Mitchell Lewis

We have found 283 public records related to Mitchell Lewis in 39 states . People found have 2 ethnicities: African American 1 and Scotch. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 36 business registration records connected with Mitchell Lewis in public records. The businesses are registered in 5 states: IN, LA, FL, TX and GA. The businesses are engaged in 4 industries: Eating And Drinking Establishments (Food), Automotive Services, Parking And Repair (Automotive), Apparel And Accessory Stores (Stores) and Miscellaneous Establishments. There are 53 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Custodian. These employees work in thirteen different states. Most of them work in Michigan state. Average wage of employees is $44,385.


Mitchell L Lewis

Name / Names Mitchell L Lewis
Age 48
Birth Date 1976
Person 137 Martin Sunlight Rd, Buckatunna, MS 39322
Phone Number 601-649-7130
Possible Relatives


Previous Address 312 PO Box, Laurel, MS 39441
292 Walt Culpepper Rd, Laurel, MS 39443
12 PO Box, Laurel, MS 39441
178A PO Box, Buckatunna, MS 39322

Mitchell W Lewis

Name / Names Mitchell W Lewis
Age 49
Birth Date 1975
Also Known As Michael Lewis
Person 402 Dalton Ct, Denville, NJ 07834
Phone Number 973-537-5583
Possible Relatives







Previous Address 166 PO Box, Greenfield, MA 01302
2 St Apt 1 Right, Greenfield, MA 01302
2467 State Route 10, Morris Plains, NJ 07950
2467 State Route 10 #12-7A, Morris Plains, NJ 07950
170 PO Box, Greenfield, MA 01302
430 Mohawk Trl, Greenfield, MA 01301
2 St, Greenfield, MA 01302
17 Glen Rd, Parsippany, NJ 07054
2 St Right #1, Greenfield, MA 01302
151 Harrison Rd, Parsippany, NJ 07054
37 Nugent St, New Hyde Park, NY 11040
3004 Grand Canal #A, Venice, CA 90291
Email [email protected]

Mitchell E Lewis

Name / Names Mitchell E Lewis
Age 52
Birth Date 1972
Also Known As M Lewis
Person 23582 State Highway 27, Dardanelle, AR 72834
Phone Number 479-229-2070
Possible Relatives



Previous Address 1240 RR 2 #1240, Dardanelle, AR 72834
434 RR 2 #2, Dardanelle, AR 72834
23582 Highway 27, Dardanelle, AR 72834
444 RR 1, Danville, AR 72833
RR 2 1ST GEORGIA #2, Dardanelle, AR 72834
RR #2, Dardanelle, AR 72834
718 Pl, Russellville, AR 72801
718 K Pl, Russellville, AR 72801
444 PO Box, Danville, AR 72833

Mitchell L Lewis

Name / Names Mitchell L Lewis
Age 53
Birth Date 1971
Person 1007 Mason Rd #308, Katy, TX 77450
Phone Number 479-476-2339
Previous Address 170 PO Box, Havana, AR 72842

Mitchell Lewis

Name / Names Mitchell Lewis
Age 55
Birth Date 1969
Person 907 24th St, Gretna, LA 70053
Phone Number 504-366-0901
Possible Relatives

Previous Address 3229 Townshend, Gretna, LA 70056

Mitchell J Lewis

Name / Names Mitchell J Lewis
Age 59
Birth Date 1965
Person 3247 Mill Run, Raleigh, NC 27612
Phone Number 919-782-6051
Possible Relatives

Previous Address 3247 Mill Run, Raleigh, NC 27612
3374 PO Box, Pineville, LA 71361
4510 Mimosa Tree Ln #905, Raleigh, NC 27612
402 Mason St, Pineville, LA 71360
6 PO Box, Pineville, LA 71405
Email [email protected]

Mitchell L Lewis

Name / Names Mitchell L Lewis
Age 59
Birth Date 1965
Also Known As Mitchell Lewis
Person 3814 Willowswitch Ln, Columbus, OH 43207
Phone Number 614-841-9501
Possible Relatives







Previous Address 5625 Flamingo Rd, Las Vegas, NV 89103
5961 Parliament Dr, Columbus, OH 43213
4797 Tamarack Blvd, Columbus, OH 43229
5470 Rocky Hill Rd #1, Glasgow, KY 42141
4373 Walford St, Columbus, OH 43224
47378 Tamarack, Columbus, OH 43229
47378 Tamarack Bl, Columbus, OH 43229
1263 Lincoln, Radcliff, KY 40160
4381 Walford St, Columbus, OH 43224
6500 Warren Hghts Apts, Bowling Green, KY 42101

Mitchell Ray Lewis

Name / Names Mitchell Ray Lewis
Age 59
Birth Date 1965
Also Known As Mitchel R Lewis
Person 7216 Secret Woods Ct, Jacksonville, FL 32216
Phone Number 904-443-0093
Possible Relatives


Doloris M Lewis
Previous Address 5532 Harborside Dr, Tampa, FL 33615
07216 Secret Woods Ct, Jacksonville, FL 32216
1856 San Marco, Tampa, FL 33619
1856 San Marco Pl, Tampa, FL 33619
5623 Duke Rd, Jacksonville, FL 32207
7900 Day Mdw, Jacksonville, FL 32258
15969 64th Ave #308, Miami Lakes, FL 33014
7900 Meadows #72, Jacksonville, FL 32256
Email [email protected]
Associated Business Paradigm Mandarin Inc Emerson Mob, Inc Paradigm Mandarin, Inc

Mitchell Bradley Lewis

Name / Names Mitchell Bradley Lewis
Age 60
Birth Date 1964
Also Known As Brad Mitchell
Person 1200 100 #25, Vernal, UT 84078
Phone Number 435-789-1381
Possible Relatives






Jum Mitchell
Bradley Lewis Mmitchell
Previous Address 1645 1050, Vernal, UT 84078
3210 440, Vernal, UT 84078
11812 Dumbarton Dr, Morrison, CO 80465
442 PO Box, Vernal, UT 84078
1249 3620, Vernal, UT 84078
2609 102nd Ave, Thornton, CO 80229
1222 Baylor St, Perryton, TX 79070
567 PO Box, Booker, TX 79005

Mitchell E Lewis

Name / Names Mitchell E Lewis
Age 62
Birth Date 1962
Also Known As Michelle Lewis
Person 1810 Ocala Rd, North Palm Beach, FL 33408
Phone Number 561-313-4435
Possible Relatives


Shirly Lewis


Previous Address 1810 Ocala Rd, West Palm Beach, FL 33408
4657 Juniper Ln, Palm Beach Gardens, FL 33418
4657 Juniper Ln, West Palm Beach, FL 33418
797 Portage Ave, Port St Lucie, FL 34984
232 F St, Lake Worth, FL 33460
4657 Juniper Ln, Palm Bch Gdns, FL 33418
1810 Ocala Rd, Palm Bch Gdns, FL 33408
313 H St, Lake Worth, FL 33460
1391 27th Ave, Boynton Beach, FL 33426
1810 Ocala Rd, Juno Beach, FL 33408
2981 Windswept Dr #302, Lake Worth, FL 33462
3671 23rd Ave #5, Lake Worth, FL 33461
313 St, Lake Worth, FL 33460
797 Portage Ave, Port Saint Lucie, FL 34984
2981 Windswept Dr #3, Lantana, FL 33462
797 Portage Ave, Fort Pierce, FL 34984
1816 Ocala Rd, North Palm Beach, FL 33408
4311 Okeechobee Blvd #100, West Palm Beach, FL 33409
Associated Business Southern Awning, Inc

Mitchell D Lewis

Name / Names Mitchell D Lewis
Age 64
Birth Date 1960
Also Known As Mitch Lewis
Person 107 112th St, Everett, WA 98208
Phone Number 425-513-8955
Possible Relatives



D Lewis
Previous Address 11703 Meridian Ave, Everett, WA 98208
4418 Berryknoll Dr, Colorado Springs, CO 80916
C Bty #67TH, Ft Riley, KS 66442
135 Academy Blvd #145, Colorado Springs, CO 80910
17007 9th Ave, Mill Creek, WA 98012
General Delivery, Colorado Springs, CO 80903
Email [email protected]

Mitchell S Lewis

Name / Names Mitchell S Lewis
Age 67
Birth Date 1957
Also Known As Michelle Lewis
Person 234 Hewlett Ave #A, Merrick, NY 11566
Phone Number 516-223-0839
Possible Relatives
Previous Address 70 Grove St #4A, Freeport, NY 11520

Mitchell Lewis

Name / Names Mitchell Lewis
Age 67
Birth Date 1957
Also Known As Lewis Mitchell
Person 4702 Patterson Dr, North Little Rock, AR 72117
Phone Number 501-945-7799
Possible Relatives R L Mitchell

Previous Address 414 RR 4, North Little Rock, AR 72117
414 PO Box, North Little Rock, AR 72115
706 Patterson Dr, North Little Rock, AR 72117
911 Patterson Dr, North Little Rock, AR 72117
4719 Patterson Dr, North Little Rock, AR 72117
4722 Patterson Dr, North Little Rock, AR 72117

Mitchell Lee Lewis

Name / Names Mitchell Lee Lewis
Age 68
Birth Date 1956
Person 113 Kelly St, West Monroe, LA 71291
Phone Number 318-325-9937
Possible Relatives





A Lewis
Previous Address 1704 Plum St, Monroe, LA 71202
8464 PO Box, Monroe, LA 71211

Mitchell Lewis

Name / Names Mitchell Lewis
Age 68
Birth Date 1956
Also Known As Michael Lewis
Person 500 Solon St, Gretna, LA 70053
Phone Number 504-365-9931
Possible Relatives


Previous Address 721 Romain St, Gretna, LA 70053
4 Broad St, Gretna, LA 70053
Email [email protected]

