Joyce Lewis

We have found 358 public records related to Joyce Lewis in 33 states . People found have 3 ethnicities: African American 2, African American 1 and Scotch. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 61 business registration records connected with Joyce Lewis in public records. The businesses are registered in 17 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Health Services (Services) industry. There are 60 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Business Operation Spec. These employees work in ten different states. Most of them work in Georgia state. Average wage of employees is $33,840.


Joyce T Lewis

Name / Names Joyce T Lewis
Age 57
Birth Date 1967
Person 1415 Kleinfeltersville Rd, Stevens, PA 17578
Phone Number 717-738-2361
Possible Relatives







Previous Address 223 Hummingbird Ln #1, Bensalem, PA 19020
1338 Veterans Hwy #010, Levittown, PA 19056
905 Durham Pl, Bensalem, PA 19020
1209 Monterrey Blvd #114B, Euless, TX 76040
250 Plaza Blvd #A4, Morrisville, PA 19067
1338 New Rodgers Rd, Levittown, PA 19056
1338 Veterans Hwy #9, Levittown, PA 19056
3141 Monterey, Eules, TX 00000

Joyce Ann Lewis

Name / Names Joyce Ann Lewis
Age 59
Birth Date 1965
Also Known As Joyce Ann Perry
Person 3306 Lilac St, Pine Bluff, AR 71603
Phone Number 870-536-2307
Possible Relatives
Previous Address 1219 17th Ave, Pine Bluff, AR 71603
2910 31st Ave, Pine Bluff, AR 71603
1200 19th Ave, Pine Bluff, AR 71603
713 Ohio St, Pine Bluff, AR 71601
1517 20th Ave, Pine Bluff, AR 71603
1107 Cypress St #1, Pine Bluff, AR 71603
1107 Cyprus #1, Pine Bluff, AR 71603
1101 Cypress St #1, Pine Bluff, AR 71603
108 Juniper St, Pine Bluff, AR 71601
1511 Maple St, Pine Bluff, AR 71603
Email [email protected]

Joyce M Lewis

Name / Names Joyce M Lewis
Age 62
Birth Date 1962
Also Known As Jm Lewis
Person 3803 35th Cir, Rio Rancho, NM 87124
Phone Number 505-715-0587
Possible Relatives



Previous Address 2710 Magnolia Ct, Stafford, TX 77477
758 Hood Rd, Rio Rancho, NM 87124
7 PO Box, Texarkana, TX 75507
107 Paces Brook Ave #10722, Columbia, SC 29212
3819 Genie Lo, Albuquerque, NM 87118
3819 Genie, Albuquerque, NM 87118
3803 Cercle #35, Rio Rancho, NM 87122
105 Slattery Blvd, Shreveport, LA 71104

Joyce J Lewis

Name / Names Joyce J Lewis
Age 64
Birth Date 1960
Also Known As J Lewis
Person 21632 Wolf Rd #2, Mokena, IL 60448
Phone Number 815-464-9040
Possible Relatives






Previous Address 5832 Hawkins Loop, Jacksonville, AR 72076
Hawkins Loop, Jacksonville, AR 72076
5833 Hawkins Loop, Jacksonville, AR 72076
5920 Lake Bluff Dr, Tinley Park, IL 60477
1437 Lynwood Ct, Flossmoor, IL 60422
RR 2 CR #710, Jacksonville, AR 72076
108 Spring Oak Dr, North Little Rock, AR 72120
109 Spring Oak Dr, Sherwood, AR 72120
441 Erie St #2713, Chicago, IL 60611
401 Ontario St #1904, Chicago, IL 60611
4165 PO Box, Little Rock, AR 72214

Joyce A Lewis

Name / Names Joyce A Lewis
Age 65
Birth Date 1959
Person 1567 Tulip Ln #B876, Gramercy, LA 70052
Phone Number 225-869-0429
Possible Relatives



Previous Address 876 PO Box, Gramercy, LA 70052
HQY PO Box, Gramercy, LA 70052

Joyce R Lewis

Name / Names Joyce R Lewis
Age 65
Birth Date 1959
Person 8619 Highway 262, Augusta, AR 72006
Phone Number 870-347-2652
Possible Relatives Kathryn L Ohanjaniansi


Sr Williamt Lewis
Previous Address 75 PO Box, Gregory, AR 72059
1603 Highway 71, Alma, AR 72921
1603 Highway 71 #34, Alma, AR 72921
1003 James Smith Dr, Augusta, AR 72006
1210 Sharp Chapel Rd, Alma, AR 72921
325 PO Box, Dyer, AR 72935
346 PO Box, Dover, AR 72837
8169 Highway 262, Augusta, AR 72006
1003 10th St, Augusta, AR 72006
PO Box, Dyer, AR 72935
8619 262 Hwy, Augusta, AR 72006
Email [email protected]

Joyce Hamilton Lewis

Name / Names Joyce Hamilton Lewis
Age 69
Birth Date 1955
Also Known As Joyce A Hamilton
Person 6304 Frondosa Dr, Shreveport, LA 71119
Phone Number 318-635-8549
Possible Relatives
Previous Address 6201 Alameda Dr, Shreveport, LA 71119
4974 Hollywood Ave, Shreveport, LA 71109
Associated Business West Peak Neighborhood Association

Joyce B Lewis

Name / Names Joyce B Lewis
Age 69
Birth Date 1955
Also Known As Joyce L Brown
Person 679 PO Box, Duson, LA 70529
Phone Number 337-873-3968
Previous Address 251 PO Box, Duson, LA 70529
51684 PO Box, Lafayette, LA 70505

Joyce Anne Lewis

Name / Names Joyce Anne Lewis
Age 73
Birth Date 1951
Also Known As J Lewis
Person 1920 Muirhead Loop, Tucson, AZ 85737
Phone Number 520-544-9781
Possible Relatives

Chrisinte M Kinyoun


Thew Robert Lewis
Previous Address 723 Harper St, Simi Valley, CA 93065
7669 Beeman Ave, North Hollywood, CA 91605
1920 Muirhead Loop, Oro Valley, AZ 85737
7659 Deamond Ave, Hollywood, CA 00000
7659 Deamond Ave, Hollywood, CA 90012

Joyce Marie Lewis

Name / Names Joyce Marie Lewis
Age 74
Birth Date 1950
Person 609 Fabre Aly, New Iberia, LA 70560
Phone Number 337-364-6465
Possible Relatives

Joyce E Lewis

Name / Names Joyce E Lewis
Age 75
Birth Date 1949
Person 12529 Imperial Isle Dr #203, Boynton Beach, FL 33437
Phone Number 561-496-7816
Possible Relatives
Herbert B Bass


C Lewis
Previous Address 3592 Clubside Cir, Boca Raton, FL 33496
12529 Imperial Isle Dr #207, Boynton Beach, FL 33437
21552 Town Place Dr, Boca Raton, FL 33433
3410 Galt Ocean Dr #1803N, Ft Lauderdale, FL 33308
417 57th St, New York, NY 10022
1533 Bridgewood Dr, Boca Raton, FL 33434
3151 Clint Moore Rd, Boca Raton, FL 33496
Email [email protected]

Joyce H Lewis

Name / Names Joyce H Lewis
Age 75
Birth Date 1949
Also Known As J Lewis
Person 21 Beaumont Ave #1, Newtonville, MA 02460
Phone Number 617-527-1132
Possible Relatives


Previous Address 168 Walnut St, Newton, MA 02460
756 Watertown St, Newton, MA 02460

Joyce K Lewis

Name / Names Joyce K Lewis
Age 77
Birth Date 1947
Also Known As Joyce A Lewis
Person 7 Colonial Rd, Dover, MA 02030
Phone Number 781-329-1704
Possible Relatives



B T Lewis
K Lewis
Previous Address 1 Gay Farm Way, Westwood, MA 02090
90 Dedham St #0, Dover, MA 02030
Colonial, Dover, MA 02030
42 Jencks Rd, Cumberland, RI 02864
17 High St, Natick, MA 01760
Email [email protected]

Joyce Geiger Lewis

Name / Names Joyce Geiger Lewis
Age 78
Birth Date 1946
Also Known As Joyce Ewis
Person 5520 Oakmont Ln, Fort Worth, TX 76112
Phone Number 817-535-1686
Possible Relatives




Previous Address 4712 Kemble St, Fort Worth, TX 76103
3208 Country Creek Ln, Fort Worth, TX 76123
1901 Myrtle St, Monroe, LA 71201
7033 Cleburne Rd, Fort Worth, TX 76133

Joyce Mae Lewis

Name / Names Joyce Mae Lewis
Age 79
Birth Date 1945
Also Known As Loyce Lewis
Person 1112 Howard Ave, Metairie, LA 70003
Phone Number 504-737-6726
Possible Relatives





Previous Address 112 Howard, Metairie, LA 70003

Joyce L Lewis

Name / Names Joyce L Lewis
Age 80
Birth Date 1944
Person 5321 27th Pl, Miami, FL 33142
Phone Number 305-634-8585
Possible Relatives
Previous Address 300 177th St #262B, Miami, FL 33169
4438 23rd Ave, Miami, FL 33142
5321 24th Ct, Miami, FL 33142
17320 1st Ave #411, North Miami Beach, FL 33162
645 Ives Dairy Rd #404, Miami, FL 33179

Joyce A Lewis

Name / Names Joyce A Lewis
Age 81
Birth Date 1943
Person 71 Cart Path Ct, Saint Peters, MO 63304
Phone Number 636-441-6650
Possible Relatives


Previous Address 4211 Gordon Ave, Saint Louis, MO 63134
3615 Elsot, St Louis, MO 00000

Joyce Walker Lewis

Name / Names Joyce Walker Lewis
Age 84
Birth Date 1939
Also Known As Joyce M Lewis
Person 1279 Saint Denis St #ST, New Orleans, LA 70122
Phone Number 504-245-1498
Possible Relatives


Previous Address 3827 Clematis St, New Orleans, LA 70122
9025 Chef Menteur Hwy, New Orleans, LA 70127
9025 Chef Menteur Hwy #505, New Orleans, LA 70127
3827 Clematis St #A, New Orleans, LA 70122
3827 Clematis St #C, New Orleans, LA 70122
3511 Paris Ave, New Orleans, LA 70122
1449 Sere St #A, New Orleans, LA 70122
1279 Saint Thomas St, New Orleans, LA 70130
5610 Franklin Ave, New Orleans, LA 70122

Joyce Eugenie Lewis

Name / Names Joyce Eugenie Lewis
Age 87
Birth Date 1936
Person 4300 Dogwood Cir, Weston, FL 33331
Phone Number 954-389-5422
Possible Relatives







Previous Address 5805 117th Ave, Cooper City, FL 33330

Joyce J Lewis

Name / Names Joyce J Lewis
Age 87
Birth Date 1936
Also Known As Joyce H Lewis
Person 824 Lamarque St #148, New Orleans, LA 70114
Phone Number 504-398-4837
Possible Relatives
Muriel Lewisbraud






Previous Address 2920 Monterey Ct #A, Gretna, LA 70056

Joyce Bruney Lewis

Name / Names Joyce Bruney Lewis
Age 88
Birth Date 1935
Person 103 Puma Dr, Arabi, LA 70032
Phone Number 504-279-0351
Possible Relatives


Sr Luthera Lewis

Joyce M Lewis

Name / Names Joyce M Lewis
Age 90
Birth Date 1933
Person 2450 Cardena Ave, Deltona, FL 32738
Phone Number 386-789-9733
Possible Relatives
Previous Address 5601 7th St, Miami, FL 33126
New Address Information Unknown, Miami, FL 33152
522771 PO Box, Miami, FL 33152
52771 Po, Miami, FL 33255
52771 PO Box, Miami, FL 33255
PO Box #52277, Miami, FL 33152

