Matthew Cox

We have found 393 public records related to Matthew Cox in 41 states . People found have 2 ethnicities: African American 2 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 65 business registration records connected with Matthew Cox in public records. The businesses are registered in 16 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 13 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have nineteen different job titles. Most of them are employed as Corrections Officer. These employees work in nine different states. Most of them work in Georgia state. Average wage of employees is $49,095.


Matthew F Cox

Name / Names Matthew F Cox
Age 47
Birth Date 1977
Also Known As Kinley Cox
Person 2408 Central Blvd, Murfreesboro, TN 37130
Phone Number 615-904-2027
Possible Relatives
Previous Address 2101 PO Box, Murfreesboro, TN 37133
1810 Gardner Dr, Murfreesboro, TN 37130
Email [email protected]

Matthew T Cox

Name / Names Matthew T Cox
Age 48
Birth Date 1976
Also Known As Matt Cox
Person 48 Sybil St, Walpole, MA 02081
Phone Number 508-660-2899
Possible Relatives




Agnes H Cox


Previous Address 42 Beacon St, Natick, MA 01760
17 Proctor St, Natick, MA 01760
170 Hadley Rd, Amherst, MA 01002

Matthew W Cox

Name / Names Matthew W Cox
Age 48
Birth Date 1976
Person 174 Main St #B, Westfield, MA 01085
Phone Number 413-525-7956
Possible Relatives


T Cox
Previous Address 128 Elm St #18, Westfield, MA 01085
12 Townview Cir, East Longmeadow, MA 01028
31 Woodmont St #1, Westfield, MA 01085
12 Twin Hills Dr, Longmeadow, MA 01106

Matthew Thomas Cox

Name / Names Matthew Thomas Cox
Age 49
Birth Date 1975
Also Known As Atthew T Cox
Person 9716 Newland Ct, Broomfield, CO 80021
Phone Number 303-429-5212
Possible Relatives





Tamela J Cox

Previous Address 9716 Newland Ct, Westminster, CO 80021
20424 Mitchell Pl #K102, Denver, CO 80249
10541 Romblon Way, Northglenn, CO 80234
8803 Colorado Blvd #305, Denver, CO 80229
Email [email protected]
Associated Business Matam Inc Matam, Inc

Matthew A Cox

Name / Names Matthew A Cox
Age 49
Birth Date 1975
Also Known As Mathew Cox
Person 133 Beaconsfield Rd #26, Brookline, MA 02445
Phone Number 301-654-1460
Possible Relatives






Valerie E Upetren
Previous Address 1376 Commonwealth Ave #24, Allston, MA 02134
116 Longwood Ave #2, Brookline, MA 02446
148 Main St #K224, North Andover, MA 01845
11 Temple Rd, Lynnfield, MA 01940
113 Kilsyth Rd #8, Brighton, MA 02135
158 Concord Rd #D1, Billerica, MA 01821
47 Irving, Brighton, MA 02159
47 Irving St, Boston, MA 02114
47 Irving St, Newton, MA 02459
55 Verndale St #2, Brookline, MA 02446
901 John Adams, Amherst, MA 01003
1604 John Adams Umass, Amherst, MA 01003

Matthew C Cox

Name / Names Matthew C Cox
Age 49
Birth Date 1975
Person 35 Prince Ave, Winchester, MA 01890
Phone Number 617-262-9761
Possible Relatives






J Wilcox
Previous Address 59 Elm St #1, Charlestown, MA 02129
59 Elm St, Charlestown, MA 02129
59 Elm St #1, Boston, MA 02129
227 Monroe St #2R, Hoboken, NJ 07030
100 Manhattan Ave #16, Union City, NJ 07087
3 Baldwin Pl #8, Boston, MA 02113
857 Beacon St #51, Boston, MA 02215
212 California, Boston, MA 02158
212 California St, Boston, MA 02158
30 Gristmill Path, Marstons Mills, MA 02648
7 Craft Rd, Natick, MA 01760
212 California St, Newton, MA 02458

Matthew T Cox

Name / Names Matthew T Cox
Age 49
Birth Date 1975
Also Known As Matthew M Cox
Person 42 Beacon St, Natick, MA 01760
Phone Number 215-365-0956
Possible Relatives



Agnes H Cox



Previous Address 8400 Lindbergh Blvd #1118, Philadelphia, PA 19153
85 Fargo St, Springfield, MA 01119
228 Main St, Spring City, PA 19475
170 Hadley Rd #96, Amherst, MA 01002
66 Railroad St, Amherst, MA 01002
8400 Lindbergh Blvd, Philadelphia, PA 19153
8400 Lindbergh Blvd #910, Philadelphia, PA 19153

Matthew W Cox

Name / Names Matthew W Cox
Age 49
Birth Date 1975
Person 52 Cherry St #42, Somerville, MA 02144
Phone Number 617-628-0721
Possible Relatives





Previous Address 52 Cherry St #B, Somerville, MA 02144
118 Posner Cir, Ludlow, MA 01056
52 Cherry St, Somerville, MA 02144
52 Cherry St #2, Somerville, MA 02144
828 Parker St #1, Roxbury Crossing, MA 02120

Matthew Blake Cox

Name / Names Matthew Blake Cox
Age 50
Birth Date 1974
Also Known As Blake B Cox
Person 217 Robin Ln, Walnut Ridge, AR 72476
Phone Number 870-886-5143
Possible Relatives







Previous Address 420 Eastwood Cir, Walnut Ridge, AR 72476
828 Caraway Rd #213B, Jonesboro, AR 72401
Email [email protected]

Matthew John Cox

Name / Names Matthew John Cox
Age 50
Birth Date 1974
Person 230 Magnolia Ter, Upper Darby, PA 19082
Phone Number 615-356-4766
Possible Relatives







Previous Address 512 Old Hickory Blvd, Nashville, TN 37209
4424 Hall St, Dallas, TX 75219
803 Baronridge Dr, Seabrook, TX 77586
3102 Kings Rd #1311, Dallas, TX 75219
512 Old Hickory Blvd #605, Nashville, TN 37209
510 Old Hickory Blvd #1205, Nashville, TN 37209
7100 Almeda Rd #128, Houston, TX 77054
7315 Brompton St, Houston, TX 77025
7315 Brompton St #371, Houston, TX 77025
7099 Sonya Dr, Nashville, TN 37209
510 Old Hickory Blvd, Nashville, TN 37209
510 Old Hickory Blvd #120, Nashville, TN 37209
A Brompton, Houston, TX 77025
Lechner Hall San #466 90, College Station, TX 77841
2934 PO Box, College Station, TX 77841

Matthew D Cox

Name / Names Matthew D Cox
Age 51
Birth Date 1973
Person 3866 Amber Rd, Syracuse, NY 13215
Phone Number 315-498-9352
Possible Relatives





P R Cox

Previous Address 5094 Onondaga Rd #1, Nedrow, NY 13120
225 Stonefield Rd, Syracuse, NY 13205
5094 State Route 80, Nedrow, NY 13120
Email [email protected]

Matthew Thomas Cox

Name / Names Matthew Thomas Cox
Age 53
Birth Date 1971
Person 37 Squantum Dr, Middletown, RI 02842
Phone Number 401-848-0885
Possible Relatives


Previous Address 1345 Warwick Ave, Warwick, RI 02888
412 Bellevue Ave #12, Newport, RI 02840
412 Bellevue Ave #10, Newport, RI 02840
727 PO Box, Barnstable, MA 02630
214 Coggeshall Ave, Newport, RI 02840
2864 Main St #727, Barnstable, MA 02630
39 Cleveland St #S2, Gloucester, MA 01930
76 Warren, Newport, RI 02840
Associated Business Great Island Mortgage Inc Great Island Mortgage, Inc

Matthew J Cox

Name / Names Matthew J Cox
Age 54
Birth Date 1970
Person 794 RR 4, Spiro, OK 74959
Phone Number 918-962-5393
Possible Relatives
Previous Address RR 4, Spiro, OK 74959
795 PO Box, Spiro, OK 74959
794 PO Box, Spiro, OK 74959
PO Box, Spiro, OK 74959
8606 31st Ter, Fort Smith, AR 72908

Matthew William Cox

Name / Names Matthew William Cox
Age 54
Birth Date 1970
Also Known As Matt W Cox
Person 1063 Rd #135, Emporia, KS 66801
Phone Number 620-343-3157
Possible Relatives






Previous Address 709 14th St, Littlefield, TX 79339
1063 Road 135, Emporia, KS 66801
1063 Road 135 #2, Emporia, KS 66801
1063 Road 135 #4, Emporia, KS 66801
1063 Road 135 #18, Emporia, KS 66801
1312 Frontier Way, Emporia, KS 66801
804 Locust St, Independence, KS 67301
3072 Brookside Dr #13, Independence, KS 67301
3072 Brookside Dr #27, Independence, KS 67301
3072 Brookside Dr #10, Independence, KS 67301
1016 5th St, Coffeyville, KS 67337
1504 Maple St, Coffeyville, KS 67337
5024 Cr 2100, Elk City, KS 67344
1309 6th St, Coffeyville, KS 67337
515 12th St, Independence, KS 67301
79 PO Box, Independence, KS 67301
203 10th St, Coffeyville, KS 67337
194 PO Box, Dearing, KS 67340
5326 Durango Dr #8, Abilene, TX 79605
Email [email protected]

Matthew Benjamin Cox

Name / Names Matthew Benjamin Cox
Age 54
Birth Date 1970
Person 70 Short St, East Corinth, VT 05040
Phone Number 802-439-5917
Possible Relatives







Previous Address 250 El Dorado Blvd, Webster, TX 77598
3626 Red Oak Branch Ln #L, Humble, TX 77345
15231 Stradbrook Dr, Houston, TX 77062
1910 Decatur St, Houston, TX 77007
67 Hallville Rd, Exeter, RI 02822
3626 Red Oak Br, Webster, TX 77598
696 Pineloch Dr #119, Webster, TX 77598

Matthew Cox

Name / Names Matthew Cox
Age 55
Birth Date 1969
Person 1801 82nd Ter, Miramar, FL 33025
Phone Number 954-431-7256
Possible Relatives




Previous Address 4111 25th St #51, Fort Lauderdale, FL 33317
10 Oakwood Ter, Washington, NJ 07882
38 Monroe St, Washington, NJ 07882

Matthew Craig Cox

Name / Names Matthew Craig Cox
Age 56
Birth Date 1968
Person 2251 Fort Apache Rd #2107, Las Vegas, NV 89117
Phone Number 702-304-0314
Possible Relatives


Haya L Sallecox
Previous Address 8233 Deer Springs Way, Las Vegas, NV 89149
3848 3rd Ave #2048, Phoenix, AZ 85013
7401 Washington Ave #2148, Las Vegas, NV 89128
2251 Fort Apache Rd #1127, Las Vegas, NV 89117
105 Porpoise Bay Rd #304, Daytona Beach, FL 32119
4320 Florida Ave, Lakeland, FL 33813
1343 Gilbert Rd, Mesa, AZ 85204
3848 3rd Ave #3053, Phoenix, AZ 85013
1050 Whitney Ranch Dr #4623, Henderson, NV 89014
3848 3 Bldg Ave, Phoenix, AZ 85013
3116 Prytania St #10, New Orleans, LA 70115
1100 Oakbridge Pkwy #280, Lakeland, FL 33803
551 Eiger Way #721, Henderson, NV 89014
1555 Rochelle Ave #248, Las Vegas, NV 89119

Matthew Lee Cox

Name / Names Matthew Lee Cox
Age 56
Birth Date 1968
Person 21175 Plaza Cir, Crosby, TX 77532
Phone Number 281-328-9639
Possible Relatives





Previous Address 9506 Valiant Dr, Houston, TX 77044
3630 Highway 27, Sulphur, LA 70663
20628 Plaza Cir, Crosby, TX 77532

Matthew L Cox

Name / Names Matthew L Cox
Age 57
Birth Date 1967
Person 1439 Pauger St, New Orleans, LA 70116
Possible Relatives
Previous Address 1439 1st #2, New Orleans, LA 70130

Matthew D Cox

Name / Names Matthew D Cox
Age 58
Birth Date 1966
Person 54 Hadley St, South Hadley, MA 01075
Phone Number 413-538-6137
Possible Relatives




Previous Address 123 Applewood Dr, Chicopee, MA 01022
223 Applewood, Chicopee, MA 01022

Matthew T Cox

Name / Names Matthew T Cox
Age 58
Birth Date 1966
Also Known As Matt T Cox
Person 7535 Allison Rd, Olive Branch, MS 38654
Phone Number 601-299-3123
Possible Relatives


