Louis Young

We have found 253 public records related to Louis Young in 30 states . People found have 3 ethnicities: Native American, African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 39 business registration records connected with Louis Young in public records. The businesses are registered in 10 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 6 industries: Agricultural Production - Crops (Agriculture), Business Services (Services), Personal Services (Services), Fabricated Metal Products Other Than Transport And Machinery Equipment (Equipment), Wholesale Trade - Durable Goods (Products) and Amusement And Recreation Services (Services). There are 35 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as Custodial Personnel. These employees work in eight different states. Most of them work in New York state. Average wage of employees is $45,515.


Louis Earnest Young

Name / Names Louis Earnest Young
Age 52
Birth Date 1972
Also Known As Louis E Young
Person 3546 3rd St, Tucson, AZ 85716
Phone Number 602-326-7598
Possible Relatives
Ruthanne Silvayoung






Previous Address 220 Country Club Rd, Tucson, AZ 85716
145 PO Box, Greer, AZ 85927
9225 Tanque Verde Rd #45101, Tucson, AZ 85749
2209 3rd St, Tucson, AZ 85719
2500 Desert Links Dr, Tucson, AZ 85715
1688 PO Box, Springerville, AZ 85938
3737 Country Club Rd #109, Tucson, AZ 85716
Badger Crk, Greer, AZ 85927
Cmino Prto, Springerville, AZ 85938
9225 Tanque Verde Rd, Tucson, AZ 85749
8225 Spedway 1204, Tucson, AZ 85710
8225 Spedway #1204, Tucson, AZ 85710
8225 Speedway Blvd #1204, Tucson, AZ 85710
5441 Presidio Rd, Tucson, AZ 85712
7063 Mission Hill Ln, Tucson, AZ 85718
Ley Wmch, Springerville, AZ 85938
Email [email protected]

Louis Gordon Young

Name / Names Louis Gordon Young
Age 54
Birth Date 1970
Also Known As Young Louis
Person 2180 Landover Trl, Conway, AR 72032
Phone Number 501-513-9971
Possible Relatives
Previous Address 2182 Lakeview Dr #458, Ypsilanti, MI 48198
871 Woodard Ave, Macon, GA 31204
31053 PO Box, Augusta, GA 30903
2275 Gray Hwy #G3, Macon, GA 31211
2558 Stone Rd, Ann Arbor, MI 48105
13891 PO Box, Macon, GA 31208
235 Sycamore Dr #V2, Athens, GA 30606
5281 PO Box, Athens, GA 30604

Louis Allen Young

Name / Names Louis Allen Young
Age 57
Birth Date 1967
Person 1607 Palomino, Chandler, AZ 85224
Possible Relatives Jack L Lyoung
Carma J Bradley

Lucinda Karen Foudray
Jan E Andersonyoung

Previous Address 4606 Glenview,Chandler, AZ 85226
7636 41st,Phoenix, AZ 85042
8941 Decatur,Mesa, AZ 85207
Wattson Rt 5 Bx,Blackfoot, ID 83221
1034 Diamond,Tempe, AZ 85283
143 1075,Blackfoot, ID 83221
143 S,Blackfoot, ID 83221
4302 Saint Catherine,Phoenix, AZ 85042
1098 Idaho,Idaho Falls, ID 83402
Email Available

Louis Ashton Young

Name / Names Louis Ashton Young
Age 59
Birth Date 1965
Also Known As Louis A Young
Person 150 PO Box, Queen Creek, AZ 85242
Phone Number 704-882-6131
Possible Relatives






P Young
Previous Address 6469 Alameda Rd, Gold Canyon, AZ 85218
10325 Mount Pleasant Rd, Midland, NC 28107
5619 Victor St, Dallas, TX 75214
2407 Lawyers Rd, Indian Trail, NC 28079
64337 Fielder Ln, Pearl River, LA 70452
159 Gruner Rd, Metairie, LA 70001
210 Hollow Rock Ct, Slidell, LA 70461
8941 Decatur Rd, Mesa, AZ 85207
7636 Daniel Dr, New Orleans, LA 70127
8741 Decatur, Mesa, AZ 85207
19A PO Box, Abita Springs, LA 70420
364 Fielder, Pearl River, LA 70452
22025 9th St, Abita Springs, LA 70420

Louis Earnest Young

Name / Names Louis Earnest Young
Age 59
Birth Date 1965
Person 1688 PO Box, Springerville, AZ 85938
Phone Number 520-881-2450
Possible Relatives
Previous Address 220 Country Club Rd #309, Tucson, AZ 85716
53370 Naucalpan Edo De Mexic, Springerville, AZ 85938
53370 Naucalpan Edo De Mexico, Springerville, AZ 85938
3875 Country Club Rd #309, Tucson, AZ 85716
3875 Country Club Rd, Tucson, AZ 85716

Louis D Young

Name / Names Louis D Young
Age 64
Birth Date 1960
Person 208 Newark Cir, Birmingham, AL 35224
Phone Number 205-786-4832
Possible Relatives
Previous Address 9040 Dbroh Spsn L Ct, Wahiawa, HI 96786
2420 Pearson Ave #124, Birmingham, AL 35211
9040 Dbroh Spsn, Wahiawa, HI 96786
9040 Dbroh Spsn Ct, Wahiawa, HI 96786
2420 Pearson Ave, Birmingham, AL 35211
228 Acadia Cir, Fairfield, AL 35064
2921 Prince St, Clovis, NM 88101
317 53rd St, Fairfield, AL 35064

Louis Farrel Young

Name / Names Louis Farrel Young
Age 67
Birth Date 1957
Person 8506 Colter St, Glendale, AZ 85305
Phone Number 623-872-0251
Possible Relatives
Previous Address 8504 Colter St, Glendale, AZ 85305
7747 Flower St, Phoenix, AZ 85033
First Realtors, Clovis, NM 88101
5434 Jemez #B, Glendale, AZ 85307

Louis Sr Young

Name / Names Louis Sr Young
Age 70
Birth Date 1954
Person 629 Cheryl Ln, Jacksonville, AR 72076
Possible Relatives




Josetta N Young


Shamtel L Tidwell

Louis J Young

Name / Names Louis J Young
Age 81
Birth Date 1943
Person 2026 England Cemetery Rd, Mammoth Spring, AR 72554
Phone Number 870-856-3967
Possible Relatives Larein E Young
Lorein Young
Previous Address Route 2 #2, Mammoth Spring, AR 72554
93 RR 2, Mammoth Spring, AR 72554
95 RR 2, Mammoth Spring, AR 72554
RR 2 GEORGE CRUZ, Mammoth Spring, AR 72554
93 PO Box, Mammoth Spring, AR 72554
RR 2, Mammoth Springs, AR 72554
95 PO Box, Mammoth Spring, AR 72554

Louis Jerry Young

Name / Names Louis Jerry Young
Age 82
Birth Date 1942
Person 610 Miller St, Gurdon, AR 71743
Phone Number 501-353-4747
Possible Relatives
Lousia Young




Previous Address 16 Miller Stree, Gurdon, AR 71743
111 24th St, Arkadelphia, AR 71923

Louis C Young

Name / Names Louis C Young
Age 84
Birth Date 1939
Also Known As Louis C Young
Person 5107 Kim Ln, Montgomery, AL 36108
Phone Number 334-281-7811
Possible Relatives Rhuhaiminia Q Young

Louis D Young

Name / Names Louis D Young
Age 84
Birth Date 1939
Person 3283 PO Box, Oxford, AL 36203
Phone Number 256-831-0390
Possible Relatives





Previous Address 802 Cynthia St, Oxford, AL 36203
802 Cynthia St, Anniston, AL 36203
3283 PO Box, Anniston, AL 36203
801 Cynthia St, Oxford, AL 36203
2109 Fairview Rd, Gadsden, AL 35904

Louis C Young

Name / Names Louis C Young
Age 87
Birth Date 1936
Person 72 Lee Road 75, Waverly, AL 36879
Phone Number 334-821-1375
Possible Relatives
Scott Philpot
Previous Address 9749 Lee Road 72, Waverly, AL 36879
72 Lee Road 649, Waverly, AL 36879
378 B Glen Av, Auburn, AL 36830
603 Glenn Ave, Auburn, AL 36832
378 B West Gln, Auburn, AL 36830

