Lee Scott

We have found 340 public records related to Lee Scott in 38 states . People found have 2 ethnicities: African American 1 and Scotch. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 80 business registration records connected with Lee Scott in public records. The businesses are registered in 22 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 14 different industries. Most of the businesses are engaged in Miscellaneous Retail (Stores) industry. There are 60 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Military Program Coordinator. These employees work in eight different states. Most of them work in Florida state. Average wage of employees is $42,239.


Lee A Scott

Name / Names Lee A Scott
Age 45
Birth Date 1979
Person 1104 Washington Ave #A, El Dorado, AR 71730

Lee C Scott

Name / Names Lee C Scott
Age 46
Birth Date 1978
Person 1212 County Road 50, Ozark, AL 36360
Phone Number 334-774-5809
Possible Relatives
Previous Address 224 RR 2 #224, Ozark, AL 36360
413 PO Box, Ozark, AL 36361
413 RR 1 #413, Ozark, AL 36360

Lee Scott

Name / Names Lee Scott
Age 56
Birth Date 1968
Person 705 Stough St, Dothan, AL 36303
Previous Address 513 Montezuma Rd, Kingsport, TN 37664

Lee Edward Scott

Name / Names Lee Edward Scott
Age 57
Birth Date 1967
Person 43 Warren Dr #135, Little Rock, AR 72209
Possible Relatives




Kadetia Lashunn Scott
Previous Address 1900 Reservoir Rd #56, Little Rock, AR 72227
190233 PO Box, Little Rock, AR 72219
Somerton, Little Rock, AR 72209
5 Somerton Ct #6, Little Rock, AR 72209
5001 65th St #206, Little Rock, AR 72209
4354 PO Box, Little Rock, AR 72214
43 Warren Dr #141, Little Rock, AR 72209
D, Little Rock, AR 72214
1515 Market St, Little Rock, AR 72211
500 PO Box, Grady, AR 71644
1207 4th St, Little Rock, AR 72201

Lee Locke Scott

Name / Names Lee Locke Scott
Age 59
Birth Date 1965
Person 2117 Aaron Rd, Pelham, AL 35124
Phone Number 205-987-3857
Possible Relatives
Previous Address 933 Ryecroft Rd, Pelham, AL 35124
917 Valley Ave #F, Birmingham, AL 35209
453 Green St, Birmingham, AL 35214
504 Overhill Rd, Pelham, AL 35124

Lee Scott

Name / Names Lee Scott
Age 60
Birth Date 1964
Person 117 Shelley Cir, Ashford, AL 36312
Phone Number 334-299-6638
Possible Relatives







Previous Address 92 PO Box, Ashford, AL 36312
10 Edna St, Newton, AL 36352
100 Magic Cir #17, Warner Robins, GA 31093
504 Holt, Warner Robins, GA 31088
504 Holt Av, Warner Robins, GA 31088
403 Diggs Blvd, Warner Robins, GA 31093
6511 Harmon St, Houston, TX 77016
1725 Watson Blvd, Warner Robins, GA 31093
504 Holt, Warner Robins, GA 31032

Lee Allen Scott

Name / Names Lee Allen Scott
Age 68
Birth Date 1956
Also Known As Lee A Scott
Person 105 Rainbow Ln, Shelby, AL 35143
Phone Number 205-669-0914
Possible Relatives


Previous Address 521 24th Ave, Saint Petersburg, FL 33704
126 Della Rose Dr, Birmingham, AL 35214
521 4th Ave, Saint Petersburg, FL 33701
432 Carriage Dr, Birmingham, AL 35214
432 Carriage Dr, Forestdale, AL 35214
991 Valley #F, Birmingham, AL 35209
Email [email protected]

Lee Scott

Name / Names Lee Scott
Age 70
Birth Date 1954
Person 756 Golden Gate Dr, Montgomery, AL 36110
Phone Number 334-265-7824
Possible Relatives







Previous Address 1831 Jackson Ferry Rd, Montgomery, AL 36104
49 Riverside Dr, Montgomery, AL 36104

Lee O Scott

Name / Names Lee O Scott
Age 70
Birth Date 1954
Also Known As Ora L Scott
Person 119 Palmetto St, Dumas, AR 71639
Phone Number 870-382-5387
Possible Relatives



Email [email protected]

Lee Winston Scott

Name / Names Lee Winston Scott
Age 71
Birth Date 1953
Also Known As Scott Lee
Person 114 Kimberly Dr #00000, Enterprise, AL 36330
Phone Number 334-347-2991
Possible Relatives


Dianes Scott
Previous Address 2926 Donna Dr, Jacksonville, FL 32208
1033 PO Box, Daleville, AL 36322
217 Damascus Rd, Enterprise, AL 36330
1239 Portland St, Birmingham, AL 35224
Email [email protected]

Lee O Scott

Name / Names Lee O Scott
Age 72
Birth Date 1952
Also Known As Scott Lee
Person 30 Scott Rd, Hatchechubbee, AL 36858
Phone Number 334-667-7759
Possible Relatives

Lee Scott

Name / Names Lee Scott
Age 73
Birth Date 1951
Also Known As Lee A Scott
Person 1307 Essie Ave, El Dorado, AR 71730
Phone Number 870-862-3675
Possible Relatives


Elly Scott
Previous Address 1304 Essie Ave, El Dorado, AR 71730
905 Oak St #B, El Dorado, AR 71730
1343 PO Box, El Dorado, AR 71731
207 Mimosa Dr, El Dorado, AR 71730
3 PO Box, El Dorado, AR 71731

Lee Roy Scott

Name / Names Lee Roy Scott
Age 76
Birth Date 1948
Also Known As Lee Ray Scott
Person 106 Social Pl, Hot Springs, AR 71901
Phone Number 501-262-2756
Possible Relatives

Previous Address 106 Social Pl, Hot Springs National Park, AR 71901
4117 Malvern Rd, Hot Springs, AR 71901
600 RR 6, Hot Springs National Park, AR 71901
600 RR 6 POB, Hot Springs, AR 71901
600 RR 6 POB, Hot Springs National Park, AR 71901
611 PO Box, Hot Springs, AR 71902
611 RR 6, Hot Springs National Park, AR 71901

Lee C Scott

Name / Names Lee C Scott
Age 85
Birth Date 1938
Person 3716 Montrose Rd, Birmingham, AL 35213
Phone Number 205-879-9937
Possible Relatives

Previous Address 125 Memory Ct #B, Birmingham, AL 35213
125 Memory Ct #A, Birmingham, AL 35213
125 Memory Ct, Birmingham, AL 35213
704 Braddock Ave, Birmingham, AL 35213

Lee W Scott

Name / Names Lee W Scott
Age 91
Birth Date 1932
Also Known As Lee Scott
Person 13109 Old Marion Rd, Tuscaloosa, AL 35405
Phone Number 205-345-4248
Possible Relatives

Previous Address 10109 Old Marion Rd, Tuscaloosa, AL 35405
462 RR 1, Tuscaloosa, AL 35405
681 RR 8, Tuscaloosa, AL 35406

Lee Scott

Name / Names Lee Scott
Age 102
Birth Date 1921
Person 665 PO Box, Fayette, AL 35555
Phone Number 205-932-4624

Lee Scott

Name / Names Lee Scott
Age N/A
Also Known As R Lee Scott
Person 2428 5th Ave #W, Fayette, AL 35555
Phone Number 205-487-4158
Possible Relatives

Previous Address 139 Oak Leaf Cir, Winfield, AL 35594
251 Meadowood Ave, Winfield, AL 35594
275 PO Box, Winfield, AL 35594
524 PO Box, Guin, AL 35563
RR 4, Winfield, AL 35594

Lee Roy Scott

Name / Names Lee Roy Scott
Age N/A
Person 18120 Highway, Omaha, AR 72662
Phone Number 870-426-3170
Possible Relatives






Previous Address 18043 Boat Dock Rd, Omaha, AR 72662
RR 92, Omaha, AR 72662
92 PO Box, Omaha, AR 72662

Lee Scott

Name / Names Lee Scott
Age N/A
Person 212 21st St, North Little Rock, AR 72114
Phone Number 501-375-3656
Possible Relatives


Previous Address 121 12th St, North Little Rock, AR 72114
3492 PO Box, Little Rock, AR 72203

Lee A Scott

Name / Names Lee A Scott
Age N/A
Person 128 County Road 406, Boaz, AL 35957
Phone Number 256-561-3166
Possible Relatives
Previous Address RR 2, Boaz, AL 35957

Lee Scott

Name / Names Lee Scott
Age N/A
Person 1009H S 4TH ST, GADSDEN, AL 35901
Phone Number 256-442-7987

Lee Scott

Name / Names Lee Scott
Age N/A
Person 61 CHAMPIONS BLVD, ROGERS, AR 72758
Phone Number 479-273-5679

Lee W Scott

Name / Names Lee W Scott
Age N/A
Person 114 KIMBERLY DR, ENTERPRISE, AL 36330
Phone Number 334-347-2991

Lee L Scott

Name / Names Lee L Scott
Age N/A
Person 1148 PO Box, Phenix City, AL 36868
Possible Relatives
Previous Address 4511 Silver Lake Dr, Phenix City, AL 36867

Lee Scott

Name / Names Lee Scott
Age N/A
Person 388 Hill Loop, Springdale, AR 72762
Possible Relatives






Previous Address 402A PO Box, Springdale, AR 72765

Lee A Scott

Name / Names Lee A Scott
Age N/A
Person 716 Goldnuggett Loop, Hot Springs National Park, AR 71913
Phone Number 501-760-2711
Possible Relatives

Previous Address 19 PO Box, Eudora, AR 71640
622 PO Box, Dermott, AR 71638
354A PO Box, Hot Springs National Park, AR 71902

Lee R Scott

Name / Names Lee R Scott
Age N/A
Person 406 Bibb St, Tuskegee Institute, AL 36088
Possible Relatives

Lee A Scott

Name / Names Lee A Scott
Age N/A
Person 105 RAINBOW LN, SHELBY, AL 35143
Phone Number 205-669-1929

Lee J Scott

Name / Names Lee J Scott
Age N/A
Person 910 W MOULTRIE DR APT 3, BLYTHEVILLE, AR 72315

