Louise Fox

We have found 148 public records related to Louise Fox in 33 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 11 business registration records connected with Louise Fox in public records. The businesses are registered in 5 states: CO, GA, NM, MS and TX. The businesses are engaged in 4 industries: Insurance Brokers, Agents And Services (Insurance), Personal Services (Services), Membership Organizations (Organizations) and Real Estate (Housing). There are 20 profiles of government employees in our database. Job titles of people found are: Director Subdivision/Unit Ad, Director, Subdivision/Unit Ad, Interim Director Subdiv/Unit A, Casual Hourly and Middle School Counselor. These employees work in 5 states: WI, IA, VA, NY and GA. Average wage of employees is $42,378.


Louise H Fox

Name / Names Louise H Fox
Age 47
Birth Date 1977
Person 207 Sherman St, Penn Yan, NY 14527
Phone Number 315-536-4029
Possible Relatives



Previous Address RR 1, Himrod, NY 14842
1064 City Hill Rd, Penn Yan, NY 14527

Louise M Fox

Name / Names Louise M Fox
Age 58
Birth Date 1966
Also Known As L Fox
Person 1807 Holland Sylvania Rd, Toledo, OH 43615
Phone Number 419-865-0376
Possible Relatives
R Fox
Previous Address 7519 Dorr St #218, Toledo, OH 43615
6729 Burnham Green Rd, Toledo, OH 43615
23720 Lime City Rd, Perrysburg, OH 43551
10215 Rudolph Rd, Rudolph, OH 43462
811 Glenwood Rd #5, Rossford, OH 43460
2015 McCord Rd #43, Toledo, OH 43615
23720 Lime City Rd #047, Perrysburg, OH 43551
23720 Lime City Rd #144, Perrysburg, OH 43551
4895 El Camino Dr #D, Colorado Springs, CO 80918
5642 Comet Ave #47, Toledo, OH 43623
3582 Van Teylingen Dr #2, Colorado Springs, CO 80917
221 1st #2, Colorado Springs, CO 80903

Louise K Fox

Name / Names Louise K Fox
Age 59
Birth Date 1965
Also Known As L Fox
Person 36 Cliff Ave, Cape Elizabeth, ME 04107
Phone Number 207-799-5064
Possible Relatives Sarah Foxwhalen



Previous Address 130 Ostend St, Baltimore, MD 21230
95 Grandview Ave, Marshfield, MA 02050
6 Grant St #2, Portland, ME 04101
32 Beach St, Westerly, RI 02891
1436 Hanover St, Baltimore, MD 21230
1438 Hanover St, Baltimore, MD 21230
Pride Of Balt, Baltimore, MD 21202
4 Pequot, Pawcatuck, CT 06379
302 Beach Rd, Burlington, VT 05403
137 Winooski Ave #1, Burlington, VT 05401

Louise Anne Fox

Name / Names Louise Anne Fox
Age 60
Birth Date 1964
Also Known As Loan Fox
Person 10 Franklin Pl #329, Morristown, NJ 07960
Phone Number 973-539-2373
Possible Relatives

Stephens P Hogue
Previous Address 533 Bovine Rd, Ebensburg, PA 15931
15255 Highgrove Rd #92, Alpharetta, GA 30004
10 Park Ave, Morristown, NJ 07960
115 Falcon Ridge Dr, Exeter, RI 02822
145 Spring, Warwick, RI 02886
615 Jefferson Blvd, Warwick, RI 02886
39 Pike St, Providence, RI 02903

Louise V Fox

Name / Names Louise V Fox
Age 61
Birth Date 1963
Person RR 2 POB 83AA, Springville, AL 35146
Possible Relatives
Previous Address 541 New Hope Rd, Springville, AL 35146
83D PO Box, Springville, AL 35146

Louise Fox

Name / Names Louise Fox
Age 62
Birth Date 1962
Person 2477 Long Beach Rd #126, Oceanside, NY 11572
Phone Number 516-546-1209
Possible Relatives
Previous Address 2477 Long Beach Rd #124, Oceanside, NY 11572
22 Pearsall Ave, Freeport, NY 11520
22 Pearsall Ave #16B, Freeport, NY 11520
16, Freeport, NY 11520
16 B, Freeport, NY 11520
22 Pearsall Ave #016B, Freeport, NY 11520

Louise Marie Fox

Name / Names Louise Marie Fox
Age 67
Birth Date 1957
Also Known As Louise S Fox
Person 1101 River Bend Rd, Haughton, LA 71037
Phone Number 318-390-8130
Possible Relatives
Previous Address 5665 Dixie Shreveport Rd, Shreveport, LA 71107
5565 Dixie Shreveport Rd, Shreveport, LA 71107
Associated Business River Point Racing And Equestrian Center, Inc

