Lawrence Allen

We have found 370 public records related to Lawrence Allen in 40 states . People found have 3 ethnicities: African American 2, African American 1 and English. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 84 business registration records connected with Lawrence Allen in public records. The businesses are registered in 20 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 17 different industries. Most of the businesses are engaged in Membership Organizations (Organizations) industry. There are 60 profiles of government employees in our database. People found have twenty-four different job titles. Most of them are employed as Police Officer. These employees work in eleven different states. Most of them work in New York state. Average wage of employees is $47,001.


Lawrence D Allen

Name / Names Lawrence D Allen
Age 44
Birth Date 1980
Also Known As Larry D Allen
Person 7898 Ms Highway 584, Osyka, MS 39657
Phone Number 601-542-3220
Possible Relatives
Previous Address 7898 Hwy, Osyka, MS 39657
7898 584, Osyka, MS 39657
3 Reese Ln #93, Greensburg, LA 70441
47A PO Box, Osyka, MS 39657
47A RR 2, Osyka, MS 39657
RR 2, Osyka, MS 39657
2 RR 2, Osyka, MS 39657
15745 PO Box, Baton Rouge, LA 70895

Lawrence Richard Allen

Name / Names Lawrence Richard Allen
Age 50
Birth Date 1974
Also Known As Larry Allen
Person 25846 PO Box, Fort Lauderdale, FL 33320
Phone Number 954-366-3563
Possible Relatives





Previous Address 8111 92nd Ter, Tamarac, FL 33321
771353 PO Box, Ocala, FL 34477
9426 65th St #B, Tamarac, FL 33321
9230 Wedgewood Ln #C7, Tamarac, FL 33321
8111 92nd Ave, Tamarac, FL 33321
10022 Boynton Place Cir #433, Boynton Beach, FL 33437
9828 42nd Ct, Sunrise, FL 33351
4141 PO Box, Boynton Beach, FL 33424
130335 PO Box, Sunrise, FL 33313
Email [email protected]

Lawrence Depriest Allen

Name / Names Lawrence Depriest Allen
Age 57
Birth Date 1967
Person 3020 Homestead Dr, Petersburg, VA 23805
Phone Number 804-329-3541
Possible Relatives Maryolitta Lewisallen

M Allen
Previous Address 4348 Martha Ln, Richmond, VA 23234
53 Norfolk St, Springfield, MA 01109
6707 Carnation St #C, Richmond, VA 23225
26 Forrest St, Fort Leonard Wood, MO 65473
149 Crater Woods Ct, Petersburg, VA 23805
91 Tyler St, Springfield, MA 01109
41 Daytona St, Springfield, MA 01108

Lawrence Jr Allen

Name / Names Lawrence Jr Allen
Age 59
Birth Date 1965
Also Known As Allen Jr Lawrence
Person 10354 174th Ter, Miami, FL 33157
Phone Number 305-235-2774
Possible Relatives




Previous Address 10357 174th Ter, Miami, FL 33157
5375 Wyntree Ct, Norcross, GA 30071
10357 174th Ter, Perrine, FL 33157
10354 174th Ter, Perrine, FL 33157
5682 Western Hills Dr, Norcross, GA 30071
10357 171st, Miami, FL 33157
1342 Buttercup Ct, Lawrenceville, GA 30044
1211 Park Colony Dr, Norcross, GA 30093
2206 Park Colony Dr, Norcross, GA 30093
10357 171st St, Miami, FL 33157
10357 Sw Ter #174, Miami, FL 33157
10357 Ter #174, Perrine, FL 33157
10357 Ter 174, Miami, FL 33157

Lawrence Allen

Name / Names Lawrence Allen
Age 59
Birth Date 1965
Person 3212 Collins Rd #2, Jeanerette, LA 70544
Phone Number 337-276-6847
Possible Relatives
A Allen
Previous Address 632 Lahasky St, Erath, LA 70533
644 Lahasky St, Erath, LA 70533

Lawrence E Allen

Name / Names Lawrence E Allen
Age 61
Birth Date 1963
Also Known As Larry Allen
Person 866 Mountain View Dr, Willsboro, NY 12996
Phone Number 518-963-8912
Possible Relatives

Lawrenceearl Allen
Previous Address 59 Mountain View Dr, Willsboro, NY 12996
Mt View Dr, Willsboro, NY 12996
37 Kelly St, Edgartown, MA 02539
721 PO Box, Willsboro, NY 12996
Mountainview, Willsboro, NY 12996

Lawrence J Allen

Name / Names Lawrence J Allen
Age 62
Birth Date 1962
Also Known As Lawrence Allen
Person 42088 Highway 621, Gonzales, LA 70737
Phone Number 225-644-4795
Possible Relatives

Previous Address 996 PO Box, Gonzales, LA 70707
Email [email protected]

Lawrence E Allen

Name / Names Lawrence E Allen
Age 66
Birth Date 1958
Also Known As Larry E Allen
Person 345 58th St #10A, New York, NY 10019
Phone Number 203-378-6371
Possible Relatives



Previous Address 108 Reed St, Stratford, CT 06614
35 Garland St, Bangor, ME 04401
345 58th St #8F, New York, NY 10019
12 Pastors Walk, Monroe, CT 06468
528 4th Ave #A, Gainesville, FL 32601
718 Terry Ln, Birmingham, AL 35210
345 58th St #10A, New York, NY 10019
749 Union St #2A, Bangor, ME 04401
2909 Highland Ave #807, Birmingham, AL 35205
551 Elder St, Irondale, AL 35210
5000 San Jose Blvd #44, Jacksonville, FL 32207
537 PO Box, West Stockbridge, MA 01266
2549A Mountain Lodge Cir #A, Birmingham, AL 35216
2599 Mt Ldg #A, Birmingham, AL 35216
914 PO Box, Northeast Harbor, ME 04662
9410 Blind Pass Rd #8, St Pete Beach, FL 33706

Lawrence E Allen

Name / Names Lawrence E Allen
Age 66
Birth Date 1958
Also Known As Lorna B Allen
Person 105 Fort Wayne, Universal City, TX 78148
Phone Number 210-658-5584
Possible Relatives
Henry C Toliverjr



Previous Address 9807 Autumn Dawn, Converse, TX 78109
450 Turnberry Way, Cibolo, TX 78108
8122 Ludlow Trl, San Antonio, TX 78244
1607 Amour Dr, Leesville, LA 71446
165 Palisades Dr #115, Universal City, TX 78148
7119 Comanche Ridge Dr, Converse, TX 78109
2097 PO Box, Universal City, TX 78148
190 Slagle Rd, Leesville, LA 71446

Lawrence D Allen

Name / Names Lawrence D Allen
Age 70
Birth Date 1954
Also Known As Larry Donell Allen
Person 6821 6th Ave, Miami, FL 33150
Phone Number 305-751-1738
Possible Relatives



L Allen
Previous Address 5821 7th Ave #5, Miami, FL 33127
5821 7th Ave, Miami, FL 33127
9906 Miami Ave, Miami Shores, FL 33150

Lawrence M Allen

Name / Names Lawrence M Allen
Age 71
Birth Date 1953
Also Known As Lawrence Allen
Person 7632 Ebbtide Dr, New Orleans, LA 70126
Possible Relatives

Lalwrence M Allen





Previous Address 14 Point Coupee Pl, New Orleans, LA 70129
5925 Pauline Dr, New Orleans, LA 70126

Lawrence J Allen

Name / Names Lawrence J Allen
Age 71
Birth Date 1953
Also Known As Jaime L Allen
Person 126 Nonset Path, Acton, MA 01720
Phone Number 978-263-3610
Possible Relatives
Joann Foleyallen






Previous Address 66 Wyoming Ave #3, Melrose, MA 02176
77A Prospect Ave, Woburn, MA 01801
741 Park Ave, Orange Park, FL 32073
257 Marrett Rd, Lexington, MA 02421
Associated Business Fire-Stop, Inc

Lawrence Brian Allen

Name / Names Lawrence Brian Allen
Age 75
Birth Date 1949
Person 46 Holley Street Ext, Danbury, CT 06810
Phone Number 203-426-4791
Possible Relatives
Previous Address 67 South St, Danbury, CT 06810
46 Holley St, Danbury, CT 06810
352 Hoadley St, Naugatuck, CT 06770
74 Washington Rd #9, Woodbury, CT 06798
8 Academy Ln, Newtown, CT 06470
Academy, Newtown, CT 06470
5 Nabby Rd #B106, Danbury, CT 06811
37 Country Club Ln, Wallingford, CT 06492
111 Jarvis St, Cheshire, CT 06410
37 Country Way, Wallingford, CT 06492
Old Rd, Bridgeport, CT 06601
1205 12th Way, West Palm Beach, FL 33407

Lawrence A Allen

Name / Names Lawrence A Allen
Age 76
Birth Date 1948
Person 113 Ely Rd, Monson, MA 01057
Phone Number 413-267-4777
Possible Relatives

Previous Address RR 2, Monson, MA 01057
1 RR 1, Monson, MA 01057

Lawrence Bernard Allen

Name / Names Lawrence Bernard Allen
Age 78
Birth Date 1946
Also Known As Lawrence Allen
Person 2308 Brookhaven Dr, Bossier City, LA 71111
Phone Number 318-742-6474
Possible Relatives

Lawarnce B Allen

Lawrence E Allen

Name / Names Lawrence E Allen
Age 84
Birth Date 1939
Also Known As Larry Allen
Person 3300 Stage Coach Trl, Shelby, NC 28150
Phone Number 706-376-6375
Possible Relatives





Previous Address 5085 River Lake Dr, Fairburn, GA 30213
2587 Eagle Grove School Rd, Bowman, GA 30624
2710 Huckleberry Path, Marietta, GA 30062
3300 Stage Coach Trl #TR1, Shelby, NC 28150
241 PO Box, Polkville, NC 28136
131 Stoneforest Dr, Woodstock, GA 30189
6827 Stage Coach, Shelby, NC 28150
6827 Stage Coach Trl, Shelby, NC 28150
530833 PO Box, Miami Shores, FL 33153
3300 Stage Coach Trl #00001, Shelby, NC 28150
Hold At Mc, Atlanta, GA 30383

Lawrence R Allen

Name / Names Lawrence R Allen
Age 85
Birth Date 1938
Person 172 Windmere Cir, Matteson, IL 60443
Phone Number 708-720-9395
Previous Address 10909 Nashville Ave, Worth, IL 60482
186 Windmere Cir, Matteson, IL 60443
8773 Kenton, Chicago, IL 00000

Lawrence H Allen

Name / Names Lawrence H Allen
Age 86
Birth Date 1937
Person 1 Rebel Heights Trl, Highland, AR 72542
Phone Number 870-257-3399
Possible Relatives



Previous Address 1 Rebel Cir, Highland, AR 72542
Shoreline Way, Fayetteville, AR 72703
302 RR 2, Hardy, AR 72542
1 Route 2 Col #509, Hardy, AR 72542
3944 Ravenoak Dr #2, Memphis, TN 38115
302 PO Box, Hardy, AR 72542
7417 Hunters Hollow Ln, Southaven, MS 38671
3382 PO Box, State University, AR 72467

Lawrence W Allen

Name / Names Lawrence W Allen
Age 87
Birth Date 1936
Person 8581 Primrose St, De Soto, KS 66018
Phone Number 585-318-4000
Possible Relatives






Previous Address 8410 Kickapoo St, De Soto, KS 66018
1723 Ridgeview Rd, Olathe, KS 66061
1723 Ridgeview Rd #100, Olathe, KS 66061
505 Blake St #B2, Kansas City, KS 66111
1614 Nebraska Ave, Kansas City, KS 66102
505 Blake St #B2, Edwardsville, KS 66111
151 8th, Tampa, FL 33630
8461 Maurer Rd #1102, Lenexa, KS 66219
741 Pratt Ave, Bonner Springs, KS 66012
57 PO Box, Homestead, FL 33039
15455 288th St, Homestead, FL 33033

Lawrence A Allen

Name / Names Lawrence A Allen
Age 88
Birth Date 1935
Also Known As Lawrence C Allen
Person 8 Walsh Ave, Stoneham, MA 02180
Phone Number 781-662-9798
Possible Relatives
Suzannah Forbesbigham




Ssociates In Allen

Previous Address 370 PO Box, Kingston, MA 02364
131 Clarendon St, Boston, MA 02116
160 PO Box, Burlington, MA 01803
400 Cummings Park #5050, Woburn, MA 01801
63 Newcomb Rd, Stoneham, MA 02180
400 Cmmngs #5050, Woburn, MA 01801
Email [email protected]
Associated Business Merit Construction Alliance Of Massachusetts, Inc Allen, Demurjian & Major, Inc

Lawrence Allen

Name / Names Lawrence Allen
Age 88
Birth Date 1935
Also Known As Lawrence Allen
Person 1311 Alvar St, New Orleans, LA 70117
Phone Number 504-944-5180
Possible Relatives







