Richard Andrews

We have found 417 public records related to Richard Andrews in 36 states . People found have 2 ethnicities: African American 1 and Scotch. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 94 business registration records connected with Richard Andrews in public records. The businesses are registered in 18 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 12 different industries. Most of the businesses are engaged in Construction - Special Trade Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Grades - Teacher. These employees work in seven different states. Most of them work in Florida state. Average wage of employees is $39,129.


Richard Dino Andrews

Name / Names Richard Dino Andrews
Age 57
Birth Date 1967
Person 10696 County Road 91, Lillian, AL 36549
Phone Number 251-961-1655
Possible Relatives Eunice Collins Andrews





Previous Address 291 PO Box, Lillian, AL 36549
9036 Neptune Dr, Pensacola, FL 32507
9447 Gulf Beach Hwy, Pensacola, FL 32507
373 PO Box, Empire, LA 70050
305 58th Ave, Pensacola, FL 32506
14560 Sundown Rd, Pensacola, FL 32507
733 Carrolwood #112, Gretna, LA 70056
Email [email protected]

Richard Ralph Andrews

Name / Names Richard Ralph Andrews
Age 60
Birth Date 1964
Also Known As Ryan Andrews
Person 1749 Meadow Bark Cv, Cordova, TN 38016
Phone Number 901-309-9765
Possible Relatives






Babinson Andrews
Andrews Andrews Andrews
Previous Address 6985 Autumn Crest Cv, Memphis, TN 38125
8192 Prescott Rd, Baton Rouge, LA 70812
6947 Angles Ave, Baton Rouge, LA 70811
1770 Meadow Bark Cv, Cordova, TN 38016
5262 Shelborne Cir, Memphis, TN 38134
342 Berkshire Cv, Cordova, TN 38018
5259 Shelborne Cir #4, Memphis, TN 38134
5262 Shelborne Cir #2, Memphis, TN 38134
5262 Shelborne Cir #3, Memphis, TN 38134
1226 Bel Air Dr, Baton Rouge, LA 70806
1299 Foster Dr, Baton Rouge, LA 70806
625 Saint Tammany St, Baton Rouge, LA 70806
Email [email protected]

Richard B Andrews

Name / Names Richard B Andrews
Age 60
Birth Date 1964
Also Known As Richard D Andrews
Person 218 Latonia St, Kissimmee, FL 34741
Phone Number 407-973-5874
Possible Relatives







Previous Address 3211 Crystal Lake Dr, Orlando, FL 32806
8415 Armenia Ave #401, Tampa, FL 33604
1608 Hope St, Intercession City, FL 33848
821 PO Box, Intercession City, FL 33848
1004 John Young Pkwy, Kissimmee, FL 34741
5604 Orange Blossom Tr, Kissimmee, FL 34741
5604 Orange Blossom, Kissimmee, FL 34758
5604 Orange Blossom, Kissimmee, FL 34742
1608 Hope, Intercession City, FL 33848
1608 Hope St, Intercession City, FL 34742
1608 Hope, Kissimmee, FL 34742
84 PO Box, Maitland, FL 32751
1732 Americana Blvd #B, Orlando, FL 32839
324 Idema St #43, Shreveport, LA 71106
Associated Business Andrews Richard

Richard Stanley Andrews

Name / Names Richard Stanley Andrews
Age 62
Birth Date 1962
Person 266 PO Box, Bath, MI 48808
Phone Number 517-641-4143
Possible Relatives
Previous Address 6430 Culver Dr, East Lansing, MI 48823
13811 Main St #2, Bath, MI 48808
805 Edar, Mason, MI 48854
8451 Clark Rd, East Lansing, MI 48823
14375 Webster Rd #14, Bath, MI 48808
30 Cleveland St, Somerville, MA 02143
Email [email protected]

Richard M Andrews

Name / Names Richard M Andrews
Age 62
Birth Date 1962
Also Known As Richard Mark Andrews
Person 4431 66th Ter, Davie, FL 33314
Phone Number 305-822-2385
Possible Relatives

Previous Address 4213 48th Ct, Fort Lauderdale, FL 33314
4213 48th Ct, Ft Lauderdale, FL 33314
331 45th St, Hialeah, FL 33013

Richard Lee Andrews

Name / Names Richard Lee Andrews
Age 64
Birth Date 1960
Also Known As Ricky An
Person 6701 169th St #B109, Hialeah, FL 33015
Phone Number 305-818-6845
Possible Relatives



Ginger Bj Andrushenko



Alaine M Andruchowsky
Previous Address 172068 PO Box, Hialeah, FL 33017
6701 169th St, Hialeah, FL 33015
6151 Mountain Vista St #1928, Henderson, NV 89014
6701 169th St #104, Hialeah, FL 33015
6701 169th St #307, Hialeah, FL 33015
6701 169th St #B, Hialeah, FL 33015
6151 Mountain Vista St #2123, Henderson, NV 89014
6701 169th St #203, Hialeah, FL 33015
6151 Mountain Vista St, Henderson, NV 89014
6618 Reafield Dr #4, Charlotte, NC 28226
6707 169th St #A301, Hialeah, FL 33015
660467 PO Box, Miami Springs, FL 33266
6151 Mountain Vista St #1, Henderson, NV 89014
6151 Mountain Vista St #1918, Henderson, NV 89014
1840 Miami Springs Ave #A, Miami Springs, FL 33166
3001 Warm Springs Rd, Henderson, NV 89014
2102 Russell Rd, Las Vegas, NV 89119
1840 Miami Ave, Miami, FL 33136
Email [email protected]

Richard B Andrews

Name / Names Richard B Andrews
Age 64
Birth Date 1960
Person 119 Camellia Ln, Pineville, LA 71360
Phone Number 318-619-9118
Possible Relatives



Previous Address 1405 College St, Pineville, LA 71360
1213 College Dr, Pineville, LA 71360
2411 Greenwood Dr, Alexandria, LA 71301

Richard W Andrews

Name / Names Richard W Andrews
Age 66
Birth Date 1958
Person 34 Merritt Ave, Brockton, MA 02302
Phone Number 508-584-6105
Possible Relatives



M Andrew
Previous Address 9 Yale Rd, Pembroke, MA 02359
75 Forest Ave, Brockton, MA 02301
18 Winchester Ln, Plymouth, MA 02360

Richard Frank Andrews

Name / Names Richard Frank Andrews
Age 66
Birth Date 1958
Also Known As Richard Andrews
Person 97 Miller St, Seekonk, MA 02771
Phone Number 508-336-4707
Possible Relatives
Crystal G Dipietro

Jodi M Andrewsbrearton
Previous Address 115 Burnside Ave, Riverside, RI 02915
80 Evergreen Dr, East Providence, RI 02914

Richard Anthony Andrews

Name / Names Richard Anthony Andrews
Age 67
Birth Date 1957
Person 402 Heather Rd #C5, Inola, OK 74036
Phone Number 918-543-2052
Possible Relatives
Previous Address 402 Heather Rd #5-C, Inola, OK 74036
402 Heather Rd, Inola, OK 74036
12 PO Box, Inola, OK 74036
402 Heather Dr #5C, Inola, OK 74036
402 12th #12, Inola, OK 74036
478 PO Box, Hensley, AR 72065
10329 Mann, Little Rock, AR 72209
11201 Crescent, North Little Rock, AR 72118

Richard H Andrews

Name / Names Richard H Andrews
Age 70
Birth Date 1954
Person 5435 Rockford St, Salt Lake Cty, UT 84118
Phone Number 801-969-5573
Possible Relatives

Kristle M Andrews
Previous Address 5435 Rockford St, Salt Lake City, UT 84118
752 Big Mountain Dr, Taylorsville, UT 84123
752 Big Mountain Dr, Salt Lake City, UT 84123
16193 PO Box, Salt Lake City, UT 84116
351 PO Box, Magnolia, AR 71754
5435 Rockford St, Kearns, UT 84118
1411 University, Magnolia, AR 71753
4242 3175, Salt Lake City, UT 84120
714 Jefferson, Magnolia, AR 71753
Associated Business Rich-Lon Enterprises (?)

Richard F Andrews

Name / Names Richard F Andrews
Age 72
Birth Date 1952
Also Known As Richard Anorews
Person 19 Oak St, Franklin, MA 02038
Phone Number 508-520-8975
Possible Relatives
Albert L Andrewsiii




Previous Address 19 Oak Street Ext, Franklin, MA 02038
37 Barry St, Hyde Park, MA 02136
56 Business St, Hyde Park, MA 02136
58 Business St, Hyde Park, MA 02136
68 Business St, Boston, MA 02136
63 Mossdale Rd, Jamaica Plain, MA 02130
68 Business St, Hyde Park, MA 02136

Richard S Andrews

Name / Names Richard S Andrews
Age 73
Birth Date 1951
Person 5 Swan Ln #A, Levittown, PA 19055
Phone Number 956-943-5832
Possible Relatives
Previous Address 3131 Knights Rd, Cornwells Heights, PA 19020
Swanlane, Levittown, PA 19055
Email [email protected]

Richard E Andrews

Name / Names Richard E Andrews
Age 75
Birth Date 1949
Person 14 Rockland Rd, Danvers, MA 01923
Possible Relatives


Previous Address 38 Southern, Essex, MA 01929

Richard H Andrews

Name / Names Richard H Andrews
Age 77
Birth Date 1947
Person 60 County Rd, West Wareham, MA 02576
Phone Number 508-295-4297
Possible Relatives



Previous Address 802 County Rd, West Wareham, MA 02576
60 Center St, Wareham, MA 02571
5851 Anderson, West Wareham, MA 02576
5851 Anderson Av, West Wareham, MA 02576
Hartley Fm, Kittery, ME 03904
9 Hartley Farm Ln, Kittery, ME 03904
5851 Anderson E, West Wareham, MA 02576

Richard F Andrews

Name / Names Richard F Andrews
Age 77
Birth Date 1947
Person 150 Liberty Hill Rd, West Greenwich, RI 02817
Phone Number 401-397-6397
Previous Address 150 Liberty Hill Rd, W Greenwich, RI 02817
Hopkins Hl, Coventry, RI 02816
1 Hopkins Hill Rd, Coventry, RI 02816
1 Hopkins Ct, Coventry, RI 02816
148 Congdon Mill Rd, West Greenwich, RI 02817

Richard Scott Andrews

Name / Names Richard Scott Andrews
Age 82
Birth Date 1942
Also Known As Richard M Andrews
Person 183 Evans Rd, New Orleans, LA 70123
Possible Relatives


Previous Address 224 Jefferson Davis Pkwy, New Orleans, LA 70119
224 Jeff Davis, New Orleans, LA 70119
196 Evans Rd, New Orleans, LA 70123

Richard W Andrews

Name / Names Richard W Andrews
Age 83
Birth Date 1941
Also Known As Richard D Andrews
Person 5 Chamberlain St, Abington, MA 02351
Phone Number 781-871-4686
Possible Relatives
Previous Address 455 PO Box, Little River, SC 29566
66 PO Box, Little River, SC 29566
71 Lantz Ave, Whitman, MA 02382
Email [email protected]

Richard K Andrews

Name / Names Richard K Andrews
Age 85
Birth Date 1938
Also Known As Richard C Andrews
Person 1035 76th Ter, Gainesville, FL 32607
Phone Number 352-332-3866
Possible Relatives
Previous Address 3821 Woodscape Dr, Miramar, FL 33023
8531 Channel, Tampa, FL 33606
8531 Channelview Cir, Tampa, FL 33614
11552 3rd Ocean Av, Marathon, FL 33050
5200 43rd St #102, Gainesville, FL 32606
11552 3rd Ocean, Marathon, FL 33050

Richard B Andrews

Name / Names Richard B Andrews
Age 85
Birth Date 1938
Also Known As Bill Andrews
Person 429 Shore Rd Monument, Beach, MA 02553
Phone Number 508-540-4583
Possible Relatives




Previous Address 311 Seaside Ave #25, Saco, ME 04072
311 Seaside Ave #5, Saco, ME 04072
11 Tara Dr, Monument Beach, MA 02553
420 Shore Rd, Monument Beach, MA 02553
1050 PO Box, Monument Beach, MA 02553
24 Spencer Baird Rd, Woods Hole, MA 02543
1000 New Horizons Blvd #1050, Amityville, NY 11701
2464 PO Box, Williamsburg, VA 23187
11 Tara, Monument Beach, MA 02553
429 Shore #1050, Monument Beach, MA 02553
420 Shore, Monument Beach, MA 02553
2360 Commonwealth Ave, Auburndale, MA 02466
709 PO Box, Falmouth, MA 02541
Associated Business Exodus Marine, Inc

Richard Jr Andrews

Name / Names Richard Jr Andrews
Age 86
Birth Date 1937
Also Known As Richard C Andrews
Person 3144 Wheeling Way #207, Aurora, CO 80014
Phone Number 303-696-7952
Possible Relatives