Louise Rice Fox

Name / Names Louise Rice Fox
Age 70
Birth Date 1954
Also Known As Louise R Moore
Person 136 Cambridge Place Dr, Little Rock, AR 72227
Phone Number 501-954-7566
Possible Relatives

Previous Address 89 Kingspark Rd, Little Rock, AR 72227
2204 Windsor Pl #1289, Pine Bluff, AR 71603
4201 Cherry St #A107, Pine Bluff, AR 71603
4201 Cherry St #215, Pine Bluff, AR 71603
2202 41st Ave, Pine Bluff, AR 71603
Email [email protected]

Louise K Fox

Name / Names Louise K Fox
Age 71
Birth Date 1953
Person 33 Wood Thrush Ave #1, Sicklerville, NJ 08081
Phone Number 856-770-1519
Possible Relatives


Previous Address 6225 Trotter St, Philadelphia, PA 19111
247 Lucas Ln #12, Voorhees, NJ 08043
PO Box, Brownsmills, NJ 08015

Louise F Fox

Name / Names Louise F Fox
Age 71
Birth Date 1953
Person 1841 Middle Bellville Rd #124, Mansfield, OH 44904
Phone Number 941-921-6367
Possible Relatives
Previous Address 7535 Curtiss Ave, Sarasota, FL 34231

Louise S Fox

Name / Names Louise S Fox
Age 73
Birth Date 1951
Also Known As L Fox
Person 4450 30th St #117, Coconut Creek, FL 33066
Phone Number 954-978-7750
Possible Relatives

Previous Address 4450 30 St 117 St #117, Coconut Creek, FL 33066
4450 30th St, Coconut Creek, FL 33066
2221 Cypress Island Dr #501, Pompano Beach, FL 33069
2221 Cypress Island Dr #506, Pompano Beach, FL 33069
4450 30th St #214, Coconut Creek, FL 33066
2404 Antigua Cir #L1, Coconut Creek, FL 33066
2404 Antiqua G Cr #1, Coconut Creek, FL 33066
11240 41st Ct, Coral Springs, FL 33065
7318 75th Ct, Tamarac, FL 33321
7318 75th St, Tamarac, FL 33321
2404 Antigua Cir #133, Coconut Creek, FL 33066
4450 30th St, Pompano Beach, FL 33066
9200 25th Ct, Sunrise, FL 33322
4450 30th St #1, Coconut Creek, FL 33066
Email [email protected]
Associated Business Safran S Select Inc Safrans Select Inc

Louise S Fox

Name / Names Louise S Fox
Age 76
Birth Date 1948
Person Markham St, Lyons Falls, NY 13368
Phone Number 315-348-6533
Possible Relatives
Previous Address 4111 Markham St, Lyons Falls, NY 13368
143 PO Box, Lyons Falls, NY 13368
Markham St, Lyons Falls, NY
4207 Markham, Lyons Falls, NY 13368
4207 Markham St, Lyons Falls, NY 13368

Louise Diane Fox

Name / Names Louise Diane Fox
Age 81
Birth Date 1943
Also Known As Diane D Fox
Person 1275 5th St #5C, Brooklyn, NY 11230
Phone Number 718-951-1511
Previous Address 1275 5th St #5F, Brooklyn, NY 11230
1275 5th St #5C, Brooklyn, NY 11230
1275 5th St #1D, Brooklyn, NY 11230
1275 5th Ave, New York, NY 10029
1275 5th St, Brooklyn, NY 11230
11275 5th #5F, Brooklyn, NY 11230
11275 5th Av #5F, Brooklyn, NY 11209
1275 5th St #2E, Brooklyn, NY 11230

Louise W Fox

Name / Names Louise W Fox
Age 87
Birth Date 1936
Also Known As Louise C Fox
Person 60 County Road 336, Calhoun City, MS 38916
Phone Number 662-628-5365
Possible Relatives





R D Fox
R D Fox
Previous Address 9 RR 3, Calhoun City, MS 38916
60 County Road 409, Calhoun City, MS 38916
60 Cr, Calhoun City, MS 38916
818 PO Box, Calhoun City, MS 38916
2065 RR 3, Calhoun City, MS 38916
9 PO Box, Calhoun City, MS 38916

Louise C Fox

Name / Names Louise C Fox
Age 88
Birth Date 1935
Person 205 Lanelle Cv, Senatobia, MS 38668
Phone Number 662-562-8852
Possible Relatives


Louise E Fox

Name / Names Louise E Fox
Age 92
Birth Date 1931
Also Known As Louise H Fox
Person 7027 Girard Ave #A, Denver, CO 80224
Phone Number 303-756-7812
Possible Relatives



Previous Address 7027 Girard Ave #B, Denver, CO 80224
7027 Girard Ave #L-4, Denver, CO 80224
7027 Girard Ave, Denver, CO 80224
2531 Kearney St, Denver, CO 80222