Louis Lee Young

Name / Names Louis Lee Young
Age 89
Birth Date 1934
Also Known As Lee L Young
Person 312 Long Island Dr, Hot Springs, AR 71913
Phone Number 501-525-3369
Possible Relatives
Nancy J Milliganyoung
Previous Address 312 Long Island Dr #R5, Hot Springs, AR 71913
2205 Colonial Dr, Plano, TX 75093
312 Long Island Dr #R5, Hot Springs National Park, AR 71913
1715 Torrey Pne, Dallas, TX 75287
17515 Torrey Pine Dr, Dallas, TX 75287
None, Hot Springs National Park, AR 71913

Louis William Young

Name / Names Louis William Young
Age 97
Birth Date 1926
Also Known As Young Louis
Person 660 River Rd #X, Tucson, AZ 85704
Phone Number 520-742-6693
Possible Relatives
Previous Address 7900 La Canada Dr, Tucson, AZ 85704
660 River Rd, Tucson, AZ 85704
7900 La Canada Dr #2108, Tucson, AZ 85704
660 River Rd #J, Tucson, AZ 85704
1851 Las Lomitas Rd, Tucson, AZ 85704
975 Comobabi Dr, Tucson, AZ 85704
7900 La Canada Dr #2149, Tucson, AZ 85704
675 Comobabi, Tucson, AZ 85704
6818 Oracle Rd #402, Tucson, AZ 85704

Louis J Young

Name / Names Louis J Young
Age 100
Birth Date 1923
Person 263 PO Box, Newark, AR 72562
Phone Number 870-799-3060
Previous Address 315 11th St, Newark, AR 72562

Louis Peter Young

Name / Names Louis Peter Young
Age 116
Birth Date 1908
Person 249 Winterhaven, Mesa, AZ 85204
Phone Number 602-969-3848
Previous Address 255 Brown Rd, Mesa, AZ 85201
1505 Cn, Mesa, AZ 85201
1505 Cn St, Mesa, AZ 85201
1505 Center St, Mesa, AZ 85201
2250 Hale St, Mesa, AZ 85213

Louis Alvin Young

Name / Names Louis Alvin Young
Age N/A
Person 475 PO Box, Houck, AZ 86506
Email [email protected]

Louis G Young

Name / Names Louis G Young
Age N/A
Person 401 AIRPORT RD, AUBURN, AL 36830
Phone Number 334-887-5368

Louis Young

Name / Names Louis Young
Age N/A
Person 802 CYNTHIA ST, OXFORD, AL 36203
Phone Number 256-831-0390

Louis Young

Name / Names Louis Young
Age N/A
Person PO BOX 475, HOUCK, AZ 86506
Phone Number 928-688-4368

Louis S Young

Name / Names Louis S Young
Age N/A
Person 181 MCNAB LOOP, FULTON, AR 71838
Phone Number 870-896-2217

Louis W Young

Name / Names Louis W Young
Age N/A
Also Known As Luis Young
Person 746 PO Box, Peach Springs, AZ 86434
Phone Number 605-747-2307
Previous Address 603 PO Box, Saint Francis, SD 57572
1311 PO Box, Mission, SD 57555
2671 Indian View Heights Dr #5, Elko, NV 89801

Louis Young

Name / Names Louis Young
Age N/A
Person 1213 Wright St, Jacksonville, AR 72076
Phone Number 501-982-4683
Possible Relatives



Shamtel L Tidwell

Louis D Young

Name / Names Louis D Young
Age N/A
Person PO BOX 3283, OXFORD, AL 36203

Louis Young

Name / Names Louis Young
Age N/A
Person 6702 Kimberly Ave, Birmingham, AL 35212
Possible Relatives

Louis I Young

Name / Names Louis I Young
Age N/A
Person 11 COPE CV APT 429, FORREST CITY, AR 72335

Louis E Young

Name / Names Louis E Young
Age N/A
Person 1900 W SPEEDWAY BLVD, TUCSON, AZ 85745

Louis J Young

Name / Names Louis J Young
Age N/A
Person 401 E STEWART ST APT 904, FLORENCE, AZ 85232

Louis A Young

Name / Names Louis A Young
Age N/A
Person 1607 W PALOMINO DR, CHANDLER, AZ 85224

Louis A Young

Name / Names Louis A Young
Age N/A
Person 6469 S ALAMEDA RD, APACHE JUNCTION, AZ 85218

Louis C Young

Name / Names Louis C Young
Age N/A
Person 5107 KIM LN, MONTGOMERY, AL 36108

Louis Young

Name / Names Louis Young
Age N/A
Person 648 PO Box, Camden, AR 71711

Louis N Young

Name / Names Louis N Young
Age N/A
Also Known As Louis M Young
Person 728 PO Box, Gassville, AR 72635

Louis F Young

Name / Names Louis F Young
Age N/A
Person 450 RR 1 POB, Waterloo, AL 35677

Louis R Young

Name / Names Louis R Young
Age N/A
Person 1501 Caffey Dr, Anniston, AL 36203

Louis Young

Name / Names Louis Young
Age N/A
Person 328 RR 4 POB, Camden, AR 71701
Previous Address 50 PO Box, Carlisle, AR 72024

Louis C Young

Name / Names Louis C Young
Age N/A
Person 105 Lowery St #806, Hot Springs, AR 71901

Louis G Young

Name / Names Louis G Young
Age N/A
Person 2180 LANDOVER TRL, CONWAY, AR 72032
Phone Number 501-513-9971

Louis B Young

Name / Names Louis B Young
Age N/A
Person 500 WEXFORD CT, MONTGOMERY, AL 36117
Phone Number 334-272-3379

Louis C Young

Name / Names Louis C Young
Age N/A
Person 9749 LEE ROAD 72, WAVERLY, AL 36879
Phone Number 334-821-1375

Louis C Young

Name / Names Louis C Young
Age N/A
Person 331 SPRING VALLEY RD, MONTGOMERY, AL 36116
Phone Number 334-281-7811

Louis Young

Name / Names Louis Young
Age N/A
Person 620 COLUMBIA AVE, MONTGOMERY, AL 36108
Phone Number 334-262-2180

Louis D Young

Name / Names Louis D Young
Age N/A
Person 208 NEWARK CIR, BIRMINGHAM, AL 35224
Phone Number 205-786-3996

Louis Young

Name / Names Louis Young
Age N/A
Person 727 Gilbert St, Saraland, AL 36571
Possible Relatives
Horace E Young

Louis Young

Name / Names Louis Young
Age N/A
Person 517 Valley Rd, Fairfield, AL 35064
Possible Relatives

Louis Young

Name / Names Louis Young
Age N/A
Person 310 Mulberry St, Jacksonville, AR 72076
Possible Relatives Shamtel L Tidwell

Louis R Young

Name / Names Louis R Young
Age N/A
Person 1839 GREENE ROAD 626, PARAGOULD, AR 72450
Phone Number 870-236-8676

Louis Young

Name / Names Louis Young
Age N/A
Person 1835 GR 626 RD, PARAGOULD, AR 72450

Louis Young

Business Name Youngs Plant Farm Inc
Person Name Louis Young
Position company contact
State AL
Address P.O. BOX 3410 Auburn AL 36831-3410
Industry Agricultural Production - Crops (Agriculture)
SIC Code 181
SIC Description Ornamental Nursery Products
Phone Number 334-821-3500
Number Of Employees 150
Annual Revenue 5656000

Louis Young

Business Name Youngs Pioneer Enterprise
Person Name Louis Young
Position company contact
State ME
Address P.O. BOX 1759 Presque Isle ME 04769-1759
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 207-429-8263

Louis Young

Business Name Young Louis T & Co
Person Name Louis Young
Position company contact
State WV
Address 55 Meadow Ln Ste 6 Martinsburg WV 25401-3820
Industry Personal Services (Services)
SIC Code 7291
SIC Description Tax Return Preparation Services
Phone Number 304-267-2484

LOUIS C. YOUNG

Business Name YOUNG & ASSOCIATES BUILDING CONTRACTORS, INC.
Person Name LOUIS C. YOUNG
Position registered agent
State GA
Address 711 DANCY AVE, SAVANNAH, GA 31419
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-05-18
End Date 1992-11-29
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Louis Young

Business Name Wrisco Distributing
Person Name Louis Young
Position company contact
State OH
Address 1900 Enterprise Pkwy Twinsburg OH 44087-2296
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5085
SIC Description Industrial Supplies
Phone Number 330-425-9226

