Paul Spencer

We have found 340 public records related to Paul Spencer in 38 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 57 business registration records connected with Paul Spencer in public records. The businesses are registered in 16 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 17 different industries. Most of the businesses are engaged in Construction - Special Trade Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have twenty different job titles. Most of them are employed as Disability Claims Supervisor. These employees work in fourteen different states. Most of them work in New York state. Average wage of employees is $44,981.


Paul D Spencer

Name / Names Paul D Spencer
Age 52
Birth Date 1972
Also Known As P Spencer
Person 2 Walnut Rd, Woodstock, CT 06281
Phone Number 508-867-2559
Possible Relatives
Previous Address 94 Main St, West Brookfield, MA 01585
201 PO Box, West Warren, MA 01092
106 Santos Rd, West Warren, MA 01092
106 Santo, West Warren, MA 01092
106 Santo Rd, West Warren, MA 01092
5 Meadow Vi 21 5, West Warren, MA 01092
10 Adams Ter #2, Dorchester, MA 02122
5 Meadow Vi South Mdw #21 5, West Warren, MA 01092
106 PO Box, West Warren, MA 01092
40 Aspen St, Ware, MA 01082
105 Lawrence St, Palmer, MA 01069
Email [email protected]

Paul W Spencer

Name / Names Paul W Spencer
Age 57
Birth Date 1967
Person 105 Caporal St #4, Cranston, RI 02910
Phone Number 401-942-2588
Previous Address 5 Paine Rd, Foster, RI 02825
226 Fish Hl, West Greenwich, RI 02817
226 Fish Hill Rd, West Greenwich, RI 02817
581 Weaver Hill Rd, Coventry, RI 02816
90 Blackamore Ave #3, Cranston, RI 02910
81 Smith St, Riverside, RI 02915
731 Plainfield Pike, Scituate, RI 02857
Email [email protected]

Paul G Spencer

Name / Names Paul G Spencer
Age 58
Birth Date 1966
Person 199 Sterling Rd, Lancaster, MA 01523
Phone Number 508-368-1014
Previous Address 13 Fremont St #2, Oxford, MA 01540
1045 Walker Place Dr, Douglasville, GA 30134
2314 Chestnut Log Pl, Lithia Springs, GA 30122
2314 Chessnut Log, Lithia Springs, GA 30057
1755 Burnt Hickory Rd, Douglasville, GA 30134
508 Pennsylvania Ave, Greensburg, PA 15601
218 Alexander Ave, Greensburg, PA 15601
234 Locust Valley Rd, Greensburg, PA 15601

Paul E Spencer

Name / Names Paul E Spencer
Age 60
Birth Date 1964
Also Known As Paul Spencer
Person 390 Post Rd, Westerly, RI 02891
Phone Number 401-322-8950
Previous Address 11 Brodin Dr #91, Hope Valley, RI 02832
91 PO Box, Hope Valley, RI 02832
39 Post Rd, Westerly, RI 02891
78 Spring St, Hope Valley, RI 02832
987 Main St #A, Hope Valley, RI 02832

Paul J Spencer

Name / Names Paul J Spencer
Age 62
Birth Date 1962
Also Known As Paul Spencer
Person 792 Richmond Ave, Nicholasville, KY 40356
Phone Number 859-881-0827
Possible Relatives







Previous Address 519 Brown St, Nicholasville, KY 40356
227 Oak St, Nicholasville, KY 40356
102 McDonald St, Nicholasville, KY 40356
222 Green St, Nicholasville, KY 40356
1627 Elmfork Rd, Nicholasville, KY 40356
500 Beauford Pl #58, Nicholasville, KY 40356
600 Gibson, Lexington, KY 40504

Paul H Spencer

Name / Names Paul H Spencer
Age 64
Birth Date 1960
Also Known As P Spencer
Person 9709 Benson St, Overland Park, KS 66212
Phone Number 913-385-7703
Possible Relatives

Previous Address 9709 Benson St, Shawnee Msn, KS 66212
9709 Benson St, Shawnee Mission, KS 66212
9312 99th Ter, Shawnee Mission, KS 66212
7575 106th St #1L, Overland Park, KS 66212
7575 106th St #30, Overland Park, KS 66212
9312 99th Ter, Overland Park, KS 66212
10398 Conser St, Shawnee Mission, KS 66212
10456 Conser St, Shawnee Mission, KS 66212
General Delivery, Winter Park, CO 80482

Paul J Spencer

Name / Names Paul J Spencer
Age 65
Birth Date 1959
Person 1 Joanne Rd #RD166, Burlington, MA 01803
Phone Number 617-272-5587
Possible Relatives


Previous Address 89 Winn St, Woburn, MA 01801
1 J R, Burlington, MA 01803

Paul J Spencer

Name / Names Paul J Spencer
Age 65
Birth Date 1959
Person 62 Edgewood Ave #F, Attleboro, MA 02703
Phone Number 508-399-7079
Possible Relatives
Previous Address 62 Edgewood Dr, North Attleboro, MA 02760
24 River St #D, North Attleboro, MA 02760

Paul W Spencer

Name / Names Paul W Spencer
Age 65
Birth Date 1959
Also Known As P Spencer
Person 50 Deer Track Rd, Simpsonville, SC 29681
Phone Number 864-675-6393
Possible Relatives

Previous Address 4751 154th Ave #113, Miami, FL 33185
7033 152nd Ct, Miami, FL 33193
1205 Mariposa Ave, Coral Gables, FL 33146
Associated Business Perfectunion Llc Perfectunion, Llc

Paul D Spencer

Name / Names Paul D Spencer
Age 67
Birth Date 1957
Person 11 Brook St, Tewksbury, MA 01876
Phone Number 781-391-0450
Possible Relatives



Previous Address 116 Hill St #11, Stoneham, MA 02180
116 Hill St #2, Stoneham, MA 02180
82 3rd St #1, Medford, MA 02155

Paul David Spencer

Name / Names Paul David Spencer
Age 68
Birth Date 1956
Person 19518 Heckman St, Clinton Township, MI 48035
Phone Number 586-791-9520
Possible Relatives







Previous Address 19518 Heckman St, Clinton Twp, MI 48035
24592 Brittany Ave, Eastpointe, MI 48021
22101 Gratiot Ave #207, Eastpointe, MI 48021
59443 Laine Ln #202, New Haven, MI 48048
24592 Brittany Ave, East Detroit, MI 48021
29173 Cotton Rd #104, Chesterfield, MI 48047
45548 Chateau Thierry Dr #313, Macomb, MI 48044
8902 Sycamore, New Port Richey, FL 00000
26209 Belanger St, Roseville, MI 48066
13653 Hobart Ave, Warren, MI 48089
14417 Us #19, Hudson, FL 34667
Email [email protected]
Associated Business R I T Installations

Paul H Spencer

Name / Names Paul H Spencer
Age 69
Birth Date 1955
Also Known As H Paul Spencer
Person 9904 Oakland Dr, North Little Rock, AR 72118
Phone Number 501-851-3902
Possible Relatives
Previous Address 9904 Oakland Dr, N Little Rock, AR 72118
144C RR 5, North Little Rock, AR 72118
RR 5, North Little Rock, AR 72118
144C PO Box, Little Rock, AR 72203
RR 5 ASHLEY #411, North Little Rock, AR 72118
144C PO Box, North Little Rock, AR 72115

Paul V Spencer

Name / Names Paul V Spencer
Age 72
Birth Date 1952
Also Known As V Spencer Paul
Person 11200 55th St, Cooper City, FL 33330
Phone Number 954-680-9817
Possible Relatives
Cynthia K Frankspasley


Previous Address 1150 Jason Dr, Sparks, NV 89434
5770 192nd St #192, Hialeah, FL 33015
727 29th St, Hialeah, FL 33013

Paul D Spencer

Name / Names Paul D Spencer
Age 72
Birth Date 1952
Person 57 PO Box, Lakeview, AR 72642
Phone Number 870-431-5436
Possible Relatives
Previous Address 6284 Highway 178, Lakeview, AR 72642
38 Windy Oaks, Lakeview, AR 72642
178 Highway, Lakeview, AR 72642
Hewitt Spgs, Lakeview, AR 72642
Hwy #178, Lakeview, AR 72642
RR 1 #841, Lakeview, AR 72642
Email [email protected]

Paul F Spencer

Name / Names Paul F Spencer
Age 77
Birth Date 1947
Person 6 St C, Scituate, MA 02066
Phone Number 781-545-0234
Possible Relatives

C Pfspencer
Previous Address 190 First Parish Rd #R, Scituate, MA 02066
I44 PO Box #R, Scituate, MA 02066
244 PO Box, Scituate, MA 02066

Paul F Spencer

Name / Names Paul F Spencer
Age 77
Birth Date 1947
Also Known As Paul Spencer
Person 6263 Joseph Way, Norcross, GA 30093
Phone Number 770-447-5400
Possible Relatives


Previous Address 3 Chestnut St, Baldwinville, MA 01436
2261 Cheshire Bridge Rd #171, Atlanta, GA 30324
2032 Walton Woods Cir, Tucker, GA 30084
5057 Hugh Howell Rd, Stone Mountain, GA 30087

Paul F Spencer

Name / Names Paul F Spencer
Age 78
Birth Date 1946
Also Known As Paul Spencer
Person 190 First Parish Rd, Scituate, MA 02066
Phone Number 781-544-3152
Possible Relatives


C Pfspencerjr

C Pfspencer
Previous Address 1st Parish Rd, Scituate, MA 02066
244 PO Box, Scituate, MA 02066
320 Country Way, Scituate, MA 02066
401 25th Ave #301, Fort Lauderdale, FL 33301
192R First Parish Rd, Scituate, MA 02066
190R First Parish Rd, Scituate, MA 02066
192 R First Parish Rd, Scituate, MA 02066
6 St C, Scituate, MA 02066
Associated Business P F Spencer, Jr, Inc

Paul Lewis Spencer

Name / Names Paul Lewis Spencer
Age 84
Birth Date 1939
Person 5025 Newell St, Zachary, LA 70791
Phone Number 225-654-2900
Possible Relatives


Previous Address 5025 Mule, Zachary, LA 70791

Paul Newton Spencer

Name / Names Paul Newton Spencer
Age 87
Birth Date 1936
Person 524 Pawnee St, Wichita, KS 67213
Phone Number 316-264-6344
Possible Relatives

S Spencer
Previous Address 530 Pawnee St, Wichita, KS 67213
1169 Lakewind St #1169, Wichita, KS 67212
8106 Cornelison Cir, Wichita, KS 67212
7941 Suncrest St, Wichita, KS 67212
1902 Marksdale, Colwich, KS 00000

Paul G Spencer

Name / Names Paul G Spencer
Age 88
Birth Date 1935
Person 283 RR 8, Springdale, AR 72764
Phone Number 501-756-3887
Possible Relatives
Previous Address 283 RR 8, Springdale, AR 72764
283 PO Box, Springdale, AR 72765
2717 Old Missouri Rd, Springdale, AR 72764
24 PO Box, Springdale, AR 72765
24 RR 8, Springdale, AR 72764

