Rebecca Goodman

We have found 188 public records related to Rebecca Goodman in 27 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 22 business registration records connected with Rebecca Goodman in public records. The businesses are registered in 8 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 4 industries: Construction - Special Trade Contractors (Construction), Business Services (Services), Health Services (Services) and Miscellaneous Retail (Stores). There are 60 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Special Education Interrelated. These employees work in eighteen different states. Most of them work in Georgia state. Average wage of employees is $44,436.


Rebecca Ann Goodman

Name / Names Rebecca Ann Goodman
Age 43
Birth Date 1981
Person 10 Goodman, Brinkley, AR 72021
Possible Relatives

Previous Address 246 PO Box,Wheatley, AR 72392
202 Libby,Wheatley, AR 72392
70 Hwy,Wheatley, AR 72392
Email Available

Rebecca S Goodman

Name / Names Rebecca S Goodman
Age 44
Birth Date 1980
Person 1680 Plateau, Safford, AZ 85546
Previous Address 2037 18th,Safford, AZ 85546

Rebecca L Goodman

Name / Names Rebecca L Goodman
Age 56
Birth Date 1968
Also Known As Rebecca L Wurz
Person 382 PO Box, Perryville, AR 72126
Phone Number 501-889-5378
Previous Address 23623 Highway 300, Roland, AR 72135
8422 Highway 271 #26, Fort Smith, AR 72908
RR 2 PO #350, Perryville, AR 72126
65 PO Box, Roland, AR 72135
RR 2 POB 198E7B, Perryville, AR 72126
RR 2, Perryville, AR 72126

Rebecca R Goodman

Name / Names Rebecca R Goodman
Age 60
Birth Date 1964
Person 4450 Main, Apache Jct, AZ 85220
Possible Relatives
Previous Address 4450 Main,Apache Junction, AZ 85220
3455 PO Box,Show Low, AZ 85902

Rebecca E Goodman

Name / Names Rebecca E Goodman
Age 63
Birth Date 1961
Also Known As Becky E Goodman
Person 11 Fenner Ln, Greenbrier, AR 72058
Phone Number 501-679-3798
Possible Relatives


Previous Address 1 Republican Rd, Greenbrier, AR 72058
RR 3 CARNEY, Greenbrier, AR 72058
245A PO Box, Greenbrier, AR 72058
245A RR 3, Greenbrier, AR 72058
345 PO Box, Greenbrier, AR 72058

Rebecca Sue Goodman

Name / Names Rebecca Sue Goodman
Age 66
Birth Date 1958
Also Known As Becky Goodman
Person 18 White Dr, Clarksville, AR 72830
Phone Number 479-754-7021
Possible Relatives


Rebecca S Goodman

Name / Names Rebecca S Goodman
Age 66
Birth Date 1958
Person 6945 Highway 123, Lamar, AR 72846
Possible Relatives


Bady Goodman

Rebecca L Goodman

Name / Names Rebecca L Goodman
Age N/A
Person 4560 W DUBLIN ST, CHANDLER, AZ 85226
Phone Number 480-785-8160

Rebecca S Goodman

Name / Names Rebecca S Goodman
Age N/A
Person 2100 Cactus Wren, Kingman, AZ 86409
Previous Address 2100 Cactus Wren,Kingman, AZ 86401

Rebecca Goodman

Name / Names Rebecca Goodman
Age N/A
Person 1096 PO Box, Salem, AR 72576
Previous Address 405 Ken,Salem, AR 72576

Rebecca P Goodman

Name / Names Rebecca P Goodman
Age N/A
Person 7119 WOODSON RD, LITTLE ROCK, AR 72209
Phone Number 501-565-0532

Rebecca Goodman

Name / Names Rebecca Goodman
Age N/A
Person 215 BAUGH RD, SEARCY, AR 72143
Phone Number 501-305-3157

Rebecca Goodman

Name / Names Rebecca Goodman
Age N/A
Person 18 WHITE DR, CLARKSVILLE, AR 72830
Phone Number 479-754-7021

Rebecca D Goodman

Name / Names Rebecca D Goodman
Age N/A
Person 100601 Flinks, Sierra Vista, AZ 85635

Rebecca R Goodman

Name / Names Rebecca R Goodman
Age N/A
Person 86 Republican, Greenbrier, AR 72058

Rebecca Goodman

Name / Names Rebecca Goodman
Age N/A
Person 415 PO Box, Smackover, AR 71762

Rebecca R Goodman

Name / Names Rebecca R Goodman
Age N/A
Person 4450 N MAIN DR, APACHE JUNCTION, AZ 85220

Rebecca Goodman

Name / Names Rebecca Goodman
Age N/A
Person 1680 N PLATEAU AVE, SAFFORD, AZ 85546
Phone Number 928-428-7319

Rebecca L Goodman

Name / Names Rebecca L Goodman
Age N/A
Person 2903 E FRYE RD, PHOENIX, AZ 85048

REBECCA GOODMAN

Business Name WILD CAT ENTERPRISES
Person Name REBECCA GOODMAN
Position Treasurer
State NV
Address 3305 W SPRING MTN 3305 W SPRING MTN, LAS VEGAS, NV 98102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C10260-1997
Creation Date 1997-05-14
Type Domestic Corporation

REBECCA BILLUPS GOODMAN

Business Name THE VILLAS ON NUMBER NINE CONDOMINIUM ASSOCIA
Person Name REBECCA BILLUPS GOODMAN
Position registered agent
State GA
Address 4738 MAPLE RIDGE TRAIL, COLUMBUS, GA 31909
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1997-10-23
Entity Status Active/Compliance
Type Secretary

