & IRIS S

Name SPENCER JOHN D & IRIS S
Physical Address 7498 EBRO RD, ENGLEWOOD, FL 34224
County Charlotte
Year Built 1987
Area 1353
Land Code Single Family
Address 7498 EBRO RD, ENGLEWOOD, FL 34224

SPENCER JOHN C &

Name SPENCER JOHN C &
Physical Address 5575 BERMUDA DUNES CIR, LAKE WORTH, FL 33463
Owner Address 5575 BERMUDE DUNES CIR, LAKE WORTH, FL 33463
Ass Value Homestead 308071
Just Value Homestead 337907
County Palm Beach
Year Built 1999
Area 3556
Land Code Single Family
Address 5575 BERMUDA DUNES CIR, LAKE WORTH, FL 33463

SPENCER JOHN C

Name SPENCER JOHN C
Physical Address 100 E KENTUCKY AV H6, DELAND, FL 32724
Ass Value Homestead 29439
Just Value Homestead 30520
County Volusia
Year Built 1975
Area 955
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 100 E KENTUCKY AV H6, DELAND, FL 32724

SPENCER JOHN B

Name SPENCER JOHN B
Physical Address 1843 TRISTRAM, LAKELAND, FL 33813
Owner Address 2 LONDON DR, PALM COAST, FL 32137
Ass Value Homestead 96041
Just Value Homestead 121800
County Polk
Year Built 1977
Area 2725
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1843 TRISTRAM, LAKELAND, FL 33813

SPENCER JOHN A

Name SPENCER JOHN A
Physical Address 141 SEA WINDS DR, SRB, FL 32459
Owner Address 141 SEA WINDS DR, SANTA ROSA BEACH, FL 32459
Sale Price 475000
Sale Year 2012
Ass Value Homestead 473534
Just Value Homestead 473534
County Walton
Year Built 1995
Area 3686
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 141 SEA WINDS DR, SRB, FL 32459
Price 475000

SPENCER JOHN A

Name SPENCER JOHN A
Physical Address 8872 SE 67TH DR, OKEECHOBEE, FL 34974
Owner Address 10426 NORTH 44TH STREET, PHOENIX, AR 85028
County Okeechobee
Land Code Vacant Residential
Address 8872 SE 67TH DR, OKEECHOBEE, FL 34974

SPENCER JOHN A

Name SPENCER JOHN A
Physical Address COOKS ISLAND, NEWFOUND HARBOR KEYS, FL 33043
Owner Address MOUFLOUZE TANA L R/S, BIG PINE KEY, FL 33043
Ass Value Homestead 335376
Just Value Homestead 368746
County Monroe
Year Built 1908
Area 1666
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address COOKS ISLAND, NEWFOUND HARBOR KEYS, FL 33043

SPENCER JOHN + BARBARA J

Name SPENCER JOHN + BARBARA J
Physical Address 249 PERSHING AVE, LAKE PLACID, FL 33852
Owner Address 6228 N OAKLAND, INDIANAPOLIS, IN 46220
County Highlands
Year Built 1983
Area 1270
Land Code Single Family
Address 249 PERSHING AVE, LAKE PLACID, FL 33852

SPENCER JOHN & SHARON

Name SPENCER JOHN & SHARON
Physical Address 10433 REDONDO ST, PORT CHARLOTTE, FL 33981
County Charlotte
Land Code Vacant Residential
Address 10433 REDONDO ST, PORT CHARLOTTE, FL 33981

SPENCER JOHN D

Name SPENCER JOHN D
Physical Address 2346 SILVER PALM DR, KISSIMMEE, FL 34747
Owner Address 1904 130A ST, SURNEY, BC
County Osceola
Year Built 2003
Area 1448
Land Code Single Family
Address 2346 SILVER PALM DR, KISSIMMEE, FL 34747

SPENCER JOHN &

Name SPENCER JOHN &
Physical Address 11732 CHAPELLE CT, CLERMONT FL, FL 34711
Owner Address CYNTHIA SPENCER, CLERMONT, FL 34711
Ass Value Homestead 82539
Just Value Homestead 84437
County Lake
Year Built 2005
Area 1269
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 11732 CHAPELLE CT, CLERMONT FL, FL 34711

JOHN A SPENCER

Name JOHN A SPENCER
Address 1873 Walker Street Cincinnati OH
Value 9270
Landvalue 9270

JOHN A SPENCER

Name JOHN A SPENCER
Address 1875 Walker Street Cincinnati OH
Value 18540
Landvalue 18540

JOHN C SPENCER & ANDRA M SPENCER

Name JOHN C SPENCER & ANDRA M SPENCER
Address 2103 SE 303rd Avenue Washougal WA
Value 223844
Landvalue 223844
Buildingvalue 249034