Previous Address 1317 Alvar St, New Orleans, LA 70117
2211 Oakhurst Dr, Jackson, MS 39204
1235 Spain St, New Orleans, LA 70117
770176 PO Box, New Orleans, LA 70177
1237 Spain St, New Orleans, LA 70117
3315 Clermont Dr, New Orleans, LA 70122
2700 Clover St, New Orleans, LA 70122
Associated Business Youth In Christ Development Corporation

Lawrence H Allen

Name / Names Lawrence H Allen
Age 90
Birth Date 1933
Person 20 Pleasant View Ave, Everett, MA 02149
Phone Number 617-387-6652
Possible Relatives I Martin Allen
Previous Address 40 Blakeville St #3, Dorchester, MA 02121
20 Pleasant St, Everett, MA 02149

Lawrence W Allen

Name / Names Lawrence W Allen
Age 91
Birth Date 1932
Also Known As Lawrence Allen
Person 123 2nd St, Framingham, MA 01702
Phone Number 508-460-6762
Possible Relatives



B Allen

Previous Address 186 Broad St #3, Marlborough, MA 01752
188 Boston Post Rd, Marlborough, MA 01752
42 Chatauqua Ave, Framingham, MA 01702
186 Broad St #2, Marlborough, MA 01752
197 Stevens St #1, Marlborough, MA 01752
460 Boston Post Rd #B603, Marlborough, MA 01752
603 PO Box, Marlborough, MA 01752
19 Joanne Dr #7, Ashland, MA 01721

Lawrence A Allen

Name / Names Lawrence A Allen
Age 91
Birth Date 1932
Also Known As L Allen
Person 4 Main St, North Troy, VT 05859
Phone Number 802-988-2956
Previous Address 21 PO Box, North Troy, VT 05859
Lake Morey, North Troy, VT 05859
4 PO Box, North Troy, VT 05859

Lawrence Lyle Allen

Name / Names Lawrence Lyle Allen
Age 93
Birth Date 1930
Person 25221 J Dr #J, Albion, MI 49224
Phone Number 517-629-3191
Possible Relatives
Previous Address 25221 Dr, Albion, MI 49224
261 College Rd, Mason, MI 48854
216 College Rd, Mason, MI 48854
1646 Lake, East Lansing, MI 00000

Lawrence G Allen

Name / Names Lawrence G Allen
Age 94
Birth Date 1929
Also Known As Lawerence Allen
Person 123 Erwin St, Monticello, AR 71655
Phone Number 870-367-5185
Possible Relatives

Lawrence Willma Allen

Name / Names Lawrence Willma Allen
Age 99
Birth Date 1924
Also Known As Lawrence W Allen
Person 123 Dow Hwy, South Berwick, ME 03908
Phone Number 207-439-1063
Possible Relatives


Previous Address 14 Sargents Ln #J, Eliot, ME 03903
Eliot, Eliot, ME 00000

Lawrence H Allen

Name / Names Lawrence H Allen
Age 100
Birth Date 1923
Person 3231 Washington Blvd, Chicago, IL 60624
Phone Number 312-533-4920
Previous Address 2527 Warren Blvd, Chicago, IL 60612

Lawrence T Allen

Name / Names Lawrence T Allen
Age N/A
Person PO BOX 1154, SEDONA, AZ 86339

Lawrence J Allen

Name / Names Lawrence J Allen
Age N/A
Person 7484 E WINDROSE DR, SCOTTSDALE, AZ 85260

Lawrence Allen

Name / Names Lawrence Allen
Age N/A
Person 2781 W DAFFODIL PL, TUCSON, AZ 85745

Lawrence E Allen

Name / Names Lawrence E Allen
Age N/A
Person PO BOX 997, PEORIA, AZ 85380

Lawrence Allen

Name / Names Lawrence Allen
Age N/A
Person 1633 E LAKESIDE DR, UNIT 135 GILBERT, AZ 85234

Lawrence A Allen

Name / Names Lawrence A Allen
Age N/A
Person PO BOX 482, CONGRESS, AZ 85332

Lawrence Allen

Name / Names Lawrence Allen
Age N/A
Person 1985 GEORGIA MOUNTAIN RD, GUNTERSVILLE, AL 35976

Lawrence Allen

Name / Names Lawrence Allen
Age N/A
Person 52 Seaview Ave, Malden, MA 02148

Lawrence Allen

Name / Names Lawrence Allen
Age N/A
Person 123 ERWIN ST, MONTICELLO, AR 71655
Phone Number 870-367-5185

Lawrence O Allen

Name / Names Lawrence O Allen
Age N/A
Person 568 HIGHWAY 160 W, JERSEY, AR 71651
Phone Number 870-463-2366

Lawrence E Allen

Name / Names Lawrence E Allen
Age N/A
Person 5799 W PUGET AVE, GLENDALE, AZ 85302
Phone Number 623-931-2162

Lawrence J Allen

Name / Names Lawrence J Allen
Age N/A
Person 16204 E GLENDORA DR, FOUNTAIN HILLS, AZ 85268
Phone Number 480-816-3984

Lawrence W Allen

Name / Names Lawrence W Allen
Age N/A
Person 3803 ROBBINS RD, MONTGOMERY, AL 36109
Phone Number 334-279-5950

Lawrence D Allen

Name / Names Lawrence D Allen
Age N/A
Person 6820 HUNTERS CT, MOBILE, AL 36695
Phone Number 251-660-1876

Lawrence J Allen

Name / Names Lawrence J Allen
Age N/A
Person 226 FAIRLANE CIR, ALEXANDER CITY, AL 35010
Phone Number 256-234-5451

Lawrence Allen

Name / Names Lawrence Allen
Age N/A
Person 353 Hollis St, Framingham, MA 01702
Possible Relatives
Previous Address 14 Wenzell Rd, Ashland, MA 01721
1217 Concord St, Framingham, MA 01701

Lawrence D Allen

Name / Names Lawrence D Allen
Age N/A
Person 2730 BRITTANY DR, ANCHORAGE, AK 99504
Phone Number 907-338-2730

Lawrence P Allen

Name / Names Lawrence P Allen
Age N/A
Person 12125 N MAKAYLA CANYON LN, TUCSON, AZ 85755
Phone Number 520-575-7266

Lawrence L Allen

Name / Names Lawrence L Allen
Age N/A
Person 4132 W PURDUE AVE, PHOENIX, AZ 85051

Lawrence Allen

Business Name Youth With A Mssion Schl of Bb
Person Name Lawrence Allen
Position company contact
State TX
Address 961 County Road 1143 Tyler TX 75704-7609
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 903-596-8484

LAWRENCE ALLEN

Business Name WARNER EQUITIES, INC.
Person Name LAWRENCE ALLEN
Position CEO
Corporation Status Suspended
Agent 5950 CANOGA AVENUE, STE. 550, WOODLAND HILLS, CA 91367
Care Of 5950 CANOGA AVENUE, STE. 550, WOODLAND HILLS, CA 91367
CEO LAWRENCE ALLEN 5950 CANOGA AVENUE, STE. 550, WOODLAND HILLS, CA 91367
Incorporation Date 1981-07-06

LAWRENCE ALLEN

Business Name WARNER EQUITIES, INC.
Person Name LAWRENCE ALLEN
Position registered agent
Corporation Status Suspended
Agent LAWRENCE ALLEN 5950 CANOGA AVENUE, STE. 550, WOODLAND HILLS, CA 91367
Care Of 5950 CANOGA AVENUE, STE. 550, WOODLAND HILLS, CA 91367
CEO LAWRENCE ALLEN5950 CANOGA AVENUE, STE. 550, WOODLAND HILLS, CA 91367
Incorporation Date 1981-07-06

LAWRENCE ALLEN

Business Name VANGUARD COMPUTER SYSTEMS, INC.
Person Name LAWRENCE ALLEN
Position Director
State IA
Address P.O. BOX 1041 P.O. BOX 1041, AMES, IA 50014
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C32961-2003
Creation Date 2003-12-31
Type Domestic Corporation

Lawrence Allen

Business Name Three Little Farms
Person Name Lawrence Allen
Position company contact
State VT
Address P.O. BOX 178 Westminster VT 5158
Industry Agricultural Production - Crops (Agriculture)
SIC Code 191
SIC Description General Farms, Primarily Crop
Phone Number 802-722-4144

Lawrence Allen

Business Name The Merit Construction Alliance
Person Name Lawrence Allen
Position company contact
State MA
Address P.O.Box 160 - Burlington, BURLINGTON, 1803 MA
Phone Number
Email [email protected]

Lawrence Allen

Business Name Tacoda Systems Inc
Person Name Lawrence Allen
Position company contact
State PA
Address 414 Commerce Dr, Fort Washington, PA 19034
Phone Number
Email [email protected]
Title Operation Manager

LAWRENCE ALLEN

Business Name TEJAS TECHNOLOGIES
Person Name LAWRENCE ALLEN
Position company contact
State TX
Address PO BOX 451086, GARLAND, TX 75045
SIC Code 6541
Phone Number 972-496-4448
Email [email protected]

Lawrence Allen

Business Name TEJAS TECHNOLOGIES
Person Name Lawrence Allen
Position company contact
State TX
Address P.O.Box 451086 GARLAND, , TX 75045-1086
SIC Code 873206
Phone Number 972-496-4448
Email [email protected]

Lawrence Allen

Business Name TEJAS TECHNOLOGIES
Person Name Lawrence Allen
Position company contact
State TX
Address P.O. Box 451086, GARLAND, 75045 TX
SIC Code 3562
Phone Number
Email [email protected]

LAWRENCE ALLEN

Business Name SOUTHERN CALIFORNIA POLAR FRUIT, INC.
Person Name LAWRENCE ALLEN
Position registered agent
Corporation Status Dissolved
Agent LAWRENCE ALLEN 5950 CANOGA AVE #440, WOODLAND HILLS, CA 91367
Care Of 22900 VENTURA BLVD #100, WOODLAND HILLS, CA 91364
CEO SHELDON J KATZ22900 VENTURA BLVD #100, WOODLAND HILLS, CA 91364
Incorporation Date 1983-02-01

LAWRENCE ALLEN

Business Name RI-JEAN CORPORATION
Person Name LAWRENCE ALLEN
Position registered agent
Corporation Status Dissolved
Agent LAWRENCE ALLEN 5950 CANOGA AVE #440, WOODLAND HILLS, CA 91367
Care Of 5950 CANOGA AVE RM 440, WOODLAND HILLS, CA 91367
CEO LAWRENCE ALLEN5950 CANOGA AVE #440, WOODLAND HILLS, CA 91367
Incorporation Date 1979-06-15

LAWRENCE ALLEN

Business Name RI-JEAN CORPORATION
Person Name LAWRENCE ALLEN
Position CEO
Corporation Status Dissolved
Agent 5950 CANOGA AVE #440, WOODLAND HILLS, CA 91367
Care Of 5950 CANOGA AVE RM 440, WOODLAND HILLS, CA 91367
CEO LAWRENCE ALLEN 5950 CANOGA AVE #440, WOODLAND HILLS, CA 91367
Incorporation Date 1979-06-15

LAWRENCE ALLEN

Business Name R-A EQUITIES, INC.
Person Name LAWRENCE ALLEN
Position CEO
Corporation Status Suspended
Agent 5950 CANOGA AVE #440, WOODLAND HILLS, CA 91367
Care Of 5950 CANOGA AVE #440, WOODLAND HILLS, CA 91367
CEO LAWRENCE ALLEN 5950 CANOGA AVE #440, WOODLAND HILLS, CA 91367
Incorporation Date 1987-10-15

LAWRENCE ALLEN

Business Name R-A EQUITIES, INC.
Person Name LAWRENCE ALLEN
Position registered agent
Corporation Status Suspended
Agent LAWRENCE ALLEN 5950 CANOGA AVE #440, WOODLAND HILLS, CA 91367
Care Of 5950 CANOGA AVE #440, WOODLAND HILLS, CA 91367
CEO LAWRENCE ALLEN5950 CANOGA AVE #440, WOODLAND HILLS, CA 91367
Incorporation Date 1987-10-15

Lawrence Allen

Business Name Pinnacle Financial Corp
Person Name Lawrence Allen
Position company contact
State TN
Address 280 Hernando St Memphis TN 38126-1906
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 901-577-6464
Annual Revenue 1337280
Fax Number 901-577-6465

LAWRENCE H ALLEN

Business Name NEVADA MACHINERY INTERNATIONAL, INC.
Person Name LAWRENCE H ALLEN
Position President
State NV
Address P O BOX 815 P O BOX 815, FERNLEY, NV 89408
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C12539-1999
Creation Date 1999-05-21
Type Domestic Corporation

Lawrence Allen

Business Name Mpls Amater Wrestlng
Person Name Lawrence Allen
Position company contact
State MN
Address P.O. BOX 17221 Minneapolis MN 55417-0221
Industry Amusement and Recreation Services (Services)
SIC Code 7997
SIC Description Membership Sports And Recreation Clubs
Phone Number 612-727-1859

