Luke Anthony

We have found 102 public records related to Luke Anthony in 24 states . Ethnicity of Luke Anthony is English. Education level of Luke Anthony is Completed College. Luke Anthony speaks English language. There is 1 business registration records connected with Luke Anthony in public record. This business is registered in Michigan state. There are no industries specified in public records for the businesses we have found. There are 60 profiles of government employees in our database. People found have thirty-three different job titles. Most of them are employed as High School Teacher. These employees work in thirteen different states. Most of them work in Texas state. Average wage of employees is $55,055.


Luke W Anthony

Name / Names Luke W Anthony
Age 90
Birth Date 1933
Person 3634 Hudson St, Denver, CO 80237
Phone Number 303-758-3969
Possible Relatives
Previous Address 1601 Mississippi Ave, Denver, CO 80210
12507 Rosy Cir, Los Angeles, CA 90066
14615 County #76, Pitkin, CO 81241
2211 Poplar St, Denver, CO 80224
2823 Poplar St, Denver, CO 80207
Associated Business Colorado Aspen Meadows Llc Jasper Properties, Inc

Luke Anthony

Name / Names Luke Anthony
Age N/A
Person 23555 BRANDYWYNNE ST, SOUTHFIELD, MI 48033

Luke Anthony

Name / Names Luke Anthony
Age N/A
Person 5011 N REDFARN WAY, WEST BLOOMFIELD, MI 48323

Luke Anthony

Name / Names Luke Anthony
Age N/A
Person 3534 LOBLOLLY PL, SPRINGDALE, AR 72764

Luke Anthony

Name / Names Luke Anthony
Age N/A
Person 4771 7TH CT S, BIRMINGHAM, AL 35222

Luke W Anthony

Name / Names Luke W Anthony
Age N/A
Person 3300 1st Ave, Denver, CO 80206

Luke R Anthony

Name / Names Luke R Anthony
Age N/A
Person 6921 YEAZELL ROAD KP S, LONGBRANCH, WA 98351
Phone Number 253-884-3799

Luke Anthony

Name / Names Luke Anthony
Age N/A
Person 605 BROAD AVE, SEVIERVILLE, TN 37862
Phone Number 865-453-1099

Luke Anthony

Name / Names Luke Anthony
Age N/A
Person 453 MIDDLE RD, HAMMONTON, NJ 8037
Phone Number 609-704-7122

Luke Anthony

Name / Names Luke Anthony
Age N/A
Person 167 WATCH HILL RD, BRANFORD, CT 6405
Phone Number 203-483-1899

Luke Anthony

Name / Names Luke Anthony
Age N/A
Person 17535 HIGHWAY 83, EVERGREEN, AL 36401
Phone Number 251-578-1961

Luke Anthony

Name / Names Luke Anthony
Age N/A
Person 2003 W 6TH AVE, STILLWATER, OK 74074

Luke A Anthony

Name / Names Luke A Anthony
Age N/A
Person 707 W 47TH AVE, STILLWATER, OK 74074

Luke A Anthony

Name / Names Luke A Anthony
Age N/A
Person 123 W 7TH AVE, STE 101 STILLWATER, OK 74074
Phone Number 405-533-3989

Luke W Anthony

Name / Names Luke W Anthony
Age N/A
Person 3634 S HUDSON ST, DENVER, CO 80237
Phone Number 303-758-3969

Luke Anthony

Business Name Max Enterprises
Person Name Luke Anthony
Position company contact
State MI
Address PO Box 662, Belleville, MI 48112
SIC Code 866110
Phone Number
Email [email protected]

Luke Anthony Walon

State CA
Calendar Year 2013
Employer Cuesta College
Job Title Com Programs Hrly N-Instruc
Name Luke Anthony Walon
Annual Wage $1,844
Base Pay $1,844
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $1,844