Mitchell Lewis

Name / Names Mitchell Lewis
Age 70
Birth Date 1954
Also Known As Mitche Lewis
Person 872 30th Ct, Oakland Park, FL 33334
Phone Number 954-424-2179
Possible Relatives
Previous Address 10680 10th St, Plantation, FL 33322
685 Kensington Pl #103, Wilton Manors, FL 33305
1346 Bayview Dr #L, Fort Lauderdale, FL 33304
Associated Business Adaptive Environments, Inc

Mitchell S Lewis

Name / Names Mitchell S Lewis
Age 70
Birth Date 1954
Person 313 Primrose Ave, Syracuse, NY 13205
Phone Number 315-474-9538
Possible Relatives
Previous Address 209 Newell St #2, Syracuse, NY 13205
127 South Ave #11, Syracuse, NY 13204
235 Primrose Ave, Syracuse, NY 13205
124 McBride St, Syracuse, NY 13202
153 Seymour St, Syracuse, NY 13202
133 Benedict Ave, Syracuse, NY 13210
325 Primrose Ave, Syracuse, NY 13205

Mitchell Lee Lewis

Name / Names Mitchell Lee Lewis
Age 71
Birth Date 1953
Person 604 Oxford Rd, Mansfield, LA 71052
Phone Number 318-872-0726
Possible Relatives
Previous Address 130 White Oak Dr, Mansfield, LA 71052
1499 PO Box, Mansfield, LA 71052
201 Alabama St, Mansfield, LA 71052
800 Oxford Rd, Mansfield, LA 71052
110 Huson St, Mansfield, LA 71052

Mitchell Sally Lewis

Name / Names Mitchell Sally Lewis
Age 76
Birth Date 1948
Also Known As Sally Lewis-Mitche
Person 8572 Driftwood St, Hobe Sound, FL 33455
Phone Number 732-477-7278
Possible Relatives


Sally Lewismitchell


E Lewis
Previous Address 2 Topsail Rd, Brick, NJ 08723
53 Barton Hollow Rd, Flemington, NJ 08822
101 Hillcrest Rd, Flemington, NJ 08822
25 Goose Island Rd #A, Pittstown, NJ 08867
106 Main St #C, Sayreville, NJ 08872
Topsail, Brick, NJ 08723
484 Hillcrst, Flemington, NJ 08822
Hillcrest, Flemington, NJ 08822
484 Hillcrest, Flemington, NJ 08822
Email [email protected]

Mitchell M Lewis

Name / Names Mitchell M Lewis
Age 77
Birth Date 1947
Person 839 Catalpa St, Clarksdale, MS 38614
Phone Number 901-365-0275
Possible Relatives




Previous Address 4897 Barkshire Dr, Memphis, TN 38141
5913 Kermit Dr, Memphis, TN 38119
2886 Capri St, Memphis, TN 38118

Mitchell L Lewis

Name / Names Mitchell L Lewis
Age 87
Birth Date 1936
Also Known As Mitchell Lewis
Person 720 Constellation Dr, Bowling Green, KY 42101
Phone Number 270-782-7151
Possible Relatives







Previous Address 2426 Rocky Hill Rd, Glasgow, KY 42141
1263 Lincoln Trail Blvd, Radcliff, KY 40160
325 McKenna St, Glasgow, KY 42141
5470 Rocky Hill Rd, Glasgow, KY 42141
5740 Rocky Hill Rd, Glasgow, KY 42141
81L Masden St, Radcliff, KY 40160

Mitchell E Lewis

Name / Names Mitchell E Lewis
Age 93
Birth Date 1930
Also Known As Mitchell L Lewis
Person 200 Broad St, Bloomfield, NJ 07003
Phone Number 856-299-5775
Possible Relatives



Junette Lewis



Previous Address 202 Broad St, Penns Grove, NJ 08069
110 Broad St, Penns Grove, NJ 08069
44 Dupont Rd #111, Penns Grove, NJ 08069
Virginia Ave, Penns Grove, NJ 08069
200 Broad St, Penns Grove, NJ 08069
343 PO Box, Penns Grove, NJ 08069
175 Broad St, Penns Grove, NJ 08069
200 Broadway, Penns Grove, NJ 08069
200 Bload, Penns Grove, NJ 08069

Mitchell Lewis

Name / Names Mitchell Lewis
Age 100
Birth Date 1923
Person 94 RR 3, Malvern, AR 72104
Possible Relatives
Previous Address 94 RR 3, Malvern, AR 72104
2089 Babcock Rd, Rockport, AR 72104
826 PO Box, Malvern, AR 72104
826 RR 8, Malvern, AR 72104
94 PO Box, Malvern, AR 72104

Mitchell Lewis

Name / Names Mitchell Lewis
Age N/A
Person 872 NE 30TH CT, OAKLAND PARK, FL 33334
Phone Number 954-565-0355

Mitchell Lewis

Name / Names Mitchell Lewis
Age N/A
Person 3928 California Ave, Jackson, MS 39213

Mitchell B Lewis

Name / Names Mitchell B Lewis
Age N/A
Person 191 PO Box, Port Sulphur, LA 70083

Mitchell L Lewis

Name / Names Mitchell L Lewis
Age N/A
Person 1532 TWEED ST, COLORADO SPRINGS, CO 80909

Mitchell K Lewis

Name / Names Mitchell K Lewis
Age N/A
Person 2407 W PARK RD, DELAND, FL 32724
Phone Number 386-736-8290

Mitchell Lewis

Name / Names Mitchell Lewis
Age N/A
Person 314 VICTORIA ST, BERTHOUD, CO 80513
Phone Number 970-532-0881

Mitchell Lewis

Name / Names Mitchell Lewis
Age N/A
Person 701 PENNSYLVANIA AVE NW, APT 1221 WASHINGTON, DC 20004
Phone Number 202-393-2171

Mitchell L Lewis

Name / Names Mitchell L Lewis
Age N/A
Person 5005 N TORTOLITA RD, TUCSON, AZ 85745
Phone Number 520-742-1413

Mitchell Lewis

Name / Names Mitchell Lewis
Age N/A
Person 10027 MOCKINGBIRD LN, DARDANELLE, AR 72834
Phone Number 479-229-2070

Mitchell Lewis

Name / Names Mitchell Lewis
Age N/A
Person 46 3RD ST, LOT 26 SHALIMAR, FL 32579
Phone Number 850-651-7874

Mitchell E Lewis

Name / Names Mitchell E Lewis
Age N/A
Person 4657 JUNIPER LN, PALM BEACH GARDENS, FL 33418
Phone Number 561-775-9194

Mitchell S Lewis

Name / Names Mitchell S Lewis
Age N/A
Person 8572 SE DRIFTWOOD ST, HOBE SOUND, FL 33455
Phone Number 772-546-4776

Mitchell Lewis

Name / Names Mitchell Lewis
Age N/A
Person 1107 Jernigan Ave, Norfolk, VA 23513
Possible Relatives
Previous Address 6252 Edward St, Norfolk, VA 23513
6454 Stoney Pt, Norfolk, VA 23502

Mitchell E Lewis

Name / Names Mitchell E Lewis
Age N/A
Person 2981 Windswept Dr #302, Lantana, FL 33462
Possible Relatives
Previous Address 4311 Okeechobee Blvd #100, West Palm Beach, FL 33409

Mitchell S Lewis

Name / Names Mitchell S Lewis
Age N/A
Person 1624 Pleasant Dr, North Palm Beach, FL 33408
Phone Number 561-626-2725
Possible Relatives

Mihchell S Lewis

Mitchell W Lewis

Name / Names Mitchell W Lewis
Age N/A
Person 2007 BURLINGAME DR SE, HUNTSVILLE, AL 35803

Mitchell E Lewis

Name / Names Mitchell E Lewis
Age N/A
Person 6300 31st St, Bethany, OK 73008
Possible Relatives

Mitchell Lewis

Name / Names Mitchell Lewis
Age N/A
Person 2884 AL HIGHWAY 205 N, ALBERTVILLE, AL 35950
Phone Number 256-878-6136

Mitchell Lewis

Name / Names Mitchell Lewis
Age N/A
Person 4900 ROSE RD, ALBERTVILLE, AL 35951
Phone Number 256-891-2545

Mitchell Lewis

Name / Names Mitchell Lewis
Age N/A
Person 2312 RIVER GRAND DR, BIRMINGHAM, AL 35243
Phone Number 205-970-6367

Mitchell A Lewis

Name / Names Mitchell A Lewis
Age N/A
Person 121 CHURCHILL ST, FAIRFIELD, CT 6824
Phone Number 203-256-1891

Mitchell D Lewis

Name / Names Mitchell D Lewis
Age N/A
Person PO BOX 591, MIMS, FL 32754

Mitchell Lewis

Business Name Southern Awning
Person Name Mitchell Lewis
Position company contact
State FL
Address 313 S H St, Lake Worth, FL 33460-4434
Phone Number
Email [email protected]
Title Owner

Mitchell Lewis

Business Name Pizza Hut
Person Name Mitchell Lewis
Position company contact
State TX
Address 2705 61st St # C Galveston TX 77551-1865
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 409-740-3400
Number Of Employees 17
Annual Revenue 776000
Fax Number 409-740-4668

Mitchell Lewis

Business Name Mitchell Lewis
Person Name Mitchell Lewis
Position company contact
State IN
Address 535 N. Livingston, Indianapolis, IN 46222
SIC Code 472402
Phone Number
Email [email protected]

Mitchell Lewis

Business Name Keiths Truck Repair
Person Name Mitchell Lewis
Position company contact
State TX
Address 470 Lanier Rd Seagoville TX 75159-6021
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 972-476-8644

MITCHELL LEWIS

Business Name IBIMAINT USA, INC.
Person Name MITCHELL LEWIS
Position registered agent
Corporation Status Suspended
Agent MITCHELL LEWIS #3 HUTTON CENTRE DRIVE, SUITE 460, SANTA ANA, CA 92707
Care Of #3 HUTTON CENTRE DRIVE, SUITE 460, SANTA ANA, CA 92707
CEO PIETRO TEDOLDI#3 HUTTON CENTRE DRIVE, SUITE 460, SANTA ANA, CA 92707
Incorporation Date 1986-03-13

