Matthew Lewis

We have found 391 public records related to Matthew Lewis in 41 states . Ethnicity of all people found is Scotch. 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 68 business registration records connected with Matthew Lewis in public records. The businesses are registered in 18 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 12 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 twenty different job titles. Most of them are employed as Agriculture Inspector. These employees work in 5 states: DE, AL, AZ, FL and GA. Average wage of employees is $40,666.


Matthew Jon Lewis

Name / Names Matthew Jon Lewis
Age 47
Birth Date 1977
Person 2012 72nd St, Milwaukee, WI 53219
Phone Number 414-545-0489
Possible Relatives

Previous Address 7713 Morgan Ave, Milwaukee, WI 53220
104 Trans Motor Pool, Fort Devens, MA 01433
2012 2nd St, Milwaukee, WI 53212
7090 Box 7090 Usa G Fort Deven, Ft Devens, MA 01433
501 Box 501 104th Trans Co, Fort Devens, MA 01433

Matthew Michael Lewis

Name / Names Matthew Michael Lewis
Age 47
Birth Date 1977
Also Known As Patricia Kennedy
Person 308 Fairfield Ave, Gretna, LA 70056
Phone Number 985-892-1486
Possible Relatives


Greenbaum Celeste Lewis




Sharon Nicholsonlewis
Previous Address 70538 Abita Ave, Mandeville, LA 70471
8054 Exchange Dr, Austin, TX 78754
19519 Highway 36, Covington, LA 70433
40057 Emerald Dr #A, Ponchatoula, LA 70454
1202 PO Box, Hammond, LA 70404
413 Windrush Dr #1, Hammond, LA 70403
2615 Causeway Blvd, Mandeville, LA 70471
2615 Causeway Blvd #J220, Mandeville, LA 70471
Email [email protected]

Matthew P Lewis

Name / Names Matthew P Lewis
Age 49
Birth Date 1975
Person 4490 Burton Way #1221, Colorado Springs, CO 80918
Possible Relatives
Previous Address 5553 Majestic Dr, Colorado Springs, CO 80919
944 Elliot #C, Ayer, MA 01433

Matthew Bruce Lewis

Name / Names Matthew Bruce Lewis
Age 49
Birth Date 1975
Also Known As Matt Lewis
Person 1008 Crane Cir, Saginaw, TX 76131
Phone Number 817-232-1920
Possible Relatives







Previous Address 15250 Gray Ridge Dr, Houston, TX 77082
15250 Gray Ridge Dr #1016, Houston, TX 77082
15250 Gray Ridge Dr #721, Houston, TX 77082
3300 Pheasant St, Orange, TX 77630
6312 Macarthur Blvd, Irving, TX 75039
6312 Macarthur Blvd #2042, Irving, TX 75039
8515 Grapevine Hwy, North Richland Hills, TX 76180
10429 Macarthur Blvd #258, Irving, TX 75063
2111 Holly Hall St #1702, Houston, TX 77054
2711 Martin Dr #1018, Bedford, TX 76021
6321 McArthur 2042, Irving, TX 75039
6321 Macarthur Blvd #2042, Irving, TX 75039
14712 Dallas Pkwy #403, Dallas, TX 75254
10429 Macarther 258, Irving, TX 75063
2111 Holly Hall St, Houston, TX 77054
2111 Holly Hall St #172, Houston, TX 77054
15250 Gray Ridge Dr #721L, Houston, TX 77082
1600 Davis Ave #10, Weatherford, OK 73096
15255 Gray Ridge Chimney Roch, Houston, TX 77082
15255 Gray Ridge Dr Chimney Ro, Houston, TX 77082
1232 PO Box, Searcy, AR 72145
1310 Westheimer Rd, Abilene, TX 79601

Matthew Oneill Lewis

Name / Names Matthew Oneill Lewis
Age 50
Birth Date 1974
Person 6 Blackwood St #332, Boston, MA 02115
Phone Number 202-544-2434
Possible Relatives







Previous Address 6 Blackwood St, Boston, MA 02115
3425 1st Ave, Portland, OR 97239
14 Cumberland St #7, Boston, MA 02115
904 13th St, Washington, DC 20003
6 Blackwood St #402, Boston, MA 02115
284 7th Ave #1C, Brooklyn, NY 11215
101 Prospect Park #2B, Brooklyn, NY 11215
284 7 Ave 1, Brooklyn, NY 11215
Blackwood #332, Boston, MA 02115
5646 Lake Mendota Dr, Madison, WI 53705
11 Harold St #1, Somerville, MA 02143
420 Mass Ave #2, Roxbury, MA 02118
40 Catherine Ave, Reading, MA 01867
33 Washington Sq, New York, NY 10011

Matthew Dale Lewis

Name / Names Matthew Dale Lewis
Age 51
Birth Date 1973
Person 250 Sussex Ln #5, Cordova, TN 38018
Phone Number 901-753-2135
Possible Relatives


Monterie F Lewis
Previous Address 90 Legacy Barn Dr #101, Collierville, TN 38017
220 Sussex Ln #5, Cordova, TN 38018
6415 Arrowbrook Ln #8, Memphis, TN 38134
6415 Arrowbrook Ln, Memphis, TN 38134
220 Sussex Ln #1, Cordova, TN 38018
220 Sussex Ct, Cordova, TN 38018
220 Sussex Ln, Cordova, TN 38018
220 Sussex Ln #10, Cordova, TN 38018
220 Sussex Ln #11, Cordova, TN 38018
6415 Arrowbrook Ln #1, Memphis, TN 38134
1864 PO Box, State University, AR 72467
346 Drake St, Jonesboro, AR 72401
1873 PO Box, State University, AR 72467
1702 Agine, Jonesboro, AR 72401
1000 2nd #3, Jonesboro, AR 72401
Email [email protected]

Matthew W Lewis

Name / Names Matthew W Lewis
Age 51
Birth Date 1973
Also Known As M Lewis
Person 221 Ogana Ln, Loudon, TN 37774
Phone Number 865-525-6181
Possible Relatives
Previous Address 3944 Buffat Mill Rd, Knoxville, TN 37914
801 94th Ave, St Petersburg, FL 33702
500 PO Box, Geismar, LA 70734
1714 Grand Ave #105, Knoxville, TN 37916
1714 Grand Ave #118, Knoxville, TN 37916
1016 Parrish Rd, Knoxville, TN 37923
86 PO Box, Corryton, TN 37721
Email [email protected]

Matthew R Lewis

Name / Names Matthew R Lewis
Age 52
Birth Date 1972
Also Known As Mathew R Lewis
Person 669 Washington St, East Bridgewater, MA 02333
Phone Number 508-559-2354
Possible Relatives

Paula J Legault

Previous Address 77 Wilder St #1, Brockton, MA 02301
669 Washington St, E Bridgewater, MA 02333
18 Wilder St, Brockton, MA 02301
22 Prince St, Brockton, MA 02302
611 Park Pl, Raynham, MA 02767
8 Wilder St, Brockton, MA 02301

Matthew John Lewis

Name / Names Matthew John Lewis
Age 52
Birth Date 1972
Also Known As Mathew Lewis
Person 1400 Front St, East Meadow, NY 11554
Phone Number 781-259-3383
Possible Relatives
Joel R Lewisjr




E A Lewis

Previous Address 11 Constitution Dr, Hanscom Afb, MA 01731
7 Eustis St, Cambridge, MA 02140
262 Mitchell Ave, East Meadow, NY 11554
4510 Chateau Dr, San Diego, CA 92117
1020 Main St, Los Angeles, CA 90015
7585 152nd Ave #G301, Miami, FL 33193
2426 Nancy St #1, West Covina, CA 91792
7585 152nd Ave #G, Miami, FL 33193
1366 Broadway #5M, Somerville, MA 02144
7585 152nd Ave #301, Miami, FL 33193
Sanonofre #30, Point Loma, CA 92106
3113 Beachwood Blvd, Jacksonville, FL 32246
15601 137th Ave #31, Miami, FL 33177
140 Sylvester Rd, San Diego, CA 92106
3209 Cardiff St, Punta Gorda, FL 33983

Matthew J Lewis

Name / Names Matthew J Lewis
Age 53
Birth Date 1971
Person 862 Sarazen Dr, West Palm Beach, FL 33413
Phone Number 561-586-8597
Possible Relatives



Previous Address 4832 Elizabeth St, Haverhill, FL 33415
4832 Elizabeth St, West Palm Beach, FL 33415
8625 Sarazen, West Palm Beach, FL 33413
4052 Woods Edge Cir #40, Riviera Beach, FL 33410

Matthew John Lewis

Name / Names Matthew John Lewis
Age 53
Birth Date 1971
Person 14364 113th Ter #113, Miami, FL 33186
Phone Number 305-696-8458
Possible Relatives

Previous Address 1511 Fern St, Lake Placid, FL 33852
16477 100th Ter, Miami, FL 33196
11845 190th Ter, Miami, FL 33177
13610 78th St, Miami, FL 33183
15120 104th St #511, Miami, FL 33196
20320 106th Ct, Cutler Bay, FL 33189
11845 190th St, Miami, FL 33177
20320 106th Ave, Miami, FL 33189
8400 Ave #133, Miami, FL 33170
Associated Business The Yard Masters, Inc

Matthew Lewis

Name / Names Matthew Lewis
Age 55
Birth Date 1969
Also Known As Mathew Lewis
Person 2157 Milesburn Dr, Dayton, OH 45439
Phone Number 229-455-6445
Possible Relatives



Ginalee K Lewisq


Previous Address 228 Oxford Dr, Fairborn, OH 45324
1684 PO Box, Fairborn, OH 45324
310 Jones St, Ray City, GA 31645
1392 Sanzon Dr, Fairborn, OH 45324
5240 Arborline Ct, Canal Winchester, OH 43110
3833 Pacific Ct #A, Dayton, OH 45431
407 Ashway Cv, Newport News, VA 23606
298E PO Box, Blytheville, AR 72316
2108 Rockdell Dr #4, Fairborn, OH 45324
5941 Gander Rd, Dayton, OH 45424
114 Lake Rd #A, Blytheville, AR 72315
1918 B #5TH, Blytheville, AR 72315

Matthew C Lewis

Name / Names Matthew C Lewis
Age 55
Birth Date 1969
Person 165 Oakridge Rd, Bristol, CT 06010
Phone Number 860-582-1602
Possible Relatives






Jodiemari Lewis
Previous Address 167 Fleetwood Rd, Bristol, CT 06010
4980 Main St, Fall River, MA 02720
4980 Main St #5, Fall River, MA 02720
4980 Main St #APPONE, Fall River, MA 02720
200 Blakeslee St #3, Bristol, CT 06010
Email [email protected]

Matthew T Lewis

Name / Names Matthew T Lewis
Age 56
Birth Date 1968
Also Known As M Lewis
Person 411 Vosler Cir, Barksdale Afb, LA 71110
Phone Number 618-622-9867
Possible Relatives
Previous Address 763 Kelley Dr, O Fallon, IL 62269
422 9th St, Lincoln, IL 62656
638 Meadowdale Pl, Shreveport, LA 71108
1526 Leisher Rd, Cheyenne, WY 82007
1600 Leisher Rd, Cheyenne, WY 82007
1526 Luishe, Cheyenne, WY 82007
836 Argus #A, Albuquerque, NM 87118
9602 Hulsey Rd, Tampa, FL 33634
6412 Solano Ct #201, Tampa, FL 33634
1427 Phoenix Dr #14, Fairfield, CA 94533
4 Psc 4, Travis Air Force Base, CA 94535
1664 Beach Blvd #21, Biloxi, MS 39531
25141 Perimeter A, Albuquerque, NM 87117
2549 PO Box, Jacksonville, AR 72099
Email [email protected]

Matthew L Lewis

Name / Names Matthew L Lewis
Age 57
Birth Date 1967
Also Known As Matthew J Lewis
Person 17388 127th Dr, Jupiter, FL 33478
Phone Number 561-745-8918
Possible Relatives


Previous Address 125 Shore Ct #308A, North Palm Beach, FL 33408
5531 Graham Dr, Stuart, FL 34997
315 5th St, Jupiter, FL 33458
8054 PO Box, Hobe Sound, FL 33475
4363 Woodstock Dr #A, West Palm Beach, FL 33409
148 Laurel #B, Norwich, CT 06360
182 PO Box, Uncasville, CT 06382
472 Earl #B, South Berwick, ME 03908
472 Earls Rd #B, South Berwick, ME 03908
Email [email protected]

Matthew K Lewis

Name / Names Matthew K Lewis
Age 57
Birth Date 1967
Person 408 Lafitte St, Bridge City, LA 70094
Possible Relatives


Freemon G Lewis
K M Lewis
Previous Address 181 2nd St, Bridge City, LA 70094
601 Westwego Ave, Westwego, LA 70094
1014 Frederick, Gretna, LA 70053
1108 Sumner St, New Orleans, LA 70114
1104 Sumner St, New Orleans, LA 70114

Matthew John Lewis

Name / Names Matthew John Lewis
Age 61
Birth Date 1963
Also Known As Matt Lewis
Person 245 Edmiston Ln, Boomer, NC 28606
Phone Number 336-921-4050
Possible Relatives

Previous Address 245 Edminston Ln, Boomer, NC 28606
211 Featherstone Dr, Charlotte, NC 28213
9421 Guernsey Ln, Charlotte, NC 28213
9428 Dalphon Jones Dr, Charlotte, NC 28213
2323 Beacon St #13, Charlotte, NC 28205
3470 32nd Ave, Lauderdale Lakes, FL 33309
3470 32nd Ct, Lauderdale Lakes, FL 33309
84 Cobblestone Crk, Peachtree City, GA 30269
10733 Tigerton Ln, Charlotte, NC 28269
501 5th St, Fort Lauderdale, FL 33301
Email [email protected]

Matthew S Lewis

Name / Names Matthew S Lewis
Age 63
Birth Date 1961
Also Known As S Hicks
Person 108 Moore St, Springhill, LA 71075
Phone Number 318-539-4942
Possible Relatives



