Michelle May

We have found 272 public records related to Michelle May in 35 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 31 business registration records connected with Michelle May in public records. The businesses are registered in 16 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 14 different industries. Most of the businesses are engaged in Commodity and Security Brokers, Exchanges, Services and Dealers (Finance) industry. There are 60 profiles of government employees in our database. People found have nineteen different job titles. Most of them are employed as Family Case Manager. These employees work in twelve different states. Most of them work in Indiana state. Average wage of employees is $35,084.


Michelle May

Name / Names Michelle May
Age 41
Birth Date 1983
Also Known As Mickey L May
Person 11011 Martin Kemper County Rd #C, Collinsville, MS 39325
Phone Number 601-986-2419
Possible Relatives
Previous Address RR 168, Collinsville, MS 39325
168 PO Box, Collinsville, MS 39325
343 PO Box, Collinsville, MS 39325
343 RR 2, Collinsville, MS 39325

Michelle A May

Name / Names Michelle A May
Age 45
Birth Date 1979
Also Known As Michele May
Person 206 Potterstown Rd, Lebanon, NJ 08833
Phone Number 732-356-8553
Possible Relatives Mollie Mosley May




Johnpaul J May
Previous Address 30 Birchview Dr, Piscataway, NJ 08854
113 Salvatore Ct, Bridgewater, NJ 08807
1119 PO Box, Piscataway, NJ 08855
417 Bound Brook Rd #A, Middlesex, NJ 08846
317 Victoria St, Raritan, NJ 08869
225 1st St, Middlesex, NJ 08846
1958 Allard Dr, Clearwater, FL 33763
Busch Campus, Piscataway, NJ 08854
Email [email protected]

Michelle Mewborn May

Name / Names Michelle Mewborn May
Age 48
Birth Date 1976
Also Known As Shelly May
Person 798 RR 1 #798, Simms, TX 75574
Phone Number 903-543-3042
Possible Relatives
Neoma P May


Previous Address RR 1, Simms, TX 75574
County Road 4240, Simms, TX 75574
202 RR 1 #202, Fouke, AR 71837
251A PO Box, De Kalb, TX 75559
798 Po #798, Simms, TX 75574
798 PO Box, Simms, TX 75574
202 PO Box, Fouke, AR 71837

Michelle M May

Name / Names Michelle M May
Age 49
Birth Date 1975
Person 162 Worcester Dr, Wayne, NJ 07470
Phone Number 973-872-4582
Possible Relatives Patricia May Ververs
P A May
Previous Address 101 Metro Vista Dr, Hawthorne, NJ 07506
101 Metro Vista Dr, Paterson, NJ 07506

Michelle R May

Name / Names Michelle R May
Age 49
Birth Date 1975
Person 9 Chimney Ln, Bay Shore, NY 11706
Phone Number 631-582-4029
Possible Relatives
Priscilla E Mayor
Previous Address 200 Loop, Stony Brook, NY 11790
Chimney, Bay Shore, NY 11706
1535 Agate St, Bay Shore, NY 11706
321 Tudor Ln, Middle Island, NY 11953
83 Clinton St, Babylon, NY 11702
55 Highview Dr, Selden, NY 11784
Benedict #A219 2, Stony Brook, NY 11790
401 90th St #2E, New York, NY 10128
200 Circle Rd, Stony Brook, NY 11790
17 Fairview Pl, Hauppauge, NY 11788
200 Bergen St, Port Jefferson Station, NY 11776

Michelle Ann May

Name / Names Michelle Ann May
Age 52
Birth Date 1972
Also Known As J Michelle May
Person 3646 Lillian St, Shreveport, LA 71109
Phone Number 504-482-1511
Possible Relatives
Hurline M Baldwin
Demond M May


Previous Address 1909 Shades Cliff Ter #D, Birmingham, AL 35216
4208 Carrollton Ave, New Orleans, LA 70119
19513 PO Box, Birmingham, AL 35219
910 Aline St, New Orleans, LA 70115
4532 Lynhuber Dr, New Orleans, LA 70126
1969 Galvez St, New Orleans, LA 70119
205 Edgewood Blvd, Birmingham, AL 35209
7843 Cornet, New Orleans, LA 70126

Michelle M May

Name / Names Michelle M May
Age 53
Birth Date 1971
Person 14986 Manitou Rd, Prior Lake, MN 55372
Phone Number 952-440-3720
Possible Relatives

Previous Address 3944 40th Ave, Minneapolis, MN 55406
14645 Portland Ave #313, Burnsville, MN 55306
227 Montrose Pl #201, Saint Paul, MN 55104
4110 Lexington Ave #103, Eagan, MN 55123
2167 Clinton Dr, Winona, MN 55987
506 Camelia Ln, Vero Beach, FL 32963

Michelle May

Name / Names Michelle May
Age 55
Birth Date 1969
Also Known As Michelle Ann Kemp
Person 309 Main St, Roslyn, NY 11576
Phone Number 516-484-7205
Possible Relatives



Tracey A Bottachiari


Kyle Kempmay
May M Kemp
Previous Address 4 Larsen Ave, Glenwood Landing, NY 11547
210 8th Ave, Sea Cliff, NY 11579
309 Main St #D, Roslyn, NY 11576
309 Main St #A, Roslyn, NY 11576
12 Edwards St #2B, Roslyn Heights, NY 11577
14114 Booth Memorial Ave, Flushing, NY 11355
4105 159th St, Flushing, NY 11358
140 12th Ave #2, Sea Cliff, NY 11579

Michelle Andrea May

Name / Names Michelle Andrea May
Age 58
Birth Date 1966
Person 9423 Eseco Rd, Cushing, OK 74023
Phone Number 918-352-2838
Possible Relatives
Previous Address 1630 RR 2 #1630, Cushing, OK 74023
RR 2, Stroud, OK 74079
1708 Newton St, Stroud, OK 74079
572 PO Box, Chandler, OK 74834
Hillcrest, Stroud, OK 74079
1965 Alice Ave, West Palm Beach, FL 33406
1 RR 2 #1, Cushing, OK 74023
9326 92nd East Ave, Tulsa, OK 74133
258 PO Box, Stroud, OK 74079
208 Foxtail Dr #H1, Greenacres, FL 33415
21708 Newton, Stroud, OK 74079
353 Greenbrier Dr, Palm Springs, FL 33461

Michelle R May

Name / Names Michelle R May
Age 58
Birth Date 1966
Also Known As M May
Person 153 Grinnell St, New Bedford, MA 02740
Phone Number 774-202-3817
Possible Relatives



Previous Address 762 County St, New Bedford, MA 02740
153 Grinnell St #2, New Bedford, MA 02740
445 Chancery St, New Bedford, MA 02740
10 Roosevelt St #2, New Bedford, MA 02744
153 Grinnell St #1, New Bedford, MA 02740
445 Chancery St #2, New Bedford, MA 02740
207 Belleville Rd #1, New Bedford, MA 02745
109 Pleasant St, Fairhaven, MA 02719
591 2nd St, New Bedford, MA 02744
249 Adams St, Fairhaven, MA 02719
50 Cherokee Ct, New Bedford, MA 02740

Michelle Kathleen May

Name / Names Michelle Kathleen May
Age 58
Birth Date 1966
Also Known As Michelle Simmons
Person 12434 Laing St, Detroit, MI 48224
Phone Number 313-521-3485
Possible Relatives Irene G Nay


Luther Clyde May




Previous Address 8046 Rivard Ave, Warren, MI 48089
14294 Hampshire St #2, Detroit, MI 48213
23633 Mac Arthur Blvd, Warren, MI 48089
Email [email protected]

Michelle May

Name / Names Michelle May
Age 59
Birth Date 1965
Also Known As Michael S May
Person 1287 Carden, Columbus, GA 31907
Phone Number 706-568-6682
Possible Relatives Vanessa Denise Mayhan
Previous Address 1287 Carmel Dr, Columbus, GA 31907
Infantry Trng Service Co #31905, Columbus, GA 31905
976 Kirkland Dr, Columbus, GA 31906
1758, Apo New York, NY 09235
908 Parsons Dr, Mobile, AL 36610
658 PO Box, Rosepine, LA 70659
215 Gladys St #1701, Leesville, LA 71446

Michelle V May

Name / Names Michelle V May
Age 59
Birth Date 1965
Also Known As Michele May
Person 46 Nelson Cir #39284, Jackson, MS 39212
Phone Number 601-366-6364
Possible Relatives Maurise W May

