Laurie Scott

We have found 287 public records related to Laurie Scott in 36 states . People found have 2 ethnicities: African American 1 and Scotch. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 43 business registration records connected with Laurie Scott in public records. The businesses are registered in 13 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 9 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 55 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Teacher. These employees work in fifteen different states. Most of them work in Texas state. Average wage of employees is $57,448.


Laurie Scott

Name / Names Laurie Scott
Age 52
Birth Date 1972
Also Known As Scott Putt
Person 6275 Raleigh Lagrange Dr, Collierville, TN 38017
Phone Number 901-849-4419
Possible Relatives
Previous Address 6275 Ral-Lagrange, Collierville, TN 38017
468B PO Box, Collierville, TN 38027
RR 1, Collierville, TN 38017
368B PO Box, Collierville, TN 38027
368B RR 1, Collierville, TN 38017
Email [email protected]

Laurie Ann Scott

Name / Names Laurie Ann Scott
Age 54
Birth Date 1970
Also Known As Laurie A Woods
Person 857 Swauger Valley Rd #A, Portsmouth, OH 45662
Phone Number 740-776-6701
Possible Relatives

Previous Address 3907 Garryanna Dr, Beale Afb, CA 95903
17 Ent Rd, Hanscom Afb, MA 01731
678 Princeton Blvd #2, Lowell, MA 01851
73 PO Box, Portsmouth, OH 45662
245 PO Box, Wheelersburg, OH 45694

Laurie Ellen Scott

Name / Names Laurie Ellen Scott
Age 55
Birth Date 1969
Also Known As Laurie E Boggs
Person 15599 Russell Ln, Glynn, LA 70736
Phone Number 225-627-6317
Possible Relatives
Previous Address 14001 Furman Ave, Orlando, FL 32826
Ardmore, Phoenix, AZ 85042
7 Ardmore Rd, Phoenix, AZ 85042
14035 Chenal Rd, Jarreau, LA 70749
105 Fairway Rdg, Aiken, SC 29803
105 Fairway Rdg #A, Aiken, SC 29803
105 Fairway Rdg #F, Aiken, SC 29803
248 PO Box, New Ellenton, SC 29809
1646 Jade Ave #A, Baton Rouge, LA 70810
2308 Comercial #C3, Port Allen, LA 70767
8215 Stern Ave #2, Baton Rouge, LA 70820
616 Rivers Reach, Virginia Beach, VA 23452
5615 Century #199, Orlando, FL 32807
5414 Neubig Dr, Jarreau, LA 70749
129 Cartwell Dr #102, Virginia Beach, VA 23452
803 PO Box, Prairieville, LA 70769
4519 Genoa Cir, Virginia Beach, VA 23462
8216 Rosehill Dr, Bueche, LA 70729
10615 Airline Hwy, Baton Rouge, LA 70816
Email [email protected]

Laurie Sorensen Scott

Name / Names Laurie Sorensen Scott
Age 55
Birth Date 1969
Also Known As Laurie M Scott
Person 136 PO Box, Endicott, NY 13761
Phone Number 570-553-4284
Possible Relatives






Bernardgene Sorensen
Previous Address RR 1, Friendsville, PA 18818
148 Tharp St, Vestal, NY 13850
1020 RR 1 #1020, Friendsville, PA 18818
22 Parsons St, Binghamton, NY 13903
28 New St, Apalachin, NY 13732
302 Tara Lee Dr, Apalachin, NY 13732
1 PO Box, Friendsville, PA 18818
48 RR 1 #48, Friendsville, PA 18818
Pennsylvania, Apalachin, NY 13732
6 Pennsylvania Av, Apalachin, NY 13732
RR 434 #13, Apalachin, NY 13732
48A PO Box, Friendsville, PA 18818
6 Pennsylvania Ave, Apalachin, NY 13732
2 Parsons St, Binghamton, NY 13903
6 Pennsylvania, Apalachin, NY 13732
48B PO Box, Friendsville, PA 18818

Laurie W Scott

Name / Names Laurie W Scott
Age 55
Birth Date 1969
Also Known As L Burke
Person 15 Linwood Rd, Wellesley, MA 02481
Phone Number 781-239-3465
Possible Relatives Kemon M Prescottjr






J Stewartward
Previous Address 15 Linwood Rd, Wellesley Hills, MA 02481
16 Retrop Rd, Natick, MA 01760
4625 Dovewood Ln, Sylvania, OH 43560
16 Tanglewood Rd, Wellesley Hills, MA 02481
386 PO Box, Wellesley, MA 02181
53 Paul St #21, Newton, MA 02459
53 Paul St #21, Newton Center, MA 02459
Associated Business Boston Loyalty Group Inc

Laurie Green Scott

Name / Names Laurie Green Scott
Age 56
Birth Date 1968
Also Known As Laurie A Green
Person 5692 Lemonwood Dr, Baton Rouge, LA 70805
Phone Number 225-355-6849
Possible Relatives Keyan Michelle Green







Previous Address 2021 Chestnut St, Baton Rouge, LA 70802
1920 Arkansas St, Baton Rouge, LA 70802
1970 Chestnut St, Baton Rouge, LA 70802
1855 Boulevard De Province, Baton Rouge, LA 70816
770 Monet Dr #608, Baton Rouge, LA 70806
5459 Prescott Rd #129, Baton Rouge, LA 70805
5338 Cadillac St, Baton Rouge, LA 70811

Laurie Rae Scott

Name / Names Laurie Rae Scott
Age 57
Birth Date 1967
Person 335 Tomlinson Rd #B, Lebanon, TN 37087
Phone Number 615-449-5919
Possible Relatives

Previous Address 1443 Toshiba Dr #B, Lebanon, TN 37087
6961 Hartsville Pike, Lebanon, TN 37087
6960 Hartsville Pike, Lebanon, TN 37087
1075 Big Springs Rd, Lebanon, TN 37087
17281 RR 3 POB, Lebanon, TN 37087
RR 3 POB 172B1, Lebanon, TN 37087

Laurie Scott

Name / Names Laurie Scott
Age 58
Birth Date 1966
Also Known As Laurie Ann Scott
Person 153 Old Wire Rd, Ruston, LA 71270
Phone Number 936-327-0155
Possible Relatives

Previous Address 109 Redbud Cir, Livingston, TX 77351
1777 PO Box, Livingston, TX 77351
146 Russwood Ln, Ruston, LA 71270
1504 Georgia Ave, Ruston, LA 71270
680 PO Box, Ruston, LA 71273
Gene Sonnier, Ruston, LA 71273
2717 Glencliff Dr, Plano, TX 75075
312 PO Box, Allen, TX 75013

Laurie Balentine Scott

Name / Names Laurie Balentine Scott
Age 58
Birth Date 1966
Also Known As Laurie A Balentine
Person 5308 Foxglove Dr, Bossier City, LA 71112
Phone Number 318-752-1120
Possible Relatives
Previous Address 263 RR 1 #263, Doyline, LA 71023
2018 Solar Ln, Bossier City, LA 71112
268 PO Box, Doyline, LA 71023
1310 Jonquil St, Bossier City, LA 71112
463 PO Box, Doyline, LA 71023
263 PO Box, Doyline, LA 71023

Laurie R Scott

Name / Names Laurie R Scott
Age 59
Birth Date 1965
Also Known As L Scott
Person 5651 Camino Del Sol #APT4, Boca Raton, FL 33433
Phone Number 561-368-8307
Possible Relatives

Previous Address 5651 Camino Del Sol #403, Boca Raton, FL 33433
5651 Camino Del Sol #APT, Boca Raton, FL 33433
5651 Camino Del Sol, Boca Raton, FL 33433
5651 Camino Del Sol #300, Boca Raton, FL 33433
5654 Rock Island Rd #223, Tamarac, FL 33319
7535 La Paz Ct #308, Boca Raton, FL 33433
410 67th Ave, Pembroke Pines, FL 33023
5780 Rock Island Rd #366, Tamarac, FL 33319
510 67th Ave, Hollywood, FL 33024
1835 4th St, Pompano Beach, FL 33060
5672 Rock Island Rd #255, Tamarac, FL 33319

Laurie Hilton Scott

Name / Names Laurie Hilton Scott
Age 59
Birth Date 1965
Also Known As Hilton Gill
Person 936 Main St, Orem, UT 84058
Phone Number 801-225-6633
Possible Relatives







Previous Address 935 50, Orem, UT 84058
Orem, Orem, UT 84058
1047 State St, Orem, UT 84057
343 300 #3, Springville, UT 84663
331 Main St, Orem, UT 84057
1024 Crestwood Dr, Auburn, AL 36830
313 Emerson St, Bloomington, IL 61701
303 Highpoint Rd, Normal, IL 61761
3906 Pepperell Pkwy, Opelika, AL 36801
23 Farrington St, Arlington, MA 02474
135 Pine Hills Ave, Auburn, AL 36830
Email [email protected]

Laurie Alane Scott

Name / Names Laurie Alane Scott
Age 60
Birth Date 1964
Also Known As L Scott
Person 1301 2nd St, Pueblo, CO 81001
Phone Number 719-481-3396
Possible Relatives