LOUIS YOUNG

Business Name WEI LOOK COMPANY, INC.
Person Name LOUIS YOUNG
Position registered agent
Corporation Status Suspended
Agent LOUIS YOUNG 2630 E ASHLAN, FRESNO, CA 93726
Care Of 2630 E ASHLAN, FRESNO, CA 93726
CEO WELLMAN JUE8532 12TH AVE, HANFORD, CA 93230
Incorporation Date 1977-05-09

LOUIS YOUNG

Business Name VALLEY MEDICAL RADIOTHERAPY CENTER MEDICAL CL
Person Name LOUIS YOUNG
Position registered agent
Corporation Status Dissolved
Agent LOUIS YOUNG 2630 E ASHLAN, FRESNO, CA 93705
Care Of 2630 E ASHLAN, FRESNO, CA 93726
CEO B PECK LAU5331 N SEQUOIA DR, FRESNO, CA 93705
Incorporation Date 1971-09-10

LOUIS C YOUNG

Business Name THE ROSE DHU MARSH HOMEOWNERS ASSOCIATION, IN
Person Name LOUIS C YOUNG
Position registered agent
State GA
Address 7370 HODGSON MEMORIAL DR D-10, SAVANNAH, GA 31406
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1994-09-26
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

LOUIS C YOUNG

Business Name THE LAKES AT COTTONVALE HOMEOWNERS ASSOCIATIO
Person Name LOUIS C YOUNG
Position registered agent
State GA
Address P.O. Box 777, Reidsville, GA 30453
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2005-05-04
End Date 2010-09-07
Entity Status Admin. Dissolved
Type CFO

LOUIS YOUNG

Business Name SULLIVAN & LOOMIS, INC.
Person Name LOUIS YOUNG
Position registered agent
Corporation Status Suspended
Agent LOUIS YOUNG 2630 E ASHLAN, FRESNO, CA 93726
Care Of 2686 N CLOVIS #107, FRESNO, CA 93727
CEO TERRY M LOOMIS2686 N CLOVIS, FRESNO, CA 93727
Incorporation Date 1978-05-16

LOUIS YOUNG

Business Name STATE MARKET OF DELANO, INC.
Person Name LOUIS YOUNG
Position registered agent
Corporation Status Merged Out
Agent LOUIS YOUNG 263 OAK PARK BLVD, GLOVER CITY, CA 93433
Care Of 1020 CECIL AVE, DELANO, CA 93215
CEO DICK YOUNG1020 CECIL AVE, DELANO, CA 93215
Incorporation Date 1955-03-17

LOUIS YOUNG

Business Name SIERRA VIEW DEVELOPMENT, INCORPORATED
Person Name LOUIS YOUNG
Position registered agent
Corporation Status Suspended
Agent LOUIS YOUNG 2630 E ASHLAN AVE, FRESNO, CA 93726
Care Of 2630 E ASHLAN AVE, FRESNO, CA 93726
CEO CHARLES HOUSE5151 N SIXTH SUITE 179, FRESNO, CA 93726
Incorporation Date 1988-11-03

LOUIS YOUNG

Business Name SERRITA ENTERPRISE
Person Name LOUIS YOUNG
Position Secretary
State NV
Address 3305 WL SPRING MOUNTAIN 3305 WL SPRING MOUNTAIN, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C2374-1998
Creation Date 1998-02-06
Type Domestic Corporation

LOUIS YOUNG

Business Name RADIATION ONCOLOGY & NUCLEAR MEDICINE MEDICAL
Person Name LOUIS YOUNG
Position registered agent
Corporation Status Dissolved
Agent LOUIS YOUNG 2630 E ASHLAN, FRESNO, CA 93726
Care Of 2630 E ASHLAN AVE, FRESNO, CA 93726
CEO B PECK LAU5331 N SEQUOIA DR, FRESNO, CA 93711
Incorporation Date 1970-11-18

LOUIS YOUNG

Business Name L.S., INC.
Person Name LOUIS YOUNG
Position President
State NV
Address 6075 S EASTERN AVE STE 1 6075 S EASTERN AVE STE 1, LAS VEGAS, NV 891193146
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15817-2001
Creation Date 2001-06-15
Type Domestic Corporation

LOUIS YOUNG

Business Name L.S., INC.
Person Name LOUIS YOUNG
Position President
State NV
Address 3155 E PATRICK LN STE 1 3155 E PATRICK LN STE 1, LAS VEGAS, NV 891203481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15817-2001
Creation Date 2001-06-15
Type Domestic Corporation

LOUIS YOUNG

Business Name L&N HOUSE OF FOOD, LLC
Person Name LOUIS YOUNG
Position Mmember
State NV
Address 55 S GIBSON RD STE 110 55 S GIBSON RD STE 110, HENDERSON, NV 89012
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC197-2000
Creation Date 2000-01-10
Expiried Date 2300-01-10
Type Domestic Limited-Liability Company

Louis Young

Business Name Just Plane Videos
Person Name Louis Young
Position company contact
State MS
Address 606 Bay St, Hattiesburg, MS 39401
SIC Code 581208
Phone Number
Email [email protected]

LOUIS YOUNG

Business Name I.W. CORPORATION
Person Name LOUIS YOUNG
Position Treasurer
State NV
Address 3305 WEST SPRING MTN RD #60-24 3305 WEST SPRING MTN RD #60-24, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9116-1999
Creation Date 1999-04-15
Type Domestic Corporation

LOUIS YOUNG

Business Name I.W. CORPORATION
Person Name LOUIS YOUNG
Position President
State NV
Address 3305 WEST SPRING MTN RD #60-24 3305 WEST SPRING MTN RD #60-24, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9116-1999
Creation Date 1999-04-15
Type Domestic Corporation

LOUIS YOUNG

Business Name I-16 DEVELOPMENT, INC.
Person Name LOUIS YOUNG
Position registered agent
State GA
Address PO BOX 2428, SAVANNAH, GA 31402
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-01-23
End Date 2004-07-29
Entity Status Diss./Cancel/Terminat
Type CFO

Louis Young

Business Name Go Figure Fitness Inc
Person Name Louis Young
Position company contact
State NY
Address 158 Gardiners Ave Levittown NY 11756-3707
Industry Amusement and Recreation Services (Services)
SIC Code 7991
SIC Description Physical Fitness Facilities
Phone Number

LOUIS C YOUNG

Business Name GREEN WAY DEVELOPERS, INC.
Person Name LOUIS C YOUNG
Position registered agent
State GA
Address 7870 HODGSON MEMORIAL DRSuite D-10, SAVANNAH, GA 31406
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-02-29
Entity Status To Be Dissolved
Type CEO

LOUIS YOUNG

Business Name GOLDEN DRAGON RESTAURANT, INC.
Person Name LOUIS YOUNG
Position registered agent
Corporation Status Suspended
Agent LOUIS YOUNG 2630 EAST ASHLAN, FRESNO, CA 93726
Care Of 2630 E ASHLAN, FRESNO, CA 93726
CEO KAI SUEN NGAO2332 S. MOONEY BLVD., VISALIA, CA 93277
Incorporation Date 1976-03-08

LOUIS YOUNG

Business Name FRESNO CHINESE CEMETERY ASSOCIATION
Person Name LOUIS YOUNG
Position CEO
Corporation Status Suspended
Agent 2630 E ASHLAN, FRESNO, CA 93726
Care Of 949 WATERMAN AVE, FRESNO, CA 93706
CEO LOUIS YOUNG 2630 E ASHLAN, FRESNO, CA 93726
Incorporation Date 1913-03-25
Corporation Classification Mutual Benefit

LOUIS YOUNG

Business Name FRESNO CHINESE CEMETERY ASSOCIATION
Person Name LOUIS YOUNG
Position registered agent
Corporation Status Suspended
Agent LOUIS YOUNG 2630 E ASHLAN, FRESNO, CA 93726
Care Of 949 WATERMAN AVE, FRESNO, CA 93706
CEO LOUIS YOUNG2630 E ASHLAN, FRESNO, CA 93726
Incorporation Date 1913-03-25
Corporation Classification Mutual Benefit

LOUIS YOUNG

Business Name F.K.T. COOPERATIVE, INC.
Person Name LOUIS YOUNG
Position registered agent
Corporation Status Suspended
Agent LOUIS YOUNG 3142 WILLOW AVE STE 101, CLOVIS, CA 93612
Care Of 3142 WILLOW AVE STE 101, CLOVIS, CA 93612
CEO JERRY GONG1400 W INYO, TULARE, CA 93274
Incorporation Date 1984-12-14
Corporation Classification Other Cooperative

