John Strickland

We have found 416 public records related to John Strickland in 29 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 105 business registration records connected with John Strickland in public records. The businesses are registered in 12 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 19 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 fourteen different job titles. Most of them are employed as Member, Board Of Education. These employees work in 5 states: AL, AR, FL, AZ and GA. Average wage of employees is $45,727.


John Peter Strickland

Name / Names John Peter Strickland
Age 49
Birth Date 1975
Person 404 Cedar St, Dedham, MA 02026
Phone Number 415-641-8477
Possible Relatives



Bob Strickland
Prisclla Strickland
Previous Address 992 William T Morrissey Blvd, Dorchester, MA 02122
3212 Folsom St, San Francisco, CA 94110
28 Cornell St, Roslindale, MA 02131
9 Tewksbury St, Winthrop, MA 02152
315 Charger St #59, Revere, MA 02151
3474 PO Box, Rome, NY 13441
3474 PO Box, Rome, NY 13442

John W Mary E Strickland

Name / Names John W Mary E Strickland
Age 51
Birth Date 1973
Also Known As Wayne Strickland
Person 1066 Lulu Loop, Murrells Inlet, SC 29576
Phone Number 843-651-4115
Possible Relatives






Jwayne Strickland
Previous Address 106 PO Box, Murrells Inlt, SC 29576
428 Winterwood Dr, Stockbridge, GA 30281
7167 Spring Ln, Jonesboro, GA 30236
806 Ashley Pl, Stone Mountain, GA 30083
806 Ashley Creek Cir, Stone Mountain, GA 30083
106 PO Box, Murrells Inlet, SC 29576
202 PO Box, Murrells Inlet, SC 29576
2431 20th Ave, Lighthouse Point, FL 33064
LULU PO Box, Murrells Inlet, SC 29576
2451 20th Ave, Lighthouse Point, FL 33064
2431 Twent, Lighthouse Point, FL 33064
1408 1st Ave, Deerfield Beach, FL 33441

John Patrick Strickland

Name / Names John Patrick Strickland
Age 52
Birth Date 1972
Also Known As Pat Strickland
Person 2803 Bowie Ave, Camden, AR 71701
Phone Number 501-231-5024
Possible Relatives







Previous Address 283 Ouachita 4, Camden, AR 71701
648 Pearl St, Camden, AR 71701
4501 Summerhill Rd #C223, Texarkana, TX 75503
2236 Adams Ave, Camden, AR 71701
283 Ouachita Road 4, Camden, AR 71701
283 Quachita Rd, Camden, AR 71701
854 PO Box, Camden, AR 71711
Associated Business Little Peoples Workshop Corporation

John C Strickland

Name / Names John C Strickland
Age 55
Birth Date 1969
Person 110 PO Box, Alexandria, LA 71309
Phone Number 281-324-7021
Possible Relatives

Previous Address 65 Cady Ave, Glenmora, LA 71433
925 Northwood St #9001, Baytown, TX 77521
28010 Doverbrook Dr, Huffman, TX 77336
1072 PO Box, Lecompte, LA 71346

John David Strickland

Name / Names John David Strickland
Age 56
Birth Date 1968
Also Known As John Strinckland
Person 14105 Crestwick Dr, Jacksonville, FL 32218
Phone Number 904-757-0901
Possible Relatives





Previous Address 103 Oleander Dr, West Monroe, LA 71291
119 Honeysuckle Dr, West Monroe, LA 71291
3685 New Cut Rd, Inman, SC 29349
401 Natchitoches St, West Monroe, LA 71291
117 Lakewood Dr, West Monroe, LA 71291
Email [email protected]

John Strickland

Name / Names John Strickland
Age 58
Birth Date 1966
Also Known As John L Strickland
Person 3021 Cambridge Dr, La Place, LA 70068
Phone Number 985-651-9325
Possible Relatives

Previous Address 2317 19th St #5, Kenner, LA 70062
220 Oakland St, Saint Rose, LA 70087

John Henry Strickland

Name / Names John Henry Strickland
Age 59
Birth Date 1965
Person 47 PO Box, Tangipahoa, LA 70465
Phone Number 985-229-2301
Possible Relatives
Previous Address 12178 Oak Hill Rd, Kentwood, LA 70444
189 PO Box, Tangipahoa, LA 70465
12466 Clinton, Tangipahoa, LA 70465
12466 Clinton St, Tangipahoa, LA 70465
797E PO Box, Kentwood, LA 70444

John M Strickland

Name / Names John M Strickland
Age 59
Birth Date 1965
Also Known As John M Edwards
Person 6120 Knightsbridge Dr, Memphis, TN 38115
Phone Number 901-795-3089
Possible Relatives

Previous Address 5953 Little Brook Cir #102, Memphis, TN 38115
93 PO Box, Rossville, TN 38066
1706 Elfen Glen St #G, Van Buren, AR 72956
716 Goodman Rd, Horn Lake, MS 38637
3388 Zoysia Dr #2, Memphis, TN 38115
Email [email protected]

John C Strickland

Name / Names John C Strickland
Age 60
Birth Date 1964
Person 838 Deer Bend Rd, Columbia, LA 71418
Phone Number 318-649-5983
Possible Relatives
Previous Address 136 PO Box, Columbia, LA 71418
HC 74, Columbia, LA 71418
Bend, Columbia, LA 71418
135 PO Box, Columbia, LA 71418
Bnd Rd, Columbia, LA 71418
136 HC 74, Columbia, LA 71418
136 HC 74 POB, Hebert, LA 71436
Email [email protected]

John Alan Strickland

Name / Names John Alan Strickland
Age 63
Birth Date 1961
Also Known As John A Strickla
Person 1918 Gloster Ave, Sneads, FL 32460
Phone Number 850-593-5399
Possible Relatives






Previous Address 276 PO Box, Sneads, FL 32460
7957 Old Spanish Trl, Sneads, FL 32460
276 Federal Dr, Sneads, FL 32460
349 Main St, Chattahoochee, FL 32324
Dairy, Sneads, FL 32460
RR SS, Sneads, FL 32460
Dairy, Sneads, FL 00000

John M Strickland

Name / Names John M Strickland
Age 64
Birth Date 1960
Also Known As John Edwin Schmidt
Person 900 Broad St #4258, Brooksville, FL 34601
Phone Number 352-754-9543
Possible Relatives







Previous Address 7700 Vine St, Land O Lakes, FL 34638
1223 PO Box, Land O Lakes, FL 34639
1608 Sumner Ave, Nashville, TN 37206
900 Broad St #4258, Brooksville, FL 34601
900 Broad St, Brooksville, FL 34601
1225 PO Box, Land O Lakes, FL 34639
3913 Ola Ave, Tampa, FL 33603
36 Plain St, Franklin, MA 02038
4432 Gina Brooke Dr, Hermitage, TN 37076
70843 PO Box, Marrero, LA 70072

John T Strickland

Name / Names John T Strickland
Age 67
Birth Date 1957
Person 11 Adams St, Medford, MA 02155
Phone Number 619-231-2385
Possible Relatives







Janet J Tstrickland
Previous Address 11 Adams Ave, Peabody, MA 01960
54 Colonial Dr #M, Tewksbury, MA 01876
701 7th Ave, San Diego, CA 92101
5454 Colonial, Tewksbury, MA 01876

John M Strickland

Name / Names John M Strickland
Age 70
Birth Date 1954
Also Known As John Strickland
Person 21 Blueberry Ln, Hopkinton, MA 01748
Phone Number 508-435-0154
Possible Relatives




Previous Address 36 French St, Watertown, MA 02472
28 Priscilla Rd, Hopkinton, MA 01748
17 Woodward Rd, Framingham, MA 01701

John C Strickland

Name / Names John C Strickland
Age 71
Birth Date 1953
Also Known As John C Strickland
Person 107 Northampton Ave, Springfield, MA 01109
Possible Relatives
Previous Address 29 Cedar St, Springfield, MA 01105
112 PO Box, Springfield, MA 01101

John Strickland

Name / Names John Strickland
Age 73
Birth Date 1951
Also Known As John B Pollard
Person 16 Bahama Rd, Key Largo, FL 33037
Phone Number 305-852-1501
Possible Relatives

Candy K Strickla
Previous Address 5309 Adams St, Hollywood, FL 33021
442 PO Box, Key Largo, FL 33037
5861 Wilson St, Hollywood, FL 33021

John A Strickland

Name / Names John A Strickland
Age 79
Birth Date 1945
Person 13028 K C Rd, Gonzales, LA 70737
Phone Number 225-644-3468
Possible Relatives
Previous Address 42055 By June Rd, Gonzales, LA 70737
42298 Highway 933, Prairieville, LA 70769
Email [email protected]

John Patrick Strickland

Name / Names John Patrick Strickland
Age 80
Birth Date 1944
Also Known As John Edward Strickland
Person 2803 Bowie Ave, Camden, AR 71701
Phone Number 870-231-5500
Possible Relatives







Previous Address 3905 Castleridge Dr, Texarkana, AR 71854
648 Pearl St, Camden, AR 71701
3333 Nichols Dr #113, Texarkana, TX 75503
2236 Adams Ave, Camden, AR 71701
4501 Summerhill Rd #C223, Texarkana, TX 75503
4501 Summerhill Rd, Texarkana, TX 75503
26012 PO Box, Greensboro, NC 27420
4501 Summer #C223, Texarkana, TX 75503
4501 Summer C223, Texarkana, TX 75503
235 Fairview Rd, Camden, AR 71701
2802 Bowie Ave, Camden, AR 71701

John Hoke Strickland

Name / Names John Hoke Strickland
Age 81
Birth Date 1943
Also Known As John H Strickla
Person 3307 Wallace Ave, Tampa, FL 33611
Phone Number 813-837-0950
Possible Relatives

Previous Address 3118 Ballast Point Blvd, Tampa, FL 33611

John Leverette Strickland

Name / Names John Leverette Strickland
Age 83
Birth Date 1941
Also Known As J Strickland
Person Malone Rd, Downsville, LA 71234
Phone Number 225-791-7909
Possible Relatives


Jr Johnl Strickland
Previous Address 13440 Andrews Rd, Denham Springs, LA 70726
13440 Andrews Rd, Denham Spgs, LA 70726
226 PO Box, Brittany, LA 70718
6409 Lafreniere St, Metairie, LA 70003
51628 PO Box, New Orleans, LA 70151
Email [email protected]

John C Strickland

Name / Names John C Strickland
Age 85
Birth Date 1938
Also Known As J Strickland
Person 1281 Meadowview Dr, Decatur, IL 62526
Phone Number 217-877-7407
Possible Relatives
Previous Address 4330 Bunker Hill Dr #1, Bettendorf, IA 52722
4330 Bunker Hill Dr #4, Bettendorf, IA 52722
704 Shorewood Dr #4, Decatur, IL 62521
1634 Oakcrest Ave, Decatur, IL 62526

John Davis Strickland

Name / Names John Davis Strickland
Age 85
Birth Date 1938
Also Known As John D Stricklan
Person 3420 Westminister Ave, Monroe, LA 71201
Phone Number 318-323-0774
Possible Relatives
Previous Address 3002 Fort Miro Ave, Monroe, LA 71201

John C Strickland

Name / Names John C Strickland
Age 92
Birth Date 1931
Person 13 25 Warren Ave Arren Av, Springfield, MA 01139
Possible Relatives
Previous Address 532 Union St #4F, Springfield, MA 01109
90975 PO Box, Springfield, MA 01139

John L Strickland

Name / Names John L Strickland
Age 94
Birth Date 1929
Person 3001 Ouachita Road 2, Louann, AR 71751
Possible Relatives
Louie T Strickland
Previous Address 39353 PO Box, Denver, CO 80239
RR 1, Louann, AR 71751
2230 Rich Ave, Camden, AR 71701
3001 Quachita #2, Louann, AR 71751

John S Strickland

Name / Names John S Strickland
Age 95
Birth Date 1928
Person 278 South Rd #85, Exeter, RI 02822
Phone Number 401-294-4374
Previous Address 85 PO Box, Exeter, RI 02822
30 South Rd, Exeter, RI 02822
South Rd, Exeter, RI 02822
85S PO Box, Exeter, RI 02822

John Thomas Strickland

Name / Names John Thomas Strickland
Age 100
Birth Date 1923
Also Known As Janet J Strickland
Person 11 Adams St, Medford, MA 02155
Phone Number 781-396-0928
Possible Relatives







Janet J Tstrickland
Previous Address 54 Colonial Dr, Tewksbury, MA 01876

John Lee Strickland

Name / Names John Lee Strickland
Age 112
Birth Date 1912
Person RR 10, Birmingham, AL 35221
Phone Number 205-925-8746
Possible Relatives
Previous Address 1150 Box Rt 10, Birmingham, AL 35221
1225 Box Rt 10, Birmingham, AL 35221
4005 Wenonah Rd, Birmingham, AL 35221
1225 Box Rt 10, Birmingham, AL 00000
1150 Box Rt 10, Birmingham, AL 00000

John L Strickland

Name / Names John L Strickland
Age 114
Birth Date 1910
Person 121 18th St, Homestead, FL 33030
Possible Relatives
Previous Address 15001 Grant Ln, Homestead, FL 33033

John D Strickland

Name / Names John D Strickland
Age N/A
Person 907 N, Horseshoe Bend, AR 72512
Phone Number 501-670-5731
Possible Relatives Anice Strickland
Previous Address Lifecare Ctr, Horseshoe Bend, AR 72512
907 Manor Dr, Horseshoe Bend, AR 72512

John D Strickland

Name / Names John D Strickland
Age N/A
Person 806 5TH AVE SE, CULLMAN, AL 35055
Phone Number 256-739-4931

John S Strickland

Name / Names John S Strickland
Age N/A
Person 295 LEE ROAD 497, OPELIKA, AL 36804
Phone Number 334-749-8409