Louise S Fox

Name / Names Louise S Fox
Age 94
Birth Date 1929
Also Known As Louise K Fox
Person 112 Dearborne St, Hattiesburg, MS 39401
Phone Number 601-428-8497
Possible Relatives
Previous Address 214 Victory Rd, Laurel, MS 39443

Louise V Fox

Name / Names Louise V Fox
Age 98
Birth Date 1925
Person 11040 Lagrange Park Dr, Albuquerque, NM 87123
Phone Number 970-884-2790
Possible Relatives
Previous Address 2038 Charleston Ave, Phoenix, AZ 85022
439 Grimes Creek Rd, Bayfield, CO 81122

Louise G Fox

Name / Names Louise G Fox
Age 98
Birth Date 1925
Person 624 Crane Ave, Pittsfield, MA 01201
Phone Number 413-443-2297
Possible Relatives
Previous Address 4 Crane Ave, Pittsfield, MA 01201
644 Crane Ave, Pittsfield, MA 01201

Louise M Fox

Name / Names Louise M Fox
Age 98
Birth Date 1925
Also Known As Loui Fox
Person 2929 Ocean Blvd #145-7, Stuart, FL 34996
Phone Number 772-223-5047
Possible Relatives

Previous Address 2929 Ocean Blvd #A, Stuart, FL 34996
2929 Ocean Blvd #7, Stuart, FL 34996
13564 Hartel Rd, Grand Ledge, MI 48837
1950 Indian River Dr, Jensen Beach, FL 34957

Louise C Fox

Name / Names Louise C Fox
Age 99
Birth Date 1924
Also Known As L Fox
Person 24 Chadwick Rd, Syosset, NY 11791
Phone Number 516-938-4678
Possible Relatives
Wm Fox
F Fox
B Fox

Louise I Fox

Name / Names Louise I Fox
Age 100
Birth Date 1923
Also Known As L Fox
Person 1 State St #505, Batavia, NY 14020
Phone Number 585-313-9030
Possible Relatives


Previous Address 145 Harwood Rd, Johnson City, TN 37615
1 State St #96, Batavia, NY 14020
1 State St #310, Batavia, NY 14020
505 Washington Towers, Batavia, NY 14020
12 Prospect Ave, Batavia, NY 14020

Louise H Fox

Name / Names Louise H Fox
Age 104
Birth Date 1919
Person 7244 York Ave #207, Minneapolis, MN 55435
Phone Number 952-831-3178
Possible Relatives


M E Fox
Previous Address 7244 York Ave, Minneapolis, MN 55435
7240 York Ave #207, Minneapolis, MN 55435
7244 York Ave #18910, Minneapolis, MN 55435
7244 York Ave #219, Minneapolis, MN 55435

Louise S Fox

Name / Names Louise S Fox
Age 111
Birth Date 1913
Person 1304 PO Box, Corbin, KY 40702
Phone Number 606-528-6417
Possible Relatives
Previous Address 618 17th St, Corbin, KY 40701

Louise Ellen Fox

Name / Names Louise Ellen Fox
Age 114
Birth Date 1910
Also Known As Louis E Fox
Person 2700 Bray Ave, Laurel, NY 11948
Phone Number 516-298-4934
Previous Address 936 Intracoastal Dr #11F, Fort Lauderdale, FL 33304
3004 Hampton Cove Way, Owens Cross Roads, AL 35763

Louise Fox

Name / Names Louise Fox
Age N/A
Person 4971 Hudson, Bronx, NY 00000
Phone Number 718-549-7147
Possible Relatives


Blison B Fox
Previous Address 5475 Palisade Ave, Bronx, NY 10471

Louise M Fox

Name / Names Louise M Fox
Age N/A
Person 175 ROCK HILL CIR, HUNTSVILLE, AL 35811
Phone Number 256-858-3406

Louise M Fox

Name / Names Louise M Fox
Age N/A
Person 175 ROCK HILL CIR, HUNTSVILLE, AL 35811
Phone Number 256-859-7970

Louise H Fox

Name / Names Louise H Fox
Age N/A
Person 7027 E GIRARD AVE APT A, DENVER, CO 80224
Phone Number 303-756-7812

Louise Fox

Name / Names Louise Fox
Age N/A
Person 219 Bennett Manor Dr, East Syracuse, NY 13057
Possible Relatives
Previous Address 4505 James St, East Syracuse, NY 13057

Louise Fox

Name / Names Louise Fox
Age N/A
Person 1744 Highway 160, Newport, TN 37821
Possible Relatives Allie L Frazier

Louise W Fox

Name / Names Louise W Fox
Age N/A
Person 6908 COUNTY ROAD 14, FLAT ROCK, AL 35966
Phone Number 256-632-3370

Louise S Fox

Name / Names Louise S Fox
Age N/A
Person 7570 BRANCHWOOD DR, MOBILE, AL 36695
Phone Number 251-633-9111

