Louise Taylor

We have found 349 public records related to Louise Taylor in 36 states . People found have 2 ethnicities: African American 1 and Scotch. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 36 business registration records connected with Louise Taylor in public records. The businesses are registered in 16 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 13 different industries. Most of the businesses are engaged in Educational Services (Services) industry. There are 60 profiles of government employees in our database. People found have twenty-two different job titles. Most of them are employed as Staff Assistant. These employees work in thirteen different states. Most of them work in Florida state. Average wage of employees is $35,747.


Louise A Taylor

Name / Names Louise A Taylor
Age 57
Birth Date 1967
Also Known As Louise Paylor
Person 888 Walnut Plain Rd, Rochester, MA 02770
Phone Number 508-763-2996
Possible Relatives


Previous Address 12 Gray Oaks Dr, East Freetown, MA 02717
131 Ap 11 86 Worcester Rd, East Freetown, MA 02717
14 Jeanine St, Lakeville, MA 02347
Ap Worcester 131 11, East Freetown, MA 02717
1 Hollywood Ave, Assonet, MA 02702
559 Cottage St, New Bedford, MA 02740
7 PO Box, East Freetown, MA 02717
Email [email protected]

Louise N Taylor

Name / Names Louise N Taylor
Age 60
Birth Date 1964
Also Known As Leslie A Taylor
Person 8560 150th Ter, Village Of Palmetto Bay, FL 33158
Phone Number 305-255-8528
Possible Relatives







Previous Address 2180 Pleasant Hill Rd, Duluth, GA 30096
881 Ocean Dr, Miami, FL 33149
Email [email protected]

Louise Quirk Taylor

Name / Names Louise Quirk Taylor
Age 61
Birth Date 1963
Also Known As Louise A Quirk
Person 4 Josiah Dr, Upton, MA 01568
Phone Number 617-471-1833
Possible Relatives

Alfred T Quirk
Previous Address Rose Manor Mnr, Upton, MA 01568
570 PO Box, Upton, MA 01568
37 Rosemont St #3, Dorchester, MA 02122
Rose Mnr, Upton, MA 01568
90 Quincy Shore Dr, Quincy, MA 02171
10 Lourdes Ave, Boston, MA 02130
90 Quincy Shore Dr #210, Quincy, MA 02171

Louise J Taylor

Name / Names Louise J Taylor
Age 66
Birth Date 1958
Person 109 Littleton St, Springfield, MA 01104
Phone Number 413-736-2906
Possible Relatives
Previous Address 424 Carew St #A, Springfield, MA 01104
53 Carew Ter, Springfield, MA 01104
Email [email protected]

Louise J Taylor

Name / Names Louise J Taylor
Age 69
Birth Date 1955
Also Known As Louise R Taylor
Person 50 Marshland Rd #18, Hilton Head Island, SC 29926
Phone Number 318-766-4766
Possible Relatives





Previous Address 179 Henrietta Rd, Rochester, NY 14620
50 Marshland Rd #12, Hilton Head, SC 29926
Bridgetown #23, Hilton Head Island, SC 29926
218 3rd St, Fulton, NY 13069
50 Marshland Rd #12, Hilton Head Island, SC 29926
403 PO Box, Saint Joseph, LA 71366
52 Winding Rd, Rochester, NY 14618
31 Forester St, Rochester, NY 14609
50 Marshland Rd #23, Hilton Head Island, SC 29926
1001 1st St #E138, Fulton, NY 13069
178 Henrietta Rd, Rochester, NY 14620
Saint Joseph, Saint Joseph, LA 71366

Louise Morris Taylor

Name / Names Louise Morris Taylor
Age 74
Birth Date 1950
Also Known As Louise M Kallich
Person 1110 50th Ave, Vero Beach, FL 32966
Phone Number 815-754-0554
Possible Relatives







Anna Mb Kallich
Previous Address 303 Gayle Ave #816, Dekalb, IL 60115
8709 288th St, Branford, FL 32008
617 Taft Ave, Cheyenne, WY 82001
3696 Sherwood Cir, Cocoa, FL 32926
20596 PO Box, Cheyenne, WY 82003
765 PO Box, Dekalb, IL 60115
76 Linden Dr, Mason City, IA 50401
925 Indian River Dr #2, Sebastian, FL 32958
2367 Dakota Dr, Melbourne, FL 32935
Email [email protected]
Associated Business Amethyst Investment Group Inc Amethyst Investment Group, Inc

Louise D Taylor

Name / Names Louise D Taylor
Age 80
Birth Date 1944
Also Known As Louise L Taylor
Person 2235 Ethel St, Sulphur, LA 70665
Phone Number 337-625-0643
Possible Relatives
Previous Address 3141 Burton St, Sulphur, LA 70663
4404 Canal St #111, Lake Charles, LA 70605

Louise G Taylor

Name / Names Louise G Taylor
Age 81
Birth Date 1943
Also Known As Lee Taylor
Person 29753 James Chapel Rd, Albany, LA 70711
Phone Number 985-878-0977
Possible Relatives
Previous Address 29735 James Chapel Rd, Albany, LA 70711
25685 Oak Aly #P, Holden, LA 70744
4 Highway, Springfield, LA 70462
828 PO Box, Springfield, LA 70462

Louise Gladney Taylor

Name / Names Louise Gladney Taylor
Age 84
Birth Date 1939
Person 3227 Tower Dr, Shreveport, LA 71107
Phone Number 318-227-0709
Possible Relatives





Louise Roberts Taylor

Name / Names Louise Roberts Taylor
Age 85
Birth Date 1938
Also Known As Louise F Taylor
Person 114 White Oak Rd, Kerrville, TX 78028
Phone Number 830-257-3979
Possible Relatives






J S Taylor
Previous Address 827 Ware Blvd, San Antonio, TX 78214
322 Early Trl #14, San Antonio, TX 78228
1711 Ranchero Rd, Kerrville, TX 78028
Email [email protected]

Louise K Taylor

Name / Names Louise K Taylor
Age 88
Birth Date 1935
Person 931 46th St #2A, Chicago, IL 60653
Phone Number 773-268-2682
Possible Relatives
Previous Address 936 47th St #1103, Chicago, IL 60653
936 47th St, Chicago, IL 60653
936 47th St #407, Chicago, IL 60653
936 47th St #306, Chicago, IL 60653
6066 111th Ave, Pullman, MI 49450
Hc01, Satsuma, FL 32189
4944 Michigan Ave, Chicago, IL 60615
RR 2 BROWNS HILL B, Old Fort, NC 28762
5737 Emerald, Cgho, IL 00000
Rr02, Old Fort, NC 28762
9144 Dauphin Ave #1FL, Chicago, IL 60619

Louise G Taylor

Name / Names Louise G Taylor
Age 89
Birth Date 1934
Also Known As Louise Gray
Person 2906 Conti St, New Orleans, LA 70119
Phone Number 504-821-0358
Possible Relatives


Previous Address 3304 Annunciation St, New Orleans, LA 70115

Louise Taylor

Name / Names Louise Taylor
Age 89
Birth Date 1934
Also Known As Lester Taylor
Person 2906 Conti St, New Orleans, LA 70119
Phone Number 504-261-1227
Possible Relatives

Louise Auvella Taylor

Name / Names Louise Auvella Taylor
Age 90
Birth Date 1933
Also Known As Louis A Taylor
Person 1 Chablis Ct, Grand Jct, CO 81507
Phone Number 479-443-7039
Possible Relatives
Previous Address 1 Chablis Ct, Grand Jct, CO 81503
1923 Joyce Blvd #348, Fayetteville, AR 72703
1923 Joyce Blvd #147, Fayetteville, AR 72703
2732 B Rd #1-4, Grand Junction, CO 81503
2996 Bret Dr, Grand Junction, CO 81504
1923 Joyce Blvd #355, Fayetteville, AR 72703
1923 Joyce Blvd #245, Fayetteville, AR 72703
1923 Joyce Blvd #271, Fayetteville, AR 72703
1923 Joyce Blvd, Fayetteville, AR 72703
828 D St #3, Washington, DC 20003
828 St, Washington, DC 20003
1 Chablis Ct, Grand Junction, CO 81503
23 PO Box, Clarksville, AR 72830
2800 Woodley Rd #406, Washington, DC 20008
828 D St #105, Washington, DC 20003

Louise C Taylor

Name / Names Louise C Taylor
Age 94
Birth Date 1929
Also Known As Louise F Taylor
Person 153 Murphy Loop Rd, El Dorado, AR 71730
Phone Number 870-546-2338
Possible Relatives
B J Taylor
Previous Address 159 RR 1, Doddridge, AR 71834

Louise Morgan Taylor

Name / Names Louise Morgan Taylor
Age 95
Birth Date 1928
Also Known As Lindsey Taylor
Person 20335 Country Club Dr, Aventura, FL 33180
Phone Number 305-931-2288
Possible Relatives

Previous Address 20335 Country Club Dr, Aventura, FL 33180
20335 Country Club Dr #C1PH7, Aventura, FL 33180
20335 Country Club Dr #709, Aventura, FL 33180
20335 Country Club Dr #2309, Aventura, FL 33180
20335 Country Club Dr #7, Aventura, FL 33180
20335 Country Club Dr #1706, Aventura, FL 33180
20335 Country Club Dr #C1-PH, Aventura, FL 33180
1701 Ocean Dr #203, Hollywood, FL 33019
13001 11th Ct #A, Pembroke Pines, FL 33027
20335 Country Club Dr #C, Aventura, FL 33180
20335 Country Club Dr #C-1, Aventura, FL 33180

Louise E Taylor

Name / Names Louise E Taylor
Age 97
Birth Date 1926
Also Known As Lou E Hayes
Person 3305 PO Box, Tulsa, OK 74101
Phone Number 918-488-8215
Possible Relatives

Previous Address 7226 Gary Pl #16, Tulsa, OK 74136
3034 85th St #26-1, Tulsa, OK 74137
3034 85th St, Tulsa, OK 74137
2207 55th St, Tulsa, OK 74105
3034 85th St #107, Tulsa, OK 74137
Su, Tulsa, OK 00000
2300 One Williams Ctr #2300, Tulsa, OK 74172
Associated Business Deck Oil Co

Louise H Taylor

Name / Names Louise H Taylor
Age 97
Birth Date 1926
Also Known As Helen L Taylor
Person 3201 Fresno St, Fort Smith, AR 72903
Phone Number 501-646-7212
Possible Relatives
Email [email protected]

Louise W Taylor

Name / Names Louise W Taylor
Age 106
Birth Date 1918
Person 640 Park St, Stoughton, MA 02072
Phone Number 781-344-4864
Possible Relatives

Louise J Taylor

Name / Names Louise J Taylor
Age 107
Birth Date 1917
Also Known As Louisa J Taylor
Person 1711 Causeway Blvd, Metairie, LA 70001
Phone Number 504-834-7914

Louise A Taylor

Name / Names Louise A Taylor
Age 107
Birth Date 1917
Person RR2 85 Anne Rd, Eastham, MA 02642
Possible Relatives
Previous Address 85 Anne Rd, Eastham, MA 02642
275 Main St #208, Webster, MA 01570
RR2 85 Anne, Eastham, MA 02642
RR 2, Eastham, MA 02642
75 Jon Cir, Whitinsville, MA 01588

