Joyce Smith

We have found 424 public records related to Joyce Smith in 34 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed High School and Completed College. All people found speak English language. There are 116 business registration records connected with Joyce Smith 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 9 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 sixteen different job titles. Most of them are employed as It Analyst. These employees work in seven different states. Most of them work in Arkansas state. Average wage of employees is $44,074.


Joyce Ann Smith

Name / Names Joyce Ann Smith
Age 55
Birth Date 1969
Also Known As J Smith
Person 3501 Linwood Dr #9, Paragould, AR 72450
Phone Number 870-240-8295
Possible Relatives
Previous Address 405 Rockingchair Rd #3, Paragould, AR 72450
3501 Num #9, Paragould, AR 72450

Joyce Anita Smith

Name / Names Joyce Anita Smith
Age 59
Birth Date 1965
Person 610 Dunn Dr #H, Monroe, LA 71201
Phone Number 318-329-4146
Possible Relatives





Previous Address 72 Roy Dr, Monroe, LA 71202
610 Dunn Dr #B, Monroe, LA 71201
4200 Beale St, Monroe, LA 71203
3623 Cooper St, Monroe, LA 71203
3104 Halsell St, Monroe, LA 71201
4224 Pippin St, Monroe, LA 71203
4105 Gaston St, Monroe, LA 71203

Joyce Marie Smith

Name / Names Joyce Marie Smith
Age 60
Birth Date 1964
Person 1101 Joe Bill St, West Monroe, LA 71292
Phone Number 318-327-5828
Possible Relatives




Previous Address 210 Tippit St, West Monroe, LA 71292
Email [email protected]

Joyce F Smith

Name / Names Joyce F Smith
Age 60
Birth Date 1964
Person 1704 Utah St, Pine Bluff, AR 71601
Phone Number 574-277-1568
Possible Relatives





Previous Address 5514 6th Ave, White Hall, AR 71602
2551 Flint Ct #6, South Bend, IN 46628
202 27th Ave, Pine Bluff, AR 71601
3013 Catalpa St, Pine Bluff, AR 71603

Joyce E Smith

Name / Names Joyce E Smith
Age 64
Birth Date 1960
Also Known As John H Smith
Person 2224 Dixie Ave, Paducah, KY 42003
Phone Number 270-442-0820
Possible Relatives



Previous Address 408 Ward St, Paducah, KY 42003
7424 Robertson Gin Rd #R, Hernando, MS 38632
15180 Laguna Ave #A13, Lake Elsinore, CA 92530
107 Boyd St, West Monroe, LA 71292
205 Horne Ln #1, West Monroe, LA 71292
15180 Laguna, Elsinore, CA 92330

Joyce P Smith

Name / Names Joyce P Smith
Age 64
Birth Date 1960
Person 549 9th Ct, Pleasant Grove, AL 35127
Phone Number 205-744-0078
Possible Relatives







Previous Address 549 9th Ct, Pleasant Grv, AL 35127
549 9th Ter, Pleasant Grove, AL 35127
147 Wickstead Rd, Hueytown, AL 35023
1105 10th Way, Pleasant Grove, AL 35127
1448 Hueytown Rd, Hueytown, AL 35023
1448 Hueytown Rd, Bessemer, AL 35023

Joyce Gayle Smith

Name / Names Joyce Gayle Smith
Age 66
Birth Date 1958
Person 2201 Little Blakely Creek Rd, Jessieville, AR 71949
Phone Number 501-984-5005
Possible Relatives






Previous Address 2201 Little Blakely Cr, Mountain Pine, AR 71956
1182 RR 1 POB, Mountain Pine, AR 71956
2201 Little Blakely Rd, Mount Pine, AR 71956
2201 Little Blakely, Mountain Pine, AR 71956
2238 Little Blakely Crk, Mountain Pine, AR 71956
2238 Little Blakely Creek Rd, Jessieville, AR 71949

Joyce A Smith

Name / Names Joyce A Smith
Age 67
Birth Date 1957
Also Known As Joyce Smith
Person 238 Anatole Loop, Hot Springs, AR 71901
Phone Number 501-262-1113
Possible Relatives


Previous Address 238 Anatole Loop, Hot Springs National Park, AR 71901
181 Anatole Loop, Hot Springs National Park, AR 71901
111 Amy Dr, Hot Springs National Park, AR 71913
111 Annie, Hot Springs National Park, AR 71901

Joyce Johnson Smith

Name / Names Joyce Johnson Smith
Age 69
Birth Date 1955
Also Known As Joyce Johnson
Person 3720 Golfe Links Dr, Snellville, GA 30039
Phone Number 318-425-4606
Possible Relatives


Previous Address 1919 David Raines Rd, Shreveport, LA 71107
711 Olive St, Shreveport, LA 71104
111 Olive St, Shreveport, LA 71104
3009 San Jacinto St, Shreveport, LA 71109

Joyce Faye Smith

Name / Names Joyce Faye Smith
Age 70
Birth Date 1954
Also Known As Joyce J Smith
Person 9705 Warden Rd, North Little Rock, AR 72120
Phone Number 501-835-3080
Possible Relatives




Previous Address 9705 Warden Rd, Sherwood, AR 72120
4545 67th Ave, Phoenix, AZ 85033
326 Prospect Ave, Hackensack, NJ 07601

Joyce M Smith

Name / Names Joyce M Smith
Age 72
Birth Date 1952
Person 116 Carol Dr #53465, Dedham, MA 02026
Phone Number 781-326-4992
Possible Relatives William M Smithii


Associated Business Beacon Technical Components, Inc Beacon Components, Inc

Joyce C Smith

Name / Names Joyce C Smith
Age 72
Birth Date 1952
Person 3002 Bear Trl #4, Alexandria, LA 71301
Phone Number 318-445-8115
Possible Relatives
Previous Address Hhc #4, Leesville, LA 71459
1568 10th St #4, Leesville, LA 71446

Joyce Ann Smith

Name / Names Joyce Ann Smith
Age 74
Birth Date 1950
Also Known As A Smith Joyce
Person 314 Howard St, Paragould, AR 72450
Phone Number 870-236-9333
Possible Relatives



Previous Address 810 Rector Rd, Paragould, AR 72450
213 5th Ave, Paragould, AR 72450

Joyce Littell Smith

Name / Names Joyce Littell Smith
Age 76
Birth Date 1948
Person 5225 Partridge Ln, Washington, DC 20016
Phone Number 617-237-7659
Possible Relatives




Previous Address 5307 Albemarle St, Bethesda, MD 20816
5295 Partridge Ln, Washington, DC 20016
5255 Partridge Ln, Washington, DC 20016
13 Cypress Rd, Wellesley, MA 02481
136 Woodridge Rd, Wayland, MA 01778

Joyce L Smith

Name / Names Joyce L Smith
Age 77
Birth Date 1947
Also Known As L D Reeves
Person 11 Hamlett Springs Rd, Cave City, AR 72521
Phone Number 870-283-5092
Possible Relatives


G Reeves
Previous Address 15 Hamlett Springs Rd, Cave City, AR 72521
569 Arkansas 230, Cave City, AR 72521
Route 2 #2, Cave City, AR 72521
RR 2 EASTSIDE, Cave City, AR 72521
689 PO Box, Cave City, AR 72521
689 RR 2, Cave City, AR 72521
Email [email protected]

Joyce W Smith

Name / Names Joyce W Smith
Age 78
Birth Date 1946
Also Known As Joyce Smi
Person 119 Lacy Dr, West Monroe, LA 71292
Phone Number 318-322-5739
Possible Relatives






Previous Address 120 Lacy Dr, West Monroe, LA 71292
210 Violet St, West Monroe, LA 71292

Joyce Ann Smith

Name / Names Joyce Ann Smith
Age 79
Birth Date 1945
Also Known As Joyce F Smith
Person 6604 Eastgate Dr, Fort Smith, AR 72903
Phone Number 501-452-3863
Possible Relatives



Previous Address 4004 Logan Ln, Fort Smith, AR 72903
4004 Lee Ln, Fort Smith, AR 72903
6523 Cliff Dr, Fort Smith, AR 72903
3100 Royal Scots Way #30, Fort Smith, AR 72908

Joyce M Smith

Name / Names Joyce M Smith
Age 80
Birth Date 1944
Also Known As Joyce A Smith
Person 7201 Branch St, Hollywood, FL 33024
Phone Number 954-328-0077
Possible Relatives


Email [email protected]

Joyce Lewis Smith

Name / Names Joyce Lewis Smith
Age 81
Birth Date 1943
Also Known As Smith Joyce Lewis
Person 4417 Sun Valley Cir, Bossier City, LA 71112
Phone Number 318-747-0716
Possible Relatives


Previous Address 550 Red Baron Dr, Shreveport, LA 71115
4417 Sun Valley Dr, Bossier City, LA 71112
3446 Stonebrook Pl, Shreveport, LA 71105

Joyce S Smith

Name / Names Joyce S Smith
Age 82
Birth Date 1942
Also Known As Joyce E Smith
Person 5545 Pine St, Cocoa, FL 32927
Phone Number 321-638-0483
Possible Relatives



G Winfield Smith
Previous Address 131 Eastern Ave, Essex, MA 01929
100534 PO Box, Palm Bay, FL 32910
341 PO Box, Essex, MA 01929
100 PO Box, Melbourne, FL 32902
31 Eastern Ave #252, Essex, MA 01929

Joyce S Smith

Name / Names Joyce S Smith
Age 82
Birth Date 1942
Also Known As Joyce C Smith
Person 267 Tawakoni Trl, Point, TX 75472
Phone Number 479-394-1178
Possible Relatives




Previous Address 123 Gantry Ln, Mena, AR 71953
512 Sesame Dr, Mesquite, TX 75149
142 Smith Ln, Mena, AR 71953
RR 5, Mena, AR 71953
1 RR 5, Mena, AR 71953
170 RR 1 #170, Point, TX 75472
207 Tawakoni Trl, Point, TX 75472
RR 5 POB 203BB, Mena, AR 71953
170 PO Box, Point, TX 75472
RR 3 POB 203BB, Mena, AR 71953

Joyce Smith

Name / Names Joyce Smith
Age 82
Birth Date 1942
Also Known As Joyce A Martin
Person 155 Gay St, Norwood, MA 02062
Phone Number 401-822-1152
Possible Relatives







Previous Address 2800 Indian River Blvd, Vero Beach, FL 32960
5 Lada Dr, West Warwick, RI 02893
2800 Indian River Blvd #S00008, Vero Beach, FL 32960
2800 Indian River Blvd #S8, Vero Beach, FL 32960
316 Court House Ln, Pascoag, RI 02859
2800 Indian River Blvd #A, Vero Beach, FL 32960
27 Elm St #15, Foxboro, MA 02035
316 Courthouse, Harrisville, RI 02830
316 Courthouse Ln, Harrisville, RI 02830

Joyce Ann Smith

Name / Names Joyce Ann Smith
Age 83
Birth Date 1941
Person 2408 East Oaks Dr, Fayetteville, AR 72703
Phone Number 479-443-9984
Possible Relatives
Previous Address 152 PO Box, Elkins, AR 72727
13942 Gosh Rd, Elkins, AR 72727
2711 Valencia Ave #4, Fayetteville, AR 72703
General Delivery, Paron, AR 72122
13942 Goshen Tuttle Rd, Elkins, AR 72727

Joyce G Smith

Name / Names Joyce G Smith
Age 88
Birth Date 1935
Also Known As Joyce A Smith
Person 6509 Millie Cir, Blairsville, GA 30512
Phone Number 706-745-7186
Possible Relatives



Previous Address 1940 207th St, Miami, FL 33179
9999 Summerbreeze Dr #214, Sunrise, FL 33322

Joyce M Smith

Name / Names Joyce M Smith
Age 88
Birth Date 1935
Person 3 Ryan Rd, Danvers, MA 01923
Phone Number 978-774-2734

Joyce S Smith

Name / Names Joyce S Smith
Age 104
Birth Date 1919
Also Known As Joyce B Smith
Person 129 Harrison Ave, Franklin, NC 28734
Phone Number 828-524-4373
Possible Relatives
Previous Address 303 Harrison Ave, Franklin, NC 28734
299 Rolling Acres Trl, Franklin, NC 28734
9230 Sw Ter #186, Miami, FL 33157
9230 Ter 186, Miami, FL 33157
9230 186th Ter, Miami, FL 33157
9230 Ter #186, Miami, FL 33157

Joyce C Smith

Name / Names Joyce C Smith
Age N/A
Also Known As J Smith
Person 637 Old Fred Rd, Chickasha, OK 73018
Phone Number 405-224-6180
Possible Relatives



Previous Address 146 RR 5 #146, Chickasha, OK 73018
146 PO Box, Chickasha, OK 73023

Joyce W Smith

Name / Names Joyce W Smith
Age N/A
Person 1144 PO Box, Bogalusa, LA 70429
Possible Relatives W L Smith
Wul L Smith
Previous Address 62182 Pool South Blf, Bogalusa, LA 70427
62182 Pools Bluff Rd, Bogalusa, LA 70427
RR 2, Bogalusa, LA 70427

Joyce Smith

Name / Names Joyce Smith
Age N/A
Person RR 2 POB 157NF, Fouke, AR 71837
Possible Relatives
Previous Address 216 Locksburg, De Queen, AR 71832
1518 Linden Ave, Texarkana, AR 71854

Joyce S Smith

Name / Names Joyce S Smith
Age N/A
Person 1000 Harvey Ave #7, Oklahoma City, OK 73109
Previous Address 1400 29th St, Oklahoma City, OK 73119
37 East Ave, Fayetteville, AR 72701

Joyce D Smith

Name / Names Joyce D Smith
Age N/A
Person 12338 RAY BASS RD, GORDO, AL 35466
Phone Number 205-364-9120

