Paul George

We have found 335 public records related to Paul George in 35 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 65 business registration records connected with Paul George in public records. The businesses are registered in 19 different states. Most of the businesses are registered in Massachusetts state. The businesses are engaged in 14 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Bus Driver. These employees work in ten different states. Most of them work in Indiana state. Average wage of employees is $37,186.


Paul George

Name / Names Paul George
Age 45
Birth Date 1979
Also Known As George Paul
Person 13915 16th Ave, North Miami, FL 33161
Previous Address 98 103rd St, Miami Shores, FL 33138
166 101st St, Miami Shores, FL 33138

Paul Jason George

Name / Names Paul Jason George
Age 48
Birth Date 1976
Person 2100 Raleigh Cv, White Hall, AR 71602
Phone Number 870-267-1620
Possible Relatives







Previous Address 8304 Middle Warren Rd #R, Pine Bluff, AR 71603
1414 Longview St #3, Benton, AR 72015
2020 Hinson Loop Rd, Little Rock, AR 72212
2020 Hinson Loop Rd #704, Little Rock, AR 72212
2503 Volcanic Dr, Benton, AR 72015
2908 Primrose Dr, Benton, AR 72015
103 Carolina Dr, Pine Bluff, AR 71602
1313 Heartwood St, White Hall, AR 71602
417 Newcomb Dr, Benton, AR 72015
1414 Longview #3, Benton, AR 72015
103 Carolina Dr, White Hall, AR 71602
301 Main St, Benton, AR 72015
5303 Highway 35, Benton, AR 72015
8218 Cherry St, Benton, AR 72015

Paul William George

Name / Names Paul William George
Age 54
Birth Date 1970
Person 168 Kings Xing, Shreveport, LA 71105
Phone Number 318-861-7632
Possible Relatives



Previous Address 8483 Tanya Dr, Greenwood, LA 71033
425 Linden St, Shreveport, LA 71104
646 Linden St, Shreveport, LA 71104
737 Ratcliff St #12, Shreveport, LA 71104
3507 Summersworth Run, Fort Wayne, IN 46804
7716 Tampa Way, Shreveport, LA 71105
Ratcliff, Shreveport, LA 71104

Paul L George

Name / Names Paul L George
Age 55
Birth Date 1969
Person 1180 Stewart Rd, Farmerville, LA 71241
Phone Number 318-368-9501
Possible Relatives




Previous Address 2548 Highway 139, Monroe, LA 71203
1X PO Box, Collinston, LA 71229
410 PO Box, Farmerville, LA 71241
410 RR 1, Farmerville, LA 71241

Paul A George

Name / Names Paul A George
Age 56
Birth Date 1968
Also Known As Paul George
Person 1333 Gears Rd #3223, Houston, TX 77067
Phone Number 281-257-3761
Possible Relatives

E George
Previous Address 1824 Yorktowne Dr, La Place, LA 70068
5938 Pebble Springs Dr, Houston, TX 77066
18323 Running Vine Ln, Spring, TX 77379
19927 Cypresswood Gln, Spring, TX 77373
12726 North Fwy, Houston, TX 77060
419 Butler St #B, Kenner, LA 70062
333 Plantation Dr, Kenner, LA 70062
Email [email protected]
Associated Business Shopping Center

Paul Tonnya George

Name / Names Paul Tonnya George
Age 57
Birth Date 1967
Also Known As Tonnya A Leja
Person 6515 Stony Brook Dr, Fort Wayne, IN 46835
Phone Number 847-458-5793
Possible Relatives



Jr Paul
Previous Address 43 Oltendorf Rd, Streamwood, IL 60107
1940 Peach Tree Ln, Algonquin, IL 60102
218 Wilson Rd #A, Nahant, MA 01908
1415 3rd St, Fort Wayne, IN 46808
4 Prospect Ct, Marblehead, MA 01945
902 Ridgewood Dr #8, Fort Wayne, IN 46805
53 Ocean, Lynn, MA 01902
1035 Ferguson Ave, Fort Wayne, IN 46805

Paul Wayne George

Name / Names Paul Wayne George
Age 61
Birth Date 1963
Person 221 Hwy, Eureka Springs, AR 72632
Phone Number 870-423-2959
Possible Relatives



Paulwayne George
Previous Address 412 Springfield St, Berryville, AR 72616
502 McKennon St, Berryville, AR 72616
774 PO Box, Berryville, AR 72616
902 Saunders Heights Rd, Berryville, AR 72616
974 PO Box, Berryville, AR 72616
212 Cedarvale Rd, Berryville, AR 72616
804 College Ave, Berryville, AR 72616
S Hwy, Eureka Springs, AR 72632
Huntsville St, Berryville, AR 72616
Cedarvale, Berryville, AR 72616
805 PO Box, Berryville, AR 72616
412 PO Box, Berryville, AR 72616
403 Madison Ave #805, Berryville, AR 72616
Goldmine Ter, Berryville, AR 72616
204 Westridge Dr, Berryville, AR 72616
204 Ridge Dr, Berryville, AR 72616
Email [email protected]
Associated Business Paul Wayne George, Llc

Paul W George

Name / Names Paul W George
Age 62
Birth Date 1962
Also Known As P George
Person 19 Taylor Brook Ln, Derry, NH 03038
Phone Number 603-458-5160
Possible Relatives







Previous Address Swamp Ln, Hartford, NY
105 Haverhill St, Methuen, MA 01844
12 Coolidge St, Methuen, MA 01844
288 Oak St #2, Methuen, MA 01844
112 Circuit Rd, Medford, MA 02155
27 Center Ln, Salem, NY 12865
4107 21st St, Lehigh Acres, FL 33971
10 Johnson Ave, Salem, NH 03079
21 College Ln, Methuen, MA 01844
Email [email protected]
Associated Business P George Homes Inc Master Management Services, Inc

Paul S George

Name / Names Paul S George
Age 71
Birth Date 1953
Person 2005 Ames Blvd, Marrero, LA 70072
Possible Relatives
Previous Address 709 Bannerwood Dr, Gretna, LA 70056

Paul Gerald George

Name / Names Paul Gerald George
Age 71
Birth Date 1953
Also Known As Paul E George
Person 4511 Cottonwood Ter, Stuart, FL 34997
Phone Number 772-221-0517
Possible Relatives



Previous Address 254 Federal St, Greenfield, MA 01301
2600 Kanner Hwy #10, Stuart, FL 34994
48 Brookside Ave #R1, Greenfield, MA 01301
62 River St, Greenfield, MA 01301
2600 Kanner Hwy #P10, Stuart, FL 34994
5 Grant St, Greenfield, MA 01301
28 Silver St, Greenfield, MA 01301
Beacon, Greenfield, MA 01301
9 Beacon St, Greenfield, MA 01301
84 Main St, Plainfield, MA 01070
3 Grader Ln, Greenfield, MA 01301
9 Main St, Greenfield, MA 01301
Grader, Greenfield, MA 01301
28 Walnut St, Greenfield, MA 01301
2 Grader Ln, Greenfield, MA 01301

Paul John George

Name / Names Paul John George
Age 74
Birth Date 1950
Also Known As John J George
Person 61401 Highway 11 #3, Slidell, LA 70458
Phone Number 985-863-0827
Possible Relatives




Previous Address 305 RR 21, Slidell, LA 70458
305 PO Box, Slidell, LA 70459
1641 Highway 11, Slidell, LA 70458
1641 Highway 11n, Slidell, LA 70458
1641 Highway 11n, Slidell, LA 70460

Paul L George

Name / Names Paul L George
Age 75
Birth Date 1949
Also Known As Paul L George
Person 5 Island Rd, Norton, MA 02766
Phone Number 508-337-5938
Possible Relatives


Tami L Georgejr

Previous Address 96 Elm St, Raynham, MA 02767
81 Highland Ave #1, Mansfield, MA 02048
37 Island Rd, Norton, MA 02766
Island, Norton, MA 02766
274 Main St #2, Mansfield, MA 02048
274 Main St #3, Mansfield, MA 02048
Forest, Taunton, MA 02780
6 Forest St, Taunton, MA 02780
3 Ocean View Rd, Kennebunk, ME 04043
Ocean Vw, Kennebunk, ME 04043
6 Island Rd, Norton, MA 02766

Paul S George

Name / Names Paul S George
Age 76
Birth Date 1948
Person 225 Willowbrook Dr, Gretna, LA 70056
Possible Relatives


Previous Address 844 Legion Dr, Gretna, LA 70056
1934 Breckenridge Dr, Harvey, LA 70058
1811 PO Box, Harvey, LA 70059
936 Madison St, Gretna, LA 70053

Paul George

Name / Names Paul George
Age 77
Birth Date 1947
Person 27 Commercial Ct, Gloucester, MA 01930
Phone Number 978-281-2036
Possible Relatives

Rt George
Previous Address 27 Commercial St, Gloucester, MA 01930
1105 PO Box, Gloucester, MA 01931
77 Rocky Neck Ave #22, Gloucester, MA 01930
614 PO Box, Burlington, MA 01803
10 Cabot St, Winchester, MA 01890
641 PO Box, Burlington, MA 01803
40 Main St #502, Stoneham, MA 02180
None, Winchester, MA 01890
Associated Business Search, Inc Search Temps, Inc

Paul J George

Name / Names Paul J George
Age 84
Birth Date 1939
Also Known As Paul George
Person 6428 Smoke House Dr, Katy, TX 77449
Phone Number 337-896-8695
Possible Relatives







Previous Address 300 Hudson Ln, Lafayette, LA 70506
505 Michaud St #51, Carencro, LA 70520
1009 Vermilion St, Lafayette, LA 70501
1034 Highway 1252, Carencro, LA 70520
105 Steed Dr, Lafayette, LA 70506
224 Madison St, Lafayette, LA 70501
1034 Highway 726, Carencro, LA 70520
237 Prejean Rd #202, Carencro, LA 70520
208 Marigny Cir #A, Duson, LA 70529
1032 RR 2, Carencro, LA 70520
301 Brockton Dr, Carencro, LA 70520
513 Evangeline Trwy, Lafayette, LA 70501
105 Sweetbriar St, Lafayette, LA 70506
212 Marigny Cir #A, Duson, LA 70529
212 Marigny Cir #B, Duson, LA 70529
RR 2 FOLSE, Carencro, LA 70520
1032 Highway 726, Carencro, LA 70520
Nhaven, Carencro, LA 70520
51 PO Box, Carencro, LA 70520
208 Pine St, Lafayette, LA 70501
115 Foch St #C, Lafayette, LA 70501
90 PO Box, Maurice, LA 70555
1032 PO Box, Carencro, LA 70520
Email [email protected]

Paul George

Name / Names Paul George
Age 85
Birth Date 1938
Also Known As Paul George
Person 2608 Ashland Ave, Bossier City, LA 71111
Phone Number 318-747-1998
Possible Relatives

Previous Address 610 Marshall St #1009, Shreveport, LA 71101
452 PO Box, Shreveport, LA 71162
Associated Business Red Rose Oil & Gas, Llc Rlc Partners, Ltd

Paul L George

Name / Names Paul L George
Age 88
Birth Date 1935
Person 27416 116th St, Duvall, WA 98019
Phone Number 425-788-1087
Possible Relatives





