John Taylor

We have found 506 public records related to John Taylor in 37 states . There are 177 business registration records connected with John Taylor in public records. The businesses are registered in 30 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 20 different industries. Most of the businesses are engaged in Wholesale Trade - Durable Goods (Products) industry. There are 60 profiles of government employees in our database. People found have twenty different job titles. Most of them are employed as Corrl Offcr. These employees work in seven different states. Most of them work in Arizona state. Average wage of employees is $62,354.


John Gub Taylor

Name / Names John Gub Taylor
Age 46
Birth Date 1978
Also Known As John G Taylor
Person 22100 Cedar Creek Rd, Paron, AR 72122
Phone Number 501-594-5353
Possible Relatives



Hassemer Tom Taylor
Previous Address 22016 Lazy Aly, Paron, AR 72122
378 RR 1, Paron, AR 72122
378 RR 1 POB, Paron, AR 72122
358 RR 1 POB, Paron, AR 72122
30353 Ross Loop, Paron, AR 72122
378 Route 1, Paron, AR 72122

John A Taylor

Name / Names John A Taylor
Age 50
Birth Date 1974
Also Known As John A Taylor
Person 73 Cornell Rd, Westport, MA 02790
Phone Number 508-636-6440
Possible Relatives


James A Tayloriii
Previous Address 73 Cornell Rd #1466, Westport, MA 02790
3016 PO Box, Westport, MA 02790
1466 PO Box, Westport, MA 02790
3442 PO Box, Westport, MA 02790

John C Taylor

Name / Names John C Taylor
Age 52
Birth Date 1972
Also Known As C Paradis
Person 35 Lockland Ave, Ludlow, MA 01056
Phone Number 413-736-3974
Possible Relatives

Mary E Taylorsr

C Taylor
Kathr Taylor
Previous Address 221 Senator St, Springfield, MA 01129
322 Peekskill Ave, Springfield, MA 01129
333 Nottingham St, Springfield, MA 01104
23 Price St, Springfield, MA 01104
332 Peekskill Ave, Springfield, MA 01129
26 Phoenix St, Springfield, MA 01104
Email [email protected]

John T Taylor

Name / Names John T Taylor
Age 57
Birth Date 1967
Person 341 Highway 501, Goldonna, LA 71031
Phone Number 318-727-9134
Possible Relatives



Previous Address 1806 Maple St, Winnfield, LA 71483
185 Larry Henry Farm Rd, West Monroe, LA 71292
475 Leonard Peterson Rd #R, Goldonna, LA 71031
131 Circle Dr, Natchitoches, LA 71457
93 RR 1 POB, Goldonna, LA 71031
Email [email protected]

John S Taylor

Name / Names John S Taylor
Age 61
Birth Date 1963
Person 5 Douglas Cir, Shrewsbury, MA 01545
Phone Number 508-842-4956
Possible Relatives Pamela J Vezinataylor
Previous Address Granite, Worcester, MA 01604
6 Granite St, Worcester, MA 01604
6 Grand St, Worcester, MA 01610
Douglas Ci, Shrewsbury, MA 01545
69 Cutler St #1, Worcester, MA 01604
Email [email protected]

John W Taylor

Name / Names John W Taylor
Age 63
Birth Date 1961
Person 1810 Downs Rd, West Monroe, LA 71292
Phone Number 318-325-2481
Possible Relatives


Previous Address 1614 Filhiol Ave, Monroe, LA 71203
244 Rebecca Dr, West Monroe, LA 71292
170 PO Box, West Monroe, LA 71294
170 RR 9 #170, West Monroe, LA 71292

John Michael Taylor

Name / Names John Michael Taylor
Age 65
Birth Date 1959
Also Known As John R Didier
Person 2407 Mountain Glade Way, Greenwood, AR 72936
Phone Number 479-996-4700
Possible Relatives







Previous Address 2510 Mountain Glade Way, Greenwood, AR 72936
1680 Plumbark Dr, Greenwood, AR 72936
414 Oleary Ave, Weaver, AL 36277
2900 Whittingslow Rd, Greenwood, AR 72936
Blackwood, Greenwood, AR 72936
2214 Breckenridge Ter, Greenwood, AR 72936
RR 1 #O, Greenwood, AR 72936
2510 Mt Gladeway, Greenwood, AR 72936
441 Ben St #O, Ozark, AL 36360

John R Taylor

Name / Names John R Taylor
Age 66
Birth Date 1958
Person 1209 Hilltop Dr, Irving, TX 75060
Phone Number 972-000-0922
Possible Relatives


Previous Address 500 Dequeen St, Mena, AR 71953
1533 PO Box, Huntsville, AR 72740
105 End, Springdale, AR 72764
105 West End St, Springdale, AR 72764
2555 Johnson Rd, Springdale, AR 72762
1838 Estrada Pkwy #1108, Irving, TX 75061
353 RR 3 POB, De Queen, AR 71832
20 PO Box, Cove, AR 71937

John Taylor

Name / Names John Taylor
Age 66
Birth Date 1958
Person 24 Dyer St #24, Framingham, MA 01702
Phone Number 508-879-6107
Possible Relatives
Previous Address 1156 Worcester Rd, Framingham, MA 01702
91 Dennison Ave #1, Framingham, MA 01702
15 Georgetown Dr #2, Framingham, MA 01702
37 Danforth Ct #2, Framingham, MA 01701

John J Taylor

Name / Names John J Taylor
Age 68
Birth Date 1956
Also Known As Jack J Taylor
Person 176 Highland St, Taunton, MA 02780
Phone Number 508-822-6106
Possible Relatives


Acatherine Taylor
C Taylor
Previous Address 37 Wilbur St, Taunton, MA 02780

John Ray Taylor

Name / Names John Ray Taylor
Age 69
Birth Date 1955
Person 163 Coulee Lanoire Rd, Arnaudville, LA 70512
Phone Number 337-879-2486
Possible Relatives


Previous Address RR 1, Arnaudville, LA 70512
302 PO Box, Arnaudville, LA 70512
302 RR 1, Arnaudville, LA 70512
Email [email protected]

John Richard Taylor

Name / Names John Richard Taylor
Age 72
Birth Date 1952
Also Known As John Taylorq
Person 2101 Highway 80, Haughton, LA 71037
Phone Number 318-869-2795
Possible Relatives




Previous Address 237 Symphony Ln, Shreveport, LA 71105
72360 PO Box, Bossier City, LA 71172
4400 Viking Dr, Bossier City, LA 71111
467 PO Box, Leakey, TX 78873
10012 Carlsbad Dr, Shreveport, LA 71115
8625 Chalmette Dr, Shreveport, LA 71115
Associated Business Little Dry Frio Family Cemetery Inc Baton Rouge New Community Homes

John Heary Taylor

Name / Names John Heary Taylor
Age 72
Birth Date 1952
Person 13521 Wales St, New Orleans, LA 70128
Phone Number 504-245-8572
Possible Relatives

Tamara Taylorcormier
Previous Address 3600 Frenchmen St, New Orleans, LA 70122
3626 Frenchmen St, New Orleans, LA 70122

John E Taylor

Name / Names John E Taylor
Age 74
Birth Date 1950
Person 74 Fiske Mill Rd, Upton, MA 01568
Phone Number 508-478-4469
Possible Relatives
Liegh T Acosta


Previous Address 2011 Key Blvd #599, Arlington, VA 22201
10122 River Rd #208, Potomac, MD 20854
4012 27th St, Arlington, VA 22207
4390 Lorcom Ln #409, Arlington, VA 22207
27 Maple St, Milford, MA 01757
74 Eiske Ml, Upton, MA 01568
74 Eiske Mill Rd, Upton, MA 01568
74 Fiske Ave, Upton, MA 01568
Email [email protected]

John A Taylor

Name / Names John A Taylor
Age 74
Birth Date 1950
Also Known As John A Taylor
Person 35 Ekstrom Cir #312, Abington, MA 02351
Phone Number 781-871-2824
Possible Relatives
Previous Address 4 35 Ekstrom, Abington, MA 02351
4 35 Ekstrom Cir, Abington, MA 02351
25 Ekstrom Cir, Abington, MA 02351

John C Taylor

Name / Names John C Taylor
Age 75
Birth Date 1949
Also Known As C Taylor John
Person 333 Nottingham St, Springfield, MA 01104
Phone Number 413-736-3974
Possible Relatives

Mary E Taylorsr
C Taylor
Kathr Taylor
Previous Address 322 Peekskill Ave, Springfield, MA 01129
23 Price St, Springfield, MA 01104

John O Taylor

Name / Names John O Taylor
Age 77
Birth Date 1947
Person 215 River St, Wormleysburg, PA 17043
Phone Number 717-730-0638
Possible Relatives


A M Taylor



Previous Address 215 River St, Lemoyne, PA 17043
8 Springers Ln, New Cumberlnd, PA 17070
594 Acacia Rd, Vero Beach, FL 32963
8 Springers Ln, New Cumberland, PA 17070
1129 Columbus Ave #5, Lemoyne, PA 17043
760 Dahlia Ln, Vero Beach, FL 32963
2 River St, Lemoyne, PA 17043
2542 82nd Ter, Coral Springs, FL 33065
10 Springers Ln, New Cumberland, PA 17070
1935 Robalo Dr, Vero Beach, FL 32960
1109 Columbus Ave #4, Lemoyne, PA 17043
118 Ogden Ave, Sebastian, FL 32958
4295 Wimbledon Dr, Harrisburg, PA 17112
Email [email protected]

John C Taylor

Name / Names John C Taylor
Age 80
Birth Date 1944
Person 192 Shore Dr, Pelham, NH 03076
Possible Relatives

Previous Address Loon Pond #R5, Lakeville, MA 02347
1181 Boston Rd, Haverhill, MA 01835
1850 PO Box, Mount Dora, FL 32756
28 Shore Dr, Pelham, NH 03076
915 PO Box, Pelham, NH 03076
416 9th Ave, Mount Dora, FL 32757
Greene, North Andover, MA 01845
1 Greene St, North Andover, MA 01845
6 PO Box, Pelham, NH 03076
RR 5, Lakeville, MA 02347
Associated Business Windsor Kitchens, Ltd

John O Taylor

Name / Names John O Taylor
Age 83
Birth Date 1941
Also Known As J Taylor
Person 2230 California St, Washington, DC 20008
Phone Number 202-462-0013
Possible Relatives
Previous Address 2230 California St #10, Washington, DC 20008
237 Newton St #3, Boston, MA 02116
129 Beacon St #3, Boston, MA 02116
129 Beacon St #2, Boston, MA 02116
2230 California St #2B, Washington, DC 20008
2230 California St #5CW, Washington, DC 20008
28 Mettacomet Path, Harvard, MA 01451
2230 California St #4BE, Washington, DC 20008
2230 California St #5, Washington, DC 20008
2230 California St #5BW, Washington, DC 20008
526 Katahdin Dr, Lexington, MA 02421
38 Bowdoin St #A, Cambridge, MA 02138
120 Water St #521, Leominster, MA 01453
50 Fairhaven Rd, Concord, MA 01742
2230 California St #5B, Washington, DC 20008

John Everest Taylor

Name / Names John Everest Taylor
Age 88
Birth Date 1935
Also Known As Elnora J Taylor
Person 729 Market St, Warsaw, IN 46580
Phone Number 574-269-3025
Possible Relatives
Previous Address RR, Warsaw, IN 00000
RR, Warsaw, IN 46580
RR 7, Warsaw, IN 46580

John E Taylor

Name / Names John E Taylor
Age 88
Birth Date 1935
Also Known As John E Taylor
Person 860 Blankston Rd, Monroe, LA 71202
Phone Number 318-322-5370
Previous Address 907 Olive St #A, West Monroe, LA 71292

John Gibson Taylor

Name / Names John Gibson Taylor
Age 100
Birth Date 1923
Also Known As John G Taylor
Person 2836 Potilla Ave, Vero Beach, FL 32960
Phone Number 772-562-5247
Possible Relatives






Previous Address 2808 10th Ave, Vero Beach, FL 32960

John S Taylor

Name / Names John S Taylor
Age 101
Birth Date 1922
Person 1908 Rockcliff Ct, Arlington, TX 76012
Phone Number 219-883-8013
Possible Relatives




Chantay D Whitetaylor
Previous Address 1061 25th Ave, Gary, IN 46407
601 54th Ct, Merrillville, IN 46410
1664 12th Ave #1, Gary, IN 46404
Email [email protected]

John L Taylor

Name / Names John L Taylor
Age 102
Birth Date 1921
Also Known As John C Taylor
Person 300 Garland St #300, Clarksville, AR 72830
Phone Number 479-754-3775
Possible Relatives
Previous Address 315 Grandview Ave, Clarksville, AR 72830
113 Maple St, Clarksville, AR 72830
181 Chambers Rd, Hot Springs National Park, AR 71901
181 Chambers Rd, Hot Springs, AR 71901

John W Taylor

Name / Names John W Taylor
Age N/A
Person PO BOX 2076, WRANGELL, AK 99929
Phone Number 907-874-2402

John Taylor

Name / Names John Taylor
Age N/A
Person 3502 Abundance St #C, New Orleans, LA 70126
Possible Relatives
Previous Address 1104 Pine St, Lake Charles, LA 70601

John M Taylor

Name / Names John M Taylor
Age N/A
Person 5900 Kinkead Ave #117, Fort Smith, AR 72903
Possible Relatives
Previous Address 242 PO Box, Roland, AR 72135

John S Taylor

Name / Names John S Taylor
Age N/A
Person 754 PO Box, Hot Springs, AR 71902
Previous Address 1424 Lockhart St, Haskell, AR 72015
121 Chapel St, Hot Springs, AR 71901

John S Taylor

Name / Names John S Taylor
Age N/A
Person 5270 FAIRCHILD AVE, FAIRBANKS, AK 99709
Phone Number 907-479-7480

John E Taylor

Name / Names John E Taylor
Age N/A
Person 6995 FREDRICKS DR, ANCHORAGE, AK 99504
Phone Number 907-337-3882

John E Taylor

Name / Names John E Taylor
Age N/A
Person 814 W 11TH AVE, ANCHORAGE, AK 99501
Phone Number 907-272-7863

John D Taylor

Name / Names John D Taylor
Age N/A
Person 1502 17TH AVE SW, DECATUR, AL 35601

John M Taylor

Name / Names John M Taylor
Age N/A
Person 1926 COUNTY ROAD 14, NEWVILLE, AL 36353

John S Taylor

Name / Names John S Taylor
Age N/A
Person PO BOX 240728, ANCHORAGE, AK 99524

John L Taylor

Name / Names John L Taylor
Age N/A
Person 125 W SPRUCE AVE, WASILLA, AK 99654

John H Taylor

Name / Names John H Taylor
Age N/A
Person 11756 GALENA BAY LOOP, EAGLE RIVER, AK 99577

John I Taylor

Name / Names John I Taylor
Age N/A
Person PO BOX 58195, FAIRBANKS, AK 99711

John K Taylor

Name / Names John K Taylor
Age N/A
Person 8748 PLUTO DR, ANCHORAGE, AK 99507

John S Taylor

Name / Names John S Taylor
Age N/A
Person 1917 PARKVIEW CIR, ANCHORAGE, AK 99501

John Taylor

Name / Names John Taylor
Age N/A
Person 275 PO Box, Mena, AR 71953

John A Taylor

Name / Names John A Taylor
Age N/A
Person 1401 Erin St #25, Monroe, LA 71201

John A Taylor

Name / Names John A Taylor
Age N/A
Person 238 Adams St #2, Abington, MA 02351

John T Taylor

Name / Names John T Taylor
Age N/A
Person 10511 SUNNYLAND DR, TUSCALOOSA, AL 35405
Phone Number 205-345-3328

John Taylor

Name / Names John Taylor
Age N/A
Person 150 CASCADE LN, PALMER, AK 99645
Phone Number 907-746-2442

John D Taylor

Name / Names John D Taylor
Age N/A
Person 2314 HAMILTON DR SW, DECATUR, AL 35601
Phone Number 256-340-1229

John Taylor

Name / Names John Taylor
Age N/A
Person 5361 BALBOA AVE, PINSON, AL 35126
Phone Number 205-854-1091

John B Taylor

Name / Names John B Taylor
Age N/A
Person 11018 CHARRING CT SW, HUNTSVILLE, AL 35803
Phone Number 256-880-5800

John Taylor

Name / Names John Taylor
Age N/A
Person 708 BAXTER RD, PIKE ROAD, AL 36064
Phone Number 334-272-9130

John Taylor

Name / Names John Taylor
Age N/A
Person 1718 RIDGEWOOD PL, BIRMINGHAM, AL 35216
Phone Number 205-942-8228

John W Taylor

Name / Names John W Taylor
Age N/A
Person 408 W 50TH ST, ANNISTON, AL 36206
Phone Number 256-820-9245

John Taylor

Name / Names John Taylor
Age N/A
Person 18920 COUNTY ROAD 8, GULF SHORES, AL 36542
Phone Number 251-955-6385

John D Taylor

Name / Names John D Taylor
Age N/A
Person 424 HALL RD, DOTHAN, AL 36301
Phone Number 334-677-5967