Lee Scott

Name / Names Lee Scott
Age N/A
Person 8765 S AVENUE D, YUMA, AZ 85364

Lee Green Scott

Name / Names Lee Green Scott
Age N/A
Person 103 PO Box, Ozan, AR 71855

Lee Scott

Name / Names Lee Scott
Age N/A
Person 2 Route 2, Jackson, AL 36545

Lee Scott

Name / Names Lee Scott
Age N/A
Person 776 PO Box, Fayette, AL 35555

Lee Scott

Name / Names Lee Scott
Age N/A
Person 58 RR 1 POB, Tylertown, AL 36085

Lee B Scott

Name / Names Lee B Scott
Age N/A
Person 341 PO Box, Blountsville, AL 35031

Lee E Scott

Name / Names Lee E Scott
Age N/A
Person 1518 Pine St #3, Little Rock, AR 72204

Lee R Scott

Name / Names Lee R Scott
Age N/A
Person 11622 N 95TH ST, SCOTTSDALE, AZ 85260
Phone Number 480-451-1431

Lee Scott

Name / Names Lee Scott
Age N/A
Person 1974 E MCNAIR DR, TEMPE, AZ 85283
Phone Number 480-820-3398

Lee O Scott

Name / Names Lee O Scott
Age N/A
Person 30 SCOTT RD, HATCHECHUBBEE, AL 36858
Phone Number 334-667-7759

Lee D Scott

Name / Names Lee D Scott
Age N/A
Person 85 S DOWDEY RD, JASPER, AL 35504
Phone Number 205-221-7954

Lee Scott

Name / Names Lee Scott
Age N/A
Person 9208 LEE ROAD 175, SALEM, AL 36874
Phone Number 334-448-8194

Lee J Scott

Name / Names Lee J Scott
Age N/A
Person 756 GOLDEN GATE DR, MONTGOMERY, AL 36110
Phone Number 334-265-7824

Lee Scott

Name / Names Lee Scott
Age N/A
Person 1581 PAUL COLBURN RD, FAYETTE, AL 35555
Phone Number 205-932-8203

Lee Scott

Name / Names Lee Scott
Age N/A
Person 9128 HAGOOD RD, KIMBERLY, AL 35091
Phone Number 205-647-4069

Lee Scott

Name / Names Lee Scott
Age N/A
Person 108 CASTLEHILL DR, BIRMINGHAM, AL 35226
Phone Number 205-978-0297

Lee Scott

Name / Names Lee Scott
Age N/A
Person 21 WILLIAMSBURG PL, DOTHAN, AL 36305
Phone Number 334-792-6436

Lee E Scott

Name / Names Lee E Scott
Age N/A
Person 3716 MONTROSE RD, BIRMINGHAM, AL 35213
Phone Number 205-879-9937

Lee E Scott

Name / Names Lee E Scott
Age N/A
Person 1171 GATEWOOD DR, APT 208A AUBURN, AL 36830
Phone Number 334-821-8076

Lee Scott

Name / Names Lee Scott
Age N/A
Person 4326 LITTLE RIVER RD, BIRMINGHAM, AL 35213
Phone Number 205-879-1080

Lee W Scott

Name / Names Lee W Scott
Age N/A
Person 13109 OLD MARION RD, TUSCALOOSA, AL 35405
Phone Number 205-345-4248

Lee L Scott

Name / Names Lee L Scott
Age N/A
Person 2117 AARON RD, PELHAM, AL 35124
Phone Number 205-987-3857

Lee A Scott

Name / Names Lee A Scott
Age N/A
Person 2104 WOLF RIDGE RD, APT 72 MOBILE, AL 36612
Phone Number 251-457-5380

Lee K Scott

Name / Names Lee K Scott
Age N/A
Person 3132 MULBERRY WIRE RD, MULBERRY, AR 72947

Lee Scott

Business Name Walmart
Person Name Lee Scott
Position company contact
State MO
Address 1310 Preacher Roe Blvd West Plains MO 65775-2998
Industry Health Services (Services)
SIC Code 8042
SIC Description Offices And Clinics Of Optometrists
Phone Number 417-257-2807

Lee Scott

Business Name Walmart
Person Name Lee Scott
Position company contact
State NH
Address 75 Calef Hwy Epping NH 03042-2206
Industry General Merchandise Stores (Stores)
SIC Code 5331
SIC Description Variety Stores
Phone Number 508-989-7332

Lee Scott

Business Name Wal-Mart
Person Name Lee Scott
Position company contact
State MN
Address 1308 3rd Ave Anoka MN 55303-2771
Industry General Merchandise Stores (Stores)
SIC Code 5311
SIC Description Department Stores
Phone Number 763-421-3175

Lee Scott

Business Name Wal-Mart
Person Name Lee Scott
Position company contact
State AR
Address 2115 N West Ave El Dorado AR 71730-3351
Industry General Merchandise Stores (Stores)
SIC Code 5311
SIC Description Department Stores
Phone Number 870-862-4043

Lee Scott

Business Name Thornton's Pawn Ctr
Person Name Lee Scott
Position company contact
State GA
Address 132 N Oliver St Elberton GA 30635-1427
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 706-283-1244
Number Of Employees 1
Annual Revenue 86240

Lee Scott

Business Name Tara Center
Person Name Lee Scott
Position company contact
State GA
Address 7621 Tara Blvd Jonesboro GA 30236-7322
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 770-478-6969

LEE SCOTT

Business Name THE TARA EVENT CENTER, INC.
Person Name LEE SCOTT
Position registered agent
State GA
Address PO BOX 1931, JONESBORO, GA 30236
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-11-15
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

LEE SCOTT

Business Name THE NETHERLANDS HOLDING COMPANY, INC.
Person Name LEE SCOTT
Position President
State NY
Address 950 JERICHO TURNPIKE 950 JERICHO TURNPIKE, WESTBURY, NY 11590
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16232-2003
Creation Date 2003-07-08
Type Domestic Corporation

LEE SCOTT

Business Name THE NETHERLANDS HOLDING COMPANY, INC.
Person Name LEE SCOTT
Position Secretary
State NY
Address 950 JERICHO TURNPIKE 950 JERICHO TURNPIKE, WESTBURY, NY 11590
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16232-2003
Creation Date 2003-07-08
Type Domestic Corporation

Lee Scott

Business Name Supersaver Warehouse Club Inc
Person Name Lee Scott
Position company contact
State AR
Address 702 SW 8th St Bentonville AR 72712-6209
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 479-273-4000
Number Of Employees 3
Annual Revenue 195700

Lee Scott

Business Name Steamatic Inc
Person Name Lee Scott
Position company contact
State KS
Address 420 W 10th St Pittsburg KS 66762-3741
Industry Personal Services (Services)
SIC Code 7212
SIC Description Garment Pressing And Cleaners' Agents
Phone Number 620-223-0393
Number Of Employees 10
Annual Revenue 432600

Lee Scott

Business Name StarTech International Inc.
Person Name Lee Scott
Position company contact
State NJ
Address 25 Birch Street, JERSEY CITY, 7304 NJ
Phone Number
Email [email protected]

Lee Scott

Business Name St Regis Printing
Person Name Lee Scott
Position company contact
State OH
Address 860 East Western Reserve Road, YOUNGSTOWN, 44513 OH
Phone Number
Email [email protected]

Lee Scott

Business Name Sprint Nextel Corporation
Person Name Lee Scott
Position company contact
State VA
Address Nextel 2001 Edmund Halley Dr, Reston, VA 20191-3421
Phone Number
Email [email protected]
Title Software Engineer Consultant

Lee Scott

Business Name Select Forest Products Inc
Person Name Lee Scott
Position company contact
State IL
Address 6601 S Central Ave Chicago IL 60638-6305
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5031
SIC Description Lumber, Plywood, And Millwork
Phone Number 616-949-4429

Lee Scott

Business Name Select Forest Products
Person Name Lee Scott
Position company contact
State MI
Address 3851 Model Ct SE Kentwood MI 49512-3972
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5031
SIC Description Lumber, Plywood, And Millwork
Phone Number 616-554-5600
Number Of Employees 10
Annual Revenue 5090260

Lee Scott

Business Name Scott Lee Landscaping & Mainte
Person Name Lee Scott
Position company contact
State FL
Address 6437 Raymur St North Port FL 34286-9121
Industry Agricultural Services (Services)
SIC Code 781
SIC Description Landscape Counseling And Planning
Phone Number 941-830-0025

Lee Scott

Business Name Scott Lee
Person Name Lee Scott
Position company contact
State NC
Address 2700 Hart Rd, CHARLOTTE, 28214 NC
Email [email protected]

Lee Scott

Business Name Scott Contracting Service
Person Name Lee Scott
Position company contact
State AR
Address 1307 Essie Ave El Dorado AR 71730-7621
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 870-862-7049
Number Of Employees 2
Annual Revenue 101000

Lee Scott

Business Name Scott Construction Co
Person Name Lee Scott
Position company contact
State MS
Address 84 E Franklin St Natchez MS 39120-5403
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number 601-446-7535
Fax Number 601-445-8553

Lee Scott

Business Name Sams East Inc
Person Name Lee Scott
Position company contact
State AR
Address 608 SW 8th St Bentonville AR 72712-6207
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 479-277-7000
Number Of Employees 3
Annual Revenue 198000

Lee Scott

Business Name Sams Distribution Center
Person Name Lee Scott
Position company contact
State AR
Address 3301 E Park Ave Searcy AR 72143-9027
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5199
SIC Description Nondurable Goods, Nec
Phone Number 501-268-3244
Number Of Employees 2
Annual Revenue 121200

LEE SCOTT

Business Name SHARPER CONSTRUCTION & DEVELOPMENT, INC.
Person Name LEE SCOTT
Position registered agent
Corporation Status Active
Agent LEE SCOTT 43151 GATEWOOD ST, FREMONT, CA 94538
Care Of 43151 GATEWOOD ST, FREMONT, CA 94538
CEO LEE ALLEN SCOTT43151 GATEWOOD ST, FREMONT, CA 94538
Incorporation Date 2005-05-17

LEE SCOTT

Business Name SCOTT'S AUTO REPAIR, INC.
Person Name LEE SCOTT
Position registered agent
State GA
Address 5851 VAL DEL ROAD, HAHIRA, GA 31632
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-12-03
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

LEE S. SCOTT

Business Name SCOTT & SCOTT ENTERPRISES, INC.
Person Name LEE S. SCOTT
Position registered agent
State GA
Address 1825 WALTER ROAD, N.E., MARIETTA, GA 30066
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-09-30
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

LEE A SCOTT

Business Name SAVAGES BAKERY OF GEORGIA, INC.
Person Name LEE A SCOTT
Position registered agent
State AL
Address 2916 18TH ST SO, BIRMINGHAM, AL 35209
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-10-15
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Lee Scott

Business Name R. Scott Lee
Person Name Lee Scott
Position company contact
State OH
Address 810 Forest Hills Road, HEATH, 43056 OH
Phone Number
Email [email protected]