Rebecca Goodman

Business Name Rebecca Goodman PHD
Person Name Rebecca Goodman
Position company contact
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 805-563-2644
Number Of Employees 3
Annual Revenue 243540

Rebecca Goodman

Business Name North Txas Regional Cancer Ctr
Person Name Rebecca Goodman
Position company contact
State TX
Address 3705 W 15th St Plano TX 75075-7753
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 972-867-3577

Rebecca Goodman

Business Name Mariner Health Care Inc
Person Name Rebecca Goodman
Position company contact
State FL
Address 755 S 5th St Macclenny FL 32063-2685
Industry Health Services (Services)
SIC Code 8051
SIC Description Skilled Nursing Care Facilities
Phone Number 904-259-4873
Number Of Employees 110
Annual Revenue 5644800
Fax Number 904-259-4879

REBECCA GOODMAN

Business Name INTERFAITHFAMILY.COM, INC.
Person Name REBECCA GOODMAN
Position registered agent
Corporation Status Active
Agent REBECCA GOODMAN 2001 WINWARD WAY STE 200, SAN MATEO, CA 94404
Care Of 90 OAK ST PO BOX 428, NEWTON, MA 02464
CEO EDMUND CASE90 OAK ST, NEWTON, MA 02464
Incorporation Date 2010-09-03

REBECCA P GOODMAN

Business Name HAPPY HOUSE APPRAISALS, INC.
Person Name REBECCA P GOODMAN
Position registered agent
State GA
Address 1121 KELVINGTON WAY, LILBURN, GA 30247
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-05-30
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Rebecca Goodman

Business Name Goodman Stained Glass Shoppe
Person Name Rebecca Goodman
Position company contact
State NY
Address 349 W Coml St Ste 1650 East Rochester NY 14445
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number
Email [email protected]

Rebecca Goodman

Business Name Garage Sale
Person Name Rebecca Goodman
Position company contact
State IL
Address 630 W Chestnut St Olney IL 62450-1520
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores

Rebecca Goodman

Business Name Central Florida Mntnc Ctr
Person Name Rebecca Goodman
Position company contact
State FL
Address 1613 8th St Orlando FL 32820-2406
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 407-568-1933
Number Of Employees 4
Annual Revenue 127720

Rebecca Goodman

Business Name Central Florida Maintenance
Person Name Rebecca Goodman
Position company contact
State FL
Address 1622 8th St Orlando FL 32820-2405
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 407-282-3737
Number Of Employees 5
Annual Revenue 638600
Fax Number 407-282-6089

Rebecca Goodman

Business Name Central Florida Maint Ctr Inc
Person Name Rebecca Goodman
Position company contact
State FL
Address 1622 8th St Orlando FL 32820-2405
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 407-568-5479

Rebecca Goodman

Business Name Borders Books & Music
Person Name Rebecca Goodman
Position company contact
State NJ
Address 135 Highway 35 Eatontown NJ 07724-3478
Industry Miscellaneous Retail (Stores)
SIC Code 5942
SIC Description Book Stores
Phone Number 732-542-1785
Number Of Employees 43
Annual Revenue 5479600
Fax Number 732-542-2823

Rebecca Goodman

Business Name Borders
Person Name Rebecca Goodman
Position company contact
State NJ
Address 135 Highway 35 Eatontown NJ 07724-3478
Industry Miscellaneous Retail (Stores)
SIC Code 5942
SIC Description Book Stores

REBECCA K GOODMAN

Person Name REBECCA K GOODMAN
Filing Number 800151579
Position VICE PRESIDENT
State TX
Address PO BOX 3714 ABILENE, ABILENE TX 79604

REBECCA K GOODMAN

Person Name REBECCA K GOODMAN
Filing Number 153710600
Position TREASURER
State TX
Address 13242 CR 1031, ABILENE TX 79601

REBECCA K GOODMAN

Person Name REBECCA K GOODMAN
Filing Number 153710600
Position SECRETARY
State TX
Address 13242 CR 1031, ABILENE TX 79601

REBECCA GOODMAN

Person Name REBECCA GOODMAN
Filing Number 135786900
Position VICE PRESIDENT
State KY
Address 3314 HUFFMAN MILL PIKE, LEXINGTON KY 40511

REBECCA GOODMAN

Person Name REBECCA GOODMAN
Filing Number 129267700
Position DIRECTOR
State TX
Address P.O. BOX 3714, ABILENE TX 79604

REBECCA GOODMAN

Person Name REBECCA GOODMAN
Filing Number 129267700
Position TREASURER
State TX
Address P.O. BOX 3714, ABILENE TX 79604

REBECCA GOODMAN

Person Name REBECCA GOODMAN
Filing Number 129267700
Position SECRETARY
State TX
Address P.O. BOX 3714, ABILENE TX 79604

Rebecca Goodman

Person Name Rebecca Goodman
Filing Number 800857759
Position Director
State KY
Address 3314 Huffman Mill Road, Lexington KY 40511

Goodman Rebecca S

State WI
Calendar Year 2017
Employer Dept Of Ag Trade Consume Pro
Job Title Public Health Sanitarian-Sen
Name Goodman Rebecca S
Annual Wage $130

Goodman Rebecca R

State MT
Calendar Year 2017
Employer Department Of Transportation
Job Title Transportation Planner
Name Goodman Rebecca R
Annual Wage $29

Goodman Rebecca

State MT
Calendar Year 2017
Employer Department Of Transportation
Name Goodman Rebecca
Annual Wage $59,501