Galena B Andrews
Previous Address 3144 Wheeling Way, Aurora, CO 80014
603 Farms Dr, Burlington, MA 01803
3144 Wheeling Way #411, Aurora, CO 80014
3144 Wheeling Way #103, Aurora, CO 80014
3144 Wheeling Way #204, Aurora, CO 80014
3144 Wheeling Way #3500, Aurora, CO 80014
15 Beacon St #A, Somerville, MA 02143
Wheeline #207, Aurora, CO 80014
46 Town Farm Rd, Ipswich, MA 01938
17 Beacon St #D, Burlington, MA 01803

Richard H Andrews

Name / Names Richard H Andrews
Age 91
Birth Date 1932
Also Known As R Andrews
Person 115 Waycross Ct, Jackson, MS 39206
Phone Number 601-362-1272
Possible Relatives


Previous Address 2909 Duane St, Jackson, MS 39209
328 Culley Dr, Jackson, MS 39206
Email [email protected]
Associated Business Andrews Family Limited Partnership

Richard S Andrews

Name / Names Richard S Andrews
Age 96
Birth Date 1927
Person 144 Floyd Ln, Chicago Hts, IL 60411
Phone Number 708-756-0625
Previous Address 144 Floyd Ln, Chicago Heights, IL 60411
2121 Richton Rd, Steger, IL 60475
405 Clark St, Chicago, IL 60610
630 Richton Rd, Steger, IL 60475
405 Sandberg, Chicago, IL 00000
405 Sandberg, Chicago, IL 60610
405 Sandberg, Chicago, IL
405 Clark St, Chicago, IL 60654
405 Sandburg Ter, Chicago, IL 60610

Richard Andrews

Name / Names Richard Andrews
Age N/A
Person 1113 Ministerial Rd, Wakefield, RI 02879
Phone Number 401-294-7212
Previous Address 1 41st, Exeter, RI 02822
212 PO Box, West Kingston, RI 02892

Richard A Andrews

Name / Names Richard A Andrews
Age N/A
Person 120 Brookside Cir, Northampton, MA 01062
Phone Number 413-584-1136
Possible Relatives



Joseph W Andrewssr
Previous Address 2633 Meadowbrook, Northampton, MA 01060
728 Meadowbrook, Northampton, MA 01060

Richard Andrews

Name / Names Richard Andrews
Age N/A
Person 300 OFFICE PARK DR, STE 105 BIRMINGHAM, AL 35223
Phone Number 205-870-4666

Richard Andrews

Name / Names Richard Andrews
Age N/A
Person 77 Harvard St, Brockton, MA 02301
Possible Relatives
Previous Address 34 Sheridan St, North Easton, MA 02356
122 Center St, North Easton, MA 02356

Richard L Andrews

Name / Names Richard L Andrews
Age N/A
Person 442 97th Pl, Miami, FL 33172
Previous Address 6998 8th St, Miami, FL 33144

Richard W Andrews

Name / Names Richard W Andrews
Age N/A
Person 430 EUREKA RD, LINCOLN, AL 35096
Phone Number 205-763-1854

Richard Andrews

Name / Names Richard Andrews
Age N/A
Person 3740 LISMORE CIR, NORTH POLE, AK 99705

Richard Andrews

Name / Names Richard Andrews
Age N/A
Person 6900 39th St, Davie, FL 33314

Richard M Andrews

Name / Names Richard M Andrews
Age N/A
Person 7300 Wayne Ave #306, Miami, FL 33141

Richard W Andrews

Name / Names Richard W Andrews
Age N/A
Person 1602 BROOKRIDGE DR SW APT 505, DECATUR, AL 35601

Richard L Andrews

Name / Names Richard L Andrews
Age N/A
Person 313 GARDEN GATE CIR, CROSSVILLE, AL 35962

Richard Andrews

Name / Names Richard Andrews
Age N/A
Person 4260 OLD BIRMINGHAM HWY, JASPER, AL 35501

Richard J Andrews

Name / Names Richard J Andrews
Age N/A
Person 16080 N 59TH AVE, GLENDALE, AZ 85306
Phone Number 602-978-9793

Richard Andrews

Name / Names Richard Andrews
Age N/A
Person PO BOX 291, LILLIAN, AL 36549
Phone Number 251-961-1655

Richard W Andrews

Name / Names Richard W Andrews
Age N/A
Person 127 SAWYER CEMETERY RD, CITRONELLE, AL 36522
Phone Number 251-866-7959

Richard C Andrews

Name / Names Richard C Andrews
Age N/A
Person 1024 ENGLISH OAK DR, HELENA, AL 35080
Phone Number 205-621-3915

Richard D Andrews

Name / Names Richard D Andrews
Age N/A
Person PO BOX 55, LILLIAN, AL 36549
Phone Number 251-962-2761

Richard C Andrews

Name / Names Richard C Andrews
Age N/A
Person 12621 SAUNDERS RD, ANCHORAGE, AK 99516
Phone Number 907-345-2235

Richard W Andrews

Name / Names Richard W Andrews
Age N/A
Person 177 VALLEY VIEW CIR, PELL CITY, AL 35128
Phone Number 205-884-0232

Richard L Andrews

Name / Names Richard L Andrews
Age N/A
Person 947 BRAMLETT RD, UNION GROVE, AL 35175
Phone Number 256-498-3573

Richard Andrews

Name / Names Richard Andrews
Age N/A
Person 4123 7TH AVE, BESSEMER, AL 35020
Phone Number 205-424-6071

Richard P Andrews

Name / Names Richard P Andrews
Age N/A
Person 204 WRIGHT ST, JASPER, AL 35501
Phone Number 205-221-0979

Richard M Andrews

Name / Names Richard M Andrews
Age N/A
Person 2119 SHORT LINE DR, MONTGOMERY, AL 36116
Phone Number 334-277-3027

Richard Andrews

Name / Names Richard Andrews
Age N/A
Person 4277 ODENS MILL RD, SYLACAUGA, AL 35151
Phone Number 256-249-8114

Richard P Andrews

Name / Names Richard P Andrews
Age N/A
Person 120 GIBBON DR, HARVEST, AL 35749
Phone Number 256-430-0777

Richard D Andrews

Name / Names Richard D Andrews
Age N/A
Person 10696 COUNTY ROAD 91, LILLIAN, AL 36549
Phone Number 251-961-1655

Richard J Andrews

Name / Names Richard J Andrews
Age N/A
Person 1500 GRASS FARM RD, TITUS, AL 36080
Phone Number 334-567-3220

Richard Andrews

Name / Names Richard Andrews
Age N/A
Person 9770 POTOMAC RIDGE DR, MOBILE, AL 36695
Phone Number 251-634-8001

Richard K Andrews

Name / Names Richard K Andrews
Age N/A
Person 97 NEW FISHPOND RD, BREWTON, AL 36426
Phone Number 251-809-3959

Richard Andrews

Name / Names Richard Andrews
Age N/A
Person 155 MANNINGHAM DR, MADISON, AL 35758
Phone Number 256-461-9384

Richard J Andrews

Name / Names Richard J Andrews
Age N/A
Person 3471 ROCKY HEAD RD, ENTERPRISE, AL 36330
Phone Number 334-347-4510

Richard Andrews

Name / Names Richard Andrews
Age N/A
Person 1506 PUCKETT AVE SW, DECATUR, AL 35601

Richard Andrews

Business Name de Leon Systems
Person Name Richard Andrews
Position company contact
State KS
Address 7248 Lowell Ave - Overland Park, OVERLAND PARK, 66204 KS
Phone Number
Email [email protected]

Richard Andrews

Business Name Zeoponix Inc
Person Name Richard Andrews
Position company contact
State CO
Address P.O. BOX 3595 Boulder CO 80307-3595
Industry Allied and Chemical Products (Products)
SIC Code 2879
SIC Description Agricultural Chemicals, Nec
Phone Number 303-673-0098
Number Of Employees 5
Annual Revenue 414100

Richard Andrews

Business Name Zeoponix Inc
Person Name Richard Andrews
Position company contact
State CO
Address 2910 Juilliard St Boulder CO 80305-7036
Industry Allied and Chemical Products (Products)
SIC Code 2873
SIC Description Nitrogenous Fertilizers
Phone Number 303-673-0098
Number Of Employees 2
Annual Revenue 1861600

Richard Andrews

Business Name Wolf Camera & Video
Person Name Richard Andrews
Position company contact
State GA
Address 3070 Windward Plz Alpharetta GA 30005-8771
Industry Business Services (Services)
SIC Code 7384
SIC Description Photofinish Laboratories
Phone Number 678-339-0106
Number Of Employees 5
Annual Revenue 594000

Richard W Andrews

Business Name W Endurance, LLC
Person Name Richard W Andrews
Position registered agent
State GA
Address P O Box 398, Dalton, GA 30722-0398
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-05-02
Entity Status Active/Compliance
Type Organizer

RICHARD W ANDREWS

Business Name TNT DESIGN, L.L.C.
Person Name RICHARD W ANDREWS
Position Manager
State NV
Address PO BOX 12057 PO BOX 12057, LAS VEGAS, NV 89112
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0073892005-1
Creation Date 2005-03-04
Type Domestic Limited-Liability Company

RICHARD ANDREWS

Business Name THE SANTA CRUZ CHURCH OF THE HOLY SPIRIT
Person Name RICHARD ANDREWS
Position registered agent
Corporation Status Suspended
Agent RICHARD ANDREWS 10308 ALPINE DR APT B, CUPERTINO, CA 95014
Care Of 135 PACHECO AVE, SANTA CRUZ, CA 95062
CEO MICHAEL THOMPSON135 PACHECO AVE, SANTA CRUZ, CA 95062
Incorporation Date 1989-03-08
Corporation Classification Religious

Richard Andrews

Business Name Sirius Technolgies of America
Person Name Richard Andrews
Position company contact
State GA
Address 2100 Habersham Marina Rd 201B Cumming GA 30041-7501
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 770-998-0528

Richard Andrews

Business Name Shaton's Shoes & Clothing
Person Name Richard Andrews
Position company contact
State IN
Address 304 Jackson St Hope IN 47246-1021
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 812-546-4037
Number Of Employees 3
Annual Revenue 261360

RICHARD F. ANDREWS

Business Name STEMCO INC.
Person Name RICHARD F. ANDREWS
Position registered agent
State TX
Address 300 EAST INDUSTRIAL BLVD, LONGVIEW, TX 75606
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1991-08-09
End Date 2002-02-20
Entity Status Withdrawn
Type CEO

RICHARD F ANDREWS

Business Name STEMCO INC
Person Name RICHARD F ANDREWS
Position Treasurer
State NC
Address 2730 W TYVOLA RD 2730 W TYVOLA RD, CHARLOTTE, NC 28217
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C3980-1976
Creation Date 1976-10-25
Type Foreign Corporation

Richard Andrews

Business Name Richard Andrews Well Drilling
Person Name Richard Andrews
Position company contact
State FL
Address 2319 Bermuda Dr West Palm Beach FL 33406-5219
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1781
SIC Description Water Well Drilling
Phone Number 561-433-0001

Richard Andrews

Business Name Richard Andrews
Person Name Richard Andrews
Position company contact
State WA
Address 13609 SE 43rd Place - Bellevue, BELLEVUE, 98006 WA
Phone Number
Email [email protected]

Richard Andrews

Business Name Regina Medical Center
Person Name Richard Andrews
Position company contact
State MN
Address 1175 Nininger Rd., Hastings, MN 55033
Phone Number
Email [email protected]
Title Medical Staff, Family Medicine

Richard Andrews

Business Name Regency Realty
Person Name Richard Andrews
Position company contact
State AL
Address 10 Office Park Circle, Ste. 10, Birmingham, 35223 AL
Phone Number 205-870-4666
Email [email protected]

Richard W Andrews

Business Name ROWZ INVESTMENTS, LLC
Person Name Richard W Andrews
Position registered agent
State GA
Address P O Box 398, Dalton, GA 30722-0398
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2007-02-27
Entity Status Diss./Cancel/Terminat
Type Organizer

RICHARD ANDREWS

Business Name RIX GROUP, INC.
Person Name RICHARD ANDREWS
Position CEO
Corporation Status Active
Agent 633 S GRIFFITH DR, BURBANK, CA 91506-3001
Care Of 633 S GRIFFITH DR, BURBANK, CA 91506-3001
CEO RICHARD ANDREWS 633 S GRIFFITH DR, BURBANK, CA 91506-3001
Incorporation Date 2010-01-07

RICHARD ANDREWS

Business Name RIX GROUP, INC.
Person Name RICHARD ANDREWS
Position registered agent
Corporation Status Active
Agent RICHARD ANDREWS 633 S GRIFFITH DR, BURBANK, CA 91506-3001
Care Of 633 S GRIFFITH DR, BURBANK, CA 91506-3001
CEO RICHARD ANDREWS633 S GRIFFITH DR, BURBANK, CA 91506-3001
Incorporation Date 2010-01-07

RICHARD ANDREWS

Business Name RICHARD ANDREWS
Person Name RICHARD ANDREWS
Position company contact
State AL
Address 6980 - D VAUGHN POINTE DRIVE, MONTGOMERY, AL 36116
SIC Code 962102
Phone Number
Email [email protected]

RICHARD C ANDREWS

Business Name READYTRAC, INC.
Person Name RICHARD C ANDREWS
Position Secretary
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16588-2003
Creation Date 2003-07-11
Type Domestic Corporation