Louise Fox

Name / Names Louise Fox
Age N/A
Person 1990 EL BETHAL RD, LUVERNE, AL 36049
Phone Number 334-335-2385

Louise Fox

Name / Names Louise Fox
Age N/A
Person 5724 E BRALEY ST, GLOBE, AZ 85501
Phone Number 928-425-0037

Louise Fox

Name / Names Louise Fox
Age N/A
Person 344 PO Box, Cataumet, MA 02534

Louise Fox

Name / Names Louise Fox
Age N/A
Person 613 17th St, Corbin, KY 40701

Louise R Fox

Name / Names Louise R Fox
Age N/A
Person 89 KINGSPARK RD, LITTLE ROCK, AR 72227
Phone Number 501-954-7566

Louise K Fox

Name / Names Louise K Fox
Age N/A
Person PO BOX 670609, CHUGIAK, AK 99567

Louise Fox

Business Name Womble Funeral Home
Person Name Louise Fox
Position company contact
State MS
Address P.O. BOX 32 Charleston MS 38921-0032
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 662-647-2712

Louise Fox

Business Name Womble Funeral Home
Person Name Louise Fox
Position company contact
State MS
Address 110 S Church St Charleston MS 38921-2201
Industry Personal Services (Services)
SIC Code 7261
SIC Description Funeral Service And Crematories
Phone Number 662-647-2712
Number Of Employees 3
Annual Revenue 349860

LOUISE FOX

Business Name LAFOX CORPORATION
Person Name LOUISE FOX
Position CEO
Corporation Status Dissolved
Agent 423 S SIERRA AVE #175, SOLANA BEACH, CA 92075
Care Of 423 S SIERRA AVE #175, SOLANA BEACH, CA 92075
CEO LOUISE FOX 423 S SIERRA AVE #175, SOLANA BEACH, CA 92075
Incorporation Date 2007-04-25

LOUISE FOX

Business Name LAFOX CORPORATION
Person Name LOUISE FOX
Position registered agent
Corporation Status Dissolved
Agent LOUISE FOX 423 S SIERRA AVE #175, SOLANA BEACH, CA 92075
Care Of 423 S SIERRA AVE #175, SOLANA BEACH, CA 92075
CEO LOUISE FOX423 S SIERRA AVE #175, SOLANA BEACH, CA 92075
Incorporation Date 2007-04-25

Louise Fox

Business Name L & L Porcelain
Person Name Louise Fox
Position company contact
State GA
Address 3 Basswood Circle, Atlanta, GA 30328
SIC Code 951202
Phone Number
Email [email protected]

Louise Fox

Business Name Fraternal Order Of Eagles
Person Name Louise Fox
Position company contact
State CO
Address 7270 W 118th Pl Broomfield CO 80020-6904
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 303-466-4928
Number Of Employees 1
Fax Number 303-410-0490

Louise Fox

Business Name Fox Agency Inc
Person Name Louise Fox
Position company contact
State NM
Address 2386 Santa Barbara Dr Santa Fe NM 87505-5743
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 505-982-8794

Louise Fox

Person Name Louise Fox
Filing Number 115887400
Position Director
State TX
Address 712 CONNALLY, Sulphur Springs TX 75482

Louise Fox

Person Name Louise Fox
Filing Number 115887400
Position S/T
State TX
Address 712 CONNALLY, Sulphur Springs TX 75482

LOUISE FOX

Person Name LOUISE FOX
Filing Number 34466100
Position PRESIDENT
State TX
Address PO BOX 755, SULPHUR SPRINGS TX 75483

LOUISE FOX

Person Name LOUISE FOX
Filing Number 34466100
Position DIRECTOR
State TX
Address PO BOX 755, SULPHUR SPRINGS TX 75483

Fox Louise R

State WI
Calendar Year 2018
Employer County Of Lincoln
Name Fox Louise R
Annual Wage $36,847

Fox Louise H

State GA
Calendar Year 2015
Employer Cherokee County Board Of Education
Job Title Middle School Counselor
Name Fox Louise H
Annual Wage $80,953

Fox Louise H

State GA
Calendar Year 2016
Employer Cherokee County Board Of Education
Job Title Middle School Counselor
Name Fox Louise H
Annual Wage $81,748

Fox Mariel Louise

State GA
Calendar Year 2016
Employer Kennesaw State University
Job Title Director Subdivision/unit Ad
Name Fox Mariel Louise
Annual Wage $57,102

Fox Mariel Louise

State GA
Calendar Year 2016
Employer Kennesaw State University
Job Title Director, Subdivision/unit Ad
Name Fox Mariel Louise
Annual Wage $57,102

Fox Louise H

State GA
Calendar Year 2017
Employer Cherokee County Board Of Education
Job Title Middle School Counselor
Name Fox Louise H
Annual Wage $82,570

