Lloyd Lewis

We have found 271 public records related to Lloyd Lewis in 35 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 College and Completed High School. All people found speak English language. There are 34 business registration records connected with Lloyd Lewis in public records. The businesses are registered in 15 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 10 different industries. Most of the businesses are engaged in Wholesale Trade - Non-Durable Goods (Products) industry. There are 26 profiles of government employees in our database. People found have eight different job titles. Most of them are employed as Supervisor. These employees work in ten different states. Most of them work in New York state. Average wage of employees is $60,506.


Lloyd J Lewis

Name / Names Lloyd J Lewis
Age 39
Birth Date 1985
Also Known As Lloyd Lewis
Person 335 121st St #706, North Miami, FL 33168
Phone Number 530-742-7297
Possible Relatives







Previous Address 335 21st Ave, Miami, FL 33125
3275 81st Ter, Miami, FL 33147
385 McRae Way #70, Yuba City, CA 95991
2345 207th St, Miami Gardens, FL 33056
2345 207th St, Opa Locka, FL 33056
335 121st Ct, Miami, FL 33182
13345 1099, Miami, FL 33168
13345 U #1099, Miami, FL 33168

Lloyd Alfred Lewis

Name / Names Lloyd Alfred Lewis
Age 63
Birth Date 1961
Also Known As Lloyd A Lewis
Person 5044 Sfc 107, Palestine, AR 72372
Phone Number 870-581-2398
Possible Relatives





Previous Address 58 PO Box, Palestine, AR 72372
5044 Fc #107, Palestine, AR 72372
5044 Fc 107, Palestine, AR 72372
5044 County Road 107, Palestine, AR 72372
354 PO Box, Brinkley, AR 72021
584 PO Box, Palestine, AR 72372

Lloyd Edward Lewis

Name / Names Lloyd Edward Lewis
Age 63
Birth Date 1961
Also Known As L Lewis
Person 105 Elm St, Earle, AR 72331
Phone Number 870-400-0424
Possible Relatives

Leginal Lewis
Previous Address 525 18th St, West Memphis, AR 72301
2811 Autumn Ave, West Memphis, AR 72301
2810 Autumn Ave, West Memphis, AR 72301
2950 Jackson Ave #100, West Memphis, AR 72301

Lloyd Anthony Lewis

Name / Names Lloyd Anthony Lewis
Age 65
Birth Date 1959
Person 7518 Banner Ct, Colorado Springs, CO 80920
Phone Number 719-534-0332
Possible Relatives
Previous Address 1192 Turner Rd, Colorado Springs, CO 80920
6870 Canary Meadow Dr, Converse, TX 78109
12703 La Fonda St, San Antonio, TX 78233
93 Evac Hosp, Fort Leonard Wood, MO 65473
2119 Oak Creek St #4, San Antonio, TX 78232
93rd Evac Hosp, Fort Leonard Wood, MO 65473
93rd Evac Hosp, Ft Leonard Wood, MO 65473
3920 Sedgewood Way, Colorado Springs, CO 80918
8240 Candon Dr, Colorado Springs, CO 80920
2830 Woodland Hills Dr #212, Colorado Springs, CO 80918
1705 Quail Covey Rd, Richmond, VA 23238
114 PO Box, Leesville, LA 71496
215 Gladys St #1111, Leesville, LA 71446
Email [email protected]
Associated Business Mp3 Hookup.Com

Lloyd C Lewis

Name / Names Lloyd C Lewis
Age 65
Birth Date 1959
Person 661 179th St, Miami, FL 33169
Phone Number 305-651-8892
Possible Relatives
Previous Address 3738 23rd Ave #7, Miami, FL 33142

Lloyd Lynhurst Lewis

Name / Names Lloyd Lynhurst Lewis
Age 66
Birth Date 1958
Also Known As Logan Lewis
Person 1000 Atkins Rd #8, Ruston, LA 71270
Phone Number 318-443-2511
Possible Relatives


Previous Address 2648 Joseph Ave, Pineville, LA 71360
95 PO Box, Ruston, LA 71273
368 Deer Trce #115, Pineville, LA 71360
Email [email protected]

Lloyd Mike Lewis

Name / Names Lloyd Mike Lewis
Age 66
Birth Date 1958
Also Known As Lloyd Lewis
Person 615 Mannela Dr, Straw Plains, TN 37871
Phone Number 865-932-3001
Possible Relatives







Previous Address 615 Mannela Dr, Strawberry Plains, TN 37871
4012 Hamburg St, New Orleans, LA 70122
RR 8 #R8, Knoxville, TN 37914
3812 Prieur St, New Orleans, LA 70117
6325 Dunlap Dr, Knoxville, TN 37914
Cove Pointe, Knoxville, TN 37927
3636 PO Box, Knoxville, TN 37927
Associated Business Lewis Group The Feel Good Company Llc The Feel Good Company, Llc

Lloyd Ray Lewis

Name / Names Lloyd Ray Lewis
Age 73
Birth Date 1951
Person 11030 Hausman Rd #S, San Antonio, TX 78249
Phone Number 210-681-1610
Possible Relatives





M Y Lewis
Previous Address 180 RR 32 #180, San Antonio, TX 78249
180 PO Box, San Antonio, TX 78291
11050 Havsman Ros, San Antonio, TX 78249
Email [email protected]

Lloyd G Lewis

Name / Names Lloyd G Lewis
Age 77
Birth Date 1947
Person 106 Domingue Pl, Thibodaux, LA 70301
Phone Number 985-446-9583
Possible Relatives
Previous Address 106 Edley St, Thibodaux, LA 70301
33719 M, Thibodaux, LA 70301
Email [email protected]

Lloyd A Lewis

Name / Names Lloyd A Lewis
Age 77
Birth Date 1947
Person 16 Canada Hl, Greenfield, MA 01301
Phone Number 413-773-8176
Possible Relatives Alyce M Dambrosialewis






P Lewis
Previous Address 366 Wendell Rd, Warwick, MA 01378
18 Mechanic St, Orange, MA 01364
119 Bridge St, Shelburne Falls, MA 01370
136 Parrish Rd #14, Winchester, NH 03470
912 Jackson St, Muncie, IN 47305
136 Parrish Rd, Winchester, NH 03470
946 PO Box, Greenfield, MA 01302
136 Parrish Rd #11, Winchester, NH 03470

Lloyd S Lewis

Name / Names Lloyd S Lewis
Age 78
Birth Date 1946
Person 1935 191st Ter, Miami Gardens, FL 33056
Phone Number 305-624-4602
Possible Relatives







Previous Address 1935 191st Ter #1021, Opa Locka, FL 33056
1935 191st Dr, North Miami Beach, FL 33179
1935 191st St #191, Opa Locka, FL 33056
708 16th Ave #211, Gainesville, FL 32601
708 16th Pl #211, Gainesville, FL 32601
18730 11th Pl, Miami, FL 33169
191 Terrace, Opa Locka, FL 33056
5501 Tullis Dr #12-30, New Orleans, LA 70131
18730 11th Ct, Miami, FL 33169
191 Terrace, Opa Loca, FL 33056
Email [email protected]

Lloyd S Lewis

Name / Names Lloyd S Lewis
Age 80
Birth Date 1944
Also Known As S Harden
Person 5880 19th St, Lauderhill, FL 33313
Phone Number 954-486-8581
Possible Relatives
Previous Address 5880 19th Ct #B, Lauderhill, FL 33313
5720 Rock Island Rd #380, Tamarac, FL 33319
4500 36th Ct #302, Lauderdale Lakes, FL 33319
4500 36th St #302, Lauderdale Lakes, FL 33319
5940 20th St #1, Lauderhill, FL 33313
100 30th Ave, Fort Lauderdale, FL 33311
5880 19th St #B, Lauderhill, FL 33313

Lloyd Lewis

Name / Names Lloyd Lewis
Age 80
Birth Date 1944
Also Known As Lyold Lewis
Person 3509 Queens Ct #71301, Alexandria, LA 71302
Phone Number 318-443-6574
Possible Relatives

I Lloyd Lewis
Lyold Lewis
Previous Address 2627 Willow Glen Rd, Alexandria, LA 71302
2627 Willow Glen Rd, Alexandria, LA

Lloyd F Lewis

Name / Names Lloyd F Lewis
Age 82
Birth Date 1942
Person 11508 Highway 229 #229, Traskwood, AR 72167
Phone Number 501-776-2321
Possible Relatives







Previous Address 107A PO Box, Traskwood, AR 72167
Email [email protected]

Lloyd Barrington Lewis

Name / Names Lloyd Barrington Lewis
Age 83
Birth Date 1940
Also Known As Lloyd I Lewis
Person 2696 Devonshire Ct, Kissimmee, FL 34743
Phone Number 407-348-5783
Possible Relatives






S M Lewis
Previous Address 2928 Conner Ln, Kissimmee, FL 34741
Wyandanch Ny, Wyandanch, NY 11798
18824 1220th Ave, Stalhbans, NY 00000
217 Nicolls Rd, Wheatley Heights, NY 11798
18824 1220th, Stalhbans, NY 00000
18824 1220th Ave, Stalhbans, NY
Associated Business Rize Inc

Lloyd N Lewis

Name / Names Lloyd N Lewis
Age 85
Birth Date 1938
Person 7300 17th St #312, Plantation, FL 33313
Phone Number 954-581-7893
Possible Relatives
Previous Address 7300 17th St, Plantation, FL 33313
7300 17th St #102, Plantation, FL 33313
721 Pine Island Rd, Plantation, FL 33324
1921 46th Ave, Lauderhill, FL 33313
721 Pine Island Rd #204, Plantation, FL 33324
Email [email protected]

Lloyd Wayne Lewis

Name / Names Lloyd Wayne Lewis
Age 87
Birth Date 1936
Person 13009 91st St, Yukon, OK 73099
Phone Number 405-354-4318
Possible Relatives O Lewis