LOUIS C YOUNG

Business Name EAGLE DEVELOPMENT GROUP OF SAVANNAH, INC.
Person Name LOUIS C YOUNG
Position registered agent
State GA
Address 7370 HODGSON MEM DR D10, SAVANNAH, GA 31406
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-11-07
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Louis Young

Business Name Dixon Valve & Coupling Company
Person Name Louis Young
Position company contact
State OH
Address 1900 Enterprise Pkwy Twinsburg OH 44087-2296
Industry Fabricated Metal Products other than Transport and Machinery Equipment (Equipment)
SIC Code 3492
SIC Description Fluid Power Valves And Hose Fittings
Phone Number 330-425-3000

Louis Young

Business Name Delhi Community Ctr
Person Name Louis Young
Position company contact
State TX
Address 6108 State Highway 304 Rosanky TX 78953-9010
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 830-540-3576
Number Of Employees 3
Annual Revenue 249480

Louis Young

Business Name Columbia Engineering, Inc.
Person Name Louis Young
Position company contact
State GA
Address 4405 International Blvd., Norcross, GA 30093
SIC Code 609903
Phone Number
Email [email protected]

LOUIS YOUNG

Business Name COLUMBIA ENGINEERING, INC.
Person Name LOUIS YOUNG
Position company contact
State GA
Address 4405 INTERNATIONAL BLVD, NORCROSS, GA 30093
SIC Code 871110
Phone Number 770-925-0357
Email [email protected]

LOUIS C YOUNG

Business Name BETZ CREEK PLANTATION HOMEOWNERS ASSOCIATION,
Person Name LOUIS C YOUNG
Position registered agent
State GA
Address 7370 HODGSON MEMORIAL DR #D10, SAVANNAH, GA 31406
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1995-08-08
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Louis Young

Business Name Automated Sprinklers
Person Name Louis Young
Position company contact
State CO
Address 975 S Jackson St Denver CO 80209-5013
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5083
SIC Description Farm And Garden Machinery
Phone Number 303-777-6723
Number Of Employees 1
Annual Revenue 98000

Louis C Young

Business Name ALY SERVICES, INC.
Person Name Louis C Young
Position registered agent
State GA
Address 7370 Hodgson MemorialSuite D-10, Savannah, GA 31406
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-11-29
Entity Status Active/Compliance
Type Secretary

LOUIS A YOUNG

Person Name LOUIS A YOUNG
Filing Number 800011415
Position Member
State TX
Address 1412 FM 1960 WEST #388, HOUSTON TX 77090

Louis T Young

Person Name Louis T Young
Filing Number 800336729
Position Director
State TX
Address 7061 State Hwy 304, Rosanky TX 78953

Louis T Young

Person Name Louis T Young
Filing Number 800336729
Position Fire Chief
State TX
Address 7061 State Hwy 304, Rosanky TX 78953

Louis T Young

Person Name Louis T Young
Filing Number 800336729
Position President
State TX
Address 7061 State Hwy 304, Rosanky TX 78953

Young Louis E

State TX
Calendar Year 2018
Employer Texas Department Of Criminal Justice
Name Young Louis E
Annual Wage $73,922

Young Louis

State NY
Calendar Year 2017
Employer Department Of Correction
Job Title Correction Officer
Name Young Louis
Annual Wage $129,366

Young Louis R

State NY
Calendar Year 2016
Employer Dot Region 6
Job Title Highway Mtc Wkr Tr 2
Name Young Louis R
Annual Wage $3,739

Young Louis

State NY
Calendar Year 2016
Employer Dept Of Parks & Recreation
Job Title City Park Worker
Name Young Louis
Annual Wage $54,772

Young Louis

State NY
Calendar Year 2016
Employer Department Of Correction
Job Title Correction Officer
Name Young Louis
Annual Wage $147,759

Young Louis

State NY
Calendar Year 2015
Employer Dept Of Parks & Recreation
Job Title City Park Worker
Name Young Louis
Annual Wage $57,923

Young Louis

State NY
Calendar Year 2015
Employer Department Of Correction
Job Title Correction Officer
Name Young Louis
Annual Wage $93,570

Young Louis

State NY
Calendar Year 2017
Employer Dept Of Ed Hrly Support Staff
Job Title F/T School Aide
Name Young Louis
Annual Wage $1,972

Young Graham Louis

State IA
Calendar Year 2017
Employer Natural Resources Department Of
Job Title Admin Intern
Name Young Graham Louis
Annual Wage $16,149

Young Samuel Louis

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Null
Name Young Samuel Louis
Annual Wage $43,151

Young Samuel Louis

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title Correctional Officer
Name Young Samuel Louis
Annual Wage $44,956

Young Charles Louis

State GA
Calendar Year 2018
Employer Coweta County Board Of Education
Job Title Custodial Personnel
Name Young Charles Louis
Annual Wage $23,322

Young Charles Louis

State GA
Calendar Year 2017
Employer Coweta County Board Of Education
Job Title Custodial Personnel
Name Young Charles Louis
Annual Wage $20,772

Young Charles Louis

State GA
Calendar Year 2016
Employer Coweta County Board Of Education
Job Title Custodial Personnel
Name Young Charles Louis
Annual Wage $10,639

Young Charles Louis

State GA
Calendar Year 2015
Employer Coweta County Board Of Education
Job Title Custodial Personnel
Name Young Charles Louis
Annual Wage $23,535

Young Graham Louis

State IA
Calendar Year 2016
Employer Natural Resources Department Of
Job Title Admin Intern
Name Young Graham Louis
Annual Wage $2,522

Young Charles Louis

State GA
Calendar Year 2014
Employer Coweta County Board Of Education
Job Title Custodial Personnel
Name Young Charles Louis
Annual Wage $7,388

Young Louis

State NY
Calendar Year 2017
Employer Dept Of Parks & Recreation
Job Title City Park Worker
Name Young Louis
Annual Wage $56,822

Young Louis

State NY
Calendar Year 2018
Employer Department Of Correction
Job Title Correction Officer
Name Young Louis
Annual Wage $86,433

Young Louis E

State TX
Calendar Year 2018
Employer Poolville Isd
Job Title Teacher
Name Young Louis E
Annual Wage $71,991

Young Louis E

State TX
Calendar Year 2017
Employer Texas Department Of Criminal Justice
Name Young Louis E
Annual Wage $49,447

Young Louis

State TX
Calendar Year 2017
Employer Poolville Isd
Job Title Teacher
Name Young Louis
Annual Wage $68,672

Young Louis E

State TX
Calendar Year 2016
Employer Texas Department Of Criminal Justice
Name Young Louis E
Annual Wage $65,805

Young Jr Louis J

State TX
Calendar Year 2016
Employer Texas Department Of Criminal Justice
Name Young Jr Louis J
Annual Wage $54,339

Young Louis

State TX
Calendar Year 2016
Employer Poolville Isd
Job Title Teacher
Name Young Louis
Annual Wage $50,196

Young Louis R

State NY
Calendar Year 2017
Employer Dot Region 6
Job Title Highway Mtc Worker 1
Name Young Louis R
Annual Wage $36,859

Young Louis E

State TX
Calendar Year 2015
Employer Texas Department Of Criminal Justice
Name Young Louis E
Annual Wage $82,708

Young Louis

State TX
Calendar Year 2015
Employer Poolville Isd
Job Title Teacher
Name Young Louis
Annual Wage $50,211

Young Carl Louis

State MN
Calendar Year 2017
Employer Human Services Dept
Job Title Behavior Modification Asst
Name Young Carl Louis
Annual Wage $11,770

Young Louis C

State MD
Calendar Year 2015
Employer Judiciary
Name Young Louis C
Annual Wage $1,000

Young Louis R

State NY
Calendar Year 2018
Employer Dot Region 6
Job Title Highway Mtc Worker 1
Name Young Louis R
Annual Wage $7,982

Young Louis

State NY
Calendar Year 2018
Employer Dept Of Parks & Recreation
Job Title City Park Worker
Name Young Louis
Annual Wage $50,324

Young Louis

State NY
Calendar Year 2018
Employer Dept Of Ed Hrly Support Staff
Job Title Substitute School Aide
Name Young Louis
Annual Wage $2,798

Young Jr Louis J

State TX
Calendar Year 2015
Employer Texas Department Of Criminal Justice
Name Young Jr Louis J
Annual Wage $52,447

Young Louis D

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Skilled Craft/support Services
Name Young Louis D
Annual Wage $37,746

