Laura May

We have found 238 public records related to Laura May in 36 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 32 business registration records connected with Laura May in public records. The businesses are registered in 9 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 5 industries: Engineering, Management, Accounting, Research And Related Industries (Services), Personal Services (Services), Camps, Rooming Houses, Hotels And Other Lodging Places (Lodging), Educational Services (Services) and Miscellaneous Retail (Stores). There are 60 profiles of government employees in our database. People found have twelve different job titles. Most of them are employed as Grade Teacher. These employees work in ten different states. Most of them work in Georgia state. Average wage of employees is $46,903.


Laura May

Name / Names Laura May
Age 50
Birth Date 1974
Also Known As Laura Leeann Chambers
Person 5167 Karen Dr, Walls, MS 38680
Phone Number 662-342-0683
Possible Relatives






Sam Uchambers
Glen M Umay
Previous Address 980 Charter Oak Dr, Southaven, MS 38671
5167 Karen Dr, Horn Lake, MS 38637
5167 Karen, Walls, MS 38680
2575 Eastbrook Dr, Horn Lake, MS 38637
2060 Colonial Hills Dr, Southaven, MS 38671

Laura Lee May

Name / Names Laura Lee May
Age 51
Birth Date 1973
Also Known As L May
Person 7215 Lake Trl #RT4, Flagstaff, AZ 86001
Phone Number 425-820-2558
Possible Relatives






Previous Address 10022 127th Pl #C115, Kirkland, WA 98034
10812 Forbes Creek Dr, Kirkland, WA 98033
1402 Auburn Way #119, Auburn, WA 98002
10812 Forbes Creek Dr #V102, Kirkland, WA 98033
10812 Forbes Creek Dr #V201, Kirkland, WA 98033
11227 109th Ln #L205, Kirkland, WA 98033
2 5th St #A, Auburn, WA 98001
2 5th St #C, Auburn, WA 98001
908 St 10, Auburn, WA 98002
1402 Auburn Way #192, Auburn, WA 98002
1402 Auburn Way, Auburn, WA 98002
908 I St #10, Auburn, WA 98002
17 Lake Trailflag, Flagstaff, AZ 86001

Laura M May

Name / Names Laura M May
Age 53
Birth Date 1971
Person 10 Lindall Pl, Boston, MA 02114
Possible Relatives

Previous Address 188 Marietta Dr, San Francisco, CA 94127
1256 Page St #5, San Francisco, CA 94117
108 Butterfield Rd, San Anselmo, CA 94960
1201 Pine St #16, San Francisco, CA 94109
874 San Francisco Ave, S Lake Tahoe, CA 96150
906 Beacon St #4, Boston, MA 02215
22915 Summer House #107, San Francisco, CA 94117
55 Lanark #7, Brookline, MA 02146
2035 42nd Ave, San Francisco, CA 94116
702 Highland St, Dearborn, MI 48124

Laura May

Name / Names Laura May
Age 53
Birth Date 1971
Person 4242 Lomo Alto Dr #W21, Dallas, TX 75219
Phone Number 214-363-0708
Possible Relatives




C Thomasmay


Previous Address 6925 Clayton Ave, Dallas, TX 75214
4242 Lomo Alto Dr, Dallas, TX 75219
6925 Snider Plz, Dallas, TX 75205
5252 Ravine Dr, Dallas, TX 75220
4242 Lomo Alto Dr #E37, Dallas, TX 75219
8100 Lomo Alto Dr #201, Dallas, TX 75225
1800 The Greens Way #805, Jacksonville Beach, FL 32250
2950 Dean Pkwy #2504, Minneapolis, MN 55416
300 Lake Marina Ave, New Orleans, LA 70124
2032 Sheridan Ave #2C, Minneapolis, MN 55405
3131 Excelsior Blvd #506, Minneapolis, MN 55416
300 Lake Marina Ave #9C, New Orleans, LA 70124
Email [email protected]
Associated Business The Ivy House Llc The Ivy House, Llc

Laura Marie May

Name / Names Laura Marie May
Age 54
Birth Date 1970
Person 603 Oakwood Ave, Willow Spgs, IL 60480
Phone Number 708-839-9158
Possible Relatives
Previous Address 4141 Custer Ave, Lyons, IL 60534
5649 Cass Ave #205, Westmont, IL 60559
603 Oakwood Ave, Willow Springs, IL 60480
151 Tremont St #25R, Boston, MA 02111
406 Union Ave, New Philadelphia, OH 44663
1827 Hillcrest Dr, Lima, OH 45805
111 High Ave #M, New Philadelphia, OH 44663
1503 Crain St, Evanston, IL 60202
1636 Elm St, Dayton, OH 45449
87 Forest Ave, Riverside, IL 60546

Laura Gail May

Name / Names Laura Gail May
Age 54
Birth Date 1970
Also Known As Billy May
Person 110 Clinton St, Denham Springs, LA 70726
Phone Number 225-755-7080
Possible Relatives
Karen Renay Corbell






Previous Address 5435 Hickory Ridge Blvd, Baton Rouge, LA 70817
11888 Old Hammond Hwy, Baton Rouge, LA 70816
11888 Old Hammond Hwy #69, Baton Rouge, LA 70816
11070 Mead Rd, Baton Rouge, LA 70816
12542 Parkwood Dr, Baton Rouge, LA 70815
829 2nd Ave, Pleasant Grove, AL 35127
118888 Old Hammond, Baton Rouge, LA 70816
11070 Mead Rd #411, Baton Rouge, LA 70816

Laura Mcmahill May

Name / Names Laura Mcmahill May
Age 56
Birth Date 1968
Also Known As P Awad
Person 805 Spruce Pl, Lochbuie, CO 80603
Phone Number 303-659-1165
Possible Relatives




Martha Jeanne Awad
Previous Address 27581 County Road 126, Sedalia, CO 80135
16174 Sandstone Dr, Morrison, CO 80465
9008 PO Box, Woodland Park, CO 80866
8696 Fairall Rd #141, Morrison, CO 80465
805 Spruce Pl, Brighton, CO 80603
4344 Braun Ct, Morrison, CO 80465
3324 Field St #141, Lakewood, CO 80227
3324 Field St #195, Lakewood, CO 80227
Email [email protected]

Laura Kelly May

Name / Names Laura Kelly May
Age 57
Birth Date 1967
Also Known As Laura Kelly
Person 2807 Rebel Dr, Bossier City, LA 71111
Phone Number 318-741-1251
Possible Relatives



Previous Address 5346 Lily St, Bossier City, LA 71112
6507 Barksdale Blvd #31, Bossier City, LA 71112
6507 Barksdale Blvd #19, Bossier City, LA 71112
6507 Barksdale Blvd #235, Bossier City, LA 71112
6507 Barksdale Blvd, Bossier City, LA 71112
2517 Hoyer St, Bossier City, LA 71112
104 Bailey Dr, Princeton, LA 71067
703 Garden St, Bossier City, LA 71112
720 McDade St, Bossier City, LA 71112

Laura A May

Name / Names Laura A May
Age 58
Birth Date 1966
Also Known As Laura Barnes
Person 2291 Gulf To Bay Blvd #119, Clearwater, FL 33765
Phone Number 860-388-2040
Previous Address 18 4th Avenue Ext, Old Saybrook, CT 06475
1521 35th St, Pompano Beach, FL 33064
18 Fourt Ave Av, Old Saybrook, CT 06475
18 4th Ave, Old Saybrook, CT 06475
2920 8th Ave, Pompano Beach, FL 33064
110 Northwest, Pompano Beach, FL 33064
110 18th St, Pompano Beach, FL 33060
110 Av, Pompano Beach, FL 33064
18 Ford Dr, Old Saybrook, CT 06475
1 4th, Sayboook, CT 06340