Joyce D Lewis

Name / Names Joyce D Lewis
Age 92
Birth Date 1931
Person 600 Lelia, Magnolia, AR 71753
Phone Number 870-234-6817
Possible Relatives
Previous Address 148 Sherwood Dr #A, Magnolia, AR 71753
310 Booth, Magnolia, AR 71753
1216 Olive, Magnolia, AR 71753

Joyce H Lewis

Name / Names Joyce H Lewis
Age 94
Birth Date 1929
Also Known As Joy H Lewis
Person 1501 Johnson St, Jacksonville, AR 72076
Phone Number 501-982-2965
Possible Relatives


Rebekah Brewerlewis
Previous Address 119 Union St, Jacksonville, AR 72076

Joyce Lewis

Name / Names Joyce Lewis
Age 94
Birth Date 1929
Also Known As Joyce K Lewis
Person 3102 Heatherwood #3102, Yarmouth Port, MA 02675
Phone Number 401-433-4912
Possible Relatives
Previous Address 1580 Wampanoag Trl #20, Riverside, RI 02915
1580 Wampanoag Trl #20, Barrington, RI 02806
45 Lamson Rd, Barrington, RI 02806

Joyce M Lewis

Name / Names Joyce M Lewis
Age N/A
Person 9650 W SIERRA PINTA DR, PEORIA, AZ 85382
Phone Number 623-399-8003

Joyce W Lewis

Name / Names Joyce W Lewis
Age N/A
Person 7577 E CLUB VILLA CIR, SCOTTSDALE, AZ 85266
Phone Number 480-488-8765

Joyce Y Lewis

Name / Names Joyce Y Lewis
Age N/A
Person 10385 STATE HIGHWAY 160, HAYDEN, AL 35079
Phone Number 205-647-7578

Joyce E Lewis

Name / Names Joyce E Lewis
Age N/A
Person 3637 RIDGECREST RD, BIRMINGHAM, AL 35223
Phone Number 205-967-0073

Joyce M Lewis

Name / Names Joyce M Lewis
Age N/A
Person 613 LIVE OAK CIR, FAIRFIELD, AL 35064
Phone Number 205-788-1609

Joyce A Lewis

Name / Names Joyce A Lewis
Age N/A
Person 1920 W MUIRHEAD LOOP, TUCSON, AZ 85737
Phone Number 520-544-9781

Joyce Lewis

Name / Names Joyce Lewis
Age N/A
Person 20370 WOODVILLE RD, MC CALLA, AL 35111

Joyce Lewis

Name / Names Joyce Lewis
Age N/A
Person 4512 BONNETT WAY, BIRMINGHAM, AL 35235

Joyce M Lewis

Name / Names Joyce M Lewis
Age N/A
Person 304 YMCA RD, NEW HOPE, AL 35760

Joyce L Lewis

Name / Names Joyce L Lewis
Age N/A
Person 57 DANA DR, MONTEVALLO, AL 35115

Joyce E Lewis

Name / Names Joyce E Lewis
Age N/A
Person 110 E HARRISON ST, ENTERPRISE, AL 36330

Joyce Lewis

Name / Names Joyce Lewis
Age N/A
Person PO BOX 109, ATMORE, AL 36504

Joyce W Lewis

Name / Names Joyce W Lewis
Age N/A
Person PO BOX 36, BESSEMER, AL 35021

Joyce Lewis

Name / Names Joyce Lewis
Age N/A
Person 928 RIDGECREST ST APT B, MONTGOMERY, AL 36105

Joyce A Lewis

Name / Names Joyce A Lewis
Age N/A
Person 212 Dubois Rd, New Iberia, LA 70560

Joyce J Lewis

Name / Names Joyce J Lewis
Age N/A
Person 22835 NEW GARDEN RD, ELKMONT, AL 35620
Phone Number 256-423-4289

Joyce T Lewis

Name / Names Joyce T Lewis
Age N/A
Person 7101 WEDGEWOOD CT, DAPHNE, AL 36526
Phone Number 251-625-3558

Joyce D Lewis

Name / Names Joyce D Lewis
Age N/A
Person 3313 16TH ST, TUSCALOOSA, AL 35401
Phone Number 205-752-3422

Joyce Lewis

Name / Names Joyce Lewis
Age N/A
Person 504 PATTON CIR, ATHENS, AL 35611
Phone Number 256-771-5756

Joyce B Lewis

Name / Names Joyce B Lewis
Age N/A
Person 4864 VIRGINIA CIR, TUSCALOOSA, AL 35401
Phone Number 205-366-9189

Joyce S Lewis

Name / Names Joyce S Lewis
Age N/A
Person 5321 COURT H, BIRMINGHAM, AL 35208
Phone Number 205-925-8747

Joyce M Lewis

Name / Names Joyce M Lewis
Age N/A
Person 4116 GUILFORD RD, BIRMINGHAM, AL 35242
Phone Number 205-981-4500

Joyce Lewis

Name / Names Joyce Lewis
Age N/A
Person 2501 6TH ST NE, BIRMINGHAM, AL 35215
Phone Number 205-856-0868

Joyce R Lewis

Name / Names Joyce R Lewis
Age N/A
Person 175 Ocean St, Lynn, MA 01902
Possible Relatives

Joyce K Lewis

Name / Names Joyce K Lewis
Age N/A
Person 500 6th St, Little Rock, AR 72202
Possible Relatives Joyce Kellylewis

Joyce Lewis

Name / Names Joyce Lewis
Age N/A
Person 211 Wood St, Hot Springs, AR 71913
Possible Relatives

Joyce Lewis

Name / Names Joyce Lewis
Age N/A
Person 1443 Frenchmen St, New Orleans, LA 70116
Possible Relatives

Joyce L Lewis

Name / Names Joyce L Lewis
Age N/A
Person 1675 SEGOVIA WAY, FORT MOHAVE, AZ 86426
Phone Number 928-704-1755

Joyce Y Lewis

Name / Names Joyce Y Lewis
Age N/A
Person 1861 W 6TH ST, MESA, AZ 85201
Phone Number 480-964-8175

Joyce Lewis

Name / Names Joyce Lewis
Age N/A
Person 2547 S ORANGE, MESA, AZ 85210
Phone Number 480-813-2148

Joyce E Lewis

Name / Names Joyce E Lewis
Age N/A
Person 2223 SENECA ST, KINGMAN, AZ 86401
Phone Number 928-718-4369

Joyce H Lewis

Name / Names Joyce H Lewis
Age N/A
Person 7200 FIR DR, SARALAND, AL 36571
Phone Number 251-675-7815

Joyce L Lewis

Name / Names Joyce L Lewis
Age N/A
Person 2700 N MEADOWVIEW DR, PRESCOTT VALLEY, AZ 86314

Joyce Lewis

Business Name Yarn Shop
Person Name Joyce Lewis
Position company contact
State OH
Address 1156 Kenny Center Mall, Columbus, 43220 OH
Phone Number
Email [email protected]

Joyce Lewis

Business Name Yarn Shop
Person Name Joyce Lewis
Position company contact
State OH
Address 1125 Kenny Centre Mall Columbus OH 43220-4036
Industry Miscellaneous Retail (Stores)
SIC Code 5949
SIC Description Sewing, Needlework, And Piece Goods
Phone Number 614-457-7836
Annual Revenue 715200

Joyce Lewis

Business Name Yarn Shop
Person Name Joyce Lewis
Position company contact
State OH
Address 1232 Hill Rd N Pickerington OH 43147-8877
Industry Educational Services (Services)
SIC Code 8299
SIC Description Schools And Educational Services, Nec
Phone Number 614-577-1137
Annual Revenue 488880

Joyce Lewis

Business Name Winsel Ltd Partnership
Person Name Joyce Lewis
Position company contact
State AR
Address 15712 Smalling Rd North Little Rock AR 72118-1276
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 501-851-2948
Number Of Employees 1
Annual Revenue 53560

JOYCE H. LEWIS

Business Name WOMAN'S WORLD EXPRESS WORKOUT, INC.
Person Name JOYCE H. LEWIS
Position registered agent
State GA
Address 212 WEST COURT ST, WRIGHTSVILLE, GA 31096
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-01-13
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Joyce Lewis

Business Name Village Family Network Inc
Person Name Joyce Lewis
Position company contact
State MD
Address 10 S Wolfe St Baltimore MD 21231-1912
Industry Health Services (Services)
SIC Code 8093
SIC Description Specialty Outpatient Clinics, Nec
Phone Number 410-230-2626

JOYCE E LEWIS

Business Name TEENS FOR A BETTER AMERICA, INC.
Person Name JOYCE E LEWIS
Position Treasurer
State NV
Address 2785 S DECATUR 2785 S DECATUR, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C5876-1990
Creation Date 1990-06-26
Type Domestic Non-Profit Corporation

Joyce Lewis

Business Name Solemates
Person Name Joyce Lewis
Position company contact
State TN
Address 2120 Crestmoor Rd # 3002 Nashville TN 37215-2613
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 615-383-5373

JOYCE A. LEWIS

Business Name SAFE HORSE TRAINING, INC.
Person Name JOYCE A. LEWIS
Position registered agent
State GA
Address 2131 WATSON SPRINGS RD, WATKINSVILLE, GA 30677
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2013-09-18
Entity Status Active/Owes Current Year AR
Type CFO

Joyce Lewis

Business Name Rusk County Clerk's Office
Person Name Joyce Lewis
Position company contact
State TX
Address 115 N Main St # 206 Henderson TX 75652-3147
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9111
SIC Description Executive Offices
Phone Number 903-657-0330
Number Of Employees 8

Joyce Lewis

Business Name Rosewood Tire and Auto Sales
Person Name Joyce Lewis
Position company contact
State NC
Address 811 Rosewood Rd Goldsboro NC 27530-7815
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 919-736-8182

Joyce Lewis

Business Name Queens Terrace Apts Inc
Person Name Joyce Lewis
Position company contact
State VA
Address 98 Michigan Dr Hampton VA 23669-3823
Industry Real Estate
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 757-722-8085

Joyce Lewis

Business Name Professional Home Health Care
Person Name Joyce Lewis
Position company contact
State KY
Address 688 S Highway 25 W Williamsburg KY 40769-1697
Industry Health Services (Services)
SIC Code 8082
SIC Description Home Health Care Services
Phone Number 606-549-2888
Number Of Employees 56
Annual Revenue 2822400
Fax Number 606-549-1772

Joyce Lewis

Business Name Professional Home Health Care
Person Name Joyce Lewis
Position company contact
State KY
Address 1957 S Us Highway 25e # B Barbourville KY 40906-7600
Industry Health Services (Services)
SIC Code 8082
SIC Description Home Health Care Services
Phone Number 606-546-6859
Email [email protected]
Number Of Employees 38
Annual Revenue 1766450
Fax Number 606-546-6867

Joyce Lewis

Business Name Professional Home Health Care
Person Name Joyce Lewis
Position company contact
State KY
Address 4934 S Laurel Rd London KY 40744-7985
Industry Health Services (Services)
SIC Code 8082
SIC Description Home Health Care Services
Phone Number 606-864-0724
Email [email protected]
Number Of Employees 97
Annual Revenue 4753000
Fax Number 606-528-0315

Joyce Lewis

Business Name Professional Home Health
Person Name Joyce Lewis
Position company contact
State TN
Address PO Box 669 Lake City TN 37769-0669
Industry Health Services (Services)
SIC Code 8082
SIC Description Home Health Care Services
Phone Number 865-426-6551
Email [email protected]
Annual Revenue 157140

