Michelle Smith

We have found 451 public records related to Michelle Smith in 36 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 136 business registration records connected with Michelle Smith in public records. The businesses are registered in 25 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 Social Services (Services) industry. There are 60 profiles of government employees in our database. People found have twelve different job titles. Most of them are employed as Program Coordinator-bio-terrorism. These employees work in 4 states: AK, AL, AZ and AR. Average wage of employees is $36,397.


Michelle A Smith

Name / Names Michelle A Smith
Age 45
Birth Date 1979
Also Known As M Smith
Person 1676 Trey Ln, Winder, GA 30680
Phone Number 770-904-7071
Possible Relatives







Previous Address 45 Harriette St, Randolph, MA 02368
5209 Graywood Ave, Spring Hill, FL 34609
2705 Mall Of Georgia Blvd, Buford, GA 30519
2705 Mall Of Georgia Blvd #106, Buford, GA 30519
2705 Mall Of Georgia Blvd #220, Buford, GA 30519
618 Majesty Xing, Winder, GA 30680
340 Grove St, Randolph, MA 02368
4 Harriette St, Randolph, MA 02368

Michelle L Smith

Name / Names Michelle L Smith
Age 49
Birth Date 1975
Also Known As Michelle Sisco
Person 7725 Mountain View Ln, Harrison, AR 72601
Phone Number 870-741-6795
Possible Relatives





Smith Bobby Sisco
Previous Address 322 PO Box, Harrison, AR 72602
7656 Mountain View Ln, Harrison, AR 72601
157 RR 6, Harrison, AR 72601
157 PO Box, Harrison, AR 72602
155A PO Box, Harrison, AR 72602
80E PO Box, Harrison, AR 72602

Michelle D Smith

Name / Names Michelle D Smith
Age 50
Birth Date 1974
Also Known As Michelle Dsmith
Person 5010 Johnson St, Hollywood, FL 33021
Phone Number 954-894-8599
Possible Relatives





Previous Address 745 Hollywood Blvd, Hollywood, FL 33019
5291 40th Ter #10, Davie, FL 33314
2242 Garfield St, Hollywood, FL 33020
Email [email protected]

Michelle M Smith

Name / Names Michelle M Smith
Age 51
Birth Date 1973
Also Known As Michelle M Duzan
Person 53 Shore Rd, Holbrook, MA 02343
Phone Number 781-961-5433
Possible Relatives





Previous Address 57 Babcock St, Quincy, MA 02169
185 Commercial St #1, Weymouth, MA 02188
57 Babcock Ave, Weymouth, MA 02191
145 Beale St, Quincy, MA 02170
23 Alrick Rd #3, Quincy, MA 02169
51 Smith St, Quincy, MA 02169
20 Rowena St, Dorchester Center, MA 02124
Email [email protected]

Michelle A Smith

Name / Names Michelle A Smith
Age 51
Birth Date 1973
Person 1711 40th Ter #B, Ft Lauderdale, FL 33317
Phone Number 954-677-8180
Possible Relatives Vanessa S Tiggett







Previous Address 2011 43rd Ter #126, Lauderhill, FL 33313
5215 18th Ct, Lauderhill, FL 33313
5215 18th Pl, Lauderhill, FL 33313
1440 3rd #481, Fort Lauderdale, FL 33311
1515 8th Ave, Fort Lauderdale, FL 33311
4930 13th Ct, Lauderhill, FL 33313
5215 18th Ct, Fort Lauderdale, FL 33313
2661 9th Ter #4, Fort Lauderdale, FL 33334
414 12th Ave #1, Fort Lauderdale, FL 33311
1601 15th Ln, Fort Lauderdale, FL 33311

Michelle Rose Smith

Name / Names Michelle Rose Smith
Age 52
Birth Date 1972
Also Known As Michelle R Loyd
Person 48249 Wayne Nobles Rd #R, Franklinton, LA 70438
Phone Number 504-839-4573
Possible Relatives




Previous Address 8414 Justin Ave, Baton Rouge, LA 70809
321 Lees Creek Rd, Bogalusa, LA 70427

Michelle Dionne Smith

Name / Names Michelle Dionne Smith
Age 52
Birth Date 1972
Also Known As Michelle D Czudek
Person 156 Ouachita 77, Camden, AR 71701
Phone Number 870-574-0994
Possible Relatives







Previous Address 314 Busbee St, Camden, AR 71701
403 Ouachita Road 210, Camden, AR 71701
403 Ouachita 210, Camden, AR 71701
334 Busbee St, Camden, AR 71701
221 Alpha St, Camden, AR 71701
2450 Fairview Rd, Camden, AR 71701
627 Agee Ave, Camden, AR 71701
141 Lydia St, Camden, AR 71701
141 Hillside St, Camden, AR 71701
214 Arksen Ave, Camden, AR 71701
627 Nw A #G, Camden, AR 71701
627 A G, Camden, AR 71701
432 Arkansas St, Camden, AR 71701
438 Arkansas St, Camden, AR 71701
617 Agee Ave, Camden, AR 71701
3458 Bearden Loop Rd, Camden, AR 71701
Email [email protected]

Michelle E Smith

Name / Names Michelle E Smith
Age 52
Birth Date 1972
Also Known As Michael G Smith
Person 14706 72nd Ct, Loxahatchee, FL 33470
Phone Number 954-792-0184
Possible Relatives






Ivanhoe Smith Trevor
Previous Address 571 169th St #640032, North Miami Beach, FL 33162
1141 204th St, Miami, FL 33179
58 PO Box, West Point, NY 10996
1808 Sayette, Schaumburg, IL 60195
30005 D, Augusta, GA 30909
762 Med Det, Apo New York, NY 09454
3005 Raes Wood Dr, Augusta, GA 30909
58US PO Box, West Point, NY 10996
Usa Meddac Westpoint, West Point, NY 10996
383 Redmar Blvd #51, Radcliff, KY 40160
Email [email protected]

Michelle Mckee Smith

Name / Names Michelle Mckee Smith
Age 54
Birth Date 1970
Also Known As Michelle L Mckee
Person 2804 Lynda Ln, Shreveport, LA 71118
Phone Number 318-688-2248
Possible Relatives




Previous Address 8927 Blom Blvd, Shreveport, LA 71118
8909 Bayonne Dr, Shreveport, LA 71118
6700 Jeffpaige Rd, Shreveport, LA 71109
433 Flourndy #64, Shreveport, LA 71106
9067 Hawthorne Dr, Shreveport, LA 71118
6700 Jeffpaige, Shreveport, LA 71109

Michelle A Smith

Name / Names Michelle A Smith
Age 54
Birth Date 1970
Also Known As Michelle D Smith
Person 23869 100 Hwy, Welling, OK 74471
Phone Number 918-696-6705
Possible Relatives
Previous Address 23869 Highway 100 #2, Welling, OK 74471
1490 RR 5 #1490, Stilwell, OK 74960
727 PO Box, Lincoln, AR 72744
120 RR 1 #120, Wapanucka, OK 73461
1605 RR 2 #1605, Stilwell, OK 74960
289 PO Box, West Fork, AR 72774
96 PO Box, Stilwell, OK 74960
1490 PO Box, Stilwell, OK 74960
Email [email protected]

Michelle L Smith

Name / Names Michelle L Smith
Age 55
Birth Date 1969
Person 4928 Sherwood Dr, New Orleans, LA 70128
Phone Number 281-855-3407
Possible Relatives
Previous Address 6231 Settlers Square Ln, Katy, TX 77449
1227 Saint Roch Ave #A, New Orleans, LA 70117
3741 Dorgenois St #D, New Orleans, LA 70117

Michelle M Smith

Name / Names Michelle M Smith
Age 57
Birth Date 1967
Also Known As Michael B Smith
Person 9008 32nd Ave, East Elmhurst, NY 11369
Phone Number 718-471-3383
Possible Relatives







Previous Address 9008 32nd Ave #208, East Elmhurst, NY 11369
90-08 32 Ave, East Elmhurst, NY 11369
2498 Collier Ave, Far Rockaway, NY 11691
4441 12th Ct, Lauderhill, FL 33313
4441 12th St, Lauderhill, FL 33313
10616 34th Ave, Corona, NY 11368
9008 32nd Ave #108, East Elmhurst, NY 11369
4701 5th Ct, Plantation, FL 33317
2370 Archer Rd #79, Gainesville, FL 32608
6200 Airport Blvd, Mobile, AL 36608
U832 PO Box, Mobile, AL 36688
9008 32nd Ave #307, East Elmhurst, NY 11369
9008 32nd Ave, Jackson Heights, NY 11372
12215 PO Box, Gainesville, FL 32604
4832 PO Box, Mobile, AL 36608
Associated Business Bargain Trading Post Llc

Michelle Delouise Smith

Name / Names Michelle Delouise Smith
Age 57
Birth Date 1967
Also Known As Michelle M Delouise
Person 282 Wilderness Dr, Boyce, LA 71409
Phone Number 318-767-8446
Possible Relatives

Marla A Delouise
Previous Address 4623 Saint Gerard Ave, Baton Rouge, LA 70805
4051 Bayou Rapides Rd #913, Alexandria, LA 71303
10741 Thistlewood Dr, Baton Rouge, LA 70810

Michelle M Smith

Name / Names Michelle M Smith
Age 59
Birth Date 1965
Also Known As Michele M Smith
Person 4210 26th Ter, Lighthouse Point, FL 33064
Phone Number 954-781-2162
Possible Relatives


F Ashton Smith




Previous Address 400 Beverly Dr #214, Beverly Hills, CA 90212
1255 Kings Rd #403, W Hollywood, CA 90069
1255 Kings Rd #403, West Hollywood, CA 90069
8490 Sunset Blvd #502, West Hollywood, CA 90069
160 PO Box, New Cumberland, PA 17070
411 Alta Vista Blvd, Los Angeles, CA 90036
4201 26th Ave, Lighthouse Point, FL 33064
58 16th St, New Cumberland, PA 17070
939 Palm Ave #407, Los Angeles, CA 90069
2774 La Castana Dr, Los Angeles, CA 90046
98 16th St, New Cumberland, PA 17070
Associated Business Jeweled G's

Michelle S Smith

Name / Names Michelle S Smith
Age 60
Birth Date 1964
Also Known As Michelle M Smith
Person 1018 Cherokee Trl, Kempner, TX 76539
Phone Number 512-932-9619
Possible Relatives







Previous Address 307 Judy Ln #296, Copperas Cove, TX 76522
914 Chalk St, Copperas Cove, TX 76522
139 Armadillo Ln, Copperas Cove, TX 76522
Benbrook, Longview, TX 75604
7 Benbrook Ln, Longview, TX 75604
217 Tampico Dr, Hewitt, TX 76643
1304 Garden Ln, Bryan, TX 77802
1204 School Dr, Longview, TX 75601
141 Southwood Dr, Camden, AR 71701
237C PO Box, Kilgore, TX 75663
1029 Leonard St, Camden, AR 71701

Michelle E Smith

Name / Names Michelle E Smith
Age 60
Birth Date 1964
Also Known As Michael A Smith
Person 30 June St #32, Fall River, MA 02720
Phone Number 508-678-9368
Previous Address 4427 PO Box, Salem, MA 01970

Michelle Kim Smith

Name / Names Michelle Kim Smith
Age 60
Birth Date 1964
Also Known As Kim Michele
Person 3148 59th St, Miami, FL 33142
Phone Number 305-374-1754
Possible Relatives







Previous Address 3452 176th St #176, Opa Locka, FL 33056
915 1st Ave, Miami, FL 33136
915 1st Ave #H2701, Miami, FL 33136
20901 22nd Ave #211, Opa Locka, FL 33056
5535 30th Ave, Miami, FL 33142
4042 181st Ln #118, Opa Locka, FL 33055

Michelle P Smith

Name / Names Michelle P Smith
Age 60
Birth Date 1964
Also Known As Michael C Smith
Person 2724 46th St, Ft Lauderdale, FL 33312
Phone Number 772-879-6171
Possible Relatives
Robert S Dellsmith
Diane Samsonsmith


Previous Address 1581 Crowberry Dr, Port Saint Lucie, FL 34983
2724 46th St, Fort Lauderdale, FL 33312
1581 Crowberry Dr, Port St Lucie, FL 34983
2724 46th St #B, Ft Lauderdale, FL 33312
2724 46th St #A, Fort Lauderdale, FL 33312
7632 Southside Blvd #424, Jacksonville, FL 32256
Email [email protected]

Michelle M Smith

Name / Names Michelle M Smith
Age 62
Birth Date 1962
Also Known As Mae M Smith
Person 9072 Kilt Place Ave, Baton Rouge, LA 70808
Phone Number 225-753-3807
Possible Relatives





Previous Address 113 Jerusalem Church Rd, Pembroke, GA 31321
15206 Jim Mayers Rd, Prairieville, LA 70769
13124 Depen St, Gonzales, LA 70737
117 Jennifer Ln #B, Monroe, LA 71203
3000 Evangeline St #77, Monroe, LA 71201
44503 PO Box, Baton Rouge, LA 70804
15206 Mayers Ests, Prairieville, LA 70769
15206 Mayers Estates Rd, Prairieville, LA 70769
15206 Mayers, Prairieville, LA 70769

Michelle A Smith

Name / Names Michelle A Smith
Age 63
Birth Date 1961
Also Known As Michele A Smith
Person 2376 Butterfield Coach Rd #2376, Springdale, AR 72764
Phone Number 479-756-8114
Possible Relatives



Previous Address 2309 Cottonwood Pl, Springdale, AR 72762
400 Appleby Rd #28, Fayetteville, AR 72703
Email [email protected]

Michelle H Smith

Name / Names Michelle H Smith
Age 69
Birth Date 1955
Also Known As H Smith Michael
Person 12 Crest Rd, Monson, MA 01057
Phone Number 413-267-3003
Possible Relatives


Previous Address 114 Savoy Ave, Springfield, MA 01104

Michelle L Smith

Name / Names Michelle L Smith
Age N/A
Person 518 3rd St, Carrington, ND 58421
Possible Relatives

Previous Address 4 Broushane Cir, Shrewsbury, MA 01545

Michelle R Smith

Name / Names Michelle R Smith
Age N/A
Person PO BOX 113331, ANCHORAGE, AK 99511

Michelle Smith

Name / Names Michelle Smith
Age N/A
Person 5901 Young Rd, Little Rock, AR 72209
Possible Relatives
J Smith



Michelle C Smith

Name / Names Michelle C Smith
Age N/A
Person 312 Ash St, Hot Springs, AR 71901
Possible Relatives

Michelle Smith

Name / Names Michelle Smith
Age N/A
Person 2607 W 67TH AVE, ANCHORAGE, AK 99502
Phone Number 907-248-5478

Michelle Smith

Name / Names Michelle Smith
Age N/A
Person 3444 ILE DE FRANCE ST, FORT WAINWRIGHT, AK 99703
Phone Number 907-356-3828

Michelle Smith

Name / Names Michelle Smith
Age N/A
Person PO BOX 810, COOPER LANDING, AK 99572
Phone Number 907-595-1278

Michelle M Smith

Name / Names Michelle M Smith
Age N/A
Person 320 KATMAI ST, SOLDOTNA, AK 99669
Phone Number 907-260-5880

Michelle Smith

Name / Names Michelle Smith
Age N/A
Person 4106 TURNAGAIN BLVD E APT 1, ANCHORAGE, AK 99517
Phone Number 907-243-9444

