Patricia Hudson

We have found 340 public records related to Patricia Hudson 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 50 business registration records connected with Patricia Hudson in public records. The businesses are registered in 13 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 11 different industries. Most of the businesses are engaged in Social Services (Services) industry. There are 60 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as School Food Service Worker. These employees work in 5 states: AR, IL, FL, IN and GA. Average wage of employees is $37,324.


Patricia A Hudson

Name / Names Patricia A Hudson
Age 50
Birth Date 1974
Also Known As Pattie Hudnall
Person 357 Windsor Ln, Inverness, IL 60010
Phone Number 847-358-5256
Possible Relatives







Previous Address 1222 Goldenrod Ln, Hoffman Estates, IL 60195
2825 Dorsett Dr #B, Lafayette, IN 47909
1022 Emerald Dr, Schaumburg, IL 60173
1222 Goldenrod Ln, Hoffman Estates, IL 60192
336 Salisbury St #2A, Lafayette, IN 47906
3175 Pheasant Run Dr, Lafayette, IN 47909
1215 Terry Cts #9, West Lafayette, IN 47906
11297 11th St, Pembroke Pines, FL 33025

Patricia C Hudson

Name / Names Patricia C Hudson
Age 56
Birth Date 1968
Also Known As Cathy P Finch
Person 2121 178th St, Miami Gardens, FL 33056
Phone Number 305-628-9627
Possible Relatives






Alonzo Hudsoniii
Previous Address 17850 22nd Ave, Miami Gardens, FL 33056
2121 178th St, Opa Locka, FL 33056
6719 192nd Ln, Hialeah, FL 33015
1901 133rd St, Miami, FL 33167
17850 22nd Ave, Opa Locka, FL 33056
16831 24th Ave, Opa Locka, FL 33056

Patricia Morgan Hudson

Name / Names Patricia Morgan Hudson
Age 56
Birth Date 1968
Also Known As Patricia A Hudson
Person 557 Lafayette 68, Taylor, AR 71861
Phone Number 870-694-2000
Possible Relatives


Previous Address 369 PO Box, Cotton Valley, LA 71018
2222 Highway 2, Plain Dealing, LA 71064
508 RR 1, Taylor, AR 71861
515 PO Box, Taylor, AR 71861
508 PO Box, Taylor, AR 71861
508 Spruce St, Vivian, LA 71082
123F PO Box, Cotton Valley, LA 71018
123E PO Box, Cotton Valley, LA 71018

Patricia A Hudson

Name / Names Patricia A Hudson
Age 57
Birth Date 1967
Also Known As Patricia A Hamm
Person 60 Cr, Glen, MS 38846
Phone Number 914-668-0743
Possible Relatives




Previous Address 5052 Brandywine Dr #310, Indianapolis, IN 46241
60 Cr 264, Glen, MS 38846
60 County Road 248a, Glen, MS 38846
429 5th Ave, Mount Vernon, NY 10550
60 County Road 264, Glen, MS 38846
246A PO Box, Glen, MS 38846
230 7th Ave #4D, Mount Vernon, NY 10550
1 Route 1, Glen, MS 38846
805 Delmar St #A, Blytheville, AR 72315
230 7th Ave #4C, Mount Vernon, NY 10550

Patricia M Hudson

Name / Names Patricia M Hudson
Age 57
Birth Date 1967
Also Known As Patricia M Ward
Person 25 Chrome St, Worcester, MA 01604
Phone Number 508-757-7115
Possible Relatives C Hudson

Previous Address 48 Beaver St #1, Worcester, MA 01603
5 Clifton #3, Worcester, MA 01610
Email [email protected]

Patricia Hudson

Name / Names Patricia Hudson
Age 58
Birth Date 1966
Also Known As Patricia Joann An
Person 1021 Trey Ave, Benton, LA 71006
Phone Number 318-741-1967
Possible Relatives





Ussell Lynn Hudson
Previous Address 6260 Buncombe Rd, Shreveport, LA 71129
3105 Cloverdale Pl, Bossier City, LA 71111
Email [email protected]

Patricia E Hudson

Name / Names Patricia E Hudson
Age 60
Birth Date 1964
Also Known As Patrica Ellis
Person 143 McDaniel St, Dubach, LA 71235
Possible Relatives
Previous Address 397 PO Box, Dubach, LA 71235
Dakin, Dubach, LA 71235
Obx Po, Dubach, LA 71235
OBX PO Box, Dubach, LA 71235
114 PO Box, Dubach, LA 71235

Patricia Jones Hudson

Name / Names Patricia Jones Hudson
Age 60
Birth Date 1964
Also Known As Patricia Irene Hudson
Person 838 Fox Skin Dr, Haughton, LA 71037
Phone Number 318-949-9644
Possible Relatives




Previous Address 315 Cedar St, Lockport, LA 70374
146 PO Box, Simsboro, LA 71275
300 Oak Ridge Ln, Haughton, LA 71037
14 Summit Dr, Benton, LA 71006

Patricia A Hudson

Name / Names Patricia A Hudson
Age 61
Birth Date 1963
Also Known As Patrica Hudson
Person 1 Ruel Dr, Dover, MA 02030
Phone Number 508-785-3228
Possible Relatives
Previous Address 6 St, Oak Bluffs, MA 02557
2444 PO Box, Oak Bluffs, MA 02557
30 Rayfield Rd, Marshfield, MA 02050
63, Oak Bluffs, MA 02557
63 Bayes Hl, Oak Bluffs, MA 02557
63 Bayes Hill Rd, Oak Bluffs, MA 02557

Patricia M Hudson

Name / Names Patricia M Hudson
Age 62
Birth Date 1962
Person 43 Sedgwick St #1, Jamaica Plain, MA 02130
Phone Number 617-524-8118
Possible Relatives
Previous Address 36 South St, Jamaica Plain, MA 02130
8 30th #71, Boston, MA 02130
Associated Business J P Art Market

Patricia A Hudson

Name / Names Patricia A Hudson
Age 63
Birth Date 1961
Also Known As Pat Hudson
Person 145 Central St #1, Woodsville, NH 03785
Phone Number 603-448-0059
Possible Relatives
Previous Address 1 PO Box, East Ryegate, VT 05042
20 Wolf Rd #4A, Lebanon, NH 03766
206 PO Box, S Royalton, VT 05068
517 PO Box, Wells River, VT 05081
14 PO Box, East Ryegate, VT 05042
Rd, East Ryegate, VT 00000
Philip Elizabeth Moulton, E Ryegate, NH 00000
Email [email protected]

Patricia A Hudson

Name / Names Patricia A Hudson
Age 66
Birth Date 1958
Also Known As Patricia M Hudson
Person 10722 Roxbury Ct, Charlotte, NC 28214
Phone Number 704-399-0527
Possible Relatives


Previous Address 12901 Meadow Creek Ln #204, Pineville, NC 28134
1715 Running Brook Rd, Charlotte, NC 28214
1244 Stratford Ave #B11, Bridgeport, CT 06607
7810 Chelsea Jade Ln #525, Charlotte, NC 28269
7810 Chelsea Jade Ln #527, Charlotte, NC 28269
7810 Chelsea Jade Ln #528, Charlotte, NC 28269
1244 Stratford Ave #E, Bridgeport, CT 06607
6526 Wisteria Dr #5, Charlotte, NC 28210
1244 Stratford Ave, Bridgeport, CT 06607
1244 Stratford Ave #C, Bridgeport, CT 06607
236 Wilmot Ave, Bridgeport, CT 06607
1244 Stratford Ave #B, Bridgeport, CT 06607
924 Echo Glen Rd, Charlotte, NC 28213
441 Stratford Ave, Bridgeport, CT 06608
1594 Stratford Ave #B11, Bridgeport, CT 06607
Email [email protected]

Patricia A Hudson

Name / Names Patricia A Hudson
Age 66
Birth Date 1958
Also Known As Patty Ann Hudson
Person 303 Admiral Doyle Dr, New Iberia, LA 70560
Phone Number 337-256-5210
Possible Relatives




Previous Address 305 Admiral Doyle Dr, New Iberia, LA 70560
4800 Old La 25 #A, New Iberia, LA 70560
1099 Laurie Ln #41, Saint Martinville, LA 70582
1533 Borne St, Franklin, LA 70538
803 Beech St #A, Franklin, LA 70538
374 RR 5 POB, New Iberia, LA 70560
2207 Coteau Rd, New Iberia, LA 70560
Email [email protected]

Patricia Ann Hudson

Name / Names Patricia Ann Hudson
Age 66
Birth Date 1958
Also Known As Patti Ann Hudson
Person 3616 29th Ave, Cape Coral, FL 33914
Phone Number 239-540-1259
Possible Relatives

Patti A Hudson
Previous Address 1779 Red Cedar Dr #5, Fort Myers, FL 33907
1004 16th St #C, Cape Coral, FL 33990
6967 115th Pl #C, Miami, FL 33173
C, Miami, FL 33173
16225 281st St #8F, Homestead, FL 33033
Email [email protected]

Patricia Bente Hudson

Name / Names Patricia Bente Hudson
Age 66
Birth Date 1958
Also Known As Patricia L Hudson
Person 8908 Brandon Station Rd, Raleigh, NC 27613
Phone Number 919-846-4055
Possible Relatives


Previous Address 8908 Brandon Station Rd, Raleigh, NC 27613
8729 Mansfield Dr, Raleigh, NC 27613
568 Patricia Ave, Dunedin, FL 34698
333 Wood Holw, Virginia Beach, VA 23464
8817 Foggy Bottom Dr, Raleigh, NC 27613
120 Longwater Dr, Norwell, MA 02061
8817 Foggy Btm, Washington, DC 20008
1409 Alanton Dr, Virginia Beach, VA 23454

Patricia A Hudson

Name / Names Patricia A Hudson
Age 69
Birth Date 1955
Also Known As Patti Hudson
Person 1349 Ocean Dr, Metairie, LA 70005
Phone Number 504-838-8915
Possible Relatives







Bekka Hudson
Previous Address 1813 Auburn Ave, Metairie, LA 70003
7622 Birch St, New Orleans, LA 70118
57971 PO Box, New Orleans, LA 70157
Email [email protected]
Associated Business Cajun Rentals Of New Orleans, Inc

Patricia C Hudson

Name / Names Patricia C Hudson
Age 72
Birth Date 1952
Also Known As Patrica A Hudson
Person 2535 Rocky Springs Dr #D, Marietta, GA 30062
Phone Number 770-971-1890
Possible Relatives



Previous Address 24 PO Box, Woodville, WI 54028
2051 107th Ave, Sunrise, FL 33322

Patricia Ann Hudson

Name / Names Patricia Ann Hudson
Age 75
Birth Date 1949
Also Known As Patsy L Hudson
Person 1302 27th St, Van Buren, AR 72956
Phone Number 479-474-8915
Possible Relatives

Previous Address 2022 St, Fort Smith, AR 72901
2022 V St, Fort Smith, AR 72901

Patricia M Hudson

Name / Names Patricia M Hudson
Age 77
Birth Date 1947
Also Known As P Hudson
Person 1340 Merchant St, Kankakee, IL 60901
Phone Number 815-933-6262
Possible Relatives
Previous Address 2144 PO Box, Kankakee, IL 60901
311 Court St, Kankakee, IL 60901
1143 3rd Ave, Kankakee, IL 60901
11324 14th Ct, Pembroke Pines, FL 33026
1288 PO Box, Kankakee, IL 60901
2146 Champions Way, North Lauderdale, FL 33068
134 Alden Ln, Kankakee, IL 60901
8366 PO Box, Fort Lauderdale, FL 33310
Associated Business Crystal Records, Inc Printers Fair, Inc