Goodman Rebecca

State KY
Calendar Year 2017
Employer Attorney General
Job Title Executive Director
Name Goodman Rebecca
Annual Wage $86,940

Goodman Rebecca

State KY
Calendar Year 2016
Employer Attorney General
Job Title Executive Director
Name Goodman Rebecca
Annual Wage $86,940

Goodman Rebecca

State KS
Calendar Year 2018
Employer Hamilton
Name Goodman Rebecca
Annual Wage $43,033

Goodman Rebecca

State KS
Calendar Year 2018
Employer Emporia
Name Goodman Rebecca
Annual Wage $24,846

Goodman Rebecca

State KS
Calendar Year 2017
Employer Hamilton
Name Goodman Rebecca
Annual Wage $42,383

Goodman Rebecca

State KS
Calendar Year 2017
Employer Emporia
Name Goodman Rebecca
Annual Wage $23,803

Goodman Rebecca

State KS
Calendar Year 2016
Employer Hamilton
Name Goodman Rebecca
Annual Wage $41,901

Goodman Rebecca

State KS
Calendar Year 2015
Employer Hamilton
Name Goodman Rebecca
Annual Wage $104,460

Goodman Rebecca M

State IN
Calendar Year 2017
Employer Indiana State University (State)
Job Title Student Employee
Name Goodman Rebecca M
Annual Wage $737

Goodman Rebecca C

State IL
Calendar Year 2018
Employer Kildeer Countryside Ccsd 96
Name Goodman Rebecca C
Annual Wage $55,560

Goodman Rebecca C

State IL
Calendar Year 2017
Employer Kildeer Countryside Ccsd 96
Name Goodman Rebecca C
Annual Wage $52,172

Goodman Rebecca

State MT
Calendar Year 2018
Employer Department Of Transportation
Name Goodman Rebecca
Annual Wage $59,555

Goodman Rebecca M

State GA
Calendar Year 2018
Employer Cobb County School District
Job Title Kindergarten Teacher
Name Goodman Rebecca M
Annual Wage $62,560

Goodman Rebecca M

State GA
Calendar Year 2016
Employer Cobb County School District
Job Title Special Education Interrelated
Name Goodman Rebecca M
Annual Wage $58,601

Goodman Rebecca M

State GA
Calendar Year 2015
Employer Cobb County School District
Job Title Special Education Interrelated
Name Goodman Rebecca M
Annual Wage $54,460

Goodman Rebecca M

State GA
Calendar Year 2014
Employer Cobb County School District
Job Title Special Education Interrelated
Name Goodman Rebecca M
Annual Wage $51,565

Goodman Rebecca M

State GA
Calendar Year 2013
Employer Cobb County School District
Job Title Special Education Interrelated
Name Goodman Rebecca M
Annual Wage $51,715

Goodman Rebecca M

State GA
Calendar Year 2012
Employer Cobb County School District
Job Title Special Education Interrelated
Name Goodman Rebecca M
Annual Wage $50,806

Goodman Rebecca M

State GA
Calendar Year 2011
Employer Cobb County School District
Job Title Special Education Interrelated
Name Goodman Rebecca M
Annual Wage $49,687

Goodman Rebecca M

State GA
Calendar Year 2010
Employer Cobb County School District
Job Title Preschool Special Ed Teacher
Name Goodman Rebecca M
Annual Wage $35,736

Goodman Rebecca J

State FL
Calendar Year 2017
Employer Hillsborough Co School Board
Name Goodman Rebecca J
Annual Wage $68,003

Goodman Rebecca J

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Goodman Rebecca J
Annual Wage $64,843

Goodman Rebecca J

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name Goodman Rebecca J
Annual Wage $78,788

Goodman Rebecca E

State AR
Calendar Year 2016
Employer Greenbrier School District
Name Goodman Rebecca E
Annual Wage $58,226

Goodman Rebecca E

State AR
Calendar Year 2015
Employer Greenbrier School District
Name Goodman Rebecca E
Annual Wage $56,501

Goodman Rebecca M

State GA
Calendar Year 2017
Employer Cobb County School District
Job Title Special Education Interrelated
Name Goodman Rebecca M
Annual Wage $60,520

Goodman Rebecca

State AL
Calendar Year 2017
Employer University of Auburn
Name Goodman Rebecca
Annual Wage $18,606

Goodman Rebecca R

State MT
Calendar Year 2018
Employer Department Of Transportation
Job Title Transportation Planner
Name Goodman Rebecca R
Annual Wage $29

Goodman Rebecca G

State NY
Calendar Year 2016
Employer Ontario-seneca-yates-cayuga-wayne Boces
Name Goodman Rebecca G
Annual Wage $75,537

Goodman Rebecca S

State WI
Calendar Year 2016
Employer Dept Of Health Services
Job Title Public Health Sanitarian-sen
Name Goodman Rebecca S
Annual Wage $31,200

Goodman Rebecca S

State WI
Calendar Year 2016
Employer Dept Of Ag Trade Consume Pro
Job Title Public Health Sanitarian-sen
Name Goodman Rebecca S
Annual Wage $19,500

Goodman Rebecca S

State WI
Calendar Year 2015
Employer Health Services
Job Title Public Health Sanitarian-senior
Name Goodman Rebecca S
Annual Wage $54,072

Goodman Rebecca

State WA
Calendar Year 2017
Employer Southside
Job Title Aide
Name Goodman Rebecca
Annual Wage $41,034

Goodman Rebecca

State WA
Calendar Year 2017
Employer Northshore
Job Title Office/Clerical
Name Goodman Rebecca
Annual Wage $46,388