Kathy Elizabeth Passarelli

Previous Address 120 Southdown West Blvd #9, Houma, LA 70360
1350 Tunnel Blvd #22A, Houma, LA 70360
510 Prevost Dr, Houma, LA 70364
120 Down W #9, Houma, LA 70360

Lloyd D Lewis

Name / Names Lloyd D Lewis
Age 87
Birth Date 1936
Person 8 Chase St, Lynn, MA 01902
Phone Number 781-598-2216
Possible Relatives
Previous Address 39 Platt St #15, Swanton, VT 05488
15 Franklin St, Lynn, MA 01902
4443 PO Box, Burlington, VT 05406

Lloyd Donald Lewis

Name / Names Lloyd Donald Lewis
Age 88
Birth Date 1935
Also Known As L Lewis
Person 5312 Cedar St #N, N Little Rock, AR 72116
Phone Number 501-753-4833
Possible Relatives
Previous Address S Hwy, Clinton, AR 72031
531 Cedar St, North Little Rock, AR 72114
1544 Highway 65, Clinton, AR 72031

Lloyd O Lewis

Name / Names Lloyd O Lewis
Age 91
Birth Date 1932
Person 15 PO Box, Opelousas, LA 70571
Phone Number 337-948-8625
Possible Relatives

Previous Address 836 Saint Cyr Ave, Opelousas, LA 70570
1200 Acadian Thruway, Baton Rouge, LA 70806
819 Saint Cyr Ave, Opelousas, LA 70570
Archbishop Hannan #3303, Opelousas, LA 70571
RR 3 FONEY HARRISON, Opelousas, LA 70570
Associated Business Golden Eagle Investment Company, Inc

Lloyd Ogden Lewis

Name / Names Lloyd Ogden Lewis
Age 93
Birth Date 1930
Also Known As Lloyd N Lewis
Person 1717 Jackson St, Lake Charles, LA 70601
Phone Number 337-433-6239
Possible Relatives




Previous Address 808 Mill St, Lake Charles, LA 70601
1908 Winterhalter St, Lake Charles, LA 70601

Lloyd H Lewis

Name / Names Lloyd H Lewis
Age 95
Birth Date 1928
Person 414 26th St, New Orleans, LA 70124
Phone Number 504-486-1918
Possible Relatives


Coralee O Lewis

Lloyd L Lewis

Name / Names Lloyd L Lewis
Age 106
Birth Date 1918
Also Known As Loyd L Lewis
Person 1008 Academy St, Paris, AR 72855
Phone Number 479-963-2584
Possible Relatives


Previous Address 3408 Walnut St, Paris, AR 72855
RR 1, Paris, AR 72855
102 Academy St, Paris, AR 72855

Lloyd J Lewis

Name / Names Lloyd J Lewis
Age 110
Birth Date 1914
Person 126 Madison St, Jennings, LA 70546
Phone Number 337-824-0753
Possible Relatives




Lloyd D Lewis

Name / Names Lloyd D Lewis
Age N/A
Person 5312 N CEDAR ST, NORTH LITTLE ROCK, AR 72116
Phone Number 501-753-4833

Lloyd L Lewis

Name / Names Lloyd L Lewis
Age N/A
Person 4923 W WIKIEUP LN, GLENDALE, AZ 85308

Lloyd Lewis

Name / Names Lloyd Lewis
Age N/A
Person 100 PO Box, Dubach, LA 71235

Lloyd L Lewis

Name / Names Lloyd L Lewis
Age N/A
Person 1008 E ACADEMY ST, PARIS, AR 72855
Phone Number 479-963-2584

Lloyd H Lewis

Name / Names Lloyd H Lewis
Age N/A
Person 10872 E MANZANITA TRL, DEWEY, AZ 86327

Lloyd A Lewis

Name / Names Lloyd A Lewis
Age N/A
Person 166 HEMPSTEAD 253, HOPE, AR 71801
Phone Number 870-722-5469

Lloyd L Lewis

Name / Names Lloyd L Lewis
Age N/A
Person 8530 N 22ND AVE APT 1024, PHOENIX, AZ 85021
Phone Number 602-795-2236

Lloyd F Lewis

Name / Names Lloyd F Lewis
Age N/A
Person 11508 HIGHWAY 229, TRASKWOOD, AR 72167
Phone Number 501-776-2321

Lloyd G Lewis

Name / Names Lloyd G Lewis
Age N/A
Person 9110 E LOMA LINDA PL, TUCSON, AZ 85749
Phone Number 520-721-2183

Lloyd Lewis

Name / Names Lloyd Lewis
Age N/A
Person 110 Ada St #2, West Monroe, LA 71291
Phone Number 318-322-1051

Lloyd J Lewis

Name / Names Lloyd J Lewis
Age N/A
Person 3505 Atlantic Blvd #719, Pompano Beach, FL 33069
Phone Number 305-971-7907

Lloyd Lewis

Name / Names Lloyd Lewis
Age N/A
Person 1025 Deesport St #B, Lake Charles, LA 70601
Possible Relatives
Previous Address 756 PO Box, Lake Charles, LA 70602
3320 Timberlane #141, Harvey, LA 70058

Lloyd Lewis

Name / Names Lloyd Lewis
Age N/A
Person 5225 17th Ct, Lauderhill, FL 33313
Phone Number 954-735-3916
Email [email protected]

Lloyd Lewis

Name / Names Lloyd Lewis
Age N/A
Person 105 E ELM ST, EARLE, AR 72331
Phone Number 870-792-7978

Lloyd A Lewis

Name / Names Lloyd A Lewis
Age N/A
Person PO BOX 45, MONROE, AR 72108

Lloyd Lewis

Business Name iCandy Cinema LLC
Person Name Lloyd Lewis
Position registered agent
State GA
Address 620 Peachtree Street NE Unit 1503, Atlanta, GA 30308
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-04-29
Entity Status Active/Compliance
Type Organizer

Lloyd Lewis

Business Name Vistra Framing & Gallery
Person Name Lloyd Lewis
Position company contact
State OR
Address 806 Charnelton St, Eugene, OR 97401-2937
Phone Number
Email [email protected]
Title Owner

Lloyd Lewis

Business Name Vistra Framing & Gallery
Person Name Lloyd Lewis
Position company contact
State OR
Address 806 Charnelton St Eugene OR 97401-2937
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 541-343-2353

Lloyd Lewis

Business Name Universal Compression
Person Name Lloyd Lewis
Position company contact
State LA
Address 3664 Southdown Mandalay Rd Houma LA 70360-2103
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 985-872-6507
Number Of Employees 53
Annual Revenue 6283000
Fax Number 985-872-9443

Lloyd Lewis

Business Name Pump Maintenance
Person Name Lloyd Lewis
Position company contact
State MI
Address 4860 Pontiac Lake Rd Waterford MI 48328-2022
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 248-618-9690

Lloyd Lewis

Business Name Pawnee Rock Police Dept
Person Name Lloyd Lewis
Position company contact
State KS
Address 505 Centre St Pawnee Rock KS 67567-9503
Industry Public Order, Safety and Justice (Government)
SIC Code 9221
SIC Description Police Protection
Phone Number 620-982-4553
Number Of Employees 2
Fax Number 620-982-4805

LLOYD LEWIS

Business Name ONE 2 ONE A PERSONAL TRAINING SERVICE, INC.
Person Name LLOYD LEWIS
Position registered agent
Corporation Status Dissolved
Agent LLOYD LEWIS 265 SANTA HELENA STE 115, SOLANA BEACH, CA 92075
Care Of RICHARD GAINES 2121 PALOMAR AIRPORT RD STE 160, CARLSBAD, CA 92011
Incorporation Date 2007-05-10

LLOYD LEWIS

Business Name NMP2000, LLC
Person Name LLOYD LEWIS
Position Manager
State NV
Address 3305 W. SPRING MOUNTAIN RD., #60B 3305 W. SPRING MOUNTAIN RD., #60B, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC12398-2000
Creation Date 2000-12-22
Expiried Date 2500-12-22
Type Domestic Limited-Liability Company

Lloyd Lewis

Business Name METROPOLITAN ASSOCIATION FOR RETARDED CITIZEN
Person Name Lloyd Lewis
Position registered agent
State CO
Address 1001 Mercury Drive, Lafayette, CO 80026
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier NonProfit
Effective Date 2004-02-23
Entity Status To Be Dissolved
Type CEO

LLOYD LEWIS

Business Name METROPOLITAN ASSOCIATION FOR RETARDED CITIZEN
Person Name LLOYD LEWIS
Position President
State CO
Address 1001 MERCURY DR 1001 MERCURY DR, LAFAYETTE, CO 80026
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Non-Profit Corporation
Corporation Status Revoked
Corporation Number C3129-2004
Creation Date 2004-02-09
Type Foreign Non-Profit Corporation

Lloyd Lewis

Business Name M R Ducks
Person Name Lloyd Lewis
Position company contact
State MD
Address 9652 Stephen Decatur Hwy, Ocean City, MD 21842-9314
Phone Number
Email [email protected]
Title Owner

Lloyd Lewis

Business Name M R Ducks
Person Name Lloyd Lewis
Position company contact
State MD
Address 9652 Stephen Decatur Hwy Ocean City MD 21842-9314
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 410-213-0325
Email [email protected]
Number Of Employees 24
Annual Revenue 3366000
Fax Number 410-213-0385
Website www.mrducks.com

Lloyd Lewis

Business Name Lloyd Lewis Inc
Person Name Lloyd Lewis
Position company contact
State VA
Address 225 E Holly St Ste R Covington VA 24426-2057
Industry Personal Services
SIC Code 7241
SIC Description Barber Shops
Phone Number 540-965-4741

