Melissa Little

We have found 240 public records related to Melissa Little in 29 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Attended Vocational/Technical, Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 2 business registration records connected with Melissa Little in public records. All found businesses are registered in Pennsylvania state. All found businesses are engaged in Public Order, Safety and Justice (Government) industry. There are 60 profiles of government employees in our database. People found have twenty-one different job titles. Most of them are employed as Education Professionals. These employees work in nine different states. Most of them work in Indiana state. Average wage of employees is $45,028.


Melissa Anne Little

Name / Names Melissa Anne Little
Age 36
Birth Date 1988
Person 909 Apple Blossom, Bethel Heights, AR 72764
Possible Relatives

Melissa Little

Name / Names Melissa Little
Age 42
Birth Date 1982
Person 7601 Hutcheson, Adger, AL 35006

Melissa W Little

Name / Names Melissa W Little
Age 53
Birth Date 1971
Person 109 Overlook Dr, Prattville, AL 36066
Phone Number 334-365-1334
Possible Relatives




Previous Address 181 County Rd, Ashville, AL 35953
181 County Road 33, Autaugaville, AL 36003
212 Gardenia Ct, Prattville, AL 36067
614 Lower Kingston Rd, Prattville, AL 36067
1670 County Road 39, Deatsville, AL 36022
1220 Highway 14, Prattville, AL 36067
622 Durden Rd, Prattville, AL 36067
1670 Alternate Co #39, Deatsville, AL 36022

Melissa R Little

Name / Names Melissa R Little
Age 64
Birth Date 1960
Person 4550 Country Estates, Saraland, AL 36571
Possible Relatives




Previous Address 1020 Joaneen,Saraland, AL 36571
354 PO Box,Saraland, AL 36571
5481 Gunn,Mobile, AL 36619

Melissa Little

Name / Names Melissa Little
Age N/A
Person 751 Mallard, Winfield, AL 35594
Possible Relatives

Melissa Little

Name / Names Melissa Little
Age N/A
Person 3104 CLAUDE JACKSON 35, ALICEVILLE, AL 35442
Phone Number 205-455-2605

Melissa Little

Name / Names Melissa Little
Age N/A
Person 181 COUNTY ROAD 33, AUTAUGAVILLE, AL 36003
Phone Number 334-491-0777

Melissa L Little

Name / Names Melissa L Little
Age N/A
Person 800 SW 7TH ST, GENTRY, AR 72734
Phone Number 479-525-6033

Melissa Little

Name / Names Melissa Little
Age N/A
Also Known As Melisa Little
Person 973 Valley #C, Birmingham, AL 35209
Possible Relatives

Previous Address 6759 Standing Boy Rd, Columbus, GA 31904
4702 Chesapeake Cv #C, Birmingham, AL 35242
6907 Whitetail Cv, Birmingham, AL 35242

Melissa L Little

Name / Names Melissa L Little
Age N/A
Person 751 MALLARD RD, WINFIELD, AL 35594

Melissa R Little

Name / Names Melissa R Little
Age N/A
Person 4430 Myrtlewood Dr #A, Huntsville, AL 35816
Previous Address 102 PO Box, Aliceville, AL 35442

Melissa D Little

Name / Names Melissa D Little
Age N/A
Also Known As Alicia Jane Little
Person 2423 Lincoln Cir, Phoenix, AZ 85016
Previous Address 575 19th St #D232, Costa Mesa, CA 92627

Melissa Little

Name / Names Melissa Little
Age N/A
Person 3363 Harmont, Phoenix, AZ 85051
Previous Address 3363 Harmont,Phoenix, AZ 85051

Melissa L Little

Name / Names Melissa L Little
Age N/A
Person 1244 Reed St, Lakewood, CO 80232
Phone Number 303-989-5681

Melissa Little

Name / Names Melissa Little
Age N/A
Person 7601 HUTCHESON DR, ADGER, AL 35006
Phone Number 205-425-2589

Melissa A Little

Name / Names Melissa A Little
Age N/A
Person 14164 WREN LN, ANDALUSIA, AL 36421
Phone Number 334-427-1406

Melissa Little

Name / Names Melissa Little
Age N/A
Person 2501 VETERANS MEMORIAL PKWY, TUSCALOOSA, AL 35404
Phone Number 205-562-9888

Melissa Little

Name / Names Melissa Little
Age N/A
Person 5100 OLD BIRMINGHAM HWY, TUSCALOOSA, AL 35404
Phone Number 205-462-0400

Melissa Little

Name / Names Melissa Little
Age N/A
Person 2408 5TH PL E, TUSCALOOSA, AL 35404
Phone Number 205-562-9888

Melissa Little

Name / Names Melissa Little
Age N/A
Person 821 39TH PL S, BIRMINGHAM, AL 35222
Phone Number 205-592-6708

Melissa Little

Name / Names Melissa Little
Age N/A
Person 909 E APPLE BLOSSOM AVE, BETHEL HEIGHTS, AR 72764
Phone Number 479-756-2496

Melissa Little

Name / Names Melissa Little
Age N/A
Person 1824 Amberwood, Birmingham, AL 35215

Melissa Little

Name / Names Melissa Little
Age N/A
Person 1521 Stewart, Scottsboro, AL 35768

Melissa Little

Name / Names Melissa Little
Age N/A
Person 6746 PO Box, Dothan, AL 36302

Melissa L Little

Name / Names Melissa L Little
Age N/A
Person 9228 7th, Phoenix, AZ 85021

Melissa A Little

Name / Names Melissa A Little
Age N/A
Person PO BOX 274, ANDALUSIA, AL 36420

Melissa D Little

Name / Names Melissa D Little
Age N/A
Person PO BOX 680514, FORT PAYNE, AL 35968

Melissa Little

Name / Names Melissa Little
Age N/A
Person 1824 AMBERWOOD LN APT 208, BIRMINGHAM, AL 35215

Melissa Little

Name / Names Melissa Little
Age N/A
Person 15917 W WINSLOW AVE, GOODYEAR, AZ 85338

Melissa K Little

Name / Names Melissa K Little
Age N/A
Person 8921 WOODHAVEN DR, PINSON, AL 35126
Phone Number 205-681-8985

Melissa M Little

Name / Names Melissa M Little
Age N/A
Person 305 ACOMA DR, GRAND JUNCTION, CO 81503

Melissa Little

Business Name Long & Foster Real Estate, WC
Person Name Melissa Little
Position company contact
State PA
Address 1242 West Chester Pike, West Chester, 19382 PA
Phone Number
Email [email protected]