Louise M Taylor

Name / Names Louise M Taylor
Age N/A
Person 190 PALMDALE LN, SYLACAUGA, AL 35150
Phone Number 256-245-7338

Louise A Taylor

Name / Names Louise A Taylor
Age N/A
Also Known As Luan Taylor
Person 2 R St #51, Morrilton, AR 72110
Possible Relatives




Previous Address 709 PO Box, Morrilton, AR 72110

Louise S Taylor

Name / Names Louise S Taylor
Age N/A
Person 461 39th Ave, Plantation, FL 33311
Possible Relatives

Louise R Taylor

Name / Names Louise R Taylor
Age N/A
Person 3000 MCGOUGH DR, MOBILE, AL 36605
Phone Number 251-479-6833

Louise S Taylor

Name / Names Louise S Taylor
Age N/A
Person 5239 4TH CT E, TUSCALOOSA, AL 35405
Phone Number 205-345-6125

Louise M Taylor

Name / Names Louise M Taylor
Age N/A
Person 1807 JEMISON AVE, TUSCALOOSA, AL 35401
Phone Number 205-758-5906

Louise Taylor

Name / Names Louise Taylor
Age N/A
Person 2313 Generes Dr, River Ridge, LA 70123
Possible Relatives


Heather L Quinntaylor

M Taylor
Email [email protected]

Louise Taylor

Name / Names Louise Taylor
Age N/A
Person 13033 LONGVIEW EST, BERRY, AL 35546
Phone Number 205-330-0755

Louise F Taylor

Name / Names Louise F Taylor
Age N/A
Person 109 FLETCHER AVE, TALLADEGA, AL 35160
Phone Number 256-362-6970

Louise D Taylor

Name / Names Louise D Taylor
Age N/A
Person 9420 E GOLF LINKS RD, TUCSON, AZ 85730

Louise Taylor

Name / Names Louise Taylor
Age N/A
Person 119 HOMESTEAD DR, BRENT, AL 35034

Louise Taylor

Name / Names Louise Taylor
Age N/A
Person 1107 S RANGE ST, DOTHAN, AL 36301

Louise Taylor

Name / Names Louise Taylor
Age N/A
Person 166 MALLARD ST, TYLER, AL 36785

Louise L Taylor

Name / Names Louise L Taylor
Age N/A
Person 3774 ROSA L PARKS AVE, MONTGOMERY, AL 36105

Louise E Taylor

Name / Names Louise E Taylor
Age N/A
Person 2290 13th St, Miami, FL 33145

Louise Lee Taylor

Name / Names Louise Lee Taylor
Age N/A
Person 45291 PO Box, Somerville, MA 02145

Louise Taylor

Name / Names Louise Taylor
Age N/A
Person 816 Newton St, New Orleans, LA 70114

Louise M Taylor

Name / Names Louise M Taylor
Age N/A
Person 1423 Commonwealth Ave, Boston, MA 02135

Louise Taylor

Name / Names Louise Taylor
Age N/A
Person 601 Center St #323, Little Rock, AR 72201

Louise B Taylor

Name / Names Louise B Taylor
Age N/A
Person 20930 HIGHWAY 63, RISON, AR 71665
Phone Number 870-357-2332

Louise Taylor

Name / Names Louise Taylor
Age N/A
Person 331 HARRIS RD, CABOT, AR 72023
Phone Number 501-605-9611

Louise J Taylor

Name / Names Louise J Taylor
Age N/A
Person 1907 JONES AVE, MOBILE, AL 36617
Phone Number 251-457-6797

Louise Taylor

Name / Names Louise Taylor
Age N/A
Person 8701 INTERSTATE 30, LITTLE ROCK, AR 72209
Phone Number 501-565-8930

Louise W Taylor

Name / Names Louise W Taylor
Age N/A
Person 120 HIGHWAY 193, WYNNE, AR 72396
Phone Number 870-238-8464

Louise Taylor

Name / Names Louise Taylor
Age N/A
Person PO BOX 307, FORT THOMAS, AZ 85536
Phone Number 928-485-2276

Louise A Taylor

Name / Names Louise A Taylor
Age N/A
Person 20227 N 125TH AVE, SUN CITY WEST, AZ 85375
Phone Number 623-556-9764

Louise Taylor

Name / Names Louise Taylor
Age N/A
Person 1156 COUNTY ROAD 131, EUTAW, AL 35462
Phone Number 205-372-9349

Louise M Taylor

Name / Names Louise M Taylor
Age N/A
Person 13667 STATE HIGHWAY 233, BRILLIANT, AL 35548
Phone Number 205-465-8099

Louise M Taylor

Name / Names Louise M Taylor
Age N/A
Person 5686 HERITAGE LN, BON SECOUR, AL 36511
Phone Number 251-949-6645

Louise S Taylor

Name / Names Louise S Taylor
Age N/A
Person 3007 TYLER CT, MONTGOMERY, AL 36110
Phone Number 334-265-5808

Louise O Taylor

Name / Names Louise O Taylor
Age N/A
Person 7560 OLYMPIC LN, APT 112 THEODORE, AL 36582
Phone Number 251-653-5700

Louise B Taylor

Name / Names Louise B Taylor
Age N/A
Person 464 BRIDLEBROOK BLVD, PIKE ROAD, AL 36064
Phone Number 334-273-0438

Louise B Taylor

Name / Names Louise B Taylor
Age N/A
Person 448 BRIDLEBROOK BLVD, PIKE ROAD, AL 36064
Phone Number 334-396-7625

Louise Taylor

Name / Names Louise Taylor
Age N/A
Person 1300 N MONTGOMERY AVE, SHEFFIELD, AL 35660
Phone Number 256-389-3851

Louise Taylor

Name / Names Louise Taylor
Age N/A
Person 120 WEBER ST, RECTOR, AR 72461
Phone Number 870-529-3258

Louise M Taylor

Name / Names Louise M Taylor
Age N/A
Person 695 S 93RD WAY, MESA, AZ 85208

Louise Taylor

Business Name Yesterday & Today's
Person Name Louise Taylor
Position company contact
State FL
Address 204 E 1st St Sanford FL 32771-1304
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 407-302-9502
Number Of Employees 1
Annual Revenue 87360

Louise Taylor

Business Name Valley Ridge Manor
Person Name Louise Taylor
Position company contact
State NY
Address 14827 State Route 30 Malone NY 12953-1345
Industry Health Services (Services)
SIC Code 8051
SIC Description Skilled Nursing Care Facilities
Phone Number 518-481-6670
Number Of Employees 1
Annual Revenue 69300

LOUISE TAYLOR

Business Name USA WEST SQUARE DANCE CONVENTION OF NEVADA, I
Person Name LOUISE TAYLOR
Position Treasurer
State NV
Address 1121 RIPPLESTONE AVE 1121 RIPPLESTONE AVE, LAS VEGAS, NV 89031
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Dissolved
Corporation Number C26531-1997
Creation Date 1997-11-25
Type Domestic Non-Profit Corporation

LOUISE TAYLOR

Business Name USA WEST SQUARE DANCE CONVENTION OF NEVADA, I
Person Name LOUISE TAYLOR
Position Treasurer
State NV
Address 1121 RIPPLESTONE 1121 RIPPLESTONE, LAS VEGAS, NV 89031
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Dissolved
Corporation Number C26531-1997
Creation Date 1997-11-25
Type Domestic Non-Profit Corporation

Louise Taylor

Business Name Tri Star Management Group
Person Name Louise Taylor
Position company contact
State FL
Address 3200 N Military Trl # 201 Boca Raton FL 33431-6311
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 561-988-2004

LOUISE TAYLOR

Business Name TECHNICAL VISIONS INC.
Person Name LOUISE TAYLOR
Position company contact
State OR
Address 9755 SW Stonecreek Drive, BEAVERTON, OR 97007
SIC Code 594131
Phone Number
Email [email protected]

Louise Taylor

Business Name St Joe Neighborhood Grocery
Person Name Louise Taylor
Position company contact
State LA
Address 109 Newton St St Joseph LA 71366-0000
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 318-766-9555
Number Of Employees 2
Annual Revenue 345800

Louise Taylor

Business Name Spectrum Hair Studios
Person Name Louise Taylor
Position company contact
State GA
Address 5270 Peachtree Pkwy # 117 Norcross GA 30092-2558
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 770-849-0109
Number Of Employees 11
Annual Revenue 358020

Louise Taylor

Business Name Mt Carmel Public Library
Person Name Louise Taylor
Position company contact
State IL
Address 727 N Mulberry St Mt Carmel IL 62863-2047
Industry Educational Services (Services)
SIC Code 8231
SIC Description Libraries
Phone Number 618-263-3531
Number Of Employees 4
Fax Number 618-262-4243

Louise Taylor

Business Name Mount Carmel Public Library
Person Name Louise Taylor
Position company contact
State IL
Address 727 N Mulberry St Mount Carmel IL 62863-2047
Industry Educational Services (Services)
SIC Code 8231
SIC Description Libraries
Phone Number 618-263-3531

Louise Taylor

Business Name Louise's LA Boutique
Person Name Louise Taylor
Position company contact
State WI
Address 467 Hill St Green Lake WI 54941-8829
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 920-294-6719
Number Of Employees 2
Annual Revenue 75660

Louise Taylor

Business Name Louise Taylor
Person Name Louise Taylor
Position company contact
State IL
Address 914 W Montrose Ave APT 2w Chicago IL 60613-1411
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 773-878-8386

Louise Taylor

Business Name Kirksville Operation Life Chck
Person Name Louise Taylor
Position company contact
State MO
Address 201 S Franklin St Kirksville MO 63501-3514
Industry Public Order, Safety and Justice (Government)
SIC Code 9221
SIC Description Police Protection
Phone Number 660-665-4321
Number Of Employees 13
Fax Number 660-665-2346

Louise Taylor

Business Name Jabu Soap Works
Person Name Louise Taylor
Position company contact
State OR
Address 14384 SW Jenkins Rd 32 Beaverton OR 97005-1155
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5719
SIC Description Miscellaneous Homefurnishings
Phone Number 503-646-8987

Louise Taylor

Business Name JACOB'S INK, INC.
Person Name Louise Taylor
Position registered agent
State TN
Address 11 Music Circle South, Nashville, TN 37203
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-04-20
Entity Status Active/Compliance
Type Secretary

LOUISE TAYLOR

Business Name INSTITUTE OF THE HEALING ARTS
Person Name LOUISE TAYLOR
Position CEO
Corporation Status Dissolved
Agent 6955 HALBRENT AVE, VAN NUYS, CA 91405
Care Of 6955 HALBRENT AVE, VAN NUYS, CA 91405
CEO LOUISE TAYLOR 6955 HALBRENT AVE, VAN NUYS, CA 91405
Incorporation Date 1985-01-03