Lloyd Lewis

Business Name Lloyd Lewis Inc
Person Name Lloyd Lewis
Position company contact
State VA
Address 225 E Holly St # R Covington VA 24426-2057
Industry Local, Suburban Transit & Interurbn Hgwy Passenger Transport
SIC Code 4121
SIC Description Taxicabs
Phone Number 540-965-4741
Number Of Employees 1
Annual Revenue 60600

Lloyd Lewis

Business Name L W Associates
Person Name Lloyd Lewis
Position company contact
State NJ
Address 240 Wall St West Long Branch NJ 07764-1181
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers

Lloyd Lewis

Business Name L & L Roofing Plus Corporation
Person Name Lloyd Lewis
Position company contact
State WA
Address 10024 228th Pl SE Woodinville WA 98077-4800
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 425-485-7009

Lloyd Lewis

Business Name L & L Refrigeration
Person Name Lloyd Lewis
Position company contact
State TX
Address 811 Wideman Dr Dallas TX 75217-4534
Industry Miscellaneous Repair Services (Services)
SIC Code 7623
SIC Description Refrigeration Service And Repair
Phone Number 214-391-1982

Lloyd Lewis

Business Name Kerns AG Services Inc
Person Name Lloyd Lewis
Position company contact
State IL
Address P.O. BOX 26 Mulberry Grove IL 62262-0026
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5191
SIC Description Farm Supplies
Phone Number 618-326-7418

Lloyd Lewis

Business Name Kern's Ag Svc
Person Name Lloyd Lewis
Position company contact
State IL
Address 621 S Maple St Mulberry Grove IL 62262-1003
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5191
SIC Description Farm Supplies
Phone Number 618-326-7418
Number Of Employees 19
Annual Revenue 13167000

Lloyd Lewis

Business Name Effective Property Management
Person Name Lloyd Lewis
Position company contact
State FL
Address P.O. BOX 4202 Hollywood FL 33083-4202
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 954-981-6456

LLOYD LEWIS

Business Name DESIGN WEST SOLUTIONS, INC.
Person Name LLOYD LEWIS
Position registered agent
Corporation Status Suspended
Agent LLOYD LEWIS 254 S EUCLID AVE, UPLAND, CA 91786
Care Of LLOYD LEWIS 254 S EUCLID AVE, UPLAND, CA 91786
CEO LLOYD LEWIS254 S EUCLID AVE, UPLAND, CA 91786
Incorporation Date 2007-11-07

LLOYD LEWIS

Business Name DESIGN WEST SOLUTIONS, INC.
Person Name LLOYD LEWIS
Position CEO
Corporation Status Suspended
Agent 254 S EUCLID AVE, UPLAND, CA 91786
Care Of LLOYD LEWIS 254 S EUCLID AVE, UPLAND, CA 91786
CEO LLOYD LEWIS 254 S EUCLID AVE, UPLAND, CA 91786
Incorporation Date 2007-11-07

Lloyd Lewis

Business Name Cuba Village Disposal Plant
Person Name Lloyd Lewis
Position company contact
State NY
Address PO Box 17 Cuba NY 14727-0017
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number
Number Of Employees 1
Fax Number 585-968-9982

Lloyd Lewis

Business Name Cleveland Independent School District
Person Name Lloyd Lewis
Position company contact
State TX
Address 316 E Dallas St, Cleveland, TX 77327-4550
Phone Number
Email [email protected]
Title Board President

Lloyd Lewis Sr

Person Name Lloyd Lewis Sr
Filing Number 801897809
Position Director
State TX
Address PO BOX 1482, Madisonville TX 77864

LLOYD LEWIS

Person Name LLOYD LEWIS
Filing Number 801036378
Position DIRECTOR
State TX
Address 612 S RIVERSHIRE, CONROE TX 77304

LLOYD LEWIS

Person Name LLOYD LEWIS
Filing Number 801026738
Position DIRECTOR
State TX
Address 60 COUNTY ROAD, CLEVELAND TX 77327

LLOYD LEWIS

Person Name LLOYD LEWIS
Filing Number 801026738
Position OWNER
State TX
Address 60 COUNTY ROAD, CLEVELAND TX 77327

LLOYD LEWIS

Person Name LLOYD LEWIS
Filing Number 800199909
Position CFO
State CO
Address 7721 W 6TH AVENUE, LAKEWOOD CO 80214

LLOYD R LEWIS Jr

Person Name LLOYD R LEWIS Jr
Filing Number 148691000
Position PRESIDENT
State TX
Address 612 S RIVERSHIRE, CONROE TX 77307

LLOYD R LEWIS Jr

Person Name LLOYD R LEWIS Jr
Filing Number 148691000
Position DIRECTOR
State TX
Address 612 S RIVERSHIRE, CONROE TX 77307

Lloyd Lewis Sr

Person Name Lloyd Lewis Sr
Filing Number 801897809
Position Vice-President
State TX
Address PO BOX 1482, Madisonville TX 77864

LLOYD W LEWIS

Person Name LLOYD W LEWIS
Filing Number 801661954
Position DIRECTOR
State TX
Address 1180 QUAIL LANE, LONGVIEW TX 75602

LLOYD W LEWIS

Person Name LLOYD W LEWIS
Filing Number 801661954
Position CHAIRMAN
State TX
Address 1180 QUAIL LANE, LONGVIEW TX 75602

LEWIS J LLOYD

State NV
Calendar Year 2009
Employer State of Nevada
Job Title MILITARY SECURITY OFFICER 1
Name LEWIS J LLOYD
Annual Wage $1,078
Base Pay N/A
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $1,078

Lewis Lloyd

State FL
Calendar Year 2016
Employer Miami-dade County
Name Lewis Lloyd
Annual Wage $80,123

Lewis Lloyd

State FL
Calendar Year 2017
Employer Miami-Dade County
Name Lewis Lloyd
Annual Wage $84,944

Lewis Lloyd

State FL
Calendar Year 2018
Employer Miami-Dade County
Job Title Correctional Officer
Name Lewis Lloyd
Annual Wage $105,915

Lewis Lloyd L

State IA
Calendar Year 2017
Employer School District of Cedar Rapids
Name Lewis Lloyd L
Annual Wage $15,819

Lewis Lloyd G

State NY
Calendar Year 2015
Employer Hra/dept Of Social Services
Job Title Supervisor I
Name Lewis Lloyd G
Annual Wage $61,172

Lewis Lloyd J

State NY
Calendar Year 2015
Employer Village Of Cuba
Name Lewis Lloyd J
Annual Wage $43,601

Lewis Lloyd G

State NY
Calendar Year 2016
Employer Hra/dept Of Social Services
Job Title Supervisor I
Name Lewis Lloyd G
Annual Wage $60,519

Lewis Lloyd J

State NY
Calendar Year 2016
Employer Village Of Cuba
Name Lewis Lloyd J
Annual Wage $47,903

Lewis Lloyd G

State NY
Calendar Year 2017
Employer Hra/Dept Of Social Services
Job Title Supervisor I
Name Lewis Lloyd G
Annual Wage $64,704

Lewis Lloyd J

State NY
Calendar Year 2017
Employer Village Of Cuba
Name Lewis Lloyd J
Annual Wage $194

Lewis Lloyd G

State NY
Calendar Year 2018
Employer Hra/Dept Of Social Services
Job Title Supervisor I
Name Lewis Lloyd G
Annual Wage $54,876

Lewis Lloyd

State FL
Calendar Year 2015
Employer Miami-dade County
Name Lewis Lloyd
Annual Wage $79,628

Lewis Lloyd U

State MD
Calendar Year 2015
Employer City Of Baltimore
Job Title Police Officer
Name Lewis Lloyd U
Annual Wage $106,624

Lewis Lloyd

State MS
Calendar Year 2016
Employer Transportation
Job Title Dot-maintenance Technician Iii
Name Lewis Lloyd
Annual Wage $28,826

Lewis Lloyd E

State TX
Calendar Year 2016
Employer City Of Dallas
Job Title Crew Leader
Name Lewis Lloyd E
Annual Wage $59,439

Lewis Jimmy Lloyd

State TX
Calendar Year 2016
Employer County Of Denton
Job Title Juvenile Supervision Officer
Name Lewis Jimmy Lloyd
Annual Wage $31,814

Lewis Lloyd E

State TX
Calendar Year 2017
Employer City Of Dallas
Name Lewis Lloyd E
Annual Wage $57,646

Lewis Lloyd E

State TX
Calendar Year 2018
Employer City Of Dallas
Name Lewis Lloyd E
Annual Wage $50,589

Lloyd Lewis Narwold

State VA
Calendar Year 2015
Employer Vdot - Central Office
Name Lloyd Lewis Narwold
Annual Wage $13,986

Lewis Lloyd

State WA
Calendar Year 2015
Employer Statute Law Committee
Job Title Deputy Code Rev
Name Lewis Lloyd
Annual Wage $123,400

Lewis Lloyd

State WA
Calendar Year 2016
Employer Statute Law Committee
Job Title Deputy Code Rev
Name Lewis Lloyd
Annual Wage $129,500

Lewis Lloyd

State WA
Calendar Year 2017
Employer Statute Law Committee
Job Title Deputy Code Rev
Name Lewis Lloyd
Annual Wage $135,300

Lewis Lloyd

State NV
Calendar Year 2007
Employer State of Nevada
Job Title MILITARY SECURITY OFFICER 1
Name Lewis Lloyd
Annual Wage $25,069
Base Pay $19,138
Overtime Pay $287
Other Pay N/A
Benefits $5,644
Total Pay $19,425

Lewis Lloyd U

State MD
Calendar Year 2016
Employer City Of Baltimore
Job Title Police Officer
Name Lewis Lloyd U
Annual Wage $101,827