Patricia J Hudson

Name / Names Patricia J Hudson
Age 79
Birth Date 1945
Also Known As P Hudson
Person 5700 Arlington Ave #22K, Bronx, NY 10471
Phone Number 718-549-6674
Possible Relatives
Previous Address 5700 Arlington Ave, Bronx, NY 10471
5700 Arlington Ave #12V, Bronx, NY 10471
5700 Arlington Ave #18F, Bronx, NY 10471
5700 Arlington Ave #17W, Bronx, NY 10471
1177 PO Box, Tuttle, OK 73089
23 4th St, Tuttle, OK 73089
3 79th #08, Bronx, NY 10471

Patricia Ann Hudson

Name / Names Patricia Ann Hudson
Age 80
Birth Date 1944
Also Known As Pat A Hudson
Person 14087 County Road 1558, Ada, OK 74820
Phone Number 580-332-7785
Possible Relatives



Previous Address 305 6th St, Ada, OK 74820
620 16th St, Ada, OK 74820
728 1st St, Ada, OK 74820
415 RR 2, Ada, OK 74820
1505 29th St, Ada, OK 74820
2509 Latta Rd, Ada, OK 74820
843 7th St, Ada, OK 74820
1900 Latta Rd, Ada, OK 74820
415 PO Box, Ada, OK 74821
Email [email protected]

Patricia E Hudson

Name / Names Patricia E Hudson
Age 81
Birth Date 1943
Also Known As Patricia Hudso
Person 2267 Islander Ct, Palm Harbor, FL 34683
Phone Number 727-688-7513
Possible Relatives

Martin Meade


Previous Address 687 Alderman Rd #126, Palm Harbor, FL 34683
687 Alderman Rd #D-9, Palm Harbor, FL 34683
687 Alderman Rd, Palm Harbor, FL 34683
687 Alderman Rd #157, Palm Harbor, FL 34683
400 Maplewood Dr, Oldsmar, FL 34677
11527 17 Mile, Miami, FL 33167
11527 171st St, Miami, FL 33157
11527 Tc #171, Miami, FL 33157
Associated Business Postal Center Usa Cpl Locating Services, Inc Tincia Corporation

Patricia A Hudson

Name / Names Patricia A Hudson
Age 87
Birth Date 1936
Also Known As Pat Hudson
Person 1005 German Ln #27, Conway, AR 72034
Phone Number 501-329-8848
Possible Relatives


Previous Address 3615 Emery Cv, Conway, AR 72034
1005 German Ln, Conway, AR 72034
1005 German Ln #93, Conway, AR 72034
1005 German Ln #86, Conway, AR 72034
1005 German Ln #47, Conway, AR 72034
1005 German Ln #76, Conway, AR 72034
485 Hubbard Rd, Conway, AR 72034
9 Red Bud Dr, Conway, AR 72034
Red Bud, Conway, AR 72034
1005 German Ln #27, Conway, AR 72034
1818 Bruce St, Conway, AR 72034
602 Donaghey Ave, Conway, AR 72034
22 Crafton St, Mayflower, AR 72106

Patricia Carter Hudson

Name / Names Patricia Carter Hudson
Age 89
Birth Date 1934
Person 392 Easy St, Sebastian, FL 32958
Phone Number 772-589-8537
Possible Relatives
Previous Address 21 PO Box, Green Creek, NJ 08219
101 Bunting Ct, Barefoot Bay, FL 32976
101 Bunting Ct, Sebastian, FL 32976
405 Steel Rd, Cape May Court House, NJ 08210
1020 Wren Cir, Sebastian, FL 32976
423 PO Box, Goshen, NJ 08218

Patricia Irle Hudson

Name / Names Patricia Irle Hudson
Age 93
Birth Date 1930
Also Known As Patricia Ann Hudson
Person 4115 Lee St, Buford, GA 30518
Phone Number 770-271-7518
Possible Relatives
Previous Address 4115 Lee St #109, Buford, GA 30518
4115 Lee St #43, Buford, GA 30518
4020 Piper Glen Dr, Buford, GA 30519
11429 35th St, Coral Springs, FL 33065
7600 11th Pl, Plantation, FL 33322
19456 103rd Ct, Miami, FL 33157
641 Sarrar, Decatur, GA 30032
641 Sarrar Ct, Decatur, GA 30032

Patricia Hudson

Name / Names Patricia Hudson
Age N/A
Person 305 Smith, Magnolia, AR 71753
Previous Address 1415 PO Box, Magnolia, AR 71754

Patricia Lynn Hudson

Name / Names Patricia Lynn Hudson
Age N/A
Person 68 PO Box, Tuttle, OK 73089
Possible Relatives
Previous Address 2113 Markwell Ave, Oklahoma City, OK 73127
185 PO Box, Blanchard, OK 73010

Patricia R Hudson

Name / Names Patricia R Hudson
Age N/A
Person 439 South St, Holyoke, MA 01040
Previous Address 554 South St, Holyoke, MA 01040
4 Glen St, Holyoke, MA 01040

Patricia A Hudson

Name / Names Patricia A Hudson
Age N/A
Person 56 Rockaway St, Lynn, MA 01902
Possible Relatives

Arthur W Hudsonjr
Richard B Hudsonsr

Patricia Hudson

Name / Names Patricia Hudson
Age N/A
Person 1385 COUNTY ROAD 40 W, PRATTVILLE, AL 36067
Phone Number 334-361-9530

Patricia Hudson

Name / Names Patricia Hudson
Age N/A
Person 912 VAN AVE APT 1623, DAPHNE, AL 36526

Patricia A Hudson

Name / Names Patricia A Hudson
Age N/A
Person PO BOX 311826, ENTERPRISE, AL 36331

Patricia Hudson

Name / Names Patricia Hudson
Age N/A
Person 5461 SHEPPARD DR, ELMORE, AL 36025

Patricia Hudson

Name / Names Patricia Hudson
Age N/A
Person 213 AUTUMN DR, SARALAND, AL 36571

Patricia Hudson

Name / Names Patricia Hudson
Age N/A
Person 2681 HIGHWAY 136 W, MONROEVILLE, AL 36460

Patricia Hudson

Name / Names Patricia Hudson
Age N/A
Person 6451 OLD SHELL RD APT NO1202, MOBILE, AL 36608

Patricia Hudson

Name / Names Patricia Hudson
Age N/A
Person 1101 E PARK AVE APT O, ENTERPRISE, AL 36330

Patricia A Hudson

Name / Names Patricia A Hudson
Age N/A
Person 5400 GREENLEAF RD, MOBILE, AL 36693
Phone Number 251-660-1396

Patricia J Hudson

Name / Names Patricia J Hudson
Age N/A
Person 1405 HIGHWAY 47, PHIL CAMPBELL, AL 35581
Phone Number 205-993-5761

Patricia B Hudson

Name / Names Patricia B Hudson
Age N/A
Person 1903 AL HIGHWAY 14 E, LOT 9 SELMA, AL 36703
Phone Number 334-872-7298

Patricia Hudson

Name / Names Patricia Hudson
Age N/A
Person 2223 DUSTY LN, MOUNT OLIVE, AL 35117
Phone Number 205-631-0194

Patricia A Hudson

Name / Names Patricia A Hudson
Age N/A
Person 6258 PARKBROOK DR, MOBILE, AL 36608
Phone Number 251-344-5161

Patricia K Hudson

Name / Names Patricia K Hudson
Age N/A
Person 3041 MUD CREEK RD, MILLPORT, AL 35576
Phone Number 205-662-3880

Patricia F Hudson

Name / Names Patricia F Hudson
Age N/A
Person 733 34TH ST S, BIRMINGHAM, AL 35222
Phone Number 205-328-7458

Patricia R Hudson

Name / Names Patricia R Hudson
Age N/A
Person 125 AZALEA ST, GROVE HILL, AL 36451
Phone Number 251-275-3405

Patricia A Hudson

Name / Names Patricia A Hudson
Age N/A
Person 28236 FRITO LAY RD, LOXLEY, AL 36551
Phone Number 251-964-6713

Patricia Hudson

Name / Names Patricia Hudson
Age N/A
Person 243 OAKES CHAPEL DR, VERNON, AL 35592
Phone Number 205-695-1826

Patricia Hudson

Name / Names Patricia Hudson
Age N/A
Person 15093 STONEBRIDGE RD, COTTONDALE, AL 35453
Phone Number 205-507-1014

Patricia E Hudson

Name / Names Patricia E Hudson
Age N/A
Person 15500 WEANT RD, DOZIER, AL 36028
Phone Number 334-388-2362

Patricia J Hudson

Name / Names Patricia J Hudson
Age N/A
Person 23752 AL HIGHWAY 79, SCOTTSBORO, AL 35768
Phone Number 256-587-3391

Patricia B Hudson

Name / Names Patricia B Hudson
Age N/A
Person 3069 LEE ROAD 158, OPELIKA, AL 36804
Phone Number 334-749-2706

Patricia B Hudson

Name / Names Patricia B Hudson
Age N/A
Person 1808 S BROOK CIR, BIRMINGHAM, AL 35226
Phone Number 205-941-0430

Patricia Hudson

Name / Names Patricia Hudson
Age N/A
Person 4921 LERUTH RD, MOBILE, AL 36618
Phone Number 251-344-5161

Patricia Hudson

Name / Names Patricia Hudson
Age N/A
Person 408 AVON CIR, MOUNT OLIVE, AL 35117
Phone Number 205-631-5892

Patricia Hudson

Name / Names Patricia Hudson
Age N/A
Person 4004 SUNNYVALE LN S, MOBILE, AL 36609
Phone Number 251-478-9978

Patricia S Hudson

Name / Names Patricia S Hudson
Age N/A
Person 102 BLUE ISLAND ST, FAIRHOPE, AL 36532
Phone Number 251-928-7226

Patricia L Hudson

Name / Names Patricia L Hudson
Age N/A
Person 107 FALCON DR, ENTERPRISE, AL 36330

PATRICIA HUDSON

Business Name VITALS, INC.
Person Name PATRICIA HUDSON
Position Secretary
State NV
Address 2170 HEATHER WOOD CT 2170 HEATHER WOOD CT, RENO, NV 89523
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C16290-1995
Creation Date 1995-09-20
Type Domestic Corporation

PATRICIA HUDSON

Business Name VITALS, INC.
Person Name PATRICIA HUDSON
Position Director
State NV
Address 2170 HEATHER WOOD COURT 2170 HEATHER WOOD COURT, RENO, NV 89523
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C16290-1995
Creation Date 1995-09-20
Type Domestic Corporation

Patricia Hudson

Business Name Tommys Trailers Inc
Person Name Patricia Hudson
Position company contact
State OK
Address 15894 County Road 3540 Ada OK 74820-3707
Industry Transportation Equipment (Equipment)
SIC Code 3799
SIC Description Transportation Equipment, Nec
Phone Number 580-332-7785

Patricia Hudson

Business Name STEVENS CREEK HOMEOWNERS' ASSOCIATION OF LAGR
Person Name Patricia Hudson
Position registered agent
State GA
Address 101 Devant St. Stes. 904 & 905, Fayetteville, GA 30214
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2004-03-04
Entity Status Active/Compliance
Type CFO

PATRICIA J HUDSON

Business Name R.P.H. LIMITED PARTNERSHIP
Person Name PATRICIA J HUDSON
Position GPLP
State NV
Address 5190 NEIL RD STE 430 5190 NEIL RD STE 430, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Active
Corporation Number LP1049-1992
Creation Date 1992-10-21
Expiried Date 2042-09-01
Type Domestic Limited Partnership

Patricia Hudson

Business Name Pot Carrier American Indian Art
Person Name Patricia Hudson
Position company contact
State WA
Address 17710 Thorsen Rd. SW, Vashon, WA 98070
SIC Code 866107
Phone Number
Email [email protected]

Patricia Hudson

Business Name Patricia N Hudson Intr Designs
Person Name Patricia Hudson
Position company contact
State VA
Address P.O. BOX 8033 Virginia Beach VA 23450-8033
Industry Business Services
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 757-464-1377

Patricia Hudson

Business Name Patricia Hudson, Real Estate B
Person Name Patricia Hudson
Position company contact
State OR
Address 1792 Boca Ratan Drive, Lake Oswego, 97034 OR
Phone Number
Email [email protected]