Joyce A Smith

Name / Names Joyce A Smith
Age N/A
Person 6006 SANDIA BLVD NW, HUNTSVILLE, AL 35810

Joyce M Smith

Name / Names Joyce M Smith
Age N/A
Person 41580 OLD DAPHNE RD, LOT 11 BAY MINETTE, AL 36507

Joyce Smith

Name / Names Joyce Smith
Age N/A
Person 13123 COUNTY ROAD 37, SELMA, AL 36701

Joyce E Smith

Name / Names Joyce E Smith
Age N/A
Person PO BOX 717, TOK, AK 99780

Joyce K Smith

Name / Names Joyce K Smith
Age N/A
Person 3297 COUNTY ROAD 42, HOLLYWOOD, AL 35752
Phone Number 256-574-3513

Joyce L Smith

Name / Names Joyce L Smith
Age N/A
Person 101 LAFAYETTE AVE, BOAZ, AL 35957
Phone Number 256-593-3803

Joyce A Smith

Name / Names Joyce A Smith
Age N/A
Person 139 ROBIN SONG LN, HARVEST, AL 35749
Phone Number 256-722-0914

Joyce A Smith

Name / Names Joyce A Smith
Age N/A
Person 969 BLAKE RD, WETUMPKA, AL 36092
Phone Number 334-514-2243

Joyce W Smith

Name / Names Joyce W Smith
Age N/A
Person 455 WILLIAMS RD, BOAZ, AL 35957
Phone Number 256-593-8602

Joyce S Smith

Name / Names Joyce S Smith
Age N/A
Person 528 HARTFORD LAKE RD, HARTFORD, AL 36344
Phone Number 334-588-3881

Joyce Smith

Name / Names Joyce Smith
Age N/A
Person 2522 HAMPSTEAD DR, BIRMINGHAM, AL 35235
Phone Number 205-856-3210

Joyce L Smith

Name / Names Joyce L Smith
Age N/A
Person 2671 SWISS LN, BIRMINGHAM, AL 35226
Phone Number 205-823-4195

Joyce A Smith

Name / Names Joyce A Smith
Age N/A
Person 3770 GLACIER HWY, JUNEAU, AK 99801
Phone Number 907-780-6676

Joyce P Smith

Name / Names Joyce P Smith
Age N/A
Person 94 HARMON LN, MUNFORD, AL 36268
Phone Number 256-358-4257

Joyce M Smith

Name / Names Joyce M Smith
Age N/A
Person 508 VALHAVEN DR, ATTALLA, AL 35954
Phone Number 256-538-7420

Joyce C Smith

Name / Names Joyce C Smith
Age N/A
Person 290 CHAROLETTE RD, SYLACAUGA, AL 35151
Phone Number 256-245-4279

Joyce M Smith

Name / Names Joyce M Smith
Age N/A
Person 1186 LONDON RD, THOMASVILLE, AL 36784
Phone Number 334-636-5313

Joyce K Smith

Name / Names Joyce K Smith
Age N/A
Person 116 VIVIAN LOOP, FAIRHOPE, AL 36532
Phone Number 251-990-6131

Joyce Smith

Name / Names Joyce Smith
Age N/A
Person 2001 COUNTY ROAD 71, JEMISON, AL 35085
Phone Number 205-688-5855

Joyce C Smith

Name / Names Joyce C Smith
Age N/A
Person 414 BAYS LAKE RD, BANKSTON, AL 35542
Phone Number 205-932-5268

Joyce K Smith

Name / Names Joyce K Smith
Age N/A
Person 431 HADDEN RD, DOTHAN, AL 36301
Phone Number 334-792-8663

Joyce Smith

Name / Names Joyce Smith
Age N/A
Person 1719 DAUPHINE DR, TUSCALOOSA, AL 35406
Phone Number 205-345-2940

Joyce E Smith

Name / Names Joyce E Smith
Age N/A
Person 2005 PATRICK LN, CHEROKEE, AL 35616
Phone Number 256-370-7116

Joyce G Smith

Name / Names Joyce G Smith
Age N/A
Person 1344 STONECREST DR, BIRMINGHAM, AL 35235
Phone Number 205-853-3583

Joyce J Smith

Name / Names Joyce J Smith
Age N/A
Person 20350 BOBBY SMITH DR, ANDALUSIA, AL 36420
Phone Number 334-222-6835

Joyce M Smith

Name / Names Joyce M Smith
Age N/A
Person 2104 9TH PL NW, BIRMINGHAM, AL 35215
Phone Number 205-856-4598

Joyce B Smith

Name / Names Joyce B Smith
Age N/A
Person 100 HOMESTEAD VLG, APT 67 FAIRHOPE, AL 36532
Phone Number 251-990-5270

Joyce M Smith

Name / Names Joyce M Smith
Age N/A
Person 3450 31ST PL N, BIRMINGHAM, AL 35207

Joyce Smith

Business Name Willis Realty
Person Name Joyce Smith
Position company contact
State NC
Address 3107 Rockford Rd., Durham, 27713 NC
Phone Number
Email [email protected]

JOYCE SMITH

Business Name WORLD ONE MEDIA, INC.
Person Name JOYCE SMITH
Position Director
State NV
Address 251 JEANELLE DR STE 3 251 JEANELLE DR STE 3, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C14244-2004
Creation Date 2004-05-27
Type Domestic Corporation

JOYCE SMITH

Business Name WORLD ONE MEDIA, INC.
Person Name JOYCE SMITH
Position Secretary
State NV
Address 251 JEANELLE DR STE 3 251 JEANELLE DR STE 3, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C14244-2004
Creation Date 2004-05-27
Type Domestic Corporation

JOYCE SMITH

Business Name WORLD ONE MEDIA, INC.
Person Name JOYCE SMITH
Position Treasurer
State NV
Address 2784 BOTTICELLI DR 2784 BOTTICELLI DR, HENDERSON, NV 89052
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C14244-2004
Creation Date 2004-05-27
Type Domestic Corporation

JOYCE SMITH

Business Name WORLD ONE MEDIA, INC.
Person Name JOYCE SMITH
Position Treasurer
State NV
Address 251 JEANELLE DR STE 3 251 JEANELLE DR STE 3, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C14244-2004
Creation Date 2004-05-27
Type Domestic Corporation

JOYCE C SMITH

Business Name UPSON COUNTY COUNCIL ON CHILD ABUSE, INC.
Person Name JOYCE C SMITH
Position registered agent
State GA
Address 309 NELSON DR, THOMASTON, GA 30286
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1988-06-27
End Date 2010-09-10
Entity Status Admin. Dissolved
Type Secretary

Joyce Smith

Business Name Toad Hollow Farm
Person Name Joyce Smith
Position company contact
State NY
Address 3890 Bussey Road,, Syracuse, NY 13215
SIC Code 507510
Phone Number
Email [email protected]

JOYCE A SMITH

Business Name THE SMITH GROUP, INC
Person Name JOYCE A SMITH
Position Secretary
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0963802006-0
Creation Date 2006-12-29
Type Domestic Corporation

JOYCE A SMITH

Business Name THE SMITH GROUP, INC
Person Name JOYCE A SMITH
Position Treasurer
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0963802006-0
Creation Date 2006-12-29
Type Domestic Corporation

JOYCE A SMITH

Business Name THE SMITH GROUP, INC
Person Name JOYCE A SMITH
Position Director
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0963802006-0
Creation Date 2006-12-29
Type Domestic Corporation

JOYCE A SMITH

Business Name THE SMITH GROUP, INC
Person Name JOYCE A SMITH
Position President
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0963802006-0
Creation Date 2006-12-29
Type Domestic Corporation

JOYCE PHILLIPS SMITH

Business Name THE SECURE FOUNDATION, INC.
Person Name JOYCE PHILLIPS SMITH
Position registered agent
State GA
Address 2045 APPLE VALLEY COURT, CUMMING, GA 30041
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-05-04
End Date 2010-09-10
Entity Status Admin. Dissolved
Type CFO

JOYCE A. SMITH

Business Name THE CSR GROUP, INC.
Person Name JOYCE A. SMITH
Position registered agent
State GA
Address 9080 NESBITT LANE DRIVE, Alpharetta, GA 30022
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-01-11
Entity Status Active/Owes Current Year AR
Type Secretary

JOYCE SMITH

Business Name THE CEREBRAL PALSY RESEARCH FOUNDATION OF KAN
Person Name JOYCE SMITH
Position registered agent
State GA
Address 5111 E. 21ST ST. N., WICHITA, GA 67208
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier NonProfit
Effective Date 2002-01-22
End Date 2010-09-04
Entity Status Revoked
Type Secretary

JOYCE D SMITH

Business Name TATTNALL PRODUCE COMPANY, INCORPORATED
Person Name JOYCE D SMITH
Position registered agent
State GA
Address HIGHWAY 147 HCO 1 BOX 339, REIDSVILLE, GA 30453
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1955-08-27
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOYCE SMITH

Business Name TAMMY FULTON, INC.
Person Name JOYCE SMITH
Position registered agent
Corporation Status Forfeited
Agent JOYCE SMITH 350 DELUTH CIR, PALO ALTO, CA 94306
Care Of BONNIE HACKETT 403 S SACRAMENTO ST, LODI, CA 95240
Incorporation Date 2004-10-04

Joyce Smith

Business Name Smith, Joyce
Person Name Joyce Smith
Position company contact
State PA
Address 4 Lakeview Drive, Chadds Ford, PA 19317
SIC Code 367401
Phone Number
Email [email protected]

Joyce Smith

Business Name Smith Equipment
Person Name Joyce Smith
Position company contact
State AL
Address 2084 Washington St NW Huntsville AL 35811-1638
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 256-534-5092
Email [email protected]
Number Of Employees 5
Annual Revenue 633600
Fax Number 256-534-5107
Website www.smith-equipment.com

Joyce Smith

Business Name Securities Industry Automation Corporation
Person Name Joyce Smith
Position company contact
State NY
Address 2 Metrotech Center, Brooklyn, NY 11201
Phone Number
Email [email protected]
Title Director of Marketing, Sector

JOYCE A SMITH

Business Name SMITH'S TIRE, INC.
Person Name JOYCE A SMITH
Position Secretary
State NV
Address 2061 ROCK SPRINGS 2061 ROCK SPRINGS, LAS VEGAS, NV 89128
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C9879-2001
Creation Date 2001-04-18
Type Domestic Corporation

JOYCE E SMITH

Business Name SMITH PRODUCE, INC.
Person Name JOYCE E SMITH
Position registered agent
State GA
Address 9017 RIDGE RD, HIRAM, GA 30141
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-12-09
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JOYCE E SMITH

Business Name SMITH PRODUCE, INC.
Person Name JOYCE E SMITH
Position registered agent
State GA
Address 6164 RIDGE RD, HIRAM, GA 30141
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-12-09
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JOYCE A SMITH

Business Name SIENA PROFESSIONAL GROUP, INC.
Person Name JOYCE A SMITH
Position Secretary
State NV
Address 711 S CARSON ST #4 711 S CARSON ST #4, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C9085-1999
Creation Date 1999-04-14
Type Domestic Corporation

JOYCE A SMITH

Business Name SIENA PROFESSIONAL GROUP, INC.
Person Name JOYCE A SMITH
Position Director
State NV
Address 711 S CARSON ST #4 711 S CARSON ST #4, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C9085-1999
Creation Date 1999-04-14
Type Domestic Corporation

Joyce M Smith

Business Name SECURE FOUNDATION BIBLE CHURCH, INC.
Person Name Joyce M Smith
Position registered agent
State GA
Address 2045 Apple Valley Court, Cumming, GA 30041
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-10-05
Entity Status Active/Noncompliance
Type CFO

Joyce M. Smith

Business Name SECURE ECONOMIC EMPOWERMENT DEVELOPMENT, INC.
Person Name Joyce M. Smith
Position registered agent
State GA
Address 2045 Apple Valley Court, Cumming, GA 30041
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-10-05
Entity Status Active/Noncompliance
Type CFO

JOYCE SMITH

Business Name S&J TIRES, INC.
Person Name JOYCE SMITH
Position Secretary
State NV
Address 2061 Rock Springs Dr 2061 Rock Springs Dr, Las Vegas, NV 89128
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0291092007-1
Creation Date 2007-04-26
Type Domestic Corporation

JOYCE SMITH

Business Name S&J TIRES, INC.
Person Name JOYCE SMITH
Position Treasurer
State NV
Address 2061 Rock Springs Dr 2061 Rock Springs Dr, Las Vegas, NV 89128
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0291092007-1
Creation Date 2007-04-26
Type Domestic Corporation

Joyce Smith

Business Name Regions Bank
Person Name Joyce Smith
Position company contact
State AR
Address 1555 Malvern Ave Hot Springs National AR 71901-6507
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 501-624-8899

Joyce Smith

Business Name Regions Bank
Person Name Joyce Smith
Position company contact
State AR
Address 1555 Malvern Ave Hot Springs AR 71901-6507
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 501-624-8871
Number Of Employees 12
Fax Number 501-624-8900

Joyce Smith

Business Name Regions
Person Name Joyce Smith
Position company contact
State AR
Address 1555 Malvern Ave Hot Springs AR 71901-6507
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 501-624-8871
Email [email protected]
Number Of Employees 10
Fax Number 501-624-8900

Joyce Smith

Business Name Redstick, Inc.
Person Name Joyce Smith
Position company contact
State FL
Address 1400 American Ln, Jacksonville, FL 3225
SIC Code 16
Phone Number
Email [email protected]
Title President; Finance-Other; Personnel

JOYCE SMITH

Business Name RIVERCITY PODIATRY, P.C.
Person Name JOYCE SMITH
Position registered agent
State GA
Address PO BOX 4025, CHATTANOOGA, GA 37405
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2004-04-15
Entity Status Active/Compliance
Type Secretary