Otha Andrew May

Lorea R May



Previous Address 2125 Utah St, Jackson, MS 39213
7601 PO Box, Jackson, MS 39284
107 Pine Knoll Dr #38, Ridgeland, MS 39157
4945 Will O Wood Blvd, Jackson, MS 39212
3154 Bienville Dr, Jackson, MS 39212
2384 Princess Pine Dr #38, Jackson, MS 39212
4945 Wild Vly, Jackson, MS 39211
107 Pine Knl, Jackson, MS 39208
107 Pine Knl, Jackson, MS 39212
Associated Business M V May Ministries Rehoboth Christian Ministries Rehoboth Christian Worship Center

Michelle May

Name / Names Michelle May
Age 61
Birth Date 1963
Also Known As Michale May
Person 1513 Main St, Paragould, AR 72450
Phone Number 870-239-3812
Possible Relatives

Jackie R Mayjr



Huey P May
Lizabeth L May
Previous Address 1005 Northwood Dr, Paragould, AR 72450
2704 Carriage Hill Dr, Paragould, AR 72450
1513 Main St #4, Paragould, AR 72450
900 Vance St, Paragould, AR 72450
10005 Northwood, Paragould, AR 72450
26 Sundale Cir #4, Paragould, AR 72450
1005 Wood, Paragould, AR 72450
Email [email protected]

Michelle M May

Name / Names Michelle M May
Age 62
Birth Date 1962
Also Known As M May
Person 128 3rd Ave, Runnemede, NJ 08078
Phone Number 856-939-4781
Possible Relatives
Marylou L May



Tevis W Mayes
Previous Address 107 Trent Apts, Lindenwald, NJ 08021
430 Browning Rd #G3, Bellmawr, NJ 08031
1401 Maryland Ave, Wilmington, DE 19805
1 Independence Blvd, New Castle, DE 19720

Michelle L May

Name / Names Michelle L May
Age 64
Birth Date 1960
Also Known As Michael A May
Person 5313 Depot Rd #7, Salem, OH 44460
Phone Number 330-222-1887
Possible Relatives
Previous Address 2313 Depot Rd, Salem, OH 44460
002313 Depot Rd, Salem, OH 44460
1236 Lincoln Ave #1, Salem, OH 44460
2285 Depot Rd, Salem, OH 44460

Michelle May

Name / Names Michelle May
Age 66
Birth Date 1958
Also Known As Michael B May
Person 33 Old Indian Head Rd, Commack, NY 11725
Phone Number 631-462-9193
Possible Relatives Mary S Bloodnick







Previous Address 5 Rego Ave, Centereach, NY 11720
11 Mansfield Rd, Babylon, NY 11702
134 Park Ave #1U, Babylon, NY 11702
161 Wyona Ave, Lindenhurst, NY 11757
90 Fairfield Way #9, Commack, NY 11725
5 Roosevelt Ave #A, Greenlawn, NY 11740
46 Pleasantview Dr, Central Islip, NY 11722
91 Roxbury Dr #302E, Commack, NY 11725
Roosevelt, Greenlawn, NY 11740
134 Pk #1U, Babylon, NY 11702
909 Fair Fld, Commack, NY 11725

Michelle Zody May

Name / Names Michelle Zody May
Age 68
Birth Date 1956
Also Known As Michael May
Person 2110 Forest Oaks Dr, Houston, TX 77017
Phone Number 713-946-6853
Possible Relatives




Robertmichael May
Previous Address 2906 Amber Hill Trl, Pearland, TX 77581
1058 Lakewood Dr, Crystal Beach, TX 77650
8464 Forest Oaks Bl, Houston, TX 77017
8464 Fo Rest Oaks, Houston, TX 77064
8464 Fo Rest Oaks, Houston, TX 77017

Michelle A May

Name / Names Michelle A May
Age 75
Birth Date 1949
Also Known As Aretha M May
Person 2518 Madrid St, New Orleans, LA 70122
Phone Number 504-949-6854
Possible Relatives


Hurline M Baldwin
Demond M May
Previous Address 650 Poydras St #1150, New Orleans, LA 70130
4208 Carrollton Ave, New Orleans, LA 70119
4016 Teton St, Marrero, LA 70072
1909 Shades Cliff Ter #D, Birmingham, AL 35216
3052 Sienna Dr, Harvey, LA 70058
910 Aline St, New Orleans, LA 70115
1936 Egania St, New Orleans, LA 70117
5114 Roman St, New Orleans, LA 70117
502 Andry St, New Orleans, LA 70117
622 Clouet St, New Orleans, LA 70117

Michelle Marian May

Name / Names Michelle Marian May
Age 75
Birth Date 1949
Person 826 24th Ave, Hollywood, FL 33020
Phone Number 954-923-6131
Previous Address 826 24th Ave, Hollywood, FL 33020
4699 Nele St, North Port, FL 34287
7930 East Dr #102, North Bay Village, FL 33141

Michelle A May

Name / Names Michelle A May
Age 83
Birth Date 1941
Person 12201 Country Mill Ln, Soddy Daisy, TN 37379
Possible Relatives
Previous Address 2310 Igou Ferry Rd, Soddy Daisy, TN 37379

Michelle May

Name / Names Michelle May
Age N/A
Person 1115 Ingalls St, Lakewood, CO 80232
Possible Relatives
August H Mayer
Previous Address 1762 Garland Ct, Denver, CO 80232

Michelle May

Name / Names Michelle May
Age N/A
Person PO BOX 382, DE QUEEN, AR 71832

Michelle May

Name / Names Michelle May
Age N/A
Person 22314 DAWN HILL RD E, SILOAM SPRINGS, AR 72761

Michelle L May

Name / Names Michelle L May
Age N/A
Person 406 POTOMAC DR, BOAZ, AL 35957

Michelle May

Name / Names Michelle May
Age N/A
Person 537 PO Box, Gibsland, LA 71028

Michelle S May

Name / Names Michelle S May
Age N/A
Person 72 Janine Ct, Buffalo, NY 14227

Michelle May

Name / Names Michelle May
Age N/A
Person 3212 Saint Paul St, Denver, CO 80205

Michelle L May

Name / Names Michelle L May
Age N/A
Person 148 MADISON 7555, HUNTSVILLE, AR 72740
Phone Number 479-456-2881

Michelle May

Name / Names Michelle May
Age N/A
Person 9382 GRIMES DR, ROGERS, AR 72756
Phone Number 479-925-7174

Michelle L May

Name / Names Michelle L May
Age N/A
Person 2145 E SAPIUM WAY, PHOENIX, AZ 85048
Phone Number 480-759-0870

Michelle L May

Name / Names Michelle L May
Age N/A
Person 17002 S 34TH ST, PHOENIX, AZ 85048
Phone Number 480-664-9851

Michelle May

Name / Names Michelle May
Age N/A
Person 146 COUNTY ROAD 193, CROSSVILLE, AL 35962
Phone Number 256-659-5208

Michelle May

Name / Names Michelle May
Age N/A
Person 4440 COUNTY ROAD 15, UNION SPRINGS, AL 36089
Phone Number 334-474-3280

Michelle May

Name / Names Michelle May
Age N/A
Person 3430 WOODARD DR, MOBILE, AL 36618
Phone Number 251-649-0861

Michelle May

Name / Names Michelle May
Age N/A
Person 2009 Kim Ave #D, Springdale, AR 72764
Possible Relatives

Michelle B May

Name / Names Michelle B May
Age N/A
Person 1108 32nd Avenue Dr, Ellenton, FL 34222
Phone Number 941-729-6107

Michelle I May

Name / Names Michelle I May
Age N/A
Person 8208 Kenwood Rd, Fort Pierce, FL 34951
Previous Address 8209 Kenwood Rd, Fort Pierce, FL 34951

Michelle M May

Name / Names Michelle M May
Age N/A
Person 3126 Bert Kouns Industrial Loop #195, Shreveport, LA 71118
Previous Address 14 PO Box, Doyline, LA 71023
1700 Webster St, Bossier City, LA 71111

Michelle L May

Name / Names Michelle L May
Age N/A
Also Known As Michel L May
Person 1020 15th St, Denver, CO 80202
Phone Number 303-695-1160
Possible Relatives Bien Truss May






