Lawrence Cox

We have found 300 public records related to Lawrence Cox in 33 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 46 business registration records connected with Lawrence Cox in public records. The businesses are registered in 14 different states. Most of the businesses are registered in Florida state. The businesses are engaged in 14 different industries. Most of the businesses are engaged in Construction - Special Trade Contractors (Construction) 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 twelve different states. Most of them work in California state. Average wage of employees is $62,548.


Lawrence Neal Cox

Name / Names Lawrence Neal Cox
Age 51
Birth Date 1973
Also Known As Larry N Cox
Person 2710 Wilson Rd #198, Humble, TX 77396
Phone Number 281-548-2042
Possible Relatives







Previous Address 436 RR 1, Brownsboro, TX 75756
7615 Pine Hollow Dr, Humble, TX 77396
2710 Wilson Rd #256, Humble, TX 77396
15615 Blue Ash Dr #1203, Houston, TX 77090
2710 Wilson Rd, Humble, TX 77396
1000 Cypress Station Dr, Houston, TX 77090
19335 Fm 3204, Brownsboro, TX 75756
21717 Inverness Forest Blvd #301, Houston, TX 77073
436 PO Box, Brownsboro, TX 75756
906 Twin Falls Rd, Houston, TX 77088
3515 Jan Ave, Tyler, TX 75701

Lawrence O Cox

Name / Names Lawrence O Cox
Age 52
Birth Date 1972
Also Known As Lawrence D Cox
Person 3878 Kenosha Rd #1, Memphis, TN 38118
Phone Number 901-370-5930
Possible Relatives Robin C Sornberger
Previous Address 3869 Comanche Rd #1, Memphis, TN 38118
5430 Canal St #8, Memphis, TN 38115
2668 Lowell Ave, Memphis, TN 38114
15837 Box 15837 82nd Eng Bn, Apo New York, NY 09139
4106 Eagle River Rd, Memphis, TN 38118
CO PO Box, Fort Devens, MA 01433
642 Bravo 39, Fort Devens, MA 01433

Lawrence Wayne Cox

Name / Names Lawrence Wayne Cox
Age 52
Birth Date 1972
Also Known As Lawrence Cox
Person 12988 Winn Rd, Bastrop, LA 71220
Phone Number 318-281-8834
Possible Relatives



Previous Address 1609 Richmond Ave, Bastrop, LA 71220
992 PO Box, Sterlington, LA 71280
1041 Tupelo, Bastrop, LA 71220

Lawrence N Cox

Name / Names Lawrence N Cox
Age 55
Birth Date 1969
Also Known As L Cox
Person 761 PO Box, Theodore, AL 36590
Phone Number 251-653-7570
Possible Relatives




Wilcox Katrina Keys


B F Cox
Previous Address 7751 Prince James Dr, Mobile, AL 36619
7150 McDonald Rd, Irvington, AL 36544
4620 Mayo Dr, Columbus, GA 31909
6120 Miller Rd, Columbus, GA 31907
865 Arrowhead Rd #B, Columbus, GA 31905
439 PO Box, Mobile, AL 36601
Email [email protected]

Lawrence D Cox

Name / Names Lawrence D Cox
Age 56
Birth Date 1968
Person 121 Natalie Ln, Jacksonville, AR 72076
Phone Number 501-835-9544
Possible Relatives



Previous Address 813 Butlerville Rd, Ward, AR 72176
7328 Gibson Rd, Jacksonville, AR 72076

Lawrence J Cox

Name / Names Lawrence J Cox
Age 61
Birth Date 1963
Also Known As Larry Cox
Person 5923 Leeside Trl #D, Cincinnati, OH 45248
Phone Number 513-860-2491
Possible Relatives





Previous Address 8455 Fox Glove Ln #L, West Chester, OH 45069
7600 Tylers Valley Dr, West Chester, OH 45069
7600 Tylersville Rd, West Chester, OH 45069
005923 Leeside Trl, Cincinnati, OH 45248
909 Dapple Grey Dr, Florence, KY 41042
930 Philadelphia St, Covington, KY 41011
1525 Steffen Ct #10, Covington, KY 41011
1342 Covedale Ave, Cincinnati, OH 45238
330 Melville St #3, Rensselaer, IN 47978
900 Leopold St #8, Rensselaer, IN 47978
Email [email protected]

Lawrence Donovan Cox

Name / Names Lawrence Donovan Cox
Age 61
Birth Date 1963
Also Known As L Cox
Person 574 End Ave #62, New York, NY 10024
Phone Number 212-877-1884
Possible Relatives

Previous Address 14123 Flint Rock Rd, Rockville, MD 20853
574 End Ave #62, New York, NY 10024
574 End Ave #394, New York, NY 10024
103 Patrick St #2, Alexandria, VA 22314
2610 Lynn St, Arlington, VA 22202
3435 PO Box, Princeton, NJ 08543
5746 End Ave, New York, NY 10024
4500 Ludlam Rd #10, Miami, FL 33155
Email [email protected]

Lawrence Edward Cox

Name / Names Lawrence Edward Cox
Age 62
Birth Date 1962
Also Known As Larry Cox
Person 1099 Park Ave, Winter Park, FL 32789
Phone Number 386-428-1001
Possible Relatives

Dottye M Wild


Dottye M Coxwild
Dottye Cox

Wild Dottye Cox
Previous Address 2190 Janice Ave, Orlando, FL
1650 Lakehurst Ave, Winter Park, FL 32789
2716 Rew Cir #102, Ocoee, FL 34761
203 Quay Assisi, New Smyrna Beach, FL 32169
2706 Rew Cir #100, Ocoee, FL 34761
9632 Loblolly Pine Cir, Orlando, FL 32827
2103 Chippewa Trl, Maitland, FL 32751
27 PO Box, Ocoee, FL 34761
8835 Larwin Ln, Orlando, FL 32817
4426 Landmark Dr, Orlando, FL 32817
2848 Mulford Ave, Orlando, FL 32803
707 General Patton St, Morgan City, LA 70380
2190 Janice, Orlando, FL 32803
2190 Janice Ave, Orlando, FL 32803
1503 Palmer Ave, Winter Park, FL 32789
Associated Business Ccr Investment Properties Llc Crj Property Investment Group Llc Ocb Investments Inc Orc Investments Inc Rabco Corp The Rabco Europe Limited Company The Rabco Corporation The Rabco Construction Company Acjr Investments, Inc Rabco Corporation, The Obladt Investments, Llc Express Building Systems, Inc

Lawrence N Cox

Name / Names Lawrence N Cox
Age 62
Birth Date 1962
Also Known As Larry N Cox
Person 6800 39th Ave #317, Coconut Creek, FL 33073
Phone Number 954-428-1703
Possible Relatives





Previous Address 4701 Lyons Rd #104, Coconut Creek, FL 33073
6800 39th Ave #110, Coconut Creek, FL 33073
6800 39th Ave #344, Coconut Creek, FL 33073
6800 39th Ave #469, Coconut Creek, FL 33073
6800 39th Ave #486, Coconut Creek, FL 33073
6330 2nd St, Margate, FL 33068

Lawrence Allen Cox

Name / Names Lawrence Allen Cox
Age 63
Birth Date 1961
Also Known As Larry A Cox
Person 116 Mathews Blvd #50, Lafayette, LA 70508
Phone Number 337-406-1233
Possible Relatives

Nsh A Cox
C Cox

Previous Address 502 Ayershire Dr, Lafayette, LA 70503
108 Crawford St, Lafayette, LA 70506
970 PO Box, Boutte, LA 70039
121 Lakewood Dr #50, Luling, LA 70070
357 Evelyn Dr, Luling, LA 70070
415 Woodvale Ave #201E, Lafayette, LA 70503
510 Dutton Dr, Lafayette, LA 70503
265 Bell Rd, Nashville, TN 37217

Lawrence Eugene Cox

Name / Names Lawrence Eugene Cox
Age 64
Birth Date 1960
Also Known As Larry E Cox
Person 1681 Three Skillet Rd, Springtown, TX 76082
Phone Number 817-220-4738
Possible Relatives
Bethers Cox
Previous Address 437 RR 1 #437, Springtown, TX 76082
1691 Three Skillet Rd, Springtown, TX 76082
1621 Virginia Pl, Fort Worth, TX 76107
437 PO Box, Springtown, TX 76082
Email [email protected]

Lawrence Cox

Name / Names Lawrence Cox
Age 64
Birth Date 1960
Person 5220 Weslayan St #C111, Houston, TX 77005
Phone Number 713-839-8872
Possible Relatives
Previous Address 3042 Sheryl Ave, Fayetteville, AR 72703

Lawrence A Cox

Name / Names Lawrence A Cox
Age 67
Birth Date 1957
Also Known As Larry Allen Cox
Person 15378 State Route 93, Pedro, OH 45659
Phone Number 740-643-2982
Possible Relatives






Previous Address 1307 Goodwin Ave #14, West Memphis, AR 72301
1 Route, Oak Hill, OH 45656
335 Forrest Park Dr, West Memphis, AR 72301
1823 Killough Rd, Wynne, AR 72396

Lawrence T Cox

Name / Names Lawrence T Cox
Age 71
Birth Date 1953
Also Known As Lawren T Cox
Person 20 Park Ave, White Plains, NY 10603
Phone Number 914-523-7547
Possible Relatives Lawrince Cox



Armand J Cox

Previous Address 32 Lenox Rd #D10, Brooklyn, NY 11226
138 Walworth Ave, White Plains, NY 10606
87 Valley Rd, West Harrison, NY 10604
60 17th St, Brooklyn, NY 11226

Lawrence Michael Cox

Name / Names Lawrence Michael Cox
Age 72
Birth Date 1952
Also Known As Mary Ann Cox
Person 5009 Gunners Run, Roswell, GA 30075
Phone Number 770-517-2321
Possible Relatives
M Cox

Previous Address 107 Knotts Landing Dr, Woodstock, GA 30188
362 Knotts Cir, Woodstock, GA 30188
2643 122nd St #2, Cleveland, OH 44120
1212 Richland St, Indianapolis, IN 46221
1570 74th St, Indianapolis, IN 46240
1732 Taylor Rd, Cleveland Heights, OH 44118
3271 Desota Ave, Cleveland Heights, OH 44118
121 Richland, Indianapolis, IN 46221
None, Indianapolis, IN 46221
1524 Shepard St, Indianapolis, IN 46221
Email [email protected]
Associated Business Advanced Image Arts