Previous Address 2825 Roberts Dr, Monument, CO 80132
2825 Roberts Dr #B, Monument, CO 80132
2825 Roberts Dr #A, Monument, CO 80132
25 Valley Rd, Palmer Lake, CO 80133
1050 Magic Lamp Way #B, Monument, CO 80132
1050 Magic Lamp Way #F, Monument, CO 80132
2402 Delta Dr, Colorado Springs, CO 80910
6613 Dublin Loop #1, Colorado Springs, CO 80918
6613 Dublin Pl #3, Colorado Springs, CO 80918
941 PO Box, Monument, CO 80132
237 PO Box, Westcliffe, CO 81252
1776 Woodmoor Dr, Monument, CO 80132

Laurie Ann Scott

Name / Names Laurie Ann Scott
Age 61
Birth Date 1963
Also Known As Lauri Hamilton
Person 4413 Providence Ln, Flower Mound, TX 75022
Phone Number 972-355-1399
Possible Relatives


M Scott



Previous Address 2601 Centenary Dr, Flower Mound, TX 75028
3124 Tartan Way, Fayetteville, AR 72703

Laurie Frantz Scott

Name / Names Laurie Frantz Scott
Age 61
Birth Date 1963
Person 403 Rio Grande St, Garland, TX 75041
Phone Number 972-278-6452
Possible Relatives



Robt B Scott
Previous Address 6810 Aberdeen Dr, Garland, TX 75044
1628 Elizabeth Dr, Garland, TX 75042

Laurie Lee Scott

Name / Names Laurie Lee Scott
Age 62
Birth Date 1962
Also Known As Laurie P Scott
Person 309 Well Rd, West Monroe, LA 71292
Phone Number 318-322-4217
Possible Relatives

W Scott

Bo Scott
Previous Address 214 Belmont Dr, West Monroe, LA 71291
Associated Business Grace Utilities, Inc Red Shuttle Service, Inc Kmk Properties, Llc

Laurie A Scott

Name / Names Laurie A Scott
Age 64
Birth Date 1960
Also Known As Lauri A Scott
Person 223 Leyden Rd, Greenfield, MA 01301
Phone Number 413-628-4070
Possible Relatives



A Scott
Previous Address 220 Davis St #1, Greenfield, MA 01301
221 Leyden Rd, Greenfield, MA 01301
12 Summer St, Greenfield, MA 01301
150 Barton Rd #R1, Greenfield, MA 01301
252 PO Box, Ashfield, MA 01330
19 Walker Rd, Shelburne Falls, MA 01370
13 Spring St, Shelburne Falls, MA 01370
19 Walker Rd, Shelburne Fls, MA 01370

Laurie Scott

Name / Names Laurie Scott
Age 65
Birth Date 1959
Also Known As Laurie E Shick
Person 27 Town Farm Rd, Salem, NH 03079
Possible Relatives
Previous Address 15 Center #2, Dorchester, MA 02108

Laurie M Scott

Name / Names Laurie M Scott
Age 66
Birth Date 1958
Person 4730 Forest Peak, Marietta, GA 30066
Possible Relatives




Lynndee Scott
Previous Address 1800 Sandy Plains Pkwy #304, Marietta, GA 30066
2030 Cannon Way, Marietta, GA 30064
13001 83rd St, Miami, FL 33183

Laurie S Scott

Name / Names Laurie S Scott
Age 69
Birth Date 1955
Also Known As L Tyler
Person 2571 Otisco Valley Rd, Marietta, NY 13110
Phone Number 315-636-8216
Possible Relatives

Previous Address 2579 Otisco Valley Rd, Marietta, NY 13110
202 PO Box, Marietta, NY 13110
Otisco Vly, Marietta, NY 13110
Otisco Valley Rd, Marietta, NY 13110
3903 Lafayette Rd, Jamesville, NY 13078
Email [email protected]
Associated Business Tony Rogers Memorial Fund, Inc

Laurie J Scott

Name / Names Laurie J Scott
Age 73
Birth Date 1951
Also Known As Lauren J Scott
Person 124 College St #A4, South Hadley, MA 01075
Phone Number 413-532-9677
Possible Relatives



Previous Address 124 College St #10, South Hadley, MA 01075
124 College St, South Hadley, MA 01075
124 College St #24, South Hadley, MA 01075
124 College St #15, South Hadley, MA 01075
143 Lyman St, South Hadley, MA 01075
124 College St #18, South Hadley, MA 01075
124 College St #D2, South Hadley, MA 01075
124 College St #9, South Hadley, MA 01075
124 College St #27, South Hadley, MA 01075
124 College St #25, South Hadley, MA 01075
124 College St #13, South Hadley, MA 01075
161 South St #1R, Jamaica Plain, MA 02130
161 St Li, Jamaica Plain, MA 02130
161 St Li, Jamaica Plain, MA 02142

Laurie Scott

Name / Names Laurie Scott
Age 73
Birth Date 1951
Person 1270 Springfield Ave #3, Irvington, NJ 07111
Phone Number 973-374-2794
Possible Relatives



Previous Address 131 Allen St, Irvington, NJ 07111
1270 Springfield Ave #2, Irvington, NJ 07111
69 Berkeley Ter, Irvington, NJ 07111
342 Stuyvesant Ave #2, Irvington, NJ 07111

Laurie Pruett Scott

Name / Names Laurie Pruett Scott
Age N/A
Person 3975 Woodlawn Dr, Conyers, GA
Possible Relatives
Previous Address 206 Alta Mira Dr, West Monroe, LA 71291
300 Brasher Ln, West Monroe, LA 71292
114 Choctaw Dr, West Monroe, LA 71291
301 Kendall Ridge Dr, West Monroe, LA 71292
3963 Woodland Cir, Conyers, GA 30013
3975 Woodland Cir, Conyers, GA 30013
Associated Business Bayou Pipe & Construction, Inc

Laurie Scott

Name / Names Laurie Scott
Age N/A
Person 30 NIXON RD, CROPWELL, AL 35054

Laurie Scott

Name / Names Laurie Scott
Age N/A
Person 1 Rostone Pl #3, Pittsfield, MA 01201
Previous Address 64 Division St, Pittsfield, MA 01201

Laurie A Scott

Name / Names Laurie A Scott
Age N/A
Person 1425 N LUNSFORD AVE, FAYETTEVILLE, AR 72701

Laurie Scott

Name / Names Laurie Scott
Age N/A
Person 1560 SOUTHPARK CIR, PRESCOTT, AZ 86305

Laurie Scott

Name / Names Laurie Scott
Age N/A
Person 11438 N 61ST AVE, GLENDALE, AZ 85304

Laurie Scott

Name / Names Laurie Scott
Age N/A
Person 501 FRANKLIN ST, PRESCOTT, AZ 86303

Laurie A Scott

Name / Names Laurie A Scott
Age N/A
Person 3091 AMANDA CIR, KINGMAN, AZ 86401

Laurie J Scott

Name / Names Laurie J Scott
Age N/A
Person 4061 W LINDA LN, CHANDLER, AZ 85226

Laurie A Scott

Name / Names Laurie A Scott
Age N/A
Person 268 Lake #67, Honeoye, NY 14471

Laurie Scott

Name / Names Laurie Scott
Age N/A
Person 923 Elizabeth St, Corpus Christi, TX 78404

Laurie P Scott

Name / Names Laurie P Scott
Age N/A
Person 10865 Cir #132, Miami, FL 33157
Previous Address 144320 PO Box, Coral Gables, FL 33114
396 Alhambra Cir, Coral Gables, FL 33134

Laurie J Scott

Name / Names Laurie J Scott
Age N/A
Person 39 Westgate Rd #1, Chestnut Hill, MA 02467

Laurie C Scott

Name / Names Laurie C Scott
Age N/A
Person 3428 Cove View Blvd #307, Galveston, TX 77554

Laurie Scott

Name / Names Laurie Scott
Age N/A
Person 12495 LEAM BLVD, FARMINGTON, AR 72730
Phone Number 479-267-6537

Laurie A Scott

Name / Names Laurie A Scott
Age N/A
Person 36436 N 34TH ST, CAVE CREEK, AZ 85331
Phone Number 480-585-3123

Laurie A Scott

Name / Names Laurie A Scott
Age N/A
Person 1121 N 44TH ST, APT 2069 PHOENIX, AZ 85008
Phone Number 602-273-4268

Laurie A Scott

Name / Names Laurie A Scott
Age N/A
Person 9233 E NEVILLE AVE, UNIT 1132 MESA, AZ 85209
Phone Number 480-354-2848

Laurie M Scott

Name / Names Laurie M Scott
Age N/A
Person 250 WEAVER RD, JACKSON, AL 36545
Phone Number 251-246-7788

Laurie B Scott

Name / Names Laurie B Scott
Age N/A
Person 3551 DALRAIDA PKWY, MONTGOMERY, AL 36109
Phone Number 334-356-3628

Laurie Scott

Name / Names Laurie Scott
Age N/A
Person 900 N GAMBIT CIR, WASILLA, AK 99654
Phone Number 907-376-6361

Laurie Scott

Name / Names Laurie Scott
Age N/A
Person 2 Soldiers Field Park #524, Boston, MA 02163

Laurie Scott

Name / Names Laurie Scott
Age N/A
Person 109 GRAND VIEW DR, GREENWOOD, AR 72936

LAURIE SCOTT

Business Name WORLD CONCERTS, INC.
Person Name LAURIE SCOTT
Position registered agent
Corporation Status Suspended
Agent LAURIE SCOTT PO BOX 1827, SANTA YNEZ, CA 93460
Care Of PO BOX 1827, SANTA YNEZ, CA 93460
CEO H GUZ SCHUATZ3568 SAGUNTO ST, SANTA YNEZ, CA 93460
Incorporation Date 2001-08-31