Zwiefelhofer Luke Anthony

State MN
Calendar Year 2017
Employer Mn St Colleges & Universities
Job Title College Laboratory Srvc Spec
Name Zwiefelhofer Luke Anthony
Annual Wage $56,076

Stuewe Luke Anthony

State MN
Calendar Year 2017
Employer Agriculture Dept
Job Title Hydrologist 3
Name Stuewe Luke Anthony
Annual Wage $77,859

Zwiefelhofer Luke Anthony

State MN
Calendar Year 2016
Employer Mn St Colleges & Universities
Job Title College Laboratory Srvc Spec
Name Zwiefelhofer Luke Anthony
Annual Wage $54,715

Stuewe Luke Anthony

State MN
Calendar Year 2016
Employer Agriculture Dept
Job Title Soil Scientist 2
Name Stuewe Luke Anthony
Annual Wage $74,479

Zwiefelhofer Luke Anthony

State MN
Calendar Year 2015
Employer Mn St Colleges & Universities
Job Title College Laboratory Srvc Spec
Name Zwiefelhofer Luke Anthony
Annual Wage $52,244

Heck Luke Anthony

State MN
Calendar Year 2015
Employer Human Services Dept
Job Title Human Svcs Technician
Name Heck Luke Anthony
Annual Wage $6,402

Stuewe Luke Anthony

State MN
Calendar Year 2015
Employer Agriculture Dept
Job Title Soil Scientist 2
Name Stuewe Luke Anthony
Annual Wage $68,468

Milne Luke Anthony

State MI
Calendar Year 2016
Employer Goodrich Area Schools
Job Title Teaching
Name Milne Luke Anthony
Annual Wage $685

Milne Luke Anthony

State MI
Calendar Year 2016
Employer Goodrich Area Schools
Job Title Supplemental Employment 1
Name Milne Luke Anthony
Annual Wage $7

Chapple Luke Anthony

State MI
Calendar Year 2015
Employer LANSING COMMUNITY COLLEGE
Job Title Operation & Service
Name Chapple Luke Anthony
Annual Wage $10,760

Tipple Luke Anthony

State OH
Calendar Year 2017
Employer University of Ohio State-Main Campus
Job Title Athletics - Athletic Conditioning Spec
Name Tipple Luke Anthony
Annual Wage $55,452

Tipple Luke Anthony

State OH
Calendar Year 2016
Employer University Of Ohio State-main Campus
Job Title Athletic Conditioning Spec
Name Tipple Luke Anthony
Annual Wage $55,055

Anthony Luke R

State NY
Calendar Year 2017
Employer Suny@Albany
Job Title Cleaner
Name Anthony Luke R
Annual Wage $98

Roszak Luke Anthony

State MN
Calendar Year 2017
Employer University of Minnesota
Job Title Human Resources Generalist 2
Name Roszak Luke Anthony
Annual Wage $55,286

Anthony Luke R

State NY
Calendar Year 2016
Employer Suny@albany
Job Title Cleaner
Name Anthony Luke R
Annual Wage $4,908

Cortese Luke Anthony

State NE
Calendar Year 2018
Employer Supreme Court - Agency 5
Job Title Data Processing Applications Analyst
Name Cortese Luke Anthony
Annual Wage $32,703

D'antonio Luke Anthony

State IA
Calendar Year 2017
Employer University Of Iowa
Job Title E&A Project Manager
Name D'antonio Luke Anthony
Annual Wage $78,696

D'antonio Luke Anthony

State IA
Calendar Year 2016
Employer University Of Iowa
Job Title E&a Project Manager
Name D'antonio Luke Anthony
Annual Wage $73,130

D'antonio Luke Anthony

State IA
Calendar Year 2015
Employer University Of Iowa
Job Title E&a Project Manager
Name D'antonio Luke Anthony
Annual Wage $18,353

Wyrwich Luke Anthony

State GA
Calendar Year 2018
Employer Georgia State University
Job Title Animal Care Technical Parapro
Name Wyrwich Luke Anthony
Annual Wage $38,823