Goodman Rebecca

State WA
Calendar Year 2016
Employer Northshore
Job Title Office/clerical
Name Goodman Rebecca
Annual Wage $42,984

Goodman Rebecca

State WA
Calendar Year 2016
Employer Bellevue
Job Title Aide
Name Goodman Rebecca
Annual Wage $33,061

Goodman Rebecca

State WA
Calendar Year 2015
Employer Northshore
Job Title Office/clerical
Name Goodman Rebecca
Annual Wage $39,331

Goodman Rebecca M

State VA
Calendar Year 2018
Employer School District Of Roanoke County
Name Goodman Rebecca M
Annual Wage $51,201

Goodman Rebecca M

State VA
Calendar Year 2017
Employer School District Of Roanoke County
Name Goodman Rebecca M
Annual Wage $51,201

Goodman Rebecca M

State VA
Calendar Year 2016
Employer School District Of Roanoke County Public Schools
Job Title Elem Teacher Grade 2
Name Goodman Rebecca M
Annual Wage $47,233

Goodman Rebecca M

State VA
Calendar Year 2015
Employer School District Of Roanoke County Public Schools
Name Goodman Rebecca M
Annual Wage $47,233

Goodman Rebecca G

State NY
Calendar Year 2015
Employer Ontario-seneca-yates-cayuga-wayne Boces
Name Goodman Rebecca G
Annual Wage $73,999

Goodman Rebecca

State TX
Calendar Year 2017
Employer Seguin Isd
Job Title Teacher Facilitator
Name Goodman Rebecca
Annual Wage $56,104

Goodman Rebecca

State TX
Calendar Year 2015
Employer Seguin Isd
Job Title Teacher Facilitator
Name Goodman Rebecca
Annual Wage $46,717

Goodman Rebecca M

State TN
Calendar Year 2018
Employer Metro Government of Nashville and Davidson County
Job Title Rep - Etime & Comp Svcs
Name Goodman Rebecca M
Annual Wage $31,251

Goodman Rebecca

State TN
Calendar Year 2018
Employer Gestalt Community Schools
Name Goodman Rebecca
Annual Wage $46,224

Goodman Rebecca M

State TN
Calendar Year 2017
Employer Metro Government of Nashville and Davidson County
Name Goodman Rebecca M
Annual Wage $21,479

Goodman Helen Rebecca

State SC
Calendar Year 2018
Employer School District Of Horry
Job Title Special Education Aide
Name Goodman Helen Rebecca
Annual Wage $21,062

Goodman Helen Rebecca

State SC
Calendar Year 2017
Employer School District of Horry
Job Title Special Education Aide
Name Goodman Helen Rebecca
Annual Wage $20,757

Goodman Rebecca

State MI
Calendar Year 2018
Employer Webberville Community Schools
Name Goodman Rebecca
Annual Wage $34,254

Goodman Rebecca J

State MA
Calendar Year 2017
Employer Town of Westford
Name Goodman Rebecca J
Annual Wage $375

Goodman Rebecca J

State MA
Calendar Year 2016
Employer Town Of Westford
Name Goodman Rebecca J
Annual Wage $825

Goodman Rebecca G

State NY
Calendar Year 2018
Employer Ontario-Seneca-Yates-Cayuga-Wayne Boces
Name Goodman Rebecca G
Annual Wage $87,657

Goodman Rebecca G

State NY
Calendar Year 2017
Employer Ontario-Seneca-Yates-Cayuga-Wayne Boces
Name Goodman Rebecca G
Annual Wage $80,911

Goodman Robin Rebecca

State NY
Calendar Year 2017
Employer Brooklyn College Hrly
Job Title College Asst
Name Goodman Robin Rebecca
Annual Wage $165

Goodman Rebecca

State TX
Calendar Year 2016
Employer Seguin Isd
Job Title Teacher Facilitator
Name Goodman Rebecca
Annual Wage $46,850

Goodman Rebecca J

State AL
Calendar Year 2016
Employer University Of Auburn
Name Goodman Rebecca J
Annual Wage $14,885

Rebecca R Goodman

Name Rebecca R Goodman
Address 5920 Lickford Bridge Rd Sw Mauckport IN 47142 -8514
Mobile Phone 812-732-4806
Gender Female
Date Of Birth 1978-12-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Rebecca Goodman

Name Rebecca Goodman
Address 1918 State Highway 78 N Jacksonville IL 62650 -6222
Phone Number 217-374-2001
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Range Of New Credit 3001
Education Completed College
Language English

Rebecca M Goodman

Name Rebecca M Goodman
Address 14610 Richardson Dr Greenwell Springs LA 70739 -3436
Phone Number 225-241-1706
Email [email protected]
Gender Female
Date Of Birth 1970-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Rebecca G Goodman

Name Rebecca G Goodman
Address 6263 W Sanborn Rd Lake City MI 49651 -9330
Phone Number 231-839-3139
Email [email protected]
Gender Female
Date Of Birth 1953-01-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $10,000
Range Of New Credit 3001
Education Completed College
Language English

Rebecca Goodman

Name Rebecca Goodman
Address 1110 West St Annapolis MD 21401-3608 -3608
Phone Number 301-268-5636
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Rebecca J Goodman

Name Rebecca J Goodman
Address 14811 Seneca Rd Germantown MD 20874 -3427
Phone Number 301-330-6550
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Rebecca M Goodman

Name Rebecca M Goodman
Address 8484 16th St Silver Spring MD 20910 APT 304-2926
Phone Number 301-588-0349
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Rebecca C Goodman

Name Rebecca C Goodman
Address 107 Mckendree Ave Annapolis MD 21401 -3621
Phone Number 410-268-5636
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Rebecca R Goodman