Lawrence Allen

Business Name Michigan Carvers & Collectors
Person Name Lawrence Allen
Position company contact
State MI
Address 18511 Wendy CT Wyandotte MI 48192-4506
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 734-282-8486

Lawrence Allen

Business Name Lawrence Allen MD
Person Name Lawrence Allen
Position company contact
State GA
Address 308 W Main St Thomaston GA 30286-3558
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 706-647-7191
Number Of Employees 3
Annual Revenue 924150

Lawrence Allen

Business Name Lawrence Allen
Person Name Lawrence Allen
Position company contact
State MI
Address 7901 MURRAY RD Jackson MI 49201-8111
Industry Agricultural Production - Crops (Agriculture)
SIC Code 116
SIC Description Soybeans
Phone Number 517-569-2485

LAWRENCE ALLEN

Business Name LEGEND HOLDINGS, INC.
Person Name LAWRENCE ALLEN
Position registered agent
Corporation Status Active
Agent LAWRENCE ALLEN 230 E WILSON AVE, ORANGE, CA 92867
Care Of 101 CONVENTION CENTER DR STE 700, LAS VEGAS, NV 89109
Incorporation Date 2014-06-02

LAWRENCE ALLEN

Business Name LAWRENCE ALLEN, A PROFESSIONAL LAW CORPORATIO
Person Name LAWRENCE ALLEN
Position CEO
Corporation Status Dissolved
Agent 5950 CANOGA AVE., STE. 550, WOODLAND HILLS, CA 91367
Care Of 5950 CANOGA AVE., STE. 550, WOODLAND HILLS, CA 91367
CEO LAWRENCE ALLEN 5950 CANOGA AVE., STE. 550, WOODLAND HILLS, CA 91367
Incorporation Date 1976-07-23

LAWRENCE ALLEN

Business Name LAWRENCE ALLEN, A PROFESSIONAL LAW CORPORATIO
Person Name LAWRENCE ALLEN
Position registered agent
Corporation Status Dissolved
Agent LAWRENCE ALLEN 5950 CANOGA AVE., STE. 550, WOODLAND HILLS, CA 91367
Care Of 5950 CANOGA AVE., STE. 550, WOODLAND HILLS, CA 91367
CEO LAWRENCE ALLEN5950 CANOGA AVE., STE. 550, WOODLAND HILLS, CA 91367
Incorporation Date 1976-07-23

LAWRENCE ALLEN

Business Name LAW LIMO, INC.
Person Name LAWRENCE ALLEN
Position registered agent
Corporation Status Suspended
Agent LAWRENCE ALLEN 5950 CANOGA AVE 440, WOODLAND HILLS, CA 91367
Care Of 5950 CANOGA AVE 440, WOODLAND HILLS, CA 91367
CEO LAWRENCE ALLEN5950 CANOGA AVE 440, WOODLAND HILLS, CA 91367
Incorporation Date 1988-02-24

LAWRENCE ALLEN

Business Name LAW LIMO, INC.
Person Name LAWRENCE ALLEN
Position CEO
Corporation Status Suspended
Agent 5950 CANOGA AVE 440, WOODLAND HILLS, CA 91367
Care Of 5950 CANOGA AVE 440, WOODLAND HILLS, CA 91367
CEO LAWRENCE ALLEN 5950 CANOGA AVE 440, WOODLAND HILLS, CA 91367
Incorporation Date 1988-02-24

LAWRENCE ALLEN

Business Name LANDS PROPERTY INVESTING, INC
Person Name LAWRENCE ALLEN
Position Secretary
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0640412012-1
Creation Date 2012-12-14
Type Domestic Corporation

LAWRENCE ALLEN

Business Name LANDS PROPERTY INVESTING, INC
Person Name LAWRENCE ALLEN
Position Director
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0640412012-1
Creation Date 2012-12-14
Type Domestic Corporation

LAWRENCE ALLEN

Business Name LANDS PROPERTY INVESTING, INC
Person Name LAWRENCE ALLEN
Position Treasurer
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0640412012-1
Creation Date 2012-12-14
Type Domestic Corporation

LAWRENCE ALLEN

Business Name LANDS PROPERTY INVESTING, INC
Person Name LAWRENCE ALLEN
Position President
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0640412012-1
Creation Date 2012-12-14
Type Domestic Corporation

LAWRENCE K ALLEN

Business Name L.V.D. FAMILY LIMITED PARTNERSHIP
Person Name LAWRENCE K ALLEN
Position GPLP
State NV
Address 1955 BARING BLVD 1955 BARING BLVD, SPARKS, NV 89434
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Active
Corporation Number E0136182013-2
Creation Date 2013-03-15
Expiried Date 2063-02-25
Type Domestic Limited Partnership

LAWRENCE M. ALLEN

Business Name L.M. & S.D. ALLEN, INC.
Person Name LAWRENCE M. ALLEN
Position registered agent
State GA
Address 121 Paxton Road, Homeland, GA 31537
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-12-10
End Date 2011-08-24
Entity Status Admin. Dissolved
Type CFO

Lawrence Allen

Business Name L L Allen MD
Person Name Lawrence Allen
Position company contact
State GA
Address P.O. BOX 1165 Thomaston GA 30286-0016
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 706-647-7191

Lawrence Allen

Business Name L Beauty Salon
Person Name Lawrence Allen
Position company contact
State NC
Address 1331 Main St Yanceyville NC 27379-8792
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 336-694-4444
Number Of Employees 3
Annual Revenue 114660

Lawrence Allen

Business Name Jones High School
Person Name Lawrence Allen
Position company contact
State TX
Address 7414 Saint Lo Rd Houston TX 77033-2732
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 713-733-1111

Lawrence Allen

Business Name Jessamine Co School District
Person Name Lawrence Allen
Position company contact
State KY
Address 501 E Maple St Nicholasville KY 40356-1642
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 859-885-4179

LAWRENCE H. ALLEN

Business Name J & J TRANSFER & WAREHOUSING, INC.
Person Name LAWRENCE H. ALLEN
Position registered agent
State GA
Address 2371 CLIFTON SPRINGS MANOR, DECATUR, GA
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1964-02-03
End Date 1988-05-13
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Lawrence Allen

Business Name Ink Well The
Person Name Lawrence Allen
Position company contact
State OR
Address 22000 SW Hedges Dr Tualatin OR 97062-8922
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2759
SIC Description Commercial Printing, Nec
Phone Number 503-692-1697

LAWRENCE ALLEN

Business Name INLAND H V A C, INC.
Person Name LAWRENCE ALLEN
Position registered agent
Corporation Status Suspended
Agent LAWRENCE ALLEN 1133 N BROADWAY, STOCKTON, CA 95205
Care Of 1133 N BROADWAY, STOCKTON, CA 95205
CEO LAWRENCE ALLEN1133 N BROADWAY, STOCKTON, CA 95205
Incorporation Date 1986-09-03

LAWRENCE ALLEN

Business Name INLAND H V A C, INC.
Person Name LAWRENCE ALLEN
Position CEO
Corporation Status Suspended
Agent 1133 N BROADWAY, STOCKTON, CA 95205
Care Of 1133 N BROADWAY, STOCKTON, CA 95205
CEO LAWRENCE ALLEN 1133 N BROADWAY, STOCKTON, CA 95205
Incorporation Date 1986-09-03

Lawrence Allen

Business Name Genesis Real Prperty Group LLC
Person Name Lawrence Allen
Position company contact
State IL
Address 216 S Maple Ave APT 31 Oak Park IL 60302-3030
Industry Holding and Other Investment Offices (Offices)
SIC Code 6799
SIC Description Investors, Nec
Phone Number 708-383-7005

LAWRENCE ALLEN

Business Name EQUIPMENT RENTAL, INC.
Person Name LAWRENCE ALLEN
Position Secretary
State NV
Address 74 N PEZOS RD STE A 74 N PEZOS RD STE A, HENDERSON, NV 89074
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C19111-1995
Creation Date 1995-11-03
Type Domestic Corporation

LAWRENCE ALLEN

Business Name EQUIPMENT RENTAL, INC.
Person Name LAWRENCE ALLEN
Position Treasurer
State NV
Address 74 N PEZOS RD STE A 74 N PEZOS RD STE A, HENDERSON, NV 89074
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C19111-1995
Creation Date 1995-11-03
Type Domestic Corporation

LAWRENCE ALLEN

Business Name ELECTROLYTES INCORPORATED
Person Name LAWRENCE ALLEN
Position President
State NV
Address 701 MESA CIRCLE 701 MESA CIRCLE, MESQUITE, NV 89024
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C18430-1999
Creation Date 1999-07-27
Type Domestic Corporation

Lawrence Allen

Business Name EADS North America, Inc. (US Headquarters)
Person Name Lawrence Allen
Position company contact
State VA
Address 1616 North Fort Myer Dr Ste 1600, Arlington, VA 22209-3104
Phone Number
Email [email protected]
Title Admin Aide fo the Chairmans Office

LAWRENCE ALLEN

Business Name D D EQUITIES, INC.
Person Name LAWRENCE ALLEN
Position CEO
Corporation Status Suspended
Agent 5950 CANOGA AVE #440, WOODLAND HILLS, CA 91367
Care Of 5950 CANOGA AVE #440, WOODLAND HILLS, CA 91367
CEO LAWRENCE ALLEN 5950 CANOGA AVE #440, WOODLAND HILLS, CA 91367
Incorporation Date 1987-10-15

LAWRENCE ALLEN

Business Name D D EQUITIES, INC.
Person Name LAWRENCE ALLEN
Position registered agent
Corporation Status Suspended
Agent LAWRENCE ALLEN 5950 CANOGA AVE #440, WOODLAND HILLS, CA 91367
Care Of 5950 CANOGA AVE #440, WOODLAND HILLS, CA 91367
CEO LAWRENCE ALLEN5950 CANOGA AVE #440, WOODLAND HILLS, CA 91367
Incorporation Date 1987-10-15

Lawrence Allen

Business Name Colonial Comfort
Person Name Lawrence Allen
Position company contact
State MA
Address 126 Nonset Path Acton MA 01720-3418
Industry Miscellaneous Repair Services (Services)
SIC Code 7623
SIC Description Refrigeration Service And Repair
Phone Number 978-264-4848

Lawrence Allen

Business Name Coffee 4U
Person Name Lawrence Allen
Position company contact
State FL
Address 4667 Gulf Blvd St Pete Beach FL 33706-2405
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 727-363-3470
Number Of Employees 3
Annual Revenue 122400

Lawrence Allen

Business Name Cellular Solutions Inc
Person Name Lawrence Allen
Position company contact
State ME
Address 560 Brook St Westbrook ME 04092-3643
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 207-797-4736

LAWRENCE ALLEN

Business Name BELL MORTGAGE CO., INC.
Person Name LAWRENCE ALLEN
Position registered agent
Corporation Status Suspended
Agent LAWRENCE ALLEN 5950 CANOGA AVE STE 440, WOODLAND HILLS, CA 91367
Care Of 4161 N CRAFTSMAN CT, SCOTTSDALE, AZ 85251
CEO ARTHUR W SIGMEN4161 N CRAFTSMAN CT, SCOTTSDALE, AZ 85251
Incorporation Date 1976-07-06

Lawrence Allen

Business Name Ase Engineering LLC
Person Name Lawrence Allen
Position company contact
State UT
Address 3915 S Highway 23 Wellsville UT 84339-9530
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 435-245-4377

Lawrence Allen

Business Name Allen's Graphic Art Designs
Person Name Lawrence Allen
Position company contact
State NV
Address 1700 C St Sparks NV 89431-4874
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3993
SIC Description Signs And Advertising Specialties
Phone Number 775-358-7446
Number Of Employees 1
Annual Revenue 128960

Lawrence Allen

Business Name Allen Quarries Inc
Person Name Lawrence Allen
Position company contact
State MO
Address Highway 160 Greenfield MO 65661-0000
Industry Quarrying and Mining of Non-Metallic Minerals other than Fuels (Mining)
SIC Code 1422
SIC Description Crushed And Broken Limestone
Phone Number 417-637-2905
Number Of Employees 5
Annual Revenue 1017600
Fax Number 417-637-2905

Lawrence Allen

Business Name Allen Quarries Inc
Person Name Lawrence Allen
Position company contact
State MO
Address P.O. BOX A Lockwood MO 65682
Industry Quarrying and Mining of Non-Metallic Minerals other than Fuels (Mining)
SIC Code 1422
SIC Description Crushed And Broken Limestone
Phone Number 417-232-4408

Lawrence Allen

Business Name Allen Group LLC
Person Name Lawrence Allen
Position company contact
State TN
Address 8645 Meadow Green Dr Cordova TN 38016-1601
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 901-751-1433

Lawrence Allen

Business Name Allen Farms
Person Name Lawrence Allen
Position company contact
State AL
Address RR 3 Box 407 Newton AL 36352-9803
Industry Agricultural Production - Crops (Agriculture)
SIC Code 139
SIC Description Field Crops, Except Cash Grain
Phone Number 334-299-3186
Number Of Employees 2
Annual Revenue 131300

