Lloyd Smith

We have found 409 public records related to Lloyd Smith in 41 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed College, Completed High School and Completed Graduate School. All people found speak English language. There are 83 business registration records connected with Lloyd Smith in public records. The businesses are registered in 12 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 14 different industries. Most of the businesses are engaged in Legislative, Executive and General Government other than Finance (Government) industry. There are 60 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Maintenance Personnel. These employees work in ten different states. Most of them work in Florida state. Average wage of employees is $43,637.


Lloyd Leonard Smith

Name / Names Lloyd Leonard Smith
Age 58
Birth Date 1966
Also Known As Lori Lynn Smith
Person 44081 Brandon Dr, Hammond, LA 70403
Phone Number 985-345-4734
Possible Relatives
Previous Address 103 1/2 White St, Hammond, LA 70403
18044 Old Covington Hwy #HWY10, Hammond, LA 70403
2350 Old Covington, Hammond, LA 70403
2350 Old Covington Hwy, Hammond, LA 70403
205 Enota St, Oxford, IN 47971
2350 Old Covington Hw, Hammond, LA 70403
2351 PO Box #B, St Louis, MO 63114

Lloyd D Smith

Name / Names Lloyd D Smith
Age 61
Birth Date 1963
Person 211 PO Box, Concord, AR 72523

Lloyd Vincent Smith

Name / Names Lloyd Vincent Smith
Age 62
Birth Date 1962
Person 3920 Willow Springs Rd, Little Rock, AR 72206
Phone Number 501-758-7064
Possible Relatives




V Smith
Previous Address 4201 Locust St, N Little Rock, AR 72116
4201 Locust St, North Little Rock, AR 72116
4118 Willow Springs Rd, Little Rock, AR 72206
1805 Corral Rd #94, Sherwood, AR 72120
RR 3, Carthage, AR 71725
RR 1 COOMBS A, Carthage, AR 71725
576 HC 60 POB, Carthage, AR 71725
33 PO Box, Carthage, AR 71725
Email [email protected]

Lloyd D Smith

Name / Names Lloyd D Smith
Age 62
Birth Date 1962
Also Known As D Lloyd Smith
Person 14 Ridge Rd, Bristol, RI 02809
Phone Number 401-253-9384

Lloyd R Smith

Name / Names Lloyd R Smith
Age 66
Birth Date 1958
Person 2228 River Ridge Rd, Deland, FL 32720
Phone Number 386-943-9256
Possible Relatives



Previous Address 32 Westland St, Methuen, MA 01844
1 Pinehurst Rd, Merrimac, MA 01860
16 Jackson St, Haverhill, MA 01832
Pearson, Haverhill, MA 01835
9 Pearson St, Haverhill, MA 01835
9 Pearson St, Ward Hill, MA 01835
1 Myles Standish Dr #2, Haverhill, MA 01835
Myles Standish, Haverhill, MA 01835
9 Pearson St, Haverhill, MA 01830

Lloyd C Smith

Name / Names Lloyd C Smith
Age 68
Birth Date 1956
Person 116 Sherry Cir #2, Campti, LA 71411
Phone Number 318-476-2781
Possible Relatives







Previous Address 255 Mill St, Campti, LA 71411
General Delivery, Campti, LA 71411
1B PO Box, Campti, LA 71411
RR 1 BLOCK, Campti, LA 71411
B RR 1, Campti, LA 71411
RR 1 POB B, Campti, LA 71411

Lloyd E Smith

Name / Names Lloyd E Smith
Age 69
Birth Date 1955
Person 1000 Aspen Rd, West Palm Beach, FL 33409
Possible Relatives




E J Smith
P Smith
Previous Address 1005 Aspen Rd, West Palm Beach, FL 33409
705 Aspen Rd, West Palm Beach, FL 33409

Lloyd M Smith

Name / Names Lloyd M Smith
Age 69
Birth Date 1955
Also Known As Lloyd Smith
Person 655 Forest Way, Bolingbrook, IL 60440
Phone Number 630-972-1804
Possible Relatives







Previous Address 651 Goldenrod, Downers Grove, IL 60517
2660 Burr Ridge Ct #210, Woodridge, IL 60517
5000 PO Box, Wheeling, IL 60090
65 Forest, Lemont, IL 60440
2134 Algonquin Trl, Shreveport, LA 71107

Lloyd Elwyn Smith

Name / Names Lloyd Elwyn Smith
Age 69
Birth Date 1955
Also Known As Lloyd E Smith
Person 250 Kentwood Rd, Port St Lucie, FL 34953
Phone Number 561-753-4312
Possible Relatives






E J Smith
Previous Address 705 Aspen Rd, West Palm Beach, FL 33409
16154 Tangerine Blvd, Loxahatchee, FL 33470
10640 Summertime Ln, Royal Palm Beach, FL 33411
1000 Aspen Rd, West Palm Beach, FL 33409
1005 Aspen Rd, West Palm Beach, FL 33409
1005 Aspen Rd, West Palm Bch, FL 33409
1000 Aspen Rd, Haverhill, FL 33409
555 Banyan Tree Ln #310, Delray Beach, FL 33483
4311 Okeechobee Blvd #6, West Palm Beach, FL 33409
Email [email protected]

Lloyd Smith

Name / Names Lloyd Smith
Age 74
Birth Date 1950
Also Known As Lloyd F Smith
Person 2 Maytum Way, Middleton, MA 01949
Phone Number 978-777-8509
Possible Relatives



Previous Address 2 Maytum Way #2, Middleton, MA 01949
2 Maytum Way #17, Middleton, MA 01949
268 Main St, North Reading, MA 01864
231 Farrwood Dr #231, Haverhill, MA 01835
52 Colby St, Haverhill, MA 01835
526 Main St, Haverhill, MA 01830
6031 Scotchwood Gln #206, Orlando, FL 32822
15 Steeplechase Ct #15, Haverhill, MA 01832
106 Chadwick St #1, Haverhill, MA 01835
Maytum Wa #17, Middleton, MA 01949
106 Broadway #2, Haverhill, MA 01832
71 Grove St, Arlington, MA 02474
11 Cheryl Ln, Billerica, MA 01821
Associated Business Grey Wolf Corp

Lloyd Maxwell Smith

Name / Names Lloyd Maxwell Smith
Age 78
Birth Date 1946
Person 4120 107th Ave #28, Coral Springs, FL 33065
Phone Number 954-341-4412
Possible Relatives







Previous Address 7645 42nd Pl #151, Sunrise, FL 33351
4141 5th St #100, Plantation, FL 33317
4141 5th St #102, Plantation, FL 33317
4141 5th St, Plantation, FL 33317
6562 Racquet Club Dr, Lauderhill, FL 33319
4416 4th St, Plantation, FL 33317
9833 Nob Hill Ln, Sunrise, FL 33351
6562 Racquet Club Dr #82-B9, Lauderhill, FL 33319
6562 Racquet Club Dr #82, Lauderhill, FL 33319
7645 42nd Pl #K151, Sunrise, FL 33351
9726 7th Cir #722, Plantation, FL 33324
6562 Racquet Club Dr #205, Lauderhill, FL 33319
9718 7th Cir #932, Plantation, FL 33324
14541 Ellington St, Miami, FL 33176
7712 5th St #4E, Plantation, FL 33324
Associated Business Maxwell,S Agency Services, Inc

Lloyd L Smith

Name / Names Lloyd L Smith
Age 81
Birth Date 1943
Person 45378 Byron Dillon Rd, Franklinton, LA 70438
Phone Number 985-839-9026
Possible Relatives
Previous Address 1001 Sibley St #14, Metairie, LA 70003

Lloyd L Smith

Name / Names Lloyd L Smith
Age 82
Birth Date 1942
Also Known As Loyd Smith
Person 5 W 14, Anadarko, OK
Phone Number 405-247-9182
Possible Relatives
Previous Address 211 RR 3 #211, Anadarko, OK 73005
Of City, Anadarko, OK 73005
RR 3, Anadarko, OK 73005
984 PO Box, Anadarko, OK 73005
211A RR 1, Anadarko, OK 73005
211 RR 1, Anadarko, OK 73005
211A PO Box, Anadarko, OK 73005

Lloyd R Smith

Name / Names Lloyd R Smith
Age 84
Birth Date 1939
Also Known As Lloyd C Smith
Person 1190 Fletcher St, Pt Charlotte, FL 33952
Phone Number 401-245-3827
Possible Relatives
I Smith
Previous Address 6 Anderson Dr, Barrington, RI 02806
1496 Stamford St, Port Charlotte, FL 33952
Beach Ave, Block Island, RI 02807
1165 Beach Ave, Block Island, RI 02807
0 Beach Rd, New Shoreham, RI 02807
1190 Fletcher St, Port Charlotte, FL 33952
882 PO Box, New Shoreham, RI 02807
Anderson, Barrington, RI 02806
Email [email protected]

Lloyd Ernest Smith

Name / Names Lloyd Ernest Smith
Age 89
Birth Date 1934
Also Known As Lloyd E Smith
Person 27110 Jones Loop Rd #23, Punta Gorda, FL 33982
Phone Number 352-237-7343
Possible Relatives





Dalem Smith
Previous Address 10800 62nd Avenue Rd, Ocala, FL 34476
38 Spruce St, Haverhill, MA 01830
30 Spruce St, Haverhill, MA 01830
2 B St, Merrimac, MA 01860
6734 PO Box, Ozona, FL 34660
115 White St #1, Haverhill, MA 01830

Lloyd R Smith

Name / Names Lloyd R Smith
Age 94
Birth Date 1929
Person 630 Saint Bernard Dr #B, Florissant, MO 63033
Phone Number 314-839-0914
Possible Relatives




Previous Address 944 Chestnut Ave #C, Lompoc, CA 93436
515 Emport, Manteka, CA 00000
Email [email protected]

Lloyd E Smith

Name / Names Lloyd E Smith
Age 96
Birth Date 1927
Also Known As Leroy Smith
Person 4920 Brittain St, Birmingham, AL 35217
Phone Number 205-841-5885
Possible Relatives
Previous Address 6900 53rd, Birmingham, AL 35217
6900 53rd Ct, Birmingham, AL 35217
4535 Greenwood St, Birmingham, AL 35217
4535 Greenwood, Birmingham, AL 35217
6900 53 Ave, Birmingham, AL 35206
4535 Greenwood, Birmingham, AL 00000
360 Jordan St, Auburn, AL 36832

Lloyd Tr Smith

Name / Names Lloyd Tr Smith
Age 99
Birth Date 1924
Also Known As L Smith
Person 22 Accord Pond Dr, Hingham, MA 02043
Phone Number 781-749-0236
Possible Relatives Richmond W Smithjr






Esther Smithkugel
Previous Address 100 Collier Blvd #1206, Marco Island, FL 34145
301 Linden Ponds Way #115, Hingham, MA 02043
25 Woodrock Rd, East Weymouth, MA 02189
301 Linden Ponds Way, Hingham, MA 02043
301 Linden Ponds Way #417, Hingham, MA 02043
301 Linden Ponds Way #514, Hingham, MA 02043
900 Collier Blvd #203, Marco Island, FL 34145
Associated Business Eastern Corporation

Lloyd R Smith

Name / Names Lloyd R Smith
Age 101
Birth Date 1922
Person 13724 High Ridge Ave, Baton Rouge, LA 70817
Phone Number 504-367-2092
Possible Relatives


Previous Address 317 Appletree Ln, Terrytown, LA 70056

Lloyd P Smith

Name / Names Lloyd P Smith
Age 104
Birth Date 1919
Person 1830 Robalo Dr #101B, Vero Beach, FL 32960
Possible Relatives
Previous Address 264 RR 1 POB, Burlington Flats, NY 13315

Lloyd D Smith

Name / Names Lloyd D Smith
Age N/A
Person 8816 GREEN CHASE DR, MONTGOMERY, AL 36117
Phone Number 334-272-3662

Lloyd S Smith

Name / Names Lloyd S Smith
Age N/A
Person 1401 4th St, Fort Lauderdale, FL 33301
Possible Relatives






Julia Annette Mchughsmith
Previous Address 1401 4th St, Ft Lauderdale, FL 33301
801 33rd St, Pompano Beach, FL 33064
4003 Shore Bl, Tampa, FL 33611
4003 West Shore Blvd #2715, Tampa, FL 33611
801 Box Ne #8206, Pompano Beach, FL 33064
801 Box St #8206, Pompano Beach, FL 33061

Lloyd T Smith

Name / Names Lloyd T Smith
Age N/A
Person 3116 Cleveland Ave, New Orleans, LA 70119
Possible Relatives
Previous Address 1315 Galvez St #A, New Orleans, LA 70125

Lloyd E Smith

Name / Names Lloyd E Smith
Age N/A
Person 2328 27th St, Lighthouse Point, FL 33064
Possible Relatives Debra Smithpitts

Previous Address 700 8th Ave, Fort Lauderdale, FL 33311

Lloyd D Smith

Name / Names Lloyd D Smith
Age N/A
Person 136 Fox Rd, Hollywood, FL 33024
Possible Relatives

Previous Address 3208 61st Ave, Davie, FL 33314

Lloyd L Smith

Name / Names Lloyd L Smith
Age N/A
Person 3216 Jena St, New Orleans, LA 70125
Phone Number 504-891-6689
Possible Relatives