Louis J Young

Name Louis J Young
Address 37231 Fairfax Dr Livonia MI 48152 -4005
Mobile Phone 734-646-2516
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 7
Range Of New Credit 101
Education Completed High School
Language English

Louis W Young

Name Louis W Young
Address 239 Unity Rd Benton ME 04901-3807 -3554
Phone Number 207-929-4643
Gender Male
Date Of Birth 1935-03-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Louis F Young

Name Louis F Young
Address 715 8th St Nw Chisholm MN 55719 -1450
Phone Number 218-254-4470
Gender Male
Date Of Birth 1963-07-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Louis D Young

Name Louis D Young
Address 3733 Wallingford Ct Waldorf MD 20603 -7007
Phone Number 240-419-3078
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed High School
Language English

Louis A Young

Name Louis A Young
Address 7337 Morrison Dr Greenbelt MD 20770 -2449
Phone Number 301-825-2717
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $45,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed High School
Language English

Louis E Young

Name Louis E Young
Address 2149 E Outer Dr Detroit MI 48234 -1705
Phone Number 313-893-1751
Mobile Phone 313-893-1751
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Louis Young

Name Louis Young
Address 2203 Arden Crest Way Bethlehem GA 30620 -4727
Phone Number 404-918-4344
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Louis H Young

Name Louis H Young
Address 526 Greenwood Rd Linthicum Heights MD 21090 -2304
Phone Number 410-859-5296
Gender Male
Date Of Birth 1969-01-19
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 501
Education Completed High School
Language English

Louis E Young

Name Louis E Young
Address 2003 Dodge Hollow Rd Crane MO 65633 -8137
Phone Number 417-723-5638
Mobile Phone 417-840-0031
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

Louis A Young

Name Louis A Young
Address 6469 S Alameda Rd Gold Canyon AZ 85118 -6888
Phone Number 480-250-1374
Email [email protected]
Gender Male
Date Of Birth 1961-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Louis A Young

Name Louis A Young
Address 2118 Nw 14th Ave Boynton Beach FL 33436 APT 731-2801
Phone Number 561-737-0181
Gender Male
Date Of Birth 1974-12-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Louis C Young

Name Louis C Young
Address 954 29th St West Palm Beach FL 33407 -5033
Phone Number 561-882-2473
Email [email protected]
Gender Male
Date Of Birth 1947-11-11
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Louis Young

Name Louis Young
Address 915 Sunrise Dr Emporia KS 66801 -3434
Phone Number 620-364-2132
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Louis R Young

Name Louis R Young
Address 2425 Chartom Mar Dr Saint Charles MO 63301 -2509
Phone Number 636-946-6982
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Louis Young

Name Louis Young
Address 4001 W 93rd Pl Oak Lawn IL 60453-6106 APT 2C-6102
Phone Number 708-422-4516
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Louis E Young

Name Louis E Young
Address 5175 Christine Ct Ann Arbor MI 48103 -1549
Phone Number 734-747-6455
Mobile Phone 734-347-8997
Gender Male
Date Of Birth 1935-03-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Louis M Young

Name Louis M Young
Address 4198 Poplar Springs Rd Gainesville GA 30507 -8722
Phone Number 770-540-2517
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Louis M Young

Name Louis M Young
Address 1328 Overland Park Dr Braselton GA 30517 -1407
Phone Number 770-965-7193
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Louis Young

Name Louis Young
Address 4500 S Wabash Ave Chicago IL 60653-3929 APT 406-3934
Phone Number 773-548-3023
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed High School
Language English

Louis V Young

Name Louis V Young
Address 201 Parkside Ave Lawrenceburg IN 47025 -1221
Phone Number 812-537-2791
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Louis O Young

Name Louis O Young
Address 166 E New Albany Ave Vincennes IN 47591 -2417
Phone Number 812-882-8632
Email [email protected]
Gender Male
Date Of Birth 1949-12-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Louis J Young

Name Louis J Young
Address 1500 Lewis Cir Raymore MO 64083 -7808
Phone Number 816-729-4681
Gender Male
Date Of Birth 1964-05-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed High School
Language English

Louis B Young

Name Louis B Young
Address 181 Mcnab Loop Fulton AR 71838 -9061
Phone Number 870-896-2217
Gender Male
Date Of Birth 1943-05-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Louis Young

Name Louis Young
Address Po Box 475 Houck AZ 86506 -0475
Phone Number 928-688-3365
Gender Male
Ethnicity Native American
Ethnic Group Native American
Estimated Household Income $0
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed High School
Language English

Louis J Young

Name Louis J Young
Address 12 Dettling Rd Maynard MA 01754 -2155
Phone Number 978-897-5353
Gender Male
Date Of Birth 1991-08-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Louis Young

Name Louis Young
Address 5561 Bay Shore Dr Presque Isle MI 49777 -8465
Phone Number 989-595-6893
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

YOUNG, LOUIS

Name YOUNG, LOUIS
Amount 5000.00
To TAYLOR, MARK
Year 2006
Application Date 2005-06-30
Contributor Occupation REAL ESTATE EXEC
Contributor Employer LAMAR SMITH REALTY
Organization Name LAMAR SMITH REALTY
Recipient Party D
Recipient State GA
Seat state:governor

YOUNG, LOUIS

Name YOUNG, LOUIS
Amount 1000.00
To Johnny Isakson (R)
Year 2004
Transaction Type 15
Filing ID 24021010750
Application Date 2004-09-24
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Georgians for Isakson
Seat federal:senate

YOUNG, LOUIS C

Name YOUNG, LOUIS C
Amount 1000.00
To Jack Kingston (R)
Year 2008
Transaction Type 15
Filing ID 28934555048
Application Date 2008-11-07
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Friends of Jack Kingston
Seat federal:house
Address 9409 Whitfield Ave SAVANNAH GA

YOUNG, LOUIS

Name YOUNG, LOUIS
Amount 500.00
To CARTER, EARL (BUDDY)
Year 2004
Application Date 2004-06-02
Contributor Occupation HOME BUILDER
Contributor Employer ALLAMERICAN HOMES
Organization Name ALLAMERICAN HOMES
Recipient Party R
Recipient State GA
Seat state:lower
Address 7370 HODGSON MEM DR STE D10 SAVANNAH GA

YOUNG, LOUIS

Name YOUNG, LOUIS
Amount 500.00
To CARTER, EARL (BUDDY)
Year 20008
Application Date 2007-09-21
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State GA
Seat state:lower
Address 7370 HODGSON MEMORIAL DR STE D-10 SAVANNAH GA

YOUNG, LOUIS E MRS

Name YOUNG, LOUIS E MRS
Amount 500.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24961473875
Application Date 2004-04-19
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address PO 1013 Mrs Jean L Young CENTER HARBOR NH

YOUNG, LOUIS C

Name YOUNG, LOUIS C
Amount 250.00
To CARTER, EARL LEROY (BUDDY)
Year 2006
Application Date 2005-09-30
Contributor Occupation HOMEBUILDER
Contributor Employer ALL-AMERICAN HOMES
Organization Name ALL-AMERICAN HOMES
Recipient Party R
Recipient State GA
Seat state:lower
Address 7370 HODGSON MEMORIAL DR STE D10 SAVANNAH GA

YOUNG, LOUIS D MRS

Name YOUNG, LOUIS D MRS
Amount 250.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24990266902
Application Date 2003-12-24
Contributor Occupation RETIRED
Contributor Employer JACKSONVILLE HOSPITAL
Organization Name Jacksonville Hospital
Contributor Gender F
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address PO 3283 OXFORD AL

YOUNG, LOUIS C & SUSAN

Name YOUNG, LOUIS C & SUSAN
Amount 200.00
To ADAMS JR, FLOYD
Year 2004
Application Date 2004-07-07
Recipient Party D
Recipient State GA
Seat state:upper
Address 7370 HODGSON MEMORIAL DR SAVANNAH GA

YOUNG, LOUIS

Name YOUNG, LOUIS
Amount 200.00
To CARTER, EARL (BUDDY)
Year 2010
Application Date 2009-05-13
Contributor Occupation HOMEBUILDER
Contributor Employer SELF-EMPLOYED
Recipient Party R
Recipient State GA
Seat state:upper
Address 7370 HODGSON MEMORIAL DR SAVANNAH GA

