Laura Hunt

We have found 331 public records related to Laura Hunt in 37 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 49 business registration records connected with Laura Hunt in public records. The businesses are registered in 13 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 11 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Grades - Teacher. These employees work in twelve different states. Most of them work in Indiana state. Average wage of employees is $40,122.


Laura J Hunt

Name / Names Laura J Hunt
Age 47
Birth Date 1977
Person 7228 Highway 154, Thomasville, AL 36784
Phone Number 334-636-0962
Possible Relatives
Previous Address 5724 Highway 154, Thomasville, AL 36784
154 Highway, Thomasville, AL 36784
Highway #154, Thomasville, AL 36784
724 RR 5, Thomasville, AL 36784
Hwy #154, Thomasville, AL 36784
48B PO Box, Thomasville, AL 36784
724 PO Box, Thomasville, AL 36784
48 PO Box, Thomasville, AL 36784
Email [email protected]

Laura Leigh Hunt

Name / Names Laura Leigh Hunt
Age 49
Birth Date 1975
Also Known As Laura L Bailey
Person 314 Carriage Oaks Dr, Liberty Hill, TX 78642
Phone Number 512-392-4154
Possible Relatives





Kharly Rhiannon Bailey

Previous Address 4701 Duval Rd, Austin, TX 78727
1820 Pearce Ct, San Marcos, TX 78666
1505 Deer Lake Rd, Wimberley, TX 78676
1703 I H 35, San Marcos, TX 78666
9084 PO Box, Austin, TX 78766
1703 Aquarena Springs Dr, San Marcos, TX 78666
49A PO Box, Wimberley, TX 78676

Laura G Hunt

Name / Names Laura G Hunt
Age 51
Birth Date 1973
Person 206 Midyett St, Beebe, AR 72012
Phone Number 501-882-2687
Possible Relatives
Previous Address 701 PO Box, Beebe, AR 72012
709 Magnolia St, Beebe, AR 72012
1005 Carson St #A, Beebe, AR 72012
O PO Box, Beebe, AR 72012
6609 Flagler Dr, Pensacola, FL 32503
4423 PO Box, Little Rock, AR 72214
310 A Ave, North Little Rock, AR 72116
Email [email protected]

Laura E Hunt

Name / Names Laura E Hunt
Age 52
Birth Date 1972
Also Known As Laurie Hunt
Person 188 Oak Hollow Rd, Springfield, MA 01128
Phone Number 413-273-1706
Possible Relatives




Previous Address 484 Somers Rd, East Longmeadow, MA 01028
84 Somers Rd, East Longmeadow, MA 01028

Laura D Hunt

Name / Names Laura D Hunt
Age 52
Birth Date 1972
Also Known As Laura D Gray
Person 1330 13th Ave, Oakland Park, FL 33304
Phone Number 954-564-0090
Possible Relatives
J L Hunt
Jason Ryanhunt
Jasonjud R Hunt
Previous Address 1330 41st St, Oakland Park, FL 33334
2449 11th St #4, Fort Lauderdale, FL 33304
3800 168th St #600, Miami, FL 33160
811 Oakland Park Blvd #F15, Wilton Manors, FL 33311
Associated Business Jnl Lawn & Landscape, Inc

Laura S Hunt

Name / Names Laura S Hunt
Age 53
Birth Date 1971
Person 4901 Shaws Ridge Cv, Arlington, TN 38002
Phone Number 901-290-5457
Possible Relatives






Previous Address 10010 Carlsbad Rd, Cordova, TN 38016
4901 Shaws Ridge Trl, Arlington, TN 38002
705 Edgemon Ave, Winter Springs, FL 32708
9180 Morning Ridge Rd #104, Cordova, TN 38016
6948 Luxor Ln, Cordova, TN 38018
306 Chatham Ln #302, Cordova, TN 38018
1130 North St, Longwood, FL 32750
705 Edgemon Ave, Casselberry, FL 32708
9999 Summerbreeze Dr #415, Sunrise, FL 33322

Laura A Hunt

Name / Names Laura A Hunt
Age 58
Birth Date 1966
Also Known As L Hunt
Person 2197 80th St, Cleveland, OH 44103
Phone Number 216-732-7329
Possible Relatives






Previous Address 26940 Sidney Dr #89, Euclid, OH 44132
2931 115th St #5, Cleveland, OH 44104
2359 88th St, Cleveland, OH 44106
11305 Union Ave, Cleveland, OH 44105
3867 144th St, Cleveland, OH 44128
Email [email protected]

Laura J Hunt

Name / Names Laura J Hunt
Age 59
Birth Date 1965
Person 54 Wilmot St, Watertown, MA 02472
Phone Number 617-924-4024
Possible Relatives




Linda L Frankel
Lindal H Frankel
Previous Address 417 Brown St #4, S Attleboro, MA 02703
Email [email protected]

Laura Michelle Hunt

Name / Names Laura Michelle Hunt
Age 60
Birth Date 1964
Also Known As Larry David Hunt
Person 3805 Standfield Ct, Austin, TX 78732
Phone Number 512-266-2532
Possible Relatives





Previous Address 10306 Morado Cv, Austin, TX 78759
10306 Morado Cv #225, Austin, TX 78759
10306 Morado Cv #221, Austin, TX 78759
11411 Research Blvd #114, Austin, TX 78759
9 Brentwood Cir, Fort Smith, AR 72908

Laura Jean Hunt

Name / Names Laura Jean Hunt
Age 62
Birth Date 1962
Person 632 Silver Sage Ave, Cheyenne, WY 82009
Phone Number 586-598-3566
Possible Relatives


Mickey Tmcchunt
Previous Address 2529 Fulton Dr, Corpus Christi, TX 78414
29095 Baker, Chesterfield, MI 48047
6820 Xavier Cir, Westminster, CO 80030
1150 Hillandale Dr, Port Orchard, WA 98366
304 Westminster Dr, Slidell, LA 70460
4716 Charlton Dr, Chesapeake, VA 23321
4469 Collins Rd, Port Orchard, WA 98366

Laura A Hunt

Name / Names Laura A Hunt
Age 62
Birth Date 1962
Person 6 Salem Rd, North Billerica, MA 01862
Phone Number 978-663-2536
Possible Relatives





Previous Address 23 Salem Rd, N Billerica, MA 01862
23 Salem Rd, North Billerica, MA 01862

Laura T Hunt

Name / Names Laura T Hunt
Age 66
Birth Date 1958
Also Known As L Hunt
Person 1173 73rd St #1, Brooklyn, NY 11234
Phone Number 718-680-7669
Possible Relatives

Previous Address Harrison, Northport, NY 11768
8 Harrison Dr #1, Northport, NY 11768
Fairmount, Huntington, NY 11743
1 Fairmount St #4, Huntington, NY 11743
94 Colonial Dr, Massapequa, NY 11758
276 Eastern Pkwy #3, Farmingdale, NY 11735

Laura Burrows Hunt

Name / Names Laura Burrows Hunt
Age 67
Birth Date 1957
Also Known As Laura L Hunt
Person 24404 County Road 8, Florence, AL 35634
Phone Number 256-764-7945
Possible Relatives
Previous Address 804 Valley Crest Dr, Florence, AL 35634
RR 5, Florence, AL 35634
344B PO Box, Florence, AL 35631
344B RR 5, Florence, AL 35634
51 PO Box, Florence, AL 35631
186 PO Box, Florence, AL 35631

Laura Lee Hunt

Name / Names Laura Lee Hunt
Age 69
Birth Date 1955
Also Known As Lee L Hunt
Person 13511 265th Ter, Homestead, FL 33032
Phone Number 305-257-4678
Possible Relatives







Previous Address 925035 PO Box, Homestead, FL 33092
925035 PO Box, Princeton, FL 33092
22335 117th Ave, Miami, FL 33170
10025 173rd Ter, Miami, FL 33157
10025 173rd Ter, Perrine, FL 33157
12333 264th Ter, Homestead, FL 33032
12359 249th St, Homestead, FL 33032
12333 264th St, Homestead, FL 33032
15370 284th St #142, Homestead, FL 33033
26805 142nd Ave, Naranja, FL 33032

Laura Merriam Hunt

Name / Names Laura Merriam Hunt
Age 74
Birth Date 1950
Person 4278 Cheyenne Rd, Richmond, VA 23235
Phone Number 804-560-3326
Possible Relatives



Previous Address 1605 Lake Ave, Richmond, VA 23226
83 Maple St, Scarsdale, NY 10583
6001 Grove Ave #E2, Richmond, VA 23226
103 Maple Ave, Richmond, VA 23226
Email [email protected]

Laura Lee Hunt

Name / Names Laura Lee Hunt
Age 75
Birth Date 1949
Person 123 Crabapple Ln #C, Birmingham, AL 35214
Previous Address 123 Crabapple Ln #F, Birmingham, AL 35214
344 Harden Rd #0000F, Gardendale, AL 35071
4569 Spearman Rd, Pinson, AL 35126
121 Crabapple Ln, Birmingham, AL 35214
121 Crabapple Ln #B, Birmingham, AL 35214
29 Dix Road Ext, Woburn, MA 01801
121 Crabapple Ln #B, Forestdale, AL 35214

Laura Jean Hunt

Name / Names Laura Jean Hunt
Age 75
Birth Date 1949
Person 8 Crawford St, Port Jervis, NY 12771
Phone Number 914-856-1488
Possible Relatives Kiml K Zajaceskows



Previous Address 8 Crawford St #2, Port Jervis, NY 12771
Crawford, Port Jervis, NY 12771
8 Crawford St #1, Port Jervis, NY 12771
Email [email protected]

Laura Martin Hunt

Name / Names Laura Martin Hunt
Age 75
Birth Date 1949
Also Known As L Hunt
Person 11337 8th Ct, Biscayne Park, FL 33161
Phone Number 305-895-8415
Possible Relatives

E Howardhunt
Previous Address 11337 8 Ct Biscayne, Park, FL 33161
11780 Griffing Blvd, Biscayne Park, FL 33161
1245 85th St, Miami, FL 33138
406 Peter St, Edinburg, TX 78541
10115 Biscayne Blvd, Miami Shores, FL 33138
1149 101st St, Miami Shores, FL 33138
1301 103rd St, Miami Shores, FL 33138
1200 Nolana St #136, Mcallen, TX 78504