Michelle F Smith

Name / Names Michelle F Smith
Age N/A
Person PO BOX 1920, HOMER, AK 99603
Phone Number 907-235-2284

Michelle Smith

Name / Names Michelle Smith
Age N/A
Person 1149 ASHVILLE RD, MONTEVALLO, AL 35115

Michelle Smith

Name / Names Michelle Smith
Age N/A
Person 4995 US HIGHWAY 278 E, CULLMAN, AL 35055

Michelle Smith

Name / Names Michelle Smith
Age N/A
Person 14 DIVISION PL, FORT RUCKER, AL 36362

Michelle L Smith

Name / Names Michelle L Smith
Age N/A
Person 1095 CLOVERLEAF DR, NORTH POLE, AK 99705

Michelle L Smith

Name / Names Michelle L Smith
Age N/A
Person PO BOX 86, MC GRATH, AK 99627

Michelle Smith

Name / Names Michelle Smith
Age N/A
Person 89 PO Box, Jena, LA 71342

Michelle J Smith

Name / Names Michelle J Smith
Age N/A
Person 145 PO Box, Alicia, AR 72410

Michelle Smith

Name / Names Michelle Smith
Age N/A
Person 323 PO Box, Wilmar, AR 71675

Michelle Smith

Name / Names Michelle Smith
Age N/A
Person 6300 Arthur St, Hollywood, FL 33024

Michelle Smith

Name / Names Michelle Smith
Age N/A
Person 520 Park Hill Dr #G, Camden, AR 71701

Michelle Smith

Name / Names Michelle Smith
Age N/A
Person 701 Washington St, Stuttgart, AR 72160

Michelle Smith

Name / Names Michelle Smith
Age N/A
Person 35 FERRY ROAD CT, CHILDERSBURG, AL 35044
Phone Number 256-378-5274

Michelle Smith

Name / Names Michelle Smith
Age N/A
Person 3231 RACQUET CIR, ANCHORAGE, AK 99507
Phone Number 907-272-8810

Michelle Smith

Name / Names Michelle Smith
Age N/A
Person 631 ELM ST, BIRMINGHAM, AL 35206
Phone Number 205-836-5258

Michelle D Smith

Name / Names Michelle D Smith
Age N/A
Person 496 CANTERBURY FARM RD, MIDLAND CITY, AL 36350
Phone Number 334-873-4004

Michelle A Smith

Name / Names Michelle A Smith
Age N/A
Person 706 JASMINE WAY, BIRMINGHAM, AL 35226
Phone Number 205-823-6038

Michelle T Smith

Name / Names Michelle T Smith
Age N/A
Person 4125 MCINNIS RD, MONTGOMERY, AL 36116
Phone Number 334-288-1494

Michelle E Smith

Name / Names Michelle E Smith
Age N/A
Person 7221 RIDGE PARK CT, MONTGOMERY, AL 36117
Phone Number 334-213-0650

Michelle J Smith

Name / Names Michelle J Smith
Age N/A
Person 1752 COUNTY ROAD 57, PRATTVILLE, AL 36067
Phone Number 334-365-2690

Michelle Smith

Name / Names Michelle Smith
Age N/A
Person 105 KENSINGTON DR, FLORENCE, AL 35633
Phone Number 256-764-8299

Michelle L Smith

Name / Names Michelle L Smith
Age N/A
Person 529 SWEETWATER AVE, FLORENCE, AL 35630
Phone Number 256-766-5501

Michelle Smith

Name / Names Michelle Smith
Age N/A
Person 1634 17TH AVE E, TUSCALOOSA, AL 35404
Phone Number 205-633-1068

Michelle Smith

Name / Names Michelle Smith
Age N/A
Person 140 COUNTY ROAD 484, CLANTON, AL 35046
Phone Number 205-280-0264

Michelle N Smith

Name / Names Michelle N Smith
Age N/A
Person 5710 LAKE CYRUS BLVD, BIRMINGHAM, AL 35244
Phone Number 205-428-0926

Michelle Smith

Name / Names Michelle Smith
Age N/A
Person 254 WEEKS CIR, CULLMAN, AL 35057
Phone Number 256-737-7542

Michelle Smith

Name / Names Michelle Smith
Age N/A
Person 207 CARLISLE WAY, GADSDEN, AL 35906
Phone Number 256-442-4796

Michelle Smith

Name / Names Michelle Smith
Age N/A
Person 7501 MUIRFIELD LOOP, MONTGOMERY, AL 36116
Phone Number 334-288-0488

Michelle Smith

Name / Names Michelle Smith
Age N/A
Person 519 17TH ST, TUSCALOOSA, AL 35401

Michelle Smith

Business Name White River Automotive Group
Person Name Michelle Smith
Position company contact
State CO
Address 1287 Market St Meeker CO 81641-3427
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 970-878-5580
Number Of Employees 2
Annual Revenue 234600

Michelle Smith

Business Name Western Maryland Health System Rehab
Person Name Michelle Smith
Position company contact
State MD
Address 600 Memorial Ave, Cumberland, MD 21502
Phone Number
Email [email protected]
Title Executive Director of Surgery

Michelle Smith

Business Name Webster Financial Corporation
Person Name Michelle Smith
Position company contact
State CT
Address Webster Plaza, Waterbury, CT 6702
Phone Number
Email [email protected]
Title Hr Manager

Michelle Smith

Business Name Venus Imports
Person Name Michelle Smith
Position company contact
State CO
Address P.O. BOX 5464 Pagosa Springs CO 81147-5464
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 970-264-9227
Number Of Employees 1
Annual Revenue 38220

MICHELLE SMITH

Business Name VICOR INTERNATIONAL
Person Name MICHELLE SMITH
Position registered agent
Corporation Status Canceled
Agent MICHELLE SMITH 6210 MOABITE CT, EL DORADO, CA 95623
Care Of VICOR INTERNATIONAL, JASON HUNTON 2215 GREEN VISTA DR STE 302, SPARKS, NV 89431
Incorporation Date 2000-02-22

Michelle Smith

Business Name United General Title Insurance Company
Person Name Michelle Smith
Position company contact
State CO
Address 999 18th St, Denver, CO 80202
Phone Number
Email [email protected]

Michelle Rae Smith

Business Name Ultimate Travel Elite, LLC
Person Name Michelle Rae Smith
Position registered agent
State GA
Address 1975 Wilder Way, Marietta, GA 30068
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-03-06
Entity Status Active/Compliance
Type Organizer

Michelle Smith

Business Name Title Iv
Person Name Michelle Smith
Position company contact
State AR
Address 120 W 5th Ave Pine Bluff AR 71601-4314
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 870-534-3448
Number Of Employees 5

Michelle Smith

Business Name Title IV
Person Name Michelle Smith
Position company contact
State AR
Address 100 E 8th Ave Pine Bluff AR 71601-5069
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 870-534-3448
Number Of Employees 2
Annual Revenue 42680

MICHELLE SMITH

Business Name TRINITY BAPTIST CHURCH OF THOMASVILLE, INC.
Person Name MICHELLE SMITH
Position registered agent
State GA
Address 427 DIXIE CHASTAIN RD, OCHLOCKNEE, GA 31773
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1988-10-12
Entity Status Active/Compliance
Type CFO

Michelle Smith

Business Name TIMELINE MINISTRIES, INC.
Person Name Michelle Smith
Position registered agent
State GA
Address P. O. Box 1735, Chatsworth, GA 30705
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1997-08-20
Entity Status Active/Compliance
Type Secretary

MICHELLE SMITH

Business Name THE WOODLAND KNOLLS ASSOCIATION
Person Name MICHELLE SMITH
Position registered agent
Corporation Status Active
Agent MICHELLE SMITH 26637 DURHAM WAY, HAYWARD, CA 94542
Care Of 26637 DURHAM WAY, HAYWARD, CA 94542
CEO DAVID GEHRING26574 DURHAM WAY, HAYWARD, CA 94542
Incorporation Date 1973-07-16
Corporation Classification Mutual Benefit

MICHELLE R. SMITH

Business Name TALL LADY CONCIERGE INC.
Person Name MICHELLE R. SMITH
Position registered agent
State GA
Address 14 Ridge Run S.E.Apt. N, Marietta, GA 30067
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-08-22
End Date 2011-08-27
Entity Status Admin. Dissolved
Type CEO

Michelle Smith

Business Name Smooth Sensations
Person Name Michelle Smith
Position company contact
State WA
Address 413 Michael Ave., BOTHELL, 98021 WA
Phone Number
Email [email protected]

MICHELLE R SMITH

Business Name SUPERB CURBS, INC.
Person Name MICHELLE R SMITH
Position registered agent
State GA
Address 3725 FEDORITE WALK, CUMMING, GA 30040
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-02-17
Entity Status Active/Compliance
Type CFO

MICHELLE SMITH

Business Name SUN LAND GROUP, INC.
Person Name MICHELLE SMITH
Position registered agent
State GA
Address 5681 HAWKINSVILLE ROAD, MACON, GA 31206
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-11-17
Entity Status Active/Compliance
Type Secretary

MICHELLE R SMITH

Business Name STERLING REWARDS, INC.
Person Name MICHELLE R SMITH
Position registered agent
State GA
Address 4366 BEECHNUT CT, ROSWELL, GA 30075
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-06-10
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Michelle Smith

Business Name SOUTHSIDE THEATRE GUILD, INC.
Person Name Michelle Smith
Position registered agent
State GA
Address PO Box 616, Fairburn, GA 30213
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1976-11-30
Entity Status Active/Compliance
Type Secretary

Michelle Smith

Business Name SOUTHERN EXPLOSION, INC.
Person Name Michelle Smith
Position registered agent
State GA
Address Pooler Parkway, Pooler, GA 31304
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2008-08-22
Entity Status To Be Dissolved
Type Secretary

MICHELLE SMITH

Business Name SMITHS I DO SERVICE, INC
Person Name MICHELLE SMITH
Position registered agent
Corporation Status Suspended
Agent MICHELLE SMITH 6733 DEMARET DRIVE, SACRAMENTO, CA 95822
Care Of MICHELLE SMITH 6733 DEMARET DRIVE, SACRAMENTO, CA 95822
Incorporation Date 2008-02-04

Michelle Smith

Business Name Re/Max Allegiance
Person Name Michelle Smith
Position company contact
State VA
Address 6084-A Franconia Rd, Alexandria, 22310 VA
Phone Number
Email [email protected]

Michelle Smith

Business Name Quincy Lake Media Llc
Person Name Michelle Smith
Position company contact
State OH
Address 8855 Pueblo Ave Ne, Kent, OH 44240
Phone Number
Email [email protected]

Michelle Smith

Business Name Q C L Inc
Person Name Michelle Smith
Position company contact
State WA
Address 1519 Basin Street SW, EPHRATA, 98823 WA
Phone Number
Email [email protected]

Michelle Smith

Business Name Pro Source
Person Name Michelle Smith
Position company contact
State CO
Address 3109 N El Paso St Colorado Springs CO 80907-5414
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5713
SIC Description Floor Covering Stores
Phone Number 719-471-4749
Email [email protected]
Number Of Employees 5
Annual Revenue 974400

Michelle Smith

Business Name PinWizards
Person Name Michelle Smith
Position company contact
State NC
Address PO Box 2553 - High Point, HIGH POINT, 27260 NC
Phone Number
Email [email protected]

Michelle Smith

Business Name POLAR HEATING & AIR, INC.
Person Name Michelle Smith
Position registered agent
State GA
Address 134 Lost Forest Drive, McDonough, GA 30252
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-03-29
End Date 2010-09-09
Entity Status Admin. Dissolved
Type CFO

Michelle Smith

Business Name NewMedia, Inc
Person Name Michelle Smith
Position company contact
State OH
Address 5595 Transportation Blvd. #230, CLEVELAND, 44124 OH
Phone Number
Email [email protected]

MICHELLE SMITH

Business Name NUMBERSTREAM
Person Name MICHELLE SMITH
Position registered agent
Corporation Status Dissolved
Agent MICHELLE SMITH 9615 CLAIBORNE SQUARE, LA JOLLA, CA 92037
Care Of 9615 CLAIBORNE SQUARE, LA JOLLA, CA 92037
CEO MICHELLE SMITH9615 CLAIBORNE SQUARE, LA JOLLA, CA 92037
Incorporation Date 2010-02-22

MICHELLE SMITH

Business Name NUMBERSTREAM
Person Name MICHELLE SMITH
Position CEO
Corporation Status Dissolved
Agent 9615 CLAIBORNE SQUARE, LA JOLLA, CA 92037
Care Of 9615 CLAIBORNE SQUARE, LA JOLLA, CA 92037
CEO MICHELLE SMITH 9615 CLAIBORNE SQUARE, LA JOLLA, CA 92037
Incorporation Date 2010-02-22

Michelle Smith

Business Name Mks Services LLC
Person Name Michelle Smith
Position company contact
State AZ
Address 1340 E Broadway Rd Ste 1 Mesa AZ 85204-2351
Industry Motor Freight Transportation (Transportation)
SIC Code 4225
SIC Description General Warehousing And Storage
Phone Number 480-962-7800
Number Of Employees 7
Annual Revenue 490000

Michelle Smith

Business Name Midwest Division-Mci, Llc
Person Name Michelle Smith
Position company contact
State MO
Address 17203 E 23rd St S, Independence, MO 64057
Phone Number
Email [email protected]
Title Physician

Michelle Smith

Business Name Michells Day Care
Person Name Michelle Smith
Position company contact
State AR
Address 1401 S Fulton St Hope AR 71801-6940
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 870-777-4476
Number Of Employees 2
Annual Revenue 20160

michelle smith

Business Name Michelle smith
Person Name michelle smith
Position company contact
State GA
Address 248 west ponce de leon ave, NORTH METRO, 30026 GA
Phone Number 404-373-1444
Email [email protected]

Michelle Smith

Business Name Michelle Smith
Person Name Michelle Smith
Position company contact
State IL
Address 2700 York Road - Springfield, SPRINGFIELD, 62703 IL
Email [email protected]

Michelle Smith

Business Name Metropolitan Tower Corp
Person Name Michelle Smith
Position company contact
State NY
Address 1 Met Life Plz, Long Island City, NY 11101-4018
Phone Number
Email [email protected]

Michelle Smith

Business Name MetroPro
Person Name Michelle Smith
Position company contact
State IL
Address 5307 S. Hyde Park Blvd. #101, Chicago, 60615 IL
Email [email protected]

Michelle Smith

Business Name Media Vision LLC
Person Name Michelle Smith
Position company contact
State CT
Address 165 Russett Ln Middletown CT 06457-5819
Industry Business Services (Services)
SIC Code 7336
SIC Description Commercial Art And Graphic Design

MICHELLE SMITH

Business Name MT. MEDS
Person Name MICHELLE SMITH
Position CEO
Corporation Status Dissolved
Agent 9316 MOSQUITO RD, PLACERVILLE, CA 95667
Care Of PO BOX 154, POLLOCK PINES, CA 95726
CEO MICHELLE SMITH PO BOX 154, POLLOCK PINES, CA 95726
Incorporation Date 2007-08-20
Corporation Classification Public Benefit

MICHELLE SMITH

Business Name MT. MEDS
Person Name MICHELLE SMITH
Position registered agent
Corporation Status Dissolved
Agent MICHELLE SMITH 9316 MOSQUITO RD, PLACERVILLE, CA 95667
Care Of PO BOX 154, POLLOCK PINES, CA 95726
CEO MICHELLE SMITHPO BOX 154, POLLOCK PINES, CA 95726
Incorporation Date 2007-08-20
Corporation Classification Public Benefit

