Julie Lewis

We have found 341 public records related to Julie Lewis in 35 states . Ethnicity of all people found is Scotch. Education levels of people we have found are: Attended Vocational/Technical, Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 56 business registration records connected with Julie Lewis in public records. The businesses are registered in 20 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 14 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 eighteen different job titles. Most of them are employed as Child Support Svcs Agent. These employees work in ten different states. Most of them work in Georgia state. Average wage of employees is $30,508.


Julie Elizabeth Lewis

Name / Names Julie Elizabeth Lewis
Age 48
Birth Date 1976
Person 101 Simonson Ln, Greenvale, NY 11548
Phone Number 516-409-2133
Possible Relatives Catherine Anne Benadon




Stephanie Carter Unekis


Previous Address 101 Simonson Rd, Greenvale, NY 11548
11 Bradford St #3, Lawrence, MA 01840
111 Nonantum St #9, Brighton, MA 02135
120 87th St, New York, NY 10128
3046 Blanchard Student Ct, South Hadley, MA 01075
1567 Plasentia Ave, Coral Gables, FL 33134
2614 Woods Ave, East Meadow, NY 11554
15 Beacon St #812, Allston, MA 02134
3046 Blanchard Student, South Hadley, MA 01075
25 Perry Dr, Manhattan, KS 66502
4201 Knights Ave, Tampa, FL 33611
2917 PO Box, South Hadley, MA 01075

Julie Ann Lewis

Name / Names Julie Ann Lewis
Age 48
Birth Date 1976
Also Known As J Lewis
Person 126 Autumn Cv, Searcy, AR 72143
Phone Number 501-868-1769
Possible Relatives



Previous Address 42 Chenal Ci, Little Rock, AR 72223
111 Virginia Way, Searcy, AR 72143
200 Race Ave #300, Searcy, AR 72143
28 Bronte Ct, Little Rock, AR 72223
2593 Western Hills Dr, Southside, AL 35907
411 PO Box, Pocahontas, AR 72455
430 PO Box, Searcy, AR 72145
711 Market Ave #5, Searcy, AR 72143
325 PO Box, Judsonia, AR 72081
Associated Business Signature Car Rental Llc Signature Motors Llc

Julie A Lewis

Name / Names Julie A Lewis
Age 49
Birth Date 1975
Person 87 Jasons Ln #1, Rochester, MA 02770
Phone Number 508-763-9829
Possible Relatives
Previous Address 87 Jasons Ln #1, Rochester, MA 02770
137 Bridge St, Fairhaven, MA 02719
39 Fort St, Fairhaven, MA 02719
20 Little Neck Rd #BX6, Fairhaven, MA 02719

Julie Ann Lewis

Name / Names Julie Ann Lewis
Age 50
Birth Date 1974
Person 2118 Riverwood Loop, Bossier City, LA 71111
Phone Number 318-237-0617
Possible Relatives

Lacelia Dill Lewis
Credia Lynn Lewis




Previous Address 2687 Village Ln #D6, Bossier City, LA 71112
2118 Riverwood Cir, Bossier City, LA 71111
2687 Village Ln, Bossier City, LA 71112
2687 Village Ln #A12, Bossier City, LA 71112
2687 Village Ln #C11, Bossier City, LA 71112
3000 Bragg St, Bossier City, LA 71111
4850 Shed Rd #8, Bossier City, LA 71111
3160 Shed Rd #F10, Bossier City, LA 71111
913 Whittington St, Bossier City, LA 71112
1401 Carver St, Bossier City, LA 71111
Email [email protected]

Julie Lewis

Name / Names Julie Lewis
Age 51
Birth Date 1973
Also Known As Julie Ann Lewis
Person 509 Comanche Trl, West Monroe, LA 71291
Phone Number 318-396-0782
Possible Relatives


Allen R Uwilliams




Previous Address 410 Frenchmans Bend Rd, Monroe, LA 71203
917 Saratoga St, Ruston, LA 71270
2109 Cooktown Rd, Ruston, LA 71270
1764 Lisa Ln, Starkville, MS 39759
306 Apache Dr, Starkville, MS 39759
10198T PO Box, Ruston, LA 71272
7098TS PO Box, Ruston, LA 71272
249 PO Box, Choudrant, LA 71227
400 Tennessee Ave, Ruston, LA 71270
Email [email protected]

Julie Christine Lewis

Name / Names Julie Christine Lewis
Age 52
Birth Date 1972
Also Known As Julie C Ernest
Person 1324 Shady Spring Ct, Irving, TX 75060
Phone Number 972-579-0212
Possible Relatives



Previous Address 3909 Evergreen St, Irving, TX 75061
400 Appleby Rd #27, Fayetteville, AR 72703
200 Razorback Rd #S, Fayetteville, AR 72701
1164 Massey St, Decatur, AR 72722
16902 Bethlehem Rd #27, Winslow, AR 72959
4157 Polaris Dr #3056, Irving, TX 75038
158 PO Box, Decatur, AR 72722
1501 Christy Dr, Springdale, AR 72764
Email [email protected]

Julie A Lewis

Name / Names Julie A Lewis
Age 53
Birth Date 1971
Also Known As J Lewis
Person 236 Alexander St #2, Newark, NJ 07106
Phone Number 870-297-8073
Possible Relatives
Previous Address 51 Smith St, Irvington, NJ 07111
51 Smith St #C04, Irvington, NJ 07111
51 Smith St #D, Irvington, NJ 07111
68 HC 79, Pineville, AR 72566
436 HC 79, Pineville, AR 72566
51 Smith St #2, Irvington, NJ 07111
51 Smith St #4, Irvington, NJ 07111
HC 79, Pineville, AR 72566
51 Smith St #C0004, Irvington, NJ 07111
68 PO Box, Pineville, AR 72566
1565 PO Box, Fort Pierce, FL 34954
Email [email protected]

Julie L Lewis

Name / Names Julie L Lewis
Age 54
Birth Date 1970
Person 2015 Yaupon Trl, Round Rock, TX 78664
Phone Number 512-246-7069
Possible Relatives
Previous Address 1407 Bernard St #106, Denton, TX 76201
3501 Flagler St, Miami, FL 33135
7227 Highway 290 #22, Austin, TX 78723
217 PO Box, Marble Falls, TX 78654
2500 Cypruss, Fort Lauderdale, FL 33309
1860 Montgomery Ave, Villanova, PA 19085
3501 Flagler Ter, Miami, FL 33125
Associated Business J L Interiors

Julie Coffman Lewis

Name / Names Julie Coffman Lewis
Age 56
Birth Date 1968
Also Known As Julie K Lewis
Person 4645 52nd St, Lubbock, TX 79414
Possible Relatives

Previous Address 1713 11th St, Wichita Falls, TX 76301
2113 93rd Pl, Lubbock, TX 79423
2217 5th G, Lubbock, TX 79401

Julie A Lewis

Name / Names Julie A Lewis
Age 56
Birth Date 1968
Also Known As Paul A Lewis
Person 315 Hickory Hollow Dr #D, Jacksonville, FL 32225
Phone Number 904-220-0664
Possible Relatives
Previous Address 7557 Arlington Expy #J201, Jacksonville, FL 32211
1729 Estalote Ave, Harvey, LA 70058
7 Po, Fpo, AE 09550
7, Fpo, AE 09550
7, Fpo New York, NY 09550
134 Meadows Cir, Thibodaux, LA 70301
668 Azalea Dr, Westwego, LA 70094
Email [email protected]

Julie B Lewis

Name / Names Julie B Lewis
Age 57
Birth Date 1967
Also Known As Blake Greer
Person 119 Bryn Mawr Ln, Waxahachie, TX 75165
Phone Number 972-937-8516
Possible Relatives Floyd R Greerjr







Previous Address 500 College St #4, Waxahachie, TX 75165
207 Jennings Ln, Sikeston, MO 63801
116 David Dr, Sikeston, MO 63801
201 Palms Dr, Lafayette, LA 70503
68 PO Box, Italy, TX 76651
919 Bryn Mawr, Waxahachie, TX 75165
104 Palmetto Dr, Lafayette, LA 70503
Email [email protected]

Julie Roof Lewis

Name / Names Julie Roof Lewis
Age 58
Birth Date 1966
Person 14801 Lynbrook Dr, Baton Rouge, LA 70816
Phone Number 504-756-2856
Possible Relatives



Mark Downslewis
Previous Address 3228 Toulon Dr #B, Baton Rouge, LA 70816

Julie Anne Lewis

Name / Names Julie Anne Lewis
Age 59
Birth Date 1965
Also Known As Julie V Lewis
Person 103 Harrington Pt, Chapel Hill, NC 27516
Phone Number 919-967-4744
Possible Relatives Murry Lewis

Helayne C Lewis

Previous Address 1246 Van Buren St, Hollywood, FL 33019
3100 29th Ave, Hollywood, FL 33020
3100 29th Ct, Hollywood, FL 33020

Julie Ann Lewis

Name / Names Julie Ann Lewis
Age 60
Birth Date 1964
Also Known As Julie A Lavin
Person 66 Hayden Cir, Hampton, NH 03842
Phone Number 603-929-1585
Possible Relatives


Previous Address 580 Lafayette Rd, Hampton, NH 03842
225 Exeter Rd, Hampton, NH 03842
1225 Pawtucket Blvd, Lowell, MA 01854
565 PO Box, Hampton, NH 03843
Associated Business Eight Winds Day Spa & Wellness Center Inc

Julie Doffoney Lewis

Name / Names Julie Doffoney Lewis
Age 61
Birth Date 1963
Person 300 Bonin Rd, Lafayette, LA 70508
Phone Number 337-262-1374
Possible Relatives Michael L Doffoney



Margarette Lewis


Previous Address 1103 Railroad Ave, Jeanerette, LA 70544
Email [email protected]

Julie Guy Lewis

Name / Names Julie Guy Lewis
Age 64
Birth Date 1960
Also Known As J Lewis
Person 78364 PO Box, Baton Rouge, LA 70837
Phone Number 504-262-1805
Possible Relatives

Previous Address 9989 Tanglewood Dr, Baton Rouge, LA 70818
14912 Central Woods Ave, Baton Rouge, LA 70818
10032 Golden Gate Ave, Baton Rouge, LA 70818
611 Magnolia St, Deridder, LA 70634
1390 Franklin Rd, Deridder, LA 70634
7635 Jefferson Hwy #120, Baton Rouge, LA 70809
78124 PO Box, Baton Rouge, LA 70837
Email [email protected]

Julie I Lewis

Name / Names Julie I Lewis
Age 66
Birth Date 1958
Person 1405 Hermosa St, New Orleans, LA 70114
Phone Number 504-365-8141
Possible Relatives



E Lewis


Previous Address 1406 Hermosa St, New Orleans, LA 70114
6001 Downman Rd #97, New Orleans, LA 70126
1000 Scotsdale Dr #12, Harvey, LA 70058
1111 Stephens St, Gretna, LA 70053
406 20th St #20, Gretna, LA 70053
Email [email protected]