Previous Address 27420 116th St, Duvall, WA 98019
27516 118th, Duvall, WA 98019
14815 180th Pl, Snohomish, WA 98290
14925 180th Pl, Snohomish, WA 98290
14932 180th Pl, Snohomish, WA 98290
14933 180th Pl, Snohomish, WA 98290
90 Avenue A, Snohomish, WA 98290
14720 180th Pl, Snohomish, WA 98290
27516 116th St, Duvall, WA 98019
15876 River Rd, Leavenworth, WA 98826

Paul F George

Name / Names Paul F George
Age 93
Birth Date 1930
Person 105 Pintail Ct, Royal Palm Beach, FL 33411
Phone Number 561-641-1486
Possible Relatives


Previous Address 7749 Lake Worth Rd #142, Lake Worth, FL 33467
4640 Lucerne Lakes Blvd, Lake Worth, FL 33467
4350 Lisa Dr, Lake Worth, FL 33467

Paul F George

Name / Names Paul F George
Age 95
Birth Date 1928
Person 3908 Woodlawn Ave #40064, Metairie, LA 70006
Phone Number 504-887-7585
Possible Relatives

Paul J George

Name / Names Paul J George
Age 97
Birth Date 1926
Person 5720 36th Ln, Vero Beach, FL 32966
Phone Number 772-569-6318
Possible Relatives
Previous Address 212 PO Box, Vero Beach, FL 32961

Paul S George

Name / Names Paul S George
Age N/A
Person 103 OLIVER DR, ENTERPRISE, AL 36330
Phone Number 334-308-9815

Paul Vera George

Name / Names Paul Vera George
Age N/A
Person 354 PO Box, Deville, LA 71328
Possible Relatives
Previous Address 92 Donnie Price Rd, Deville, LA 71328

Paul W George

Name / Names Paul W George
Age N/A
Person 10 Westland St, Methuen, MA 01844
Possible Relatives
Previous Address 10 Danbury Dr, Methuen, MA 01844

Paul W George

Name / Names Paul W George
Age N/A
Person 30 Danbury Dr, Methuen, MA 01844
Possible Relatives

Paul J George

Name / Names Paul J George
Age N/A
Person 1104 BROADDUS ST, APT 3 ANCHORAGE, AK 99515
Phone Number 907-336-6301

Paul George

Name / Names Paul George
Age N/A
Person 937 SUNDOWN DR NW, ARAB, AL 35016
Phone Number 256-586-5696

Paul George

Name / Names Paul George
Age N/A
Person 203 Loudon Rd, Concord, NH 03301
Phone Number 603-228-3300
Possible Relatives
Previous Address 6105 PO Box, Penacook, NH 03303
23 Ormond St #1, Concord, NH 03301

Paul D George

Name / Names Paul D George
Age N/A
Person 3624 E LARK LN, KINGMAN, AZ 86409
Phone Number 928-757-9267

Paul D George

Name / Names Paul D George
Age N/A
Person 3616 TALL TIMBER DR, BIRMINGHAM, AL 35242
Phone Number 205-981-2034

Paul D George

Name / Names Paul D George
Age N/A
Person 3410 CHISHOLM RD APT 1315G, FLORENCE, AL 35630
Phone Number 256-767-2446

Paul A George

Name / Names Paul A George
Age N/A
Person 4835 E MCNEIL ST, UNIT 4 PHOENIX, AZ 85044

Paul George

Name / Names Paul George
Age N/A
Person 4212 E OLD RANCH LN, KINGMAN, AZ 86401

Paul C George

Name / Names Paul C George
Age N/A
Person 6702 W SUNNYSIDE DR, PEORIA, AZ 85345

Paul George

Name / Names Paul George
Age N/A
Person PO BOX 1417, QUEEN CREEK, AZ 85242

Paul George

Name / Names Paul George
Age N/A
Person 1711 N STOCKTON HILL RD, KINGMAN, AZ 86401

Paul D George

Name / Names Paul D George
Age N/A
Person 9210 AL HIGHWAY 79 S, GUNTERSVILLE, AL 35976

Paul D George

Name / Names Paul D George
Age N/A
Person 331 WHEELER ST, ROGERSVILLE, AL 35652

Paul George

Name / Names Paul George
Age N/A
Person 2908 L St, Fort Smith, AR 72901

Paul George

Name / Names Paul George
Age N/A
Person 151 Andover St, Danvers, MA 01923

Paul George

Name / Names Paul George
Age N/A
Person 68 Chestnut St #3, Newton, MA 02465

Paul W George

Name / Names Paul W George
Age N/A
Person 384 Haverhill St, Lawrence, MA 01840

Paul O George

Name / Names Paul O George
Age N/A
Person 105 WINDOVER WAY, ENTERPRISE, AL 36330
Phone Number 334-347-2280

Paul George

Name / Names Paul George
Age N/A
Person 9 Baron Park Ln, Burlington, MA 01803

Paul A George

Name / Names Paul A George
Age N/A
Person 648 WHITE OAK DR, MARION, AR 72364
Phone Number 870-733-0196

Paul George

Name / Names Paul George
Age N/A
Person 322 POLK ROAD 35, HATFIELD, AR 71945
Phone Number 870-389-6296

Paul George

Name / Names Paul George
Age N/A
Person 1000 WISCONSIN AVE, HORSESHOE BEND, AR 72512
Phone Number 870-670-4380

Paul D George

Name / Names Paul D George
Age N/A
Person 15235 W ELM CIR, SURPRISE, AZ 85374
Phone Number 623-444-8579

Paul George

Name / Names Paul George
Age N/A
Person 4876 N ALSTON LN, KINGMAN, AZ 86409
Phone Number 928-681-2844

Paul George

Name / Names Paul George
Age N/A
Person 2355 CHALK HILL RD, CORNVILLE, AZ 86325
Phone Number 928-649-9224

Paul S George

Name / Names Paul S George
Age N/A
Person 201 E MINGUS AVE APT 266, COTTONWOOD, AZ 86326
Phone Number 928-639-4203

Paul George

Name / Names Paul George
Age N/A
Person 3305 E BIRCHWOOD PL, CHANDLER, AZ 85249
Phone Number 480-759-0139

Paul M George

Name / Names Paul M George
Age N/A
Person 3173 E AQUARIUS PL, CHANDLER, AZ 85249
Phone Number 480-292-8173

Paul W George

Name / Names Paul W George
Age N/A
Person PO BOX 204, ARAB, AL 35016
Phone Number 256-586-5696

Paul W George

Name / Names Paul W George
Age N/A
Person 321 HIGHWAY 467, VINCENT, AL 35178
Phone Number 205-672-8576

Paul George

Name / Names Paul George
Age N/A
Person 6875 Harry Dr #107, Baton Rouge, LA 70806

Paul J George

Name / Names Paul J George
Age N/A
Person 8304 MIDDLE WARREN RD, PINE BLUFF, AR 71603

Paul George

Business Name Your Personal Treat
Person Name Paul George
Position company contact
State MI
Address 20930 Westhampton Ave Southfield MI 48075-7921
Industry Miscellaneous Retail (Stores)
SIC Code 5962
SIC Description Merchandising Machine Operators
Phone Number 248-353-8240
Number Of Employees 2
Annual Revenue 272700

Paul George

Business Name Wachovia Affordable Housing Community Development Corp
Person Name Paul George
Position company contact
State NC
Address 301 S College St, Charlotte, NC 28288
Phone Number
Email [email protected]
Title real estate manager

Paul George

Business Name Transitions Painting Co
Person Name Paul George
Position company contact
State MA
Address 6 RAINTREE CIR APT I Brockton MA 02302-1913
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging

Paul Anthony George

Business Name THE PAUL ANTHONY LIVE LIFE GIVE LIFE FOUNDATI
Person Name Paul Anthony George
Position registered agent
State PA
Address 117 Keystone Farm Ct, East Stroudsburg, PA 18302
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2012-01-23
Entity Status Active/Owes Current Year AR
Type CFO

Paul George

Business Name Sidewinder Pumps Inc
Person Name Paul George
Position company contact
State LA
Address 2108 SW Evangeline Trwy Lafayette LA 70508-2172
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3561
SIC Description Pumps And Pumping Equipment
Phone Number 337-235-9838
Email [email protected]
Number Of Employees 4
Annual Revenue 1434720
Fax Number 337-235-9852
Website www.sidewinderpumps.com

PAUL GEORGE

Business Name SUNSET LINKS, INC.
Person Name PAUL GEORGE
Position registered agent
Corporation Status Dissolved
Agent PAUL GEORGE 3151 AIRWAY AVE STE Q-1, COSTA MESA, CA 92626
Care Of 3151 AIRWAY AVE STE Q-1, COSTA MESA, CA 92626
CEO STACY HEYDON3151 AIRWAY AVE STE Q-1, COSTA MESA, CA 92626
Incorporation Date 2005-07-25

PAUL GEORGE

Business Name SECURED MORTGAGE LOANS
Person Name PAUL GEORGE
Position registered agent
Corporation Status Suspended
Agent PAUL GEORGE 17 CORPORATED PLAZA DR, NEWPORT BEACH, CA 92660
Care Of 22831 LAKE FOREST DR RM 105, EL TORO, CA 92630
CEO ROGER L WILSON22831 LAKE FOREST DR #105, EL TORO, CA 92630
Incorporation Date 1980-11-19

Paul George

Business Name Rapid Service Ctr Intl Travel
Person Name Paul George
Position company contact
State NY
Address 1914 Nostrand Ave Brooklyn NY 11226-7918
Industry Transportation Services (Services)
SIC Code 4724
SIC Description Travel Agencies
Phone Number 718-941-6900
Number Of Employees 2
Annual Revenue 197760

PAUL GEORGE

Business Name RANCHO VIEJO REALTORS, INC.
Person Name PAUL GEORGE
Position registered agent
Corporation Status Suspended
Agent PAUL GEORGE 4041 MAC ARTHUR BLVD, NEWPORT BEACH, CA 92660
Care Of 21821 TICONDEROGA, EL TORO, CA 92630
CEO BARBARA J KIRLIN21821 TICONDEROGA, EL TORO, CA 92630
Incorporation Date 1974-07-30

Paul George

Business Name Premier Management
Person Name Paul George
Position company contact
State MA
Address 226 Lowell St Wilmington MA 01887-3074
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 978-694-9202
Number Of Employees 5
Annual Revenue 858500
Website www.premiercapitalnet.com

Paul George

Business Name Plg Enterprises Inc
Person Name Paul George
Position company contact
State MA
Address 320 Charger St, Westborough, MA 2151
Phone Number
Email [email protected]
Title President Network Manager

Paul George

Business Name Pg Storage
Person Name Paul George
Position company contact
State FL
Address 2045 NW 1st Pl Boca Raton FL 33431-7415
Industry Motor Freight Transportation (Transportation)
SIC Code 4226
SIC Description Special Warehousing And Storage, Nec
Phone Number 561-392-5151

Paul George

Business Name Paul George
Person Name Paul George
Position company contact
State MA
Address 14 South Street, Westboro, MA 1581
SIC Code 839998
Phone Number
Email [email protected]

PAUL GEORGE

Business Name PREMIER FINANCIALS, INC
Person Name PAUL GEORGE
Position President
State MA
Address 226 LOWELL ST 226 LOWELL ST, WILMINGTON, MA 01887
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1087-1997
Creation Date 1997-01-24
Type Domestic Corporation