LEE SCOTT

Business Name PRECISION CORPORATE SOLUTIONS
Person Name LEE SCOTT
Position registered agent
Corporation Status Dissolved
Agent LEE SCOTT 2420 SAND CREEK RD 1-243, BRENTWOOD, CA 94513
Care Of 296 PAYNE AVE, BRENTWOOD, CA 94513
CEO LEE SCOTT2420 SAND CREEK RD 1-243, BRENTWOOD, CA 94513
Incorporation Date 2009-04-09

LEE SCOTT

Business Name PRECISION CORPORATE SOLUTIONS
Person Name LEE SCOTT
Position CEO
Corporation Status Dissolved
Agent 2420 SAND CREEK RD 1-243, BRENTWOOD, CA 94513
Care Of 296 PAYNE AVE, BRENTWOOD, CA 94513
CEO LEE SCOTT 2420 SAND CREEK RD 1-243, BRENTWOOD, CA 94513
Incorporation Date 2009-04-09

LEE SCOTT

Business Name PLAINVIEW CORPORATION
Person Name LEE SCOTT
Position President
State NY
Address 950 JERICHO TURNPIKE 950 JERICHO TURNPIKE, WESTBURY, NY 11590
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C22824-2003
Creation Date 2003-09-19
Type Domestic Corporation

LEE SCOTT

Business Name PLAINVIEW CORPORATION
Person Name LEE SCOTT
Position Secretary
State NY
Address 950 JERICHO TURNPIKE 950 JERICHO TURNPIKE, WESTBURY, NY 11590
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C22824-2003
Creation Date 2003-09-19
Type Domestic Corporation

Lee Scott

Business Name PC Assist Inc
Person Name Lee Scott
Position company contact
State NC
Address P.O. BOX 7907 Rocky Mount NC 27804-0907
Industry Business Services (Services)
SIC Code 7378
SIC Description Computer Maintenance And Repair

Lee Scott

Business Name New York State Restaurant Association
Person Name Lee Scott
Position company contact
State NY
Address 409 New Karner Rd, Albany,, NY 12205-3883
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

LEE SCOTT

Business Name NEW HAMPSHIRE BUSINESS WEB, LL
Person Name LEE SCOTT
Position company contact
State NH
Address 51 PLEASANT ST, HOOKSETT, NH 3106
SIC Code 5541
Phone Number 603-485-7516
Email [email protected]

LEE SCOTT

Business Name NEBRASKA CORP.
Person Name LEE SCOTT
Position Secretary
State NY
Address 950 JERICHO TURNPIKE 950 JERICHO TURNPIKE, WESTBURY, NY 11590
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16699-2003
Creation Date 2003-07-14
Type Domestic Corporation

LEE SCOTT

Business Name NEBRASKA CORP.
Person Name LEE SCOTT
Position President
State NY
Address 950 JERICHO TURNPIKE 950 JERICHO TURNPIKE, WESTBURY, NY 11590
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16699-2003
Creation Date 2003-07-14
Type Domestic Corporation

Lee Scott

Business Name My French Chateau
Person Name Lee Scott
Position company contact
State GA
Address 1842 Flagler Ave, ATLANTA, 30308 GA
Phone Number
Email [email protected]

Lee Scott

Business Name Medicine Shoppe Pharmacy
Person Name Lee Scott
Position company contact
State AR
Address 1300 W Walnut St Rogers AR 72756-3316
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 479-636-9551
Number Of Employees 9
Annual Revenue 1306620
Fax Number 479-631-7796

Lee Scott

Business Name Medicine Shoppe
Person Name Lee Scott
Position company contact
State AR
Address 1300 W Walnut St Rogers AR 72756-3316
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 479-636-9551
Number Of Employees 8
Annual Revenue 1293810
Fax Number 479-631-7796

LEE SCOTT

Business Name MIKEND, INC.
Person Name LEE SCOTT
Position registered agent
State GA
Address 5778 KENT ROCK RD, LOGANVILLE, GA 30052
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-11-23
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

Lee Scott

Business Name Lee, Scott
Person Name Lee Scott
Position company contact
State MO
Address 2605 Charlotte Street, KANSAS CITY, 64106 MO
Phone Number
Email [email protected]

Lee Scott

Business Name Lee, Scott
Person Name Lee Scott
Position company contact
State FL
Address 13727 SW 152 St. Suite 312, MIAMI, 33177 FL
SIC Code 5261
Phone Number
Email [email protected]

Lee Scott

Business Name Lee Amusements
Person Name Lee Scott
Position company contact
State PA
Address 4987 Old River Road, BIRDSBORO, 19508 PA
Phone Number
Email [email protected]

Lee Scott

Business Name Lee A Scott
Person Name Lee Scott
Position company contact
State GA
Address 6596 Allatoona Rd Morrow GA 30260-2702
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Phone Number 770-960-1954

LEE SCOTT

Business Name LEE SCOTT ENTERPRISES, INC.
Person Name LEE SCOTT
Position registered agent
Corporation Status Suspended
Agent LEE SCOTT 3950 PARAMOUNT BOULEVARD SUITE 100, LAKEWOOD, CA 90712
Care Of LEE SCOTT 3950 PARAMOUNT BLVD. SUITE 100, LAKEWOOD, CA 90712
Incorporation Date 1989-07-26

Lee Scott

Business Name L. A. Lawn Care, LLC
Person Name Lee Scott
Position registered agent
State GA
Address 1443 Old Pines Way, Douglasville, GA 30134
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-06-13
Entity Status Active/Owes Current Year AR
Type Organizer

Lee Scott

Business Name Knight Rider Transportation
Person Name Lee Scott
Position company contact
State GA
Address 472 Opel St Riverdale GA 30274-3444
Industry Suburban, Local Transit and Interurban Highway Passenger Transport (Transportation)
SIC Code 4119
SIC Description Local Passenger Transportation, Nec
Phone Number 404-644-2499

LEE D. SCOTT

Business Name KNIGHT RIDER TRANSPORTATION, INC.
Person Name LEE D. SCOTT
Position registered agent
State GA
Address 2398 SAINT PAUL AVE. NW, ATLANTA, GA 30318
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-09-24
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

Lee Scott

Business Name Jaar Inc
Person Name Lee Scott
Position company contact
State MI
Address 1050 W Wstn Ave Ste 304, Muskegon, MI 49441
Phone Number
Email [email protected]
Title Owner

Lee Scott

Business Name J Bradley Outfitters
Person Name Lee Scott
Position company contact
State AL
Address 1009 S 4th St # H Gadsden AL 35901-5226
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number 256-547-7779
Number Of Employees 3
Annual Revenue 430680

Lee Scott

Business Name Investors Mortgage Equity, Inc
Person Name Lee Scott
Position company contact
State IN
Address 1030 Smt Dr, Carmel, 46032 IN
Email [email protected]

LEE SCOTT

Business Name INTRASTATE REALTY INVESTMENTS, INC.
Person Name LEE SCOTT
Position registered agent
Corporation Status Suspended
Agent LEE SCOTT 606 N FRANCISCO, REDONDO BEACH, CA 90277
Care Of C/O LEE SCOTT 606 N FRANCISCO, REDONDO BEACH, CA 90277
Incorporation Date 1985-10-24

LEE SCOTT

Business Name INTERNATIONAL ENTERTAINMENT MEDIA PRODUCTIONS
Person Name LEE SCOTT
Position registered agent
Corporation Status Suspended
Agent LEE SCOTT 5949 CARTWRIGHT ST, NORTH HOLLYWOOD, CA 91601
Care Of 5949 CARTWRIGHT ST, NORTH HOLLYWOOD, CA 91601
CEO JACK HAZELTON5949 CARTWRIGHT ST, NORTH HOLLYWOOD, CA 91601
Incorporation Date 1981-06-16

Lee Scott

Business Name FOODPANTRY LIMITED
Person Name Lee Scott
Position company contact
State HI
Address 3536 HARDING AVE SUITE 500, HONOLULU, 96815 HI
Email [email protected]

Lee Scott

Business Name East Helena Rental LLC
Person Name Lee Scott
Position company contact
State MT
Address P.O. BOX 777 East Helena MT 59635-0777
Industry Business Services (Services)
SIC Code 7359
SIC Description Equipment Rental And Leasing, Nec
Phone Number 406-227-6880

LEE SCOTT

Business Name DELTA VALLEY WOLFPACK YOUTH FOOTBALL AND CHEE
Person Name LEE SCOTT
Position registered agent
Corporation Status Active
Agent LEE SCOTT 2808 COUNTRYWOOD DR, ANTIOCH,, CA 94509
Care Of 3710 LONE TREE WAY PMB # 106, ANTIOCH, CA 94509
CEO LEE SCOTT2808 COUNTRYWOOD DR, ANTIOCH, CA 94509
Incorporation Date 2009-01-26
Corporation Classification Public Benefit

LEE SCOTT

Business Name DELTA VALLEY WOLFPACK YOUTH FOOTBALL AND CHEE
Person Name LEE SCOTT
Position CEO
Corporation Status Active
Agent 2808 COUNTRYWOOD DR, ANTIOCH,, CA 94509
Care Of 3710 LONE TREE WAY PMB # 106, ANTIOCH, CA 94509
CEO LEE SCOTT 2808 COUNTRYWOOD DR, ANTIOCH, CA 94509
Incorporation Date 2009-01-26
Corporation Classification Public Benefit

lee scott

Business Name Cobweb media
Person Name lee scott
Position company contact
State AL
Address 1546 walden dr, GADSDEN, 35907 AL
Phone Number 256-442-7987
Email [email protected]

LEE ANN SCOTT

Business Name CLIP SHIP, INC.
Person Name LEE ANN SCOTT
Position registered agent
State GA
Address 5032 SAVANNAH HWY, SYLVANIA, GA 30467
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-04-21
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

LEE SCOTT

Business Name CHARCOAL GRILL, INC.
Person Name LEE SCOTT
Position registered agent
State GA
Address 7621 TARA BLVD S100, JONESBORO, GA 30236
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-10-04
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

LEE SCOTT

Business Name CAPPUCCINO AND MORE, INC.
Person Name LEE SCOTT
Position registered agent
Corporation Status Forfeited
Agent LEE SCOTT 1469 EAST DEL AMO BLVD, CARSON, CA 90745
Care Of BARKER GILLOCK KONING & BROWN 430 SOUTH THIRD ST, LAS VEGAS, NV 89101
Incorporation Date 1993-08-10

LEE SCOTT

Business Name CAL TITLE - SEARCH, INC.
Person Name LEE SCOTT
Position CEO
Corporation Status Active
Agent 1005 12TH ST STE E, SACRAMENTO, CA 95814
Care Of 1005 12TH ST STE E, SACRAMENTO, CA 95814
CEO LEE SCOTT 1005 12TH ST STE E, SACRAMENTO, CA 95814
Incorporation Date 1979-11-02

