Mitchell Edwards

We have found 220 public records related to Mitchell Edwards in 31 states . People found have 2 ethnicities: African American 1 and Welsh. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 28 business registration records connected with Mitchell Edwards in public records. The businesses are registered in 5 states: NC, MN, TX, NV and UT. All found businesses are engaged in Personal Services (Services) industry. There are 40 profiles of government employees in our database. People found have twelve different job titles. Most of them are employed as Transportation Mechanic. These employees work in nine different states. Most of them work in New York state. Average wage of employees is $47,484.


Mitchell Ross Edwards

Name / Names Mitchell Ross Edwards
Age 47
Birth Date 1977
Also Known As Michell Edwards
Person 38 Blueberry Ln, Cranston, RI 02921
Phone Number 215-981-3466
Possible Relatives




Previous Address 111 7th St #305, Garden City, NY 11530
111 7th St #308, Garden City, NY 11530
630 Smithfield Rd #409, North Providence, RI 02904
630 Smithfield Rd #212, North Providence, RI 02904
1422 Blue Spruce Ln #L, Wantagh, NY 11793
1815 John F Kennedy Blvd #2214, Philadelphia, PA 19103
630 Smithfield Rd #1120, North Providence, RI 02904
23402 Merrick, Laurelton, NY 11411

Mitchell Riley Edwards

Name / Names Mitchell Riley Edwards
Age 48
Birth Date 1976
Also Known As Mithcell Edwards
Person 1063 Terry Ln, Harrison, AR 72601
Phone Number 870-741-1635
Possible Relatives Itchell R Edwards




Previous Address 32 Hawthorne Cv, Harrison, AR 72601
32 Hawthorne Dr, Harrison, AR 72601
2040 PO Box, Harrison, AR 72602
849 PO Box, Harrison, AR 72602
Hawthorn Dr, Harrison, AR 72601

Mitchell C Edwards

Name / Names Mitchell C Edwards
Age 54
Birth Date 1970
Also Known As Mitch C Edwards
Person 625 Linden Ln, Prattville, AL 36066
Phone Number 334-264-1485
Possible Relatives

Previous Address 506 Jasmine Trl, Prattville, AL 36066
100 McQueen Smith Rd #B6, Prattville, AL 36066
2589 Chandalar Ln, Pelham, AL 35124
2916 10th Ave #B, Birmingham, AL 35205
3009 O Connor Ct, Helena, AL 35080
4441 Englewood Rd, Helena, AL 35080
1321 18th Ave #6, Birmingham, AL 35205

Mitchell Edwards

Name / Names Mitchell Edwards
Age 57
Birth Date 1967
Also Known As Edward H Mitchell
Person 66 Windsor Ave #3RDFL, Meriden, CT 06451
Phone Number 772-464-7706
Possible Relatives

Previous Address 8439 Nebraska Ave #A, Tampa, FL 33604
10213 Newport Cir, Tampa, FL 33612
8439 Nebraska Ave, Tampa, FL 33604
12414 15th St #A, Tampa, FL 33612
8439 Nebraska Ave #D, Tampa, FL 33604
8328 PO Box, Tampa, FL 33674
93 Virginia Park, Fort Lauderdale, FL 33301
2710 Somerset Dr #418, Lauderdale Lakes, FL 33311
2710 Somerset #418, Boca Raton, FL 33498
1 PO Box, Fort Pierce, FL 34954

Mitchell Wayne Edwards

Name / Names Mitchell Wayne Edwards
Age 60
Birth Date 1964
Also Known As Michael W Edwards
Person 4335 Sherwood Frst, Duncanville, AL 35456
Phone Number 205-507-0395
Possible Relatives

Mitch Edwards

Previous Address 2201 48th St #2203, Tuscaloosa, AL 35405
4711 5th Ave #A, Tuscaloosa, AL 35405
3737 Barnett St, Moss Point, MS 39563
1107 37th Ave, Tuscaloosa, AL 35404
150 51st Ave, Tuscaloosa, AL 35404
5100 Thirtysix Eas #2003, Tuscaloosa, AL 35405
351 PO Box, Tuscaloosa, AL 35403
5100 36th Ave #2003, Tuscaloosa, AL 35405
526 27th St, Bessemer, AL 35020
Email [email protected]
Associated Business Surtrack Gps & Wireless, Llc

Mitchell D Edwards

Name / Names Mitchell D Edwards
Age 61
Birth Date 1963
Also Known As Mithchell Edwards
Person 1342 Hidden Rdg, Montgomery, AL 36117
Phone Number 334-288-2013
Possible Relatives


Previous Address 144 Flood St, Montgomery, AL 36104
50 Patton Ave #B, Montgomery, AL 36105
1500 Bancroft Ave, Montgomery, AL 36116
5922 Oakleigh Rd #B, Montgomery, AL 36116

Mitchell Edwards

Name / Names Mitchell Edwards
Age 61
Birth Date 1963
Also Known As Mike Edwards
Person RR 3, Calhoun City, MS 38916
Phone Number 662-637-2753
Possible Relatives
Previous Address 161 RR 3 #161, Calhoun City, MS 38916
128 County Road 382, Calhoun City, MS 38916
958 PO Box, Calhoun City, MS 38916
160 RR 3 POB, Calhoun City, MS 38916
161 PO Box, Calhoun City, MS 38916

Mitchell Earl Edwards

Name / Names Mitchell Earl Edwards
Age 63
Birth Date 1961
Also Known As Mitchell Edward
Person 521 Brosig Ave, Navasota, TX 77868
Phone Number 936-825-3780
Possible Relatives Mitchell E Edwardsjr
Previous Address Brenahm, Navasota, TX 77868
170 RR 4 #170, Navasota, TX 77868
170 PO Box, Navasota, TX 77868
RR 4 A BROADWAY, Navasota, TX 77868
Brenahm Hwy, Navasota, TX 77868

Mitchell J Edwards

Name / Names Mitchell J Edwards
Age 64
Birth Date 1960
Also Known As Michael Edwards
Person 15 Tysley St, Bernardsville, NJ 07924
Phone Number 908-204-0735
Possible Relatives


A Edwards




Previous Address 25 Crisman Rd, Hardwick, NJ 07825
27 Crisman Rd, Hardwick, NJ 07825
17956 Canby Rd, Leesburg, VA 20175
65 Scarboro Ave #H, Staten Island, NY 10305
4 Lakewood Rd, Staten Island, NY 10301
5317 Hunt Master Dr #C, Midlothian, VA 23112
906 Garden St, Hoboken, NJ 07030
143 Hylan Blvd #3M, Staten Island, NY 10305
14600 Ridge Point Dr, Midlothian, VA 23112

Mitchell L Edwards

Name / Names Mitchell L Edwards
Age 67
Birth Date 1957
Person 3275 Lynnbrook Dr, Magna, UT 84044
Phone Number 716-334-0857
Possible Relatives




C Edwards
Previous Address 205 Nevins Rd, Henrietta, NY 14467
500 Hyde Park Rd, Norfolk, VA 23503
218 Shenandoah St, Leesburg, VA 20175
92 PO Box, Goldvein, VA 22720
3505 8400, Magna, UT 84044
3275 7580, Magna, UT 84044

Mitchell Ryane Edwards

Name / Names Mitchell Ryane Edwards
Age 67
Birth Date 1957
Also Known As Mitchelle R Edwards
Person 900 Lessel Dr, Jacksonville, AR 72076
Phone Number 501-982-0687
Possible Relatives Bernastene H Rayford