YOUNG, LOUIS

Name YOUNG, LOUIS
Amount 150.00
To BUCHER, PAUL E
Year 2006
Application Date 2006-06-08
Contributor Occupation NATIONAL SALES DIRECTOR
Contributor Employer INPRO CORPORATION
Recipient Party R
Recipient State WI
Seat state:office
Address W195 S8623 PLUM CREEK BLVD MUSKEGO WI

YOUNG, LOUIS

Name YOUNG, LOUIS
Amount 100.00
To HUNDERTMARK, JEAN (LTG)
Year 2006
Application Date 2005-12-10
Recipient Party R
Recipient State WI
Seat state:governor
Address W195 S8623 PLUM CREEK BLVD MUSKEGO WI

YOUNG, LOUIS JAN

Name YOUNG, LOUIS JAN
Amount 100.00
To TIFFANY, TOM
Year 20008
Application Date 2008-10-16
Contributor Occupation SALES DIRECTOR
Organization Name INPRO CORP
Recipient Party R
Recipient State WI
Seat state:upper
Address W195 S8623 PLUM CREEK BLVD MUSKEGO WI

YOUNG, LOUIS JAN

Name YOUNG, LOUIS JAN
Amount 100.00
To ZIPPERER, RICH
Year 20008
Application Date 2008-09-04
Contributor Occupation SALES & MARKETING - RETAIL/SALES
Contributor Employer IN PRO CORP
Organization Name INPRO CORP
Recipient Party R
Recipient State WI
Seat state:lower
Address W195 S8623 PLUM CREEK BLVD MUSKEGO WI

YOUNG, LOUIS

Name YOUNG, LOUIS
Amount 50.00
To WISCONSIN REPUBLICAN PARTY
Year 2010
Application Date 2010-05-10
Recipient Party R
Recipient State WI
Committee Name WISCONSIN REPUBLICAN PARTY
Address W 195 S 8623 PLUM CREEK BLVD MUSKEGO WI

YOUNG, LOUIS

Name YOUNG, LOUIS
Amount 50.00
To GREEN, MARK A (G)
Year 2006
Application Date 2006-03-27
Recipient Party R
Recipient State WI
Seat state:governor
Address W195 S 8623 PLUM CREEK BLVD MUSKEGO WI

LOUIS L YOUNG

Name LOUIS L YOUNG
Address 9593 Hagel Circle #19/B Lorton VA
Value 25000
Landvalue 25000
Buildingvalue 98550
Bedrooms 2
Numberofbedrooms 2
Type Carpet Or Carpet/Tile
Basement None

YOUNG LOUIS C JR

Name YOUNG LOUIS C JR
Physical Address 954 29TH ST, WEST PALM BEACH, FL 33407
Owner Address 954 29TH ST, WEST PALM BEACH, FL 33407
Ass Value Homestead 40261
Just Value Homestead 41621
County Palm Beach
Year Built 1952
Area 840
Land Code Single Family
Address 954 29TH ST, WEST PALM BEACH, FL 33407

YOUNG LOUIS E TR

Name YOUNG LOUIS E TR
Physical Address 841 KALEY AVE S, LEHIGH ACRES, FL 33974
Owner Address 6130 TOWNSHIP ROAD 175, CLYDE, OH 43410
County Lee
Land Code Vacant Residential
Address 841 KALEY AVE S, LEHIGH ACRES, FL 33974

YOUNG LOUIS E TR

Name YOUNG LOUIS E TR
Physical Address 2914 52ND ST W, LEHIGH ACRES, FL 33971
Owner Address 6130 TOWNSHIP ROAD 175, CLYDE, OH 43410
County Lee
Land Code Vacant Residential
Address 2914 52ND ST W, LEHIGH ACRES, FL 33971

YOUNG LOUIS J & BETTY B

Name YOUNG LOUIS J & BETTY B
Physical Address 205 KITTERY LN, APOPKA, FL 32703
Owner Address 205 KITTERY LN, APOPKA, FL 32703
Ass Value Homestead 61121
Just Value Homestead 61121
County Seminole
Year Built 1989
Area 1121
Land Code Single Family
Address 205 KITTERY LN, APOPKA, FL 32703

YOUNG LOUIS L,MELISSA R

Name YOUNG LOUIS L,MELISSA R
Physical Address 167 OCEAN HOLLOW LN, SAINT AUGUSTINE, FL 32084
Owner Address 167 OCEAN HOLLOW LN, SAINT AUGUSTINE, FL 32084
Ass Value Homestead 161578
Just Value Homestead 185443
County St. Johns
Year Built 1988
Area 1882
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Wife
Land Code Single Family
Address 167 OCEAN HOLLOW LN, SAINT AUGUSTINE, FL 32084

YOUNG ROOSEVELT LOUIS JR

Name YOUNG ROOSEVELT LOUIS JR
Physical Address 978 DOUGLAS CIR, JACKSONVILLE, FL 32254
Owner Address 978 DOUGLAS CIR, JACKSONVILLE, FL 32254
Sale Price 100
Sale Year 2012
County Duval
Year Built 1950
Area 1111
Land Code Single Family
Address 978 DOUGLAS CIR, JACKSONVILLE, FL 32254
Price 100

YOUNG WALTER LOUIS JR

Name YOUNG WALTER LOUIS JR
Physical Address 22508 WILLOW LAKES DR, LUTZ, FL 33549
Owner Address 22508 WILLOW LAKES DR, LUTZ, FL 33549
Ass Value Homestead 216189
Just Value Homestead 216189
County Pasco
Year Built 1997
Area 3612
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 22508 WILLOW LAKES DR, LUTZ, FL 33549

YOUNG LOUIS W & BETH A

Name YOUNG LOUIS W & BETH A
Physical Address 9 MERCER STREET
Owner Address 32 ELM ST
Sale Price 222500
Ass Value Homestead 109700
County mercer
Address 9 MERCER STREET
Value 439000
Net Value 439000
Land Value 329300
Prior Year Net Value 439000
Transaction Date 2006-09-29
Property Class Commercial
Deed Date 1996-10-02
Sale Assessment 208000
Price 222500

YOUNG LOUIS G

Name YOUNG LOUIS G
Address 2477 EAST 21 STREET, NY 11235
Value 683000
Full Value 683000
Block 7422
Lot 257
Stories 2

LOUIS A YOUNG & MAE WILLA YOUNG

Name LOUIS A YOUNG & MAE WILLA YOUNG
Address 233 N Cherry Avenue Houston PA
Value 1400
Landvalue 1400
Buildingvalue 5936

LOUIS C TRST YOUNG

Name LOUIS C TRST YOUNG
Address Regent Street Boston MA 02119
Value 68800
Landvalue 68800
Type Residential Land (Secondary)
Usage Residential Land

LOUIS C TRST YOUNG

Name LOUIS C TRST YOUNG
Address Warren Street Boston MA 02119
Value 65900
Landvalue 65900
Type Residential Land (Secondary)
Usage Residential Land

YOUNG LOUIS A II

Name YOUNG LOUIS A II
Physical Address 1733 E LILLY RD, JACKSONVILLE, FL 32207
Owner Address 1733 LILLY RD E, JACKSONVILLE, FL 32207
Ass Value Homestead 64709
Just Value Homestead 64709
County Duval
Year Built 1943
Area 1205
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1733 E LILLY RD, JACKSONVILLE, FL 32207

LOUIS C YOUNG

Name LOUIS C YOUNG
Address Madera Drive Statesville NC
Value 900
Landvalue 900

LOUIS C YOUNG

Name LOUIS C YOUNG
Address 19 Almont Street Boston MA 02126
Value 165100
Landvalue 165100
Buildingvalue 249300
Airconditioning no
Type Two-Family Dwelling
Usage Residential Two Family

LOUIS C YOUNG & FLORENCE D YOUNG

Name LOUIS C YOUNG & FLORENCE D YOUNG
Address 2954 Sutherland Court Palm Harbor FL 34684
Value 73394
Landvalue 21152
Type Residential
Price 72000

LOUIS C YOUNG ELIZABETH A YOUNG

Name LOUIS C YOUNG ELIZABETH A YOUNG
Address 819 Park Drive Statesville NC
Value 6000
Landvalue 6000
Buildingvalue 54550
Airconditioning no
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

LOUIS C YOUNG ELIZABETH A YOUNG

Name LOUIS C YOUNG ELIZABETH A YOUNG
Address 1324 Old Charlotte Road Statesville NC
Value 2700
Landvalue 2700