LAURIE SCOTT

Business Name WORLD CONCERTS FOR HUMANITY
Person Name LAURIE SCOTT
Position registered agent
Corporation Status Suspended
Agent LAURIE SCOTT 85 IRONWOOD WAY, SOLVANG, CA 93463
Care Of 85 IRONWOOD WAY, SOLVANG, CA 93463
CEO LAURIE SCOTT85 IRONWOOD WAY, SOLVANG, CA 93463
Incorporation Date 1983-04-29
Corporation Classification Public Benefit

LAURIE SCOTT

Business Name WORLD CONCERTS FOR HUMANITY
Person Name LAURIE SCOTT
Position CEO
Corporation Status Suspended
Agent 85 IRONWOOD WAY, SOLVANG, CA 93463
Care Of 85 IRONWOOD WAY, SOLVANG, CA 93463
CEO LAURIE SCOTT 85 IRONWOOD WAY, SOLVANG, CA 93463
Incorporation Date 1983-04-29
Corporation Classification Public Benefit

Laurie Scott

Business Name Scott Design
Person Name Laurie Scott
Position company contact
State GA
Address 210 W Hall St Savannah GA 31401-5521
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 912-238-0223

Laurie Scott

Business Name Scott Auction & Appraisal Svc
Person Name Laurie Scott
Position company contact
State AR
Address 224 Dump Mountain Rd Mountain View AR 72560-8166
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 870-668-9355
Number Of Employees 1
Annual Revenue 41130

Laurie Scott

Business Name SCOtt& Assoc Opthlmc Trng Cnsl
Person Name Laurie Scott
Position company contact
State OK
Address 7426 S 96th East Ave Tulsa OK 74133-5277
Industry Educational Services (Services)
SIC Code 8299
SIC Description Schools And Educational Services, Nec
Phone Number 918-808-4032

Laurie Scott

Business Name S&H Security Specialists
Person Name Laurie Scott
Position company contact
State NE
Address 1827 N 103rd Ave Omaha NE 68114-1149
Industry Business Services (Services)
SIC Code 7381
SIC Description Detective And Armored Car Services
Phone Number 402-578-4039

Laurie Scott

Business Name Pavillion R.V. Park
Person Name Laurie Scott
Position company contact
State LA
Address 309 Well Road, West Monroe, LA 71292
SIC Code 861102
Phone Number
Email [email protected]

LAURIE M SCOTT

Business Name NATIONAL C.D. NETWORK, INC.
Person Name LAURIE M SCOTT
Position registered agent
State GA
Address 4730 W FOREST PEAK, MARIETTA, GA 30066
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-05-03
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Laurie Scott

Business Name Living Waters Intl
Person Name Laurie Scott
Position company contact
State TX
Address 900 W Bow St Tyler TX 75702-5133
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 903-526-0724
Number Of Employees 1

Laurie Scott

Business Name Laurie Scott
Person Name Laurie Scott
Position company contact
State MD
Address 8375 Jumpers Hole Rd Millersville MD 21108-1269
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 410-544-1915
Number Of Employees 2
Annual Revenue 105600

Laurie Scott

Business Name Laurie Scott
Person Name Laurie Scott
Position company contact
State KS
Address 2715 Rutland Ln Augusta KS 67010-2281
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 316-775-3279

Laurie Scott

Business Name Laurie Scott
Person Name Laurie Scott
Position company contact
State SC
Address PO 30224 3300 Poinsett Highway - Greenville, GREENVILLE, 29613 SC
Phone Number
Email [email protected]

Laurie Scott

Business Name Laurie Scott
Person Name Laurie Scott
Position company contact
State GA
Address 210 West Hall St, WALTHOURVILLE, 31333 GA
Phone Number
Email [email protected]

LAURIE M SCOTT

Business Name LMS SOLUTIONS, LLC
Person Name LAURIE M SCOTT
Position Manager
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89315
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0064442009-1
Creation Date 2009-02-03
Type Domestic Limited-Liability Company

LAURIE SCOTT

Business Name LAURIE SCOTT, INC.
Person Name LAURIE SCOTT
Position CEO
Corporation Status Dissolved
Agent 12876 BAYWIND POINT, SAN DIEGO, CA 92130
Care Of 12876 BAYWIND POINT, SAN DIEGO, CA 92130
CEO LAURIE SCOTT 12876 BAYWIND POINT, SAN DIEGO, CA 92130
Incorporation Date 1985-10-22

LAURIE SCOTT

Business Name LAURIE SCOTT, INC.
Person Name LAURIE SCOTT
Position registered agent
Corporation Status Dissolved
Agent LAURIE SCOTT 12876 BAYWIND POINT, SAN DIEGO, CA 92130
Care Of 12876 BAYWIND POINT, SAN DIEGO, CA 92130
CEO LAURIE SCOTT12876 BAYWIND POINT, SAN DIEGO, CA 92130
Incorporation Date 1985-10-22

Laurie Scott

Business Name DHanis State Bank
Person Name Laurie Scott
Position company contact
State TX
Address 1401 19th St Hondo TX 78861-2327
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 830-426-3041

Laurie Scott

Business Name Customer One Cleaning
Person Name Laurie Scott
Position company contact
State WY
Address 904 E Prosser Rd Cheyenne WY 82007-3221
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 307-638-6532

LAURIE SCOTT

Business Name CENTRAL COAST PRODUCTIONS
Person Name LAURIE SCOTT
Position Treasurer
State NV
Address 3235 S MCLEON DR #2200 3235 S MCLEON DR #2200, LAS VEGAS, NV 89121
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C19520-1997
Creation Date 1997-09-12
Type Domestic Corporation

LAURIE SCOTT

Business Name CENTRAL COAST PRODUCTIONS
Person Name LAURIE SCOTT
Position Secretary
State NV
Address 3235 S MCLEON DR #2200 3235 S MCLEON DR #2200, LAS VEGAS, NV 89121
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C19520-1997
Creation Date 1997-09-12
Type Domestic Corporation

LAURIE SCOTT

Business Name CENTRAL COAST PRODUCTIONS
Person Name LAURIE SCOTT
Position President
State NV
Address 3235 S MCLEON DR #2200 3235 S MCLEON DR #2200, LAS VEGAS, NV 89121
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C19520-1997
Creation Date 1997-09-12
Type Domestic Corporation

LAURIE SCOTT

Business Name CENTRAL COAST PRODUCTIONS
Person Name LAURIE SCOTT
Position President
State NV
Address 3930 HOWARD HUGHES PKWY #100 3930 HOWARD HUGHES PKWY #100, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C19520-1997
Creation Date 1997-09-12
Type Domestic Corporation

LAURIE SCOTT

Business Name CENTRAL COAST PRODUCTIONS
Person Name LAURIE SCOTT
Position Secretary
State NV
Address 3930 HOWARD HUGHES PKWY #100 3930 HOWARD HUGHES PKWY #100, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C19520-1997
Creation Date 1997-09-12
Type Domestic Corporation

LAURIE SCOTT

Business Name CENTRAL COAST PRODUCTIONS
Person Name LAURIE SCOTT
Position Treasurer
State NV
Address 3930 HOWARD HUGHES PKWY #100 3930 HOWARD HUGHES PKWY #100, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C19520-1997
Creation Date 1997-09-12
Type Domestic Corporation

Laurie Scott

Business Name Atlantic Beach Police Records
Person Name Laurie Scott
Position company contact
State FL
Address 850 Seminole Rd Atlantic Beach FL 32233-5444
Industry Public Order, Safety and Justice (Government)
SIC Code 9221
SIC Description Police Protection
Phone Number 904-247-5863
Number Of Employees 4
Fax Number 904-247-5899

Laurie Scott

Business Name Arkansas Lakes & Hills Realty
Person Name Laurie Scott
Position company contact
State AR
Address 224 Dump Mountain Rd Mountain View AR 72560-8166
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 870-668-9355
Email [email protected]
Number Of Employees 1
Annual Revenue 128640
Website www.arkansaslakesandhillsrealty.com

LAURIE M SCOTT

Business Name AZURESKIES, LLC
Person Name LAURIE M SCOTT
Position Manager
State NV
Address 1135 TERMINAL WAY STE 209 1135 TERMINAL WAY STE 209, RENO, NV 89502
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0082112009-4
Creation Date 2009-02-11
Type Domestic Limited-Liability Company

LAURIE SCOTT

Business Name AV PETRO LLC
Person Name LAURIE SCOTT
Position Manager
State TX
Address 122 BLUE JAY DR 122 BLUE JAY DR, SAN ANTONIO, TX 78234
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0434552005-8
Creation Date 2005-07-08
Type Domestic Limited-Liability Company

LAURIE SCOTT

Business Name AV PETRO LLC
Person Name LAURIE SCOTT
Position Manager
State NM
Address 5350 JUSTIN DR N.W. 5350 JUSTIN DR N.W., ALBUQUERQUE, NM 87114
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0434552005-8
Creation Date 2005-07-08
Type Domestic Limited-Liability Company

Laurie Scott

Person Name Laurie Scott
Filing Number 118831801
Position Secretary
State TX
Address 6821 Joyce St., Austin TX 78757

Laurie Ann Scott

Person Name Laurie Ann Scott
Filing Number 150616400
Position P
State NE
Address 1915 YORKSHIRE CT, Lincoln NE 68506

Laurie Ann Scott

Person Name Laurie Ann Scott
Filing Number 150616400
Position Director
State NE
Address 1915 YORKSHIRE CT, Lincoln NE 68506