LAWRENCE ALLEN

Business Name AMERICAN PROPERTY MERCHANTS, INC.
Person Name LAWRENCE ALLEN
Position registered agent
Corporation Status Suspended
Agent LAWRENCE ALLEN 5950 CANOGA AVE, WOODLAND HILLS, CA 91367
Care Of 18210 SHERMAN WAY #201, RESEDA, CA 91335
CEO KATHYLEEN L SPRINGER18210 SHERMAN WAY #201, RESEDA, CA 91335
Incorporation Date 1981-04-14

LAWRENCE ALLEN

Business Name AMERICAN EQUIPMENT BROKERS, INC.
Person Name LAWRENCE ALLEN
Position registered agent
Corporation Status Suspended
Agent LAWRENCE ALLEN 5950 CANOGA AVE #440, WOODLAND HILLS, CA 91367
Care Of 22900 VENTURA BLVD #116, WOODLAND HILLS, CA 91364
CEO SHELDON J KATZ22900 VENTURA BLVD #116, WOODLAND HILLS, CA 91364
Incorporation Date 1983-02-01

LAWRENCE F ALLEN

Business Name ALLEN'S GRAPHIC ART DESIGNS
Person Name LAWRENCE F ALLEN
Position President
State NV
Address 1340 PLUMAS STREET 1340 PLUMAS STREET, RENO, NV 89509
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C7481-1990
Creation Date 1990-08-13
Type Domestic Corporation

LAWRENCE W ALLEN

Business Name ALLEN'S GRAPHIC ART DESIGNS
Person Name LAWRENCE W ALLEN
Position Director
State NV
Address 1340 PLUMAS STREET 1340 PLUMAS STREET, RENO, NV 89509
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C7481-1990
Creation Date 1990-08-13
Type Domestic Corporation

LAWRENCE L ALLEN

Business Name ALLEN PAVING COMPANY, INC.
Person Name LAWRENCE L ALLEN
Position President
State NV
Address 5062 LAKERIDGE TERRACE 5062 LAKERIDGE TERRACE, RENO, NV 89509
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C5065-1978
Creation Date 1978-10-02
Type Domestic Corporation

LAWRENCE ALLEN

Business Name AERO-NAUTICAL LEASING CORPORATION
Person Name LAWRENCE ALLEN
Position Director
State NV
Address C/O RA PO BOX 20380 C/O RA PO BOX 20380, CARSON CITY, NV 89721
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C5990-1996
Creation Date 1996-03-18
Type Domestic Corporation

LAWRENCE ALLEN

Business Name AERO-NAUTICAL LEASING CORPORATION
Person Name LAWRENCE ALLEN
Position Treasurer
State NV
Address C/O RA PO BOX 20380 C/O RA PO BOX 20380, CARSON CITY, NV 89721
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C5990-1996
Creation Date 1996-03-18
Type Domestic Corporation

LAWRENCE ALLEN

Business Name AERO-NAUTICAL LEASING CORPORATION
Person Name LAWRENCE ALLEN
Position Secretary
State NV
Address C/O RA PO BOX 20380 C/O RA PO BOX 20380, CARSON CITY, NV 89721
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C5990-1996
Creation Date 1996-03-18
Type Domestic Corporation

LAWRENCE ALLEN

Business Name AERO-NAUTICAL LEASING CORPORATION
Person Name LAWRENCE ALLEN
Position President
State NV
Address C/O RA PO BOX 20380 C/O RA PO BOX 20380, CARSON CITY, NV 89721
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C5990-1996
Creation Date 1996-03-18
Type Domestic Corporation

LAWRENCE ALLEN

Business Name ADVERTISING TELEPHONE SYSTEMS, INC.
Person Name LAWRENCE ALLEN
Position registered agent
Corporation Status Suspended
Agent LAWRENCE ALLEN 5950 CANOGA AVE #440, WOODLAND HILLS, CA 91367
Care Of 22900 VENTURA BLVD #110, WOODLAND HILLS, CA 91364
CEO SHELDON J KATZ22900 VENTURA BLVD #110, WOODLAND HILLS, CA 91364
Incorporation Date 1987-01-23

Lawrence Allen

Business Name AAA Properties Lc
Person Name Lawrence Allen
Position company contact
State TX
Address 2711 Mineral Wells Hwy Weatherford TX 76088-8325
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1522
SIC Description Residential Construction, Nec
Phone Number 817-596-0067

LAWRENCE W ALLEN

Person Name LAWRENCE W ALLEN
Filing Number 800911887
Position DIRECTOR
State TX
Address 1010 W CAVALCADE ST STE D, HOUSTON TX 77009

LAWRENCE W ALLEN

Person Name LAWRENCE W ALLEN
Filing Number 800911887
Position VICE PRESIDENT
State TX
Address 1010 W CAVALCADE ST STE D, HOUSTON TX 77009

LAWRENCE E ALLEN

Person Name LAWRENCE E ALLEN
Filing Number 703933022
Position DIRECTOR
State TX
Address 2711 MINERAL WELLS HWY, WEATHERFORD TX 76088

LAWRENCE WADE ALLEN

Person Name LAWRENCE WADE ALLEN
Filing Number 800303822
Position Director
State TX
Address PO BOX 912, GIDDINGS TX 78942 0912

LAWRENCE E ALLEN

Person Name LAWRENCE E ALLEN
Filing Number 703933022
Position MANAGER
State TX
Address 2711 MINERAL WELLS HWY, WEATHERFORD TX 76088

Lawrence H Allen

Person Name Lawrence H Allen
Filing Number 700292622
Position MM
State TX
Address 1716 BRIARCREST DR.STE. 100A, Bryan TX 77802

Lawrence H Allen

Person Name Lawrence H Allen
Filing Number 700292522
Position MM
State TX
Address 1716 BRIARCREST DR. STE. 100A, Bryan TX 77802

Lawrence H Allen

Person Name Lawrence H Allen
Filing Number 700292522
Position MM
State TX
Address 1716 BRIARCREST DR STE. 100A, Bryan TX 77802

LAWRENCE B ALLEN

Person Name LAWRENCE B ALLEN
Filing Number 158129901
Position Director
State TX
Address 10226 HILLSIDE DR, Tyler TX 75709 4302

LAWRENCE B ALLEN

Person Name LAWRENCE B ALLEN
Filing Number 158129901
Position PRESIDENT
State TX
Address 10226 HILLSIDE DR, Tyler TX 75709 4302

Lawrence Allen

Person Name Lawrence Allen
Filing Number 150877001
Position Chairman
State TX
Address 7414 St. Lo Rd., Houston TX 77033

Lawrence Allen

Person Name Lawrence Allen
Filing Number 36682401
Position Director
State TX
Address 6614 Spotted Trail, San Antonio TX 78240

Lawrence Allen

Person Name Lawrence Allen
Filing Number 27972401
Position President
State TX
Address 2308 N Hwy 87, Big Spring TX 79720

Lawrence Allen

Person Name Lawrence Allen
Filing Number 27972401
Position Director
State TX
Address 2308 N Hwy 87, Big Spring TX 79720

Lawrence Allen

Person Name Lawrence Allen
Filing Number 800525369
Position Director
State TX
Address P O Box 7334, Houston TX 77248

Lawrence Allen

Person Name Lawrence Allen
Filing Number 36682401
Position President
State TX
Address 6614 Spotted Trail, San Antonio TX 78240

Allen B Lawrence

State OH
Calendar Year 2015
Employer City Of Cleveland Heights
Job Title Acting Judge
Name Allen B Lawrence
Annual Wage $2,369

Allen Lawrence E

State IN
Calendar Year 2017
Employer Shelby County (Shelby)
Job Title Merit Deputy
Name Allen Lawrence E
Annual Wage $54,577

Allen Lawrence E

State IN
Calendar Year 2016
Employer Shelby County (shelby)
Job Title Deputy
Name Allen Lawrence E
Annual Wage $53,639

Allen Jr Lawrence

State IN
Calendar Year 2016
Employer Logansport Community School Corporation (cass)
Job Title Custodian
Name Allen Jr Lawrence
Annual Wage $16,076

Allen Lawrence E

State IN
Calendar Year 2015
Employer Shelby County (shelby)
Job Title Deputy
Name Allen Lawrence E
Annual Wage $52,338

Allen Jr Lawrence

State IN
Calendar Year 2015
Employer Logansport Community School Corporation (cass)
Job Title Custodian
Name Allen Jr Lawrence
Annual Wage $33,130

Allen Lawrence G

State ID
Calendar Year 2018
Employer Attorney General
Job Title Deputy Attorney General
Name Allen Lawrence G
Annual Wage $108,888

Allen Lawrence G

State ID
Calendar Year 2017
Employer Attorney General
Job Title Deputy Attorney General
Name Allen Lawrence G
Annual Wage $105,726

Allen Lawrence G

State ID
Calendar Year 2016
Employer Attorney General
Job Title Deputy Attorney General
Name Allen Lawrence G
Annual Wage $102,648

Allen Lawrence G

State ID
Calendar Year 2015
Employer Attorney General
Job Title Deputy Attorney General
Name Allen Lawrence G
Annual Wage $99,653

Frieser Lawrence Allen

State GA
Calendar Year 2016
Employer Kennesaw State University
Job Title Police Officer
Name Frieser Lawrence Allen
Annual Wage $3,390

Frieser Lawrence Allen

State GA
Calendar Year 2015
Employer Kennesaw State University
Job Title Police Officer
Name Frieser Lawrence Allen
Annual Wage $45,106

Frieser Lawrence Allen

State GA
Calendar Year 2014
Employer Kennesaw State University
Job Title Police Officer
Name Frieser Lawrence Allen
Annual Wage $42,584

Frieser Lawrence Allen

State GA
Calendar Year 2013
Employer Kennesaw State University
Job Title Police Officer
Name Frieser Lawrence Allen
Annual Wage $43,433

Allen Lawrence E

State IN
Calendar Year 2018
Employer Shelby County (Shelby)
Job Title Merit Deputy
Name Allen Lawrence E
Annual Wage $57,095

Frieser Lawrence Allen

State GA
Calendar Year 2012
Employer Kennesaw State University
Job Title Police Officer
Name Frieser Lawrence Allen
Annual Wage $44,119

Frieser Lawrence Allen

State GA
Calendar Year 2010
Employer Kennesaw State University
Job Title Security Guard
Name Frieser Lawrence Allen
Annual Wage $24,381

Allen Lawrence E

State FL
Calendar Year 2018
Employer University Of Florida State
Job Title Physician
Name Allen Lawrence E
Annual Wage $171,922

Allen Lawrence A

State FL
Calendar Year 2018
Employer City Of Boyton Beach
Name Allen Lawrence A
Annual Wage $38,419

Allen Lawrence C

State FL
Calendar Year 2017
Employer Osceola Co School Board
Name Allen Lawrence C
Annual Wage $63,902

Allen Lawrence E

State FL
Calendar Year 2017
Employer Florida State University
Name Allen Lawrence E
Annual Wage $331,837

Allen Lawrence A

State FL
Calendar Year 2017
Employer City Of Boyton Beach
Name Allen Lawrence A
Annual Wage $37,969

Allen Lawrence C

State FL
Calendar Year 2016
Employer Osceola Co School Board
Name Allen Lawrence C
Annual Wage $63,601

Allen Lawrence E

State FL
Calendar Year 2016
Employer Florida State University
Name Allen Lawrence E
Annual Wage $318,462

Allen Lawrence C

State FL
Calendar Year 2015
Employer Osceola Co School Board
Name Allen Lawrence C
Annual Wage $60,101

Allen Lawrence H

State CO
Calendar Year 2017
Employer School District of Douglas County RE 1
Job Title Senior Temporary Employee
Name Allen Lawrence H
Annual Wage $1,734

Allen Lawrence P

State AZ
Calendar Year 2018
Employer Public School District Of Mesa (Mesa)
Job Title Kindergarten Eld
Name Allen Lawrence P
Annual Wage $76,985

Allen Lawrence P

State AZ
Calendar Year 2017
Employer Public School District of Mesa (Mesa)
Job Title Kindergarten Eld
Name Allen Lawrence P
Annual Wage $77,186

Frieser Lawrence Allen

State GA
Calendar Year 2011
Employer Kennesaw State University
Job Title Police Officer
Name Frieser Lawrence Allen
Annual Wage $41,015

Allen Lawrence P

State AZ
Calendar Year 2016
Employer School District Of Mesa Public Schools
Job Title Eld Kdg
Name Allen Lawrence P
Annual Wage $75,226

Allen Lawrence

State KS
Calendar Year 2016
Employer County Of Johnson
Job Title Purchasing Administrator
Name Allen Lawrence
Annual Wage $58,273

Allen Lawrence

State KY
Calendar Year 2016
Employer State University Of Murray
Job Title Assistant Professor
Name Allen Lawrence
Annual Wage $30,363

Allen B Lawrence

State OH
Calendar Year 2015
Employer City Of Chardon
Job Title Substitute Judge
Name Allen B Lawrence
Annual Wage $146