LOUISE TAYLOR

Business Name INSTITUTE OF THE HEALING ARTS
Person Name LOUISE TAYLOR
Position registered agent
Corporation Status Dissolved
Agent LOUISE TAYLOR 6955 HALBRENT AVE, VAN NUYS, CA 91405
Care Of 6955 HALBRENT AVE, VAN NUYS, CA 91405
CEO LOUISE TAYLOR6955 HALBRENT AVE, VAN NUYS, CA 91405
Incorporation Date 1985-01-03

Louise Taylor

Business Name Human Services Dept
Person Name Louise Taylor
Position company contact
State AL
Address 1515 W Bypass Andalusia AL 36420-5229
Industry Administration of Human Resource Programs (Administration)
SIC Code 9441
SIC Description Administration Of Social And Manpower Programs
Phone Number 334-427-2669

Louise Taylor

Business Name Greater Hrtford Jycees Fndtion
Person Name Louise Taylor
Position company contact
State CT
Address 1 Financial Plz FL 2 Hartford CT 06103-2623
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations

Louise Taylor

Business Name Gilbert Branch Library
Person Name Louise Taylor
Position company contact
State SC
Address 110 Broad St Gilbert SC 29054-0000
Industry Educational Services (Services)
SIC Code 8231
SIC Description Libraries
Phone Number 803-892-5387
Number Of Employees 3

Louise Taylor

Business Name Cross Self Svc
Person Name Louise Taylor
Position company contact
State MO
Address 15302 Manchester Rd Ballwin MO 63011-3027
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 636-227-4858
Number Of Employees 4
Annual Revenue 2037000

Louise Taylor

Business Name Cross Self Service
Person Name Louise Taylor
Position company contact
State MO
Address 15302 Manchester Rd Ballwin MO 63011-3027
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 636-227-4858

Louise Taylor

Business Name Caddo Valley Management Inc
Person Name Louise Taylor
Position company contact
State AR
Address 259 Moore Loop Bismarck AR 71929-7154
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8741
SIC Description Management Services
Phone Number 501-865-3954
Number Of Employees 3
Annual Revenue 168300

Louise Taylor

Business Name Burke Robertson & Assoc
Person Name Louise Taylor
Position company contact
State NC
Address 492 N Main St Mt Airy NC 27030-3814
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 336-786-6769
Number Of Employees 9
Annual Revenue 1326600
Fax Number 336-786-4226
Website www.burkerobertsonassoc.com

LOUISE A TAYLOR

Person Name LOUISE A TAYLOR
Filing Number 128479400
Position PRESIDENT
State TX
Address 2550 LAMAR AVENUE, PARIS TX 75460

LOUISE TAYLOR

Person Name LOUISE TAYLOR
Filing Number 79147000
Position DIRECTOR
State TX
Address PO BOX 967, PECOS TX 79772

LOUISE TAYLOR

Person Name LOUISE TAYLOR
Filing Number 79147000
Position PRESIDENT
State TX
Address PO BOX 967, PECOS TX 79772

LOUISE TAYLOR

Person Name LOUISE TAYLOR
Filing Number 800440052
Position GOVERNING PERSON
State TX
Address P.O. BOX 967, PECOS TX 79772

LOUISE A TAYLOR

Person Name LOUISE A TAYLOR
Filing Number 12700700
Position DIRECTOR
State TX
Address 3605 DARNELL ROAD, PARIS TX 75462

Louise Addison Taylor

Person Name Louise Addison Taylor
Filing Number 12118510
Position General Partner
State TX
Address 3605 Darnell, Paris TX 75462

Louise Addison Taylor

Person Name Louise Addison Taylor
Filing Number 11781410
Position General Partner
State TX
Address 3605 Darnell Drive, Paris TX 75462

Louise Taylor

Person Name Louise Taylor
Filing Number 4311501
Position Director
State TX
Address 2550 Lamar Ave, Paris TX 75460

LOUISE T TAYLOR

Person Name LOUISE T TAYLOR
Filing Number 801193683
Position GOVERNING PERSON
State NY
Address 103 EAST 84TH STREET APT 9B, NEW YORK NY 10028

LOUISE ADDISON TAYLOR

Person Name LOUISE ADDISON TAYLOR
Filing Number 801745040
Position Managing Member
State TX
Address 3605 DARNELL DRIVE, PARIS TX 75462

LOUISE A TAYLOR

Person Name LOUISE A TAYLOR
Filing Number 128479400
Position DIRECTOR
State TX
Address 2550 LAMAR AVENUE, PARIS TX 75460

Louise M Taylor

Person Name Louise M Taylor
Filing Number 54654601
Position Director
State TX
Address 1602 N 7th St #11, Longview TX 75601

Taylor Gale Louise

State PA
Calendar Year 2017
Employer Philadelphia City Sd
Job Title Elementary Teacher
Name Taylor Gale Louise
Annual Wage $83,382

Taylor Louise

State NY
Calendar Year 2016
Employer I.s. 259 - Brooklyn
Job Title Occ School Aide
Name Taylor Louise
Annual Wage $13

Taylor Louise

State NY
Calendar Year 2016
Employer Dept Of Ed Hrly Support Staff
Job Title Substitute School Aide
Name Taylor Louise
Annual Wage $790

Taylor Louise R

State NY
Calendar Year 2016
Employer Department Of Education Admin
Job Title Secretary
Name Taylor Louise R
Annual Wage $46,014

Taylor Louise G

State NY
Calendar Year 2015
Employer Town Of Malone
Name Taylor Louise G
Annual Wage $5,500

Taylor Louise

State NY
Calendar Year 2015
Employer Dept Of Ed Hrly Support Staff
Job Title Substitute School Aide
Name Taylor Louise
Annual Wage $1,143

Taylor Louise R

State NY
Calendar Year 2015
Employer Department Of Education Admin
Job Title Secretary
Name Taylor Louise R
Annual Wage $48,436

Taylor Tara Louise

State NJ
Calendar Year 2015
Employer Ridgewood Village
Job Title Supervisor Science
Name Taylor Tara Louise
Annual Wage $108,333

Taylor Seibert Louise

State IA
Calendar Year 2016
Employer City Of Norwalk
Name Taylor Seibert Louise
Annual Wage $39,464

Taylor Angela Louise

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Program Coordinator 3
Name Taylor Angela Louise
Annual Wage $38,205

Taylor Angela Louise

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Program Coordinator 3
Name Taylor Angela Louise
Annual Wage $35,993

Taylor Angela Louise

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Internal Affairs Officer 4
Name Taylor Angela Louise
Annual Wage $34,295

Taylor Angela Louise

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title Program Coordinator 4
Name Taylor Angela Louise
Annual Wage $31,521

Taylor Constance Louise

State GA
Calendar Year 2014
Employer Georgia Perimeter College
Job Title Temporary Faculty
Name Taylor Constance Louise
Annual Wage $2,300

Taylor Louise G

State NY
Calendar Year 2016
Employer Town Of Malone
Name Taylor Louise G
Annual Wage $5,500

Taylor Carly Louise

State GA
Calendar Year 2013
Employer Darton State College
Job Title Office / Clerical Assistant
Name Taylor Carly Louise
Annual Wage $1,853

Taylor Louise

State FL
Calendar Year 2018
Employer Miami-Dade County
Job Title Foster Grandparent
Name Taylor Louise
Annual Wage $2,502

Taylor Katrina Louise

State FL
Calendar Year 2018
Employer Department Of Juvenile Justice
Job Title Juvenile Probation Officer
Name Taylor Katrina Louise
Annual Wage $33,819

Taylor Louise W

State FL
Calendar Year 2017
Employer Polk Co School Board
Name Taylor Louise W
Annual Wage $43,994

Taylor Brenda Louise

State FL
Calendar Year 2017
Employer Marion Co School Board
Name Taylor Brenda Louise
Annual Wage $19,790

Beebe Taylor Louise

State FL
Calendar Year 2017
Employer Hendry Co School Board
Name Beebe Taylor Louise
Annual Wage $38,770

Taylor Sandra Louise

State FL
Calendar Year 2017
Employer Florida State College At Jacksonville
Name Taylor Sandra Louise
Annual Wage $73,839

Taylor Katrina Louise

State FL
Calendar Year 2017
Employer Djj - Juvenile Justice
Job Title Juvenile Probation Officer
Name Taylor Katrina Louise
Annual Wage $29,344

Taylor Louise W

State FL
Calendar Year 2016
Employer Polk Co School Board
Name Taylor Louise W
Annual Wage $45,772

Taylor Brenda Louise

State FL
Calendar Year 2016
Employer Marion Co School Board
Name Taylor Brenda Louise
Annual Wage $19,790

Beebe Taylor Louise

State FL
Calendar Year 2016
Employer Hendry Co School Board
Name Beebe Taylor Louise
Annual Wage $16,801

Taylor Sandra Louise

State FL
Calendar Year 2016
Employer Florida State College At Jacksonville
Name Taylor Sandra Louise
Annual Wage $64,168

Taylor Louise W

State FL
Calendar Year 2015
Employer Polk Co School Board
Name Taylor Louise W
Annual Wage $44,200

Taylor Louise K

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title School Secretary/clerk
Name Taylor Louise K
Annual Wage $3,502

Taylor Brenda Louise

State FL
Calendar Year 2015
Employer Marion Co School Board
Name Taylor Brenda Louise
Annual Wage $18,176

Taylor Louise R

State NY
Calendar Year 2017
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Taylor Louise R
Annual Wage $300

Taylor Louise

State NY
Calendar Year 2017
Employer Dept Of Ed Hrly Support Staff
Job Title Substitute School Aide
Name Taylor Louise
Annual Wage $267

Taylor Gale Louise

State PA
Calendar Year 2016
Employer Philadelphia City Sd
Job Title Other
Name Taylor Gale Louise
Annual Wage $83,382

Taylor Gale Louise

State PA
Calendar Year 2015
Employer Philadelphia City Sd
Job Title Elementary Teacher
Name Taylor Gale Louise
Annual Wage $83,382

Taylor Patricia Louise

State MO
Calendar Year 2017
Employer Nevada City Hospital
Name Taylor Patricia Louise
Annual Wage $50,635

Taylor Ronda Louise

State MO
Calendar Year 2017
Employer Mental Health
Job Title Developmental Asst I
Name Taylor Ronda Louise
Annual Wage $34,212

Taylor Louise

State MO
Calendar Year 2017
Employer Harrisonville High
Job Title Teacher
Name Taylor Louise
Annual Wage $5,526

Taylor Ronda Louise

State MO
Calendar Year 2016
Employer Mental Health
Job Title Developmental Asst I
Name Taylor Ronda Louise
Annual Wage $31,097

Taylor Louise

State MO
Calendar Year 2016
Employer Linn Co. High
Job Title Teacher
Name Taylor Louise
Annual Wage $27,540

Taylor Ronda Louise

State MO
Calendar Year 2015
Employer Mental Health
Job Title Developmental Asst I
Name Taylor Ronda Louise
Annual Wage $28,474

Taylor Louise

State MS
Calendar Year 2017
Employer Coahoma County School District
Job Title Cafeteria Worker
Name Taylor Louise
Annual Wage $16,445

Taylor Kaitlin Louise

State MI
Calendar Year 2018
Employer University Of Michigan - Ann Arbbor
Job Title Administrative Assistant Sr
Name Taylor Kaitlin Louise
Annual Wage $47,784