LAURIE ANN SCOTT

Person Name LAURIE ANN SCOTT
Filing Number 704159022
Position MANAGER
State NE
Address 1915 YORKSHIRE CT, Lincoln NE 68506 1663

LAURIE D SCOTT

Person Name LAURIE D SCOTT
Filing Number 800009096
Position PRESIDENT
State TX
Address PO BOX 9753, Tyler TX 75701

LAURIE D SCOTT

Person Name LAURIE D SCOTT
Filing Number 800009096
Position Director
State TX
Address PO BOX 9753, Tyler TX 75701

LAURIE A SCOTT

Person Name LAURIE A SCOTT
Filing Number 800065667
Position MANAGER
State NE
Address 1915 YORKSHIRE CT, LINCOLN NE 68506

Laurie Denise Scott

Person Name Laurie Denise Scott
Filing Number 800172352
Position Director
State TX
Address P.O. Box 9753, Tyler TX 75711

Laurie Scott

Person Name Laurie Scott
Filing Number 800816604
Position Director
State TX
Address 2001 Ross Ave., Ste. 600, Dallas TX 75201

LAURIE S SCOTT

Person Name LAURIE S SCOTT
Filing Number 800980625
Position OWNER
State TX
Address 12700 APPALOOSA CHASE DR., AUSTIN TX 78732

Laurie Scott

Person Name Laurie Scott
Filing Number 800987572
Position Director
State TX
Address 9501 W. Bus. 83 #280, Harlingen TX 78550

Laurie Scott

Person Name Laurie Scott
Filing Number 118831801
Position Director
State TX
Address 6821 Joyce St., Austin TX 78757

LAURIE ANN SCOTT

Person Name LAURIE ANN SCOTT
Filing Number 704159022
Position Director
State NE
Address 1915 YORKSHIRE CT, Lincoln NE 68506 1663

Scott Laurie A

State WA
Calendar Year 2016
Employer Public Hospital District Of Kennewick No. 1
Name Scott Laurie A
Annual Wage $46,915

Scott Laurie J

State ME
Calendar Year 2018
Employer Dept Of Corrections: Central Office
Job Title Office Associate Ii
Name Scott Laurie J
Annual Wage $26,928

Scott Laurie J

State ME
Calendar Year 2017
Employer Dept Of Health&Human Svcs: Dhhs
Job Title Human Services Enforcement Agt
Name Scott Laurie J
Annual Wage $35,814

Scott Laurie J

State ME
Calendar Year 2017
Employer Dept Of Corrections: Central Office
Job Title Office Associate Ii
Name Scott Laurie J
Annual Wage $38,929

Scott Laurie J

State ME
Calendar Year 2016
Employer Dept Of Health&human Svcs: Dhhs
Job Title Human Services Enforcement Agt
Name Scott Laurie J
Annual Wage $34,128

Scott Laurie J

State ME
Calendar Year 2016
Employer Dept Of Corrections: Central Office
Job Title Office Associate Ii
Name Scott Laurie J
Annual Wage $38,666

Scott Laurie J

State ME
Calendar Year 2015
Employer Dept Of Health&human Svcs: Dhhs
Job Title Human Services Enforcement Agt
Name Scott Laurie J
Annual Wage $8,907

Scott Laurie J

State ME
Calendar Year 2015
Employer Dept Of Corrections: Central Office
Job Title Office Associate Ii
Name Scott Laurie J
Annual Wage $38,198

Scott Laurie

State KY
Calendar Year 2017
Employer Daviess County
Job Title Instructional Monitor I
Name Scott Laurie
Annual Wage $16,236

Scott Laurie

State KY
Calendar Year 2016
Employer Daviess County
Name Scott Laurie
Annual Wage $15,847

Scott Laurie S

State KS
Calendar Year 2015
Employer Univ Of Ks Medical Center
Job Title Coordinator
Name Scott Laurie S
Annual Wage $22,408

Scott Laurie B

State IL
Calendar Year 2018
Employer Champaign Sd 4
Name Scott Laurie B
Annual Wage $68,201

Scott Laurie J

State ME
Calendar Year 2018
Employer Dept Of Health&Human Svcs: Dhhs
Job Title Human Services Enforcement Agt
Name Scott Laurie J
Annual Wage $38,594

Scott Laurie B

State IL
Calendar Year 2017
Employer Champaign Sd 4
Name Scott Laurie B
Annual Wage $66,201

Scott Laurie B

State IL
Calendar Year 2015
Employer Champaign Sd 4
Name Scott Laurie B
Annual Wage $60,939

Scott Laurie D

State GA
Calendar Year 2018
Employer Community Affairs, Department Of
Job Title Housing Counselor 1
Name Scott Laurie D
Annual Wage $38,377

Scott Laurie D

State GA
Calendar Year 2018
Employer Community Affairs Department Of
Job Title Housing Counselor 1
Name Scott Laurie D
Annual Wage $38,377

Scott Laurie D

State GA
Calendar Year 2017
Employer Community Affairs, Department Of
Job Title Housing Counselor 1
Name Scott Laurie D
Annual Wage $12,364

Scott Laurie D

State FL
Calendar Year 2018
Employer City Of Jacksonville
Name Scott Laurie D
Annual Wage $67,744

Scott Laurie A

State FL
Calendar Year 2017
Employer Legislative Office Program Policy
Name Scott Laurie A
Annual Wage $63,600

Scott Laurie

State FL
Calendar Year 2017
Employer City Of Jacksonville
Name Scott Laurie
Annual Wage $66,174

Scott Laurie A

State FL
Calendar Year 2016
Employer Legislative Office Program Policy
Name Scott Laurie A
Annual Wage $63,600

Scott Laurie

State FL
Calendar Year 2015
Employer Duval Co School Board
Name Scott Laurie
Annual Wage $23,944

Scott Laurie L

State CO
Calendar Year 2018
Employer Dept Of Revenue
Job Title Auditor Iv
Name Scott Laurie L
Annual Wage $103,068

Scott Laurie P

State CO
Calendar Year 2017
Employer School District of Douglas County RE 1
Job Title Kitchen Manager - High School
Name Scott Laurie P
Annual Wage $34,262

Scott Laurie B

State IL
Calendar Year 2016
Employer Champaign Sd 4
Name Scott Laurie B
Annual Wage $60,533

Scott Laurie L

State CO
Calendar Year 2017
Employer Revenue
Job Title Auditor Iv
Name Scott Laurie L
Annual Wage $100,350

Scott Laurie A

State ME
Calendar Year 2018
Employer Dfps Statewide Service Center
Job Title Accounting Associate I
Name Scott Laurie A
Annual Wage $2,542

Scott Laurie A

State NE
Calendar Year 2018
Employer City Of Omaha
Job Title Police Captain
Name Scott Laurie A
Annual Wage $111,893

Scott Laurie P

State TX
Calendar Year 2018
Employer University Of Texas At Austin
Name Scott Laurie P
Annual Wage $102,696

Scott Laurie L

State TX
Calendar Year 2018
Employer City Of San Marcos
Job Title Shift Supervisor
Name Scott Laurie L
Annual Wage $52,202

Scott Laurie P

State TX
Calendar Year 2017
Employer University Of Texas At Austin
Name Scott Laurie P
Annual Wage $97,729

Scott Laurie

State TX
Calendar Year 2017
Employer Livingston Isd
Job Title Teacher
Name Scott Laurie
Annual Wage $55,803

Scott Laurie

State TX
Calendar Year 2017
Employer Garland Isd
Job Title Teacher
Name Scott Laurie
Annual Wage $54,170

Scott Laurie L

State TX
Calendar Year 2017
Employer City Of San Marcos
Job Title Cto/Lead
Name Scott Laurie L
Annual Wage $50,563

Scott Laurie

State TX
Calendar Year 2016
Employer Livingston Isd
Job Title Teacher
Name Scott Laurie
Annual Wage $54,815

Scott Laurie

State TX
Calendar Year 2016
Employer Garland Isd
Job Title Teacher
Name Scott Laurie
Annual Wage $52,805

Scott Laurie

State TX
Calendar Year 2016
Employer City Of San Marcos
Name Scott Laurie
Annual Wage $45,115

Scott Laurie

State TX
Calendar Year 2015
Employer Livingston Isd
Job Title Teacher
Name Scott Laurie
Annual Wage $53,382

Scott Laurie

State TX
Calendar Year 2015
Employer Garland Isd
Job Title Teacher
Name Scott Laurie
Annual Wage $50,976

Scott Laurie A

State NE
Calendar Year 2017
Employer City Of Omaha
Job Title Police Captain
Name Scott Laurie A
Annual Wage $118,371

Scott Laurie

State SC
Calendar Year 2017
Employer Dept Of Health And Env Control
Job Title Registered Nurse Ii
Name Scott Laurie
Annual Wage $52,657

Scott Laurie

State SC
Calendar Year 2016
Employer Dept Of Health And Env Control
Job Title Registered Nurse Ii
Name Scott Laurie
Annual Wage $52,657

Scott Laurie

State SC
Calendar Year 2015
Employer Medical University Of Sc
Job Title Program Manager Ii
Name Scott Laurie
Annual Wage $99,807

Scott Laurie

State SC
Calendar Year 2015
Employer Dept Of Health And Env Control
Job Title Registered Nurse Ii
Name Scott Laurie
Annual Wage $51,000

Scott Laurie A

State PA
Calendar Year 2018
Employer Lakeview Sd
Job Title Secondary Principal
Name Scott Laurie A
Annual Wage $95,747