Matthew Ucox
Previous Address 7465 Allison Rd, Olive Branch, MS 38654
7465 Allison Dr, Olive Branch, MS 38654
8928 Midsouth Ave, Olive Branch, MS 38654
1760 Highway 305, Olive Branch, MS 38654
1760 Hwy, Olive Branch, MS 38654
5745 Mayburn St, Dearborn Heights, MI 48127

Matthew Ray Cox

Name / Names Matthew Ray Cox
Age 59
Birth Date 1965
Also Known As Matathew Cox
Person 3031 Rampart St #33, New Orleans, LA 70117
Phone Number 504-947-8042
Previous Address 1418 Castle Ave, Philadelphia, PA 19145
48 McDonald St, Saugerties, NY 12477
701 17th Ct, Fort Lauderdale, FL 33305
3142 Burgundy St, New Orleans, LA 70117
721 Marigny St, New Orleans, LA 70117
161 PO Box, Manns Harbor, NC 27953
811 Burgundy St, New Orleans, LA 70116
1131 Burgundy St, New Orleans, LA 70116
2032 Magazine St, New Orleans, LA 70130
775 PO Box, Columbia, NC 27925
241 PO Box, Powells Point, NC 27966

Matthew W Cox

Name / Names Matthew W Cox
Age 60
Birth Date 1964
Also Known As Mathew W Cox
Person 1765 Independence Ave, Waterloo, IA 50707
Phone Number 319-287-9252
Possible Relatives



Previous Address 610 4th St, Waterloo, IA 50703
610 4th St #76, Waterloo, IA 50703
610 4th St #11, Waterloo, IA 50703
1118 2nd St, Waterloo, IA 50701
316 Walnut St, Waterloo, IA 50703
2216 Lincoln St #14, Cedar Falls, IA 50613
1316 Walnut St, Waterloo, IA 50703
11103 Walnut St, Waterloo, IA 50703
1108 Columbia St, Waterloo, IA 50703
609 Chestnut St, La Porte City, IA 50651
400 4th St, Washburn, IA 50706
6900 25th Ave #204B, Edgewater, CO 80214
2265 Dayton St #11, Aurora, CO 80010

Matthew S Cox

Name / Names Matthew S Cox
Age 60
Birth Date 1964
Person 38 Medway St, Norfolk, MA 02056
Phone Number 781-575-1245
Possible Relatives


Previous Address 345 Bolivar St #G, Canton, MA 02021
82 Herbert St, Framingham, MA 01702
345 Bolivar St #K, Canton, MA 02021
345 Bolivar St, Canton, MA 02021
12 Gas Light Dr #9, Weymouth, MA 02190
9 Main St #2, Natick, MA 01760

Matthew W Cox

Name / Names Matthew W Cox
Age 63
Birth Date 1961
Person 4753 Youngfield St, Morrison, CO 80465
Phone Number 303-979-8089
Possible Relatives Celina L Abreucox

Coxcelina L Abreu
Previous Address 12735 Stanford Ave, Morrison, CO 80465
12641 Mississippi Ave #110, Lakewood, CO 80228

Matthew P Cox

Name / Names Matthew P Cox
Age 72
Birth Date 1952
Also Known As Matthew J Cox
Person 1 Michaels Dr, North Chelmsford, MA 01863
Phone Number 978-251-3241
Possible Relatives

Previous Address 1 Michaels Dr, N Chelmsford, MA 01863
26 Mt Pleasant, Chelmsford, MA 01824
26 Mt Pleasant St, Chelmsford, MA 01824

Matthew E Cox

Name / Names Matthew E Cox
Age 100
Birth Date 1923
Person 1313 PO Box, Crowley, LA 70527
Phone Number 318-783-3662

Matthew Cox

Name / Names Matthew Cox
Age N/A
Person 4640 N TONALEA TRL, TUCSON, AZ 85749
Phone Number 520-760-8945

Matthew E Cox

Name / Names Matthew E Cox
Age N/A
Person 7901 N SENDERO DE JUANA, TUCSON, AZ 85718
Phone Number 520-299-0862

Matthew J Cox

Name / Names Matthew J Cox
Age N/A
Person 7251 E ED RICE AVE, MESA, AZ 85208
Phone Number 480-981-6630

Matthew T Cox

Name / Names Matthew T Cox
Age N/A
Person 211 Ash St, Merkel, TX 79536
Possible Relatives
Previous Address 1717 Fannin St, Abilene, TX 79603

Matthew T Cox

Name / Names Matthew T Cox
Age N/A
Person 8732 Robilina Rd, Port Richey, FL 34668
Phone Number 813-848-6345

Matthew C Cox

Name / Names Matthew C Cox
Age N/A
Person 3848 N 3RD AVE UNIT 3053, PHOENIX, AZ 85013

Matthew Cox

Name / Names Matthew Cox
Age N/A
Person 2934 E GABLE CIR, MESA, AZ 85204

Matthew Cox

Name / Names Matthew Cox
Age N/A
Person 176 COUNTY ROAD 234, THORSBY, AL 35171

Matthew Cox

Name / Names Matthew Cox
Age N/A
Person PO BOX 387, CLEVELAND, AL 35049

Matthew B Cox

Name / Names Matthew B Cox
Age N/A
Person 8601 COTTAGE HILL RD, MOBILE, AL 36695

Matthew W Cox

Name / Names Matthew W Cox
Age N/A
Person 210 CRABAPPLE LN APT T, BIRMINGHAM, AL 35214

Matthew K Cox

Name / Names Matthew K Cox
Age N/A
Person 1443 CARRIER CV, MONTGOMERY, AL 36117

Matthew B Cox

Name / Names Matthew B Cox
Age N/A
Person 4665 SMITH RD, CODEN, AL 36523

Matthew R Cox

Name / Names Matthew R Cox
Age N/A
Person 1102 ORCA ST, ANCHORAGE, AK 99501

Matthew Cox

Name / Names Matthew Cox
Age N/A
Person 939 BENCH CT, ANCHORAGE, AK 99504

Matthew Cox

Name / Names Matthew Cox
Age N/A
Person 609 W SANTA PAULA ST, TUCSON, AZ 85706
Phone Number 520-807-7943

Matthew Cox

Name / Names Matthew Cox
Age N/A
Person 1903 W FAIRWAY LN, PAYSON, AZ 85541
Phone Number 928-472-1172

Matthew E Cox

Name / Names Matthew E Cox
Age N/A
Also Known As Myra E Cox
Person 158 Hoyt Ave, Crowley, LA 70526
Phone Number 318-783-3662
Possible Relatives

Matthew T Cox

Name / Names Matthew T Cox
Age N/A
Person 8350 W ALYSSA LN, PEORIA, AZ 85383
Phone Number 623-362-2326

Matthew N Cox

Name / Names Matthew N Cox
Age N/A
Person 1610 W SAGE ST, TUCSON, AZ 85704
Phone Number 520-297-5248

Matthew M Cox

Name / Names Matthew M Cox
Age N/A
Person 983 S 2ND ST W, SNOWFLAKE, AZ 85937
Phone Number 928-536-7078

Matthew P Cox

Name / Names Matthew P Cox
Age N/A
Person 2446 S MULBERRY, MESA, AZ 85202
Phone Number 480-659-3940

Matthew Cox

Name / Names Matthew Cox
Age N/A
Person 21975 N 103RD LN LOT 442, PEORIA, AZ 85383
Phone Number 623-878-4883

Matthew Cox

Name / Names Matthew Cox
Age N/A
Person 25 ORCHARD DR, GALLION, AL 36742
Phone Number 334-289-3918

Matthew Cox

Name / Names Matthew Cox
Age N/A
Person 4665 SMITH RD, CODEN, AL 36523
Phone Number 251-873-5518

Matthew Cox

Name / Names Matthew Cox
Age N/A
Person 304 JULIA CIR APT 43, SULLIGENT, AL 35586
Phone Number 205-698-7533

Matthew L Cox

Name / Names Matthew L Cox
Age N/A
Person 2806 SOUTHVIEW CT, OPELIKA, AL 36804
Phone Number 334-749-1052

Matthew Cox

Name / Names Matthew Cox
Age N/A
Person 3907 GUNNISON LN NW, HUNTSVILLE, AL 35810
Phone Number 256-851-7153

Matthew A Cox

Name / Names Matthew A Cox
Age N/A
Person 6722 ZACH LN SE, OWENS CROSS ROADS, AL 35763
Phone Number 256-715-0518

Matthew Cox

Name / Names Matthew Cox
Age N/A
Person 15209 DIXIE LANDING RD APT C, LITTLE RIVER, AL 36550
Phone Number 251-862-5550

Matthew P Cox

Name / Names Matthew P Cox
Age N/A
Person 2605 S DORSEY LN, TEMPE, AZ 85282
Phone Number 480-968-9885

Matthew T Cox

Name / Names Matthew T Cox
Age N/A
Person 7328 W EAGLE RIDGE LN, PEORIA, AZ 85383

Matthew Cox

Business Name Wade Fence Co Inc
Person Name Matthew Cox
Position company contact
State MI
Address 37462 Emery St Clinton Township MI 48036-2524
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 586-468-4173

Matthew Cox

Business Name Vijito Grill & Club
Person Name Matthew Cox
Position company contact
State TX
Address 2402 New Boston Rd Texarkana TX 75501-3306
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 903-792-4343

Matthew Cox

Business Name The Wolf, Inc
Person Name Matthew Cox
Position company contact
State FL
Address 27079 Matheson Ave. - Bonita Springs, BONITA SPRINGS, 34134 FL
SIC Code 4007
Phone Number
Email [email protected]

MATTHEW COX

Business Name THE IMPERIAL ROYAL SOVEREIGN COURT OF THE DES
Person Name MATTHEW COX
Position Director
State NV
Address 3009 PEAR HARBOR DR 3009 PEAR HARBOR DR, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C14302-1997
Creation Date 1997-07-03
Type Domestic Non-Profit Corporation

MATTHEW L COX

Business Name TEAM NEVER GIVE UP L.L.C.
Person Name MATTHEW L COX
Position Manager
State NV
Address 5305 MOUNTAIN GARLAND LANE 5305 MOUNTAIN GARLAND LANE, NORTH LAS VEGAS, NV 89081
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0233292013-3
Creation Date 2013-05-09
Type Domestic Limited-Liability Company

Matthew Cox

Business Name St Pauls Lutheran Church
Person Name Matthew Cox
Position company contact
State OH
Address 55 Pasadena Ave Columbus OH 43228-1138
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 614-878-4715

Matthew Cox

Business Name Springfield Angus Farm
Person Name Matthew Cox
Position company contact
State NC
Address PO Box 409 Louisburg NC 27549-0409
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 212
SIC Description Beef Cattle, Except Feedlots
Phone Number 919-496-6722
Number Of Employees 2
Annual Revenue 89240

Matthew Cox

Business Name Springfield Angus Farm
Person Name Matthew Cox
Position company contact
State NC
Address 104 Springfield Ln Louisburg NC 27549-6716
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 212
SIC Description Beef Cattle, Except Feedlots
Phone Number 919-496-6722
Number Of Employees 2
Annual Revenue 87400

Matthew Cox

Business Name Sibcy Cline, Inc.
Person Name Matthew Cox
Position company contact
State OH
Address 103 Oregonia Road, Lebanon, 45036 OH
Phone Number
Email [email protected]

MATTHEW COX

Business Name SOUTHERN NEVADA ASSOCIATION OF PRIDE, INC.
Person Name MATTHEW COX
Position Treasurer
State NV
Address 4001 S. DECATUR BLVD. #37-50 4001 S. DECATUR BLVD. #37-50, LAS VEGAS, NV 89103
Inactive T
Terminated F
Resigned F
Corporation Type Dom Non-Profit Coop Corp
Corporation Status Active
Corporation Number C5799-1992
Creation Date 1992-06-04
Type Dom Non-Profit Coop Corp

MATTHEW A COX

Business Name REFLEX SENSOR SYSTEMS, LLC
Person Name MATTHEW A COX
Position Mmember
State NV
Address 1285 BARING BLVD 1285 BARING BLVD, SPARKS, NV 89434
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC2079-2001
Creation Date 2001-02-28
Expiried Date 2501-02-28
Type Domestic Limited-Liability Company

MATTHEW COX

Business Name RED ROCK RETIREMENT PLANNING, LLC
Person Name MATTHEW COX
Position Manager
State NV
Address 7540 PRANCING PONY CT. 7540 PRANCING PONY CT., LAS VEGAS, NV 89131
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number E0583302012-8
Creation Date 2012-11-09
Expiried Date 2042-11-05
Type Domestic Limited-Liability Company

Matthew Cox

Business Name Papa John's Pizza
Person Name Matthew Cox
Position company contact
State OH
Address 860 Parsons Ave Columbus OH 43206-2342
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 614-443-7272
Email [email protected]
Annual Revenue 768320
Fax Number 614-444-5379
Website www.papajohns.com