Allen B Lawrence

State OH
Calendar Year 2015
Employer City Of Berea
Job Title Assignment Judge
Name Allen B Lawrence
Annual Wage $296

Allen B Lawrence

State OH
Calendar Year 2015
Employer City Of Ashtabula
Job Title Assigned Retired Judge
Name Allen B Lawrence
Annual Wage $5,928

Allen Lawrence B

State OH
Calendar Year 2014
Employer Lake County
Job Title Muni Court Acting/visitg Judge
Name Allen Lawrence B
Annual Wage $3,082

Allen B Lawrence

State OH
Calendar Year 2014
Employer Geauga County
Job Title Visiting Judge
Name Allen B Lawrence
Annual Wage $153

Allen B Lawrence

State OH
Calendar Year 2014
Employer Cleveland
Job Title Judge
Name Allen B Lawrence
Annual Wage $148

Allen B Lawrence

State OH
Calendar Year 2014
Employer City Of Cleveland Heights
Job Title Acting Judge
Name Allen B Lawrence
Annual Wage $817

Allen B Lawrence

State OH
Calendar Year 2014
Employer City Of Chardon
Job Title Substitute Judge
Name Allen B Lawrence
Annual Wage $73

Allen B Lawrence

State OH
Calendar Year 2012
Employer Judiciary
Job Title Elected Official
Name Allen B Lawrence
Annual Wage $4,363

Allen B Lawrence

State OH
Calendar Year 2011
Employer Judiciary
Job Title Elected Official
Name Allen B Lawrence
Annual Wage $47,988

Allen Lawrence E

State NY
Calendar Year 2018
Employer Willsboro Csd
Name Allen Lawrence E
Annual Wage $2,650

Allen Lawrence K R

State NY
Calendar Year 2018
Employer Thruway Authority
Name Allen Lawrence K R
Annual Wage $22,615

Allen Lawrence

State KY
Calendar Year 2016
Employer State University Of Murray
Job Title Adjuncts-exempt
Name Allen Lawrence
Annual Wage $4,800

Allen Lawrence P

State NY
Calendar Year 2018
Employer Broome County
Name Allen Lawrence P
Annual Wage $53,355

Allen Lawrence

State NY
Calendar Year 2018
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Allen Lawrence
Annual Wage $581

Allen Lawrence K R

State NY
Calendar Year 2017
Employer Thruway Authority
Name Allen Lawrence K R
Annual Wage $1,596

Allen Lawrence P

State NY
Calendar Year 2017
Employer Broome County
Name Allen Lawrence P
Annual Wage $73,348

Allen Lawrence

State NY
Calendar Year 2017
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Allen Lawrence
Annual Wage $578

Allen Lawrence P

State NY
Calendar Year 2016
Employer Broome County
Name Allen Lawrence P
Annual Wage $61,735

Allen Lawrence

State NY
Calendar Year 2016
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Allen Lawrence
Annual Wage $583

Allen Lawrence P

State NY
Calendar Year 2015
Employer Broome County
Name Allen Lawrence P
Annual Wage $59,313

Allen Lawrence

State NY
Calendar Year 2015
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Allen Lawrence
Annual Wage $586

Allen Lawrence R

State NJ
Calendar Year 2018
Employer Forensic Psychiatric Hospital
Name Allen Lawrence R
Annual Wage $29,786

Allen Lawrence R

State NJ
Calendar Year 2017
Employer Forensic Psychiatric Hospital
Name Allen Lawrence R
Annual Wage $9,397

Allen Lawrence

State NJ
Calendar Year 2015
Employer Trenton Psychiatric Hospital
Job Title Special Services
Name Allen Lawrence
Annual Wage $7,925

Allen Lawrence

State KY
Calendar Year 2017
Employer University of Murray State
Job Title Adjuncts-Exempt
Name Allen Lawrence
Annual Wage $4,800

Allen Lawrence P

State NY
Calendar Year 2018
Employer Broome Community College
Name Allen Lawrence P
Annual Wage $13,530

Allen Lawrence P

State AZ
Calendar Year 2015
Employer Public Schools Of Mesa
Job Title Eld 1st Grade
Name Allen Lawrence P
Annual Wage $73,723

Lawrence F Allen

Name Lawrence F Allen
Address 636 W Main St Waldoboro ME 04572 -6032
Phone Number 207-832-6099
Email [email protected]
Gender Male
Date Of Birth 1952-07-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Lawrence S Allen

Name Lawrence S Allen
Address 2900 S Quebec St Denver CO 80231 UNIT 15-4154
Phone Number 303-333-5168
Email [email protected]
Gender Male
Date Of Birth 1947-09-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 8
Range Of New Credit 1001
Education Completed College
Language English

Lawrence Allen

Name Lawrence Allen
Address 2730 County Road 41 Hudson CO 80642 -9025
Phone Number 303-536-4207
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Lawrence J Allen

Name Lawrence J Allen
Address 460 S Marion Pkwy Denver CO 80209 APT 1204C-2585
Phone Number 303-561-1498
Gender Male
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

Lawrence E Allen

Name Lawrence E Allen
Address 6273 S Riviera Ct Aurora CO 80016 -2669
Phone Number 303-617-7649
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed Graduate School
Language English

Lawrence S Allen

Name Lawrence S Allen
Address 5680 Blue Sage Dr Littleton CO 80123 -2714
Phone Number 303-738-8880
Gender Male
Date Of Birth 1957-09-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed Graduate School
Language English

Lawrence H Allen

Name Lawrence H Allen
Address 17038 Lamar Dr Parker CO 80134 -9112
Phone Number 303-841-3489
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Lawrence B Allen

Name Lawrence B Allen
Address 13511 Archdale St Detroit MI 48227 -1335
Phone Number 313-270-5381
Email [email protected]
Gender Male
Date Of Birth 1968-11-20
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $60,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Lawrence V Allen

Name Lawrence V Allen
Address 4112 N Ironwood St Wichita KS 67226 -3300
Phone Number 316-768-9099
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Lawrence J Allen

Name Lawrence J Allen
Address 2918 Salford Dr Abingdon MD 21009 -1802
Phone Number 410-569-0239
Telephone Number 410-515-4645
Email [email protected]
Gender Male
Date Of Birth 1950-08-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Lawrence Allen

Name Lawrence Allen
Address 9922 N State Highway H Pleasant Hope MO 65725-9128 -9128
Phone Number 417-759-7446
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Lawrence Allen

Name Lawrence Allen
Address 106 Chris Dr Warner Robins GA 31093 -2630
Phone Number 478-213-7926
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Lawrence E Allen

Name Lawrence E Allen
Address 13007 Mills Edge Ct Louisville KY 40272 -4574
Phone Number 502-592-3905
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Lawrence D Allen

Name Lawrence D Allen
Address 107 Lake Dr Alton IL 62002 -7507
Phone Number 618-467-0216
Mobile Phone 618-303-0968
Email [email protected]
Gender Male
Date Of Birth 1930-02-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Lawrence E Allen

Name Lawrence E Allen
Address 300 E Elm St Browning MO 64630 -8196
Phone Number 660-946-4328
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Lawrence J Allen

Name Lawrence J Allen
Address 11910 S 88th Ave Palos Park IL 60464 -1102
Phone Number 708-361-1577
Telephone Number 708-650-8037
Mobile Phone 708-650-8037
Email [email protected]
Gender Male
Date Of Birth 1949-03-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Lawrence R Allen

Name Lawrence R Allen
Address 2728 Mountain View Ave Longmont CO 80503 -2311
Phone Number 720-494-0980
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Range Of New Credit 1001
Education Completed College
Language English

Lawrence D Allen

Name Lawrence D Allen
Address 3112 Oak Ct Dunedin FL 34698 -9547
Phone Number 727-784-9447
Email [email protected]
Gender Male
Date Of Birth 1946-06-01
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Lawrence O Allen

Name Lawrence O Allen
Address 4911 Julius Blvd Westland MI 48186 -5167
Phone Number 734-326-1029
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Lawrence Allen

Name Lawrence Allen
Address 813 Miriam Ave Rockford IL 61101 -5356
Phone Number 815-969-9136
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed High School
Language English

Lawrence L Allen

Name Lawrence L Allen
Address 4173 Hanging Moss Ct Jacksonville FL 32257 -7660
Phone Number 904-262-3714
Gender Male
Date Of Birth 1946-12-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed College
Language English

Lawrence S Allen

Name Lawrence S Allen
Address 5124 Catalina St Mission KS 66205 -2330
Phone Number 913-236-6714
Gender Male
Date Of Birth 1946-11-13
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 Greater than $9,999
Education Completed Graduate School
Language English

Lawrence W Allen

Name Lawrence W Allen
Address 13670 Carrach Ave Rosemount MN 55068 UNIT 104-4750
Phone Number 952-851-9316
Gender Male
Date Of Birth 1950-07-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Lawrence P Allen

Name Lawrence P Allen
Address Po Box 25 Hotchkiss CO 81419 -0025
Phone Number 970-872-3818
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Lawrence M Allen

Name Lawrence M Allen
Address 3630 S Lake Dr Beaverton MI 48612 -8858
Phone Number 989-941-8549
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed High School
Language English

ALLEN, LAWRENCE

Name ALLEN, LAWRENCE
Amount 11400.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 10991590607
Application Date 2010-09-13
Contributor Occupation CEO
Contributor Employer NYPPEX
Contributor Gender M
Committee Name ActBlue
Address 43 MAPLE Ave GREENWICH CT

ALLEN, LAWRENCE

Name ALLEN, LAWRENCE
Amount 2500.00
To Bill Nelson (D)
Year 2012
Transaction Type 15
Filing ID 12020491639
Application Date 2012-06-21
Contributor Occupation PRIVATE EQUITY
Contributor Employer NYPPEX HOLDINGS LLC
Organization Name Nyppex Holdings LLC
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Bill Nelson for US Senate
Seat federal:senate

ALLEN, LAWRENCE

Name ALLEN, LAWRENCE
Amount 1000.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 10991590606
Application Date 2010-09-09
Contributor Occupation CEO
Contributor Employer NYPPEX
Contributor Gender M
Committee Name ActBlue
Address 43 MAPLE Ave GREENWICH CT

ALLEN, LAWRENCE

Name ALLEN, LAWRENCE
Amount 500.00
To Americans for a Better Tomorrow,Tomorrow
Year 2012
Transaction Type 10
Filing ID 12950557507
Application Date 2012-01-09
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender M
Committee Name Americans for a Better Tomorrow,Tomorrow
Address 443 Herrington Hill Rd GREENWICH NY

ALLEN, LAWRENCE DR

Name ALLEN, LAWRENCE DR
Amount 250.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 28930154727
Application Date 2007-11-08
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Committee Name John McCain 2008
Seat federal:president
Address 6820 HUNTERS COURT MOBILE AL

ALLEN, LAWRENCE DR

Name ALLEN, LAWRENCE DR
Amount 250.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 28990640089
Application Date 2008-02-05
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Committee Name John McCain 2008
Seat federal:president
Address 6820 HUNTERS COURT MOBILE AL

ALLEN, LAWRENCE

Name ALLEN, LAWRENCE
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24962680196
Application Date 2004-10-06
Contributor Occupation Product Manager
Contributor Employer SBS Technologies
Organization Name SBS Technologies
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 1012 Rocky Point Ct NE ALBUQUERQUE NM

ALLEN, LAWRENCE

Name ALLEN, LAWRENCE
Amount 250.00
To Americans for a Better Tomorrow,Tomorrow
Year 2012
Transaction Type 10
Filing ID 12950277512
Application Date 2011-07-07
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender M
Committee Name Americans for a Better Tomorrow,Tomorrow
Address 443 Herrington Hill Rd GREENWICH NY

ALLEN, LAWRENCE

Name ALLEN, LAWRENCE
Amount 240.00
To National Education Assn
Year 2010
Transaction Type 15
Filing ID 10991100017
Application Date 2010-07-04
Contributor Occupation CLASSROOM TEACHER
Contributor Employer NATIONAL EDUCATION ASSOCIATION
Contributor Gender M
Committee Name National Education Assn
Address MESA AZ MESA AZ

ALLEN, LAWRENCE

Name ALLEN, LAWRENCE
Amount 200.00
To DUTTON JR, HAROLD V
Year 2004
Application Date 2004-02-19
Recipient Party D
Recipient State TX
Seat state:lower

ALLEN, LAWRENCE

Name ALLEN, LAWRENCE
Amount 200.00
To BADDOUR, STEVEN A
Year 2004
Application Date 2003-12-09
Contributor Occupation LETTER SENT
Recipient Party D
Recipient State MA
Seat state:upper
Address 8 WALSH AVE STONEHAM MA

ALLEN, LAWRENCE

Name ALLEN, LAWRENCE
Amount 200.00
To GONNASON, JEFF
Year 2006
Application Date 2006-10-20
Contributor Occupation NA
Contributor Employer NA
Recipient Party R
Recipient State AK
Seat state:lower
Address 2730 BRITTANY DR ANCHORAGE AK