RICHARD C ANDREWS

Business Name RADICAL AGE, INC.
Person Name RICHARD C ANDREWS
Position President
State NV
Address PO BOX 621261 PO BOX 621261, LAS VEGAS, NV 89162
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C22649-2000
Creation Date 2000-08-21
Type Domestic Corporation

RICHARD C ANDREWS

Business Name RADICAL AGE, INC.
Person Name RICHARD C ANDREWS
Position Secretary
State NV
Address PO BOX 621261 PO BOX 621261, LAS VEGAS, NV 89162
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C22649-2000
Creation Date 2000-08-21
Type Domestic Corporation

RICHARD C ANDREWS

Business Name RADICAL AGE, INC.
Person Name RICHARD C ANDREWS
Position Treasurer
State NV
Address PO BOX 621261 PO BOX 621261, LAS VEGAS, NV 89162
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C22649-2000
Creation Date 2000-08-21
Type Domestic Corporation

RICHARD C ANDREWS

Business Name RADICAL AGE, INC.
Person Name RICHARD C ANDREWS
Position President
State NV
Address 6338 WILD STRAWBERY LANE 6338 WILD STRAWBERY LANE, LAS VEGAS, NV 89124
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C22649-2000
Creation Date 2000-08-21
Type Domestic Corporation

Richard Andrews

Business Name Professional Claims Processing
Person Name Richard Andrews
Position company contact
State FL
Address 6207 Rhythm Blvd Orlando FL 32808-1440
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 407-578-7908

Richard Andrews

Business Name Priority Health Center Llc
Person Name Richard Andrews
Position company contact
State TX
Address 3535 N Buckner Blvd, Dallas, TX 75228
Phone Number
Email [email protected]
Title Medical Doctor

RICHARD M ANDREWS

Business Name PIT STOP TRUCK PLAZA, INC.
Person Name RICHARD M ANDREWS
Position registered agent
State GA
Address 1085 SADDLE LAKE CT, ROSWELL, GA 30076
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-07-01
Entity Status Active/Compliance
Type CFO

Richard Andrews

Business Name Old Mill Shop
Person Name Richard Andrews
Position company contact
State MA
Address 435 Deerfield St Greenfield MA 01301-3414
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 413-773-7027
Email [email protected]
Number Of Employees 3
Annual Revenue 570000
Fax Number 413-773-7027
Website www.olemilltoyboxes.com

Richard Andrews

Business Name National Assoc of Miniatu
Person Name Richard Andrews
Position company contact
State MA
Address 18 Johnston Ter Saugus MA 01906-4332
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec

Richard Andrews

Business Name Mastercom Systems
Person Name Richard Andrews
Position company contact
State AZ
Address 4961 W Bell Rd Ste B2 Glendale AZ 85308-3451
Industry Communications (Informative)
SIC Code 4812
SIC Description Radiotelephone Communication
Phone Number 602-439-2788
Number Of Employees 2
Annual Revenue 118800

Richard Andrews

Business Name Master's Touch Christian Gifts
Person Name Richard Andrews
Position company contact
State AZ
Address 4961 W Bell Rd # B2 Glendale AZ 85308-3451
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 602-439-2788
Number Of Employees 2
Annual Revenue 270680
Fax Number 602-439-3245

Richard Andrews

Business Name Lake & Company
Person Name Richard Andrews
Position company contact
State WA
Address 7801 Greenlake Dr N, Seattle, 98103 WA
Phone Number
Email [email protected]

Richard W Andrews

Business Name LRJ Farms, LLC
Person Name Richard W Andrews
Position registered agent
State GA
Address PO Box 398, Dalton, GA 30722-0398
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-12-09
Entity Status Active/Compliance
Type Organizer

Richard W Andrews

Business Name JOHNSON FAMILY INVESTMENTS II, LLC
Person Name Richard W Andrews
Position registered agent
State GA
Address PO Box 398, Dalton, GA 30720
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2007-06-12
End Date 2010-09-14
Entity Status Admin. Dissolved
Type Organizer

Richard W Andrews

Business Name IveyGate Property Development, LLC
Person Name Richard W Andrews
Position registered agent
State GA
Address PO Box 398, Dalton, GA 30722-0398
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-12-09
Entity Status Active/Compliance
Type Organizer

Richard Andrews

Business Name Intertech Engineering Assoc Inc
Person Name Richard Andrews
Position company contact
State MA
Address 249 Vanderbilt Ave Unit 2, Norwood, MA 2062
Phone Number
Email [email protected]
Title Engineer

Richard Andrews

Business Name Hava-Shell Food Mart
Person Name Richard Andrews
Position company contact
State AZ
Address 1571 Palo Verde Blvd S Lake Havasu City AZ 86403-4639
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 928-453-1101
Number Of Employees 5
Annual Revenue 919100

Richard Andrews

Business Name General Marine Corporation
Person Name Richard Andrews
Position company contact
State CT
Address 2 Stamford Landing, Stamford, CT 6902
SIC Code 501508
Phone Number
Email [email protected]

RICHARD C ANDREWS

Business Name FOUR HORSEMEN TECHNOLOGIES, INC.
Person Name RICHARD C ANDREWS
Position President
State NV
Address 6338 WILD STRAWBERRY LANE 6338 WILD STRAWBERRY LANE, LAS VEGAS, NV 89142
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21740-2000
Creation Date 2000-08-11
Type Domestic Corporation

Richard W Andrews

Business Name Drain Doctor & Plumbing, LLC
Person Name Richard W Andrews
Position registered agent
State GA
Address PO Box 398, Dalton, GA 30722-0398
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-02-26
Entity Status Active/Compliance
Type Organizer

Richard Wayne Andrews

Business Name DHA CONSULTING CORPORATION
Person Name Richard Wayne Andrews
Position registered agent
State GA
Address 850 Terry Lane, Fortson, GA 31808
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-05-24
Entity Status Active/Compliance
Type CFO

RICHARD M ANDREWS

Business Name DELUXE DRIVE-IN, INC.
Person Name RICHARD M ANDREWS
Position registered agent
State GA
Address 116 GLENCREST DRIVE, TOCCOA, GA 30577
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1974-03-18
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Richard Andrews

Business Name Coffea Merchant
Person Name Richard Andrews
Position company contact
State IA
Address 5800 Merle Hay Rd Johnston IA 50131-1217
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 515-331-2535
Number Of Employees 5
Annual Revenue 202000

Richard Andrews

Business Name Churchstreet Band
Person Name Richard Andrews
Position company contact
State AL
Address 120 Gibbon Dr, GURLEY, 35748 AL
Phone Number 256-656-1152
Email [email protected]

RICHARD ANDREWS

Business Name COLLEYVILLE VENTURES, INC.
Person Name RICHARD ANDREWS
Position Director
State NV
Address P.O. BOX 41270 P.O. BOX 41270, RENO, NV 89504
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C32847-2003
Creation Date 2003-12-31
Type Domestic Corporation

RICHARD ANDREWS

Business Name COLLEYVILLE VENTURES, INC.
Person Name RICHARD ANDREWS
Position Treasurer
State NV
Address PO BOX 41270 PO BOX 41270, RENO, NV 89504
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C32847-2003
Creation Date 2003-12-31
Type Domestic Corporation

RICHARD ANDREWS

Business Name COLLEYVILLE VENTURES, INC.
Person Name RICHARD ANDREWS
Position Secretary
State NV
Address PO BOX 41270 PO BOX 41270, RENO, NV 89504
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C32847-2003
Creation Date 2003-12-31
Type Domestic Corporation

RICHARD ANDREWS

Business Name COLLEYVILLE VENTURES, INC.
Person Name RICHARD ANDREWS
Position President
State NV
Address PO BOX 41270 PO BOX 41270, RENO, NV 89504
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C32847-2003
Creation Date 2003-12-31
Type Domestic Corporation

Richard Andrews

Business Name Benchmark Bank
Person Name Richard Andrews
Position company contact
State TX
Address 5700 Legacy Dr # A10, Plano, TX 75024
Phone Number
Email [email protected]
Title Mortgage Loan Officer

Richard Andrews

Business Name Beach Air Conditioning Corp
Person Name Richard Andrews
Position company contact
State FL
Address 209 BRANT RD West Palm Beach FL 33403-3007
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5722
SIC Description Household Appliance Stores
Phone Number 561-844-4374

Richard Andrews

Business Name Beach Air Conditioning Corp
Person Name Richard Andrews
Position company contact
State FL
Address 1748 Australian Ave # 1 Riviera Beach FL 33404-5302
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 561-844-4374
Number Of Employees 3
Annual Revenue 424860

RICHARD ANDREWS

Business Name BLANCHARD LEADERSHIP FOUNDATION, INC.
Person Name RICHARD ANDREWS
Position registered agent
Corporation Status Active
Agent RICHARD ANDREWS 125 STATE PL, ESCONDIDO, CA 92029
Care Of 125 STATE PL, ESCONDIDO, CA 92029
Incorporation Date 2014-06-06
Corporation Classification Public Benefit

RICHARD K ANDREWS

Business Name BATTLE MOUNTAIN GOLD (USA) INC.
Person Name RICHARD K ANDREWS
Position President
Address 700-200 BURRARD STREET 700-200 BURRARD STREET, VANCOUVER, BC, V6C3L6
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0221822012-3
Creation Date 2012-04-20
Type Domestic Corporation

RICHARD K ANDREWS

Business Name BATTLE MOUNTAIN GOLD (USA) INC.
Person Name RICHARD K ANDREWS
Position Director
Address 700-200 BURRARD STREET 700-200 BURRARD STREET, VANCOUVER, BC, V6C3L6
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0221822012-3
Creation Date 2012-04-20
Type Domestic Corporation

Richard Andrews

Business Name Andrews Tree Svc
Person Name Richard Andrews
Position company contact
State IL
Address 1495 Spring Bay Rd East Peoria IL 61611-9789
Industry Agricultural Services (Services)
SIC Code 783
SIC Description Ornamental Shrub And Tree Services
Phone Number 309-822-0094
Number Of Employees 2
Annual Revenue 174720

Richard Andrews

Business Name Andrews Party Rental
Person Name Richard Andrews
Position company contact
State AZ
Address 2429 E Washington St Phoenix AZ 85034-1416
Industry Business Services (Services)
SIC Code 7359
SIC Description Equipment Rental And Leasing, Nec
Phone Number 602-244-2489
Number Of Employees 4
Annual Revenue 609160
Fax Number 602-273-3120

Richard Andrews

Business Name Andrews Fruit & Produce
Person Name Richard Andrews
Position company contact
State MA
Address 1697 S Main St Fall River MA 02724-2191
Industry Food Stores (Food)
SIC Code 5431
SIC Description Fruit And Vegetable Markets
Phone Number 508-672-5373
Number Of Employees 10
Annual Revenue 1146390

Richard Andrews

Business Name Andrews Farm Venture
Person Name Richard Andrews
Position company contact
State FL
Address 2290 Laurel Run Dr Ocala FL 34471-8399
Industry Real Estate (Housing)
SIC Code 6519
SIC Description Real Property Lessors, Nec
Phone Number 352-629-5709

Richard Andrews

Business Name Andrews Associates
Person Name Richard Andrews
Position company contact
State ME
Address 710 W Fryeburg Rd Fryeburg ME 04037-4408
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 207-697-3883
Number Of Employees 1
Annual Revenue 148920

Richard Andrews

Business Name Andrew's Knife & Muzzleloading
Person Name Richard Andrews
Position company contact
State FL
Address 17704 NE Us Highway 301 # G108 Waldo FL 32694-4614
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number 352-468-3662
Number Of Employees 1
Annual Revenue 150960

Richard Andrews

Business Name Alabama Appraisal Academy
Person Name Richard Andrews
Position company contact
State AL
Address 10 Office Park Cir # 100 Birmingham AL 35223-2545
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 205-870-4666
Number Of Employees 5
Annual Revenue 636500
Fax Number 205-870-4672

RICHARD CRAIG ANDREWS

Business Name ARAMUS CONSULTING, INC.
Person Name RICHARD CRAIG ANDREWS
Position Secretary
State NV
Address 6338 WILD STRAWBERRY LN 6338 WILD STRAWBERRY LN, LAS VEGAS, NV 89142
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C638-1999
Creation Date 1999-01-13
Type Domestic Corporation

RICHARD CRAIG ANDREWS

Business Name ARAMUS CONSULTING, INC.
Person Name RICHARD CRAIG ANDREWS
Position President
State NV
Address 6338 WILD STRAWBERRY LN 6338 WILD STRAWBERRY LN, LAS VEGAS, NV 89142
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C638-1999
Creation Date 1999-01-13
Type Domestic Corporation

RICHARD CRAIG ANDREWS

Business Name ARAMUS CONSULTING, INC.
Person Name RICHARD CRAIG ANDREWS
Position Treasurer
State NV
Address 6338 WILD STRAWBERRY LN 6338 WILD STRAWBERRY LN, LAS VEGAS, NV 89142
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C638-1999
Creation Date 1999-01-13
Type Domestic Corporation