Julie Renea Lewis

Name / Names Julie Renea Lewis
Age 67
Birth Date 1957
Also Known As Janie Lewis
Person 664 Rock Hill Rd, Bentley, LA 71407
Phone Number 318-899-1571
Possible Relatives






Previous Address 614 Rock Hill Rd, Bentley, LA 71407
130 Hardy Bilbo Rd, Bentley, LA 71407
342 PO Box, Bentley, LA 71407
342 RR 1, Bentley, LA 71407
Email [email protected]

Julie R Lewis

Name / Names Julie R Lewis
Age 71
Birth Date 1953
Also Known As Julie Lee
Person 101 Stonebrook, Helena, AR 72342
Phone Number 870-572-1030
Possible Relatives





Previous Address 13 Tenerife Way, Hot Springs, AR 71909
100 Bernice, Helena, AR 72342
13 Tenerife Way, Hot Springs Village, AR 71909
2689 PO Box, West Helena, AR 72390

Julie Jackson Lewis

Name / Names Julie Jackson Lewis
Age 72
Birth Date 1952
Also Known As Julie W Lewis
Person 503 New York St, Orange, TX 77630
Phone Number 409-882-0701
Possible Relatives




Previous Address 141 Route 4, Deridder, LA 70634
141 Route 4, Deridder, LA
5 Lake St, Groton, CT 06340
1368 RR 1 #1368, Sulphur, LA 70663
141 PO Box, Deridder, LA 70634
1368 PO Box, Sulphur, LA 70664
1868 PO Box, Sulphur, LA 70664
Associated Business Lewis Forestry Services, Inc

Julie A Lewis

Name / Names Julie A Lewis
Age 74
Birth Date 1950
Person 1714 Riverside, Portlucy, FL 33254
Previous Address 14024 Trouville Dr, Tampa, FL 33624

Julie Marie Lewis

Name / Names Julie Marie Lewis
Age 75
Birth Date 1949
Also Known As June M Lewis
Person 1605 Simpson Highway 469, Harrisville, MS 39082
Phone Number 601-847-2003
Possible Relatives




Jackie W Ulewis

Previous Address 269 Harrisville Braxton Rd, Braxton, MS 39044
263 Harrisville Braxton Rd, Braxton, MS 39044
381 PO Box, Harrisville, MS 39082
PO Box, Braxton, MS 39044
70A PO Box, Braxton, MS 39044
Braxton, Braxton, MS 39044
68 PO Box, Braxton, MS 39044
HC 68, Braxton, MS 39044
HC 68, Braxton, MS 39124

Julie Clay Lewis

Name / Names Julie Clay Lewis
Age 77
Birth Date 1947
Person 1411 Annie D Moore Dr, Jeanerette, LA 70544
Phone Number 318-276-5451
Possible Relatives

Previous Address 1411 Railroad Ave #D, Jeanerette, LA 70544

Julie Lynne Lewis

Name / Names Julie Lynne Lewis
Age 79
Birth Date 1945
Also Known As J Lewis
Person 36 Harbour Isle Dr #105, Fort Pierce, FL 34949
Phone Number 305-358-8206
Possible Relatives Mary Lou Deciantis




J L Lewis


Previous Address 1408 Brickell Bay Dr #205, Miami, FL 33131
5324 Inlet Way #133, Fort Pierce, FL 34949
36 Harbour Isle Dr #10, Fort Pierce, FL 34949
801 Seaway Dr, Fort Pierce, FL 34949
1408 Brickell Bay Dr, Miami, FL 33131
1408 Brickell Bay Dr #707, Miami, FL 33131
1408 Bayshore #205, Miami, FL 33131
4125 Tanglewood #452, West Palm Beach, FL 33410
Email [email protected]

Julie Neal Lewis

Name / Names Julie Neal Lewis
Age 84
Birth Date 1939
Also Known As Julie Fernandez
Person 321 Cardinal Dr, Slidell, LA 70458
Phone Number 985-643-5258
Possible Relatives




Previous Address 1500 Richmond Dr, Slidell, LA 70458
2010 Jay St, Slidell, LA 70460
819 Asheville Dr, Slidell, LA 70458
1030 Rue Bordeaux, Slidell, LA 70458
1030 Bordeaux, Slidell, LA 70458

Julie K Lewis

Name / Names Julie K Lewis
Age N/A
Person 3412 W SPEEDWAY BLVD, TUCSON, AZ 85745

Julie Lewis

Name / Names Julie Lewis
Age N/A
Person 4131 N 45TH PL APT 6, PHOENIX, AZ 85018

Julie L Lewis

Name / Names Julie L Lewis
Age N/A
Person 1107 E BALBOA DR, TEMPE, AZ 85282

Julie Lewis

Name / Names Julie Lewis
Age N/A
Person 10730 E KILAREA AVE, MESA, AZ 85209

Julie Lewis

Name / Names Julie Lewis
Age N/A
Person 606 College Ave, Harrison, AR 72601

Julie K Lewis

Name / Names Julie K Lewis
Age N/A
Person 928 W HORSESHOE AVE, GILBERT, AZ 85233

Julie Lewis

Name / Names Julie Lewis
Age N/A
Person 6710 N 72ND DR, GLENDALE, AZ 85303

Julie A Lewis

Name / Names Julie A Lewis
Age N/A
Person 1503 9TH AVE APT B, PHENIX CITY, AL 36867

Julie Lewis

Name / Names Julie Lewis
Age N/A
Person PO BOX 114, SIPSEY, AL 35584

Julie Lewis

Name / Names Julie Lewis
Age N/A
Person 2117 KNOLLWOOD PL, BIRMINGHAM, AL 35242

Julie Lewis

Name / Names Julie Lewis
Age N/A
Person PO BOX 951, CHEROKEE VILLAGE, AR 72525

Julie Ann Lewis

Name / Names Julie Ann Lewis
Age N/A
Person 321 PO Box, Alpena, AR 72611

Julie Lewis

Name / Names Julie Lewis
Age N/A
Person 5110 W BUNN DR, LAVEEN, AZ 85339

Julie M Lewis

Name / Names Julie M Lewis
Age N/A
Person 11937 W NADINE WAY, PEORIA, AZ 85383

Julie Lewis

Name / Names Julie Lewis
Age N/A
Person 2918 E EBERLE LN, PHOENIX, AZ 85032
Phone Number 602-795-8313

Julie Lewis

Name / Names Julie Lewis
Age N/A
Person 214 LUCAS LN, MONTICELLO, AR 71655
Phone Number 870-367-3827

Julie A Lewis

Name / Names Julie A Lewis
Age N/A
Person 1255 W OAKLAND ST, CHANDLER, AZ 85224
Phone Number 480-855-6408

Julie R Lewis

Name / Names Julie R Lewis
Age N/A
Person 1313 BRADLEY AVE, BAY MINETTE, AL 36507
Phone Number 251-937-9776

Julie Lewis

Name / Names Julie Lewis
Age N/A
Person 662 LEE ROAD 424, SALEM, AL 36874
Phone Number 334-298-0599

Julie R Lewis

Name / Names Julie R Lewis
Age N/A
Person 202 W 8TH ST, BAY MINETTE, AL 36507
Phone Number 251-580-2490

Julie Lewis

Name / Names Julie Lewis
Age N/A
Person 3075 Sycamore St, Baton Rouge, LA 70805
Possible Relatives

Julie L Lewis

Name / Names Julie L Lewis
Age N/A
Person 726 Cotton St #608, Shreveport, LA 71101
Phone Number 318-227-2423

Julie Lewis

Name / Names Julie Lewis
Age N/A
Person 4926 W JOYCE CIR, GLENDALE, AZ 85308
Phone Number 602-978-4298

Julie Lewis

Name / Names Julie Lewis
Age N/A
Person 249 W MAIN ST LOT 5, AVONDALE, AZ 85323
Phone Number 623-925-1139

Julie C Lewis

Name / Names Julie C Lewis
Age N/A
Person 1057 E 9TH PL, MESA, AZ 85203
Phone Number 480-890-7185

Julie A Lewis

Name / Names Julie A Lewis
Age N/A
Person 4429 N 46TH PL, PHOENIX, AZ 85018
Phone Number 602-667-0370

Julie S Lewis

Name / Names Julie S Lewis
Age N/A
Person 9005 Walker Rd, Shreveport, LA 71118
Phone Number 318-686-6931
Possible Relatives



Overia Lewis
Previous Address 3460 Coldwell St, Shreveport, LA 71105

Julie D Lewis

Name / Names Julie D Lewis
Age N/A
Person 8334 E JULIA ST, TUCSON, AZ 85710
Phone Number 520-546-6534

Julie A Lewis

Name / Names Julie A Lewis
Age N/A
Person 2611 W CASAS CIR, TUCSON, AZ 85742
Phone Number 303-455-4863

Julie A Lewis

Name / Names Julie A Lewis
Age N/A
Person 42 CHENAL CIR, LITTLE ROCK, AR 72223
Phone Number 501-821-7602

Julie R Lewis

Name / Names Julie R Lewis
Age N/A
Person 101 STONEBROOK, HELENA, AR 72342
Phone Number 870-572-1030

Julie A Lewis

Name / Names Julie A Lewis
Age N/A
Person PO BOX 328, CALICO ROCK, AR 72519

Julie Lewis

Business Name Williamstown Independent Schools
Person Name Julie Lewis
Position company contact
State KY
Address 300 Helton St, Williamstown, KY 41097-9505
Phone Number
Email [email protected]
Title School Nurse

Julie Lewis

Business Name Uni-Mart
Person Name Julie Lewis
Position company contact
State PA
Address Main St & Montgomery St Montgomery PA 17752
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores

Julie Lewis

Business Name Uni-Mart
Person Name Julie Lewis
Position company contact
State PA
Address 60 S Main St Montgomery PA 17752-1121
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 570-547-1113
Number Of Employees 7
Annual Revenue 1102920

JULIE LEWIS

Business Name TERRANEXT, INC.
Person Name JULIE LEWIS
Position Treasurer
State CO
Address 7265 S. ACOMA WAY 7265 S. ACOMA WAY, LITTLETON, CO 00000
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C19349-1994
Creation Date 1994-12-08
Type Foreign Corporation

Julie Lewis

Business Name Stone City Bank
Person Name Julie Lewis
Position company contact
State IN
Address 2606 16th St # 1 Bedford IN 47421-3504
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 812-277-1270
Email [email protected]
Number Of Employees 7
Annual Revenue 2383920
Fax Number 812-277-1276

Julie Lewis

Business Name Stone City Bank
Person Name Julie Lewis
Position company contact
State IN
Address 2606 16th Street #1, Bedford, 47421 IN
Email [email protected]

Julie Lewis

Business Name Sandy Ground Historical Soc
Person Name Julie Lewis
Position company contact
State NY
Address 1538 Woodrow Rd Staten Island NY 10309-1716
Industry Art Galleries, Botanical and Zoological Gardens, and Museums (Attractions)
SIC Code 8412
SIC Description Museums And Art Galleries