Lewis Lloyd

State AR
Calendar Year 2016
Employer Palestine-wheatley Sch. Dist.
Name Lewis Lloyd
Annual Wage $8,660

Lloyd Lewis

Name Lloyd Lewis
Address 376 Hope Ave Holland MI 49423 APT 4-3833
Mobile Phone 616-298-2675
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Lloyd Lewis

Name Lloyd Lewis
Address 30 Ford Dr SE Rome GA 30161-8912 -5930
Mobile Phone 706-436-6699
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Range Of New Credit 1001
Education Completed High School
Language English

Lloyd Lewis

Name Lloyd Lewis
Address 166 Hempstead 253 Hope AR 71801 -9548
Mobile Phone 870-722-5469
Email [email protected]
Gender Male
Date Of Birth 1968-06-10
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed High School
Language English

Lloyd C Lewis

Name Lloyd C Lewis
Address 5004 Cheyenne Ave Waterford MI 48327 -3318
Phone Number 248-752-6345
Email [email protected]
Gender Male
Date Of Birth 1945-03-20
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Lloyd Lewis

Name Lloyd Lewis
Address 917 Coopertown Rd Murray KY 42071 -7960
Phone Number 270-435-4212
Gender Male
Date Of Birth 1936-07-11
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed Graduate School
Language English

Lloyd C Lewis

Name Lloyd C Lewis
Address 410 Quarry Ave Capitol Heights MD 20743 -3325
Phone Number 301-336-1620
Email [email protected]
Gender Male
Date Of Birth 1951-01-12
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Lloyd M Lewis

Name Lloyd M Lewis
Address 1001 Mercury Dr Lafayette CO 80026 -2771
Phone Number 303-604-1396
Gender Male
Date Of Birth 1955-01-27
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

Lloyd S Lewis

Name Lloyd S Lewis
Address 1935 Nw 191st Ter Miami Gardens FL 33056 -2849
Phone Number 305-624-4602
Email [email protected]
Gender Male
Date Of Birth 1943-04-11
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $60,000
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

Lloyd C Lewis

Name Lloyd C Lewis
Address 661 Nw 179th St Miami FL 33169 -4349
Phone Number 305-749-6424
Email [email protected]
Gender Male
Date Of Birth 1956-05-29
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed College
Language English

Lloyd Lewis

Name Lloyd Lewis
Address 4436 Zoeller Ave Indianapolis IN 46226-6611 -6611
Phone Number 317-377-1998
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $25,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Lloyd L Lewis

Name Lloyd L Lewis
Address 4700 Midway Dr Nw Cedar Rapids IA 52405 -3459
Phone Number 319-396-3722
Gender Male
Date Of Birth 1935-07-11
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Lloyd W Lewis

Name Lloyd W Lewis
Address 675 Azalea Ave Merritt Island FL 32952 -3710
Phone Number 321-452-3936
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit 501
Education Completed College
Language English

Lloyd W Lewis

Name Lloyd W Lewis
Address 984 County Road 608 Elba AL 36323 -6534
Phone Number 334-347-9301
Gender Male
Date Of Birth 1929-11-26
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed College
Language English

Lloyd C Lewis

Name Lloyd C Lewis
Address 36484 Asherwood Branch Rd Willards MD 21874 -1191
Phone Number 443-366-8516
Email [email protected]
Gender Male
Date Of Birth 1969-11-05
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Lloyd Lewis

Name Lloyd Lewis
Address 300 E Bishop St Delavan MN 56023 -7709
Phone Number 507-854-3078
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Range Of New Credit 1001
Education Completed High School
Language English

Lloyd J Lewis

Name Lloyd J Lewis
Address 7653 E Sierra Park Loop Tucson AZ 85710 -1459
Phone Number 520-906-0355
Mobile Phone 520-906-0355
Email [email protected]
Gender Male
Date Of Birth 1987-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Lloyd E Lewis

Name Lloyd E Lewis
Address 786 Airport Rd Metropolis IL 62960 -4700
Phone Number 618-524-8931
Gender Male
Date Of Birth 1928-07-26
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed High School
Language English

Lloyd A Lewis

Name Lloyd A Lewis
Address 7518 Banner Ct Colorado Springs CO 80920 -3838
Phone Number 719-534-0332
Email [email protected]
Gender Male
Date Of Birth 1956-07-06
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Lloyd L Lewis

Name Lloyd L Lewis
Address 3216 W Kiowa St Colorado Springs CO 80904 -1427
Phone Number 719-634-2324
Gender Male
Date Of Birth 1920-10-05
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Lloyd Lewis

Name Lloyd Lewis
Address 159 Wright St Arlington MA 02474 -1375
Phone Number 781-643-0839
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Lloyd L Lewis

Name Lloyd L Lewis
Address 6617 Holland Rd Algonac MI 48001 -3709
Phone Number 810-794-1081
Mobile Phone 810-577-0929
Email [email protected]
Gender Male
Date Of Birth 1953-02-23
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Lloyd E Lewis

Name Lloyd E Lewis
Address 18509 E 30th Ter S Independence MO 64057 -1903
Phone Number 816-419-0470
Gender Male
Date Of Birth 1943-01-27
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Lloyd Lewis

Name Lloyd Lewis
Address 850 England St Jacksonville FL 32227 -1604
Phone Number 904-372-0477
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Lloyd E Lewis

Name Lloyd E Lewis
Address 1231 Bellemeade Blvd Jacksonville FL 32211 -6012
Phone Number 904-722-9972
Mobile Phone 904-742-6167
Gender Male
Date Of Birth 1950-11-18
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Lloyd K Lewis

Name Lloyd K Lewis
Address 21081 Highway 140 Hesperus CO 81326 -8738
Phone Number 970-903-6523
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed High School
Language English

Lloyd G Lewis

Name Lloyd G Lewis
Address 5201 Dundee Dr Saginaw MI 48603 -1112
Phone Number 989-928-0371
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

LEWIS, LLOYD

Name LEWIS, LLOYD
Amount 1050.00
To MCINNIS, SCOTT
Year 2010
Application Date 2009-08-14
Contributor Occupation CEO
Contributor Employer ARC THRIFT STORES
Organization Name ARC THRIFT STORES
Recipient Party R
Recipient State CO
Seat state:governor
Address 1001 MERCURY DR LAFAYETTE CO

LEWIS, LLOYD L

Name LEWIS, LLOYD L
Amount 1000.00
To OB-GYN PAC
Year 2012
Transaction Type 15
Filing ID 12971408100
Application Date 2012-06-05
Contributor Occupation PHYSICIAN
Contributor Employer MAJOR HOSPITAL
Contributor Gender M
Committee Name OB-GYN PAC
Address 2451 INTELLIPLEX Dr SHELBYVILLE IN

LEWIS, LLOYD L

Name LEWIS, LLOYD L
Amount 1000.00
To John P McGoff (R)
Year 2008
Transaction Type 15
Filing ID 28990896871
Application Date 2008-04-13
Contributor Occupation Physician
Contributor Employer Southeast Indiana OB/GYN
Organization Name Southeast Indiana Ob/Gyn
Contributor Gender M
Recipient Party R
Recipient State IN
Committee Name McGoff for Congress
Seat federal:house
Address 5740 Ridge Rd INDIANAPOLIS IN

LEWIS, LLOYD

Name LEWIS, LLOYD
Amount 1000.00
To END COLORADOS DEVELOPMENTAL DISABILITY WAIT L
Year 20008
Application Date 2008-07-12
Contributor Occupation CEO
Contributor Employer THE ARC THRIFT
Recipient Party I
Recipient State CO
Committee Name END COLORADOS DEVELOPMENTAL DISABILITY WAIT L
Address 1001 MERCURY DR LAFAYETTE CO

LEWIS, LLOYD

Name LEWIS, LLOYD
Amount 1000.00
To EHRLICH JR, ROBERT L (G)
Year 2006
Application Date 2006-08-21
Recipient Party R
Recipient State MD
Seat state:governor
Address PO BOX 591 OCEAN CITY MD

LEWIS, LLOYD

Name LEWIS, LLOYD
Amount 1000.00
To John P. McGoff (R)
Year 2012
Transaction Type 15
Filing ID 12970915545
Application Date 2011-12-29
Contributor Occupation REQUESTED
Contributor Employer REQUESTED
Organization Name Southeast Indiana Ob/Gyn
Contributor Gender M
Recipient Party R
Recipient State IN
Committee Name McGoff for Congress
Seat federal:house
Address 2655 E Vandalia Rd FLAT ROCK IN

LEWIS, LLOYD

Name LEWIS, LLOYD
Amount 1000.00
To EHRLICH JR, ROBERT L (G)
Year 2004
Application Date 2004-08-24
Recipient Party R
Recipient State MD
Seat state:governor
Address PO BOX 591 OCEAN CITY MD

LEWIS, LLOYD E

Name LEWIS, LLOYD E
Amount 500.00
To Maxine B Moul (D)
Year 2006
Transaction Type 15
Filing ID 26950578123
Application Date 2006-08-28
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party D
Recipient State NE
Committee Name Moul for Congress Cmte
Seat federal:house
Address 5325 S 65th St Circle LINCOLN NE

LEWIS, LLOYD

Name LEWIS, LLOYD
Amount 500.00
To John P. McGoff (R)
Year 2012
Transaction Type 15
Filing ID 11931816460
Application Date 2011-06-26
Contributor Occupation Requested
Contributor Employer Requested
Organization Name Southeast Indiana Ob/Gyn
Contributor Gender M
Recipient Party R
Recipient State IN
Committee Name McGoff for Congress
Seat federal:house
Address 2655 E Vandalia Rd FLAT ROCK IN

LEWIS, LLOYD

Name LEWIS, LLOYD
Amount 500.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 29991727113
Application Date 2009-02-24
Contributor Occupation CEO
Contributor Employer Arc Thriftstores
Contributor Gender M
Committee Name ActBlue
Address 1001 Mercury Dr LAFAYETTE CO