John L Taylor

Name / Names John L Taylor
Age N/A
Person 3216 ONTARIO DR, NORTHPORT, AL 35473
Phone Number 205-330-9411

John F Taylor

Name / Names John F Taylor
Age N/A
Person 884 KELSO RD, BRANTLEY, AL 36009
Phone Number 334-527-3738

John K Taylor

Name / Names John K Taylor
Age N/A
Person 21487 STATE HIGHWAY 75, ONEONTA, AL 35121
Phone Number 205-274-9410

John H Taylor

Name / Names John H Taylor
Age N/A
Person 351 BOLIN ST, APT A ANCHORAGE, AK 99504
Phone Number 907-338-5728

John Taylor

Name / Names John Taylor
Age N/A
Person 1101 E MCADOO WAY, WASILLA, AK 99654
Phone Number 907-842-2763

John M Taylor

Name / Names John M Taylor
Age N/A
Person 108 HOLLAND CV, PELHAM, AL 35124
Phone Number 205-620-1315

John F Taylor

Name / Names John F Taylor
Age N/A
Person 206 KNIGHT PLACE LN, FORT DEPOSIT, AL 36032

JOHN A TAYLOR

Business Name YANKEE AUDIO LTD.
Person Name JOHN A TAYLOR
Position Treasurer
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9515-1994
Creation Date 1994-06-21
Type Domestic Corporation

JOHN A TAYLOR

Business Name YANKEE AUDIO LTD.
Person Name JOHN A TAYLOR
Position President
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9515-1994
Creation Date 1994-06-21
Type Domestic Corporation

John Taylor

Business Name West Chester University
Person Name John Taylor
Position company contact
State PA
Address Philips Building, West Chester, PA
Phone Number 610-436-2223
Email [email protected]
Title Chief Accountant

John Taylor

Business Name Watford Barber Shop
Person Name John Taylor
Position company contact
State AL
Address 3935 Us Highway 80 W Phenix City AL 36870-6513
Industry Personal Services (Services)
SIC Code 7241
SIC Description Barber Shops
Phone Number 334-298-9169
Number Of Employees 3
Annual Revenue 53550

John Taylor

Business Name Wasatch Property Management, Inc
Person Name John Taylor
Position company contact
State UT
Address 399 N Main St Ste 200, Logan, UT 84321
Phone Number
Email [email protected]
Title real estate manager

John Taylor

Business Name Walker-Williams Lumber Company
Person Name John Taylor
Position company contact
State AL
Address Al Hwy 26 W Hatchechubbee AL 36858
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2491
SIC Description Wood Preserving
Phone Number 334-667-7736
Number Of Employees 440
Annual Revenue 60445550

JOHN H. TAYLOR

Business Name WALKER-WILLIAMS LUMBER COMPANY, INCORPORATED
Person Name JOHN H. TAYLOR
Position registered agent
State GA
Address 945 SOUTH BROADWAY STE 330, COLUMBUS, GA 31901
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1998-03-12
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

John Taylor

Business Name Vermont Department of Tourism & Marketing
Person Name John Taylor
Position company contact
State VT
Address 6 Baldwin Street, Drawer 33, MONTPELIER, 5633 VT
Email [email protected]

JOHN A TAYLOR

Business Name UPSTART FILMS, L.C.
Person Name JOHN A TAYLOR
Position Manager
State KS
Address 10540 MARTY #250 10540 MARTY #250, OVERLAND PARKS, KS 66212
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC6551-1998
Creation Date 1998-11-13
Expiried Date 2028-11-13
Type Domestic Limited-Liability Company

John Taylor

Business Name Tyne & Warrior Services Inc
Person Name John Taylor
Position company contact
State AL
Address 1709 Russet Woods Ln Birmingham AL 35244-8210
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5052
SIC Description Coal And Other Minerals And Ores
Phone Number 205-965-2434
Number Of Employees 2
Annual Revenue 515000

John Taylor

Business Name Taylors Phillips 66 Serv
Person Name John Taylor
Position company contact
State AL
Address 3800 Greensboro Ave Tuscaloosa AL 35405-2847
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 205-759-1232
Number Of Employees 5
Annual Revenue 384000

John Taylor

Business Name Taylor, John
Person Name John Taylor
Position company contact
State MO
Address 5147 N Topping Ave, KANSAS CITY, 64118 MO
Phone Number
Email [email protected]

John Taylor

Business Name Taylor's Automotive
Person Name John Taylor
Position company contact
State AL
Address 3800 Greensboro Ave Tuscaloosa AL 35405-2847
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 205-759-1232
Number Of Employees 3
Annual Revenue 927000

John Taylor

Business Name Taylor Made Signs
Person Name John Taylor
Position company contact
State KY
Address 859 Hwy 899, Mallie, KY 41836
Phone Number
Email [email protected]
Title Owner

John Taylor

Business Name Taylor Electric Company
Person Name John Taylor
Position company contact
State WI
Address 1000 W. Donges Bay Road, THERESA, 53091 WI
Phone Number
Email [email protected]

John Taylor

Business Name Taylor Construction Co Inc
Person Name John Taylor
Position company contact
State AL
Address P.O. BOX 190156 Mobile AL 36619-0156
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1522
SIC Description Residential Construction, Nec
Phone Number 251-666-8828
Number Of Employees 2
Annual Revenue 480000

John Taylor

Business Name Taylor Carpet One, Inc
Person Name John Taylor
Position company contact
State FL
Address 3540 Palm Beach Blvd., Fort Myers, FL
Phone Number
Email [email protected]
Title President

John Taylor

Business Name Taylor Carpet One Inc
Person Name John Taylor
Position company contact
State FL
Address 3540 Palm Beach Blvd., Hialeah, FL
Phone Number
Email [email protected]
Title CEO

John Taylor

Business Name Taylor Carpet One Inc
Person Name John Taylor
Position company contact
State FL
Address 3540 Palm Beach Blvd, Hialeah, FL 33015
Phone Number
Email [email protected]
Title CEO

John Taylor

Business Name Taylor And Associates Real Estate Co Inc
Person Name John Taylor
Position company contact
State AR
Address 3418 W Sunset Ave Ste C, Springdale, AR 72764
Phone Number
Email [email protected]
Title CTO

JOHN TAYLOR

Business Name TUDOR MUTUAL WATER COMPANY
Person Name JOHN TAYLOR
Position CEO
Corporation Status Active
Agent 1528 STARR DRIVE STE A, YUBA CITY, CA 95993
Care Of 1528 STARR DRIVE STE A, YUBA CITY, CA 95993
CEO JOHN TAYLOR 1528 STARR DRIVE STE A, YUBA CITY, CA 95993
Incorporation Date 1955-05-09

JOHN TAYLOR

Business Name TUDOR MUTUAL WATER COMPANY
Person Name JOHN TAYLOR
Position registered agent
Corporation Status Active
Agent JOHN TAYLOR 1528 STARR DRIVE STE A, YUBA CITY, CA 95993
Care Of 1528 STARR DRIVE STE A, YUBA CITY, CA 95993
CEO JOHN TAYLOR1528 STARR DRIVE STE A, YUBA CITY, CA 95993
Incorporation Date 1955-05-09

JOHN F TAYLOR

Business Name TORCH HOLDINGS, LLC
Person Name JOHN F TAYLOR
Position Mmember
State TX
Address 3116 LAKE CREEK DR 3116 LAKE CREEK DR, HIGHLAND VILLAGE, TX 75077
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC5852-1999
Creation Date 1999-08-05
Expiried Date 2499-08-05
Type Domestic Limited-Liability Company

JOHN W TAYLOR

Business Name THE MCCARVEL GROUP, LLC
Person Name JOHN W TAYLOR
Position Mmember
State NV
Address 575 LOS ALTOS CIRCLE 575 LOS ALTOS CIRCLE, MESQUITE, NV 89027
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC18992-2003
Creation Date 2003-12-09
Expiried Date 2503-12-09
Type Domestic Limited-Liability Company

JOHN L TAYLOR

Business Name THE GARDEN GUIDE, INC.
Person Name JOHN L TAYLOR
Position registered agent
State GA
Address 1538 RANGEWOOD DR, LILBURN, GA 30047
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-12-01
End Date 2002-01-23
Entity Status Diss./Cancel/Terminat
Type CEO

JOHN TAYLOR

Business Name TAYLOR MACHINERY, INC.
Person Name JOHN TAYLOR
Position registered agent
Corporation Status Suspended
Agent JOHN TAYLOR 6988 AVE STE 304, VISALIA, CA 93291
Care Of 6988 AVE STE 304, VISALIA, CA 93291
CEO JOHN TAYLOR6988 AVE STE 304, VISALIA, CA 93291
Incorporation Date 1974-05-31

JOHN TAYLOR

Business Name TAYLOR MACHINERY, INC.
Person Name JOHN TAYLOR
Position CEO
Corporation Status Suspended
Agent 6988 AVE STE 304, VISALIA, CA 93291
Care Of 6988 AVE STE 304, VISALIA, CA 93291
CEO JOHN TAYLOR 6988 AVE STE 304, VISALIA, CA 93291
Incorporation Date 1974-05-31

John Taylor

Business Name T & C Auto Parts Inc
Person Name John Taylor
Position company contact
State AR
Address 339 N Sebastian West Helena AR 72390-2417
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5013
SIC Description Motor Vehicle Supplies And New Parts
Phone Number 870-572-6100
Number Of Employees 3
Annual Revenue 217800

John Taylor

Business Name Star Mechanical Supply Inc
Person Name John Taylor
Position company contact
State AR
Address 122 W Randall Rd Springdale AR 72764-0000
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5075
SIC Description Warm Air Heating And Air Conditioning
Phone Number 479-756-2055
Number Of Employees 36
Annual Revenue 19584000
Fax Number 479-756-1674

John Taylor

Business Name Star Mechanical Supply Inc
Person Name John Taylor
Position company contact
State AR
Address P.O. BOX 109 Springdale AR 72765-0109
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5074
SIC Description Plumbing And Hydronic Heating Supplies
Phone Number 479-756-2055
Number Of Employees 34
Annual Revenue 10085480

John Taylor

Business Name Star Mechanical Supply Inc
Person Name John Taylor
Position company contact
State AR
Address PO Box 109 Springdale AR 72765-0109
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5075
SIC Description Warm Air Heating And Air Conditioning
Phone Number 479-756-2055
Number Of Employees 36
Annual Revenue 25267200
Fax Number 479-756-1674

John Taylor

Business Name Soniat Realty, Inc.
Person Name John Taylor
Position company contact
State LA
Address 3940 Canal St., New Orleans, 70119 LA
Email [email protected]

John Taylor

Business Name Shift-Right Technologies, LLC.
Person Name John Taylor
Position company contact
State GA
Address 433 Comanche Trl - Lawrenceville, CUMMING, 30040 GA
Phone Number
Email [email protected]

JOHN H TAYLOR

Business Name SYNERGY RESOURCE, INC.
Person Name JOHN H TAYLOR
Position registered agent
State GA
Address 6711 HIGHLAND POINTE PLACE, MONROE, GA 30656
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-03-07
End Date 2011-08-21
Entity Status Admin. Dissolved
Type CEO

John William Taylor

Business Name STUDENT LOAN FUND OF ROTARY CLUB OF PELHAM, I
Person Name John William Taylor
Position registered agent
State GA
Address PO Box 308, Pelham, GA 31779
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1953-08-29
Entity Status Active/Compliance
Type Secretary

JOHN TAYLOR

Business Name STETSON ARBITRAGE, LLC
Person Name JOHN TAYLOR
Position Mmember
State FL
Address 533 S. HOWARD AVE., #828 533 S. HOWARD AVE., #828, TAMPA, FL 33606
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC2241-1999
Creation Date 1999-04-02
Expiried Date 2029-12-31
Type Domestic Limited-Liability Company

JOHN L. TAYLOR

Business Name SPECIALTY SERVICES UNLIMITED, INC.
Person Name JOHN L. TAYLOR
Position registered agent
State GA
Address 403 Collins Estate Ave, Centerville, GA 31028
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-08-29
Entity Status Active/Compliance
Type Secretary

JOHN TAYLOR

Business Name SECURITY PROPERTIES, INC.
Person Name JOHN TAYLOR
Position Secretary
State WA
Address 5212 S.W. ALASKA 5212 S.W. ALASKA, SEATTLE, WA 98118
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C2231-1972
Creation Date 1972-07-11
Type Foreign Corporation

JOHN TAYLOR

Business Name SALINAS NISSAN, INC.
Person Name JOHN TAYLOR
Position registered agent
Corporation Status Suspended
Agent JOHN TAYLOR 406 ABBOTT ST, SALINAS, CA 93901
Care Of 406 ABBOTT ST, SALINAS, CA 93901
CEO JOHN TAYLOR406 ABBOTT ST, SALINAS, CA 93901
Incorporation Date 1978-06-29

JOHN TAYLOR

Business Name SALINAS NISSAN, INC.
Person Name JOHN TAYLOR
Position CEO
Corporation Status Suspended
Agent 406 ABBOTT ST, SALINAS, CA 93901
Care Of 406 ABBOTT ST, SALINAS, CA 93901
CEO JOHN TAYLOR 406 ABBOTT ST, SALINAS, CA 93901
Incorporation Date 1978-06-29

John Taylor

Business Name Robinson, Mcfadden & Moore Pc
Person Name John Taylor
Position company contact
State SC
Address 1901 Main St Ste 1200, Columbia, SC 29201
Phone Number
Email [email protected]
Title Attorney

John Taylor

Business Name RE/MAX Executive Group
Person Name John Taylor
Position company contact
State KY
Address 100 Chase Way, Suite 1, Elizabethtown, 42701 KY
Email [email protected]

JOHN TAYLOR

Business Name QSERVE COMMUNICATIONS, INC.
Person Name JOHN TAYLOR
Position registered agent
State SC
Address 1053 S BATESVILLE RD, GREER, SC 29650
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2000-01-13
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

John Taylor

Business Name Protect Alarms
Person Name John Taylor
Position company contact
State PA
Address 1932 S 4th St, Allentown, PA 18103
Phone Number
Email [email protected]
Title Vice-President

John Taylor

Business Name Pittsburgh Water & Sewer Authority
Person Name John Taylor
Position company contact
State PA
Address 441 Smithfield St Fl 3, Pittsburgh, PA 15222
Phone Number
Email [email protected]
Title President

John Taylor

Business Name Philadelphia Foundation
Person Name John Taylor
Position company contact
State PA
Address 1234 Market St Ste 1800, Philadelphia, PA 19107
Phone Number
Email [email protected]
Title CTO

JOHN TAYLOR

Business Name PRO COUNSEL
Person Name JOHN TAYLOR
Position CEO
Corporation Status Dissolved
Agent 167 BRISCO RD UNIT E, ARROYO GRANDE, CA 93420
Care Of 167 BRISCO RD UNIT E, ARROYO GRANDE, CA 93420
CEO JOHN TAYLOR 167 BRISCO RD UNIT E, ARROYO GRANDE, CA 93420
Incorporation Date 1984-09-06

JOHN TAYLOR

Business Name PRO COUNSEL
Person Name JOHN TAYLOR
Position registered agent
Corporation Status Dissolved
Agent JOHN TAYLOR 167 BRISCO RD UNIT E, ARROYO GRANDE, CA 93420
Care Of 167 BRISCO RD UNIT E, ARROYO GRANDE, CA 93420
CEO JOHN TAYLOR167 BRISCO RD UNIT E, ARROYO GRANDE, CA 93420
Incorporation Date 1984-09-06

JOHN TAYLOR

Business Name PINETREE MORTGAGE, INC.
Person Name JOHN TAYLOR
Position registered agent
State GA
Address 4973 CHEDWORTH DR, STONE MOUNTAIN, GA 30087
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-01-28
Entity Status Active/Noncompliance
Type CEO

John Taylor

Business Name Northstar New Media Inc
Person Name John Taylor
Position company contact
State AL
Address 1946 Walker Ln New Market AL 35761-7725
Industry Business Services (Services)
SIC Code 7374
SIC Description Data Processing And Preparation
Phone Number 256-379-2525
Number Of Employees 1
Annual Revenue 43120

JOHN W TAYLOR

Business Name NORTHWESTERN DENTAL LABORATORY, INC.
Person Name JOHN W TAYLOR
Position Secretary
State UT
Address 2089 DONELSON LANE 2089 DONELSON LANE, SALT LAKE CITY, UT 84117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Terminated
Corporation Number C5389-1986
Creation Date 1986-07-31
Type Domestic Corporation

JOHN W TAYLOR

Business Name NORTHWESTERN DENTAL LABORATORY, INC.
Person Name JOHN W TAYLOR
Position Treasurer
State UT
Address 2089 DONELSON LANE 2089 DONELSON LANE, SALT LAKE CITY, UT 84117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Terminated
Corporation Number C5389-1986
Creation Date 1986-07-31
Type Domestic Corporation

JOHN TAYLOR

Business Name NEVADA CASH REGISTER, INC.
Person Name JOHN TAYLOR
Position Secretary
State NV
Address 1000 S 3RD ST #C 1000 S 3RD ST #C, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3440-1973
Creation Date 1973-10-15
Type Domestic Corporation