JULIE LEWIS

Business Name STANDARD SECURITY SERVICES, INC.
Person Name JULIE LEWIS
Position registered agent
State TX
Address 9400 N CENTRAL EXPY, DALLAS, TX 75231
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-07-01
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JULIE LEWIS

Business Name SENDERO ANGELICA, LLC
Person Name JULIE LEWIS
Position Mmember
State NV
Address 723 S CASINO CENTER BLVD 723 S CASINO CENTER BLVD, LAS VEGAS, NV 891016716
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC28174-2004
Creation Date 2004-12-06
Expiried Date 2504-12-06
Type Domestic Limited-Liability Company

JULIE LEWIS

Business Name SCOTTS VALLEY SPA & BOUTIQUE, INC.
Person Name JULIE LEWIS
Position CEO
Corporation Status Active
Agent 1260 TROUT GULCH RD., APTOS, CA 95003
Care Of JULIE LEWIS 4301 SCOTTS VALLEY DR., SCOTTS VALLEY, CA 95066
CEO JULIE LEWIS 1260 TROUT GULCH RD., APTOS, CA 95003
Incorporation Date 2009-01-07

JULIE LEWIS

Business Name SCOTTS VALLEY SPA & BOUTIQUE, INC.
Person Name JULIE LEWIS
Position registered agent
Corporation Status Active
Agent JULIE LEWIS 1260 TROUT GULCH RD., APTOS, CA 95003
Care Of JULIE LEWIS 4301 SCOTTS VALLEY DR., SCOTTS VALLEY, CA 95066
CEO JULIE LEWIS1260 TROUT GULCH RD., APTOS, CA 95003
Incorporation Date 2009-01-07

JULIE A LEWIS

Business Name RMW, LLC
Person Name JULIE A LEWIS
Position Mmember
State NV
Address 112 NORTH CURRY STREET 112 NORTH CURRY STREET, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0034212006-5
Creation Date 2006-01-11
Expiried Date 2056-01-31
Type Domestic Limited-Liability Company

Julie Lewis

Business Name Northwest Heart Care
Person Name Julie Lewis
Position company contact
State OR
Address 9155 SW Barnes Rd # 204 Portland OR 97225-6629
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 503-297-0541
Number Of Employees 2
Annual Revenue 622200

Julie Lewis

Business Name Mercantile Peninsula Bank
Person Name Julie Lewis
Position company contact
State VA
Address P.O. BOX 378 Parksley VA 23421-0378
Industry Depository Institutions
SIC Code 6022
SIC Description State Commercial Banks
Phone Number 757-665-5144

JULIE LEWIS

Business Name MISS KITTY INVESTMENTS, INC.
Person Name JULIE LEWIS
Position President
State NV
Address 318 NORTH CARSON STE 214 318 NORTH CARSON STE 214, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13521-1996
Creation Date 1996-06-20
Type Domestic Corporation

JULIE LEWIS

Business Name MISS KITTY INVESTMENTS, INC.
Person Name JULIE LEWIS
Position Secretary
State NV
Address 318 NORTH CARSON STE 214 318 NORTH CARSON STE 214, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13521-1996
Creation Date 1996-06-20
Type Domestic Corporation

JULIE LEWIS

Business Name MISS KITTY INVESTMENTS, INC.
Person Name JULIE LEWIS
Position Treasurer
State NV
Address 318 NORTH CARSON STE 214 318 NORTH CARSON STE 214, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13521-1996
Creation Date 1996-06-20
Type Domestic Corporation

JULIE ANN LEWIS

Business Name MANZANITA GROUP, INC.
Person Name JULIE ANN LEWIS
Position Director
State NV
Address 2764 LAKE SAHARA DR STE 111 2764 LAKE SAHARA DR STE 111, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0434792006-7
Creation Date 2006-06-07
Type Domestic Corporation

JULIE ANN LEWIS

Business Name MANZANITA GROUP, INC.
Person Name JULIE ANN LEWIS
Position Secretary
State NV
Address 2764 LAKE SAHARA DR STE 111 2764 LAKE SAHARA DR STE 111, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0434792006-7
Creation Date 2006-06-07
Type Domestic Corporation

Julie Lewis

Business Name Ladies Workout Express
Person Name Julie Lewis
Position company contact
State MO
Address P.O. BOX 682 Bridgeton MO 63044-0682
Industry Amusement and Recreation Services (Services)
SIC Code 7991
SIC Description Physical Fitness Facilities
Phone Number 314-452-4938

JULIE LEWIS

Business Name LONGLEAF GREEN OWNER'S ASSOCIATION, INC.
Person Name JULIE LEWIS
Position registered agent
State GA
Address 5775 PTREE DNWDY RD STE 200D, ATLANTA, GA 30342
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1980-07-21
End Date 1995-04-12
Entity Status Diss./Cancel/Terminat
Type Secretary

JULIE LEWIS

Business Name LEWIS LOGOS LLC
Person Name JULIE LEWIS
Position Mmember
State NV
Address 5875 EGAN CREST DR 5875 EGAN CREST DR, LAS VEGAS, NV 89149
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0351422012-2
Creation Date 2012-07-02
Type Domestic Limited-Liability Company

JULIE M LEWIS

Business Name L&L FLIP FACTOR, LLC
Person Name JULIE M LEWIS
Position Manager
State NV
Address 701 N GREEN VALLEY PKWY STE 200 701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV 89074
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0407702013-4
Creation Date 2013-08-20
Type Domestic Limited-Liability Company

Julie Lewis

Business Name Kinetic Builders Inc.
Person Name Julie Lewis
Position company contact
State FL
Address p o box 15105, Gainsville, FL 32604
SIC Code 703203
Phone Number
Email [email protected]

Julie Lewis

Business Name Kids At Heart Christian Day
Person Name Julie Lewis
Position company contact
State LA
Address 2868 N Highway 171 Lake Charles LA 70611-4330
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 337-855-4775
Number Of Employees 10
Annual Revenue 223510

Julie Lewis

Business Name Julie Lewis
Person Name Julie Lewis
Position company contact
State TX
Address 2701 Legacy Pt. #404, Arlington, TX 76006
SIC Code 367906
Phone Number
Email [email protected]

Julie Lewis

Business Name Julie Lewis
Person Name Julie Lewis
Position company contact
State ID
Address 7707 Carriage Ln Boise ID 83704-8462
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 208-672-9578

Julie Lewis

Business Name Julie & Jessica Lewis
Person Name Julie Lewis
Position company contact
State IL
Address 12270 Kentville Rd Tiskilwa IL 61368-9299
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 815-646-4185

Julie Lewis

Business Name Jewel Haulers
Person Name Julie Lewis
Position company contact
State NY
Address P.O. BOX 92 Hastings NY 13076-0092
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Phone Number

JULIE M LEWIS

Business Name JAMS RAGS TO RICHES, LLC
Person Name JULIE M LEWIS
Position Manager
State NV
Address 701 N GREEN VALLEY PKWY STE 200 701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV 89074
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0407692013-1
Creation Date 2013-08-20
Type Domestic Limited-Liability Company

JULIE LEWIS

Business Name J T LEWIS, INC.
Person Name JULIE LEWIS
Position CEO
Corporation Status Active
Agent 10287 ATLANTIS DR, ELK GROVE, CA 95624
Care Of 10287 ATLANTIS DR, ELK GROVE, CA 95624
CEO JULIE LEWIS 10287 ATLANTIS DR, ELK GROVE, CA 95624
Incorporation Date 2007-04-03

JULIE LEWIS

Business Name J T LEWIS, INC.
Person Name JULIE LEWIS
Position registered agent
Corporation Status Active
Agent JULIE LEWIS 10287 ATLANTIS DR, ELK GROVE, CA 95624
Care Of 10287 ATLANTIS DR, ELK GROVE, CA 95624
CEO JULIE LEWIS10287 ATLANTIS DR, ELK GROVE, CA 95624
Incorporation Date 2007-04-03

Julie Lewis

Business Name Interstate Precision Tool Corp
Person Name Julie Lewis
Position company contact
State OH
Address 93 Westpark Rd. - Dayton, DAYTON, 45459 OH
Phone Number
Email [email protected]

Julie Lewis

Business Name Healthsouth Diagnostic Ctr
Person Name Julie Lewis
Position company contact
State FL
Address 2128 Park Ave Orange Park FL 32073-5584
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 904-264-9922
Number Of Employees 12
Annual Revenue 3388550

Julie Lewis

Business Name HealthSouth
Person Name Julie Lewis
Position company contact
State FL
Address 2128 Park Ave Orange Park FL 32073-5584
Industry Health Services (Services)
SIC Code 8071
SIC Description Medical Laboratories
Phone Number 904-264-9922

Julie Lewis

Business Name Graphiti
Person Name Julie Lewis
Position company contact
State MD
Address 8715 1st Ave. #1431 C, SILVER SPRING, MD 20910
SIC Code 371410
Phone Number
Email [email protected]

Julie Lewis

Business Name Game On Recruiting Systems LLC
Person Name Julie Lewis
Position company contact
State VA
Address 522 Thomas Bransby Williamsburg VA 23185-8242
Industry Business Services
SIC Code 7371
SIC Description Custom Computer Programming Services
Phone Number 757-564-7308

Julie Lewis

Business Name Denim & Frills Chld Resale Btq
Person Name Julie Lewis
Position company contact
State WA
Address 10501 Ne Highway 99 # 39 Vancouver WA 98686-5698
Industry Apparel and Accessory Stores (Stores)
SIC Code 5641
SIC Description Children's And Infants' Wear Stores
Phone Number 360-571-9014

Julie Lewis

Business Name Christopher & Banks
Person Name Julie Lewis
Position company contact
State KS
Address 100 Manhattan Town Ctr # 270 Manhattan KS 66502-8501
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 785-539-8202
Email [email protected]
Number Of Employees 5
Annual Revenue 689040
Website www.christopherandbanks.com

Julie Lewis

Business Name Budget Truck Rental
Person Name Julie Lewis
Position company contact
State TN
Address 3150 Broad St # B Chattanooga TN 37408-3095
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7513
SIC Description Truck Rental And Leasing, No Drivers
Phone Number 423-266-0096
Number Of Employees 1
Annual Revenue 279360

Julie Lewis

Business Name Athens Borough Tax Collector
Person Name Julie Lewis
Position company contact
State PA
Address 204 Willow St Athens PA 18810-1213
Industry Taxation, Public Finance and Monetary Policy (Finance)
SIC Code 9311
SIC Description Finance, Taxation, And Monetary Policy
Phone Number 570-888-2103
Number Of Employees 1

Julie Lewis

Business Name Allergy & Family Medicine
Person Name Julie Lewis
Position company contact
State TX
Address 1347 Thorpe Ln San Marcos TX 78666-7113
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 512-396-2125
Email [email protected]
Number Of Employees 12
Annual Revenue 3388550
Website www.allergyandfamilymedicine.com