LEWIS, LLOYD

Name LEWIS, LLOYD
Amount 500.00
To Michael F. Bennet (D)
Year 2010
Transaction Type 15e
Filing ID 29020173328
Application Date 2009-02-24
Contributor Occupation CEO
Contributor Employer ARC THRIFTSTORES
Organization Name Arc Thriftstores
Contributor Gender M
Recipient Party D
Recipient State CO
Committee Name Bennet for Colorado
Seat federal:senate

LEWIS, LLOYD

Name LEWIS, LLOYD
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930644878
Application Date 2008-01-29
Contributor Occupation CEO
Contributor Employer Arc Thrift Stores
Organization Name Arc Thrift Stores
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1001 Mercury Dr LAFAYETTE CO

LEWIS, LLOYD

Name LEWIS, LLOYD
Amount 500.00
To Ken Salazar (D)
Year 2008
Transaction Type 15
Filing ID 28020331763
Application Date 2008-06-30
Contributor Occupation CEO
Contributor Employer ARC THRIFTSTORES
Organization Name Arc Thriftstores
Contributor Gender M
Recipient Party D
Recipient State CO
Committee Name Salazar for Senate
Seat federal:senate

LEWIS, LLOYD

Name LEWIS, LLOYD
Amount 250.00
To Democratic Party of Colorado
Year 2010
Transaction Type 15
Filing ID 29991784893
Application Date 2009-02-12
Contributor Occupation Ceo
Contributor Employer Arc Thrift Stores
Organization Name Arc Thrift Stores
Contributor Gender M
Recipient Party D
Committee Name Democratic Party of Colorado
Address 7721 W 6Th Ave LAKEWOOD CO

LEWIS, LLOYD

Name LEWIS, LLOYD
Amount 250.00
To Michael F. Bennet (D)
Year 2010
Transaction Type 15
Filing ID 10020063932
Application Date 2009-12-16
Contributor Occupation CEO
Contributor Employer ARC THRIFTSTORES
Organization Name Arc Thriftstores
Contributor Gender M
Recipient Party D
Recipient State CO
Committee Name Bennet for Colorado
Seat federal:senate

LEWIS, LLOYD

Name LEWIS, LLOYD
Amount 250.00
To Michael F. Bennet (D)
Year 2010
Transaction Type 15
Filing ID 10020252284
Application Date 2010-03-23
Contributor Occupation CEO
Contributor Employer ARC THRIFTSTORES
Organization Name Arc Thriftstores
Contributor Gender M
Recipient Party D
Recipient State CO
Committee Name Bennet for Colorado
Seat federal:senate

LEWIS, LLOYD

Name LEWIS, LLOYD
Amount 250.00
To Bill Richardson (D)
Year 2008
Transaction Type 15
Filing ID 27990546534
Application Date 2007-06-14
Contributor Occupation PRESIDENT AND CEO
Contributor Employer ARC THRIFT STORES
Organization Name Arc Thrift Stores
Contributor Gender M
Recipient Party D
Committee Name Bill Richardson for President
Seat federal:president
Address 1001 MERCURY Dr LAFAYETTE CO

LEWIS, LLOYD

Name LEWIS, LLOYD
Amount 250.00
To HICKENLOOPER, JOHN & GARCIA, JOSEPH
Year 2010
Application Date 2010-05-07
Contributor Occupation GENERAL BUSINESS
Contributor Employer ARC THRIFT STORES
Organization Name ARC THRIFT STORES
Recipient Party D
Recipient State CO
Seat state:governor
Address 7721 W 6TH AVE #G LAKEWOOD CO

LEWIS, LLOYD

Name LEWIS, LLOYD
Amount 250.00
To Cathy McMorris Rodgers (R)
Year 2012
Transaction Type 15
Filing ID 12971382649
Application Date 2012-05-21
Contributor Occupation CEO
Contributor Employer ARC THRIFT STORES
Organization Name Arc Thrift Stores
Contributor Gender M
Recipient Party R
Recipient State WA
Committee Name Cathy McMorris for Congress
Seat federal:house
Address 1001 Mercury Dr LAFAYETTE CO

LEWIS, LLOYD

Name LEWIS, LLOYD
Amount 250.00
To Matt Connealy (D)
Year 2004
Transaction Type 15
Filing ID 24971746352
Application Date 2004-08-18
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party D
Recipient State NE
Committee Name Connealy 04
Seat federal:house
Address 5325 S 65 St CR LINCOLN NE

LEWIS, LLOYD

Name LEWIS, LLOYD
Amount 250.00
To Andy Harris (R)
Year 2008
Transaction Type 15
Filing ID 28933471463
Application Date 2008-09-30
Contributor Occupation IN PROGRESS
Contributor Employer SELF EMPLYED
Organization Name Self Emplyed
Contributor Gender M
Recipient Party R
Recipient State MD
Committee Name Andy Harris for Congress
Seat federal:house
Address PO 591 OCEAN CITY MD

LEWIS, LLOYD R

Name LEWIS, LLOYD R
Amount 200.00
To SarahPAC
Year 2012
Transaction Type 15
Filing ID 12950278814
Application Date 2011-06-20
Contributor Occupation contract advisor
Contributor Employer self
Organization Name Contract Advisor
Contributor Gender M
Recipient Party R
Committee Name SarahPAC
Address 1016 Turkey Creek Ln BLANCO TX

LEWIS, LLOYD L

Name LEWIS, LLOYD L
Amount 200.00
To DANIELS, MITCH (G)
Year 2004
Application Date 2004-03-02
Recipient Party R
Recipient State IN
Seat state:governor
Address 5740 RIDGE RD INDIANAPOLIS IN

LEWIS, LLOYD

Name LEWIS, LLOYD
Amount 100.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2006-08-10
Contributor Occupation CEO
Contributor Employer ARC THRIFT STORES
Recipient Party D
Recipient State CO
Seat state:governor
Address 1001 MERCURY DR LAFAYETTE CO

LEWIS, LLOYD

Name LEWIS, LLOYD
Amount 100.00
To PABON, DANIEL
Year 2010
Application Date 2009-08-28
Contributor Occupation PRESIDENT & CEO
Contributor Employer ARC THRIFT STORES
Organization Name ARC THRIFT STORES
Recipient Party D
Recipient State CO
Seat state:lower
Address 1001 MERCURY DR LAFAYETTE CO

LEWIS, LLOYD

Name LEWIS, LLOYD
Amount 100.00
To GUZMAN, LUCIA
Year 2010
Application Date 2010-09-29
Contributor Occupation OTHER (CEO)
Contributor Employer ARC THRIFT
Organization Name ARC THRIFT STORES
Recipient Party D
Recipient State CO
Seat state:upper
Address 1001 MERCURY DR LAFAYETTE CO

LEWIS, LLOYD

Name LEWIS, LLOYD
Amount 100.00
To HOUSE MAJORITY PROJECT OF COLORADO
Year 2010
Application Date 2010-09-08
Contributor Occupation GENERAL BUSINESS
Contributor Employer ARC THRIFT STORES
Organization Name ARC THRIFT STORES
Recipient Party D
Recipient State CO
Committee Name HOUSE MAJORITY PROJECT OF COLORADO
Address 2857 WHITETAIL CIRCLE LAFAYETTE CO

LEWIS, LLOYD L

Name LEWIS, LLOYD L
Amount 100.00
To DANIELS, MITCH (G)
Year 20008
Application Date 2007-01-25
Recipient Party R
Recipient State IN
Seat state:governor
Address 5740 RIDGE RD INDIANAPOLIS IN

LEWIS, LLOYD L

Name LEWIS, LLOYD L
Amount 100.00
To DANIELS, MITCH (G)
Year 20008
Application Date 2008-02-28
Recipient Party R
Recipient State IN
Seat state:governor
Address 5740 RIDGE RD INDIANAPOLIS IN

LEWIS, LLOYD

Name LEWIS, LLOYD
Amount 100.00
To CARROLL, MORGAN
Year 2006
Application Date 2006-05-22
Contributor Occupation PRESIDENT
Contributor Employer ARC THRIFT STORES
Recipient Party D
Recipient State CO
Seat state:lower
Address 1001 MERCURY DR LAFAYETTE CO

LEWIS, LLOYD L

Name LEWIS, LLOYD L
Amount 100.00
To DANIELS, MITCH (G)
Year 2004
Application Date 2004-09-07
Recipient Party R
Recipient State IN
Seat state:governor
Address 5740 RIDGE RD INDIANAPOLIS IN

LEWIS, LLOYD

Name LEWIS, LLOYD
Amount 100.00
To GORDON, KEN
Year 2006
Application Date 2006-08-10
Contributor Occupation CEO
Contributor Employer ARC THRIFT
Recipient Party D
Recipient State CO
Seat state:office
Address 1001 MERCURY DR LAFAYETTE CO

LEWIS, LLOYD L

Name LEWIS, LLOYD L
Amount 100.00
To DANIELS, MITCH (G)
Year 2004
Application Date 2004-04-16
Recipient Party R
Recipient State IN
Seat state:governor
Address 5740 RIDGE RD INDIANAPOLIS IN

LEWIS, LLOYD

Name LEWIS, LLOYD
Amount 50.00
To RYDEN, SU
Year 20008
Application Date 2008-09-14
Recipient Party D
Recipient State CO
Seat state:lower
Address 1001 MERCURY DR LAFAYETTE CO

LEWIS, LLOYD

Name LEWIS, LLOYD
Amount 50.00
To SCUDDER, EARL
Year 20008
Application Date 2008-07-02
Recipient Party N
Recipient State NE
Seat state:office
Address 5325 S 65H ST CIRCLE LINCOLN NE