Melissa Little

Business Name Franklin County Court Reporter
Person Name Melissa Little
Position company contact
State PA
Address 157 Lincoln Way E Chambersburg PA 17201-2211
Industry Public Order, Safety and Justice (Government)
SIC Code 9211
SIC Description Courts
Phone Number 717-261-3851
Number Of Employees 4

Little Melissa K

State NC
Calendar Year 2017
Employer Cabarrus County Schools
Job Title Education Professionals
Name Little Melissa K
Annual Wage $25,835

Little Melissa K

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Bmvc Team Leader
Name Little Melissa K
Annual Wage $33,004

Little Melissa A

State IN
Calendar Year 2016
Employer Lake County (lake)
Job Title Office/clerical Part-time Pool
Name Little Melissa A
Annual Wage $8,645

Little Melissa A

State IN
Calendar Year 2016
Employer Clay Community School Corporation (clay)
Job Title Instructional Asst.
Name Little Melissa A
Annual Wage $3,534

Little Melissa K

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title Bmvc Customer Service Rep 1
Name Little Melissa K
Annual Wage $31,808

Little Melissa A

State IN
Calendar Year 2015
Employer Lake County (lake)
Job Title Office/clerical Part-time Pool
Name Little Melissa A
Annual Wage $6,535

Little Melissa B

State IL
Calendar Year 2018
Employer Tremont Cusd 702
Name Little Melissa B
Annual Wage $60,115

Little Melissa S

State IL
Calendar Year 2018
Employer Springfield Sd 186
Name Little Melissa S
Annual Wage $20,083

Little Melissa B

State IL
Calendar Year 2017
Employer Tremont Cusd 702
Name Little Melissa B
Annual Wage $57,929

Little Melissa S

State IL
Calendar Year 2017
Employer Springfield Sd 186
Name Little Melissa S
Annual Wage $6,133

Little Melissa S

State IL
Calendar Year 2017
Employer Springfield Sd 186
Name Little Melissa S
Annual Wage $7,423

Little Melissa B

State IL
Calendar Year 2016
Employer Tremont Cusd 702
Name Little Melissa B
Annual Wage $55,565

Little Melissa S

State IL
Calendar Year 2016
Employer Springfield Sd 186
Name Little Melissa S
Annual Wage $7,232

Little Melissa B

State IL
Calendar Year 2015
Employer Tremont Cusd 702
Name Little Melissa B
Annual Wage $54,140

Little Melissa A

State IN
Calendar Year 2017
Employer Clay Community School Corporation (Clay)
Job Title Instructional Asst.
Name Little Melissa A
Annual Wage $6,039

Little Melissa S

State IL
Calendar Year 2015
Employer Springfield Sd 186
Name Little Melissa S
Annual Wage $5,472

Little Melissa S

State GA
Calendar Year 2017
Employer Cobb County School District
Job Title Special Education Interrelated
Name Little Melissa S
Annual Wage $52,685

Little Melissa R

State GA
Calendar Year 2015
Employer Gwinnett County Board Of Education
Job Title Kindergarten Teacher
Name Little Melissa R
Annual Wage $3,136

Little Melissa R

State GA
Calendar Year 2014
Employer Gwinnett County Board Of Education
Job Title Kindergarten Teacher
Name Little Melissa R
Annual Wage $35,190

Little Melissa E

State FL
Calendar Year 2017
Employer Polk Co Sheriff's Dept
Name Little Melissa E
Annual Wage $52,224

Little Melissa

State FL
Calendar Year 2017
Employer Duval Co School Board
Name Little Melissa
Annual Wage $42,819

Little Melissa E

State FL
Calendar Year 2016
Employer Polk Co Sheriff's Dept
Name Little Melissa E
Annual Wage $47,583

Little Melissa

State FL
Calendar Year 2016
Employer Duval Co School Board
Name Little Melissa
Annual Wage $41,961

Little Melissa K

State CT
Calendar Year 2017
Employer Board Of Regents
Job Title Ccc Part Time Lecturer
Name Little Melissa K
Annual Wage $3,092

Little Melissa K

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title Ccc Part Time Lecturer
Name Little Melissa K
Annual Wage $3,209

Little Melissa K

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title Cc N C L
Name Little Melissa K
Annual Wage $750

Little Melissa K

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title C Cecl - Extension Credit
Name Little Melissa K
Annual Wage $3,326

Little Melissa K

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Ccc Part Time Lecturer
Name Little Melissa K
Annual Wage $1,584

Little Melissa S

State GA
Calendar Year 2018
Employer Cobb County School District
Job Title Kindergarten Teacher
Name Little Melissa S
Annual Wage $59,726

Little Melissa K

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Cc N C L
Name Little Melissa K
Annual Wage $1,350

Little Melissa L

State IN
Calendar Year 2017
Employer Indianapolis Public School Corporation (Marion)
Job Title High School Tchr
Name Little Melissa L
Annual Wage $21,739

Little Melissa A

State IN
Calendar Year 2018
Employer Clay Community School Corporation (Clay)
Job Title Substitute
Name Little Melissa A
Annual Wage $3,355

Little Melissa K

State NC
Calendar Year 2016
Employer Kannapolis City Schools
Job Title Education Professionals
Name Little Melissa K
Annual Wage $57,046

Little Melissa K

State NC
Calendar Year 2015
Employer Kannapolis City Schools
Job Title Education Professionals
Name Little Melissa K
Annual Wage $50,903

Little Melissa A

State NY
Calendar Year 2018
Employer Office Of General Services
Job Title Business Services Cntr Manager
Name Little Melissa A
Annual Wage $134,445

Little Melissa A

State NY
Calendar Year 2018
Employer Office Of General Services
Name Little Melissa A
Annual Wage $133,881

Little Melissa A

State NY
Calendar Year 2017
Employer Office Of General Services
Job Title Business Srvs Center Manager
Name Little Melissa A
Annual Wage $131,836

Little Melissa A

State NY
Calendar Year 2017
Employer Office Of General Services
Name Little Melissa A
Annual Wage $125,200

Little Melissa A

State NY
Calendar Year 2016
Employer Office Of General Services
Job Title Business Services Cntr Manager
Name Little Melissa A
Annual Wage $125,107

Little Melissa A

State NY
Calendar Year 2016
Employer Office Of General Services
Name Little Melissa A
Annual Wage $123,417

Little Melissa A

State NY
Calendar Year 2015
Employer Office Of General Services
Job Title Business Services Cntr Manager
Name Little Melissa A
Annual Wage $121,885

Little Melissa A

State NY
Calendar Year 2015
Employer Office Of General Services
Name Little Melissa A
Annual Wage $113,518

Little Melissa A

State NY
Calendar Year 2015
Employer Off Of The State Comptroller
Name Little Melissa A
Annual Wage $4,345