Patricia Hudson

Business Name Patricia Hudson
Person Name Patricia Hudson
Position company contact
State OK
Address 2212 NW 50th St Oklahoma City OK 73112-8086
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 405-840-1180
Number Of Employees 3
Annual Revenue 165870

Patricia Hudson

Business Name Patricia Hudson
Person Name Patricia Hudson
Position company contact
State OK
Address 1140 NW 63rd St # 417 Oklahoma City OK 73116-6511
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 405-840-1180
Number Of Employees 5
Annual Revenue 418200

Patricia Hudson

Business Name Patricia Hudson
Person Name Patricia Hudson
Position company contact
State FL
Address P.O. BOX 1787 Minneola FL 34755-1787
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 352-383-9870

PATRICIA L. HUDSON

Business Name PAT HUDSON, INC.
Person Name PATRICIA L. HUDSON
Position registered agent
State GA
Address 242 KARINA PLACE, CANTON, GA 30115
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-05-31
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

PATRICIA ANN HUDSON

Business Name P.A. HUDSON LOWBED SERVICE, INCORPORATION
Person Name PATRICIA ANN HUDSON
Position Treasurer
State NV
Address PO BOX 20379 PO BOX 20379, LAS VEGAS, NV 89112
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C8047-2004
Creation Date 2004-03-29
Type Domestic Corporation

PATRICIA ANN HUDSON

Business Name P.A. HUDSON LOWBED SERVICE, INCORPORATION
Person Name PATRICIA ANN HUDSON
Position Director
State NV
Address PO BOX 20379 PO BOX 20379, LAS VEGAS, NV 89112
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C8047-2004
Creation Date 2004-03-29
Type Domestic Corporation

PATRICIA ANN HUDSON

Business Name P.A. HUDSON LOWBED SERVICE, INCORPORATION
Person Name PATRICIA ANN HUDSON
Position President
State NV
Address 3099 ELMROCK PLACE 3099 ELMROCK PLACE, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C8047-2004
Creation Date 2004-03-29
Type Domestic Corporation

PATRICIA ANN HUDSON

Business Name P.A. HUDSON LOWBED SERVICE, INCORPORATION
Person Name PATRICIA ANN HUDSON
Position Secretary
State NV
Address PO BOX 20379 PO BOX 20379, LAS VEGAS, NV 89112
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C8047-2004
Creation Date 2004-03-29
Type Domestic Corporation

PATRICIA ANN HUDSON

Business Name P.A. HUDSON LOWBED SERVICE, INCORPORATION
Person Name PATRICIA ANN HUDSON
Position Treasurer
State NV
Address 3099 ELMROCK PLACE 3099 ELMROCK PLACE, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C8047-2004
Creation Date 2004-03-29
Type Domestic Corporation

PATRICIA ANN HUDSON

Business Name P.A. HUDSON LOWBED SERVICE, INCORPORATION
Person Name PATRICIA ANN HUDSON
Position Director
State NV
Address 3099 ELMROCK PLACE 3099 ELMROCK PLACE, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C8047-2004
Creation Date 2004-03-29
Type Domestic Corporation

PATRICIA ANN HUDSON

Business Name P.A. HUDSON LOWBED SERVICE, INCORPORATION
Person Name PATRICIA ANN HUDSON
Position President
State NV
Address PO BOX 20379 PO BOX 20379, LAS VEGAS, NV 89112
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C8047-2004
Creation Date 2004-03-29
Type Domestic Corporation

PATRICIA ANN HUDSON

Business Name P.A. HUDSON LOWBED SERVICE, INCORPORATION
Person Name PATRICIA ANN HUDSON
Position Secretary
State NV
Address 3099 ELMROCK PLACE 3099 ELMROCK PLACE, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C8047-2004
Creation Date 2004-03-29
Type Domestic Corporation

Patricia Hudson

Business Name ONE WAY MINISTRIES, INC.
Person Name Patricia Hudson
Position registered agent
State GA
Address 1606 Radium Springs Road, Albany, GA 31705
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2008-03-11
End Date 2011-08-23
Entity Status Admin. Dissolved
Type CFO

Patricia Hudson

Business Name Kankakee Community Development
Person Name Patricia Hudson
Position company contact
State IL
Address P.O. BOX 2278 Kankakee IL 60901-1378
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 815-933-3352

Patricia Hudson

Business Name Hughes Realty
Person Name Patricia Hudson
Position company contact
State IN
Address 1740 Taft St., Gary, 46404 IN
Email [email protected]

Patricia Hudson

Business Name Hudsons Home Fashions
Person Name Patricia Hudson
Position company contact
State TX
Address 1703 Live Oak Dr Longview TX 75601-3721
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 903-757-2501

Patricia Hudson

Business Name Hudson & Associates LLC
Person Name Patricia Hudson
Position company contact
State VA
Address P.O. BOX 399 Spotsylvania VA 22553-0399
Industry Engineering, Accounting, Research, Management & Related Svcs
SIC Code 8711
SIC Description Engineering Services
Phone Number 540-895-5551

Patricia Hudson

Business Name Hudson & Associates
Person Name Patricia Hudson
Position company contact
State VA
Address 7430 Miller Lane, Spotsylvania, 22553 VA
Phone Number
Email [email protected]

Patricia Hudson

Business Name Hornung's True Value
Person Name Patricia Hudson
Position company contact
State PA
Address 223 N 2nd St Harrisburg PA 17101-1442
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5251
SIC Description Hardware Stores
Phone Number 717-234-3178
Number Of Employees 3
Annual Revenue 394740
Fax Number 717-545-4154

PATRICIA HUDSON

Business Name HUD & SONS
Person Name PATRICIA HUDSON
Position Treasurer
State NV
Address HC 72 BOX 17800 HC 72 BOX 17800, DYER, NV 89010
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C17434-2001
Creation Date 2001-07-02
Type Domestic Corporation

PATRICIA A HUDSON

Business Name HUD & SONS
Person Name PATRICIA A HUDSON
Position Secretary
State NV
Address 3099 ELM ROCK PLACE 3099 ELM ROCK PLACE, LAS VEGAS, NV 89121
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C17434-2001
Creation Date 2001-07-02
Type Domestic Corporation

PATRICIA HUDSON

Business Name HUD & SONS
Person Name PATRICIA HUDSON
Position Secretary
State NV
Address HC 72 BOX 17800 HC 72 BOX 17800, DYER, NV 89010
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C17434-2001
Creation Date 2001-07-02
Type Domestic Corporation

Patricia Hudson

Business Name Gsi
Person Name Patricia Hudson
Position company contact
State NC
Address 126 E 8th St Newton NC 28658-2200
Industry Textile Mill Products (Products)
SIC Code 2299
SIC Description Textile Goods, Nec
Phone Number 828-466-0206

Patricia Hudson

Business Name Gingerbread Lady The
Person Name Patricia Hudson
Position company contact
State PA
Address 2714 Royal Rd Lancaster PA 17603-7012
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Fax Number 717-394-8220

Patricia Hudson

Business Name First Merchants Corporation
Person Name Patricia Hudson
Position company contact
State IN
Address 200 E. Jackson St., Muncie, IN 47305
Phone Number
Email [email protected]
Title Branch Officer

PATRICIA A HUDSON

Business Name DOUBLE DOWN EXCAVATION, INC.
Person Name PATRICIA A HUDSON
Position Secretary
State NV
Address 3099 ELMROCK PLACE 3099 ELMROCK PLACE, LAS VEGAS, NV 89121
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0050412005-8
Creation Date 2005-02-23
Type Domestic Corporation

PATRICIA A HUDSON

Business Name DOUBLE DOWN EXCAVATION, INC.
Person Name PATRICIA A HUDSON
Position Treasurer
State NV
Address 3099 ELMROCK PLACE 3099 ELMROCK PLACE, LAS VEGAS, NV 89121
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0050412005-8
Creation Date 2005-02-23
Type Domestic Corporation

PATRICIA A HUDSON

Business Name DOUBLE DOWN EXCAVATION, INC.
Person Name PATRICIA A HUDSON
Position President
State NV
Address 3099 ELMROCK PLACE 3099 ELMROCK PLACE, LAS VEGAS, NV 89121
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0050412005-8
Creation Date 2005-02-23
Type Domestic Corporation

PATRICIA A HUDSON

Business Name DDX BACKHOE RENTAL SERVICES, INC.
Person Name PATRICIA A HUDSON
Position Treasurer
State NV
Address 3099 ELMROCK PLACE 3099 ELMROCK PLACE, LAS VEGAS, NV 89121
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0685352008-0
Creation Date 2008-10-30
Type Domestic Corporation

PATRICIA A HUDSON

Business Name DDX BACKHOE RENTAL SERVICES, INC.
Person Name PATRICIA A HUDSON
Position President
State NV
Address 3099 ELMROCK PLACE 3099 ELMROCK PLACE, LAS VEGAS, NV 89121
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0685352008-0
Creation Date 2008-10-30
Type Domestic Corporation

PATRICIA HUDSON

Business Name BAKER COUNTY HOLINESS DELIVERANCE CHURCH, INC
Person Name PATRICIA HUDSON
Position registered agent
State GA
Address RT 2 BOX 2300, NEWTON, GA 31770
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1989-05-08
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Patricia Hudson

Business Name ARA Mark Dining Services Inc
Person Name Patricia Hudson
Position company contact
State NY
Address 100 Gibbs St Rochester NY 14605-2910
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number

PATRICIA E HUDSON

Person Name PATRICIA E HUDSON
Filing Number 800913143
Position MANAGER
State TX
Address 154 EXPRESS ST, DALLAS TX 75207

Patricia M Hudson

Person Name Patricia M Hudson
Filing Number 801847737
Position Director
State TX
Address 1120 Cockrill Ct., Hutto TX 78634 4505

Patricia Hudson

Person Name Patricia Hudson
Filing Number 801603872
Position Director
State TX
Address 1120 Cockrill Court, Hutto TX 78634

PATRICIA A HUDSON

Person Name PATRICIA A HUDSON
Filing Number 129928600
Position SECRETARY
State TX
Address 2822 MANILE LN, HOUSTON TX 77043

PATRICIA A HUDSON

Person Name PATRICIA A HUDSON
Filing Number 800116525
Position SECRETARY
State TX
Address 2822 MANILA LN, HOUSTON TX 77043

PATRICIA HUDSON

Person Name PATRICIA HUDSON
Filing Number 801327966
Position DIRECTOR
State TX
Address 1504 FINILEY STREET, CEDAR HILL TX 75104

PATRICIA HUDSON

Person Name PATRICIA HUDSON
Filing Number 800321921
Position VICE PRESIDENT
State TX
Address 8346 SOUTHMEADOW CIR, DALLAS TX 75231 1612

Patricia Hudson

Person Name Patricia Hudson
Filing Number 800750716
Position Managing Member
State TX
Address 2711 Bernadette, Houston TX 77043

PATRICIA E HUDSON

Person Name PATRICIA E HUDSON
Filing Number 800913143
Position DIRECTOR
State TX
Address 154 EXPRESS ST, DALLAS TX 75207

PATRICIA A HUDSON

Person Name PATRICIA A HUDSON
Filing Number 800116525
Position DIRECTOR
State TX
Address 2822 MANILA LN, HOUSTON TX 77043

Hudson Kara Patricia

State IN
Calendar Year 2018
Employer Mishawaka City School Corporation (St. Joseph)
Job Title Substitute Teacher
Name Hudson Kara Patricia
Annual Wage $5,420

Hudson Patricia

State GA
Calendar Year 2012
Employer Putnam County Board Of Education
Job Title School Food Service Worker
Name Hudson Patricia
Annual Wage $11,017

Hudson Patricia A

State GA
Calendar Year 2012
Employer Juvenile Justice, Department Of
Job Title Corrections Officer(Wl)
Name Hudson Patricia A
Annual Wage $4,825