MITCHELL B LEWIS

Business Name FABRAL, INC.
Person Name MITCHELL B LEWIS
Position registered agent
State GA
Address 5445 TRIANGLE PKWY STE 350, NORCROSS, GA 30092
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1994-12-05
Entity Status Withdrawn
Type CEO

Mitchell Lewis

Business Name Evelyn & Arthur
Person Name Mitchell Lewis
Position company contact
State FL
Address 3764 SE Ocean Blvd Stuart FL 34996-6713
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 772-287-1787
Email [email protected]
Number Of Employees 4
Annual Revenue 454720

Mitchell Lewis

Business Name Euramax International, Inc.
Person Name Mitchell Lewis
Position company contact
State GA
Address 5445 Triangle Pkwy, Norcross, GA 30092-2584
Phone Number
Email [email protected]
Title Executive Vice President and Corporate Business Development Director

MITCHELL B LEWIS

Business Name EURAMAX INTERNATIONAL, INC.
Person Name MITCHELL B LEWIS
Position President
State GA
Address 303 RESEARCH DRIVE SUITE 400 303 RESEARCH DRIVE SUITE 400, NORCROSS, GA 30092
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0700092011-3
Creation Date 2011-12-30
Type Foreign Corporation

MITCHELL B LEWIS

Business Name EURAMAX INTERNATIONAL, INC.
Person Name MITCHELL B LEWIS
Position Director
State GA
Address 303 RESEARCH DRIVE SUITE 400 303 RESEARCH DRIVE SUITE 400, NORCROSS, GA 30092
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0700092011-3
Creation Date 2011-12-30
Type Foreign Corporation

Mitchell Lewis

Business Name De Soto District Voters League
Person Name Mitchell Lewis
Position company contact
State LA
Address P O Box 257 Mansfield LA 71052-0257
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 318-872-4686

Mitchell Lewis

Business Name Cimlink Real Estate Services Llc
Person Name Mitchell Lewis
Position company contact
State FL
Address 3928 Premier North Dr, Tampa, FL 33618
SIC Code 6500
Phone Number
Email [email protected]
Title Realtor

Mitchell Lewis

Business Name Cimlink Real Estate Services Llc
Person Name Mitchell Lewis
Position company contact
State FL
Address 7795 W Flagler St Ste 35, Miami, FL
Phone Number
Email [email protected]
Title Real Estate Agent

Mitchell B. Lewis

Business Name BLUELINX SERVICES INC.
Person Name Mitchell B. Lewis
Position registered agent
State GA
Address 4300 Wildwood Parkway, Atlanta, GA 30339
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-07-06
Entity Status Active/Compliance
Type CEO

Mitchell B. Lewis

Business Name BLUELINX HOLDINGS INC.
Person Name Mitchell B. Lewis
Position registered agent
State GA
Address 4300 Wildwood Parkway, Atlanta, GA 30339
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2004-08-27
Entity Status Active/Compliance
Type CEO

Mitchell B. Lewis

Business Name BLUELINX FLORIDA HOLDING NO. 2 INC.
Person Name Mitchell B. Lewis
Position registered agent
State GA
Address 4300 Wildwood Parkway, Atlanta, GA 30339
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-07-06
Entity Status Active/Compliance
Type CEO

Mitchell B. Lewis

Business Name BLUELINX FLORIDA HOLDING NO. 1 INC.
Person Name Mitchell B. Lewis
Position registered agent
State GA
Address 4300 Wildwood Parkway, Atlanta, GA 30339
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-07-06
Entity Status Active/Compliance
Type CEO

Mitchell B. Lewis

Business Name BLUELINX CORPORATION
Person Name Mitchell B. Lewis
Position registered agent
State GA
Address 4300 Wildwood Parkway, Atlanta, GA 30339
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-03-08
Entity Status Active/Compliance
Type CEO

Mitchell B. Lewis

Business Name BERGER BUILDING PRODUCTS, INC.
Person Name Mitchell B. Lewis
Position registered agent
State GA
Address 5445 TRIANGLE PKWY, STE 350, Norcross, GA 30092
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2008-09-15
Entity Status Withdrawn
Type CEO

MITCHELL B LEWIS

Business Name AMP COMMERCIAL, INC.
Person Name MITCHELL B LEWIS
Position registered agent
State GA
Address 5445 TRIANGLE PKWY STE 350, Norcross, GA 30092
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2007-10-24
Entity Status Withdrawn
Type CEO

MITCHELL B LEWIS

Business Name AMERIMAX HOME PRODUCTS, INC.
Person Name MITCHELL B LEWIS
Position registered agent
State GA
Address 5445 TRIANGLE PKWY STE 350, NORCROSS, GA 30092
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1996-09-12
End Date 2012-03-29
Entity Status Withdrawn
Type CEO

MITCHELL B LEWIS

Business Name AMERIMAX FABRICATED PRODUCTS, INC.
Person Name MITCHELL B LEWIS
Position registered agent
State GA
Address 5445 TRIANGLE PKWY STE 350, NORCROSS, GA 30092
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1977-08-12
Entity Status Withdrawn
Type CEO

MITCHELL B LEWIS

Business Name AMERIMAX DIVERSIFIED PRODUCTS, INC.
Person Name MITCHELL B LEWIS
Position registered agent
State GA
Address 5445 TRIANGLE PARKWAY STE. 350, NORCROSS, GA 30092
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2002-05-15
Entity Status Withdrawn
Type CEO

MITCHELL B LEWIS

Business Name AMERIMAX BUILDING PRODUCTS, INC.
Person Name MITCHELL B LEWIS
Position registered agent
State GA
Address 5445 TRIANGLE PKWY STE 350, NORCROSS, GA 30092
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1993-07-09
Entity Status Withdrawn
Type CEO

MITCHELL B LEWIS

Business Name AMERIMAX BUILDING PRODUCTS, INC.
Person Name MITCHELL B LEWIS
Position Director
State GA
Address 5445 TRIANGLE PKWY STE 350 5445 TRIANGLE PKWY STE 350, NORCROSS, GA 30092
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number E0206222005-3
Creation Date 2005-04-11
Type Foreign Corporation

MITCHELL I LEWIS

Person Name MITCHELL I LEWIS
Filing Number 800609788
Position MANAGER
State TX
Address 4312 SHADOW GLEN, DALLAS TX 75287

MITCHELL B LEWIS

Person Name MITCHELL B LEWIS
Filing Number 801524843
Position DIRECTOR
State GA
Address 303 RESEARCH DRIVE, SUITE 400, NORCROSS GA 30092

MITCHELL B LEWIS

Person Name MITCHELL B LEWIS
Filing Number 801524843
Position PRESIDENT
State GA
Address 303 RESEARCH DRIVE, SUITE 400, NORCROSS GA 30092

MITCHELL B LEWIS

Person Name MITCHELL B LEWIS
Filing Number 11170606
Position CHIEF EXECUTIVE OFFICER
State GA
Address 3445 TRIANGLE PARKWAY, S. 350, NORCROSS GA 30092

MITCHELL B LEWIS

Person Name MITCHELL B LEWIS
Filing Number 11517106
Position VICE PRESIDENT
State TX
Address 14651 DALLAS PARKWAY S, Dallas TX 75241

MITCHELL B LEWIS

Person Name MITCHELL B LEWIS
Filing Number 800434283
Position DIRECTOR
State GA
Address 5445 TRIANGLE PRWAY, S. 350, NORCROSS GA 30092

MITCHELL B LEWIS

Person Name MITCHELL B LEWIS
Filing Number 800448480
Position CHIEF EXECUTIVE OFFICER
State GA
Address 5445 TRIANGLE PARKWAY, S. 350, NORCROSS GA 30092

MITCHELL B LEWIS

Person Name MITCHELL B LEWIS
Filing Number 800448480
Position DIRECTOR
State GA
Address 5445 TRIANGLE PARKWAY, S. 350, NORCROSS GA 30092

MITCHELL I LEWIS

Person Name MITCHELL I LEWIS
Filing Number 800609788
Position MEMBER
State TX
Address 4312 SHADOW GLEN, DALLAS TX 75287

MITCHELL I LEWIS

Person Name MITCHELL I LEWIS
Filing Number 800609788
Position DIRECTOR
State TX
Address 4312 SHADOW GLEN, DALLAS TX 75287

MITCHELL B LEWIS

Person Name MITCHELL B LEWIS
Filing Number 800434283
Position CHIEF EXECUTIVE OFFICER
State GA
Address 5445 TRIANGLE PRWAY, S. 350, NORCROSS GA 30092

Lewis Mitchell

State CA
Calendar Year 2016
Employer Redding
Job Title E/U SYSTEM OPERATOR-DISTRIBUTION
Name Lewis Mitchell
Annual Wage $47,108
Base Pay $25,100
Overtime Pay $6,062
Other Pay $354
Benefits $15,592
Total Pay $31,516

Lewis Mitchell L

State NC
Calendar Year 2017
Employer Mecklenburg County
Job Title Deputy Sheriff
Name Lewis Mitchell L
Annual Wage $53,554

Lewis Mitchell L

State NC
Calendar Year 2016
Employer Mecklenburg County
Job Title Deputy Sheriff
Name Lewis Mitchell L
Annual Wage $52,370

Lewis Mitchell L

State NC
Calendar Year 2015
Employer Mecklenburg County
Job Title Deputy Sheriff
Name Lewis Mitchell L
Annual Wage $50,956

Lewis Mitchell A

State NY
Calendar Year 2018
Employer Nassau County
Name Lewis Mitchell A
Annual Wage $10

Lewis Mitchell S

State NY
Calendar Year 2018
Employer Dept Of Ed Per Diem Teachers
Job Title Teacher-General Ed
Name Lewis Mitchell S
Annual Wage $9,539

Lewis Mitchell A

State NY
Calendar Year 2017
Employer Nassau County
Name Lewis Mitchell A
Annual Wage $80,704