JOYCE SMITH

Business Name REGAL DEVELOPMENT, INC.
Person Name JOYCE SMITH
Position registered agent
State GA
Address 116 CHAMPIONSHIP CT., FAYETTEVILLE, GA 30215
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-11-08
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

JOYCE GAY SMITH

Business Name REDSTICK, INC.
Person Name JOYCE GAY SMITH
Position registered agent
State GA
Address 2524 NORWICH ST, BRUNSWICK, GA 31520-5318
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-03-16
Entity Status Active/Owes Current Year AR
Type Secretary

JOYCE A SMITH

Business Name RANCHO-SIERRA TIRES, INC.
Person Name JOYCE A SMITH
Position Secretary
State NV
Address 2061 ROCK SPRINGS 2061 ROCK SPRINGS, LAS VEGAS, NV 89128
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C4417-1991
Creation Date 1991-05-29
Type Domestic Corporation

Joyce Smith

Business Name Pine Bluff Dialysis
Person Name Joyce Smith
Position company contact
State AR
Address 4747 Dusty Lake Dr Pine Bluff AR 71603-8742
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 870-879-2600
Number Of Employees 16
Annual Revenue 6084750
Fax Number 870-879-2611

JOYCE ANN SMITH

Business Name PRIME DATA SERVICES, INC.
Person Name JOYCE ANN SMITH
Position Treasurer
State NV
Address 6330 S SANDHILL #6 6330 S SANDHILL #6, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C2385-1997
Creation Date 1997-02-06
Type Domestic Corporation

JOYCE ANN SMITH

Business Name PRIME DATA SERVICES, INC.
Person Name JOYCE ANN SMITH
Position Secretary
State NV
Address 6330 S SANDHILL #6 6330 S SANDHILL #6, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C2385-1997
Creation Date 1997-02-06
Type Domestic Corporation

JOYCE ANN SMITH

Business Name PRIME DATA SERVICES, INC.
Person Name JOYCE ANN SMITH
Position President
State NV
Address 6330 S SANDHILL #6 6330 S SANDHILL #6, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C2385-1997
Creation Date 1997-02-06
Type Domestic Corporation

JOYCE E SMITH

Business Name PFS DESIGNS, INC.
Person Name JOYCE E SMITH
Position registered agent
State GA
Address 550 HEMBREE RD, ROSWELL, GA 30076
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-09-10
End Date 2011-08-26
Entity Status Admin. Dissolved
Type CFO

JOYCE A SMITH

Business Name PENTAD SECURITIES, INC.
Person Name JOYCE A SMITH
Position Secretary
State AZ
Address 533 E TOPEKA DR 533 E TOPEKA DR, PHOENIX, AZ 85024
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Dissolved
Corporation Number C24511-2000
Creation Date 2000-09-12
Type Foreign Corporation

JOYCE A SMITH

Business Name PENTAD SECURITIES, INC.
Person Name JOYCE A SMITH
Position Treasurer
State AZ
Address 533 E TOPEKA DR 533 E TOPEKA DR, PHOENIX, AZ 85024
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Dissolved
Corporation Number C24511-2000
Creation Date 2000-09-12
Type Foreign Corporation

Joyce Smith

Business Name North Alabama Computer Assoc
Person Name Joyce Smith
Position company contact
State AL
Address 3030 Memorial Pkwy SW # A106 Huntsville AL 35801-5322
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number 256-650-6208
Email [email protected]
Number Of Employees 3
Annual Revenue 2166570
Fax Number 256-650-3185
Website www.northalabamacomputers.com

Joyce Smith

Business Name Natural Resources Conservation
Person Name Joyce Smith
Position company contact
State AL
Address 1815 Cogswell Ave # 108 Pell City AL 35125-1662
Industry Administration of Environmental Quality and Housing Programs (Administration)
SIC Code 9512
SIC Description Land, Mineral, And Wildlife Conservation
Phone Number 205-338-7215
Number Of Employees 2

Joyce Smith

Business Name National Association For College Admission Counseling
Person Name Joyce Smith
Position company contact
State VA
Address 1631 Prince St, Alexandria, VA 22314
SIC Code 8621
Phone Number
Email [email protected]
Title Executive Director

JOYCE A SMITH

Business Name NELLIS TIRES, INC.
Person Name JOYCE A SMITH
Position Secretary
State NV
Address 2061 ROCK SPRINGS DR 2061 ROCK SPRINGS DR, LAS VEGAS, NV 89128
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C3338-1985
Creation Date 1985-05-15
Type Domestic Corporation

JOYCE R SMITH

Business Name NATURE'S WAY DAY CARE, INC.
Person Name JOYCE R SMITH
Position registered agent
State GA
Address 1647 HINTON- WILSON ROAD, HARLEM, GA 30814
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-02-16
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Joyce Smith

Business Name Major Realty Corporation
Person Name Joyce Smith
Position company contact
State FL
Address 918 Ridgewood Avenue, Daytona Beach, FL 32117
SIC Code 6500
Phone Number
Email [email protected]
Title Realtor

Joyce Smith

Business Name Major Realty Corporation
Person Name Joyce Smith
Position company contact
State FL
Address 918 Ridgewood Avenue, Daytona Beach, 32117 FL
SIC Code 6500
Phone Number
Email [email protected]

JOYCE SMITH

Business Name MALCOLM SMITH ADVENTURES, INC.
Person Name JOYCE SMITH
Position CEO
Corporation Status Active
Agent 7599 INDIANA AVE, RIVERSIDE, CA 92504
Care Of 7599 INDIANA AVE, RIVERSIDE, CA 92504
CEO JOYCE SMITH 7599 INDIANA AVE, RIVERSIDE, CA 92504
Incorporation Date 1997-11-20

JOYCE SMITH

Business Name MALCOLM SMITH ADVENTURES, INC.
Person Name JOYCE SMITH
Position registered agent
Corporation Status Active
Agent JOYCE SMITH 7599 INDIANA AVE, RIVERSIDE, CA 92504
Care Of 7599 INDIANA AVE, RIVERSIDE, CA 92504
CEO JOYCE SMITH7599 INDIANA AVE, RIVERSIDE, CA 92504
Incorporation Date 1997-11-20

JOYCE SMITH

Business Name LOVE OUTREACH FELLOWSHIP, INC.
Person Name JOYCE SMITH
Position registered agent
State GA
Address 4761 WINTHROP DR, COLLEGE PARK, GA 30337
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1994-11-16
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Joyce Smith

Business Name Kirby Elementary School
Person Name Joyce Smith
Position company contact
State AR
Address 2614 Highway 27 N Kirby AR 71950-0000
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 870-398-4213
Number Of Employees 32
Fax Number 870-398-4626

Joyce Smith

Business Name Kirby Elementary School
Person Name Joyce Smith
Position company contact
State AR
Address PO Box 9 Kirby AR 71950-0009
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 870-398-4213
Number Of Employees 32
Fax Number 870-398-4626

JOYCE E. SMITH

Business Name KEYSTONE ACCOUNTING, INC.
Person Name JOYCE E. SMITH
Position registered agent
State GA
Address 1465 DAHLONEGA HWY STE 2, CUMMING, GA 30040
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-06-23
Entity Status Active/Compliance
Type Secretary

Joyce Smith

Business Name Joyces Barding Kennel Grooming
Person Name Joyce Smith
Position company contact
State AR
Address 238 Anatole Loop Hot Springs National AR 71901-9327
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 501-262-3973
Number Of Employees 3
Annual Revenue 54880

Joyce Smith

Business Name Joyce's Boarding Kennel
Person Name Joyce Smith
Position company contact
State AR
Address 238 Anatole Loop Hot Springs AR 71901-9327
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 501-262-3973
Email [email protected]
Number Of Employees 1
Annual Revenue 85680

Joyce Smith

Business Name Joyce Smith
Person Name Joyce Smith
Position company contact
State OH
Address 1511 Pine Street - Zanesville, TOLEDO, 43699 OH
Phone Number
Email [email protected]

Joyce Smith

Business Name Joyce Smith
Person Name Joyce Smith
Position company contact
State OH
Address 5634 Mink Rd., Pataskala, OH 43062
SIC Code 653118
Phone Number
Email [email protected]

Joyce Smith

Business Name Joyce Smith
Person Name Joyce Smith
Position company contact
State GA
Address 4796 Cruise CT - Douglasville, DOUGLASVILLE, 30134 GA
Phone Number
Email [email protected]

Joyce Smith

Business Name J-S Appraisals Inc
Person Name Joyce Smith
Position company contact
State MD
Address 10504 Whiskey Rd, Ijamsville, 21754 MD
Email [email protected]

Joyce Smith

Business Name Hillsboro Elementary School
Person Name Joyce Smith
Position company contact
State VA
Address 37110 Charles Town Pike, Purcellville, VA 20132
Phone Number
Email [email protected]
Title Principal

Joyce Smith

Business Name HOMEOWNERS OF HAIRSTON PLACE ASSOCIATION, INC
Person Name Joyce Smith
Position registered agent
State GA
Address 773 HAIRSTON TERRACE, STONE MTN, GA 30088
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1988-05-10
Entity Status Active/Compliance
Type Secretary

Joyce Smith

Business Name Greensprings II
Person Name Joyce Smith
Position company contact
State AL
Address 811 Green Springs Dr Prattville AL 36067-2136
Industry Health Services (Services)
SIC Code 8059
SIC Description Nursing And Personal Care, Nec
Phone Number 334-365-0678
Number Of Employees 12
Annual Revenue 752640
Fax Number 334-365-0681

Joyce Smith

Business Name Greensprings Assisted Living
Person Name Joyce Smith
Position company contact
State AL
Address 811 Green Springs Dr Prattville AL 36067-2136
Industry Social Services (Services)
SIC Code 8361
SIC Description Residential Care
Phone Number 334-365-0678
Number Of Employees 16
Annual Revenue 292900

Joyce Smith

Business Name Greenspring II
Person Name Joyce Smith
Position company contact
State AL
Address 809 Green Springs Dr # 2 Prattville AL 36067-2136
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 334-365-0681
Number Of Employees 17
Annual Revenue 407400

Joyce Wilhelmina Smith

Business Name FAIRVIEW AND ES BROWN HERITAGE CORPORATION
Person Name Joyce Wilhelmina Smith
Position registered agent
State GA
Address 2617 Lakeview Dr, Rome, GA 30165
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2010-03-01
Entity Status Active/Owes Current Year AR
Type CEO

Joyce Wilhelmina Smith

Business Name FAIRVIEW AND ES BROWN HERITAGE CORPORATION
Person Name Joyce Wilhelmina Smith
Position registered agent
State GA
Address 2617 Lakeview Drive, Rome, GA 30165
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2010-03-01
Entity Status Active/Owes Current Year AR
Type CFO

JOYCE A SMITH

Business Name F & S SERVICES, INC.
Person Name JOYCE A SMITH
Position Secretary
State NV
Address 2061 ROCK SPRINGS DR 2061 ROCK SPRINGS DR, LAS VEGAS, NV 89128
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C3587-1986
Creation Date 1986-05-27
Type Domestic Corporation

Joyce Smith

Business Name Ecken and Smith PSC
Person Name Joyce Smith
Position company contact
State KY
Address 6420 Dutchmans Pkwy, Louisville, KY 40205
SIC Code 602101
Phone Number
Email [email protected]

JOYCE SMITH

Business Name EWING ESTATES COMMUNITY ASSOCIATION, INC.
Person Name JOYCE SMITH
Position registered agent
State GA
Address PO BOX 741251, Riverdale, GA 30274
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2005-10-27
Entity Status Active/Compliance
Type CEO

Joyce Smith

Business Name ERA PREFERRED PROPERTIES
Person Name Joyce Smith
Position company contact
State PA
Address 570 CARLISLE ST, Hanover, 17331 PA
Phone Number
Email [email protected]

Joyce Smith

Business Name Custom Monograms
Person Name Joyce Smith
Position company contact
State AL
Address 140 S Randolph Ave Eufaula AL 36027-1638
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 334-687-3744
Number Of Employees 2
Annual Revenue 63020

Joyce Smith

Business Name Countryside Manor Inc
Person Name Joyce Smith
Position company contact
State AR
Address PO Box 579 Lamar AR 72846-0579
Industry Health Services (Services)
SIC Code 8051
SIC Description Skilled Nursing Care Facilities
Phone Number 479-754-2052
Number Of Employees 96
Annual Revenue 2424000
Fax Number 479-754-5745

Joyce Smith

Business Name Century 21 Murphy & Rudolph
Person Name Joyce Smith
Position company contact
State NC
Address 8400-F Belhaven Blvd., Charlotte, 28216 NC
Phone Number
Email [email protected]

Joyce Smith

Business Name Century 21 Murphy & Rudolph
Person Name Joyce Smith
Position company contact
State NM
Address 1730 Tierra De Mesilla, Suite 4, Mesilla, NM 88046
SIC Code 6531
Phone Number
Email [email protected]

JOYCE D SMITH

Business Name COAST MEDIA TELEPRODUCTIONS, INC.
Person Name JOYCE D SMITH
Position Secretary
State NV
Address 2765 WRONDEL WAY #1 2765 WRONDEL WAY #1, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C19110-1994
Creation Date 1994-12-07
Type Domestic Corporation

JOYCE D SMITH

Business Name COAST MEDIA TELEPRODUCTIONS, INC.
Person Name JOYCE D SMITH
Position Treasurer
State NV
Address 2765 WRONDEL WAY #1 2765 WRONDEL WAY #1, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C19110-1994
Creation Date 1994-12-07
Type Domestic Corporation