Little Melissa

State NJ
Calendar Year 2018
Employer Little Silver Bd Of Ed
Name Little Melissa
Annual Wage $56,500

Little Melissa K

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Bmvc Team Leader
Name Little Melissa K
Annual Wage $36,319

Little Melissa

State NJ
Calendar Year 2017
Employer Little Silver Bd Of Ed
Name Little Melissa
Annual Wage $56,000

Little Melissa

State KY
Calendar Year 2017
Employer Jackson Independent
Job Title Middle School Classroom Instr
Name Little Melissa
Annual Wage $63,139

Little Melissa

State KY
Calendar Year 2017
Employer Floyd County
Job Title Instructional Assistant I
Name Little Melissa
Annual Wage $11,085

Little Melissa

State KY
Calendar Year 2017
Employer Floyd County
Job Title Elementary Classroom Instruct
Name Little Melissa
Annual Wage $51,176

Little Melissa

State KY
Calendar Year 2017
Employer Campbell County
Job Title Elementary Classroom Instruct
Name Little Melissa
Annual Wage $50,363

Little Melissa

State KY
Calendar Year 2016
Employer Jackson Independent
Name Little Melissa
Annual Wage $63,139

Little Melissa

State KY
Calendar Year 2016
Employer Floyd County
Name Little Melissa
Annual Wage $62,261

Little Melissa

State KY
Calendar Year 2016
Employer Campbell County
Name Little Melissa
Annual Wage $49,590

Little Melissa

State KY
Calendar Year 2015
Employer Jackson Independent
Name Little Melissa
Annual Wage $59,759

Little Melissa

State KY
Calendar Year 2015
Employer Floyd County
Name Little Melissa
Annual Wage $50,173

Little Melissa

State KY
Calendar Year 2015
Employer Campbell County
Name Little Melissa
Annual Wage $47,834

Little Melissa K

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Bmvc Branch Manager
Name Little Melissa K
Annual Wage $39,533

Little Melissa L

State IN
Calendar Year 2018
Employer Indianapolis Public School Corporation (Marion)
Job Title Certified Coach
Name Little Melissa L
Annual Wage $55,440

Little Melissa

State NJ
Calendar Year 2015
Employer Freehold Twp
Job Title Elementary Kindergraten-8 Grade
Name Little Melissa
Annual Wage $59,005

Little Melissa K

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title C Cecl - Extension Credit
Name Little Melissa K
Annual Wage $5,544

Melissa V Little

Name Melissa V Little
Address 1212 N Parrish St Baltimore MD 21217 -2254
Mobile Phone 410-746-1360
Gender Female
Date Of Birth 1965-06-18
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Melissa A Little

Name Melissa A Little
Address 10307 Spoonbill Rd W Bradenton FL 34209 -3009
Mobile Phone 941-920-3660
Email [email protected]
Gender Female
Date Of Birth 1966-06-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Attended Vocational/Technical
Language English

Melissa A Little

Name Melissa A Little
Address 5941 Allen Rd Se Mableton GA 30126 -3647
Mobile Phone 404-680-5620
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Melissa Little

Name Melissa Little
Address 3104 Claude Jackson 35 Aliceville AL 35442 -7061
Phone Number 205-455-2605
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Melissa L Little

Name Melissa L Little
Address 751 Mallard Rd Winfield AL 35594 -4791
Phone Number 205-495-2687
Mobile Phone 205-495-2687
Email [email protected]
Gender Female
Date Of Birth 1969-08-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed College
Language English

Melissa M Little

Name Melissa M Little
Address 55 Sprucewood Dr Houlton ME 04730 -4225
Phone Number 207-532-2330
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $5,000
Education Completed College
Language English

Melissa D Little

Name Melissa D Little
Address 708 E Hamilton St Union Mills IN 46382 -9791
Phone Number 219-767-2714
Gender Female
Date Of Birth 1967-11-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Melissa A Little

Name Melissa A Little
Address 707 E 5th St Hobart IN 46342 -4603
Phone Number 219-973-5905
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Melissa M Little

Name Melissa M Little
Address 755 Myrtle View Dr Baton Rouge LA 70810 -4234
Phone Number 225-763-6808
Gender Female
Date Of Birth 1965-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Melissa Little

Name Melissa Little
Address 3106 Dewberry Rd Quitman GA 31643 -4835
Phone Number 229-305-5114
Telephone Number 229-263-8007
Mobile Phone 229-263-8007
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Melissa J Little

Name Melissa J Little
Address 1940 Tucker Ln North Fort Myers FL 33917 -1650
Phone Number 239-731-0995
Telephone Number 239-731-3109
Email [email protected]
Gender Female
Date Of Birth 1968-12-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Melissa D Little

Name Melissa D Little
Address 3948 Melody Ln Henderson KY 42420 -8932
Phone Number 270-827-3196
Gender Female
Date Of Birth 1976-09-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $25,000
Education Completed College
Language English

Melissa K Little

Name Melissa K Little
Address 17040 Edwards Ave Southfield MI 48076 -2050
Phone Number 313-995-3674
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Melissa Little

Name Melissa Little
Address 987 W Buttonbush Dr Beverly Hills FL 34465 -4203
Phone Number 352-513-5602
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Range Of New Credit 1001
Education Completed College
Language English

Melissa H Little

Name Melissa H Little
Address 1212 Sheridan Dr Joplin MO 64801 -1070
Phone Number 417-781-5703
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Melissa L Little

Name Melissa L Little
Address 800 Sw 7th St Gentry AR 72734 -9623
Phone Number 479-525-6033
Email [email protected]
Gender Female
Date Of Birth 1972-06-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Melissa L Little

Name Melissa L Little
Address 7990 Baymeadows Rd E Unit 516 Jacksonville FL 32256-2968 -3218
Phone Number 502-384-4888
Gender Female
Date Of Birth 1980-10-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Melissa J Little

Name Melissa J Little
Address 855 Peach Orchard Br Pikeville KY 41501 -7319
Phone Number 606-432-6569
Mobile Phone 606-422-3898
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $100,000
Education Completed College
Language English

Melissa M Little

Name Melissa M Little
Address 4059 Longfork Rd Virgie KY 41572 -8803
Phone Number 606-639-8387
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed College
Language English

Melissa F Little

Name Melissa F Little
Address 164 Graystone Hls Prestonsburg KY 41653 -8546
Phone Number 606-886-8229
Email [email protected]
Gender Female
Date Of Birth 1970-07-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

Melissa A Little

Name Melissa A Little
Address 370 S Main St Jasper GA 30143-1706 -1136
Phone Number 678-230-3963
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed College
Language English