Hudson Patricia T

State GA
Calendar Year 2012
Employer Gwinnett County Board Of Education
Job Title Gifted
Name Hudson Patricia T
Annual Wage $6,153

Hudson Patricia L

State GA
Calendar Year 2012
Employer Elbert County Board Of Education
Job Title Bus Driver
Name Hudson Patricia L
Annual Wage $7,535

Hudson Patricia

State GA
Calendar Year 2011
Employer Putnam County Board Of Education
Job Title School Food Service Worker
Name Hudson Patricia
Annual Wage $12,638

Hudson Patricia A

State GA
Calendar Year 2011
Employer Juvenile Justice, Department Of
Job Title Corrections Officer(Wl)
Name Hudson Patricia A
Annual Wage $27,328

Hudson Patricia T

State GA
Calendar Year 2011
Employer Gwinnett County Board Of Education
Job Title Gifted
Name Hudson Patricia T
Annual Wage $68,638

Hudson Patricia L

State GA
Calendar Year 2011
Employer Atlanta Independent School System
Job Title Bus Driver
Name Hudson Patricia L
Annual Wage $8,908

Hudson Patricia

State GA
Calendar Year 2010
Employer Putnam County Board Of Education
Job Title School Food Service Worker
Name Hudson Patricia
Annual Wage $12,487

Hudson Patricia A

State GA
Calendar Year 2010
Employer Juvenile Justice, Department Of
Job Title Corrections Officer(Wl)
Name Hudson Patricia A
Annual Wage $27,326

Hudson Patricia T

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Grade 7 Teacher
Name Hudson Patricia T
Annual Wage $68,931

Hudson Patricia L

State GA
Calendar Year 2010
Employer Atlanta Independent School System
Job Title Bus Driver
Name Hudson Patricia L
Annual Wage $16,412

Hudson Patricia A

State FL
Calendar Year 2018
Employer Miami-Dade County
Job Title Court Records Spec 1
Name Hudson Patricia A
Annual Wage $17,931

Hudson Patricia L

State GA
Calendar Year 2013
Employer Elbert County Board Of Education
Job Title Bus Driver
Name Hudson Patricia L
Annual Wage $6,503

Hudson Patricia L

State FL
Calendar Year 2017
Employer Putnam Co School Board
Name Hudson Patricia L
Annual Wage $55,841

Hudson Patricia A

State FL
Calendar Year 2017
Employer Brevard Co School Board
Name Hudson Patricia A
Annual Wage $28,017

Hudson Patricia L

State FL
Calendar Year 2016
Employer Putnam Co School Board
Name Hudson Patricia L
Annual Wage $55,985

Hudson Patricia L

State FL
Calendar Year 2016
Employer Polk Co School Board
Name Hudson Patricia L
Annual Wage $1,833

Hudson Patricia A

State FL
Calendar Year 2016
Employer Miami-dade County
Name Hudson Patricia A
Annual Wage $42,380

Hudson Patricia M H

State FL
Calendar Year 2016
Employer Florida A&m University
Name Hudson Patricia M H
Annual Wage $71,139

Hudson Patricia A

State FL
Calendar Year 2016
Employer Brevard Co School Board
Name Hudson Patricia A
Annual Wage $27,850

Hudson Patricia L

State FL
Calendar Year 2015
Employer Putnam Co School Board
Name Hudson Patricia L
Annual Wage $55,365

Hudson Patricia L

State FL
Calendar Year 2015
Employer Polk Co School Board
Name Hudson Patricia L
Annual Wage $13,328

Hudson Patricia A

State FL
Calendar Year 2015
Employer Miami-dade County
Name Hudson Patricia A
Annual Wage $41,881

Hudson Patricia M H

State FL
Calendar Year 2015
Employer Florida A & M University
Name Hudson Patricia M H
Annual Wage $66,052

Hudson Patricia A

State FL
Calendar Year 2015
Employer Brevard Co School Board
Name Hudson Patricia A
Annual Wage $25,747

Hudson Patricia A

State AR
Calendar Year 2017
Employer Dumas School District
Name Hudson Patricia A
Annual Wage $8,180

Hudson Patricia A

State FL
Calendar Year 2017
Employer Miami-Dade County
Name Hudson Patricia A
Annual Wage $43,695

Hudson Patricia A

State AR
Calendar Year 2016
Employer Dumas School District
Name Hudson Patricia A
Annual Wage $12,629

Hudson Patricia

State GA
Calendar Year 2013
Employer Putnam County Board Of Education
Job Title School Food Service Worker
Name Hudson Patricia
Annual Wage $12,192

Hudson Patricia

State GA
Calendar Year 2015
Employer Putnam County Board Of Education
Job Title School Food Service Worker
Name Hudson Patricia
Annual Wage $13,232

Hudson Patricia D

State IN
Calendar Year 2018
Employer Jay County (Jay)
Job Title Cook/Housekeeper
Name Hudson Patricia D
Annual Wage $11,934

Hudson Patricia A

State IN
Calendar Year 2018
Employer Indianapolis Public School Corporation (Marion)
Job Title Kindergarten Tchr
Name Hudson Patricia A
Annual Wage $69,387

Hudson Patricia

State IN
Calendar Year 2017
Employer State Fair Commission (State)
Job Title Part Time Regular
Name Hudson Patricia
Annual Wage $35,344

Hudson Patricia D

State IN
Calendar Year 2017
Employer Jay County (Jay)
Job Title Cook/ Housekeeper
Name Hudson Patricia D
Annual Wage $20,249

Hudson Patricia A

State IN
Calendar Year 2017
Employer Indianapolis Public School Corporation (Marion)
Job Title Kindergarten Tchr
Name Hudson Patricia A
Annual Wage $70,029

Hudson Patricia

State IN
Calendar Year 2017
Employer Gary Community School Corporation (Lake)
Job Title Tnc-Counselor
Name Hudson Patricia
Annual Wage $50,323

Hudson Patricia

State IN
Calendar Year 2016
Employer State Fair Commission
Job Title Seasonal
Name Hudson Patricia
Annual Wage $35,313

Hudson Patricia D

State IN
Calendar Year 2016
Employer Jay County (jay)
Job Title Ret Ctr Cook/ Houseke
Name Hudson Patricia D
Annual Wage $20,446

Hudson Patricia A

State IN
Calendar Year 2016
Employer Indianapolis Public School Corporation (marion)
Job Title Kindergarten Tchr
Name Hudson Patricia A
Annual Wage $68,585

Hudson Patricia

State IN
Calendar Year 2016
Employer Gary Community School Corporation (lake)
Job Title Tnc-counselor
Name Hudson Patricia
Annual Wage $66,109

Hudson Patricia

State IN
Calendar Year 2015
Employer State Fair Commission
Job Title Pt Administrative Assistant
Name Hudson Patricia
Annual Wage $36,911

Hudson Patricia D

State IN
Calendar Year 2015
Employer Jay County (jay)
Job Title Ret Ctr Cook/ Houseke
Name Hudson Patricia D
Annual Wage $20,612

Hudson Patricia

State GA
Calendar Year 2014
Employer Putnam County Board Of Education
Job Title School Food Service Worker
Name Hudson Patricia
Annual Wage $12,303

Hudson Patricia A

State IN
Calendar Year 2015
Employer Indianapolis Public School Corporation (marion)
Job Title Kindergarten Tchr
Name Hudson Patricia A
Annual Wage $67,512

Hudson Patricia A

State IL
Calendar Year 2018
Employer Plainfield Sd 202
Name Hudson Patricia A
Annual Wage $96,339

Hudson Patricia

State IL
Calendar Year 2018
Employer Department Of Human Services
Job Title Senior Public Service Administr
Name Hudson Patricia
Annual Wage $94,000

Hudson Patricia A

State IL
Calendar Year 2017
Employer Plainfield Sd 202
Name Hudson Patricia A
Annual Wage $93,989

Hudson Patricia

State IL
Calendar Year 2017
Employer Department Of Human Services
Job Title Senior Public Service Administr
Name Hudson Patricia
Annual Wage $89,400

Hudson Patricia A

State IL
Calendar Year 2016
Employer Plainfield Sd 202
Name Hudson Patricia A
Annual Wage $91,696

Hudson Patricia

State IL
Calendar Year 2016
Employer Department Of Human Services
Job Title Senior Public Service Administr
Name Hudson Patricia
Annual Wage $85,188

Hudson Patricia

State IL
Calendar Year 2015
Employer Department Of Human Services
Job Title Public Service Administrator
Name Hudson Patricia
Annual Wage $84,660

Hudson Patricia

State GA
Calendar Year 2018
Employer Putnam County Board Of Education
Job Title School Food Service Worker
Name Hudson Patricia
Annual Wage $14,328

Hudson Patricia K

State GA
Calendar Year 2018
Employer Glynn County Board Of Education
Job Title Library/Media Secretary/Clerk
Name Hudson Patricia K
Annual Wage $14,006

Hudson Patricia

State GA
Calendar Year 2017
Employer Putnam County Board Of Education
Job Title School Food Service Worker
Name Hudson Patricia
Annual Wage $14,334

Hudson Patricia K

State GA
Calendar Year 2017
Employer Glynn County Board Of Education
Job Title Substitute
Name Hudson Patricia K
Annual Wage $7,879

Hudson Patricia

State GA
Calendar Year 2016
Employer Putnam County Board Of Education
Job Title School Food Service Worker
Name Hudson Patricia
Annual Wage $13,812

Hudson Patricia

State IN
Calendar Year 2015
Employer Gary Community School Corporation (lake)
Job Title Tnc-counselor
Name Hudson Patricia
Annual Wage $66,320

Hudson Patricia A

State AR
Calendar Year 2015
Employer Dumas School District
Name Hudson Patricia A
Annual Wage $11,018

Patricia Hudson

Name Patricia Hudson
Address 220 Narragansett St Gorham ME 04038 -2050
Phone Number 207-839-2863
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Patricia J Hudson

Name Patricia J Hudson
Address 414 N Madison St Marshall MI 49068 -1147
Phone Number 269-789-9809
Mobile Phone 269-986-2920
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Patricia C Hudson

Name Patricia C Hudson
Address 3115 Curdsville Delaware Rd Owensboro KY 42301 -9556
Phone Number 270-771-4097
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Patricia D Hudson

Name Patricia D Hudson
Address Po Box 245 Inkster MI 48141 -0245
Phone Number 313-358-5305
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit 501
Education Completed Graduate School
Language English

Patricia A Hudson

Name Patricia A Hudson
Address 7810 Ladue Gln Fort Wayne IN 46804-2748 -2748
Phone Number 317-509-3745
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Patricia A Hudson

Name Patricia A Hudson
Address 10324 Brookville Rd Indianapolis IN 46239 -9605
Phone Number 317-862-9057
Telephone Number 317-862-9057
Email [email protected]
Gender Female
Date Of Birth 1947-06-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Patricia G Hudson

Name Patricia G Hudson
Address 362 Crofton Dr Ocoee FL 34761 -4702
Phone Number 407-877-2019
Gender Female
Date Of Birth 1943-07-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Patricia Hudson

Name Patricia Hudson
Address 3029 Oakcrest Ave Parkville MD 21234 -6919
Phone Number 410-679-4374
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Patricia Hudson

Name Patricia Hudson
Address 4455 Ga Highway 121 Millen GA 30442 -5532
Phone Number 478-982-7954
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patricia C Hudson

Name Patricia C Hudson
Address 7006 E Jensen St Mesa AZ 85207 UNIT 39-2831
Phone Number 480-854-2768
Gender Female
Date Of Birth 1940-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patricia Hudson

Name Patricia Hudson
Address 6153 Carino Ct East Lansing MI 48823-1627 -1627
Phone Number 517-404-4711
Mobile Phone 517-404-4711
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $10,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Patricia J Hudson

Name Patricia J Hudson
Address 8189 20 Mile Rd Sand Lake MI 49343 -9491
Phone Number 616-636-5167
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Patricia L Hudson

