Michelle Cooper

We have found 354 public records related to Michelle Cooper in 35 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 56 business registration records connected with Michelle Cooper in public records. The businesses are registered in 18 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 12 different industries. Most of the businesses are engaged in Personal Services (Services) industry. There are 60 profiles of government employees in our database. People found have nineteen different job titles. Most of them are employed as Bus Driver. These employees work in seven different states. Most of them work in Georgia state. Average wage of employees is $27,710.


Michelle M Cooper

Name / Names Michelle M Cooper
Age 49
Birth Date 1975
Also Known As Michelle M Parks
Person 96 PO Box, Choudrant, LA 71227
Phone Number 479-996-2044
Previous Address 1966 PO Box, Greenwood, AR 72936
3757 Beltline, Mc Kinney, TX 75069

Michelle L Cooper

Name / Names Michelle L Cooper
Age 49
Birth Date 1975
Also Known As Michelle L Olsen
Person 27 Walker Rd, Danville, NH 03819
Phone Number 603-378-2129
Possible Relatives





Previous Address 803 Haverhill St #C9, Rowley, MA 01969
28 Town Farm Rd #2, Ipswich, MA 01938
5 Heath St, Newton, NH 03858
133 Northern Blvd, Newbury, MA 01951
58 North Rd, Kingston, NH 03848
16 Town Farm Rd, Ipswich, MA 01938

Michelle L Cooper

Name / Names Michelle L Cooper
Age 49
Birth Date 1975
Also Known As Michael J Cooper
Person 23 Richardson St, Leominster, MA 01453
Phone Number 978-537-5096
Possible Relatives



N Cooper



Previous Address 30 Walnut St #1, Leominster, MA 01453
25 Carter Pl #3, Leominster, MA 01453
56 Crossman Ave #5, Leominster, MA 01453
5 Crossman Ave #B, Leominster, MA 01453
223 Mechanic St #1, Leominster, MA 01453
54 Church St #5, Leominster, MA 01453

Michelle D Cooper

Name / Names Michelle D Cooper
Age 51
Birth Date 1973
Also Known As Michael Cooper
Person 200 Sweetgum Ln, Stockbridge, GA 30281
Phone Number 318-247-8218
Possible Relatives
Jamar U Cotton


Jamar U Cotton

Previous Address 816 Haydens Rdg, Ellenwood, GA 30294
5791 Highway 4, Winnsboro, LA 71295
516 PO Box, Jonesboro, GA 30237
301 Lamar Ave, Ruston, LA 71270
2011 Alabama Ave, Ruston, LA 71270
1103 Lost Ct, Hampton, GA 30228
1404 Ashley Creek Cir #1404, Stone Mtn, GA 30083
62A PO Box, Winnsboro, LA 71295
300 B T Woodard Cir #86, Grambling, LA 71245
Email [email protected]

Michelle Lynn Cooper

Name / Names Michelle Lynn Cooper
Age 51
Birth Date 1973
Also Known As M Cooper
Person 49 Moon Compass Ln, Sandwich, MA 02563
Phone Number 508-428-2790
Possible Relatives



Previous Address 6 Andersen Ave, East Sandwich, MA 02537
93 Botolph St, East Sandwich, MA 02537
117 Able Way, Marstons Mills, MA 02648
416 Barnstable Rd #1W, Marstons Mills, MA 02648
Andersen, East Sandwich, MA 02537
93 Betty Ave, East Sandwich, MA 02537
297 PO Box, East Sandwich, MA 02537
685 Oak St, Brockton, MA 02301
Email [email protected]

Michelle M Cooper

Name / Names Michelle M Cooper
Age 51
Birth Date 1973
Also Known As Michelle M Webb
Person 95 Bulat Dr, Springfield, MA 01129
Phone Number 413-543-6175
Possible Relatives



Previous Address 95 Saint James Ave, Springfield, MA 01109
76 Cambridge St, Springfield, MA 01109
14 Summit St #4, Springfield, MA 01105
82 Waldorf St, Springfield, MA 01109
Email [email protected]

Michelle Annette Cooper

Name / Names Michelle Annette Cooper
Age 51
Birth Date 1973
Also Known As Michelle Conley
Person 601 Bellemeade St, Hartselle, AL 35640
Phone Number 256-746-0056
Possible Relatives


Previous Address 45054 Deepwood Ct, Shelby Township, MI 48317
104 Shadow Oak, New Market, AL 35761
2009 Flagstone Dr #814, Madison, AL 35758
4705 Buckingham Dr, Warren, MI 48092
2009 Flagstone Dr, Madison, AL 35758
24575 Cunningham Ave, Warren, MI 48091
24844 Cunningham Ave, Warren, MI 48091
140 PO Box, Jamestown, TN 38556
4464 Karen Ann Dr #H103, Okemos, MI 48864
32392 Concord Dr #C, Madison Heights, MI 48071
15260 Schowalter St #F, Leesville, LA 71459
3389 Fountain Blvd #C, Colorado Springs, CO 80910
3369 Ftn F, Colo Springs, CO 80910

Michelle Feurado Cooper

Name / Names Michelle Feurado Cooper
Age 52
Birth Date 1972
Also Known As Michelle Feurad Cooper
Person 2604 Delta Pointe Dr, Marrero, LA 70072
Phone Number 504-341-0582
Possible Relatives






Edmonr D Cooper
Ichelle Cooper
Previous Address 2333 Westmere St #B, Harvey, LA 70058
2428 Sunset Dr, Harvey, LA 70058
1468 Dogwood Dr, Harvey, LA 70058
Associated Business Cooper Painting And Repairs Llc

Michelle L Cooper

Name / Names Michelle L Cooper
Age 53
Birth Date 1971
Person 258 1st Ct, Deerfield Bch, FL 33441
Phone Number 954-428-3422
Possible Relatives


A Cooper

Previous Address 258 1st Ct, Deerfield Beach, FL 33441
258 1st Ave, Deerfield Beach, FL 33441
8348 Tubman Ct, Jacksonville, FL 32219
1102 3rd Ave, Fort Lauderdale, FL 33316

Michelle E Cooper

Name / Names Michelle E Cooper
Age 54
Birth Date 1970
Also Known As Yvonne Cooper
Person 1029 Shirley Ln, Bossier City, LA 71111
Phone Number 318-746-2482
Possible Relatives







Previous Address 1779 Southview Dr, Bossier City, LA 71112
763 Ferndale Blvd #4, Haughton, LA 71037
1437 Pershing Rd #B, El Paso, TX 79906
2201 Loreco St #107, Bossier City, LA 71112
400 John Wesley Blvd #176, Bossier City, LA 71112
3500 Milam St #0203, Shreveport, LA 71109

Michelle S Cooper

Name / Names Michelle S Cooper
Age 54
Birth Date 1970
Also Known As Michele S Cooper
Person 7 Auburn Ct #3, Brookline, MA 02446
Phone Number 617-734-8367
Possible Relatives

Isreal Rozen
Previous Address 16 Ransom Rd #15, Brighton, MA 02135
56 Mount Ave, Providence, RI 02906
50 Alton Pl #3, Brookline, MA 02446
4977 Battery Ln #120N, Bethesda, MD 20814
3850 Tunlaw Rd #109, Washington, DC 20007

Michelle Diane Cooper

Name / Names Michelle Diane Cooper
Age 54
Birth Date 1970
Also Known As Diane M Cooper
Person 2712 Casablanca Dr, Miramar, FL 33023
Phone Number 954-894-2426
Possible Relatives M Cooper
Previous Address 5820 17th Pl #208, Sunrise, FL 33313
4959 115th Way, Coral Springs, FL 33076
1841 135th St, Miami, FL 33167
318 10th St, Las Vegas, NV 89101
1841 Miami Ct, Miami, FL 33136
Email [email protected]
Associated Business Camperdown High School Past Students Associatio

Michelle R Cooper

Name / Names Michelle R Cooper
Age 57
Birth Date 1967
Person 1262 Watkins St, Fall River, MA 02720
Phone Number 508-675-9707
Previous Address 638 2nd St, Fall River, MA 02721
452 Osborn St #3, Fall River, MA 02724
5455 Main St #6A, Fall River, MA 02720

Michelle Ann Cooper

Name / Names Michelle Ann Cooper
Age 61
Birth Date 1963
Person 11472 Florida Blvd, Baton Rouge, LA 70815
Phone Number 985-229-7255
Possible Relatives






J Cooper
Previous Address 12545 Gill Rd, Tangipahoa, LA 70465
2509 Riverland Dr, Chalmette, LA 70043
17067 Florida Blvd, Baton Rouge, LA 70819
3622 Montesquieu St, Chalmette, LA 70043
237 PO Box, Roseland, LA 70456
12545 Gill Rd, Kentwood, LA 70444
12545 Gill Rd, Tangipahoa, LA 70043
321 PO Box, Saint Amant, LA 70774
11432 Florida Blvd, Baton Rouge, LA 70815
23128 PO Box, Baton Rouge, LA 70893
23128 PO Box, Baton Rouge, LA
Associated Business Dream Maker Industries Rmkj Properties, Ltd, A Louisiana Partnership In Commendam Cooper & Sloan, Ltd

Michelle Mary Cooper

Name / Names Michelle Mary Cooper
Age 61
Birth Date 1963
Person 135 County Road 510, Englewood, TN 37329
Phone Number 423-263-7762
Possible Relatives
Previous Address 94 Quaker Rd, Hyannis, MA 02601
3857 State Route 4, Hudson Falls, NY 12839
4763 Lake St, Bridgman, MI 49106
43 East St, Fort Edward, NY 12828
61 Michelle Ave, Cotuit, MA 02635
7995 Division St, Hudson Falls, NY 12839
19 Marc Ave, Centerville, MA 02632

Michelle K Cooper

Name / Names Michelle K Cooper
Age 62
Birth Date 1962
Also Known As Michelle Brokaw
Person 11136 Smith Ave, Nampa, ID 83651
Phone Number 607-844-9332
Possible Relatives







Previous Address 2180 Warm Springs Rd #1012, Las Vegas, NV 89119
529 Lamb Blvd #1, Las Vegas, NV 89110
247 Loveridge Cir, Pittsburg, CA 94565
2701 Decatur Blvd #1046, Las Vegas, NV 89108
9325 Desert Inn Rd #126, Las Vegas, NV 89117
3055 Nellis Blvd #1020, Las Vegas, NV 89121
831 Barrett Ave, Richmond, CA 94801
5150 Spyglass Hill Dr #256, Las Vegas, NV 89142
7425 Tiara Way #B, Citrus Heights, CA 95610
8 Yellow Barn Rd, Freeville, NY 13068
2731 Nora Ln #4, Cameron Park, CA 95682
1050 Calcot Pl, Oakland, CA 94606
Yellow Barn, Freeville, NY 13068
25200 Carlos Bee Blvd, Hayward, CA 94542
9206 Hillside St #F, Oakland, CA 94603
510 Forest Lawn Dr, Gretna, LA 70056
325 Twinbridge Cir, Pleasant Hill, CA 94523

Michelle Trust Cooper

Name / Names Michelle Trust Cooper
Age 64
Birth Date 1960
Also Known As Michele D Cooper
Person 15 Needles Dr, Ocala, FL 34482
Phone Number 352-291-4916
Possible Relatives




M Cooper


Previous Address 37 Evergreen St, Mount Holly, NJ 08060
2327 Palm Beach Rd, Big Pine Key, FL 33043
27924 Tarpon Ter, Summerland Key, FL 33042
182 PO Box, Juliustown, NJ 08042
1240 RR 4, Summerland Key, FL 33042
1240 RR 4 POB, Summerland Key, FL 33042
None, Summerland Key, FL 33042
49 Green St, Mount Holly, NJ 08060

Michelle M Cooper

Name / Names Michelle M Cooper
Age 70
Birth Date 1954
Also Known As Michale Cooper
Person 174 PO Box, Ballston Spa, NY 12020
Possible Relatives
Previous Address 361 Saratoga Ave, Ballston Spa, NY 12020
7 French Rd, Lake George, NY 12845
French, Lake George, NY 12845
51 Rock City, Hague, NY 12836
1542 RR 1 POB, Lake George, NY 12845
819 PO Box, Bondsville, MA 01009
46 Hampden St, Springfield, MA 01151
157 Lower Main, Hudson Falls, NY 12839
157 Lower Maple, Hudson Falls, NY 12839