Lloyd H Smith

Name / Names Lloyd H Smith
Age N/A
Person 2 2 RR 2, Tickfaw, LA 70466
Phone Number 251-675-7013
Possible Relatives







Previous Address 2 RR 2 #1313, Tickfaw, LA 70466
1313 RR 2 POB, Tickfaw, LA 70466
806 Winter St, Waynesboro, MS 39367
291F PO Box, Waynesboro, MS 39367
154 PO Box, Satsuma, AL 36572

Lloyd Smith

Name / Names Lloyd Smith
Age N/A
Person 1026 Indian River Dr, Sebastian, FL 32958
Possible Relatives

Lloyd L Smith

Name / Names Lloyd L Smith
Age N/A
Person 161 CROSSBROOK TRL, CHELSEA, AL 35043
Phone Number 205-678-2061

Lloyd M Smith

Name / Names Lloyd M Smith
Age N/A
Person 13450 HOG FOOT RD, ANDALUSIA, AL 36420
Phone Number 334-222-5840

Lloyd Smith

Name / Names Lloyd Smith
Age N/A
Person 1720 Elfen Glen St, Van Buren, AR 72956
Possible Relatives

Lloyd R Smith

Name / Names Lloyd R Smith
Age N/A
Person 9 Pearson St, Haverhill, MA 01835
Possible Relatives

Lloyd Smith

Name / Names Lloyd Smith
Age N/A
Person 4217 COFFEE DR SW, HUNTSVILLE, AL 35805

Lloyd Smith

Name / Names Lloyd Smith
Age N/A
Person 200 OXMOOR PL, BIRMINGHAM, AL 35211

Lloyd L Smith

Name / Names Lloyd L Smith
Age N/A
Person PO BOX 953, LINEVILLE, AL 36266

Lloyd Smith

Name / Names Lloyd Smith
Age N/A
Person 230 GARDENDALE DR, MONTGOMERY, AL 36110

Lloyd M Smith

Name / Names Lloyd M Smith
Age N/A
Person 13520 HOG FOOT RD, ANDALUSIA, AL 36420
Phone Number 334-222-1500

Lloyd Smith

Name / Names Lloyd Smith
Age N/A
Person 1821 CLARENDON AVE, BESSEMER, AL 35020
Phone Number 205-424-8132

Lloyd Smith

Name / Names Lloyd Smith
Age N/A
Person 126 S CROWN ST, FLORENCE, AL 35630
Phone Number 256-766-4315

Lloyd D Smith

Name / Names Lloyd D Smith
Age N/A
Person 3025 21ST STREET ENSLEY, BIRMINGHAM, AL 35208
Phone Number 205-786-3555

Lloyd Smith

Name / Names Lloyd Smith
Age N/A
Person 8920 WOODHAVEN DR, PINSON, AL 35126
Phone Number 205-680-9536

Lloyd M Smith

Name / Names Lloyd M Smith
Age N/A
Person 17427 COUNTY ROAD 95, OPP, AL 36467
Phone Number 334-493-4128

Lloyd Smith

Name / Names Lloyd Smith
Age N/A
Person 20342 RIVER MILL DR, FAIRHOPE, AL 36532
Phone Number 251-990-9236

Lloyd Smith

Name / Names Lloyd Smith
Age N/A
Person 521 VOLANTA AVE APT A, FAIRHOPE, AL 36532
Phone Number 251-928-7484

Lloyd Smith

Name / Names Lloyd Smith
Age N/A
Person 111 Williams St, Taunton, MA 02780
Possible Relatives


Lloyd N Smith

Name / Names Lloyd N Smith
Age N/A
Person 22720 OAK MEADOW DR, FOLEY, AL 36535
Phone Number 251-970-1512

Lloyd E Smith

Name / Names Lloyd E Smith
Age N/A
Person 100 QUINTESSA WAY, HARVEST, AL 35749
Phone Number 256-895-6558

Lloyd J Smith

Name / Names Lloyd J Smith
Age N/A
Person 518 SPURLIN ST, OPP, AL 36467
Phone Number 334-493-9254

Lloyd A Smith

Name / Names Lloyd A Smith
Age N/A
Person 2809 GOODWATER RD, GOODWATER, AL 35072
Phone Number 256-839-5085

Lloyd Smith

Name / Names Lloyd Smith
Age N/A
Person 1700 S RANDOLPH AVE, APT 113A EUFAULA, AL 36027
Phone Number 334-687-3010

Lloyd A Smith

Name / Names Lloyd A Smith
Age N/A
Person 744 VERBENA AVE, ALEXANDER CITY, AL 35010
Phone Number 256-234-5929

Lloyd Smith

Name / Names Lloyd Smith
Age N/A
Person 411 HILLCREST ST, RUSSELLVILLE, AL 35653
Phone Number 256-332-0334

Lloyd B Smith

Name / Names Lloyd B Smith
Age N/A
Person 10353 LAKE CT, SEMMES, AL 36575
Phone Number 251-645-0274

Lloyd Smith

Name / Names Lloyd Smith
Age N/A
Person 319 10TH AVE, SELMA, AL 36701
Phone Number 334-875-3553

Lloyd Smith

Name / Names Lloyd Smith
Age N/A
Person 314 KENILWORTH DR, BIRMINGHAM, AL 35209
Phone Number 205-879-1831

Lloyd Smith

Name / Names Lloyd Smith
Age N/A
Person 4144 WOODRIDGE LN, PLEASANT GROVE, AL 35127
Phone Number 205-744-1264

Lloyd C Smith

Name / Names Lloyd C Smith
Age N/A
Person PO BOX 611, PALMER, AK 99645
Phone Number 907-357-8883

Lloyd L Smith

Name / Names Lloyd L Smith
Age N/A
Person 8320 EASTABOGA RD, EASTABOGA, AL 36260
Phone Number 256-835-3434

Lloyd W Smith

Name / Names Lloyd W Smith
Age N/A
Person PO BOX 75, TRINITY, AL 35673

Lloyd Smith

Business Name Value Rated Used Cars & Bdy Sp
Person Name Lloyd Smith
Position company contact
State GA
Address P.O. BOX 338 Rocky Face GA 30740-0338
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5521
SIC Description Used Car Dealers
Phone Number 706-673-2278

Lloyd Smith

Business Name Staff of Life Publications
Person Name Lloyd Smith
Position company contact
State AL
Address P.O. BOX 7409 Huntsville AL 35807-1409
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2759
SIC Description Commercial Printing, Nec
Phone Number 256-534-4543
Number Of Employees 1
Annual Revenue 32340

Lloyd Smith

Business Name Smiths Financial & Advisory S
Person Name Lloyd Smith
Position company contact
State FL
Address 4983 N University Dr Fort Lauderdale FL 33351-4523
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number 954-742-2333

Lloyd Smith

Business Name Smith L J Jewelers
Person Name Lloyd Smith
Position company contact
State AL
Address P.O. BOX 74 Thomasville AL 36784-0074
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 334-636-4445
Number Of Employees 1
Annual Revenue 43430

Lloyd Smith

Business Name Smith Egg Farm
Person Name Lloyd Smith
Position company contact
State GA
Address 831 Smith Rd Lavonia GA 30553-2928
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 252
SIC Description Chicken Eggs
Phone Number 706-356-8343
Number Of Employees 4
Annual Revenue 294500

Lloyd Smith

Business Name Smith Associates
Person Name Lloyd Smith
Position company contact
State FL
Address 1552 NE 105 Street Miami Shores, , FL 33138-2116
SIC Code 738947
Phone Number 305-895-3016
Email [email protected]

Lloyd Smith

Business Name Smith Associates
Person Name Lloyd Smith
Position company contact
State FL
Address 1552 NE 105 Street, Miami Shores, FL 33138-2116
SIC Code 421304
Phone Number
Email [email protected]

Lloyd Smith

Business Name Smith Associates
Person Name Lloyd Smith
Position company contact
State FL
Address 1552 NE 105 Street - Miami Shores, MIAMI, 33137 FL
SIC Code 3546
Phone Number
Email [email protected]

Lloyd Smith

Business Name Simpatico Inc
Person Name Lloyd Smith
Position company contact
State GA
Address 1617 Union St Brunswick GA 31520-6734
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 912-261-2045
Fax Number 912-265-3311

LLOYD SMITH

Business Name SVI INSURANCE SERVICES
Person Name LLOYD SMITH
Position registered agent
Corporation Status Dissolved
Agent LLOYD SMITH 1330 22ND STREET, SUITE A, BAKERSFIELD, CA 93301
Care Of 1330 22ND STREET, SUITE A, BAKERSFIELD, CA 93301
CEO LLOYD SMITH1330 22ND STREET, SUITE A, BAKERSFIELD, CA 93301
Incorporation Date 1985-02-14

LLOYD SMITH

Business Name SVI INSURANCE SERVICES
Person Name LLOYD SMITH
Position CEO
Corporation Status Dissolved
Agent 1330 22ND STREET, SUITE A, BAKERSFIELD, CA 93301
Care Of 1330 22ND STREET, SUITE A, BAKERSFIELD, CA 93301
CEO LLOYD SMITH 1330 22ND STREET, SUITE A, BAKERSFIELD, CA 93301
Incorporation Date 1985-02-14

LLOYD SMITH

Business Name SMITH ASSOCIATES
Person Name LLOYD SMITH
Position company contact
State FL
Address 1552 NE 105TH ST, MIAMI SHORES, FL 33138
SIC Code 8111
Phone Number 305-894-3016
Email [email protected]

LLOYD X. SMITH

Business Name SIMPATICO, INC.
Person Name LLOYD X. SMITH
Position registered agent
State GA
Address SAME AS ABOVE, SAME AS ABOVE, GA 31522
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-12-11
End Date 2010-09-10
Entity Status Admin. Dissolved
Type CFO

LLOYD X SMITH

Business Name SIMPATICO, INC.
Person Name LLOYD X SMITH
Position registered agent
State GA
Address P.O. BOX 20158, ST. SIMONS ISLAND, GA 31522
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-12-11
End Date 2010-09-10
Entity Status Admin. Dissolved
Type CEO

LLOYD X. SMITH

Business Name SIMPATICO PROPERTIES, INC.
Person Name LLOYD X. SMITH
Position registered agent
State GA
Address P.O. BOX 20158, ST. SIMONS ISLAND, GA 31522
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-05-06
End Date 2010-09-08
Entity Status Admin. Dissolved
Type Secretary

LLOYD X SMITH

Business Name SAVANNAH-CHATHAM PRIVATE INDUSTRY COUNCIL, IN
Person Name LLOYD X SMITH
Position registered agent
State GA
Address 1617 UNION ST, BRUNSWICK, GA 31520
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1980-12-30
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

LLOYD SMITH

Business Name PRO GAME TECHNOLOGIES, INC.
Person Name LLOYD SMITH
Position registered agent
State GA
Address 165 W WIEUCA RD STE 111, ATLANTA, GA 30342
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-05-16
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Lloyd Smith

Business Name One Dread Productions
Person Name Lloyd Smith
Position company contact
State NJ
Address 105 Blackwood-Clemington Rd #803, CLARKSBORO, 8020 NJ
Phone Number
Email [email protected]

Lloyd Smith

Business Name National Capital Rvtlztn Corp
Person Name Lloyd Smith
Position company contact
State DC
Address 1801 K St NW # 1200 Washington DC 20006-1307
Industry Real Estate (Housing)
SIC Code 6552
SIC Description Subdividers And Developers, Nec
Phone Number 202-530-5750
Number Of Employees 31
Annual Revenue 13604700
Fax Number 202-530-5790

Lloyd Smith

Business Name Mountain West Realty
Person Name Lloyd Smith
Position company contact
State ID
Address 658 Overland Ave, Burley, ID 83318
Phone Number
Email [email protected]
Title Broker and Owner

Lloyd Smith

Business Name Mountain West Realty
Person Name Lloyd Smith
Position company contact
State ID
Address 658 Overland Ave Burley ID 83318-1300
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 208-878-3500
Email [email protected]
Number Of Employees 3
Annual Revenue 410040
Fax Number 208-878-0495
Website www.mtnwestrealty.com

Lloyd Smith

Business Name Mountain State Industries
Person Name Lloyd Smith
Position company contact
State ID
Address 295 Locust St S Twin Falls ID 83301-7824
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 208-733-7664
Number Of Employees 2
Annual Revenue 412000
Fax Number 208-733-7696

Lloyd Smith

Business Name Materials In Lafarge Bldg
Person Name Lloyd Smith
Position company contact
State AL
Address 890 Old Trinity Rd, Decatur, AL 35601
Phone Number
Email [email protected]
Title General Manager

LLOYD SMITH

Business Name MT. ZION WEST MISSIONARY BAPTIST CHURCH, LTD.
Person Name LLOYD SMITH
Position registered agent
State GA
Address P O BOX 1, TALLAPOOSA, GA 30176
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1995-02-13
Entity Status Active/Compliance
Type CFO

LLOYD X SMITH

Business Name MEDICAL RIDERS OF COASTAL GEORGIA, INC.
Person Name LLOYD X SMITH
Position registered agent
State GA
Address 207 HOLLY ST, ST SIMONS ISLAND, GA 31522
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-03-28
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

LLOYD SMITH

Business Name MARIAMAR INVESTMENT MANAGEMENT, INC.
Person Name LLOYD SMITH
Position registered agent
State GA
Address 9030 ADSOUTHWICK PASS, ALPHARETTA, GA 30202
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-07-26
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Lloyd Smith