JOHN TAYLOR

Business Name NEVADA CASH REGISTER, INC.
Person Name JOHN TAYLOR
Position President
State NV
Address 1000 S 3RD ST #C 1000 S 3RD ST #C, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3440-1973
Creation Date 1973-10-15
Type Domestic Corporation

JOHN TAYLOR

Business Name NEVADA CASH REGISTER, INC.
Person Name JOHN TAYLOR
Position Treasurer
State NV
Address 1000 S 3RD ST #C 1000 S 3RD ST #C, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3440-1973
Creation Date 1973-10-15
Type Domestic Corporation

John Taylor

Business Name Medical Education Information
Person Name John Taylor
Position company contact
State AL
Address P.O. BOX 400 Birmingham AL 35294-0001
Industry Business Services (Services)
SIC Code 7372
SIC Description Prepackaged Software
Phone Number 205-934-6620

JOHN TAYLOR

Business Name MURATA FARMS, INC.
Person Name JOHN TAYLOR
Position registered agent
Corporation Status Suspended
Agent JOHN TAYLOR 407 MUTUAL SAVINGS BUILDING 301 E. COLORADO BLVD., PASADENA, CA 91101
Care Of 11153 DOLLISON DRIVE, DOWNEY, CA 90241
CEO TAKEO MURATA9140 STAMPS AVENUE, DOWNEY, CA 90240
Incorporation Date 1979-01-17

JOHN TAYLOR

Business Name MOORVALE MUSIC, INC.
Person Name JOHN TAYLOR
Position registered agent
Corporation Status Suspended
Agent JOHN TAYLOR 11167 KLING ST, NORTH HOLLYWOOD, CA 91602
Care Of 11167 KLING ST, NORTH HOLLYWOOD, CA 91602
CEO JUDY THOMAS11167 KLING ST, NORTH HOLLYWOOD, CA 91602
Incorporation Date 1983-08-19

JOHN TAYLOR

Business Name MESA VERDE UNITED METHODIST CHURCH
Person Name JOHN TAYLOR
Position registered agent
Corporation Status Active
Agent JOHN TAYLOR 1701 BAKER ST, COSTA MESA, CA 92625
Care Of 1701 BAKER ST, COSTA MES, CA 92626
CEO JAMES AUST1701 BAKER ST, COSTA MESA, CA 92626
Incorporation Date 1961-06-26
Corporation Classification Religious

JOHN I TAYLOR

Business Name MDJ RESOURCES, LLC
Person Name JOHN I TAYLOR
Position Mmember
State TX
Address 14318 E. DARSCHELLE CT 14318 E. DARSCHELLE CT, HOUSTON, TX 77069
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC14533-1996
Creation Date 1996-09-09
Expiried Date 2026-09-09
Type Domestic Limited-Liability Company

John Taylor

Business Name M- E/Vogel Taylor Engineers P C
Person Name John Taylor
Position company contact
State NY
Address 417 5th Ave Fl 5, New York, NY 10016
Phone Number
Email [email protected]
Title Owner

John Taylor

Business Name Lindsey Construction Co, Inc
Person Name John Taylor
Position company contact
State AR
Address 1183 E Joyce Blvd Ste 1, Fayetteville, AR 72703
Phone Number
Email [email protected]
Title Vice-President

John Taylor

Business Name Leaping Lion, INC
Person Name John Taylor
Position company contact
State OR
Address 8401 SW Monica Court, PORTLAND, 97222 OR
Phone Number
Email [email protected]

John Taylor

Business Name Lawrence Journal-World
Person Name John Taylor
Position company contact
State KS
Address 609 New Hampshire St, Lawrence, 66044 KS
Phone Number
Email [email protected]

John Taylor

Business Name Lakeland Enterprises Of Rhinelander
Person Name John Taylor
Position company contact
State WI
Address 675 Washington St, Rhinelander, WI 54501
Phone Number
Email [email protected]
Title Secretary; Vice-President

John Taylor

Business Name Kimball Hill Homes
Person Name John Taylor
Position company contact
State WI
Address 3800 S Lake Dr, Milwaukee, WI 53235
Phone Number
Email [email protected]
Title Manager

John D. Taylor

Business Name KARS II AUTO INSPECTIONS, INC.
Person Name John D. Taylor
Position registered agent
State GA
Address 2 Amsterdam Way, Dallas, GA 30132
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-10-10
Entity Status To Be Dissolved
Type CEO

JOHN E TAYLOR

Business Name KANE HOLDINGS, INC.
Person Name JOHN E TAYLOR
Position Treasurer
Address 13659-108TH AVENUE 13659-108TH AVENUE, EDMONTON ALB, T5M2C7
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C4822-1982
Creation Date 1982-08-17
Type Domestic Corporation

JOHN E TAYLOR

Business Name KANE HOLDINGS, INC.
Person Name JOHN E TAYLOR
Position President
Address 13659-108TH AVENUE 13659-108TH AVENUE, EDMONTON ALB, T5M2C7
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C4822-1982
Creation Date 1982-08-17
Type Domestic Corporation

JOHN H TAYLOR

Business Name K & J CUSTOM CABINETS, INC.
Person Name JOHN H TAYLOR
Position registered agent
State GA
Address 1430 CALVARY CHURCH RD, GAINESVILLE, GA 30507
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-01-10
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

John Taylor

Business Name Jubilee Ace Home Center Inc
Person Name John Taylor
Position company contact
State AL
Address P.O. BOX 502 Fairhope AL 36533-0502
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5251
SIC Description Hardware Stores
Phone Number 251-990-6665
Number Of Employees 4
Annual Revenue 727500

John Taylor

Business Name John Taylor's Laid Back Cabins
Person Name John Taylor
Position company contact
State AR
Address 16484 Highway 9 Mountain View AR 72560-7738
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 870-269-9597
Number Of Employees 1
Annual Revenue 109140

John Taylor

Business Name John Taylor Attorney
Person Name John Taylor
Position company contact
State AL
Address 200 West Court Square, HUNTSVILLE, 35801 AL
Phone Number 256-539-8880
Email [email protected]

John Taylor

Business Name John Taylor & Sons
Person Name John Taylor
Position company contact
State AK
Address P.O. BOX 2076 Wrangell AK 99929-2076
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 907-874-2402
Number Of Employees 1
Annual Revenue 57420

John Taylor

Business Name John Taylor
Person Name John Taylor
Position company contact
State MO
Address 406 W 34th St - Suite 920, KANSAS CITY, 64111 MO
Phone Number
Email [email protected]

John Taylor

Business Name John Taylor
Person Name John Taylor
Position company contact
State MA
Address 62 Cushing Street 63 Cushing Street - Cambridge, CAMBRIDGE, 2138 MA
Phone Number
Email [email protected]

John Taylor

Business Name John Taylor
Person Name John Taylor
Position company contact
State GA
Address 420 Jessica Way, ATHENS, 30605 GA
Phone Number
Email [email protected]

John Taylor

Business Name John Taylor
Person Name John Taylor
Position company contact
State NC
Address 623 BriarcreekRd. - Gastonia, GASTONIA, 28056 NC
Phone Number
Email [email protected]

John Taylor

Business Name John Taylor
Person Name John Taylor
Position company contact
State WA
Address 1708 32nd Street - Anacortes, ACME, 98220 WA
Phone Number
Email [email protected]

John Taylor

Business Name John Taylor
Person Name John Taylor
Position company contact
State WA
Address 15828 NE 91st Way - Redmond, REDMOND, 98052 WA
Phone Number
Email [email protected]

John Taylor

Business Name John Taylor
Person Name John Taylor
Position company contact
State AZ
Address 6819 East Grandview Drive - Scottsdale, PARADISE VALLEY, 85253 AZ
Email [email protected]

John Taylor

Business Name John Taylor
Person Name John Taylor
Position company contact
State SC
Address 501-8 Old Greenville Hwy, CENTRAL, 29630 SC
Phone Number
Email [email protected]

John Taylor

Business Name John Taylor
Person Name John Taylor
Position company contact
State AR
Address 3760 N Gulley Rd Fayetteville AR 72703-9008
Industry Membership Organizations (Organizations)
SIC Code 8621
SIC Description Professional Organizations
Phone Number 479-443-5905
Number Of Employees 2
Annual Revenue 103000

John Taylor

Business Name John L. Scott Real Estate
Person Name John Taylor
Position company contact
State WA
Address 19723 10th Ave NE Ste. 200, Poulsbo, 98370 WA
Phone Number
Email [email protected]

John Taylor

Business Name John D Taylor
Person Name John Taylor
Position company contact
State WA
Address 2603 NE 199th St, OYSTERVILLE, 98641 WA
Phone Number
Email [email protected]

John Taylor

Business Name John C Taylor
Person Name John Taylor
Position company contact
State AL
Address P.O. BOX 72 Huntsville AL 35804-0072
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 256-539-8880
Number Of Employees 2
Annual Revenue 142500

John E Taylor

Business Name JTA Ventures, LLC
Person Name John E Taylor
Position registered agent
State GA
Address 4880 Lower Roswell Road Suite 165 # 247, Marietta, GA 30068
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-01-29
Entity Status Active/Compliance
Type Organizer

JOHN TAYLOR

Business Name JOHN TAYLOR
Person Name JOHN TAYLOR
Position company contact
State NC
Address 1401 NORTH ELAM AVENUE - GREENSBORO, GREENSBORO, 27407 NC
Phone Number
Email [email protected]

John Taylor

Business Name JOHN TAYLOR
Person Name John Taylor
Position company contact
State WA
Address 244 MAINT ST, GREENBANK, 98253 WA
Phone Number
Email [email protected]

john ricky taylor

Business Name JOHN RICKY TAYLOR ENTERPRISES, INC.
Person Name john ricky taylor
Position registered agent
State GA
Address 9226 fairgreen ct., jonesboro, GA 30236
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-11-15
Entity Status Active/Compliance
Type CFO

JOHN R TAYLOR

Business Name JOHN R. TAYLOR INSURANCE AGENCY, INC.
Person Name JOHN R TAYLOR
Position Treasurer
State NV
Address 3220 NORTH JONES 3220 NORTH JONES, LAS VEGAS, NV 89108
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C4280-1988
Creation Date 1988-05-26
Type Domestic Corporation

JOHN R TAYLOR

Business Name JOHN R. TAYLOR INSURANCE AGENCY, INC.
Person Name JOHN R TAYLOR
Position Secretary
State NV
Address 3220 NORTH JONES 3220 NORTH JONES, LAS VEGAS, NV 89108
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C4280-1988
Creation Date 1988-05-26
Type Domestic Corporation

JOHN R TAYLOR

Business Name JOHN R. TAYLOR INSURANCE AGENCY, INC.
Person Name JOHN R TAYLOR
Position President
State NV
Address 3220 NORTH JONES 3220 NORTH JONES, LAS VEGAS, NV 89108
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C4280-1988
Creation Date 1988-05-26
Type Domestic Corporation

JOHN L. TAYLOR

Business Name JOHN L. TAYLOR, M.D., P.A.
Person Name JOHN L. TAYLOR
Position registered agent
State GA
Address 9955 Hwy 19 south, THOMASVILLE, GA 31792
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1998-05-21
End Date 2012-09-03
Entity Status Revoked
Type CEO

John A. Taylor

Business Name JOHN A. TAYLOR, INC.
Person Name John A. Taylor
Position registered agent
State GA
Address 9160 Eves Circle, Roswell, GA 30076
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-05-15
Entity Status Active/Compliance
Type CFO

JOHN N TAYLOR

Business Name J.N.T. ENTERPRISES, INC.
Person Name JOHN N TAYLOR
Position President
State NV
Address 650 APPALOOSA CIR 650 APPALOOSA CIR, RENO, NV 89508
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C5331-1994
Creation Date 1994-04-07
Type Domestic Corporation

John Taylor

Business Name J J Taylor Distributing Tampa Bay Inc
Person Name John Taylor
Position company contact
State FL
Address 5102 16th Ave S, Tampa, FL 33619
Phone Number
Email [email protected]
Title Owner

John Taylor

Business Name Illinois Valley Paving Company
Person Name John Taylor
Position company contact
State IL
Address Junction Routes 100 & 106, Winchester, IL 62694
Phone Number
Email [email protected]
Title Vice-President

JOHN TAYLOR

Business Name INNOVATIVE BUILDING CONCEPTS, INC.
Person Name JOHN TAYLOR
Position CEO
Corporation Status Suspended
Agent 1220 4TH ST, NORCO, CA 91760
Care Of 1220 4TH ST, NORCO, CA 91760
CEO JOHN TAYLOR 1220 4TH ST, NORCO, CA 91760
Incorporation Date 1983-11-21

JOHN TAYLOR

Business Name INNOVATIVE BUILDING CONCEPTS, INC.
Person Name JOHN TAYLOR
Position registered agent
Corporation Status Suspended
Agent JOHN TAYLOR 1220 4TH ST, NORCO, CA 91760
Care Of 1220 4TH ST, NORCO, CA 91760
CEO JOHN TAYLOR1220 4TH ST, NORCO, CA 91760
Incorporation Date 1983-11-21

John Taylor

Business Name Hot Springs Rehabilitation Ctr
Person Name John Taylor
Position company contact
State AR
Address P.O. BOX 1358 Hot Springs National AR 71902-1358
Industry Educational Services (Services)
SIC Code 8299
SIC Description Schools And Educational Services, Nec
Phone Number 501-624-4411

John Taylor

Business Name HoppinJohns, Inc
Person Name John Taylor
Position company contact
State SC
Address P.O. Box 12775, NORTH CHARLESTON, 29410 SC
Phone Number 843-763-5252
Email [email protected]

John Taylor

Business Name Hayden & JCR, LLC
Person Name John Taylor
Position registered agent
State GA
Address PO Box 680546, Marietta, GA 30068
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-04-22
Entity Status Active/Compliance
Type Organizer

JOHN TAYLOR

Business Name HOMELAND SECURITY STRATEGY, INC.
Person Name JOHN TAYLOR
Position registered agent
State GA
Address P. O. BOX 18977, ATLANTA, GA 31126
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-12-08
End Date 2010-09-07
Entity Status Admin. Dissolved
Type CEO

JOHN B TAYLOR

Business Name HARRISON RIDGE HOMEOWNERS ASSOCIATION, INC.
Person Name JOHN B TAYLOR
Position registered agent
State GA
Address 425 CARL RIDGE DR, KENNESAW, GA 30152
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1997-06-16
Entity Status Active/Compliance
Type Secretary

JOHN R TAYLOR

Business Name HAMILTON RESEARCH GROUP, LLC
Person Name JOHN R TAYLOR
Position Manager
State NV
Address 502 N DIVISION ST. 502 N DIVISION ST., CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC1945-1999
Creation Date 1999-03-24
Expiried Date 2049-12-31
Type Domestic Limited-Liability Company

John Taylor

Business Name Grand Slam Productions, LLC
Person Name John Taylor
Position company contact
State GA
Address 3265 Mathieson Drive, ATLANTA, 30305 GA
Phone Number
Email [email protected]

John Taylor

Business Name Gilbane Building Company
Person Name John Taylor
Position company contact
State MD
Address 7901 Sandy Spring Road, Laurel, MD
Phone Number
Email [email protected]
Title Director

John Taylor

Business Name Gifts Of Arkansas
Person Name John Taylor
Position company contact
State AR
Address 9100 N Rodney Parham Rd # 301 Little Rock AR 72205-1600
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5199
SIC Description Nondurable Goods, Nec
Phone Number 501-225-7624
Email [email protected]
Number Of Employees 10
Annual Revenue 364000
Fax Number 501-217-9050

John Taylor

Business Name FLORAFELT CORPORATION
Person Name John Taylor
Position registered agent
State GA
Address 510 Guthridge Ct, Norcross, GA 30092
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2012-02-14
Entity Status Active/Compliance
Type CFO

John Taylor

Business Name Everything''s Busted
Person Name John Taylor
Position company contact
State PA
Address 401 N. Broad St. - Philadelphia, CHESTER HEIGHTS, 19017 PA
Phone Number
Email [email protected]

John Taylor

Business Name Edwin Watts Golf
Person Name John Taylor
Position company contact
State AL
Address 224s Eastern Blvd Montgomery AL 36117-2010
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number 334-272-0841

JOHN TAYLOR

Business Name ETECTS LLC, A NEVADA LIMITED LIABILITY COMPAN
Person Name JOHN TAYLOR
Position Mmember
State NV
Address 147 E LIBERTY ST #4 147 E LIBERTY ST #4, RENO, NV 89501
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC2147-1999
Creation Date 1999-03-30
Expiried Date 2499-03-30
Type Domestic Limited-Liability Company

JOHN TAYLOR

Business Name ELOT FOODS INC.
Person Name JOHN TAYLOR
Position registered agent
Corporation Status Canceled
Agent JOHN TAYLOR 26 EASTMONT MALL, OAKLAND, CA 94604
Care Of C/O JOHN TAYLOR 26 EASTMONT MALL, OAKLAND, CA 94604
Incorporation Date 1986-01-02