Paul George

Business Name PLG Enterprises
Person Name Paul George
Position company contact
State MA
Address 46 E Main St Westborough MA 01581-1415
Industry Business Services (Services)
SIC Code 7373
SIC Description Computer Integrated Systems Design
Phone Number 508-898-9057
Email [email protected]
Number Of Employees 5
Annual Revenue 1127100
Fax Number 508-898-9058
Website www.plginc.com

PAUL GEORGE

Business Name PENINSULA PEACE AND JUSTICE CENTER
Person Name PAUL GEORGE
Position registered agent
Corporation Status Active
Agent PAUL GEORGE 501 SAN LUIS AVE, LOS ALTOS, CA 94024
Care Of PAUL GEORGE 305 N. CALIFORNIA AVE, PALO ALTO, CA 94301
CEO STEPHANIE READER501 SAN LUIS AVE, LOS ALTOS, CA 94024
Incorporation Date 1983-01-24
Corporation Classification Public Benefit

PAUL GEORGE

Business Name PAUL GEORGE
Person Name PAUL GEORGE
Position company contact
State NC
Address 4065 BEAUMONT DR, SOPHIA, NC 27350
SIC Code 6541
Phone Number 910-861-1538
Email [email protected]

PAUL GEORGE

Business Name PACKGANG24, INC.
Person Name PAUL GEORGE
Position Secretary
State KS
Address 13715 WEST 109TH STREET SUITE 110 13715 WEST 109TH STREET SUITE 110, LENEXA, KS 66215
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0041552014-4
Creation Date 2014-01-22
Type Domestic Corporation

PAUL GEORGE

Business Name PACKGANG24, INC.
Person Name PAUL GEORGE
Position President
State KS
Address 13715 WEST 109TH STREET SUITE 110 13715 WEST 109TH STREET SUITE 110, LENEXA, KS 66215
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0041552014-4
Creation Date 2014-01-22
Type Domestic Corporation

PAUL GEORGE

Business Name PACKGANG24, INC.
Person Name PAUL GEORGE
Position Treasurer
State KS
Address 13715 WEST 109TH STREET SUITE 110 13715 WEST 109TH STREET SUITE 110, LENEXA, KS 66215
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0041552014-4
Creation Date 2014-01-22
Type Domestic Corporation

PAUL GEORGE

Business Name PACKGANG24, INC.
Person Name PAUL GEORGE
Position Director
State KS
Address 13715 WEST 109TH STREET SUITE 110 13715 WEST 109TH STREET SUITE 110, LENEXA, KS 66215
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0041552014-4
Creation Date 2014-01-22
Type Domestic Corporation

PAUL GEORGE

Business Name PACKGANG HOLDINGS, LLC
Person Name PAUL GEORGE
Position Manager
State KS
Address 13715 WEST 109TH STREET SUITE 110 13715 WEST 109TH STREET SUITE 110, LENEXA, KS 66215
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0063072014-2
Creation Date 2014-02-03
Type Domestic Limited-Liability Company

Paul George

Business Name Old Town Mantel and Millworks
Person Name Paul George
Position company contact
State UT
Address 1506 W. 400 S. - Orem, OREM, 84057 UT
Phone Number
Email [email protected]

PAUL GEORGE

Business Name ONE DEGREE CREATIVE, INC.
Person Name PAUL GEORGE
Position registered agent
Corporation Status Active
Agent PAUL GEORGE 3151 AIRWAY AVE STE Q-1, COSTA MESA, CA 92626
Care Of 3151 AIRWAY AVE STE Q-1, COSTA MESA, CA 92626
CEO PAUL GEORGE3151 AIRWAY AVE STE Q-1, COSTA MESA, CA 92626
Incorporation Date 2009-07-09

PAUL GEORGE

Business Name ONE DEGREE CREATIVE, INC.
Person Name PAUL GEORGE
Position CEO
Corporation Status Active
Agent 3151 AIRWAY AVE STE Q-1, COSTA MESA, CA 92626
Care Of 3151 AIRWAY AVE STE Q-1, COSTA MESA, CA 92626
CEO PAUL GEORGE 3151 AIRWAY AVE STE Q-1, COSTA MESA, CA 92626
Incorporation Date 2009-07-09

Paul George

Business Name N T Webs
Person Name Paul George
Position company contact
State FL
Address 2045 NW 1st Pl Boca Raton FL 33431-7415
Industry Business Services (Services)
SIC Code 7373
SIC Description Computer Integrated Systems Design
Phone Number 561-750-8282
Number Of Employees 9
Annual Revenue 1365780

Paul George

Business Name Maude Ct
Person Name Paul George
Position company contact
Phone Number
Email [email protected]

Paul George

Business Name Master Maintenance Coml Clg
Person Name Paul George
Position company contact
State MI
Address P.O. BOX 601 Belleville MI 48112-0601
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 734-699-0100

Paul George

Business Name Marwood Baptist Church
Person Name Paul George
Position company contact
State IN
Address 3940 Mann Rd Indianapolis IN 46221-2520
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 317-856-5853
Number Of Employees 3
Fax Number 317-856-2783

Paul George

Business Name Landstar
Person Name Paul George
Position company contact
State IL
Address 501 Wiker Dr Rock Falls IL 61071-1932
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Phone Number 815-625-0574

PAUL GEORGE

Business Name JUICE FARMS, INC.
Person Name PAUL GEORGE
Position registered agent
Corporation Status Surrendered
Agent PAUL GEORGE MCDERMOTT, WILL & EMERY 1301 DOVE STREET SUITE 500, NEWPORT BEACH, CA 92660-2475
Care Of P O DRAWER 1368, MOUNT DORA, FL 32757
CEO J ELLIOTT SEABROOK3911 N HIGHWAY 19A, MOUNT DORA, FL 32757
Incorporation Date 1986-09-10

PAUL GEORGE

Business Name JOYCE & ASSOCIATES, INC.
Person Name PAUL GEORGE
Position CEO
Corporation Status Dissolved
Agent 3151 AIRWAY AVE STE Q-1, COSTA MESA, CA 92626
Care Of 3151 AIRWAY AVE STE Q-1, COSTA MESA, CA 92626
CEO PAUL GEORGE 3151 AIRWAY AVE STE Q-1, COSTA MESA, CA 92626
Incorporation Date 2000-06-08

PAUL GEORGE

Business Name JOYCE & ASSOCIATES, INC.
Person Name PAUL GEORGE
Position registered agent
Corporation Status Dissolved
Agent PAUL GEORGE 3151 AIRWAY AVE STE Q-1, COSTA MESA, CA 92626
Care Of 3151 AIRWAY AVE STE Q-1, COSTA MESA, CA 92626
CEO PAUL GEORGE3151 AIRWAY AVE STE Q-1, COSTA MESA, CA 92626
Incorporation Date 2000-06-08

Paul George

Business Name History With Paul S George
Person Name Paul George
Position company contact
State FL
Address 1345 SW 14th St Miami FL 33145-1645
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Phone Number 305-858-6021

PAUL H GEORGE

Business Name HGP VENTURES, INC.
Person Name PAUL H GEORGE
Position President
State NV
Address BOX 150877 BOX 150877, ELY, NV 89301
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0494692005-6
Creation Date 2005-07-20
Type Domestic Corporation

PAUL H GEORGE

Business Name HGP VENTURES, INC.
Person Name PAUL H GEORGE
Position Secretary
State NV
Address BOX 150877 BOX 150877, ELY, NV 89301
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0494692005-6
Creation Date 2005-07-20
Type Domestic Corporation

PAUL H GEORGE

Business Name HGP VENTURES, INC.
Person Name PAUL H GEORGE
Position Treasurer
State NV
Address BOX 150877 BOX 150877, ELY, NV 89301
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0494692005-6
Creation Date 2005-07-20
Type Domestic Corporation

Paul George

Business Name George Brothers Farms
Person Name Paul George
Position company contact
State NY
Address 2212 Attica Rd Darien Center NY 14040-9752
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 241
SIC Description Dairy Farms
Phone Number
Fax Number 585-547-2363

PAUL GEORGE

Business Name GORILLA PRODUCTION GROUP, INC.
Person Name PAUL GEORGE
Position CEO
Corporation Status Active
Agent 3151 AIRWAY AVE STE Q-1, COSTA MESA, CA 92626
Care Of 3151 AIRWAY AVE STE Q-1, COSTA MESA, CA 92626
CEO PAUL GEORGE 3151 AIRWAY AVE STE Q-1, COSTA MESA, CA 92626
Incorporation Date 2007-02-08

PAUL GEORGE

Business Name GORILLA PRODUCTION GROUP, INC.
Person Name PAUL GEORGE
Position registered agent
Corporation Status Active
Agent PAUL GEORGE 3151 AIRWAY AVE STE Q-1, COSTA MESA, CA 92626
Care Of 3151 AIRWAY AVE STE Q-1, COSTA MESA, CA 92626
CEO PAUL GEORGE3151 AIRWAY AVE STE Q-1, COSTA MESA, CA 92626
Incorporation Date 2007-02-08

PAUL GEORGE

Business Name GAIL WLODINGER, INC.
Person Name PAUL GEORGE
Position registered agent
Corporation Status Dissolved
Agent PAUL GEORGE 1301 DOVE ST STE 500, NEWPORT BEACH, CA 92660
Care Of 17 RUE GREGOIRE DE TOURS, PARIS, FRANCE 75006
CEO GAIL WLODINGER17 RUE GREGOIRE DE TOURS, PARIS, FRANCE 75006
Incorporation Date 1982-07-19

Paul George

Business Name Freddie Mac
Person Name Paul George
Position company contact
State VA
Address 8200 Jones Branch Dr, Mclean, VA 22102-3107
Phone Number
Email [email protected]
Title Executive Vice President - Human Resources

Paul George

Business Name Fortune Interactive
Person Name Paul George
Position company contact
State NC
Address 3200 Atlantic Ave Ste 100, Raleigh, NC 27604-1699
Phone Number
Email [email protected]
Title Chief Executive Officer

Paul George

Business Name FRIENDS MANAGEMENT INC.
Person Name Paul George
Position registered agent
State GA
Address 1155 Sylvan Road SW, Atlanta, GA 30310
Business Contact Type Secretary
Model Type Corp
Locale None
Qualifier None
Effective Date 2011-11-04
Entity Status Active/Owes Current Year AR
Type Secretary

Paul George

Business Name Eureka Live
Person Name Paul George
Position company contact
State AR
Address 35 1/2 N Main St Eureka Springs AR 72632-3640
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 479-253-7020
Number Of Employees 3
Annual Revenue 198990

Paul George

Business Name Eagle Personnel Inc
Person Name Paul George
Position company contact
State NH
Address 6 Mary E Clark Dr Ste 10 Hampstead NH 03841-2288
Industry Business Services (Services)
SIC Code 7361
SIC Description Employment Agencies
Phone Number 603-329-1100

PAUL GEORGE

Business Name ECHOING QUACK, INC.
Person Name PAUL GEORGE
Position CEO
Corporation Status Dissolved
Agent 1619 MARALISA COURT, LIVERMORE, CA 94551
Care Of 1619 MARALISA COURT, LIVERMORE, CA 94551
CEO PAUL GEORGE 1619 MARALISA COURT, LIVERMORE, CA 94551
Incorporation Date 2004-05-06