RICHARD ANDREWS

Business Name ANDREWS, RICHARD
Person Name RICHARD ANDREWS
Position company contact
State OR
Address 2445 NE Corbett Hill Rd, CORBETT, OR 97019
SIC Code 821103
Phone Number
Email [email protected]

RICHARD ANDREWS

Business Name ANDREWS BODY SHOP, INC.
Person Name RICHARD ANDREWS
Position registered agent
Corporation Status Suspended
Agent RICHARD ANDREWS 4921 FOLSOM BLVD., SACRAMENTO, CA 95819
Care Of 4921 FOLSOM BLVD, SACRAMENTO, CA 95819
CEO FREEDA ANDREWS4921 FOLSOM BLVD., SACRAMENTO, CA 95819
Incorporation Date 1976-06-17

RICHARD ANDREWS

Business Name ACW CONSTRUCTION, INC.
Person Name RICHARD ANDREWS
Position CEO
Corporation Status Active
Agent 250 FOREST GLEN RD, OLYMPIC VALLEY, CA 96146
Care Of 250 FOREST GLEN RD, OLYMPIC VALLEY, CA 96146
CEO RICHARD ANDREWS 250 FOREST GLEN RD, OLYMPIC VALLEY, CA 96146
Incorporation Date 2000-08-15

RICHARD ANDREWS

Business Name ACW CONSTRUCTION, INC.
Person Name RICHARD ANDREWS
Position registered agent
Corporation Status Active
Agent RICHARD ANDREWS 250 FOREST GLEN RD, OLYMPIC VALLEY, CA 96146
Care Of 250 FOREST GLEN RD, OLYMPIC VALLEY, CA 96146
CEO RICHARD ANDREWS250 FOREST GLEN RD, OLYMPIC VALLEY, CA 96146
Incorporation Date 2000-08-15

Richard Andrews

Business Name ACG Consulting
Person Name Richard Andrews
Position company contact
State MA
Address 96 Fifth Avenue, Lowell, MA 1854
SIC Code 653118
Phone Number
Email [email protected]

RICHARD ANDREWS

Business Name ACG CONSULTING
Person Name RICHARD ANDREWS
Position company contact
State MA
Address 96 5TH AVE, LOWELL, MA 1854
SIC Code 6541
Phone Number 978-459-2267
Email [email protected]

RICHARD E ANDREWS

Person Name RICHARD E ANDREWS
Filing Number 21754300
Position PRESIDENT
State TX
Address 4941 DURHAM CT, ABILENE TX 79606

RICHARD ANDREWS

Person Name RICHARD ANDREWS
Filing Number 700982922
Position PRESIDENT
State TX
Address 508 COLLEYVILLE TERRACE, COLLEYVILLE TX 76034

RICHARD ANDREWS

Person Name RICHARD ANDREWS
Filing Number 700982922
Position DIRECTOR
State TX
Address 508 COLLEYVILLE TERRACE, COLLEYVILLE TX 76034

RICHARD C ANDREWS

Person Name RICHARD C ANDREWS
Filing Number 160253101
Position Director
State TX
Address 2909 S HAMPTON RD F132, Dallas TX 75224

RICHARD C ANDREWS

Person Name RICHARD C ANDREWS
Filing Number 160253101
Position V CHAIRMAN
State TX
Address 2909 S HAMPTON RD F132, Dallas TX 75224

RICHARD J ANDREWS

Person Name RICHARD J ANDREWS
Filing Number 157982700
Position DIRECTOR
State TX
Address 3435 BRANARD ST STE 201, HOUSTON TX 77027

Richard C. Andrews

Person Name Richard C. Andrews
Filing Number 155780701
Position Director
Address 2909 S. Hampton Rd., Dallas Tx 75224

Richard J Andrews

Person Name Richard J Andrews
Filing Number 144625001
Position President
State TX
Address 3227 Avalon, Houston TX 77019

Richard J Andrews

Person Name Richard J Andrews
Filing Number 144625001
Position Director
State TX
Address 3227 Avalon, Houston TX 77019

Richard Andrews

Person Name Richard Andrews
Filing Number 140988701
Position Director
State TX
Address 2900 S HAMPTON RD, STE F, Dallas TX 75224

Richard Andrews

Person Name Richard Andrews
Filing Number 140988701
Position S
State TX
Address 2900 S HAMPTON RD, STE F, Dallas TX 75224

RICHARD C ANDREWS

Person Name RICHARD C ANDREWS
Filing Number 13788506
Position GOVERNING PERSON

RICHARD J ANDREWS

Person Name RICHARD J ANDREWS
Filing Number 102304500
Position Director
State TX
Address 2 GREENWAY PLAZA STE. 225, Houston TX 77046

RICHARD ANDREWS

Person Name RICHARD ANDREWS
Filing Number 101091800
Position DIRECTOR
State TX
Address P.O. BOX 750083, HOUSTON TX 77275

RICHARD D ANDREWS

Person Name RICHARD D ANDREWS
Filing Number 91854302
Position DIRECTOR
State TX
Address 1515 N. ALEXANDER, BAYTOWN TX 77520

RICHARD D ANDREWS

Person Name RICHARD D ANDREWS
Filing Number 91854302
Position PRESIDENT
State TX
Address 1515 N. ALEXANDER, BAYTOWN TX 77520

Richard C. Andrews

Person Name Richard C. Andrews
Filing Number 81048603
Position Treasurer
State TX
Address 4373 S. Hampton Rd, Dallas TX 75232

Richard C. Andrews

Person Name Richard C. Andrews
Filing Number 81048603
Position President
State TX
Address 4373 S. Hampton Rd, Dallas TX 75232

Richard C. Andrews

Person Name Richard C. Andrews
Filing Number 81048603
Position Director
State TX
Address 4373 S. Hampton Rd, Dallas TX 75232

Richard C. Andrews

Person Name Richard C. Andrews
Filing Number 81048603
Position Member
State TX
Address 4373 S. Hampton Rd, Dallas TX 75232

Richard Andrews

Person Name Richard Andrews
Filing Number 64181801
Position Director
State TX
Address Asian American Health Coalition 7001 Corporation, Suite 120, Houston TX 77036

RICHARD E ANDREWS

Person Name RICHARD E ANDREWS
Filing Number 21754300
Position DIRECTOR
State TX
Address 4941 DURHAM CT, ABILENE TX 79606

RICHARD J ANDREWS

Person Name RICHARD J ANDREWS
Filing Number 102304500
Position PRESIDENT
State TX
Address 2 GREENWAY PLAZA STE. 225, Houston TX 77046

Richard Andrews

Person Name Richard Andrews
Filing Number 136465101
Position Director
Address 2909 S HAMPTON RD F 122 ,

Andrews Richard G

State IN
Calendar Year 2016
Employer Northwest Allen County School Corporation (allen)
Job Title Bus Driver
Name Andrews Richard G
Annual Wage $18,127

Andrews Richard

State FL
Calendar Year 2018
Employer University Of Florida Agricultural And Mechanical
Job Title Instructor
Name Andrews Richard
Annual Wage $49,834

Andrews Brendon Richard

State FL
Calendar Year 2018
Employer Palm Beach County
Job Title Ocean Lifeguard
Name Andrews Brendon Richard
Annual Wage $42,575

Andrews Richard A

State FL
Calendar Year 2018
Employer Miami-Dade County
Job Title Fire Lieutenant
Name Andrews Richard A
Annual Wage $113,375

Andrews Jr Richard J

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Classification Supervisor - Ses
Name Andrews Jr Richard J
Annual Wage $58,650

Andrews Richard D

State FL
Calendar Year 2017
Employer Walton Co School Board
Name Andrews Richard D
Annual Wage $41,822

Andrews Richard A

State FL
Calendar Year 2017
Employer Miami-Dade County
Name Andrews Richard A
Annual Wage $107,036

Andrews Richard

State FL
Calendar Year 2017
Employer Florida A&M University
Name Andrews Richard
Annual Wage $61,679

Andrews Richard J

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 2
Name Andrews Richard J
Annual Wage $57,650

Andrews Jr Richard J

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Classification Supervisor - Ses
Name Andrews Jr Richard J
Annual Wage $57,650

Andrews Richard D.

State FL
Calendar Year 2016
Employer Walton Co School Board
Name Andrews Richard D.
Annual Wage $41,139

Andrews Richard

State FL
Calendar Year 2016
Employer Polk Co Bd Of Co Commissioners
Name Andrews Richard
Annual Wage $3,358

Andrews Richard T

State FL
Calendar Year 2016
Employer Palm Beach Co School Board
Name Andrews Richard T
Annual Wage $9,835

Andrews Richard A

State FL
Calendar Year 2016
Employer Miami-dade County
Name Andrews Richard A
Annual Wage $106,950

Andrews Richard

State GA
Calendar Year 2010
Employer Brooks County Board Of Education
Job Title Grades 9-12 Teacher
Name Andrews Richard
Annual Wage $53,785

Andrews Richard

State FL
Calendar Year 2016
Employer Lakeland Area Mass Transit District
Name Andrews Richard
Annual Wage $3,581

Andrews Richard J

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 2
Name Andrews Richard J
Annual Wage $38,397

Andrews Richard D.

State FL
Calendar Year 2015
Employer Walton Co School Board
Name Andrews Richard D.
Annual Wage $25,878

Andrews Richard A

State FL
Calendar Year 2015
Employer Miami-dade County
Name Andrews Richard A
Annual Wage $99,855

Andrews Richard

State FL
Calendar Year 2015
Employer Florida A & M University
Name Andrews Richard
Annual Wage $48,860

Andrews Iv Richard S

State DE
Calendar Year 2018
Employer Doc/Prisons/James T Vaughn Cc
Name Andrews Iv Richard S
Annual Wage $47,195

Andrews Iv Richard S

State DE
Calendar Year 2017
Employer Doc/Prisons/James T Vaughn Cc
Name Andrews Iv Richard S
Annual Wage $41,072

Andrews Iv Richard S

State DE
Calendar Year 2016
Employer Doc/prisons/james T Vaughn Cc
Name Andrews Iv Richard S
Annual Wage $36,297

Andrews Iv Richard G

State DE
Calendar Year 2016
Employer Delaware National Guard
Name Andrews Iv Richard G
Annual Wage $6,686

Andrews Iv Richard S

State DE
Calendar Year 2015
Employer Doc/prisons/james T Vaughn Cc
Name Andrews Iv Richard S
Annual Wage $39,131

Andrews Iv Richard G

State DE
Calendar Year 2015
Employer Delaware National Guard
Name Andrews Iv Richard G
Annual Wage $39,155

Andrews Jr Richard

State CO
Calendar Year 2018
Employer City Of Denver
Name Andrews Jr Richard
Annual Wage $56,909

Andrews Jr Richard

State CO
Calendar Year 2017
Employer City of Denver
Name Andrews Jr Richard
Annual Wage $55,224

Andrews Richard

State FL
Calendar Year 2016
Employer Florida A&m University
Name Andrews Richard
Annual Wage $57,411

Andrews Jr Richard

State CO
Calendar Year 2016
Employer City Of Denver
Name Andrews Jr Richard
Annual Wage $54,794

Andrews Richard T

State GA
Calendar Year 2010
Employer Heart Of Georgia Technical College
Job Title Adjunct Faculty Hrly (Tcsg)
Name Andrews Richard T
Annual Wage $22,272

Andrews Richard T

State GA
Calendar Year 2011
Employer Heart Of Georgia Technical College
Job Title Professional Education Worker
Name Andrews Richard T
Annual Wage $20,416

Andrews Richard G

State IN
Calendar Year 2015
Employer Northwest Allen County School Corporation (allen)
Job Title School Assistant
Name Andrews Richard G
Annual Wage $6,569

Andrews Richard G

State IN
Calendar Year 2015
Employer Northwest Allen County School Corporation (allen)
Job Title Bus Driver
Name Andrews Richard G
Annual Wage $16,151

Andrews Richard C

State IN
Calendar Year 2015
Employer Lebanon Community School Corporation (boone)
Job Title Instructional Asst
Name Andrews Richard C
Annual Wage $6,560

Andrews Richard M

State IL
Calendar Year 2018
Employer Somonauk Cusd 432
Name Andrews Richard M
Annual Wage $10,918

Andrews Richard M

State IL
Calendar Year 2017
Employer Somonauk Cusd 432
Name Andrews Richard M
Annual Wage $3,300

Andrews Richard M

State IL
Calendar Year 2017
Employer Sandwich Cusd 430
Name Andrews Richard M
Annual Wage $6,248

Andrews Richard H

State IL
Calendar Year 2017
Employer City Of Peoria
Name Andrews Richard H
Annual Wage $7,008

Andrews Richard M

State IL
Calendar Year 2016
Employer Somonauk Cusd 432
Name Andrews Richard M
Annual Wage $2,000

Andrews Richard M

State IL
Calendar Year 2016
Employer Sandwich Cusd 430
Name Andrews Richard M
Annual Wage $6,930

Andrews Richard E

State IL
Calendar Year 2015
Employer Sterling Cu Sd 5
Name Andrews Richard E
Annual Wage $8,337

Andrews Richard M

State IL
Calendar Year 2015
Employer Somonauk Cusd 432
Name Andrews Richard M
Annual Wage $350