Lawrence J Cox

Name / Names Lawrence J Cox
Age 73
Birth Date 1951
Also Known As Larry J Cox
Person 4200 National Rd, Springfield, OH 45505
Possible Relatives Eydie M Cooper
Eydie Cox
Previous Address 5243 Stoneridge Dr, Springfield, OH 45503
1213 Villa Rd, Springfield, OH 45503

Lawrence R Cox

Name / Names Lawrence R Cox
Age 77
Birth Date 1947
Person 236 Lawrence St, Haverhill, MA 01830

Lawrence A Cox

Name / Names Lawrence A Cox
Age 77
Birth Date 1947
Also Known As Larry A Cox
Person 133 Chatwood Ave, West Chester, PA 19382
Phone Number 610-696-7133
Possible Relatives
Previous Address 133 Chatwood Ave, Dania Beach, FL 33004
266 15th St #B, Dania Beach, FL 33004
6005 Greenleaf Cir, Winter Haven, FL 33884
8023 Old York Rd, Elkins Park, PA 19027
7307 Oakland, Fort Lauderdale, FL 33319
605 Ashbourne, Philadelphia, PA 19027
605 Ashbourne, Philadelphia, PA 19117
8021 Old York, Philadelphia, PA 19117
8021 Old York, Philadelphia, PA 19126
Email [email protected]

Lawrence V Cox

Name / Names Lawrence V Cox
Age 78
Birth Date 1946
Person 31 Leonard St #14G, Brooklyn, NY 11206
Phone Number 718-782-3690
Possible Relatives


Previous Address 1348 Webster Ave, Bronx, NY 10456
241 12th St #755BLI, New York, NY 10014
220 PO Box, Bronx, NY 10472

Lawrence Wayne Cox

Name / Names Lawrence Wayne Cox
Age 81
Birth Date 1943
Also Known As Lawrence Cox
Person 18073 Old Bonita Rd, Bonita, LA 71223
Phone Number 318-823-2958
Possible Relatives

Ouida Sue Cox
Previous Address 283A RR 5, Bastrop, LA 71220
RR 5, Bastrop, LA 71220
RR 1 CROWDER #BL7, Bonita, LA 71223
283A PO Box, Bastrop, LA 71221
Hwy #140, Bastrop, LA 71221
37A PO Box, Bonita, LA 71223
37A RR 1, Bonita, LA 71223

Lawrence Ellis Cox

Name / Names Lawrence Ellis Cox
Age 81
Birth Date 1943
Also Known As Ellix Cox
Person 2634 Hemlock Dr, San Angelo, TX 76904
Phone Number 325-949-8868
Possible Relatives Theta Karen Cox

L E Cox
Theta K Cox
Previous Address 5526 Turnberry Ct, San Angelo, TX 76904
21126 Northland Dr, Lago Vista, TX 78645
4445 Fall Creek Dr, San Angelo, TX 76904
Email [email protected]

Lawrence J Cox

Name / Names Lawrence J Cox
Age 83
Birth Date 1941
Also Known As Larry J Cox
Person 2336 De Soto Ave, Vero Beach, FL 32960
Possible Relatives
Previous Address 1595 22nd Ave, Vero Beach, FL 32960

Lawrence August Cox

Name / Names Lawrence August Cox
Age 87
Birth Date 1936
Person 39500 Warren Rd #46, Canton, MI 48187
Phone Number 734-207-9757
Possible Relatives
R Cox
Previous Address 12108 Fieldstone Ln, Hudson, FL 34667
2164 Wilshire St, Westland, MI 48186
12108 Fieldstone Ln, Bayonet Point, FL 34667
12108 Fieldstone Ln, Port Richey, FL 34667
35750 Glenwood Rd, Westland, MI 48186

Lawrence O Cox

Name / Names Lawrence O Cox
Age 94
Birth Date 1929
Also Known As Larry Cox
Person 1064 PO Box, Diamond City, AR 72630
Phone Number 870-422-7535
Possible Relatives
Previous Address 1107 Mallard Dr, Lead Hill, AR 72644
11481 Suncoast Blvd, Homosassa, FL 34446
408 Grand Ave, Lead Hill, AR 72644
228 RR 1, Lead Hill, AR 72644
1107 Mallard Dr, Diamond City, AR 72630
1109 Mallard, Diamond City, AR 72630
288 PO Box, Lead Hill, AR 72644
228 PO Box, Lead Hill, AR 72644

Lawrence F Cox

Name / Names Lawrence F Cox
Age 101
Birth Date 1922
Also Known As Laurence F Cox
Person 29 Johnson St, Newburyport, MA 01950
Phone Number 978-465-9244
Possible Relatives





Laurence F Mcox

Lawrence J Cox

Name / Names Lawrence J Cox
Age 103
Birth Date 1920
Also Known As Lawrence J Cox
Person 2909 Haring Rd, Metairie, LA 70006
Phone Number 504-887-5433
Possible Relatives Hulda E Cox

Previous Address 1334 Stephens Ave, Baton Rouge, LA 70808

Lawrence W Cox

Name / Names Lawrence W Cox
Age N/A
Person 17506 E SAN PAULO PL, FOUNTAIN HILLS, AZ 85268
Phone Number 480-837-2953

Lawrence E Cox

Name / Names Lawrence E Cox
Age N/A
Person 2250 E DEER VALLEY RD UNIT 95, PHOENIX, AZ 85024

Lawrence F Cox

Name / Names Lawrence F Cox
Age N/A
Person 31 ANN AVE, BRANCHVILLE, AL 35120

Lawrence Cox

Name / Names Lawrence Cox
Age N/A
Person 19009 N 74TH AVE, GLENDALE, AZ 85308
Phone Number 623-561-0595

Lawrence E Cox

Name / Names Lawrence E Cox
Age N/A
Person 46 Walnut Rd #3, Millville, NJ 08332
Possible Relatives



Previous Address RR 3, Millville, NJ 08332
1014 Woodland Dr, Millville, NJ 08332

Lawrence E Cox

Name / Names Lawrence E Cox
Age N/A
Person 120 McArthur Dr, Louisville, KY 40207
Phone Number 502-897-3147
Possible Relatives

Lisa Cox Pieragowski


Previous Address 2006 Croghan House Dr, Louisville, KY 40207
Email [email protected]

Lawrence E Cox

Name / Names Lawrence E Cox
Age N/A
Person 120 McArthur Dr, Louisville, KY 40207
Phone Number 502-897-6155
Possible Relatives

Previous Address 3656 Louisiana Avenue Pkwy, New Orleans, LA 70125

Lawrence C Cox

Name / Names Lawrence C Cox
Age N/A
Person 12873 JOE CARTER RD, BAY MINETTE, AL 36507
Phone Number 251-937-2209

Lawrence Cox

Name / Names Lawrence Cox
Age N/A
Person 77 WOODRUFF 185, AUGUSTA, AR 72006

Lawrence Cox

Business Name US Post Office
Person Name Lawrence Cox
Position company contact
State MD
Address 13516 Motters Station Rd Rocky Ridge MD 21778-9000
Industry United States Postal Service (Government)
SIC Code 4311
SIC Description U.S. Postal Service
Phone Number 301-271-4920
Number Of Employees 4

Lawrence Cox

Business Name Tranni Man Transmissions
Person Name Lawrence Cox
Position company contact
State ID
Address 102 E 45th St Boise ID 83714-4835
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 208-323-9475

LAWRENCE E COX

Business Name THE RABCO CORPORATION (FLORIDA)
Person Name LAWRENCE E COX
Position registered agent
State FL
Address 2706 REW CIRCLE STE 100, OCOEE, FL 34761
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2000-05-23
End Date 2008-05-16
Entity Status Revoked
Type Secretary

LAWRENCE E COX

Business Name THE RABCO CORPORATION
Person Name LAWRENCE E COX
Position Director
State FL
Address 1041 CROWN PARK CIRCLE 1041 CROWN PARK CIRCLE, WINTER GARDEN, FL 34787
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C18998-1994
Creation Date 1994-12-06
Type Foreign Corporation

LAWRENCE E COX

Business Name THE RABCO CORPORATION
Person Name LAWRENCE E COX
Position Secretary
State FL
Address 1041 CROWN PARK CIRCLE 1041 CROWN PARK CIRCLE, WINTER GARDEN, FL 34787
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C18998-1994
Creation Date 1994-12-06
Type Foreign Corporation

LAWRENCE D. COX

Business Name THE RABCO CORPORATION
Person Name LAWRENCE D. COX
Position registered agent
State FL
Address 1099 PARK AVENUE NORTH, WINTER PARK, FL 32789
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2014-05-21
Entity Status Active/Compliance
Type Secretary

Lawrence Cox

Business Name Steel Service Corporation
Person Name Lawrence Cox
Position company contact
State MS
Address P.O. BOX 321425 Jackson MS 39232-1425
Industry Fabricated Metal Products other than Transport and Machinery Equipment (Equipment)
SIC Code 3441
SIC Description Fabricated Structural Metal
Phone Number 601-939-9222

Lawrence Cox

Business Name Southwest Bancshares Inc
Person Name Lawrence Cox
Position company contact
State IL
Address 4062 Southwest Hwy Oak Lawn IL 60456-1134
Industry Depository Institutions (Credit)
SIC Code 6035
SIC Description Federal Savings Institutions
Phone Number 708-636-2700

LAWRENCE A. COX

Business Name STEEL SERVICE CORPORATION (MISSISSIPPI)
Person Name LAWRENCE A. COX
Position registered agent
State MS
Address P O BOX 321425, FLOWOOD, MS 39232
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1992-12-04
Entity Status Active/Compliance
Type CEO

LAWRENCE A COX

Business Name STEEL SERVICE CORPORATION
Person Name LAWRENCE A COX
Position Director
State NV
Address 723 S CASINO CENTER BLVD 2ND FLOOR 723 S CASINO CENTER BLVD 2ND FLOOR, LAS VEGAS, NV 891016716
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C1673-1995
Creation Date 1995-01-31
Type Foreign Corporation

LAWRENCE A COX

Business Name STEEL SERVICE CORPORATION
Person Name LAWRENCE A COX
Position Director
State NV
Address 723 S CASINO CENTER BLVD 2ND FLR 723 S CASINO CENTER BLVD 2ND FLR, LAS VEGAS, NV 891016716
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C1673-1995
Creation Date 1995-01-31
Type Foreign Corporation

