Patricia Ford

We have found 365 public records related to Patricia Ford in 38 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 65 business registration records connected with Patricia Ford in public records. The businesses are registered in 22 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 19 different industries. Most of the businesses are engaged in Health Services (Services) industry. There are 60 profiles of government employees in our database. People found have ten different job titles. Most of them are employed as Grade Teacher. These employees work in seven different states. Most of them work in Georgia state. Average wage of employees is $45,879.


Patricia L Ford

Name / Names Patricia L Ford
Age 57
Birth Date 1967
Also Known As Patty L Ford
Person 12151 57th St, Coral Springs, FL 33076
Phone Number 954-255-6455
Possible Relatives
Previous Address 7889 112th Way, Parkland, FL 33076
3641 Hillsboro Blvd #F105, Coconut Creek, FL 33073
8129 Severn Dr #B, Boca Raton, FL 33433
6043 Boca Colony Dr #612, Boca Raton, FL 33433
10131 Sunrise Blvd #101, Plantation, FL 33322
8128 Severn Dr #B, Boca Raton, FL 33433
3641 Hillsboro Blvd #B, Coconut Creek, FL 33073
11000 16th Ave #1213, Everett, WA 98208
Email [email protected]

Patricia Ford

Name / Names Patricia Ford
Age 57
Birth Date 1967
Also Known As Patricia Aucoin
Person 36 Autumn St #3, Everett, MA 02149
Phone Number 617-387-5656
Possible Relatives







Previous Address 83 Bradford St #1, Everett, MA 02149
40 Bellingham Ave, Revere, MA 02151
42 Flaxfield Rd, Dudley, MA 01571
378 Sunderland Rd, Worcester, MA 01604
6 Angelo St, Worcester, MA 01604

Patricia A Ford

Name / Names Patricia A Ford
Age 59
Birth Date 1965
Also Known As Paul A Ford
Person 18 Summit St, Halifax, MA 02338
Phone Number 781-293-6509
Possible Relatives




Previous Address 843 Plymouth St #2, Halifax, MA 02338
843 2a 606 Manor Rd, Halifax, MA 02338
843 2a 606 Mnr, Halifax, MA 02338
166 PO Box, Halifax, MA 02338
315 PO Box, Malden, MA 02148
25 Davenport Rd, East Bridgewater, MA 02333
25 Davenport Rd, E Bridgewater, MA 02333
391 Foundry St #1, North Easton, MA 02356
Email [email protected]

Patricia Annette Ford

Name / Names Patricia Annette Ford
Age 60
Birth Date 1964
Also Known As Patricia Bridges
Person 3 Deer Meadow Cv, Little Rock, AR 72209
Phone Number 501-562-7398
Possible Relatives
A Ford
Previous Address 190515 PO Box, Little Rock, AR 72219
1501 State St, Little Rock, AR 72202
1501 B St, Little Rock, AR 72205
1501 South B, Little Rock, AR 72206
Deer Mdw, Little Rock, AR 72209
1122 22nd St, Little Rock, AR 72206
1123 22nd St, Little Rock, AR 72206
1600 Hillsboro #B6H, Eldorado, AR 71730

Patricia A Ford

Name / Names Patricia A Ford
Age 60
Birth Date 1964
Also Known As P Ford
Person 175 Lang St, Springfield, MA 01104
Phone Number 413-788-8869
Possible Relatives


Previous Address 24 Craig Dr #1A, West Springfield, MA 01089
658 Main St, West Springfield, MA 01089
1865 Ocean Dr #8E, Hallandale Beach, FL 33009
131 Ashley St #E5, W Springfield, MA 01089

Patricia B Ford

Name / Names Patricia B Ford
Age 61
Birth Date 1963
Also Known As Peter Byron Ford
Person 4058 Delvin Dr, Tallahassee, FL 32309
Phone Number 904-562-8629
Possible Relatives
Previous Address 3163 Huttersfield Cir, Tallahassee, FL 32303
4058 Devlin Ct, Tallahassee, FL 32309
2616 De Soto Blvd, Coral Gables, FL 33134
409 Cloverdale Dr, Tallahassee, FL 32312
Email [email protected]
Associated Business Fineline Construction Service Fineline Construction Services Incorporated Fineline Construction Services

Patricia Davis Ford

Name / Names Patricia Davis Ford
Age 64
Birth Date 1960
Also Known As P Ford
Person 736 Hermitage Ln, Woodstock, AL 35188
Phone Number 205-938-9053
Possible Relatives
Previous Address 503 PO Box, West Blocton, AL 35184
524 PO Box, West Blocton, AL 35184
Rosa Park, West Blocton, AL 35184
Rosa Park Ln, West Blocton, AL 35184
General Delivery, West Blocton, AL 35184

Patricia F Ford

Name / Names Patricia F Ford
Age 67
Birth Date 1957
Also Known As P Ford
Person 1000 Harvard St #1, Mattapan, MA 02126
Phone Number 617-298-8622
Possible Relatives Adair Lula Ford
Previous Address 1000 Harvard St #A, Mattapan, MA 02126
1000 Harvard St #2, Mattapan, MA 02126
1000 Harvard St, Mattapan, MA 02126
1000 Harvard St #2A, Mattapan, MA 02126
770 Cummins Hw #7, Mattapan, MA 02126
1000 Harvard St #2A, Boston, MA 02126
34 Po, Roxbury Crossing, MA 02120
1121 Hamilton Ave, Farrell, PA 16121
1000 Harvard St, Boston, MA 02126
430 River St #26, Boston, MA 02126
430 River St #26, Mattapan, MA 02126
Email [email protected]
Associated Business Streetfeet Workshops, Inc

Patricia Ford

Name / Names Patricia Ford
Age 67
Birth Date 1957
Person 380 Syndicate Rd, Williamstown, MA 01267
Phone Number 215-322-2288
Possible Relatives Karen Landisford





Res Ford

V Ford
Previous Address 21 Evergreen St, Rochester, NY 14605
293 Lincoln Ave, Holland, MI 49423
80 Syndicate, Williamstown, MA 01267
969 2nd St, Richboro, PA 18954
10715 Fernridge Ct, Richmond, VA 23236
969 Second St, Richboro, PA 18954
7 Bank St, Williamstown, MA 01267

Patricia B Ford

Name / Names Patricia B Ford
Age 69
Birth Date 1955
Also Known As Patty B Ford
Person 2034 PO Box, Pahoa, HI 96778
Phone Number 501-332-5198
Possible Relatives
Misty F Christie
Previous Address 22921 Highway 67, Malvern, AR 72104
550 Post Oak Rd, Arkadelphia, AR 71923
7704 Whispering Winds Dr, Austin, TX 78745
948 Cedar Grove Rd, Arkadelphia, AR 71923
3183 Highway 26, Arkadelphia, AR 71923
239 PO Box, Chidester, AR 71726
2 Brandi Ln, Arkadelphia, AR 71923
1876 Fairview Rd, Camden, AR 71701
49 PO Box, Durham, NC 27702
49 RR 7, Durham, NC 27707
3 PO Box, Chidester, AR 71726

Patricia A Ford

Name / Names Patricia A Ford
Age 70
Birth Date 1954
Person 89 Chesbrough Rd #1, West Roxbury, MA 02132
Phone Number 617-323-3125
Possible Relatives

Email [email protected]

Patricia Ann Ford

Name / Names Patricia Ann Ford
Age 70
Birth Date 1954
Also Known As Pat A Ford
Person 6219 Texas St #4, Bossier City, LA 71111
Phone Number 318-742-6019
Previous Address 6219 Tx State Hwy, Bossier City, LA 71111
734 Pierremont Rd, Shreveport, LA 71106
734 1st #2, Shreveport, LA 71129
6219 Texas St #4, Bossier City, LA 71111
Pierremont, Shreveport, LA 71106

Patricia Reincke Ford

Name / Names Patricia Reincke Ford
Age 72
Birth Date 1952
Also Known As Ryan Patrick Ford
Person 70355 6th St, Covington, LA 70433
Phone Number 504-467-3323
Possible Relatives






Allen L Uford
Previous Address 81 Nassau Ave, Kenner, LA 70065
511 32nd St #22, Gulfport, MS 39507
6728 Madewood Dr, Metairie, LA 70003
115 Marina Blvd, Mandeville, LA 70471
25 Hickory Dr, Covington, LA 70433
436 Sandy St, Waveland, MS 39576
117 Cherrylaurel Dr, Covington, LA 70433
Email [email protected]

Patricia Marion Ford

Name / Names Patricia Marion Ford
Age 75
Birth Date 1949
Also Known As Patricia F Ford
Person P, Plantation, FL 33318
Phone Number 954-476-0040
Possible Relatives






Una Mcgrathford
Previous Address 10550 State Road 84 #316, Davie, FL 33324
10550 State Road 84 #31, Davie, FL 33324
15824 PO Box, Plantation, FL 33318
15824 PO Box, Fort Lauderdale, FL 33318
10550 State Road 84, Davie, FL 33324
11261 27th St, Plantation, FL 33323
537 PO Box, Brunswick, ME 04011
735 Glenns Dr, Sautee Nacoochee, GA 30571
23 Jordan Ave #C, Brunswick, ME 04011
2431 Oak Beach Blvd, Sebring, FL 33875
26 Jordan Ave #C, Brunswick, ME 04011

Patricia J Ford

Name / Names Patricia J Ford
Age 77
Birth Date 1947
Person 19 Packard St #2, Brockton, MA 02301
Phone Number 508-588-6183
Possible Relatives


Patricia A Ford

Name / Names Patricia A Ford
Age 77
Birth Date 1947
Person 15 Pine St, Wellesley, MA 02481
Phone Number 978-235-8216
Possible Relatives

Previous Address 2 Magnolia Dr, Ormond Beach, FL 32174
60 View St, Fitchburg, MA 01420

Patricia Belanger Ford

Name / Names Patricia Belanger Ford
Age 79
Birth Date 1945
Also Known As Patrica B Ford
Person 301 Celeste Dr, New Iberia, LA 70560
Phone Number 337-365-2877
Possible Relatives

Previous Address 124 Avenue Belle Terre, New Iberia, LA 70563
730 Lewis St #7, New Iberia, LA 70560
2113 Avenue Belle Terre, New Iberia, LA 70563
601 Ernest St, New Iberia, LA 70563

Patricia H Ford

Name / Names Patricia H Ford
Age 79
Birth Date 1945
Also Known As Pat Ford
Person 195 Bayberry Hill Ln #195, Leominster, MA 01453
Phone Number 978-534-5282
Possible Relatives
Previous Address 143 Waltham St #8, Maynard, MA 01754

Patricia P Ford

Name / Names Patricia P Ford
Age 80
Birth Date 1944
Also Known As P Ford
Person 2845 Windmill Dr, Sumter, SC 29150
Phone Number 803-469-6245
Possible Relatives




Previous Address 7107 148th Ter, Village Of Palmetto Bay, FL 33158
20 Mere Ct, Sumter, SC 29150

Patricia A Ford

Name / Names Patricia A Ford
Age 83
Birth Date 1941
Person 1117 Olive St, Belleville, IL 62220
Phone Number 618-233-6979
Previous Address 119 Saint Christopher Ct, Mascoutah, IL 62258
21 11th, Blvl, IL 00000
2004 Centreville Ave, Belleville, IL 62220
Associated Business Ford Marble & Tile, Inc

Patricia H Ford

Name / Names Patricia H Ford
Age 84
Birth Date 1939
Also Known As Patricia L Ford
Person 1020 Careswell St, Marshfield, MA 02050
Phone Number 781-837-2675
Possible Relatives Harvey A Fordiii


N Ford
Previous Address 873 Saltonstall Ter, Port St Lucie, FL 34953
913 Ferry St, Marshfield, MA 02050