Business Name Lloyds Masonary
Person Name Lloyd Smith
Position company contact
State AL
Address 161 Crossbrook Trl Chelsea AL 35043-9400
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1741
SIC Description Masonry And Other Stonework
Phone Number 205-678-2061
Number Of Employees 3
Annual Revenue 113300

Lloyd Smith

Business Name Lloyds Custom Cabinets
Person Name Lloyd Smith
Position company contact
State FL
Address 41 N Congress Ave Delray Beach FL 33445-3421
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1751
SIC Description Carpentry Work
Phone Number 561-243-0031

Lloyd Smith

Business Name Lloyd's Custom Cabinets
Person Name Lloyd Smith
Position company contact
State FL
Address 41 N Congress Ave Delray Beach FL 33445-3421
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1751
SIC Description Carpentry Work
Phone Number 561-243-0031
Number Of Employees 2
Annual Revenue 222300

Lloyd Smith

Business Name Lloyd Smith
Person Name Lloyd Smith
Position company contact
State AL
Address 13450 Hog Foot Rd Andalusia AL 36420-7364
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 212
SIC Description Beef Cattle, Except Feedlots
Phone Number 334-222-5840
Number Of Employees 1
Annual Revenue 65960

Lloyd Smith

Business Name Lloyd Smith
Person Name Lloyd Smith
Position company contact
State FL
Address 1350 Birchcrest Blvd - Port Charlotte, PUNTA GORDA, 33951 FL
SIC Code 3651
Phone Number
Email [email protected]

Lloyd Smith

Business Name Lloyd Smith
Person Name Lloyd Smith
Position company contact
State ID
Address RURAL ROUTE 1 BOX 19 Mackay ID 83251
Industry Agricultural Production - Crops (Agriculture)
SIC Code 139
SIC Description Field Crops, Except Cash Grain
Phone Number 208-588-2529

Lloyd Smith

Business Name Lloyd L. Smith
Person Name Lloyd Smith
Position company contact
State FL
Address 1350 Birchcrest Blvd., Port Charlotte, FL 33952
SIC Code 508522
Phone Number
Email [email protected]

Lloyd Smith

Business Name La Junta Electric Plant
Person Name Lloyd Smith
Position company contact
State CO
Address P.O. BOX 489 La Junta CO 81050-0489
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9111
SIC Description Executive Offices
Phone Number 719-384-3611

LLOYD M. SMITH

Business Name LMS FORTY PROPERTIES, INC.
Person Name LLOYD M. SMITH
Position registered agent
State GA
Address 9030 OLD SOUTHWICK PASS, ALPHARETTA, GA 30202
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-09-10
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

LLOYD C SMITH

Business Name LLOYD SMITH FAMILY LIMITED PARTNERSHIP
Person Name LLOYD C SMITH
Position GPLP
State NV
Address 1645 VILLAGE CENTER CIRCLE 1645 VILLAGE CENTER CIRCLE, LAS VEGAS, NV 89134
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP2790-2000
Creation Date 2000-08-21
Expiried Date 2050-12-31
Type Domestic Limited Partnership

LLOYD SMITH

Business Name LINDY DENNIS INDUSTRIES, INC.
Person Name LLOYD SMITH
Position President
State NV
Address 9625 GAVIN STONE AVE 9625 GAVIN STONE AVE, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C4334-1988
Creation Date 1988-05-31
Type Foreign Corporation

LLOYD ANDRE SMITH

Business Name LASI, INC.
Person Name LLOYD ANDRE SMITH
Position registered agent
State GA
Address 448 MARTIN ROAD, STONE MOUNTAIN, GA 30058
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-02-26
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

LLOYD ANDRE SMITH

Business Name LASI, INC.
Person Name LLOYD ANDRE SMITH
Position registered agent
State GA
Address 448 MARTIN ROAD, STONE MOUNTAIN, GA 30088
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-02-26
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Lloyd Smith

Business Name LA Junta Line Crew Shop
Person Name Lloyd Smith
Position company contact
State CO
Address 118 San Juan Ave La Junta CO 81050-1519
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 719-384-7251
Number Of Employees 13
Fax Number 719-384-8412

Lloyd Smith

Business Name LA Junta Electric Supt
Person Name Lloyd Smith
Position company contact
State CO
Address 515 Lacey Ave La Junta CO 81050-2001
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 719-384-8454
Number Of Employees 1
Fax Number 719-384-8412

Lloyd Smith

Business Name LA Junta Electric Plant
Person Name Lloyd Smith
Position company contact
State CO
Address 222 W 1st St La Junta CO 81050-1557
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 719-384-2611
Number Of Employees 9
Fax Number 719-384-8412

LLOYD M SMITH

Business Name L. M. SMITH, INC.
Person Name LLOYD M SMITH
Position registered agent
State GA
Address 3010 EDMONTON GREEN CT, ALPHARETTA, GA 30202
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-01-18
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

LLOYD M SMITH

Business Name L. M. SMITH, INC.
Person Name LLOYD M SMITH
Position registered agent
State GA
Address 9030 OLD SOUTHWICK PASS, ALPHARETTA, GA 30302
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-01-18
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

LLOYD SMITH

Business Name KRAHENBUHL FIRE SPRINKLERS LLC
Person Name LLOYD SMITH
Position Mmember
State NV
Address 3842 EAST POST ROAD 3842 EAST POST ROAD, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Merge Dissolved
Corporation Number LLC853-1998
Creation Date 1998-02-18
Expiried Date 2030-12-31
Type Domestic Limited-Liability Company

LLOYD SMITH

Business Name KRAHENBUHL FIRE SPRINKLERS LLC
Person Name LLOYD SMITH
Position Mmember
State NV
Address 9625 GAVIN STONE AVE 9625 GAVIN STONE AVE, LAS VEGAS, NV 89128
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Merge Dissolved
Corporation Number LLC853-1998
Creation Date 1998-02-18
Expiried Date 2030-12-31
Type Domestic Limited-Liability Company

LLOYD SMITH

Business Name KERN RIVER VALLEY FIRE SAFE COUNCIL, INC.
Person Name LLOYD SMITH
Position CEO
Corporation Status Active
Agent 336 LUPINE LN, ONYX, CA 93255
Care Of PO BOX 633, KERNVILLE, CA 93238
CEO LLOYD SMITH 336 LUPINE LN, ONYX, CA 93255
Incorporation Date 2002-11-18
Corporation Classification Public Benefit

LLOYD SMITH

Business Name KERN RIVER VALLEY FIRE SAFE COUNCIL, INC.
Person Name LLOYD SMITH
Position registered agent
Corporation Status Active
Agent LLOYD SMITH 336 LUPINE LN, ONYX, CA 93255
Care Of PO BOX 633, KERNVILLE, CA 93238
CEO LLOYD SMITH336 LUPINE LN, ONYX, CA 93255
Incorporation Date 2002-11-18
Corporation Classification Public Benefit

Lloyd Smith

Business Name Juvenile Court Svc
Person Name Lloyd Smith
Position company contact
State IA
Address 519 Kirkwood Ave Iowa City IA 52240-4728
Industry Public Order, Safety and Justice (Government)
SIC Code 9223
SIC Description Correctional Institutions
Phone Number 319-356-6076
Number Of Employees 4
Fax Number 319-339-6157

LLOYD SMITH

Business Name IAX LTD.
Person Name LLOYD SMITH
Position registered agent
State GA
Address 6760 JIMMY CARTER BLVD STE 130, NORCROSS, GA 30071
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-01-05
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Lloyd Smith

Business Name Greenhart Landscapers
Person Name Lloyd Smith
Position company contact
State DC
Address 200 S St NE Washington DC 20002-1526
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 202-722-0511
Number Of Employees 2
Annual Revenue 159600

LLOYD SMITH

Business Name ELECTRICAL & MAINTENANCE TECHNOLOGIES CORP.
Person Name LLOYD SMITH
Position registered agent
Corporation Status Active
Agent LLOYD SMITH 110 S CRISTAL SPRINGS CT, BREA, CA 92821
Care Of 110 S CRISTAL SPRINGS CT, BREA, CA 92821
CEO LLOYD SMITH110 S CRISTAL SPRINGS CT, BREA, CA 92821
Incorporation Date 1999-05-07

LLOYD SMITH

Business Name ELECTRICAL & MAINTENANCE TECHNOLOGIES CORP.
Person Name LLOYD SMITH
Position CEO
Corporation Status Active
Agent 110 S CRISTAL SPRINGS CT, BREA, CA 92821
Care Of 110 S CRISTAL SPRINGS CT, BREA, CA 92821
CEO LLOYD SMITH 110 S CRISTAL SPRINGS CT, BREA, CA 92821
Incorporation Date 1999-05-07

Lloyd Smith

Business Name Complete Drywall & Cnstr Co
Person Name Lloyd Smith
Position company contact
State IL
Address 3204 Deerpass Rd Marengo IL 60152-8007
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1742
SIC Description Plastering, Drywall, And Insulation
Phone Number 815-568-7909

Lloyd Smith

Business Name Bank Of America
Person Name Lloyd Smith
Position company contact
State FL
Address 3800 W Broward Blvd Fort Lauderdale FL 33312-1018
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 954-797-3900
Email [email protected]
Fax Number 954-797-3931

LLOYD X SMITH

Business Name BOSCO CONSTRUCTION COMPANY, INC.
Person Name LLOYD X SMITH
Position registered agent
State GA
Address 207 HOLLY STREET, ST SIMONS ISLAND, GA 31522
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-09-14
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

LLOYD SMITH

Business Name AUTO EXCHANGE FINANCE CO, INC.
Person Name LLOYD SMITH
Position registered agent
State GA
Address 580 ATLANTA RD #214, CUMMING, GA 30040
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-09-05
End Date 2010-09-12
Entity Status Admin. Dissolved
Type CFO

LLOYD SMITH

Business Name ALIANA CYBERTECH
Person Name LLOYD SMITH
Position company contact
State CT
Address 261 HOLCOMB ST, HARTFORD, CT 6112
SIC Code 6541
Phone Number 860-279-6385
Email [email protected]

Lloyd Smith

Person Name Lloyd Smith
Filing Number 35397400
Position P
State NV
Address 9625 GAVIN STONE AVENUE, Las Vegas NV 89128

Lloyd Taylor Smith

Person Name Lloyd Taylor Smith
Filing Number 6097910
Position General Partner
State TX
Address 4704 North Cashel Circle, Houston TX 77069

LLOYD DEWAYNE SMITH

Person Name LLOYD DEWAYNE SMITH
Filing Number 800342033
Position DIRECTOR
State TX
Address 219 RIDGELAKE DRIVE, MONTGOMERY TX 77316

LLOYD F SMITH Jr

Person Name LLOYD F SMITH Jr
Filing Number 800040474
Position DIRECTOR
State TX
Address 15901 CENTRAL COMMERCE DRIVE, AUSTIN TX 78660

LLOYD F SMITH Jr

Person Name LLOYD F SMITH Jr
Filing Number 800040474
Position PRESIDENT
State TX
Address 15901 CENTRAL COMMERCE DRIVE, AUSTIN TX 78660

LLOYD SMITH

Person Name LLOYD SMITH
Filing Number 708019222
Position DIRECTOR
State TX
Address 651 C FM 270 LEAGUE CITY, LEAGUE CITY TX 77573

LLOYD N SMITH

Person Name LLOYD N SMITH
Filing Number 708019222
Position GOVERNING PERSON
State TX
Address 651 C FM 270, LEAGUE CITY TX 77573

LLOYD K SMITH

Person Name LLOYD K SMITH
Filing Number 154347500
Position Director
State TX
Address 1971 WEST TC JESTER, HOUSTON TX 77008

LLOYD K SMITH

Person Name LLOYD K SMITH
Filing Number 154347500
Position PRESIDENT
State TX
Address 1971 WEST TC JESTER, HOUSTON TX 77008

LLOYD D SMITH

Person Name LLOYD D SMITH
Filing Number 147756500
Position PRESIDENT
State TX
Address 123 HICHLAND, BURKBURNETT TX 76354

LLOYD K SMITH

Person Name LLOYD K SMITH
Filing Number 139955900
Position SECRETARY
Address 6002 FAIRDALE LANE, HOUSTON

LLOYD K SMITH

Person Name LLOYD K SMITH
Filing Number 139955900
Position Director
Address 6002 FAIRDALE LANE, HOUSTON

LLOYD C SMITH

Person Name LLOYD C SMITH
Filing Number 3345306
Position PRESIDENT
State FL
Address 3100 N OCEAN BLVD, Fort Lauderdale FL 33308

LLOYD SMITH

Person Name LLOYD SMITH
Filing Number 121793300
Position PRESIDENT
State TX
Address RT 2 BOX 3F, SAN SABA TX 76877

LLOYD T SMITH

Person Name LLOYD T SMITH
Filing Number 114046100
Position DIRECTOR
State TX
Address 4704 N CASHEL CIR, HOUSTON TX 77069

Lloyd T Smith

Person Name Lloyd T Smith
Filing Number 113026800
Position Director
State TX
Address 8910 NORTH FWY, Houston TX 77037

Lloyd T Smith

Person Name Lloyd T Smith
Filing Number 113026800
Position P
State TX
Address 8910 NORTH FWY, Houston TX 77037