Melissa M Little

Name Melissa M Little
Address 13914 Washington Dr Plymouth MI 48170 -2344
Phone Number 734-673-7407
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed College
Language English

Melissa Little

Name Melissa Little
Address 2501 N Rosewood Ave Muncie IN 47304 -2373
Phone Number 765-896-9266
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Melissa J Little

Name Melissa J Little
Address 58 Greystone Ct NE Rockford MI 49341-1528 -9211
Phone Number 812-923-8990
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Melissa L Little

Name Melissa L Little
Address 4499 Foxtail Rd Hampstead MD 21074 -1433
Phone Number 828-545-5500
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Melissa S Little

Name Melissa S Little
Address 2768 Whitmore Ct Tallahassee FL 32312 -4212
Phone Number 850-326-5736
Gender Female
Date Of Birth 1976-10-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Melissa K Little

Name Melissa K Little
Address 28 Strickland St Manchester CT 06042 -3106
Phone Number 860-643-5010
Gender Female
Date Of Birth 1960-08-31
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed College
Language English

Melissa J Little

Name Melissa J Little
Address 5 Manners Ave Haverhill MA 01830 -2013
Phone Number 978-372-1707
Mobile Phone 978-376-7078
Email [email protected]
Gender Female
Date Of Birth 1973-02-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Little, Melissa E

Name Little, Melissa E
Amount 1000.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2012-06-30
Contributor Occupation Consultant/Attorney
Contributor Employer Credit Risk Management, LLC
Organization Name Credit Risk Management LLC
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 6300 Creedmoor Rd Ste 138 Raleigh NC

LITTLE, MELISSA

Name LITTLE, MELISSA
Amount 1000.00
To Brad Miller (D)
Year 2010
Transaction Type 15
Filing ID 10930243194
Application Date 2009-10-20
Contributor Occupation Banking Consultant
Contributor Employer Credit Risk Management LLC
Organization Name Credit Risk Management LLC
Contributor Gender F
Recipient Party D
Recipient State NC
Committee Name Brad Miller Congressional Campaign
Seat federal:house
Address 4608 Lancashire Dr RALEIGH NC

LITTLE, MELISSA E

Name LITTLE, MELISSA E
Amount 1000.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 29991055406
Application Date 2009-01-21
Contributor Occupation Consultant / Attorney
Contributor Employer Credit Risk Management
Organization Name Consultant/Attorney
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 4608 Lancashire Dr RALEIGH NC

LITTLE, MELISSA

Name LITTLE, MELISSA
Amount 1000.00
To Brad Miller (D)
Year 2008
Transaction Type 15
Filing ID 28990896390
Application Date 2008-02-26
Contributor Occupation Banking Consultant
Contributor Employer Credit Risk Management LLC
Organization Name Credit Risk Management LLC
Contributor Gender F
Recipient Party D
Recipient State NC
Committee Name Brad Miller Congressional Campaign
Seat federal:house
Address 4608 Lancashire Dr RALEIGH NC

LITTLE, MELISSA E

Name LITTLE, MELISSA E
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933256698
Application Date 2008-08-26
Contributor Occupation Consultant/Attorney
Contributor Employer Credit Risk Management, LLC
Organization Name Credit Risk Management LLC
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 6300 Creedmoor Rd Ste 170 RALEIGH NC

LITTLE, MELISSA E

Name LITTLE, MELISSA E
Amount 1000.00
To DNC Services Corp
Year 2008
Transaction Type 15
Filing ID 28992196418
Application Date 2008-08-05
Contributor Occupation Consultant / Attorney
Contributor Employer Credit Risk Manageme
Organization Name Credit Risk Management LLC
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 4608 Lancashire Dr RALEIGH NC

LITTLE, MELISSA E

Name LITTLE, MELISSA E
Amount 1000.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12971802446
Application Date 2012-06-30
Contributor Occupation CONSULTANT/ATTORNEY
Contributor Employer CREDIT RISK MANAGEMENT, L.L.C.
Organization Name Credit Risk Management LLC
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 6300 Creedmoor Rd Ste 138 RALEIGH NC

LITTLE, MELISSA E

Name LITTLE, MELISSA E
Amount 538.00
To EMILY's List
Year 2012
Transaction Type 15
Filing ID 11990257844
Application Date 2011-02-10
Contributor Occupation Attorney/consultant
Contributor Employer Credit Risk Management, LLC
Contributor Gender F
Committee Name EMILY's List
Address 6300 Creedmoor Rd Ste 170 RALEIGH NC

LITTLE, MELISSA E

Name LITTLE, MELISSA E
Amount 500.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 26950506235
Application Date 2006-08-01
Contributor Occupation Bank Consultant
Contributor Employer Credit Risk Management, L.L.C.
Organization Name Credit Risk Management LLC
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 4608 Lancashire Dr RALEIGH NC

LITTLE, MELISSA

Name LITTLE, MELISSA
Amount 500.00
To Brad Miller (D)
Year 2006
Transaction Type 15
Filing ID 26940444663
Application Date 2006-07-28
Contributor Occupation Banking Consultant
Contributor Employer Credit Risk Management LLC
Organization Name Credit Risk Management LLC
Contributor Gender F
Recipient Party D
Recipient State NC
Committee Name Brad Miller Congressional Campaign
Seat federal:house
Address 4608 Lancashire Dr RALEIGH NC

LITTLE, MELISSA E

Name LITTLE, MELISSA E
Amount 500.00
To Democratic Congressional Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 12970049681
Application Date 2011-07-31
Contributor Occupation Attorney
Contributor Employer Credit Risk Management LLC
Organization Name Credit Risk Management LLC
Contributor Gender F
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 6300 Creedmoor Rd Ste170 RALEIGH NC

LITTLE, MELISSA H MS

Name LITTLE, MELISSA H MS
Amount 500.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 23992534221
Application Date 2003-11-18
Contributor Occupation requested
Contributor Employer Self-Employed
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 1212 Sheridan Dr JOPLIN MO

LITTLE, MELISSA H MS

Name LITTLE, MELISSA H MS
Amount 500.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 24990834931
Application Date 2004-02-10
Contributor Occupation SELF-EMPLOYED
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 1212 Sheridan Dr JOPLIN MO

LITTLE, MELISSA H MS

Name LITTLE, MELISSA H MS
Amount 400.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 26920015174
Application Date 2006-02-10
Contributor Occupation ACCOUNT
Contributor Employer BLAKE A. LITTLE M.D. L.L.C.
Organization Name Blake A Little MD
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte

LITTLE, MELISSA

Name LITTLE, MELISSA
Amount 361.00
To America Coming Together
Year 2004
Transaction Type 15
Filing ID 24962486893
Application Date 2004-08-21
Contributor Occupation RN
Contributor Employer Henry Ford Hosptial
Contributor Gender F
Committee Name America Coming Together
Address 40124 Ladene NOVI MI

LITTLE, MELISSA

Name LITTLE, MELISSA
Amount 300.00
To Obama Victory Fund
Year 2008
Transaction Type 15
Filing ID 28934788247
Application Date 2008-11-02
Contributor Occupation Consultant/Attorney
Contributor Employer Credit Risk Management, LLC
Organization Name Credit Risk Management LLC
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 360 #360 RALEIGH NC

LITTLE, MELISSA H MS

Name LITTLE, MELISSA H MS
Amount 250.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 25970398126
Application Date 2005-05-25
Contributor Occupation SELF-EMPLOYED
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 1212 Sheridan Dr JOPLIN MO

LITTLE, MELISSA H MS

Name LITTLE, MELISSA H MS
Amount 250.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 25990261332
Application Date 2005-02-15
Contributor Occupation SELF-EMPLOYED
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 1212 Sheridan Dr JOPLIN MO

LITTLE, MELISSA E

Name LITTLE, MELISSA E
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24981641095
Application Date 2004-10-26
Contributor Occupation Consultant
Contributor Employer Credit Risk Management, L.L.C.
Organization Name Credit Risk Management LLC
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 4608 Lancashire Dr RALEIGH NC

LITTLE, MELISSA E

Name LITTLE, MELISSA E
Amount 250.00
To ActBlue
Year 2008
Transaction Type 24t
Filing ID 28933122095
Application Date 2008-08-26
Contributor Occupation Consultant/Attorney
Contributor Employer Credit Risk Management, LLC
Contributor Gender F
Committee Name ActBlue
Address 6300 Creedmoor Rd Ste 170 #360 RALEIGH NC

LITTLE, MELISSA

Name LITTLE, MELISSA
Amount 250.00
To Cal Cunningham (D)
Year 2010
Transaction Type 15e
Filing ID 10020350192
Application Date 2010-03-23
Contributor Occupation CONSULT
Contributor Employer CREDIT RISK MANAGEMENT, LLC
Organization Name Credit Risk Management
Contributor Gender F
Recipient Party D
Recipient State NC
Committee Name Cunningham for US Senate
Seat federal:senate

LITTLE, MELISSA E

Name LITTLE, MELISSA E
Amount 250.00
To DONNAN, MARY FANT
Year 20008
Application Date 2008-08-30
Contributor Occupation ATTORNEY
Contributor Employer CREDIT RISK MANAGEMENT L L C
Recipient Party D
Recipient State NC
Seat state:office
Address 4608 LANCASHIRE DR RALEIGH NC

LITTLE, MELISSA

Name LITTLE, MELISSA
Amount 200.00
To Missouri Republican State Cmte
Year 2004
Transaction Type 15
Filing ID 25990073478
Application Date 2004-03-12
Contributor Occupation Accountant
Contributor Employer Blake A. Little, MD
Organization Name Blake A Little MD
Contributor Gender F
Recipient Party R
Committee Name Missouri Republican State Cmte
Address 1212 Sheridan Dr JOPLIN MO

LITTLE, MELISSA E

Name LITTLE, MELISSA E
Amount 200.00
To Martha Coakley (D)
Year 2010
Transaction Type 15e
Filing ID 10020150976
Application Date 2010-01-17
Contributor Occupation ATTORNE
Contributor Employer CREDIT RISK MANAGEMENT, LLC
Organization Name EMILY's List
Contributor Gender F
Recipient Party D
Recipient State MA
Committee Name Martha Coakley for Senate
Seat federal:senate

LITTLE, MELISSA E

Name LITTLE, MELISSA E
Amount 200.00
To EMILY's List
Year 2010
Transaction Type 24i
Filing ID 10990315552
Application Date 2010-01-17
Contributor Occupation Attorney/consultant
Contributor Employer Credit Risk Management, LLC
Contributor Gender F
Committee Name EMILY's List
Address 6300 Creedmoor Rd Ste 170 RALEIGH NC

LITTLE, MELISSA

Name LITTLE, MELISSA
Amount 100.00
To NODLER, GARY
Year 2006
Application Date 2005-08-01
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State MO
Seat state:upper
Address 1212 SHERIDAN DR JOPLIN MO

LITTLE, MELISSA

Name LITTLE, MELISSA
Amount 100.00
To NODLER, GARY
Year 2006
Application Date 2006-08-09
Contributor Occupation ACCOUNTANT
Recipient Party R
Recipient State MO
Seat state:upper
Address 1212 SHERIDAN DR JOPLIN MO

LITTLE, MELISSA

Name LITTLE, MELISSA
Amount 100.00
To NODLER, GARY
Year 20008
Application Date 2008-06-02
Contributor Occupation ACCOUNTANT
Recipient Party R
Recipient State MO
Seat state:upper
Address 1212 SHERIDAN DR JOPLIN MO

LITTLE, MELISSA

Name LITTLE, MELISSA
Amount 100.00
To HULSHOF, KENNY
Year 20008
Application Date 2008-08-07
Contributor Occupation ACCOUNTANT
Contributor Employer BLACK A LITTLE LLC
Recipient Party R
Recipient State MO
Seat state:governor
Address 1212 SHERIDAN DR JOPLIN MO

LITTLE, MELISSA

Name LITTLE, MELISSA
Amount 50.00
To MISSOURI REPUBLICAN PARTY
Year 2006
Application Date 2005-10-03
Recipient Party R
Recipient State MO
Committee Name MISSOURI REPUBLICAN PARTY

MELISSA L LITTLE

Name MELISSA L LITTLE
Address 1712 Hanna Drive Del City OK
Value 9105
Landarea 7,501 square feet
Type Residential

MELISSA KATHLEEN LITTLE ADAM WESLEY/HUSBAND LITTLE

Name MELISSA KATHLEEN LITTLE ADAM WESLEY/HUSBAND LITTLE
Address 4135 Barrier Store Road Mount Pleasant NC
Value 43870
Landvalue 43870
Buildingvalue 143820
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

MELISSA J LITTLE

Name MELISSA J LITTLE
Address 4893 Slanting Bridge Road Sherrills Ford NC
Value 26200
Landvalue 26200
Buildingvalue 123400
Landarea 28,750 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