Laura J Hunt

Name / Names Laura J Hunt
Age 87
Birth Date 1936
Person Commerce St, Ruston, LA 71273
Phone Number 318-255-4397
Possible Relatives

Sallie Shaftohunt
Alex Trotthunt
Alverne Hunt


Previous Address 401 Reynolds Dr, Ruston, LA 71270
1263 PO Box, Ruston, LA 71273
124 Llanfair Dr, Ruston, LA 71270
Llanfair, Ruston, LA 71270
Associated Business Hunt, Jr Minerals, Inc, A T

Laura B Hunt

Name / Names Laura B Hunt
Age 93
Birth Date 1930
Also Known As L Hunt
Person 274 Richey Reigel Rd, Longville, LA 70652
Phone Number 337-725-6309
Possible Relatives W E Hunt
Previous Address 274 Richey Reigel Rd, Ragley, LA 70657
903 Claude St, Lake Charles, LA 70605
274 Ritchie Ragle, Ragley, LA 70657
88W PO Box, Longville, LA 70652
88W RR 1, Longville, LA 70652
1 PO Box, Longville, LA 70652

Laura L Hunt

Name / Names Laura L Hunt
Age 110
Birth Date 1914
Person 37 Bullocks Point Ave #7A, Riverside, RI 02915
Phone Number 401-828-0851
Previous Address 10 Woodland Dr, Coventry, RI 02816

Laura J Hunt

Name / Names Laura J Hunt
Age N/A
Person 584 Franklin St, Holbrook, MA 02343
Phone Number 781-767-9684
Possible Relatives


James R Huntjr
Jas Hunt
Previous Address 68 Pond St, Weymouth, MA 02190

Laura Hunt

Name / Names Laura Hunt
Age N/A
Person 414 B Main, Tomball, TX 77375
Previous Address 799 PO Box, Conroe, TX 77305
779 PO Box, Conroe, TX 77305

Laura R Hunt

Name / Names Laura R Hunt
Age N/A
Person 1020 McNeese St #120, Lake Charles, LA 70605
Possible Relatives

Laura M Hunt

Name / Names Laura M Hunt
Age N/A
Person 566 Washington St, Weymouth, MA 02188
Possible Relatives

Laura C Hunt

Name / Names Laura C Hunt
Age N/A
Person 1700 21st Ave, Bradenton, FL 34205
Possible Relatives

Laura Hunt

Name / Names Laura Hunt
Age N/A
Person 2221 MULDOON RD, ANCHORAGE, AK 99504
Phone Number 907-338-9540

Laura Hunt

Name / Names Laura Hunt
Age N/A
Person 2221 MULDOON RD SPC 133, ANCHORAGE, AK 99504
Phone Number 907-338-9540

Laura Hunt

Name / Names Laura Hunt
Age N/A
Person 413 E COLLEGE ST, ANDALUSIA, AL 36420
Phone Number 334-222-1561

Laura B Hunt

Name / Names Laura B Hunt
Age N/A
Person 23930 PEPPER FARM LN, ELKMONT, AL 35620
Phone Number 256-732-3279

Laura Hunt

Name / Names Laura Hunt
Age N/A
Person 59 VINE ST, FARMINGTON, AR 72730

Laura M Hunt

Name / Names Laura M Hunt
Age N/A
Person 110 COUNTRY VIEW CT, MORRILTON, AR 72110

Laura Hunt

Name / Names Laura Hunt
Age N/A
Person 1454 CHURCH DR, BULLHEAD CITY, AZ 86442

Laura F Hunt

Name / Names Laura F Hunt
Age N/A
Person 326 S PIONEER, MESA, AZ 85204

Laura J Hunt

Name / Names Laura J Hunt
Age N/A
Person 6 DOLPHIN DR, THOMASVILLE, AL 36784

Laura Hunt

Name / Names Laura Hunt
Age N/A
Person 218 LEE ROAD 211, PHENIX CITY, AL 36870

Laura Hunt

Name / Names Laura Hunt
Age N/A
Person 1718 39TH ST, PHENIX CITY, AL 36867

Laura Hunt

Name / Names Laura Hunt
Age N/A
Person 27670 US HIGHWAY 98, APT 4 DAPHNE, AL 36526

Laura B Hunt

Name / Names Laura B Hunt
Age N/A
Person 148B Ayer Rd, Shirley, MA 01464

Laura L Hunt

Name / Names Laura L Hunt
Age N/A
Person 5025 4th St, Port Arthur, TX 77642

Laura Hunt

Name / Names Laura Hunt
Age N/A
Person 4809 Augusta, Homestead Afb, FL 33039

Laura S Hunt

Name / Names Laura S Hunt
Age N/A
Person 2066 EAGLE PARK LN, BIRMINGHAM, AL 35242
Phone Number 205-981-2931

Laura M Hunt

Name / Names Laura M Hunt
Age N/A
Person 926 COUNTY ROAD 228, EUREKA SPRINGS, AR 72631
Phone Number 479-253-2898

Laura M Hunt

Name / Names Laura M Hunt
Age N/A
Person 110 COUNTRY VIEW CT, MORRILTON, AR 72110
Phone Number 501-354-0583

Laura Hunt

Name / Names Laura Hunt
Age N/A
Person 609 NEVADA DR, NORTH LITTLE ROCK, AR 72118
Phone Number 501-771-2286

Laura L Hunt

Name / Names Laura L Hunt
Age N/A
Person 3408 POPE AVE, NORTH LITTLE ROCK, AR 72116
Phone Number 501-246-3549

Laura E Hunt

Name / Names Laura E Hunt
Age N/A
Person PO BOX 21673, MESA, AZ 85277
Phone Number 480-654-9633

Laura Hunt

Name / Names Laura Hunt
Age N/A
Person 18002 N 40TH PL APT 101, PHOENIX, AZ 85032
Phone Number 602-923-7331

Laura J Hunt

Name / Names Laura J Hunt
Age N/A
Person 5831 E ARNOLD ST, TUCSON, AZ 85708
Phone Number 520-777-5530

Laura Hunt

Name / Names Laura Hunt
Age N/A
Person 236 E STRAHAN DR, TEMPE, AZ 85283
Phone Number 480-838-1083

Laura Hunt

Name / Names Laura Hunt
Age N/A
Person 3919 CYPRESS AVE SW, HUNTSVILLE, AL 35805
Phone Number 256-533-4618

Laura Hunt

Name / Names Laura Hunt
Age N/A
Person 5 ALABAMA AVE, PHENIX CITY, AL 36869
Phone Number 334-291-0520

Laura M Hunt

Name / Names Laura M Hunt
Age N/A
Person 218 LEE ROAD 211 # 1, PHENIX CITY, AL 36870
Phone Number 706-536-9814

Laura M Hunt

Name / Names Laura M Hunt
Age N/A
Person 5570 EARL DR, GADSDEN, AL 35903
Phone Number 256-494-1168

Laura Hunt

Name / Names Laura Hunt
Age N/A
Person 13341 ELMORE RD E, MANSFIELD, AR 72944
Phone Number 479-928-5153

Laura Hunt

Name / Names Laura Hunt
Age N/A
Person 1193 N BOXLEY AVE, FAYETTEVILLE, AR 72704

Laura Hunt

Business Name YMCA
Person Name Laura Hunt
Position company contact
State WI
Address 160 South St Sun Prairie WI 53590-2942
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 608-837-8221
Number Of Employees 32
Fax Number 608-837-5669

LAURA HUNT

Business Name VIDEOLINX COMMUNICATIONS
Person Name LAURA HUNT
Position company contact
State VA
Address 11250 WAPLES MILL RD STE, FAIRFAX, VA 22030
SIC Code 6541
Phone Number 703-383-5800
Email [email protected]

Laura Hunt

Business Name Total Spectrum LLC
Person Name Laura Hunt
Position company contact
State TX
Address 1814 8th Ave Ste A Fort Worth TX 76110-1354
Industry Business Services (Services)
SIC Code 7336
SIC Description Commercial Art And Graphic Design
Phone Number 817-921-3115

Laura Hunt

Business Name Total Spectrum
Person Name Laura Hunt
Position company contact
State TX
Address 1814 8th Ave # A Fort Worth TX 76110-1354
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 817-921-3115
Number Of Employees 1
Annual Revenue 161500

LAURA HUNT

Business Name TOUCAN PHOTOGRAPHY
Person Name LAURA HUNT
Position company contact
State CO
Address 6076 BLUE RIDGE DR APT F, HIGHLANDS RANCH, CO 80126
SIC Code 6541
Phone Number 303-683-3720
Email [email protected]

LAURA M HUNT

Business Name THE LAW OFFICES OF LAURA HUNT, PC
Person Name LAURA M HUNT
Position President
State NV
Address 330 E. WARM SPRINGS ROAD 330 E. WARM SPRINGS ROAD, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Professional Corporation
Corporation Status Revoked
Corporation Number E0702672005-7
Creation Date 2005-10-17
Type Domestic Professional Corporation

Laura Hunt

Business Name Style Council
Person Name Laura Hunt
Position company contact
State NJ
Address 346 Main St Chatham NJ 07928-2137
Industry Business Services (Services)
SIC Code 7336
SIC Description Commercial Art And Graphic Design
Phone Number 973-267-9644
Number Of Employees 1
Annual Revenue 161600

Laura Hunt

Business Name St. Peter's Health Care Services
Person Name Laura Hunt
Position company contact
State NY
Address 315 S Manning Blvd, Albany, NY 12208-1707
Phone Number
Email [email protected]
Title Behavioral Health Specialist

Laura Hunt

Business Name St. Peter's Health Care Services
Person Name Laura Hunt
Position company contact
State NY
Address 315 S. Manning Blvd., Albany, NY 12208
Phone Number
Email [email protected]
Title Physician

Laura Hunt

Business Name SLT Internet Connect
Person Name Laura Hunt
Position company contact
State IL
Address 106 W. Fourth St., Belvidere, IL 61008
SIC Code 835102
Phone Number
Email [email protected]

Laura Hunt

Business Name Resurrection Episcopal Preschl
Person Name Laura Hunt
Position company contact
State GA
Address 1755 Duncan Bridge Rd Sautee Nacoochee GA 30571-3611
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 706-865-9682
Number Of Employees 4
Annual Revenue 121520