John Taylor

Business Name D'' Ambrosio & Associates, LLC
Person Name John Taylor
Position company contact
State OR
Address 12550 SE 93rd Ave, Ste 200, Clackamas, 97015 OR
Phone Number
Email [email protected]

John Taylor

Business Name Courtyard By Marriott
Person Name John Taylor
Position company contact
State GA
Address 1500 Market Boulevard, Roswell, GA 30076
Phone Number
Email [email protected]
Title Operation Manager

John Taylor

Business Name Courtesy Body
Person Name John Taylor
Position company contact
State AR
Address P.O. BOX 1057 Farmington AR 72730-1057
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 479-846-3607
Number Of Employees 1
Annual Revenue 62370

John Taylor

Business Name County of Baldwin Public Works
Person Name John Taylor
Position company contact
State AL
Address 203 Dickman Rd Bay Minette AL 36507-2724
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 251-937-0248

John Taylor

Business Name Community Punishment Dept
Person Name John Taylor
Position company contact
State AR
Address 222 S Pine St Magnolia AR 71753-3642
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 870-234-6016
Number Of Employees 2
Fax Number 870-234-6246

John Taylor

Business Name Combined Tecnologies, Inc
Person Name John Taylor
Position company contact
State OH
Address 5177 Fishwick Dr, Cincinnati, OH 45216
Phone Number
Email [email protected]
Title CEO

John Taylor

Business Name College Coffeehouse
Person Name John Taylor
Position company contact
State AK
Address 3677 College Rd Fairbanks AK 99709-3712
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 907-374-0468
Number Of Employees 17
Annual Revenue 576800
Fax Number 907-374-4442

John Taylor

Business Name Children''s Design Project
Person Name John Taylor
Position company contact
State NH
Address PO Box 39, WILMOT, 3287 NH
Phone Number
Email [email protected]

John Taylor

Business Name Carpet Center
Person Name John Taylor
Position company contact
State AR
Address 3108 S Thompson St Springdale AR 72764-7042
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5713
SIC Description Floor Covering Stores
Phone Number 479-789-2702
Email [email protected]
Number Of Employees 1
Annual Revenue 198940

John Taylor

Business Name Camp Yorktown Bay
Person Name John Taylor
Position company contact
State AR
Address 361 Camp Yorktown Ln Mountain Pine AR 71956-9765
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7032
SIC Description Sporting And Recreational Camps
Phone Number 501-767-2333

JOHN TAYLOR

Business Name COMPANERO, INC.
Person Name JOHN TAYLOR
Position registered agent
Corporation Status Suspended
Agent JOHN TAYLOR 6513 LANKERSHIM BLVD STE 96, N HOLLYWOOD, CA 91606
Care Of C/O JOHN TAYLOR 6513 LANKERSHIM BLVD STE 96, N HOLLYWOOD, CA 91606
Incorporation Date 1985-07-24

JOHN TAYLOR

Business Name CHRISFILM AND PUBLICATIONS, INC.
Person Name JOHN TAYLOR
Position registered agent
Corporation Status Suspended
Agent JOHN TAYLOR 2845 ALIDA ST, OAKLAND, CA 94602
Care Of 405 QUEBEC ST STE 311, VICTORIA BC, CANADA V8V 472
CEO LOUIS F KNOLL405 QUEBEC ST STE 311, VICTORIA BC, CANADA V8V 472
Incorporation Date 1983-04-06
Corporation Classification Religious

JOHN TAYLOR

Business Name CHOCOLATE GRAPHICS INTERNATIONAL (USA), LLC
Person Name JOHN TAYLOR
Position Mmember
State TN
Address PO BOX 1008 PO BOX 1008, GOODLETTSVILLE, TN 37070
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC7053-2001
Creation Date 2001-07-02
Expiried Date 2501-07-02
Type Domestic Limited-Liability Company

JOHN TAYLOR

Business Name CHATEAU GRAND CRU WINE BAR, INC.
Person Name JOHN TAYLOR
Position registered agent
Corporation Status Suspended
Agent JOHN TAYLOR 333 N PALM CANYON DR STE 105, PALM SPRINGS, CA 92262
Care Of 333 N PALM CANYON DR #105, PALM SPRINGS, CA 92262
CEO JOHN TAYLOR333 N PALM CANYON DR STE 105, PALM SPRINGS, CA 92262
Incorporation Date 1982-04-28

JOHN TAYLOR

Business Name CHATEAU GRAND CRU WINE BAR, INC.
Person Name JOHN TAYLOR
Position CEO
Corporation Status Suspended
Agent 333 N PALM CANYON DR STE 105, PALM SPRINGS, CA 92262
Care Of 333 N PALM CANYON DR #105, PALM SPRINGS, CA 92262
CEO JOHN TAYLOR 333 N PALM CANYON DR STE 105, PALM SPRINGS, CA 92262
Incorporation Date 1982-04-28

JOHN TAYLOR

Business Name CART-BLANC LAND CORPORATION
Person Name JOHN TAYLOR
Position registered agent
Corporation Status Dissolved
Agent JOHN TAYLOR 1161 SAN VICENTE BLVD STE 201, LOS ANGELES, CA 90049
Care Of 1161 SAN VICENTE BLVD STE 201, LOS ANGELES, CA 90049
CEO EDWARD J BLANCHARD35481 BEACH RD, CAPISTRANO BEACH, CA 92624
Incorporation Date 1963-09-27

JOHN TAYLOR

Business Name CAL-WEST FENCE AND MANUFACTURING COMPANY
Person Name JOHN TAYLOR
Position registered agent
Corporation Status Dissolved
Agent JOHN TAYLOR 1921 B ALTA VISTA DR, VISTA, CA 92084
Care Of 2480 S SANTA FE AVE #B, VISTA, CA 92084
CEO MICHELLE TAYLOR1921 B ALTA VISTA DR, VISTA, CA 92084
Incorporation Date 1967-09-25

John Taylor

Business Name Black and White Technologies, Inc
Person Name John Taylor
Position company contact
State GA
Address 3475 Holcomb Br RdSuite 202, NORCROSS, 30092 GA
Phone Number
Email [email protected]

John Taylor

Business Name Black Creek Baptist Church
Person Name John Taylor
Position company contact
State AL
Address 110 Powe Ln Silas AL 36919-0000
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 251-843-5353
Number Of Employees 2

John Taylor

Business Name Bank of America Corporation
Person Name John Taylor
Position company contact
State NC
Address 100 N Tryon St # 220, Charlotte, NC
Phone Number
Email [email protected]
Title Assistant VP HR

John Taylor

Business Name Bank of America Corporation
Person Name John Taylor
Position company contact
State NC
Address 100 N Tryon St # 220, Charlotte, NC 28202
Phone Number
Email [email protected]
Title President, Private Bank, South Region

JOHN TAYLOR

Business Name BALIAN ICE CREAM COMPANY, INC.
Person Name JOHN TAYLOR
Position registered agent
Corporation Status Dissolved
Agent JOHN TAYLOR 301 E COLORADO BVLD STE 407, PASADENA, CA 91101
Care Of 2916 E OLYMPIC BLVD, LOS ANGELES, CA 90023
CEO GEORGE BALIAN1960 MENDOCINO LN, ALTADENA, CA 91001
Incorporation Date 1945-09-27

John Taylor

Business Name Azimuth Architecture
Person Name John Taylor
Position company contact
State TX
Address 2501 Oak Lawn Ave, Dallas, TX
Phone Number 214-443-9951
Email [email protected]
Title Owner

John Taylor

Business Name All vibes
Person Name John Taylor
Position company contact
State NC
Address 809 meadowridge ct apt 5, WINSTON SALEM, 27106 NC
Phone Number
Email [email protected]

John Taylor

Business Name All Points Wireless
Person Name John Taylor
Position company contact
State UT
Address 6526 South State Suite 300, SALT LAKE CITY, 84107 UT
Phone Number
Email [email protected]

John Taylor

Business Name Alaska Ultrasound Associates
Person Name John Taylor
Position company contact
State AK
Address 297 Arlington Ct, SLEETMUTE, 99668 AK
Phone Number 907-262-4243
Email [email protected]

John Taylor

Business Name Alaska Commercial Co
Person Name John Taylor
Position company contact
State AK
Address Main St Fort Yukon AK 99740-0000
Industry General Merchandise Stores (Stores)
SIC Code 5399
SIC Description Miscellaneous General Merchandise Stores
Phone Number 907-662-2330
Number Of Employees 5
Annual Revenue 2419200

JOHN R TAYLOR

Business Name AUTUMN INTERNET EXCHANGE & SERVICES, LLC
Person Name JOHN R TAYLOR
Position Mmember
State NV
Address 35 SUNRIDGE COURT EAST 35 SUNRIDGE COURT EAST, RENO, NV 89511
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC5379-1997
Creation Date 1997-12-26
Expiried Date 5000-12-31
Type Domestic Limited-Liability Company

JOHN TAYLOR

Business Name ARROWHEAD POINTE, LIMITED LIABILITY COMPANY
Person Name JOHN TAYLOR
Position Mmember
State ID
Address 1200 OVERLAND 1200 OVERLAND, BURLEY, ID 83318
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC17689-1993
Creation Date 1993-12-30
Expiried Date 2023-12-30
Type Domestic Limited-Liability Company

JOHN TAYLOR

Business Name ARROWHEAD CONSTRUCTION, LIMITED LIABILITY COM
Person Name JOHN TAYLOR
Position Mmember
State UT
Address 692 W 1700 N 692 W 1700 N, OREM, UT 84057
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC17288-1993
Creation Date 1993-12-28
Expiried Date 2502-12-31
Type Domestic Limited-Liability Company

JOHN E TAYLOR

Business Name AMERICAN MULTILINE CORPORATION
Person Name JOHN E TAYLOR
Position registered agent
State GA
Address 13760 NOEL RD STE 340, DALLAS, GA 75240
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1988-10-11
End Date 2011-08-26
Entity Status Revoked
Type CFO

JOHN TAYLOR

Business Name ALWAYS DREAMING LLC
Person Name JOHN TAYLOR
Position registered agent
State GA
Address 11725 CARRIAGE PARK LANE, DULUTH, GA 30097
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2007-05-01
End Date 2010-09-14
Entity Status Admin. Dissolved
Type Organizer

JOHN A TAYLOR

Business Name AFFIRM SOFTWARE, LLC
Person Name JOHN A TAYLOR
Position Manager
State NV
Address 2533 NORTH CARSON STREET 2533 NORTH CARSON STREET, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC7336-2004
Creation Date 2004-04-08
Expiried Date 2504-04-08
Type Domestic Limited-Liability Company

JOHN TAYLOR

Business Name A.D. & JNT LIMITED PARTNERSHIP
Person Name JOHN TAYLOR
Position GPLP
State NV
Address 650 APPALOOSA CIRCLE 650 APPALOOSA CIRCLE, RENO, NV 89508
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Active
Corporation Number LP1691-2000
Creation Date 2000-05-15
Expiried Date 2025-12-31
Type Domestic Limited Partnership

John Taylor

Business Name A Plus Storage
Person Name John Taylor
Position company contact
State AR
Address Highway 49 N Brookland AR 72417-0000
Industry Motor Freight Transportation (Transportation)
SIC Code 4225
SIC Description General Warehousing And Storage
Phone Number 870-931-9300
Number Of Employees 2
Annual Revenue 244440

John Taylor

Business Name A Plus Storage
Person Name John Taylor
Position company contact
State AR
Address PO Box 942 Jonesboro AR 72403-0942
Industry Motor Freight Transportation (Transportation)
SIC Code 4225
SIC Description General Warehousing And Storage
Phone Number 870-931-9300
Number Of Employees 2
Annual Revenue 395520

John G Taylor

Person Name John G Taylor
Filing Number 9843307
Position COO
State CO
Address 10200 East Girard Avenue, B430, Denver CO 80231

John D Taylor

Person Name John D Taylor
Filing Number 10459710
Position General Partner
State AL
Address 5686 HERITAGE LANE, Bon Secour AL 36511

JOHN F TAYLOR

Person Name JOHN F TAYLOR
Filing Number 11062906
Position PRESIDENT
State TX
Address 1500 WATERS RIDGE DRIVE SUITE 200, LEWISVILLE TX 75057

John F Taylor

Person Name John F Taylor
Filing Number 11102106
Position Director
State TX
Address 6311 N O'CONNER BLVD SUITE 201, Irving TX 75039

JOHN F TAYLOR

Person Name JOHN F TAYLOR
Filing Number 11102006
Position DIRECTOR
State TX
Address 1500 WATERS RIDGE, STE 200, LEWISVILLE TX 75057

John F Taylor

Person Name John F Taylor
Filing Number 11102106
Position P
State TX
Address 6311 N O'CONNER BLVD SUITE 201, Irving TX 75039

John R Taylor

Person Name John R Taylor
Filing Number 9474606
Position Director
State ID
Address 111 MAIN ST, Lewiston ID 83501

JOHN F TAYLOR

Person Name JOHN F TAYLOR
Filing Number 11102006
Position PRESIDENT
State TX
Address 1500 WATERS RIDGE, STE 200, LEWISVILLE TX 75057

John R Taylor

Person Name John R Taylor
Filing Number 9474606
Position P
State ID
Address 111 MAIN ST, Lewiston ID 83501

John Randall Taylor

Person Name John Randall Taylor
Filing Number 8960810
Position General Partner
State TX
Address 6034 W Courtyard Dr. Ste. 245, Austin TX 78730

John R Taylor

Person Name John R Taylor
Filing Number 9451006
Position P
State ID
Address PO BOX 538, Lewiston ID 83501

JOHN TAYLOR III

Person Name JOHN TAYLOR III
Filing Number 1455200
Position CEO AND CO CHBD
State TX
Address PO BOX 1049, DALLAS TX 75251

John C Taylor

Person Name John C Taylor
Filing Number 2033806
Position VP

John C. Taylor III

Person Name John C. Taylor III
Filing Number 2788307
Position Trustee/Director
State NJ
Address 64 Meadow Lakes, Hightstown NJ 08520 4801

John K Taylor

Person Name John K Taylor
Filing Number 7024700
Position VPFIN
State TX
Address 4721 SPRINGWILLOW, Fort Worth TX 76109 0000

John K Taylor

Person Name John K Taylor
Filing Number 7024700
Position Director
State TX
Address 4721 SPRINGWILLOW, Fort Worth TX 76109 0000

John K Taylor

Person Name John K Taylor
Filing Number 7024700
Position T
State TX
Address 4721 SPRINGWILLOW, Fort Worth TX 76109 0000

John R Taylor

Person Name John R Taylor
Filing Number 9451006
Position Director
State ID
Address PO BOX 538, Lewiston ID 83501

John Taylor

Person Name John Taylor
Filing Number 7113301
Position Secretary
State TX
Address PO Box 9382, Houston TX 77261 9382

John Taylor

Person Name John Taylor
Filing Number 7113301
Position Director
State TX
Address PO Box 9382, Houston TX 77261 9382

John A Taylor

Person Name John A Taylor
Filing Number 7507006
Position VP/T
State GA
Address PO BOX 4418, CENTER 633, Atlanta GA

JOHN TAYLOR

Person Name JOHN TAYLOR
Filing Number 7710306
Position VICE PRESIDENT
State NJ
Address 500 PLAZA DRIVE, SECAUCUS NJ 07094

John N Taylor

Person Name John N Taylor
Filing Number 7972406
Position P
State TX
Address 1913 HARBOUR COVE DR, Seabrook TX

John N Taylor

Person Name John N Taylor
Filing Number 7972406
Position Director
State TX
Address 1913 HARBOUR COVE DR, Seabrook TX

JOHN B TAYLOR II

Person Name JOHN B TAYLOR II
Filing Number 8708506
Position GOVERNING PERSON
State TN
Address 10260 HWY 57, MOSCOW TN 38057

John Taylor

Person Name John Taylor
Filing Number 7113301
Position Treasurer
State TX
Address PO Box 9382, Houston TX 77261 9382

JOHN F TAYLOR

Person Name JOHN F TAYLOR
Filing Number 11062906
Position Director
State TX
Address 1500 WATERS RIDGE DRIVE SUITE 200, LEWISVILLE TX 75057

Taylor John

State DE
Calendar Year 2016
Employer Christina Sd-autistic School
Name Taylor John
Annual Wage $36,732

Taylor John L

State AZ
Calendar Year 2018
Employer Dept Of Corrections
Job Title Corrl Offcr 2
Name Taylor John L
Annual Wage $56,281

Taylor John R

State AZ
Calendar Year 2018
Employer County Of Pima
Job Title Deputy Sheriff
Name Taylor John R
Annual Wage $67,472

Taylor John S

State AZ
Calendar Year 2018
Employer County Of Mohave
Job Title Justice Of The Peace
Name Taylor John S
Annual Wage $104,568

Taylor John J

State AZ
Calendar Year 2018
Employer City of Tucson
Job Title Police Officer Assignment: Trainee
Name Taylor John J
Annual Wage $10,628