JULIE LEWIS

Person Name JULIE LEWIS
Filing Number 800002773
Position Director
State TX
Address 2300 MCCULLOUGH, Austin TX 78703

JULIE L LEWIS

Person Name JULIE L LEWIS
Filing Number 800436287
Position Director
State TX
Address 21102 LIVE OAK RD, CROSBY TX 77532

Julie D Lewis

Person Name Julie D Lewis
Filing Number 801586488
Position Director
State TX
Address 4295 CR 226, Schulenburg TX 78956

Julie Lewis

Person Name Julie Lewis
Filing Number 801043804
Position Manager
State TX
Address 710 Rock Midden Ln, Round Rock TX 78665

Julie Lewis

Person Name Julie Lewis
Filing Number 800774480
Position Member
State TX
Address 5007 WCR 116, #212, Midland TX 79706

JULIE LEWIS

Person Name JULIE LEWIS
Filing Number 800669082
Position MEMBER
State TX
Address 1101-D THORPE LANE, STE 121, SAN MARCOS TX 78666

Julie Lewis

Person Name Julie Lewis
Filing Number 48744101
Position Director
State TX
Address 6078 Barkers Cove, Houston TX 77079

Julie Lewis

Person Name Julie Lewis
Filing Number 48744101
Position Vice-President
State TX
Address 6078 Barkers Cove, Houston TX 77079

JULIE L LEWIS

Person Name JULIE L LEWIS
Filing Number 54219200
Position TREASURER
State TX
Address 755 E MULBERRY STE 400, SAN ANTONIO TX 78212

JULIE K LEWIS

Person Name JULIE K LEWIS
Filing Number 101462300
Position SECRETARY
State TX
Address 21102 LIVE OAK RD, CROSBY TX 77532

Julie Lewis

Person Name Julie Lewis
Filing Number 158855801
Position Treasurer
State TX
Address 25208 Flaming Arrow, San Antonio TX 78258

JULIE LEWIS

Person Name JULIE LEWIS
Filing Number 800002773
Position Treasurer
State TX
Address 2300 MCCULLOUGH, Austin TX 78703

Julie Lewis

Person Name Julie Lewis
Filing Number 801330417
Position Director
State TX
Address 6701 Wicklow St., Arlington TX 76002

JULIE LEWIS

Person Name JULIE LEWIS
Filing Number 801074824
Position MANAGER
State TX
Address 710 ROCK MIDDEN LN., ROUND ROCK TX 78665

Lewis Julie

State KY
Calendar Year 2016
Employer Williamstown Independent
Name Lewis Julie
Annual Wage $19,101

Lewis Julie A

State GA
Calendar Year 2018
Employer Human Services, Department Of
Job Title Child Support Svcs Agent 3
Name Lewis Julie A
Annual Wage $28,549

Lewis Julie A

State GA
Calendar Year 2018
Employer Human Services Department Of
Job Title Child Support Svcs Agent 3
Name Lewis Julie A
Annual Wage $28,549

Lewis Julie K

State GA
Calendar Year 2017
Employer Oconee County School District
Job Title Substitute Teacher
Name Lewis Julie K
Annual Wage $1,110

Lewis Julie A

State GA
Calendar Year 2017
Employer Human Services, Department Of
Job Title Child Support Svcs Agent 3
Name Lewis Julie A
Annual Wage $30,890

Lewis Julie A

State GA
Calendar Year 2017
Employer Human Services Department Of
Job Title Child Support Svcs Agent 3
Name Lewis Julie A
Annual Wage $30,890

Lewis Julie H

State GA
Calendar Year 2016
Employer Richmond County Board Of Education
Job Title Grade 5 Teacher
Name Lewis Julie H
Annual Wage $1,450

Lewis Julie A

State GA
Calendar Year 2016
Employer Human Services, Department Of
Job Title Child Support Svcs Agent 3
Name Lewis Julie A
Annual Wage $29,990

Lewis Julie A

State GA
Calendar Year 2016
Employer Human Services Department Of
Job Title Child Support Svcs Agent 3
Name Lewis Julie A
Annual Wage $29,990

Lewis Julie H

State GA
Calendar Year 2016
Employer Central Savannah River Area Regional Commission
Job Title Caseworker
Name Lewis Julie H
Annual Wage $3,893

Lewis Julie A

State GA
Calendar Year 2015
Employer Human Services, Department Of
Job Title Child Supt Svcs Offcr (Al)
Name Lewis Julie A
Annual Wage $29,694

Lewis Julie A

State GA
Calendar Year 2015
Employer Human Services Department Of
Job Title Child Supt Svcs Offcr (al)
Name Lewis Julie A
Annual Wage $29,694

Lewis Julie A

State GA
Calendar Year 2014
Employer Human Services, Department Of
Job Title Child Supt Svcs Offcr (Al)
Name Lewis Julie A
Annual Wage $29,400

Lewis Julie A

State GA
Calendar Year 2013
Employer Human Services, Department Of
Job Title Child Supt Svcs Offcr (Al)
Name Lewis Julie A
Annual Wage $28,819

Lewis Julie A

State ID
Calendar Year 2015
Employer Department Of Agriculture
Job Title Custodian
Name Lewis Julie A
Annual Wage $4,027

Lewis Julie A

State GA
Calendar Year 2012
Employer World Congress Center Authority, Geo L Smith Ii, Georgia
Job Title Temporary
Name Lewis Julie A
Annual Wage $3,696

Lewis Julie A

State GA
Calendar Year 2011
Employer World Congress Center Authority, Geo L Smith Ii, Georgia
Job Title Temporary
Name Lewis Julie A
Annual Wage $3,206

Lewis Julie A

State GA
Calendar Year 2010
Employer World Congress Center Authority, Geo L Smith Ii, Georgia
Job Title Temporary
Name Lewis Julie A
Annual Wage $1,794

Lewis Julie C

State FL
Calendar Year 2017
Employer Lee Co School Board
Name Lewis Julie C
Annual Wage $55,300

Lewis Julie

State FL
Calendar Year 2017
Employer Duval Co School Board
Name Lewis Julie
Annual Wage $43,015

Lewis Julie C

State FL
Calendar Year 2017
Employer Dept Of Revenue-Child Support Enforcement Prog
Name Lewis Julie C
Annual Wage $46,239

Lewis Julie C

State FL
Calendar Year 2016
Employer Lee Co School Board
Name Lewis Julie C
Annual Wage $43,225

Lewis Julie

State FL
Calendar Year 2016
Employer Duval Co School Board
Name Lewis Julie
Annual Wage $40,638

Lewis Julie C

State FL
Calendar Year 2016
Employer Dept Of Revenue-child Support Enforcement Prog
Name Lewis Julie C
Annual Wage $45,989

Lewis Julie C

State FL
Calendar Year 2015
Employer Lee Co School Board
Name Lewis Julie C
Annual Wage $50,491

Lewis Julie J

State CO
Calendar Year 2018
Employer School District Of Greeley 6
Job Title Facility Use Specialist
Name Lewis Julie J
Annual Wage $46,338

Lewis Julie M

State CO
Calendar Year 2018
Employer Dept Of Human Services
Job Title Nurse Ii
Name Lewis Julie M
Annual Wage $5,547

Lewis Julie J

State CO
Calendar Year 2017
Employer School District of Greeley 6
Job Title Facility Use Specialist
Name Lewis Julie J
Annual Wage $41,163

Lewis Julie A

State GA
Calendar Year 2012
Employer Human Services, Department Of
Job Title Child Supt Svcs Offcr (Wl)
Name Lewis Julie A
Annual Wage $15,725

Lewis Julie

State AR
Calendar Year 2018
Employer Siloam Springs School District
Job Title Alternative School
Name Lewis Julie
Annual Wage $51,935

Lewis Julie A

State ID
Calendar Year 2016
Employer Idaho State University
Job Title Child Care Provider
Name Lewis Julie A
Annual Wage $15,600

Lewis Julie A

State IL
Calendar Year 2015
Employer North Shore Sd 112
Name Lewis Julie A
Annual Wage $550

Lewis Julie

State KY
Calendar Year 2016
Employer Webster County
Name Lewis Julie
Annual Wage $59,470

Lewis Julie

State KY
Calendar Year 2016
Employer Lincoln County
Name Lewis Julie
Annual Wage $16,040

Lewis Julie

State KY
Calendar Year 2016
Employer Bath County
Name Lewis Julie
Annual Wage $49,043

Lewis Julie

State KY
Calendar Year 2015
Employer Lincoln County
Name Lewis Julie
Annual Wage $21,330

Lewis Julie

State KY
Calendar Year 2015
Employer Hopkins County
Name Lewis Julie
Annual Wage $53,167

Lewis Julie

State KY
Calendar Year 2015
Employer Bath County
Name Lewis Julie
Annual Wage $43,958

Lewis Julie

State KS
Calendar Year 2017
Employer Kansas City Catholic Diocese
Name Lewis Julie
Annual Wage $1

Lewis Julie

State KS
Calendar Year 2016
Employer Kansas City Catholic Diocese
Name Lewis Julie
Annual Wage $21,000

Lewis Julie

State KS
Calendar Year 2015
Employer Kansas City Catholic Diocese
Name Lewis Julie
Annual Wage $2

Lewis Julie C

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Program Coordinator 5
Name Lewis Julie C
Annual Wage $32,975

Lewis Julie A

State IN
Calendar Year 2018
Employer Floyd County (Floyd)
Job Title Cognitive Behavor Prog
Name Lewis Julie A
Annual Wage $36,579

Lewis Julie A

State IN
Calendar Year 2018
Employer Allen County (Allen)
Job Title Finance Clerk
Name Lewis Julie A
Annual Wage $1,325

Lewis Julie A

State IL
Calendar Year 2015
Employer Department Of Corrections
Job Title Office Coordinator
Name Lewis Julie A
Annual Wage $54,794

Lewis Julie C

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Program Coordinator 5
Name Lewis Julie C
Annual Wage $39,018

Lewis Julie C

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Program Coordinator 5
Name Lewis Julie C
Annual Wage $25,993

Lewis Julie A

State IN
Calendar Year 2016
Employer Floyd County (floyd)
Job Title Surveillance Officer
Name Lewis Julie A
Annual Wage $30,583

Lewis Julie C

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title Program Coordinator 5
Name Lewis Julie C
Annual Wage $24,290

Lewis Julie R

State IN
Calendar Year 2015
Employer Marion County Health And Hospital (marion)
Job Title Radiologic Technologist
Name Lewis Julie R
Annual Wage $50,722

Lewis Julie A

State IN
Calendar Year 2015
Employer Floyd County (floyd)
Job Title Surveillance Officer
Name Lewis Julie A
Annual Wage $31,810

Lewis Julie M

State IL
Calendar Year 2018
Employer Red Bud Cusd 132
Name Lewis Julie M
Annual Wage $48,793

Lewis Julie A

State IL
Calendar Year 2018
Employer Department Of Corrections
Job Title Office Coordinator
Name Lewis Julie A
Annual Wage $56,100