Laura B May

Name / Names Laura B May
Age 59
Birth Date 1965
Also Known As Laura G May
Person 13475 Highway 211, Newbern, TN 38059
Phone Number 731-627-3565
Possible Relatives
B May
Previous Address 321 PO Box, Newbern, TN 38059
212 Sycamore St #A, Newbern, TN 38059
810 Washington St, Newbern, TN 38059
81 PO Box, Newbern, TN 38059
None, Newbern, TN 38059
366 PO Box, Newbern, TN 38059
366B PO Box, Newbern, TN 38059
366B RR 3, Newbern, TN 38059
RR 3, Newbern, TN 38059
Email [email protected]

Laura Marie May

Name / Names Laura Marie May
Age 59
Birth Date 1965
Also Known As Laura M Viola
Person 4 Cranberry Rd, Foxboro, MA 02035
Phone Number 508-543-9750
Possible Relatives







Previous Address 22 Hemlock Dr, Norwell, MA 02061
578 Nahatan St, Norwood, MA 02062
Cranberry, Foxboro, MA 02035

Laura A May

Name / Names Laura A May
Age 59
Birth Date 1965
Person 20 Shadyside Ave, Hazlet, NJ 07730
Phone Number 908-495-4578
Possible Relatives M May





Previous Address 21 Annapolis Dr, Hazlet, NJ 07730
14 Bayshore, Keyport, NJ 07735
14 Bayshore Mnr, Keyport, NJ 07735
14 Bayshr Mobl, Keyport, NJ 07735
14 Bayshr Mobl Mnr, Keyport, NJ 07735
14 Bay Shore Mobile Mnr, Keyport, NJ 07735

Laura A May

Name / Names Laura A May
Age 61
Birth Date 1963
Also Known As Lori May
Person 114 Elm St, Commerce, OK 74339
Phone Number 417-845-6623
Possible Relatives
Previous Address 1 RR 1 #328, Anderson, MO 64831
813 Elm St, Vinita, OK 74301
328 RR 1, Anderson, MO 64831
411 B St, Miami, OK 74354
328 PO Box, Anderson, MO 64831
868 PO Box, Pineville, MO 64856
3110 PO Box, Miami, OK 74354
309 Block Ave #14, Fayetteville, AR 72701
1221 Mt Comfort Personal, Fayetteville, AR 72703

Laura L May

Name / Names Laura L May
Age 61
Birth Date 1963
Person 346 PO Box, Coldwater, MS 38618
Previous Address 47 PO Box, Coldwater, MS 38618
494B PO Box, Coldwater, MS 38618

Laura Louanne May

Name / Names Laura Louanne May
Age 62
Birth Date 1962
Also Known As Laura W May
Person 609 Pine St, Woodville, TX 75979
Phone Number 409-283-7704
Possible Relatives
Previous Address 1502 Cherry Ave, Orange, TX 77630
562 PO Box, Fremont, WI 54940
9312 Riverview Dr, Fremont, WI 54940
2318 Bradford St, Orange, TX 77630
361 Robie Cir, Abbeville, LA 70510
67A PO Box, Kirbyville, TX 75956

Laura Noel May

Name / Names Laura Noel May
Age 64
Birth Date 1960
Person 7 Copperfield Ln, Franklin, MA 02038
Phone Number 716-377-7187
Possible Relatives
Previous Address 281 Still Meadow Dr, Macedon, NY 14502
4080 Walworth Rd, Macedon, NY 14502
284 Still Meadow Dr, Macedon, NY 14502
Email [email protected]

Laura J May

Name / Names Laura J May
Age 68
Birth Date 1956
Person 5747 West Ave, Ocean City, NJ 08226
Phone Number 609-399-2523
Possible Relatives



Lj May
Previous Address 5745 West Ave, Ocean City, NJ 08226
5745 Ave W, Ocean City, NJ 08226
753 Cooper Ferry Ct, Smithville, NJ 08205
Email [email protected]

Laura Bozeman May

Name / Names Laura Bozeman May
Age 71
Birth Date 1953
Also Known As Laua May
Person 1421 Independence Dr, Slidell, LA 70458
Phone Number 281-398-2119
Possible Relatives



Deloris Dawn Maygoldman


Previous Address 2126 Bluffton Ln, Katy, TX 77450
4024 Sul Ross St, Houston, TX 77027
1580 Harbor Dr, Slidell, LA 70458

Laura M May

Name / Names Laura M May
Age 73
Birth Date 1951
Also Known As L May
Person 13 Madison Ave #2, Beverly, MA 01915
Phone Number 978-969-2189
Previous Address 83 Libby Ave, Reading, MA 01867
7 Central Ct #2, Beverly, MA 01915
7 Central Ct #5, Beverly, MA 01915
17 May St #1, Beverly, MA 01915
Central, Beverly, MA 01915
7 Central Ct, Beverly, MA 01915
17 May St, Beverly, MA 01915
17 May St #2, Beverly, MA 01915
33 Federal St, Beverly, MA 01915
311 Edgehill Rd, Wayne, PA 19087
156 Central St #476, North Reading, MA 01864
158 PO Box, Wayne, PA 19087
227 PO Box, Grantham, NH 03753
20 Harrison Rd, West Chester, PA 19380

Laura May

Name / Names Laura May
Age 83
Birth Date 1940
Person 6850 112th St, Ocala, FL 34476
Phone Number 352-861-1515
Possible Relatives
Previous Address 11427 82nd Court Rd #82, Ocala, FL 34481
3777 Sage Ct, Port Saint Lucie, FL 34952
2041 81st Ave #428, Pembroke Pines, FL 33024
3 Sigtim Dr, Little Falls, NJ 07424
3777 Sage Ct, Fort Pierce, FL 34952
Email [email protected]

Laura M May

Name / Names Laura M May
Age 83
Birth Date 1940
Person 1610 College St #112, Batesville, AR 72501
Phone Number 870-698-0729
Possible Relatives

Previous Address 1610 College St #112, Batesville, AR 72501
1505 PO Box, Mountain View, AR 72560
32 PO Box, Desha, AR 72527
1211 Victory Ct #53, Mountain Home, AR 72653
1603 PO Box, Mountain View, AR 72560
1610 College St #113, Batesville, AR 72501
54 PO Box, Desha, AR 72527
222 PO Box, Franklin, AR 72536

Laura K May

Name / Names Laura K May
Age 84
Birth Date 1939
Also Known As Laura R May
Person 259 57th St, Miami, FL 33137
Phone Number 305-751-7712
Previous Address 16585 2nd Ave, Miami, FL 33169
126 118th St, Miami, FL 33168
159 57th St, Miami, FL 33137

Laura V May

Name / Names Laura V May
Age 85
Birth Date 1938
Person 615 Greenup St, Covington, KY 41011
Phone Number 859-261-0102
Previous Address 543 PO Box, Covington, KY 41012
525 Greenup St #25N, Covington, KY 41011
25 4th St #2, Covington, KY 41011

Laura Schanno May

Name / Names Laura Schanno May
Age 90
Birth Date 1933
Also Known As Laura Schanno
Person 3150 Sagamont Ave #123, Springfield, MO 65807
Phone Number 417-881-2325
Possible Relatives