JOHN C SPENCER

Name JOHN C SPENCER
Address 5575 Bermuda Dunes Circle Lake Worth FL 33463
Value 69166
Landvalue 69166
Usage Single Family Residential

JOHN C SPENCER

Name JOHN C SPENCER
Address 2110 SW Marigold Street Portland OR 97219
Value 118500
Landvalue 118500
Buildingvalue 158800

JOHN B. ET AL SPENCER & LETITIA C. SPENCER

Name JOHN B. ET AL SPENCER & LETITIA C. SPENCER
Address 6401 Landmark Drive Alexandria LA 71301
Value 5990
Type Cash Deed

JOHN B SPENCER JR & MARYLYN M SPENCER

Name JOHN B SPENCER JR & MARYLYN M SPENCER
Address 10 Terminal Avenue Glenside PA 19038
Value 137100
Landarea 7,625 square feet
Basement Full

JOHN B SPENCER & MARYLYN B SPENCER

Name JOHN B SPENCER & MARYLYN B SPENCER
Address 119 Maple Avenue Glenside PA
Value 11670
Landarea 3,900 square feet
Type Neighborhood or Spot

JOHN B SPENCER & MARYLYN B SPENCER

Name JOHN B SPENCER & MARYLYN B SPENCER
Address 109 Maple Avenue Glenside PA
Value 82900
Landarea 4,947 square feet
Airconditioning None
Type Neighborhood or Spot

JOHN B SPENCER & ELIZABETH B SPENCER

Name JOHN B SPENCER & ELIZABETH B SPENCER
Address 3053 NW Rhodenhaven Drive Atlanta GA
Value 131700
Landvalue 131700
Buildingvalue 288400
Landarea 21,440 square feet

JOHN A SPENCER

Name JOHN A SPENCER
Address 16502 NE 12th Court Ridgefield WA
Value 46230
Landvalue 46230
Buildingvalue 102563

JOHN A/CASCANTE MARIA E/SPENCER SARAH SPENCER

Name JOHN A/CASCANTE MARIA E/SPENCER SARAH SPENCER
Address 11640 Tatum Boulevard Phoenix AZ 85032
Value 40600
Landvalue 40600

JOHN A SPENCER JR & DENA G SPENCER

Name JOHN A SPENCER JR & DENA G SPENCER
Address 4303 Speedway Austin TX 78751
Value 225000
Landvalue 225000
Buildingvalue 225232
Type Real

JOHN A SPENCER & RAE L SPENCER

Name JOHN A SPENCER & RAE L SPENCER
Address 16526 Westwego Trail Cypress TX 77429
Value 40664
Landvalue 40664
Buildingvalue 256377

JOHN A SPENCER & RAE L SPENCER

Name JOHN A SPENCER & RAE L SPENCER
Address 13527 Primula Court Cypress TX 77429
Value 24827
Landvalue 24827
Buildingvalue 81173

JOHN A SPENCER & MARY R SPENCER

Name JOHN A SPENCER & MARY R SPENCER
Address 11308 Stoney Woods Drive Raleigh NC 27614
Value 74000
Landvalue 74000
Buildingvalue 328949

JOHN A SPENCER & LYNDIA J SPENCER

Name JOHN A SPENCER & LYNDIA J SPENCER
Address 3109 E Elm Circle Katy TX 77493
Value 28125
Landvalue 28125
Buildingvalue 170852

JOHN A SPENCER

Name JOHN A SPENCER
Address 4102 Clarendon Road Brooklyn NY 11203
Value 403000
Landvalue 13018

JOHN A SPENCER

Name JOHN A SPENCER
Address 1048 Clark Road Snow Camp NC
Value 53398
Landvalue 53398
Buildingvalue 30516
Landarea 233,394 square feet
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

JOHN A SPENCER

Name JOHN A SPENCER
Address 1310 13th Court Palm Beach Gardens FL 33410
Value 95440

JOHN A SPENCER SR & SYLVIA SPENCER

Name JOHN A SPENCER SR & SYLVIA SPENCER
Address 1524 Oakland Acres Drive Nashville TN 37115
Value 242800
Landarea 2,889 square feet
Price 214000

SPENCER JOHN

Name SPENCER JOHN
Owner Address 4590 JOHN BOY LN, TALLAHASSEE, FL 32303
County Leon
Land Code Vacant Residential

John W Spencer

Name John W Spencer
Doc Id 07900393
City Columbus OH
Designation us-only
Country US

John R. Spencer

Name John R. Spencer
Doc Id 08228048
City Fort Collins CO
Designation us-only
Country US

John R. Spencer

Name John R. Spencer
Doc Id 08250385
City Fort Collins CO
Designation us-only
Country US

John R. Spencer

Name John R. Spencer
Doc Id 07134097
City Fort Collins CO
Designation us-only
Country US