Lewis Julie M

State IL
Calendar Year 2017
Employer Red Bud Cusd 132
Name Lewis Julie M
Annual Wage $48,647

Lewis Julie A

State IL
Calendar Year 2017
Employer Department Of Corrections
Job Title Office Coordinator
Name Lewis Julie A
Annual Wage $54,100

Lewis Julie M

State IL
Calendar Year 2016
Employer Red Bud Cusd 132
Name Lewis Julie M
Annual Wage $47,972

Lewis Julie A

State IL
Calendar Year 2016
Employer Department Of Corrections
Job Title Office Coordinator
Name Lewis Julie A
Annual Wage $53,712

Lewis Julie M

State IL
Calendar Year 2015
Employer Red Bud Cusd 132
Name Lewis Julie M
Annual Wage $45,298

Lewis Julie A

State IN
Calendar Year 2017
Employer Floyd County (Floyd)
Job Title Surveillance Officer
Name Lewis Julie A
Annual Wage $33,562

Lewis Julie

State AZ
Calendar Year 2015
Employer School District Of Show Low Unified
Job Title Hs Sp Ed Ta
Name Lewis Julie
Annual Wage $13,645

Julie A Lewis

Name Julie A Lewis
Address 1745 N Hester Trl Casa Grande AZ 85122 -2430
Mobile Phone 520-705-8835
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Julie A Lewis

Name Julie A Lewis
Address 4429 N 46th Pl Phoenix AZ 85018 -2901
Mobile Phone 602-381-6262
Email [email protected]
Gender Female
Date Of Birth 1960-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Julie A Lewis

Name Julie A Lewis
Address 921 China Rd Albion ME 04910 -6705
Phone Number 207-437-4112
Mobile Phone 207-437-4112
Email [email protected]
Gender Female
Date Of Birth 1960-04-24
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Julie M Lewis

Name Julie M Lewis
Address 474 2nd Ave Pontiac MI 48340 -2825
Phone Number 248-338-8142
Email [email protected]
Gender Female
Date Of Birth 1963-11-17
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Attended Vocational/Technical
Language English

Julie A Lewis

Name Julie A Lewis
Address 30185 E 166th Ave Brighton CO 80603 -8477
Phone Number 303-450-7276
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed High School
Language English

Julie A Lewis

Name Julie A Lewis
Address 7423 S Quail Cir Littleton CO 80127 APT 1535-4902
Phone Number 303-517-0856
Gender Female
Date Of Birth 1958-08-10
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed Graduate School
Language English

Julie Lewis

Name Julie Lewis
Address 20839 Summitt Rd Noblesville IN 46062 -8314
Phone Number 317-877-7113
Mobile Phone 317-817-1760
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Julie Lewis

Name Julie Lewis
Address 4300 E Pyrenees Ct Gilbert AZ 85298 -4157
Phone Number 480-235-5623
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Net Worth $1
Range Of New Credit 3001
Education Completed High School
Language English

Julie C Lewis

Name Julie C Lewis
Address 1057 E 9th Pl Mesa AZ 85203 -5625
Phone Number 480-262-0281
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Julie Lewis

Name Julie Lewis
Address Po Box 5684 Frankfort KY 40602 -5684
Phone Number 502-227-4516
Mobile Phone 502-227-4516
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 3001
Education Completed High School
Language English

Julie B Lewis

Name Julie B Lewis
Address 8171 Ky Highway 36 E Sanders KY 41083 -9749
Phone Number 502-347-5494
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Julie Lewis

Name Julie Lewis
Address 119 Warrendale Ave Georgetown KY 40324 -1644
Phone Number 502-751-4765
Telephone Number 502-751-4765
Mobile Phone 502-751-4765
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed High School
Language English

Julie A Lewis

Name Julie A Lewis
Address 7310 Kilmer St Se Grand Rapids MI 49512 -9615
Phone Number 616-304-6695
Email [email protected]
Gender Female
Date Of Birth 1956-12-19
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed College
Language English

Julie A Lewis

Name Julie A Lewis
Address 48750 W Normandy Ct Plymouth MI 48170 -3251
Phone Number 734-254-9439
Gender Female
Date Of Birth 1970-09-29
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 0
Education Completed Graduate School
Language English

Julie A Lewis

Name Julie A Lewis
Address 25328 Filmore St Taylor MI 48180 -2056
Phone Number 734-775-9351
Gender Female
Date Of Birth 1970-02-12
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Julie L Lewis

Name Julie L Lewis
Address 36 Harbour Isle Dr W Fort Pierce FL 34949 UNIT 105-2788
Phone Number 772-460-4786
Email [email protected]
Gender Female
Date Of Birth 1941-08-03
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed High School
Language English

Julie Lewis

Name Julie Lewis
Address 15203 Plantation Oaks Dr Tampa FL 33647-2175 APT 7-2175
Phone Number 813-506-2810
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 3001
Education Completed College
Language English

Julie A Lewis

Name Julie A Lewis
Address 1075 Saxony Dr Highland Park IL 60035-4073 -4073
Phone Number 847-432-5516
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Julie M Lewis

Name Julie M Lewis
Address 584 Frank Shaw Rd Tallahassee FL 32312 -1047
Phone Number 850-893-4479
Email [email protected]
Gender Female
Date Of Birth 1976-11-29
Ethnicity Scotch
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed College
Language English

Julie A Lewis

Name Julie A Lewis
Address 218 Rhea Cir Lakeland FL 33813 -1068
Phone Number 863-646-7869
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed High School
Language English

Julie A Lewis

Name Julie A Lewis
Address Po Box 535 Bennett CO 80102 -0535
Phone Number 970-644-4872
Telephone Number 303-644-4872
Mobile Phone 303-644-4872
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 101
Education Completed College
Language English

Julie A Lewis

Name Julie A Lewis
Address 11898 E Browns Rd Gladwin MI 48624 -9301
Phone Number 989-435-2724
Email [email protected]
Gender Female
Date Of Birth 1953-10-16
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed High School
Language English

Julie A Lewis

Name Julie A Lewis
Address 1930 Weigl Rd Saginaw MI 48609 -7051
Phone Number 989-753-7530
Telephone Number 989-356-7456
Mobile Phone 989-356-7456
Email [email protected]
Gender Female
Date Of Birth 1960-06-29
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed High School
Language English

LEWIS, JULIE

Name LEWIS, JULIE
Amount 1000.00
To FLETCHER, ERNIE & PENCE, STEPHEN B
Year 2004
Application Date 2003-03-19
Contributor Occupation RETIRED TECHAER
Recipient Party R
Recipient State KY
Seat state:governor
Address 36 PINEWOOD CT LONDON KY

LEWIS, JULIE

Name LEWIS, JULIE
Amount 500.00
To Harry Reid (D)
Year 2012
Transaction Type 15
Filing ID 12020242960
Application Date 2012-03-30
Contributor Occupation VICE PRESIDENT
Contributor Employer AMEDISYS/VICE PRESIDENT
Organization Name Amedisys Inc
Contributor Gender F
Recipient Party D
Recipient State NV
Committee Name Friends for Harry Reid
Seat federal:senate

LEWIS, JULIE P

Name LEWIS, JULIE P
Amount 250.00
To Sheldon Whitehouse (D)
Year 2012
Transaction Type 15
Filing ID 11020421819
Application Date 2011-09-21
Organization Name Film Editor
Contributor Gender F
Recipient Party D
Recipient State RI
Committee Name Whitehouse '06
Seat federal:senate

LEWIS, JULIE S

Name LEWIS, JULIE S
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28932061058
Application Date 2008-05-22
Contributor Occupation Homemaker
Contributor Employer Not Employed
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 8706 Fenwick Hill Pl H LOUISVILLE KY

LEWIS, JULIE

Name LEWIS, JULIE
Amount 250.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23990741841
Application Date 2003-03-28
Contributor Occupation Film editor
Contributor Employer Self employed
Organization Name Film Editor
Contributor Gender F
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 11 Elton St PROVIDENCE RI

LEWIS, JULIE R

Name LEWIS, JULIE R
Amount 250.00
To ORR, ROBERT F (BOB)
Year 20008
Application Date 2007-05-11
Contributor Occupation ASST PUBLIC DEFENDER
Contributor Employer NORTH CAROLINA
Recipient Party R
Recipient State NC
Seat state:governor
Address 3816 WILLOWOOD DR CHARLOTTE NC

LEWIS, JULIE MS

Name LEWIS, JULIE MS
Amount 250.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12951303142
Application Date 2011-12-07
Contributor Occupation ARTIST
Contributor Employer SELF-EMPLOYED
Contributor Gender F
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 1381 PENROSE Dr SALT LAKE CITY UT

LEWIS, JULIE

Name LEWIS, JULIE
Amount 100.00
To STANDFORMARRIAGEMAINE.COM
Year 2010
Application Date 2009-10-23
Contributor Occupation PHOTOGRAPHER
Contributor Employer SELF-EMPLOYED
Recipient Party I
Recipient State ME
Committee Name STANDFORMARRIAGEMAINE.COM
Address 250 POWDERHOUSE RD VESTAL NY

LEWIS, JULIE

Name LEWIS, JULIE
Amount 100.00
To BOYCE, JESSE
Year 2010
Application Date 2009-09-24
Contributor Employer INSURANCE
Recipient Party D
Recipient State AR
Seat state:lower
Address 110 MARTHA JEAN LN BEEBE AR

LEWIS, JULIE

Name LEWIS, JULIE
Amount 100.00
To CLIFFORD, LINDA M
Year 20008
Application Date 2007-02-01
Recipient Party N
Recipient State WI
Seat state:judicial
Address 2129 E RIDGE RD BELOIT WI

LEWIS, JULIE P

Name LEWIS, JULIE P
Amount 100.00
To TAYLOR, CATHERINE TERRY
Year 2010
Application Date 2010-09-01
Contributor Employer JULIE PIERSON LEWIS
Recipient Party R
Recipient State RI
Seat state:office
Address 138 CONGDON ST PROVIDENCE RI

LEWIS, JULIE

Name LEWIS, JULIE
Amount 50.00
To PARKER, SHARON
Year 2010
Application Date 2010-06-19
Contributor Occupation HOMEMAKER
Contributor Employer SELF
Recipient Party R
Recipient State OK
Seat state:upper
Address 3932 SPYGLASS RD OKLAHOMA CITY OK

LEWIS, JULIE

Name LEWIS, JULIE
Amount 50.00
To CLIFFORD, LINDA M
Year 20008
Application Date 2007-03-18
Recipient Party N
Recipient State WI
Seat state:judicial
Address 2129 E RIDGE RD BELOIT WI

LEWIS, JULIE

Name LEWIS, JULIE
Amount 35.00
To KERR, DIANE
Year 2004
Application Date 2004-05-19
Recipient Party D
Recipient State MI
Seat state:lower
Address 4551 STRUTFIELD LN 4109 ALEXANDRIA VA