Fox Louise H

State GA
Calendar Year 2018
Employer Cherokee County Board Of Education
Job Title Middle School Counselor
Name Fox Louise H
Annual Wage $6,887

Fox Mariel Louise

State GA
Calendar Year 2018
Employer Kennesaw State University
Job Title Interim Director Subdiv/Unit A
Name Fox Mariel Louise
Annual Wage $78,795

Fox Maria Louise

State IA
Calendar Year 2015
Employer Iowa State University
Job Title Casual Hourly
Name Fox Maria Louise
Annual Wage $1,653

Fox Louise H

State GA
Calendar Year 2014
Employer Cherokee County Board Of Education
Job Title Middle School Counselor
Name Fox Louise H
Annual Wage $78,689

Fox Maria Louise

State IA
Calendar Year 2016
Employer Iowa State University
Job Title Casual Hourly
Name Fox Maria Louise
Annual Wage $1,267

Fox Louise A

State NY
Calendar Year 2016
Employer Yonkers City School Dist
Name Fox Louise A
Annual Wage $32,880

Fox Louise A

State NY
Calendar Year 2017
Employer Yonkers City School Dist
Name Fox Louise A
Annual Wage $30,690

Fox Alyssa Louise

State NY
Calendar Year 2018
Employer Mil & Naval Sad Emergency
Job Title 1
Name Fox Alyssa Louise
Annual Wage $1,129

Fox Louise A

State NY
Calendar Year 2018
Employer Yonkers City School Dist
Name Fox Louise A
Annual Wage $34,893

Fox Madeleine Louise

State VA
Calendar Year 2017
Employer Virginia Department Of Health
Name Fox Madeleine Louise
Annual Wage $30,827

Fox Madeleine Louise

State VA
Calendar Year 2018
Employer Virginia Department Of Health
Name Fox Madeleine Louise
Annual Wage $9,994

Fox Louise R

State WI
Calendar Year 2017
Employer County of Lincoln
Name Fox Louise R
Annual Wage $35,951

Fox Louise A

State NY
Calendar Year 2015
Employer Yonkers City School Dist
Name Fox Louise A
Annual Wage $30,661

Fox Louise H

State GA
Calendar Year 2013
Employer Cherokee County Board Of Education
Job Title Middle School Counselor
Name Fox Louise H
Annual Wage $76,912

Louise M Fox

Name Louise M Fox
Address 175 Rock Hill Cir Huntsville AL 35811 -8785
Mobile Phone 256-859-7970
Email [email protected]
Gender Female
Date Of Birth 1942-02-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language English

Louise A Fox

Name Louise A Fox
Address 33101 Pennbrooke Pkwy Leesburg FL 34748 -7242
Telephone Number 352-365-2814
Mobile Phone 352-365-2814
Email [email protected]
Gender Female
Date Of Birth 1941-10-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Louise M Fox

Name Louise M Fox
Address 227 Harmon Cove Tower Secaucus NJ 07094 APT 227-1729
Phone Number 201-330-8066
Telephone Number 201-826-0679
Mobile Phone 201-826-0679
Email [email protected]
Gender Female
Date Of Birth 1945-04-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Louise Fox

Name Louise Fox
Address 3828 Fulton St Nw Washington DC 20007 -1344
Phone Number 202-338-5014
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Louise K Fox

Name Louise K Fox
Address 36 Cliff Ave Cape Elizabeth ME 04107 -5011
Phone Number 207-799-5064
Gender Unknown
Date Of Birth 1962-03-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Louise A Fox

Name Louise A Fox
Address 34 Cottage Farms Rd Cape Elizabeth ME 04107 -1336
Phone Number 207-799-8042
Email [email protected]
Gender Female
Date Of Birth 1932-09-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Language English

Louise L Fox

Name Louise L Fox
Address 25307 135th Ave Se Kent WA 98042 -3426
Phone Number 253-981-3987
Gender Female
Ethnicity English
Ethnic Group Western European
Range Of New Credit 5001
Education Completed High School
Language English

Louise A Fox

Name Louise A Fox
Address 157 Fleet St Oxon Hill MD 20745 UNIT 503-1590
Phone Number 301-567-4849
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Louise A Fox

Name Louise A Fox
Address 8744 Indian Springs Rd Frederick MD 21702 -2330
Phone Number 301-662-4034
Gender Female
Date Of Birth 1922-11-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Louise M Fox

Name Louise M Fox
Address 903 Brown St Wilmington DE 19805 -4810
Phone Number 302-654-5687
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Louise H Fox

Name Louise H Fox
Address 7027 E Girard Ave Denver CO 80224-2962 APT A-2963
Phone Number 303-756-7812
Gender Female
Date Of Birth 1928-06-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

Louise H Fox

Name Louise H Fox
Address 207 Sherman St Penn Yan NY 14527 -8979
Phone Number 315-536-4029
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Louise Fox

