Lewis Scott

We have found 302 public records related to Lewis Scott in 36 states . People found have 3 ethnicities: African American 2, African American 1 and Scotch. 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 32 business registration records connected with Lewis Scott in public records. The businesses are registered in 18 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 6 industries: Educational Services (Services), Personal Services (Services), Transportation Services (Services), Motor Freight Transportation (Transportation), Suburban, Local Transit And Interurban Highway Passenger Transport (Transportation) and Eating And Drinking Establishments (Food). There are 60 profiles of government employees in our database. People found have thirty different job titles. Most of them are employed as Speech-Language Pathologist. These employees work in eleven different states. Most of them work in California state. Average wage of employees is $68,342.


Lewis J Scott

Name / Names Lewis J Scott
Age 48
Birth Date 1976
Person 501 75th St #D9, Gainesville, FL 32607
Phone Number 978-772-6424
Possible Relatives
J C Scott


Surasak Scott
Bonni E Chavez
Previous Address 75 Groton School Rd, Ayer, MA 01432
75 Groton School Rd #V-2, Ayer, MA 01432
75 Groton School Rd #V-3, Ayer, MA 01432
75 Groton School Rd #A-7, Ayer, MA 01432
933 Perimeter #F, Fort Devens, MA 01433
11 PO Box, Hawthorne, FL 32640
501 7th Ave #D9, Gainesville, FL 32601
501 75th Ter #D9, Gainesville, FL 32607
75 Groton School Rd #V3, Ayer, MA 01432

Lewis R Scott

Name / Names Lewis R Scott
Age 48
Birth Date 1976
Also Known As Scott Lewis
Person 1432 29th St, Birmingham, AL 35234
Phone Number 205-323-6978
Previous Address 3002 Fl Shuttlesworth Dr, Birmingham, AL 35207
3316 32nd Pl, Birmingham, AL 35207

Lewis E Scott

Name / Names Lewis E Scott
Age 48
Birth Date 1976
Person 338 Greenfield Ln, Estill Springs, TN 37330
Phone Number 931-649-5868
Possible Relatives


Previous Address 98 PO Box, Pelham, TN 37366
535 Hartsock Loop #A, Fort Benning, GA 31905
801 Main St, Decherd, TN 37324
552 PO Box, Decherd, TN 37324
River, Mansfield Center, CT 06250
806 Brookvale Ter, Manchester, MO 63021
806 Brookvale Ter, Ballwin, MO 63021
28 Cowan Ave, Chicopee, MA 01022
102 Nike, Manchester, CT 06040
Email [email protected]

Lewis W Scott

Name / Names Lewis W Scott
Age 59
Birth Date 1965
Also Known As Lewis Scott
Person 1519 42nd St, Duncan, OK 73533
Phone Number 405-222-2307
Possible Relatives


Previous Address 2 PO Box, Ninnekah, OK 73067
802 Grand Ave, Chickasha, OK 73018
204 St, Duncan, OK 73533
204 N St, Duncan, OK 73533
120 RR 2 POB, Ninnekah, OK 73067
RR #120, Ninnekah, OK 73067

Lewis Scott

Name / Names Lewis Scott
Age 61
Birth Date 1963
Also Known As Scott A Lewis
Person 2354 Harding Blvd, Baton Rouge, LA 70807
Phone Number 225-775-7441
Possible Relatives



Cott A Lewis
Associated Business Knight Time Enterprises, Inc Humanities Organized For Leadership And Development (Hold)

Lewis Sharon Scott

Name / Names Lewis Sharon Scott
Age 62
Birth Date 1962
Also Known As Sharon E Lewis
Person 10485 Pelican Dr, Wellington, FL 33414
Phone Number 561-514-1101
Possible Relatives







Bertram Lewishale
Previous Address 501 68th Blvd, Pembroke Pines, FL 33023
401 86th Ave #104, Pembroke Pines, FL 33025
18711 3rd Ct, Miami, FL 33179
865 213th Ln #103, Miami, FL 33169
Email [email protected]

Lewis Jr Scott

Name / Names Lewis Jr Scott
Age 66
Birth Date 1958
Also Known As Lewis Scott
Person 25 Creston St, Dorchester, MA 02121
Phone Number 617-445-7582
Possible Relatives


S Scott
Previous Address 48 Weaver Ct #1, Roxbury, MA 02119
48 Weaver, Somerville, MA 02143
10 Rockwell St, Dorchester Center, MA 02124

Lewis Scott

Name / Names Lewis Scott
Age 68
Birth Date 1956
Also Known As L Scott
Person 9 Glen Canyon Pl, The Woodlands, TX 77381
Phone Number 281-296-0983
Possible Relatives


B Scott
M Scott
Previous Address 9 Glen Canyon Pl, Spring, TX 77381
1020 Tuolumne St, Vallejo, CA 94590
909 Poydras St #2300, New Orleans, LA 70112
424 Live Oak Dr, Slidell, LA 70458
2594 Wine Country Ave, Napa, CA 94558
240 Camden St, Slidell, LA 70461
2189 Park Dr, Slidell, LA 70458
Glen Cyn, Spring, TX 77381
900 Southampton Rd #30, Benicia, CA 94510
801 Southampton Rd #148, Benicia, CA 94510

Lewis King Scott

Name / Names Lewis King Scott
Age 68
Birth Date 1956
Also Known As King Scott
Person 120 Professional Dr, West Monroe, LA 71291
Phone Number 318-325-0422
Possible Relatives

L Kingdrddsres Scott
Previous Address 570 Pinecrest Rd, West Monroe, LA 71291
102 Choctaw Dr, West Monroe, LA 71291

Lewis E Scott

Name / Names Lewis E Scott
Age 70
Birth Date 1954
Person 7 McCusker Dr, Braintree, MA 02184
Phone Number 617-436-6946
Previous Address 14 Monument Sq, Charlestown, MA 02129
3 Saint James Pl, Roxbury, MA 02119
900 Washington St, Wrentham, MA 02093
728 Union St, Selma, AL 36701
11 Parker Hill Ave #7, Roxbury Crossing, MA 02120
614 Mass Ave #7, Boston, MA 02118
Saint James, Somerville, MA 02144
3 Saint James Ave, Somerville, MA 02144
Email [email protected]

Lewis W Scott

Name / Names Lewis W Scott
Age 70
Birth Date 1954
Person 145 PO Box, Risco, MO 63874
Phone Number 573-396-5845
Possible Relatives


Previous Address 242 PO Box, Risco, MO 63874
300 9th St, Portageville, MO 63873
222 PO Box, Risco, MO 63874
Blue, Risco, MO 63874
300 Nineth, Portageville, MO 63873

Lewis Cecil Scott

Name / Names Lewis Cecil Scott
Age 71
Birth Date 1953
Also Known As S Lewis Cecil
Person 7234 Wonder Ln #2, Jacksonville, FL 32244
Phone Number 904-771-5883
Possible Relatives




Previous Address 11861 Heather Grove Ln, Jacksonville, FL 32223
7595 Baymeadows Way #703, Jacksonville, FL 32256
7834 Wonder, Jacksonville, FL 32244
7 Academy, Winchester, VA 22601
5330 Brett Dr #A, Fort Knox, KY 40121
C Trp Cav, Fort Knox, KY 40121
Email [email protected]

Lewis R Scott

Name / Names Lewis R Scott
Age 78
Birth Date 1946
Also Known As Lewis Kasper
Person 12 Sheldon Ave, Easthampton, MA 01027
Phone Number 413-527-7188
Possible Relatives


B Scott
Previous Address 385 Buckland Rd, Ashfield, MA 01330
284 PO Box, Shelburne Falls, MA 01370
Orcutt Hl, Buckland, MA 01338
92 PO Box, Buckland, MA 01338
45 Orcutt Hill Rd, Buckland, MA 01338

Lewis Daniel Scott

Name / Names Lewis Daniel Scott
Age 78
Birth Date 1946
Person 4400 Belmont Park Ter #247, Nashville, TN 37215
Possible Relatives



Previous Address 5825 Fredericksburg Dr, Nashville, TN 37215
121 Arden, Nashville, TN 37211
121 Arden, Nashville, TN 37215

Lewis E Scott

Name / Names Lewis E Scott
Age 82
Birth Date 1942
Person 190AK St, Yalaha, FL 34797
Phone Number 352-324-2446
Possible Relatives




Carl E Scottjr

Previous Address 2349 Woarc, Leesburg, FL 34797
19 Oak St, Yalaha, FL 34797
2349 North Ave, Leesburg, FL 34748
1407 14th St, Leesburg, FL 34748
1410 Braebury Dr, Leesburg, FL 34748
10030 Shademoor Dr, Leesburg, FL 34788
1407 Moss Ave, Leesburg, FL 34748
2709 Lorraine Dr, Leesburg, FL 34748
631 Oak Terrace Dr, Leesburg, FL 34748
4600 Orchard St, Lewisburg, OH 45338
368D RR 1, Leesburg, FL 34748
RR 1, Leesburg, FL 34748
RR 1 POB 368D, Leesburg, FL 34748
Email [email protected]

Lewis Scott

Name / Names Lewis Scott
Age 83
Birth Date 1940
Person 1611 Marie Foster St, Selma, AL 36703
Phone Number 334-874-4038
Possible Relatives



Llara N Scott
Previous Address 1611 Range St, Selma, AL 36703
204 Lamar Ave #2104, Selma, AL 36701
2104 PO Box, Selma, AL 36702
935 Lowry Dr #A, Selma, AL 36701

Lewis H Scott

Name / Names Lewis H Scott
Age 89
Birth Date 1934
Also Known As Scott Lewis
Person 228 Brooks St, Paris, KY 40361
Phone Number 859-987-5152
Possible Relatives

Lewis A Scott

Name / Names Lewis A Scott
Age 93
Birth Date 1930
Person 71 Beacon St, Greenfield, MA 01301
Phone Number 413-773-9442
Possible Relatives
Previous Address 1 Lenox Ave, Greenfield, MA 01301