LEWIS, JULIE

Name LEWIS, JULIE
Amount 30.00
To FAIR WISCONSIN
Year 2006
Application Date 2006-11-01
Recipient Party I
Recipient State WI
Committee Name FAIR WISCONSIN
Address 413 W BLVD RACINE WI

LEWIS, JULIE

Name LEWIS, JULIE
Amount 25.00
To COLORADO DEMOCRATIC PARTY
Year 2006
Application Date 2005-11-16
Recipient Party D
Recipient State CO
Committee Name COLORADO DEMOCRATIC PARTY
Address 2595 S PEARL ST DENVER CO

LEWIS, JULIE

Name LEWIS, JULIE
Amount 25.00
To ROBSON, JUDITH
Year 2006
Application Date 2006-10-12
Recipient Party D
Recipient State WI
Seat state:upper
Address 2129 E RIDGE RD BELOIT WI

LEWIS, JULIE

Name LEWIS, JULIE
Amount 25.00
To ROBSON, JUDITH
Year 2006
Application Date 2005-10-29
Recipient Party D
Recipient State WI
Seat state:upper
Address 2129 E RIDGE RD BELOIT WI

LEWIS, JULIE

Name LEWIS, JULIE
Amount 25.00
To ZIEGLER, ANNETTE K
Year 20008
Application Date 2006-09-20
Recipient Party N
Recipient State WI
Seat state:judicial
Address 2129 E RIDGE RD BELOIT WI

LEWIS, JULIE

Name LEWIS, JULIE
Amount 15.00
To RASKIN, JAMIE
Year 2006
Application Date 2006-07-26
Recipient Party D
Recipient State MD
Seat state:upper
Address 26 SUNCROFT CT SILVER SPRING MD

JULIE NOVAK LEWIS

Name JULIE NOVAK LEWIS
Address 806 Timber Hill Road Highland Park IL 60035
Value 67837
Landvalue 67837
Buildingvalue 116336

JULIE A LEWIS

Name JULIE A LEWIS
Address 4703 Tuxedo Avenue Parma OH 44134
Value 20000
Usage Single Family Dwelling

JULIE A LEWIS

Name JULIE A LEWIS
Address 45 Laurie Lane Lititz PA 17543
Value 26600
Landvalue 26600

JULIE A LEWIS

Name JULIE A LEWIS
Address 2205 Oakridge Drive Norman OK 73026
Value 20300
Landvalue 20300
Buildingvalue 106112
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

JULIE LEWIS

Name JULIE LEWIS
Address 66 SCRIBNER AVENUE, NY 10301
Value 364000
Full Value 364000
Block 36
Lot 48
Stories 2.5

LEWIS THOMAS N JR & JULIE E

Name LEWIS THOMAS N JR & JULIE E
Physical Address 840 CAMP FRANCIS JOHNSON RD, ORANGE PARK, FL 32065
Owner Address 840 CAMP FRANCIS JOHNSON RD, ORANGE PARK, FL 32065
Ass Value Homestead 137465
Just Value Homestead 148025
County Clay
Year Built 1998
Area 2372
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 840 CAMP FRANCIS JOHNSON RD, ORANGE PARK, FL 32065

LEWIS RICKY E AND JULIE H

Name LEWIS RICKY E AND JULIE H
Physical Address 118 GARDEN ST, KEY LARGO, FL 33037
County Monroe
Year Built 1970
Area 600
Land Code Single Family
Address 118 GARDEN ST, KEY LARGO, FL 33037

LEWIS MICHAEL J, LEWIS JULIE A

Name LEWIS MICHAEL J, LEWIS JULIE A
Physical Address 9318 KENT ST, SPRING HILL, FL 34606
Owner Address 4708 COCKRELL CT, AUSTIN, TEXAS 78749
County Hernando
Year Built 1974
Area 2425
Land Code Single Family
Address 9318 KENT ST, SPRING HILL, FL 34606

LEWIS MICHAEL J, LEWIS JULIE A

Name LEWIS MICHAEL J, LEWIS JULIE A
Physical Address 13033 HANLEY DR, SPRING HILL, FL 34609
Owner Address 4708 COCKRELL CT, AUSTIN, TEXAS 78749
County Hernando
Year Built 2002
Area 2417
Land Code Single Family
Address 13033 HANLEY DR, SPRING HILL, FL 34609

JULIE A LEWIS

Name JULIE A LEWIS
Address 5036 NE Sumner Street Portland OR 97218
Value 93500
Landvalue 93500
Buildingvalue 113730

LEWIS KEVIN & JULIE

Name LEWIS KEVIN & JULIE
Physical Address 333 ALLWORTHY ST, PORT CHARLOTTE, FL 33954
Ass Value Homestead 97269
Just Value Homestead 97990
County Charlotte
Year Built 1998
Area 1575
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 333 ALLWORTHY ST, PORT CHARLOTTE, FL 33954

LEWIS JULIE K

Name LEWIS JULIE K
Physical Address 3716 CAMBAY PL, JACKSONVILLE, FL 32210
Owner Address 3716 CAMBAY PL, JACKSONVILLE, FL 32210
Ass Value Homestead 64800
Just Value Homestead 64800
County Duval
Year Built 1955
Area 1471
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3716 CAMBAY PL, JACKSONVILLE, FL 32210

LEWIS JULIE FINCH

Name LEWIS JULIE FINCH
Physical Address 412 MERCURY DR, TALLAHASSEE, FL 32305
Owner Address 400 GAITHER DR, TALLAHASSEE, FL 32305
County Leon
Land Code Vacant Residential
Address 412 MERCURY DR, TALLAHASSEE, FL 32305

LEWIS JULIE FINCH

Name LEWIS JULIE FINCH
Physical Address 400 GAITHER DR, TALLAHASSEE, FL 32305
Owner Address 400 GAITHER DR, TALLAHASSEE, FL 32305
Ass Value Homestead 99458
Just Value Homestead 100723
County Leon
Year Built 1970
Area 2111
Applicant Status Wife
Land Code Single Family
Address 400 GAITHER DR, TALLAHASSEE, FL 32305

LEWIS JULIE C TRUST

Name LEWIS JULIE C TRUST
Physical Address 2416 MILL CREEK RD, JACKSONVILLE, FL 32211
Owner Address 2416 MILL CREEK RD, JACKSONVILLE, FL 32211
Ass Value Homestead 68754
Just Value Homestead 68754
County Duval
Year Built 1968
Area 1661
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2416 MILL CREEK RD, JACKSONVILLE, FL 32211

LEWIS JULIE ANN

Name LEWIS JULIE ANN
Physical Address 218 RHEA CIR, LAKELAND, FL 33813
Owner Address 218 RHEA CIR, LAKELAND, FL 33813
Ass Value Homestead 67244
Just Value Homestead 67244
County Polk
Year Built 1961
Area 1910
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 218 RHEA CIR, LAKELAND, FL 33813

LEWIS JULIE A & BRAHIMI FAOUZI

Name LEWIS JULIE A & BRAHIMI FAOUZI
Physical Address 1510 ASPENWOOD ST, WINTER SPRINGS, FL 32708
Owner Address 3152 COLOR PALETTE AVE, HENDERSON, NV 89044
County Seminole
Year Built 1988
Area 1432
Land Code Single Family
Address 1510 ASPENWOOD ST, WINTER SPRINGS, FL 32708

LEWIS JULIE &

Name LEWIS JULIE &
Physical Address 1352 HIGH POINT WAY, DELRAY BEACH, FL 33445
Owner Address 2595 S PEARL ST, DENVER, CO 80210
County Palm Beach
Year Built 1978
Area 1070
Land Code Condominiums
Address 1352 HIGH POINT WAY, DELRAY BEACH, FL 33445

Lewis Julie L

Name Lewis Julie L
Physical Address 36 Harbour Isles Dr W, Fort Pierce, FL 34949
Owner Address 36 Harbor Isle Dr West 105, Fort Pierce, FL 34949
Ass Value Homestead 115148
Just Value Homestead 127300
County St. Lucie
Year Built 2006
Area 1989
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 36 Harbour Isles Dr W, Fort Pierce, FL 34949

LEWIS JULIE

Name LEWIS JULIE
Physical Address 7054 SNOWY CANYON DR 112, JACKSONVILLE, FL 32256
Owner Address 7054 SNOWY CANYON DR #112, JACKSONVILLE, FL 32256
County Duval
Year Built 2006
Area 1473
Land Code Condominiums
Address 7054 SNOWY CANYON DR 112, JACKSONVILLE, FL 32256

JULIE A LEWIS

Name JULIE A LEWIS
Address 1175 NE Harrington Place #211 Renton WA 98056
Value 57800
Landvalue 11200
Buildingvalue 57800

JULIE A LEWIS

Name JULIE A LEWIS
Address 3000 Hillsboro Pike #93 Nashville TN 37215
Value 190200
Landarea 1,280 square feet
Price 116000

JULIE M LEWIS

Name JULIE M LEWIS
Address 912 E Parkerville Road DeSoto TX 75115
Value 143340
Landvalue 71400
Buildingvalue 143340

JULIE M LEWIS

Name JULIE M LEWIS
Address 900 E Parkerville Road DeSoto TX 75115
Value 840
Buildingvalue 840

JULIE M LEWIS

Name JULIE M LEWIS
Address 114 Southwold Drive Cary NC 27519
Value 90000
Landvalue 90000
Buildingvalue 251961

JULIE M LEWIS

Name JULIE M LEWIS
Address 3 Spencer Path Drive St. Peters MO
Value 30000
Landvalue 30000
Buildingvalue 154920
Landarea 9,430 square feet
Bedrooms 4
Numberofbedrooms 4
Type 2 Story
Price 175000

JULIE LEWIS

Name JULIE LEWIS
Address 66 Scribner Avenue Staten Island NY 10301
Value 366000
Landvalue 5084

JULIE LEWIS

Name JULIE LEWIS
Address 5636 N Virginia Avenue Chicago IL 60659
Landarea 3,585 square feet
Airconditioning Yes
Basement Full and Unfinished

JULIE LEWIS

Name JULIE LEWIS
Address 7054 Snowy Canyon Drive Jacksonville FL 32256
Value 137000

JULIE A LEWIS

Name JULIE A LEWIS
Address 9558 Wickenburg Drive Houston TX 77031
Value 21244
Landvalue 21244
Buildingvalue 72582

JULIE LEWIS

Name JULIE LEWIS
Address 740 Mulford Street Evanston IL 60202
Landarea 3,750 square feet

JULIE LEWIS

Name JULIE LEWIS
Address 1352 A High Point Way Delray Beach FL 33445
Value 42000
Usage Condominium

JULIE K LEWIS & SHANNON J LEWIS

Name JULIE K LEWIS & SHANNON J LEWIS
Address 42 High Bank Drive Missouri City TX 77459
Type Real

JULIE GRAHAM LEWIS

Name JULIE GRAHAM LEWIS
Address 9215 NE 128th Lane Kirkland WA 98034
Value 162000
Landvalue 156000
Buildingvalue 162000