Previous Address 928 11th St, Hillsdale, WI 54733
3150 Sagamont Ave, Springfield, MO 65807
3150 Sagamont Ave #126, Springfield, MO 65807
3150 Sagamont Ave #1, Springfield, MO 65807
1961 13 58 Ave #A, Cameron, WI 54822
3150 Sagamont Ave #133, Springfield, MO 65807
5477 Langsworth Dr, Saint Louis, MO 63129
2625 Gwendolyn Ln #A, Austin, TX 78748
638 Hampton Ave, Republic, MO 65738
1814 Dewey St, Perry, IA 50220
638 Hampton, Ridgedale, MO 65739
5902 Cannon Mountain Dr, Austin, TX 78749

Laura E May

Name / Names Laura E May
Age 91
Birth Date 1932
Person 203 Deer Park Rd, Dix Hills, NY 11746
Phone Number 631-499-1068
Possible Relatives






Laura L May

Name / Names Laura L May
Age N/A
Person 5426 W CARSON RD, LAVEEN, AZ 85339

Laura J May

Name / Names Laura J May
Age N/A
Person 336 CABIN VIEW LN, HELENA, AL 35080

Laura S May

Name / Names Laura S May
Age N/A
Person 293 PO Box, Russellville, AL 35653

Laura May

Name / Names Laura May
Age N/A
Person 9916 Island Harbor Dr, Port Richey, FL 34668
Phone Number 727-844-7990
Possible Relatives
Neycy May
Previous Address 11432 Yellowwood Ln, Port Richey, FL 34668
3206 Fairmount Dr, Holiday, FL 34691

Laura May

Name / Names Laura May
Age N/A
Person 9386 HIGHWAY 15 S, ENGLAND, AR 72046
Phone Number 501-842-1173

Laura A May

Name / Names Laura A May
Age N/A
Person 26804 N 70TH PL, SCOTTSDALE, AZ 85266
Phone Number 480-538-1757

Laura M May

Name / Names Laura M May
Age N/A
Person 7316 E 35TH ST, TUCSON, AZ 85710
Phone Number 520-885-6817

Laura May

Name / Names Laura May
Age N/A
Person 1304 Main St, Columbia, TN 38401
Phone Number 931-486-3058
Possible Relatives
Previous Address 301 Goodloe St, Mount Pleasant, TN 38474
703A PO Box, Columbia, TN 38402

Laura May

Name / Names Laura May
Age N/A
Person 6523 W GAMBIT TRL, PHOENIX, AZ 85083
Phone Number 623-825-1079

Laura D May

Name / Names Laura D May
Age N/A
Person 3301 E MOUNTAIN VISTA DR, PHOENIX, AZ 85048
Phone Number 480-706-5831

Laura A May

Name / Names Laura A May
Age N/A
Person 104 WASHINGTON ST, YORK, AL 36925
Phone Number 205-392-4715

Laura May

Name / Names Laura May
Age N/A
Person 10019 Foster Ave, Bratenahl, OH 44108
Possible Relatives


Laura B May

Name / Names Laura B May
Age N/A
Person 1250 Poydras St, New Orleans, LA 70113
Possible Relatives

Laura A May

Name / Names Laura A May
Age N/A
Person 806 CROSSBOW RD, HUNTSVILLE, AR 72740
Phone Number 479-738-6711

Laura J May

Name / Names Laura J May
Age N/A
Person 2255 W GERMANN RD APT 1135, CHANDLER, AZ 85286

LAURA P MAY

Business Name ZERO-ZERO FINANCIAL GROUP, INC.
Person Name LAURA P MAY
Position President
State NV
Address 1800 E SAHARA AVE #107 1800 E SAHARA AVE #107, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C3408-1999
Creation Date 1999-02-12
Type Domestic Corporation

LAURA P MAY

Business Name ZERO-ZERO FINANCIAL GROUP, INC.
Person Name LAURA P MAY
Position Secretary
State NV
Address 1800 E SAHARA AVE #107 1800 E SAHARA AVE #107, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C3408-1999
Creation Date 1999-02-12
Type Domestic Corporation

LAURA P MAY

Business Name ZERO-ZERO FINANCIAL GROUP, INC.
Person Name LAURA P MAY
Position Treasurer
State NV
Address 1800 E SAHARA AVE #107 1800 E SAHARA AVE #107, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C3408-1999
Creation Date 1999-02-12
Type Domestic Corporation

LAURA P MAY

Business Name ZERO-ZERO FINANCIAL GROUP, INC.
Person Name LAURA P MAY
Position Director
State NV
Address 1800 E SAHARA AVE #107 1800 E SAHARA AVE #107, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C3408-1999
Creation Date 1999-02-12
Type Domestic Corporation

Laura May

Business Name True Wisdom Books & Curriculum
Person Name Laura May
Position company contact
State MS
Address 404 W Main St Senatobia MS 38668-2106
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 662-562-6686

Laura May

Business Name True Wisdom Books & Curriculum
Person Name Laura May
Position company contact
State MS
Address 218 E Main St Senatobia MS 38668-2140
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 662-562-6686
Number Of Employees 2
Annual Revenue 168960

Laura May

Business Name Petronio Technology Group
Person Name Laura May
Position company contact
State MA
Address 394 Lowell St. Ste 2, Lexington, MA 2173
SIC Code 503903
Phone Number 617-674-1184
Email [email protected]

LAURA MAY

Business Name PETRONIO TECHNOLOGY GROUP
Person Name LAURA MAY
Position company contact
State MA
Address 394 LOWELL ST STE 2, LEXINGTON, MA 2420
SIC Code 6411
Phone Number 617-674-1184
Email [email protected]

Laura May

Business Name NutritionClassroom.com
Person Name Laura May
Position company contact
State AZ
Address 1944 E. Pegasus Dr, TEMPE, 85282 AZ
Email [email protected]

LAURA MAY

Business Name NUTRITIONCLASSROOM.COM
Person Name LAURA MAY
Position company contact
State AZ
Address 1944 E PEGASUS DR, TEMPE, AZ 85283
SIC Code 6541
Phone Number 602-730-5062
Email [email protected]

Laura May

Business Name Must B Marketing LLC
Person Name Laura May
Position registered agent
State GA
Address 1141 Mallard Lake Dr, Bogart, GA 30622
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-10-08
Entity Status Active/Owes Current Year AR
Type Organizer

LAURA MAY

Business Name MASON RACING PRODUCTS, INC.
Person Name LAURA MAY
Position registered agent
Corporation Status Suspended
Agent LAURA MAY 770 HARRISON ST, SANTA CLARA, CA 95050
Care Of P O BOX 72535, ROSELL, IL 60172
CEO TED MAY1537 E BISHOP, TEMPE, AZ 85282
Incorporation Date 1984-08-21

Laura May

Business Name Lifetouch
Person Name Laura May
Position company contact
State FL
Address Edison Mall Fort Myers FL 33901
Industry Personal Services (Services)
SIC Code 7221
SIC Description Photographic Studios, Portrait
Phone Number 239-939-7306

LAURA MAY

Business Name KIPP ADELANTE PREPARATORY ACADEMY
Person Name LAURA MAY
Position registered agent
Corporation Status Active
Agent LAURA MAY 1475 SIXTH AVE, 2ND FLOOR, SAN DIEGO, CA 92101
Care Of LAURA MAY 1475 SIXTH AVE, 2ND FLOOR, SAN DIEGO, CA 92101
CEO CHRISTA COLEMAN1475 SIXTH AVE, 2ND FLOOR, SAN DIEGO, CA 92101
Incorporation Date 2002-11-26
Corporation Classification Public Benefit