Taylor Kaitlin Louise

State MI
Calendar Year 2017
Employer University of Michigan - Ann Arbbor
Job Title Administrative Assistant Sr
Name Taylor Kaitlin Louise
Annual Wage $45,946

Taylor Kaitlin Louise

State MI
Calendar Year 2016
Employer University of Michigan Ann Arbor
Job Title Administrative Assistant Sr
Name Taylor Kaitlin Louise
Annual Wage $44,500

Taylor Louise R

State NY
Calendar Year 2017
Employer Department Of Education Admin
Job Title Secretary
Name Taylor Louise R
Annual Wage $13,090

Barton Taylor Louise

State MI
Calendar Year 2016
Employer University of Eastern Michigan
Name Barton Taylor Louise
Annual Wage $1,785

Taylor Louise J

State MA
Calendar Year 2018
Employer City Of Springfield
Job Title Vital Records Clerk
Name Taylor Louise J
Annual Wage $46,481

Taylor Louise

State MA
Calendar Year 2017
Employer Worcester State University (Wor)
Job Title Staff Assistant (Nonunit)
Name Taylor Louise
Annual Wage $61,080

Taylor Louise J

State MA
Calendar Year 2017
Employer City of Springfield
Job Title Vital Records Clerk
Name Taylor Louise J
Annual Wage $45,570

Taylor Louise

State MA
Calendar Year 2016
Employer Worcester State University (wor)
Job Title Staff Assistant (nonunit)
Name Taylor Louise
Annual Wage $60,463

Taylor Louise J

State MA
Calendar Year 2016
Employer City Of Springfield
Job Title Vital Records Clerk
Name Taylor Louise J
Annual Wage $44,676

Taylor Louise

State MA
Calendar Year 2015
Employer Worcester State University (wor)
Job Title Staff Assistant (nonunit)
Name Taylor Louise
Annual Wage $61,953

Taylor Louise J

State MA
Calendar Year 2015
Employer City Of Springfield
Job Title Procedures Clerk
Name Taylor Louise J
Annual Wage $40,997

Taylor Anita Louise

State OH
Calendar Year 2016
Employer Pickaway County
Job Title Service & Support Adm.
Name Taylor Anita Louise
Annual Wage N/A

Taylor Anita Louise

State OH
Calendar Year 2015
Employer Pickaway County
Job Title Service & Support Adm.
Name Taylor Anita Louise
Annual Wage N/A

Taylor Louise T

State NY
Calendar Year 2018
Employer Suffolk County
Name Taylor Louise T
Annual Wage $54,236

Taylor Louise G

State NY
Calendar Year 2017
Employer Town Of Malone
Name Taylor Louise G
Annual Wage $4,125

Taylor Louise T

State NY
Calendar Year 2017
Employer Suffolk County
Name Taylor Louise T
Annual Wage $45,715

Taylor Louise

State MA
Calendar Year 2018
Employer Worcester State University (Wor)
Job Title Staff Assistant (Nonunit)
Name Taylor Louise
Annual Wage $62,842

Taylor Sara Louise

State AZ
Calendar Year 2017
Employer Phoenix Police Department
Name Taylor Sara Louise
Annual Wage $93,570

Louise Taylor

Name Louise Taylor
Address 3007 163rd Pl Hammond IN 46323 -1117
Phone Number 219-844-2917
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed High School
Language English

Louise A Taylor

Name Louise A Taylor
Address PO Box 186 Fife Lake MI 49633-0186 -0186
Phone Number 231-879-4524
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Louise F Taylor

Name Louise F Taylor
Address 905 Chad Ct Radcliff KY 40160 -9548
Phone Number 270-351-1908
Mobile Phone 270-314-8281
Email [email protected]
Gender Female
Date Of Birth 1953-02-09
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed Graduate School
Language English

Louise H Taylor

Name Louise H Taylor
Address 6010 Maiden Ln Bethesda MD 20817 -6261
Phone Number 301-229-9032
Email [email protected]
Gender Female
Date Of Birth 1945-03-05
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Louise Taylor

Name Louise Taylor
Address 3351 Niagara St Denver CO 80207 -2213
Phone Number 303-355-6558
Mobile Phone 303-668-3097
Gender Female
Date Of Birth 1923-09-18
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 7
Range Of New Credit 1001
Education Completed High School
Language English

Louise H Taylor

Name Louise H Taylor
Address 765 S Race St Denver CO 80209 -4606
Phone Number 303-777-5299
Email [email protected]
Gender Female
Date Of Birth 1944-01-21
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 0
Education Completed College
Language English

Louise Taylor

Name Louise Taylor
Address 2660 Woodside St Dearborn MI 48124 -3974
Phone Number 313-336-7710
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Louise Taylor

Name Louise Taylor
Address 199 Massachusetts St Highland Park MI 48203 -3540
Phone Number 313-868-3761
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Estimated Net Worth $1
Range Of New Credit 501
Education Completed College
Language English

Louise Taylor

Name Louise Taylor
Address 14050 Cloverlawn St Detroit MI 48238 -2479
Phone Number 313-935-0338
Email [email protected]
Gender Female
Date Of Birth 1945-01-12
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed College
Language English

Louise J Taylor

Name Louise J Taylor
Address 3213 Kirkland Rd Ne Palm Bay FL 32905 APT 111-7426
Phone Number 321-302-9036
Mobile Phone 321-917-4087
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Education Completed College
Language English

Louise D Taylor

Name Louise D Taylor
Address 2645 Cavalier Dr Decatur GA 30034 -1318
Phone Number 404-241-5552
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Louise B Taylor

Name Louise B Taylor
Address 2271 Bonnybrook Way Sw Atlanta GA 30311 -5529
Phone Number 404-346-0622
Mobile Phone 404-274-1937
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Louise Taylor

Name Louise Taylor
Address 2170 Cheshire Bridge Rd Ne Atlanta GA 30324 APT 207-5710
Phone Number 404-982-9740
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed College
Language English

Louise Taylor

Name Louise Taylor
Address 512 Park Ave Lexington KY 40502-2242 -2242
Phone Number 502-836-9024
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Range Of New Credit 0
Education Completed Graduate School
Language English

Louise Taylor

Name Louise Taylor
Address 2324 E Monterey Vis Tucson AZ 85713-5141 -5141
Phone Number 520-977-3411
Mobile Phone 520-977-3411
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Range Of New Credit 501
Education Completed College
Language English

Louise E Taylor

Name Louise E Taylor
Address 3138 5 Oaks Dr Arnold MO 63010 -3882
Phone Number 636-282-3245
Gender Female
Date Of Birth 1939-04-14
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Louise N Taylor

Name Louise N Taylor
Address 3063 Abba Dr Augusta GA 30909 -6715
Phone Number 706-860-2250
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Louise Taylor

Name Louise Taylor
Address 100 Forest Pl Oak Park IL 60301-1145 APT P36-1188
Phone Number 708-259-2195
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Education Completed College
Language English

Louise R Taylor

Name Louise R Taylor
Address 785 Winding Hills Rd Monument CO 80132 -9444
Phone Number 719-351-6639
Telephone Number 970-443-0288
Mobile Phone 970-443-0288
Email [email protected]
Gender Female
Date Of Birth 1950-01-08
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 7
Range Of New Credit 1001
Education Completed High School
Language English

Louise K Taylor

Name Louise K Taylor
Address 725 Hunters Ln Loganville GA 30052 -3274
Phone Number 770-554-2323
Mobile Phone 770-356-0946
Email [email protected]
Gender Female
Date Of Birth 1932-06-16
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Louise H Taylor

Name Louise H Taylor
Address 5070 S Wexford Rd Atlanta GA 30349 -1655
Phone Number 770-969-9138
Mobile Phone 404-583-2403
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Louise W Taylor

Name Louise W Taylor
Address 2100 W Fletcher St Chicago IL 60618 -6402
Phone Number 773-477-0930
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Louise Taylor

Name Louise Taylor
Address 36 Albion St Savannah GA 31408 -3502
Phone Number 912-963-9663
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

TAYLOR, LOUISE

Name TAYLOR, LOUISE
Amount 2000.00
To TAYLOR, LOUISE
Year 2004
Application Date 2004-08-30
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State NC
Seat state:lower
Address PO BOX 395 BUIES CREEK NC

TAYLOR, LOUISE

Name TAYLOR, LOUISE
Amount 1140.00
To Lyndon H LaRouche Jr (D)
Year 2004
Transaction Type 15
Filing ID 24990832634
Application Date 2004-02-25
Contributor Occupation N/A/RETIRED
Contributor Gender F
Recipient Party D
Committee Name Larouche in 2004
Seat federal:president

TAYLOR, LOUISE

Name TAYLOR, LOUISE
Amount 1000.00
To TAYLOR, LOUISE
Year 2004
Application Date 2004-05-20
Contributor Occupation RETIRED
Recipient Party D
Recipient State NC
Seat state:lower
Address PO BOX 395 BUIES CREEK NC

TAYLOR, LOUISE

Name TAYLOR, LOUISE
Amount 1000.00
To TAYLOR, LOUISE
Year 2004
Application Date 2003-12-08
Contributor Occupation RETIRED
Recipient Party D
Recipient State NC
Seat state:lower
Address PO BOX 395 BUIES CREEK NC

TAYLOR, LOUISE S

Name TAYLOR, LOUISE S
Amount 1000.00
To STRANGE III, LUTHER J
Year 2010
Application Date 2009-09-24
Recipient Party R
Recipient State AL
Seat state:office
Address 3909 7 BARK CIRCLE BIRMINGHAM AL

TAYLOR, LOUISE

Name TAYLOR, LOUISE
Amount 500.00
To GIANOULIS, DEBORAH
Year 2010
Application Date 2010-09-10
Contributor Occupation RETIRED
Recipient Party D
Recipient State FL
Seat state:upper
Address 1500 BISHOP ESTATES RD VILLA 2 JACKSONVILLE FL

TAYLOR, LOUISE

Name TAYLOR, LOUISE
Amount 500.00
To HOMER, MARK S
Year 2010
Application Date 2010-06-22
Contributor Occupation REALTOR
Contributor Employer CENTURY 21 HARVEY PROPERTIES
Recipient Party D
Recipient State TX
Seat state:lower

TAYLOR, LOUISE ADDISON

Name TAYLOR, LOUISE ADDISON
Amount 500.00
To HOMER, MARK S
Year 2010
Application Date 2009-10-01
Contributor Occupation REALTOR
Contributor Employer CENTURY 21/HARVEY PROPERTIES
Recipient Party D
Recipient State TX
Seat state:lower

TAYLOR, LOUISE

Name TAYLOR, LOUISE
Amount 500.00
To Democracy for America
Year 2006
Transaction Type 15
Filing ID 26930342930
Application Date 2006-07-14
Contributor Occupation Not employed
Contributor Employer Not employed
Contributor Gender F
Committee Name Democracy for America
Address PO 396 BUIES CREEK NC

TAYLOR, LOUISE

Name TAYLOR, LOUISE
Amount 500.00
To AKLAND, ANN HOUSE
Year 20008
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State NC
Seat state:upper
Address 231 HATCHER ST BUIES CREEK NC