Lloyd N Smith

Person Name Lloyd N Smith
Filing Number 68480000
Position P
State TX
Address 8709 META, Houston TX 77022 0000

Lloyd Smith

Person Name Lloyd Smith
Filing Number 49865100
Position VP
State TX
Address 2621 NATHAN LOWE, Arlington TX 76017 0000

Lloyd Smith

Person Name Lloyd Smith
Filing Number 35397400
Position Director
State NV
Address 9625 GAVIN STONE AVENUE, Las Vegas NV 89128

LLOYD SMITH

Person Name LLOYD SMITH
Filing Number 13563006
Position VICE PRESIDENT
State TX
Address 1950 LOUIS HENNA BLVD, ROUND ROCK TX 78664

LLOYD SMITH

Person Name LLOYD SMITH
Filing Number 12546006
Position Director
State TX
Address 1950 LOUIS HENNA BLVD, Round Rock TX 78664

LLOYD SMITH

Person Name LLOYD SMITH
Filing Number 12546006
Position PRESIDENT
State TX
Address 1950 LOUIS HENNA BLVD, Round Rock TX 78664

LLOYD T SMITH

Person Name LLOYD T SMITH
Filing Number 114046100
Position SECRETARY
State TX
Address 4704 N CASHEL CIR, HOUSTON TX 77069

LLOYD K SMITH

Person Name LLOYD K SMITH
Filing Number 139955900
Position PRESIDENT
Address 6002 FAIRDALE LANE, HOUSTON

Smith Lloyd G

State NY
Calendar Year 2015
Employer Dept Of Ed Hrly Support Staff
Job Title F/t Sr. School Lunch Helper
Name Smith Lloyd G
Annual Wage $11,773

Smith Lloyd W

State GA
Calendar Year 2011
Employer Colquitt County Board Of Education
Job Title Maintenance Personnel
Name Smith Lloyd W
Annual Wage $37,230

Smith Lloyd W

State GA
Calendar Year 2010
Employer Colquitt County Board Of Education
Job Title Maintenance Personnel
Name Smith Lloyd W
Annual Wage $37,024

Smith Lloyd H

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer
Name Smith Lloyd H
Annual Wage $38,019

Smith Jr Lloyd V

State FL
Calendar Year 2018
Employer Broward County
Job Title Airport Ops Agent
Name Smith Jr Lloyd V
Annual Wage $53,228

Smith Lloyd A

State FL
Calendar Year 2017
Employer Palm Beach Co Sheriff's Dept
Name Smith Lloyd A
Annual Wage $112,456

Smith Lloyd H

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 3
Name Smith Lloyd H
Annual Wage $36,412

Smith Lloyd H

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer
Name Smith Lloyd H
Annual Wage $34,559

Smith Lloyd D

State FL
Calendar Year 2017
Employer City Of Winter Haven
Name Smith Lloyd D
Annual Wage $35,324

Smith Lloyd

State FL
Calendar Year 2017
Employer City Of Bunnell
Name Smith Lloyd
Annual Wage $28,989

Smith Calvin Lloyd

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Smith Calvin Lloyd
Annual Wage $42,230

Smith Lloyd V

State FL
Calendar Year 2017
Employer Broward Co Bd Of Co Commissioners
Name Smith Lloyd V
Annual Wage $47,704

Smith Lloyd S

State FL
Calendar Year 2017
Employer Alachua Co Sheriff's Office
Name Smith Lloyd S
Annual Wage $42,984

Smith Lloyd E

State FL
Calendar Year 2017
Employer Alachua Co Sheriff's Office
Name Smith Lloyd E
Annual Wage $39,568

Smith Lloyd W

State GA
Calendar Year 2012
Employer Colquitt County Board Of Education
Job Title Maintenance Personnel
Name Smith Lloyd W
Annual Wage $37,206

Smith Lloyd A

State FL
Calendar Year 2016
Employer Palm Beach Co Sheriff's Dept
Name Smith Lloyd A
Annual Wage $91,490

Smith Lloyd

State FL
Calendar Year 2016
Employer City Of Bunnell
Name Smith Lloyd
Annual Wage $28,203

Smith Calvin Lloyd

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Smith Calvin Lloyd
Annual Wage $40,599

Smith Lloyd V

State FL
Calendar Year 2016
Employer Broward Co Bd Of Co Commissioners
Name Smith Lloyd V
Annual Wage $43,221

Smith Lloyd S

State FL
Calendar Year 2016
Employer Alachua Co Sheriff's Office
Name Smith Lloyd S
Annual Wage $43,427

Smith Lloyd E

State FL
Calendar Year 2016
Employer Alachua Co Sheriff's Office
Name Smith Lloyd E
Annual Wage $40,249

Smith Halstead Lloyd

State FL
Calendar Year 2015
Employer Orange Co School Board
Name Smith Halstead Lloyd
Annual Wage $14,797

Smith Lloyd H

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 3
Name Smith Lloyd H
Annual Wage $35,673

Smith Lloyd

State FL
Calendar Year 2015
Employer City Of Bunnell
Name Smith Lloyd
Annual Wage $26,147

Smith Calvin Lloyd

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Smith Calvin Lloyd
Annual Wage $40,143

Smith Lloyd S

State FL
Calendar Year 2015
Employer Alachua Co Sheriff's Office
Name Smith Lloyd S
Annual Wage $39,846

Smith Lloyd R

State CO
Calendar Year 2018
Employer Dept Of Public Safety
Job Title State Patrol Admin I
Name Smith Lloyd R
Annual Wage $118,926

Smith Lloyd W

State AL
Calendar Year 2018
Employer State Law Enforcement
Name Smith Lloyd W
Annual Wage $62,644

Smith Lloyd H

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 3
Name Smith Lloyd H
Annual Wage $35,519

Smith Lloyd W

State AL
Calendar Year 2017
Employer State Law Enforcement
Name Smith Lloyd W
Annual Wage $61,311

Smith Lloyd W

State GA
Calendar Year 2013
Employer Colquitt County Board Of Education
Job Title Maintenance Personnel
Name Smith Lloyd W
Annual Wage $37,206

Smith Lloyd W

State GA
Calendar Year 2015
Employer Colquitt County Board Of Education
Job Title Maintenance Personnel
Name Smith Lloyd W
Annual Wage $7,292

Smith Lloyd W

State NY
Calendar Year 2015
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Smith Lloyd W
Annual Wage $575

Smith Lloyd C

State NE
Calendar Year 2017
Employer County of Thomas
Name Smith Lloyd C
Annual Wage $91,000

Smith Lloyd C

State NE
Calendar Year 2017
Employer County of Frontier
Name Smith Lloyd C
Annual Wage $600

Smith Lloyd M

State ME
Calendar Year 2018
Employer System Wide Services
Job Title Systems & Network Specialst Ii
Name Smith Lloyd M
Annual Wage $52,393

Smith Lloyd M

State ME
Calendar Year 2017
Employer System Wide Services
Job Title Systems & Network Specialst Ii
Name Smith Lloyd M
Annual Wage $50,359

Smith Lloyd M

State ME
Calendar Year 2016
Employer System Wide Services
Job Title Systems & Network Specialst Ii
Name Smith Lloyd M
Annual Wage $49,371

Smith Lloyd M

State ME
Calendar Year 2015
Employer University Of Maine
Job Title Systems & Network Specialst
Name Smith Lloyd M
Annual Wage $49,371

Smith Lloyd

State KY
Calendar Year 2017
Employer Knox County
Job Title Instructor Test Title I
Name Smith Lloyd
Annual Wage $48,909

Smith Lloyd

State KY
Calendar Year 2016
Employer Knox County
Name Smith Lloyd
Annual Wage $48,731

Smith Lloyd

State KY
Calendar Year 2015
Employer Knox County
Name Smith Lloyd
Annual Wage $47,601

Smith Lloyd S

State IN
Calendar Year 2018
Employer Terre Haute Civil City (Vigo)
Job Title E Operator
Name Smith Lloyd S
Annual Wage $38,312

Smith Lloyd S

State IN
Calendar Year 2017
Employer Terre Haute Civil City (Vigo)
Job Title E Operator
Name Smith Lloyd S
Annual Wage $38,312

Smith Lloyd W

State GA
Calendar Year 2014
Employer Colquitt County Board Of Education
Job Title Maintenance Personnel
Name Smith Lloyd W
Annual Wage $37,921

Smith Lloyd S

State IN
Calendar Year 2016
Employer Terre Haute Civil City (vigo)
Job Title E Operator
Name Smith Lloyd S
Annual Wage $40,023

Smith Lloyd A

State IN
Calendar Year 2015
Employer Indianapolis Public School Corporation (marion)
Job Title Substitute Teacher
Name Smith Lloyd A
Annual Wage $15,294

Smith Lloyd B

State IL
Calendar Year 2018
Employer City Of Chicago
Job Title Plumbing Inspector I/C
Name Smith Lloyd B
Annual Wage $81,656

Smith Lloyd B

State IL
Calendar Year 2017
Employer City Of Chicago
Job Title Plumbing Inspector
Name Smith Lloyd B
Annual Wage $100,374

Smith Lloyd B

State IL
Calendar Year 2016
Employer City Of Chicago
Job Title Plumbing Inspector
Name Smith Lloyd B
Annual Wage $101,775

Smith Lloyd B

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Plumbing Inspector
Name Smith Lloyd B
Annual Wage $99,144

Smith William Lloyd

State GA
Calendar Year 2018
Employer Natural Resources, Department Of
Job Title Conservation Ranger 1
Name Smith William Lloyd
Annual Wage $20,462

Smith William Lloyd

State GA
Calendar Year 2018
Employer Natural Resources Department Of
Job Title Conservation Ranger 1
Name Smith William Lloyd
Annual Wage $20,462

Smith Lloyd E

State GA
Calendar Year 2018
Employer County Of Camden
Job Title Deputy Sheriff Part Time
Name Smith Lloyd E
Annual Wage $17,014

Smith Lloyd E

State GA
Calendar Year 2017
Employer County of Camden
Job Title Deputy Sheriff Part Time
Name Smith Lloyd E
Annual Wage $17,014

Smith Lloyd E

State GA
Calendar Year 2016
Employer County Of Camden
Job Title Deputy Sheriff Part Time
Name Smith Lloyd E
Annual Wage $15,756

Smith Lloyd

State GA
Calendar Year 2016
Employer County Of Augusta-richmond
Job Title Meter Service Rep I
Name Smith Lloyd
Annual Wage $17,531

Smith Lloyd

State GA
Calendar Year 2016
Employer City Of Augusta
Job Title Meter Service Rep I
Name Smith Lloyd
Annual Wage $17,531

Smith Lloyd S

State IN
Calendar Year 2015
Employer Terre Haute Civil City (vigo)
Job Title E Operator
Name Smith Lloyd S
Annual Wage $41,576

Smith Lloyd W

State AL
Calendar Year 2016
Employer State Law Enforcement
Name Smith Lloyd W
Annual Wage $57,753

Lloyd F Smith

Name Lloyd F Smith
Address 571 Prescott Rd Manchester ME 04351 -3001
Telephone Number 207-458-3333
Mobile Phone 207-458-3333
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Lloyd M Smith

Name Lloyd M Smith
Address 12 Forest Ln Cumberland Center ME 04021 -3047
Phone Number 207-749-0350
Telephone Number 207-749-0350
Mobile Phone 207-749-0350
Email [email protected]
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Lloyd W Smith

Name Lloyd W Smith
Address 126 Partridge Rd Farmington ME 04938 -5756
Phone Number 207-778-4687
Gender Male
Date Of Birth 1945-02-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

Lloyd Smith

Name Lloyd Smith
Address 1006 Summer St Bangor ME 04401 -6943
Phone Number 207-942-8101
Gender Male
Date Of Birth 1960-06-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Lloyd D Smith

Name Lloyd D Smith
Address 3470 W 56th St Indianapolis IN 46228 -1606
Phone Number 317-293-1229
Email [email protected]
Gender Male
Date Of Birth 1979-07-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Lloyd S Smith

Name Lloyd S Smith
Address 4413 Nw 36th Dr Gainesville FL 32605 -5424
Phone Number 352-374-3860
Mobile Phone 352-339-5252
Gender Male
Date Of Birth 1944-11-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Lloyd C Smith

Name Lloyd C Smith
Address 1012 Moccasin Run Rd Oviedo FL 32765 -5646
Phone Number 407-542-7501
Mobile Phone 407-455-3913
Gender Male
Date Of Birth 1913-11-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Lloyd A Smith

Name Lloyd A Smith
Address 6571 10th St Chesapeake Beach MD 20732 -3705
Phone Number 410-257-0308
Gender Male
Date Of Birth 1968-04-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Lloyd G Smith

Name Lloyd G Smith
Address 11030 E Neville Ave Mesa AZ 85209 -2961
Phone Number 480-861-6973
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Lloyd Smith

Name Lloyd Smith
Address 3703 Terrace Hill Dr Louisville KY 40245-5803 APT 203-5858
Phone Number 502-541-7710
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed High School
Language English

Lloyd L Smith

Name Lloyd L Smith
Address 265 Kennedy Dr Mount Washington KY 40047 -7750
Phone Number 502-550-0732
Gender Male
Date Of Birth 1953-05-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Lloyd A Smith

Name Lloyd A Smith
Address 7206 Chalkstone Dr Apt A2 Pikesville MD 21208-6257 -1703
Phone Number 718-251-7960
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Lloyd E Smith

