Laura Lewis

We have found 375 public records related to Laura Lewis in 41 states . People found have 2 ethnicities: African American 1 and Scotch. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 73 business registration records connected with Laura Lewis in public records. The businesses are registered in 23 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 19 different industries. Most of the businesses are engaged in Eating and Drinking Establishments (Food) industry. There are 60 profiles of government employees in our database. People found have twelve different job titles. Most of them are employed as School Food Service Worker. These employees work in 6 states: CO, AZ, CT, IL, FL and GA. Average wage of employees is $35,397.


Laura Davida Lewis

Name / Names Laura Davida Lewis
Age 48
Birth Date 1976
Also Known As L Lewis
Person 17861 4th Ct, Pembroke Pines, FL 33029
Phone Number 954-243-6949
Possible Relatives



R L Lewis
S L Lewis
Previous Address 450 Commodore Dr #109, Plantation, FL 33325
450 Commodore Dr #106, Plantation, FL 33325
450 Commodore Dr, Plantation, FL 33325
7511 147th Ct, Miami, FL 33193
Email [email protected]

Laura Lewis

Name / Names Laura Lewis
Age 49
Birth Date 1975
Also Known As Laura Ann Lewis
Person 2659 Ferguson Ave, Fayetteville, AR 72703
Phone Number 479-587-1491
Possible Relatives
At L Mcmillin




Earl Longdon

Previous Address 318 Schoolwood Ln, Cammack Village, AR 72207
13111 Markham St #1, Little Rock, AR 72211
139 Virginia Ave, Fayetteville, AR 72701
1731 Reap Dr #D, Fayetteville, AR 72703
2008 Durwood Rd #1, Little Rock, AR 72207
1753 Zion Rd #52, Fayetteville, AR 72703
1753 Zion Rd, Fayetteville, AR 72703
522 Maple St #7, Fayetteville, AR 72701
1753 Zion Rd #2, Fayetteville, AR 72703
6 Thad Ln #1, Little Rock, AR 72227
Email [email protected]

Laura K Lewis

Name / Names Laura K Lewis
Age 51
Birth Date 1973
Also Known As Kate Shaw
Person 9 Watson St, Nashua, NH 03064
Phone Number 781-396-3651
Possible Relatives


Previous Address 29 Goldsmith Ave, Medford, MA 02155
520 Medford St #3, Malden, MA 02148
170 Ayer Rd #G, Shirley, MA 01464
170 Ayer Rd #H, Shirley, MA 01464
45 Main St, Woburn, MA 01801
168 Pleasant St #25, Arlington, MA 02476
1 Park #B, Arlington, MA 02174
Email [email protected]
Associated Business Lks Services

Laura Dione Lewis

Name / Names Laura Dione Lewis
Age 51
Birth Date 1973
Person 1005 Pennsylvania Ave, Lakeland, FL 33803
Phone Number 216-281-0971
Possible Relatives







Previous Address 2157 38th St, Cleveland, OH 44113
2157 38th St #2159, Cleveland, OH 44113
402 Palm Dr, Lakeland, FL 33803
6550 80th Ave, Pinellas Park, FL 33781
1900 25th St #202, Cleveland, OH 44113
2157 38th St #202, Cleveland, OH 44113
1100 Martin Ave, Mcallen, TX 78504
7816 Southside Blvd #41, Jacksonville, FL 32256
221 Hale Ave #C, Tampa, FL 33609
7816 Southside Blvd, Jacksonville, FL 32256
202 Branch Wood Ln, Jacksonville, FL 32256
7816 Southside Blvd #203, Jacksonville, FL 32256
532 Thomas Jefferson Cir #45, Madison, TN 37115
316 Executive 10th Ave, Sebring, FL 33875
400 Adamwood Dr #B8, Nashville, TN 37211
2428 PO Box, Bethany, OK 73008
Email [email protected]

Laura Ann Lewis

Name / Names Laura Ann Lewis
Age 53
Birth Date 1971
Person 12151 I 10 Service Rd #821, New Orleans, LA 70128
Phone Number 504-243-9477
Possible Relatives







Previous Address 12151 I 10 Service Rd #116, New Orleans, LA 70128
5824 Providence Pl, New Orleans, LA 70126
12151 I 10 Service Rd #904, New Orleans, LA 70128
2010 Clouet St, New Orleans, LA 70117
3209 Clara St, New Orleans, LA 70115
5221 Royal St, New Orleans, LA 70117
8181 Lake Forest Blvd #10-218, New Orleans, LA 70126
1237 Lesseps St, New Orleans, LA 70117

Laura M Lewis

Name / Names Laura M Lewis
Age 54
Birth Date 1970
Person 2960 22nd Ave #808, Delray Beach, FL 33445
Phone Number 561-274-9821
Previous Address 9985 6th Ct #16, Plantation, FL 33324
2960 22nd Ave, Delray Beach, FL 33445
2960 22nd Ave #808, Delray Beach, FL 33445
8750 38th St #357, Sunrise, FL 33351
920 28th St #2, Fort Lauderdale, FL 33315
Email [email protected]

Laura Ann Lewis

Name / Names Laura Ann Lewis
Age 54
Birth Date 1970
Also Known As Laura F Lewis
Person 327 Little Cedar Dr, Petoskey, MI 49770
Phone Number 231-347-9127
Possible Relatives
Previous Address 9570 24th Pl, Sunrise, FL 33322
9570 24th Ct, Sunrise, FL 33322
214 Shaw Hall, East Lansing, MI 48825
246 Shaw Hall, East Lansing, MI 48825
6150 Pleasantview Dr #2, Clare, MI 48617
1408 South Dr, Mount Pleasant, MI 48858
3283 Us #2, Iron River, MI 49935
928 Velma Dr, Farwell, MI 48622
4560 Lake St, Harbor Springs, MI 49740
613 Elizabeth St #3, Petoskey, MI 49770
2308 US Highway 31, Petoskey, MI 49770
1408 Apartment Nw, Mount Pleasant, MI 48858
671 PO Box, Escanaba, MI 49829
5681 4th Ct, Plantation, FL 33317
3533 Lauderdale Apts, Davie, FL 33311
3533 Lauderdale Apts, Davie, FL 33314
818 Haley St #2RTME, Midland, MI 48640
6669 Patricia #07, Wells, MI 49894
Email [email protected]

Laura W Lewis

Name / Names Laura W Lewis
Age 55
Birth Date 1969
Also Known As Lewis Laura
Person 33 Neal St, Portland, ME 04102
Phone Number 207-780-1970
Possible Relatives


Previous Address 72 Barrow St #M, New York, NY 10014
56 Bowdoin St, Portland, ME 04102
35 Gorham St, Cambridge, MA 02138
72 Barrow St, New York, NY 10014
72 Barrow St #6H, New York, NY 10014
711 Hunt Ln, Flourtown, PA 19031
251 95th St #7W, New York, NY 10025
2 Somerville Ave #801, Somerville, MA 02143
24 Beacon Pl #3, Somerville, MA 02143

Laura Ann Lewis

Name / Names Laura Ann Lewis
Age 60
Birth Date 1964
Also Known As Laure Lewis
Person 617 Frenzel St, New Iberia, LA 70560
Phone Number 337-365-3497
Possible Relatives







Sanford Lewis
Previous Address 812 Field St, New Iberia, LA 70560
533 Lasalle St, New Iberia, LA 70560
734 Lombard St, New Iberia, LA 70560

Laura Surcouf Lewis

Name / Names Laura Surcouf Lewis
Age 61
Birth Date 1963
Person 1809 Emily St, Metairie, LA 70001
Phone Number 713-361-5494
Possible Relatives

Previous Address 5818 Berkshire Hills Dr #D, Humble, TX 77345
4545 Kingwood Dr #705, Humble, TX 77345
847 PO Box, Birmingham, AL 35201
613 Carmenere Dr, Kenner, LA 70065

Laura F Lewis

Name / Names Laura F Lewis
Age 63
Birth Date 1961
Person 45 Country Club Rd #45, Peabody, MA 01960

Laura L Lewis

Name / Names Laura L Lewis
Age 66
Birth Date 1958
Person 392 Mooney Rd, Jacksonville, AR 72076
Possible Relatives
Previous Address 28 RR 4 POB, Jacksonville, AR 72076
21 RR 4 POB, Jacksonville, AR 72076

Laura Jane Lewis

Name / Names Laura Jane Lewis
Age 68
Birth Date 1956
Person 3700 Excalibur Ct #302, Bowie, MD 20716
Phone Number 301-809-9045
Possible Relatives







R R Lewis
Previous Address 1540 Cold Spring Ln, Baltimore, MD 21218
220 Calibre Lake Pkwy, Smyrna, GA 30082
15627 Elsmere Ct #1, Bowie, MD 20716
5904 Mount Eagle Dr #710, Alexandria, VA 22303
901 6th St #106A, Washington, DC 20024
9592 Muirkirk Rd #202, Laurel, MD 20708
441 3rd St #112, San Pedro, CA 90731
15627 Elsmere, Buzzards Bay, MA 02542
3440 Elm Ave #9, Long Beach, CA 90807
41322 PO Box, New Bedford, MA 02744
951 Euclid St #17, La Habra, CA 90631
15627 Elsmere, Falmouth, MA 02542
1204 Washington St, Alexandria, VA 22314
5651 Doolittle Ave #B, Buzzards Bay, MA 02542
Associated Business Angel Cleaning Services, Llc

Laura Lewis

Name / Names Laura Lewis
Age 69
Birth Date 1955
Person 150 Coral Ave, Summerland Key, FL 33042
Phone Number 305-872-2825
Previous Address 150 Coral Ave, Summrlnd Key, FL 33042
150 Coral Ave, Ramrod Key, FL 33042
21 Sea Oak Ln, Hilton Head Island, SC 29928
1272 RR 4, Summerland Key, FL 33042
1272 RR 4 POB, Summerland Key, FL 33042
RR 4 #1039, Summerland Key, FL 33042
27868 Lobster Tail Trl, Summerland Key, FL 33042
407 Indies Rd, Summerland Key, FL 33042
1039 RR 4 POB, Summerland Key, FL 33042
1039 RR 1 J POB, Summerland Key, FL 33042

Laura Humphrey Lewis

Name / Names Laura Humphrey Lewis
Age 70
Birth Date 1954
Person 72164 Indian Trail Rd, Abita Springs, LA 70420
Phone Number 504-340-8354
Possible Relatives
Previous Address 7420 Runnymede Dr, Marrero, LA 70072
1102 PO Box, Abita Springs, LA 70420
Indian Trl, Abita Springs, LA 70420

Laura E Lewis

Name / Names Laura E Lewis
Age 75
Birth Date 1949
Person 12485 Alpha Rd, Danville, AR 72833
Phone Number 479-576-4398
Possible Relatives

Jackis Lewis
Previous Address 12622 Alpha Rd, Danville, AR 72833
13528 Alpha Rd, Danville, AR 72833
446 RR 1 #446, Danville, AR 72833
12358 Alpha Rd, Danville, AR 72833
RR 1 #1, Danville, AR 72833
446 PO Box, Danville, AR 72833
Email [email protected]

Laura G Lewis

Name / Names Laura G Lewis
Age 77
Birth Date 1947
Person 122 Cox Ln, Mena, AR 71953
Phone Number 479-394-3952
Possible Relatives
Previous Address 601 Highway 71, Mena, AR 71953
702 Mena St, Mena, AR 71953
706 Mena St, Mena, AR 71953
1111 Magnolia Ave, Mena, AR 71953
601 I Hy #71, Mena, AR 71953
1507 Reeves Ave, Mena, AR 71953

Laura H Lewis

Name / Names Laura H Lewis
Age 83
Birth Date 1941
Person 811 Magnolia St, New Smyrna Beach, FL 32168
Phone Number 904-426-5541
Possible Relatives




Previous Address 811 Magnolia St, New Smyrna, FL 32168
12731 151st Ln, Miami, FL 33186
11821 81st Rd, Miami, FL 33156
Rr02, Deland, FL 32720
768 PO Box, Deland, FL 32721
2731 151st Rd, Miami, FL 33185

