Joseph Mcdaniel - Nevada

We have found 20 public records related to Joseph Mcdaniel in Nevada . There are 15 business registration records connected with Joseph Mcdaniel in public records. All found businesses are registered in Nevada state. There are no industries specified in public records for the businesses we have found. There are 2 profiles of government employees in our database. Job titles of people found are: Telecommunications - Manager and Unlv - Manager. All people work in Nevada state. Average wage of employees is $86,026.


Choose State

Show All

Joseph O Mcdaniel

Name / Names Joseph O Mcdaniel
Age 95
Birth Date 1928
Also Known As J Mcdaniel
Person 1170 Bridlewood Way, Reno, NV 89509
Phone Number 775-322-0187
Possible Relatives




Previous Address 17495 PO Box, South Lake Tahoe, CA 96151
1603 Andy Jo Cir, South Lake Tahoe, CA 96150
1420 Surf Way, Reno, NV 89503
1000 Dotta Dr, Elko, NV 89801
2207 Hollow Dr, Elko, NV 89801

JOSEPH MCDANIEL

Business Name PRODIGY MANAGEMENT, INC
Person Name JOSEPH MCDANIEL
Position Director
State NV
Address 2050 RUSSETT WAY 2050 RUSSETT WAY, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0352882005-8
Creation Date 2005-06-07
Type Domestic Corporation

JOSEPH MCDANIEL

Business Name PRODIGY MANAGEMENT, INC
Person Name JOSEPH MCDANIEL
Position Treasurer
State NV
Address 2050 RUSSETT WAY 2050 RUSSETT WAY, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0352882005-8
Creation Date 2005-06-07
Type Domestic Corporation

JOSEPH MCDANIEL

Business Name PRODIGY MANAGEMENT, INC
Person Name JOSEPH MCDANIEL
Position Secretary
State NV
Address 2050 RUSSETT WAY 2050 RUSSETT WAY, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0352882005-8
Creation Date 2005-06-07
Type Domestic Corporation

JOSEPH MCDANIEL

Business Name PRODIGY MANAGEMENT, INC
Person Name JOSEPH MCDANIEL
Position President
State NV
Address 2050 RUSSETT WAY 2050 RUSSETT WAY, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0352882005-8
Creation Date 2005-06-07
Type Domestic Corporation

JOSEPH C MCDANIEL

Business Name LOT 71 TAHOE VILLAGE UNIT 1 HOMEOWNERS ASSOCI
Person Name JOSEPH C MCDANIEL
Position Treasurer
State NV
Address 376-C QUAKING ASPEN 376-C QUAKING ASPEN, STATELINE, NV 89449
Inactive T
Terminated F
Resigned F
Corporation Type Dom Non-Profit Coop Corp w/o stock
Corporation Status Permanently Revoked
Corporation Number C11481-1990
Creation Date 1990-12-19
Expiried Date 2040-12-19
Type Dom Non-Profit Coop Corp w/o stock

JOSEPH C MCDANIEL

Business Name LOT 71 TAHOE VILLAGE UNIT 1 HOMEOWNERS ASSOCI
Person Name JOSEPH C MCDANIEL
Position President
State NV
Address 376-C QUAKING ASPEN 376-C QUAKING ASPEN, STATELINE, NV 89449
Inactive T
Terminated F
Resigned F
Corporation Type Dom Non-Profit Coop Corp w/o stock
Corporation Status Permanently Revoked
Corporation Number C11481-1990
Creation Date 1990-12-19
Expiried Date 2040-12-19
Type Dom Non-Profit Coop Corp w/o stock

JOSEPH MCDANIEL

Business Name HICKORY MANAGEMENT, INC.
Person Name JOSEPH MCDANIEL
Position Treasurer
State NV
Address 251 JEANELL DR STE 3 251 JEANELL DR STE 3, CARSON CITY, NV 89703
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0859762005-6
Creation Date 2005-12-16
Type Domestic Corporation

JOSEPH MCDANIEL

Business Name HICKORY MANAGEMENT, INC.
Person Name JOSEPH MCDANIEL
Position Secretary
State NV
Address 251 JEANELL DR STE 3 251 JEANELL DR STE 3, CARSON CITY, NV 89703
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0859762005-6
Creation Date 2005-12-16
Type Domestic Corporation

JOSEPH MCDANIEL

Business Name HICKORY MANAGEMENT, INC.
Person Name JOSEPH MCDANIEL
Position Director
State NV
Address 251 JEANELL DR STE 3 251 JEANELL DR STE 3, CARSON CITY, NV 89703
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0859762005-6
Creation Date 2005-12-16
Type Domestic Corporation

JOSEPH MCDANIEL

Business Name HICKORY MANAGEMENT, INC.
Person Name JOSEPH MCDANIEL
Position Director
State NV
Address 2050 RUSSETT WAY 2050 RUSSETT WAY, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0859762005-6
Creation Date 2005-12-16
Type Domestic Corporation

JOSEPH MCDANIEL

Business Name HICKORY MANAGEMENT, INC.
Person Name JOSEPH MCDANIEL
Position President
State NV
Address 2050 RUSSETT WAY 2050 RUSSETT WAY, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0859762005-6
Creation Date 2005-12-16
Type Domestic Corporation

JOSEPH MCDANIEL

Business Name HICKORY MANAGEMENT, INC.
Person Name JOSEPH MCDANIEL
Position Treasurer
State NV
Address 2050 RUSSETT WAY 2050 RUSSETT WAY, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0859762005-6
Creation Date 2005-12-16
Type Domestic Corporation

JOSEPH MCDANIEL

Business Name HICKORY MANAGEMENT, INC.
Person Name JOSEPH MCDANIEL
Position Secretary
State NV
Address 2050 RUSSETT WAY 2050 RUSSETT WAY, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0859762005-6
Creation Date 2005-12-16
Type Domestic Corporation

JOSEPH MCDANIEL

Business Name HICKORY MANAGEMENT, INC.
Person Name JOSEPH MCDANIEL
Position President
State NV
Address 251 JEANELL DR STE 3 251 JEANELL DR STE 3, CARSON CITY, NV 89703
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0859762005-6
Creation Date 2005-12-16
Type Domestic Corporation

Joseph McDaniel

Business Name Edgewood Tahoe
Person Name Joseph McDaniel
Position company contact
State NV
Address P.O. Box 5400, Stateline, NV 89449
SIC Code 209501
Phone Number
Email [email protected]

MCDANIEL, JOSEPH R

State NV
Calendar Year 2011
Employer University of Nevada, Las Vegas
Job Title TELECOMMUNICATIONS - MANAGER
Name MCDANIEL, JOSEPH R
Annual Wage $85,755
Base Pay $69,450
Overtime Pay N/A
Other Pay N/A
Benefits $16,305
Total Pay $69,450

MCDANIEL, JOSEPH R

State NV
Calendar Year 2010
Employer University of Nevada, Las Vegas
Job Title UNLV - MANAGER
Name MCDANIEL, JOSEPH R
Annual Wage $86,296
Base Pay $70,350
Overtime Pay N/A
Other Pay N/A
Benefits $15,946
Total Pay $70,350

JOSEPH MCDANIEL

Name JOSEPH MCDANIEL
Type Independent Voter
State NV
Address 1170 BRIDLEWOOD WAY, RENO, NV 89509
Phone Number 775-843-5095
Email Address [email protected]

Joseph Mcdaniel

Name Joseph Mcdaniel
Car TOYOTA TACOMA
Year 2008
Address 2113 Hidden Ranch Ter, Henderson, NV 89052-2328
Vin 3TMKU72N38M015843