LEWIS, LLOYD

Name LEWIS, LLOYD
Amount 50.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2006-09-05
Contributor Occupation CEO
Contributor Employer ARC THRIFT STORES
Recipient Party D
Recipient State CO
Seat state:governor
Address 1001 MERCURY DR LAFAYETTE CO

LLOYD LEWIS & DEBRA LEWIS

Name LLOYD LEWIS & DEBRA LEWIS
Address 6313 White Oak Valley Circle Chattanooga TN
Value 73400
Landvalue 73400
Buildingvalue 44300
Landarea 800 square feet
Type Residential

LEWIS LLOYD D & BRENDA J

Name LEWIS LLOYD D & BRENDA J
Address 2966 Penn Avenue Elk WV
Value 11200
Landvalue 11200
Buildingvalue 46400
Bedrooms 3
Numberofbedrooms 3

LEWIS LLOYD D & BRENDA J

Name LEWIS LLOYD D & BRENDA J
Address Rt 119 Elk WV
Value 800
Landvalue 800

LEWIS L LLOYD & CAROL B LLOYD

Name LEWIS L LLOYD & CAROL B LLOYD
Address 80 Main Street Ephrata PA
Value 37600
Landvalue 37600

LEWIS J & KIMBERLEE A LLOYD

Name LEWIS J & KIMBERLEE A LLOYD
Address 1097 Robbie Way Sparks NV
Value 27700
Landvalue 27700
Buildingvalue 68911
Landarea 6,665 square feet
Bedrooms 4
Numberofbedrooms 4
Type Single Family Residence
Price 42950

LLOYD LEWIS

Name LLOYD LEWIS
Address 372 EAST 98 STREET, NY 11212
Value 119000
Full Value 119000
Block 4672
Lot 123
Stories 2

LLOYD LEWIS

Name LLOYD LEWIS
Address 43 EAST 58 STREET, NY 11203
Value 346000
Full Value 346000
Block 4664
Lot 15
Stories 2

LLOYD LEWIS

Name LLOYD LEWIS
Address 607 NEW JERSEY AVENUE, NY 11207
Value 231000
Full Value 231000
Block 3824
Lot 16
Stories 3

LEWIS LLOYD

Name LEWIS LLOYD
Physical Address 163 LA PIERRE AV
Owner Address 163 LAPIERRE AVE
Sale Price 123000
Ass Value Homestead 102100
County camden
Address 163 LA PIERRE AV
Value 147600
Net Value 147600
Land Value 45500
Prior Year Net Value 147600
Transaction Date 2012-01-11
Property Class Residential
Deed Date 2003-07-11
Sale Assessment 105600
Year Constructed 1969
Price 123000

LEWIS LLOYD G & HILMA H

Name LEWIS LLOYD G & HILMA H
Address 1598 W Manchester Drive Citrus Springs FL
Value 1530
Landvalue 1530
Landarea 10,205 square feet
Type Residential Property

LLOYD LEWIS

Name LLOYD LEWIS
Physical Address 15246 NE 241ST AVE, FORT MCCOY, FL 32134
Owner Address 2750 PARRISH CEMETERY RD, JACKSONVILLE, FL 32221
County Marion
Land Code Mobile Homes
Address 15246 NE 241ST AVE, FORT MCCOY, FL 32134

LLOYD C LEWIS

Name LLOYD C LEWIS
Physical Address 661 NW 179 ST, Miami Gardens, FL 33169
Owner Address 661 NW 179 ST, MIAMI, FL 33169
Ass Value Homestead 90889
Just Value Homestead 90889
County Miami Dade
Year Built 1972
Area 1549
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 661 NW 179 ST, Miami Gardens, FL 33169

LEWIS WESLEY LLOYD

Name LEWIS WESLEY LLOYD
Physical Address 2583 GREENWILLOW DR, ORLANDO, FL 32825
Owner Address LEWIS CHERYL LYNN, COLUMBUS, GEORGIA 31904
County Orange
Year Built 2002
Area 3569
Land Code Single Family
Address 2583 GREENWILLOW DR, ORLANDO, FL 32825

LEWIS SAMUEL LLOYD & CYNTHIA D

Name LEWIS SAMUEL LLOYD & CYNTHIA D
Physical Address 3835 TALLAVANA TRL, HAVANA, FL 32333
Owner Address 3835 TALLAVANA TRAIL, HAVANA, FL 32333
Sale Price 250000
Sale Year 2012
Ass Value Homestead 202466
Just Value Homestead 202466
County Gadsden
Year Built 1997
Area 3007
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3835 TALLAVANA TRL, HAVANA, FL 32333
Price 250000

LEWIS LLOYD G & HILMA H

Name LEWIS LLOYD G & HILMA H
Physical Address 01598 W MANCHESTER DR, CITRUS SPRINGS, FL 34433
County Citrus
Land Code Vacant Residential
Address 01598 W MANCHESTER DR, CITRUS SPRINGS, FL 34433

LEWIS LLOYD E SR

Name LEWIS LLOYD E SR
Physical Address 1231 BELLEMEADE BLVD, JACKSONVILLE, FL 32211
Owner Address 1231 BELLEMEADE BLVD, JACKSONVILLE, FL 32211
Ass Value Homestead 90566
Just Value Homestead 90566
County Duval
Year Built 1959
Area 1944
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1231 BELLEMEADE BLVD, JACKSONVILLE, FL 32211

LEWIS LLOYD E

Name LEWIS LLOYD E
Physical Address 10419 EASTPARK LAKE DR, ORLANDO, FL 32832
Owner Address LEWIS NASHAWN C, ORLANDO, FLORIDA 32832
County Orange
Year Built 2004
Area 2497
Land Code Single Family
Address 10419 EASTPARK LAKE DR, ORLANDO, FL 32832

LEWIS LLOYD A & ELISSA A

Name LEWIS LLOYD A & ELISSA A
Physical Address 794 CLOVERLEAF BLVD, DELTONA, FL 32725
Ass Value Homestead 64538
Just Value Homestead 64538
County Volusia
Year Built 1987
Area 1411
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 794 CLOVERLEAF BLVD, DELTONA, FL 32725

LLOYD LEWIS

Name LLOYD LEWIS
Physical Address 2752 PARRISH CEMETERY RD, JACKSONVILLE, FL 32221
Owner Address 2750 PARRISH CEMETERY RD, JACKSONVILLE, FL 32221
Ass Value Homestead 142831
Just Value Homestead 142831
County Duval
Year Built 2007
Area 4535
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Multi-family - less than 10 units
Address 2752 PARRISH CEMETERY RD, JACKSONVILLE, FL 32221

LEWIS JASON LLOYD

Name LEWIS JASON LLOYD
Physical Address 7625 CLUB DUCLAY DR, JACKSONVILLE, FL 32244
Owner Address 7625 CLUB DUCLAY DR, JACKSONVILLE, FL 32244
Ass Value Homestead 30982
Just Value Homestead 30982
County Duval
Year Built 1985
Area 1383
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7625 CLUB DUCLAY DR, JACKSONVILLE, FL 32244

LEWIS LLOYD LICHLYTER TR

Name LEWIS LLOYD LICHLYTER TR
Address 10419 Camelot Circle Sun City AZ 85351
Value 14600
Landvalue 14600

LLOYD A LEWIS

Name LLOYD A LEWIS
Address 16901 Federal Hill Court Bowie MD 20716
Value 120400
Landvalue 120400
Buildingvalue 638000
Airconditioning yes

LLOYD LEWIS & CHERYL HALL LEWIS

Name LLOYD LEWIS & CHERYL HALL LEWIS
Address 1080 Falkirk Lane Stone Mountain GA 30087
Value 90000
Landvalue 90000
Buildingvalue 227600
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 374600

LLOYD LEWIS

Name LLOYD LEWIS
Address 43 East 58 Street Brooklyn NY 11203
Value 363000
Landvalue 13940

LLOYD LEWIS

Name LLOYD LEWIS
Address 607 New Jersey Avenue Brooklyn NY 11207
Value 197000
Landvalue 5148

LLOYD LEWIS

Name LLOYD LEWIS
Address 372 East 98 Street Brooklyn NY 11212
Value 119000
Landvalue 14850

LLOYD LEWIS

Name LLOYD LEWIS
Address 186-05 Brinkerhoff Avenue Queens NY 11412
Value 423000
Landvalue 13082

LLOYD LEWIS

Name LLOYD LEWIS
Address 513 Christopher Avenue Brooklyn NY 11212
Value 269000
Landvalue 10514

LLOYD LEWIS

Name LLOYD LEWIS
Address 10024 SE 228th Place Everett WA
Value 102000
Landvalue 102000
Buildingvalue 37200
Landarea 9,583 square feet Assessments for tax year: 2015

LLOYD L. ET AL LEWIS & MARTHA H. LEWIS

Name LLOYD L. ET AL LEWIS & MARTHA H. LEWIS
Address 2648 Joseph Avenue Pineville LA 71360
Value 2234

LLOYD A LEWIS

Name LLOYD A LEWIS
Address 2 Cameron Grove Boulevard Upper Marlboro MD 20774
Value 29400
Landvalue 29400
Buildingvalue 68600

LLOYD L LEWIS

Name LLOYD L LEWIS
Address 14214 Orinoco Avenue East Cleveland OH 44112
Value 15600
Usage Single Family Dwelling

LLOYD F LEWIS & FLORENCE C LEWIS

Name LLOYD F LEWIS & FLORENCE C LEWIS
Address 1411 Mineral Point Road Mineral Point PA
Value 1020
Landvalue 1020
Buildingvalue 9520
Landarea 52,272 square feet