Joyce Lewis

Business Name Professional Home Health
Person Name Joyce Lewis
Position company contact
State TN
Address 305 S Main St # 4 Lake City TN 37769-2206
Industry Health Services (Services)
SIC Code 8082
SIC Description Home Health Care Services
Phone Number 865-426-6551
Email [email protected]
Number Of Employees 3
Annual Revenue 285180

JOYCE LEWIS

Business Name PARADISE COVE DEVELOPMENT WATER COMPANY
Person Name JOYCE LEWIS
Position registered agent
Corporation Status Suspended
Agent JOYCE LEWIS 2605 STEENSEN AVE, LAKE ISABELLA, CA 93240
Care Of P O BOX 808, LAKE ISABELLA, CA 93240
CEO DENNIS HARRISON14413 ALLEN AVE, WELDON, CA 93283
Incorporation Date 1971-04-01
Corporation Classification Mutual Benefit

Joyce Lewis

Business Name McDonalds
Person Name Joyce Lewis
Position company contact
State VA
Address 200 Virginia Ave Clarksville VA 23927-9205
Industry Eating And Drinking Places
SIC Code 5812
SIC Description Eating Places
Phone Number 434-374-0198

Joyce Lewis

Business Name Lewis, Joyce
Person Name Joyce Lewis
Position company contact
State OH
Address 1156 Kenny Centre Columbus, , OH 43220
SIC Code 581208
Phone Number 614-457-7836
Email [email protected]

JOYCE A LEWIS

Business Name LUCKY RED, LLC
Person Name JOYCE A LEWIS
Position Manager
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89315
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0341772009-6
Creation Date 2009-06-18
Type Domestic Limited-Liability Company

JOYCE LEWIS

Business Name LEWTERRA CORPORATION
Person Name JOYCE LEWIS
Position registered agent
Corporation Status Dissolved
Agent JOYCE LEWIS 178 N POINSETTIA AVE, MONROVIA, CA 91016
Care Of 178 N POINSETTIA AVE, MONROVIA, CA 91016
CEO MALCOL D LEWIS178 N POINSETTIA, MONROVIA, CA 91016
Incorporation Date 1981-07-01

JOYCE LEWIS

Business Name LEWIS, JOYCE
Person Name JOYCE LEWIS
Position company contact
State TX
Address 3040 FM 518 Road #2262, PEARLAND, TX 77584
SIC Code 821103
Phone Number
Email [email protected]

JOYCE LEWIS

Business Name LEWIS PAINT CONTRACTOR, INC.
Person Name JOYCE LEWIS
Position registered agent
State GA
Address 4555 MEADOW LANE, EVANS, GA 30809
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-06-06
End Date 2010-02-25
Entity Status Diss./Cancel/Terminat
Type Secretary

Joyce Lewis

Business Name LAWYERS CLUB OF ATLANTA, INC.
Person Name Joyce Lewis
Position registered agent
State GA
Address 1230 Peachtree StreetSuite 3850 Suite 3850, Atlanta, GA 30309
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1939-08-09
End Date 2005-07-09
Entity Status Active/Compliance
Type Secretary

Joyce Lewis

Business Name Kindcare Inc
Person Name Joyce Lewis
Position company contact
State WI
Address 4021 N 90th St Milwaukee WI 53222-1625
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 414-536-9050
Number Of Employees 7
Fax Number 414-536-9084

Joyce Lewis

Business Name Kelly Lewis Enterprises Inc
Person Name Joyce Lewis
Position company contact
State GA
Address 2526 Royal Farm CT Decatur GA 30034-7106
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 404-244-8658

JOYCE LEWIS

Business Name KERNVILLE LUMBER COMPANY
Person Name JOYCE LEWIS
Position registered agent
Corporation Status Dissolved
Agent JOYCE LEWIS 2605 STEENSEN, LAKE ISABELLA, CA 93240
Care Of P O BOX 963, KERNVILLE, CA 93238
CEO WELD H FICKEL11312 KERNVILLE RD, KERNVILLE, CA 93238
Incorporation Date 1980-10-31

JOYCE R. LEWIS

Business Name KELLY-LEWIS ENTERPRISES, INC.
Person Name JOYCE R. LEWIS
Position registered agent
State GA
Address 2526 ROYAL FARM COURT, DECATUR, GA 30034
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-01-17
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Joyce Lewis

Business Name Joycealyns Apparel
Person Name Joyce Lewis
Position company contact
State TX
Address 6629 Forest Hill Dr Fort Worth TX 76140-1207
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 817-483-4735

JOYCE LEWIS

Business Name INTERNATIONAL MEDIA HOLDINGS, INC.
Person Name JOYCE LEWIS
Position Treasurer
State NV
Address 251 JEANELL DR #3 251 JEANELL DR #3, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21869-1998
Creation Date 1998-09-16
Type Domestic Corporation

JOYCE LEWIS

Business Name INTERNATIONAL MEDIA HOLDINGS, INC.
Person Name JOYCE LEWIS
Position Treasurer
State NY
Address 189 SUSSEX RD 189 SUSSEX RD, ELMONT, NY 11003
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21869-1998
Creation Date 1998-09-16
Type Domestic Corporation

Joyce Lewis

Business Name House of God Church
Person Name Joyce Lewis
Position company contact
State GA
Address P.O. BOX 489 Valdosta GA 31603-0489
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 229-244-6530

Joyce Lewis

Business Name Health Directions Inc
Person Name Joyce Lewis
Position company contact
State KY
Address 934 S Laurel Rd London KY 40744-8303
Industry Health Services (Services)
SIC Code 8082
SIC Description Home Health Care Services
Phone Number 606-864-3864
Number Of Employees 140
Annual Revenue 7203000

Joyce Lewis

Business Name Health Directions
Person Name Joyce Lewis
Position company contact
State KY
Address 1313 Main St London KY 40741-0000
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 606-877-1135
Email [email protected]
Number Of Employees 5
Annual Revenue 884000
Fax Number 606-877-3240
Website www.healthdirectionsinc.com

Joyce Lewis

Business Name Georgia Narcolepsy Assn
Person Name Joyce Lewis
Position company contact
State GA
Address P.O. BOX 350 Avondale Estates GA 30002-0350
Industry Membership Organizations (Organizations)
SIC Code 8621
SIC Description Professional Organizations
Phone Number 404-288-5370

Joyce Lewis

Business Name GREATER ATLANTA FAMILY HEALTHCARE, LLC
Person Name Joyce Lewis
Position registered agent
State GA
Address 3700 Market St., Bldg C, Clarkston, GA 30021
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2000-01-19
Entity Status Active/Compliance
Type CEO

Joyce Lewis

Business Name Futurejoy/Joyce Lewis
Person Name Joyce Lewis
Position company contact
State FL
Address 5521 SW 36 Court, Davie, FL 33314
SIC Code 804913
Phone Number
Email [email protected]

Joyce Lewis

Business Name Friends Cmpanions Day Hlth Ctr
Person Name Joyce Lewis
Position company contact
State KY
Address 2101 S Main St Corbin KY 40701-2035
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number 606-526-5913

Joyce Lewis

Business Name First American Title Insur Co
Person Name Joyce Lewis
Position company contact
State NV
Address 4411 S Pecos Rd 7 Las Vegas NV 89121-5029
Industry Insurance Carriers (Insurance)
SIC Code 6361
SIC Description Title Insurance
Phone Number 702-435-1496

Joyce Lewis

Business Name Estelle Manor Group Home
Person Name Joyce Lewis
Position company contact
State NJ
Address 105 Cumberland Ave Estell Manor NJ 08319-1716
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 609-476-0506
Email [email protected]
Number Of Employees 10
Fax Number 609-476-0508
Website www.ycs.org

Joyce Lewis

Business Name Detour Travel Inc
Person Name Joyce Lewis
Position company contact
State NJ
Address 106 WELDON RD Lake Hopatcong NJ 07849-2294
Industry Transportation Services (Services)
SIC Code 4724
SIC Description Travel Agencies
Phone Number 973-663-8497

Joyce Lewis

Business Name Designs By Joyce Lewis
Person Name Joyce Lewis
Position company contact
State NC
Address 2533 W Woodlyn Way Greensboro NC 27407-5044
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 336-855-3384

Joyce Lewis

Business Name Cross Roads Services Group
Person Name Joyce Lewis
Position company contact
State TX
Address P.O. BOX 17915 Sugar Land TX 77496-7915
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 281-265-5490

Joyce Lewis

Business Name Country Real Estate Inc
Person Name Joyce Lewis
Position company contact
State PA
Address 76 Griffith Miles Circle, Warminster, 18974 PA
Phone Number
Email [email protected]

JOYCE LEWIS

Business Name COVINA GROUP HOME, INC.
Person Name JOYCE LEWIS
Position registered agent
Corporation Status Suspended
Agent JOYCE LEWIS 1326 HALINOR AVE, W COVINA, CA 91790
Care Of C/O JOYCE LEWIS 1326 HALINOR AVE, W COVINA, CA 91790
Incorporation Date 1985-11-12
Corporation Classification Public Benefit

JOYCE LEWIS

Business Name CHI - MED LEASING CORPORATION
Person Name JOYCE LEWIS
Position Director
State NV
Address 5190 NEIL RD, SUITE 430 5190 NEIL RD, SUITE 430, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C12535-1992
Creation Date 1992-11-17
Type Domestic Corporation

Joyce Lewis

Business Name Bottom Line-Attleboro Area
Person Name Joyce Lewis
Position company contact
State MA
Address 87 Falmouth St Attleboro MA 02703-3157
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number 508-226-3601
Number Of Employees 2
Annual Revenue 412800

Joyce Lewis

Business Name Booker T Washington High Schl
Person Name Joyce Lewis
Position company contact
State AL
Address 3803 W Martin Luther King Tuskegee AL 36083-3080
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 334-727-4478

JOYCE LEWIS

Business Name B. GASTON, JR., INC.
Person Name JOYCE LEWIS
Position registered agent
State GA
Address 994 OLGETHROPE ST., ATLANTA, GA 30015
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-01-25
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Joyce Lewis

Business Name 11ooker T Washington High Schl
Person Name Joyce Lewis
Position company contact
State AL
Address 3803 W Martin Luther King Tuskegee AL 36083-3080
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 334-727-0073

Joyce R Lewis

Person Name Joyce R Lewis
Filing Number 111070400
Position Director
Address AS ABOVE ,

Joyce A Lewis

Person Name Joyce A Lewis
Filing Number 800828185
Position Director
State TX
Address PO Box 171251, Arlington TX 76003

JOYCE A LEWIS

Person Name JOYCE A LEWIS
Filing Number 800095458
Position Director
State KY
Address 1313 SOUTH MAIN STREET, London KY 40741

JOYCE LEWIS

Person Name JOYCE LEWIS
Filing Number 139612601
Position Secretary
State TX
Address BOX 213, Kountze TX 77625

JOYCE LEWIS

Person Name JOYCE LEWIS
Filing Number 800030880
Position DIRECTOR
State TX
Address 6800 DEL NORTE LANE, DALLAS TX 75225

JOYCE LEWIS

Person Name JOYCE LEWIS
Filing Number 800030880
Position MANAGER
State TX
Address 6800 DEL NORTE LANE, DALLAS TX 75225

Joyce Lewis

Person Name Joyce Lewis
Filing Number 155111001
Position Director
State TX
Address 32403 Watersmeet, Fulshear TX 77441

Joyce R Lewis

Person Name Joyce R Lewis
Filing Number 111070400
Position T
Address AS ABOVE ,

Joyce Lewis

Person Name Joyce Lewis
Filing Number 800498572
Position Director
State TX
Address 1086 Burt Drive, Nacogdoches TX 75965

Joyce Lewis

Person Name Joyce Lewis
Filing Number 155111001
Position Scholarship Committee
State TX
Address 32403 Watersmeet, Fulshear TX 77441