MELISSA J LITTLE

Name MELISSA J LITTLE
Address 106 Devenhill Court Greer SC
Value 186720

MELISSA C LITTLE

Name MELISSA C LITTLE
Address 140 Talbert Town Loop Mooresville NC
Value 28000
Landvalue 28000
Buildingvalue 86120
Landarea 1,307 square feet
Numberofbathrooms 2.1
Bedrooms 2
Numberofbedrooms 2

MELISSA A LITTLE

Name MELISSA A LITTLE
Address 5941 Allen Road Mableton GA
Value 40270
Landvalue 40270
Buildingvalue 66470
Landarea 21,780 square feet
Type Residential; Lots less than 1 acre

LITTLE MELISSA S

Name LITTLE MELISSA S
Physical Address 4251 AMBER VALLEY DR, TALLAHASSEE, FL 32312
Owner Address 4251 AMBER VALLEY RD, TALLAHASSEE, FL 32312
Sale Price 225000
Sale Year 2012
Ass Value Homestead 178257
Just Value Homestead 200103
County Leon
Year Built 2000
Area 2340
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 4251 AMBER VALLEY DR, TALLAHASSEE, FL 32312
Price 225000

Melissa Helen Little

Name Melissa Helen Little
Doc Id 08338370
City Brisbane
Designation us-only
Country AU

Melissa H. Little

Name Melissa H. Little
Doc Id 08153584
City Fig Tree Pocket
Designation us-only
Country AU

MELISSA LITTLE

Name MELISSA LITTLE
Type Independent Voter
State MA
Address 5 MANNERS AVENUE, HAVERHILL, MA 1830
Phone Number 978-521-2241
Email Address [email protected]

MELISSA LITTLE

Name MELISSA LITTLE
Type Republican Voter
State TX
Address 10001 N MACARTHUR BLVD, IRVING, TX 75063
Phone Number 972-501-9200
Email Address [email protected]

MELISSA LITTLE

Name MELISSA LITTLE
Type Independent Voter
State OH
Address 15GLENWOOD DRIVE, TROY, OH 45373
Phone Number 937-339-2482
Email Address [email protected]

MELISSA LITTLE

Name MELISSA LITTLE
Type Democrat Voter
State TN
Address 77 BALTIC AVE, MUNFORD, TN 38058
Phone Number 901-837-2414
Email Address [email protected]

MELISSA LITTLE

Name MELISSA LITTLE
Type Voter
State TX
Address 600 GLEN VISTA DR, KELLER, TX 76248
Phone Number 817-980-4980
Email Address [email protected]

MELISSA LITTLE

Name MELISSA LITTLE
Type Republican Voter
State TX
Address 621 GLEN VISTA DR, KELLER, TX 76248
Phone Number 817-271-3227
Email Address [email protected]

MELISSA LITTLE

Name MELISSA LITTLE
Type Independent Voter
State PA
Address 3693 BROOKVILLE ST PO BOX 146, HAWTHORN, PA 16230
Phone Number 814-365-2193
Email Address [email protected]

MELISSA LITTLE

Name MELISSA LITTLE
Type Voter
State FL
Address 6401 OPEN PASTURE CT, WESLEY CHAPEL, FL 33544
Phone Number 813-907-2913
Email Address [email protected]

MELISSA LITTLE

Name MELISSA LITTLE
Type Independent Voter
State IN
Address 1287 W SOUTH RD, DELPHI, IN 46923
Phone Number 765-430-2567
Email Address [email protected]

MELISSA LITTLE

Name MELISSA LITTLE
Type Independent Voter
State NC
Address 2427 ELMIN ST, CHARLOTTE, NC 28208
Phone Number 704-777-3172
Email Address [email protected]

MELISSA LITTLE

Name MELISSA LITTLE
Type Independent Voter
State NC
Address POST OFFICE BOX 681, WINGATE, NC 28174
Phone Number 704-233-0204
Email Address [email protected]

MELISSA LITTLE

Name MELISSA LITTLE
Type Voter
State NV
Address 4358 GOLDEN RING LN, LAS VEGAS, NV 89147
Phone Number 702-496-5326
Email Address [email protected]

MELISSA LITTLE

Name MELISSA LITTLE
Type Voter
State TX
Address 528 LOMBARDY LANE, ARLINGTON, TX 76013
Phone Number 682-234-8866
Email Address [email protected]

MELISSA LITTLE

Name MELISSA LITTLE
Type Independent Voter
State IL
Address 3214 N. HALSTED APT. 2F, CHICAGO, IL 60657
Phone Number 631-379-7177
Email Address [email protected]

MELISSA LITTLE

Name MELISSA LITTLE
Type Voter
State KY
Address RIVER ST., PIKEVILLE, KY 41501
Phone Number 606-437-7722
Email Address [email protected]

MELISSA LITTLE

Name MELISSA LITTLE
Type Independent Voter
State FL
Address 3420 NE 56TH AVE, SILVER SPRINGS, FL 34488
Phone Number 516-946-0639
Email Address [email protected]

MELISSA LITTLE

Name MELISSA LITTLE
Type Voter
State FL
Address 5411 SE 29 AVE, OCALA, FL 34480
Phone Number 352-286-3963
Email Address [email protected]

MELISSA LITTLE

Name MELISSA LITTLE
Type Independent Voter
State MI
Address 14167 STAHELIN AVE, DETROIT, MI 48223
Phone Number 313-272-0445
Email Address [email protected]

MELISSA LITTLE

Name MELISSA LITTLE
Type Independent Voter
State FL
Address 1940 TUCKER LN, N FORT MYERS, FL 33917
Phone Number 239-731-0995
Email Address [email protected]

MELISSA LITTLE

Name MELISSA LITTLE
Type Republican Voter
State ME
Address 52 FOURTH STREET APT #2, AUBURN, ME 4210
Phone Number 207-689-3208
Email Address [email protected]

MELISSA LITTLE

Name MELISSA LITTLE
Car CHEVROLET CRUZE
Year 2011
Address 430 Pringle Dr, Suwanee, GA 30024-8770
Vin 1G1PG5S95B7100729
Phone 404-277-7316

MELISSA LITTLE

Name MELISSA LITTLE
Car MAZDA MAZDA6
Year 2007
Address 234 Eldorado Ave, Louisville, KY 40218-3218
Vin 1YVHP80C475M49180

MELISSA LITTLE

Name MELISSA LITTLE
Car SCION TC
Year 2007
Address 5509 BRYCE CANYON DR, FORT WORTH, TX 76137-3712
Vin JTKDE177170183262

Melissa Little

Name Melissa Little
Car MERCURY MONTEGO
Year 2007
Address 3948 Melody Ln, Henderson, KY 42420-8932
Vin 1MEHM40127G614748

MELISSA LITTLE

Name MELISSA LITTLE
Car HONDA PILOT
Year 2007
Address 3 Maryview Dr, Wynantskill, NY 12198-8703
Vin 2HKYF18687H514725
Phone 518-474-3271

MELISSA LITTLE

Name MELISSA LITTLE
Car NISSAN PATHFINDER
Year 2008
Address 16718 CACTUS BLOSSOM TRL, CYPRESS, TX 77433-6361
Vin 5N1AR18U38C605501

MELISSA LITTLE

Name MELISSA LITTLE
Car DODGE AVENGER
Year 2008
Address 13914 Washington Dr, Plymouth, MI 48170-2344
Vin 1B3LC56R68N128007

MELISSA LITTLE

Name MELISSA LITTLE
Car MERCURY MILAN
Year 2008
Address 25 Windward Cir, Littleton, NC 27850-9472
Vin 3MEHM02188R663680

MELISSA LITTLE

Name MELISSA LITTLE
Car BMW 3 SERIES
Year 2008
Address 663 HARTVILLE RD, ATWATER, OH 44201-9243
Vin WBAVB73538KY63341

MELISSA LITTLE

Name MELISSA LITTLE
Car VOLKSWAGEN JETTA
Year 2009
Address 10307 SPOONBILL RD W, BRADENTON, FL 34209-3009
Vin 3VWRJ71K39M013992
Phone 941-795-1962

MELISSA LITTLE

Name MELISSA LITTLE
Car CHEVROLET COBALT
Year 2009
Address 321 Ruth Ave, Kannapolis, NC 28083-3865
Vin 1G1AT18H197154869

MELISSA LITTLE

Name MELISSA LITTLE
Car NISSAN MAXIMA
Year 2009
Address 20302 GOVERNMENT CV, LAGO VISTA, TX 78645-6613
Vin 1N4AA51E19C825569

MELISSA LITTLE

Name MELISSA LITTLE
Car CHEVROLET COBALT
Year 2009
Address 4738 Tiffany Ln, El Reno, OK 73036-9182
Vin 1G1AT18H497212330
Phone 405-326-2841

MELISSA LITTLE

Name MELISSA LITTLE
Car FORD EXPLORER
Year 2010
Address 9905 W 85TH WAY, ARVADA, CO 80005
Vin 1FMEU7DE9AUA28538

MELISSA LITTLE

Name MELISSA LITTLE
Car DODGE CARAVAN
Year 2007
Address 176 Honeysuckle Hollow Rd, Newport, PA 17074-8404
Vin 1D4GP45R57B238999

MELISSA LITTLE

Name MELISSA LITTLE
Car NISSAN ROGUE
Year 2010
Address 3160 EXACTA LN APT 614, RALEIGH, NC 27613-8964
Vin JN8AS5MV0AW144068

MELISSA LITTLE

Name MELISSA LITTLE
Car MAZDA MAZDA3
Year 2010
Address 516 MAVERICK DR, LAKE DALLAS, TX 75065-3495
Vin JM1BL1SF4A1306380

MELISSA LITTLE

Name MELISSA LITTLE
Car NISSAN XTERRA
Year 2010
Address 20302 GOVERNMENT CV, LAGO VISTA, TX 78645-6613
Vin 5N1AN0NU4AC500708

MELISSA LITTLE

Name MELISSA LITTLE
Car HONDA PILOT
Year 2010
Address 4135 Barrier Store Rd, Mt Pleasant, NC 28124-7769
Vin 5FNYF4H67AB024056
Phone 704-436-9117

MELISSA LITTLE

Name MELISSA LITTLE
Car CHEVROLET EQUINOX
Year 2010
Address 9988 Mountain Rd, Middleport, NY 14105-9647
Vin 2CNFLNEW9A6301253
Phone 585-410-0506

MELISSA LITTLE

Name MELISSA LITTLE
Car CHEVROLET IMPALA
Year 2010
Address 707 E 5th St, Hobart, IN 46342-4603
Vin 2G1WA5EK2A1206109
Phone 219-973-5905

MELISSA LITTLE

Name MELISSA LITTLE
Car CHEVROLET EQUINOX
Year 2010
Address 7A CRAWFORD PINES ROAD, BARTLETT, NH 03812
Vin 2CNFLNEY9A6336439
Phone 860-235-9082

MELISSA LITTLE

Name MELISSA LITTLE
Car KIA SOUL
Year 2011
Address 4135 BARRIER STORE RD, MOUNT PLEASANT, NC 28124-7769
Vin KNDJT2A23B7197599

MELISSA LITTLE

Name MELISSA LITTLE
Car GMC SIERRA 1500
Year 2011
Address 510 OAKWOOD DR, EASTLAND, TX 76448-2214
Vin 3GTP1UEA4BG203217

MELISSA LITTLE

Name MELISSA LITTLE
Car GMC ACADIA
Year 2011
Address PO BOX 216, WALLIS, TX 77485-0216
Vin 1GKKRPEDXBJ139184

MELISSA LITTLE

Name MELISSA LITTLE
Car VOLKSWAGEN JETTA
Year 2011
Address 181 County Road 33, Autaugaville, AL 36003-2729
Vin 3VWLL7AJ1BM078059
Phone 334-782-7158

MELISSA LITTLE

Name MELISSA LITTLE
Car FORD FUSION
Year 2011
Address 3900 Grapevine Mills Pkwy, Grapevine, TX 76051-1989
Vin 3FAHP0HG9BR160645

MELISSA LITTLE

Name MELISSA LITTLE
Car FORD ESCAPE
Year 2011
Address 10307 Spoonbill Rd W, Bradenton, FL 34209-3009
Vin 1FMCU0EG7BKB70544
Phone 941-795-1962

MELISSA LITTLE

Name MELISSA LITTLE
Car TOYOTA COROLLA
Year 2010
Address 5616 FRANKLIN AVE, DES MOINES, IA 50310-1030
Vin 1NXBU4EEXAZ198021

MELISSA LITTLE

Name MELISSA LITTLE
Car PONTIAC G6
Year 2007
Address 19921 Lees Mill Rd, Laurinburg, NC 28352-2214
Vin 1G2ZG58B074260959

Melissa Little

Name Melissa Little
Domain shin-gan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-19
Update Date 2013-02-19
Registrar Name GODADDY.COM, LLC
Registrant Address 6105 Homestead Trail Austin Texas 78735
Registrant Country UNITED STATES

Melissa Little

Name Melissa Little
Domain pitstopdesign.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2012-04-17
Update Date 2012-11-02
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address 10/129 Bridge St Port Macquarie NSW 2444
Registrant Country AUSTRALIA

Melissa Little

Name Melissa Little
Domain melissalittledesign.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-10-05
Update Date 2013-10-06
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2227 Brisbane Woods Way Cary NC 27518
Registrant Country UNITED STATES

Melissa Little

Name Melissa Little
Domain stegallmechanicalservice.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-06-12
Update Date 2013-06-24
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2800 5th Ave. S. Birmingham AL 35233
Registrant Country UNITED STATES

Melissa Little

Name Melissa Little
Domain globalkitchengear.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-06
Update Date 2013-11-07
Registrar Name GODADDY.COM, LLC
Registrant Address 5418 Salem Walk Drive Austin Texas 78745
Registrant Country UNITED STATES

Melissa Little

Name Melissa Little
Domain lotusyogaspace.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-05-24
Update Date 2013-05-10
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 28 Strickland Street Manchester CT 06042
Registrant Country UNITED STATES

Melissa Little

Name Melissa Little
Domain parkavenuechristian.com
Contact Email [email protected]
Whois Sever whois.in2net.com
Create Date 2006-11-03
Update Date 2013-04-26
Registrar Name IN2NET NETWORK, INC.
Registrant Address 1010 Park Avenue New York NY 10028
Registrant Country UNITED STATES
Registrant Fax 2122887602

Melissa Little

Name Melissa Little
Domain nogginsox.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-03
Update Date 2012-12-03
Registrar Name GODADDY.COM, LLC
Registrant Address 5111 Reynolds Run Road Crestwood Kentucky 40014
Registrant Country UNITED STATES

Melissa Little

Name Melissa Little
Domain gratefuldive.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-10-28
Update Date 2013-10-29
Registrar Name 1 & 1 INTERNET AG
Registrant Address 527 Mililani Place Kihei HI 96753
Registrant Country UNITED STATES

Melissa Little

Name Melissa Little
Domain artizeniron.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-12
Update Date 2013-02-12
Registrar Name GODADDY.COM, LLC
Registrant Address 200 Sky Ridge Road Bryson City North Carolina 28713
Registrant Country UNITED STATES

melissa Little

Name melissa Little
Domain 15rack.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-01
Update Date 2013-06-06
Registrar Name GODADDY.COM, LLC
Registrant Address 2740 W. 86th Ave # 200 westminister Colorado 80031
Registrant Country UNITED STATES

Melissa Little

Name Melissa Little
Domain wayofwesternarts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-14
Update Date 2013-02-14
Registrar Name GODADDY.COM, LLC
Registrant Address 6105 Homestead Trail Austin Texas 78735
Registrant Country UNITED STATES

melissa Little

Name melissa Little
Domain all-audivw.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-11
Update Date 2013-07-08
Registrar Name GODADDY.COM, LLC
Registrant Address 2740 W. 86th Ave # 200 westminister Colorado 80031
Registrant Country UNITED STATES

Melissa Little

Name Melissa Little
Domain diegolittle.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-04
Update Date 2013-11-20
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Melissa Little

Name Melissa Little
Domain lacostagram.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-04
Update Date 2012-04-09
Registrar Name GODADDY.COM, LLC
Registrant Address 551 Madison Avenue|15th Floor New york New York 10022
Registrant Country UNITED STATES

melissa Little

Name melissa Little
Domain 9-ballcode.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-05
Update Date 2013-11-20
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

melissa Little

Name melissa Little
Domain coloradobilliardstour.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-28
Update Date 2013-05-28
Registrar Name GODADDY.COM, LLC
Registrant Address 2740 W. 86th Ave # 200 westminister Colorado 80031
Registrant Country UNITED STATES

Melissa Little

Name Melissa Little
Domain eliaslittle.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-04
Update Date 2013-11-20
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

melissa Little

Name melissa Little
Domain qzetta.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-20
Update Date 2013-05-20
Registrar Name GODADDY.COM, LLC
Registrant Address 2740 W. 86th Ave # 200 westminister Colorado 80031
Registrant Country UNITED STATES

Melissa Little

Name Melissa Little
Domain wayofwabisabi.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-14
Update Date 2013-02-14
Registrar Name GODADDY.COM, LLC
Registrant Address 6105 Homestead Trail Austin Texas 78735
Registrant Country UNITED STATES

Melissa Little

Name Melissa Little
Domain misspixelations.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2011-11-24
Update Date 2013-11-25
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address 10/129 Bridge St Port Macquarie NSW 2444
Registrant Country AUSTRALIA

melissa Little

Name melissa Little
Domain viper-tv.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-01
Update Date 2013-01-01
Registrar Name GODADDY.COM, LLC
Registrant Address 2740 W. 86th Ave # 200 westminister Colorado 80031
Registrant Country UNITED STATES

melissa Little

Name melissa Little
Domain westminsternewsland.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-03
Update Date 2013-11-20
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Melissa Little

Name Melissa Little
Domain stewartlittlehomes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-04-05
Update Date 2011-04-05
Registrar Name GODADDY.COM, LLC
Registrant Address 3120 Carriage Park Edmond Oklahoma 73003
Registrant Country UNITED STATES

melissa Little

Name melissa Little
Domain coloradowomensbilliardstour.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-29
Update Date 2013-05-29
Registrar Name GODADDY.COM, LLC
Registrant Address 2740 W. 86th Ave # 200 westminister Colorado 80031
Registrant Country UNITED STATES

Melissa Little

Name Melissa Little
Domain skyridgeyurts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-12
Update Date 2013-11-15
Registrar Name GODADDY.COM, LLC
Registrant Address 200 Sky Ridge Road Bryson City North Carolina 28713
Registrant Country UNITED STATES

Melissa Little

Name Melissa Little
Domain shinganarts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-21
Update Date 2013-02-21
Registrar Name GODADDY.COM, LLC
Registrant Address 6105 Homestead Trail Austin Texas 78735
Registrant Country UNITED STATES

Melissa Little

Name Melissa Little
Domain allpointseastacupuncture.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-27
Update Date 2012-08-23
Registrar Name GODADDY.COM, LLC
Registrant Address 483 Park Place|Apt. 1R Brooklyn New York 11238
Registrant Country UNITED STATES
Registrant Fax 631 3797177

melissa Little

Name melissa Little
Domain playboy-collection.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-05
Update Date 2012-12-05
Registrar Name GODADDY.COM, LLC
Registrant Address 2740 W. 86th Ave # 200 westminister Colorado 80031
Registrant Country UNITED STATES

melissa Little

Name melissa Little
Domain danny-medina.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-29
Update Date 2012-12-30
Registrar Name GODADDY.COM, LLC
Registrant Address 2740 W. 86th Ave # 200 westminister Colorado 80031
Registrant Country UNITED STATES