Name Rebecca R Goodman
Address 4470 N Main Dr Apache Junction AZ 85120 -8704
Phone Number 480-580-7488
Gender Female
Date Of Birth 1961-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Rebecca L Goodman

Name Rebecca L Goodman
Address 14635 S 24th Pl Phoenix AZ 85048 -9053
Phone Number 480-785-8160
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Rebecca W Goodman

Name Rebecca W Goodman
Address 218 Raintree Rd Frankfort KY 40601 -4459
Phone Number 502-226-5972
Gender Female
Date Of Birth 1953-01-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Rebecca L Goodman

Name Rebecca L Goodman
Address 1137 Euclid Ave Louisville KY 40208 -1014
Phone Number 502-637-8736
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Rebecca A Goodman

Name Rebecca A Goodman
Address 524 High St Williamston MI 48895 -1506
Phone Number 517-655-4432
Email [email protected]
Gender Female
Date Of Birth 1965-11-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Rebecca Goodman

Name Rebecca Goodman
Address 3178 Via Poinciana Lake Worth FL 33467 APT 306-1976
Phone Number 561-641-3646
Gender Female
Date Of Birth 1927-10-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed College
Language English

Rebecca J Goodman

Name Rebecca J Goodman
Address 4097 N Shipley Rd Olney IL 62450 -4612
Phone Number 618-879-2100
Gender Female
Date Of Birth 1974-12-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Rebecca L Goodman

Name Rebecca L Goodman
Address 1408 West St Emporia KS 66801 -5530
Phone Number 620-341-9588
Email [email protected]
Gender Female
Date Of Birth 1959-02-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Rebecca R Goodman

Name Rebecca R Goodman
Address 380 Woodcreek Ln Fayetteville GA 30215 -2971
Phone Number 770-719-9784
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 3001
Education Completed High School
Language English

Rebecca M Goodman

Name Rebecca M Goodman
Address 2067 Sanderlings Dr Nw Kennesaw GA 30152 -5821
Phone Number 770-792-0181
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Rebecca J Goodman

Name Rebecca J Goodman
Address 6977 Nw Hartney Way Port Saint Lucie FL 34983 -1321
Phone Number 772-871-6834
Email [email protected]
Gender Female
Date Of Birth 1960-09-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Rebecca C Goodman

Name Rebecca C Goodman
Address 1622 8th St Orlando FL 32820 -2405
Phone Number 904-502-5094
Telephone Number 407-466-4226
Mobile Phone 407-466-4226
Email [email protected]
Gender Female
Date Of Birth 1962-06-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Rebecca J Goodman

Name Rebecca J Goodman
Address 18225 S Centerline Rd Rudyard MI 49780 -9336
Phone Number 906-478-5042
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

GOODMAN, REBECCA

Name GOODMAN, REBECCA
Amount 2400.00
To Bruce Hirschfeld (D)
Year 2010
Transaction Type 15
Filing ID 29992922428
Application Date 2009-09-30
Contributor Occupation ACCOUNTANT
Contributor Employer SELF
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Hirschfeld for Congress
Seat federal:house

GOODMAN, REBECCA

Name GOODMAN, REBECCA
Amount 2300.00
To Mitch McConnell (R)
Year 2008
Transaction Type 15
Filing ID 28020320920
Application Date 2008-05-20
Contributor Occupation INVESTOR
Contributor Employer SELF
Contributor Gender F
Recipient Party R
Recipient State KY
Committee Name McConnell Senate Cmte '08
Seat federal:senate

GOODMAN, REBECCA

Name GOODMAN, REBECCA
Amount 1000.00
To FLETCHER, ERNIE & PENCE, STEPHEN B
Year 2004
Application Date 2003-03-20
Contributor Occupation HOUSEWIFE
Recipient Party R
Recipient State KY
Seat state:governor
Address 3865 RUSSELL CAVE RD LEXINGTON KY

GOODMAN, REBECCA

Name GOODMAN, REBECCA
Amount 1000.00
To FLETCHER, ERNIE & PENCE, STEPHEN B
Year 2004
Application Date 2003-07-30
Contributor Occupation HOUSEWIFE
Contributor Employer N/A
Recipient Party R
Recipient State KY
Seat state:governor
Address PO BOX 325 MUNFORDVILLE KY

GOODMAN, REBECCA

Name GOODMAN, REBECCA
Amount 1000.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-08-14
Contributor Occupation HOMEMAKER
Contributor Employer N/A
Recipient Party D
Recipient State KY
Seat state:governor
Address 3865 RUSSELL CAVE RD LEXINGTON KY

GOODMAN, REBECCA

Name GOODMAN, REBECCA
Amount 1000.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-04-27
Contributor Occupation HOMEMAKER
Contributor Employer N/A
Recipient Party D
Recipient State KY
Seat state:governor
Address 3865 RUSSELL CAVE RD LEXINGTON KY

GOODMAN, REBECCA

Name GOODMAN, REBECCA
Amount 500.00
To LOSCOCCO, PAUL
Year 2010
Application Date 2010-09-07
Contributor Occupation OWNER
Contributor Employer BRILLIANT FARMS
Recipient Party I
Recipient State MA
Seat state:governor
Address 3865 RUSSELL CAVE RD LEXINGTON KY

GOODMAN, REBECCA

Name GOODMAN, REBECCA
Amount 500.00
To CAHILL, TIMOTHY (G)
Year 2010
Application Date 2010-05-21
Contributor Occupation OWNER
Contributor Employer BRILLIANT FARMS
Recipient Party I
Recipient State MA
Seat state:governor
Address 3865 RUSSELL CAVE RD LEXINGTON KY