John P. Spencer

Name John P. Spencer
Doc Id 07622821
City Payson AZ
Designation us-only
Country US

John M. Spencer

Name John M. Spencer
Doc Id 07174939
City Lincoln NE
Designation us-only
Country US

John D. Spencer

Name John D. Spencer
Doc Id 08174357
City Allendale MI
Designation us-only
Country US

John D. Spencer

Name John D. Spencer
Doc Id 07902994
City Allendale MI
Designation us-only
Country US

John D. Spencer

Name John D. Spencer
Doc Id 07911358
City Allendale MI
Designation us-only
Country US

John D. Spencer

Name John D. Spencer
Doc Id 07493140
City Allendale MI
Designation us-only
Country US

John D. Spencer

Name John D. Spencer
Doc Id 07186118
City Allendale MI
Designation us-only
Country US

John A. Spencer

Name John A. Spencer
Doc Id 08232440
City Cypress TX
Designation us-only
Country US

John Spencer

Name John Spencer
Doc Id 07401512
City Dartmouth
Designation us-only
Country CA

John Spencer

Name John Spencer
Doc Id 07197926
City Dartmouth
Designation us-only
Country CA

John Spencer

Name John Spencer
Doc Id 07213457
City Dartmouth
Designation us-only
Country CA

JOHN SPENCER

Name JOHN SPENCER
Type Independent Voter
State FL
Address 1361 SW 82ND AVE, PLANTATION, FL 33324
Phone Number 954-240-4010
Email Address [email protected]

JOHN SPENCER

Name JOHN SPENCER
Type Voter
State FL
Address 1361 SW 82ND AVE, PLANTATION, FL 33324
Phone Number 954-240-1037
Email Address [email protected]

JOHN SPENCER

Name JOHN SPENCER
Type Independent Voter
State FL
Address 15550 BURNT STORE RD. UNIT 81, PUNTA GORDA, FL 33955
Phone Number 941-347-8321
Email Address [email protected]

JOHN SPENCER

Name JOHN SPENCER
Type Voter
State AZ
Address HC 6 BOX 1045D, PAYSON, AZ 85541
Phone Number 928-380-0160
Email Address [email protected]

JOHN SPENCER

Name JOHN SPENCER
Type Republican Voter
State FL
Address 4207 CONFEDERATE POINT RD, JACKSONVILLE, FL 32210
Phone Number 904-635-7922
Email Address [email protected]

JOHN SPENCER

Name JOHN SPENCER
Type Independent Voter
State FL
Address 4506 RUSHING RD., LAKELAND, FL 33810
Phone Number 863-859-9062
Email Address [email protected]

JOHN SPENCER

Name JOHN SPENCER
Type Democrat Voter
State IL
Address 6634 S MARSHFIELD AVE, CHICAGO, IL 60636
Phone Number 773-415-5316
Email Address [email protected]

JOHN SPENCER

Name JOHN SPENCER
Type Republican Voter
State IN
Phone Number 765-742-4206
Email Address [email protected]

JOHN SPENCER

Name JOHN SPENCER
Type Democrat Voter
State FL
Address 1609 BONAIR ST, CLEARWATER, FL 33755
Phone Number 727-744-7225
Email Address [email protected]

JOHN SPENCER

Name JOHN SPENCER
Type Voter
State CO
Address 18613 COUNTY ROAD 40, BETHUNE, CO 80805
Phone Number 719-680-1404
Email Address [email protected]

JOHN SPENCER

Name JOHN SPENCER
Type Voter
State IL
Address 741 PHEASANT TRL, SAINT CHARLES, IL 60174
Phone Number 630-327-8291
Email Address [email protected]

JOHN SPENCER

Name JOHN SPENCER
Type Independent Voter
State IN
Address 50860 OAKBRIDGE CT, GRANGER, IN 46530
Phone Number 574-297-1074
Email Address [email protected]

JOHN SPENCER

Name JOHN SPENCER
Type Independent Voter
State FL
Address 8070 DUOMO CIR, BOYNTON BEACH, FL 33472
Phone Number 561-752-1038
Email Address [email protected]

JOHN SPENCER

Name JOHN SPENCER
Type Republican Voter
State FL
Address 1310 13TH CT, PALM BCH GDNS, FL 33410
Phone Number 561-319-5410
Email Address [email protected]

JOHN SPENCER

Name JOHN SPENCER
Type Independent Voter
State FL
Address 7101 SW 20TH ST, PLANTATION, FL 33317
Phone Number 407-467-2912
Email Address [email protected]

JOHN SPENCER

Name JOHN SPENCER
Type Voter
State IA
Address 917 HARLOCKE ST, IOWA CITY, IA 52246
Phone Number 319-621-6400
Email Address [email protected]