Lewis Joyce

State LA
Calendar Year 2018
Employer Agriculture & Forestry
Name Lewis Joyce
Annual Wage $45,065

Lewis Joyce L

State GA
Calendar Year 2015
Employer Public Service Commission
Job Title Business Operation Spec(al)
Name Lewis Joyce L
Annual Wage $45,635

Lewis Joyce A

State GA
Calendar Year 2015
Employer Oconee County School District
Job Title Bus Driver
Name Lewis Joyce A
Annual Wage $10,493

Lewis Joyce R

State GA
Calendar Year 2015
Employer Atlanta Independent School System
Job Title Substitute Teacher
Name Lewis Joyce R
Annual Wage $11,827

Lewis Joyce L

State GA
Calendar Year 2014
Employer Public Service Commission
Job Title Business Operation Spec(Al)
Name Lewis Joyce L
Annual Wage $45,183

Lewis Joyce A

State GA
Calendar Year 2014
Employer Oconee County School District
Job Title Bus Driver
Name Lewis Joyce A
Annual Wage $5,861

Lewis Joyce L

State GA
Calendar Year 2013
Employer Public Service Commission
Job Title Business Operation Spec(Al)
Name Lewis Joyce L
Annual Wage $45,183

Lewis Joyce A

State GA
Calendar Year 2013
Employer Columbia County Board Of Education
Job Title Other Transportation
Name Lewis Joyce A
Annual Wage $428

Lewis Joyce R

State GA
Calendar Year 2013
Employer Atlanta Independent School System
Job Title Substitute Teacher
Name Lewis Joyce R
Annual Wage $4,890

Lewis Joyce L

State GA
Calendar Year 2012
Employer Public Service Commission
Job Title Business Operation Spec(Al)
Name Lewis Joyce L
Annual Wage $45,183

Lewis Joyce R

State GA
Calendar Year 2012
Employer Atlanta Independent School System
Job Title Substitute Teacher
Name Lewis Joyce R
Annual Wage $5,543

Lewis Joyce G

State GA
Calendar Year 2012
Employer Atlanta Independent School System
Job Title Is Personnel - Instruction Serv
Name Lewis Joyce G
Annual Wage $76,342

Lewis Joyce L

State GA
Calendar Year 2011
Employer Public Service Commission
Job Title Business Operation Spec(Al)
Name Lewis Joyce L
Annual Wage $42,683

Lewis Joyce G

State GA
Calendar Year 2011
Employer Atlanta Independent School System
Job Title Is Personnel - Instruction Serv
Name Lewis Joyce G
Annual Wage $76,676

Lewis Joyce R

State GA
Calendar Year 2016
Employer Atlanta Independent School System
Job Title Substitute Teacher
Name Lewis Joyce R
Annual Wage $16,155

Lewis Joyce R

State GA
Calendar Year 2011
Employer Atlanta Independent School System
Job Title Grades K-5 Teacher
Name Lewis Joyce R
Annual Wage $9,184

Lewis Joyce R

State GA
Calendar Year 2010
Employer Atlanta Independent School System
Job Title Substitute Teacher
Name Lewis Joyce R
Annual Wage $3,526

Lewis Joyce T

State FL
Calendar Year 2017
Employer Hernando Co School Board
Name Lewis Joyce T
Annual Wage $75,550

Lewis Joyce E

State FL
Calendar Year 2017
Employer Doea - Elder Affairs
Job Title Cares Assessor
Name Lewis Joyce E
Annual Wage $32,000

Lewis Joyce E

State FL
Calendar Year 2017
Employer Dept Of Elder Affairs
Name Lewis Joyce E
Annual Wage $27,255

Lewis Joyce D

State FL
Calendar Year 2017
Employer Dcf Suncoast Region
Name Lewis Joyce D
Annual Wage $26,550

Lewis Joyce T

State FL
Calendar Year 2016
Employer Hernando Co School Board
Name Lewis Joyce T
Annual Wage $56,868

Lewis Joyce D

State FL
Calendar Year 2016
Employer Dcf Suncoast Region
Name Lewis Joyce D
Annual Wage $26,636

Lewis Joyce T

State FL
Calendar Year 2015
Employer Hernando Co School Board
Name Lewis Joyce T
Annual Wage $56,460

Lewis Joyce D

State FL
Calendar Year 2015
Employer Dcf Suncoast Region
Name Lewis Joyce D
Annual Wage $26,617

Lewis Joyce

State DC
Calendar Year 2016
Employer Insurance Securities And Bank
Job Title Insurance Licensing Specialist
Name Lewis Joyce
Annual Wage $80,746

Lewis Joyce

State DC
Calendar Year 2015
Employer Insurance Securities And Bank
Job Title Insurance Licensing Specialist
Name Lewis Joyce
Annual Wage $78,394

Lewis Joyce A

State CO
Calendar Year 2018
Employer Denver Public Schools
Job Title Teacher Secondary (High)
Name Lewis Joyce A
Annual Wage $69,670

Lewis Joyce L

State GA
Calendar Year 2010
Employer Public Service Commission
Job Title Business Operation Spec(Al)
Name Lewis Joyce L
Annual Wage $42,183

Lewis Joyce A

State CO
Calendar Year 2017
Employer Denver Public Schools
Job Title Teacher Secondary (High)
Name Lewis Joyce A
Annual Wage $65,377

Lewis Joyce A

State GA
Calendar Year 2016
Employer Oconee County School District
Job Title Bus Driver
Name Lewis Joyce A
Annual Wage $6,281

Lewis Joyce R

State GA
Calendar Year 2017
Employer Atlanta Independent School System
Job Title Substitute Teacher
Name Lewis Joyce R
Annual Wage $13,655

Lewis Joyce

State LA
Calendar Year 2017
Employer Agriculture & Forestry
Job Title Admin Coordinator 4
Name Lewis Joyce
Annual Wage $43,846

Lewis Joyce

State LA
Calendar Year 2016
Employer Agriculture & Forestry
Job Title Admin Coordinator 4
Name Lewis Joyce
Annual Wage $43,094

Lewis Joyce

State KY
Calendar Year 2017
Employer Mccracken County
Job Title Staff Support Secretary
Name Lewis Joyce
Annual Wage $21,803

Lewis Joyce

State KY
Calendar Year 2016
Employer Mccracken County
Name Lewis Joyce
Annual Wage $21,803

Lewis Joyce E

State IA
Calendar Year 2015
Employer Human Services Department Of
Job Title Serip Retiree
Name Lewis Joyce E
Annual Wage $8,237

Lewis Joyce L

State IN
Calendar Year 2018
Employer Evansville-Vanderburgh School Corporation (Vanderburgh)
Job Title Homebound Teacher
Name Lewis Joyce L
Annual Wage $11,979

Lewis Joyce A

State IN
Calendar Year 2018
Employer Ball State University (State)
Job Title Telecom Billing Analyst
Name Lewis Joyce A
Annual Wage $42,964

Lewis Joyce L

State IN
Calendar Year 2017
Employer Evansville-Vanderburgh School Corporation (Vanderburgh)
Job Title Homebound Teacher
Name Lewis Joyce L
Annual Wage $15,741

Lewis Joyce A

State IN
Calendar Year 2017
Employer Ball State University (State)
Job Title Telecom Billing Analyst
Name Lewis Joyce A
Annual Wage $41,820

Lewis Joyce L

State IN
Calendar Year 2016
Employer Evansville-vanderburgh School Corporation (vanderburgh)
Job Title Homebound Teacher
Name Lewis Joyce L
Annual Wage $14,294

Lewis Joyce A

State IN
Calendar Year 2016
Employer Ball State University
Job Title Telecom Billing Analyst
Name Lewis Joyce A
Annual Wage $50,431

Lewis Joyce L

State IN
Calendar Year 2015
Employer Evansville-vanderburgh School Corporation (vanderburgh)
Job Title Teacher
Name Lewis Joyce L
Annual Wage $46,086

Lewis Joyce L

State GA
Calendar Year 2016
Employer Public Service Commission
Job Title Business Operation Spec(al)
Name Lewis Joyce L
Annual Wage $23,356

Lewis Joyce A

State IN
Calendar Year 2015
Employer Ball State University
Job Title Telecom Billing Coordinator
Name Lewis Joyce A
Annual Wage $38,909

Lewis Joyce

State IL
Calendar Year 2017
Employer Stroger Hospital
Name Lewis Joyce
Annual Wage $48,289

Lewis Joyce M

State IL
Calendar Year 2017
Employer Keeneyville Sd 20
Name Lewis Joyce M
Annual Wage $21,978

Lewis Joyce

State IL
Calendar Year 2016
Employer Stroger Hospital
Name Lewis Joyce
Annual Wage $47,343

Lewis Joyce A

State IL
Calendar Year 2016
Employer Marshall Cusd 2c
Name Lewis Joyce A
Annual Wage $63,545

Lewis Joyce M

State IL
Calendar Year 2016
Employer Keeneyville Sd 20
Name Lewis Joyce M
Annual Wage $21,633

Lewis Joyce

State IL
Calendar Year 2015
Employer Stroger Hospital
Name Lewis Joyce
Annual Wage $45,256

Lewis Joyce A

State IL
Calendar Year 2015
Employer Marshall Cusd 2c
Name Lewis Joyce A
Annual Wage $60,381

Lewis Joyce M

State IL
Calendar Year 2015
Employer Keeneyville Sd 20
Name Lewis Joyce M
Annual Wage $17,986

Lewis Joyce A

State GA
Calendar Year 2018
Employer Oconee County School District
Job Title Bus Driver
Name Lewis Joyce A
Annual Wage $13,012

Lewis Joyce

State GA
Calendar Year 2018
Employer Corrections, Department Of
Job Title Food Svc Spv
Name Lewis Joyce
Annual Wage $1,065

Lewis Joyce

State GA
Calendar Year 2018
Employer Corrections Department Of
Job Title Food Svc Spv
Name Lewis Joyce
Annual Wage $1,065

Lewis Joyce R

State GA
Calendar Year 2018
Employer Atlanta Independent School System
Job Title Substitute Teacher
Name Lewis Joyce R
Annual Wage $16,088

Lewis Joyce M

State IL
Calendar Year 2018
Employer Keeneyville Sd 20
Name Lewis Joyce M
Annual Wage $22,292

Lewis Ruby Joyce

State AR
Calendar Year 2015
Employer Jonesboro School District
Name Lewis Ruby Joyce
Annual Wage $51,972

Joyce R Lewis

Name Joyce R Lewis
Address 4785 Winterset Way Owings Mills MD 21117 -4751
Mobile Phone 410-302-8052
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed College
Language English

Joyce A Lewis

Name Joyce A Lewis
Address 4129 Lamson St Saginaw MI 48601 -4174
Mobile Phone 989-621-6067
Gender Female
Date Of Birth 1952-01-11
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Joyce L Lewis

Name Joyce L Lewis
Address 1801 India Palm Dr Edgewater FL 32132 -3423
Phone Number 203-508-1605
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Joyce E Lewis

Name Joyce E Lewis
Address 22766 E 900th Ave Dieterich IL 62424 -2410
Phone Number 217-925-5688
Gender Female
Date Of Birth 1961-02-20
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Joyce Lewis

Name Joyce Lewis
Address 1202 S Berrien St Nashville GA 31639-2626 -2626
Phone Number 229-686-2683
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Joyce Lewis

Name Joyce Lewis
Address 473 Kimble Rd Nashville GA 31639 -6504
Phone Number 229-686-3940
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 1001
Education Completed High School
Language English

Joyce L Lewis

Name Joyce L Lewis
Address 2 Laurel Dr North Manchester IN 46962 -2402
Phone Number 260-982-4896
Gender Female
Date Of Birth 1925-02-11
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Joyce I Lewis