Name Patricia L Hudson
Address 419 N Market St Mount Carmel IL 62863 -1526
Phone Number 618-263-4086
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Patricia Hudson

Name Patricia Hudson
Address 4712 S Maze Dr Muncie IN 47302 -9057
Phone Number 765-284-4519
Gender Female
Date Of Birth 1953-08-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patricia Hudson

Name Patricia Hudson
Address 8539 N Nashville Rd Wilkinson IN 46186 -9728
Phone Number 765-785-6201
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patricia F Hudson

Name Patricia F Hudson
Address 2628 Beddington Way Suwanee GA 30024 -2980
Phone Number 770-682-6576
Email [email protected]
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 M Hudson

Name Patricia M Hudson
Address 12025 Sw 137th Ter Miami FL 33186 -6043
Phone Number 786-293-9492
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

Patricia Hudson

Name Patricia Hudson
Address 357 Windsor Ln Barrington IL 60010 -5734
Phone Number 847-962-5530
Email [email protected]
Gender Female
Date Of Birth 1971-07-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

Patricia G Hudson

Name Patricia G Hudson
Address 202 Vista Grande Dr Ponte Vedra Beach FL 32082 -1755
Phone Number 904-543-0815
Telephone Number 904-608-7448
Mobile Phone 904-608-7448
Email [email protected]
Gender Female
Date Of Birth 1935-01-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed College
Language English

Patricia Hudson

Name Patricia Hudson
Address 1319 Cypress Ave Venice FL 34285 -7906
Phone Number 941-232-8023
Email [email protected]
Gender Female
Date Of Birth 1963-04-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Patricia R Hudson

Name Patricia R Hudson
Address 5631 N Buckskin Pass Dr Colorado Springs CO 80917 -2726
Phone Number 970-420-1183
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

HUDSON, PATRICIA H

Name HUDSON, PATRICIA H
Amount 1000.00
To SCOTT, EDWARD T
Year 2004
Application Date 2003-09-30
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State VA
Seat state:lower
Address 10235 WHITE SHOP RD CULPEPER VA

HUDSON, PATRICIA

Name HUDSON, PATRICIA
Amount 1000.00
To CHANDLER, A B (BEN) & OWEN, CHARLIE
Year 2004
Application Date 2003-10-13
Contributor Occupation SECRETARY
Contributor Employer WILLIAM HUDSONS CARPET SOLES, INC.
Recipient Party D
Recipient State KY
Seat state:governor
Address 106 PINE HILL RD MANCHESTER KY

HUDSON, PATRICIA

Name HUDSON, PATRICIA
Amount 1000.00
To CHANDLER, A B (BEN) & OWEN, CHARLIE
Year 2004
Application Date 2003-04-21
Contributor Occupation SECRETARY
Contributor Employer WILLIAM HUDSONS CARPET SOLES, INC.
Recipient Party D
Recipient State KY
Seat state:governor
Address 106 PINE HILL RD MANCHESTER KY

HUDSON, PATRICIA MURPHY

Name HUDSON, PATRICIA MURPHY
Amount 1000.00
To DEMOCRATS OF OKLAHOMA STATE SENATE
Year 20008
Application Date 2008-10-06
Contributor Occupation CLINICAL SOCIAL WORKER
Contributor Employer SELF
Recipient Party D
Recipient State OK
Committee Name DEMOCRATS OF OKLAHOMA STATE SENATE
Address 2627 NW 69TH ST OKLAHOMA CITY OK

HUDSON, PATRICIA H MRS

Name HUDSON, PATRICIA H MRS
Amount 500.00
To Republican National Cmte
Year 2012
Transaction Type 15
Filing ID 12971369380
Application Date 2012-05-11
Contributor Occupation RET.
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 11259 Pimlico Cir CULPEPER VA

HUDSON, PATRICIA

Name HUDSON, PATRICIA
Amount 500.00
To Dan Boren (D)
Year 2004
Transaction Type 15
Filing ID 24962675460
Application Date 2004-10-13
Contributor Occupation Clinical Social Work
Contributor Employer Private Pratice
Organization Name Private Pratice
Contributor Gender F
Recipient Party D
Recipient State OK
Committee Name Boren for Congress
Seat federal:house
Address 1300 Bedford Dr OKLAHOMA CITY OK

HUDSON, PATRICIA M

Name HUDSON, PATRICIA M
Amount 500.00
To Democratic Senatorial Campaign Cmte
Year 2004
Transaction Type 15
Filing ID 24020890637
Application Date 2004-09-15
Contributor Occupation CLINICAL SOCIAL WORKER
Organization Name Clinical Social Worker
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

HUDSON, PATRICIA MURPHY

Name HUDSON, PATRICIA MURPHY
Amount 500.00
To Brad Carson (D)
Year 2004
Transaction Type 15
Filing ID 24020771953
Application Date 2004-09-02
Contributor Occupation CLINICIAN
Organization Name Clinician
Contributor Gender F
Recipient Party D
Recipient State OK
Committee Name Brad Carson for Senate
Seat federal:senate

HUDSON, PATRICIA M

Name HUDSON, PATRICIA M
Amount 500.00
To Andrew Rice (D)
Year 2008
Transaction Type 15
Filing ID 28020502341
Application Date 2007-11-10
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Recipient State OK
Committee Name Andrew Rice for US Senate
Seat federal:senate

HUDSON, PATRICIA M

Name HUDSON, PATRICIA M
Amount 500.00
To Andrew Rice (D)
Year 2008
Transaction Type 15
Filing ID 28020502759
Application Date 2008-09-11
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Recipient State OK
Committee Name Andrew Rice for US Senate
Seat federal:senate

HUDSON, PATRICIA MURPHY

Name HUDSON, PATRICIA MURPHY
Amount 500.00
To DEMOCRATS OF OKLAHOMA STATE SENATE
Year 20008
Application Date 2008-02-25
Contributor Occupation CLINICAL SOCIAL WORKER
Contributor Employer SELF
Recipient Party D
Recipient State OK
Committee Name DEMOCRATS OF OKLAHOMA STATE SENATE
Address 2627 NW 69TH ST OKLAHOMA CITY OK

HUDSON, PATRICIA

Name HUDSON, PATRICIA
Amount 500.00
To GABRIELI, CHRISTOPHER F (G)
Year 2006
Application Date 2006-08-31
Contributor Occupation WRITER
Contributor Employer STATE STREET GLOBAL ADVISORS
Recipient Party D
Recipient State MA
Seat state:governor
Address 1 RUEL DR DOVER MA

HUDSON, PATRICIA H

Name HUDSON, PATRICIA H
Amount 500.00
To SCOTT, EDWARD T
Year 2006
Application Date 2005-04-27
Contributor Occupation RETIRED
Recipient Party R
Recipient State VA
Seat state:lower
Address 11259 PIMLICO CIR CULPEPER VA

HUDSON, PATRICIA M

Name HUDSON, PATRICIA M
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970807960
Application Date 2011-12-01
Contributor Occupation Licensed Clinical Social Worker
Contributor Employer Self-Employed
Organization Name Licensed Clinical Social Worker
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2627 NW 69th St OKLAHOMA CITY OK

HUDSON, PATRICIA

Name HUDSON, PATRICIA
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27930596244
Application Date 2007-03-31
Contributor Occupation LICENSED CLINICAL SOC
Contributor Employer SELF EMPLOYED
Organization Name Clinical Social Worker
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2627 NW 69th St OKLAHOMA CITY OK

HUDSON, PATRICIA M

Name HUDSON, PATRICIA M
Amount 300.00
To Dollars for Democrats
Year 2006
Transaction Type 15
Filing ID 26960223679
Application Date 2006-02-28
Contributor Occupation CLINICAL SOCIAL WORK
Contributor Employer SELF
Contributor Gender F
Recipient Party D
Committee Name Dollars for Democrats
Address 2627 NW 69TH ST OKLAHOMA CITY OK

HUDSON, PATRICIA M

Name HUDSON, PATRICIA M
Amount 300.00
To Dollars for Democrats
Year 2006
Transaction Type 15
Filing ID 25970863282
Application Date 2005-05-20
Contributor Occupation CLINICAL SOCIAL WORKE
Contributor Employer SELF-EMPLOYED
Organization Name Clinical Social Worker
Contributor Gender F
Recipient Party D
Committee Name Dollars for Democrats
Address 2627 NW 69th St OKLAHOMA CITY OK

HUDSON, PATRICIA M

Name HUDSON, PATRICIA M
Amount 300.00
To DNC Services Corp
Year 2012
Transaction Type 15
Filing ID 12950675462
Application Date 2011-10-14
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 2627 NW 69TH St OKLAHOMA CITY OK

HUDSON, PATRICIA M

Name HUDSON, PATRICIA M
Amount 250.00
To Andrew Rice (D)
Year 2008
Transaction Type 15
Filing ID 28020330626
Application Date 2008-04-09
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Recipient State OK
Committee Name Andrew Rice for US Senate
Seat federal:senate

HUDSON, PATRICIA M

Name HUDSON, PATRICIA M
Amount 250.00
To Lyndon LaRouche PAC
Year 2006
Transaction Type 15
Filing ID 26990202284
Application Date 2005-08-09
Contributor Occupation RETIRED CLINICAL SOC
Contributor Employer N/A
Contributor Gender F
Committee Name Lyndon LaRouche PAC
Address 2627 NW 69TH ST OKLAHOMA CITY OK

HUDSON, PATRICIA

Name HUDSON, PATRICIA
Amount 250.00
To Dan Boren (D)
Year 2004
Transaction Type 15
Filing ID 24962675460
Application Date 2004-10-13
Contributor Occupation Clinical Social Work
Contributor Employer Private Pratice
Organization Name Private Pratice
Contributor Gender F
Recipient Party D
Recipient State OK
Committee Name Boren for Congress
Seat federal:house
Address 1300 Bedford Dr OKLAHOMA CITY OK

HUDSON, PATRICIA M

Name HUDSON, PATRICIA M
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 26020141692
Application Date 2006-01-24
Contributor Occupation CLINICAL SOCIAL WORKER
Organization Name Clinical Social Worker
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

HUDSON, PATRICIA

Name HUDSON, PATRICIA
Amount 240.00
To Democratic Congressional Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 25990908712
Application Date 2005-04-20
Contributor Occupation CLINICAL SOCIAL WORKE
Contributor Employer SELF-EMPLOYED
Organization Name Clinical Social Worker
Contributor Gender F
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 1300 Bedford Dr NICHOLS HILLS OK

HUDSON, PATRICIA M

Name HUDSON, PATRICIA M
Amount 210.00
To Democracy for America
Year 2010
Transaction Type 15
Filing ID 10930401142
Application Date 2010-02-12
Contributor Occupation Clinical Social Worker
Contributor Employer Self employed
Contributor Gender F
Committee Name Democracy for America
Address 2627 NW 69th St OKLAHOMA CITY OK

HUDSON, PATRICIA M

Name HUDSON, PATRICIA M
Amount 200.00
To Lyndon H LaRouche Jr (D)
Year 2004
Transaction Type 15
Filing ID 23991360677
Application Date 2003-04-03
Contributor Occupation CLINICAL OR PSYCHIATRIC SOCIAL WORKER
Contributor Employer SELF-EMPLOYED
Organization Name Clinical Or Psychiatric Social Worker
Contributor Gender F
Recipient Party D
Committee Name Larouche in 2004
Seat federal:president
Address 1300 BEDFORD DR OKLAHOMA CITY OK

HUDSON, PATRICIA MURPHY

Name HUDSON, PATRICIA MURPHY
Amount 150.00
To DEMOCRATS OF OKLAHOMA STATE SENATE
Year 20008
Application Date 2007-05-01
Contributor Occupation CLINICAL SOCIAL WORKER
Contributor Employer SELF
Recipient Party D
Recipient State OK
Committee Name DEMOCRATS OF OKLAHOMA STATE SENATE
Address 2627 NW 69TH ST OKLAHOMA CITY OK