JOHN SPENCER

Name JOHN SPENCER
Type Republican Voter
State IN
Address 9107 CRAWFORDSVILLE RD, INDIANAPOLIS, IN 46234
Phone Number 317-445-5445
Email Address [email protected]

JOHN SPENCER

Name JOHN SPENCER
Type Voter
State CO
Address 7479 PECOS ST APT 107, DENVER, CO 80221
Phone Number 303-956-4023
Email Address [email protected]

JOHN SPENCER

Name JOHN SPENCER
Type Voter
State CO
Address 1269 S MONACO PKWY, DENVER, CO 80224
Phone Number 303-817-6345
Email Address [email protected]

JOHN SPENCER

Name JOHN SPENCER
Type Independent Voter
State IN
Address 7108 BEATY AVE, FORT WAYNE, IN 46809
Phone Number 260-747-4242
Email Address [email protected]

JOHN SPENCER

Name JOHN SPENCER
Type Democrat Voter
State FL
Address 1443 GRACE AVE, FORT MYERS, FL 33901
Phone Number 239-872-3089
Email Address [email protected]

john h spencer

Name john h spencer
Visit Date 4/13/10 8:30
Appointment Number U90947
Type Of Access VA
Appt Made 6/16/2014 0:00
Appt Start 6/28/2014 9:00
Appt End 6/28/2014 23:59
Total People 266
Last Entry Date 6/16/2014 6:26
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

JOHN B SPENCER

Name JOHN B SPENCER
Visit Date 4/13/10 8:30
Appointment Number U13696
Type Of Access VA
Appt Made 6/11/10 13:42
Appt Start 6/17/10 10:00
Appt End 6/17/10 23:59
Total People 270
Last Entry Date 6/11/10 13:42
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 09/24/2010 07:00:00 AM +0000

JOHN D SPENCER

Name JOHN D SPENCER
Visit Date 4/13/10 8:30
Appointment Number U84075
Type Of Access VA
Appt Made 2/16/11 19:22
Appt Start 2/22/11 9:30
Appt End 2/22/11 23:59
Total People 289
Last Entry Date 2/16/11 19:22
Meeting Location VISITORS
Caller VISITORS
Description GROUP TOUR/
Release Date 05/27/2011 07:00:00 AM +0000

John R Spencer

Name John R Spencer
Visit Date 4/13/10 8:30
Appointment Number U99123
Type Of Access VA
Appt Made 4/12/2011 0:00
Appt Start 4/22/2011 8:30
Appt End 4/22/2011 23:59
Total People 362
Last Entry Date 4/12/2011 14:36
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

JohN E SpeNcer

Name JohN E SpeNcer
Visit Date 4/13/10 8:30
Appointment Number U07547
Type Of Access VA
Appt Made 5/11/2011 0:00
Appt Start 5/18/2011 11:00
Appt End 5/18/2011 23:59
Total People 359
Last Entry Date 5/11/2011 6:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

John W Spencer

Name John W Spencer
Visit Date 4/13/10 8:30
Appointment Number U24875
Type Of Access VA
Appt Made 7/8/2011 0:00
Appt Start 7/12/2011 13:00
Appt End 7/12/2011 23:59
Total People 260
Last Entry Date 7/8/2011 11:26
Meeting Location WH
Caller MAX
Description guest list for the medal of honor ceremony.
Release Date 10/28/2011 07:00:00 AM +0000

John P Spencer

Name John P Spencer
Visit Date 4/13/10 8:30
Appointment Number U71883
Type Of Access VA
Appt Made 1/9/2012 0:00
Appt Start 1/10/2012 14:00
Appt End 1/10/2012 23:59
Total People 149
Last Entry Date 1/9/2012 5:56
Meeting Location OEOB
Caller KYLE
Release Date 04/27/2012 07:00:00 AM +0000
Badge Number 73380

John H Spencer

Name John H Spencer
Visit Date 4/13/10 8:30
Appointment Number U16472
Type Of Access VA
Appt Made 6/26/2012 0:00
Appt Start 6/29/2012 9:00
Appt End 6/29/2012 23:59
Total People 277
Last Entry Date 6/26/2012 18:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

JOHN A SPENCER

Name JOHN A SPENCER
Visit Date 4/13/10 8:30
Appointment Number U85405
Type Of Access VA
Appt Made 3/10/10 12:05
Appt Start 3/13/10 11:00
Appt End 3/13/10 23:59
Total People 408
Last Entry Date 3/10/2010
Meeting Location WH
Caller VISITORS
Description 11AM GROUP TOURS /
Release Date 06/25/2010 07:00:00 AM +0000