Patricia R Ford

Name / Names Patricia R Ford
Age 85
Birth Date 1938
Also Known As P Ford
Person 215 Uppergate Ct, Owings Mills, MD 21117
Phone Number 410-356-3275
Possible Relatives

Previous Address 1612 Aztec St, Leesburg, FL 34748
238 Market St, Williamsport, PA 17701
5837 Hood St, Hollywood, FL 33021

Patricia Traylor Ford

Name / Names Patricia Traylor Ford
Age 85
Birth Date 1938
Also Known As Patricia K Ford
Person 2801 Debouchel Blvd, Meraux, LA 70075
Phone Number 985-792-4329
Possible Relatives




Previous Address 104 Parlange Pl, Mandeville, LA 70471
2174 PO Box, Mandeville, LA 70470
5946 Babylon St #48, New Orleans, LA 70126
6678 Springview Dr, Westerville, OH 43082
133 Seal Dr, Arabi, LA 70032
1261 Whitney Ln, Westerville, OH 43081
5393 Tullis Dr, New Orleans, LA 70131
1617 PO Box, Chalmette, LA 70044
5294 Tullis Dr, New Orleans, LA 70131

Patricia D Ford

Name / Names Patricia D Ford
Age N/A
Person 2500 ASPEN AVE NW, HUNTSVILLE, AL 35810
Phone Number 256-852-2897

Patricia Ford

Name / Names Patricia Ford
Age N/A
Person 113 1st Way #4B, West Palm Beach, FL 33407
Possible Relatives
Previous Address 2700 Clubhouse Pointe, West Palm Beach, FL 33409
3209 32nd Ct, Jupiter, FL 33477

Patricia A Ford

Name / Names Patricia A Ford
Age N/A
Person 6414 Abbington Dr #H10, New Orleans, LA 70126
Possible Relatives




Previous Address 7001 Bundy Rd, New Orleans, LA 70127
5294 Tullis Dr, New Orleans, LA 70131

Patricia G Ford

Name / Names Patricia G Ford
Age N/A
Person 5314 Lanny St, Alexandria, LA 71303
Possible Relatives

Patricia Diane Ford

Name / Names Patricia Diane Ford
Age N/A
Also Known As Patricia Cohen
Person 138 Houston St, Jasper, TX 75951
Phone Number 803-694-0208
Possible Relatives







Previous Address 9800 Plank Rd, Clinton, LA 70722
9800 Plank Rd #C18, Clinton, LA 70722
311 Subertown Rd, Whitmire, SC 29178
1609 RR 1 #1609, Hemphill, TX 75948
138 Houston St, Jasper, TX 75951
1726 PO Box, Leesville, LA 71496
701 Causey Loop, Leesville, LA 71446
94 Bkc #80320, Leesville, LA 70357
Email [email protected]
Associated Business George Evas Institute, Inc

Patricia A Ford

Name / Names Patricia A Ford
Age N/A
Person 6 HICKORY FRST, TUSCALOOSA, AL 35401
Phone Number 205-349-3602

Patricia A Ford

Name / Names Patricia A Ford
Age N/A
Person 706 BUCKINGHAM DR, MONTGOMERY, AL 36116
Phone Number 334-280-2408

Patricia Ford

Name / Names Patricia Ford
Age N/A
Person 675 COUNTY SHOP RD, CLAYTON, AL 36016

Patricia A Ford

Name / Names Patricia A Ford
Age N/A
Person PO BOX 492, HARPERSVILLE, AL 35078

Patricia T Ford

Name / Names Patricia T Ford
Age N/A
Person 13075 E US HIGHWAY 84, ASHFORD, AL 36312

Patricia L Ford

Name / Names Patricia L Ford
Age N/A
Person 9625 ARGYLE RD, IRVINGTON, AL 36544

Patricia Ford

Name / Names Patricia Ford
Age N/A
Person 736 HERMITAGE LN, WOODSTOCK, AL 35188

Patricia Hamilton Ford

Name / Names Patricia Hamilton Ford
Age N/A
Person 23 PO Box, Chidester, AR 71726

Patricia Ford

Name / Names Patricia Ford
Age N/A
Person 594 PO Box, El Dorado, AR 71731

Patricia J Ford

Name / Names Patricia J Ford
Age N/A
Person 25 Greenwood Ave, Tewksbury, MA 01876

Patricia A Ford

Name / Names Patricia A Ford
Age N/A
Person 1321 SMITH ST, BRIGHTON, AL 35020
Phone Number 205-424-5602

Patricia D Ford

Name / Names Patricia D Ford
Age N/A
Person 429 EMORY BOYD CIR, CLAYTON, AL 36016
Phone Number 334-775-8940

Patricia Ford

Name / Names Patricia Ford
Age N/A
Person 2216 JONATHAN DR NW APT B, HUNTSVILLE, AL 35810
Phone Number 256-552-0659

Patricia A Ford

Name / Names Patricia A Ford
Age N/A
Person 8651 COUNTY ROAD 26, RAGLAND, AL 35131
Phone Number 205-472-0139

Patricia Ford

Name / Names Patricia Ford
Age N/A
Person 313 N LOCUST ST, FLORENCE, AL 35630
Phone Number 256-764-6495

Patricia Ford

Name / Names Patricia Ford
Age N/A
Person 4772 VELMA CIR, MONTGOMERY, AL 36108
Phone Number 334-265-7127

Patricia Ford

Name / Names Patricia Ford
Age N/A
Person 11655 GRAND GARDEN DR, GRAND BAY, AL 36541
Phone Number 251-824-2615

Patricia Ford

Name / Names Patricia Ford
Age N/A
Person 804 26TH AVE, PHENIX CITY, AL 36869
Phone Number 334-297-4770

Patricia A Ford

Name / Names Patricia A Ford
Age N/A
Person 475 HIGHWAY 62, HARPERSVILLE, AL 35078
Phone Number 205-672-9062

Patricia A Ford

Name / Names Patricia A Ford
Age N/A
Person 1321 SMITH ST, BESSEMER, AL 35020
Phone Number 205-424-5602

Patricia F Ford

Name / Names Patricia F Ford
Age N/A
Person 211 26TH TER NW, BIRMINGHAM, AL 35215
Phone Number 205-856-0486

Patricia Ford

Name / Names Patricia Ford
Age N/A
Person 2044 HIGH SCHOOL RD, BESSEMER, AL 35023
Phone Number 205-497-3958

Patricia Ford

Name / Names Patricia Ford
Age N/A
Person 3861 HIGHWAY 83, VINCENT, AL 35178
Phone Number 205-672-9062

Patricia A Ford

Name / Names Patricia A Ford
Age N/A
Person 114 SPRING GARDENS LN, BIRMINGHAM, AL 35217
Phone Number 205-841-3805

Patricia A Ford

Name / Names Patricia A Ford
Age N/A
Person 1344 FULTON AVE SW, BIRMINGHAM, AL 35211
Phone Number 205-788-2645

Patricia A Ford

Name / Names Patricia A Ford
Age N/A
Person 1320 RUCKER BLVD, APT F8 ENTERPRISE, AL 36330
Phone Number 334-347-1260

Patricia A Ford

Name / Names Patricia A Ford
Age N/A
Person 1320 RUCKER BLVD APT F8, ENTERPRISE, AL 36330
Phone Number 334-347-1260

Patricia Ford

Name / Names Patricia Ford
Age N/A
Person 4421 MCCLAIN ST, BRIGHTON, AL 35020

Patricia Ford

Business Name What Technology
Person Name Patricia Ford
Position company contact
State OK
Address 6705 E 75th St Tulsa OK 74133-3034
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 918-494-4839

PATRICIA FORD

Business Name WES & TRISA TRUCKING INC.
Person Name PATRICIA FORD
Position registered agent
State GA
Address 121 TEMPY RD, SYLVESTER, GA 31791
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-02-07
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Patricia Ford

Business Name United Dairy Farmers
Person Name Patricia Ford
Position company contact
State OH
Address 7197 Beechmont Ave Cincinnati OH 45230-4111
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 513-231-8324
Email [email protected]
Website www.udfinc.com

Patricia Ford

Business Name US Post Office
Person Name Patricia Ford
Position company contact
State NY
Address 57 Westchester Ave Pound Ridge NY 10576-9998
Industry United States Postal Service (Government)
SIC Code 4311
SIC Description U.S. Postal Service

Patricia Ford

Business Name Therapy Services LLC
Person Name Patricia Ford
Position company contact
State WV
Address 1085 Van Voorhis Rd # 200 Morgantown WV 26505-6401
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 304-599-9250
Number Of Employees 6
Annual Revenue 715860
Fax Number 304-599-9254

Patricia Ford

Business Name Theraphy Services
Person Name Patricia Ford
Position company contact
State WV
Address 1085 Van Voorhis Rd # 200 Morgantown WV 26505-6401
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 304-599-9250

PATRICIA A FORD

Business Name TROPICANA PARTNERS 2 LLC
Person Name PATRICIA A FORD
Position Mmember
State NV
Address 2747 PARADISE RD STE 2703 2747 PARADISE RD STE 2703, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC6880-2004
Creation Date 2004-04-02
Expiried Date 2504-04-02
Type Domestic Limited-Liability Company

PATRICIA G. FORD

Business Name THE SPECIAL SOURCE, LIMITED
Person Name PATRICIA G. FORD
Position registered agent
State FL
Address POB 1110 201 SPORTSMANS LODGE, WELAKA, FL 32193
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-03-31
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Patricia Ford

Business Name Subway Sandwiches & Salads
Person Name Patricia Ford
Position company contact
State TN
Address 201 E Broad St Smithville TN 37166-1805
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 615-597-7111
Annual Revenue 232800
Website www.subway.com

Patricia Ford

Business Name Studio 54th For Massage Inc
Person Name Patricia Ford
Position company contact
State MN
Address 5429 Portland Ave Minneapolis MN 55417-2441
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 612-824-8273
Number Of Employees 2
Annual Revenue 112200

Patricia Ford

Business Name Stein Mart Inc
Person Name Patricia Ford
Position company contact
State SC
Address 10125 Highway 17 Byp A16 Murrells Inlet SC 29576-9368
Industry General Merchandise Stores (Stores)
SIC Code 5311
SIC Description Department Stores
Phone Number 843-357-0284

Patricia Ford

Business Name State of Maryland
Person Name Patricia Ford
Position company contact
State MD
Address 217 East Redwood Street, Baltimore, MD 21202
Phone Number
Email [email protected]
Title Administrative Assistant, Business Development-Rural Region

Patricia Ford

Business Name Scale Inc
Person Name Patricia Ford
Position company contact
State SC
Address 500 Van Brooklyn St Eastover SC 29044
Industry Communications (Informative)
SIC Code 4832
SIC Description Radio Broadcasting Stations
Phone Number 803-353-3000

PATRICIA FORD

Business Name SAUTEE LAND MANAGEMENT CORP.
Person Name PATRICIA FORD
Position registered agent
State GA
Address PO BOX 15824, PLANTATION, GA 33318
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-07-03
End Date 2012-09-03
Entity Status Admin. Dissolved
Type Secretary

PATRICIA A FORD

Business Name SANCTUARY HOLDINGS, LLC
Person Name PATRICIA A FORD
Position Manager
State NV
Address 701 N GREEN VALLEY PKWY STE 200 701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV 89074
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number E0175242012-6
Creation Date 2012-03-28
Type Domestic Limited-Liability Company

PATRICIA A FORD

Business Name RAVENELL ENTERPRISES, INC
Person Name PATRICIA A FORD
Position registered agent
State GA
Address 5397 DENNY DR, COLLEGE PARK, GA 30349
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-02-01
End Date 2010-09-09
Entity Status Admin. Dissolved
Type CFO