Laura Hunt

Business Name Pizzazz Marketing Inc.
Person Name Laura Hunt
Position company contact
State WI
Address 4749 Plummers Pt Rd, Oshkosh, WI 54904
SIC Code 616201
Phone Number
Email [email protected]

Laura Hunt

Business Name M O S Web Design
Person Name Laura Hunt
Position company contact
State IL
Address 106 W 4th St Belvidere IL 61008-4425
Industry Communications (Informative)
SIC Code 4813
SIC Description Telephone Communication, Except Radio
Phone Number 815-544-6193

Laura Hunt

Business Name Light Effect
Person Name Laura Hunt
Position company contact
State CO
Address 1409 W. Laurenwood Way, Highlands Ranch, CO 80126
SIC Code 152112
Phone Number
Email [email protected]

Laura Hunt

Business Name Laura Hunt Law Office
Person Name Laura Hunt
Position company contact
State NV
Address 330 E Warm Springs Rd Las Vegas NV 89119-4225
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 702-450-4868
Number Of Employees 2
Annual Revenue 961920

Laura Hunt

Business Name Laura Hunt & Associates
Person Name Laura Hunt
Position company contact
State NV
Address 300 S 4th St Ste 1002 Las Vegas NV 89101-6019
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 702-477-0702

Laura Hunt

Business Name Laura Hunt
Person Name Laura Hunt
Position company contact
State WI
Address 4749 Plummers Pt Rd, Oshkosh, WI 54904
SIC Code 972101
Phone Number
Email [email protected]

Laura Hunt

Business Name Laundra-Mutt
Person Name Laura Hunt
Position company contact
State MI
Address 15032 E 9 Mile Rd Eastpointe MI 48021-2140
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 586-778-0700
Number Of Employees 2
Annual Revenue 171360

LAURA C HUNT

Business Name L&L GROUP, LLC
Person Name LAURA C HUNT
Position Manager
State NV
Address 2764 LAKE SAHARA DR 2764 LAKE SAHARA DR, LAS VEGAS, NV 89117
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0851672007-9
Creation Date 2007-12-13
Type Domestic Limited-Liability Company

LAURA C HUNT

Business Name L&L GROUP, LLC
Person Name LAURA C HUNT
Position Manager
State NV
Address 777 N RAINBOW BLVD 777 N RAINBOW BLVD, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0851672007-9
Creation Date 2007-12-13
Type Domestic Limited-Liability Company

Laura B Hunt

Business Name J HUNT ELECTRIC CO., INC.
Person Name Laura B Hunt
Position registered agent
State GA
Address 1565 Highland Oaks Way, Lawrenceville, GA 30043
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-06-19
Entity Status Active/Compliance
Type Secretary

Laura Hunt

Business Name Hunt Products Inc
Person Name Laura Hunt
Position company contact
State OH
Address 5417 Detroit Ave Cleveland OH 44102-3035
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 216-281-1125
Email [email protected]
Fax Number 216-281-1128

Laura Hunt

Business Name Hunt Laura A CSw P LLC
Person Name Laura Hunt
Position company contact
State NY
Address 1 Pinnacle Pl Albany NY 12203-3496
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number

LAURA HUNT

Business Name HUNT, LAURA
Person Name LAURA HUNT
Position company contact
State AR
Address po box 701, BEEBE, AR 72012
SIC Code 811101
Phone Number 501-993-1845
Email [email protected]

LAURA HUNT

Business Name HUNT, LAURA
Person Name LAURA HUNT
Position company contact
State NY
Address 100 West 12th Street, NEW YORK, NY 10011
SIC Code 922103
Phone Number
Email [email protected]

LAURA LEIGH HUNT

Business Name HOTEL & TOUR OPERATORS ASSOCIATION
Person Name LAURA LEIGH HUNT
Position President
State NV
Address 101 S RAINBOW, #28-214 101 S RAINBOW, #28-214, LAS VEGAS, NV 89128
Inactive F
Terminated F
Resigned F
Corporation Type Dom Non-Profit Coop Corp w/o stock
Corporation Status Permanently Revoked
Corporation Number C6298-1992
Creation Date 1992-06-15
Type Dom Non-Profit Coop Corp w/o stock

Laura Hunt

Business Name HIGHLAND OAKS HOMEOWNERS ASSOCIATION, INC.
Person Name Laura Hunt
Position registered agent
State GA
Address 3933 Lawrenceville Suwanee Road, Suwanee, GA 30024
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1993-02-10
Entity Status Active/Compliance
Type CEO

Laura Hunt

Business Name Eco Aromatherapy
Person Name Laura Hunt
Position company contact
State NV
Address 2310 Paseo Del Prado # 201 Las Vegas NV 89102-4330
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 702-595-8922
Number Of Employees 1
Annual Revenue 129980

LAURA HUNT

Business Name ENTRE NOUS LLC
Person Name LAURA HUNT
Position Mmember
State TX
Address 85 ½ HIGHLAND PARK VILLAGE 85 ½ HIGHLAND PARK VILLAGE, DALLAS, TX 75205
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0465582013-8
Creation Date 2013-09-25
Type Domestic Limited-Liability Company

LAURA S HUNT

Business Name ECO AROMATHERAPY LLC
Person Name LAURA S HUNT
Position Manager
State NV
Address 11060 SOSPEL PL 11060 SOSPEL PL, LAS VEGAS, NV 89129
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC422-2004
Creation Date 2004-01-14
Expiried Date 2504-01-14
Type Domestic Limited-Liability Company

LAURA S HUNT

Business Name ECO AROMATHERAPY LLC
Person Name LAURA S HUNT
Position Mmember
State NV
Address 10659 DAWNS MIST AVE 10659 DAWNS MIST AVE, LAS VEGAS, NV 89129
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC422-2004
Creation Date 2004-01-14
Expiried Date 2504-01-14
Type Domestic Limited-Liability Company

LAURA HUNT

Business Name ECKERD YOUTH ALTERNATIVES, INC.
Person Name LAURA HUNT
Position registered agent
State FL
Address 100 STARCREST DR, CLEARWATER, FL 33765
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier NonProfit
Effective Date 1994-05-03
Entity Status Active/Compliance
Type Secretary

LAURA HUNT

Business Name ECKERD YOUTH ALTERNATIVES, INC.
Person Name LAURA HUNT
Position Secretary
State FL
Address 100 STARCREST DRIVE 100 STARCREST DRIVE, CLEARWATER, FL 33765
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Non-Profit Corporation
Corporation Status Active
Corporation Number E0441152013-9
Creation Date 2013-09-10
Type Foreign Non-Profit Corporation

Laura Hunt

Business Name Discovery Toys
Person Name Laura Hunt
Position company contact
State TX
Address 1820 Pearce CT San Marcos TX 78666-2259
Industry Miscellaneous Retail (Stores)
SIC Code 5945
SIC Description Hobby, Toy, And Game Shops
Phone Number 512-392-4154

Laura Hunt

Business Name Covington Credit Corp-Monroe
Person Name Laura Hunt
Position company contact
State GA
Address 107 N Broad St Monroe GA 30655-1869
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6141
SIC Description Personal Credit Institutions
Phone Number 770-267-7573
Number Of Employees 3
Annual Revenue 1199880

Laura Hunt

Business Name Covington Credit
Person Name Laura Hunt
Position company contact
State GA
Address 316 Grayson Hwy # 6 Lawrenceville GA 30045-7111
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6141
SIC Description Personal Credit Institutions
Phone Number 770-963-2441
Number Of Employees 3
Annual Revenue 1164240

Laura Hunt

Business Name Blue Ridge Embroidery
Person Name Laura Hunt
Position company contact
State VA
Address 2357 Mountain Pass Rd Troutville VA 24175-2711
Industry Business Services
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 540-977-0706

Laura Hunt

Business Name Acorn Markets Inc
Person Name Laura Hunt
Position company contact
State NY
Address 12 W Main St Canisteo NY 14823-1022
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number

Laura Hunt

Business Name Acorn Market
Person Name Laura Hunt
Position company contact
State NY
Address 12 W Main St Canisteo NY 14823-1022
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number
Number Of Employees 21
Annual Revenue 4524800
Fax Number 607-698-4217

Laura Hunt

Business Name AMERICAN PORT LOGISTICS, INC.
Person Name Laura Hunt
Position registered agent
State GA
Address 980 B Bourne Avenue, Garden City, GA 31408
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-04-20
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Laura Hill Hunt

Person Name Laura Hill Hunt
Filing Number 6765406
Position Director
State TX
Address 1521 BEN CRENSHAW WAY, Austin TX 78746

Laura Hunt

Person Name Laura Hunt
Filing Number 138887401
Position Director
State TX
Address 1401 6th Avenue, Fort Worth TX 76104

LAURA B HUNT

Person Name LAURA B HUNT
Filing Number 161242700
Position PRESIDENT
State TX
Address 3525 TURTLE CREEK BLVD, Dallas TX 75219 5513

LAURA B HUNT

Person Name LAURA B HUNT
Filing Number 161242700
Position Director
State TX
Address 3525 TURTLE CREEK BLVD, Dallas TX 75219 5513

LAURA M HUNT

Person Name LAURA M HUNT
Filing Number 800143089
Position PRESIDENT
State TX
Address 1401 6TH AVENUE, FORT WORTH TX 76104

LAURA HUNT

Person Name LAURA HUNT
Filing Number 800335029
Position DIRECTOR
State TX
Address 800 S AUSTIN AVE, GEORGETOWN TX 78626

LAURA HILL HUNT

Person Name LAURA HILL HUNT
Filing Number 800562708
Position MEMBER
State TX
Address 4311 CITY PARK ROAD, AUSTIN TX 78730

LAURA HILL HUNT

Person Name LAURA HILL HUNT
Filing Number 131765500
Position VICE PRESIDENT
State TX
Address 4311 CITY PARK ROAD, AUSTIN TX 78730

LAURA HUNT

Person Name LAURA HUNT
Filing Number 800335029
Position TREASURER
State TX
Address 800 S AUSTIN AVE, GEORGETOWN TX 78626

Hunt Laura L

State NY
Calendar Year 2015
Employer Berlin Csd
Name Hunt Laura L
Annual Wage $3,102

Hunt Laura L

State IN
Calendar Year 2015
Employer Greenfield Central Community School Corporation (hancock)
Job Title Classified Sub
Name Hunt Laura L
Annual Wage $204