John G Spencer

Name John G Spencer
Visit Date 4/13/10 8:30
Appointment Number U22569
Type Of Access VA
Appt Made 7/10/12 0:00
Appt Start 7/11/12 13:00
Appt End 7/11/12 23:59
Total People 136
Last Entry Date 7/10/12 14:35
Meeting Location OEOB
Caller SCOTT
Release Date 10/26/2012 07:00:00 AM +0000

John G Spencer

Name John G Spencer
Visit Date 4/13/10 8:30
Appointment Number U22872
Type Of Access VA
Appt Made 7/11/12 0:00
Appt Start 7/11/12 15:00
Appt End 7/11/12 23:59
Total People 169
Last Entry Date 7/11/12 11:36
Meeting Location OEOB
Caller SCOTT
Release Date 10/26/2012 07:00:00 AM +0000

John B Spencer

Name John B Spencer
Visit Date 4/13/10 8:30
Appointment Number U77418
Type Of Access VA
Appt Made 2/12/13 0:00
Appt Start 2/14/13 8:00
Appt End 2/14/13 23:59
Total People 51
Last Entry Date 2/12/13 16:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/31/2013 07:00:00 AM +0000

John W Spencer

Name John W Spencer
Visit Date 4/13/10 8:30
Appointment Number U75994
Type Of Access VA
Appt Made 2/7/13 0:00
Appt Start 2/11/13 12:30
Appt End 2/11/13 23:59
Total People 253
Last Entry Date 2/7/13 8:41
Meeting Location WH
Caller MAX
Description guest list for ceremony
Release Date 05/31/2013 07:00:00 AM +0000

John W Spencer

Name John W Spencer
Visit Date 4/13/10 8:30
Appointment Number U90386
Type Of Access VA
Appt Made 4/8/13 0:00
Appt Start 4/11/13 13:00
Appt End 4/11/13 23:59
Total People 251
Last Entry Date 4/11/13 13:33
Meeting Location WH
Caller MAX
Description guest list for east room event
Release Date 07/26/2013 07:00:00 AM +0000

John C Spencer

Name John C Spencer
Visit Date 4/13/10 8:30
Appointment Number U07210
Type Of Access VA
Appt Made 6/28/13 0:00
Appt Start 7/4/13 16:00
Appt End 7/4/13 23:59
Total People 1270
Last Entry Date 7/3/13 17:40
Meeting Location WH
Caller VISITORS
Description military 4
Release Date 11/08/2013 08:00:00 AM +0000

John E Spencer

Name John E Spencer
Visit Date 4/13/10 8:30
Appointment Number U32900
Appt Made 11/19/13 0:00
Appt Start 11/21/13 9:30
Appt End 11/21/13 23:59
Total People 114
Last Entry Date 11/19/13 16:24
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/28/2014 08:00:00 AM +0000

John R Spencer

Name John R Spencer
Visit Date 4/13/10 8:30
Appointment Number U51986
Type Of Access VA
Appt Made 1/31/14 0:00
Appt Start 2/3/14 10:00
Appt End 2/3/14 23:59
Total People 3
Last Entry Date 1/31/14 12:07
Meeting Location NEOB
Caller LATINA
Release Date 05/30/2014 07:00:00 AM +0000
Badge Number 101720

John G Spencer

Name John G Spencer
Visit Date 4/13/10 8:30
Appointment Number U22870
Type Of Access VA
Appt Made 7/11/12 0:00
Appt Start 7/11/12 13:00
Appt End 7/11/12 23:59
Total People 169
Last Entry Date 7/11/12 11:32
Meeting Location OEOB
Caller SCOTT
Release Date 10/26/2012 07:00:00 AM +0000
Badge Number 83925

JOHN R SPENCER

Name JOHN R SPENCER
Visit Date 4/13/10 8:30
Appointment Number U08481
Type Of Access VA
Appt Made 5/21/10 7:14
Appt Start 5/25/10 9:30
Appt End 5/25/10 23:59
Total People 376
Last Entry Date 5/21/10 7:14
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 08/27/2010 07:00:00 AM +0000

JOHN SPENCER

Name JOHN SPENCER
Car DODGE DAKOTA
Year 2007
Address 5900 N Adams Rd, North Adams, MI 49262-9749
Vin 1D7HW28K47S271182

JOHN T SPENCER

Name JOHN T SPENCER
Car NISSAN ALTIMA
Year 2007
Address 7611 Royal Timbers Ln, Waterville, OH 43566-9403
Vin 1N4BL21E27C233351
Phone 419-878-0939

JOHN SPENCER

Name JOHN SPENCER
Car CHEVROLET COBALT
Year 2007
Address 1709 Tuscany Ln, Holt, MI 48842-2096
Vin 1G1AK55F477129474

JOHN SPENCER

Name JOHN SPENCER
Car TOYOTA YARIS
Year 2007
Address 7112 Kentucky Ave, Louisville, KY 40258-3642
Vin JTDBT923171024257