JOYCE SMITH

Business Name CHRISTIAN VIEWPOINT RESEARCH MINISTRIES INC.
Person Name JOYCE SMITH
Position registered agent
State GA
Address 1666 MAY AVENUE, ATLANTA, GA 30316
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1990-04-04
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JOYCE SMITH

Business Name BONNIE SMITH ENTERPRISES, INC.
Person Name JOYCE SMITH
Position registered agent
State GA
Address 6567 HIGHWAY 5, DOUGLASVILLE, GA 30135
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-12-31
Entity Status To Be Dissolved
Type CEO

Joyce Smith

Business Name Amtrak
Person Name Joyce Smith
Position company contact
State TX
Address 900 Monroe St, Fort Worth, TX
Phone Number
Email [email protected]
Title CEO

Joyce Smith

Business Name Amtrak
Person Name Joyce Smith
Position company contact
State TX
Address 900 Monroe St, Fort Worth, TX 76102-6319
Phone Number
Email [email protected]
Title CEO

Joyce Smith

Business Name Advance Real Estate, LLC
Person Name Joyce Smith
Position company contact
State MI
Address 810 W. Maumee St, Adrian, 49221 MI
Phone Number
Email [email protected]

JOYCE A. SMITH

Business Name AUTOMOTIVE GROUP HOLDINGS, INC.
Person Name JOYCE A. SMITH
Position registered agent
State GA
Address 4890 ATLANTA HWY. SUITE B, BOGART, GA 30622
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-09-09
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Joyce M. Smith

Business Name APOSTLES DAVID & JOYCE SMITH MINISTRIES, INC.
Person Name Joyce M. Smith
Position registered agent
State GA
Address 2045 Apple Valley Court, Cumming, GA 30041
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-10-05
Entity Status Active/Noncompliance
Type CFO

JOYCE A. SMITH

Business Name 441 AUTO AUCTION & SALES, INC.
Person Name JOYCE A. SMITH
Position registered agent
State GA
Address PO BOX 296, BOGART, GA 30622
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-06-14
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

JOYCE SMITH

Person Name JOYCE SMITH
Filing Number 57274800
Position SECRETARY
State TX
Address P.O. BOX 562, BRIDGEPORT TX 76426

JOYCE SMITH

Person Name JOYCE SMITH
Filing Number 149115400
Position DIRECTOR
State TX
Address 24860 VALLEYVIEW DR, CANYON TX 79015

JOYCE R SMITH

Person Name JOYCE R SMITH
Filing Number 55325000
Position DIRECTOR
State TX
Address 1415 LANHAM, MIDLAND TX 79701

JOYCE R SMITH

Person Name JOYCE R SMITH
Filing Number 55325000
Position PRESIDENT
State TX
Address 1415 LANHAM, MIDLAND TX 79701

Joyce Smith

Person Name Joyce Smith
Filing Number 33744801
Position Treasurer
State TX
Address 3706 Maple Crest, Texarkana TX 75503

Joyce Smith

Person Name Joyce Smith
Filing Number 33744801
Position Secretary
State TX
Address 3706 Maple Crest, Texarkana TX 75503

Joyce Smith

Person Name Joyce Smith
Filing Number 73748701
Position Director
State TX
Address 6800 Austin Center Blvd #180, Austin TX 78731

JOYCE A SMITH

Person Name JOYCE A SMITH
Filing Number 18971600
Position DIRECTOR
State TX
Address 99 S TAYLOR, AMARILLO TX 79101

JOYCE A SMITH

Person Name JOYCE A SMITH
Filing Number 18971600
Position SECRETARY
State TX
Address 99 S TAYLOR, AMARILLO TX 79101

Joyce B Smith

Person Name Joyce B Smith
Filing Number 12468910
Position General Partner
State TX
Address 107 FOUNTAIN BLEAU AVENUE, Longview TX 75605

JOYCE SMITH

Person Name JOYCE SMITH
Filing Number 11766901
Position Director
State TX
Address 7334 HWY 36, Freeport TX 77541

Joyce B Smith

Person Name Joyce B Smith
Filing Number 9141806
Position S/T
State MS
Address RT 1 BOX 149A, Wesson MS 39191

Joyce B Smith

Person Name Joyce B Smith
Filing Number 8740106
Position S/T
State MS
Address SALEM LANE, Wesson MS 39191

Joyce Smith

Person Name Joyce Smith
Filing Number 8456801
Position Director
State TX
Address 4605 Sheffield, Corpus Christi TX 78411

JOYCE SMITH

Person Name JOYCE SMITH
Filing Number 67146300
Position SECRETARY
State PA
Address 7 TEDWAY AVENUE, KUTZTOWN PA 19530

Joyce Smith

Person Name Joyce Smith
Filing Number 105700201
Position Director
State TX
Address PO Box 1328, Kountze TX 77625

JOYCE M SMITH

Person Name JOYCE M SMITH
Filing Number 123197200
Position DIRECTOR
State TX
Address 11622 MEADOW CHASE DR, HOUSTON TX 77065

JOYCE TURNER SMITH

Person Name JOYCE TURNER SMITH
Filing Number 124115001
Position Director
State TX
Address PO BOX 1955, Addison TX 75001

Joyce J. Smith

Person Name Joyce J. Smith
Filing Number 132306401
Position d
State TX
Address 6850 Austin Center Blvd. Ste. 180, Austin TX 78731

JOYCE SMITH

Person Name JOYCE SMITH
Filing Number 132865201
Position TREASURER
State TX
Address 8235 CLAREMONT DRIVE, DALLAS TX 75228

Joyce Smith

Person Name Joyce Smith
Filing Number 140144801
Position Director
State TX
Address 1604 E Bessie, Fort Worth TX 76104

Joyce Smith

Person Name Joyce Smith
Filing Number 140144801
Position President
State TX
Address 1604 E Bessie, Fort Worth TX 76104

JOYCE N SMITH

Person Name JOYCE N SMITH
Filing Number 141010800
Position SECRETARY
State TX
Address 3603 RIDGEVIEW DRIVE, MISSOURI CITY TX 77459

JOYCE N SMITH

Person Name JOYCE N SMITH
Filing Number 141010800
Position DIRECTOR
State TX
Address 3603 RIDGEVIEW DRIVE, MISSOURI CITY TX 77459

Joyce N Smith

Person Name Joyce N Smith
Filing Number 148631200
Position S
State TX
Address 3603 RIDGEVIEW DR, Missour City TX 77356

Joyce N Smith

Person Name Joyce N Smith
Filing Number 148631200
Position Director
State TX
Address 3603 RIDGEVIEW DR, Missour City TX 77356

JOYCE SMITH

Person Name JOYCE SMITH
Filing Number 149115400
Position SECRETARY
State TX
Address 24860 VALLEYVIEW DR, CANYON TX 79015

JOYCE M SMITH

Person Name JOYCE M SMITH
Filing Number 123197200
Position SECRETARY
State TX
Address 11622 MEADOW CHASE DR, HOUSTON TX 77065

Joyce Smith

Person Name Joyce Smith
Filing Number 33744801
Position Director
State TX
Address 3706 Maple Crest, Texarkana TX 75503

Smith Joyce C

State FL
Calendar Year 2017
Employer City of Jacksonville
Job Title Cadastralistpa
Name Smith Joyce C
Annual Wage $39,500

Smith Joyce

State AR
Calendar Year 2018
Employer Hope School District
Job Title Counselor 209 Days
Name Smith Joyce
Annual Wage $60,298

Smith Joyce D

State AR
Calendar Year 2017
Employer West Memphis School District
Name Smith Joyce D
Annual Wage $53,180

Smith Joyce

State AR
Calendar Year 2017
Employer Warren School District
Name Smith Joyce
Annual Wage $18,160

Smith Joyce

State AR
Calendar Year 2017
Employer Pulaski County Special School District
Name Smith Joyce
Annual Wage $21,427

Smith Joyce

State AR
Calendar Year 2017
Employer Northeast Ark. Educ. Co-Op
Name Smith Joyce
Annual Wage $18,516

Smith Linda Joyce

State AR
Calendar Year 2017
Employer Mccrory School District
Name Smith Linda Joyce
Annual Wage $15,144

Smith Joyce M

State AR
Calendar Year 2017
Employer Lonoke School District
Name Smith Joyce M
Annual Wage $41,344

Smith Joyce

State AR
Calendar Year 2017
Employer Hope School District
Name Smith Joyce
Annual Wage $61,550

Smith Paula Joyce

State AR
Calendar Year 2017
Employer Dequeen School District
Name Smith Paula Joyce
Annual Wage $34,214

Smith Joyce D

State AR
Calendar Year 2016
Employer West Memphis School District
Name Smith Joyce D
Annual Wage $52,550

Smith Joyce

State AR
Calendar Year 2016
Employer Warren School District
Name Smith Joyce
Annual Wage $17,329

Smith Joyce

State AR
Calendar Year 2016
Employer Pulaski County Special School District
Name Smith Joyce
Annual Wage $21,178

Smith Joyce

State AR
Calendar Year 2016
Employer Northeast Ark. Educ. Co-op
Name Smith Joyce
Annual Wage $18,316

Smith Joyce

State AR
Calendar Year 2018
Employer Lonoke School District
Job Title Bus Driver 178 Day
Name Smith Joyce
Annual Wage $21,543

Smith Linda Joyce

State AR
Calendar Year 2016
Employer Mccrory School District
Name Smith Linda Joyce
Annual Wage $14,148

Smith Joyce

State AR
Calendar Year 2016
Employer Hope School District
Name Smith Joyce
Annual Wage $57,648

Smith Paula Joyce

State AR
Calendar Year 2016
Employer Dequeen School District
Name Smith Paula Joyce
Annual Wage $33,820

Smith Joyce K

State AR
Calendar Year 2016
Employer Dawson Education Service Co-op
Name Smith Joyce K
Annual Wage $38,482

Smith Joyce

State AR
Calendar Year 2016
Employer Ar Dept Of Human Services
Job Title Registered Nurse
Name Smith Joyce
Annual Wage $54,394

Smith Joyce D

State AR
Calendar Year 2015
Employer West Memphis School District
Name Smith Joyce D
Annual Wage $51,350

Smith Joyce

State AR
Calendar Year 2015
Employer Warren School District
Name Smith Joyce
Annual Wage $15,821

Smith Joyce

State AR
Calendar Year 2015
Employer Pulaski County Special School District
Name Smith Joyce
Annual Wage $20,736

Smith Joyce

State AR
Calendar Year 2015
Employer Northeast Ark. Educ. Co-op
Name Smith Joyce
Annual Wage $16,686

Smith Linda Joyce

State AR
Calendar Year 2015
Employer Mccrory School District
Name Smith Linda Joyce
Annual Wage $13,824

Smith Joyce M

State AR
Calendar Year 2015
Employer Lonoke School District
Name Smith Joyce M
Annual Wage $39,844

Smith Joyce

State AR
Calendar Year 2015
Employer Hope School District
Name Smith Joyce
Annual Wage $55,723

Smith Paula Joyce

State AR
Calendar Year 2015
Employer Dequeen School District
Name Smith Paula Joyce
Annual Wage $33,476

Smith Joyce M

State AR
Calendar Year 2016
Employer Lonoke School District
Name Smith Joyce M
Annual Wage $40,415

Smith Joyce H

State AZ
Calendar Year 2015
Employer Unified School District Of Chandler (chandler)
Job Title Bus Attendant
Name Smith Joyce H
Annual Wage $17,841

Smith Joyce

State AR
Calendar Year 2018
Employer Lonoke School District
Job Title Maintenance & Operation
Name Smith Joyce
Annual Wage $23,106

Smith Joyce

State AR
Calendar Year 2018
Employer Pulaski County Special School District
Job Title Sec/Reg Inst Elem
Name Smith Joyce
Annual Wage $25,345

Smith Joyce L

State FL
Calendar Year 2016
Employer Volusia Co School Board
Name Smith Joyce L
Annual Wage $28,541

Smith Joyce D

State FL
Calendar Year 2016
Employer St Lucie Co School Board
Name Smith Joyce D
Annual Wage $66,150

Smith Joyce C

State FL
Calendar Year 2016
Employer St Johns River State College
Name Smith Joyce C
Annual Wage $57,700

Smith Joyce A

State FL
Calendar Year 2016
Employer Palm Beach Co School Board
Name Smith Joyce A
Annual Wage $47,514

Smith Joyce

State FL
Calendar Year 2016
Employer Orange Co School Board
Name Smith Joyce
Annual Wage $13,643

Smith Joyce

State FL
Calendar Year 2016
Employer Manatee Co School Board
Name Smith Joyce
Annual Wage $15,798

Smith Joyce E

State FL
Calendar Year 2016
Employer Florida State University
Name Smith Joyce E
Annual Wage $33,368

Smith Joyce E

State FL
Calendar Year 2016
Employer Dept Of Revenue
Name Smith Joyce E
Annual Wage $49,452

Smith Joyce L

State FL
Calendar Year 2015
Employer Volusia Co School Board
Name Smith Joyce L
Annual Wage $27,436

Smith Joyce D

State FL
Calendar Year 2015
Employer St Lucie Co School Board
Name Smith Joyce D
Annual Wage $64,383

Smith Joyce C

State FL
Calendar Year 2015
Employer St Johns River State College
Name Smith Joyce C
Annual Wage $51,617

Smith Joyce A

State FL
Calendar Year 2015
Employer Palm Beach Co School Board
Name Smith Joyce A
Annual Wage $45,000

Smith Joyce

State AR
Calendar Year 2018
Employer Northeast Ark. Educ. Co-Op
Job Title Preschool Assistant
Name Smith Joyce
Annual Wage $19,716

Smith Joyce

State FL
Calendar Year 2015
Employer Manatee Co School Board
Name Smith Joyce
Annual Wage $15,158