Hunt Laura E

State IN
Calendar Year 2015
Employer Ball State University
Job Title Grad Stipend (100100) (inactive)
Name Hunt Laura E
Annual Wage $7,120

Hunt Laura

State IL
Calendar Year 2017
Employer Stroger Hospital
Name Hunt Laura
Annual Wage $48,537

Hunt Laura

State IL
Calendar Year 2016
Employer Stroger Hospital
Name Hunt Laura
Annual Wage $45,394

Hunt Laura D

State IL
Calendar Year 2016
Employer Senate
Job Title Contractual Worker
Name Hunt Laura D
Annual Wage $855

Hunt Laura

State IL
Calendar Year 2015
Employer Stroger Hospital
Name Hunt Laura
Annual Wage $31,764

Hunt Laura D

State IL
Calendar Year 2015
Employer Senate
Job Title Contractual Worker
Name Hunt Laura D
Annual Wage $3,423

Hunt Laura Lu

State ID
Calendar Year 2018
Employer Challis Joint District
Name Hunt Laura Lu
Annual Wage $35,800

Hunt Laura B

State ID
Calendar Year 2016
Employer City Of Pocatello
Job Title Lifeguard - Rpac
Name Hunt Laura B
Annual Wage $2,457

Hunt Laura T

State GA
Calendar Year 2018
Employer Forsyth County Board Of Education
Job Title Grades 9-12 Teacher
Name Hunt Laura T
Annual Wage $55,100

Hunt Laura T

State GA
Calendar Year 2017
Employer Forsyth County Board Of Education
Job Title Grades 9-12 Teacher
Name Hunt Laura T
Annual Wage $53,851

Hunt Laura T

State GA
Calendar Year 2016
Employer Forsyth County Board Of Education
Job Title Grades 9-12 Teacher
Name Hunt Laura T
Annual Wage $51,141

Hunt Laura T

State GA
Calendar Year 2015
Employer Forsyth County Board Of Education
Job Title Grades 9-12 Teacher
Name Hunt Laura T
Annual Wage $49,697

Hunt Laura L

State IN
Calendar Year 2015
Employer Greenfield Central Community School Corporation (hancock)
Job Title Substitute Teacher
Name Hunt Laura L
Annual Wage $4,085

Hunt Laura T

State GA
Calendar Year 2014
Employer Forsyth County Board Of Education
Job Title Grades 9-12 Teacher
Name Hunt Laura T
Annual Wage $46,032

Hunt Laura T

State GA
Calendar Year 2012
Employer Forsyth County Board Of Education
Job Title Grades 9-12 Teacher
Name Hunt Laura T
Annual Wage $25,181

Hunt Laura T

State GA
Calendar Year 2011
Employer Forsyth County Board Of Education
Job Title Grades 9-12 Teacher
Name Hunt Laura T
Annual Wage $43,298

Hunt Laura T

State GA
Calendar Year 2010
Employer Forsyth County Board Of Education
Job Title Grades 9-12 Teacher
Name Hunt Laura T
Annual Wage $37,293

Hunt Laura G

State FL
Calendar Year 2017
Employer Levy Co School Board
Name Hunt Laura G
Annual Wage $53,971

Hunt Laura F

State FL
Calendar Year 2017
Employer Lake Co School Board
Name Hunt Laura F
Annual Wage $40,013

Hunt Laura G

State FL
Calendar Year 2016
Employer Levy Co School Board
Name Hunt Laura G
Annual Wage $55,090

Hunt Laura F

State FL
Calendar Year 2016
Employer Lake Co School Board
Name Hunt Laura F
Annual Wage $38,500

Hunt Laura

State CT
Calendar Year 2018
Employer Trumbull Bd Of Ed
Name Hunt Laura
Annual Wage $107,615

Hunt Laura

State CT
Calendar Year 2017
Employer Trumbull Bd Of Ed
Name Hunt Laura
Annual Wage $106,561

Hunt Laura

State CT
Calendar Year 2016
Employer Trumbull Bd Of Ed
Name Hunt Laura
Annual Wage $105,055

Hunt Laura

State AR
Calendar Year 2018
Employer Lake Hamilton School District
Job Title Career/Test Coord
Name Hunt Laura
Annual Wage $80,873

Hunt Laura M

State AR
Calendar Year 2017
Employer Lake Hamilton School District
Name Hunt Laura M
Annual Wage $78,873

Hunt Laura T

State GA
Calendar Year 2013
Employer Forsyth County Board Of Education
Job Title Grades 9-12 Teacher
Name Hunt Laura T
Annual Wage $43,373

Hunt Laura M

State AR
Calendar Year 2016
Employer Lake Hamilton School District
Name Hunt Laura M
Annual Wage $77,956

Hunt Laura L

State IN
Calendar Year 2015
Employer Hancock Madison Shelby Educational Services (hancock)
Job Title Substitute
Name Hunt Laura L
Annual Wage $73

Hunt Laura E

State IN
Calendar Year 2016
Employer Ball State University
Job Title Grad Stipend (100100)
Name Hunt Laura E
Annual Wage $5,400

Hunt Laura L

State NY
Calendar Year 2015
Employer Berlin Central Schools
Name Hunt Laura L
Annual Wage $15,977

Hunt Laura L

State NE
Calendar Year 2018
Employer Castelar Elementary School
Job Title Teacher
Name Hunt Laura L
Annual Wage $52,480

Hunt Laura L

State NE
Calendar Year 2017
Employer Castelar Elementary School
Job Title Teacher
Name Hunt Laura L
Annual Wage $49,627

Hunt Laura L

State NE
Calendar Year 2016
Employer Castelar Elementary School
Name Hunt Laura L
Annual Wage $47,073

Hunt Laura H

State LA
Calendar Year 2018
Employer School District Of Ouachita
Name Hunt Laura H
Annual Wage $57,166

Hunt Laura

State LA
Calendar Year 2017
Employer School District of Ouachita
Job Title 12Th Grade Eng Iv/Eng Iv(H)-Star I De Coord
Name Hunt Laura
Annual Wage $56,968

Hunt Laura H

State LA
Calendar Year 2016
Employer School District Of Ouachita
Job Title Teacher
Name Hunt Laura H
Annual Wage $56,968

Hunt Laura

State KY
Calendar Year 2017
Employer Pike County
Job Title Food Service Assistant I
Name Hunt Laura
Annual Wage $18,930

Hunt Laura

State KY
Calendar Year 2016
Employer Pike County
Name Hunt Laura
Annual Wage $18,930

Hunt Laura

State KS
Calendar Year 2018
Employer Leavenworth
Name Hunt Laura
Annual Wage $63,032

Hunt Laura

State KS
Calendar Year 2017
Employer Leavenworth
Name Hunt Laura
Annual Wage $60,988

Hunt Laura

State KS
Calendar Year 2017
Employer County of Johnson
Job Title Branch Manager
Name Hunt Laura
Annual Wage $53,726

Hunt Laura E

State IN
Calendar Year 2015
Employer Vigo County School Corporation (vigo)
Job Title Ft Elementary Teacher
Name Hunt Laura E
Annual Wage $50,363

Hunt Laura

State KS
Calendar Year 2016
Employer Leavenworth
Name Hunt Laura
Annual Wage $59,935

Hunt Laura

State KS
Calendar Year 2015
Employer Leavenworth
Name Hunt Laura
Annual Wage $58,881

Hunt Laura

State KS
Calendar Year 2015
Employer County Of Johnson
Job Title Assistant Branch Manager
Name Hunt Laura
Annual Wage $41,070

Hunt Laura E

State IN
Calendar Year 2018
Employer Vigo County School Corporation (Vigo)
Job Title Ft Elementary Teacher
Name Hunt Laura E
Annual Wage $56,924

Hunt Laura L

State IN
Calendar Year 2018
Employer Greenfield Central Community School Corporation (Hancock)
Job Title Substitute Teacher
Name Hunt Laura L
Annual Wage $935

Hunt Laura L

State IN
Calendar Year 2018
Employer Greenfield Central Community School Corporation (Hancock)
Job Title Classified Sub
Name Hunt Laura L
Annual Wage $1,470

Hunt Laura E

State IN
Calendar Year 2017
Employer Vigo County School Corporation (Vigo)
Job Title Ft Elementary Teacher
Name Hunt Laura E
Annual Wage $56,946

Hunt Laura L

State IN
Calendar Year 2017
Employer Greenfield Central Community School Corporation (Hancock)
Job Title Substitute Teacher
Name Hunt Laura L
Annual Wage $4,914

Hunt Laura L

State IN
Calendar Year 2017
Employer Greenfield Central Community School Corporation (Hancock)
Job Title Classified Sub
Name Hunt Laura L
Annual Wage $982

Hunt Laura E

State IN
Calendar Year 2017
Employer Ball State University (State)
Job Title Grad Stipend (100100) (Inactive)
Name Hunt Laura E
Annual Wage $6,000

Hunt Laura E

State IN
Calendar Year 2016
Employer Vigo County School Corporation (vigo)
Job Title Ft Elementary Teacher
Name Hunt Laura E
Annual Wage $52,460

Hunt Laura L

State IN
Calendar Year 2016
Employer Greenfield Central Community School Corporation (hancock)
Job Title Substitute Teacher
Name Hunt Laura L
Annual Wage $3,646

Hunt Laura L

State IN
Calendar Year 2016
Employer Greenfield Central Community School Corporation (hancock)
Job Title Classified Sub
Name Hunt Laura L
Annual Wage $1,523

Hunt Laura

State KS
Calendar Year 2016
Employer County Of Johnson
Job Title Branch Manager
Name Hunt Laura
Annual Wage $46,302

Hunt Laura M

State AR
Calendar Year 2015
Employer Lake Hamilton School District
Name Hunt Laura M
Annual Wage $75,396

Laura Hunt

Name Laura Hunt
Address 436 S Beech St Ottawa KS 66067 -2626
Telephone Number 785-418-1587
Mobile Phone 785-418-1587
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Laura A Hunt

Name Laura A Hunt
Address 6 Salem Rd North Billerica MA 01862 -2602
Mobile Phone 978-987-0118
Email [email protected]
Gender Female
Date Of Birth 1959-02-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Laura D Hunt