Lewis M Scott

Name / Names Lewis M Scott
Age 94
Birth Date 1929
Also Known As Inez Scott
Person 1026 Beech Rd, West Palm Beach, FL 33409
Phone Number 270-247-9427
Possible Relatives





Susan Rene Haneline

Previous Address 47 Big Valley Dr, Mayfield, KY 42066
1400 Village Blvd #612, West Palm Beach, FL 33409
1026 Beech Rd, Haverhill, FL 33409
321 16th St, Mayfield, KY 42066
1212 Paris Rd, Mayfield, KY 42066
RR 1 BIG VALLEY, Mayfield, KY 42066
3950 Circle Lake Dr, West Palm Beach, FL 33417
47 Big Vly, West Palm Beach, FL 33401
Big Valley Dr, Mayfield, KY 42066
38 PO Box, Mayfield, KY 42066

Lewis B Scott

Name / Names Lewis B Scott
Age 99
Birth Date 1924
Person 1955 7th Ter, Wilton Manors, FL 33305
Phone Number 954-568-9222
Possible Relatives Lweis B Scott
Previous Address 415 58th St, New York, NY 10022
Rr01, Augusta, NJ 07822
275RT PO Box, Augusta, NJ 07822
275 PO Box, Augusta, NJ 07822

Lewis H Scott

Name / Names Lewis H Scott
Age 100
Birth Date 1923
Person 140 Ashfield Rd, Williamsburg, MA 01096
Phone Number 413-584-8492
Possible Relatives


Previous Address 9 Mount Warner Rd, Hadley, MA 01035
Mount Warner, Hadley, MA 01035

Lewis K Scott

Name / Names Lewis K Scott
Age 100
Birth Date 1923
Also Known As Scott K Lewis
Person 17 Bells Brook Rd #0, Lakeville, MA 02347
Phone Number 508-999-1095
Possible Relatives
Previous Address 239 Cross Rd, North Dartmouth, MA 02747
20 Clifton Park Ct, Melrose, MA 02176
20 Clifton Park, Melrose, MA 02176
11 Tall Pine Rd, Cape Elizabeth, ME 04107
239 Cross Rd #224, North Dartmouth, MA 02747
239 Cross Rd #224, N Dartmouth, MA 02747
11 Tall Pine Rd, Portland, ME 04107
48 Colonial Vlg, Portland, ME 04105

Lewis S Scott

Name / Names Lewis S Scott
Age 100
Birth Date 1923
Person 629 Porter St, Gary, IN 46406
Phone Number 219-944-7861
Possible Relatives


Previous Address 2106 Ainslie St #3N, Chicago, IL 60625
1 PO Box, Hammond, IN 46325
941 Colfax St, Gary, IN 46406
34 18th, W Gary, IN 00000
2371 PO Box, Hammond, IN 46323

Lewis K Scott

Name / Names Lewis K Scott
Age 103
Birth Date 1920
Person 1055 Flamingo Rd #301, Las Vegas, NV 89119
Phone Number 702-893-8308
Possible Relatives







Previous Address 5300 Desert Inn Rd #D122, Las Vegas, NV 89122
5300 Desert Inn Rd, Las Vegas, NV 89122
359 PO Box, Bull Shoals, AR 72619
2657 Windmill Pkwy #289, Henderson, NV 89074
1065 Flamingo Rd #112, Las Vegas, NV 89119
7129 Magoun Ave, Hammond, IN 46324
5300 Desert Inn Rd #122, Las Vegas, NV 89122
2951 Siena Heights Dr #1812, Henderson, NV 89052
1424 Sycamore Spring Ct, Las Vegas, NV 89128
1814 Dylane Dr #2, Griffith, IN 46319
2657 Windmill Pkwy #199, Henderson, NV 89074
169 PO Box, Bull Shoals, AR 72619
OBX PO Box, Bull Shoals, AR 72619

Lewis S Scott

Name / Names Lewis S Scott
Age N/A
Person 1579 RR 1 POB, Maryland, NY 12116
Possible Relatives

Lewis Scott

Name / Names Lewis Scott
Age N/A
Person 6339 GRAND MESA DR, COLORADO SPRINGS, CO 80923

Lewis E Scott

Name / Names Lewis E Scott
Age N/A
Person 3129 COUNTY ROAD 112, RYE, CO 81069

Lewis Scott

Name / Names Lewis Scott
Age N/A
Person 782 W POPLAR ST, FAYETTEVILLE, AR 72703

Lewis Scott

Name / Names Lewis Scott
Age N/A
Person 4036 39TH AVE N, BIRMINGHAM, AL 35217

Lewis Scott

Name / Names Lewis Scott
Age N/A
Person 255 HIGH RIDGE DR, PELHAM, AL 35124

Lewis T Scott

Name / Names Lewis T Scott
Age N/A
Person 25 PO Box, Troy, AL 36081

Lewis Scott

Name / Names Lewis Scott
Age N/A
Person 277 Dianne Dr, Saint Rose, LA 70087

Lewis Scott

Name / Names Lewis Scott
Age N/A
Person 9668 N HIGHWAY 79, FLORENCE, AZ 85232
Phone Number 520-868-0351

Lewis C Scott

Name / Names Lewis C Scott
Age N/A
Person 3449 31ST WAY N, BIRMINGHAM, AL 35207
Phone Number 205-849-8976

Lewis Scott

Name / Names Lewis Scott
Age N/A
Person 83 BRANTLEY MOBILE HOME PARK, TROY, AL 36081
Phone Number 334-566-1312

Lewis Scott

Name / Names Lewis Scott
Age N/A
Person 311 WILSON AVE W, THOMASVILLE, AL 36784
Phone Number 334-636-5568

Lewis C Scott

Name / Names Lewis C Scott
Age N/A
Person 7501 WHITE OAK RD, FAIRFIELD, AL 35064
Phone Number 205-925-0324

Lewis L Scott

Name / Names Lewis L Scott
Age N/A
Person 3500 GREENBRIER DEAR RD, ANNISTON, AL 36207
Phone Number 256-831-4005

Lewis Scott

Name / Names Lewis Scott
Age N/A
Person 1008 DELANEY DR, BIRMINGHAM, AL 35214
Phone Number 205-796-0689

Lewis Scott

Name / Names Lewis Scott
Age N/A
Person 2902 26TH ST, TUSCALOOSA, AL 35401
Phone Number 205-759-1604

Lewis C Scott

Name / Names Lewis C Scott
Age N/A
Person 163 CLOUDBASE RD, GURLEY, AL 35748
Phone Number 256-776-5081

Lewis G Scott

Name / Names Lewis G Scott
Age N/A
Person 2325 OAK HILLS DR, COLORADO SPRINGS, CO 80919
Phone Number 719-632-5672

Lewis Allen Scott

Name / Names Lewis Allen Scott
Age N/A
Also Known As Louie Scott
Person 14601 185th St #L38, Hialeah, FL 33018
Possible Relatives
Previous Address 124 Haddock Rd, Orangeburg, SC 29115
1458 Broughton, Orangeburg, SC 29115
1458 Broughton St, Orangeburg, SC 29115
1705 National St, Orangeburg, SC 29115

Lewis Scott

Name / Names Lewis Scott
Age N/A
Person 383 Palisade Ave #385, Englewood, NJ 07631
Phone Number 201-568-5485

Lewis H Scott

Name / Names Lewis H Scott
Age N/A
Person 32 Autumn Ln, Amherst, MA 01002
Possible Relatives

Lewis Scott

Name / Names Lewis Scott
Age N/A
Person 4411 RANGE CREEK DR, COLORADO SPRINGS, CO 80922

Lewis Scott

Business Name Wright's Family Steak House
Person Name Lewis Scott
Position company contact
State OK
Address 905 E Bois D Arc Ave Duncan OK 73533-7670
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 580-252-4363
Number Of Employees 9
Annual Revenue 396000

Lewis Scott

Business Name Warrior Way Martial Arts Alliance
Person Name Lewis Scott
Position company contact
State MI
Address 3100 Old Farm Ln. Ste 1, UNION LAKE, 48387 MI
Phone Number
Email [email protected]

LEWIS DIANE SCOTT

Business Name WORLD WIDE CONTROLS, LIMITED
Person Name LEWIS DIANE SCOTT
Position registered agent
State GA
Address 4332 CONWAY VALLEY COURT, ATLANTA, GA
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1981-06-04
End Date 1988-05-13
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Lewis Scott

Business Name Scott Lewis
Person Name Lewis Scott
Position company contact
State NY
Address 3 Lenmore Drive, PLAINVIEW, 11803 NY
SIC Code 2865
Phone Number
Email [email protected]

Lewis Scott

Business Name Scott Lewis
Person Name Lewis Scott
Position company contact
State NC
Address 7809-204 Calibre Crossing Drive, CHARLOTTE, 28226 NC
Phone Number
Email [email protected]

Lewis Scott

Business Name Scott Lewis
Person Name Lewis Scott
Position company contact
State ME
Address 283 Water Str. Apt. 3-C, FARMINGDALE, 4344 ME
Email [email protected]

LEWIS SCOTT

Business Name SCOTT MAINTENANCE SERVICE, INC.
Person Name LEWIS SCOTT
Position registered agent
Corporation Status Suspended
Agent LEWIS SCOTT 1330 FELL ST #4, SAN FRANCISCO, CA 94117
Care Of 1330 FELL ST #4, SAN FRANCISCO, CA 94117
CEO LEWIS SCOTT1330 FELL ST #4, SAN FRANCISCO, CA 94117
Incorporation Date 1963-03-15

LEWIS SCOTT

Business Name SCOTT MAINTENANCE SERVICE, INC.
Person Name LEWIS SCOTT
Position CEO
Corporation Status Suspended
Agent 1330 FELL ST #4, SAN FRANCISCO, CA 94117
Care Of 1330 FELL ST #4, SAN FRANCISCO, CA 94117
CEO LEWIS SCOTT 1330 FELL ST #4, SAN FRANCISCO, CA 94117
Incorporation Date 1963-03-15

Lewis Scott

Business Name SAL
Person Name Lewis Scott
Position company contact
State MI
Address 31440 NorthWestern HWY, FARMINGTON, 48333 MI
Phone Number
Email [email protected]