Laura S Lewis

Name / Names Laura S Lewis
Age 83
Birth Date 1940
Also Known As Laura L Lewis
Person 124 Mallard Hill Rd, Robeline, LA 71469
Phone Number 318-472-6985
Possible Relatives

Previous Address 1304 Kings Rd #L, Leesville, LA 71446
2 RR 240, Robeline, LA 71469
RR 2, Robeline, LA 71469
252A RR 2, Robeline, LA 71469
1304 Maple St, Leesville, LA 71446
252A PO Box, Robeline, LA 71469
1309 Terminal, Leesville, LA 71496

Laura Jean Lewis

Name / Names Laura Jean Lewis
Age 86
Birth Date 1937
Also Known As Billy Lewis
Person 8424 Oak Springs Ct #25-15-, Edmond, OK 73034
Phone Number 405-341-0663
Possible Relatives
Previous Address 301 Broadway, Edmond, OK 73034
133 Barbara Dr, Edmond, OK 73013

Laura H Lewis

Name / Names Laura H Lewis
Age 91
Birth Date 1932
Person 7928 Oleander St, New Orleans, LA 70125
Possible Relatives


Previous Address 4231 Tulane Ave, New Orleans, LA 70119
Associated Business Greater Mount Canaan Missionary Baptist Church

Laura Marie Lewis

Name / Names Laura Marie Lewis
Age 97
Birth Date 1926
Person 234 Grinstead St, Camden, AR 71701
Phone Number 870-836-6384
Possible Relatives
Previous Address 428 Avery Ave, Camden, AR 71701
423 Avery Ave, Camden, AR 71701
4203 Lloyd St, Kansas City, KS 66103
234 Grindstead, Camden, AR 71701

Laura Belle Lewis

Name / Names Laura Belle Lewis
Age 106
Birth Date 1918
Also Known As Laura Bell Lewis
Person 2166 Cherokee St, Baton Rouge, LA 70806
Phone Number 504-344-3427
Possible Relatives

Laura Jean Lewis

Name / Names Laura Jean Lewis
Age 107
Birth Date 1917
Also Known As Laura Ann Lewis
Person 1718 31st Pl #31, Tulsa, OK 74110
Phone Number 918-425-7128
Previous Address 1718 31 North Pl, Tulsa, OK 74110
3716 53rd Pl, Tulsa, OK 74107
1718 E #31, Tulsa, OK 74105

Laura Lee Lewis

Name / Names Laura Lee Lewis
Age 107
Birth Date 1917
Person 3 Patten Ln, Westford, MA 01886
Possible Relatives
Previous Address Patten, Westford, MA 01886
764 Woburn St, Wilmington, MA 01887

Laura A Lewis

Name / Names Laura A Lewis
Age N/A
Person 15358 W TEAL LN, SURPRISE, AZ 85374

Laura H Lewis

Name / Names Laura H Lewis
Age N/A
Person 113 OAK GROVE DR, DOTHAN, AL 36303

Laura E Lewis

Name / Names Laura E Lewis
Age N/A
Person 744 BENTLEY DR, BIRMINGHAM, AL 35213

Laura Lewis

Name / Names Laura Lewis
Age N/A
Person 681 LIVING CHURCH RD, MAGNOLIA, AL 36754

Laura Lewis

Name / Names Laura Lewis
Age N/A
Person PO BOX 902, SACATON, AZ 85247

Laura L Lewis

Name / Names Laura L Lewis
Age N/A
Person 5518 Shady Grove Rd, Mount Olive, AL 35117
Phone Number 205-631-8292
Possible Relatives
Previous Address 108 Sharrett, Birmingham, AL 00000
5236 Stevens Ct, Mount Olive, AL 35117
65 Steven, Mount Olive, AL 35117

Laura K Lewis

Name / Names Laura K Lewis
Age N/A
Person 315 E ENCANTO DR, TEMPE, AZ 85281

Laura F Lewis

Name / Names Laura F Lewis
Age N/A
Person 6525 MYRON MASSEY BLVD, FAIRFIELD, AL 35064

Laura A Lewis

Name / Names Laura A Lewis
Age N/A
Person 20402 W DENVER HILL DR, WITTMANN, AZ 85361

Laura Lewis

Name / Names Laura Lewis
Age N/A
Person 8111 CRAW AVE, ELMENDORF AFB, AK 99506

Laura Gaye Lewis

Name / Names Laura Gaye Lewis
Age N/A
Also Known As Lori Lewis
Person 144 Beverwyck Rd #219, Lake Hiawatha, NJ 07034
Possible Relatives
Previous Address 900 Lugano Ci Viia #212, Boynton Beach, FL 33436
211 Eagle Rock Ave, West Orange, NJ 07052
356 PO Box, Hackett, AR 72937
534 PO Box, Union, MO 63084
1372 PO Box, Greenwood, AR 72936

Laura Lewis

Name / Names Laura Lewis
Age N/A
Person 2855 LEAWOOD DR, ANCHORAGE, AK 99502

Laura Lewis

Name / Names Laura Lewis
Age N/A
Person 15919 N FORT MCDOWELL RD, FORT MCDOWELL, AZ 85264
Phone Number 480-837-7868

Laura Lewis

Name / Names Laura Lewis
Age N/A
Person 875 W PECOS RD, CHANDLER, AZ 85225
Phone Number 480-814-0350

Laura Lewis

Name / Names Laura Lewis
Age N/A
Person 2726 E EMILE ZOLA AVE, PHOENIX, AZ 85032
Phone Number 602-787-2910

Laura L Lewis

Name / Names Laura L Lewis
Age N/A
Person 3453 E MISSION LN, COTTONWOOD, AZ 86326
Phone Number 928-649-6008

Laura Lewis

Name / Names Laura Lewis
Age N/A
Person 343 W PORTLAND ST, PHOENIX, AZ 85003
Phone Number 602-253-4850

Laura L Lewis

Name / Names Laura L Lewis
Age N/A
Person 3657 GUYTON RD, BIRMINGHAM, AL 35244
Phone Number 205-426-8680

Laura Lewis

Name / Names Laura Lewis
Age N/A
Person 459 GARDENDALE DR, MONTGOMERY, AL 36110
Phone Number 334-356-0318

Laura K Lewis

Name / Names Laura K Lewis
Age N/A
Person 18061 HIGHWAY 17, ALICEVILLE, AL 35442
Phone Number 205-373-6768

Laura B Lewis

Name / Names Laura B Lewis
Age N/A
Person 11 BULLARD PVT DR, HARTSELLE, AL 35640

Laura Lewis

Name / Names Laura Lewis
Age N/A
Person 832 N UNION ST, MONTGOMERY, AL 36104
Phone Number 334-832-4812

Laura W Lewis

Name / Names Laura W Lewis
Age N/A
Person 540 PARK AVE, BIRMINGHAM, AL 35226
Phone Number 205-824-2920

Laura M Lewis

Name / Names Laura M Lewis
Age N/A
Person 833 N PASS RD, MONTGOMERY, AL 36110
Phone Number 334-271-0602

Laura Lewis

Name / Names Laura Lewis
Age N/A
Person 64 BIRCH RD, DOUBLE SPRINGS, AL 35553
Phone Number 205-489-3839

Laura E Lewis

Name / Names Laura E Lewis
Age N/A
Person 1901 6TH AVE N, BIRMINGHAM, AL 35203
Phone Number 205-254-1039

Laura A Lewis

Name / Names Laura A Lewis
Age N/A
Person 51975 PO Box, Lafayette, LA 70505
Associated Business Ndo, Inc

Laura P Lewis

Name / Names Laura P Lewis
Age N/A
Person 1100 QUAIL RUN RD, DIXONS MILLS, AL 36736

Laura J Lewis

Name / Names Laura J Lewis
Age N/A
Person 8375 LARAMIE RD, FLAGSTAFF, AZ 86004

Laura L Lewis

Name / Names Laura L Lewis
Age N/A
Person 1099 Morrow #14, Mena, AR 71953
Possible Relatives
Previous Address 189 PO Box, Mena, AR 71953

Laura D Lewis

Name / Names Laura D Lewis
Age N/A
Person 328 BENT TREE DR, PRATTVILLE, AL 36067
Phone Number 334-365-7650

Laura M Lewis

Name / Names Laura M Lewis
Age N/A
Person 7341 W SIERRA ST, PEORIA, AZ 85345

Laura Lewis

Business Name Wichita County Attorney
Person Name Laura Lewis
Position company contact
State KS
Address 119 N 4th Leoti KS 67861-0000
Industry Public Order, Safety and Justice (Government)
SIC Code 9222
SIC Description Legal Counsel And Prosecution
Phone Number 620-375-2274
Number Of Employees 1

Laura Lewis

Business Name Western Yell County Supt Ofc
Person Name Laura Lewis
Position company contact
State AR
Address 1 Wolverine Dr Havana AR 72842-0000
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 479-476-4116
Number Of Employees 49
Fax Number 479-476-4115

Laura Lewis

Business Name United States Department of Energy
Person Name Laura Lewis
Position company contact
State DC
Address 1000 Independence Ave SW, Washington, DC 20585-0001
Phone Number
Email [email protected]
Title Associate Chief Information Officer for Business and Information Management

Laura Lewis

Business Name Union Bank
Person Name Laura Lewis
Position company contact
State AR
Address 1410 Military Rd Benton AR 72015-2913
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 501-315-3335
Number Of Employees 4
Annual Revenue 1240120
Fax Number 501-315-1854

LAURA A LEWIS

Business Name TWO CAROLINAS, INC.
Person Name LAURA A LEWIS
Position President
State NV
Address POST OFFICE BOX 3326 POST OFFICE BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C33423-2003
Creation Date 2003-12-31
Type Domestic Corporation

LAURA A LEWIS

Business Name TWO CAROLINAS, INC.
Person Name LAURA A LEWIS
Position Secretary
State NV
Address POST OFFICE BOX 3326 POST OFFICE BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C33423-2003
Creation Date 2003-12-31
Type Domestic Corporation

LAURA A LEWIS

Business Name TWO CAROLINAS, INC.
Person Name LAURA A LEWIS
Position Treasurer
State NV
Address POST OFFICE BOX 3326 POST OFFICE BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C33423-2003
Creation Date 2003-12-31
Type Domestic Corporation

LAURA K LEWIS

Business Name THE WAYNE LEWIS CO., INC.
Person Name LAURA K LEWIS
Position registered agent
State GA
Address 4105 HWY 23 NW, DULUTH, GA 30136
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-10-23
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

LAURA LEWIS

Business Name THE ELBERT COUNTY COUNCIL FOR EFFECTIVE LITER
Person Name LAURA LEWIS
Position registered agent
State GA
Address 1317 ATHENS HWY, ELBERTON, GA 30635
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1994-02-21
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

LAURA M LEWIS

Business Name TEN COMMANDMENTS KEEPERS HOUSE OF YAHWEH, INC
Person Name LAURA M LEWIS
Position registered agent
State GA
Address 790 PEGGY SUE STREET, HINESVILLE, GA 31313
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2000-06-30
Entity Status Active/Compliance
Type Secretary

Laura Lewis

Business Name Subway Sandwiches & Salads
Person Name Laura Lewis
Position company contact
State SC
Address 437 W Boyce St Manning SC 29102-2615
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 803-435-6890
Number Of Employees 10
Annual Revenue 288400
Fax Number 803-435-0128

Laura Lewis

Business Name Subway
Person Name Laura Lewis
Position company contact
State SC
Address 437 W Boyce St Manning SC 29102-2615
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 803-435-6890

Laura Lewis

Business Name Sterling University Manor
Person Name Laura Lewis
Position company contact
State NC
Address 3535 E 10th St Ext Greenville NC 27858-0823
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 252-758-5551
Number Of Employees 11
Annual Revenue 1707160
Fax Number 252-758-5161
Website www.collegeparkweb.com

Laura Lewis

Business Name Special Touches
Person Name Laura Lewis
Position company contact
State OH
Address 1392 Kumler Ave Dayton OH 45406-5929
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 937-276-3011
Number Of Employees 1
Annual Revenue 87360