LEE SCOTT

Business Name CAL TITLE - SEARCH, INC.
Person Name LEE SCOTT
Position registered agent
Corporation Status Active
Agent LEE SCOTT 1005 12TH ST STE E, SACRAMENTO, CA 95814
Care Of 1005 12TH ST STE E, SACRAMENTO, CA 95814
CEO LEE SCOTT1005 12TH ST STE E, SACRAMENTO, CA 95814
Incorporation Date 1979-11-02

Lee Scott

Business Name Borawski, Insurance Services Incorporated
Person Name Lee Scott
Position company contact
State FL
Address 1122 Coney Island Ave, Orange Park, FL 34691
SIC Code 6400
Phone Number
Email [email protected]
Title Insurance Agent

Lee Scott

Business Name Atlantic Coast Federal
Person Name Lee Scott
Position company contact
State GA
Address P.O. BOX 1556 Waycross GA 31503
Industry Depository Institutions (Credit)
SIC Code 6061
SIC Description Federal Credit Unions
Phone Number 912-285-5521
Email [email protected]

LEE SCOTT

Business Name ADHD CHILD ADVOCATE SERVICES
Person Name LEE SCOTT
Position Director
State NV
Address 930 SOUTH 4TH STREET SUITE 150 930 SOUTH 4TH STREET SUITE 150, LAS VEGAS, NV 89101
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Revoked
Corporation Number C33154-2004
Creation Date 2004-12-09
Type Domestic Non-Profit Corporation

LEE SCOTT

Business Name A L SKIP, INC.
Person Name LEE SCOTT
Position registered agent
Corporation Status Dissolved
Agent LEE SCOTT 3130 BALFOUR RD STE D 299, BRENTWOOD, CA 94513
Care Of 3130 BALFOUR RD STE D 299, BRENTWOOD, CA 94513
CEO LEE SCOTT3130 BALFOUR RD STE D 299, BRENTWOOD, CA 94513
Incorporation Date 2001-01-24

LEE SCOTT

Business Name A L SKIP, INC.
Person Name LEE SCOTT
Position CEO
Corporation Status Dissolved
Agent 3130 BALFOUR RD STE D 299, BRENTWOOD, CA 94513
Care Of 3130 BALFOUR RD STE D 299, BRENTWOOD, CA 94513
CEO LEE SCOTT 3130 BALFOUR RD STE D 299, BRENTWOOD, CA 94513
Incorporation Date 2001-01-24

LEE SCOTT

Business Name 110% COMPANY, INC.
Person Name LEE SCOTT
Position registered agent
Corporation Status Suspended
Agent LEE SCOTT 3950 PARAMOUNT BOULEVARD SUITE 100, LAKEWOOD, CA 90712
Care Of LEE SCOTT 3950 PARAMOUNT BLVD. SUITE 100, LAKEWOOD, CA 90712
Incorporation Date 1989-07-26

LEE SCOTT

Business Name 101% COMPANY, INC.
Person Name LEE SCOTT
Position registered agent
Corporation Status Suspended
Agent LEE SCOTT 3950 PARAMOUNT BOULEVARD SUITE 100, LAKEWOOD, CA 90712
Care Of LEE SCOTT 3950 PARAMOUNT BLVD. SUITE 100, LAKEWOOD, CA 90712
Incorporation Date 1989-07-26

LEE SCOTT

Business Name 100% COMPANY, INC.
Person Name LEE SCOTT
Position registered agent
Corporation Status Suspended
Agent LEE SCOTT 3950 PARAMOUNT BOULEVARD SUITE 100, LAKEWOOD, CA 90712
Care Of LEE SCOTT 3950 PARAMOUNT BLVD. SUITE 100, LAKEWOOD, CA 90712
Incorporation Date 1989-07-26

Lee L. Scott IV

Person Name Lee L. Scott IV
Filing Number 801331135
Position Member
State TX
Address 11197 Tenison Lane, Frisco TX 75034

Lee Scott

Person Name Lee Scott
Filing Number 36621701
Position Executive Director
State TX
Address P. O. Box 1596, Lake Jackson TX 77566

LEE E SCOTT

Person Name LEE E SCOTT
Filing Number 131295200
Position DIRECTOR
State TX
Address P O BOX 414, RIVERSIDE TX 77367

LEE E SCOTT

Person Name LEE E SCOTT
Filing Number 131295200
Position SECRETARY
State TX
Address P O BOX 414, RIVERSIDE TX 77367

LEE E SCOTT

Person Name LEE E SCOTT
Filing Number 131295200
Position PRESIDENT
State TX
Address P O BOX 414, RIVERSIDE TX 77367

Lee K Scott

Person Name Lee K Scott
Filing Number 124491400
Position Director
State TX
Address 711 GLENCHESTER, Houston TX 77079

Lee K Scott

Person Name Lee K Scott
Filing Number 124491400
Position VP
State TX
Address 711 GLENCHESTER, Houston TX 77079

Lee Scott

Person Name Lee Scott
Filing Number 800660269
Position Director
State TX
Address 10600 Cullen Blvd., Houston TX 77047

Lee Scott

Person Name Lee Scott
Filing Number 801783824
Position Managing Member
State TX
Address 619 FM 1172, Lazbuddie TX 79053

Scott Lee A

State GA
Calendar Year 2011
Employer Bibb County Board Of Education
Job Title Special Education Interrelated
Name Scott Lee A
Annual Wage $53,488

Dunn Scott Lee

State FL
Calendar Year 2015
Employer Orange Co Bd Of Co Commissioners
Name Dunn Scott Lee
Annual Wage $78,190

Scott Benjamin Lee

State FL
Calendar Year 2015
Employer City Of Daytona Beach
Name Scott Benjamin Lee
Annual Wage $47,369

Scott Lee

State DC
Calendar Year 2018
Employer Fire & Emergency Medical Svs
Job Title Firefighter Emt
Name Scott Lee
Annual Wage $91,829

Scott Lee

State DC
Calendar Year 2017
Employer Fire & Emergency Medical Svs
Job Title Firefighter
Name Scott Lee
Annual Wage $79,580

Scott Lee

State DC
Calendar Year 2016
Employer Fire And Emerg. Medical Svcs
Job Title Firefighter
Name Scott Lee
Annual Wage $79,580

Scott Lee

State DC
Calendar Year 2015
Employer Fire And Emerg. Medical Svcs
Job Title Firefighter
Name Scott Lee
Annual Wage $79,580

Scott Curtis Lee

State DE
Calendar Year 2018
Employer Dtcc/Owens Campus
Name Scott Curtis Lee
Annual Wage $10,116

Scott Lee B

State CO
Calendar Year 2018
Employer Dept Of Corrections
Job Title Corr Supp Trades Supv I
Name Scott Lee B
Annual Wage $49,584

Frost Scott Lee

State CO
Calendar Year 2017
Employer Natural Resources
Job Title Engr/Phys Sci Asst Ii
Name Frost Scott Lee
Annual Wage $36,103

Scott Christina Lee

State CO
Calendar Year 2017
Employer Governor's Office
Job Title Unit Manager
Name Scott Christina Lee
Annual Wage $23,750

Scott Christina Lee

State CO
Calendar Year 2017
Employer Governor's Office
Job Title Hr Administrator
Name Scott Christina Lee
Annual Wage $31,667

Sawyer Scott Lee

State CO
Calendar Year 2017
Employer Corrections
Job Title Corr/Yth/Clin Sec Off I
Name Sawyer Scott Lee
Annual Wage $43,620

Scott Lee B

State CO
Calendar Year 2017
Employer Corrections
Job Title Corr Supp Trades Supv I
Name Scott Lee B
Annual Wage $48,252

Vandergrift Lee Scott

State FL
Calendar Year 2015
Employer Orange Co Bd Of Co Commissioners
Name Vandergrift Lee Scott
Annual Wage $2,365

Frost Scott Lee

State CO
Calendar Year 2016
Employer Dept Of Natural Resources
Job Title Engr/phys Sci Asst Ii
Name Frost Scott Lee
Annual Wage $35,604

Scott Lee B

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Corr Supp Trades Supv I
Name Scott Lee B
Annual Wage $47,652

Scott Tommy Lee

State AR
Calendar Year 2018
Employer State Military Department
Job Title Military Program Coordinator
Name Scott Tommy Lee
Annual Wage $47,766

Scott Lee

State AR
Calendar Year 2018
Employer El Dorado School District
Job Title Other Regular Instr Prog
Name Scott Lee
Annual Wage $2,318

Scott Tommy Lee

State AR
Calendar Year 2017
Employer State Military Department
Job Title Military Program Coordinator
Name Scott Tommy Lee
Annual Wage $47,293

Scott Lee

State AR
Calendar Year 2017
Employer El Dorado School District
Name Scott Lee
Annual Wage $4,523

Scott Tiffany Lee

State AR
Calendar Year 2017
Employer Booneville School District
Name Scott Tiffany Lee
Annual Wage $33,975

Scott Tommy Lee

State AR
Calendar Year 2016
Employer State Military Department
Job Title Military Program Coordinator
Name Scott Tommy Lee
Annual Wage $47,293

Scott Lee

State AR
Calendar Year 2016
Employer El Dorado School District
Name Scott Lee
Annual Wage $4,630

Moss Scott Lee

State AR
Calendar Year 2015
Employer Paragould School District
Name Moss Scott Lee
Annual Wage $16,082

Scott Melissa Lee

State AR
Calendar Year 2015
Employer Magnolia School District
Name Scott Melissa Lee
Annual Wage $50,884

Scott Lee

State AR
Calendar Year 2015
Employer El Dorado School District
Name Scott Lee
Annual Wage $5,355

Scott Brandon Lee

State AZ
Calendar Year 2017
Employer Prescott Fire Department
Name Scott Brandon Lee
Annual Wage $76,315

Sawyer Scott Lee

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Corr/yth/clin Sec Off I
Name Sawyer Scott Lee
Annual Wage $43,080

Scott Jimmy Lee

State AL
Calendar Year 2018
Employer University of Alabama
Name Scott Jimmy Lee
Annual Wage $30,852

Scott Amanda Lee

State FL
Calendar Year 2015
Employer Seminole Co School Board
Name Scott Amanda Lee
Annual Wage $40,051

Scott Lee D

State FL
Calendar Year 2015
Employer St Johns Co Bd Of Co Commissioners
Name Scott Lee D
Annual Wage $46,866