John W Strickland

Name / Names John W Strickland
Age N/A
Person 25 LEE ROAD 16, AUBURN, AL 36830

John R Strickland

Name / Names John R Strickland
Age N/A
Person 5151 GLENWOOD RD, WILMER, AL 36587

John W Strickland

Name / Names John W Strickland
Age N/A
Person 544 COUNTY ROAD 16, VALLEY GRANDE, AL 36701

John P Strickland

Name / Names John P Strickland
Age N/A
Person 9310 SEVEN HILLS CURV S, MOBILE, AL 36695

John Strickland

Name / Names John Strickland
Age N/A
Person PO BOX 254, GUNTERSVILLE, AL 35976

John Nmi Strickland

Name / Names John Nmi Strickland
Age N/A
Person 121 Riverside Cts, Camden, AR 71701

John P Strickland

Name / Names John P Strickland
Age N/A
Person 312 SOUTHGATE ESTATES MHP, PELHAM, AL 35124
Phone Number 205-664-1947

John C Strickland

Name / Names John C Strickland
Age N/A
Person 16228 CORNELIUS CHURCH RD, BUHL, AL 35446
Phone Number 205-339-8361

John Strickland

Name / Names John Strickland
Age N/A
Person 3108 LUVERNE HWY, GREENVILLE, AL 36037
Phone Number 334-371-4518

John D Strickland

Name / Names John D Strickland
Age N/A
Person 3532 DEERFIELD DR, BIRMINGHAM, AL 35226
Phone Number 205-823-5381

John G Strickland

Name / Names John G Strickland
Age N/A
Person 3928 LLYDE LN, MONTGOMERY, AL 36106
Phone Number 334-244-9675

John G Strickland

Name / Names John G Strickland
Age N/A
Person 175 BLUE LAKES DR, GADSDEN, AL 35901
Phone Number 256-413-8829

John E Strickland

Name / Names John E Strickland
Age N/A
Person 170 KIRBY MOSES RD, LAPINE, AL 36046
Phone Number 334-281-4631

John B Strickland

Name / Names John B Strickland
Age N/A
Person 739 BLUFF CREEK CLUB RD, QUINTON, AL 35130
Phone Number 205-436-3750

John S Strickland

Name / Names John S Strickland
Age N/A
Person 103 HOLLY LN, DOTHAN, AL 36301
Phone Number 334-671-9429

John W Strickland

Name / Names John W Strickland
Age N/A
Person 1064 MCCAY AVE, MOBILE, AL 36609
Phone Number 251-634-1883

John C Strickland

Name / Names John C Strickland
Age N/A
Person 511 WILLIE SMITH RD, ASHFORD, AL 36312
Phone Number 334-899-5040

John Strickland

Name / Names John Strickland
Age N/A
Person 502 BIRCH CIR, OPELIKA, AL 36801
Phone Number 334-741-8920

John D Strickland

Name / Names John D Strickland
Age N/A
Person 211 COUNTY ROAD 882, SELMA, AL 36701
Phone Number 334-874-2696

John D Strickland

Name / Names John D Strickland
Age N/A
Person 2479 S COUNTY ROAD 85, SLOCOMB, AL 36375
Phone Number 334-886-3211

John Strickland

Name / Names John Strickland
Age N/A
Person 7110 COUNTY ROAD 19, SECTION, AL 35771
Phone Number 256-228-7146

John Strickland

Name / Names John Strickland
Age N/A
Person 420 RIDGEFIELD CIR, GUNTERSVILLE, AL 35976
Phone Number 256-505-3473

John J Strickland

Name / Names John J Strickland
Age N/A
Person 257 COUNTY ROAD 847, SELMA, AL 36701
Phone Number 334-418-4839

John Strickland

Name / Names John Strickland
Age N/A
Person 245 KETONA RD, BIRMINGHAM, AL 35217
Phone Number 205-849-9162

John W Strickland

Name / Names John W Strickland
Age N/A
Person 2771 COUNTY ROAD 616, HANCEVILLE, AL 35077
Phone Number 256-352-2784

John S Strickland

Name / Names John S Strickland
Age N/A
Person 1102 DEREK DR SW, JACKSONVILLE, AL 36265
Phone Number 256-435-1329

John T Strickland

Name / Names John T Strickland
Age N/A
Person 706 W PINE ST, SYLACAUGA, AL 35150

John Strickland

Business Name William Wood Co.
Person Name John Strickland
Position company contact
State PA
Address 120 W Market St, West Chester, 19382 PA
Phone Number
Email [email protected]

JOHN M STRICKLAND

Business Name WOLF MOUNTAIN INVESTMENTS, INC.
Person Name JOHN M STRICKLAND
Position registered agent
State GA
Address 17 VINEYARD WAY, WHITE, GA 30184
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-02-10
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

JOHN M STRICKLAND

Business Name WOLF MOUNTAIN INVESTMENTS, INC.
Person Name JOHN M STRICKLAND
Position registered agent
State GA
Address 17 VINEYARD WAY, WHITE, GA 30120
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-02-10
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

JOHN G STRICKLAND

Business Name WILLOUGHBY LANDSCAPING, INC.
Person Name JOHN G STRICKLAND
Position registered agent
State GA
Address 930 ARTHUR ROAD, CANTON, GA 30115
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-05-19
Entity Status Active/Compliance
Type CEO

JOHN C. STRICKLAND

Business Name WAYNE OIL COMPANY, INC.
Person Name JOHN C. STRICKLAND
Position registered agent
State NC
Address 1301 WAYNE MEMORIAL DRIVE, GOLDSBORO, NC 27534
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1996-09-18
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

John Strickland

Business Name Va State Lodge Fraternal Order of Police
Person Name John Strickland
Position company contact
State VA
Address 9407 Hull Street Road, Richmond, VA 23236
SIC Code 808201
Phone Number
Email [email protected]

John Strickland

Business Name Union Hill Methodist Church
Person Name John Strickland
Position company contact
State GA
Address Sunnyside Rd Hiawassee GA 30546-0000
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 706-896-5243
Number Of Employees 2

John Strickland

Business Name The Lilli-Bear Kids Co.
Person Name John Strickland
Position company contact
State NC
Address 207 South Main Street, Lexington, NC 27292
SIC Code 355909
Phone Number
Email [email protected]

John Strickland

Business Name Team Charlotte Motor Sports
Person Name John Strickland
Position company contact
State NC
Address PO Box 668466, Charlotte, NC 28266-8466
Phone Number
Email [email protected]
Title Owner

john conway strickland

Business Name TRADEMASTERS TILE AND STUCCO INC.
Person Name john conway strickland
Position registered agent
State GA
Address 5111 Blythe Island Highway, Brunswick, GA 31523
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-01-30
End Date 2010-09-12
Entity Status Admin. Dissolved
Type Secretary

John Strickland

Business Name Stricklands Hardware
Person Name John Strickland
Position company contact
State AL
Address P.O. BOX 266 Piedmont AL 36272-0266
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5251
SIC Description Hardware Stores
Phone Number 256-447-9771
Number Of Employees 4
Annual Revenue 98000

John Strickland

Business Name Strickland's Auto Parts
Person Name John Strickland
Position company contact
State AL
Address 112 N Center Ave Piedmont AL 36272-2014
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5251
SIC Description Hardware Stores
Phone Number 256-447-9771
Number Of Employees 3
Annual Revenue 398610

John Strickland

Business Name Strickland Video Film Support
Person Name John Strickland
Position company contact
State GA
Address 2972 Chipmunk Trl SE Marietta GA 30067-5780
Industry Motion Pictures (Entertainment)
SIC Code 7812
SIC Description Motion Picture And Video Production
Phone Number 770-988-0803

John Strickland

Business Name Strickland Storage
Person Name John Strickland
Position company contact
State GA
Address 1915 N Main St Moultrie GA 31768-2917
Industry Motor Freight Transportation (Transportation)
SIC Code 4225
SIC Description General Warehousing And Storage
Phone Number 229-985-7730
Number Of Employees 2
Annual Revenue 249480
Fax Number 229-985-7730

John Strickland

Business Name Strickland Realty & Auction
Person Name John Strickland
Position company contact
State GA
Address 1910 Lower Meigs Rd Moultrie GA 31768-0467
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 229-941-4083
Number Of Employees 1
Annual Revenue 94940

John Strickland

Business Name Strickland Landscape
Person Name John Strickland
Position company contact
State AL
Address 224 Bouldin Dam Rd Wetumpka AL 36092-7014
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 334-567-5583
Number Of Employees 1
Annual Revenue 84840

John Strickland

Business Name Strickland Farn
Person Name John Strickland
Position company contact
State GA
Address P.O. BOX 429 Moultrie GA 31776-0429
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 229-985-7730

John Strickland

Business Name Strickland Brothers Ready Mix
Person Name John Strickland
Position company contact
State AL
Address 705 S Main St Wetumpka AL 36092-2814
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 334-567-5266
Number Of Employees 14
Annual Revenue 3831300
Fax Number 334-567-5217

John Strickland

Business Name Strickland Bros Rdymx Con I
Person Name John Strickland
Position company contact
State AL
Address P.O. BOX 1178 Wetumpka AL 36092-0020
Industry Clay, Concrete, Glass and Stone Products (Products)
SIC Code 3273
SIC Description Ready-Mixed Concrete
Phone Number 334-567-5266
Number Of Employees 8
Annual Revenue 92160

John Strickland

Business Name Specialty Fixtures
Person Name John Strickland
Position company contact
State GA
Address 675 Progress Center Ave Lawrenceville GA 30043-4809
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 678-442-8948
Number Of Employees 9
Annual Revenue 2328000

John Strickland

Business Name Sanitary Home Improvement
Person Name John Strickland
Position company contact
State FL
Address 4201 S Archer Ave, Sarasota, FL 32244
SIC Code 16
Phone Number
Email [email protected]
Title Principal

JOHN STRICKLAND

Business Name STRICKLANDSCAPE,INC.
Person Name JOHN STRICKLAND
Position company contact
State GA
Address 870 TIMBER LAKE TRL, CUMMING, GA 30041
SIC Code 573112
Phone Number 770-889-4968
Email [email protected]

JOHN STRICKLAND

Business Name STRICKLAND, JOHN
Person Name JOHN STRICKLAND
Position company contact
State MA
Address 30 Autumn Lane, AMHERST, MA 1002
SIC Code 562101
Phone Number
Email [email protected]

JOHN C. STRICKLAND

Business Name STRICKLAND SCAPE, INC.
Person Name JOHN C. STRICKLAND
Position registered agent
State GA
Address 3550 DAYLON DR, CUMMING, GA 30040
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-08-28
End Date 2010-09-10
Entity Status Admin. Dissolved
Type CEO

JOHN C. STRICKLAND

Business Name STRICKLAND SCAPE, INC.
Person Name JOHN C. STRICKLAND
Position registered agent
State GA
Address 3550 DAYLON DRIVE, CUMMING, GA 30040
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-08-28
End Date 2010-09-10
Entity Status Admin. Dissolved
Type Secretary

JOHN CAL STRICKLAND

Business Name STRICKLAND LIMITED LIABILITY COMPANY
Person Name JOHN CAL STRICKLAND
Position Mmember
State NV
Address 448 CAPERTINO ST 448 CAPERTINO ST, LAS VEGAS, NV 89128
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC12061-1991
Creation Date 1991-12-30
Expiried Date 2021-12-30
Type Domestic Limited-Liability Company

JOHN STRICKLAND

Business Name STRICKLAND BEAUTY AND BARBER SUPPLY, INC.
Person Name JOHN STRICKLAND
Position CEO
Corporation Status Suspended
Agent 1245 NORTH E STREET, SAN BERNARDINO, CA 92405
Care Of 1245 NORTH E STREET, SAN BERNARDINO, CA 92405
CEO JOHN STRICKLAND 1245 NORTH E STREET, SAN BERNARDINO, CA 92405
Incorporation Date 1981-08-27

JOHN STRICKLAND

Business Name STRICKLAND BEAUTY AND BARBER SUPPLY, INC.
Person Name JOHN STRICKLAND
Position registered agent
Corporation Status Suspended
Agent JOHN STRICKLAND 1245 NORTH E STREET, SAN BERNARDINO, CA 92405
Care Of 1245 NORTH E STREET, SAN BERNARDINO, CA 92405
CEO JOHN STRICKLAND1245 NORTH E STREET, SAN BERNARDINO, CA 92405
Incorporation Date 1981-08-27

JOHN STRICKLAND

Business Name SOUTHERN DEVELOPMENT AND PROPERTIES, INC.
Person Name JOHN STRICKLAND
Position registered agent
State GA
Address P.O. BOX 763, Alam, GA
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-08-05
Entity Status Active/Compliance
Type Secretary

JOHN C STRICKLAND

Business Name SOUTHEASTERN MEDICAL MANAGEMENT CORPORATION
Person Name JOHN C STRICKLAND
Position registered agent
State GA
Address 1103 Bellevue AveSuite 100, DUBLIN, GA 31021
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-12-27
Entity Status Active/Compliance
Type CFO

JOHN H STRICKLAND

Business Name SES VENTURES, LLC.
Person Name JOHN H STRICKLAND
Position Manager
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0800752007-8
Creation Date 2007-11-13
Type Domestic Limited-Liability Company

JOHN STRICKLAND

Business Name SAVANNAH INFUSION CORP.
Person Name JOHN STRICKLAND
Position registered agent
State GA
Address 306 COMMERCIAL DRIVE, SAVANNAH, GA 31406
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-12-31
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

John Strickland

Business Name Pamela S Greenhouse
Person Name John Strickland
Position company contact
State GA
Address 5376 Rogers Rd Lizella GA 31052-5514
Industry Agricultural Production - Crops (Agriculture)
SIC Code 181
SIC Description Ornamental Nursery Products
Phone Number 478-784-8265
Number Of Employees 2
Annual Revenue 66300