GOODMAN, REBECCA J MS

Name GOODMAN, REBECCA J MS
Amount 500.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 26930493479
Application Date 2006-09-25
Contributor Occupation educator
Contributor Employer University of Hawaii
Organization Name University of Hawaii
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 2143 Haena Dr HONOLULU HI

GOODMAN, REBECCA

Name GOODMAN, REBECCA
Amount 500.00
To Wesley Clark (D)
Year 2004
Transaction Type 15
Filing ID 24980426969
Application Date 2003-12-30
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Committee Name Clark for President
Seat federal:president
Address 49 E 86th St 16A NEW YORK NY

GOODMAN, REBECCA

Name GOODMAN, REBECCA
Amount 500.00
To Wesley Clark (D)
Year 2004
Transaction Type 15
Filing ID 24980426970
Application Date 2003-10-22
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Committee Name Clark for President
Seat federal:president
Address 49 E 86th St 16A NEW YORK NY

GOODMAN, REBECCA

Name GOODMAN, REBECCA
Amount 270.00
To MISSISSIPPI DEMOCRATIC PARTY
Year 20008
Application Date 2007-10-29
Contributor Occupation BIZ OWNER
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State MS
Committee Name MISSISSIPPI DEMOCRATIC PARTY
Address 731 WASHINGTON ST GREENVILLE MS

GOODMAN, REBECCA W

Name GOODMAN, REBECCA W
Amount 250.00
To Kentucky State Dem Central Exec Cmte
Year 2012
Transaction Type 15
Filing ID 11931230496
Application Date 2011-03-22
Contributor Occupation Executive Director, Legal Services
Contributor Employer Kentucky Transportation Cabinet
Organization Name Kentucky Transportation Cabinet
Contributor Gender F
Recipient Party D
Committee Name Kentucky State Dem Central Exec Cmte
Address 218 Raintree Rd FRANKFORT KY

GOODMAN, REBECCA W

Name GOODMAN, REBECCA W
Amount 250.00
To Kentucky State Dem Central Exec Cmte
Year 2012
Transaction Type 15
Filing ID 11932308760
Application Date 2011-04-29
Contributor Occupation Executive Director, Legal Services
Contributor Employer Kentucky Transportation Cabinet
Organization Name Kentucky Transportation Cabinet
Contributor Gender F
Recipient Party D
Committee Name Kentucky State Dem Central Exec Cmte
Address 218 Raintree Rd FRANKFORT KY

GOODMAN, REBECCA

Name GOODMAN, REBECCA
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962244352
Application Date 2004-07-29
Contributor Occupation faculty
Contributor Employer University of Hawaii at Manoa
Organization Name University of Hawaii/Manoa
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 2143 Haena Dr HONOLULU HI

GOODMAN, REBECCA

Name GOODMAN, REBECCA
Amount 200.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24971562918
Application Date 2004-08-26
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 49 E 86TH St 16A NEW YORK NY

GOODMAN, REBECCA

Name GOODMAN, REBECCA
Amount 200.00
To America Coming Together
Year 2004
Transaction Type 15
Filing ID 24962492272
Application Date 2004-08-30
Contributor Occupation Retired
Contributor Employer Information Requested
Contributor Gender F
Committee Name America Coming Together
Address 49 E 86th St 16a NEW YORK NY

GOODMAN, REBECCA

Name GOODMAN, REBECCA
Amount 100.00
To PARTIN, CAROLE L
Year 2010
Application Date 2010-09-10
Contributor Occupation OFFICE AND ADMINISTRATIVE OCCUPATIONS
Contributor Employer BWW
Recipient Party D
Recipient State CO
Seat state:lower
Address 7SEQUOYA PUEBLO WEST CO

GOODMAN, REBECCA

Name GOODMAN, REBECCA
Amount 87.50
To MCELWEE, MARY H
Year 20008
Application Date 2008-01-18
Recipient Party N
Recipient State OH
Seat state:judicial
Address 1154 HERSCHEL AVE CINCINNATI OH

REBECCA M GOODMAN

Name REBECCA M GOODMAN
Address 308 Brandywine Drive Valrico FL 33594
Value 15592
Landvalue 15592
Usage Single Family Residential

REBECCA JANE WHEELER & SARAH LOUISE GOODMAN

Name REBECCA JANE WHEELER & SARAH LOUISE GOODMAN
Address 20 Dehaven Avenue Conshohocken PA
Value 89380
Landarea 5,616 square feet
Basement Full

REBECCA GOODMAN

Name REBECCA GOODMAN
Address 3667 S Sunset Drive Milwaukee WI 53220
Value 49900
Landvalue 49900
Buildingvalue 90500
Airconditioning yes
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Ranch
Basement Full

REBECCA GOODMAN

Name REBECCA GOODMAN
Address 3178 Via Poinciana Unit 3060 West Palm Beach FL
Value 46305
Usage Condominium

REBECCA A GOODMAN

Name REBECCA A GOODMAN
Address 4255 Marilyn Drive Lake Worth FL 33461
Value 78030
Landvalue 78030
Usage Multi Family Residential

REBECCA A GOODMAN

Name REBECCA A GOODMAN
Address 4401 Saturn Avenue West Palm Beach FL 33406
Value 40628
Landvalue 40628
Usage Single Family Residential

GOODMAN G WILLIAM & GOODMAN C REBECCA

Name GOODMAN G WILLIAM & GOODMAN C REBECCA
Address 107 Mckendree Avenue Annapolis MD 21401
Value 220100
Landvalue 220100
Buildingvalue 175400
Airconditioning yes