ALLEN, LAWRENCE

Name ALLEN, LAWRENCE
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931960862
Application Date 2008-05-08
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 14 Bear Brook Ct CLIFTON PARK NY

ALLEN, LAWRENCE C

Name ALLEN, LAWRENCE C
Amount 100.00
To PRINDIVILLE, JOHN M
Year 2004
Application Date 2004-08-03
Organization Name MERIT CONSTRUCTION ALLIANCE
Recipient Party R
Recipient State MA
Seat state:lower
Address 8 WALSH AVE STONEHAM MA

ALLEN, LAWRENCE

Name ALLEN, LAWRENCE
Amount 100.00
To OCONNOR, BRIAN P
Year 20008
Application Date 2008-08-06
Recipient Party R
Recipient State MA
Seat state:lower
Address 22 OLDE VILLAGE DR WINCHESTER MA

ALLEN, LAWRENCE C

Name ALLEN, LAWRENCE C
Amount 100.00
To OCONNOR, BRIAN P
Year 20008
Application Date 2008-08-04
Recipient Party R
Recipient State MA
Seat state:lower
Address 8 WALSH AVE STONEHAM MA

ALLEN, LAWRENCE C

Name ALLEN, LAWRENCE C
Amount 100.00
To JONES JR, BRADLEY H
Year 2004
Application Date 2003-07-05
Organization Name MERIT CONSTRUCTION ALLIANCE
Recipient Party R
Recipient State MA
Seat state:lower
Address 8 WALSH AVE STONEHAM MA

ALLEN, LAWRENCE

Name ALLEN, LAWRENCE
Amount 55.00
To MASSACHUSETTS REPUBLICAN PARTY
Year 2006
Application Date 2006-02-27
Contributor Occupation LAND SURVEYOR
Contributor Employer ALLEN MAJOR ASSOCINC
Recipient Party R
Recipient State MA
Committee Name MASSACHUSETTS REPUBLICAN PARTY
Address 8 WALSH AVE STONEHAM MA

ALLEN, LAWRENCE

Name ALLEN, LAWRENCE
Amount 50.00
To HEIMERICH, MATT
Year 2010
Application Date 2009-11-20
Recipient Party R
Recipient State CO
Seat state:upper
Address 3111 SUNRISE CIR CANON CITY CO

ALLEN, LAWRENCE N

Name ALLEN, LAWRENCE N
Amount 50.00
To BELL, MATT
Year 20008
Application Date 2008-07-31
Contributor Occupation PHARMACIST
Recipient Party R
Recipient State IN
Seat state:lower
Address 1240 EASTGATE DR KENDALLVILLE IN

ALLEN, LAWRENCE

Name ALLEN, LAWRENCE
Amount 40.00
To PURSLEY, TAMMIE
Year 20008
Application Date 2008-03-25
Contributor Occupation TEACHER
Contributor Employer MESA PUBLIC SCHOOLS
Recipient Party D
Recipient State AZ
Seat state:lower
Address 2832 S 98TH ST MESA AZ

ALLEN, LAWRENCE

Name ALLEN, LAWRENCE
Amount 25.00
To WHITE, BILL
Year 2010
Application Date 2010-03-03
Recipient Party D
Recipient State TX
Seat state:governor

ALLEN, LAWRENCE

Name ALLEN, LAWRENCE
Amount 25.00
To WHITE, BILL
Year 2010
Application Date 2010-08-27
Recipient Party D
Recipient State TX
Seat state:governor

ALLEN, LAWRENCE

Name ALLEN, LAWRENCE
Amount 25.00
To PURSLEY, TAMMIE
Year 2006
Application Date 2006-07-24
Contributor Occupation TEACHER
Contributor Employer MESA PUBLIC SCHOOLS
Organization Name MESA PUBLIC SCHOOLS
Recipient Party D
Recipient State AZ
Seat state:lower
Address 2832 S 98TH ST MESA AZ

ALLEN, LAWRENCE

Name ALLEN, LAWRENCE
Amount 25.00
To KOTTERMAN, PENNY
Year 2010
Application Date 2010-09-11
Contributor Occupation TEACHER
Contributor Employer MESA UNIFIED SCHOOL DISTRICT
Recipient Party D
Recipient State AZ
Seat state:office
Address 2832 S 98TH ST MESA AZ

ALLEN, LAWRENCE

Name ALLEN, LAWRENCE
Amount 10.00
To BURGIN, JOSHUA
Year 2004
Application Date 2004-08-23
Recipient Party R
Recipient State FL
Seat state:lower
Address 3409 BENT OAK ST VALRICO FL

ALLEN, LAWRENCE

Name ALLEN, LAWRENCE
Amount 10.00
To KOTTERMAN, PENNY
Year 2010
Application Date 2010-09-11
Contributor Occupation TEACHER
Contributor Employer MESA UNIFIED SCHOOL DISTRICT
Recipient Party D
Recipient State AZ
Seat state:office
Address 2832 S 98TH ST MESA AZ

LAWRENCE D ALLEN

Name LAWRENCE D ALLEN
Address 1305 Iroquois Drive Garland TX 75043
Value 82460
Landvalue 30000
Buildingvalue 82460

LAWRENCE, SIDNEY ALLEN

Name LAWRENCE, SIDNEY ALLEN
Physical Address 2380 BAYOU LN, NAPLES, FL 34112
Owner Address PATSY E LAWRENCE, KANKAKEE, IL 60901
Sale Price 165000
Sale Year 2012
County Collier
Year Built 2005
Area 1351
Land Code Condominiums
Address 2380 BAYOU LN, NAPLES, FL 34112
Price 165000

ALLEN LAWRENCE W & LOIS

Name ALLEN LAWRENCE W & LOIS
Physical Address 260 PINE SPRINGS DR, DEBARY, FL 32713
Ass Value Homestead 93448
Just Value Homestead 97321
County Volusia
Year Built 2000
Area 1376
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 260 PINE SPRINGS DR, DEBARY, FL 32713

ALLEN LAWRENCE N

Name ALLEN LAWRENCE N
Physical Address 2240 STICKNEY POINT RD 220 BLD 2, SARASOTA, FL 34231
Owner Address 1240 EASTGATE DR, KENDALLVILLE, IN 46755
County Sarasota
Year Built 1973
Area 969
Land Code Condominiums
Address 2240 STICKNEY POINT RD 220 BLD 2, SARASOTA, FL 34231

ALLEN LAWRENCE L

Name ALLEN LAWRENCE L
Physical Address 4173 HANGING MOSS CT, JACKSONVILLE, FL 32257
Owner Address 4173 HANGING MOSS CT, JACKSONVILLE, FL 32257
Ass Value Homestead 89949
Just Value Homestead 89949
County Duval
Year Built 1984
Area 1665
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4173 HANGING MOSS CT, JACKSONVILLE, FL 32257

ALLEN LAWRENCE H

Name ALLEN LAWRENCE H
Physical Address 2155 MANTILLA AVE, ORLANDO, FL 32811
Owner Address ALLEN OLLIE L, ORLANDO, FLORIDA 32811
Ass Value Homestead 21417
Just Value Homestead 26710
County Orange
Year Built 1962
Area 1089
Land Code Single Family
Address 2155 MANTILLA AVE, ORLANDO, FL 32811

ALLEN LAWRENCE GRANT

Name ALLEN LAWRENCE GRANT
Physical Address JERICHO AVE, POLK CITY, FL 33868
Owner Address 405 SE 43RD AVE, OCALA, FL 34471
County Polk
Land Code Vacant Residential
Address JERICHO AVE, POLK CITY, FL 33868

ALLEN LAWRENCE G & MAUREEN E

Name ALLEN LAWRENCE G & MAUREEN E
Physical Address 7637 CITRUS BLOSSOM DR, LAND O LAKES, FL 34637
Owner Address 7637 CITRUS BLOSSOM DR, LAND O LAKES, FL 34637
Ass Value Homestead 121593
Just Value Homestead 121593
County Pasco
Year Built 2003
Area 2561
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 7637 CITRUS BLOSSOM DR, LAND O LAKES, FL 34637

ALLEN A LAWRENCE & NORMA J LAWRENCE

Name ALLEN A LAWRENCE & NORMA J LAWRENCE
Address 5411 J Street Springfield OR 97478
Value 41600
Landvalue 41600
Buildingvalue 109770

ALLEN LAWRENCE G &

Name ALLEN LAWRENCE G &
Physical Address 5628 ST ADELA AVE, PENSACOLA, FL 32503
Owner Address 5628 ST ADELA AVE, PENSACOLA, FL 32503
Ass Value Homestead 110393
Just Value Homestead 110393
County Escambia
Year Built 2007
Area 2296
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5628 ST ADELA AVE, PENSACOLA, FL 32503

ALLEN LAWRENCE B

Name ALLEN LAWRENCE B
Physical Address 416 CAMELLIA DR, INDIAN LAKE ESTATES, FL 33855
Owner Address 1515 PENTON MEWS, CHESAPEAKE, VA 23320
County Polk
Land Code Vacant Residential
Address 416 CAMELLIA DR, INDIAN LAKE ESTATES, FL 33855

ALLEN LAWRENCE A

Name ALLEN LAWRENCE A
Owner Address 8116 BRAXTON CT, MECHANICSVILLE, VA 23116
County Polk
Land Code Acreage not zoned agricultural with or withou

ALLEN LAWRENCE A

Name ALLEN LAWRENCE A
Physical Address 5909 GULFPORT BLVD S, GULFPORT, FL 33707
Owner Address 5909 GULFPORT BLVD S, GULFPORT, FL 33707
Sale Price 100
Sale Year 2013
Ass Value Homestead 123547
Just Value Homestead 127186
County Pinellas
Year Built 1950
Area 1926
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5909 GULFPORT BLVD S, GULFPORT, FL 33707
Price 100

ALLEN LAWRENCE &W ETHEL I

Name ALLEN LAWRENCE &W ETHEL I
Physical Address 10354 SW 174 TER, Unincorporated County, FL 33157
Owner Address 5375 WYNTNEE CT, NORCROSS, GA 30071
County Miami Dade
Land Code Vacant Residential
Address 10354 SW 174 TER, Unincorporated County, FL 33157

ALLEN LAWRENCE &W ETHEL

Name ALLEN LAWRENCE &W ETHEL
Owner Address 5375 WYNTNEE CT, NORCROSS, GA 30071
County Miami Dade
Land Code Vacant Residential

ALLEN LAWRENCE

Name ALLEN LAWRENCE
Physical Address 3000 CLARCONA RD UNIT 2914, APOPKA, FL 32703
Owner Address ALLEN KATHLEEN, APOPKA, FLORIDA 32703
Sale Price 38000
Sale Year 2012
County Orange
Year Built 1992
Area 827
Land Code Condominiums
Address 3000 CLARCONA RD UNIT 2914, APOPKA, FL 32703
Price 38000

ALLEN LAWRENCE C

Name ALLEN LAWRENCE C
Physical Address 618 ROBIN LN, POINCIANA, FL 34759
Owner Address 618 ROBIN LN, POINCIANA, FL 34759
Ass Value Homestead 55736
Just Value Homestead 78746
County Polk
Year Built 2003
Area 2364
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 618 ROBIN LN, POINCIANA, FL 34759

ALLEN LAWRENCE

Name ALLEN LAWRENCE
Physical Address 11051 NW 78 AVE, CHIEFLAND, FL
Owner Address PO BOX 747, CHIEFLAND, FL 32644
Ass Value Homestead 33254
Just Value Homestead 41760
County Levy
Year Built 1975
Area 1344
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 11051 NW 78 AVE, CHIEFLAND, FL

ALLEN DAVID CO-TTEE LAWRENCE

Name ALLEN DAVID CO-TTEE LAWRENCE
Address 4525 W 72nd Street Prairie Village KS
Value 5933
Landvalue 5933
Buildingvalue 13939

ALLEN J KELL LAWRENCE JR ETUX

Name ALLEN J KELL LAWRENCE JR ETUX
Address 1069 Westgrove Drive Saginaw TX
Value 28000
Landvalue 28000
Buildingvalue 90300

LAWRENCE ALLEN JR & PATRICIA ALLEN

Name LAWRENCE ALLEN JR & PATRICIA ALLEN
Address 331 Parkway Avenue Trenton NJ
Value 17300
Landvalue 17300
Buildingvalue 57400

LAWRENCE ALLEN JR & MINNIE ALLEN

Name LAWRENCE ALLEN JR & MINNIE ALLEN
Address 18 Cavell Avenue Trenton NJ
Value 8000
Landvalue 8000
Buildingvalue 29100

LAWRENCE ALLEN & VARNEKIA A ALLEN

Name LAWRENCE ALLEN & VARNEKIA A ALLEN
Address 690 SW Utoy Circle Atlanta GA
Value 12100
Landvalue 12100
Buildingvalue 54900
Landarea 9,099 square feet