LLOYD E LEWIS JR & LOTTIE LEWIS

Name LLOYD E LEWIS JR & LOTTIE LEWIS
Address 405 S Church St Daphne AL

LLOYD C LEWIS & RENEE T LEWIS

Name LLOYD C LEWIS & RENEE T LEWIS
Address 410 Quarry Avenue Capitol Heights MD 20743
Value 47500
Landvalue 47500
Buildingvalue 107200
Airconditioning yes

LLOYD C LEWIS

Name LLOYD C LEWIS
Address 5903 Turner Street Philadelphia PA 19151
Value 5724
Landvalue 5724
Buildingvalue 83376
Landarea 1,080 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 16510

LLOYD B LEWIS OLAYINKA LEWIS

Name LLOYD B LEWIS OLAYINKA LEWIS
Address 7700 W Kathryn Avenue Milwaukee WI 53218
Value 9100
Landvalue 9100
Buildingvalue 64200
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Ranch
Basement Full

LLOYD ALLYN LEWIS & LEWIS & KRIPPENE JT/WROS LEWIS

Name LLOYD ALLYN LEWIS & LEWIS & KRIPPENE JT/WROS LEWIS
Address 1276 Gate Post Lane Powder Springs GA
Value 60000
Landvalue 60000
Buildingvalue 179310
Type Residential; Lots less than 1 acre

LLOYD A LEWIS & ELISSA A LEWIS

Name LLOYD A LEWIS & ELISSA A LEWIS
Year Built 1987
Address 794 Cloverleaf Boulevard Deltona FL
Value 15210
Landvalue 15210
Buildingvalue 77571
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 76009

LLOYD G LEWIS

Name LLOYD G LEWIS
Address 324 6th Avenue La Grange IL 60525
Landarea 3,750 square feet

LEWIS JAMES LLOYD & DEBORAH J

Name LEWIS JAMES LLOYD & DEBORAH J
Physical Address 2182 CHESTER RD, Marianna, FL 32448
Owner Address 2182 CHESTER RD, MARIANNA, FL 32448
Ass Value Homestead 90143
Just Value Homestead 97998
County Jackson
Year Built 1991
Area 2165
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2182 CHESTER RD, Marianna, FL 32448

LLOYD LEWIS

Name LLOYD LEWIS
Type Republican Voter
State AR
Address 166 COUNTY RD 253, HOPE, AR 71801
Phone Number 870-722-5469
Email Address [email protected]

LLOYD LEWIS

Name LLOYD LEWIS
Type Independent Voter
State TN
Address 104 MOSER LN, CLINTON, TN 37716
Phone Number 865-254-8696
Email Address [email protected]

LLOYD LEWIS

Name LLOYD LEWIS
Type Republican Voter
State CT
Address 14 PINE TREE LANE, AVON, CT 06001
Phone Number 860-677-8905
Email Address [email protected]

LLOYD LEWIS

Name LLOYD LEWIS
Type Democrat Voter
State IL
Address 263 COPPER KETTLE LN, EAST DUBUQUE, IL 61025
Phone Number 815-761-0247
Email Address [email protected]

LLOYD LEWIS

Name LLOYD LEWIS
Type Voter
State OH
Address 2685 BIG SUR DR, LEWIS CENTER, OH 43035
Phone Number 740-507-4581
Email Address [email protected]

LLOYD LEWIS

Name LLOYD LEWIS
Type Republican Voter
State CO
Address 1192 TURNER RD, COLORADO SPGS, CO 80920
Phone Number 719-369-5900
Email Address [email protected]

LLOYD LEWIS

Name LLOYD LEWIS
Type Independent Voter
State TX
Address 14138 BUFFALO SPDWY, HOUSTON, TX 77045
Phone Number 713-433-5305
Email Address [email protected]

LLOYD LEWIS

Name LLOYD LEWIS
Type Voter
State NV
Address 3001 W WARM SPRINGS RD, HENDERSON, NV 89014
Phone Number 702-376-5152
Email Address [email protected]

LLOYD LEWIS

Name LLOYD LEWIS
Type Voter
State NY
Address 1681 HOLLY ST, NORTH BALDWIN, NY 11510
Phone Number 631-922-0995
Email Address [email protected]

LLOYD LEWIS

Name LLOYD LEWIS
Type Independent Voter
State OH
Address 1985 WILLOW GLEN LN, COLUMBUS, OH 43229
Phone Number 614-893-8234
Email Address [email protected]

LLOYD LEWIS

Name LLOYD LEWIS
Type Republican Voter
State DE
Address 162HONEYWELLDR, CLAYMONT, DE 19703
Phone Number 302-275-4439
Email Address [email protected]

LLOYD LEWIS

Name LLOYD LEWIS
Type Independent Voter
State TX
Address 60 COUNTY ROAD 3180, CLEVELAND, TX 77327
Phone Number 281-592-1999
Email Address [email protected]

LLOYD LEWIS

Name LLOYD LEWIS
Type Republican Voter
State MD
Address 3540 CRAIN HWY, BOWIE, MD 20716
Phone Number 240-461-8392
Email Address [email protected]

LLOYD LEWIS

Name LLOYD LEWIS
Type Republican Voter
State OH
Address 14214 ORINOCO AVE, CLEVELAND, OH 44112
Phone Number 216-408-6199
Email Address [email protected]

LLOYD S LEWIS

Name LLOYD S LEWIS
Visit Date 4/13/10 8:30
Appointment Number U69516
Type Of Access VA
Appt Made 1/17/13 0:00
Appt Start 1/18/13 9:30
Appt End 1/18/13 23:59
Total People 295
Last Entry Date 1/17/13 6:03
Meeting Location WH
Caller CLAUDIA
Release Date 04/26/2013 07:00:00 AM +0000

Lloyd A Lewis

Name Lloyd A Lewis
Visit Date 4/13/10 8:30
Appointment Number U91412
Type Of Access VA
Appt Made 3/22/2012 0:00
Appt Start 3/23/2012 10:00
Appt End 3/23/2012 23:59
Total People 270
Last Entry Date 3/22/2012 6:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

Lloyd A Lewis

Name Lloyd A Lewis
Visit Date 4/13/10 8:30
Appointment Number U89367
Type Of Access VA
Appt Made 3/14/2012 0:00
Appt Start 3/16/2012 10:00
Appt End 3/16/2012 23:59
Total People 213
Last Entry Date 3/14/2012 17:00
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

LLOYD LEWIS

Name LLOYD LEWIS
Car HONDA CR-V
Year 2008
Address 717 COMPASS CT, AMHERST, OH 44001-3447
Vin 5J6RE48738L037310

LLOYD LEWIS

Name LLOYD LEWIS
Car DODGE CARAVAN
Year 2007
Address 5044 SFC 107, PALESTINE, AR 72372-9310
Vin 1D4GP25E07B246669

LLOYD LEWIS

Name LLOYD LEWIS
Car CHEVROLET TRAILBLAZER
Year 2007
Address 661 NW 179TH ST, MIAMI, FL 33169-4349
Vin 1GNDS13S172160960
Phone 305-749-6424

LLOYD LEWIS

Name LLOYD LEWIS
Car FORD FUSION
Year 2007
Address 10608 Springwood Dr Apt C, El Paso, TX 79935-3146
Vin 3FAHP06Z57R256011

LLOYD LEWIS

Name LLOYD LEWIS
Car CHEVROLET IMPALA
Year 2007
Address PO Box 398, Quitman, MS 39355-0398
Vin 2G1WD58C679259028

LLOYD LEWIS

Name LLOYD LEWIS
Car MERCEDES-BENZ CLK-CLASS
Year 2007
Address 675 Azalea Ave, Merritt Is, FL 32952-3710
Vin WDBTK56F57T076109
Phone 321-777-0335

LLOYD LEWIS

Name LLOYD LEWIS
Car CHEVROLET TAHOE
Year 2007
Address 3751 Lyndale Ave, Baltimore, MD 21213-1931
Vin 1GNFK13097R191713

LLOYD LEWIS

Name LLOYD LEWIS
Car CHEVROLET SILVERADO 1500
Year 2007
Address 13009 NW 91ST ST, YUKON, OK 73099-8462
Vin 3GCEC13J47G514429

LLOYD LEWIS

Name LLOYD LEWIS
Car GMC SIERRA 1500
Year 2007
Address 1015 E OAK ST, GREENVILLE, IL 62246-1336
Vin 1GTEK19J87Z546584

LLOYD LEWIS

Name LLOYD LEWIS
Car CHEVROLET AVEO
Year 2007
Address 1057 MAPLE AVE, FAYETTEVILLE, WV 25840-1440
Vin KL1TD566X7B057855

LLOYD LEWIS

Name LLOYD LEWIS
Car LEXUS ES 350
Year 2007
Address 639 Wampler Dr, Charleston, SC 29412-9157
Vin JTHBJ46G172085929

Lloyd Lewis

Name Lloyd Lewis
Car TOYOTA CAMRY
Year 2007
Address 5501 Seminary Rd Apt 812, Falls Church, VA 22041-3905
Vin 4T1BE46K67U160702

Lloyd Lewis

Name Lloyd Lewis
Car TOYOTA CAMRY
Year 2007
Address 4700 Midway Dr NW, Cedar Rapids, IA 52405-3459
Vin 4T1BK46K67U033778

Lloyd Lewis

Name Lloyd Lewis
Car CHEVROLET CORVETTE
Year 2007
Address 335 NW 121st St, North Miami, FL 33168-3500
Vin 1G1YY25UX75112782

Lloyd Lewis

Name Lloyd Lewis
Car DODGE RAM PICKUP 1500
Year 2007
Address 129 N Church St, Pilot Point, TX 76258-4545
Vin 1D7HA18K87J519495

LLOYD LEWIS

Name LLOYD LEWIS
Car ACURA RDX
Year 2007
Address 1276 Gate Post Ln, Powder Springs, GA 30127-4985
Vin 5J8TB18557A024622
Phone 770-222-1330