MATTHEW L COX

Business Name NEVER GIVE UP LIFE COACHING LLC
Person Name MATTHEW L COX
Position Mmember
State NV
Address 2349 RENAISSANCE DRIVE SUITE A 2349 RENAISSANCE DRIVE SUITE A, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0504222011-2
Creation Date 2011-09-09
Type Domestic Limited-Liability Company

MATTHEW L COX

Business Name NEVER GIVE UP FOUNDATION
Person Name MATTHEW L COX
Position President
State NV
Address 5305 MOUNTAIN GARDEN LANE 5305 MOUNTAIN GARDEN LANE, NORTH LAS VEGAS, NV 89081
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Default
Corporation Number E0022172012-3
Creation Date 2012-01-12
Type Domestic Non-Profit Corporation

MATTHEW COX

Business Name NEVADA HOUSING PARTNERS, LLC
Person Name MATTHEW COX
Position Mmember
State GA
Address 2675 ACORN AVENUE 2675 ACORN AVENUE, ATLANTA, GA 30305
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0433432007-5
Creation Date 2007-06-21
Type Domestic Limited-Liability Company

Matthew Cox

Business Name Moulton Podiatry Group
Person Name Matthew Cox
Position company contact
Industry Health Services (Services)
SIC Code 8043
SIC Description Offices And Clinics Of Podiatrists
Phone Number 949-249-8637
Number Of Employees 3
Annual Revenue 302940

Matthew Cox

Business Name Matthew J Cox
Person Name Matthew Cox
Position company contact
State AZ
Address 7251 East Ed Rice Ave., Mesa, AZ 85208
SIC Code 7514
Phone Number
Email [email protected]

Matthew Cox

Business Name Matthew Cox DDS
Person Name Matthew Cox
Position company contact
State NV
Address 8460 S Eastern Ave # B Las Vegas NV 89123-2865
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 702-492-6688
Number Of Employees 4
Annual Revenue 392040

Matthew Cox

Business Name Matthew Cox
Person Name Matthew Cox
Position company contact
State OR
Address 5130J SW Multnomah Blvd, PORTLAND, 97219 OR
Phone Number 503-245-4985
Email [email protected]

Matthew Cox

Business Name Matthew Cox
Person Name Matthew Cox
Position company contact
State AZ
Address 7251 East Ed Rice Ave., Mesa, AZ 85208
SIC Code 272102
Phone Number
Email [email protected]

Matthew Cox

Business Name MY Products LLC
Person Name Matthew Cox
Position registered agent
State GA
Address 766 Barnes Mountain Road, Mansfield, GA 30055
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-09-03
Entity Status Active/Owes Current Year AR
Type Organizer

Matthew S Cox

Business Name MS CONTRACTING, LLC
Person Name Matthew S Cox
Position registered agent
State GA
Address 1470 Twin Manor Dr., Loganville, GA 30052
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2006-08-20
Entity Status Flawed/Deficient
Type Organizer

MATTHEW COX

Business Name MJM ENTERTAINMENT GROUP LLC
Person Name MATTHEW COX
Position Manager
State NV
Address 8062 WIHTERIVER PLATEAU LN 8062 WIHTERIVER PLATEAU LN, LAS VEGAS, NV 89178
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0522982013-6
Creation Date 2013-10-28
Type Domestic Limited-Liability Company

MATTHEW O COX

Business Name MICHAEL E. COX, LTD.
Person Name MATTHEW O COX
Position Treasurer
State NV
Address 1491 CORDERO BAY AVE. 1491 CORDERO BAY AVE., LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Professional Corporation
Corporation Status Dissolved
Corporation Number C4233-1982
Creation Date 1982-07-19
Type Domestic Professional Corporation

MATTHEW J COX

Business Name MATSON NAVIGATION COMPANY, INC.
Person Name MATTHEW J COX
Position President
State HI
Address 1411 SAND ISLAND PARKWAY 1411 SAND ISLAND PARKWAY, HONOLULU, HI 96819
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0095142010-5
Creation Date 2010-03-03
Type Foreign Corporation

MATTHEW G COX

Business Name MAC REAL INVESTORS, LLC
Person Name MATTHEW G COX
Position Mmember
State NV
Address 3027 E. SUNSET ROAD SUITE #201 3027 E. SUNSET ROAD SUITE #201, LAS VEGAS, NV 89120
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0325232007-0
Creation Date 2007-04-30
Type Domestic Limited-Liability Company

Matthew Cox

Business Name LogisticsWorld
Person Name Matthew Cox
Position company contact
State OH
Address 3342 North Drive, Beavercreek, OH 45432
SIC Code 735301
Phone Number
Email [email protected]

Matthew Cox

Business Name LogisticsWorld
Person Name Matthew Cox
Position company contact
State OH
Address 3342 North Drive, Dayton, OH 45432
SIC Code 753201
Phone Number
Email [email protected]

MATTHEW COX

Business Name LOGISTICSWORLD
Person Name MATTHEW COX
Position company contact
State OH
Address 3342 NORTH DR, DAYTON, OH 45432
SIC Code 9999
Phone Number 937-042-7124
Email [email protected]

MATTHEW L COX

Business Name KEKOA INC.
Person Name MATTHEW L COX
Position Director
State NV
Address 5305 MOUNTAIN GARLAND 5305 MOUNTAIN GARLAND, NORTH LAS VEGAS, NV 89018
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0050742012-6
Creation Date 2012-01-27
Type Domestic Corporation

Matthew Cox

Business Name John's Auto Svc
Person Name Matthew Cox
Position company contact
State MT
Address 10130 Highway 2 E Coram MT 59913-0000
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7549
SIC Description Automotive Services, Nec
Phone Number 406-387-5808
Number Of Employees 1
Annual Revenue 70080

MATTHEW G COX

Business Name JAVA THE HUT ENTERPRISES, LLC
Person Name MATTHEW G COX
Position Manager
State IL
Address 8700 KOEHLER DRIVE 8700 KOEHLER DRIVE, TINLEY PARK, IL 60487
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0161962010-4
Creation Date 2010-03-18
Type Domestic Limited-Liability Company

Matthew Cox

Business Name High Point Transit Systems
Person Name Matthew Cox
Position company contact
State NC
Address 716 W Kivett Dr High Point NC 27262-6811
Industry Suburban, Local Transit and Interurban Highway Passenger Transport (Transportation)
SIC Code 4111
SIC Description Local And Suburban Transit
Phone Number 336-889-7433

Matthew Cox

Business Name High Point City Transit System
Person Name Matthew Cox
Position company contact
State NC
Address 716 W Kivett Dr High Point NC 27262-6811
Industry Administration of Economic Programs (Administration)
SIC Code 9621
SIC Description Regulation, Administration Of Transportation
Phone Number 336-889-7433
Number Of Employees 39
Fax Number 336-883-3425

Matthew Cox

Business Name Great Island Mortgage
Person Name Matthew Cox
Position company contact
State RI
Address 1345 Warwick Ave Warwick RI 02888-5061
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 401-383-1377
Number Of Employees 1
Annual Revenue 195020

Matthew Cox

Business Name Freckles Inc
Person Name Matthew Cox
Position company contact
State NM
Address 21 Pine Ridge Rd Sandia Park NM 87047-9402
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 505-281-3010
Number Of Employees 1
Annual Revenue 132660

Matthew Bruce Cox

Business Name Fits-All Products LLC
Person Name Matthew Bruce Cox
Position registered agent
State GA
Address 81 Silvercrest Drive, Acworth, GA 30101
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-01-18
Entity Status Active/Noncompliance
Type Organizer

Matthew Cox

Business Name Fastenal Co
Person Name Matthew Cox
Position company contact
State NC
Address 117 Bevan Dr Mooresville NC 28115-7154
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8741
SIC Description Management Services
Phone Number 704-658-1416
Number Of Employees 2
Annual Revenue 427500
Website www.fastenal.com

MATTHEW COX

Business Name EGYPTIAN.REDCROWN LLC
Person Name MATTHEW COX
Position Mmember
State AZ
Address 2222 N. VAL VISTA #13 2222 N. VAL VISTA #13, MESA, AZ 85213
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0046222014-0
Creation Date 2014-01-28
Type Domestic Limited-Liability Company

Matthew Cox

Business Name Data Cable Networks, Inc.
Person Name Matthew Cox
Position company contact
State MA
Address 82 Herbert Street, Framingham, MA 1702
SIC Code 641112
Phone Number
Email [email protected]

Matthew Cox

Business Name Data Cable Networks, Inc
Person Name Matthew Cox
Position company contact
State MA
Address 82 Herbert St, Framingham, MA 1702
Phone Number
Email [email protected]
Title Treasurer Network Manager

Matthew Cox

Business Name Dallas Children's Advocacy Ctr
Person Name Matthew Cox
Position company contact
State TX
Address 3611 Swiss Ave, Dallas, TX
Phone Number
Email [email protected]
Title Staff

Matthew Cox

Business Name Cox, Matthew
Person Name Matthew Cox
Position company contact
Address 217 N. Hatcher, Lewisville, Texas 75057
SIC Code 832218
Phone Number
Email [email protected]

Matthew Cox

Business Name Cox, Matthew
Person Name Matthew Cox
Position company contact
State AZ
Address 7251 East Ed Rice Ave, MESA, 85207 AZ
Email [email protected]

Matthew Cox

Business Name Cox Consultants Inc
Person Name Matthew Cox
Position company contact
State VA
Address 643 Tacketts Mill Rd Stafford VA 22556-5915
Industry Engineering, Accounting, Research, Management & Related Svcs
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 540-752-2189

MATTHEW COX

Business Name COX,MATTHEW
Person Name MATTHEW COX
Position company contact
State NC
Address 42 Concord Rd, ASHEVILLE, 28803 NC
Phone Number
Email [email protected]

MATTHEW COX

Business Name COX, MATTHEW
Person Name MATTHEW COX
Position company contact
State TX
Address 217 N HATCHER ST, LEWISVILLE, TX 75057
SIC Code 6541
Phone Number 972-416-1857
Email [email protected]

MATTHEW COX

Business Name COX & ASSOCIATES LLC
Person Name MATTHEW COX
Position Manager
State NV
Address 7540 PRANCING PONY CT. 7540 PRANCING PONY CT., LAS VEGAS, NV 89131
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0115242009-9
Creation Date 2009-03-05
Type Domestic Limited-Liability Company

MATTHEW COX

Business Name COX & ASSOCIATES LLC
Person Name MATTHEW COX
Position Manager
State NV
Address 7609 LUMBERJACK AVE 7609 LUMBERJACK AVE, LAS VEGAS, NV 89129
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0115242009-9
Creation Date 2009-03-05
Type Domestic Limited-Liability Company

MATTHEW M COX

Business Name CENA ENTERTAINMENT SERVICES, LLC
Person Name MATTHEW M COX
Position Manager
State NV
Address 5700 BRACANA CT. 5700 BRACANA CT., LAS VEGAS, NV 89141
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0277022010-1
Creation Date 2010-06-08
Type Domestic Limited-Liability Company

Matthew Cox

Business Name Asheville Networks Inc
Person Name Matthew Cox
Position company contact
State NC
Address 36 College St # 203 Asheville NC 28801-2817
Industry Business Services (Services)
SIC Code 7379
SIC Description Computer Related Services, Nec
Phone Number 828-684-3667
Number Of Employees 1
Annual Revenue 165830

Matthew Cox

Business Name Asheville Networks
Person Name Matthew Cox
Position company contact
State NC
Address 56 College St Asheville NC 28801-2881
Industry Business Services (Services)
SIC Code 7379
SIC Description Computer Related Services, Nec
Phone Number 828-777-4865
Number Of Employees 1
Annual Revenue 176400

Matthew Cox

Business Name Alexander & Baldwin, Inc.
Person Name Matthew Cox
Position company contact
State HI
Address 822 Bishop St., Honolulu, HI 96813
Phone Number
Email [email protected]
Title Executive Vice President and Chief Operating Officer, Matson Navigation

Matthew Cox

Business Name Aegis Lending
Person Name Matthew Cox
Position company contact
State MA
Address 255 Bear Hill Rd Waltham MA 02451-1017
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6141
SIC Description Personal Credit Institutions
Phone Number 781-890-2777
Number Of Employees 10

MATTHEW COX

Person Name MATTHEW COX
Filing Number 72042700
Position Director
State TX
Address 2402 NEW BOSTON RD, Texarkana TX 75501

Matthew Cox

Person Name Matthew Cox
Filing Number 112983701
Position Director
State TX
Address 5351 Samuell Blvd, Dallas TX 75228

MATTHEW COX

Person Name MATTHEW COX
Filing Number 148711000
Position PRESIDENT
State TX
Address 3720 PIND DR, Flower Mound TX 75028