MICHELLE SMITH

Business Name MMS BUSINESS SERVICES, INC.
Person Name MICHELLE SMITH
Position CEO
Corporation Status Dissolved
Agent 1175 E BROADWAY, ANAHEIM, CA 92809
Care Of 1175 E BROADWAY, ANAHEIM, CA 92809
CEO MICHELLE SMITH 1175 E BROADWAY, ANAHEIM, CA 92809
Incorporation Date 2005-11-08

MICHELLE SMITH

Business Name MMS BUSINESS SERVICES, INC.
Person Name MICHELLE SMITH
Position registered agent
Corporation Status Dissolved
Agent MICHELLE SMITH 1175 E BROADWAY, ANAHEIM, CA 92809
Care Of 1175 E BROADWAY, ANAHEIM, CA 92809
CEO MICHELLE SMITH1175 E BROADWAY, ANAHEIM, CA 92809
Incorporation Date 2005-11-08

Michelle Smith

Business Name MKS Svc
Person Name Michelle Smith
Position company contact
State AZ
Address 1340 E Broadway Rd Mesa AZ 85204-2351
Industry Motor Freight Transportation (Transportation)
SIC Code 4225
SIC Description General Warehousing And Storage
Phone Number 480-962-7800
Number Of Employees 5
Annual Revenue 623700

MICHELLE D SMITH

Business Name MKS QUALITY CONSTRUCTION, INC
Person Name MICHELLE D SMITH
Position registered agent
State GA
Address PO BOX 1826, FAYETTEVILLE, GA 30214
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-01-12
Entity Status Active/Compliance
Type CEO

Michelle Smith

Business Name MKS GROUP, LLC
Person Name Michelle Smith
Position registered agent
State GA
Address P O Box 1826, Fayetteville, GA 30214
Business Contact Type CFO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2007-02-22
Entity Status Active/Owes Current Year AR
Type CFO

MICHELLE SMITH

Business Name M-SPACE, INC.
Person Name MICHELLE SMITH
Position CEO
Corporation Status Dissolved
Agent 17203 BUENA VISTA AVE, SONOMA, CA 95476
Care Of 17203 BUENA VISTA AVE, SONOMA, CA 95476
CEO MICHELLE SMITH 17203 BUENA VISTA AVE, SONOMA, CA 95476
Incorporation Date 2001-02-02

MICHELLE SMITH

Business Name M-SPACE, INC.
Person Name MICHELLE SMITH
Position registered agent
Corporation Status Dissolved
Agent MICHELLE SMITH 17203 BUENA VISTA AVE, SONOMA, CA 95476
Care Of 17203 BUENA VISTA AVE, SONOMA, CA 95476
CEO MICHELLE SMITH17203 BUENA VISTA AVE, SONOMA, CA 95476
Incorporation Date 2001-02-02

Michelle Elaine Smith

Business Name LM Smith Enterprises Inc.
Person Name Michelle Elaine Smith
Position registered agent
State GA
Address 1335 Brisbane Drive, Dacula, GA 30019
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-11-26
Entity Status Active/Compliance
Type Secretary

MICHELLE D SMITH

Business Name KRY KAIMAT, INC.
Person Name MICHELLE D SMITH
Position registered agent
State GA
Address 5194 HICKORY BEND TR, WOODSTOCK, GA 30188
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-01-03
Entity Status Active/Owes Current Year AR
Type CFO

MICHELLE SMITH

Business Name KMA CORPORATION, A NEVADA CORPORATION
Person Name MICHELLE SMITH
Position Director
State NV
Address 9015 S. TENAYA WAY 9015 S. TENAYA WAY, LAS VEGAS, NV 89113
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0316072005-7
Creation Date 2005-05-20
Type Domestic Corporation

MICHELLE SMITH

Business Name KMA CORPORATION, A NEVADA CORPORATION
Person Name MICHELLE SMITH
Position Treasurer
State NV
Address 9015 S. TENAYA WAY 9015 S. TENAYA WAY, LAS VEGAS, NV 89113
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0316072005-7
Creation Date 2005-05-20
Type Domestic Corporation

MICHELLE SMITH

Business Name KMA CORPORATION, A NEVADA CORPORATION
Person Name MICHELLE SMITH
Position Secretary
State NV
Address 9015 S. TENAYA WAY 9015 S. TENAYA WAY, LAS VEGAS, NV 89113
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0316072005-7
Creation Date 2005-05-20
Type Domestic Corporation

Michelle Minter Smith

Business Name K M T SYSTEMS, INC.
Person Name Michelle Minter Smith
Position registered agent
State GA
Address 223 Eagles Landing Way, McDonough, GA 30253
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-06-13
Entity Status Active/Compliance
Type Secretary

Michelle Smith

Business Name Jubilee Real Estate
Person Name Michelle Smith
Position company contact
State IN
Address 6471 Eastern Range Rd., Indianapolis, 46234 IN
Email [email protected]

MICHELLE SMITH

Business Name JSM FAMILY MANAGEMENT, INC.
Person Name MICHELLE SMITH
Position Treasurer
State AZ
Address 8423 E ROSEWOOD 8423 E ROSEWOOD, SCOTTSDALE, AZ 85251
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0466682005-1
Creation Date 2005-07-20
Type Domestic Corporation

MICHELLE SMITH

Business Name JSM FAMILY MANAGEMENT, INC.
Person Name MICHELLE SMITH
Position Secretary
State AZ
Address 8423 E ROSEWOOD 8423 E ROSEWOOD, SCOTTSDALE, AZ 85251
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0466682005-1
Creation Date 2005-07-20
Type Domestic Corporation

MICHELLE SMITH

Business Name JS FUNDING CORPORATION
Person Name MICHELLE SMITH
Position registered agent
Corporation Status Suspended
Agent MICHELLE SMITH 5210 WHITSETT BLVD, NORTH HOLLYWOOD, CA 91602
Care Of JS FUNDING CORPORATION 8951 SUNSET BLVD, HOLLYWOOD, CA 90069
CEO JAMES SHAW304 SUGAR LOAF DR, PALMDALE, CA 93551
Incorporation Date 1997-02-21

MICHELLE SMITH

Business Name JABEZ REALTY AND LOAN, INC.
Person Name MICHELLE SMITH
Position registered agent
Corporation Status Suspended
Agent MICHELLE SMITH 400 CONTINENTAL BLVD STE #600, EL SEGUNDO, CA 90245-5074
Care Of 400 CONTINENTAL BLVD STE #600, EL SEGUNDO, CA 90245-5074
CEO MICHELLE SMITH400 CONTINENTAL BLVD STE #600, EL SEGUNDO, CA 90245-5074
Incorporation Date 2006-10-06

MICHELLE SMITH

Business Name JABEZ REALTY AND LOAN, INC.
Person Name MICHELLE SMITH
Position CEO
Corporation Status Suspended
Agent 400 CONTINENTAL BLVD STE #600, EL SEGUNDO, CA 90245-5074
Care Of 400 CONTINENTAL BLVD STE #600, EL SEGUNDO, CA 90245-5074
CEO MICHELLE SMITH 400 CONTINENTAL BLVD STE #600, EL SEGUNDO, CA 90245-5074
Incorporation Date 2006-10-06

Michelle Smith

Business Name IVY RAWSON, INC.
Person Name Michelle Smith
Position registered agent
State GA
Address 2870 Peachtree Road NW #817, Atlanta, GA 30305
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-02-17
Entity Status To Be Dissolved
Type CFO

MICHELLE SMITH

Business Name INNOVATIVE HEALING SOLUTIONS
Person Name MICHELLE SMITH
Position registered agent
Corporation Status Suspended
Agent MICHELLE SMITH 7335 PALMER HOUSE DR, SACRAMENTO, CA 95828
Care Of PO BOX 292771, SACRAMENTO, CA 95827
CEO MICHELLE SMITH7335 PALMER HOUSE DR, SACRAMENTO, CA 95828
Incorporation Date 1997-08-05
Corporation Classification Public Benefit

MICHELLE SMITH

Business Name INNOVATIVE HEALING SOLUTIONS
Person Name MICHELLE SMITH
Position CEO
Corporation Status Suspended
Agent 7335 PALMER HOUSE DR, SACRAMENTO, CA 95828
Care Of PO BOX 292771, SACRAMENTO, CA 95827
CEO MICHELLE SMITH 7335 PALMER HOUSE DR, SACRAMENTO, CA 95828
Incorporation Date 1997-08-05
Corporation Classification Public Benefit

MICHELLE SMITH

Business Name IDENTITY INTERNATIONAL, INC.
Person Name MICHELLE SMITH
Position Secretary
State TX
Address 4400 ALPHA RD 4400 ALPHA RD, DALLAS, TX 75244
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16250-2002
Creation Date 2002-06-27
Type Domestic Corporation

Michelle Smith

Business Name Haury & Smith Realty Company
Person Name Michelle Smith
Position company contact
State TN
Address 2033 Richard Jones Road, Nashville, 37215 TN
Email [email protected]

Michelle Smith

Business Name Hansen-Rice, Inc
Person Name Michelle Smith
Position company contact
State ID
Address 1717 E Chisholm Dr, Nampa, ID 83687
Phone Number
Email [email protected]
Title Director of Sales

MICHELLE L SMITH

Business Name HIGH RIDE INC.
Person Name MICHELLE L SMITH
Position Treasurer
State NV
Address 194 WEST WINNIE LANE 194 WEST WINNIE LANE, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C2717-1999
Creation Date 1999-02-04
Type Domestic Corporation

MICHELLE L SMITH

Business Name HIGH RIDE INC.
Person Name MICHELLE L SMITH
Position Secretary
State NV
Address 194 WEST WINNIE LANE 194 WEST WINNIE LANE, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C2717-1999
Creation Date 1999-02-04
Type Domestic Corporation

MICHELLE SMITH

Business Name H & S PROPERTY MANAGEMENT, INC.
Person Name MICHELLE SMITH
Position registered agent
State GA
Address 1036 Rawls Rd, Wrightsville, GA 31096
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-06-23
Entity Status To Be Dissolved
Type CEO

Michelle Smith

Business Name Garage Builders
Person Name Michelle Smith
Position company contact
State CO
Address 2870 N Speer Blvd # 205 Denver CO 80211-4207
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 303-458-0858
Number Of Employees 11
Annual Revenue 1944640
Fax Number 303-433-0111

MICHELLE MARIE SMITH

Business Name GREEN VALLEY FITNESS, LLC
Person Name MICHELLE MARIE SMITH
Position Mmember
State NV
Address 1838 DAWN RIDGE AVE 1838 DAWN RIDGE AVE, HENDERSON, NV 89074
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0931322006-4
Creation Date 2006-12-20
Type Domestic Limited-Liability Company

MICHELLE A SMITH

Business Name GOLDEN ISLES CHIROPRACTIC, P.C.
Person Name MICHELLE A SMITH
Position registered agent
State GA
Address 4109 ALTAMA AVENUE, BRUNSWICK, GA 31520
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1992-11-09
Entity Status Active/Compliance
Type CFO

Michelle Smith

Business Name Four Winds Resort Llc
Person Name Michelle Smith
Position company contact
State NY
Address 100 Lexington Ave. #2C, New York, NY 10015
Phone Number
Email [email protected]
Title Director Of Sales & Marketing

Michelle Smith

Business Name Flowers By Michelle
Person Name Michelle Smith
Position company contact
State AL
Address 998 S Forest Ave Luverne AL 36049-7018
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 334-335-2200
Email [email protected]
Number Of Employees 1
Annual Revenue 72110

Michelle Smith

Business Name First Community Bank
Person Name Michelle Smith
Position company contact
State AR
Address P.O. BOX 239 Hoxie AR 72433-0239
Industry Depository Institutions (Credit)
SIC Code 6022
SIC Description State Commercial Banks
Phone Number 870-886-2292

Michelle Smith

Business Name Early Childhood Partnership
Person Name Michelle Smith
Position company contact
State CO
Address 1129 Colorado Ave Grand Junction CO 81501-3522
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 970-244-3826
Number Of Employees 21

MICHELLE SMITH

Business Name ELKOVELO BICYCLE CLUB
Person Name MICHELLE SMITH
Position Secretary
State NV
Address PO BOX 1364 PO BOX 1364, ELKO, NV 89803
Inactive F
Terminated F
Resigned F
Corporation Type Dom Non-Profit Coop Corp w/o stock
Corporation Status Active
Corporation Number E0410632007-2
Creation Date 2007-06-04
Type Dom Non-Profit Coop Corp w/o stock

Michelle Smith

Business Name Doerler Landscapes Inc
Person Name Michelle Smith
Position company contact
State NJ
Address 5570 S Broad St, Trenton, NJ
Phone Number
Email [email protected]
Title Assistant Vice-President

Michelle Smith

Business Name Diversified RE Resources, Inc.
Person Name Michelle Smith
Position company contact
State IL
Address 16148 South State Street, South Holland, 60473 IL
Email [email protected]

MICHELLE SMITH

Business Name DFS INVESTIGATION, INC.
Person Name MICHELLE SMITH
Position registered agent
Corporation Status Suspended
Agent MICHELLE SMITH 6201 FLORES AVE, LOS ANGELES, CA 90056
Care Of 6201 FLORES AVE, LOS ANGELES, CA 90056
CEO DUANE F SMITH6201 FLORES AVE, LOS ANGELES, CA 90056
Incorporation Date 2001-10-03

MICHELLE STRACHAN SMITH

Business Name DEN-MAR ASSOCIATES, LLC
Person Name MICHELLE STRACHAN SMITH
Position Mmember
State CO
Address 360 MONROE ST 360 MONROE ST, DENVER, CO 80206
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC2873-1996
Creation Date 1996-02-12
Expiried Date 2026-02-12
Type Domestic Limited-Liability Company

Michelle D Smith

Business Name Crossroads Quality Construction, Inc
Person Name Michelle D Smith
Position registered agent
State GA
Address P O Box 1175, FAYETTEVILLE, GA 30214
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-09-25
Entity Status Active/Compliance
Type CFO

Michelle D Smith

Business Name Crossroads Quality Construction, Inc
Person Name Michelle D Smith
Position registered agent
State GA
Address 200 St. Gabriel Way, Fayetteville, GA 30215
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-09-25
Entity Status Active/Compliance
Type Incorporator

Michelle Smith

Business Name Community Legal, Inc.
Person Name Michelle Smith
Position registered agent
State GA
Address P.o. Box 8633, Warner Robins, GA 31095
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2014-05-06
Entity Status Active/Compliance
Type Incorporator

Michelle Smith

Business Name Coldwell Banker Wachholz
Person Name Michelle Smith
Position company contact
State MT
Address 1205 South Main, Kalispell, 59901 MT
Email [email protected]

Michelle Smith

Business Name Cedar View Apartments
Person Name Michelle Smith
Position company contact
State AR
Address 705 W 6th St Brinkley AR 72021-2053
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 870-734-3605
Number Of Employees 2
Annual Revenue 392040

MICHELLE SMITH

Business Name CONTENTS RESTORERS OF CALIFORNIA, INC.
Person Name MICHELLE SMITH
Position registered agent
Corporation Status Active
Agent MICHELLE SMITH 10629 NORWALK BLVD, SANTA FE SPRINGS, CA 90670
Care Of 10629 NORWALK BLVD, SANTA FE SPRINGS, CA 90670
CEO MICHELLE SMITH10629 NORWALK BLVD, SANTA FE SPRINGS, CA 90670
Incorporation Date 1994-03-01