LAWRENCE ALLEN

Name LAWRENCE ALLEN
Address 7003 Krause Drive Missouri City TX 77489
Type Real

ALLEN W KLAVONS & SYLVIA F LAWRENCE

Name ALLEN W KLAVONS & SYLVIA F LAWRENCE
Address 1709 SE 4th Street Auburn WA 98002
Value 80000
Landvalue 57000
Buildingvalue 80000

ALLEN VALORIE RULE & LAWRENCE

Name ALLEN VALORIE RULE & LAWRENCE
Address 7 Rondal Drive Washington WV
Value 19600
Landvalue 19600
Buildingvalue 58900

ALLEN R LAWRENCE ET UX

Name ALLEN R LAWRENCE ET UX
Address 407 Humphreys Street Nashville TN 37203
Value 109200
Landarea 3,760 square feet
Price 5000

ALLEN E LAWRENCE & ANITA S LAWRENCE

Name ALLEN E LAWRENCE & ANITA S LAWRENCE
Address 10449 Ponderosa Street El Paso TX
Value 14137
Landvalue 14137
Type Real

ALLEN P LAWRENCE

Name ALLEN P LAWRENCE
Address 7534 Southern Lakes Drive Indianapolis IN 46237
Value 20600
Landvalue 20600

ALLEN LEE LAWRENCE & HELEN LAWRENCE

Name ALLEN LEE LAWRENCE & HELEN LAWRENCE
Address 707 E Chatham Street Apex NC 27502
Value 52000
Landvalue 52000
Buildingvalue 95151

ALLEN LAWRENCE Z JR & MARSHA C

Name ALLEN LAWRENCE Z JR & MARSHA C
Address 4529 Mcclung Street Spring Hill WV
Value 15500
Landvalue 15500
Buildingvalue 77400
Bedrooms 2
Numberofbedrooms 2

ALLEN LAWRENCE R & J R

Name ALLEN LAWRENCE R & J R
Address 6311 Randolph Road Bedford Heights OH 44146
Value 24100
Usage Single Family Dwelling

ALLEN LAWRENCE & MELISSA LAWRENCE

Name ALLEN LAWRENCE & MELISSA LAWRENCE
Address 6018 Gnarled Oaks Court Humble TX 77346
Value 22728
Landvalue 22728
Buildingvalue 121273

ALLEN LAWRENCE & ELAINE LIEDER EVELYN TR

Name ALLEN LAWRENCE & ELAINE LIEDER EVELYN TR
Address 19911 Candlecreek Drive Spring TX 77388
Value 33776
Landvalue 33776
Buildingvalue 148666

ALLEN LAWRENCE & DIANE LAWRENCE

Name ALLEN LAWRENCE & DIANE LAWRENCE
Address 6025 Hagars Grove Pass Nashville TN 37076
Value 230500
Landarea 2,086 square feet
Price 262950

ALLEN M LAWRENCE

Name ALLEN M LAWRENCE
Address 6554 Gladeview Court Burke VA
Value 205000
Landvalue 205000
Buildingvalue 281000
Landarea 10,832 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement Full

ALLEN B LAWRENCE TRUST AGREEME

Name ALLEN B LAWRENCE TRUST AGREEME
Physical Address VACANT LAND, BIG PINE KEY, FL 33043
Sale Price 100
Sale Year 2013
County Monroe
Land Code Vacant Residential
Address VACANT LAND, BIG PINE KEY, FL 33043
Price 100

Lawrence Royce Allen

Name Lawrence Royce Allen
Doc Id 07654259
City Jeffersonville VT
Designation us-only
Country US

LAWRENCE ALLEN

Name LAWRENCE ALLEN
Type Independent Voter
State MI
Address 1310 E BROADWAY APT 2, MOUNT PLEASANT, MI 48858
Phone Number 989-621-7479
Email Address [email protected]

LAWRENCE ALLEN

Name LAWRENCE ALLEN
Type Voter
State FL
Address 8111 NW 92ND TERRACE, TAMARAC, FL 33321
Phone Number 954-864-2891
Email Address [email protected]

LAWRENCE ALLEN

Name LAWRENCE ALLEN
Type Voter
State OH
Address 2936 US ROUTE 40, TIPP CITY, OH 45371
Phone Number 937-626-3707
Email Address [email protected]

LAWRENCE ALLEN

Name LAWRENCE ALLEN
Type Republican Voter
State KS
Address 16316 W 143RD TER, OLATHE, KS 66062
Phone Number 913-940-1861
Email Address [email protected]

LAWRENCE ALLEN

Name LAWRENCE ALLEN
Type Republican Voter
State CT
Address 156 CROSS ST, COVENTRY, CT 06238
Phone Number 860-861-2667
Email Address [email protected]

LAWRENCE ALLEN

Name LAWRENCE ALLEN
Type Voter
State CT
Address 731 CRYSTAL LAKE RD, TOLLAND, CT 06084
Phone Number 860-490-1088
Email Address [email protected]

LAWRENCE ALLEN

Name LAWRENCE ALLEN
Type Independent Voter
State NY
Address 42 HELENBROOK LN, DEPEW, NY 14043
Phone Number 716-432-0632
Email Address [email protected]

LAWRENCE ALLEN

Name LAWRENCE ALLEN
Type Voter
State IL
Address 300 E BURLINGTON ST, RIVERSIDE, IL 60546
Phone Number 708-829-9591
Email Address [email protected]

LAWRENCE ALLEN

Name LAWRENCE ALLEN
Type Voter
State IL
Address 216 S MAPLE AVE #31, OAK PARK, IL 60302
Phone Number 708-261-7187
Email Address [email protected]

LAWRENCE ALLEN

Name LAWRENCE ALLEN
Type Independent Voter
State IL
Address 107 LAKE DR, ALTON, IL 62002
Phone Number 618-303-0968
Email Address [email protected]

LAWRENCE ALLEN

Name LAWRENCE ALLEN
Type Voter
State NJ
Address 214 ATLANTIC AVE, ATLANTIC CITY, NJ 8401
Phone Number 609-610-3975
Email Address [email protected]

LAWRENCE ALLEN

Name LAWRENCE ALLEN
Type Republican Voter
State MS
Address 50 NORTHTOWN DRIVE 18B, JACKSON, MS 39211
Phone Number 601-478-7803
Email Address [email protected]

LAWRENCE ALLEN

Name LAWRENCE ALLEN
Type Voter
State NY
Address 23 LORRIC LANE, SPENCERPORT, NY 14559
Phone Number 585-293-3139
Email Address [email protected]

LAWRENCE ALLEN

Name LAWRENCE ALLEN
Type Republican Voter
State FL
Address 1610 NE 2ND ST, BOYNTON BEACH, FL 33435
Phone Number 561-523-4158
Email Address [email protected]

LAWRENCE ALLEN

Name LAWRENCE ALLEN
Type Independent Voter
State FL
Address 817 NW 4TH AVE, BOYNTON BEACH, FL 33426
Phone Number 561-424-1783
Email Address [email protected]

LAWRENCE ALLEN

Name LAWRENCE ALLEN
Type Democrat Voter
State LA
Address 2300 GRAVIER ST, NEW ORLEANS, LA 70119
Phone Number 504-948-7955
Email Address [email protected]

LAWRENCE ALLEN

Name LAWRENCE ALLEN
Type Independent Voter
State LA
Address 7632 EBBTIDE DR., NEW ORLEANS, LA 70126
Phone Number 504-259-1338
Email Address [email protected]

LAWRENCE ALLEN

Name LAWRENCE ALLEN
Type Democrat Voter
State AZ
Phone Number 480-495-7742
Email Address [email protected]

LAWRENCE ALLEN

Name LAWRENCE ALLEN
Type Democrat Voter
State MD
Address 1111 PARK AVE, GWYNN OAK, MD 21207
Phone Number 410-728-8500
Email Address [email protected]

LAWRENCE ALLEN

Name LAWRENCE ALLEN
Type Republican Voter
State MD
Address 2918 SALFORD DR, ABINGDON, MD 21009
Phone Number 410-515-4645
Email Address [email protected]

LAWRENCE ALLEN

Name LAWRENCE ALLEN
Type Republican Voter
State OK
Address 4813SE.25TH TERR., OKLAHOMA CITY, OK 73115
Phone Number 405-619-5551
Email Address [email protected]

LAWRENCE ALLEN

Name LAWRENCE ALLEN
Type Independent Voter
State NE
Address 4954 MIAMI AT, OMAHA, NE 68104
Phone Number 402-319-9093
Email Address [email protected]

LAWRENCE ALLEN

Name LAWRENCE ALLEN
Type Republican Voter
State KS
Address 2239 N CAMERON CIR, WICHITA, KS 67226
Phone Number 316-990-6585
Email Address [email protected]

LAWRENCE ALLEN

Name LAWRENCE ALLEN
Type Independent Voter
State KS
Address 2239 CAMERON CIRCLE, WICHITA, KS 67226
Phone Number 316-684-8456
Email Address [email protected]

LAWRENCE ALLEN

Name LAWRENCE ALLEN
Type Independent Voter
State MI
Address 14490 GLENWOOD S T., DETROIT, MI 48205
Phone Number 313-918-5386
Email Address [email protected]

LAWRENCE ALLEN

Name LAWRENCE ALLEN
Type Republican Voter
State CO
Address 4575 S NORFOLK WAY, AURORA, CO 80015
Phone Number 303-514-2183
Email Address [email protected]

Lawrence E Allen

Name Lawrence E Allen
Visit Date 4/13/10 8:30
Appointment Number U25057
Type Of Access VA
Appt Made 7/18/12 0:00
Appt Start 7/20/12 10:00
Appt End 7/20/12 23:59
Total People 275
Last Entry Date 7/18/12 17:25
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Lawrence S Allen

Name Lawrence S Allen
Visit Date 4/13/10 8:30
Appointment Number U05264
Type Of Access VA
Appt Made 5/8/2012 0:00
Appt Start 5/22/2012 7:30
Appt End 5/22/2012 23:59
Total People 285
Last Entry Date 5/8/2012 10:49
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

LAWRENCE C ALLEN

Name LAWRENCE C ALLEN
Visit Date 4/13/10 8:30
Appointment Number U43481
Type Of Access VA
Appt Made 9/21/10 17:19
Appt Start 9/23/10 8:00
Appt End 9/23/10 23:59
Total People 100
Last Entry Date 9/21/10 17:19
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 12/31/2010 08:00:00 AM +0000

Lawrence Allen

Name Lawrence Allen
Car NISSAN MAXIMA
Year 2007
Address 10448 Gaston Rd, Katy, TX 77494-0843
Vin 1N4BA41E17C810078

LAWRENCE ALLEN

Name LAWRENCE ALLEN
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 560 Brook St, Westbrook, ME 04092-3643
Vin 5VPBC26D673001685

Lawrence Allen

Name Lawrence Allen
Car NISSAN QUEST
Year 2007
Address 1036 56th Ave N, Saint Petersburg, FL 33703-2121
Vin 5N1BV28UX7N132754

LAWRENCE ALLEN

Name LAWRENCE ALLEN
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 1148 Arboretum Dr, Wilmington, NC 28405-5239
Vin 4YPAB20287T044588

LAWRENCE ALLEN

Name LAWRENCE ALLEN
Car NISSAN ALTIMA
Year 2007
Address 101 Woodberry Pl, Madison, MS 39110-7404
Vin 1N4AL21E27C117580

LAWRENCE ALLEN

Name LAWRENCE ALLEN
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 271 Montgomery Rd, Rising Sun, MD 21911-2103
Vin 1HD1JL5167Y030828
Phone 410-658-8775

LAWRENCE ALLEN

Name LAWRENCE ALLEN
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 13670 Carrach Ave Unit 104, Rosemount, MN 55068-4750
Vin 1HD1HHZ177K807331

LAWRENCE ALLEN

Name LAWRENCE ALLEN
Car GMC YUKON
Year 2007
Address 4321 Mechanicsville Tpke, Mechanicsville, VA 23111-6278
Vin 1GKFC13JX7J125978
Phone 804-779-3263

LAWRENCE ALLEN

Name LAWRENCE ALLEN
Car GMC YUKON
Year 2007
Address 204 HAWTHORNE DR, NICHOLASVILLE, KY 40356-8909
Vin 1GKFC13J37J117222
Phone 859-885-1674

Lawrence Allen

Name Lawrence Allen
Car TOYOTA HIGHLANDER
Year 2007
Address 4529 Mcclung St, South Charleston, WV 25309-2127
Vin JTEEP21AX70207294
Phone 304-727-7777

LAWRENCE ALLEN

Name LAWRENCE ALLEN
Car CHEVROLET CORVETTE
Year 2007
Address 2711 MINERAL WELLS HWY, WEATHERFORD, TX 76088-8325
Vin 1G1YY26U175140209
Phone 817-596-0067

LAWRENCE ALLEN

Name LAWRENCE ALLEN
Car JEEP LIBERTY
Year 2007
Address 2107 WIND JAMMER DR, LYNN HAVEN, FL 32444-2074
Vin 1J4GL48K87W620504