HUDSON, PATRICIA A

Name HUDSON, PATRICIA A
Amount 125.00
To KERNAN, JOE (G)
Year 2004
Application Date 2003-12-17
Recipient Party D
Recipient State IN
Seat state:governor
Address 10324 BROOKVILLE INDIANAPOLIS IN

HUDSON, PATRICIA

Name HUDSON, PATRICIA
Amount 100.00
To DUDLEY, CHRIS
Year 2010
Application Date 2010-07-20
Recipient Party R
Recipient State OR
Seat state:governor
Address 15250 BOONES WAY LAKE OSWEGO OR

HUDSON, PATRICIA B

Name HUDSON, PATRICIA B
Amount 100.00
To OTTEN, LESLIE B
Year 2010
Application Date 2009-07-20
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State ME
Seat state:governor
Address 284 STATION RD NEWCASTLE ME

HUDSON, PATRICIA

Name HUDSON, PATRICIA
Amount 100.00
To HUTCHINSON, ASA
Year 2006
Application Date 2005-05-10
Contributor Occupation EFFORT MADE
Recipient Party R
Recipient State AR
Seat state:governor
Address 2012 MASSARD RD FORT SMITH AR

HUDSON, PATRICIA MURPHY

Name HUDSON, PATRICIA MURPHY
Amount 100.00
To OKLAHOMA DEMOCRATIC PARTY
Year 2006
Application Date 2005-04-06
Contributor Occupation CLINICAL SOCIAL WORKER
Contributor Employer SOCIAL WORK
Recipient Party D
Recipient State OK
Committee Name OKLAHOMA DEMOCRATIC PARTY
Address 2627 NW 69TH ST OKLAHOMA CITY OK

HUDSON, PATRICIA

Name HUDSON, PATRICIA
Amount 75.00
To MASSACHUSETTS DEMOCRATIC PARTY
Year 2006
Application Date 2006-03-20
Contributor Occupation JOURNALIST
Recipient Party D
Recipient State MA
Committee Name MASSACHUSETTS DEMOCRATIC PARTY
Address 1 RUEL DR DOVER MA

HUDSON, PATRICIA MURPHY

Name HUDSON, PATRICIA MURPHY
Amount 65.00
To DEMOCRATS OF OKLAHOMA STATE SENATE
Year 20008
Application Date 2007-10-15
Contributor Occupation CLINICAL SOCIAL WORKER
Contributor Employer SELF
Recipient Party D
Recipient State OK
Committee Name DEMOCRATS OF OKLAHOMA STATE SENATE
Address 2627 NW 69TH ST OKLAHOMA CITY OK

HUDSON, PATRICIA

Name HUDSON, PATRICIA
Amount 50.00
To DUDLEY, CHRIS
Year 2010
Application Date 2010-09-17
Recipient Party R
Recipient State OR
Seat state:governor
Address 15250 BOONES WAY LAKE OSWEGO OR

HUDSON, PATRICIA MURPHY

Name HUDSON, PATRICIA MURPHY
Amount 50.00
To DEMOCRATS OF OKLAHOMA STATE SENATE
Year 20008
Application Date 2007-03-30
Contributor Occupation CLINICAL SOCIAL WORKER
Contributor Employer SELF
Recipient Party D
Recipient State OK
Committee Name DEMOCRATS OF OKLAHOMA STATE SENATE
Address 2627 NW 69TH ST OKLAHOMA CITY OK

HUDSON, PATRICIA H

Name HUDSON, PATRICIA H
Amount 50.00
To SCOTT, EDWARD T
Year 2004
Application Date 2003-10-30
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State VA
Seat state:lower
Address 10235 WHITE SHOP RD CULPEPER VA

HUDSON, PATRICIA

Name HUDSON, PATRICIA
Amount 25.00
To WALKER, SCOTT (G)
Year 2010
Application Date 2010-10-18
Recipient Party R
Recipient State WI
Seat state:governor
Address 15130 SHAMROCK LN BROOKFIELD WI

HUDSON, PATRICIA

Name HUDSON, PATRICIA
Amount 5.00
To SCHERBAN, J SCOTT
Year 2010
Application Date 2010-08-01
Contributor Occupation CONCESSION MGR
Contributor Employer ESSEX STEAM TRAIN
Recipient Party R
Recipient State CT
Seat state:lower
Address 37 MILESTONE LN MADISON CT

PATRICIA A/WONG JONATHAN L A HUDSON

Name PATRICIA A/WONG JONATHAN L A HUDSON
Address 4908 SE 211th Avenue Snohomish WA
Value 69000
Landvalue 69000
Buildingvalue 142400
Landarea 100,187 square feet Assessments for tax year: 2015

HUDSON PATRICIA V & MICHAEL C

Name HUDSON PATRICIA V & MICHAEL C
Physical Address 1106 WILDER CT SW, LAKE CITY, FL
Owner Address 1106 SW WILDER CT, LAKE CITY, FL 32024
Ass Value Homestead 37634
Just Value Homestead 37634
County Columbia
Year Built 2011
Area 1906
Applicant Status Wife
Co Applicant Status Husband
Land Code Improved agricultural
Address 1106 WILDER CT SW, LAKE CITY, FL

HUDSON PATRICIA SCHULTZ

Name HUDSON PATRICIA SCHULTZ
Physical Address 1740 CASTLE ROCK RD, TAMPA, FL 33612
Owner Address 5900 SHORE BLVD S APT 203, GULFPORT, FL 33707
County Hillsborough
Year Built 1986
Area 1373
Land Code Single Family
Address 1740 CASTLE ROCK RD, TAMPA, FL 33612

HUDSON PATRICIA L

Name HUDSON PATRICIA L
Physical Address 1104 N V ST, PENSACOLA, FL 32505
Owner Address 1104 NORTH V ST, PENSACOLA, FL 32505
Ass Value Homestead 23257
Just Value Homestead 39209
County Escambia
Year Built 1928
Area 1291
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1104 N V ST, PENSACOLA, FL 32505

HUDSON PATRICIA L

Name HUDSON PATRICIA L
Physical Address 1508 BLUE JAY DR, MIDDLEBURG, FL 32068
Owner Address 1508 BLUE JAY DRIVE, MIDDLEBURG, FL 32068
Ass Value Homestead 27791
Just Value Homestead 27791
County Clay
Year Built 1986
Area 931
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 1508 BLUE JAY DR, MIDDLEBURG, FL 32068

Hudson Patricia K

Name Hudson Patricia K
Physical Address 5051 N A1A, Saint Lucie County, FL
Owner Address 5051 N Highway A1A #6-3, Fort Pierce, FL 34949
Sale Price 240000
Sale Year 2013
County St. Lucie
Year Built 1995
Area 1549
Land Code Condominiums
Address 5051 N A1A, Saint Lucie County, FL
Price 240000

HUDSON PATRICIA GANTERT

Name HUDSON PATRICIA GANTERT
Physical Address 202 VISTA GRANDE DR, PONTE VEDRA BEACH, FL 32082
Owner Address 202 VISTA GRANDE DR, PONTE VEDRA BEACH, FL 32082
Ass Value Homestead 99156
Just Value Homestead 111672
County St. Johns
Year Built 1989
Area 1464
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 202 VISTA GRANDE DR, PONTE VEDRA BEACH, FL 32082

HUDSON PATRICIA G

Name HUDSON PATRICIA G
Physical Address 31 N VAN BUREN AVE, ORLANDO, FL 32811
Owner Address GRIFFIN DAVID W, OCOEE, FLORIDA 34761
County Orange
Year Built 1959
Area 2065
Land Code Single Family
Address 31 N VAN BUREN AVE, ORLANDO, FL 32811

HUDSON PATRICIA G

Name HUDSON PATRICIA G
Physical Address 362 CROFTON DR, OCOEE, FL 34761
Owner Address 362 CROFTON DR, OCOEE, FLORIDA 34761
Ass Value Homestead 217140
Just Value Homestead 217140
County Orange
Year Built 1994
Area 2892
Land Code Single Family
Address 362 CROFTON DR, OCOEE, FL 34761

HUDSON PATRICIA E

Name HUDSON PATRICIA E
Physical Address 18714 HAVENWOODS RD, SPRING HILL, FL 34610
Owner Address 2267 ISLANDER CT, PALM HARBOR, FL 34683
Sale Price 86500
Sale Year 2012
County Pasco
Year Built 2005
Area 2280
Land Code Mobile Homes
Address 18714 HAVENWOODS RD, SPRING HILL, FL 34610
Price 86500

HUDSON RONALD D + PATRICIA P H

Name HUDSON RONALD D + PATRICIA P H
Physical Address 113 RIVER BEND PL, BLDG B, WELAKA, FL 32193
County Putnam
Year Built 1974
Area 1440
Land Code Condominiums
Address 113 RIVER BEND PL, BLDG B, WELAKA, FL 32193

HUDSON PATRICIA BROMLEY

Name HUDSON PATRICIA BROMLEY
Physical Address 5629 ANNETTE ST, LAKELAND, FL 33810
Owner Address 5629 ANNETTE ST, LAKELAND, FL 33810
Ass Value Homestead 60682
Just Value Homestead 60872
County Polk
Year Built 1969
Area 1521
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5629 ANNETTE ST, LAKELAND, FL 33810

HUDSON PATRICIA A

Name HUDSON PATRICIA A
Physical Address 106 21ST ST, NICEVILLE, FL 32578
Owner Address 1123 N BAYSHORE DR, VALPARAISO, FL 32580
Sale Price 10000
Sale Year 2013
County Okaloosa
Year Built 1965
Area 1410
Land Code Single Family
Address 106 21ST ST, NICEVILLE, FL 32578
Price 10000

HUDSON PATRICIA (LIFE ESTATE)

Name HUDSON PATRICIA (LIFE ESTATE)
Physical Address 1123 BAYSHORE DR, VALPARAISO, FL 32580
Owner Address 1123 BAYSHORE DR, VALPARAISO, FL 32580
Sale Price 100
Sale Year 2013
Ass Value Homestead 87059
Just Value Homestead 176457
County Okaloosa
Year Built 1941
Area 2020
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1123 BAYSHORE DR, VALPARAISO, FL 32580
Price 100

HUDSON PATRICIA

Name HUDSON PATRICIA
Physical Address ALABAMA AVE, VALPARAISO, FL 32580
Owner Address 277 ALABAMA AVE, VALPARAISO, FL 32580
County Okaloosa
Land Code Vacant Residential
Address ALABAMA AVE, VALPARAISO, FL 32580

HUDSON MICHAEL Y & PATRICIA R

Name HUDSON MICHAEL Y & PATRICIA R
Physical Address 3789 ROUND TABLE CT, LAND O LAKES, FL 34638
Owner Address 3789 ROUND TABLE CT, LAND O LAKES, FL 34638
Sale Price 290000
Sale Year 2012
County Pasco
Year Built 2012
Area 4924
Land Code Single Family
Address 3789 ROUND TABLE CT, LAND O LAKES, FL 34638
Price 290000

HUDSON MICHAEL K + PATRICIA L

Name HUDSON MICHAEL K + PATRICIA L
Physical Address 115 THICKET LN, PALATKA, FL 32177
Sale Price 158000
Sale Year 2013
Ass Value Homestead 141527
Just Value Homestead 141527
County Putnam
Year Built 1979
Area 2627
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 115 THICKET LN, PALATKA, FL 32177
Price 158000

HUDSON JOHN H & PATRICIA S

Name HUDSON JOHN H & PATRICIA S
Physical Address 1713 E CHERYL DR, WINTER PARK, FL 32792
Owner Address 1713 W CHERYL DR, WINTER PARK, FL 32792
Ass Value Homestead 151714
Just Value Homestead 155522
County Seminole
Year Built 1982
Area 2350
Land Code Single Family
Address 1713 E CHERYL DR, WINTER PARK, FL 32792