Scott Laurie A

State MD
Calendar Year 2017
Employer County of Howard
Job Title Admin Support Tech Ii
Name Scott Laurie A
Annual Wage $43,596

Scott Laurie

State NY
Calendar Year 2018
Employer Amityville Union Free Schools
Name Scott Laurie
Annual Wage $107,603

Scott Laurie

State NY
Calendar Year 2017
Employer Amityville Union Free Schools
Name Scott Laurie
Annual Wage $106,538

Scott Laurie

State NY
Calendar Year 2016
Employer Amityville Union Free Schools
Name Scott Laurie
Annual Wage $105,738

Scott Laurie C

State NY
Calendar Year 2015
Employer Dept Of Parks & Recreation
Job Title Job Training Participant
Name Scott Laurie C
Annual Wage $4,524

Scott Laurie

State NY
Calendar Year 2015
Employer Amityville Union Free Schools
Name Scott Laurie
Annual Wage $103,183

Scott Laurie

State NJ
Calendar Year 2016
Employer College Of Rowan At Burlington County
Job Title Adjunct
Name Scott Laurie
Annual Wage $2,014

Scott Laurie

State SC
Calendar Year 2016
Employer Medical University Of Sc
Job Title Program Manager Ii
Name Scott Laurie
Annual Wage $103,050

Scott Laurie L

State CO
Calendar Year 2016
Employer Dept Of Revenue
Job Title Auditor Iv
Name Scott Laurie L
Annual Wage $99,156

Laurie J Scott

Name Laurie J Scott
Address 28 Burt St Adams MA 01220 -1446
Telephone Number 413-743-1174
Mobile Phone 413-441-9556
Email [email protected]
Gender Female
Date Of Birth 1968-10-28
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Laurie L Scott

Name Laurie L Scott
Address 224 Dump Mountain Rd Mountain View AR 72560 -8166
Telephone Number 870-668-9355
Mobile Phone 870-668-9355
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Laurie J Scott

Name Laurie J Scott
Address 3119 8th St Boulder CO 80304 -2515
Phone Number 201-447-3107
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Laurie J Scott

Name Laurie J Scott
Address 31 Wheeler Rd Bangor ME 04401 -0741
Phone Number 207-848-5595
Email [email protected]
Gender Female
Date Of Birth 1957-03-03
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Laurie Scott

Name Laurie Scott
Address 6 Pleasant Ave Scarborough ME 04074 -9328
Phone Number 207-883-8698
Gender Female
Date Of Birth 1950-07-17
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Laurie L Scott

Name Laurie L Scott
Address 128 Army Rd Leonard MI 48367 -2900
Phone Number 248-236-0771
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Laurie L Scott

Name Laurie L Scott
Address 134 Duvall Ln Gaithersburg MD 20877 APT T1-1640
Phone Number 252-673-6555
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $10,000
Range Of New Credit 3001
Education Completed High School
Language English

Laurie L Scott

Name Laurie L Scott
Address 100 Trailer Rd Calhoun KY 42327 -9549
Phone Number 270-273-5565
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Laurie P Scott

Name Laurie P Scott
Address 8306 Sugarloaf Rd Larkspur CO 80118 -8242
Phone Number 303-681-9293
Gender Female
Date Of Birth 1958-04-17
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Laurie A Scott

Name Laurie A Scott
Address 105 S Morley St Baltimore MD 21229 -3647
Phone Number 410-258-3190
Mobile Phone 410-258-3190
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 2
Range Of New Credit 1001
Education Completed College
Language English

Laurie A Scott

Name Laurie A Scott
Address 19 Walker Rd Shelburne Falls MA 01370 -1313
Phone Number 413-625-2411
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Range Of New Credit 101
Education Completed High School
Language English

Laurie S Scott

Name Laurie S Scott
Address 6308 Ware Rd Paris KY 40361 -9024
Phone Number 502-609-3580
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed College
Language English

Laurie A Scott

Name Laurie A Scott
Address 18001 Little Pine Ct Chesterfield MO 63005 -4940
Phone Number 636-532-0595
Email [email protected]
Gender Female
Date Of Birth 1952-10-15
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Laurie Scott

Name Laurie Scott
Address 1687 Whispering Hollow Ct Glencoe MO 63038 -2606
Phone Number 636-821-1066
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Laurie Scott

Name Laurie Scott
Address 2232 Summerdale Dr Broadview IL 60155 -4616
Phone Number 708-345-2422
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Laurie K Scott

Name Laurie K Scott
Address 40 Spyglass Cir Palos Heights IL 60463 -3116
Phone Number 708-385-5889
Telephone Number 708-650-1331
Mobile Phone 708-650-1331
Email [email protected]
Gender Female
Date Of Birth 1947-01-29
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed Graduate School
Language English

Laurie D Scott

Name Laurie D Scott
Address 6114 Holly St Commerce City CO 80022 -3323
Phone Number 720-298-9112
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 1001
Education Completed High School
Language English

Laurie Scott

Name Laurie Scott
Address 16025 8th Ave N Minneapolis MN 55447 -3671
Phone Number 763-473-5517
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $0
Range Of New Credit 3001
Education Completed High School
Language English

Laurie A Scott

Name Laurie A Scott
Address 1409 Beaver Ave Flint MI 48503 -3481
Phone Number 810-233-3308
Gender Female
Date Of Birth 1964-09-05
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 7
Range Of New Credit 1001
Education Completed High School
Language English

Laurie A Scott

Name Laurie A Scott
Address 5755 SW US Highway 40 Blue Springs MO 64015-6680 -1427
Phone Number 816-986-0950
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Laurie A Scott

Name Laurie A Scott
Address 7032 Lucia Dr Burlington KY 41005 -6586
Phone Number 859-586-2914
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Laurie Scott

Name Laurie Scott
Address 2286 India Blvd Deltona FL 32738 -7823
Phone Number 904-881-0313
Gender Female
Date Of Birth 1943-07-29
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

SCOTT, LAURIE MELCHIOR MS

Name SCOTT, LAURIE MELCHIOR MS
Amount 500.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12970150389
Application Date 2011-09-30
Contributor Occupation INFORMATION REQUESTED PER BEST EFFORTS
Contributor Employer INFORMATION REQUESTED PER BEST EFFORTS
Contributor Gender F
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address INFO REQUESTED BOSTON MA

SCOTT, LAURIE KLOEPPEL

Name SCOTT, LAURIE KLOEPPEL
Amount 250.00
To GALLAGHER, TOM
Year 2006
Application Date 2005-12-19
Contributor Occupation ACCOUNTING
Recipient Party R
Recipient State FL
Seat state:governor
Address 4275 MORENA LN JACKSONVILLE FL

SCOTT, LAURIE

Name SCOTT, LAURIE
Amount 250.00
To LEWIS, JAMES B
Year 2006
Application Date 2006-07-16
Contributor Occupation HOUSE WIFE
Recipient Party D
Recipient State NM
Seat state:office
Address 7219 DANCING EAGLE NE ALBUQUERQUE NM

SCOTT, LAURIE

Name SCOTT, LAURIE
Amount 250.00
To DUDLEY, CHRIS
Year 2010
Application Date 2009-12-31
Recipient Party R
Recipient State OR
Seat state:governor
Address 7915 SW WESTMOOR PORTLAND OR

SCOTT, LAURIE

Name SCOTT, LAURIE
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24991281189
Application Date 2004-09-29
Contributor Occupation Marketing Product Ma
Contributor Employer Respironics, Inc.
Organization Name Respironics Inc
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 512 Myoma Rd MARS PA

SCOTT, LAURIE

Name SCOTT, LAURIE
Amount 250.00
To Greg Walden (R)
Year 2006
Transaction Type 15
Filing ID 26940612124
Application Date 2006-10-25
Contributor Occupation Homemaker
Contributor Employer Self
Contributor Gender F
Recipient Party R
Recipient State OR
Committee Name Walden for Congress
Seat federal:house
Address 7915 SW Westmoor Way PORTLAND OR

SCOTT, LAURIE

Name SCOTT, LAURIE
Amount 250.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 26920028347
Application Date 2006-02-17
Contributor Occupation Marketing Manager
Contributor Employer Respironics Inc
Organization Name Respironics Inc
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 512 Myoma Rd MARS PA

SCOTT, LAURIE

Name SCOTT, LAURIE
Amount 250.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 25970941521
Application Date 2005-07-01
Contributor Occupation MARKETING PRODUC
Contributor Employer 'RESPIRONICS INC.'
Organization Name Respironics Inc
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 512 Myoma Rd MARS PA

SCOTT, LAURIE MS

Name SCOTT, LAURIE MS
Amount 250.00
To DNC Services Corp
Year 2008
Transaction Type 15
Filing ID 27990161858
Application Date 2007-05-29
Contributor Occupation Marketing Manager
Contributor Employer Respironics Inc
Organization Name Respironics Inc
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 512 Myoma Rd MARS PA

SCOTT, LAURIE

Name SCOTT, LAURIE
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933866962
Application Date 2008-09-05
Contributor Occupation Marketing Manager
Contributor Employer Philips Respironics, Inc
Organization Name Philips Respironics
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 512 Myoma Rd MARS PA

SCOTT, LAURIE

Name SCOTT, LAURIE
Amount 250.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10931166021
Application Date 2010-07-23
Contributor Occupation Marketing Manager
Contributor Employer Respironics Inc
Organization Name Respironics Inc
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 512 Myoma Rd MARS PA