LAWRENCE ALLEN

Name LAWRENCE ALLEN
Car FORD FIVE HUNDRED
Year 2007
Address 8 Walsh Ave, Stoneham, MA 02180-1510
Vin 1FAHP28157G149728

LAWRENCE ALLEN

Name LAWRENCE ALLEN
Car HYUNDAI SANTA FE
Year 2007
Address PO Box 144, Waterflow, NM 87421-0144
Vin 5NMSG73D67H082645

LAWRENCE ALLEN

Name LAWRENCE ALLEN
Car LINCOLN MKZ
Year 2007
Address PO Box 11172, Saint Paul, MN 55111-0172
Vin 3LNHM28T17R654142
Phone 651-344-2425

LAWRENCE ALLEN

Name LAWRENCE ALLEN
Car DODGE RAM PICKUP 1500
Year 2007
Address 866 MOUNTAIN VIEW DR, WILLSBORO, NY 12996
Vin 1D7HU18247S262823

LAWRENCE ALLEN

Name LAWRENCE ALLEN
Car Dodge Ram 1500
Year 2007
Address 3345 Booker Farm Rd, Mt Pleasant, TN 38474-3024
Vin 1D7HU18287S239836

Lawrence Allen

Name Lawrence Allen
Car TOYOTA TACOMA
Year 2007
Address 4529 Mcclung St, South Charleston, WV 25309-2127
Vin 5TELU42N77Z448232
Phone

LAWRENCE ALLEN

Name LAWRENCE ALLEN
Car FORD F-150
Year 2007
Address 929 OLD WHITE WAY, WINTER SPGS, FL 32708-4353
Vin 1FTRF14W77KD42960
Phone 407-977-4764

LAWRENCE ALLEN

Name LAWRENCE ALLEN
Car NISSAN ALTIMA
Year 2007
Address 101 Britain Ct, Newark, DE 19702-6322
Vin 1N4AL21E07C217984

LAWRENCE ALLEN

Name LAWRENCE ALLEN
Car TOYOTA CAMRY
Year 2007
Address 10110 DEER CHASE, COLUMBIA, MD 21046-1357
Vin 4T1BE46K17U091384

LAWRENCE ALLEN

Name LAWRENCE ALLEN
Car HONDA ACCORD
Year 2007
Address 23 Lorric Ln, Spencerport, NY 14559-9755
Vin 1HGCM55397A002613

LAWRENCE ALLEN

Name LAWRENCE ALLEN
Car TOYOTA CAMRY
Year 2007
Address PO Box 83, Phyllis, KY 41554-0083
Vin 4T1BE46K67U721903

Lawrence Allen

Name Lawrence Allen
Car MAZDA MAZDA6
Year 2007
Address 351 Van Holten Rd, Bridgewater, NJ 08807-1972
Vin 1YVHP80D475M04412

Lawrence Allen

Name Lawrence Allen
Car KIA SEDONA
Year 2007
Address 7341 Argonne Dr, Marriottsville, MD 21104-1074
Vin KNDMB233976149625

Lawrence Allen

Name Lawrence Allen
Car FORD F-150
Year 2007
Address 215 Laurel Run Rd, Bruceton Mills, WV 26525-5461
Vin 1FTPX14VX7FB18473

Lawrence Allen

Name Lawrence Allen
Car FORD FUSION
Year 2007
Address 8581 Primrose St, De Soto, KS 66018-9289
Vin 3FAHP07107R112360

Lawrence Allen

Name Lawrence Allen
Car TOYOTA COROLLA
Year 2007
Address 5124 Catalina St, Roeland Park, KS 66205-2330
Vin 1NXBR32E67Z933571

LAWRENCE ALLEN

Name LAWRENCE ALLEN
Car GMC ACADIA
Year 2007
Address 1509 Ethan Ln, Yukon, OK 73099-7096
Vin 1GKER33717J170625

LAWRENCE ALLEN

Name LAWRENCE ALLEN
Car FORD E-SERIES CARGO
Year 2007
Address 13670 Carrach Ave Unit 104, Rosemount, MN 55068-4750
Vin 1FTNE14W27DA89357
Phone 651-344-2425

Lawrence Allen

Name Lawrence Allen
Domain admarketnews.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-30
Update Date 2013-09-06
Registrar Name GODADDY.COM, LLC
Registrant Address 329 Spring Street Ossining New York 10562
Registrant Country UNITED STATES

Lawrence Allen

Name Lawrence Allen
Domain red-hot-hotrods.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-03-02
Update Date 2012-01-30
Registrar Name GODADDY.COM, LLC
Registrant Address 4515 N. Pearl Tacoma Washington 98407
Registrant Country UNITED STATES

Lawrence Allen

Name Lawrence Allen
Domain startbusinessright.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-02-14
Update Date 2013-02-07
Registrar Name GODADDY.COM, LLC
Registrant Address 4515 N. Pearl Tacoma Washington 98407
Registrant Country UNITED STATES

Lawrence Allen

Name Lawrence Allen
Domain holistichealinginfo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-04-22
Update Date 2013-02-07
Registrar Name GODADDY.COM, LLC
Registrant Address 4515 N. Pearl Tacoma Washington 98407
Registrant Country UNITED STATES

Lawrence Allen

Name Lawrence Allen
Domain storetxt.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2002-03-08
Update Date 2013-01-27
Registrar Name WEBFUSION LTD.
Registrant Address 210B Grove Green Road|Leytonstone London E11 4EN
Registrant Country UNITED KINGDOM

Lawrence Allen

Name Lawrence Allen
Domain joketxt.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2002-03-08
Update Date 2013-10-31
Registrar Name WEBFUSION LTD.
Registrant Address 210B Grove Green Road|Leytonstone London E11 4EN
Registrant Country UNITED KINGDOM

Lawrence Allen

Name Lawrence Allen
Domain localtidbit.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-30
Update Date 2013-09-06
Registrar Name GODADDY.COM, LLC
Registrant Address 329 Spring Street Ossining New York 10562
Registrant Country UNITED STATES

Lawrence Allen

Name Lawrence Allen
Domain gardenmagicsource.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-04-22
Update Date 2013-02-07
Registrar Name GODADDY.COM, LLC
Registrant Address 4515 N. Pearl Tacoma Washington 98407
Registrant Country UNITED STATES

Lawrence Allen

Name Lawrence Allen
Domain relocatingsource.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-04-22
Update Date 2012-01-30
Registrar Name GODADDY.COM, LLC
Registrant Address 4515 N. Pearl Tacoma Washington 98407
Registrant Country UNITED STATES

Lawrence Allen

Name Lawrence Allen
Domain zone5mediagroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-02-24
Update Date 2012-05-09
Registrar Name GODADDY.COM, LLC
Registrant Address 4515 N. Pearl Tacoma Washington 98407
Registrant Country UNITED STATES

LAWRENCE ALLEN

Name LAWRENCE ALLEN
Domain lawrenceallenao.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-11-21
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address PO BOX 220939 CHICAGO IL 60622
Registrant Country UNITED STATES

LAWRENCE ALLEN

Name LAWRENCE ALLEN
Domain ase-engr.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-01-29
Update Date 2013-01-29
Registrar Name ENOM, INC.
Registrant Address 3915 SOUTH HIGHWAY 23 WELLSVILLE UT 84339
Registrant Country UNITED STATES

Lawrence Allen

Name Lawrence Allen
Domain optimalbest.com
Contact Email [email protected]
Whois Sever whois.totalregistrations.com
Create Date 2002-04-23
Update Date 2012-05-13
Registrar Name TOTAL WEB SOLUTIONS LIMITED TRADING AS TOTALREGISTRATIONS
Registrant Address 210B Grove Green Road London London E11 4EN
Registrant Country UNITED KINGDOM

Lawrence Allen

Name Lawrence Allen
Domain optimal4u.com
Contact Email [email protected]
Whois Sever whois.totalregistrations.com
Create Date 2002-04-23
Update Date 2012-05-13
Registrar Name TOTAL WEB SOLUTIONS LIMITED TRADING AS TOTALREGISTRATIONS
Registrant Address 210B Grove Green Road London London E11 4EN
Registrant Country UNITED KINGDOM

Lawrence Allen

Name Lawrence Allen
Domain optimizedfinance.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2002-03-04
Update Date 2013-01-27
Registrar Name WEBFUSION LTD.
Registrant Address 210B Grove Green Road|Leytonstone London E11 4EN
Registrant Country UNITED KINGDOM

Lawrence Allen

Name Lawrence Allen
Domain wisesolution.com
Contact Email [email protected]
Whois Sever whois.totalregistrations.com
Create Date 2002-06-28
Update Date 2012-07-19
Registrar Name TOTAL WEB SOLUTIONS LIMITED TRADING AS TOTALREGISTRATIONS
Registrant Address 210b Grove Green Road London London E11 4EN
Registrant Country UNITED KINGDOM

Lawrence Allen

Name Lawrence Allen
Domain cleversolution.com
Contact Email [email protected]
Whois Sever whois.totalregistrations.com
Create Date 2002-06-28
Update Date 2012-07-19
Registrar Name TOTAL WEB SOLUTIONS LIMITED TRADING AS TOTALREGISTRATIONS
Registrant Address 210b Grove Green Road London London E11 4EN
Registrant Country UNITED KINGDOM

Lawrence Allen

Name Lawrence Allen
Domain allenseye.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-10-03
Update Date 2012-10-04
Registrar Name GODADDY.COM, LLC
Registrant Address 2315 - 10 N. Pearl|#182 Tacoma Washington 98406
Registrant Country UNITED STATES

Lawrence Allen

Name Lawrence Allen
Domain easygardeninfo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-04-22
Update Date 2012-04-02
Registrar Name GODADDY.COM, LLC
Registrant Address 4515 N. Pearl Tacoma Washington 98407
Registrant Country UNITED STATES

Lawrence Allen

Name Lawrence Allen
Domain solved4u.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2001-08-28
Update Date 2013-10-21
Registrar Name REGISTER.COM, INC.
Registrant Address 210B Grove Green Road London E11 4EN
Registrant Country UNITED KINGDOM

Lawrence Allen

Name Lawrence Allen
Domain mob4u.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2001-10-31
Update Date 2013-10-05
Registrar Name WEBFUSION LTD.
Registrant Address 210B Grove Green Road|Leytonstone London E11 4EN
Registrant Country UNITED KINGDOM

Lawrence Allen

Name Lawrence Allen
Domain try4me.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2001-10-31
Update Date 2013-10-05
Registrar Name WEBFUSION LTD.
Registrant Address 210B Grove Green Road|Leytonstone London E11 4EN
Registrant Country UNITED KINGDOM

Lawrence Allen

Name Lawrence Allen
Domain travelfactsandtips.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-04-29
Update Date 2013-02-07
Registrar Name GODADDY.COM, LLC
Registrant Address 4515 N. Pearl Tacoma Washington 98407
Registrant Country UNITED STATES

Lawrence Allen

Name Lawrence Allen
Domain tejasdesigns.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-12-01
Update Date 2012-12-02
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1601 Connell St Belton TX 76513
Registrant Country UNITED STATES

Lawrence Allen

Name Lawrence Allen
Domain talkmessage.com
Contact Email [email protected]
Whois Sever whois.totalregistrations.com
Create Date 2003-10-01
Update Date 2013-09-14
Registrar Name TOTAL WEB SOLUTIONS LIMITED TRADING AS TOTALREGISTRATIONS
Registrant Address 210B Grove Green Road London London E11 4EN
Registrant Country UNITED KINGDOM

Lawrence Allen

Name Lawrence Allen
Domain seascapeproducts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-05-11
Update Date 2013-05-12
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 1186 Belton Texas 76513
Registrant Country UNITED STATES

Lawrence Allen

Name Lawrence Allen
Domain solve4u.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2004-02-23
Update Date 2013-01-27
Registrar Name WEBFUSION LTD.
Registrant Address 210B Grove Green Road|Leytonstone London E11 4EN
Registrant Country UNITED KINGDOM

Lawrence Allen

Name Lawrence Allen
Domain disabledtraveller.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2005-04-25
Update Date 2013-04-16
Registrar Name WEBFUSION LTD.
Registrant Address 210B Grove Green Road|Leytonstone London E11 4EN
Registrant Country UNITED KINGDOM

Lawrence Allen

Name Lawrence Allen
Domain optimal1.com
Contact Email [email protected]
Whois Sever whois.totalregistrations.com
Create Date 2002-06-28
Update Date 2012-07-19
Registrar Name TOTAL WEB SOLUTIONS LIMITED TRADING AS TOTALREGISTRATIONS
Registrant Address 210b Grove Green Road London London E11 4EN
Registrant Country UNITED KINGDOM

Allen, Lawrence

Name Allen, Lawrence
Domain l-allen.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2010-09-10
Update Date 2013-09-13
Registrar Name REGISTER.COM, INC.
Registrant Address 1303 Ocala Road Tallahassee FL 32304
Registrant Country UNITED STATES