Andrews Richard M

State IL
Calendar Year 2015
Employer Sandwich Cusd 430
Name Andrews Richard M
Annual Wage $2,400

Andrews Richard

State GA
Calendar Year 2011
Employer Brooks County Board Of Education
Job Title Grades 9-12 Teacher
Name Andrews Richard
Annual Wage $54,112

Andrews Richard C

State GA
Calendar Year 2018
Employer Savannah Technical College
Job Title Technical Instructor
Name Andrews Richard C
Annual Wage $54,322

Andrews Richard

State GA
Calendar Year 2018
Employer City Of Buchanan
Job Title Patrol Officer
Name Andrews Richard
Annual Wage $5,597

Andrews Richard C

State GA
Calendar Year 2017
Employer Savannah Technical College
Job Title Technical Instructor
Name Andrews Richard C
Annual Wage $53,684

Andrews Richard C

State GA
Calendar Year 2017
Employer Oglethorpe County Board Of Education
Job Title Grades 9-12 Teacher
Name Andrews Richard C
Annual Wage $59,172

Andrews Richard

State GA
Calendar Year 2017
Employer Brooks County Board Of Education
Job Title Instructional Supervisor
Name Andrews Richard
Annual Wage $5,723

Andrews Richard C

State GA
Calendar Year 2016
Employer Savannah Technical College
Job Title Adjunct Faculty Hrly (tcsg)
Name Andrews Richard C
Annual Wage $12,983

Andrews Richard

State GA
Calendar Year 2016
Employer Brooks County Board Of Education
Job Title Instructional Supervisor
Name Andrews Richard
Annual Wage $68,886

Andrews Richard K

State GA
Calendar Year 2015
Employer County Of Fayette
Name Andrews Richard K
Annual Wage $49,789

Andrews Richard

State GA
Calendar Year 2015
Employer Brooks County Board Of Education
Job Title Instructional Supervisor
Name Andrews Richard
Annual Wage $70,617

Andrews Richard

State GA
Calendar Year 2014
Employer Brooks County Board Of Education
Job Title Instructional Supervisor
Name Andrews Richard
Annual Wage $73,234

Andrews Richard

State GA
Calendar Year 2013
Employer Brooks County Board Of Education
Job Title Grades 9-12 Teacher
Name Andrews Richard
Annual Wage $60,243

Andrews Richard T

State GA
Calendar Year 2012
Employer Oconee Fall Line Technical College
Job Title Adjunct Faculty Hrly (Tcsg)
Name Andrews Richard T
Annual Wage $2,640

Andrews Richard

State GA
Calendar Year 2012
Employer Brooks County Board Of Education
Job Title Grades 9-12 Teacher
Name Andrews Richard
Annual Wage $59,328

Andrews Richard C

State GA
Calendar Year 2018
Employer Oglethorpe County Board Of Education
Job Title Grades 9-12 Teacher
Name Andrews Richard C
Annual Wage $72,592

Andrews Richard

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Technical/para-professional
Name Andrews Richard
Annual Wage $51,411

Richard D Andrews

Name Richard D Andrews
Address 1218 Kinsmoor Ave Fort Wayne IN 46807 -1734
Phone Number 260-744-5395
Mobile Phone 260-413-9927
Gender Male
Date Of Birth 1943-07-29
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed Graduate School
Language English

Richard Andrews

Name Richard Andrews
Address 191 Clayton Ln Denver CO 80206-5678 UNIT 209-5679
Phone Number 303-349-5521
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Richard D Andrews

Name Richard D Andrews
Address 6803 Jay Rd Boulder CO 80301 -4408
Phone Number 303-499-3031
Mobile Phone 303-673-0098
Gender Male
Date Of Birth 1945-04-25
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Richard L Andrews

Name Richard L Andrews
Address 16197 62nd Ter Live Oak FL 32060 -7602
Phone Number 386-339-1398
Gender Male
Date Of Birth 1956-04-03
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Richard T Andrews

Name Richard T Andrews
Address 5168 Mountain Rd Pasadena MD 21122 -6208
Phone Number 410-489-4814
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Richard A Andrews

Name Richard A Andrews
Address 2193 E Folley St Chandler AZ 85225 -2336
Phone Number 480-722-2769
Telephone Number 480-650-8820
Mobile Phone 480-650-8820
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Richard E Andrews

Name Richard E Andrews
Address 685 S La Posada Cir Unit 2803 Green Valley AZ 85614-5294 -3633
Phone Number 520-399-2751
Gender Male
Date Of Birth 1935-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Richard G Andrews

Name Richard G Andrews
Address 7460 43rd Ter N West Palm Beach FL 33404 APT 514-3919
Phone Number 561-840-1461
Gender Male
Date Of Birth 1937-11-19
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $25,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Richard L Andrews

Name Richard L Andrews
Address 3319 W Ian Dr Laveen AZ 85339 -3805
Phone Number 602-237-3295
Email [email protected]
Gender Male
Date Of Birth 1954-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Richard Andrews

Name Richard Andrews
Address 17249 N 7th St Phoenix AZ 85022-2405 APT 2036-2413
Phone Number 602-569-1686
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $5,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Richard Andrews

Name Richard Andrews
Address 10036 N 27th St Phoenix AZ 85028 -4309
Phone Number 602-788-2166
Mobile Phone 623-780-7665
Email [email protected]
Gender Unknown
Date Of Birth 1949-07-28
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed High School
Language English

Richard R Andrews

Name Richard R Andrews
Address 261 Tennessee Ave Granite City IL 62040 -2837
Phone Number 618-931-1626
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Richard J Andrews

Name Richard J Andrews
Address 6132 51st Ave N Kenneth City FL 33709-3526 -3344
Phone Number 727-687-2472
Gender Male
Date Of Birth 1961-07-16
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Richard M Andrews

Name Richard M Andrews
Address 2173 N 45th Rd Leland IL 60531 -9735
Phone Number 815-495-9074
Mobile Phone 815-546-1641
Gender Male
Date Of Birth 1948-07-05
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Richard E Andrews

Name Richard E Andrews
Address 7243 Shindler Dr Jacksonville FL 32222 -2015
Phone Number 904-777-9842
Mobile Phone 904-655-2433
Email [email protected]
Gender Male
Date Of Birth 1975-11-22
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Richard D Andrews

Name Richard D Andrews
Address 1489 W Kinley Rd Saint Johns MI 48879 APT RT6-9085
Phone Number 989-224-3330
Gender Male
Date Of Birth 1930-09-19
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

ANDREWS, RICHARD

Name ANDREWS, RICHARD
Amount 4000.00
To EHRLICH JR, ROBERT L (G)
Year 2004
Application Date 2004-08-02
Recipient Party R
Recipient State MD
Seat state:governor
Address 29267 CORBIN PKWY EASTON MD

ANDREWS, RICHARD

Name ANDREWS, RICHARD
Amount 1800.00
To Richard Franklin Colburn (R)
Year 2004
Transaction Type 15
Filing ID 23991535061
Application Date 2003-05-28
Contributor Occupation ANALYST
Contributor Employer STATE OF MARYLAND
Organization Name State of Maryland
Contributor Gender M
Recipient Party R
Recipient State MD
Committee Name Colburn for Congress
Seat federal:house

ANDREWS, RICHARD

Name ANDREWS, RICHARD
Amount 1000.00
To Andy Harris (R)
Year 2010
Transaction Type 15
Filing ID 10930501604
Application Date 2010-01-25
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender M
Recipient Party R
Recipient State MD
Committee Name Andy Harris for Congress
Seat federal:house

ANDREWS, RICHARD S JR

Name ANDREWS, RICHARD S JR
Amount 1000.00
To Lyndon LaRouche PAC
Year 2010
Transaction Type 15
Filing ID 10930212329
Application Date 2009-12-16
Contributor Occupation RETIRED STOCK BROKER
Contributor Employer N/A
Contributor Gender M
Committee Name Lyndon LaRouche PAC
Address 125 TWIN BRIDGE RD MADISON CT

ANDREWS, RICHARD S JR

Name ANDREWS, RICHARD S JR
Amount 1000.00
To Lyndon LaRouche PAC
Year 2010
Transaction Type 15
Filing ID 10930212329
Application Date 2009-10-20
Contributor Occupation RETIRED STOCK BROKER
Contributor Employer N/A
Contributor Gender M
Committee Name Lyndon LaRouche PAC
Address 125 TWIN BRIDGE RD MADISON CT

ANDREWS, RICHARD

Name ANDREWS, RICHARD
Amount 525.00
To LEPAGE, PAUL R
Year 2010
Application Date 2010-08-23
Contributor Occupation RETIRED
Recipient Party R
Recipient State ME
Seat state:governor
Address 710 W FRYEBURG RD FREYBURG ME

ANDREWS, RICHARD

Name ANDREWS, RICHARD
Amount 500.00
To Ted Poe (R)
Year 2010
Transaction Type 15
Filing ID 29992929588
Application Date 2009-09-30
Contributor Occupation C.P.A.
Contributor Employer ANDREWS AND MCQUEEN
Organization Name Andrews & McQueen
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Ted Poe for Congress
Seat federal:house

ANDREWS, RICHARD

Name ANDREWS, RICHARD
Amount 500.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24971352699
Application Date 2004-06-15
Contributor Occupation Professor
Contributor Employer Unc
Organization Name University of North Carolina
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 298 Azalea Dr CHAPEL HILL NC

ANDREWS, RICHARD N

Name ANDREWS, RICHARD N
Amount 400.00
To Cal Cunningham (D)
Year 2010
Transaction Type 15
Filing ID 10020350226
Application Date 2010-03-31
Contributor Occupation PROFESSOR
Contributor Employer UNC-CHAPEL HILL
Organization Name University of North Carolina/Chapel Hill
Contributor Gender M
Recipient Party D
Recipient State NC
Committee Name Cunningham for US Senate
Seat federal:senate

ANDREWS, RICHARD

Name ANDREWS, RICHARD
Amount 300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930915783
Application Date 2008-02-03
Contributor Occupation Physcian
Contributor Employer Esrh, Inc
Organization Name Esrh Inc
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address PO 297 (10005 ROGERS DRIVE) NASSAWADOX VA

ANDREWS, RICHARD

Name ANDREWS, RICHARD
Amount 300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991043574
Application Date 2008-04-23
Contributor Occupation Physcian
Contributor Employer Esrh, Inc
Organization Name ESRH Inc
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address PO 297 (10005 ROGERS DRIVE) NASSAWADOX VA

ANDREWS, RICHARD

Name ANDREWS, RICHARD
Amount 260.00
To EnPro Industries
Year 2006
Transaction Type 15
Filing ID 25038870724
Application Date 2005-06-30
Contributor Occupation ENPRO INDUSTRIES INC
Contributor Gender M
Committee Name EnPro Industries

ANDREWS, RICHARD

Name ANDREWS, RICHARD
Amount 260.00
To EnPro Industries
Year 2006
Transaction Type 15
Filing ID 26038992876
Application Date 2005-12-31
Contributor Occupation PRESIDENT, STEMCO
Contributor Employer ENPRO INDUSTRIES
Contributor Gender M
Committee Name EnPro Industries

ANDREWS, RICHARD J MR

Name ANDREWS, RICHARD J MR
Amount 250.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12952273025
Application Date 2012-04-30
Contributor Occupation INVESTMENT MANAGEMENT
Contributor Employer CAPITAL
Organization Name Capital
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 2402 WESTGATE St Ste 100 HOUSTON TX

ANDREWS, RICHARD

Name ANDREWS, RICHARD
Amount 210.00
To EnPro Industries
Year 2006
Transaction Type 15
Filing ID 26039223028
Application Date 2006-09-30
Contributor Occupation PRESIDENT, STEMCO
Contributor Employer ENPRO INDUSTRIES
Contributor Gender M
Committee Name EnPro Industries

ANDREWS, RICHARD S JR

Name ANDREWS, RICHARD S JR
Amount 200.00
To Lyndon LaRouche PAC
Year 2012
Transaction Type 15
Filing ID 12952305246
Application Date 2012-06-15
Contributor Occupation RETIRED STOCK BROKER
Contributor Employer N/A
Contributor Gender M
Committee Name Lyndon LaRouche PAC
Address 125 TWIN BRIDGE RD MADISON CT

ANDREWS, RICHARD

Name ANDREWS, RICHARD
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930626997
Application Date 2008-01-11
Contributor Occupation Physcian
Contributor Employer Esrh, Inc
Organization Name Esrh Inc
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address PO 297 (10005 ROGERS DRIVE) NASSAWADOX VA

ANDREWS, RICHARD S JR

Name ANDREWS, RICHARD S JR
Amount 200.00
To Lyndon LaRouche PAC
Year 2012
Transaction Type 15
Filing ID 12952305246
Application Date 2012-04-24
Contributor Occupation RETIRED STOCK BROKER
Contributor Employer N/A
Contributor Gender M
Committee Name Lyndon LaRouche PAC
Address 125 TWIN BRIDGE RD MADISON CT