MATTHEW COX

Person Name MATTHEW COX
Filing Number 148711000
Position Director
State TX
Address 3720 PIND DR, Flower Mound TX 75028

MATTHEW L COX

Person Name MATTHEW L COX
Filing Number 151864600
Position PRESIDENT
State TX
Address 3720 PING, Flower Mound TX 75028

MATTHEW L COX

Person Name MATTHEW L COX
Filing Number 151864600
Position Director
State TX
Address 3720 PING, Flower Mound TX 75028

Matthew Cox

Person Name Matthew Cox
Filing Number 800720794
Position Manager
State TX
Address 12400 Coit Road Ste 1000, Dallas TX 75251

Matthew Cox

Person Name Matthew Cox
Filing Number 801339846
Position Director
State TX
Address 2800 North FM 1490, Levelland TX 79336

Matthew Cox

Person Name Matthew Cox
Filing Number 801845530
Position Manager
State TX
Address 10312 Lippitt Ave, Dallas TX 75218

MATTHEW COX

Person Name MATTHEW COX
Filing Number 72042700
Position PRESIDENT
State TX
Address 2402 NEW BOSTON RD, Texarkana TX 75501

Cox Matthew L

State IN
Calendar Year 2015
Employer Jay County (jay)
Job Title Jailer
Name Cox Matthew L
Annual Wage $29,065

Cox Matthew S

State FL
Calendar Year 2017
Employer Dacs - Agriculture & Csmr Svc
Job Title Research Assistant
Name Cox Matthew S
Annual Wage $30,744

Cox Matthew L

State FL
Calendar Year 2017
Employer Clay Co School Board
Name Cox Matthew L
Annual Wage $67,306

Cox Matthew

State FL
Calendar Year 2016
Employer Washington Co Sheriff's Dept
Name Cox Matthew
Annual Wage $26,116

Cox Matthew S

State FL
Calendar Year 2016
Employer Dept Of Agriculture
Name Cox Matthew S
Annual Wage $31,099

Cox Matthew L

State FL
Calendar Year 2016
Employer Clay Co School Board
Name Cox Matthew L
Annual Wage $66,555

Cox Matthew

State FL
Calendar Year 2015
Employer Washington Co Sheriff's Dept
Name Cox Matthew
Annual Wage $35,000

Cox Matthew S

State FL
Calendar Year 2015
Employer Dept Of Agriculture
Name Cox Matthew S
Annual Wage $30,744

Cox Matthew L

State FL
Calendar Year 2015
Employer Clay Co School Board
Name Cox Matthew L
Annual Wage $62,976

Cox Matthew E

State DE
Calendar Year 2018
Employer Dshs/Del State Police/Traffic
Name Cox Matthew E
Annual Wage $144,041

Cox Matthew E

State DE
Calendar Year 2017
Employer Dshs/Del State Police/Traffic
Name Cox Matthew E
Annual Wage $135,402

Cox Matthew E

State DE
Calendar Year 2016
Employer Dshs/del State Police/traffic
Name Cox Matthew E
Annual Wage $123,545

Cox Matthew E

State DE
Calendar Year 2015
Employer Dshs/del State Police/traffic
Name Cox Matthew E
Annual Wage $140,039

Cox Matthew E

State DE
Calendar Year 2015
Employer Dshs/del State Police/patrol
Name Cox Matthew E
Annual Wage $11,884

Cox Matthew S

State FL
Calendar Year 2017
Employer Dept Of Agriculture
Name Cox Matthew S
Annual Wage $30,744

Cox Matthew J

State CO
Calendar Year 2018
Employer School District Of Greeley 6
Job Title Math Teacher
Name Cox Matthew J
Annual Wage $45,496

Cox Matthew J

State CO
Calendar Year 2017
Employer School District of Greeley 6
Job Title Math Teacher
Name Cox Matthew J
Annual Wage $40,106

Cox Matthew

State CO
Calendar Year 2017
Employer Governor's Office
Job Title It Professional
Name Cox Matthew
Annual Wage $77,046

Cox Matthew

State CO
Calendar Year 2017
Employer Front Range Community College
Job Title General Labor I
Name Cox Matthew
Annual Wage $14,862

Matthew Cox W

State CO
Calendar Year 2017
Employer County of Jefferson
Job Title Supvr Park Services
Name Matthew Cox W
Annual Wage $78,473

Cox Matthew

State CO
Calendar Year 2017
Employer City of Longmont
Name Cox Matthew
Annual Wage $50,736

Cox Matthew

State CO
Calendar Year 2016
Employer Governor's Office
Job Title It Professional
Name Cox Matthew
Annual Wage $76,128

Cox Matthew D

State AZ
Calendar Year 2018
Employer City Of Chandler
Job Title Detention Officer - Cdl
Name Cox Matthew D
Annual Wage $69,826

Cox Matthew

State AZ
Calendar Year 2017
Employer Pinal County Sheriffs Department
Name Cox Matthew
Annual Wage $56,930

Cox Matthew W

State AZ
Calendar Year 2017
Employer County of Pinal
Name Cox Matthew W
Annual Wage $49,525

Cox Matthew D

State AZ
Calendar Year 2017
Employer City of Chandler
Name Cox Matthew D
Annual Wage $69,974

Cox Matthew W

State AZ
Calendar Year 2016
Employer County Of Pinal
Job Title Dep Sheriff
Name Cox Matthew W
Annual Wage $48,547

Cox Matthew

State AL
Calendar Year 2017
Employer University of Auburn
Name Cox Matthew
Annual Wage $22,298

Cox Matthew D

State CO
Calendar Year 2018
Employer Governor's Office
Job Title Security Analyst/Adm-E
Name Cox Matthew D
Annual Wage $81,202

Cox Matthew R

State AL
Calendar Year 2016
Employer University Of Auburn
Name Cox Matthew R
Annual Wage $559

Cox Matthew S

State FL
Calendar Year 2018
Employer Department Of Agriculture And Consumer Services????
Job Title Research Assistant
Name Cox Matthew S
Annual Wage $32,145

Cox Matthew

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Cox Matthew
Annual Wage $18,054

Cox Matthew G

State IN
Calendar Year 2015
Employer Hamilton Southeastern School Corporation (hamilton)
Job Title Extra Curricular Addendas
Name Cox Matthew G
Annual Wage $2,096

Cox Matthew W

State IN
Calendar Year 2015
Employer Allen County Public Library (allen)
Job Title Mss Specialist
Name Cox Matthew W
Annual Wage $19,796

Cox Matthew R

State IL
Calendar Year 2018
Employer Fire Protection District Of Oswego
Name Cox Matthew R
Annual Wage $65,661

Cox Matthew R

State IL
Calendar Year 2017
Employer Fire Protection District Of Oswego
Name Cox Matthew R
Annual Wage $59,049

Cox Matthew R

State IL
Calendar Year 2016
Employer Fire Protection Of Bristoll Kendall
Job Title Lieutenant
Name Cox Matthew R
Annual Wage $14,360

Cox Matthew R

State IL
Calendar Year 2016
Employer Fire Protection District Of Oswego
Job Title Ff/pm
Name Cox Matthew R
Annual Wage $59,741

Cox Matthew R

State IL
Calendar Year 2015
Employer Fire Protection District Of Oswego
Name Cox Matthew R
Annual Wage $3,859

Cox Matthew R

State IL
Calendar Year 2015
Employer Fire Protection District Of Bristol Kendall
Job Title Lieutenant
Name Cox Matthew R
Annual Wage $6,875

Cox Matthew Wayne

State ID
Calendar Year 2018
Employer County Of Kootenai
Job Title Sheriff Deputy Detention
Name Cox Matthew Wayne
Annual Wage $49,483

Cox Matthew Wayne

State ID
Calendar Year 2017
Employer County of Kootenai
Job Title Sheriff Deputy Detention
Name Cox Matthew Wayne
Annual Wage $45,153

Cox Matthew Wayne

State ID
Calendar Year 2016
Employer County Of Kootenai
Job Title Sheriff Deputy Detention
Name Cox Matthew Wayne
Annual Wage $51,094

Cox Matthew C

State GA
Calendar Year 2018
Employer Hall County Board Of Education
Job Title Plant Operations Director/Mgr
Name Cox Matthew C
Annual Wage $112,134

Cox Matthew M

State GA
Calendar Year 2010
Employer Behavioral Health And Development Disabilities, Department Of
Job Title Operations Analyst (Al)
Name Cox Matthew M
Annual Wage $39,871

Cox Matthew L

State GA
Calendar Year 2018
Employer Gwinnett County Board Of Education
Job Title Grade 2 Teacher
Name Cox Matthew L
Annual Wage $45,269

Cox Matthew L

State GA
Calendar Year 2017
Employer Gwinnett County Board Of Education
Job Title Grade 2 Teacher
Name Cox Matthew L
Annual Wage $42,976

Cox Matthew C

State GA
Calendar Year 2016
Employer Hall County Board Of Education
Job Title Plant Operations Director/mgr
Name Cox Matthew C
Annual Wage $99,029

Cox Matthew L

State GA
Calendar Year 2016
Employer Gwinnett County Board Of Education
Job Title Grade 3 Teacher
Name Cox Matthew L
Annual Wage $43,884

Cox Matthew C

State GA
Calendar Year 2015
Employer Hall County Board Of Education
Job Title Plant Operations Director/mgr
Name Cox Matthew C
Annual Wage $94,029

Cox Matthew L

State GA
Calendar Year 2015
Employer Gwinnett County Board Of Education
Job Title Grade 3 Teacher
Name Cox Matthew L
Annual Wage $32,659

Cox Matthew C

State GA
Calendar Year 2014
Employer Hall County Board Of Education
Job Title Substitute Teacher
Name Cox Matthew C
Annual Wage $19,112

Cox Matthew

State GA
Calendar Year 2014
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Cox Matthew
Annual Wage $100

Cox Matthew

State GA
Calendar Year 2013
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Cox Matthew
Annual Wage $6,704

Cox Matthew

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Cox Matthew
Annual Wage $25,430

Cox Matthew M

State GA
Calendar Year 2012
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Operations Analyst (Al)
Name Cox Matthew M
Annual Wage $5,886

Cox Matthew

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Cox Matthew
Annual Wage $26,308

Cox Matthew M

State GA
Calendar Year 2011
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Operations Analyst (Al)
Name Cox Matthew M
Annual Wage $41,800

Cox Matthew C

State GA
Calendar Year 2017
Employer Hall County Board Of Education
Job Title Plant Operations Director/Mgr
Name Cox Matthew C
Annual Wage $101,587

Cox Matthew A

State AL
Calendar Year 2016
Employer University Of Auburn
Name Cox Matthew A
Annual Wage $34,562

Matthew Cox

Name Matthew Cox
Address 20 Cedar Ln New Limerick ME 04761 -6252
Phone Number 207-532-5952
Email [email protected]
Gender Male
Date Of Birth 1968-05-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Matthew Cox

Name Matthew Cox
Address 603 W North St Portland IN 47371 -1331
Phone Number 260-726-4935
Email [email protected]
Gender Male
Date Of Birth 1975-04-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Matthew W Cox

Name Matthew W Cox
Address 9383 Spring Water Path Jessup MD 20794 -9513
Phone Number 301-362-7462
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed College
Language English

Matthew D Cox

Name Matthew D Cox
Address 143 Wood Duck Cir La Plata MD 20646 -9369
Phone Number 301-934-0642
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

Matthew D Cox

Name Matthew D Cox
Address 3015 14th St Boulder CO 80304 -2609
Phone Number 303-449-5174
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language English

Matthew R Cox

Name Matthew R Cox
Address 5116 S Valdai St Aurora CO 80015-6548 -6548
Phone Number 303-627-1582
Gender Male
Date Of Birth 1978-02-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Matthew A Cox

Name Matthew A Cox
Address 42943 Vista Rdg Parker CO 80138 -4538
Phone Number 303-805-0373
Email [email protected]
Gender Male
Date Of Birth 1966-11-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Matthew B Cox

Name Matthew B Cox
Address 11532 Sagewood Ln Parker CO 80138 -7177
Phone Number 303-805-8699
Email [email protected]
Gender Male
Date Of Birth 1969-06-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Matthew Cox

Name Matthew Cox
Address 1491 Mockingbird Trl Bailey CO 80421 -2038
Phone Number 303-859-9932
Email [email protected]
Gender Male
Date Of Birth 1988-11-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Matthew W Cox

Name Matthew W Cox
Address 4753 S Youngfield St Morrison CO 80465 -1263
Phone Number 303-979-8089
Gender Male
Date Of Birth 1958-07-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

Matthew A Cox

Name Matthew A Cox
Address 7520 Braemar Ct Sykesville MD 21784-6657 -6536
Phone Number 410-750-2127
Gender Male
Date Of Birth 1981-01-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Matthew G Cox