TAYLOR, LOUISE L

Name TAYLOR, LOUISE L
Amount 500.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10992412107
Application Date 2010-10-25
Contributor Occupation Homemaker
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 5570 Farmstead Rd PFAFFTOWN NC

TAYLOR, LOUISE

Name TAYLOR, LOUISE
Amount 350.00
To Lyndon H LaRouche Jr (D)
Year 2004
Transaction Type 15
Filing ID 24990832634
Application Date 2004-02-12
Contributor Occupation N/A/RETIRED
Contributor Gender F
Recipient Party D
Committee Name Larouche in 2004
Seat federal:president

TAYLOR, LOUISE

Name TAYLOR, LOUISE
Amount 334.20
To STEWART, FRANK
Year 2006
Application Date 2006-10-24
Contributor Occupation RETIRED
Recipient Party D
Recipient State NC
Seat state:lower

TAYLOR, LOUISE L

Name TAYLOR, LOUISE L
Amount 250.00
To Billy Kennedy (D)
Year 2010
Transaction Type 15
Filing ID 10931529194
Application Date 2010-07-21
Contributor Occupation HOMEMAKER
Contributor Employer NOT EMPLOYED
Contributor Gender F
Recipient Party D
Recipient State NC
Committee Name Billy Kennedy for Congress
Seat federal:house

TAYLOR, LOUISE

Name TAYLOR, LOUISE
Amount 250.00
To Elaine Marshall (D)
Year 2010
Transaction Type 15
Filing ID 11020090216
Application Date 2010-10-15
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender F
Recipient Party D
Recipient State NC
Committee Name Elaine Marshall Cmte
Seat federal:senate

TAYLOR, LOUISE

Name TAYLOR, LOUISE
Amount 250.00
To Elaine Marshall (D)
Year 2010
Transaction Type 15
Filing ID 11020090868
Application Date 2010-08-18
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender F
Recipient Party D
Recipient State NC
Committee Name Elaine Marshall Cmte
Seat federal:senate

TAYLOR, LOUISE T

Name TAYLOR, LOUISE T
Amount 250.00
To Kay R Hagan (D)
Year 2008
Transaction Type 15
Filing ID 28020220629
Application Date 2008-02-11
Contributor Occupation NONE
Contributor Employer NONE
Contributor Gender F
Recipient Party D
Recipient State NC
Committee Name Hagan Senate Cmte
Seat federal:senate

TAYLOR, LOUISE

Name TAYLOR, LOUISE
Amount 232.00
To Lyndon H LaRouche Jr (D)
Year 2004
Transaction Type 15
Filing ID 24990582870
Application Date 2004-01-07
Contributor Occupation N/A/RETIRED
Contributor Gender F
Recipient Party D
Committee Name Larouche in 2004
Seat federal:president

TAYLOR, LOUISE

Name TAYLOR, LOUISE
Amount 228.00
To Lyndon H LaRouche Jr (D)
Year 2004
Transaction Type 15
Filing ID 24990582870
Application Date 2004-01-07
Contributor Occupation N/A/RETIRED
Contributor Gender F
Recipient Party D
Committee Name Larouche in 2004
Seat federal:president

TAYLOR, LOUISE A

Name TAYLOR, LOUISE A
Amount 225.00
To DNC Services Corp
Year 2008
Transaction Type 15
Filing ID 28933567294
Application Date 2008-09-09
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 1923 E Joyce Blvd 271 FAYETTEVILLE AR

TAYLOR, LOUISE A

Name TAYLOR, LOUISE A
Amount 225.00
To DNC Services Corp
Year 2008
Transaction Type 15
Filing ID 28932573108
Application Date 2008-07-31
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 1923 E Joyce Blvd 271 FAYETTEVILLE AR

TAYLOR, LOUISE

Name TAYLOR, LOUISE
Amount 200.00
To Elaine Marshall (D)
Year 2010
Transaction Type 15
Filing ID 11020084536
Application Date 2010-06-09
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender F
Recipient Party D
Recipient State NC
Committee Name Elaine Marshall Cmte
Seat federal:senate

TAYLOR, LOUISE

Name TAYLOR, LOUISE
Amount 200.00
To DENUCCI, A JOSEPH
Year 20008
Application Date 2008-10-10
Contributor Occupation INVESTIGATOR
Contributor Employer COMM OF MA
Recipient Party D
Recipient State MA
Seat state:office
Address 158 CALUMET ST ROXBURY MA

TAYLOR, LOUISE

Name TAYLOR, LOUISE
Amount 150.00
To NORTH CAROLINA DEMOCRATIC PARTY
Year 2004
Application Date 2004-06-07
Recipient Party D
Recipient State NC
Committee Name NORTH CAROLINA DEMOCRATIC PARTY
Address PO BOX 396 BUIES CREEK NC

TAYLOR, LOUISE

Name TAYLOR, LOUISE
Amount 125.00
To DENUCCI, A JOSEPH
Year 20008
Application Date 2007-11-30
Recipient Party D
Recipient State MA
Seat state:office
Address 158 CALUMET ST ROXBURY MA

TAYLOR, LOUISE

Name TAYLOR, LOUISE
Amount 100.00
To VAN OS, DAVID
Year 2006
Application Date 2006-08-31
Recipient Party D
Recipient State TX
Seat state:office

TAYLOR, LOUISE

Name TAYLOR, LOUISE
Amount 100.00
To HOMER, MARK S
Year 2010
Application Date 2010-09-09
Recipient Party D
Recipient State TX
Seat state:lower

TAYLOR, LOUISE

Name TAYLOR, LOUISE
Amount 25.00
To SABAUGH, CARMELLA
Year 2006
Application Date 2006-10-04
Recipient Party D
Recipient State MI
Seat state:office
Address PO BOX 396 BUIES CREEK NC

TAYLOR, LOUISE

Name TAYLOR, LOUISE
Amount 25.00
To BRUNNER, JENNIFER L
Year 2006
Application Date 2006-10-24
Recipient Party D
Recipient State OH
Seat state:office
Address 254 MAIN ST BOX 396 BUIES CREEK NC

TAYLOR, LOUISE

Name TAYLOR, LOUISE
Amount 20.00
To CLEVELAND, GEORGE M
Year 2006
Application Date 2006-09-17
Recipient Party D
Recipient State NH
Seat state:upper
Address PO BOX 521 TAMWORTH NH

TAYLOR, LOUISE

Name TAYLOR, LOUISE
Amount 5.00
To BRUCE, TERRY
Year 20008
Application Date 2008-04-22
Recipient Party R
Recipient State KS
Seat state:upper
Address 203 S KING STREET PARTRIDGE KS

TAYLOR, LOUISE

Name TAYLOR, LOUISE
Amount -100.00
To Jon Porter (R)
Year 2006
Transaction Type 22y
Filing ID 26960501827
Application Date 2006-09-09
Contributor Gender F
Recipient Party R
Recipient State NV
Committee Name Jon Porter for Congress
Seat federal:house

TAYLOR, LOUISE

Name TAYLOR, LOUISE
Amount -1140.00
To Lyndon H LaRouche Jr (D)
Year 2004
Transaction Type 22y
Filing ID 24961601774
Application Date 2004-05-07
Contributor Gender F
Recipient Party D
Committee Name Larouche in 2004
Seat federal:president

LOUISE TAYLOR

Name LOUISE TAYLOR
Address 227 Woodrow Street Jacksonville FL 32208
Value 71362
Landvalue 10350
Buildingvalue 56264
Usage Residential Land 3-7 Units Per Acre

TAYLOR MARY LOUISE

Name TAYLOR MARY LOUISE
Owner Address 310 W 97TH ST, NEW YORK, NY 10025
County Sumter
Land Code Vacant Residential

TAYLOR MARY LOUISE

Name TAYLOR MARY LOUISE
Physical Address 304 STILL ST, KISSIMMEE, FL 34744
Owner Address 304 STILL ST, KISSIMMEE, FL 34744
Ass Value Homestead 40883
Just Value Homestead 41200
County Osceola
Year Built 1962
Area 1292
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 304 STILL ST, KISSIMMEE, FL 34744

TAYLOR MARY LOUISE

Name TAYLOR MARY LOUISE
Physical Address 12376 SECOND ST, FORT MYERS, FL 33905
Owner Address 12376 SECOND ST, FORT MYERS, FL 33905
Ass Value Homestead 19699
Just Value Homestead 31800
County Lee
Year Built 1961
Area 1242
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12376 SECOND ST, FORT MYERS, FL 33905

TAYLOR MARY LOUISE

Name TAYLOR MARY LOUISE
Physical Address 24121 ARMADILLO RD, ASTOR FL, FL 32102
Ass Value Homestead 61364
Just Value Homestead 66252
County Lake
Year Built 1973
Area 1152
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 24121 ARMADILLO RD, ASTOR FL, FL 32102

TAYLOR MARLENE & LOUISE EVANS

Name TAYLOR MARLENE & LOUISE EVANS
Physical Address 3247 GENEVA ST, PORT CHARLOTTE, FL 33952
County Charlotte
Year Built 1970
Area 1424
Land Code Single Family
Address 3247 GENEVA ST, PORT CHARLOTTE, FL 33952

TAYLOR LOUISE O

Name TAYLOR LOUISE O
Physical Address 209 PALM LN, BROOKSVILLE, FL 34601
Owner Address PO BOX 372, BROOKSVILLE, FLORIDA 34605
County Hernando
Year Built 1940
Area 640
Land Code Single Family
Address 209 PALM LN, BROOKSVILLE, FL 34601

TAYLOR LOUISE NEELD -ESTATE-

Name TAYLOR LOUISE NEELD -ESTATE-
Physical Address 19331 SE BUTLER RD, INGLIS, FL
Owner Address C/O P BEARD, INGLIS, FL 34449
County Levy
Year Built 1922
Area 832
Land Code Single Family
Address 19331 SE BUTLER RD, INGLIS, FL

TAYLOR LOUISE M MCCURDY

Name TAYLOR LOUISE M MCCURDY
Physical Address 1688 ALLOWAY DR, DELTONA, FL 32738
County Volusia
Land Code Vacant Residential
Address 1688 ALLOWAY DR, DELTONA, FL 32738

TAYLOR LOUISE M

Name TAYLOR LOUISE M
Physical Address NO SITUS, SILVER SPRINGS, FL 34488
Owner Address 20335 W COUNTRY CLUB DR C1PH7, AVENTURA, FL 33180
County Marion
Land Code Vacant Residential
Address NO SITUS, SILVER SPRINGS, FL 34488

TAYLOR LOUISE J

Name TAYLOR LOUISE J
Physical Address 11640 N CISCO GARDENS RD, JACKSONVILLE, FL 32219
Owner Address 11640 CISCO GARDENS RD N, JACKSONVILLE, FL 32219
Ass Value Homestead 68337
Just Value Homestead 68337
County Duval
Year Built 1978
Area 1756
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 11640 N CISCO GARDENS RD, JACKSONVILLE, FL 32219