Laura May

Business Name Ivy House
Person Name Laura May
Position company contact
State TX
Address 6925 Snider Plz, Dallas, TX 75205-1332
Phone Number
Email [email protected]
Title Owner

Laura May

Business Name Geodesic Marketing
Person Name Laura May
Position company contact
State NY
Address 20 Crossways Park Dr N Woodbury NY 11797-2007
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number
Number Of Employees 10
Annual Revenue 1658300
Fax Number 516-364-3502

Laura May

Business Name Elite Auto Center
Person Name Laura May
Position company contact
State GA
Address 250 Commerce Blvd, Bogart, GA 30622
SIC Code 562101
Phone Number
Email [email protected]

Laura May

Business Name EZ-Ee Rest Motel & Kitchenette
Person Name Laura May
Position company contact
State MI
Address 22305 Telegraph Rd Southfield MI 48034-4208
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 248-356-4264
Number Of Employees 16
Annual Revenue 1004250

LAURA MAY

Business Name ELITE AUTO SERVICE CENTER, INC.
Person Name LAURA MAY
Position registered agent
State GA
Address 100 COMMERCE BLVD., BOGART, GA 30622
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-07-26
End Date 2010-09-05
Entity Status Admin. Dissolved
Type Secretary

LAURA MAY

Business Name ELITE AUTO PARTS, INC.
Person Name LAURA MAY
Position registered agent
State GA
Address 100 COMMERCE BLVD., BOGART, GA 30622
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-07-26
End Date 2010-09-05
Entity Status Admin. Dissolved
Type Secretary

Laura May

Business Name Conservatory of Fine Arts
Person Name Laura May
Position company contact
State FL
Address 16585 NW 2nd Ave Ste 100 Miami FL 33169-6002
Industry Educational Services (Services)
SIC Code 8299
SIC Description Schools And Educational Services, Nec
Phone Number 305-949-7200

LAURA MAY

Business Name CLASSIC CITY COLLISION, INC.
Person Name LAURA MAY
Position registered agent
State GA
Address 120 Bedford Drive, Athens, GA 30622
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-09-23
Entity Status Active/Noncompliance
Type CFO

LAURA P MAY

Business Name AURA ENTERPRISES, INC.
Person Name LAURA P MAY
Position Director
State NV
Address 1800 E. SAHARA 1800 E. SAHARA, LAS VEGAS, NV 89104
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C19906-1995
Creation Date 1995-11-14
Type Domestic Corporation

LAURA P MAY

Business Name AURA ENTERPRISES, INC.
Person Name LAURA P MAY
Position President
State NV
Address 1800 E. SAHARA 1800 E. SAHARA, LAS VEGAS, NV 89104
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C19906-1995
Creation Date 1995-11-14
Type Domestic Corporation

Laura Ann May

Person Name Laura Ann May
Filing Number 800567676
Position Director
State TX
Address PO Box 566, Post TX 79356

Laura May

Person Name Laura May
Filing Number 801017522
Position Director
State TX
Address 16113 Hickory Point, Houston TX 77095

Laura M May

Person Name Laura M May
Filing Number 53730800
Position T
State TX
Address ROUTE 2 BOX 344, Giddings TX 78942 0000

Laura M May

Person Name Laura M May
Filing Number 53730800
Position S
State TX
Address ROUTE 2 BOX 344, Giddings TX 78942 0000

Laura Lynn May

Person Name Laura Lynn May
Filing Number 131790300
Position P
State TX
Address 7515 GREENVILLE AVE #502, Dallas TX 75231

Laura Lynn May

Person Name Laura Lynn May
Filing Number 131790300
Position Director
State TX
Address 7515 GREENVILLE AVE #502, Dallas TX 75231

LAURA MAY

Person Name LAURA MAY
Filing Number 705470122
Position DIRECTOR
State TX
Address 6925 SNIDER PLAZA, DALLAS TX 75205

LAURA MAY

Person Name LAURA MAY
Filing Number 705470122
Position PRESIDENT
State TX
Address 6925 SNIDER PLAZA, DALLAS TX 75205

May Laura K

State NY
Calendar Year 2018
Employer Tompkins-Seneca-Tioga Boces
Name May Laura K
Annual Wage $58,680

May Laura B

State GA
Calendar Year 2016
Employer Henry County Board Of Education
Job Title Grade 5 Teacher
Name May Laura B
Annual Wage $73,533

May Laura A

State GA
Calendar Year 2016
Employer Georgia State University
Job Title Associate Professor
Name May Laura A
Annual Wage $89,451

May Laura B

State GA
Calendar Year 2015
Employer Henry County Board Of Education
Job Title Grade 5 Teacher
Name May Laura B
Annual Wage $71,356

May Laura A

State GA
Calendar Year 2015
Employer Georgia State University
Job Title Assistant Professor
Name May Laura A
Annual Wage $79,766

May Laura B

State GA
Calendar Year 2014
Employer Henry County Board Of Education
Job Title Grade 5 Teacher
Name May Laura B
Annual Wage $66,648

May Laura A

State GA
Calendar Year 2014
Employer Georgia State University
Job Title Assistant Professor
Name May Laura A
Annual Wage $73,400

May Laura M

State GA
Calendar Year 2014
Employer Columbia County Board Of Education
Job Title Grade 1 Teacher
Name May Laura M
Annual Wage $3,573

May Laura B

State GA
Calendar Year 2013
Employer Henry County Board Of Education
Job Title Grade 5 Teacher
Name May Laura B
Annual Wage $68,429

May Laura A

State GA
Calendar Year 2013
Employer Georgia State University
Job Title Assistant Professor
Name May Laura A
Annual Wage $74,119

May Laura M

State GA
Calendar Year 2013
Employer Columbia County Board Of Education
Job Title Grade 1 Teacher
Name May Laura M
Annual Wage $46,091

May Laura B

State GA
Calendar Year 2012
Employer Henry County Board Of Education
Job Title Grade 5 Teacher
Name May Laura B
Annual Wage $67,349

May Laura A

State GA
Calendar Year 2012
Employer Georgia State University
Job Title Assistant Professor
Name May Laura A
Annual Wage $75,706

May Laura M

State GA
Calendar Year 2012
Employer Columbia County Board Of Education
Job Title Grade 1 Teacher
Name May Laura M
Annual Wage $44,563

May Laura A

State GA
Calendar Year 2017
Employer Georgia State University
Job Title Associate Professor
Name May Laura A
Annual Wage $95,921

May Laura B

State GA
Calendar Year 2011
Employer Henry County Board Of Education
Job Title Grade 5 Teacher
Name May Laura B
Annual Wage $65,736

May Laura M

State GA
Calendar Year 2011
Employer Columbia County Board Of Education
Job Title Grade 1 Teacher
Name May Laura M
Annual Wage $41,533

May Laura B

State GA
Calendar Year 2010
Employer Henry County Board Of Education
Job Title Grade 5 Teacher
Name May Laura B
Annual Wage $67,198

May Laura A

State GA
Calendar Year 2010
Employer Georgia State University
Job Title Assistant Professor
Name May Laura A
Annual Wage $67,397

May Laura M

State GA
Calendar Year 2010
Employer Columbia County Board Of Education
Job Title Grade 1 Teacher
Name May Laura M
Annual Wage $41,023

May Laura C

State FL
Calendar Year 2017
Employer Orange Co School Board
Name May Laura C
Annual Wage $45,318

Maggio Laura May

State FL
Calendar Year 2017
Employer Brevard Co School Board
Name Maggio Laura May
Annual Wage $53,333