Patricia Ford

Business Name Preferred Prprty Managmnt Svcs
Person Name Patricia Ford
Position company contact
State NY
Address 72 Sea Cliff Ave Glen Cove NY 11542-4151
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 516-676-1600

Patricia Ford

Business Name Poodle Clip Shop
Person Name Patricia Ford
Position company contact
State IN
Address 80 S Front St Whiteland IN 46184-1505
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 317-535-9588

Patricia Ford

Business Name Patricia Ford MD
Person Name Patricia Ford
Position company contact
State NY
Address 71 Oak St Amityville NY 11701-3001
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 631-264-5437
Number Of Employees 3
Annual Revenue 579090

Patricia Ford

Business Name Patricia Ford
Person Name Patricia Ford
Position company contact
State AZ
Address 1323 E. Christy Dr., Phoenix, AZ 85020
SIC Code 573611
Phone Number
Email [email protected]

Patricia Ford

Business Name Pat Ford Studio
Person Name Patricia Ford
Position company contact
State MI
Address 11138 S West Bay Shore Dr Traverse City MI 49684-5237
Industry Educational Services (Services)
SIC Code 8299
SIC Description Schools And Educational Services, Nec
Phone Number 231-947-8714

Patricia Ford

Business Name Pat Ford Healthcare Consulting
Person Name Patricia Ford
Position company contact
State WA
Address 17207 76th Ave W Edmonds WA 98026-5006
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 425-743-0576

PATRICIA FORD

Business Name PCUBID COMPUTER TECHNOLOGY, INC.
Person Name PATRICIA FORD
Position President
State NV
Address 2360 CORPORATE CIRCLE - SUITE 400 2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV 89074-7722
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C7901-1992
Creation Date 1992-07-24
Type Domestic Corporation

PATRICIA FORD

Business Name PCUBID COMPUTER TECHNOLOGY, INC.
Person Name PATRICIA FORD
Position Director
State NV
Address 2360 CORPORATE CIRCLE - SUITE 400 2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV 89074-7722
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C7901-1992
Creation Date 1992-07-24
Type Domestic Corporation

Patricia Ford

Business Name P Y Ford
Person Name Patricia Ford
Position company contact
State NC
Address 8 W 3rd St Ste 250 Winston Salem NC 27101-3977
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services

PATRICIA FORD

Business Name OPTUM PALLIATIVE AND HOSPICE CARE, INC.
Person Name PATRICIA FORD
Position Director
State CO
Address 6455 S YOSEMITE FL 4/5/6 6455 S YOSEMITE FL 4/5/6, ENGLEWOOD, CO 80111
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0483152006-0
Creation Date 2006-06-27
Type Foreign Corporation

Patricia Ford

Business Name NC Ford Co
Person Name Patricia Ford
Position company contact
State TX
Address 4101 Caldwell Ln Del Valle TX 78617-3023
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3999
SIC Description Manufacturing Industries, Nec
Phone Number 512-247-2417

PATRICIA FORD

Business Name LOTE, INC.
Person Name PATRICIA FORD
Position Secretary
State NV
Address 2360 CORPORATE CIRCLE - SUITE 400 2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV 89074-7722
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C8237-1992
Creation Date 1992-08-03
Type Domestic Corporation

Patricia Ford

Business Name Kingman Turquoise
Person Name Patricia Ford
Position company contact
State AZ
Address 6778 W Abraham Ln Glendale AZ 85308-8929
Industry Metal Mining (Mining)
SIC Code 1011
SIC Description Iron Ores
Phone Number 623-561-2751
Number Of Employees 3
Annual Revenue 215600

Patricia Ford

Business Name Josephine Kohler Day Care Ctr
Person Name Patricia Ford
Position company contact
State OH
Address 4450 Cedar Ave Ste 1 Cleveland OH 44103-4453
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 216-391-4443

Patricia Ford

Business Name Ford Video
Person Name Patricia Ford
Position company contact
State WA
Address 4714 NE 50th St, Seattle, WA 98105-2908
Phone Number
Email [email protected]
Title Owner

Patricia Ford

Business Name Ford Marble & Tile
Person Name Patricia Ford
Position company contact
State IL
Address 203 S Van Buren St New Athens IL 62264-1325
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 618-475-2987
Number Of Employees 15
Annual Revenue 2472000
Fax Number 618-475-2738

PATRICIA FORD

Business Name FORD FAMILY EASTERN LLC
Person Name PATRICIA FORD
Position Mmember
State NV
Address 2747 PARADISE RD #2703 2747 PARADISE RD #2703, LAS VEGAS, NV 891099052
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC18239-2004
Creation Date 2004-08-12
Expiried Date 2504-08-12
Type Domestic Limited-Liability Company

PATRICIA FORD

Business Name FORD DESIGN GROUP, INC.
Person Name PATRICIA FORD
Position CEO
Corporation Status Dissolved
Agent 11711 BROOKHAVEN AVE #1, LOS ANGELES, CA 90064
Care Of 11711 BROOKHAVEN AVE #1, LOS ANGELES, CA 90064
CEO PATRICIA FORD 11711 BROOKHAVEN AVE #1, LOS ANGELES, CA 90064
Incorporation Date 1978-10-11

PATRICIA FORD

Business Name FORD DESIGN GROUP, INC.
Person Name PATRICIA FORD
Position registered agent
Corporation Status Dissolved
Agent PATRICIA FORD 11711 BROOKHAVEN AVE #1, LOS ANGELES, CA 90064
Care Of 11711 BROOKHAVEN AVE #1, LOS ANGELES, CA 90064
CEO PATRICIA FORD11711 BROOKHAVEN AVE #1, LOS ANGELES, CA 90064
Incorporation Date 1978-10-11

Patricia Ford

Business Name E & E Company
Person Name Patricia Ford
Position company contact
State GA
Address 4491 River Rd Columbus GA 31904-6539
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5074
SIC Description Plumbing And Hydronic Heating Supplies
Phone Number 706-576-4584

PATRICIA FORD

Business Name DESERT MANAGEMENT
Person Name PATRICIA FORD
Position Secretary
State NV
Address 2747 PARADISE RD #2703 2747 PARADISE RD #2703, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C35417-2004
Creation Date 2004-12-29
Type Domestic Corporation

PATRICIA A FORD

Business Name DAY TRUCKING COMPANY
Person Name PATRICIA A FORD
Position registered agent
State GA
Address 450 YOUNGBLOOD RD LOT 5, SYLVESTER, GA 31791
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-03-16
End Date 1996-02-28
Entity Status Diss./Cancel/Terminat
Type Secretary

Patricia Ford

Business Name Country Road Realty, LLC
Person Name Patricia Ford
Position company contact
State WV
Address 115 W. Randolph St.; Suite B, Lewisburg, 24901 WV
Email [email protected]

Patricia Ford

Business Name Consignment Cellar
Person Name Patricia Ford
Position company contact
State KY
Address 113 Cannons Ln Louisville KY 40206-2724
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 502-895-0648
Number Of Employees 1
Annual Revenue 84480

Patricia Ford

Business Name Commercial Sign and Graphics
Person Name Patricia Ford
Position company contact
State AL
Address 4132 Glenbrook Dr Birmingham AL 35213-3118
Industry Business Services (Services)
SIC Code 7311
SIC Description Advertising Agencies
Phone Number 205-870-4956
Number Of Employees 1
Annual Revenue 109820

Patricia Ford

Business Name Cafe Zack
Person Name Patricia Ford
Position company contact
State HI
Address 2222 Kalakaua Ave Ste 715, Honolulu, HI 96815
SIC Code 5812
Email [email protected]
Title General Manager

Patricia Ford

Business Name Blades Styling Salon
Person Name Patricia Ford
Position company contact
State IN
Address 2405 Wilson Ave Madison IN 47250-2134
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 812-265-2365
Number Of Employees 8
Annual Revenue 347490

PATRICIA FORD

Business Name AMERICAN OLD WEST COWBOYS, INC.
Person Name PATRICIA FORD
Position registered agent
State TN
Address 2924 edwards point rd., SIGNAL MTN., TN 37377
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2008-09-15
Entity Status Active/Compliance
Type Secretary

PATRICIA A FORD

Business Name ALL PROPERITES, INC
Person Name PATRICIA A FORD
Position President
State NV
Address 701 N GREEN VALLEY PKWY STE 200 701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV 89074
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0175202012-2
Creation Date 2012-03-28
Type Domestic Corporation

PATRICIA A FORD

Business Name ALL PROPERITES, INC
Person Name PATRICIA A FORD
Position Director
State NV
Address 701 N GREEN VALLEY PKWY STE 200 701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV 89074
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0175202012-2
Creation Date 2012-03-28
Type Domestic Corporation

PATRICIA A FORD

Business Name ALL PROPERITES, INC
Person Name PATRICIA A FORD
Position Secretary
State NV
Address 701 N GREEN VALLEY PKWY STE 200 701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV 89074
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0175202012-2
Creation Date 2012-03-28
Type Domestic Corporation

Patricia Elaine Ford

Person Name Patricia Elaine Ford
Filing Number 801938057
Position Managing Member
State TX
Address 801 Rock Hill Rd., Prosper TX 75078

Patricia S Ford

Person Name Patricia S Ford
Filing Number 801869165
Position Managing Member
State TX
Address 4415 Emerald Drive, Carrollton TX 75010

PATRICIA FORD

Person Name PATRICIA FORD
Filing Number 801718253
Position MEMBER
State TX
Address 4416 WILLOWBEND DR, ARLINGTON TX 76017

PATRICIA G FORD

Person Name PATRICIA G FORD
Filing Number 801571205
Position DIRECTOR
State TX
Address 12118 PEBBLEBROOK, HOUSTON TX 77024

PATRICIA FORD

Person Name PATRICIA FORD
Filing Number 800897283
Position DIRECTOR
State TX
Address 408 W 17TH ST SUITE 101, AUSTIN TX 78701

Patricia A Ford

Person Name Patricia A Ford
Filing Number 800894625
Position Director
State TX
Address 1116 Essex Dr, Cedar Hill TX 75104

Patricia N. Ford

Person Name Patricia N. Ford
Filing Number 800836654
Position Director
State TX
Address 2605 Briargrove Drive, Hurst TX 76054

PATRICIA FORD

Person Name PATRICIA FORD
Filing Number 120744300
Position TREASURER
State TX
Address 1417 A PARK STREET, BRYAN TX 77803

Patricia Ford

Person Name Patricia Ford
Filing Number 800443505
Position Managing Member
State TX
Address 6010 Wood Lake Drive, Arlington TX 76016

PATRICIA FORD

Person Name PATRICIA FORD
Filing Number 800409570
Position TREASURER
State TX
Address 3302 BROKEN BOUGH, MISSOURI CITY TX 77459

Patricia Ford

Person Name Patricia Ford
Filing Number 158695901
Position Vice-President
State TX
Address 46 Lakeshore Ln. P. O. Box 271, Riverside TX 77367 0271

Patricia B Ford

Person Name Patricia B Ford
Filing Number 158695901
Position Director
State TX
Address 46 Lakeshore Lane P. O.Box 271, Riverside TX 77367 0271

Patricia Ford

Person Name Patricia Ford
Filing Number 145429100
Position S/T
State TX
Address 2304 LANDSHIRE DR, Arlington TX 76014

PATRICIA FORD

Person Name PATRICIA FORD
Filing Number 30746600
Position PRESIDENT
State TX
Address 1485 AVALON, BEAUMONT TX 77707

PATRICIA FORD

Person Name PATRICIA FORD
Filing Number 30746600
Position DIRECTOR
State TX
Address 1485 AVALON, BEAUMONT TX 77707

PATRICIA FORD

Person Name PATRICIA FORD
Filing Number 120744300
Position SECRETARY
State TX
Address 1417 A PARK STREET, BRYAN TX 77803

Patricia D Ford

Person Name Patricia D Ford
Filing Number 139256500
Position P
State TX
Address 138 W HOUSTON ST, Jasper TX 75951