MICHELLE SMITH

Business Name CONTENTS RESTORERS OF CALIFORNIA, INC.
Person Name MICHELLE SMITH
Position CEO
Corporation Status Active
Agent 10629 NORWALK BLVD, SANTA FE SPRINGS, CA 90670
Care Of 10629 NORWALK BLVD, SANTA FE SPRINGS, CA 90670
CEO MICHELLE SMITH 10629 NORWALK BLVD, SANTA FE SPRINGS, CA 90670
Incorporation Date 1994-03-01

MICHELLE SMITH

Business Name COMMUNICATION RESOURCE CENTER, INC.
Person Name MICHELLE SMITH
Position registered agent
Corporation Status Suspended
Agent MICHELLE SMITH 5524 ASSEMBLE COURT STE 55, SACRAMENTO, CA 95823
Care Of MICHELLE SMITH 5524 ASSEMBLY CT NO 55, SACRAMENTO, CA 95823
Incorporation Date 2003-06-13
Corporation Classification Public Benefit

MICHELLE D SMITH

Business Name CLEAN SMILES, INC.
Person Name MICHELLE D SMITH
Position Secretary
State NV
Address 8565 EL CAMPO GRANDE AVE 8565 EL CAMPO GRANDE AVE, LAS VEGAS, NV 89149
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C15764-2001
Creation Date 2001-06-14
Type Domestic Corporation

MICHELLE D SMITH

Business Name CLEAN SMILES, INC.
Person Name MICHELLE D SMITH
Position President
State NV
Address 8565 EL CAMPO GRANDE AVE 8565 EL CAMPO GRANDE AVE, LAS VEGAS, NV 89149
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C15764-2001
Creation Date 2001-06-14
Type Domestic Corporation

MICHELLE D SMITH

Business Name CLEAN SMILES, INC.
Person Name MICHELLE D SMITH
Position Treasurer
State NV
Address 8565 EL CAMPO GRANDE AVE 8565 EL CAMPO GRANDE AVE, LAS VEGAS, NV 89149
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C15764-2001
Creation Date 2001-06-14
Type Domestic Corporation

MICHELLE D SMITH

Business Name CLEAN SMILES, INC.
Person Name MICHELLE D SMITH
Position Director
State NV
Address 8565 EL CAMPO GRANDE AVE 8565 EL CAMPO GRANDE AVE, LAS VEGAS, NV 89149
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C15764-2001
Creation Date 2001-06-14
Type Domestic Corporation

Michelle Smith

Business Name CB SWIM, INC.
Person Name Michelle Smith
Position registered agent
State GA
Address 104 Eagle Ridge Drive, Canton, GA 30114
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-04-17
Entity Status To Be Dissolved
Type CFO

Michelle Smith

Business Name C21/ Dick Cardinal Assoc.
Person Name Michelle Smith
Position company contact
State NH
Address 358 Main St, Nashua, 3060 NH
Phone Number
Email [email protected]

Michelle Smith

Business Name British-Woods Apartments
Person Name Michelle Smith
Position company contact
State NC
Address 901 Chalk Level Road, Durham, 27704 NC
Phone Number
Email [email protected]

Michelle Smith

Business Name Big Oak Trucking Inc
Person Name Michelle Smith
Position company contact
State AL
Address 111 Big Oak Dr Cleveland AL 35049-3234
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Phone Number 205-274-9924
Number Of Employees 4
Annual Revenue 29390

Michelle Smith

Business Name Barnesandnoble.com llc
Person Name Michelle Smith
Position company contact
State NY
Address 76 9th Ave # 9, New York, NY 10011
Phone Number
Email [email protected]
Title Operation Manager

Michelle Smith

Business Name Barnes & Noble, Inc.
Person Name Michelle Smith
Position company contact
State NY
Address 122 5th Ave., New York, NY 10011
Phone Number
Email [email protected]
Title VP Human Resources

Michelle Smith

Business Name American Electric Power Company, Inc.
Person Name Michelle Smith
Position company contact
State OH
Address 1 Riverside Plaza, Columbus, OH 43215
Phone Number
Email [email protected]
Title Hr Manager

Michelle Smith

Business Name All Natural Lawn Care Inc
Person Name Michelle Smith
Position company contact
State FL
Address 1942 Courtland Blvd Deltona FL 32738-3516
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 386-789-2665

Michelle Smith

Business Name Alaska Events, Inc
Person Name Michelle Smith
Position company contact
State AK
Address PO Box 113331, ANCHORAGE, 99511 AK
Phone Number 907-348-0873
Email [email protected]

Michelle Smith

Business Name AUTOMATED SOUTHERN EXCHANGE, INC.
Person Name Michelle Smith
Position registered agent
State GA
Address 2870 Peachtree Road NW #244, Atlanta, GA 30305
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2006-12-28
End Date 2010-09-12
Entity Status Revoked
Type CFO

MICHELLE SMITH

Business Name AUTOMATED SOUTHERN EXCHANGE, INC.
Person Name MICHELLE SMITH
Position registered agent
State GA
Address 2870 PEACHTREE ST. NW #244, Atlanta, GA 30305
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2006-12-28
End Date 2010-09-12
Entity Status Revoked
Type CEO

MICHELLE SMITH

Business Name ATLAS MICRO SYSTEMS, INC.
Person Name MICHELLE SMITH
Position registered agent
State PA
Address 18 SPICE BUSH ROAD, LEVITTOWN, PA 19056
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1999-07-09
End Date 2002-03-18
Entity Status Withdrawn
Type CFO

Michelle Smith

Business Name APS Healthcare, Inc.
Person Name Michelle Smith
Position company contact
State MD
Address 8403 Colesville Rd, Silver Spring, MD 20910
Phone Number
Email [email protected]

Michelle Smith

Business Name AFLAC
Person Name Michelle Smith
Position company contact
State AZ
Address 5127 W Thunderbird Rd Glendale AZ 85306-4841
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 602-504-2603
Number Of Employees 2
Annual Revenue 171700

MICHELLE SMITH

Business Name ADVANCED PERFORMANCE SYSTEMS
Person Name MICHELLE SMITH
Position Treasurer
State NV
Address 2784 BOTTICELLI DR 2784 BOTTICELLI DR, HENDERSON, NV 89052
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C32937-2004
Creation Date 2004-12-08
Type Domestic Corporation

MICHELLE SMITH

Business Name ADVANCED PERFORMANCE SYSTEMS
Person Name MICHELLE SMITH
Position President
State NV
Address 2784 BOTTICELLI DR 2784 BOTTICELLI DR, HENDERSON, NV 89052
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C32937-2004
Creation Date 2004-12-08
Type Domestic Corporation

MICHELLE SMITH

Business Name A2Z HOMEINSPECTIONS, LLC
Person Name MICHELLE SMITH
Position Manager
State NV
Address 9015 S TENNYA WAY 9015 S TENNYA WAY, LAS VEGAS, NV 89113
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Expired
Corporation Number LLC3904-2002
Creation Date 2002-04-05
Expiried Date 2012-04-05
Type Domestic Limited-Liability Company

Michelle Smith

Business Name A1 Fine Spirits Inc
Person Name Michelle Smith
Position company contact
State FL
Address 1323 S State Road 7 Pompano Beach FL 33068-4023
Industry Miscellaneous Retail (Stores)
SIC Code 5921
SIC Description Liquor Stores
Phone Number 954-977-0002

MICHELLE L SMITH

Person Name MICHELLE L SMITH
Filing Number 2720506
Position HR
State NY
Address 122 FIFTH AVENUE, NEW YORK NY 10011

Michelle Smith

Person Name Michelle Smith
Filing Number 135561801
Position Director
State TX
Address 16025 Kevindale, Houston TX 77040

MICHELLE SMITH

Person Name MICHELLE SMITH
Filing Number 133531000
Position PRESIDENT
State TX
Address 4723 SUMMER LKS, Missouri City TX 77459 3959

Michelle F Smith

Person Name Michelle F Smith
Filing Number 128724900
Position VP/T
State TX
Address 3107 VOLTAIRE BLVD, Mckinney TX 75070

MICHELLE SMITH

Person Name MICHELLE SMITH
Filing Number 123793400
Position SECRETARY
State TX
Address 622 CREEKBEND DRIVE, MESQUITE TX 75149

MICHELLE SMITH

Person Name MICHELLE SMITH
Filing Number 123793400
Position TREASURER
State TX
Address 622 CREEKBEND DRIVE, MESQUITE TX 75149

MICHELLE SMITH

Person Name MICHELLE SMITH
Filing Number 123793400
Position DIRECTOR
State TX
Address 622 CREEKBEND DRIVE, MESQUITE TX 75149

MICHELLE SMITH

Person Name MICHELLE SMITH
Filing Number 123793400
Position PRESIDENT
State TX
Address 622 CREEKBEND DRIVE, MESQUITE TX 75149

MICHELLE L SMITH

Person Name MICHELLE L SMITH
Filing Number 103943300
Position VP-HUMAN RESOURCES
State NY
Address C/O BARNES NOBLE, INC-TAX DEPARTMENT 122 FIFT, NEW YORK NY 10011

MICHELLE L SMITH

Person Name MICHELLE L SMITH
Filing Number 74326000
Position DIRECTOR
State TX
Address PO BOX 797248, DALLAS TX 75379

MICHELLE L SMITH

Person Name MICHELLE L SMITH
Filing Number 74326000
Position VICE PRESIDENT
State TX
Address PO BOX 797248, DALLAS TX 75379

Michelle Smith

Person Name Michelle Smith
Filing Number 71133001
Position Director
State TX
Address 423 C R 2153, Nacogdoches TX 75965

MICHELLE L SMITH

Person Name MICHELLE L SMITH
Filing Number 2720506
Position VICE PRESIDENT
State NY
Address 122 FIFTH AVENUE, NEW YORK NY 10011

Michelle Smith

Person Name Michelle Smith
Filing Number 42319501
Position Director
State TX
Address 520 W Caesar, Kingsville TX 78363

Michelle Smith

Person Name Michelle Smith
Filing Number 42231701
Position Director
State TX
Address 1779 Wells Branch Pkwy #1108-221, Austin TX 78727

Michelle Smith

Person Name Michelle Smith
Filing Number 30509301
Position Assistant Treasurer
State TX
Address 3831 Lazy River Dr, Sealy TX 77474

Michelle Smith

Person Name Michelle Smith
Filing Number 30509301
Position Director
State TX
Address 3831 Lazy River Dr, Sealy TX 77474

MICHELLE SMITH

Person Name MICHELLE SMITH
Filing Number 25254600
Position DIRECTOR
State TX
Address 5052 HONEY SUCKEL BRANCH, BULVERDE TX 78163

MICHELLE SMITH

Person Name MICHELLE SMITH
Filing Number 25254600
Position TREASURER
State TX
Address 5052 HONEY SUCKEL BRANCH, BULVERDE TX 78163

Michelle Smith

Person Name Michelle Smith
Filing Number 18314001
Position Director
State TX
Address 2905 Glencliff Dr, Plano TX 75075

MICHELLE L SMITH

Person Name MICHELLE L SMITH
Filing Number 13460306
Position HUMAN RESOURCES
State NY
Address 122 FIFTH AVE, NEW YORK NY 10011

MICHELLE L SMITH

Person Name MICHELLE L SMITH
Filing Number 13460306
Position VICE PRESIDENT
State NY
Address 122 FIFTH AVE, NEW YORK NY 10011

MICHELLE A. SMITH

Person Name MICHELLE A. SMITH
Filing Number 11550407
Position Director
State OH
Address 202 EAST CHURCH ST., Oxford OH 45056

Michelle Smith

Person Name Michelle Smith
Filing Number 10443001
Position Director
State TX
Address 412 North St Ste E, Nacogdoches TX 75961

Michelle Ann Smith

Person Name Michelle Ann Smith
Filing Number 8012910
Position General Partner
State TX
Address 811 DALLAS, SUITE 800, Houston TX 77002

Michelle Smith

Person Name Michelle Smith
Filing Number 42231701
Position Treasurer
State TX
Address 1779 Wells Branch Pkwy #1108-221, Austin TX 78728

MICHELLE A. SMITH

Person Name MICHELLE A. SMITH
Filing Number 11550407
Position Vice-President
State OH
Address 202 EAST CHURCH ST., Oxford OH 45056

Smith Leslie Michelle

State AR
Calendar Year 2017
Employer Bryant School District
Name Smith Leslie Michelle
Annual Wage $58,773

Smith Mary Michelle

State AR
Calendar Year 2015
Employer Bauxite School District
Name Smith Mary Michelle
Annual Wage $350

Smith Michelle I

State AZ
Calendar Year 2018
Employer Public School District Of Mesa (Mesa)
Job Title Central Kitchen Field Supervisor
Name Smith Michelle I
Annual Wage $40,751

Smith Michelle M

State AZ
Calendar Year 2018
Employer County Of Yuma
Job Title Program Coordinator-Bio-Terrorism
Name Smith Michelle M
Annual Wage $18,176

Smith Michelle

State AZ
Calendar Year 2018
Employer City Of Tempe
Name Smith Michelle
Annual Wage $698

Smith Michelle

State AZ
Calendar Year 2018
Employer City of Phoenix
Name Smith Michelle
Annual Wage $59,883

Smith Michelle E

State AZ
Calendar Year 2017
Employer Yavapai County - Aoc
Name Smith Michelle E
Annual Wage $62,318

Smith Michelle

State AZ
Calendar Year 2017
Employer Transportation
Job Title Cust Svc Rep 1
Name Smith Michelle
Annual Wage $27,576

Smith Michelle I

State AZ
Calendar Year 2017
Employer Public School District of Mesa (Mesa)
Job Title Central Kitchen Field Supervisor
Name Smith Michelle I
Annual Wage $44,680

Smith Michelle M

State AZ
Calendar Year 2017
Employer County of Yuma
Job Title Program Coordinator-Bio-Terrorism
Name Smith Michelle M
Annual Wage $71,170

Smith Michelle

State AZ
Calendar Year 2017
Employer City of Tempe
Name Smith Michelle
Annual Wage $31,362

Smith Michelle

State AZ
Calendar Year 2017
Employer City of Phoenix
Job Title Police Comm Op*Radio/911
Name Smith Michelle
Annual Wage $59,426

Smith Michelle I

State AZ
Calendar Year 2016
Employer School District Of Mesa Public Schools
Job Title Cn Central Kitchen Field Supv
Name Smith Michelle I
Annual Wage $41,580

Smith Michelle M

State AZ
Calendar Year 2016
Employer County Of Yuma
Job Title Program Coordinator-bio-terrorism
Name Smith Michelle M
Annual Wage $71,261

Smith Katie Michelle

State AR
Calendar Year 2015
Employer Bryant School District
Name Smith Katie Michelle
Annual Wage $42,080

Smith Michelle I

State AZ
Calendar Year 2015
Employer Public Schools Of Mesa
Job Title Cn Central Kitchen Field Supv
Name Smith Michelle I
Annual Wage $38,004

Smith Michelle

State AZ
Calendar Year 2015
Employer County Of Pima
Job Title Elections Worker
Name Smith Michelle
Annual Wage $300