SCOTT, LAURIE

Name SCOTT, LAURIE
Amount 200.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 26930495967
Application Date 2006-09-01
Contributor Occupation Marketing Manager
Contributor Employer Respironics Inc
Organization Name Respironics Inc
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 512 Myoma Rd MARS PA

SCOTT, LAURIE

Name SCOTT, LAURIE
Amount 100.00
To RICHARDSON, PAM
Year 20008
Application Date 2008-05-09
Recipient Party D
Recipient State MA
Seat state:lower
Address 8 CRAIG RD FRAMINGHAM MA

SCOTT, LAURIE D

Name SCOTT, LAURIE D
Amount 35.00
To FLORIDA DEMOCRATIC PARTY
Year 20008
Application Date 2007-09-21
Recipient Party D
Recipient State FL
Committee Name FLORIDA DEMOCRATIC PARTY
Address 1638 COVE LANDING ATLANTIC BEACH FL

SCOTT, LAURIE D

Name SCOTT, LAURIE D
Amount 10.00
To JONES, LARRY
Year 20008
Application Date 2008-09-30
Contributor Occupation ADMINISTRATION ASSISTANCE
Recipient Party D
Recipient State FL
Seat state:lower
Address 1638 COVE LANDING DR ATLANTIC BEACH FL

SCOTT A FERNES & LAURIE R FERNES

Name SCOTT A FERNES & LAURIE R FERNES
Address 553 William Penn Way Lansdale PA 19446
Value 247820
Landarea 21,449 square feet
Basement Full

SCOTT E FORSYTHE &W LAURIE

Name SCOTT E FORSYTHE &W LAURIE
Physical Address 7334 SW 148 CT, Unincorporated County, FL 33193
Owner Address 15000 WYNDHAM OAKS DR, CHARLOTTE, NC 28277
County Miami Dade
Year Built 1980
Area 1360
Land Code Condominiums
Address 7334 SW 148 CT, Unincorporated County, FL 33193

SCOTT LAURIE

Name SCOTT LAURIE
Physical Address 2286 INDIA BLVD, DELTONA, FL 32738
Ass Value Homestead 71969
Just Value Homestead 74115
County Volusia
Year Built 2005
Area 1729
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2286 INDIA BLVD, DELTONA, FL 32738

SCOTT LAURIE R

Name SCOTT LAURIE R
Physical Address 5651 CAMINO DEL SOL, BOCA RATON, FL 33433
Owner Address 5651 CAMINO DEL SOL # 403, BOCA RATON, FL 33433
Ass Value Homestead 95598
Just Value Homestead 104000
County Palm Beach
Year Built 1981
Area 1254
Land Code Condominiums
Address 5651 CAMINO DEL SOL, BOCA RATON, FL 33433

SCOTT LUONGO &W LAURIE B

Name SCOTT LUONGO &W LAURIE B
Physical Address 18151 NE 31 CT PH110, Aventura, FL 33160
Owner Address 18151 NE 31 CT #PH110, AVENTURA, FL 33160
County Miami Dade
Year Built 1981
Area 1060
Land Code Condominiums
Address 18151 NE 31 CT PH110, Aventura, FL 33160

LAURIE A CICHY & SNYDER L SCOTT

Name LAURIE A CICHY & SNYDER L SCOTT
Address 919 Clark Street Holland OH
Value 11900
Landvalue 11900
Type Residential

LAURIE A CICHY & SNYDER L SCOTT

Name LAURIE A CICHY & SNYDER L SCOTT
Address 931 Clark Street Holland OH
Value 11900
Landvalue 11900
Type Residential

LAURIE A CICHY & SNYDER L SCOTT

Name LAURIE A CICHY & SNYDER L SCOTT
Address 925 Clark Street Holland OH
Value 16800
Landvalue 16800
Buildingvalue 104000
Bedrooms 4
Numberofbedrooms 4
Type Residential

LAURIE A R SCOTT

Name LAURIE A R SCOTT
Address 11505 SE Upper Preston Road Issaquah WA 98027
Value 424000
Landvalue 175000
Buildingvalue 424000

LAURIE A SCOTT

Name LAURIE A SCOTT
Address 3712 Benham Avenue Nashville TN 37215
Value 476100
Landarea 1,734 square feet
Price 111000

LAURIE A SCOTT

Name LAURIE A SCOTT
Address 4103 Barwick Drive Cave Creek AZ 85331
Value 30900
Landvalue 30900

LAURIE B SCOTT

Name LAURIE B SCOTT
Address 5006 W 57th Terrace Roeland Park KS
Value 3273
Landvalue 3273
Buildingvalue 17956

LAURIE BRUCE SCOTT

Name LAURIE BRUCE SCOTT
Address 3543 Lower Honoapiilani Road #H106 Lahaina HI
Value 66900
Landvalue 66900

LAURIE SCOTT

Name LAURIE SCOTT
Physical Address 177 OCEAN LN DR 409, Key Biscayne, FL 33149
Owner Address 177 OCEAN LANE DRIVE #409, KEY BISCAYNE, FL
Sale Price 660000
Sale Year 2013
County Miami Dade
Year Built 1971
Area 1260
Land Code Condominiums
Address 177 OCEAN LN DR 409, Key Biscayne, FL 33149
Price 660000

LAURIE K SCOTT

Name LAURIE K SCOTT
Address 40 Spyglass Circle Palos Heights IL 60463
Landarea 1,563,052 square feet

LAURIE SCOTT

Name LAURIE SCOTT
Year Built 2005
Address 2286 India Boulevard Deltona FL
Value 16046
Landvalue 16046
Buildingvalue 71346
Airconditioning No
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 12388

SCOTT & LAURIE ECHALES

Name SCOTT & LAURIE ECHALES
Address 110 Marimac Lane Vernon Hills IL 60061
Value 15536
Landvalue 15536
Buildingvalue 60049

SCOTT & LAURIE RAHN

Name SCOTT & LAURIE RAHN
Address 2250 N Wayne Avenue Chicago IL 60614
Landarea 2,976 square feet
Airconditioning No
Basement Partial and Unfinished

SCOTT & LAURIE SCOTT

Name SCOTT & LAURIE SCOTT
Address 1709 W Surf Street Chicago IL 60657
Landarea 108,005 square feet

SCOTT & LAURIE VANDERWIEL

Name SCOTT & LAURIE VANDERWIEL
Address 9 S Highview Circle Hawthorn Woods IL 60047
Value 33282
Landvalue 33282
Buildingvalue 76970

SCOTT & LAURIE VANDERWIEL

Name SCOTT & LAURIE VANDERWIEL
Address 400 Dunbar Road Wauconda IL 60084
Value 7746
Landvalue 7746
Buildingvalue 18607

SCOTT A & LAURIE MILLER

Name SCOTT A & LAURIE MILLER
Address 301 Juniper Parkway Libertyville IL 60048
Value 46919
Landvalue 46919
Buildingvalue 55801

SCOTT A BLIZARD & LAURIE S BLIZARD TRS & 41 KEELA ROAD NOMINEE TRUST

Name SCOTT A BLIZARD & LAURIE S BLIZARD TRS & 41 KEELA ROAD NOMINEE TRUST
Address 41 Keela Road Barnstable Town MA
Value 243100
Landvalue 243100
Buildingvalue 204100

SCOTT A BLIZARD & LAURIE S BLIZARD TRS & 41 KEELA ROAD NOMINEE TRUST

Name SCOTT A BLIZARD & LAURIE S BLIZARD TRS & 41 KEELA ROAD NOMINEE TRUST
Address 15 Putnam Avenue Barnstable Town MA
Value 340200
Landvalue 340200
Buildingvalue 470300

SCOTT A CARDELLA & CPWROS A LAURIE

Name SCOTT A CARDELLA & CPWROS A LAURIE
Address 4410 N Randall Street Flagstaff AZ 86004

SCOTT A CHODOROW & LAURIE D CHODOROW

Name SCOTT A CHODOROW & LAURIE D CHODOROW
Address 3233 Jewelfish Cove Austin TX 78728
Value 27500
Landvalue 27500
Buildingvalue 132626
Type Real

SCOTT A FERGUSON & LAURIE E FERGUSON

Name SCOTT A FERGUSON & LAURIE E FERGUSON
Address 6901 Kranz Road Holland OH
Value 43500
Landvalue 43500
Buildingvalue 88500
Bedrooms 3
Numberofbedrooms 3
Type Residential

LAURIE LYNN SCOTT

Name LAURIE LYNN SCOTT
Address 10066 Plata Avenue Mesa AZ 85212
Value 27100
Landvalue 27100

LAURIE SCOTT

Name LAURIE SCOTT
Physical Address 177 OCEAN LN DR 403, Key Biscayne, FL 33149
Owner Address 177 OCEAN LN DR #403, KEY BISCAYNE, FL
County Miami Dade
Year Built 1971
Area 840
Land Code Condominiums
Address 177 OCEAN LN DR 403, Key Biscayne, FL 33149

LAURIE SCOTT

Name LAURIE SCOTT
Type Independent Voter
State AR
Address 224 DUMP MOUNTAIN RD, MOUNTAIN VIEW, AR 72560
Phone Number 870-668-9355
Email Address [email protected]

LAURIE SCOTT

Name LAURIE SCOTT
Type Republican Voter
State UT
Address 935 S 50 W, OREM, UT 84058
Phone Number 801-802-8751
Email Address [email protected]