Bernastene H Edwardsrayford
Bernastene H Edwardsrayford
Previous Address 1015 Monroe St, Little Rock, AR 72204
9201 Kanis Rd #3M, Little Rock, AR 72205
Email [email protected]

Mitchell L Edwards

Name / Names Mitchell L Edwards
Age 68
Birth Date 1956
Also Known As Mitchell E Edwards
Person 4717 Skyview Dr, Knoxville, TN 37917
Phone Number 865-546-8100
Possible Relatives







R K Edwards
Previous Address 2405 Glenwood Ave, Knoxville, TN 37917
Email [email protected]

Mitchell O Edwards

Name / Names Mitchell O Edwards
Age 72
Birth Date 1952
Also Known As Mitchell G Edwards
Person 309 Wheeler Ave, Smyrna, TN 37167
Phone Number 615-355-0235
Possible Relatives
Previous Address 4874 Shasta Dr #B, Nashville, TN 37211
139 PO Box, Smyrna, TN 37167

Mitchell B Edwards

Name / Names Mitchell B Edwards
Age 73
Birth Date 1951
Also Known As Brock M Edwards
Person 303 New Salem Rd, Glasgow, KY 42141
Phone Number 270-651-9257
Possible Relatives

Email [email protected]

Mitchell Iii Edwards

Name / Names Mitchell Iii Edwards
Age 73
Birth Date 1951
Also Known As Mitch Edwards
Person An County Road 1206, Elkhart, TX 75839
Phone Number 903-478-3023
Possible Relatives
Previous Address 1500 An County Road 1206, Elkhart, TX 75839
2407 RR 2 #2407, Elkhart, TX 75839
1980 An County Road 181, Elkhart, TX 75839
5441 Trammel St, Naples, FL 34113
1500 Acr, Elkhart, TX 75839
Slocum, Elkhart, TX 75839
2407 RR 1 #2407, Elkhart, TX 75839
RR SS, Elkhart, TX 75839

Mitchell C Edwards

Name / Names Mitchell C Edwards
Age 74
Birth Date 1950
Also Known As Mitch Edwards
Person 219 Bronson Rd, Syracuse, NY 13219
Phone Number 315-488-4621
Possible Relatives




A N Edwards
Previous Address 70 Mile Arm Bay RdPrvt, Hammond, NY
70 Mile Arm Bay, Hammond, NY 13646
70 Mile Arm Bay Rd, Hammond, NY
301 Bronson Rd, Syracuse, NY 13219
Chapmans Pt, Hammond, NY 13646
217 Lakeview Ave #1, Syracuse, NY 13204
5065 Prairieview Dr, Camillus, NY 13031
813 Salisbury Rd, Syracuse, NY 13219
Chapmans, Hammond, NY 13646
70 Mile Arm Bay Rd, Syracuse, NY 13219
400 Comstock Ave #127, Syracuse, NY 13210
70 Mile Arm Bay RdPrvt, Syracuse, NY 13219
Chapman South Pt, Hammond, NY 13646
Email [email protected]

Mitchell E Edwards

Name / Names Mitchell E Edwards
Age 78
Birth Date 1946
Also Known As Mildred O Edward
Person 521 Brosig Ave, Navasota, TX 77868
Phone Number 936-825-3780
Possible Relatives
Previous Address 170 RR 4 #170, Navasota, TX 77868
521 Brenahm, Navasota, TX 77868
521 Brenahm Hwy, Navasota, TX 77868
Brenham Hwy, Navasota, TX 77868
170 PO Box, Navasota, TX 77868
Brenahm Hwy, Navasota, TX 77868
Associated Business Unique Creations Missionary Camp Baptist Church, Inc

Mitchell Edwards

Name / Names Mitchell Edwards
Age 78
Birth Date 1946
Also Known As Mitchel Edwards
Person 4302 Parker Rd, Houston, TX 77093
Phone Number 713-692-8816
Possible Relatives

Mitchell Taylor Edwards

Name / Names Mitchell Taylor Edwards
Age 87
Birth Date 1936
Also Known As Mitchell E Edwards
Person 3617 Hoyt St, Chattanooga, TN 37411
Phone Number 423-622-3922
Possible Relatives
Previous Address 2315 5th St #B, Chattanooga, TN 37404
Associated Business Edwards Enterprise

Mitchell Edwards

Name / Names Mitchell Edwards
Age 92
Birth Date 1931
Person 191 Kinler St #626, Boutte, LA 70039
Phone Number 985-290-2089
Possible Relatives



Previous Address RR 1, Edgard, LA 70049
123C RR 1, Edgard, LA 70049
94E RR 1, Edgard, LA 70049
123C PO Box, Edgard, LA 70049
94E PO Box, Edgard, LA 70049
626 PO Box, Boutte, LA 70039
374 1st St, Edgard, LA 70049
1209 Kinler, Boutte, LA 70039

Mitchell P Edwards

Name / Names Mitchell P Edwards
Age 94
Birth Date 1929
Person 451 County Route 11 #12, West Monroe, NY 13167
Phone Number 315-342-7397
Possible Relatives


Previous Address 8097 Maple Rd, Clay, NY 13041
225 1st St #301, Oswego, NY 13126
RR 11, West Monroe, NY 13167
1526 RR 1 POB, Pennellville, NY 13132
249 8th St, Oswego, NY 13126
Idle Wheels, Pennellville, NY 13132
1526 RR 3 POB, Pennellville, NY 13132
1526 RR 10 POB, Pennellville, NY 13132

Mitchell Edwards

Name / Names Mitchell Edwards
Age 101
Birth Date 1922
Also Known As C M Edwards
Person 521 Valentine Dr, Maysville, KY 41056
Phone Number 606-564-5097
Possible Relatives Eve B Edwards



Email [email protected]

Mitchell R Edwards

Name / Names Mitchell R Edwards
Age N/A
Person 900 LESSEL DR, JACKSONVILLE, AR 72076
Phone Number 501-982-0687

Mitchell D Edwards

Name / Names Mitchell D Edwards
Age N/A
Person 10480 Link Rd, Fountain, CO 80817
Phone Number 719-499-5281
Possible Relatives Lana L Critchfield
Previous Address 3900 Nevada Ave, Colorado Springs, CO 80907
311 4th St, Sterling, CO 80751
4000 Nevada Ave #11, Colorado Springs, CO 80907
4000 Nevada Ave, Colorado Springs, CO 80907
329 Lincoln St, Sterling, CO 80751
4000 Nevada Ave #3, Colorado Springs, CO 80907
1518 Fillmore St, Sterling, CO 80751
206 Buffalo St, Yuma, CO 80759
210 Logan St, Sterling, CO 80751

Mitchell T Edwards

Name / Names Mitchell T Edwards
Age N/A
Person 1125 WESTCHESTER PKWY, BIRMINGHAM, AL 35214
Phone Number 205-791-0248

Mitchell Edwards

Name / Names Mitchell Edwards
Age N/A
Person 13238 W KEYSTONE DR, SUN CITY WEST, AZ 85375
Phone Number 623-584-1364

Mitchell O Edwards

Name / Names Mitchell O Edwards
Age N/A
Person 3215 W US 98, PERRY, FL 32347
Phone Number 850-584-4118

Mitchell S Edwards

Name / Names Mitchell S Edwards
Age N/A
Person 257 BUTLER BRIDGE RD, COVINGTON, GA 30016
Phone Number 770-787-1995

Mitchell Edwards

Name / Names Mitchell Edwards
Age N/A
Person PO BOX 44502, KAMUELA, HI 96743

Mitchell B Edwards

Name / Names Mitchell B Edwards
Age N/A
Person 410 S VILLA SAN MARCO DR, SAINT AUGUSTINE, FL 32086

Mitchell L Edwards

Name / Names Mitchell L Edwards
Age N/A
Person 784 N BENSON RD, FAIRFIELD, CT 6824

Mitchell Edwards

Name / Names Mitchell Edwards
Age N/A
Person 825 E 5TH ST, TUCSON, AZ 85719

Mitchell O Edwards

Name / Names Mitchell O Edwards
Age N/A
Person 1000 SMOKERISE DR, MOBILE, AL 36695

Mitchell Edwards

Name / Names Mitchell Edwards
Age N/A
Person 525 FOREST RIDGE CT, MONTGOMERY, AL 36109

Mitchell J Edwards

Name / Names Mitchell J Edwards
Age N/A
Person 1106 EDWARDS ST, MOBILE, AL 36610

Mitchell Edwards

Name / Names Mitchell Edwards
Age N/A
Person 148 PO Box, Anderson, TX 77830

Mitchell F Edwards

Name / Names Mitchell F Edwards
Age N/A
Person 478 Beacon St #2, Boston, MA 02115

Mitchell G Edwards

Name / Names Mitchell G Edwards
Age N/A
Person 271 Blackman Rd, Nashville, TN 37211

Mitchell J Edwards

Name / Names Mitchell J Edwards
Age N/A
Person 405 LYTTON CIR, ORLANDO, FL 32824
Phone Number 407-857-9336

Mitchell A Edwards

Name / Names Mitchell A Edwards
Age N/A
Person 5403 ROBBS LN, LOUISVILLE, KY 40219
Phone Number 502-961-5702

Mitchell A Edwards

Name / Names Mitchell A Edwards
Age N/A
Person 2115 S FINLEY RD, APT 210 LOMBARD, IL 60148
Phone Number 630-268-0054

Mitchell B Edwards

Name / Names Mitchell B Edwards
Age N/A
Person 4365 REEF RD, MARIETTA, GA 30066
Phone Number 678-401-6040

Mitchell Edwards

Name / Names Mitchell Edwards
Age N/A
Person 4231 WILLOW RIDGE RD, DOUGLASVILLE, GA 30135
Phone Number 770-942-0216

Mitchell Edwards

Name / Names Mitchell Edwards
Age N/A
Person 5898 HEATHERWOOD LN, RIVERDALE, GA 30296
Phone Number 770-996-9358

Mitchell Edwards

Name / Names Mitchell Edwards
Age N/A
Person 1227 PROSPECT PROMENADE, PANAMA CITY BEACH, FL 32413
Phone Number 850-249-5955

Mitchell C Edwards

Name / Names Mitchell C Edwards
Age N/A
Person 136 CEDAR BEND DR, HELENA, AL 35080
Phone Number 205-663-6288

Mitchell Edwards

Name / Names Mitchell Edwards
Age N/A
Person 6710 Vandre Ave, Louisville, KY 40228
Possible Relatives

Mitchell B Edwards

Name / Names Mitchell B Edwards
Age N/A
Person 375 FRIENDSHIP RD, CLYO, GA 31303

Mitchell D Edwards

Name / Names Mitchell D Edwards
Age N/A
Person 2811 Colfax Ave, Pueblo, CO 81003
Possible Relatives
Previous Address 46 Loch Lomond Ln, Pueblo, CO 81001

Mitchell Edwards

Name / Names Mitchell Edwards
Age N/A
Person 3830 BLOSSFIELD AVE, MACON, GA 31204
Phone Number 478-722-8246

Mitchell J Edwards

Name / Names Mitchell J Edwards
Age N/A
Person 602 E LINCOLN ST, MARION, IN 46952
Phone Number 765-664-3139

Mitchell Edwards

Name / Names Mitchell Edwards
Age N/A
Person 1029 CEDAR AVE TRLR 15, LEWISTON, ID 83501

MITCHELL EDWARDS

Business Name WORLDNOW ONLINE NETWORK, INC.
Person Name MITCHELL EDWARDS
Position President
State UT
Address PO BOX 681990 PO BOX 681990, PARK CITY, UT 84068
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16362-1995
Creation Date 1995-09-21
Type Domestic Corporation

MITCHELL EDWARDS

Business Name VFC TECHNOLOGIES, INC
Person Name MITCHELL EDWARDS
Position President
State UT
Address PO BOX 683900 PO BOX 683900, PARK CITY, UT 74068
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16906-2002
Creation Date 2002-07-05
Type Domestic Corporation

MITCHELL EDWARDS

Business Name VFC TECHNOLOGIES, INC
Person Name MITCHELL EDWARDS
Position Secretary
State UT
Address PO BOX 683900 PO BOX 683900, PARK CITY, UT 74068
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16906-2002
Creation Date 2002-07-05
Type Domestic Corporation

MITCHELL EDWARDS

Business Name VFC TECHNOLOGIES, INC
Person Name MITCHELL EDWARDS
Position Treasurer
State UT
Address PO BOX 683900 PO BOX 683900, PARK CITY, UT 74068
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16906-2002
Creation Date 2002-07-05
Type Domestic Corporation

MITCHELL EDWARDS

Business Name VFC TECH LLC
Person Name MITCHELL EDWARDS
Position Manager
State NV
Address 3185 MURA DEL PRATO AVE 3185 MURA DEL PRATO AVE, HENDERSON, NV 89044
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0570882013-2
Creation Date 2013-11-26
Expiried Date 2043-11-22
Type Domestic Limited-Liability Company

MITCHELL EDWARDS

Business Name TOFANA INC
Person Name MITCHELL EDWARDS
Position Director
State NV
Address 3185 MURA DEL PRATO AVE 3185 MURA DEL PRATO AVE, HENDERSON, NV 89044
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0027702013-4
Creation Date 2013-01-18
Type Domestic Corporation

MITCHELL EDWARDS

Business Name TOFANA INC
Person Name MITCHELL EDWARDS
Position Treasurer
State NV
Address 3185 MURA DEL PRATO AVE 3185 MURA DEL PRATO AVE, HENDERSON, NV 89044
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0027702013-4
Creation Date 2013-01-18
Type Domestic Corporation

MITCHELL EDWARDS

Business Name TOFANA INC
Person Name MITCHELL EDWARDS
Position Secretary
State NV
Address 3185 MURA DEL PRATO AVE 3185 MURA DEL PRATO AVE, HENDERSON, NV 89044
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0027702013-4
Creation Date 2013-01-18
Type Domestic Corporation

MITCHELL EDWARDS

Business Name TOFANA INC
Person Name MITCHELL EDWARDS
Position President
State NV
Address 3185 MURA DEL PRATO AVE 3185 MURA DEL PRATO AVE, HENDERSON, NV 89044
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0027702013-4
Creation Date 2013-01-18
Type Domestic Corporation

Mitchell Edwards

Business Name Mitchell Edwards
Person Name Mitchell Edwards
Position company contact
State UT
Address PO Box 681265, ROY, 84067 UT
Phone Number 801-971-0640
Email [email protected]

MITCHELL L EDWARDS

Business Name ME CAPITAL VENTURES, INC.
Person Name MITCHELL L EDWARDS
Position President
State UT
Address PO BOX 8000 PO BOX 8000, PARK CITY, UT 84060
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C14237-2001
Creation Date 2001-05-30
Type Domestic Corporation

MITCHELL L EDWARDS

Business Name ME CAPITAL VENTURES, INC.
Person Name MITCHELL L EDWARDS
Position Treasurer
State UT
Address PO BOX 8000 PO BOX 8000, PARK CITY, UT 84060
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C14237-2001
Creation Date 2001-05-30
Type Domestic Corporation

MITCHELL EDWARDS

Business Name INNER-CITY CONVERSION CORPORATION
Person Name MITCHELL EDWARDS
Position CEO
Corporation Status Dissolved
Agent C/O BROBECK/PHLEGER & HARRISON 550 S. HOPE ST STE 2100, LOS ANGELES, CA 90071
Care Of 550 SOUTH HOPE ST. STE 2100, LOS ANGELES, CA 90071
CEO MITCHELL EDWARDS 550 SOUTH HOPE ST. STE 2100, LOS ANGELES, CA 90071
Incorporation Date 1993-08-05

MITCHELL EDWARDS

Business Name INNER-CITY CONVERSION CORPORATION
Person Name MITCHELL EDWARDS
Position registered agent
Corporation Status Dissolved
Agent MITCHELL EDWARDS C/O BROBECK/PHLEGER & HARRISON 550 S. HOPE ST STE 2100, LOS ANGELES, CA 90071
Care Of 550 SOUTH HOPE ST. STE 2100, LOS ANGELES, CA 90071
CEO MITCHELL EDWARDS550 SOUTH HOPE ST. STE 2100, LOS ANGELES, CA 90071
Incorporation Date 1993-08-05

Mitchell Edwards

Business Name Edwards Funeral Home-Mt Gilead
Person Name Mitchell Edwards
Position company contact
State NC
Address 200 W Allenton St Mt Gilead NC 27306-0000
Industry Personal Services (Services)
SIC Code 7261
SIC Description Funeral Service And Crematories
Phone Number 910-439-4301
Number Of Employees 2
Annual Revenue 240380
Fax Number 910-439-4324

Mitchell Edwards

Business Name Edwards Funeral Home
Person Name Mitchell Edwards
Position company contact
State NC
Address PO Box 765 Norwood NC 28128-0765
Industry Personal Services (Services)
SIC Code 7261
SIC Description Funeral Service And Crematories
Phone Number 704-474-5898
Number Of Employees 2
Annual Revenue 230860
Fax Number 704-474-4982

MITCHELL EDWARDS

Business Name DATAMARK SYSTEMS, INC.
Person Name MITCHELL EDWARDS
Position President
State UT
Address 448 E WINCHESTER 448 E WINCHESTER, SALT LAKE CITY, UT 84107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C3147-1987
Creation Date 1987-04-29
Type Domestic Corporation

MITCHELL EDWARDS

Business Name DATAMARK LISTS, INC.
Person Name MITCHELL EDWARDS
Position registered agent
State UT
Address 448 E. 6400 CO., STE. 400, SALT LAKE CITY, UT 84107
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1998-01-28
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

MITCHELL EDWARDS

Business Name DATAMARK LISTS, INC.
Person Name MITCHELL EDWARDS
Position registered agent
State UT
Address 448 E. 6400 SO., STE. 400, SALT LAKE CITY, UT 84107
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1998-01-28
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CEO

MITCHELL EDWARDS

Business Name BOOKS NOW, INC.
Person Name MITCHELL EDWARDS
Position Treasurer
State UT
Address 136 HEBER AVENUE 136 HEBER AVENUE, PARK CITY, UT 840681990
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C11179-1994
Creation Date 1994-07-21
Type Domestic Corporation

MITCHELL EDWARDS

Business Name BOOKS NOW, INC.
Person Name MITCHELL EDWARDS
Position Secretary
State UT
Address 136 HEBER AVENUE 136 HEBER AVENUE, PARK CITY, UT 840681990
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C11179-1994
Creation Date 1994-07-21
Type Domestic Corporation

MITCHELL L EDWARDS

Business Name BOOKS NOW, INC.
Person Name MITCHELL L EDWARDS
Position President
State UT
Address 136 HEBER AVENUE 136 HEBER AVENUE, PARK CITY, UT 840681990
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C11179-1994
Creation Date 1994-07-21
Type Domestic Corporation

MITCHELL EDWARDS

Business Name BOOKS NOW, INC.
Person Name MITCHELL EDWARDS
Position Treasurer
State UT
Address 448 E WINCHESTER 448 E WINCHESTER, SALT LAKE CITY, UT 84107
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C11179-1994
Creation Date 1994-07-21
Type Domestic Corporation

MITCHELL EDWARDS

Business Name BOOKS NOW, INC.
Person Name MITCHELL EDWARDS
Position Secretary
State UT
Address 448 E WINCHESTER 448 E WINCHESTER, SALT LAKE CITY, UT 84107
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C11179-1994
Creation Date 1994-07-21
Type Domestic Corporation

MITCHELL J EDWARDS

Person Name MITCHELL J EDWARDS
Filing Number 800509011
Position CCO
State MN
Address 6024 RED OAK DR., ROCKFORD MN 55373

MITCHELL J EDWARDS

Person Name MITCHELL J EDWARDS
Filing Number 800509011
Position DIRECTOR
State MN
Address 6024 RED OAK DR., ROCKFORD MN 55373

Mitchell Edwards

Person Name Mitchell Edwards
Filing Number 801104030
Position Managing Member
State TX
Address 1421 Crutchfield Ln., Lewisville TX 75077

Mitchell Edwards

Person Name Mitchell Edwards
Filing Number 801480168
Position Manager
State TX
Address 5607 Lone Cedar Drive, Kingwood TX 77345

Edwards Mitchell L

State VA
Calendar Year 2015
Employer School District Of Loudoun County Public Schools
Name Edwards Mitchell L
Annual Wage $14,625

Edwards Mitchell D

State NY
Calendar Year 2015
Employer Capital District Ddso
Name Edwards Mitchell D
Annual Wage $28,462

Edwards Mitchell

State NH
Calendar Year 2018
Employer Sau 10 (Derry Coop Sd)
Name Edwards Mitchell
Annual Wage $82,176

Edwards Mitchell

State NH
Calendar Year 2017
Employer Sau 10 (Derry Coop Sd)
Name Edwards Mitchell
Annual Wage $77,871

Edwards Mitchell

State NH
Calendar Year 2016
Employer Sau 10 (derry Coop Sd)
Name Edwards Mitchell
Annual Wage $80,678

Edwards Mitchell

State NH
Calendar Year 2015
Employer Sau 10 (derry Coop Sd)
Name Edwards Mitchell
Annual Wage $66,686

Edwards Mitchell

State IA
Calendar Year 2018
Employer County Of O'brien
Name Edwards Mitchell
Annual Wage $17,554

Edwards Mitchell B

State IN
Calendar Year 2016
Employer Franklin County Community School Corporation (franklin)
Job Title Sub Cust/summer Help
Name Edwards Mitchell B
Annual Wage $499

Edwards Mitchell B

State IN
Calendar Year 2015
Employer Franklin County Community School Corporation (franklin)
Job Title Sub Cust/summer Help
Name Edwards Mitchell B
Annual Wage $1,987

Edwards Mitchell D

State NY
Calendar Year 2015
Employer Capital District Ddso
Job Title Dev Assnt 1
Name Edwards Mitchell D
Annual Wage $21,925

Edwards Mitchell T

State IN
Calendar Year 2015
Employer Duneland School Corporation (porter)
Job Title Summer Help
Name Edwards Mitchell T
Annual Wage $1,584

Edwards Mitchell J

State GA
Calendar Year 2018
Employer City Of Clarkston
Job Title Zoning And Review
Name Edwards Mitchell J
Annual Wage $1,440

Edwards Mitchell B

State GA
Calendar Year 2017
Employer Gwinnett County Board Of Education
Job Title Transportation Mechanic
Name Edwards Mitchell B
Annual Wage $64,735

Edwards Mitchell B

State GA
Calendar Year 2016
Employer Gwinnett County Board Of Education
Job Title Transportation Mechanic
Name Edwards Mitchell B
Annual Wage $61,945

Edwards Mitchell B

State GA
Calendar Year 2015
Employer Gwinnett County Board Of Education
Job Title Transportation Mechanic
Name Edwards Mitchell B
Annual Wage $62,154

Edwards Mitchell B

State GA
Calendar Year 2014
Employer Gwinnett County Board Of Education
Job Title Transportation Mechanic
Name Edwards Mitchell B
Annual Wage $58,711

Edwards Mitchell B

State GA
Calendar Year 2013
Employer Gwinnett County Board Of Education
Job Title Transportation Mechanic
Name Edwards Mitchell B
Annual Wage $56,750

Edwards Mitchell B

State GA
Calendar Year 2012
Employer Gwinnett County Board Of Education
Job Title Transportation Mechanic
Name Edwards Mitchell B
Annual Wage $54,006

Edwards Mitchell B

State GA
Calendar Year 2018
Employer Gwinnett County Board Of Education
Job Title Transportation Director/Mgr
Name Edwards Mitchell B
Annual Wage $66,716

Edwards Mitchell B

State GA
Calendar Year 2011
Employer Gwinnett County Board Of Education
Job Title Transportation Mechanic
Name Edwards Mitchell B
Annual Wage $59,152

Edwards Mitchell W

State NY
Calendar Year 2015
Employer Onondaga County
Name Edwards Mitchell W
Annual Wage $73,910

Edwards Mitchell D

State NY
Calendar Year 2016
Employer Capital District Ddso
Job Title Direct Supp Assnt
Name Edwards Mitchell D
Annual Wage $44,724

Edwards Keenan Mitchell

State TX
Calendar Year 2018
Employer Lamar Cisd
Job Title Educational Aide
Name Edwards Keenan Mitchell
Annual Wage $17,069

Edwards Mitchell

State TX
Calendar Year 2016
Employer County Of Coryell
Job Title Maintenance
Name Edwards Mitchell
Annual Wage $23,210

Edwards Mitchell

State TX
Calendar Year 2015
Employer County Of Coryell
Job Title Maintenance
Name Edwards Mitchell
Annual Wage $9,509

Edwards Mitchell

State TN
Calendar Year 2018
Employer Finance And Administration
Name Edwards Mitchell
Annual Wage $81,000

Edwards Mitchell

State TN
Calendar Year 2017
Employer Finance And Administration
Name Edwards Mitchell
Annual Wage $20,250

Edwards Mitchell A

State MA
Calendar Year 2018
Employer City of Boston
Job Title Head Storekeeper
Name Edwards Mitchell A
Annual Wage $50,144

Edwards Mitchell A

State MA
Calendar Year 2017
Employer City of Boston
Job Title Parks Department - Head Storekeeper
Name Edwards Mitchell A
Annual Wage $46,427

Edwards Mitchell D

State NY
Calendar Year 2016
Employer Capital District Ddso
Name Edwards Mitchell D
Annual Wage $35,144

Edwards Mitchell A

State MA
Calendar Year 2016
Employer City Of Boston
Job Title Laborer (park)
Name Edwards Mitchell A
Annual Wage $47,242

Edwards Mitchell W

State NY
Calendar Year 2018
Employer Onondaga County
Name Edwards Mitchell W
Annual Wage $81,362

Edwards Mitchell D

State NY
Calendar Year 2018
Employer Capital District Ddso
Job Title Direct Supp Assnt
Name Edwards Mitchell D
Annual Wage $72,148

Edwards Mitchell D

State NY
Calendar Year 2018
Employer Capital District Ddso
Name Edwards Mitchell D
Annual Wage $57,486

Edwards Mitchell W

State NY
Calendar Year 2017
Employer Onondaga County
Name Edwards Mitchell W
Annual Wage $83,806

Edwards Mitchell D

State NY
Calendar Year 2017
Employer Capital District Ddso
Job Title Direct Supp Assnt
Name Edwards Mitchell D
Annual Wage $61,422

Edwards Mitchell D

State NY
Calendar Year 2017
Employer Capital District Ddso
Name Edwards Mitchell D
Annual Wage $50,810

Edwards Mitchell W

State NY
Calendar Year 2016
Employer Onondaga County
Name Edwards Mitchell W
Annual Wage $73,910

Edwards Mitchell A

State MA
Calendar Year 2015
Employer City Of Boston
Job Title Laborer
Name Edwards Mitchell A
Annual Wage $38,011

Edwards Mitchell B

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Transportation Mechanic
Name Edwards Mitchell B
Annual Wage $52,098

Mitchell T Edwards

Name Mitchell T Edwards
Address 3617 Hoyt St Chattanooga TN 37411 -1524
Telephone Number 423-635-8256
Mobile Phone 423-635-8256
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Mitchell T Edwards

Name Mitchell T Edwards
Address 1125 Westchester Pkwy Birmingham AL 35214 -4464
Phone Number 205-791-0248
Mobile Phone 205-902-4838
Email [email protected]
Gender Male
Date Of Birth 1942-09-08
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Mitchell W Edwards

Name Mitchell W Edwards
Address 2685 Franklin Dr Mesquite TX 75150 APT 405-6339
Phone Number 214-500-6406
Gender Male
Date Of Birth 1955-10-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Range Of New Credit 1001
Education Completed College
Language English

Mitchell Edwards

Name Mitchell Edwards
Address 150 County Road 281 Gatesville TX 76528 -5748
Phone Number 254-865-5497
Email [email protected]
Gender Male
Date Of Birth 1972-11-22
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Mitchell A Edwards

Name Mitchell A Edwards
Address 68 W Acacia Blvd Battle Creek MI 49015 -4439
Phone Number 269-969-2481
Gender Male
Date Of Birth 1976-11-19
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Mitchell L Edwards

Name Mitchell L Edwards
Address 6205 Baptist Valley Rd North Tazewell VA 24630 -8617
Phone Number 276-988-6844
Gender Male
Date Of Birth 1951-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Mitchell W Edwards

Name Mitchell W Edwards
Address 813 Salisbury Rd Syracuse NY 13219 -2413
Phone Number 315-487-9041
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Mitchell C Edwards

Name Mitchell C Edwards
Address 219 Bronson Rd Syracuse NY 13219 -1407
Phone Number 315-488-4621
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit 1001
Education Completed High School
Language English

Mitchell Edwards

Name Mitchell Edwards
Address 8637 Thrush Ln Montgomery AL 36117 -8821
Phone Number 334-593-0695
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Mitchell Edwards

Name Mitchell Edwards
Address 4302 Ridgecrest St Sulphur LA 70665-8096 -8096
Phone Number 337-558-7785
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Mitchell Edwards

Name Mitchell Edwards
Address 991 W Lakeside Dr Shelton WA 98584 -7143
Phone Number 360-482-3957
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Mitchell J Edwards

Name Mitchell J Edwards
Address 405 Lytton Cir Orlando FL 32824 -5946
Phone Number 407-760-6121
Email [email protected]
Gender Male
Date Of Birth 1962-03-26
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Education Completed College
Language English

Mitchell Edwards

Name Mitchell Edwards
Address 3830 Blossfield Ave Macon GA 31204 -2201
Phone Number 478-722-8246
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Mitchell Edwards

Name Mitchell Edwards
Address 900 Lessel Dr Jacksonville AR 72076 -2408
Phone Number 501-982-0687
Telephone Number 501-399-2165
Mobile Phone 501-399-2165
Email [email protected]
Gender Male
Date Of Birth 1953-09-20
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Mitchell Edwards

Name Mitchell Edwards
Address 36 1st St Troy NY 12180-3846 APT 6-3846
Phone Number 518-364-8874
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Range Of New Credit 1001
Education Completed High School
Language English

Mitchell L Edwards

Name Mitchell L Edwards
Address 613 Pender Ct Berryville VA 22611 -1447
Phone Number 540-955-0466
Email [email protected]
Gender Male
Date Of Birth 1953-11-19
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Mitchell Edwards

Name Mitchell Edwards
Address 1255 E Madison St South Bend IN 46617-2429 -2429
Phone Number 574-233-8307
Gender Male
Date Of Birth 1931-05-11
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Mitchell Edwards

Name Mitchell Edwards
Address 309 Wheeler Ave Smyrna TN 37167 -4771
Phone Number 615-355-0235
Gender Male
Date Of Birth 1949-05-16
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Mitchell Edwards

Name Mitchell Edwards
Address 13238 W Keystone Dr Sun City West AZ 85375 -4553
Phone Number 623-584-1364
Gender Male
Date Of Birth 1920-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 0
Education Completed College
Language English

Mitchell B Edwards

Name Mitchell B Edwards
Address 1513 Wood Valley Dr Marietta GA 30066 -4182
Phone Number 702-324-4440
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed High School
Language English

Mitchell Edwards

Name Mitchell Edwards
Address 4302 Parker Rd Houston TX 77093 -5920
Phone Number 713-692-8816
Mobile Phone 832-577-1130
Gender Male
Date Of Birth 1943-01-15
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Mitchell J Edwards

Name Mitchell J Edwards
Address 6024 Red Oak Dr Rockford MN 55373 -9594
Phone Number 763-477-6939
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Mitchell S Edwards

Name Mitchell S Edwards
Address 257 Butler Bridge Rd Covington GA 30016 -4930
Phone Number 770-787-1995
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Mitchell A Edwards

Name Mitchell A Edwards
Address 1416 Northgate Dr Villa Rica GA 30180 -4077
Phone Number 770-832-9867
Email [email protected]
Gender Male
Ethnicity Welsh
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 College
Language English

Mitchell O Edwards

Name Mitchell O Edwards
Address 3215 W Us 98 Perry FL 32347 -7213
Phone Number 850-223-2345
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

Mitchell R Edwards

Name Mitchell R Edwards
Address 1063 Terry Ln Harrison AR 72601 -7843
Phone Number 870-741-1635
Email [email protected]
Gender Male
Date Of Birth 1948-05-04
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Mitchell Edwards

Name Mitchell Edwards
Address 375 Friendship Rd Clyo GA 31303 -3112
Phone Number 912-754-9911
Gender Male
Date Of Birth 1954-07-13
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Education Completed High School
Language English

EDWARDS, MITCHELL MR

Name EDWARDS, MITCHELL MR
Amount 1500.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12970143221
Application Date 2011-06-20
Contributor Occupation CFO
Contributor Employer SKULLCANDY, INC
Organization Name Skullcandy Inc
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address BOX 683900 PARK CITY UT

EDWARDS, MITCHELL L MR

Name EDWARDS, MITCHELL L MR
Amount 1000.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24991098562
Application Date 2004-03-29
Contributor Occupation EXECUTIVE
Contributor Employer V.F.G. TECHNOLOGIES
Organization Name VFG Technologies
Contributor Gender M
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president

EDWARDS, MITCHELL MR

Name EDWARDS, MITCHELL MR
Amount 1000.00
To Mitt Romney (R)
Year 2008
Transaction Type 15
Filing ID 27930904753
Application Date 2007-06-14
Contributor Occupation EXECUTIVE
Contributor Employer GROXIS, INC.
Organization Name Groxis Inc
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 3054 OAK RIM LANE PARK CITY UT

EDWARDS, MITCHELL

Name EDWARDS, MITCHELL
Amount 1000.00
To Tom Campbell (R)
Year 2010
Transaction Type 15
Filing ID 10020401275
Application Date 2010-05-11
Contributor Occupation CFO
Contributor Employer BITTORRENT, INC.
Organization Name Bittorrent Inc
Contributor Gender M
Recipient Party R
Recipient State CA
Committee Name Campbell for US Senate
Seat federal:senate

EDWARDS, MITCHELL MR

Name EDWARDS, MITCHELL MR
Amount 1000.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12970143221
Application Date 2011-04-21
Contributor Occupation CFO
Contributor Employer SKULLCANDY, INC
Organization Name Skullcandy Inc
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address BOX 683900 PARK CITY UT

EDWARDS, MITCHELL

Name EDWARDS, MITCHELL
Amount 250.00
To FERNANDEZ, JOSEPH M
Year 2010
Application Date 2010-03-12
Contributor Employer HINCKLEY ALLEN & SNYDER
Recipient Party D
Recipient State RI
Seat state:office
Address 38 BLUEBERRY LN CRANSTON RI

EDWARDS, MITCHELL

Name EDWARDS, MITCHELL
Amount 250.00
To CAPRIO, FRANK T
Year 2010
Application Date 2010-06-29
Contributor Employer HINCKLEY ALLEN & SNYDER
Recipient Party D
Recipient State RI
Seat state:governor
Address 38 BLUEBERRY LN CRANSTON RI

EDWARDS, MITCHELL

Name EDWARDS, MITCHELL
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931260534
Application Date 2008-03-28
Contributor Occupation Attorney
Contributor Employer Hinckley & Allen & Snyder
Organization Name Hinckley, Allen & Snyder
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 38 Blueberry Ln CRANSTON RI

EDWARDS, MITCHELL

Name EDWARDS, MITCHELL
Amount 125.00
To WYOMING REPUBLICAN PARTY
Year 2006
Application Date 2006-05-18
Recipient Party R
Recipient State WY
Committee Name WYOMING REPUBLICAN PARTY

EDWARDS, MITCHELL

Name EDWARDS, MITCHELL
Amount 100.00
To CHAFEE, LINCOLN D
Year 2010
Application Date 2010-06-02
Contributor Employer HINKLEY ALLEN & SNYDER LLP
Recipient Party I
Recipient State RI
Seat state:governor
Address 38 BLUEBERRY LN CRANSTON RI

EDWARDS, MITCHELL

Name EDWARDS, MITCHELL
Amount 75.00
To MURRAY, TIMOTHY P (LTG)
Year 2010
Application Date 2010-04-30
Recipient Party D
Recipient State MA
Seat state:governor
Address 38 BLUEBERRY LN CRANSTON RI

EDWARDS, MITCHELL

Name EDWARDS, MITCHELL
Amount 50.00
To ROBERTS, ELIZABETH H
Year 2010
Application Date 2009-11-06
Contributor Employer HINCKLEY ALLEN & SNYDER LLP
Organization Name HINCKLEY ALLEN & SNYDER
Recipient Party D
Recipient State RI
Seat state:governor
Address 38 BLUEBERRY LN CRANSTON RI

EDWARDS, MITCHELL

Name EDWARDS, MITCHELL
Amount 50.00
To BROWN, MATTHEW A
Year 2004
Application Date 2004-03-31
Contributor Employer HINCKLEY ALLEN SNYDER
Recipient Party D
Recipient State RI
Seat state:office
Address 630 SMITHFIELD RD APT 212 NORTH PROVIDENCE RI