Smith Joyce

State DC
Calendar Year 2015
Employer Consumer And Regulatory Affair
Job Title Contact Representative
Name Smith Joyce
Annual Wage $56,273

Smith Joyce L

State CT
Calendar Year 2018
Employer Uconn Health Center
Name Smith Joyce L
Annual Wage $115,576

Smith Alexis Joyce

State CT
Calendar Year 2018
Employer Department Of Revenue Services
Name Smith Alexis Joyce
Annual Wage $85,477

Smith Joyce L

State CT
Calendar Year 2017
Employer Uconn Health Center
Job Title U C H C Other Unclassified
Name Smith Joyce L
Annual Wage $118,204

Smith Alexis Joyce

State CT
Calendar Year 2017
Employer Department Of Revenue Services
Job Title It Analyst 1
Name Smith Alexis Joyce
Annual Wage $86,685

Smith Joyce L

State CT
Calendar Year 2016
Employer Uconn Health Center
Job Title U C H C Other Unclassified
Name Smith Joyce L
Annual Wage $118,204

Smith Alexis Joyce

State CT
Calendar Year 2016
Employer Department Of Revenue Services
Job Title It Analyst 1
Name Smith Alexis Joyce
Annual Wage $89,022

Smith Joyce L

State CT
Calendar Year 2015
Employer Uconn Health Center
Job Title U C H C Other Unclassified
Name Smith Joyce L
Annual Wage $116,161

Smith Alexis Joyce

State CT
Calendar Year 2015
Employer Department Of Revenue Services
Job Title It Analyst 1
Name Smith Alexis Joyce
Annual Wage $86,483

Smith Joyce H

State CO
Calendar Year 2018
Employer Dept Of Education
Job Title Teacher
Name Smith Joyce H
Annual Wage $66,761

Smith Joyce D

State AR
Calendar Year 2018
Employer West Memphis School District
Job Title Math Coach
Name Smith Joyce D
Annual Wage $53,200

Smith Joyce

State AR
Calendar Year 2018
Employer Warren School District
Job Title 188 Day Aide
Name Smith Joyce
Annual Wage $9,939

Smith Joyce

State DC
Calendar Year 2016
Employer Consumer And Regulatory Affair
Job Title Contact Representative
Name Smith Joyce
Annual Wage $57,962

Smith Joyce V

State AL
Calendar Year 2016
Employer University Of Alabama State
Name Smith Joyce V
Annual Wage $2,088

Joyce I Smith

Name Joyce I Smith
Address 1150 31st St Moline IL 61265 -2375
Phone Number 309-764-8854
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Joyce L Smith

Name Joyce L Smith
Address 2919 E 25th St Granite City IL 62040 -5937
Phone Number 618-549-9947
Mobile Phone 618-549-9947
Email [email protected]
Gender Female
Date Of Birth 1940-04-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Joyce Smith

Name Joyce Smith
Address 103 Meadow Brook Ln Jonesboro IL 62952 -1607
Phone Number 618-833-4301
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed College
Language English

Joyce Smith

Name Joyce Smith
Address 68 W 59th St Westmont IL 60559 APT F-2550
Phone Number 630-504-9480
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed High School
Language English

Joyce L Smith

Name Joyce L Smith
Address 2395 Avalon Ct Aurora IL 60503 -8867
Phone Number 630-692-1780
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Joyce M Smith

Name Joyce M Smith
Address 1031 Johnston Dr Aurora IL 60506 -5715
Phone Number 630-896-8118
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Joyce P Smith

Name Joyce P Smith
Address 2518 N 74th Ave Elmwood Park IL 60707 -1903
Phone Number 708-453-6013
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Joyce L Smith

Name Joyce L Smith
Address 5930 W Iowa St Chicago IL 60651 APT 1-2527
Phone Number 773-378-5021
Mobile Phone 773-331-8275
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Joyce A Smith

Name Joyce A Smith
Address 2443 W Leland Ave Chicago IL 60625 APT 1-2913
Phone Number 773-728-1735
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Joyce A Smith

Name Joyce A Smith
Address 3312 Spooner Dr Plant City FL 33563-2803 -2803
Phone Number 813-727-1110
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Joyce Smith

Name Joyce Smith
Address 1444 Winter Dr Freeport IL 61032 -3733
Phone Number 815-233-0253
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed College
Language English

Joyce A Smith

Name Joyce A Smith
Address 817 Stonegate Rd New Lenox IL 60451 -2280
Phone Number 815-485-0357
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Joyce Smith

Name Joyce Smith
Address 1515 SW 12th Ave Dania FL 33004-3800 APT 5-3854
Phone Number 954-921-7977
Gender Unknown
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Range Of New Credit 5001
Education Completed High School
Language English

SMITH, JOYCE

Name SMITH, JOYCE
Amount 2498.00
To Indiana Republican State Central Cmte
Year 2004
Transaction Type 15
Filing ID 24971398627
Application Date 2004-07-21
Contributor Occupation Political Worker
Contributor Employer Cass County Republican Headquarters
Organization Name Cass County Republican Headquarters
Contributor Gender F
Recipient Party R
Committee Name Indiana Republican State Central Cmte
Address 47 S Meridian St Ste 200 INDIANAPOLIS IN

SMITH, JOYCE

Name SMITH, JOYCE
Amount 1500.00
To Eric Massa (D)
Year 2010
Transaction Type 15
Filing ID 29934283282
Application Date 2009-03-31
Contributor Occupation PRESIDENT AND TR
Contributor Employer HYDROACOUSTICS INC
Organization Name Hydroacoustics Inc
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Massa for Congress
Seat federal:house

SMITH, JOYCE

Name SMITH, JOYCE
Amount 1000.00
To Richard E. Mourdock (R)
Year 2012
Transaction Type 15
Filing ID 11020320195
Application Date 2011-06-15
Contributor Gender F
Recipient Party R
Recipient State IN
Committee Name Hoosiers for Richard Mourdock
Seat federal:senate

SMITH, JOYCE

Name SMITH, JOYCE
Amount 1000.00
To Indiana Republican State Central Cmte
Year 2008
Transaction Type 15
Filing ID 28933095516
Application Date 2008-08-15
Contributor Occupation POLITICAL WORKER
Contributor Employer NFRW
Organization Name Nfrw
Contributor Gender F
Recipient Party R
Committee Name Indiana Republican State Central Cmte
Address 13264 South 1025 East GALVESTON IN

SMITH, JOYCE

Name SMITH, JOYCE
Amount 500.00
To ActBlue
Year 2006
Transaction Type 24i
Filing ID 26950481023
Application Date 2006-08-18
Contributor Occupation none
Contributor Employer none
Contributor Gender F
Committee Name ActBlue
Address PO 64035 TUCSON AZ

SMITH, JOYCE

Name SMITH, JOYCE
Amount 500.00
To Christopher J. Lee (R)
Year 2010
Transaction Type 15
Filing ID 10930574793
Application Date 2010-03-08
Contributor Occupation VP
Contributor Employer HYDROACOUSTICS INC
Organization Name Hydroacoustics Inc
Contributor Gender F
Recipient Party R
Recipient State NY
Committee Name Chris Lee for Congress
Seat federal:house

SMITH, JOYCE

Name SMITH, JOYCE
Amount 500.00
To DEMPSEY, KATIE M
Year 2006
Application Date 2006-09-21
Contributor Occupation VOLUNTEER
Contributor Employer HOMEMAKER
Recipient Party R
Recipient State GA
Seat state:lower
Address 508 LAPORTE ST SE ROME GA

SMITH, JOYCE

Name SMITH, JOYCE
Amount 450.00
To 55th Presidential Inaugural Committee
Year 2006
Transaction Type 13
Filing ID 25038794490
Application Date 2005-01-19
Organization Name SMITH, JOYCE
Recipient Party R
Committee Name 55th Presidential Inaugural Committee

SMITH, JOYCE

Name SMITH, JOYCE
Amount 400.00
To Democratic Party of Iowa
Year 2012
Transaction Type 15
Filing ID 11953327172
Application Date 2011-11-08
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Committee Name Democratic Party of Iowa
Address 2428 Pine Cir URBANDALE IA

SMITH, JOYCE A MRS

Name SMITH, JOYCE A MRS
Amount 300.00
To Michael Delgrosso (R)
Year 2004
Transaction Type 15
Filing ID 24961798248
Application Date 2004-04-22
Contributor Occupation Homemaker
Contributor Employer N/A
Contributor Gender F
Recipient Party R
Recipient State PA
Committee Name DELGROSSO FOR CONGRESS
Seat federal:house
Address 710 Stone St OSCEOLA MILLS PA

SMITH, JOYCE

Name SMITH, JOYCE
Amount 250.00
To Dan Maffei (D)
Year 2010
Transaction Type 15
Filing ID 10990892522
Application Date 2010-05-20
Contributor Occupation Executive
Contributor Employer Hydroacoustic
Organization Name Hydroacoustics Inc
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Friends of Dan Maffei
Seat federal:house
Address 560 Rust West Rd RUSH NY

SMITH, JOYCE

Name SMITH, JOYCE
Amount 250.00
To World Alliance for Israel
Year 2010
Transaction Type 15
Filing ID 10990443837
Application Date 2010-02-15
Contributor Occupation PRESI
Contributor Employer JOYCE SMITH FAMILY FOUNDATION
Contributor Gender F
Committee Name World Alliance for Israel

SMITH, JOYCE

Name SMITH, JOYCE
Amount 250.00
To DEEDS, R CREIGH
Year 2010
Application Date 2009-09-21
Contributor Occupation CONSERVATION BIOLOGIST
Contributor Employer DEPARTMENT OF CONSERVATION AND RECREATION
Recipient Party D
Recipient State VA
Seat state:governor
Address 6402 WESTHAM STATION RD RICHMOND VA

SMITH, JOYCE

Name SMITH, JOYCE
Amount 250.00
To Christopher J. Lee (R)
Year 2010
Transaction Type 15
Filing ID 29934256804
Application Date 2009-05-28
Contributor Occupation PRESIDENT
Contributor Employer HYDROACOUSTICS INC
Organization Name Hydroacoustics Inc
Contributor Gender F
Recipient Party R
Recipient State NY
Committee Name Chris Lee for Congress
Seat federal:house

SMITH, JOYCE

Name SMITH, JOYCE
Amount 250.00
To Indiana Republican State Central Cmte
Year 2008
Transaction Type 15
Filing ID 27931126109
Application Date 2007-07-31
Contributor Occupation Political Worker
Contributor Employer Indiana Federation of Republican Wome
Organization Name Indiana Federation of Republican Women
Contributor Gender F
Recipient Party R
Committee Name Indiana Republican State Central Cmte
Address 13264 South 1025 East GALVESTON IN

SMITH, JOYCE

Name SMITH, JOYCE
Amount 250.00
To DEEDS, R CREIGH
Year 2010
Application Date 2009-04-03
Contributor Occupation CONSERVATION BIOLOGIST
Contributor Employer DEPARTMENT OF CONSERVATION AND RECREATION
Recipient Party D
Recipient State VA
Seat state:governor
Address 6402 WESTHAM STATION RD RICHMOND VA

SMITH, JOYCE C MR

Name SMITH, JOYCE C MR
Amount 250.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 26950186691
Application Date 2006-05-18
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte

SMITH, JOYCE

Name SMITH, JOYCE
Amount 250.00
To Republican Party of Georgia
Year 2008
Transaction Type 15
Filing ID 27990191452
Application Date 2007-06-04
Contributor Occupation Housewife
Contributor Employer Housewife
Contributor Gender F
Recipient Party R
Committee Name Republican Party of Georgia
Address 508 Laporte St SE ROME GA

SMITH, JOYCE

Name SMITH, JOYCE
Amount 250.00
To American Bankers Assn
Year 2008
Transaction Type 15
Filing ID 27990162639
Application Date 2007-05-21
Contributor Occupation EVP- Chief Retail Ba
Contributor Employer Community Bank of Nevada
Contributor Gender F
Committee Name American Bankers Assn
Address 5450 Cedar Canyon Lane LAS VEGAS NV

SMITH, JOYCE

Name SMITH, JOYCE
Amount 250.00
To GEORGIA REPUBLICAN PARTY
Year 20008
Application Date 2007-06-04
Contributor Occupation HOUSEWIFE
Contributor Employer HOUSEWIFE
Recipient Party R
Recipient State GA
Committee Name GEORGIA REPUBLICAN PARTY
Address 508 LAPORTE ST SE ROME GA

SMITH, JOYCE

Name SMITH, JOYCE
Amount 222.00
To America Coming Together
Year 2004
Transaction Type 15
Filing ID 24962492897
Application Date 2004-09-02
Contributor Occupation Paralegal
Contributor Employer Mitman Law Offices
Contributor Gender F
Committee Name America Coming Together
Address 906 Sheridan Dr WEST CHESTER PA

SMITH, JOYCE A

Name SMITH, JOYCE A
Amount 206.00
To Todd Rokita (R)
Year 2012
Transaction Type 15
Filing ID 12951421043
Application Date 2012-03-06
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Recipient State IN
Committee Name Hoosiers for Rokita
Seat federal:house
Address 13264 S 1025 E GALVESTON IN

SMITH, JOYCE A MRS

Name SMITH, JOYCE A MRS
Amount 200.00
To Michael Delgrosso (R)
Year 2004
Transaction Type 15
Filing ID 24991005221
Application Date 2004-03-19
Contributor Occupation Homemaker
Contributor Employer N/A
Contributor Gender F
Recipient Party R
Recipient State PA
Committee Name DELGROSSO FOR CONGRESS
Seat federal:house
Address 710 Stone St OSCEOLA MILLS PA