Taylor John L

State AZ
Calendar Year 2017
Employer University of Arizona (Tucson)
Job Title Professor Educational Policy Studies And Practice
Name Taylor John L
Annual Wage $113,999

Taylor John

State AZ
Calendar Year 2017
Employer Transportation
Job Title Tr Engr 1
Name Taylor John
Annual Wage $78,000

Taylor John

State AZ
Calendar Year 2017
Employer Superstition Fire And Medical Dis
Name Taylor John
Annual Wage $75,758

Taylor John R

State AZ
Calendar Year 2017
Employer Pima County Sheriffs Department
Name Taylor John R
Annual Wage $65,804

Taylor John S

State AZ
Calendar Year 2017
Employer Mohave County
Name Taylor John S
Annual Wage $93,879

Taylor John R

State AZ
Calendar Year 2017
Employer County of Pima
Job Title Deputy Sheriff
Name Taylor John R
Annual Wage $69,372

Taylor John L

State AZ
Calendar Year 2017
Employer County of Pima
Job Title Criminal Investigator Azpc Cat
Name Taylor John L
Annual Wage $15,041

Taylor John

State AZ
Calendar Year 2017
Employer Corrections
Job Title Corrl Offcr 2
Name Taylor John
Annual Wage $50,737

Antrim John Taylor

State AZ
Calendar Year 2017
Employer City of Peoria
Name Antrim John Taylor
Annual Wage $80,952

Taylor John C

State AZ
Calendar Year 2018
Employer Dept Of Transportation
Job Title Tr Engr 1
Name Taylor John C
Annual Wage $78,000

Taylor John

State AZ
Calendar Year 2016
Employer Early Childhood
Job Title Regnl Cncl Coord
Name Taylor John
Annual Wage $62,000

Taylor John L

State AZ
Calendar Year 2015
Employer University Of Arizona (tucson)
Job Title Professor Educational Policy Studies And Practice
Name Taylor John L
Annual Wage $111,219

Taylor John

State AZ
Calendar Year 2015
Employer Dept Of Corrections
Job Title Corrl Officer Ii
Name Taylor John
Annual Wage $50,737

Taylor John R

State AZ
Calendar Year 2015
Employer County Of Pima
Job Title Deputy Sheriff
Name Taylor John R
Annual Wage $76,718

Taylor John L

State AZ
Calendar Year 2015
Employer County Of Pima
Job Title Criminal Investigator Azpc Cat
Name Taylor John L
Annual Wage $57,761

Taylor John

State AK
Calendar Year 2018
Employer City Of Anchorage
Job Title Maintenance Worker Ii
Name Taylor John
Annual Wage $69,517

Taylor John

State AK
Calendar Year 2017
Employer City Of Anchorage
Job Title Maintenance Worker Ii
Name Taylor John
Annual Wage $45,377

Taylor John H

State AL
Calendar Year 2018
Employer State Law Enforcement
Name Taylor John H
Annual Wage $156,642

Taylor John M

State AL
Calendar Year 2018
Employer Rehabilitation Services
Name Taylor John M
Annual Wage $50,755

Taylor John H

State AL
Calendar Year 2017
Employer State Law Enforcement
Name Taylor John H
Annual Wage $101,260

Taylor John M

State AL
Calendar Year 2017
Employer Rehabilitation Services
Name Taylor John M
Annual Wage $47,592

Taylor John R

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Professional Non-faculty
Name Taylor John R
Annual Wage $2,200

Taylor John R

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Exec Admin Management
Name Taylor John R
Annual Wage $127,255

Taylor John

State AZ
Calendar Year 2016
Employer Corrections
Job Title Corrl Offcr 2
Name Taylor John
Annual Wage $50,737

Taylor John H

State AL
Calendar Year 2016
Employer State Law Enforcement
Name Taylor John H
Annual Wage $98,220

Taylor John L

State AZ
Calendar Year 2018
Employer University of Arizona (Tucson)
Job Title Professor Educational Policy Studies And Practice
Name Taylor John L
Annual Wage $115,452

Taylor John T

State AR
Calendar Year 2016
Employer Ar Dept Of Human Services
Job Title Dhs/dms Add - Medical Services
Name Taylor John T
Annual Wage $88,968

Taylor Jr John G

State DE
Calendar Year 2016
Employer Christina School Distric
Name Taylor Jr John G
Annual Wage $77,738

Taylor Gary John

State DE
Calendar Year 2015
Employer Office Of The Attorney General
Name Taylor Gary John
Annual Wage $71,175

Taylor John A

State DE
Calendar Year 2015
Employer Dot/motorvehicles/vehiclessvcs
Name Taylor John A
Annual Wage $18,475

Taylor John A

State DE
Calendar Year 2015
Employer Dot/motorvehicles/driver Svcs
Name Taylor John A
Annual Wage $10,104

Taylor John

State DE
Calendar Year 2015
Employer Christina Sd-autistic School
Name Taylor John
Annual Wage $41,166

Taylor Jr John G

State DE
Calendar Year 2015
Employer Christina School Distric
Name Taylor Jr John G
Annual Wage $87,503

Taylor John G

State CT
Calendar Year 2018
Employer New Britain Bd Of Ed
Name Taylor John G
Annual Wage $134,573

Taylor John B

State CT
Calendar Year 2018
Employer Military Department
Name Taylor John B
Annual Wage $58,460

Taylor John G

State CT
Calendar Year 2017
Employer New Britain Bd Of Ed
Name Taylor John G
Annual Wage $132,570

Taylor John B

State CT
Calendar Year 2017
Employer Military Department
Job Title General Trades Worker
Name Taylor John B
Annual Wage $59,632

Taylor John J

State CT
Calendar Year 2017
Employer City of Bristol
Job Title Mechanic
Name Taylor John J
Annual Wage $57,837

Taylor John G

State CT
Calendar Year 2016
Employer New Britain Bd Of Ed
Name Taylor John G
Annual Wage $108,734

Taylor John W

State AR
Calendar Year 2015
Employer Marvell-elaine School District
Name Taylor John W
Annual Wage $11,827

Taylor John B

State CT
Calendar Year 2016
Employer Military Department
Job Title General Trades Worker
Name Taylor John B
Annual Wage $60,571

Taylor John B

State CT
Calendar Year 2015
Employer Military Department
Job Title General Trades Worker
Name Taylor John B
Annual Wage $18,818

Taylor John M

State CO
Calendar Year 2018
Employer Dept Of Natural Resources
Job Title Temporary Aide
Name Taylor John M
Annual Wage $9,351

Taylor John M

State CO
Calendar Year 2018
Employer Dept Of Labor & Employment
Job Title Labor/Employment Spec I
Name Taylor John M
Annual Wage $14,576

Lutenberg John Taylor

State CO
Calendar Year 2017
Employer City of Cripple Creek
Name Lutenberg John Taylor
Annual Wage $101

Taylor John

State AR
Calendar Year 2018
Employer Marvell-Elaine School District
Job Title Bus - Turner/Mt Shelby Rt
Name Taylor John
Annual Wage $11,816

Taylor John O

State AR
Calendar Year 2018
Employer Ar Dept Of Human Services
Job Title Registered Nurse Supervisor
Name Taylor John O
Annual Wage $71,403

Taylor John T

State AR
Calendar Year 2018
Employer Ar Dept Of Human Services
Job Title Dhs/Dms Add - Medical Services
Name Taylor John T
Annual Wage $89,857

Taylor John W

State AR
Calendar Year 2017
Employer Marvell-Elaine School District
Name Taylor John W
Annual Wage $12,212

Taylor John O

State AR
Calendar Year 2017
Employer Ar Dept Of Human Services
Job Title Registered Nurse Supervisor
Name Taylor John O
Annual Wage $57,458

Taylor John T

State AR
Calendar Year 2017
Employer Ar Dept Of Human Services
Job Title Dhs/Dms Add - Medical Services
Name Taylor John T
Annual Wage $88,968

Taylor John W

State AR
Calendar Year 2016
Employer Marvell-elaine School District
Name Taylor John W
Annual Wage $12,062

Taylor John O

State AR
Calendar Year 2016
Employer Ar Dept Of Human Services
Job Title Registered Nurse Supervisor
Name Taylor John O
Annual Wage $57,458

Taylor John B

State CT
Calendar Year 2015
Employer Military Department
Job Title Skilled Maintainer
Name Taylor John B
Annual Wage $41,960

Taylor John M

State AL
Calendar Year 2016
Employer Rehabilitation Services
Name Taylor John M
Annual Wage $15,167

TAYLOR, JOHN

Name TAYLOR, JOHN
Amount 2400.00
To Marco Rubio (R)
Year 2012
Transaction Type 15
Filing ID 11020292741
Application Date 2011-04-14
Organization Name JJ Taylor Companies
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Marco Rubio for US Senate
Seat federal:senate

TAYLOR, JOHN

Name TAYLOR, JOHN
Amount 2000.00
To Dave Hobson (R)
Year 2004
Transaction Type 15
Filing ID 23990730073
Application Date 2003-03-25
Contributor Occupation CEO
Contributor Employer Kurz-Kasch, Inc.
Organization Name Kurz-Kasch Inc
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Hobson for Congress Cmte
Seat federal:house
Address PO 1246 2271 Arbor Blvd DAYTON OH

TAYLOR, JOHN

Name TAYLOR, JOHN
Amount 1000.00
To Al Franken (D)
Year 2008
Transaction Type 15
Filing ID 27020121000
Application Date 2007-02-26
Contributor Occupation NATIONAL COMMUNITY REINVESTRMENT CO
Organization Name Natl Community Reinvestrment Coalition
Contributor Gender M
Recipient Party D
Recipient State MN
Committee Name Al Franken for Senate
Seat federal:senate

TAYLOR, JOHN

Name TAYLOR, JOHN
Amount 1000.00
To Russ Feingold (D)
Year 2006
Transaction Type 15
Filing ID 25020152754
Application Date 2005-01-20
Contributor Occupation DEAN FOUNDATION
Organization Name Dean Foundation
Contributor Gender M
Recipient Party D
Recipient State WI
Committee Name Feingold Senate Cmte
Seat federal:senate

TAYLOR, JOHN

Name TAYLOR, JOHN
Amount 1000.00
To Lindsey Graham (R)
Year 2006
Transaction Type 15
Filing ID 25020172750
Application Date 2005-03-28
Contributor Occupation ATTORNEY
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Lindsey Graham for Senate
Seat federal:senate

TAYLOR, JOHN

Name TAYLOR, JOHN
Amount 1000.00
To HOPKINS, AL
Year 20008
Application Date 2007-09-04
Contributor Employer MADISON COUNTY GOP
Recipient Party R
Recipient State MS
Seat state:office
Address 104 HIDDEN HEIGHTS RIDGELAND MS

TAYLOR, JOHN

Name TAYLOR, JOHN
Amount 1000.00
To Tammy Baldwin (D)
Year 2004
Transaction Type 15
Filing ID 23990733011
Application Date 2003-02-19
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Recipient State WI
Committee Name Tammy Baldwin for Congress
Seat federal:house
Address 1206 Dartmouth Rd MADISON WI

TAYLOR, JOHN

Name TAYLOR, JOHN
Amount 500.00
To Pete Olson (R)
Year 2010
Transaction Type 15
Filing ID 29991960558
Application Date 2009-02-09
Contributor Occupation REAL ESTATE DEVELOPER
Contributor Employer SELF EMPLOYED
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Olson for Congress Cmte
Seat federal:house

TAYLOR, JOHN

Name TAYLOR, JOHN
Amount 500.00
To Jerry Moran (R)
Year 2010
Transaction Type 15
Filing ID 29020163297
Application Date 2009-03-31
Contributor Occupation BUSINESS OWNER
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State KS
Committee Name Moran for Kansas
Seat federal:senate

TAYLOR, JOHN

Name TAYLOR, JOHN
Amount 500.00
To Dave Hobson (R)
Year 2004
Transaction Type 15
Filing ID 23990730073
Application Date 2003-03-25
Contributor Occupation CEO
Contributor Employer Kurz-Kasch, Inc.
Organization Name Kurz-Kasch Inc
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Hobson for Congress Cmte
Seat federal:house
Address PO 1246 2271 Arbor Blvd DAYTON OH

TAYLOR, JOHN

Name TAYLOR, JOHN
Amount 500.00
To Joe Lieberman (D)
Year 2004
Transaction Type 15
Filing ID 23991387634
Application Date 2003-06-30
Contributor Occupation Attorney
Contributor Employer Sommer Barnard Ackerson, PC
Organization Name Sommer Barnard Ackerson
Contributor Gender M
Recipient Party D
Committee Name Joe Lieberman for President
Seat federal:president
Address 9416 Ridgecreek Ct INDIANAPOLIS IN

TAYLOR, JOHN

Name TAYLOR, JOHN
Amount 500.00
To Elizabeth Warren (D)
Year 2012
Transaction Type 15
Filing ID 12020303556
Application Date 2012-01-19
Contributor Occupation ATTORNEY
Contributor Employer TAYLOR & RING, LLP
Organization Name Taylor & Ring
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Elizabeth for Massachusetts
Seat federal:senate

TAYLOR, JOHN

Name TAYLOR, JOHN
Amount 300.00
To John P McGoff (R)
Year 2008
Transaction Type 15
Filing ID 27930503596
Application Date 2007-03-21
Contributor Occupation Attorney
Contributor Employer Bingham McHale, LLP
Organization Name Bingham McHale Llp
Contributor Gender M
Recipient Party R
Recipient State IN
Committee Name McGoff for Congress
Seat federal:house
Address 9416 Ridgecreek Ct INDIANAPOLIS IN

TAYLOR, JOHN

Name TAYLOR, JOHN
Amount 300.00
To Republican Party of Mississippi
Year 2006
Transaction Type 15
Filing ID 25990079129
Application Date 2005-01-06
Contributor Occupation MANUFACTUR
Contributor Employer JOAMCA CHEMICAL PRODUCTS
Organization Name Joamca Chemical
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Mississippi
Address 113 Darrowsby Place MADISON MS

TAYLOR, JOHN

Name TAYLOR, JOHN
Amount 300.00
To Republican Party of Mississippi
Year 2006
Transaction Type 15
Filing ID 25990079129
Application Date 2005-01-25
Contributor Occupation MANUFACTUR
Contributor Employer JOAMCA CHEMICAL PRODUCTS
Organization Name Joamca Chemical
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Mississippi
Address 113 Darrowsby Place MADISON MS

TAYLOR, JOHN

Name TAYLOR, JOHN
Amount 300.00
To LEE, STAN
Year 20008
Application Date 2007-08-11
Contributor Occupation SALESMAN
Contributor Employer TAYLOR BUS SALES
Recipient Party R
Recipient State KY
Seat state:office
Address 4630 JONES MILL CROSSLAND RD PURYEAR TN

TAYLOR, JOHN

Name TAYLOR, JOHN
Amount 250.00
To ActBlue
Year 2008
Transaction Type 24t
Filing ID 27930628903
Application Date 2007-03-30
Contributor Occupation Photographer
Contributor Employer Self
Contributor Gender M
Committee Name ActBlue
Address 223 Old State Rd HIGHLAND FALLS NY

TAYLOR, JOHN

Name TAYLOR, JOHN
Amount 250.00
To Democratic Congressional Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 29933782936
Application Date 2009-04-28
Contributor Occupation Landscape Designer
Contributor Employer Self-Employed
Organization Name Landscape Designer
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 119 Lee Creek Rd FAYETTEVILLE TN

TAYLOR, JOHN

Name TAYLOR, JOHN
Amount 250.00
To Sam Brownback (R)
Year 2008
Transaction Type 15
Filing ID 27930566053
Application Date 2007-02-27
Contributor Occupation President
Contributor Employer Bear Creek Investors
Organization Name Bear Creek Investors
Contributor Gender M
Recipient Party R
Committee Name Brownback for President
Seat federal:president
Address 104 Hidden Heights RIDGELAND MS

TAYLOR, JOHN

Name TAYLOR, JOHN
Amount 250.00
To John Edwards (D)
Year 2008
Transaction Type 15e
Filing ID 27930591378
Application Date 2007-03-30
Contributor Occupation Photographer
Contributor Employer Self employed
Organization Name ActBlue
Contributor Gender M
Recipient Party D
Committee Name John Edwards For President
Seat federal:president
Address 223 Old State Rd HIGHLAND FALLS NY

TAYLOR, JOHN

Name TAYLOR, JOHN
Amount 250.00
To ALASKA REPUBLICAN PARTY
Year 2004
Application Date 2004-10-14
Contributor Occupation MARINE PILOT
Contributor Employer SELF
Recipient Party R
Recipient State AK
Committee Name ALASKA REPUBLICAN PARTY
Address PO BOX 2088 HOMER AK

TAYLOR, JOHN

Name TAYLOR, JOHN
Amount 250.00
To ALASKA REPUBLICAN PARTY
Year 2004
Application Date 2004-09-28
Contributor Occupation FISHERMAN
Contributor Employer SELF
Recipient Party R
Recipient State AK
Committee Name ALASKA REPUBLICAN PARTY
Address PO BOX 2088 HOMER AK