PAUL GEORGE

Business Name ECHOING QUACK, INC.
Person Name PAUL GEORGE
Position registered agent
Corporation Status Dissolved
Agent PAUL GEORGE 1619 MARALISA COURT, LIVERMORE, CA 94551
Care Of 1619 MARALISA COURT, LIVERMORE, CA 94551
CEO PAUL GEORGE1619 MARALISA COURT, LIVERMORE, CA 94551
Incorporation Date 2004-05-06

Paul George

Business Name Desperation Ridge
Person Name Paul George
Position company contact
State IA
Address 16305 180th St What Cheer IA 50268-8543
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 212
SIC Description Beef Cattle, Except Feedlots
Phone Number 641-634-2025

Paul George

Business Name Debs Infonet
Person Name Paul George
Position company contact
State MI
Address 900 Victors Way #340, Ann Arbor, MI 48108
SIC Code 912103
Phone Number
Email [email protected]

PAUL GEORGE

Business Name DEBS INFONET
Person Name PAUL GEORGE
Position company contact
State MI
Address 900 VICTORS WAY STE 340, ANN ARBOR, MI 48108
SIC Code 6541
Phone Number 734-996-2770
Email [email protected]

Paul George

Business Name Consolidated Electric Inc
Person Name Paul George
Position company contact
State KS
Address PO Box 3273 Lawrence KS 66046-0273
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 785-749-5415
Number Of Employees 1
Annual Revenue 129360

Paul George

Business Name CAIRS
Person Name Paul George
Position company contact
State IL
Address 150 N Wacker Dr # 1310 Chicago IL 60606-1611
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 312-895-4300
Email [email protected]
Number Of Employees 8
Annual Revenue 664580
Fax Number 312-895-4313

Paul George

Business Name Big Time Plastering
Person Name Paul George
Position company contact
State GA
Address 6996 Rockland Road, Lithonia, GA 30038
SIC Code 866110
Phone Number
Email [email protected]

Paul George

Business Name Autozone
Person Name Paul George
Position company contact
State GA
Address 2375 Canton Hwy Cumming GA 30040-4322
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 770-886-5346
Number Of Employees 4
Annual Revenue 614080

Paul George

Business Name All Net Computer Solutions
Person Name Paul George
Position company contact
State MA
Address 14 South St # 8 Westborough MA 01581-1638
Industry Business Services (Services)
SIC Code 7379
SIC Description Computer Related Services, Nec
Phone Number 508-898-9057
Number Of Employees 5
Annual Revenue 813050
Fax Number 508-898-9058

Paul George

Business Name All Net Computer Solutions
Person Name Paul George
Position company contact
State MA
Address 46 E Main St Westborough MA 01581-1415
Industry Business Services (Services)
SIC Code 7379
SIC Description Computer Related Services, Nec
Phone Number 508-898-9057
Number Of Employees 5
Annual Revenue 780850
Fax Number 508-898-9058

Paul George

Business Name AG Museum Cafe
Person Name Paul George
Position company contact
State MS
Address 1150 Lakeland Dr Jackson MS 39216-4701
Industry Administration of Economic Programs (Administration)
SIC Code 9641
SIC Description Regulation Of Agricultural Marketing
Phone Number 601-981-1465

Paul George

Business Name A C S
Person Name Paul George
Position company contact
State FL
Address 5978 Bermuda Ln Naples FL 34119-9597
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5169
SIC Description Chemicals And Allied Products, Nec
Phone Number 239-593-3567

PAUL George

Person Name PAUL George
Filing Number 801455758
Position Governing Person
State TX
Address 5305 St Croix Ct, Richardson TX 75082

PAUL GEORGE

Person Name PAUL GEORGE
Filing Number 801114084
Position DIRECTOR
State TX
Address 1219 LEXINGTON, #3, TAYLOR TX 76574

PAUL GEORGE

Person Name PAUL GEORGE
Filing Number 801114084
Position TREASURER
State TX
Address 1219 LEXINGTON, #3, TAYLOR TX 76574

PAUL D GEORGE

Person Name PAUL D GEORGE
Filing Number 800837015
Position MANAGING MEMBER
State TX
Address P.O. BOX 2218, UNIVERSAL CITY TX 78148

PAUL GEORGE

Person Name PAUL GEORGE
Filing Number 131164400
Position DIRECTOR
State TX
Address 8610 LAUREL CANYON RD, IRVING TX 75063

PAUL GEORGE

Person Name PAUL GEORGE
Filing Number 800804531
Position OWNER
State TX
Address P.O. BOX 1407, ELGIN TX 78621

George Paul M

State NY
Calendar Year 2016
Employer Off Of The Med Inspector Gen
Name George Paul M
Annual Wage $70,559

Swaby Paul George

State GA
Calendar Year 2017
Employer City of Atlanta
Job Title Police Officer (E) (F) (O) (B) (S)
Name Swaby Paul George
Annual Wage $43,470

Lynch George Paul

State GA
Calendar Year 2016
Employer Gordon County Board Of Education
Job Title Bus Driver
Name Lynch George Paul
Annual Wage $13,550

George Paul Jr

State GA
Calendar Year 2016
Employer City Of Brunswick
Name George Paul Jr
Annual Wage $37,978

Lynch George Paul

State GA
Calendar Year 2015
Employer Gordon County Board Of Education
Job Title Bus Driver
Name Lynch George Paul
Annual Wage $11,814

Swaby Paul George

State GA
Calendar Year 2015
Employer City Of Atlanta
Job Title Plant Maintenance Mechanic
Name Swaby Paul George
Annual Wage $45,527

Lynch George Paul

State GA
Calendar Year 2014
Employer Gordon County Board Of Education
Job Title Bus Driver
Name Lynch George Paul
Annual Wage $11,626

Lynch George Paul

State GA
Calendar Year 2013
Employer Gordon County Board Of Education
Job Title Bus Driver
Name Lynch George Paul
Annual Wage $12,139

Lynch George Paul

State GA
Calendar Year 2012
Employer Gordon County Board Of Education
Job Title Bus Driver
Name Lynch George Paul
Annual Wage $10,377

Lynch George Paul

State GA
Calendar Year 2011
Employer Gordon County Board Of Education
Job Title Bus Driver
Name Lynch George Paul
Annual Wage $10,458

Lynch George Paul

State GA
Calendar Year 2010
Employer Gordon County Board Of Education
Job Title Bus Driver
Name Lynch George Paul
Annual Wage $10,687

George Paul B

State FL
Calendar Year 2018
Employer Hillsborough County
Job Title Company Fire Captain
Name George Paul B
Annual Wage $105,969

George Paul S

State FL
Calendar Year 2017
Employer Miami Dade College
Name George Paul S
Annual Wage $55,543

George Paul B

State FL
Calendar Year 2017
Employer Hillsborough Co Bd Of Co Commissioners
Name George Paul B
Annual Wage $88,869

George Paul

State GA
Calendar Year 2017
Employer City of Brunswick
Job Title Police Cpl/Deputy Marshal
Name George Paul
Annual Wage $42,016

George Paul

State FL
Calendar Year 2017
Employer Hernando Co Sheriff's Dept
Name George Paul
Annual Wage $46,639

George Paul B

State FL
Calendar Year 2016
Employer Hillsborough Co Bd Of Co Commissioners
Name George Paul B
Annual Wage $79,375

George Paul

State FL
Calendar Year 2016
Employer Hernando Co Sheriff's Dept
Name George Paul
Annual Wage $47,703

George Paul S

State FL
Calendar Year 2015
Employer Miami Dade College
Name George Paul S
Annual Wage $97,523

George Paul

State FL
Calendar Year 2015
Employer Hernando Co Sheriff's Dept
Name George Paul
Annual Wage $40,503

Marsden George Paul

State DE
Calendar Year 2018
Employer Indian River Sd-Htennis Tr Sch
Name Marsden George Paul
Annual Wage $30,591

Marsden George Paul

State DE
Calendar Year 2017
Employer Indian River Sd-Htennis Tr Sch
Name Marsden George Paul
Annual Wage $29,041

Marsden George Paul

State DE
Calendar Year 2016
Employer Indian River Sd-htennis Tr Sch
Name Marsden George Paul
Annual Wage $27,239

Marsden George Paul

State DE
Calendar Year 2015
Employer Indian River Sd-htennis Tr Sch
Name Marsden George Paul
Annual Wage $16,870

Marsden George Paul

State DE
Calendar Year 2015
Employer Indian River School Dist
Name Marsden George Paul
Annual Wage $126

Wettemann Paul George

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Student Athl Fac / Prog Trainee
Name Wettemann Paul George
Annual Wage $298

George Jeffrey Paul

State CO
Calendar Year 2017
Employer County of Boulder
Job Title Sheriff's Deputy I
Name George Jeffrey Paul
Annual Wage $104,113

George Jr Paul R

State AR
Calendar Year 2018
Employer Dept Of Information Systems
Job Title Computer Operator
Name George Jr Paul R
Annual Wage $38,824

George Paul S

State FL
Calendar Year 2016
Employer Miami Dade College
Name George Paul S
Annual Wage $105,644

George Jr Paul R

State AR
Calendar Year 2017
Employer Dept Of Information Systems
Job Title Computer Operator
Name George Jr Paul R
Annual Wage $38,440

Lynch George Paul

State GA
Calendar Year 2017
Employer Gordon County Board Of Education
Job Title Bus Driver
Name Lynch George Paul
Annual Wage $7,607

George Jr Paul

State GA
Calendar Year 2018
Employer City Of Brunswick
Name George Jr Paul
Annual Wage $47,402

George Paul R

State NY
Calendar Year 2016
Employer Brewster Central Schools
Name George Paul R
Annual Wage $129,935

George Paul M

State NY
Calendar Year 2015
Employer Office Of Medicaid Insp Genrl
Job Title Senr Auditor
Name George Paul M
Annual Wage $70,228

George Paul M

State NY
Calendar Year 2015
Employer Off Of The Med Inspector Gen
Name George Paul M
Annual Wage $2,667

George Paul M

State NY
Calendar Year 2015
Employer Department Of Tax & Finance
Name George Paul M
Annual Wage $64,955

George Paul R

State NY
Calendar Year 2015
Employer Brewster Central Schools
Name George Paul R
Annual Wage $126,689

George Paul W

State NH
Calendar Year 2018
Employer Sau 54 (Rochester Sd)
Name George Paul W
Annual Wage $65,358

George Paul W

State NH
Calendar Year 2017
Employer Sau 54 (Rochester Sd)
Name George Paul W
Annual Wage $64,265

George Paul W

State NH
Calendar Year 2016
Employer Sau 54 (rochester Sd)
Name George Paul W
Annual Wage $65,787

George Paul W

State NH
Calendar Year 2015
Employer Sau 54 (rochester Sd)
Name George Paul W
Annual Wage $67,854

Heuck Paul George

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Maintenance Foreman 1
Name Heuck Paul George
Annual Wage $8,875

George Paul R

State IN
Calendar Year 2018
Employer Martin County Solid Waste Management District (Martin)
Job Title Board Of Directors
Name George Paul R
Annual Wage $218

George Paul R

State IN
Calendar Year 2018
Employer Martin County (Martin)
Job Title Commissioner
Name George Paul R
Annual Wage $12,409