Lewis Scott

Business Name Parker International Products, Inc
Person Name Lewis Scott
Position company contact
State MA
Address 243 Stafford St, Worcester, MA 1603
Phone Number
Email [email protected]
Title property manager

Lewis Scott

Business Name Mann Elementary School
Person Name Lewis Scott
Position company contact
State MN
Address 2001 Eleanor Ave St Paul MN 55116-1353
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 651-293-8965
Number Of Employees 47
Fax Number 651-293-8985

Lewis Scott

Business Name Lewis,Scott
Person Name Lewis Scott
Position company contact
State VA
Address 3122 W Cary St, RICHMOND, 23220 VA
Phone Number
Email [email protected]

Lewis Scott

Business Name Lewis, Scott
Person Name Lewis Scott
Position company contact
State GA
Address 2211-C Lake Park Drive, SCOTTDALE, 30079 GA
Phone Number
Email [email protected]

Lewis Scott

Business Name Lewis Studios
Person Name Lewis Scott
Position company contact
State MA
Address 9 Lomas Drive, FRAMINGHAM, 1701 MA
Phone Number
Email [email protected]

LEWIS SCOTT

Business Name LEWIS, SCOTT
Person Name LEWIS SCOTT
Position company contact
State OR
Address 2606 N.E. 38TH AVENUE, PORTLAND, 97212 OR
Phone Number
Email [email protected]

LEWIS SCOTT

Business Name LEWIS, SCOTT
Person Name LEWIS SCOTT
Position company contact
State MI
Address 5818 Burger Street, DEARBORN, 48126 MI
Phone Number
Email [email protected]

Lewis Scott

Business Name Interimages
Person Name Lewis Scott
Position company contact
State IL
Address 1629 Illini Drive, PLAINFIELD, 60544 IL
Email [email protected]

Lewis Scott

Business Name I Kow a Spot
Person Name Lewis Scott
Position company contact
State WI
Address 33 PARK HEIGHTS COURT #4, MADISON, 53708 WI
Phone Number
Email [email protected]

Lewis Scott

Business Name Fuzzy Vision
Person Name Lewis Scott
Position company contact
State MO
Address 1207 E. Cambridge, SPRINGFIELD, 65803 MO
Phone Number
Email [email protected]

Lewis Scott

Business Name Escot Bus Lines Inc
Person Name Lewis Scott
Position company contact
State FL
Address P.O. BOX 3875 Seminole FL 33775-3875
Industry Suburban, Local Transit and Interurban Highway Passenger Transport (Transportation)
SIC Code 4142
SIC Description Bus Charter Service, Except Local
Phone Number 727-545-2088

Lewis Scott

Business Name Escot Bus Lines Inc
Person Name Lewis Scott
Position company contact
State FL
Address 6890 142nd Ave Largo FL 33771-4723
Industry Suburban, Local Transit and Interurban Highway Passenger Transport (Transportation)
SIC Code 4142
SIC Description Bus Charter Service, Except Local
Phone Number 727-545-2088
Email [email protected]
Number Of Employees 64
Annual Revenue 4826250
Fax Number 727-536-7848
Website www.escotbuslines.com

Lewis Scott

Business Name Escot Bus Lines Inc
Person Name Lewis Scott
Position company contact
State FL
Address 6890 142nd Ave, Largo, FL 33771-4723
Phone Number
Email [email protected]
Title Owner

Lewis Scott

Business Name Daybreak Diner
Person Name Lewis Scott
Position company contact
State OK
Address 116 S Highway 81 Duncan OK 73533-2906
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 580-252-4545

lewis scott

Business Name Breakthrough Enterprises
Person Name lewis scott
Position company contact
State NV
Address 2810 W. Charleston #H-84, LAS VEGAS, 89101 NV
Phone Number
Email [email protected]

Lewis Scott

Business Name Atlantian Shipping Inc
Person Name Lewis Scott
Position company contact
State TX
Address 11 Glen Rock Dr Austin TX 78738-1531
Industry Transportation Services (Services)
SIC Code 4789
SIC Description Transportation Services, Nec
Phone Number 512-261-3675

Lewis Scott

Business Name Arbys
Person Name Lewis Scott
Position company contact
State MS
Address 3200 U S Highway 49 Hattiesburg MS 39401-8948
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 601-268-7333

Lewis Scott

Business Name Arby's
Person Name Lewis Scott
Position company contact
State MS
Address 6525 Highway 49 Hattiesburg MS 39401-3006
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 601-268-7333
Number Of Employees 25
Annual Revenue 873600
Fax Number 601-268-9402
Website www.myarbys.com

Lewis Scott

Business Name Allied Parcel Service Inc
Person Name Lewis Scott
Position company contact
State AL
Address P.O. BOX 2868 Birmingham AL 35202-3802
Industry Motor Freight Transportation (Transportation)
SIC Code 4215
SIC Description Courier Services, Except By Air
Phone Number 205-314-3429
Number Of Employees 4
Annual Revenue 131730

Lewis Heath Scott

Person Name Lewis Heath Scott
Filing Number 801724513
Position Managing Member
State TX
Address 200 Ellis Dr., Allen TX 75002

Lewis C Scott

Person Name Lewis C Scott
Filing Number 132846500
Position Director
State TX
Address 508 PINE ISLAND, Heath TX 75032

Lewis C Scott

Person Name Lewis C Scott
Filing Number 132846500
Position P/S/T
State TX
Address 508 PINE ISLAND, Heath TX 75032

LEWIS W SCOTT

Person Name LEWIS W SCOTT
Filing Number 70728000
Position PRESIDENT
State TX
Address 6007 TURKEY CREEK, MISSOURI CITY TX 77459 6944

SCOTT E. LEWIS

State CA
Calendar Year 2012
Employer Tehama County
Job Title Deputy Sheriff 5.0%
Name SCOTT E. LEWIS
Annual Wage $85,759
Base Pay $54,189
Overtime Pay $2,888
Other Pay $1,010
Benefits $27,672
Total Pay $58,087

Scott Lewis B

State NY
Calendar Year 2015
Employer Town Of Southampton
Name Scott Lewis B
Annual Wage $166,632

Scott Lewis H

State NJ
Calendar Year 2018
Employer Regional Operations North
Name Scott Lewis H
Annual Wage $66,240

Scott Lewis H

State NJ
Calendar Year 2017
Employer Regional Operations North
Name Scott Lewis H
Annual Wage $58,768

Scott Laurie Lewis

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title Professor I Acd Yr
Name Scott Laurie Lewis
Annual Wage $140,703

Scott Lewis H

State NJ
Calendar Year 2016
Employer Regional Operations - North
Job Title Asst Crw Frman Hwy Oprtns
Name Scott Lewis H
Annual Wage $75,551

Scott Lewis H

State NJ
Calendar Year 2015
Employer Regional Operations - North
Job Title Asst Crw Frman Hwy Oprtns
Name Scott Lewis H
Annual Wage $83,149

Minehart Lewis Scott

State IA
Calendar Year 2015
Employer University Of Iowa
Job Title Hospital Security Officer
Name Minehart Lewis Scott
Annual Wage $32,548

Scott Jr Lewis H

State GA
Calendar Year 2018
Employer Henry County Board Of Education
Job Title Speech-Language Pathologist
Name Scott Jr Lewis H
Annual Wage $11,452

Scott Jr Lewis H

State GA
Calendar Year 2018
Employer Henry County Board Of Education
Job Title Speech-Language Pathologist
Name Scott Jr Lewis H
Annual Wage $11,452

Scott Jr Lewis H

State GA
Calendar Year 2017
Employer Henry County Board Of Education
Job Title Speech-Language Pathologist
Name Scott Jr Lewis H
Annual Wage $67,988

Scott Jr Lewis H

State GA
Calendar Year 2017
Employer Henry County Board Of Education
Job Title Speech-Language Pathologist
Name Scott Jr Lewis H
Annual Wage $67,988

Scott Jr Lewis H

State GA
Calendar Year 2016
Employer Henry County Board Of Education
Job Title Speech-language Pathologist
Name Scott Jr Lewis H
Annual Wage $57,681

Scott Jr Lewis H

State GA
Calendar Year 2016
Employer Henry County Board Of Education
Job Title Speech-Language Pathologist
Name Scott Jr Lewis H
Annual Wage $57,681

Scott Lewis B

State NY
Calendar Year 2016
Employer Town Of Southampton
Name Scott Lewis B
Annual Wage $182,638

Scott Jr Lewis H

State GA
Calendar Year 2015
Employer Henry County Board Of Education
Job Title Speech-language Pathologist
Name Scott Jr Lewis H
Annual Wage $77,436

Scott Jr Lewis H

State GA
Calendar Year 2014
Employer Henry County Board Of Education
Job Title Speech-Language Pathologist
Name Scott Jr Lewis H
Annual Wage $73,589

Scott Jr Lewis H

State GA
Calendar Year 2013
Employer Henry County Board Of Education
Job Title Speech-Language Pathologist
Name Scott Jr Lewis H
Annual Wage $75,934

Scott Jr Lewis H

State GA
Calendar Year 2012
Employer Henry County Board Of Education
Job Title Speech-Language Pathologist
Name Scott Jr Lewis H
Annual Wage $72,434

Scott Jr Lewis H

State GA
Calendar Year 2011
Employer Henry County Board Of Education
Job Title Speech-Language Pathologist
Name Scott Jr Lewis H
Annual Wage $60,832

Scott Christina Lewis

State GA
Calendar Year 2011
Employer Georgia Perimeter College
Job Title Instructor
Name Scott Christina Lewis
Annual Wage $4,373

Scott Christina Lewis

State GA
Calendar Year 2010
Employer Georgia Perimeter College
Job Title Instructor
Name Scott Christina Lewis
Annual Wage $8,050

Scott Jr Lewis B

State FL
Calendar Year 2018
Employer Department Of Law Enforcement
Job Title Fingerprint Analyst
Name Scott Jr Lewis B
Annual Wage $32,389