JOHN STRICKLAND

Business Name PROFESSIONAL BILLING SERVICES OF DUBLIN, INC.
Person Name JOHN STRICKLAND
Position registered agent
State GA
Address 1101-L Hillcrest Pkwy, DUBLIN, GA 31021
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-07-31
Entity Status Active/Compliance
Type CFO

John Strickland

Business Name Mms Sales, Inc
Person Name John Strickland
Position company contact
State NC
Address 11240 E Independence Blvd, Matthews, NC
Phone Number
Email [email protected]
Title President

john m strickland

Business Name MOUNTAIN LAKE APPRAISAL SERVICES, INC.
Person Name john m strickland
Position registered agent
State GA
Address 6045 audobon trace, cumming, GA 30040
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-12-30
Entity Status Active/Compliance
Type CFO

JOHN STRICKLAND

Business Name LOW BACK & NECK PAIN CENTER LTD.
Person Name JOHN STRICKLAND
Position Treasurer
State NV
Address 1928 E SAHARA AVE 1928 E SAHARA AVE, LAS VEGAS, NV 89104
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C2628-1983
Creation Date 1983-04-26
Type Domestic Corporation

JOHN STRICKLAND

Business Name LOW BACK & NECK PAIN CENTER LTD.
Person Name JOHN STRICKLAND
Position Secretary
State NV
Address 1928 E SAHARA AVE 1928 E SAHARA AVE, LAS VEGAS, NV 89104
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C2628-1983
Creation Date 1983-04-26
Type Domestic Corporation

JOHN D STRICKLAND

Business Name LAB SOURCE COMPOUND PHARMACY SUPPLY LLC
Person Name JOHN D STRICKLAND
Position Manager
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0400942010-2
Creation Date 2010-08-13
Type Domestic Limited-Liability Company

John Strickland

Business Name L & D Ceiling
Person Name John Strickland
Position company contact
State FL
Address 3003 Ne 19th Dr Ste 9 Gainesville FL 32609-3300
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1742
SIC Description Plastering, Drywall, And Insulation
Phone Number 352-377-4112

John Strickland

Business Name John Strickland
Person Name John Strickland
Position company contact
State GA
Address 2696 Redding Rd, ATLANTA, 30319 GA
Phone Number 404-816-8607
Email [email protected]

John Strickland

Business Name John Strickland
Person Name John Strickland
Position company contact
State NC
Address 237 sudle circle, Salisbury, NC 28144
SIC Code 581208
Phone Number
Email [email protected]

John Strickland

Business Name John J. Strickland
Person Name John Strickland
Position company contact
State GA
Address 2696 Redding Road, Atlanta, GA 30319
SIC Code 799101
Phone Number 404-816-8607
Email [email protected]

John Strickland

Business Name John C Strickland CPA
Person Name John Strickland
Position company contact
State GA
Address P.O. BOX 1846 Dublin GA 31040-1846
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 478-275-4026

John Strickland

Business Name Joe May Valet Cleaners
Person Name John Strickland
Position company contact
State GA
Address 2337 PEACHTREE RD NE B Atlanta GA 30305-4147
Industry Personal Services (Services)
SIC Code 7212
SIC Description Garment Pressing And Cleaners' Agents
Phone Number 404-237-1335

JOHN S STRICKLAND

Business Name JSS VENTURES, INC.
Person Name JOHN S STRICKLAND
Position registered agent
State GA
Address P. O. BOX 731, NEWNAN, GA 30264
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-02-11
Entity Status Active/Compliance
Type CEO

JOHN FORREST STRICKLAND

Business Name JOHN F. STRICKLAND CO., INC.
Person Name JOHN FORREST STRICKLAND
Position Treasurer
State NV
Address 2875 S. NELLIS #6 2875 S. NELLIS #6, LAS VEGAS, NV 89121
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C17874-1995
Creation Date 1995-10-13
Type Domestic Corporation

JOHN FORREST STRICKLAND

Business Name JOHN F. STRICKLAND CO., INC.
Person Name JOHN FORREST STRICKLAND
Position President
State NV
Address 2875 S. NELLIS #6 2875 S. NELLIS #6, LAS VEGAS, NV 89121
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C17874-1995
Creation Date 1995-10-13
Type Domestic Corporation

JOHN FORREST STRICKLAND

Business Name JOHN F. STRICKLAND CO., INC.
Person Name JOHN FORREST STRICKLAND
Position Treasurer
State NV
Address 5916 SUNRISE HILLS DR. 5916 SUNRISE HILLS DR., LAS VEGAS, NV 89142
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C17874-1995
Creation Date 1995-10-13
Type Domestic Corporation

JOHN FORREST STRICKLAND

Business Name JOHN F. STRICKLAND CO., INC.
Person Name JOHN FORREST STRICKLAND
Position Secretary
State NV
Address 2875 S. NELLIS #6 2875 S. NELLIS #6, LAS VEGAS, NV 89121
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C17874-1995
Creation Date 1995-10-13
Type Domestic Corporation

JOHN FORREST STRICKLAND

Business Name JOHN F. STRICKLAND CO., INC.
Person Name JOHN FORREST STRICKLAND
Position Secretary
State NV
Address 5916 SUNRISE HILLS DR. 5916 SUNRISE HILLS DR., LAS VEGAS, NV 89142
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C17874-1995
Creation Date 1995-10-13
Type Domestic Corporation

JOHN FORREST STRICKLAND

Business Name JOHN F. STRICKLAND CO., INC.
Person Name JOHN FORREST STRICKLAND
Position President
State NV
Address 5916 SUNRISE HILLS DR. 5916 SUNRISE HILLS DR., LAS VEGAS, NV 89142
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C17874-1995
Creation Date 1995-10-13
Type Domestic Corporation

JOHN C STRICKLAND

Business Name JOHN A. STRICKLAND CHIROPRACTIC, INC.
Person Name JOHN C STRICKLAND
Position Director
State NV
Address 1928 E SAHARA 1928 E SAHARA, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C14776-2003
Creation Date 2003-06-18
Type Domestic Corporation

JOHN C STRICKLAND

Business Name JOHN A. STRICKLAND CHIROPRACTIC, INC.
Person Name JOHN C STRICKLAND
Position President
State NV
Address 1928 E SAHARA 1928 E SAHARA, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C14776-2003
Creation Date 2003-06-18
Type Domestic Corporation

John C Strickland

Business Name JOE MAY VALET, LLC
Person Name John C Strickland
Position registered agent
State GA
Address 2900 White Blvd., Decatur, GA 30033
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2000-12-13
Entity Status Active/Compliance
Type CEO

John Strickland

Business Name JBStrick Enterprises
Person Name John Strickland
Position company contact
State OK
Address 1705 Yale Ave, Ponca City, OK 74604
SIC Code 861102
Phone Number
Email [email protected]

JOHN C STRICKLAND

Business Name JAS PAINTING, INC.
Person Name JOHN C STRICKLAND
Position Director
State NV
Address 7833 LONESOME HARBOR STREET 7833 LONESOME HARBOR STREET, LAS VEGAS, NV 89131
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0644642005-3
Creation Date 2005-09-23
Type Domestic Corporation

JOHN C STRICKLAND

Business Name JAS PAINTING, INC.
Person Name JOHN C STRICKLAND
Position Secretary
State NV
Address 7833 LONESOME HARBOR STREET 7833 LONESOME HARBOR STREET, LAS VEGAS, NV 89131
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0644642005-3
Creation Date 2005-09-23
Type Domestic Corporation

JOHN C STRICKLAND

Business Name J. C. STRICKLAND MOTORS, INC.
Person Name JOHN C STRICKLAND
Position registered agent
State GA
Address 5043 FOX FOREST CIR SW, LILBURN, GA 30047
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1952-12-01
Entity Status To Be Dissolved
Type CEO

John Strickland

Business Name J&J Mfg
Person Name John Strickland
Position company contact
State GA
Address 110 Johnson St Ray City GA 31645-8701
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3999
SIC Description Manufacturing Industries, Nec
Phone Number 229-455-3794

John Strickland

Business Name J & J Mfg
Person Name John Strickland
Position company contact
State GA
Address 110 Johnson St Ray City GA 31645-8701
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 229-455-3794
Email [email protected]
Number Of Employees 2
Annual Revenue 380000

John Strickland

Business Name Intermed Pharmaceutical Inc
Person Name John Strickland
Position company contact
State GA
Address 4 Mall CT B Savannah GA 31406-3601
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5122
SIC Description Drugs, Proprietaries, And Sundries
Phone Number 912-352-0452

JOHN STRICKLAND

Business Name INTERMED PHARMACEUTICAL INC.
Person Name JOHN STRICKLAND
Position registered agent
State GA
Address 306 COMMERCIAL DR., SAVANNAH, GA 31406
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-12-31
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOHN STRICKLAND

Business Name HOME CONSULTANTS OF DUBLIN, INC.
Person Name JOHN STRICKLAND
Position registered agent
State GA
Address 206 FAIRFIELD COURT, DUBLIN, GA 31021
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-02-27
End Date 2012-09-03
Entity Status Admin. Dissolved
Type CFO

John Strickland

Business Name Grip-N-Rip Promotions
Person Name John Strickland
Position company contact
State GA
Address 7040 Wynfield Dr., Cumming, GA 30130
SIC Code 371401
Phone Number
Email [email protected]

John Strickland

Business Name Grip N Rip Promotions
Person Name John Strickland
Position company contact
State GA
Address 6045 Audobon Trce Cumming GA 30040-9528
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3993
SIC Description Signs And Advertising Specialties
Phone Number 678-513-3050

JOHN M STRICKLAND

Business Name GRIP-N-RIP, INC.
Person Name JOHN M STRICKLAND
Position registered agent
State GA
Address 7030 WYNFIELD DR, CUMMING, GA 30130
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1995-02-07
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

John Strickland

Business Name Fashion Destiny Inc
Person Name John Strickland
Position company contact
State AZ
Address 7415 E Norwood St Mesa AZ 85207-2096
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 480-854-3711
Number Of Employees 4
Annual Revenue 207900

JOHN M. STRICKLAND

Business Name FOUR TOON IT ONES, LP
Person Name JOHN M. STRICKLAND
Position registered agent
State GA
Address 6045 AUDOBON TRACE, CUMMING, GA 30040
Business Contact Type General Partner
Model Type LP
Locale Domestic
Qualifier ForProfit
Effective Date 2012-10-22
Entity Status Active/Compliance
Type General Partner

JOHN STRICKLAND

Business Name FLINT TBA INC.
Person Name JOHN STRICKLAND
Position registered agent
State GA
Address 2030 ASHTON WAY, BAINBRIDGE, GA 31717
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1975-05-06
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

John Strickland

Business Name Emerald Lawn Service
Person Name John Strickland
Position company contact
State FL
Address 3548 Beach Dr SE Saint Petersburg FL 33705-4102
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 727-894-7104

John Strickland

Business Name Diversified Communications Grp
Person Name John Strickland
Position company contact
State GA
Address 3785 Harrison Rd Loganville GA 30052-8865
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 770-554-8855
Fax Number 770-554-0707

JOHN D STRICKLAND

Business Name DRY CREEK GARDEN COMPANY, LLC
Person Name JOHN D STRICKLAND
Position Manager
State NV
Address 100 HWY 395 N 100 HWY 395 N, WASHOE VALLEY, NV 89704
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC176-2000
Creation Date 2000-01-10
Expiried Date 2030-01-10
Type Domestic Limited-Liability Company

JOHN D STRICKLAND

Business Name DRY CREEK GARDEN COMPANY, LLC
Person Name JOHN D STRICKLAND
Position Manager
State NV
Address 1400 CHEROKEE TRAIL 1400 CHEROKEE TRAIL, RENO, NV 89521
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC176-2000
Creation Date 2000-01-10
Expiried Date 2030-01-10
Type Domestic Limited-Liability Company

JOHN A STRICKLAND

Business Name DIVERSIFIED COMMUNICATIONS GROUP, INC.
Person Name JOHN A STRICKLAND
Position registered agent
State GA
Address PO Box 1050, Oxford, GA 30054
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-04-07
End Date 2011-08-26
Entity Status Admin. Dissolved
Type CFO

JOHN CAL STRICKLAND

Business Name DAIRY QUEEN OF GLITTER GULCH, INC.
Person Name JOHN CAL STRICKLAND
Position President
State NV
Address 2403 BONITA LN 2403 BONITA LN, HENDERSON, NV 89014
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15719-1993
Creation Date 1993-12-02
Type Domestic Corporation

JOHN CAL STRICKLAND

Business Name DAIRY QUEEN OF GLITTER GULCH, INC.
Person Name JOHN CAL STRICKLAND
Position President
State NV
Address 2521 S. FORT APACHE #100 2521 S. FORT APACHE #100, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15719-1993
Creation Date 1993-12-02
Type Domestic Corporation

John Strickland

Business Name Confidence Methodist Church
Person Name John Strickland
Position company contact
State GA
Address P.O. BOX 1658 Blairsville GA 30514-1658
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 706-745-8860

John Strickland

Business Name Concrete Reinforcing Sales Llc
Person Name John Strickland
Position company contact
State AZ
Address 1834 S 31st Ave, Phoenix, AZ 85009
Phone Number
Email [email protected]
Title Treasurer

John Strickland

Business Name Communicare Health Centers
Person Name John Strickland
Position company contact
State CO
Address 3800 Weicker Dr # 2, Fort Collins, CO 80524
SIC Code 8049
Phone Number
Email [email protected]
Title Psychologist

JOHN D. STRICKLAND

Business Name CREATE YOUR BEAR, INC.
Person Name JOHN D. STRICKLAND
Position registered agent
State GA
Address 874 SEASCAPE DRIVE, RICHMOND HILL, GA 31324
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-05-27
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

JOHN STRICKLAND

Business Name COMPUTERS PLUS
Person Name JOHN STRICKLAND
Position company contact
State FL
Address P.O. BOX 390691, DELTONA, FL 32739-0691
SIC Code 941102
Phone Number
Email [email protected]