Name Laura D Hunt
Address 431 Airline Rd Baileyville ME 04694 -3607
Phone Number 207-454-2429
Email [email protected]
Gender Female
Date Of Birth 1958-07-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Laura T Hunt

Name Laura T Hunt
Address 74 Bunker Hill Rd Newcastle ME 04553 -3101
Phone Number 207-563-2719
Email [email protected]
Gender Female
Date Of Birth 1973-07-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed Graduate School
Language English

Laura P Hunt

Name Laura P Hunt
Address 16 Woods Rd Owls Head ME 04854 -3430
Phone Number 207-594-4928
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed High School
Language English

Laura L Hunt

Name Laura L Hunt
Address 9686 Coyote Rd Farmer City IL 61842 -9864
Phone Number 217-356-0530
Gender Female
Date Of Birth 1974-08-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed College
Language English

Laura Hunt

Name Laura Hunt
Address 907 Mark Ct Elizabethtown KY 42701 APT B-2080
Phone Number 270-766-1385
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Laura Hunt

Name Laura Hunt
Address 4930 Brannon Ave Jacksonville FL 32210 -6508
Phone Number 304-796-4141
Email [email protected]
Gender Female
Date Of Birth 1974-04-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Laura V Hunt

Name Laura V Hunt
Address 319 S State Route 180 Williamsfield IL 61489 -9737
Phone Number 309-616-0016
Gender Female
Date Of Birth 1973-08-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Laura G Hunt

Name Laura G Hunt
Address 3890 Ne 170th Ave Williston FL 32696 -7837
Phone Number 352-528-2889
Email [email protected]
Gender Female
Date Of Birth 1971-02-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Laura E Hunt

Name Laura E Hunt
Address 188 Oak Hollow Rd Springfield MA 01128 -1337
Phone Number 413-273-1706
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Laura A Hunt

Name Laura A Hunt
Address 4406 Green Pine Dr Louisville KY 40220 -1509
Phone Number 502-454-5732
Email [email protected]
Gender Female
Date Of Birth 1959-10-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Laura A Hunt

Name Laura A Hunt
Address 2739 Poplar Grove Rd Flemingsburg KY 41041-7530 -7530
Phone Number 606-845-2508
Gender Female
Ethnicity English
Ethnic Group Western European
Range Of New Credit 1001
Education Completed College
Language English

Laura J Hunt

Name Laura J Hunt
Address 4844 12th Ave S Minneapolis MN 55417 -1109
Phone Number 612-824-0522
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed High School
Language English

Laura Hunt

Name Laura Hunt
Address 1996 Sydney Ct Crawfordsville IN 47933 -9214
Phone Number 765-362-1242
Gender Female
Date Of Birth 1946-09-16
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 501
Education Completed High School
Language English

Laura B Hunt

Name Laura B Hunt
Address 1565 Highland Oaks Way Lawrenceville GA 30043 -3269
Phone Number 770-822-9477
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Laura M Hunt

Name Laura M Hunt
Address 2549 Taylor Dr Smiths Creek MI 48074 -1129
Phone Number 810-982-5627
Gender Female
Date Of Birth 1970-02-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Laura J Hunt

Name Laura J Hunt
Address 3337 Bellefonte Dr Lexington KY 40502-3261 -3261
Phone Number 859-277-7421
Gender Female
Date Of Birth 1926-11-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Laura E Hunt

Name Laura E Hunt
Address 444 Hithergreen Dr Lansing KS 66043 -1708
Phone Number 913-250-0678
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed Graduate School
Language English

Laura S Hunt

Name Laura S Hunt
Address 6844 Oaklawn Ave Minneapolis MN 55435 -1627
Phone Number 952-920-0652
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Laura A Hunt

Name Laura A Hunt
Address 10060 Gristmill Rdg Eden Prairie MN 55347 -4759
Phone Number 952-941-4714
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Laura L Hunt

Name Laura L Hunt
Address 3260 Wetterhorn Dr Fort Collins CO 80525 -6161
Phone Number 970-282-0686
Email [email protected]
Gender Female
Date Of Birth 1965-01-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Laura Z Hunt

Name Laura Z Hunt
Address PO Box 4181 Telluride CO 81435-4181 -4181
Phone Number 970-728-5335
Gender Female
Date Of Birth 1960-03-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

HUNT, LAURA

Name HUNT, LAURA
Amount 10000.00
To STRAYHORN, CAROLE KEETON
Year 2006
Application Date 2005-06-29
Contributor Occupation OWNER
Contributor Employer LAURA HUNT INC.
Organization Name LAURA HUNT INC
Recipient Party I
Recipient State TX
Seat state:governor

HUNT, LAURA

Name HUNT, LAURA
Amount 10000.00
To STRAYHORN, CAROLE KEETON
Year 2006
Application Date 2005-12-26
Contributor Occupation OWNER
Contributor Employer LAURA HUNT INC.
Organization Name LAURA HUNT INC
Recipient Party I
Recipient State TX
Seat state:governor

HUNT, LAURA

Name HUNT, LAURA
Amount 2236.00
To Michael F. Bennet (D)
Year 2010
Transaction Type 15
Filing ID 10020782994
Application Date 2010-09-27
Contributor Occupation N/A/COMMUNITY ACTIVIST
Organization Name Community Activist
Contributor Gender F
Recipient Party D
Recipient State CO
Committee Name Bennet for Colorado
Seat federal:senate

HUNT, LAURA

Name HUNT, LAURA
Amount 1000.00
To Michael F. Bennet (D)
Year 2012
Transaction Type 15
Filing ID 12020054700
Application Date 2011-10-27
Organization Name Urban Villages
Contributor Gender F
Recipient Party D
Recipient State CO
Committee Name Bennet for Colorado
Seat federal:senate

HUNT, LAURA

Name HUNT, LAURA
Amount 1000.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 10930416478
Application Date 2010-02-05
Contributor Occupation ACTIVIST
Contributor Employer NONE
Contributor Gender F
Committee Name ActBlue
Address PO 4181 TELLURIDE CO

HUNT, LAURA

Name HUNT, LAURA
Amount 1000.00
To Michael F. Bennet (D)
Year 2010
Transaction Type 15j
Application Date 2010-02-11
Contributor Occupation N/A/ACTIVIST
Organization Name Activist
Contributor Gender F
Recipient Party D
Recipient State CO
Committee Name Bennet for Colorado
Seat federal:senate

HUNT, LAURA

Name HUNT, LAURA
Amount 1000.00
To Colorado Victory 2010
Year 2010
Transaction Type 15e
Filing ID 10930590955
Application Date 2010-02-11
Contributor Occupation Activist
Contributor Employer N/A
Organization Name ActBlue
Contributor Gender F
Recipient Party D
Committee Name Colorado Victory 2010
Address PO 4181 TELLURIDE CO

HUNT, LAURA

Name HUNT, LAURA
Amount 1000.00
To Adam H Putnam (R)
Year 2008
Transaction Type 15
Filing ID 28992153209
Application Date 2007-08-21
Contributor Occupation Retired
Contributor Employer Information Requested
Contributor Gender F
Recipient Party R
Recipient State FL
Committee Name Adam Putnam Cmte 2002
Seat federal:house
Address 803 N Lakeshore Blvd LAKE WALES FL

HUNT, LAURA

Name HUNT, LAURA
Amount 836.00
To Michael F. Bennet (D)
Year 2010
Transaction Type 15
Filing ID 10020493238
Application Date 2010-05-12
Contributor Occupation N/A/COMMUNITY ACTIVIST
Organization Name Community Activist
Contributor Gender F
Recipient Party D
Recipient State CO
Committee Name Bennet for Colorado
Seat federal:senate

HUNT, LAURA

Name HUNT, LAURA
Amount 500.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28991120400
Application Date 2008-04-24
Contributor Occupation Consultant
Contributor Employer Helmet Fire Inc
Organization Name Helmet Fire
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address PO 1456 NEWPORT OR

HUNT, LAURA

Name HUNT, LAURA
Amount 500.00
To DEWHURST, DAVID
Year 2010
Application Date 2009-09-17
Contributor Occupation DESIGNER
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State TX
Seat state:governor

HUNT, LAURA M

Name HUNT, LAURA M
Amount 500.00
To Mel Martinez (R)
Year 2004
Transaction Type 15
Filing ID 24021000941
Application Date 2004-05-26
Contributor Gender F
Recipient Party R
Recipient State FL
Committee Name Martinez for Senate
Seat federal:senate

HUNT, LAURA

Name HUNT, LAURA
Amount 500.00
To STRAYHORN, CAROLE KEETON
Year 2004
Application Date 2004-12-10
Contributor Occupation OWNER
Contributor Employer LAURA HUNT INC
Organization Name LAURA HUNT INC
Recipient Party R
Recipient State TX
Seat state:office

HUNT, LAURA

Name HUNT, LAURA
Amount 500.00
To DEWHURST, DAVID
Year 20008
Application Date 2007-09-11
Contributor Occupation DESIGNER
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State TX
Seat state:governor

HUNT, LAURA D

Name HUNT, LAURA D
Amount 208.00
To Norfolk Southern
Year 2012
Transaction Type 15
Filing ID 12970107731
Application Date 2011-12-15
Contributor Occupation GENERAL SOLICITOR
Contributor Employer Norfolk Southern Corporation
Contributor Gender F
Committee Name Norfolk Southern
Address 4123 CHURCH POINT RD VIRGINIA BEACH VA

HUNT, LAURA D

Name HUNT, LAURA D
Amount 208.00
To Norfolk Southern
Year 2012
Transaction Type 15
Filing ID 12950446261
Application Date 2012-01-13
Contributor Occupation GENERAL SOLICITOR
Contributor Employer Norfolk Southern Corporation
Contributor Gender F
Committee Name Norfolk Southern
Address 4123 CHURCH POINT RD VIRGINIA BEACH VA

HUNT, LAURA D

Name HUNT, LAURA D
Amount 208.00
To Norfolk Southern
Year 2012
Transaction Type 15
Filing ID 12970107731
Application Date 2011-12-30
Contributor Occupation GENERAL SOLICITOR
Contributor Employer Norfolk Southern Corporation
Contributor Gender F
Committee Name Norfolk Southern
Address 4123 CHURCH POINT RD VIRGINIA BEACH VA