May Laura C

State FL
Calendar Year 2016
Employer Orange Co School Board
Name May Laura C
Annual Wage $43,746

Maggio Laura May

State FL
Calendar Year 2016
Employer Brevard Co School Board
Name Maggio Laura May
Annual Wage $53,389

Maggio Laura May

State FL
Calendar Year 2015
Employer Brevard Co School Board
Name Maggio Laura May
Annual Wage $25,900

Sapovits Laura May

State DE
Calendar Year 2017
Employer Laurel School District
Name Sapovits Laura May
Annual Wage $42,802

Sapovits Laura May

State DE
Calendar Year 2016
Employer Laurel School District
Name Sapovits Laura May
Annual Wage $60,683

Sapovits Laura May

State DE
Calendar Year 2015
Employer Laurel School District
Name Sapovits Laura May
Annual Wage $60,525

May Laura A

State GA
Calendar Year 2011
Employer Georgia State University
Job Title Assistant Professor
Name May Laura A
Annual Wage $73,530

Asson Laura May

State CT
Calendar Year 2018
Employer Board Of Regents
Name Asson Laura May
Annual Wage $4,578

May Laura B

State GA
Calendar Year 2017
Employer Henry County Board Of Education
Job Title Grade 5 Teacher
Name May Laura B
Annual Wage $76,224

May Laura B

State GA
Calendar Year 2018
Employer Henry County Board Of Education
Job Title Grade 5 Teacher
Name May Laura B
Annual Wage $78,353

May Laura M

State NY
Calendar Year 2018
Employer Finger Lakes St Park Comm Hry
Job Title Parks&Rec Aide 1
Name May Laura M
Annual Wage $2,137

May Laura K

State NY
Calendar Year 2017
Employer Tompkins-Seneca-Tioga Boces
Name May Laura K
Annual Wage $56,870

May Laura M

State NY
Calendar Year 2017
Employer Finger Lakes St Park Comm Hry
Job Title Parks&Rec Aide 1
Name May Laura M
Annual Wage $2,351

May Laura K

State NY
Calendar Year 2016
Employer Tompkins-seneca-tioga Boces
Name May Laura K
Annual Wage $55,225

May Laura K

State NY
Calendar Year 2015
Employer Tompkins-seneca-tioga Boces
Name May Laura K
Annual Wage $53,510

May Laura A

State MT
Calendar Year 2018
Employer Anaconda-Deer Lodge County
Name May Laura A
Annual Wage $42,923

May Laura A

State MT
Calendar Year 2017
Employer Anaconda-Deer Lodge County
Name May Laura A
Annual Wage $41,647

Cowan May Laura

State ME
Calendar Year 2018
Employer University Of Maine
Job Title Associate Professor Of English
Name Cowan May Laura
Annual Wage $86,246

Cowan May Laura

State ME
Calendar Year 2017
Employer University Of Maine
Job Title Associate Professor Of English
Name Cowan May Laura
Annual Wage $93,115

May Laura

State ME
Calendar Year 2017
Employer Town Of Limerick
Name May Laura
Annual Wage $40,284

Cowan May Laura

State ME
Calendar Year 2016
Employer University Of Maine
Job Title Associate Professor Of English
Name Cowan May Laura
Annual Wage $93,115

Cowan May Laura

State ME
Calendar Year 2015
Employer University Of Maine
Job Title Associate Professor Of Englis
Name Cowan May Laura
Annual Wage $78,404

May Laura A

State GA
Calendar Year 2018
Employer Georgia State University
Job Title Associate Professor
Name May Laura A
Annual Wage $95,872

Brinkmann Laura May

State LA
Calendar Year 2017
Employer School District of Washington
Job Title Professional Development Training
Name Brinkmann Laura May
Annual Wage $1,960

May Laura

State IN
Calendar Year 2018
Employer Cowan Community School Corporation (Delaware)
Job Title Title I Aide
Name May Laura
Annual Wage $12,345

May Laura M

State IN
Calendar Year 2017
Employer Purdue University (State)
Job Title Student
Name May Laura M
Annual Wage $1,000

May Laura A

State IN
Calendar Year 2017
Employer New Albany-Floyd County Consolidated Schools (Floyd)
Job Title 210-2Nd Aug
Name May Laura A
Annual Wage $25,569

May Laura

State IN
Calendar Year 2017
Employer Cowan Community School Corporation (Delaware)
Job Title Title I Aide
Name May Laura
Annual Wage $11,986

May Laura M

State IN
Calendar Year 2016
Employer State Fair Commission
Job Title Seasonal
Name May Laura M
Annual Wage $403

May Laura M

State IN
Calendar Year 2016
Employer Purdue University
Job Title Student
Name May Laura M
Annual Wage $3,308

May Laura A

State IN
Calendar Year 2016
Employer New Albany-floyd County Consolidated Schools (floyd)
Job Title 210-2nd Aug
Name May Laura A
Annual Wage $25,307

May Laura

State IN
Calendar Year 2016
Employer Cowan Community School Corporation (delaware)
Job Title Title I Aide
Name May Laura
Annual Wage $10,804

May Laura A

State IN
Calendar Year 2015
Employer New Albany-floyd County Consolidated Schools (floyd)
Job Title 210-2nd Aug
Name May Laura A
Annual Wage $23,930

May Laura

State IN
Calendar Year 2015
Employer Cowan Community School Corporation (delaware)
Job Title Title I Aide
Name May Laura
Annual Wage $11,120

Rash Laura May

State ID
Calendar Year 2017
Employer Kamiah Joint District
Name Rash Laura May
Annual Wage $13,010

Rash Laura May

State ID
Calendar Year 2016
Employer Kamiah Joint District
Name Rash Laura May
Annual Wage $2,496

May Laura A

State IN
Calendar Year 2018
Employer New Albany-Floyd County Consolidated Schools (Floyd)
Job Title 210-2Nd Aug
Name May Laura A
Annual Wage $25,088

Asson Laura May

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U C O N N G R A D U A T E A S S T
Name Asson Laura May
Annual Wage $14,287

Laura May

Name Laura May
Address 16 Lucier Ln Limerick ME 04048 -3481
Phone Number 207-793-7012
Mobile Phone 207-793-7012
Gender Female
Date Of Birth 1958-03-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Laura May

Name Laura May
Address 11 Chapel Rd Orono ME 04473 -4202
Phone Number 207-866-2220
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 T May

Name Laura T May
Address 52 Allen Bend Dr Decatur IL 62521 -5485
Phone Number 217-422-6476
Telephone Number 217-825-9281
Mobile Phone 217-825-9281
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed College
Language English

Laura A May

Name Laura A May
Address 311 Lawrence St Petoskey MI 49770 -2803
Phone Number 231-347-8941
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Laura M May

Name Laura M May
Address 3306 Savannah Dr Bowling Green KY 42104 -0814
Phone Number 270-782-3129
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language English

Laura J May

Name Laura J May
Address 5975 24th St Ne Willmar MN 56201 -9188
Phone Number 320-262-3613
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Laura J May

Name Laura J May
Address 2527 Westminster Ter Oviedo FL 32765 -7568
Phone Number 407-359-9452
Email [email protected]
Gender Female
Date Of Birth 1961-11-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed High School
Language English

Laura May

Name Laura May
Address 114 Charlie Singletary Rd Eastman GA 31023 -6458
Phone Number 478-374-4954
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Laura M May