John Strickland

Business Name Builders Millworks
Person Name John Strickland
Position company contact
State GA
Address 3550 Daylon Dr Cumming GA 30040-4358
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 770-889-4968

John Strickland

Business Name Bug Away Pest Control
Person Name John Strickland
Position company contact
State AL
Address P.O. BOX 91 Greenville AL 36037-0091
Industry Business Services (Services)
SIC Code 7342
SIC Description Disinfecting And Pest Control Services
Phone Number 334-382-5988
Number Of Employees 5
Annual Revenue 78400

John Strickland

Business Name Big John's Auto & Electric
Person Name John Strickland
Position company contact
State GA
Address 1005 Gordon St Blackshear GA 31516-1215
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7549
SIC Description Automotive Services, Nec
Phone Number 912-449-6622
Number Of Employees 2
Annual Revenue 138700

John B Strickland

Business Name BLACK OAK HOLDINGS INCORPORATED
Person Name John B Strickland
Position registered agent
State GA
Address 826 Carriage Lane, Waycross, GA 31503
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-05-23
Entity Status Active/Compliance
Type Secretary

John Strickland

Business Name Atlanta Unity Church
Person Name John Strickland
Position company contact
State GA
Address 4146 Chamblee Dunwoody Rd Atlanta GA 30341-1425
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 770-455-8920
Email [email protected]

John Strickland

Business Name Atlanta Unity Church
Person Name John Strickland
Position company contact
State GA
Address 4146 Chamblee Dunwoody Rd Chamblee GA 30341-1425
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 770-455-8920
Email [email protected]
Number Of Employees 4
Fax Number 770-455-0326
Website www.atlantaunity.org

John C Strickland

Person Name John C Strickland
Filing Number 11183306
Position P
State NC
Address 1301 WAYNE MEMORIAL DR, Goldsboro NC 27534

JOhn Spencer Strickland

Person Name JOhn Spencer Strickland
Filing Number 801808891
Position Manager
State TX
Address 25523 Owl Landing Ln., Katy TX 77494

JOHN STRICKLAND

Person Name JOHN STRICKLAND
Filing Number 800953485
Position DIRECTOR
State TX
Address 14427 BROOKHOLLOW 224, SAN ANTONIO TX 78232

JOHN STRICKLAND

Person Name JOHN STRICKLAND
Filing Number 800953485
Position PRESIDENT
State TX
Address 14427 BROOKHOLLOW 224, SAN ANTONIO TX 78232

JOHN H STRICKLAND

Person Name JOHN H STRICKLAND
Filing Number 800312719
Position TREASURER
State TX
Address 14427 BROOKHOLLOW, SAN ANTONIO TX 78232

JOHN H STRICKLAND

Person Name JOHN H STRICKLAND
Filing Number 800312719
Position SECRETARY
State TX
Address 14427 BROOKHOLLOW, SAN ANTONIO TX 78232

JOHN H STRICKLAND

Person Name JOHN H STRICKLAND
Filing Number 800048447
Position SECRETARY
State TX
Address 14546 BROOKHOLLOW 224, SAN ANTONIO TX 78232

JOHN H STRICKLAND

Person Name JOHN H STRICKLAND
Filing Number 800048447
Position PRESIDENT
State TX
Address 14546 BROOKHOLLOW 224, SAN ANTONIO TX 78232

John Strickland

Person Name John Strickland
Filing Number 148249301
Position Director
State TX
Address 1129 Sam Houston Ave., Huntsville TX 77340

John K Strickland Jr

Person Name John K Strickland Jr
Filing Number 63471701
Position Director
State TX
Address 12717 Bullick Hollow Rd, Austin TX 78726

JOHN STRICKLAND

Person Name JOHN STRICKLAND
Filing Number 42093500
Position DIRECTOR
State TX
Address 96 CR 668, DAYTON TX 77535

JOHN STRICKLAND

Person Name JOHN STRICKLAND
Filing Number 42093500
Position TREASURER
State TX
Address 96 CR 668, DAYTON TX 77535

JOHN STRICKLAND

Person Name JOHN STRICKLAND
Filing Number 42093500
Position SECRETARY
State TX
Address 96 CR 668, DAYTON TX 77535

John C Strickland Jr

Person Name John C Strickland Jr
Filing Number 11183306
Position VP
State NC
Address 1301 WAYNE MEMORIAL DR, Goldsboro NC 27534

John C Strickland

Person Name John C Strickland
Filing Number 11183306
Position Director
State NC
Address 1301 WAYNE MEMORIAL DR, Goldsboro NC 27534

John R. Strickland

Person Name John R. Strickland
Filing Number 9521601
Position Director
State TX
Address 1617 Palmwood, Pasadena TX 77502

John Strickland

Person Name John Strickland
Filing Number 75136900
Position VP
State TX
Address 9233 MONTGOMERY, El Paso TX 79924 0000

Strickland John S

State GA
Calendar Year 2017
Employer Prosecuting Attorneys' Council
Job Title Investigator (Jud)
Name Strickland John S
Annual Wage $77,480

Strickland John W

State GA
Calendar Year 2013
Employer Lanier County Board Of Education
Job Title Member, Board Of Education
Name Strickland John W
Annual Wage $800

Strickland John B

State GA
Calendar Year 2013
Employer Fayette County Board Of Education
Job Title Grades 9-12 Teacher
Name Strickland John B
Annual Wage $80,352

Strickland John C

State GA
Calendar Year 2013
Employer City Of Dublin Board Of Education
Job Title Principal
Name Strickland John C
Annual Wage $94,240

Strickland John

State GA
Calendar Year 2012
Employer Union County Board Of Education
Job Title Member, Board Of Education
Name Strickland John
Annual Wage $4,050

Strickland John R

State GA
Calendar Year 2012
Employer Meriwether County Board Of Education
Job Title Maintenance Personnel
Name Strickland John R
Annual Wage $28,032

Strickland John W

State GA
Calendar Year 2012
Employer Lanier County Board Of Education
Job Title Member, Board Of Education
Name Strickland John W
Annual Wage $750

Strickland John B

State GA
Calendar Year 2012
Employer Fayette County Board Of Education
Job Title Grades 9-12 Teacher
Name Strickland John B
Annual Wage $79,469

Strickland John C

State GA
Calendar Year 2012
Employer City Of Dublin Board Of Education
Job Title Principal
Name Strickland John C
Annual Wage $97,696

Strickland John

State GA
Calendar Year 2011
Employer Union County Board Of Education
Job Title Member, Board Of Education
Name Strickland John
Annual Wage $2,400

Strickland John R

State GA
Calendar Year 2011
Employer Meriwether County Board Of Education
Job Title Maintenance Personnel
Name Strickland John R
Annual Wage $28,032

Strickland John W

State GA
Calendar Year 2011
Employer Lanier County Board Of Education
Job Title Member, Board Of Education
Name Strickland John W
Annual Wage $350

Strickland John B

State GA
Calendar Year 2011
Employer Fayette County Board Of Education
Job Title Grades 9-12 Teacher
Name Strickland John B
Annual Wage $77,240

Strickland John C

State GA
Calendar Year 2011
Employer City Of Dublin Board Of Education
Job Title Principal
Name Strickland John C
Annual Wage $91,038

Strickland John R

State GA
Calendar Year 2013
Employer Meriwether County Board Of Education
Job Title Maintenance Personnel
Name Strickland John R
Annual Wage $28,032

Strickland John R

State GA
Calendar Year 2010
Employer Meriwether County Board Of Education
Job Title Maintenance Personnel
Name Strickland John R
Annual Wage $28,010

Strickland John C

State GA
Calendar Year 2010
Employer City Of Dublin Board Of Education
Job Title Principal
Name Strickland John C
Annual Wage $87,642

Strickland John Z

State FL
Calendar Year 2018
Employer University Of Florida State
Job Title Academic Advisor
Name Strickland John Z
Annual Wage $32,967

Strickland John Z

State FL
Calendar Year 2017
Employer University Of West Florida
Name Strickland John Z
Annual Wage $10,544

Strickland John Z

State FL
Calendar Year 2016
Employer University Of West Florida
Name Strickland John Z
Annual Wage $63,755

Strickland John P

State AR
Calendar Year 2018
Employer Dept Of Workforce Services
Job Title Dws Field Manager I
Name Strickland John P
Annual Wage $40,340

Strickland John P

State AR
Calendar Year 2017
Employer Dept Of Workforce Services
Job Title Dws Field Manager I
Name Strickland John P
Annual Wage $39,162

Strickland John P

State AR
Calendar Year 2016
Employer Dept Of Workforce Services
Job Title Dws Field Manager I
Name Strickland John P
Annual Wage $39,162

Strickland John T

State AZ
Calendar Year 2018
Employer Town Of Gilbert
Job Title Police Officer
Name Strickland John T
Annual Wage $92,779

Strickland John T

State AZ
Calendar Year 2017
Employer Town of Gilbert
Job Title Police Officer
Name Strickland John T
Annual Wage $97,928

Strickland John T

State AZ
Calendar Year 2017
Employer Gilbert Police Department
Name Strickland John T
Annual Wage $88,515

Strickland John T

State AZ
Calendar Year 2016
Employer Town Of Gilbert
Job Title Police Officer
Name Strickland John T
Annual Wage $85,919

Strickland John T

State AZ
Calendar Year 2015
Employer Town Of Gilbert
Job Title Police Officer
Name Strickland John T
Annual Wage $77,244

Strickland John B

State GA
Calendar Year 2010
Employer Fayette County Board Of Education
Job Title Grades 9-12 Teacher
Name Strickland John B
Annual Wage $74,545

Strickland John B

State AL
Calendar Year 2017
Employer Transportation
Name Strickland John B
Annual Wage $3,071

Strickland John

State GA
Calendar Year 2013
Employer Union County Board Of Education
Job Title Member, Board Of Education
Name Strickland John
Annual Wage $4,350

Strickland John B

State GA
Calendar Year 2014
Employer Fayette County Board Of Education
Job Title Grades 9-12 Teacher
Name Strickland John B
Annual Wage $81,342

Strickland John R

State GA
Calendar Year 2017
Employer Meriwether County Board Of Education
Job Title Maintenance Personnel
Name Strickland John R
Annual Wage $30,686

Strickland John R

State GA
Calendar Year 2017
Employer Fulton County Board Of Education
Job Title Substitute
Name Strickland John R
Annual Wage $1,541

Strickland John B

State GA
Calendar Year 2017
Employer Fayette County Board Of Education
Job Title Grades 9-12 Teacher
Name Strickland John B
Annual Wage $93,628

Strickland John R

State GA
Calendar Year 2017
Employer Dekalb County Board Of Education
Job Title Substitute Teacher
Name Strickland John R
Annual Wage $23,652

Strickland Jr John T

State GA
Calendar Year 2017
Employer County Of Gwinnett
Name Strickland Jr John T
Annual Wage $116,100

Strickland John A

State GA
Calendar Year 2017
Employer County Of Gwinnett
Name Strickland John A
Annual Wage $45,457

Strickland John C

State GA
Calendar Year 2017
Employer City Of Dublin Board Of Education
Job Title Transportation Director/Mgr
Name Strickland John C
Annual Wage $95,511

Strickland John S

State GA
Calendar Year 2016
Employer Prosecuting Attorneys' Council
Job Title Investigator (jud)
Name Strickland John S
Annual Wage $77,480

Strickland John R

State GA
Calendar Year 2016
Employer Meriwether County Board Of Education
Job Title Maintenance Personnel
Name Strickland John R
Annual Wage $29,532

Strickland John R

State GA
Calendar Year 2016
Employer Fulton County Board Of Education
Job Title Bus Driver
Name Strickland John R
Annual Wage $17,145

Strickland John B

State GA
Calendar Year 2016
Employer Fayette County Board Of Education
Job Title Grades 9-12 Teacher
Name Strickland John B
Annual Wage $86,862

Strickland John A

State GA
Calendar Year 2016
Employer County Of Barrow
Name Strickland John A
Annual Wage $8,812

Strickland John C

State GA
Calendar Year 2014
Employer City Of Dublin Board Of Education
Job Title Principal
Name Strickland John C
Annual Wage $93,283

Strickland John C

State GA
Calendar Year 2016
Employer City Of Dublin Board Of Education
Job Title Principal
Name Strickland John C
Annual Wage $96,196

Strickland John

State GA
Calendar Year 2015
Employer Union County Board Of Education
Job Title Member Board Of Education
Name Strickland John
Annual Wage $1,200

Strickland John S

State GA
Calendar Year 2015
Employer Prosecuting Attorneys' Council
Job Title Investigator (jud)
Name Strickland John S
Annual Wage $6,457

Strickland John R

State GA
Calendar Year 2015
Employer Meriwether County Board Of Education
Job Title Maintenance Personnel
Name Strickland John R
Annual Wage $29,790

Strickland John W

State GA
Calendar Year 2015
Employer Lanier County Board Of Education
Job Title Member, Board Of Education
Name Strickland John W
Annual Wage $350

Strickland John W

State GA
Calendar Year 2015
Employer Lanier County Board Of Education
Job Title Member Board Of Education
Name Strickland John W
Annual Wage $350

Strickland John R

State GA
Calendar Year 2015
Employer Fulton County Board Of Education
Job Title Bus Driver
Name Strickland John R
Annual Wage $436

Strickland John B

State GA
Calendar Year 2015
Employer Fayette County Board Of Education
Job Title Grades 9-12 Teacher
Name Strickland John B
Annual Wage $85,353

Strickland John A

State GA
Calendar Year 2015
Employer County Of Barrow
Job Title Pt Ff/emt/medic 3505
Name Strickland John A
Annual Wage $8,016

Strickland John C

State GA
Calendar Year 2015
Employer City Of Dublin Board Of Education
Job Title Principal
Name Strickland John C
Annual Wage $97,627

Strickland John

State GA
Calendar Year 2014
Employer Union County Board Of Education
Job Title Member, Board Of Education
Name Strickland John
Annual Wage $4,050