Lewis Mitchell S

State NY
Calendar Year 2017
Employer Dept Of Ed Per Diem Teachers
Job Title Teacher-General Ed
Name Lewis Mitchell S
Annual Wage $11,001

Lewis Mitchell A

State NY
Calendar Year 2016
Employer Nassau County
Name Lewis Mitchell A
Annual Wage $182,688

Lewis Mitchell S

State NY
Calendar Year 2016
Employer Learning Support Center - M
Job Title Teacher
Name Lewis Mitchell S
Annual Wage $169

Lewis Mitchell S

State NY
Calendar Year 2016
Employer Dept Of Ed Per Diem Teachers
Job Title Teacher-general Ed
Name Lewis Mitchell S
Annual Wage $10,946

Lewis Mitchell A

State NY
Calendar Year 2015
Employer Nassau County
Name Lewis Mitchell A
Annual Wage $181,561

Lewis Mitchell D

State MI
Calendar Year 2015
Employer CHARLES S MOTT COMMUNITY COLLEGE
Job Title Custodian
Name Lewis Mitchell D
Annual Wage $45,962

Lewis Mitchell S

State NY
Calendar Year 2015
Employer Dept Of Ed Per Diem Teachers
Job Title Teacher-general Ed
Name Lewis Mitchell S
Annual Wage $9,955

Lewis Mitchell

State IA
Calendar Year 2017
Employer School District of Boone
Name Lewis Mitchell
Annual Wage $13,362

Lewis Mitchell

State IA
Calendar Year 2017
Employer County of Calhoun
Name Lewis Mitchell
Annual Wage $861

Lewis Mitchell J

State IN
Calendar Year 2018
Employer Ball State University (State)
Job Title Student Hrly (320520)
Name Lewis Mitchell J
Annual Wage $2,217

Lewis Mitchell J

State IN
Calendar Year 2017
Employer Ball State University (State)
Job Title Student Hrly (320520)
Name Lewis Mitchell J
Annual Wage $1,071

Lewis Mitchell B

State IL
Calendar Year 2018
Employer Bond County Cusd 2
Name Lewis Mitchell B
Annual Wage $42,054

Lewis Mitchell B

State IL
Calendar Year 2017
Employer Ramsey Cusd 204
Name Lewis Mitchell B
Annual Wage $39,762

Lewis Mitchell

State IL
Calendar Year 2016
Employer Ramsey Cusd 204
Name Lewis Mitchell
Annual Wage $38,401

Lewis Mitchell

State IL
Calendar Year 2015
Employer Ramsey Cusd 204
Name Lewis Mitchell
Annual Wage $35,988

Lewis Mitchell L

State AZ
Calendar Year 2018
Employer University of Arizona (Tucson)
Job Title Multi-Media Instruct Supp Tech
Name Lewis Mitchell L
Annual Wage $32,007

Lewis Mitchell L

State AZ
Calendar Year 2017
Employer University of Arizona (Tucson)
Job Title Multi-Media Instruct Supp Tech
Name Lewis Mitchell L
Annual Wage $32,007

Lewis Mitchell

State IA
Calendar Year 2018
Employer School District Of Boone
Name Lewis Mitchell
Annual Wage $13,362

Lewis Mitchell L

State AZ
Calendar Year 2015
Employer University Of Arizona (tucson)
Job Title Multi-media Instruct Supp Tech
Name Lewis Mitchell L
Annual Wage $30,590

Lewis Mitchell L

State MI
Calendar Year 2015
Employer Charter Township Of Bath
Job Title Fire Department
Name Lewis Mitchell L
Annual Wage $4,125

Lewis Mitchell D

State MI
Calendar Year 2016
Employer Community College of Mott
Job Title Custodian
Name Lewis Mitchell D
Annual Wage $44,619

Jack Lewis Mitchell

State CA
Calendar Year 2016
Employer Rancho Santiago Community College District
Job Title Student Employee
Name Jack Lewis Mitchell
Annual Wage $3,009
Base Pay $3,009
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $3,009
Status PT

Lewis Mitchell

State CA
Calendar Year 2015
Employer Redding
Job Title E/U Asst System Operator-Distribution
Name Lewis Mitchell
Annual Wage $170,921
Base Pay $105,570
Overtime Pay $28,212
Other Pay $1,866
Benefits $35,273
Total Pay $135,648

Jack Lewis Mitchell

State CA
Calendar Year 2015
Employer Rancho Santiago Community College District
Job Title Student Employee
Name Jack Lewis Mitchell
Annual Wage $2,607
Base Pay $2,607
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $2,607

Lewis Mitchell

State CA
Calendar Year 2014
Employer Redding
Job Title Electric Utility System Operator
Name Lewis Mitchell
Annual Wage $171,681
Base Pay $98,786
Overtime Pay $36,591
Other Pay $1,944
Benefits $34,360
Total Pay $137,321

LEWIS MITCHELL

State CA
Calendar Year 2013
Employer Redding
Job Title ELECTRIC UTILITY SYSTEM OPERATOR
Name LEWIS MITCHELL
Annual Wage $172,599
Base Pay $86,663
Overtime Pay $32,099
Other Pay $2,093
Benefits $51,744
Total Pay $120,855

LEWIS C MITCHELL

State CA
Calendar Year 2013
Employer Coachella Valley Unified
Job Title SUB TEACHER
Name LEWIS C MITCHELL
Annual Wage $1,221
Base Pay $525
Overtime Pay N/A
Other Pay N/A
Benefits $696
Total Pay $525
County Riverside County

LEWIS MITCHELL

State CA
Calendar Year 2012
Employer Redding
Job Title ELECTRIC UTILITY SYSTEM OPERATOR
Name LEWIS MITCHELL
Annual Wage $182,842
Base Pay $93,896
Overtime Pay $29,308
Other Pay $1,613
Benefits $58,025
Total Pay $124,817

LEWIS C MITCHELL

State CA
Calendar Year 2012
Employer Coachella Valley Unified
Job Title SUB TEACHER
Name LEWIS C MITCHELL
Annual Wage $3,589
Base Pay $630
Overtime Pay N/A
Other Pay $210
Benefits $2,749
Total Pay $840
County Riverside County

Menigo Mitchell Lewis

State WI
Calendar Year 2018
Employer Dept Of Children And Families
Job Title Operations Program Associate
Name Menigo Mitchell Lewis
Annual Wage $9,376

Menigo Mitchell Lewis

State WI
Calendar Year 2017
Employer Dept Of Children And Families
Job Title Operations Program Associate
Name Menigo Mitchell Lewis
Annual Wage $36,078

Menigo Mitchell Lewis

State WI
Calendar Year 2016
Employer Dept Of Children And Families
Job Title Operations Program Associate
Name Menigo Mitchell Lewis
Annual Wage $34,074

Lewis Mitchell D

State MI
Calendar Year 2016
Employer CHARLES S MOTT COMMUNITY COLLEGE
Job Title Custodian
Name Lewis Mitchell D
Annual Wage $42,607

Menigo Mitchell Lewis

State WI
Calendar Year 2015
Employer Children And Families
Job Title Operations Program Associate
Name Menigo Mitchell Lewis
Annual Wage $4,935

Lewis Mitchell T

State VA
Calendar Year 2017
Employer Airports Authority of Metropolitan Washington
Job Title Firefighter Technician
Name Lewis Mitchell T
Annual Wage $59,466

Lewis Mitchell

State VA
Calendar Year 2016
Employer Airports Authority Of Metropolitan Washington
Job Title Fdsp11b-firefighter
Name Lewis Mitchell
Annual Wage $54,060

Lewis Mitchell E

State UT
Calendar Year 2018
Employer City Of Orem
Job Title Recreation Facility Maint Supv
Name Lewis Mitchell E
Annual Wage $49,496

Lewis Tammy Mitchell

State SC
Calendar Year 2017
Employer School District of Richland 2
Job Title Occupational Therapist
Name Lewis Tammy Mitchell
Annual Wage $72,436

Lewis Mitchell L

State MI
Calendar Year 2018
Employer Township Of Bath Charter
Name Lewis Mitchell L
Annual Wage $5,751

Lewis Mitchell

State MI
Calendar Year 2018
Employer Community College Of Mott
Job Title Custodian
Name Lewis Mitchell
Annual Wage $21,704

Lewis Mitchell

State MI
Calendar Year 2018
Employer Charles S Mott Community College
Name Lewis Mitchell
Annual Wage $29,498

Lewis Mitchell L

State MI
Calendar Year 2017
Employer Township of Bath Charter
Name Lewis Mitchell L
Annual Wage $7,768

Lewis Mitchell D

State MI
Calendar Year 2017
Employer Community College of Mott
Job Title Custodian
Name Lewis Mitchell D
Annual Wage $47,731

Lewis Mitchell L

State MI
Calendar Year 2016
Employer Township Of Bath Charter
Name Lewis Mitchell L
Annual Wage $5,227

Lewis Mitchell T

State VA
Calendar Year 2018
Employer Airport Authority Of Metropolitan Washington
Job Title Firefighter Technician
Name Lewis Mitchell T
Annual Wage $61,174

Lewis Mitchell

State AL
Calendar Year 2016
Employer Mental Health
Name Lewis Mitchell
Annual Wage $35,586

Mitchell T Lewis

Name Mitchell T Lewis
Address 305 Thunder Rd Carnesville GA 30521 -4251
Telephone Number 706-540-5063
Mobile Phone 706-540-5063
Email [email protected]
Gender Male
Date Of Birth 1976-03-07
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Mitchell A Lewis

Name Mitchell A Lewis
Address 1569 Boulevard West Hartford CT 06107-2502 -2502
Phone Number 203-910-3353
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Mitchell Lewis

Name Mitchell Lewis
Address 8 Hemlock Dr Topsham ME 04086 -1868
Phone Number 207-837-9566
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Mitchell Lewis