Name Matthew G Cox
Address 946 S 300 W Rochester IN 46975 -7833
Phone Number 574-223-1217
Email [email protected]
Gender Male
Date Of Birth 1965-09-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Matthew Cox

Name Matthew Cox
Address 72263 County Road 9 Nappanee IN 46550 -9130
Phone Number 574-773-7047
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed High School
Language English

Matthew Cox

Name Matthew Cox
Address 503 W Lexington Ave Danville KY 40422-1216 -1425
Phone Number 606-365-5661
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

Matthew Cox

Name Matthew Cox
Address 18705 Summer Gate Ct Mokena IL 60448 -8643
Phone Number 708-995-5799
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Matthew J Cox

Name Matthew J Cox
Address 111 Lucca Dr Evans CO 80620 -9193
Phone Number 719-661-2409
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

Matthew N Cox

Name Matthew N Cox
Address 22500 Enoch Rd Calhan CO 80808 -8523
Phone Number 719-683-5377
Gender Male
Date Of Birth 1983-01-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Matthew S Cox

Name Matthew S Cox
Address 1400 N Briar Rd Muncie IN 47304 -3048
Phone Number 765-288-2050
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Matthew G Cox

Name Matthew G Cox
Address 311 Strawberry Wynde Nw Marietta GA 30064 -1054
Phone Number 770-427-6966
Gender Male
Date Of Birth 1989-03-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Matthew J Cox

Name Matthew J Cox
Address 416 Thomas Ln Grand Blanc MI 48439 -1526
Phone Number 810-344-9402
Gender Male
Date Of Birth 1979-07-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Matthew Cox

Name Matthew Cox
Address 1516 Greenfield Rd Evansville IN 47715 -6020
Phone Number 812-686-1048
Email [email protected]
Gender Male
Date Of Birth 1981-01-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Matthew A Cox

Name Matthew A Cox
Address 905 N Hennepin Ave Dixon IL 61021 -1536
Phone Number 815-751-3293
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Matthew L Cox

Name Matthew L Cox
Address 997 Haynes Ct Green Cove Springs FL 32043 -9589
Phone Number 904-282-0349
Gender Male
Date Of Birth 1958-11-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Matthew C Cox

Name Matthew C Cox
Address 7200 Powers Ave Jacksonville FL 32217 APT 134-3726
Phone Number 904-451-8616
Telephone Number 904-451-8616
Mobile Phone 904-451-8616
Email [email protected]
Gender Male
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed High School
Language English

Matthew Cox

Name Matthew Cox
Address 38058 Saint Tropez Dr Clinton Township MI 48038-3195 -3195
Phone Number 954-731-3588
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $1
Range Of New Credit 501
Education Completed Graduate School
Language English

Matthew D Cox

Name Matthew D Cox
Address 6370 Hibbard Rd Laingsburg MI 48848 -9631
Phone Number 989-725-6564
Mobile Phone 989-725-6564
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

COX, MATTHEW

Name COX, MATTHEW
Amount 2500.00
To Democratic Congressional Campaign Cmte
Year 2008
Transaction Type 15
Filing ID 28932313249
Application Date 2008-06-23
Contributor Occupation Commodities Director
Contributor Employer Deutsche Bank
Organization Name Deutsche Bank AG
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 60 Wall St NEW YORK NY

COX, MATTHEW

Name COX, MATTHEW
Amount 1500.00
To OHIO REPUBLICAN PARTY - PUBLIC FUNDS
Year 20008
Application Date 2008-06-04
Contributor Employer TUCKER ELLIS & WEST LLP/ATTORNEY
Recipient Party R
Recipient State OH
Committee Name OHIO REPUBLICAN PARTY
Address 925 EUCLID AVE STE 1150 CLEVELAND OH

COX, MATTHEW

Name COX, MATTHEW
Amount 1250.00
To Democratic Party of Ohio
Year 2008
Transaction Type 15
Filing ID 29990868139
Application Date 2008-12-12
Contributor Occupation Attorney
Contributor Employer Tucker Ellis & West LLP
Organization Name Tucker, Ellis & West
Contributor Gender M
Recipient Party D
Committee Name Democratic Party of Ohio
Address 4145 Saint Theresa Blvd AVON OH

COX, MATTHEW J

Name COX, MATTHEW J
Amount 1200.00
To Daniel K. Inouye (D)
Year 2010
Transaction Type 15
Filing ID 29020370770
Application Date 2009-07-31
Contributor Occupation PRESIDENT
Contributor Employer MATSON NAVIGATION CO
Organization Name Matson Navigation
Contributor Gender M
Recipient Party D
Recipient State HI
Committee Name Dan 10
Seat federal:senate

COX, MATTHEW

Name COX, MATTHEW
Amount 1000.00
To Republican Party of Cuyahoga County
Year 2012
Transaction Type 15
Filing ID 12951559721
Application Date 2012-03-01
Contributor Occupation ATTORNEY
Contributor Employer TUCKER ELLIS & WEST/ATTORNEY
Organization Name Tucker, Ellis & West
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Cuyahoga County
Address 4145 Saint Thereda Blvd AVON OH

COX, MATTHEW R

Name COX, MATTHEW R
Amount 1000.00
To Tom Brinkman Jr (R)
Year 2006
Transaction Type 15
Filing ID 26990269893
Application Date 2005-11-17
Contributor Occupation Attorney
Contributor Employer Citizens for Petro
Organization Name Citizens for Petro
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Brinkman For Congress
Seat federal:house
Address 1233 Arlington Rd LAKEWOOD OH

COX, MATTHEW

Name COX, MATTHEW
Amount 1000.00
To Josh Mandel (R)
Year 2012
Transaction Type 15
Filing ID 11020363916
Application Date 2011-04-25
Organization Name McDonald Hopkins
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Citizens for Josh Mandel
Seat federal:senate

COX, MATTHEW J

Name COX, MATTHEW J
Amount 500.00
To Daniel K Akaka (D)
Year 2006
Transaction Type 15
Filing ID 26020552812
Application Date 2006-06-06
Contributor Occupation REQUESTING INFO
Contributor Employer REQUESTING INFO
Contributor Gender M
Recipient Party D
Recipient State HI
Committee Name Akaka in 2006
Seat federal:senate

COX, MATTHEW J

Name COX, MATTHEW J
Amount 500.00
To Daniel K Akaka (D)
Year 2006
Transaction Type 15
Filing ID 26020552812
Application Date 2006-06-15
Contributor Occupation REQUESTING INFO
Contributor Employer REQUESTING INFO
Contributor Gender M
Recipient Party D
Recipient State HI
Committee Name Akaka in 2006
Seat federal:senate

COX, MATTHEW

Name COX, MATTHEW
Amount 500.00
To Josh Mandel (R)
Year 2012
Transaction Type 15
Filing ID 12020173546
Application Date 2012-01-29
Organization Name McDonald Hopkins
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Citizens for Josh Mandel
Seat federal:senate

COX, MATTHEW

Name COX, MATTHEW
Amount 500.00
To BAKER, NAN A
Year 2010
Application Date 2010-08-23
Contributor Employer TUCKER ELLIS & WEST LLP
Organization Name TUCKER ELLIS & WEST
Recipient Party R
Recipient State OH
Seat state:lower
Address 1150 HUNTINGTON BUILDING CLEVELAND OH

COX, MATTHEW

Name COX, MATTHEW
Amount 500.00
To Josh Mandel (R)
Year 2012
Transaction Type 15
Filing ID 12020320215
Application Date 2012-03-15
Contributor Occupation ATTORNEY
Contributor Employer MCDONALD HOPKINS, LLC
Organization Name McDonald Hopkins
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Citizens for Josh Mandel
Seat federal:senate

COX, MATTHEW

Name COX, MATTHEW
Amount 500.00
To LINGLE, LINDA (G)
Year 2006
Application Date 2006-05-17
Recipient Party R
Recipient State HI
Seat state:governor

COX, MATTHEW MR

Name COX, MATTHEW MR
Amount 416.00
To Matson Navigation
Year 2010
Transaction Type 15
Filing ID 29932224209
Application Date 2009-01-23
Contributor Occupation SR. VICE
Contributor Employer MATSON NAVIGATION COMPANY
Contributor Gender M
Committee Name Matson Navigation

COX, MATTHEW MR

Name COX, MATTHEW MR
Amount 416.00
To Matson Navigation
Year 2010
Transaction Type 15
Filing ID 29933366489
Application Date 2009-02-20
Contributor Occupation SR. VICE
Contributor Employer MATSON NAVIGATION COMPANY
Contributor Gender M
Committee Name Matson Navigation

COX, MATTHEW

Name COX, MATTHEW
Amount 413.50
To DEGEETER, TIMOTHY
Year 20008
Application Date 2008-09-25
Contributor Employer TUCKER ELLIS & WEST LLC
Recipient Party D
Recipient State OH
Seat state:lower
Address 925 EUCLID AVE CLEVELAND OH

COX, MATTHEW R

Name COX, MATTHEW R
Amount 300.00
To MANDEL, JOSH
Year 20008
Application Date 2007-07-29
Contributor Employer TUCKER ELLIS & WEST
Organization Name TUCKER ELLIS & WEST
Recipient Party R
Recipient State OH
Seat state:lower
Address 1233 ARLINGTON RD LAKEWOOD OH

COX, MATTHEW

Name COX, MATTHEW
Amount 250.00
To DEGEETER, TIMOTHY
Year 20008
Application Date 2007-11-20
Contributor Employer CAPITOL PARTNERS LLC
Recipient Party D
Recipient State OH
Seat state:lower
Address 4145 SAINT THERESA BLVD AVON OH

COX, MATTHEW J

Name COX, MATTHEW J
Amount 250.00
To Daniel K. Inouye (D)
Year 2010
Transaction Type 15
Filing ID 10020301548
Application Date 2010-02-23
Contributor Occupation PRESIDENT
Contributor Employer MATSON NAVIGATION CO
Organization Name Matson Navigation
Contributor Gender M
Recipient Party D
Recipient State HI
Committee Name Dan 10
Seat federal:senate

COX, MATTHEW

Name COX, MATTHEW
Amount 250.00
To John Edwards (D)
Year 2008
Transaction Type 15e
Filing ID 27930587238
Application Date 2007-03-31
Contributor Occupation Attorney
Contributor Employer Burns; Bryant
Organization Name ActBlue
Contributor Gender M
Recipient Party D
Committee Name John Edwards For President
Seat federal:president
Address 33 Fisher St DOVER NH

COX, MATTHEW

Name COX, MATTHEW
Amount 250.00
To ActBlue
Year 2008
Transaction Type 24t
Filing ID 27930621825
Application Date 2007-03-31
Contributor Occupation lawyer
Contributor Employer Burns, Bryant
Contributor Gender M
Committee Name ActBlue
Address 33 Fisher St DOVER NH

COX, MATTHEW

Name COX, MATTHEW
Amount 250.00
To HERMAN, EDWARD FITZPATRICK
Year 2006
Application Date 2006-10-06
Contributor Employer TUCKER ELLIS & WEST
Organization Name TUCKER ELLIS & WEST
Recipient Party R
Recipient State OH
Seat state:lower
Address 1233 ARLINGTON RD LAKEWOOD OH

COX, MATTHEW

Name COX, MATTHEW
Amount 250.00
To MANDEL, JOSH
Year 2006
Application Date 2006-03-30
Organization Name TUCKER ELLIS & WEST
Recipient Party R
Recipient State OH
Seat state:lower
Address 1233 ARLINGTON RD LAKEWOOD OH

COX, MATTHEW

Name COX, MATTHEW
Amount 250.00
To John Edwards (D)
Year 2004
Transaction Type 15
Filing ID 23991407148
Application Date 2003-05-19
Contributor Occupation Attorney
Contributor Employer Burns Bryant et al
Organization Name Burns, Bryant et al
Contributor Gender M
Recipient Party D
Committee Name Edwards for President
Seat federal:president
Address 101 Belknap St DOVER NH

COX, MATTHEW

Name COX, MATTHEW
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24981628132
Application Date 2004-10-23
Contributor Occupation attorney
Contributor Employer Burns Law Firm
Organization Name Burns Law Firm
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 33 Fisher St DOVER NH

COX, MATTHEW R

Name COX, MATTHEW R
Amount 250.00
To TAYLOR, MARY
Year 20008
Application Date 2007-06-13
Contributor Employer TUCKER ELLIS & WEST LLP
Organization Name TUCKER ELLIS & WEST
Recipient Party R
Recipient State OH
Seat state:office
Address 1233 ARLINGTON RD LAKEWOOD OH