ANDREWS, RICHARD

Name ANDREWS, RICHARD
Amount 200.00
To Richard Franklin Colburn (R)
Year 2004
Transaction Type 15
Filing ID 23991535061
Application Date 2003-05-13
Contributor Occupation ANALYST
Contributor Employer STATE OF MARYLAND
Organization Name State of Maryland
Contributor Gender M
Recipient Party R
Recipient State MD
Committee Name Colburn for Congress
Seat federal:house

ANDREWS, RICHARD

Name ANDREWS, RICHARD
Amount 200.00
To Richard Franklin Colburn (R)
Year 2004
Transaction Type 15
Filing ID 23991535061
Application Date 2003-04-08
Contributor Occupation ANALYST
Contributor Employer STATE OF MARYLAND
Organization Name State of Maryland
Contributor Gender M
Recipient Party R
Recipient State MD
Committee Name Colburn for Congress
Seat federal:house

ANDREWS, RICHARD C

Name ANDREWS, RICHARD C
Amount 200.00
To Peter Welch (D)
Year 2006
Transaction Type 15
Filing ID 26930518074
Application Date 2006-10-12
Contributor Occupation consultant
Contributor Employer self
Contributor Gender M
Recipient Party D
Recipient State VT
Committee Name Welch For Congress
Seat federal:house
Address 12 Center St SPRINGFIELD VT

ANDREWS, RICHARD

Name ANDREWS, RICHARD
Amount 100.00
To UTAHNS FOR PUBLIC SCHOOLS
Year 20008
Application Date 2007-09-07
Contributor Occupation UNKNOWN
Recipient Party I
Recipient State UT
Committee Name UTAHNS FOR PUBLIC SCHOOLS
Address 861 NORTH SIR PHILIP SALT LAKE CITY UT

ANDREWS, RICHARD

Name ANDREWS, RICHARD
Amount 100.00
To CUNNINGHAM, GEORGE G
Year 2010
Application Date 2010-03-22
Contributor Occupation RETIRED
Recipient Party R
Recipient State ME
Seat state:lower
Address RTE 113 NORTH FRYEBURG ME

ANDREWS, RICHARD

Name ANDREWS, RICHARD
Amount 100.00
To SEEGMILLER, F JAY
Year 20008
Application Date 2008-03-04
Recipient Party D
Recipient State UT
Seat state:lower
Address 861 NORTH SIR PHILIP SALT LAKE CITY UT

ANDREWS, RICHARD

Name ANDREWS, RICHARD
Amount 100.00
To SMITH, WAYNE
Year 2010
Application Date 2009-10-09
Recipient Party R
Recipient State TX
Seat state:lower

ANDREWS, RICHARD

Name ANDREWS, RICHARD
Amount 100.00
To WILLIAMS, TOMMY
Year 20008
Application Date 2008-02-11
Recipient Party R
Recipient State TX
Seat state:upper

ANDREWS, RICHARD

Name ANDREWS, RICHARD
Amount 80.00
To KINNAIRD, ELLIE
Year 2006
Application Date 2006-01-20
Contributor Occupation PROFESSOR
Contributor Employer UNC CH
Organization Name UNC CH
Recipient Party D
Recipient State NC
Seat state:upper
Address 298 AZALEA DR CHAPEL HILL NC

ANDREWS, RICHARD

Name ANDREWS, RICHARD
Amount 75.00
To KINNAIRD, ELLIE
Year 2006
Application Date 2006-06-02
Contributor Occupation PROFESSOR
Contributor Employer UNC CH
Organization Name UNC CH
Recipient Party D
Recipient State NC
Seat state:upper
Address 298 AZALEA DR CHAPEL HILL NC

ANDREWS, RICHARD

Name ANDREWS, RICHARD
Amount 70.00
To GILLELAND JR, TERRILL R
Year 2004
Application Date 2003-10-23
Recipient Party R
Recipient State MD
Seat state:lower
Address 29267 CORBIN PKWY EASTON MD

ANDREWS, RICHARD

Name ANDREWS, RICHARD
Amount 40.00
To HOUSE MAJORITY PROJECT OF COLORADO
Year 20008
Application Date 2008-06-05
Recipient Party D
Recipient State CO
Committee Name HOUSE MAJORITY PROJECT OF COLORADO
Address 6803 JAY RD BOULDER CO

ANDREWS, RICHARD

Name ANDREWS, RICHARD
Amount 25.00
To BOLCHOZ, ROBERT
Year 2010
Application Date 2010-01-25
Contributor Occupation COMMERCIAL BUILDING CONTRACTOR
Recipient Party R
Recipient State SC
Seat state:office
Address 2600 SEQUOIA COLUMBIA SC

ANDREWS, RICHARD

Name ANDREWS, RICHARD
Amount 25.00
To ABBOTT, GREG
Year 2010
Application Date 2010-03-22
Recipient Party R
Recipient State TX
Seat state:office

ANDREWS, RICHARD

Name ANDREWS, RICHARD
Amount 25.00
To DAVIS, JIM & JONES, DARYL L
Year 2006
Application Date 2006-10-11
Recipient Party D
Recipient State FL
Seat state:governor
Address 589 MARMORA AVE TAMPA FL

ANDREWS, RICHARD

Name ANDREWS, RICHARD
Amount 25.00
To STATE DEMOCRATIC HOUSE CAMPAIGN FUND OF COLOR
Year 2004
Application Date 2004-11-03
Recipient Party D
Recipient State CO
Committee Name STATE DEMOCRATIC HOUSE CAMPAIGN FUND OF COLOR
Address 2910 JUILLIARD ST BOULDER CO

ANDREWS, RICHARD

Name ANDREWS, RICHARD
Amount 25.00
To COLBURN, RICHARD F
Year 2006
Application Date 2006-12-01
Recipient Party R
Recipient State MD
Seat state:upper
Address 29267 CORBIN PKWY EASTON MD

RICHARD ANDREWS

Name RICHARD ANDREWS
Address 817 Dogwood Circle High Point NC 27260-2521
Value 20000
Landvalue 20000
Buildingvalue 67200
Bedrooms 3
Numberofbedrooms 3

ANDREWS RICHARD F & CATHY

Name ANDREWS RICHARD F & CATHY
Physical Address 1213 KNOLLWOOD DR, CANTONMENT, FL 32533
Owner Address 1213 KNOLLWOOD DR, CANTONMENT, FL 32533
Ass Value Homestead 85490
Just Value Homestead 85490
County Escambia
Year Built 1974
Area 2009
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1213 KNOLLWOOD DR, CANTONMENT, FL 32533

ANDREWS RICHARD E

Name ANDREWS RICHARD E
Physical Address 566 CLUBSIDE CIR 31, VENICE, FL 34293
Owner Address 566 CLUBSIDE CIR, VENICE, FL 34293
Ass Value Homestead 141100
Just Value Homestead 141100
County Sarasota
Year Built 1994
Area 1937
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 566 CLUBSIDE CIR 31, VENICE, FL 34293

ANDREWS RICHARD D SR &

Name ANDREWS RICHARD D SR &
Physical Address 1537 EILEEN DR, WEST PALM BEACH, FL 33417
Owner Address 2319 BERMUDA DR, WEST PALM BEACH, FL 33406
County Palm Beach
Year Built 1965
Area 958
Land Code Mobile Homes
Address 1537 EILEEN DR, WEST PALM BEACH, FL 33417

ANDREWS RICHARD D JR & LYNN R

Name ANDREWS RICHARD D JR & LYNN R
Physical Address 7707 RUSTY HOOK CT, HUDSON, FL 34667
Owner Address 7707 RUSTY HOOK CT, HUDSON, FL 34667
Ass Value Homestead 89518
Just Value Homestead 89518
County Pasco
Year Built 1980
Area 2527
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 7707 RUSTY HOOK CT, HUDSON, FL 34667

ANDREWS RICHARD D JR

Name ANDREWS RICHARD D JR
Physical Address 1809 ABBEY RD, WEST PALM BEACH, FL 33415
Owner Address 5175 ACRE ESTATES DR, JACKSONVILLE, FL 32210
County Palm Beach
Year Built 1981
Area 1268
Land Code Single Family
Address 1809 ABBEY RD, WEST PALM BEACH, FL 33415

ANDREWS RICHARD D JR

Name ANDREWS RICHARD D JR
Physical Address 5175 ACRE ESTATES DR, JACKSONVILLE, FL 32210
Owner Address 5175 ACRE ESTATES DR, JACKSONVILLE, FL 32210
Ass Value Homestead 101154
Just Value Homestead 101154
County Duval
Year Built 1997
Area 1490
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5175 ACRE ESTATES DR, JACKSONVILLE, FL 32210

ANDREWS RICHARD D & SHEALA W

Name ANDREWS RICHARD D & SHEALA W
Physical Address 43 LINCOLN AVE, DFS, FL 32435
Owner Address 43 LINCOLN AVE, DEFUNIAK SPRINGS, FL 32435
Ass Value Homestead 17414
Just Value Homestead 33001
County Walton
Year Built 1950
Area 1396
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 43 LINCOLN AVE, DFS, FL 32435

ANDREWS RICHARD C

Name ANDREWS RICHARD C
Physical Address 6700 DEERING CIR, SARASOTA, FL 34240
Owner Address 6700 DEERING CIR, SARASOTA, FL 34240
Sale Price 214500
Sale Year 2013
Ass Value Homestead 171613
Just Value Homestead 188100
County Sarasota
Year Built 1999
Area 2086
Applicant Status Husband
Land Code Single Family
Address 6700 DEERING CIR, SARASOTA, FL 34240
Price 214500

ANDREWS RICHARD C

Name ANDREWS RICHARD C
Physical Address 611 ACORN GROVE CT, TALLAHASSEE, FL 32312
Owner Address 1331 CHERRY ST, TALLAHASSEE, FL 32303
County Leon
Year Built 1981
Area 1013
Land Code Single Family
Address 611 ACORN GROVE CT, TALLAHASSEE, FL 32312

ANDREWS RICHARD C

Name ANDREWS RICHARD C
Physical Address 1331 CHERRY ST, TALLAHASSEE, FL 32303
Owner Address 1331 CHERRY ST, TALLAHASSEE, FL 32303
Ass Value Homestead 135350
Just Value Homestead 179449
County Leon
Year Built 1991
Area 1945
Land Code Single Family
Address 1331 CHERRY ST, TALLAHASSEE, FL 32303

ANDREWS RICHARD F & GAIL M AND

Name ANDREWS RICHARD F & GAIL M AND
Physical Address 119 CARL KING AVE,, FL
Owner Address AS JOINT TENANTS W/R/O/S, SPARTA, TN 38583
County Franklin
Year Built 1960
Area 1251
Land Code Single Family
Address 119 CARL KING AVE,, FL

ANDREWS RICHARD B & LOU ANN

Name ANDREWS RICHARD B & LOU ANN
Physical Address 9475 BREWTON AVE, ENGLEWOOD, FL 34224
County Charlotte
Land Code Vacant Residential
Address 9475 BREWTON AVE, ENGLEWOOD, FL 34224

ANDREWS RICHARD B

Name ANDREWS RICHARD B
Physical Address 12096 PATTERSON AVE, PORT CHARLOTTE, FL 33981
County Charlotte
Land Code Vacant Residential
Address 12096 PATTERSON AVE, PORT CHARLOTTE, FL 33981

ANDREWS RICHARD A SR &

Name ANDREWS RICHARD A SR &
Physical Address 3706 WOODS WALK BLVD, LAKE WORTH, FL 33467
Owner Address 3706 WOODS WALK BLVD, LAKE WORTH, FL 33467
Sale Price 190000
Sale Year 2013
County Palm Beach
Year Built 1989
Area 1893
Land Code Single Family
Address 3706 WOODS WALK BLVD, LAKE WORTH, FL 33467
Price 190000

ANDREWS RICHARD A JR 1/2 INT +

Name ANDREWS RICHARD A JR 1/2 INT +
Physical Address 200 AVENUE K, MOORE HAVEN, FL 33471
Owner Address MC GEE WILLIAM L III +, POMPANO BEACH, FL 33062
County Glades
Year Built 1930
Area 1142
Land Code Single Family
Address 200 AVENUE K, MOORE HAVEN, FL 33471

ANDREWS RICHARD A + PATRICIA M

Name ANDREWS RICHARD A + PATRICIA M
Physical Address 5207 WILLIAMS DR, FORT MYERS BEACH, FL 33931
Owner Address 5207 WILLIAMS DR, FORT MYERS BEACH, FL 33931
Ass Value Homestead 290573
Just Value Homestead 454307
County Lee
Year Built 1975
Area 4250
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5207 WILLIAMS DR, FORT MYERS BEACH, FL 33931

ANDREWS RICHARD A & LOU ANN

Name ANDREWS RICHARD A & LOU ANN
Physical Address 10 KNOT CT, PLACIDA, FL 33946
County Charlotte
Land Code Vacant Residential
Address 10 KNOT CT, PLACIDA, FL 33946

ANDREWS RICHARD A &

Name ANDREWS RICHARD A &
Physical Address 02819 W ELGIN PL, CITRUS SPRINGS, FL 34433
Owner Address RICHARD R CHALTRY, DUNNELLON, FL 34434
Ass Value Homestead 142560
Just Value Homestead 142560
County Citrus
Year Built 1987
Area 3694
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 02819 W ELGIN PL, CITRUS SPRINGS, FL 34433