GOODMAN REBECCA A

Name GOODMAN REBECCA A
Physical Address 4255 MARILYN DR, LAKE WORTH, FL 33461
Owner Address 4265 MARILYN DR, LAKE WORTH, FL 33461
Ass Value Homestead 44908
Just Value Homestead 50256
County Palm Beach
Year Built 1971
Area 2761
Applicant Status Wife
Land Code Multi-family - less than 10 units
Address 4255 MARILYN DR, LAKE WORTH, FL 33461

GOODMAN REBECCA ET AL

Name GOODMAN REBECCA ET AL
Physical Address 15945 BAY VISTA DR, CLERMONT FL, FL 34714
County Lake
Year Built 2002
Area 1943
Land Code Single Family
Address 15945 BAY VISTA DR, CLERMONT FL, FL 34714

Goodman Rebecca

Name Goodman Rebecca
Physical Address 7204 Winter Garden Pkwy, Saint Lucie County, FL 34950
Owner Address 4265 Marilyn Dr, Lake Worth, FL 33461
County St. Lucie
Land Code Vacant Residential
Address 7204 Winter Garden Pkwy, Saint Lucie County, FL 34950

GOODMAN REBECCA

Name GOODMAN REBECCA
Physical Address 3178 VIA POINCIANA, LAKE WORTH, FL 33467
Owner Address 3178 VIA POINCIANA # 306, LAKE WORTH, FL 33467
Ass Value Homestead 35000
Just Value Homestead 35000
County Palm Beach
Year Built 1986
Area 1145
Land Code Condominiums
Address 3178 VIA POINCIANA, LAKE WORTH, FL 33467

REBECCA GOODMAN

Name REBECCA GOODMAN
Type Democrat Voter
State OH
Address 410 1/2 W HIGH ST, PIQUA, OH 45356
Phone Number 937-606-0983
Email Address [email protected]

REBECCA GOODMAN

Name REBECCA GOODMAN
Type Independent Voter
State TN
Address 8239 CIRCLE DR., KNOXVILLE, TN 37920
Phone Number 865-919-8934
Email Address [email protected]

REBECCA GOODMAN

Name REBECCA GOODMAN
Type Independent Voter
State FL
Address 301 SEACREST DR., LARGO, FL 33771
Phone Number 727-536-9442
Email Address [email protected]

REBECCA GOODMAN

Name REBECCA GOODMAN
Type Voter
State FL
Address 143 20TH STREET S.W., LARGO, FL 33770
Phone Number 727-520-3646
Email Address [email protected]

REBECCA GOODMAN

Name REBECCA GOODMAN
Type Voter
State AR
Address PO BOX 1533, RUSSELLVILLE, AR 72811
Phone Number 479-970-9697
Email Address [email protected]

REBECCA GOODMAN

Name REBECCA GOODMAN
Type Independent Voter
State DC
Address 203 QUEEN # 16-060, WASHINGTON, DC 20064
Phone Number 410-461-4881
Email Address [email protected]

REBECCA GOODMAN

Name REBECCA GOODMAN
Type Voter
State MS
Address 433 HIDDEN VALLEY RD, COLDWATER, MS 38618
Phone Number 228-383-5179
Email Address [email protected]

Rebecca J Goodman

Name Rebecca J Goodman
Visit Date 4/13/10 8:30
Appointment Number U41743
Type Of Access VA
Appt Made 12/17/13 0:00
Appt Start 12/18/13 18:00
Appt End 12/18/13 23:59
Total People 724
Last Entry Date 12/17/13 10:37
Meeting Location WH
Caller HANNAH
Description F
Release Date 03/28/2014 07:00:00 AM +0000

REBECCA M GOODMAN

Name REBECCA M GOODMAN
Visit Date 4/13/10 8:30
Appointment Number U62365
Type Of Access VA
Appt Made 11/30/10 8:04
Appt Start 12/7/10 8:30
Appt End 12/7/10 23:59
Total People 351
Last Entry Date 11/30/10 8:04
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

REBECCA GOODMAN

Name REBECCA GOODMAN
Car VOLKSWAGEN JETTA
Year 2012
Address 3667 S Sunset Dr, Milwaukee, WI 53220-1220
Vin 3VWLL7AJ7CM394762
Phone 414-803-9357

REBECCA GOODMAN

Name REBECCA GOODMAN
Car HONDA CR-V
Year 2012
Address 300 Court Of Elm, Vernon Hills, IL 60061-2604
Vin 5J6RM4H75CL070367
Phone 847-359-8300

REBECCA GOODMAN

Name REBECCA GOODMAN
Car DODGE JOURNEY
Year 2012
Address 6977 NW Hartney Way, Port Saint Lucie, FL 34983-1321
Vin 3C4PDDBG6CT258275
Phone 772-468-5736

REBECCA GOODMAN

Name REBECCA GOODMAN
Car HONDA CR-V
Year 2011
Address 29 Duffield Pl, Princeton, NJ 08540-2605
Vin 5J6RE4H70BL047431
Phone 609-258-3520

REBECCA GOODMAN

Name REBECCA GOODMAN
Car MERCEDES-BENZ E-CLASS
Year 2011
Address 641 Hardyville Rd, Munfordville, KY 42765-8264
Vin WDDHF5GB8BA339338
Phone 270-524-4495

REBECCA GOODMAN

Name REBECCA GOODMAN
Car TOYOTA COROLLA
Year 2009
Address 3133 BUFFALO SPEEDWAY APT 8308, HOUSTON, TX 77098-1829
Vin 1NXBU40E59Z064827