Name Lloyd E Smith
Address 17325 Caribou Dr E Monument CO 80132 -7410
Phone Number 719-487-0843
Gender Male
Date Of Birth 1963-12-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Lloyd W Smith

Name Lloyd W Smith
Address 108 N East St Westport IN 47283 APT 53-9310
Phone Number 812-591-9215
Gender Male
Date Of Birth 1966-07-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Lloyd K Smith

Name Lloyd K Smith
Address 5276 Smith Rd Floyds Knobs IN 47119 -9236
Phone Number 812-923-8945
Telephone Number 812-322-7527
Mobile Phone 812-322-7527
Email [email protected]
Gender Male
Date Of Birth 1934-02-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Lloyd C Smith

Name Lloyd C Smith
Address 4750 W 25th St Greeley CO 80634-3755 APT 42-3737
Phone Number 970-352-5160
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed Graduate School
Language English

Lloyd K Smith

Name Lloyd K Smith
Address 2906 Lafayette Dr Trenton MI 48183 -3444
Phone Number 989-828-4232
Email [email protected]
Gender Male
Date Of Birth 1951-10-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

SMITH, LLOYD B MR

Name SMITH, LLOYD B MR
Amount 2000.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24961610131
Application Date 2004-05-28
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 1629 W PINEWOOD COURT 117N MEQUON WI

SMITH, LLOYD B MR

Name SMITH, LLOYD B MR
Amount 2000.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24990264886
Application Date 2003-10-07
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 1629 W PINEWOOD COURT 117N MEQUON WI

SMITH, LLOYD

Name SMITH, LLOYD
Amount 1200.00
To BLUNT, MATT
Year 2006
Application Date 2005-06-25
Recipient Party R
Recipient State MO
Seat state:governor

SMITH, LLOYD &

Name SMITH, LLOYD &
Amount 1200.00
To Republican National Cmte
Year 2008
Transaction Type 15
Filing ID 27930345897
Application Date 2007-02-13
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 1629 W Pinewood Court MEQUON WI

SMITH, LLOYD

Name SMITH, LLOYD
Amount 1175.00
To BLUNT, MATT
Year 2004
Application Date 2003-06-30
Contributor Employer CONGRESSWOMEN JO ANN EMERSON
Recipient Party R
Recipient State MO
Seat state:governor
Address 1204 SIKES AVE SIKESTON MO

SMITH, LLOYD

Name SMITH, LLOYD
Amount 1000.00
To Jo Ann Emerson (R)
Year 2012
Transaction Type 15
Filing ID 11932051365
Application Date 2011-06-01
Contributor Occupation Executive Director
Contributor Employer Missouri Republican Party
Organization Name Republican Party of Missouri
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Team Emerson
Seat federal:house
Address 1204 Sikes Ave SIKESTON MO

SMITH, LLOYD

Name SMITH, LLOYD
Amount 1000.00
To KINDER, PETER
Year 2010
Application Date 2009-06-15
Contributor Employer MISSOURI REPUBLICAN STATE COMM
Organization Name SMITH, LLOYD
Recipient Party R
Recipient State MO
Seat state:governor
Address 1204 SIKES AVE SIKESTON MO

SMITH, LLOYD

Name SMITH, LLOYD
Amount 1000.00
To Jo Ann Emerson (R)
Year 2010
Transaction Type 15
Filing ID 29934268347
Application Date 2009-05-06
Contributor Occupation EXECUTIVE
Contributor Employer MISSOURI REPUBLICAN PARTY
Organization Name Republican Party of Missouri
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Team Emerson
Seat federal:house

SMITH, LLOYD

Name SMITH, LLOYD
Amount 1000.00
To Jo Ann Emerson (R)
Year 2010
Transaction Type 15
Filing ID 10990244035
Application Date 2009-10-29
Contributor Occupation EXECUTIVE
Contributor Employer MISSOURI REPUBLICAN PARTY
Organization Name Republican Party of Missouri
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Team Emerson
Seat federal:house

SMITH, LLOYD

Name SMITH, LLOYD
Amount 1000.00
To Ed Martin (R)
Year 2010
Transaction Type 15
Filing ID 10990572868
Application Date 2010-03-10
Contributor Occupation EXECUTIVE
Contributor Employer MISSOURI REPUBLICAN PARTY
Organization Name Republican Party of Missouri
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Ed Martin for Congress
Seat federal:house

SMITH, LLOYD

Name SMITH, LLOYD
Amount 1000.00
To Jo Ann Emerson (R)
Year 2010
Transaction Type 15
Filing ID 10991405614
Application Date 2010-09-08
Contributor Occupation EXECUTIVE
Contributor Employer MISSOURI REPUBLICAN PARTY
Organization Name Republican Party of Missouri
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Team Emerson
Seat federal:house

SMITH, LLOYD

Name SMITH, LLOYD
Amount 1000.00
To Vicky Hartzler (R)
Year 2010
Transaction Type 15
Filing ID 10991380908
Application Date 2010-09-25
Contributor Occupation E.D.
Contributor Employer MRP
Organization Name Mrp
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Vicky Hartzler for Congress
Seat federal:house

SMITH, LLOYD

Name SMITH, LLOYD
Amount 1000.00
To Republican Party of Wisconsin
Year 2008
Transaction Type 15
Filing ID 28930012961
Application Date 2007-01-10
Contributor Occupation N/A/RETIRED
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Wisconsin
Address 1629 W Pinewood Ct MEQUON WI

SMITH, LLOYD

Name SMITH, LLOYD
Amount 1000.00
To Jeffrey Russell (L)
Year 2006
Transaction Type 15
Filing ID 26020961333
Application Date 2006-10-10
Contributor Occupation OPERATOR
Contributor Employer OSWEGO HARBOR POWER
Organization Name Oswego Harbor Power
Contributor Gender M
Recipient Party L
Recipient State NY
Committee Name Russell for Senate
Seat federal:senate

SMITH, LLOYD

Name SMITH, LLOYD
Amount 1000.00
To Christopher "Kit" Bond (R)
Year 2004
Transaction Type 15
Filing ID 23020322518
Application Date 2003-06-16
Contributor Occupation U S HOSE OF REPRESENTATIVES
Organization Name US House of Representatives
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Missourians for Kit Bond
Seat federal:senate

SMITH, LLOYD

Name SMITH, LLOYD
Amount 750.00
To KINDER, PETER
Year 20008
Application Date 2007-10-30
Contributor Employer UNITED STATES CONGRESS
Recipient Party R
Recipient State MO
Seat state:governor
Address 1204 SIKES AVE SIKESTON MO

SMITH, LLOYD

Name SMITH, LLOYD
Amount 500.00
To Republican Party of Wisconsin
Year 2008
Transaction Type 15
Filing ID 28930012961
Application Date 2007-01-03
Contributor Occupation N/A/RETIRED
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Wisconsin
Address 1629 W Pinewood Ct MEQUON WI

SMITH, LLOYD

Name SMITH, LLOYD
Amount 500.00
To Vicky Hartzler (R)
Year 2012
Transaction Type 15
Filing ID 12951936388
Application Date 2012-03-30
Contributor Occupation E.D.
Contributor Employer MRP
Organization Name Mrp
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Vicky Hartzler for Congress
Seat federal:house
Address 1204 Sikes Ave SIKESTON MO

SMITH, LLOYD

Name SMITH, LLOYD
Amount 500.00
To Republican Party of Wisconsin
Year 2008
Transaction Type 15
Filing ID 28930013025
Application Date 2007-02-12
Contributor Occupation N/A/RETIRED
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Wisconsin
Address 1629 W Pinewood Ct MEQUON WI

SMITH, LLOYD B MR

Name SMITH, LLOYD B MR
Amount 500.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 24961584730
Application Date 2004-05-27
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 1629 W Pinewood Court 117 MEQUON WI

SMITH, LLOYD B MR

Name SMITH, LLOYD B MR
Amount 500.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 24961584729
Application Date 2004-05-27
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 1629 W Pinewood Court 117 MEQUON WI

SMITH, LLOYD

Name SMITH, LLOYD
Amount 500.00
To KINDER, PETER
Year 20008
Application Date 2007-06-30
Contributor Employer UNITED STATES CONGRESS
Recipient Party R
Recipient State MO
Seat state:governor
Address 1204 SIKES AVE SIKESTON MO

SMITH, LLOYD

Name SMITH, LLOYD
Amount 500.00
To BRANDOM, ELLEN
Year 2010
Application Date 2009-06-19
Contributor Occupation EXECUTIVE DIRECTOR
Contributor Employer MO REPUBLICAN PARTY
Recipient Party R
Recipient State MO
Seat state:lower
Address 1204 SIKES AVE SIKESTON MO

SMITH, LLOYD

Name SMITH, LLOYD
Amount 300.00
To BROWN, DAN W
Year 2010
Application Date 2010-07-01
Contributor Occupation MO REPUBLICAN PARTY
Recipient Party R
Recipient State MO
Seat state:upper
Address 1204 SIKES AVE SIKESTON MO

SMITH, LLOYD &

Name SMITH, LLOYD &
Amount 270.00
To Republican National Cmte
Year 2008
Transaction Type 15
Filing ID 27930833967
Application Date 2007-05-15
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 1629 W Pinewood Court MEQUON WI

SMITH, LLOYD

Name SMITH, LLOYD
Amount 250.00
To FLETCHER, ERNIE & PENCE, STEPHEN B
Year 2004
Application Date 2003-08-31
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party R
Recipient State KY
Seat state:governor
Address 3641 BURNING TREE LN LEXINGTON KY

SMITH, LLOYD

Name SMITH, LLOYD
Amount 250.00
To JONES, CALEB
Year 2010
Application Date 2010-05-04
Contributor Employer MISSOURI REPUBLICAN PARTY/EXECUTIVE DIRECTOR
Organization Name SMITH, LLOYD
Recipient Party R
Recipient State MO
Seat state:lower
Address 1204 SIKES AVE SIKESTON MO

SMITH, LLOYD

Name SMITH, LLOYD
Amount 250.00
To KLIPPENSTEIN, GLEN
Year 2010
Application Date 2009-09-24
Recipient Party R
Recipient State MO
Seat state:lower
Address 1204 SIKES AVE SIKESTON MO

SMITH, LLOYD

Name SMITH, LLOYD
Amount 250.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 26950642076
Application Date 2006-09-05
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte

SMITH, LLOYD

Name SMITH, LLOYD
Amount 250.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 26940844766
Application Date 2006-10-25
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte

SMITH, LLOYD

Name SMITH, LLOYD
Amount 250.00
To Mary Fallin (R)
Year 2006
Transaction Type 15
Filing ID 26930220814
Application Date 2006-05-10
Contributor Occupation Businessman
Contributor Employer Continuity Services
Organization Name Continuity Services
Contributor Gender M
Recipient Party R
Recipient State OK
Committee Name Fallin For Congress
Seat federal:house
Address 1705 Shannon Dr OKLAHOMA CITY OK

SMITH, LLOYD

Name SMITH, LLOYD
Amount 250.00
To MISSOURI REPUBLICAN PARTY
Year 2004
Application Date 2004-08-18
Recipient Party R
Recipient State MO
Committee Name MISSOURI REPUBLICAN PARTY
Address 1204 SIKES SIKESTON MO

SMITH, LLOYD

Name SMITH, LLOYD
Amount 200.00
To Vicky Hartzler (R)
Year 2012
Transaction Type 15
Filing ID 12970287395
Application Date 2011-03-10
Contributor Occupation ED
Contributor Employer MRP
Organization Name MRP
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Vicky Hartzler for Congress
Seat federal:house
Address 1204 Sikes Ave SIKESTON MO

SMITH, LLOYD D MR

Name SMITH, LLOYD D MR
Amount 200.00
To Newt Gingrich (R)
Year 2012
Transaction Type 15
Filing ID 12970784584
Application Date 2012-02-01
Contributor Occupation INFORMATION REQUESTED PER BEST EFFORTS
Contributor Employer INFORMATION REQUESTED PER BEST EFFORTS
Contributor Gender M
Recipient Party R
Committee Name Newt 2012
Seat federal:president
Address 8816 GREEN CHASE Dr MONTGOMERY AL

SMITH, LLOYD

Name SMITH, LLOYD
Amount 150.00
To KERR, ALICE FORGY
Year 2006
Application Date 2006-09-29
Contributor Occupation RETIRED
Contributor Employer NA
Recipient Party R
Recipient State KY
Seat state:upper
Address 3641 BURNING TREE LN LEXINGTON KY

SMITH, LLOYD

Name SMITH, LLOYD
Amount 50.00
To HOWELL, GARY
Year 20008
Application Date 2008-04-22
Recipient Party R
Recipient State MI
Seat state:lower
Address 4611 FISH LAKE RD NORTH BRANCH MI

SMITH, LLOYD

Name SMITH, LLOYD
Amount 25.00
To AIREY-WILSON, VERONICA
Year 20008
Application Date 2008-06-03
Contributor Occupation RETIRED
Recipient Party R
Recipient State CT
Seat state:upper
Address 40 GREENWOOD AVE BLOOMFIELD CT

SMITH, LLOYD

Name SMITH, LLOYD
Amount 25.00
To JONES, ED
Year 2004
Application Date 2003-12-03
Recipient Party R
Recipient State CO
Seat state:upper
Address 320 E FONTANERO COLO SPRINGS CO