Name Mitchell Lewis
Address 160 Taylor Cemetery Rd Leitchfield KY 42754 -8701
Phone Number 270-879-6713
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Range Of New Credit 5001
Education Completed College
Language English

Mitchell B Lewis

Name Mitchell B Lewis
Address 8401 Pioneer Dr Severn MD 21144 APT C-3001
Phone Number 301-523-9598
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Mitchell Lewis

Name Mitchell Lewis
Address 511 Silver Spring Ave Silver Spring MD 20910 APT 6-4646
Phone Number 301-578-4061
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Mitchell M Lewis

Name Mitchell M Lewis
Address 5913 Church Dr Brandywine MD 20613 -9362
Phone Number 301-782-4605
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Mitchell A Lewis

Name Mitchell A Lewis
Address 204 W Ames St Yates City IL 61572 -9380
Phone Number 309-358-1496
Mobile Phone 309-358-1496
Email [email protected]
Gender Male
Date Of Birth 1987-10-15
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Mitchell J Lewis

Name Mitchell J Lewis
Address 11798 Sw 240th St Douglass KS 67039 -8250
Phone Number 316-747-2423
Email [email protected]
Gender Male
Date Of Birth 1968-08-03
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Mitchell Lewis

Name Mitchell Lewis
Address 37 Glenwood Ave Pittsfield MA 01201 -4235
Phone Number 413-344-4361
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 5001
Education Completed High School
Language English

Mitchell L Lewis

Name Mitchell L Lewis
Address 4160 N Smallin Rd Ozark MO 65721 -4222
Phone Number 417-597-1440
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Mitchell D Lewis

Name Mitchell D Lewis
Address 1530 Lowell Ct Crofton MD 21114 -1107
Phone Number 443-292-8573
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Mitchell Lewis

Name Mitchell Lewis
Address 23582 N State Highway 27 Dardanelle AR 72834 -7931
Phone Number 479-229-2070
Gender Male
Date Of Birth 1968-12-12
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Mitchell L Lewis

Name Mitchell L Lewis
Address 5005 N Tortolita Rd Tucson AZ 85745 -9714
Phone Number 520-742-1413
Email [email protected]
Gender Male
Date Of Birth 1957-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
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 L Lewis

Name Mitchell L Lewis
Address 903 W 13th St Rolla MO 65401 -2122
Phone Number 573-426-5713
Telephone Number 573-426-5712
Mobile Phone 573-426-5712
Email [email protected]
Gender Male
Date Of Birth 1961-01-27
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Mitchell W Lewis

Name Mitchell W Lewis
Address 309 Watts Ave London KY 40741 -1457
Phone Number 606-864-7117
Gender Male
Date Of Birth 1959-07-09
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Mitchell Lewis

Name Mitchell Lewis
Address 817 Vincil St Moberly MO 65270 -2441
Phone Number 660-263-0570
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Mitchell G Lewis

Name Mitchell G Lewis
Address 7241 Moss Bluff Ct Fountain CO 80817 -3132
Phone Number 719-382-3021
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Mitchell L Lewis

Name Mitchell L Lewis
Address 9244 Sand Myrtle Dr Colorado Springs CO 80925 -1144
Phone Number 719-596-4076
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Mitchell Lewis

Name Mitchell Lewis
Address 113 N Garfield St Enterprise KS 67441 -9047
Phone Number 785-263-8184
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Mitchell D Lewis

Name Mitchell D Lewis
Address 3709 Providence St Flint MI 48503 -4548
Phone Number 810-265-3151
Gender Male
Date Of Birth 1955-08-17
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Mitchell R Lewis

Name Mitchell R Lewis
Address 7 Atwater Ter Farmington CT 06032 -1568
Phone Number 860-674-8014
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Mitchell Lewis

Name Mitchell Lewis
Address 13314 Ridgemoor Dr Prospect KY 40059-7139 -7139
Phone Number 901-515-7026
Gender Unknown
Date Of Birth 1974-10-25
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Mitchell R Lewis

Name Mitchell R Lewis
Address 7216 Secret Woods Ct Jacksonville FL 32216 -7162
Phone Number 904-733-4167
Telephone Number 904-813-0041
Mobile Phone 904-813-0041
Email [email protected]
Gender Male
Date Of Birth 1961-08-03
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Mitchell I Lewis

Name Mitchell I Lewis
Address 250 Little St Athens GA 30605-5429 APT B102-5437
Phone Number 913-704-9104
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

LEWIS, MITCHELL MR

Name LEWIS, MITCHELL MR
Amount 2000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24961467456
Application Date 2004-04-21
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 7764 Montecito Pl DELRAY BEACH FL

LEWIS, MITCHELL

Name LEWIS, MITCHELL
Amount 500.00
To Howard Wallack (R)
Year 2012
Transaction Type 15
Filing ID 12970171161
Application Date 2011-11-07
Contributor Occupation Owner
Contributor Employer Tapestry
Organization Name Tapestry
Contributor Gender M
Recipient Party R
Recipient State UT
Committee Name Cmte to Elect Howard Wallack
Seat federal:house
Address 7764 Montecito Place DELRAY BEACH FL

LEWIS, MITCHELL

Name LEWIS, MITCHELL
Amount 400.00
To Oldcastle Materials
Year 2006
Transaction Type 15
Filing ID 26930190577
Application Date 2006-05-18
Contributor Occupation Administration
Contributor Employer Evans Construction Company
Contributor Gender M
Committee Name Oldcastle Materials
Address PO 4309 JACKSON WY

LEWIS, MITCHELL

Name LEWIS, MITCHELL
Amount 400.00
To Oldcastle Materials
Year 2008
Transaction Type 15
Filing ID 28991103980
Application Date 2008-04-14
Contributor Occupation CONSTRUC
Contributor Employer EVANS CONSTRUCTION COMPANY
Contributor Gender M
Committee Name Oldcastle Materials
Address PO 3964 JACKSON WY

LEWIS, MITCHELL

Name LEWIS, MITCHELL
Amount 400.00
To Oldcastle Materials
Year 2008
Transaction Type 15
Filing ID 27990175001
Application Date 2007-05-02
Contributor Occupation Administration
Contributor Employer Evans Construction Company
Contributor Gender M
Committee Name Oldcastle Materials
Address PO 4309 JACKSON WY

LEWIS, MITCHELL

Name LEWIS, MITCHELL
Amount 300.00
To Oldcastle Materials
Year 2006
Transaction Type 15
Filing ID 25980485011
Application Date 2005-03-23
Contributor Occupation ADMINIST
Contributor Employer EVANS CONSTRUCTION COMPANY
Contributor Gender M
Committee Name Oldcastle Materials
Address PO 4309 JACKSON WY

LEWIS, MITCHELL

Name LEWIS, MITCHELL
Amount 300.00
To Oldcastle Materials
Year 2012
Transaction Type 15
Filing ID 12951795120
Application Date 2012-04-11
Contributor Occupation CONSTRUCTION MANAGEMENT
Contributor Employer EVANS CONSTRUCTION COMPANY
Contributor Gender M
Committee Name Oldcastle Materials
Address PO 3964 JACKSON WY

LEWIS, MITCHELL

Name LEWIS, MITCHELL
Amount 300.00
To Oldcastle Materials
Year 2012
Transaction Type 15
Filing ID 11931226890
Application Date 2011-03-30
Contributor Occupation Construction Management
Contributor Employer Evans Construction Company
Contributor Gender M
Committee Name Oldcastle Materials
Address PO 3964 JACKSON WY

LEWIS, MITCHELL L DR

Name LEWIS, MITCHELL L DR
Amount 250.00
To American College of Emergency Physicians
Year 2004
Transaction Type 15
Filing ID 24981468826
Application Date 2004-11-01
Contributor Occupation Emergency Physician
Contributor Employer Front Range Emerg Specialists
Contributor Gender M
Committee Name American College of Emergency Physicians
Address 2175 Hoodoo Dr COLORADO SPGS CO

LEWIS, MITCHELL L DR

Name LEWIS, MITCHELL L DR
Amount 250.00
To American College of Emergency Physicians
Year 2004
Transaction Type 15
Filing ID 24991052131
Application Date 2004-03-17
Contributor Occupation Emergency Physician
Contributor Employer Front Range Emerg Specialists
Contributor Gender M
Committee Name American College of Emergency Physicians
Address 2175 Hoodoo Dr COLORADO SPGS CO

LEWIS, MITCHELL L DR

Name LEWIS, MITCHELL L DR
Amount 250.00
To American College of Emergency Physicians
Year 2006
Transaction Type 15
Filing ID 26960068382
Application Date 2006-02-14
Contributor Occupation Emergency Physician
Contributor Employer Front Range Emerg Specialists
Contributor Gender M
Committee Name American College of Emergency Physicians
Address 2175 Hoodoo Dr COLORADO SPGS CO

LEWIS, MITCHELL L DR

Name LEWIS, MITCHELL L DR
Amount 250.00
To American College of Emergency Physicians
Year 2008
Transaction Type 15
Filing ID 27990366464
Application Date 2007-01-09
Contributor Occupation Emergency Physician
Contributor Employer Front Range Emerg Spec
Contributor Gender M
Committee Name American College of Emergency Physicians
Address 2175 Hoodoo Dr COLORADO SPGS CO

LEWIS, MITCHELL

Name LEWIS, MITCHELL
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28931332719
Application Date 2008-03-02
Contributor Occupation retail consultant
Contributor Employer Self employed
Organization Name Retail Consultant
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 210 E 68th St Apt 10K NEW YORK NY

LEWIS, MITCHELL D MR

Name LEWIS, MITCHELL D MR
Amount 200.00
To Republican National Cmte
Year 2010
Transaction Type 15
Filing ID 29992486634
Application Date 2009-06-19
Contributor Occupation Construction
Contributor Employer Evans Construction
Organization Name Evans Construction
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address PO 3964 JACKSON WY

MITCHELL I LEWIS JR & CYNTHIA LEWIS

Name MITCHELL I LEWIS JR & CYNTHIA LEWIS
Address 4312 Shadow Glen Drive Dallas TX 75287-6827
Value 90000
Landvalue 90000
Buildingvalue 249366