Name Louise Fox
Address 4636 Brouse Ave Indianapolis IN 46205 -1454
Phone Number 317-255-9629
Gender Female
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 Graduate School
Language English

Louise M Fox

Name Louise M Fox
Address 17 Schoolhouse Ln North East MD 21901 -4601
Phone Number 410-287-5087
Email [email protected]
Gender Female
Date Of Birth 1928-02-02
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 1001
Language English

Louise Fox

Name Louise Fox
Address 2544 Key St Toledo OH 43614-4871 APT 28-4826
Phone Number 419-382-7934
Gender Female
Date Of Birth 1955-08-07
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Louise M Fox

Name Louise M Fox
Address 1807 N Holland Sylvania Rd Toledo OH 43615-3470 -3470
Phone Number 419-725-7097
Gender Female
Date Of Birth 1962-10-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Louise Fox

Name Louise Fox
Address 4201 S Cherry St Pine Bluff AR 71603 APT 215-7160
Phone Number 501-954-7566
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Louise Fox

Name Louise Fox
Address 1202 Se 8th St Prineville OR 97754 -2868
Phone Number 541-447-4667
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Louise Fox

Name Louise Fox
Address 42 Westmoor Rd West Roxbury MA 02132 -4710
Phone Number 617-650-9916
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Louise Fox

Name Louise Fox
Address 11281 Bienvenida Way Unit 101 Fort Myers FL 33908-6524 -8538
Phone Number 724-719-2045
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Louise Fox

Name Louise Fox
Address 2001 83rd Ave N Saint Petersburg FL 33702 LOT 5161-3921
Phone Number 727-217-9358
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Louise Fox

Name Louise Fox
Address 33463 Ludwig Dr Rockwood MI 48173 -9606
Phone Number 734-375-8896
Telephone Number 734-375-8896
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Louise F Fox

Name Louise F Fox
Address 17 Loring St Westwood MA 02090 -1417
Phone Number 781-326-5422
Email [email protected]
Gender Female
Date Of Birth 1941-10-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Louise Fox

Name Louise Fox
Address 1090 W 1375 N Orem UT 84057 -2414
Phone Number 801-224-3768
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Louise Fox

Name Louise Fox
Address 89 Kingspark Rd Little Rock AR 72227 -2900
Phone Number 870-692-2544
Email [email protected]
Gender Female
Date Of Birth 1951-01-10
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 5001
Education Completed College
Language English

Louise Fox

Name Louise Fox
Address 8666 Hunters Creek Dr S Jacksonville FL 32256 -9012
Phone Number 904-514-4045
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

FOX, LOUISE H

Name FOX, LOUISE H
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27930595345
Application Date 2007-02-23
Contributor Occupation Physician
Contributor Employer Barrington Anes Assoc
Organization Name Barrington Anes Assoc
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 15 W Penny Rd SOUTH BARRINGTON IL

FOX, LOUISE

Name FOX, LOUISE
Amount 75.00
To MCMURTRY, PAUL
Year 2010
Application Date 2010-06-14
Recipient Party D
Recipient State MA
Seat state:lower
Address 17 LORING ST WESTWOOD MA

LOUISE P FOX

Name LOUISE P FOX
Address 1049 Flannagan Drive Newton NC
Value 20000
Landvalue 20000
Landarea 103,237 square feet

LOUISE ANNE (HOGUE) FOX

Name LOUISE ANNE (HOGUE) FOX
Address Bovine Road Loretto PA
Value 1860
Landvalue 1860
Landarea 810,216 square feet

LOUISE A FOX

Name LOUISE A FOX
Address 157 Fleet Street Bowie MD 20745
Value 125000
Landvalue 125000
Buildingvalue 324000

FOX DOROTHY LOUISE

Name FOX DOROTHY LOUISE
Owner Address 4166 DOLE RD, MATTOON, IL 61938
County Polk
Land Code Acreage not zoned agricultural with or withou

FOX DONALD & LOUISE

Name FOX DONALD & LOUISE
Physical Address 33101 PENNBROOKE PARKWAY, LEESBURG FL, FL 34748
Ass Value Homestead 100281
Just Value Homestead 109465
County Lake
Year Built 2002
Area 1869
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 33101 PENNBROOKE PARKWAY, LEESBURG FL, FL 34748

LOUISE FOX

Name LOUISE FOX
Type Republican Voter
State KS
Address 1010 STEWART ST, WINFIELD, KS 67156
Phone Number 620-402-6333
Email Address [email protected]

LOUISE FOX

Name LOUISE FOX
Type Independent Voter
State MS
Address 18107 HWY 26 W, LUCEDALE, MS 39452
Phone Number 601-947-8062
Email Address [email protected]

LOUISE FOX

Name LOUISE FOX
Type Voter
State FL
Address 2497 FAWN RUN, OVIEDO, FL 32765
Phone Number 407-443-5444
Email Address [email protected]