JOHN SPENCER

Name JOHN SPENCER
Car NISSAN MURANO
Year 2007
Address 3309 Valleywood Cv, Murfreesboro, TN 37129-0871
Vin JN8AZ08T47W501400

JOHN SPENCER

Name JOHN SPENCER
Car HYUNDAI SONATA GL
Year 2007
Address 416 WINDSOR R, WEST PALM BEACH, FL 33417-2471
Vin 5NPET46C87H253781

JOHN SPENCER

Name JOHN SPENCER
Car FORD FUSION
Year 2007
Address 111 RICH MAR CT NW, CEDAR RAPIDS, IA 52405-4260
Vin 3FAHP08197R208163

JOHN SPENCER

Name JOHN SPENCER
Car Chrysler PT Cruiser 4dr Wgn GT
Year 2007
Address 1490 Clough Rd, Reno, NV 89509-3112
Vin 3CUSA081072097461

JOHN SPENCER

Name JOHN SPENCER
Car Renault Alliance 2dr Sedan L 4-S
Year 2007
Address 30 Rodeo Rd, West Gardiner, ME 04345-3281
Vin 1XP5DB0X67N682087

JOHN SPENCER

Name JOHN SPENCER
Car Volkswagen Rabbit 2dr Pickup
Year 2007
Address 2305 Westover Rd, Austin, TX 78703-1201
Vin 1V5AA201071162819

JOHN SPENCER

Name JOHN SPENCER
Car Volkswagen Rabbit 4dr Hatchback L
Year 2007
Address 700 E Center St, Lewiston, UT 84320-1564
Vin 1WC200M2174065279
Phone 435-258-5168

JOHN SPENCER

Name JOHN SPENCER
Car PONTIAC SOLSTICE
Year 2007
Address 10115 Sandpiper Rd E, Bradenton, FL 34209-3119
Vin 1G2MG35X97Y129374
Phone 941-792-5801

JOHN SPENCER

Name JOHN SPENCER
Car FORD F-350 SUPER DUTY
Year 2007
Address 12443 Cherry St, Denver, CO 80241-3022
Vin 1FTWW31P07EA94304
Phone 303-920-3315

JOHN SPENCER

Name JOHN SPENCER
Car FORD EDGE
Year 2007
Address 1243 Elbridge St, Phila, PA 19111-5508
Vin 2FMDK49C57BB68429

JOHN SPENCER

Name JOHN SPENCER
Car FORD F-150
Year 2007
Address 4688 W Victory Rd, Meridian, ID 83642-6846
Vin 1FTPW14V77FA19838
Phone 208-888-1900

JOHN SPENCER

Name JOHN SPENCER
Car FORD F250
Year 2007
Address 200 FITZGERALD ST, FRANKLIN, TN 37064-5092
Vin 1FTNX20527EA29084
Phone 615-395-4692

JOHN SPENCER

Name JOHN SPENCER
Car DODGE CARAVAN
Year 2007
Address 1681 Nassau Cir, Tavares, FL 32778-2541
Vin 1D4GP25B17B153830
Phone 352-343-8555

JOHN SPENCER

Name JOHN SPENCER
Car CHEVROLET TAHOE
Year 2007
Address 2106 Garden Chase Ct, Katy, TX 77494-2116
Vin 1GNFC130X7R242181

JOHN SPENCER

Name JOHN SPENCER
Car GMC CANYON
Year 2007
Address 904 CAPITOL DR, MOUNTAIN HOME, AR 72653-2053
Vin 1GTCS149278152640
Phone 501-407-0830

JOHN SPENCER

Name JOHN SPENCER
Car BMW 5 SERIES
Year 2007
Address 64 Beach Ln, Wainscott, NY 11975-2008
Vin WBANB53597CP06216
Phone 631-537-1232

JOHN SPENCER

Name JOHN SPENCER
Car CADILLAC SRX
Year 2007
Address 835 Twin Pine Dr, Kirkwood, MO 63122-2243
Vin 1GYEE637070134126
Phone 314-822-1530

JOHN SPENCER

Name JOHN SPENCER
Car CHEVROLET COBALT
Year 2007
Address 250 El Dorado Blvd, Webster, TX 77598-2285
Vin 1G1AK15F977174029
Phone 832-385-4302

JOHN SPENCER

Name JOHN SPENCER
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 11159 N 2850 East Rd, Ellsworth, IL 61737-9471
Vin 3GCEC14X87G158375
Phone 309-724-8478

JOHN SPENCER

Name JOHN SPENCER
Car TOYOTA RAV4
Year 2007
Address 80 Pinewood Dr, Jackson, TN 38305-9179
Vin JTMZK33V876006484
Phone 731-427-6353