S May
Previous Address 1072 Zeno Way #302, Aurora, CO 80017
3139 Jasper Way, Aurora, CO 80013
1062 Zeno Way #302, Aurora, CO 80017
2113 Tom St, Gulf Breeze, FL 32566
3451 Mickey Broxson Ln, Gulf Breeze, FL 32566
2268 Janet St, Gulf Breeze, FL 32566
322 James St #C, Panama City, FL 32404
Ada, Leesville, LA 71459
1515 Vine St #3, Denver, CO 80206
112 Pentecost Way #C, Fort Walton Beach, FL 32547
111 Senior Citizens, Rosepine, LA 70659

Michelle May

Name / Names Michelle May
Age N/A
Person 8550 DAUPHIN ISLAND PKWY, THEODORE, AL 36582
Phone Number 251-973-0283

Michelle L May

Name / Names Michelle L May
Age N/A
Person 133 JENEE DR, HUNTSVILLE, AR 72740

Michelle May

Business Name Ziprealty, Inc.
Person Name Michelle May
Position company contact
State TX
Address 630 E. Southlake Blvd.; Suite 65, Southlake, 76092 TX
SIC Code 6500
Phone Number
Email [email protected]

Michelle May

Business Name Winnetka Youth Organization
Person Name Michelle May
Position company contact
State IL
Address P.O. BOX 302 Winnetka IL 60093-0302
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 847-446-0443

Michelle May

Business Name West Liberty Elementary School
Person Name Michelle May
Position company contact
State KY
Address 717 Liberty Rd West Liberty KY 41472-2052
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 606-743-8302
Email [email protected]
Number Of Employees 52
Fax Number 606-743-8350
Website www.morgan.k12.ky.us

Michelle May

Business Name Washoe Barton Medical Clinic, A Nevada Nonprofit Corporation
Person Name Michelle May
Position company contact
State TX
Address 601 Century Pkwy Ste 100, Houston, TX 75013
SIC Code 8049
Phone Number
Email [email protected]
Title Psychologist

Michelle May

Business Name Tracys Nails
Person Name Michelle May
Position company contact
State IL
Address 2138 E 71st St Chicago IL 60649-2116
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 773-288-7926

MICHELLE MAY

Business Name SIXTH AT WATKINS, LTD.
Person Name MICHELLE MAY
Position registered agent
State GA
Address 1007 PEACHTREE RD, AUGUSTA, GA 30909
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-06-30
Entity Status Active/Compliance
Type CEO

Michelle May

Business Name One Step Inc
Person Name Michelle May
Position company contact
State IL
Address P.O. BOX 562 Port Byron IL 61275-0562
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2759
SIC Description Commercial Printing, Nec
Phone Number 563-333-9444

Michelle May

Business Name Michelle May Family Dentistry
Person Name Michelle May
Position company contact
State WI
Address 330 W Silver Spring Dr Milwaukee WI 53217-5052
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 414-962-1990
Number Of Employees 4
Annual Revenue 380160

Michelle May

Business Name May Enterprises
Person Name Michelle May
Position company contact
State FL
Address 5155 St Andrews Island Dr Vero Beach, , FL 32967
SIC Code 616201
Phone Number 904-731-2347
Email [email protected]

MICHELLE D. MAY

Business Name MY TAILORED OFFICE, INC.
Person Name MICHELLE D. MAY
Position registered agent
State GA
Address 10615 OXFORD MILL CIRCLE, ALPHARETTA, GA 30022
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-05-10
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

MICHELLE MAY

Business Name MAY TRUCKING, INC.
Person Name MICHELLE MAY
Position registered agent
State GA
Address 73 BINGHAM RD, CARTERSVILLE, GA 30120
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-09-26
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Michelle May

Business Name Loftworks
Person Name Michelle May
Position company contact
State OH
Address P.O. BOX 229 Novelty OH 44072-0229
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 440-636-5642

Michelle May

Business Name J C Penney Catalog
Person Name Michelle May
Position company contact
State IA
Address 500 Chestnut St Atlantic IA 50022-1248
Industry Miscellaneous Retail (Stores)
SIC Code 5961
SIC Description Catalog And Mail-Order Houses
Phone Number 712-243-2425
Number Of Employees 10
Annual Revenue 2934470
Fax Number 712-243-4599

Michelle May

Business Name Idaho Home Shop
Person Name Michelle May
Position company contact
State ID
Address 2123 Patrice Dr Nampa ID 83686-7956
Industry Communications (Informative)
SIC Code 4813
SIC Description Telephone Communication, Except Radio
Phone Number 208-467-7389

Michelle May

Business Name Hawthorn Suite Apartments
Person Name Michelle May
Position company contact
State MO
Address 1825 E Republic Rd Springfield MO 65804-6556
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 417-889-1288

Michelle May

Business Name Glorious Housecleaning Co
Person Name Michelle May
Position company contact
State KS
Address 8810 W 64th Pl Shawnee Mission KS 66202-3695
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 913-262-5050
Number Of Employees 1
Annual Revenue 31930

Michelle May

Business Name Gloria's House Cleaning Co
Person Name Michelle May
Position company contact
State MO
Address PO Box 165337 N Kansas City MO 64116-5337
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 816-807-6697
Number Of Employees 1
Annual Revenue 30690

Michelle May

Business Name Family Discount Food Store
Person Name Michelle May
Position company contact
State FL
Address 620 S Main St High Springs FL 32643-9286
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 386-454-7109

MICHELLE MAY

Business Name FIRST CREDITCARD SERVICES, INC.
Person Name MICHELLE MAY
Position registered agent
State GA
Address 1240 JOHNSON FERRY PL STE C-25, MARIETTA, GA 30068
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-03-01
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Michelle May

Business Name Dennys
Person Name Michelle May
Position company contact
State PA
Address 47 Industrial Hwy Essington PA 19029-1001
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places

Michelle May

Business Name Denny's
Person Name Michelle May
Position company contact
State PA
Address 47 Industrial Hwy Essington PA 19029-1001
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 610-521-1077
Number Of Employees 46
Annual Revenue 1920000
Fax Number 610-521-0214

Michelle May

Business Name Dan Georger Mitsubishi
Person Name Michelle May
Position company contact
State NY
Address 7420 Transit Rd., Williamsville, NY 14221
SIC Code 832256
Phone Number
Email [email protected]

Michelle May

Business Name Curves For Women
Person Name Michelle May
Position company contact
State MI
Address 201 Commercial Ave # 6 Paw Paw MI 49079-1820
Industry Amusement and Recreation Services (Services)
SIC Code 7991
SIC Description Physical Fitness Facilities
Phone Number 269-655-1414
Email [email protected]
Number Of Employees 5
Annual Revenue 200850

Michelle May

Business Name Curves For Women
Person Name Michelle May
Position company contact
State MI
Address 670 Maple Hill Dr Kalamazoo MI 49009-1032
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 269-343-4551
Email [email protected]
Number Of Employees 4
Annual Revenue 217800

Michelle May

Business Name Barbara Larsen
Person Name Michelle May
Position company contact
State CO
Address 123 N 3rd St, Cripple Creek, CO 80813
SIC Code 8049
Phone Number
Email [email protected]
Title Psychologist

Michelle May

Business Name Ameriprise Financial
Person Name Michelle May
Position company contact
State NJ
Address 757 US Highway 202/206 Bridgewater NJ 08807-1763
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number 908-575-1550
Number Of Employees 2
Annual Revenue 624680
Website www.ameriprise.com

Michelle May

Business Name American Express Financial Adv
Person Name Michelle May
Position company contact
State NJ
Address 1256 Us Highway 202/206 Bridgewater NJ 08807-1246
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number 908-306-0026
Number Of Employees 3
Annual Revenue 1195200
Fax Number 908-306-0117

Michelle May

Business Name Accelerated Homecare Svc Inc
Person Name Michelle May
Position company contact
State MI
Address 2321 Water St # E Port Huron MI 48060-2485
Industry Health Services (Services)
SIC Code 8082
SIC Description Home Health Care Services
Phone Number 810-982-9200
Number Of Employees 11
Annual Revenue 582120

MICHELLE MAY

Person Name MICHELLE MAY
Filing Number 801405749
Position PRESIDENT
State TX
Address 21 CR 3646, SULPHUR SPRINGS TX 75482