COX, MATTHEW

Name COX, MATTHEW
Amount 150.00
To HERMAN, EDWARD FITZPATRICK
Year 2006
Application Date 2005-12-12
Contributor Occupation ATTORNEY
Contributor Employer CITIZENS FOR JIM PETRO
Organization Name TUCKER ELLIS & WEST
Recipient Party R
Recipient State OH
Seat state:lower
Address 1233 ARLINGTON RD LAKEWOOD OH

COX, MATTHEW

Name COX, MATTHEW
Amount 150.00
To BOCCIERI, JOHN A
Year 2006
Application Date 2006-10-11
Contributor Employer TUCKER ELLIS & WEST ATTORNEYS AT LAW
Organization Name TUCKER ELLIS & WEST
Recipient Party D
Recipient State OH
Seat state:upper
Address 4145 ST THERESA BLVD AVON OH

Cox, Matthew

Name Cox, Matthew
Amount 137.00
To Barack Obama (D)
Year 2008
Transaction Type 15j
Application Date 2008-09-30
Contributor Occupation Academic Advisor
Contributor Employer Tulsa Community College
Organization Name Tulsa Community College
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 16213 S 129th East Ave Bixby OK

COX, MATTHEW

Name COX, MATTHEW
Amount 100.00
To CLEGG, ROBERT (BOB)
Year 2004
Application Date 2004-02-24
Recipient Party R
Recipient State NH
Seat state:upper
Address 101 BELKNAP ST DOVER NH

COX, MATTHEW & REBECCA

Name COX, MATTHEW & REBECCA
Amount 100.00
To MAINES FISH & WILDLIFE CONSERVATION COUNCIL
Year 2004
Application Date 2004-08-26
Recipient Party I
Recipient State ME
Committee Name MAINES FISH & WILDLIFE CONSERVATION COUNCIL
Address 3882 N ST HOULTON ME

COX, MATTHEW

Name COX, MATTHEW
Amount 100.00
To MARKEY, CHRISTOPHER M
Year 2010
Application Date 2010-09-22
Contributor Occupation ATTY
Contributor Employer BURNS BRYANT LAW OFFICE
Recipient Party D
Recipient State MA
Seat state:lower
Address 33 FISHER ST DOVER NH

COX, MATTHEW

Name COX, MATTHEW
Amount 100.00
To LYNCH, JOHN
Year 2010
Application Date 2010-09-21
Contributor Occupation ATTORNEY
Contributor Employer BURNS BRYANT COX ROCKEFELLER & DURKIN PA
Recipient Party D
Recipient State NH
Seat state:governor
Address 33 FISHER ST DOVER NH

COX, MATTHEW R

Name COX, MATTHEW R
Amount 50.00
To BOWERS, ANDY
Year 2004
Application Date 2003-12-29
Recipient Party R
Recipient State OH
Seat state:lower
Address 1233 ARLINGTON RD LAKEWOOD OH

COX, MATTHEW

Name COX, MATTHEW
Amount 25.00
To STRAHORN, FRED
Year 2010
Application Date 2010-05-27
Recipient Party D
Recipient State OH
Seat state:upper
Address 23 N QUENTIN AVE DAYTON OH

COX, MATTHEW

Name COX, MATTHEW
Amount 5.00
To BERNAL, JOHN
Year 2010
Application Date 2010-04-20
Recipient Party D
Recipient State AZ
Seat state:lower
Address NA TUCSON AZ

MATTHEW J COX

Name MATTHEW J COX
Address 5602 Summer Oak Way Burke VA
Value 85000
Landvalue 85000
Buildingvalue 171960
Landarea 2,025 square feet
Bedrooms 2
Numberofbedrooms 2
Type Carpet Or Carpet/Tile
Basement None

MATTHEW & CAROLYN COX

Name MATTHEW & CAROLYN COX
Address 12260 W Hickory Knoll Drive Deerfield IL 60015
Value 78136
Landvalue 78136
Buildingvalue 132317
Price 665000

COX MATTHEW L & TAMARA J

Name COX MATTHEW L & TAMARA J
Address 997 Haynes Court Green Cove Springs FL
Value 123600
Landvalue 123600
Buildingvalue 67005
Landarea 57,847 square feet
Type Residential Property

COX MATTHEW

Name COX MATTHEW
Address 9722 N Loretta Way Citrus Springs FL
Value 1500
Landvalue 1500
Buildingvalue 87210
Landarea 10,517 square feet
Type Residential Property

COX MATTHEW P

Name COX MATTHEW P
Physical Address 29 E COLLINGSWOOD AVE
Owner Address 29 E COLLINGSWOOD AVENUE
Sale Price 164900
Ass Value Homestead 126000
County camden
Address 29 E COLLINGSWOOD AVE
Value 196000
Net Value 196000
Land Value 70000
Prior Year Net Value 196000
Transaction Date 2009-05-07
Property Class Residential
Deed Date 2009-03-26
Sale Assessment 101700
Year Constructed 1930
Price 164900

COX MATTHEW W

Name COX MATTHEW W
Physical Address 2009 MOHAWK TRL, MAITLAND, FL 32751
Owner Address WEBSTER ASHLEY L, MAITLAND, FLORIDA 32751
Sale Price 332500
Sale Year 2013
Ass Value Homestead 235658
Just Value Homestead 235658
County Orange
Year Built 1960
Area 2256
Land Code Single Family
Address 2009 MOHAWK TRL, MAITLAND, FL 32751
Price 332500

COX MATTHEW W

Name COX MATTHEW W
Physical Address 11535 MISTY ISLE LN, RIVERVIEW, FL 33579
Owner Address 11535 MISTY ISLE LN, RIVERVIEW, FL 33579
Ass Value Homestead 90591
Just Value Homestead 95706
County Hillsborough
Year Built 2005
Area 2189
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11535 MISTY ISLE LN, RIVERVIEW, FL 33579

MATTHEW A COX & DENISE A COX

Name MATTHEW A COX & DENISE A COX
Address 268 W 1250th North Centerville UT
Value 44204
Landvalue 44204

COX MATTHEW L & TAMARA J

Name COX MATTHEW L & TAMARA J
Physical Address 997 HAYNES CT, GREEN COVE SPRINGS, FL 32043
Owner Address 997 HAYNES CT, GREEN COVE SPRINGS, FL 32043
Ass Value Homestead 151234
Just Value Homestead 190605
County Clay
Year Built 1973
Area 1521
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 997 HAYNES CT, GREEN COVE SPRINGS, FL 32043

COX MATTHEW D & RASHIDA SHONEL

Name COX MATTHEW D & RASHIDA SHONEL
Physical Address 669 BUOY DR, PENSACOLA, FL 32507
Owner Address 669 BUOY DR, PENSACOLA, FL 32507
County Escambia
Year Built 2003
Area 1765
Land Code Single Family
Address 669 BUOY DR, PENSACOLA, FL 32507

COX MATTHEW D

Name COX MATTHEW D
Physical Address 5395 TURK RD, Marianna, FL 32448
Owner Address 5395 TURK RD, MARIANNA, FL 32448
Ass Value Homestead 31027
Just Value Homestead 31027
County Jackson
Year Built 1979
Area 3718
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 5395 TURK RD, Marianna, FL 32448

COX MATTHEW B & AMBER J

Name COX MATTHEW B & AMBER J
Physical Address 1104 LONGVILLE CIR, TAVARES FL, FL 32778
Ass Value Homestead 78791
Just Value Homestead 78791
County Lake
Year Built 2006
Area 1286
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1104 LONGVILLE CIR, TAVARES FL, FL 32778

COX MATTHEW & DIANE F

Name COX MATTHEW & DIANE F
Physical Address 5377 BLUE SPRINGS RD, Marianna, FL 32446
Owner Address 5377 BLUE SPRINGS RD, MARIANNA, FL 32446
Ass Value Homestead 41784
Just Value Homestead 41784
County Jackson
Year Built 1940
Area 1548
Applicant Status Husband
Land Code Single Family
Address 5377 BLUE SPRINGS RD, Marianna, FL 32446

COX MATTHEW &

Name COX MATTHEW &
Physical Address 09722 N LORETTA WAY, CITRUS SPRINGS, FL 34433
Owner Address BARBARA SMITH, CITRUS SPRINGS, FL 34434
Ass Value Homestead 88710
Just Value Homestead 88710
County Citrus
Year Built 2006
Area 2637
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 09722 N LORETTA WAY, CITRUS SPRINGS, FL 34433

COX MATTHEW

Name COX MATTHEW
Physical Address 1133 CEPHIA ST, LAKE WALES, FL 33853
Owner Address 1133 CEPHIA ST, LAKE WALES, FL 33853
Sale Price 95000
Sale Year 2012
Ass Value Homestead 79714
Just Value Homestead 79714
County Polk
Year Built 1979
Area 2369
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1133 CEPHIA ST, LAKE WALES, FL 33853
Price 95000

COX MATTHEW H &

Name COX MATTHEW H &
Physical Address 31411 WRENCREST DR, WESLEY CHAPEL, FL 33543
Owner Address SCHMIDT AMY L, WESLEY CHAPEL, FL 33543
Ass Value Homestead 130258
Just Value Homestead 133764
County Pasco
Year Built 2003
Area 2697
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 31411 WRENCREST DR, WESLEY CHAPEL, FL 33543

COX MATTHEW

Name COX MATTHEW
Physical Address 2315 UPPER PARK RD UNIT 9-202, ORLANDO, FL 32814
Owner Address 2315 UPPER PARK RD UNIT 9-202, ORLANDO, FLORIDA 32814
County Orange
Year Built 2006
Area 1307
Land Code Condominiums
Address 2315 UPPER PARK RD UNIT 9-202, ORLANDO, FL 32814

MATTHEW ALFRED COX

Name MATTHEW ALFRED COX
Address 931 Wynnewood Road Philadelphia PA 19151
Value 40095
Landvalue 40095
Buildingvalue 157605
Landarea 4,950 square feet
Type Detached Garage
Price 185000

MATTHEW B COX & NICOLE M COX

Name MATTHEW B COX & NICOLE M COX
Address 1411 16th Street Everett WA
Value 147000
Landvalue 147000
Buildingvalue 53600
Landarea 2,613 square feet Assessments for tax year: 2015

MATTHEW J COX

Name MATTHEW J COX
Address 705 Arbor Rose Avenue Mount Joy PA 17552
Value 51700
Landvalue 51700

MATTHEW G COX & MARCELLA C COX

Name MATTHEW G COX & MARCELLA C COX
Address 2112 Wheelerbrook Court Raleigh NC 27603
Value 78000
Landvalue 78000
Buildingvalue 254421

MATTHEW E/STEPHANEE D COX

Name MATTHEW E/STEPHANEE D COX
Address 2222 Val Vista Drive Mesa AZ 85213
Value 80400
Landvalue 80400

MATTHEW D COX PAMELA B COX

Name MATTHEW D COX PAMELA B COX
Address 763 John Green Road Lexington NC
Value 100390
Landvalue 100390
Buildingvalue 135340
Landarea 610 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

MATTHEW D COX & JENNIFER J COX

Name MATTHEW D COX & JENNIFER J COX
Address 143 Wood Duck Circle La Plata MD
Value 100000
Landvalue 100000
Buildingvalue 163500
Landarea 2,000 square feet
Airconditioning yes
Numberofbathrooms 1.1

MATTHEW COX & VENNIA L COX

Name MATTHEW COX & VENNIA L COX
Address 1104 Parkington Lane Bowie MD 20716
Value 101100
Landvalue 101100
Buildingvalue 158400
Airconditioning yes

MATTHEW B COX & KERRIN COX

Name MATTHEW B COX & KERRIN COX
Address 817 Straywhite Avenue Apex NC 27539
Value 41000
Landvalue 41000
Buildingvalue 125578

MATTHEW COX & CHRISTINA COX

Name MATTHEW COX & CHRISTINA COX
Address 2336 Jackson Drive Arnold MO 63010
Value 63700
Type Commercial
Basement Full Basement

MATTHEW COX

Name MATTHEW COX
Address 194 Lake Shore Road Boston MA 02135
Value 231400
Buildingvalue 231400
Airconditioning no
Type Residential Condo
Usage Residential Condominium unit

MATTHEW COX

Name MATTHEW COX
Address 629 Fawn Circle King Of Prussia PA 19406
Value 164470
Landarea 4,402 square feet
Basement Full

MATTHEW COX

Name MATTHEW COX
Address 2500 Penninger Road Concord NC
Value 32770
Landvalue 32770
Buildingvalue 103760
Airconditioning no
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

MATTHEW COX

Name MATTHEW COX
Address 16519 W 132nd Circle Olathe KS
Value 3801
Landvalue 3801
Buildingvalue 21016

MATTHEW C COX & ERIN R COX

Name MATTHEW C COX & ERIN R COX
Address 143 Demar Boulevard Canonsburg PA
Value 1822
Landvalue 1822
Buildingvalue 6425