Scott Lee A

State GA
Calendar Year 2010
Employer Ports Authority, Georgia
Job Title Forklift Operator
Name Scott Lee A
Annual Wage $67,206

Scott Jerry Lee

State GA
Calendar Year 2010
Employer Investigation, Georgia Bureau Of
Job Title Special Investigations
Name Scott Jerry Lee
Annual Wage $67,776

Scott Perry Lee

State GA
Calendar Year 2010
Employer Georgia State University
Job Title Service / Maintenance Worker
Name Scott Perry Lee
Annual Wage $16,902

Scott Michele Lee

State GA
Calendar Year 2010
Employer Cobb County School District
Job Title Grade 3 Teacher
Name Scott Michele Lee
Annual Wage $68,800

Scott Lee A

State GA
Calendar Year 2010
Employer Bibb County Board Of Education
Job Title Special Education Interrelated
Name Scott Lee A
Annual Wage $51,016

Scott Quentin Lee

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer
Name Scott Quentin Lee
Annual Wage $33,500

Scott Jamie Lee

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer
Name Scott Jamie Lee
Annual Wage $33,500

Scott Arron Lee

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer
Name Scott Arron Lee
Annual Wage $33,500

Scott Kerin Lee

State FL
Calendar Year 2017
Employer St Johns Co School Board
Name Scott Kerin Lee
Annual Wage $7,741

Scott Lee

State FL
Calendar Year 2017
Employer St Johns Co Bd Of Co Commissioners
Name Scott Lee
Annual Wage $50,179

Scott Daniel Lee

State FL
Calendar Year 2017
Employer Seminole State College Of Florida
Name Scott Daniel Lee
Annual Wage $38,061

Scott Amanda Lee

State FL
Calendar Year 2017
Employer Seminole Co School Board
Name Scott Amanda Lee
Annual Wage $43,745

Scott Daniel Lee

State FL
Calendar Year 2015
Employer Seminole State College Of Florida
Name Scott Daniel Lee
Annual Wage $35,542

Dunn Scott Lee

State FL
Calendar Year 2017
Employer Orange Co Bd Of Co Commissioners
Name Dunn Scott Lee
Annual Wage $84,383

Scott Amanda Lee

State FL
Calendar Year 2017
Employer Florida State College At Jacksonville
Name Scott Amanda Lee
Annual Wage $39,127

Ivey Scott Lee

State FL
Calendar Year 2017
Employer Fdle - Law Enforcement
Job Title Special Agent
Name Ivey Scott Lee
Annual Wage $50,604

Scott Bertha Lee

State FL
Calendar Year 2017
Employer City of Jacksonville
Job Title Seasonal Periodic Events
Name Scott Bertha Lee
Annual Wage $19,656

Scott Benjamin Lee

State FL
Calendar Year 2017
Employer City Of Daytona Beach
Name Scott Benjamin Lee
Annual Wage $62,406

Scott Morgan Lee

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Scott Morgan Lee
Annual Wage $43,593

Scott Kerin Lee

State FL
Calendar Year 2016
Employer St Johns Co School Board
Name Scott Kerin Lee
Annual Wage $7,914

Scott Lee D

State FL
Calendar Year 2016
Employer St Johns Co Bd Of Co Commissioners
Name Scott Lee D
Annual Wage $48,675

Scott Daniel Lee

State FL
Calendar Year 2016
Employer Seminole State College Of Florida
Name Scott Daniel Lee
Annual Wage $36,652

Scott Amanda Lee

State FL
Calendar Year 2016
Employer Seminole Co School Board
Name Scott Amanda Lee
Annual Wage $41,250

Dunn Scott Lee

State FL
Calendar Year 2016
Employer Orange Co Bd Of Co Commissioners
Name Dunn Scott Lee
Annual Wage $75,895

Scott Benjamin Lee

State FL
Calendar Year 2016
Employer City Of Daytona Beach
Name Scott Benjamin Lee
Annual Wage $56,057

Scott Morgan Lee

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Scott Morgan Lee
Annual Wage $42,196

Scott Willie Lee

State FL
Calendar Year 2017
Employer Miami-Dade Co School Board
Name Scott Willie Lee
Annual Wage $38,247

Scott Jimmy Lee

State AL
Calendar Year 2017
Employer University of Alabama
Name Scott Jimmy Lee
Annual Wage $4,584

Lee Scott

Name Lee Scott
Address 1842 Flagler Ave Ne Atlanta GA 30309 -2708
Mobile Phone 404-310-7229
Email [email protected]
Gender Unknown
Date Of Birth 1951-10-25
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Lee Scott

Name Lee Scott
Address 421 Cider Hill Rd York ME 03909 -5306
Phone Number 207-363-0015
Mobile Phone 857-472-0297
Email [email protected]
Gender Unknown
Date Of Birth 1961-04-25
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed College
Language English

Lee G Scott

Name Lee G Scott
Address 10 Elm St Augusta ME 04330 -5110
Phone Number 207-626-0598
Email [email protected]
Gender Unknown
Date Of Birth 1953-06-24
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Lee W Scott

Name Lee W Scott
Address 5851 Val Del Rd Hahira GA 31632 -3450
Phone Number 229-794-2549
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Lee D Scott

Name Lee D Scott
Address 347 N West Torch Lake Dr Kewadin MI 49648 -9250
Phone Number 231-264-8990
Gender Male
Date Of Birth 1945-11-27
Ethnicity Scotch
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 College
Language English

Lee Scott

Name Lee Scott
Address 2307 Se 17th Pl Cape Coral FL 33990 -4102
Phone Number 239-574-2278
Email [email protected]
Gender Unknown
Date Of Birth 1968-10-13
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Lee Scott

Name Lee Scott
Address 3 Rosenberg Ct Pekin IL 61554 -4657
Phone Number 309-620-8511
Gender Unknown
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Language English

Lee A Scott

Name Lee A Scott
Address 6596 Allatoona Rd Morrow GA 30260 -2702
Phone Number 404-561-2945
Mobile Phone 404-561-2945
Gender Male
Date Of Birth 1957-08-20
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Lee W Scott

Name Lee W Scott
Address 6220 Martway St Apt 108 Mission KS 66202-3382 -5020
Phone Number 573-372-6587
Gender Male
Date Of Birth 1930-09-25
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Lee A Scott

Name Lee A Scott
Address 18975 N Roddy Rd Centralia MO 65240-3900 -3900
Phone Number 573-682-3141
Gender Male
Date Of Birth 1939-10-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Lee Scott

Name Lee Scott
Address 215 W Avenue D South Hutchinson KS 67505 -1941
Phone Number 620-259-6345
Mobile Phone 316-650-6858
Email [email protected]
Gender Unknown
Date Of Birth 1971-02-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Lee A Scott

Name Lee A Scott
Address 1443 Old Pines Way Douglasville GA 30134 -2822
Phone Number 678-313-2996
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
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

Lee Scott

Name Lee Scott
Address 891 Old Highway 5 N Ellijay GA 30540 -2327
Phone Number 706-635-4810
Mobile Phone 706-587-7573
Gender Unknown
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Lee Scott

Name Lee Scott
Address 6844 S Ivy Way Englewood CO 80112-6230 APT 308-6282
Phone Number 719-660-9318
Gender Unknown
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Language English

Lee Scott

Name Lee Scott
Address 1877 Willow Lake Dr Newburgh IN 47630-8078 -8065
Phone Number 731-256-8368
Gender Unknown
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Lee A Scott

Name Lee A Scott
Address 2532 Weycroft Ln Dacula GA 30019-7748 -7748
Phone Number 770-367-3484
Gender Female
Date Of Birth 1961-07-08
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Lee J Scott

Name Lee J Scott
Address 5444 W Thomas St Chicago IL 60651 -2812
Phone Number 773-378-4991
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Language English

Lee D Scott

Name Lee D Scott
Address 402 E Hall St Oberlin KS 67749 -2316
Phone Number 785-475-2063
Gender Male
Date Of Birth 1955-03-26
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Lee R Scott

Name Lee R Scott
Address 1502 Lindenwood Ln Lawrence KS 66044 -4444
Phone Number 785-843-5361
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Lee D Scott

Name Lee D Scott
Address 5450 Lonsberry Rd Columbiaville MI 48421 -9384
Phone Number 810-793-2139
Gender Male
Date Of Birth 1932-01-21
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Lee Scott

Name Lee Scott
Address 3116 Tremont Rd Evansville IN 47710 -3234
Phone Number 812-424-1181
Gender Unknown
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Lee Scott

Name Lee Scott
Address 15400 E 33rd St S Independence MO 64055 -2606
Phone Number 816-836-3211
Gender Male
Date Of Birth 1949-04-25
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

SCOTT, LEE A MR

Name SCOTT, LEE A MR
Amount 1000.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 24981310406
Application Date 2004-08-19
Contributor Occupation Investment Managemen
Contributor Employer Wachovia Securities
Organization Name Wachovia Securities
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 105 Sheffield Circle CHAPEL HILL NC

SCOTT, LEE

Name SCOTT, LEE
Amount 1000.00
To Robbie Wills (D)
Year 2010
Transaction Type 15
Filing ID 10990658017
Application Date 2010-04-21
Contributor Occupation Former CEO
Contributor Employer Wal-Mart
Organization Name Wal-Mart Stores
Contributor Gender M
Recipient Party D
Recipient State AR
Committee Name Robbie Wills for Congress
Seat federal:house
Address 61 Champions Blvd ROGERS AR

SCOTT, LEE

Name SCOTT, LEE
Amount 1000.00
To Richard Burr 2010 Victory Cmte
Year 2010
Transaction Type 15
Filing ID 10931410226
Application Date 2010-08-23
Contributor Occupation INVESTMENT CONSULTANT
Contributor Employer UBS FINANCIAL
Organization Name UBS Financial Services
Contributor Gender M
Recipient Party R
Committee Name Richard Burr 2010 Victory Cmte

SCOTT, LEE

Name SCOTT, LEE
Amount 1000.00
To McCain-Palin Victory 2008
Year 2008
Transaction Type 15
Filing ID 28992607188
Application Date 2008-09-15
Contributor Occupation RETAILER
Contributor Employer WAL-MART
Organization Name Wal-Mart Stores
Contributor Gender M
Recipient Party R
Committee Name McCain-Palin Victory 2008
Address 61 CHAMPIONS BLVD ROGERS AR

Scott, Lee

Name Scott, Lee
Amount 1000.00
To Republican National Cmte
Year 2008
Transaction Type 15j
Application Date 2008-09-29
Contributor Occupation Retailer
Contributor Employer Wal-Mart Stores Inc.
Organization Name Wal-Mart Stores
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte

Scott, Lee

Name Scott, Lee
Amount 1000.00
To Republican National Cmte
Year 2008
Transaction Type 15j
Application Date 2008-09-29
Contributor Occupation Retailer
Contributor Employer Wal-Mart Stores Inc.
Organization Name Wal-Mart Stores
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 61 Champions Blvd Rogers AR

SCOTT, LEE

Name SCOTT, LEE
Amount 1000.00
To Richard Burr (R)
Year 2004
Transaction Type 15
Filing ID 24020833267
Application Date 2004-09-01
Contributor Occupation UBS FINANCIAL SERVICES
Organization Name UBS Financial Services
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name Richard Burr Cmte
Seat federal:senate

SCOTT, LEE A MR

Name SCOTT, LEE A MR
Amount 1000.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 26930108383
Application Date 2006-03-16
Contributor Occupation Investment Managemen
Contributor Employer Wachovia Securities
Organization Name Wachovia Securities
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 105 Sheffield Circle CHAPEL HILL NC

SCOTT, LEE

Name SCOTT, LEE
Amount 990.00
To Richard Burr (R)
Year 2010
Transaction Type 15j
Application Date 2010-08-23
Contributor Occupation UBS FINANCIAL SERVICES
Organization Name UBS Financial Services
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name Richard Burr Cmte
Seat federal:senate

SCOTT, LEE A MR

Name SCOTT, LEE A MR
Amount 550.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 24990612166
Application Date 2004-01-08
Contributor Occupation Financial Planner
Contributor Employer Prudential Securities
Organization Name Wachovia Securities
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 105 Sheffield Circle CHAPEL HILL NC

SCOTT, LEE

Name SCOTT, LEE
Amount 500.00
To EVANS, JOSHUA G
Year 2010
Application Date 2010-01-11
Contributor Occupation MANAGER
Contributor Employer LEE SCOTT INSURANCE
Recipient Party R
Recipient State TN
Seat state:lower
Address 2737 WOODS RD SPRINGFIELD TN

SCOTT, LEE

Name SCOTT, LEE
Amount 500.00
To Republican National Cmte
Year 2008
Transaction Type 15
Filing ID 28934856018
Application Date 2008-11-03
Contributor Occupation INVESTMENT MANA
Contributor Employer WACHOVIA SECURITIES
Organization Name Wachovia Securities
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte

SCOTT, LEE

Name SCOTT, LEE
Amount 500.00
To BIBB, ROBERT T (BOB)
Year 20008
Application Date 2008-07-08
Contributor Occupation OWNER
Contributor Employer LEE SCOTT INSURANCE
Recipient Party D
Recipient State TN
Seat state:lower
Address 2737 WOODS RD SPRINGFIELD TN

SCOTT, LEE

Name SCOTT, LEE
Amount 500.00
To HASLAM, BILL
Year 2010
Application Date 2010-10-13
Contributor Occupation BEST EFFORT
Contributor Employer BEST EFFORT
Recipient Party R
Recipient State TN
Seat state:governor
Address 2737 WOODS RD SPRINGFIELD TN

SCOTT, LEE

Name SCOTT, LEE
Amount 500.00
To Richard Burr (R)
Year 2010
Transaction Type 15
Filing ID 29020380820
Application Date 2009-09-23
Contributor Occupation INVESTMENT B
Contributor Employer UBS FINANCIAL SERVICES
Organization Name UBS Financial Services
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name Richard Burr Cmte
Seat federal:senate

SCOTT, LEE

Name SCOTT, LEE
Amount 300.00
To UBS Americas
Year 2012
Transaction Type 15
Filing ID 12951558164
Application Date 2012-03-09
Contributor Occupation FINANCIAL ADVISOR
Contributor Employer UBS WEALTH MANAGEMENT
Contributor Gender M
Committee Name UBS Americas
Address 317 W Barbee Chapel Rd CHAPEL HILL NC

SCOTT, LEE

Name SCOTT, LEE
Amount 286.00
To UBS Americas
Year 2012
Transaction Type 15
Filing ID 11931213039
Application Date 2011-03-10
Contributor Occupation Financial Advisor
Contributor Employer UBS Wealth Management
Contributor Gender M
Committee Name UBS Americas
Address 317 W Barbee Chapel Rd CHAPEL HILL NC

SCOTT, LEE

Name SCOTT, LEE
Amount 250.00
To North Carolina Republican Executive Cmte
Year 2006
Transaction Type 15
Filing ID 26950115769
Application Date 2006-04-10
Contributor Occupation INVESTME
Contributor Employer PRUDENTIAL SECURITIES INC.
Organization Name Wachovia Securities
Contributor Gender M
Recipient Party R
Committee Name North Carolina Republican Executive Cmte

SCOTT, LEE

Name SCOTT, LEE
Amount 250.00
To North Carolina Republican Executive Cmte
Year 2004
Transaction Type 15
Filing ID 23990940305
Application Date 2003-04-17
Contributor Occupation Investment Consultant
Contributor Employer Prudential Securities, Inc.
Organization Name Wachovia Securities
Contributor Gender M
Recipient Party R
Committee Name North Carolina Republican Executive Cmte
Address 105 Sheffield Circle CHAPEL HILL NC

SCOTT, LEE

Name SCOTT, LEE
Amount 250.00
To North Carolina Republican Executive Cmte
Year 2012
Transaction Type 15
Filing ID 12951850746
Application Date 2012-04-13
Contributor Occupation INVESTMENT CONSULTANT
Contributor Employer UBS FINANCIAL SERVICES
Organization Name UBS Financial Services
Contributor Gender M
Recipient Party R
Committee Name North Carolina Republican Executive Cmte
Address 105 Sheffield Circle CHAPEL HILL NC

SCOTT, LEE

Name SCOTT, LEE
Amount 250.00
To ROSENTHAL, WAYNE ARTHUR
Year 2010
Application Date 2010-04-28
Recipient Party R
Recipient State IL
Seat state:lower
Address 13871 LINN DR ATHENS IL

SCOTT, LEE

Name SCOTT, LEE
Amount 250.00
To RILEY, BOB
Year 2006
Application Date 2005-12-16
Recipient Party R
Recipient State AL
Seat state:governor
Address 1156 A B STUBBS RD OZARK AL

SCOTT, LEE

Name SCOTT, LEE
Amount 250.00
To North Carolina Republican Executive Cmte
Year 2004
Transaction Type 15
Filing ID 24981251468
Application Date 2004-06-02
Contributor Occupation INVESTME
Contributor Employer PRUDENTIAL SECURITIES INC.
Organization Name Wachovia Securities
Contributor Gender M
Recipient Party R
Committee Name North Carolina Republican Executive Cmte

SCOTT, LEE

Name SCOTT, LEE
Amount 150.00
To VECCHIARELLI, MARY JO
Year 2004
Application Date 2004-05-03
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State AZ
Seat state:upper
Address 1611 E INDIGO ST MESA AZ

SCOTT, LEE

Name SCOTT, LEE
Amount 125.00
To GRAVES, JO ANN
Year 2004
Application Date 2003-10-31
Recipient Party D
Recipient State TN
Seat state:upper
Address 2737 WOODS RD SPRINGFIELD TN

SCOTT, LEE

Name SCOTT, LEE
Amount 100.00
To HILLIARD, RYAN ALEXANDER
Year 2010
Application Date 2010-08-04
Recipient Party R
Recipient State NC
Seat state:upper
Address 105 SHEFFIELD CIRCLE CHAPEL HILL NC

SCOTT, LEE

Name SCOTT, LEE
Amount 100.00
To BALLANTINE, PATRICK J
Year 2004
Application Date 2004-10-05
Recipient Party R
Recipient State NC
Seat state:governor
Address 105 SHEFFIELD CIR CHAPEL HILL NC

SCOTT, LEE

Name SCOTT, LEE
Amount 50.00
To STEIL JR, GLENN
Year 2006
Application Date 2005-05-16
Recipient Party R
Recipient State MI
Seat state:lower
Address 1455 SHADYVIEW GRAND RAPIDS MI

SCOTT, LEE

Name SCOTT, LEE
Amount 35.00
To ALLEN, JASON
Year 2006
Application Date 2006-07-29
Recipient Party R
Recipient State MI
Seat state:upper
Address 347 NW TORCH LAKE DR KEWADIN MI

SCOTT, LEE

Name SCOTT, LEE
Amount 30.00
To ELSENHEIMER, KEVIN A
Year 2006
Application Date 2005-07-28
Recipient Party R
Recipient State MI
Seat state:lower
Address 1836 E TORCH LAKE DR BELLAIRE MI

SCOTT, LEE

Name SCOTT, LEE
Amount 30.00
To ALLEN, JASON
Year 2004
Application Date 2004-09-27
Recipient Party R
Recipient State MI
Seat state:upper
Address 3819 YOSEMITE OKEMOS MI

SCOTT, LEE

Name SCOTT, LEE
Amount 25.00
To THIESFELDT, JEREMY
Year 2010
Application Date 2010-07-22
Recipient Party R
Recipient State WI
Seat state:lower
Address 100 QUEENS WAY FOND DU LAC WI

SCOTT, LEE

Name SCOTT, LEE
Amount 20.00
To ELSENHEIMER, KEVIN A
Year 2006
Application Date 2006-07-28
Recipient Party R
Recipient State MI
Seat state:lower
Address 1836 E TORCH LAKE DR BELLAIRE MI

LEE, SCOTT

Name LEE, SCOTT
Address 1551 W 700 South Orem UT
Value 25000
Landvalue 25000
Buildingvalue 115000
Landarea 784 square feet

LEE, STEPHEN SCOTT

Name LEE, STEPHEN SCOTT
Physical Address 9202 E 36TH AVE, PALMETTO, FL 34221
Owner Address 9202 36TH AVE E, PALMETTO, FL 34221
Sale Price 100
Sale Year 2013
Ass Value Homestead 210850
Just Value Homestead 210850
County Manatee
Year Built 2000
Area 2260
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9202 E 36TH AVE, PALMETTO, FL 34221
Price 100

SCOTT ALAN LEE

Name SCOTT ALAN LEE
Physical Address 1175 13TH ST NW, WINTER HAVEN, FL 33881
Owner Address 1175 13TH ST NW, WINTER HAVEN, FL 33881
Ass Value Homestead 111062
Just Value Homestead 111062
County Polk
Year Built 1968
Area 3026
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1175 13TH ST NW, WINTER HAVEN, FL 33881

SCOTT AMANDA LEE

Name SCOTT AMANDA LEE
Physical Address 108 LITTLE ORANGE LAKE DR, HAWTHORNE, FL 32640
Ass Value Homestead 73683
Just Value Homestead 73683
County Putnam
Year Built 1987
Area 1668
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 108 LITTLE ORANGE LAKE DR, HAWTHORNE, FL 32640