PATRICIA G FORD

Person Name PATRICIA G FORD
Filing Number 801571205
Position MEMBER
State TX
Address 12118 PEBBLEBROOK, HOUSTON TX 77024

Ford Patricia J

State IN
Calendar Year 2018
Employer Clark-Pleasant Community School Corporation (Johnson)
Job Title School Secretary
Name Ford Patricia J
Annual Wage $54,540

Ford Patricia A

State GA
Calendar Year 2012
Employer Atlanta Independent School System
Job Title Principal
Name Ford Patricia A
Annual Wage $115,482

Ford Carol Patricia

State GA
Calendar Year 2011
Employer Stephens County Board Of Education
Job Title Substitute Teacher
Name Ford Carol Patricia
Annual Wage $55

Ford Yvette Patricia

State GA
Calendar Year 2011
Employer Paulding County Board Of Education
Job Title Grade 7 Teacher
Name Ford Yvette Patricia
Annual Wage $54,906

Ford Patricia A

State GA
Calendar Year 2011
Employer Atlanta Independent School System
Job Title Principal
Name Ford Patricia A
Annual Wage $103,849

Ford Carol Patricia

State GA
Calendar Year 2010
Employer Stephens County Board Of Education
Job Title Substitute Teacher
Name Ford Carol Patricia
Annual Wage $1,750

Ford Yvette Patricia

State GA
Calendar Year 2010
Employer Paulding County Board Of Education
Job Title Grade 7 Teacher
Name Ford Yvette Patricia
Annual Wage $55,126

Ford Patricia A

State GA
Calendar Year 2010
Employer Atlanta Independent School System
Job Title Vocational Director
Name Ford Patricia A
Annual Wage $109,549

Ford Patricia M

State FL
Calendar Year 2017
Employer Pasco Co School Board
Name Ford Patricia M
Annual Wage $14,902

Ford Patricia A

State FL
Calendar Year 2017
Employer Lake Co School Board
Name Ford Patricia A
Annual Wage $6,640

Ford Patricia A

State FL
Calendar Year 2017
Employer Hsmv - Hway Safety & Mtr Vhcle
Job Title Records Technician
Name Ford Patricia A
Annual Wage $25,630

Ford Patricia

State FL
Calendar Year 2017
Employer Hillsborough Co Bd Of Co Commissioners
Name Ford Patricia
Annual Wage $24,874

Ford Patricia A

State FL
Calendar Year 2017
Employer Division Of Motorist Services
Name Ford Patricia A
Annual Wage $25,630

Ford Patricia M

State FL
Calendar Year 2016
Employer Pasco Co School Board
Name Ford Patricia M
Annual Wage $14,467

Ford Patricia M

State GA
Calendar Year 2012
Employer City Of Dalton Board Of Education
Job Title Substitute Teacher
Name Ford Patricia M
Annual Wage $1,194

Ford Patricia A

State FL
Calendar Year 2016
Employer Lake Co School Board
Name Ford Patricia A
Annual Wage $13,247

Ford Patricia A

State FL
Calendar Year 2016
Employer Division Of Motorist Services
Name Ford Patricia A
Annual Wage $25,630

Ford Patricia M

State FL
Calendar Year 2015
Employer Pasco Co School Board
Name Ford Patricia M
Annual Wage $14,157

Ford Patricia

State FL
Calendar Year 2015
Employer Hillsborough Co Bd Of Co Commissioners
Name Ford Patricia
Annual Wage $22,082

Ford Patricia A

State FL
Calendar Year 2015
Employer Division Of Motorist Services
Name Ford Patricia A
Annual Wage $25,630

Ford Patricia A

State CO
Calendar Year 2018
Employer Dept Of Regulatory Agencies
Job Title Admin Assistant Ii
Name Ford Patricia A
Annual Wage $34,776

Ford Patricia A

State CO
Calendar Year 2017
Employer Regulatory Agencies
Job Title Admin Assistant Ii
Name Ford Patricia A
Annual Wage $33,840

Ford Patricia A

State CO
Calendar Year 2016
Employer Dept Of Regulatory Agencies
Job Title Admin Assistant Ii
Name Ford Patricia A
Annual Wage $33,420

Ford Patricia A

State AR
Calendar Year 2018
Employer Ar Dept Of Human Services
Job Title Family Service Worker
Name Ford Patricia A
Annual Wage $36,155

Ford Patricia A

State AR
Calendar Year 2017
Employer Ar Dept Of Human Services
Job Title Family Service Worker
Name Ford Patricia A
Annual Wage $31,020

Ford Patricia A

State AR
Calendar Year 2016
Employer Ar Dept Of Human Services
Job Title Family Service Worker
Name Ford Patricia A
Annual Wage $31,020

Ford Patricia D

State AR
Calendar Year 2015
Employer Ashdown School District
Name Ford Patricia D
Annual Wage $4,354

Ford Patricia

State AL
Calendar Year 2018
Employer Alabama A And M University
Name Ford Patricia
Annual Wage $23,693

Ford Patricia

State FL
Calendar Year 2016
Employer Hillsborough Co Bd Of Co Commissioners
Name Ford Patricia
Annual Wage $23,095

Ford Patricia

State AL
Calendar Year 2017
Employer Alabama A and M University
Name Ford Patricia
Annual Wage $68,307

Ford Yvette Patricia

State GA
Calendar Year 2012
Employer Paulding County Board Of Education
Job Title Grade 7 Teacher
Name Ford Yvette Patricia
Annual Wage $62,641

Ford Patricia A

State GA
Calendar Year 2013
Employer Atlanta Independent School System
Job Title Principal
Name Ford Patricia A
Annual Wage $115,025

Ford Patricia A

State IN
Calendar Year 2017
Employer Scott County District No. 1 School Corporation (Scott)
Job Title Custodian
Name Ford Patricia A
Annual Wage $18,401

Ford Patricia J

State IN
Calendar Year 2017
Employer Clark-Pleasant Community School Corporation (Johnson)
Job Title School Secretary
Name Ford Patricia J
Annual Wage $51,657

Ford Patricia A

State IN
Calendar Year 2016
Employer Scott County District No. 1 School Corporation (scott)
Job Title Custodian
Name Ford Patricia A
Annual Wage $17,664

Ford Patricia J

State IN
Calendar Year 2016
Employer Clark-pleasant Community School Corporation (johnson)
Job Title School Secretary
Name Ford Patricia J
Annual Wage $51,314

Ford Patricia A

State IN
Calendar Year 2015
Employer Scott County District No. 1 School Corporation (scott)
Job Title Custodian
Name Ford Patricia A
Annual Wage $17,471

Ford Patricia J

State IN
Calendar Year 2015
Employer Clark-pleasant Community School Corporation (johnson)
Job Title School Secretary
Name Ford Patricia J
Annual Wage $52,270

Ford Patricia L

State IL
Calendar Year 2018
Employer Alton Cu Sd 11
Name Ford Patricia L
Annual Wage $26,169

Ford Patricia L

State IL
Calendar Year 2017
Employer Alton Cu Sd 11
Name Ford Patricia L
Annual Wage $25,807

Ford Patricia P

State IL
Calendar Year 2016
Employer City Of Evanston
Name Ford Patricia P
Annual Wage $71,849

Ford Patricia L

State IL
Calendar Year 2016
Employer Alton Cu Sd 11
Name Ford Patricia L
Annual Wage $25,247

Ford Patricia P

State IL
Calendar Year 2015
Employer City Of Evanston
Name Ford Patricia P
Annual Wage $122,978

Ford Patricia L

State IL
Calendar Year 2015
Employer Alton Cu Sd 11
Name Ford Patricia L
Annual Wage $21,550

Ford Carol Patricia

State GA
Calendar Year 2012
Employer Stephens County Board Of Education
Job Title Substitute Teacher
Name Ford Carol Patricia
Annual Wage $110

Ford Yvette Patricia

State GA
Calendar Year 2018
Employer Paulding County Board Of Education
Job Title Grade 7 Teacher
Name Ford Yvette Patricia
Annual Wage $87,660

Ford Yvette Patricia

State GA
Calendar Year 2017
Employer Paulding County Board Of Education
Job Title Grade 7 Teacher
Name Ford Yvette Patricia
Annual Wage $85,411

Ford Patricia M

State GA
Calendar Year 2017
Employer Defense, Department Of
Job Title State Active Duty
Name Ford Patricia M
Annual Wage $713

Ford Patricia M

State GA
Calendar Year 2017
Employer Defense Department Of
Job Title State Active Duty
Name Ford Patricia M
Annual Wage $713

Ford Patricia A

State GA
Calendar Year 2017
Employer Atlanta Independent School System
Job Title Principal
Name Ford Patricia A
Annual Wage $123,621

Ford Yvette Patricia

State GA
Calendar Year 2016
Employer Paulding County Board Of Education
Job Title Grade 8 Teacher
Name Ford Yvette Patricia
Annual Wage $81,058

Ford Patricia A

State GA
Calendar Year 2016
Employer Atlanta Independent School System
Job Title Principal
Name Ford Patricia A
Annual Wage $122,198

Ford Yvette Patricia

State GA
Calendar Year 2015
Employer Paulding County Board Of Education
Job Title Grade 7 Teacher
Name Ford Yvette Patricia
Annual Wage $79,177

Ford Patricia A

State GA
Calendar Year 2015
Employer Atlanta Independent School System
Job Title Principal
Name Ford Patricia A
Annual Wage $122,198

Ford Carol Patricia

State GA
Calendar Year 2014
Employer Stephens County Board Of Education
Job Title Substitute Teacher
Name Ford Carol Patricia
Annual Wage $2,415

Ford Yvette Patricia

State GA
Calendar Year 2014
Employer Paulding County Board Of Education
Job Title Grade 7 Teacher
Name Ford Yvette Patricia
Annual Wage $70,085

Ford Carol Patricia

State GA
Calendar Year 2013
Employer Stephens County Board Of Education
Job Title Substitute Teacher
Name Ford Carol Patricia
Annual Wage $165

Ford Yvette Patricia

State GA
Calendar Year 2013
Employer Paulding County Board Of Education
Job Title Grade 7 Teacher
Name Ford Yvette Patricia
Annual Wage $65,941

Ford Patricia A

State GA
Calendar Year 2018
Employer Atlanta Independent School System
Job Title Principal
Name Ford Patricia A
Annual Wage $129,156

Ford Patricia

State AL
Calendar Year 2016
Employer Univerisity Of Alabama A&m
Name Ford Patricia
Annual Wage $73,056

Patricia A Ford

Name Patricia A Ford
Address 805 W Woodlawn Ave Danville IL 61832 -2353
Phone Number 217-443-3586
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Patricia L Ford

Name Patricia L Ford
Address 20365 Thornwood Ct Southfield MI 48076 -4900
Phone Number 248-417-1557
Email [email protected]
Gender Female
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 1
Range Of New Credit 1001
Education Completed High School
Language English

Patricia L Ford

Name Patricia L Ford
Address 622 W Ransom St Kalamazoo MI 49007 -3358
Phone Number 269-382-4730
Email [email protected]
Gender Female
Date Of Birth 1959-06-20
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Patricia Ford

Name Patricia Ford
Address 33 E Cedar St Chicago IL 60611 APT 5A-1183
Phone Number 312-339-9639
Mobile Phone 312-953-4364
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patricia A Ford

Name Patricia A Ford
Address 11480 Jamestown West Dr Fishers IN 46038 -1944
Phone Number 317-849-9934
Gender Female
Date Of Birth 1948-11-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Patricia A Ford

Name Patricia A Ford
Address 2905 Farmview Ct Prospect KY 40059 -9191
Phone Number 502-228-0113
Gender Female
Date Of Birth 1951-01-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language English