HUDSON GARTH & PATRICIA

Name HUDSON GARTH & PATRICIA
Physical Address 3243 WANDERING OAKS DR, ORANGE PARK, FL 32065
Owner Address 3243 WANDERING OAKS DR, ORANGE PARK, FL 32065
Ass Value Homestead 120315
Just Value Homestead 120315
County Clay
Year Built 2004
Area 2519
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3243 WANDERING OAKS DR, ORANGE PARK, FL 32065

HUDSON ERIC C & PATRICIA

Name HUDSON ERIC C & PATRICIA
Physical Address 7238 BRAMBLEWOOD DR, PORT RICHEY, FL 34668
Owner Address 7238 BRAMBLEWOOD DR, PORT RICHEY, FL 34668
Ass Value Homestead 87094
Just Value Homestead 87094
County Pasco
Year Built 1986
Area 2618
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 7238 BRAMBLEWOOD DR, PORT RICHEY, FL 34668

HUDSON PATRICIA ANN

Name HUDSON PATRICIA ANN
Physical Address 277 ALABAMA AVE, VALPARAISO, FL 32580
Owner Address (LIFE ESTATE), VALPARAISO, FL 32580
Sale Price 100
Sale Year 2013
Ass Value Homestead 102196
Just Value Homestead 135314
County Okaloosa
Year Built 1972
Area 1969
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 277 ALABAMA AVE, VALPARAISO, FL 32580
Price 100

HUDSON ELAINE PATRICIA

Name HUDSON ELAINE PATRICIA
Physical Address 1438 MARACAIBO ST, PORT CHARLOTTE, FL 33980
County Charlotte
Land Code Vacant Residential
Address 1438 MARACAIBO ST, PORT CHARLOTTE, FL 33980

HUDSON WILLIAM K & PATRICIA R

Name HUDSON WILLIAM K & PATRICIA R
Physical Address 626 VALLEY RIDGE RD, DFS, FL 32435
Owner Address 626 VALLEY RIDGE RD, DEFUNIAK SPRINGS, FL 32435
Ass Value Homestead 33084
Just Value Homestead 38142
County Walton
Year Built 2006
Area 1177
Applicant Status Husband
Co Applicant Status Wife
Land Code Improved agricultural
Address 626 VALLEY RIDGE RD, DFS, FL 32435

HUDSON GARTH & PATRICIA

Name HUDSON GARTH & PATRICIA
Address 3243 Wandering Oaks Drive Orange Park FL
Value 25000
Landvalue 25000
Buildingvalue 95315
Landarea 8,541 square feet
Type Residential Property

PATRICIA A HUDSON

Name PATRICIA A HUDSON
Address 5288 Settlers Park Drive Virginia Beach VA
Value 67900
Landvalue 67900
Buildingvalue 77400
Type Lot
Price 163000

PATRICIA A HUDSON

Name PATRICIA A HUDSON
Address 8406 Glenn Haven Estates Circle Spring TX 77379
Value 63162
Landvalue 63162
Buildingvalue 247619

PATRICIA A HUDSON

Name PATRICIA A HUDSON
Address 1021 Rachels Square Drive Nashville TN 37076
Value 95700
Landarea 1,342 square feet
Price 68000

PATRICIA A HUDSON

Name PATRICIA A HUDSON
Address Hamilton Eaton Road Oxford OH

PATRICIA A HUDSON

Name PATRICIA A HUDSON
Address 10617 Springtide Way Fort Wayne IN

PATRICIA A HUDSON

Name PATRICIA A HUDSON
Address 4277 Hamilton Eaton Road Oxford OH

PATRICIA A HUDSON

Name PATRICIA A HUDSON
Address 9748 Biggs Road Middle River MD
Value 87000
Landvalue 87000
Airconditioning yes

PATRICIA A HUDSON

Name PATRICIA A HUDSON
Address 4119 NW 143rd Street Marysville WA
Value 91000
Landvalue 91000
Buildingvalue 214100
Landarea 27,878 square feet Assessments for tax year: 2015

PATRICIA M HUDSON

Name PATRICIA M HUDSON
Physical Address 12025 SW 137 TER, Unincorporated County, FL 33186
Owner Address 12025 SW 137 TERR, MIAMI, FL 33186
Ass Value Homestead 141062
Just Value Homestead 161558
County Miami Dade
Year Built 1999
Area 1767
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12025 SW 137 TER, Unincorporated County, FL 33186

PATRICIA A HUDSON

Name PATRICIA A HUDSON
Address 350 Wilson Drive Pittsburgh PA 15235
Value 13200
Landvalue 13200
Bedrooms 3
Basement Part

HUDSON W FRANCIS & HUDSON K PATRICIA

Name HUDSON W FRANCIS & HUDSON K PATRICIA
Address 7920 Kings Bench Place Pasadena MD 21122
Value 104900
Landvalue 104900
Buildingvalue 156000
Airconditioning yes

HUDSON ROBERT H 111 & PATRICIA A

Name HUDSON ROBERT H 111 & PATRICIA A
Address 2535 Rocky Springs Drive Marietta GA
Value 70000
Landvalue 70000
Buildingvalue 148640
Type Residential; Lots less than 1 acre

HUDSON PATRICIA V & MICHAEL C

Name HUDSON PATRICIA V & MICHAEL C
Address 1106 Sw Wilder Court Lake FL
Value 20528
Landvalue 20528
Buildingvalue 157794
Landarea 2,096,107 square feet
Type Agricultural Property

HUDSON PATRICIA L

Name HUDSON PATRICIA L
Address 1508 Blue Jay Drive Middleburg FL
Value 15150
Landvalue 15150
Buildingvalue 12641
Landarea 43,995 square feet
Type Residential Property

HUDSON PATRICIA A ROBERTELL

Name HUDSON PATRICIA A ROBERTELL
Address 2921 Vincent Road Stow OH 44224
Value 92540
Landvalue 57680
Buildingvalue 92540
Landarea 6,398 square feet
Bedrooms 4
Numberofbedrooms 4
Type Gas
Price 69900
Basement Full

HUDSON PATRICIA

Name HUDSON PATRICIA
Address 1417 Hancock Avenue Dover DE 19901
Value 7400
Landvalue 7400
Buildingvalue 43300
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

HUDSON JULIAN E & PATRICIA H HUDSON TRUSTEES

Name HUDSON JULIAN E & PATRICIA H HUDSON TRUSTEES
Address 114 Hudson Mill Road Lincoln DE 19960
Value 5000
Landvalue 5000
Buildingvalue 44500

HUDSON HARLEY & PATRICIA

Name HUDSON HARLEY & PATRICIA
Address 5510 Mc Corkle Avenue Spring Hill WV
Value 6100
Landvalue 6100

HUDSON W WOODFIN SR & PATRICIA E WOODFIN

Name HUDSON W WOODFIN SR & PATRICIA E WOODFIN
Address 399 Fargo Road Cantonment FL 32533
Value 68955
Landvalue 16150
Price 17600
Usage Acreage

HUDSON DAVID J + PATRICIA M

Name HUDSON DAVID J + PATRICIA M
Physical Address 558 FOXCREEK DR, LEHIGH ACRES, FL 33974
Owner Address 18 PHEASANT WAY, SOUTH GLENS FALLS, NY 12803
Sale Price 111500
Sale Year 2012
County Lee
Year Built 1994
Area 2506
Land Code Single Family
Address 558 FOXCREEK DR, LEHIGH ACRES, FL 33974
Price 111500

PATRICIA HUDSON

Name PATRICIA HUDSON
Type Independent Voter
State FL
Address 202 VISTA GRANDE DR, PONTE VEDRA BEACH, FL 32082
Phone Number 904-608-7448
Email Address [email protected]

PATRICIA HUDSON

Name PATRICIA HUDSON
Type Independent Voter
State MN
Address 3589 SYCAMORE FORK ROAD, SAINT PAUL, MN 55126
Phone Number 864-593-5370
Email Address [email protected]

PATRICIA HUDSON

Name PATRICIA HUDSON
Type Independent Voter
State FL
Address 5862 ADMIRLALS RD., MILTON, FL 32571
Phone Number 850-626-9624
Email Address [email protected]

PATRICIA HUDSON

Name PATRICIA HUDSON
Type Independent Voter
State FL
Address 1625 SAND HOLLOW LANE, VALRICO, FL 33594
Phone Number 813-653-1411
Email Address [email protected]

PATRICIA HUDSON

Name PATRICIA HUDSON
Type Voter
State HI
Address 749 MAHIAI ST APT 201, HONOLULU, HI 96826
Phone Number 808-943-4303
Email Address [email protected]

PATRICIA HUDSON

Name PATRICIA HUDSON
Type Republican Voter
State IL
Address 3543 W BELMONT AVE, CHICAGO, IL 60618
Phone Number 773-343-0188
Email Address [email protected]

PATRICIA HUDSON

Name PATRICIA HUDSON
Type Voter
State IN
Address 301 W INDIANA ST, SUMMITVILLE, IN 46070
Phone Number 765-414-4907
Email Address [email protected]

PATRICIA HUDSON

Name PATRICIA HUDSON
Type Democrat Voter
State FL
Address 21632 STATE ROAD 54 # 244, LUTZ, FL 33549
Phone Number 754-204-0456
Email Address [email protected]

PATRICIA HUDSON

Name PATRICIA HUDSON
Type Democrat Voter
State KS
Address 3004 KING STREET, HUTCHINSON, KS 67502
Phone Number 620-662-4868
Email Address [email protected]

PATRICIA HUDSON

Name PATRICIA HUDSON
Type Voter
State MI
Address 297 E 20TH ST, HOLLAND, MI 49423
Phone Number 616-877-8642
Email Address [email protected]

PATRICIA HUDSON

Name PATRICIA HUDSON
Type Independent Voter
State MN
Address 2911 31ST AVE S, MINNEAPOLIS, MN 55406
Phone Number 612-239-4599
Email Address [email protected]

PATRICIA HUDSON

Name PATRICIA HUDSON
Type Independent Voter
State LA
Address 7405 A BAYCREST DR, METAIRIE, LA 70005
Phone Number 504-831-9774
Email Address [email protected]

PATRICIA HUDSON

Name PATRICIA HUDSON
Type Republican Voter
State AR
Address 5813 GRANBY RD, NORTH LITTLE ROCK, AR 72118
Phone Number 501-753-3347
Email Address [email protected]

PATRICIA HUDSON

Name PATRICIA HUDSON
Type Voter
State MD
Address 426 SEYMOUR ST, CUMBERLAND, MD 21502
Phone Number 501-563-9038
Email Address [email protected]

PATRICIA HUDSON

Name PATRICIA HUDSON
Type Independent Voter
State MD
Address 10352 CAREY RD, BERLIN, MD 21811
Phone Number 443-513-4209
Email Address [email protected]

PATRICIA HUDSON

Name PATRICIA HUDSON
Type Independent Voter
State FL
Address 1713 W CHERYL DR, WINTER PARK, FL 32792
Phone Number 407-671-0304
Email Address [email protected]

PATRICIA HUDSON

Name PATRICIA HUDSON
Type Democrat Voter
State FL
Address 12560 W HIGHWAY 326, OCALA, FL 34482
Phone Number 407-468-2561
Email Address [email protected]

PATRICIA HUDSON

Name PATRICIA HUDSON
Type Democrat Voter
State AL
Address 2022 B HWY 31 NORTH, DEATSVILLE, AL 36022
Phone Number 334-365-8363
Email Address [email protected]

PATRICIA HUDSON

Name PATRICIA HUDSON
Type Republican Voter
State LA
Address 1009 7TH S.E., SPRINGHILL, LA 71075
Phone Number 318-539-2892
Email Address [email protected]

PATRICIA HUDSON

Name PATRICIA HUDSON
Type Independent Voter
State MI
Address 11809 FINDLAY ST, DETROIT, MI 48205
Phone Number 313-608-9858
Email Address [email protected]

PATRICIA HUDSON

Name PATRICIA HUDSON
Type Voter
State MI
Address 3360 S DARTMOUTH, DETROIT, MI 48217
Phone Number 313-522-2373
Email Address [email protected]