Michelle T Cooper

Name / Names Michelle T Cooper
Age 81
Birth Date 1943
Also Known As M Cooper
Person 1867 County Road 124 #124, Bono, AR 72416
Phone Number 870-931-1062
Possible Relatives







Previous Address 1811 County Road 124 #124, Bono, AR 72416
1867 Craighead 124, Bono, AR 72416
1867 Craighead #124, Bono, AR 72416
RR 1, Alicia, AR 72410
555A PO Box, Bono, AR 72416
551 PO Box, Bono, AR 72416
Email [email protected]

Michelle Cooper

Name / Names Michelle Cooper
Age N/A
Person 1 PO Box, Melbourne, AR 72556
Phone Number 870-368-4409

Michelle Cooper

Name / Names Michelle Cooper
Age N/A
Person 206 RICE AVE, ANNISTON, AL 36201
Phone Number 256-237-9038

Michelle Y Cooper

Name / Names Michelle Y Cooper
Age N/A
Person 17 Leyfred Ter, Springfield, MA 01108
Possible Relatives



Frances M Cooperpolite

Fyretha Cooper
S C Cooper
Murray A Cooperjr
Previous Address 1477 Ford Ave, Youngstown, OH 44504
30 Merrick Ave, Springfield, MA 01109
891 West Blvd #417, Hartford, CT 06105

Michelle N Cooper

Name / Names Michelle N Cooper
Age N/A
Person 431648 PO Box, Miami, FL 33243
Previous Address 15120 Harrison St, Miami, FL 33176
B PO Box, Miami, FL 33143

Michelle Cooper

Name / Names Michelle Cooper
Age N/A
Person 194K PO Box, Homer, LA 71040
Previous Address 195 PO Box, Homer, LA 71040
218 PO Box, Homer, LA 71040

Michelle W Cooper

Name / Names Michelle W Cooper
Age N/A
Person 725 RR 5 POB, Mountain Home, AR 72653
Possible Relatives

Michelle R Cooper

Name / Names Michelle R Cooper
Age N/A
Person 8381 POKEY CIR, ANCHORAGE, AK 99507
Phone Number 907-868-1611

Michelle Cooper

Name / Names Michelle Cooper
Age N/A
Person 3201 VALLEY ST, GUNTERSVILLE, AL 35976
Phone Number 256-582-1613

Michelle D Cooper

Name / Names Michelle D Cooper
Age N/A
Also Known As Michelle D Adams
Person 22083 Road 72, Oakwood, OH 45873
Possible Relatives Dennis L Chehi

Shelly Chehi
Fka Adams Chehi
Previous Address 5101 2 Gordon Ave, Van Wert, OH 45891
22084 Road 72, Oakwood, OH 45873
79 PO Box, Melrose, OH 45861
22083 RR 2 POB, Oakwood, OH 45873
1055 PO Box, Blanchard, OK 73010
17 PO Box, Dibble, OK 73031

Michelle Cooper

Name / Names Michelle Cooper
Age N/A
Person 1539 HELTON DR APT B8, FLORENCE, AL 35630
Phone Number 901-465-8741

Michelle Cooper

Name / Names Michelle Cooper
Age N/A
Person 200 SHELLY HINES LOOP, MONROEVILLE, AL 36460
Phone Number 251-765-2444

Michelle Cooper

Name / Names Michelle Cooper
Age N/A
Person 156 W INDIGO ST, MESA, AZ 85201

Michelle V Cooper

Name / Names Michelle V Cooper
Age N/A
Person 102 LIVE OAK DR, PRATTVILLE, AL 36067

Michelle A Cooper

Name / Names Michelle A Cooper
Age N/A
Person PO BOX 575, EXCEL, AL 36439

Michelle Cooper

Name / Names Michelle Cooper
Age N/A
Person 13402 MARKS DR, ATHENS, AL 35611

Michelle J Cooper

Name / Names Michelle J Cooper
Age N/A
Person 108 NOLAN DR, GURLEY, AL 35748

Michelle R Cooper

Name / Names Michelle R Cooper
Age N/A
Person 2721 MORGAN ST, FLORENCE, AL 35630

Michelle A Cooper

Name / Names Michelle A Cooper
Age N/A
Person 6136 KAREN DAVIE DR NW, HUNTSVILLE, AL 35806

Michelle Cooper

Name / Names Michelle Cooper
Age N/A
Person PO BOX 231, SOLDOTNA, AK 99669

Michelle Cooper

Name / Names Michelle Cooper
Age N/A
Person 3375 Grand Ave #8, Miami, FL 33133

Michelle M Cooper

Name / Names Michelle M Cooper
Age N/A
Person 4054 Baudin St, New Orleans, LA 70119

Michelle D Cooper

Name / Names Michelle D Cooper
Age N/A
Person 708 58th St, West Palm Beach, FL 33407

Michelle Cooper

Name / Names Michelle Cooper
Age N/A
Person 1200 Ocean Blvd #602, Pompano Beach, FL 33062

Michelle Cooper

Name / Names Michelle Cooper
Age N/A
Person 122 AUGUSTA ST, FLORENCE, AL 35633
Phone Number 256-766-7956

Michelle Cooper

Name / Names Michelle Cooper
Age N/A
Person 138 S RUSH ST, APT 2 PRESCOTT, AZ 86303
Phone Number 928-717-2026

Michelle M Cooper

Name / Names Michelle M Cooper
Age N/A
Person 1165 E CRESCENT CT, CHANDLER, AZ 85249
Phone Number 480-883-9798

Michelle Cooper

Name / Names Michelle Cooper
Age N/A
Person 125 E GUADALUPE RD, GILBERT, AZ 85234
Phone Number 480-642-4568

Michelle Cooper

Name / Names Michelle Cooper
Age N/A
Person 6226 W LAREDO ST, CHANDLER, AZ 85226
Phone Number 480-961-0546

Michelle A Cooper

Name / Names Michelle A Cooper
Age N/A
Person 10362 E EDNA PL, TUCSON, AZ 85748
Phone Number 520-733-1008

Michelle Cooper

Name / Names Michelle Cooper
Age N/A
Person 620 LOWER SETTLEMENT RD, SYLACAUGA, AL 35150
Phone Number 256-245-1170

Michelle Cooper

Name / Names Michelle Cooper
Age N/A
Person 306 CORDELIA WAY, FLORENCE, AL 35633
Phone Number 256-275-3762

Michelle Cooper

Name / Names Michelle Cooper
Age N/A
Person 31014 WELLINGTON CT, SPANISH FORT, AL 36527
Phone Number 251-621-3959

Michelle A Cooper

Name / Names Michelle A Cooper
Age N/A
Person 2055 SELF LN, BIRMINGHAM, AL 35210
Phone Number 205-957-5475

Michelle V Cooper

Name / Names Michelle V Cooper
Age N/A
Person 5030 US HIGHWAY 84, RED LEVEL, AL 36474
Phone Number 334-469-5122

Michelle Cooper

Name / Names Michelle Cooper
Age N/A
Person 3010 POPLAR LN, ADAMSVILLE, AL 35005
Phone Number 205-798-6897

Michelle Cooper

Name / Names Michelle Cooper
Age N/A
Person 206 HIGHWAY 46, RUSSELLVILLE, AL 35653
Phone Number 256-332-0707

Michelle R Cooper

Name / Names Michelle R Cooper
Age N/A
Person 4143 E STANFORD AVE, GILBERT, AZ 85234
Phone Number 480-699-5675

Michelle Cooper

Name / Names Michelle Cooper
Age N/A
Person 11810 N FORT MCDOWELL RD, FORT MCDOWELL, AZ 85264

MICHELLE COOPER

Business Name UNIVERSAL CARPET CARE, INC.
Person Name MICHELLE COOPER
Position Secretary
State NV
Address 3111 S VALLEY VIEW N-102 3111 S VALLEY VIEW N-102, LAS VEGAS, NV 89102
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C1706-1999
Creation Date 1999-01-25
Type Domestic Corporation

MICHELLE COOPER

Business Name UNIVERSAL CARPET CARE, INC.
Person Name MICHELLE COOPER
Position Treasurer
State NV
Address 3111 S VALLEY VIEW N-102 3111 S VALLEY VIEW N-102, LAS VEGAS, NV 89102
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C1706-1999
Creation Date 1999-01-25
Type Domestic Corporation

Michelle L. Cooper

Business Name THE GEORGIA ESTATE PLANNING COUNCIL, INC.
Person Name Michelle L. Cooper
Position registered agent
State GA
Address 400 Galleria Parkway SESuite 1440, ATLANTA, GA 30339
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2000-02-10
Entity Status To Be Dissolved
Type Secretary

MICHELLE COOPER

Business Name SIST'Z IN THE MIX
Person Name MICHELLE COOPER
Position registered agent
Corporation Status Suspended
Agent MICHELLE COOPER 1245 MARKET STREET, SAN DIEGO, CA 92101
Care Of 1245 MARKET STREET, # 3406, SAN DIEGO, CA 92101
CEO MICHELLE COOPERPO BOX 152707, SAN DIEGO, CA 92195
Incorporation Date 2000-07-28

MICHELLE COOPER

Business Name SIST'Z IN THE MIX
Person Name MICHELLE COOPER
Position CEO
Corporation Status Suspended
Agent 1245 MARKET STREET, SAN DIEGO, CA 92101
Care Of 1245 MARKET STREET, # 3406, SAN DIEGO, CA 92101
CEO MICHELLE COOPER PO BOX 152707, SAN DIEGO, CA 92195
Incorporation Date 2000-07-28

Michelle Cooper

Business Name RE/MAX Alliance
Person Name Michelle Cooper
Position company contact
State NH
Address 176 Plaistow Rd; Rte 125, Plaistow, 3865 NH
Phone Number
Email [email protected]

Michelle Cooper

Business Name Put It There Professional Organizing Services
Person Name Michelle Cooper
Position company contact
State GA
Address 5020 Bonnie Way, Roswell, GA 30075-4772
Phone Number
Email [email protected]
Title Owner

Michelle Cooper

Business Name Professional Physician's Svc
Person Name Michelle Cooper
Position company contact
State TX
Address 2000 S Loop 256 # 120 Palestine TX 75801-5927
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 903-731-9300
Number Of Employees 36
Annual Revenue 11712000

Michelle Cooper

Business Name Partners For Womens Health PA
Person Name Michelle Cooper
Position company contact
State DE
Address 550 Stanton Christn Rd # 202 Newark DE 19713-2125
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 302-633-7501
Number Of Employees 20
Annual Revenue 2020000

Michelle Cooper

Business Name Pampered Pooch
Person Name Michelle Cooper
Position company contact
State MI
Address 5485 Squires Rd Conklin MI 49403-9301
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 231-853-2457

MICHELLE COOPER

Business Name PURE IMAGINATION, INC.
Person Name MICHELLE COOPER
Position registered agent
State GA
Address 4234 BRIGHTON WAY, KENNESAW, GA 30144
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2002-04-29
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Michelle Cooper

Business Name Nursing Management Svc-Ga
Person Name Michelle Cooper
Position company contact
State GA
Address 150 Medical Way # D3 Riverdale GA 30274-2533
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 770-991-6645
Number Of Employees 2
Annual Revenue 162360

Michelle Cooper

Business Name Nurse Mngt Services of GA Inc
Person Name Michelle Cooper
Position company contact
State GA
Address P.O. BOX 688 Hampton GA 30228-0688
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Phone Number 678-362-6047

MICHELLE M. COOPER

Business Name NURSE MANAGEMENT SERVICES OF GEORGIA, INC.
Person Name MICHELLE M. COOPER
Position registered agent
State GA
Address 217 Arrowhead Blvd - Suite D1, Jonesboro, GA 30236
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-06-27
Entity Status Active/Noncompliance
Type CFO

MICHELLE A COOPER

Business Name NEVETS HOLDINGS, LLC
Person Name MICHELLE A COOPER
Position Mmember
State NV
Address 3111 S. VALLEY VIEW, STE N-102 3111 S. VALLEY VIEW, STE N-102, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0254662009-7
Creation Date 2009-05-13
Type Domestic Limited-Liability Company