LLOYD LEWIS

Name LLOYD LEWIS
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 5004 Cheyenne Ave, Waterford, MI 48327-3318
Vin 1GCHK23DX7F128969
Phone 248-738-2572

LLOYD LEWIS

Name LLOYD LEWIS
Car CHEVROLET TAHOE
Year 2007
Address 6790 CRAIN HWY, LA PLATA, VA 23075
Vin 1GNFK13057J132186

LLOYD LEWIS

Name LLOYD LEWIS
Car FORD FUSION
Year 2007
Address 2210 Village Dr Apt E, Saint Joseph, MO 64506-4982
Vin 3FAHP08Z67R176987
Phone 816-262-1540

LLOYD LEWIS

Name LLOYD LEWIS
Car VOLVO S80
Year 2007
Address 2529 Countryside Dr, Silver Spring, MD 20905-4574
Vin YV1AS982371045909
Phone 301-879-4645

LLOYD LEWIS

Name LLOYD LEWIS
Car BMW 5 SERIES
Year 2008
Address 9009 Western Lake Dr, Jacksonville, FL 32256-0709
Vin WBANW53548CT48724
Phone 818-597-1896

LLOYD LEWIS

Name LLOYD LEWIS
Car GMC ACADIA
Year 2008
Address 4014 CAMPHOR WAY, SAN ANTONIO, TX 78247-2029
Vin 1GKER33778J267796
Phone 210-491-9632

LLOYD LEWIS

Name LLOYD LEWIS
Car CHEVROLET TRAILBLAZER
Year 2008
Address 128 Napp St, Quitman, MS 39355-2756
Vin 1GNDS13S782197027

LLOYD LEWIS

Name LLOYD LEWIS
Car NISSAN ALTIMA
Year 2008
Address 6906 Barchel Cir, Harrison, TN 37341-9421
Vin 1N4AL21E48N520319

LLOYD LEWIS

Name LLOYD LEWIS
Car GMC ENVOY
Year 2008
Address 1009 Annakay Dr, Chandler, OK 74834-1450
Vin 1GKDT13S582135474
Phone 405-258-9199

LLOYD LEWIS

Name LLOYD LEWIS
Car CHEVROLET IMPALA
Year 2008
Address 512 Forest Grove Ave, Jacksonville, NC 28540-6221
Vin 2G1WT58K181352839

LLOYD LEWIS

Name LLOYD LEWIS
Car FORD EXPEDITION
Year 2008
Address 11508 HIGHWAY 229, TRASKWOOD, AR 72167-8544
Vin 1FMFU15578LA64230

Lloyd Lewis

Name Lloyd Lewis
Car NISSAN ALTIMA
Year 2007
Address 60 County Road 3180, Cleveland, TX 77327-8581
Vin 1N4AL21E57C201652

LLOYD LEWIS

Name LLOYD LEWIS
Car JEEP COMMANDER
Year 2007
Address 11508 HIGHWAY 229, TRASKWOOD, AR 72167-8544
Vin 1J8HH48K97C575756
Phone 501-776-2321

Lloyd Lewis

Name Lloyd Lewis
Domain firstaluminum.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-03
Update Date 2012-03-05
Registrar Name GODADDY.COM, LLC
Registrant Address 675 Azalea Ave. Merritt Island Florida 32952
Registrant Country UNITED STATES
Registrant Fax 3214546956

Lloyd Lewis

Name Lloyd Lewis
Domain webpicturemats.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-12-31
Update Date 2013-01-01
Registrar Name GODADDY.COM, LLC
Registrant Address P O Box 42194 Eugene Oregon 97404
Registrant Country UNITED STATES

Lloyd Lewis

Name Lloyd Lewis
Domain webpictureframes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-03-06
Update Date 2012-03-07
Registrar Name GODADDY.COM, LLC
Registrant Address 806 Charnelton st. Eugene OR 97401
Registrant Country UNITED STATES

Lloyd Lewis

Name Lloyd Lewis
Domain danceandfitnesswithlloyd.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-10-16
Update Date 2011-09-16
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 169 Central Avenue Baldwin New York 11510
Registrant Country UNITED STATES

LLOYD LEWIS

Name LLOYD LEWIS
Domain bpphealthservices.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-11-04
Update Date 2013-11-04
Registrar Name GODADDY.COM, LLC
Registrant Address 3513 MELROSE AVE TRIANGLE Virginia 22172
Registrant Country UNITED STATES
Registrant Fax 703 6342073

Lloyd Lewis

Name Lloyd Lewis
Domain webpictureframe.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-02-23
Update Date 2013-02-24
Registrar Name GODADDY.COM, LLC
Registrant Address 806 Charnelton st. Eugene OR 97401
Registrant Country UNITED STATES
Registrant Fax 5413438723

Lloyd Lewis

Name Lloyd Lewis
Domain thegameoffootball.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-06-09
Update Date 2013-06-10
Registrar Name 1 & 1 INTERNET AG
Registrant Address 760 38th St Boulder CO 80303
Registrant Country UNITED STATES

Lloyd Lewis

Name Lloyd Lewis
Domain denverrealestate2.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2006-11-21
Update Date 2013-11-14
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 7518 Banner ct Colorado Springs CO 80920
Registrant Country UNITED STATES

LLOYD LEWIS

Name LLOYD LEWIS
Domain lloydlewisbppenterprises.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-22
Update Date 2013-11-04
Registrar Name GODADDY.COM, LLC
Registrant Address 3513 MELROSE AVE TRIANGLE Virginia 22172
Registrant Country UNITED STATES
Registrant Fax 703 6342073

Lloyd Lewis

Name Lloyd Lewis
Domain algolweb.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-01-20
Update Date 2010-01-19
Registrar Name GODADDY.COM, LLC
Registrant Address 177A Tennison Road Croydon, Surrey SE25 5NF
Registrant Country UNITED KINGDOM

Lloyd Lewis

Name Lloyd Lewis
Domain lloydlewisdesign.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-02-27
Update Date 2013-02-28
Registrar Name 1 & 1 INTERNET AG
Registrant Address 760 38th St Boulder CO 80303
Registrant Country UNITED STATES

Lloyd Lewis

Name Lloyd Lewis
Domain algolnet.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-29
Update Date 2012-03-02
Registrar Name GODADDY.COM, LLC
Registrant Address 177A Tennison Road Croydon Surrey SE25 5NF
Registrant Country UNITED KINGDOM

Lloyd Lewis

Name Lloyd Lewis
Domain webpictureframe.biz
Contact Email [email protected]
Create Date 2008-02-23
Update Date 2013-12-09
Registrar Name GODADDY.COM, INC.
Registrant Address 806 Charnelton st. Eugene OR 97401
Registrant Country UNITED STATES
Registrant Fax 15413438723

Lloyd Lewis

Name Lloyd Lewis
Domain webpictureframes.biz
Contact Email [email protected]
Create Date 2007-03-06
Update Date 2013-12-09
Registrar Name GODADDY.COM, INC.
Registrant Address 806 Charnelton st. Eugene OR 97401
Registrant Country UNITED STATES
Registrant Fax 15413438723

Lloyd Lewis

Name Lloyd Lewis
Domain webpicturemats.biz
Contact Email [email protected]
Create Date 2010-12-31
Update Date 2013-12-31
Registrar Name GODADDY.COM, INC.
Registrant Address P O Box 42194 Eugene Oregon 97404
Registrant Country UNITED STATES
Registrant Fax 15413438723

Lloyd Lewis

Name Lloyd Lewis
Domain webpictureframe.info
Contact Email [email protected]
Create Date 2008-02-23
Update Date 2013-12-09
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 806 Charnelton st. Eugene OR 97401
Registrant Country UNITED STATES
Registrant Fax 15413438723

Lloyd Lewis

Name Lloyd Lewis
Domain webpictureframes.info
Contact Email [email protected]
Create Date 2007-03-06
Update Date 2013-12-09
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 806 Charnelton st. Eugene OR 97401
Registrant Country UNITED STATES
Registrant Fax 15413438723

Lloyd Lewis

Name Lloyd Lewis
Domain webpictureframes.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-03-06
Update Date 2013-12-09
Registrar Name GODADDY.COM, LLC
Registrant Address 806 Charnelton st. Eugene OR 97401
Registrant Country UNITED STATES
Registrant Fax 5413438723

Lloyd Lewis

Name Lloyd Lewis
Domain webpicturemats.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-12-31
Update Date 2014-01-01
Registrar Name GODADDY.COM, LLC
Registrant Address P O Box 42194 Eugene Oregon 97404
Registrant Country UNITED STATES
Registrant Fax 15413438723

Lloyd Lewis

Name Lloyd Lewis
Domain webpictureframe.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-02-23
Update Date 2013-12-09
Registrar Name GODADDY.COM, LLC
Registrant Address 806 Charnelton st. Eugene OR 97401
Registrant Country UNITED STATES
Registrant Fax 5413438723

Lloyd Lewis

Name Lloyd Lewis
Domain tempko.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-31
Update Date 2013-04-01
Registrar Name GODADDY.COM, LLC
Registrant Address 78 Crescent Ave.|P.O. Box 186 Rocky Hill NJ 085530186
Registrant Country UNITED STATES

Lloyd Lewis

Name Lloyd Lewis
Domain lloydalewis.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2013-01-27
Update Date 2013-01-27
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 254 S. Euclid Ave. Upland 91786
Registrant Country UNITED STATES

Lloyd Lewis

Name Lloyd Lewis
Domain metroglasswindows.com
Contact Email [email protected]
Whois Sever whois.bluerazor.com
Create Date 2008-09-24
Update Date 2012-09-09
Registrar Name BLUE RAZOR DOMAINS, LLC
Registrant Address Po Box 246793 pembroke pines Florida 33024
Registrant Country UNITED STATES