Esposito Luke Anthony

State GA
Calendar Year 2018
Employer Atlanta Independent School System
Job Title Gifted High
Name Esposito Luke Anthony
Annual Wage $69,781

Wyrwich Luke Anthony

State GA
Calendar Year 2017
Employer Georgia State University
Job Title Animal Care Technical Parapro
Name Wyrwich Luke Anthony
Annual Wage $17,132

Esposito Luke Anthony

State GA
Calendar Year 2017
Employer Atlanta Independent School System
Job Title Gifted High
Name Esposito Luke Anthony
Annual Wage $68,496

Esposito Luke Anthony

State GA
Calendar Year 2016
Employer Atlanta Independent School System
Job Title Gifted High
Name Esposito Luke Anthony
Annual Wage $71,988

Esposito Luke Anthony

State GA
Calendar Year 2015
Employer Atlanta Independent School System
Job Title Grades 9-12 Teacher
Name Esposito Luke Anthony
Annual Wage $61,482

Stemen Luke Anthony

State GA
Calendar Year 2014
Employer Kennesaw State University
Job Title Office / Clerical Assistant
Name Stemen Luke Anthony
Annual Wage $4,274

Stemen Luke Anthony

State GA
Calendar Year 2013
Employer Kennesaw State University
Job Title Office / Clerical Assistant
Name Stemen Luke Anthony
Annual Wage $5,294

Anthony Luke R

State NY
Calendar Year 2015
Employer Suny@albany
Job Title Cleaner
Name Anthony Luke R
Annual Wage $5,531

Boosey Luke Anthony

State FL
Calendar Year 2017
Employer Florida State University
Name Boosey Luke Anthony
Annual Wage $262,489

Stuewe Luke Anthony

State MN
Calendar Year 2018
Employer Agriculture Dept
Job Title Hydrologist 3
Name Stuewe Luke Anthony
Annual Wage $82,352

Roszak Luke Anthony

State MN
Calendar Year 2018
Employer University Of Minnesota
Job Title Hr Pro 2-Generalist
Name Roszak Luke Anthony
Annual Wage $56,264

ANTHONY C LUKE

State CA
Calendar Year 2012
Employer University of California
Job Title PROF OF CLIN-HCOMP
Name ANTHONY C LUKE
Annual Wage $302,845
Base Pay $148,743
Overtime Pay N/A
Other Pay $154,102
Benefits N/A
Total Pay $302,845

ANTHONY L. LUKE

State CA
Calendar Year 2012
Employer Roseville
Job Title CLASS INSTRUCTOR
Name ANTHONY L. LUKE
Annual Wage $7,410
Base Pay $7,410
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $7,410

LUKE ANTHONY MIDDLEBROOK

State CA
Calendar Year 2012
Employer Grossmont Union High
Job Title Hourly Paid Services
Name LUKE ANTHONY MIDDLEBROOK
Annual Wage $5,463
Base Pay $5,463
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $5,463
County San Diego County

ANTHONY C LUKE

State CA
Calendar Year 2011
Employer University of California
Job Title ASSOC PROF OF CLIN_____-HCOMP
Name ANTHONY C LUKE
Annual Wage $279,980
Base Pay $141,115
Overtime Pay N/A
Other Pay $138,865
Benefits N/A
Total Pay $279,980

Donforth Luke Anthony

State VT
Calendar Year 2017
Employer University Of Vermont
Job Title Academic Srvcs Professonal Sr
Name Donforth Luke Anthony
Annual Wage $54,428

Donforth Luke Anthony

State VT
Calendar Year 2016
Employer University Of Vermont
Job Title Academic Srvcs Professonal Sr
Name Donforth Luke Anthony
Annual Wage $53,623

Donforth Luke Anthony

State VT
Calendar Year 2015
Employer University Of Vermont
Job Title Academic Srvcs Professonal Sr
Name Donforth Luke Anthony
Annual Wage $52,443

Patranella Luke Anthony

State TX
Calendar Year 2018
Employer Seguin Isd
Job Title Teacher
Name Patranella Luke Anthony
Annual Wage $49,256

Canales Luke Anthony

State TX
Calendar Year 2018
Employer Irving Isd
Job Title Teacher
Name Canales Luke Anthony
Annual Wage $52,000

Ditta Jr Luke Anthony

State TX
Calendar Year 2018
Employer County Of Harris
Job Title Deputy I
Name Ditta Jr Luke Anthony
Annual Wage $46,199

Maines Luke Anthony

State TX
Calendar Year 2018
Employer Conroe Isd
Job Title Transportation
Name Maines Luke Anthony
Annual Wage $14,742

Landreneau Luke Anthony

State TX
Calendar Year 2018
Employer City Of Paris
Job Title Temporary Pool
Name Landreneau Luke Anthony
Annual Wage $2,768

Zwiefelhofer Luke Anthony

State MN
Calendar Year 2018
Employer Mn St Colleges & Universities
Job Title College Laboratory Srvc Spec
Name Zwiefelhofer Luke Anthony
Annual Wage $57,206

Wobus Luke Anthony

State TX
Calendar Year 2018
Employer City Of Austin
Name Wobus Luke Anthony
Annual Wage $57,108

Ditta Jr Luke Anthony

State TX
Calendar Year 2017
Employer County Of Harris
Job Title Deputy I
Name Ditta Jr Luke Anthony
Annual Wage $38,865

Landreneau Luke Anthony

State TX
Calendar Year 2017
Employer City Of Paris
Job Title Temporary Pool
Name Landreneau Luke Anthony
Annual Wage $2,074

Wobus Luke Anthony

State TX
Calendar Year 2017
Employer City Of Austin
Job Title Aw Pipeline Technician Asst
Name Wobus Luke Anthony
Annual Wage $40,893

Ditta Jr Luke Anthony

State TX
Calendar Year 2016
Employer County Of Harris
Job Title Deputy Ii
Name Ditta Jr Luke Anthony
Annual Wage $58,083

Wobus Luke Anthony

State TX
Calendar Year 2016
Employer City Of Austin
Job Title Awu Pipeline Technician Asst
Name Wobus Luke Anthony
Annual Wage $39,894

Ditta Jr Luke Anthony

State TX
Calendar Year 2015
Employer County Of Harris
Job Title Deputy Ii
Name Ditta Jr Luke Anthony
Annual Wage $59,227

Wobus Luke Anthony

State TX
Calendar Year 2015
Employer City Of Austin
Job Title Awu Pipeline Technician Assoc
Name Wobus Luke Anthony
Annual Wage $49,310

Cumbee Luke Anthony

State SD
Calendar Year 2018
Employer Roosevelt High School - 03
Job Title High School Teacher
Name Cumbee Luke Anthony
Annual Wage $40,427

Cumbee Luke Anthony

State SD
Calendar Year 2017
Employer Roosevelt High School - 03
Job Title High School Teacher
Name Cumbee Luke Anthony
Annual Wage $39,941

Cumbee Luke Anthony

State SD
Calendar Year 2016
Employer Roosevelt High School - 03
Job Title High School Teacher
Name Cumbee Luke Anthony
Annual Wage $36,021

Cumbee Luke Anthony

State SD
Calendar Year 2015
Employer Roosevelt High School - 03
Job Title High School Teacher
Name Cumbee Luke Anthony
Annual Wage $35,142

Schridde Luke Anthony

State MO
Calendar Year 2017
Employer City Of Branson
Name Schridde Luke Anthony
Annual Wage $43,628

Trinkle Luke Anthony

State TX
Calendar Year 2017
Employer The Woodlands Township Economic Development Zone
Job Title Lifeguard 1
Name Trinkle Luke Anthony
Annual Wage $2,387

Boosey Luke Anthony

State FL
Calendar Year 2016
Employer Florida State University
Name Boosey Luke Anthony
Annual Wage $260,762

Luke W Anthony

Name Luke W Anthony
Address 3634 S Hudson St Denver CO 80237 -1047
Phone Number 303-758-3969
Gender Male
Date Of Birth 1929-08-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed College
Language English

ANTHONY, LUKE

Name ANTHONY, LUKE
Amount 300.00
To WILLIAMS, CORY T
Year 20008
Application Date 2008-06-12
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED
Recipient Party D
Recipient State OK
Seat state:lower
Address 2003 W 6TH AVE STILLWATER OK

ANTHONY, LUKE

Name ANTHONY, LUKE
Amount 200.00
To WILLIAMS, CORY T
Year 20008
Application Date 2008-09-06
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED
Recipient Party D
Recipient State OK
Seat state:lower
Address 2003 W 6TH AVE STILLWATER OK

ANTHONY, LUKE

Name ANTHONY, LUKE
Amount 125.00
To ASKINS, JARI
Year 2010
Application Date 2010-09-23
Contributor Occupation ATTORNEY
Contributor Employer SELF
Recipient Party D
Recipient State OK
Seat state:governor
Address 707 W 47TH STILLWATER OK

ANTHONY, LUKE

Name ANTHONY, LUKE
Amount 100.00
To MURPHY, BOB
Year 20008
Application Date 2008-08-06
Contributor Occupation ATTORNEY
Contributor Employer SELF
Recipient Party D
Recipient State OK
Seat state:upper
Address 707 W 47TH STILLWATER OK

ANTHONY, LUKE

Name ANTHONY, LUKE
Amount 100.00
To EDMONDSON, DREW
Year 2010
Application Date 2010-05-14
Contributor Occupation ATTORNEY
Contributor Employer ANTHONY LAW FIRM
Recipient Party D
Recipient State OK
Seat state:governor
Address 123 W 7TH AVE STE 101 STILLWATER OK

ANTHONY LUKE REAL & ANN MELISSA REAL

Name ANTHONY LUKE REAL & ANN MELISSA REAL
Address 1925 Sams Creek Road Westminster MD
Value 153000
Landvalue 153000
Buildingvalue 145500
Landarea 50,094 square feet
Airconditioning yes
Numberofbathrooms 3

ANTHONY LUKE OGORZALY

Name ANTHONY LUKE OGORZALY
Address 4611 Russell Avenue Parma OH 44134
Value 21200
Usage Single Family Dwelling

ANTHONY AND LUKE NGUYEN

Name ANTHONY AND LUKE NGUYEN
Address 1105 Stratford Road Memphis TN 38122
Value 8200
Landvalue 8200
Landarea 8,566 square feet
Bedrooms 3
Numberofbedrooms 3
Type None

LUKE ANTHONY

Name LUKE ANTHONY
Type Voter
State PA
Address 698 E MARKET ST STE 1, WEST CHESTER, PA 19382
Phone Number 484-885-6257
Email Address [email protected]

Luke A Anthony

Name Luke A Anthony
Visit Date 4/13/10 8:30
Appointment Number U65126
Type Of Access VA
Appt Made 12/20/12 0:00
Appt Start 1/4/13 7:30
Appt End 1/4/13 23:59
Total People 271
Last Entry Date 12/20/12 18:58
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/26/2013 07:00:00 AM +0000

LUKE ANTHONY

Name LUKE ANTHONY
Car VOLKSWAGEN JETTA
Year 2012
Address 777 Dunlavy St, Houston, TX 77019-1949
Vin 3VW3L7AJXCM310689
Phone 713-553-6129

LUKE ANTHONY

Name LUKE ANTHONY
Car TOYOTA CAMRY
Year 2007
Address 3634 HUDSON ST, DENVER, CO 80207-1220
Vin 4T1BK46K37U522428

Luke Anthony

Name Luke Anthony
Domain thecriticaldecade.info
Contact Email [email protected]
Create Date 2011-07-13
Update Date 2013-07-13
Registrar Name Crazy Domains FZ-LLC (R559-LRMS)
Registrant Address Level 6 140 Bourke Street Melbourne VIC 3000
Registrant Country AUSTRALIA

Luke Anthony

Name Luke Anthony
Domain anthonyfirm.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2007-03-17
Update Date 2012-02-20
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 123 W. 7th Ave. Suite 101 Stillwater OK 74074
Registrant Country UNITED STATES

Luke Anthony

Name Luke Anthony
Domain crumpetsandcoffee.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-11
Update Date 2013-04-11
Registrar Name GODADDY.COM, LLC
Registrant Address 46 Sandcroft, Sutton Hill Telford Shropshire TF74AA
Registrant Country UNITED KINGDOM

Luke Anthony

Name Luke Anthony
Domain marcandmarcus.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-11
Update Date 2013-04-11
Registrar Name GODADDY.COM, LLC
Registrant Address 46 Sandcroft, Sutton Hill Telford Shropshire TF74AA
Registrant Country UNITED KINGDOM

Luke Anthony

Name Luke Anthony
Domain lukeanthonymusic.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-01-31
Update Date 2013-02-01
Registrar Name 1 & 1 INTERNET AG
Registrant Address 36 Manor Road Guildford GU2 9NE
Registrant Country UNITED KINGDOM

Luke Anthony

Name Luke Anthony
Domain centralstories.com
Contact Email [email protected]
Whois Sever whois.domainagent.co.nz
Create Date 2005-09-05
Update Date 2013-06-05
Registrar Name WEB DRIVE LTD.
Registrant Address 21 Centennial Avenue Alexandra 9340
Registrant Country NEW ZEALAND

Luke Anthony

Name Luke Anthony
Domain courtcomplianceoklahoma.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-10
Update Date 2013-09-10
Registrar Name GODADDY.COM, LLC
Registrant Address 123 W. 7th Avenue|Suite 206 Stillwater Oklahoma 74074
Registrant Country UNITED STATES

Luke Anthony

Name Luke Anthony
Domain passivewealthwithluke.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-07-05
Update Date 2012-07-05
Registrar Name GODADDY.COM, LLC
Registrant Address Po Box 4000 Brisbane Queensland 4109
Registrant Country AUSTRALIA

Luke Anthony

Name Luke Anthony
Domain clickgainmedia.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-12-26
Update Date 2012-01-09
Registrar Name GODADDY.COM, LLC
Registrant Address 42015 Ford Rd Canton Michigan 48187
Registrant Country UNITED STATES

Luke Anthony

Name Luke Anthony
Domain lukeanthonyart.com
Contact Email [email protected]
Whois Sever whois.distributeit.com.au
Create Date 2010-07-07
Update Date 2012-09-11
Registrar Name TPP WHOLESALE PTY LTD.
Registrant Address 124 Hawley Road RD1 Alexandra Central Otago 9391
Registrant Country NEW ZEALAND

Luke Anthony

Name Luke Anthony
Domain sportscappingpros.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-10
Update Date 2011-07-13
Registrar Name GODADDY.COM, LLC
Registrant Address 131 Lovell St Worcester MA 01603
Registrant Country UNITED STATES

Luke Anthony

Name Luke Anthony
Domain richmondremedial.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2010-06-23
Update Date 2012-03-27
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address 69 Vicki St Forest Hill VIC 3131
Registrant Country AUSTRALIA

Luke Anthony

Name Luke Anthony
Domain lukeanthony.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2000-02-16
Update Date 2013-02-17
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address Flat 2 Whitfield Court|Rouse Gardens London SE21 8AG
Registrant Country UNITED KINGDOM