Strickland John R

State GA
Calendar Year 2014
Employer Meriwether County Board Of Education
Job Title Maintenance Personnel
Name Strickland John R
Annual Wage $28,554

Strickland John W

State GA
Calendar Year 2014
Employer Lanier County Board Of Education
Job Title Member, Board Of Education
Name Strickland John W
Annual Wage $1,000

Strickland John

State GA
Calendar Year 2015
Employer Union County Board Of Education
Job Title Member, Board Of Education
Name Strickland John
Annual Wage $1,200

Strickland John B

State AL
Calendar Year 2016
Employer Transportation
Name Strickland John B
Annual Wage $26,112

John Strickland

Name John Strickland
Address 16 Pine Dr Augusta ME 04330 -2842
Phone Number 207-547-3447
Gender Male
Date Of Birth 1960-03-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

John Strickland

Name John Strickland
Address 2 Bruce Rd Harrison ME 04040 -3530
Phone Number 207-583-2901
Gender Male
Date Of Birth 1953-02-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John J Strickland

Name John J Strickland
Address 22 Highway 122 Connector Lakeland GA 31635 -5719
Phone Number 229-482-8166
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

John M Strickland

Name John M Strickland
Address 1455 S Broadway Denver CO 80210 APT 6-2244
Phone Number 303-744-9180
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

John D Strickland

Name John D Strickland
Address 4742 E Spruce Dr Dunnellon FL 34434 -4748
Phone Number 352-344-3398
Gender Male
Date Of Birth 1953-02-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

John P Strickland

Name John P Strickland
Address 4002 Gold Hill Rd Owings Mills MD 21117 -5048
Phone Number 410-998-9613
Mobile Phone 410-998-9613
Gender Male
Date Of Birth 1958-05-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

John Strickland

Name John Strickland
Address 1364 Long Acre Dr Macon GA 31204 -4233
Phone Number 478-477-0909
Gender Male
Date Of Birth 1960-05-01
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John R Strickland

Name John R Strickland
Address 5376 Rogers Rd Lizella GA 31052 -5514
Phone Number 478-957-1896
Telephone Number 478-784-8265
Mobile Phone 478-784-8265
Email [email protected]
Gender Male
Date Of Birth 1960-10-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John T Strickland

Name John T Strickland
Address 1142 E Flynn Ln Phoenix AZ 85014 -1038
Phone Number 602-264-7915
Mobile Phone 602-330-6275
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

John H Strickland

Name John H Strickland
Address 2430 Cather Ct Colorado Springs CO 80916-2421 -2421
Phone Number 612-432-8176
Gender Male
Date Of Birth 1987-05-31
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Range Of New Credit 501
Education Completed Graduate School
Language English

John Strickland

Name John Strickland
Address 463 Delaperriere Loop Jefferson GA 30549 -7946
Phone Number 706-247-1219
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John Strickland

Name John Strickland
Address 409 E Highland Ave Marion IN 46952-2122 -2122
Phone Number 765-664-9431
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John Strickland

Name John Strickland
Address 7 Kiawah Ct Newnan GA 30265 -2032
Phone Number 770-253-7304
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $1
Range Of New Credit 501
Education Completed High School
Language English

John W Strickland

Name John W Strickland
Address 3948 Barr Cir Tucker GA 30084 -7501
Phone Number 770-493-9287
Email [email protected]
Gender Male
Date Of Birth 1941-06-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

John H Strickland

Name John H Strickland
Address 1017 Meadow Springs Dr Sw Conyers GA 30094 -5767
Phone Number 770-761-9317
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

John H Strickland

Name John H Strickland
Address 55 Ogletree Rd Carrollton GA 30117 -9503
Phone Number 770-832-7287
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

John Strickland

Name John Strickland
Address 1354 Sagewood Cir Stone Mountain GA 30083-1202 -1202
Phone Number 770-851-6685
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John M Strickland

Name John M Strickland
Address 4444 Ne Meriden Rd Topeka KS 66617 -2505
Phone Number 785-286-1163
Gender Male
Date Of Birth 1947-09-26
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 College
Language English

John R Strickland

Name John R Strickland
Address 1450 Clairmont Ct Vernon Hills IL 60061-1213 -1213
Phone Number 847-367-7362
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Education Completed Graduate School
Language English

John F Strickland

Name John F Strickland
Address 4354 San Juan Ave Jacksonville FL 32210 -3343
Phone Number 904-387-9727
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

John R Strickland

Name John R Strickland
Address 313 Derrick Inn Rd Savannah GA 31405 -9403
Phone Number 912-228-2073
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

John R Strickland

Name John R Strickland
Address 407 Rosebud Pl Guyton GA 31312 -5098
Phone Number 912-271-2655
Mobile Phone 912-271-2655
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed College
Language English

John A Strickland

Name John A Strickland
Address Po Box 2165 Darien GA 31305 -2165
Phone Number 912-272-4889
Gender Male
Date Of Birth 1949-08-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John T Strickland

Name John T Strickland
Address 110 Drew Dr Guyton GA 31312 -4845
Phone Number 912-519-0188
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John Strickland

Name John Strickland
Address 470 Clyo Shawnee Rd Springfield GA 31329 -5403
Phone Number 912-754-6828
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit 501
Education Completed College
Language English

John D Strickland

Name John D Strickland
Address 2830 Colerain Rd Kingsland GA 31548 -4016
Phone Number 912-882-4116
Email [email protected]
Gender Male
Date Of Birth 1950-08-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed High School
Language English

John T Strickland

Name John T Strickland
Address 8502 Cherokee Pl Leawood KS 66206 -1447
Phone Number 913-648-5174
Email [email protected]
Gender Male
Date Of Birth 1958-04-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

John T Strickland

Name John T Strickland
Address 25150 Whitewood Dr W Steamboat Springs CO 80487 -9712
Phone Number 970-871-1878
Gender Male
Date Of Birth 1944-04-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed College
Language English

STRICKLAND, JOHN

Name STRICKLAND, JOHN
Amount 2750.00
To Akin, Gump et al
Year 2004
Transaction Type 15
Filing ID 23991466880
Application Date 2003-06-12
Contributor Occupation Attorney
Contributor Employer Akin Gump
Contributor Gender M
Committee Name Akin, Gump et al
Address 590 Madison Ave NEW YORK NY

STRICKLAND, JOHN M

Name STRICKLAND, JOHN M
Amount 2300.00
To Charlie Crist (I)
Year 2010
Transaction Type 15
Filing ID 10020502677
Application Date 2010-06-29
Contributor Occupation ATTORNEY
Contributor Employer LIVINGSTON, PATTERSON
Organization Name Livingston, Patterson
Contributor Gender M
Recipient Party I
Recipient State FL
Committee Name Charlie Crist for US Senate
Seat federal:senate

STRICKLAND, JOHN M

Name STRICKLAND, JOHN M
Amount 2000.00
To Keith Fitzgerald (D)
Year 2012
Transaction Type 15
Filing ID 12951430682
Application Date 2012-01-31
Organization Name Livingston, Patterson & Strickland
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Keith Fitzgerald for Congress
Seat federal:house
Address 46 N Washington Blvd Ste 1 SARASOTA FL

STRICKLAND, JOHN

Name STRICKLAND, JOHN
Amount 2000.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28930687053
Application Date 2008-01-25
Contributor Occupation Attorneys
Contributor Employer Livingston, Patterson, A
Organization Name Livingston, Patterson
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 1515 Kenilworth St SARASOTA FL

STRICKLAND, JOHN

Name STRICKLAND, JOHN
Amount 1000.00
To BENJAMIN, BRENT D
Year 2004
Application Date 2004-08-10
Recipient Party R
Recipient State WV
Seat state:judicial
Address 3410 CHESTERFIELD AVE CHARLESTON WV

Strickland, John M Mr

Name Strickland, John M Mr
Amount 1000.00
To DNC Services Corp
Year 2004
Transaction Type 15j
Application Date 2004-10-23
Contributor Occupation Attorney
Contributor Employer Livingston, Patterso
Organization Name Livingston Patterso
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 46N N Washington Blvd Sarasota FL

STRICKLAND, JOHN

Name STRICKLAND, JOHN
Amount 1000.00
To MCCABE, BROOKS
Year 2010
Application Date 2009-12-14
Contributor Occupation CONTRACTOR
Contributor Employer MCS CONSTRUCTION CO
Recipient Party D
Recipient State WV
Seat state:upper
Address 3410 CHESTERFIELD AVE 7 CHARLESTON WV

STRICKLAND, JOHN M

Name STRICKLAND, JOHN M
Amount 1000.00
To Christine Jennings (D)
Year 2006
Transaction Type 15
Filing ID 26950587667
Application Date 2006-09-18
Contributor Occupation Attorney
Contributor Employer Livingston Patterson Strickland
Organization Name Livingston Patterson Strickland
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Christine Jennings For Congress
Seat federal:house
Address 46 N Washington Boulevard Ste 1 SARASOTA FL

STRICKLAND, JOHN M

Name STRICKLAND, JOHN M
Amount 1000.00
To Tramn Hudson (R)
Year 2006
Transaction Type 15
Filing ID 25980579821
Application Date 2005-06-24
Contributor Occupation ATTORNEY
Contributor Employer SELF EMPLOYED
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Friends of Tramm Hudson
Seat federal:house
Address 46 North Washington Boulevard Ste 1 SARASOTA FL

STRICKLAND, JOHN

Name STRICKLAND, JOHN
Amount 1000.00
To MCCABE, BROOKS
Year 2010
Application Date 2010-09-06
Contributor Occupation PRESIDENT
Contributor Employer MCS CONSTRUCTION
Recipient Party D
Recipient State WV
Seat state:upper
Address 3410 CHESTERFIELD AVE CHARLESTON WV

STRICKLAND, JOHN

Name STRICKLAND, JOHN
Amount 1000.00
To Bill Nelson (D)
Year 2006
Transaction Type 15
Filing ID 26020023084
Application Date 2005-11-22
Contributor Occupation A
Contributor Employer LIVINGSTON, PATTERSON, STRICKLAND
Organization Name Livingston, Patterson, Strickland
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Bill Nelson for US Senate
Seat federal:senate

STRICKLAND, JOHN M

Name STRICKLAND, JOHN M
Amount 1000.00
To Bill Nelson (D)
Year 2012
Transaction Type 15
Filing ID 12020144330
Application Date 2011-10-25
Organization Name Livingston, Patterson & Strickland
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Bill Nelson for US Senate
Seat federal:senate

STRICKLAND, JOHN

Name STRICKLAND, JOHN
Amount 1000.00
To MANCHIN III, JOE
Year 20008
Application Date 2008-09-30
Contributor Occupation PROJECT MANAGER
Contributor Employer MAYNARD C SMITH CONSTRUCTION
Recipient Party D
Recipient State WV
Seat state:governor
Address 3410 CHESTERFIELD AVE CHARLESTON WV

STRICKLAND, JOHN

Name STRICKLAND, JOHN
Amount 1000.00
To Mitch McConnell (R)
Year 2008
Transaction Type 15
Filing ID 28020232952
Application Date 2008-03-31
Contributor Occupation OWNER
Contributor Employer PRESTIGE AUTOMOTIVE
Organization Name Prestige Automotive
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name McConnell Senate Cmte '08
Seat federal:senate

STRICKLAND, JOHN

Name STRICKLAND, JOHN
Amount 1000.00
To MCCABE JR, BROOKS
Year 2006
Application Date 2006-08-01
Contributor Occupation CONTRACTOR
Contributor Employer MCS CONSTRUCTION CO
Recipient Party D
Recipient State WV
Seat state:upper
Address 3410 CHESTERFIELD AVE CHARLESTON WV

STRICKLAND, JOHN

Name STRICKLAND, JOHN
Amount 1000.00
To Joe Manchin (D)
Year 2010
Transaction Type 15
Filing ID 10020881665
Application Date 2010-09-02
Contributor Occupation COMME
Contributor Employer MAYNARD C. SMITH CONSTRUCTION
Organization Name Maynard C Smith Construction
Contributor Gender M
Recipient Party D
Recipient State WV
Committee Name Manchin for West Virginia
Seat federal:senate

STRICKLAND, JOHN

Name STRICKLAND, JOHN
Amount 1000.00
To Joe Manchin (D)
Year 2010
Transaction Type 15
Filing ID 10021130192
Application Date 2010-10-22
Contributor Occupation COMME
Contributor Employer MAYNARD C. SMITH CONSTRUCTION
Organization Name Maynard C Smith Construction
Contributor Gender M
Recipient Party D
Recipient State WV
Committee Name Manchin for West Virginia
Seat federal:senate

STRICKLAND, JOHN TAYLOR DR

Name STRICKLAND, JOHN TAYLOR DR
Amount 1000.00
To American Assn of Clinical Urologists
Year 2012
Transaction Type 15
Filing ID 12951350289
Application Date 2012-02-20
Contributor Occupation UROLOGIST
Contributor Employer JOHN STRICKLAND, MD/UROLOGIST
Contributor Gender M
Committee Name American Assn of Clinical Urologists
Address 8502 Cherokee Place LEAWOOD KS

STRICKLAND, JOHN

Name STRICKLAND, JOHN
Amount 1000.00
To KISS, ROBERT S
Year 2004
Application Date 2003-07-12
Contributor Occupation CONTRACTOR
Contributor Employer MCS CONSTRUCTION
Recipient Party D
Recipient State WV
Seat state:lower
Address 3410 CHESTERFIELD AVE CHARLESTON WV

STRICKLAND, JOHN M

Name STRICKLAND, JOHN M
Amount 1000.00
To Bob Graham (D)
Year 2004
Transaction Type 15
Filing ID 23991416090
Application Date 2003-06-30
Contributor Occupation Attorney
Contributor Employer Livingston, Patterson Strickland,
Contributor Gender M
Recipient Party D
Committee Name Bob Graham for President
Seat federal:president
Address 46 N Washington Blvd SARASOTA FL