TAYLOR, JOHN

Name TAYLOR, JOHN
Amount 250.00
To Eric Cantor (R)
Year 2010
Transaction Type 15
Filing ID 29991952038
Application Date 2009-02-18
Contributor Occupation N/A/RETIRED
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Cantor for Congress
Seat federal:house

TAYLOR, JOHN

Name TAYLOR, JOHN
Amount 250.00
To RICHARDS, JODY & BROWN III, JOHN Y
Year 20008
Application Date 2007-04-15
Contributor Occupation CPA
Contributor Employer TAYLOR-POLSON CPA
Organization Name TAYLOR-POLSON CPA
Recipient Party D
Recipient State KY
Seat state:governor
Address 120 GRAND AVE GLASGOW KY

TAYLOR, JOHN

Name TAYLOR, JOHN
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12950024106
Application Date 2011-04-26
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 35 Owl Creek Rd BOULDER CO

TAYLOR, JOHN

Name TAYLOR, JOHN
Amount 250.00
To NO ON 1 PROTECT MAINE EQUALITY
Year 2010
Application Date 2009-09-07
Contributor Occupation LANDSCAPE DESIGNER
Contributor Employer SELF-EMPLOYED
Recipient Party I
Recipient State ME
Committee Name NO ON 1 PROTECT MAINE EQUALITY
Address 119 LEES CREEK RD FAYETTEVILLE TN

TAYLOR, JOHN

Name TAYLOR, JOHN
Amount 200.00
To Sarah H. Steelman (R)
Year 2012
Transaction Type 15
Filing ID 12020391076
Application Date 2012-01-27
Contributor Occupation RETIRED
Contributor Employer N/A
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Steelman for US Senate
Seat federal:senate

TAYLOR, JOHN

Name TAYLOR, JOHN
Amount 200.00
To Sarah H. Steelman (R)
Year 2012
Transaction Type 15
Filing ID 11020433674
Application Date 2011-06-16
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Steelman for US Senate
Seat federal:senate

TAYLOR, JOHN

Name TAYLOR, JOHN
Amount 200.00
To HUTCHINSON, ASA
Year 2006
Application Date 2006-03-15
Contributor Occupation INVESTMENTS
Contributor Employer JOHN TAYLOR INVESTMENTS
Recipient Party R
Recipient State AR
Seat state:governor
Address 2151 CROSS HILL RD FORT SMITH AR

TAYLOR, JOHN

Name TAYLOR, JOHN
Amount 200.00
To Republican Party of Illinois
Year 2004
Transaction Type 15
Filing ID 23991453010
Application Date 2003-05-27
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Illinois
Address 1 Arbor Ln 205 EVANSTON IL

TAYLOR, JOHN

Name TAYLOR, JOHN
Amount 200.00
To HUTCHINSON, ASA
Year 2006
Application Date 2005-09-16
Contributor Occupation INVESTMENTS
Contributor Employer TAYLOR FINANCIAL GROUP
Recipient Party R
Recipient State AR
Seat state:governor
Address 2401 CROSS HILL RD FORT SMITH AR

TAYLOR, JOHN

Name TAYLOR, JOHN
Amount 200.00
To Democratic Congressional Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 29933585775
Application Date 2009-03-31
Contributor Occupation Landscape Designer
Contributor Employer Self-Employed
Organization Name Landscape Designer
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 119 Lee Creek Rd FAYETTEVILLE TN

TAYLOR, JOHN

Name TAYLOR, JOHN
Amount 150.00
To NO ON 1 PROTECT MAINE EQUALITY
Year 2010
Application Date 2009-09-30
Contributor Occupation LANDSCAPE DESIGNER
Contributor Employer SELF-EMPLOYED
Recipient Party I
Recipient State ME
Committee Name NO ON 1 PROTECT MAINE EQUALITY
Address 119 LEES CREEK RD FAYETTEVILLE TN

TAYLOR, JOHN

Name TAYLOR, JOHN
Amount 100.00
To LEMON, HEATHER
Year 2004
Application Date 2004-04-28
Contributor Occupation SENATOR
Contributor Employer STATE OF CO.
Organization Name STATE OF CO.
Recipient Party R
Recipient State CO
Seat state:lower
Address PO BOX 770853 STEAMBOAT SPRINGS CO

TAYLOR, JOHN

Name TAYLOR, JOHN
Amount 100.00
To BOLLING, WILLIAM T (BILL)
Year 2010
Application Date 2009-06-24
Contributor Occupation RETIRED
Recipient Party R
Recipient State VA
Seat state:governor
Address 7435 RIVERSIDE DR RICHMOND VA

TAYLOR, JOHN

Name TAYLOR, JOHN
Amount 100.00
To BOLLING, WILLIAM T (BILL)
Year 2010
Application Date 2009-03-13
Contributor Occupation RETIRED
Recipient Party R
Recipient State VA
Seat state:governor
Address 7435 RIVERSIDE DR RICHMOND VA

TAYLOR, JOHN

Name TAYLOR, JOHN
Amount 50.00
To HUFFINGTON, ARIANNA
Year 2004
Application Date 2003-08-13
Contributor Occupation BANK VP
Contributor Employer UNION BANK OF CA
Recipient Party I
Recipient State CA
Seat state:governor

TAYLOR, JOHN

Name TAYLOR, JOHN
Amount 50.00
To LOUISIANA REPUBLICAN PARTY
Year 2010
Application Date 2008-04-01
Recipient Party R
Recipient State LA
Committee Name LOUISIANA REPUBLICAN PARTY
Address 317 N 5TH ST KINDER LA

TAYLOR, JOHN

Name TAYLOR, JOHN
Amount 25.00
To NOZZOLIO, MIKE
Year 20008
Application Date 2007-12-06
Recipient Party R
Recipient State NY
Seat state:upper
Address 4 W WRIGHT AVE WATERLOO NY

TAYLOR, JOHN

Name TAYLOR, JOHN
Amount -2000.00
To George W Bush (R)
Year 2006
Transaction Type 22y
Filing ID 25990464458
Application Date 2005-03-29
Contributor Gender M
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president

JOHN A TAYLOR & ANNA R TAYLOR

Name JOHN A TAYLOR & ANNA R TAYLOR
Address 385 Staunton Street Brownsville TX
Value 20000
Landvalue 20000
Buildingvalue 70331
Type Real

TAYLOR JOHN & SYBIL

Name TAYLOR JOHN & SYBIL
Physical Address 310 BEECHWOOD AVE
Owner Address 310 BEECHWOOD AV
Sale Price 72500
Ass Value Homestead 51600
County mercer
Address 310 BEECHWOOD AVE
Value 75600
Net Value 75600
Land Value 24000
Prior Year Net Value 75600
Transaction Date 2006-01-17
Property Class Residential
Deed Date 2000-04-25
Sale Assessment 75600
Price 72500

TAYLOR , JOHN M & A ISABEL

Name TAYLOR , JOHN M & A ISABEL
Physical Address 1847 LAKE AVE
Owner Address 2682 DERBY DR
Sale Price 0
Ass Value Homestead 68800
County union
Address 1847 LAKE AVE
Value 113800
Net Value 113800
Land Value 45000
Prior Year Net Value 113800
Transaction Date 2008-07-15
Property Class Residential
Deed Date 1997-05-16
Sale Assessment 113800
Price 0

TAYLOR JOHN

Name TAYLOR JOHN
Physical Address NO SITUS, FORT MCCOY, FL 32134
Owner Address 4961 256TH ST, O BRIEN, FL 32071
County Marion
Land Code Vacant Residential
Address NO SITUS, FORT MCCOY, FL 32134

TAYLOR JOHN

Name TAYLOR JOHN
Physical Address 4012 TARA DR, TALLAHASSEE, FL 32303
Owner Address 4012 TARA DR, TALLAHASSEE, FL 32303
Ass Value Homestead 65063
Just Value Homestead 66428
County Leon
Year Built 1971
Area 1295
Land Code Single Family
Address 4012 TARA DR, TALLAHASSEE, FL 32303

TAYLOR JOHN

Name TAYLOR JOHN
Physical Address 3969 FORSYTHE PARK CT, TALLAHASSEE, FL 32309
Owner Address 3969 FORSYTHE PARK CT, TALLAHASSEE, FL 32309
Sale Price 185000
Sale Year 2013
Ass Value Homestead 148765
Just Value Homestead 148765
County Leon
Year Built 2001
Area 1839
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3969 FORSYTHE PARK CT, TALLAHASSEE, FL 32309
Price 185000

TAYLOR JOHN

Name TAYLOR JOHN
Physical Address 125 ELROD ST, BRANDON, FL 33510
Owner Address 125 ELROD DR, BRANDON, FL 33510
Ass Value Homestead 59785
Just Value Homestead 59785
County Hillsborough
Year Built 1986
Area 1427
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 125 ELROD ST, BRANDON, FL 33510

TAYLOR JOHN

Name TAYLOR JOHN
Physical Address 1327 WARRINGTON WY, TAMPA, FL 33619
Owner Address 1327 WARRINGTON WAY, TAMPA, FL 33619
Ass Value Homestead 28565
Just Value Homestead 30447
County Hillsborough
Year Built 1959
Area 1038
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1327 WARRINGTON WY, TAMPA, FL 33619

TAYLOR JOHN

Name TAYLOR JOHN
Physical Address 7271 ELWOOD AVE, JACKSONVILLE, FL 32208
Owner Address 7271 ELWOOD AV, JACKSONVILLE, FL 32208
County Duval
Year Built 1939
Area 1659
Land Code Single Family
Address 7271 ELWOOD AVE, JACKSONVILLE, FL 32208

TAYLOR III JOHN C & MELISSA

Name TAYLOR III JOHN C & MELISSA
Physical Address 4262 LANCASTER DR, NICEVILLE, FL 32578
Owner Address 4262 LANCASTER DR, NICEVILLE, FL 32578
Ass Value Homestead 204580
Just Value Homestead 209431
County Okaloosa
Year Built 2004
Area 2998
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4262 LANCASTER DR, NICEVILLE, FL 32578

TAYLOR II JOHN M

Name TAYLOR II JOHN M
Physical Address 5754 STONE POINTE DR, SARASOTA, FL 34233
Owner Address 5754 STONE POINTE DR, SARASOTA, FL 34233
Ass Value Homestead 168212
Just Value Homestead 181700
County Sarasota
Year Built 1999
Area 2168
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 5754 STONE POINTE DR, SARASOTA, FL 34233

TAYLOR EST, STEPHEN JOHN

Name TAYLOR EST, STEPHEN JOHN
Physical Address 4937 21ST AVE SW, NAPLES, FL 34116
Owner Address KATHLEEN M TAYLOR, NAPLES, FL 34116
Ass Value Homestead 85668
Just Value Homestead 88397
County Collier
Year Built 1986
Area 1574
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4937 21ST AVE SW, NAPLES, FL 34116

TAYLOR JOHN C/O M. GINGHAM

Name TAYLOR JOHN C/O M. GINGHAM
Physical Address CUBBY HOLLOW RD
Owner Address PO BOX 1004
Sale Price 0
Ass Value Homestead 0
County cumberland
Address CUBBY HOLLOW RD
Value 19600
Net Value 19600
Land Value 19600
Prior Year Net Value 19600
Transaction Date 2008-04-11
Property Class Vacant Land
Price 0

TAYLOR DARLENE + JOHN T JR W/H

Name TAYLOR DARLENE + JOHN T JR W/H
Physical Address 155 SANTA BARBARA ST, E PALATKA, FL 32131
County Putnam
Land Code Miscellaneous Residential (migrant camps, boa
Address 155 SANTA BARBARA ST, E PALATKA, FL 32131

TAYLOR CHRISTOPHER JOHN P +

Name TAYLOR CHRISTOPHER JOHN P +
Physical Address 2836 NW 47TH AVE, CAPE CORAL, FL 33993
Owner Address CLARENCE COURT HOTEL 45, CHELTENHAM GL50 4JR, UNITED KINGDOM
Sale Price 82500
Sale Year 2013
County Lee
Land Code Vacant Residential
Address 2836 NW 47TH AVE, CAPE CORAL, FL 33993
Price 82500

TAYLOR BRIAN JOHN

Name TAYLOR BRIAN JOHN
Physical Address 2384 STARLITE LN, PORT CHARLOTTE, FL 33952
County Charlotte
Year Built 1965
Area 1312
Land Code Single Family
Address 2384 STARLITE LN, PORT CHARLOTTE, FL 33952

TAYLOR ANTHONY JOHN

Name TAYLOR ANTHONY JOHN
Physical Address 18141 GARTH AVE, PORT CHARLOTTE, FL 33948
Owner Address LYTHAM RD GARAGE, NR PRESTON LANGASHIRE PR4 1AD, ENGLAND
County Charlotte
Land Code Vacant Residential
Address 18141 GARTH AVE, PORT CHARLOTTE, FL 33948

TAYLOR ANDREW JOHN REVOCABLE L

Name TAYLOR ANDREW JOHN REVOCABLE L
Physical Address 602 TERRACE RIDGE CIR, DAVENPORT, FL 33896
Owner Address 3 TATTERSHALL CLOSE,, UNITED KINGDOM
County Polk
Year Built 2005
Area 1612
Land Code Condominiums
Address 602 TERRACE RIDGE CIR, DAVENPORT, FL 33896

TAYLOR ANDREW JOHN

Name TAYLOR ANDREW JOHN
Physical Address 8827 CORAL PALMS CT, KISSIMMEE, FL 34747
Owner Address WALCOTT, KENT, ENGLAND
County Osceola
Year Built 1994
Area 1200
Land Code Condominiums
Address 8827 CORAL PALMS CT, KISSIMMEE, FL 34747

TAYLOR ALTON + JOHN HENRY LITT

Name TAYLOR ALTON + JOHN HENRY LITT
Physical Address 211 IDAHO ST, SATSUMA, FL 32189
County Putnam
Land Code Miscellaneous Residential (migrant camps, boa
Address 211 IDAHO ST, SATSUMA, FL 32189

TAYLOR (TOD) JOHN E

Name TAYLOR (TOD) JOHN E
Physical Address ROSETTE RD, NORTH PORT, FL 34288
Owner Address 324 LAUREL HOLLOW DR, NOKOMIS, FL 34275
Sale Price 3000
Sale Year 2012
County Sarasota
Land Code Vacant Residential
Address ROSETTE RD, NORTH PORT, FL 34288
Price 3000

TAYLOR (TOD) JOHN E

Name TAYLOR (TOD) JOHN E
Physical Address MOJAVE AVE, NORTH PORT, FL 34288
Owner Address 324 LAUREL HOLLOW DR, NOKOMIS, FL 34275
Sale Price 3000
Sale Year 2012
County Sarasota
Land Code Vacant Residential
Address MOJAVE AVE, NORTH PORT, FL 34288
Price 3000

JOHN L TAYLOR

Name JOHN L TAYLOR
Physical Address 1540 PLASENTIA AVE, Coral Gables, FL 33134
Owner Address 1540 PLASENTIA AVE, CORAL GABLES, FL 33134
Ass Value Homestead 259403
Just Value Homestead 416404
County Miami Dade
Year Built 1955
Area 2047
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1540 PLASENTIA AVE, Coral Gables, FL 33134

JOHN L BODDEN & SELMA TAYLOR

Name JOHN L BODDEN & SELMA TAYLOR
Physical Address 1171 NW 47 ST, Miami, FL 33127
Owner Address 1171 NW 47 ST, MIAMI, FL 33127
Ass Value Homestead 39967
Just Value Homestead 39967
County Miami Dade
Year Built 1950
Area 1416
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1171 NW 47 ST, Miami, FL 33127

TAYLOR CLARENCE JOHN & INA JOA

Name TAYLOR CLARENCE JOHN & INA JOA
Physical Address 3634 PENNYROYAL RD, PORT CHARLOTTE, FL 33953
Ass Value Homestead 289179
Just Value Homestead 290617
County Charlotte
Year Built 1996
Area 2391
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 3634 PENNYROYAL RD, PORT CHARLOTTE, FL 33953

JOHN H TAYLOR

Name JOHN H TAYLOR
Physical Address 861 SE 6 PL, Hialeah, FL 33010
Owner Address 861 SE 6 PL, HIALEAH, FL 33010
Ass Value Homestead 97065
Just Value Homestead 104276
County Miami Dade
Year Built 1950
Area 1543
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 861 SE 6 PL, Hialeah, FL 33010

TAYLOR JOHN E & KARLA R

Name TAYLOR JOHN E & KARLA R
Physical Address 25 MACON DR
Owner Address 25 MACON DR
Sale Price 147900
Ass Value Homestead 105000
County mercer
Address 25 MACON DR
Value 159000
Net Value 159000
Land Value 54000
Prior Year Net Value 159000
Transaction Date 2009-10-30
Property Class Residential
Deed Date 1996-08-15
Sale Assessment 43050
Price 147900

TAYLOR JOHN R & FLORENCE J ROSEBORO

Name TAYLOR JOHN R & FLORENCE J ROSEBORO
Physical Address 56 KENDALL BLVD
Owner Address 56 KENDALL BLVD
Sale Price 87000
Ass Value Homestead 114200
County camden
Address 56 KENDALL BLVD
Value 162100
Net Value 162100
Land Value 47900
Prior Year Net Value 103700
Transaction Date 2013-01-11
Property Class Residential
Deed Date 2000-11-15
Sale Assessment 98800
Year Constructed 1950
Price 87000