TAYLOR LOUISE DEJARNETTE TRUST

Name TAYLOR LOUISE DEJARNETTE TRUST
Physical Address BENES TRL, JACKSONVILLE, FL 32244
Owner Address 1500 BISHOP ESTATES RD APT 22B, JACKSONVILLE, FL 32259
County Duval
Land Code Vacant Residential
Address BENES TRL, JACKSONVILLE, FL 32244

TAYLOR LOUISE CREWS

Name TAYLOR LOUISE CREWS
Physical Address 12007, MACCLENNY, FL 32063
County Baker
Year Built 1945
Area 888
Land Code Single Family
Address 12007, MACCLENNY, FL 32063

TAYLOR NELSON M & LOUISE M

Name TAYLOR NELSON M & LOUISE M
Physical Address 23049, OBRIEN, FL 32071
Owner Address (JTWROS), OBRIEN, FL 32071
Ass Value Homestead 52002
Just Value Homestead 68462
County Suwannee
Year Built 1992
Area 1779
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 23049, OBRIEN, FL 32071

TAYLOR LOUISE C -TR-

Name TAYLOR LOUISE C -TR-
Physical Address 12505 STATE ROAD 24, CEDAR KEY, FL 32625
Owner Address PO BOX 430, CEDAR KEY, FL 32625
Ass Value Homestead 131315
Just Value Homestead 151299
County Levy
Year Built 1958
Area 2179
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mixed use - store and office or store and res
Address 12505 STATE ROAD 24, CEDAR KEY, FL 32625

TAYLOR LOUISE C

Name TAYLOR LOUISE C
Physical Address 12503 STATE ROAD 24, CEDAR KEY, FL 32625
Owner Address PO BOX 430, CEDAR KEY, FL 32625
County Levy
Year Built 1946
Area 2420
Land Code Office buildings, non-professional service bu
Address 12503 STATE ROAD 24, CEDAR KEY, FL 32625

TAYLOR LOUISE

Name TAYLOR LOUISE
Owner Address 26920 EASTWOOD LN, OLMSTED TWP, OH 44138
County Polk
Land Code Acreage not zoned agricultural with or withou

TAYLOR LOUISE

Name TAYLOR LOUISE
Physical Address 14 ROSS ST, BABSON PARK, FL 33827
Owner Address PO BOX 143, BABSON PARK, FL 33827
Ass Value Homestead 89724
Just Value Homestead 91462
County Polk
Year Built 2009
Area 2316
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 14 ROSS ST, BABSON PARK, FL 33827

TAYLOR LOUISE

Name TAYLOR LOUISE
Physical Address 2504 PINEWAY DR, ORLANDO, FL 32839
Owner Address 2504 PINEWAY DR, ORLANDO, FLORIDA 32839
Ass Value Homestead 43452
Just Value Homestead 43452
County Orange
Year Built 1957
Area 1175
Land Code Single Family
Address 2504 PINEWAY DR, ORLANDO, FL 32839

TAYLOR LOUISE

Name TAYLOR LOUISE
Physical Address 304 TWIG CT N, NORTH FORT MYERS, FL 33917
Owner Address 304 TWIG CT N, NORTH FORT MYERS, FL 33917
Ass Value Homestead 30798
Just Value Homestead 30798
County Lee
Year Built 1975
Area 1690
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 304 TWIG CT N, NORTH FORT MYERS, FL 33917

TAYLOR LOUISE

Name TAYLOR LOUISE
Physical Address 1040 HOWELL AVE, BROOKSVILLE, FL 34601
Owner Address PO BOX 372, BROOKSVILLE, FLORIDA 34605
Ass Value Homestead 45869
Just Value Homestead 45869
County Hernando
Year Built 1955
Area 1520
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1040 HOWELL AVE, BROOKSVILLE, FL 34601

TAYLOR LOUISE

Name TAYLOR LOUISE
Physical Address 3022 W 18TH ST, JACKSONVILLE, FL 32254
Owner Address 3022 W 18TH ST, JACKSONVILLE, FL 32254
Ass Value Homestead 20711
Just Value Homestead 20711
County Duval
Year Built 1949
Area 1327
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3022 W 18TH ST, JACKSONVILLE, FL 32254

TAYLOR LEAH LOUISE CREWS

Name TAYLOR LEAH LOUISE CREWS
Physical Address 11976, MACCLENNY, FL 32063
Ass Value Homestead 60350
Just Value Homestead 72554
County Baker
Year Built 1994
Area 1916
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 11976, MACCLENNY, FL 32063

TAYLOR JAMES FLOYD & LOUISE C

Name TAYLOR JAMES FLOYD & LOUISE C
Physical Address 7041 DEPOT ST, CEDAR KEY, FL 32525
Owner Address PO BOX 430, CEDAR KEY, FL 32625
County Levy
Year Built 2004
Area 810
Land Code Condominiums
Address 7041 DEPOT ST, CEDAR KEY, FL 32525

TAYLOR JAMES E, TAYLOR LOUISE

Name TAYLOR JAMES E, TAYLOR LOUISE
Physical Address 8153 PAGODA DR, SPRING HILL, FL 34606
Owner Address 8153 PAGODA DR, SPRING HILL, FLORIDA 34606
Ass Value Homestead 55732
Just Value Homestead 61190
County Hernando
Year Built 1989
Area 2291
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 8153 PAGODA DR, SPRING HILL, FL 34606

TAYLOR DEBORAH LOUISE

Name TAYLOR DEBORAH LOUISE
Physical Address 170 GARDEN ST SW, KEYSTONE HEIGHTS, FL 32656
Owner Address 6405 SANDHILL RD, GREEN COVE SPRINGS, FL 32043
Sale Price 100
Sale Year 2013
County Clay
Year Built 1976
Area 1715
Land Code Single Family
Address 170 GARDEN ST SW, KEYSTONE HEIGHTS, FL 32656
Price 100

TAYLOR LOUISE C -CO TRUSTEE-

Name TAYLOR LOUISE C -CO TRUSTEE-
Physical Address 409 1 ST, CEDAR KEY, FL
Owner Address PO BOX 430, CEDAR KEY, FL 32625
Sale Price 252200
Sale Year 2012
County Levy
Year Built 1973
Area 2000
Land Code Stores, one story
Address 409 1 ST, CEDAR KEY, FL
Price 252200

LOUISE TAYLOR

Name LOUISE TAYLOR
Physical Address 8921 NW 17 AVE, Unincorporated County, FL 33147
Owner Address 8921 NW 17 AVE, MIAMI, FL 33147
Ass Value Homestead 48432
Just Value Homestead 48432
County Miami Dade
Year Built 1949
Area 1047
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8921 NW 17 AVE, Unincorporated County, FL 33147

TAYLOR TINA LOUISE

Name TAYLOR TINA LOUISE
Physical Address 1518 ARTHUR BLVD, LAKELAND, FL 33801
Owner Address 1518 ARTHUR BLVD, LAKELAND, FL 33801
Ass Value Homestead 37810
Just Value Homestead 53615
County Polk
Year Built 1958
Area 1774
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1518 ARTHUR BLVD, LAKELAND, FL 33801

LOUISE TAYLOR

Name LOUISE TAYLOR
Address 1007 RALPH AVENUE, NY 11236
Value 373000
Full Value 373000
Block 4708
Lot 13
Stories 2

LOUISE TAYLOR

Name LOUISE TAYLOR
Address 1521 N 12th Street Philadelphia PA 19122
Value 12150
Landvalue 12150
Buildingvalue 112750
Landarea 1,620 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sale deferred for closer review by Evaluation staff
Price 58000

LOUISE TAYLOR

Name LOUISE TAYLOR
Address 622 Warren Street Boston MA 02121
Value 102200
Landvalue 102200
Buildingvalue 117100
Airconditioning no
Type Two-Family Dwelling
Usage Residential Two Family

LOUISE TAYLOR

Name LOUISE TAYLOR
Address 2803 Ennis Road Nashville TN 37210
Value 91700
Landarea 792 square feet

LOUISE TAYLOR

Name LOUISE TAYLOR
Address 1822 Lakehurst Drive Norman OK 73071
Value 14346
Landvalue 14346
Buildingvalue 89292
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

LOUISE TAYLOR

Name LOUISE TAYLOR
Address 2924 Saint Paul Street Indianapolis IN 46203
Value 7300
Landvalue 7300

LOUISE TAYLOR

Name LOUISE TAYLOR
Address 1932 Oakwood Avenue Saginaw MI 48601
Value 7877

LOUISE TAYLOR

Name LOUISE TAYLOR
Address 2920 Saint Paul Street Indianapolis IN 46203
Value 7300
Landvalue 7300

LOUISE NUNAN TAYLOR

Name LOUISE NUNAN TAYLOR
Address 2117 Mallard Drive Manheim PA
Value 80400
Landvalue 80400

LOUISE MAY TAYLOR

Name LOUISE MAY TAYLOR
Address 2220 S 22nd Avenue Broadview IL 60155
Landarea 5,695 square feet
Airconditioning Yes
Basement Full and Unfinished

LOUISE M TAYLOR

Name LOUISE M TAYLOR
Address 28 Hymen Court Brooklyn NY 11229
Value 406816
Landvalue 11760

LOUISE M TAYLOR

Name LOUISE M TAYLOR
Address 35 Deerfield Avenue Waterbury CT
Value 27490
Landvalue 27490
Buildingvalue 71210
Landarea 7,405 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

TAYLOR LOUISE A

Name TAYLOR LOUISE A
Physical Address 5 LA CASCATA TNHS
Owner Address 5 LA CASCATA TNHS
Sale Price 31990
Ass Value Homestead 45400
County camden
Address 5 LA CASCATA TNHS
Value 68200
Net Value 68200
Land Value 22800
Prior Year Net Value 83300
Transaction Date 2012-12-21
Property Class Residential
Deed Date 1978-11-08
Year Constructed 1975
Price 31990

LOUISE M TAYLOR

Name LOUISE M TAYLOR
Address 3769 Bainbridge Road Cleveland Heights OH 44118
Value 25000
Usage Single Family Dwelling

LOUISE M MCCURDY TAYLOR

Name LOUISE M MCCURDY TAYLOR
Address 1688 Alloway Drive Deltona FL
Value 15600
Landvalue 15600

LOUISE K TAYLOR

Name LOUISE K TAYLOR
Address 8200 Gladstone Road Glenside PA 19038
Value 109030
Landarea 13,100 square feet
Basement None

LOUISE J TAYLOR

Name LOUISE J TAYLOR
Address 3213 NE Kirkland Road #111 Palm Bay FL 32905
Type River Front
Price 57900
Usage Condominium Unit

LOUISE J ROUSSEAU & FAY A TAYLOR

Name LOUISE J ROUSSEAU & FAY A TAYLOR
Address 2324 Blake Street Saginaw MI 48602
Value 23797

LOUISE H TAYLOR

Name LOUISE H TAYLOR
Address 1788 Hammocks Boulevard #219 Pompano Beach FL 33063
Value 10160
Landvalue 10160
Buildingvalue 91410

LOUISE E TAYLOR

Name LOUISE E TAYLOR
Address 2348 Ridge Avenue Evanston IL 60201
Landarea 7,200 square feet
Airconditioning No
Basement Full and Unfinished