MITCHELL W EDWARDS & DEBORAH C EDWARDS

Name MITCHELL W EDWARDS & DEBORAH C EDWARDS
Address 187 Fieldstone Drive Lexington NC
Value 27000
Landvalue 27000
Buildingvalue 142680
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

MITCHELL L EDWARDS & SUSAN L EDWARDS

Name MITCHELL L EDWARDS & SUSAN L EDWARDS
Address 213 48th Street Everett WA
Value 102000
Landvalue 102000
Buildingvalue 111200
Landarea 9,147 square feet Assessments for tax year: 2015

MITCHELL L EDWARDS

Name MITCHELL L EDWARDS
Address 19722 Hurst Wood Drive Humble TX 77346
Value 21900
Landvalue 21900
Buildingvalue 91791

MITCHELL EDWARDS

Name MITCHELL EDWARDS
Address 116-33 Mexico Street Queens NY 11412
Value 413000
Landvalue 11035

MITCHELL D EDWARDS & GAIL M EDWARDS

Name MITCHELL D EDWARDS & GAIL M EDWARDS
Address 241 Bob White Lane Thomasville NC
Value 16690
Landvalue 16690
Buildingvalue 181300
Landarea 52,272 square feet
Numberofbathrooms 2.1
Bedrooms 2
Numberofbedrooms 2

EDWARDS MITCHELL + VIRGINIA H/

Name EDWARDS MITCHELL + VIRGINIA H/
Physical Address 140 SHORELINE AV, SATSUMA, FL 32189
Ass Value Homestead 64561
Just Value Homestead 64561
County Putnam
Year Built 1985
Area 2435
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 140 SHORELINE AV, SATSUMA, FL 32189

MITCHELL EDWARDS

Name MITCHELL EDWARDS
Type Independent Voter
State NJ
Address 109 BELLUSCIO ST, MONROE TOWNSHIP, NJ 8831
Phone Number 732-251-7939
Email Address [email protected]

MITCHELL EDWARDS

Name MITCHELL EDWARDS
Type Voter
State TX
Address 931 SWEETGUM LN, ROUND ROCK, TX 78664
Phone Number 512-215-8304
Email Address [email protected]

MITCHELL EDWARDS

Name MITCHELL EDWARDS
Type Independent Voter
State TN
Address 3617 HOYT ST, CHATTANOOGA, TN 37411
Phone Number 423-635-8256
Email Address [email protected]

MITCHELL EDWARDS

Name MITCHELL EDWARDS
Type Independent Voter
State WA
Address 321 11TH ST, RAYMOND, WA 98577
Phone Number 360-490-1345
Email Address [email protected]

MITCHELL EDWARDS

Name MITCHELL EDWARDS
Type Voter
State MI
Address 1881 HELEN, DETROIT, MI 48234
Phone Number 313-717-1621
Email Address [email protected]

Mitchell J Edwards

Name Mitchell J Edwards
Visit Date 4/13/10 8:30
Appointment Number U10605
Type Of Access VA
Appt Made 5/19/2011 0:00
Appt Start 5/20/2011 8:00
Appt End 5/20/2011 23:59
Total People 182
Last Entry Date 5/19/2011 13:25
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

MITCHELL J EDWARDS

Name MITCHELL J EDWARDS
Visit Date 4/13/10 8:30
Appointment Number U84307
Type Of Access VA
Appt Made 2/18/11 19:11
Appt Start 2/25/11 17:00
Appt End 2/25/11 23:59
Total People 619
Last Entry Date 2/18/11 19:11
Meeting Location WH
Caller CLARE
Description RECEPTION
Release Date 05/27/2011 07:00:00 AM +0000

MITCHELL EDWARDS

Name MITCHELL EDWARDS
Car HYUNDAI ELANTRA
Year 2012
Address 9717 Braggs Rd, Greenville, AL 36037-8487
Vin KMHDH4AE0CU331410
Phone 951-662-3036

Mitchell Edwards

Name Mitchell Edwards
Car TOYOTA RAV4
Year 2007
Address 68 W Acacia Blvd, Battle Creek, MI 49015-4439
Vin JTMBD33V276041324
Phone 269-969-2481

MITCHELL EDWARDS

Name MITCHELL EDWARDS
Car LEXUS RX 350
Year 2008
Address 15522 Lilac Dr, Eden Prairie, MN 55347-0004
Vin 2T2HK31U58C070123

MITCHELL EDWARDS

Name MITCHELL EDWARDS
Car HYUNDAI SANTA FE
Year 2008
Address 591 W Mill Pond Rd, Roper, NC 27970-9223
Vin 5NMSH13E88H171993

MITCHELL EDWARDS

Name MITCHELL EDWARDS
Car NISSAN FRONTIER
Year 2008
Address 4717 Skyview Dr, Knoxville, TN 37917-2145
Vin 1N6AD06U18C416245

MITCHELL EDWARDS

Name MITCHELL EDWARDS
Car ACURA MDX
Year 2009
Address 6024 Red Oak Dr, Rockford, MN 55373-9594
Vin 2HNYD28249H530869

MITCHELL EDWARDS

Name MITCHELL EDWARDS
Car HONDA ACCORD
Year 2009
Address 205 CLARENDON CRES, RALEIGH, NC 27610-2409
Vin 1HGCP26399A095821
Phone 919-899-6360

MITCHELL EDWARDS

Name MITCHELL EDWARDS
Car DODGE GRAND CARAVAN
Year 2009
Address 813 Salisbury Rd, Syracuse, NY 13219-2413
Vin 2D8HN44E59R534679
Phone 315-487-9041

MITCHELL EDWARDS

Name MITCHELL EDWARDS
Car FORD EDGE
Year 2010
Address 40 BROWNING TER, OLD BRIDGE, NJ 08857-4221
Vin 2FMDK3JC8ABB18900

MITCHELL EDWARDS

Name MITCHELL EDWARDS
Car JEEP LIBERTY
Year 2007
Address 3455 N Fremont Ave Apt 1, Tucson, AZ 85719-2164
Vin 1J4GK58K37W585430

MITCHELL EDWARDS

Name MITCHELL EDWARDS
Car FORD F-150
Year 2010
Address 68 W ACACIA BLVD, BATTLE CREEK, MI 49015-4439
Vin 1FTFX1EV4AFD17603
Phone 269-969-2481

MITCHELL EDWARDS

Name MITCHELL EDWARDS
Car NISSAN MAXIMA
Year 2010
Address 2023 Gardner Cir E, Aurora, IL 60503-6231
Vin 1N4AA5AP1AC814478
Phone 630-800-1147

MITCHELL EDWARDS

Name MITCHELL EDWARDS
Car VOLKSWAGEN JETTA
Year 2010
Address 3 Waterford Way Unit 214, Manchester, NH 03102-8115
Vin 3VWRZ7AJXAM064054
Phone 603-348-7595

MITCHELL EDWARDS

Name MITCHELL EDWARDS
Car FORD RANGER
Year 2010
Address 1219 CHESTNUT CREEK WAY, SEYMOUR, TN 37865-7157
Vin 1FTLR4FE6APA22171

MITCHELL EDWARDS

Name MITCHELL EDWARDS
Car TOYOTA TUNDRA
Year 2011
Address 27258 Miller Rd, Rockbridge, OH 43149-9654
Vin 5TFDW5F17BX181556