LAWRENCE A COX

Business Name STEEL SERVICE CORPORATION
Person Name LAWRENCE A COX
Position President
State NV
Address 723 S CASINO CENTER BLVD 2ND FLR 723 S CASINO CENTER BLVD 2ND FLR, LAS VEGAS, NV 891016716
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C1673-1995
Creation Date 1995-01-31
Type Foreign Corporation

LAWRENCE A COX

Business Name STEEL SERVICE CORPORATION
Person Name LAWRENCE A COX
Position President
State NV
Address 723 S CASINO CENTER BLVD 2ND FLOOR 723 S CASINO CENTER BLVD 2ND FLOOR, LAS VEGAS, NV 891016716
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C1673-1995
Creation Date 1995-01-31
Type Foreign Corporation

Lawrence Cox

Business Name Running Fox Golf Course
Person Name Lawrence Cox
Position company contact
State OH
Address 310 Sunset Dr Chillicothe OH 45601-1771
Industry Amusement and Recreation Services (Services)
SIC Code 7992
SIC Description Public Golf Courses
Phone Number 740-775-9955
Email [email protected]
Fax Number 740-773-1486
Website www.runningfoxgc.com

Lawrence Cox

Business Name Lawrence R Cox Rentals
Person Name Lawrence Cox
Position company contact
State TN
Address 2306 Dogwood Ln Clarksville TN 37043-5230
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 931-647-4822

Lawrence Cox

Business Name Lawrence Cox Dr
Person Name Lawrence Cox
Position company contact
State PA
Address 689 Yorktown Rd Lewisberry PA 17339-9258
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Fax Number 717-932-4050

Lawrence Cox

Business Name Lawrence Cox
Person Name Lawrence Cox
Position company contact
State OH
Address 936 Free Rd New Carlisle OH 45344-9205
Industry Real Estate (Housing)
SIC Code 6519
SIC Description Real Property Lessors, Nec
Phone Number 937-882-6162

Lawrence Cox

Business Name Johnston-Marshall Baptist Assn
Person Name Lawrence Cox
Position company contact
State OK
Address Highway 99 N Madill OK 73446-0000
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 580-795-5584
Number Of Employees 3
Fax Number 580-795-7842

LAWRENCE E. COX

Business Name EXPRESS BUILDING SYSTEMS, INC.
Person Name LAWRENCE E. COX
Position registered agent
State FL
Address 2706 REW CIRCLE #100, OCOEE, FL 34761-2994
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1999-10-12
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Lawrence Cox

Business Name Cox Vending Co Inc
Person Name Lawrence Cox
Position company contact
State IL
Address P.O. BOX 84 Plymouth IL 62367-0084
Industry Miscellaneous Retail (Stores)
SIC Code 5962
SIC Description Merchandising Machine Operators

Lawrence Cox

Business Name Cox Maintenance
Person Name Lawrence Cox
Position company contact
State NV
Address 3578 Bella Lante Ave Las Vegas NV 89141-3517
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 702-228-9125
Number Of Employees 1
Annual Revenue 86520

Lawrence Cox

Business Name Cox Linquistics
Person Name Lawrence Cox
Position company contact
State PA
Address 16 Sulphur Springs Rd Duncannon PA 17020-9662
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8744
SIC Description Facilities Support Services
Fax Number 717-834-6948

Lawrence Cox

Business Name Cox L P
Person Name Lawrence Cox
Position company contact
State IL
Address 107 W Davenport St Crossville IL 62827-1106
Industry Agricultural Production - Crops (Agriculture)
SIC Code 116
SIC Description Soybeans
Phone Number 618-966-3416

Lawrence Cox

Business Name Cox Excavating & Wrecking Inc
Person Name Lawrence Cox
Position company contact
State IN
Address 2625 Us Highway 27 S Richmond IN 47374-7273
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1794
SIC Description Excavation Work
Phone Number 765-966-3725
Number Of Employees 3
Annual Revenue 472230

Lawrence Cox

Business Name Cox Electric
Person Name Lawrence Cox
Position company contact
State FL
Address 11611 E Old Hillsborough Seffner FL 33584-3356
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 813-621-1161
Email [email protected]

Lawrence Cox

Business Name Cox Electric
Person Name Lawrence Cox
Position company contact
State FL
Address 11611 E Old Hillsborough Ave Seffner FL 33584-3356
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 813-621-1161
Email [email protected]
Number Of Employees 16
Annual Revenue 1999800
Fax Number 813-623-5111
Website www.coxelectric.com

Lawrence Cox

Business Name Chris Cox
Person Name Lawrence Cox
Position company contact
State NY
Address 584 Fostertown Road, Newburgh, NY 12550
SIC Code 821103
Phone Number
Email [email protected]

Lawrence Cox

Business Name COX Electric
Person Name Lawrence Cox
Position company contact
State FL
Address 11611 E OLD HILLSBOROUGH AVE, SEFFNER, FL 33584-3356
SIC Code 701101
Phone Number
Email [email protected]

LAWRENCE COX

Business Name CHRIS COX
Person Name LAWRENCE COX
Position company contact
State NY
Address 2133 48TH ST, ASTORIA, NY 11105
SIC Code 6541
Phone Number 914-566-9490
Email [email protected]

Lawrence Cox

Business Name Beltone Hearing Aid Center
Person Name Lawrence Cox
Position company contact
State TX
Address 1100 Mulcahy St Rosenberg TX 77471-3236
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 281-342-1205

Lawrence Cox

Business Name Advanced Image Arts
Person Name Lawrence Cox
Position company contact
State GA
Address 107 Knotts Landing Dr Woodstock GA 30188-4564
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 770-517-2321
Number Of Employees 1
Annual Revenue 137360

LAWRENCE E COX

Person Name LAWRENCE E COX
Filing Number 10710306
Position DIRECTOR
State FL
Address 1099 PARK AVENUE NORTH, WINTER PARK FL 32789

Lawrence E Cox

Person Name Lawrence E Cox
Filing Number 801898782
Position Governing Person
State FL
Address 1099 Park Avenue North, Winter Park FL 32789

Lawrence E Cox

Person Name Lawrence E Cox
Filing Number 703873222
Position Director
State TX
Address P.O. BOX 1599, Tomball TX 77377 1599

Lawrence E Cox

Person Name Lawrence E Cox
Filing Number 703873222
Position VP
State TX
Address P.O. BOX 1599, Tomball TX 77377 1599

LAWRENCE E COX

Person Name LAWRENCE E COX
Filing Number 703873122
Position VICE PRESIDENT
State FL
Address 1041 CROWN PARK CIRCLE, WINTER GARDEN FL 34787

LAWRENCE E COX

Person Name LAWRENCE E COX
Filing Number 12885306
Position TREASURER
State FL
Address 1099 PARK AVENUE, Winter Park FL 32789

Lawrence A Cox

Person Name Lawrence A Cox
Filing Number 77877000
Position P/S
State TX
Address 5152 PRUITT DR, The Colony TX 75056

LAWRENCE A COX

Person Name LAWRENCE A COX
Filing Number 5726206
Position PRESIDENT
State MS
Address P.O. BOX 321425, JACKSON MS 39232

LAWRENCE A COX

Person Name LAWRENCE A COX
Filing Number 5726206
Position DIRECTOR
State MS
Address P.O. BOX 321425, JACKSON MS 39232

LAWRENCE A COX

Person Name LAWRENCE A COX
Filing Number 8595706
Position PRESIDENT
State MS
Address PO BOX 321425, Jackson MS 39232

LAWRENCE A COX

Person Name LAWRENCE A COX
Filing Number 8595706
Position CHAIRMAN OF BD
State MS
Address PO BOX 321425, Jackson MS 39232

LAWRENCE A COX

Person Name LAWRENCE A COX
Filing Number 8595706
Position Director
State MS
Address PO BOX 321425, Jackson MS 39232

LAWRENCE E COX

Person Name LAWRENCE E COX
Filing Number 10710306
Position CHIEF OPERATING OFFICER
State FL
Address 1099 PARK AVENUE NORTH, WINTER PARK FL 32789

LAWRENCE E COX

Person Name LAWRENCE E COX
Filing Number 12885306
Position Director
State FL
Address 1099 PARK AVENUE, Winter Park FL 32789

Lawrence Cox

Person Name Lawrence Cox
Filing Number 801445035
Position Managing Member
State TX
Address 11606 Champions Walk Ln., Houston TX 77066

Lawrence Cox

State CA
Calendar Year 2017
Employer Pleasanton
Job Title Police Captain
Name Lawrence Cox
Annual Wage $249,184
Base Pay $144,884
Overtime Pay $1,814
Other Pay $34,124
Benefits $54,848
Total Pay $180,822
Status FT

Cox Lawrence

State OH
Calendar Year 2014
Employer Lakota Local
Job Title Teacher Assignment
Name Cox Lawrence
Annual Wage $67,486

Cox Lawrence

State OH
Calendar Year 2013
Employer Lakota Local
Job Title Teacher Assignment
Name Cox Lawrence
Annual Wage $67,486

Cox Lawrence

State OH
Calendar Year 2013
Employer Lakota Local
Job Title Other Extra/intra Curricular Activities Assignment
Name Cox Lawrence
Annual Wage $8,359

Cox Lawrence E

State NC
Calendar Year 2016
Employer City Of Shelby
Job Title Police Officer
Name Cox Lawrence E
Annual Wage $56,684

Cox Lawrence E

State NC
Calendar Year 2015
Employer City Of Shelby
Job Title Police Officer
Name Cox Lawrence E
Annual Wage $57,032

Cox Lawrence

State NY
Calendar Year 2018
Employer New York State Fair
Job Title State Fair Assnt
Name Cox Lawrence
Annual Wage $1,474

Cox Lawrence

State NY
Calendar Year 2018
Employer Manhattan Psychiatric Center
Job Title Mental Hlth Th A
Name Cox Lawrence
Annual Wage $8,462

Cox Lawrence C

State NY
Calendar Year 2018
Employer Manhattan Psych Ctr
Name Cox Lawrence C
Annual Wage $67,016

Cox Lawrence

State NY
Calendar Year 2017
Employer New York State Fair
Job Title State Fair Assnt
Name Cox Lawrence
Annual Wage $836

Cox Lawrence

State NY
Calendar Year 2017
Employer Manhattan Psychiatric Center
Job Title Mental Hlth Th Aide
Name Cox Lawrence
Annual Wage $71,594

Cox Lawrence C

State NY
Calendar Year 2017
Employer Manhattan Psych Ctr
Name Cox Lawrence C
Annual Wage $13,520

Cox Lawrence C

State NY
Calendar Year 2017
Employer Bernard Fineson Dev Ctr
Name Cox Lawrence C
Annual Wage $42,126