STRICKLAND, JOHN

Name STRICKLAND, JOHN
Amount 500.00
To Kathy Castor (D)
Year 2006
Transaction Type 15
Filing ID 26930349144
Application Date 2006-08-15
Contributor Occupation Attorney
Contributor Employer Livingston, Patterson, Strickland
Organization Name Livingston, Patterson & Strickland
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Castor For Congress
Seat federal:house
Address 46 North Washington Boulevard Ste 1 SARASOTA FL

STRICKLAND, JOHN M

Name STRICKLAND, JOHN M
Amount 500.00
To Tramn Hudson (R)
Year 2006
Transaction Type 15
Filing ID 26960061842
Application Date 2006-03-18
Contributor Occupation Attorney
Contributor Employer Self Employed
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Friends of Tramm Hudson
Seat federal:house
Address 46 North Washington Boulevard Ste 1 SARASOTA FL

STRICKLAND, JOHN M

Name STRICKLAND, JOHN M
Amount 500.00
To Keith Fitzgerald (D)
Year 2012
Transaction Type 15
Filing ID 12950293631
Application Date 2011-11-08
Contributor Occupation Attorney
Contributor Employer Livingston Patterson Strickland
Organization Name Livingston, Patterson & Strickland
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Keith Fitzgerald for Congress
Seat federal:house
Address 1515 Kenilworth St SARASOTA FL

STRICKLAND, JOHN M ESQUIRE

Name STRICKLAND, JOHN M ESQUIRE
Amount 500.00
To Christine Jennings (D)
Year 2008
Transaction Type 15
Filing ID 28990796403
Application Date 2008-03-31
Contributor Occupation Attorney
Contributor Employer Livingston Patterson Strickland & Sieg
Organization Name Livingston, Patterson
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Jennings 2008
Seat federal:house
Address 46 N Washington Blvd Ste 1 SARASOTA FL

STRICKLAND, JOHN M

Name STRICKLAND, JOHN M
Amount 500.00
To Betty Castor (D)
Year 2004
Transaction Type 15
Filing ID 24020550737
Application Date 2004-04-21
Contributor Occupation LIVINGSTON PATTERSON STRICKLAND
Organization Name Livingston Patterson Strickland
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Betty Castor for Senate
Seat federal:senate

STRICKLAND, JOHN

Name STRICKLAND, JOHN
Amount 500.00
To FITZGERALD, KEITH
Year 2010
Application Date 2010-01-05
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State FL
Seat state:lower
Address 46 N WASHINGTON BLVD, STE 1 SARASOTA FL

STRICKLAND, JOHN

Name STRICKLAND, JOHN
Amount 500.00
To ROWE, JIM
Year 2004
Application Date 2004-02-16
Contributor Occupation CONTRACTOR
Contributor Employer MCS CONSTRUCTION
Recipient Party D
Recipient State WV
Seat state:judicial
Address 3410 CHESTERFIELD AVE CHARLESTON WV

STRICKLAND, JOHN M

Name STRICKLAND, JOHN M
Amount 500.00
To FITZGERALD, KEITH
Year 2006
Application Date 2006-11-01
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State FL
Seat state:lower
Address 46 N WASHINGTON BLVD STE 1 SARASOTA FL

STRICKLAND, JOHN M

Name STRICKLAND, JOHN M
Amount 500.00
To SINK, ADELAIDE (ALEX)
Year 2006
Application Date 2006-03-02
Contributor Occupation LAWYER
Recipient Party D
Recipient State FL
Seat state:office
Address 46 N WASHINGTON BLVD SARASOTA FL

STRICKLAND, JOHN M

Name STRICKLAND, JOHN M
Amount 500.00
To Betty Castor (D)
Year 2004
Transaction Type 15
Filing ID 24020862683
Application Date 2004-09-24
Contributor Occupation LIVINGSTON PATTERSON STRICKLAND
Organization Name Livingston, Patterson et al
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Betty Castor for Senate
Seat federal:senate

STRICKLAND, JOHN C MR

Name STRICKLAND, JOHN C MR
Amount 365.00
To National Telephone Cooperative Assn
Year 2012
Transaction Type 15
Filing ID 11931755177
Application Date 2011-06-29
Contributor Occupation CPA
Contributor Employer Progressive Rural Telephone Cooperativ
Contributor Gender M
Committee Name National Telephone Cooperative Assn
Address 1103 Bellevue Ste 100 DUBLIN GA

STRICKLAND, JOHN E

Name STRICKLAND, JOHN E
Amount 300.00
To Ruth McClung (R)
Year 2010
Transaction Type 15
Filing ID 10931522212
Application Date 2010-09-24
Contributor Occupation PILOT
Contributor Employer OMNIFLIGHT INC
Organization Name Omniflight Inc
Contributor Gender M
Recipient Party R
Recipient State AZ
Committee Name Ruth McClung for Congress
Seat federal:house

Strickland, John

Name Strickland, John
Amount 250.00
To Republican National Cmte
Year 2008
Transaction Type 15j
Application Date 2008-10-27
Contributor Occupation Underwriter
Contributor Employer Deep South
Organization Name Deep South
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 2696 Redding Rd Atlanta GA

STRICKLAND, JOHN

Name STRICKLAND, JOHN
Amount 250.00
To McCain-Palin Victory 2008
Year 2008
Transaction Type 15
Filing ID 28993725566
Application Date 2008-10-24
Contributor Occupation UNDERWRITER
Contributor Employer DEEP SOUTH
Organization Name Deep South
Contributor Gender M
Recipient Party R
Committee Name McCain-Palin Victory 2008
Address 2696 REDDING RD ATLANTA GA

STRICKLAND, JOHN

Name STRICKLAND, JOHN
Amount 250.00
To Mike Oliverio (D)
Year 2010
Transaction Type 15
Filing ID 10931491305
Application Date 2010-09-02
Contributor Occupation Commercial General Contractor
Contributor Employer Maynard C Smith Construction Company
Organization Name Maynard C Smith Construction
Contributor Gender M
Recipient Party D
Recipient State WV
Committee Name Oliverio for Congress
Seat federal:house
Address PO 11888 CHARLESTON WV

STRICKLAND, JOHN

Name STRICKLAND, JOHN
Amount 250.00
To SHAPIRO, DAVID
Year 2006
Application Date 2006-10-10
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State FL
Seat state:lower
Address 46 N WASHINGTON BLVD 1 SARASOTA FL

STRICKLAND, JOHN

Name STRICKLAND, JOHN
Amount 100.00
To HALEY, DAN
Year 20008
Application Date 2008-08-25
Recipient Party R
Recipient State MA
Seat state:lower
Address 21 BLUEBERRY LN HOPKINTON MA

STRICKLAND, JOHN

Name STRICKLAND, JOHN
Amount 100.00
To HALEY, NIKKI
Year 2010
Application Date 2010-10-13
Contributor Occupation REQUESTED
Recipient Party R
Recipient State SC
Seat state:governor
Address 116 SAVANNAH DR AIKEN SC

STRICKLAND, JOHN

Name STRICKLAND, JOHN
Amount 100.00
To ROWLAND, DONNA
Year 2004
Application Date 2003-10-23
Recipient Party R
Recipient State TN
Seat state:lower
Address 416 ELAINE LN MURFREESBORO TN

STRICKLAND, JOHN

Name STRICKLAND, JOHN
Amount 100.00
To HALEY, NIKKI
Year 2010
Application Date 2010-08-13
Contributor Occupation REQUESTED
Recipient Party R
Recipient State SC
Seat state:governor
Address 116 SAVANNAH DR AIKEN SC

STRICKLAND, JOHN

Name STRICKLAND, JOHN
Amount 50.00
To ROSSI, DINO
Year 20008
Application Date 2008-09-12
Recipient Party R
Recipient State WA
Seat state:governor
Address 512 SKINNER WAY SW ORTING WA

STRICKLAND, JOHN

Name STRICKLAND, JOHN
Amount 50.00
To ABBOTT, GREG
Year 20008
Application Date 2008-04-23
Recipient Party R
Recipient State TX
Seat state:office

STRICKLAND, JOHN

Name STRICKLAND, JOHN
Amount 50.00
To PERRY, RICK
Year 20008
Application Date 2008-04-23
Contributor Occupation BEST EFFORTS
Contributor Employer BEST EFFORTS
Recipient Party R
Recipient State TX
Seat state:governor

STRICKLAND, JOHN

Name STRICKLAND, JOHN
Amount 25.00
To PERRY, RICK
Year 2006
Application Date 2006-03-06
Contributor Occupation BEST EFFORTS
Contributor Employer BEST EFFORTS
Recipient Party R
Recipient State TX
Seat state:governor

STRICKLAND, JOHN

Name STRICKLAND, JOHN
Amount -1000.00
To KISS, ROBERT S
Year 2004
Application Date 2003-11-17
Recipient Party D
Recipient State WV
Seat state:lower
Address 3410 CHESTERFIELD AVE CHARLESTON WV

JOHN G STRICKLAND

Name JOHN G STRICKLAND
Address 7415 Norwood Street Mesa AZ 85207
Value 38900
Landvalue 38900

STRICKLAND JOHN M

Name STRICKLAND JOHN M
Physical Address NO SITUS, OCALA, FL 34473
Owner Address 155 PLEASANT ST, WATERTOWN, MA 02472
County Marion
Land Code Vacant Residential
Address NO SITUS, OCALA, FL 34473

STRICKLAND JOHN LESLIE

Name STRICKLAND JOHN LESLIE
Physical Address 716 DOLCETTO DR, DAVENPORT, FL 33897
Owner Address THE OLD NUNNERY,, UNITED KINGDOM
County Polk
Year Built 2003
Area 3021
Land Code Single Family
Address 716 DOLCETTO DR, DAVENPORT, FL 33897

STRICKLAND JOHN HOKE

Name STRICKLAND JOHN HOKE
Physical Address 3307 W WALLACE AV, TAMPA, FL 33611
Owner Address 3307 W WALLACE AVE, TAMPA, FL 33611
Ass Value Homestead 60132
Just Value Homestead 77848
County Hillsborough
Year Built 1959
Area 1070
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3307 W WALLACE AV, TAMPA, FL 33611

STRICKLAND JOHN H JR

Name STRICKLAND JOHN H JR
Physical Address 17031 TUSCANOOGA RD, GROVELAND FL, FL 34736
Ass Value Homestead 24579
Just Value Homestead 27678
County Lake
Year Built 1969
Area 912
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 17031 TUSCANOOGA RD, GROVELAND FL, FL 34736

STRICKLAND JOHN E.

Name STRICKLAND JOHN E.
Physical Address 632 E PINE AVE ST,, FL
Owner Address 632 E PINE AVE, ST.GEORGE ISLAND, FL 32328
Ass Value Homestead 111398
Just Value Homestead 114807
County Franklin
Year Built 1986
Area 1340
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 632 E PINE AVE ST,, FL

STRICKLAND JOHN E & MICHELE L

Name STRICKLAND JOHN E & MICHELE L
Physical Address 6216 VAN DINE ST, ENGLEWOOD, FL 34224
Ass Value Homestead 71968
Just Value Homestead 71968
County Charlotte
Year Built 1988
Area 1930
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 6216 VAN DINE ST, ENGLEWOOD, FL 34224

STRICKLAND JOHN E & MICHELE J

Name STRICKLAND JOHN E & MICHELE J
Physical Address 279 PINEWOOD LN E, PCB, FL 32413
Owner Address 279 E PINEWOOD LANE, PANAMA CITY BEACH, FL 32413
Ass Value Homestead 178167
Just Value Homestead 219015
County Walton
Year Built 2002
Area 2422
Land Code Single Family
Address 279 PINEWOOD LN E, PCB, FL 32413

STRICKLAND JOHN DAVID &

Name STRICKLAND JOHN DAVID &
Physical Address 04742 E SPRUCE DR, DUNNELLON, FL 34430
Owner Address CHARLENE, DUNNELLON, FL 34434
Ass Value Homestead 43756
Just Value Homestead 44570
County Citrus
Year Built 1972
Area 1492
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 04742 E SPRUCE DR, DUNNELLON, FL 34430

STRICKLAND JOHN D & SHARON T

Name STRICKLAND JOHN D & SHARON T
Physical Address 12453 SPLENDID SKY DR, CLERMONT FL, FL 34711
Sale Price 208900
Sale Year 2012
County Lake
Year Built 2011
Area 2818
Land Code Single Family
Address 12453 SPLENDID SKY DR, CLERMONT FL, FL 34711
Price 208900

STRICKLAND JOHN M

Name STRICKLAND JOHN M
Physical Address 3770 AMAPOLA LN, SARASOTA, FL 34238
Owner Address 46 N WASHINGTON BLVD STE 1, SARASOTA, FL 34236
County Sarasota
Year Built 1994
Area 1791
Land Code Single Family
Address 3770 AMAPOLA LN, SARASOTA, FL 34238

STRICKLAND JOHN D & LINDA L

Name STRICKLAND JOHN D & LINDA L
Physical Address CRANDALL RD, YULEE, FL 32097
Owner Address 2830 COLERAIN ROAD, KINGSLAND, GA 31548
County Nassau
Land Code Vacant Residential
Address CRANDALL RD, YULEE, FL 32097

STRICKLAND JOHN C III

Name STRICKLAND JOHN C III
Physical Address 18101 LEMBRECHT WY, TAMPA, FL 33647
Owner Address 18101 LEMBRECHT WAY, TAMPA, FL 33647
Ass Value Homestead 94123
Just Value Homestead 102633
County Hillsborough
Year Built 2000
Area 1674
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 18101 LEMBRECHT WY, TAMPA, FL 33647

STRICKLAND JOHN C

Name STRICKLAND JOHN C
Physical Address 764 OAKLANDO DR, ALTAMONTE SPRINGS, FL 32714
Owner Address 764 OAKLANDO DR, ALTAMONTE SPRINGS, FL 32714
Ass Value Homestead 38169
Just Value Homestead 40778
County Seminole
Year Built 1960
Area 843
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 764 OAKLANDO DR, ALTAMONTE SPRINGS, FL 32714