LEWIS B MITCHELL

Name LEWIS B MITCHELL
Address 8401 Pioneer Drive Severn MD 21144
Value 15000
Landvalue 15000
Buildingvalue 58700
Airconditioning yes

LEWIS AND SHARON MITCHELL

Name LEWIS AND SHARON MITCHELL
Address 11510 North Street Gibsonton FL 33534
Value 8925
Landvalue 8925
Usage Mobile Home

LEWIS A MITCHELL & CAROLYN MITCHELL

Name LEWIS A MITCHELL & CAROLYN MITCHELL
Address 320 G Street Anniston AL 36207
Value 4420
Landvalue 4420

MITCHELL LEWIS

Name MITCHELL LEWIS
Physical Address 176 SOUTH NINTH ST.
Owner Address 176 SO. 9TH STREET
Sale Price 47500
Ass Value Homestead 121600
County essex
Address 176 SOUTH NINTH ST.
Value 153200
Net Value 153200
Land Value 31600
Prior Year Net Value 129200
Transaction Date 2013-03-11
Property Class Residential
Deed Date 1987-08-07
Year Constructed 1900
Price 47500

MITCHELL, SYBIL K & LEWIS

Name MITCHELL, SYBIL K & LEWIS
Physical Address 945 TIERRA LAGO WAY, NAPLES, FL 34119
Owner Address 945 TIERRA LAGO WAY, NAPLES, FL 34119
Ass Value Homestead 442940
Just Value Homestead 450789
County Collier
Year Built 1996
Area 3149
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 945 TIERRA LAGO WAY, NAPLES, FL 34119

MITCHELL SANDRA LEWIS

Name MITCHELL SANDRA LEWIS
Physical Address 501 W 12TH ST, LAKELAND, FL 33805
Owner Address 501 W 12TH ST, LAKELAND, FL 33805
Ass Value Homestead 35766
Just Value Homestead 42896
County Polk
Year Built 1999
Area 1356
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 501 W 12TH ST, LAKELAND, FL 33805

MITCHELL LEWIS

Name MITCHELL LEWIS
Physical Address 11510 NORTH ST, GIBSONTON, FL 33534
Owner Address 11510 NORTH ST, GIBSONTON, FL 33534
Ass Value Homestead 31942
Just Value Homestead 31942
County Hillsborough
Year Built 1999
Area 1152
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 11510 NORTH ST, GIBSONTON, FL 33534

LEWIS DEAN MITCHELL & CHRISTIE B MITCHELL

Name LEWIS DEAN MITCHELL & CHRISTIE B MITCHELL
Address 3514 Primrose Avenue Greensboro NC 27408-3193
Value 75000
Landvalue 75000
Buildingvalue 294700
Bedrooms 4
Numberofbedrooms 4

LEWIS RUBY MITCHELL

Name LEWIS RUBY MITCHELL
Physical Address 1010 W 6TH ST, LAKELAND, FL 33805
Owner Address 1010 W 6TH ST, LAKELAND, FL 33805
Ass Value Homestead 30335
Just Value Homestead 30640
County Polk
Year Built 1968
Area 1669
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1010 W 6TH ST, LAKELAND, FL 33805

LEWIS MITCHELL L & GERTRUDE M

Name LEWIS MITCHELL L & GERTRUDE M
Physical Address 9679 PARKER LAKE CIR, NAVARRE, FL
Owner Address 6477 SUNNY MEADOW ST, COLORADO SPRINGS, CO 80923
County Santa Rosa
Year Built 2004
Area 3024
Land Code Single Family
Address 9679 PARKER LAKE CIR, NAVARRE, FL

LEWIS MITCHELL K

Name LEWIS MITCHELL K
Physical Address 750 N BOUNDARY AV, DELAND, FL 32720
Sale Price 105000
Sale Year 2012
Ass Value Homestead 89633
Just Value Homestead 89633
County Volusia
Year Built 1973
Area 1420
Land Code Single Family
Address 750 N BOUNDARY AV, DELAND, FL 32720
Price 105000

LEWIS MITCHELL E &

Name LEWIS MITCHELL E &
Physical Address 4657 JUNIPER LN, PALM BEACH GARDENS, FL 33418
Owner Address 4657 JUNIPER LN, PALM BEACH GARDENS, FL 33418
Ass Value Homestead 210896
Just Value Homestead 222276
County Palm Beach
Year Built 1969
Area 2371
Land Code Single Family
Address 4657 JUNIPER LN, PALM BEACH GARDENS, FL 33418

LEWIS MITCHELL E

Name LEWIS MITCHELL E
Physical Address S F ST,, FL
Owner Address 4657 JUNIPER LN, PALM BEACH GARDENS, FL 33418
County Palm Beach
Land Code Warehousing, distribution terminals, trucking
Address S F ST,, FL

LEWIS MITCHELL E

Name LEWIS MITCHELL E
Physical Address 1810 OCALA RD, NORTH PALM BEACH, FL 33408
Owner Address 4657 JUNIPER LN, PALM BEACH GARDENS, FL 33418
County Palm Beach
Year Built 1957
Area 1227
Land Code Single Family
Address 1810 OCALA RD, NORTH PALM BEACH, FL 33408

LEWIS MITCHELL D AND KATHRYN M

Name LEWIS MITCHELL D AND KATHRYN M
Physical Address 140 BRIAN RD, MARATHON, FL 33050
Ass Value Homestead 387745
Just Value Homestead 763120
County Monroe
Year Built 1989
Area 2404
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 140 BRIAN RD, MARATHON, FL 33050

LEWIS MITCHELL R

Name LEWIS MITCHELL R
Physical Address 7216 SECRET WOODS CT, JACKSONVILLE, FL 32216
Owner Address 7216 SECRET WOODS CT, JACKSONVILLE, FL 32216
Ass Value Homestead 147225
Just Value Homestead 147225
County Duval
Year Built 1986
Area 2013
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7216 SECRET WOODS CT, JACKSONVILLE, FL 32216

LEWIS MITCHELL

Name LEWIS MITCHELL
Physical Address 232 S F ST, LAKE WORTH, FL 33460
Owner Address 4657 JUNIPER LN, PALM BEACH GARDENS, FL 33418
County Palm Beach
Year Built 1956
Area 1000
Land Code Warehousing, distribution terminals, trucking
Address 232 S F ST, LAKE WORTH, FL 33460

LEWIS E MITCHELL & DENISE C MITCHELL

Name LEWIS E MITCHELL & DENISE C MITCHELL
Address 3500 Cedar Grove Circle Virginia Beach VA
Value 273400
Landvalue 273400
Buildingvalue 78400
Type Lot

LEWIS J MITCHELL & GERTRUDE V MITCHELL

Name LEWIS J MITCHELL & GERTRUDE V MITCHELL
Address 5217 Carolanne Drive Virginia Beach VA
Value 120400
Landvalue 120400
Buildingvalue 72600
Type Lot
Price 10000

MITCHELL I LEWIS & CYNTHIA W LEWIS

Name MITCHELL I LEWIS & CYNTHIA W LEWIS
Address 16835 Village Lane Dallas TX 75248
Value 266600
Landvalue 100000
Buildingvalue 266600

MITCHELL E LEWIS

Name MITCHELL E LEWIS
Address 4657 Juniper Lane Palm Beach Gardens FL 33418
Value 110000
Landvalue 110000
Usage Single Family Residential

MITCHELL E LEWIS

Name MITCHELL E LEWIS
Address 1810 Ocala Road North Palm Beach FL 33408
Value 57192
Landvalue 57192
Usage Single Family Residential

MITCHELL D LEWIS & LAVINA L LEWIS

Name MITCHELL D LEWIS & LAVINA L LEWIS
Address 811 Townsend Farm Drive Greensboro NC 27214-9045
Value 20000
Landvalue 20000
Buildingvalue 109600

MITCHELL D LEWIS

Name MITCHELL D LEWIS
Address 22839 218th Street Queen Creek AZ 85142
Value 17500
Landvalue 17500

MITCHELL D LEWIS

Name MITCHELL D LEWIS
Address 11703 S Meridian Avenue Everett WA
Value 107800
Landvalue 107800
Buildingvalue 47400
Landarea 12,196 square feet Assessments for tax year: 2015

LEWIS ELDON MITCHELL TRUSTEE & FRANCINE E MITCHELL TRUSTEE & ELDON AND FRANCINE REV LIV MITCHELL TRUST

Name LEWIS ELDON MITCHELL TRUSTEE & FRANCINE E MITCHELL TRUSTEE & ELDON AND FRANCINE REV LIV MITCHELL TRUST
Address 950 Clay Street Ashland OR 97520
Value 215410
Type Residence

MITCHELL A LEWIS

Name MITCHELL A LEWIS
Address 2732 NE 174th Avenue Redmond WA 98052
Value 301000
Landvalue 208000
Buildingvalue 301000

LEWIS MITCHELL RODGERS

Name LEWIS MITCHELL RODGERS
Address 4405 Burgin Avenue Kannapolis NC
Value 42050
Landvalue 42050
Buildingvalue 82400
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

LEWIS MITCHELL GREEN MICHELLE

Name LEWIS MITCHELL GREEN MICHELLE
Address 1530 Lowell Court Crofton MD 21114
Value 80000
Landvalue 80000
Buildingvalue 71800
Airconditioning yes

LEWIS MITCHELL B & NAHLA N

Name LEWIS MITCHELL B & NAHLA N
Address 1543 Lee Street East Charlestown WV
Value 15600
Landvalue 15600
Buildingvalue 50600
Bedrooms 4
Numberofbedrooms 4

LEWIS MITCHELL & DEBORAH MITCHELL

Name LEWIS MITCHELL & DEBORAH MITCHELL
Address 5773 Ackerman Bartlett TN 38134
Value 28000
Landvalue 28000
Landarea 10,000 square feet
Bedrooms 3
Numberofbedrooms 3
Type None