ANDREWS RICHARD A

Name ANDREWS RICHARD A
Physical Address 361 SEASONS CT, APOPKA, FL 32712
Owner Address ANDREWS PATRICIA L, APOPKA, FLORIDA 32712
Ass Value Homestead 41383
Just Value Homestead 42642
County Orange
Year Built 1982
Area 1461
Land Code Single Family
Address 361 SEASONS CT, APOPKA, FL 32712

ANDREWS RICHARD &

Name ANDREWS RICHARD &
Physical Address 4435 MOCKINGBIRD DR, BOYNTON BEACH, FL 33436
Owner Address 16 HARVEY ST RR1,, CANADA
County Palm Beach
Year Built 1969
Area 742
Land Code Mobile Homes
Address 4435 MOCKINGBIRD DR, BOYNTON BEACH, FL 33436

ANDREWS RICHARD

Name ANDREWS RICHARD
Owner Address 15697 SW CR 231A, LAKE BUTLER, FL 32054
County Bradford
Land Code Timberland - site index 60 to 69

ANDREWS RICHARD B & LOU ANN

Name ANDREWS RICHARD B & LOU ANN
Physical Address 5396 GULFPORT TER, PORT CHARLOTTE, FL 33981
County Charlotte
Land Code Vacant Residential
Address 5396 GULFPORT TER, PORT CHARLOTTE, FL 33981

ANDREWS EARLE RICHARD &

Name ANDREWS EARLE RICHARD &
Physical Address 4856 ALAMO CT, NEW PORT RICHEY, FL 34655
Owner Address GRACE E, NEW PORT RICHEY, FL 34655
Ass Value Homestead 46596
Just Value Homestead 46596
County Pasco
Year Built 1983
Area 1489
Applicant Status Wife
Co Applicant Status Husband
Land Code Condominiums
Address 4856 ALAMO CT, NEW PORT RICHEY, FL 34655

ANDREWS RICHARD

Name ANDREWS RICHARD
Address 3315 EASTCHESTER ROAD, NY 10469
Value 304000
Full Value 304000
Block 4743
Lot 127
Stories 2

RICHARD ANDREWS

Name RICHARD ANDREWS
Address 1488 EAST 46 STREET, NY 11234
Value 453000
Full Value 453000
Block 7825
Lot 56
Stories 2

RICHARD ANDREWS

Name RICHARD ANDREWS
Address 53 Northgate Road Riverside IL 60546
Landarea 9,400 square feet
Airconditioning Yes
Basement Partial and Rec Room

RICHARD ANDREWS

Name RICHARD ANDREWS
Address 3227 Wellingford Drive High Point NC 27265-2243
Value 16500
Landvalue 16500
Buildingvalue 71000
Bedrooms 3
Numberofbedrooms 3

RICHARD AND ANNE M ANDREWS

Name RICHARD AND ANNE M ANDREWS
Address 770 Virginia Ann Drive Azusa CA 91702
Value 314600
Landvalue 314600
Buildingvalue 80400
Recordingdate 08/10/2007

RICHARD A ANDREWS & DARLENE ANDREWS

Name RICHARD A ANDREWS & DARLENE ANDREWS
Address 14023 NE 109th Avenue Kirkland WA 98034
Value 178000
Landvalue 107000
Buildingvalue 178000

Richard A Andrews

Name Richard A Andrews
Address 34421 W Freeman Dr Champion NY
Value 24400

RICHARD & CAROL ANDREWS

Name RICHARD & CAROL ANDREWS
Address 26105 W Heart O Lakes Boulevard Antioch IL 60002
Value 11587
Landvalue 11587
Buildingvalue 3227

RICHARD & CAROL ANDREWS

Name RICHARD & CAROL ANDREWS
Address 26119 W Heart O Lakes Boulevard Antioch IL 60002
Value 10076
Landvalue 10076
Buildingvalue 34140

RICHARD & CAROL ANDREWS

Name RICHARD & CAROL ANDREWS
Address Oak Street Fox Lake IL 60020
Value 14102
Landvalue 14102
Buildingvalue 17637

ANDREWS T RICHARD

Name ANDREWS T RICHARD
Address 5168 Mountain Road Pasadena MD 21122
Value 515900
Landvalue 515900
Buildingvalue 164300
Airconditioning yes

ANDREWS RICHARD

Name ANDREWS RICHARD
Address 117-36 168 STREET, NY 11434
Value 350000
Full Value 350000
Block 12364
Lot 125
Stories 2.5

ANDREWS RICHARD W & ROSAMOND B

Name ANDREWS RICHARD W & ROSAMOND B
Address 16201 Wildwood Court Punta Gorda FL
Value 35070
Landvalue 35070
Landarea 219,978 square feet
Type Residential Property

ANDREWS RICHARD M

Name ANDREWS RICHARD M
Address 1822 Nighthawk Drive Florence SC
Value 50000
Landvalue 50000
Buildingvalue 214925

ANDREWS RICHARD J & BARBARA

Name ANDREWS RICHARD J & BARBARA
Address 93 Hibiscus Drive Punta Gorda FL
Value 164900
Landvalue 164900
Buildingvalue 175309
Landarea 9,909 square feet
Type Residential Property

ANDREWS RICHARD B & LOU ANN

Name ANDREWS RICHARD B & LOU ANN
Address 9475 Brewton Avenue Englewood FL
Value 2975
Landvalue 2975
Landarea 9,999 square feet
Type Residential Property

ANDREWS RICHARD A

Name ANDREWS RICHARD A
Address 2819 W Elgin Place Citrus Springs FL
Value 15474
Landvalue 15474
Buildingvalue 127086
Landarea 21,182 square feet
Type Residential Property

ANDREWS RICHARD

Name ANDREWS RICHARD
Address 3315 Eastchester Road Bronx NY 10469
Value 326000
Landvalue 8777

ANDREWS RICHARD

Name ANDREWS RICHARD
Address 117-36 168th Street Queens NY 11434
Value 330000
Landvalue 10648

ANDREWS DOUGLAS RICHARD

Name ANDREWS DOUGLAS RICHARD
Address 4312 Alligator Road Timmonsville SC
Value 17900
Landvalue 17900
Buildingvalue 263925
Landarea 8,712,000 square feet

ANDREWS C RICHARD JR

Name ANDREWS C RICHARD JR
Address 1953 N 61st Street Philadelphia PA 19151
Value 6768
Landvalue 6768
Buildingvalue 102832
Landarea 1,208.64 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

RICHARD ANDREWS

Name RICHARD ANDREWS
Address 139-20 223 STREET, NY 11413
Value 494000
Full Value 494000
Block 13146
Lot 137
Stories 2

ANDREWS RICHARD S

Name ANDREWS RICHARD S
Address 1212 Canterbury Road Florence SC
Value 25000
Landvalue 25000
Buildingvalue 113387

ANDREWS RICHARD L JR TR

Name ANDREWS RICHARD L JR TR
Physical Address 1541 NE 22ND AVE, OCALA, FL 34470
Owner Address 1538 SE 11TH ST, OCALA, FL 34471
County Marion
Year Built 1973
Area 6000
Land Code Office buildings, non-professional service bu
Address 1541 NE 22ND AVE, OCALA, FL 34470

Richard W. Andrews

Name Richard W. Andrews
Doc Id 07754075
City Rehoboth MA
Designation us-only
Country US

Richard Andrews

Name Richard Andrews
Doc Id 07857823
City Lincoln RI
Designation us-only
Country US

Richard Andrews

Name Richard Andrews
Doc Id 07776057
City Lincoln RI
Designation us-only
Country US

Richard Andrews

Name Richard Andrews
Doc Id 07722633
City Lincoln RI
Designation us-only
Country US

Richard Andrews

Name Richard Andrews
Doc Id 07713277
City Lincoln RI
Designation us-only
Country US

Richard Andrews

Name Richard Andrews
Doc Id 08277468
City Lincoln RI
Designation us-only
Country US

Richard J. Andrews

Name Richard J. Andrews
Doc Id D0585766
City Norwich
Designation us-only
Country GB

Richard James Andrews

Name Richard James Andrews
Doc Id D0602380
City Norfolk
Designation us-only
Country GB

Richard Andrews

Name Richard Andrews
Doc Id D0604509
City Ayr
Designation us-only
Country GB

Richard James Andrews

Name Richard James Andrews
Doc Id D0596506
City Norfolk
Designation us-only
Country GB

Richard M. Andrews

Name Richard M. Andrews
Doc Id 07307517
City Freeport IL
Designation us-only
Country US

Richard M. Andrews

Name Richard M. Andrews
Doc Id 07261005
City Freeport IL
Designation us-only
Country US

Richard M. Andrews

Name Richard M. Andrews
Doc Id 07201044
City Freeport IL
Designation us-only
Country US

Richard M. Andrews

Name Richard M. Andrews
Doc Id 07395724
City Freeport IL
Designation us-only
Country US

Richard M. Andrews

Name Richard M. Andrews
Doc Id 08192256
City Westborough MA
Designation us-only
Country US

Richard W. Andrews

Name Richard W. Andrews
Doc Id 07396469
City Rehoboth MA
Designation us-only
Country US

Richard James Andrews

Name Richard James Andrews
Doc Id D0611160
City Norfolk
Designation us-only
Country GB

Richard Andrews

Name Richard Andrews
Doc Id D0515359
City London
Designation us-only
Country GB

RICHARD ANDREWS

Name RICHARD ANDREWS
Type Republican Voter
State FL
Address 7243 SHINDLER DRIVE, JACKSONVILLE, FL 32222
Phone Number 904-655-2433
Email Address [email protected]

RICHARD ANDREWS

Name RICHARD ANDREWS
Type Voter
State FL
Address 1550 AVENUE C NE, WINTER HAVEN, FL 33881
Phone Number 863-207-5899
Email Address [email protected]

RICHARD ANDREWS

Name RICHARD ANDREWS
Type Republican Voter
State IN
Address 508 NOWLIN AVE, GREENDALE, IN 47025
Phone Number 812-249-0592
Email Address [email protected]

RICHARD ANDREWS

Name RICHARD ANDREWS
Type Republican Voter
State CO
Address 1143 SYRACUSE ST, DENVER, CO 80220
Phone Number 720-329-0422
Email Address [email protected]

RICHARD ANDREWS

Name RICHARD ANDREWS
Type Republican Voter
State IA
Address 201 E DEPOT ST, EXIRA, IA 50076
Phone Number 712-268-7219
Email Address [email protected]

RICHARD ANDREWS

Name RICHARD ANDREWS
Type Republican Voter
State IL
Address 49 RED BARN RD, MATTESON, IL 60443
Phone Number 708-439-5228
Email Address [email protected]

RICHARD ANDREWS

Name RICHARD ANDREWS
Type Independent Voter
State MI
Address 31020 MANHATTAN ST, SAINT CLAIR SHORES, MI 48082
Phone Number 586-296-7734
Email Address [email protected]

RICHARD ANDREWS

Name RICHARD ANDREWS
Type Independent Voter
State AZ
Address 2193 E FOLLEY ST, CHANDLER, AZ 85225
Phone Number 480-650-8820
Email Address [email protected]

RICHARD ANDREWS

Name RICHARD ANDREWS
Type Independent Voter
State MD
Address 8025 OLD PHILADELPHIA RD, ROSEDALE, MD 21237
Phone Number 443-939-3914
Email Address [email protected]

RICHARD ANDREWS

Name RICHARD ANDREWS
Type Democrat Voter
State MA
Address 93 GLEV AV, NORTH ADAMS, MA 1247
Phone Number 413-663-8683
Email Address [email protected]

RICHARD ANDREWS

Name RICHARD ANDREWS
Type Independent Voter
State MD
Address 10709 CHAPEL RD., CORDOVA, MD 21625
Phone Number 410-822-4738
Email Address [email protected]

RICHARD ANDREWS

Name RICHARD ANDREWS
Type Voter
State FL
Address 1752 TIMBER RIDGE CIRCLE, LEESBURG, FL 34748
Phone Number 352-365-6796
Email Address [email protected]

RICHARD ANDREWS

Name RICHARD ANDREWS
Type Independent Voter
State FL
Address 8464SW65THAVE. RD., OCALA, FL 34476
Phone Number 352-304-8255
Email Address [email protected]

RICHARD ANDREWS

Name RICHARD ANDREWS
Type Republican Voter
State FL
Address 8464SW65THAVE. RD., OCALA, FL 34476
Phone Number 352-304-0482
Email Address [email protected]

RICHARD ANDREWS

Name RICHARD ANDREWS
Type Republican Voter
State MI
Address 2700 SAINT ANTOINE ST, DETROIT, MI 48201
Phone Number 313-963-4927
Email Address [email protected]

RICHARD ANDREWS

Name RICHARD ANDREWS
Type Independent Voter
State CO
Address 3144 S WHEELING WAY APT 207, AURORA, CO 80014
Phone Number 303-489-3796
Email Address [email protected]

RICHARD ANDREWS

Name RICHARD ANDREWS
Type Voter
State IN
Phone Number 260-458-5864
Email Address [email protected]