SCOTT ARTHUR LEE

Name SCOTT ARTHUR LEE
Physical Address 1211 FLEXFORD ST, BRANDON, FL 33511
Owner Address 1211 FLEXFORD ST, BRANDON, FL 33511
Ass Value Homestead 66962
Just Value Homestead 76771
County Hillsborough
Year Built 2000
Area 1506
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1211 FLEXFORD ST, BRANDON, FL 33511

SCOTT CARL LEE

Name SCOTT CARL LEE
Physical Address 339 OKALOOSA AVE, VALPARAISO, FL 32580
Owner Address 339 OKALOOSA AVE, VALPARAISO, FL 32580
Sale Price 122500
Sale Year 2012
Ass Value Homestead 103690
Just Value Homestead 103690
County Okaloosa
Year Built 1956
Area 1492
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 339 OKALOOSA AVE, VALPARAISO, FL 32580
Price 122500

LEE, MICHAEL SCOTT

Name LEE, MICHAEL SCOTT
Physical Address 35B GARFIELD PARK
Owner Address 35B GARFIELD PARK
Sale Price 90000
Ass Value Homestead 33100
County middlesex
Address 35B GARFIELD PARK
Value 48100
Net Value 48100
Land Value 15000
Prior Year Net Value 48100
Transaction Date 2003-07-14
Property Class Residential
Deed Date 1988-03-31
Sale Assessment 88700
Price 90000

LEE, SCOTT

Name LEE, SCOTT
Physical Address 53 TALBOT ST
Owner Address 53 TALBOT ST
Sale Price 345000
Ass Value Homestead 223200
County somerset
Address 53 TALBOT ST
Value 263200
Net Value 263200
Land Value 40000
Prior Year Net Value 278200
Transaction Date 2006-05-16
Property Class Residential
Deed Date 2006-04-24
Sale Assessment 324400
Price 345000

LEE, SANGWOO SCOTT

Name LEE, SANGWOO SCOTT
Address 415 MAIN STREET, NY 10044
Value 332969
Full Value 332969
Block 1373
Lot 1652
Stories 17

LEE A SCOTT

Name LEE A SCOTT
Address 1420 Liberty Street Braintree MA
Value 154000
Landvalue 154000
Buildingvalue 160100
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

LEE ANN SCOTT

Name LEE ANN SCOTT
Address 716 Garland Circle #APT C Kalamazoo MI 49008
Value 27700

LEE B SCOTT

Name LEE B SCOTT
Address 26887 Kingston Circle North Olmsted OH 44070
Value 36500
Usage Single Family Dwelling

LEE C SCOTT

Name LEE C SCOTT
Address 301 Lillie Drive Lexington NC
Value 6000
Landvalue 6000

LEE, SCOTT

Name LEE, SCOTT
Physical Address 712 WILKIE ST, DUNEDIN, FL 34698
Owner Address 712 WILKIE ST, DUNEDIN, FL 34698
County Pinellas
Year Built 1953
Area 1680
Land Code Single Family
Address 712 WILKIE ST, DUNEDIN, FL 34698

LEE GERHAUSER SCOTT

Name LEE GERHAUSER SCOTT
Address 15 Hollyhock Way Hamilton township NJ
Value 65500
Landvalue 65500
Buildingvalue 71400

LEE J SCOTT

Name LEE J SCOTT
Address 5444 W Thomas Street Chicago IL 60651
Landarea 3,750 square feet
Airconditioning No
Basement Full and Unfinished

LEE J SCOTT & MARY A SCOTT

Name LEE J SCOTT & MARY A SCOTT
Address Broad Street Hollidaysburg PA
Value 450
Landvalue 450
Buildingvalue 4270

LEE L SCOTT & MARVA J SCOTT

Name LEE L SCOTT & MARVA J SCOTT
Address 11197 Tenison Lane Denton TX
Value 71029
Landvalue 71029
Buildingvalue 279016
Landarea 6,896 square feet
Bedrooms 3
Numberofbedrooms 3
Type Real

LEE L SCOTT, & MARVA J SCOTT

Name LEE L SCOTT, & MARVA J SCOTT
Address 11197 Tenison Lane Frisco TX 75034
Value 60271
Landvalue 60271
Buildingvalue 217038

LEE NELL SCOTT

Name LEE NELL SCOTT
Address 4513-4515 W Fond Du Lac Avenue Milwaukee WI 53216
Value 6000
Landvalue 6000
Buildingvalue 69100
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4
Type Bungalow Old Style
Basement Full

LEE O SCOTT

Name LEE O SCOTT
Address 3506 Plaza Park Drive Garland TX 75042
Value 69750
Landvalue 18000
Buildingvalue 69750

LEE ROY SCOTT III & A/K/A LEE SCOTT

Name LEE ROY SCOTT III & A/K/A LEE SCOTT
Address 409 Gray Fox Drive Canton GA

LEE SCOTT

Name LEE SCOTT
Address 5809 Oran Avenue Alexandria LA 71301
Value 781

LEE T SCOTT & MAYDE N SCOTT

Name LEE T SCOTT & MAYDE N SCOTT
Address 7300 Hickory Creek Noble OK 73068
Value 9450
Landvalue 9450
Buildingvalue 59899
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

LEE, SCOTT

Name LEE, SCOTT
Address 388 E 760 North Orem UT
Value 32000
Landvalue 32000
Buildingvalue 128000
Landarea 653 square feet

LEE, SCOTT

Name LEE, SCOTT
Address 1318 N Cattail Drive Spanish Fork UT
Value 17000
Landvalue 17000
Buildingvalue 97000
Landarea 1,219 square feet

LEE HARVEY SCOTT

Name LEE HARVEY SCOTT
Address 3053 Litchfield Drive Orange Park FL
Value 25000
Landvalue 25000
Buildingvalue 60425
Landarea 7,117 square feet
Type Residential Property

LEE WESLEY SCOTT

Name LEE WESLEY SCOTT
Physical Address 4795 BERRYHILL RD, MILTON, FL
Owner Address 135 OAK GROVE RD, NEWPORT, NC 28570
County Santa Rosa
Year Built 1986
Area 1603
Land Code Single Family
Address 4795 BERRYHILL RD, MILTON, FL

Lee Scott

Name Lee Scott
Doc Id D0567279
City Meridian ID
Designation us-only
Country US

LEE SCOTT

Name LEE SCOTT
Type Independent Voter
State NJ
Address 90 CARRIAGE LN, SPARTA, NJ 7871
Phone Number 973-729-8533
Email Address [email protected]

LEE SCOTT

Name LEE SCOTT
Type Voter
State FL
Address 11350 ROYAL RD, PUNTA GORDA, FL 33955
Phone Number 941-830-0025
Email Address [email protected]

LEE RENEE SCOTT

Name LEE RENEE SCOTT
Type Voter
State KY
Address 11498 DIXIE HWY, WALTON, KY 41094
Phone Number 859-252-8283
Email Address [email protected]

LEE SCOTT

Name LEE SCOTT
Type Voter
State FL
Address 7110 MCCOY RD, TAMPA, FL 33625
Phone Number 813-920-2002
Email Address [email protected]

LEE SCOTT

Name LEE SCOTT
Type Voter
State NC
Address 1535 BUTTERNUT DRIVE, GASTONIA, NC 28054
Phone Number 704-671-4056
Email Address [email protected]

LEE SCOTT

Name LEE SCOTT
Type Independent Voter
State MS
Address 4401 LARCHMONT ST, JACKSON, MS 39209
Phone Number 601-942-5549
Email Address [email protected]

LEE SCOTT

Name LEE SCOTT
Type Voter
State MS
Address P O BOX 1124, COLLINS, MS 39428
Phone Number 601-517-4712
Email Address [email protected]

LEE SCOTT

Name LEE SCOTT
Type Independent Voter
State NM
Address 412 ALVARADO DR SE, ALBUQUERQUE, NM 87108
Phone Number 505-712-6347
Email Address [email protected]

LEE SCOTT

Name LEE SCOTT
Type Voter
State LA
Address 2328 MAZANT ST, NEW ORLEANS, LA 70117
Phone Number 504-909-4320
Email Address [email protected]

LEE SCOTT

Name LEE SCOTT
Type Independent Voter
State AR
Address 61 CHAMPIONS BLVD, ROGERS, AR 72758
Phone Number 479-970-8717
Email Address [email protected]

LEE SCOTT

Name LEE SCOTT
Type Republican Voter
State FL
Address 1024 WINDING WATERS CIRCLE, WINTER SPRINGS, FL 32708
Phone Number 407-547-7116
Email Address [email protected]

LEE SCOTT

Name LEE SCOTT
Type Democrat Voter
State MI
Address 510 CLAYBURN BLVD, WATERFORD, MI 48329
Phone Number 248-273-5310
Email Address [email protected]

LEE E SCOTT

Name LEE E SCOTT
Visit Date 4/13/10 8:30
Appointment Number U05890
Type Of Access VA
Appt Made 5/9/2012 0:00
Appt Start 5/26/2012 10:30
Appt End 5/26/2012 23:59
Total People 273
Last Entry Date 5/9/2012 17:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

LEE G SCOTT

Name LEE G SCOTT
Visit Date 4/13/10 8:30
Appointment Number U81832
Type Of Access VA
Appt Made 2/26/10 11:45
Appt Start 3/2/10 11:00
Appt End 3/2/10 23:59
Total People 259
Last Entry Date 2/26/2010
Meeting Location WH
Caller VISITORS
Description 11AM GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

LEE SCOTT

Name LEE SCOTT
Car GMC SIERRA 1500
Year 2009
Address 5809 ORAN ST, ALEXANDRIA, LA 71302-2428
Vin 3GTEC23069G225231
Phone 318-445-0310

LEE SCOTT

Name LEE SCOTT
Car CHRYSLER PACIFICA
Year 2007
Address 4035 JUSTIN SCOTT LN, GERMANTOWN, KY 41044-9009
Vin 2A8GM68X27R124576
Phone 859-491-2860

LEE SCOTT

Name LEE SCOTT
Car FORD EXPLORER SPORT TRAC
Year 2007
Address 6848 Old Mill Rd, North Richland Hills, TX 76182-7028
Vin 1FMEU31K27UA17876
Phone 817-605-9849

LEE SCOTT

Name LEE SCOTT
Car BMW X3
Year 2007
Address 8546 Bernwood Cove Loop, Fort Myers, FL 33966-8143
Vin WBXPC93457WF16781
Phone