Smith Michelle A

State AZ
Calendar Year 2015
Employer City Of Tempe
Job Title Temp Emp - Office
Name Smith Michelle A
Annual Wage $9,622

Smith Lisa Michelle

State AK
Calendar Year 2018
Employer University Of Alaska Anchorage System
Job Title Admin Generalist 4
Name Smith Lisa Michelle
Annual Wage $34,889

Smith Michelle

State AL
Calendar Year 2018
Employer University of Auburn
Name Smith Michelle
Annual Wage $891

Smith Michelle T

State AL
Calendar Year 2018
Employer State Law Enforcement
Name Smith Michelle T
Annual Wage $43,971

Smith Michelle L

State AL
Calendar Year 2017
Employer University of South Alabama
Name Smith Michelle L
Annual Wage $5,555

Smith Michelle

State AL
Calendar Year 2017
Employer University of Auburn
Name Smith Michelle
Annual Wage $1,075

Smith Michelle T

State AL
Calendar Year 2017
Employer State Law Enforcement
Name Smith Michelle T
Annual Wage $42,563

Smith Anetra Michelle

State AL
Calendar Year 2017
Employer Alabama State University
Name Smith Anetra Michelle
Annual Wage $946

Smith Michelle L

State AL
Calendar Year 2016
Employer University Of South Alabama
Name Smith Michelle L
Annual Wage $20,296

Smith Michelle D

State AL
Calendar Year 2016
Employer University Of Auburn
Name Smith Michelle D
Annual Wage $1,521

Smith Anetra Michelle

State AL
Calendar Year 2016
Employer University Of Alabama State
Name Smith Anetra Michelle
Annual Wage $3,828

Smith Michelle M

State AZ
Calendar Year 2015
Employer County Of Yuma
Job Title Program Coordinator-bi
Name Smith Michelle M
Annual Wage $68,473

Smith Michelle

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Professional Non-faculty
Name Smith Michelle
Annual Wage $39,162

Smith Leslie Michelle

State AR
Calendar Year 2015
Employer Bryant School District
Name Smith Leslie Michelle
Annual Wage $50,592

Smith Britney Michelle

State AR
Calendar Year 2015
Employer Fort Smith School District
Name Smith Britney Michelle
Annual Wage $45,666

Smith Michelle

State AR
Calendar Year 2017
Employer Ar Department Of Health
Job Title Minority Hlth & Hlth Disparities Dir
Name Smith Michelle
Annual Wage $77,528

Smith Wendy Michelle

State AR
Calendar Year 2016
Employer Trumann School District
Name Smith Wendy Michelle
Annual Wage $23,610

Smith Crystal Michelle

State AR
Calendar Year 2016
Employer Siloam Springs School District
Name Smith Crystal Michelle
Annual Wage $56,435

Smith Kristi Michelle

State AR
Calendar Year 2016
Employer Searcy School District
Name Smith Kristi Michelle
Annual Wage $57,500

Smith Michelle L

State AR
Calendar Year 2016
Employer Rogers School District
Name Smith Michelle L
Annual Wage $13,406

Smith April Michelle

State AR
Calendar Year 2016
Employer Northeast Ark. Educ. Co-op
Name Smith April Michelle
Annual Wage $37,370

Smith Mary Michelle

State AR
Calendar Year 2016
Employer North Little Rock School District
Name Smith Mary Michelle
Annual Wage $57,579

Smith Michelle

State AR
Calendar Year 2016
Employer Mcgehee School District
Name Smith Michelle
Annual Wage $19,743

Smith Michelle D

State AR
Calendar Year 2016
Employer Little Rock School District
Name Smith Michelle D
Annual Wage $68,329

Smith Michelle L

State AR
Calendar Year 2016
Employer Gurdon School District
Name Smith Michelle L
Annual Wage $42,725

Smith Britney Michelle

State AR
Calendar Year 2016
Employer Fort Smith School District
Name Smith Britney Michelle
Annual Wage $51,350

Smith Loryn Michelle

State AR
Calendar Year 2016
Employer Farmington School District
Name Smith Loryn Michelle
Annual Wage $11,030

Smith Toni Michelle

State AR
Calendar Year 2015
Employer Cross County School District
Name Smith Toni Michelle
Annual Wage $12,417

Smith Toni Michelle

State AR
Calendar Year 2016
Employer Cross County School District
Name Smith Toni Michelle
Annual Wage $18,700

Smith Michelle

State AR
Calendar Year 2016
Employer Ar Department Of Health
Job Title Minority Hlth & Hlth Disparities Dir
Name Smith Michelle
Annual Wage $77,528

Smith Michelle W

State AR
Calendar Year 2016
Employer Ar Department Of Health
Job Title Licensed Practical Nurse
Name Smith Michelle W
Annual Wage $43,036

Smith Michelle

State AR
Calendar Year 2015
Employer Two Rivers School District
Name Smith Michelle
Annual Wage $1,351

Smith Laura Michelle

State AR
Calendar Year 2015
Employer Stuttgart School District
Name Smith Laura Michelle
Annual Wage $35,445

Smith Crystal Michelle

State AR
Calendar Year 2015
Employer Siloam Springs School District
Name Smith Crystal Michelle
Annual Wage $53,090

Smith Kristi Michelle

State AR
Calendar Year 2015
Employer Searcy School District
Name Smith Kristi Michelle
Annual Wage $56,525

Smith Michelle L

State AR
Calendar Year 2015
Employer Rogers School District
Name Smith Michelle L
Annual Wage $13,808

Smith April Michelle

State AR
Calendar Year 2015
Employer Northeast Ark. Educ. Co-op
Name Smith April Michelle
Annual Wage $36,048

Smith Mary Michelle

State AR
Calendar Year 2015
Employer N. Little Rock School District
Name Smith Mary Michelle
Annual Wage $56,690

Smith Michelle

State AR
Calendar Year 2015
Employer Mcgehee School District
Name Smith Michelle
Annual Wage $18,381

Smith Michelle D

State AR
Calendar Year 2015
Employer Little Rock School District
Name Smith Michelle D
Annual Wage $67,102

Smith Michelle L

State AR
Calendar Year 2015
Employer Gurdon School District
Name Smith Michelle L
Annual Wage $42,670

Smith Leslie Michelle

State AR
Calendar Year 2016
Employer Bryant School District
Name Smith Leslie Michelle
Annual Wage $56,408

Smith Michelle T

State AL
Calendar Year 2016
Employer State Law Enforcement
Name Smith Michelle T
Annual Wage $40,576

Michelle Smith

Name Michelle Smith
Address 2929 W Warren Blvd Chicago IL 60612 -1931
Telephone Number 773-722-4140
Mobile Phone 773-722-4140
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $5,000
Range Of New Credit 5001
Education Completed High School
Language English

Michelle Smith

Name Michelle Smith
Address 8722 Us Highway 20 Garden Prairie IL 61038 -9591
Mobile Phone 312-876-8000
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Michelle L Smith

Name Michelle L Smith
Address 352 W Spruce St Canton IL 61520 -1745
Phone Number 309-647-8375
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Michelle A Smith

Name Michelle A Smith
Address 8737 S 55th Ct Oak Lawn IL 60453 -1246
Phone Number 708-424-9152
Email [email protected]
Gender Female
Date Of Birth 1982-07-24
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 5001
Education Completed High School
Language English

Michelle J Smith

Name Michelle J Smith
Address 19541 Victorian Dr Mokena IL 60448 -2430
Phone Number 708-478-6818
Email [email protected]
Gender Female
Date Of Birth 1970-03-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Michelle F Smith

Name Michelle F Smith
Address 7959 S Komensky Ave Chicago IL 60652 APT 2-2315
Phone Number 773-838-0507
Email [email protected]
Gender Female
Date Of Birth 1963-08-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

SMITH, MICHELLE

Name SMITH, MICHELLE
Amount 5000.00
To Mortgage Bankers Assn
Year 2006
Transaction Type 15
Filing ID 25971531138
Application Date 2005-10-04
Contributor Occupation Director
Contributor Employer Digital Docs
Contributor Gender F
Committee Name Mortgage Bankers Assn
Address 4400 Alpha Rd DALLAS TX

SMITH, MICHELLE

Name SMITH, MICHELLE
Amount 2300.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27990279120
Application Date 2007-04-17
Contributor Occupation Consultant
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 3150 South St NW PH 2C PH 2C WASHINGTON DC

SMITH, MICHELLE

Name SMITH, MICHELLE
Amount 2300.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27990279119
Application Date 2007-04-17
Contributor Occupation Consultant
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 3150 South St NW PH 2C PH 2C WASHINGTON DC

SMITH, MICHELLE

Name SMITH, MICHELLE
Amount 2300.00
To John Cornyn (R)
Year 2008
Transaction Type 15
Filing ID 28020061350
Application Date 2007-10-02
Organization Name Exxon Mobil
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name John Cornyn for Senate
Seat federal:senate

SMITH, MICHELLE

Name SMITH, MICHELLE
Amount 1350.00
To Legacy Victory Fund
Year 2010
Transaction Type 15
Filing ID 10020730701
Application Date 2010-08-03
Contributor Gender F
Recipient Party R
Committee Name Legacy Victory Fund

SMITH, MICHELLE

Name SMITH, MICHELLE
Amount 1000.00
To Reid Victory Fund
Year 2010
Transaction Type 15
Filing ID 10931488483
Application Date 2010-09-01
Contributor Occupation President
Contributor Employer Robert H Smith Family Foundation
Organization Name Robert H Smith Family Foundation
Contributor Gender F
Recipient Party D
Committee Name Reid Victory Fund
Address 2345 Crystal Dr 11th Floor ARLINGTON VA

SMITH, MICHELLE

Name SMITH, MICHELLE
Amount 1000.00
To Harry Reid (D)
Year 2010
Transaction Type 15j
Application Date 2010-09-01
Contributor Occupation ROBERT H. SMITH FAMILY FOUNDATION
Organization Name Robert H Smith Family Foundation
Contributor Gender F
Recipient Party D
Recipient State NV
Committee Name Friends for Harry Reid
Seat federal:senate

SMITH, MICHELLE

Name SMITH, MICHELLE
Amount 500.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24981237358
Application Date 2004-05-27
Contributor Occupation VPHR
Contributor Employer Barnes & Noble
Organization Name Barnes & Noble
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 3537 Stratford Rd WANTAGH NY

SMITH, MICHELLE

Name SMITH, MICHELLE
Amount 500.00
To BLUNT, MATT
Year 2004
Application Date 2003-06-30
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State MO
Seat state:governor
Address 1812 KATELYN KENNETT MO

SMITH, MICHELLE

Name SMITH, MICHELLE
Amount 500.00
To REILLY, TOM
Year 2004
Application Date 2004-11-30
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Recipient Party D
Recipient State MA
Seat state:office
Address 40 HIGH PINES DR KINGSTON MA

SMITH, MICHELLE

Name SMITH, MICHELLE
Amount 500.00
To OBRIEN, THOMAS J
Year 2004
Application Date 2004-04-14
Contributor Occupation HOMEMAKER
Contributor Employer NOT APPLICABLE
Recipient Party D
Recipient State MA
Seat state:lower
Address 40 HIGH PINES DR KINGSTON MA

SMITH, MICHELLE

Name SMITH, MICHELLE
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2012-03-27
Contributor Occupation SALES
Contributor Employer NUVASIVE
Organization Name Nuvasive
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president

SMITH, MICHELLE

Name SMITH, MICHELLE
Amount 500.00
To WESTLY, STEVE (COMMITTEE 2)
Year 2006
Application Date 2006-03-30
Contributor Occupation VICE-PRESIDENT
Contributor Employer BARNES & NOBLE INC
Recipient Party D
Recipient State CA
Seat state:governor
Address 3537 STRATFORD RD WANTAGH NY

SMITH, MICHELLE

Name SMITH, MICHELLE
Amount 410.00
To DAVIS, RICH
Year 2010
Application Date 2009-12-18
Contributor Occupation TEACHER
Contributor Employer CANYON BREEZE ELEMENTARY
Recipient Party R
Recipient State AZ
Seat state:upper
Address 12005 W CORONADO RD AVONDALE AZ

SMITH, MICHELLE

Name SMITH, MICHELLE
Amount 300.00
To HCA Inc
Year 2004
Transaction Type 15
Filing ID 24981330158
Application Date 2004-09-03
Contributor Occupation CNO
Contributor Employer Independence Regional
Contributor Gender F
Committee Name HCA Inc
Address 709 NE Ashmont Place MO

SMITH, MICHELLE

Name SMITH, MICHELLE
Amount 250.00
To Christine Jennings (D)
Year 2008
Transaction Type 15e
Filing ID 28930272776
Application Date 2007-10-01
Contributor Occupation VP, Human Resources
Contributor Employer Barnes & Noble, Inc
Organization Name EMILY's List
Contributor Gender F
Recipient Party D
Recipient State FL
Committee Name Jennings 2008
Seat federal:house
Address 3537 Stratford Rd WANTAGH NY

SMITH, MICHELLE

Name SMITH, MICHELLE
Amount 250.00
To Kirsten Gillibrand (D)
Year 2010
Transaction Type 15
Filing ID 11020083344
Application Date 2010-10-18
Contributor Occupation VPHR
Contributor Employer BARNES & NOBLE
Organization Name Barnes & Noble
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Gillibrand for Congress
Seat federal:senate

SMITH, MICHELLE

Name SMITH, MICHELLE
Amount 250.00
To Carolyn McCarthy (D)
Year 2006
Transaction Type 15
Filing ID 26980071647
Application Date 2005-11-09
Contributor Occupation VP, Human Resources
Contributor Employer Barnes & Nobles
Organization Name Barnes & Noble
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Friends of Carolyn McCarthy
Seat federal:house
Address 3537 Stratford Rd WANTAGH NY

SMITH, MICHELLE

Name SMITH, MICHELLE
Amount 250.00
To Barbara Boxer (D)
Year 2010
Transaction Type 15
Filing ID 10021080530
Application Date 2010-09-30
Contributor Occupation VP, HUMAN RESO
Contributor Employer BARNES & NOBLE, INC.
Organization Name Barnes & Noble
Contributor Gender F
Recipient Party D
Recipient State CA
Committee Name Friends of Barbara Boxer
Seat federal:senate

SMITH, MICHELLE

Name SMITH, MICHELLE
Amount 250.00
To Georgia Federal Elections Cmte
Year 2008
Transaction Type 15
Filing ID 27930996418
Application Date 2007-06-29
Contributor Occupation Executive
Contributor Employer A Team Services, Heating & Air
Organization Name A Team Services Heating & Air
Contributor Gender F
Recipient Party D
Committee Name Georgia Federal Elections Cmte
Address 4703 A Ecton Dr MARIETTA GA

SMITH, MICHELLE

Name SMITH, MICHELLE
Amount 250.00
To Carolyn McCarthy (D)
Year 2006
Transaction Type 15
Filing ID 26950034083
Application Date 2006-01-26
Contributor Occupation VP, Human Resources
Contributor Employer Barnes & Nobles
Organization Name Barnes & Noble
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Friends of Carolyn McCarthy
Seat federal:house
Address 3537 Stratford Rd WANTAGH NY

SMITH, MICHELLE

Name SMITH, MICHELLE
Amount 250.00
To BLUNT, MATT
Year 2004
Application Date 2004-03-23
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State MO
Seat state:governor
Address 1812 KATELYN KENNETT MO