Name Joyce I Lewis
Address 1087 Wedgewood Dr Plainwell MI 49080 APT 58-2014
Phone Number 269-685-8059
Gender Female
Date Of Birth 1947-01-19
Ethnicity Scotch
Ethnic Group Western European
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Joyce Lewis

Name Joyce Lewis
Address 234 E Glenguile St Kalamazoo MI 49004-1464 APT F-1464
Phone Number 269-762-5035
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Joyce N Lewis

Name Joyce N Lewis
Address 13014 Salford Ter Upper Marlboro MD 20772 -6130
Phone Number 301-627-5927
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Joyce E Lewis

Name Joyce E Lewis
Address 761 Carr St Denver CO 80214 -4094
Phone Number 303-237-2274
Email [email protected]
Gender Female
Date Of Birth 1932-03-27
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Joyce W Lewis

Name Joyce W Lewis
Address 7577 E Club Villa Cir Scottsdale AZ 85266 -1509
Phone Number 309-310-1094
Mobile Phone 309-310-1094
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joyce A Lewis

Name Joyce A Lewis
Address 25301 5 Mile Rd Redford MI 48239-3727 APT 218-3748
Phone Number 313-740-7795
Mobile Phone 313-286-3087
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed High School
Language English

Joyce Lewis

Name Joyce Lewis
Address 2631 NW 43rd Ter Lauderhill FL 33313-2727 -2727
Phone Number 407-414-4106
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed College
Language English

Joyce M Lewis

Name Joyce M Lewis
Address 3011 Clifton Ave Baltimore MD 21216 -2745
Phone Number 410-728-3492
Gender Female
Date Of Birth 1957-06-12
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed College
Language English

Joyce G Lewis

Name Joyce G Lewis
Address 2009 Vineville Ave Macon GA 31204 APT C304-7120
Phone Number 478-750-0020
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Joyce H Lewis

Name Joyce H Lewis
Address 11105 88th Rd N West Palm Beach FL 33412 -1306
Phone Number 561-904-6422
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Joyce A Lewis

Name Joyce A Lewis
Address 328 Brookcrest Cir Rockledge FL 32955 -4749
Phone Number 718-789-8843
Email [email protected]
Gender Female
Date Of Birth 1959-04-08
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Joyce A Lewis

Name Joyce A Lewis
Address 8335 Fairmount Dr Denver CO 80247 UNIT 4-106-1179
Phone Number 720-249-8441
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Joyce B Lewis

Name Joyce B Lewis
Address 5320 Kingswood Ct Cumming GA 30040 -0515
Phone Number 770-886-3374
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Joyce Lewis

Name Joyce Lewis
Address 4054 N China Manville Rd Madison IN 47250 -9184
Phone Number 812-273-2626
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Joyce L Lewis

Name Joyce L Lewis
Address 9106 Six School Rd Evansville IN 47720 -8069
Phone Number 812-963-6078
Email [email protected]
Gender Female
Date Of Birth 1955-02-21
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joyce C Lewis

Name Joyce C Lewis
Address 778 Stone Rd Hazlehurst GA 31539 -7676
Phone Number 912-366-8706
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 1001
Education Completed High School
Language English

Joyce M Lewis

Name Joyce M Lewis
Address 9650 W Sierra Pinta Dr Peoria AZ 85382 -0904
Phone Number 928-567-6578
Email [email protected]
Gender Female
Date Of Birth 1935-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Joyce L Lewis

Name Joyce L Lewis
Address 2708 19th Street Dr Greeley CO 80634-5775 APT 24-5775
Phone Number 970-351-0308
Gender Female
Date Of Birth 1936-04-16
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Joyce A Lewis

Name Joyce A Lewis
Address 643 W Erie St Rogers City MI 49779 APT 7-1650
Phone Number 989-734-4944
Gender Female
Date Of Birth 1937-02-22
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

LEWIS, JOYCE

Name LEWIS, JOYCE
Amount 2300.00
To Mitch McConnell (R)
Year 2008
Transaction Type 15
Filing ID 29020051736
Application Date 2008-10-24
Contributor Occupation PRESIDENT
Contributor Employer HEALTH DIRECTIONS, INC.
Organization Name Health Directions
Contributor Gender F
Recipient Party R
Recipient State KY
Committee Name McConnell Senate Cmte '08
Seat federal:senate

LEWIS, JOYCE H MS

Name LEWIS, JOYCE H MS
Amount 1000.00
To EMILY's List
Year 2008
Transaction Type 15
Filing ID 27950068124
Application Date 2007-01-31
Contributor Occupation RETIRED
Contributor Gender F
Committee Name EMILY's List
Address 227-57 112th Rd QUEENS VILLAGE NY

LEWIS, JOYCE H MS

Name LEWIS, JOYCE H MS
Amount 1000.00
To EMILY's List
Year 2012
Transaction Type 15
Filing ID 11931760065
Application Date 2011-01-21
Contributor Gender F
Committee Name EMILY's List
Address 227-57 112th Rd QUEENS VILLAGE NY

LEWIS, JOYCE H MS

Name LEWIS, JOYCE H MS
Amount 1000.00
To EMILY's List
Year 2010
Transaction Type 15
Filing ID 29934290171
Application Date 2009-06-26
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Committee Name EMILY's List
Address 227-57 112th Rd QUEENS VILLAGE NY

LEWIS, JOYCE

Name LEWIS, JOYCE
Amount 1000.00
To JENSEN, TOM
Year 2004
Application Date 2004-04-06
Contributor Occupation PRESIDENT
Contributor Employer HEALTH DIRECTIONS INC
Recipient Party R
Recipient State KY
Seat state:upper
Address PO BOX 1360 LONDON KY

LEWIS, JOYCE

Name LEWIS, JOYCE
Amount 1000.00
To FLETCHER, ERNIE & PENCE, STEPHEN B
Year 2004
Application Date 2003-09-16
Recipient Party R
Recipient State KY
Seat state:governor
Address PO BOX 1360 LONDON KY

LEWIS, JOYCE H MS

Name LEWIS, JOYCE H MS
Amount 1000.00
To EMILY's List
Year 2010
Transaction Type 15
Filing ID 10930401962
Application Date 2010-02-01
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Committee Name EMILY's List
Address 227-57 112th Rd QUEENS VILLAGE NY

LEWIS, JOYCE H MS

Name LEWIS, JOYCE H MS
Amount 1000.00
To EMILY's List
Year 2006
Transaction Type 15
Filing ID 26950176998
Application Date 2006-05-03
Contributor Occupation RETIRED
Contributor Gender F
Committee Name EMILY's List
Address 227-57 112th Rd QUEENS VILLAGE NY

LEWIS, JOYCE H MS

Name LEWIS, JOYCE H MS
Amount 1000.00
To EMILY's List
Year 2006
Transaction Type 15
Filing ID 25971652258
Application Date 2005-11-30
Contributor Occupation RETIRED
Contributor Gender F
Committee Name EMILY's List
Address 227-57 112th Rd QUEENS VILLAGE NY

LEWIS, JOYCE

Name LEWIS, JOYCE
Amount 1000.00
To Bob Corker (R)
Year 2006
Transaction Type 15
Filing ID 25020262878
Application Date 2005-06-30
Contributor Occupation HOMEMAKER
Organization Name K-VA-T Food Stores
Contributor Gender F
Recipient Party R
Recipient State TN
Committee Name Corker for Senate
Seat federal:senate

LEWIS, JOYCE

Name LEWIS, JOYCE
Amount 1000.00
To FLETCHER, ERNIE & RUDOLPH, ROBERT
Year 20008
Application Date 2007-09-19
Contributor Occupation PRESIDENT
Contributor Employer HEALTH DIRECTIONS
Recipient Party R
Recipient State KY
Seat state:governor
Address PO BOX 1360 LONDON KY

LEWIS, JOYCE H MS

Name LEWIS, JOYCE H MS
Amount 1000.00
To EMILY's List
Year 2008
Transaction Type 15
Filing ID 28992632128
Application Date 2008-09-24
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Committee Name EMILY's List
Address 227-57 112th Rd QUEENS VILLAGE NY

LEWIS, JOYCE

Name LEWIS, JOYCE
Amount 300.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2012-02-01
Contributor Occupation ATTORNEY
Contributor Employer UNITED STATES FEDERAL GOVERNMENT
Organization Name US Government
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president

LEWIS, JOYCE

Name LEWIS, JOYCE
Amount 300.00
To NIXON, JEREMIAH W (JAY)
Year 20008
Application Date 2008-09-17
Contributor Employer RETIRED/RETIRED
Recipient Party D
Recipient State MO
Seat state:governor
Address 4002 CAMBRIDGE CIRCLE JEFFERSON CITY MO

LEWIS, JOYCE E MS

Name LEWIS, JOYCE E MS
Amount 300.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 23991465137
Application Date 2003-06-09
Contributor Occupation Trainer/Psychotherapist
Contributor Employer Self
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 207 Swedeland Rd GULPH MILLS PA

LEWIS, JOYCE

Name LEWIS, JOYCE
Amount 265.00
To United Transportation Union
Year 2004
Transaction Type 15
Filing ID 24971377078
Application Date 2004-07-22
Contributor Occupation N/A
Contributor Employer N/A
Contributor Gender F
Committee Name United Transportation Union
Address 1296 Prairie Ave GLENDALE IL

LEWIS, JOYCE E

Name LEWIS, JOYCE E
Amount 250.00
To Joseph M Hoeffel (D)
Year 2004
Transaction Type 15
Filing ID 24961286917
Application Date 2003-05-14
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Recipient State PA
Committee Name Hoeffel for Congress Cmte
Seat federal:house
Address 207 Swedeland Rd KING OF PRUSSIA PA

LEWIS, JOYCE H

Name LEWIS, JOYCE H
Amount 250.00
To Jeanne Shaheen (D)
Year 2008
Transaction Type 15e
Filing ID 29020043008
Application Date 2008-10-07
Contributor Occupation RETIRED
Contributor Employer RETIRED
Organization Name EMILY's List
Contributor Gender F
Recipient Party D
Recipient State NH
Committee Name Jeanne Shaheen for Senate
Seat federal:senate

LEWIS, JOYCE

Name LEWIS, JOYCE
Amount 250.00
To Melissa Hart (R)
Year 2006
Transaction Type 15
Filing ID 26980050476
Application Date 2005-11-28
Contributor Occupation Information Requeste
Contributor Employer UPMC
Organization Name University of Pittsburgh Medical Center
Contributor Gender F
Recipient Party R
Recipient State PA
Committee Name People with Hart
Seat federal:house
Address 518 Spruce Lane BRADFORD WOODS PA

LEWIS, JOYCE H

Name LEWIS, JOYCE H
Amount 250.00
To Kay R Hagan (D)
Year 2008
Transaction Type 15e
Filing ID 28020683603
Application Date 2008-10-07
Contributor Occupation N/A/RETIRED
Organization Name EMILY's List
Contributor Gender F
Recipient Party D
Recipient State NC
Committee Name Hagan Senate Cmte
Seat federal:senate

LEWIS, JOYCE VAUGHN

Name LEWIS, JOYCE VAUGHN
Amount 250.00
To Elaine Marshall (D)
Year 2010
Transaction Type 15
Filing ID 11020090684
Application Date 2010-08-31
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Recipient State NC
Committee Name Elaine Marshall Cmte
Seat federal:senate

LEWIS, JOYCE H

Name LEWIS, JOYCE H
Amount 250.00
To Lisa Quigley (D)
Year 2004
Transaction Type 15e
Filing ID 24991065295
Application Date 2004-02-13
Contributor Occupation Retired
Contributor Employer Retired
Organization Name EMILY's List
Contributor Gender F
Recipient Party D
Recipient State CA
Committee Name Lisa Quigley for Congress
Seat federal:house
Address 227-57 112th Rd QUEENS VILLAGE NY