Lasatra Lewis



Previous Address 113 8th St, Springhill, LA 71075
113 8th St, Doyline, LA 71073
1125 PO Box, Springhill, LA 71075
1112 7th St, Springhill, LA 71075
527 35th St, Los Angeles, CA 90011
548 Spring Branch Rd, Springhill, LA 71075
174 PO Box, Cullen, LA 71021
538 Wall St, Los Angeles, CA 90013
11806 Antwerp Ave, Los Angeles, CA 90059
1120 4th St, Springhill, LA 71075

Matthew Taylor Lewis

Name / Names Matthew Taylor Lewis
Age 65
Birth Date 1959
Also Known As Mathew T Lewis
Person 112 Audubon Ave, Sulphur, LA 70663
Phone Number 337-528-2701
Possible Relatives


Previous Address 212 Verdine St, Sulphur, LA 70663
2900 Maplewood Dr, Sulphur, LA 70663
504 Verdine St, Sulphur, LA 70663
Email [email protected]

Matthew Lewis

Name / Names Matthew Lewis
Age 70
Birth Date 1954
Person 29 Weston, Dorchester, MA 02174
Possible Relatives Betty Y Devonishlewis



Latoya A Lewisguy
Previous Address 266 Neponset Ave, Dorchester, MA 02122
205 Springfield St, Boston, MA 02118

Matthew Lewis

Name / Names Matthew Lewis
Age 71
Birth Date 1953
Person 188 Harmony Ln, Oneida, TN 37841
Phone Number 606-451-8773
Possible Relatives


Previous Address 163 Mobaby Ln, Somerset, KY 42503
339 Patterson Branch Rd #4, Somerset, KY 42503
267 Stanley St, Oneida, TN 37841
188 Harmony Ln, Helenwood, TN 37755
466 Douglas Ln, Clinton, TN 37716
RR 3 POB 229C, Oneida, TN 37841
174 PO Box, Elgin, TN 37732
6368 RR 6 POB, Chatsworth, GA 30705
960 Morgan Dr #B, Tunnel Hill, GA 30755
323 PO Box, Somerset, KY 42502
248 PO Box, Oneida, TN 37841
177 PO Box, Evarts, KY 40828
216 Seaton Cv #30, Forrest City, AR 72335
609 Mount Vernon St #5, Somerset, KY 42501
6366 RR 6 POB, Chatsworth, GA 30705
960 Morgan Dr #A, Tunnel Hill, GA 30755
9680 Morgan, Tunnel Hill, GA 30755

Matthew L Lewis

Name / Names Matthew L Lewis
Age 72
Birth Date 1952
Also Known As Paul L Lewis
Person 20 Fieldstone Ct, Arden, NC 28704
Phone Number 828-681-2818
Possible Relatives


Previous Address 21460 Chipman Ave, Port Charlotte, FL 33954
2950 Suncrest Dr, Jackson, MS 39212
3752 Woodington Pl, Lawrenceville, GA 30044
303 Creasman, Asheville, NC 28806
303 Creasman Rd, Asheville, NC 28806
2404 Butternut Pl, Edmond, OK 73013
303 Creasman Rd, Asheville, NC 28801
303 Pole Creasman Rd, Asheville, NC 28806
305 Pole Creasman Rd, Asheville, NC 28806
2490 RR 11 POB, Elizabethton, TN 37643

Matthew T Lewis

Name / Names Matthew T Lewis
Age 73
Birth Date 1951
Also Known As Mary E Lewis
Person 4 Mayflower Ln, Gloucester, MA 01930
Phone Number 978-283-7427
Possible Relatives





R G Lewis

Previous Address 28 Lincoln Park, Gloucester, MA 01930
1 Highland St, Gloucester, MA 01930
1 Highland Ln, Gloucester, MA 01930
Highland Ln, Gloucester, MA 01930
Mayflower, Gloucester, MA 01930
4 Highland St, Gloucester, MA 01930
336 PO Box, Gloucester, MA 01931

Matthew W Lewis

Name / Names Matthew W Lewis
Age 84
Birth Date 1939
Person 12245 22nd Ct, Miami, FL 33167
Phone Number 305-681-5216
Possible Relatives


Previous Address 247 PO Box, Lawrenceville, VA 23868
1014 Sykes Dr, Tallahassee, FL 32305
247 RR 1, Lawrenceville, VA 23868
2228 Taylor St #3, Columbia, SC 29204
1225 Gadsden St #10, Tallahassee, FL 32301
6671 PO Box, Tallahassee, FL 32314
12245 Nw22, Miami, FL 33167

Matthew E Lewis

Name / Names Matthew E Lewis
Age 95
Birth Date 1929
Also Known As Mark E Lewis
Person 108 Pine Dr, Malvern, AR 72104
Phone Number 501-321-9361
Possible Relatives




Living Trust Lewis

Previous Address 214 Fair Oaks Pl, Hot Springs National Park, AR 71901
609 Ridgeview St, Hot Springs National Park, AR 71901
901 Garland Ave, Hot Springs National Park, AR 71913
214 Fair Oaks Pl, Hot Springs, AR 71901
108 Pine Vista St, Hot Springs, AR 71901
609 Ridgeview St, Hot Springs, AR 71901
901 Garland Ave, Hot Springs, AR 71913
108 Westpine Dr, Hot Springs National Park, AR 71913
833 Water St #11, Santa Cruz, CA 95060
108 Pine Vista St, Hot Springs National Park, AR 71901
410 Garens, Hot Springs, AR 71913

Matthew Lewis

Name / Names Matthew Lewis
Age 107
Birth Date 1917
Also Known As Mathew Lewis
Person 765 23rd St #R, Hialeah, FL 33010
Phone Number 305-885-5176
Possible Relatives

Matthew R Lewis

Name / Names Matthew R Lewis
Age N/A
Person 102 KINGSRIDGE DR, HARVEST, AL 35749
Phone Number 256-830-1453

Matthew Lewis

Name / Names Matthew Lewis
Age N/A
Person 4028 Miro St, New Orleans, LA 70117
Phone Number 504-943-8332
Possible Relatives


Previous Address 2031 1st St #2, New Orleans, LA 70113

Matthew Lewis

Name / Names Matthew Lewis
Age N/A
Person 15 Emile Ave #M16, Kenner, LA 70065
Possible Relatives
Previous Address 10950 Jefferson Hwy #M16, New Orleans, LA 70123

Matthew Lewis

Name / Names Matthew Lewis
Age N/A
Person 1056 CHOCTAW RDG, PRATTVILLE, AL 36067
Phone Number 334-365-1414

Matthew Lewis

Name / Names Matthew Lewis
Age N/A
Person 102 FRENCH WAY, ATHENS, AL 35611
Phone Number 256-232-4969

Matthew Lewis

Name / Names Matthew Lewis
Age N/A
Person 21233 E TREASURE RD, RED ROCK, AZ 85245

Matthew Lewis

Name / Names Matthew Lewis
Age N/A
Person 609 N PERRY AVE, TUCSON, AZ 85705

Matthew E Lewis

Name / Names Matthew E Lewis
Age N/A
Person 2929 N 70TH ST, APT 1049 SCOTTSDALE, AZ 85251

Matthew D Lewis

Name / Names Matthew D Lewis
Age N/A
Person 1155 E LOWELL AVE, GILBERT, AZ 85295

Matthew Lewis

Name / Names Matthew Lewis
Age N/A
Person PO BOX 1094, SELLS, AZ 85634

Matthew T Lewis

Name / Names Matthew T Lewis
Age N/A
Person 13850 N 68TH ST, SCOTTSDALE, AZ 85254

Matthew A Lewis

Name / Names Matthew A Lewis
Age N/A
Person 3600 N TOWER RD, PRESCOTT VALLEY, AZ 86314

Matthew D Lewis

Name / Names Matthew D Lewis
Age N/A
Person 1410 WOLVERINE ST, ANCHORAGE, AK 99504

Matthew Lewis

Name / Names Matthew Lewis
Age N/A
Person 1116 LAKE POINT CT, BIRMINGHAM, AL 35244
Phone Number 205-444-1563

Matthew Lewis

Name / Names Matthew Lewis
Age N/A
Person 238 ALEXANDRIA HEIGHTS CIR, ALEXANDRIA, AL 36250
Phone Number 256-847-3797

Matthew R Lewis

Name / Names Matthew R Lewis
Age N/A
Person 907 MEDLEY CT, GENEVA, AL 36340
Phone Number 334-684-3014

Matthew A Lewis

Name / Names Matthew A Lewis
Age N/A
Person 2881 ENLISTED HERO DR, ELMENDORF AFB, AK 99506
Phone Number 907-440-9788

Matthew Lewis

Name / Names Matthew Lewis
Age N/A
Person 5220 JACK DR, MONTGOMERY, AL 36110
Phone Number 334-270-4093

Matthew R Lewis

Name / Names Matthew R Lewis
Age N/A
Person 3000 Sunrise Blvd #6E, Fort Lauderdale, FL 33304
Previous Address 3000 Sunrise Blvd #6E, Fort Lauderdale, FL 33304

Matthew Lewis

Name / Names Matthew Lewis
Age N/A
Person 13440 E 44TH ST, YUMA, AZ 85367
Phone Number 928-345-4488

Matthew R Lewis

Name / Names Matthew R Lewis
Age N/A
Person 3121 W SAINT KATERI DR, PHOENIX, AZ 85041
Phone Number 602-232-0011

Matthew B Lewis

Name / Names Matthew B Lewis
Age N/A
Person 1572 E MORELOS ST, CHANDLER, AZ 85225
Phone Number 480-732-1296

Matthew W Lewis

Name / Names Matthew W Lewis
Age N/A
Person 19103 N 63RD DR, GLENDALE, AZ 85308
Phone Number 623-362-8809

Matthew Lewis

Name / Names Matthew Lewis
Age N/A
Person 632 N KILBRIGHT AVE, AJO, AZ 85321
Phone Number 520-387-5970

Matthew A Lewis

Name / Names Matthew A Lewis
Age N/A
Person 8144 E SNAKEROOT DR, TUCSON, AZ 85710
Phone Number 520-546-7068

Matthew J Lewis

Name / Names Matthew J Lewis
Age N/A
Person 3612 CHESHIRE RD, BIRMINGHAM, AL 35242
Phone Number 205-980-9091

Matthew J Lewis

Name / Names Matthew J Lewis
Age N/A
Person 1521 WELLMAN AVE NE, HUNTSVILLE, AL 35801
Phone Number 256-539-7013

Matthew Lewis

Name / Names Matthew Lewis
Age N/A
Person 507 BOOKER ST, MOBILE, AL 36604
Phone Number 251-476-0787

Matthew Lewis

Name / Names Matthew Lewis
Age N/A
Person 3401 FIRETHORN DR, TUSCALOOSA, AL 35405
Phone Number 205-553-5339

Matthew Lewis

Name / Names Matthew Lewis
Age N/A
Person 652 BAY PINE PT, JACKSONS GAP, AL 36861
Phone Number 256-825-4645

Matthew J Lewis

Name / Names Matthew J Lewis
Age N/A
Person 6511 E SHARON DR, SCOTTSDALE, AZ 85254
Phone Number 480-991-9598

Matthew T Lewis

Name / Names Matthew T Lewis
Age N/A
Person 2031 E GLENN ST, TUCSON, AZ 85719

MATTHEW LEWIS

Business Name VELAGIO, INC.
Person Name MATTHEW LEWIS
Position registered agent
Corporation Status Forfeited
Agent MATTHEW LEWIS 235 MONTGOMERY STREET, SAN FRANCISCO, CA 94104
Care Of SUITE 300 1631 NW THURMAN AVENUE, PORTLAND, OR 97209
CEO WILLIAM C. MCCORMICKSUITE 300 1631 NW THURMAN AVENUE, PORTLAND, OR 97209
Incorporation Date 2001-12-19

MATTHEW LEWIS

Business Name VAPE CITY LLC
Person Name MATTHEW LEWIS
Position Mmember
State NV
Address 9914 SILVER CLIFF ST 9914 SILVER CLIFF ST, LAS VEGAS, NV 89178
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0383162013-9
Creation Date 2013-08-06
Type Domestic Limited-Liability Company

Matthew Lewis

Business Name Team MVP LLC
Person Name Matthew Lewis
Position company contact
State NC
Address 4020 Westchase Blvd Raleigh NC 27607-3938
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 919-833-0100
Number Of Employees 1

MATTHEW N LEWIS

Business Name TCI ARCHITECTS/ENGINEERS/CONTRACTOR, INC.
Person Name MATTHEW N LEWIS
Position registered agent
State WI
Address 1718 STATE ROAD 16, La Crosse, WI 54601
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2010-11-10
Entity Status Active/Compliance
Type CEO

Matthew Lewis

Business Name Southeastern Facility Mgt
Person Name Matthew Lewis
Position company contact
State AL
Address 2001 12th Ave N Birmingham AL 35285-0002
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 205-324-1373

Matthew Lewis

Business Name Southeastern Facility Mgt
Person Name Matthew Lewis
Position company contact
State GA
Address P.O. BOX 8827 Columbus GA 31908-8827
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 706-563-9978

Matthew Lewis

Business Name Southeastern Facility
Person Name Matthew Lewis
Position company contact
State GA
Address 6061 Gateway Rd Columbus GA 31909-5511
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 706-563-9978
Number Of Employees 21
Annual Revenue 744000
Fax Number 706-563-5218

MATTHEW S LEWIS

Business Name SOUTHSHARE FOUNDATION, INC.
Person Name MATTHEW S LEWIS
Position registered agent
State GA
Address 1909 GRIST STONE COURT, Atlanta, GA 30309
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2000-06-13
Entity Status Active/Compliance
Type CEO

MATTHEW LEWIS

Business Name SOUTHEASTERN FACILITY MANAGEMENT, INC.
Person Name MATTHEW LEWIS
Position registered agent
State GA
Address P.O. BOX 8827, COLUMBUS, GA 31908
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-09-08
Entity Status Active/Compliance
Type CEO