Scott Lewis B

State FL
Calendar Year 2017
Employer Law Enforcement Criminal Justice Information
Name Scott Lewis B
Annual Wage $28,268

Scott Jr Lewis B

State FL
Calendar Year 2017
Employer Fdle - Law Enforcement
Job Title Fingerprint Analyst
Name Scott Jr Lewis B
Annual Wage $30,989

Scott Lewis B

State FL
Calendar Year 2016
Employer Law Enforcement Criminal Justice Information
Name Scott Lewis B
Annual Wage $23,509

Scott Lewis B

State FL
Calendar Year 2015
Employer Law Enforcement Criminal Justice Information
Name Scott Lewis B
Annual Wage $22,933

Brisco Scott Lewis

State CO
Calendar Year 2018
Employer Denver Public Schools
Job Title Cad Tech
Name Brisco Scott Lewis
Annual Wage $48,455

Scott Jr Lewis H

State GA
Calendar Year 2015
Employer Henry County Board Of Education
Job Title Speech-Language Pathologist
Name Scott Jr Lewis H
Annual Wage $77,436

Alverson Lewis Scott

State CO
Calendar Year 2017
Employer School District of Adams-Arapahoe 28J
Job Title Elem Teacher
Name Alverson Lewis Scott
Annual Wage $61,944

Scott Lewis B

State NY
Calendar Year 2017
Employer Town Of Southampton
Name Scott Lewis B
Annual Wage $185,611

Scott Lewis S

State OK
Calendar Year 2018
Employer City Of Nichols Hills
Job Title Information System Tech
Name Scott Lewis S
Annual Wage $55,981

SCOTT R LEWIS

State CA
Calendar Year 2012
Employer State of California
Job Title OFFICER, CALIFORNIA HIGHWAY PATROL
Name SCOTT R LEWIS
Annual Wage $118,671
Base Pay $86,763
Overtime Pay $28,068
Other Pay $3,840
Benefits N/A
Total Pay $118,671

SCOTT D LEWIS

State CA
Calendar Year 2012
Employer State of California
Job Title CRIMINALIST SUPERVISOR
Name SCOTT D LEWIS
Annual Wage $90,579
Base Pay $86,676
Overtime Pay $3,903
Other Pay N/A
Benefits N/A
Total Pay $90,579

Scott A Lewis

State CA
Calendar Year 2012
Employer State Center Community College District
Job Title Instructional Technician - Microcomputer Lab
Name Scott A Lewis
Annual Wage $14,098
Base Pay $13,661
Overtime Pay N/A
Other Pay N/A
Benefits $437
Total Pay $13,661

Scott Lewis

State CA
Calendar Year 2012
Employer Santa Rosa Junior College
Job Title Adjunct Faculty
Name Scott Lewis
Annual Wage $2,632
Base Pay $2,537
Overtime Pay N/A
Other Pay N/A
Benefits $95
Total Pay $2,537

Scott Lewis

State CA
Calendar Year 2012
Employer San Diego Unified Port District
Job Title Fleet Maintenance Technician
Name Scott Lewis
Annual Wage $110,308
Base Pay $52,612
Overtime Pay $657
Other Pay $2,897
Benefits $54,143
Total Pay $56,166

Scott Michell Lewis

State CA
Calendar Year 2012
Employer Sacramento
Job Title Fire Captain (Paramedic)
Name Scott Michell Lewis
Annual Wage $191,213
Base Pay $90,770
Overtime Pay $44,213
Other Pay $2,400
Benefits $53,830
Total Pay $137,383

SCOTT LEWIS

State CA
Calendar Year 2012
Employer Redondo Beach
Job Title Library Page - Part Time
Name SCOTT LEWIS
Annual Wage $12,543
Base Pay $12,365
Overtime Pay N/A
Other Pay $178
Benefits N/A
Total Pay $12,543

Scott Lewis

State CA
Calendar Year 2012
Employer Indian Wells Valley Water District
Job Title Maintenance/Repair/Construction Crew Leader
Name Scott Lewis
Annual Wage $107,058
Base Pay $69,667
Overtime Pay $8,985
Other Pay $1,026
Benefits $27,380
Total Pay $79,678

SCOTT A LEWIS

State CA
Calendar Year 2012
Employer Fremont Unified
Job Title TEACHER
Name SCOTT A LEWIS
Annual Wage $97,514
Base Pay $86,008
Overtime Pay N/A
Other Pay $2,671
Benefits $8,834
Total Pay $88,680
County Alameda County

SCOTT D LEWIS

State CA
Calendar Year 2012
Employer Citrus College
Job Title TECHNICAL SUPPORT
Name SCOTT D LEWIS
Annual Wage $3,382
Base Pay $3,382
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $3,382

SCOTT D LEWIS

State CA
Calendar Year 2012
Employer Citrus College
Job Title STUDENT ASSISTANT IV
Name SCOTT D LEWIS
Annual Wage N/A
Base Pay N/A
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay N/A

Scott Lewis

State CA
Calendar Year 2012
Employer Casitas Municipal Water
Job Title Fisheries Biologist
Name Scott Lewis
Annual Wage $168,512
Base Pay $128,468
Overtime Pay N/A
Other Pay $180
Benefits $39,864
Total Pay $128,648

Scott Lewis B

State NY
Calendar Year 2018
Employer Town Of Southampton
Name Scott Lewis B
Annual Wage $185,099

SCOTT C LEWIS

State CA
Calendar Year 2012
Employer California State University
Job Title LECTURER - ACADEMIC YEAR
Name SCOTT C LEWIS
Annual Wage $12,456
Base Pay $12,456
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $12,456

Scott Lewis

State CA
Calendar Year 2012
Employer California Fire and Rescue Training Authority
Job Title Assistant Instructor
Name Scott Lewis
Annual Wage $2,610
Base Pay $2,610
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $2,610

Scott E. Lewis

State CA
Calendar Year 2011
Employer Tehama County
Job Title Deputy Sheriff 5.0%
Name Scott E. Lewis
Annual Wage $85,665
Base Pay $53,011
Overtime Pay $3,504
Other Pay $2,323
Benefits $26,827
Total Pay $58,838

SCOTT D LEWIS

State CA
Calendar Year 2011
Employer State of California
Job Title SENIOR CRIMINALIST
Name SCOTT D LEWIS
Annual Wage $89,626
Base Pay $86,106
Overtime Pay $3,264
Other Pay $256
Benefits N/A
Total Pay $89,626

SCOTT R LEWIS

State CA
Calendar Year 2011
Employer State of California
Job Title OFFICER, CALIFORNIA HIGHWAY PATROL
Name SCOTT R LEWIS
Annual Wage $94,963
Base Pay $82,444
Overtime Pay $8,946
Other Pay $3,573
Benefits N/A
Total Pay $94,963

SCOTT LEWIS

State CA
Calendar Year 2011
Employer Redondo Beach
Job Title Library Page - Part-Time
Name SCOTT LEWIS
Annual Wage $15,601
Base Pay $15,601
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $15,601

SCOTT C LEWIS

State CA
Calendar Year 2011
Employer California State University
Job Title LECTURER - ACADEMIC YEAR
Name SCOTT C LEWIS
Annual Wage $5,581
Base Pay $5,581
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $5,581

Scott Lewis H

State TX
Calendar Year 2018
Employer City Of Dallas
Name Scott Lewis H
Annual Wage $91,221

Scott Lewis H

State TX
Calendar Year 2017
Employer City Of Dallas
Name Scott Lewis H
Annual Wage $86,607

Scott Lewis H

State TX
Calendar Year 2016
Employer City Of Dallas
Job Title Fire Driver - Engineer
Name Scott Lewis H
Annual Wage $77,769

Scott Lewis

State PA
Calendar Year 2018
Employer City Of Philadelphia
Job Title Correctional Officer
Name Scott Lewis
Annual Wage $44,383

Burkhart Lewis Scott

State OR
Calendar Year 2017
Employer County of Clackamas
Job Title Deputy District Attorney 3
Name Burkhart Lewis Scott
Annual Wage $111,213

Burkhart Lewis Scott

State OR
Calendar Year 2015
Employer County Of Clackamas
Job Title Deputy District Attorney 3
Name Burkhart Lewis Scott
Annual Wage $92,589

SCOTT C LEWIS

State CA
Calendar Year 2012
Employer California State University
Job Title INSTRUCTIONAL FACULTY, SUMMER SESSION - EXTENSION
Name SCOTT C LEWIS
Annual Wage $9,688
Base Pay N/A
Overtime Pay N/A
Other Pay $9,688
Benefits N/A
Total Pay $9,688

Carey Scott Lewis

State CO
Calendar Year 2017
Employer City of Loveland
Name Carey Scott Lewis
Annual Wage $4,157

Lewis Scott

Name Lewis Scott
Address 6518 Rockhill Rd Kansas City MO 64131-1123 -1123
Telephone Number 913-908-0680
Mobile Phone 913-908-0680
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Lewis Scott

Name Lewis Scott
Address 412-a Foster Rd Houlton ME 04730 -6024
Phone Number 207-538-4088
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Education Completed College
Language English

Lewis D Scott

Name Lewis D Scott
Address 8578 Deadstream Rd Honor MI 49640-9772 -9772
Phone Number 231-325-2429
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Net Worth $250,000
Education Completed Graduate School
Language English

Lewis C Scott

Name Lewis C Scott
Address 163 Cloudbase Rd Gurley AL 35748 -9349
Phone Number 256-776-5081
Email [email protected]
Gender Male
Date Of Birth 1935-10-26
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Lewis Scott

Name Lewis Scott
Address 261 Hegira Rd Burkesville KY 42717 -8844
Phone Number 270-433-5398
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

Lewis F Scott

Name Lewis F Scott
Address 3974 Midstate Rd Felton DE 19943 -4936
Phone Number 302-335-4153
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Lewis E Scott

Name Lewis E Scott
Address 19 Oak St Yalaha FL 34797 -3006
Phone Number 352-324-2446
Email [email protected]
Gender Male
Date Of Birth 1939-04-08
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Lewis F Scott