Cox Lawrence

State NY
Calendar Year 2016
Employer Bernard Fineson Dev. Center
Job Title Direct Supp Assnt
Name Cox Lawrence
Annual Wage $53,884

Cox Lawrence

State OH
Calendar Year 2015
Employer Lakota Local
Job Title Coaching Assignment
Name Cox Lawrence
Annual Wage $9,000

Cox Lawrence C

State NY
Calendar Year 2016
Employer Bernard Fineson Dev Ctr
Name Cox Lawrence C
Annual Wage $64,668

Cox Lawrence C

State NY
Calendar Year 2015
Employer Bernard Fineson Dev Ctr
Name Cox Lawrence C
Annual Wage $59,435

Cox Lawrence C

State NJ
Calendar Year 2018
Employer Camden County Regional Police
Name Cox Lawrence C
Annual Wage $95,636

Cox Lawrence C

State NJ
Calendar Year 2017
Employer Camden County Regional Police
Name Cox Lawrence C
Annual Wage $95,166

Cox Lawrence C

State NJ
Calendar Year 2016
Employer County Of Camden
Job Title County Police Sgt
Name Cox Lawrence C
Annual Wage $104,421

Cox Lawrence C

State NJ
Calendar Year 2015
Employer County Of Camden
Job Title County Police Officer
Name Cox Lawrence C
Annual Wage $96,917

Cox Lawrence A

State IN
Calendar Year 2018
Employer Tippecanoe School Corporation (Tippecanoe)
Job Title Bus Driver
Name Cox Lawrence A
Annual Wage $19,431

Cox Lawrence A

State IN
Calendar Year 2017
Employer Tippecanoe School Corporation (Tippecanoe)
Job Title Bus Driver
Name Cox Lawrence A
Annual Wage $19,590

Cox Lawrence A

State IN
Calendar Year 2016
Employer Tippecanoe School Corporation (tippecanoe)
Job Title Bus Driver
Name Cox Lawrence A
Annual Wage $17,979

Cox Lawrence A

State IN
Calendar Year 2015
Employer Tippecanoe School Corporation (tippecanoe)
Job Title Bus Driver
Name Cox Lawrence A
Annual Wage $17,497

Cox Lawrence J

State IL
Calendar Year 2015
Employer City Of Galesburg
Name Cox Lawrence J
Annual Wage $178,943

Cox Lawrence

State IL
Calendar Year 2015
Employer Calumet Sd 132
Name Cox Lawrence
Annual Wage $1,061

Cox Lawrence Gabriel

State FL
Calendar Year 2018
Employer Palm Beach County
Job Title Firefighter
Name Cox Lawrence Gabriel
Annual Wage $69,286

Cox Lawrence

State NY
Calendar Year 2015
Employer Bernard Fineson Dev. Center
Job Title Direct Supp Assnt
Name Cox Lawrence
Annual Wage $64,120

Cox Lawrence R

State FL
Calendar Year 2018
Employer Charlotte County
Job Title Event Specialist - Seasonal
Name Cox Lawrence R
Annual Wage $706

Cox Lawrence

State OH
Calendar Year 2015
Employer Lakota Local
Job Title Teacher Assignment
Name Cox Lawrence
Annual Wage $69,686

Cox Lawrence

State OH
Calendar Year 2016
Employer Lakota Local
Job Title Teacher Assignment
Name Cox Lawrence
Annual Wage $48,184

Lawrence Cox

State CA
Calendar Year 2016
Employer University of California
Job Title TEACHER-UNEX
Name Lawrence Cox
Annual Wage $2,235
Base Pay N/A
Overtime Pay N/A
Other Pay $2,235
Benefits N/A
Total Pay $2,235

Lawrence Cox

State CA
Calendar Year 2016
Employer Pleasanton
Job Title Police Lieutenant
Name Lawrence Cox
Annual Wage $227,978
Base Pay $122,838
Overtime Pay $8,151
Other Pay $45,732
Benefits $51,256
Total Pay $176,722
Status FT

Lawrence Cox

State CA
Calendar Year 2015
Employer University of California
Job Title TEACHER-UNEX
Name Lawrence Cox
Annual Wage $3,278
Base Pay N/A
Overtime Pay N/A
Other Pay $3,278
Benefits N/A
Total Pay $3,278

Lawrence P Cox

State CA
Calendar Year 2015
Employer Pleasanton
Job Title POLICE SERGEANT
Name Lawrence P Cox
Annual Wage $217,109
Base Pay $115,677
Overtime Pay $23,480
Other Pay $27,762
Benefits $50,190
Total Pay $166,919
Status FT

LAWRENCE COX

State CA
Calendar Year 2014
Employer University of California
Job Title TEACHER-UNEX
Name LAWRENCE COX
Annual Wage $6,556
Base Pay N/A
Overtime Pay N/A
Other Pay $6,556
Benefits N/A
Total Pay $6,556

Lawrence Cox

State CA
Calendar Year 2014
Employer Pleasanton
Job Title POLICE SERGEANT
Name Lawrence Cox
Annual Wage $194,612
Base Pay $100,778
Overtime Pay $11,919
Other Pay $22,872
Benefits $59,043
Total Pay $135,568

Lawrence M Cox

State CA
Calendar Year 2013
Employer University of California
Job Title TEACHER-UNEX
Name Lawrence M Cox
Annual Wage $12,293
Base Pay N/A
Overtime Pay N/A
Other Pay $12,293
Benefits N/A
Total Pay $12,293

Lawrence P Cox

State CA
Calendar Year 2013
Employer Pleasanton
Job Title POLICE OFFICER
Name Lawrence P Cox
Annual Wage $186,884
Base Pay $95,930
Overtime Pay $14,643
Other Pay $22,438
Benefits $53,873
Total Pay $133,011

Lawrence Cox M

State CA
Calendar Year 2012
Employer University of California
Job Title TEACHER-UNEX
Name Lawrence Cox M
Annual Wage $13,929
Base Pay N/A
Overtime Pay N/A
Other Pay $13,929
Benefits N/A
Total Pay $13,929

LAWRENCE COX

State CA
Calendar Year 2012
Employer Pleasanton
Job Title POLICE OFFICER
Name LAWRENCE COX
Annual Wage $177,810
Base Pay $95,930
Overtime Pay $7,908
Other Pay $16,788
Benefits $57,185
Total Pay $120,625

Lawrence Cox M

State CA
Calendar Year 2011
Employer University of California
Job Title TEACHER - UNIV. EXTENSION
Name Lawrence Cox M
Annual Wage $13,292
Base Pay N/A
Overtime Pay N/A
Other Pay $13,292
Benefits N/A
Total Pay $13,292

Lawrence Cox P.

State CA
Calendar Year 2011
Employer Pleasanton
Job Title Police Officer
Name Lawrence Cox P.
Annual Wage $178,211
Base Pay $95,930
Overtime Pay $8,021
Other Pay $12,370
Benefits $61,890
Total Pay $116,321

Cox Lawrence

State OH
Calendar Year 2016
Employer Lakota Local
Job Title Coaching Assignment
Name Cox Lawrence
Annual Wage $9,000

Cox Lawrence K

State WA
Calendar Year 2015
Employer County Of Kitsap
Job Title Equip Svcs Mech-282
Name Cox Lawrence K
Annual Wage $62,418

Cox Lawrence L

State VA
Calendar Year 2017
Employer School District Of Washington County
Job Title Teacher Cte High Chool
Name Cox Lawrence L
Annual Wage $107,559

Cox Lawrence L

State VA
Calendar Year 2016
Employer School District Of Washington County
Job Title Teacher Cte High Chool
Name Cox Lawrence L
Annual Wage $51,199

Cox Lawrence L

State VA
Calendar Year 2015
Employer School District Of Washington County Public Schools
Name Cox Lawrence L
Annual Wage $48,573

Cox Lawrence

State TX
Calendar Year 2018
Employer Tomball Isd
Job Title Teacher
Name Cox Lawrence
Annual Wage $57,116

Cox Lawrence

State TX
Calendar Year 2018
Employer Tomball Isd
Job Title Department Head
Name Cox Lawrence
Annual Wage $57,116

Cox Lawrence

State TX
Calendar Year 2017
Employer Tomball Isd
Job Title Teacher
Name Cox Lawrence
Annual Wage $55,425

Cox Lawrence

State TX
Calendar Year 2016
Employer Tomball Isd
Job Title Teacher
Name Cox Lawrence
Annual Wage $53,310

Cox Lawrence

State TX
Calendar Year 2015
Employer Tomball Isd
Job Title Teacher
Name Cox Lawrence
Annual Wage $51,680

Cox Lawrence M

State MI
Calendar Year 2018
Employer City Of Oak Park
Job Title Building Monitor - Pt
Name Cox Lawrence M
Annual Wage $17,550

Cox Lawrence M

State MI
Calendar Year 2015
Employer City Of Oak Park
Job Title Part Time
Name Cox Lawrence M
Annual Wage $4,560

Cox Lawrence

State OH
Calendar Year 2017
Employer Lakota Local
Job Title Teacher Assignment
Name Cox Lawrence
Annual Wage $50,115

Cox Lawrence

State OH
Calendar Year 2017
Employer Lakota Local
Job Title Coaching Assignment
Name Cox Lawrence
Annual Wage $9,000

Cox Lawrence L

State VA
Calendar Year 2018
Employer School District Of Washington County
Job Title Teacher Cte High Chool
Name Cox Lawrence L
Annual Wage $49,500

Cox Lawrence G

State FL
Calendar Year 2017
Employer Palm Beach County Board Of County Commissioners
Name Cox Lawrence G
Annual Wage $37,678

Lawrence R Cox

Name Lawrence R Cox
Address 2288 Cat Creek Rd Stanton KY 40380 -9631
Mobile Phone 606-776-8795
Gender Male
Date Of Birth 1952-06-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Lawrence R Cox

Name Lawrence R Cox
Address 4649 Ryerson Rd Twin Lake MI 49457 -8538
Phone Number 231-821-9217
Email [email protected]
Gender Male
Date Of Birth 1957-09-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Lawrence M Cox

Name Lawrence M Cox
Address 27202 Spring Arbor Dr Southfield MI 48076 -3578
Phone Number 248-417-8764
Telephone Number 313-399-7369
Mobile Phone 248-417-8764
Email [email protected]
Gender Male
Date Of Birth 1957-04-29
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed Graduate School
Language English

Lawrence Cox

Name Lawrence Cox
Address 8382 Strike Swiftly St Fort Benning GA 31905 -7066
Phone Number 251-653-7570
Email [email protected]
Gender Male
Date Of Birth 1966-01-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed Graduate School
Language English

Lawrence E Cox

Name Lawrence E Cox
Address 1163 Round Bend Rd Magnolia KY 42757 -7937
Phone Number 270-528-5703
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Range Of New Credit 101
Education Completed College
Language English

Lawrence H Cox

Name Lawrence H Cox
Address 23805 Sw 142nd Ave Homestead FL 33032 -2215
Phone Number 305-258-1547
Gender Male
Date Of Birth 1946-12-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed Graduate School
Language English

Lawrence N Cox

Name Lawrence N Cox
Address 4260 W Highway 318 Citra FL 32113 -2141
Phone Number 352-591-3354
Gender Male
Date Of Birth 1943-02-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Lawrence M Cox

Name Lawrence M Cox
Address 78 Pecan Course Cir Ocala FL 34472 -9469
Phone Number 352-687-2417
Mobile Phone 352-895-3849
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Lawrence Cox

Name Lawrence Cox
Address 1410 Westmont Rd Sw Atlanta GA 30311 -3540
Phone Number 404-758-8383
Mobile Phone 404-314-2498
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Lawrence C Cox

Name Lawrence C Cox
Address 528 Augusta Dr Canton GA 30115 -6549
Phone Number 404-855-3200
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 0
Education Completed College
Language English

Lawrence Cox

Name Lawrence Cox
Address 1010 Charing Martin Ct Baltimore MD 21229-1102 APT F-1100
Phone Number 443-315-5055
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Lawrence W Cox

Name Lawrence W Cox
Address 947 Haley St Macon GA 31217 -1348
Phone Number 478-951-3530
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Lawrence W Cox

Name Lawrence W Cox
Address 17506 E San Paulo Pl Fountain Hills AZ 85268 -3005
Phone Number 480-837-2953
Email [email protected]
Gender Male
Date Of Birth 1947-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Lawrence A Cox

Name Lawrence A Cox
Address 1937 Becks Creek Rd Williamsburg KY 40769 -9171
Phone Number 606-539-2450
Gender Male
Date Of Birth 1962-05-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed High School
Language English

Lawrence E Cox

Name Lawrence E Cox
Address 751 4th St Carlyle IL 62231 -1513
Phone Number 618-594-3072
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Lawrence L Cox

Name Lawrence L Cox
Address 631 N 39th St East Saint Louis IL 62205 -2159
Phone Number 618-698-9317
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed Graduate School
Language English

Lawrence J Cox

Name Lawrence J Cox
Address 232 Concord Dr S Oswego IL 60543 -6018
Phone Number 630-554-5998
Gender Male
Date Of Birth 1950-02-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Lawrence C Cox

Name Lawrence C Cox
Address 641 Flock Ave Naperville IL 60565 -1297
Phone Number 630-983-9191
Mobile Phone 630-750-0997
Gender Male
Date Of Birth 1947-09-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed Graduate School
Language English

Lawrence A Cox

Name Lawrence A Cox
Address 7094 S 350 E Lafayette IN 47909 -9174
Phone Number 765-523-2234
Gender Male
Date Of Birth 1959-06-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Lawrence E Cox

Name Lawrence E Cox
Address 2235 Tartan Rd Anderson IN 46012 -4725
Phone Number 765-649-2681
Gender Male
Date Of Birth 1962-12-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Lawrence Cox

Name Lawrence Cox
Address 1112 Evans Cook Rd Canton GA 30115 -5704
Phone Number 770-479-5236
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

Lawrence E Cox

Name Lawrence E Cox
Address 932 Canal Cir Sebastian FL 32958 -5306
Phone Number 772-388-0895
Mobile Phone 772-285-0009
Email [email protected]
Gender Male
Date Of Birth 1949-06-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Lawrence E Cox

Name Lawrence E Cox
Address 1312 Mcclelland Ave Port Saint Joe FL 32456 -2042
Phone Number 850-227-1297
Gender Male
Date Of Birth 1942-12-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Lawrence A Cox

Name Lawrence A Cox
Address 147 Brace Rd West Hartford CT 06107 -1804
Phone Number 860-561-8456
Gender Male
Date Of Birth 1948-01-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Lawrence P Cox

Name Lawrence P Cox
Address 601 Halsema Rd N Jacksonville FL 32220 -1613
Phone Number 904-716-0326
Mobile Phone 904-716-0326
Gender Male
Date Of Birth 1953-05-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed High School
Language English

Lawrence W Cox

Name Lawrence W Cox
Address 47 Warren St Littleton MA 01460 -1513
Phone Number 978-742-9795
Email [email protected]
Gender Male
Date Of Birth 1959-05-01
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 1001
Education Completed High School
Language English

COX, LAWRENCE

Name COX, LAWRENCE
Amount 1000.00
To Mitch McConnell (R)
Year 2012
Transaction Type 15
Filing ID 11020250203
Application Date 2011-02-14
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name McConnell Senate Cmte '08
Seat federal:senate

COX, LAWRENCE

Name COX, LAWRENCE
Amount 1000.00
To FLETCHER, ERNIE & PENCE, STEPHEN B
Year 2004
Application Date 2003-06-20
Contributor Occupation DIRECTOR
Contributor Employer US SENATE
Recipient Party R
Recipient State KY
Seat state:governor
Address 2006 CROGHAN HOUSE DR LOUISVILLE KY

COX, LAWRENCE

Name COX, LAWRENCE
Amount 1000.00
To Mitch McConnell (R)
Year 2012
Transaction Type 15
Filing ID 12020091311
Application Date 2011-12-27
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name McConnell Senate Cmte '08
Seat federal:senate

COX, LAWRENCE E MR III

Name COX, LAWRENCE E MR III
Amount 1000.00
To Geoff Davis (R)
Year 2006
Transaction Type 15
Filing ID 26930246508
Application Date 2006-06-03
Contributor Occupation STATE DI
Contributor Employer US SENATOR MITCH MCCONNELL
Organization Name US Senator Mitch McConnell
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name Geoff Davis for Congress
Seat federal:house

COX, LAWRENCE

Name COX, LAWRENCE
Amount 500.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23991380617
Application Date 2003-06-24
Contributor Occupation Senior Engineer
Contributor Employer Best Software, Inc.
Organization Name Best Software Inc
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 17506 E San Paulo Pl FOUNTAIN HILLS AZ

COX, LAWRENCE

Name COX, LAWRENCE
Amount 500.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24961690530
Application Date 2004-05-24
Contributor Occupation Physicist/Technical
Contributor Employer LOS ALAMOS NAT LAB
Organization Name Los Alamos Nat Lab
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 359 Kimberly Ln LOS ALAMOS NM

COX, LAWRENCE A

Name COX, LAWRENCE A
Amount 500.00
To Associated Builders & Contractors
Year 2004
Transaction Type 15
Filing ID 24981464294
Application Date 2004-10-21
Contributor Occupation Vice President
Contributor Employer Steel Service Corp.
Contributor Gender M
Committee Name Associated Builders & Contractors
Address PO 1144 JACKSON MS

COX, LAWRENCE E MR III

Name COX, LAWRENCE E MR III
Amount 500.00
To Rand Paul (R)
Year 2010
Transaction Type 15
Filing ID 10020820566
Application Date 2010-07-28
Contributor Occupation STATE DIRECTOR
Contributor Employer US SENATE
Organization Name US Senate
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name Rand Paul for US Senate
Seat federal:senate

COX, LAWRENCE

Name COX, LAWRENCE
Amount 500.00
To FLETCHER, ERNIE & RUDOLPH, ROBERT
Year 20008
Application Date 2007-08-28
Contributor Occupation STATE DIRECTOR
Contributor Employer US SENATE
Organization Name US SENATE
Recipient Party R
Recipient State KY
Seat state:governor
Address 2006 CROGHAN HOUSE DR LOUISVILLE KY

COX, LAWRENCE E MR III

Name COX, LAWRENCE E MR III
Amount 500.00
To Republican Party of Jefferson County
Year 2010
Transaction Type 15
Filing ID 10931754193
Application Date 2010-08-10
Contributor Occupation STATE
Contributor Employer U.S. SENATE (SEN. MCCONNELL)
Organization Name US Senate
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Jefferson County

COX, LAWRENCE

Name COX, LAWRENCE
Amount 250.00
To DEWEESE, BOB M
Year 2006
Application Date 2006-06-14
Contributor Occupation AID TO US SENATOR
Contributor Employer US SENATE
Organization Name US SENATE
Recipient Party R
Recipient State KY
Seat state:lower
Address 2006 CROGHAN HOUSE DR LOUISVILLE KY

COX, LAWRENCE E

Name COX, LAWRENCE E
Amount 250.00
To Republican Party of Kentucky
Year 2008
Transaction Type 15
Filing ID 27931010357
Application Date 2007-04-09
Contributor Occupation Director
Contributor Employer Sen. Mitch McConnell
Organization Name US Senate
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Kentucky
Address 2006 Croghan House Dr LOUISVILLE KY

COX, LAWRENCE E

Name COX, LAWRENCE E
Amount 250.00
To Republican Party of Kentucky
Year 2008
Transaction Type 15
Filing ID 28932284237
Application Date 2008-06-10
Contributor Occupation DIRECTOR
Contributor Employer SEN. MITCH MCCONNELL
Organization Name Sen Mitch McConnell
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Kentucky
Address 2006 Croghan House Dr LOUISVILLE KY

COX, LAWRENCE E MR III

Name COX, LAWRENCE E MR III
Amount 250.00
To Republican Party of Jefferson County
Year 2010
Transaction Type 15
Filing ID 10930613310
Application Date 2010-01-05
Contributor Occupation STATE
Contributor Employer U.S. SENATE (SEN. MCCONNELL)
Organization Name US Senate
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Jefferson County

COX, LAWRENCE

Name COX, LAWRENCE
Amount 250.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23992098014
Application Date 2003-08-26
Contributor Occupation Senior Engineer
Contributor Employer Best Software, Inc.
Organization Name Best Software Inc
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 17506 E San Paulo Pl FOUNTAIN HILLS AZ

COX, LAWRENCE

Name COX, LAWRENCE
Amount 250.00
To Andy Barr (R)
Year 2012
Transaction Type 15
Filing ID 12951425909
Application Date 2012-03-30
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name Andy Barr for Congress
Seat federal:house
Address 2006 Croghan House Dr LOUISVILLE KY

COX, LAWRENCE

Name COX, LAWRENCE
Amount 250.00
To GRAYSON, C M (TREY)
Year 20008
Application Date 2007-09-24
Contributor Occupation STATE DIRECTOR
Contributor Employer US SENATE
Organization Name US SENATE
Recipient Party R
Recipient State KY
Seat state:office
Address 2006 CROGHAN HOUSE DR LOUISVILLE KY

COX, LAWRENCE E MR III

Name COX, LAWRENCE E MR III
Amount 250.00
To Republican Party of Jefferson County
Year 2008
Transaction Type 15
Filing ID 28990258703
Application Date 2007-07-27
Contributor Occupation STATE
Contributor Employer U.S. SENATE (SEN. MCCONNELL)
Organization Name US Senate (Sen McConnell)
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Jefferson County
Address 2006 Croghan House Dr LOUISVILLE KY

COX, LAWRENCE E MR III

Name COX, LAWRENCE E MR III
Amount 230.00
To Republican Party of Jefferson County
Year 2010
Transaction Type 15
Filing ID 10930613311
Application Date 2010-02-02
Contributor Occupation STATE
Contributor Employer U.S. SENATE (SEN. MCCONNELL)
Organization Name US Senate
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Jefferson County

COX, LAWRENCE A

Name COX, LAWRENCE A
Amount 200.00
To Ernest J Istook (R)
Year 2004
Transaction Type 15
Filing ID 24991015424
Application Date 2004-02-19
Contributor Occupation doctor
Contributor Employer Self
Contributor Gender M
Recipient Party R
Recipient State OK
Committee Name Friends of Ernest Istook
Seat federal:house
Address 2527 Honeysuckle Ln JACKSON MS

COX, LAWRENCE

Name COX, LAWRENCE
Amount 200.00
To GREENWELL, LINDA
Year 20008
Application Date 2007-07-03
Contributor Occupation OFFICE DIRECTOR
Contributor Employer SENATOR MITCH MCCONNELL
Recipient Party R
Recipient State KY
Seat state:office
Address 2006 CROGHAN HOUSE DR LOUISVILLE KY

COX, LAWRENCE

Name COX, LAWRENCE
Amount 150.00
To GRAYSON, C M (TREY)
Year 20008
Application Date 2006-08-08
Contributor Occupation STATE DIRECTOR
Contributor Employer US SENATE
Organization Name US SENATE
Recipient Party R
Recipient State KY
Seat state:office
Address 2006 CROGHAN HOUSE DR LOUISVILLE KY

COX, LAWRENCE

Name COX, LAWRENCE
Amount 125.00
To TORI, ELIZABETH
Year 2006
Application Date 2006-08-23
Contributor Occupation DIRECTOR
Contributor Employer US SENATE
Organization Name US SENATE
Recipient Party R
Recipient State KY
Seat state:upper
Address 2006 CROGHAN HOUSE DR LOUISVILLE KY

COX, LAWRENCE

Name COX, LAWRENCE
Amount 100.00
To STEIN, NANCY
Year 2004
Application Date 2004-05-12
Contributor Occupation CONSULTING ENGINEER
Contributor Employer ANCALA INFO SYSTEMS
Recipient Party D
Recipient State AZ
Seat state:lower
Address 17506 E SAN PAULO PL FOUNTAIN HILLS AZ

COX, LAWRENCE

Name COX, LAWRENCE
Amount 100.00
To FLETCHER JR, HAROLD
Year 2004
Application Date 2004-02-18
Contributor Occupation DIRECTOR
Contributor Employer US SENATE
Recipient Party R
Recipient State KY
Seat state:upper
Address 2006 CROGHAN HOUSE DR LOUISVILLE KY

COX, LAWRENCE

Name COX, LAWRENCE
Amount 100.00
To GIBSON, CARROLL
Year 2004
Application Date 2004-10-07
Contributor Occupation DIRECTOR
Contributor Employer US SENATE
Recipient Party R
Recipient State KY
Seat state:upper
Address 2006 CROGHAN HOUSE DR LOUISVILLE KY

COX, LAWRENCE

Name COX, LAWRENCE
Amount 50.00
To BUEL, NANCY
Year 2004
Application Date 2004-05-12
Recipient Party D
Recipient State AZ
Seat state:lower
Address 17506 E SAN PAULO PL FOUNTAIN HILLS AZ

COX, LAWRENCE

Name COX, LAWRENCE
Amount 50.00
To EHRLICH JR, ROBERT L (G)
Year 2010
Application Date 2010-05-26
Recipient Party R
Recipient State MD
Seat state:governor
Address 1000 VEIRS MILL RD ROCKVILLE MD

LAWRENCE T AND PENNY B COX

Name LAWRENCE T AND PENNY B COX
Address 11611 E Old Hillsborough Avenue Seffner FL 33584
Value 38378
Landvalue 38378
Usage Warehouse D

LAWRENCE COX

Name LAWRENCE COX
Address 1744B Forest Hill Road Staten Island NY 10314
Value 259233
Landvalue 1586

LAWRENCE CHARLES COX & CANDACE LYNN COX

Name LAWRENCE CHARLES COX & CANDACE LYNN COX
Address 528 Augusta Drive Canton GA 30115
Numberofbathrooms 3
Bedrooms 4
Numberofbedrooms 4

LAWRENCE C COX & MARGARET F COX

Name LAWRENCE C COX & MARGARET F COX
Address 5003 Fox Grass Trail Humble TX 77345
Value 31470
Landvalue 31470
Buildingvalue 185130

LAWRENCE A COX & DENISE L COX

Name LAWRENCE A COX & DENISE L COX
Address 7094S E 350th Lafayette IN 47909
Value 28500
Landvalue 28500

COX LAWRENCE V ETAL

Name COX LAWRENCE V ETAL
Address Pearl Strongsville OH
Value 2000
Usage Commercial Vacant Land

COX LAWRENCE J & MARCIA J

Name COX LAWRENCE J & MARCIA J
Address 6233 Oxford Court Bedford Heights OH 44146
Value 21900
Usage Single Family Dwelling

COX LAWRENCE T

Name COX LAWRENCE T
Physical Address 4312 LITHIA PINECREST RD, VALRICO, FL 33596
Owner Address 809 BLUEGRASS LN, BRANDON, FL 33510
County Hillsborough
Year Built 1967
Area 1464
Land Code Single Family
Address 4312 LITHIA PINECREST RD, VALRICO, FL 33596

LAWRENCE COX & AUDREY T COX

Name LAWRENCE COX & AUDREY T COX
Address 1410 SW Westmont Road Atlanta GA
Value 4400
Landvalue 4400
Buildingvalue 11200
Landarea 7,501 square feet

COX LAWRENCE T

Name COX LAWRENCE T
Physical Address 809 BLUEGRASS LN, BRANDON, FL 33510
Owner Address 809 BLUEGRASS LN, BRANDON, FL 33510
Ass Value Homestead 130953
Just Value Homestead 132169
County Hillsborough
Year Built 1986
Area 2595
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 809 BLUEGRASS LN, BRANDON, FL 33510

COX LAWRENCE T

Name COX LAWRENCE T
Physical Address 11611 E OLD HILLSBOROUGH AV, SEFFNER, FL 33584
Owner Address 809 BLUEGRASS LN, BRANDON, FL 33510
County Hillsborough
Year Built 1956
Area 6067
Land Code Warehousing, distribution terminals, trucking
Address 11611 E OLD HILLSBOROUGH AV, SEFFNER, FL 33584

COX LAWRENCE R & GLORIA J

Name COX LAWRENCE R & GLORIA J
Physical Address 15826 AQUA CIR, PORT CHARLOTTE, FL 33981
Ass Value Homestead 135347
Just Value Homestead 135347
County Charlotte
Year Built 1988
Area 1259
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 15826 AQUA CIR, PORT CHARLOTTE, FL 33981

COX LAWRENCE M

Name COX LAWRENCE M
Physical Address NO SITUS, OCALA, FL 34472
Owner Address 78 PECAN COURSE CIR, OCALA, FL 34472
County Marion
Land Code Vacant Residential
Address NO SITUS, OCALA, FL 34472

COX LAWRENCE M

Name COX LAWRENCE M
Physical Address 78 PECAN COURSE CIR, OCALA, FL 34472
Owner Address 78 PECAN COURSE CIR, OCALA, FL 34472
Ass Value Homestead 69490
Just Value Homestead 69490
County Marion
Year Built 1994
Area 1380
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 78 PECAN COURSE CIR, OCALA, FL 34472

COX LAWRENCE F &

Name COX LAWRENCE F &
Physical Address 3488,, FL 32348
Owner Address 3488 SULLIVAN RD, PERRY, FL 32347
Ass Value Homestead 79945
Just Value Homestead 83360
County Taylor
Year Built 1973
Area 1601
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3488,, FL 32348

COX LAWRENCE E

Name COX LAWRENCE E
Physical Address 1099 N PARK AVE, WINTER PARK, FL 32789
Owner Address COX DIANNE L, WINTER PARK, FLORIDA 32789
Ass Value Homestead 1364411
Just Value Homestead 1408742
County Orange
Year Built 1999
Area 6133
Land Code Single Family
Address 1099 N PARK AVE, WINTER PARK, FL 32789

COX LAWRENCE E

Name COX LAWRENCE E
Physical Address 623 OLOLU DR, WINTER PARK, FL 32789
Owner Address COX DIANNE L, WINTER PARK, FLORIDA 32789
County Orange
Year Built 1979
Area 1370
Land Code Single Family
Address 623 OLOLU DR, WINTER PARK, FL 32789

COX LAWRENCE T

Name COX LAWRENCE T
Physical Address 11609 OLD HILLSBOROUGH AV, SEFFNER, FL 33584
Owner Address 11611 E OLD HILLSBOROUGH AVE, SEFFNER, FL 33584
County Hillsborough
Year Built 1954
Area 1116
Land Code Single Family
Address 11609 OLD HILLSBOROUGH AV, SEFFNER, FL 33584

COX LAWRENCE E

Name COX LAWRENCE E
Physical Address 1740 LYNDALE BLVD, MAITLAND, FL 32751
Owner Address COX DIANNE L, WINTER PARK, FLORIDA 32789
County Orange
Year Built 1959
Area 1419
Land Code Single Family
Address 1740 LYNDALE BLVD, MAITLAND, FL 32751

LAWRENCE COX & DIANNE COX

Name LAWRENCE COX & DIANNE COX
Year Built 1996
Address 203 Quay Assisi New Smyrna Beach FL
Value 405975
Landvalue 405975
Buildingvalue 106470
Airconditioning No
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 279055

LAWRENCE D COX & A P COX

Name LAWRENCE D COX & A P COX
Address 1000 Veirs Mill Road Rockville MD 20851
Value 194000
Landvalue 194000
Airconditioning yes

LAWRENCE T AND PENNY B COX

Name LAWRENCE T AND PENNY B COX
Address 809 Bluegrass Lane Brandon FL 33510
Value 21118
Landvalue 21118
Usage Single Family Residential

LAWRENCE S COX

Name LAWRENCE S COX
Address 102 E 45th Street Garden City ID 83714
Value 111100
Landvalue 111100
Buildingvalue 300
Landarea 29,620 square feet
Airconditioning No

LAWRENCE RAY COX & VICKY M COX

Name LAWRENCE RAY COX & VICKY M COX
Address 10717 W Stonecrop Court Star ID 83669
Value 20300
Landvalue 20300
Buildingvalue 106300
Landarea 9,147 square feet
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

LAWRENCE O COX & JULIA J COX

Name LAWRENCE O COX & JULIA J COX
Address 8 Crosstimber Trail Edmond OK
Value 24238
Landarea 12,671 square feet
Type Residential
Price 148500

LAWRENCE N COX & EVELYN COX

Name LAWRENCE N COX & EVELYN COX
Address 1112 Evans Cook Road Canton GA 30115
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

LAWRENCE N COX & EVELYN COX

Name LAWRENCE N COX & EVELYN COX
Address 8911 Union Hill Road Canton GA
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

LAWRENCE N COX & EVELYN COX

Name LAWRENCE N COX & EVELYN COX
Address Cumming Highway Canton GA

LAWRENCE CRAIG COX & MARGARET COX

Name LAWRENCE CRAIG COX & MARGARET COX
Address 11546 Rio Grande Drive Denton TX
Value 85118
Landvalue 85118
Buildingvalue 328882
Landarea 9,072 square feet
Bedrooms 4
Numberofbedrooms 4
Type Real

LAWRENCE M COX & SUE EVELYN COX

Name LAWRENCE M COX & SUE EVELYN COX
Address 1309 Whispering Gln Royse City TX 75189-3738
Value 20000
Landvalue 20000
Buildingvalue 53303

LAWRENCE M COX

Name LAWRENCE M COX
Address 10 E South Stage Road #27 Medford OR 97501
Type Manf Strct

LAWRENCE KNIGHTEN AND TWANTA COX

Name LAWRENCE KNIGHTEN AND TWANTA COX
Address 901 W Renfro Street Plant City FL 33563
Value 6862
Landvalue 6862
Usage Single Family Residential

LAWRENCE G COX & CATHERINE L COX

Name LAWRENCE G COX & CATHERINE L COX
Address 304 Sanitarium Road Washington PA
Value 3000
Landvalue 3000
Buildingvalue 19968
Landarea 73,616 square feet
Basement 300 square feet

LAWRENCE G COX & BRENDA C COX

Name LAWRENCE G COX & BRENDA C COX
Address 617 White Tail Drive York PA
Value 84880
Landvalue 84880
Buildingvalue 255250
Airconditioning yes
Numberofbathrooms 3
Bedrooms 4
Numberofbedrooms 4

LAWRENCE E COX & DAURECE J COX

Name LAWRENCE E COX & DAURECE J COX
Address 1504 Holly Circle Richmond TX 77469
Type Real

LAWRENCE E COX

Name LAWRENCE E COX
Address 8602 Redbud Lane Lenexa KS
Value 7529
Landvalue 7529
Buildingvalue 33871

LAWRENCE E COX

Name LAWRENCE E COX
Address 7207 Quincy Avenue Falls Church VA
Value 221000
Landvalue 221000
Buildingvalue 179910
Landarea 7,409 square feet
Bedrooms 4
Numberofbedrooms 4
Type Hardwood
Basement Full

LAWRENCE M COX

Name LAWRENCE M COX
Address 606 E Woodland Park Chicago IL 60616
Landarea 132,541 square feet

COX LAWRENCE & DIANNE

Name COX LAWRENCE & DIANNE
Physical Address 203 QUAY ASSISI, NEW SMYRNA BEACH, FL 32169
County Volusia
Year Built 1966
Area 1733
Land Code Single Family
Address 203 QUAY ASSISI, NEW SMYRNA BEACH, FL 32169

LAWRENCE COX

Name LAWRENCE COX
Type Independent Voter
State NJ
Address 275 MONTCLAIR AVE, VAUXHALL, NJ 7088
Phone Number 973-941-5084
Email Address [email protected]

LAWRENCE COX

Name LAWRENCE COX
Type Voter
State TX
Address 4777 MEMORIAL DR APT 182, THE COLONY, TX 75056
Phone Number 972-625-2573
Email Address [email protected]

LAWRENCE COX COX

Name LAWRENCE COX COX
Type Voter
State MI
Address 215 W. HARDING AVE., IRONWOOD, MI 49938
Phone Number 906-932-4650
Email Address [email protected]

LAWRENCE COX

Name LAWRENCE COX
Type Independent Voter
State TN
Address 3910 DANTE AVE, MEMPHIS, TN 38128
Phone Number 901-634-8118
Email Address [email protected]

LAWRENCE COX

Name LAWRENCE COX
Type Independent Voter
State IL
Address 2433 OXFORD ST, ROCKFORD, IL 61103
Phone Number 815-979-5223
Email Address [email protected]

LAWRENCE COX

Name LAWRENCE COX
Type Independent Voter
State SC
Address 403 ALICE DR APT 5, SUMTER, SC 29150
Phone Number 803-847-0027
Email Address [email protected]

LAWRENCE COX

Name LAWRENCE COX
Type Republican Voter
State PA
Address 4300 LONDONDERRY RD, HARRISBURG, PA 17109
Phone Number 717-471-4122
Email Address [email protected]

LAWRENCE COX

Name LAWRENCE COX
Type Voter
State NY
Address 2 DEPEW AVE, BUFFALO, NY 14214
Phone Number 716-863-2428
Email Address [email protected]

LAWRENCE COX

Name LAWRENCE COX
Type Voter
State TX
Address 5220 WESLAYAN ST #C111, HOUSTON, TX 77005
Phone Number 713-248-4460
Email Address [email protected]

LAWRENCE COX

Name LAWRENCE COX
Type Democrat Voter
State IL
Address 11300 W MONTICELLO PL, WESTCHESTER, IL 60154
Phone Number 708-227-5805
Email Address [email protected]

LAWRENCE COX

Name LAWRENCE COX
Type Independent Voter
State NC
Address 236 NEW BETHEL CHURCH RD, LAWNDALE, NC 28090
Phone Number 704-607-3040
Email Address [email protected]

LAWRENCE COX

Name LAWRENCE COX
Type Democrat Voter
State IL
Address 230 16TH STREET, CARLYLE, IL 62231
Phone Number 618-594-3354
Email Address [email protected]

LAWRENCE COX

Name LAWRENCE COX
Type Independent Voter
State OR
Address 3 CORONADO SHRS, LINCOLN CITY, OR 97367
Phone Number 541-993-5025
Email Address [email protected]

LAWRENCE COX

Name LAWRENCE COX
Type Voter
State OK
Phone Number 405-812-1283
Email Address [email protected]

LAWRENCE COX

Name LAWRENCE COX
Type Voter
State FL
Address 78 PECAN CSE CIR, OCALA, FL 34472
Phone Number 352-895-3849
Email Address [email protected]

LAWRENCE COX

Name LAWRENCE COX
Type Independent Voter
State OH
Address 5377 FITZJAMES DR NW, CANTON, OH 44708
Phone Number 312-505-1435
Email Address [email protected]

LAWRENCE COX

Name LAWRENCE COX
Type Voter
State IL
Address 4930 S LANGLEY AVE, CHICAGO, IL 60615
Phone Number 312-451-4477
Email Address [email protected]

LAWRENCE COX

Name LAWRENCE COX
Type Republican Voter
State MD
Address 11842 BAUGHER RD, THURMONT, MD 21788
Phone Number 301-428-0460
Email Address [email protected]

LAWRENCE COX

Name LAWRENCE COX
Type Democrat Voter
State WI
Address N48W27665 S COURTLAND CIR, PEWAUKEE, WI 53072
Phone Number 262-573-6175
Email Address [email protected]

LAWRENCE COX

Name LAWRENCE COX
Type Independent Voter
State NC
Address 2617 BLACK JACK GRIMESLAND RD, GREENVILLE, NC 27858
Phone Number 252-717-0360
Email Address [email protected]

LAWRENCE COX

Name LAWRENCE COX
Type Independent Voter
State MI
Address 27202 SPRING ARBOR DR, SOUTHFIELD, MI 48076
Phone Number 248-417-8764
Email Address [email protected]

LAWRENCE COX

Name LAWRENCE COX
Type Republican Voter
State ID
Address 10717 W. STONECROP CT., STAR, ID 83669
Phone Number 208-286-7951
Email Address [email protected]

LAWRENCE COX

Name LAWRENCE COX
Type Independent Voter
State AL
Address 12152 OLDE SOUTH SPUR, MCCALLA, AL 35111
Phone Number 205-477-1274
Email Address [email protected]

LAWRENCE COX

Name LAWRENCE COX
Visit Date 4/13/10 8:30
Appointment Number U47883
Type Of Access VA
Appt Made 10/16/09 18:04
Appt Start 10/19/09 13:30
Appt End 10/19/09 23:59
Total People 21
Last Entry Date 10/16/09 18:04
Meeting Location NEOB
Caller KOJETIN
Description QUARTERLY INTERAGENCY MEETING OF STATISTICIAN
Release Date 01/29/2010 08:00:00 AM +0000

LAWRENCE COX

Name LAWRENCE COX
Visit Date 4/13/10 8:30
Appointment Number U47874
Type Of Access VA
Appt Made 10/16/09 17:48
Appt Start 10/19/09 12:00
Appt End 10/19/09 23:59
Total People 6
Last Entry Date 10/16/09 17:48
Meeting Location NEOB
Caller BRIAN
Release Date 01/29/2010 08:00:00 AM +0000
Badge Number 71798