HUNT, LAURA D

Name HUNT, LAURA D
Amount 208.00
To Norfolk Southern
Year 2012
Transaction Type 15
Filing ID 12950446261
Application Date 2012-01-31
Contributor Occupation GENERAL SOLICITOR
Contributor Employer Norfolk Southern Corporation
Contributor Gender F
Committee Name Norfolk Southern
Address 4123 CHURCH POINT RD VIRGINIA BEACH VA

Hunt, Laura

Name Hunt, Laura
Amount 200.00
To Republican National Cmte
Year 2008
Transaction Type 15j
Application Date 2008-09-29
Contributor Occupation Attorney
Contributor Employer Baxter International Inc.
Organization Name Baxter International
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 272 Coe Rd Clarendon Hills IL

Hunt, Laura

Name Hunt, Laura
Amount 200.00
To Republican National Cmte
Year 2008
Transaction Type 15j
Application Date 2008-12-31
Contributor Occupation Attorney
Contributor Employer Baxter International Inc
Organization Name Baxter International
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 272 Coe Rd Clarendon Hills IL

Hunt, Laura

Name Hunt, Laura
Amount 200.00
To Republican National Cmte
Year 2008
Transaction Type 15j
Application Date 2008-10-23
Contributor Occupation Attorney
Contributor Employer Baxter International Inc
Organization Name Baxter International
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 272 Coe Rd Clarendon Hills IL

HUNT, LAURA

Name HUNT, LAURA
Amount 125.00
To SPITZER, ELIOT L (G)
Year 2006
Application Date 2006-06-19
Recipient Party D
Recipient State NY
Seat state:governor
Address 38 WOODLAKE RD APT 6 ALBANY NY

HUNT, LAURA

Name HUNT, LAURA
Amount 100.00
To SMITH, ASHLEY M
Year 2004
Application Date 2004-05-26
Recipient Party D
Recipient State FL
Seat state:lower
Address PO BOX 130 CRYSTAL BEACH FL

HUNT, LAURA

Name HUNT, LAURA
Amount 100.00
To OMALLEY, MARTIN (G)
Year 2010
Application Date 2010-09-11
Recipient Party D
Recipient State MD
Seat state:governor
Address 1134 COVE RD APT 201 ANNAPOLIS MD

HUNT, LAURA

Name HUNT, LAURA
Amount 50.00
To MCGRATH, THERESA
Year 20008
Application Date 2008-06-19
Contributor Occupation ADMINISTRATOR
Contributor Employer THE HUNT AGENCY INC
Recipient Party R
Recipient State CT
Seat state:lower
Address 12 ROARING BROOK RD AVON CT

HUNT, LAURA

Name HUNT, LAURA
Amount 50.00
To WITKOS, KEVIN D
Year 20008
Application Date 2008-05-30
Contributor Occupation MGR
Contributor Employer HUNT AGENCY
Recipient Party R
Recipient State CT
Seat state:upper
Address 12 ROARING BROOK AVON CT

HUNT, LAURA

Name HUNT, LAURA
Amount 35.00
To OMALLEY, MARTIN (G)
Year 2010
Application Date 2010-10-21
Recipient Party D
Recipient State MD
Seat state:governor
Address 1134 COVE RD APT 201 ANNAPOLIS MD

HUNT, LAURA A

Name HUNT, LAURA A
Amount 20.00
To WITKOS, KEVIN
Year 2010
Application Date 2010-08-03
Contributor Occupation RGSTR VOTERS
Contributor Employer TOWN AVON
Recipient Party R
Recipient State CT
Seat state:upper
Address 12 ROARING BROOK AVON CT

HUNT, LAURA A

Name HUNT, LAURA A
Amount 20.00
To LEGEYT, TIMOTHY B
Year 2010
Application Date 2010-08-10
Contributor Occupation REGISTRAR OF VOTERS
Contributor Employer TOWN OF AVON
Recipient Party R
Recipient State CT
Seat state:lower
Address 12 ROARING BROOK RD AVON CT

HUNT, LAURA

Name HUNT, LAURA
Amount 20.00
To HARRISON, TOM
Year 20008
Application Date 2008-05-05
Contributor Occupation SECRETARY
Contributor Employer THE HUNT AGENCY INC
Recipient Party R
Recipient State CT
Seat state:lower
Address 12 ROARING BROOK RD AVON CT

HUNT, LAURA

Name HUNT, LAURA
Amount 15.00
To MCGRATH, THERESA
Year 20008
Application Date 2008-05-02
Contributor Occupation SECRETARY
Contributor Employer THE HUNT AGENCY
Recipient Party R
Recipient State CT
Seat state:lower
Address 12 ROARINGBROOK RD AVON CT

HUNT, LAURA MS

Name HUNT, LAURA MS
Amount -300.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 22y
Filing ID 26980137848
Application Date 2006-01-18
Organization Name Opus Iii
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte

LAURA L HUNT

Name LAURA L HUNT
Address 232 Carlisle Road Bedford MA
Value 255500
Landvalue 255500
Buildingvalue 90400
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

HUNT LAURA

Name HUNT LAURA
Physical Address 4930 BRANNON AVE, JACKSONVILLE, FL 32210
Owner Address 4930 BRANNON AVE, JACKSONVILLE, FL 32210
Ass Value Homestead 50197
Just Value Homestead 50197
County Duval
Year Built 1948
Area 1230
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4930 BRANNON AVE, JACKSONVILLE, FL 32210

HUNT LAURA

Name HUNT LAURA
Physical Address 571 CAMELIA ST, ATLANTIC BEACH, FL 32233
Owner Address 571 CAMELIA ST, ATLANTIC BEACH, FL 32233
Sale Price 130000
Sale Year 2013
County Duval
Year Built 1991
Area 1161
Land Code Single Family
Address 571 CAMELIA ST, ATLANTIC BEACH, FL 32233
Price 130000

LAURA L HUNT

Name LAURA L HUNT
Physical Address 13511 SW 265 TER, Unincorporated County, FL 33032
Owner Address 13511 SW 265 TERR, HOMESTEAD, FL 33032
Ass Value Homestead 31305
Just Value Homestead 31305
County Miami Dade
Year Built 1959
Area 866
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 13511 SW 265 TER, Unincorporated County, FL 33032

HUNT BRIAN & LAURA

Name HUNT BRIAN & LAURA
Physical Address 123 CRESTWOOD AVE
Owner Address 123 CRESTWOOD AVE
Sale Price 380000
Ass Value Homestead 266500
County somerset
Address 123 CRESTWOOD AVE
Value 384300
Net Value 384300
Land Value 117800
Prior Year Net Value 398900
Transaction Date 2006-01-24
Property Class Residential
Deed Date 2003-12-22
Sale Assessment 262000
Price 380000

HUNT A LAURA M LUDLAM PETER

Name HUNT A LAURA M LUDLAM PETER
Address 1424 Mara Vista Court Crofton MD 21114
Value 80000
Landvalue 80000
Buildingvalue 101300
Airconditioning yes

HUNT BRIAN K & LAURA A

Name HUNT BRIAN K & LAURA A
Address Bakers Fork North Charleston WV
Value 3700
Landvalue 3700

HUNT BRIAN K & LAURA A

Name HUNT BRIAN K & LAURA A
Address Rt 6 North Charleston WV
Value 4417
Landvalue 4417
Buildingvalue 94467

LAURA A HUNT

Name LAURA A HUNT
Address 205 Ridge Road Sewickley PA 15143
Value 36100
Landvalue 36100
Bedrooms 2
Basement Full

LAURA A HUNT

Name LAURA A HUNT
Address 13331 Sumpter Road Carleton MI 48117

LAURA A HUNT

Name LAURA A HUNT
Address 75 Seminole Avenue Washington PA
Value 1941
Landvalue 1941
Buildingvalue 5594

HUNT JOSHUA K & LAURA F

Name HUNT JOSHUA K & LAURA F
Physical Address 36404 BARRINGTON DR, EUSTIS FL, FL 32736
Ass Value Homestead 157526
Just Value Homestead 157526
County Lake
Year Built 2011
Area 2459
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 36404 BARRINGTON DR, EUSTIS FL, FL 32736

LAURA AND AUNDREA MAIORINO (RS) HUNT

Name LAURA AND AUNDREA MAIORINO (RS) HUNT
Address 4901 Shaws Ridge Cove Arlington TN 38002
Value 39900
Landvalue 39900
Landarea 4,841 square feet
Bedrooms 4
Numberofbedrooms 4
Type None

LAURA HAGER HUNT

Name LAURA HAGER HUNT
Address Wilkesboro Highway Statesville NC
Value 18170
Landvalue 18170
Landarea 261 square feet

LAURA HUNT

Name LAURA HUNT
Address 3982 E 42nd Street Newburgh Heights OH 44105
Value 18700
Usage Single Family Dwelling

LAURA HUNT

Name LAURA HUNT
Address 715 N Sumner Street Portland OR 97217
Value 135500
Landvalue 135500
Buildingvalue 145830

LAURA HUNT

Name LAURA HUNT
Address 2028 NE 29th Street Canton OH 44705-2518
Value 9900
Landvalue 9900

LAURA HUNT

Name LAURA HUNT
Address 197 N 3225th West Layton UT
Value 36351
Landvalue 36351

LAURA HUNT

Name LAURA HUNT
Address 4318 O'Donohue Drive Joliet IL 60431
Value 12671
Landvalue 12671
Buildingvalue 43472

LAURA HUNT

Name LAURA HUNT
Address 1142 77th Street Brooklyn NY 11228
Value 613000
Landvalue 15429

LAURA HUNT

Name LAURA HUNT
Address 85 Highland Park Vlg Highland Park TX
Value 9620
Buildingvalue 9620

LAURA J HUNT

Name LAURA J HUNT
Address 145 Dunn's Pond Road Barnstable Town MA
Value 76300
Landvalue 76300
Buildingvalue 101600

LAURA B HUNT

Name LAURA B HUNT
Address 7903 Jessies Way Hamilton OH

HUNT ALAN L JR & LAURA J

Name HUNT ALAN L JR & LAURA J
Physical Address 1624 MAUNA KEA CT, GULF BREEZE, FL
Owner Address 1624 MAUNA KEA CT, GULF BREEZE, FL 32563
County Santa Rosa
Year Built 1986
Area 2210
Land Code Single Family
Address 1624 MAUNA KEA CT, GULF BREEZE, FL