Patricia E Ford

Name Patricia E Ford
Address 2501 E Solano Dr Phoenix AZ 85016 -2818
Phone Number 602-954-0909
Gender Female
Date Of Birth 1930-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Patricia A Ford

Name Patricia A Ford
Address 1110 Warren Ave Downers Grove IL 60515-3564 APT 201-3515
Phone Number 630-769-5071
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Patricia A Ford

Name Patricia A Ford
Address 4130 Highlander Ln Lake Havasu City AZ 86406-8937 -7965
Phone Number 661-823-1305
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patricia A Ford

Name Patricia A Ford
Address 219 Timberlane Rd Matteson IL 60443 -1040
Phone Number 708-404-7784
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patricia L Ford

Name Patricia L Ford
Address 522 W Fulton St Hartford City IN 47348 -2606
Phone Number 765-336-3759
Email [email protected]
Gender Female
Date Of Birth 1971-03-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patricia A Ford

Name Patricia A Ford
Address 3555 Shannon Pl Pensacola FL 32504 -4481
Phone Number 850-438-7930
Gender Female
Date Of Birth 1937-05-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Patricia M Ford

Name Patricia M Ford
Address 7178 E Galaxy Way Prescott Valley AZ 86314 -3125
Phone Number 928-775-4623
Gender Female
Date Of Birth 1954-03-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Patricia L Ford

Name Patricia L Ford
Address 7889 Nw 112th Way Pompano Beach FL 33076 -4714
Phone Number 954-255-6455
Telephone Number 954-255-6455
Email [email protected]
Gender Female
Date Of Birth 1963-10-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed High School
Language English

Patricia A Ford

Name Patricia A Ford
Address 4 Westbridge Ct Saginaw MI 48601 -7228
Phone Number 989-752-7831
Email [email protected]
Gender Female
Date Of Birth 1956-10-01
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

FORD, PATRICIA

Name FORD, PATRICIA
Amount 2800.00
To Republican Party of Tennessee
Year 2008
Transaction Type 15
Filing ID 27990324183
Application Date 2007-06-07
Contributor Occupation CEO
Contributor Employer self
Contributor Gender F
Recipient Party R
Committee Name Republican Party of Tennessee
Address 2190 Hartford Rd COSBY TN

FORD, PATRICIA ANN

Name FORD, PATRICIA ANN
Amount 1000.00
To ActBlue
Year 2012
Transaction Type 24t
Filing ID 12951997007
Application Date 2012-05-18
Contributor Occupation CONSULTANT
Contributor Employer SELF
Contributor Gender F
Committee Name ActBlue
Address 7415 MEAR THICKET WAY LAUREL MD

FORD, PATRICIA ANN

Name FORD, PATRICIA ANN
Amount 1000.00
To Donald M. Payne Jr (D)
Year 2012
Transaction Type 15
Filing ID 12971441542
Application Date 2012-05-18
Contributor Occupation CONSULTANT
Contributor Employer SELF
Contributor Gender F
Recipient Party D
Recipient State NJ
Committee Name Donald M Payne Jr for Congress
Seat federal:house
Address 7415 MearThicket Way LAUREL MD

FORD, PATRICIA

Name FORD, PATRICIA
Amount 1000.00
To Kendrick B. Meek (D)
Year 2010
Transaction Type 15
Filing ID 29020381261
Application Date 2009-09-08
Contributor Occupation PRINCIPAL
Contributor Employer DEELLA & ASSOCIATES, LLC
Organization Name Deella & Assoc
Contributor Gender F
Recipient Party D
Recipient State FL
Committee Name Kendrick Meek for Florida
Seat federal:senate

FORD, PATRICIA

Name FORD, PATRICIA
Amount 1000.00
To DNC Services Corp
Year 2008
Transaction Type 15
Filing ID 27931615059
Application Date 2007-10-23
Contributor Occupation Assistant to the Pre
Contributor Employer Metro Washington Council of the AFL-CI
Organization Name Metro Washington Council of the Afl-CIO
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 7415 Near Thicket Way LAUREL MD

FORD, PATRICIA A DR

Name FORD, PATRICIA A DR
Amount 500.00
To Community Oncology Alliance
Year 2006
Transaction Type 15
Filing ID 26940225396
Application Date 2006-04-06
Contributor Occupation Oncologist
Contributor Employer PA Onc/Hem Associates
Contributor Gender F
Committee Name Community Oncology Alliance
Address 26 Belmont Blvd SEWELL NJ

FORD, PATRICIA

Name FORD, PATRICIA
Amount 500.00
To BRYSON, JIM
Year 2006
Application Date 2006-10-23
Contributor Occupation BEST EFFORT MADE
Recipient Party R
Recipient State TN
Seat state:governor
Address 2190 HARTFORD RD COSBY TN

FORD, PATRICIA

Name FORD, PATRICIA
Amount 500.00
To Republican Party of Tennessee
Year 2010
Transaction Type 15
Filing ID 10931049079
Application Date 2010-06-08
Contributor Occupation AEROPRO, LLC/SELF/CED
Organization Name Aeropro LLC
Contributor Gender F
Recipient Party R
Committee Name Republican Party of Tennessee

FORD, PATRICIA

Name FORD, PATRICIA
Amount 500.00
To Bennie G. Thompson (D)
Year 2010
Transaction Type 15
Filing ID 29934906207
Application Date 2009-08-07
Contributor Occupation PRESIDENT
Contributor Employer DEELLA & ASSOCIATES
Organization Name Deella & Assoc
Contributor Gender F
Recipient Party D
Recipient State MS
Committee Name Friends of Bennie Thompson
Seat federal:house

FORD, PATRICIA

Name FORD, PATRICIA
Amount 500.00
To Bennie G Thompson (D)
Year 2008
Transaction Type 15
Filing ID 28933476245
Application Date 2007-06-01
Contributor Occupation Assist to President
Contributor Employer Metropolitan Washington DC
Organization Name Metro Washington Council of the Afl-CIO
Contributor Gender F
Recipient Party D
Recipient State MS
Committee Name Friends of Bennie Thompson
Seat federal:house
Address 5350 - 43rd St NW WASHINGTON DC

FORD, PATRICIA A

Name FORD, PATRICIA A
Amount 500.00
To Carolyn Cheeks Kilpatrick (D)
Year 2010
Transaction Type 15
Filing ID 10931072496
Application Date 2010-07-02
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Recipient State MI
Committee Name Kilpatrick for US Congress
Seat federal:house

FORD, PATRICIA

Name FORD, PATRICIA
Amount 250.00
To Arlen Specter (R)
Year 2008
Transaction Type 15
Filing ID 28020324075
Application Date 2007-10-25
Contributor Occupation PHYSICIAN
Contributor Employer POHA
Organization Name Poha
Contributor Gender F
Recipient Party R
Recipient State PA
Committee Name Citizens for Arlen Specter - 1998
Seat federal:senate

FORD, PATRICIA

Name FORD, PATRICIA
Amount 250.00
To Jesse Jackson Jr (D)
Year 2012
Transaction Type 15
Filing ID 12951900351
Application Date 2012-02-08
Contributor Occupation FACILITY SECURITY OFFICER
Contributor Employer PRAGMATICS, INC./FACILITY SECURITY
Organization Name Pragmatics Inc
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Jesse Jackson Jr for Congress Cmte
Seat federal:house
Address 7415 Near Thicket Way LAUREL MD

FORD, PATRICIA

Name FORD, PATRICIA
Amount 250.00
To Bennie G. Thompson (D)
Year 2012
Transaction Type 15
Filing ID 12971229607
Application Date 2012-03-05
Contributor Occupation PRESIDENT
Contributor Employer DEELLA & ASSOCIATES
Organization Name Deella & Assoc
Contributor Gender F
Recipient Party D
Recipient State MS
Committee Name Friends of Bennie Thompson
Seat federal:house
Address 7415 Near Thicket Way LAUREL MD

FORD, PATRICIA

Name FORD, PATRICIA
Amount 250.00
To Barack Obama (D)
Year 2004
Transaction Type 15
Filing ID 24020200808
Application Date 2004-03-02
Contributor Occupation CHICAGO COMMUNITY TRUST
Organization Name Chicago Community Trust
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Obama for Illinois
Seat federal:senate

FORD, PATRICIA

Name FORD, PATRICIA
Amount 200.00
To DONNELLY, MARGARET
Year 2004
Application Date 2003-11-30
Contributor Employer VAN DILLEN & FLOOD PC
Recipient Party D
Recipient State MO
Seat state:lower
Address 402 FLANDERS DR WARSON WOODS MO

FORD, PATRICIA

Name FORD, PATRICIA
Amount 200.00
To SHIPLEY, TONY
Year 20008
Application Date 2008-02-29
Contributor Occupation AEROPRO
Contributor Employer SELF
Recipient Party R
Recipient State TN
Seat state:lower
Address 2190 HARTFORD RD COSBY TN

FORD, PATRICIA

Name FORD, PATRICIA
Amount 200.00
To GUNN, ANTON
Year 20008
Application Date 2008-03-03
Contributor Occupation NOT REQUIRED
Recipient Party D
Recipient State SC
Seat state:lower
Address 9 MARROB CT COLUMBIA SC

FORD, PATRICIA

Name FORD, PATRICIA
Amount 150.00
To MITCHELL, HOLLY J
Year 2010
Application Date 2010-05-23
Contributor Occupation SELF
Contributor Employer SELF-DEELLA & ASSOCIATES LLC
Recipient Party D
Recipient State CA
Seat state:lower
Address 7415 NEAR THICKET WAY LAUREL MD

FORD, PATRICIA

Name FORD, PATRICIA
Amount 150.00
To MITCHELL, HOLLY J
Year 2010
Application Date 2010-06-18
Contributor Occupation SELF
Contributor Employer SELF-DEELLA & ASSOCIATES LLC
Recipient Party D
Recipient State CA
Seat state:lower
Address 7415 NEAR THICKET WAY LAUREL MD

FORD, PATRICIA

Name FORD, PATRICIA
Amount 100.00
To CHAVEZ-THOMPSON, LINDA
Year 2010
Application Date 2010-06-10
Contributor Occupation SELF EMPLOYED
Contributor Employer DEELLA & ASSOCIATES LLC
Recipient Party D
Recipient State TX
Seat state:governor

FORD, PATRICIA

Name FORD, PATRICIA
Amount 100.00
To CHAVEZ-THOMPSON, LINDA
Year 2010
Application Date 2010-06-13
Contributor Occupation SELF-EMPLOYED
Recipient Party D
Recipient State TX
Seat state:governor

FORD, PATRICIA

Name FORD, PATRICIA
Amount 100.00
To PASEUR, DEBORAH BELL
Year 20008
Application Date 2008-07-30
Recipient Party D
Recipient State AL
Seat state:judicial
Address 2500 ASPEN AVE NW HUNTSVILLE AL

FORD, PATRICIA

Name FORD, PATRICIA
Amount 100.00
To GREGOIRE, CHRISTINE O
Year 2004
Application Date 2004-05-12
Recipient Party D
Recipient State WA
Seat state:governor
Address 18418 80TH AVE NE KENMORE WA

FORD, PATRICIA

Name FORD, PATRICIA
Amount 100.00
To GREGOIRE, CHRISTINE O
Year 2004
Application Date 2004-10-08
Contributor Employer GIRL SCOUTS
Organization Name GIRL SCOUTS
Recipient Party D
Recipient State WA
Seat state:governor
Address 18418 80TH AVE NE KENMORE WA

FORD, PATRICIA

Name FORD, PATRICIA
Amount 50.00
To HILLMAN, REED V (LTG)
Year 2006
Application Date 2006-09-13
Recipient Party R
Recipient State MA
Seat state:governor
Address PO BOX 206 PLYMPTON MA