SMITH, LLOYD

Name SMITH, LLOYD
Amount 25.00
To VAGNOZZI, ALDO
Year 2004
Application Date 2003-09-22
Recipient Party D
Recipient State MI
Seat state:lower
Address 34199 STATE ST FARMINGTON MI

SMITH, LLOYD

Name SMITH, LLOYD
Amount 20.00
To AUBERT, ELTON M
Year 20008
Application Date 2007-02-03
Recipient Party D
Recipient State LA
Seat state:lower
Address 2706 PHOENIX ST KENNER LA

SMITH, LLOYD

Name SMITH, LLOYD
Amount 20.00
To MICHIGAN CIVIL RIGHTS INITIATIVE CMTE
Year 2006
Application Date 2006-10-14
Recipient Party I
Recipient State MI
Committee Name MICHIGAN CIVIL RIGHTS INITIATIVE CMTE
Address 4511 JEFFERSON AVE MIDLAND MI

LLOYD E SMITH & LYNN M SMITH

Name LLOYD E SMITH & LYNN M SMITH
Address 3135 Starr Avenue Oregon OH
Value 21600
Landvalue 21600
Buildingvalue 91300
Bedrooms 3
Numberofbedrooms 3
Type Residential

SMITH LLOYD E &

Name SMITH LLOYD E &
Physical Address 16154 TANGERINE BLVD, LOXAHATCHEE, FL 33470
Owner Address 16154 TANGERINE BLVD, LOXAHATCHEE, FL 33470
Ass Value Homestead 138794
Just Value Homestead 144271
County Palm Beach
Year Built 1996
Area 2343
Land Code Single Family
Address 16154 TANGERINE BLVD, LOXAHATCHEE, FL 33470

SMITH LLOYD E

Name SMITH LLOYD E
Physical Address 10640 SUMMERTIME LN, WEST PALM BEACH, FL 33411
Owner Address 16154 TANGERINE BLVD, LOXAHATCHEE, FL 33470
County Palm Beach
Year Built 1984
Area 1304
Land Code Single Family
Address 10640 SUMMERTIME LN, WEST PALM BEACH, FL 33411

SMITH LLOYD D &

Name SMITH LLOYD D &
Physical Address 5418 FIRENZE DR, BOYNTON BEACH, FL 33437
Owner Address 55 KINDSBRIDGE GARDEN # 1803,, CANADA
County Palm Beach
Year Built 1991
Area 1131
Land Code Condominiums
Address 5418 FIRENZE DR, BOYNTON BEACH, FL 33437

SMITH LLOYD CHARLES,LYNN RENEE

Name SMITH LLOYD CHARLES,LYNN RENEE
Physical Address 165 TOSCANA LN, SAINT AUGUSTINE, FL 32092
Owner Address 165 TOSCANA LN, SAINT AUGUSTINE, FL 32092
Sale Price 215500
Sale Year 2012
Ass Value Homestead 187762
Just Value Homestead 187762
County St. Johns
Year Built 2012
Area 3031
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Wife
Land Code Single Family
Address 165 TOSCANA LN, SAINT AUGUSTINE, FL 32092
Price 215500

SMITH LLOYD C & DUTCHIE B

Name SMITH LLOYD C & DUTCHIE B
Physical Address 1012 MOCCASIN RUN RD, OVIEDO, FL 32765
Owner Address 1012 MOCCASIN RUN RD, OVIEDO, FL 32765
Ass Value Homestead 135235
Just Value Homestead 167119
County Seminole
Year Built 1991
Area 2572
Land Code Single Family
Address 1012 MOCCASIN RUN RD, OVIEDO, FL 32765

SMITH LLOYD B & TOMMIE L

Name SMITH LLOYD B & TOMMIE L
Physical Address 12305 COBBLE STONE DR, HUDSON, FL 34667
Owner Address 2830 KY 930, BARBOURVILLE, KY 40906
Ass Value Homestead 44396
Just Value Homestead 46321
County Pasco
Year Built 1973
Area 1672
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 12305 COBBLE STONE DR, HUDSON, FL 34667

SMITH LLOYD B & ADELIA M

Name SMITH LLOYD B & ADELIA M
Physical Address 12171 S DAFFODIL PT, FLORAL CITY, FL 34436
Owner Address TRUSTEES, NORTH BRANCH, MI 48461
County Citrus
Land Code Vacant Residential
Address 12171 S DAFFODIL PT, FLORAL CITY, FL 34436

SMITH LLOYD B & ADELIA M

Name SMITH LLOYD B & ADELIA M
Physical Address 12457 S DAFFODIL PT, FLORAL CITY, FL 34436
Owner Address TRUSTEES, NORTH BRANCH, MI 48461
County Citrus
Land Code Vacant Residential
Address 12457 S DAFFODIL PT, FLORAL CITY, FL 34436

SMITH LLOYD B & ADELIA M

Name SMITH LLOYD B & ADELIA M
Physical Address 12262 S CANNA PT, FLORAL CITY, FL 34436
Owner Address TRUSTEES, NORTH BRANCH, MI 48461
County Citrus
Year Built 1979
Area 2145
Land Code Single Family
Address 12262 S CANNA PT, FLORAL CITY, FL 34436

SMITH LLOYD B & ADELIA M

Name SMITH LLOYD B & ADELIA M
Physical Address 12292 S CANNA PT, FLORAL CITY, FL 34436
Owner Address TRUSTEES, NORTH BRANCH, MI 48461
County Citrus
Land Code Vacant Residential
Address 12292 S CANNA PT, FLORAL CITY, FL 34436

SMITH LLOYD B

Name SMITH LLOYD B
Physical Address 5975 TRIPHAMMER RD, LAKE WORTH, FL 33463
Owner Address 5975 TRIPHAMMER RD, LAKE WORTH, FL 33463
County Palm Beach
Year Built 1989
Area 1228
Land Code Single Family
Address 5975 TRIPHAMMER RD, LAKE WORTH, FL 33463

SMITH LLOYD ALLEN JR

Name SMITH LLOYD ALLEN JR
Owner Address SMITH BARBARA HICKS, GRACEVILLE, FL 32440
County Holmes
Year Built 1985
Area 899
Land Code Mobile Homes

SMITH LLOYD E &

Name SMITH LLOYD E &
Physical Address 2400 E SILVER PALM RD, BOCA RATON, FL 33432
Owner Address 2400 E SILVER PALM RD, BOCA RATON, FL 33432
Ass Value Homestead 827894
Just Value Homestead 917271
County Palm Beach
Year Built 1978
Area 4592
Land Code Single Family
Address 2400 E SILVER PALM RD, BOCA RATON, FL 33432

SMITH LLOYD A LIFE ESTATE

Name SMITH LLOYD A LIFE ESTATE
Physical Address 2606 NOVACK CT, SUN CITY CENTER, FL 33573
Owner Address 2606 NOVACK CT, SUN CITY CENTER, FL 33573
Ass Value Homestead 77514
Just Value Homestead 84826
County Hillsborough
Year Built 1997
Area 1601
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 2606 NOVACK CT, SUN CITY CENTER, FL 33573

SMITH LLOYD &

Name SMITH LLOYD &
Physical Address 3400 S OCEAN BLVD, BOCA RATON, FL 33487
Owner Address 65 HARTMAN RD, NEWTON CENTRE, MA 02459
County Palm Beach
Year Built 1983
Area 1452
Land Code Condominiums
Address 3400 S OCEAN BLVD, BOCA RATON, FL 33487

SMITH LLOYD

Name SMITH LLOYD
Physical Address NW 61ST AVE, LAKE BUTLER, FL 32054
Owner Address 9215 NW 61ST AVE, LAKE BUTLER, FL 32054
County union
Land Code Vacant Residential
Address NW 61ST AVE, LAKE BUTLER, FL 32054

Smith Lloyd

Name Smith Lloyd
Physical Address 3366 SW MUNDY ST, Port Saint Lucie, FL 34953
Owner Address 814 Summit Lake Dr, West Palm Beach, FL 33406
County St. Lucie
Land Code Vacant Residential
Address 3366 SW MUNDY ST, Port Saint Lucie, FL 34953

SMITH LLOYD

Name SMITH LLOYD
Physical Address 2406 2ND ST NE, WINTER HAVEN, FL 33881
Owner Address 2406 2ND ST NE, WINTER HAVEN, FL 33881
Ass Value Homestead 15245
Just Value Homestead 15245
County Polk
Year Built 1940
Area 806
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2406 2ND ST NE, WINTER HAVEN, FL 33881

SMITH LLOYD

Name SMITH LLOYD
Physical Address 2ND ST SE, WINTER HAVEN, FL 33881
Owner Address 2406 2ND ST NE, WINTER HAVEN, FL 33881
County Polk
Land Code Vacant Residential
Address 2ND ST SE, WINTER HAVEN, FL 33881

SMITH LLOYD

Name SMITH LLOYD
Physical Address 2508 VOLTA CIR, KISSIMMEE, FL 34746
Owner Address 2508 VOLTA CIR, KISSIMMEE, FL 34746
County Osceola
Year Built 2003
Area 2793
Land Code Single Family
Address 2508 VOLTA CIR, KISSIMMEE, FL 34746

SMITH LLOYD

Name SMITH LLOYD
Physical Address 1804 FIRWOOD CT, ORLANDO, FL 32818
Owner Address 1804 FIRWOOD CT, ORLANDO, FLORIDA 32818
Ass Value Homestead 55800
Just Value Homestead 57254
County Orange
Year Built 1971
Area 2129
Land Code Single Family
Address 1804 FIRWOOD CT, ORLANDO, FL 32818

SMITH JAMES LLOYD

Name SMITH JAMES LLOYD
Physical Address 1231 LEON LN, DAYTONA BEACH, FL 32117
Ass Value Homestead 38371
Just Value Homestead 38405
County Volusia
Year Built 1957
Area 1000
Applicant Status Husband
Land Code Single Family
Address 1231 LEON LN, DAYTONA BEACH, FL 32117

SMITH J LLOYD, SMITH PEARL A

Name SMITH J LLOYD, SMITH PEARL A
Physical Address 4482 CALIQUEN DR, BROOKSVILLE, FL 34604
Owner Address 9235 LAKEVIEW DR, NEW PORT RICHEY, FLORIDA 34654
County Hernando
Year Built 2007
Area 2675
Land Code Single Family
Address 4482 CALIQUEN DR, BROOKSVILLE, FL 34604

SMITH J LLOYD & PEARL A

Name SMITH J LLOYD & PEARL A
Physical Address 9235 LAKEVIEW DR, NEW PORT RICHEY, FL 34654
Owner Address 9235 LAKEVIEW DR, NEW PORT RICHEY, FL 34654
Ass Value Homestead 184989
Just Value Homestead 184989
County Pasco
Year Built 1972
Area 4902
Applicant Status Wife
Land Code Single Family
Address 9235 LAKEVIEW DR, NEW PORT RICHEY, FL 34654

SMITH DENISE LLC LLOYD

Name SMITH DENISE LLC LLOYD
Owner Address AND GLENA GRAVLEY, COCONUT CREEK, FL 33063
County Suwannee
Land Code Vacant Commercial

SMITH RANDALL LLOYD

Name SMITH RANDALL LLOYD
Physical Address 5565 PAULBETT DR, JACKSONVILLE, FL 32277
Owner Address 5565 PAULBETT DR, JACKSONVILLE, FL 32277
Ass Value Homestead 84686
Just Value Homestead 84686
County Duval
Year Built 1962
Area 1761
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5565 PAULBETT DR, JACKSONVILLE, FL 32277

SMITH LLOYD & RUTH E

Name SMITH LLOYD & RUTH E
Physical Address 10128 NE 17TH LANE, OKEECHOBEE, FL 34972
Owner Address 10128 NE 17TH LANE, OKEECHOBEE, FL 34972
Ass Value Homestead 43465
Just Value Homestead 43465
County Okeechobee
Year Built 2002
Area 1896
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 10128 NE 17TH LANE, OKEECHOBEE, FL 34972

LLOYD SMITH

Name LLOYD SMITH
Physical Address 511 SE 2 ST, Hialeah, FL 33010
Owner Address 511 SE 2 ST, HIALEAH, FL
Ass Value Homestead 91602
Just Value Homestead 91602
County Miami Dade
Year Built 1946
Area 990
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 511 SE 2 ST, Hialeah, FL 33010

SMITH LLOYD E & MARY

Name SMITH LLOYD E & MARY
Physical Address CANNONBALL RUN RD, CHIPLEY, FL 32428
Owner Address 16154 TANGERINE BLVD, LOXAHATCHEE, FL 33470
County Washington
Land Code Vacant Residential
Address CANNONBALL RUN RD, CHIPLEY, FL 32428

SMITH LLOYD W. & SMITH JOHN L.