LAURIE SCOTT

Name LAURIE SCOTT
Type Voter
State UT
Address 5555 BROOKRIDGE DR, MURRAY, UT 84107
Phone Number 801-671-6048
Email Address [email protected]

LAURIE SCOTT

Name LAURIE SCOTT
Type Independent Voter
State OH
Address 19 FALCON ROAD, MINFORD, OH 45653
Phone Number 740-820-4188
Email Address [email protected]

LAURIE SCOTT

Name LAURIE SCOTT
Type Democrat Voter
State TN
Phone Number 731-988-8672
Email Address [email protected]

LAURIE SCOTT

Name LAURIE SCOTT
Type Voter
State IL
Address 40 SPYGLASS CIR, PALOS HEIGHTS, IL 60463
Phone Number 708-650-1331
Email Address [email protected]

LAURIE SCOTT

Name LAURIE SCOTT
Type Independent Voter
State NY
Address 3WEST FARMS SQ PLAZA, BRONX, NY 10460
Phone Number 646-260-1578
Email Address [email protected]

LAURIE SCOTT

Name LAURIE SCOTT
Type Voter
State MO
Address 408 FIRE TREE LN, O FALLON, MO 63368
Phone Number 636-795-8329
Email Address [email protected]

LAURIE SCOTT

Name LAURIE SCOTT
Type Independent Voter
State MO
Address 408 FIRE TREE LN, O FALLON, MO 63368
Phone Number 636-448-1709
Email Address [email protected]

LAURIE SCOTT

Name LAURIE SCOTT
Type Voter
State MI
Address 823 W.FULTON N.W W, GRANDRAPIDS, MI 49504
Phone Number 616-458-4185
Email Address [email protected]

LAURIE A SCOTT

Name LAURIE A SCOTT
Type Democrat Voter
State OH
Address 2711 WHITEHURST WAY, COLUMBUS, OH 43219
Phone Number 614-286-7581
Email Address [email protected]

LAURIE SCOTT

Name LAURIE SCOTT
Type Voter
State PA
Address 113 FOREST DR, MILFORD, PA 18337
Phone Number 570-296-9633
Email Address [email protected]

LAURIE SCOTT

Name LAURIE SCOTT
Type Voter
State OR
Address 19585 MANZANITA LN, BEND, OR 97702
Phone Number 541-480-2584
Email Address [email protected]

LAURIE SCOTT

Name LAURIE SCOTT
Type Voter
State OH
Address 100 W JACKSON, GROVER HILL, OH 45849
Phone Number 419-786-0941
Email Address [email protected]

LAURIE SCOTT

Name LAURIE SCOTT
Type Voter
State NE
Address 1827 N 103RD AVE, OMAHA, NE 68114
Phone Number 402-740-2092
Email Address [email protected]

LAURIE SCOTT

Name LAURIE SCOTT
Type Independent Voter
State TX
Address 4426 ADKINS, CORPUS CHRISTI, TX 78411
Phone Number 361-225-0526
Email Address [email protected]

LAURIE SCOTT

Name LAURIE SCOTT
Type Democrat Voter
State NY
Address 3 WEST FARMS SQ. PLAZA #3-E, BRONX, NY 10460
Phone Number 347-862-4259
Email Address [email protected]

LAURIE SCOTT

Name LAURIE SCOTT
Type Voter
State KS
Address 2705 FENWICK RD, LAWRENCE, KS 66046
Phone Number 316-293-2647
Email Address [email protected]

LAURIE SCOTT

Name LAURIE SCOTT
Type Independent Voter
State LA
Address 15599 RUSSELL LN, GLYNN, LA 70736
Phone Number 225-405-1833
Email Address [email protected]

Laurie L Scott

Name Laurie L Scott
Visit Date 4/13/10 8:30
Appointment Number U27830
Type Of Access VA
Appt Made 10/28/2013 0:00
Appt Start 10/28/2013 9:00
Appt End 10/28/2013 23:59
Total People 1
Last Entry Date 10/28/2013 8:37
Meeting Location WH
Caller LEAH
Description time change per req/wales delay
Release Date 01/31/2014 08:00:00 AM +0000

Laurie Scott

Name Laurie Scott
Visit Date 4/13/10 8:30
Appointment Number U33357
Type Of Access VA
Appt Made 8/20/12 0:00
Appt Start 8/22/12 11:00
Appt End 8/22/12 23:59
Total People 4
Last Entry Date 8/20/12 9:04
Meeting Location WH
Caller WENDY
Release Date 11/30/2012 08:00:00 AM +0000

Laurie Scott

Name Laurie Scott
Visit Date 4/13/10 8:30
Appointment Number U31891
Type Of Access VA
Appt Made 8/13/12 0:00
Appt Start 8/20/12 10:00
Appt End 8/20/12 23:59
Total People 1
Last Entry Date 8/13/12 14:30
Meeting Location NEOB
Caller RIETTA
Release Date 11/30/2012 08:00:00 AM +0000
Badge Number 87913

Laurie E Scott

Name Laurie E Scott
Visit Date 4/13/10 8:30
Appointment Number U32119
Type Of Access VA
Appt Made 8/3/2011 0:00
Appt Start 8/6/2011 8:30
Appt End 8/6/2011 23:59
Total People 346
Last Entry Date 8/3/2011 13:21
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

LAURIE E SCOTT

Name LAURIE E SCOTT
Visit Date 4/13/10 8:30
Appointment Number U36066
Type Of Access VA
Appt Made 8/24/2010 19:11
Appt Start 8/31/2010 10:30
Appt End 8/31/2010 23:59
Total People 160
Last Entry Date 8/24/2010 19:11
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 11/26/2010 08:00:00 AM +0000

LAURIE SCOTT

Name LAURIE SCOTT
Car CHEVROLET EQUINOX
Year 2011
Address 14 Lodge Ln, Miller Place, NY 11764-1912
Vin 2CNFLEEC0B6238485
Phone 631-476-4535

Laurie Scott

Name Laurie Scott
Car PONTIAC G6
Year 2007
Address 4967 S 114th Rd, Bolivar, MO 65613-8248
Vin 1G2ZG58B174134741

LAURIE SCOTT

Name LAURIE SCOTT
Car HONDA ACCORD
Year 2007
Address 3650 Little Farms Dr, Zachary, LA 70791-4330
Vin 1HGCM66547A041132

LAURIE SCOTT

Name LAURIE SCOTT
Car AUDI A4
Year 2007
Address 5118 Narbeck Ave, Everett, WA 98203-1548
Vin WAUEF48H27K025760

LAURIE SCOTT

Name LAURIE SCOTT
Car CHEVROLET TAHOE
Year 2007
Address PO BOX 5295, CAREFREE, AZ 85377-5295
Vin 1GNFC13097R131752

LAURIE SCOTT

Name LAURIE SCOTT
Car HYUNDAI AZERA SE/LIMITED
Year 2007
Address 3531 KAHLERT AVE, LOUISVILLE, KY 40215-1812
Vin KMHFC46F07A175207

LAURIE SCOTT

Name LAURIE SCOTT
Car CADILLAC STS
Year 2007
Address 16127 W Whitton Ave, Goodyear, AZ 85395-8042
Vin 1G6DW677970163202
Phone 602-619-9292

LAURIE SCOTT

Name LAURIE SCOTT
Car ACURA MDX
Year 2007
Address 171 Roadrunner Dr, Sedona, AZ 86336-3763
Vin 2HNYD28497H516271
Phone 928-301-5704

Laurie Scott

Name Laurie Scott
Car MAZDA MAZDA3
Year 2008
Address 11217 Pleasant Wood Ln, Fort Worth, TX 76140-6539
Vin JM1BK12F081862585

LAURIE SCOTT

Name LAURIE SCOTT
Car SATURN VUE
Year 2008
Address 855 Madison Ct, Palm Beach Gardens, FL 33410-1566
Vin 3GSCL53718S639958

LAURIE SCOTT

Name LAURIE SCOTT
Car SATURN VUE
Year 2008
Address 18001 LITTLE PINE CT, CHESTERFIELD, MO 63005-4940
Vin 3GSDL73788S529246
Phone 636-532-0595

LAURIE SCOTT

Name LAURIE SCOTT
Car HONDA ODYSSEY
Year 2008
Address 1008 E Lone Peak Ln, Draper, UT 84020-8232
Vin 5FNRL38928B044078

LAURIE SCOTT

Name LAURIE SCOTT
Car CHEVROLET TAHOE
Year 2008
Address 6275 Raleigh Lagrange Dr, Collierville, TN 38017-4415
Vin 1GNFC13C28R173756

LAURIE SCOTT

Name LAURIE SCOTT
Car CHEVROLET SUBURBAN
Year 2007
Address 7032 Lucia Dr, Burlington, KY 41005-6586
Vin 3GNFK16367G102072
Phone 859-586-2914

LAURIE SCOTT

Name LAURIE SCOTT
Car CHEVROLET MALIBU
Year 2008
Address 1638 Cove Landing Dr, Atlantic Beach, FL 32233-2061
Vin 1G1ZJ57B18F186674
Phone 904-246-0539

Laurie Scott

Name Laurie Scott
Car MINI COOPER
Year 2009
Address 11505 Upper Preston Rd SE, Issaquah, WA 98027-8747
Vin WMWMF735X9TW86590

LAURIE SCOTT

Name LAURIE SCOTT
Car CHEVROLET TAHOE
Year 2009
Address PO Box 5295, Carefree, AZ 85377-5295
Vin 1GNFK23009R198851
Phone 602-329-2950