MATTHEW C + ANDREA K COX

Name MATTHEW C + ANDREA K COX
Address 35 Prince Avenue Winchester MA
Value 259100
Landvalue 259100
Buildingvalue 305600
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

MATTHEW COX

Name MATTHEW COX
Address 4234 Glenlake Parkway Kennesaw GA
Value 45000
Landvalue 45000
Buildingvalue 131900
Type Residential; Lots less than 1 acre

COX MATTHEW

Name COX MATTHEW
Physical Address 2500 LEE RD UNIT 217, WINTER PARK, FL 32789
Owner Address 2500 LEE RD APT 217, WINTER PARK, FLORIDA 32789
Ass Value Homestead 48082
Just Value Homestead 49350
County Orange
Year Built 1969
Area 851
Land Code Condominiums
Address 2500 LEE RD UNIT 217, WINTER PARK, FL 32789

Matthew W. Cox

Name Matthew W. Cox
Doc Id D0548996
City Springfield WV
Designation us-only
Country US

Matthew Cox

Name Matthew Cox
Doc Id 07383957
City Staffordshire
Designation us-only
Country GB

Matthew Cox

Name Matthew Cox
Doc Id D0668545
City New York City NY
Designation us-only
Country US

Matthew Cox

Name Matthew Cox
Doc Id 08266680
City Kirkland WA
Designation us-only
Country US

Matthew Cox

Name Matthew Cox
Doc Id 08250956
City Lake in the Hills IL
Designation us-only
Country US

Matthew Cox

Name Matthew Cox
Doc Id D0660701
City New York City NY
Designation us-only
Country US

Matthew A. Cox

Name Matthew A. Cox
Doc Id 07373944
City Centerville UT
Designation us-only
Country US

Matthew A. Cox

Name Matthew A. Cox
Doc Id 07597353
City Centerville UT
Designation us-only
Country US

Matthew Cox

Name Matthew Cox
Doc Id 07419995
City Farmingdale NY
Designation us-only
Country US

Matthew A. Cox

Name Matthew A. Cox
Doc Id 07568728
City Centerville UT
Designation us-only
Country US

Matthew A. Cox

Name Matthew A. Cox
Doc Id 08047569
City Centerville UT
Designation us-only
Country US

Matthew A. Cox

Name Matthew A. Cox
Doc Id 07887091
City Centerville UT
Designation us-only
Country US

Matthew A. Cox

Name Matthew A. Cox
Doc Id 08191927
City Centerville UT
Designation us-only
Country US

Matthew D. Cox

Name Matthew D. Cox
Doc Id 07404707
City St. Joseph MI
Designation us-only
Country US

Matthew D. Cox

Name Matthew D. Cox
Doc Id 08272304
City Lake in the Hills IL
Designation us-only
Country US

Matthew D. Cox

Name Matthew D. Cox
Doc Id 08266994
City Lake In The Hills IL
Designation us-only
Country US

Matthew A. Cox

Name Matthew A. Cox
Doc Id 07770924
City Centerville UT
Designation us-only
Country US

Matthew Cox

Name Matthew Cox
Doc Id 07465726
City Farmingdale NY
Designation us-only
Country US

MATTHEW COX

Name MATTHEW COX
Type Voter
State MI
Address 6370 W. HIBBARD RD., LAINGSBURG, MI 48848
Phone Number 989-725-6564
Email Address [email protected]

MATTHEW COX

Name MATTHEW COX
Type Independent Voter
State NC
Address 133 EDISTO CT., CHAPEL HILL, NC 27514
Phone Number 919-260-4693
Email Address [email protected]

MATTHEW COX

Name MATTHEW COX
Type Republican Voter
State NC
Address 10 POHL PL, FT BRAGG, NC 28307
Phone Number 910-987-7714
Email Address [email protected]

MATTHEW COX

Name MATTHEW COX
Type Republican Voter
State FL
Address 7200 POWERS AVE, JACKSONVILLE, FL 32217
Phone Number 904-451-8616
Email Address [email protected]

MATTHEW COX

Name MATTHEW COX
Type Independent Voter
State IL
Address 688 HESBURGH DR, MANTENO, IL 60950
Phone Number 815-693-9587
Email Address [email protected]

MATTHEW COX

Name MATTHEW COX
Type Republican Voter
State IN
Address 2317 E 10TH ST, JEFFERSONVILLE, IN 47130
Phone Number 812-288-6892
Email Address [email protected]

MATTHEW COX

Name MATTHEW COX
Type Republican Voter
State MA
Address 38 MEDWAY ST, NORFOLK, MA 02056
Phone Number 774-204-1366
Email Address [email protected]

MATTHEW COX

Name MATTHEW COX
Type Voter
State FL
Phone Number 772-226-5541
Email Address [email protected]

MATTHEW COX

Name MATTHEW COX
Type Republican Voter
State MI
Address 3867 BARASSA DRIVE, BROWNSTOWN, MI 48183
Phone Number 734-675-3252
Email Address [email protected]

MATTHEW COX

Name MATTHEW COX
Type Republican Voter
State NC
Address 763 JOHN GREEN RD, HIGH POINT, NC 27265
Phone Number 704-449-8923
Email Address [email protected]

MATTHEW COX

Name MATTHEW COX
Type Republican Voter
State IA
Address 2616 MEADOWDALE ST, OTTUMWA, IA 52501
Phone Number 641-682-4031
Email Address [email protected]

MATTHEW COX

Name MATTHEW COX
Type Republican Voter
State KS
Address 1063 ROAD 135 LOT 2, EMPORIA, KS 66801
Phone Number 620-340-2687
Email Address [email protected]

MATTHEW COX

Name MATTHEW COX
Type Voter
State MA
Address 68 EASTON ST # 3, ALLSTON, MA 2134
Phone Number 617-335-7763
Email Address [email protected]

MATTHEW COX

Name MATTHEW COX
Type Independent Voter
State AZ
Address PO BOX 51893, PHOENIX, AZ 85076
Phone Number 602-309-4583
Email Address [email protected]

MATTHEW COX

Name MATTHEW COX
Type Republican Voter
State FL
Phone Number 561-503-6295
Email Address [email protected]

MATTHEW COX

Name MATTHEW COX
Type Independent Voter
State MD
Address 1135 FANNIE DORSEY RD, SYKESVILLE, MD 21784
Phone Number 410-795-2824
Email Address [email protected]

MATTHEW COX

Name MATTHEW COX
Type Democrat Voter
State FL
Address 3021 ILLINGWORTH AVE, ORLANDO, FL 32806
Phone Number 407-219-1880
Email Address [email protected]

MATTHEW COX

Name MATTHEW COX
Type Voter
State NC
Address 786 BOONE STATION DR APT A, BURLINGTON, NC 27215
Phone Number 336-226-1358
Email Address [email protected]

MATTHEW COX

Name MATTHEW COX
Type Voter
State LA
Address 8153 KINGWOOD DR, SHREVEPORT, LA 71107
Phone Number 318-489-7606
Email Address [email protected]

MATTHEW COX

Name MATTHEW COX
Type Voter
State MI
Address 8150 JACKMAN RD APT 29, TEMPERANCE, MI 48182
Phone Number 313-475-7500
Email Address [email protected]

MATTHEW COX

Name MATTHEW COX
Type Democrat Voter
State CO
Address 3416 S. PATTON WAY, DENVER, CO 80236
Phone Number 303-512-3113
Email Address [email protected]

MATTHEW COX

Name MATTHEW COX
Type Republican Voter
State MD
Address 6911 MUMFORD ST, CLINTON, MD 20735
Phone Number 301-297-9262
Email Address [email protected]

MATTHEW COX

Name MATTHEW COX
Type Republican Voter
State AL
Address 2213BRIGHTON STREET SW, DECATUR, AL 35603
Phone Number 256-351-6013
Email Address [email protected]

MATTHEW COX

Name MATTHEW COX
Type Voter
State NC
Address 4215 DUDLEYS GRANT DR APT I, WINTERVILLE, NC 28590
Phone Number 252-227-2699
Email Address [email protected]

MATTHEW COX

Name MATTHEW COX
Type Voter
State IL
Address 1821 TAHOE CT, CHAMPAIGN, IL 61822
Phone Number 217-415-1905
Email Address [email protected]

Matthew J Cox

Name Matthew J Cox
Visit Date 4/13/10 8:30
Appointment Number U71248
Type Of Access VA
Appt Made 4/19/14 0:00
Appt Start 4/22/14 9:30
Appt End 4/22/14 23:59
Total People 249
Last Entry Date 4/19/14 10:48
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/25/2014 07:00:00 AM +0000

Matthew B Cox

Name Matthew B Cox
Visit Date 4/13/10 8:30
Appointment Number U32963
Appt Made 11/16/13 0:00
Appt Start 11/23/13 12:30
Appt End 11/23/13 23:59
Total People 254
Last Entry Date 11/16/13 16:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/28/2014 08:00:00 AM +0000

Matthew R Cox

Name Matthew R Cox
Visit Date 4/13/10 8:30
Appointment Number U85707
Type Of Access VA
Appt Made 3/15/13 0:00
Appt Start 3/18/13 14:00
Appt End 3/18/13 23:59
Total People 112
Last Entry Date 3/15/13 13:08
Meeting Location OEOB
Caller PATRICK
Release Date 06/28/2013 07:00:00 AM +0000
Badge Number 83412

Matthew P Cox

Name Matthew P Cox
Visit Date 4/13/10 8:30
Appointment Number U65547
Type Of Access VA
Appt Made 1/15/13 0:00
Appt Start 1/16/13 9:00
Appt End 1/16/13 23:59
Total People 150
Last Entry Date 1/15/13 12:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/26/2013 07:00:00 AM +0000

Matthew T Cox

Name Matthew T Cox
Visit Date 4/13/10 8:30
Appointment Number U49897
Type Of Access VA
Appt Made 10/28/12 0:00
Appt Start 11/13/12 8:30
Appt End 11/13/12 23:59
Total People 299
Last Entry Date 10/28/12 15:29
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

Matthew K Cox

Name Matthew K Cox
Visit Date 4/13/10 8:30
Appointment Number U25177
Type Of Access VA
Appt Made 7/9/2011 0:00
Appt Start 7/12/2011 10:00
Appt End 7/12/2011 23:59
Total People 158
Last Entry Date 7/9/2011 11:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Matthew J Cox

Name Matthew J Cox
Visit Date 4/13/10 8:30
Appointment Number U14837
Type Of Access VA
Appt Made 6/8/2011 0:00
Appt Start 6/18/2011 8:30
Appt End 6/18/2011 23:59
Total People 349
Last Entry Date 6/8/2011 12:40
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

MATTHEW B COX

Name MATTHEW B COX
Visit Date 4/13/10 8:30
Appointment Number U58064
Type Of Access VA
Appt Made 11/10/2010 12:38
Appt Start 11/19/2010 10:30
Appt End 11/19/2010 23:59
Total People 343
Last Entry Date 11/10/2010 12:38
Meeting Location WH
Caller VISITORS
Description TOURS./
Release Date 02/25/2011 08:00:00 AM +0000

MATTHEW D COX

Name MATTHEW D COX
Visit Date 4/13/10 8:30
Appointment Number U58269
Type Of Access VA
Appt Made 11/12/2010 17:33
Appt Start 11/13/2010 10:00
Appt End 11/13/2010 23:59
Total People 145
Last Entry Date 11/12/2010 17:34
Meeting Location WH
Caller VISITORS
Description STAFF TOUR
Release Date 02/25/2011 08:00:00 AM +0000

MATTHEW D COX

Name MATTHEW D COX
Visit Date 4/13/10 8:30
Appointment Number U57481
Type Of Access VA
Appt Made 11/12/2010 17:12
Appt Start 11/13/2010 9:30
Appt End 11/13/2010 23:59
Total People 180
Last Entry Date 11/12/2010 17:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/25/2011 08:00:00 AM +0000

MATTHEW A COX

Name MATTHEW A COX
Visit Date 4/13/10 8:30
Appointment Number U30897
Type Of Access VA
Appt Made 8/4/2010 18:16
Appt Start 8/7/2010 12:30
Appt End 8/7/2010 23:59
Total People 331
Last Entry Date 8/4/2010 18:16
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

MATTHEW R COX

Name MATTHEW R COX
Visit Date 4/13/10 8:30
Appointment Number U28453
Type Of Access VA
Appt Made 8/3/2010 13:52
Appt Start 8/5/2010 10:30
Appt End 8/5/2010 23:59
Total People 337
Last Entry Date 8/3/2010 13:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

MATTHEW J COX

Name MATTHEW J COX
Visit Date 4/13/10 8:30
Appointment Number U28449
Type Of Access VA
Appt Made 7/23/10 19:43
Appt Start 7/29/10 8:30
Appt End 7/29/10 23:59
Total People 121
Last Entry Date 7/23/10 19:43
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/29/2010 07:00:00 AM +0000