STRICKLAND JOHN ALLEN

Name STRICKLAND JOHN ALLEN
Physical Address 572 LANARKSHIRE PL, APOPKA, FL 32712
Owner Address STRICKLAND SANDRA LEE, APOPKA, FLORIDA 32712
Sale Price 200000
Sale Year 2013
County Orange
Year Built 2001
Area 2748
Land Code Single Family
Address 572 LANARKSHIRE PL, APOPKA, FL 32712
Price 200000

STRICKLAND JOHN A JR

Name STRICKLAND JOHN A JR
Physical Address 402 SOUTH RIDE, TALLAHASSEE, FL 32303
Owner Address 402 S RIDE, TALLAHASSEE, FL 32303
Ass Value Homestead 207121
Just Value Homestead 207121
County Leon
Year Built 1957
Area 2698
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 402 SOUTH RIDE, TALLAHASSEE, FL 32303

STRICKLAND JOHN A & PAMALEE M

Name STRICKLAND JOHN A & PAMALEE M
Physical Address BLUEBERRY DR, Sneads, FL 32460
Owner Address P O BOX 276, SNEADS, FL 32460
Ass Value Homestead 122311
Just Value Homestead 145935
County Jackson
Year Built 1993
Area 2923
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address BLUEBERRY DR, Sneads, FL 32460

STRICKLAND JOHN & SHERRIE

Name STRICKLAND JOHN & SHERRIE
Physical Address 12794 86TH AVE SW,, FL
Owner Address 12794 SW 86TH AVE, STARKE, FL 32091
Sale Price 25000
Sale Year 2012
Ass Value Homestead 35608
Just Value Homestead 35608
County Bradford
Year Built 2003
Area 771
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 12794 86TH AVE SW,, FL
Price 25000

STRICKLAND JOHN & NATALIE

Name STRICKLAND JOHN & NATALIE
Physical Address 525 7TH ST, PORT ST JOE, FL 32456
Owner Address 525 7TH ST, PORT ST JOE, FL 32456
Ass Value Homestead 59485
Just Value Homestead 73381
County Gulf
Year Built 1900
Area 1708
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 525 7TH ST, PORT ST JOE, FL 32456

STRICKLAND JOHN &

Name STRICKLAND JOHN &
Owner Address ASHMORE WILLIAM B, TALLAHASSEE, FL 32312
County Wakulla
Land Code Sewage disposal, solid waste, borrow pits, dr

STRICKLAND JOHN

Name STRICKLAND JOHN
Physical Address 4626 KEENE RD, PLANT CITY, FL 33565
Owner Address 4626 KEENE RD, PLANT CITY, FL 33565
Ass Value Homestead 154855
Just Value Homestead 160954
County Hillsborough
Year Built 2005
Area 2372
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4626 KEENE RD, PLANT CITY, FL 33565

STRICKLAND JOHN C JR

Name STRICKLAND JOHN C JR
Owner Address 12103 RIVERHILLS DR, TAMPA, FL 33617
County Hillsborough
Land Code Vacant Residential

STRICKLAND GIJZETTE S & JOHN C

Name STRICKLAND GIJZETTE S & JOHN C
Physical Address 30837 VISTA VW, MOUNT DORA FL, FL 32757
Ass Value Homestead 157523
Just Value Homestead 157523
County Lake
Year Built 1991
Area 2200
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 30837 VISTA VW, MOUNT DORA FL, FL 32757

STRICKLAND JOHN MALCOLM ET AL

Name STRICKLAND JOHN MALCOLM ET AL
Physical Address 207 8TH ST N, DFS, FL 32433
Owner Address 3979 ST HWY 2 W, DEFUNIAK SPRINGS, FL 32433
County Walton
Year Built 1950
Area 1012
Land Code Single Family
Address 207 8TH ST N, DFS, FL 32433

JOHN A STRICKLAND

Name JOHN A STRICKLAND
Address 219 Sand Oak Boulevard Panama Beach FL
Value 10000
Landvalue 10000
Buildingvalue 108786
Landarea 2,221 square feet
Type Residential Property

JOHN F STRICKLAND & BARBARA H STRICKLAND

Name JOHN F STRICKLAND & BARBARA H STRICKLAND
Address 5706 Wake Forest Highway Durham NC 27703
Value 27400
Numberofbathrooms 1.1
Bedrooms 3
Numberofbedrooms 3

JOHN F STRICKLAND

Name JOHN F STRICKLAND
Address 920 Merton Avenue Akron OH 44306
Value 40060
Landvalue 11180
Buildingvalue 40060
Landarea 4,477 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Price 34500
Basement Full

JOHN F STRICKLAND

Name JOHN F STRICKLAND
Address 504 Kimberly Lane St. Peters MO
Value 40000
Landvalue 40000
Buildingvalue 103540
Landarea 10,400 square feet
Bedrooms 3
Numberofbedrooms 3
Type Split foyer
Price 60900

JOHN F STRICKLAND

Name JOHN F STRICKLAND
Address 1215 Milton Street Akron OH 44306
Value 15460
Landvalue 13650
Buildingvalue 15460
Landarea 7,440 square feet
Bedrooms 2
Numberofbedrooms 2
Type Gas
Price 24000
Basement Full

JOHN F STRICKLAND

Name JOHN F STRICKLAND
Address 961 Villa Drive Melbourne FL 32940
Value 28000
Landvalue 28000
Type Hip/Gable
Price 20000
Usage Single Family Residence

JOHN E/IRMA STRICKLAND

Name JOHN E/IRMA STRICKLAND
Address 12159 Hopi Street Avondale AZ 85323
Value 15900
Landvalue 15900

JOHN E STRICKLAND

Name JOHN E STRICKLAND
Address 4784 Old Westside Road Austell GA
Value 53200
Landvalue 53200
Buildingvalue 87100
Landarea 82,764 square feet
Type Residential; Lots less than 5 acres and greater than 1 acre

JOHN D STRICKLAND & MICHELLE E STRICKLAND

Name JOHN D STRICKLAND & MICHELLE E STRICKLAND
Address 11988 Alameda Avenue El Paso TX
Value 7106
Landvalue 7106
Type Real

JOHN D STRICKLAND & MICHELLE E STRICKLAND

Name JOHN D STRICKLAND & MICHELLE E STRICKLAND
Address Chiken Ranch Road El Paso TX
Value 25536
Landvalue 25536
Type Real

STRICKLAND JOHN PRESTON &

Name STRICKLAND JOHN PRESTON &
Physical Address 2419 CRAWFORDVILLE HWY,, FL
Owner Address NANCY C, CRAWFORDVILLE, FL 32326
Ass Value Homestead 78584
Just Value Homestead 86900
County Wakulla
Year Built 1972
Area 2154
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2419 CRAWFORDVILLE HWY,, FL

JOHN D STRICKLAND & MICHELLE E STRICKLAND

Name JOHN D STRICKLAND & MICHELLE E STRICKLAND
Address 12000 Alameda Avenue El Paso TX
Value 15451
Landvalue 15451
Type Real

JOHN D STRICKLAND

Name JOHN D STRICKLAND
Address 620 E Frank Street Norman OK 73071
Value 9581
Landvalue 9581
Buildingvalue 55997
Numberofbathrooms 1.0
Bedrooms 3
Numberofbedrooms 3

JOHN D & NANCY E STRICKLAND

Name JOHN D & NANCY E STRICKLAND
Address 100 S Us Highway 395 Reno NV
Value 113789
Landvalue 113789
Buildingvalue 78588
Landarea 168,577 square feet
Type Office Building
Price 100000

JOHN C STRICKLAND

Name JOHN C STRICKLAND
Address 404 Prairie Avenue Calumet IL 60409
Landarea 4,920 square feet
Airconditioning Yes
Basement Full and Unfinished

JOHN AND DORA STRICKLAND

Name JOHN AND DORA STRICKLAND
Address 4626 Keene Road Plant City FL 33565
Value 37138
Landvalue 37138
Usage Single Family Residential

JOHN A V OR STRICKLAND & BRENDA B STRICKLAND

Name JOHN A V OR STRICKLAND & BRENDA B STRICKLAND
Address 4581 Village Drive Atlanta GA 30338
Value 50000
Landvalue 50000
Buildingvalue 279900
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements

JOHN A STRICKLAND & MARY F STRICKLAND

Name JOHN A STRICKLAND & MARY F STRICKLAND
Address 1196 West Mill Drive Kennesaw GA
Value 32000
Landvalue 32000
Buildingvalue 115370
Type Residential; Lots less than 1 acre

JOHN A STRICKLAND

Name JOHN A STRICKLAND
Address 4620 Riverwalk Village Court #7307 Deltona FL
Value 57136
Landvalue 57136
Buildingvalue 171408

JOHN A STRICKLAND

Name JOHN A STRICKLAND
Address 4621 Riversedge Village Lane #42 Deltona FL
Value 70560
Landvalue 70560

JOHN D STRICKLAND

Name JOHN D STRICKLAND
Address 7414 Seabrook Lane Springfield VA
Value 220000
Landvalue 220000
Buildingvalue 490560
Landarea 9,151 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement Full

JOHN BARKER & EDNA STRICKLAND

Name JOHN BARKER & EDNA STRICKLAND
Physical Address 1025 NW 55 ST, Miami, FL 33127
Owner Address 9420 LITTLE RIVER DR, MIAMI, FL 33147
County Miami Dade
Year Built 1946
Area 1328
Land Code Multi-family - less than 10 units
Address 1025 NW 55 ST, Miami, FL 33127

JOHN STRICKLAND

Name JOHN STRICKLAND
Type Voter
State NC
Address 6900 DEACON LN, WILMINGTON, NC 28411
Phone Number 910-540-3122
Email Address [email protected]

JOHN STRICKLAND

Name JOHN STRICKLAND
Type Voter
State FL
Address 581 LAGOON OAKS CIR, PANAMA CITY, FL 32408
Phone Number 850-598-4663
Email Address [email protected]

JOHN STRICKLAND

Name JOHN STRICKLAND
Type Independent Voter
State FL
Address 7512 CANAL POINT CT, WESLEY CHAPEL, FL 33545
Phone Number 813-383-6538
Email Address [email protected]

JOHN STRICKLAND

Name JOHN STRICKLAND
Type Voter
State IL
Address 465 SUPERIOR AVE, CALUMET CITY, IL 60409
Phone Number 773-550-7381
Email Address [email protected]

JOHN STRICKLAND

Name JOHN STRICKLAND
Type Voter
State FL
Address 10674 SW WEST LAWN BLVD, PORT SAINT LUCIE, FL 34987
Phone Number 772-626-1669
Email Address [email protected]

JOHN STRICKLAND

Name JOHN STRICKLAND
Type Independent Voter
State FL
Address 3548 BEACH DR SE, ST PETERSBURG, FL 33705
Phone Number 727-514-0673
Email Address [email protected]

JOHN STRICKLAND

Name JOHN STRICKLAND
Type Republican Voter
State IL
Address 84 GINGER CREEK PARKWAY, GLEN CARBON, IL 62034
Phone Number 618-604-5596
Email Address [email protected]

JOHN STRICKLAND

Name JOHN STRICKLAND
Type Republican Voter
State FL
Address PO BOX 20895, SAINT PETERSBURG, FL 33742
Phone Number 618-444-5347
Email Address [email protected]

JOHN STRICKLAND

Name JOHN STRICKLAND
Type Republican Voter
State MN
Address 141 14TH AVE NE, MINNEAPOLIS, MN 55413
Phone Number 612-214-4914
Email Address [email protected]

JOHN STRICKLAND

Name JOHN STRICKLAND
Type Republican Voter
State KY
Address PO BOX 266 ALLEN, ALLEN, KY 41601
Phone Number 606-791-4573
Email Address [email protected]

JOHN STRICKLAND

Name JOHN STRICKLAND
Type Voter
State AZ
Address 17824 N 31ST ST, PHOENIX, AZ 85032
Phone Number 602-478-3019
Email Address [email protected]

JOHN STRICKLAND

Name JOHN STRICKLAND
Type Independent Voter
State MA
Address 13 WESTMINSTER WAY, WESTBOROUGH, MA 1581
Phone Number 508-341-7632
Email Address [email protected]

JOHN STRICKLAND

Name JOHN STRICKLAND
Type Voter
State FL
Address 11110 SE 165TH TERRACE RD, OCKLAWAHA, FL 32179
Phone Number 352-817-4040
Email Address [email protected]

JOHN STRICKLAND

Name JOHN STRICKLAND
Type Voter
State AL
Address 6501 RIVES RD, ELMORE, AL 36025
Phone Number 334-799-0212
Email Address [email protected]

JOHN STRICKLAND

Name JOHN STRICKLAND
Type Voter
State FL
Address 1328 GLENEAGLES WAY, ROCKLEDGE, FL 32955
Phone Number 321-698-8113
Email Address [email protected]

JOHN STRICKLAND

Name JOHN STRICKLAND
Type Independent Voter
State NC
Address 220 W. OLD DOVER ROAD, DOVER, NC 28526
Phone Number 252-259-4829
Email Address [email protected]

JOHN STRICKLAND

Name JOHN STRICKLAND
Type Independent Voter
State FL
Phone Number 239-939-3923
Email Address [email protected]

JOHN STRICKLAND

Name JOHN STRICKLAND
Type Democrat Voter
State AL
Phone Number 205-746-8734
Email Address [email protected]

John H Strickland

Name John H Strickland
Visit Date 4/13/10 8:30
Appointment Number U33508
Appt Made 11/22/13 0:00
Appt Start 11/22/13 13:30
Appt End 11/22/13 23:59
Total People 156
Last Entry Date 11/22/13 19:05
Meeting Location WH
Caller CLAUDIA
Description The event is on the State Floor.
Release Date 02/28/2014 08:00:00 AM +0000