Name Lewis F Scott
Address 4436 Oakton Dr Orlando FL 32818 -8244
Phone Number 407-970-5701
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
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

Lewis F Scott

Name Lewis F Scott
Address 23946 Holsinger Ln Ridgely MD 21660-1703 -1703
Phone Number 410-634-1176
Gender Male
Date Of Birth 1944-05-09
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Education Completed College
Language English

Lewis Scott

Name Lewis Scott
Address 3211 Clarks Ln Baltimore MD 21215-8500 APT 403-8505
Phone Number 410-664-3898
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

Lewis Scott

Name Lewis Scott
Address 105 Brookletts Ave Easton MD 21601-2991 APT 2B-2943
Phone Number 410-924-0773
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 3001
Education Completed College
Language English

Lewis R Scott

Name Lewis R Scott
Address 12 Sheldon Ave Easthampton MA 01027 -2042
Phone Number 413-527-7188
Gender Male
Date Of Birth 1942-09-10
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

Lewis C Scott

Name Lewis C Scott
Address 3360 S Oak Ave Springfield MO 65804-4729 APT 315-4729
Phone Number 417-883-8877
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $10,000
Range Of New Credit 501
Education Completed College
Language English

Lewis N Scott

Name Lewis N Scott
Address 16 Century Pkwy Neodesha KS 66757 -1240
Phone Number 620-325-3472
Email [email protected]
Gender Male
Date Of Birth 1958-05-09
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed College
Language English

Lewis W Scott

Name Lewis W Scott
Address 2124 Crest Wood Dr Conyers GA 30094 -4785
Phone Number 678-376-2223
Email [email protected]
Gender Male
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

Lewis E Scott

Name Lewis E Scott
Address 1978 Welcome Rd Newnan GA 30263 -4256
Phone Number 706-251-3828
Email [email protected]
Gender Male
Date Of Birth 1938-10-24
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Lewis Scott

Name Lewis Scott
Address 4431 Songglen Cir Colorado Springs CO 80906-7685 -7685
Phone Number 719-251-2430
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $0
Range Of New Credit 501
Education Completed College
Language English

Lewis G Scott

Name Lewis G Scott
Address 2384 Pine Valley Vw Colorado Springs CO 80920 -7817
Phone Number 719-337-2387
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 6
Education Completed Graduate School
Language English

Lewis J Scott

Name Lewis J Scott
Address 4154 4th Ave S Saint Petersburg FL 33711 -1512
Phone Number 727-323-1516
Mobile Phone 727-647-7959
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Lewis A Scott

Name Lewis A Scott
Address 12355 Oaks Ln Seminole FL 33772 -2008
Phone Number 727-560-3034
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed High School
Language English

Lewis C Scott

Name Lewis C Scott
Address 186 Woods Dr Ne Marietta GA 30060 -1785
Phone Number 770-427-6673
Mobile Phone 770-634-1605
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
Range Of New Credit 3001
Education Completed Graduate School
Language English

Lewis H Scott

Name Lewis H Scott
Address 1134 Greenridge Ln Lithonia GA 30058-2213 -2213
Phone Number 770-596-0026
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Lewis W Scott

Name Lewis W Scott
Address 14928 E County Road 1200 N Evanston IN 47531 -8089
Phone Number 812-547-6740
Email [email protected]
Gender Male
Date Of Birth 1960-04-24
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Education Completed High School
Language English

Lewis D Scott

Name Lewis D Scott
Address 3205 Pheasant Dr Rolling Meadows IL 60008-2624 -2624
Phone Number 847-870-7273
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Lewis Scott

Name Lewis Scott
Address 8178 Wenonga Ct Tallahassee FL 32311 -9433
Phone Number 850-942-2631
Mobile Phone 850-459-0183
Email [email protected]
Gender Male
Date Of Birth 1964-12-02
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed Graduate School
Language English

Lewis Scott

Name Lewis Scott
Address 2700 S Highway 65 Eudora AR 71640 -2651
Phone Number 870-355-2257
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Lewis Scott

Name Lewis Scott
Address 618 Old Dairy Rd Ailey GA 30410 -3415
Phone Number 912-585-0990
Mobile Phone 912-210-2293
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

Lewis Scott

Name Lewis Scott
Address 133 Ventura Blvd Savannah GA 31419-1131 -1131
Phone Number 912-961-0831
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed College
Language English

SCOTT, LEWIS S

Name SCOTT, LEWIS S
Amount 250.00
To Barack Obama (D)
Year 2004
Transaction Type 15
Filing ID 24020462072
Application Date 2004-06-02
Contributor Occupation SIMON MARKETING INC
Organization Name Simon Marketing
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Obama for Illinois
Seat federal:senate

SCOTT, LEWIS P

Name SCOTT, LEWIS P
Amount 100.00
To MARYLAND REPUBLICAN PARTY
Year 2004
Application Date 2003-07-09
Recipient Party R
Recipient State MD
Committee Name MARYLAND REPUBLICAN PARTY

SCOTT, LEWIS

Name SCOTT, LEWIS
Amount 100.00
To EHRLICH JR, ROBERT L (G)
Year 2006
Application Date 2005-07-26
Recipient Party R
Recipient State MD
Seat state:governor
Address 7004 OLD CABIN LN ROCKVILLE MD

SCOTT, LEWIS

Name SCOTT, LEWIS
Amount 100.00
To EHRLICH JR, ROBERT L (G)
Year 2006
Application Date 2005-11-01
Recipient Party R
Recipient State MD
Seat state:governor
Address 7004 OLD CABIN LN ROCKVILLE MD

SCOTT, LEWIS

Name SCOTT, LEWIS
Amount 100.00
To EHRLICH JR, ROBERT L (G)
Year 2010
Application Date 2010-07-20
Recipient Party R
Recipient State MD
Seat state:governor
Address 201 HIGH GABLES DR APT 403 GAITHERSBURG MD

SCOTT, LEWIS

Name SCOTT, LEWIS
Amount 50.00
To MCKENNA, ROBERT M (ROB)
Year 2010
Application Date 2010-12-03
Recipient Party R
Recipient State WA
Seat state:office
Address 5705 LAKEWOOD RD STANWOOD WA

SCOTT, LEWIS

Name SCOTT, LEWIS
Amount 25.00
To BEAUPREZ, BOB & ROWLAND, JANET
Year 2006
Application Date 2006-09-12
Recipient Party R
Recipient State CO
Seat state:governor
Address 2325 OAK HILLS DR COLORADO SPRINGS CO

SCOTT, LEWIS E

Name SCOTT, LEWIS E
Amount 12.50
To ROSSI, DINO
Year 20008
Application Date 2008-08-27
Recipient Party R
Recipient State WA
Seat state:governor
Address 5705 LAKEWOOD RD STANWOOD WA

SCOTT, LEWIS E

Name SCOTT, LEWIS E
Amount 12.50
To ROSSI, DINO
Year 20008
Application Date 2008-10-02
Recipient Party R
Recipient State WA
Seat state:governor
Address 5705 LAKEWOOD RD STANWOOD WA

SCOTT, LEWIS E

Name SCOTT, LEWIS E
Amount 12.50
To ROSSI, DINO
Year 20008
Application Date 2008-08-06
Recipient Party R
Recipient State WA
Seat state:governor
Address 5705 LAKEWOOD RD STANWOOD WA

SCOTT, LEWIS E

Name SCOTT, LEWIS E
Amount 12.50
To ROSSI, DINO
Year 20008
Application Date 2008-06-25
Recipient Party R
Recipient State WA
Seat state:governor
Address 5705 LAKEWOOD RD STANWOOD WA

SCOTT, LEWIS E

Name SCOTT, LEWIS E
Amount 12.50
To ROSSI, DINO
Year 20008
Application Date 2008-04-22
Recipient Party R
Recipient State WA
Seat state:governor
Address 5705 LAKEWOOD RD STANWOOD WA

SCOTT A LAURA LEWIS

Name SCOTT A LAURA LEWIS
Address 6603 Benich Lane Plainfield IL 60544
Value 13761
Landvalue 13761
Buildingvalue 55582

LEWIS, SCOTT

Name LEWIS, SCOTT
Physical Address 111 EIGHTH AVE
Owner Address 111 EIGHTH AVE
Sale Price 147500
Ass Value Homestead 144600
County camden
Address 111 EIGHTH AVE
Value 259600
Net Value 259600
Land Value 115000
Prior Year Net Value 259600
Transaction Date 2009-01-23
Property Class Residential
Deed Date 2001-08-28
Sale Assessment 115900
Year Constructed 1900
Price 147500

LEWIS, KATHLEEN M & SCOTT

Name LEWIS, KATHLEEN M & SCOTT
Physical Address 315 MIMOSA PL
Owner Address 315 MIMOSA PL
Sale Price 165000
Ass Value Homestead 171500
County camden
Address 315 MIMOSA PL
Value 241000
Net Value 241000
Land Value 69500
Prior Year Net Value 143100
Transaction Date 2004-09-10
Property Class Residential
Deed Date 2000-07-31
Sale Assessment 143100
Year Constructed 1967
Price 165000

SCOTT LEWIS F

Name SCOTT LEWIS F
Physical Address 4436 OAKTON DR, ORLANDO, FL 32818
Owner Address 4436 OAKTON DR, ORLANDO, FLORIDA 32818
Ass Value Homestead 105165
Just Value Homestead 105165
County Orange
Year Built 1997
Area 2300
Land Code Single Family
Address 4436 OAKTON DR, ORLANDO, FL 32818

SCOTT LEWIS E & BETTY J LIFE

Name SCOTT LEWIS E & BETTY J LIFE
Physical Address 19 OAK ST, YALAHA FL, FL 34797
Ass Value Homestead 121012
Just Value Homestead 121012
County Lake
Year Built 1972
Area 1586
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 19 OAK ST, YALAHA FL, FL 34797

SCOTT LEWIS E LIFE ESTATE

Name SCOTT LEWIS E LIFE ESTATE
Physical Address 1410 BRAEBURY DR, LEESBURG FL, FL 34748
County Lake
Year Built 1962
Area 963
Land Code Single Family
Address 1410 BRAEBURY DR, LEESBURG FL, FL 34748