LAURIE SCOTT

Name LAURIE SCOTT
Car CHEVROLET EQUINOX
Year 2010
Address 14 LODGE LN, MILLER PLACE, NY 11764-1912
Vin 2CNALDEW1A6272884

Laurie Scott

Name Laurie Scott
Car TOYOTA PRIUS
Year 2010
Address 2865 Duffton Loop, Tallahassee, FL 32303-2511
Vin JTDKN3DU0A5183817

LAURIE SCOTT

Name LAURIE SCOTT
Car CADILLAC SRX
Year 2010
Address 30 Nixon Rd, Cropwell, AL 35054-3704
Vin 3GYFNAEYXAS535163
Phone 407-492-8771

LAURIE SCOTT

Name LAURIE SCOTT
Car ACURA TSX
Year 2010
Address 3699 WINCHESTER BEND DR, COLUMBUS, OH 43232-5681
Vin JH4CU2F66AC013956
Phone 614-409-9920

LAURIE SCOTT

Name LAURIE SCOTT
Car FORD FUSION
Year 2010
Address 105 S Morley St, Baltimore, MD 21229-3647
Vin 3FAHP0JA6AR109513
Phone 410-258-3190

LAURIE SCOTT

Name LAURIE SCOTT
Car HONDA CR-V
Year 2011
Address 5651 Camino Del Sol, Boca Raton, FL 33433-5807
Vin 5J6RE3H79BL011201
Phone 561-368-8307

LAURIE SCOTT

Name LAURIE SCOTT
Car AUDI Q5
Year 2011
Address 119 SAILFISH ST, LAKEWAY, TX 78734-4344
Vin WA1DKAFP6BA056084

LAURIE SCOTT

Name LAURIE SCOTT
Car FORD FOCUS
Year 2011
Address 1705 Stevens Ave, Minneapolis, MN 55403-3800
Vin 1FAHP3FN4BW103480

LAURIE SCOTT

Name LAURIE SCOTT
Car TOYOTA COROLLA
Year 2011
Address 215 Twin Oaks Pl, Cary, NC 27511-5579
Vin 2T1BU4EE1BC675454
Phone 919-349-7780

LAURIE SCOTT

Name LAURIE SCOTT
Car CHEVROLET TRAILBLAZER
Year 2009
Address 14 Lodge Ln, Miller Place, NY 11764-1912
Vin 1GNDT33S492129083

LAURIE SCOTT

Name LAURIE SCOTT
Car BMW 3 SERIES
Year 2007
Address 34 Baycrest Ave, Westhampton, NY 11977-1602
Vin WBAVC93547KZ72155
Phone 631-288-4831

Laurie Scott

Name Laurie Scott
Domain code3lending.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-15
Update Date 2012-12-19
Registrar Name GODADDY.COM, LLC
Registrant Address 308 E. Greywols Cave Creek Arizona 85331
Registrant Country UNITED STATES

Laurie Scott

Name Laurie Scott
Domain lauriescottcompany.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-12
Update Date 2012-01-12
Registrar Name GODADDY.COM, LLC
Registrant Address 1001 Bomar St.|#B Houston Texas 77006
Registrant Country UNITED STATES

Laurie Scott

Name Laurie Scott
Domain vaarizonaloans.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-19
Update Date 2013-07-19
Registrar Name GODADDY.COM, LLC
Registrant Address 5308 East Gray Wolf Cave Creek Arizona 85331
Registrant Country UNITED STATES

Laurie Scott

Name Laurie Scott
Domain vaarizonaloan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-19
Update Date 2013-07-19
Registrar Name GODADDY.COM, LLC
Registrant Address 5308 East Gray Wolf Cave Creek Arizona 85331
Registrant Country UNITED STATES

Laurie Scott

Name Laurie Scott
Domain ef-nevada.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2009-05-27
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address One Education Street Cambridge MA 02141
Registrant Country UNITED STATES

Laurie Scott

Name Laurie Scott
Domain perinatalimaging.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-06-05
Update Date 2013-05-07
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1951 SW 172nd Avenue #408 Miramar FL 33029
Registrant Country UNITED STATES

Laurie Scott

Name Laurie Scott
Domain ksmedicalresource.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-24
Update Date 2012-04-24
Registrar Name GODADDY.COM, LLC
Registrant Address 1010 N. Kansas Wichita Kansas 67214
Registrant Country UNITED STATES

Laurie Scott

Name Laurie Scott
Domain shelliehenson.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-08-12
Update Date 2011-12-20
Registrar Name GODADDY.COM, LLC
Registrant Address 12700 Appaloosa Chase Dr. Austin Texas 78732
Registrant Country UNITED STATES

Laurie Scott

Name Laurie Scott
Domain kansasmedicalresource.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-24
Update Date 2012-04-24
Registrar Name GODADDY.COM, LLC
Registrant Address 1010 N. Kansas Wichita Kansas 67214
Registrant Country UNITED STATES

Laurie Scott

Name Laurie Scott
Domain timelydesigns.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-01-01
Update Date 2012-11-26
Registrar Name GODADDY.COM, LLC
Registrant Address 945 Regency Crest Drive Atlanta Georgia 30331
Registrant Country UNITED STATES

Laurie Scott

Name Laurie Scott
Domain allsortza.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-02-08
Update Date 2012-12-02
Registrar Name GODADDY.COM, LLC
Registrant Address C/- Unit 4 / 24 Railway Tce Kilburn South Australia 5084
Registrant Country AUSTRALIA

Laurie Scott

Name Laurie Scott
Domain kansasrecruitmentcenter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-05-30
Update Date 2012-11-30
Registrar Name GODADDY.COM, LLC
Registrant Address 1010 N. Kansas Wichita Kansas 67214
Registrant Country UNITED STATES

Laurie Scott

Name Laurie Scott
Domain votelaurie.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-28
Update Date 2012-06-13
Registrar Name GODADDY.COM, LLC
Registrant Address Box 10 Kinmount Ontario K0M 2A0
Registrant Country CANADA

Laurie Scott

Name Laurie Scott
Domain cocoahearts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-08-07
Update Date 2013-08-06
Registrar Name GODADDY.COM, LLC
Registrant Address 945 Regency Crest Dr. Atlanta Georgia 30310
Registrant Country UNITED STATES

Laurie Scott

Name Laurie Scott
Domain kansasrecruitmentandretention.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-14
Update Date 2013-02-15
Registrar Name GODADDY.COM, LLC
Registrant Address 1010 N. Kansas Wichita Kansas 67214
Registrant Country UNITED STATES

Laurie Scott

Name Laurie Scott
Domain kansasrecruitmentandretentioncenter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-14
Update Date 2013-02-15
Registrar Name GODADDY.COM, LLC
Registrant Address 1010 N. Kansas Wichita Kansas 67214
Registrant Country UNITED STATES

Laurie Scott

Name Laurie Scott
Domain lscottdesign.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-07
Update Date 2013-01-08
Registrar Name GODADDY.COM, LLC
Registrant Address 945 Regency Crest Dr. Atlanta Georgia 30331
Registrant Country UNITED STATES

Laurie Scott

Name Laurie Scott
Domain tek-chic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-08-27
Update Date 2011-12-20
Registrar Name GODADDY.COM, LLC
Registrant Address 12700 Appaloosa Chase Dr. Austin Texas 78732
Registrant Country UNITED STATES

Laurie Scott

Name Laurie Scott
Domain envisionsp.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-10-04
Update Date 2013-10-16
Registrar Name GODADDY.COM, LLC
Registrant Address 9615 Centennial Rd LaVista Nebraska 68128
Registrant Country UNITED STATES

Laurie Scott

Name Laurie Scott
Domain arizonavahomeloan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-19
Update Date 2013-07-19
Registrar Name GODADDY.COM, LLC
Registrant Address 5308 East Gray Wolf Cave Creek Arizona 85331
Registrant Country UNITED STATES
Registrant Fax 9282868845

Laurie Scott

Name Laurie Scott
Domain solsburyhillfarm.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-02-14
Update Date 2013-02-14
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 424 molers trace harpers ferry WV 25425
Registrant Country UNITED STATES

Laurie Scott

Name Laurie Scott
Domain conservcanada.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-09-10
Update Date 2013-08-26
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 24 Melissa Ave., Brookside NS B3T1T5
Registrant Country CANADA

Laurie Scott

Name Laurie Scott
Domain weekendiscounts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-21
Update Date 2012-09-21
Registrar Name GODADDY.COM, LLC
Registrant Address 345 East 93st|Apt 7E New York New York 10128
Registrant Country UNITED STATES

Laurie Scott

Name Laurie Scott
Domain healthsourceofmarietta.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-05-07
Update Date 2013-04-08
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 3036 Roswell Rd NE Marietta GA 30062
Registrant Country UNITED STATES

Laurie Scott

Name Laurie Scott
Domain loco-motiondance4fitness.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-03-10
Update Date 2012-03-10
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 22246 SE 111th Ave. Hawthorne FL 32640
Registrant Country UNITED STATES

Laurie Scott

Name Laurie Scott
Domain hsmarietta.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-05-15
Update Date 2013-04-16
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 3036 Roswell Rd NE Marietta Ga. 30062
Registrant Country UNITED STATES

Laurie Scott

Name Laurie Scott
Domain ecologixsolutionsgroup.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2012-01-07
Update Date 2013-01-08
Registrar Name FASTDOMAIN, INC.
Registrant Address 213 Hillcrest Dr Hamilton Illinois 62341
Registrant Country UNITED STATES