LEWIS, JOYCE H

Name LEWIS, JOYCE H
Amount 250.00
To Stephanie Herseth (D)
Year 2004
Transaction Type 15e
Filing ID 24991070330
Application Date 2004-03-26
Contributor Occupation Retired
Contributor Employer N/A
Organization Name EMILY's List
Contributor Gender F
Recipient Party D
Recipient State SD
Committee Name Herseth for Congress
Seat federal:house
Address 227-57 112th Rd QUEENS VILLAGE NY

LEWIS, JOYCE G

Name LEWIS, JOYCE G
Amount 250.00
To HUNSTEIN, CAROL W
Year 2006
Application Date 2006-10-03
Contributor Occupation ATTORNEY
Contributor Employer CASEY GILSON LEIBEL PC
Organization Name CASEY GILSON LEIBEL PC
Recipient Party N
Recipient State GA
Seat state:judicial
Address 633 CHEROKEE AVE SE ATLANTA GA

LEWIS, JOYCE H MS

Name LEWIS, JOYCE H MS
Amount 250.00
To EMILY's List
Year 2012
Transaction Type 15
Filing ID 12952143536
Application Date 2012-03-27
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender F
Committee Name EMILY's List
Address 227-57 112th Rd QUEENS VILLAGE NY

LEWIS, JOYCE VAUGHN

Name LEWIS, JOYCE VAUGHN
Amount 250.00
To JEFFUS, MARGARET M
Year 2010
Application Date 2010-04-14
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party D
Recipient State NC
Seat state:lower
Address 215 WESTOVER TERRACE GREENSBORO NC

LEWIS, JOYCE V

Name LEWIS, JOYCE V
Amount 212.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970011230
Application Date 2011-09-01
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 215 Westover Ter GREENSBORO NC

LEWIS, JOYCE

Name LEWIS, JOYCE
Amount 200.00
To YARBROUGH, KAREN A
Year 2006
Application Date 2006-03-01
Recipient Party D
Recipient State IL
Seat state:lower
Address 2252 S 23RD AVE BROADVIEW IL

LEWIS, JOYCE VAUGHN

Name LEWIS, JOYCE VAUGHN
Amount 150.00
To VAUGHAN, DONALD RAY
Year 2010
Application Date 2010-09-12
Contributor Occupation RETIRED
Recipient Party D
Recipient State NC
Seat state:upper
Address 215 WESTOVER TERRACE GREENSBORO NC

LEWIS, JOYCE H

Name LEWIS, JOYCE H
Amount 150.00
To FRANKEL, DAN B
Year 2006
Application Date 2006-08-25
Recipient Party D
Recipient State PA
Seat state:lower
Address 518 SPRUCE LN BRADFORDWOODS PA

LEWIS, JOYCE

Name LEWIS, JOYCE
Amount 100.00
To FRANKEL, DAN B
Year 20008
Application Date 2007-06-07
Recipient Party D
Recipient State PA
Seat state:lower
Address 518 SPRUCE LN BRADFORDWOODS PA

LEWIS, JOYCE VAUGHN

Name LEWIS, JOYCE VAUGHN
Amount 100.00
To VAUGHAN, DONALD R (DON)
Year 20008
Application Date 2008-02-21
Contributor Occupation RETIRED
Recipient Party D
Recipient State NC
Seat state:upper
Address 215 WESTOBER TERRACE GREENSBORO NC

LEWIS, JOYCE

Name LEWIS, JOYCE
Amount 100.00
To VAUGHAN, DONALD RAY
Year 2010
Application Date 2010-02-24
Contributor Occupation RETIRED
Recipient Party D
Recipient State NC
Seat state:upper
Address 215 WESTOVER TERRACE GREENSBORO NC

LEWIS, JOYCE H

Name LEWIS, JOYCE H
Amount 100.00
To ORIE, JANE CLARE
Year 2006
Application Date 2006-03-23
Recipient Party R
Recipient State PA
Seat state:upper
Address 518 SPRUCE LN BRADFORD WOODS PA

LEWIS, JOYCE K

Name LEWIS, JOYCE K
Amount 100.00
To KILGORE, JERRY W
Year 2006
Application Date 2005-10-13
Contributor Occupation GOP/TOWN C
Recipient Party R
Recipient State VA
Seat state:governor
Address 716 DICKERSON LN BLACKSBURG VA

LEWIS, JOYCE

Name LEWIS, JOYCE
Amount 100.00
To HARRISON, MARY PRICE
Year 2010
Application Date 2010-10-17
Contributor Occupation RETIRED
Contributor Employer CIVIC LEADER
Recipient Party D
Recipient State NC
Seat state:lower
Address 215 WESTOVER TERRACE GREENSBORO NC

LEWIS, JOYCE VAUGH

Name LEWIS, JOYCE VAUGH
Amount 50.00
To ADAMS, ALMA SHEALEY
Year 2010
Application Date 2009-08-12
Recipient Party D
Recipient State NC
Seat state:lower

LEWIS, JOYCE

Name LEWIS, JOYCE
Amount 50.00
To MONTANA REPUBLICAN PARTY
Year 2004
Application Date 2003-07-18
Contributor Occupation INFORMATION REQUESTED
Recipient Party R
Recipient State MT
Committee Name MONTANA REPUBLICAN PARTY
Address 2214 42ND ST MISSOULA MT

LEWIS, JOYCE

Name LEWIS, JOYCE
Amount 25.00
To MONTANA REPUBLICAN PARTY
Year 2004
Application Date 2004-08-25
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Recipient Party R
Recipient State MT
Committee Name MONTANA REPUBLICAN PARTY
Address 2214 42ND ST MISSOULA MT

LEWIS, JOYCE

Name LEWIS, JOYCE
Amount -4.00
To American Fedn of St/Cnty/Munic Employees
Year 2006
Transaction Type 22y
Filing ID 26920030993
Application Date 2006-02-14
Contributor Gender F
Committee Name American Fedn of St/Cnty/Munic Employees

LEWIS, JOYCE E

Name LEWIS, JOYCE E
Amount -25.00
To SCHWARTZ, ALLYSON Y
Year 2004
Application Date 2003-08-06
Recipient Party D
Recipient State PA
Seat state:upper

JOYCE L LEWIS

Name JOYCE L LEWIS
Address Craven Road Bartlett TN 38002
Value 66600
Landvalue 66600
Landarea 144,270 square feet

JOYCE A LEWIS

Name JOYCE A LEWIS
Address 22300 Lemoyne Road Walbridge OH
Value 23100
Landvalue 23100

LEWIS JOYCE

Name LEWIS JOYCE
Address 4388 RICHARDSON AVENUE, NY 10466
Value 354000
Full Value 354000
Block 5042
Lot 22
Stories 2

JOYCE H LEWIS

Name JOYCE H LEWIS
Address 227-57 112 ROAD, NY 11429
Value 405000
Full Value 405000
Block 11227
Lot 119
Stories 1.6

LEWIS OSWALD & JOYCE TRUSTEES

Name LEWIS OSWALD & JOYCE TRUSTEES
Physical Address 3935 PLANTATION BLVD, LEESBURG FL, FL 34748
Ass Value Homestead 155733
Just Value Homestead 155733
County Lake
Year Built 1997
Area 2497
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3935 PLANTATION BLVD, LEESBURG FL, FL 34748

LEWIS MELODY JOYCE

Name LEWIS MELODY JOYCE
Physical Address 41 BRUNING LN,, FL
Owner Address TRUSTEE, HORN LAKE, MS 38637
County Flagler
Year Built 1995
Area 1812
Land Code Single Family
Address 41 BRUNING LN,, FL

LEWIS JOYCE, FREDRICK PITTMAN,

Name LEWIS JOYCE, FREDRICK PITTMAN,
Physical Address JACOB MAIN ST, Cottondale, FL 32431
Owner Address FLOY PITTMAN, LARRY PITTMAN &, MAITLAND, FL 32794
County Jackson
Land Code Vacant Residential
Address JACOB MAIN ST, Cottondale, FL 32431

LEWIS JOYCE MAE

Name LEWIS JOYCE MAE
Physical Address 832 N FLORENCE AVE, LAKELAND, FL 33815
Owner Address 832 N FLORENCE AVE, LAKELAND, FL 33815
Ass Value Homestead 25529
Just Value Homestead 25529
County Polk
Year Built 1995
Area 1118
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 832 N FLORENCE AVE, LAKELAND, FL 33815

LEWIS JOYCE M

Name LEWIS JOYCE M
Physical Address 122 PELICAN RD, SAINT AUGUSTINE, FL 32086
Owner Address 122 PELICAN RD, SAINT AUGUSTINE, FL 32086
Ass Value Homestead 99988
Just Value Homestead 99988
County St. Johns
Year Built 1982
Area 1777
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 122 PELICAN RD, SAINT AUGUSTINE, FL 32086

JOYCE A LEWIS

Name JOYCE A LEWIS
Address 4326 Breeders Cup Circle Owings Mills MD
Value 85000
Landvalue 85000
Airconditioning yes

LEWIS JOYCE M

Name LEWIS JOYCE M
Physical Address 14173 KINGMONT ST, SPRING HILL, FL 34609
Owner Address 14173 KINGMONT ST, SPRING HILL, FLORIDA 34609
Ass Value Homestead 76503
Just Value Homestead 78407
County Hernando
Year Built 1988
Area 2455
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 14173 KINGMONT ST, SPRING HILL, FL 34609

Lewis Joyce L

Name Lewis Joyce L
Physical Address 2927 SHERWOOD LN, Saint Lucie County, FL 34950
Owner Address 2927 Sherwood Ln, Fort Pierce, FL 34982
Ass Value Homestead 65400
Just Value Homestead 65400
County St. Lucie
Year Built 1973
Area 1582
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2927 SHERWOOD LN, Saint Lucie County, FL 34950

LEWIS JOYCE L

Name LEWIS JOYCE L
Physical Address 51 FAWN LN,, FL
Ass Value Homestead 52911
Just Value Homestead 53410
County Flagler
Year Built 1978
Area 1444
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 51 FAWN LN,, FL

LEWIS JOYCE L

Name LEWIS JOYCE L
Physical Address 11061 WANDERING OAKS DR, JACKSONVILLE, FL 32257
Owner Address 11061 WANDERING OAKS DR, JACKSONVILLE, FL 32257
Ass Value Homestead 67231
Just Value Homestead 67231
County Duval
Year Built 1985
Area 1590
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11061 WANDERING OAKS DR, JACKSONVILLE, FL 32257

LEWIS JOYCE E SUC TTEE

Name LEWIS JOYCE E SUC TTEE
Physical Address LAKE DR, WEEKI WACHEE, FL 34613
Owner Address PO BOX 2526, BRANDON, FLORIDA 33509
County Hernando
Land Code Vacant Residential
Address LAKE DR, WEEKI WACHEE, FL 34613

LEWIS JOYCE E

Name LEWIS JOYCE E
Physical Address 614 N ECHO DR, BRANDON, FL 33511
Owner Address PO BOX 2526, BRANDON, FL 33509
Ass Value Homestead 112051
Just Value Homestead 112051
County Hillsborough
Year Built 1973
Area 2269
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 614 N ECHO DR, BRANDON, FL 33511

LEWIS JOYCE B

Name LEWIS JOYCE B
Physical Address 3522 DEVONSHIRE DR, HOLIDAY, FL 34691
Owner Address 3522 DEVONSHIRE DR, HOLIDAY, FL 34691
Ass Value Homestead 29750
Just Value Homestead 29750
County Pasco
Year Built 1968
Area 1841
Applicant Status Husband
Land Code Single Family
Address 3522 DEVONSHIRE DR, HOLIDAY, FL 34691