Laura Lewis

Business Name Space Center Storage
Person Name Laura Lewis
Position company contact
State KY
Address 1990 Midland Trl Shelbyville KY 40065-9113
Industry Motor Freight Transportation (Transportation)
SIC Code 4225
SIC Description General Warehousing And Storage
Phone Number 502-633-9922
Number Of Employees 3
Annual Revenue 389340

Laura Lewis

Business Name Sandis Beachwear
Person Name Laura Lewis
Position company contact
State NC
Address P.O. BOX 88 Atlantic Beach NC 28512-0088
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 252-726-4812

Laura Lewis

Business Name Sandi's Beachwear
Person Name Laura Lewis
Position company contact
State NC
Address 417 W Fort Macon Rd Atlantic Beach NC 28512-5307
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 252-726-4812
Number Of Employees 7
Annual Revenue 1532600
Fax Number 252-726-3321

Laura Lewis

Business Name Partnership Church of Texarkana
Person Name Laura Lewis
Position company contact
State TX
Address 1005 Ellen Avenue, Wake Village, TX 75501
SIC Code 581208
Phone Number
Email [email protected]

Laura Lewis

Business Name Operation Healthy Communities
Person Name Laura Lewis
Position company contact
State CO
Address 1053 Main Ave # 103 Durango CO 81301-5568
Industry Membership Organizations (Organizations)
SIC Code 8611
SIC Description Business Associations
Phone Number 970-382-0585
Number Of Employees 4
Fax Number 970-375-7680

LAURA OWENS LEWIS

Business Name OWENS PARTNERS, L.P.
Person Name LAURA OWENS LEWIS
Position registered agent
State GA
Address 34 MELANDY HILL RD, GUILFORD, GA 05301
Business Contact Type General Partner
Model Type LP
Locale Domestic
Qualifier ForProfit
Effective Date 1996-09-16
Entity Status Active/Compliance
Type General Partner

Laura Lewis

Business Name North Park Cinema
Person Name Laura Lewis
Position company contact
State OK
Address 800 E Prospect Ave Ponca City OK 74601-1653
Industry Motion Pictures (Entertainment)
SIC Code 7832
SIC Description Motion Picture Theaters, Except Drive-In
Phone Number 580-762-4852
Number Of Employees 7
Annual Revenue 900600

Laura Lewis

Business Name North East Georgia Animal
Person Name Laura Lewis
Position company contact
State GA
Address 870 Bear Creek Rd Lavonia GA 30553-4303
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 706-356-5363
Email [email protected]
Number Of Employees 3
Annual Revenue 241920
Website www.petfinder.com

Laura Lewis

Business Name Natchitoches Parish Rsvp
Person Name Laura Lewis
Position company contact
State LA
Address 415 Trudeau St Natchitoches LA 71457-4444
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 318-357-2203
Number Of Employees 1

LAURA L LEWIS

Business Name MYSTIC INVESTMENTS, INC.
Person Name LAURA L LEWIS
Position Secretary
State NV
Address 823 SOUTH SIXTH ST STE 100 823 SOUTH SIXTH ST STE 100, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0573572005-8
Creation Date 2005-08-22
Type Domestic Corporation

LAURA L LEWIS

Business Name MYSTIC INVESTMENTS, INC.
Person Name LAURA L LEWIS
Position President
State NV
Address 823 SOUTH SIXTH ST STE 100 823 SOUTH SIXTH ST STE 100, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0573572005-8
Creation Date 2005-08-22
Type Domestic Corporation

LAURA L LEWIS

Business Name MYSTIC INVESTMENTS, INC.
Person Name LAURA L LEWIS
Position Director
State NV
Address 823 SOUTH SIXTH ST STE 100 823 SOUTH SIXTH ST STE 100, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0573572005-8
Creation Date 2005-08-22
Type Domestic Corporation

Laura Lewis

Business Name Lewis Ventures LLC
Person Name Laura Lewis
Position company contact
State PA
Address 208 Chris Dr Irwin PA 15642-9143
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Fax Number 888-579-1746

Laura Lewis

Business Name Lewis & Lewis Woodworks
Person Name Laura Lewis
Position company contact
State IL
Address 638 N Woodfield Trl Roselle IL 60172-1058
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2434
SIC Description Wood Kitchen Cabinets
Phone Number 630-893-2093

Laura Lewis

Business Name Lauras Bistro
Person Name Laura Lewis
Position company contact
State FL
Address 2706 Running Springs Loop Oviedo FL 32765-9633
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 407-977-0923

Laura Lewis

Business Name Laura Lewis
Person Name Laura Lewis
Position company contact
State TX
Address P.O. Box 291354, Kerrville, TX 78029-1354
SIC Code 912102
Phone Number
Email [email protected]

Laura Lewis

Business Name Laura Lewis
Person Name Laura Lewis
Position company contact
State FL
Address 7787 Colony Lake Drive, Boynton Beach, FL 33436
SIC Code 733501
Phone Number
Email [email protected]

Laura Lewis

Business Name Laura Lewis
Person Name Laura Lewis
Position company contact
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8732
SIC Description Commercial Nonphysical Research
Phone Number 951-244-2130
Number Of Employees 4
Annual Revenue 416120

LAURA D LEWIS

Business Name LEWIS YOUNG ROBERTSON & BURNINGHAM, INC.
Person Name LAURA D LEWIS
Position President
State UT
Address 734 EAST HOLLY AVENUE 734 EAST HOLLY AVENUE, MURRAY, UT 84107
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C12258-2004
Creation Date 2004-05-07
Type Foreign Corporation

Laura Lewis

Business Name Kingsbery Baris Vogel Nuttall Cpas And Advisors
Person Name Laura Lewis
Position company contact
State CO
Address 1401 Pearl Street Mall Suite 300, Boulder, CO
Email [email protected]
Title accountant

Laura Lewis

Business Name Havana High School
Person Name Laura Lewis
Position company contact
State AR
Address 1 Wolverine Dr Havana AR 72842-0000
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 479-476-4100
Number Of Employees 14

Laura Lewis

Business Name Gap
Person Name Laura Lewis
Position company contact
State SC
Address 4630 Highway 501 Ste A75 Myrtle Beach SC 29579-9441
Industry Apparel and Accessory Stores (Stores)
SIC Code 5651
SIC Description Family Clothing Stores
Phone Number 843-236-8810

Laura Lewis

Business Name Family Shopping Place
Person Name Laura Lewis
Position company contact
State NJ
Address 1149 Clawson Ave, WARREN, 7059 NJ
Phone Number
Email [email protected]

Laura Lewis

Business Name Facial Works Of Art
Person Name Laura Lewis
Position company contact
State TN
Address 9444 Avalon Dr Brentwood TN 37027-8666
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 615-424-3211
Annual Revenue 39390

Laura Lewis

Business Name Couples Co
Person Name Laura Lewis
Position company contact
State OR
Address 3300 NW 185th Ave # 259 Portland OR 97229-3406
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2721
SIC Description Periodicals
Phone Number 503-645-2818
Number Of Employees 1
Annual Revenue 271680

Laura Lewis

Business Name Community Foundation Of Texas
Person Name Laura Lewis
Position company contact
State TX
Address 301 Junction Hwy # 345 Kerrville TX 78028-4200
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8733
SIC Description Noncommercial Research Organizations
Phone Number 830-896-8811
Number Of Employees 1

Laura Lewis

Business Name Checker Cab
Person Name Laura Lewis
Position company contact
Industry Suburban, Local Transit and Interurban Highway Passenger Transport (Transportation)
SIC Code 4111
SIC Description Local And Suburban Transit
Phone Number 941-629-7774
Number Of Employees 9
Annual Revenue 469680

Laura Lewis

Business Name Cafe Laura
Person Name Laura Lewis
Position company contact
State FL
Address 1875 W County Road 419 Chuluota FL 32766-9543
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 407-595-8233
Number Of Employees 5
Annual Revenue 194000

LAURA LEWIS

Business Name CURL UP & DYE INC.
Person Name LAURA LEWIS
Position President
State NV
Address 450 S BUFFALO DR #105 450 S BUFFALO DR #105, LAS VEGAS, NV 89145
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0643552005-1
Creation Date 2005-09-19
Type Domestic Corporation

LAURA LEWIS

Business Name CURL UP & DYE INC.
Person Name LAURA LEWIS
Position Secretary
State NV
Address 450 S BUFFALO DR #105 450 S BUFFALO DR #105, LAS VEGAS, NV 89145
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0643552005-1
Creation Date 2005-09-19
Type Domestic Corporation

LAURA LEWIS

Business Name CURL UP & DYE INC.
Person Name LAURA LEWIS
Position Treasurer
State NV
Address 450 S BUFFALO DR #105 450 S BUFFALO DR #105, LAS VEGAS, NV 89145
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0643552005-1
Creation Date 2005-09-19
Type Domestic Corporation

Laura Lewis

Business Name Berte Designs
Person Name Laura Lewis
Position company contact
State TX
Address 8162 Cheryl Meadow Dr Converse TX 78109-3380
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3911
SIC Description Jewelry, Precious Metal
Phone Number 210-662-0884

Laura Lewis

Business Name American Jewish Committee
Person Name Laura Lewis
Position company contact
State NY
Address 235 Main St # 314 White Plains NY 10601-2422
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number
Number Of Employees 3
Fax Number 914-948-5585

Laura Lewis

Business Name Ajc
Person Name Laura Lewis
Position company contact
State NY
Address 235 Main St White Plains NY 10601-2418
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number
Fax Number 914-948-5585

LAURA LEWIS

Business Name ASHFORD CLUB HOMEOWNERS ASSOCIATION, INC.
Person Name LAURA LEWIS
Position registered agent
State GA
Address 1515 ASHFORD CLUB COURT, ATLANTA, GA 30319
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1995-11-15
Entity Status To Be Dissolved
Type Secretary

Laura Lewis

Business Name AIRBRUSH4UBU
Person Name Laura Lewis
Position company contact
State MO
Address HC-1 BOX1130, JADWIN, 65501 MO
Phone Number
Email [email protected]

LAURA LEWIS

Person Name LAURA LEWIS
Filing Number 135052500
Position SECRETARY
State TX
Address 804 HACKBERRY RIDGE DR, MCKINNEY TX 75070

Laura Lewis

Person Name Laura Lewis
Filing Number 31405701
Position Director
State TX
Address PO Box 693, Van Vleck TX 77482

LAURA LEWIS

Person Name LAURA LEWIS
Filing Number 135052500
Position Director
State TX
Address 804 HACKBERRY RIDGE DR, MCKINNEY TX 75070

LAURA LEWIS

Person Name LAURA LEWIS
Filing Number 135052500
Position TREASURER
State TX
Address 804 HACKBERRY RIDGE DR, MCKINNEY TX 75070

LAURA LEWIS

Person Name LAURA LEWIS
Filing Number 800852924
Position DIRECTOR
State TX
Address 3509 GREYSTONE CT, MCKINNEY TX 75070

LAURA LEWIS

Person Name LAURA LEWIS
Filing Number 147236900
Position Director
State TX
Address 2900 MIDDEN CREEK LN, Mckinney TX 75070

Laura L Lewis

Person Name Laura L Lewis
Filing Number 801978376
Position Director
State TX
Address 4660 Freund Road, Mason TX 76856

LAURA LEWIS

Person Name LAURA LEWIS
Filing Number 801679075
Position DIRECTOR
State MA
Address 112 SUMMER STREET, FRANKLIN MA 02038

LAURA LEWIS

Person Name LAURA LEWIS
Filing Number 801679075
Position MEDIA MANA
State MA
Address 112 SUMMER STREET, FRANKLIN MA 02038

LAURA LEWIS

Person Name LAURA LEWIS
Filing Number 801679075
Position PHIC DESIGNER
State MA
Address 112 SUMMER STREET, FRANKLIN MA 02038

Laura L Lewis

Person Name Laura L Lewis
Filing Number 801093366
Position Director
State TX
Address 610 FM 1725 Rd., Willis TX 77378

LAURA LEWIS

Person Name LAURA LEWIS
Filing Number 800852924
Position TREASURER
State TX
Address 3509 GREYSTONE CT, MCKINNEY TX 75070

LAURA LEWIS

Person Name LAURA LEWIS
Filing Number 800852924
Position SECRETARY
State TX
Address 3509 GREYSTONE CT, MCKINNEY TX 75070