SMITH, JOYCE

Name SMITH, JOYCE
Amount 200.00
To DNC Services Corp
Year 2012
Transaction Type 15
Filing ID 11971853706
Application Date 2011-07-28
Contributor Occupation Retired
Contributor Employer retired
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 2428 Pine Cir URBANDALE IA

SMITH, JOYCE C MR

Name SMITH, JOYCE C MR
Amount 200.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 26950186736
Application Date 2006-05-31
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte

SMITH, JOYCE

Name SMITH, JOYCE
Amount 100.00
To POORE, MESHEA L
Year 2010
Application Date 2010-02-02
Recipient Party D
Recipient State WV
Seat state:lower

SMITH, JOYCE

Name SMITH, JOYCE
Amount 100.00
To MOURDOCK, RICHARD EARL
Year 2006
Application Date 2006-10-31
Recipient Party R
Recipient State IN
Seat state:office
Address 13264 S 1025 E GALVESTON IN

SMITH, JOYCE

Name SMITH, JOYCE
Amount 50.00
To SANDS, LAURA
Year 2004
Application Date 2004-04-28
Recipient Party D
Recipient State IA
Seat state:upper
Address 3811 SW 28TH DES MOINES IA

SMITH, JOYCE

Name SMITH, JOYCE
Amount 50.00
To WALKER, SCOTT (G)
Year 2010
Application Date 2009-10-23
Recipient Party R
Recipient State WI
Seat state:governor
Address S38W33688 COUNTY RD D DOUSMAN WI

SMITH, JOYCE

Name SMITH, JOYCE
Amount 50.00
To CAPANNA, PALOMA A
Year 20008
Application Date 2008-05-09
Recipient Party D
Recipient State NY
Seat state:upper
Address 21 LADEWIVE CIRCLE MORAVIA NY

SMITH, JOYCE

Name SMITH, JOYCE
Amount 50.00
To RAMOS, BILL
Year 20008
Application Date 2008-07-07
Contributor Occupation RETIRED
Recipient Party D
Recipient State FL
Seat state:lower
Address 5175 SW LANDING CREEK DR PALM CITY FL

SMITH, JOYCE

Name SMITH, JOYCE
Amount 50.00
To ROKITA, THEODORE E (TODD)
Year 2006
Application Date 2005-08-08
Recipient Party R
Recipient State IN
Seat state:office
Address 47 S MERIDIAN ST STE 200 INDIANAPOLIS IN

SMITH, JOYCE

Name SMITH, JOYCE
Amount 50.00
To INDIANA REPUBLICAN PARTY
Year 2006
Application Date 2006-12-20
Recipient Party R
Recipient State IN
Committee Name INDIANA REPUBLICAN PARTY
Address 13264 S 1025 E GALVESTON IN

SMITH, JOYCE

Name SMITH, JOYCE
Amount 50.00
To SMITH, ASHLEY M
Year 2004
Application Date 2003-11-30
Recipient Party D
Recipient State FL
Seat state:lower
Address 2903 LINCOLN ST HOLLYWOOD FL

SMITH, JOYCE

Name SMITH, JOYCE
Amount 50.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-01-21
Contributor Employer RETIRED
Recipient Party R
Recipient State OH
Seat state:governor
Address 577 WINDING RIDGE RD ROCK SPRING GA

SMITH, JOYCE

Name SMITH, JOYCE
Amount 25.00
To LOUISIANA REPUBLICAN PARTY
Year 20008
Application Date 2007-07-17
Recipient Party R
Recipient State LA
Committee Name LOUISIANA REPUBLICAN PARTY
Address 244 ROSA AVE METAIRIE LA

SMITH, JOYCE

Name SMITH, JOYCE
Amount 25.00
To NISENOFF, MATT
Year 20008
Application Date 2007-12-14
Recipient Party D
Recipient State OH
Seat state:lower
Address 1248 DELLINGER DR FAIRBORN OH

SMITH, JOYCE

Name SMITH, JOYCE
Amount 25.00
To JUSTICE, CHARLIE
Year 2006
Application Date 2006-07-26
Recipient Party D
Recipient State FL
Seat state:upper
Address 7201 DAIQURI LN TAMPA FL

SMITH, JOYCE

Name SMITH, JOYCE
Amount 25.00
To GEORGIA REPUBLICAN PARTY
Year 2004
Application Date 2004-07-29
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State GA
Committee Name GEORGIA REPUBLICAN PARTY
Address 1540 H D ATHA RD MONROE GA

SMITH, JOYCE

Name SMITH, JOYCE
Amount 20.00
To CAMPAIGN TO DEFEAT PROP 200 1-03-2004
Year 2004
Application Date 2004-10-25
Recipient Party I
Recipient State AZ
Committee Name CAMPAIGN TO DEFEAT PROP 200 1-03-2004

SMITH, JOYCE

Name SMITH, JOYCE
Amount 15.00
To JAYNE, CLANCY
Year 2004
Application Date 2003-12-09
Contributor Occupation NURSE
Contributor Employer SELF-EMPLOYED
Recipient Party R
Recipient State AZ
Seat state:lower
Address 4668 MIDAS PARK RD HERRAMAN UT

SMITH, JOYCE

Name SMITH, JOYCE
Amount -650.00
To Christopher J. Lee (R)
Year 2012
Transaction Type 22y
Filing ID 11931670536
Application Date 2011-03-11
Organization Name Hydroacoustics Inc
Contributor Gender F
Recipient Party R
Recipient State NY
Committee Name Chris Lee for Congress
Seat federal:house

JOYCE A SMITH

Name JOYCE A SMITH
Address 1123 Augustin Drive Princeton TX 75407-2810
Value 31500
Landvalue 31500
Buildingvalue 79345

JOYCE A SMITH

Name JOYCE A SMITH
Address 1910 Theodore Drive Indianapolis IN 46214
Value 20700
Landvalue 20700

JOYCE A BRICKLEY & AMY J SMITH

Name JOYCE A BRICKLEY & AMY J SMITH
Address 6002 Tuswell Drive Dublin OH 43016
Value 61300
Landvalue 61300
Airconditioning Central Air
Bedrooms 4
Numberofbedrooms 4
Type Detached
Usage Single Family Dwelling On Platted Lot

SMITH JOYCE

Name SMITH JOYCE
Address 388 CHRISTOPHER AVENUE, NY 11212
Value 319000
Full Value 319000
Block 3811
Lot 128
Stories 2

JOYCE L SMITH

Name JOYCE L SMITH
Address 7707 5 AVENUE, NY 11209
Value 625000
Full Value 625000
Block 5962
Lot 8
Stories 3

SMITH GLORIA JOYCE

Name SMITH GLORIA JOYCE
Physical Address 31 PINE RIDGE DR, LAKE PLACID, FL 33852
Owner Address 320 MAYNARD CHURCH RD, FORSYTH, GA 31029
Sale Price 100
Sale Year 2013
Ass Value Homestead 58489
Just Value Homestead 61828
County Highlands
Year Built 1961
Area 1896
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 31 PINE RIDGE DR, LAKE PLACID, FL 33852
Price 100

SMITH GEORGE J & JOYCE D

Name SMITH GEORGE J & JOYCE D
Physical Address RACHEAL AV, FERNANDINA BEACH, FL 32034
Owner Address 252 N BRIDGE CREEK DR, SWITZERLAND, FL 32259
County Nassau
Land Code Vacant Residential
Address RACHEAL AV, FERNANDINA BEACH, FL 32034

SMITH GARY WARD & JOYCE FERN

Name SMITH GARY WARD & JOYCE FERN
Physical Address 20337 ASTORIA AVE, PORT CHARLOTTE, FL 33952
Ass Value Homestead 109896
Just Value Homestead 115842
County Charlotte
Year Built 2007
Area 1824
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 20337 ASTORIA AVE, PORT CHARLOTTE, FL 33952

JOYCE A SMITH

Name JOYCE A SMITH
Address 561 37th Street Riviera Beach FL 33404
Value 40116
Landvalue 40116
Usage Single Family Residential

SMITH EARL F & JOYCE C

Name SMITH EARL F & JOYCE C
Physical Address 2012 CASTANO PL,, FL
Owner Address 2012 CASTANO PL, THE VILLAGES, FL 32159
Ass Value Homestead 147650
Just Value Homestead 157110
County Sumter
Year Built 2001
Area 2043
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 2012 CASTANO PL,, FL

SMITH DONALD E AND JOYCE ANN

Name SMITH DONALD E AND JOYCE ANN
Owner Address 405 SOUTH LAVON AVE, KISSIMMEE, FL 34741
County Hamilton
Land Code Vacant Residential

SMITH DONALD E & JOYCE ANN AS

Name SMITH DONALD E & JOYCE ANN AS
Owner Address JNT/TEN W/RT OF SURV, KISSIMMIEE, FL 34741
County Hamilton
Land Code Vacant Residential

SMITH DAVID W & JOYCE A

Name SMITH DAVID W & JOYCE A
Physical Address 4435 CLARK RD, FRUITLAND PARK FL, FL 34731
Ass Value Homestead 102393
Just Value Homestead 102393
County Lake
Year Built 1991
Area 1582
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 4435 CLARK RD, FRUITLAND PARK FL, FL 34731

SMITH DAVID L & JOYCE S

Name SMITH DAVID L & JOYCE S
Physical Address 01077 N SABAL PALM WAY, INVERNESS, FL 34450
Ass Value Homestead 91526
Just Value Homestead 99690
County Citrus
Year Built 1983
Area 2544
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 01077 N SABAL PALM WAY, INVERNESS, FL 34450

SMITH CHARLES F JR & JOYCE C

Name SMITH CHARLES F JR & JOYCE C
Physical Address 21740 VIRGINIA DR, ASTOR FL, FL 32102
County Lake
Year Built 1969
Area 480
Land Code Mobile Homes
Address 21740 VIRGINIA DR, ASTOR FL, FL 32102

SMITH BRADY M & BETTY JOYCE

Name SMITH BRADY M & BETTY JOYCE
Physical Address 24538 MADISON ST, ASTATULA FL, FL 34705
Ass Value Homestead 44314
Just Value Homestead 44314
County Lake
Year Built 1982
Area 1026
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 24538 MADISON ST, ASTATULA FL, FL 34705

SMITH DOUGLAS D & JOYCE L

Name SMITH DOUGLAS D & JOYCE L
Physical Address 670 N RIDGEWOOD AV, ORMOND BEACH, FL 32174
Ass Value Homestead 100031
Just Value Homestead 101736
County Volusia
Year Built 1972
Area 1498
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 670 N RIDGEWOOD AV, ORMOND BEACH, FL 32174

SMITH BEVERLY JOYCE

Name SMITH BEVERLY JOYCE
Physical Address 6202 TEDDER ST, PORT CHARLOTTE, FL 33981
County Charlotte
Land Code Vacant Residential
Address 6202 TEDDER ST, PORT CHARLOTTE, FL 33981

JOYCE A SMITH

Name JOYCE A SMITH
Address 1706 Madison Street La Crosse WI 54601-4942
Value 34000
Landvalue 34000

JOYCE A SMITH

Name JOYCE A SMITH
Address 314 SE 10th Street #302 Dania Beach FL 33004
Value 9650
Landvalue 9650
Buildingvalue 86830

JOYCE A SMITH

Name JOYCE A SMITH
Address 11020 Acoma Street El Paso TX
Value 30250
Landvalue 30250
Type Real

JOYCE A SMITH

Name JOYCE A SMITH
Address 1925 Montague Street Lake Worth FL 33461
Value 65496
Landvalue 65496
Usage Single Family Residential

JOYCE A SMITH

Name JOYCE A SMITH
Address 8833 High Lake Road Alvarado TX 76009
Value 946

JOYCE A SMITH

Name JOYCE A SMITH
Address 3591 Magnolia Ridge Circle Palm Harbor FL 34684
Type Condo
Price 33000

JOYCE A SMITH

Name JOYCE A SMITH
Address 773 Hairston Terrace Stone Mountain GA 30088
Value 18900
Landvalue 18900
Buildingvalue 68700
Bedrooms 2
Numberofbedrooms 2
Type Residential improvements
Price 91000

JOYCE A SMITH

Name JOYCE A SMITH
Address 123 Maple Terrace Charleroi PA
Value 1186
Landvalue 1186
Buildingvalue 7483

JOYCE A SMITH

Name JOYCE A SMITH
Year Built 2002
Address 503 John Thomas Avenue De-Land FL
Value 13000
Landvalue 13000
Buildingvalue 90173
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 39000

JOYCE A SMITH

Name JOYCE A SMITH
Address 1816 Deveron Road Towson MD
Value 74000
Landvalue 74000

JOYCE A SMITH

Name JOYCE A SMITH
Address 511 Franklin Street Hamilton OH

JOYCE A SMITH

Name JOYCE A SMITH
Address 5742 Kingstree Drive Dublin OH 43017
Value 39800
Landvalue 39800
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Condominium Residential Unit

JOYCE A SMITH

Name JOYCE A SMITH
Address 5843 Eldon Drive Parma Heights OH 44130
Value 26300
Usage Single Family Dwelling

JOYCE A SMITH

Name JOYCE A SMITH
Address 5245 NE Roselawn Street Portland OR 97218
Value 89500
Landvalue 89500
Buildingvalue 120920

JOYCE A SMITH

Name JOYCE A SMITH
Address 601 Over Street Chattanooga TN
Value 9100
Landvalue 9100
Buildingvalue 23300
Landarea 5,000 square feet
Type Residential

JOYCE A SMITH

Name JOYCE A SMITH
Address 15635 Indian Head Lane Strongsville OH 44136
Value 34800
Usage Single Family Dwelling

JOYCE A SMITH

Name JOYCE A SMITH
Address 603 Over Street Chattanooga TN
Value 9100
Landvalue 9100
Buildingvalue 25900
Landarea 5,000 square feet
Type Residential