LAWRENCE COX

Name LAWRENCE COX
Visit Date 4/13/10 8:30
Appointment Number U74379
Type Of Access VA
Appt Made 1/25/10 11:22
Appt Start 1/25/10 11:30
Appt End 1/25/10 23:59
Total People 6
Last Entry Date 1/25/10 11:22
Meeting Location NEOB
Caller BRIAN
Description THESE PEOPLE ARE FEDERAL EMPLOYEES ATTENDING
Release Date 04/30/2010 07:00:00 AM +0000

LAWRENCE COX

Name LAWRENCE COX
Visit Date 4/13/10 8:30
Appointment Number U74376
Type Of Access VA
Appt Made 1/25/10 11:18
Appt Start 1/25/10 11:30
Appt End 1/25/10 23:59
Total People 6
Last Entry Date 1/25/10 11:18
Meeting Location NEOB
Caller KOJETIN
Release Date 04/30/2010 07:00:00 AM +0000
Badge Number 77437

LAWRENCE COX

Name LAWRENCE COX
Visit Date 4/13/10 8:30
Appointment Number U98109
Type Of Access VA
Appt Made 4/16/10 18:17
Appt Start 4/19/10 13:00
Appt End 4/19/10 23:59
Total People 23
Last Entry Date 4/16/10 18:16
Meeting Location NEOB
Caller KOJETIN
Description ALL ATTENDEES ARE FEDERAL EMPLOYEES PARTICIPA
Release Date 07/30/2010 07:00:00 AM +0000

LAWRENCE COX

Name LAWRENCE COX
Visit Date 4/13/10 8:30
Appointment Number U98086
Type Of Access VA
Appt Made 4/16/10 17:31
Appt Start 4/19/10 12:00
Appt End 4/19/10 23:59
Total People 6
Last Entry Date 4/16/10 17:30
Meeting Location NEOB
Caller BRIAN
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 71701

LAWRENCE COX

Name LAWRENCE COX
Car NISSAN XTERRA
Year 2009
Address 1628 CHEROKEE RD E, CROSSVILLE, TN 38572-3435
Vin 5N1AN08U49C502465

LAWRENCE COX

Name LAWRENCE COX
Car SATURN ION
Year 2007
Address 3200 Rustic Dr, Kissimmee, FL 34744-9209
Vin 1G8AZ55F57Z106898

LAWRENCE COX

Name LAWRENCE COX
Car FORD F-150
Year 2007
Address 1099 N Park Ave, Winter Park, FL 32789-2537
Vin 1FTRW14567FA71096

LAWRENCE COX

Name LAWRENCE COX
Car CHEVROLET TAHOE C1500
Year 2007
Address 15803 PINE CONE LN, TOMBALL, TX 77377-2529
Vin 1GNFC13077R423495

LAWRENCE COX

Name LAWRENCE COX
Car GMC CANYON
Year 2007
Address 4260 W HIGHWAY 318, CITRA, FL 32113-2141
Vin 1GTCS149478208299
Phone 352-591-3354

LAWRENCE COX

Name LAWRENCE COX
Year 2007
Address 78 Pecan Course Cir, Ocala, FL 34472-9469
Vin 5UEFG39327G000174

Lawrence Cox

Name Lawrence Cox
Car HYUNDAI AZERA
Year 2007
Address 1708 Delaney Creek Ln, Las Vegas, NV 89134-6421
Vin KMHFC46F17A187267
Phone 702-341-5970

LAWRENCE COX

Name LAWRENCE COX
Car DODGE CALIBER
Year 2007
Address 8382 STRIKE SWIFTLY ST, FORT BENNING, GA 31905-7066
Vin 1B3HB28B57D288620

LAWRENCE COX

Name LAWRENCE COX
Car MERCEDES-BENZ S-CLASS
Year 2007
Address 1357 E Hyde Park Blvd, Chicago, IL 60615-2924
Vin WDDNG71X17A137481
Phone 312-505-1435

LAWRENCE COX

Name LAWRENCE COX
Car NISSAN ALTIMA
Year 2008
Address 617 White Tail Dr, Lewisberry, PA 17339-9403
Vin 1N4AL21E98C251567

LAWRENCE COX

Name LAWRENCE COX
Car HONDA PILOT
Year 2008
Address 5003 Fox Grass Trl, Kingwood, TX 77345-5468
Vin 5FNYF28698B007273

LAWRENCE COX

Name LAWRENCE COX
Car ACURA TSX
Year 2008
Address 10976 Alison Ct, Inver Grove Heights, MN 55077-5453
Vin JH4CL96808C015984
Phone 651-905-0656

LAWRENCE COX

Name LAWRENCE COX
Car Plymouth Voyager 3dr SE 113 WB
Year 2007
Address 1307 Mcclelland Ave, Port Saint Joe, FL 32456-2041
Vin 1UJBJ02P271EW0686

LAWRENCE COX

Name LAWRENCE COX
Car GMC ACADIA
Year 2008
Address 78 Pecan Course Cir, Ocala, FL 34472-9469
Vin 1GKER23708J258321

LAWRENCE COX

Name LAWRENCE COX
Car CHEVROLET EXPRESS CARGO
Year 2008
Address 7207 Quincy Ave, Falls Church, VA 22042-1621
Vin 1GCGG25CX81173040

LAWRENCE COX

Name LAWRENCE COX
Car FORD EXPLORER
Year 2008
Address 2006 Croghan House Dr, Louisville, KY 40207-1210
Vin 1FMEU74838UA23887

Lawrence Cox

Name Lawrence Cox
Car HONDA ODYSSEY
Year 2008
Address 6160 Pickerington Rd, Carroll, OH 43112-9613
Vin 5FNRL382X8B087151

Lawrence Cox

Name Lawrence Cox
Car CHEVROLET UPLANDER
Year 2008
Address 3615 W North Ave, Milwaukee, WI 53208-1417
Vin 1GNDV23178D205796

LAWRENCE COX

Name LAWRENCE COX
Car CADILLAC DTS
Year 2008
Address 5526 TURNBERRY CT, SAN ANGELO, TX 76904-8774
Vin 1G6KD57Y68U176628
Phone 325-949-8868

Lawrence Cox

Name Lawrence Cox
Car TOYOTA TACOMA
Year 2008
Address PO Box 232, Lilliwaup, WA 98555-0232
Vin 5TEPX42N98Z571833

LAWRENCE COX

Name LAWRENCE COX
Car CADILLAC CTS
Year 2009
Address 606 E Woodland Park Ave Apt 511, Chicago, IL 60616-4285
Vin 1G6DF577X90105693

LAWRENCE COX

Name LAWRENCE COX
Car CHEVROLET COBALT
Year 2009
Address 5819 Emma Cannon Rd, Ayden, NC 28513-7532
Vin 1G1AT58H297151048

Lawrence Cox

Name Lawrence Cox
Car SMART FORTWO
Year 2009
Address 7207 Quincy Ave, Falls Church, VA 22042-1621
Vin WMEEJ31X19K210206

LAWRENCE COX

Name LAWRENCE COX
Car HONDA ACCORD
Year 2009
Address 1307 MCCLELLAND AVE, PORT ST JOE, FL 32456-2041
Vin JHMCP264X9C000256
Phone 850-899-9324

LAWRENCE COX

Name LAWRENCE COX
Car DODGE RAM PICKUP 1500
Year 2008
Address 80771 Highway 103, Seaside, OR 97138-6071
Vin 1D7HU18N98J179955

LAWRENCE COX

Name LAWRENCE COX
Car FORD FUSION
Year 2007
Address 1102 Burning Tree Ln, Knoxville, TN 37923-1916
Vin 3FAHP06Z97R145574
Phone 865-531-6154

Lawrence Cox

Name Lawrence Cox
Domain shoreshaper.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-13
Update Date 2012-10-14
Registrar Name GODADDY.COM, LLC
Registrant Address 401 Prospect Rd Hurt Virginia 24563
Registrant Country UNITED STATES

Lawrence cox

Name Lawrence cox
Domain coxairrepair.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-04
Update Date 2013-02-04
Registrar Name GODADDY.COM, LLC
Registrant Address 7207 Quincy Ave Falls Church Virginia 22042
Registrant Country UNITED STATES

Lawrence Cox

Name Lawrence Cox
Domain solarhairsalon.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-09-25
Update Date 2009-08-15
Registrar Name GODADDY.COM, LLC
Registrant Address 420 Eastwood Rd Suite 112 Willmington North Carolina 28403
Registrant Country UNITED STATES

Lawrence Cox

Name Lawrence Cox
Domain shoreshapersinternational.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-18
Update Date 2013-10-21
Registrar Name GODADDY.COM, LLC
Registrant Address 401 Prospect Rd Hurt Virginia 24563
Registrant Country UNITED STATES

Lawrence Cox

Name Lawrence Cox
Domain shoreshapers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-13
Update Date 2012-10-14
Registrar Name GODADDY.COM, LLC
Registrant Address 401 Prospect Rd Hurt Virginia 24563
Registrant Country UNITED STATES

Lawrence Cox

Name Lawrence Cox
Domain autoricard.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2001-05-28
Update Date 2013-05-15
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 59 Alderson Dr Hamilton ON L9B 1G3
Registrant Country CANADA

LAWRENCE COX

Name LAWRENCE COX
Domain coxelectrictampaservice.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2011-11-08
Update Date 2013-11-09
Registrar Name REGISTER.COM, INC.
Registrant Address 11611 E OLD HILLSBOROUGH AVE SEFFNER FL 33584-3356
Registrant Country UNITED STATES

Lawrence Cox

Name Lawrence Cox
Domain lakesideservicesofva.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-03-26
Update Date 2013-01-30
Registrar Name GODADDY.COM, LLC
Registrant Address 401 Prospect Rd. Hurt Virginia 24563
Registrant Country UNITED STATES

Lawrence Cox

Name Lawrence Cox
Domain coxscustomit.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-13
Update Date 2013-09-13
Registrar Name GODADDY.COM, LLC
Registrant Address 1401 Sleepy Hollow Drive Troy Missouri 63379
Registrant Country UNITED STATES

LAWRENCE COX

Name LAWRENCE COX
Domain lckitten.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-09
Update Date 2010-12-19
Registrar Name GODADDY.COM, LLC
Registrant Address 300 N. SR A1a|M-106 Jupiter Florida 33477
Registrant Country UNITED STATES

LAWRENCE COX

Name LAWRENCE COX
Domain lawrencecoxillustration.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-07-13
Update Date 2013-07-14
Registrar Name ENOM, INC.
Registrant Address 45 ELSMLEIGH DRIVE MIDWAY SWADLINCOTE DE11 0ES
Registrant Country UNITED KINGDOM