LOUIS D YOUNG & KATHLEEN YOUNG

Name LOUIS D YOUNG & KATHLEEN YOUNG
Address 885 S 1650th East Clearfield UT
Value 17600
Landvalue 17600

LOUIS D YOUNG & LINDA J YOUNG

Name LOUIS D YOUNG & LINDA J YOUNG
Address 802 Cynthia Street Oxford AL
Value 16480
Landvalue 16480

LOUIS D YOUNG & LINDA J YOUNG

Name LOUIS D YOUNG & LINDA J YOUNG
Address Cynthia Street Oxford AL
Value 14800
Landvalue 14800

LOUIS E YOUNG & GERALDINE J YOUNG

Name LOUIS E YOUNG & GERALDINE J YOUNG
Address 1145 E Philadelphia Avenue Gilbertsville PA
Landarea 6,800 square feet

LOUIS EDW YOUNG

Name LOUIS EDW YOUNG
Address 6409 Arthur Drive Edgecliff Village TX
Value 14000
Landvalue 14000
Buildingvalue 108700

LOUIS F/CYNTHIA M YOUNG

Name LOUIS F/CYNTHIA M YOUNG
Address 8506 Colter Street Glendale AZ 85305
Value 16400
Landvalue 16400

LOUIS G YOUNG

Name LOUIS G YOUNG
Address 1616 Goshen Drive Hudson OH 44236
Value 180340
Landvalue 69420
Buildingvalue 180340
Landarea 25,221 square feet
Bedrooms 4
Numberofbedrooms 4
Type Gas
Price 248000
Basement Full

LOUIS C YOUNG

Name LOUIS C YOUNG
Address 1209 Williams Road Statesville NC
Value 3000
Landvalue 3000

YOUNG IRVING LOUIS

Name YOUNG IRVING LOUIS
Physical Address 760 SEXTANT DR, SANIBEL, FL 33957
Owner Address 760 SEXTANT DR #522, SANIBEL, FL 33957
Ass Value Homestead 259742
Just Value Homestead 275600
County Lee
Year Built 1974
Area 994
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 760 SEXTANT DR, SANIBEL, FL 33957

Louis J. Young

Name Louis J. Young
Doc Id D0584145
City Peculiar MO
Designation us-only
Country US

LOUIS YOUNG

Name LOUIS YOUNG
Type Republican Voter
State MA
Address 135 WASHINGTON ST #2, MALDEN, MA 2148
Phone Number 978-304-7235
Email Address [email protected]

LOUIS YOUNG

Name LOUIS YOUNG
Type Democrat Voter
State FL
Address 131 FOX RD, HOLLYWOOD, FL 33024
Phone Number 954-336-6070
Email Address [email protected]

LOUIS YOUNG

Name LOUIS YOUNG
Type Voter
State FL
Address 1733 LILLY RD. E., JACKSONVILLE, FL 32207
Phone Number 904-309-2425
Email Address [email protected]

LOUIS YOUNG

Name LOUIS YOUNG
Type Voter
State MO
Address 3302 INDINA, KANSAS CITY, MO 64128
Phone Number 816-446-8669
Email Address [email protected]

LOUIS YOUNG

Name LOUIS YOUNG
Type Independent Voter
State AZ
Address 8506 W COLTER ST, GLENDALE, AZ 85305
Phone Number 623-680-9077
Email Address [email protected]

LOUIS YOUNG

Name LOUIS YOUNG
Type Republican Voter
State FL
Address 105 COVENTRY PL, WEST PALM BCH, FL 33418
Phone Number 561-503-1176
Email Address [email protected]

LOUIS YOUNG

Name LOUIS YOUNG
Type Republican Voter
State FL
Address 105 COVENTRY E, WEST PALM BCH, FL 33417
Phone Number 561-329-7099
Email Address [email protected]

LOUIS YOUNG

Name LOUIS YOUNG
Type Democrat Voter
State AZ
Address 7900 N LA CANADA DR #2108, TUCSON, AZ 85704
Phone Number 520-591-7524
Email Address [email protected]

LOUIS YOUNG

Name LOUIS YOUNG
Type Independent Voter
State AZ
Address 5755 E RIVER RD 1715, TUCSON, AZ 85750
Phone Number 520-471-7919
Email Address [email protected]

LOUIS YOUNG

Name LOUIS YOUNG
Type Independent Voter
State AZ
Address 1607 W PALOMINO DR, CHANDLER, AZ 85224
Phone Number 480-430-2164
Email Address [email protected]

LOUIS YOUNG

Name LOUIS YOUNG
Type Independent Voter
State MI
Address 2149 E. OUTER DRIVE, DETROIT, MI 48234
Phone Number 313-893-1751
Email Address [email protected]

LOUIS YOUNG

Name LOUIS YOUNG
Type Independent Voter
State IL
Address 2213 32ND ST, ROCK ISLAND, IL 61201
Phone Number 309-793-0603
Email Address [email protected]

LOUIS YOUNG

Name LOUIS YOUNG
Type Voter
State IN
Address 2206 NORMANDY VILLAGE, MICHIGAN CITY, IN 46360
Phone Number 219-712-2725
Email Address [email protected]

LOUIS YOUNG

Name LOUIS YOUNG
Type Republican Voter
State IN
Address 3467 GUTHRIE ST, EAST CHICAGO, IN 46312
Phone Number 219-512-3830
Email Address [email protected]

LOUIS YOUNG

Name LOUIS YOUNG
Type Independent Voter
State MN
Address 715 NW 8TH ST PO BOX 413, CHISHOLM, MN 55719
Phone Number 218-254-4470
Email Address [email protected]

LOUIS A YOUNG

Name LOUIS A YOUNG
Visit Date 4/13/10 8:30
Appointment Number U47160
Type Of Access VA
Appt Made 10/12/10 19:45
Appt Start 10/15/10 11:00
Appt End 10/15/10 23:59
Total People 344
Last Entry Date 10/12/10 19:45
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/28/2011 08:00:00 AM +0000

LOUIS YOUNG

Name LOUIS YOUNG
Car FORD FLEX
Year 2009
Address 802 CYNTHIA ST, OXFORD, AL 36203-1414
Vin 2FMDK53C99BA68416

LOUIS YOUNG

Name LOUIS YOUNG
Car CHEVROLET SILVERADO 1500
Year 2008
Address 507 DAVIS AVE, MOUND BAYOU, MS 38762-9668
Vin 2GCEC19JX81148073
Phone 662-741-2511

LOUIS YOUNG

Name LOUIS YOUNG
Car BUICK LUCERNE
Year 2008
Address 1328 Overland Park Dr, Braselton, GA 30517-1407
Vin 1G4HD57268U158435
Phone 770-965-7193

LOUIS YOUNG

Name LOUIS YOUNG
Car CHRYSLER TOWN AND COUNTRY
Year 2008
Address 7 Fawn Meadow Rd, De Soto, MO 63020-6406
Vin 2A8HR54P88R822486

LOUIS YOUNG

Name LOUIS YOUNG
Car FORD ESCAPE
Year 2008
Address 11505 Anchorage Woods Ct, Louisville, KY 40223-2372
Vin 1FMCU03Z88KE20225

LOUIS YOUNG

Name LOUIS YOUNG
Car CHEVROLET SILVERADO 3500HD
Year 2008
Address 6469 S Alameda Rd, Gold Canyon, AZ 85118-6888
Vin 1GCJK33668F193554

LOUIS YOUNG

Name LOUIS YOUNG
Car CHRYSLER SEBRING
Year 2008
Address PO Box 231, Melville, LA 71353-0231
Vin 1C3LC46K18N258910

LOUIS YOUNG

Name LOUIS YOUNG
Car CHEVROLET MALIBU
Year 2008
Address 435 Highland Ave, Spartanburg, SC 29306-3162
Vin 1G1ZG57B28F241633

LOUIS YOUNG

Name LOUIS YOUNG
Car GMC SIERRA 1500
Year 2007
Address 5175 Christine Ct, Ann Arbor, MI 48103-1549
Vin 2GTEK13Y371644288
Phone 734-747-6455

LOUIS YOUNG

Name LOUIS YOUNG
Car DODGE RAM PICKUP 1500
Year 2007
Address 13610 Pepper Knoll Dr, Houston, TX 77065-1030
Vin 1D7HU18267S219178

Louis Young

Name Louis Young
Car SUZUKI RENO
Year 2007
Address PO Box 629, Chesnee, SC 29323-0629
Vin KL5JD66Z07K510502
Phone