Paul James Spencer

Name / Names Paul James Spencer
Age 90
Birth Date 1933
Also Known As Paul J Spencer
Person 12 Rock Glen Cir, Medford, MA 02155
Phone Number 781-665-5903
Possible Relatives Linda Spencerjr



Previous Address 78 Malvern St #23, Melrose, MA 02176
11 Gilson Ave, Medford, MA 02155
141 Franklin St #1, Framingham, MA 01702
Email [email protected]

Paul Spencer

Name / Names Paul Spencer
Age 90
Birth Date 1933
Also Known As Paul Specner
Person 6773 Via Regina, Boca Raton, FL 33433
Phone Number 954-971-0574
Possible Relatives
Previous Address 5106 Glenville Dr, Boynton Beach, FL 33437
258 Fairhaven Blvd #8815, Woodbury, NY 11797
331 Fairhaven Blvd, Woodbury, NY 11797
3204 Carambola Cir, Coconut Creek, FL 33066
8200 Playa Del Sur Blvd, Lake Worth, FL 33467
2 Bay Club Dr, Bayside, NY 11360
2 Bay Club Dr #20G, Bayside, NY 11360
1815 215th St, Bayside, NY 11360
6773 Pegina Viia, Boca Raton, FL 33433
69 5th Ave, New York, NY 10003
2 Bay Club Dr #20G, Flushing, NY 11360
Associated Business Lorpaul, Inc

Paul Spencer

Name / Names Paul Spencer
Age N/A
Person 302 Plaza Dr #7, Dover, NH 03820
Phone Number 617-332-8746
Possible Relatives
Previous Address 1238 Beacon St, Waban, MA 02468
4 Portland Ave #2, Dover, NH 03820

Paul J Spencer

Name / Names Paul J Spencer
Age N/A
Person 303 Valley Rd #302, Middletown, RI 02842
Phone Number 401-847-6206
Previous Address 303 Valley Rd #305, Middletown, RI 02842
281 Kent Dr, E Greenwich, RI 02818
1959 Kingstown Rd, South Kingstown, RI 02879

Paul Spencer

Name / Names Paul Spencer
Age N/A
Person 470 Woodvine Ave, Metairie, LA 70005
Phone Number 504-833-4388
Possible Relatives

Paul A Spencer

Name / Names Paul A Spencer
Age N/A
Person 4628 E COUNTY DOWN DR, CHANDLER, AZ 85249

Paul L Spencer

Name / Names Paul L Spencer
Age N/A
Person 1805 N 66TH ST, MESA, AZ 85205

Paul R Spencer

Name / Names Paul R Spencer
Age N/A
Person 15729 W CALAVAR RD, SURPRISE, AZ 85379

Paul Spencer

Name / Names Paul Spencer
Age N/A
Person 43816 W RIO LOBO DR, MARICOPA, AZ 85238

Paul F Spencer

Name / Names Paul F Spencer
Age N/A
Person 150 9TH AVE, ALEXANDER CITY, AL 35010

Paul D Spencer

Name / Names Paul D Spencer
Age N/A
Person 1303 MAYFLOWER DR, TUSCALOOSA, AL 35406

Paul Spencer

Name / Names Paul Spencer
Age N/A
Person 1620 PINK LILLY RD, PRATTVILLE, AL 36067

Paul R Spencer

Name / Names Paul R Spencer
Age N/A
Person 6574 Fleur De Lis Dr #9, New Orleans, LA 70124

Paul E Spencer

Name / Names Paul E Spencer
Age N/A
Person 2098 COUNTY ROAD 625, MOUNTAIN HOME, AR 72653
Phone Number 870-424-9633

Paul Spencer

Name / Names Paul Spencer
Age N/A
Person 242 Military Rd, Slidell, LA 70461
Possible Relatives
Previous Address 423 Suncrest Loop, Slidell, LA 70458
220 Bluefield Dr, Slidell, LA 70458

Paul J Spencer

Name / Names Paul J Spencer
Age N/A
Person 14010 HIGHWAY 161 S, SCOTT, AR 72142
Phone Number 501-961-1743

Paul E Spencer

Name / Names Paul E Spencer
Age N/A
Person 9312 W HAPPY VALLEY RD, PEORIA, AZ 85383
Phone Number 623-362-3709

Paul E Spencer

Name / Names Paul E Spencer
Age N/A
Person 2601 E PINCHOT AVE, PHOENIX, AZ 85016
Phone Number 602-956-5865

Paul E Spencer

Name / Names Paul E Spencer
Age N/A
Person 1141 AL SEIER RD, BIRMINGHAM, AL 35226
Phone Number 205-823-9088

Paul Spencer

Name / Names Paul Spencer
Age N/A
Person 841 BEAR TRCE, BIRMINGHAM, AL 35226
Phone Number 205-733-1005

Paul R Spencer

Name / Names Paul R Spencer
Age N/A
Person 12651 LORRAINE ST, ANCHORAGE, AK 99516
Phone Number 907-345-9865

Paul H Spencer

Name / Names Paul H Spencer
Age N/A
Person 404 68th Ave, Plantation, FL 33317
Possible Relatives

Paul Spencer

Name / Names Paul Spencer
Age N/A
Person 6 Ridge #A, Esmond, RI 02917
Previous Address 111 PO Box, Fiskeville, RI 02823

Paul Spencer

Name / Names Paul Spencer
Age N/A
Person 373 White St, Springfield, MA 01108
Phone Number 413-734-0554
Possible Relatives

Paul L Spencer

Name / Names Paul L Spencer
Age N/A
Person 4629 WARM SPRINGS RD, WARM SPRINGS, AR 72478
Phone Number 870-647-2322

Paul E Spencer

Name / Names Paul E Spencer
Age N/A
Person 1106 W BELL RD, APT 1034 PHOENIX, AZ 85023

Paul Spencer

Business Name US Army Recruiting
Person Name Paul Spencer
Position company contact
State ME
Address 236 High St Ellsworth ME 04605-1742
Industry International Affairs and National Security (Government)
SIC Code 9711
SIC Description National Security
Phone Number 207-664-0495
Number Of Employees 1

PAUL A. SPENCER

Business Name THE COMPUTER DOCTOR DSA, INC.
Person Name PAUL A. SPENCER
Position registered agent
State GA
Address 115 AMBERWOOD DRIVE, Fayetteville, GA 30215
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-02-07
Entity Status Active/Compliance
Type CEO

PAUL A SPENCER

Business Name TEAM SUMMERLIN ATA, LLC
Person Name PAUL A SPENCER
Position Manager
State NV
Address 156 WILLARD CT 156 WILLARD CT, LAS VEGAS, NV 89144
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC30152-2004
Creation Date 2004-12-22
Expiried Date 2504-12-22
Type Domestic Limited-Liability Company

Paul Spencer

Business Name Sunking Inc
Person Name Paul Spencer
Position company contact
State HI
Address 1376 Kapiolani Blvd # 205 Honolulu HI 96814-3601
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5074
SIC Description Plumbing And Hydronic Heating Supplies
Phone Number 808-942-3909

Paul Spencer

Business Name Sun King
Person Name Paul Spencer
Position company contact
State HI
Address P.O. BOX 330879 Kahului HI 96733-0879
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 808-871-5027
Email [email protected]

Paul Spencer

Business Name Sun King
Person Name Paul Spencer
Position company contact
State HI
Address 365 Hoohana St # 6a Kahului HI 96732-2977
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 808-871-9721
Email [email protected]
Number Of Employees 12
Annual Revenue 1879020
Fax Number 808-877-9088
Website www.solahart.com

Paul Spencer

Business Name Spencer Yachts Inc
Person Name Paul Spencer
Position company contact
State NC
Address P.O. BOX 210 Manns Harbor NC 27953-0210
Industry Transportation Equipment (Equipment)
SIC Code 3732
SIC Description Boatbuilding And Repairing
Phone Number 252-473-2660

Paul Spencer

Business Name Spencer Yachts
Person Name Paul Spencer
Position company contact
State NC
Address PO Box 210 Manns Harbor NC 27953-0210
Industry Transportation Equipment (Equipment)
SIC Code 3732
SIC Description Boatbuilding And Repairing
Phone Number 252-473-2660
Number Of Employees 16
Annual Revenue 4953600
Fax Number 252-473-6731
Website www.spenceryachtsinc.com

Paul Spencer

Business Name Spencer Paul Excavtg Svc Inc
Person Name Paul Spencer
Position company contact
State FL
Address 4295 Kaiser Ave St Cloud FL 34772-8003
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Phone Number 407-892-2355
Number Of Employees 1
Annual Revenue 131320

Paul Spencer

Business Name Spencer Marine LLC
Person Name Paul Spencer
Position company contact
State NC
Address 31 Beverly Dr Wanchese NC 27981-0000
Industry Water Transportation (Transportation)
SIC Code 4493
SIC Description Marinas
Phone Number 252-473-6567
Number Of Employees 4
Annual Revenue 601520
Fax Number 252-473-6568

Paul Spencer

Business Name Spencer Marine LLC
Person Name Paul Spencer
Position company contact
State NC
Address PO Box 240 Wanchese NC 27981-0240
Industry Water Transportation (Transportation)
SIC Code 4493
SIC Description Marinas
Phone Number 252-473-6567
Number Of Employees 5
Annual Revenue 901600
Fax Number 252-473-6568

Paul Spencer

Business Name Spencer Chiropractic
Person Name Paul Spencer
Position company contact
State MI
Address P.O. BOX 414 Athens MI 49011-0414
Industry Health Services (Services)
SIC Code 8041
SIC Description Offices And Clinics Of Chiropractors
Phone Number 269-729-4580

Paul Spencer

Business Name Spencer Chiropractic
Person Name Paul Spencer
Position company contact
State MI
Address 113 S Capital Ave Athens MI 49011-0000
Industry Health Services (Services)
SIC Code 8041
SIC Description Offices And Clinics Of Chiropractors
Phone Number 269-729-4580
Number Of Employees 1
Annual Revenue 88350

PAUL SPENCER

Business Name SUMMERLIN FAMILY MARTIAL ARTS, LLC
Person Name PAUL SPENCER
Position Mmember
State NV
Address 10247 WEST CHARLESTON BLVD 10247 WEST CHARLESTON BLVD, LAS VEGAS, NV 89135
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0459142007-0
Creation Date 2007-07-02
Type Domestic Limited-Liability Company

Paul Spencer

Business Name Riverdel TV INC
Person Name Paul Spencer
Position company contact
State NJ
Address 431 E. Main St, WINDSOR, 8561 NJ
Phone Number
Email [email protected]

Paul Spencer

Business Name Riverdel TV INC
Person Name Paul Spencer
Position company contact
State NJ
Address 431 E. Main St., Wrightstown, NJ 8562
SIC Code 912103
Phone Number
Email [email protected]

Paul Spencer

Business Name Related Management Company
Person Name Paul Spencer
Position company contact
State GA
Address 2000 Riveredge Pkwy NW Atlanta GA 30328-4694
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 770-612-8810

Paul Spencer

Business Name Related Management
Person Name Paul Spencer
Position company contact
State GA
Address 2000 Riveredge Pkwy NW # 860 Atlanta GA 30328-4600
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 770-612-8810
Number Of Employees 3
Annual Revenue 515100
Fax Number 770-612-0399

Paul Spencer

Business Name Public Justice Multi-Line
Person Name Paul Spencer
Position company contact
State ME
Address 16 Ashmount St Lewiston ME 04240-4550
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 207-784-7060
Number Of Employees 1
Annual Revenue 136620

Paul Spencer

Business Name Premier Event Management, Inc
Person Name Paul Spencer
Position company contact
State CO
Address 1470 S Quebec Way, Denver, CO 80231
SIC Code 861102
Phone Number
Email [email protected]

Paul Spencer

Business Name Paul Spencer Inc
Person Name Paul Spencer
Position company contact
State IN
Address 727 Daffon Dr Indianapolis IN 46227-2794
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 317-882-3911
Number Of Employees 1
Annual Revenue 127300

Paul Spencer

Business Name Pathfinder Software
Person Name Paul Spencer
Position company contact
State MN
Address 6020 Mckinley St Ne Minneapolis MN 55432-5829
Industry Business Services (Services)
SIC Code 7379
SIC Description Computer Related Services, Nec
Phone Number 763-572-3910

PAUL SPENCER

Business Name PAULSPENCER MANAGEMENT GROUP, INC
Person Name PAUL SPENCER
Position registered agent
State GA
Address 176 MOUNTAIN VISTA BLVD, CANTON, GA 30115
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-12-14
End Date 2011-08-21
Entity Status Admin. Dissolved
Type CFO

PAUL SPENCER

Business Name PAUL SPENCER EXECUTIVE SEARCH, INC.
Person Name PAUL SPENCER
Position CEO
Corporation Status Suspended
Agent 22225 ERWIN, WOODLAND HILLS, CA 91367
Care Of 22225 ERWIN, WOODLAND HILLS, CA 91367
CEO PAUL SPENCER 22225 ERWIN, WOODLAND HILLS, CA 91367
Incorporation Date 1981-08-01

PAUL SPENCER

Business Name PAUL SPENCER EXECUTIVE SEARCH, INC.
Person Name PAUL SPENCER
Position registered agent
Corporation Status Suspended
Agent PAUL SPENCER 22225 ERWIN, WOODLAND HILLS, CA 91367
Care Of 22225 ERWIN, WOODLAND HILLS, CA 91367
CEO PAUL SPENCER22225 ERWIN, WOODLAND HILLS, CA 91367
Incorporation Date 1981-08-01

PAUL SPENCER

Business Name PARADISE ROTISSERIE CHICKEN, INC.
Person Name PAUL SPENCER
Position registered agent
Corporation Status Forfeited
Agent PAUL SPENCER 3712 BARHAM BLVD. STE C-302, LOS ANGELES, CA 90068
Care Of PAUL SPENCER 3712 BARHAM BLVD., SUITE C-302, LOS ANGELES, CA 90068
Incorporation Date 1995-05-05

PAUL SPENCER

Business Name PARACLETE INCENTIVES, INC.
Person Name PAUL SPENCER
Position Treasurer
State NV
Address 6130 W FLAMINGO 6130 W FLAMINGO, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25920-1997
Creation Date 1997-11-20
Type Domestic Corporation

PAUL SPENCER

Business Name PARACLETE INCENTIVES, INC.
Person Name PAUL SPENCER
Position Treasurer
State FL
Address 1321 NE 146 ST 1321 NE 146 ST, N MIAMI, FL 33161
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25920-1997
Creation Date 1997-11-20
Type Domestic Corporation

Paul Spencer

Business Name NIKSUN Inc.
Person Name Paul Spencer
Position company contact
State NJ
Address 1100 Cornwall Rd, Monmouth Junction, NJ 8852
Phone Number
Email [email protected]
Title Operation Manager

Paul Spencer

Business Name Milroy Elementary School
Person Name Paul Spencer
Position company contact
State IN
Address 215 N Pleasant St Milroy IN 46156-0000
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 765-629-2323
Number Of Employees 28
Fax Number 765-629-2250

PAUL V. SPENCER

Business Name LITECAL FOOD SYSTEMS, INC.
Person Name PAUL V. SPENCER
Position registered agent
State NC
Address 4209-B STUART ANDREW BLVD, CHARLOTTE, NC 28210
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-02-04
End Date 1990-07-11
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Paul Spencer

Business Name Karate For Kids
Person Name Paul Spencer
Position company contact
State NV
Address 10247 W Charleston Blvd Las Vegas NV 89135-1022
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 702-360-5780
Email [email protected]
Number Of Employees 2
Annual Revenue 161280

Paul Spencer

Business Name Jpr Guttering Metal Rroofing
Person Name Paul Spencer
Position company contact
State NC
Address 3158 Hollywood Dr Burlington NC 27217-8312
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 336-538-0847

PAUL V. SPENCER

Business Name HORIZON RESTAURANT DEVELOPMENT - U.S.A., INC.
Person Name PAUL V. SPENCER
Position registered agent
State NC
Address 4209-B STUART ANDREW BLVD, CHARLOTTE, NC 28210
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-02-04
End Date 1990-07-11
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Paul Spencer

Business Name Garage
Person Name Paul Spencer
Position company contact
State NY
Address 212 King Ave Syracuse NY 13209-2128
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7521
SIC Description Automobile Parking
Phone Number
Fax Number 315-475-2111

Paul Spencer

Business Name Flo Associates Building P
Person Name Paul Spencer
Position company contact
State ME
Address P.O. BOX 48 East Corinth ME 04427-0048
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1751
SIC Description Carpentry Work
Phone Number 207-285-7328

Paul Spencer

Business Name Cruiser Accessories
Person Name Paul Spencer
Position company contact
State CO
Address 19475 Beacon Lite Rd Monument CO 80132-9638
Industry Transportation Equipment (Equipment)
SIC Code 3714
SIC Description Motor Vehicle Parts And Accessories
Phone Number 719-481-0407
Email [email protected]
Number Of Employees 7
Annual Revenue 2831220
Fax Number 719-481-0626
Website www.cruiserframes.com

Paul Spencer

Business Name Computer Doctor
Person Name Paul Spencer
Position company contact
State GA
Address P.O. BOX 742 Fayetteville GA 30214-0742
Industry Business Services (Services)
SIC Code 7379
SIC Description Computer Related Services, Nec
Phone Number 678-908-5858

Paul Spencer

Business Name Clover Electronics
Person Name Paul Spencer
Position company contact
State GA
Address PO Box 972 136 Hillwood Circle, Newnan, GA 30264
SIC Code 287301
Phone Number
Email [email protected]

Paul Spencer

Business Name Charles Owen
Person Name Paul Spencer
Position company contact
State DC
Address 1701 16th St NW Apt 616, Washington, DC 20009
SIC Code 821101
Phone Number
Email [email protected]

PAUL A SPENCER

Business Name CAPASUS INC.
Person Name PAUL A SPENCER
Position President
State GA
Address 115 AMBERWOOD DR. 115 AMBERWOOD DR., FAYETTEVILLE, GA 30215
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0193492011-6
Creation Date 2011-04-01
Type Domestic Corporation

PAUL A SPENCER

Business Name CAPASUS INC.
Person Name PAUL A SPENCER
Position Treasurer
State GA
Address 115 AMBERWOOD DRIVE 115 AMBERWOOD DRIVE, FAYETTEVILLE, GA 30215
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0193492011-6
Creation Date 2011-04-01
Type Domestic Corporation

PAUL A SPENCER

Business Name CAPASUS INC.
Person Name PAUL A SPENCER
Position Secretary
State GA
Address 115 AMBERWOOD DR. 115 AMBERWOOD DR., FAYETTEVILLE, GA 30215
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0193492011-6
Creation Date 2011-04-01
Type Domestic Corporation

PAUL A SPENCER

Business Name CAPASUS INC.
Person Name PAUL A SPENCER
Position Director
State GA
Address 115 AMBERWOOD DR. 115 AMBERWOOD DR., FAYETTEVILLE, GA 30215
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0193492011-6
Creation Date 2011-04-01
Type Domestic Corporation

Paul Spencer

Business Name Brown & Dorsett Foundation
Person Name Paul Spencer
Position company contact
State LA
Address 324 Hammond Hwy Metairie LA 70005-1310
Industry Gas and Oil Extraction (Energy)
SIC Code 1311
SIC Description Crude Petroleum And Natural Gas
Phone Number 504-834-3433
Email [email protected]
Number Of Employees 4
Annual Revenue 4096560
Website www.thebrownfoundation.org

Paul Spencer

Business Name Binswanger Glass
Person Name Paul Spencer
Position company contact
State CO
Address 4211 S Mason St Fort Collins CO 80525-3048
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5231
SIC Description Paint, Glass, And Wallpaper Stores
Phone Number 970-223-8822

Paul Spencer

Business Name American Equipment Company, Inc.
Person Name Paul Spencer
Position company contact
State SC
Address 2106 Anderson Rd., Greenville, SC 29611
Phone Number
Email [email protected]
Title VP, Information Technology

Paul Spencer

Business Name Add Inc
Person Name Paul Spencer
Position company contact
State LA
Address 940 Industry Rd # 4 Kenner LA 70062-6895
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2721
SIC Description Periodicals
Phone Number 504-468-8684
Number Of Employees 33
Annual Revenue 8744700
Fax Number 504-468-8714
Website www.newsonwheels.com

Paul Spencer

Business Name Aalfa Family Practice
Person Name Paul Spencer
Position company contact
State MN
Address 4520 Centerville Rd Saint Paul MN 55127-3602
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 651-653-0062

PAUL SPENCER

Business Name ACTION MOLD, INC.
Person Name PAUL SPENCER
Position CEO
Corporation Status Dissolved
Agent 23302 NORMANDIE AVENUE, TORRANCE, CA 90502
Care Of 23302 NORMANDIE AVENUE, TORRANCE, CA 90502
CEO PAUL SPENCER 23302 NORMANDIE AVENUE, TORRANCE, CA 90502
Incorporation Date 1966-07-14

PAUL SPENCER

Business Name ACTION MOLD, INC.
Person Name PAUL SPENCER
Position registered agent
Corporation Status Dissolved
Agent PAUL SPENCER 23302 NORMANDIE AVENUE, TORRANCE, CA 90502
Care Of 23302 NORMANDIE AVENUE, TORRANCE, CA 90502
CEO PAUL SPENCER23302 NORMANDIE AVENUE, TORRANCE, CA 90502
Incorporation Date 1966-07-14

PAUL SPENCER

Person Name PAUL SPENCER
Filing Number 701848422
Position Director

PAUL RAY SPENCER

Person Name PAUL RAY SPENCER
Filing Number 800452840
Position VICE PRESIDENT
State TX
Address 602 TURTLE CREEK DRIVE, PARIS TX 75460

PAUL RAY SPENCER

Person Name PAUL RAY SPENCER
Filing Number 800452840
Position DIRECTOR
State TX
Address 602 TURTLE CREEK DRIVE, PARIS TX 75460

Paul E Spencer Jr

Person Name Paul E Spencer Jr
Filing Number 801079960
Position Director
State TX
Address 4127 Shady Springs Dr., Seabrook TX 77586

PAUL SPENCER

Person Name PAUL SPENCER
Filing Number 701848422
Position MANAGING MEMBER

PAUL RAY SPENCER

Person Name PAUL RAY SPENCER
Filing Number 800117830
Position DIRECTOR
State TX
Address 704 BONHAM STREET, PARIS TX 75460

Spencer Paul

State TX
Calendar Year 2015
Employer Judson Isd
Job Title Othr Non-instr District
Name Spencer Paul
Annual Wage $53,926

Spencer Paul S

State NY
Calendar Year 2015
Employer Taconic Ddso
Name Spencer Paul S
Annual Wage $30,254

Spencer Paul

State NY
Calendar Year 2015
Employer Newburgh City School Dist
Name Spencer Paul
Annual Wage $45,777

Spencer Paul

State LA
Calendar Year 2018
Employer School District of DeSoto
Job Title Teachers
Name Spencer Paul
Annual Wage $103,543

Spencer Paul

State LA
Calendar Year 2017
Employer School District of DeSoto
Job Title Teachers
Name Spencer Paul
Annual Wage $102,131

Spencer Paul

State LA
Calendar Year 2016
Employer School District Of Desoto
Job Title Teachers
Name Spencer Paul
Annual Wage $99,159

Spencer Jr Paul

State KY
Calendar Year 2017
Employer County of Menifee
Name Spencer Jr Paul
Annual Wage $1,680

Spencer Paul M

State IN
Calendar Year 2018
Employer Muncie Civil City (Delaware)
Job Title 51 - Firefighter
Name Spencer Paul M
Annual Wage $51,613

Spencer Paul M

State IN
Calendar Year 2017
Employer Muncie Civil City (Delaware)
Job Title 51 - Firefighter
Name Spencer Paul M
Annual Wage $51,897

Spencer Paul M

State IN
Calendar Year 2016
Employer Muncie Civil City (delaware)
Job Title 51 - Firefighter
Name Spencer Paul M
Annual Wage $49,504

Spencer Paul M

State IN
Calendar Year 2015
Employer Muncie Civil City (delaware)
Job Title 51 - Firefighter
Name Spencer Paul M
Annual Wage $25,647

Spencer Paul M

State IN
Calendar Year 2015
Employer Kokomo Civil City (howard)
Job Title Truck Driver
Name Spencer Paul M
Annual Wage $12,756

Spencer Paul E

State IL
Calendar Year 2018
Employer Department Of Transportation
Job Title Highway Maintainer
Name Spencer Paul E
Annual Wage $84,800

Spencer Paul J

State IL
Calendar Year 2018
Employer City Of Chicago
Job Title Traffic Control Aide-Hourly
Name Spencer Paul J
Annual Wage $1,802

Spencer Paul S

State NY
Calendar Year 2015
Employer Taconic Ddso
Job Title Direct Supp Assnt
Name Spencer Paul S
Annual Wage $29,477

Spencer Paul E

State IL
Calendar Year 2018
Employer Chicago Transit Authority
Job Title Bus Operator
Name Spencer Paul E
Annual Wage $88,494

Spencer Paul J

State IL
Calendar Year 2017
Employer City Of Chicago
Job Title Traffic Control Aide-Hourly
Name Spencer Paul J
Annual Wage $6,036

Spencer Paul E

State IL
Calendar Year 2017
Employer Chicago Transit Authority
Job Title Bus Operator
Name Spencer Paul E
Annual Wage $74,647

Spencer Paul E

State IL
Calendar Year 2016
Employer Department Of Transportation
Job Title Highway Maintainer
Name Spencer Paul E
Annual Wage $79,807

Spencer Paul E

State IL
Calendar Year 2016
Employer Chicago Transit Authority
Job Title Bus Operator
Name Spencer Paul E
Annual Wage $71,460

Spencer Paul E

State IL
Calendar Year 2015
Employer Department Of Transportation
Job Title Highway Maintainer
Name Spencer Paul E
Annual Wage $80,796

Spencer Paul E

State IL
Calendar Year 2015
Employer Chicago Transit Authority
Name Spencer Paul E
Annual Wage $68,261

Spencer Paul L

State ID
Calendar Year 2018
Employer Department Of Correction
Job Title Corr Officer
Name Spencer Paul L
Annual Wage $51,064

Spencer Paul L

State ID
Calendar Year 2017
Employer Department Of Correction
Job Title Corr Officer
Name Spencer Paul L
Annual Wage $48,069

Spencer Paul L

State ID
Calendar Year 2016
Employer Department Of Correction
Job Title Corr Officer
Name Spencer Paul L
Annual Wage $46,675

Spencer Paul L

State ID
Calendar Year 2015
Employer Department Of Correction
Job Title Corr Officer
Name Spencer Paul L
Annual Wage $43,576

Spencer Paul J

State GA
Calendar Year 2013
Employer Fulton County Board Of Education
Job Title Substitute
Name Spencer Paul J
Annual Wage $47

Spencer Paul L

State FL
Calendar Year 2018
Employer Manatee County
Job Title Sr Fleet Maint Tech
Name Spencer Paul L
Annual Wage $50,856

Spencer Paul E

State IL
Calendar Year 2017
Employer Department Of Transportation
Job Title Highway Maintainer
Name Spencer Paul E
Annual Wage $81,200

Spencer Paul L

State FL
Calendar Year 2017
Employer Manatee Co Bd Of Co Commissioners
Name Spencer Paul L
Annual Wage $56,130

Spencer Paul

State NY
Calendar Year 2016
Employer Newburgh City School Dist
Name Spencer Paul
Annual Wage $45,230

Spencer Paul S

State NY
Calendar Year 2016
Employer Taconic Ddso
Job Title Direct Supp Assnt
Name Spencer Paul S
Annual Wage $25,222

Spencer Paul

State RI
Calendar Year 2018
Employer Coventry Public Schools
Job Title Teacher
Name Spencer Paul
Annual Wage $47,536

Spencer Paul

State RI
Calendar Year 2017
Employer Coventry Public Schools
Job Title Teacher
Name Spencer Paul
Annual Wage $45,192

Spencer Frank Paul

State PA
Calendar Year 2017
Employer Community College of Luzerne County
Job Title Adjunct Faculty Member
Name Spencer Frank Paul
Annual Wage $4,905

Spencer Frank Paul

State PA
Calendar Year 2016
Employer Community College Of Luzerne County
Job Title Adjunct Faculty Credit
Name Spencer Frank Paul
Annual Wage $3,135

Spencer Paul

State MI
Calendar Year 2018
Employer Warren Consolidated Schools
Name Spencer Paul
Annual Wage $48,714

Spencer Paul E

State MI
Calendar Year 2016
Employer Warren Consolidated Schools
Job Title Sal - Ot Operation & Service
Name Spencer Paul E
Annual Wage $1,593

Spencer Paul E

State MI
Calendar Year 2016
Employer Warren Consolidated Schools
Job Title Custodian
Name Spencer Paul E
Annual Wage $36,395

Spencer Paul E

State MI
Calendar Year 2015
Employer Warren Consolidated Schools
Job Title Sal - Ot Operation & Service
Name Spencer Paul E
Annual Wage $984

Spencer Paul E

State MI
Calendar Year 2015
Employer Warren Consolidated Schools
Job Title Custodian
Name Spencer Paul E
Annual Wage $44,953

Spencer Paul

State MA
Calendar Year 2015
Employer Sheriff Department Middlesex (sdm)
Job Title Asst Deputy Superintendent Ii
Name Spencer Paul
Annual Wage $767

Spencer Paul A

State OH
Calendar Year 2017
Employer Village of Hiram
Name Spencer Paul A
Annual Wage $1,800

Spencer Paul J

State OH
Calendar Year 2017
Employer Rehabilitation Services Commission
Job Title Disability Claims Supervisor
Name Spencer Paul J
Annual Wage $83,923

Spencer Paul S

State NY
Calendar Year 2016
Employer Taconic Ddso
Name Spencer Paul S
Annual Wage $27,177

Spencer Paul J

State OH
Calendar Year 2016
Employer Rehabilitation Services Commission
Job Title Disability Claims Supervisor
Name Spencer Paul J
Annual Wage $81,672

Spencer Paul J

State OH
Calendar Year 2015
Employer Rehabilitation Services Commission
Job Title Disability Claims Supervisor
Name Spencer Paul J
Annual Wage $76,240

Spencer Paul J

State OH
Calendar Year 2014
Employer Rehabilitation Services Commission
Job Title Disability Claims Supervisor
Name Spencer Paul J
Annual Wage $71,829

Spencer Paul J

State OH
Calendar Year 2013
Employer Rehabilitation Services Commission
Job Title Disability Claims Supervisor
Name Spencer Paul J
Annual Wage $71,243

Spencer Paul J

State OH
Calendar Year 2012
Employer Rehabilitation Services Commission
Job Title Disability Claims Supervisor
Name Spencer Paul J
Annual Wage $71,092

Spencer Paul J

State OH
Calendar Year 2011
Employer Rehabilitation Services Commission
Job Title Disability Claims Supervisor
Name Spencer Paul J
Annual Wage $69,532

Spencer Paul S

State NY
Calendar Year 2018
Employer Taconic Ddso
Job Title Direct Supp Assnt
Name Spencer Paul S
Annual Wage $24,456

Spencer Paul S

State NY
Calendar Year 2018
Employer Taconic Ddso
Name Spencer Paul S
Annual Wage $25,102

Spencer Paul

State NY
Calendar Year 2018
Employer Newburgh City School Dist
Name Spencer Paul
Annual Wage $46,308

Spencer Paul A

State NY
Calendar Year 2018
Employer Hutchings Psychiatric Center
Job Title Mental Hlth Th A Tr
Name Spencer Paul A
Annual Wage $3,348

Spencer Paul S

State NY
Calendar Year 2017
Employer Taconic Ddso
Job Title Direct Supp Assnt
Name Spencer Paul S
Annual Wage $24,956

Spencer Paul S

State NY
Calendar Year 2017
Employer Taconic Ddso
Name Spencer Paul S
Annual Wage $25,445

Spencer Paul

State NY
Calendar Year 2017
Employer Newburgh City School Dist
Name Spencer Paul
Annual Wage $47,482

Spencer Paul A

State OH
Calendar Year 2015
Employer Village Of Hiram
Job Title Council
Name Spencer Paul A
Annual Wage $1,200

Spencer Paul L

State FL
Calendar Year 2016
Employer Manatee Co Bd Of Co Commissioners
Name Spencer Paul L
Annual Wage $50,292

Paul Spencer

Name Paul Spencer
Address 2607 Turner Landing Rd La Center KY 42056 -9694
Mobile Phone 270-519-6516
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $10,000
Range Of New Credit 3001
Education Completed College
Language English

Paul D Spencer

Name Paul D Spencer
Address 5302 W Lanham Dr Lanham MD 20706 -1318
Mobile Phone 301-704-4974
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $60,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed College
Language English

Paul R Spencer

Name Paul R Spencer
Address Po Box 48 Corinth ME 04427 -0048
Phone Number 207-285-7328
Gender Male
Date Of Birth 1950-02-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Paul Spencer

Name Paul Spencer
Address 6 Hilltop Dr Skowhegan ME 04976 -4333
Phone Number 207-474-8417
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Paul R Spencer

Name Paul R Spencer
Address 16 Ashmount St Lewiston ME 04240 -4550
Phone Number 207-783-9393
Gender Male
Date Of Birth 1943-01-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Paul W Spencer

Name Paul W Spencer
Address 399 River Rd Lewiston ME 04240 -1016
Phone Number 207-783-9816
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed High School
Language English

Paul P Spencer

Name Paul P Spencer
Address 13 Goudy St South Portland ME 04106 -4939
Phone Number 207-799-6579
Gender Male
Date Of Birth 1979-12-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Paul S Spencer

Name Paul S Spencer
Address 9709 W 134th Pl Cedar Lake IN 46303 -8425
Phone Number 219-374-5575
Gender Male
Date Of Birth 1926-11-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Paul Spencer

Name Paul Spencer
Address 1762 High Plains Dr Louisville CO 80027 -8331
Phone Number 303-494-1932
Gender Male
Date Of Birth 1959-07-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Paul L Spencer

Name Paul L Spencer
Address 5640 Mead Dr Indianapolis IN 46220 -5492
Phone Number 317-518-1510
Email [email protected]
Gender Male
Date Of Birth 1964-01-16
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 3001
Education Completed College
Language English

Paul E Spencer

Name Paul E Spencer
Address 818 Highland Pl Neosho MO 64850 -2140
Phone Number 417-451-1678
Gender Male
Date Of Birth 1940-05-31
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 501
Education Completed High School
Language English

Paul Spencer

Name Paul Spencer
Address 4337 Accomack Dr Louisville KY 40241 -2016
Phone Number 502-423-7556
Mobile Phone 502-592-6218
Email [email protected]
Gender Male
Date Of Birth 1944-10-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed Graduate School
Language English

Paul D Spencer

Name Paul D Spencer
Address 19518 Heckman St Clinton Township MI 48035 -3975
Phone Number 586-792-9520
Mobile Phone 586-306-0499
Email [email protected]
Gender Male
Date Of Birth 1952-11-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Paul D Spencer

Name Paul D Spencer
Address Po Box 43 Campton KY 41301 -0043
Phone Number 606-668-6157
Gender Male
Date Of Birth 1950-05-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed College
Language English

Paul E Spencer

Name Paul E Spencer
Address 189 Periwinkle Ln Bolingbrook IL 60490 -4551
Phone Number 630-226-1633
Telephone Number 630-728-8263
Mobile Phone 630-728-8263
Email [email protected]
Gender Male
Date Of Birth 1969-09-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Paul V Spencer

Name Paul V Spencer
Address 24545 Cavendish Ave E Novi MI 48375 -2361
Phone Number 678-613-9253
Gender Male
Date Of Birth 1956-11-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Paul T Spencer

Name Paul T Spencer
Address 185 Sunrise Dr Lavonia GA 30553 -2682
Phone Number 706-356-1213
Email [email protected]
Gender Male
Date Of Birth 1955-12-10
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 5001
Education Completed High School
Language English

Paul V Spencer

Name Paul V Spencer
Address 1225 E Outer Dr Monroe MI 48161 -5906
Phone Number 734-246-5479
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed High School
Language English

Paul F Spencer

Name Paul F Spencer
Address 6263 Joseph Way Norcross GA 30093 -1459
Phone Number 770-447-5400
Gender Male
Date Of Birth 1944-06-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Paul M Spencer

Name Paul M Spencer
Address 3405 White Fox Ln Suwanee GA 30024 -1000
Phone Number 770-844-9224
Email [email protected]
Gender Male
Date Of Birth 1963-10-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Paul M Spencer

Name Paul M Spencer
Address 8443 S Throop St Chicago IL 60620 -4032
Phone Number 773-846-0314
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Education Completed College
Language English

Paul A Spencer

Name Paul A Spencer
Address 811 Lawrence Ave Lawrence KS 66049 -4524
Phone Number 785-979-5291
Email [email protected]
Gender Male
Date Of Birth 1969-01-21
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 College
Language English

Paul Spencer

Name Paul Spencer
Address 2313 Aspen Dr Woodstock IL 60098 -6906
Phone Number 847-791-6987
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed High School
Language English

Paul Spencer

Name Paul Spencer
Address 21 Maysville Ave Mount Sterling KY 40353 -1033
Phone Number 859-498-1570
Gender Male
Date Of Birth 1927-06-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed College
Language English

Paul H Spencer

Name Paul H Spencer
Address 9709 Benson St Overland Park KS 66212 -4035
Phone Number 913-648-0346
Gender Male
Date Of Birth 1956-11-24
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

Paul M Spencer

Name Paul M Spencer
Address 513 W 9th St Loveland CO 80537-4613 -4613
Phone Number 970-381-2182
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

SPENCER, PAUL RICHARD

Name SPENCER, PAUL RICHARD
Amount 4600.00
To John Cornyn (R)
Year 2008
Transaction Type 15
Filing ID 27020260888
Application Date 2007-04-16
Contributor Occupation INTEREST SA
Contributor Employer MERCEDES BENZ OF BOERNE
Organization Name Mercedes Benz of Boerne
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name John Cornyn for Senate
Seat federal:senate

SPENCER, PAUL E MR

Name SPENCER, PAUL E MR
Amount 550.00
To Republican National Cmte
Year 2012
Transaction Type 15
Filing ID 12952263385
Application Date 2012-01-17
Contributor Occupation OWNER
Contributor Employer SELF-EMPLOYED/OWNER
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 19475 Beacon Lite Rd MONUMENT CO

SPENCER, PAUL

Name SPENCER, PAUL
Amount 500.00
To Moveon.org
Year 2004
Transaction Type 15
Filing ID 24971692340
Application Date 2004-08-03
Contributor Occupation writer/voiceover per
Contributor Employer self
Contributor Gender M
Committee Name Moveon.org
Address 105 Simons Rd ANCRAMDALE NY

SPENCER, PAUL

Name SPENCER, PAUL
Amount 500.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12971362035
Application Date 2012-05-29
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 19475 BEACON LITE Rd MONUMENT CO

SPENCER, PAUL E MR

Name SPENCER, PAUL E MR
Amount 400.00
To Republican National Cmte
Year 2010
Transaction Type 15
Filing ID 29992263334
Application Date 2009-05-01
Contributor Occupation Requested
Contributor Employer Requested
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 19475 Beacon Lite Rd MONUMENT CO

SPENCER, PAUL M

Name SPENCER, PAUL M
Amount 318.00
To Cooper Industries
Year 2006
Transaction Type 15
Filing ID 25970592761
Application Date 2005-02-28
Contributor Occupation Vice President
Contributor Employer Cooper Industries, Inc.
Contributor Gender M
Committee Name Cooper Industries
Address 109 South Branch Rd COLUMBIA SC

SPENCER, PAUL

Name SPENCER, PAUL
Amount 250.00
To Patriot Super Pac
Year 2012
Transaction Type 15
Filing ID 12970903648
Application Date 2012-03-14
Contributor Occupation RETIRED
Contributor Employer CRUISER ACCESSORIES,LLC
Organization Name Cruiser Accessories,Llc
Contributor Gender M
Committee Name Patriot Super Pac
Address 19475 BEACON LITE Rd MONUMENT CO

SPENCER, PAUL E MR

Name SPENCER, PAUL E MR
Amount 250.00
To Republican National Cmte
Year 2012
Transaction Type 15
Filing ID 12951323481
Application Date 2011-03-31
Contributor Occupation Owner
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 19475 Beacon Lite Rd MONUMENT CO

SPENCER, PAUL

Name SPENCER, PAUL
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931991034
Application Date 2008-05-03
Contributor Occupation Writer/Voiceover Actor
Contributor Employer Self employed
Organization Name Voiceover Actor
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 105 Simons Rd ANCRAMDALE NY

SPENCER, PAUL

Name SPENCER, PAUL
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991173306
Application Date 2004-03-25
Contributor Occupation Writer / Voiceover A
Contributor Employer Self
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 105 Simons Rd ANCRAMDALE NY

SPENCER, PAUL

Name SPENCER, PAUL
Amount 250.00
To Moveon.org
Year 2004
Transaction Type 15
Filing ID 24961785259
Application Date 2004-06-10
Contributor Occupation writer/voiceover act
Contributor Employer self
Contributor Gender M
Committee Name Moveon.org
Address 105 Simons Rd ANCRAMDALE NY

SPENCER, PAUL

Name SPENCER, PAUL
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24962693371
Application Date 2004-10-12
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 1745 SW Baldwin Dr PULLMAN WA

SPENCER, PAUL L

Name SPENCER, PAUL L
Amount 245.00
To National Assn of Letter Carriers
Year 2006
Transaction Type 15
Filing ID 27940055496
Application Date 2006-12-06
Contributor Occupation LETTER CARRIER
Contributor Employer USPS
Contributor Gender M
Committee Name National Assn of Letter Carriers
Address 7832 S HOYNE AVE CHICAGO IL

SPENCER, PAUL

Name SPENCER, PAUL
Amount 225.00
To Moveon.org
Year 2004
Transaction Type 15
Filing ID 24971692341
Application Date 2004-08-30
Contributor Occupation Writer / Voiceover A
Contributor Employer self-employed
Contributor Gender M
Committee Name Moveon.org
Address 105 Simons Rd ANCRAMDALE NY

SPENCER, PAUL

Name SPENCER, PAUL
Amount 200.00
To ActBlue
Year 2008
Transaction Type 24t
Filing ID 28933115138
Application Date 2008-08-08
Contributor Occupation engineer
Contributor Employer HSA, Inc
Contributor Gender M
Committee Name ActBlue
Address PO 173 250 NE Vista Dr STEVENSON WA

SPENCER, PAUL

Name SPENCER, PAUL
Amount 200.00
To Senate Conservatives Fund
Year 2010
Transaction Type 24t
Filing ID 10931066582
Application Date 2010-06-24
Contributor Occupation Retired
Contributor Employer retired
Contributor Gender M
Recipient Party R
Committee Name Senate Conservatives Fund
Address 19475 Beacon Lite Rd MONUMENT CO

SPENCER, PAUL E MR

Name SPENCER, PAUL E MR
Amount 200.00
To Republican National Cmte
Year 2010
Transaction Type 15
Filing ID 29993391259
Application Date 2009-10-26
Contributor Occupation Owner
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 19475 Beacon Lite Rd MONUMENT CO

SPENCER, PAUL

Name SPENCER, PAUL
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930656182
Application Date 2008-01-04
Contributor Occupation Writer/Voiceover Actor
Contributor Employer Self employed
Organization Name Voiceover Actor
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 105 Simons Rd ANCRAMDALE NY

SPENCER, PAUL

Name SPENCER, PAUL
Amount 200.00
To WOLF, PAM
Year 2006
Application Date 2006-09-06
Contributor Employer NORTHROP GRUMMAN MISSION SYSTEMS
Recipient Party R
Recipient State MN
Seat state:upper
Address 6020 MCKINLEY ST NE FRIDLEY MN

SPENCER, PAUL

Name SPENCER, PAUL
Amount 200.00
To Senate Conservatives Fund
Year 2010
Transaction Type 24t
Filing ID 10991195445
Application Date 2010-08-04
Contributor Occupation Retired
Contributor Employer retired
Contributor Gender M
Recipient Party R
Committee Name Senate Conservatives Fund
Address 19475 Beacon Lite Rd MONUMENT CO

SPENCER, PAUL

Name SPENCER, PAUL
Amount 200.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2008-10-20
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State WA
Seat state:governor
Address 1745 SW BALDWIN DR PULLMAN WA

SPENCER, PAUL

Name SPENCER, PAUL
Amount 200.00
To Senate Conservatives Fund
Year 2010
Transaction Type 24t
Filing ID 10991110274
Application Date 2010-07-19
Contributor Occupation self
Contributor Employer retired
Contributor Gender M
Recipient Party R
Committee Name Senate Conservatives Fund
Address 19475 Beacon Lite Rd MONUMENT CO

SPENCER, PAUL MR

Name SPENCER, PAUL MR
Amount 200.00
To Mark W. Neumann (R)
Year 2012
Transaction Type 15
Filing ID 12020454565
Application Date 2012-06-30
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State WI
Committee Name Friends of Mark Neumann
Seat federal:senate

SPENCER, PAUL

Name SPENCER, PAUL
Amount 125.00
To WOLF, PAM
Year 2004
Application Date 2004-07-25
Contributor Employer NORTHROP-GRUMMAN
Organization Name NORTHROP GRUMMAN
Recipient Party R
Recipient State MN
Seat state:lower
Address 6020 MKINLEY ST NE FRIDLEY MN

SPENCER, PAUL

Name SPENCER, PAUL
Amount 100.00
To BATZKO, JIM
Year 2010
Application Date 2010-08-15
Contributor Occupation VP-NETWORK MANAGEMENT
Contributor Employer UNITED HEALTHCARE
Organization Name UNITEDHEALTHCARE
Recipient Party R
Recipient State WI
Seat state:lower
Address W244 N5731 FALCON DR SUSSEX WI

SPENCER, PAUL

Name SPENCER, PAUL
Amount 100.00
To LARSON, LYLE
Year 2010
Application Date 2010-02-03
Recipient Party R
Recipient State TX
Seat state:lower

SPENCER, PAUL

Name SPENCER, PAUL
Amount 100.00
To YUDICHAK, JOHN T
Year 2010
Application Date 2009-03-30
Recipient Party D
Recipient State PA
Seat state:upper
Address SALEM BLVD BERWICK PA

SPENCER, PAUL

Name SPENCER, PAUL
Amount 100.00
To WOLF, PAM
Year 2006
Application Date 2006-06-17
Contributor Employer NORTHROP GRUMMAN MISSION SYSTEMS
Recipient Party R
Recipient State MN
Seat state:upper
Address 6020 MCKINLEY ST NE FRIDLEY MN

SPENCER, PAUL

Name SPENCER, PAUL
Amount 96.00
To WOLF, PAM
Year 2004
Application Date 2004-09-12
Contributor Employer NORTHROP-GRUMMAN
Organization Name NORTHROP GRUMMAN
Recipient Party R
Recipient State MN
Seat state:lower
Address 6020 MKINLEY ST NE FRIDLEY MN

SPENCER, PAUL

Name SPENCER, PAUL
Amount 75.00
To WOLF, PAM
Year 2006
Application Date 2006-11-08
Contributor Employer NORTHROP GRUMMAN MISSION SYSTEMS
Recipient Party R
Recipient State MN
Seat state:upper
Address 6020 MCKINLEY ST NE FRIDLEY MN

SPENCER, PAUL G

Name SPENCER, PAUL G
Amount 60.00
To WASHINGTON STATE DEMOCRATIC PARTY-NON EXEMPT
Year 20008
Application Date 2008-06-05
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State WA
Committee Name WASHINGTON STATE DEMOCRATIC PARTY
Address PO BOX 173 STEVENSON WA

SPENCER, PAUL

Name SPENCER, PAUL
Amount 60.00
To YUDICHAK, JOHN T
Year 20008
Application Date 2007-10-15
Recipient Party D
Recipient State PA
Seat state:lower
Address SALEM BLVD BERWICK PA

SPENCER, PAUL

Name SPENCER, PAUL
Amount 50.00
To WOLF, PAM
Year 2006
Application Date 2006-01-24
Contributor Employer NORTHROP GRUMMAN MISSION SYSTEMS
Recipient Party R
Recipient State MN
Seat state:upper
Address 6020 MCKINLEY ST NE FRIDLEY MN

SPENCER, PAUL

Name SPENCER, PAUL
Amount 25.00
To DALEY, KEVIN
Year 2010
Application Date 2010-03-04
Recipient Party R
Recipient State MI
Seat state:lower
Address 4283 THOM RD COLUMBIAVILLE MI

SPENCER, PAUL

Name SPENCER, PAUL
Amount 25.00
To DALEY, KEVIN
Year 2010
Application Date 2009-09-08
Recipient Party R
Recipient State MI
Seat state:lower
Address 4283 THOM RD COLUMBIAVILLE MI

SPENCER, PAUL

Name SPENCER, PAUL
Amount 22.97
To WOLF, PAM
Year 2004
Application Date 2004-09-15
Contributor Employer NORTHROP-GRUMMAN
Organization Name NORTHROP GRUMMAN
Recipient Party R
Recipient State MN
Seat state:lower
Address 6020 MKINLEY ST NE FRIDLEY MN

SPENCER, PAUL

Name SPENCER, PAUL
Amount 20.00
To WOLF, PAM
Year 2004
Application Date 2004-09-15
Contributor Employer NORTHROP-GRUMMAN
Organization Name NORTHROP GRUMMAN
Recipient Party R
Recipient State MN
Seat state:lower
Address 6020 MKINLEY ST NE FRIDLEY MN

SPENCER, PAUL

Name SPENCER, PAUL
Amount 10.00
To SAVE OUR HOMES PORTABILITY
Year 20008
Application Date 2007-05-18
Recipient Party I
Recipient State FL
Committee Name SAVE OUR HOMES PORTABILITY
Address 11700 HOMESTEAD LN FORT MYERS FL

SPENCER, PAUL

Name SPENCER, PAUL
Amount 10.00
To WOLF, PAM
Year 2004
Application Date 2004-08-12
Contributor Employer NORTHROP-GRUMMAN
Organization Name NORTHROP GRUMMAN
Recipient Party R
Recipient State MN
Seat state:lower
Address 6020 MKINLEY ST NE FRIDLEY MN

PAUL M SPENCER & LYNN /BARBARA SPENCER

Name PAUL M SPENCER & LYNN /BARBARA SPENCER
Address 109 Branch Road Dentsville SC
Value 60000
Landvalue 60000
Bedrooms 4
Numberofbedrooms 4

Spencer Paul

Name Spencer Paul
Physical Address 3537 SE SANDPIPER CIR, Port Saint Lucie, FL 34952
Owner Address 1 Barley Hill, Co Dublin, IRELAND
County St. Lucie
Year Built 1981
Area 1722
Land Code Single Family
Address 3537 SE SANDPIPER CIR, Port Saint Lucie, FL 34952

SPENCER PAUL J

Name SPENCER PAUL J
Physical Address 428 BUCKINGHAM CIR, DAVENPORT, FL 33837
Owner Address 6 THE SWALLOWS,, UNITED KINGDOM
County Polk
Year Built 1999
Area 2367
Land Code Single Family
Address 428 BUCKINGHAM CIR, DAVENPORT, FL 33837

SPENCER PAUL R

Name SPENCER PAUL R
Physical Address 9310 SNAPPER CIR, PORT CHARLOTTE, FL 33981
County Charlotte
Land Code Vacant Residential
Address 9310 SNAPPER CIR, PORT CHARLOTTE, FL 33981

SPENCER PAUL R

Name SPENCER PAUL R
Physical Address 406 CALABAY PARC BLVD, DAVENPORT, FL 33897
Owner Address GRANGE WATERMILL OLD LINSLADE RD,, UNITED KINGDOM
County Polk
Year Built 2002
Area 3251
Land Code Single Family
Address 406 CALABAY PARC BLVD, DAVENPORT, FL 33897

SPENCER PAUL R

Name SPENCER PAUL R
Physical Address HAGERICK LN, NORTH PORT, FL 34288
Owner Address PO BOX 484, WRIGHTSTOWN, NJ 08562
County Sarasota
Land Code Vacant Residential
Address HAGERICK LN, NORTH PORT, FL 34288

PAUL B SPENCER & DEBORA C SPENCER

Name PAUL B SPENCER & DEBORA C SPENCER
Address 701 Fairmeadow Drive Krugerville TX
Value 58741
Landvalue 58741
Buildingvalue 176600
Landarea 43,560 square feet
Bedrooms 3
Numberofbedrooms 3
Type Real

PAUL B SPENCER & JENNIFER SPENCER

Name PAUL B SPENCER & JENNIFER SPENCER
Address 176 Mountain Vista Boulevard Canton GA 30115
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

PAUL C/ERICA D SPENCER

Name PAUL C/ERICA D SPENCER
Address 15227 Bloomfield Road Surprise AZ 85379
Value 38200
Landvalue 38200

PAUL E SPENCER

Name PAUL E SPENCER
Address 12 Makai Place Kahului HI
Value 321800
Landvalue 321800

PAUL E SPENCER & TAMMI D SPENCER

Name PAUL E SPENCER & TAMMI D SPENCER
Address 214 Meadow Lane Perrysburg OH
Value 40200
Landvalue 40200

PAUL EUGENE AND ROBERTA ANN SPENCER

Name PAUL EUGENE AND ROBERTA ANN SPENCER
Address 164 NW Perry Drive Canton OH 44708-5047
Value 18000
Landvalue 18000

PAUL F SPENCER & CATHERINE E SPENCER

Name PAUL F SPENCER & CATHERINE E SPENCER
Address 1863 Lake Lane New Brighton MN
Value 161900
Landvalue 161900
Buildingvalue 89400
Price 90780

SPENCER PAUL

Name SPENCER PAUL
Physical Address 7290 KINGHURST DR, DELRAY BEACH, FL 33446
Owner Address 7290 KINGHURST DR APT 108, DELRAY BEACH, FL 33446
Ass Value Homestead 55000
Just Value Homestead 55000
County Palm Beach
Year Built 1989
Area 1230
Land Code Condominiums
Address 7290 KINGHURST DR, DELRAY BEACH, FL 33446

PAUL G SPENCER

Name PAUL G SPENCER
Address 14747 Colonial Parkway Plainfield IL 60544
Value 18764
Landvalue 18764
Buildingvalue 97624

PAUL G SPENCER

Name PAUL G SPENCER
Address 3827 Bayside Passage Acworth GA
Value 30000
Landvalue 30000
Buildingvalue 104990
Type Residential; Lots less than 1 acre

PAUL H SPENCER

Name PAUL H SPENCER
Address 9709 Benson Street Overland Park KS
Value 3478
Landvalue 3478
Buildingvalue 13485

PAUL H SPENCER JR & CARRIE L SPENCER

Name PAUL H SPENCER JR & CARRIE L SPENCER
Address 135 Bruaw Drive Manchester PA
Value 26800
Landvalue 26800
Buildingvalue 111000
Airconditioning yes
Numberofbathrooms 2.1
Bedrooms 3
Numberofbedrooms 3

PAUL J SPENCER

Name PAUL J SPENCER
Address 291 Willowdown Court Columbus OH 43235
Value 47600
Landvalue 47600
Airconditioning Central Air
Bedrooms 4
Numberofbedrooms 4
Type Detached
Usage Single Family Dwelling On Platted Lot

PAUL J SPENCER

Name PAUL J SPENCER
Address 2434 Fairfax Avenue Grand Prairie TX
Value 30040
Landvalue 12000
Buildingvalue 30040

PAUL J SPENCER & JUDI M SPENCER

Name PAUL J SPENCER & JUDI M SPENCER
Address 941 Oakridge Avenue Shoreview MN
Value 506100
Landvalue 506100
Buildingvalue 331100
Price 435000

PAUL J SPENCER & KIRSTEN A SPENCER

Name PAUL J SPENCER & KIRSTEN A SPENCER
Address 5964 Carnegie Lane Plano TX 75093-5989
Value 130000
Landvalue 130000
Buildingvalue 430585

PAUL J SPENCER & PEARLANN SPENCER

Name PAUL J SPENCER & PEARLANN SPENCER
Address 420 Ash Road New Morgan PA 19543
Value 90000
Landvalue 90000

PAUL JAMESJR SPENCER

Name PAUL JAMESJR SPENCER
Address 155 East 34 Street #20C Manhattan NY 10016
Value 321548
Landvalue 20291

Paul K Jr Spencer & Jamie Spencer

Name Paul K Jr Spencer & Jamie Spencer
Address 27 N Main St Adams NY
Value 23500

PAUL M SPENCER & ELIZABETH SPENCER

Name PAUL M SPENCER & ELIZABETH SPENCER
Address 12381 SE Mt Scott Boulevard Happy Valley OR 97086
Value 173532
Landvalue 173532
Buildingvalue 135240
Landarea 31,798 square feet
Bedrooms 5
Numberofbedrooms 5

PAUL G SPENCER

Name PAUL G SPENCER
Address 6257 Mulberry Street Philadelphia PA 19135
Value 22094
Landvalue 22094
Buildingvalue 93206
Landarea 1,545 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Others, for some reason does not meet the criteria in the definition of market value
Price 72000

PAUL SPENCER &W YVETTE SPENCER

Name PAUL SPENCER &W YVETTE SPENCER
Physical Address 2001 MERIDIAN AVE 503, Miami Beach, FL 33139
Owner Address 2001 MERIDIAN AVE #503, MIAMI BEACH, FL 33139
County Miami Dade
Year Built 2005
Area 1591
Land Code Condominiums
Address 2001 MERIDIAN AVE 503, Miami Beach, FL 33139

Paul S. Spencer

Name Paul S. Spencer
Doc Id 08266488
City Modiin
Designation us-only
Country IL

Paul S. Spencer

Name Paul S. Spencer
Doc Id 08290077
City Modiin
Designation us-only
Country IL

Paul S. Spencer

Name Paul S. Spencer
Doc Id 07865813
City Modiin
Designation us-only
Country IL

Paul S. Spencer

Name Paul S. Spencer
Doc Id 08073471
City Modiin
Designation us-only
Country IL

Paul S. Spencer

Name Paul S. Spencer
Doc Id 07646748
City Bet Shemesh
Designation us-only
Country IL

Paul S. Spencer

Name Paul S. Spencer
Doc Id 07339910
City Bet Shemesh
Designation us-only
Country IL

Paul Roger Spencer

Name Paul Roger Spencer
Doc Id 07881502
City Pullman WA
Designation us-only
Country US

Paul G. Spencer

Name Paul G. Spencer
Doc Id 07118789
City Stevenson WA
Designation us-only
Country US

Paul Spencer

Name Paul Spencer
Doc Id D0651547
City Monument CO
Designation us-only
Country US

Paul Spencer

Name Paul Spencer
Doc Id 08194769
City Modiin
Designation us-only
Country IL

Paul Spencer

Name Paul Spencer
Doc Id 07646701
City Modiin
Designation us-only
Country IL

Paul Spencer

Name Paul Spencer
Doc Id 07490282
City Modiin
Designation us-only
Country IL

Paul Spencer

Name Paul Spencer
Doc Id 07616697
City Modiin
Designation us-only
Country IL

Paul Spencer

Name Paul Spencer
Doc Id 07388498
City Pullman WA
Designation us-only
Country US

Paul Spencer

Name Paul Spencer
Doc Id 07289646
City Pullman WA
Designation us-only
Country US

PAUL SPENCER

Name PAUL SPENCER
Type Independent Voter
State IL
Address 1725 WASHINGTON ST, EVANSTON, IL 60202
Phone Number 847-902-2972
Email Address [email protected]

PAUL SPENCER

Name PAUL SPENCER
Type Voter
State FL
Address 583 SE NOME DR, PORT SAINT LUCIE, FL 34984
Phone Number 772-486-5223
Email Address [email protected]

PAUL SPENCER

Name PAUL SPENCER
Type Voter
State CO
Address 5000 TRACT 36 RD, BASALT, CO 81621
Phone Number 678-427-1749
Email Address [email protected]

PAUL SPENCER

Name PAUL SPENCER
Type Voter
State IL
Address 189 PERIWINKLE LANE, BOLINGBROOK, IL 60490
Phone Number 630-728-8263
Email Address [email protected]

PAUL SPENCER

Name PAUL SPENCER
Type Voter
State IL
Address 5737 DOVER DR, LISLE, IL 60532
Phone Number 630-670-7867
Email Address [email protected]

PAUL SPENCER

Name PAUL SPENCER
Type Independent Voter
State IA
Address 1276 17TH ST, W DES MOINES, IA 50265
Phone Number 515-557-0050
Email Address [email protected]

PAUL SPENCER

Name PAUL SPENCER
Type Independent Voter
State FL
Address 34 EVERGREEN PL, MIMS, FL 32754
Phone Number 321-698-3135
Email Address [email protected]

PAUL SPENCER

Name PAUL SPENCER
Type Voter
State CO
Address 2360 S IRVING ST, DENVER, CO 80219
Phone Number 303-746-3212
Email Address [email protected]

PAUL SPENCER

Name PAUL SPENCER
Type Republican Voter
State CO
Address 15859EAST13THPL, AURORA, CO 80011
Phone Number 303-364-5451
Email Address [email protected]

PAUL SPENCER

Name PAUL SPENCER
Type Republican Voter
State FL
Address 1218 SE 36TH TERR, CAPE CORAL, FL 33904
Phone Number 239-945-0031
Email Address [email protected]

Paul D Spencer

Name Paul D Spencer
Visit Date 4/13/10 8:30
Appointment Number U80803
Type Of Access VA
Appt Made 5/12/2014 0:00
Appt Start 6/5/2014 12:30
Appt End 6/5/2014 23:59
Total People 41
Last Entry Date 5/12/2014 16:16
Meeting Location OEOB
Caller LEA
Release Date 09/26/2014 07:00:00 AM +0000
Badge Number 91897

Paul D Spencer

Name Paul D Spencer
Visit Date 4/13/10 8:30
Appointment Number U95871
Type Of Access VA
Appt Made 3/29/2011 0:00
Appt Start 4/2/2011 12:00
Appt End 4/2/2011 23:59
Total People 352
Last Entry Date 3/29/2011 19:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

PAUL W SPENCER

Name PAUL W SPENCER
Visit Date 4/13/10 8:30
Appointment Number U79830
Type Of Access VA
Appt Made 2/18/10 13:47
Appt Start 2/20/10 11:00
Appt End 2/20/10 23:59
Total People 186
Last Entry Date 2/18/10 13:47
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 05/28/2010 07:00:00 AM +0000

PAUL W SPENCER

Name PAUL W SPENCER
Visit Date 4/13/10 8:30
Appointment Number U80335
Type Of Access VA
Appt Made 2/18/10 17:18
Appt Start 2/19/10 21:25
Appt End 2/19/10 23:59
Total People 2
Last Entry Date 2/18/10 17:18
Meeting Location OEOB
Caller KATHY
Release Date 05/28/2010 07:00:00 AM +0000
Badge Number 71620

PAUL E SPENCER

Name PAUL E SPENCER
Visit Date 4/13/10 8:30
Appointment Number U13628
Type Of Access VA
Appt Made 6/11/10 19:50
Appt Start 6/12/10 11:00
Appt End 6/12/10 23:59
Total People 367
Last Entry Date 6/11/10 19:50
Meeting Location WH
Caller VISITORS
Description TOURS./
Release Date 09/24/2010 07:00:00 AM +0000

PAUL SPENCER

Name PAUL SPENCER
Car BUICK LUCERNE
Year 2007
Address 108 Sunset Dr, New Hope, PA 18938-1019
Vin 1G4HD572X7U219509
Phone 215-862-5705

PAUL SPENCER

Name PAUL SPENCER
Car SUBARU OUTBACK
Year 2007
Address 134 HALE ST, BEAVER, WV 25813-8924
Vin 4S4BP61C477334979

PAUL SPENCER

Name PAUL SPENCER
Car CHEVROLET HHR
Year 2007
Address 4158 S ARGONNE ST, AURORA, CO 80013-3803
Vin 3GNDA13D27S596063

PAUL SPENCER

Name PAUL SPENCER
Car CHEVROLET SILVERADO 1500
Year 2007
Address 105 MALLARD LN, HALLSVILLE, TX 75650-6237
Vin 2GCEC13J671523223

PAUL SPENCER

Name PAUL SPENCER
Car DODGE GRAND CARAVAN
Year 2007
Address 110 E RANDALL AVE, NORFOLK, VA 23503-4420
Vin 2D4GP44L97R205471

PAUL SPENCER

Name PAUL SPENCER
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 200 OSPREY CT, SUFFOLK, VA 23435-3183
Vin 1J4GA59107L150536

PAUL SPENCER

Name PAUL SPENCER
Car DODGE CALIBER
Year 2007
Address 673 RIGHT FORK MONTGOMERY CREE, VICCO, KY 41773-8821
Vin 1B3HB48B87D593458

PAUL SPENCER

Name PAUL SPENCER
Car CHEVROLET SUBURBAN
Year 2007
Address 19704 170th Ave NE, Woodinville, WA 98072-7050
Vin 1GNFK163X7J173533

PAUL SPENCER

Name PAUL SPENCER
Car HYUNDAI AZERA
Year 2007
Address 3512 INDIAN SUMMER LN, ARLINGTON, TX 76016-3111
Vin KMHFC46F47A218611

PAUL SPENCER

Name PAUL SPENCER
Car CHRYSLER PT CRUISER
Year 2007
Address 14 Budd Ave, Middletown, NY 10940-6510
Vin 3A4FY48B37T623314

PAUL SPENCER

Name PAUL SPENCER
Car CHEVROLET TAHOE
Year 2007
Address NAPLES, NAPLES, FL 35501
Vin 1GNFK13037R149103

PAUL SPENCER

Name PAUL SPENCER
Car CHEV HHR
Year 2007
Address 252 OLD RIDGE RD, MOUNT AIRY, NC 27030-2509
Vin 3GNDA33P77S581242

PAUL SPENCER

Name PAUL SPENCER
Car HYUNDAI AZERA
Year 2007
Address 14824 Holly Tree Ln, Frisco, TX 75035-0175
Vin KMHFC46F77A197186

PAUL SPENCER

Name PAUL SPENCER
Car DODGE RAM PICKUP 1500
Year 2007
Address PO Box 43, Rogers, KY 41365-0043
Vin 1D7HU18207S135969

PAUL SPENCER

Name PAUL SPENCER
Car HONDA ACCORD
Year 2007
Address 3405 White Fox Ln, Suwanee, GA 30024-1000
Vin 1HGCM66527A036009

PAUL SPENCER

Name PAUL SPENCER
Car NISSAN ALTIMA
Year 2007
Address 6610 WOODBELL, SAN ANTONIO, TX 78233-5459
Vin 1N4AL21E87N489400

PAUL SPENCER

Name PAUL SPENCER
Car CHEVROLET IMPALA
Year 2007
Address 4107 LINWOOD AVE, ROYAL OAK, MI 48073-1874
Vin 2G1WT58K679219235
Phone 248-549-9221

PAUL SPENCER

Name PAUL SPENCER
Car NISSAN FRONTIER
Year 2007
Address 16906 120TH AVE E, PUYALLUP, WA 98374-9588
Vin 1N6BD06T77C446764

PAUL SPENCER

Name PAUL SPENCER
Car HONDA CIVIC
Year 2007
Address 1324 Manten Blvd, Denton, TX 76208-7533
Vin 2HGFA16557H304657
Phone 940-565-6739

PAUL G SPENCER

Name PAUL G SPENCER
Car FORD RANGER
Year 2007
Address PO Box 173, Stevenson, WA 98648-0173
Vin 1FTYR10D57PA24765

Paul Spencer

Name Paul Spencer
Car DODGE CHARGER
Year 2007
Address 144 Spencer Estate Rd, Salt Lick, KY 40371-9114
Vin 2B3KA43R67H644360

Paul Spencer

Name Paul Spencer
Car FORD ESCAPE
Year 2007
Address 2227 134th St SE, Mill Creek, WA 98012-4657
Vin 1FMCU92Z87KA51581

PAUL SPENCER

Name PAUL SPENCER
Car CHEVROLET SILVERADO 1500
Year 2007
Address 25 Spring Creek Hwy, Medina, TN 38355-9730
Vin 2GCEK13M171530481
Phone 731-783-3916

PAUL SPENCER

Name PAUL SPENCER
Car FORD FUSION
Year 2007
Address 6081 Vivian St, Taylor, MI 48180-1203
Vin 3FAHP07Z37R268107

Paul Spencer

Name Paul Spencer
Domain communityhydropower.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-03
Update Date 2013-03-04
Registrar Name GODADDY.COM, LLC
Registrant Address 5000 Bear Ridge Road Basalt Colorado 81621
Registrant Country UNITED STATES

Paul Spencer

Name Paul Spencer
Domain bouldercleanenergy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-10
Update Date 2013-07-15
Registrar Name GODADDY.COM, LLC
Registrant Address 5000 Bear Ridge Road Basalt Colorado 81621
Registrant Country UNITED STATES

Paul Spencer

Name Paul Spencer
Domain malibusculpture2010.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-29
Update Date 2011-03-10
Registrar Name GODADDY.COM, LLC
Registrant Address 244 NE Franklin Ave|Suite 2 Bend Oregon 97701
Registrant Country UNITED STATES

Paul Spencer

Name Paul Spencer
Domain solarinthecloud.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-12
Update Date 2013-07-15
Registrar Name GODADDY.COM, LLC
Registrant Address 5000 Bear Ridge Road Basalt Colorado 81621
Registrant Country UNITED STATES

Paul Spencer

Name Paul Spencer
Domain orbis-software-communications.com
Contact Email [email protected]
Whois Sever whois.1api.net
Create Date 2013-05-29
Update Date 2013-05-29
Registrar Name 1 API GMBH
Registrant Address 2 Nuffield Road, Nuffield Industrial Estate Poole Dorset BH17 0RB
Registrant Country UNITED KINGDOM

Paul Spencer

Name Paul Spencer
Domain rally-books.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-05-06
Update Date 2011-06-02
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 57 Clarendon Rd Broadstone BH18 9HT
Registrant Country UNITED KINGDOM

Paul Spencer

Name Paul Spencer
Domain sgduk.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2005-04-05
Update Date 2013-04-06
Registrar Name REGISTER.COM, INC.
Registrant Address 1170 Elliott Court Herald Av Coventry Business Pk Coventry W Midlands CV5 6UB
Registrant Country UNITED KINGDOM

Paul Spencer

Name Paul Spencer
Domain atequal.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-18
Update Date 2013-03-18
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 462 Midstream Estates Gauteng 1692
Registrant Country SOUTH AFRICA

Paul Spencer

Name Paul Spencer
Domain xcelsolargarden.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-11
Update Date 2012-12-17
Registrar Name GODADDY.COM, LLC
Registrant Address 5000 Bear Ridge Road Basalt Colorado 81621
Registrant Country UNITED STATES

Paul Spencer

Name Paul Spencer
Domain excelsolargarden.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-11
Update Date 2013-07-15
Registrar Name GODADDY.COM, LLC
Registrant Address 5000 Bear Ridge Road Basalt Colorado 81621
Registrant Country UNITED STATES

Paul Spencer

Name Paul Spencer
Domain yveasolar.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-25
Update Date 2013-07-25
Registrar Name GODADDY.COM, LLC
Registrant Address 5000 Bear Ridge Road Basalt Colorado 81621
Registrant Country UNITED STATES

Paul Spencer

Name Paul Spencer
Domain shannawylie.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-04
Update Date 2013-01-04
Registrar Name GODADDY.COM, LLC
Registrant Address 4556 randolph road #93 Charlotte North Carolina 28211
Registrant Country UNITED STATES

Paul Spencer

Name Paul Spencer
Domain energyequipmentltd.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-24
Update Date 2012-04-11
Registrar Name GODADDY.COM, LLC
Registrant Address 5000 Bear Ridge Road Basalt Colorado 81621
Registrant Country UNITED STATES

Paul Spencer

Name Paul Spencer
Domain vtsolargardens.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-03
Update Date 2013-07-15
Registrar Name GODADDY.COM, LLC
Registrant Address 5000 Bear Ridge Road Basalt Colorado 81621
Registrant Country UNITED STATES

Paul Spencer

Name Paul Spencer
Domain vtsolargarden.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-03
Update Date 2013-07-15
Registrar Name GODADDY.COM, LLC
Registrant Address 5000 Bear Ridge Road Basalt Colorado 81621
Registrant Country UNITED STATES

PAUL SPENCER

Name PAUL SPENCER
Domain schreiberwines.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-08-03
Update Date 2013-09-02
Registrar Name ENOM, INC.
Registrant Address 50 DEER TRACK ROAD SIMPSONVILLE SC 29681
Registrant Country UNITED STATES

Paul Spencer

Name Paul Spencer
Domain paulandgail.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-10-08
Update Date 2013-10-17
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 28 Ronald Road Cambridge ON N1S 4N1
Registrant Country CANADA

Paul Spencer

Name Paul Spencer
Domain communityownedsolar.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-04
Update Date 2013-03-04
Registrar Name GODADDY.COM, LLC
Registrant Address 5000 Bear Ridge Road Basalt Colorado 81621
Registrant Country UNITED STATES

Paul Spencer

Name Paul Spencer
Domain malibusculpture2005.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-04-26
Update Date 2011-03-10
Registrar Name GODADDY.COM, LLC
Registrant Address 244 NE Franklin Ave|Suite 2 Bend Oregon 97701
Registrant Country UNITED STATES

Paul Spencer

Name Paul Spencer
Domain sharedsolarreviews.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-28
Update Date 2013-09-28
Registrar Name GODADDY.COM, LLC
Registrant Address 5000 Bear Ridge Road Basalt Colorado 81621
Registrant Country UNITED STATES

PAUL SPENCER

Name PAUL SPENCER
Domain spencerduo.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-04-27
Update Date 2013-05-02
Registrar Name ENOM, INC.
Registrant Address PO BOX 19184|LONDON LONDON LONDON SE28 0WQ
Registrant Country UNITED KINGDOM

Paul Spencer

Name Paul Spencer
Domain snowmassvillagecleanenergy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-10
Update Date 2013-07-15
Registrar Name GODADDY.COM, LLC
Registrant Address 5000 Bear Ridge Road Basalt Colorado 81621
Registrant Country UNITED STATES

Paul Spencer

Name Paul Spencer
Domain snowmasscleanenergy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-10
Update Date 2013-07-15
Registrar Name GODADDY.COM, LLC
Registrant Address 5000 Bear Ridge Road Basalt Colorado 81621
Registrant Country UNITED STATES

Paul Spencer

Name Paul Spencer
Domain basaltcleanenergy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-10
Update Date 2013-07-15
Registrar Name GODADDY.COM, LLC
Registrant Address 5000 Bear Ridge Road Basalt Colorado 81621
Registrant Country UNITED STATES

Paul Spencer

Name Paul Spencer
Domain thegoodneighborcookbook.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-29
Update Date 2010-12-31
Registrar Name GODADDY.COM, LLC
Registrant Address 244 NE Franklin Ave|Suite 2 Bend Oregon 97701
Registrant Country UNITED STATES

Paul Spencer

Name Paul Spencer
Domain cleaneasyenergy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-03
Update Date 2013-03-04
Registrar Name GODADDY.COM, LLC
Registrant Address 5000 Bear Ridge Road Basalt Colorado 81621
Registrant Country UNITED STATES

Paul Spencer

Name Paul Spencer
Domain bouldercommunitysolar.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-03
Update Date 2013-07-15
Registrar Name GODADDY.COM, LLC
Registrant Address 5000 Bear Ridge Road Basalt Colorado 81621
Registrant Country UNITED STATES

Paul Spencer

Name Paul Spencer
Domain communitygeothermalpower.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-03
Update Date 2013-03-04
Registrar Name GODADDY.COM, LLC
Registrant Address 5000 Bear Ridge Road Basalt Colorado 81621
Registrant Country UNITED STATES

Paul Spencer

Name Paul Spencer
Domain xcelcleanenergy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-10
Update Date 2012-12-17
Registrar Name GODADDY.COM, LLC
Registrant Address 5000 Bear Ridge Road Basalt Colorado 81621
Registrant Country UNITED STATES

Paul Spencer

Name Paul Spencer
Domain superletsuk.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-05-06
Update Date 2012-05-06
Registrar Name WEBFUSION LTD.
Registrant Address 91 Beckenham BR3 4TP
Registrant Country UNITED KINGDOM