LOUISE D COUNTRYMAN & TONY D TAYLOR

Name LOUISE D COUNTRYMAN & TONY D TAYLOR
Address 5315 Eastcrest Road McLeansville NC 27301-9677
Value 20000
Landvalue 20000
Buildingvalue 74100
Bedrooms 3
Numberofbedrooms 3

LOUISE AND DEBRA L TAYLOR

Name LOUISE AND DEBRA L TAYLOR
Address 6982 Doefield Trail Bartlett TN 38135
Value 30000
Landvalue 30000
Landarea 10,000 square feet
Bedrooms 3
Numberofbedrooms 3
Type None

LOUISE A TAYLOR

Name LOUISE A TAYLOR
Address 158 Calumet Street Boston MA 02120
Value 277200
Landvalue 277200
Buildingvalue 519800
Airconditioning no
Type Three-Family Dwelling
Usage Residential Three Family

LOUISE A TAYLOR

Name LOUISE A TAYLOR
Address 6810 122nd Street Seminole FL 33772
Value 117344
Landvalue 34431
Type Residential

LOUISE A TAYLOR

Name LOUISE A TAYLOR
Address 21402 Aquasco Road Bowie MD 20608
Value 88600
Landvalue 88600

LOUISE M TAYLOR

Name LOUISE M TAYLOR
Address 9200 Edwards Way Hyattsville MD 20783
Value 15000
Landvalue 15000
Buildingvalue 53000

LOUISE MORGEN TAYLOR

Name LOUISE MORGEN TAYLOR
Physical Address 20335 W COUNTRY CLUB DR PH7, Aventura, FL 33180
Owner Address 20335 W COUNTRY CLUB DR #PH7, AVENTURA, FL 33180
Ass Value Homestead 70068
Just Value Homestead 117810
County Miami Dade
Year Built 1975
Area 913
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 20335 W COUNTRY CLUB DR PH7, Aventura, FL 33180

LOUISE TAYLOR

Name LOUISE TAYLOR
Type Voter
State OH
Address 11432 DUNDEE DR, HILLSBORO, OH 45133
Phone Number 937-369-4689
Email Address [email protected]

LOUISE TAYLOR

Name LOUISE TAYLOR
Type Voter
State NY
Address 10 WEST 135 STREET, NEW YORK, NY 10037
Phone Number 917-771-1730
Email Address [email protected]

LOUISE TAYLOR

Name LOUISE TAYLOR
Type Republican Voter
State FL
Address 11640 CISCO GARDENS RD N, JACKSONVILLE, FL 32219
Phone Number 904-764-6336
Email Address [email protected]

LOUISE TAYLOR

Name LOUISE TAYLOR
Type Republican Voter
State TX
Address 1602 N 7TH ST #11, LONGVIEW, TX 75601
Phone Number 903-821-0413
Email Address [email protected]

LOUISE TAYLOR

Name LOUISE TAYLOR
Type Independent Voter
State TN
Address 537 WHITEVILLE AVE, MEMPHIS, TN 38109
Phone Number 901-647-1736
Email Address [email protected]

LOUISE TAYLOR

Name LOUISE TAYLOR
Type Democrat Voter
State MA
Address 15 TENNEY ST, CAMBRIDGE, MA 2140
Phone Number 857-389-7411
Email Address [email protected]

LOUISE TAYLOR

Name LOUISE TAYLOR
Type Voter
State TX
Address 1411 W LONE STAR AVE, CLEBURNE, TX 76033
Phone Number 817-657-1227
Email Address [email protected]

LOUISE TAYLOR

Name LOUISE TAYLOR
Type Republican Voter
State UT
Address 1173 SOUTH 2100 EAST, SALT LAKE CITY, UT 84108
Phone Number 801-755-5592
Email Address [email protected]

LOUISE TAYLOR

Name LOUISE TAYLOR
Type Democrat Voter
State IL
Address 914 W MONTROSE, CHICAGO, IL 60613
Phone Number 773-275-0941
Email Address [email protected]

LOUISE TAYLOR

Name LOUISE TAYLOR
Type Independent Voter
State IN
Address 459 S HOME AVE, MARTINSVILLE, IN 46151
Phone Number 765-427-3689
Email Address [email protected]

LOUISE TAYLOR

Name LOUISE TAYLOR
Type Independent Voter
State AZ
Address 4397 W BETHANY HOME RD 1289, GLENDALE, AZ 85301
Phone Number 623-261-3643
Email Address [email protected]

LOUISE TAYLOR

Name LOUISE TAYLOR
Type Voter
State MN
Address 4052 MINNEHAHA AVE #15, MINNEAPOLIS, MN 55406
Phone Number 612-240-6324
Email Address [email protected]

LOUISE TAYLOR

Name LOUISE TAYLOR
Type Republican Voter
State MS
Address 1317 SIMMONS ST., WAYNESBORO, MS 39367
Phone Number 601-735-8523
Email Address [email protected]

LOUISE TAYLOR

Name LOUISE TAYLOR
Type Republican Voter
State NY
Address 31 E MAIN ST #11, LE ROY, NY 14482
Phone Number 585-576-6250
Email Address [email protected]

LOUISE TAYLOR

Name LOUISE TAYLOR
Type Voter
State VA
Address 2530 CARRIAGE LN APT 1B, FREDERICKSBRG, VA 22401
Phone Number 540-537-3215
Email Address [email protected]

LOUISE TAYLOR

Name LOUISE TAYLOR
Type Democrat Voter
State UT
Address 251 NORTH 300 WEST, BRIGHAM CITY, UT 84302
Phone Number 435-734-9608
Email Address [email protected]

LOUISE TAYLOR

Name LOUISE TAYLOR
Type Voter
State TN
Address 430 HAWKINS ST, NEWPORT, TN 37821
Phone Number 423-623-2184
Email Address [email protected]

LOUISE TAYLOR

Name LOUISE TAYLOR
Type Voter
State AL
Address 464 BROIDLE BROOK BLVD., PIKE ROAD, AL 36064
Phone Number 334-273-0438
Email Address [email protected]

LOUISE TAYLOR

Name LOUISE TAYLOR
Type Democrat Voter
State MO
Address 6 WICKERSHAM LN, SAINT LOUIS, MO 63124
Phone Number 314-610-1202
Email Address [email protected]

LOUISE TAYLOR

Name LOUISE TAYLOR
Type Independent Voter
State MI
Address 5171 BEWICK ST, DETROIT, MI 48213
Phone Number 313-642-6755
Email Address [email protected]

LOUISE TAYLOR

Name LOUISE TAYLOR
Type Voter
State CO
Address 3295 LOCUST ST, DENVER, CO 80207
Phone Number 303-668-3095
Email Address [email protected]

LOUISE TAYLOR

Name LOUISE TAYLOR
Type Independent Voter
State DE
Address 10 BERMUDA DR. SE, WILMINGTON, DE 19809
Phone Number 302-893-3894
Email Address [email protected]

LOUISE TAYLOR

Name LOUISE TAYLOR
Type Voter
State FL
Address 131 CHESTNUT CROSSING DR, NEWARK, FL 19713
Phone Number 302-893-2803
Email Address [email protected]

LOUISE TAYLOR

Name LOUISE TAYLOR
Type Voter
State DE
Address 2401 PENNSYLVANIA AVE #1010, WILMINGTON, DE 19806
Phone Number 302-690-0404
Email Address [email protected]

LOUISE TAYLOR

Name LOUISE TAYLOR
Type Independent Voter
State MI
Address 9901 VANS LN, FIFE LAKE, MI 49633
Phone Number 231-879-4524
Email Address [email protected]

LOUISE TAYLOR

Name LOUISE TAYLOR
Type Independent Voter
State OH
Address 3769 BAINBRIDGE RD, CLEVELAND, OH 44118
Phone Number 216-496-7900
Email Address [email protected]

LOUISE TAYLOR

Name LOUISE TAYLOR
Type Independent Voter
State PA
Address 1515 W ALLEGHENY AVE APT 306, PHILADELPHIA, PA 19132
Phone Number 215-229-5073
Email Address [email protected]

Louise Taylor

Name Louise Taylor
Visit Date 4/13/10 8:30
Appointment Number U23130
Type Of Access VA
Appt Made 7/12/12 0:00
Appt Start 7/27/12 10:30
Appt End 7/27/12 23:59
Total People 275
Last Entry Date 7/12/12 6:27
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

LOUISE TAYLOR

Name LOUISE TAYLOR
Visit Date 4/13/10 8:30
Appointment Number U18642
Type Of Access VA
Appt Made 6/23/10 8:49
Appt Start 7/3/10 11:30
Appt End 7/3/10 23:59
Total People 212
Last Entry Date 6/23/10 8:49
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 10/29/2010 07:00:00 AM +0000

Louise Taylor

Name Louise Taylor
Car SUBARU FORESTER
Year 2011
Address 8760 Roe Rd, Chelsea, MI 48118-9497
Vin JF2SHBDC3BH764545
Phone 734-433-2395

LOUISE TAYLOR

Name LOUISE TAYLOR
Car HONDA CIVIC
Year 2007
Address 40 Stonehaven Dr Apt 102, Fredericksburg, VA 22406-6293
Vin 2HGFG21517H708843

LOUISE TAYLOR

Name LOUISE TAYLOR
Car KIA OPTIMA
Year 2007
Address 3214 Edgeworth Ln, Memphis, TN 38119-8940
Vin KNAGE123175118341

LOUISE TAYLOR

Name LOUISE TAYLOR
Car DODGE DURANGO
Year 2007
Address 1933 DELANO RD, CENTRALIA, WA 98531-2003
Vin 1D8HB48P77F579258

LOUISE TAYLOR

Name LOUISE TAYLOR
Car CADILLAC STS
Year 2007
Address 591 Davenport Rd, Garysburg, NC 27831-9463
Vin 1G6DW677970195731
Phone 252-589-7861

LOUISE TAYLOR

Name LOUISE TAYLOR
Car FORD EDGE
Year 2008
Address 24535 Walnut Pass, San Antonio, TX 78255-2270
Vin 2FMDK38CX8BB21104

LOUISE TAYLOR

Name LOUISE TAYLOR
Car DODGE RAM PICKUP 2500
Year 2008
Address 5417 Caribbean Pl, Jonesboro, AR 72404-8674
Vin 3D7KS28A98G232511

LOUISE TAYLOR

Name LOUISE TAYLOR
Car BUICK LACROSSE
Year 2008
Address 3246 PADDINGTON LN, WINSTON SALEM, NC 27106-5432
Vin 2G4WD582981245540
Phone 336-765-8136

LOUISE TAYLOR

Name LOUISE TAYLOR
Car CADILLAC CTS
Year 2008
Address 537 Whiteville Ave, Memphis, TN 38109-5981
Vin 1G6DR57V680192612

LOUISE TAYLOR

Name LOUISE TAYLOR
Car HYUNDAI SONATA
Year 2008
Address PO Box 485, Marion, NC 28752-0485
Vin 5NPEU46F28H299406