Louise n Fox

Name Louise n Fox
Visit Date 4/13/10 8:30
Appointment Number U60421
Type Of Access VA
Appt Made 12/8/12 0:00
Appt Start 12/8/12 15:50
Appt End 12/8/12 23:59
Total People 1
Last Entry Date 12/8/12 15:47
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Louise A Fox

Name Louise A Fox
Visit Date 4/13/10 8:30
Appointment Number U57741
Type Of Access VA
Appt Made 12/3/12 0:00
Appt Start 12/8/12 15:30
Appt End 12/8/12 23:59
Total People 299
Last Entry Date 12/3/12 7:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Louise A Fox

Name Louise A Fox
Visit Date 4/13/10 8:30
Appointment Number U59825
Type Of Access VA
Appt Made 11/17/2011 0:00
Appt Start 12/6/2011 13:00
Appt End 12/6/2011 23:59
Total People 240
Last Entry Date 11/17/2011 14:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Louise A Fox

Name Louise A Fox
Visit Date 4/13/10 8:30
Appointment Number ALLAPP
Type Of Access VA
Appt Made 8/30/2011 0:00
Appt Start 9/8/2011 13:30
Appt End 9/8/2011 23:59
Total People 4176
Last Entry Date 8/30/2011 18:54
Meeting Location WH
Caller VISITORS
Description ALL APPOINTEE EVENT
Release Date 12/30/2011 08:00:00 AM +0000

LOUISE FOX

Name LOUISE FOX
Car SUBARU OUTBACK
Year 2011
Address 89 Kingspark Rd, Little Rock, AR 72227-2900
Vin 4S4BRCKC0B3350197
Phone 870-692-2544

LOUISE FOX

Name LOUISE FOX
Car HYUNDAI ELANTRA
Year 2008
Address 4450 NW 30th St, Coconut Creek, FL 33066-2169
Vin KMHDU46D78U344285
Phone 954-978-7750

LOUISE FOX

Name LOUISE FOX
Car VOLKSWAGEN NEW BEETLE
Year 2008
Address 1565 E 775 S APT 31, OGDEN, UT 84404-6865
Vin 3VWPW31C38M501820

LOUISE FOX

Name LOUISE FOX
Car DODGE CHARGER
Year 2008
Address 2544 Key St Apt 28, Toledo, OH 43614-4826
Vin 2B3KA43RX8H231925

LOUISE M FOX

Name LOUISE M FOX
Car JEEP COMPASS
Year 2008
Address 1807 N Holland Sylvania Rd, Toledo, OH 43615-3470
Vin 1J8FT47W78D755582
Phone 419-865-0376

LOUISE FOX

Name LOUISE FOX
Car ACURA TL
Year 2007
Address 8515 S 118th St, Seattle, WA 98178-4024
Vin 19UUA66297A020330

LOUISE FOX

Name LOUISE FOX
Car TOYOTA YARIS
Year 2007
Address 1565 E 775 S APT 31, OGDEN, UT 84404-6865
Vin JTDJT923975050576

LOUISE FOX

Name LOUISE FOX
Car NISSAN VERSA
Year 2007
Address 36 Cliff Ave, Portland, ME 04107-5011
Vin 3N1BC13E77L361089

Louise Fox

Name Louise Fox
Domain businessetiquetteonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-09-04
Update Date 2013-09-11
Registrar Name GODADDY.COM, LLC
Registrant Address 82 Jarvis Orillia Ontario L3V 2A3
Registrant Country CANADA

Louise Fox

Name Louise Fox
Domain diningetiquettetoronto.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-01
Update Date 2013-09-11
Registrar Name GODADDY.COM, LLC
Registrant Address 82 Jarvis Orillia Ontario L3V 2A3
Registrant Country CANADA

Louise Fox

Name Louise Fox
Domain etiquetteladieseurope.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-10-16
Update Date 2013-10-17
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Louise Fox

Name Louise Fox
Domain etiquettecoachonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-09-04
Update Date 2013-09-11
Registrar Name GODADDY.COM, LLC
Registrant Address 82 Jarvis Orillia Ontario L3V 2A3
Registrant Country CANADA

Louise Fox

Name Louise Fox
Domain mannerscoachonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-09-04
Update Date 2013-09-11
Registrar Name GODADDY.COM, LLC
Registrant Address 82 Jarvis Orillia Ontario L3V 2A3
Registrant Country CANADA

Louise Fox

Name Louise Fox
Domain virtualbusinessetiquette.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-23
Update Date 2013-01-24
Registrar Name GODADDY.COM, LLC
Registrant Address 82 Jarvis Orillia Ontario L3V 2A3
Registrant Country CANADA

Louise Fox

Name Louise Fox
Domain etiquetteladiesitaly.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-10-16
Update Date 2013-10-17
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Louise Fox

Name Louise Fox
Domain etiquetteladiesbritain.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-10-16
Update Date 2013-10-17
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Louise Fox