JOHN SPENCER

Name JOHN SPENCER
Car HONDA ACCORD SDN
Year 2007
Address 11012 AMBIANCE WAY, FRANKLIN, TN 37067-5887
Vin 1HGCM66557A079419

JOHN SPENCER

Name JOHN SPENCER
Car CHEVROLET UPLANDER
Year 2007
Address 7011 Piney Meadow Ct, Houston, TX 77041-1751
Vin 1GNDV23167D114789

JOHN SPENCER

Name JOHN SPENCER
Car FORD F150
Year 2007
Address 3235 CRESTWOOD FOREST DR, DELTONA, FL 32725-3075
Vin 1FTPX12V67NA14331

JOHN SPENCER

Name JOHN SPENCER
Car HONDA ODYSSEY
Year 2007
Address 1700 Mills Ln, Heber City, UT 84032-4172
Vin 5FNRL38427B008121

John Spencer

Name John Spencer
Domain off-the-top-of-my-head.com
Contact Email [email protected]
Whois Sever whois.softlayer.com
Create Date 2010-01-27
Update Date 2011-12-31
Registrar Name EVERYONES INTERNET, LTD. DBA SOFTLAYER
Registrant Address 44 Sunmead Road Sunbury On Thames Middlesex TW16 6PE
Registrant Country UNITED KINGDOM

JOHN SPENCER

Name JOHN SPENCER
Domain firstcircleharrow.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-11-03
Update Date 2013-10-26
Registrar Name ENOM, INC.
Registrant Address 2 MEADOWVIEW, EAST LANE; LOWER UFFORD; WOODBRIDGE|SUFFOLK WOODBRIDGE SUFFOLK IP13 6EB
Registrant Country UNITED KINGDOM

JOHN SPENCER

Name JOHN SPENCER
Domain firstcirclegoodwood.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-11-03
Update Date 2013-10-26
Registrar Name ENOM, INC.
Registrant Address 2 MEADOWVIEW, EAST LANE; LOWER UFFORD; WOODBRIDGE|SUFFOLK WOODBRIDGE SUFFOLK IP13 6EB
Registrant Country UNITED KINGDOM

JOHN SPENCER

Name JOHN SPENCER
Domain firstcircleoxford.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-11-03
Update Date 2013-10-26
Registrar Name ENOM, INC.
Registrant Address 2 MEADOWVIEW, EAST LANE; LOWER UFFORD; WOODBRIDGE|SUFFOLK WOODBRIDGE SUFFOLK IP13 6EB
Registrant Country UNITED KINGDOM

John Spencer

Name John Spencer
Domain warmerplaces.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2007-12-11
Update Date 2012-12-12
Registrar Name FASTDOMAIN, INC.
Registrant Address 45 Lambert Road Banstead SM7 2QU

John Spencer

Name John Spencer
Domain friendsofwesadams.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2012-12-21
Update Date 2012-12-21
Registrar Name DOMAIN.COM, LLC
Registrant Address 828 Riverside Drive Pasadena MD 21122
Registrant Country UNITED STATES

John Spencer

Name John Spencer
Domain teachitmedia.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-02-03
Update Date 2013-02-03
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 7014 Anderson ST Philadelphia PA 19119
Registrant Country UNITED STATES

John Spencer

Name John Spencer
Domain belleapparelshop.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-03-23
Update Date 2013-02-22
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1580 Dixie St Atlanta GA 30318
Registrant Country UNITED STATES

John Spencer

Name John Spencer
Domain carmeloverheaddoor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-19
Update Date 2013-06-20
Registrar Name GODADDY.COM, LLC
Registrant Address 484 E Carmel Drive|Suite 281 Carmel Indiana 46032
Registrant Country UNITED STATES

JOHN SPENCER

Name JOHN SPENCER
Domain jpspen.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-07-26
Update Date 2013-07-27
Registrar Name ENOM, INC.
Registrant Address 11770 E. BRITTON RD. JONES OK 73049
Registrant Country UNITED STATES

John Spencer

Name John Spencer
Domain protectedstone.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-12-08
Update Date 2007-10-22
Registrar Name GODADDY.COM, LLC
Registrant Address 23425 N. 39th Drive|Suite 104-98 Glendale Arizona 85310
Registrant Country UNITED STATES

JOHN SPENCER

Name JOHN SPENCER
Domain easternutahsguidetoweightloss.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-03-29
Update Date 2013-03-29
Registrar Name ENOM, INC.
Registrant Address 2010 S. HIGHWAY 10 PRICE UTAH 84501
Registrant Country UNITED STATES

John Spencer

Name John Spencer
Domain corporatemudder.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-01
Update Date 2012-12-01
Registrar Name GODADDY.COM, LLC
Registrant Address 5 Pine Hill Drive Phelpston Ontario L0L 2K0
Registrant Country CANADA