MATTHEW J COX

Name MATTHEW J COX
Visit Date 4/13/10 8:30
Appointment Number U08555
Type Of Access VA
Appt Made 5/20/10 18:04
Appt Start 5/25/10 10:30
Appt End 5/25/10 23:59
Total People 423
Last Entry Date 5/20/10 18:04
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 08/27/2010 07:00:00 AM +0000

MATTHEW COX

Name MATTHEW COX
Car CHEVROLET SUBURBAN
Year 2007
Address 2153 George Thomas Rd, Texarkana, TX 75501-1130
Vin 3GNFC16J17G290415

MATTHEW COX

Name MATTHEW COX
Car SATURN OUTLOOK
Year 2007
Address 2500 LEE RD APT 217, WINTER PARK, FL 32789-1705
Vin 5GZEV337X7J119064
Phone 407-629-0039

MATTHEW COX

Name MATTHEW COX
Car HUMMER H2
Year 2007
Address 2800 N Fm 1490, Levelland, TX 79336-9148
Vin 5GRGN23U27H100783

MATTHEW J COX

Name MATTHEW J COX
Car TOYO CAMR
Year 2007
Address 1226 HOLLYROOD RD, SANDUSKY, OH 44870-4274
Vin 4T1BE46K87U634567

MATTHEW COX

Name MATTHEW COX
Car CHEVROLET SUBURBAN
Year 2007
Address 139 Cox Ln, Hayesville, NC 28904-4531
Vin 3GNFK163X7G134863

MATTHEW COX

Name MATTHEW COX
Car MERCURY MARINER
Year 2007
Address 3122 Chadwick St, Springdale, AR 72764-6263
Vin 4M2YU80Z97KJ13894

MATTHEW COX

Name MATTHEW COX
Car FORD FUSION
Year 2007
Address 18443 HOLLOW OAKS CIR, PORTER, TX 77365-6455
Vin 3FAHP06Z47R181544
Phone 936-354-4753

MATTHEW COX

Name MATTHEW COX
Car ACURA MDX
Year 2007
Address 205 Sparkling Brook Dr, Bristol, TN 37620-2748
Vin 2HNYD28847H510848
Phone 423-878-6981

MATTHEW COX

Name MATTHEW COX
Car NISSAN FRONTIER
Year 2007
Address 707 N Carmack Dr, Liberty, IN 47353-8461
Vin 1N6AD07W87C400557

MATTHEW COX

Name MATTHEW COX
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 202 Sanders Ln, Collinsville, TX 76233-3516
Vin 1HFTE354674006406

Matthew Cox

Name Matthew Cox
Car HONDA CIVIC
Year 2007
Address 18601 Willie Dr, Pflugerville, TX 78660-2272
Vin 1HGFA16817L068182

MATTHEW COX

Name MATTHEW COX
Car CHEVROLET COBALT
Year 2007
Address 831 W Ocean View Ave Apt 1, Norfolk, VA 23503-1349
Vin 1G1AL55F377246931

MATTHEW COX

Name MATTHEW COX
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 5589 BROOKWOOD RD, CROZET, VA 22932-9370
Vin 1GCHK29U07E155983

MATTHEW COX

Name MATTHEW COX
Car HONDA FIT
Year 2007
Address 217 North Ave, Newport News, VA 23601-4512
Vin JHMGD38637S027106

MATTHEW COX

Name MATTHEW COX
Car CHEVROLET SILVERADO 1500
Year 2007
Address 7054 N Harrison St, Kansas City, MO 64118-2748
Vin 1GCEC19C67Z547070

MATTHEW ADAM COX

Name MATTHEW ADAM COX
Car JEEP COMPASS
Year 2007
Address 205 S Hazelwood Ave, Davenport, IA 52802-2154
Vin 1J8FF47W97D597610
Phone 563-323-2353

MATTHEW COX

Name MATTHEW COX
Car VOLVO V70
Year 2007
Address 122 FERNBROOK CIR, SPARTANBURG, SC 29307-2208
Vin YV1SW612572634696
Phone 864-596-7507

MATTHEW COX

Name MATTHEW COX
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 104 MEADOW CREST CT, HENDERSONVLLE, TN 37075-2573
Vin 2A4GP44R07R330452

MATTHEW COX

Name MATTHEW COX
Car CHEVROLET TRAILBLAZER
Year 2007
Address 2110 E US HIGHWAY 30, GRAND ISLAND, NE 68801-8313
Vin 1GNDT13S472272259

MATTHEW COX

Name MATTHEW COX
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 15119 BAUMAN AVE, OMAHA, NE 68116-4476
Vin 2A4GP54L97R275551
Phone 402-492-9939

MATTHEW COX

Name MATTHEW COX
Car SATURN AURA
Year 2007
Address 5727 Gaston Ave Apt 104, Dallas, TX 75214-4665
Vin 1G8ZS57N57F151577

MATTHEW COX

Name MATTHEW COX
Car CHEVROLET SILVERADO 1500
Year 2007
Address 2153 George Thomas Rd, Texarkana, TX 75501-1130
Vin 2GCEK19J771653585

MATTHEW COX

Name MATTHEW COX
Car LINCOLN MKZ
Year 2007
Address 212 Elissa Dr, Raymore, MO 64083-7823
Vin 3LNHM28T07R611976

MATTHEW COX

Name MATTHEW COX
Car DODGE GRAND CARAVAN
Year 2007
Address 298 ALSUP RD, MURFREESBORO, TN 37129-7745
Vin 1D4GP24R67B110597

MATTHEW COX

Name MATTHEW COX
Car CHRYSLER PACIFICA
Year 2007
Address 2929 Central Blvd, Milford, MI 48380-2203
Vin 2A8GM68XX7R179213

MATTHEW COX

Name MATTHEW COX
Car CADILLAC CTS
Year 2007
Address 14 Sycamore St, Fairhaven, MA 02719-3326
Vin 1G6DM57T170154250
Phone 508-997-4679

MATTHEW COX

Name MATTHEW COX
Car CHEVROLET IMPALA
Year 2007
Address 4807 Dadrian Ct, Godfrey, IL 62035-1675
Vin 2G1WD58C879242067
Phone 573-545-3296

MATTHEW COX

Name MATTHEW COX
Car FORD F-250 SUPER DUTY
Year 2007
Address 64 Springfield Ln, Louisburg, NC 27549-6717
Vin 1FTSW21PX7EA08411
Phone 919-496-7672

Matthew Cox

Name Matthew Cox
Domain eastlakekc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-10-23
Update Date 2012-10-24
Registrar Name GODADDY.COM, LLC
Registrant Address 18672 NE 55th Way Redmond Washington 98052
Registrant Country UNITED STATES

Cox, Matthew

Name Cox, Matthew
Domain lsslinks.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-08-16
Update Date 2013-08-15
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PSC 41 Box 49 APO AE 09464
Registrant Country UNITED STATES
Registrant Fax 7572730521

Cox, Matthew

Name Cox, Matthew
Domain loglinkmail.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2003-07-22
Update Date 2013-07-20
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PSC 41 Box 49 APO AE 09464
Registrant Country UNITED STATES
Registrant Fax 7572730521

Cox, Matthew

Name Cox, Matthew
Domain loggie.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1998-05-09
Update Date 2013-05-07
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PSC 41 Box 49 APO AE 09464
Registrant Country UNITED STATES
Registrant Fax 7572730521

Cox, Matthew

Name Cox, Matthew
Domain logisticsworld.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1997-09-29
Update Date 2013-09-24
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PSC 41 Box 49 APO AE 09464
Registrant Country UNITED STATES
Registrant Fax 7572730521

Cox, Matthew

Name Cox, Matthew
Domain logistics-world.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2003-08-22
Update Date 2013-08-15
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PSC 41 Box 49 APO AE 09464
Registrant Country UNITED STATES
Registrant Fax 7572730521

Cox, Matthew

Name Cox, Matthew
Domain supplychainsource.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2003-08-10
Update Date 2013-08-09
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PSC 41 Box 49 APO AE 09464
Registrant Country UNITED STATES
Registrant Fax 7572730521

Cox, Matthew

Name Cox, Matthew
Domain karlcox.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-11-28
Update Date 2013-11-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PSC 41 Box 49 APO AE 09464
Registrant Country UNITED STATES
Registrant Fax 7572730521

Cox, Matthew

Name Cox, Matthew
Domain freightsites.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-02-15
Update Date 2012-12-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PSC 41 Box 49 APO AE 09464
Registrant Country UNITED STATES
Registrant Fax 7572730521

Cox, Matthew

Name Cox, Matthew
Domain loglink.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-05-19
Update Date 2013-05-18
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PSC 41 Box 49 APO AE 09464
Registrant Country UNITED STATES
Registrant Fax 7572730521

Cox, Matthew

Name Cox, Matthew
Domain transport-world.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-04-13
Update Date 2013-04-09
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PSC 41 Box 49 APO AE 09464
Registrant Country UNITED STATES
Registrant Fax 7572730521

Cox, Matthew

Name Cox, Matthew
Domain matthewcoxartist.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-02-02
Update Date 2013-12-04
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 428 North 13th St. #6A Philadelphia PA 19123
Registrant Country UNITED STATES

Cox, Matthew

Name Cox, Matthew
Domain mattartpix.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-10-30
Update Date 2013-10-28
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Cox, Matthew

Name Cox, Matthew
Domain loglink.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1998-07-24
Update Date 2013-07-20
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PSC 41 Box 49 APO AE 09464
Registrant Country UNITED STATES
Registrant Fax 7572730521

Cox, Matthew

Name Cox, Matthew
Domain logisticsworld.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1998-07-24
Update Date 2013-07-20
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PSC 41 Box 49 APO AE 09464
Registrant Country UNITED STATES
Registrant Fax 7572730521

Matthew Cox

Name Matthew Cox
Domain nursingtoy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-01
Update Date 2013-05-27
Registrar Name GODADDY.COM, LLC
Registrant Address 7251 East Ed Rice Ave. Mesa Arizona 85208
Registrant Country UNITED STATES

Matthew Cox

Name Matthew Cox
Domain simondsguitar.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-08
Update Date 2013-05-08
Registrar Name GODADDY.COM, LLC
Registrant Address 7755 East Quincy Ave|A6-105 Denver Colorado 80237
Registrant Country UNITED STATES

Matthew Cox

Name Matthew Cox
Domain rogerflarose.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-17
Update Date 2013-07-18
Registrar Name GODADDY.COM, LLC
Registrant Address 21 Pine Ridge road Sandia Park New Mexico 87047
Registrant Country UNITED STATES

Matthew Cox

Name Matthew Cox
Domain bouldergrassfed.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-29
Update Date 2013-10-30
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

Matthew Cox

Name Matthew Cox
Domain dragontrikes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-09-11
Update Date 2013-09-01
Registrar Name GODADDY.COM, LLC
Registrant Address 319 S Sharon Amity Rd, Charlotte North Carolina 28211
Registrant Country UNITED STATES

Matthew Cox

Name Matthew Cox
Domain safindesigns.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-21
Update Date 2013-01-21
Registrar Name GODADDY.COM, LLC
Registrant Address 7251 East Ed Rice Ave. Mesa Arizona 85208
Registrant Country UNITED STATES

Matthew Cox

Name Matthew Cox
Domain churchfortherestofus.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-18
Update Date 2013-08-19
Registrar Name GODADDY.COM, LLC
Registrant Address 3900 Monterey Place Lawrence Kansas 66049
Registrant Country UNITED STATES

Matthew Cox

Name Matthew Cox
Domain fits-allproducts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-18
Update Date 2013-04-10
Registrar Name GODADDY.COM, LLC
Registrant Address 81 Silvercrest Drive Acworth Georgia 30101
Registrant Country UNITED STATES

Matthew Cox

Name Matthew Cox
Domain divers-dream-travel-services.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-07
Update Date 2013-07-07
Registrar Name GODADDY.COM, LLC
Registrant Address 766 Barnes Mountain Road Mansfield Georgia 30055
Registrant Country UNITED STATES

Matthew Cox

Name Matthew Cox
Domain itwasmyday.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-22
Update Date 2012-12-23
Registrar Name GODADDY.COM, LLC
Registrant Address 421 North Cardinal Court Franklin Tennessee 37067
Registrant Country UNITED STATES

Cox, Matthew

Name Cox, Matthew
Domain lsslinks.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-08-16
Update Date 2013-08-15
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PSC 41 Box 49 APO AE 09464
Registrant Country UNITED STATES
Registrant Fax 7572730521

Cox, Matthew

Name Cox, Matthew
Domain supplychainsites.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-09-09
Update Date 2013-09-08
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PSC 41 Box 49 APO AE 09464
Registrant Country UNITED STATES
Registrant Fax 7572730521