JOHN M STRICKLAND

Name JOHN M STRICKLAND
Visit Date 4/13/10 8:30
Appointment Number U51517
Type Of Access VA
Appt Made 11/9/12 0:00
Appt Start 11/17/12 12:00
Appt End 11/17/12 23:59
Total People 279
Last Entry Date 11/9/12 14:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

John N Strickland

Name John N Strickland
Visit Date 4/13/10 8:30
Appointment Number U18442
Type Of Access VA
Appt Made 6/24/2012 0:00
Appt Start 6/24/2012 15:30
Appt End 6/24/2012 23:59
Total People 6
Last Entry Date 6/24/2012 13:35
Meeting Location WH
Caller FRANCIS
Release Date 09/28/2012 07:00:00 AM +0000

John R Strickland

Name John R Strickland
Visit Date 4/13/10 8:30
Appointment Number U15158
Type Of Access VA
Appt Made 6/13/2012 0:00
Appt Start 6/22/2012 9:00
Appt End 6/22/2012 23:59
Total People 299
Last Entry Date 6/13/2012 7:47
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

JOHN W STRICKLAND

Name JOHN W STRICKLAND
Visit Date 4/13/10 8:30
Appointment Number U90153
Type Of Access VA
Appt Made 3/10/11 7:16
Appt Start 3/11/11 7:30
Appt End 3/11/11 23:59
Total People 351
Last Entry Date 3/10/11 7:16
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/24/2011 07:00:00 AM +0000

JOHN S STRICKLAND

Name JOHN S STRICKLAND
Visit Date 4/13/10 8:30
Appointment Number U30254
Type Of Access VA
Appt Made 8/5/2010 15:54
Appt Start 8/6/2010 9:00
Appt End 8/6/2010 23:59
Total People 435
Last Entry Date 8/5/2010 15:54
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

JOHN STRICKLAND

Name JOHN STRICKLAND
Car FORD F-150
Year 2007
Address 12159 W Hopi St, Avondale, AZ 85323-8200
Vin 1FTPX12597NA26358

JOHN STRICKLAND

Name JOHN STRICKLAND
Car FORD E-SERIES CARGO
Year 2007
Address 632 E Pine Ave, Eastpoint, FL 32328-2923
Vin 1FTNE24W47DA44815

JOHN STRICKLAND

Name JOHN STRICKLAND
Car Isuzu Oasis 5dr S 7-Passenger
Year 2007
Address 2606 David Caldwell Dr, Greensboro, NC 27408-3902
Vin JS1GT77A872108260

JOHN STRICKLAND

Name JOHN STRICKLAND
Car TOYOTA CAMRY
Year 2007
Address 2521 Peanut Worley Rd, Cerro Gordo, NC 28430-9428
Vin 4T1BE46K87U539085
Phone 910-649-7925

JOHN STRICKLAND

Name JOHN STRICKLAND
Car TOYOTA CAMRY
Year 2007
Address 4703 Mill Wood Dr, Colleyville, TX 76034-3691
Vin 4T1BE46K97U080648
Phone 817-656-1318

JOHN STRICKLAND

Name JOHN STRICKLAND
Car CHEVROLET SUBURBAN
Year 2007
Address 103 Gemsbuck Ct, San Antonio, TX 78258-4851
Vin 3GNFC16J17G102573
Phone 210-497-7173

JOHN STRICKLAND

Name JOHN STRICKLAND
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 5055 E University Dr, Mesa, AZ 85205-7200
Vin 2GCEC13V071144107

JOHN STRICKLAND

Name JOHN STRICKLAND
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 210 Oak Lane Cir, Houston, MS 38851-1137
Vin 1HFTE230574704094

JOHN STRICKLAND

Name JOHN STRICKLAND
Car GMC YUKON
Year 2007
Address 2684 Grant 43, Sheridan, AR 72150-8551
Vin 1GKFC13J27R312102

John Strickland

Name John Strickland
Car TOYOTA SIENNA
Year 2007
Address 129 Florida Farm Rd, Macon, NC 27551-9269
Vin 5TDZK23C77S027075
Phone

JOHN STRICKLAND

Name JOHN STRICKLAND
Car FORD F-150
Year 2007
Address 603 Eliza Butler Rd, Cerro Gordo, NC 28430-9441
Vin 1FTPX14V57NA56681

JOHN STRICKLAND

Name JOHN STRICKLAND
Car CHEVROLET COBALT
Year 2007
Address 520 Oak Grove Rd S, Buchanan, TN 38222-5125
Vin 1G1AK55F177254805

JOHN STRICKLAND

Name JOHN STRICKLAND
Car DODGE RAM PICKUP 3500
Year 2007
Address 1966 Lower Meigs Rd, Moultrie, GA 31768-0467
Vin 3D7MX38A67G799791

JOHN STRICKLAND

Name JOHN STRICKLAND
Car LINCOLN MKX
Year 2007
Address 13440 Andrews Rd, Denham Springs, LA 70726-7402
Vin 2LMDU68C17BJ11804

JOHN STRICKLAND

Name JOHN STRICKLAND
Car CHEVROLET TRAILBLAZER
Year 2007
Address 110 Drew Dr, Guyton, GA 31312-4845
Vin 1GNDS13S772257502
Phone 912-826-5157

JOHN STRICKLAND

Name JOHN STRICKLAND
Car PONTIAC GRAND PRIX
Year 2007
Address 2803 Bowie Ave, Camden, AR 71701-6863
Vin 2G2WR554971139541
Phone

John Strickland

Name John Strickland
Car PONTIAC GRAND PRIX
Year 2007
Address 2847 Old Highway 3, Yazoo City, MS 39194-5412
Vin 2G2WP552071114337
Phone

JOHN STRICKLAND

Name JOHN STRICKLAND
Car NISSAN FRONTIER
Year 2007
Address 5371 MASSEY RD, ZEBULON, NC 27597-6451
Vin 1N6BD06T57C446147

JOHN STRICKLAND

Name JOHN STRICKLAND
Car TOYOTA CAMRY
Year 2007
Address 404 Prairie Ave, Calumet City, IL 60409-2146
Vin 4T1BK46K97U011936

JOHN STRICKLAND

Name JOHN STRICKLAND
Year 2007
Address 1232 Courtney Chase Cir, Orlando, FL 32837-8162
Vin JS1GN7DA272111850

JOHN STRICKLAND

Name JOHN STRICKLAND
Car Nissan Altima
Year 2007
Address 19921 56th Ave NE, Atwater, MN 56209-9356
Vin 1N4AL21E57C214370

JOHN STRICKLAND

Name JOHN STRICKLAND
Car DODGE RAM PICKUP 1500
Year 2007
Address 3241 Brownlee Rd, Forsyth, GA 31029-3910
Vin 1D7HA18P17S130512

JOHN J STRICKLAND

Name JOHN J STRICKLAND
Car BUIC HD57
Year 2007
Address 101 KIMBLE CT, HORSESHOE BAY, TX 78657-5962
Vin 1G4HD57227U134762

John Strickland

Name John Strickland
Domain stricklanddistribution.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-03-25
Update Date 2013-03-25
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 21383 16 Mile Rd Leroy MI 49655
Registrant Country UNITED STATES

JOHN STRICKLAND

Name JOHN STRICKLAND
Domain stricklandsecures.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-01-11
Update Date 2013-01-17
Registrar Name ENOM, INC.
Registrant Address 1100 TUDOR DR BREINIGSVILLE PA 18031
Registrant Country UNITED STATES

JOHN STRICKLAND

Name JOHN STRICKLAND
Domain fsupikappaphi.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-06-08
Update Date 2013-05-12
Registrar Name ENOM, INC.
Registrant Address 423 WEST COLLEGE AVENUE TALLAHASSEE FL 32301
Registrant Country UNITED STATES

john strickland

Name john strickland
Domain johnbstrickland.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-08
Update Date 2013-03-08
Registrar Name GODADDY.COM, LLC
Registrant Address 615 N spruce bartlesville Oklahoma 74006
Registrant Country UNITED STATES

JOHN STRICKLAND

Name JOHN STRICKLAND
Domain mountainlakeappraisals.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-08-27
Update Date 2013-08-27
Registrar Name ENOM, INC.
Registrant Address 6045 AUDOBON TRACE CUMMING GA 30040
Registrant Country UNITED STATES

JOHN STRICKLAND

Name JOHN STRICKLAND
Domain napigators.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-08-05
Update Date 2013-08-06
Registrar Name ENOM, INC.
Registrant Address 15031 OLD CREEK SAN ANTONIO TX 78217
Registrant Country UNITED STATES

John Strickland

Name John Strickland
Domain niceoutfitsaidnooneever.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-26
Update Date 2013-10-27
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

John Strickland

Name John Strickland
Domain nosnoe.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-26
Update Date 2013-10-27
Registrar Name GODADDY.COM, LLC
Registrant Address 205 E Sycamore St Zebulon North Carolina 27597
Registrant Country UNITED STATES

John Strickland

Name John Strickland
Domain jlsconsultancy.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2003-09-10
Update Date 2013-09-11
Registrar Name 1 & 1 INTERNET AG
Registrant Address 53B Rosebery Road London N10 2LE
Registrant Country UNITED KINGDOM

john strickland

Name john strickland
Domain jsstrickland.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2010-11-10
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 487 sw crown hil ct fort white FL 32038
Registrant Country UNITED STATES

john strickland

Name john strickland
Domain willoughbylandscaping.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-04
Update Date 2012-03-19
Registrar Name GODADDY.COM, LLC
Registrant Address p o box 1294 woodstock Georgia 30188
Registrant Country UNITED STATES

JOHN STRICKLAND

Name JOHN STRICKLAND
Domain williamwoodcoweb.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-12-15
Update Date 2013-11-16
Registrar Name ENOM, INC.
Registrant Address 120 W MARKET ST WEST CHESTER PA 19382-2928
Registrant Country UNITED STATES

john strickland

Name john strickland
Domain terrysbitservice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-21
Update Date 2013-10-21
Registrar Name GODADDY.COM, LLC
Registrant Address 22 green bay dr petal Mississippi 39465
Registrant Country UNITED STATES

John Strickland

Name John Strickland
Domain johnnyoutfit.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-27
Update Date 2013-10-28
Registrar Name GODADDY.COM, LLC
Registrant Address 7070 Redwood Ct Easton Maryland 21601
Registrant Country UNITED STATES

JOHN STRICKLAND

Name JOHN STRICKLAND
Domain lvcoffeecafe.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2007-03-15
Update Date 2013-03-27
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address PO BOX 30685 LAS VEGAS Nevada 89173-0685
Registrant Country UNITED STATES

John Strickland

Name John Strickland
Domain johnandjenstrickland.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-09-01
Update Date 2013-09-02
Registrar Name GODADDY.COM, LLC
Registrant Address 5329 N Meridian Rd Apache Junction Arizona 85220
Registrant Country UNITED STATES

John Strickland

Name John Strickland
Domain scribesforpastors.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-20
Update Date 2013-11-01
Registrar Name GODADDY.COM, LLC
Registrant Address 12159 W. Hopi St. Avondale Arizona 85323
Registrant Country UNITED STATES

JOHN STRICKLAND

Name JOHN STRICKLAND
Domain johnstrickland.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2005-10-16
Update Date 2013-10-02
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address PO BOX 30685 LAS VEGAS Nevada 89173-0685
Registrant Country UNITED STATES

John Strickland

Name John Strickland
Domain stricklandautomartexposed.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-04
Update Date 2013-10-16
Registrar Name GODADDY.COM, LLC
Registrant Address 945 Erie St Stratford Ontario N5A 6S4
Registrant Country CANADA

John Strickland

Name John Strickland
Domain j-f-s.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-09-07
Update Date 2013-09-07
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address PO BOX 30685 Las Vegas Nevada 89173
Registrant Country UNITED STATES

John Strickland

Name John Strickland
Domain johnmstrickland.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-29
Update Date 2013-04-09
Registrar Name GODADDY.COM, LLC
Registrant Address 12142 Oakwood View Drive|Apt 209 Raleigh North Carolina 27614
Registrant Country UNITED STATES

John Strickland

Name John Strickland
Domain ldclgs.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2007-02-01
Update Date 2012-05-11
Registrar Name DOMAIN.COM, LLC
Registrant Address 1829 Plainfield Ave Orange Park FL 32073
Registrant Country UNITED STATES

John Strickland

Name John Strickland
Domain visfxstudio.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-04
Update Date 2013-02-05
Registrar Name GODADDY.COM, LLC
Registrant Address 1526 Davis Ave Coeur d'Alene Idaho 83815
Registrant Country UNITED STATES

John Strickland

Name John Strickland
Domain lullwatermusic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-10
Update Date 2012-12-05
Registrar Name GODADDY.COM, LLC
Registrant Address 145 North Ave|Apt 112 Athens Georgia 30601
Registrant Country UNITED STATES

john strickland

Name john strickland
Domain terrysbits.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-21
Update Date 2013-10-21
Registrar Name GODADDY.COM, LLC
Registrant Address 22 green bay dr petal Mississippi 39465
Registrant Country UNITED STATES

John Strickland

Name John Strickland
Domain darbystrickland.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-09
Update Date 2013-10-09
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 316 Victoria Lane Perkasie PA 18944
Registrant Country UNITED STATES

JOHN STRICKLAND

Name JOHN STRICKLAND
Domain ballparkstores.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-12-14
Update Date 2013-11-13
Registrar Name ENOM, INC.
Registrant Address 1301 WAYNE MEMORIAL DRIVE GOLDSBORO NC 27534
Registrant Country UNITED STATES

John Strickland

Name John Strickland
Domain wmwoodco.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-07-01
Update Date 2013-04-04
Registrar Name GODADDY.COM, LLC
Registrant Address 120 West Market Street West Chester Pennsylvania 19382
Registrant Country UNITED STATES