MATTHEW LEWIS

Business Name SINTREK, LTD.
Person Name MATTHEW LEWIS
Position Mmember
State NV
Address 711 S. CARSON ST., #4 711 S. CARSON ST., #4, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC2860-2000
Creation Date 2000-03-24
Expiried Date 2500-03-24
Type Domestic Limited-Liability Company

MATTHEW LEWIS

Business Name ROSUM CORPORATION
Person Name MATTHEW LEWIS
Position registered agent
Corporation Status Merged Out
Agent MATTHEW LEWIS 301 N WHISMAN ROAD, MOUNTAIN VIEW, CA 94043
Care Of 301 N WHISMAN ROAD, MOUNTAIN VIEW, CA 94043
CEO HOWARD SPEAKS301 N WHISMAN ROAD, MOUNTAIN VIEW, CA 94043
Incorporation Date 2000-10-24

MATTHEW LEWIS

Business Name RENO POP WARNER FOOTBALL LEAGUE ASSOCIATION
Person Name MATTHEW LEWIS
Position Director
State NV
Address 9015 CONVAIR WAY 9015 CONVAIR WAY, RENO, NV 89506
Inactive F
Terminated F
Resigned F
Corporation Type Dom Non-Profit Coop Corp
Corporation Status Active
Corporation Number C1431-1961
Creation Date 1961-10-02
Expiried Date 2511-10-02
Type Dom Non-Profit Coop Corp

MATTHEW LEWIS

Business Name RABUN ESTATES HOMEOWNERS ASSOCIATION, INC.
Person Name MATTHEW LEWIS
Position registered agent
State GA
Address PO BOX 1853, Rincon, GA 31326
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2003-08-22
Entity Status Active/Compliance
Type CFO

Matthew Lewis

Business Name Quality Lube & Wash Ctr
Person Name Matthew Lewis
Position company contact
State MI
Address G4129 Corunna Rd Flint MI 48532-4310
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7549
SIC Description Automotive Services, Nec
Phone Number 810-230-6770
Number Of Employees 3
Annual Revenue 221190

Matthew Lewis

Business Name Precision Data Exchange
Person Name Matthew Lewis
Position company contact
State TX
Address 14001 Dallas Pkwy # 1200 Dallas TX 75240-4346
Industry Business Services (Services)
SIC Code 7379
SIC Description Computer Related Services, Nec
Phone Number 972-934-6581

Matthew Lewis

Business Name New Vision Brethren-Christ Chr
Person Name Matthew Lewis
Position company contact
State WI
Address N14w27995 Silvernail Rd Pewaukee WI 53072-5322
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 262-548-3744
Number Of Employees 2
Fax Number 262-548-9227
Website www.newvisionbic.com

Matthew Lewis

Business Name New Vision Brethren Church
Person Name Matthew Lewis
Position company contact
State WI
Address N14w27995 Silvernail Rd Pewaukee WI 53072-5322
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 262-548-3744

MATTHEW LEWIS

Business Name Mr. & Mrs. M. Lewis
Person Name MATTHEW LEWIS
Position company contact
State NJ
Address 112 Trenton Ave, Lavallette, NJ 8735
SIC Code 594129
Phone Number
Email [email protected]

MATTHEW LEWIS

Business Name Mr. & Mrs. M. Lewis
Person Name MATTHEW LEWIS
Position company contact
State NJ
Address 112 Trenton Ave, LANOKA HARBOR, 8734 NJ
Phone Number
Email [email protected]

Matthew Lewis

Business Name Matthew Lewis Trucking Co
Person Name Matthew Lewis
Position company contact
State FL
Address 1725 Dauphine St Pensacola FL 32534-4073
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Phone Number 850-857-4828

Matthew Lewis

Business Name Matthew Lewis
Person Name Matthew Lewis
Position company contact
State WI
Address 1733 Dixon St, STETSONVILLE, 54480 WI
Phone Number
Email [email protected]

Matthew Lewis

Business Name Matthew Lewis
Person Name Matthew Lewis
Position company contact
State TX
Address 4717 Morningstar Dr. Flower Mound, , TX 75028
SIC Code 653118
Phone Number 972-539-4019
Email [email protected]

Matthew Lewis

Business Name Matthew Lewis
Person Name Matthew Lewis
Position company contact
State WI
Address 1733 Dixon St., Stevens Point, WI 54481
SIC Code 874201
Phone Number
Email [email protected]

Matthew Lewis

Business Name Matthew Lewis
Person Name Matthew Lewis
Position company contact
State UT
Address 1418 East 230 South, SPANISH FORK, 84660 UT
Email [email protected]

MATTHEW LEWIS

Business Name MK LEWIS SERVICES, INC.
Person Name MATTHEW LEWIS
Position CEO
Corporation Status Suspended
Agent 13431 CARMINE RD, HESPERIA, CA 92345
Care Of 13431 CARMINE RD, HESPERIA, CA 92345
CEO MATTHEW LEWIS 13431 CARMINE RD, HESPERIA, CA 92345
Incorporation Date 1998-04-15

MATTHEW LEWIS

Business Name MK LEWIS SERVICES, INC.
Person Name MATTHEW LEWIS
Position registered agent
Corporation Status Suspended
Agent MATTHEW LEWIS 13431 CARMINE RD, HESPERIA, CA 92345
Care Of 13431 CARMINE RD, HESPERIA, CA 92345
CEO MATTHEW LEWIS13431 CARMINE RD, HESPERIA, CA 92345
Incorporation Date 1998-04-15

Matthew Lewis

Business Name MATTHEW LEWIS
Person Name Matthew Lewis
Position company contact
State SD
Address 9620 A ROOSEVELT DR, ELLSWORTH AFB, 57706 SD
Phone Number
Email [email protected]

Matthew Lewis

Business Name M & E Rentals
Person Name Matthew Lewis
Position company contact
State OH
Address P.O. BOX 1763 Marion OH 43301-1763
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 740-383-3895

Matthew Lewis

Business Name Lords Church The
Person Name Matthew Lewis
Position company contact
State WI
Address 10545 Morningside Dr Hayward WI 54843-6426
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 715-634-9134

Matthew Lewis

Business Name Lewis' Jewelry & Coins
Person Name Matthew Lewis
Position company contact
State LA
Address 2900 Maplewood Dr Sulphur LA 70663-6114
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 337-625-5555
Number Of Employees 1
Annual Revenue 157560
Fax Number 337-625-5551

Matthew Lewis

Business Name Lewis Jewelry & Coins
Person Name Matthew Lewis
Position company contact
State LA
Address 2900 Maplewood Dr Sulphur LA 70663-6114
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 337-625-5555

Matthew Lewis

Business Name Lewis Design Group Inc
Person Name Matthew Lewis
Position company contact
State WA
Address 2206 Queen Anne Ave N # 401 Seattle WA 98109-2370
Industry Business Services (Services)
SIC Code 7336
SIC Description Commercial Art And Graphic Design
Phone Number 206-323-2251

Matthew Lewis

Business Name Lewis Chiropractic Center
Person Name Matthew Lewis
Position company contact
State FL
Address 2100 SE 17th St Ste 201 Ocala FL 34471-4154
Industry Health Services (Services)
SIC Code 8041
SIC Description Offices And Clinics Of Chiropractors
Phone Number 352-861-0566

Matthew Lewis

Business Name Lewis Chiropractic
Person Name Matthew Lewis
Position company contact
State FL
Address 2100 SE 17th St # 201 Ocala FL 34471-4154
Industry Health Services (Services)
SIC Code 8041
SIC Description Offices And Clinics Of Chiropractors
Phone Number 352-861-0566
Number Of Employees 3
Annual Revenue 273420
Fax Number 352-402-0566

Matthew Lewis

Business Name Lever Action Production Inc
Person Name Matthew Lewis
Position company contact
State WA
Address 4503 Ne 95th St Seattle WA 98115-2656
Industry Motion Pictures (Entertainment)
SIC Code 7812
SIC Description Motion Picture And Video Production
Phone Number 206-525-1021

Matthew T. Lewis

Business Name LGP CONSTRUCTION, INC.
Person Name Matthew T. Lewis
Position registered agent
State GA
Address 2159 Thomas Lane, Adrian, GA 31002
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-06-10
End Date 2010-09-06
Entity Status Admin. Dissolved
Type CEO

Matthew Lewis

Business Name Homevideostore.com
Person Name Matthew Lewis
Position company contact
State NJ
Address 67B Brandywyne East - Brielle, BRICK, 8724 NJ
Phone Number
Email [email protected]

Matthew Lewis

Business Name Hayward Church Of Christ
Person Name Matthew Lewis
Position company contact
State WI
Address 10545 Morningside Dr Hayward WI 54843-6426
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 715-634-9134
Number Of Employees 2

Matthew Lewis

Business Name H & L BUSINESS SERVICES INC.
Person Name Matthew Lewis
Position registered agent
State NC
Address 167 Lazell Ave, Asheboro, NC 27203
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-10-31
Entity Status Active/Noncompliance
Type CFO

Matthew Lewis

Business Name Fiber Fix
Person Name Matthew Lewis
Position company contact
State WA
Address 2849 W Maplewood Ave Bellingham WA 98225-1280
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 360-715-1148

Matthew Lewis

Business Name E Growth Enterprise
Person Name Matthew Lewis
Position company contact
State TX
Address 1329 S Main St Duncanville TX 75137-3209
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 972-709-8370

Matthew S Lewis

Business Name Druid Hills Charter Cluster Inc.
Person Name Matthew S Lewis
Position registered agent
State GA
Address 1909 Grist Stone Ct, Atlanta, GA 30307
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2013-03-19
Entity Status Active/Compliance
Type CEO

Matthew Lewis

Business Name Dedalus Studios
Person Name Matthew Lewis
Position company contact
State PA
Address 136 N. Bread Street Apt. 101, PHILADELPHIA, 19105 PA
Phone Number 215-868-9191
Email [email protected]

MATTHEW G LEWIS

Business Name DEM BOYZ RACING CORP.
Person Name MATTHEW G LEWIS
Position President
State NV
Address 2405 DAISY HILL AVE 2405 DAISY HILL AVE, LAS VEGAS, NV 89106
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0578672011-3
Creation Date 2011-10-22
Type Domestic Corporation

MATTHEW G LEWIS

Business Name DEM BOYZ RACING CORP.
Person Name MATTHEW G LEWIS
Position Director
State NV
Address 2405 DAISY HILL AVE 2405 DAISY HILL AVE, LAS VEGAS, NV 89106
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0578672011-3
Creation Date 2011-10-22
Type Domestic Corporation

Matthew Lewis

Business Name Conceptual Creations
Person Name Matthew Lewis
Position company contact
State GA
Address 1617 The Falls Pkwy Duluth GA 30096-8272
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number 770-623-3788
Number Of Employees 1
Annual Revenue 343900

Matthew Lewis

Business Name Capitol Eye Care Inc
Person Name Matthew Lewis
Position company contact
State MO
Address 1705 Christy Dr Ste 101 Jefferson City MO 65101-5195
Industry Health Services (Services)
SIC Code 8042
SIC Description Offices And Clinics Of Optometrists
Phone Number 573-659-5451

MATTHEW LEWIS

Business Name CENTRAFUZE L.L.C.
Person Name MATTHEW LEWIS
Position Mmember
State NV
Address 9914 SILVER CLIFF ST 9914 SILVER CLIFF ST, LAS VEGAS, NV 89178
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0031692012-6
Creation Date 2012-01-18
Type Domestic Limited-Liability Company

Matthew Lewis

Business Name Blue Iris
Person Name Matthew Lewis
Position company contact
State ME
Address 33 Water St Eastport ME 04631-1532
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 207-853-2440
Number Of Employees 2
Annual Revenue 76000

Matthew Lewis

Business Name Attorneys' Title Insurance Fund, Inc.
Person Name Matthew Lewis
Position company contact
State FL
Address 6545 Corporate Centre Blvd, Orlando, FL 32822-3217
Phone Number
Email [email protected]
Title Assistant Vice President, State Counsel

Matthew Lewis

Business Name Amertitle Inc
Person Name Matthew Lewis
Position company contact
State DC
Address 5100 Wisconsin Ave NW # 520 Washington DC 20016-4131
Industry Real Estate (Housing)
SIC Code 6541
SIC Description Title Abstract Offices
Phone Number 202-363-7773
Number Of Employees 5
Annual Revenue 494700
Fax Number 202-362-1435

MATTHEW LEWIS

Business Name AMERIFUND FINANCIAL SOLUTIONS INCORPORATED
Person Name MATTHEW LEWIS
Position registered agent
Corporation Status Dissolved
Agent MATTHEW LEWIS 12223 HIGHLAND AVENUE SUITE 607, RANCHO CUCAMONGA, CA 91739
Care Of MATTHEW LEWIS 12223 HIGHLAND AVENUE SUITE 607, RANCHO CUCAMONGA, CA 91739
CEO MATTHEW LEWIS12223 HIGHLAND AVENUE SUITE 607, RANCHO CUCAMONGA, CA 91739
Incorporation Date 2007-09-11

MATTHEW LEWIS

Business Name AMERIFUND FINANCIAL SOLUTIONS INCORPORATED
Person Name MATTHEW LEWIS
Position CEO
Corporation Status Dissolved
Agent 12223 HIGHLAND AVENUE SUITE 607, RANCHO CUCAMONGA, CA 91739
Care Of MATTHEW LEWIS 12223 HIGHLAND AVENUE SUITE 607, RANCHO CUCAMONGA, CA 91739
CEO MATTHEW LEWIS 12223 HIGHLAND AVENUE SUITE 607, RANCHO CUCAMONGA, CA 91739
Incorporation Date 2007-09-11

MATTHEW LEWIS

Person Name MATTHEW LEWIS
Filing Number 138102400
Position DIRECTOR
State TX
Address PO BOX 2065, LEANDER TX 78646

Matthew P. Lewis

Person Name Matthew P. Lewis
Filing Number 801832127
Position Managing Member
State TX
Address 1210 Singletree Ct., Forney TX 75126