SMITH, MICHELLE

Name SMITH, MICHELLE
Amount 250.00
To Ian S. Linker (R)
Year 2012
Transaction Type 15
Filing ID 11020401550
Application Date 2011-07-29
Organization Name MetLife Inc
Contributor Gender F
Recipient Party R
Recipient State NJ
Committee Name Ian Linker for US Senate
Seat federal:senate

SMITH, MICHELLE

Name SMITH, MICHELLE
Amount 250.00
To WAMP, ZACH
Year 2010
Application Date 2009-08-10
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Recipient Party R
Recipient State TN
Seat state:governor
Address 19 ASBURY LN OAK RIDGE TN

SMITH, MICHELLE

Name SMITH, MICHELLE
Amount 250.00
To LOZANO, RUDY
Year 2010
Application Date 2010-01-15
Recipient Party D
Recipient State IL
Seat state:lower
Address 2626 N LAKEVIEW CHICAGO IL

SMITH, MICHELLE

Name SMITH, MICHELLE
Amount 250.00
To Lee Terry (R)
Year 2004
Transaction Type 15
Filing ID 24990300076
Application Date 2003-11-01
Contributor Occupation Homemaker
Contributor Employer Information Requested
Contributor Gender F
Recipient Party R
Recipient State NE
Committee Name Lee Terry for Congress
Seat federal:house
Address 13803 Glengarry Circle BELLEVUE NE

SMITH, MICHELLE

Name SMITH, MICHELLE
Amount 243.00
To America Coming Together
Year 2004
Transaction Type 15
Filing ID 24962488500
Application Date 2004-08-21
Contributor Occupation Student
Contributor Employer Miami University
Contributor Gender F
Committee Name America Coming Together
Address 2750 Robinhood Dr PARMA OH

SMITH, MICHELLE

Name SMITH, MICHELLE
Amount 205.00
To David Kramer (R)
Year 2006
Transaction Type 15
Filing ID 25020420055
Application Date 2005-09-09
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State NE
Committee Name Kramer for Senate
Seat federal:senate

SMITH, MICHELLE

Name SMITH, MICHELLE
Amount 205.00
To David Kramer (R)
Year 2006
Transaction Type 15
Filing ID 25020420054
Application Date 2005-08-31
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State NE
Committee Name Kramer for Senate
Seat federal:senate

SMITH, MICHELLE

Name SMITH, MICHELLE
Amount 200.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24971368713
Application Date 2004-06-15
Contributor Occupation Teacher - Sociology
Contributor Employer Lakeland Community College
Organization Name Lakeland Community College
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 18956 Fox Rd HIRAM OH

SMITH, MICHELLE

Name SMITH, MICHELLE
Amount 100.00
To MILES-ROBERTSON, VICKIE
Year 2004
Contributor Employer FORD
Recipient Party D
Recipient State AR
Seat state:lower
Address 309 REGINELLI DR MARION AR

SMITH, MICHELLE

Name SMITH, MICHELLE
Amount 100.00
To PERDUE, BEV
Year 20008
Application Date 2008-06-06
Contributor Occupation VP HUMAN RELATIONS
Contributor Employer BARNES AND NOBLE
Recipient Party D
Recipient State NC
Seat state:governor
Address 3537 STRATFORD RD WANTAGH NY

SMITH, MICHELLE

Name SMITH, MICHELLE
Amount 30.00
To JONES, MATT
Year 2010
Application Date 2009-06-18
Recipient Party D
Recipient State CO
Seat state:lower
Address 389 JUNIPER ST LOUISVILLE CO

SMITH, MICHELLE

Name SMITH, MICHELLE
Amount 25.00
To OMALLEY, MARTIN (G)
Year 2010
Application Date 2010-08-07
Recipient Party D
Recipient State MD
Seat state:governor
Address 12230 OLD COLONY DR UPPER MARLBORO MD

SMITH, MICHELLE

Name SMITH, MICHELLE
Amount 10.00
To LAMBERT, BARBARA L
Year 20008
Application Date 2008-07-12
Contributor Occupation PARA
Contributor Employer MILFORD BOE
Recipient Party D
Recipient State CT
Seat state:lower
Address 59 6TH AVE MILFORD CT

SMITH, MICHELLE

Name SMITH, MICHELLE
Amount 10.00
To BUSHMAN, ADAM
Year 20008
Application Date 2007-06-28
Recipient Party R
Recipient State NJ
Seat state:lower
Address 90 ARMOUR AVE MERCERVILLE NJ

SMITH, MICHELLE

Name SMITH, MICHELLE
Amount 10.00
To GOODWIN, THOMAS
Year 20008
Application Date 2007-06-28
Recipient Party R
Recipient State NJ
Seat state:lower
Address 90 ARMOUR AVE MERCERVILLE NJ

SMITH, MICHELLE

Name SMITH, MICHELLE
Amount 10.00
To DAVIS, PAUL
Year 20008
Application Date 2008-08-02
Recipient Party D
Recipient State CT
Seat state:lower
Address 59 6TH AVE MILFORD CT

SMITH, MICHELLE

Name SMITH, MICHELLE
Amount -2500.00
To Rick Perry (R)
Year 2012
Transaction Type 22y
Filing ID 12970787086
Application Date 2011-10-19
Organization Name Quantum Resources Management
Contributor Gender F
Recipient Party R
Committee Name RickPerry.org
Seat federal:president

MICHELLE C SMITH & JONATHAN K SMITH

Name MICHELLE C SMITH & JONATHAN K SMITH
Address 14026 SE 61st Avenue Everett WA
Value 137000
Landvalue 137000
Buildingvalue 147400
Landarea 7,840 square feet Assessments for tax year: 2015

SMITH MICHELLE D

Name SMITH MICHELLE D
Physical Address 1805 GREENWOOD AVE
Owner Address 1805 GREENWOOD AVE
Sale Price 69900
Ass Value Homestead 61400
County mercer
Address 1805 GREENWOOD AVE
Value 74800
Net Value 74800
Land Value 13400
Prior Year Net Value 74800
Transaction Date 2002-10-25
Property Class Residential
Deed Date 1997-02-14
Sale Assessment 28800
Year Constructed 1900
Price 69900

SMITH MICHELLE A

Name SMITH MICHELLE A
Physical Address 92 FOX MEADOW DRIVE
Owner Address 92 FOX MEADOW DRIVE
Sale Price 128199
Ass Value Homestead 121500
County camden
Address 92 FOX MEADOW DRIVE
Value 156300
Net Value 156300
Land Value 34800
Prior Year Net Value 156300
Transaction Date 2010-01-28
Property Class Residential
Deed Date 2003-03-31
Sale Assessment 92000
Year Constructed 1990
Price 128199

SMITH MATTHEW J & MICHELLE M

Name SMITH MATTHEW J & MICHELLE M
Physical Address 90 ARMOUR AVE
Owner Address 90 ARMOUR AVE
Sale Price 249000
Ass Value Homestead 65100
County mercer
Address 90 ARMOUR AVE
Value 111100
Net Value 111100
Land Value 46000
Prior Year Net Value 111100
Transaction Date 2006-10-17
Property Class Residential
Deed Date 2006-07-27
Sale Assessment 111100
Price 249000

SMITH DAVID E & DANNA MICHELLE

Name SMITH DAVID E & DANNA MICHELLE
Owner Address 288 TRADEWINDS DRIVE, SANTA ROSA BEACH, FL 32459
County Walton
Land Code Vacant Residential

SMITH DANA & MICHELLE

Name SMITH DANA & MICHELLE
Physical Address 02220 S BASCOMBE AVE, HOMOSASSA, FL 34446
Ass Value Homestead 123718
Just Value Homestead 127710
County Citrus
Year Built 1992
Area 3809
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 02220 S BASCOMBE AVE, HOMOSASSA, FL 34446

SMITH C G + MICHELLE R

Name SMITH C G + MICHELLE R
Physical Address 4028 FONSECA AVE, SEBRING, FL 33872
Owner Address 4028 FONSECA AVE, SEBRING, FL 33872
Ass Value Homestead 46440
Just Value Homestead 46440
County Highlands
Year Built 1987
Area 1465
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4028 FONSECA AVE, SEBRING, FL 33872

SMITH BRYAN K AND MICHELLE

Name SMITH BRYAN K AND MICHELLE
Physical Address 601 W OCEAN, KEY COLONY BEACH, FL 33051
County Monroe
Year Built 1975
Area 1344
Land Code Condominiums
Address 601 W OCEAN, KEY COLONY BEACH, FL 33051

MICHELLE A. SMITH

Name MICHELLE A. SMITH
Address 343 EAST 34 STREET, NY 11203
Value 393000
Full Value 393000
Block 4905
Lot 68
Stories 2

SMITH BRIAN R & MICHELLE F

Name SMITH BRIAN R & MICHELLE F
Physical Address 6183 SUNNYSIDE DR, LEESBURG FL, FL 34748
Ass Value Homestead 49983
Just Value Homestead 49983
County Lake
Year Built 1979
Area 1190
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6183 SUNNYSIDE DR, LEESBURG FL, FL 34748

SMITH BRET & MICHELLE KIMUTIS

Name SMITH BRET & MICHELLE KIMUTIS
Owner Address 4713 SE CR-21B, KEYSTONE HEIGHTS, FL 32656
Sale Price 24800
Sale Year 2012
County Bradford
Land Code Vacant Residential
Price 24800

SMITH BRET & MICHELLE KIMUTIS

Name SMITH BRET & MICHELLE KIMUTIS
Physical Address 4713 CR 21B SE, KEYSTONE HEIGHTS, FL 32656
Owner Address 4713 SE CR 21B, KEYSTONE HEIGHTS, FL 32656
Ass Value Homestead 203855
Just Value Homestead 203855
County Bradford
Year Built 2004
Area 3222
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4713 CR 21B SE, KEYSTONE HEIGHTS, FL 32656

SMITH BRET & MICHELLE KIMUTIS

Name SMITH BRET & MICHELLE KIMUTIS
Owner Address 4713 SE CR 21B, KEYSTONE HGTS, FL 32656
County Bradford
Land Code Vacant Residential

SMITH BRET & MICHELLE KIMUTIS

Name SMITH BRET & MICHELLE KIMUTIS
Owner Address 4713 SE CR 21B, KEYSTONE HEIGHTS, FL 32656
County Bradford
Land Code Vacant Residential

SMITH BENJAMIN W + MICHELLE L

Name SMITH BENJAMIN W + MICHELLE L
Physical Address 203 PINECREST CIR, SAN MATEO, FL 32187
Ass Value Homestead 129250
Just Value Homestead 129250
County Putnam
Year Built 2003
Area 3083
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 203 PINECREST CIR, SAN MATEO, FL 32187

SMITH ARAHAM J & MICHELLE D

Name SMITH ARAHAM J & MICHELLE D
Physical Address 6856 SILVER CHARM CT, LEESBURG FL, FL 34748
Ass Value Homestead 272420
Just Value Homestead 272420
County Lake
Year Built 2007
Area 2357
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6856 SILVER CHARM CT, LEESBURG FL, FL 34748

SMITH BRIAN R & MICHELLE F

Name SMITH BRIAN R & MICHELLE F
Physical Address 6181 SUNNYSIDE DR, LEESBURG FL, FL 34748
County Lake
Year Built 1982
Area 988
Land Code Single Family
Address 6181 SUNNYSIDE DR, LEESBURG FL, FL 34748

SMITH ANTHONY W & MICHELLE A

Name SMITH ANTHONY W & MICHELLE A
Physical Address 1166 GATWICK LOOP, LAKE MARY, FL 32746
Owner Address 1166 GATWICK LP, LAKE MARY, FL 32746
Ass Value Homestead 335182
Just Value Homestead 351239
County Seminole
Year Built 2000
Area 3149
Land Code Single Family
Address 1166 GATWICK LOOP, LAKE MARY, FL 32746

MICHELLE SMITH

Name MICHELLE SMITH
Address 49 ENGERT AVENUE, NY 11222
Value 133387
Full Value 133387
Block 2698
Lot 1003
Stories 4

SMITH , MICHELLE R

Name SMITH , MICHELLE R
Address 134-41 160 STREET, NY 11434
Value 394000
Full Value 394000
Block 12299
Lot 60
Stories 1

MICHELLE C SMITH

Name MICHELLE C SMITH
Address 12115 SW 253rd Street Vashon WA 98070
Value 213000
Landvalue 100000
Buildingvalue 213000

MICHELLE ANGELIQUE SMITH

Name MICHELLE ANGELIQUE SMITH
Address 501 Benjulyn Road Cantonment FL 32533
Value 31895
Landvalue 8312
Price 3500
Usage Acreage

MICHELLE AND LEELAND SMITH

Name MICHELLE AND LEELAND SMITH
Address 10006 Cannon Drive Riverview FL 33578
Value 18180
Landvalue 18180
Usage Single Family Residential

MICHELLE A SMITH & JONATHAN M SMITH

Name MICHELLE A SMITH & JONATHAN M SMITH
Address 1218 SW Pointer Dr Jacksonville AL 36265
Value 19000
Landvalue 19000

MICHELLE A SMITH

Name MICHELLE A SMITH
Address 117 E Cellini Drive Pueblo West CO 81007

MICHELLE A SMITH

Name MICHELLE A SMITH
Address 343 East 34 Street Brooklyn NY 11203
Value 422000
Landvalue 10987

MICHELLE SMITH

Name MICHELLE SMITH
Address 1247 EAST 85 STREET, NY 11236
Value 394000
Full Value 394000
Block 8064
Lot 15
Stories 1

MICHELLE A SMITH

Name MICHELLE A SMITH
Address 9665 Tara Cay Court Seminole FL 33776
Type Condo
Price 104200

MICHELLE A SMITH

Name MICHELLE A SMITH
Address 4642 Bucks School House Road Rosedale MD
Value 128190
Landvalue 128190
Airconditioning yes

MICHELLE A SMITH

Name MICHELLE A SMITH
Address 23865 David Drive North Olmsted OH 44070
Value 6200
Usage Residential

MICHELLE A SMITH

Name MICHELLE A SMITH
Address 224 White Oak Drive Medford OR 97504
Value 128560
Type Residence

MICHELLE A SMITH

Name MICHELLE A SMITH
Address 1110 W Maple Street North Canton OH 44720-2850
Value 13200
Landvalue 13200

MICHELLE A MUEHL SMITH & SKIPPER J L SMITH

Name MICHELLE A MUEHL SMITH & SKIPPER J L SMITH
Address 216 Oakwood Drive Evansdale IA 50707
Value 13720
Landvalue 13720
Buildingvalue 94720

MICHELLE A MENNECKE & LONNIE M SMITH

Name MICHELLE A MENNECKE & LONNIE M SMITH
Address 226 Pennway Drive Nanty Glo PA
Value 340
Landvalue 340
Buildingvalue 6220
Landarea 7,841 square feet

MICHELLE A SMITH

Name MICHELLE A SMITH
Address 5804 Royal Ridge Drive #K Springfield VA
Value 31000
Landvalue 31000
Buildingvalue 123750
Bedrooms 2
Numberofbedrooms 2
Type Carpet Or Carpet/Tile
Basement None

SMITH ANDREW L & MICHELLE R

Name SMITH ANDREW L & MICHELLE R
Physical Address 438 HATCHEE DR, CRESTVIEW, FL 32536
Owner Address 438 HATCHEE DR, CRESTVIEW, FL 32536
County Okaloosa
Year Built 2004
Area 2917
Land Code Single Family
Address 438 HATCHEE DR, CRESTVIEW, FL 32536