Name Laura M May
Address 2120 Walnut Pl Louisville KY 40205 -1524
Phone Number 502-458-5165
Email [email protected]
Gender Female
Date Of Birth 1945-05-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Laura M May

Name Laura M May
Address 4 Cranberry Rd Foxboro MA 02035 -1336
Phone Number 508-361-3434
Email [email protected]
Gender Female
Date Of Birth 1961-08-12
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 College
Language English

Laura May

Name Laura May
Address 54b Bristol St Dennis MA 02638 APT B-2115
Phone Number 508-385-3034
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Laura N May

Name Laura N May
Address 7 Copperfield Ln Franklin MA 02038 -2651
Phone Number 508-533-6797
Email [email protected]
Gender Female
Date Of Birth 1956-12-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Laura L May

Name Laura L May
Address 1401 E 20th St Norwalk IA 50211 -2118
Phone Number 515-981-4459
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 1001
Education Completed High School
Language English

Laura May

Name Laura May
Address 14026 N 44th Pl Phoenix AZ 85032-5556 -5556
Phone Number 602-992-8771
Mobile Phone 602-725-4153
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed College
Language English

Laura J May

Name Laura J May
Address 11652 Us Highway 27 S Waynesburg KY 40489 -8264
Phone Number 606-365-1010
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Laura J May

Name Laura J May
Address 24980 Grange Hall Rd Jerseyville IL 62052 -7133
Phone Number 618-729-9806
Email [email protected]
Gender Female
Date Of Birth 1950-12-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Laura May

Name Laura May
Address 121 Skinner Rd Augusta GA 30907 -3848
Phone Number 706-855-7557
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Laura L May

Name Laura L May
Address 6830 W 114th Pl Worth IL 60482 -2015
Phone Number 708-448-3929
Gender Female
Date Of Birth 1947-04-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Laura May

Name Laura May
Address 9916 Island Harbor Dr Port Richey FL 34668-3551 -3551
Phone Number 727-687-7088
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Laura May

Name Laura May
Address 9182 Houghton St Livonia MI 48150 -3446
Phone Number 734-462-3630
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Laura L May

Name Laura L May
Address 3009 W Kepner Dr Muncie IN 47302 -8916
Phone Number 765-520-8017
Email [email protected]
Gender Female
Date Of Birth 1960-05-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

MAY, LAURA J

Name MAY, LAURA J
Amount 2300.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28931334196
Application Date 2008-03-26
Contributor Occupation CEO
Contributor Employer The U Group, Ltd
Organization Name U Group
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 998 Old Country Rd Ste 124 PLAINVIEW NY

MAY, LAURA

Name MAY, LAURA
Amount 300.00
To BALDWIN, ROY J
Year 2010
Application Date 2008-12-31
Contributor Occupation HOMEMAKER
Contributor Employer SELF
Recipient Party D
Recipient State VA
Seat state:lower
Address 10851 WEISIGNER LN OAKTON VA

MAY, LAURA

Name MAY, LAURA
Amount 200.00
To GARDNER, DEB
Year 2010
Application Date 2010-04-01
Contributor Occupation GENERAL BUSINESS
Contributor Employer WESTERN DISPOSAL
Recipient Party D
Recipient State CO
Seat state:lower
Address 5612 N 115TH ST LONGMONT CO

MAY, LAURA

Name MAY, LAURA
Amount 50.00
To SCRIPPS, DANIEL COLLINS
Year 2006
Application Date 2006-07-21
Recipient Party D
Recipient State MI
Seat state:lower
Address 859 N RANDOLPH ST ST APT 207 ARLINGTON VA

MAY, LAURA

Name MAY, LAURA
Amount 50.00
To SCRIPPS, DANIEL COLLINS
Year 2006
Application Date 2005-10-31
Recipient Party D
Recipient State MI
Seat state:lower
Address 859 N RANDOLPH ST ST APT 207 ARLINGTON VA

MAY, LAURA

Name MAY, LAURA
Amount 25.00
To CMTE TO RESTORE THE DOVE SHOOTING BAN
Year 2006
Application Date 2005-02-16
Recipient Party I
Recipient State MI
Committee Name CMTE TO RESTORE THE DOVE SHOOTING BAN
Address 9182 HOUGHTON ST LIVONIA MI

LAURA MAY & JOHN MAY

Name LAURA MAY & JOHN MAY
Address 8123 Farmington Germantown TN 38138
Value 48400
Landvalue 48400
Landarea 14,450 square feet
Bedrooms 4
Numberofbedrooms 4
Type None

MAY KEVIN J & LAURA B &

Name MAY KEVIN J & LAURA B &
Physical Address 4745 S ATLANTIC AV 7050, PONCE INLET, FL 32127
Owner Address BARBARA A MAY JTWROS, MCDONOUGH, GEORGIA 30252
Sale Price 187500
Sale Year 2012
County Volusia
Year Built 1979
Area 1764
Land Code Condominiums
Address 4745 S ATLANTIC AV 7050, PONCE INLET, FL 32127
Price 187500

MAY LAURA L

Name MAY LAURA L
Physical Address 5226 4TH ST W, LEHIGH ACRES, FL 33971
Owner Address 5226 4TH ST W, LEHIGH ACRES, FL 33971
Ass Value Homestead 25106
Just Value Homestead 30000
County Lee
Year Built 1981
Area 2304
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5226 4TH ST W, LEHIGH ACRES, FL 33971

MAY ROGER A & LAURA J

Name MAY ROGER A & LAURA J
Physical Address 2527 WESTMINSTER TER, OVIEDO, FL 32765
Owner Address 2527 WESTMINSTER TER, OVIEDO, FL 32765
Ass Value Homestead 276359
Just Value Homestead 290858
County Seminole
Year Built 1988
Area 2775
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 2527 WESTMINSTER TER, OVIEDO, FL 32765

MAY KENNETH M & LAURA V L

Name MAY KENNETH M & LAURA V L
Physical Address 12 ROGER CT
Owner Address 12 ROGER CT
Sale Price 0
Ass Value Homestead 127100
County passaic
Address 12 ROGER CT
Value 270800
Net Value 270800
Land Value 143700
Prior Year Net Value 319100
Transaction Date 2013-01-03
Property Class Residential
Year Constructed 1966
Price 0

LAURA A MAY

Name LAURA A MAY
Address 8001 Bremen Avenue Parma OH 44129
Value 20100
Usage Single Family Dwelling

LAURA A MAY

Name LAURA A MAY
Address 3027 Montclair Circle #51 Smyrna GA
Value 90000
Landvalue 90000
Buildingvalue 229740
Type Residential; Lots less than 1 acre

LAURA F MOSLEY-MAY & LOUIS P MAY

Name LAURA F MOSLEY-MAY & LOUIS P MAY
Address 815 W Pinewood Terrace Palm Harbor FL 34683
Value 137425
Landvalue 47364
Type Residential
Price 125000

MAY JAMES C & LAURA L

Name MAY JAMES C & LAURA L
Physical Address 840 PARK AV, ORANGE CITY, FL 32763
Ass Value Homestead 66654
Just Value Homestead 66654
County Volusia
Year Built 2005
Area 1397
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 840 PARK AV, ORANGE CITY, FL 32763

LAURA L MAY

Name LAURA L MAY
Address 54 Whitehall Drive Berea OH 44017
Value 36800
Usage Single Family Dwelling

LAURA M MAY

Name LAURA M MAY
Address 13441 W Nemesis Avenue Gurnee IL 60031
Value 11161
Landvalue 11161
Buildingvalue 45408