Name Louise Fox
Domain mannersindia.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-14
Update Date 2013-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address 82 Jarvis Orillia Ontario L3V 2A3
Registrant Country CANADA

Louise Fox

Name Louise Fox
Domain etiquetteladiesaustralia.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-10-16
Update Date 2013-10-17
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Louise Fox

Name Louise Fox
Domain etiquetteladiesmexico.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-10-16
Update Date 2013-10-17
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Louise Fox

Name Louise Fox
Domain etiquetteladieshongkong.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-10-16
Update Date 2013-09-11
Registrar Name GODADDY.COM, LLC
Registrant Address 82 Jarvis Orillia Ontario L3V 2A3
Registrant Country CANADA

Louise Fox

Name Louise Fox
Domain mannerstweets.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-08
Update Date 2013-02-09
Registrar Name GODADDY.COM, LLC
Registrant Address 82 Jarvis Orillia Ontario L3V 2A3
Registrant Country CANADA

Louise Fox

Name Louise Fox
Domain mannerstvtweets.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-08
Update Date 2013-02-09
Registrar Name GODADDY.COM, LLC
Registrant Address 82 Jarvis Orillia Ontario L3V 2A3
Registrant Country CANADA

Louise Fox

Name Louise Fox
Domain etiquetteladieschina.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-10-16
Update Date 2013-09-11
Registrar Name GODADDY.COM, LLC
Registrant Address 82 Jarvis Orillia Ontario L3V 2A3
Registrant Country CANADA

Louise Fox

Name Louise Fox
Domain etiquetteladiesuk.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-10-16
Update Date 2013-10-17
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Louise Fox

Name Louise Fox
Domain etiquetteladiesireland.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-10-16
Update Date 2013-10-17
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Louise Fox

Name Louise Fox
Domain etiquetteladiescanada.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-10-16
Update Date 2013-09-11
Registrar Name GODADDY.COM, LLC
Registrant Address 82 Jarvis Orillia Ontario L3V 2A3
Registrant Country CANADA

Louise Fox

Name Louise Fox
Domain saltgallerycornwall.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-03-25
Update Date 2013-03-25
Registrar Name 1 & 1 INTERNET AG
Registrant Address 57 fore street Hayle CON TR27 4DX
Registrant Country UNITED KINGDOM

Louise Fox

Name Louise Fox
Domain freeetiquettevideos.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-14
Update Date 2013-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address 82 Jarvis Orillia Ontario L3V 2A3
Registrant Country CANADA

Louise Fox

Name Louise Fox
Domain etiquetteladiesspain.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-10-16
Update Date 2013-10-17
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Louise Fox

Name Louise Fox
Domain etiquetteladiesasia.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-10-16
Update Date 2013-09-11
Registrar Name GODADDY.COM, LLC
Registrant Address 82 Jarvis Orillia Ontario L3V 2A3
Registrant Country CANADA

Louise Fox

Name Louise Fox
Domain etiquetteladiesindia.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-10-16
Update Date 2013-09-11
Registrar Name GODADDY.COM, LLC
Registrant Address 82 Jarvis Orillia Ontario L3V 2A3
Registrant Country CANADA

Louise Fox

Name Louise Fox
Domain etiquetteladiesfrance.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-10-16
Update Date 2013-10-17
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Louise Fox

Name Louise Fox
Domain mannerstrainingonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-23
Update Date 2013-01-24
Registrar Name GODADDY.COM, LLC
Registrant Address 82 Jarvis Orillia Ontario L3V 2A3
Registrant Country CANADA

Louise Fox

Name Louise Fox
Domain diningtrainingonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-23
Update Date 2013-01-24
Registrar Name GODADDY.COM, LLC
Registrant Address 82 Jarvis Orillia Ontario L3V 2A3
Registrant Country CANADA

Louise Fox

Name Louise Fox
Domain virtualetiquettetraining.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-23
Update Date 2013-01-24
Registrar Name GODADDY.COM, LLC
Registrant Address 82 Jarvis Orillia Ontario L3V 2A3
Registrant Country CANADA

Louise Fox

Name Louise Fox
Domain etiquetteladiesworld.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-10-16
Update Date 2013-09-11
Registrar Name GODADDY.COM, LLC
Registrant Address 82 Jarvis Orillia Ontario L3V 2A3
Registrant Country CANADA

Louise Fox

Name Louise Fox
Domain pinkmarigolds.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2009-09-02
Update Date 2013-09-01
Registrar Name WEBFUSION LTD.
Registrant Address 278 Holyhead Road|Coundon Coventry West Midlands CV5 8JP
Registrant Country UNITED KINGDOM

Louise Fox

Name Louise Fox
Domain arcticfoxranch.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-02-23
Update Date 2013-02-14
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address P.O. Box 670609 Chugiak AK 99567
Registrant Country UNITED STATES