Rebecca Goodman

Name Rebecca Goodman
Car TOYOTA CAMRY
Year 2009
Address 218 Raintree Rd, Frankfort, KY 40601-4459
Vin 4T4BE46K69R125618

REBECCA GOODMAN

Name REBECCA GOODMAN
Car CHEVROLET MALIBU
Year 2008
Address 17 OXFORD CT, BORDENTOWN, NJ 08505-3176
Vin 1G1ZK57728F244445

REBECCA GOODMAN

Name REBECCA GOODMAN
Car HONDA ACCORD
Year 2008
Address 1821 Carrollwood Cmn, Chesapeake, VA 23320-7815
Vin 1HGCP36808A077594

REBECCA GOODMAN

Name REBECCA GOODMAN
Car MERCEDES-BENZ E-CLASS
Year 2008
Address 641 Hardyville Rd, Munfordville, KY 42765-8264
Vin WDBUF56X68B219934

REBECCA GOODMAN

Name REBECCA GOODMAN
Car CADILLAC ESCALADE EXT
Year 2007
Address 2542 COUNTY ROAD 103 N, ABILENE, TX 79601-7760
Vin 3GYFK62897G203902

Rebecca Goodman

Name Rebecca Goodman
Car JEEP LIBERTY
Year 2007
Address 3667 S Sunset Dr, Milwaukee, WI 53220-1220
Vin 1J4GL48K27W537294

Rebecca Goodman

Name Rebecca Goodman
Car CHEVROLET IMPALA
Year 2007
Address 524 High St, Williamston, MI 48895-1506
Vin 2G1WB58K279339987

REBECCA GOODMAN

Name REBECCA GOODMAN
Car TOYOTA SIENNA
Year 2007
Address 107 E MAIN ST, MORGANFIELD, KY 42437-1507
Vin 5TDZK23C27S065460

REBECCA GOODMAN

Name REBECCA GOODMAN
Car LEXUS RX 350
Year 2007
Address 408 Midlands Ln, Chesapeake, VA 23320-3835
Vin 2T2HK31U87C040841

Rebecca Goodman

Name Rebecca Goodman
Domain meddirector.biz
Contact Email [email protected]
Create Date 2012-05-17
Update Date 2013-04-18
Registrar Name GODADDY.COM, INC.
Registrant Address 4002 West State Street Suite 200 Tampa Florida 33609
Registrant Country UNITED STATES

Rebecca Goodman

Name Rebecca Goodman
Domain rebeccagoodmandesigns.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-25
Update Date 2013-01-01
Registrar Name GODADDY.COM, LLC
Registrant Address 15 Windwood Drive Nesconset New York 11767
Registrant Country UNITED STATES

Rebecca Goodman

Name Rebecca Goodman
Domain thechristianlady.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-07-05
Update Date 2013-07-06
Registrar Name 1 & 1 INTERNET AG
Registrant Address 5920 Lickford Bridge Rd SW Mauckport IN 47142
Registrant Country UNITED STATES

Rebecca Goodman

Name Rebecca Goodman
Domain rebeccaroseg.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-30
Update Date 2012-12-30
Registrar Name GODADDY.COM, LLC
Registrant Address 15945 bay vista dr Clermont Florida 34714
Registrant Country UNITED STATES

Rebecca Goodman

Name Rebecca Goodman
Domain rebeccagoodman.com
Contact Email [email protected]
Whois Sever whois.launchpad.com
Create Date 2011-10-07
Update Date 2013-09-13
Registrar Name LAUNCHPAD.COM, INC.
Registrant Address 11501 Deerfield Road Cincinnati OH 45242
Registrant Country UNITED STATES

Rebecca Goodman

Name Rebecca Goodman
Domain rebeccagoodmaninteriors.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-25
Update Date 2013-01-01
Registrar Name GODADDY.COM, LLC
Registrant Address 15 Windwood Drive Nesconset New York 11767
Registrant Country UNITED STATES

Rebecca Goodman

Name Rebecca Goodman
Domain newhouseholdings.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-24
Update Date 2011-10-24
Registrar Name GODADDY.COM, LLC
Registrant Address 4919 Memorial Highway|Suite 200 Tampa Florida 33634
Registrant Country UNITED STATES

Rebecca Goodman

Name Rebecca Goodman
Domain rebeccajogoodman.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-02-24
Update Date 2012-01-09
Registrar Name GODADDY.COM, LLC
Registrant Address 6th Governor St Morganfield Kentucky 42437
Registrant Country UNITED STATES

Rebecca Goodman

Name Rebecca Goodman
Domain exuberantepicure.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-28
Update Date 2013-11-09
Registrar Name GODADDY.COM, LLC
Registrant Address 406 East 9th Street|#9 New York New York 10009
Registrant Country UNITED STATES

Rebecca Goodman

Name Rebecca Goodman
Domain bornandraced.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-14
Update Date 2012-12-27
Registrar Name GODADDY.COM, LLC
Registrant Address 504 Bashford Ln|STE 3121 Alexandria Virginia 22314
Registrant Country UNITED STATES

Rebecca Goodman

Name Rebecca Goodman
Domain lolatucker.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-21
Update Date 2013-01-01
Registrar Name GODADDY.COM, LLC
Registrant Address 15 Windwood Drive Nesconset New York 11767
Registrant Country UNITED STATES

Rebecca Goodman

Name Rebecca Goodman
Domain aabbccdd142.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-27
Update Date 2013-06-27
Registrar Name GODADDY.COM, LLC
Registrant Address 1792 jackson ave melbourne Florida 32935
Registrant Country UNITED STATES