FORD, PATRICIA

Name FORD, PATRICIA
Amount 25.00
To JINDAL, BOBBY
Year 20008
Application Date 2006-12-29
Recipient Party R
Recipient State LA
Seat state:governor
Address 70355 6TH ST COVINGTON LA

FORD, PATRICIA

Name FORD, PATRICIA
Amount 10.00
To WHITE, BILL
Year 2010
Application Date 2010-06-03
Recipient Party D
Recipient State TX
Seat state:governor

FORD, PATRICIA

Name FORD, PATRICIA
Amount 10.00
To OLSON, ROB
Year 20008
Application Date 2008-04-02
Recipient Party R
Recipient State KS
Seat state:lower
Address 1217 S BRENTWOOD PL OLATHE KS

FORD, PATRICIA

Name FORD, PATRICIA
Amount 5.00
To WILLIAMS, SCOTT
Year 2006
Application Date 2006-06-24
Recipient Party R
Recipient State MD
Seat state:lower
Address 6106 FAIR OAKS BALTIMORE MD

FORD, PATRICIA

Name FORD, PATRICIA
Amount -35.00
To Hillary Clinton (D)
Year 2008
Transaction Type 22y
Filing ID 28991914660
Application Date 2008-07-15
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president

PATRICIA ANN FORD & MICHAEL HARRY FORD

Name PATRICIA ANN FORD & MICHAEL HARRY FORD
Address 2224 Dresden Grn Kennesaw GA
Value 50000
Landvalue 50000
Buildingvalue 108800
Type Residential; Lots less than 1 acre

FORD SLAGLEKEITH E PATRICIA LESLAGLE & SCOTT SLAGLE LESLAGLE

Name FORD SLAGLEKEITH E PATRICIA LESLAGLE & SCOTT SLAGLE LESLAGLE
Address 15051 S Waterford Drive Fort Lauderdale FL 33331
Value 68300
Landvalue 68300
Buildingvalue 94310

FORD PATRICIA A EST

Name FORD PATRICIA A EST
Address 9741 E Goldfinch Lane Inverness FL
Type Residential Property

FORD L CLARK & PATRICIA J CLARK

Name FORD L CLARK & PATRICIA J CLARK
Address 17802 Vintage Wood Lane Spring TX 77379
Value 30417
Landvalue 30417
Buildingvalue 133917

FORD GERALD R & PATRICIA A

Name FORD GERALD R & PATRICIA A
Address 412 Panarea Drive Punta Gorda FL
Value 96900
Landvalue 96900
Buildingvalue 272445
Landarea 9,912 square feet
Type Residential Property

PATRICIA FORD

Name PATRICIA FORD
Address 72 POND WAY, NY 10303
Value 238526
Full Value 238526
Block 1278
Lot 1024
Stories 1

PATRICIA FORD

Name PATRICIA FORD
Address 1001 EAST 56 STREET, NY 11234
Value 382000
Full Value 382000
Block 7760
Lot 23
Stories 2

PATRICIA A FORD

Name PATRICIA A FORD
Physical Address 1791 NW 45 ST, Miami, FL 33142
Owner Address 1791 NW 45 ST, MIAMI, FL 33142
County Miami Dade
Year Built 1949
Area 2420
Land Code Single Family
Address 1791 NW 45 ST, Miami, FL 33142

PATRICIA (BRACKEN) J. FORD

Name PATRICIA (BRACKEN) J. FORD
Address 9775 Hwy 112 Forest Hill LA
Value 374

FORD WILLIAM F & PATRICIA A

Name FORD WILLIAM F & PATRICIA A
Physical Address 1489 LAKEMIST LN, CLERMONT FL, FL 34711
Sale Price 268000
Sale Year 2013
County Lake
Year Built 2003
Area 2927
Land Code Single Family
Address 1489 LAKEMIST LN, CLERMONT FL, FL 34711
Price 268000

FORD RANDY LEE & PATRICIA M

Name FORD RANDY LEE & PATRICIA M
Physical Address 702 OLIVE AVE, FRUITLAND PARK FL, FL 34731
Ass Value Homestead 62128
Just Value Homestead 72153
County Lake
Year Built 1965
Area 1364
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 702 OLIVE AVE, FRUITLAND PARK FL, FL 34731

FORD RANDY L & PATRICIA M

Name FORD RANDY L & PATRICIA M
Physical Address 700 OLIVE AVE, FRUITLAND PARK FL, FL 34731
County Lake
Year Built 1972
Area 900
Land Code Single Family
Address 700 OLIVE AVE, FRUITLAND PARK FL, FL 34731

FORD PATRICIA A

Name FORD PATRICIA A
Physical Address 2967 S ATLANTIC AV 1602, DAYTONA BEACH SHORES, FL 32118
Ass Value Homestead 162766
Just Value Homestead 162766
County Volusia
Year Built 1993
Area 1540
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 2967 S ATLANTIC AV 1602, DAYTONA BEACH SHORES, FL 32118

FORD PATRICIA & ETAL

Name FORD PATRICIA & ETAL
Physical Address 10377, LIVE OAK, FL 32060
Ass Value Homestead 29489
Just Value Homestead 31450
County Suwannee
Year Built 1999
Area 1296
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Improved agricultural
Address 10377, LIVE OAK, FL 32060

FORD KENNETH G + PATRICIA C

Name FORD KENNETH G + PATRICIA C
Physical Address 114 BLUEGILL DR, INTERLACHEN, FL 32148
County Putnam
Land Code Vacant Residential
Address 114 BLUEGILL DR, INTERLACHEN, FL 32148

FORD JOHN H & PATRICIA

Name FORD JOHN H & PATRICIA
Owner Address 1613 W LAKE BRADFORD RD, TALLAHASSEE, FL 32310
County Wakulla
Land Code Vacant Residential

FORD STEVEN & PATRICIA

Name FORD STEVEN & PATRICIA
Physical Address 1314 WINDY BLUFF DR, MINNEOLA FL, FL 34715
Ass Value Homestead 99453
Just Value Homestead 99453
County Lake
Year Built 2002
Area 1825
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1314 WINDY BLUFF DR, MINNEOLA FL, FL 34715

FORD GERALD R & PATRICIA A

Name FORD GERALD R & PATRICIA A
Physical Address 412 PANAREA DR, PUNTA GORDA, FL 33950
Ass Value Homestead 361750
Just Value Homestead 369345
County Charlotte
Year Built 2000
Area 2433
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 412 PANAREA DR, PUNTA GORDA, FL 33950

PATRICIA (BRACKEN) J. FORD

Name PATRICIA (BRACKEN) J. FORD
Address 9755 Hwy 112 Forest Hill LA
Value 176

PATRICIA A FORD

Name PATRICIA A FORD
Address 1155 Lasalle Street Clearwater FL 33755
Value 39873
Landvalue 2904
Type Residential

PATRICIA ANN FORD & ALFRED FORD

Name PATRICIA ANN FORD & ALFRED FORD
Address 16614 Quail Park Drive Missouri City TX
Type Real

PATRICIA ANN FORD

Name PATRICIA ANN FORD
Address 4519 Frontier Trail Austin TX
Value 55000
Landvalue 55000
Buildingvalue 161285
Type Real

PATRICIA ANN FORD

Name PATRICIA ANN FORD
Address 25107 Thrushwood Lane Spring TX 77373
Value 11435
Landvalue 11435
Buildingvalue 59494

PATRICIA ANN FORD

Name PATRICIA ANN FORD
Address 1785 E Oakcrest Drive Meridian ID 83646
Value 35400
Landvalue 35400
Buildingvalue 83800
Landarea 6,969 square feet
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

PATRICIA A. FORD

Name PATRICIA A. FORD
Address 4008 Mcdonald Street Alexandria LA 71301
Value 200

PATRICIA A FORD

Name PATRICIA A FORD
Address 1016 Mulberry Way Nashville TN 37207
Value 141800
Landarea 1,802 square feet
Price 78399

PATRICIA A FORD

Name PATRICIA A FORD
Address 3213 Pine Cone Circle Clearwater FL 33760
Type Condo
Price 43000

PATRICIA A FORD

Name PATRICIA A FORD
Address 9721 Pinecrest Drive Sun City AZ 85351
Value 26800
Landvalue 26800

PATRICIA A FORD

Name PATRICIA A FORD
Address 2967 S Atlantic Avenue #1602 Daytona Beach FL
Value 46543
Landvalue 46543
Buildingvalue 139627
Numberofbathrooms 2

PATRICIA A FORD

Name PATRICIA A FORD
Address 511 Lakeland Drive Humble TX 77338
Value 20970
Landvalue 20970
Buildingvalue 48765

PATRICIA A FORD

Name PATRICIA A FORD
Address 3966 Grosvenor Road South Euclid OH 44118
Value 21600
Usage Single Family Dwelling

PATRICIA A FORD

Name PATRICIA A FORD
Address 7415 Near Thicket Way Laurel MD 20707
Value 100300
Landvalue 100300
Buildingvalue 302800
Airconditioning yes

PATRICIA A FORD

Name PATRICIA A FORD
Address 13305 Jim Creek Road Arlington WA
Value 61800
Landvalue 61800
Buildingvalue 102800
Landarea 52,272 square feet Assessments for tax year: 2015
Bedrooms 2
Numberofbedrooms 2
Type Residential
Price 150000

PATRICIA A FORD

Name PATRICIA A FORD
Address 1217 E Brentwood Place Olathe KS
Value 4323
Landvalue 4323
Buildingvalue 16090

PATRICIA A FORD

Name PATRICIA A FORD
Address 2320 S Grove Street St. Petersburg FL 33705
Value 315
Landvalue 23729
Type Residential

PATRICIA A FORD

Name PATRICIA A FORD
Address 5756 Dunlap Street Philadelphia PA 19131
Value 7780
Landvalue 7780
Buildingvalue 77320
Landarea 1,365 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

FORD GARY W & PATRICIA

Name FORD GARY W & PATRICIA
Owner Address 2052 DOVE HOLLOW RUN, THE VILLAGES, FL 32162
Sale Price 235000
Sale Year 2012
County Sumter
Land Code Vacant Residential
Price 235000

PATRICIA FORD

Name PATRICIA FORD
Type Democrat Voter
State FL
Address 2550 SW 5TH ST, FT LAUDERDALE, FL 33312
Phone Number 954-803-9237
Email Address [email protected]

PATRICIA FORD

Name PATRICIA FORD
Type Voter
State FL
Address 7889 NW 112TH WAY, POMPANO BEACH, FL 33076
Phone Number 954-255-6455
Email Address [email protected]

PATRICIA FORD

Name PATRICIA FORD
Type Voter
State AR
Address 30790 ASTON RD, MARKED TREE, AR 72365
Phone Number 870-375-0333
Email Address [email protected]

PATRICIA FORD

Name PATRICIA FORD
Type Voter
State FL
Address PO BOX 1158, LAKELAND, FL 33802
Phone Number 863-409-3809
Email Address [email protected]

PATRICIA FORD

Name PATRICIA FORD
Type Voter
State FL
Address P.O BOX 1158, LAKELAND, FL 33809
Phone Number 863-393-2500
Email Address [email protected]

PATRICIA FORD

Name PATRICIA FORD
Type Voter
State FL
Address 1801US HWY 17 SO., FORT MEADE, FL 33841
Phone Number 863-285-9083
Email Address [email protected]

PATRICIA FORD

Name PATRICIA FORD
Type Republican Voter
State CT
Address 4 PEARL ST, MANCHESTER, CT 06040
Phone Number 860-647-9587
Email Address [email protected]

PATRICIA FORD

Name PATRICIA FORD
Type Voter
State IN
Address 614 E OAK ST, PRINCETON, IN 47670
Phone Number 812-605-0937
Email Address [email protected]