Swaby Paul George

State GA
Calendar Year 2018
Employer City Of Atlanta
Job Title Plant Maintenance Mechanic (D)
Name Swaby Paul George
Annual Wage $45,527

Heuck Paul George

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Maintenance Foreman 1
Name Heuck Paul George
Annual Wage $27,683

George Paul R

State IN
Calendar Year 2017
Employer Martin County (Martin)
Job Title Commissioner
Name George Paul R
Annual Wage $12,409

Heuck Paul George

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Auto Mechanic 2
Name Heuck Paul George
Annual Wage $26,343

George Paul R

State IN
Calendar Year 2016
Employer Shoals Community School Corporation (martin)
Job Title Independent Bus Dr.
Name George Paul R
Annual Wage $210

George Paul R

State IN
Calendar Year 2016
Employer Martin County Solid Waste Management District (martin)
Job Title Board Of Drirectors
Name George Paul R
Annual Wage $255

George Paul R

State IN
Calendar Year 2016
Employer Martin County (martin)
Job Title Commissioner
Name George Paul R
Annual Wage $12,164

George Paul J

State IN
Calendar Year 2016
Employer Bartholomew Consolidated School Corporation (bartholomew)
Job Title Tch Assistant
Name George Paul J
Annual Wage $11,450

Heuck Paul George

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title Auto Mechanic 2
Name Heuck Paul George
Annual Wage $25,363

George Paul R

State IN
Calendar Year 2015
Employer Shoals Community School Corporation (martin)
Job Title Independent Bus Dr.
Name George Paul R
Annual Wage $15,184

George Paul R

State IN
Calendar Year 2015
Employer Martin County Solid Waste Management District (martin)
Job Title Board Of Directors
Name George Paul R
Annual Wage $255

George Paul R

State IN
Calendar Year 2015
Employer Martin County (martin)
Job Title Commissioner
Name George Paul R
Annual Wage $12,164

George Paul J

State IN
Calendar Year 2015
Employer Bartholomew Consolidated School Corporation (bartholomew)
Job Title Tch Assistant
Name George Paul J
Annual Wage $19,640

Lynch George Paul

State GA
Calendar Year 2018
Employer Gordon County Board Of Education
Job Title Bus Driver
Name Lynch George Paul
Annual Wage $8,187

George Paul R

State IN
Calendar Year 2017
Employer Martin County Solid Waste Management District (Martin)
Job Title Board Of Directors
Name George Paul R
Annual Wage $291

St George Paul

State AZ
Calendar Year 2015
Employer City Of Sierra Vista
Job Title Pt Transit Driver
Name St George Paul
Annual Wage $6,228

Paul George

Name Paul George
Address 3 Ocean View Rd Kennebunk ME 04043 -7226
Phone Number 207-985-2840
Gender Male
Date Of Birth 1945-09-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed College
Language English

Paul K George

Name Paul K George
Address 1865 Francis Ave Muskegon MI 49442 -5482
Phone Number 231-767-1836
Email [email protected]
Gender Male
Date Of Birth 1958-11-22
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 Greater than $9,999
Education Completed High School
Language English

Paul W George

Name Paul W George
Address 20930 Westhampton Ave Southfield MI 48075 -7921
Phone Number 248-353-8240
Mobile Phone 248-396-5844
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed High School
Language English

Paul D George

Name Paul D George
Address 31170 Country Ridge Cir Farmington MI 48331 -1118
Phone Number 248-661-8873
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Paul V George

Name Paul V George
Address 3109 Copperfield Ct Bowling Green KY 42104 -4588
Phone Number 270-842-0022
Email [email protected]
Gender Male
Date Of Birth 1944-11-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Paul E George

Name Paul E George
Address 2444 S Bonn St Wichita KS 67217 -1814
Phone Number 316-943-5782
Gender Male
Date Of Birth 1934-06-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed Graduate School
Language English

Paul M George

Name Paul M George
Address 123 Bayley Cir Noblesville IN 46062 -9014
Phone Number 317-877-2096
Gender Male
Date Of Birth 1929-12-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed College
Language English

Paul George

Name Paul George
Address 13484 Monterey St Spring Hill FL 34609 -6553
Phone Number 352-683-1550
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Range Of New Credit 3001
Education Completed College
Language English

Paul R George

Name Paul R George
Address 169 Se Stanford Pl Lake City FL 32025 -8242
Phone Number 386-719-4762
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed High School
Language English

Paul T George

Name Paul T George
Address 3904 Ridgecrest Cir Crestwood KY 40014 -9562
Phone Number 502-365-1044
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed College
Language English

Paul J George

Name Paul J George
Address 16199 Petro Dr Mishawaka IN 46544 -6422
Phone Number 574-255-5385
Mobile Phone 574-255-5385
Gender Male
Date Of Birth 1926-04-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed College
Language English

Paul George

Name Paul George
Address 11084 S Obispo Dr Goodyear AZ 85338 -9638
Phone Number 602-908-6592
Telephone Number 602-908-6592
Mobile Phone 602-908-6592
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Paul T George

Name Paul T George
Address 1026 Clinton Ave Oak Park IL 60304-1824 -1824
Phone Number 708-386-5254
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Range Of New Credit 0
Education Completed College
Language English

Paul M George

Name Paul M George
Address 11524 Monterey Dr Belleville MI 48111 -4814
Phone Number 734-699-5543
Gender Male
Date Of Birth 1958-01-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Paul R George

Name Paul R George
Address 20299 George Ln Shoals IN 47581 -7644
Phone Number 812-388-7149
Mobile Phone 812-388-7149
Gender Male
Date Of Birth 1971-06-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Paul D George

Name Paul D George
Address PO Box 248 Millersburg KY 40348-0248 -0248
Phone Number 859-484-2058
Gender Male
Date Of Birth 1933-09-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Paul D George

Name Paul D George
Address 3624 E Lark Ln Kingman AZ 86409 -2841
Phone Number 928-757-9267
Gender Male
Date Of Birth 1935-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed College
Language English

Paul E George

Name Paul E George
Address 6405 Faragher Rd Ovid MI 48866 -9663
Phone Number 989-834-1700
Gender Male
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 1001
Education Completed College
Language English

GEORGE, PAUL G

Name GEORGE, PAUL G
Amount 5000.00
To Freddie Mac
Year 2008
Transaction Type 15
Filing ID 27990076010
Application Date 2007-04-11
Contributor Occupation EVP Human Resources
Contributor Employer Freddie Mac
Contributor Gender M
Committee Name Freddie Mac
Address 2912 N St NW WASHINGTON DC

GEORGE, PAUL G

Name GEORGE, PAUL G
Amount 5000.00
To Freddie Mac
Year 2006
Transaction Type 15
Filing ID 26930177849
Application Date 2006-05-05
Contributor Occupation EVP Human Resources
Contributor Employer Freddie Mac
Contributor Gender M
Committee Name Freddie Mac
Address 2912 N St NW WASHINGTON DC

GEORGE, PAUL M

Name GEORGE, PAUL M
Amount 2500.00
To BARRETT, TOM (G)
Year 2010
Application Date 2010-01-20
Contributor Occupation OPTOMETRIST
Contributor Employer WISCONSIN VISION
Recipient Party D
Recipient State WI
Seat state:governor
Address 19175 BLUE RIDGE CT BROOKFIELD WI

GEORGE, PAUL G

Name GEORGE, PAUL G
Amount 2300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27931420937
Application Date 2007-09-05
Contributor Occupation EVP- Human Resources
Contributor Employer Freddie Mac
Organization Name Freddie Mac
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2912 N St NW WASHINGTON DC

GEORGE, PAUL

Name GEORGE, PAUL
Amount 2100.00
To Steven D Acuff (R)
Year 2006
Transaction Type 15
Filing ID 26960354339
Application Date 2006-04-30
Contributor Occupation Self Employed
Contributor Employer Fortune Interactive
Organization Name Fortune Interactive
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name Cmte to Elect Steve Acuff
Seat federal:house
Address 3200 Atlantic Ave RALEIGH NC

GEORGE, PAUL G MR

Name GEORGE, PAUL G MR
Amount 2000.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24991100111
Application Date 2004-03-03
Contributor Occupation EXECUTIVE VICE PRESI
Contributor Employer WACHOVIA
Organization Name Wachovia Bank
Contributor Gender M
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 2862 FAIRMONT Rd WINSTON SALEM NC

GEORGE, PAUL J

Name GEORGE, PAUL J
Amount 570.00
To National Assn of Realtors
Year 2004
Transaction Type 15
Filing ID 23991701218
Application Date 2003-07-01
Contributor Occupation Real Estate Broker
Contributor Employer Coldwell Banker King Thompson
Contributor Gender U
Committee Name National Assn of Realtors
Address 110 Polaris Parkway WESTERVILLE OH

GEORGE, PAUL M

Name GEORGE, PAUL M
Amount 500.00
To Matthew J Flynn (D)
Year 2004
Transaction Type 15
Filing ID 24971318508
Application Date 2004-04-26
Contributor Occupation Owner
Contributor Employer Wisconsin Vision
Organization Name Wisconsin Vision
Contributor Gender M
Recipient Party D
Recipient State WI
Committee Name Matt Flynn for Congress
Seat federal:house
Address 19175 Blue Ridge Court BROOKFIELD WI

GEORGE, PAUL

Name GEORGE, PAUL
Amount 500.00
To ROMNEY, MITT (G)
Year 2004
Application Date 2003-12-31
Contributor Occupation ATTORNEY
Contributor Employer KELLOGG & GEORGE, P.C.
Recipient Party R
Recipient State MA
Seat state:governor
Address 22 ORDWAY RD WELLESLEY HILLS MA

GEORGE, PAUL

Name GEORGE, PAUL
Amount 500.00
To GALVIN, WILLIAM FRANCIS
Year 2006
Application Date 2005-03-07
Contributor Occupation IT SUPERVISOR
Contributor Employer DEPT OF PUBLIC HEALTH
Recipient Party D
Recipient State MA
Seat state:office
Address 16 GORDON ST SOMERVILLE MA

GEORGE, PAUL G

Name GEORGE, PAUL G
Amount 416.00
To Freddie Mac
Year 2008
Transaction Type 15
Filing ID 28991843683
Application Date 2008-07-31
Contributor Occupation EVP-HR & Corporate Services
Contributor Employer Freddie Mac
Contributor Gender M
Committee Name Freddie Mac
Address 2912 N St NW WASHINGTON DC

GEORGE, PAUL

Name GEORGE, PAUL
Amount 250.00
To David Vitter (R)
Year 2010
Transaction Type 15
Filing ID 11020012651
Application Date 2010-08-31
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name David Vitter for US Senate
Seat federal:senate

GEORGE, PAUL P

Name GEORGE, PAUL P
Amount 250.00
To Democratic Central Cmte of Washington
Year 2006
Transaction Type 15
Filing ID 27930017834
Application Date 2006-05-02
Contributor Occupation Horse Racing Commiss
Contributor Employer WA State
Organization Name Washington State
Contributor Gender M
Recipient Party D
Committee Name Democratic Central Cmte of Washington
Address 5305 Meadow Lane Court YAKIMA WA

GEORGE, PAUL

Name GEORGE, PAUL
Amount 250.00
To Lisa Murkowski (R)
Year 2004
Transaction Type 15
Filing ID 24020640794
Application Date 2004-07-22
Contributor Occupation KELLOGG & GEORGE
Organization Name Kellogg & George
Contributor Gender M
Recipient Party R
Recipient State AK
Committee Name Lisa Murkowski - US Senate
Seat federal:senate