LAURA MAY

Name LAURA MAY
Address 5567 Echo Valley Drive House Springs MO 63051
Value 93000
Basement Slab

LAURA MAY

Name LAURA MAY
Address 4242 Lomo Alto Drive #W21 Highland Park TX 75219
Value 269580
Landvalue 70760
Buildingvalue 269580

LAURA MAY

Name LAURA MAY
Address 187 W Buckingham Drive Round Lake IL 60073
Value 5646
Landvalue 5646
Buildingvalue 15203
Price 67500

LAURA MAY

Name LAURA MAY
Address 6925 Snider Plaza University Park TX
Value 293170
Buildingvalue 293170

LAURA MAY & EDWARD MAY

Name LAURA MAY & EDWARD MAY
Address 3460 Countryside Boulevard ## 4 Clearwater FL 33761
Type Condo
Price 65000

LAURA L MAY

Name LAURA L MAY
Address 16642 SE 127th Avenue Renton WA 98058
Value 109000
Landvalue 85000
Buildingvalue 109000

MAY (TOD) LAURA E

Name MAY (TOD) LAURA E
Physical Address 785 SOUTH VENICE BLVD, VENICE, FL 34293
Owner Address 785 SOUTH VENICE BLVD, VENICE, FL 34293
Ass Value Homestead 44341
Just Value Homestead 54100
County Sarasota
Year Built 1963
Area 1261
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 785 SOUTH VENICE BLVD, VENICE, FL 34293

LAURA MAY

Name LAURA MAY
Type Democrat Voter
State FL
Address 474 SPRINGBROOK DR, ORANGE PARK, FL 32003
Phone Number 904-327-9792
Email Address [email protected]

LAURA MAY

Name LAURA MAY
Type Democrat Voter
State FL
Address 937 DENTON BLVD NW, FORT WALTON BEACH, FL 32547
Phone Number 850-315-8622
Email Address [email protected]

LAURA MAY

Name LAURA MAY
Type Voter
State IL
Address 3308 PEARL ST APT 9, MCHENRY, IL 60050
Phone Number 815-238-7971
Email Address [email protected]

LAURA MAY

Name LAURA MAY
Type Independent Voter
State UT
Address 142 E 1460 S, OREM, UT 84058
Phone Number 801-599-0365
Email Address [email protected]

LAURA MAY

Name LAURA MAY
Type Republican Voter
State VA
Address 2120 BIG BETHEL, HAMPTON, VA 23666
Phone Number 757-234-4567
Email Address [email protected]

LAURA MAY

Name LAURA MAY
Type Republican Voter
State NJ
Address 8 KIMBERLY ST, JACKSON, NJ 8527
Phone Number 732-961-6336
Email Address [email protected]

LAURA MAY

Name LAURA MAY
Type Voter
State CO
Address 1403 MANITOU BLVD, CO SPGS, CO 80904
Phone Number 719-205-4555
Email Address [email protected]

LAURA MAY

Name LAURA MAY
Type Republican Voter
State IL
Address 243 S OAKLAND GRV, ELMHURST, IL 60126
Phone Number 630-988-5337
Email Address [email protected]

LAURA MAY

Name LAURA MAY
Type Independent Voter
State IL
Address 220 JEFFERSON LN, WOOD DALE, IL 60191
Phone Number 630-408-5564
Email Address [email protected]

LAURA MAY

Name LAURA MAY
Type Independent Voter
State NJ
Address 5745 WEST AVE, OCEAN CITY, NJ 08226
Phone Number 609-827-0096
Email Address [email protected]

LAURA MAY

Name LAURA MAY
Type Voter
State MS
Address 11183 ROBINSON ROAD, COLLINSVILLE, MS 39325
Phone Number 601-986-4237
Email Address [email protected]

LAURA MAY

Name LAURA MAY
Type Voter
State NC
Address 5856 GUAM DR, TARAWA TERRACE, NC 28543
Phone Number 570-854-3773
Email Address [email protected]

LAURA MAY

Name LAURA MAY
Type Voter
State TX
Address 4701 STAGGERBRUSH RD APT 833, AUSTIN, TX 78749
Phone Number 512-757-1214
Email Address [email protected]

LAURA MAY

Name LAURA MAY
Type Independent Voter
State OR
Address 1371 SW BROWN ST, DALLAS, OR 97338
Phone Number 503-831-2487
Email Address [email protected]

LAURA MAY

Name LAURA MAY
Type Independent Voter
State OH
Address 1002 N. SUGAR ST., CELINA, OH 45822
Phone Number 419-733-4794
Email Address [email protected]

LAURA MAY

Name LAURA MAY
Type Republican Voter
State LA
Address 2807 REBEL DR, BOSSIER CITY, LA 71111
Phone Number 318-235-9882
Email Address [email protected]

LAURA MAY

Name LAURA MAY
Type Independent Voter
State VA
Address 5443 PAW PAW RD, HURLEY, VA 24620
Phone Number 276-566-8716
Email Address [email protected]

LAURA MAY

Name LAURA MAY
Type Republican Voter
State FL
Address 5226 4TH ST W, LEHIGH ACRES, FL 33971
Phone Number 239-841-8208
Email Address [email protected]

LAURA MAY

Name LAURA MAY
Type Democrat Voter
State IN
Address 2904 WEST 74TH LANE, MERRILLVILLE, IN 46410
Phone Number 219-736-6545
Email Address [email protected]

LAURA MAY

Name LAURA MAY
Type Republican Voter
State TX
Address 11219 PELICAN DR, DALLAS, TX 75238
Phone Number 214-500-6740
Email Address [email protected]

LAURA MAY

Name LAURA MAY
Type Independent Voter
State NY
Address 136 EAST 55TH STREET, NEW YORK, NY 10022
Phone Number 212-759-0146
Email Address [email protected]

Laura L May

Name Laura L May
Visit Date 4/13/10 8:30
Appointment Number U26670
Type Of Access VA
Appt Made 7/24/12 0:00
Appt Start 8/4/12 11:00
Appt End 8/4/12 23:59
Total People 275
Last Entry Date 7/24/12 15:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Laura C May

Name Laura C May
Visit Date 4/13/10 8:30
Appointment Number U18997
Type Of Access VA
Appt Made 6/17/2011 0:00
Appt Start 6/21/2011 8:00
Appt End 6/21/2011 23:59
Total People 223
Last Entry Date 6/17/2011 16:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

LAURA K MAY

Name LAURA K MAY
Visit Date 4/13/10 8:30
Appointment Number U48147
Type Of Access VA
Appt Made 10/8/10 6:57
Appt Start 10/19/10 8:30
Appt End 10/19/10 23:59
Total People 377
Last Entry Date 10/8/10 6:57
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

LAURA C MAY

Name LAURA C MAY
Visit Date 4/13/10 8:30
Appointment Number U43316
Type Of Access VA
Appt Made 9/27/10 19:47
Appt Start 9/30/10 10:30
Appt End 9/30/10 23:59
Total People 106
Last Entry Date 9/27/10 19:47
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

Laura May

Name Laura May
Car HONDA ODYSSEY
Year 2011
Address 84 Queens Ct, Newport News, VA 23606-2065
Vin 5FNRL5H41BB009376

LAURA MAY

Name LAURA MAY
Car HONDA CR-V
Year 2007
Address 6006 Miner Dr SW, Tumwater, WA 98512-1601
Vin JHLRE38797C000506
Phone 360-352-0404

LAURA MAY

Name LAURA MAY
Car HONDA ACCORD
Year 2007
Address 5740 Quirk Dr, Erie, PA 16509-3118
Vin 1HGCM66527A093018
Phone 814-866-7725