JOHN SPENCER

Name JOHN SPENCER
Domain firstcirclecambridge.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-11-03
Update Date 2013-10-26
Registrar Name ENOM, INC.
Registrant Address 2 MEADOWVIEW, EAST LANE; LOWER UFFORD; WOODBRIDGE|SUFFOLK WOODBRIDGE SUFFOLK IP13 6EB
Registrant Country UNITED KINGDOM

John Spencer

Name John Spencer
Domain jamaicavaluevacations.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-14
Update Date 2012-09-14
Registrar Name GODADDY.COM, LLC
Registrant Address 2865 S Eagle Rd, Ste #347 Newtown Pennsylvania 18940
Registrant Country UNITED STATES

JOHN SPENCER

Name JOHN SPENCER
Domain runearby.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-11-11
Update Date 2013-11-12
Registrar Name ENOM, INC.
Registrant Address 2 MEADOW VIEW, EAST LANE, LOWER UFFORD WOODBRIDGE IP13 6EB
Registrant Country UNITED KINGDOM

John Spencer

Name John Spencer
Domain ads-g.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2009-11-11
Update Date 2013-11-12
Registrar Name REGISTER.COM, INC.
Registrant Address 2865 South Eagle Rd Suite 347 Newtown PA 18940
Registrant Country UNITED STATES
Registrant Fax 18885605413

John Spencer

Name John Spencer
Domain babelphishcollective.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-19
Update Date 2013-02-22
Registrar Name GODADDY.COM, LLC
Registrant Address 1571 N. Sutton Rd. Jackson Michigan 49202
Registrant Country UNITED STATES

JOHN SPENCER

Name JOHN SPENCER
Domain firstcircleyachtclub.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-03-17
Update Date 2013-03-09
Registrar Name ENOM, INC.
Registrant Address 2 MEADOWVIEW, EAST LANE; LOWER UFFORD; WOODBRIDGE|SUFFOLK WOODBRIDGE SUFFOLK IP13 6EB
Registrant Country UNITED KINGDOM

John Spencer

Name John Spencer
Domain sybercafe.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2003-07-10
Update Date 2013-07-11
Registrar Name 1 & 1 INTERNET AG
Registrant Address 4709 W 26th St Lawrence KS 66047
Registrant Country UNITED STATES

John Spencer

Name John Spencer
Domain johnspencerfilms.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-01-05
Update Date 2013-01-06
Registrar Name 1 & 1 INTERNET AG
Registrant Address 175 Parkview Dr Hamilton ON L8S 3Y4
Registrant Country CANADA

John Spencer

Name John Spencer
Domain teksport.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2000-01-10
Update Date 2013-01-20
Registrar Name DOMAIN.COM, LLC
Registrant Address 4709 W. 26th st. lawrence KS 66047
Registrant Country UNITED STATES

John Spencer

Name John Spencer
Domain smart4sales.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-12-23
Update Date 2012-12-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 5 Pine Hill Drive Phelpston ON l0l2k0
Registrant Country CANADA

John Spencer

Name John Spencer
Domain johnpspencer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-29
Update Date 2013-09-29
Registrar Name GODADDY.COM, LLC
Registrant Address 8070 Duomo Circle Boynton Beach Florida 33472
Registrant Country UNITED STATES

John Spencer

Name John Spencer
Domain spencerworks.com
Contact Email [email protected]
Whois Sever whois.pairnic.com
Create Date 2002-11-02
Update Date 2010-09-10
Registrar Name PAIR NETWORKS INC.D/B/A PAIRNIC
Registrant Address 7400 sw 27th St. Lincoln NE 68523
Registrant Country UNITED STATES

John Spencer

Name John Spencer
Domain northernsmallengineco.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-05-08
Update Date 2013-05-08
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1710 8th St Greeley CO 80631
Registrant Country UNITED STATES

JOHN SPENCER

Name JOHN SPENCER
Domain firstcirclef1.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-11-03
Update Date 2013-10-26
Registrar Name ENOM, INC.
Registrant Address 2 MEADOWVIEW, EAST LANE; LOWER UFFORD; WOODBRIDGE|SUFFOLK WOODBRIDGE SUFFOLK IP13 6EB
Registrant Country UNITED KINGDOM

John Spencer

Name John Spencer
Domain haylettentertainment.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2007-11-19
Update Date 2010-02-08
Registrar Name FASTDOMAIN, INC.
Registrant Address 45 Lambert Road Banstead SM7 2QU

John Spencer

Name John Spencer
Domain chessingtonmotorcycles.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2008-11-24
Update Date 2012-11-25
Registrar Name FASTDOMAIN, INC.
Registrant Address 45 Lambert Road Banstead SM7 2QU