JULIE F. LEWIS

Name JULIE F. LEWIS
Address 6018 Cambridge Drive Alexandria LA 71303
Value 1344

JULIE C LEWIS

Name JULIE C LEWIS
Address 1002 Loretta Drive Arnold MO 63010
Value 73300
Type Industrial
Basement Full Basement

JULIE B LEWIS

Name JULIE B LEWIS
Address 637 639 E Seventh Street Boston MA 02127
Value 293600
Buildingvalue 293600
Airconditioning no
Type Residential Condo
Usage Residential Condominium unit

JULIE A LEWIS & THOMAS P LEWIS

Name JULIE A LEWIS & THOMAS P LEWIS
Address 252 Canal Drive Palm Harbor FL 34684
Value 94323
Landvalue 91260
Type Residential
Price 15000

JULIE LEWIS

Name JULIE LEWIS
Address 1916 Foster Street Evanston IL 60201
Landarea 4,000 square feet
Airconditioning No
Basement Full and Apartment

LEWIS DANIEL K & JULIE J

Name LEWIS DANIEL K & JULIE J
Physical Address 10071 N BYE PT, DUNNELLON, FL 34430
Ass Value Homestead 75900
Just Value Homestead 75900
County Citrus
Year Built 2006
Area 1687
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 10071 N BYE PT, DUNNELLON, FL 34430

Julie A. Lewis

Name Julie A. Lewis
Doc Id 07571131
City Livonia MI
Designation us-only
Country US

JULIE LEWIS

Name JULIE LEWIS
Type Independent Voter
State MI
Address 915 NYLON ST., SAGIANW, MI 48604
Phone Number 989-753-7530
Email Address [email protected]

JULIE LEWIS

Name JULIE LEWIS
Type Republican Voter
State MI
Address 1930 WEIGL RD., SAGINAW, MI 48609
Phone Number 989-356-7456
Email Address [email protected]

JULIE LEWIS

Name JULIE LEWIS
Type Republican Voter
State CO
Address 3217 MEINING RD, BERTHOUD, CO 80513
Phone Number 970-532-2316
Email Address [email protected]

JULIE LEWIS

Name JULIE LEWIS
Type Voter
State CO
Address 420 E 57TH ST LOT 267, LOVELAND, CO 80538
Phone Number 970-461-6184
Email Address [email protected]

JULIE LEWIS

Name JULIE LEWIS
Type Voter
State KS
Address 18545 LAMAR AVE, STILWELL, KS 66085
Phone Number 913-685-3988
Email Address [email protected]

JULIE LEWIS

Name JULIE LEWIS
Type Republican Voter
State FL
Phone Number 850-208-4227
Email Address [email protected]

JULIE LEWIS

Name JULIE LEWIS
Type Independent Voter
State FL
Address 2340 10TH RD SW APT 128, VERO BEACH, FL 32962
Phone Number 772-418-5783
Email Address [email protected]

JULIE LEWIS

Name JULIE LEWIS
Type Voter
State MN
Address 6963 91ST STREET NE, MONTICELLO, MN 55362
Phone Number 763-295-3458
Email Address [email protected]

JULIE LEWIS

Name JULIE LEWIS
Type Voter
State IA
Address 106 W BOONE ST, MARSHALLTOWN, IA 50158
Phone Number 641-691-0854
Email Address [email protected]

JULIE LEWIS

Name JULIE LEWIS
Type Voter
State IL
Address 1689 PHEASANT RUN PL, GENEVA, IL 60134
Phone Number 630-779-9041
Email Address [email protected]

JULIE LEWIS

Name JULIE LEWIS
Type Voter
State IL
Address 8267 NIKE RD., RED BUD, IL 62278
Phone Number 618-473-7320
Email Address [email protected]

JULIE LEWIS

Name JULIE LEWIS
Type Voter
State MI
Address 36734 FARMBROOK DR, CLINTON TOWNSHIP, MI 48035
Phone Number 586-421-4269
Email Address [email protected]

JULIE LEWIS

Name JULIE LEWIS
Type Voter
State IN
Address 10332 LONG MEADOW LN, GRANGER, IN 46530
Phone Number 574-361-5633
Email Address [email protected]

JULIE LEWIS

Name JULIE LEWIS
Type Republican Voter
State KY
Address 119 WARRENDALE AVE, GEORGETOWN, KY 40324
Phone Number 502-751-4765
Email Address [email protected]

JULIE LEWIS

Name JULIE LEWIS
Type Independent Voter
State KY
Address 3504 CHARLANE PKWY, LOUISVILLE, KY 40299
Phone Number 502-322-2998
Email Address [email protected]

JULIE LEWIS

Name JULIE LEWIS
Type Democrat Voter
State FL
Address 2801 REVERE CT, CASSELBERRY, FL 32707
Phone Number 407-325-4593
Email Address [email protected]

JULIE LEWIS

Name JULIE LEWIS
Type Democrat Voter
State LA
Address 6018 CAMBRIDGE DRIVE, ALEX, LA 71303
Phone Number 318-443-3176
Email Address [email protected]

JULIE LEWIS

Name JULIE LEWIS
Type Republican Voter
State CO
Address 1550 LARIMER ST APT 160, DENVER, CO 80202
Phone Number 303-808-6143
Email Address [email protected]

JULIE LEWIS

Name JULIE LEWIS
Type Republican Voter
State MD
Address 8715 FIRST AVE. #1431C, SILVER SPRING, MD 20910
Phone Number 240-645-5175
Email Address [email protected]

JULIE LEWIS

Name JULIE LEWIS
Type Democrat Voter
State IL
Address 7315 CAMP WARREN RD, DECATUR, IL 62521
Phone Number 217-853-4046
Email Address [email protected]

JULIE LEWIS

Name JULIE LEWIS
Type Independent Voter
State ME
Address 6 DREW ST, AUGUSTA, ME 4330
Phone Number 207-485-7684
Email Address [email protected]

Julie C Lewis

Name Julie C Lewis
Visit Date 4/13/10 8:30
Appointment Number U58725
Type Of Access VA
Appt Made 2/26/14 0:00
Appt Start 2/27/14 18:00
Appt End 2/27/14 23:59
Total People 97
Last Entry Date 2/26/14 18:02
Meeting Location OEOB
Caller ZAID
Release Date 05/30/2014 07:00:00 AM +0000
Badge Number 95334

Julie M Lewis

Name Julie M Lewis
Visit Date 4/13/10 8:30
Appointment Number U35504
Type Of Access VA
Appt Made 11/25/13 0:00
Appt Start 12/12/13 10:30
Appt End 12/12/13 23:59
Total People 274
Last Entry Date 11/25/13 18:08
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/28/2014 07:00:00 AM +0000

Julie C Lewis

Name Julie C Lewis
Visit Date 4/13/10 8:30
Appointment Number U04821
Type Of Access VA
Appt Made 6/17/13 0:00
Appt Start 6/18/13 16:00
Appt End 6/18/13 23:59
Total People 187
Last Entry Date 6/17/13 18:33
Meeting Location OEOB
Caller RUMANA
Release Date 09/27/2013 07:00:00 AM +0000
Badge Number 77830

Julie n Lewis

Name Julie n Lewis
Visit Date 4/13/10 8:30
Appointment Number U60477
Type Of Access VA
Appt Made 12/8/12 0:00
Appt Start 12/8/12 19:28
Appt End 12/8/12 23:59
Total People 3
Last Entry Date 12/8/12 19:16
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Julie A Lewis

Name Julie A Lewis
Visit Date 4/13/10 8:30
Appointment Number U58870
Type Of Access VA
Appt Made 12/5/12 0:00
Appt Start 12/6/12 10:00
Appt End 12/6/12 23:59
Total People 122
Last Entry Date 12/5/12 8:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Julie A Lewis

Name Julie A Lewis
Visit Date 4/13/10 8:30
Appointment Number U15144
Type Of Access VA
Appt Made 6/13/2012 0:00
Appt Start 6/20/2012 8:30
Appt End 6/20/2012 23:59
Total People 299
Last Entry Date 6/13/2012 6:29
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Julie L Lewis

Name Julie L Lewis
Visit Date 4/13/10 8:30
Appointment Number U07503
Type Of Access VA
Appt Made 5/15/2012 0:00
Appt Start 5/17/2012 10:00
Appt End 5/17/2012 23:59
Total People 110
Last Entry Date 5/15/2012 18:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

Julie A Lewis

Name Julie A Lewis
Visit Date 4/13/10 8:30
Appointment Number U91089
Type Of Access VA
Appt Made 3/20/2012 0:00
Appt Start 3/31/2012 7:30
Appt End 3/31/2012 23:59
Total People 238
Last Entry Date 3/20/2012 15:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

JULIE LEWIS

Name JULIE LEWIS
Visit Date 4/13/10 8:30
Appointment Number U70666
Type Of Access VA
Appt Made 1/11/10 16:01
Appt Start 1/14/10 10:00
Appt End 1/14/10 23:59
Total People 30
Last Entry Date 1/11/10 16:01
Meeting Location WH
Caller VISITORS
Description 10AM GROUP TOUR
Release Date 04/30/2010 07:00:00 AM +0000

JULIE LEWIS

Name JULIE LEWIS
Car KIA SPECTRA
Year 2008
Address 931 S WELLS ST, PAMPA, TX 79065-6843
Vin KNAFE121985551983

JULIE LEWIS

Name JULIE LEWIS
Car NISSAN VERSA
Year 2007
Address 931 S Wells St, Pampa, TX 79065-6843
Vin 3N1BC13E47L385561

JULIE LEWIS

Name JULIE LEWIS
Car HARL XL 8
Year 2007
Address 1851 MCALPIN RD, MIDLOTHIAN, TX 76065-6311
Vin 1HD4CR2187K426583

JULIE LEWIS

Name JULIE LEWIS
Car HONDA CIVIC
Year 2007
Address 455 N University Dr, Plantation, FL 33324-1480
Vin 1HGFA168X7L032569

JULIE LEWIS

Name JULIE LEWIS
Car FORD RANGER
Year 2007
Address 2416 Mill Creek Rd, Jacksonville, FL 32211-4346
Vin 1FTYR44E77PA21368
Phone 904-744-8781

Julie Lewis

Name Julie Lewis
Car BMW 5 SERIES
Year 2007
Address 127 Winterberry Cir, Winchester, KY 40391-8531
Vin WBANF73517CY16953

JULIE LEWIS

Name JULIE LEWIS
Car PONTIAC G6
Year 2007
Address N6925 Sandstone Dr, Mauston, WI 53948-9448
Vin 1G2ZH36N374123321

JULIE LEWIS

Name JULIE LEWIS
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 4416 S Parkside Ct, Spokane, WA 99223-1295
Vin 1A4GJ45R47B173314

JULIE LEWIS

Name JULIE LEWIS
Car DODGE RAM PICKUP 1500
Year 2007
Address 5114 Woodberry Dr, Shelby Township, MI 48316-4170
Vin 1D7HU18297J557762