PATRICIA HUDSON

Name PATRICIA HUDSON
Type Independent Voter
State DE
Address 114 HUDSON MILL ROAD, LINCOLN, DE 19960
Phone Number 302-422-7219
Email Address [email protected]

PATRICIA HUDSON

Name PATRICIA HUDSON
Type Voter
State MI
Address 414 N MADISON ST, MARSHALL, MI 49068
Phone Number 269-986-2920
Email Address [email protected]

PATRICIA HUDSON

Name PATRICIA HUDSON
Type Independent Voter
State IL
Address 417 LAWRENCE AVE, ELGIN, IL 60123
Phone Number 224-535-9519
Email Address [email protected]

PATRICIA HUDSON

Name PATRICIA HUDSON
Type Voter
State AL
Address 408 AVON CIRCLE, MOUNT OLIVE, AL 35117
Phone Number 205-743-8779
Email Address [email protected]

Patricia M Hudson

Name Patricia M Hudson
Visit Date 4/13/10 8:30
Appointment Number U41922
Type Of Access VA
Appt Made 12/17/13 0:00
Appt Start 12/23/13 18:30
Appt End 12/23/13 23:59
Total People 231
Last Entry Date 12/17/13 17:03
Meeting Location WH
Caller VISITORS
Release Date 03/28/2014 07:00:00 AM +0000

Patricia M Hudson

Name Patricia M Hudson
Visit Date 4/13/10 8:30
Appointment Number U42479
Type Of Access VA
Appt Made 12/18/13 0:00
Appt Start 12/19/13 9:30
Appt End 12/19/13 23:59
Total People 176
Last Entry Date 12/18/13 10:20
Meeting Location WH
Caller VISITORS
Release Date 03/28/2014 07:00:00 AM +0000

PATRICIA HUDSON

Name PATRICIA HUDSON
Car CHEVROLET IMPALA
Year 2008
Address 2015 Azalee Ln, Summerville, SC 29483-5537
Vin 2G1WB58K681320648
Phone 843-873-0036

PATRICIA HUDSON

Name PATRICIA HUDSON
Car MERCEDES-BENZ C-CLASS
Year 2007
Address 357 WINDSOR LN, INVERNESS, IL 60010
Vin WDBRF92H97F908207
Phone 847-381-1787

PATRICIA HUDSON

Name PATRICIA HUDSON
Car TOYOTA COROLLA
Year 2007
Address 193 GURGANUS RD, MAPLE HILL, NC 28454-8626
Vin JTDBR32E570137020

PATRICIA HUDSON

Name PATRICIA HUDSON
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 1106 Seaside Ave, Absecon, NJ 08201-1441
Vin 1A4GJ45R77B180287

PATRICIA HUDSON

Name PATRICIA HUDSON
Car TOYOTA CAMRY
Year 2007
Address 4640 VISTA CT, TROY, VA 22974-2121
Vin JTNBE46K273076480

PATRICIA HUDSON

Name PATRICIA HUDSON
Car HYUNDAI SANTA FE
Year 2007
Address 39 WILL CORLEY RD, COLLINS, MS 39428-4069
Vin 5NMSH13E37H020011

PATRICIA HUDSON

Name PATRICIA HUDSON
Car NISSAN XTERRA
Year 2007
Address 7960 SAINT CLAIRE LN, DUNDALK, MD 21222-3531
Vin 5N1AN08WX7C538806

PATRICIA HUDSON

Name PATRICIA HUDSON
Car TOYOTA AVALON
Year 2007
Address 1101 HEATHERWOOD RD, BLUEFIELD, WV 24701-4236
Vin 4T1BK36B57U198361
Phone 304-325-6007

PATRICIA HUDSON

Name PATRICIA HUDSON
Car FORD TAURUS
Year 2007
Address 7505 E 133RD ST, GRANDVIEW, MO 64030-3409
Vin 1FAFP53U37A141463

PATRICIA HUDSON

Name PATRICIA HUDSON
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 2809 5TH ST SE APT Y2, MOULTRIE, GA 31768-7777
Vin 2A4GP54L07R274174

PATRICIA HUDSON

Name PATRICIA HUDSON
Car HYUNDAI SANTA FE
Year 2007
Address 2325 High Desert Cir NE, Rio Rancho, NM 87144-8043
Vin 5NMSH13E57H108882

PATRICIA HUDSON

Name PATRICIA HUDSON
Car CHEVROLET TRAILBLAZER
Year 2007
Address 14944 CHESTERFIELD AVE, WARREN, MI 48089-4701
Vin 1GNDS13S572275044

PATRICIA HUDSON

Name PATRICIA HUDSON
Car VOLKSWAGEN NEW BEETLE
Year 2007
Address 2325 TRADEWIND CT, GASTONIA, NC 28054-3863
Vin 3VWPW31C07M519559

PATRICIA HUDSON

Name PATRICIA HUDSON
Car JEEP GRAND CHEROKEE
Year 2007
Address 1403 12TH ST N, WAHPETON, ND 58075-3525
Vin 1J8GR48K77C604826

Patricia Hudson

Name Patricia Hudson
Car CHEVROLET COLORADO
Year 2007
Address 350 Powers Blvd, Waverly, TN 37185-1313
Vin 1GCCS139078221021

Patricia Hudson

Name Patricia Hudson
Car CHEVROLET IMPALA
Year 2007
Address 6687 Palestine Rd, Coldwater, MS 38618-8057
Vin 2G1WT58K679319044

Patricia Hudson

Name Patricia Hudson
Car HONDA CIVIC
Year 2007
Address 2911 31st Ave S, Minneapolis, MN 55406-1615
Vin 1HGFA16827L136070

Patricia Hudson

Name Patricia Hudson
Car NISSAN ALTIMA
Year 2007
Address 3206 S Blue Lake St, Wichita, KS 67215-1020
Vin 1N4AL21EX7C140539
Phone 316-943-0681

PATRICIA HUDSON

Name PATRICIA HUDSON
Car JEEP WRANGLER
Year 2007
Address 2205 Lee Road 40, Salem, AL 36874-3063
Vin 1J4FA24187L190834
Phone 334-740-2203

PATRICIA HUDSON

Name PATRICIA HUDSON
Car HYUNDAI SANTA FE
Year 2007
Address PO Box 20366, Springfield, IL 62708-0366
Vin 5NMSH13EX7H068752
Phone 217-299-0227

PATRICIA HUDSON

Name PATRICIA HUDSON
Car TOYOTA PRIUS
Year 2007
Address 3038 SANTA FE ST, CORP CHRISTI, TX 78404-1658
Vin JTDKB20U273205491

PATRICIA HUDSON

Name PATRICIA HUDSON
Car KIA SORENTO
Year 2008
Address 99 Highway 164, Mc David, FL 32568-2822
Vin KNDJD735085761974
Phone 850-256-1945

PATRICIA HUDSON

Name PATRICIA HUDSON
Car FORD FOCUS
Year 2008
Address 1738 Pilgrim Journey Dr, Richmond, TX 77406-6859
Vin 1FAHP35N98W149204

PATRICIA HUDSON

Name PATRICIA HUDSON
Car DODGE AVENGER
Year 2008
Address 9581 W BENT TREE DR, PEORIA, AZ 85383-8720
Vin 1B3LC56KX8N255099
Phone 419-382-9091

PATRICIA HUDSON

Name PATRICIA HUDSON
Car CHEVROLET SILVERADO 1500
Year 2008
Address 575 Wyndamere Pl, Southaven, MS 38671-6069
Vin 1GCEC19J48Z134533

PATRICIA HUDSON

Name PATRICIA HUDSON
Car SATURN VUE
Year 2007
Address 5420 MARION CT, LEWISTON, MI 49756-9022
Vin 5GZCZ33Z17S821782
Phone 989-370-4695

PATRICIA HUDSON

Name PATRICIA HUDSON
Car CHEVROLET COLORADO
Year 2007
Address 1625 Sand Hollow Ln, Valrico, FL 33594-4030
Vin 1GCCS139078154159
Phone 813-653-1411

patricia hudson

Name patricia hudson
Domain pattihudson.net
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2004-08-12
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 43 sedgwick street jamaica plain MA 02130
Registrant Country UNITED STATES

Patricia Hudson

Name Patricia Hudson
Domain cleanasawhistle.info
Contact Email [email protected]
Create Date 2013-11-14
Update Date 2013-11-14
Registrar Name Mesh Digital Limited (R517-LRMS)
Registrant Address 40 Walbank Road Doncaster Yorkshire DN3 3TF
Registrant Country UNITED KINGDOM

Patricia Hudson

Name Patricia Hudson
Domain living-cheap.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-02
Update Date 2013-06-02
Registrar Name GODADDY.COM, LLC
Registrant Address 2822 Manila Houston Texas 77043
Registrant Country UNITED STATES

patricia hudson

Name patricia hudson
Domain jpartmarket.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2004-08-12
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 43 sedgwick street jamaica plain MA 02130
Registrant Country UNITED STATES

Patricia Hudson

Name Patricia Hudson
Domain centeredfitnessga.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-12-14
Update Date 2012-12-13
Registrar Name GODADDY.COM, LLC
Registrant Address 371 Nalley Dr. Stone Mountain Georgia 30087
Registrant Country UNITED STATES

Patricia Hudson

Name Patricia Hudson
Domain reoilkopath.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2007-10-19
Update Date 2013-10-12
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 1728 Lombard Ave. Oshkosh WI 54902
Registrant Country UNITED STATES

Patricia Hudson

Name Patricia Hudson
Domain ashesdesign.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-08-28
Update Date 2013-08-08
Registrar Name GODADDY.COM, LLC
Registrant Address 8007 Alafia Ridge Road Riverview Florida 33569
Registrant Country UNITED STATES
Registrant Fax 8136777134

PATRICIA HUDSON

Name PATRICIA HUDSON
Domain monumentalcupcakes.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-10-30
Update Date 2013-10-28
Registrar Name ENOM, INC.
Registrant Address 36 SOUTH STREET JAMAICA PLAIN MA 02130
Registrant Country UNITED STATES

Patricia Hudson

Name Patricia Hudson
Domain gwinnettyogacenter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-12-30
Update Date 2011-12-15
Registrar Name GODADDY.COM, LLC
Registrant Address 371 Nalley Dr. Stone Mountain Georgia 30087
Registrant Country UNITED STATES

Patricia Hudson

Name Patricia Hudson
Domain stepintomusic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-04-24
Update Date 2010-08-31
Registrar Name GODADDY.COM, LLC
Registrant Address 6706 Magical Drive Sparks Nevada 89436
Registrant Country UNITED STATES

Patricia Hudson

Name Patricia Hudson
Domain characterminutes.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-05-21
Update Date 2013-05-21
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1123 N 6th Ave Purcell OK 73080
Registrant Country UNITED STATES

Patricia Hudson

Name Patricia Hudson
Domain pattihudsonwellness.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-09
Update Date 2013-09-09
Registrar Name GODADDY.COM, LLC
Registrant Address 9099 James Madison Hwy Warrenton Virginia 20187
Registrant Country UNITED STATES

Patricia Hudson

Name Patricia Hudson
Domain officeproductslabrat.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2010-02-12
Update Date 2011-01-12
Registrar Name WEBFUSION LTD.
Registrant Address 27|Pump Hill Loughton Essex IG10 1RU
Registrant Country UNITED KINGDOM

Patricia Hudson

Name Patricia Hudson
Domain gemineyeholistic.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-08-06
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 40 Walbank Road Armthorpe Doncaster Yorkshire DN3 3TF
Registrant Country UNITED KINGDOM

Patricia Hudson

Name Patricia Hudson
Domain truplefutr.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2007-10-19
Update Date 2013-10-12
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 1728 Lombard Ave. Oshkosh WI 54902
Registrant Country UNITED STATES

Patricia Hudson

Name Patricia Hudson
Domain rolengate.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2007-10-19
Update Date 2013-10-12
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 1728 Lombard Ave. Oshkosh WI 54902
Registrant Country UNITED STATES