LOUISE TAYLOR

Name LOUISE TAYLOR
Car CHEVROLET IMPALA
Year 2008
Address 9525 OLD PLANK RD, JACKSONVILLE, FL 32220-1329
Vin 2G1WT58K589282005
Phone 904-786-3860

Louise Taylor

Name Louise Taylor
Car MAZDA CX-9
Year 2008
Address 14002 S 35th St, Bellevue, NE 68123-2631
Vin JM3TB38A480153859
Phone 402-292-3012

Louise Taylor

Name Louise Taylor
Car TOYOTA SEQUOIA
Year 2008
Address 3605 Darnell Dr, Paris, TX 75462-3300
Vin 5TDBY67A48S003799
Phone 903-785-6292

Louise Taylor

Name Louise Taylor
Car CHEVROLET AVEO
Year 2007
Address 636 E 130th St, Cleveland, OH 44108-2029
Vin KL1TD56697B122582

Louise Taylor

Name Louise Taylor
Car NISSAN XTERRA
Year 2008
Address 3613 Mccormick St SE, Olympia, WA 98501-4278
Vin 5N1AN08W78C514755
Phone 360-943-8599

LOUISE TAYLOR

Name LOUISE TAYLOR
Car ACURA MDX
Year 2009
Address 1617 WESTOVER LN, MANSFIELD, OH 44906-3342
Vin 2HNYD28809H518156
Phone 419-529-2434

LOUISE TAYLOR

Name LOUISE TAYLOR
Car CHEVROLET HHR
Year 2009
Address 591 Davenport Rd, Garysburg, NC 27831-9463
Vin 3GNCA23B79S502536
Phone 252-589-7861

LOUISE TAYLOR

Name LOUISE TAYLOR
Car FORD FOCUS
Year 2009
Address 5 La Cascata, Clementon, NJ 08021-4901
Vin 1FAHP37N09W102626

LOUISE TAYLOR

Name LOUISE TAYLOR
Car HONDA CR-V
Year 2009
Address 2507 Chelsea Ter, Baltimore, MD 21216-2115
Vin 5J6RE48769L012340
Phone 410-965-1718

LOUISE TAYLOR

Name LOUISE TAYLOR
Car CHRYSLER 300
Year 2009
Address 7510 Geyer Springs Rd, Little Rock, AR 72209-3923
Vin 2C3KA63T79H637480
Phone 501-612-7325

LOUISE TAYLOR

Name LOUISE TAYLOR
Car FORD TAURUS
Year 2010
Address 1818 DALTON DR, BELLEVILLE, IL 62226-8207
Vin 1FAHP2EW3AG137164

LOUISE TAYLOR

Name LOUISE TAYLOR
Car FORD FUSION
Year 2010
Address 2192 BANNERWOOD ST, HENDERSON, NV 89044-0153
Vin 3FAHP0JG7AR403474

LOUISE TAYLOR

Name LOUISE TAYLOR
Car HYUNDAI ACCENT
Year 2010
Address 151 CHERRY ST APT 1A, CLARKSDALE, MS 38614-4130
Vin KMHCN4AC7AU518370

LOUISE TAYLOR

Name LOUISE TAYLOR
Car CHEVROLET AVEO
Year 2010
Address PO BOX 273, NORMANGEE, TX 77871-0273
Vin KL1TD5DE6AB098100

LOUISE TAYLOR

Name LOUISE TAYLOR
Car CHEVROLET CAMARO
Year 2010
Address 6412 Bob White Ct, Dunkirk, MD 20754-2505
Vin 2G1FC1EV2A9207470
Phone 410-741-5123

LOUISE TAYLOR

Name LOUISE TAYLOR
Car GMC ACADIA
Year 2010
Address PO Box 967, Pecos, TX 79772-0967
Vin 1GKLRLED8AJ227310
Phone 432-447-2006

LOUISE TAYLOR

Name LOUISE TAYLOR
Car HYUNDAI SONATA
Year 2011
Address 1231 Wexford Village Cir NE, Lenoir, NC 28645-8294
Vin 5NPEC4AC7BH308253
Phone 828-754-4098

LOUISE TAYLOR

Name LOUISE TAYLOR
Car ACURA TL
Year 2009
Address 823 Eastfield Rd, Westbury, NY 11590-1429
Vin 19UUA86519A018290

LOUISE TAYLOR

Name LOUISE TAYLOR
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address #1 GINGER LANE, PECOS, TX 79772-
Vin 1GCHK24U47E126817

LOUISE Taylor

Name LOUISE Taylor
Domain update-sonline.com
Contact Email [email protected]
Whois Sever whois.ovh.com
Create Date 2013-07-21
Update Date 2013-07-21
Registrar Name OVH
Registrant Address update-sonline.com, office #6100689 OwO BP80157

LOUISE TAYLOR

Name LOUISE TAYLOR
Domain mybigsave.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-12-05
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 12 PORTLAND CLOSE ILLAWONG NSW 2234
Registrant Country AUSTRALIA

Louise Taylor

Name Louise Taylor
Domain hawaiischoolofvoice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-08
Update Date 2013-02-16
Registrar Name GODADDY.COM, LLC
Registrant Address 326 Iliwahi Loop Kailua Hawaii 96734
Registrant Country UNITED STATES

LOUISE TAYLOR

Name LOUISE TAYLOR
Domain ukreferences.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-12-19
Update Date 2012-12-19
Registrar Name ENOM, INC.
Registrant Address SUITE 2, ORCHARD HOUSE ST NEOTS CAMBS PE19 1AW
Registrant Country UNITED KINGDOM

louise taylor

Name louise taylor
Domain peckhampictures.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-01-10
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 11 Mary Datchelor House 2D Camberwell Grove London London SE5 8FB
Registrant Country UNITED KINGDOM

Louise Taylor

Name Louise Taylor
Domain louloumoon.com
Contact Email [email protected]
Whois Sever whois.distributeit.com.au
Create Date 2010-10-22
Update Date 2013-11-03
Registrar Name TPP WHOLESALE PTY LTD.
Registrant Address 3/16 Bower St Annerley QLD 4103
Registrant Country AUSTRALIA

Louise Taylor

Name Louise Taylor
Domain lentascoaching.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-01-07
Update Date 2013-01-07
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 4544 Hampton Montreal Quebec H4A 2L4
Registrant Country CANADA

Louise Taylor

Name Louise Taylor
Domain advancedbeautyclinics.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2010-03-08
Update Date 2013-03-01
Registrar Name WEBFUSION LTD.
Registrant Address 74 Daisybank Drive Congleton Cheshire CW12 1LX
Registrant Country UNITED KINGDOM

Louise Taylor

Name Louise Taylor
Domain taylormadeskincare.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2011-06-26
Update Date 2013-06-19
Registrar Name WEBFUSION LTD.
Registrant Address 74 Daisybank Drive Congleton Cheshire CW12 1LX
Registrant Country UNITED KINGDOM

Louise Taylor

Name Louise Taylor
Domain isitworthwaitingfor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-19
Update Date 2013-10-19
Registrar Name GODADDY.COM, LLC
Registrant Address 92 Blake Road|West Bridgford Nottingham Notts NG2 5LB
Registrant Country UNITED KINGDOM

Louise Taylor

Name Louise Taylor
Domain shoutthesun.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-09-19
Update Date 2013-08-20
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 5 The Spinneys Lewes East Sussex BN7 2RN
Registrant Country UNITED KINGDOM

Louise Taylor

Name Louise Taylor
Domain vivacity-nutrition.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-09
Update Date 2013-10-10
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 Taylor

Name Louise Taylor
Domain tmskin.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2011-06-26
Update Date 2013-06-19
Registrar Name WEBFUSION LTD.
Registrant Address 74 Daisybank Drive Congleton Cheshire CW12 1LX
Registrant Country UNITED KINGDOM

Louise Taylor

Name Louise Taylor
Domain taylormillbrook.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-02-06
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Hatton Lodge Hinstock Market Drayton Shropshire TF9 2TY
Registrant Country UNITED KINGDOM

Louise Taylor

Name Louise Taylor
Domain landyschemist.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2003-05-09
Update Date 2013-10-25
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 140 Cricklewood Lane London NW2 2DT
Registrant Country UNITED KINGDOM

Louise Taylor

Name Louise Taylor
Domain sugaredeggs.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-10-27
Update Date 2013-09-27
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 26 Burn Avenue Forest Hall Newcastle upon TYne Tyne And Wear NE12 7JY
Registrant Country UNITED KINGDOM

Louise Taylor

Name Louise Taylor
Domain delilahtyler.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-08-17
Update Date 2013-07-18
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 26 Burn Avenue Forest Hall Newcastle upon Tyne Tyne And Wear NE12 7JY
Registrant Country UNITED KINGDOM

Louise Taylor

Name Louise Taylor
Domain fluid-food.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 2 Mayfield Drive Shrewsbury Shropshire SY2 6PB
Registrant Country UNITED KINGDOM

LOUISE TAYLOR

Name LOUISE TAYLOR
Domain serre-chevalier-appartement.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-11-09
Update Date 2013-11-09
Registrar Name ENOM, INC.
Registrant Address PO BOX 19184|LONDON LONDON LONDON SE28 0WQ
Registrant Country UNITED KINGDOM

Louise Taylor

Name Louise Taylor
Domain housestorentinblackburn.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-04-01
Update Date 2013-04-02
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1 Haslingden Road Blackburn LAN BB1 2FD
Registrant Country UNITED KINGDOM
Registrant Fax 441254584443

Louise Taylor

Name Louise Taylor
Domain propertyforrentinblackburn.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-04-01
Update Date 2013-04-02
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1 Haslingden Road Blackburn LAN BB1 2FD
Registrant Country UNITED KINGDOM
Registrant Fax 441254584443

Louise Taylor

Name Louise Taylor
Domain propertytorentinblackburn.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-04-01
Update Date 2013-04-02
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1 Haslingden Road Blackburn LAN BB1 2FD
Registrant Country UNITED KINGDOM
Registrant Fax 441254584443

Louise Taylor

Name Louise Taylor
Domain rentalproprtiesinblackburn.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-04-01
Update Date 2013-04-02
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1 Haslingden Road Blackburn LAN BB1 2FD
Registrant Country UNITED KINGDOM
Registrant Fax 441254584443

Louise Taylor

Name Louise Taylor
Domain secretsofbirth.com
Contact Email [email protected]
Whois Sever whois.planetdomain.com
Create Date 2007-12-15
Update Date 2013-10-10
Registrar Name PLANETDOMAIN PTY LTD.
Registrant Address po box 622 castlemaine Victoria 3450
Registrant Country AUSTRALIA

Louise Taylor

Name Louise Taylor
Domain p90weightloss.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-21
Update Date 2013-06-21
Registrar Name GODADDY.COM, LLC
Registrant Address 2 Mayfield Drive Shrewsbury Shropshire SY2 6PB
Registrant Country UNITED KINGDOM

Louise Taylor

Name Louise Taylor
Domain myskinexpert.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2011-07-06
Update Date 2013-06-29
Registrar Name WEBFUSION LTD.
Registrant Address 74 Daisybank Drive Congleton Cheshire CW12 1LX
Registrant Country UNITED KINGDOM