MITCHELL EDWARDS

Name MITCHELL EDWARDS
Car CHEVROLET SILVERADO 1500
Year 2011
Address 813 Salisbury Rd, Syracuse, NY 13219-2413
Vin 1GCRKSE35BZ180090
Phone 315-487-9041

MITCHELL EDWARDS

Name MITCHELL EDWARDS
Car CHEVROLET TRAVERSE
Year 2011
Address 1063 Terry Ln, Harrison, AR 72601-7843
Vin 1GNKVLED3BJ166301
Phone 870-741-1635

MITCHELL EDWARDS

Name MITCHELL EDWARDS
Car FORD ESCAPE
Year 2012
Address 68 W Acacia Blvd, Battle Creek, MI 49015-4439
Vin 1FMCU9EG9CKB77243
Phone 269-969-2481

MITCHELL EDWARDS

Name MITCHELL EDWARDS
Car VOLVO S80
Year 2012
Address 1151 Banock Dr, Laramie, WY 82072-6960
Vin YV1902AHXC1152321
Phone 307-761-0004

MITCHELL EDWARDS

Name MITCHELL EDWARDS
Car FORD F-150
Year 2010
Address PO Box 683900, Park City, UT 84068-3900
Vin 1FTFW1EV2AFD19949
Phone 801-671-8042

MITCHELL EDWARDS

Name MITCHELL EDWARDS
Car BMW 5 SERIES
Year 2007
Address 881 Melody Ln, Cameron, NC 28326-9034
Vin WBANE73557CM57903
Phone 910-436-0822

Mitchell Edwards

Name Mitchell Edwards
Domain mitchedwards.net
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2010-02-16
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address PO Box 683900 Park City UT 84068
Registrant Country UNITED STATES

Mitchell Edwards

Name Mitchell Edwards
Domain muahmuahmuah.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2009-12-15
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address PO Box 683900 Park City UT 84068
Registrant Country UNITED STATES

Mitchell Edwards

Name Mitchell Edwards
Domain category6technologies.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2009-09-02
Update Date 2013-10-19
Registrar Name REGISTER.COM, INC.
Registrant Address PO Box 683900 Park City UT 84068
Registrant Country UNITED STATES

Mitchell Edwards

Name Mitchell Edwards
Domain evolve-entertainment.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2003-05-06
Update Date 2013-10-16
Registrar Name REGISTER.COM, INC.
Registrant Address PO Box 683900 Park City UT 84068
Registrant Country UNITED STATES

Mitchell Edwards

Name Mitchell Edwards
Domain tennshield.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-30
Update Date 2013-03-30
Registrar Name GODADDY.COM, LLC
Registrant Address 3617 Hoyt Street Chattanooga Tennessee 37411-1524
Registrant Country UNITED STATES

Mitchell Edwards

Name Mitchell Edwards
Domain parkcitycreamery.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2006-07-30
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address PO Box 683900 Park City UT 84068
Registrant Country UNITED STATES

Mitchell Edwards

Name Mitchell Edwards
Domain glydecycle.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-03-24
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address PO Box 683900 Park City UT 84068
Registrant Country UNITED STATES

Mitchell Edwards

Name Mitchell Edwards
Domain limelemur.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-06
Update Date 2013-01-22
Registrar Name GODADDY.COM, LLC
Registrant Address 22 Farriers Green|Lawley Bank Telford Shropshire TF4 2LL
Registrant Country UNITED KINGDOM

Mitchell Edwards

Name Mitchell Edwards
Domain speedskirt.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2011-02-12
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address PO Box 683900 Park City UT 84068
Registrant Country UNITED STATES

Mitchell Edwards

Name Mitchell Edwards
Domain mitchelledwards.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2007-08-06
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address PO Box 683900 Park City UT 84068
Registrant Country UNITED STATES

Mitchell Edwards

Name Mitchell Edwards
Domain naughty-boy.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2011-10-28
Update Date 2013-10-29
Registrar Name REGISTER.COM, INC.
Registrant Address PO Box 683900 Park City UT 84068
Registrant Country UNITED STATES

mitchell edwards

Name mitchell edwards
Domain accountantsedinburgh.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2009-02-27
Update Date 2013-04-26
Registrar Name WEBFUSION LTD.
Registrant Address 24A Ainslie Place Edinburgh EH3 6AJ
Registrant Country UNITED KINGDOM

Mitchell Edwards

Name Mitchell Edwards
Domain screamcicle.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-03-24
Update Date 2013-10-21
Registrar Name REGISTER.COM, INC.
Registrant Address PO Box 683900 Park City UT 84068
Registrant Country UNITED STATES

Mitchell Edwards

Name Mitchell Edwards
Domain vfctech.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2002-06-10
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address PO Box 683900 Park City UT 84068
Registrant Country UNITED STATES

Mitchell Edwards

Name Mitchell Edwards
Domain tofanabike.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-07-12
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address PO Box 683900 Park City UT 84068
Registrant Country UNITED STATES

mitchell edwards

Name mitchell edwards
Domain accountantsinedinburgh.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2010-09-27
Update Date 2013-09-20
Registrar Name WEBFUSION LTD.
Registrant Address 24A Ainslie Place Edinburgh EH3 6AJ
Registrant Country UNITED KINGDOM

Mitchell Edwards

Name Mitchell Edwards
Domain amoremondiale.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2006-09-17
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address PO Box 683900 Park City UT 84068
Registrant Country UNITED STATES

Mitchell Edwards

Name Mitchell Edwards
Domain tofanainc.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-02-27
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address PO Box 683900 Park City UT 84068
Registrant Country UNITED STATES

Mitchell Edwards

Name Mitchell Edwards
Domain funkyfreshcakes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-11
Update Date 2013-06-12
Registrar Name GODADDY.COM, LLC
Registrant Address 22 Farriers Green|Lawley Bank Telford Shropshire TF4 2LL
Registrant Country UNITED KINGDOM

Mitchell Edwards

Name Mitchell Edwards
Domain barkcityicecream.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2006-08-26
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address PO Box 683900 Park City UT 84068
Registrant Country UNITED STATES

mitchell edwards

Name mitchell edwards
Domain edinburghaccountants.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2006-08-14
Update Date 2013-08-07
Registrar Name WEBFUSION LTD.
Registrant Address 24A Ainslie Place Edinburgh EH3 6AJ
Registrant Country UNITED KINGDOM

Mitchell Edwards

Name Mitchell Edwards
Domain redricks.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-03-16
Update Date 2013-03-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address marlers pye corner gilston Harlow cm20 2rd
Registrant Country UNITED KINGDOM

Mitchell Edwards

Name Mitchell Edwards
Domain tennshield.info
Contact Email [email protected]
Create Date 2012-05-30
Update Date 2013-05-31
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 3617 Hoyt Street Chattanooga Tennessee 37411-1524
Registrant Country UNITED STATES

Mitchell Edwards

Name Mitchell Edwards
Domain tennshield.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-30
Update Date 2013-05-31
Registrar Name GODADDY.COM, LLC
Registrant Address 3617 Hoyt Street Chattanooga Tennessee 37411-1524
Registrant Country UNITED STATES

Mitchell Edwards

Name Mitchell Edwards
Domain screambike.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-03-24
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address PO Box 683900 Park City UT 84068
Registrant Country UNITED STATES

Mitchell Edwards

Name Mitchell Edwards
Domain glydebike.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-03-24
Update Date 2013-10-16
Registrar Name REGISTER.COM, INC.
Registrant Address PO Box 683900 Park City UT 84068
Registrant Country UNITED STATES