LAURA MAY

Name LAURA MAY
Car PONTIAC TORRENT
Year 2007
Address 785 S VENICE BLVD, VENICE, FL 34293
Vin 2CKDL63F976080033
Phone 941-493-4891

Laura May

Name Laura May
Car TOYOTA COROLLA
Year 2007
Address 127 County Road 2424, Blue Springs, MS 38828-9065
Vin 1NXBR32E77Z894909

Laura May

Name Laura May
Car LEXUS RX 350
Year 2007
Address 6026 Birchbrook Dr Apt 114, Dallas, TX 75206-4426
Vin 2T2GK31U67C012676

LAURA MAY

Name LAURA MAY
Car HONDA CIVIC
Year 2007
Address 1522 PARK BRIAR DR, KATY, TX 77450-4837
Vin 2HGFA16547H310434

LAURA MAY

Name LAURA MAY
Car FORD ESCAPE
Year 2008
Address 6107 SW 15th St, Des Moines, IA 50315-4914
Vin 1FMCU93108KC82906

LAURA MAY

Name LAURA MAY
Car FORD EDGE
Year 2008
Address 2005 Twain Ridge Dr, Lexington, KY 40514-1326
Vin 2FMDK39C68BA06448

LAURA MAY

Name LAURA MAY
Car JEEP WRANGLER UNLIMITED
Year 2008
Address 5780 New Castle Dr, West Chester, OH 45069-1706
Vin 1J4GA39198L588722

Laura May

Name Laura May
Car NISSAN ALTIMA
Year 2008
Address 801 15th St S Apt 1509, Arlington, VA 22202-5023
Vin 1N4BL24E48C104704

Laura May

Name Laura May
Car HONDA CR-V
Year 2008
Address 271 Bainbridge Dr, Aiken, SC 29803-3412
Vin JHLRE38538C017687

LAURA MAY

Name LAURA MAY
Car HYUNDAI SONATA
Year 2007
Address 821 HILLSBORO RD APT 25, FARMINGTON, MO 63640-1638
Vin 5NPET46C87H236155

LAURA MAY

Name LAURA MAY
Car MERCEDES-BENZ GL-CLASS
Year 2009
Address 15-12 Lucena Dr, Fair Lawn, NJ 07410-5326
Vin 4JGBF86E99A493950

LAURA MAY

Name LAURA MAY
Car NISSAN MURANO
Year 2009
Address 612 MIAL ST, RALEIGH, NC 27608-1820
Vin JN8AZ18W39W126781

Laura May

Name Laura May
Car HONDA ACCORD
Year 2009
Address 256 Hebron Hill Dr, Brandon, MS 39042-9074
Vin 1HGCP264X9A140497

LAURA MAY

Name LAURA MAY
Car FORD FOCUS
Year 2009
Address 10128 Squire Meadows Dr Apt 8, Saint Louis, MO 63123-5166
Vin 1FAHP35N49W153548

LAURA MAY

Name LAURA MAY
Car ACURA TL
Year 2009
Address 10308 Lanshire Dr, Dallas, TX 75238-3524
Vin 19UUA86249A000145

LAURA MAY

Name LAURA MAY
Car NISSAN MURANO
Year 2009
Address 800 ROCKY FORD RD, PONTOTOC, MS 38863
Vin JN8AZ18U59W028088

LAURA MAY

Name LAURA MAY
Car FORD FOCUS
Year 2010
Address 10 Michael Ln, Sterling, MA 01564-2722
Vin 1FAHP3FN6AW217589

LAURA MAY

Name LAURA MAY
Car HYUNDAI ACCENT
Year 2010
Address 815 PINEWOOD TER W, PALM HARBOR, FL 34683-2929
Vin KMHCN4AC1AU497869
Phone 727-781-9268

LAURA MAY

Name LAURA MAY
Car MAZDA MAZDA3
Year 2010
Address 173 RANSOM TRCE, GEORGETOWN, KY 40324-2093
Vin JM1BL1SF9A1107955
Phone

LAURA MAY

Name LAURA MAY
Car HYUNDAI ELANTRA
Year 2010
Address 280 Pleasant Valley Rd, Old Bridge, NJ 08857-4019
Vin KMHDU4AD9AU839116
Phone 732-723-0535

LAURA MAY

Name LAURA MAY
Car INFINITI QX56
Year 2010
Address 26 Road 6211, Kirtland, NM 87417-9706
Vin 5N3ZA0NE8AN906946
Phone 505-330-3817

LAURA MAY

Name LAURA MAY
Car CHEVROLET COBALT
Year 2009
Address 3817 CAROLYN AVE, FAIRFAX, VA 22031-3519
Vin 1G1AT18H597238600
Phone 703-273-3715

LAURA MAY

Name LAURA MAY
Car SUBARU OUTBACK
Year 2007
Address 1500 Rosedale Ave, Durham, NC 27707-1548
Vin 4S4BP61C677314815
Phone 919-489-3734

LAURA MAY

Name LAURA MAY
Domain momentswiththemays.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-08-31
Update Date 2013-08-24
Registrar Name ENOM, INC.
Registrant Address 1246 BROADGATE DRIVE FRANKLIN TN 37067
Registrant Country UNITED STATES

Laura May

Name Laura May
Domain superiorlandscapespecialists.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-10-07
Update Date 2013-08-13
Registrar Name GODADDY.COM, LLC
Registrant Address 4302 E. Lone Mountain Road Cave Creek Arizona 85331
Registrant Country UNITED STATES

Laura May

Name Laura May
Domain mmssllp.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1997-06-14
Update Date 2010-12-02
Registrar Name GODADDY.COM, LLC
Registrant Address 2365 Harrodsburg Road|Ste A100 Lexington Kentucky 40504
Registrant Country UNITED STATES

Laura May

Name Laura May
Domain avingagiraffe.com
Contact Email [email protected]
Whois Sever whois.gandi.net
Create Date 2013-07-29
Update Date 2013-07-29
Registrar Name GANDI SAS
Registrant Address Southgate house Exeter EX2 4HY
Registrant Country UNITED KINGDOM

Laura May

Name Laura May
Domain geodesicmarketing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-25
Update Date 2013-04-08
Registrar Name GODADDY.COM, LLC
Registrant Address 998 Old Country Road|#124 Plainview New York 11803
Registrant Country UNITED STATES

Laura May

Name Laura May
Domain azslsinc.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2004-04-08
Update Date 2013-04-09
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 4302 E. Lone Mountain Road Cave Creek Arizona 85331
Registrant Country UNITED STATES

Laura May

Name Laura May
Domain medusasden.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-09-17
Update Date 2013-09-18
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2 thornton hill Tilmanstone KEN CT14 0JZ
Registrant Country UNITED KINGDOM

Laura May

Name Laura May
Domain lauramayphotography.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2006-05-31
Update Date 2013-05-25
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 116 Sierra Crt Maple ON L6A2N7
Registrant Country CANADA

Laura May

Name Laura May
Domain thelandscapespecialists.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-25
Update Date 2013-02-28
Registrar Name GODADDY.COM, LLC
Registrant Address 4302 E Lone Mountain Rd Cave Creek Arizona 85331
Registrant Country UNITED STATES

Laura May

Name Laura May
Domain lauramaydesigns.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-23
Update Date 2013-02-02
Registrar Name GODADDY.COM, LLC
Registrant Address 2219 NW 63rd St. Seattle Washington 98107
Registrant Country UNITED STATES