LAURA LEWIS

Person Name LAURA LEWIS
Filing Number 147236900
Position PRESIDENT
State TX
Address 2900 MIDDEN CREEK LN, Mckinney TX 75070

LAURA LEWIS

Person Name LAURA LEWIS
Filing Number 800788134
Position DIRECTOR
State TX
Address 3245 W MAIN ST 235-359, FRISCO TX 75034

LAURA LEWIS

Person Name LAURA LEWIS
Filing Number 800408203
Position MEMBER
State TX
Address 3804 SUMMERSVILLE LANE, KELLER TX 76244

LAURA LEWIS

Person Name LAURA LEWIS
Filing Number 800322491
Position Director
State TX
Address 4024 CLARKE AVE, FORT WORTH TX 76107

LAURA DUTY LEWIS

Person Name LAURA DUTY LEWIS
Filing Number 706708922
Position Director
State TX
Address 18 ANTELOPE TRL, KERRVILLE TX 78028 6500

LAURA DUTY LEWIS

Person Name LAURA DUTY LEWIS
Filing Number 706708922
Position VICE PRESIDENT
State TX
Address 18 ANTELOPE TRL, KERRVILLE TX 78028 6500

LAURA LEWIS

Person Name LAURA LEWIS
Filing Number 162718400
Position DIRECTOR
State TX
Address 3509 GRAYSTONE COURT, MCKINNEY TX 75070

LAURA LEWIS

Person Name LAURA LEWIS
Filing Number 162718400
Position PRESIDENT
State TX
Address 3509 GRAYSTONE COURT, MCKINNEY TX 75070

LAURA LEWIS

Person Name LAURA LEWIS
Filing Number 800788134
Position MANAGING MEMBER
State TX
Address 3245 W MAIN ST 235-359, FRISCO TX 75034

Laura Lewis

Person Name Laura Lewis
Filing Number 801962766
Position Director
State TX
Address 39 Lamar Ave, Paris TX 75460

Lewis Laura B

State IL
Calendar Year 2018
Employer West Central Cusd 235
Name Lewis Laura B
Annual Wage $50,587

Lewis Laura L

State GA
Calendar Year 2012
Employer Polk School District
Job Title Grade 2 Teacher
Name Lewis Laura L
Annual Wage $49,640

Lewis Laura M

State GA
Calendar Year 2012
Employer Liberty County Board Of Education
Job Title School Food Service Manager
Name Lewis Laura M
Annual Wage $31,663

Lewis Laura C

State GA
Calendar Year 2012
Employer Dekalb County Board Of Education
Job Title School Food Service Worker
Name Lewis Laura C
Annual Wage $24,861

Lewis Laura S

State GA
Calendar Year 2012
Employer Cobb County School District
Job Title Grade 4 Teacher
Name Lewis Laura S
Annual Wage $53,230

Lewis Laura M

State GA
Calendar Year 2012
Employer Charlton County Board Of Education
Job Title School Food Service Worker
Name Lewis Laura M
Annual Wage $13,438

Lewis Laura L

State GA
Calendar Year 2011
Employer Polk School District
Job Title Lottery Pre-School Teacher
Name Lewis Laura L
Annual Wage $41,455

Lewis Laura M

State GA
Calendar Year 2011
Employer Liberty County Board Of Education
Job Title School Food Service Manager
Name Lewis Laura M
Annual Wage $29,813

Lewis Laura C

State GA
Calendar Year 2011
Employer Dekalb County Board Of Education
Job Title School Food Service Worker
Name Lewis Laura C
Annual Wage $25,941

Lewis Laura S

State GA
Calendar Year 2011
Employer Cobb County School District
Job Title Grade 4 Teacher
Name Lewis Laura S
Annual Wage $53,555

Lewis Laura L

State GA
Calendar Year 2011
Employer City Of Marietta Board Of Education
Job Title Librarian/media Specialist
Name Lewis Laura L
Annual Wage $11,572

Lewis Laura M

State GA
Calendar Year 2011
Employer Charlton County Board Of Education
Job Title School Food Service Worker
Name Lewis Laura M
Annual Wage $13,096

Lewis Laura A

State GA
Calendar Year 2010
Employer Richmond County Board Of Education
Job Title Substitute Teacher
Name Lewis Laura A
Annual Wage $1,511

Lewis Laura L

State GA
Calendar Year 2010
Employer Polk School District
Job Title Lottery Pre-School Teacher
Name Lewis Laura L
Annual Wage $49,517

Lewis Laura M

State GA
Calendar Year 2013
Employer Charlton County Board Of Education
Job Title School Food Service Worker
Name Lewis Laura M
Annual Wage $13,679

Lewis Laura M

State GA
Calendar Year 2010
Employer Liberty County Board Of Education
Job Title School Food Service Manager
Name Lewis Laura M
Annual Wage $29,123

Lewis Laura S

State GA
Calendar Year 2010
Employer Cobb County School District
Job Title Grade 4 Teacher
Name Lewis Laura S
Annual Wage $51,665

Lewis Laura L

State GA
Calendar Year 2010
Employer City Of Marietta Board Of Education
Job Title Librarian/media Specialist
Name Lewis Laura L
Annual Wage $75,336

Lewis Laura M

State GA
Calendar Year 2010
Employer Charlton County Board Of Education
Job Title School Food Service Worker
Name Lewis Laura M
Annual Wage $13,287

Lewis Laura G

State FL
Calendar Year 2018
Employer City Of Kissimmee
Name Lewis Laura G
Annual Wage $26,436

Lewis Laura E

State FL
Calendar Year 2017
Employer Manatee Co School Board
Name Lewis Laura E
Annual Wage $19,782

Lewis Laura G

State FL
Calendar Year 2017
Employer City Of Kissimmee
Name Lewis Laura G
Annual Wage $29,948

Lewis Laura E.

State FL
Calendar Year 2016
Employer Manatee Co School Board
Name Lewis Laura E.
Annual Wage $19,761

Lewis Laura

State FL
Calendar Year 2016
Employer Hernando Co School Board
Name Lewis Laura
Annual Wage $8,454

Lewis Laura E.

State FL
Calendar Year 2015
Employer Manatee Co School Board
Name Lewis Laura E.
Annual Wage $19,647

Lewis Laura C

State CT
Calendar Year 2017
Employer Uconn Health Center
Job Title U C H C University Health Prof
Name Lewis Laura C
Annual Wage $15,614

Lewis Laura C

State CT
Calendar Year 2016
Employer Uconn Health Center
Job Title U C H C University Health Prof
Name Lewis Laura C
Annual Wage $61,601

Lewis Laura C

State CT
Calendar Year 2015
Employer Uconn Health Center
Job Title U C H C University Health Prof
Name Lewis Laura C
Annual Wage $64,207

Lewis Laura C

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title School Food Service Worker
Name Lewis Laura C
Annual Wage $24,784

Lewis Laura

State CO
Calendar Year 2017
Employer School District of St. Vrain Valley RE 1J
Name Lewis Laura
Annual Wage $93,668

Lewis Laura S

State GA
Calendar Year 2013
Employer Cobb County School District
Job Title Grade 5 Teacher
Name Lewis Laura S
Annual Wage $55,455

Lewis Laura M

State GA
Calendar Year 2013
Employer Liberty County Board Of Education
Job Title School Food Service Manager
Name Lewis Laura M
Annual Wage $34,047

Lewis Laura B

State IL
Calendar Year 2017
Employer West Central Cusd 235
Name Lewis Laura B
Annual Wage $48,518

Lewis Laura B

State IL
Calendar Year 2016
Employer West Central Cusd 235
Name Lewis Laura B
Annual Wage $47,635

Lewis Laura B

State IL
Calendar Year 2015
Employer West Central Cusd 235
Name Lewis Laura B
Annual Wage $47,647

Lewis Laura B

State IL
Calendar Year 2015
Employer Roe 27
Name Lewis Laura B
Annual Wage $600

Lewis Laura L

State GA
Calendar Year 2018
Employer Polk School District
Job Title Eip 4Th And 5Th Grade Teacher
Name Lewis Laura L
Annual Wage $56,852

Lewis Laura M

State GA
Calendar Year 2018
Employer Liberty County Board Of Education
Job Title School Food Service Manager
Name Lewis Laura M
Annual Wage $35,467

Lewis Laura S

State GA
Calendar Year 2018
Employer Cobb County School District
Job Title Kindergarten Teacher
Name Lewis Laura S
Annual Wage $62,875

Lewis Laura M

State GA
Calendar Year 2018
Employer Charlton County Board Of Education
Job Title School Food Service Worker
Name Lewis Laura M
Annual Wage $14,928

Lewis Laura L

State GA
Calendar Year 2017
Employer Polk School District
Job Title Eip 4Th And 5Th Grade Teacher
Name Lewis Laura L
Annual Wage $57,646

Lewis Laura M

State GA
Calendar Year 2017
Employer Liberty County Board Of Education
Job Title School Food Service Manager
Name Lewis Laura M
Annual Wage $33,757

Lewis Laura

State GA
Calendar Year 2017
Employer Dekalb County Board Of Education
Job Title Special Education Bus Aide
Name Lewis Laura
Annual Wage $1,498

Lewis Laura S

State GA
Calendar Year 2017
Employer Cobb County School District
Job Title Grade 3 Teacher
Name Lewis Laura S
Annual Wage $62,885

Lewis Laura C

State GA
Calendar Year 2013
Employer Dekalb County Board Of Education
Job Title School Food Service Worker
Name Lewis Laura C
Annual Wage $3,086

Lewis Laura M

State GA
Calendar Year 2017
Employer Charlton County Board Of Education
Job Title School Food Service Worker
Name Lewis Laura M
Annual Wage $15,312

Lewis Laura M

State GA
Calendar Year 2016
Employer Liberty County Board Of Education
Job Title School Food Service Manager
Name Lewis Laura M
Annual Wage $32,644

Lewis Laura S

State GA
Calendar Year 2016
Employer Cobb County School District
Job Title Grade 3 Teacher
Name Lewis Laura S
Annual Wage $60,252

Lewis Laura M

State GA
Calendar Year 2016
Employer Charlton County Board Of Education
Job Title School Food Service Worker
Name Lewis Laura M
Annual Wage $15,244

Lewis Laura L

State GA
Calendar Year 2015
Employer Polk School District
Job Title Grade 1 Teacher
Name Lewis Laura L
Annual Wage $53,974

Lewis Laura M

State GA
Calendar Year 2015
Employer Liberty County Board Of Education
Job Title School Food Service Manager
Name Lewis Laura M
Annual Wage $31,930

Lewis Laura S

State GA
Calendar Year 2015
Employer Cobb County School District
Job Title Grade 3 Teacher
Name Lewis Laura S
Annual Wage $58,803

Lewis Laura M

State GA
Calendar Year 2015
Employer Charlton County Board Of Education
Job Title School Food Service Worker
Name Lewis Laura M
Annual Wage $14,571

Lewis Laura L

State GA
Calendar Year 2014
Employer Polk School District
Job Title Grade 1 Teacher
Name Lewis Laura L
Annual Wage $52,478

Lewis Laura M

State GA
Calendar Year 2014
Employer Liberty County Board Of Education
Job Title School Food Service Manager
Name Lewis Laura M
Annual Wage $31,096

Lewis Laura S

State GA
Calendar Year 2014
Employer Cobb County School District
Job Title Grade 5 Teacher
Name Lewis Laura S
Annual Wage $55,525

Lewis Laura M

State GA
Calendar Year 2014
Employer Charlton County Board Of Education
Job Title School Food Service Worker
Name Lewis Laura M
Annual Wage $13,980

Lewis Laura L

State GA
Calendar Year 2013
Employer Polk School District
Job Title Kindergarten Teacher
Name Lewis Laura L
Annual Wage $50,859

Lewis Laura L

State GA
Calendar Year 2016
Employer Polk School District
Job Title Grade 1 Teacher
Name Lewis Laura L
Annual Wage $57,206

Lewis Laura

State AZ
Calendar Year 2018
Employer County Of Pima
Job Title Elections Worker
Name Lewis Laura
Annual Wage $155

Laura J Lewis

Name Laura J Lewis
Address 302 Bowman St Farmingdale ME 04344 -4944
Phone Number 207-582-0267
Gender Female
Date Of Birth 1952-01-08
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Laura Lewis

Name Laura Lewis
Address 33 Meadowrue Dr Augusta ME 04330 -9145
Phone Number 207-623-5373
Gender Unknown
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 3001
Education Completed College
Language English

Laura Lewis

Name Laura Lewis
Address 56 Bowdoin St Portland ME 04102 -3633
Phone Number 207-780-1970
Gender Female
Date Of Birth 1966-05-09
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $0
Range Of New Credit 3001
Education Completed Graduate School
Language English

Laura M Lewis

Name Laura M Lewis
Address 864 Spring St Muskegon MI 49442 APT 503-3285
Phone Number 231-728-3075
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Laura D Lewis

Name Laura D Lewis
Address 931 Village Green Ln Waterford MI 48328 APT 2033-2478
Phone Number 248-838-8272
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $10,000
Range Of New Credit 501
Education Completed High School
Language English

Laura K Lewis

Name Laura K Lewis
Address 72 Pleasure Dr Mayfield KY 42066 -6955
Phone Number 270-247-8611
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Laura A Lewis

Name Laura A Lewis
Address 914 Jessica Dr Fort Washington MD 20744 -6743
Phone Number 301-567-9635
Email [email protected]
Gender Female
Date Of Birth 1949-05-18
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Laura J Lewis

Name Laura J Lewis
Address 40 E Elder St Cumberland MD 21502 -4706
Phone Number 301-724-1647
Gender Female
Date Of Birth 1949-03-20
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Laura Lewis

Name Laura Lewis
Address 2253 Brookside Ave Indianapolis IN 46218 -4315
Phone Number 317-724-8899
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $25,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Laura I Lewis

Name Laura I Lewis
Address 4000 N Meridian St Indianapolis IN 46208 APT 15D-4023
Phone Number 317-925-7649
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Laura A Lewis

Name Laura A Lewis
Address 802 King Richards Ct Salisbury MD 21804 -9019
Phone Number 410-430-0728
Email [email protected]
Gender Female
Date Of Birth 1963-03-13
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Laura Lewis

Name Laura Lewis
Address 16985 S Irving Ave Sahuarita AZ 85629 -9551
Phone Number 520-625-1366
Email [email protected]
Gender Female
Date Of Birth 1963-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit 0
Education Completed High School
Language English

Laura T Lewis

Name Laura T Lewis
Address 4615 E Fanfol Dr Phoenix AZ 85028 -5206
Phone Number 602-430-9488
Gender Female
Date Of Birth 1968-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Laura J Lewis

Name Laura J Lewis
Address 1105 Teal Dr Red Bud IL 62278 -2422
Phone Number 618-282-6863
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Laura M Lewis

Name Laura M Lewis
Address 6821 Walden Park Ln Richland MI 49083 -9778
Phone Number 714-403-1647
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Laura B Lewis

Name Laura B Lewis
Address 7340 S Rhodes Ave Chicago IL 60619 -1706
Phone Number 773-483-3809
Mobile Phone 773-483-0514
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Laura Lewis

Name Laura Lewis
Address 9910 S Avenue J Chicago IL 60617-5554 -5554
Phone Number 773-978-7323
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Range Of New Credit 5001
Education Completed College
Language English

Laura S Lewis

Name Laura S Lewis
Address 4465 Erin Dr Floyds Knobs IN 47119 -9373
Phone Number 812-923-5469
Gender Female
Date Of Birth 1967-03-07
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Laura L Lewis

Name Laura L Lewis
Address 18719 Yocam Ave Lutz FL 33549-3816 -3816
Phone Number 813-948-1207
Gender Unknown
Date Of Birth 1930-02-13
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Laura M Lewis

Name Laura M Lewis
Address 6603 Benich Ln Plainfield IL 60586 -6924
Phone Number 815-577-9402
Email [email protected]
Gender Female
Date Of Birth 1969-07-15
Ethnicity Scotch
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 J Lewis

Name Laura J Lewis
Address 3549 Millersburg Ruddles Mill Rd Paris KY 40361 -9390
Phone Number 859-797-5843
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Laura J Lewis

Name Laura J Lewis
Address 8375 Laramie Rd Flagstaff AZ 86004 -1396
Phone Number 928-526-4912
Gender Female
Date Of Birth 1965-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Laura Lewis

Name Laura Lewis
Address 3275 Dockside Dr Hollywood FL 33026 -3730
Phone Number 954-435-2161
Email [email protected]
Gender Female
Date Of Birth 1948-04-18
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed High School
Language English

LEWIS, LAURA

Name LEWIS, LAURA
Amount 10000.00
To Kerry Victory 2004
Year 2004
Transaction Type 15
Filing ID 24962131295
Application Date 2004-07-21
Contributor Occupation Director
Contributor Employer Investing In Children
Organization Name Investing In Children
Contributor Gender F
Recipient Party D
Committee Name Kerry Victory 2004
Address 4 Maple St 2R MAYNARD MA

Lewis, Laura

Name Lewis, Laura
Amount 10000.00
To DNC Services Corp
Year 2004
Transaction Type 15j
Application Date 2004-07-21
Contributor Occupation Director
Contributor Employer Investing In Children
Organization Name Investing In Children
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 4 Maple St 2R Maynard MA

LEWIS, LAURA

Name LEWIS, LAURA
Amount 2000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991167614
Application Date 2004-03-15
Contributor Occupation A
Contributor Employer N
Organization Name Investing In Children
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 4 Maple St 2R MAYNARD MA

LEWIS, LAURA V MS

Name LEWIS, LAURA V MS
Amount 2000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24981233531
Application Date 2004-05-05
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 600 W 111th St 14B NEW YORK NY

LEWIS, LAURA E

Name LEWIS, LAURA E
Amount 400.00
To Democratic Central Cmte of Washington
Year 2010
Transaction Type 15
Filing ID 10931053190
Application Date 2010-06-17
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Committee Name Democratic Central Cmte of Washington
Address 26533 Foxhill Dr STANWOOD WA

LEWIS, LAURA B MS

Name LEWIS, LAURA B MS
Amount 350.00
To Ohio Bankers Assn
Year 2010
Transaction Type 15
Filing ID 10990836374
Application Date 2010-04-09
Contributor Occupation BANKER
Contributor Employer THE PARK NATIONAL BANK
Contributor Gender F
Committee Name Ohio Bankers Assn

LEWIS, LAURA B MS

Name LEWIS, LAURA B MS
Amount 325.00
To Ohio Bankers Assn
Year 2010
Transaction Type 15
Filing ID 29992414885
Application Date 2009-06-24
Contributor Occupation BANKER
Contributor Employer THE PARK NATIONAL BANK
Contributor Gender F
Committee Name Ohio Bankers Assn

LEWIS, LAURA E

Name LEWIS, LAURA E
Amount 310.00
To Democratic Central Cmte of Washington
Year 2008
Transaction Type 15
Filing ID 28933635972
Application Date 2008-09-22
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Committee Name Democratic Central Cmte of Washington
Address 26533 Foxhill Dr STANWOOD WA

LEWIS, LAURA

Name LEWIS, LAURA
Amount 300.00
To Nathan Shinagawa (D)
Year 2012
Transaction Type 15
Filing ID 12952125130
Application Date 2012-05-26
Contributor Occupation ADMINISTRATOR, COUNSELOR
Contributor Employer CORNELL UNIVERSITY
Organization Name Cornell University
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Cmte to Elect Nathan Shinagawa
Seat federal:house
Address 509 Willow Ave ITHACA NY

LEWIS, LAURA B

Name LEWIS, LAURA B
Amount 300.00
To Ohio Bankers Assn
Year 2008
Transaction Type 15
Filing ID 28991365575
Application Date 2008-04-11
Contributor Occupation BANKER
Contributor Employer PARK NATIONAL BANK
Contributor Gender F
Committee Name Ohio Bankers Assn
Address 50 North Third St NEWARK OH

LEWIS, LAURA

Name LEWIS, LAURA
Amount 300.00
To Nathan Shinagawa (D)
Year 2012
Transaction Type 15
Filing ID 12970957458
Application Date 2012-03-26
Contributor Occupation ADMINISTRATOR, COUNSELOR
Contributor Employer CORNELL UNIVERSITY/ADMINISTRATOR, C
Organization Name Cornell University
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Cmte to Elect Nathan Shinagawa
Seat federal:house
Address 509 Willow Ave ITHACA NY

LEWIS, LAURA

Name LEWIS, LAURA
Amount 260.00
To Democratic Central Cmte of Washington
Year 2006
Transaction Type 15
Filing ID 27930017874
Application Date 2006-05-31
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Committee Name Democratic Central Cmte of Washington
Address 26533 Foxhill Dr N STANWOOD WA

LEWIS, LAURA

Name LEWIS, LAURA
Amount 250.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12952187258
Application Date 2012-05-09
Contributor Occupation LAWYER
Contributor Employer GIBSON DUNN & CRUTCHER LLP
Organization Name Gibson, Dunn & Crutcher
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 74 South 4th St 7D BROOKLYN NY

LEWIS, LAURA

Name LEWIS, LAURA
Amount 250.00
To ELLIS, RICHARD K
Year 20008
Application Date 2007-10-30
Recipient Party R
Recipient State UT
Seat state:office
Address 734 E HOLLY AVE MURRAY UT

LEWIS, LAURA

Name LEWIS, LAURA
Amount 250.00
To Bank of America
Year 2006
Transaction Type 15
Filing ID 26960308136
Application Date 2006-07-12
Contributor Occupation EXECUTIVE
Contributor Employer Bank of America
Contributor Gender F
Committee Name Bank of America
Address 100 North Tryon St CHARLOTTE NC

LEWIS, LAURA B

Name LEWIS, LAURA B
Amount 250.00
To OCONNOR, MAUREEN
Year 20008
Application Date 2008-08-31
Contributor Occupation PARK NATIONAL BANK/SENIOR VP
Recipient Party N
Recipient State OH
Seat state:judicial
Address 238 BRYN DU DR GRANVILLE OH

LEWIS, LAURA B

Name LEWIS, LAURA B
Amount 250.00
To STRATTON, EVELYN
Year 20008
Application Date 2008-08-26
Contributor Occupation PARK NATIONAL BANK
Organization Name PARK NATIONAL BANK
Recipient Party N
Recipient State OH
Seat state:judicial
Address 238 BRYN DU DR GRANVILLE OH

LEWIS, LAURA

Name LEWIS, LAURA
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2012-05-09
Contributor Occupation LAWYER
Contributor Employer GIBSON DUNN & CRUTCHER LLP
Organization Name Gibson, Dunn & Crutcher
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president

LEWIS, LAURA

Name LEWIS, LAURA
Amount 250.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 25971051027
Application Date 2005-08-02
Contributor Occupation DIRECTOR
Contributor Employer INVESTING IN CHILDREN
Organization Name Investing In Children
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 4 Maple St 2R MAYNARD MA

LEWIS, LAURA

Name LEWIS, LAURA
Amount 235.00
To WASHINGTON STATE DEMOCRATIC PARTY
Year 2004
Application Date 2004-05-27
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State WA
Committee Name WASHINGTON STATE DEMOCRATIC PARTY

LEWIS, LAURA

Name LEWIS, LAURA
Amount 200.00
To CORROON, PETER
Year 2010
Application Date 2010-08-19
Recipient Party D
Recipient State UT
Seat state:governor
Address 734 HOLLY AVE MURRAY UT

LEWIS, LAURA A

Name LEWIS, LAURA A
Amount 200.00
To Angie Paccione (D)
Year 2006
Transaction Type 15e
Filing ID 26940642345
Application Date 2006-10-27
Contributor Occupation Data Specialist
Contributor Employer Aims Community College
Organization Name ActBlue
Contributor Gender F
Recipient Party D
Recipient State CO
Committee Name Angie Paccione for Congress
Seat federal:house
Address 1275 Garfield Ave LOVELAND CO

LEWIS, LAURA

Name LEWIS, LAURA
Amount 103.00
To LEWIS, JOSEPH KUHIO
Year 2010
Application Date 2010-08-28
Recipient Party N
Recipient State HI
Seat state:office
Address 91-1035 HAULELE ST KAPOLEI HI

LEWIS, LAURA LEE

Name LEWIS, LAURA LEE
Amount 100.00
To HOOE, JOE
Year 2006
Application Date 2006-10-15
Recipient Party R
Recipient State MD
Seat state:lower
Address 1012 CAYER DR GLEN BURNIE MD

LEWIS, LAURA

Name LEWIS, LAURA
Amount 96.80
To HALDEMAN, JAMES K
Year 20008
Application Date 2008-07-04
Contributor Occupation US NAVY
Recipient Party R
Recipient State RI
Seat state:lower
Address 403 OAK GROVE RD NORFOLK VA

LEWIS, LAURA

Name LEWIS, LAURA
Amount 70.00
To ROBERTS, ELLEN
Year 2006
Application Date 2006-03-24
Recipient Party R
Recipient State CO
Seat state:lower
Address 2903 RICHARD DR DURANGO CO

LEWIS, LAURA

Name LEWIS, LAURA
Amount 50.00
To SOS BALLOT
Year 2010
Application Date 2009-09-28
Recipient Party I
Recipient State AZ
Committee Name SOS BALLOT
Address 10330 W THUNDERBIRD BLVD APT C220 SUN CITY AZ

LEWIS, LAURA

Name LEWIS, LAURA
Amount 50.00
To GORDON, KEN
Year 2006
Application Date 2006-10-31
Recipient Party D
Recipient State CO
Seat state:office
Address PO BOX 1014 FIRESTONE CO

LEWIS, LAURA

Name LEWIS, LAURA
Amount 50.00
To KAUFER, LILLIAN
Year 2006
Application Date 2006-06-12
Recipient Party D
Recipient State WA
Seat state:upper
Address 26533 FOXHILL DR N STANWOOD WA

LEWIS, LAURA

Name LEWIS, LAURA
Amount 50.00
To ODONNELL, TERRENCE
Year 2004
Application Date 2004-05-19
Contributor Employer PARK NATIONAL BANK
Organization Name PARK NATIONAL BANK
Recipient Party N
Recipient State OH
Seat state:judicial
Address 238 BRYN DU DR GRANVILLE OH

LEWIS, LAURA

Name LEWIS, LAURA
Amount 50.00
To MOYER, THOMAS J
Year 2004
Application Date 2004-05-19
Contributor Employer PARK NATIONAL BANK
Organization Name PARK NATIONAL BANK
Recipient Party N
Recipient State OH
Seat state:judicial
Address 238 BRYN DU DR GRANVILLE OH

LEWIS, LAURA

Name LEWIS, LAURA
Amount 50.00
To LANZINGER, JUDITH
Year 2004
Application Date 2004-05-19
Contributor Employer PARK NATIONAL BANK
Organization Name PARK NATIONAL BANK
Recipient Party N
Recipient State OH
Seat state:judicial
Address 238 BRYN DU DR GRANVILLE OH

LEWIS, LAURA

Name LEWIS, LAURA
Amount 25.00
To BARTLETT, JOHN
Year 2010
Application Date 2009-10-17
Recipient Party D
Recipient State IN
Seat state:lower
Address 3330 CARROLLTON AVE INDPLS IN

LEWIS, LAURA

Name LEWIS, LAURA
Amount 20.00
To KLINDT, DAN
Year 2010
Application Date 2010-03-01
Recipient Party R
Recipient State MO
Seat state:lower

LEWIS, LAURA

Name LEWIS, LAURA
Amount 12.50
To CONARD, NANCY I
Year 2004
Application Date 2004-05-27
Recipient Party D
Recipient State WA
Seat state:lower
Address 26533 FOXHILL DR N STANWOOD WA

LEWIS, LAURA

Name LEWIS, LAURA
Amount -70.00
To Democratic Party of North Carolina
Year 2012
Transaction Type 22y
Filing ID 12970081348
Application Date 2011-10-17
Contributor Gender F
Recipient Party D
Committee Name Democratic Party of North Carolina

LAURA LEWIS

Name LAURA LEWIS
Address 650 Riehl Street Waterloo IA 50703
Value 8580
Landvalue 8580
Buildingvalue 59640

LEWIS LAURA L

Name LEWIS LAURA L
Physical Address 18719 YOCAM AV, LUTZ, FL 33549
Owner Address PO BOX 2171, LUTZ, FL 33548
Ass Value Homestead 92868
Just Value Homestead 108663
County Hillsborough
Year Built 1966
Area 2148
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 18719 YOCAM AV, LUTZ, FL 33549

LEWIS LAURA JEAN & AJW JR &FJW

Name LEWIS LAURA JEAN & AJW JR &FJW
Physical Address 2209 EASY ST, PORT CHARLOTTE, FL 33952
Ass Value Homestead 46126
Just Value Homestead 46802
County Charlotte
Year Built 1970
Area 1398
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2209 EASY ST, PORT CHARLOTTE, FL 33952

LEWIS LAURA J ETAL

Name LEWIS LAURA J ETAL
Physical Address 140 SUMMER TREE CT, PONTE VEDRA BEACH, FL 32082
Owner Address 140 SUMMER TREE CT, PONTE VEDRA BEACH, FL 32082
Ass Value Homestead 251487
Just Value Homestead 252022
County St. Johns
Year Built 1996
Area 2508
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 140 SUMMER TREE CT, PONTE VEDRA BEACH, FL 32082

LEWIS LAURA J

Name LEWIS LAURA J
Physical Address 10356 CRYSTAL POINT DR, ORLANDO, FL 32825
Owner Address 10356 CRYSTAL POINT DR, ORLANDO, FLORIDA 32825
Ass Value Homestead 104582
Just Value Homestead 104582
County Orange
Year Built 1994
Area 1819
Land Code Single Family
Address 10356 CRYSTAL POINT DR, ORLANDO, FL 32825

LEWIS LAURA J

Name LEWIS LAURA J
Physical Address 2496 MANDRELL AVE, SPRING HILL, FL 34608
Owner Address 2496 MANDRELL AVE, SPRING HILL, FLORIDA 34608
Ass Value Homestead 62029
Just Value Homestead 62029
County Hernando
Year Built 1985
Area 2430
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 2496 MANDRELL AVE, SPRING HILL, FL 34608

LEWIS LAURA H L/E

Name LEWIS LAURA H L/E
Physical Address 811 MAGNOLIA ST, NEW SMYRNA BEACH, FL 32168
Ass Value Homestead 113675
Just Value Homestead 189642
County Volusia
Year Built 1994
Area 1243
Land Code Single Family
Address 811 MAGNOLIA ST, NEW SMYRNA BEACH, FL 32168

LEWIS LAURA ANN

Name LEWIS LAURA ANN
Physical Address 12240 EASTCOVE DR, ORLANDO, FL 32826
Owner Address PO BOX 560416, ORLANDO, FLORIDA 32856
County Orange
Year Built 1982
Area 876
Land Code Single Family
Address 12240 EASTCOVE DR, ORLANDO, FL 32826

LEWIS LAURA ANN

Name LEWIS LAURA ANN
Physical Address 1096 GRAN PASEO DR, ORLANDO, FL 32825
Owner Address PO BOX 560416, ORLANDO, FLORIDA 32856
Ass Value Homestead 115243
Just Value Homestead 116695
County Orange
Year Built 1979
Area 1992
Land Code Single Family
Address 1096 GRAN PASEO DR, ORLANDO, FL 32825

LEWIS LAURA ANN

Name LEWIS LAURA ANN
Physical Address 7721 CERES DR, ORLANDO, FL 32822
Owner Address PO BOX 560416, ORLANDO, FLORIDA 32856
County Orange
Year Built 1977
Area 1438
Land Code Single Family
Address 7721 CERES DR, ORLANDO, FL 32822

LEWIS LAURA

Name LEWIS LAURA
Physical Address 2 SPOKANE LN
Owner Address 2 SPOKANE LN
Sale Price 340000
Ass Value Homestead 201100
County somerset
Address 2 SPOKANE LN
Value 292700
Net Value 292700
Land Value 91600
Prior Year Net Value 301000
Transaction Date 2012-10-05
Property Class Residential
Deed Date 2007-04-05
Sale Assessment 350700
Price 340000

Lewis Laura

Name Lewis Laura
Physical Address 5351 NW TAMBAY AV, Port Saint Lucie, FL 34953
Owner Address 4740 Avonwood Ln, Charlotte, NC 28270
County St. Lucie
Land Code Vacant Residential
Address 5351 NW TAMBAY AV, Port Saint Lucie, FL 34953

LEWIS JAMES & LAURA CURRY

Name LEWIS JAMES & LAURA CURRY
Physical Address 2293 CHILDRESS LN, CHIPLEY, FL 32428
Owner Address PO BOX 36621, PANAMA CITY, FL 32412
County Washington
Year Built 2002
Area 1655
Land Code Mobile Homes
Address 2293 CHILDRESS LN, CHIPLEY, FL 32428

LEWIS GREG S & LAURA J

Name LEWIS GREG S & LAURA J
Physical Address 3960 WILKES ST, PACE, FL
Owner Address 6100 BEAGLE TR, MILTON, FL 32570
County Santa Rosa
Year Built 1984
Area 899
Land Code Single Family
Address 3960 WILKES ST, PACE, FL

LEWIS GREG C & LAURA J

Name LEWIS GREG C & LAURA J
Physical Address 9725 CHUMUCKLA SPRINGS RD, MILTON, FL
Owner Address 6100 BEAGLE TR, MILTON, FL 32570
County Santa Rosa
Year Built 1985
Area 1344
Land Code Timberland - site index 80 to 89
Address 9725 CHUMUCKLA SPRINGS RD, MILTON, FL

LEWIS GREG C & LAURA J

Name LEWIS GREG C & LAURA J
Physical Address 5561 TWIN CREEK CIR, PACE, FL
Owner Address 6100 BEAGLE TR, MILTON, FL 32570
County Santa Rosa
Year Built 1980
Area 1731
Land Code Single Family
Address 5561 TWIN CREEK CIR, PACE, FL

LEWIS GREG C & LAURA J

Name LEWIS GREG C & LAURA J
Physical Address 6100 BEAGLE TR, MILTON, FL
Owner Address 6100 BEAGLE TR, MILTON, FL 32570
County Santa Rosa
Applicant Status Husband
Co Applicant Status Wife
Land Code Timberland - site index 80 to 89
Address 6100 BEAGLE TR, MILTON, FL

LEWIS GREG C & LAURA

Name LEWIS GREG C & LAURA
Physical Address 13775 HWY 89, JAY, FL
Owner Address 6100 BEAGLE TR, MILTON, FL 32570
County Santa Rosa
Year Built 1958
Area 1216
Land Code Single Family
Address 13775 HWY 89, JAY, FL

LEWIS GREG & LAURA J

Name LEWIS GREG & LAURA J
Physical Address 5034 FAIRCLOTH ST, PACE, FL
Owner Address 6100 BEAGLE TR, MILTON, FL 32570
County Santa Rosa
Year Built 1972
Area 1446
Land Code Single Family
Address 5034 FAIRCLOTH ST, PACE, FL

LEWIS GREG & LAURA

Name LEWIS GREG & LAURA
Physical Address 3661 BRIGHTWOOD LN, PACE, FL
Owner Address 6100 BEAGLE TR, MILTON, FL 32570
County Santa Rosa
Year Built 2006
Area 1821
Land Code Single Family
Address 3661 BRIGHTWOOD LN, PACE, FL

LEWIS GREG & LAURA

Name LEWIS GREG & LAURA
Physical Address 5073 MATTHEW RD, PACE, FL
Owner Address 6100 BEAGLE TR, MILTON, FL 32570
County Santa Rosa
Year Built 1974
Area 1526
Land Code Single Family
Address 5073 MATTHEW RD, PACE, FL

LEWIS LAURA

Name LEWIS LAURA
Physical Address 150 CORAL AVE, RAMROD KEY, FL 33042
Ass Value Homestead 108791
Just Value Homestead 190523
County Monroe
Year Built 1993
Area 1100
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 150 CORAL AVE, RAMROD KEY, FL 33042

LEWIS GRANT A & LAURA L

Name LEWIS GRANT A & LAURA L
Physical Address 7468 MONDAY TER, PORT CHARLOTTE, FL 33981
County Charlotte
Land Code Vacant Residential
Address 7468 MONDAY TER, PORT CHARLOTTE, FL 33981

LEWIS V LAURA

Name LEWIS V LAURA
Address 94-21 115 STREET, NY 11419
Value 340000
Full Value 340000
Block 9401
Lot 54
Stories 2

LAURA A LEWIS

Name LAURA A LEWIS
Address 8800 107th Avenue Peoria AZ 85345
Value 9600
Landvalue 9600

LAURA LEWIS

Name LAURA LEWIS
Address 2960 22nd Avenue Unit 8080 Delray Beach FL 33445
Value 81000
Usage Condominium

LAURA LEWIS

Name LAURA LEWIS
Address 3612 Spring Leaf Lane Acworth GA
Value 28000
Landvalue 28000
Buildingvalue 114350
Type Residential; Lots less than 1 acre

LAURA LEWIS

Name LAURA LEWIS
Address 4452 E 131st Street Garfield Heights OH 44105
Value 17400
Usage Single Family Dwelling

LAURA L LEWIS

Name LAURA L LEWIS
Address 5803 Puget Avenue Glendale AZ 85302
Value 15800
Landvalue 15800

LAURA L LEWIS

Name LAURA L LEWIS
Address 804 Hackberry Ridge Drive McKinney TX
Value 71500
Landvalue 71500
Buildingvalue 242701

LAURA J LEWIS

Name LAURA J LEWIS
Address 2301 Wilton Drive #204 Fort Lauderdale FL 33305
Value 8670
Landvalue 8670
Buildingvalue 78070

LAURA J LEWIS

Name LAURA J LEWIS
Address 6025 Curtier Drive #A Alexandria VA
Value 40000
Landvalue 40000
Buildingvalue 160580
Bedrooms 2
Numberofbedrooms 2
Type Carpet Or Carpet/Tile
Basement None

LAURA J LEWIS

Name LAURA J LEWIS
Address 423 Main Street Beech Grove IN 46107
Value 8800
Landvalue 8800

LAURA HEIRS LEWIS

Name LAURA HEIRS LEWIS
Address 633 E Pine Avenue Wake Forest NC 27587
Value 31200
Landvalue 31200
Buildingvalue 94934

LAURA A LEWIS

Name LAURA A LEWIS
Address 4522 Park Ridge Parkway Collierville TN 38017
Value 49000
Landvalue 49000
Landarea 6,154 square feet
Bedrooms 3
Numberofbedrooms 3
Type None

LAURA H L/E LEWIS

Name LAURA H L/E LEWIS
Year Built 1994
Address 811 Magnolia Street New Smyrna Beach FL
Value 40249
Landvalue 40249
Buildingvalue 145396
Airconditioning No
Numberofbathrooms 3
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 176869

LAURA E LEWIS & JOHNNY L LEWIS

Name LAURA E LEWIS & JOHNNY L LEWIS
Address 13718 Leon Springs Lane Cypress TX 77429
Value 95945
Landvalue 95945
Buildingvalue 463044

LAURA DAWN LEWIS

Name LAURA DAWN LEWIS
Address 2625 Eagle Pass Mesquite TX
Value 72490
Landvalue 24000
Buildingvalue 72490

LAURA D LEWIS

Name LAURA D LEWIS
Address 15507 N Royal Fern Lane Naples FL
Type Residential Property

LAURA D LEWIS

Name LAURA D LEWIS
Address 370 E Comet Road Clinton OH 44216
Value 91120
Landvalue 36190
Buildingvalue 91120
Landarea 43,560 square feet
Bedrooms 2
Numberofbedrooms 2
Type Oil
Price 100000
Basement Full

LAURA D LEWIS

Name LAURA D LEWIS
Address 2329 S Legacy Drive St. George UT
Value 40000
Landvalue 40000

LAURA CLAIRE LEWIS

Name LAURA CLAIRE LEWIS
Address 3275 Dockside Drive Hollywood FL 33026
Value 9990
Landvalue 9990
Buildingvalue 89920

LAURA B LEWIS

Name LAURA B LEWIS
Address 500 Arbor Lane Austin TX 78745
Value 50000
Landvalue 50000
Buildingvalue 124986
Type Real

LAURA B LEWIS

Name LAURA B LEWIS
Address 4933 Meadowood Circle Baytown TX 77521
Value 10171
Landvalue 10171
Buildingvalue 94694

LAURA G LEWIS

Name LAURA G LEWIS
Address 305 SE 143rd Street Everett WA
Value 110000
Landvalue 110000
Buildingvalue 135300
Landarea 9,583 square feet Assessments for tax year: 2015

LEWIS GEORGE R & LAURA A

Name LEWIS GEORGE R & LAURA A
Physical Address 5784 DEVON ST, PORT ORANGE, FL 32127
Ass Value Homestead 81801
Just Value Homestead 81801
County Volusia
Year Built 1978
Area 1420
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5784 DEVON ST, PORT ORANGE, FL 32127

Laura M. Lewis

Name Laura M. Lewis
Doc Id 07594629
City North Jackson OH
Designation us-only
Country US

Laura J. H. Lewis

Name Laura J. H. Lewis
Doc Id 07076959
City Calverton NY
Designation us-only
Country US

LAURA LEWIS

Name LAURA LEWIS
Type Independent Voter
State FL
Address 15507 ROYAL FERN LN N, NAPLES, FL 34110
Phone Number 850-830-8795
Email Address [email protected]

LAURA LEWIS

Name LAURA LEWIS
Type Voter
State IL
Address 1308 TAYLOR ST, ROCKFORD, IL 61101
Phone Number 815-721-6052
Email Address [email protected]

LAURA LEWIS

Name LAURA LEWIS
Type Voter
State HI
Address 102 19TH STREET, HONOLULU, HI 96818
Phone Number 808-422-6718
Email Address [email protected]

LAURA LEWIS

Name LAURA LEWIS
Type Voter
State FL
Address 38 HAMPTON CIR, NICEVILLE, FL 32578
Phone Number 786-497-1857
Email Address [email protected]

LAURA LEWIS

Name LAURA LEWIS
Type Democrat Voter
State IL
Address 7133 S PRAIRIE AVE, CHICAGO, IL 60619
Phone Number 773-368-4548
Email Address [email protected]

LAURA LEWIS

Name LAURA LEWIS
Type Voter
State AR
Address 13 DEER RUN DRIVE, CONWAY, AR 72032
Phone Number 714-468-2120
Email Address [email protected]

LAURA LEWIS

Name LAURA LEWIS
Type Independent Voter
State IL
Address 559 CLYDE AVE APT 16, CALUMET CITY, IL 60409
Phone Number 708-305-2373
Email Address [email protected]

LAURA LEWIS

Name LAURA LEWIS
Type Voter
State IL
Address 233 MONROE RD, BOLINGBROOK, IL 60440
Phone Number 630-739-4160
Email Address [email protected]

LAURA LEWIS

Name LAURA LEWIS
Type Voter
State IL
Address 285 CAPITOL DR UNIT A, SUGAR GROVE, IL 60554
Phone Number 630-699-8140
Email Address [email protected]

LAURA LEWIS

Name LAURA LEWIS
Type Independent Voter
State AZ
Address 8800 N. 107TH AVE. #23, PEORIA, AZ 85345
Phone Number 623-977-4790
Email Address [email protected]

LAURA LEWIS

Name LAURA LEWIS
Type Voter
State AZ
Address 1070NTH 8TH PL, COOLIDGE, AZ 85228
Phone Number 520-431-4518
Email Address [email protected]

LAURA LEWIS

Name LAURA LEWIS
Type Independent Voter
State AR
Address 234 GRINSTEAD ST SE, CAMDEN, AR 71701
Phone Number 501-269-8747
Email Address [email protected]

LAURA LEWIS

Name LAURA LEWIS
Type Independent Voter
State AR
Address PO BOX 333, ROGERS, AR 72757
Phone Number 479-544-1956
Email Address [email protected]

LAURA LEWIS

Name LAURA LEWIS
Type Voter
State FL
Address 525 TOWNE SQUARE WAY 1513, ORLANDO, FL 32818
Phone Number 407-729-0951
Email Address [email protected]

LAURA LEWIS

Name LAURA LEWIS
Type Independent Voter
State FL
Address 1001 LAKE SHERWOOD DR, ORLANDO, FL 32818
Phone Number 407-729-0951
Email Address [email protected]

LAURA LEWIS

Name LAURA LEWIS
Type Voter
State FL
Address P O BOX 572, TRILBY, FL 33593
Phone Number 352-206-5180
Email Address [email protected]

LAURA LEWIS

Name LAURA LEWIS
Type Voter
State CO
Address 1175 EMERSON ST, DENVER, CO 80218
Phone Number 303-956-6213
Email Address [email protected]

LAURA LEWIS

Name LAURA LEWIS
Type Democrat Voter
State ID
Address 501 WYOMING STREET, GOODING, ID 83330
Phone Number 208-934-4007
Email Address [email protected]

LAURA LEWIS

Name LAURA LEWIS
Type Independent Voter
State AL
Address 1900 SAULTER RD., BIRMINGHAM, AL 35209
Phone Number 205-989-9880
Email Address [email protected]

LAURA LEWIS

Name LAURA LEWIS
Type Independent Voter
State AL
Phone Number 205-587-2662
Email Address [email protected]

Laura A Lewis

Name Laura A Lewis
Visit Date 4/13/10 8:30
Appointment Number U45791
Type Of Access VA
Appt Made 10/11/12 0:00
Appt Start 10/26/12 12:00
Appt End 10/26/12 23:59
Total People 7
Last Entry Date 10/11/12 10:38
Meeting Location WH
Caller VANESSA
Release Date 01/25/2013 08:00:00 AM +0000

Laura A Lewis

Name Laura A Lewis
Visit Date 4/13/10 8:30
Appointment Number U47412
Type Of Access VA
Appt Made 10/17/12 0:00
Appt Start 10/26/12 9:00
Appt End 10/26/12 23:59
Total People 299
Last Entry Date 10/17/12 19:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Laura J Lewis

Name Laura J Lewis
Visit Date 4/13/10 8:30
Appointment Number U30992
Type Of Access VA
Appt Made 8/8/12 0:00
Appt Start 8/10/12 15:30
Appt End 8/10/12 23:59
Total People 4
Last Entry Date 8/8/12 16:02
Meeting Location WH
Caller TONIANN
Description This is for a Departure photo
Release Date 11/30/2012 08:00:00 AM +0000
Badge Number 87348

Laura N Lewis

Name Laura N Lewis
Visit Date 4/13/10 8:30
Appointment Number U06624
Type Of Access VA
Appt Made 5/11/2012 0:00
Appt Start 5/17/2012 11:00
Appt End 5/17/2012 23:59
Total People 275
Last Entry Date 5/11/2012 18:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR-changed from casey to chelsea per
Release Date 08/31/2012 07:00:00 AM +0000

Laura A Lewis

Name Laura A Lewis
Visit Date 4/13/10 8:30
Appointment Number U89188
Type Of Access VA
Appt Made 3/14/2012 0:00
Appt Start 3/14/2012 15:00
Appt End 3/14/2012 23:59
Total People 23
Last Entry Date 3/14/2012 10:58
Meeting Location OEOB
Caller KYLE
Description Bowling
Release Date 06/29/2012 07:00:00 AM +0000

Laura J Lewis

Name Laura J Lewis
Visit Date 4/13/10 8:30
Appointment Number U54090
Type Of Access VA
Appt Made 10/27/11 0:00
Appt Start 10/28/11 15:30
Appt End 10/28/11 23:59
Total People 247
Last Entry Date 10/27/11 12:52
Meeting Location OEOB
Caller DABASH
Description Guests will begin showing up at 3:00 PM.
Release Date 01/27/2012 08:00:00 AM +0000

Laura L Lewis

Name Laura L Lewis
Visit Date 4/13/10 8:30
Appointment Number U32303
Type Of Access VA
Appt Made 8/3/2011 0:00
Appt Start 8/6/2011 7:30
Appt End 8/6/2011 23:59
Total People 360
Last Entry Date 8/3/2011 6:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

LAURA G LEWIS

Name LAURA G LEWIS
Visit Date 4/13/10 8:30
Appointment Number U91830
Type Of Access VA
Appt Made 3/15/11 17:56
Appt Start 3/18/11 10:00
Appt End 3/18/11 23:59
Total People 218
Last Entry Date 3/15/11 17:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 06/24/2011 07:00:00 AM +0000

LAURA LEWIS

Name LAURA LEWIS
Car HONDA PILOT
Year 2007
Address 1711 ELDON DR, WICKLIFFE, OH 44092-1532
Vin 5FNYF28127B038187
Phone 440-585-0117

LAURA LEWIS

Name LAURA LEWIS
Car TOYOTA FJ CRUISER
Year 2007
Address 818 Park Harbour Dr, Youngstown, OH 44512-3995
Vin JTEBU11FX70060282

LAURA LEWIS

Name LAURA LEWIS
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 56 Audra Ln, Huntington, WV 25705-3337
Vin 4X4CFM6117D269849

LAURA LEWIS

Name LAURA LEWIS
Car TOYOTA TACOMA
Year 2007
Address 1033 Pinnacle Pkwy, New Braunfels, TX 78132-4289
Vin 3TMJU62N07M033110

LAURA LEWIS

Name LAURA LEWIS
Car NISSAN ALTIMA
Year 2007
Address 5274 Middle Ct, Orlando, FL 32811-3081
Vin 1N4AL21E67N461224

LAURA LEWIS

Name LAURA LEWIS
Car TOYOTA COROLLA
Year 2007
Address 2024 Cypress Cv, Jackson, MS 39272-6540
Vin 1NXBR32E97Z898363

LAURA LEWIS

Name LAURA LEWIS
Car PONTIAC G6
Year 2007
Address 2110 Pony Farm Rd, Jacksonville, NC 28540-9263
Vin 1G2ZF58B274102125

LAURA LEWIS

Name LAURA LEWIS
Car FORD F-150
Year 2007
Address 11 County Road 1555, Louin, MS 39338-4003
Vin 1FTPW02567KB22611

LAURA LEWIS

Name LAURA LEWIS
Car VOLVO S80
Year 2007
Address 1392 KUMLER AVE, DAYTON, OH 45406-5929
Vin YV1AS982171043673

LAURA LEWIS

Name LAURA LEWIS
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 449 Cypress Ln, Lake Worth, FL 33461-1507
Vin 1J4GB39187L131363

LAURA LEWIS

Name LAURA LEWIS
Car GMC YUKON
Year 2007
Address 6025 STANTON SUMMIT DR, N LAS VEGAS, NV 89081-6782
Vin 1GKFK638X7J177642

LAURA LEWIS

Name LAURA LEWIS
Car MERCURY MOUNTAINEER
Year 2007
Address 580 E TOWNSHIP ROAD 1196, TIFFIN, OH 44883-7704
Vin 4M2EU47E97UJ18189

LAURA LEWIS

Name LAURA LEWIS
Car BUICK RENDEZVOUS
Year 2007
Address 802 N GROVE ST, BOWLING GREEN, OH 43402-1729
Vin 3G5DA03L77S506245

LAURA LEWIS

Name LAURA LEWIS
Car SATURN ION
Year 2007
Address 110 HIAWATHA BLVD, EASTLAKE, OH 44095-1532
Vin 1G8AZ52F35Z169564
Phone 440-946-9198

LAURA LEWIS

Name LAURA LEWIS
Car HONDA ACCORD
Year 2007
Address 3700 Preston Rd Apt 911, Plano, TX 75093-7433
Vin 1HGCM56367A203013

Laura Lewis

Name Laura Lewis
Car NISSAN MURANO
Year 2007
Address 342 Wye Rd, Essex, MD 21221-1546
Vin JN8AZ08T97W522758

Laura Lewis

Name Laura Lewis
Car TOYOTA SEQUOIA
Year 2007
Address 2261 Pleasant View Rd, Pleasant View, TN 37146-8034
Vin 5TDZT38A77S295926

Laura Lewis

Name Laura Lewis
Car TOYOTA COROLLA
Year 2007
Address 502 Cross Rd, Eubank, KY 42567-7655
Vin 1NXBR32EX7Z827642

LAURA LEWIS

Name LAURA LEWIS
Car SATURN ION
Year 2007
Address 34632 GRANDON ST, LIVONIA, MI 48150-3616
Vin 1G8AJ55F47Z158207

Laura Lewis

Name Laura Lewis
Car MAZDA MAZDA3
Year 2007
Address 10525 W Greenfield Ave Lot 57, Milwaukee, WI 53214-2426
Vin JM1BK323471626053
Phone 414-475-6618

Laura Lewis

Name Laura Lewis
Car JEEP PATRIOT
Year 2007
Address 5900 NE 45th Ter, Kansas City, MO 64117-1513
Vin 1J8FT28W47D372765

Laura Lewis

Name Laura Lewis
Car HONDA ACCORD
Year 2007
Address 10810 102nd Avenue Ct SW, Lakewood, WA 98498-2912
Vin 1HGCM56427A078519

LAURA LEWIS

Name LAURA LEWIS
Car HYUNDAI SONATA
Year 2007
Address 1114 Connecticut St, Lawrence, KS 66044-3336
Vin 5NPEU46F87H285329
Phone 785-231-9975

LAURA LEWIS

Name LAURA LEWIS
Car MERCEDES-BENZ S-CLASS
Year 2007
Address 114 Court St, Freehold, NJ 07728-1735
Vin WDDNG71X07A052308
Phone 732-409-0305

Laura Lewis

Name Laura Lewis
Car TOYOTA PRIUS
Year 2007
Address 5628 Canyonwood Cir, Idaho Falls, ID 83406-8390
Vin JTDKB20U973294380

LAURA LEWIS

Name LAURA LEWIS
Car FORD F-150
Year 2007
Address 329 Peach Bottom Rd, Willow Street, PA 17584-9418
Vin 1FTPW14V17FB12144

laura lewis

Name laura lewis
Domain northshorefirearmssafety.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-13
Update Date 2012-12-13
Registrar Name GODADDY.COM, LLC
Registrant Address 14 perley ave rowley Massachusetts 01969
Registrant Country UNITED STATES

Laura Lewis

Name Laura Lewis
Domain contourmybody.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-20
Update Date 2013-07-01
Registrar Name GODADDY.COM, LLC
Registrant Address 358b Upland road London Southwark SE22 0DP
Registrant Country UNITED KINGDOM

Laura Lewis

Name Laura Lewis
Domain bcdumpster.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-15
Update Date 2013-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address 5620 Gault Rd North Jackson Ohio 44451
Registrant Country UNITED STATES

Laura Lewis

Name Laura Lewis
Domain thshopardthcornr.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-05-09
Update Date 2013-05-19
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 1120 Ford Road Terry Mississippi 39170
Registrant Country UNITED STATES

Laura Lewis

Name Laura Lewis
Domain elumencollab.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-18
Update Date 2013-05-13
Registrar Name GODADDY.COM, LLC
Registrant Address 1776 Sheffer Ave St. Paul Minnesota 55116
Registrant Country UNITED STATES

Laura Lewis

Name Laura Lewis
Domain hedgehogalert.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-02
Update Date 2013-04-02
Registrar Name GODADDY.COM, LLC
Registrant Address 3 Shelter Rock Rd Bethel Connecticut 06801
Registrant Country UNITED STATES

Laura Lewis

Name Laura Lewis
Domain shopsandisbeachwear.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-03-28
Update Date 2013-03-28
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 417 West Fort Macon Road Atlantic Beach NC 28512
Registrant Country UNITED STATES

Laura Lewis

Name Laura Lewis
Domain harmeetsingh.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2001-04-09
Update Date 2013-10-16
Registrar Name REGISTER.COM, INC.
Registrant Address 9 Summit Road Lexington MA 02421
Registrant Country UNITED STATES

Laura Lewis

Name Laura Lewis
Domain investinchildren.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2001-04-25
Update Date 2013-10-21
Registrar Name REGISTER.COM, INC.
Registrant Address 9 Summit Road Lexington MA 02421
Registrant Country UNITED STATES

Laura Lewis

Name Laura Lewis
Domain kyrawin.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2000-04-11
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 9 Summit Road Lexington MA 02421
Registrant Country UNITED STATES

Laura Lewis

Name Laura Lewis
Domain electricmoondesigns.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-01-30
Update Date 2012-01-30
Registrar Name WEBFUSION LTD.
Registrant Address 77 Collins Meadow Harlow Essex CM19 4EN
Registrant Country UNITED KINGDOM

LAURA LEWIS

Name LAURA LEWIS
Domain clayhenrylewis.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2001-01-13
Update Date 2012-12-15
Registrar Name ENOM, INC.
Registrant Address 164 N GATEWAY DRIVE PROVIDENCE UT 84332
Registrant Country UNITED STATES

Laura Lewis

Name Laura Lewis
Domain lauralewisphotography.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-06
Update Date 2009-08-01
Registrar Name GODADDY.COM, LLC
Registrant Address 10688 CR 217 Celina Texas 75009
Registrant Country UNITED STATES

Laura Lewis

Name Laura Lewis
Domain mytimetolive.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-09
Update Date 2013-08-10
Registrar Name GODADDY.COM, LLC
Registrant Address 3245 W. Main|235-359 Frisco Texas 75034
Registrant Country UNITED STATES

Laura LEWIS

Name Laura LEWIS
Domain cleverlittlebits.com
Contact Email [email protected]
Whois Sever whois.gandi.net
Create Date 2012-11-15
Update Date 2013-11-15
Registrar Name GANDI SAS
Registrant Address 9433 Columbus Ave. So. Bloomington Minnesota 55420
Registrant Country UNITED STATES

Laura Lewis

Name Laura Lewis
Domain jazzylittlechristmas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-06
Update Date 2013-10-07
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

LAURA LEWIS

Name LAURA LEWIS
Domain danceaugustame.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-07-03
Update Date 2013-06-04
Registrar Name ENOM, INC.
Registrant Address 33 MEADOWRUE DRIVE AUGUSTA ME 04330
Registrant Country UNITED STATES

Laura Lewis

Name Laura Lewis
Domain shortrealtors.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-03-26
Update Date 2013-03-27
Registrar Name GODADDY.COM, LLC
Registrant Address 41-579 Kaulukanu Street Waimanalo Hawaii 96795
Registrant Country UNITED STATES

Laura Lewis

Name Laura Lewis
Domain seablastertours.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-10-08
Update Date 2013-08-09
Registrar Name GODADDY.COM, LLC
Registrant Address PO BOX 301828 St. Thomas U.S. Virgin Islands 00803
Registrant Country UNITED STATES

Laura Lewis

Name Laura Lewis
Domain ellsworthtownship.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-16
Update Date 2013-11-17
Registrar Name GODADDY.COM, LLC
Registrant Address 5620 Gault Rd North Jackson Ohio 44451
Registrant Country UNITED STATES

Laura Lewis

Name Laura Lewis
Domain ejournaljr.com
Contact Email [email protected]
Whois Sever whois.domainsite.com
Create Date 2012-02-20
Update Date 2013-02-08
Registrar Name DOMAINSITE, INC.
Registrant Address 615 Jordan Lane Waxahachie Texas 75165
Registrant Country UNITED STATES

Laura Lewis

Name Laura Lewis
Domain winterparkchateau.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-12-15
Update Date 2013-11-15
Registrar Name GODADDY.COM, LLC
Registrant Address 3801 Crown Bay, # 203-169 St. Thomas 00802
Registrant Country Virgin Islands (USA)

Laura Lewis

Name Laura Lewis
Domain centerforharmony.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2001-06-20
Update Date 2013-10-19
Registrar Name REGISTER.COM, INC.
Registrant Address 9 Summit Road Lexington MA 02421
Registrant Country UNITED STATES

Laura Lewis

Name Laura Lewis
Domain yumyumrumcakes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-19
Update Date 2012-11-19
Registrar Name GODADDY.COM, LLC
Registrant Address 45 Westover Place Covington Georgia 30016
Registrant Country UNITED STATES