Name SMITH LLOYD W. & SMITH JOHN L.
Physical Address 245 SECOND AVE., WEST
Owner Address 245 2ND AVENUE
Sale Price 0
Ass Value Homestead 94300
County essex
Address 245 SECOND AVE., WEST
Value 119100
Net Value 119100
Land Value 24800
Prior Year Net Value 130300
Transaction Date 2013-03-11
Property Class Residential
Year Constructed 1900
Price 0

LLOYD E SMITH & LAURIE J SMITH

Name LLOYD E SMITH & LAURIE J SMITH
Address 145 N Mall Drive #7 St. George UT
Value 62500
Landvalue 62500

Lloyd E Smith & Arthur A Smith

Name Lloyd E Smith & Arthur A Smith
Address 13 Cathy Road Poughkeepsie NY 12603
Value 69500
Landvalue 69500
Airconditioning No
Bedrooms 4
Numberofbedrooms 4

LLOYD E SMITH

Name LLOYD E SMITH
Address 10640 Summertime Lane West Palm Beach FL 33411
Value 52014
Landvalue 52014
Usage Single Family Residential

LLOYD E SMITH

Name LLOYD E SMITH
Address 16154 Tangerine Boulevard West Palm Beach FL 33470
Value 53504
Landvalue 53504
Usage Single Family Residential

LLOYD E SMITH

Name LLOYD E SMITH
Address 316 White Street Toledo OH
Value 8900
Landvalue 8900
Buildingvalue 28100
Bedrooms 2
Numberofbedrooms 2
Type Residential

LLOYD DOUGLAS SMITH

Name LLOYD DOUGLAS SMITH
Address 877 Beech Bend Drive Nashville TN 37221
Value 169600
Landarea 1,352 square feet

LLOYD DAVID SMITH & CAROLYN L SMITH

Name LLOYD DAVID SMITH & CAROLYN L SMITH
Address 6959 Eaglesfield Road Gibsonville NC 27249-9719
Value 82700
Landvalue 82700
Buildingvalue 21700
Bedrooms 2
Numberofbedrooms 2

LLOYD DAVID SMITH & CAROLYN J SMITH

Name LLOYD DAVID SMITH & CAROLYN J SMITH
Address 4513 Mcconnell Road McLeansville NC 27301
Value 15600
Landvalue 15600

LLOYD DAVID SMITH & CAROLYN J SMITH

Name LLOYD DAVID SMITH & CAROLYN J SMITH
Address 4511 Mcconnell Road McLeansville NC 27301-9636
Value 15600
Landvalue 15600
Buildingvalue 114200
Bedrooms 3
Numberofbedrooms 3

LLOYD DAVID SMITH & CAROLYN J SMITH

Name LLOYD DAVID SMITH & CAROLYN J SMITH
Address 6946 Eaglesfield Road #6970 Gibsonville NC 27249
Value 80900
Landvalue 80900

LLOYD D/ALAN/LIANE SMITH

Name LLOYD D/ALAN/LIANE SMITH
Address 3703 Stanford Avenue Gilbert AZ 85234
Value 37100
Landvalue 37100

LLOYD D SMITH & SARA J SMITH

Name LLOYD D SMITH & SARA J SMITH
Address 3644 San Juan Avenue Phoenix AZ 85019
Value 7200
Landvalue 7200

SMITH LLOYD W

Name SMITH LLOYD W
Physical Address 103-109 RIVERSIDE AVE.
Owner Address 245 SECOND AVE
Sale Price 4000
Ass Value Homestead 0
County essex
Address 103-109 RIVERSIDE AVE.
Value 23000
Net Value 23000
Land Value 23000
Prior Year Net Value 20000
Transaction Date 2013-03-11
Property Class Vacant Land
Deed Date 1979-04-11
Price 4000

LLOYD D SMITH & REBECCA C SMITH

Name LLOYD D SMITH & REBECCA C SMITH
Address 2201 Aberdeen Avenue McKinney TX 75070-9107
Value 40000
Landvalue 40000
Buildingvalue 96805

LLOYD D SMITH & MOLLIE E SMITH

Name LLOYD D SMITH & MOLLIE E SMITH
Address 2802 Wilson Avenue Austin TX 78645
Value 12000
Landvalue 12000
Type Real

LLOYD D SMITH & CLAUDETTE M SMITH

Name LLOYD D SMITH & CLAUDETTE M SMITH
Address 9900 Locust Street Glenn Dale MD 20769
Value 100900
Landvalue 100900
Buildingvalue 173300
Airconditioning yes

LLOYD D SMITH

Name LLOYD D SMITH
Address 11023 Byrd Drive Fairfax VA
Value 161000
Landvalue 161000
Buildingvalue 225060
Landarea 12,056 square feet
Type Hardwood
Basement Full

LLOYD D SMITH

Name LLOYD D SMITH
Address 5418 C Firenze Drive Boynton Beach FL 33437
Value 105838
Usage Condominium

LLOYD D SMITH

Name LLOYD D SMITH
Address 15422 S Maple Grove Road Molalla OR 97038
Value 66261
Landvalue 66261
Buildingvalue 18740
Landarea 43,560 square feet
Price 10

LLOYD C SMITH

Name LLOYD C SMITH
Address 912 SE 207th Place Everett WA
Value 153900
Landvalue 153900
Buildingvalue 164600
Landarea 9,583 square feet Assessments for tax year: 2015

LLOYD B SMITH & JUANITA SMITH

Name LLOYD B SMITH & JUANITA SMITH
Address 1040 Hillcroft Road Browns Summit NC 27214
Value 28000
Landvalue 28000
Buildingvalue 40800
Bedrooms 3
Numberofbedrooms 3

LLOYD B SMITH

Name LLOYD B SMITH
Address 5975 Triphammer Road Lake Worth FL 33463
Value 55520
Landvalue 55520
Usage Single Family Residential

LLOYD B SMITH

Name LLOYD B SMITH
Address 249 Teresa Drive Largo FL 33770
Value 51025
Landvalue 13427
Type Residential

LLOYD A SMITH JR & TAMI D SMITH

Name LLOYD A SMITH JR & TAMI D SMITH
Address 11079 Hwy 58 Ooltewah TN
Value 65900
Landvalue 65900
Buildingvalue 224700
Landarea 314 square feet
Type Residential

LLOYD A SMITH & LEONA M SMITH

Name LLOYD A SMITH & LEONA M SMITH
Address 6 E Lehman Avenue Hatboro PA 19040
Value 123630
Landarea 15,264 square feet
Basement None

LLOYD SMITH

Name LLOYD SMITH
Address 119-35 219 STREET, NY 11411
Value 430000
Full Value 430000
Block 12779
Lot 8
Stories 2

LLOYD D SMITH & PATRICIA SMITH

Name LLOYD D SMITH & PATRICIA SMITH
Address 15428 S Maple Grove Road Molalla OR 97038
Value 180204
Landvalue 180204
Buildingvalue 216710
Landarea 827,640 square feet
Bedrooms 3
Numberofbedrooms 3

LLOYD C SMITH

Name LLOYD C SMITH
Physical Address 20741 NE 4 CT 204, Unincorporated County, FL 33179
Owner Address 20741 NE 4 CT UNIT 204, NO MIAMI BEACH, FL 33179
County Miami Dade
Year Built 1990
Area 917
Land Code Condominiums
Address 20741 NE 4 CT 204, Unincorporated County, FL 33179

Lloyd Michael Smith

Name Lloyd Michael Smith
Doc Id 07408147
City Madison WI
Designation us-only
Country US

Lloyd M. Smith

Name Lloyd M. Smith
Doc Id RE043096
City Madison WI
Designation us-only
Country US

Lloyd M. Smith

Name Lloyd M. Smith
Doc Id 07884324
City Madison WI
Designation us-only
Country US

Lloyd M. Smith

Name Lloyd M. Smith
Doc Id 07982070
City Madison WI
Designation us-only
Country US

Lloyd M. Smith

Name Lloyd M. Smith
Doc Id 07820387
City Madison WI
Designation us-only
Country US

Lloyd M. Smith

Name Lloyd M. Smith
Doc Id 07518108
City Madison WI
Designation us-only
Country US

Lloyd M. Smith

Name Lloyd M. Smith
Doc Id 07527928
City Madison WI
Designation us-only
Country US

Lloyd M. Smith

Name Lloyd M. Smith
Doc Id 07582422
City Madison WI
Designation us-only
Country US

Lloyd M. Smith

Name Lloyd M. Smith
Doc Id 07432048
City Madison WI
Designation us-only
Country US

Lloyd M. Smith

Name Lloyd M. Smith
Doc Id 07303869
City Madison WI
Designation us-only
Country US

Lloyd M. Smith

Name Lloyd M. Smith
Doc Id 07078679
City Madison WI
Designation us-only
Country US

Lloyd Smith

Name Lloyd Smith
Doc Id 07485443
City Madison WI
Designation us-only
Country US

LLOYD SMITH

Name LLOYD SMITH
Type Democrat Voter
State IL
Address 1166 N BOXWOOD DR # B, MT PROSPECT, IL 60056
Phone Number 847-489-3333
Email Address [email protected]

LLOYD SMITH

Name LLOYD SMITH
Type Voter
State IL
Address 31376 E 2200 NORTH RD, EMINGTON, IL 60934
Phone Number 815-693-1281
Email Address [email protected]

LLOYD SMITH

Name LLOYD SMITH
Type Republican Voter
State IL
Address 8140 S MAY ST, CHICAGO, IL 60620
Phone Number 773-994-3155
Email Address [email protected]

LLOYD SMITH

Name LLOYD SMITH
Type Democrat Voter
State IL
Address 9970 S84TH TERR, PALOS HILLS, IL 60465
Phone Number 708-430-4985
Email Address [email protected]

LLOYD SMITH

Name LLOYD SMITH
Type Democrat Voter
State IA
Address 4268 20TH ST, GRINNELL, IA 50112
Phone Number 641-455-9619
Email Address [email protected]

LLOYD SMITH

Name LLOYD SMITH
Type Democrat Voter
State AR
Address 3920 WILLOW SPRINGS RD., LITTLE ROCK, AR 72206
Phone Number 501-261-1576
Email Address [email protected]

LLOYD SMITH

Name LLOYD SMITH
Type Democrat Voter
State FL
Phone Number 407-703-4182
Email Address [email protected]

LLOYD SMITH

Name LLOYD SMITH
Type Democrat Voter
State FL
Address P O BOX 1139, BUNNELL, FL 32110
Phone Number 386-586-9080
Email Address [email protected]

LLOYD SMITH

Name LLOYD SMITH
Type Voter
State FL
Address 396 E IRELAND CT., HERNANDO, FL 34442
Phone Number 352-201-2475
Email Address [email protected]

LLOYD SMITH

Name LLOYD SMITH
Type Independent Voter
State FL
Address 396 E IRELAND CT, HERNANDO, FL 34442
Phone Number 352-201-2475
Email Address [email protected]

LLOYD SMITH

Name LLOYD SMITH
Type Voter
State IA
Address 1021 HIGHWAY T55, REINBECK, IA 50669
Phone Number 319-360-3516
Email Address [email protected]

LLOYD SMITH

Name LLOYD SMITH
Type Republican Voter
State CO
Address 1901 SO. STUART ST., DENVER, CO 80219
Phone Number 303-934-9587
Email Address [email protected]

LLOYD SMITH

Name LLOYD SMITH
Type Voter
State CO
Address 253 BOWEN STREET, LONGMONT, CO 80501
Phone Number 303-652-4667
Email Address [email protected]

LLOYD SMITH

Name LLOYD SMITH
Type Independent Voter
State FL
Address 1519 NW 36TH PL, CAPE CORAL, FL 33993
Phone Number 239-707-6259
Email Address [email protected]

LLOYD SMITH

Name LLOYD SMITH
Type Voter
State AL
Address 5117 HIGHLAND AVE, ADAMSVILLE, AL 35005
Phone Number 205-222-9906
Email Address [email protected]

LLOYD SMITH

Name LLOYD SMITH
Type Independent Voter
State DC
Address 200 S ST NE, WASHINGTON, DC 20002
Phone Number 202-276-5073
Email Address [email protected]

Lloyd T Smith

Name Lloyd T Smith
Visit Date 4/13/10 8:30
Appointment Number U35025
Appt Made 11/22/13 0:00
Appt Start 11/27/13 8:30
Appt End 11/27/13 23:59
Total People 291
Last Entry Date 11/22/13 17:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/28/2014 08:00:00 AM +0000

Lloyd G Smith

Name Lloyd G Smith
Visit Date 4/13/10 8:30
Appointment Number U28605
Type Of Access VA
Appt Made 7/21/2011 0:00
Appt Start 7/23/2011 12:00
Appt End 7/23/2011 23:59
Total People 322
Last Entry Date 7/21/2011 17:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

LLOYD N SMITH

Name LLOYD N SMITH
Visit Date 4/13/10 8:30
Appointment Number U45877
Type Of Access VA
Appt Made 9/29/10 18:56
Appt Start 10/9/10 7:30
Appt End 10/9/10 23:59
Total People 349
Last Entry Date 9/29/10 18:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

LLOYD T SMITH

Name LLOYD T SMITH
Visit Date 4/13/10 8:30
Appointment Number U35379
Type Of Access VA
Appt Made 8/23/2010 14:58
Appt Start 8/24/2010 11:00
Appt End 8/24/2010 23:59
Total People 233
Last Entry Date 8/23/2010 14:58
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

LLOYD T SMITH

Name LLOYD T SMITH
Visit Date 4/13/10 8:30
Appointment Number U34452
Type Of Access VA
Appt Made 8/18/2010 6:31
Appt Start 8/25/2010 7:30
Appt End 8/25/2010 23:59
Total People 208
Last Entry Date 8/18/2010 6:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