SCOTT LEWIS E LIFE ESTATE

Name SCOTT LEWIS E LIFE ESTATE
Physical Address 631 WEST OAK TERRACE DR, LEESBURG FL, FL 34748
County Lake
Year Built 1979
Area 840
Land Code Single Family
Address 631 WEST OAK TERRACE DR, LEESBURG FL, FL 34748

SCOTT LEWIS E LIFE ESTATE

Name SCOTT LEWIS E LIFE ESTATE
Physical Address 2709 LORRAINE DR, LEESBURG FL, FL 34748
County Lake
Year Built 1991
Area 1152
Land Code Single Family
Address 2709 LORRAINE DR, LEESBURG FL, FL 34748

SCOTT LEWIS E LIFE ESTATE

Name SCOTT LEWIS E LIFE ESTATE
Physical Address 2349 NORTH AVE, LEESBURG FL, FL 34748
County Lake
Year Built 1979
Area 1416
Land Code Single Family
Address 2349 NORTH AVE, LEESBURG FL, FL 34748

SCOTT LEWIS E LIFE ESTATE

Name SCOTT LEWIS E LIFE ESTATE
Physical Address 1407 MOSS AVE, LEESBURG FL, FL 34748
County Lake
Year Built 1959
Area 1144
Land Code Single Family
Address 1407 MOSS AVE, LEESBURG FL, FL 34748

LEWIS, SCOTT

Name LEWIS, SCOTT
Physical Address 38 NORTH PARK AVE
Owner Address 38 NORTH PARK AVE
Sale Price 355000
Ass Value Homestead 123000
County monmouth
Address 38 NORTH PARK AVE
Value 299800
Net Value 299800
Land Value 176800
Prior Year Net Value 252400
Transaction Date 2013-01-25
Property Class Residential
Deed Date 2009-07-30
Sale Assessment 252400
Year Constructed 1954
Price 355000

SCOTT LEWIS B JR

Name SCOTT LEWIS B JR
Physical Address 8178 WENONGA CT, TALLAHASSEE, FL 32311
Owner Address 8178 WENONGA CT, TALLAHASSEE, FL 32311
Ass Value Homestead 82332
Just Value Homestead 93855
County Leon
Year Built 1985
Area 1469
Land Code Single Family
Address 8178 WENONGA CT, TALLAHASSEE, FL 32311

SCOTT LEWIS B

Name SCOTT LEWIS B
Physical Address 1068 NW WHIPPOORWILL DR, GREENVILLE, FL 32331
Owner Address 1522 SPRING HOLLOW RD, MONTICELLO, FL 32344
County Madison
Year Built 1950
Area 1178
Land Code Timberland - site index 80 to 89
Address 1068 NW WHIPPOORWILL DR, GREENVILLE, FL 32331

SCOTT LEWIS A

Name SCOTT LEWIS A
Owner Address 3744 MISTY OAK DR, MEMPHIS, TN 38125
County Polk
Land Code Acreage not zoned agricultural with or withou

SCOTT LEWIS A

Name SCOTT LEWIS A
Physical Address 3774 GLENFORD DR, CLERMONT FL, FL 34711
Ass Value Homestead 129304
Just Value Homestead 129304
County Lake
Year Built 2001
Area 1979
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3774 GLENFORD DR, CLERMONT FL, FL 34711

SCOTT LEWIS A

Name SCOTT LEWIS A
Physical Address 3778 GLENFORD DR, CLERMONT FL, FL 34711
Sale Price 150000
Sale Year 2013
Ass Value Homestead 120313
Just Value Homestead 120313
County Lake
Year Built 2001
Area 1725
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3778 GLENFORD DR, CLERMONT FL, FL 34711
Price 150000

SCOTT JEFFREY LEWIS

Name SCOTT JEFFREY LEWIS
Physical Address 728 COLUMBUS BLVD, LEHIGH ACRES, FL 33974
Owner Address 25650 PRINCE ALBERT RD RR 6, DRESDEN, CANADA
County Lee
Land Code Vacant Residential
Address 728 COLUMBUS BLVD, LEHIGH ACRES, FL 33974

SCOTT JEFFERY LEWIS

Name SCOTT JEFFERY LEWIS
Physical Address 436 POPLAR ST, LEHIGH ACRES, FL 33974
Owner Address 25650 PRINCE ALBERT RD RR 6, DRESDEN, CANADA
County Lee
Land Code Vacant Residential
Address 436 POPLAR ST, LEHIGH ACRES, FL 33974

SCOTT BRIAN LEWIS

Name SCOTT BRIAN LEWIS
Owner Address 10362 NINA ST, LARGO, FL 33778
County Levy
Land Code Vacant Residential

SCOTT B LEWIS &W

Name SCOTT B LEWIS &W
Physical Address 1040 BISCAYNE BLVD 1901, Miami, FL 33132
Owner Address 1040 BISCAYNE BLVD #1901, MIAMI, FL 33132
County Miami Dade
Year Built 2007
Area 1735
Land Code Condominiums
Address 1040 BISCAYNE BLVD 1901, Miami, FL 33132

LEWIS, SCOTT

Name LEWIS, SCOTT
Physical Address 1771 WEKIVA DR, MELBOURNE, FL 32940
Owner Address 1771 WEKIVA DR, MELBOURNE, FL 32940
Ass Value Homestead 115600
Just Value Homestead 134740
County Brevard
Year Built 2001
Area 1777
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1771 WEKIVA DR, MELBOURNE, FL 32940

SCOTT LEWIS B & ZELLA B

Name SCOTT LEWIS B & ZELLA B
Physical Address 1522 SPRING HOLLOW DR, MONTICELLO, FL 32344
Owner Address 1522 SPRING HOLLOW DR, MONTICELLO, FL 32344
Ass Value Homestead 64675
Just Value Homestead 82289
County Jefferson
Year Built 1984
Area 1731
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1522 SPRING HOLLOW DR, MONTICELLO, FL 32344

LEWIS TIMOTHY SCOTT

Name LEWIS TIMOTHY SCOTT
Physical Address 7496 CR 614,, FL
Owner Address 7496 CR 614, BUSHNELL, FL 33513
Sale Price 100
Sale Year 2012
Ass Value Homestead 15590
Just Value Homestead 15590
County Sumter
Year Built 1993
Area 552
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 7496 CR 614,, FL
Price 100

LEWIS A SCOTT & DOROTHY M SCOTT

Name LEWIS A SCOTT & DOROTHY M SCOTT
Address 19180 SW Indian Creek Avenue Lake Oswego OR 97035
Value 162039
Landvalue 162039
Buildingvalue 215020
Bedrooms 4
Numberofbedrooms 4

LEWIS D SCOTT

Name LEWIS D SCOTT
Address 214 Linden Avenue Annapolis MD 21401
Value 226500
Landvalue 226500
Buildingvalue 142800
Airconditioning yes

SCOTT & CAROLYN R LEWIS

Name SCOTT & CAROLYN R LEWIS
Address 2737 Ezekiel Avenue Zion IL 60099
Value 3795
Landvalue 3795
Buildingvalue 6878

SCOTT & CAROLYN R LEWIS

Name SCOTT & CAROLYN R LEWIS
Address 2030 Dickey Avenue North Chicago IL 60064
Value 3954
Landvalue 3954
Buildingvalue 9323

LEWIS W SCOTT JR & DORRIS A SCOTT

Name LEWIS W SCOTT JR & DORRIS A SCOTT
Address 6007 Turkey Crk Missouri City TX 77459
Type Real

LEWIS SCOTT JR & KAREN B SCOTT

Name LEWIS SCOTT JR & KAREN B SCOTT
Address 1408 Colony Road Bowie MD 20745
Value 75400
Landvalue 75400
Buildingvalue 85800

LEWIS SCOTT & DELORES Y SCOTT

Name LEWIS SCOTT & DELORES Y SCOTT
Address 903 Gaines Avenue High Point NC 27263-2147
Value 8000
Landvalue 8000
Buildingvalue 26800
Bedrooms 2
Numberofbedrooms 2

LEWIS SCOTT

Name LEWIS SCOTT
Address Poultry Lane Columbia SC
Value 6000
Landvalue 6000
Bedrooms 3
Numberofbedrooms 3

LEWIS R SCOTT

Name LEWIS R SCOTT
Address 6803 Se 214th Street Hawthorne FL
Value 2200
Landvalue 2200
Buildingvalue 48500
Landarea 11,326 square feet
Type Residential Property

LEWIS PATRICK SCOTT & LINDA T SCOTT

Name LEWIS PATRICK SCOTT & LINDA T SCOTT
Address 2371 Addison Boulevard Thomasville NC
Value 25000
Landvalue 25000
Buildingvalue 247640
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

LEWIS NICOLE SCOTT

Name LEWIS NICOLE SCOTT
Address 10541 Royal Porthcawl Drive Joliet IL 60564
Value 39060
Landvalue 39060
Buildingvalue 200460

LEWIS CLYDE SCOTT

Name LEWIS CLYDE SCOTT
Address 186 A&B Woods Drive Marietta GA
Value 35000
Landvalue 35000
Buildingvalue 75670
Type Residential; Lots less than 1 acre

LEWIS M SCOTT

Name LEWIS M SCOTT
Address 886 Timber Grove Cove Memphis TN 38018
Value 25000
Landvalue 25000
Landarea 7,052 square feet
Bedrooms 3
Numberofbedrooms 3
Type None

LEWIS LISA WATERHOUSE SCOTT

Name LEWIS LISA WATERHOUSE SCOTT
Address 8618 Aspen Grove Court Odenton MD 21113
Value 100000
Landvalue 100000
Buildingvalue 91200
Airconditioning yes

LEWIS K SCOTT

Name LEWIS K SCOTT
Address 58 Galen Road Lake Oswego OR 97035
Value 101990
Buildingvalue 101990
Bedrooms 1
Numberofbedrooms 1
Price 59000

LEWIS K SCOTT

Name LEWIS K SCOTT
Address 1559 SW Mary Failing Drive Portland OR 97219
Value 333000
Landvalue 333000
Buildingvalue 610970