LEWIS JOHN C AND JOYCE G

Name LEWIS JOHN C AND JOYCE G
Physical Address 1216 PACKER ST, KEY WEST, FL 33040
Ass Value Homestead 128696
Just Value Homestead 403032
County Monroe
Year Built 1933
Area 948
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1216 PACKER ST, KEY WEST, FL 33040

Lewis Joyce L

Name Lewis Joyce L
Physical Address 2142 SW JAGUAR AV, Port Saint Lucie, FL 34953
Owner Address 2142 SW Jaguar Ave, Port St Lucie, FL 34953
Ass Value Homestead 115700
Just Value Homestead 115700
County St. Lucie
Year Built 1988
Area 1862
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2142 SW JAGUAR AV, Port Saint Lucie, FL 34953

LEWIS JAMES T & JOYCE K

Name LEWIS JAMES T & JOYCE K
Physical Address 03965 E RIVERSIDE DR, DUNNELLON, FL 34430
Ass Value Homestead 164506
Just Value Homestead 170920
County Citrus
Year Built 1988
Area 3912
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 03965 E RIVERSIDE DR, DUNNELLON, FL 34430

JOYCE A LEWIS

Name JOYCE A LEWIS
Address 11120 Lenox Drive Upper Marlboro MD 20774
Value 70900
Landvalue 70900
Buildingvalue 136500
Airconditioning yes

JOYCE A LEWIS

Name JOYCE A LEWIS
Address 531 Franklin Terrace Washington PA
Value 2050
Landvalue 2050
Buildingvalue 12952
Basement 286 square feet

JOYCE K LEWIS

Name JOYCE K LEWIS
Address 340 SE 2nd Street Gresham OR 97080
Value 65000
Landvalue 65000
Buildingvalue 45620

JOYCE J LEWIS

Name JOYCE J LEWIS
Address 21632 S Wolf Road Mokena IL 60448
Value 47470
Landvalue 47470
Buildingvalue 198093
Landarea 246,985 square feet

JOYCE H LEWIS

Name JOYCE H LEWIS
Address 227-57 112th Road Queens NY 11429
Value 359000
Landvalue 15540

JOYCE F LEWIS

Name JOYCE F LEWIS
Address 2200 Scottwood Avenue #313 Toledo OH
Value 9600
Landvalue 9600
Buildingvalue 53400
Bedrooms 2
Numberofbedrooms 2
Type Residential

JOYCE F LEWIS

Name JOYCE F LEWIS
Address 2200 Scottwood Avenue Toledo OH

JOYCE E LEWIS & KELLY LEWIS

Name JOYCE E LEWIS & KELLY LEWIS
Address 1102 Glenmeadows Drive La Porte TX 77571
Value 19846
Landvalue 19846
Buildingvalue 122154

JOYCE E LEWIS

Name JOYCE E LEWIS
Address 218 S 3rd Street La Porte TX 77571
Value 15625
Landvalue 15625
Buildingvalue 87391

JOYCE E LEWIS

Name JOYCE E LEWIS
Address 614 N Echo Drive Brandon FL 33511
Value 25909
Landvalue 25909
Usage Single Family Residential

JOYCE A LEWIS

Name JOYCE A LEWIS
Address 307 Cascade Drive Lexington NC
Value 75000
Landvalue 75000
Buildingvalue 320490
Landarea 410 square feet
Numberofbathrooms 3.1
Bedrooms 3
Numberofbedrooms 3

JOYCE E LEWIS

Name JOYCE E LEWIS
Address 16516 Spielman Road Williamsport MD
Value 97500
Landvalue 97500
Buildingvalue 113400
Landarea 35,284 square feet
Airconditioning yes
Numberofbathrooms 1

JOYCE C LEWIS

Name JOYCE C LEWIS
Address 3600 SE 225th Place #1305 Issaquah WA 98029
Value 178300
Landvalue 53700
Buildingvalue 178300

JOYCE ANN LEWIS

Name JOYCE ANN LEWIS
Address 4129 Lamson Street Saginaw MI 48601
Value 6463

JOYCE A RAPP & HURT P LEWIS

Name JOYCE A RAPP & HURT P LEWIS
Address 1905 NW Avenida Las Campanas Los Ranchos de Albuquerque NM 87107
Value 75119
Landvalue 75119
Buildingvalue 208900
Landarea 25,264 square feet

JOYCE A LEWIS & MICHAEL E LEWIS

Name JOYCE A LEWIS & MICHAEL E LEWIS
Address 515 Glenwood Avenue Clearwater FL 33756
Value 44394
Landvalue 15146
Type Residential
Price 27000

JOYCE A LEWIS & MICHAEL E LEWIS

Name JOYCE A LEWIS & MICHAEL E LEWIS
Address 930 N Dr Ml King Jr Street Safety Harbor FL 34695
Value 39248
Landvalue 30160
Type Commercial
Price 73000

JOYCE A LEWIS

Name JOYCE A LEWIS
Address 134-50 234th Street Queens NY 11422
Value 418000
Landvalue 11861

JOYCE A LEWIS

Name JOYCE A LEWIS
Address 2413 Ne 2nd Avenue Gainesville FL
Value 9000
Landvalue 9000
Buildingvalue 42400
Landarea 10,019 square feet
Type Residential Property

JOYCE D LEWIS

Name JOYCE D LEWIS
Address 1644 N Mayflower Court Milwaukee WI 53205
Value 1100
Landvalue 1100
Buildingvalue 43900
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Townhouse
Basement Full

LEWIS CHARLES K SR & JOYCE E

Name LEWIS CHARLES K SR & JOYCE E
Physical Address 202 DEBORAH AVE, LEESBURG FL, FL 34748
Ass Value Homestead 40707
Just Value Homestead 40707
County Lake
Year Built 1987
Area 1038
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 202 DEBORAH AVE, LEESBURG FL, FL 34748

JOYCE LEWIS

Name JOYCE LEWIS
Type Voter
State FL
Address 5521 SW 36 COURT, DAVIE, FL 33314
Phone Number 954-792-7073
Email Address [email protected]

JOYCE LEWIS

Name JOYCE LEWIS
Type Democrat Voter
State FL
Address 129 NW 29TH TER, FORT LAUDERDALE, FL 33311
Phone Number 954-609-1390
Email Address [email protected]

JOYCE LEWIS

Name JOYCE LEWIS
Type Independent Voter
State FL
Address 481 N BRIDGESTONE AVE, JACKSONVILLE, FL 32259-7928
Phone Number 904-230-6126
Email Address [email protected]

JOYCE LEWIS

Name JOYCE LEWIS
Type Republican Voter
State AR
Address 10061 PREMIER AVE, EUDORA, AR 71640
Phone Number 870-355-8381
Email Address [email protected]

JOYCE LEWIS

Name JOYCE LEWIS
Type Republican Voter
State FL
Address 291 GRANITE DR, LAKELAND, FL 33809
Phone Number 863-816-0934
Email Address [email protected]

JOYCE LEWIS

Name JOYCE LEWIS
Type Independent Voter
State CT
Address 517 LONGLANE, MIDDLETOWN, CT 06457
Phone Number 860-343-8509
Email Address [email protected]

JOYCE LEWIS

Name JOYCE LEWIS
Type Democrat Voter
State FL
Address 218 BAY ST NW, FORT WALTON BEACH, FL 32548
Phone Number 850-226-4415
Email Address [email protected]

JOYCE LEWIS

Name JOYCE LEWIS
Type Republican Voter
State IL
Address 11704 GALLOWAY, BELVIDERE, IL 61008
Phone Number 815-885-2135
Email Address [email protected]

JOYCE LEWIS

Name JOYCE LEWIS
Type Republican Voter
State IL
Address 5528 WOODVIEW WAY, ROCKFORD, IL 61109
Phone Number 815-874-3054
Email Address [email protected]

JOYCE LEWIS

Name JOYCE LEWIS
Type Voter
State FL
Phone Number 813-352-8247
Email Address [email protected]

JOYCE LEWIS

Name JOYCE LEWIS
Type Independent Voter
State FL
Address 2142 SW JAGUAR AVE, PORT ST LUCIE, FL 34953
Phone Number 772-530-7063
Email Address [email protected]

JOYCE LEWIS

Name JOYCE LEWIS
Type Voter
State AZ
Address 1226 E 11TH PL, CASA GRANDE, AZ 85222
Phone Number 520-390-3476
Email Address [email protected]

JOYCE LEWIS

Name JOYCE LEWIS
Type Republican Voter
State IA
Address 2933 E WALNUT ST, DES MOINES, IA 50317
Phone Number 515-971-7629
Email Address [email protected]

JOYCE LEWIS

Name JOYCE LEWIS
Type Independent Voter
State FL
Address 4366 CANDLER AVE, SPRING HILL, FL 34609
Phone Number 352-686-2043
Email Address [email protected]

JOYCE LEWIS

Name JOYCE LEWIS
Type Republican Voter
State FL
Address 4366 CANDLER AVE, SPRING HILL, FL 34609
Phone Number 352-683-2420
Email Address [email protected]

JOYCE LEWIS

Name JOYCE LEWIS
Type Republican Voter
State LA
Address 609 FABRE ALY, NEW IBERIA, LA 70560
Phone Number 337-945-3844
Email Address [email protected]

JOYCE LEWIS

Name JOYCE LEWIS
Type Democrat Voter
State LA
Address 1515 W. MCNEESE ST. APT. 7, LAKE CHARLES, LA 70605
Phone Number 337-478-5256
Email Address [email protected]

JOYCE LEWIS

Name JOYCE LEWIS
Type Voter
State LA
Address 306 SONNY ST, LAFAYETTE, LA 70501
Phone Number 337-257-9517
Email Address [email protected]

JOYCE LEWIS

Name JOYCE LEWIS
Type Independent Voter
State KY
Address 4565STATERTE.303, MAYFIELD, KY 42066
Phone Number 270-328-8457
Email Address [email protected]

JOYCE LEWIS

Name JOYCE LEWIS
Type Voter
State AL
Address 1637-PARK TERRACE, BIRMINGHAM, AL 35215
Phone Number 205-438-4334
Email Address [email protected]

JOYCE T LEWIS

Name JOYCE T LEWIS
Visit Date 4/13/10 8:30
Appointment Number U58848
Type Of Access VA
Appt Made 12/5/12 0:00
Appt Start 12/22/12 10:30
Appt End 12/22/12 23:59
Total People 297
Last Entry Date 12/5/12 7:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Joyce L Lewis

Name Joyce L Lewis
Visit Date 4/13/10 8:30
Appointment Number U59171
Type Of Access VA
Appt Made 12/17/12 0:00
Appt Start 12/17/12 10:00
Appt End 12/17/12 23:59
Total People 245
Last Entry Date 12/17/12 5:42
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Joyce A Lewis

Name Joyce A Lewis
Visit Date 4/13/10 8:30
Appointment Number U48788
Type Of Access VA
Appt Made 10/24/12 0:00
Appt Start 10/26/12 13:00
Appt End 10/26/12 23:59
Total People 16
Last Entry Date 10/24/12 9:57
Meeting Location OEOB
Caller DOMINIQUE
Release Date 01/25/2013 08:00:00 AM +0000
Badge Number 94765

JOYCE L LEWIS

Name JOYCE L LEWIS
Visit Date 4/13/10 8:30
Appointment Number U61150
Type Of Access VA
Appt Made 11/23/2011 0:00
Appt Start 12/7/2011 8:30
Appt End 12/7/2011 23:59
Total People 285
Last Entry Date 11/23/2011 10:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