LLOYD SMITH

Name LLOYD SMITH
Car CHEVROLET AVALANCHE
Year 2007
Address 1 Fort Carson, Ft Carson, CO 80913-5099
Vin 3GNFK12347G283243

LLOYD SMITH

Name LLOYD SMITH
Car MERCURY MOUNTAINEER
Year 2007
Address 272 Shaker Rd, Gray, ME 04039-9762
Vin 4M2EU48E17UJ00560

LLOYD SMITH

Name LLOYD SMITH
Car LINCOLN MKX
Year 2007
Address 2910 Norway Cir S, Cambridge, MN 55008-2606
Vin 2LMDU88C87BJ17269
Phone 701-388-3026

LLOYD SMITH

Name LLOYD SMITH
Car NISSAN QUEST
Year 2007
Address 11655 W ATLANTIC BLVD APT 26, CORAL SPRINGS, FL 33071-5068
Vin 5N1BV28U67N115482

LLOYD SMITH

Name LLOYD SMITH
Car Chevrolet Geo Tracker 2dr Hardtop
Year 2007
Address 1505 S 7th St, Ocean Springs, MS 39564-7463
Vin JH2RC50087M301007
Phone 228-818-1262

LLOYD SMITH

Name LLOYD SMITH
Car HONDA CR-V
Year 2007
Address 7900 Fm 92, Silsbee, TX 77656-9137
Vin JHLRE38747C002440
Phone 409-385-2462

LLOYD SMITH

Name LLOYD SMITH
Car Chevrolet Geo Tracker 2dr Hardtop
Year 2007
Address 1040 Vaughan Creek Rd, Pendleton, NC 27862-7074
Vin JH2MC13087K300837

LLOYD SMITH

Name LLOYD SMITH
Car TOYOTA SIENNA
Year 2007
Address 947 Heltman Ave, Ashland, OH 44805-4128
Vin 5TDZK23C17S012619
Phone 419-207-9448

LLOYD SMITH

Name LLOYD SMITH
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 5061 Sportscraft Dr, Dayton, OH 45414-3649
Vin 4YDT31R237S630847

LLOYD SMITH

Name LLOYD SMITH
Car HONDA ODYSSEY
Year 2007
Address 1947 Crestview Dr, Moscow, ID 83843-9657
Vin 5FNRL38617B415526

LLOYD SMITH

Name LLOYD SMITH
Car HONDA RIDGELINE
Year 2007
Address 7620 NE 56th St, Kansas City, MO 64119-3380
Vin 2HJYK16597H502366

LLOYD SMITH

Name LLOYD SMITH
Car BUICK LACROSSE
Year 2007
Address 630 SAINT BERNARD DR, FLORISSANT, MO 63033-3406
Vin 2G4WC582871130493
Phone 314-839-0914

LLOYD SMITH

Name LLOYD SMITH
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 1671 VIAR RD, DYERSBURG, TN 38024-8453
Vin 2GCEC13V471155451
Phone 731-285-0313

LLOYD SMITH

Name LLOYD SMITH
Car FORD RANGER
Year 2007
Address 4989 Fm 729, Jefferson, TX 75657-3377
Vin 1FTYR14UX7PA32807

LLOYD SMITH

Name LLOYD SMITH
Car PONTIAC G6
Year 2007
Address 1351 E Galyn St, Sturgis, MI 49091-2396
Vin 1G2ZH361674188998
Phone 269-651-8421

LLOYD SMITH

Name LLOYD SMITH
Car DODGE CARAVAN
Year 2007
Address 24197 CARLTON RD, PORTER, TX 77365-5607
Vin 1D4GP25B37B240063
Phone 281-354-4082

LLOYD SMITH

Name LLOYD SMITH
Car CHEVROLET UPLANDER
Year 2007
Address 7425 WEYBURN ST, HOUSTON, TX 77028-2342
Vin 1GNDV23157D124696
Phone 713-491-9883

LLOYD SMITH

Name LLOYD SMITH
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 620 Steeles Ln, Tazewell, VA 24651-9623
Vin 1GCHK24U17E190698

LLOYD SMITH

Name LLOYD SMITH
Car GMC YUKON
Year 2007
Address 9215 NW 61ST AVE, LAKE BUTLER, FL 32054
Vin 1GKFC13067R184020
Phone 904-264-7871

LLOYD SMITH

Name LLOYD SMITH
Car SATURN AURA
Year 2007
Address 1609 ARMISTEAD ST, COLLEGE STA, TX 77840-3115
Vin 1G8ZS57NX7F120809
Phone 979-693-4574

LLOYD SMITH

Name LLOYD SMITH
Car CHEVROLET AVALANCHE
Year 2007
Address 318 Cielo Vista St, Colorado Springs, CO 80911-2409
Vin 3GNFK12387G116139
Phone 719-392-0139

LLOYD SMITH

Name LLOYD SMITH
Car DODGE RAM PICKUP 1500
Year 2007
Address 806 Wells Ct, Evans, GA 30809-7095
Vin 1D7HU18257J529019

LLOYD SMITH

Name LLOYD SMITH
Car JEEP GRAND CHEROKEE
Year 2007
Address 596 Albany St, Ferndale, MI 48220-3331
Vin 1J8HR58P27C642647
Phone 248-545-2389

LLOYD SMITH

Name LLOYD SMITH
Car VOLKSWAGEN JETTA
Year 2007
Address PO Box 1134, Fort Myer, VA 22211-0134
Vin 3VWEF71KX7M165202
Phone 478-550-1264

LLOYD SMITH

Name LLOYD SMITH
Car TOYOTA TUNDRA
Year 2007
Address 5 North Ave, Conway, AR 72032-9210
Vin 5TFBT58187X003708
Phone

LLOYD SMITH

Name LLOYD SMITH
Car TOYOTA TUNDRA
Year 2007
Address 3600 SW GAGE BLVD APT 87, TOPEKA, KS 66614-3883
Vin 5TFLU52117X002054
Phone 620-475-3309

Lloyd Smith

Name Lloyd Smith
Car HONDA FIT
Year 2007
Address 712 Lake Wackena Rd, Goldsboro, NC 27534-8134
Vin JHMGD38687S048713
Phone

LLOYD Z SMITH

Name LLOYD Z SMITH
Car FORD MUSTANG
Year 2007
Address 2560 GRIER CIR, EVANS, GA 30809-7065
Vin 1ZVHT82H875311391
Phone 706-863-2684

LLOYD SMITH

Name LLOYD SMITH
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 5630 Sun Valley Blvd Spc 34, Sun Valley, NV 89433-7357
Vin 1HD1CZ3577K449194

LLOYD SMITH

Name LLOYD SMITH
Car CHEVROLET SILVERADO 3500HD
Year 2007
Address 1221 6TH AVE, NEW YORK, NY 10020
Vin 1GCHK33677F512313
Phone 928-314-9867

Lloyd Smith

Name Lloyd Smith
Domain coffschemist.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2011-12-20
Update Date 2011-12-20
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address 80 Williams Street Broken Hill NSW 2880
Registrant Country AUSTRALIA

Lloyd Smith

Name Lloyd Smith
Domain lawncarecolumbiasc.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-08-15
Update Date 2013-08-16
Registrar Name 1 & 1 INTERNET AG
Registrant Address 244 Faversham Ln Columbia SC 29229
Registrant Country UNITED STATES

Lloyd Smith

Name Lloyd Smith
Domain accreditedpharmacist.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2011-12-21
Update Date 2011-12-21
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address 80 Williams Street Broken Hill NSW 2880
Registrant Country AUSTRALIA

Lloyd Smith

Name Lloyd Smith
Domain coffsharboursuperclinic.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2011-12-21
Update Date 2011-12-21
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address 80 Williams Street Broken Hill NSW 2880
Registrant Country AUSTRALIA

Lloyd Smith

Name Lloyd Smith
Domain goldcoastchemist.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2011-12-20
Update Date 2011-12-20
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address 80 Williams Street Broken Hill NSW 2880
Registrant Country AUSTRALIA

Lloyd Smith

Name Lloyd Smith
Domain lloydsmithdesign.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2012-10-20
Update Date 2013-10-21
Registrar Name FASTDOMAIN, INC.
Registrant Address 130 Thorkhill Road Thames Ditton KT7 0UN
Registrant Country UNITED KINGDOM

Lloyd Smith

Name Lloyd Smith
Domain pharmacydeveloper.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2012-12-09
Update Date 2012-12-09
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address 80 Williams Street Broken Hill NSW 2880
Registrant Country AUSTRALIA

Lloyd Smith

Name Lloyd Smith
Domain stlloyd.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2012-12-09
Update Date 2012-12-09
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address 80 Williams Street Broken Hill NSW 2880
Registrant Country AUSTRALIA

Lloyd Smith

Name Lloyd Smith
Domain coffsmedical.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2011-12-20
Update Date 2011-12-20
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address 80 Williams Street Broken Hill NSW 2880
Registrant Country AUSTRALIA

LLOYD SMITH

Name LLOYD SMITH
Domain pipeandhoserepairkit.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-11
Update Date 2013-07-11
Registrar Name GODADDY.COM, LLC
Registrant Address 66 MAIN STREET|Suite #5 CARVER Massachusetts 02330
Registrant Country UNITED STATES

Lloyd Smith

Name Lloyd Smith
Domain pharmacydevelopers.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2012-04-21
Update Date 2012-04-21
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address 80 Williams Street Broken Hill NSW 2880
Registrant Country AUSTRALIA

Lloyd Smith

Name Lloyd Smith
Domain healthscopepharmacy.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2012-04-25
Update Date 2012-04-25
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address 80 Williams Street Broken Hill NSW 2880
Registrant Country AUSTRALIA

Lloyd Smith

Name Lloyd Smith
Domain beleevr.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-13
Update Date 2013-08-13
Registrar Name GODADDY.COM, LLC
Registrant Address 1465 S Highview Ln #208 Alexandria Virginia 22311
Registrant Country UNITED STATES

Lloyd Smith

Name Lloyd Smith
Domain 62bristolln.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-28
Update Date 2013-09-28
Registrar Name GODADDY.COM, LLC
Registrant Address 2126 Sweetwater Creek Dr Fort Collins Colorado 80528
Registrant Country UNITED STATES

Lloyd Smith

Name Lloyd Smith
Domain 915saddlebrook.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-12
Update Date 2012-12-12
Registrar Name GODADDY.COM, LLC
Registrant Address 2126 Sweetwater Creek Dr Fort Collins Colorado 80528
Registrant Country UNITED STATES

Lloyd Smith

Name Lloyd Smith
Domain buyfilesonline.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2003-02-03
Update Date 2013-01-19
Registrar Name DOMAIN.COM, LLC
Registrant Address 1552 NE 105 Street Miami Shores FL 33138-211
Registrant Country UNITED STATES
Registrant Fax 3058953232

Lloyd Smith

Name Lloyd Smith
Domain recordclubmix.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2011-10-26
Update Date 2013-11-13
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 3721 Van Buren ST NE Columbia Heights MI 55421
Registrant Country UNITED STATES

Lloyd Smith

Name Lloyd Smith
Domain appliancemastersnm.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2011-12-16
Update Date 2012-12-17
Registrar Name REGISTER.COM, INC.
Registrant Address 546 North Gabaldon St Belen NM 87002
Registrant Country UNITED STATES

Lloyd Smith

Name Lloyd Smith
Domain pharmacycoffsharbour.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2011-12-20
Update Date 2011-12-20
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address 80 Williams Street Broken Hill NSW 2880
Registrant Country AUSTRALIA

Lloyd Smith

Name Lloyd Smith
Domain completehealthcentre.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2011-12-20
Update Date 2011-12-20
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address 80 Williams Street Broken Hill NSW 2880
Registrant Country AUSTRALIA

Lloyd Smith

Name Lloyd Smith
Domain coffsharbourpharmacy.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2011-12-20
Update Date 2011-12-20
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address 80 Williams Street Broken Hill NSW 2880
Registrant Country AUSTRALIA

LLOYD SMITH

Name LLOYD SMITH
Domain lyelec.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-04-27
Update Date 2013-04-04
Registrar Name ENOM, INC.
Registrant Address 3912 WOODRIDGE LANE MEMPHIS 38134
Registrant Country UNITED STATES

LLOYD SMITH

Name LLOYD SMITH
Domain liveandlethomes.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-07-18
Update Date 2013-07-18
Registrar Name WEBFUSION LTD.
Registrant Address william brown close cwmbran torfaen NP44 3AB
Registrant Country UNITED KINGDOM

LLOYD SMITH

Name LLOYD SMITH
Domain niobraravalleyconsultants.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-12-19
Update Date 2012-11-20
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 108 W 4TH ST PO BOX 50 VALENTINE NE 69201
Registrant Country UNITED STATES
Registrant Fax 14023762692

Lloyd Smith

Name Lloyd Smith
Domain coffspharmacy.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2011-12-20
Update Date 2011-12-20
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address 80 Williams Street Broken Hill NSW 2880
Registrant Country AUSTRALIA

Lloyd Smith

Name Lloyd Smith
Domain kiwinewf.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-11-21
Update Date 2013-11-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 4 Emerson St. St. Johns NL A1B1X4
Registrant Country CANADA
Registrant Fax 8153315329

Lloyd Smith

Name Lloyd Smith
Domain mikesmithkc.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2004-03-24
Update Date 2013-03-14
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address KC KC MO 64129
Registrant Country UNITED STATES