LEE SCOTT

Name LEE SCOTT
Car CHEVROLET IMPALA
Year 2007
Address 106 4th St NE, Wessington Springs, SD 57382-2154
Vin 2G1WT58K879141900

LEE SCOTT

Name LEE SCOTT
Car FORD F-150
Year 2007
Address 6 BACK ACRES LN, SOUTH BERWICK, ME 03908-1957
Vin 1FTPX14507FB48274

LEE SCOTT

Name LEE SCOTT
Car CHRYSLER 300
Year 2007
Address 8319 N 107th St, Milwaukee, WI 53224-2515
Vin 2C3KA53G77H828651

LEE SCOTT

Name LEE SCOTT
Car CHRYSLER PT CRUISER
Year 2007
Address 17540 Wallingford Ave N, Shoreline, WA 98133-5132
Vin 3C3JY45X07T594679
Phone

LEE SCOTT

Name LEE SCOTT
Car CADILLAC DTS
Year 2007
Address 601 Apalachee Dr NE, Saint Petersburg, FL 33702-2766
Vin 1G6KD57Y47U126907

Lee Scott

Name Lee Scott
Car NISSAN FRONTIER
Year 2007
Address 3409 Gladys St, Jacksonville, FL 32209-3504
Vin 1N6AD07U57C453652

Lee Scott

Name Lee Scott
Car JEEP LIBERTY
Year 2007
Address 9346 Van Antwerp Rd, Brighton, MI 48116-8818
Vin 1J4GL48K47W713343

Lee Scott

Name Lee Scott
Car CHEVROLET TRAILBLAZER
Year 2007
Address 2431 Gaynor Ave, Wisconsin Rapids, WI 54495-5688
Vin 1GNDT13S872245713

LEE SCOTT

Name LEE SCOTT
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 395 Maona Ave, Fond Du Lac, WI 54935-6219
Vin 2A4GP54L87R185243
Phone 920-923-3593

Lee Scott

Name Lee Scott
Car Dodge Caravan
Year 2007
Address 5710 Camden Cir, Columbia, MO 65201-2817
Vin 1D4GP45R27B223599
Phone 573-514-0554

Lee Scott

Name Lee Scott
Car TOYOTA TUNDRA
Year 2007
Address 161 W 950 S Apt K2, Saint George, UT 84770-5253
Vin 5TFKV52147X001943
Phone 435-628-7132

LEE SCOTT

Name LEE SCOTT
Car CHEVROLET SILVERADO 1500
Year 2007
Address 13625 Grand Island Shores Rd, Grand Island, FL 32735-9655
Vin 2GCEK13M071529225
Phone 352-589-0975

LEE SCOTT

Name LEE SCOTT
Car CHEVROLET EQUINOX
Year 2007
Address 114 KIMBERLY DR, ENTERPRISE, AL 36330
Vin 2CNDL63F576080579
Phone 334-347-2991

LEE SCOTT

Name LEE SCOTT
Car CHRYSLER 300
Year 2008
Address 6 BACK ACRES LN, SOUTH BERWICK, ME 03908-1957
Vin 2C3KK53G88H160213

Lee Scott

Name Lee Scott
Car KIA SORENTO
Year 2008
Address 1404 NW 19th St, Fort Worth, TX 76164-8627
Vin KNDJD735485846204

LEE SCOTT

Name LEE SCOTT
Car DODGE RAM PICKUP 2500
Year 2008
Address 1325 Edgewood Rd, Ardmore, OK 73401-7895
Vin 3D7KS29A78G158911
Phone 580-465-4465

LEE SCOTT

Name LEE SCOTT
Car FORD EXPLORER SPORT TRAC
Year 2009
Address 6848 OLD MILL RD, N RICHLND HLS, TX 76182-7028
Vin 1FMEU31E49UA41223
Phone 817-605-9849

LEE SCOTT

Name LEE SCOTT
Car GMC SIERRA 1500
Year 2009
Address 14626 Tradewinds Blvd, Forney, TX 75126-6670
Vin 3GTEC23J09G261280

LEE SCOTT

Name LEE SCOTT
Car KIA SPORTAGE
Year 2009
Address 6237 Oakley St, Philadelphia, PA 19111-5625
Vin KNDJE723197560443

LEE SCOTT

Name LEE SCOTT
Car VOLKSWAGEN JETTA
Year 2009
Address 334 JACOBS RD, HARRISVILLE, PA 16038-3722
Vin 3VWTL81K29M336050
Phone 814-786-7114

Lee Scott

Name Lee Scott
Car CHEVROLET SUBURBAN
Year 2007
Address 3 Martha Ln, Huntsville, TX 77320-0112
Vin 3GNFC16057G319695

LEE SCOTT

Name LEE SCOTT
Car TOYOTA CAMRY
Year 2007
Address 3409 Gladys St, Jacksonville, FL 32209-3504
Vin 4T1BE46K47U155191

Lee Scott

Name Lee Scott
Domain oregonspecialtyautoinsurance.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-29
Update Date 2013-10-30
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

LEE SCOTT

Name LEE SCOTT
Domain leescottblog.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-12-18
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address 58 COACH ROAD ESTATE|USWORTH WASHINGTON TYNE & WEAR NE37 2EJ
Registrant Country UNITED KINGDOM

Lee Scott

Name Lee Scott
Domain gadsdenbank.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-12-04
Update Date 2012-12-05
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3085 Honeysuckle Ln N Gadsden AL 35907
Registrant Country UNITED STATES

Lee Scott

Name Lee Scott
Domain pcsurfandbabes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-12-26
Update Date 2012-12-27
Registrar Name GODADDY.COM, LLC
Registrant Address 1318 Bayou Court Panama City Florida 32401
Registrant Country UNITED STATES

Lee Scott

Name Lee Scott
Domain photographybyleescott.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-05-09
Update Date 2013-04-18
Registrar Name WEBFUSION LTD.
Registrant Address 16 Oaklands Drive Hull East Riding of Yorkshire HU10 6BJ
Registrant Country UNITED KINGDOM

Lee Scott

Name Lee Scott
Domain stitchingconnections.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2012-10-18
Update Date 2013-10-19
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 6 Gormanston Cres Deakin 2600
Registrant Country AUSTRALIA

LEE SCOTT

Name LEE SCOTT
Domain king-cad.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-01-18
Update Date 2013-01-21
Registrar Name ENOM, INC.
Registrant Address 16 OAKLANDS DRIVE|WILLERBY HULL EAST RIDING OF YORKSHIRE HU10 6BJ
Registrant Country UNITED KINGDOM

Lee Scott

Name Lee Scott
Domain virtualnapkin.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-08
Update Date 2013-04-09
Registrar Name GODADDY.COM, LLC
Registrant Address 3406 Rt. 212 Riegelsville Pennsylvania 18077
Registrant Country UNITED STATES

LEE SCOTT

Name LEE SCOTT
Domain downeasttrailer.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2012-02-07
Update Date 2013-02-02
Registrar Name DOMAINPEOPLE, INC.
Registrant Address PO BOX 7907 ROCKY MOUNT NC 27804
Registrant Country UNITED STATES

Lee Scott

Name Lee Scott
Domain cruizexpress.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-13
Update Date 2013-07-13
Registrar Name GODADDY.COM, LLC
Registrant Address 1841 Woodaide CT 30236 Georgia 30236
Registrant Country UNITED STATES

LEE SCOTT

Name LEE SCOTT
Domain bigeasybakery.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2003-12-19
Update Date 2012-11-20
Registrar Name ENOM, INC.
Registrant Address P.O. BOX 861 SLIDELL LA 70459
Registrant Country UNITED STATES

LEE SCOTT

Name LEE SCOTT
Domain catfishclothingcompany.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2003-12-13
Update Date 2012-11-14
Registrar Name ENOM, INC.
Registrant Address P.O. BOX 861 SLIDELL LA 70459
Registrant Country UNITED STATES

LEE SCOTT

Name LEE SCOTT
Domain vendiansourcingllc.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-01-06
Update Date 2012-12-30
Registrar Name ENOM, INC.
Registrant Address 640 COUNTY RD 322 FLORENCE AL 35634
Registrant Country UNITED STATES

LEE SCOTT

Name LEE SCOTT
Domain wowpowerwalking.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2002-08-12
Update Date 2013-07-27
Registrar Name ENOM, INC.
Registrant Address 10 WEST RIVER STREET OAKVILLE ONTARIO L6L 3B3
Registrant Country CANADA

Lee Scott

Name Lee Scott
Domain alabamaeats.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-10-27
Update Date 2013-10-28
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3085 Honeysuckle Ln N Gadsden AL 35907
Registrant Country UNITED STATES

Lee Scott

Name Lee Scott
Domain theironingfairy.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2004-02-26
Update Date 2013-02-27
Registrar Name 1 & 1 INTERNET AG
Registrant Address Caemawr Road Caldicot NP26 4EN
Registrant Country UNITED KINGDOM

Lee Scott

Name Lee Scott
Domain youcanbrew.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-05-01
Update Date 2013-03-18
Registrar Name GODADDY.COM, LLC
Registrant Address 9 east view rd new fairfield Connecticut 06812
Registrant Country UNITED STATES

LEE SCOTT

Name LEE SCOTT
Domain scottielee.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2005-07-21
Update Date 2013-06-22
Registrar Name ENOM, INC.
Registrant Address P.O. BOX 861 SLIDELL LA 70459
Registrant Country UNITED STATES

Lee Scott

Name Lee Scott
Domain braydenscott.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2003-09-09
Update Date 2013-09-10
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3085 Honeysuckle Ln N Gadsden AL 35907
Registrant Country UNITED STATES

Lee Scott

Name Lee Scott
Domain leemscott.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-10
Update Date 2009-01-10
Registrar Name GODADDY.COM, LLC
Registrant Address 1318 Bayou Court Panama City Florida 32401
Registrant Country UNITED STATES

Lee Scott

Name Lee Scott
Domain masasiapacific.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-02
Update Date 2013-02-07
Registrar Name GODADDY.COM, LLC
Registrant Address 215 St Georges terrace Perth WA 6000
Registrant Country AUSTRALIA

LEE SCOTT

Name LEE SCOTT
Domain featheredfund.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-08-03
Update Date 2013-07-05
Registrar Name ENOM, INC.
Registrant Address P.O. BOX 861 SLIDELL LA 70459
Registrant Country UNITED STATES

LEE SCOTT

Name LEE SCOTT
Domain featheredfunds.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-08-03
Update Date 2013-07-05
Registrar Name ENOM, INC.
Registrant Address P.O. BOX 861 SLIDELL LA 70459
Registrant Country UNITED STATES