LOUIS YOUNG

Name LOUIS YOUNG
Car DODGE RAM PICKUP 2500
Year 2007
Address 597 Topia Rd, Piney Creek, NC 28663-9154
Vin 3D7KS28C77G746910

LOUIS YOUNG

Name LOUIS YOUNG
Car CHEVROLET CORVETTE
Year 2007
Address 401 Airport Rd, Auburn, AL 36830-5762
Vin 1G1YY26E475130296

LOUIS YOUNG

Name LOUIS YOUNG
Car CHEVROLET HHR
Year 2007
Address 258 STENNIS DR APT 13, BILOXI, MS 39531-3844
Vin 3GNDA13D97S607365

LOUIS YOUNG

Name LOUIS YOUNG
Car Toyota Tacoma XtraCab V6 Manual
Year 2007
Address 13280 Highway 491 S, Union, MS 39365-8518
Vin 4UF07MPV97T301064

Louis Young

Name Louis Young
Domain somdbarbershops.info
Contact Email [email protected]
Create Date 2013-09-21
Update Date 2013-11-20
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 3495 Promanade Place 226 Waldorf Maryland 20602
Registrant Country UNITED STATES

Louis Young

Name Louis Young
Domain owensint.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-19
Update Date 2013-08-19
Registrar Name GODADDY.COM, LLC
Registrant Address 3495 Promanade Place|226 Waldorf Maryland 20602
Registrant Country UNITED STATES

Louis Young

Name Louis Young
Domain northmainlaundry.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-05
Update Date 2013-06-05
Registrar Name GODADDY.COM, LLC
Registrant Address 606 Bay Street Hattiesburg Mississippi 39401
Registrant Country UNITED STATES

Louis Young

Name Louis Young
Domain longthe.com
Contact Email [email protected]
Whois Sever whois.todaynic.com
Create Date 2009-07-01
Update Date 2013-10-23
Registrar Name TODAYNIC.COM, INC.
Registrant Address 16 ShangHaiShi SH 200126
Registrant Country CHINA

Louis Young

Name Louis Young
Domain apminicoach.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-22
Update Date 2012-09-24
Registrar Name GODADDY.COM, LLC
Registrant Address 2665 Rookshead Place Waldorf Maryland 20602
Registrant Country UNITED STATES

Louis Young

Name Louis Young
Domain condor-food.com
Contact Email [email protected]
Whois Sever whois.gzidc.com
Create Date 2012-05-26
Update Date 2013-08-23
Registrar Name GUANGDONG JINWANBANG TECHNOLOGY INVESTMENT CO. LTD.
Registrant Address Xibei Industrial Park, Xishan District, Wuxi, 214194 China Xishan Wuxi 510000
Registrant Country CHINA

Louis Young

Name Louis Young
Domain visiongeneralconstruction.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-28
Update Date 2013-01-28
Registrar Name GODADDY.COM, LLC
Registrant Address 3495 Promanade Place|226 Waldorf Maryland 20602
Registrant Country UNITED STATES

Louis Young

Name Louis Young
Domain hirewwds.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-06
Update Date 2013-05-06
Registrar Name GODADDY.COM, LLC
Registrant Address 3495 Promanade Place|226 Waldorf Maryland 20602
Registrant Country UNITED STATES

Louis Young

Name Louis Young
Domain kathyyoungwonders.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-06-12
Update Date 2013-06-15
Registrar Name GODADDY.COM, LLC
Registrant Address 606 Bay Street Hattiesburg Mississippi 39401
Registrant Country UNITED STATES

louis young

Name louis young
Domain mei80s.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-15
Update Date 2012-12-21
Registrar Name GODADDY.COM, LLC
Registrant Address jinan qu gushan zhen huagonglu|365hao fuzhou Fujian 350000
Registrant Country CHINA

Louis Young

Name Louis Young
Domain twodog-racing.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2003-03-10
Update Date 2012-01-18
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 672 State Route 4 St Jacob IL 62281
Registrant Country UNITED STATES

Louis Young

Name Louis Young
Domain christiansignsonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-12-14
Update Date 2012-12-15
Registrar Name GODADDY.COM, LLC
Registrant Address West 195 South 8623 Plum Crreek Blvd Muskego Wisconsin 53150
Registrant Country UNITED STATES

Louis Young

Name Louis Young
Domain refuserescues.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-10
Update Date 2012-07-11
Registrar Name GODADDY.COM, LLC
Registrant Address 2665 Rookshead Place Waldorf Maryland 20602
Registrant Country UNITED STATES

LOUIS YOUNG

Name LOUIS YOUNG
Domain austaraustralia.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-02-21
Update Date 2013-01-23
Registrar Name ENOM, INC.
Registrant Address 44|QUEEN STREET SEAHOLME AU 3018
Registrant Country AUSTRALIA

Louis Young

Name Louis Young
Domain besco1.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2002-05-05
Update Date 2013-04-29
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 1/10 Mount Street Altona VIC 3018
Registrant Country AUSTRALIA

Louis Young

Name Louis Young
Domain justplanevideos.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1999-10-21
Update Date 2013-06-15
Registrar Name GODADDY.COM, LLC
Registrant Address 606 Bay Street Hattiesburg Mississippi 39401
Registrant Country UNITED STATES
Registrant Fax 16015828410

Louis Young

Name Louis Young
Domain sogacouture.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-02-20
Update Date 2013-02-21
Registrar Name GODADDY.COM, LLC
Registrant Address 2665 Rookshead Place Waldorf Maryland 20602
Registrant Country UNITED STATES

Louis Young

Name Louis Young
Domain young-wonders.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-06-12
Update Date 2013-06-15
Registrar Name GODADDY.COM, LLC
Registrant Address 606 Bay Street Hattiesburg Mississippi 39401
Registrant Country UNITED STATES
Registrant Fax 16015828410

Louis Young

Name Louis Young
Domain tishomingotree.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-05-24
Update Date 2013-06-15
Registrar Name GODADDY.COM, LLC
Registrant Address 606 Bay Street Hattiesburg Mississippi 39401
Registrant Country UNITED STATES
Registrant Fax 16015828410

Louis Young

Name Louis Young
Domain theprayerofcornelius.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-26
Update Date 2013-09-26
Registrar Name GODADDY.COM, LLC
Registrant Address 3495 Promanade Place|226 Waldorf Maryland 20602
Registrant Country UNITED STATES

Louis Young

Name Louis Young
Domain coatescon.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-27
Update Date 2013-01-27
Registrar Name GODADDY.COM, LLC
Registrant Address 3495 Promanade Place|226 Waldorf Maryland 20602
Registrant Country UNITED STATES

Louis Young

Name Louis Young
Domain greatlakeswaterandsewer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-13
Update Date 2013-06-13
Registrar Name GODADDY.COM, LLC
Registrant Address 3495 Promanade Place|226 Waldorf Maryland 20602
Registrant Country UNITED STATES

Louis Young

Name Louis Young
Domain youngenterprisesolutions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-18
Update Date 2012-09-24
Registrar Name GODADDY.COM, LLC
Registrant Address 2665 Rookshead Place Waldorf Maryland 20602
Registrant Country UNITED STATES

Louis Young

Name Louis Young
Domain coateslawnservice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-06
Update Date 2013-03-12
Registrar Name GODADDY.COM, LLC
Registrant Address 3495 Promanade Place|226 Waldorf Maryland 20602
Registrant Country UNITED STATES

Louis Young

Name Louis Young
Domain firstsourcerecycling.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-12-05
Update Date 2013-12-05
Registrar Name GODADDY.COM, LLC
Registrant Address 3495 Promanade Place|226 Waldorf Maryland 20602
Registrant Country UNITED STATES

Louis Young

Name Louis Young
Domain theprayerofcornelius.info
Contact Email [email protected]
Create Date 2013-09-26
Update Date 2013-11-26
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 3495 Promanade Place 226 Waldorf Maryland 20602
Registrant Country UNITED STATES

Louis Young

Name Louis Young
Domain somdbarbershops.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-21
Update Date 2013-09-21
Registrar Name GODADDY.COM, LLC
Registrant Address 3495 Promanade Place|226 Waldorf Maryland 20602
Registrant Country UNITED STATES

Louis Young

Name Louis Young
Domain siriuscontractor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-30
Update Date 2013-09-30
Registrar Name GODADDY.COM, LLC
Registrant Address 3495 Promanade Place|226 Waldorf Maryland 20602
Registrant Country UNITED STATES