JOYCE L LEWIS

Name JOYCE L LEWIS
Visit Date 4/13/10 8:30
Appointment Number U69480
Type Of Access VA
Appt Made 12/20/10 10:28
Appt Start 12/22/10 9:00
Appt End 12/22/10 23:59
Total People 343
Last Entry Date 12/20/10 10:28
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 03/25/2011 07:00:00 AM +0000

JOYCE J LEWIS

Name JOYCE J LEWIS
Visit Date 4/13/10 8:30
Appointment Number U47136
Type Of Access VA
Appt Made 10/5/10 12:45
Appt Start 10/6/10 10:00
Appt End 10/6/10 23:59
Total People 162
Last Entry Date 10/5/10 12:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

JOYCE J LEWIS

Name JOYCE J LEWIS
Visit Date 4/13/10 8:30
Appointment Number U44379
Type Of Access VA
Appt Made 9/24/10 9:15
Appt Start 10/6/10 21:25
Appt End 10/6/10 23:59
Total People 6
Last Entry Date 9/24/10 9:15
Meeting Location WH
Caller PHILLIP
Description WW TOUR
Release Date 01/28/2011 08:00:00 AM +0000

JOYCE A LEWIS

Name JOYCE A LEWIS
Visit Date 4/13/10 8:30
Appointment Number U35214
Type Of Access VA
Appt Made 8/18/2010 19:44
Appt Start 8/20/2010 8:00
Appt End 8/20/2010 23:59
Total People 67
Last Entry Date 8/18/2010 19:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

JOYCE LEWIS

Name JOYCE LEWIS
Visit Date 4/13/10 8:30
Appointment Number U34441
Type Of Access VA
Appt Made 8/23/2010 15:12
Appt Start 8/25/2010 10:30
Appt End 8/25/2010 23:59
Total People 202
Last Entry Date 8/23/2010 15:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

JOYCE D LEWIS

Name JOYCE D LEWIS
Visit Date 4/13/10 8:30
Appointment Number U70043
Type Of Access VA
Appt Made 1/12/10 12:33
Appt Start 1/14/10 9:30
Appt End 1/14/10 23:59
Total People 173
Last Entry Date 1/12/10 12:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/30/2010 07:00:00 AM +0000

Joyce Lewis

Name Joyce Lewis
Car PONTIAC GRAND PRIX
Year 2007
Address 308 9th Ave SE, Cut Bank, MT 59427-3529
Vin 2G2WP552771100144

JOYCE LEWIS

Name JOYCE LEWIS
Car TOYOTA CAMRY
Year 2007
Address 10334 Gifford Dr, Spring Hill, FL 34608-1831
Vin 4T1BE46K67U606539

JOYCE LEWIS

Name JOYCE LEWIS
Car TOYOTA CAMRY
Year 2007
Address 322 S Bend Blvd, Steubenville, OH 43952-1605
Vin 4T1BE46K87U084951
Phone 740-282-3878

JOYCE LEWIS

Name JOYCE LEWIS
Car TOYOTA AVALON
Year 2007
Address 3319 Hawkins Rd, Henrico, VA 23228-3433
Vin 4T1BK36B07U175098
Phone 804-672-2017

JOYCE LEWIS

Name JOYCE LEWIS
Car CHEVROLET HHR
Year 2007
Address 7539 Springdale St, Houston, TX 77028-1809
Vin 3GNDA13D27S618790

JOYCE LEWIS

Name JOYCE LEWIS
Car CHEVROLET SILVERADO 1500
Year 2007
Address 1112 SHADOW RIDGE DR, AZLE, TX 76020-3754
Vin 3GCEC13C77G515317

JOYCE LEWIS

Name JOYCE LEWIS
Car PONTIAC TORRENT
Year 2007
Address 114 Suzy Ln, Henderson, TX 75652-6071
Vin 2CKDL63F276019672

JOYCE LEWIS

Name JOYCE LEWIS
Car HONDA CIVIC
Year 2007
Address 3710 Glendale Ave, Toledo, OH 43614-2217
Vin 1HGFA16827L044277

JOYCE LEWIS

Name JOYCE LEWIS
Car CHEVROLET UPLANDER
Year 2007
Address 2701 N Pine Island Rd Apt 107, Sunrise, FL 33322-2224
Vin 1GNDV23127D103790
Phone 954-572-1036

JOYCE LEWIS

Name JOYCE LEWIS
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 108 Park Road 609, Haskell, TX 79521-9530
Vin 1GCEC19V27Z193047

JOYCE DEANNA LEWIS

Name JOYCE DEANNA LEWIS
Car SCION TC
Year 2007
Address PO Box 1326, Waldorf, MD 20604-1326
Vin JTKDE167570171763
Phone 301-346-1664

JOYCE LEWIS

Name JOYCE LEWIS
Car GMC ENVOY
Year 2007
Address 5206 Wellington Ave, Cleveland, OH 44134-3578
Vin 1GKDT13S272161089
Phone 330-532-9533

JOYCE LEWIS

Name JOYCE LEWIS
Car DODGE DAKOTA
Year 2007
Address 4911 Howell Rd, Lumberton, NC 28358-7582
Vin 1D7HE28K27S241052

JOYCE LEWIS

Name JOYCE LEWIS
Car HONDA S2000
Year 2007
Address 12861 Blues Farm Rd, Laurinburg, NC 28352-2513
Vin JHMAP214X7S002350

JOYCE LEWIS

Name JOYCE LEWIS
Car HYUNDAI SONATA
Year 2007
Address 8335 Fairmount Dr Unit 4-106, Denver, CO 80247-1179
Vin 5NPET46CX7H265950

JOYCE LEWIS

Name JOYCE LEWIS
Car CADILLAC DTS
Year 2007
Address 901 Homestead Ave, Hampton, VA 23661-1137
Vin 1G6KD57Y17U214958

JOYCE LEWIS

Name JOYCE LEWIS
Car CHEVROLET SILVERADO 1500
Year 2007
Address 5118 Brookhollow Dr, Jackson, MS 39212-2011
Vin 2GCEC13C171545938
Phone

Joyce Lewis

Name Joyce Lewis
Car DODGE NITRO
Year 2007
Address 2010 Fallow Ln, Houston, TX 77049-1493
Vin 1D8GT28K77W737700

JOYCE LEWIS

Name JOYCE LEWIS
Car FORD MUSTANG
Year 2007
Address 3710 GLENDALE AVE, TOLEDO, OH 43614-2217
Vin 1ZVFT84N875307643

JOYCE LEWIS

Name JOYCE LEWIS
Car CHEVROLET COBALT
Year 2007
Address 10301 JAMES RIVER DR, NORTH PRINCE GEORGE, VA 23860-8222
Vin 1G1AK15F777297408

JOYCE LEWIS

Name JOYCE LEWIS
Car CHEVROLET MALIBU
Year 2007
Address 2688 LITTLE PINE RD, MARSHALL, NC 28753-8566
Vin 1G1ZS58F27F261671

Joyce Lewis

Name Joyce Lewis
Car TOYOTA CAMRY
Year 2007
Address 2706 W Barbara Cir Apt 5, Memphis, TN 38128-8026
Vin 4T1BE46KX7U085583

JOYCE LEWIS

Name JOYCE LEWIS
Car CHEVROLET SILVERADO 1500
Year 2007
Address 8 WOODHAVEN DR, JACKSON, TN 38301-3918
Vin 2GCEC19C871584369

JOYCE LEWIS

Name JOYCE LEWIS
Car DODGE RAM PICKUP 3500
Year 2007
Address 1535 PARKTOWN RD, WARRENTON, NC 27589-9064
Vin 3D7MX38C57G760613

Joyce Lewis

Name Joyce Lewis
Car SATURN AURA
Year 2007
Address 203 Washington Ave, Glendale, OH 45246-3717
Vin 1G8ZS57N47F142160

JOYCE LEWIS

Name JOYCE LEWIS
Car DODGE GRAND CARAVAN
Year 2007
Address 26620 BURG RD APT 222, WARREN, MI 48089-1060
Vin 1D4GP24E37B227437

Joyce Lewis

Name Joyce Lewis
Car TOYOTA AVALON
Year 2007
Address 2279 Chesapeake Dr NE, Grand Rapids, MI 49505-5921
Vin 4T1BK36B97U191221

JOYCE LEWIS

Name JOYCE LEWIS
Car CADILLAC CTS
Year 2007
Address 25609 NE 74TH CT, BATTLE GROUND, WA 98604-5385
Vin 1G6DP577570127675

JOYCE LEWIS

Name JOYCE LEWIS
Car TOYOTA YARIS
Year 2007
Address 1908 Gulf Bay Ln, Pensacola, FL 32506-6075
Vin JTDJT923575089455
Phone 850-457-4437

Joyce Lewis

Name Joyce Lewis
Domain theneatestthings.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-08-01
Update Date 2013-07-25
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 26018 Arbor Lake Dr. Batesville IN 47006
Registrant Country UNITED STATES

Joyce Lewis

Name Joyce Lewis
Domain bonafideinvestments.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-19
Update Date 2013-07-19
Registrar Name GODADDY.COM, LLC
Registrant Address 189 McKenzie Avenue Moncton New Brunswick E1C 7Z4
Registrant Country CANADA

Joyce Lewis

Name Joyce Lewis
Domain southerncraneservices.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-07-19
Update Date 2013-10-06
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 903 County Road 423 Stephenville TX 76401
Registrant Country UNITED STATES

Joyce Lewis

Name Joyce Lewis
Domain genuinefinancialfreedom.com
Contact Email [email protected]
Whois Sever whois.PublicDomainRegistry.com
Create Date 2011-05-23
Update Date 2013-09-05
Registrar Name PDR LTD. D/B/A PUBLICDOMAINREGISTRY.COM
Registrant Address 189 McKenzie Ave. Moncton New Brunswick E1C 7Z4
Registrant Country CANADA

Joyce Lewis

Name Joyce Lewis
Domain peacefulwatersranch.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-08-31
Update Date 2013-03-05
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 423 cow marsh creek rd Camden DE 19934
Registrant Country UNITED STATES
Registrant Fax 3022843842

Joyce Lewis

Name Joyce Lewis
Domain kmhammondart.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-07-18
Update Date 2013-11-22
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 423 cow marsh creek rd Camden DE 19934
Registrant Country UNITED STATES

Joyce Lewis

Name Joyce Lewis
Domain shinglerlewis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-08
Update Date 2012-08-24
Registrar Name GODADDY.COM, LLC
Registrant Address 1170 Peachtree Street|Suite 1200 Atlanta Georgia 30309
Registrant Country UNITED STATES

Joyce Lewis

Name Joyce Lewis
Domain floralsbyj.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-03-05
Update Date 2013-10-23
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 423 cow marsh creek rd Camden DE 19934
Registrant Country UNITED STATES
Registrant Fax 3022843842

Joyce Lewis

Name Joyce Lewis
Domain supremeessentialsplus.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-12-05
Update Date 2012-12-06
Registrar Name 1 & 1 INTERNET AG
Registrant Address 266 Abbott Ave Elmsford NY 10523
Registrant Country UNITED STATES

Joyce Lewis

Name Joyce Lewis
Domain joycelewisrealestate.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-28
Update Date 2013-03-28
Registrar Name GODADDY.COM, LLC
Registrant Address 26 Hollywood Crescent Willoughby New South Wales 2068
Registrant Country AUSTRALIA

Joyce Lewis

Name Joyce Lewis
Domain silkybows.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-11
Update Date 2013-03-11
Registrar Name GODADDY.COM, LLC
Registrant Address 3018 Oak Pointe Dr. Pensacola Florida 32505
Registrant Country UNITED STATES

Joyce Lewis

Name Joyce Lewis
Domain joycelewisx.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2007-08-15
Update Date 2013-08-09
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 105 Jenna Street Centreville MD 21617
Registrant Country UNITED STATES