GEORGE, PAUL E

Name GEORGE, PAUL E
Amount 225.00
To Moveon.org
Year 2004
Transaction Type 15
Filing ID 24971684906
Application Date 2004-09-01
Contributor Occupation Network Admin/Helpde
Contributor Employer Woodrow Wilson Int'l Center for Schola
Contributor Gender M
Committee Name Moveon.org
Address 7203B Eubanks Loop FORT MEADE MD

GEORGE, PAUL

Name GEORGE, PAUL
Amount 206.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 26950505279
Application Date 2006-08-25
Contributor Occupation S W Engineer
Contributor Employer Gene Logic
Organization Name Gene Logic
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 1608 Timberline Rd SILVER SPRING MD

GEORGE, PAUL

Name GEORGE, PAUL
Amount 200.00
To Moveon.org
Year 2008
Transaction Type 24t
Filing ID 28992406064
Application Date 2008-09-18
Contributor Occupation Profesor
Contributor Employer University of Florida
Contributor Gender M
Committee Name Moveon.org
Address 3211 NW 58th Blvd GAINESVILLE FL

GEORGE, PAUL

Name GEORGE, PAUL
Amount 200.00
To Alan Grayson (D)
Year 2010
Transaction Type 15
Filing ID 10991810640
Application Date 2010-08-02
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Cmte to Elect Alan Grayson
Seat federal:house

GEORGE, PAUL

Name GEORGE, PAUL
Amount 150.00
To POLIQUIN, BRUCE
Year 2010
Application Date 2009-12-06
Contributor Occupation ATTORNEY
Contributor Employer KELLOG & GEORGE
Recipient Party R
Recipient State ME
Seat state:governor
Address 22 ORDWAY RD WELLESLEY MA

GEORGE, PAUL

Name GEORGE, PAUL
Amount 150.00
To BAKER, CHARLES D (G)
Year 2010
Application Date 2010-04-09
Contributor Occupation ATTORNEY
Contributor Employer KELLOGG & GEORGE
Recipient Party R
Recipient State MA
Seat state:governor
Address 22 ORDWAY RD WELLESLEY MA

GEORGE, PAUL

Name GEORGE, PAUL
Amount 125.00
To SHERIDAN, MIKE
Year 20008
Application Date 2007-09-21
Contributor Occupation OWNER
Contributor Employer WISCONSIN VISION
Recipient Party D
Recipient State WI
Seat state:lower
Address 19175 BLUE RIDGE CT BROOKFIELD WI

GEORGE, PAUL

Name GEORGE, PAUL
Amount 100.00
To RESOR, PAMELA P
Year 2004
Application Date 2004-11-05
Recipient Party D
Recipient State MA
Seat state:upper
Address 19 ROBIN RD WESTBOROUGH MA

GEORGE, PAUL

Name GEORGE, PAUL
Amount 100.00
To PORTER, CHARLES R
Year 20008
Application Date 2006-01-30
Contributor Occupation CATERER
Contributor Employer CATERING BY UNREADABLE
Recipient Party R
Recipient State MS
Seat state:upper
Address PO BOX 2609 RIDGELAND MS

GEORGE, PAUL

Name GEORGE, PAUL
Amount 100.00
To POLITO, KARYN E
Year 20008
Application Date 2008-03-15
Contributor Occupation ENGLISH CONSULTANT
Recipient Party R
Recipient State MA
Seat state:lower
Address 19 ROBIN RD WESTBOROUGH MA

GEORGE, PAUL

Name GEORGE, PAUL
Amount 100.00
To POLITO, KARYN E
Year 2006
Application Date 2006-08-25
Recipient Party R
Recipient State MA
Seat state:lower
Address 19 ROBIN RD WESTBOROUGH MA

GEORGE, PAUL

Name GEORGE, PAUL
Amount 30.00
To CAMPBELL, WILLIAM C
Year 2010
Application Date 2010-06-25
Recipient Party R
Recipient State MA
Seat state:office
Address 189 WINN ST WOBURN MA

GEORGE, PAUL

Name GEORGE, PAUL
Amount 25.00
To EHRLICH JR, ROBERT L (G)
Year 2006
Application Date 2006-11-02
Recipient Party R
Recipient State MD
Seat state:governor
Address 905 CAMDEN AVE CUMBERLAND MD

GEORGE, PAUL

Name GEORGE, PAUL
Amount 25.00
To ROMNEY, MITT (G)
Year 2004
Application Date 2004-06-28
Contributor Occupation UNKNOWN
Contributor Employer UNKNOWN
Recipient Party R
Recipient State MA
Seat state:governor
Address TREATY ELM LN STOW MA

GEORGE, PAUL

Name GEORGE, PAUL
Amount 25.00
To HUTH, TIM
Year 2010
Application Date 2010-08-16
Contributor Occupation PROFESSOR UF
Recipient Party D
Recipient State FL
Seat state:lower
Address 3211 N W 58TH BLVD GAINESVILLE FL

GEORGE, PAUL

Name GEORGE, PAUL
Amount 20.00
To DANIELS, MITCH (G)
Year 2006
Application Date 2006-04-21
Recipient Party R
Recipient State IN
Seat state:governor
Address 123 BAYLEY CIRCLE NOBLESVILLE IN

GEORGE, PAUL

Name GEORGE, PAUL
Amount 15.00
To DANIELS, MITCH (G)
Year 2004
Application Date 2004-07-07
Recipient Party R
Recipient State IN
Seat state:governor
Address 123 BAYLEY CIRCLE NOBLESVILLE IN

GEORGE, PAUL

Name GEORGE, PAUL
Amount 15.00
To DANIELS, MITCH (G)
Year 2004
Application Date 2004-10-07
Recipient Party R
Recipient State IN
Seat state:governor
Address 123 BAYLEY CIRCLE NOBLESVILLE IN

GEORGE, PAUL

Name GEORGE, PAUL
Amount 10.00
To DANIELS, MITCH (G)
Year 20008
Application Date 2007-12-03
Recipient Party R
Recipient State IN
Seat state:governor
Address 123 BAYLEY CIRCLE NOBLESVILLE IN

GEORGE, PAUL

Name GEORGE, PAUL
Amount 10.00
To DANIELS, MITCH (G)
Year 20008
Application Date 2008-03-17
Recipient Party R
Recipient State IN
Seat state:governor
Address 123 BAYLEY CIRCLE NOBLESVILLE IN

GEORGE, PAUL

Name GEORGE, PAUL
Amount 10.00
To DANIELS, MITCH (G)
Year 2006
Application Date 2006-10-02
Recipient Party R
Recipient State IN
Seat state:governor
Address 123 BAYLEY CIRCLE NOBLESVILLE IN

GEORGE, PAUL G

Name GEORGE, PAUL G
Amount -505.00
To Freddie Mac
Year 2008
Transaction Type 22y
Filing ID 28933549830
Application Date 2008-09-23
Contributor Gender M
Committee Name Freddie Mac

GEORGE A PAUL SR

Name GEORGE A PAUL SR
Year Built 1959
Address 346 N Charles Street Daytona Beach FL
Value 2964
Landvalue 2964
Buildingvalue 21723
Airconditioning Yes
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Single Family
Price 50031

GEORGE PAUL

Name GEORGE PAUL
Physical Address 13915 NE 16 AVE, North Miami, FL 33161
Owner Address 13915 NE 16 AVE, NO MIAMI, FL 33161
Ass Value Homestead 66640
Just Value Homestead 66640
County Miami Dade
Year Built 1950
Area 1212
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 13915 NE 16 AVE, North Miami, FL 33161

GEORGE PAUL

Name GEORGE PAUL
Physical Address 4913 18TH ST, ZEPHYRHILLS, FL 33542
Owner Address 4913 18TH ST, ZEPHYRHILLS, FL 33542
County Pasco
Year Built 1948
Area 1036
Land Code Single Family
Address 4913 18TH ST, ZEPHYRHILLS, FL 33542

GEORGE PAUL &

Name GEORGE PAUL &
Physical Address 4181 NW 1ST AVE, BOCA RATON, FL 33431
Owner Address 902 CLINT MOORE RD STE 138, BOCA RATON, FL 33487
County Palm Beach
Year Built 1972
Area 8640
Land Code Warehousing, distribution terminals, trucking
Address 4181 NW 1ST AVE, BOCA RATON, FL 33431

GEORGE PAUL &

Name GEORGE PAUL &
Physical Address 11173 PACIFICA ST, LAKE WORTH, FL 33449
Owner Address 11173 PACIFICA ST, LAKE WORTH, FL 33449
Ass Value Homestead 251045
Just Value Homestead 255728
County Palm Beach
Year Built 2002
Area 3415
Land Code Single Family
Address 11173 PACIFICA ST, LAKE WORTH, FL 33449

GEORGE PAUL A

Name GEORGE PAUL A
Physical Address 1016 BLACK WILLOW DR, OVIEDO, FL 32765
Owner Address 1016 BLACK WILLOW DR, OVIEDO, FL 32765
Ass Value Homestead 115633
Just Value Homestead 125982
County Seminole
Year Built 1990
Area 1772
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1016 BLACK WILLOW DR, OVIEDO, FL 32765

GEORGE PAUL B

Name GEORGE PAUL B
Physical Address 10811 PROVIDENCE OAKS DR, RIVERVIEW, FL 33578
Owner Address 10811 PROVIDENCE OAKS DR, RIVERVIEW, FL 33578
Ass Value Homestead 116579
Just Value Homestead 121554
County Hillsborough
Year Built 1986
Area 1867
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10811 PROVIDENCE OAKS DR, RIVERVIEW, FL 33578

GEORGE PAUL B JR

Name GEORGE PAUL B JR
Physical Address 54420 COUNTY ROAD 445, ASTOR FL, FL 32102
Ass Value Homestead 1475
Just Value Homestead 1475
County Lake
Applicant Status Husband
Co Applicant Status Wife
Land Code Vacant Residential
Address 54420 COUNTY ROAD 445, ASTOR FL, FL 32102

GEORGE PAUL BRIAN

Name GEORGE PAUL BRIAN
Physical Address RICHARDSON LN, PIERSON, FL 32180
County Volusia
Land Code Ornamentals, miscellaneous agricultural
Address RICHARDSON LN, PIERSON, FL 32180

GEORGE PAUL C + PATRICIA C

Name GEORGE PAUL C + PATRICIA C
Physical Address 11400 OCEAN WALK LN, FORT MYERS, FL 33908
Owner Address 11173 PACIFICA ST, WELLINGTON, FL 33449
County Lee
Year Built 2004
Area 623
Land Code Condominiums
Address 11400 OCEAN WALK LN, FORT MYERS, FL 33908

GEORGE PAUL D

Name GEORGE PAUL D
Physical Address 2489 AUBURN BLVD, PORT CHARLOTTE, FL 33948
Sale Price 77000
Sale Year 2012
County Charlotte
Year Built 1976
Area 1710
Land Code Single Family
Address 2489 AUBURN BLVD, PORT CHARLOTTE, FL 33948
Price 77000