Michelle R. Smith

Name Michelle R. Smith
Doc Id 07698212
City Dallas TX
Designation us-only
Country US

Michelle M. Smith

Name Michelle M. Smith
Doc Id 08061539
City Janesville WI
Designation us-only
Country US

MICHELLE SMITH

Name MICHELLE SMITH
Type Republican Voter
State AK
Address 5309 LIONHEART DR # APT.5, KASILOF, AK 99508
Phone Number 907-748-8258
Email Address [email protected]

MICHELLE SMITH

Name MICHELLE SMITH
Type Independent Voter
State AK
Address 324 W VINE AVE, DILLINGHAM, AK 99669
Phone Number 907-394-9498
Email Address [email protected]

MICHELLE SMITH

Name MICHELLE SMITH
Type Voter
State AR
Address 4579 CHAMPAGNOLLE RD, EL DORADO, AR 71730
Phone Number 870-866-8247
Email Address [email protected]

MICHELLE SMITH

Name MICHELLE SMITH
Type Republican Voter
State AR
Address 501 ARKANSAS ST. SE, CAMDEN, AR 71701
Phone Number 870-833-0641
Email Address [email protected]

MICHELLE SMITH

Name MICHELLE SMITH
Type Voter
State AR
Address 3309 SPRINGWOOD DR, JONESBORO, AR 72404
Phone Number 870-802-4563
Email Address [email protected]

MICHELLE SMITH

Name MICHELLE SMITH
Type Independent Voter
State AR
Address 129 DOLLAR HILL ROAD, DERMOTT, AR 71638
Phone Number 870-392-7974
Email Address [email protected]

MICHELLE SMITH

Name MICHELLE SMITH
Type Democrat Voter
State AR
Address 3180 HIDDEN LOOP, HARRISON, AR 72601
Phone Number 870-365-8545
Email Address [email protected]

MICHELLE SMITH

Name MICHELLE SMITH
Type Democrat Voter
State AR
Address POBOX203, JASPER, AR 72641
Phone Number 870-204-3227
Email Address [email protected]

MICHELLE SMITH

Name MICHELLE SMITH
Type Independent Voter
State AZ
Address 2317 N 92 DRIVE, PHOENIX, AZ 85037
Phone Number 623-476-8514
Email Address [email protected]

MICHELLE SMITH

Name MICHELLE SMITH
Type Republican Voter
State AZ
Address 129 E TANYA ROAD, ANTHEM, AZ 85086
Phone Number 623-465-9777
Email Address [email protected]

MICHELLE SMITH

Name MICHELLE SMITH
Type Republican Voter
State AZ
Address 1460 E. BELL RD, PHOENIX, AZ 85022
Phone Number 602-370-0242
Email Address [email protected]

MICHELLE SMITH

Name MICHELLE SMITH
Type Independent Voter
State AZ
Address 202 HUGHES, FORT HUACHUCA, AZ 85613
Phone Number 520-417-0604
Email Address [email protected]

MICHELLE SMITH

Name MICHELLE SMITH
Type Voter
State AZ
Address 702%20SOUTH%206TH%20AVENUE, TUCSON, AZ 85701
Phone Number 520-358-6035
Email Address [email protected]

MICHELLE SMITH

Name MICHELLE SMITH
Type Voter
State AZ
Address 134 W ELM ST, TUCSON, AZ 85705
Phone Number 520-241-2339
Email Address [email protected]

MICHELLE SMITH

Name MICHELLE SMITH
Type Independent Voter
State AZ
Address 7518 N. SHIRLEY LANE, TUCSON, AZ 85741
Phone Number 520-202-7778
Email Address [email protected]

MICHELLE SMITH

Name MICHELLE SMITH
Type Democrat Voter
State AL
Address MARION, RT 1 BOX 122, AL 36756
Phone Number 512-567-6699
Email Address [email protected]

MICHELLE SMITH

Name MICHELLE SMITH
Type Democrat Voter
State AR
Address 6224 HOPI DR., NORTH LITTLE ROCK, AR 72116
Phone Number 501-834-1414
Email Address [email protected]

MICHELLE SMITH

Name MICHELLE SMITH
Type Independent Voter
State AR
Address 132 PENNSYLVANIA DR, JACKSONVILLE, AR 72076
Phone Number 501-416-3036
Email Address [email protected]

MICHELLE SMITH

Name MICHELLE SMITH
Type Independent Voter
State AZ
Address 705 W. QUEEN CREEK RD., CHANDLER, AZ 85248
Phone Number 480-634-5572
Email Address [email protected]

MICHELLE SMITH

Name MICHELLE SMITH
Type Democrat Voter
State AZ
Address 1918 E. SILVERSMITH TRL, QUEEN CREEK, AZ 85243
Phone Number 480-394-3027
Email Address [email protected]

MICHELLE SMITH

Name MICHELLE SMITH
Type Independent Voter
State AR
Address 1652 POPHAM AVENUE, CHANDLER, AR 85225
Phone Number 480-219-1234
Email Address [email protected]

MICHELLE SMITH

Name MICHELLE SMITH
Type Independent Voter
State AR
Address 2707 TRAILS END DR, BENTONVILLE, AR 72712
Phone Number 479-381-8907
Email Address [email protected]

MICHELLE SMITH

Name MICHELLE SMITH
Type Democrat Voter
State AL
Address 907 MISTER DR., MONTGOMERY, AL 36117
Phone Number 334-277-8742
Email Address [email protected]

MICHELLE SMITH

Name MICHELLE SMITH
Type Republican Voter
State AL
Address 750 CO. RD. 135, FLORENCE, AL 35630
Phone Number 256-767-3296
Email Address [email protected]

MICHELLE SMITH

Name MICHELLE SMITH
Type Voter
State AL
Address 3865 EBELL RD, ONEONTA, AL 35121
Phone Number 256-458-7926
Email Address [email protected]

MICHELLE SMITH

Name MICHELLE SMITH
Type Republican Voter
State AL
Address 2258 DOGRIVER CT, MOBILE, AL 36605
Phone Number 251-895-8491
Email Address [email protected]

MICHELLE SMITH

Name MICHELLE SMITH
Type Democrat Voter
State AL
Address 123 FIG AVE, FAIRHOPE, AL 36532
Phone Number 251-510-7869
Email Address [email protected]

MICHELLE SMITH

Name MICHELLE SMITH
Type Voter
State AL
Address 6352 BURNHAM WOOD PL, MOBILE, AL 36608
Phone Number 251-404-7838
Email Address [email protected]

MICHELLE SMITH

Name MICHELLE SMITH
Type Independent Voter
State AL
Address 1200 MCMILLON AVE SW, BIRMINGHAM, AL 35211
Phone Number 205-492-8149
Email Address [email protected]

MICHELLE SMITH

Name MICHELLE SMITH
Type Republican Voter
State AL
Address PO BOX 155, COLUMBIANA, AL 35051
Phone Number 205-396-7196
Email Address [email protected]

Michelle C Smith

Name Michelle C Smith
Visit Date 4/13/10 8:30
Appointment Number U85585
Type Of Access VA
Appt Made 3/1/2012 0:00
Appt Start 3/13/2012 8:30
Appt End 3/13/2012 23:59
Total People 303
Last Entry Date 3/1/2012 17:23
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

MICHELLE L SMITH

Name MICHELLE L SMITH
Visit Date 4/13/10 8:30
Appointment Number U08900
Type Of Access VA
Appt Made 5/22/10 11:59
Appt Start 5/28/10 8:30
Appt End 5/28/10 23:59
Total People 247
Last Entry Date 5/22/10 11:59
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 08/27/2010 07:00:00 AM +0000

MICHELLE SMITH

Name MICHELLE SMITH
Visit Date 4/13/10 8:30
Appointment Number U84723
Type Of Access VA
Appt Made 3/5/10 10:05
Appt Start 3/12/10 8:45
Appt End 3/12/10 23:59
Total People 20
Last Entry Date 3/5/2010 10:05
Meeting Location WH
Caller JOHN
Release Date 06/25/2010 07:00:00 AM +0000

MICHELLE M SMITH

Name MICHELLE M SMITH
Visit Date 4/13/10 8:30
Appointment Number U85068
Type Of Access VA
Appt Made 3/10/10 7:40
Appt Start 3/13/10 7:30
Appt End 3/13/10 23:59
Total People 350
Last Entry Date 3/10/2010
Meeting Location WH
Caller VISITORS
Description 730AM GROUP T
Release Date 06/25/2010 07:00:00 AM +0000

MICHELLE G SMITH

Name MICHELLE G SMITH
Visit Date 4/13/10 8:30
Appointment Number U81073
Type Of Access VA
Appt Made 2/22/10 12:50
Appt Start 2/26/10 10:30
Appt End 2/26/10 23:59
Total People 208
Last Entry Date 2/22/10 12:50
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 05/28/2010 07:00:00 AM +0000

MICHELLE N SMITH

Name MICHELLE N SMITH
Visit Date 4/13/10 8:30
Appointment Number U79913
Type Of Access VA
Appt Made 2/18/10 13:06
Appt Start 2/20/10 13:00
Appt End 2/20/10 23:59
Total People 236
Last Entry Date 2/18/10 13:06
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 05/28/2010 07:00:00 AM +0000

MICHELLE G SMITH

Name MICHELLE G SMITH
Visit Date 4/13/10 8:30
Appointment Number U81053
Type Of Access VA
Appt Made 2/24/10 15:10
Appt Start 2/26/10 8:30
Appt End 2/26/10 23:59
Total People 631
Last Entry Date 2/24/10 15:09
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 05/28/2010 07:00:00 AM +0000

MICHELLE N SMITH

Name MICHELLE N SMITH
Visit Date 4/13/10 8:30
Appointment Number U64395
Type Of Access VA
Appt Made 12/14/09 17:41
Appt Start 12/16/09 10:30
Appt End 12/16/09 23:59
Total People 287
Last Entry Date 12/14/09 17:40
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/26/2010 07:00:00 AM +0000

MICHELLE SMITH

Name MICHELLE SMITH
Visit Date 4/13/10 8:30
Appointment Number U54135
Type Of Access VA
Appt Made 11/6/09 19:17
Appt Start 11/10/09 11:00
Appt End 11/10/09 23:59
Total People 230
Last Entry Date 11/6/09 19:17
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 02/26/2010 08:00:00 AM +0000

MICHELLE SMITH

Name MICHELLE SMITH
Visit Date 4/13/10 8:30
Appointment Number U57398
Type Of Access VA
Appt Made 11/19/09 13:24
Appt Start 11/21/09 12:00
Appt End 11/21/09 23:59
Total People 294
Last Entry Date 11/19/09 13:24
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/26/2010 08:00:00 AM +0000

MICHELLE L SMITH

Name MICHELLE L SMITH
Visit Date 4/13/10 8:30
Appointment Number U41970
Type Of Access VA
Appt Made 9/29/09 13:40
Appt Start 10/1/09 11:00
Appt End 10/1/09 23:59
Total People 214
Last Entry Date 9/29/09 13:49
Meeting Location WH
Caller VISITORS
Description 11AM - GROUP TOUR
Release Date 01/29/2010 08:00:00 AM +0000

MICHELLE L SMITH

Name MICHELLE L SMITH
Visit Date 4/13/10 8:30
Appointment Number U41244
Type Of Access VA
Appt Made 9/28/09 8:52
Appt Start 9/30/09 11:00
Appt End 9/30/09 23:59
Total People 173
Last Entry Date 9/28/09 9:01
Meeting Location WH
Caller VISITORS
Description 11AM GROUP TOURS.
Release Date 12/30/2009 08:00:00 AM +0000

MICHELLE R SMITH

Name MICHELLE R SMITH
Visit Date 4/13/10 8:30
Appointment Number U40453
Type Of Access VA
Appt Made 9/25/09 14:08
Appt Start 9/26/09 9:30
Appt End 9/26/09 23:59
Total People 335
Last Entry Date 9/25/09 14:17
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 12/30/2009 08:00:00 AM +0000

MICHELLE N SMITH

Name MICHELLE N SMITH
Visit Date 4/13/10 8:30
Appointment Number U13098
Type Of Access VA
Appt Made 6/7/10 17:44
Appt Start 6/9/10 10:30
Appt End 6/9/10 23:59
Total People 276
Last Entry Date 6/7/10 17:44
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 09/24/2010 07:00:00 AM +0000

MICHELLE D SMITH

Name MICHELLE D SMITH
Visit Date 4/13/10 8:30
Appointment Number U14150
Type Of Access VA
Appt Made 6/15/10 19:42
Appt Start 6/17/10 17:00
Appt End 6/17/10 23:59
Total People 244
Last Entry Date 6/15/10 19:42
Meeting Location WH
Caller VISITORS
Release Date 09/24/2010 07:00:00 AM +0000

MICHELLE M SMITH

Name MICHELLE M SMITH
Visit Date 4/13/10 8:30
Appointment Number U19298
Type Of Access VA
Appt Made 6/24/10 19:38
Appt Start 7/2/10 11:00
Appt End 7/2/10 23:59
Total People 321
Last Entry Date 6/24/10 19:38
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 10/29/2010 07:00:00 AM +0000

MICHELLE R SMITH

Name MICHELLE R SMITH
Visit Date 4/13/10 8:30
Appointment Number U79970
Type Of Access VA
Appt Made 2/3/11 6:39
Appt Start 2/8/11 9:00
Appt End 2/8/11 23:59
Total People 307
Last Entry Date 2/3/11 6:39
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 05/27/2011 07:00:00 AM +0000

Michelle D Smith

Name Michelle D Smith
Visit Date 4/13/10 8:30
Appointment Number U01202
Type Of Access VA
Appt Made 4/29/2011 0:00
Appt Start 4/30/2011 9:30
Appt End 4/30/2011 23:59
Total People 209
Last Entry Date 4/29/2011 18:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

Michelle Smith

Name Michelle Smith
Visit Date 4/13/10 8:30
Appointment Number U97782
Type Of Access VA
Appt Made 4/8/2011 0:00
Appt Start 4/15/2011 9:00
Appt End 4/15/2011 23:59
Total People 289
Last Entry Date 4/8/2011 6:37
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

MICHELLE L SMITH

Name MICHELLE L SMITH
Visit Date 4/13/10 8:30
Appointment Number U19051
Type Of Access VA
Appt Made 6/24/2011 0:00
Appt Start 6/25/2011 12:00
Appt End 6/25/2011 23:59
Total People 336
Last Entry Date 6/24/2011 18:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Michelle L Smith

Name Michelle L Smith
Visit Date 4/13/10 8:30
Appointment Number U21769
Type Of Access VA
Appt Made 6/30/2011 0:00
Appt Start 7/7/2011 8:30
Appt End 7/7/2011 23:59
Total People 325
Last Entry Date 6/30/2011 8:42
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Michelle S Smith

Name Michelle S Smith
Visit Date 4/13/10 8:30
Appointment Number U29154
Type Of Access VA
Appt Made 7/25/2011 0:00
Appt Start 8/5/2011 8:30
Appt End 8/5/2011 23:59
Total People 352
Last Entry Date 7/25/2011 7:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Michelle H Smith

Name Michelle H Smith
Visit Date 4/13/10 8:30
Appointment Number U36916
Type Of Access VA
Appt Made 8/25/2011 0:00
Appt Start 8/27/2011 12:30
Appt End 8/27/2011 23:59
Total People 337
Last Entry Date 8/25/2011 15:29
Meeting Location WH
Caller VISITORS
Description GROUP TOUR CHANGED FROM JESS TO WILL PER ETHA
Release Date 11/22/2011 08:00:00 AM +0000

Michelle M Smith

Name Michelle M Smith
Visit Date 4/13/10 8:30
Appointment Number U49439
Type Of Access VA
Appt Made 10/13/11 0:00
Appt Start 10/20/11 7:30
Appt End 10/20/11 23:59
Total People 337
Last Entry Date 10/13/11 8:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Michelle R Smith

Name Michelle R Smith
Visit Date 4/13/10 8:30
Appointment Number U56816
Type Of Access VA
Appt Made 11/7/2011 0:00
Appt Start 11/16/2011 8:30
Appt End 11/16/2011 23:59
Total People 313
Last Entry Date 11/7/2011 7:54
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

MICHELLE L SMITH

Name MICHELLE L SMITH
Visit Date 4/13/10 8:30
Appointment Number U80444
Type Of Access VA
Appt Made 2/10/2012 0:00
Appt Start 2/14/2012 8:00
Appt End 2/14/2012 23:59
Total People 40
Last Entry Date 2/10/2012 18:48
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

Michelle F Smith

Name Michelle F Smith
Visit Date 4/13/10 8:30
Appointment Number U87277
Type Of Access VA
Appt Made 3/8/2012 0:00
Appt Start 3/8/2012 10:00
Appt End 3/8/2012 23:59
Total People 121
Last Entry Date 3/8/2012 5:28
Meeting Location OEOB
Caller FRANCESCA
Release Date 07/27/2012 07:00:00 AM +0000
Badge Number 80881

Michelle F Smith

Name Michelle F Smith
Visit Date 4/13/10 8:30
Appointment Number U86426
Type Of Access VA
Appt Made 3/5/2012 0:00
Appt Start 3/8/2012 11:30
Appt End 3/8/2012 23:59
Total People 196
Last Entry Date 3/5/2012 16:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

MICHELLE D SMITH

Name MICHELLE D SMITH
Visit Date 4/13/10 8:30
Appointment Number U32832
Type Of Access VA
Appt Made 8/11/2010 13:51
Appt Start 8/14/2010 11:30
Appt End 8/14/2010 23:59
Total People 179
Last Entry Date 8/11/2010 13:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

MICHELLE A SMITH

Name MICHELLE A SMITH
Visit Date 4/13/10 8:30
Appointment Number U12619
Type Of Access VA
Appt Made 6/4/10 6:51
Appt Start 6/8/10 8:30
Appt End 6/8/10 23:59
Total People 419
Last Entry Date 6/4/10 6:51
Meeting Location WH
Caller VISITORS
Description TOURS /
Release Date 09/24/2010 07:00:00 AM +0000

MICHELLE SMITH

Name MICHELLE SMITH
Car CHEVROLET HHR
Year 2007
Address 5427 Macbeth St, Hyattsville, MD 20784-1009
Vin 3GNDA23D47S618604

MICHELLE SMITH

Name MICHELLE SMITH
Car KIA OPTIMA
Year 2007
Address 5855 Old Oak Ridge Rd Apt 1603, Greensboro, NC 27410-8470
Vin KNAGE123075114510
Phone 336-393-0607

MICHELLE SMITH

Name MICHELLE SMITH
Car BMW 3 SERIES
Year 2007
Address PO BOX 68, LEAKEY, TX 78873-0068
Vin WBAVA37557NL17661

MICHELLE SMITH

Name MICHELLE SMITH
Car BMW 3 SERIES
Year 2007
Address 1509 Ladora Dr, Charlotte, NC 28262-6414
Vin WBAVA33527KX79361
Phone 704-549-4381

Michelle Smith

Name Michelle Smith
Car FORD EXPLORER
Year 2007
Address 403 Wildmarsh Rd, Piedmont, SC 29673-7654
Vin 1FMEU63E67UB04916

MICHELLE SMITH

Name MICHELLE SMITH
Car BMW X3
Year 2007
Address 209 Fall Harvest, Centerville, GA 31028-8592
Vin WBXPC93457WF05604
Phone 478-953-7407

MICHELLE SMITH

Name MICHELLE SMITH
Car DODGE NITRO
Year 2007
Address 110 Trace Wood Cv, Clinton, MS 39056-3913
Vin 1D8GT58667W724148

MICHELLE SMITH

Name MICHELLE SMITH
Car NISSAN ALTIMA
Year 2007
Address 206 NE Bel Aire Rd, Ankeny, IA 50021-1948
Vin 1N4AL21E07N418112

Michelle Smith

Name Michelle Smith
Car FORD TAURUS
Year 2007
Address 4127 N Union St, Des Moines, IA 50313-3738
Vin 1FAFP56U07A174318

Michelle Smith

Name Michelle Smith
Car HONDA ODYSSEY
Year 2007
Address 125 Young Acres Dr, Walhalla, SC 29691-5840
Vin 5FNRL38797B130565
Phone 864-638-8214

MICHELLE SMITH

Name MICHELLE SMITH
Car KIA OPTIMA
Year 2007
Address 337 16th St, Elyria, OH 44035-7615
Vin KNAGE123175108778
Phone 440-310-2257

MICHELLE SMITH

Name MICHELLE SMITH
Car MAZDA 3
Year 2007
Address 3535 SABLE PALM LN UNIT A, TITUSVILLE, FL 32780-8508
Vin JM1BK12F171768181
Phone 321-632-1378

MICHELLE SMITH

Name MICHELLE SMITH
Car TOYO YARI
Year 2007
Address PO BOX 1355, BROOKSVILLE, FL 34605-1355
Vin JTDBT923571069332
Phone 352-796-1591

MICHELLE SMITH

Name MICHELLE SMITH
Car TOYOTA YARIS
Year 2007
Address 1644 RAINTREE LN, MT PLEASANT, WI 53406-2681
Vin JTDBT923671058324
Phone 262-884-6896

MICHELLE SMITH

Name MICHELLE SMITH
Car BMW 3 SERIES
Year 2007
Address 8246 TRIPS WAY, MACCLENNY, FL 32063-5736
Vin WBAVA33597PG52077

MICHELLE SMITH

Name MICHELLE SMITH
Car ISUZU VS800GLP
Year 2007
Address 302 FLORHAM DR, DALLAS, NC 28034-8641
Vin JS1VS52A0R2103014

MICHELLE SMITH

Name MICHELLE SMITH
Car HYUNDAI SONATA
Year 2007
Address 3522 ROCKDALE CT, WINDSOR MILL, MD 21244-2937
Vin 5NPET46C37H263991
Phone 410-521-1192

MICHELLE SMITH

Name MICHELLE SMITH
Car NISSAN PATHFINDER
Year 2007
Address 5954 W 11950 N, HIGHLAND, UT 84003-3670
Vin 5N1AR18W97C603915
Phone 801-492-0553

MICHELLE SMITH

Name MICHELLE SMITH
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 7922 County Road 429, Tyler, TX 75704-5000
Vin 4YDF29T2X7E750490
Phone 903-566-2180

MICHELLE SMITH

Name MICHELLE SMITH
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 2115 Sequoia Rd, Grand Junction, CO 81507-1014
Vin 4YDF371227R800313
Phone 970-285-2384

MICHELLE SMITH

Name MICHELLE SMITH
Car HONDA ELEMENT
Year 2007
Address 944 Delrose Dr, Kingsport, TN 37660-3332
Vin 5J6YH18357L006945

MICHELLE SMITH

Name MICHELLE SMITH
Car SATURN OUTLOOK
Year 2007
Address 2001 NE 23rd St, Grain Valley, MO 64029-9681
Vin 5GZER13757J114234

MICHELLE R SMITH

Name MICHELLE R SMITH
Car N/A CZ63
Year 2007
Address 135 HILL VALLEY DR, WINCHESTER, VA 22602-6108
Vin 5GZCZ63427S831226

MICHELLE SMITH

Name MICHELLE SMITH
Car SATURN VUE
Year 2007
Address 6100 SUNNY VALE DR, COLUMBUS, OH 43228-9738
Vin 5GZCZ33Z47S867655
Phone 614-878-2687

MICHELLE SMITH

Name MICHELLE SMITH
Car HUMMER H3
Year 2007
Address 2621 COUNTY ROAD 761, BROOKLAND, AR 72417-8794
Vin 5GTDN13E478191331
Phone 870-931-1982

MICHELLE SMITH

Name MICHELLE SMITH
Car HONDA ODYSSEY
Year 2007
Address 7788 W Bay Dr, Mason, OH 45040-8440
Vin 5FNRL38717B409671
Phone 513-398-4948

MICHELLE SMITH

Name MICHELLE SMITH
Car TOYOTA CAMRY/LE/XLE/SE
Year 2007
Address 406 WOOD DUCK LN, MCKINNEY, TX 75070-4176
Vin 4T1BE46K07U013212

MICHELLE SMITH

Name MICHELLE SMITH
Car TOYOTA AVALON
Year 2007
Address 3099 LEGION LN, COLUMBUS, OH 43232-5495
Vin 4T1BK36B97U229708

MICHELLE SMITH

Name MICHELLE SMITH
Car HONDA CR-V
Year 2007
Address 729 E Commerce St Apt 1, Altus, OK 73521-3909
Vin JHLRE38337C011756
Phone 817-677-3414

MICHELLE SMITH

Name MICHELLE SMITH
Car PONTIAC G5
Year 2007
Address 6510 BERKMAN DR, AUSTIN, TX 78723-1939
Vin 1G2AL18FX77175713

Michelle Smith

Name Michelle Smith
Domain trailwisesaddles.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-01-21
Update Date 2013-01-21
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 8504 N. Glade Rd Loveland CO 80538
Registrant Country UNITED STATES

Michelle Smith

Name Michelle Smith
Domain workathomeunitedteam.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-11-30
Update Date 2011-12-05
Registrar Name GODADDY.COM, LLC
Registrant Address 2479 Windmill Cr Elizabeth Colorado 80107
Registrant Country UNITED STATES

Michelle Smith

Name Michelle Smith
Domain wildernesstroutexpeditions.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-05-28
Update Date 2013-05-29
Registrar Name 1 & 1 INTERNET AG
Registrant Address 8184 S Highland Dr Sandy UT 84093
Registrant Country UNITED STATES

Michelle Smith

Name Michelle Smith
Domain gr8strength.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-09
Update Date 2013-10-14
Registrar Name GODADDY.COM, LLC
Registrant Address 702 Grimmes Road Denison Victoria 3858
Registrant Country AUSTRALIA

michelle Smith

Name michelle Smith
Domain sexyaug.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-16
Update Date 2013-09-16
Registrar Name GODADDY.COM, LLC
Registrant Address 1265 orchard village lane manchester Missouri 63021
Registrant Country UNITED STATES

Michelle Smith

Name Michelle Smith
Domain arricamstore.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2007-09-10
Update Date 2013-02-21
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 3 Highbridge Uxbridge UB8 1LX
Registrant Country UNITED KINGDOM
Registrant Fax 441895457101

Michelle Smith

Name Michelle Smith
Domain keepmecozynow.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-08-20
Update Date 2013-04-16
Registrar Name GODADDY.COM, LLC
Registrant Address 4700 Ecton Dr. Marietta Georgia 30066
Registrant Country UNITED STATES

Michelle Smith

Name Michelle Smith
Domain care2wahu.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-26
Update Date 2013-04-27
Registrar Name GODADDY.COM, LLC
Registrant Address 2479 Windmill Cr Elizabeth Colorado 80107
Registrant Country UNITED STATES

Michelle Smith

Name Michelle Smith
Domain nikitasmith.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-06-18
Update Date 2012-06-19
Registrar Name GODADDY.COM, LLC
Registrant Address 1790 Stoney Hill Drive Hudson Ohio 44236
Registrant Country UNITED STATES

Michelle Smith

Name Michelle Smith
Domain yhmzw.com
Contact Email [email protected]
Whois Sever whois.gofrancedomains.com
Create Date 2012-11-13
Update Date 2013-11-03
Registrar Name GO FRANCE DOMAINS, LLC
Registrant Address 411 University Street|Central Business District Seattle Washington 98101
Registrant Country UNITED STATES

Michelle Smith

Name Michelle Smith
Domain fgsrecruitment.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-29
Update Date 2013-08-29
Registrar Name GODADDY.COM, LLC
Registrant Address 9 Roper Road|Teynham Sittingbourne Kent ME99DX
Registrant Country UNITED KINGDOM

Michelle Smith

Name Michelle Smith
Domain tradeexchangebusiness.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-07
Update Date 2013-08-29
Registrar Name GODADDY.COM, LLC
Registrant Address New York New York New York 10004
Registrant Country UNITED STATES

michelle smith

Name michelle smith
Domain michellesjewelrycollection.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-02
Update Date 2013-10-03
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Michelle Smith

Name Michelle Smith
Domain okcuncontesteddivorce.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-28
Update Date 2013-04-28
Registrar Name GODADDY.COM, LLC
Registrant Address 15215 Dons Road Oklahoma City Oklahoma 73165
Registrant Country UNITED STATES

Michelle Smith

Name Michelle Smith
Domain san-diego-male-strippers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-09-04
Update Date 2013-09-04
Registrar Name GODADDY.COM, LLC
Registrant Address 900 N Michigan Ave suite #100 chicago Illinois 60616
Registrant Country UNITED STATES

Michelle Smith

Name Michelle Smith
Domain duchangjidi.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-18
Update Date 2013-11-03
Registrar Name GODADDY.COM, LLC
Registrant Address 411 University Street|Central Business District Seattle Washington 98101
Registrant Country UNITED STATES

Michelle Smith

Name Michelle Smith
Domain majiangjidi.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-18
Update Date 2013-11-03
Registrar Name GODADDY.COM, LLC
Registrant Address 411 University Street|Central Business District Seattle Washington 98101
Registrant Country UNITED STATES

Michelle Smith

Name Michelle Smith
Domain baijialejidi.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-18
Update Date 2013-11-03
Registrar Name GODADDY.COM, LLC
Registrant Address 411 University Street|Central Business District Seattle Washington 98101
Registrant Country UNITED STATES

Michelle Smith

Name Michelle Smith
Domain meinvjidi.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-18
Update Date 2013-11-03
Registrar Name GODADDY.COM, LLC
Registrant Address 411 University Street|Central Business District Seattle Washington 98101
Registrant Country UNITED STATES

Michelle Smith

Name Michelle Smith
Domain bjljidi.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-18
Update Date 2013-11-03
Registrar Name GODADDY.COM, LLC
Registrant Address 411 University Street|Central Business District Seattle Washington 98101
Registrant Country UNITED STATES

Michelle Smith

Name Michelle Smith
Domain mjjidi.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-18
Update Date 2013-11-03
Registrar Name GODADDY.COM, LLC
Registrant Address 411 University Street|Central Business District Seattle Washington 98101
Registrant Country UNITED STATES

Michelle Smith

Name Michelle Smith
Domain 200aldersgate.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2010-05-27
Update Date 2013-05-28
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address St Martin's Court|10 Paternoster Row London London EC4M 7HP
Registrant Country UNITED KINGDOM
Registrant Fax 442071823040

Michelle Smith

Name Michelle Smith
Domain bpsia.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-01-29
Update Date 2013-01-01
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2324 Woodlawn SE Grand Rapids MI 49546
Registrant Country UNITED STATES