Matthew Lewis

Person Name Matthew Lewis
Filing Number 801775352
Position Manager
State TX
Address 1207A Taulbee Lane, Austin TX 78757

Matthew Lewis

Person Name Matthew Lewis
Filing Number 801752471
Position Managing Member
State TX
Address 2214 Vienna Dr., Granbury TX 76048

MATTHEW LEWIS

Person Name MATTHEW LEWIS
Filing Number 801641206
Position DIRECTOR
State NC
Address 4045 AMBER LEIGH WAY DRIVE, CHARLOTTE NC 28269

MATTHEW LEWIS

Person Name MATTHEW LEWIS
Filing Number 138102400
Position VICE PRESIDENT
State TX
Address PO BOX 2065, LEANDER TX 78646

MATTHEW LEWIS

Person Name MATTHEW LEWIS
Filing Number 801641206
Position VICE PRESIDENT
State NC
Address 4045 AMBER LEIGH WAY DRIVE, CHARLOTTE NC 28269

MATTHEW LEWIS

Person Name MATTHEW LEWIS
Filing Number 801476922
Position CHIEF EXECUTIVE OFFICER
State TX
Address 21938 SILVERFIELD PK LN, KATY TX 77449

MATTHEW LEWIS

Person Name MATTHEW LEWIS
Filing Number 801307043
Position DIRECTOR
State TX
Address 902A WEST JOHANNA STREET, AUSTIN TX 78704

MATTHEW LEWIS

Person Name MATTHEW LEWIS
Filing Number 801307043
Position PRESIDENT
State TX
Address 902A WEST JOHANNA STREET, AUSTIN TX 78704

MATTHEW T LEWIS

Person Name MATTHEW T LEWIS
Filing Number 800807355
Position MANAGER
State TX
Address PO BOX 3273, SAN ANGELO TX 76902

MATTHEW R LEWIS

Person Name MATTHEW R LEWIS
Filing Number 800320465
Position OWNER
State TX
Address 1329 S MAIN ST, DUNCANVILLE TX 75137

Matthew J. Lewis

Person Name Matthew J. Lewis
Filing Number 800253337
Position Member
State TX
Address 23 Golden Thrush, The Woodlands TX 77381

Matthew W Lewis

Person Name Matthew W Lewis
Filing Number 801573709
Position Director
State TX
Address 202 Walton Way, Ste 192-159, Cedar Park TX 78613

MATTHEW R LEWIS

Person Name MATTHEW R LEWIS
Filing Number 800248455
Position Member
State TX
Address 1329 S MAIN STREET, DUNCANVILLE TX 75137 3209

Lewis Matthew E

State GA
Calendar Year 2016
Employer Kennesaw State University
Job Title Assistant Professor
Name Lewis Matthew E
Annual Wage $17,850

Lewis Matthew D

State FL
Calendar Year 2017
Employer City Of Hallandale Beach
Name Lewis Matthew D
Annual Wage $105,658

Lewis Matthew L

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Lewis Matthew L
Annual Wage $59,246

Lewis Matthew B

State FL
Calendar Year 2016
Employer Leon Co School Board
Name Lewis Matthew B
Annual Wage $20,735

Lewis Matthew D

State FL
Calendar Year 2016
Employer Hillsborough Co Bd Of Co Commissioners
Name Lewis Matthew D
Annual Wage $86,950

Lewis Matthew L

State FL
Calendar Year 2016
Employer Clay Co School Board
Name Lewis Matthew L
Annual Wage $79,240

Lewis Matthew L

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Lewis Matthew L
Annual Wage $58,909

Lewis Matthew B

State FL
Calendar Year 2015
Employer Leon Co School Board
Name Lewis Matthew B
Annual Wage $20,528

Lewis Matthew D

State FL
Calendar Year 2015
Employer Hillsborough Co Bd Of Co Commissioners
Name Lewis Matthew D
Annual Wage $83,432

Lewis Matthew L

State FL
Calendar Year 2015
Employer Clay Co School Board
Name Lewis Matthew L
Annual Wage $77,315

Lewis Matthew L

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Lewis Matthew L
Annual Wage $58,269

Lewis Ryan Matthew

State DE
Calendar Year 2018
Employer Indian River School Dist
Name Lewis Ryan Matthew
Annual Wage $50,837

Lewis Ryan Matthew

State DE
Calendar Year 2017
Employer Indian River School Dist
Name Lewis Ryan Matthew
Annual Wage $49,347

Lewis Evan Matthew

State DE
Calendar Year 2017
Employer Dtcc/Stanton Campus
Name Lewis Evan Matthew
Annual Wage $7,054

Lewis Matthew L

State FL
Calendar Year 2017
Employer Clay Co School Board
Name Lewis Matthew L
Annual Wage $80,565

Lewis Ryan Matthew

State DE
Calendar Year 2016
Employer Indian River School Dist
Name Lewis Ryan Matthew
Annual Wage $47,422

Lewis Ryan Matthew

State DE
Calendar Year 2015
Employer Indian River School Dist
Name Lewis Ryan Matthew
Annual Wage $46,698

Lewis Matthew A

State AZ
Calendar Year 2018
Employer Dept Of Administration
Job Title Ast Mgr Facs Ops Maint_Dnu0518
Name Lewis Matthew A
Annual Wage $9,957

Lewis Matthew

State AZ
Calendar Year 2017
Employer Administration
Job Title Asst Mgr Facs Ops Maint
Name Lewis Matthew
Annual Wage $61,435

Lewis Matthew

State AZ
Calendar Year 2016
Employer Administration
Job Title Asst Mgr Facs Ops Maint
Name Lewis Matthew
Annual Wage $61,435

Lewis Matthew D

State AZ
Calendar Year 2015
Employer Unified School District Of Chandler (chandler)
Job Title Coach Football Jv Or Assist
Name Lewis Matthew D
Annual Wage $1,467

Lewis Matthew

State AZ
Calendar Year 2015
Employer Unified School District Of Chandler (chandler)
Job Title Agriscience Teacher
Name Lewis Matthew
Annual Wage $83,967

Lewis Matthew

State AZ
Calendar Year 2015
Employer School District Of Catalina Foothills
Job Title Soc Studies Tchr Hs
Name Lewis Matthew
Annual Wage $47,237

Lewis Matthew

State AZ
Calendar Year 2015
Employer Dept Of Administration
Job Title Ad Asst Mgr Fac Ops/maint
Name Lewis Matthew
Annual Wage $61,435

Lewis Matthew

State AL
Calendar Year 2018
Employer University of Auburn
Name Lewis Matthew
Annual Wage $3,589

Lewis Matthew T

State AL
Calendar Year 2018
Employer Revenue
Name Lewis Matthew T
Annual Wage $52,627

Lewis Matthew T

State AL
Calendar Year 2017
Employer Revenue
Name Lewis Matthew T
Annual Wage $49,342

Lewis Matthew G

State AL
Calendar Year 2016
Employer University Of Auburn
Name Lewis Matthew G
Annual Wage $34

Lewis Matthew R

State DE
Calendar Year 2015
Employer Lake Forest School Distr
Name Lewis Matthew R
Annual Wage $6,542

Lewis Matthew R

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Professional Non-faculty
Name Lewis Matthew R
Annual Wage $53,260

Lewis Matthew D

State FL
Calendar Year 2017
Employer Hillsborough Co Bd Of Co Commissioners
Name Lewis Matthew D
Annual Wage $93,286

Lewis Matthew B

State FL
Calendar Year 2017
Employer Leon Co School Board
Name Lewis Matthew B
Annual Wage $21,149

Lewis Matthew C

State GA
Calendar Year 2016
Employer Gwinnett County Board Of Education
Job Title Is Personnel - Support Serv
Name Lewis Matthew C
Annual Wage $35,945

Lewis Matthew

State GA
Calendar Year 2016
Employer County Of Augusta-richmond
Job Title Distribution Supervisor Ii
Name Lewis Matthew
Annual Wage $44,670

Lewis Matthew

State GA
Calendar Year 2016
Employer City Of Augusta
Job Title Distribution Supervisor Ii
Name Lewis Matthew
Annual Wage $44,670

Lewis Joseph Matthew

State GA
Calendar Year 2016
Employer Agriculture, Department Of
Job Title Agriculture Inspector 2
Name Lewis Joseph Matthew
Annual Wage $29,016

Lewis Joseph Matthew

State GA
Calendar Year 2016
Employer Agriculture Department Of
Job Title Agriculture Inspector 2
Name Lewis Joseph Matthew
Annual Wage $29,016

Lewis Matthew E

State GA
Calendar Year 2015
Employer Kennesaw State University
Job Title Assistant Professor
Name Lewis Matthew E
Annual Wage $15,080

Lewis Matthew C

State GA
Calendar Year 2015
Employer Gwinnett County Board Of Education
Job Title Is Personnel - Support Serv
Name Lewis Matthew C
Annual Wage $25,005

Lewis Joseph Matthew

State GA
Calendar Year 2015
Employer Agriculture, Department Of
Job Title Agriculture Inspector (Wl)
Name Lewis Joseph Matthew
Annual Wage $6,964

Lewis Joseph Matthew

State GA
Calendar Year 2015
Employer Agriculture Department Of
Job Title Agriculture Inspector (wl)
Name Lewis Joseph Matthew
Annual Wage $6,964

Lewis Matthew E

State GA
Calendar Year 2014
Employer Kennesaw State University
Job Title Assistant Professor
Name Lewis Matthew E
Annual Wage $15,600

Lewis Colin Matthew

State GA
Calendar Year 2014
Employer Georgia State University
Job Title Temporary Office / Clerical
Name Lewis Colin Matthew
Annual Wage $1,456

Lewis Matthew L

State GA
Calendar Year 2014
Employer Fulton County Board Of Education
Job Title Substitute
Name Lewis Matthew L
Annual Wage $8,779

Lewis Matthew C

State FL
Calendar Year 2017
Employer Jac - Justice Admin Comm
Job Title Systems Analyst I
Name Lewis Matthew C
Annual Wage $40,437

Lewis Matthew E

State GA
Calendar Year 2013
Employer Kennesaw State University
Job Title Assistant Professor
Name Lewis Matthew E
Annual Wage $15,600

Lewis Matthew L

State GA
Calendar Year 2013
Employer Fulton County Board Of Education
Job Title Grades 9-12 Teacher
Name Lewis Matthew L
Annual Wage $49,315

Lewis Matthew

State GA
Calendar Year 2012
Employer Richmond County Board Of Education
Job Title Military Science Teacher
Name Lewis Matthew
Annual Wage $10,912

Lewis Matthew L

State GA
Calendar Year 2012
Employer Fulton County Board Of Education
Job Title Grades 9-12 Teacher
Name Lewis Matthew L
Annual Wage $15,585

Lewis Matthew J

State GA
Calendar Year 2012
Employer Family & Children Services, Departments Of
Job Title Protect & Placemnt Spec(Wl)
Name Lewis Matthew J
Annual Wage $6,506

Lewis Matthew

State GA
Calendar Year 2011
Employer Richmond County Board Of Education
Job Title Military Science Teacher
Name Lewis Matthew
Annual Wage $58,319

Lewis Matthew J

State GA
Calendar Year 2011
Employer Family & Children Services, Departments Of
Job Title Protect & Placemnt Spec(Wl)
Name Lewis Matthew J
Annual Wage $16,544

Lewis Matthew

State GA
Calendar Year 2010
Employer Richmond County Board Of Education
Job Title Military Science Teacher
Name Lewis Matthew
Annual Wage $58,441

Lewis Matthew J

State GA
Calendar Year 2010
Employer Family & Children Services, Departments Of
Job Title Protect & Placemnt Spec(Wl)
Name Lewis Matthew J
Annual Wage $22,834

Lewis Matthew A

State FL
Calendar Year 2018
Employer University Of Florida State
Job Title Program Coordinator
Name Lewis Matthew A
Annual Wage $30,000

Lewis Matthew C

State FL
Calendar Year 2018
Employer Justice Administrative Commission
Job Title Multimedia Specialist Ii
Name Lewis Matthew C
Annual Wage $48,410

Lewis Matthew D

State FL
Calendar Year 2018
Employer Hillsborough County
Job Title Executive Planner
Name Lewis Matthew D
Annual Wage $97,132

Lewis Matthew D

State FL
Calendar Year 2018
Employer City Of Hallandale Beach
Name Lewis Matthew D
Annual Wage $102,940

Lewis Colin Matthew

State GA
Calendar Year 2013
Employer Georgia State University
Job Title Temporary Office / Clerical
Name Lewis Colin Matthew
Annual Wage $552

Lewis Matthew T

State AL
Calendar Year 2016
Employer Revenue
Name Lewis Matthew T
Annual Wage $46,442

Matthew K Lewis

Name Matthew K Lewis
Address 18969 Van Rd Livonia MI 48152 -4703
Phone Number 248-477-3772
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Matthew M Lewis

Name Matthew M Lewis
Address 3010 Broadway Ave Kalamazoo MI 49008 -3903
Phone Number 269-349-5002
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Matthew M Lewis

Name Matthew M Lewis
Address 1882 Oshtemo Woods Ln Kalamazoo MI 49009 -2828
Phone Number 269-760-9807
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed College
Language English

Matthew H Lewis

Name Matthew H Lewis
Address 6634 Lowanna Way Indianapolis IN 46220 -4365
Phone Number 317-319-1998
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

Matthew R Lewis

Name Matthew R Lewis
Address 538 Nicole Blvd Avon IN 46123 -8700
Phone Number 317-918-0639
Gender Male
Date Of Birth 1978-08-26
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Matthew Lewis

Name Matthew Lewis
Address 413 Georgia Ct Towson MD 21204-4341 -2012
Phone Number 410-828-4914
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Matthew W Lewis

Name Matthew W Lewis
Address 3540 Aeberle Rd East New Market MD 21631 -1629
Phone Number 443-521-4904
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 7
Range Of New Credit 5001
Education Completed High School
Language English