GEORGE PAUL D

Name GEORGE PAUL D
Physical Address 3101 PERCY RD, JACKSONVILLE, FL 32218
Owner Address 3101 PERCY RD, JACKSONVILLE, FL 32218
Sale Price 315000
Sale Year 2012
Ass Value Homestead 256311
Just Value Homestead 256311
County Duval
Year Built 2005
Area 3360
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3101 PERCY RD, JACKSONVILLE, FL 32218
Price 315000

GEORGE PAUL D

Name GEORGE PAUL D
Physical Address 2037 EVERGREEN AVE, JACKSONVILLE, FL 32206
Owner Address 2037 EVERGREEN AVE, JACKSONVILLE, FL 32206
Ass Value Homestead 14826
Just Value Homestead 14826
County Duval
Year Built 1922
Area 860
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2037 EVERGREEN AVE, JACKSONVILLE, FL 32206

GEORGE PAUL D &

Name GEORGE PAUL D &
Physical Address 26502 BRAHMA DR, WESLEY CHAPEL, FL 33544
Owner Address CYNTHIA A GREEN, ZEPHYRHILLS, FL 33544
Ass Value Homestead 43617
Just Value Homestead 43617
County Pasco
Year Built 1996
Area 1648
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 26502 BRAHMA DR, WESLEY CHAPEL, FL 33544

GEORGE PAUL D & CYNTHIA A

Name GEORGE PAUL D & CYNTHIA A
Physical Address 26554 BRAHMA DR, WESLEY CHAPEL, FL 33544
Owner Address 26502 BRAHMA DR, ZEPHYRHILLS, FL 33544
County Pasco
Year Built 1992
Area 1488
Land Code Mobile Homes
Address 26554 BRAHMA DR, WESLEY CHAPEL, FL 33544

GEORGE J MIVILLE & PAUL MIVILL

Name GEORGE J MIVILLE & PAUL MIVILL
Physical Address 1101 NW 14 AVE, Homestead, FL 33030
Owner Address 8190 SW 184 LN, MIAMI, FL 33157
County Miami Dade
Year Built 1971
Area 1542
Land Code Multi-family - less than 10 units
Address 1101 NW 14 AVE, Homestead, FL 33030

GEORGE PAUL D + POLLY

Name GEORGE PAUL D + POLLY
Physical Address 211 RAINBOW DR, FLORAHOME, FL 32140
Owner Address C/O PAUL DANIEL GEORGE JR, JACKSONVILLE FL, 32205
County Putnam
Land Code Vacant Residential
Address 211 RAINBOW DR, FLORAHOME, FL 32140

GEORGE PAUL ENTERPRISES INC

Name GEORGE PAUL ENTERPRISES INC
Physical Address 1644 PARAKEET CT, MELBOURNE, FL 32935
Owner Address P O BOX 360922, MELBOURNE, FL 32936
County Brevard
Year Built 1983
Area 1417
Land Code Single Family
Address 1644 PARAKEET CT, MELBOURNE, FL 32935

GEORGE PAUL GREMER JR &W SARA

Name GEORGE PAUL GREMER JR &W SARA
Physical Address 1844 SW 5 ST, Miami, FL 33135
Owner Address 1844 SW 5 ST, MIAMI, FL 33135
Ass Value Homestead 122554
Just Value Homestead 186754
County Miami Dade
Year Built 1920
Area 1734
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1844 SW 5 ST, Miami, FL 33135

GEORGE PAUL MEDEROS

Name GEORGE PAUL MEDEROS
Physical Address 7737 SW 88 ST C101, Unincorporated County, FL 33143
Owner Address 7737 SW 88 ST #C101, MIAMI, FL 33156
Ass Value Homestead 81990
Just Value Homestead 81990
County Miami Dade
Year Built 1965
Area 1010
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 7737 SW 88 ST C101, Unincorporated County, FL 33143

PAUL, GEORGE

Name PAUL, GEORGE
Physical Address 79 LYON AVE
Owner Address 79 LYON AVE
Sale Price 10
Ass Value Homestead 39800
County middlesex
Address 79 LYON AVE
Value 61800
Net Value 61800
Land Value 22000
Prior Year Net Value 61800
Transaction Date 2011-05-03
Property Class Residential
Deed Date 1967-03-08
Sale Assessment 61800
Year Constructed 1947
Price 10

PAUL, GEORGE V. AND BEDCY GEORGE

Name PAUL, GEORGE V. AND BEDCY GEORGE
Physical Address 49 CEDAR STREET
Owner Address 49 CEDAR STREET
Sale Price 540000
Ass Value Homestead 204000
County monmouth
Address 49 CEDAR STREET
Value 409500
Net Value 409500
Land Value 205500
Prior Year Net Value 409500
Transaction Date 2010-02-23
Property Class Residential
Deed Date 2007-04-30
Sale Assessment 529400
Year Constructed 1996
Price 540000

GEORGE F/JOAN H PAUL

Name GEORGE F/JOAN H PAUL
Address 100-50 198 STREET, NY 11423
Value 324000
Full Value 324000
Block 10864
Lot 30
Stories 2.5

GEORGE P. PAUL, AS TR

Name GEORGE P. PAUL, AS TR
Address 80-19 NORTHERN BOULEVARD, NY 11372
Value 961000
Full Value 961000
Block 1176
Lot 36
Stories 3

GEORGE PAUL CARUSELLE

Name GEORGE PAUL CARUSELLE
Address 60 SUNNYSIDE TERRACE, NY 10301
Value 486000
Full Value 486000
Block 610
Lot 75
Stories 2

PAUL GEORGE

Name PAUL GEORGE
Address 478 AMBOY STREET, NY 11212
Value 252000
Full Value 252000
Block 3610
Lot 43
Stories 2

PAUL KOS GEORGE

Name PAUL KOS GEORGE
Address 186 80 STREET, NY 11209
Value 906000
Full Value 906000
Block 5986
Lot 35
Stories 2.5

GEORGE A PAUL & NANCY M PAUL

Name GEORGE A PAUL & NANCY M PAUL
Year Built 1972
Address 2265 John Anderson Drive Ormond Beach FL
Value 63988
Landvalue 63988
Buildingvalue 161243
Airconditioning Yes
Numberofbathrooms 3
Bedrooms 5
Numberofbedrooms 5
Type Single Family
Price 196457

GEORGE A PAUL & WANDA PAUL

Name GEORGE A PAUL & WANDA PAUL
Address 76 Freeman Street Newton MA

GEORGE A PAUL JR

Name GEORGE A PAUL JR
Address 961 Woodview Road Cleveland Heights OH 44121
Value 21600
Usage Single Family Dwelling

GEORGE PAUL DANIEL + POLLY

Name GEORGE PAUL DANIEL + POLLY
Physical Address 107 JUPITER DR, FLORAHOME, FL 32140
Owner Address C/O PAUL DANIEL GEORGE JR, JACKSONVILLE FL, 32205
County Putnam
Year Built 1949
Area 1634
Land Code Miscellaneous Residential (migrant camps, boa
Address 107 JUPITER DR, FLORAHOME, FL 32140

GEORGE AMAR PAUL

Name GEORGE AMAR PAUL
Physical Address 1015 NE 93 ST, Miami Shores, FL 33138
Owner Address 1015 NE 93 ST, MIAMI SHORES, FL
Sale Price 575000
Sale Year 2012
Ass Value Homestead 464956
Just Value Homestead 472195
County Miami Dade
Year Built 1971
Area 3603
Applicant Status Wife
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1015 NE 93 ST, Miami Shores, FL 33138
Price 575000

PAUL GEORGE

Name PAUL GEORGE
Type Voter
State FL
Address 806 NW 164TH AVE, PEMBROKE PINES, FL 33028
Phone Number 954-347-1333
Email Address [email protected]

PAUL GEORGE

Name PAUL GEORGE
Type Independent Voter
State NC
Address 3200 ATLANTIC AVE, RALEIGH, NC 27604
Phone Number 919-532-0605
Email Address [email protected]

PAUL GEORGE

Name PAUL GEORGE
Type Voter
State NY
Address PO BOX 141, CHURCHVILLE, NY 14428
Phone Number 917-560-1672
Email Address [email protected]

PAUL GEORGE

Name PAUL GEORGE
Type Republican Voter
State NY
Address 2212 ATTICA RD, DARIEN CENTER, NY 14040
Phone Number 914-426-7207
Email Address [email protected]

PAUL GEORGE

Name PAUL GEORGE
Type Republican Voter
State FL
Address 12450 BISCAYNE BLVD, JACKSONVILLE, FL 32218
Phone Number 904-607-0718
Email Address [email protected]

PAUL GEORGE

Name PAUL GEORGE
Type Voter
State FL
Address 12450 BISCAYNE, JACKSONVILLE, FL 32218
Phone Number 904-487-0670
Email Address [email protected]

PAUL GEORGE

Name PAUL GEORGE
Type Voter
State IL
Address 15 E 23RD ST APT 209, STERLING, IL 61081
Phone Number 815-955-3484
Email Address [email protected]

PAUL GEORGE

Name PAUL GEORGE
Type Voter
State IL
Address 501 WIKER DR, ROCK FALLS, IL 61071
Phone Number 815-878-5095
Email Address [email protected]

PAUL GEORGE

Name PAUL GEORGE
Type Republican Voter
State HI
Address P.O. BOX 880624, PUKALANI, HI 96788
Phone Number 808-276-2370
Email Address [email protected]

PAUL GEORGE

Name PAUL GEORGE
Type Voter
State NJ
Address 449 BRANCH AVE, LITTLE SILVER, NJ 7739
Phone Number 732-616-3054
Email Address [email protected]

PAUL GEORGE

Name PAUL GEORGE
Type Republican Voter
State FL
Address 1825 OLD LAKEPORT RD # 38, MOORE HAVEN, FL 33471
Phone Number 727-460-2221
Email Address [email protected]

PAUL GEORGE

Name PAUL GEORGE
Type Independent Voter
State NY
Address 150 COREY PL, HUNTINGTN STA, NY 11746
Phone Number 631-838-6809
Email Address [email protected]

PAUL GEORGE

Name PAUL GEORGE
Type Republican Voter
State IL
Address 102 BETTY LN, O FALLON, IL 62269
Phone Number 618-806-7064
Email Address [email protected]

PAUL GEORGE

Name PAUL GEORGE
Type Democrat Voter
State MS
Address 105 SAINT ANNES BAY, RIDGELAND, MS 39157
Phone Number 601-807-5999
Email Address [email protected]

PAUL GEORGE

Name PAUL GEORGE
Type Independent Voter
State NY
Address 450 KELL PL, SEAFORD, NY 11783
Phone Number 516-523-4323
Email Address [email protected]

PAUL GEORGE

Name PAUL GEORGE
Type Independent Voter
State AR
Address 217 POPLAR ST, JACKSONVILLE, AR 72076
Phone Number 501-837-9435
Email Address [email protected]

PAUL GEORGE

Name PAUL GEORGE
Type Voter
State LA
Address 3691 BIG BEND RD, MOREAUVILLE, LA 71355
Phone Number 318-997-2680
Email Address [email protected]

PAUL GEORGE

Name PAUL GEORGE
Type Independent Voter
State AL
Address 299 BELVIEW DR, KILLEN, AL 35645
Phone Number 256-603-3138
Email Address [email protected]