LEWIS MITCHELL

Name LEWIS MITCHELL
Address Rock Grove Park Rock Hill SC
Value 2000
Landvalue 2000
Landarea 3,485 square feet

LEWIS L MITCHELL & DEBORAH M MITCHELL

Name LEWIS L MITCHELL & DEBORAH M MITCHELL
Address 9740 Biddulph Road Brooklyn OH 44144
Value 41700
Usage Single Family Dwelling

LEWIS N MITCHELL

Name LEWIS N MITCHELL
Address 3134 5th St Place Hickory NC
Value 36900
Landvalue 36900
Buildingvalue 132200
Landarea 13,504 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

LEWIS JAMES MITCHELL AND

Name LEWIS JAMES MITCHELL AND
Physical Address 5829 MT PLEASANT RD, QUINCY, FL 32351
Owner Address CELESTE FLEETWOOD LEWIS, QUINCY, FL 32352
Ass Value Homestead 73976
Just Value Homestead 84854
County Gadsden
Year Built 1960
Area 2836
Applicant Status Husband
Co Applicant Status Wife
Land Code Grazing land soil capability Class I
Address 5829 MT PLEASANT RD, QUINCY, FL 32351

MITCHELL LEWIS

Name MITCHELL LEWIS
Type Independent Voter
State NY
Address 80 E END AVE, NEW YORK, NY 10028
Phone Number 917-969-6481
Email Address [email protected]

MITCHELL LEWIS

Name MITCHELL LEWIS
Type Democrat Voter
State FL
Address 7216 SECRET WOODS CT, JACKSONVILLE, FL 32216
Phone Number 904-813-0041
Email Address [email protected]

MITCHELL LEWIS

Name MITCHELL LEWIS
Type Voter
State FL
Address 1856 SAN MARCO BLVD, JACKSONVILLE, FL 32207
Phone Number 904-655-9835
Email Address [email protected]

MITCHELL LEWIS

Name MITCHELL LEWIS
Type Independent Voter
State SC
Address 315 LOGGERHEAD DR, COLUMBIA, SC 29229
Phone Number 803-360-7100
Email Address [email protected]

MITCHELL LEWIS

Name MITCHELL LEWIS
Type Democrat Voter
State SC
Address 868 MEADOWFIELD RD, GASTON, SC 29053
Phone Number 803-331-6662
Email Address [email protected]

MITCHELL LEWIS

Name MITCHELL LEWIS
Type Republican Voter
State PA
Address 44 PARK RD, NOTTINGHAM, PA 19362
Phone Number 610-932-5345
Email Address [email protected]

MITCHELL LEWIS

Name MITCHELL LEWIS
Type Voter
State OR
Address 780 12TH CT SW, BANDON, OR 97411
Phone Number 541-260-2445
Email Address [email protected]

MITCHELL LEWIS

Name MITCHELL LEWIS
Type Voter
State MI
Address 732 FRED ST, LANSING, MI 48911
Phone Number 517-881-8881
Email Address [email protected]

MITCHELL LEWIS

Name MITCHELL LEWIS
Type Voter
State NY
Address 2587 LOFTUS AVE, OCEANSIDE, NY 11572
Phone Number 516-384-5851
Email Address [email protected]

MITCHELL LEWIS

Name MITCHELL LEWIS
Type Independent Voter
State LA
Address 907 24TH ST, GRETNA, LA 70053
Phone Number 504-427-0731
Email Address [email protected]

MITCHELL LEWIS

Name MITCHELL LEWIS
Type Voter
State TX
Address 1920 NAROBI PL, MESQUITE, TX 75149
Phone Number 469-766-1678
Email Address [email protected]

MITCHELL LEWIS

Name MITCHELL LEWIS
Type Independent Voter
State VA
Address 5523 WOODLAWN MANOR CT, ALEXANDRIA, VA 22309
Phone Number 443-708-1961
Email Address [email protected]

MITCHELL LEWIS

Name MITCHELL LEWIS
Type Voter
State LA
Address 122 RANDOLPH DRIVE, LAFAYETTE, LA 70501
Phone Number 337-572-9188
Email Address [email protected]

MITCHELL LEWIS

Name MITCHELL LEWIS
Type Republican Voter
State LA
Address 304 W MARIGNY CIR APT A, DUSON, LA 70529
Phone Number 337-504-4837
Email Address [email protected]

MITCHELL LEWIS

Name MITCHELL LEWIS
Type Democrat Voter
State NC
Address 811TOWNSEND FARMDR, GREENSBORO, NC 27214
Phone Number 336-253-9792
Email Address [email protected]

MITCHELL LEWIS

Name MITCHELL LEWIS
Type Voter
State OH
Address 12844 ECHO DELL RD LOT 23, E LIVERPOOL, OH 43920
Phone Number 330-385-2204
Email Address [email protected]

MITCHELL LEWIS

Name MITCHELL LEWIS
Type Republican Voter
State TX
Address PO BOX 670904, DALLAS, TX 75367
Phone Number 214-704-6899
Email Address [email protected]

MITCHELL LEWIS

Name MITCHELL LEWIS
Type Independent Voter
State CT
Address 121 CHURCHILL ST, FAIRFIELD, CT 06824
Phone Number 203-910-3353
Email Address [email protected]

MITCHELL J LEWIS

Name MITCHELL J LEWIS
Visit Date 4/13/10 8:30
Appointment Number U28060
Type Of Access VA
Appt Made 7/28/10 7:39
Appt Start 7/30/10 11:00
Appt End 7/30/10 23:59
Total People 281
Last Entry Date 7/28/10 7:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 10/29/2010 07:00:00 AM +0000

MITCHELL A LEWIS

Name MITCHELL A LEWIS
Visit Date 4/13/10 8:30
Appointment Number U91216
Type Of Access VA
Appt Made 3/26/10 12:28
Appt Start 4/1/10 8:30
Appt End 4/1/10 23:59
Total People 399
Last Entry Date 3/26/10 12:28
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 07/30/2010 07:00:00 AM +0000

MITCHELL LEWIS

Name MITCHELL LEWIS
Car ACURA MDX
Year 2012
Address 8435 Lazy Oaks Ct, Atlanta, GA 30350-3532
Vin 2HNYD2H62CH542187
Phone 678-580-3549

Mitchell Lewis

Name Mitchell Lewis
Car HONDA ACCORD
Year 2007
Address 2655 Clemmons Rd, Bloomington Springs, TN 38545-4519
Vin 1HGCM56367A203979

Mitchell Lewis

Name Mitchell Lewis
Car TOYOTA FJ CRUISER
Year 2007
Address 13314 Ridgemoor Dr, Prospect, KY 40059-7139
Vin JTEBU11F870100214

MITCHELL LEWIS

Name MITCHELL LEWIS
Car FORD FUSION
Year 2007
Address 7149 Clements Ave, Gloucester, VA 23061-5174
Vin 3FAHP081X7R172774
Phone 703-350-9070

MITCHELL LEWIS

Name MITCHELL LEWIS
Car FORD MUSTANG
Year 2008
Address 7149 Clements Ave, Gloucester, VA 23061-5174
Vin 1ZVHT80N785172641

MITCHELL LEWIS

Name MITCHELL LEWIS
Car MERCEDES-BENZ GL-CLASS
Year 2008
Address 2007 Burlingame Dr SE, Huntsville, AL 35803-1209
Vin 4JGBF71E48A367589
Phone 256-684-9327

MITCHELL LEWIS

Name MITCHELL LEWIS
Car GMC SIERRA 1500
Year 2008
Address 3229 Townshend W, Gretna, LA 70056-8381
Vin 2GTEC13J781169469
Phone 504-392-3795

MITCHELL LEWIS

Name MITCHELL LEWIS
Car CHEVROLET SILVERADO 2500HD
Year 2009
Address 893 Vz County Road 1918, Fruitvale, TX 75127-1862
Vin 1GCHK53689F185032

MITCHELL LEWIS

Name MITCHELL LEWIS
Car CHEVROLET IMPALA
Year 2009
Address 374 Daughdrill Rd, Silver Creek, MS 39663-4218
Vin 2G1WB57K691155932

MITCHELL LEWIS

Name MITCHELL LEWIS
Car VOLKSWAGEN TOUAREG 2
Year 2009
Address 347 BETTYRAE WAY, DALLAS, TX 75232-4417
Vin WVGFM77L29D033221

MITCHELL LEWIS

Name MITCHELL LEWIS
Car FORD FLEX
Year 2009
Address 309 Watts Ave, London, KY 40741-1457
Vin 2FMEK63C19BB08255

MITCHELL LEWIS

Name MITCHELL LEWIS
Car VOLVO S40
Year 2009
Address 20 W PALISADE AVE APT 4204, ENGLEWOOD, NJ 07631-2751
Vin YV1MS390192463891
Phone 201-568-2023

MITCHELL LEWIS

Name MITCHELL LEWIS
Car LEXUS IS 250
Year 2009
Address 234 Hewlett Ave, Merrick, NY 11566-3127
Vin JTHCK262192031964

MITCHELL LEWIS

Name MITCHELL LEWIS
Car FORD MUSTANG
Year 2007
Address 113 N Garfield St, Enterprise, KS 67441-9047
Vin 1ZVFT82H775243981
Phone

Mitchell Lewis

Name Mitchell Lewis
Car MITSUBISHI GALANT
Year 2009
Address 3814 Willowswitch Ln, Columbus, OH 43207-3484
Vin 4A3AB36F69E010167

MITCHELL LEWIS

Name MITCHELL LEWIS
Car TOYOTA RAV4
Year 2009
Address 2276 N THUNDER GULCH CIR, PALMER, AK 99645-8894
Vin JTMBK33V79D004712
Phone 907-982-7889

MITCHELL LEWIS

Name MITCHELL LEWIS
Car HYUNDAI SONATA
Year 2009
Address 218 EUCLID AVE, SAINT LOUIS, MO 63119
Vin 5NPET46C49H557581