Matthew Lewis

Name Matthew Lewis
Address 1877 E Dubois Ave Gilbert AZ 85298 -0830
Phone Number 480-707-7410
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Matthew P Lewis

Name Matthew P Lewis
Address 438 Main St Pleasureville KY 40057 -1508
Phone Number 502-321-3379
Email [email protected]
Gender Male
Date Of Birth 1988-08-12
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed College
Language English

Matthew W Lewis

Name Matthew W Lewis
Address 1802 Allanwood Rd Louisville KY 40214 -5907
Phone Number 502-361-3866
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed High School
Language English

Matthew A Lewis

Name Matthew A Lewis
Address 1338 Decamp Rd Leslie MI 49251 -9531
Phone Number 517-589-9255
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Matthew B Lewis

Name Matthew B Lewis
Address 62913 Us 31 S South Bend IN 46614 -4830
Phone Number 574-299-5163
Gender Male
Date Of Birth 1978-07-10
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Matthew W Lewis

Name Matthew W Lewis
Address 3108 W Manzanita Dr Phoenix AZ 85051 -6204
Phone Number 602-707-0518
Gender Male
Date Of Birth 1964-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $5,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Matthew T Lewis

Name Matthew T Lewis
Address 4336 Ferguson Dr Ashland KY 41101 -6326
Phone Number 606-324-8977
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed High School
Language English

Matthew Lewis

Name Matthew Lewis
Address 1009 Orchard Rd Flemingsburg KY 41041 -8622
Phone Number 606-845-2624
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 501
Education Completed College
Language English

Matthew R Lewis

Name Matthew R Lewis
Address 8404 Parkridge Dr Dexter MI 48130 -9398
Phone Number 734-253-2280
Gender Male
Date Of Birth 1978-08-03
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Matthew B Lewis

Name Matthew B Lewis
Address 2223 N Grand Ave Connersville IN 47331 -2341
Phone Number 765-827-4445
Gender Male
Date Of Birth 1974-07-30
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Matthew J Lewis

Name Matthew J Lewis
Address 1795 Sand Dollar Way Vero Beach FL 32963 -2724
Phone Number 772-774-8032
Gender Male
Date Of Birth 1981-08-18
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed High School
Language English

Matthew Lewis

Name Matthew Lewis
Address 2795 E Spring Meadow Ct Vincennes IN 47591 -5556
Phone Number 812-882-1195
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Matthew L Lewis

Name Matthew L Lewis
Address 3001 Nw 5th Ter Pompano Beach FL 33064 APT 4-3148
Phone Number 954-784-7785
Email [email protected]
Gender Male
Date Of Birth 1959-09-05
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed High School
Language English

LEWIS, MATTHEW M

Name LEWIS, MATTHEW M
Amount 2000.00
To LEWIS, MATT
Year 2010
Application Date 2010-02-26
Recipient Party R
Recipient State OH
Seat state:upper
Address 11188 COLUMBIANA-CANFIELD RD COLUMBIANA OH

LEWIS, MATTHEW K

Name LEWIS, MATTHEW K
Amount 1900.00
To HORNER, TOM & MULDER, JAMES A
Year 2010
Contributor Occupation COMMUNICATIONS
Contributor Employer HORNER2010
Recipient Party I
Recipient State MN
Seat state:governor
Address 7419 COVENTRY WAY EDINA MN

LEWIS, MATTHEW

Name LEWIS, MATTHEW
Amount 1050.00
To Mike Huckabee (R)
Year 2008
Transaction Type 15
Filing ID 28990251505
Application Date 2007-11-30
Contributor Occupation IT
Contributor Employer HOME SCHOOL ENRICHMENT, INC.
Organization Name Home School Enrichment Inc
Contributor Gender M
Recipient Party R
Committee Name Huckabee for President Exploratory Cmte
Seat federal:president
Address 124 Thrush Ave PEKIN IL

LEWIS, MATTHEW MR

Name LEWIS, MATTHEW MR
Amount 1000.00
To Sanford D Bishop Jr (D)
Year 2006
Transaction Type 15
Filing ID 25970584681
Application Date 2005-06-29
Contributor Occupation PRESIDENT
Contributor Employer SOUTHEASTERN FACILITY MGT
Organization Name Southeastern Facility Management
Contributor Gender M
Recipient Party D
Recipient State GA
Committee Name Sanford Bishop for Congress
Seat federal:house
Address 16431 GA Hwy 85 SHILOH GA

LEWIS, MATTHEW

Name LEWIS, MATTHEW
Amount 500.00
To Mike Huckabee (R)
Year 2008
Transaction Type 15
Filing ID 28990251505
Application Date 2007-11-27
Contributor Occupation IT
Contributor Employer HOME SCHOOL ENRICHMENT, INC.
Organization Name Home School Enrichment Inc
Contributor Gender M
Recipient Party R
Committee Name Huckabee for President Exploratory Cmte
Seat federal:president
Address 124 Thrush Ave PEKIN IL

LEWIS, MATTHEW

Name LEWIS, MATTHEW
Amount 500.00
To Mike Huckabee (R)
Year 2008
Transaction Type 15
Filing ID 28990251505
Application Date 2007-11-20
Contributor Occupation IT
Contributor Employer HOME SCHOOL ENRICHMENT, INC.
Organization Name Home School Enrichment Inc
Contributor Gender M
Recipient Party R
Committee Name Huckabee for President Exploratory Cmte
Seat federal:president
Address 124 Thrush Ave PEKIN IL

LEWIS, MATTHEW

Name LEWIS, MATTHEW
Amount 354.00
To America Coming Together
Year 2004
Transaction Type 15
Filing ID 24962491552
Application Date 2004-08-28
Contributor Occupation Engineer
Contributor Employer Wje
Contributor Gender M
Committee Name America Coming Together
Address 1822 Village Green Blvd 102 ROCHESTER HILLS MI

LEWIS, MATTHEW D

Name LEWIS, MATTHEW D
Amount 300.00
To Kirby Corp
Year 2010
Transaction Type 15
Filing ID 29934258775
Application Date 2009-04-21
Contributor Occupation MANAGER
Contributor Employer KIRBY INLAND MARINE
Contributor Gender M
Committee Name Kirby Corp

LEWIS, MATTHEW

Name LEWIS, MATTHEW
Amount 250.00
To Mike Huckabee (R)
Year 2008
Transaction Type 15
Filing ID 28990251504
Application Date 2007-10-30
Contributor Occupation IT
Contributor Employer HOME SCHOOL ENRICHMENT, INC.
Organization Name Home School Enrichment Inc
Contributor Gender M
Recipient Party R
Committee Name Huckabee for President Exploratory Cmte
Seat federal:president
Address 124 Thrush Ave PEKIN IL

LEWIS, MATTHEW

Name LEWIS, MATTHEW
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931978340
Application Date 2008-05-12
Contributor Occupation Asset-Backed Securities
Contributor Employer Swiss Re Financial Products
Organization Name Swiss Re Financial Products
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 608 Harold St MAMARONECK NY

LEWIS, MATTHEW R MR

Name LEWIS, MATTHEW R MR
Amount 250.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24961370807
Application Date 2004-04-12
Contributor Occupation ATTORNEY
Contributor Employer LATHAM & WATKINS
Organization Name Latham & Watkins
Contributor Gender M
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 2016 N ILLINOIS St ARLINGTON VA

LEWIS, MATTHEW S MR

Name LEWIS, MATTHEW S MR
Amount 200.00
To Checkfree Corp
Year 2006
Transaction Type 15
Filing ID 25970866333
Application Date 2005-01-31
Contributor Occupation EXECUTIVE VICE PRES
Contributor Employer CHECKFREE CORP.
Contributor Gender M
Committee Name Checkfree Corp
Address 1909 Grist Stone Court ATLANTA GA

LEWIS, MATTHEW S MR

Name LEWIS, MATTHEW S MR
Amount 200.00
To Checkfree Corp
Year 2006
Transaction Type 15
Filing ID 25970866334
Application Date 2005-02-15
Contributor Occupation EXECUTIVE VICE PRES
Contributor Employer CHECKFREE CORP.
Contributor Gender M
Committee Name Checkfree Corp
Address 1909 Grist Stone Court ATLANTA GA

LEWIS, MATTHEW S MR

Name LEWIS, MATTHEW S MR
Amount 200.00
To Checkfree Corp
Year 2006
Transaction Type 15
Filing ID 25970866334
Application Date 2005-02-28
Contributor Occupation EXECUTIVE VICE PRES
Contributor Employer CHECKFREE CORP.
Contributor Gender M
Committee Name Checkfree Corp
Address 1909 Grist Stone Court ATLANTA GA

LEWIS, MATTHEW S MR

Name LEWIS, MATTHEW S MR
Amount 200.00
To Checkfree Corp
Year 2006
Transaction Type 15
Filing ID 25970866334
Application Date 2005-03-15
Contributor Occupation EXECUTIVE VICE PRES
Contributor Employer CHECKFREE CORP.
Contributor Gender M
Committee Name Checkfree Corp
Address 1909 Grist Stone Court ATLANTA GA

LEWIS, MATTHEW S MR

Name LEWIS, MATTHEW S MR
Amount 200.00
To Checkfree Corp
Year 2004
Transaction Type 15
Filing ID 24981353755
Application Date 2004-07-15
Contributor Occupation Executive Vice Presi
Contributor Employer CheckFree Corp.
Contributor Gender M
Committee Name Checkfree Corp
Address 1909 Grist Stone Court ATLANTA GA

LEWIS, MATTHEW S MR

Name LEWIS, MATTHEW S MR
Amount 200.00
To Checkfree Corp
Year 2004
Transaction Type 15
Filing ID 24981353755
Application Date 2004-07-31
Contributor Occupation Executive Vice Presi
Contributor Employer CheckFree Corp.
Contributor Gender M
Committee Name Checkfree Corp
Address 1909 Grist Stone Court ATLANTA GA

LEWIS, MATTHEW S MR

Name LEWIS, MATTHEW S MR
Amount 200.00
To Checkfree Corp
Year 2004
Transaction Type 15
Filing ID 24981353756
Application Date 2004-08-15
Contributor Occupation Executive Vice Presi
Contributor Employer CheckFree Corp.
Contributor Gender M
Committee Name Checkfree Corp
Address 1909 Grist Stone Court ATLANTA GA

LEWIS, MATTHEW

Name LEWIS, MATTHEW
Amount 150.00
To PICARD, ROGER A
Year 20008
Application Date 2008-02-29
Recipient Party D
Recipient State RI
Seat state:upper
Address 1 UNREADABLE STE 1800 PROVIDENCE RI

LEWIS, MATTHEW & HELEN

Name LEWIS, MATTHEW & HELEN
Amount 100.00
To PARISELLA, JERALD A
Year 2010
Application Date 2010-03-07
Recipient Party D
Recipient State MA
Seat state:lower
Address 99 BISSON ST BEVERLY MA

LEWIS, MATTHEW K

Name LEWIS, MATTHEW K
Amount 100.00
To HORNER, TOM & MULDER, JAMES A
Year 2010
Contributor Occupation COMMUNICATIONS
Contributor Employer HORNER2010
Recipient Party I
Recipient State MN
Seat state:governor
Address 7419 COVENTRY WAY EDINA MN

LEWIS, MATTHEW

Name LEWIS, MATTHEW
Amount 50.00
To HORNE, BILL
Year 2006
Application Date 2006-10-07
Recipient Party D
Recipient State OH
Seat state:lower
Address 500 BAIRD RD PEEBLES OH

LEWIS, MATTHEW

Name LEWIS, MATTHEW
Amount 50.00
To OHIO CAMPAIGN TO PROTECT MARRIAGE
Year 2004
Application Date 2004-11-15
Recipient Party I
Recipient State OH
Committee Name OHIO CAMPAIGN TO PROTECT MARRIAGE
Address 6451 WILLOW BROOK DR HAMILTON OH

LEWIS, MATTHEW

Name LEWIS, MATTHEW
Amount 40.00
To LAFONTAINE, MARK
Year 20008
Application Date 2008-04-11
Recipient Party D
Recipient State FL
Seat state:lower
Address 2016 SW 28TH WAY FORT LAUDERDALE FL

LEWIS, MATTHEW J

Name LEWIS, MATTHEW J
Amount 35.00
To ROSSI, DINO J
Year 2004
Application Date 2004-05-22
Recipient Party R
Recipient State WA
Seat state:governor
Address 2000 HARNEY ST VANCOUVER WA

LEWIS, MATTHEW

Name LEWIS, MATTHEW
Amount 25.00
To BROWN, DEREK K
Year 2006
Application Date 2006-04-05
Recipient Party D
Recipient State NC
Seat state:lower
Address 921 MELODY LN GREENVILLE NC

LEWIS, MATTHEW J

Name LEWIS, MATTHEW J
Amount 25.00
To ROSSI, DINO J
Year 2004
Application Date 2004-10-22
Recipient Party R
Recipient State WA
Seat state:governor
Address 2000 HARNEY ST VANCOUVER WA

LEWIS, MATTHEW

Name LEWIS, MATTHEW
Amount 20.00
To TANCREDO, TOM & MILLER, PAT
Year 2010
Application Date 2010-09-29
Recipient Party I
Recipient State CO
Seat state:governor
Address 2743 W LONG DR APT A LITTLETON CO

LEWIS, MATTHEW

Name LEWIS, MATTHEW
Amount 20.00
To GLICK, DEBORAH
Year 2006
Application Date 2006-05-11
Recipient Party D
Recipient State NY
Seat state:lower
Address 322 E 93RD ST NEW YORK NY

MATTHEW C LEWIS

Name MATTHEW C LEWIS
Address 637 NE Stanton Street Portland OR 97212
Value 139500
Landvalue 139500
Buildingvalue 120760

LEWIS MATTHEW JASON

Name LEWIS MATTHEW JASON
Physical Address 1111 MALONE DR, ORLANDO, FL 32810
Owner Address 1111 MALONE DR, ORLANDO, FLORIDA 32810
Sale Price 80000
Sale Year 2013
County Orange
Year Built 1959
Area 1552
Land Code Single Family
Address 1111 MALONE DR, ORLANDO, FL 32810
Price 80000

LEWIS MATTHEW J +

Name LEWIS MATTHEW J +
Physical Address 1511 FERN ST, LAKE PLACID, FL 33852
Owner Address 14364 SW 113 TERR, MIAMI, FL 33186
County Highlands
Land Code Vacant Residential
Address 1511 FERN ST, LAKE PLACID, FL 33852

LEWIS MATTHEW J

Name LEWIS MATTHEW J
Physical Address 345 BELLA ROSA CIR, SANFORD, FL 32771
Owner Address 345 BELLA ROSA CIR, SANFORD, FL 32771
Ass Value Homestead 112460
Just Value Homestead 112460
County Seminole
Year Built 2011
Area 1670
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 345 BELLA ROSA CIR, SANFORD, FL 32771

Lewis Matthew J

Name Lewis Matthew J
Physical Address TBD, Saint Lucie County, FL
Owner Address 12675 S Indian River Dr, Jensen Beach, FL 34957
County St. Lucie
Land Code Vacant Residential
Address TBD, Saint Lucie County, FL

Lewis Matthew J

Name Lewis Matthew J
Physical Address 12675 S INDIAN RIVER DR, Saint Lucie County, FL 34950
Owner Address 12675 S Indian River Dr, Jensen Beach, FL 34957
Ass Value Homestead 189300
Just Value Homestead 189300
County St. Lucie
Year Built 1956
Area 3172
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12675 S INDIAN RIVER DR, Saint Lucie County, FL 34950

LEWIS MATTHEW J

Name LEWIS MATTHEW J
Physical Address 1001 LAKE HIGHLAND DR, ORLANDO, FL 32803
Owner Address 2726 GALLOWS RD APT 113, VIENNA, VIRGINIA 22180
County Orange
Year Built 1930
Area 1133
Land Code Single Family
Address 1001 LAKE HIGHLAND DR, ORLANDO, FL 32803

LEWIS MATTHEW J

Name LEWIS MATTHEW J
Physical Address 605 SE TUSCAWILLA AVE, OCALA, FL 34471
Owner Address 605 SE TUSCAWILLA AVE, OCALA, FL 34471
Ass Value Homestead 76683
Just Value Homestead 76683
County Marion
Year Built 1913
Area 1248
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 605 SE TUSCAWILLA AVE, OCALA, FL 34471

LEWIS MATTHEW D & GINA M

Name LEWIS MATTHEW D & GINA M
Physical Address 6629 LIBERTY ST, NAVARRE, FL
Owner Address 43805 WATER BAY TERR, LEESBURG, VA 20176
County Santa Rosa
Year Built 2004
Area 2270
Land Code Single Family
Address 6629 LIBERTY ST, NAVARRE, FL

LEWIS MATTHEW L & KIERSTEN L

Name LEWIS MATTHEW L & KIERSTEN L
Physical Address 2340 CROOKED PINE LN, FLEMING ISLAND, FL 32003
Owner Address 2340 CROOKED PINE LN, FLEMING ISLAND, FL 32003
Ass Value Homestead 171657
Just Value Homestead 179907
County Clay
Year Built 2007
Area 2876
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2340 CROOKED PINE LN, FLEMING ISLAND, FL 32003

LEWIS MATTHEW D & DOROTHY D

Name LEWIS MATTHEW D & DOROTHY D
Physical Address 4943 POINTE O WOODS DR, WESLEY CHAPEL, FL 33543
Owner Address 4943 POINT O WOODS DR, WESLEY CHAPEL, FL 33543
County Pasco
Year Built 2008
Area 4295
Land Code Single Family
Address 4943 POINTE O WOODS DR, WESLEY CHAPEL, FL 33543

LEWIS MATTHEW C

Name LEWIS MATTHEW C
Physical Address 4079 THE FENWAY, MULBERRY, FL 33860
Owner Address 4079 THE FENWAY, MULBERRY, FL 33860
Ass Value Homestead 80435
Just Value Homestead 82929
County Polk
Year Built 1978
Area 2344
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4079 THE FENWAY, MULBERRY, FL 33860

LEWIS MATTHEW C

Name LEWIS MATTHEW C
Physical Address 16491 NE 25 LN, WILLISTON, FL
Owner Address 16491 NE 25TH LN, WILLISTON, FL 32696
Ass Value Homestead 58172
Just Value Homestead 58172
County Levy
Year Built 1984
Area 1260
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 16491 NE 25 LN, WILLISTON, FL

LEWIS MATTHEW C

Name LEWIS MATTHEW C
Owner Address 16491 NE 25TH LN, WILLISTON, FL 32696
County Levy
Land Code Timberland - site index 90 and above

LEWIS MATTHEW B &

Name LEWIS MATTHEW B &
Physical Address E CANAL ST,, FL
Owner Address 313 SE 7TH ST N, BELLE GLADE, FL 33430
County Palm Beach
Land Code Vacant Residential
Address E CANAL ST,, FL

LEWIS MATTHEW B &

Name LEWIS MATTHEW B &
Physical Address 313 SE 7TH ST N, BELLE GLADE, FL 33430
Owner Address 313 SE 7TH ST N, BELLE GLADE, FL 33430
Ass Value Homestead 66211
Just Value Homestead 66211
County Palm Beach
Year Built 1959
Area 1928
Land Code Single Family
Address 313 SE 7TH ST N, BELLE GLADE, FL 33430

LEWIS MATTHEW B &

Name LEWIS MATTHEW B &
Physical Address 300 SE 7TH ST N, BELLE GLADE, FL 33430
Owner Address 313 SE 7TH ST N, BELLE GLADE, FL 33430
County Palm Beach
Year Built 1958
Area 1077
Land Code Single Family
Address 300 SE 7TH ST N, BELLE GLADE, FL 33430

LEWIS MATTHEW B

Name LEWIS MATTHEW B
Owner Address 313 SE 7TH ST N, BELLE GLADE, FL 33430
County Polk
Land Code Acreage not zoned agricultural with or withou

LEWIS MATTHEW C

Name LEWIS MATTHEW C
Physical Address 2805 GRAPEFRUIT DR, AUBURNDALE, FL 33823
Owner Address 2805 GRAPEFRUIT DR, AUBURNDALE, FL 33823
Ass Value Homestead 81072
Just Value Homestead 99307
County Polk
Year Built 1978
Area 2884
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2805 GRAPEFRUIT DR, AUBURNDALE, FL 33823

LEWIS MATTHEW & GINA

Name LEWIS MATTHEW & GINA
Physical Address 7453 SUNSET HARBOR DR 2-309, NAVARRE BEACH, FL
Owner Address 43805 WATER BAY TER, LEESBURG, VA 20176
County Santa Rosa
Year Built 1985
Area 492
Land Code Condominiums
Address 7453 SUNSET HARBOR DR 2-309, NAVARRE BEACH, FL

LEWIS MATTHEW S & AMANDA J

Name LEWIS MATTHEW S & AMANDA J
Physical Address 225 WINDING WAY RD
Owner Address 225 WINDING WAY ROAD
Sale Price 219000
Ass Value Homestead 83000
County camden
Address 225 WINDING WAY RD
Value 113000
Net Value 113000
Land Value 30000
Prior Year Net Value 113000
Transaction Date 2010-07-14
Property Class Residential
Deed Date 2009-10-08
Sale Assessment 113000
Price 219000

LEWIS C COHEN MATTHEW COHEN

Name LEWIS C COHEN MATTHEW COHEN
Address 2301 Cherry Street #9A Philadelphia PA 19103
Value 36320
Landvalue 36320
Buildingvalue 326880
Type Nominal sale price (less than $500)
Price 3

MATTHEW C LEWIS

Name MATTHEW C LEWIS
Address 27 NE Morris Street Portland OR 97212
Value 150500
Landvalue 150500
Buildingvalue 109510

MATTHEW C LEWIS

Name MATTHEW C LEWIS
Address 5970 Deer Lane Cocoa FL 32927
Value 15000
Landvalue 15000
Type Hip/Gable
Price 7800
Usage Single Family Residence

MATTHEW B LEWIS & KIMBERLY M LEWIS

Name MATTHEW B LEWIS & KIMBERLY M LEWIS
Address 3200 Signature Lane Raleigh NC 27606
Value 134680
Landvalue 134680
Buildingvalue 504688

MATTHEW B LEWIS

Name MATTHEW B LEWIS
Address Canal Street Belle Glade FL
Value 8000
Landvalue 8000
Usage Vacant Residential

MATTHEW B LEWIS

Name MATTHEW B LEWIS
Address 300 N 7th Street Belle Glade FL 33430
Value 23200
Landvalue 23200
Usage Single Family Residential

MATTHEW B LEWIS

Name MATTHEW B LEWIS
Address 243 S Maple Street Bowling Green OH 43402
Value 21100
Landvalue 21100

MATTHEW B LEWIS

Name MATTHEW B LEWIS
Address 313 N 7th Street Belle Glade FL 33430
Value 23200
Landvalue 23200
Usage Single Family Residential

MATTHEW LEWIS

Name MATTHEW LEWIS
Address 34 SHALE STREET, NY 10314
Value 337000
Full Value 337000
Block 2390
Lot 586
Stories 2

MATTHEW AND THERESA LEWIS

Name MATTHEW AND THERESA LEWIS
Address 1005 N Vermont Street Plant City FL 33563
Value 9817
Landvalue 9817
Usage Single Family Residential

MATTHEW A LEWIS & JERILYN LEWIS

Name MATTHEW A LEWIS & JERILYN LEWIS
Address 1510 Cleveland Drive Deer Park TX 77536
Value 23030
Landvalue 23030
Buildingvalue 95564

MATTHEW A LEWIS & BELINDA C LEWIS

Name MATTHEW A LEWIS & BELINDA C LEWIS
Address 11133 Rolling Pine Run Fort Wayne IN

MATTHEW A LEWIS

Name MATTHEW A LEWIS
Address 2961 Maydelle Lane Farmers Branch TX 75234
Value 96910
Landvalue 36000
Buildingvalue 96910

MATTHEW & KRISTIN LEWIS

Name MATTHEW & KRISTIN LEWIS
Address 907 Blackburn Drive Grayslake IL 60030
Value 9634
Landvalue 9634
Buildingvalue 45169
Price 203000

LEWIS S MATTHEW

Name LEWIS S MATTHEW
Address 3343 Pescara Court Pasadena MD 21122
Value 60000
Landvalue 60000
Buildingvalue 130900
Airconditioning yes

LEWIS S MATTHEW

Name LEWIS S MATTHEW
Address 432 Peach Court Arnold MD 21409
Value 100000
Landvalue 100000
Buildingvalue 133900
Airconditioning yes

LEWIS MATTHEW B

Name LEWIS MATTHEW B
Address 2815 Boxwood Avenue Florence SC
Value 25900
Landvalue 25900
Buildingvalue 105467

MATTHEW A LEWIS & JESSICA N LEWIS

Name MATTHEW A LEWIS & JESSICA N LEWIS
Address 1073 Walnut Creek Drive Woodstock GA 30188
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

LEWIS MATTHEW &

Name LEWIS MATTHEW &
Physical Address 1725 DAUPHINE ST, PENSACOLA, FL 32534
Owner Address 1725 DAUPHINE ST, PENSACOLA, FL 32534
Ass Value Homestead 14419
Just Value Homestead 19023
County Escambia
Year Built 1986
Area 1282
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 1725 DAUPHINE ST, PENSACOLA, FL 32534

Matthew Taylor Lewis

Name Matthew Taylor Lewis
Doc Id 07413409
City Maiden MA
Designation us-only
Country US

Matthew Taylor Lewis

Name Matthew Taylor Lewis
Doc Id 07252480
City Malden MA
Designation us-only
Country US

Matthew Edward Lewis

Name Matthew Edward Lewis
Doc Id 07343560
City Spanish Fork UT
Designation us-only
Country US

Matthew Edward Lewis

Name Matthew Edward Lewis
Doc Id 07200661
City Spanish Fork UT
Designation us-only
Country US

Matthew E. Lewis

Name Matthew E. Lewis
Doc Id 07747763
City Mapleton UT
Designation us-only
Country US

Matthew E. Lewis

Name Matthew E. Lewis
Doc Id 07774826
City Mapleton UT
Designation us-only
Country US

Matthew A. Lewis

Name Matthew A. Lewis
Doc Id 07611465
City Farmers Branch TX
Designation us-only
Country US

Matthew Lewis

Name Matthew Lewis
Doc Id 08301639
City London
Designation us-only
Country GB

Matthew Lewis

Name Matthew Lewis
Doc Id 07127597
City Spanish Fork UT
Designation us-only
Country US

MATTHEW LEWIS

Name MATTHEW LEWIS
Type Independent Voter
State FL
Address 7001 SW 13TH ST, PEMBROKE PINES, FL 33023
Phone Number 954-987-0677
Email Address [email protected]

MATTHEW LEWIS

Name MATTHEW LEWIS
Type Voter
State AK
Address 1150 S COLONY WAY, PALMER, AK 99645
Phone Number 907-745-9996
Email Address [email protected]

MATTHEW LEWIS

Name MATTHEW LEWIS
Type Republican Voter
State AK
Address 2881 ENLISTED HERO DR, ELMENDORF AFB, AK 99506
Phone Number 907-440-9788
Email Address [email protected]

MATTHEW LEWIS

Name MATTHEW LEWIS
Type Independent Voter
State FL
Phone Number 904-401-0602
Email Address [email protected]

MATTHEW LEWIS

Name MATTHEW LEWIS
Type Independent Voter
State FL
Address 245 BEAL PARKWAY, FT. WALTON BEACH, FL 32548
Phone Number 850-862-3225
Email Address [email protected]

MATTHEW LEWIS

Name MATTHEW LEWIS
Type Voter
State IL
Address 109 N FOX RUN LN, BYRON, IL 61010
Phone Number 815-234-8694
Email Address [email protected]

MATTHEW LEWIS

Name MATTHEW LEWIS
Type Voter
State FL
Address 502 S FREMONT AVE #1516, TAMPA, FL 33606
Phone Number 813-928-3627
Email Address [email protected]

MATTHEW LEWIS

Name MATTHEW LEWIS
Type Independent Voter
State FL
Address AFFIRMED DRIVE, WESLEY CHAPEL, FL 33544
Phone Number 813-789-3467
Email Address [email protected]

MATTHEW LEWIS

Name MATTHEW LEWIS
Type Independent Voter
State CO
Address 1304 ANCESTRA DR, FOUNTAIN, CO 80817
Phone Number 719-332-4635
Email Address [email protected]

MATTHEW LEWIS

Name MATTHEW LEWIS
Type Republican Voter
State CO
Address 5725 PALE ROCK TER APT J, COLORADO SPRINGS, CO 80919
Phone Number 719-331-9201
Email Address [email protected]

MATTHEW LEWIS

Name MATTHEW LEWIS
Type Voter
State IA
Address 101 S 6TH, ROCK RAPIDS, IA 51246
Phone Number 712-472-2616
Email Address [email protected]

MATTHEW LEWIS

Name MATTHEW LEWIS
Type Independent Voter
State IL
Phone Number 618-303-2940
Email Address [email protected]

MATTHEW LEWIS

Name MATTHEW LEWIS
Type Republican Voter
State AR
Address 913 SHOBE RD, BRYANT, AR 72022
Phone Number 501-350-6872
Email Address [email protected]

MATTHEW LEWIS

Name MATTHEW LEWIS
Type Republican Voter
State AZ
Address 814 W EL PRADO RD, CHANDLER, AZ 85225
Phone Number 480-786-5623
Email Address [email protected]

MATTHEW LEWIS

Name MATTHEW LEWIS
Type Independent Voter
State FL
Address 9101 SHADOW POND CT, ODESSA, FL 33556
Phone Number 407-240-3863
Email Address [email protected]

MATTHEW LEWIS

Name MATTHEW LEWIS
Type Democrat Voter
State FL
Address 12131 MARIPOE RD, WEEKI WACHEE, FL 34614
Phone Number 352-346-7979
Email Address [email protected]

MATTHEW LEWIS

Name MATTHEW LEWIS
Type Voter
State FL
Address 83 PICKERING DR, KISSIMMEE, FL 34746
Phone Number 321-243-8078
Email Address [email protected]

MATTHEW LEWIS

Name MATTHEW LEWIS
Type Independent Voter
State CO
Address 9434 W ELMHURST PL, LITTLETON, CO 80128
Phone Number 303-921-4740
Email Address [email protected]

MATTHEW LEWIS

Name MATTHEW LEWIS
Type Republican Voter
State DE
Address 413 PHEASANT CIR, BEAR, DE 19701
Phone Number 302-832-8912
Email Address [email protected]

MATTHEW E LEWIS

Name MATTHEW E LEWIS
Visit Date 4/13/10 8:30
Appointment Number U08962
Type Of Access VA
Appt Made 5/22/2012 0:00
Appt Start 5/25/2012 13:00
Appt End 5/25/2012 23:59
Total People 31
Last Entry Date 5/22/2012 8:41
Meeting Location OEOB
Caller WENDY
Release Date 08/31/2012 07:00:00 AM +0000
Badge Number 77709

MATTHEW W LEWIS

Name MATTHEW W LEWIS
Visit Date 4/13/10 8:30
Appointment Number U99054
Type Of Access VA
Appt Made 4/20/10 19:11
Appt Start 4/20/10 21:00
Appt End 4/20/10 23:59
Total People 2
Last Entry Date 4/20/10 19:11
Meeting Location WH
Caller MICHAEL
Description TOUR
Release Date 07/30/2010 07:00:00 AM +0000

MATTHEW J LEWIS

Name MATTHEW J LEWIS
Visit Date 4/13/10 8:30
Appointment Number U99608
Type Of Access VA
Appt Made 4/22/10 12:46
Appt Start 4/23/10 10:00
Appt End 4/23/10 23:59
Total People 380
Last Entry Date 4/22/10 12:46
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 07/30/2010 07:00:00 AM +0000

MATTHEW K LEWIS

Name MATTHEW K LEWIS
Visit Date 4/13/10 8:30
Appointment Number U83376
Type Of Access VA
Appt Made 3/1/10 17:03
Appt Start 3/4/10 20:55
Appt End 3/4/10 23:59
Total People 1
Last Entry Date 3/1/2010
Meeting Location OEOB
Caller KATHRYN
Description WEST WING TOUR
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 71633

MATTHEW W LEWIS

Name MATTHEW W LEWIS
Visit Date 4/13/10 8:30
Appointment Number U83673
Type Of Access VA
Appt Made 3/4/10 18:54
Appt Start 3/9/10 7:30
Appt End 3/9/10 23:59
Total People 374
Last Entry Date 3/4/2010
Meeting Location WH
Caller VISITORS
Description 730AM GROUP TOUR /
Release Date 06/25/2010 07:00:00 AM +0000

MATTHEW W LEWIS

Name MATTHEW W LEWIS
Visit Date 4/13/10 8:30
Appointment Number U48096
Type Of Access VA
Appt Made 10/19/09 10:56
Appt Start 10/20/09 14:30
Appt End 10/20/09 23:59
Total People 6
Last Entry Date 10/19/09 10:56
Meeting Location WH
Caller MICHAEL
Description MARINE ONE DEPT
Release Date 01/29/2010 08:00:00 AM +0000

MATTHEW W LEWIS

Name MATTHEW W LEWIS
Visit Date 4/13/10 8:30
Appointment Number U39974
Type Of Access VA
Appt Made 9/22/09 18:02
Appt Start 9/24/09 8:30
Appt End 9/24/09 23:59
Total People 274
Last Entry Date 9/22/09 18:11
Meeting Location WH
Caller VISITORS
Description 8:30AM GROUP TOURS
Release Date 12/30/2009 08:00:00 AM +0000

MATTHEW S LEWIS

Name MATTHEW S LEWIS
Visit Date 4/13/10 8:30
Appointment Number U18367
Type Of Access VA
Appt Made 6/25/10 16:36
Appt Start 6/26/10 10:30
Appt End 6/26/10 23:59
Total People 361
Last Entry Date 6/25/10 16:36
Meeting Location WH
Caller VISITORS
Description GROUP TOURS./
Release Date 09/24/2010 07:00:00 AM +0000

MATTHEW T LEWIS

Name MATTHEW T LEWIS
Visit Date 4/13/10 8:30
Appointment Number U28459
Type Of Access VA
Appt Made 7/29/2010 12:30
Appt Start 8/5/2010 9:30
Appt End 8/5/2010 23:59
Total People 340
Last Entry Date 7/29/2010 12:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

MATTHEW H LEWIS

Name MATTHEW H LEWIS
Visit Date 4/13/10 8:30
Appointment Number U34146
Type Of Access VA
Appt Made 8/20/2010 10:38
Appt Start 8/21/2010 14:30
Appt End 8/21/2010 23:59
Total People 295
Last Entry Date 8/20/2010 10:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

MATTHEW D LEWIS

Name MATTHEW D LEWIS
Visit Date 4/13/10 8:30
Appointment Number U50248
Type Of Access VA
Appt Made 10/14/10 16:33
Appt Start 10/22/10 11:30
Appt End 10/22/10 23:59
Total People 259
Last Entry Date 10/14/10 16:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

MATTHEW G LEWIS

Name MATTHEW G LEWIS
Visit Date 4/13/10 8:30
Appointment Number U57399
Type Of Access VA
Appt Made 11/9/2010 18:32
Appt Start 11/13/2010 11:00
Appt End 11/13/2010 23:59
Total People 343
Last Entry Date 11/9/2010 18:32
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 02/25/2011 08:00:00 AM +0000

MATTHEW T LEWIS

Name MATTHEW T LEWIS
Visit Date 4/13/10 8:30
Appointment Number U71318
Type Of Access VA
Appt Made 12/23/10 15:01
Appt Start 12/26/10 11:00
Appt End 12/26/10 23:59
Total People 4
Last Entry Date 12/23/10 15:01
Meeting Location OEOB
Caller GREG
Release Date 03/25/2011 07:00:00 AM +0000
Badge Number 76008

MATTHEW W LEWIS

Name MATTHEW W LEWIS
Visit Date 4/13/10 8:30
Appointment Number U11481
Type Of Access VA
Appt Made 5/29/10 12:51
Appt Start 5/30/10 10:00
Appt End 5/30/10 23:59
Total People 14
Last Entry Date 5/29/10 12:51
Meeting Location WH
Caller MICHAEL
Release Date 08/27/2010 07:00:00 AM +0000

MATTHEW T LEWIS

Name MATTHEW T LEWIS
Visit Date 4/13/10 8:30
Appointment Number U68748
Type Of Access VA
Appt Made 12/15/10 13:26
Appt Start 12/20/10 16:00
Appt End 12/20/10 23:59
Total People 310
Last Entry Date 12/15/10 13:26
Meeting Location WH
Caller VISITORS
Description OPEN HOUSE/
Release Date 03/25/2011 07:00:00 AM +0000

Matthew T Lewis

Name Matthew T Lewis
Visit Date 4/13/10 8:30
Appointment Number U97114
Type Of Access VA
Appt Made 4/2/2011 0:00
Appt Start 4/14/2011 20:00
Appt End 4/14/2011 23:59
Total People 6
Last Entry Date 4/2/2011 11:14
Meeting Location WH
Caller GREGORY
Description WEST WING TOUR
Release Date 07/29/2011 07:00:00 AM +0000

Matthew J Lewis

Name Matthew J Lewis
Visit Date 4/13/10 8:30
Appointment Number U05252
Type Of Access VA
Appt Made 5/2/2011 0:00
Appt Start 5/4/2011 8:00
Appt End 5/4/2011 23:59
Total People 54
Last Entry Date 5/2/2011 18:11
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Matthew Lewis

Name Matthew Lewis
Visit Date 4/13/10 8:30
Appointment Number U05756
Type Of Access VA
Appt Made 5/4/2011 0:00
Appt Start 5/14/2011 7:00
Appt End 5/14/2011 23:59
Total People 161
Last Entry Date 5/4/2011 10:15
Meeting Location WH
Caller JASON
Description Police Week Group Tours
Release Date 08/26/2011 07:00:00 AM +0000

Matthew A Lewis

Name Matthew A Lewis
Visit Date 4/13/10 8:30
Appointment Number U17712
Type Of Access VA
Appt Made 6/14/2011 0:00
Appt Start 6/16/2011 20:25
Appt End 6/16/2011 23:59
Total People 2
Last Entry Date 6/14/2011 14:25
Meeting Location WH
Caller WILLIAM
Description WEST WING TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Matthew T Lewis

Name Matthew T Lewis
Visit Date 4/13/10 8:30
Appointment Number U16346
Type Of Access VA
Appt Made 6/9/2011 0:00
Appt Start 6/18/2011 15:30
Appt End 6/18/2011 23:59
Total People 2
Last Entry Date 6/9/2011 15:14
Meeting Location WH
Caller JULIA
Description WEST WING TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Matthew T Lewis

Name Matthew T Lewis
Visit Date 4/13/10 8:30
Appointment Number U31406
Type Of Access VA
Appt Made 7/29/2011 0:00
Appt Start 7/29/2011 19:15
Appt End 7/29/2011 23:59
Total People 2
Last Entry Date 7/29/2011 19:13
Meeting Location OEOB
Caller JAMAL
Release Date 10/28/2011 07:00:00 AM +0000

Matthew T Lewis

Name Matthew T Lewis
Visit Date 4/13/10 8:30
Appointment Number U30607
Type Of Access VA
Appt Made 7/27/2011 0:00
Appt Start 7/29/2011 19:00
Appt End 7/29/2011 23:59
Total People 10
Last Entry Date 7/27/2011 17:27
Meeting Location OEOB
Caller JAMAL
Release Date 10/28/2011 07:00:00 AM +0000

Matthew W Lewis

Name Matthew W Lewis
Visit Date 4/13/10 8:30
Appointment Number U51096
Type Of Access VA
Appt Made 10/17/11 0:00
Appt Start 10/28/11 9:00
Appt End 10/28/11 23:59
Total People 520
Last Entry Date 10/17/11 16:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Matthew E Lewis

Name Matthew E Lewis
Visit Date 4/13/10 8:30
Appointment Number U53728
Type Of Access VA
Appt Made 10/27/2011 0:00
Appt Start 11/10/2011 9:00
Appt End 11/10/2011 23:59
Total People 345
Last Entry Date 10/27/2011 8:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

Matthew E Lewis

Name Matthew E Lewis
Visit Date 4/13/10 8:30
Appointment Number U63680
Type Of Access VA
Appt Made 12/2/2011 0:00
Appt Start 12/6/2011 17:30
Appt End 12/6/2011 23:59
Total People 9
Last Entry Date 12/2/2011 18:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000
Badge Number 80146

Matthew H Lewis

Name Matthew H Lewis
Visit Date 4/13/10 8:30
Appointment Number U67402
Type Of Access VA
Appt Made 12/14/2011 0:00
Appt Start 12/21/2011 16:30
Appt End 12/21/2011 23:59
Total People 256
Last Entry Date 12/14/2011 13:58
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Matthew E Lewis

Name Matthew E Lewis
Visit Date 4/13/10 8:30
Appointment Number U80401
Type Of Access VA
Appt Made 2/13/2012 0:00
Appt Start 2/17/2012 8:30
Appt End 2/17/2012 23:59
Total People 294
Last Entry Date 2/13/2012 19:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

Matthew P Lewis

Name Matthew P Lewis
Visit Date 4/13/10 8:30
Appointment Number U91679
Type Of Access VA
Appt Made 3/15/11 0:00
Appt Start 3/22/11 12:00
Appt End 3/22/11 23:59
Total People 342
Last Entry Date 3/15/11 12:37
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