LEWIS J SCOTT & KELLY B SCOTT

Name LEWIS J SCOTT & KELLY B SCOTT
Address 7210 Hawksview Drive Arlington WA
Value 97000
Landvalue 97000
Buildingvalue 296500
Landarea 6,969 square feet Assessments for tax year: 2015

LEWIS H SCOTT JR & D JACQUELINE SCOTT

Name LEWIS H SCOTT JR & D JACQUELINE SCOTT
Address 133 Ventura Boulevard Savannah GA
Value 23000
Landvalue 23000
Buildingvalue 71200

LEWIS E SCOTT & DELORES T SCOTT

Name LEWIS E SCOTT & DELORES T SCOTT
Address 2 Nova Street Taylors SC
Value 149630

LEWIS DANIEL SCOTT

Name LEWIS DANIEL SCOTT
Address 3817 A Dartmouth Avenue Nashville TN 37215
Value 274800
Landarea 1,960 square feet

LEWIS D SCOTT & ANN S SCOTT

Name LEWIS D SCOTT & ANN S SCOTT
Address 4400 Belmont Park Terrace #247 Nashville TN 37215
Value 332100
Landarea 2,752 square feet
Price 269900

LEWIS M RACHEL L MACCUMBEE SCOTT

Name LEWIS M RACHEL L MACCUMBEE SCOTT
Address 2334 Westport Lane Crofton MD 21114
Value 128700
Landvalue 128700
Buildingvalue 146000
Airconditioning yes

LEWIS BRADLEY SCOTT

Name LEWIS BRADLEY SCOTT
Physical Address 3614 CASELLO DR, NEW SMYRNA BEACH, FL 32168
County Volusia
Year Built 2006
Area 857
Land Code Single Family
Address 3614 CASELLO DR, NEW SMYRNA BEACH, FL 32168

LEWIS SCOTT

Name LEWIS SCOTT
Type Independent Voter
State TN
Address 4947 TOM FALL RD, BAXTER, TN 38544
Phone Number 931-638-4456
Email Address [email protected]

LEWIS SCOTT

Name LEWIS SCOTT
Type Independent Voter
State TN
Address 3156 GOSHEN RD, SANTA FE, TN 38482
Phone Number 931-625-0292
Email Address [email protected]

LEWIS SCOTT

Name LEWIS SCOTT
Type Independent Voter
State MO
Address 6518 ROCKHILL RD, KANSAS CITY, MO 64131
Phone Number 913-908-0680
Email Address [email protected]

LEWIS SCOTT

Name LEWIS SCOTT
Type Independent Voter
State TN
Address 2546 ARLINGTON AVE, MEMPHIS, TN 38114
Phone Number 901-485-3509
Email Address [email protected]

LEWIS SCOTT

Name LEWIS SCOTT
Type Republican Voter
State IL
Address 1804 MADISON ST, EVANSTON, IL 60202
Phone Number 815-494-3086
Email Address [email protected]

LEWIS SCOTT

Name LEWIS SCOTT
Type Democrat Voter
State SC
Address 117 CRIDER LN, ORANGEBURG, SC 29118
Phone Number 803-720-4076
Email Address [email protected]

LEWIS SCOTT

Name LEWIS SCOTT
Type Voter
State SC
Address 137 CHANSTALAS ROAD, SALLEY, SC 29137
Phone Number 803-507-2387
Email Address [email protected]

LEWIS SCOTT

Name LEWIS SCOTT
Type Republican Voter
State IN
Address 308 E 7TH ST, MUNCIE, IN 47302
Phone Number 765-524-4773
Email Address [email protected]

LEWIS SCOTT

Name LEWIS SCOTT
Type Republican Voter
State FL
Address 4154 4TH AVE S, ST PETERSBURG, FL 33711
Phone Number 727-647-7959
Email Address [email protected]

LEWIS SCOTT

Name LEWIS SCOTT
Type Independent Voter
State MN
Address 4027 86TH LN NE, BLAINE, MN 55014
Phone Number 651-293-8965
Email Address [email protected]

LEWIS SCOTT

Name LEWIS SCOTT
Type Independent Voter
State WI
Address 6645 SCATTERGOOD, WINDSOR, WI 53598
Phone Number 608-622-2327
Email Address [email protected]

LEWIS SCOTT

Name LEWIS SCOTT
Type Voter
State WI
Address N4191 EAGLE DR, BRODHEAD, WI 53520
Phone Number 608-295-9512
Email Address [email protected]

LEWIS SCOTT

Name LEWIS SCOTT
Type Republican Voter
State NY
Address 118 PETERSON RD, MARYLAND, NY 12116
Phone Number 607-382-0772
Email Address [email protected]

LEWIS SCOTT

Name LEWIS SCOTT
Type Voter
State MS
Address 10 PIRATES CV, PETAL, MS 39465
Phone Number 601-545-9322
Email Address [email protected]

LEWIS SCOTT

Name LEWIS SCOTT
Type Voter
State MS
Address 41 VILLA DRIVE, PETAL, MS 39465
Phone Number 601-434-3232
Email Address [email protected]

LEWIS SCOTT

Name LEWIS SCOTT
Type Independent Voter
State MO
Address 512 BROADWAY APT B, JEFFERSON CITY, MO 65101
Phone Number 573-619-0963
Email Address [email protected]

LEWIS SCOTT

Name LEWIS SCOTT
Type Voter
State NV
Address 1400 COLORADO ST, BOULDER CITY, NV 89005
Phone Number 540-729-2125
Email Address [email protected]

LEWIS SCOTT

Name LEWIS SCOTT
Type Democrat Voter
State TX
Address 3702ALAMO CV, LAGO VISTA, TX 78645
Phone Number 512-267-5566
Email Address [email protected]

LEWIS SCOTT

Name LEWIS SCOTT
Type Voter
State VA
Address 243 JAMES RD, DANVILLE, VA 24541
Phone Number 434-822-2715
Email Address [email protected]

LEWIS SCOTT

Name LEWIS SCOTT
Type Democrat Voter
State FL
Address 2498 S CONWAY RD APT 203, ORLANDO, FL 32812
Phone Number 407-697-8229
Email Address [email protected]

LEWIS SCOTT

Name LEWIS SCOTT
Type Republican Voter
State LA
Address 120 PROFESSIONAL DR, WEST MONROE, LA 71291
Phone Number 318-547-0091
Email Address [email protected]

LEWIS SCOTT

Name LEWIS SCOTT
Type Republican Voter
State CO
Address 16339 E BERRY PL, CENTENNIAL, CO 80015
Phone Number 303-503-7863
Email Address [email protected]

LEWIS SCOTT

Name LEWIS SCOTT
Type Republican Voter
State PA
Address 5205 MOUNTAIN TOP RD E, NEW HOPE, PA 18938
Phone Number 215-285-9165
Email Address [email protected]

LEWIS SCOTT

Name LEWIS SCOTT
Type Democrat Voter
State AL
Address 7501 WHITE OAK RD, FAIRFIELD, AL 35064
Phone Number 205-266-8186
Email Address [email protected]

LEWIS SCOTT

Name LEWIS SCOTT
Type Republican Voter
State AL
Address 7501 WHITE OAK RD, FAIRFIELD, AL 35064
Phone Number 205-253-2749
Email Address [email protected]

LEWIS SCOTT

Name LEWIS SCOTT
Type Republican Voter
State CT
Address 107 WHITE ROCK DRIVE, WINDSOR, CT 06095
Phone Number 203-737-0455
Email Address [email protected]

LEWIS SCOTT

Name LEWIS SCOTT
Car CHRYSLER TOWN AND COUNTRY
Year 2010
Address 45087 TIVERTON, NOVI, MI 48377-1399
Vin 2A4RR7DX8AR457282

LEWIS SCOTT

Name LEWIS SCOTT
Car TOYOTA CAMRY HYBRID
Year 2007
Address 2301 SHERWOOD HILLS RD, HOPKINS, MN 55305-2913
Vin 4T1BB46K37U003993

LEWIS SCOTT

Name LEWIS SCOTT
Car NISSAN MAXIMA
Year 2007
Address 472 Tree Top Cv, Cordova, TN 38018-7690
Vin 1N4BA41E27C804189
Phone 901-372-2652

Lewis Scott

Name Lewis Scott
Car LEXUS RX 350
Year 2007
Address 9 Glen Canyon Pl, Spring, TX 77381-3198
Vin 2T2HK31U97C025913
Phone

LEWIS SCOTT

Name LEWIS SCOTT
Car JAGUAR XK-SERIES
Year 2007
Address 12355 Oaks Ln, Seminole, FL 33772-2008
Vin SAJDA44B875B03119

Lewis Scott

Name Lewis Scott
Car LAND ROVER RANGE ROVER
Year 2007
Address 2228 Sterling Blvd, Englewood, NJ 07631-4826
Vin SALME15417A251076

Lewis Scott

Name Lewis Scott
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 903 E 2nd St, Mission, TX 78572-5915
Vin 1A4GJ45R47B155086

LEWIS SCOTT

Name LEWIS SCOTT
Car FORD F-150
Year 2007
Address 1101 Schroeder Rd, Powhatan, VA 23139-7720
Vin 1FTPW14V37FA98649
Phone 804-517-8382

LEWIS SCOTT

Name LEWIS SCOTT
Car HONDA CR-V
Year 2007
Address 1978 Welcome Rd, Newnan, GA 30263-4256
Vin JHLRE38737C034182
Phone 770-328-5024

LEWIS SCOTT

Name LEWIS SCOTT
Car HONDA ACCORD
Year 2007
Address 10862 COPP HILL RD, CORNING, NY 14830
Vin 1HGCM66857A027900
Phone 607-936-4850

LEWIS SCOTT

Name LEWIS SCOTT
Car BUICK ENCLAVE
Year 2008
Address N4191 Eagle Dr, Brodhead, WI 53520-9664
Vin 5GAEV23738J115596

LEWIS SCOTT

Name LEWIS SCOTT
Car PONTIAC G6
Year 2008
Address 4154 4th Ave S, St Petersburg, FL 33711-1512
Vin 1G2ZH17N584226017