MITCHELL LEWIS

Name MITCHELL LEWIS
Car MERCEDES-BENZ E-CLASS
Year 2010
Address 3229 Townshend W, Gretna, LA 70056-8381
Vin WDDHF5GB3AA207361

MITCHELL LEWIS

Name MITCHELL LEWIS
Car CHEVROLET TRAVERSE
Year 2011
Address 6107 WHITE ROSE TRL, DALLAS, TX 75248-4935
Vin 1GNKRJED4BJ410921

MITCHELL LEWIS

Name MITCHELL LEWIS
Car CHEVROLET SILVERADO 2500HD
Year 2011
Address PO Box 3964, Jackson, WY 83001-3964
Vin 1GC1KYE88BF207523

MITCHELL LEWIS

Name MITCHELL LEWIS
Car LEXUS LS 460
Year 2011
Address 8435 Lazy Oaks Ct, Atlanta, GA 30350-3532
Vin JTHBL5EF2B5107212
Phone 678-580-3549

MITCHELL LEWIS

Name MITCHELL LEWIS
Car CHEVROLET TAHOE
Year 2011
Address 4040 Ida Ln, Vestavia, AL 35243-5113
Vin 1GNSCCE04BR369900
Phone 706-313-9733

MITCHELL LEWIS

Name MITCHELL LEWIS
Car HYUNDAI SONATA
Year 2011
Address 4121 Rosefield Ct, Charlotte, NC 28215-7591
Vin 5NPEB4AC7BH171687
Phone 980-254-1502

MITCHELL LEWIS

Name MITCHELL LEWIS
Car JEEP GRAND CHEROKEE
Year 2011
Address 1802 SW 20th Ave, Battle Ground, WA 98604-3141
Vin 1J4RR4GG9BC555760
Phone 360-666-6295

MITCHELL LEWIS

Name MITCHELL LEWIS
Car NISSAN FRONTIER
Year 2011
Address 454 Avenue F, Hereford, TX 79045-3304
Vin 1N6AD0EV4BC450391
Phone 402-746-4480

MITCHELL LEWIS

Name MITCHELL LEWIS
Car FORD F-150
Year 2011
Address 208 Wildwood Ct, Jonesborough, TN 37659-3460
Vin 1FTFW1R66BFB15420
Phone 423-676-1090

MITCHELL LEWIS

Name MITCHELL LEWIS
Car HONDA ACCORD
Year 2011
Address 4040 IDA LN, VESTAVIA, AL 35243
Vin 1HGCP2F8XBA031174
Phone 205-285-6705

MITCHELL LEWIS

Name MITCHELL LEWIS
Car LEXUS IS 250
Year 2009
Address 3312 S CONWAY DR, KENNEWICK, WA 99337-3036
Vin JTHBK262395104200
Phone 509-582-3173

MITCHELL LEWIS

Name MITCHELL LEWIS
Car HONDA CIVIC
Year 2007
Address 9679 Parker Lake Cir, Gulf Breeze, FL 32566-4805
Vin 1HGFA16517L086073

Mitchell Lewis

Name Mitchell Lewis
Domain tapestrie.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-30
Update Date 2013-08-26
Registrar Name GODADDY.COM, LLC
Registrant Address 20 West Palisade Avenue|4204 Englewood New Jersey 07631
Registrant Country UNITED STATES
Registrant Fax 19172104278

Mitchell Lewis

Name Mitchell Lewis
Domain ziipplus.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-25
Update Date 2013-01-10
Registrar Name GODADDY.COM, LLC
Registrant Address 20 West Palisade Avenue|4204 Englewood New Jersey 07631
Registrant Country UNITED STATES

Mitchell Lewis

Name Mitchell Lewis
Domain thecardiganstore.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-27
Update Date 2013-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address 20 West Palisade Avenue|4204 Englewood New Jersey 07631
Registrant Country UNITED STATES

Mitchell Lewis

Name Mitchell Lewis
Domain fabricofsociety.com
Contact Email [email protected]
Whois Sever whois.gomontenegrodomains.com
Create Date 2008-09-19
Update Date 2013-01-10
Registrar Name GO MONTENEGRO DOMAINS, LLC
Registrant Address 20 West Palisade Avenue|4204 Englewood New Jersey 07631
Registrant Country UNITED STATES

Mitchell Lewis

Name Mitchell Lewis
Domain cardigan-angel.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-08
Update Date 2010-01-08
Registrar Name GODADDY.COM, LLC
Registrant Address 20 West Palisade Avenue|4204 Englewood New Jersey 07631
Registrant Country UNITED STATES

Mitchell Lewis

Name Mitchell Lewis
Domain teenagehaze.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-22
Update Date 2013-09-22
Registrar Name GODADDY.COM, LLC
Registrant Address 1241 Clarkson Avenue Newberry South Carolina 29108
Registrant Country UNITED STATES

Mitchell Lewis

Name Mitchell Lewis
Domain mybaseballfuture.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-23
Update Date 2013-09-23
Registrar Name GODADDY.COM, LLC
Registrant Address 1110 Saint Croix St N Hudson Wisconsin 54016
Registrant Country UNITED STATES

Mitchell Lewis

Name Mitchell Lewis
Domain tapestrie.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-30
Update Date 2013-08-26
Registrar Name GODADDY.COM, LLC
Registrant Address 20 West Palisade Avenue|4204 Englewood New Jersey 07631
Registrant Country UNITED STATES

mitchell lewis

Name mitchell lewis
Domain traditionloverslane.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-09
Update Date 2013-07-16
Registrar Name GODADDY.COM, LLC
Registrant Address po box 670904 dallas Texas 75367
Registrant Country UNITED STATES

MITCHELL LEWIS

Name MITCHELL LEWIS
Domain deletethetweet.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-06-07
Update Date 2013-06-07
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 18 ARMSTRONG WAY HIGHLAND PARK QLD 4211
Registrant Country AUSTRALIA

Mitchell Lewis

Name Mitchell Lewis
Domain fabric-of-society.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-07-11
Update Date 2007-07-16
Registrar Name GODADDY.COM, LLC
Registrant Address 20 West Palisade Avenue|4204 Englewood New Jersey 07631
Registrant Country UNITED STATES
Registrant Fax 19172104278

Lewis, Mitchell

Name Lewis, Mitchell
Domain fruitofthenet.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-07-18
Update Date 2013-05-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 6107 White Rose Trail Dallas TX 75248
Registrant Country UNITED STATES

Mitchell Lewis

Name Mitchell Lewis
Domain lanestarproperties.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-05
Update Date 2012-01-10
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 670904 Dallas Texas 75367
Registrant Country UNITED STATES

MITCHELL LEWIS

Name MITCHELL LEWIS
Domain scaircut.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-06-07
Update Date 2013-06-07
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 18 ARMSTRONG WAY HIGHLAND PARK QLD 4211
Registrant Country AUSTRALIA

MITCHELL LEWIS

Name MITCHELL LEWIS
Domain scarecut.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-06-07
Update Date 2013-06-07
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 18 ARMSTRONG WAY HIGHLAND PARK QLD 4211
Registrant Country AUSTRALIA

Mitchell Lewis

Name Mitchell Lewis
Domain lewisinsideandoutco.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-07-17
Update Date 2013-07-18
Registrar Name 1 & 1 INTERNET AG
Registrant Address 227 E Avon Rd Brookhaven PA 19015
Registrant Country UNITED STATES

mitchell lewis

Name mitchell lewis
Domain pixelart.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1996-07-01
Update Date 2013-10-23
Registrar Name GODADDY.COM, LLC
Registrant Address po box 670904 dallas Texas 75367
Registrant Country UNITED STATES

Mitchell Lewis

Name Mitchell Lewis
Domain belfordstore.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-03-30
Update Date 2013-02-28
Registrar Name GODADDY.COM, LLC
Registrant Address 114 Engle Street Englewood New Jersey 07631
Registrant Country UNITED STATES

Mitchell Lewis

Name Mitchell Lewis
Domain kidsologie.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-23
Update Date 2010-05-23
Registrar Name GODADDY.COM, LLC
Registrant Address 20 West Palisade Avenue|4204 Englewood New Jersey 07631
Registrant Country UNITED STATES
Registrant Fax 19172104278

Mitchell Lewis

Name Mitchell Lewis
Domain tangle-time.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-23
Update Date 2013-03-23
Registrar Name GODADDY.COM, LLC
Registrant Address 114 Engle Street|4204 Englewood New Jersey 07631
Registrant Country UNITED STATES

Mitchell Lewis

Name Mitchell Lewis
Domain saltoftheair.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-11-27
Update Date 2013-11-27
Registrar Name GODADDY.COM, LLC
Registrant Address 114 Engle Street|4204 Englewood New Jersey 07631
Registrant Country UNITED STATES

Mitchell Lewis

Name Mitchell Lewis
Domain valca.net
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-03-22
Update Date 2013-03-23
Registrar Name 1 & 1 INTERNET AG
Registrant Address 17736 Hickory Trl Lakeville MN 55044
Registrant Country UNITED STATES

Mitchell Lewis

Name Mitchell Lewis
Domain itgeekdom.net
Contact Email [email protected]
Whois Sever whois.corenic.net
Create Date 2011-05-24
Update Date 2013-05-25
Registrar Name CORE INTERNET COUNCIL OF REGISTRARS
Registrant Address 195 White Plains Road Trumbull CT 06611
Registrant Country UNITED STATES

Mitchell Lewis

Name Mitchell Lewis
Domain cardiganangel.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-03-24
Update Date 2013-01-10
Registrar Name GODADDY.COM, LLC
Registrant Address 20 West Palisade Avenue|4204 Englewood New Jersey 07631
Registrant Country UNITED STATES
Registrant Fax 19172104278

Lewis, Mitchell

Name Lewis, Mitchell
Domain concrete-supplies.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-07-18
Update Date 2013-05-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 6107 White Rose Trail Dallas TX 75248
Registrant Country UNITED STATES