MICHELLE A COOPER

Business Name NEVETS HOLDINGS, LLC
Person Name MICHELLE A COOPER
Position Manager
State NV
Address 3111 S. VALLEY VIEW, STE N-102 3111 S. VALLEY VIEW, STE N-102, LAS VEGAS, NV 89102
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0254662009-7
Creation Date 2009-05-13
Type Domestic Limited-Liability Company

MICHELLE L COOPER

Business Name NATIONAL LEASING, LLC
Person Name MICHELLE L COOPER
Position Mmember
State NV
Address 711 S CARSON ST STE 4 711 S CARSON ST STE 4, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC8959-2001
Creation Date 2001-08-15
Expiried Date 2501-08-15
Type Domestic Limited-Liability Company

Michelle Cooper

Business Name Mrs Fields Original Cookies
Person Name Michelle Cooper
Position company contact
State IL
Address 284 Lakehurst Rd Waukegan IL 60085-6706
Industry Food Stores (Food)
SIC Code 5461
SIC Description Retail Bakeries

Michelle Cooper

Business Name Mills & Cooper
Person Name Michelle Cooper
Position company contact
State TN
Address 5042 Thoroughbred Ln # A Brentwood TN 37027-4232
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 615-221-8218
Number Of Employees 11
Annual Revenue 1376080

Michelle Cooper

Business Name Mills & Cooper
Person Name Michelle Cooper
Position company contact
State TN
Address P.O. BOX 24969 Nashville TN 37202-4969
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 615-221-8218

Michelle Cooper

Business Name Mills & Cooper
Person Name Michelle Cooper
Position company contact
State TN
Address PO Box 24969 Nashville TN 37202-4969
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 615-221-8218
Annual Revenue 1653300

Michelle Cooper

Business Name Micheles
Person Name Michelle Cooper
Position company contact
State WA
Address 4821 132nd Pl Ne Marysville WA 98271-8613
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Phone Number 360-659-5977

MICHELLE RISHARA COOPER

Business Name MICHELLE RISHARA COOPER, LLC
Person Name MICHELLE RISHARA COOPER
Position Manager
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0642292011-6
Creation Date 2011-12-01
Type Domestic Limited-Liability Company

Michelle Cooper

Business Name MGC Leasing & Property Mgmt
Person Name Michelle Cooper
Position company contact
State MO
Address 432 SW Ward Rd # 135 Lees Summit MO 64081-2447
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 816-554-8035
Number Of Employees 2
Annual Revenue 273360

MICHELLE B. COOPER

Business Name MDV ENTERPRISE INC.
Person Name MICHELLE B. COOPER
Position registered agent
State GA
Address 8415 SOMERTON CIRCLE, DOUGLASVILLE, GA 30134
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-06-14
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

Michelle Cooper

Business Name M G C Leasing & Property MGT
Person Name Michelle Cooper
Position company contact
State MO
Address 305 SW Market St Lees Summit MO 64063-2315
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 816-554-8035

Michelle Cooper

Business Name Liquid Landscapes
Person Name Michelle Cooper
Position company contact
State FL
Address 3926 S Kings Ave Lot 20 Brandon FL 33511-7713
Industry Agricultural Services (Services)
SIC Code 781
SIC Description Landscape Counseling And Planning
Phone Number 813-657-1525

MICHELLE COOPER

Business Name KIDS WILL BE KIDS CARE & ACTIVITY CENTER, INC
Person Name MICHELLE COOPER
Position registered agent
Corporation Status Suspended
Agent MICHELLE COOPER 1527 EAST CARSON STREET, BLDG 2 UNIT 112, CARSON, CA 90745
Care Of MICHELLE COOPER 1527 EAST CARSON STREET, BLDG 2, UNIT 112, CARSON, CA 90745
Incorporation Date 2001-05-23
Corporation Classification Public Benefit

MICHELLE RISHARA COOPER

Business Name GINGER MICHELE, LLC
Person Name MICHELLE RISHARA COOPER
Position Manager
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0072992012-1
Creation Date 2012-02-08
Type Domestic Limited-Liability Company

MICHELLE R COOPER

Business Name G M V PUBLISHING, INC.
Person Name MICHELLE R COOPER
Position Treasurer
State NV
Address 2335 JEANNE DR 2335 JEANNE DR, LAS VEGAS, NV 89108
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C14329-1994
Creation Date 1994-09-14
Type Domestic Corporation

MICHELLE R COOPER

Business Name G M V PUBLISHING, INC.
Person Name MICHELLE R COOPER
Position Secretary
State NV
Address 2335 JEANNE DR 2335 JEANNE DR, LAS VEGAS, NV 89108
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C14329-1994
Creation Date 1994-09-14
Type Domestic Corporation

Michelle Cooper

Business Name Excellence Greeting Cards
Person Name Michelle Cooper
Position company contact
State TX
Address 203 Rockaway Dr Duncanville TX 75116-3630
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 972-780-9426

Michelle Cooper

Business Name Eddie Bauer Inc
Person Name Michelle Cooper
Position company contact
State UT
Address 4801 N University Ave # 11 Provo UT 84604-5573
Industry Apparel and Accessory Stores (Stores)
SIC Code 5611
SIC Description Men's And Boys' Clothing Stores
Phone Number 801-224-3003

Michelle Cooper

Business Name Dial-Murray Funeral Home Inc
Person Name Michelle Cooper
Position company contact
State SC
Address 300 W Main St Moncks Corner SC 29461-3800
Industry Personal Services (Services)
SIC Code 7261
SIC Description Funeral Service And Crematories
Phone Number 843-761-8027
Number Of Employees 5
Annual Revenue 706860
Fax Number 843-761-8028

Michelle Cooper

Business Name Cox Communications Kansas, Llc
Person Name Michelle Cooper
Position company contact
State KS
Address 701 E Douglas Ave 801, Wichita, KS 67202
Phone Number
Email [email protected]
Title Marketing Manager

Michelle Cooper

Business Name Cooper-Hahn Communications
Person Name Michelle Cooper
Position company contact
State IL
Address 1001 Magnolia Dr Algonquin IL 60102-5008
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 847-458-5638
Number Of Employees 1
Annual Revenue 164900

Michelle Cooper

Business Name Cass Properties Inc
Person Name Michelle Cooper
Position company contact
State GA
Address 5020 Bonnie Way Roswell GA 30075-4772
Industry Real Estate (Housing)
SIC Code 6512
SIC Description Nonresidential Building Operators
Phone Number 770-650-7766

Michelle Cooper

Business Name Cardiovascular Surgical Assoc Inc
Person Name Michelle Cooper
Position company contact
State VA
Address 2001 Crystal Spring Ave S, Roanoke, VA 24014
Phone Number
Email [email protected]
Title Nurse

Michelle Cooper

Business Name CONTINENTAL PROPERTIES HOLDING CORPORATION
Person Name Michelle Cooper
Position registered agent
State GA
Address 400 Galleria Parkway, Ste 1440, Atlanta, GA 30339
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-04-22
End Date 2012-09-01
Entity Status Admin. Dissolved
Type Secretary

MICHELLE M COOPER

Business Name CHIPS HARDWARE, INC.
Person Name MICHELLE M COOPER
Position registered agent
State GA
Address 362 IRON HILL TRACE, WOODSTOCK, GA 30189
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-08-16
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

MICHELLE G COOPER

Business Name CASS PROPERTIES, INC.
Person Name MICHELLE G COOPER
Position registered agent
State GA
Address 3726 Ramsey Drive, Marietta, GA 30062
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-08-29
Entity Status Active/Noncompliance
Type CEO

MICHELLE L COOPER

Business Name C & C ELECTRIC, HEATING & COOLING, INC.
Person Name MICHELLE L COOPER
Position registered agent
State GA
Address 710 BRANCHVILLE RD, CAMILLA, GA 31730
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-08-28
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Michelle Cooper

Business Name Budget Rent A Car
Person Name Michelle Cooper
Position company contact
State OH
Address 1400 Bethel Rd Columbus OH 43220-2685
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7514
SIC Description Passenger Car Rental
Phone Number 614-451-5644
Email [email protected]
Annual Revenue 715080
Fax Number 614-451-5831

Michelle Cooper

Business Name Bose Mckinney & Evans Llp
Person Name Michelle Cooper
Position company contact
State IN
Address 135 N Penn St Ste 2700, Indianapolis, IN 46204
Phone Number
Email [email protected]
Title Attorney

Michelle Cooper

Business Name Blue Ribbon Carpet Care
Person Name Michelle Cooper
Position company contact
State NV
Address 9758 Camino Capistrano Ln Las Vegas NV 89147-8049
Industry Personal Services (Services)
SIC Code 7217
SIC Description Carpet And Upholstery Cleaning
Phone Number 702-286-0045
Email [email protected]
Number Of Employees 1
Annual Revenue 61200

Michelle Cooper

Business Name Agad Agency Inc
Person Name Michelle Cooper
Position company contact
State FL
Address 166 Lookout Pl Ste 100 Maitland FL 32751-4496
Industry Business Services (Services)
SIC Code 7311
SIC Description Advertising Agencies
Phone Number 407-647-8899

Michelle Cooper

Business Name A Unique Touch Hair & Body Wrk
Person Name Michelle Cooper
Position company contact
State AR
Address 27 S 10th St Paris AR 72855-4005
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 479-963-8115
Number Of Employees 3
Annual Revenue 169950

Michelle Cooper

Person Name Michelle Cooper
Filing Number 800118521
Position Director
State TX
Address 1324 Bobing, Lewisville TX 75067

Michelle Cooper

Person Name Michelle Cooper
Filing Number 56008900
Position Director
Address 4237 BRIDLEPATH TRAIL, Mississauga CD

MICHELLE COOPER

Person Name MICHELLE COOPER
Filing Number 163762300
Position VICE PRESIDENT
State TX
Address 2919 COUNTY ROAD 122, HICO TX 76457

MICHELLE COOPER

Person Name MICHELLE COOPER
Filing Number 163762300
Position DIRECTOR
State TX
Address 2919 COUNTY ROAD 122, HICO TX 76457

MICHELLE R COOPER

Person Name MICHELLE R COOPER
Filing Number 800280191
Position PRESIDENT
State TX
Address 8709 BROOKHOLLOW DRIVE, Rowlett TX 75089

MICHELLE R COOPER

Person Name MICHELLE R COOPER
Filing Number 800280191
Position Director
State TX
Address 8709 BROOKHOLLOW DRIVE, Rowlett TX 75089

Michelle T Cooper

Person Name Michelle T Cooper
Filing Number 800937393
Position Director
State TX
Address 8204 Fall Crest Drive, Hurst TX 76053

Michelle Cooper

Person Name Michelle Cooper
Filing Number 56008900
Position P
Address 4237 BRIDLEPATH TRAIL, Mississauga CD

Michelle Cooper

Person Name Michelle Cooper
Filing Number 801816982
Position Managing Member
State TX
Address 15659 Cessna Rd., Justin TX 76247

Cooper Michelle L

State IL
Calendar Year 2015
Employer Marion Cusd 2
Name Cooper Michelle L
Annual Wage $3,500

Cooper Michelle M

State GA
Calendar Year 2011
Employer Pickens County Board Of Education
Job Title Bus Driver
Name Cooper Michelle M
Annual Wage $10,578

Cooper Daphne Michelle

State GA
Calendar Year 2011
Employer Atlanta Metropolitan College
Job Title Temporary Faculty
Name Cooper Daphne Michelle
Annual Wage $9,100

Cooper Gwendolyn Michelle

State GA
Calendar Year 2010
Employer Thomas County Board Of Education
Job Title Substitute Teacher
Name Cooper Gwendolyn Michelle
Annual Wage $812

Cooper Michelle M

State GA
Calendar Year 2010
Employer Pickens County Board Of Education
Job Title Bus Driver
Name Cooper Michelle M
Annual Wage $10,488

Cooper Michelle E

State GA
Calendar Year 2010
Employer Family & Children Services, Departments Of
Job Title Protect & Placemnt Spec(Wl)
Name Cooper Michelle E
Annual Wage $7,998

Cooper Daphne Michelle

State GA
Calendar Year 2010
Employer Atlanta Metropolitan College
Job Title Temporary Faculty
Name Cooper Daphne Michelle
Annual Wage $2,100

Cooper Michelle Y

State FL
Calendar Year 2017
Employer Miami-Dade Co School Board
Name Cooper Michelle Y
Annual Wage $16,667

Cooper Michelle T

State FL
Calendar Year 2017
Employer Miami-Dade Co School Board
Name Cooper Michelle T
Annual Wage $65,146

Cooper Michelle

State FL
Calendar Year 2017
Employer Hernando Co School Board
Name Cooper Michelle
Annual Wage $44,976

Cooper Michelle Y

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Cooper Michelle Y
Annual Wage $16,916

Cooper Michelle T

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Cooper Michelle T
Annual Wage $67,210

Cooper Michelle

State FL
Calendar Year 2016
Employer Hernando Co School Board
Name Cooper Michelle
Annual Wage $43,776

Cooper Michelle Y

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Cooper Michelle Y
Annual Wage $16,238

Cooper Daphne Michelle

State GA
Calendar Year 2012
Employer Georgia Gwinnett College
Job Title Instructor
Name Cooper Daphne Michelle
Annual Wage $20,700

Cooper Michelle T

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Cooper Michelle T
Annual Wage $58,475

Cooper Michelle T

State CO
Calendar Year 2017
Employer Fppa Statewide Defined Benefit Plan Of Colorado
Name Cooper Michelle T
Annual Wage $86,763

Cooper Michelle T

State CO
Calendar Year 2017
Employer Fppa Statewide Death And Disability Plan Of Colorado
Name Cooper Michelle T
Annual Wage $86,763

Cooper Michelle

State AR
Calendar Year 2018
Employer Westside Cons. Sch Dist(Craigh
Job Title Computer Tech
Name Cooper Michelle
Annual Wage $2,123

Cooper Michelle

State AR
Calendar Year 2018
Employer Springdale School District
Job Title Secretary 193
Name Cooper Michelle
Annual Wage $25,316

Cooper Michelle

State AR
Calendar Year 2018
Employer Nettleton School District
Job Title Dist Webmaster/Tech Coach
Name Cooper Michelle
Annual Wage $33,528

Cooper Susan Michelle

State AR
Calendar Year 2018
Employer Arkansas Agriculture Dept
Job Title Agri Inspector I
Name Cooper Susan Michelle
Annual Wage $29,046

Cooper Michelle

State AR
Calendar Year 2017
Employer Westside Cons. Sch Dist(Craigh
Name Cooper Michelle
Annual Wage $25,401

Cooper Susan Michelle

State AR
Calendar Year 2017
Employer Arkansas Agriculture Dept
Job Title Plant Board Inspector
Name Cooper Susan Michelle
Annual Wage $26,531

Cooper Michelle

State AR
Calendar Year 2016
Employer Westside Cons. Sch Dist(craigh
Name Cooper Michelle
Annual Wage $24,139

Cooper Susan Michelle

State AR
Calendar Year 2016
Employer Calico Rock School District
Name Cooper Susan Michelle
Annual Wage $63,363

Cooper Michelle

State AR
Calendar Year 2015
Employer Westside Cons. Sch Dist(craigh
Name Cooper Michelle
Annual Wage $17,915

Cooper Susan Michelle

State AR
Calendar Year 2015
Employer Calico Rock School District
Name Cooper Susan Michelle
Annual Wage $63,463

Cooper Michelle

State FL
Calendar Year 2015
Employer Hernando Co School Board
Name Cooper Michelle
Annual Wage $42,926

Cooper Michelle M

State AZ
Calendar Year 2015
Employer Unified School District Of Chandler (chandler)
Job Title General Clerk
Name Cooper Michelle M
Annual Wage $16,106

Cooper Michelle D

State GA
Calendar Year 2012
Employer Georgia Perimeter College
Job Title Student Services Professional
Name Cooper Michelle D
Annual Wage $45,830

Cooper Michelle M

State GA
Calendar Year 2013
Employer Pickens County Board Of Education
Job Title Bus Driver
Name Cooper Michelle M
Annual Wage $15,093

Cooper Michelle M

State IL
Calendar Year 2015
Employer Kankakee School District 111
Name Cooper Michelle M
Annual Wage $69,589

Cooper Michelle L

State ID
Calendar Year 2018
Employer Lakeland District
Job Title Office Support Personnel ? Building
Name Cooper Michelle L
Annual Wage $22,145

Cooper Michelle L

State ID
Calendar Year 2018
Employer Dept Of Health & Welfare
Job Title Child Welfare Social Worker 2
Name Cooper Michelle L
Annual Wage $51,293

Cooper Michelle L

State ID
Calendar Year 2017
Employer Lakeland District
Name Cooper Michelle L
Annual Wage $21,238

Cooper Michelle L

State ID
Calendar Year 2017
Employer Dept Of Health & Welfare
Job Title Child Welfare Social Worker 2
Name Cooper Michelle L
Annual Wage $49,566

Cooper Michelle L

State ID
Calendar Year 2016
Employer Lakeland District
Name Cooper Michelle L
Annual Wage $19,600

Cooper Michelle L

State ID
Calendar Year 2016
Employer Dept Of Health & Welfare
Job Title Child Welfare Social Worker 2
Name Cooper Michelle L
Annual Wage $47,882

Cooper Michelle L

State ID
Calendar Year 2015
Employer Lakeland District
Name Cooper Michelle L
Annual Wage $14,010

Cooper Michelle L

State ID
Calendar Year 2015
Employer Dept Of Health & Welfare
Job Title Child Welfare Social Worker 2
Name Cooper Michelle L
Annual Wage $46,384

Cooper Michelle L

State GA
Calendar Year 2018
Employer University Of Georgia
Job Title Research Assistant
Name Cooper Michelle L
Annual Wage $42,488

Cooper Wendy Michelle

State GA
Calendar Year 2018
Employer Kennesaw State University
Job Title Part Time Instructor
Name Cooper Wendy Michelle
Annual Wage $17,650

Cooper Tiffany Molly Michelle

State GA
Calendar Year 2018
Employer Burke County Board Of Education
Job Title Substitute Teacher
Name Cooper Tiffany Molly Michelle
Annual Wage $8,862

Cooper Michelle M

State GA
Calendar Year 2012
Employer Pickens County Board Of Education
Job Title Bus Driver
Name Cooper Michelle M
Annual Wage $11,098

Cooper Wendy Michelle

State GA
Calendar Year 2018
Employer Atlanta Metropolitan State College
Job Title Instructor
Name Cooper Wendy Michelle
Annual Wage $1,000

Cooper Wendy Michelle

State GA
Calendar Year 2017
Employer Kennesaw State University
Job Title Part Time Instructor
Name Cooper Wendy Michelle
Annual Wage $4,950

Cooper Wendy Michelle

State GA
Calendar Year 2017
Employer Atlanta Metropolitan State College
Job Title Instructor
Name Cooper Wendy Michelle
Annual Wage $1,000

Cooper Michelle L

State GA
Calendar Year 2016
Employer University Of Georgia
Job Title Research Professional Ad
Name Cooper Michelle L
Annual Wage $27,524

Cooper Michelle M

State GA
Calendar Year 2016
Employer Pickens County Board Of Education
Job Title Bus Driver
Name Cooper Michelle M
Annual Wage $12,664

Cooper Michelle L

State GA
Calendar Year 2016
Employer Lowndes County Board Of Education
Job Title Grade 3 Teacher
Name Cooper Michelle L
Annual Wage $65,423

Cooper Wendy Michelle

State GA
Calendar Year 2016
Employer Kennesaw State University
Job Title Instructor
Name Cooper Wendy Michelle
Annual Wage $22,450

Cooper Michelle

State GA
Calendar Year 2015
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Cooper Michelle
Annual Wage $8,041

Cooper Michelle M

State GA
Calendar Year 2015
Employer Pickens County Board Of Education
Job Title Bus Driver
Name Cooper Michelle M
Annual Wage $15,195

Cooper Wendy Michelle

State GA
Calendar Year 2015
Employer Kennesaw State University
Job Title Instructor
Name Cooper Wendy Michelle
Annual Wage $4,284

Cooper Michelle

State GA
Calendar Year 2014
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Cooper Michelle
Annual Wage $7,332

Cooper Michelle M

State GA
Calendar Year 2014
Employer Pickens County Board Of Education
Job Title Bus Driver
Name Cooper Michelle M
Annual Wage $14,277

Cooper Gwendolyn Michelle

State GA
Calendar Year 2013
Employer Thomas County Board Of Education
Job Title Substitute Teacher
Name Cooper Gwendolyn Michelle
Annual Wage $161

Cooper Michelle L

State GA
Calendar Year 2017
Employer University Of Georgia
Job Title Research Assistant
Name Cooper Michelle L
Annual Wage $40,596

Cooper Jaclyn Michelle

State AZ
Calendar Year 2015
Employer School District Of Tolleson Union High School
Name Cooper Jaclyn Michelle
Annual Wage $16,879

Michelle E Cooper

Name Michelle E Cooper
Address 9 Riverton St Augusta ME 04330 -7020
Telephone Number 207-623-3705
Mobile Phone 207-623-3705
Email [email protected]
Gender Female
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 5001
Education Completed High School
Language English

Michelle A Cooper

Name Michelle A Cooper
Address 2420 Olson St Temple Hills MD 20748 -3218
Mobile Phone 301-292-3766
Email [email protected]
Gender Female
Date Of Birth 1955-04-04
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Michelle Cooper

Name Michelle Cooper
Address 18510 Nw 10th Ave Miami FL 33169 -3766
Mobile Phone 305-510-4246
Email [email protected]
Gender Female
Date Of Birth 1971-12-25
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Michelle Cooper

Name Michelle Cooper
Address 30 Record Ln Oxford ME 04270 -4615
Phone Number 207-539-2284
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Michelle Cooper

Name Michelle Cooper
Address 518 Webber Ave Lewiston ME 04240 -4851
Phone Number 207-783-1910
Mobile Phone 207-783-1910
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Michelle Y Cooper

Name Michelle Y Cooper
Address 7305 Easy St Temple Hills MD 20748 -4118
Phone Number 240-462-6251
Mobile Phone 240-462-6251
Email [email protected]
Gender Female
Date Of Birth 1965-06-19
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Michelle A Cooper

Name Michelle A Cooper
Address 403 E Bristol Rd Delton MI 49046 -8688
Phone Number 269-721-4017
Email [email protected]
Gender Female
Date Of Birth 1975-01-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Michelle L Cooper

Name Michelle L Cooper
Address 8616 W 46th St Indianapolis IN 46234 -9508
Phone Number 317-297-6118
Gender Female
Date Of Birth 1973-05-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Michelle Cooper

Name Michelle Cooper
Address 17841 Aviara Dr Noblesville IN 46062 -7715
Phone Number 317-896-5152
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Michelle E Cooper

Name Michelle E Cooper
Address 2724 Lury Ln Annapolis MD 21401 -7314
Phone Number 410-266-8318
Telephone Number 301-237-2677
Mobile Phone 301-237-2677
Email [email protected]
Gender Female
Date Of Birth 1967-04-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Michelle R Cooper

Name Michelle R Cooper
Address 74 Countryside Dr New Albany IN 47150-2189 -2189
Phone Number 502-821-4685
Gender Female
Date Of Birth 1968-12-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Michelle Cooper

Name Michelle Cooper
Address 5235 Fleming Rd Fowlerville MI 48836 -9549
Phone Number 517-545-5957
Email [email protected]
Gender Female
Date Of Birth 1967-08-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Michelle N Cooper

Name Michelle N Cooper
Address 544 Woodlawn Ave Flemingsburg KY 41041 -1348
Phone Number 606-209-0013
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Range Of New Credit 5001
Education Completed High School
Language English

Michelle L Cooper

Name Michelle L Cooper
Address 1815 Bellshire Way Bowling Green KY 42104 -4752
Phone Number 606-677-1001
Email [email protected]
Gender Female
Date Of Birth 1981-01-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Michelle Cooper

Name Michelle Cooper
Address 13770 Hudson Dr Gowen MI 49326 -9784
Phone Number 616-225-0468
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Michelle Cooper

Name Michelle Cooper
Address 2535 Flushing Rd Flint MI 48504 -4701
Phone Number 810-877-6753
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Range Of New Credit 1001
Education Completed College
Language English

Michelle B Cooper

Name Michelle B Cooper
Address 7626 S 6000e Rd Saint Anne IL 60964 -4250
Phone Number 815-422-0232
Email [email protected]
Gender Female
Date Of Birth 1966-09-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed Graduate School
Language English

Michelle L Cooper

Name Michelle L Cooper
Address 9276 N Eight Mile Creek Rd Pensacola FL 32534 -9409
Phone Number 850-476-0191
Email [email protected]
Gender Female
Date Of Birth 1968-11-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Michelle E Cooper

Name Michelle E Cooper
Address 2004 Hannibal Ct Lexington KY 40514 -1316
Phone Number 859-523-3240
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Michelle M Cooper

Name Michelle M Cooper
Address 3 Monterey Dr Kincheloe MI 49788-1201 -1113
Phone Number 906-322-0389
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed College
Language English

COOPER, MICHELLE J

Name COOPER, MICHELLE J
Amount 1900.00
To George S. Flinn Jr (R)
Year 2010
Transaction Type 15
Filing ID 10990566006
Application Date 2010-03-08
Contributor Occupation HOMEMAKER
Organization Name Dutreil Rachley
Contributor Gender F
Recipient Party R
Recipient State TN
Committee Name Flinn for Congress
Seat federal:house

COOPER, MICHELLE A

Name COOPER, MICHELLE A
Amount 1000.00
To Henry Brown (R)
Year 2010
Transaction Type 15
Filing ID 29992441622
Application Date 2009-05-22
Contributor Occupation OWNER
Contributor Employer DIAL MURRAY FUNERAL HOME
Organization Name Dial Murray Funeral Home
Contributor Gender F
Recipient Party R
Recipient State SC
Committee Name Henry E Brown Jr for Congress
Seat federal:house

COOPER, MICHELLE A

Name COOPER, MICHELLE A
Amount 1000.00
To Henry Brown (R)
Year 2008
Transaction Type 15
Filing ID 28931718482
Application Date 2008-05-12
Contributor Occupation OWNER
Contributor Employer DIAL MURRAY FUNERAL HOME
Organization Name Dial Murray Funeral Home
Contributor Gender F
Recipient Party R
Recipient State SC
Committee Name Henry E Brown Jr for Congress
Seat federal:house
Address 300 W Main St MONCKS CORNER SC

COOPER, MICHELLE A

Name COOPER, MICHELLE A
Amount 1000.00
To Tim Scott (R)
Year 2012
Transaction Type 15
Filing ID 12971410803
Application Date 2012-06-06
Contributor Occupation OWNER
Contributor Employer DIAL MURRAY FUNERAL HOME
Organization Name Dial Murray Funeral Home
Contributor Gender F
Recipient Party R
Recipient State SC
Committee Name Tim Scott for Congress
Seat federal:house
Address 300 W Main St MONCKS CORNER SC

COOPER, MICHELLE

Name COOPER, MICHELLE
Amount 500.00
To BROADWAY, SHANE
Year 2010
Application Date 2010-10-12
Contributor Occupation INFO REQUESTED
Contributor Employer INFO REQUESTED
Recipient Party D
Recipient State AR
Seat state:governor
Address PO BOX 1 MELBOURNE AR

COOPER, MICHELLE DR

Name COOPER, MICHELLE DR
Amount 500.00
To American Optometric Assn
Year 2012
Transaction Type 15
Filing ID 12950691175
Application Date 2012-02-27
Contributor Occupation Doctor of Optometry
Contributor Employer Self Employed
Contributor Gender F
Committee Name American Optometric Assn
Address 35 Bellows Falls Dr GREER SC

COOPER, MICHELLE DR

Name COOPER, MICHELLE DR
Amount 500.00
To American Optometric Assn
Year 2012
Transaction Type 15
Filing ID 11990263066
Application Date 2011-02-24
Contributor Occupation Doctor of Optometry
Contributor Employer Self Employed
Contributor Gender F
Committee Name American Optometric Assn
Address 35 Bellows Falls Dr GREER SC

COOPER, MICHELLE A

Name COOPER, MICHELLE A
Amount 500.00
To Tim Scott (R)
Year 2010
Transaction Type 15
Filing ID 10992305064
Application Date 2010-10-19
Contributor Occupation owner
Contributor Employer Dial Murray Funeral Home
Organization Name Dial Murray Funeral Home
Contributor Gender F
Recipient Party R
Recipient State SC
Committee Name Tim Scott for Congress
Seat federal:house
Address 300 W Main St MONCKS CORNER SC

COOPER, MICHELLE DR

Name COOPER, MICHELLE DR
Amount 500.00
To American Optometric Assn
Year 2010
Transaction Type 15
Filing ID 10990365056
Application Date 2010-02-04
Contributor Occupation Doctor of Optometry
Contributor Employer Self Employed
Contributor Gender F
Committee Name American Optometric Assn
Address 35 Bellows Falls Dr GREER SC

COOPER, MICHELLE

Name COOPER, MICHELLE
Amount 250.00
To Obama Victory Fund
Year 2008
Transaction Type 15
Filing ID 28992655375
Application Date 2008-09-25
Contributor Occupation Education
Contributor Employer Ihep
Organization Name Ihep
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 42 G St SW WASHINGTON DC

COOPER, MICHELLE B

Name COOPER, MICHELLE B
Amount 250.00
To SHEHEEN, VINCENT
Year 2010
Application Date 2010-08-30
Contributor Occupation AUTO DEALER
Recipient Party D
Recipient State SC
Seat state:governor
Address 707 CALVERT AVE CLINTON SC

COOPER, MICHELLE A

Name COOPER, MICHELLE A
Amount 250.00
To Walnut Creek Democratic Campaign
Year 2004
Transaction Type 15
Filing ID 24038612790
Application Date 2004-09-16
Contributor Gender F
Committee Name Walnut Creek Democratic Campaign

COOPER, MICHELLE

Name COOPER, MICHELLE
Amount 250.00
To Charlie Dent (R)
Year 2004
Transaction Type 15
Filing ID 23992027145
Application Date 2003-07-11
Contributor Occupation Owner
Contributor Employer eSocrates, Inc.
Organization Name Esocrates Inc
Contributor Gender F
Recipient Party R
Recipient State PA
Committee Name Charlie Dent for Congress
Seat federal:house
Address 1314 Doe Trail Rd ALLENTOWN PA

Cooper, Michelle

Name Cooper, Michelle
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15j
Application Date 2008-09-30
Contributor Occupation Education
Contributor Employer Ihep
Organization Name Ihep
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 42 G St SW Washington DC

COOPER, MICHELLE

Name COOPER, MICHELLE
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991563447
Application Date 2008-06-23
Contributor Occupation Researcher
Contributor Employer Harris Interactive
Organization Name Harris Interactive
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 535 Dean St #402 BROOKLYN NY

COOPER, MICHELLE

Name COOPER, MICHELLE
Amount 125.00
To DFL HOUSE CAUCUS OF MINNESOTA
Year 2004
Application Date 2004-10-19
Contributor Occupation BUSINESS DEVELOPMENT
Contributor Employer UNITEDHEALTH GROUP
Organization Name UNITED HEALTH GROUP
Recipient Party D
Recipient State MN
Committee Name DFL HOUSE CAUCUS OF MINNESOTA
Address 18815-32ND AVE N PLYMOUTH MN

COOPER, MICHELLE

Name COOPER, MICHELLE
Amount 100.00
To SHEHEEN, VINCENT
Year 2010
Application Date 2010-07-22
Contributor Occupation PRESIDENT
Recipient Party D
Recipient State SC
Seat state:governor
Address 42 G ST SW GREER DC

COOPER, MICHELLE

Name COOPER, MICHELLE
Amount 100.00
To ORENTLICHER, DAVID
Year 2004
Application Date 2004-09-23
Recipient Party D
Recipient State IN
Seat state:lower
Address 10197 WATER CREST DR NOBLESVILLE IN

COOPER, MICHELLE M

Name COOPER, MICHELLE M
Amount 100.00
To HARRELL, BOBBY
Year 2010
Application Date 2009-05-14
Contributor Occupation UNKNOWN
Recipient Party R
Recipient State SC
Seat state:lower
Address 35 BELLOWS FALLS DR GREER SC

COOPER, MICHELLE

Name COOPER, MICHELLE
Amount 50.00
To WALLACE, DEB
Year 20008
Application Date 2008-06-18
Recipient Party D
Recipient State WA
Seat state:lower
Address 619 NE 118TH AVE VANCOUVER WA

COOPER, MICHELLE

Name COOPER, MICHELLE
Amount 50.00
To JILKA, ALAN
Year 2004
Application Date 2004-07-24
Recipient Party D
Recipient State KS
Seat state:upper

COOPER, MICHELLE

Name COOPER, MICHELLE
Amount -500.00
To John McCain (R)
Year 2008
Transaction Type 22y
Filing ID 28991309808
Application Date 2008-05-16
Contributor Gender F
Recipient Party R
Committee Name John McCain 2008
Seat federal:president

MICHELLE R COOPER

Name MICHELLE R COOPER
Address 862 Joseph Club Drive Mableton GA
Value 14500
Landvalue 14500
Buildingvalue 83950
Type Residential; Lots less than 1 acre

COOPER JOHN N & MICHELLE

Name COOPER JOHN N & MICHELLE
Physical Address 3658 W CREEKS BEND CT, CASSELBERRY, FL 32707
Owner Address 3658 W CREEKS BEND CT, CASSELBERRY, FL 32707
Ass Value Homestead 161168
Just Value Homestead 181417
County Seminole
Year Built 1984
Area 2098
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3658 W CREEKS BEND CT, CASSELBERRY, FL 32707

COOPER LORI MICHELLE

Name COOPER LORI MICHELLE
Physical Address 6116 SWEET WILLIAM TER, LAND O LAKES, FL 34639
Owner Address 6116 SWEET WILLIAM TER, LAND O LAKES, FL 34639
Sale Price 100
Sale Year 2012
Ass Value Homestead 107270
Just Value Homestead 107270
County Pasco
Year Built 2006
Area 2582
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6116 SWEET WILLIAM TER, LAND O LAKES, FL 34639
Price 100

COOPER MICHELLE

Name COOPER MICHELLE
Physical Address 1809 N TWELVE OAKS LN, NEPTUNE BEACH, FL 32266
Owner Address 1809 TWELVE OAKS LN, NEPTUNE BEACH, FL 32266
Ass Value Homestead 171556
Just Value Homestead 198569
County Duval
Year Built 1977
Area 2656
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1809 N TWELVE OAKS LN, NEPTUNE BEACH, FL 32266

COOPER MICHELLE

Name COOPER MICHELLE
Physical Address 5640 STATE ROAD 630, FROSTPROOF, FL 33843
Owner Address 5640 HWY 630 E, FROSTPROOF, FL 33843
Ass Value Homestead 89848
Just Value Homestead 89848
County Polk
Year Built 2007
Area 1976
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 5640 STATE ROAD 630, FROSTPROOF, FL 33843

COOPER MICHELLE A

Name COOPER MICHELLE A
Physical Address 8537 RAINBOW AVE, ORLANDO, FL 32825
Owner Address 8537 RAINBOW AVE, ORLANDO, FLORIDA 32825
Ass Value Homestead 84975
Just Value Homestead 85031
County Orange
Year Built 2005
Area 1416
Land Code Single Family
Address 8537 RAINBOW AVE, ORLANDO, FL 32825

COOPER MICHELLE L

Name COOPER MICHELLE L
Physical Address 1220 WINDWARD DR, APOPKA, FL 32703
Owner Address 1220 WINDWARD DR, APOPKA, FLORIDA 32703
Ass Value Homestead 80417
Just Value Homestead 80417
County Orange
Year Built 1994
Area 1506
Land Code Single Family
Address 1220 WINDWARD DR, APOPKA, FL 32703

COOPER MICHELLE TR

Name COOPER MICHELLE TR
Physical Address 6071 MONTEGO BAY LOOP, FORT MYERS, FL 33908
Owner Address 6071 MONTEGO BAY LOOP, FORT MYERS, FL 33908
Ass Value Homestead 155602
Just Value Homestead 191598
County Lee
Year Built 2001
Area 2937
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6071 MONTEGO BAY LOOP, FORT MYERS, FL 33908

MICHELLE COOPER

Name MICHELLE COOPER
Physical Address 7114 SW 111 CT, Unincorporated County, FL 33173
Owner Address 7114 SW 111 CT, MIAMI, FL
Ass Value Homestead 95770
Just Value Homestead 110840
County Miami Dade
Year Built 1980
Area 1460
Applicant Status Wife
Co Applicant Status Husband
Land Code Condominiums
Address 7114 SW 111 CT, Unincorporated County, FL 33173

MICHELLE COOPER

Name MICHELLE COOPER
Physical Address 210 174 ST 1516, Sunny Isles, FL 33160
Owner Address 210 - 174 ST #1516, SUNNY ISLES, FL 33160
Ass Value Homestead 98254
Just Value Homestead 187790
County Miami Dade
Year Built 1981
Area 1061
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 210 174 ST 1516, Sunny Isles, FL 33160

COOPER B MICHELLE

Name COOPER B MICHELLE
Address 606 Severn Island Court Annapolis MD 21401
Value 40000
Landvalue 40000
Buildingvalue 84200
Airconditioning yes

COOPER GEORGE W & MICHELLE

Name COOPER GEORGE W & MICHELLE
Address 7045 S Spartan Avenue Homosassa FL
Value 9461
Landvalue 9461
Buildingvalue 57119
Landarea 82,215 square feet
Type Residential Property
Price 100

COOPER S CHRISTOPHER & COOPER E MICHELLE

Name COOPER S CHRISTOPHER & COOPER E MICHELLE
Address 2724 Lury Lane Annapolis MD 21401
Value 206500
Landvalue 206500
Buildingvalue 175900
Airconditioning yes

MICHELLE A COOPER

Name MICHELLE A COOPER
Address 2620 Iverson Street Temple Hills MD 20748
Value 10000
Landvalue 10000
Buildingvalue 40000

COOPER JAMES + MICHELLE

Name COOPER JAMES + MICHELLE
Physical Address 118 NW 10TH ST, CAPE CORAL, FL 33993
Owner Address 118 NW 10TH ST, CAPE CORAL, FL 33993
Sale Price 183500
Sale Year 2012
County Lee
Year Built 2006
Area 3594
Land Code Single Family
Address 118 NW 10TH ST, CAPE CORAL, FL 33993
Price 183500

MICHELLE A COOPER

Name MICHELLE A COOPER
Address 2420 Olson Street Temple Hills MD 20748
Value 60000
Landvalue 60000
Buildingvalue 110700
Airconditioning yes

MICHELLE B COOPER & GARY L COOPER

Name MICHELLE B COOPER & GARY L COOPER
Address 7626 S 6000th Rd E St. Anne IL
Value 2132
Landvalue 2132
Buildingvalue 37841

MICHELLE COOPER

Name MICHELLE COOPER
Address 419 Fontaine Road Mableton GA
Value 70990
Landvalue 70990
Buildingvalue 237390
Landarea 21,780 square feet
Type Residential; Lots less than 5 acres and greater than 1 acre

MICHELLE COOPER

Name MICHELLE COOPER
Address 1809 Twelve Oaks Lane Neptune Beach FL 32266
Value 212069
Landvalue 42750
Buildingvalue 168731
Usage Residential Land 3-7 Units Per Acre

MICHELLE COOPER

Name MICHELLE COOPER
Address 4319 Village Bend Drive Indianapolis IN 46254
Value 19100
Landvalue 19100

MICHELLE COOPER

Name MICHELLE COOPER
Address 418 SE 241st Court Gresham OR 97030
Value 71000
Landvalue 71000
Buildingvalue 59210

MICHELLE COOPER

Name MICHELLE COOPER
Address 909 Bethel Way Austin TX 78660
Value 25000
Landvalue 25000
Buildingvalue 126681

MICHELLE COOPER & WESLEY COOPER

Name MICHELLE COOPER & WESLEY COOPER
Address 12510 White Bluff Road Savannah GA 31419
Value 27300
Buildingvalue 27300

MICHELLE D COOPER

Name MICHELLE D COOPER
Address 3304 Wild Cherry Road Baltimore MD
Value 47380
Landvalue 47380
Airconditioning yes

MICHELLE L COOPER

Name MICHELLE L COOPER
Address 413 Burville Road Crete IL 60417
Value 2616
Landvalue 2616

MICHELLE L COOPER

Name MICHELLE L COOPER
Address 9 Piedmont Ridge Dentsville SC
Value 39900
Landvalue 39900
Bedrooms 3
Numberofbedrooms 3

MICHELLE LEE COOPER

Name MICHELLE LEE COOPER
Address 237 Shady Rock Lane O'Fallon MO
Value 159723
Landarea 3,484 square feet
Bedrooms 2
Numberofbedrooms 2
Type Condominium Town House
Price 123564

MICHELLE OR COOPER & DONALD JACKSON COOPER

Name MICHELLE OR COOPER & DONALD JACKSON COOPER
Address 2533 Willow Way Drive Lithonia GA 30058
Value 34400
Landvalue 34400
Buildingvalue 95600
Bedrooms 4
Numberofbedrooms 4
Type Residential improvements
Price 140000

MICHELLE R COOPER

Name MICHELLE R COOPER
Address 4038 S 262nd Place Kent WA 98032
Value 108000
Landvalue 85000
Buildingvalue 108000

MICHELLE B COOPER & GARY L COOPER

Name MICHELLE B COOPER & GARY L COOPER
Address E 6000 Rd S Aroma Park IL
Value 16336
Landvalue 16336
Buildingvalue 5626

COOPER GEORGE W & MICHELLE

Name COOPER GEORGE W & MICHELLE
Physical Address 07045 S SPARTAN AVE, HOMOSASSA, FL 34446
Sale Price 100
Sale Year 2012
County Citrus
Year Built 2007
Area 2280
Land Code Mobile Homes
Address 07045 S SPARTAN AVE, HOMOSASSA, FL 34446
Price 100

MICHELLE COOPER

Name MICHELLE COOPER
Type Republican Voter
State AZ
Address PO BOX 669, CLAYPOOL, AZ 85532
Phone Number 928-402-9141
Email Address [email protected]

MICHELLE COOPER

Name MICHELLE COOPER
Type Republican Voter
State FL
Address 9536 PRINCETON SQUARE BLVD. S., JACKSONVILLE, FL 32256
Phone Number 904-783-0580
Email Address [email protected]

MICHELLE COOPER

Name MICHELLE COOPER
Type Independent Voter
State FL
Address 8090 ATLANTIC BLVD APT D47, JACKSONVILLE, FL 32211
Phone Number 904-703-3498
Email Address [email protected]

MICHELLE COOPER

Name MICHELLE COOPER
Type Voter
State FL
Address 3558 PHILLIPS HWY, JACKSONVILLE, FL 32207
Phone Number 904-398-6961
Email Address [email protected]

MICHELLE COOPER

Name MICHELLE COOPER
Type Republican Voter
State FL
Address 1207 CHRISTEL AVE., PANAMA CITY, FL 32401
Phone Number 850-215-2453
Email Address [email protected]

MICHELLE COOPER

Name MICHELLE COOPER
Type Republican Voter
State IL
Address PO BOX 566 5482 N GERMAN CH RD, BYRON, IL 61010
Phone Number 815-997-9726
Email Address [email protected]

MICHELLE COOPER

Name MICHELLE COOPER
Type Independent Voter
State FL
Address 111WILKINSON RD., PALATKA, FL 32177
Phone Number 813-359-4372
Email Address [email protected]

MICHELLE COOPER

Name MICHELLE COOPER
Type Democrat Voter
State IL
Address 1509 N LOREL AVE, CHICAGO, IL 60651
Phone Number 773-701-9990
Email Address [email protected]

MICHELLE COOPER

Name MICHELLE COOPER
Type Voter
State IN
Address 516 WEST 10 TH, ANDERSON, IN 46016
Phone Number 765-649-3111
Email Address [email protected]

MICHELLE COOPER

Name MICHELLE COOPER
Type Independent Voter
State IL
Address 15858 WOODLAWN WEST AVE, SOUTH HOLLAND, IL 60473
Phone Number 708-420-1812
Email Address [email protected]

MICHELLE COOPER

Name MICHELLE COOPER
Type Voter
State MD
Address 434 S SMALLWOOD ST, BALTIMORE, MD 21223
Phone Number 443-722-0846
Email Address [email protected]

MICHELLE COOPER

Name MICHELLE COOPER
Type Independent Voter
State MD
Address 9785 TILGHMAN ISLAND RD, MCDANIEL, MD 21647
Phone Number 410-745-6228
Email Address [email protected]

MICHELLE COOPER

Name MICHELLE COOPER
Type Republican Voter
State FL
Address 8601 CHEROKEE TRAIL, KISSIMMEE, FL 34747
Phone Number 407-787-0105
Email Address [email protected]

MICHELLE COOPER

Name MICHELLE COOPER
Type Republican Voter
State FL
Address 4000 NW 51ST ST APT M229, GAINESVILLE, FL 32606
Phone Number 352-335-3837
Email Address [email protected]

MICHELLE COOPER

Name MICHELLE COOPER
Type Voter
State FL
Address 10032 S DAMEN AVE, FLORAL CITY, FL 34436
Phone Number 352-238-4641
Email Address [email protected]

MICHELLE COOPER

Name MICHELLE COOPER
Type Democrat Voter
State IN
Address 9407 CANOPY LN, FISHERS, IN 46038
Phone Number 317-796-4350
Email Address [email protected]

MICHELLE COOPER

Name MICHELLE COOPER
Type Republican Voter
State IN
Address 1360 WIND CASTLE TRL, INDIANAPOLIS, IN 46280
Phone Number 317-503-2699
Email Address [email protected]

MICHELLE COOPER

Name MICHELLE COOPER
Type Voter
State KS
Address 3008 E 13TH ST N, WICHITA, KS 67214
Phone Number 316-390-9445
Email Address [email protected]

MICHELLE COOPER

Name MICHELLE COOPER
Type Republican Voter
State FL
Address 2271 NW 66TH ST, MIAMI, FL 33147
Phone Number 305-734-2621
Email Address [email protected]

MICHELLE COOPER

Name MICHELLE COOPER
Type Independent Voter
State DE
Address 14808 COOPER RD, LAUREL, DE 19956
Phone Number 302-841-0215
Email Address [email protected]

MICHELLE COOPER

Name MICHELLE COOPER
Type Independent Voter
State LA
Address 3734 S RIVERVIEW DR, PORT ALLEN, LA 70767
Phone Number 225-715-2158
Email Address [email protected]

Michelle A Cooper

Name Michelle A Cooper
Visit Date 4/13/10 8:30
Appointment Number U43337
Type Of Access VA
Appt Made 9/20/2011 0:00
Appt Start 9/21/2011 14:00
Appt End 9/21/2011 23:59
Total People 44
Last Entry Date 9/20/2011 15:04
Meeting Location OEOB
Caller MARY
Release Date 12/30/2011 08:00:00 AM +0000
Badge Number 87591

MICHELLE A COOPER

Name MICHELLE A COOPER
Visit Date 4/13/10 8:30
Appointment Number U31620
Type Of Access VA
Appt Made 8/4/2010 14:10
Appt Start 8/14/2010 7:30
Appt End 8/14/2010 23:59
Total People 358
Last Entry Date 8/4/2010 14:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

MICHELLE A COOPER

Name MICHELLE A COOPER
Visit Date 4/13/10 8:30
Appointment Number U49870
Type Of Access VA
Appt Made 10/13/10 12:32
Appt Start 10/14/10 11:45
Appt End 10/14/10 23:59
Total People 1
Last Entry Date 10/13/10 12:32
Meeting Location NEOB
Caller NICOLE
Release Date 01/28/2011 08:00:00 AM +0000
Badge Number 79855

MICHELLE COOPER

Name MICHELLE COOPER
Visit Date 4/13/10 8:30
Appointment Number U50258
Type Of Access VA
Appt Made 10/14/10 7:15
Appt Start 10/14/10 11:45
Appt End 10/14/10 23:59
Total People 2
Last Entry Date 10/14/10 7:15
Meeting Location NEOB
Caller NICOLE
Release Date 01/28/2011 08:00:00 AM +0000

MICHELLE A COOPER

Name MICHELLE A COOPER
Visit Date 4/13/10 8:30
Appointment Number U46897
Type Of Access VA
Appt Made 10/4/10 13:31
Appt Start 10/5/10 11:00
Appt End 10/5/10 23:59
Total People 146
Last Entry Date 10/4/10 13:31
Meeting Location WH
Caller JOSEPH
Description COMMUNITY COLLEGE EVENT WITH POTUS
Release Date 01/28/2011 08:00:00 AM +0000

MICHELLE A COOPER

Name MICHELLE A COOPER
Visit Date 4/13/10 8:30
Appointment Number U74957
Type Of Access VA
Appt Made 1/13/2011 17:35
Appt Start 1/14/2011 10:30
Appt End 1/14/2011 23:59
Total People 21
Last Entry Date 1/13/2011 17:36
Meeting Location OEOB
Caller DAVID
Release Date 04/29/2011 07:00:00 AM +0000
Badge Number 77740

MICHELLE COOPER

Name MICHELLE COOPER
Visit Date 4/13/10 8:30
Appointment Number U81599
Type Of Access VA
Appt Made 2/8/11 14:53
Appt Start 2/9/11 8:30
Appt End 2/9/11 23:59
Total People 20
Last Entry Date 2/8/11 14:53
Meeting Location NEOB
Caller NICOLE
Release Date 05/27/2011 07:00:00 AM +0000
Badge Number 73559

MICHELLE COOPER

Name MICHELLE COOPER
Visit Date 4/13/10 8:30
Appointment Number U92460
Type Of Access VA
Appt Made 3/17/11 12:02
Appt Start 3/17/11 13:30
Appt End 3/17/11 23:59
Total People 1
Last Entry Date 3/17/11 12:02
Meeting Location NEOB
Caller NICOLE
Release Date 06/24/2011 07:00:00 AM +0000
Badge Number 84795

MICHELLE COOPER

Name MICHELLE COOPER
Visit Date 4/13/10 8:30
Appointment Number U92479
Type Of Access VA
Appt Made 3/17/11 12:12
Appt Start 3/17/11 13:30
Appt End 3/17/11 23:59
Total People 1
Last Entry Date 3/17/11 12:12
Meeting Location NEOB
Caller NICOLE
Release Date 06/24/2011 07:00:00 AM +0000

Michelle Cooper

Name Michelle Cooper
Visit Date 4/13/10 8:30
Appointment Number U07416
Type Of Access VA
Appt Made 5/10/2011 0:00
Appt Start 5/12/2011 11:00
Appt End 5/12/2011 23:59
Total People 1
Last Entry Date 5/10/2011 9:56
Meeting Location NEOB
Caller NICOLE
Release Date 08/26/2011 07:00:00 AM +0000
Badge Number 83852

Michelle Cooper

Name Michelle Cooper
Visit Date 4/13/10 8:30
Appointment Number U30041
Type Of Access VA
Appt Made 7/26/2011 0:00
Appt Start 7/27/2011 8:00
Appt End 7/27/2011 23:59
Total People 1
Last Entry Date 7/26/2011 13:08
Meeting Location NEOB
Caller NICOLE
Release Date 10/28/2011 07:00:00 AM +0000
Badge Number 87131

Michelle A Cooper

Name Michelle A Cooper
Visit Date 4/13/10 8:30
Appointment Number U25228
Type Of Access VA
Appt Made 7/11/2011 0:00
Appt Start 7/11/2011 14:00
Appt End 7/11/2011 23:59
Total People 9
Last Entry Date 7/11/2011 6:04
Meeting Location OEOB
Caller ZAKIYA
Release Date 10/28/2011 07:00:00 AM +0000
Badge Number 86918

Michelle Cooper

Name Michelle Cooper
Visit Date 4/13/10 8:30
Appointment Number U31627
Type Of Access VA
Appt Made 8/1/2011 0:00
Appt Start 8/2/2011 8:00
Appt End 8/2/2011 23:59
Total People 1
Last Entry Date 8/1/2011 12:14
Meeting Location NEOB
Caller NICOLE
Release Date 11/22/2011 08:00:00 AM +0000
Badge Number 75837

Michelle Cooper

Name Michelle Cooper
Visit Date 4/13/10 8:30
Appointment Number U31624
Type Of Access VA
Appt Made 8/1/2011 0:00
Appt Start 8/3/2011 8:00
Appt End 8/3/2011 23:59
Total People 1
Last Entry Date 8/1/2011 12:14
Meeting Location NEOB
Caller NICOLE
Release Date 11/22/2011 08:00:00 AM +0000
Badge Number 87042

MICHELLE E COOPER

Name MICHELLE E COOPER
Visit Date 4/13/10 8:30
Appointment Number U23235
Type Of Access VA
Appt Made 7/7/10 17:12
Appt Start 7/13/10 8:30
Appt End 7/13/10 23:59
Total People 421
Last Entry Date 7/7/10 17:12
Meeting Location WH
Caller VISITORS
Description GROUP TOURS./
Release Date 10/29/2010 07:00:00 AM +0000

Michelle Cooper

Name Michelle Cooper
Visit Date 4/13/10 8:30
Appointment Number U32782
Type Of Access VA
Appt Made 8/4/2011 0:00
Appt Start 8/9/2011 8:00
Appt End 8/9/2011 23:59
Total People 1
Last Entry Date 8/4/2011 13:30
Meeting Location NEOB
Caller NICOLE
Release Date 11/22/2011 08:00:00 AM +0000
Badge Number 86382

Michelle Cooper

Name Michelle Cooper
Visit Date 4/13/10 8:30
Appointment Number U33900
Type Of Access VA
Appt Made 8/9/2011 0:00
Appt Start 8/16/2011 8:00
Appt End 8/16/2011 23:59
Total People 1
Last Entry Date 8/9/2011 13:39
Meeting Location NEOB
Caller NICOLE
Release Date 11/22/2011 08:00:00 AM +0000
Badge Number 82150

Michelle Cooper

Name Michelle Cooper
Visit Date 4/13/10 8:30
Appointment Number U33897
Type Of Access VA
Appt Made 8/9/2011 0:00
Appt Start 8/17/2011 8:00
Appt End 8/17/2011 23:59
Total People 1
Last Entry Date 8/9/2011 13:33
Meeting Location NEOB
Caller NICOLE
Release Date 11/22/2011 08:00:00 AM +0000
Badge Number 86769

Michelle Cooper

Name Michelle Cooper
Visit Date 4/13/10 8:30
Appointment Number U36024
Type Of Access VA
Appt Made 8/18/2011 0:00
Appt Start 8/23/2011 8:00
Appt End 8/23/2011 23:59
Total People 1
Last Entry Date 8/18/2011 12:09
Meeting Location NEOB
Caller NICOLE
Release Date 11/22/2011 08:00:00 AM +0000
Badge Number 79875

Michelle n Cooper

Name Michelle n Cooper
Visit Date 4/13/10 8:30
Appointment Number U36025
Type Of Access VA
Appt Made 8/18/2011 0:00
Appt Start 8/24/2011 8:00
Appt End 8/24/2011 23:59
Total People 1
Last Entry Date 8/18/2011 12:11
Meeting Location NEOB
Caller NICOLE
Release Date 11/22/2011 08:00:00 AM +0000

Michelle n Cooper

Name Michelle n Cooper
Visit Date 4/13/10 8:30
Appointment Number U36989
Type Of Access VA
Appt Made 8/24/2011 0:00
Appt Start 8/30/2011 8:00
Appt End 8/30/2011 23:59
Total People 1
Last Entry Date 8/24/2011 9:31
Meeting Location NEOB
Caller NICOLE
Release Date 11/22/2011 08:00:00 AM +0000
Badge Number 88281

Michelle n Cooper

Name Michelle n Cooper
Visit Date 4/13/10 8:30
Appointment Number U37002
Type Of Access VA
Appt Made 8/24/2011 0:00
Appt Start 8/31/2011 8:00
Appt End 8/31/2011 23:59
Total People 1
Last Entry Date 8/24/2011 9:41
Meeting Location NEOB
Caller NICOLE
Release Date 11/22/2011 08:00:00 AM +0000

Michelle Cooper

Name Michelle Cooper
Visit Date 4/13/10 8:30
Appointment Number U38401
Type Of Access VA
Appt Made 8/31/2011 0:00
Appt Start 9/7/2011 8:00
Appt End 9/7/2011 23:59
Total People 1
Last Entry Date 8/31/2011 9:26
Meeting Location NEOB
Caller NICOLE
Release Date 12/30/2011 08:00:00 AM +0000

Michelle n Cooper

Name Michelle n Cooper
Visit Date 4/13/10 8:30
Appointment Number U40866
Type Of Access VA
Appt Made 9/12/2011 0:00
Appt Start 9/13/2011 8:00
Appt End 9/13/2011 23:59
Total People 1
Last Entry Date 9/12/2011 7:30
Meeting Location NEOB
Caller NICOLE
Release Date 12/30/2011 08:00:00 AM +0000
Badge Number 87928

Michelle m Cooper

Name Michelle m Cooper
Visit Date 4/13/10 8:30
Appointment Number U40865
Type Of Access VA
Appt Made 9/12/2011 0:00
Appt Start 9/14/2011 8:00
Appt End 9/14/2011 23:59
Total People 1
Last Entry Date 9/12/2011 7:28
Meeting Location NEOB
Caller NICOLE
Release Date 12/30/2011 08:00:00 AM +0000

Michelle Cooper

Name Michelle Cooper
Visit Date 4/13/10 8:30
Appointment Number U42906
Type Of Access VA
Appt Made 9/19/2011 0:00
Appt Start 9/20/2011 8:00
Appt End 9/20/2011 23:59
Total People 1
Last Entry Date 9/19/2011 9:17
Meeting Location NEOB
Caller NICOLE
Release Date 12/30/2011 08:00:00 AM +0000

Michelle Cooper

Name Michelle Cooper
Visit Date 4/13/10 8:30
Appointment Number U42896
Type Of Access VA
Appt Made 9/19/2011 0:00
Appt Start 9/20/2011 8:00
Appt End 9/20/2011 23:59
Total People 1
Last Entry Date 9/19/2011 8:47
Meeting Location NEOB
Caller NICOLE
Release Date 12/30/2011 08:00:00 AM +0000
Badge Number 71804

Michelle Cooper

Name Michelle Cooper
Visit Date 4/13/10 8:30
Appointment Number U42987
Type Of Access VA
Appt Made 9/19/2011 0:00
Appt Start 9/21/2011 8:00
Appt End 9/21/2011 23:59
Total People 1
Last Entry Date 9/19/2011 11:29
Meeting Location NEOB
Caller NICOLE
Release Date 12/30/2011 08:00:00 AM +0000

Michelle Cooper

Name Michelle Cooper
Visit Date 4/13/10 8:30
Appointment Number U32792
Type Of Access VA
Appt Made 8/4/2011 0:00
Appt Start 8/10/2011 8:00
Appt End 8/10/2011 23:59
Total People 1
Last Entry Date 8/4/2011 13:35
Meeting Location NEOB
Caller NICOLE
Release Date 11/22/2011 08:00:00 AM +0000
Badge Number 87097

MICHELLE P COOPER

Name MICHELLE P COOPER
Visit Date 4/13/10 8:30
Appointment Number U46428
Type Of Access VA
Appt Made 10/14/09 13:55
Appt Start 10/16/09 9:00
Appt End 10/16/09 23:59
Total People 269
Last Entry Date 10/14/09 13:55
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

MICHELLE COOPER

Name MICHELLE COOPER
Car BMW 3 SERIES
Year 2008
Address 1581 SW Edinburgh Dr, Port Saint Lucie, FL 34953-6534
Vin WBAVB735X8VH23739

MICHELLE COOPER

Name MICHELLE COOPER
Car FORD TAURUS
Year 2007
Address 2 UNIVERSITY CT APT D1, MARTIN, TN 38237-4016
Vin 1FAFP56U97A178206

MICHELLE COOPER

Name MICHELLE COOPER
Car CHRYSLER ASPEN
Year 2007
Address 8119 45th Ave W, Mukilteo, WA 98275-3019
Vin 1A8HW58237F550832

MICHELLE COOPER

Name MICHELLE COOPER
Car HONDA CR-V
Year 2007
Address 7114 SW 111TH CT, MIAMI, FL 33173-2129
Vin JHLRE48747C034293

MICHELLE COOPER

Name MICHELLE COOPER
Car FORD FUSION
Year 2007
Address 3815 Pall Dr, Warren, MI 48092-1976
Vin 3FAHP07Z17R233386

MICHELLE COOPER

Name MICHELLE COOPER
Car DODGE CALIBER
Year 2007
Address 4000 RIVERSIDE DR, HUNTINGTON, WV 25705-1745
Vin 1B3HB48C77D101656

Michelle Cooper

Name Michelle Cooper
Car GMC SIERRA 2500HD CLASSIC
Year 2007
Address 300 W Main St, Moncks Corner, SC 29461-3803
Vin 1GTHC29UX7E121448
Phone

MICHELLE COOPER

Name MICHELLE COOPER
Car FORD FREESTYLE
Year 2007
Address 16671 N LITCHFIELD RD APT 261, SURPRISE, AZ 85374-7081
Vin 1FMDK02127GA38876

MICHELLE COOPER

Name MICHELLE COOPER
Car NISSAN MURANO
Year 2007
Address 1946 RED TAIL DR, WATERLOO, IA 50701-9596
Vin JN8AZ08W47W638394

Michelle Cooper

Name Michelle Cooper
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 2257 150th St, New Sharon, IA 50207-8115
Vin 2A4GP54L57R136677

Michelle Cooper

Name Michelle Cooper
Car FORD EDGE
Year 2007
Address 1215 E Warren St, Brownfield, TX 79316-6639
Vin 2FMDK38C27BA75122

MICHELLE COOPER

Name MICHELLE COOPER
Car FORD EXPEDITION EL
Year 2007
Address 5235 FLEMING RD, FOWLERVILLE, MI 48836
Vin 1FMFK20597LA14186
Phone 517-545-5957

MICHELLE COOPER

Name MICHELLE COOPER
Car TOYOTA SIENNA
Year 2008
Address 2313 ADAMS CREEK DR, CINCINNATI, OH 45231-2891
Vin 5TDZK23C48S146221

Michelle Cooper

Name Michelle Cooper
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 1020 E Barton St Apt A, Greensboro, NC 27407-2053
Vin 1A4GJ45R77B200117
Phone 336-299-6282

MICHELLE COOPER

Name MICHELLE COOPER
Car ACURA MDX
Year 2008
Address 203 Genrose Dr, Rineyville, KY 40162-9662
Vin 2HNYD288X8H531205

MICHELLE COOPER

Name MICHELLE COOPER
Car NISSAN PATHFINDER
Year 2008
Address 8204 FALL CREST DR, HURST, TX 76053-7467
Vin 5N1AR18U38C620791

MICHELLE COOPER

Name MICHELLE COOPER
Car DODGE CHARGER
Year 2008
Address 3411 Blueberry Way, Jeffersonville, IN 47130-7415
Vin 2B3LA73W48H236789

MICHELLE COOPER

Name MICHELLE COOPER
Car CHEVROLET SUBURBAN
Year 2008
Address 10235 KINGSGATE DR, OKLAHOMA CITY, OK 73159-7731
Vin 3GNFC16058G199169

MICHELLE COOPER

Name MICHELLE COOPER
Car BUICK ENCLAVE
Year 2008
Address 4265 Kuerbitz Dr, Bay City, MI 48706-2223
Vin 5GAER23788J168086

MICHELLE COOPER

Name MICHELLE COOPER
Car JEEP PATRIOT
Year 2008
Address 186 KINSINGER RD, HALIFAX, PA 17032-9449
Vin 1J8FF28W58D546836

MICHELLE COOPER

Name MICHELLE COOPER
Car HONDA ODYSSEY
Year 2008
Address 258 Knight Dream St, Delaware, OH 43015-3404
Vin 5FNRL38418B006023

MICHELLE COOPER

Name MICHELLE COOPER
Car TOYOTA YARIS
Year 2008
Address 2724 LURY LN, ANNAPOLIS, MD 21401-7314
Vin JTDBT923584014797
Phone 410-266-8318

Michelle Cooper

Name Michelle Cooper
Car SUBARU FORESTER
Year 2008
Address 100 Oney Ave, Huntington, WV 25705-1140
Vin JF1SG66638H732998

Michelle Cooper

Name Michelle Cooper
Car NISSAN ALTIMA
Year 2008
Address 107 Dogwood St, Havelock, NC 28532-2003
Vin 1N4AL24E98C242329

MICHELLE COOPER

Name MICHELLE COOPER
Car TOYOTA CAMRY
Year 2008
Address 18510 NW 10TH AVE, MIAMI, FL 33169-3766
Vin 4T1BE46K28U772431

MICHELLE COOPER

Name MICHELLE COOPER
Car BUICK ENCLAVE
Year 2008
Address 1712 17TH WAY, WEST PALM BEACH, FL 33407-6622
Vin 5GAEV13708J132530

MICHELLE COOPER

Name MICHELLE COOPER
Car HONDA CIVIC
Year 2008
Address 3245 Donnelly Cir Apt 1002, Fort Worth, TX 76107-5446
Vin 2HGFG12648H567012

MICHELLE COOPER

Name MICHELLE COOPER
Car CHRYSLER 300
Year 2007
Address 1946 RED TAIL DR, WATERLOO, IA 50701-9596
Vin 2C3KA53G07H884009

Michelle Cooper

Name Michelle Cooper
Domain cooperandfinch.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-06-01
Update Date 2013-06-02
Registrar Name 1 & 1 INTERNET AG
Registrant Address 20 Station Road Cardiff CF14 5LT
Registrant Country UNITED KINGDOM

Cooper, Michelle

Name Cooper, Michelle
Domain fosha-abrasive.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-09-01
Update Date 2013-09-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3423 Howard Street Ionia MI 48446
Registrant Country UNITED STATES

Cooper, Michelle

Name Cooper, Michelle
Domain financechn.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-09-01
Update Date 2013-09-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3423 Howard Street Ionia MI 48446
Registrant Country UNITED STATES

Cooper, Michelle

Name Cooper, Michelle
Domain fookyuenrestaurant.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-09-01
Update Date 2013-09-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3423 Howard Street Ionia MI 48446
Registrant Country UNITED STATES

Cooper, Michelle

Name Cooper, Michelle
Domain fore-in.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-09-01
Update Date 2013-09-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3423 Howard Street Ionia MI 48446
Registrant Country UNITED STATES

Cooper, Michelle

Name Cooper, Michelle
Domain filexec-sh.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-09-01
Update Date 2013-09-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3423 Howard Street Ionia MI 48446
Registrant Country UNITED STATES

Cooper, Michelle

Name Cooper, Michelle
Domain zokbcy.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-06-18
Update Date 2013-06-24
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4876 Rainy Day Drive Cambridge MA 02141
Registrant Country UNITED STATES

Cooper, Michelle

Name Cooper, Michelle
Domain tbceuz.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-06-18
Update Date 2013-06-24
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4876 Rainy Day Drive Cambridge MA 02141
Registrant Country UNITED STATES

Cooper, Michelle

Name Cooper, Michelle
Domain abiazb.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-06-18
Update Date 2013-06-24
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4876 Rainy Day Drive Cambridge MA 02141
Registrant Country UNITED STATES

Michelle Cooper

Name Michelle Cooper
Domain michellecooper.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2001-11-07
Update Date 2013-11-04
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 6 Gipps Close TURRAMURRA NSW 2074
Registrant Country AUSTRALIA

Michelle Cooper

Name Michelle Cooper
Domain bernardjwilson.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2004-06-18
Update Date 2012-11-08
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 6 Gipps Close TURRAMURRA NSW 2074
Registrant Country AUSTRALIA

MICHELLE COOPER

Name MICHELLE COOPER
Domain brushwoodsschoolofdance.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-06-29
Update Date 2013-06-28
Registrar Name ENOM, INC.
Registrant Address 11 JEFFERSON DRIVE PALMYRA VA 22963
Registrant Country UNITED STATES

Michelle Cooper

Name Michelle Cooper
Domain integralvisions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-12-31
Update Date 2012-11-24
Registrar Name GODADDY.COM, LLC
Registrant Address 200 Crestview Ave. Ancaster Ontario L9G 1E2
Registrant Country CANADA

Cooper, Michelle

Name Cooper, Michelle
Domain danzdownpoundz.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-08-13
Update Date 2013-10-18
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 7925 N. Tryon St. Suite 201 Charlotte NC 28262
Registrant Country UNITED STATES

Michelle Cooper

Name Michelle Cooper
Domain thinkdiffrently.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-20
Update Date 2013-03-20
Registrar Name GODADDY.COM, LLC
Registrant Address 5170 Lakeshore Rd Apt #1103 Burlington Ontario L7L 1C4
Registrant Country CANADA

Michelle Cooper

Name Michelle Cooper
Domain lastingmemoryflowers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-24
Update Date 2013-07-24
Registrar Name GODADDY.COM, LLC
Registrant Address 7305 Easy Street Temple Hills Maryland 20748
Registrant Country UNITED STATES

Michelle Cooper

Name Michelle Cooper
Domain michelleleephotog.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-29
Update Date 2013-02-22
Registrar Name GODADDY.COM, LLC
Registrant Address 723 Prestwick Dr. Niceville Florida 32578
Registrant Country UNITED STATES

Michelle Cooper

Name Michelle Cooper
Domain whatisthatwithchris.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2011-07-30
Update Date 2011-07-30
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 6 Gipps Close TURRAMURRA NSW 2074
Registrant Country AUSTRALIA

Michelle Cooper

Name Michelle Cooper
Domain michelleandcj2014.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-29
Update Date 2013-04-29
Registrar Name GODADDY.COM, LLC
Registrant Address 797 Bethany Road Simpsonville South Carolina 29681
Registrant Country UNITED STATES

Michelle Cooper

Name Michelle Cooper
Domain nabellas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-02
Update Date 2012-08-02
Registrar Name GODADDY.COM, LLC
Registrant Address 8107 Bingham Detroit Michigan 48228
Registrant Country UNITED STATES

Michelle Cooper

Name Michelle Cooper
Domain brightventures.com
Contact Email [email protected]
Whois Sever whois.registrationtek.com
Create Date 2006-04-14
Update Date 2012-04-02
Registrar Name REGISTRATION TECHNOLOGIES, INC.
Registrant Address NorthStar Equity Investors Limited Maybrook House 27 Grainger Street Newcastle upon Tyne NE1 5JE
Registrant Country UNITED KINGDOM

Michelle Cooper

Name Michelle Cooper
Domain michelleacooper.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-07
Update Date 2012-12-10
Registrar Name GODADDY.COM, LLC
Registrant Address 289 Jonesboro Rd|Suite 139 McDonough Georgia 30253
Registrant Country UNITED STATES

MICHELLE COOPER

Name MICHELLE COOPER
Domain drmichellecooper.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-09-06
Update Date 2013-08-07
Registrar Name ENOM, INC.
Registrant Address 24 POTOMAC AVE GREENVILLE SC 29605
Registrant Country UNITED STATES

Michelle Cooper

Name Michelle Cooper
Domain cslallc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-27
Update Date 2010-03-27
Registrar Name GODADDY.COM, LLC
Registrant Address 936 Summer Creek Dr. Orangeburg South Carolina 29118
Registrant Country UNITED STATES

Michelle Cooper

Name Michelle Cooper
Domain jonescooperconsulting.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-04-14
Update Date 2013-09-07
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 8107 Bingham Detroit Michigan 48228
Registrant Country UNITED STATES

Michelle Cooper

Name Michelle Cooper
Domain thinkdffrently.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-26
Update Date 2013-01-26
Registrar Name GODADDY.COM, LLC
Registrant Address 5170 Lakeshore Rd|1103 Burlington Ontario L7L 1C4
Registrant Country CANADA

Michelle Cooper

Name Michelle Cooper
Domain platinumsigninstallation.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2010-01-12
Update Date 2013-10-09
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 5 Beacon Ave Glenhaven NSW 2156
Registrant Country AUSTRALIA

MICHELLE COOPER

Name MICHELLE COOPER
Domain thepreppyflamingo.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-08-14
Update Date 2013-08-14
Registrar Name ENOM, INC.
Registrant Address 17770 FOX BUROGH LANE BOCA RATON FL 33496
Registrant Country UNITED STATES

Cooper, Michelle

Name Cooper, Michelle
Domain forever-security.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-09-01
Update Date 2013-09-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3423 Howard Street Ionia MI 48446
Registrant Country UNITED STATES