Julie Lewis

Name Julie Lewis
Car JEEP LIBERTY
Year 2007
Address 906 Village Dr, Fairmont, WV 26554-7979
Vin 1J4GL48K27W513903
Phone

JULIE LEWIS

Name JULIE LEWIS
Car JEEP LIBERTY
Year 2007
Address 607 Barkers Cv, Houston, TX 77079-2442
Vin 1J4GK58K57W545723
Phone 281-589-0880

Julie Lewis

Name Julie Lewis
Car LEXUS GS 350
Year 2007
Address 406 Quarry Pt, Charleston, WV 25304-1056
Vin JTHCE96S570007983

JULIE LEWIS

Name JULIE LEWIS
Car TOYOTA TACOMA
Year 2007
Address 4228 CRIPPLE CREEK CT, COLLEGE STATION, TX 77845-2404
Vin 5TEJU62N97Z409841

JULIE LEWIS

Name JULIE LEWIS
Car GMC YUKON XL
Year 2007
Address 584 FRANK SHAW RD, TALLAHASSEE, FL 32312
Vin 1GKFK66867J368132

Julie Lewis

Name Julie Lewis
Car CHEVROLET HHR
Year 2007
Address 1930 Weigl Rd, Saginaw, MI 48609-7051
Vin 3GNDA33P07S544808

Julie Lewis

Name Julie Lewis
Car SUBARU FORESTER
Year 2007
Address 7310 Kilmer St SE, Grand Rapids, MI 49512-9615
Vin JF1SG69657H700676
Phone 616-554-5429

JULIE LEWIS

Name JULIE LEWIS
Car LEXUS LS 460
Year 2007
Address 101 Stonebrook, Helena, AR 72342-2205
Vin JTHBL46F175037007

Julie Lewis

Name Julie Lewis
Car TOYOTA TACOMA
Year 2007
Address 1512 N Market Loop # 3, Baytown, TX 77521-1415
Vin 5TEUU42N17Z351368

Julie Lewis

Name Julie Lewis
Car CHRYSLER PT CRUISER
Year 2007
Address 4819 White Jade St, North Las Vegas, NV 89081-3083
Vin 3A4FY48B27T502595

Julie Lewis

Name Julie Lewis
Car JEEP PATRIOT
Year 2007
Address PO Box 1106, Sultan, WA 98294-1106
Vin 1J8FF48WX7D322553

Julie Lewis

Name Julie Lewis
Car NISSAN ALTIMA
Year 2007
Address 4425 Harbor Country Dr # 2E, Gig Harbor, WA 98335-1701
Vin 1N4AL21E87C207624

Julie Lewis

Name Julie Lewis
Car FORD ESCAPE
Year 2007
Address 1400 W Washington St, Sequim, WA 98382-3236
Vin 1FMYU03197KB51506

JULIE LEWIS

Name JULIE LEWIS
Car HONDA PILOT
Year 2007
Address 11408 Brundidge Ter, Germantown, MD 20876-5578
Vin 5FNYF18507B001149
Phone 301-972-2183

JULIE LEWIS

Name JULIE LEWIS
Car MERCURY MILAN
Year 2007
Address 114 Garden Way, Clinton, MS 39056-6036
Vin 3MEHM08147R656280
Phone 706-833-7329

Julie Lewis

Name Julie Lewis
Car MAZDA CX-9
Year 2007
Address 2613 9th St W, Lehigh Acres, FL 33971-5439
Vin JM3TB28Y570113005

JULIE LEWIS

Name JULIE LEWIS
Car HONDA CR-V
Year 2007
Address 1511 HOUGH PARK ST, JEFFERSON CITY, MO 65101-3629
Vin JHLRE48707C049115

julie lewis

Name julie lewis
Domain petals-and-parties.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-06
Update Date 2013-09-06
Registrar Name GODADDY.COM, LLC
Registrant Address 2 buckingham road|rowley regis birmingham west midlands b65 9jn
Registrant Country UNITED KINGDOM

Julie Lewis

Name Julie Lewis
Domain julesrenee.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2013-08-15
Update Date 2013-08-15
Registrar Name FASTDOMAIN, INC.
Registrant Address 4526 Trails Dr Sarasota Florida 34232
Registrant Country UNITED STATES

JULIE LEWIS

Name JULIE LEWIS
Domain jewels-blog.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-10-14
Update Date 2013-10-17
Registrar Name ENOM, INC.
Registrant Address 200 NORTH END AVENUE|APT 9J NEW YORK NY 10282
Registrant Country UNITED STATES

Julie Lewis

Name Julie Lewis
Domain julielewisfitness.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-15
Update Date 2012-09-27
Registrar Name GODADDY.COM, LLC
Registrant Address 38 sedgwick dr. englewood Colorado 80113
Registrant Country UNITED STATES

Julie Lewis

Name Julie Lewis
Domain oklahomaprepexpo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-25
Update Date 2013-02-25
Registrar Name GODADDY.COM, LLC
Registrant Address 3704 N. Eagle Lane Bethany Oklahoma 73008
Registrant Country UNITED STATES

Julie Lewis

Name Julie Lewis
Domain bandirmasporr.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-30
Update Date 2013-04-02
Registrar Name GODADDY.COM, LLC
Registrant Address 75 St Dunstans Street WARTON LA5 6FP
Registrant Country UNITED KINGDOM

Julie Lewis

Name Julie Lewis
Domain julielewisphotography.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-02-28
Update Date 2013-03-01
Registrar Name 1 & 1 INTERNET AG
Registrant Address 250 Powderhouse RD Vestal NY 13850
Registrant Country UNITED STATES

Julie Lewis

Name Julie Lewis
Domain denimandfrills.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-27
Update Date 2013-06-05
Registrar Name GODADDY.COM, LLC
Registrant Address 10501 NE HWY 99 ST 17 Vancouver Washington 98686
Registrant Country UNITED STATES

Julie Lewis

Name Julie Lewis
Domain julielewisforassembly.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-07-24
Update Date 2013-07-09
Registrar Name REGISTER.COM, INC.
Registrant Address 59-61 Court St. 7th Floor Binghamton NY 13901
Registrant Country UNITED STATES

Julie Lewis

Name Julie Lewis
Domain alabastergoldens.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-06
Update Date 2013-07-09
Registrar Name GODADDY.COM, LLC
Registrant Address 6000 Crestwood Lane Little Rock Arkansas 72223
Registrant Country UNITED STATES

Julie Lewis

Name Julie Lewis
Domain marktwainlittleleague.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-03
Update Date 2013-01-30
Registrar Name GODADDY.COM, LLC
Registrant Address 304 Fairway Ave Elmira New York 14904
Registrant Country UNITED STATES

Julie Lewis

Name Julie Lewis
Domain jllewisphotography.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-25
Update Date 2013-04-28
Registrar Name GODADDY.COM, LLC
Registrant Address 2501 Wardcliff Dr Dayton Ohio 45414
Registrant Country UNITED STATES

Julie Lewis

Name Julie Lewis
Domain julielewiseditor.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2010-12-14
Update Date 2012-12-15
Registrar Name FASTDOMAIN, INC.
Registrant Address 138 Congdon Street Rhode Island 02906
Registrant Country UNITED STATES

Julie Lewis

Name Julie Lewis
Domain reneeorg.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2013-08-14
Update Date 2013-08-14
Registrar Name FASTDOMAIN, INC.
Registrant Address 4526 Trails Dr Sarasota Florida 34232
Registrant Country UNITED STATES

JULIE LEWIS

Name JULIE LEWIS
Domain julieanngregory.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-06-02
Update Date 2013-10-20
Registrar Name ENOM, INC.
Registrant Address 200 NORTH END AVE, 9J NEW YORK NY 10282
Registrant Country UNITED STATES

JULIE LEWIS

Name JULIE LEWIS
Domain focalint.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2003-07-17
Update Date 2013-06-30
Registrar Name ENOM, INC.
Registrant Address 79 COLLEGE ROAD HARROW MIDDX HA1 1BD
Registrant Country UNITED KINGDOM

Julie Lewis

Name Julie Lewis
Domain globalevents1000.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-15
Update Date 2013-09-15
Registrar Name GODADDY.COM, LLC
Registrant Address 2201 SW 23rd St Cape Coral Florida 33991
Registrant Country UNITED STATES

Julie Lewis

Name Julie Lewis
Domain reneetalks.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2013-08-15
Update Date 2013-08-15
Registrar Name FASTDOMAIN, INC.
Registrant Address 4526 Trails Dr Sarasota Florida 34232
Registrant Country UNITED STATES

Julie Lewis

Name Julie Lewis
Domain julieannesconfections.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-05-03
Update Date 2013-02-12
Registrar Name GODADDY.COM, LLC
Registrant Address 9 Fairview Ave Tyngsborough Massachusetts 01879
Registrant Country UNITED STATES

Julie Lewis

Name Julie Lewis
Domain juliebethlewis.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-04-11
Update Date 2013-04-11
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 3160 Coloniale Montreal Quebec H2X2Y6
Registrant Country CANADA

Julie Lewis

Name Julie Lewis
Domain cheddarholidaycottages.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2013-01-16
Update Date 2013-01-16
Registrar Name FASTDOMAIN, INC.
Registrant Address Holly Tree House, Wells Road Draycott BS27 3SW

JULIE LEWIS

Name JULIE LEWIS
Domain forestlakechiro.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2011-04-20
Update Date 2013-04-05
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 591 N SHORE DR. FOREST LAKE MN 55025
Registrant Country UNITED STATES

Julie Lewis

Name Julie Lewis
Domain maveriquemedia.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2013-08-08
Update Date 2013-08-08
Registrar Name FASTDOMAIN, INC.
Registrant Address 4526 Trails Dr Sarasota Florida 34232
Registrant Country UNITED STATES

Julie Lewis

Name Julie Lewis
Domain nakedhoneyfarm.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-17
Update Date 2013-07-17
Registrar Name GODADDY.COM, LLC
Registrant Address 1115 NW 36th Oklahoma City Oklahoma 73118
Registrant Country UNITED STATES

Julie Lewis

Name Julie Lewis
Domain reneemag.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2013-08-14
Update Date 2013-08-14
Registrar Name FASTDOMAIN, INC.
Registrant Address 4526 Trails Dr Sarasota Florida 34232
Registrant Country UNITED STATES

Julie Lewis

Name Julie Lewis
Domain liquid-healing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-07
Update Date 2012-12-07
Registrar Name GODADDY.COM, LLC
Registrant Address 3704 N. Eagle Lane Bethany Oklahoma 73008
Registrant Country UNITED STATES

Julie Lewis

Name Julie Lewis
Domain lewislogos.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-18
Update Date 2012-09-18
Registrar Name GODADDY.COM, LLC
Registrant Address 5875 egancrest dr las vegas Nevada 89149
Registrant Country UNITED STATES

Julie Lewis

Name Julie Lewis
Domain wanderingjulie.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-21
Update Date 2013-01-21
Registrar Name GODADDY.COM, LLC
Registrant Address 2 Mine Bluff Court Durham North Carolina 27713
Registrant Country UNITED STATES