Laura Hunt

Name Laura Hunt
Doc Id 07780529
City Las Vegas NV
Designation us-only
Country US

LAURA HUNT

Name LAURA HUNT
Type Voter
State NJ
Address 170 RALSTON AVENUE, SOUTH ORANGE, NJ 7079
Phone Number 973-750-0890
Email Address [email protected]

LAURA HUNT

Name LAURA HUNT
Type Independent Voter
State NY
Address 34 PROSPECT ST, YONKERS, NY 10701
Phone Number 914-980-8095
Email Address [email protected]

LAURA HUNT

Name LAURA HUNT
Type Republican Voter
State IL
Address 1926 MARGARET LN, DEKALB, IL 60115
Phone Number 815-748-0613
Email Address [email protected]

LAURA HUNT

Name LAURA HUNT
Type Voter
State IL
Address 2332 HESS DR, CREST HILL, IL 60403
Phone Number 815-546-5687
Email Address [email protected]

LAURA HUNT

Name LAURA HUNT
Type Republican Voter
State IL
Address PO BOX 51, SAVANNA, IL 61074
Phone Number 815-273-7462
Email Address [email protected]

LAURA HUNT

Name LAURA HUNT
Type Republican Voter
State KS
Address 436 S BEECH ST, OTTAWA, KS 66067
Phone Number 785-418-1587
Email Address [email protected]

LAURA HUNT

Name LAURA HUNT
Type Independent Voter
State IL
Address 8338.S. HOUSTON, CHICAGO, IL 60617
Phone Number 773-374-9586
Email Address [email protected]

LAURA HUNT

Name LAURA HUNT
Type Independent Voter
State IN
Address 920 W MULBERRY ST, KOKOMO, IN 46901
Phone Number 765-452-7535
Email Address [email protected]

LAURA HUNT

Name LAURA HUNT
Type Republican Voter
State CO
Address 6640 PONY EXPRESS DR, COLORADO SPRINGS, CO 80918
Phone Number 719-265-5444
Email Address [email protected]

LAURA HUNT

Name LAURA HUNT
Type Democrat Voter
State IL
Address 28 E HARDING AVE, LA GRANGE PK, IL 60526
Phone Number 708-828-0939
Email Address [email protected]

LAURA HUNT

Name LAURA HUNT
Type Voter
State AL
Address 9 SKYLARK DR, PHENIX CITY, AL 36869
Phone Number 706-536-9814
Email Address [email protected]

LAURA HUNT

Name LAURA HUNT
Type Voter
State NC
Address 9916 SEASON GROVE LN, CHARLOTTE, NC 28216
Phone Number 704-902-7231
Email Address [email protected]

LAURA HUNT

Name LAURA HUNT
Type Independent Voter
State NC
Address 2514BOUNDARY ST, BELMONT, NC 28012
Phone Number 704-822-0008
Email Address [email protected]

LAURA HUNT

Name LAURA HUNT
Type Democrat Voter
State NC
Address 202 HIXKORY LANE DR, MOUNT HOLLY, NC 28120
Phone Number 704-263-0177
Email Address [email protected]

LAURA HUNT

Name LAURA HUNT
Type Independent Voter
State IL
Address 180 POW MIA DR APT N, SCOTT AIR FORCE BASE, IL 62225
Phone Number 618-980-9671
Email Address [email protected]

LAURA HUNT

Name LAURA HUNT
Type Democrat Voter
State OH
Address 8707 GLENCANYON DR, POWELL, OH 43065
Phone Number 614-296-6465
Email Address [email protected]

LAURA HUNT

Name LAURA HUNT
Type Republican Voter
State NY
Address 19 B WALNUT ST, GLENS FALLS, NY 12801
Phone Number 518-792-7886
Email Address [email protected]

LAURA HUNT

Name LAURA HUNT
Type Voter
State AR
Address 507 E KLAN ST, PARIS, AR 72855
Phone Number 479-963-1350
Email Address [email protected]

LAURA HUNT

Name LAURA HUNT
Type Democrat Voter
State FL
Address 1670 NW 73RD TER, OCALA, FL 34482
Phone Number 352-804-8606
Email Address [email protected]

LAURA HUNT

Name LAURA HUNT
Type Republican Voter
State MI
Address 40 DAVENPORT ST # APT.100, DETROIT, MI 48201
Phone Number 313-478-1701
Email Address [email protected]

LAURA HUNT

Name LAURA HUNT
Type Independent Voter
State NE
Address 109 W. CARRIGAN, PALISADE, NE 69040
Phone Number 308-285-3486
Email Address [email protected]

LAURA HUNT

Name LAURA HUNT
Type Independent Voter
State MI
Address P.O. BOX 185, LAKE CITY, MI 49651
Phone Number 231-878-9521
Email Address [email protected]

LAURA HUNT

Name LAURA HUNT
Type Voter
State IL
Address 21226 OLD FARM AVENUE, PETERSBURG, IL 62675
Phone Number 217-632-2328
Email Address [email protected]

LAURA HUNT

Name LAURA HUNT
Type Voter
State OH
Address 2197 E 80TH ST, CLEVELAND, OH 44103
Phone Number 216-533-7451
Email Address [email protected]

LAURA HUNT

Name LAURA HUNT
Type Independent Voter
State OH
Address 27400 TREMAINE DR APT 5, EUCLID, OH 44132
Phone Number 216-240-1297
Email Address [email protected]

LAURA HUNT

Name LAURA HUNT
Type Democrat Voter
State ID
Address 660 MAIN AVE N, TWIN FALLS, ID 83301
Phone Number 208-410-3200
Email Address [email protected]

LAURA HUNT

Name LAURA HUNT
Type Voter
State ID
Address 405 CANYON VIEW AVE BOX10, TWIN FALLS, ID 83301
Phone Number 208-293-8828
Email Address [email protected]

Laura A Hunt

Name Laura A Hunt
Visit Date 4/13/10 8:30
Appointment Number U22894
Type Of Access VA
Appt Made 7/12/12 0:00
Appt Start 7/24/12 10:30
Appt End 7/24/12 23:59
Total People 276
Last Entry Date 7/12/12 8:04
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Laura B Hunt

Name Laura B Hunt
Visit Date 4/13/10 8:30
Appointment Number U64806
Type Of Access VA
Appt Made 12/16/2011 0:00
Appt Start 12/22/2011 17:30
Appt End 12/22/2011 23:59
Total People 250
Last Entry Date 12/16/2011 7:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Laura Z Hunt

Name Laura Z Hunt
Visit Date 4/13/10 8:30
Appointment Number U27487
Type Of Access VA
Appt Made 7/18/2011 0:00
Appt Start 7/19/2011 20:00
Appt End 7/19/2011 23:59
Total People 6
Last Entry Date 7/18/2011 10:56
Meeting Location WH
Caller JONATHAN
Description WEST WING TOUR
Release Date 10/28/2011 07:00:00 AM +0000

LAURA A HUNT

Name LAURA A HUNT
Visit Date 4/13/10 8:30
Appointment Number U35378
Type Of Access VA
Appt Made 8/23/2010 14:36
Appt Start 8/24/2010 12:00
Appt End 8/24/2010 23:59
Total People 303
Last Entry Date 8/23/2010 14:36
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

LAURA HUNT

Name LAURA HUNT
Car NISSAN MURANO
Year 2009
Address 286 Kessler Ln, Greensburg, KY 42743-9217
Vin JN8AZ18W79W158326

LAURA HUNT

Name LAURA HUNT
Car ACURA TL
Year 2007
Address 2545 Vernell Way, Round Rock, TX 78664-4602
Vin 19UUA76507A033855

LAURA HUNT

Name LAURA HUNT
Car DODGE GRAND CARAVAN
Year 2007
Address 3337 BELLEFONTE DR, LEXINGTON, KY 40502-3261
Vin 2D4GP44L87R178313

LAURA HUNT

Name LAURA HUNT
Car CADILLAC ESCALADE
Year 2007
Address 1670 NW 73rd Ter, Ocala, FL 34482-4487
Vin 1GYFK63807R222451
Phone 352-237-5501

LAURA HUNT

Name LAURA HUNT
Car CHEVROLET SUBURBAN
Year 2007
Address 254 DURHAM LOOP, HOT SPRINGS, AR 71913-6979
Vin 1GNFC16J47J371309

LAURA HUNT

Name LAURA HUNT
Car KIA SPECTRA
Year 2007
Address 675 Harding Pl Apt D1, Nashville, TN 37211-4453
Vin KNAFE121875452263

LAURA HUNT

Name LAURA HUNT
Car FORD FOCUS
Year 2007
Address 1424 HUNTINGTON TRL, ROUND ROCK, TX 78664-9318
Vin 1FAFP34N77W237255

LAURA HUNT

Name LAURA HUNT
Car JEEP GRAND CHEROKEE
Year 2008
Address 29 Crown St, Milford, CT 06460-6412
Vin 1J8GR48K08C148542

LAURA HUNT

Name LAURA HUNT
Car CHEVROLET COBALT
Year 2008
Address 1130 KOONS RD, NORTH CANTON, OH 44720-1310
Vin 1G1AL58F187271176

LAURA HUNT

Name LAURA HUNT
Car HONDA ACCORD
Year 2008
Address 3118 Kingston Dr, Bartlesville, OK 74006-5849
Vin 1HGCP26818A156881

LAURA HUNT

Name LAURA HUNT
Car NISSAN 350Z
Year 2008
Address 4148 JUDSON AVE, LAS VEGAS, NV 89115
Vin JN1BZ34E18M750035

LAURA HUNT

Name LAURA HUNT
Car JEEP GRAND CHEROKEE
Year 2008
Address 2549 Taylor Dr, Kimball, MI 48074-1129
Vin 1J8GR48K38C120749
Phone 810-982-5627

LAURA HUNT

Name LAURA HUNT
Car INFINITI G35
Year 2008
Address 170 Ralston Ave, South Orange, NJ 07079-2365
Vin JNKBV61F18M274102

LAURA HUNT

Name LAURA HUNT
Car ACURA TL
Year 2008
Address 7410 Bronson Way, Cumming, GA 30041-6007
Vin 19UUA66218A003555

LAURA HUNT

Name LAURA HUNT
Car FORD FUSION
Year 2007
Address 4406 GREEN PINE DR, LOUISVILLE, KY 40220-1509
Vin 3FAHP02117R143432
Phone 502-454-5732

LAURA HUNT

Name LAURA HUNT
Car DODGE RAM PICKUP 1500
Year 2008
Address 4034 Vinson Rd, Marietta, OK 73448-8710
Vin 1D7HA18298J103327

LAURA HUNT

Name LAURA HUNT
Car INFINITI EX35
Year 2008
Address 13552 Plumbago Dr, Centreville, VA 20120-3091
Vin JNKAJ09F58M353474

LAURA HUNT

Name LAURA HUNT
Car FORD EDGE
Year 2008
Address 14 Governors Ln, Bethel, CT 06801-2733
Vin 2FMDK49C88BA27226

LAURA HUNT

Name LAURA HUNT
Car FORD EDGE
Year 2008
Address 1008 Glenangus Dr, Bel Air, MD 21015-5663
Vin 2FMDK39C98BB36627

LAURA HUNT

Name LAURA HUNT
Car PONTIAC G6
Year 2008
Address 3982 E 42nd St, Newburgh Heights, OH 44105-3165
Vin 1G2ZG57N284135460

Laura Hunt

Name Laura Hunt
Car TOYOTA SIENNA
Year 2008
Address 16 Woods Rd, Owls Head, ME 04854-3430
Vin 5TDZK23C88S133357

Laura Hunt

Name Laura Hunt
Car MERCEDES-BENZ GL-CLASS
Year 2008
Address 302 Green Meadows Dr, Forest City, NC 28043-5947
Vin 4JGBF22E18A357930
Phone 828-245-9875

Laura Hunt

Name Laura Hunt
Car PONTIAC G6
Year 2008
Address 35155 Terrybrook Dr, Sterling Heights, MI 48312-3601
Vin 1G2ZG57B084295651

Laura Hunt

Name Laura Hunt
Car DODGE AVENGER
Year 2008
Address 1860 Peppermill Rd, Lapeer, MI 48446-3231
Vin 1B3LC56R98N587368

Laura Hunt

Name Laura Hunt
Car MAZDA MAZDA3
Year 2008
Address 4148 Judson Ave, Las Vegas, NV 89115-5322
Vin JM1BK32F281850319

LAURA HUNT

Name LAURA HUNT
Car CHEVROLET COLORADO
Year 2008
Address Psc 80 Box 13959, Apo, AP 96367-0042
Vin 1GCDT13E488137252
Phone 520-777-5530

LAURA HUNT

Name LAURA HUNT
Car HYUNDAI SONATA
Year 2009
Address 1113 WISHING WELL CT, CEDAR HILL, TX 75104-8255
Vin 5NPET46C39H457276
Phone 469-575-2323

LAURA HUNT

Name LAURA HUNT
Car TOYOTA MATRIX
Year 2009
Address 1816 OAK TREE LN, ARLINGTON, TX 76013-3926
Vin 2T1KE40E19C024551

LAURA HUNT

Name LAURA HUNT
Car CHRYSLER ASPEN
Year 2008
Address 1661 Thomas Rd, Ellensburg, WA 98926-7347
Vin 1A8HW58258F147128
Phone 509-925-5782

LAURA HUNT

Name LAURA HUNT
Car HONDA CR-V
Year 2007
Address 8241 Villa Lago Dr Apt 1124, Fort Worth, TX 76179-2263
Vin JHLRE38337C033918

Laura Hunt

Name Laura Hunt
Domain janehuntmusic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-19
Update Date 2012-08-19
Registrar Name GODADDY.COM, LLC
Registrant Address 19 W69th #1001 New York New York 10023
Registrant Country UNITED STATES

Laura Hunt

Name Laura Hunt
Domain trustthebarista.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-03
Update Date 2013-08-03
Registrar Name GODADDY.COM, LLC
Registrant Address 19 W69th #1001 New York New York 10023
Registrant Country UNITED STATES

Laura Hunt

Name Laura Hunt
Domain laurahuntconsulting.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2012-08-04
Update Date 2013-08-05
Registrar Name FASTDOMAIN, INC.
Registrant Address 4749 Plummers Pt Rd Oshkosh Wisconsin 54904
Registrant Country UNITED STATES

Laura Hunt

Name Laura Hunt
Domain iamasourpatch.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-06
Update Date 2013-08-06
Registrar Name GODADDY.COM, LLC
Registrant Address 19 W69th #1001 New York New York 10023
Registrant Country UNITED STATES

Laura Hunt

Name Laura Hunt
Domain booboomuffin.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-06
Update Date 2013-08-06
Registrar Name GODADDY.COM, LLC
Registrant Address 19 W69th #1001 New York New York 10023
Registrant Country UNITED STATES

Laura Hunt

Name Laura Hunt
Domain munchkinproductions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-06
Update Date 2013-08-06
Registrar Name GODADDY.COM, LLC
Registrant Address 19 W69th #1001 New York New York 10023
Registrant Country UNITED STATES

Laura Hunt

Name Laura Hunt
Domain paradisevillaandsurf.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-03-11
Update Date 2013-03-11
Registrar Name DOMAIN.COM, LLC
Registrant Address 9420 Warm Waters Ave. Las Vegas NV 89129
Registrant Country UNITED STATES

Laura Hunt

Name Laura Hunt
Domain mobilepartsunlimited.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2013-07-22
Update Date 2013-07-22
Registrar Name FASTDOMAIN, INC.
Registrant Address 4749 Plummers Pt Rd Oshkosh Wisconsin 54904
Registrant Country UNITED STATES

Laura Hunt

Name Laura Hunt
Domain chartwellintl.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2000-12-19
Update Date 2013-10-16
Registrar Name REGISTER.COM, INC.
Registrant Address 100 John Dietsch Blvd. Attleboro Falls MA 02763
Registrant Country UNITED STATES

Laura Hunt

Name Laura Hunt
Domain petersayet.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-23
Update Date 2012-04-09
Registrar Name GODADDY.COM, LLC
Registrant Address 110 N federal hwy|506 fort lauderdale Florida 33301
Registrant Country UNITED STATES

Laura Hunt

Name Laura Hunt
Domain wildhuntprints.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-27
Update Date 2012-12-27
Registrar Name GODADDY.COM, LLC
Registrant Address 446 College Ave SE Grand Rapids Michigan 49503
Registrant Country UNITED STATES

LAURA HUNT

Name LAURA HUNT
Domain ilovebaycity.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-09-19
Update Date 2013-08-21
Registrar Name ENOM, INC.
Registrant Address 4359 WILDER ROAD BAY CITY MI 48706
Registrant Country UNITED STATES

Laura Hunt

Name Laura Hunt
Domain gncmarketscape.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2009-11-16
Update Date 2012-07-30
Registrar Name DOMAIN.COM, LLC
Registrant Address 600 S. Commercial St. PO Box 779 Neenah WI 54957-0779
Registrant Country UNITED STATES
Registrant Fax 9207259359

Laura Hunt

Name Laura Hunt
Domain retailmarketscape.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2009-11-16
Update Date 2013-11-17
Registrar Name DOMAIN.COM, LLC
Registrant Address 600 S. Commercial St. PO Box 779 Neenah WI 54957-0779
Registrant Country UNITED STATES
Registrant Fax 9207259359

Laura Hunt

Name Laura Hunt
Domain bestcellphonedealz.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2013-06-13
Update Date 2013-06-13
Registrar Name FASTDOMAIN, INC.
Registrant Address 4749 Plummers Pt Rd Oshkosh Wisconsin 54904
Registrant Country UNITED STATES

Laura Hunt

Name Laura Hunt
Domain ilovebeautybox.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-06
Update Date 2013-08-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 32 kingston hill place Kingston Upon Thames KT2 7QY
Registrant Country UNITED KINGDOM

Laura Hunt

Name Laura Hunt
Domain starzoya.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2011-11-16
Update Date 2013-11-17
Registrar Name FASTDOMAIN, INC.
Registrant Address 4749 Plummers Pt Rd Oshkosh Wisconsin 54904
Registrant Country UNITED STATES

Laura Hunt

Name Laura Hunt
Domain tennismovementtraining.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-04
Update Date 2013-10-04
Registrar Name GODADDY.COM, LLC
Registrant Address 19 W69th #1001 New York New York 10023
Registrant Country UNITED STATES

Laura Hunt

Name Laura Hunt
Domain harborgroupproperties.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2011-10-14
Update Date 2013-10-15
Registrar Name FASTDOMAIN, INC.
Registrant Address 4749 Plummers Pt Rd Oshkosh Wisconsin 54904
Registrant Country UNITED STATES

Laura Hunt

Name Laura Hunt
Domain matthewhuntcounseling.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-08
Update Date 2013-06-20
Registrar Name GODADDY.COM, LLC
Registrant Address 874 Hancock Dr. Decatur Illinois 62521
Registrant Country UNITED STATES

Laura Hunt

Name Laura Hunt
Domain sewsassybylaura.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-17
Update Date 2012-11-21
Registrar Name GODADDY.COM, LLC
Registrant Address 302 Whitewater Drive Irmo South Carolina 29063
Registrant Country UNITED STATES

Laura Hunt

Name Laura Hunt
Domain joeknowles.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2013-02-13
Update Date 2013-02-13
Registrar Name FASTDOMAIN, INC.
Registrant Address 4749 Plummers Pt Rd Oshkosh Wisconsin 54904
Registrant Country UNITED STATES

Laura Hunt

Name Laura Hunt
Domain affilogy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-03-03
Update Date 2013-03-04
Registrar Name GODADDY.COM, LLC
Registrant Address 1314 E Las Olas Blvd #1064 Ft Lauderdale Florida 33301
Registrant Country UNITED STATES

Laura Hunt

Name Laura Hunt
Domain electronicsetcllc.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2011-08-16
Update Date 2013-07-29
Registrar Name FASTDOMAIN, INC.
Registrant Address 257 W Northland Ave Appleton Wisconsin 54911
Registrant Country UNITED STATES

Laura Hunt

Name Laura Hunt
Domain ucratepackaging.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2008-03-11
Update Date 2012-05-11
Registrar Name DOMAIN.COM, LLC
Registrant Address 600 S Commercial St Neenah WI 54956
Registrant Country UNITED STATES