JOHN A TAYLOR & ANGELIA D TAYLOR

Name JOHN A TAYLOR & ANGELIA D TAYLOR
Address 300 Old Lantern Way Ball Ground GA 30107
Numberofbathrooms 3
Bedrooms 4
Numberofbedrooms 4

JOHN A TAYLOR

Name JOHN A TAYLOR
Address 5823 Saul Street Philadelphia PA 19149
Value 16026
Landvalue 16026
Buildingvalue 96974
Landarea 1,196 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Basement Garage
Price 58000

JOHN A TAYLOR

Name JOHN A TAYLOR
Address 8935 Westwillow Drive Houston TX 77064
Value 19506
Landvalue 19506
Buildingvalue 120894

JOHN A TAYLOR

Name JOHN A TAYLOR
Address 36 Pondlet Place Falmouth MA 02540-2405
Value 329800
Landvalue 329800
Buildingvalue 226200
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

JOHN A TAYLOR

Name JOHN A TAYLOR
Address 2045 Sako Drive Plano TX 75023-3224
Value 35000
Landvalue 35000
Buildingvalue 152703

JOHN A TAYLOR

Name JOHN A TAYLOR
Address 4217 Canela Road Cocoa FL 32927
Value 15000
Landvalue 15000
Type Hip/Gable
Price 3500
Usage Single Family Residence

JOHN A TAYLOR

Name JOHN A TAYLOR
Address 824 N Superior Avenue Decatur GA 30033
Value 82100
Landvalue 82100
Buildingvalue 187400
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements

JOHN A TAYLOR

Name JOHN A TAYLOR
Address 20441 Ithaca Road Olympia Fields IL 60461
Landarea 15,151 square feet
Airconditioning Yes
Basement Partial and Unfinished

JOHN A TAYLOR

Name JOHN A TAYLOR
Address 3364 Bobendick Saginaw MI
Value 44000

JOHN A TAYLOR

Name JOHN A TAYLOR
Address 10021 Vaughn Street Gibsonton FL 33534
Value 5456
Landvalue 5456
Usage Single Family Residential

JOHN A TAYLOR

Name JOHN A TAYLOR
Address 1001 Taylor Farm Road Raleigh NC 27603
Value 66000
Landvalue 66000
Buildingvalue 139348

TAYLOR JOHN ET AL

Name TAYLOR JOHN ET AL
Physical Address 407 NO 2ND ST
Owner Address 407 NO 2ND ST
Sale Price 6400
Ass Value Homestead 75600
County camden
Address 407 NO 2ND ST
Value 109100
Net Value 109100
Land Value 33500
Prior Year Net Value 109100
Transaction Date 2011-02-25
Property Class Residential
Deed Date 1987-02-09
Sale Assessment 5100
Year Constructed 1859
Price 6400

JOHN A TAYLOR

Name JOHN A TAYLOR
Address 38 Fairground Avenue Hagerstown MD
Value 25000
Landvalue 25000
Buildingvalue 76800
Landarea 1,962 square feet
Numberofbathrooms 2

JOHN A IV TAYLOR

Name JOHN A IV TAYLOR
Address 1112 Broadmoor Drive Cocoa FL 32922
Value 15000
Landvalue 15000
Type Hip/Gable
Price 100
Usage Single Family Residence

JOHN & HEATHER TAYLOR

Name JOHN & HEATHER TAYLOR
Address 751 Norfolk Avenue Westchester IL 60154
Landarea 5,040 square feet
Airconditioning No
Basement Full and Unfinished

JOHN & CAROLYN TAYLOR

Name JOHN & CAROLYN TAYLOR
Address 7612 S Maplewood Avenue Chicago IL 60652
Landarea 3,584 square feet

TAYLOR JOHN W

Name TAYLOR JOHN W
Address 74-36 64 STREET, NY 11385
Value 489000
Full Value 489000
Block 3595
Lot 28
Stories 2

TAYLOR JOHN W

Name TAYLOR JOHN W
Address 281 13 STREET, NY 11215
Value 1152000
Full Value 1152000
Block 1029
Lot 70
Stories 2

TAYLOR JOHN D & BARBA

Name TAYLOR JOHN D & BARBA
Address 4617 FOSTER AVENUE, NY 11203
Value 455000
Full Value 455000
Block 4980
Lot 42
Stories 2

JOHN TAYLOR

Name JOHN TAYLOR
Address 1958 BUSSING AVENUE, NY 10466
Value 350000
Full Value 350000
Block 5016
Lot 3
Stories 2

JOHN R. TAYLOR

Name JOHN R. TAYLOR
Address 220 RIVERSIDE BOULEVARD, NY 10069
Value 666844
Full Value 666844
Block 1171
Lot 1738
Stories 48

JOHN L TAYLOR

Name JOHN L TAYLOR
Address 2055 EAST 57 STREET, NY 11234
Value 609000
Full Value 609000
Block 8400
Lot 15
Stories 3

TAYLOR JR, JOHN & JAN

Name TAYLOR JR, JOHN & JAN
Physical Address 9 LEAYCRAFT LANE
Owner Address 9 LEAYCRAFT LANE
Sale Price 315000
Ass Value Homestead 190000
County essex
Address 9 LEAYCRAFT LANE
Value 533200
Net Value 533200
Land Value 343200
Prior Year Net Value 553200
Transaction Date 2012-07-24
Property Class Residential
Deed Date 1994-06-23
Sale Assessment 65300
Year Constructed 1982
Price 315000

JOHN A TAYLOR

Name JOHN A TAYLOR
Address 312 N Jarrett Avenue Jenkintown PA 19046
Value 109720
Landarea 6,740 square feet
Basement Part

JOHN D TAYLOR & KAREN L TAYLOR

Name JOHN D TAYLOR & KAREN L TAYLOR
Physical Address 1016 KAREN RIDGE CT, KISSIMMEE, FL 34747
Owner Address 1016 KAREN RIDGE CT, KISSIMMEE, FL 34747
County Osceola
Year Built 1991
Area 2062
Land Code Single Family
Address 1016 KAREN RIDGE CT, KISSIMMEE, FL 34747

John B. Taylor

Name John B. Taylor
Doc Id 07056082
City Dallas TX
Designation us-only
Country US

John Taylor

Name John Taylor
Doc Id 07736469
City Amersham, Buckinghamshire
Designation us-only
Country GB

John Taylor

Name John Taylor
Doc Id 07676883
City Glasgow
Designation us-only
Country GB

John Taylor

Name John Taylor
Doc Id 07650265
City Hampstead NC
Designation us-only
Country US

John Taylor

Name John Taylor
Doc Id 07982862
City Colorado Springs CO
Designation us-only
Country US

John Taylor

Name John Taylor
Doc Id 07909408
City Ypsilanti MI
Designation us-only
Country US

John Taylor

Name John Taylor
Doc Id 08188088
City Bracknell
Designation us-only
Country GB

John Taylor

Name John Taylor
Doc Id 08127684
City Grange-Over-Sands
Designation us-only
Country GB

John A. Taylor

Name John A. Taylor
Doc Id 06990850
City Pompton Plains NJ
Designation us-only
Country US

John A. Taylor

Name John A. Taylor
Doc Id 07267529
City Pompton Plains NJ
Designation us-only
Country US

John Taylor

Name John Taylor
Doc Id 07448685
City Ypsilanti MI
Designation us-only
Country US

John A. Taylor

Name John A. Taylor
Doc Id 07792921
City Bellevue WA
Designation us-only
Country US

John A. Taylor

Name John A. Taylor
Doc Id 08250234
City Bellevue WA
Designation us-only
Country US

John A. Taylor

Name John A. Taylor
Doc Id 08099498
City Bellevue WA
Designation us-only
Country US

John Anthony Taylor

Name John Anthony Taylor
Doc Id 07439340
City Manchester
Designation us-only
Country GB

John Anthony Taylor

Name John Anthony Taylor
Doc Id 07580976
City Bellevue WA
Designation us-only
Country US

John Anthony Taylor

Name John Anthony Taylor
Doc Id 08078911
City Bellevue WA
Designation us-only
Country US

John Anthony Taylor

Name John Anthony Taylor
Doc Id 07908607
City Bellevue WA
Designation us-only
Country US

John Anthony Taylor

Name John Anthony Taylor
Doc Id 08301706
City Bellevue WA
Designation us-only
Country US

John Anthony Taylor

Name John Anthony Taylor
Doc Id 08171495
City Bellevue WA
Designation us-only
Country US

John Anthony Taylor

Name John Anthony Taylor
Doc Id 08103753
City Bellevue WA
Designation us-only
Country US

John A. Taylor

Name John A. Taylor
Doc Id 07895280
City Bellevue WA
Designation us-only
Country US

John Taylor

Name John Taylor
Doc Id 07015213
City Upton MA
Designation us-only
Country US

JOHN TAYLOR

Name JOHN TAYLOR
Type Voter
State AR
Address 1561 S COURTIS AVE., PEA RIDGE, AR 72751
Phone Number 954-778-2234
Email Address [email protected]

JOHN TAYLOR

Name JOHN TAYLOR
Type Voter
State AK
Address P.O.BOX 1972, CORDOVA, AK 99574
Phone Number 907-424-5803
Email Address [email protected]

JOHN TAYLOR

Name JOHN TAYLOR
Type Voter
State AR
Address 501 WALLACE ST, MARVELL, AR 72366
Phone Number 870-829-2047
Email Address [email protected]

JOHN TAYLOR

Name JOHN TAYLOR
Type Independent Voter
State AR
Address 437 LITTLE RIVER, ASHDOWN, AR 71822
Phone Number 870-331-1153
Email Address [email protected]

JOHN TAYLOR

Name JOHN TAYLOR
Type Independent Voter
State AR
Address 303 E. BEECH AVE, CASA GRANDE, AR 85222
Phone Number 520-450-3563
Email Address [email protected]

JOHN TAYLOR

Name JOHN TAYLOR
Type Voter
State AR
Address 6501 REDBUD DR, MABELVALE, AR 72103
Phone Number 501-612-0460
Email Address [email protected]

JOHN TAYLOR

Name JOHN TAYLOR
Type Independent Voter
State AR
Address 11302 POOL HOLLOW ROAD, DARDANELLE, AR 72834
Phone Number 479-567-2693
Email Address [email protected]

JOHN TAYLOR

Name JOHN TAYLOR
Type Voter
State AL
Address 178 OLD ORCHARD RD, DEATSVILLE, AL 36022
Phone Number 334-462-2361
Email Address [email protected]

JOHN TAYLOR

Name JOHN TAYLOR
Type Republican Voter
State AL
Address 4236 SUSSEX DR, MONTGOMERY, AL 36116
Phone Number 334-286-6255
Email Address [email protected]

JOHN TAYLOR

Name JOHN TAYLOR
Type Independent Voter
State AL
Address P. O. BOX 72, OWENS X RDS, AL 35804
Phone Number 256-880-6740
Email Address [email protected]

JOHN TAYLOR

Name JOHN TAYLOR
Type Independent Voter
State AL
Address 2349 CLOVIS RD., HUNTSVILLE, AL 35803
Phone Number 256-694-6073
Email Address [email protected]

JOHN TAYLOR

Name JOHN TAYLOR
Type Voter
State AL
Address 57 HANOVER CIR S APT 215, BIRMINGHAM, AL 35205
Phone Number 256-504-6173
Email Address [email protected]

JOHN TAYLOR

Name JOHN TAYLOR
Type Voter
State AL
Address 4 EC5C6F80E3582F9, ATHENS, AL 35613
Phone Number 256-386-6000
Email Address [email protected]

JOHN TAYLOR

Name JOHN TAYLOR
Type Voter
State AL
Address 896 OLD SHOCCO ROAD, TALLADEGA, AL 35160
Phone Number 256-223-1518
Email Address [email protected]

JOHN TAYLOR

Name JOHN TAYLOR
Type Republican Voter
State AL
Address 714 RAINES DR, MOBILE, AL 36609
Phone Number 251-660-2724
Email Address [email protected]

JOHN TAYLOR

Name JOHN TAYLOR
Type Republican Voter
State AL
Address 2000 6TH AVE S FL 5, BIRMINGHAM, AL 35233
Phone Number 205-934-9999
Email Address [email protected]

JOHN TAYLOR

Name JOHN TAYLOR
Type Voter
State AL
Address 11422 HUNTER LN, COKER, AL 35452
Phone Number 205-657-2227
Email Address [email protected]

JOHN TAYLOR

Name JOHN TAYLOR
Type Democrat Voter
State AL
Address 1718 RIDGEWOOD PL, BIRMINGHAM, AL 35216
Phone Number 205-335-3043
Email Address [email protected]

JOHN TAYLOR

Name JOHN TAYLOR
Type Democrat Voter
State AR
Address 153 MOORE RD, HALEYVILLE, AR 35565
Phone Number 205-269-6301
Email Address [email protected]

JOHN TAYLOR

Name JOHN TAYLOR
Type Republican Voter
State AL
Address 3488COUNTYROAD57APTD-4, MONTEVALLO, AL 35115
Phone Number 205-243-3817
Email Address [email protected]

JOHN C TAYLOR

Name JOHN C TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U42922
Type Of Access VA
Appt Made 9/20/10 14:31
Appt Start 9/22/10 10:00
Appt End 9/22/10 23:59
Total People 39
Last Entry Date 9/20/10 14:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

JOHN M TAYLOR

Name JOHN M TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U02606
Type Of Access VA
Appt Made 4/30/10 19:38
Appt Start 5/6/10 10:30
Appt End 5/6/10 23:59
Total People 318
Last Entry Date 4/30/10 19:38
Meeting Location WH
Caller VISITORS
Description TOURS**
Release Date 08/27/2010 07:00:00 AM +0000

JOHN M TAYLOR

Name JOHN M TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U06784
Type Of Access VA
Appt Made 5/14/10 13:40
Appt Start 5/18/10 10:00
Appt End 5/18/10 23:59
Total People 7
Last Entry Date 5/14/10 13:40
Meeting Location OEOB
Caller BRENDA
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 71932

JOHN R TAYLOR

Name JOHN R TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U90536
Type Of Access VA
Appt Made 3/25/10 17:01
Appt Start 4/2/10 10:30
Appt End 4/2/10 23:59
Total People 399
Last Entry Date 3/25/10 17:01
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 07/30/2010 07:00:00 AM +0000

JOHN W TAYLOR

Name JOHN W TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U00947
Type Of Access VA
Appt Made 4/26/10 19:14
Appt Start 4/29/10 10:30
Appt End 4/29/10 23:59
Total People 386
Last Entry Date 4/26/10 19:14
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 07/30/2010 07:00:00 AM +0000

JOHN TAYLOR

Name JOHN TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U85097
Type Of Access VA
Appt Made 3/10/10 7:17
Appt Start 3/13/10 8:30
Appt End 3/13/10 23:59
Total People 411
Last Entry Date 3/10/2010
Meeting Location WH
Caller VISITORS
Description 830AM GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

JOHN M TAYLOR

Name JOHN M TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U76109
Type Of Access VA
Appt Made 1/29/10 15:01
Appt Start 2/1/10 13:30
Appt End 2/1/10 23:59
Total People 5
Last Entry Date 1/29/10 15:01
Meeting Location OEOB
Caller DAVID
Release Date 05/28/2010 07:00:00 AM +0000

JOHN TAYLOR

Name JOHN TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U81007
Type Of Access VA
Appt Made 2/22/10 11:05
Appt Start 2/25/10 13:30
Appt End 2/25/10 23:59
Total People 5
Last Entry Date 2/22/10 11:05
Meeting Location OEOB
Caller DAVID
Release Date 05/28/2010 07:00:00 AM +0000
Badge Number 77079

JOHN M TAYLOR

Name JOHN M TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U82107
Type Of Access VA
Appt Made 2/24/10 19:02
Appt Start 2/25/10 13:30
Appt End 2/25/10 23:59
Total People 4
Last Entry Date 2/24/10 19:02
Meeting Location OEOB
Caller DAVID
Release Date 05/28/2010 07:00:00 AM +0000

JOHN H TAYLOR

Name JOHN H TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U80880
Type Of Access VA
Appt Made 2/21/10 18:29
Appt Start 2/21/10 18:30
Appt End 2/21/10 23:59
Total People 102
Last Entry Date 2/21/10 18:29
Meeting Location WH
Caller KIMBERLY
Release Date 05/28/2010 07:00:00 AM +0000

JOHN L TAYLOR

Name JOHN L TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U69552
Type Of Access VA
Appt Made 1/7/10 12:35
Appt Start 1/7/10 15:00
Appt End 1/7/10 23:59
Total People 3
Last Entry Date 1/7/10 12:34
Meeting Location OEOB
Caller CAROLINE
Release Date 04/30/2010 07:00:00 AM +0000
Badge Number 70108