PAUL C GEORGE

Name PAUL C GEORGE
Visit Date 4/13/10 8:30
Appointment Number U85247
Type Of Access VA
Appt Made 2/22/11 11:37
Appt Start 2/22/11 13:00
Appt End 2/22/11 23:59
Total People 9
Last Entry Date 2/22/11 11:37
Meeting Location VISITORS
Caller VISITORS
Release Date 05/27/2011 07:00:00 AM +0000

Paul George

Name Paul George
Car TOYOTA RAV4
Year 2007
Address PO Box 5938, Bellingham, WA 98227-5938
Vin JTMBD32V076031084

PAUL GEORGE

Name PAUL GEORGE
Car TOYOTA CAMRY
Year 2007
Address 3123 GOLFSIDE DR, NAPLES, FL 34110-7005
Vin 4T1BE46K07U090646
Phone 239-593-3567

PAUL GEORGE

Name PAUL GEORGE
Car TOYOTA CAMRY
Year 2007
Address 8610 LAUREL CANYON RD, IRVING, TX 75063-3921
Vin 4T1BE46K17U050205

PAUL GEORGE

Name PAUL GEORGE
Car Eagle Summit 4dr Sedan
Year 2007
Address 10650 Whitehawk Dr, Reno, NV 89508-8275
Vin 4EXFT35247S039636

PAUL GEORGE

Name PAUL GEORGE
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 1162 12TH AVE, BARRON, WI 54812-9287
Vin 1GCHK29D97E107169

PAUL GEORGE

Name PAUL GEORGE
Car GMC ENVOY
Year 2007
Address 3912 WHIRLWIND ST, BRYANT, AR 72022-6710
Vin 1GKDS13S872292322

PAUL GEORGE

Name PAUL GEORGE
Car GMC ENVOY
Year 2007
Address 34699 Deer Run Dr, North Ridgeville, OH 44039-6418
Vin 1GKET63M672174432

PAUL GEORGE

Name PAUL GEORGE
Car FORD EDGE
Year 2007
Address 147 Carter Rd, Sparta, MO 65753-9325
Vin 2FMDK48C27BB02583
Phone 417-634-5130

PAUL GEORGE

Name PAUL GEORGE
Car GMC YUKON XL
Year 2007
Address 3912 WHIRLWIND ST, BRYANT, AR 72022-6710
Vin 1GKFK668X7J384026

PAUL GEORGE

Name PAUL GEORGE
Car HUMMER H3 4WD 4dr SUV
Year 2007
Address 5101 Temple Dr, Amarillo, TX 79110-3130
Vin 5GXSL12157M007256

PAUL GEORGE

Name PAUL GEORGE
Car HUMMER H3
Year 2007
Address 8128 TINSLEY LN, FORT WORTH, TX 76108-3130
Vin 5GTDN13E678125640

PAUL GEORGE

Name PAUL GEORGE
Car HYUNDAI SANTA FE
Year 2007
Address 59 REITHEL ST, AUBURN, MA 01501-1923
Vin 5NMSH73E47H003219

PAUL GEORGE

Name PAUL GEORGE
Car MAZDA MAZDA6
Year 2007
Address 7020 40th Ave N, Saint Petersburg, FL 33709-4612
Vin 1YVHP80C775M35029
Phone

PAUL GEORGE

Name PAUL GEORGE
Car CHRYSLER PT CRUISER
Year 2007
Address 4511 SE COTTONWOOD TER, STUART, FL 34997-4112
Vin 3A4FY48B67T615613
Phone 772-221-0517

Paul George

Name Paul George
Car BUICK LUCERNE
Year 2007
Address PO Box 248, Millersburg, KY 40348-0248
Vin 1G4HP57257U228898

Paul George

Name Paul George
Car FORD F-150
Year 2007
Address 4202 Lexington Dr, Trenton, MI 48183-4133
Vin 1FTPX14V97FA06778

Paul George

Name Paul George
Car CHEVROLET SILVERADO 2500HD
Year 2007
Address 6028 Arendes Dr, Saint Louis, MO 63116-3104
Vin 1GCHK24K47E595789
Phone 314-353-9044

Paul George

Name Paul George
Car DODGE CALIBER
Year 2007
Address PO Box 1407, Elgin, TX 78621-1407
Vin 1B3HB28B87D536701

PAUL GEORGE

Name PAUL GEORGE
Car DODGE DURANGO
Year 2007
Address 16701 N HEATHERWILDE BLVD APT 312, PFLUGERVILLE, TX 78660-5226
Vin 1D8HD58257F560857

PAUL GEORGE

Name PAUL GEORGE
Car GMC SIERRA 1500 CLASSIC
Year 2007
Address 499 BEECH LOG RD, WATERTOWN, TN 37184-4209
Vin 1GTEC19X07Z612269

Paul George

Name Paul George
Domain coreperformancemgmt.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-30
Update Date 2013-02-28
Registrar Name GODADDY.COM, LLC
Registrant Address 902 Clint Moore Rd. Boca Raton Florida 33487
Registrant Country UNITED STATES

GEORGE, PAUL

Name GEORGE, PAUL
Domain trucleanplus.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-06-23
Update Date 2011-06-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PO BOX 601 BELLEVILLE MI 48112-0601
Registrant Country UNITED STATES
Registrant Fax 7346993002

george, paul

Name george, paul
Domain onlinelifefrompaul.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-10
Update Date 2013-07-10
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

GEORGE, PAUL

Name GEORGE, PAUL
Domain morethanclean.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-04-16
Update Date 2013-04-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PO BOX 601 BELLEVILLE MI 48112-0601
Registrant Country UNITED STATES
Registrant Fax 7346993002

George, Paul

Name George, Paul
Domain seextinguisher.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-04-11
Update Date 2013-02-27
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 902 Clint Moore Road Ste.138 Boca Raton FL 33487
Registrant Country UNITED STATES
Registrant Fax 5619983005

GEORGE, PAUL

Name GEORGE, PAUL
Domain maicor.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-11-07
Update Date 2013-09-08
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PO BOX 601 BELLEVILLE MI 48112-0601
Registrant Country UNITED STATES
Registrant Fax 7346993002

GEORGE, PAUL

Name GEORGE, PAUL
Domain thebestcleaningcompany.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-11-17
Update Date 2006-11-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PO BOX 601 BELLEVILLE MI 48112-0601
Registrant Country UNITED STATES
Registrant Fax 7346993002

George, Paul

Name George, Paul
Domain astroairinc.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-12-11
Update Date 2008-11-10
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 902 Clint Moore Road Ste.138 Boca Raton FL 33487
Registrant Country UNITED STATES
Registrant Fax 5619983005

GEORGE, PAUL

Name GEORGE, PAUL
Domain masterservicesgroup.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-07-04
Update Date 2010-01-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PO BOX 601 BELLEVILLE MI 48112-0601
Registrant Country UNITED STATES
Registrant Fax 7346993002

GEORGE, PAUL

Name GEORGE, PAUL
Domain wecleantoilets.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-01-31
Update Date 2012-12-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PO BOX 601 BELLEVILLE MI 48112-0601
Registrant Country UNITED STATES
Registrant Fax 7346993002

GEORGE, PAUL

Name GEORGE, PAUL
Domain buildingoneservicesystems.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-06-04
Update Date 2007-06-04
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

George, Paul

Name George, Paul
Domain pgstorage.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-01-03
Update Date 2013-12-10
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 902 Clint Moore Road Ste.138 Boca Raton FL 33487
Registrant Country UNITED STATES
Registrant Fax 5619983005

GEORGE, PAUL

Name GEORGE, PAUL
Domain buildingoneservices.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-06-04
Update Date 2007-06-04
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

GEORGE, PAUL

Name GEORGE, PAUL
Domain trucleanusa.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-06-23
Update Date 2011-06-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PO BOX 601 BELLEVILLE MI 48112-0601
Registrant Country UNITED STATES
Registrant Fax 7346993002

GEORGE, PAUL

Name GEORGE, PAUL
Domain masterbuildingservices.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-11-17
Update Date 2006-11-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PO BOX 601 BELLEVILLE MI 48112-0601
Registrant Country UNITED STATES
Registrant Fax 7346993002

GEORGE, PAUL

Name GEORGE, PAUL
Domain trucleanusa.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-06-23
Update Date 2011-06-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PO BOX 601 BELLEVILLE MI 48112-0601
Registrant Country UNITED STATES
Registrant Fax 7346993002

GEORGE, PAUL

Name GEORGE, PAUL
Domain mmnational.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-01-07
Update Date 2012-01-24
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

GEORGE, PAUL

Name GEORGE, PAUL
Domain mastermaintenance.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-02-15
Update Date 2010-01-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PO BOX 601 BELLEVILLE MI 48112-0601
Registrant Country UNITED STATES
Registrant Fax 7346993002

GEORGE, PAUL

Name GEORGE, PAUL
Domain amsbn.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-11-25
Update Date 2013-11-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PO BOX 601 BELLEVILLE MI 48112-0601
Registrant Country UNITED STATES
Registrant Fax 7346993002

GEORGE, PAUL

Name GEORGE, PAUL
Domain trucleanplus.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-06-23
Update Date 2011-06-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PO BOX 601 BELLEVILLE MI 48112-0601
Registrant Country UNITED STATES
Registrant Fax 7346993002

Paul George

Name Paul George
Domain custommodularhomesofnewengland.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-11-11
Update Date 2011-08-15
Registrar Name GODADDY.COM, LLC
Registrant Address 19 Taylor Brook Ln Derry New Hampshire 03038
Registrant Country UNITED STATES

PAUL GEORGE

Name PAUL GEORGE
Domain the-pdc.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2000-06-26
Update Date 2013-06-25
Registrar Name ENOM, INC.
Registrant Address 36 SHARPLEY AVENUE LEICESTERSHIRE LE674DT
Registrant Country UNITED KINGDOM

Paul George

Name Paul George
Domain ktmorseart.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-18
Update Date 2013-02-14
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 1105 Gloucester Massachusetts 01931
Registrant Country UNITED STATES

Paul George

Name Paul George
Domain niccigeorge.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-09-25
Update Date 2013-01-01
Registrar Name GODADDY.COM, LLC
Registrant Address 6284 Rucker Road STE N Indianapolis Indiana 46220
Registrant Country UNITED STATES

PAUL GEORGE

Name PAUL GEORGE
Domain spot-resourcing.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-11-28
Update Date 2013-11-13
Registrar Name ENOM, INC.
Registrant Address 14 THE MOORLANDS LEICESTERSHIRE LE67 8GA
Registrant Country UNITED KINGDOM

Paul George

Name Paul George
Domain fourwheelsoff.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-11
Update Date 2013-03-12
Registrar Name GODADDY.COM, LLC
Registrant Address 1925 Pometacom Dr Hanover Maryland 21076
Registrant Country UNITED STATES

Paul George

Name Paul George
Domain printsofgloucester.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-30
Update Date 2013-09-30
Registrar Name GODADDY.COM, LLC
Registrant Address 7 Maple Avenue Ipswich Massachusetts 01938
Registrant Country UNITED STATES

GEORGE, PAUL

Name GEORGE, PAUL
Domain amsbn.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-11-25
Update Date 2013-11-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PO BOX 601 BELLEVILLE MI 48112-0601
Registrant Country UNITED STATES
Registrant Fax 7346993002

GEORGE, PAUL

Name GEORGE, PAUL
Domain mastermaintenance.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2003-05-19
Update Date 2011-06-07
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES