Raymond Thomas

We have found 416 public records related to Raymond Thomas in 39 states . People found have 2 ethnicities: African American 1 and Welsh. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 74 business registration records connected with Raymond Thomas in public records. The businesses are registered in 21 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 20 different industries. Most of the businesses are engaged in Membership Organizations (Organizations) industry. There are 60 profiles of government employees in our database. People found have twenty different job titles. Most of them are employed as Grades - Teacher. These employees work in fourteen different states. Most of them work in Florida state. Average wage of employees is $51,621.


Raymond Thomas

Name / Names Raymond Thomas
Age 43
Birth Date 1981
Person 1232 Music St, New Orleans, LA 70117
Phone Number 504-943-7414
Possible Relatives




Raymond A Thomas

Name / Names Raymond A Thomas
Age 46
Birth Date 1978
Also Known As Aaron P Thomas
Person 52516 Thigpen Rd, Franklinton, LA 70438
Phone Number 985-848-9838
Possible Relatives


Previous Address 31282 Highway 424, Franklinton, LA 70438
99 PO Box, Franklinton, LA 70438

Raymond J Thomas

Name / Names Raymond J Thomas
Age 50
Birth Date 1974
Also Known As John Aymond
Person 1025 Shepherd Dr #301, Houston, TX 77019
Phone Number 713-522-0064
Possible Relatives







Previous Address 3006 Locke Ln, Houston, TX 77019
500 Dallas St #1000, Houston, TX 77002
3320 Wall Blvd #304, Gretna, LA 70056
1100 Poydras St #3500, New Orleans, LA 70163
1209 Fern St, New Orleans, LA 70118
Colony, Gretna, LA 70056
1 Colony Rd #1, Gretna, LA 70056
1001 Fannin St, Houston, TX 77002
1001 Fannin St #2653, Houston, TX 77002
1001 Fannin St #700, Houston, TX 77002
1301 McKinney St #3450, Houston, TX 77010
1517 Broadway St, New Orleans, LA 70118
1179 Smith Ridge Rd, New Canaan, CT 06840
Associated Business Pmct Inc Plains Resources Inc

Raymond P Thomas

Name / Names Raymond P Thomas
Age 54
Birth Date 1970
Also Known As Raymond Thomas
Person 3018 Elroy Ave, Pittsburgh, PA 15227
Phone Number 412-884-1685
Possible Relatives

Previous Address 2924 Abbey Ln, Library, PA 15129
2469 Wenzell Ave, Pittsburgh, PA 15216
2924 Abbey Ln, South Park, PA 15129
240 Alemeda Dr #207, Palm Springs, FL 33461
657 Maytide St, Pittsburgh, PA 15227
240 Alemeda Dr #H207, Lake Worth, FL 33461
240 Alemeda Dr #H207, Palm Springs, FL 33461
833 Greentree Rd #4-5, Pittsburgh, PA 15220
4931 Hvrhill, West Palm Beach, FL 33407
4760 Elmhurst Rd #2, West Palm Beach, FL 33417

Raymond E Thomas

Name / Names Raymond E Thomas
Age 57
Birth Date 1967
Also Known As R E Thomas
Person 3834 Post Oak Ave, New Orleans, LA 70131
Phone Number 504-394-2162
Possible Relatives






Previous Address 3444 Somerset Dr, New Orleans, LA 70131
1017 Madison St, Gretna, LA 70053

Raymond J Thomas

Name / Names Raymond J Thomas
Age 59
Birth Date 1965
Also Known As Ray J Thomas
Person 3004 47th St, Minot, ND 58701
Phone Number 207-866-2290
Possible Relatives


Raymond Uilkcmathoma




Previous Address 104 Mill St, Orono, ME 04473
29 Dirigo Dr, Bangor, ME 04401
442 1st Ave, Minot, ND 58703
12414 Rambling Ln, Bowie, MD 20715
143 Sirocco Dr #1, Minot Afb, ND 58704
154 Stillwater Ave #1, Old Town, ME 04468
184 Delta Dr #2, Minot Afb, ND 58704
4821 37th Ave, Minot, ND 58701
608 1st St, Minot, ND 58701
8 Talmar Wood #C, Orono, ME 04473
35 University Pl #F, Orono, ME 04473
1109 Main St, Minot, ND 58701
7084 PO Box, Homestead Afb, FL 33039
7084 PO Box, Homestead, FL 33039
Email [email protected]

Raymond T Thomas

Name / Names Raymond T Thomas
Age 61
Birth Date 1963
Also Known As Raymond T St
Person 4023 Camp St, New Orleans, LA 70115
Phone Number 504-891-2667
Possible Relatives

Previous Address 4523 Tchoupitoulas St, New Orleans, LA 70115
3212 Dublin St #A, New Orleans, LA 70118
Email [email protected]

Raymond J Thomas

Name / Names Raymond J Thomas
Age 61
Birth Date 1963
Also Known As R Thomas
Person 110 Flower Ln, Labadieville, LA 70372
Phone Number 985-526-8348
Possible Relatives







Previous Address 186 PO Box, Napoleonville, LA 70390
119 Oak Ridge Ave, Donaldsonville, LA 70346
119 Oak Ridge Ave #D, Donaldsonville, LA 70346
BELLMINE PO Box, Napoleonville, LA 70390
2798 Highway 308, Labadieville, LA 70372
357 PO Box, Labadieville, LA 70372
452 PO Box, Labadieville, LA 70372
1190 Oakridge Av, Donaldsonville, LA 70346
119 Oak St #D, Donaldsonville, LA 70346

Raymond Menard Thomas

Name / Names Raymond Menard Thomas
Age 63
Birth Date 1961
Also Known As R Thomas
Person 6012 Theresa Dr, Alexandria, LA 71303
Phone Number 318-442-3813
Possible Relatives






Previous Address 700 Veterans Dr #301, Alexandria, LA 71303
700 Veterans Dr, Alexandria, LA 71303
1305 Madison St, Alexandria, LA 71301
616 Avoyelles Dr, Alexandria, LA 71302
2401 Northview Dr, Alexandria, LA 71301
3105 Quail Ct #A, Alexandria, LA 71301
244 PO Box, Alexandria, LA 71309
Email [email protected]

Raymond Charles Thomas

Name / Names Raymond Charles Thomas
Age 63
Birth Date 1961
Also Known As Thomas C Ramond
Person 509 Olive St, North Little Rock, AR 72114
Phone Number 501-321-2308
Possible Relatives
Annette Mcclainthomas






Previous Address 517 Willow St, North Little Rock, AR 72114
2009 De Koven Ave, Racine, WI 53403
232 Cedar St, Hot Springs National Park, AR 71901
2102 Brown St, Little Rock, AR 72204
834 Park Ave, Racine, WI 53403
834 Park Ave #1, Racine, WI 53403
834 Park Ave #10, Racine, WI 53403
305 Runyan St, Hot Springs National Park, AR 71901
491 PO Box, Racine, WI 53401
209 Blake St, Hot Springs National Park, AR 71901
1846 1st #2, Racine, WI 53403
725 Lake Ave, Racine, WI 53403
1846 Center St, Racine, WI 53403
712 Garland Ave #20, Hot Springs, AR 71913
305 Runyan St, Hot Springs, AR 71901
Email [email protected]

Raymond P Thomas

Name / Names Raymond P Thomas
Age 68
Birth Date 1956
Also Known As Ray Thomas
Person 5 Pleasant St #2, Dorchester, MA 02125
Phone Number 617-825-8503
Possible Relatives






T Thomas
Previous Address 5 Pleasant St, Dorchester, MA 02125
5 Pleasant St #1, Dorchester, MA 02125
22 Willis St #3, Dorchester, MA 02125
52 Sudan St #3, Dorchester, MA 02125
224 Center St, Bridgewater, MA 02324
Pleasant, Dorchester, MA 02125
5 Pleasant St #3, Dorchester, MA 02125
18 Lyndhurst St #1, Dorchester Center, MA 02124
Email [email protected]

Raymond Edward Thomas

Name / Names Raymond Edward Thomas
Age 70
Birth Date 1954
Also Known As Raymond E Thomas
Person 87916 PO Box, Sioux Falls, SD 57109
Phone Number 870-673-7977
Possible Relatives





N Thomas
T Thomas
Previous Address 333 Porter St, Stuttgart, AR 72160
60 Greenwood Dr, Williamstown, WV 26187
901 Stone St, Bellevue, IA 52031
222 Main St, Stuttgart, AR 72160
307 Willow Dr, Derby, KS 67037

Raymond L Thomas

Name / Names Raymond L Thomas
Age 71
Birth Date 1953
Person 116 PO Box, Oxford, AR 72565
Phone Number 870-258-3954
Possible Relatives

Previous Address 5 PO Box, Brockwell, AR 72517
35 PO Box, Oxford, AR 72565
1280 Robin Ln #A, Batesville, AR 72501
146 PO Box, Brockwell, AR 72517
435 Skyline Dr, Placerville, CA 95667
2609 McComb Ave, Stockton, CA 95205
4533 Crown Point Dr, Diamond Springs, CA 95619
233 PO Box, Oxford, AR 72565
1267 PO Box, Shingle Springs, CA 95682

Raymond J Thomas

Name / Names Raymond J Thomas
Age 72
Birth Date 1952
Also Known As Raymond V Thomas
Person 5621 13th Ct, Lauderhill, FL 33313
Possible Relatives




Associated Business Thomas Comfort Care Llc Thomas Comfort Care, Llc

Raymond J Thomas

Name / Names Raymond J Thomas
Age 73
Birth Date 1951
Person 1721 Vivian St, Shreveport, LA 71108
Phone Number 318-631-1746
Possible Relatives
Previous Address 1724 Vivian St, Shreveport, LA 71108
213 Emerald Loop, Shreveport, LA 71106
1720 Vivian St, Shreveport, LA 71108
1809 Cheatham St, Shreveport, LA 71108

Raymond J Thomas

Name / Names Raymond J Thomas
Age 73
Birth Date 1951
Also Known As Raymond H Thomas
Person 4221 Popps Ferry Rd, Diberville, MS 39540
Phone Number 601-392-6042
Possible Relatives



Tuckerjorda Tonya
Tonya Tuckerthomas

Sheila Uthomas
Previous Address 4226 Rose Ave, Diberville, MS 39540
4221 Popps Ferry Rd, Biloxi, MS 39540
127 Sunflower Rd, Perkinston, MS 39573
4214 Rose Ave, Diberville, MS 39540
4226 Rose Ave, Biloxi, MS 39540
245 Pine Driveway, Bay Saint Louis, MS 39520
10525 Mayfair Dr, Baton Rouge, LA 70809
212 James St, Aberdeen, MS 39730
2015 Springfield Loop, Birmingham, AL 35242
1575 Hwy #103, Wilsonville, AL 35186
117A PO Box, Biloxi, MS 39533

Raymond A Thomas

Name / Names Raymond A Thomas
Age 74
Birth Date 1950
Also Known As Ray A Thomas
Person 12 Columbine Rd, Mansfield, MA 02048
Phone Number 508-339-9804
Possible Relatives



Previous Address 4541 Crystal Way #B, Aurora, CO 80015

Raymond K Thomas

Name / Names Raymond K Thomas
Age 77
Birth Date 1947
Person 1315 Oak Dr, Leesville, LA 71446
Phone Number 318-992-6476
Previous Address 2105 PO Box, Meeker, CO 81641
1792 PO Box, Jena, LA 71342
1111 PO Box, Northport, AL 35476
820 PO Box, Jena, LA 71342

Raymond N Thomas

Name / Names Raymond N Thomas
Age 86
Birth Date 1937
Person 1415 Highway 10, Perry, AR 72125
Phone Number 501-662-4437
Possible Relatives
Previous Address 20 RR 2, Perry, AR 72125
20 PO Box, Perry, AR 72125

Raymond L Thomas

Name / Names Raymond L Thomas
Age 91
Birth Date 1932
Also Known As Ray Thomas
Person 12 Renee Dr #1, Wakefield, MA 01880
Phone Number 781-245-3745
Possible Relatives

Raymond Lamont Thomas

Name / Names Raymond Lamont Thomas
Age 96
Birth Date 1927
Also Known As R Thomas
Person 61 PO Box, Conroe, TX 77305
Phone Number 936-441-1494
Possible Relatives



K B Thomas
Previous Address 9480 Northridge Dr #61, Conroe, TX 77303
71 Northridge Dr, Conroe, TX 77303
71 Ridgeway Dr, Conroe, TX 77303
71 Northridge, Conroe, TX 77303
71 White Oak Mnr, Conroe, TX 77304
71 N Rdg, Conroe, TX 77303
2201 Mntgmry Bl, Conroe, TX 77304
71 Northridge, Conroe, TX 77305
104 Monteleon, West Monroe, LA 71291
621 PO Box, Conroe, TX 77305

Raymond A Thomas

Name / Names Raymond A Thomas
Age 97
Birth Date 1926
Person 439 Hope St, Bristol, RI 02809
Phone Number 401-253-8151

Raymond L Thomas

Name / Names Raymond L Thomas
Age 102
Birth Date 1921
Also Known As Ray Thomas
Person 2103 Emma St, Van Buren, AR 72956
Phone Number 479-474-8824
Possible Relatives
Previous Address 715 Adeline Ln, Van Buren, AR 72956
1103 Dechard St, Van Buren, AR 72956

Raymond Gaudenz Thomas

Name / Names Raymond Gaudenz Thomas
Age 106
Birth Date 1918
Also Known As Raymond G Thomas
Person 610 8th Ave, Fort Lauderdale, FL 33315
Phone Number 704-482-9626
Possible Relatives






R Gaudenz Thomas
Previous Address 1636 18th Ave, Fort Lauderdale, FL 33305
307 Walnut Ave, Spruce Pine, NC 28777
610 8th St, Fort Lauderdale, FL 33315
610 8th St, Ft Lauderdale, FL 33315

Raymond E Thomas

Name / Names Raymond E Thomas
Age 108
Birth Date 1916
Also Known As Ray E Thomas
Person 5701 185th Way, Southwest Ranches, FL 33332
Previous Address 4111 25th St, Ft Lauderdale, FL 33317
1710 180th Ter, Opa Locka, FL 33056

Raymond J Thomas

Name / Names Raymond J Thomas
Age N/A
Person 7715 86th St, Miami, FL 33143
Possible Relatives

Raymond Thomas

Name / Names Raymond Thomas
Age N/A
Person 5821 Saint John Ave, Marrero, LA 70072
Possible Relatives






Previous Address 410 12th St, Alexandria, LA 71301
414 18th St, Alexandria, LA 71301
1407 Kelly St, Alexandria, LA 71301
1213 Park Ave, Alexandria, LA 71301
1308 Elliott St, Alexandria, LA 71301
404 6th A, Alexandria, LA 71301
3131 Martin St, Alexandria, LA 71301
1416 Park Ave, Alexandria, LA 71301

Raymond F Thomas

Name / Names Raymond F Thomas
Age N/A
Person 111 Ocean St, Dorchester Center, MA 02124
Possible Relatives Edythe M Thomas

Raymond L Thomas

Name / Names Raymond L Thomas
Age N/A
Also Known As R Thomas
Person 921 12th St #74, Oklahoma City, OK 73160
Phone Number 405-895-6217
Possible Relatives



Previous Address 1135 Flat Rock Cir, Van Buren, AR 72956

Raymond L Thomas

Name / Names Raymond L Thomas
Age N/A
Person 4400 SHAMROCK LN, MONTGOMERY, AL 36106
Phone Number 334-239-7226

Raymond A Thomas

Name / Names Raymond A Thomas
Age N/A
Person 2945 STEWARTVILLE RD, SYLACAUGA, AL 35150
Phone Number 256-249-2431

Raymond Thomas

Name / Names Raymond Thomas
Age N/A
Person 1068 44TH AVE SW, LANETT, AL 36863

Raymond Thomas

Name / Names Raymond Thomas
Age N/A
Person PO BOX 326, ORANGE BEACH, AL 36561

Raymond E Thomas

Name / Names Raymond E Thomas
Age N/A
Person 102 SAINT CHARLES AVE SW, BIRMINGHAM, AL 35211

Raymond E Thomas

Name / Names Raymond E Thomas
Age N/A
Person 921 STARK ST, BIRMINGHAM, AL 35235

Raymond Thomas

Name / Names Raymond Thomas
Age N/A
Person PO BOX 28132, BIRMINGHAM, AL 35228

Raymond S Thomas

Name / Names Raymond S Thomas
Age N/A
Person PO BOX 77, ELMORE, AL 36025

Raymond R Thomas

Name / Names Raymond R Thomas
Age N/A
Person 1207 N MAIN ST, ENTERPRISE, AL 36330

Raymond L Thomas

Name / Names Raymond L Thomas
Age N/A
Person 116 N JOSEPH AVE, MOBILE, AL 36610

Raymond Thomas

Name / Names Raymond Thomas
Age N/A
Person 1437 29TH STREET ENSLEY, BIRMINGHAM, AL 35218

Raymond Thomas

Name / Names Raymond Thomas
Age N/A
Person PO BOX 76016, TANACROSS, AK 99776

Raymond W Thomas

Name / Names Raymond W Thomas
Age N/A
Person 59 Portside Cir #G, E Falmouth, MA 02536

Raymond E Thomas

Name / Names Raymond E Thomas
Age N/A
Person 8563 STOUTS RD, MORRIS, AL 35116
Phone Number 205-590-7071

Raymond L Thomas

Name / Names Raymond L Thomas
Age N/A
Person 185 DEEPWOODS CIR, SELMA, AL 36701
Phone Number 334-876-9974

Raymond Thomas

Name / Names Raymond Thomas
Age N/A
Person 3671 PRESTWICK CIR, GULF SHORES, AL 36542
Phone Number 251-955-2787

Raymond B Thomas

Name / Names Raymond B Thomas
Age N/A
Person 5289 DAWES LANE EXT, THEODORE, AL 36582
Phone Number 251-660-7126

Raymond Thomas

Name / Names Raymond Thomas
Age N/A
Person 2657 STEWARTVILLE RD, SYLACAUGA, AL 35150
Phone Number 256-207-1989

Raymond Thomas

Name / Names Raymond Thomas
Age N/A
Person 858 RUMBA RD, GORDO, AL 35466
Phone Number 205-364-9163

Raymond A Thomas

Name / Names Raymond A Thomas
Age N/A
Person 1551 COALESWAY DR, MOBILE, AL 36693
Phone Number 251-602-6525

Raymond Thomas

Name / Names Raymond Thomas
Age N/A
Person 1900 KITTRELL DR, PHENIX CITY, AL 36870
Phone Number 334-298-9662

Raymond L Thomas

Name / Names Raymond L Thomas
Age N/A
Person 1321 ESTES RD, WETUMPKA, AL 36092
Phone Number 334-514-1857

Raymond Thomas

Name / Names Raymond Thomas
Age N/A
Person 3816 CLARK CT, MONTGOMERY, AL 36105
Phone Number 334-613-8434

Raymond L Thomas

Name / Names Raymond L Thomas
Age N/A
Person 626 1ST ST NE, LAFAYETTE, AL 36862
Phone Number 334-864-0774

Raymond Thomas

Name / Names Raymond Thomas
Age N/A
Person 353 CHATHAM RD, SYLACAUGA, AL 35151
Phone Number 256-245-9215

Raymond R Thomas

Name / Names Raymond R Thomas
Age N/A
Person 2221 PEARSON AVE SW, BIRMINGHAM, AL 35211
Phone Number 205-923-9777

Raymond Thomas

Name / Names Raymond Thomas
Age N/A
Person 5427 JOHNSON RD, THEODORE, AL 36582
Phone Number 251-653-4648

Raymond Thomas

Name / Names Raymond Thomas
Age N/A
Person 531 ADLER DR, MONTGOMERY, AL 36116
Phone Number 334-613-6675

Raymond N Thomas

Name / Names Raymond N Thomas
Age N/A
Person 101 PRATHERS LAKE DR, AUBURN, AL 36830

raymond thomas

Business Name world class limo
Person Name raymond thomas
Position company contact
State MI
Address 17250 w 12 mile road, southfield, MI 48076
SIC Code 581208
Phone Number
Email [email protected]

Raymond Thomas

Business Name World Class Transportation Inc
Person Name Raymond Thomas
Position company contact
State MI
Address 17250 W 12 Mile Rd # Iii Southfield MI 48076-2127
Industry Suburban, Local Transit and Interurban Highway Passenger Transport (Transportation)
SIC Code 4119
SIC Description Local Passenger Transportation, Nec
Phone Number 248-557-1885
Number Of Employees 5
Annual Revenue 300900
Fax Number 248-557-5811

Raymond Thomas

Business Name World Class Transportation
Person Name Raymond Thomas
Position company contact
State MI
Address 17250 W 12 Mile Rd # 111 Southfield MI 48076-2110
Industry Suburban, Local Transit and Interurban Highway Passenger Transport (Transportation)
SIC Code 4119
SIC Description Local Passenger Transportation, Nec
Phone Number 248-557-1885

Raymond Thomas

Business Name Verns Food Service Distrg
Person Name Raymond Thomas
Position company contact
State OR
Address P.O. BOX 1059 Hermiston OR 97838-3059
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5142
SIC Description Packaged Frozen Goods
Phone Number 541-567-4773

Raymond Thomas

Business Name Tumelson Wheel Aligning Svc
Person Name Raymond Thomas
Position company contact
State OK
Address 1717 E 11th St Tulsa OK 74104-3632
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7539
SIC Description Automotive Repair Shops, Nec
Phone Number 918-582-5005
Number Of Employees 4
Annual Revenue 414720
Fax Number 918-587-1762

Raymond Thomas

Business Name Thomas Raymond
Person Name Raymond Thomas
Position company contact
State WI
Address 216 Edwards Street Street, GREEN BAY, 54344 WI
Phone Number
Email [email protected]

Raymond Thomas

Business Name Thomas Pump Repair
Person Name Raymond Thomas
Position company contact
State AL
Address 11401 Normandy CT Semmes AL 36575-6040
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 251-649-0095
Number Of Employees 1
Annual Revenue 37080

Raymond Thomas

Business Name Thomas Plumbing
Person Name Raymond Thomas
Position company contact
State MO
Address 519 N Odell Ave Marshall MO 65340-1446
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 660-886-8196

Raymond Thomas

Business Name Thomas General Contractors
Person Name Raymond Thomas
Position company contact
State CO
Address 617 N 17th St Ste 200 Colorado Springs CO 80904-3580
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number 719-632-9325
Number Of Employees 13
Annual Revenue 14419270

Raymond Thomas

Business Name Thomas Construction Co
Person Name Raymond Thomas
Position company contact
State CO
Address 535d S Cascade Ave, Colorado Springs, CO 80903
Phone Number
Email [email protected]
Title President; Finance-Other; Personnel

Raymond Thomas

Business Name Thomas & Thomas
Person Name Raymond Thomas
Position company contact
State MN
Address 43210 Long Lake Ln Ottertail MN 56571-9415
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 218-367-3559

Raymond Thomas

Business Name Thomas & Bennett
Person Name Raymond Thomas
Position company contact
State NC
Address 116 S Cherry St Kernersville NC 27284-2024
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 336-996-4700

RAYMOND THOMAS

Business Name TFP TRANSPORTATION, INC.
Person Name RAYMOND THOMAS
Position registered agent
State GA
Address 67 BEE KEEPER CT, RICHMOND HILL, GA 31324
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-04-14
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

RAYMOND THOMAS

Business Name T & T UNLIMITED ENTERPRISES, INC.
Person Name RAYMOND THOMAS
Position registered agent
State GA
Address 1434 BEATIE AVE SW, ATLANTA, GA 30310-4336
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-11-01
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

RAYMOND E THOMAS

Business Name T & T UNLIMITED ENTERPRISES, INC.
Person Name RAYMOND E THOMAS
Position registered agent
State GA
Address 1434 BEATIE AVE, ATLANTA, GA 30310
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-11-01
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Raymond Jamarr Thomas

Business Name T & T CONCIERGE SERVICES, LLC
Person Name Raymond Jamarr Thomas
Position registered agent
State GA
Address 79 Candlelight Lane, Atlanta, GA 30331
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2007-01-03
End Date 2010-09-12
Entity Status Admin. Dissolved
Type Organizer

Raymond Thomas

Business Name St Mary's Church Parsonage
Person Name Raymond Thomas
Position company contact
State OH
Address PO Box 619 Conneaut OH 44030-0619
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 440-599-8855
Fax Number 440-593-6772

Raymond Thomas

Business Name St Mary's Church Parsonage
Person Name Raymond Thomas
Position company contact
State OH
Address 480 State St Conneaut OH 44030-2279
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 440-599-8855
Number Of Employees 1
Fax Number 440-593-6772

Raymond Thomas

Business Name St Mary
Person Name Raymond Thomas
Position company contact
State OH
Address P.O. BOX 619 Conneaut OH 44030-0619
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 440-599-8855

Raymond Thomas

Business Name Second Baptist Church
Person Name Raymond Thomas
Position company contact
State PA
Address 246 Highland Ave Wayne PA 19087-4751
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 610-687-9916
Number Of Employees 14

RAYMOND THOMAS

Business Name SILVERSTONE ENTERRISES, INC.
Person Name RAYMOND THOMAS
Position registered agent
State GA
Address 3003 REDWOOD GROVE PARK, SNELLVILLE, GA 30078
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-02-03
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

Raymond Thomas

Business Name Ryan International Airlines, Inc.
Person Name Raymond Thomas
Position company contact
State KS
Address 266 N Main, Wichita, KS 67202
Phone Number
Email [email protected]
Title Chief Technology Officer

Raymond Thomas

Business Name Road Maintenance Shop
Person Name Raymond Thomas
Position company contact
State FL
Address 231st Avenue NW, Bonifay, FL 32425
SIC Code 16
Phone Number
Email [email protected]
Title Chairman

Raymond Thomas

Business Name Republic Auto Parts
Person Name Raymond Thomas
Position company contact
State LA
Address 8233 Maurice Ave Maurice LA 70555-4435
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5013
SIC Description Motor Vehicle Supplies And New Parts
Phone Number 337-893-7956
Number Of Employees 2
Annual Revenue 860160

Raymond Thomas

Business Name Raymond Thomas Greenhouse
Person Name Raymond Thomas
Position company contact
State PA
Address 558 Virgin Run Rd Vanderbilt PA 15486-1132
Industry Agricultural Production - Crops (Agriculture)
SIC Code 181
SIC Description Ornamental Nursery Products
Fax Number 724-529-2411

Raymond Thomas

Business Name Raymond Thomas
Person Name Raymond Thomas
Position company contact
State SC
Address 789 Thomas Rd Fairfax SC 29827-7906
Industry Agricultural Production - Crops (Agriculture)
SIC Code 161
SIC Description Vegetables And Melons
Phone Number 803-632-3896

Raymond Thomas

Business Name Raymond J Thomas
Person Name Raymond Thomas
Position company contact
State FL
Address 190 Aberdeen Ave Fort Myers Beach FL 33931-4204
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3999
SIC Description Manufacturing Industries, Nec
Phone Number 239-463-0003

Raymond M. Thomas

Business Name QUALITY FIRST SOLUTIONS, INC.
Person Name Raymond M. Thomas
Position registered agent
State GA
Address P. O. Box 1682, Gainesville, GA 30503
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-07-02
End Date 2011-08-24
Entity Status Admin. Dissolved
Type CEO

RAYMOND THOMAS

Business Name QUALITY FIRST INVESTORS, LLC
Person Name RAYMOND THOMAS
Position Manager
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89315
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0403892007-3
Creation Date 2007-05-31
Type Domestic Limited-Liability Company

RAYMOND N THOMAS

Business Name NORDEX, INC.
Person Name RAYMOND N THOMAS
Position registered agent
State GA
Address 1750 TEAMON RD, , GA 30223
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-08-03
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

RAYMOND THOMAS

Business Name MICOM PROPERTIES, INC.
Person Name RAYMOND THOMAS
Position registered agent
Corporation Status Dissolved
Agent RAYMOND THOMAS 4100 LOS ANGELES, SIMI VALLEY, CA 93063
Care Of PO BOX 8100, SIMI VALLEY, CA 93062
CEO ROGER L EVANS4100 LOS ANGELES, SIMI VALLEY, CA 93063
Incorporation Date 1985-04-01

Raymond Thomas

Business Name Jewelvision
Person Name Raymond Thomas
Position company contact
State NY
Address 2 W 46th St New York NY 10036-4502
Industry Business Services (Services)
SIC Code 7319
SIC Description Advertising, Nec
Phone Number
Number Of Employees 3
Annual Revenue 698340
Fax Number 212-395-9300

Raymond Thomas

Business Name Jewel Vision Inc
Person Name Raymond Thomas
Position company contact
State NY
Address 2 W 46th St Ste 406 New York NY 10036-4502
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5094
SIC Description Jewelry And Precious Stones
Phone Number
Fax Number 212-395-9300

Raymond Thomas

Business Name Ion Computers Netwrk Svcs LLC
Person Name Raymond Thomas
Position company contact
State MI
Address 17555 James Couzens Fwy # 3 Detroit MI 48235-2657
Industry Educational Services (Services)
SIC Code 8243
SIC Description Data Processing Schools
Phone Number 313-341-0422

Raymond Thomas

Business Name Ice Communications LLC
Person Name Raymond Thomas
Position company contact
State GA
Address 915 Regency Crest Dr SW Atlanta GA 30331-2017
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 404-691-2381

RAYMOND S THOMAS

Business Name INTERVAL QUEST CORPORATION
Person Name RAYMOND S THOMAS
Position Secretary
State NV
Address 3305 SPG MT RD 60-24 3305 SPG MT RD 60-24, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25808-2000
Creation Date 2000-09-26
Type Domestic Corporation

RAYMOND S THOMAS

Business Name INTERVAL QUEST CORPORATION
Person Name RAYMOND S THOMAS
Position President
State NV
Address 3305 SPG MT RD 60-24 3305 SPG MT RD 60-24, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25808-2000
Creation Date 2000-09-26
Type Domestic Corporation

Raymond Thomas

Business Name Florida Guide Service
Person Name Raymond Thomas
Position company contact
State FL
Address 610 SW 8th St Fort Lauderdale FL 33315-3828
Industry Transportation Services (Services)
SIC Code 4725
SIC Description Tour Operators
Phone Number 954-494-1140

RAYMOND L THOMAS

Business Name FM GUARDIAN INSURANCE AGENCY, INC.
Person Name RAYMOND L THOMAS
Position President
State TX
Address 214 CARUTHERS LANE 214 CARUTHERS LANE, HOUSTON, TX 77024
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C256-1994
Creation Date 1994-01-07
Type Foreign Corporation

RAYMOND L THOMAS

Business Name FLEMING GUARDIAN INSURANCE AGENCY, INC.
Person Name RAYMOND L THOMAS
Position registered agent
State TX
Address 820 GESSNER RD STE 150, HOUSTON, TX 77024
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1992-02-21
End Date 1993-03-25
Entity Status Withdrawn
Type CEO

Raymond Thomas

Business Name Exchanging Sounds
Person Name Raymond Thomas
Position company contact
State TX
Address 11455 North Fwy Houston TX 77060-3701
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5735
SIC Description Record And Prerecorded Tape Stores
Phone Number 281-447-6441

Raymond Thomas

Business Name Easy Money Home Mortgage
Person Name Raymond Thomas
Position company contact
State CO
Address 9960 Pecos St Denver CO 80260-5908
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 303-255-2281
Number Of Employees 2
Annual Revenue 156800

Raymond Thomas

Business Name Detroit Downriver Diesels
Person Name Raymond Thomas
Position company contact
State MI
Address 26510 Reeck Rd. Suite 276, TEMPERANCE, 48182 MI
Phone Number
Email [email protected]

Raymond Thomas

Business Name City Tours Orlando Inc
Person Name Raymond Thomas
Position company contact
State FL
Address 737 W Oak Ridge Rd Orlando FL 32809-4804
Industry Transportation Services (Services)
SIC Code 4724
SIC Description Travel Agencies
Phone Number 407-859-5712

Raymond Thomas

Business Name City Tours Canada
Person Name Raymond Thomas
Position company contact
State NJ
Address P.O. BOX 333 Rutherford NJ 07070-0333
Industry Transportation Services (Services)
SIC Code 4725
SIC Description Tour Operators
Phone Number 201-939-4154

RAYMOND D. THOMAS

Business Name COMSAT GENERAL CORPORATION
Person Name RAYMOND D. THOMAS
Position registered agent
State MD
Address 6560 ROCK SPRING DR, BETHESDA, MD 20817
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1985-09-16
End Date 1998-01-06
Entity Status Withdrawn
Type CEO

Raymond Thomas

Business Name Bulldog Construction Co
Person Name Raymond Thomas
Position company contact
State TX
Address 2409 Crittenden St Houston TX 77026-2212
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1771
SIC Description Concrete Work
Phone Number 713-697-0544

Raymond Thomas

Business Name Bishop Elementary School
Person Name Raymond Thomas
Position company contact
State KS
Address 3601 SW 31st St Topeka KS 66614-2899
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 785-271-3735
Number Of Employees 48
Fax Number 785-271-3740

Raymond Thomas

Business Name Big T Bonding Agency
Person Name Raymond Thomas
Position company contact
State SC
Address 1030 Decatur St Orangeburg SC 29118-2506
Industry Insurance Carriers (Insurance)
SIC Code 6351
SIC Description Surety Insurance
Phone Number 803-387-3996
Number Of Employees 5
Annual Revenue 3419600

Raymond Thomas

Business Name Big R Shake Ridge Co
Person Name Raymond Thomas
Position company contact
State OR
Address 90584 Link Rd Eugene OR 97402-9634
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2429
SIC Description Special Product Sawmills, Nec
Phone Number 541-689-8429

Raymond Thomas

Business Name Bank of America Corporation
Person Name Raymond Thomas
Position company contact
State PA
Address PA7-801-01-01 2005 Market Street Suite 150, Philadelphia, PA 19103
Phone Number
Email [email protected]
Title Assistant Vice President-Investments, Financial Advisor

RAYMOND, KENT THOMAS

Business Name BUSINESS AUTOMATION ASSOCIATES, INC.
Person Name RAYMOND, KENT THOMAS
Position registered agent
State GA
Address 3586 LIBERTY RIDGE TRAIL, MARIETTA, GA 30062
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-05-12
End Date 2010-09-10
Entity Status Admin. Dissolved
Type CEO

RAYMOND H THOMAS

Business Name BRAYZLE LLC
Person Name RAYMOND H THOMAS
Position Mmember
State WI
Address 785 RUSSETT DR. 785 RUSSETT DR., BROOKFIELD, WI 53045
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0377122013-7
Creation Date 2013-08-02
Type Domestic Limited-Liability Company

RAYMOND L THOMAS

Person Name RAYMOND L THOMAS
Filing Number 10670906
Position PRESIDENT
State TX
Address 9821 KATY FWY STE 850, HOUSTON TX 77024

RAYMOND L THOMAS

Person Name RAYMOND L THOMAS
Filing Number 10670906
Position Director
State TX
Address 9821 KATY FWY STE 850, HOUSTON TX 77024

Raymond Thomas

Person Name Raymond Thomas
Filing Number 106071801
Position Director
State TX
Address 8242 Talton, Houston TX 77028

RAYMOND E THOMAS

Person Name RAYMOND E THOMAS
Filing Number 124622000
Position PRESIDENT
State TX
Address PO BOX 26216, AUSTIN TX 78755

Raymond Thomas

Person Name Raymond Thomas
Filing Number 151975301
Position Director
State TX
Address 5295 Hollister, Houston TX 77040

Raymond D Thomas

Person Name Raymond D Thomas
Filing Number 800310176
Position Director
State TX
Address 814 E. Hendricks, Wink TX 79789

Raymond Thomas

Person Name Raymond Thomas
Filing Number 800222947
Position Director
State TX
Address 20 Oak Ridge HCR 1, Box 349-20, Center Point TX 78010

RAYMOND THOMAS

Person Name RAYMOND THOMAS
Filing Number 800149621
Position PTR
State TX
Address 5740 W LITTLE YORK #1002, HOUSTON TX 77081

RAYMOND L THOMAS

Person Name RAYMOND L THOMAS
Filing Number 800127371
Position DIRECTOR
State TX
Address P O BOX 1416, MCALLEN TX 78505

RAYMOND L THOMAS

Person Name RAYMOND L THOMAS
Filing Number 800127371
Position SECRETARY
State TX
Address P O BOX 1416, MCALLEN TX 78505

Raymond L Thomas

Person Name Raymond L Thomas
Filing Number 800061590
Position Director
State TX
Address 4900-B North 10th Street, McAllen TX 78504

RAYMOND E THOMAS

Person Name RAYMOND E THOMAS
Filing Number 124622000
Position DIRECTOR
State TX
Address PO BOX 26216, AUSTIN TX 78755

RAYMOND L THOMAS

Person Name RAYMOND L THOMAS
Filing Number 704060622
Position SECRETARY
State TX
Address PO BOX 1416, Mcallen TX 78505

RAYMOND L THOMAS

Person Name RAYMOND L THOMAS
Filing Number 702676622
Position Director
State TX
Address PO BOX 1416, MCALLEN TX 78505

RAYMOND L THOMAS

Person Name RAYMOND L THOMAS
Filing Number 701628822
Position SECRETARY
State TX
Address 4900-B NORTH 10TH STREET, MCALLEN TX 78501

RAYMOND L THOMAS

Person Name RAYMOND L THOMAS
Filing Number 701628822
Position MANAGING MEMBER
State TX
Address 4900-B NORTH 10TH STREET, MCALLEN TX 78501

Raymond L Thomas

Person Name Raymond L Thomas
Filing Number 701601222
Position MM
State TX
Address 1300 N. 10TH ST., STE. 240, Mcallen TX 78501

Raymond L Thomas

Person Name Raymond L Thomas
Filing Number 700522322
Position MM
State TX
Address 1501 KERRIA, Mcallen TX 78501

Raymond Thomas

Person Name Raymond Thomas
Filing Number 151975301
Position Treasurer
State TX
Address 5295 Hollister, Houston TX 77040

RAYMOND L THOMAS

Person Name RAYMOND L THOMAS
Filing Number 702676622
Position MANAGING MEMBER
State TX
Address PO BOX 1416, MCALLEN TX 78505

RAYMOND L THOMAS

Person Name RAYMOND L THOMAS
Filing Number 701628822
Position Director
State TX
Address 4900-B NORTH 10TH STREET, MCALLEN TX 78501

Burgasser Raymond Thomas

State NY
Calendar Year 2015
Employer Niagara County
Name Burgasser Raymond Thomas
Annual Wage $14,769

Thomas Raymond

State GA
Calendar Year 2015
Employer County Of Thomas
Job Title Correctional Officer Sgt
Name Thomas Raymond
Annual Wage $30,467

Thomas Raymond W

State GA
Calendar Year 2014
Employer Forsyth County Board Of Education
Job Title Grades 9-12 Teacher
Name Thomas Raymond W
Annual Wage $68,415

Thomas Raymond W

State GA
Calendar Year 2013
Employer Forsyth County Board Of Education
Job Title Grades 9-12 Teacher
Name Thomas Raymond W
Annual Wage $67,156

Thomas Raymond W

State GA
Calendar Year 2012
Employer Forsyth County Board Of Education
Job Title Grades 9-12 Teacher
Name Thomas Raymond W
Annual Wage $66,619

Thomas Raymond W

State GA
Calendar Year 2011
Employer Forsyth County Board Of Education
Job Title Grades 9-12 Teacher
Name Thomas Raymond W
Annual Wage $66,470

Thomas Raymond W

State GA
Calendar Year 2010
Employer Forsyth County Board Of Education
Job Title Grades 9-12 Teacher
Name Thomas Raymond W
Annual Wage $66,625

Schaffer Thomas Raymond

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer
Name Schaffer Thomas Raymond
Annual Wage $33,500

Thomas Raymond D

State FL
Calendar Year 2017
Employer Polk Co Sheriff's Dept
Name Thomas Raymond D
Annual Wage $49,593

Tyler Thomas Raymond

State FL
Calendar Year 2017
Employer Orange Co School Board
Name Tyler Thomas Raymond
Annual Wage $65,492

Thomas Raymond J

State FL
Calendar Year 2017
Employer Lee Co Bd Of Co Commissioners
Name Thomas Raymond J
Annual Wage $41,922

Canale Raymond Thomas

State FL
Calendar Year 2017
Employer Dva - Veterans Affairs
Job Title Senior Certified Nursing Assistant
Name Canale Raymond Thomas
Annual Wage $24,086

Schaffer Thomas Raymond

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer
Name Schaffer Thomas Raymond
Annual Wage $30,808

Thomas Raymond J

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Thomas Raymond J
Annual Wage $48,979

Thomas Raymond W

State GA
Calendar Year 2015
Employer Forsyth County Board Of Education
Job Title Grades 9-12 Teacher
Name Thomas Raymond W
Annual Wage $71,674

Thomas Raymond D

State FL
Calendar Year 2016
Employer Polk Co Sheriff's Dept
Name Thomas Raymond D
Annual Wage $41,038

Thomas Raymond J

State FL
Calendar Year 2016
Employer Lee Co Bd Of Co Commissioners
Name Thomas Raymond J
Annual Wage $42,904

Thomas Raymond J

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Thomas Raymond J
Annual Wage $50,215

Thomas Raymond J

State FL
Calendar Year 2015
Employer Lee Co Bd Of Co Commissioners
Name Thomas Raymond J
Annual Wage $41,615

Thomas Raymond J

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Thomas Raymond J
Annual Wage $50,126

Thomas Raymond G

State CO
Calendar Year 2018
Employer Dept Of Transportation
Job Title Transportation Mtc I
Name Thomas Raymond G
Annual Wage $38,767

Thomas Raymond

State AR
Calendar Year 2018
Employer Little Rock School District
Job Title 12 Mon 245 Day Maint
Name Thomas Raymond
Annual Wage $49,024

Thomas Raymond J

State AR
Calendar Year 2017
Employer Little Rock School District
Name Thomas Raymond J
Annual Wage $47,480

Thomas Raymond J

State AR
Calendar Year 2016
Employer Little Rock School District
Name Thomas Raymond J
Annual Wage $47,329

Thomas Raymond J

State AR
Calendar Year 2015
Employer Little Rock School District
Name Thomas Raymond J
Annual Wage $45,177

Thomas Raymond

State AZ
Calendar Year 2018
Employer City Of St. Johns City
Job Title Public Works Tech 1
Name Thomas Raymond
Annual Wage $12,581

Thomas Raymond H

State AZ
Calendar Year 2018
Employer Ahcccs
Job Title Hlth Prog Mgr 1
Name Thomas Raymond H
Annual Wage $31,064

Thomas Raymond

State AZ
Calendar Year 2017
Employer Ahcccs
Job Title Hlth Prog Mgr 1
Name Thomas Raymond
Annual Wage $51,516

Tyler Thomas Raymond

State FL
Calendar Year 2016
Employer Orange Co School Board
Name Tyler Thomas Raymond
Annual Wage $57,808

Thomas Raymond

State AZ
Calendar Year 2016
Employer Ahcccs
Job Title Hlth Svcs Cmty Prog Rep 2
Name Thomas Raymond
Annual Wage $51,516

Thomas Raymond

State GA
Calendar Year 2016
Employer County Of Thomas
Job Title Correctional Sgt
Name Thomas Raymond
Annual Wage $31,668

Farrell Thomas Raymond

State GA
Calendar Year 2017
Employer Augusta University
Job Title Resident
Name Farrell Thomas Raymond
Annual Wage $49,495

Thomas Raymond S

State NY
Calendar Year 2015
Employer Nassau County
Name Thomas Raymond S
Annual Wage $78,026

Thomas Raymond S

State NY
Calendar Year 2015
Employer Nassau County
Name Thomas Raymond S
Annual Wage $210,182

Thomas Raymond L

State NY
Calendar Year 2015
Employer Medgar Evers College
Job Title Lecturer
Name Thomas Raymond L
Annual Wage $74,552

Thomas Raymond L

State NY
Calendar Year 2015
Employer Fire Department
Job Title Lieutenant
Name Thomas Raymond L
Annual Wage $32,971

Thomas Raymond G

State NM
Calendar Year 2018
Employer City Of Farmington
Job Title Meter Installer Ii
Name Thomas Raymond G
Annual Wage $49,059

Thomas Raymond G

State NM
Calendar Year 2017
Employer City of Farmington
Job Title Meter Installer Ii
Name Thomas Raymond G
Annual Wage $47,630

Thomas Raymond M

State NM
Calendar Year 2016
Employer County Of Bernalillo
Job Title Housing Inspector I
Name Thomas Raymond M
Annual Wage $10,709

Thomas Raymond G

State NM
Calendar Year 2016
Employer City Of Farmington
Job Title Meter Installer Ii
Name Thomas Raymond G
Annual Wage $46,696

Thomas Raymond

State NJ
Calendar Year 2015
Employer Township Of Edison
Name Thomas Raymond
Annual Wage $20,759

Clawson Thomas Raymond

State MT
Calendar Year 2018
Employer Dept Of Health And Human Svcs
Job Title Psychiatric Aide
Name Clawson Thomas Raymond
Annual Wage $12

Thomas Raymond J

State ME
Calendar Year 2015
Employer University Of Maine
Job Title Electrical Specialist Cl2
Name Thomas Raymond J
Annual Wage $40,414

Thomas Raymond

State LA
Calendar Year 2018
Employer David Wade Correction Ctr
Name Thomas Raymond
Annual Wage $19,155

Thomas Raymond W

State GA
Calendar Year 2016
Employer Forsyth County Board Of Education
Job Title Grades 9-12 Teacher
Name Thomas Raymond W
Annual Wage $73,250

Thomas Raymond

State KY
Calendar Year 2017
Employer City of Louisville
Job Title Animal Control Officer I U310
Name Thomas Raymond
Annual Wage $44,817

Thomas Raymond

State KY
Calendar Year 2015
Employer City Of Louisville
Job Title Animal Control Officer I U310
Name Thomas Raymond
Annual Wage $43,077

Thomas Raymond W

State IN
Calendar Year 2018
Employer Indiana State University (State)
Job Title Web Content Developer
Name Thomas Raymond W
Annual Wage $43,325

Thomas Raymond W

State IN
Calendar Year 2017
Employer Indiana State University (State)
Job Title Web Content Developer
Name Thomas Raymond W
Annual Wage $42,638

Thomas Raymond W

State IN
Calendar Year 2016
Employer Indiana State University
Job Title Web Content Developer
Name Thomas Raymond W
Annual Wage $43,779

Thomas Raymond W

State IN
Calendar Year 2015
Employer Indiana State University
Job Title Web Content Developer
Name Thomas Raymond W
Annual Wage $40,969

Thomas Raymond G

State IL
Calendar Year 2018
Employer Champaign Urbana Mass Tran Dis
Name Thomas Raymond G
Annual Wage $89,194

Thomas Raymond G

State IL
Calendar Year 2017
Employer Champaign Urbana Mass Tran Dis
Name Thomas Raymond G
Annual Wage $87,975

Thomas Raymond G

State IL
Calendar Year 2016
Employer Champaign Urbana Mass Tran Dis
Name Thomas Raymond G
Annual Wage $84,087

Thomas Raymond G

State IL
Calendar Year 2015
Employer Champaign Urbana Mass Tran Dis
Name Thomas Raymond G
Annual Wage $84,876

Thomas Raymond W

State GA
Calendar Year 2018
Employer Forsyth County Board Of Education
Job Title Grades 9-12 Teacher
Name Thomas Raymond W
Annual Wage $78,691

Farrell Iv Thomas Raymond

State GA
Calendar Year 2018
Employer Augusta University
Job Title Resident
Name Farrell Iv Thomas Raymond
Annual Wage $52,185

Thomas Raymond W

State GA
Calendar Year 2017
Employer Forsyth County Board Of Education
Job Title Grades 9-12 Teacher
Name Thomas Raymond W
Annual Wage $76,874

Thomas Raymond

State KY
Calendar Year 2016
Employer City Of Louisville
Job Title Animal Control Officer I U310
Name Thomas Raymond
Annual Wage $43,930

Thomas Raymond

State AZ
Calendar Year 2015
Employer Dept Of Health Services
Job Title Hlth Svc Cmty Prg Rep Ii
Name Thomas Raymond
Annual Wage $51,516

Raymond Thomas

Name Raymond Thomas
Address 915 Oakhill St SE Grand Rapids MI 49507-1446 -1446
Mobile Phone 616-551-2280
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Range Of New Credit 501
Education Completed High School
Language English

Raymond F Thomas

Name Raymond F Thomas
Address 31813 N 165th Ave Surprise AZ 85387 -6328
Mobile Phone 623-692-5479
Gender Male
Date Of Birth 1982-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

Raymond Thomas

Name Raymond Thomas
Address 345 Main Rd Passadumkeag ME 04475 -3105
Phone Number 207-732-4793
Email [email protected]
Gender Male
Date Of Birth 1979-03-09
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Raymond Thomas

Name Raymond Thomas
Address 104 Mill St Orono ME 04473 -4041
Phone Number 207-866-2290
Email [email protected]
Gender Male
Date Of Birth 1952-11-24
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Raymond A Thomas

Name Raymond A Thomas
Address 14105 Iowa St Crown Point IN 46307 -9243
Phone Number 219-662-6936
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Raymond M Thomas

Name Raymond M Thomas
Address 102 Cotaire Dr Auburn KY 42206 -5332
Phone Number 270-542-2481
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed College
Language English

Raymond D Thomas

Name Raymond D Thomas
Address 1711 Calvin Dr Hopkinsville KY 42240 -5001
Phone Number 270-839-8723
Mobile Phone 270-885-2196
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Raymond E Thomas

Name Raymond E Thomas
Address 6770 Saint John Rd Elizabethtown KY 42701 -5719
Phone Number 270-862-3601
Email [email protected]
Gender Male
Date Of Birth 1953-12-13
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Raymond Thomas

Name Raymond Thomas
Address 103 Weymouth St Upper Marlboro MD 20774 -1744
Phone Number 301-390-5343
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Raymond R Thomas

Name Raymond R Thomas
Address 3795 Whippoorwill Ln White Plains MD 20695 -2533
Phone Number 301-396-4752
Gender Male
Date Of Birth 1934-03-04
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Raymond J Thomas

Name Raymond J Thomas
Address 2475 Keystone Dr Waldorf MD 20601 -3535
Phone Number 301-645-9858
Mobile Phone 301-645-9858
Email [email protected]
Gender Male
Date Of Birth 1964-12-06
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Raymond Thomas

Name Raymond Thomas
Address 19844 Wiygul Rd Umatilla FL 32784-8009 -8009
Phone Number 352-530-7088
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Raymond Thomas

Name Raymond Thomas
Address 4409 Watch Hill Rd Orlando FL 32808 -2030
Phone Number 407-293-2986
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Raymond P Thomas

Name Raymond P Thomas
Address 1923 Plantation Oak Dr Orlando FL 32824 -4867
Phone Number 407-451-4433
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Raymond S Thomas

Name Raymond S Thomas
Address 1413 Clarkson St Baltimore MD 21230 -4403
Phone Number 410-685-0988
Gender Male
Date Of Birth 1936-03-14
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

Raymond A Thomas

Name Raymond A Thomas
Address 1054 Aderly Ln Frankfort KY 40601 -8473
Phone Number 502-226-2112
Gender Male
Date Of Birth 1949-07-04
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Raymond Thomas

Name Raymond Thomas
Address 38685 Jahn St Livonia MI 48152 -1018
Phone Number 734-591-1768
Mobile Phone 734-645-7875
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

Raymond L Thomas

Name Raymond L Thomas
Address 7427 S South Shore Dr Chicago IL 60649-3861 APT 1L-3817
Phone Number 773-375-4395
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Estimated Net Worth $5,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Raymond E Thomas

Name Raymond E Thomas
Address 3824 Richardt Ave Evansville IN 47715 -1846
Phone Number 812-476-1526
Mobile Phone 812-760-3150
Gender Male
Date Of Birth 1922-11-14
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Raymond W Thomas

Name Raymond W Thomas
Address 3771 County Road P Wiggins CO 80654 -8608
Phone Number 970-483-7813
Gender Male
Date Of Birth 1950-01-02
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed High School
Language English

THOMAS, RAYMOND F

Name THOMAS, RAYMOND F
Amount 10000.00
To Cmte for Change
Year 2008
Transaction Type 15
Filing ID 28933607754
Application Date 2008-09-30
Contributor Occupation Attorney
Contributor Employer Swanson, Thomas, & Coon
Organization Name Swanson, Thomas & Coon
Contributor Gender M
Recipient Party D
Committee Name Cmte for Change
Address 37395 SW Blooming Fern Hill Rd CORNELIOS OR

THOMAS, RAYMOND L

Name THOMAS, RAYMOND L
Amount 2500.00
To Henry Cuellar (D)
Year 2012
Transaction Type 15
Filing ID 11931902623
Application Date 2011-06-06
Contributor Occupation Attorney
Contributor Employer Kittleman, Thomas & Gonzalez
Organization Name Kittleman, Thomas & Gonzalez
Contributor Gender M
Recipient Party D
Recipient State TX
Committee Name Henry Cueller for Congress 2002
Seat federal:house
Address PO 1416 MCALLEN TX

THOMAS, RAYMOND

Name THOMAS, RAYMOND
Amount 2000.00
To BERGMAN, RYAN
Year 2004
Application Date 2004-03-11
Recipient Party R
Recipient State IN
Seat state:lower
Address 3409 LANCASTER DR NEW ALBANY IN

THOMAS, RAYMOND

Name THOMAS, RAYMOND
Amount 2000.00
To Henry Cuellar (D)
Year 2004
Transaction Type 15
Filing ID 24990355311
Application Date 2003-10-23
Contributor Occupation Attorney
Contributor Employer Kittleman, Thomas, Ramirez & Gonzales
Organization Name Kittleman, Thomas et al
Contributor Gender M
Recipient Party D
Recipient State TX
Committee Name Henry Cueller for Congress 2002
Seat federal:house
Address PO 1416 MC ALLEN TX

THOMAS, RAYMOND C MR

Name THOMAS, RAYMOND C MR
Amount 2000.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24971501797
Application Date 2004-08-30
Contributor Occupation CEO
Contributor Employer ZURICH INSURANCE
Organization Name Zurich Insurance
Contributor Gender M
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 23 LAUREN KNOLL COURT BALDWIN MD

THOMAS, RAYMOND L

Name THOMAS, RAYMOND L
Amount 1250.00
To Henry Cuellar (D)
Year 2012
Transaction Type 15
Filing ID 11931902634
Application Date 2011-06-06
Contributor Occupation Attorney
Contributor Employer Kittleman, Thomas & Gonzalez
Organization Name Kittleman, Thomas & Gonzalez
Contributor Gender M
Recipient Party D
Recipient State TX
Committee Name Henry Cueller for Congress 2002
Seat federal:house
Address PO 1416 MCALLEN TX

THOMAS, RAYMOND

Name THOMAS, RAYMOND
Amount 1000.00
To Democratic Party of Oregon
Year 2004
Transaction Type 15
Filing ID 24961892143
Application Date 2004-06-25
Contributor Occupation Attorney
Contributor Employer Swanson Thomas & Coon
Organization Name Swanson, Thomas & Coon
Contributor Gender M
Recipient Party D
Committee Name Democratic Party of Oregon
Address 621 SW Morrison Ste 900 PORTLAND OR

THOMAS, RAYMOND

Name THOMAS, RAYMOND
Amount 1000.00
To Henry Cuellar (D)
Year 2010
Transaction Type 15
Filing ID 29934276971
Application Date 2009-06-30
Contributor Occupation Attorney
Contributor Employer Kittleman, Thomas, Ramirez & G
Organization Name Kittleman, Thomas et al
Contributor Gender M
Recipient Party D
Recipient State TX
Committee Name Henry Cueller for Congress 2002
Seat federal:house
Address PO 1416 MCALLEN TX

THOMAS, RAYMOND F MR ESQ

Name THOMAS, RAYMOND F MR ESQ
Amount 1000.00
To American Assn for Justice
Year 2006
Transaction Type 15
Filing ID 25990514941
Application Date 2005-03-22
Contributor Occupation ATTORNEY
Contributor Employer SWANSON THOMAS & COON
Contributor Gender M
Committee Name American Assn for Justice

THOMAS, RAYMOND

Name THOMAS, RAYMOND
Amount 1000.00
To Henry Cuellar (D)
Year 2006
Transaction Type 15
Filing ID 26930062111
Application Date 2006-02-27
Contributor Occupation Attorney
Contributor Employer Kittleman, Thomas, Ramirez & G
Organization Name Kittleman, Thomas et al
Contributor Gender M
Recipient Party D
Recipient State TX
Committee Name Henry Cueller for Congress 2002
Seat federal:house
Address PO 1416 MCALLEN TX

THOMAS, RAYMOND

Name THOMAS, RAYMOND
Amount 750.00
To HERZFELD, ROBERT
Year 2006
Application Date 2005-09-08
Contributor Occupation RETIRED
Recipient Party D
Recipient State AR
Seat state:office
Address 1612 APRIL SOUND BENTON AR

THOMAS, RAYMOND

Name THOMAS, RAYMOND
Amount 500.00
To BROADWAY, SHANE
Year 2006
Application Date 2006-04-26
Contributor Occupation BUSINESSMAN
Recipient Party D
Recipient State AR
Seat state:upper
Address PO BOX 1059 BENTON AR

THOMAS, RAYMOND F

Name THOMAS, RAYMOND F
Amount 443.00
To Democratic Party of Colorado
Year 2008
Transaction Type 15
Filing ID 28993025885
Application Date 2008-09-30
Contributor Occupation ATTORNEY
Contributor Employer SWANSON, THOMAS, & COON
Organization Name Swanson, Thomas & Coon
Contributor Gender M
Recipient Party D
Committee Name Democratic Party of Colorado
Address 37395 SW Blooming Fern Hill Rd CORNELIOS OR

THOMAS, RAYMOND L

Name THOMAS, RAYMOND L
Amount 250.00
To LEATHERMAN, HUGH
Year 2004
Application Date 2004-03-23
Contributor Occupation MD
Recipient Party R
Recipient State SC
Seat state:upper
Address 515 ROSEWOOD DR FLORENCE SC

THOMAS, RAYMOND DR

Name THOMAS, RAYMOND DR
Amount 250.00
To American College of Radiology
Year 2010
Transaction Type 15
Filing ID 10990377890
Application Date 2010-02-14
Contributor Occupation Diagnostic Radiologist
Contributor Employer Florence Radiological Associates
Contributor Gender M
Committee Name American College of Radiology
Address Florence Radiological 515 Rosewood Dr FLORENCE SC

THOMAS, RAYMOND DR

Name THOMAS, RAYMOND DR
Amount 250.00
To American College of Radiology
Year 2010
Transaction Type 15
Filing ID 10931289039
Application Date 2010-08-16
Contributor Occupation Diagnostic Radiologist
Contributor Employer Florence Radiological Associates
Contributor Gender M
Committee Name American College of Radiology
Address Florence Radiological 515 Rosewood Dr FLORENCE SC

THOMAS, RAYMOND DR

Name THOMAS, RAYMOND DR
Amount 250.00
To American College of Radiology
Year 2010
Transaction Type 15
Filing ID 29992666954
Application Date 2009-08-15
Contributor Occupation Diagnostic Radiologist
Contributor Employer Florence Radiological Associates
Contributor Gender M
Committee Name American College of Radiology
Address Florence Radiological PO 100523 FLORENCE SC

THOMAS, RAYMOND DR

Name THOMAS, RAYMOND DR
Amount 250.00
To American College of Radiology
Year 2010
Transaction Type 15
Filing ID 29991759728
Application Date 2009-02-18
Contributor Occupation Diagnostic Radiologist
Contributor Employer Florence Rad Assoc PA
Contributor Gender M
Committee Name American College of Radiology
Address Florence Radiological PO 100523 FLORENCE SC

THOMAS, RAYMOND L

Name THOMAS, RAYMOND L
Amount 250.00
To DNC Services Corp
Year 2012
Transaction Type 15
Filing ID 11952512147
Application Date 2011-03-14
Contributor Occupation Training Dept
Contributor Employer DOW Chemical
Organization Name Dow Chemical
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 2531 28TH Ave N TEXAS CITY TX

THOMAS, RAYMOND DR

Name THOMAS, RAYMOND DR
Amount 250.00
To American College of Radiology
Year 2008
Transaction Type 15
Filing ID 28932993106
Application Date 2008-08-19
Contributor Occupation Diagnostic Radiologist
Contributor Employer Florence Rad Assoc PA
Contributor Gender M
Committee Name American College of Radiology
Address Florence Radiological PO 100523 FLORENCE SC

THOMAS, RAYMOND DR

Name THOMAS, RAYMOND DR
Amount 250.00
To American College of Radiology
Year 2012
Transaction Type 15
Filing ID 11932445580
Application Date 2011-08-15
Contributor Occupation Diagnostic Radiologist
Contributor Employer Florence Radiological Associates
Contributor Gender M
Committee Name American College of Radiology
Address Florence Radiological 515 Rosewood Dr FLORENCE SC

THOMAS, RAYMOND DR

Name THOMAS, RAYMOND DR
Amount 250.00
To American College of Radiology
Year 2012
Transaction Type 15
Filing ID 11931295247
Application Date 2011-02-15
Contributor Occupation Diagnostic Radiologist
Contributor Employer Florence Radiological Associates
Contributor Gender M
Committee Name American College of Radiology
Address Florence Radiological 515 Rosewood Dr FLORENCE SC

THOMAS, RAYMOND

Name THOMAS, RAYMOND
Amount 250.00
To ALBERS, JOHN
Year 2010
Application Date 2010-09-28
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State GA
Seat state:upper
Address 35 CLIFFSIDE CROSSING ATLANTA GA

THOMAS, RAYMOND

Name THOMAS, RAYMOND
Amount 250.00
To SHIELDS, WILLIAM (CHIP)
Year 2010
Application Date 2010-04-20
Contributor Occupation ATTORNEY
Contributor Employer SWANSON THOMAS & COON
Recipient Party D
Recipient State OR
Seat state:upper
Address 37395 SW BLOOMING FERN HILL RD CORNELIUS OR

THOMAS, RAYMOND

Name THOMAS, RAYMOND
Amount 250.00
To DAVIDSON, MARGO L
Year 2010
Recipient Party D
Recipient State PA
Seat state:lower
Address 1158 TIMBERGATE DR RYDAL PA

THOMAS, RAYMOND & DELORES

Name THOMAS, RAYMOND & DELORES
Amount 250.00
To DAVIDSON, MARGO L
Year 2010
Application Date 2010-02-03
Recipient Party D
Recipient State PA
Seat state:lower
Address 1158 TIMBERGATE DR RYDAL PA

THOMAS, RAYMOND

Name THOMAS, RAYMOND
Amount 250.00
To HERZFELD, ROBERT
Year 2006
Contributor Occupation RETIRED
Recipient Party D
Recipient State AR
Seat state:office
Address 1612 APRIL SOUND BENTON AR

THOMAS, RAYMOND F MR ESQ

Name THOMAS, RAYMOND F MR ESQ
Amount 240.00
To American Assn for Justice
Year 2006
Transaction Type 15
Filing ID 26960382453
Application Date 2006-08-16
Contributor Occupation ATTORNEY
Contributor Employer SWANSON THOMAS & COON
Contributor Gender M
Committee Name American Assn for Justice

THOMAS, RAYMOND F MR ESQ

Name THOMAS, RAYMOND F MR ESQ
Amount 240.00
To American Assn for Justice
Year 2006
Transaction Type 15
Filing ID 25970203442
Application Date 2005-02-08
Contributor Occupation ATTORNEY
Contributor Employer SWANSON THOMAS & COON
Contributor Gender M
Committee Name American Assn for Justice

THOMAS, RAYMOND F MR ESQ

Name THOMAS, RAYMOND F MR ESQ
Amount 240.00
To Assn of Trial Lawyers of America
Year 2004
Transaction Type 15
Filing ID 24990803242
Application Date 2004-02-10
Contributor Occupation ATTORNEY
Contributor Employer SWANSON THOMAS & COON
Contributor Gender M
Committee Name Assn of Trial Lawyers of America

Thomas, Raymond F

Name Thomas, Raymond F
Amount 210.00
To Democratic Party of Nevada
Year 2008
Transaction Type 15j
Application Date 2008-09-30
Contributor Occupation Attorney
Contributor Employer Swanson, Thomas, & Coon
Organization Name Swanson, Thomas & Coon
Contributor Gender M
Recipient Party D
Committee Name Democratic Party of Nevada

THOMAS, RAYMOND

Name THOMAS, RAYMOND
Amount 200.00
To CORNWELL, LAMONT B
Year 2006
Application Date 2005-09-23
Contributor Occupation RETIRED
Recipient Party D
Recipient State AR
Seat state:lower
Address PO BOX 1059 BENTON AR

THOMAS, RAYMOND F ESQ

Name THOMAS, RAYMOND F ESQ
Amount 200.00
To David Wu (D)
Year 2004
Transaction Type 15
Filing ID 24971732607
Application Date 2004-09-28
Contributor Occupation attorney
Contributor Employer Swanson Thomas & Coon
Organization Name Swanson, Thomas & Coon
Contributor Gender M
Recipient Party D
Recipient State OR
Committee Name Dave Wu for Congress
Seat federal:house
Address 37395 SW Blooming Fern Hill Rd CORNELIUS OR

THOMAS, RAYMOND

Name THOMAS, RAYMOND
Amount 150.00
To BROWN, KATE
Year 20008
Application Date 2008-10-03
Contributor Occupation ATTORNEY
Contributor Employer SWANSON THOMAS & COON
Organization Name SWANSON THOMAS & COON
Recipient Party D
Recipient State OR
Seat state:office
Address 37395 SW BLOOMING FERN HILL RD CORNELIUS OR

THOMAS, RAYMOND L

Name THOMAS, RAYMOND L
Amount 125.00
To WHITE, BILL
Year 2010
Application Date 2010-06-28
Recipient Party D
Recipient State TX
Seat state:governor

THOMAS, RAYMOND

Name THOMAS, RAYMOND
Amount 100.00
To NIXON, JEREMIAH W (JAY)
Year 20008
Application Date 2006-12-22
Contributor Occupation RETIRED
Recipient Party D
Recipient State MO
Seat state:governor
Address PO BOX 872 HIGH RIDGE MO

THOMAS, RAYMOND

Name THOMAS, RAYMOND
Amount 55.00
To MARYLAND REPUBLICAN PARTY
Year 20008
Application Date 2007-12-12
Recipient Party R
Recipient State MD
Committee Name MARYLAND REPUBLICAN PARTY
Address 313 W 2ND ST FREDERICK MD

THOMAS, RAYMOND

Name THOMAS, RAYMOND
Amount 50.00
To MARYLAND REPUBLICAN PARTY
Year 20008
Application Date 2007-08-07
Recipient Party R
Recipient State MD
Committee Name MARYLAND REPUBLICAN PARTY
Address 313 W 2ND ST FREDERICK MD

THOMAS, RAYMOND

Name THOMAS, RAYMOND
Amount 50.00
To MEREDITH, STEVE
Year 2004
Application Date 2003-03-31
Contributor Occupation FARMER
Contributor Employer RAYMOND THOMAS
Organization Name RAYMOND THOMAS
Recipient Party D
Recipient State KY
Seat state:office
Address 6770 ST JOHNS RD ELIZABETHTOWN KY

THOMAS, RAYMOND

Name THOMAS, RAYMOND
Amount 25.00
To HOUSE DEMOCRATIC CAUCUS FUND OF OHIO
Year 2006
Application Date 2005-07-11
Recipient Party D
Recipient State OH
Committee Name HOUSE DEMOCRATIC CAUCUS FUND OF OHIO
Address 825 NEEB RD APT 11 CINCINNATI OH

THOMAS, RAYMOND

Name THOMAS, RAYMOND
Amount 25.00
To HOUSE DEMOCRATIC CAUCUS FUND OF OHIO
Year 2004
Application Date 2004-12-01
Recipient Party D
Recipient State OH
Committee Name HOUSE DEMOCRATIC CAUCUS FUND OF OHIO
Address 825 NEEB RD APT 11 CINCINNATI OH

THOMAS, RAYMOND

Name THOMAS, RAYMOND
Amount 25.00
To HOUSE DEMOCRATIC CAUCUS FUND OF OHIO
Year 2004
Application Date 2004-08-19
Recipient Party D
Recipient State OH
Committee Name HOUSE DEMOCRATIC CAUCUS FUND OF OHIO
Address 825 NEEB RD APT 11 CINCINNATI OH

THOMAS, RAYMOND

Name THOMAS, RAYMOND
Amount 25.00
To HOUSE DEMOCRATIC CAUCUS FUND OF OHIO
Year 20008
Application Date 2007-04-12
Recipient Party D
Recipient State OH
Committee Name HOUSE DEMOCRATIC CAUCUS FUND OF OHIO
Address 825 NEEB RD APT 11 CINCINNATI OH

RAYMOND E AND MARY THOMAS

Name RAYMOND E AND MARY THOMAS
Address 691 Tallkron Drive Akron OH 44305
Value 53550
Landvalue 21020
Buildingvalue 53550
Landarea 7,261 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Basement Full

THOMAS RAYMOND J JR

Name THOMAS RAYMOND J JR
Physical Address 3814 E KALEY AVE, ORLANDO, FL 32812
Owner Address THOMAS JAIME L, ORLANDO, FLORIDA 32812
Sale Price 96900
Sale Year 2012
Ass Value Homestead 90403
Just Value Homestead 90403
County Orange
Year Built 1959
Area 1386
Land Code Single Family
Address 3814 E KALEY AVE, ORLANDO, FL 32812
Price 96900

THOMAS RAYMOND J

Name THOMAS RAYMOND J
Physical Address NO SITUS, FORT MCCOY, FL 32134
Owner Address 12321 MEMORIAL HWY, TAMPA, FL 33635
County Marion
Land Code Vacant Residential
Address NO SITUS, FORT MCCOY, FL 32134

THOMAS RAYMOND J

Name THOMAS RAYMOND J
Physical Address 12321 MEMORIAL HY, TAMPA, FL 33635
Owner Address 12321 MEMORIAL HWY, TAMPA, FL 33635
Ass Value Homestead 65582
Just Value Homestead 87326
County Hillsborough
Year Built 1995
Area 1589
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 12321 MEMORIAL HY, TAMPA, FL 33635

THOMAS RAYMOND J

Name THOMAS RAYMOND J
Physical Address 12979 N SILVER SPRINGS DR, JACKSONVILLE, FL 32246
Owner Address 12979 SILVER SPRINGS DR N, JACKSONVILLE, FL 32246
Ass Value Homestead 137057
Just Value Homestead 137057
County Duval
Year Built 1997
Area 2107
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12979 N SILVER SPRINGS DR, JACKSONVILLE, FL 32246

THOMAS RAYMOND G & JACQUELYN L

Name THOMAS RAYMOND G & JACQUELYN L
Physical Address 2574 BEGONIA DR, MIDDLEBURG, FL 32068
Owner Address 2574 BEGONIA DR, MIDDLEBURG, FL 32068
Ass Value Homestead 82605
Just Value Homestead 82605
County Clay
Year Built 1981
Area 1759
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2574 BEGONIA DR, MIDDLEBURG, FL 32068

THOMAS RAYMOND F & MARY ANN

Name THOMAS RAYMOND F & MARY ANN
Physical Address 879 PONDEROSA DR, SOUTH DAYTONA, FL 32119
Ass Value Homestead 76255
Just Value Homestead 78692
County Volusia
Year Built 1963
Area 1404
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 879 PONDEROSA DR, SOUTH DAYTONA, FL 32119

THOMAS RAYMOND E, THOMAS DORIS

Name THOMAS RAYMOND E, THOMAS DORIS
Physical Address 12189 EVANTIDE AVE, BROOKSVILLE, FL 34613
Owner Address 12189 EVANTIDE AVE, BROOKSVILLE, FLORIDA 34613
Sale Price 100
Sale Year 2012
Ass Value Homestead 47361
Just Value Homestead 47361
County Hernando
Year Built 1976
Area 2184
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 12189 EVANTIDE AVE, BROOKSVILLE, FL 34613
Price 100

THOMAS RAYMOND E JR TRUSTEE

Name THOMAS RAYMOND E JR TRUSTEE
Physical Address 659 ALLENWOOD LOOP,, FL
Owner Address 659 ALLENWOOD LOOP, THE VILLAGES, FL 32162
Ass Value Homestead 213390
Just Value Homestead 221100
County Sumter
Year Built 2007
Area 2393
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 659 ALLENWOOD LOOP,, FL

THOMAS RAYMOND E

Name THOMAS RAYMOND E
Physical Address 2811 LANGLEY AVE 121, PENSACOLA, FL 32504
Owner Address 2811 LANGLEY AVE # 121, PENSACOLA, FL 32504
Ass Value Homestead 30131
Just Value Homestead 30131
County Escambia
Year Built 1983
Area 836
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 2811 LANGLEY AVE 121, PENSACOLA, FL 32504

THOMAS RAYMOND D JR &

Name THOMAS RAYMOND D JR &
Physical Address 9830 HINDEL CT, BOYNTON BEACH, FL 33472
Owner Address 9830 HINDEL CT, BOYNTON BEACH, FL 33472
Sale Price 460000
Sale Year 2013
Ass Value Homestead 315464
Just Value Homestead 359881
County Palm Beach
Year Built 1997
Area 3511
Land Code Single Family
Address 9830 HINDEL CT, BOYNTON BEACH, FL 33472
Price 460000

THOMAS RAYMOND JEFFERSON

Name THOMAS RAYMOND JEFFERSON
Physical Address 2400 CARRIAGE DR, LAKE WALES, FL 33898
Owner Address 2400 CARRIAGE DR, LAKE WALES, FL 33898
Sale Price 0
Sale Year 2012
Ass Value Homestead 10223
Just Value Homestead 10223
County Polk
Year Built 1992
Area 1064
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 2400 CARRIAGE DR, LAKE WALES, FL 33898
Price 0

THOMAS RAYMOND CUMMINGS

Name THOMAS RAYMOND CUMMINGS
Physical Address 363 FALCON AVE, Miami Springs, FL 33166
Owner Address 363 FALCON AVE, MIAMI SPRINGS, FL 33166
Ass Value Homestead 130701
Just Value Homestead 151410
County Miami Dade
Year Built 1959
Area 1203
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 363 FALCON AVE, Miami Springs, FL 33166

THOMAS RAYMOND A

Name THOMAS RAYMOND A
Physical Address 8896 SW 116TH PLACE RD, OCALA, FL 34481
Owner Address 715 BEAUMONT DR, ALTOONA, PA 16602
County Marion
Year Built 1992
Area 1131
Land Code Single Family
Address 8896 SW 116TH PLACE RD, OCALA, FL 34481

THOMAS RAYMOND & SHARON D

Name THOMAS RAYMOND & SHARON D
Owner Address 102 BANYAN CIRCLE, JUPITER, FL 33458
County Holmes
Land Code Grazing land soil capability Class II

THOMAS RAYMOND

Name THOMAS RAYMOND
Physical Address 325 S PERRY AVE, FORT MEADE, FL 33841
Owner Address 325 S PERRY AVE, FORT MEADE, FL 33841
Ass Value Homestead 29109
Just Value Homestead 30095
County Polk
Year Built 1930
Area 1248
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 325 S PERRY AVE, FORT MEADE, FL 33841

THOMAS RAYMOND

Name THOMAS RAYMOND
Physical Address 1007 MORVAN LN, KISSIMMEE, FL 34759
Owner Address 1007 MORVAN LN, KISSIMMEE, FL 34759
Ass Value Homestead 59917
Just Value Homestead 69400
County Osceola
Year Built 1997
Area 2158
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1007 MORVAN LN, KISSIMMEE, FL 34759

THOMAS RAYMOND

Name THOMAS RAYMOND
Physical Address 8655 DOVER OAKS CT, ORLANDO, FL 32836
Owner Address THOMAS PATRICIA ANN, ORLANDO, FLORIDA 32836
Ass Value Homestead 299936
Just Value Homestead 299936
County Orange
Year Built 1999
Area 3289
Land Code Single Family
Address 8655 DOVER OAKS CT, ORLANDO, FL 32836

THOMAS RAYMOND

Name THOMAS RAYMOND
Physical Address 7065 WESTPOINTE BLVD UNIT 204, ORLANDO, FL 32835
Owner Address THOMAS PENNY, WAYNE, NEW JERSEY 07470
County Orange
Year Built 2005
Area 684
Land Code Office buildings, non-professional service bu
Address 7065 WESTPOINTE BLVD UNIT 204, ORLANDO, FL 32835

THOMAS RAYMOND

Name THOMAS RAYMOND
Physical Address 3706 KANTREL PL, VALRICO, FL 33596
Owner Address 3706 KANTREL PL, VALRICO, FL 33596
Ass Value Homestead 100690
Just Value Homestead 110303
County Hillsborough
Year Built 1985
Area 2155
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3706 KANTREL PL, VALRICO, FL 33596

THOMAS RAYMOND

Name THOMAS RAYMOND
Physical Address 9442 NORFOLK BLVD, JACKSONVILLE, FL 32208
Owner Address 9442 NORFOLK BLVD, JACKSONVILLE, FL 32208
Ass Value Homestead 49088
Just Value Homestead 50661
County Duval
Year Built 1961
Area 1147
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9442 NORFOLK BLVD, JACKSONVILLE, FL 32208

THOMAS F RAYMOND FAMILY LTD PA

Name THOMAS F RAYMOND FAMILY LTD PA
Physical Address 7300 W IRLO BRONSON MEM HWY, KISSIMMEE, FL 34747
Owner Address C/O HSH MAINGATE LLC, KISSIMMEE, FL 34747
County Osceola
Year Built 1974
Area 168760
Land Code Hotels, motels
Address 7300 W IRLO BRONSON MEM HWY, KISSIMMEE, FL 34747

THOMAS RAYMOND A

Name THOMAS RAYMOND A
Physical Address 102 BANYAN CIR, JUPITER, FL 33458
Owner Address 102 BANYAN CIR, JUPITER, FL 33458
Ass Value Homestead 98765
Just Value Homestead 106947
County Palm Beach
Year Built 1981
Area 1238
Land Code Single Family
Address 102 BANYAN CIR, JUPITER, FL 33458

THOMAS BARKETT JR & RAYMOND

Name THOMAS BARKETT JR & RAYMOND
Owner Address 2000 SW 4 AVE, MIAMI, FL 33129
County Miami Dade
Land Code Vacant Commercial

THOMAS RAYMOND L & ESTRELLA R

Name THOMAS RAYMOND L & ESTRELLA R
Physical Address 2640 E WACO DR, DELTONA, FL 32738
Sale Price 85000
Sale Year 2012
Ass Value Homestead 63470
Just Value Homestead 63470
County Volusia
Year Built 2001
Area 1330
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2640 E WACO DR, DELTONA, FL 32738
Price 85000

THOMAS RAYMOND LEON JR

Name THOMAS RAYMOND LEON JR
Physical Address 245 W 6TH ST, JACKSONVILLE, FL 32206
Owner Address 245 W 6TH ST, JACKSONVILLE, FL 32206
Ass Value Homestead 55575
Just Value Homestead 71424
County Duval
Year Built 1909
Area 1837
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 245 W 6TH ST, JACKSONVILLE, FL 32206

RAYMOND D THOMAS & PATRICIA D THOMAS

Name RAYMOND D THOMAS & PATRICIA D THOMAS
Address 1503 Peartree Court Bowie MD 20721
Value 100900
Landvalue 100900
Buildingvalue 220000
Airconditioning yes

RAYMOND D THOMAS & PATRICIA D THOMAS

Name RAYMOND D THOMAS & PATRICIA D THOMAS
Address 4526 40th Street Brentwood MD 20722
Value 75300
Landvalue 75300
Buildingvalue 72000
Airconditioning yes

RAYMOND D THOMAS & KEMP MARY THOMAS

Name RAYMOND D THOMAS & KEMP MARY THOMAS
Address 7408 Brickyard Road Potomac MD 20854
Value 783390
Landvalue 783390

RAYMOND CLIFFORD THOMAS

Name RAYMOND CLIFFORD THOMAS
Address 24301 Third Street Perrysburg OH
Value 15000
Landvalue 15000

RAYMOND CLIFFORD THOMAS

Name RAYMOND CLIFFORD THOMAS
Address Third Street Perrysburg OH
Value 3000
Landvalue 3000

RAYMOND C THOMAS JR & JEAN B THOMAS

Name RAYMOND C THOMAS JR & JEAN B THOMAS
Address 1445 W Lamplighter Lane North Wales PA
Value 232450
Landarea 60,000 square feet
Basement Part

RAYMOND C THOMAS & B M THOMAS

Name RAYMOND C THOMAS & B M THOMAS
Address 8913 Oneida Lane Bethesda MD 20817
Value 570570
Landvalue 570570
Airconditioning yes

RAYMOND C THOMAS

Name RAYMOND C THOMAS
Address 6849 SE Ramona Street Portland OR 97206
Value 86500
Landvalue 86500
Buildingvalue 111450

RAYMOND C THOMAS

Name RAYMOND C THOMAS
Address 16022 NW 16th Avenue Marysville WA
Value 108300
Landvalue 108300
Buildingvalue 33700
Landarea 222,155 square feet Assessments for tax year: 2015

RAYMOND AND CLARA D THOMAS

Name RAYMOND AND CLARA D THOMAS
Address 3706 Kantrel Place Valrico FL 33596
Value 23230
Landvalue 23230
Usage Single Family Residential

THOMAS RAYMOND L TRUSTEE

Name THOMAS RAYMOND L TRUSTEE
Physical Address 3814 W EL PRADO BLVD, TAMPA, FL 33629
Owner Address 3814 W EL PRADO BLVD, TAMPA, FL 33629
Ass Value Homestead 274631
Just Value Homestead 310590
County Hillsborough
Year Built 2008
Area 2743
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3814 W EL PRADO BLVD, TAMPA, FL 33629

RAYMOND A THOMAS & ROSE V THOMAS

Name RAYMOND A THOMAS & ROSE V THOMAS
Address 2000 Whipple Court Virginia Beach VA
Value 103500
Landvalue 103500
Buildingvalue 172100
Type Lot
Price 86490

RAYMOND A THOMAS & DORA M THOMAS

Name RAYMOND A THOMAS & DORA M THOMAS
Address 3516 5th Avenue Altoona PA
Value 450
Landvalue 450
Buildingvalue 4490

RAYMOND A THOMAS & DORA M THOMAS

Name RAYMOND A THOMAS & DORA M THOMAS
Address 715 Beaumont Drive Altoona PA
Value 5590
Landvalue 5590
Buildingvalue 12030

RAYMOND A THOMAS

Name RAYMOND A THOMAS
Address 102 Banyan Circle Jupiter FL 33458
Value 61026
Landvalue 61026
Usage Single Family Residential

RAYMOND A THOMAS

Name RAYMOND A THOMAS
Address 3910 Hampden Street Kensington MD 20895
Value 261620
Landvalue 261620

RAYMOND A THOMAS

Name RAYMOND A THOMAS
Address 294 Spring Run Road Pittsburgh PA 15046
Value 21500
Landvalue 21500
Bedrooms 3
Basement Full

RAYMOND A DE THOMAS

Name RAYMOND A DE THOMAS
Address 6242 N 43rd Avenue Kenneth City FL 33709
Value 119605
Landvalue 14088
Type Residential
Price 140900

RAYMOND & JULIE THOMAS

Name RAYMOND & JULIE THOMAS
Address 1111 Clinton Avenue Oak Park IL 60304
Landarea 4,110 square feet
Airconditioning No
Basement Full and Unfinished

THOMAS RAYMOND

Name THOMAS RAYMOND
Address 100-35 202 STREET, NY 11423
Value 369000
Full Value 369000
Block 10869
Lot 51
Stories 2.5

THOMAS RAYMOND M & DIANA J KNO

Name THOMAS RAYMOND M & DIANA J KNO
Physical Address 19844 WIYGUL RD, UMATILLA FL, FL 32784
Sale Price 114000
Sale Year 2013
Ass Value Homestead 132581
Just Value Homestead 132581
County Lake
Year Built 2004
Area 1512
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 19844 WIYGUL RD, UMATILLA FL, FL 32784
Price 114000

RAYMOND A THOMAS & HELEN B THOMAS

Name RAYMOND A THOMAS & HELEN B THOMAS
Address 207 Country Club Drive Lansdale PA 19446
Value 163690
Landarea 5,929 square feet
Basement Full

RAYMOND THOMAS

Name RAYMOND THOMAS
Physical Address 6329 FANTASY CT, NORTH PORT, FL 34287
Owner Address 6329 FANTASY CT, NORTH PORT, FL 34287
County Sarasota
Year Built 1991
Area 1174
Land Code Mobile Homes
Address 6329 FANTASY CT, NORTH PORT, FL 34287

Raymond R. Thomas

Name Raymond R. Thomas
Doc Id 07929972
City Atlanta GA
Designation us-only
Country US

Raymond R. Thomas

Name Raymond R. Thomas
Doc Id 07079847
City Atlanta GA
Designation us-only
Country US

Raymond Hilton Thomas

Name Raymond Hilton Thomas
Doc Id 08337595
City Pendleton NY
Designation us-only
Country US

Raymond Hilton Thomas

Name Raymond Hilton Thomas
Doc Id 08038899
City Pendleton NY
Designation us-only
Country US

Raymond H. Thomas

Name Raymond H. Thomas
Doc Id 08133407
City Pendleton NY
Designation us-only
Country US

Raymond H. Thomas

Name Raymond H. Thomas
Doc Id 08322149
City Pendleton NY
Designation us-only
Country US

Raymond H. Thomas

Name Raymond H. Thomas
Doc Id 08033120
City Pendleton NY
Designation us-only
Country US

Raymond H. Thomas

Name Raymond H. Thomas
Doc Id 07833433
City Pendleton NY
Designation us-only
Country US

Raymond H. Thomas

Name Raymond H. Thomas
Doc Id 07534366
City Pendleton NY
Designation us-only
Country US

Raymond H. Thomas

Name Raymond H. Thomas
Doc Id 07563384
City Pendleton NY
Designation us-only
Country US

Raymond H. Thomas

Name Raymond H. Thomas
Doc Id 07597744
City Pendleton NY
Designation us-only
Country US

Raymond H. Thomas

Name Raymond H. Thomas
Doc Id 07605117
City Pendleton NY
Designation us-only
Country US

Raymond H. Thomas

Name Raymond H. Thomas
Doc Id 07622435
City Pendelton NY
Designation us-only
Country US

Raymond H. Thomas

Name Raymond H. Thomas
Doc Id 07174742
City Pendleton NY
Designation us-only
Country US

Raymond H. Thomas

Name Raymond H. Thomas
Doc Id 07098176
City Pendleton NY
Designation us-only
Country US

RAYMOND THOMAS

Name RAYMOND THOMAS
Type Independent Voter
State FL
Address 3620 SW 40TH ST, WEST PARK, FL 33023
Phone Number 954-303-9736
Email Address [email protected]

RAYMOND THOMAS

Name RAYMOND THOMAS
Type Republican Voter
State KS
Address 7915 ELLA AVE. KANSAS CITY, KANSAS CITY, KS 66112
Phone Number 913-334-0079
Email Address [email protected]

RAYMOND THOMAS

Name RAYMOND THOMAS
Type Voter
State IL
Address 2114 BOEGER AVE, WESTCHESTER, IL 60154
Phone Number 773-908-8731
Email Address [email protected]

RAYMOND THOMAS

Name RAYMOND THOMAS
Type Voter
State IL
Address 319 S KILBOURN AVE, CHICAGO, IL 60624
Phone Number 773-206-4710
Email Address [email protected]

RAYMOND THOMAS

Name RAYMOND THOMAS
Type Voter
State IN
Address 1153 SOUTHLEA DR, LAFAYETTE, IN 47909
Phone Number 765-721-1585
Email Address [email protected]

RAYMOND THOMAS

Name RAYMOND THOMAS
Type Democrat Voter
State CO
Phone Number 720-366-8060
Email Address [email protected]

RAYMOND THOMAS

Name RAYMOND THOMAS
Type Independent Voter
State CO
Address 4911 ARDLEY DR, COLORADO SPRINGS, CO 80922
Phone Number 719-578-9441
Email Address [email protected]

RAYMOND THOMAS

Name RAYMOND THOMAS
Type Democrat Voter
State AZ
Address 13700 N FOUNTAIN HILLS BLVD, FOUNTAIN HILLS, AZ 85268
Phone Number 602-751-3496
Email Address [email protected]

RAYMOND THOMAS

Name RAYMOND THOMAS
Type Voter
State IN
Address 3027 RUE MARCEAU ST, SOUTH BEND, IN 46615
Phone Number 574-903-5753
Email Address [email protected]

RAYMOND THOMAS

Name RAYMOND THOMAS
Type Democrat Voter
State IA
Address 404 S 3RD ST, AMES, IA 50010
Phone Number 515-249-5115
Email Address [email protected]

RAYMOND THOMAS

Name RAYMOND THOMAS
Type Republican Voter
State FL
Address 4980 DOVER CIR, ORLANDO, FL 32807
Phone Number 509-738-4532
Email Address [email protected]

RAYMOND THOMAS

Name RAYMOND THOMAS
Type Voter
State KY
Address 425 BROWNS BOTTOM RD, OWENTON, KY 40359
Phone Number 502-643-5973
Email Address [email protected]

RAYMOND THOMAS

Name RAYMOND THOMAS
Type Voter
State MD
Address 1295 44TH ST N, REISTERSTOWN, MD 35212
Phone Number 410-833-3858
Email Address [email protected]

RAYMOND THOMAS

Name RAYMOND THOMAS
Type Voter
State FL
Address 1007 MORVAN LN, KISSIMMEE, FL 34759
Phone Number 407-518-7340
Email Address [email protected]

RAYMOND THOMAS

Name RAYMOND THOMAS
Type Independent Voter
State AL
Address 603 COLLIER ST, DOTHAN, AL 36301
Phone Number 334-793-9367
Email Address [email protected]

RAYMOND THOMAS

Name RAYMOND THOMAS
Type Voter
State LA
Address 2327 CHARTRES ST, NEW ORLEANS, LA 70117
Phone Number 313-477-2879
Email Address [email protected]

RAYMOND THOMAS

Name RAYMOND THOMAS
Type Republican Voter
State CO
Address 5644 W 72ND DR, ARVADA, CO 80003
Phone Number 303-429-1022
Email Address [email protected]

RAYMOND THOMAS

Name RAYMOND THOMAS
Type Republican Voter
State MD
Phone Number 301-740-4783
Email Address [email protected]

RAYMOND THOMAS

Name RAYMOND THOMAS
Type Republican Voter
State MD
Address 425 N EUTAW STREET, BALTIMORE, MD 21201
Phone Number 301-541-2556
Email Address [email protected]

RAYMOND THOMAS

Name RAYMOND THOMAS
Type Independent Voter
State KY
Address 103 ELAINE CT, ELKTON, KY 42220
Phone Number 270-772-0780
Email Address [email protected]

RAYMOND THOMAS

Name RAYMOND THOMAS
Type Voter
State KY
Address 540 NAVAHO DR APT B, RADCLIFF, KY 40160
Phone Number 270-272-2138
Email Address [email protected]

RAYMOND THOMAS

Name RAYMOND THOMAS
Type Republican Voter
State FL
Address 1031 ROYAL SAINT GEORGE DR, ORLANDO, FL 32828
Phone Number 216-225-2780
Email Address [email protected]

RAYMOND THOMAS

Name RAYMOND THOMAS
Type Voter
State AL
Address 1316 COTTON AVE SW APT A, BIRMINGHAM, AL 35211
Phone Number 205-240-1534
Email Address [email protected]

Raymond Thomas

Name Raymond Thomas
Visit Date 4/13/10 8:30
Appt Start 5/26/2014
Appt End 5/26/2014
Meeting Location VPR - Lawn
Description Ride 2 Recovery Kick-off
Release Date 08/29/2014 07:00:00 AM +0000

RAYMOND A THOMAS

Name RAYMOND A THOMAS
Visit Date 4/13/10 8:30
Appointment Number U18069
Type Of Access VA
Appt Made 6/21/10 10:42
Appt Start 6/21/10 13:00
Appt End 6/21/10 23:59
Total People 7
Last Entry Date 6/21/10 10:41
Meeting Location WH
Caller ZACHARY
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 80019

RAYMOND THOMAS

Name RAYMOND THOMAS
Visit Date 4/13/10 8:30
Appointment Number U94618
Type Of Access VA
Appt Made 4/6/10 16:03
Appt Start 4/6/10 15:55
Appt End 4/6/10 23:59
Total People 1
Last Entry Date 4/6/10 16:02
Meeting Location WH
Caller JENNIFER
Release Date 07/30/2010 07:00:00 AM +0000

Raymond Thomas

Name Raymond Thomas
Visit Date 4/13/10 8:30
Appointment Number U05725
Type Of Access VA
Appt Made 5/10/2011 0:00
Appt Start 5/11/2011 7:00
Appt End 5/11/2011 23:59
Total People 28
Last Entry Date 5/10/2011 7:47
Meeting Location WH
Caller JASON
Description Police week Group Tours
Release Date 08/26/2011 07:00:00 AM +0000

Raymond A Thomas

Name Raymond A Thomas
Visit Date 4/13/10 8:30
Appointment Number U24875
Type Of Access VA
Appt Made 7/8/2011 0:00
Appt Start 7/12/2011 13:00
Appt End 7/12/2011 23:59
Total People 260
Last Entry Date 7/8/2011 11:33
Meeting Location WH
Caller MAX
Description guest list for the medal of honor ceremony.
Release Date 10/28/2011 07:00:00 AM +0000

Raymond G Thomas

Name Raymond G Thomas
Visit Date 4/13/10 8:30
Appointment Number U22205
Type Of Access VA
Appt Made 6/30/2011 0:00
Appt Start 7/8/2011 7:30
Appt End 7/8/2011 23:59
Total People 410
Last Entry Date 6/30/2011 13:25
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Raymond E Thomas

Name Raymond E Thomas
Visit Date 4/13/10 8:30
Appointment Number U35800
Type Of Access VA
Appt Made 8/18/2011 0:00
Appt Start 8/25/2011 12:30
Appt End 8/25/2011 23:59
Total People 343
Last Entry Date 8/18/2011 8:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Raymond A Thomas

Name Raymond A Thomas
Visit Date 4/13/10 8:30
Appointment Number U59753
Type Of Access VA
Appt Made 11/17/2011
Appt Start 11/17/2011
Appt End 11/17/2011
Total People 2
Last Entry Date 11/17/2011
Meeting Location WH
Caller CINDY
Release Date 02/24/2012 08:00:00 AM +0000
Badge Number 79144

RAYMOND THOMAS

Name RAYMOND THOMAS
Visit Date 4/13/10 8:30
Appointment Number U18972
Type Of Access VA
Appt Made 6/23/10 7:01
Appt Start 6/23/10 15:30
Appt End 6/23/10 23:59
Total People 3
Last Entry Date 6/23/10 7:01
Meeting Location WH
Caller ZACHARY
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 79748

Raymond A Thomas

Name Raymond A Thomas
Visit Date 4/13/10 8:30
Appointment Number U10313
Type Of Access VA
Appt Made 5/25/2012 0:00
Appt Start 5/29/2012 15:30
Appt End 5/29/2012 23:59
Total People 3
Last Entry Date 5/25/2012 17:21
Meeting Location WH
Caller CAROLINE
Release Date 08/31/2012 07:00:00 AM +0000
Badge Number 92089

Raymond J Thomas

Name Raymond J Thomas
Visit Date 4/13/10 8:30
Appointment Number U97587
Type Of Access VA
Appt Made 4/11/2012 0:00
Appt Start 5/4/2012 13:30
Appt End 5/4/2012 23:59
Total People 19
Last Entry Date 4/11/2012 16:26
Meeting Location WH
Caller ETHAN
Release Date 08/31/2012 07:00:00 AM +0000

Raymond J Thomas

Name Raymond J Thomas
Visit Date 4/13/10 8:30
Appointment Number U07998
Type Of Access VA
Appt Made 5/17/2012 0:00
Appt Start 5/18/2012 14:00
Appt End 5/18/2012 23:59
Total People 21
Last Entry Date 5/17/2012 10:19
Meeting Location WH
Caller ETHAN
Release Date 08/31/2012 07:00:00 AM +0000

Raymond E Thomas

Name Raymond E Thomas
Visit Date 4/13/10 8:30
Appointment Number U11365
Type Of Access VA
Appt Made 5/30/2012 0:00
Appt Start 6/6/2012 12:30
Appt End 6/6/2012 23:59
Total People 275
Last Entry Date 5/30/2012 17:07
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Raymond A Thomas

Name Raymond A Thomas
Visit Date 4/13/10 8:30
Appointment Number U34527
Type Of Access VA
Appt Made 8/24/12 0:00
Appt Start 9/8/12 11:00
Appt End 9/8/12 23:59
Total People 273
Last Entry Date 8/24/12 13:09
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Raymond E Thomas