SMITH ANNA JOYCE &

Name SMITH ANNA JOYCE &
Physical Address NO STREET, COUNTY, FL 32168
County Volusia
Land Code Timberland - site index 80 to 89
Address NO STREET, COUNTY, FL 32168

JOYCE SMITH

Name JOYCE SMITH
Type Independent Voter
State AR
Phone Number 870-238-2370
Email Address [email protected]

JOYCE SMITH

Name JOYCE SMITH
Type Republican Voter
State AZ
Address 7932 S SUNRISE MEADOW DR, TUCSON, AZ 85747
Phone Number 520-272-3750
Email Address [email protected]

JOYCE SMITH

Name JOYCE SMITH
Type Independent Voter
State AR
Address HIGHWAY 15, TUCKER, AR 72168
Phone Number 501-842-9741
Email Address [email protected]

JOYCE SMITH

Name JOYCE SMITH
Type Voter
State AR
Address 301 HILLWOOD ST, HOT SPRINGS, AR 71901
Phone Number 501-538-2882
Email Address [email protected]

JOYCE SMITH

Name JOYCE SMITH
Type Voter
State AR
Address 301 HILLWOOD ST, HOT SPRINGS, AR 71901
Phone Number 501-463-4420
Email Address [email protected]

JOYCE SMITH

Name JOYCE SMITH
Type Independent Voter
State AR
Address 301 HILLWOOD ST, HOT SPRINGS, AR 71901
Phone Number 501-321-4085
Email Address [email protected]

JOYCE SMITH

Name JOYCE SMITH
Type Voter
State AZ
Address 4253 E ANDRE AVE, GILBERT, AZ 85298
Phone Number 480-988-3341
Email Address [email protected]

JOYCE SMITH

Name JOYCE SMITH
Type Democrat Voter
State AL
Address 2200 COUNTY ROAD 84, DANVILLE, AL 35619
Phone Number 256-318-3467
Email Address [email protected]

JOYCE SMITH

Name JOYCE SMITH
Type Voter
State AL
Address 2200 COUNTY ROAD 84, DANVILLE, AL 35619
Phone Number 256-318-3460
Email Address [email protected]

JOYCE SMITH

Name JOYCE SMITH
Type Independent Voter
State AL
Address JOYCE.SMITH98@YAHOO COM, JEMISON, AL 35085
Phone Number 205-688-1173
Email Address [email protected]

JOYCE SMITH

Name JOYCE SMITH
Type Voter
State AL
Address 104 CAMBRIDGE PT CIR, ALABASTER, AL 35007
Phone Number 205-621-9703
Email Address [email protected]

JOYCE SMITH

Name JOYCE SMITH
Type Republican Voter
State AL
Address 6132 LOBLOLLY LANE, TUSCALOOSA, AL 35405
Phone Number 205-370-3805
Email Address [email protected]

JOYCE SMITH

Name JOYCE SMITH
Type Democrat Voter
State AL
Address PO BOX 728, MOUNDVILLE, AL 35474
Phone Number 205-370-2497
Email Address [email protected]

JOYCE SMITH

Name JOYCE SMITH
Type Independent Voter
State AL
Address P.O. BOX 2583, JASPER, AL 35502
Phone Number 205-221-4906
Email Address [email protected]

Joyce E Smith

Name Joyce E Smith
Visit Date 4/13/10 8:30
Appointment Number U79314
Type Of Access VA
Appt Made 5/6/2014 0:00
Appt Start 5/7/2014 13:00
Appt End 5/7/2014 23:59
Total People 24
Last Entry Date 5/6/2014 12:33
Meeting Location OEOB
Caller JORDAN
Release Date 08/29/2014 07:00:00 AM +0000
Badge Number 100167

JOYCE SMITH

Name JOYCE SMITH
Visit Date 4/13/10 8:30
Appointment Number U92017
Type Of Access VA
Appt Made 3/30/10 15:12
Appt Start 4/3/10 7:30
Appt End 4/3/10 23:59
Total People 383
Last Entry Date 3/30/10 15:11
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 07/30/2010 07:00:00 AM +0000

JOYCE SMITH

Name JOYCE SMITH
Visit Date 4/13/10 8:30
Appointment Number U62714
Type Of Access VA
Appt Made 12/9/09 11:10
Appt Start 12/11/09 11:00
Appt End 12/11/09 23:59
Total People 290
Last Entry Date 12/9/09 11:10
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 03/26/2010 07:00:00 AM +0000

JOYCE SMITH

Name JOYCE SMITH
Visit Date 4/13/10 8:30
Appointment Number U42472
Type Of Access VA
Appt Made 9/29/09 17:06
Appt Start 10/2/09 9:30
Appt End 10/2/09 23:59
Total People 257
Last Entry Date 9/29/09 17:15
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

JOYCE S SMITH

Name JOYCE S SMITH
Visit Date 4/13/10 8:30
Appointment Number U38196
Type Of Access VA
Appt Made 9/2/10 9:00
Appt Start 9/8/10 8:30
Appt End 9/8/10 23:59
Total People 102
Last Entry Date 9/2/10 9:00
Meeting Location WH
Caller VISITORS
Description REITOURS
Release Date 12/31/2010 08:00:00 AM +0000

JOYCE A SMITH

Name JOYCE A SMITH
Visit Date 4/13/10 8:30
Appointment Number U62607
Type Of Access VA
Appt Made 11/29/10 18:37
Appt Start 12/6/10 15:00
Appt End 12/6/10 23:59
Total People 64
Last Entry Date 11/29/10 18:37
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE ADD ON/
Release Date 03/25/2011 07:00:00 AM +0000

JOYCE M SMITH

Name JOYCE M SMITH
Visit Date 4/13/10 8:30
Appointment Number U65972
Type Of Access VA
Appt Made 12/8/10 13:01
Appt Start 12/15/10 7:30
Appt End 12/15/10 23:59
Total People 278
Last Entry Date 12/8/10 13:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/25/2011 07:00:00 AM +0000

JOYCE A SMITH

Name JOYCE A SMITH
Visit Date 4/13/10 8:30
Appointment Number U81096
Type Of Access VA
Appt Made 2/8/11 6:44
Appt Start 2/15/11 7:30
Appt End 2/15/11 23:59
Total People 239
Last Entry Date 2/8/11 6:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/27/2011 07:00:00 AM +0000

JOYCE C SMITH

Name JOYCE C SMITH
Visit Date 4/13/10 8:30
Appointment Number U87309
Type Of Access VA
Appt Made 3/1/11 9:47
Appt Start 3/2/11 11:30
Appt End 3/2/11 23:59
Total People 34
Last Entry Date 3/1/11 9:47
Meeting Location WH
Caller STACY
Release Date 06/24/2011 07:00:00 AM +0000

JOYCE C SMITH

Name JOYCE C SMITH
Visit Date 4/13/10 8:30
Appointment Number U86709
Type Of Access VA
Appt Made 2/27/11 10:47
Appt Start 3/2/11 13:00
Appt End 3/2/11 23:59
Total People 206
Last Entry Date 2/27/11 10:47
Meeting Location WH
Caller CLARE
Description NEA/NEH AWARDS
Release Date 06/24/2011 07:00:00 AM +0000

JOYCE E SMITH

Name JOYCE E SMITH
Visit Date 4/13/10 8:30
Appointment Number U86085
Type Of Access VA
Appt Made 2/25/11 17:00
Appt Start 3/3/11 9:30
Appt End 3/3/11 23:59
Total People 218
Last Entry Date 2/25/11 17:00
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 06/24/2011 07:00:00 AM +0000

Joyce A Smith

Name Joyce A Smith
Visit Date 4/13/10 8:30
Appointment Number U14841
Type Of Access VA
Appt Made 6/9/2011 0:00
Appt Start 6/21/2011 8:30
Appt End 6/21/2011 23:59
Total People 349
Last Entry Date 6/9/2011 14:49
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

JOYCE A SMITH

Name JOYCE A SMITH
Visit Date 4/13/10 8:30
Appointment Number U01095
Type Of Access VA
Appt Made 4/28/10 6:13
Appt Start 5/1/10 7:30
Appt End 5/1/10 23:59
Total People 206
Last Entry Date 4/28/10 6:13
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 08/27/2010 07:00:00 AM +0000

Joyce C Smith

Name Joyce C Smith
Visit Date 4/13/10 8:30
Appointment Number U43006
Type Of Access VA
Appt Made 9/19/2011 0:00
Appt Start 9/20/2011 10:00
Appt End 9/20/2011 23:59
Total People 96
Last Entry Date 9/19/2011 18:20
Meeting Location OEOB
Caller MICHAEL
Description time change per wear 2ND request to change ti
Release Date 12/30/2011 08:00:00 AM +0000
Badge Number 75703

Joyce L Smith

Name Joyce L Smith
Visit Date 4/13/10 8:30
Appointment Number U32922
Type Of Access VA
Appt Made 8/16/12 0:00
Appt Start 8/31/12 8:30
Appt End 8/31/12 23:59
Total People 280
Last Entry Date 8/16/12 18:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Joyce A Smith

Name Joyce A Smith
Visit Date 4/13/10 8:30
Appointment Number U76962
Type Of Access VA
Appt Made 2/11/13 0:00
Appt Start 2/16/13 12:00
Appt End 2/16/13 23:59
Total People 285
Last Entry Date 2/11/13 16:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/31/2013 07:00:00 AM +0000

Joyce L Smith

Name Joyce L Smith
Visit Date 4/13/10 8:30
Appointment Number U84373
Type Of Access VA
Appt Made 3/8/13 0:00
Appt Start 3/13/13 8:00
Appt End 3/13/13 23:59
Total People 199
Last Entry Date 3/8/13 18:47
Meeting Location OEOB
Caller KATHERINE
Release Date 06/28/2013 07:00:00 AM +0000

Joyce E Smith

Name Joyce E Smith
Visit Date 4/13/10 8:30
Appointment Number U06836
Type Of Access VA
Appt Made 6/27/13 0:00
Appt Start 6/28/13 13:00
Appt End 6/28/13 23:59
Total People 178
Last Entry Date 6/27/13 12:01
Meeting Location OEOB
Caller KYLE
Release Date 09/27/2013 07:00:00 AM +0000

Joyce E Smith

Name Joyce E Smith
Visit Date 4/13/10 8:30
Appointment Number U35376
Appt Made 11/25/13 0:00
Appt Start 11/25/13 14:00
Appt End 11/25/13 23:59
Total People 8
Last Entry Date 11/25/13 12:37
Meeting Location OEOB
Caller ZAID
Release Date 02/28/2014 08:00:00 AM +0000
Badge Number 100340

Joyce L Smith

Name Joyce L Smith
Visit Date 4/13/10 8:30
Appointment Number U36693
Type Of Access VA
Appt Made 12/4/13 0:00
Appt Start 12/21/13 8:30
Appt End 12/21/13 23:59
Total People 278
Last Entry Date 12/4/13 8:53
Meeting Location WH
Caller VISITORS
Release Date 03/28/2014 07:00:00 AM +0000

JOYCE E SMITH

Name JOYCE E SMITH
Visit Date 4/13/10 8:30
Appointment Number U47009
Type Of Access VA
Appt Made 1/10/14 0:00
Appt Start 1/15/14 12:30
Appt End 1/15/14 23:59
Total People 48
Last Entry Date 1/10/14 17:34
Meeting Location WH
Caller CLAUDIA
Description The event is in the Family Theatre and also t
Release Date 04/25/2014 07:00:00 AM +0000

Joyce E Smith

Name Joyce E Smith
Visit Date 4/13/10 8:30
Appointment Number U48290
Type Of Access VA
Appt Made 1/16/14 0:00
Appt Start 1/16/14 8:30
Appt End 1/16/14 23:59
Total People 51
Last Entry Date 1/16/14 6:35
Meeting Location OEOB
Caller AJITA
Release Date 04/25/2014 07:00:00 AM +0000
Badge Number 84013

Joyce G Smith

Name Joyce G Smith
Visit Date 4/13/10 8:30
Appointment Number U51795
Type Of Access VA
Appt Made 2/3/14 0:00
Appt Start 2/14/14 12:30
Appt End 2/14/14 23:59
Total People 278
Last Entry Date 2/3/14 6:40
Meeting Location WH
Caller VISITORS
Release Date 05/30/2014 07:00:00 AM +0000

Joyce M Smith

Name Joyce M Smith
Visit Date 4/13/10 8:30
Appointment Number U57330
Type Of Access VA
Appt Made 2/21/14 0:00
Appt Start 2/24/14 9:00
Appt End 2/24/14 23:59
Total People 116
Last Entry Date 2/21/14 18:48
Meeting Location OEOB
Caller KYLE
Release Date 05/30/2014 07:00:00 AM +0000
Badge Number 100169

Joyce K Smith

Name Joyce K Smith
Visit Date 4/13/10 8:30
Appointment Number U64360
Type Of Access VA
Appt Made 12/7/2011 0:00
Appt Start 12/16/2011 11:00
Appt End 12/16/2011 23:59
Total People 310
Last Entry Date 12/7/2011 8:40
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

JOYCE SMITH

Name JOYCE SMITH
Visit Date 4/13/10 8:30
Appointment Number U05107
Type Of Access VA
Appt Made 5/11/10 10:41
Appt Start 5/15/10 9:00
Appt End 5/15/10 23:59
Total People 308
Last Entry Date 5/11/10 10:41
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 08/27/2010 07:00:00 AM +0000

JOYCE SMITH

Name JOYCE SMITH
Car BMW X5
Year 2007
Address 318 Country Ridge Dr, Royersford, PA 19468-3144
Vin 5UXFE83577LZ41583

JOYCE SMITH

Name JOYCE SMITH
Car KIA OPTIMA
Year 2007
Address 2121 Village Lake Dr # 2, Charlotte, NC 28212-0062
Vin KNAGE123675139783
Phone 704-900-8119

JOYCE SMITH

Name JOYCE SMITH
Car PONTIAC GRAND PRIX
Year 2007
Address 549 Ridge Rd, Lobelville, TN 37097-3246
Vin 2G2WP552371157618

Joyce Smith

Name Joyce Smith
Car FORD FREESTYLE
Year 2007
Address 4215 Peoples St, Mims, FL 32754-4737
Vin 1FMDK02117GA24967

JOYCE SMITH

Name JOYCE SMITH
Car KIA SORE
Year 2007
Address 2019 STEIN WAY, CARROLLTON, TX 75007-2214
Vin KNDJD736275692017

JOYCE SMITH

Name JOYCE SMITH
Car LEXUS RX 400H
Year 2007
Address 11355 Kenshire Dr, Cincinnati, OH 45240-2351
Vin JTJHW31U072027327

JOYCE SMITH

Name JOYCE SMITH
Car TOYOTA CAMRY HYBRID
Year 2007
Address 7229 Live Oak Way, Pass Christian, MS 39571-8024
Vin JTNBB46K573026956
Phone 228-452-9255

JOYCE SMITH

Name JOYCE SMITH
Car TOYOTA 4RUNNER
Year 2007
Address HC 65 Box 285, Clear Fork, WV 24822-9613
Vin JTEBU14RX78092981

JOYCE SMITH

Name JOYCE SMITH
Car TOYOTA PRIUS
Year 2007
Address 179 Carib Dr, Ormond Beach, FL 32176-6604
Vin JTDKB20U773254265
Phone 386-677-3572

JOYCE SMITH

Name JOYCE SMITH
Car TOYOTA SIENNA
Year 2007
Address 4550 N 7th St, Abilene, TX 79603-5434
Vin 5TDZK22C37S053495

JOYCE K SMITH

Name JOYCE K SMITH
Car TOYO SIEN
Year 2007
Address 3606 STONEY OAK DR, HOUSTON, TX 77068-1937
Vin 5TDZK23C77S026458

JOYCE SMITH

Name JOYCE SMITH
Car BUICK TERRAZA
Year 2007
Address 713 Holly St, Celina, OH 45822-1316
Vin 5GADV23127D151073
Phone 419-586-4740

JOYCE SMITH

Name JOYCE SMITH
Car TOYOTA CAMRY
Year 2007
Address 12401 S CARPENTER ST, CALUMET PARK, IL 60827-6212
Vin 4T1BE46K57U043015
Phone 708-392-9171

JOYCE SMITH

Name JOYCE SMITH
Car CHEVROLET AVALANCHE
Year 2007
Address 736 Pittman St, Longview, TX 75602-4018
Vin 3GNEC12087G117466

JOYCE SMITH

Name JOYCE SMITH
Car KIA SORENTO
Year 2007
Address 1408 E 38th St, Savannah, GA 31404-3506
Vin KNDJD736875729023
Phone 843-542-4637

Joyce Smith

Name Joyce Smith
Car TOYOTA CAMRY
Year 2007
Address 11234 Roselynn Way, Lake Worth, FL 33449-8451
Vin JTNBE46K373067254
Phone 561-793-7755

JOYCE SMITH

Name JOYCE SMITH
Car MERCURY MONTEGO
Year 2007
Address 1103 Sunset Dr, Bel Air, MD 21014-2497
Vin 1MEHM42197G604361
Phone 410-638-8183

JOYCE SMITH

Name JOYCE SMITH
Car NISSAN ALTIMA
Year 2007
Address 1528 Parham Pointe Dr Apt 13N, Little Rock, AR 72204-2594
Vin 1N4AL21E47C191051

JOYCE SMITH

Name JOYCE SMITH
Car HONDA ACCORD
Year 2007
Address 2155 W Randolph Rd, Shelby, NC 28150-7783
Vin 1HGCM56717A116168
Phone 704-480-0540

JOYCE SMITH

Name JOYCE SMITH
Car HONDA CIVIC
Year 2007
Address 703 17TH ST, GROTTOES, VA 24441-2213
Vin 1HGFA16507L013180

JOYCE SMITH

Name JOYCE SMITH
Car PONTIAC G6
Year 2007
Address 12195 Yager Dr, Moscow, TN 38057-8829
Vin 1G2ZF58B974166176

JOYCE SMITH

Name JOYCE SMITH
Car FORD EXPLORER
Year 2007
Address PO Box 969, Fruitland Park, FL 34731-0969
Vin 1FMEU64E57UB04372
Phone 352-728-3611

JOYCE SMITH

Name JOYCE SMITH
Car GMC YUKON
Year 2007
Address 12001 Antebellum Dr, Charlotte, NC 28273-3689
Vin 1GKFK13007J118743
Phone 704-588-3702

JOYCE SMITH

Name JOYCE SMITH
Car GMC ENVOY
Year 2007
Address 12543 Knotah Rd, Jacksonville, FL 32258-2329
Vin 1GKES63M172246138
Phone 904-262-2434

JOYCE SMITH

Name JOYCE SMITH
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 212 River Plantation Rd S, Saint Augustine, FL 32092-8959
Vin 1GCEC19Z47Z201989
Phone 904-810-2444

JOYCE SMITH

Name JOYCE SMITH
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 914 W 23rd St, Lorain, OH 44052-4915
Vin 1GCEC19Z57Z152687
Phone 440-246-0673

JOYCE SMITH

Name JOYCE SMITH
Car SATURN AURA
Year 2007
Address 6145 9th Avenue Cir NE, Bradenton, FL 34212-9561
Vin 1G8ZV57787F157818
Phone 941-745-1040

JOYCE SMITH

Name JOYCE SMITH
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 255 S Sycamore Ave, New Braunfels, TX 78130-5846
Vin 1A4GJ45R47B173670

Joyce Smith

Name Joyce Smith
Car LEXUS GX 470
Year 2007
Address 5807 NW Breezy Brook Ct, Port Saint Lucie, FL 34986-4636
Vin JTJBT20X370142844

JOYCE SMITH

Name JOYCE SMITH
Car CHEVROLET IMPALA
Year 2007
Address 43 S Morse St Apt 1, Sandusky, MI 48471-1620
Vin 2G1WT55N379245452

joyce smith

Name joyce smith
Domain joyusmktg.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2013-05-02
Update Date 2013-05-05
Registrar Name NAME.COM, INC.
Registrant Address 536 Fair Oaks Oak Park IL 60302
Registrant Country UNITED STATES

Joyce Smith

Name Joyce Smith
Domain jomajeoldies.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-04-10
Update Date 2013-10-05
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 35874 Manila Westland MI 48186
Registrant Country UNITED STATES

Joyce Smith

Name Joyce Smith
Domain gotocfo.com
Contact Email [email protected]
Whois Sever whois.domainsatcost.ca
Create Date 2009-09-24
Update Date 2013-09-25
Registrar Name DOMAINSATCOST.CA CORP
Registrant Address 2147 Bowen Rd. Nanaimo bc V9S1H8
Registrant Country CANADA
Registrant Fax 1250 7513384

JOYCE SMITH

Name JOYCE SMITH
Domain gettingmoneyfast.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-06-12
Update Date 2013-06-12
Registrar Name ENOM, INC.
Registrant Address 36 CONNER LN UNION CITY GEORGIA 30291
Registrant Country UNITED STATES

JOYCE SMITH

Name JOYCE SMITH
Domain joycesmithblog.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-03-06
Update Date 2013-02-05
Registrar Name ENOM, INC.
Registrant Address 2 OLD OAKS RD BRYN MAWR PA 19010
Registrant Country UNITED STATES

JOYCE SMITH

Name JOYCE SMITH
Domain wordsmithforphotographers.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-12-28
Update Date 2012-11-29
Registrar Name ENOM, INC.
Registrant Address 2 OLD OAKS RD BRYN MAWR PA 19010
Registrant Country UNITED STATES

Joyce Smith

Name Joyce Smith
Domain thegivingtreeholidayshop.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-05-03
Update Date 2012-04-04
Registrar Name GODADDY.COM, LLC
Registrant Address 718 Elsmere Circle Louisville Kentucky 40223
Registrant Country UNITED STATES

JOYCE SMITH

Name JOYCE SMITH
Domain joycesmithphotography.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-03-20
Update Date 2013-02-19
Registrar Name ENOM, INC.
Registrant Address 150 E WYNNEWOOD RD #7E WYNNEWOOD PA 19096
Registrant Country UNITED STATES

Joyce Smith

Name Joyce Smith
Domain onlinewithmca.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-25
Update Date 2013-04-25
Registrar Name GODADDY.COM, LLC
Registrant Address 13223 Se Powell Blvd|Apt 10 Portland Oregon 97236
Registrant Country UNITED STATES

JOYCE SMITH

Name JOYCE SMITH
Domain pndis.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-09-04
Update Date 2013-09-04
Registrar Name ENOM, INC.
Registrant Address PO BOX 8116, ROGGEBAAI CAPE TOWN WP 8012
Registrant Country SOUTH AFRICA

JOYCE SMITH

Name JOYCE SMITH
Domain jbstravelyourway.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-02-03
Update Date 2013-02-03
Registrar Name ENOM, INC.
Registrant Address 5318 LAKEROCK DR ATLANTA GA 30331
Registrant Country UNITED STATES

Joyce Smith

Name Joyce Smith
Domain thenextmoveservices.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2010-03-25
Update Date 2012-03-15
Registrar Name REGISTER.COM, INC.
Registrant Address 4 Squareshire Road Sterling MA 01564
Registrant Country UNITED STATES

Joyce Smith

Name Joyce Smith
Domain weddingsfarandaway.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-11
Update Date 2012-04-30
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 40869 Cincinnati Ohio 45240
Registrant Country UNITED STATES

joyce smith

Name joyce smith
Domain joyceweekssmith.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-07-25
Update Date 2013-06-25
Registrar Name GODADDY.COM, LLC
Registrant Address 307 Midland ave east orange New Jersey 07017
Registrant Country UNITED STATES

Joyce Smith

Name Joyce Smith
Domain healinghandsopenheart.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-05
Update Date 2013-03-21
Registrar Name GODADDY.COM, LLC
Registrant Address 924 Strawberry lane McCall Idaho 83638
Registrant Country UNITED STATES

Joyce Smith

Name Joyce Smith
Domain newbiemlm.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-03
Update Date 2013-04-03
Registrar Name GODADDY.COM, LLC
Registrant Address 532 Pinnacle Cedar Hill Texas 75104
Registrant Country UNITED STATES

Joyce Smith

Name Joyce Smith
Domain spartanburgmortgages.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-12
Update Date 2012-12-13
Registrar Name GODADDY.COM, LLC
Registrant Address 1874 East Main Street Spartanburg South Carolina 29341
Registrant Country UNITED STATES

Joyce Smith

Name Joyce Smith
Domain joycesmithcustomartunderglass.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2010-02-22
Update Date 2013-02-13
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 1457 Lattidome Dr Pittsburgh PA 15241
Registrant Country UNITED STATES

Joyce Smith

Name Joyce Smith
Domain jasmithproductions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-08
Update Date 2013-01-27
Registrar Name GODADDY.COM, LLC
Registrant Address 13110 Kuykendahl rd 2102 Houston Texas 77090
Registrant Country UNITED STATES

JOYCE SMITH

Name JOYCE SMITH
Domain beyourownbossmakingmoneyfromhome.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-04-24
Update Date 2013-04-24
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 426. S. 410 E. KANAB Utah 84741
Registrant Country UNITED STATES

Joyce Smith

Name Joyce Smith
Domain fcdlibrary.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-06-24
Update Date 2013-09-09
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 219 North Broad Street Lancaster OH 43130
Registrant Country UNITED STATES
Registrant Fax 7406534199

JOYCE SMITH

Name JOYCE SMITH
Domain joycesmithphoto.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-06-20
Update Date 2013-05-22
Registrar Name ENOM, INC.
Registrant Address 2 OLD OAKS RD BRYN MAWR PA 19010
Registrant Country UNITED STATES

JOYCE SMITH

Name JOYCE SMITH
Domain juliettesjewelry.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-06-21
Update Date 2013-06-22
Registrar Name ENOM, INC.
Registrant Address 323 PITMAN AVENUE PITMAN NJ 08071
Registrant Country UNITED STATES

Joyce Smith

Name Joyce Smith
Domain smithteamcares.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-16
Update Date 2012-02-16
Registrar Name GODADDY.COM, LLC
Registrant Address 270 Anns Trail Gaffney South Carolina 29341
Registrant Country UNITED STATES

Joyce Smith

Name Joyce Smith
Domain seawillowadventures.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-17
Update Date 2013-05-01
Registrar Name GODADDY.COM, LLC
Registrant Address 821 Dock st PMB 3-8 Tacoma Washington 98402
Registrant Country UNITED STATES

Joyce Smith

Name Joyce Smith
Domain jasmithgroup.com
Contact Email [email protected]
Whois Sever whois.domainsatcost.ca
Create Date 2010-06-10
Update Date 2013-06-11
Registrar Name DOMAINSATCOST.CA CORP
Registrant Address 2147 Bowen Rd. Nanaimo bc V9S1H8
Registrant Country CANADA
Registrant Fax 1250 7513384

Joyce Smith

Name Joyce Smith
Domain comorfacebook.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-04-22
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 6400 Oakley Rd Union City GA 30291
Registrant Country UNITED STATES

joyce smith

Name joyce smith
Domain joycecathlynsmith.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-07-25
Update Date 2013-06-25
Registrar Name GODADDY.COM, LLC
Registrant Address 307 Midland ave east orange New Jersey 07017
Registrant Country UNITED STATES