PATRICIA FORD

Name PATRICIA FORD
Type Republican Voter
State IL
Address P.O. BOX 9304, CHICAGO, IL 60609
Phone Number 773-776-0987
Email Address [email protected]

PATRICIA FORD

Name PATRICIA FORD
Type Voter
State IN
Address 2298 N EEL RIVER CEMTERY RD, PERU, IN 46970
Phone Number 765-472-9469
Email Address [email protected]

PATRICIA FORD

Name PATRICIA FORD
Type Voter
State CO
Address 640 PONTIAC ST, DENVER, CO 80220
Phone Number 720-690-0083
Email Address [email protected]

PATRICIA FORD

Name PATRICIA FORD
Type Independent Voter
State IL
Address 218 E BAILEY RD #F, NAPERVILLE, IL 60565
Phone Number 630-745-1123
Email Address [email protected]

PATRICIA FORD

Name PATRICIA FORD
Type Voter
State IL
Address 134 E 8TH ST, ROXANA, IL 62084
Phone Number 618-534-0177
Email Address [email protected]

PATRICIA FORD

Name PATRICIA FORD
Type Voter
State IL
Address 220 HY VISTA DR, ALTON, IL 62002
Phone Number 618-339-1803
Email Address [email protected]

PATRICIA FORD

Name PATRICIA FORD
Type Voter
State IN
Address POBOX217, WALTON, IN 46994
Phone Number 574-626-2046
Email Address [email protected]

PATRICIA FORD

Name PATRICIA FORD
Type Independent Voter
State FL
Address 643 MARSCASTLE AVE, ORLANDO, FL 32807
Phone Number 407-281-7538
Email Address [email protected]

PATRICIA FORD

Name PATRICIA FORD
Type Republican Voter
State FL
Address 9741 E. GOLDFINCH LN, INVERNESS, FL 34450
Phone Number 352-560-6077
Email Address [email protected]

PATRICIA FORD

Name PATRICIA FORD
Type Republican Voter
State AL
Address 1801 GILLESPIE DR, MONTGOMERY, AL 36106
Phone Number 334-265-7935
Email Address [email protected]

PATRICIA FORD

Name PATRICIA FORD
Type Democrat Voter
State IL
Address 1222 S WASHTENAW AVE, CHICAGO, IL 60608
Phone Number 312-218-7335
Email Address [email protected]

PATRICIA FORD

Name PATRICIA FORD
Type Independent Voter
State CO
Address 640 PONTIAC STREET, DENVER, CO 80220
Phone Number 303-393-7500
Email Address [email protected]

PATRICIA FORD

Name PATRICIA FORD
Type Democrat Voter
State IN
Address 342 W. 2ND STREET, AUBURN, IN 46706
Phone Number 260-920-1203
Email Address [email protected]

PATRICIA FORD

Name PATRICIA FORD
Type Independent Voter
State FL
Address 61 QUICHE CT, FORT MYERS, FL 33912
Phone Number 239-432-9592
Email Address [email protected]

PATRICIA FORD

Name PATRICIA FORD
Type Independent Voter
State AL
Address 114 BAGGETT HILL ROAD, ADAMSVILLE, AL 35005
Phone Number 205-798-3449
Email Address [email protected]

PATRICIA FORD

Name PATRICIA FORD
Type Republican Voter
State AL
Address 508 WEST SMITHFIELD TERRACE, DOLOMITE, AL 35061
Phone Number 205-370-8830
Email Address [email protected]

PATRICIA FORD

Name PATRICIA FORD
Type Republican Voter
State AL
Address 1344 FULTON AVENUE SW, BIRMINGHAM, AL 35211
Phone Number 205-201-6389
Email Address [email protected]

Patricia C Ford

Name Patricia C Ford
Visit Date 4/13/10 8:30
Appointment Number U86843
Type Of Access VA
Appt Made 5/31/2014 0:00
Appt Start 6/13/2014 10:30
Appt End 6/13/2014 23:59
Total People 269
Last Entry Date 5/31/2014 9:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

PATRICIA A FORD

Name PATRICIA A FORD
Visit Date 4/13/10 8:30
Appointment Number U27511
Type Of Access VA
Appt Made 7/21/10 15:49
Appt Start 7/22/10 12:30
Appt End 7/22/10 23:59
Total People 59
Last Entry Date 7/21/10 15:49
Meeting Location OEOB
Caller MICHAEL
Release Date 10/29/2010 07:00:00 AM +0000

PATRICIA L FORD

Name PATRICIA L FORD
Visit Date 4/13/10 8:30
Appointment Number U35738
Type Of Access VA
Appt Made 8/22/2010 8:10
Appt Start 8/26/2010 14:30
Appt End 8/26/2010 23:59
Total People 154
Last Entry Date 8/22/2010 8:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

PATRICIA B FORD

Name PATRICIA B FORD
Visit Date 4/13/10 8:30
Appointment Number U44250
Type Of Access VA
Appt Made 9/23/10 19:48
Appt Start 10/6/10 10:30
Appt End 10/6/10 23:59
Total People 343
Last Entry Date 9/23/10 19:47
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

PATRICIA FORD

Name PATRICIA FORD
Visit Date 4/13/10 8:30
Appointment Number U46098
Type Of Access VA
Appt Made 10/5/10 9:14
Appt Start 10/12/10 8:30
Appt End 10/12/10 23:59
Total People 350
Last Entry Date 10/5/10 9:14
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/28/2011 08:00:00 AM +0000

PATRICIA A FORD

Name PATRICIA A FORD
Visit Date 4/13/10 8:30
Appointment Number U61787
Type Of Access VA
Appt Made 11/23/10 19:12
Appt Start 12/2/10 12:00
Appt End 12/2/10 23:59
Total People 349
Last Entry Date 11/23/10 19:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/25/2011 07:00:00 AM +0000

PATRICIA C FORD

Name PATRICIA C FORD
Visit Date 4/13/10 8:30
Appointment Number U62113
Type Of Access VA
Appt Made 11/26/10 10:05
Appt Start 12/3/10 9:00
Appt End 12/3/10 23:59
Total People 364
Last Entry Date 11/26/10 10:05
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

Patricia A Ford

Name Patricia A Ford
Visit Date 4/13/10 8:30
Appointment Number U34981
Type Of Access VA
Appt Made 8/15/2011 0:00
Appt Start 8/18/2011 9:00
Appt End 8/18/2011 23:59
Total People 350
Last Entry Date 8/15/2011 7:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

PATRICIA A FORD

Name PATRICIA A FORD
Visit Date 4/13/10 8:30
Appointment Number U27469
Type Of Access VA
Appt Made 7/21/10 14:45
Appt Start 7/22/10 12:30
Appt End 7/22/10 23:59
Total People 55
Last Entry Date 7/21/10 14:45
Meeting Location OEOB
Caller MICHAEL
Description CBC INSTITUTE
Release Date 10/29/2010 07:00:00 AM +0000
Badge Number 77801

Patricia C Ford

Name Patricia C Ford
Visit Date 4/13/10 8:30
Appointment Number U59801
Type Of Access VA
Appt Made 11/17/2011 0:00
Appt Start 12/2/2011 11:00
Appt End 12/2/2011 23:59
Total People 301
Last Entry Date 11/17/2011 17:19
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Patricia J Ford

Name Patricia J Ford
Visit Date 4/13/10 8:30
Appointment Number U95442
Type Of Access VA
Appt Made 4/4/2012 0:00
Appt Start 4/7/2012 14:15
Appt End 4/7/2012 23:59
Total People 6
Last Entry Date 4/4/2012 16:38
Meeting Location WH
Caller RUMANA
Description WEST WING TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Patricia M Ford

Name Patricia M Ford
Visit Date 4/13/10 8:30
Appointment Number U14414
Type Of Access VA
Appt Made 6/11/2012 0:00
Appt Start 6/12/2012 10:00
Appt End 6/12/2012 23:59
Total People 203
Last Entry Date 6/11/2012 11:11
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Patricia A Ford

Name Patricia A Ford
Visit Date 4/13/10 8:30
Appointment Number U15157
Type Of Access VA
Appt Made 6/13/2012 0:00
Appt Start 6/22/2012 8:30
Appt End 6/22/2012 23:59
Total People 295
Last Entry Date 6/13/2012 13:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

PATRICIA H FORD

Name PATRICIA H FORD
Visit Date 4/13/10 8:30
Appointment Number U53775
Type Of Access VA
Appt Made 11/15/12 0:00
Appt Start 12/4/12 9:30
Appt End 12/4/12 23:59
Total People 143
Last Entry Date 11/15/12 19:05
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

PATRICIA H FORD

Name PATRICIA H FORD
Visit Date 4/13/10 8:30
Appointment Number U54393
Type Of Access VA
Appt Made 11/19/12 0:00
Appt Start 12/6/12 8:30
Appt End 12/6/12 23:59
Total People 297
Last Entry Date 11/19/12 6:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Patricia C Ford

Name Patricia C Ford
Visit Date 4/13/10 8:30
Appointment Number U43628
Type Of Access VA
Appt Made 12/20/13 0:00
Appt Start 12/29/13 13:00
Appt End 12/29/13 23:59
Total People 5
Last Entry Date 12/20/13 14:41
Meeting Location WH
Caller TARYN
Release Date 03/28/2014 07:00:00 AM +0000

Patricia J Ford

Name Patricia J Ford
Visit Date 4/13/10 8:30
Appointment Number U96006
Type Of Access VA
Appt Made 4/6/2012 0:00
Appt Start 4/7/2012 10:00
Appt End 4/7/2012 23:59
Total People 271
Last Entry Date 4/6/2012 9:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

PATRICIA A FORD

Name PATRICIA A FORD
Visit Date 4/13/10 8:30
Appointment Number U06793
Type Of Access VA
Appt Made 5/16/10 13:17
Appt Start 5/20/10 8:00
Appt End 5/20/10 23:59
Total People 108
Last Entry Date 5/16/10 13:17
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 08/27/2010 07:00:00 AM +0000

PATRICIA FORD

Name PATRICIA FORD
Car GMC ENVOY
Year 2007
Address 8102 E Jefferson Ave Apt B407, Detroit, MI 48214-8022
Vin 1GKDT13S672146868
Phone 313-346-3730

PATRICIA FORD

Name PATRICIA FORD
Car CHEVROLET COBALT
Year 2007
Address 9290 N Kanawha St, Tucson, AZ 85742-9682
Vin 1G1AL58F377301518

PATRICIA FORD

Name PATRICIA FORD
Car FORD EXPEDITION EL
Year 2007
Address 31715 Johlke Rd, Magnolia, TX 77355-8864
Vin 1FMFK15567LA84196

PATRICIA FORD

Name PATRICIA FORD
Car FORD EXPEDITION EL
Year 2007
Address PO Box 365, Brodnax, VA 23920-0365
Vin 1FMFK18557LA57731

PATRICIA FORD

Name PATRICIA FORD
Car CHRYSLER 300
Year 2007
Address 9001 Eagle Cove Ct, Orlando, FL 32825-7553
Vin 2C3KA63H07H781879

PATRICIA FORD

Name PATRICIA FORD
Car PONTIAC G5
Year 2007
Address 1428 Woodmill Dr, Dover, DE 19904-8206
Vin 1G2AL15F577257840

PATRICIA FORD

Name PATRICIA FORD
Car HYUNDAI SANTA FE
Year 2007
Address 2600 34th St, Kenner, LA 70065-3800
Vin 5NMSG13D87H116193

PATRICIA FORD

Name PATRICIA FORD
Car PONTIAC GRAND PRIX
Year 2007
Address 708 Moon Cir, Farmington, UT 84025-3917
Vin 2G2WR554571122302
Phone 801-451-2948

PATRICIA FORD

Name PATRICIA FORD
Car CHEVROLET COBALT
Year 2007
Address 5 Kansas Dr, Whiting, NJ 08759-1212
Vin 1G1AL15F277381679
Phone 732-350-5392