Name Raymond E Thomas
Visit Date 4/13/10 8:30
Appointment Number U55709
Type Of Access VA
Appt Made 2/27/14 0:00
Appt Start 2/28/14 11:00
Appt End 2/28/14 23:59
Total People 246
Last Entry Date 2/27/14 11:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/30/2014 07:00:00 AM +0000

Raymond J Thomas

Name Raymond J Thomas
Visit Date 4/13/10 8:30
Appointment Number U67113
Type Of Access VA
Appt Made 3/27/14 0:00
Appt Start 3/29/14 10:00
Appt End 3/29/14 23:59
Total People 293
Last Entry Date 3/27/14 11:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/27/2014 07:00:00 AM +0000

Raymond Thomas

Name Raymond Thomas
Visit Date 4/13/10 8:30
Appointment Number U06919
Type Of Access VA
Appt Made 5/14/2012 0:00
Appt Start 5/16/2012 7:00
Appt End 5/16/2012 23:59
Total People 221
Last Entry Date 5/14/2012 11:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

RAYMOND THOMAS

Name RAYMOND THOMAS
Visit Date 4/13/10 8:30
Appointment Number U11966
Type Of Access VA
Appt Made 6/1/10 19:20
Appt Start 6/2/10 8:00
Appt End 6/2/10 23:59
Total People 1
Last Entry Date 6/1/10 19:20
Meeting Location OEOB
Caller DORA
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 76080

RAYMOND THOMAS

Name RAYMOND THOMAS
Car CADILLAC DTS
Year 2007
Address 44 VILLAGE DR, MOUNT PLEASANT, PA 15666-9613
Vin 1G6KD57Y77U182338

Raymond Thomas

Name Raymond Thomas
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 578 Toney Fork Rd, Scarbro, WV 25917-8254
Vin 3GCEK14X57G209527

RAYMOND THOMAS

Name RAYMOND THOMAS
Car BMW 3 SERIES
Year 2007
Address 631 SEAPINE CIR, PENSACOLA, FL 32506-6241
Vin WBAWB33507P130548

RAYMOND THOMAS

Name RAYMOND THOMAS
Car HYUNDAI SONATA
Year 2007
Address 284 Wyandotte Rd, Fairless Hills, PA 19030-3236
Vin 5NPEU46F07H251126
Phone 215-943-6679

RAYMOND THOMAS

Name RAYMOND THOMAS
Car CHEVROLET TAHOE
Year 2007
Address 2900 CROSSWAY RD, BURLINGTON, WI 53105-7734
Vin 1GNFK13037J112633

RAYMOND THOMAS

Name RAYMOND THOMAS
Car HONDA ACCORD
Year 2007
Address 32 Hummingbird Ln, Falling Waters, WV 25419-4020
Vin 1HGCM71767A016568
Phone 304-274-2368

RAYMOND THOMAS

Name RAYMOND THOMAS
Car HYUNDAI ENTOURAGE
Year 2007
Address 11240 PLANTATION DR, CHARLOTT HALL, MD 20622-3728
Vin KNDMC233776039069

RAYMOND THOMAS

Name RAYMOND THOMAS
Car TOYO PRIU
Year 2007
Address 4542 SKYLINE DR, LEESBURG, FL 34748-8823
Vin JTDKB20U673236937

RAYMOND THOMAS

Name RAYMOND THOMAS
Car HONDA PILOT
Year 2007
Address 597 BONITA CIR, DELANO, MN 55328-8197
Vin 5FNYF18537B006412

RAYMOND C THOMAS

Name RAYMOND C THOMAS
Car HONDA ODYSSEY 4DR WGN LX
Year 2007
Address 8913 ONEIDA LN, BETHESDA, MD 20817-3545
Vin 5FNRL38277B068460

RAYMOND THOMAS

Name RAYMOND THOMAS
Car TOYOTA CAMRY
Year 2007
Address 4150 KINGSBURY AVE, TOLEDO, OH 43612-1609
Vin 4T1BE46K07U598910

RAYMOND THOMAS

Name RAYMOND THOMAS
Car TOYOTA CAMRY SOLARA
Year 2007
Address 32 RIDGE RD, CABOT, AR 72023-2018
Vin 4T1FA38P77U112853

RAYMOND THOMAS

Name RAYMOND THOMAS
Car FORD MUSTANG
Year 2007
Address 6A RIVER OAKS PL, JACKSON, MS 39211-3006
Vin 1ZVFT82HX75271080

RAYMOND THOMAS

Name RAYMOND THOMAS
Car HONDA RIDGELINE
Year 2007
Address 175 GALES DR, NEWPORT, NC 28570-8972
Vin 2HJYK163X7H536993

RAYMOND THOMAS

Name RAYMOND THOMAS
Car CADILLAC CTS
Year 2007
Address 11723 N 557 E, Demotte, IN 46310-9137
Vin 1G6DM57T470101770

RAYMOND THOMAS

Name RAYMOND THOMAS
Car CHEVROLET IMPALA
Year 2007
Address 2137 WARREN RD, LAKEWOOD, OH 44107-5846
Vin 2G1WT58K679162020

RAYMOND THOMAS

Name RAYMOND THOMAS
Car FORD FIVE HUNDRED
Year 2007
Address 11210 Evans Trl Apt T1, Beltsville, MD 20705-3908
Vin 1FAHP24167G158055

RAYMOND THOMAS

Name RAYMOND THOMAS
Car FORD FIVE HUNDRED
Year 2007
Address 1296 DELIA AVE, AKRON, OH 44320-1310
Vin 1FAHP24197G156364

RAYMOND F THOMAS

Name RAYMOND F THOMAS
Car CHEV COBA
Year 2007
Address 4549 MONAC DR, TOLEDO, OH 43623-3706
Vin 1G1AL55F777334171

RAYMOND THOMAS

Name RAYMOND THOMAS
Car CHEVROLET COBALT
Year 2007
Address 7509 YAWBERG RD, WHITEHOUSE, OH 43571-9131
Vin 1G1AK15FX77229278

RAYMOND THOMAS

Name RAYMOND THOMAS
Car FORD FOCUS
Year 2007
Address 5015 SPRUCE FOREST DR, HOUSTON, TX 77091-5020
Vin 1FAFP34N97W112788

RAYMOND THOMAS

Name RAYMOND THOMAS
Car CHEVROLET TRAILBLAZER
Year 2007
Address 989 COUNTRYRIDGE LN, CINCINNATI, OH 45233-4807
Vin 1GNET13H072271604

RAYMOND THOMAS

Name RAYMOND THOMAS
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 222 ROLLING ACRES TRL, FRANKLIN, NC 28734
Vin 1GCEC19Z27Z168412

RAYMOND THOMAS

Name RAYMOND THOMAS
Car HUMMER H1 4-Passenger Open Top
Year 2007
Address 13613 Virginia St, Ocean Springs, MS 39565-6942
Vin 17ZFL142671072729

RAYMOND THOMAS

Name RAYMOND THOMAS
Car FORD EDGE
Year 2007
Address 17120 Warbler Ln, Orland Park, IL 60467-8804
Vin 2FMDK38C57BA74322

RAYMOND THOMAS

Name RAYMOND THOMAS
Car GMC CANY
Year 2007
Address 4322 LONG RIDGE RD, PLYMOUTH, NC 27962-8931
Vin 1GTDS199778152629

RAYMOND THOMAS

Name RAYMOND THOMAS
Car FORD ESCAPE
Year 2007
Address 29081 US Highway 19 N Lot 14, Clearwater, FL 33761-2402
Vin 1FMYU02Z17KC07140

RAYMOND THOMAS

Name RAYMOND THOMAS
Car FORD F-150
Year 2007
Address 418667 E 1120 Rd, Checotah, OK 74426-5146
Vin 1FTPW12V87FB02391

Raymond Thomas

Name Raymond Thomas
Car TOYOTA COROLLA
Year 2007
Address 8242 Talton St, Houston, TX 77028-1526
Vin 1NXBR32E17Z862487
Phone 713-633-8162

RAYMOND THOMAS

Name RAYMOND THOMAS
Car VOLKSWAGEN EOS
Year 2007
Address 810 N Pomona Rd, Griffin, GA 30223-5742
Vin WVWBA71F27V037257

Raymond Thomas

Name Raymond Thomas
Domain nysdrivingtestappointment.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-29
Update Date 2012-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address 249 24th street Brooklyn New York 11232
Registrant Country UNITED STATES

Raymond Thomas

Name Raymond Thomas
Domain mydatingbodyguard.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-11-02
Update Date 2013-11-03
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1923 Plantation Oak Dr Orlando FL 32824
Registrant Country UNITED STATES

Raymond Thomas

Name Raymond Thomas
Domain databling.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-08-05
Update Date 2013-07-21
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 11512 Brandiwine Court Clermont FL 34711
Registrant Country UNITED STATES

Raymond Thomas

Name Raymond Thomas
Domain nymobiledining.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-29
Update Date 2013-01-29
Registrar Name GODADDY.COM, LLC
Registrant Address POB 713|NY Uniondale New York 11553
Registrant Country UNITED STATES

Raymond Thomas

Name Raymond Thomas
Domain nealethomas.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2000-08-15
Update Date 2011-12-10
Registrar Name 1 & 1 INTERNET AG
Registrant Address 120 Ffordd yr Afon Gorseinon GLA SA4 4QA
Registrant Country UNITED KINGDOM

Raymond Thomas

Name Raymond Thomas
Domain ray180.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-05-04
Update Date 2013-05-05
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3336 N Texas St Fairfield CA 94533
Registrant Country UNITED STATES

Raymond Thomas

Name Raymond Thomas
Domain homebizindustry.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-02-13
Update Date 2013-02-13
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3336 N Texas St Fairfield CA 94533
Registrant Country UNITED STATES

Raymond Thomas

Name Raymond Thomas
Domain thomasphotos.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 1999-10-05
Update Date 2013-09-10
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 5 Saints Johns Wood 2 Clifton Drive Lytham Lancashire FY8 5PF
Registrant Country UNITED KINGDOM

Raymond Thomas

Name Raymond Thomas
Domain drivingtestappointment.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-29
Update Date 2012-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address 249 24th street Brooklyn New York 11232
Registrant Country UNITED STATES

raymond thomas

Name raymond thomas
Domain immahogg.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-11-18
Update Date 2012-03-06
Registrar Name GODADDY.COM, LLC
Registrant Address 5740 w. little york rd 1002 houston Texas 77091
Registrant Country UNITED STATES

Raymond Thomas

Name Raymond Thomas
Domain 5hourprelicensingclass.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-21
Update Date 2013-07-31
Registrar Name GODADDY.COM, LLC
Registrant Address 249 24th street Brooklyn New York 11232
Registrant Country UNITED STATES

Raymond Thomas

Name Raymond Thomas
Domain thecomfyspot.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-02-01
Update Date 2013-02-01
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1923 Plantation Oak Dr Orlando FL 32824
Registrant Country UNITED STATES

Raymond Thomas

Name Raymond Thomas
Domain iwm247.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-09
Update Date 2013-02-13
Registrar Name GODADDY.COM, LLC
Registrant Address POB 713|NY Uniondale New York 11553
Registrant Country UNITED STATES

Raymond Thomas

Name Raymond Thomas
Domain complete180detail.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-08-08
Update Date 2013-08-09
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3336 N Texas St Fairfield CA 94533
Registrant Country UNITED STATES

Raymond Thomas

Name Raymond Thomas
Domain roadtestappointment.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-29
Update Date 2012-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address 249 24th street Brooklyn New York 11232
Registrant Country UNITED STATES

Raymond Thomas

Name Raymond Thomas
Domain vitelnolimits.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-19
Update Date 2012-11-19
Registrar Name GODADDY.COM, LLC
Registrant Address POB 713|NY Uniondale New York 11553
Registrant Country UNITED STATES

Raymond Thomas

Name Raymond Thomas
Domain joinalicia.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-05-06
Update Date 2013-05-07
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3336 N Texas St Fairfield CA 94533
Registrant Country UNITED STATES

Raymond Thomas

Name Raymond Thomas
Domain 718-369-3413.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-21
Update Date 2013-07-21
Registrar Name GODADDY.COM, LLC
Registrant Address 249 24th street Brooklyn New York 11232
Registrant Country UNITED STATES

Raymond Thomas

Name Raymond Thomas
Domain intellawebmobile.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-07
Update Date 2013-03-06
Registrar Name GODADDY.COM, LLC
Registrant Address POB 713|NY Uniondale New York 11553
Registrant Country UNITED STATES

Raymond Thomas

Name Raymond Thomas
Domain eltechindustry.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-02-13
Update Date 2013-02-13
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3336 N Texas St Fairfield CA 94533
Registrant Country UNITED STATES

Raymond Thomas

Name Raymond Thomas
Domain nolimitscellsbiz.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-14
Update Date 2013-10-15
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Raymond Thomas

Name Raymond Thomas
Domain thenolimitsteam.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-19
Update Date 2013-11-20
Registrar Name GODADDY.COM, LLC
Registrant Address POB 713|NY Uniondale New York 11553
Registrant Country UNITED STATES

Raymond Thomas

Name Raymond Thomas
Domain make-magic-money.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-11
Update Date 2012-12-11
Registrar Name GODADDY.COM, LLC
Registrant Address 7915 Ella Ave. Kansas City, Kansas 66112
Registrant Country UNITED STATES

Raymond Thomas

Name Raymond Thomas
Domain oregonbikelaw.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-12
Update Date 2011-08-18
Registrar Name GODADDY.COM, LLC
Registrant Address 820 SW 2nd Ave.|Ste. 200 Portland Oregon 97403
Registrant Country UNITED STATES

Raymond Thomas

Name Raymond Thomas
Domain travelbodyguard.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-09-07
Update Date 2013-09-08
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1923 Plantation Oak Dr Orlando FL 32824
Registrant Country UNITED STATES

Raymond Thomas

Name Raymond Thomas
Domain ourfutureleader.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-18
Update Date 2013-03-30
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 220838 Chicago Illinois 60622
Registrant Country UNITED STATES