MICHELLE M MAY

Person Name MICHELLE M MAY
Filing Number 800432093
Position TREASURER
State TX
Address 18427 S ROARING RIVER CT, HUMBLE TX 77346

MICHELLE M MAY

Person Name MICHELLE M MAY
Filing Number 800432093
Position Director
State TX
Address 18427 S ROARING RIVER CT, HUMBLE TX 77346

May Michelle M

State NY
Calendar Year 2015
Employer Elmira City School District
Name May Michelle M
Annual Wage $53,501

May Michelle A

State IL
Calendar Year 2015
Employer Jacksonville Sd 117
Name May Michelle A
Annual Wage $49,135

May Michelle L

State IL
Calendar Year 2015
Employer Bond County Cusd 2
Name May Michelle L
Annual Wage $56,834

May April Michelle

State GA
Calendar Year 2018
Employer City Of Calhoun Board Of Education
Job Title Substitute Teacher
Name May April Michelle
Annual Wage $1,653

May April Michelle

State GA
Calendar Year 2017
Employer City Of Calhoun Board Of Education
Job Title Substitute Teacher
Name May April Michelle
Annual Wage $1,074

May Michelle L

State GA
Calendar Year 2015
Employer Laurens County Board Of Education
Job Title Grade 10 Teacher
Name May Michelle L
Annual Wage $5,938

May Michelle C

State GA
Calendar Year 2015
Employer Jeff Davis County Board Of Education
Job Title Special Education Director
Name May Michelle C
Annual Wage $80,559

May Michelle L

State GA
Calendar Year 2014
Employer Laurens County Board Of Education
Job Title Grade 10 Teacher
Name May Michelle L
Annual Wage $35,235

May Michelle C

State GA
Calendar Year 2014
Employer Jeff Davis County Board Of Education
Job Title Special Education Director
Name May Michelle C
Annual Wage $94,713

May Michelle L

State GA
Calendar Year 2013
Employer Laurens County Board Of Education
Job Title Grade 10 Teacher
Name May Michelle L
Annual Wage $27,395

May Michelle C

State GA
Calendar Year 2013
Employer Jeff Davis County Board Of Education
Job Title Special Education Director
Name May Michelle C
Annual Wage $64,911

May Michelle C

State GA
Calendar Year 2012
Employer Jeff Davis County Board Of Education
Job Title Special Education Specialist
Name May Michelle C
Annual Wage $66,849

May Michelle C

State GA
Calendar Year 2011
Employer Jeff Davis County Board Of Education
Job Title Instructional Supervisor
Name May Michelle C
Annual Wage $66,059

May Michelle C

State GA
Calendar Year 2010
Employer Jeff Davis County Board Of Education
Job Title Instructional Supervisor
Name May Michelle C
Annual Wage $64,571

May Michelle E

State IL
Calendar Year 2015
Employer Peru Elementary Sd 124
Name May Michelle E
Annual Wage $57,908

May Michelle C

State FL
Calendar Year 2018
Employer University Of Florida
Job Title Administrative Support Ast Ii
Name May Michelle C
Annual Wage $33,051

May Michelle E

State FL
Calendar Year 2017
Employer St Lucie Co School Board
Name May Michelle E
Annual Wage $42,216

May Michelle

State FL
Calendar Year 2017
Employer Okaloosa Co School Board
Name May Michelle
Annual Wage $5,979

Londono Michelle May

State FL
Calendar Year 2017
Employer Florida International University
Name Londono Michelle May
Annual Wage $5,584

May Michelle C

State FL
Calendar Year 2016
Employer University Of Florida
Name May Michelle C
Annual Wage $1,240

May Michelle E

State FL
Calendar Year 2016
Employer St Lucie Co School Board
Name May Michelle E
Annual Wage $40,848

May Michelle E

State FL
Calendar Year 2015
Employer St Lucie Co School Board
Name May Michelle E
Annual Wage $39,017

May Michelle S

State CT
Calendar Year 2015
Employer Department Of Revenue Services
Job Title Clerk
Name May Michelle S
Annual Wage $377

May Michelle L

State CO
Calendar Year 2018
Employer School District Of Greeley 6
Job Title Se Teacher-Resource
Name May Michelle L
Annual Wage $48,565

May Michelle L

State CO
Calendar Year 2017
Employer School District of Greeley 6
Job Title Se Teacher-Resource
Name May Michelle L
Annual Wage $46,110

May Christy Michelle

State AR
Calendar Year 2018
Employer Ar Department Of Health
Job Title Health Services Specialist Ii
Name May Christy Michelle
Annual Wage $29,046

May Michelle S

State AZ
Calendar Year 2018
Employer School District of Payson Unified #10
Name May Michelle S
Annual Wage $27,385

Ohnesorge Michelle May

State AK
Calendar Year 2018
Employer University Of Alaska Anchorage System
Job Title Temporary Technical
Name Ohnesorge Michelle May
Annual Wage $2,717

May Michelle C

State FL
Calendar Year 2017
Employer University Of Florida
Name May Michelle C
Annual Wage $32,481

Ohnesorge Michelle May

State AK
Calendar Year 2017
Employer University Of Alaska Anchorage System
Name Ohnesorge Michelle May
Annual Wage $2,205

May Michelle L

State IL
Calendar Year 2016
Employer Bond County Cusd 2
Name May Michelle L
Annual Wage $57,583

May Michelle E

State IL
Calendar Year 2016
Employer Peru Elementary Sd 124
Name May Michelle E
Annual Wage $59,459

May Michelle K

State NY
Calendar Year 2015
Employer Barker Csd
Name May Michelle K
Annual Wage $9,292

May Rhonda Michelle

State KS
Calendar Year 2018
Employer University Of Kansas Medical Center
Job Title Clinical Research Coordinator
Name May Rhonda Michelle
Annual Wage $54,786

May Rhonda Michelle

State KS
Calendar Year 2017
Employer University Of Kansas Medical Center
Job Title Clinical Research Coordinator
Name May Rhonda Michelle
Annual Wage $56,558

May Rhonda Michelle

State KS
Calendar Year 2016
Employer Univ Of Ks Medical Center
Job Title Clinical Research Coordinator
Name May Rhonda Michelle
Annual Wage $52,746

May Michelle

State KS
Calendar Year 2016
Employer County Of Johnson
Job Title Cddo Director
Name May Michelle
Annual Wage $37,169

May Michelle Jo

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Family Case Manager 2
Name May Michelle Jo
Annual Wage $45,627

May Michelle E

State IN
Calendar Year 2018
Employer Clark-Pleasant Community School Corporation (Johnson)
Job Title Elementary Teacher
Name May Michelle E
Annual Wage $41,335

May Michelle R

State IN
Calendar Year 2018
Employer Avon Community School Corporation (Hendricks)
Job Title Asst-Med/Lib Nl
Name May Michelle R
Annual Wage $12,463

May Michelle Jo

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Family Case Manager 2
Name May Michelle Jo
Annual Wage $43,380

May Michelle E

State IN
Calendar Year 2017
Employer M.S.D. Martinsville School Corporation (Morgan)
Job Title Teachers
Name May Michelle E
Annual Wage $25,318

May Michelle E

State IN
Calendar Year 2017
Employer Clark-Pleasant Community School Corporation (Johnson)
Job Title Elementary Teacher
Name May Michelle E
Annual Wage $16,867

May Michelle R

State IN
Calendar Year 2017
Employer Avon Community School Corporation (Hendricks)
Job Title Fd Svc Wrkrs
Name May Michelle R
Annual Wage $10,409

May Michelle A

State IL
Calendar Year 2016
Employer Jacksonville Sd 117
Name May Michelle A
Annual Wage $40,861

May Michelle Jo

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Family Case Manager 2
Name May Michelle Jo
Annual Wage $41,301

May Michelle

State IN
Calendar Year 2016
Employer Center Grove Community School Corporation (johnson)
Job Title Sub-support
Name May Michelle
Annual Wage $490

May Michelle R

State IN
Calendar Year 2016
Employer Avon Community School Corporation (hendricks)
Job Title Fd Svc Wrkrs
Name May Michelle R
Annual Wage $9,989

May Michelle Jo

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title Family Case Manager 2
Name May Michelle Jo
Annual Wage $42,152

May Michelle E

State IN
Calendar Year 2015
Employer Bloomington Civil City (monroe)
Job Title Leader
Name May Michelle E
Annual Wage $2,730

May Michelle R

State IN
Calendar Year 2015
Employer Avon Community School Corporation (hendricks)
Job Title Fd Svc Wrkrs
Name May Michelle R
Annual Wage $9,024

May Michelle M

State IL
Calendar Year 2018
Employer Pleasant Hill Sd 69
Name May Michelle M
Annual Wage $4,875

May Michelle E

State IL
Calendar Year 2018
Employer Peru Elementary Sd 124
Name May Michelle E
Annual Wage $63,644

May Michelle A

State IL
Calendar Year 2018
Employer Jacksonville Sd 117
Name May Michelle A
Annual Wage $40,730

May Michelle L

State IL
Calendar Year 2018
Employer Bond County Cusd 2
Name May Michelle L
Annual Wage $61,321

May Michelle E

State IL
Calendar Year 2017
Employer Peru Elementary Sd 124
Name May Michelle E
Annual Wage $62,044

May Michelle A

State IL
Calendar Year 2017
Employer Jacksonville Sd 117
Name May Michelle A
Annual Wage $38,992

May Michelle L

State IL
Calendar Year 2017
Employer Bond County Cusd 2
Name May Michelle L
Annual Wage $59,826

May Michelle E

State IN
Calendar Year 2016
Employer M.s.d. Martinsville School Corporation (morgan)
Job Title Teachers
Name May Michelle E
Annual Wage $12,952

May Amanda Michelle

State AL
Calendar Year 2016
Employer University Of Alabama
Name May Amanda Michelle
Annual Wage $7,913

Michelle May

Name Michelle May
Address Po Box 144 Oklee MN 56742 -0144
Mobile Phone 218-368-3789
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $1
Range Of New Credit 501
Education Completed High School
Language English

Michelle A May

Name Michelle A May
Address 113 Rebecca Dr Jacksonville IL 62650 -6751
Phone Number 217-673-4170
Email [email protected]
Gender Female
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 501
Education Completed High School
Language English

Michelle May

Name Michelle May
Address 7905 W Mansfield Pkwy Lakewood CO 80235-1964 UNIT 208-1949
Phone Number 269-276-9912
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Education Completed High School
Language English

Michelle J May

Name Michelle J May
Address 2167 Crain Hwy Waldorf MD 20601 APT 414-3160
Phone Number 301-452-3847
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Michelle May

Name Michelle May
Address 23475 Baker St Taylor MI 48180-7306 -7306
Phone Number 313-549-9431
Mobile Phone 313-549-9431
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed College
Language English

Michelle M May

Name Michelle M May
Address 1635 E 13 Mile Rd Madison Heights MI 48071 APT 208-5023
Phone Number 313-778-4203
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $10,000
Range Of New Credit 501
Education Completed High School
Language English

Michelle A May

Name Michelle A May
Address 1635 W Boston Blvd Detroit MI 48206 -1726
Phone Number 313-865-1149
Gender Female
Date Of Birth 1962-11-22
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 5001
Education Completed College
Language English

Michelle M May

Name Michelle M May
Address 811 N Springwood St Goddard KS 67052 -9534
Phone Number 316-794-2041
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Michelle D May

Name Michelle D May
Address 2457 N Centerline Rd Franklin IN 46131 -8093
Phone Number 317-535-1087
Mobile Phone 317-535-1087
Email [email protected]
Gender Female
Date Of Birth 1985-11-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed College
Language English

Michelle L May

Name Michelle L May
Address 2145 E Sapium Way Phoenix AZ 85048 -9554
Phone Number 480-759-0870
Email [email protected]
Gender Female
Date Of Birth 1962-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Education Completed College
Language English

Michelle L May

Name Michelle L May
Address 26 Eliot Hill Rd Natick MA 01760 -5534
Phone Number 508-651-8971
Gender Female
Date Of Birth 1968-08-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Michelle May

Name Michelle May
Address 30 Kittredge St Walpole MA 02081 -1612
Phone Number 508-668-7375
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Michelle E May

Name Michelle E May
Address 20421 16th Ave Conklin MI 49403 -8703
Phone Number 616-899-5338
Gender Female
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 501
Education Completed High School
Language English

Michelle L May

Name Michelle L May
Address 1131 W 90th Ave N Conway Springs KS 67031 -8236
Phone Number 620-456-2871
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Michelle May

Name Michelle May
Address 8354 Ga Highway 123 Mitchell GA 30820 -2014
Phone Number 706-598-3106
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $5,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Michelle May

Name Michelle May
Address 2955 Foxhall Cir Augusta GA 30907 -3607
Phone Number 706-863-1266
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Michelle May

Name Michelle May
Address 6600 County Road 110 Salida CO 81201-9713 -9713
Phone Number 719-539-6217
Gender Female
Ethnicity English
Ethnic Group Western European
Education Completed High School
Language English

Michelle N May

Name Michelle N May
Address 462 Golden Isles Dr Hallandale Beach FL 33009-7586 APT 201-7571
Phone Number 760-219-6114
Gender Female
Date Of Birth 1970-03-08
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Michelle L May

Name Michelle L May
Address 1227 Irvine Dr Hanover MN 55341 -4109
Phone Number 763-497-0775
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Michelle L May

Name Michelle L May
Address 926 Thornapple St Saint Clair MI 48079 -5439
Phone Number 810-329-3216
Gender Female
Date Of Birth 1968-06-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed College
Language English

Michelle May

Name Michelle May
Address 4707 W Lakeshore Dr Mchenry IL 60050 -2419
Phone Number 815-385-7445
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed High School
Language English

Michelle E May

Name Michelle E May
Address 926 Emerald Dr Pingree Grove IL 60140-9112 -9112
Phone Number 847-464-2155
Gender Female
Date Of Birth 1970-03-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Michelle R May

Name Michelle R May
Address 3621 Gilmore Heights Rd N Jacksonville FL 32225 -4399
Phone Number 904-745-1191
Email [email protected]
Gender Female
Date Of Birth 1977-12-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Michelle C May

Name Michelle C May
Address 26 E Kelly Ln Hazlehurst GA 31539 -7542
Phone Number 912-375-7661
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 1001
Education Completed Graduate School
Language English

Michelle D May

Name Michelle D May
Address 5508 Pine Meadow Dr Midland MI 48640 -1982
Phone Number 989-835-3563
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

MAY, MICHELLE D

Name MAY, MICHELLE D
Amount 1000.00
To Dave Camp (R)
Year 2010
Transaction Type 15
Filing ID 10931475422
Application Date 2010-08-03
Contributor Occupation Communications Manager
Contributor Employer Ge Home & Business Solutions
Organization Name Ge Home & Business Solutions
Contributor Gender F
Recipient Party R
Recipient State MI
Committee Name Dave Camp for Congress 2006
Seat federal:house
Address 5508 Pine Meadow Dr MIDLAND MI

May, Michelle

Name May, Michelle
Amount 840.00
To Barack Obama (D)
Year 2008
Transaction Type 15j
Application Date 2008-10-16
Contributor Occupation Ohio DOT
Organization Name Ohio Dot
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president

MAY, MICHELLE

Name MAY, MICHELLE
Amount 840.00
To Obama Victory Fund
Year 2008
Transaction Type 15
Filing ID 28992937136
Application Date 2008-10-05
Contributor Occupation Program Manager
Contributor Employer Ohio DOT
Organization Name Ohio Dot
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 26 W Dunedin Rd COLUMBUS OH

MAY, MICHELLE D

Name MAY, MICHELLE D
Amount 350.00
To COX, MIKE (G)
Year 2010
Application Date 2010-07-13
Contributor Occupation ENERGY AND CLIMATE CHANGE
Contributor Employer DOW CHEMICAL CO
Organization Name GENERAL ELECTRIC
Recipient Party R
Recipient State MI
Seat state:governor
Address 5508 PINE MEADOW DR MIDLAND MI

MAY, MICHELLE

Name MAY, MICHELLE
Amount 250.00
To HANSCHEN, DAVID
Year 20008
Application Date 2008-09-15
Contributor Occupation ATTORNEY
Contributor Employer SELF
Recipient Party D
Recipient State TX
Seat state:judicial

MAY, MICHELLE D

Name MAY, MICHELLE D
Amount 250.00
To SCHUETTE, WILLIAM D (BILL)
Year 2010
Application Date 2009-09-04
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Organization Name GENERAL ELECTRIC
Recipient Party R
Recipient State MI
Seat state:office
Address 5508 PINE MEADOW DR MIDLAND MI

MAY, MICHELLE D

Name MAY, MICHELLE D
Amount 250.00
To General Electric
Year 2008
Transaction Type 15
Filing ID 28991426087
Application Date 2008-06-27
Contributor Occupation Manager Communications
Contributor Employer GE Enterprise Solutions
Contributor Gender F
Committee Name General Electric
Address 5508 Pine Meadow Dr MIDLAND MI

MAY, MICHELLE

Name MAY, MICHELLE
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933825075
Application Date 2008-09-14
Contributor Occupation Program Manager
Contributor Employer Ohio DOT
Organization Name Ohio Dot
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 26 W Dunedin Rd COLUMBUS OH

MAY, MICHELLE

Name MAY, MICHELLE
Amount 200.00
To HANSCHEN, DAVID
Year 20008
Application Date 2007-02-06
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State TX
Seat state:judicial

MAY, MICHELLE D

Name MAY, MICHELLE D
Amount 125.00
To SCHUETTE, WILLIAM D (BILL)
Year 2010
Application Date 2010-06-21
Contributor Occupation COMMUNICATIONS MANAGER
Contributor Employer GE HOME & BUSINESS SOLUTIONS
Organization Name GENERAL ELECTRIC
Recipient Party R
Recipient State MI
Seat state:office
Address 5508 PINE MEADOW DR MIDLAND MI

MAY, MICHELLE D

Name MAY, MICHELLE D
Amount 125.00
To MOOLENAAR, JOHN
Year 2010
Application Date 2010-07-13
Contributor Occupation COMMUNICATIONS MANAGER
Contributor Employer GENERAL ELECTRIC
Organization Name GENERAL ELECTRIC
Recipient Party R
Recipient State MI
Seat state:upper
Address 5508 PINE MEADOW MIDLAND MI

MAY, MICHELLE D

Name MAY, MICHELLE D
Amount 125.00
To MOOLENAAR, JOHN
Year 2010
Application Date 2009-09-03
Contributor Occupation COMMUNICATIONS MANAGER
Contributor Employer GENERAL ELECTRIC
Organization Name GENERAL ELECTRIC
Recipient Party R
Recipient State MI
Seat state:upper
Address 5508 PINE MEADOW MIDLAND MI

MAY, MICHELLE

Name MAY, MICHELLE
Amount 100.00
To WAINWRIGHT, DALE
Year 20008
Application Date 2007-11-06
Contributor Occupation ATTORNEY
Contributor Employer THE MAY LAW FIRM
Recipient Party R
Recipient State TX

MAY, MICHELLE & SHANE

Name MAY, MICHELLE & SHANE
Amount 5.00
To BRUCE, TERRY
Year 20008
Application Date 2008-04-29
Recipient Party R
Recipient State KS
Seat state:upper
Address 124 W 36TH AVE HUTCHINSON KS

MICHELLE SHARPE MAY

Name MICHELLE SHARPE MAY
Address 4964 Spanish Oak Hill Road Snow Camp NC
Value 30440
Landvalue 30440
Buildingvalue 119399
Landarea 79,845 square feet
Numberofbathrooms 3
Bedrooms 4
Numberofbedrooms 4

MICHELLE N/K/A LEECH MICHELLE F MAY

Name MICHELLE N/K/A LEECH MICHELLE F MAY
Address 302 S School St Daphne AL

MICHELLE MAY

Name MICHELLE MAY
Address 1364 Southeast Parkway Azle TX
Value 13565
Buildingvalue 13565

Michelle May

Name Michelle May
Address 20 Oak Street Beacon NY 12508
Value 41500
Landvalue 41500
Airconditioning No
Bedrooms 3
Numberofbedrooms 3

MICHELLE MAY

Name MICHELLE MAY
Address 1614 Chesapeake Place Philadelphia PA 19122
Value 13680
Landvalue 13680
Buildingvalue 108820
Landarea 1,800 square feet
Numberofbathrooms 1
Type Inside location on the block
Price 61800

MICHELLE MAY

Name MICHELLE MAY
Address 7096 N 72nd Street Pinellas Park FL 33781
Value 88785
Landvalue 10112
Type Residential
Price 70000

MICHELLE MARIE MAY

Name MICHELLE MARIE MAY
Address 2412 Simpson Avenue Vancouver WA
Value 52354
Landvalue 52354
Buildingvalue 63346

MICHELLE L MAY

Name MICHELLE L MAY
Address 3830 Sugarbark Drive Columbus OH 43110
Value 22700
Landvalue 22700
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

MICHELLE L MAY

Name MICHELLE L MAY
Address 28 Bailey Street Worcester MA
Value 79000
Landvalue 79000
Buildingvalue 84100
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4

MICHELLE L MAY

Name MICHELLE L MAY
Address 1359 SW Lipton Avenue North Canton OH 44720-4148
Value 23700
Landvalue 23700

MICHELLE F MAY

Name MICHELLE F MAY
Address 1910 Macondray Drive Humble TX 77396
Value 21704
Landvalue 21704
Buildingvalue 97142

MICHELLE D MAY

Name MICHELLE D MAY
Address 6391 NE Strawberry Fields Circle Canton OH 44721-3568
Value 22700
Landvalue 22700

MAY E SWANN & MICHELLE S SWANN

Name MAY E SWANN & MICHELLE S SWANN
Address 10873 La Plata Road La Plata MD
Value 140500
Landvalue 140500
Buildingvalue 107300
Landarea 89,298 square feet
Airconditioning yes
Numberofbathrooms 1

MICHELLE MAY

Name MICHELLE MAY
Type Voter
State FL
Address 1315 NW 104TH DR, CORAL SPRINGS, FL 33071
Phone Number 954-646-6296
Email Address [email protected]

MICHELLE MAY

Name MICHELLE MAY
Type Republican Voter
State OH
Address 116 1 2 W. CHILLICOTHE AVE. 2, BELLEFONTAINE, OH 43311
Phone Number 937-844-3158
Email Address [email protected]

MICHELLE MAY

Name MICHELLE MAY
Type Voter
State NC
Address 4500 DAIRYLAND RD APT 10, HILLSBOROUGH, NC 27278
Phone Number 919-630-2941
Email Address [email protected]

MICHELLE MAY

Name MICHELLE MAY
Type Democrat Voter
State OK
Address 600 NORTH CEDAR AVENUE, STROUD, OK 74079
Phone Number 918-968-3206
Email Address [email protected]

MICHELLE MAY

Name MICHELLE MAY
Type Independent Voter
State FL
Address 2779WATERBERRY LANE, GRAND RIDGE, FL 32442
Phone Number 850-592-5724
Email Address [email protected]

MICHELLE MAY

Name MICHELLE MAY
Type Voter
State IL
Address 435 N 2ND ST, WATSEKA, IL 60970
Phone Number 815-432-5719
Email Address [email protected]

MICHELLE MAY

Name MICHELLE MAY
Type Republican Voter
State IL
Address PO BOX 551, SHELDON, IL 60966
Phone Number 815-429-2024
Email Address [email protected]

MICHELLE MAY

Name MICHELLE MAY
Type Democrat Voter
State IL
Address 2506 CHURCH ST, JOHNSBURG, IL 60051
Phone Number 815-238-7965
Email Address [email protected]

MICHELLE MAY

Name MICHELLE MAY
Type Independent Voter
State PA
Address 314 W 4TH ST, OIL CITY, PA 16301
Phone Number 814-673-2156
Email Address [email protected]

MICHELLE MAY

Name MICHELLE MAY
Type Republican Voter
State IN
Address PO BOX 230, LINTON, IN 47441
Phone Number 812-847-9002
Email Address [email protected]

MICHELLE MAY

Name MICHELLE MAY
Type Independent Voter
State IN
Address 2200 W SUDBURY DR APT B18, BLOOMINGTON, IN 47403
Phone Number 812-232-3144
Email Address [email protected]

MICHELLE MAY

Name MICHELLE MAY
Type Voter
State IN
Address 808 N 5TH ST APT 6, TERRE HAUTE, IN 47807
Phone Number 812-232-2932
Email Address [email protected]

MICHELLE MAY

Name MICHELLE MAY
Type Republican Voter
State NJ
Address 22 FOUNTAIN DR #6, LAKEWOOD, NJ 8701
Phone Number 732-773-9243
Email Address [email protected]

MICHELLE MAY

Name MICHELLE MAY
Type Independent Voter
State PA
Address PO BOX 353, FAIRBANK, PA 15435
Phone Number 724-217-7760
Email Address [email protected]

MICHELLE MAY

Name MICHELLE MAY
Type Republican Voter
State OH
Address 2543 PERDUE AVENUE, COLUMBUS, OH 43211
Phone Number 614-532-5683
Email Address [email protected]

MICHELLE MAY

Name MICHELLE MAY
Type Democrat Voter
State NJ
Address 25 CARRS TAVERN RD, CLARKSBURG, NJ 8510
Phone Number 609-208-9623
Email Address [email protected]

MICHELLE MAY

Name MICHELLE MAY
Type Voter
State FL
Address 6616 WINDMILL WAY, GREENACRES, FL 33413
Phone Number 561-371-6275
Email Address [email protected]

MICHELLE MAY

Name MICHELLE MAY
Type Voter
State OH
Address 1245 FORSYTHE AVE, COLUMBUS, OH 43201
Phone Number 510-319-9366
Email Address [email protected]

MICHELLE MAY

Name MICHELLE MAY
Type Republican Voter
State KY
Address 8802 PINE SPRINGS DR, LOUISVILLE, KY 40291
Phone Number 502-821-4615
Email Address [email protected]

MICHELLE MAY

Name MICHELLE MAY
Type Independent Voter
State AR
Address 1308 W MAIN ST, JACKSONVILLE, AR 72076
Phone Number 501-612-3446
Email Address [email protected]

MICHELLE MAY

Name MICHELLE MAY
Type Voter
State MD
Address 2015 PAULETT RD 101, BALTIMORE, MD 21222
Phone Number 410-477-9997
Email Address [email protected]

MICHELLE MAY

Name MICHELLE MAY
Type Voter
State OH
Address 500 ECKARD AVE, AKRON, OH 44314
Phone Number 330-714-1593
Email Address [email protected]

MICHELLE MAY

Name MICHELLE MAY
Type Independent Voter
State OH
Address 11619 WINDHAM PARKMAN RD, GARRETTSVILLE, OH 44231
Phone Number 330-527-0650
Email Address [email protected]

MICHELLE MAY

Name MICHELLE MAY
Type Independent Voter
State OH
Address 412 MAIN ST, DOVER, OH 44622
Phone Number 330-364-2315
Email Address [email protected]

MICHELLE MAY

Name MICHELLE MAY
Type Democrat Voter
State IA
Address 1470 44TH ST., MARION, IA 52302
Phone Number 319-361-1342
Email Address [email protected]

MICHELLE MAY

Name MICHELLE MAY
Type Voter
State MO
Address 400 N 4TH ST 2806, SAINT LOUIS, MO 63102
Phone Number 314-703-4979
Email Address [email protected]

MICHELLE MAY

Name MICHELLE MAY
Type Independent Voter
State MD
Address 11644 LOCKWOOD DRIVE, SILVER SPRING, MD 20910
Phone Number 301-754-3865
Email Address [email protected]

Michelle R May

Name Michelle R May
Visit Date 4/13/10 8:30
Appointment Number U32848
Type Of Access VA
Appt Made 8/17/12 0:00
Appt Start 9/1/12 12:00
Appt End 9/1/12 23:59
Total People 271
Last Entry Date 8/17/12 14:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Michelle D May

Name Michelle D May
Visit Date 4/13/10 8:30
Appointment Number U26670
Type Of Access VA
Appt Made 7/24/12 0:00
Appt Start 8/4/12 11:00
Appt End 8/4/12 23:59
Total People 275
Last Entry Date 7/24/12 16:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Michelle I May

Name Michelle I May
Visit Date 4/13/10 8:30
Appointment Number U11491
Type Of Access VA
Appt Made 5/24/2011 0:00
Appt Start 6/2/2011 8:30
Appt End 6/2/2011 23:59
Total People 334
Last Entry Date 5/24/2011 8:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

MICHELLE L MAY

Name MICHELLE L MAY
Visit Date 4/13/10 8:30
Appointment Number U91170
Type Of Access VA
Appt Made 3/30/10 12:04
Appt Start 4/1/10 9:00
Appt End 4/1/10 23:59
Total People 370
Last Entry Date 3/30/10 12:04
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 07/30/2010 07:00:00 AM +0000

MICHELLE MAY

Name MICHELLE MAY
Car NISSAN MURANO
Year 2011
Address 12936 Avocet St NW, Minneapolis, MN 55448-4015
Vin JN8AZ1MW3BW175572
Phone 651-343-1652

MICHELLE MAY

Name MICHELLE MAY
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 11492 Waite Ln, Crandon, WI 54520-8620
Vin 1HD1JL5147Y031234

MICHELLE MAY

Name MICHELLE MAY
Car SATURN VUE
Year 2007
Address 1635 E 13 MILE RD APT 208, MADISON HEIGHTS, MI 48071-5023
Vin 5GZCZ63487S868829

MICHELLE MAY

Name MICHELLE MAY
Car JEEP WRANGLER UNLIMI
Year 2008
Address 8619 TESSMAN FARM RD N, MINNEAPOLIS, MN 55445-2469
Vin 1J4GA39138L650034
Phone 763-789-2897

MICHELLE MAY

Name MICHELLE MAY
Car CHEVROLET COBALT
Year 2008
Address 105 E Runnels St, New Boston, TX 75570-3810
Vin 1G1AL58F787210396

MICHELLE MAY

Name MICHELLE MAY
Car CHEVROLET TRAILBLAZER
Year 2008
Address 926 Thornapple St, Saint Clair, MI 48079-5439
Vin 1GNDS13S282224165

MICHELLE MAY

Name MICHELLE MAY
Car DODGE AVENGER
Year 2008
Address PO Box 169, Fort Recovery, OH 45846-0169
Vin 1B3LC56K48N179881

MICHELLE MAY

Name MICHELLE MAY
Car MERCEDES-BENZ C-CLASS
Year 2008
Address 1022 N Layman Ct, Chandler, AZ 85225-1749
Vin WDDGF81X68F084508
Phone 973-239-2076

MICHELLE MAY

Name MICHELLE MAY
Car FORD EXPLORER
Year 2008
Address 16309 W Garret Rd, Glasford, IL 61533-9775
Vin 1FMEU73E98UA00833

MICHELLE MAY

Name MICHELLE MAY
Car FORD ESCAPE
Year 2008
Address 9938 Middle Mill Dr, Owings Mills, MD 21117-6332
Vin 1FMCU03178KE09663

MICHELLE MAY

Name MICHELLE MAY
Car CHEVROLET HHR
Year 2008
Address PO BOX 323, WISNER, NE 68791-0323
Vin 3GNDA23P78S520145

MICHELLE MAY

Name MICHELLE MAY
Car NISSAN ROGUE
Year 2008
Address 462 Golden Isles Dr Apt 201, Hallandale, FL 33009-7571
Vin JN8AS58V88W108648
Phone 562-427-1839

MICHELLE MAY

Name MICHELLE MAY
Car HONDA CR-V
Year 2008
Address 163 WAGON TRL, MURFREESBORO, TN 37128-6151
Vin JHLRE48758C026687
Phone 615-278-6301

MICHELLE MAY

Name MICHELLE MAY
Car FORD F-150
Year 2007
Address 4216 Mennonite Rd, Mantua, OH 44255-9295
Vin 1FTPX14V37FA75093

MICHELLE MAY

Name MICHELLE MAY
Car CHEVROLET IMPALA
Year 2008
Address 1635 W Boston Blvd, Detroit, MI 48206-1726
Vin 2G1WT58K281239644
Phone 313-821-3779

MICHELLE MAY

Name MICHELLE MAY
Car CHRYSLER TOWN AND COUNTRY
Year 2009
Address 2569 RAMBLING WAY, BLOOMFLD HLS, MI 48302-1039
Vin 2A8HR54X59R653853
Phone 248-335-3252

MICHELLE MAY

Name MICHELLE MAY
Car CHEVROLET MALIBU
Year 2009
Address 33161 738A RD, IMPERIAL, NE 69033-3226
Vin 1G1ZJ57B69F164106

Michelle May

Name Michelle May
Car TOYOTA COROLLA
Year 2009
Address 2415 Youngs Dr, Haymarket, VA 20169-1531
Vin JTDBL40E69J017315

Michelle May

Name Michelle May
Car HONDA CR-V
Year 2009
Address 222 Barrington Way, New Bern, NC 28562-9075
Vin 5J6RE38359L010344

MICHELLE MAY

Name MICHELLE MAY
Car JEEP GRAND CHEROKEE
Year 2009
Address 1905 Darby Rd, Havertown, PA 19083-2407
Vin 1J8GR48K99C548472
Phone 610-459-8038

MICHELLE MAY

Name MICHELLE MAY
Car FORD FUSION
Year 2010
Address 409 ASHBY PARK LN, GREENVILLE, SC 29607-6904
Vin 3FAHP0KC0AR159419

MICHELLE MAY

Name MICHELLE MAY
Car CHEVROLET MALIBU
Year 2010
Address 204 GENERAL BRADLEY ST NE, ALBUQUERQUE, NM 87123-1014
Vin 1G1ZD5EB6AF267556

MICHELLE MAY

Name MICHELLE MAY
Car HONDA ODYSSEY
Year 2010
Address 305 SAMMYS RD, COVINGTON, VA 24426-6008
Vin 5FNRL3H65AB087602

MICHELLE MAY

Name MICHELLE MAY
Car CHEVROLET COBALT
Year 2010
Address 122 Shenango Rd, New Castle, PA 16105-1122
Vin 1G1AD5F55A7206201
Phone 724-614-4342

MICHELLE MAY

Name MICHELLE MAY
Car FORD ESCAPE
Year 2010
Address 52249 Lexington Ln, Chesterfield, MI 48051-2183
Vin 1FMCU0D71AKA87630
Phone 586-365-8660

MICHELLE MAY

Name MICHELLE MAY
Car GMC TERRAIN
Year 2011
Address 20421 16th Ave, Conklin, MI 49403-8703
Vin 2CTALMEC2B6340769

MICHELLE MAY

Name MICHELLE MAY
Car FORD EDGE
Year 2009
Address 112 Cedar Rd, East Northport, NY 11731-4336
Vin 2FMDK49C19BA29725

MICHELLE MAY

Name MICHELLE MAY
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 4729 Myrtle View Dr S, Mulberry, FL 33860-3248
Vin 3GCEC14X67G183520
Phone 863-425-8844

Michelle May

Name Michelle May
Domain mindfuleatingforfamilies.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-23
Update Date 2013-08-23
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 93686 Phoenix Arizona 85070
Registrant Country UNITED STATES

MICHELLE MAY

Name MICHELLE MAY
Domain streamlineinteriorsllc.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-12-12
Update Date 2012-12-12
Registrar Name ENOM, INC.
Registrant Address 26941 N. 85TH DRIVE PEORIA AZ 85383
Registrant Country UNITED STATES

Michelle May

Name Michelle May
Domain mindfuleatingforbingeeating.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-23
Update Date 2013-08-23
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 93686 Phoenix Arizona 85070
Registrant Country UNITED STATES

Michelle May

Name Michelle May
Domain meshelmay.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-06-02
Update Date 2013-05-04
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 309 E. 49th Street, 4E New York NY 10017
Registrant Country UNITED STATES

Michelle May

Name Michelle May
Domain veggieteenscookbook.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-08-27
Update Date 2012-06-05
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 93686 Phoenix Arizona 85070
Registrant Country UNITED STATES

Michelle May

Name Michelle May
Domain vibranthealthyworkforce.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-02-20
Update Date 2013-02-12
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 93686 Phoenix Arizona 85070
Registrant Country UNITED STATES

Michelle May

Name Michelle May
Domain eatmindfullylivevibrantly.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-02-20
Update Date 2013-02-12
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 93686 Phoenix Arizona 85070
Registrant Country UNITED STATES

Michelle May

Name Michelle May
Domain michellemaymd.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-10-01
Update Date 2013-08-23
Registrar Name GODADDY.COM, LLC
Registrant Address 2145 East Sapium Way Phoenix Arizona 85048
Registrant Country UNITED STATES

Michelle May

Name Michelle May
Domain mindfuleatingandyoga.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-23
Update Date 2013-08-23
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 93686 Phoenix Arizona 85070
Registrant Country UNITED STATES

Michelle May

Name Michelle May
Domain mindfuleatingforchildren.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-23
Update Date 2013-08-23
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 93686 Phoenix Arizona 85070
Registrant Country UNITED STATES

MICHELLE MAY

Name MICHELLE MAY
Domain maybetexas.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-07-10
Update Date 2013-06-11
Registrar Name ENOM, INC.
Registrant Address 18427 S ROARING RIVER CT HUMBLE TX 77346
Registrant Country UNITED STATES

Michelle May

Name Michelle May
Domain folkartfusion.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-11
Update Date 2012-11-11
Registrar Name GODADDY.COM, LLC
Registrant Address 222 Barrington Way New Bern North Carolina 28562
Registrant Country UNITED STATES

Michelle May

Name Michelle May
Domain harvestnetworkinggroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-21
Update Date 2013-09-21
Registrar Name GODADDY.COM, LLC
Registrant Address 1200 Gavrin Blvd Franklin Square New York 11010
Registrant Country UNITED STATES

Michelle May

Name Michelle May
Domain wellnesspartnersworks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-07-30
Update Date 2012-07-30
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 93686 Phoenix Arizona 85070
Registrant Country UNITED STATES

Michelle May

Name Michelle May
Domain harvestnetworkgroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-21
Update Date 2013-09-21
Registrar Name GODADDY.COM, LLC
Registrant Address 1200 Gavrin Blvd Franklin Square New York 11010
Registrant Country UNITED STATES

Michelle May

Name Michelle May
Domain eatwhatyoulovelovewhatyoueat.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-08
Update Date 2010-10-15
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 93686 Phoenix Arizona 85070
Registrant Country UNITED STATES

Michelle May

Name Michelle May
Domain amihungry.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2002-05-11
Update Date 2013-04-08
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address PO Box 93686 Phoenix Arizona 85070
Registrant Country UNITED STATES

Michelle May

Name Michelle May
Domain eatrepentrepeatgame.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-23
Update Date 2009-06-23
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 93686 Phoenix Arizona 85070
Registrant Country UNITED STATES

Michelle May

Name Michelle May
Domain mindfuleatingforbariatricsurgery.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-23
Update Date 2013-08-23
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 93686 Phoenix Arizona 85070
Registrant Country UNITED STATES

Michelle May

Name Michelle May
Domain mindfuleatingforathletes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-23
Update Date 2013-08-23
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 93686 Phoenix Arizona 85070
Registrant Country UNITED STATES

Michelle May

Name Michelle May
Domain daavkiets.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-11
Update Date 2013-03-12
Registrar Name GODADDY.COM, LLC
Registrant Address 5980 Blanca Ct Golden Colorado 80403
Registrant Country UNITED STATES

Michelle May

Name Michelle May
Domain eatwhatyoulovelovewhatyoueatwithdiabetes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-07
Update Date 2011-12-07
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 93686 Phoenix Arizona 85070
Registrant Country UNITED STATES

Michelle May

Name Michelle May
Domain eatwhatyoulovelovewhatyoueatforbingeeating.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-05
Update Date 2013-09-05
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 93686 Phoenix Arizona 85070
Registrant Country UNITED STATES

Michelle May

Name Michelle May
Domain mindfuleatingforyoga.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-03
Update Date 2013-09-03
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 93686 Phoenix Arizona 85070
Registrant Country UNITED STATES

Michelle May

Name Michelle May
Domain eatwhatyoulovelovewhatyoueatforathletes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-05
Update Date 2013-09-05
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 93686 Phoenix Arizona 85070
Registrant Country UNITED STATES

Michelle May

Name Michelle May
Domain mindfuleatingfordiabetes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-23
Update Date 2013-08-23
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 93686 Phoenix Arizona 85070
Registrant Country UNITED STATES

Michelle May

Name Michelle May
Domain bodywisdomblognetwork.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-02
Update Date 2012-04-04
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 93686 Phoenix Arizona 85070
Registrant Country UNITED STATES

Michelle May

Name Michelle May
Domain mindfuleatingforcorporatewellness.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-23
Update Date 2013-08-23
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 93686 Phoenix Arizona 85070
Registrant Country UNITED STATES