JOHN T TAYLOR

Name JOHN T TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U66059
Type Of Access VA
Appt Made 12/19/09 14:07
Appt Start 12/20/09 15:00
Appt End 12/20/09 23:59
Total People 714
Last Entry Date 12/19/09 14:07
Meeting Location WH
Caller CLARE
Description GENERAL HOLIDAY RECEPTION 3/
Release Date 03/26/2010 07:00:00 AM +0000

JOHN TAYLOR

Name JOHN TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U64006
Type Of Access VA
Appt Made 12/14/09 19:03
Appt Start 12/15/09 15:00
Appt End 12/15/09 23:59
Total People 784
Last Entry Date 12/14/09 19:02
Meeting Location WH
Caller CLARE
Description HOLIDAY RECEPTION/
Release Date 03/26/2010 07:00:00 AM +0000

JOHN E TAYLOR

Name JOHN E TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U15605
Type Of Access VA
Appt Made 6/15/10 14:00
Appt Start 6/16/10 16:00
Appt End 6/16/10 23:59
Total People 398
Last Entry Date 6/15/10 14:00
Meeting Location WH
Caller VISITORS
Description TOURS./
Release Date 09/24/2010 07:00:00 AM +0000

JOHN A TAYLOR

Name JOHN A TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U63985
Type Of Access VA
Appt Made 12/10/09 20:07
Appt Start 12/10/09 12:00
Appt End 12/10/09 19:30
Total People 1949
Last Entry Date 12/10/09 20:07
Meeting Location WH
Caller VISITORS
Release Date 03/26/2010 07:00:00 AM +0000

JOHN S TAYLOR

Name JOHN S TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U53034
Type Of Access VA
Appt Made 11/3/09 19:13
Appt Start 11/5/09 12:00
Appt End 11/5/09 23:59
Total People 6
Last Entry Date 11/3/09 19:13
Meeting Location WH
Caller BENJAMIN
Release Date 02/26/2010 08:00:00 AM +0000
Badge Number 76786

JOHN E TAYLOR

Name JOHN E TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U45484
Type Of Access VA
Appt Made 10/8/09 13:56
Appt Start 10/9/09 14:15
Appt End 10/9/09 23:59
Total People 124
Last Entry Date 10/8/09 14:03
Meeting Location WH
Caller ABIGAIL
Release Date 01/29/2010 08:00:00 AM +0000

JOHN A TAYLOR

Name JOHN A TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U41155
Type Of Access VA
Appt Made 9/25/09 14:32
Appt Start 9/30/09 9:30
Appt End 9/30/09 23:59
Total People 255
Last Entry Date 9/25/09 14:41
Meeting Location WH
Caller VISITORS
Description 9:30AM GROUP TOURS
Release Date 12/30/2009 08:00:00 AM +0000

JOHN C TAYLOR

Name JOHN C TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U24861
Type Of Access VA
Appt Made 7/15/10 6:39
Appt Start 7/21/10 10:00
Appt End 7/21/10 23:59
Total People 352
Last Entry Date 7/15/10 6:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 10/29/2010 07:00:00 AM +0000

JOHN E TAYLOR

Name JOHN E TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U23664
Type Of Access VA
Appt Made 7/12/10 9:49
Appt Start 7/17/10 9:30
Appt End 7/17/10 23:59
Total People 427
Last Entry Date 7/12/10 9:49
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 10/29/2010 07:00:00 AM +0000

JOHN T TAYLOR

Name JOHN T TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U28498
Type Of Access VA
Appt Made 7/24/10 12:50
Appt Start 7/28/10 8:00
Appt End 7/28/10 23:59
Total People 226
Last Entry Date 7/24/10 12:50
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 10/29/2010 07:00:00 AM +0000

JOHN S TAYLOR

Name JOHN S TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U34598
Type Of Access VA
Appt Made 8/23/2010 18:11
Appt Start 8/25/2010 15:30
Appt End 8/25/2010 23:59
Total People 333
Last Entry Date 8/23/2010 18:11
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

JOHN G TAYLOR

Name JOHN G TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U35468
Type Of Access VA
Appt Made 8/20/2010 17:48
Appt Start 8/24/2010 10:30
Appt End 8/24/2010 23:59
Total People 236
Last Entry Date 8/20/2010 17:48
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

JOHN A TAYLOR

Name JOHN A TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U36763
Type Of Access VA
Appt Made 8/26/2010 14:21
Appt Start 8/27/2010 17:00
Appt End 8/27/2010 23:59
Total People 13
Last Entry Date 8/26/2010 14:21
Meeting Location OEOB
Caller ANGELA
Release Date 11/26/2010 08:00:00 AM +0000
Badge Number 78509

JOHN E TAYLOR

Name JOHN E TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U36369
Type Of Access VA
Appt Made 8/25/10 7:32
Appt Start 9/10/10 8:00
Appt End 9/10/10 23:59
Total People 1
Last Entry Date 8/25/10 7:32
Meeting Location WH
Caller LOIS
Description COMING IN FOR BREAKFAST AT THE WH MESS
Release Date 12/31/2010 08:00:00 AM +0000

JOHN J TAYLOR

Name JOHN J TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U38171
Type Of Access VA
Appt Made 9/2/10 7:37
Appt Start 9/2/10 7:40
Appt End 9/2/10 23:59
Total People 8
Last Entry Date 9/2/10 7:36
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

JOHN B TAYLOR

Name JOHN B TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U39327
Type Of Access VA
Appt Made 9/8/10 15:05
Appt Start 9/15/10 9:00
Appt End 9/15/10 23:59
Total People 179
Last Entry Date 9/8/10 15:04
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

JOHN TAYLOR

Name JOHN TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U63915
Type Of Access VA
Appt Made 12/10/09 17:50
Appt Start 12/10/09 18:00
Appt End 12/10/09 23:59
Total People 13
Last Entry Date 12/10/09 17:50
Meeting Location WH
Caller VISITORS
Release Date 03/26/2010 07:00:00 AM +0000

JOHN A TAYLOR

Name JOHN A TAYLOR
Visit Date 4/13/10 8:30
Appointment Number OPEN10
Type Of Access AL
Appt Made 12/9/09 17:19
Appt Start 12/10/09 12:00
Appt End 12/10/09 19:30
Total People 1949
Last Entry Date 12/9/09 17:19
Meeting Location WH
Caller VISITORS
Release Date 03/26/2010 07:00:00 AM +0000

JOHN TAYLOR

Name JOHN TAYLOR
Car TOYOTA FJ CRUISER
Year 2007
Address 8290 LOST PINES DR, DAVISBURG, MI 48350-2039
Vin JTEBU11F270065993

JOHN TAYLOR

Name JOHN TAYLOR
Car CHEVROLET COBALT
Year 2007
Address 121 Baltimore Ave SW, Glen Burnie, MD 21061-3850
Vin 1G1AK55F377299597
Phone 410-590-4808

JOHN TAYLOR

Name JOHN TAYLOR
Car FORD EXPLORER
Year 2007
Address 35 W SOUTHFORK PINES CIR, SPRING, TX 77381-3502
Vin 1FMEU63E57UB81521

JOHN KRISTOPHER TAYLOR

Name JOHN KRISTOPHER TAYLOR
Car HONDA ACCORD
Year 2007
Address 2407 Dilloway Dr, Midland, MI 48640-6774
Vin 1HGCM72707A019688
Phone 989-839-7991

JOHN KRISTOPHER TAYLOR

Name JOHN KRISTOPHER TAYLOR
Car HONDA PILOT
Year 2007
Address 2407 Dilloway Dr, Midland, MI 48640-6774
Vin 5FNYF18427B018347
Phone 989-839-7991

JOHN TAYLOR

Name JOHN TAYLOR
Car BMW 5 SERIES
Year 2007
Address 6066 E Cambridge Way, Pace, FL 32571-7374
Vin WBANE73577CM54517
Phone 850-995-1285

JOHN TAYLOR

Name JOHN TAYLOR
Car BMW 5 SERIES
Year 2007
Address 1 Scenic Dr Unit 1110, Highlands, NJ 07732-1321
Vin WBANF735X7CU24814
Phone 732-747-4975

JOHN TAYLOR

Name JOHN TAYLOR
Car KIA AMANTI
Year 2007
Address 115 KENSINGTON AVE, TRENTON, NJ 08618-3329
Vin KNALD125275121400

JOHN TAYLOR

Name JOHN TAYLOR
Car MAZDA MAZDA3
Year 2007
Address 2636 White Rd, Muskegon, MI 49444-3465
Vin JM1BK32F571687342
Phone 231-733-9299

JOHN TAYLOR

Name JOHN TAYLOR
Car GMC SIERRA 2500HD CLASSIC
Year 2007
Address PO Box 4077, Murrells Inlet, SC 29576-2685
Vin 1GTHK23D47F171560

John Taylor

Name John Taylor
Car KIA OPTIMA
Year 2007
Address 3302 Pershing Ct, Hampton, VA 23666-3832
Vin KNAGE123875093812

JOHN TAYLOR

Name JOHN TAYLOR
Car SATURN ION
Year 2007
Address 10450 ALCOTT DR, HOUSTON, TX 77043-2109
Vin 1G8AL55F77Z150788

John Taylor

Name John Taylor
Car FORD FREESTAR
Year 2007
Address 20054 Highway D15, Iowa Falls, IA 50126-8801
Vin 2FMZA52267BA05238

JOHN TAYLOR

Name JOHN TAYLOR
Car BMW 7 SERIES
Year 2007
Address PO Box 4077, Murrells Inlet, SC 29576-2685
Vin WBAHN83527DT66939
Phone 843-650-5749

JOHN TAYLOR

Name JOHN TAYLOR
Car CHRYSLER 300
Year 2007
Address 3457 Pin Oak Ln, Chalfont, PA 18914-3460
Vin 2C3KA53G07H634172
Phone 215-343-4466

JOHN TAYLOR

Name JOHN TAYLOR
Car ASTON MARTIN VANTAGE 2DR CPE SPORTSHI
Year 2007
Address 145 ORQUIDEA AVE, CORAL GABLES, FL 33143-6539
Vin SCFBF03B77GC06278

JOHN TAYLOR

Name JOHN TAYLOR
Car Isuzu Trooper 2dr Wagon RS 5-S
Year 2007
Address 908 Memorial Dr, Paris, TN 38242-5214
Vin RGSWA04A77B101132
Phone 731-641-7925

JOHN TAYLOR

Name JOHN TAYLOR
Car TOYOTA CAMRY HYBRID
Year 2007
Address 1209 Marl Bank Dr, Hopewell, VA 23860-7653
Vin JTNBB46K473000929
Phone 804-452-1872

JOHN TAYLOR

Name JOHN TAYLOR
Car TOYOTA CAMRY HYBRID
Year 2007
Address 8192 S Lakeshore Dr, Rogers, AR 72756-6390
Vin JTNBB46K473013891

JOHN TAYLOR

Name JOHN TAYLOR
Car DODGE CARAVAN
Year 2007
Address 2325 CHALET DR, ROCHESTER HILLS, MI 48309-2052
Vin 1D4GP25B45B280231
Phone 586-273-7160

John Taylor

Name John Taylor
Domain masterpokerplay.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-03-10
Update Date 2013-04-27
Registrar Name GODADDY.COM, LLC
Registrant Address Kopenhagen 8 Reikjavik Huan 89451
Registrant Country SOUTH AFRICA

John Taylor

Name John Taylor
Domain externalreflection.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2004-12-01
Update Date 2012-12-02
Registrar Name 1 & 1 INTERNET AG
Registrant Address 10210 Epsilon Rd Richmond VA 23235
Registrant Country UNITED STATES

John Taylor

Name John Taylor
Domain datingranch.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-12-10
Update Date 2013-08-28
Registrar Name GODADDY.COM, LLC
Registrant Address Suite 400, 15 Albert Ave Broadbeach Queensland 4218
Registrant Country AUSTRALIA

John Taylor

Name John Taylor
Domain northallertonlife.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-06-04
Update Date 2013-06-05
Registrar Name 1 & 1 INTERNET AG
Registrant Address 95 Romanby Road Northallerton DL7 8FH
Registrant Country UNITED KINGDOM

John Taylor

Name John Taylor
Domain tayloroffices.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-04-04
Update Date 2013-03-04
Registrar Name TUCOWS DOMAINS INC.
Registrant Address P.O. Box 755 Scottsville TX 75672
Registrant Country UNITED STATES

John Taylor

Name John Taylor
Domain ts-x.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2002-12-10
Update Date 2012-11-25
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 66 The Esplanade Toronto ON M5E1A6
Registrant Country CANADA

JOHN TAYLOR

Name JOHN TAYLOR
Domain splynewinder.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2012-03-31
Update Date 2012-07-01
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 6 HILLVIEW ST DULWICH SA 5065
Registrant Country AUSTRALIA

JOHN TAYLOR

Name JOHN TAYLOR
Domain johnptaylor.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-03-01
Update Date 2013-02-21
Registrar Name ENOM, INC.
Registrant Address 6 HAWKSNEST NORTHAMPTON NN4 0RH
Registrant Country UNITED KINGDOM

John Taylor

Name John Taylor
Domain 247wall.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-01
Update Date 2013-02-20
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 242 South Hurstville Sydney New South Wales 2221
Registrant Country AUSTRALIA

John Taylor

Name John Taylor
Domain wall247.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-01
Update Date 2013-02-21
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 242 South Hurstville Sydney New South Wales 2221
Registrant Country AUSTRALIA

John Taylor

Name John Taylor
Domain trailclic.com
Contact Email [email protected]
Whois Sever whois.easyspace.com
Create Date 2005-10-05
Update Date 2013-09-24
Registrar Name EASYSPACE LTD.
Registrant Address 24 Eastfield Close Tadcaster, North Yorkshire LS24 8JX

John Taylor

Name John Taylor
Domain best-of-british.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-02-16
Update Date 2012-08-25
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 1112A High Road CCT|Chadwell heath Romford RM6 4AH
Registrant Country UNITED KINGDOM

John Taylor

Name John Taylor
Domain vapetour.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-10-10
Update Date 2013-10-10
Registrar Name 1 & 1 INTERNET AG
Registrant Address 123 Waldo Dr San Antonio TX 78209
Registrant Country UNITED STATES

John Taylor

Name John Taylor
Domain manmoves.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-08-30
Update Date 2013-08-28
Registrar Name GODADDY.COM, LLC
Registrant Address Suite 400, 15 Albert Ave Broadbeach Queensland 4218
Registrant Country AUSTRALIA

john taylor

Name john taylor
Domain myebonyhairstyle.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-14
Update Date 2013-04-14
Registrar Name GODADDY.COM, LLC
Registrant Address 2901 SW 41st Street|Apt 903 Ocala Florida 34474
Registrant Country UNITED STATES

John Taylor

Name John Taylor
Domain ringafling.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-16
Update Date 2013-01-03
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 242 South Hurstville Sydney New South Wales 2221
Registrant Country AUSTRALIA

john taylor

Name john taylor
Domain shoebloggers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-11
Update Date 2013-01-14
Registrar Name GODADDY.COM, LLC
Registrant Address unit 712 street 3|thorp arch trading estate wetherby west yorkshire ls23 7ff
Registrant Country UNITED KINGDOM

John Taylor

Name John Taylor
Domain hang-on-loopy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-12
Update Date 2012-12-06
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 130535 Tyler Texas 75713
Registrant Country UNITED STATES

john taylor

Name john taylor
Domain pure-soap.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-07
Update Date 2013-01-14
Registrar Name GODADDY.COM, LLC
Registrant Address unit 712 street 3|thorp arch trading estate wetherby west yorkshire ls23 7ff
Registrant Country UNITED KINGDOM

john taylor

Name john taylor
Domain cooktraders.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-09
Update Date 2013-01-14
Registrar Name GODADDY.COM, LLC
Registrant Address unit 712 street 3|thorp arch trading estate wetherby west yorkshire ls23 7ff
Registrant Country UNITED KINGDOM

John Taylor

Name John Taylor
Domain mascotworkwearonline.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-06-29
Update Date 2013-06-30
Registrar Name 1 & 1 INTERNET AG
Registrant Address 117 Haley Hill Halifax YKS HX3 6EE
Registrant Country UNITED KINGDOM

John Taylor

Name John Taylor
Domain dialafling.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-16
Update Date 2012-03-02
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 242 South Hurstville Sydney New South Wales 2221
Registrant Country AUSTRALIA

john taylor

Name john taylor
Domain diamond-jewelry-chicago.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-19
Update Date 2013-02-08
Registrar Name GODADDY.COM, LLC
Registrant Address 2901 SW 41st Street|Apt 903 Ocala Florida 34474
Registrant Country UNITED STATES

John Taylor

Name John Taylor
Domain whitewolfuk.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-02
Update Date 2012-03-02
Registrar Name GODADDY.COM, LLC
Registrant Address 1112A High Road CCT|Chadwell Heath Romford RM6 4AH
Registrant Country UNITED KINGDOM

John Taylor

Name John Taylor
Domain girlmoves.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-08-30
Update Date 2013-08-28
Registrar Name GODADDY.COM, LLC
Registrant Address Suite 400, 15 Albert Ave Broadbeach Queensland 4218
Registrant Country AUSTRALIA