MATTHEW LEWIS

Name MATTHEW LEWIS
Visit Date 4/13/10 8:30
Appointment Number U18636
Type Of Access VA
Appt Made 6/23/10 17:31
Appt Start 6/23/10 19:00
Appt End 6/23/10 23:59
Total People 19
Last Entry Date 6/23/10 17:31
Meeting Location OEOB
Caller MICHAEL
Release Date 09/24/2010 07:00:00 AM +0000

Matthew Lewis

Name Matthew Lewis
Car HONDA CIVIC
Year 2007
Address 25840 Bagley Lake Rd, Leonard, MN 56652-4080
Vin 2HGFG12827H530296

MATTHEW LEWIS

Name MATTHEW LEWIS
Car KIA RIO
Year 2007
Address PO BOX 401, MOUNT GAY, WV 25637-0401
Vin KNADE123876231619

MATTHEW LEWIS

Name MATTHEW LEWIS
Car MAZDA MAZDA3
Year 2007
Address 1644 Scotchpine Way, Bybee, TN 37713-2638
Vin JM1BK12F271628706

MATTHEW LEWIS

Name MATTHEW LEWIS
Car HONDA ODYSSEY
Year 2007
Address 201 Cold Branch Rd, Forest, VA 24551-2113
Vin 5FNRL38787B043658

MATTHEW LEWIS

Name MATTHEW LEWIS
Car Chrysler Sebring 2dr Cpe LXi
Year 2007
Address 2560 S Corral Dr, Grand Junction, CO 81505-9559
Vin 4CE691G1977296765

MATTHEW LEWIS

Name MATTHEW LEWIS
Car DODGE CARAVAN
Year 2007
Address 74 WORTHY CT, FENTON, MO 63026-2763
Vin 2D4GP44L67R171084

MATTHEW LEWIS

Name MATTHEW LEWIS
Car NISSAN ALTIMA
Year 2007
Address 5008 WINCHESTER AVE, MARTINSBURG, WV 25405-2551
Vin 1N4BL21E67N461602
Phone 304-262-3047

MATTHEW LEWIS

Name MATTHEW LEWIS
Car JEEP LIBERTY
Year 2007
Address RR 1 Box 166bb, Beverly, WV 26253-9746
Vin 1J4GL48K77W544516

MATTHEW LEWIS

Name MATTHEW LEWIS
Car FORD TAURUS
Year 2007
Address 9742 Aberdare Ave W, Jacksonville, FL 32208-1105
Vin 1FAFP53U57A124342

MATTHEW LEWIS

Name MATTHEW LEWIS
Car FORD F-150
Year 2007
Address 217 STREAMWOOD DR, HOLLY SPRINGS, NC 27540-6250
Vin 1FTPW14V37KC53577
Phone 919-387-3446

MATTHEW LEWIS

Name MATTHEW LEWIS
Car CHEVROLET TRAILBLAZER
Year 2007
Address C8961 Ardeens St, Fort Bragg, NC 28310-0001
Vin 1GNDT13S072199908

Matthew Lewis

Name Matthew Lewis
Car NISSAN MURANO
Year 2007
Address 14364 SW 113th Ter # 511, Miami, FL 33186-7047
Vin JN8AZ08T17W510829
Phone 305-386-9703

Matthew Lewis

Name Matthew Lewis
Car FORD FREESTYLE
Year 2007
Address 3170 Copper Fork Rd, Sandyville, WV 25275-6530
Vin 1FMZK05187GA04703

MATTHEW LEWIS

Name MATTHEW LEWIS
Car HONDA ACCORD
Year 2007
Address 411 COPPERLINE DR, CHAPEL HILL, NC 27516-4481
Vin 1HGCM56717A047062

Matthew Lewis

Name Matthew Lewis
Car GMC CANYON
Year 2007
Address 821 Jackson Cir, Fort Lee, VA 23801-1078
Vin 1GTCS13E178211983

MATTHEW LEWIS

Name MATTHEW LEWIS
Car GMC SIERRA 3500 CLASSIC
Year 2007
Address 318 Grassy Hill Rd, Old Lyme, CT 06371-3312
Vin 1GTJK33D27F166736

MATTHEW LEWIS

Name MATTHEW LEWIS
Car VOLKSWAGEN VOLKSWAGEN
Year 2007
Address 4357 CLOVE ST, MIDDLEBURG, FL 32068-6128
Vin 3VWWJ71K47M172567

MATTHEW LEWIS

Name MATTHEW LEWIS
Car JEEP GRAND CHEROKEE
Year 2007
Address 19706 Hansen Ave, Omaha, NE 68130-5110
Vin 1J8HR58P87C591090

MATTHEW LEWIS

Name MATTHEW LEWIS
Car JEEP COMMANDER
Year 2007
Address 519 DEER RUN, FOX LAKE, IL 60020-1072
Vin 1J8HG58257C567405

MATTHEW LEWIS

Name MATTHEW LEWIS
Car HONDA ACCORD
Year 2007
Address 1445 Talisman Cir, Virginia Beach, VA 23464-6117
Vin 1HGCM66507A080154

MATTHEW LEWIS

Name MATTHEW LEWIS
Car ACURA MDX
Year 2007
Address 165 OAKRIDGE RD, BRISTOL, CT 06010-3120
Vin 2HNYD28447H546083

MATTHEW LEWIS

Name MATTHEW LEWIS
Car SAAB 9-3SEDAN
Year 2007
Address 1510 W OLIVE AVE APT 3, CHICAGO, IL 60660-4292
Vin YS3FH41U971134398

MATTHEW LEWIS

Name MATTHEW LEWIS
Car DODGE RAM PICKUP 1500
Year 2007
Address 2560 S CORRAL DR, GRAND JUNCTION, CO 81505
Vin 1D7HU18257S199716
Phone 303-257-7884

MATTHEW P LEWIS

Name MATTHEW P LEWIS
Car CHEVROLET COBALT
Year 2007
Address 5613 QUEEN ANNE CT, NEW MARKET, MD 21774-2921
Vin 1G1AK15FX77110128

MATTHEW LEWIS

Name MATTHEW LEWIS
Car HYUNDAI SANTA FE
Year 2007
Address 955 Beachfront Dr, Painesville, OH 44077-7910
Vin 5NMSG73D97H078167

MATTHEW LEWIS

Name MATTHEW LEWIS
Car CHEVROLET SUBURBAN
Year 2007
Address 621 CHERRY ST, DENVER, CO 80220-5015
Vin 3GNFK16397G312990

MATTHEW LEWIS

Name MATTHEW LEWIS
Car HONDA CR-V
Year 2007
Address 2171 320th St, Jewell, IA 50130-7517
Vin JHLRE48527C116893

MATTHEW LEWIS

Name MATTHEW LEWIS
Car HONDA CIVIC
Year 2007
Address 12111 Piscataway Rd, Clinton, MD 20735-1170
Vin 2HGFG12637H583829

MATTHEW LEWIS

Name MATTHEW LEWIS
Car DODGE RAM PICKUP 1500
Year 2007
Address 509 N CHANCELLOR RD, HATTIESBURG, MS 39401-7991
Vin 1D7HA18247S202713

MATTHEW LEWIS

Name MATTHEW LEWIS
Car CHRYSLER PT CRUISER
Year 2007
Address 610 Greenhill Dr Apt 5303, Round Rock, TX 78665-2214
Vin 3A4FY48B87T571775

Matthew Lewis

Name Matthew Lewis
Domain mp3martonline.com
Contact Email [email protected]
Whois Sever whois.gocanadadomains.com
Create Date 2010-04-07
Update Date 2013-08-14
Registrar Name GO CANADA DOMAINS, LLC
Registrant Address 2009 Durham St. Irving TX 75062
Registrant Country UNITED STATES

Lewis, Matthew

Name Lewis, Matthew
Domain rustfreesuvs4sale.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-04-18
Update Date 2013-03-14
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 7620 Elbow Drive SW #255 Calgary AB T2V 1K2
Registrant Country CANADA

Lewis, Matthew

Name Lewis, Matthew
Domain rustfreevans4sale.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-04-18
Update Date 2013-03-14
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 7620 Elbow Drive SW #255 Calgary AB T2V 1K2
Registrant Country CANADA

Lewis, Matthew

Name Lewis, Matthew
Domain upsservice.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-02-27
Update Date 2012-06-12
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 7620 Elbow Drive SW #255 Calgary AB T2V 1K2
Registrant Country CANADA

Lewis, Matthew

Name Lewis, Matthew
Domain alchemyexecutive.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-10-07
Update Date 2012-09-21
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address DIFC Dubai null
Registrant Country UNITED ARAB EMIRATES

Lewis, Matthew

Name Lewis, Matthew
Domain upsbatteryrecycling.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-06-16
Update Date 2013-07-08
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 7620 Elbow Drive SW #255 Calgary AB T2V 1K2
Registrant Country CANADA

Lewis, Matthew

Name Lewis, Matthew
Domain alteneconsulting.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-01-30
Update Date 2011-01-29
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 7620 Elbow Drive SW #255 Calgary AB T2V 1K2
Registrant Country CANADA

Lewis, Matthew

Name Lewis, Matthew
Domain offsitebackupsystems.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-10-01
Update Date 2012-06-12
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 7620 Elbow Drive SW #255 Calgary AB T2V 1K2
Registrant Country CANADA

Lewis, Matthew

Name Lewis, Matthew
Domain sinewavesolutions.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2004-07-08
Update Date 2013-07-08
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 7620 Elbow Drive SW #255 Calgary AB T2V 1K2
Registrant Country CANADA

Lewis, Matthew

Name Lewis, Matthew
Domain datacentre4sale.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-03-28
Update Date 2012-03-28
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 7620 Elbow Drive SW #255 Calgary AB T2V 1K2
Registrant Country CANADA

Lewis, Matthew

Name Lewis, Matthew
Domain medicalequipment4sale.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-08-17
Update Date 2012-06-12
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 7620 Elbow Drive SW #255 Calgary AB T2V 1K2
Registrant Country CANADA

Lewis, Matthew

Name Lewis, Matthew
Domain upsbatterydisposal.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-06-16
Update Date 2013-07-08
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 7620 Elbow Drive SW #255 Calgary AB T2V 1K2
Registrant Country CANADA

Lewis, Matthew

Name Lewis, Matthew
Domain upsbatteryremoval.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-06-16
Update Date 2013-07-08
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 7620 Elbow Drive SW #255 Calgary AB T2V 1K2
Registrant Country CANADA

Lewis, Matthew

Name Lewis, Matthew
Domain firewallconsultant.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-02-24
Update Date 2012-06-12
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 7620 Elbow Drive SW #255 Calgary AB T2V 1K2
Registrant Country CANADA

Lewis, Matthew

Name Lewis, Matthew
Domain alchemyexec.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-10-07
Update Date 2012-09-21
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address DIFC Dubai null
Registrant Country UNITED ARAB EMIRATES

Lewis, Matthew

Name Lewis, Matthew
Domain dieselgenerators4sale.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-03-29
Update Date 2012-03-29
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 7620 Elbow Drive SW #255 Calgary AB T2V 1K2
Registrant Country CANADA

Lewis, Matthew

Name Lewis, Matthew
Domain heavyequipment4sale.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-08-07
Update Date 2012-06-12
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 7620 Elbow Drive SW #255 Calgary AB T2V 1K2
Registrant Country CANADA

Lewis, Matthew

Name Lewis, Matthew
Domain quinlansworld.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-08-10
Update Date 2013-08-11
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 7620 Elbow Drive SW #255 Calgary AB T2V 1K2
Registrant Country CANADA

Lewis, Matthew

Name Lewis, Matthew
Domain hvacsystems4sale.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-03-27
Update Date 2012-03-27
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 7620 Elbow Drive SW #255 Calgary AB T2V 1K2
Registrant Country CANADA

Lewis, Matthew

Name Lewis, Matthew
Domain rustfreecars4sale.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-04-18
Update Date 2013-03-14
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 7620 Elbow Drive SW #255 Calgary AB T2V 1K2
Registrant Country CANADA

Lewis, Matthew

Name Lewis, Matthew
Domain voipconsultingservice.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-06-07
Update Date 2013-07-08
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 7620 Elbow Drive SW #255 Calgary AB T2V 1K2
Registrant Country CANADA

Lewis, Matthew

Name Lewis, Matthew
Domain rustfreetrucks4sale.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-03-31
Update Date 2012-03-31
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 7620 Elbow Drive SW #255 Calgary AB T2V 1K2
Registrant Country CANADA

Lewis, Matthew

Name Lewis, Matthew
Domain matthewlewis.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-04-15
Update Date 2013-03-14
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 7620 Elbow Drive SW #255 Calgary AB T2V 1K2
Registrant Country CANADA

Lewis, Matthew

Name Lewis, Matthew
Domain mcparland.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-04-15
Update Date 2013-03-14
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 7620 Elbow Drive SW #255 Calgary AB T2V 1K2
Registrant Country CANADA

Matthew Lewis

Name Matthew Lewis
Domain squashecuador.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2004-06-10
Update Date 2013-07-24
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 2009 Durham St. Irving Texas 75062
Registrant Country UNITED STATES

Matthew Lewis

Name Matthew Lewis
Domain swaggernutrition.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-05
Update Date 2013-03-06
Registrar Name GODADDY.COM, LLC
Registrant Address 5945 w parker rd #1313 Plano Texas 75093
Registrant Country UNITED STATES

matthew lewis

Name matthew lewis
Domain bigpoppinkettlecorn.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-23
Update Date 2013-06-24
Registrar Name GODADDY.COM, LLC
Registrant Address 129 nw quinton ave topeka Kansas 66606
Registrant Country UNITED STATES

Lewis, Matthew

Name Lewis, Matthew
Domain datacenter4sale.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-03-28
Update Date 2012-03-28
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 7620 Elbow Drive SW #255 Calgary AB T2V 1K2
Registrant Country CANADA

Lewis, Matthew

Name Lewis, Matthew
Domain powerqualityengineers.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-02-25
Update Date 2012-06-12
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 7620 Elbow Drive SW #255 Calgary AB T2V 1K2
Registrant Country CANADA