Patricia Ford

Name Patricia Ford
Car KIA SPECTRA
Year 2007
Address 804 Kellys Tank Rd, Princeton, WV 24739-4749
Vin KNAFE121X75389697

PATRICIA FORD

Name PATRICIA FORD
Car DODGE CALIBER
Year 2007
Address 4925 W 300 N, West Point, UT 84015-6919
Vin 1B3HB48B47D154547
Phone

PATRICIA FORD

Name PATRICIA FORD
Car CADILLAC DTS
Year 2007
Address 112 WACKER DR, JACKSON, MS 39206-3951
Vin 1G6KD57Y27U138098

PATRICIA FORD

Name PATRICIA FORD
Car HONDA ODYSSEY
Year 2007
Address 26 BELMONT BLVD, SEWELL, NJ 08080-2432
Vin 5FNRL38687B025393

PATRICIA FORD

Name PATRICIA FORD
Car TOYOTA RAV4
Year 2007
Address 1310 FARRINGTON RD, PHILA, PA 19151-2831
Vin JTMZD33V675046451

Patricia Ford

Name Patricia Ford
Car KIA SPORTAGE
Year 2007
Address 8601 County Road 1014, Joshua, TX 76058-4341
Vin KNDJF723777311896

PATRICIA FORD

Name PATRICIA FORD
Car HONDA CIVIC
Year 2007
Address 606 3rd St, League City, TX 77573-2412
Vin 1HGFA165X7L108510
Phone 281-316-0648

PATRICIA FORD

Name PATRICIA FORD
Year 2007
Address 4201 Glengate Ct, Arlington, TX 76016-4714
Vin 4YMCL08157V152058

PATRICIA FORD

Name PATRICIA FORD
Year 2007
Address 8947 Southridge St SW, Byron, MN 55920-6300
Vin RFCRD10407Y633578

PATRICIA FORD

Name PATRICIA FORD
Car HONDA FIT
Year 2007
Address 606 3RD ST, LEAGUE CITY, TX 77573-2412
Vin JHMGD38617S051016
Phone 281-316-0648

PATRICIA FORD

Name PATRICIA FORD
Car HONDA ACCORD
Year 2007
Address 6725 Fox Downs Dr, Henrico, VA 23231-5254
Vin 1HGCM66887A003719
Phone 804-236-2283

PATRICIA FORD

Name PATRICIA FORD
Car HONDA ACCORD
Year 2007
Address 5986 N Ames Ter, Glendale, WI 53209-4372
Vin 1HGCM568X7A217430
Phone 414-228-7091

Patricia Ford

Name Patricia Ford
Car FORD CROWN VICTORIA
Year 2007
Address 860 Poppy Ln, Cape Girardeau, MO 63701-3629
Vin 2FAFP74V07X160773

PATRICIA FORD

Name PATRICIA FORD
Car HYUNDAI SANTA FE
Year 2007
Address 36 Woodbriar Dr, Jacksonville, AR 72076-5365
Vin 5NMSG13D97H094141
Phone 501-982-4992

Patricia Ford

Name Patricia Ford
Car FORD FUSION
Year 2007
Address 2723 NW 34th St, Fort Worth, TX 76106-5312
Vin 3FAHP06Z87R170532
Phone 817-740-0336

PATRICIA FORD

Name PATRICIA FORD
Car CHEVROLET TAHOE
Year 2007
Address 148 Dancing Star Trl, Alto, NM 88312-9522
Vin 1GNFC13077R198527

Patricia Ford

Name Patricia Ford
Car TOYOTA SIENNA
Year 2007
Address 11452 3rd Ave S, Seattle, WA 98168-1473
Vin 5TDZK23C07S057759

PATRICIA FORD

Name PATRICIA FORD
Car SUBARU FORESTER
Year 2007
Address 1509 S JEFFERSON PL, KENNEWICK, WA 99338-2182
Vin JF1SG63677H720064

PATRICIA FORD

Name PATRICIA FORD
Car MERCEDES-BENZ E-CLASS
Year 2007
Address 62 Travertine Dr, Pike Road, AL 36064-2990
Vin WDBUF56X97B099237
Phone 334-561-6183

Patricia Ford

Name Patricia Ford
Car TOYOTA COROLLA
Year 2007
Address 1817 Old River Rd, Fork, SC 29543-6066
Vin 1NXBR32E27Z768280

Patricia Ford

Name Patricia Ford
Car TOYOTA CAMRY SOLARA
Year 2007
Address 245 Hemingway Dr, Oldsmar, FL 34677-4647
Vin 4T1CE30PX7U756284
Phone 813-855-0202

Patricia Ford

Name Patricia Ford
Domain new-hope-baptist.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-11-30
Update Date 2013-11-30
Registrar Name GODADDY.COM, LLC
Registrant Address 25107 Thrushwood Ln Spring Texas 77373
Registrant Country UNITED STATES

Patricia Ford

Name Patricia Ford
Domain markcarouthers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-23
Update Date 2013-05-16
Registrar Name GODADDY.COM, LLC
Registrant Address 25107 Thrushwood Ln Spring Texas 77373
Registrant Country UNITED STATES

Patricia Ford

Name Patricia Ford
Domain legalassist101.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-02
Update Date 2012-12-03
Registrar Name GODADDY.COM, LLC
Registrant Address 1413 Primrose Lane Dallas Texas 75115
Registrant Country UNITED STATES

Patricia Ford

Name Patricia Ford
Domain depotcomfortfood.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-28
Update Date 2011-11-28
Registrar Name GODADDY.COM, LLC
Registrant Address 85 E. Merritt Ave. Merritt Island Florida 32953
Registrant Country UNITED STATES

Patricia Ford

Name Patricia Ford
Domain darrenkford.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-10-16
Update Date 2013-10-17
Registrar Name DOMAIN.COM, LLC
Registrant Address na Carrollton TX 75010
Registrant Country UNITED STATES

Patricia Ford

Name Patricia Ford
Domain terraphouston.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-11-30
Update Date 2013-09-19
Registrar Name GODADDY.COM, LLC
Registrant Address 25107 Thrushwood Ln Spring Texas 77373
Registrant Country UNITED STATES

Patricia Ford

Name Patricia Ford
Domain kplettings.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-01
Update Date 2013-10-01
Registrar Name GODADDY.COM, LLC
Registrant Address 66 Wembdon Hill Bridgwater Somerset TA6 3SF
Registrant Country UNITED KINGDOM

Patricia Ford

Name Patricia Ford
Domain amazingfishlight.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-05-01
Update Date 2013-04-20
Registrar Name GODADDY.COM, LLC
Registrant Address 25107 Thrushwood Ln Spring Texas 77373
Registrant Country UNITED STATES

Patricia Ford

Name Patricia Ford
Domain thecheerfulheart.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-04-11
Update Date 2013-03-29
Registrar Name GODADDY.COM, LLC
Registrant Address 25107 Thrushwood Ln Spring Texas 77373
Registrant Country UNITED STATES

Patricia Ford

Name Patricia Ford
Domain stenorealtimeworkshops.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-12-21
Update Date 2011-12-11
Registrar Name GODADDY.COM, LLC
Registrant Address 25107 Thrushwood Ln Spring Texas 77373
Registrant Country UNITED STATES

Patricia Ford

Name Patricia Ford
Domain procultureconsulting.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-10-17
Update Date 2013-10-17
Registrar Name DOMAIN.COM, LLC
Registrant Address 4415 Emerald Drive Carrollton TX 75010
Registrant Country UNITED STATES

Patricia Ford

Name Patricia Ford
Domain webhostworx.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-09-11
Update Date 2013-07-28
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 25107 Thrushwood Ln Spring Texas 77373
Registrant Country UNITED STATES
Registrant Fax 18665212469

PATRICIA FORD

Name PATRICIA FORD
Domain tcfcoaching.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-07-18
Update Date 2013-10-17
Registrar Name ENOM, INC.
Registrant Address 29/5 MERCHISTON GARDENS EDINBURGH P EH10 5DD
Registrant Country UNITED KINGDOM

Patricia Ford

Name Patricia Ford
Domain saratogabehavioralhealth.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-09
Update Date 2013-03-06
Registrar Name GODADDY.COM, LLC
Registrant Address 229 Washington Street Saratoga Springs New York 12866
Registrant Country UNITED STATES

patricia ford

Name patricia ford
Domain massagerhodeisland.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2008-03-06
Update Date 2013-02-24
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 263 mt. pleasant ave. Providence RI 02908
Registrant Country UNITED STATES

Patricia Ford

Name Patricia Ford
Domain cultureprousa.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-10-16
Update Date 2013-10-17
Registrar Name DOMAIN.COM, LLC
Registrant Address na Carrollton TX 75010
Registrant Country UNITED STATES

Patricia Ford

Name Patricia Ford
Domain kathleentreadway.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-18
Update Date 2013-09-19
Registrar Name GODADDY.COM, LLC
Registrant Address 25107 Thrushwood Ln Spring Texas 77373
Registrant Country UNITED STATES

Patricia Ford

Name Patricia Ford
Domain tilesbydesignusa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-13
Update Date 2013-08-08
Registrar Name GODADDY.COM, LLC
Registrant Address 25107 Thrushwood Ln Spring Texas 77373
Registrant Country UNITED STATES

PATRICIA FORD

Name PATRICIA FORD
Domain avsconcepts.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2003-04-05
Update Date 2013-04-21
Registrar Name ENOM, INC.
Registrant Address 25107 THRUSHWOOD LN SPRING TX 77373
Registrant Country UNITED STATES

Patricia Ford

Name Patricia Ford
Domain thequeenlookalike.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-09-15
Update Date 2013-11-28
Registrar Name 1 & 1 INTERNET AG
Registrant Address Clifton Lane Cottages Tamworth B79 0LJ
Registrant Country UNITED KINGDOM
Registrant Fax 441827830672

Patricia Ford

Name Patricia Ford
Domain media-vault.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-03-03
Update Date 2013-02-04
Registrar Name GODADDY.COM, LLC
Registrant Address 25107 Thrushwood Ln Spring Texas 77373
Registrant Country UNITED STATES

Patricia Ford

Name Patricia Ford
Domain greatplainstravel.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-01-27
Update Date 2012-01-27
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 4800 W. 13th St.|#204 Wichita Kansas 67212
Registrant Country UNITED STATES

Patricia Ford

Name Patricia Ford
Domain pattiford.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2004-12-10
Update Date 2013-11-30
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 203 W. Randolph St Lewisburg WV 24901
Registrant Country UNITED STATES

Patricia Ford

Name Patricia Ford
Domain speedbuildingworkshopsonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-08
Update Date 2013-04-20
Registrar Name GODADDY.COM, LLC
Registrant Address 25107 Thrushwood Ln Spring Texas 77373
Registrant Country UNITED STATES

Patricia Ford

Name Patricia Ford
Domain speedbuildingdictationsonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-08
Update Date 2013-04-20
Registrar Name GODADDY.COM, LLC
Registrant Address 25107 Thrushwood Ln Spring Texas 77373
Registrant Country UNITED STATES

Patricia Ford

Name Patricia Ford
Domain kingdomready.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-08-19
Update Date 2013-06-20
Registrar Name GODADDY.COM, LLC
Registrant Address 25107 Thrushwood Ln Spring Texas 77373
Registrant Country UNITED STATES

Patricia Ford

Name Patricia Ford
Domain itproworx.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-10-09
Update Date 2013-09-19
Registrar Name GODADDY.COM, LLC
Registrant Address 25107 Thrushwood Ln Spring Texas 77373
Registrant Country UNITED STATES

patricia ford

Name patricia ford
Domain patricialford.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2008-03-03
Update Date 2012-11-10
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 263 mt. pleasant ave. Providence RI 02908
Registrant Country UNITED STATES