LEWIS SCOTT

Name LEWIS SCOTT
Car FORD F-150
Year 2008
Address 886 TIMBER GROVE DR, CORDOVA, TN 38018
Vin 1FTPX12V18FB49244

LEWIS SCOTT

Name LEWIS SCOTT
Car TOYOTA TACOMA
Year 2007
Address 9 Glen Canyon Pl, Spring, TX 77381-3198
Vin 5TEUU42N07Z343133
Phone 281-528-7407

LEWIS SCOTT

Name LEWIS SCOTT
Car GMC YUKON XL
Year 2008
Address 707B Davis Rd, Elgin, IL 60123-1387
Vin 1GKFK16328J146387

LEWIS SCOTT

Name LEWIS SCOTT
Car CHRYSLER PT CRUISER
Year 2008
Address 45087 TIVERTON, NOVI, MI 48377-1399
Vin 3A8FY48B78T145382
Phone 248-313-9644

LEWIS SCOTT

Name LEWIS SCOTT
Car JAGUAR XK
Year 2008
Address 45087 TIVERTON, NOVI, MI 48377-1399
Vin SAJWA43B385B24746
Phone 248-313-9644

LEWIS SCOTT

Name LEWIS SCOTT
Car CHEVROLET COLORADO
Year 2008
Address 1316 Massie St, Covington, VA 24426-2271
Vin 1GCDT19E388143177
Phone 540-969-8449

LEWIS SCOTT

Name LEWIS SCOTT
Car GMC YUKON XL
Year 2008
Address 45A Old Country Rd, Westhampton, NY 11977-1229
Vin 1GKFK16358R163198
Phone 631-252-9573

Lewis Scott

Name Lewis Scott
Car JEEP COMPASS
Year 2009
Address 894 Fig Leaf Cv # 1, Memphis, TN 38109-5605
Vin 1J4FT47B09D134040

LEWIS SCOTT

Name LEWIS SCOTT
Car NISSAN ROGUE
Year 2009
Address 7962 County Road 420, Meridian, MS 39301-9203
Vin JN8AS58V09W166528

LEWIS SCOTT

Name LEWIS SCOTT
Car CHRYSLER TOWN AND COUNTRY
Year 2009
Address 10541 Royal Porthcawl Dr, Naperville, IL 60564-8113
Vin 2A8HR64X89R568172
Phone 630-536-8547

LEWIS SCOTT

Name LEWIS SCOTT
Car CHEVROLET SILVERADO 1500
Year 2009
Address 2800 BECKWITH RD, MOUNT JULIET, TN 37122-5214
Vin 1GCEC14X79Z116556

LEWIS SCOTT

Name LEWIS SCOTT
Car DODGE JOURNEY
Year 2009
Address 12441 Tower Hill Rd, Midland, VA 22728-9647
Vin 3D4GG57V69T218133
Phone 540-752-1095

LEWIS SCOTT

Name LEWIS SCOTT
Car ACURA TSX
Year 2009
Address 10862 Copp Hill Rd, Corning, NY 14830-3757
Vin JH4CU26619C005985
Phone 607-936-4850

LEWIS SCOTT

Name LEWIS SCOTT
Car MERCEDES-BENZ GL-CLASS
Year 2010
Address 45A Old Country Rd, Westhampton, NY 11977-1229
Vin 4JGBF7BE4AA589232

LEWIS SCOTT

Name LEWIS SCOTT
Car CHEVROLET MALIBU
Year 2010
Address 2085 COMMONS RD N, REYNOLDSBURG, OH 43068-5407
Vin 1G1ZC5EB2AF309711

LEWIS SCOTT

Name LEWIS SCOTT
Car CHEVROLET AVEO
Year 2008
Address 8845 Albemarle Dr, Norfolk, VA 23503-4609
Vin KL1TG566X8B122101

Lewis Scott

Name Lewis Scott
Car BMW 6 SERIES
Year 2007
Address 12355 Oaks Ln, Seminole, FL 33772-2008
Vin WBAEK13587CN81007

Lewis Scott

Name Lewis Scott
Domain carsourcecolardo.net
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-04-25
Update Date 2013-04-26
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 10541 Royal Porthcawl Drive Naperville Illinois 60564
Registrant Country UNITED STATES

Lewis Scott

Name Lewis Scott
Domain michigancarshopper.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-06
Update Date 2012-06-07
Registrar Name GODADDY.COM, LLC
Registrant Address 10541 Royal Porthcawl Drive Naperville Illinois 60564
Registrant Country UNITED STATES

Lewis Scott

Name Lewis Scott
Domain shiphow.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-12
Update Date 2012-02-13
Registrar Name GODADDY.COM, LLC
Registrant Address 7501 White Oak Road Fairfield Alabama 35064
Registrant Country UNITED STATES

Lewis Scott

Name Lewis Scott
Domain newmarketcenter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-17
Update Date 2013-04-17
Registrar Name GODADDY.COM, LLC
Registrant Address 10541 Royal Porthcawl Drive Naperville Illinois 60564
Registrant Country UNITED STATES

Lewis Scott

Name Lewis Scott
Domain michiganscarsource.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-13
Update Date 2010-12-23
Registrar Name GODADDY.COM, LLC
Registrant Address 10541 Royal Porthcawl Drive Naperville Illinois 60564
Registrant Country UNITED STATES

Lewis Scott

Name Lewis Scott
Domain foxque.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-11-10
Update Date 2013-11-11
Registrar Name GODADDY.COM, LLC
Registrant Address 7501 White Oak Road Fairfield Alabama 35064
Registrant Country UNITED STATES

Lewis Scott

Name Lewis Scott
Domain ilovetocarshop.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-15
Update Date 2012-04-15
Registrar Name GODADDY.COM, LLC
Registrant Address 7542 Pinewood Trail West Bloomfield Michigan 48322
Registrant Country UNITED STATES

Lewis Scott

Name Lewis Scott
Domain daywhoo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-11-09
Update Date 2013-11-10
Registrar Name GODADDY.COM, LLC
Registrant Address 7501 White Oak Road Fairfield Alabama 35064
Registrant Country UNITED STATES

Lewis Scott

Name Lewis Scott
Domain carsourcemichigan.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-04-25
Update Date 2013-04-26
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 10541 Royal Porthcawl Drive Naperville Illinois 60564
Registrant Country UNITED STATES

Lewis Scott

Name Lewis Scott
Domain detroitcarsource.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-13
Update Date 2012-05-14
Registrar Name GODADDY.COM, LLC
Registrant Address 10541 Royal Porthcawl Drive Naperville Illinois 60564
Registrant Country UNITED STATES

Lewis Scott

Name Lewis Scott
Domain carsourcecolardo.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-04-25
Update Date 2013-04-26
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 10541 Royal Porthcawl Drive Naperville Illinois 60564
Registrant Country UNITED STATES

Lewis Scott

Name Lewis Scott
Domain sportsintern.info
Contact Email [email protected]
Create Date 2013-05-08
Update Date 2013-07-07
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 37 Dixie Lane Milton Keynes Bucks MK7 7AZ
Registrant Country UNITED KINGDOM

Lewis Scott

Name Lewis Scott
Domain iwantsomeofthat.info
Contact Email [email protected]
Create Date 2013-05-26
Update Date 2013-07-26
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 37 dixie lane milton keynes bucks mk7 7az
Registrant Country UNITED KINGDOM

Lewis Scott

Name Lewis Scott
Domain carboncapture.net
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2000-04-08
Update Date 2013-04-02
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address Holly Lodge, Coopersale, Epping Essex CM16 7QL
Registrant Country UNITED KINGDOM

Lewis Scott

Name Lewis Scott
Domain shiphow.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-12
Update Date 2012-02-13
Registrar Name GODADDY.COM, LLC
Registrant Address 7501 White Oak Road Fairfield Alabama 35064
Registrant Country UNITED STATES

Lewis Scott

Name Lewis Scott
Domain michigancarshopper.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-06
Update Date 2012-06-07
Registrar Name GODADDY.COM, LLC
Registrant Address 10541 Royal Porthcawl Drive Naperville Illinois 60564
Registrant Country UNITED STATES

Lewis Scott

Name Lewis Scott
Domain carsourcemichigan.net
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-04-25
Update Date 2013-04-26
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 10541 Royal Porthcawl Drive Naperville Illinois 60564
Registrant Country UNITED STATES

Lewis Scott

Name Lewis Scott
Domain sportsintern.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-08
Update Date 2013-05-08
Registrar Name GODADDY.COM, LLC
Registrant Address 37 Dixie Lane Milton Keynes Bucks MK7 7AZ
Registrant Country UNITED KINGDOM

Lewis Scott

Name Lewis Scott
Domain detroitcarsource.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-13
Update Date 2012-05-14
Registrar Name GODADDY.COM, LLC
Registrant Address 10541 Royal Porthcawl Drive Naperville Illinois 60564
Registrant Country UNITED STATES

Lewis Scott

Name Lewis Scott
Domain michiganscarsource.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-13
Update Date 2012-05-14
Registrar Name GODADDY.COM, LLC
Registrant Address 10541 Royal Porthcawl Drive Naperville Illinois 60564
Registrant Country UNITED STATES

Lewis Scott

Name Lewis Scott
Domain newmarketcenter.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-17
Update Date 2013-04-17
Registrar Name GODADDY.COM, LLC
Registrant Address 10541 Royal Porthcawl Drive Naperville Illinois 60564
Registrant Country UNITED STATES

Lewis Scott

Name Lewis Scott
Domain shiphow.info
Contact Email [email protected]
Create Date 2010-02-12
Update Date 2012-02-13
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 7501 White Oak Road Fairfield Alabama 35064
Registrant Country UNITED STATES

LEWIS SCOTT

Name LEWIS SCOTT
Domain theobdcompany.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2012-12-11
Update Date 2012-12-11
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 1 SOUTHDOWN CLOSE, CHESTERFIELD DERBYSHIRE S44 5NW
Registrant Country UNITED KINGDOM