RICHARD ANDREWS

Name RICHARD ANDREWS
Type Voter
State AL
Address REGENCY REALTY INC, BIRMINGHAM, AL 35223
Phone Number 256-656-1152
Email Address [email protected]

RICHARD ANDREWS

Name RICHARD ANDREWS
Type Independent Voter
State AL
Address 81 WHIT LANE, BOAZ, AL 35957
Phone Number 256-593-3856
Email Address [email protected]

RICHARD ANDREWS

Name RICHARD ANDREWS
Type Independent Voter
State AL
Address 4277 ODENS MILL RD, SYLACAUGA, AL 35151
Phone Number 256-476-8500
Email Address [email protected]

RICHARD ANDREWS

Name RICHARD ANDREWS
Type Voter
State FL
Address PO BOX 628, LECANTO, FL 34460
Phone Number 252-422-5884
Email Address [email protected]

RICHARD ANDREWS

Name RICHARD ANDREWS
Type Independent Voter
State MD
Address 13710 WHITEBARK CT, UPPER MARLBORO, MD 20774
Phone Number 240-606-2503
Email Address [email protected]

RICHARD ANDREWS

Name RICHARD ANDREWS
Type Independent Voter
State AL
Address 3408 TAL MEADOW DR, HOOVER, AL 35216
Phone Number 205-823-4783
Email Address [email protected]

RICHARD ANDREWS

Name RICHARD ANDREWS
Type Independent Voter
State CT
Address 88 E LAKE ST, WINSTED, CT 06098
Phone Number 203-379-3091
Email Address [email protected]

Richard s andrews

Name Richard s andrews
Visit Date 4/13/10 8:30
Appointment Number U97725
Type Of Access VA
Appt Made 4/12/2012 0:00
Appt Start 4/12/2012 10:00
Appt End 4/12/2012 23:59
Total People 4
Last Entry Date 4/12/2012 9:41
Meeting Location OEOB
Caller KYLE
Release Date 07/27/2012 07:00:00 AM +0000
Badge Number 87177

Richard H Andrews

Name Richard H Andrews
Visit Date 4/13/10 8:30
Appointment Number U81556
Type Of Access VA
Appt Made 2/16/2012 0:00
Appt Start 2/23/2012 11:00
Appt End 2/23/2012 23:59
Total People 300
Last Entry Date 2/16/2012 10:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

Richard H Andrews

Name Richard H Andrews
Visit Date 4/13/10 8:30
Appointment Number U82658
Type Of Access VA
Appt Made 2/21/2012 0:00
Appt Start 2/22/2012 21:00
Appt End 2/22/2012 23:59
Total People 6
Last Entry Date 2/21/2012 15:49
Meeting Location WH
Caller ZACHARY
Description WEST WING TOUR
Release Date 05/25/2012 07:00:00 AM +0000

Richard H Andrews

Name Richard H Andrews
Visit Date 4/13/10 8:30
Appointment Number U82654
Type Of Access VA
Appt Made 2/21/2012 0:00
Appt Start 2/22/2012 20:30
Appt End 2/22/2012 23:59
Total People 6
Last Entry Date 2/21/2012 15:45
Meeting Location OEOB
Caller ZACHARY
Release Date 05/25/2012 07:00:00 AM +0000

Richard H Andrews

Name Richard H Andrews
Visit Date 4/13/10 8:30
Appointment Number U79303
Type Of Access VA
Appt Made 2/7/2012 0:00
Appt Start 2/22/2012 20:30
Appt End 2/22/2012 23:59
Total People 4
Last Entry Date 2/7/2012 15:02
Meeting Location WH
Caller ZACHARY
Description WEST WING TOUR
Release Date 05/25/2012 07:00:00 AM +0000

Richard S Andrews

Name Richard S Andrews
Visit Date 4/13/10 8:30
Appointment Number U10740
Type Of Access VA
Appt Made 5/19/2011 0:00
Appt Start 5/24/2011 19:30
Appt End 5/24/2011 23:59
Total People 4
Last Entry Date 5/19/2011 18:22
Meeting Location WH
Caller TONIANN
Description WEST WING TOUR
Release Date 08/26/2011 07:00:00 AM +0000

RICHARD S ANDREWS

Name RICHARD S ANDREWS
Visit Date 4/13/10 8:30
Appointment Number U92396
Type Of Access VA
Appt Made 3/17/11 10:00
Appt Start 3/17/11 13:15
Appt End 3/17/11 23:59
Total People 4
Last Entry Date 3/17/11 10:00
Meeting Location NEOB
Caller JAMES
Release Date 06/24/2011 07:00:00 AM +0000
Badge Number 82613

RICHARD ANDREWS

Name RICHARD ANDREWS
Visit Date 4/13/10 8:30
Appointment Number U87805
Type Of Access VA
Appt Made 3/2/11 12:06
Appt Start 3/16/11 10:00
Appt End 3/16/11 23:59
Total People 3
Last Entry Date 3/2/11 12:06
Meeting Location OEOB
Caller ALISON
Release Date 06/24/2011 07:00:00 AM +0000
Badge Number 84387

RICHARD S ANDREWS

Name RICHARD S ANDREWS
Visit Date 4/13/10 8:30
Appointment Number U71618
Type Of Access VA
Appt Made 12/29/2010 15:59
Appt Start 1/19/2011 7:00
Appt End 1/19/2011 23:59
Total People 900
Last Entry Date 12/29/2010 15:59
Meeting Location WH
Caller VISITORS
Description CHINA STATE ARRIVAL/
Release Date 04/29/2011 07:00:00 AM +0000

RICHARD B ANDREWS

Name RICHARD B ANDREWS
Visit Date 4/13/10 8:30
Appointment Number U03862
Type Of Access VA
Appt Made 5/5/10 19:33
Appt Start 5/12/10 9:00
Appt End 5/12/10 23:59
Total People 407
Last Entry Date 5/5/10 19:33
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 08/27/2010 07:00:00 AM +0000

RICHARD ANDREWS

Name RICHARD ANDREWS
Car PONTIAC G6
Year 2007
Address 2304 Sheldon Ave Apt 4, Atlantic City, NJ 08401-1553
Vin 1G2ZG58N474133089

RICHARD ANDREWS

Name RICHARD ANDREWS
Car CHRYSLER ASPEN
Year 2007
Address 2250 Holly Hall St, Houston, TX 77054-4025
Vin 1A8HX58207F522242

RICHARD ANDREWS

Name RICHARD ANDREWS
Car DODGE NITRO
Year 2007
Address 5110 Tennyson Dr, Beaumont, TX 77706-7329
Vin 1D8GT28KX7W602307

RICHARD ANDREWS

Name RICHARD ANDREWS
Car NISSAN VERSA
Year 2007
Address 15026 AQUARIUS ST, CORP CHRISTI, TX 78418-6902
Vin 3N1BC11E87L394797

RICHARD ANDREWS

Name RICHARD ANDREWS
Car CHEVROLET COBALT
Year 2007
Address 15181 CLEAR SPRINGS DR, BILOXI, MS 39532-7826
Vin 1G1AK15F777208579

RICHARD ANDREWS

Name RICHARD ANDREWS
Car CHEVROLET COBALT
Year 2007
Address 229 ACORN CIR, GRETNA, NE 68028-4473
Vin 1G1AK15F077132445
Phone 402-332-4780

RICHARD ANDREWS

Name RICHARD ANDREWS
Car CADILLAC CTS
Year 2007
Address 4188 DALE RD, WEST PALM BCH, FL 33406-8520
Vin 1G6DM57T570103723

RICHARD R ANDREWS

Name RICHARD R ANDREWS
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 1180 Cushing Cir Apt 304, Saint Paul, MN 55108-5016
Vin 1HD1JA5157Y016763

RICHARD ANDREWS

Name RICHARD ANDREWS
Car CHEVROLET SILVERADO 1500
Year 2007
Address 2323 N RIDGE RD, MCKINNEY, TX 75070-3813
Vin 1GCEC19C67Z512397
Phone 972-562-7693

RICHARD ANDREWS

Name RICHARD ANDREWS
Car SATURN ION
Year 2007
Address 1321 SUNCREST WAY, LELAND, NC 28451-7004
Vin 1G8AJ55FX7Z195777

RICHARD ANDREWS

Name RICHARD ANDREWS
Car SUZUKI FORENZA
Year 2007
Address 322 BIDNEY DR, BURLINGTON, NC 27215-7508
Vin KL5JD56Z97K488994

RICHARD ANDREWS

Name RICHARD ANDREWS
Car DODGE CALIBER
Year 2007
Address 295 N GRIFFIN MILL CT, SPARTANBURG, SC 29307-2635
Vin 1B3HB48B17D329840

RICHARD ANDREWS

Name RICHARD ANDREWS
Car FORD F-150
Year 2007
Address 2922 Hampshire Dr, Augusta, GA 30909-3510
Vin 1FTPW12V17FA39506

RICHARD ANDREWS

Name RICHARD ANDREWS
Car BMW Z4
Year 2007
Address 12912 Buccaneer Rd, Silver Spring, MD 20904-3310
Vin 4USDU53517LV34542
Phone 240-421-2069

RICHARD ANDREWS

Name RICHARD ANDREWS
Car HONDA CR-V
Year 2007
Address 508 Colleyville Ter, Colleyville, TX 76034-3061
Vin JHLRE487X7C022925
Phone 505-281-5559

RICHARD ANDREWS

Name RICHARD ANDREWS
Car HONDA PILOT
Year 2007
Address 1240 PENNYROYAL CIR, MEDINA, OH 44256
Vin 2HKYF18537H537076

RICHARD ANDREWS

Name RICHARD ANDREWS
Car DODGE RAM SLT 4X4 2500
Year 2007
Address 6088 TRIPLE CROWN CIR, GREENSBURG, PA 15601-9292
Vin 3D7KS28A67G796695
Phone 724-864-8179

RICHARD ANDREWS

Name RICHARD ANDREWS
Car CHEVROLET MONTE CARLO
Year 2007
Address 6011 US HIGHWAY 340, SHENANDOAH, VA 22849-3233
Vin 2G1WL15C879196837

RICHARD ANDREWS

Name RICHARD ANDREWS
Car FORD FIVE HUNDRED
Year 2007
Address PO BOX 127, HANCOCK, VT 05748-0127
Vin 1FAHP27177G151028

RICHARD ANDREWS

Name RICHARD ANDREWS
Car CHEVROLET SILVERADO 1500
Year 2007
Address 455 AUSTIN CIR, ROGERSVILLE, TN 37857-6295
Vin 3GCEK13MX7G511726

RICHARD ANDREWS

Name RICHARD ANDREWS
Car MERCEDES-BENZ E-CLASS
Year 2007
Address 16173 State Highway 155 N, Ore City, TX 75683-4502
Vin WDBUF56X97B086570

RICHARD ANDREWS

Name RICHARD ANDREWS
Car JEEP LIBERTY
Year 2007
Address 7460 43RD TER N, WEST PALM BEACH, FL 33404-3919
Vin 1J4GK58K77W545559
Phone 561-840-1461

RICHARD ANDREWS

Name RICHARD ANDREWS
Car CHEVROLET MONTE CARLO
Year 2007
Address 626 TAYLOR ST, SANDUSKY, OH 44870-3441
Vin 2G1WK15K179415776

RICHARD ANDREWS

Name RICHARD ANDREWS
Car CHEVROLET TAHOE
Year 2007
Address 364 WILLET DR, COPPELL, TX 75019-6902
Vin 1GNFK13017R409112
Phone 972-304-6337

RICHARD ANDREWS

Name RICHARD ANDREWS
Car TOYOTA CAMRY
Year 2007
Address 202 BAYOU BEND RD, GROVELAND, FL 34736-3616
Vin 4T1BE46KX7U562576
Phone 352-989-4743

RICHARD ANDREWS

Name RICHARD ANDREWS
Car PONTIAC VIBE
Year 2007
Address 9608 Aberdeen Ct, Fishers, IN 46038-8931
Vin 5Y2SL67827Z408679
Phone

RICHARD ANDREWS

Name RICHARD ANDREWS
Car CADILLAC ESCALADE
Year 2007
Address 508 MAD MEADOWS RD, WARREN, VT 05674-9348
Vin 1GYEC63877R278959

Richard Andrews

Name Richard Andrews
Car LAND ROVER RANGE ROVER SPORT
Year 2007
Address 4373 S Hampton Rd, Dallas, TX 75232-1058
Vin SALSF25477A117201

RICHARD ANDREWS

Name RICHARD ANDREWS
Domain richardandrewsjr.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-10-10
Update Date 2013-09-30
Registrar Name ENOM, INC.
Registrant Address 3753 W MANGOLD AVE GREENFIELD 53221
Registrant Country UNITED STATES

Richard Andrews

Name Richard Andrews
Domain richardandnada.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-04-02
Update Date 2013-04-03
Registrar Name GODADDY.COM, LLC
Registrant Address Bowral Bowral New South Wales 2576
Registrant Country AUSTRALIA

Richard Andrews

Name Richard Andrews
Domain foremanroberts.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2004-12-21
Update Date 2011-04-04
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 9 Kings Head Yard London SE1 1NA
Registrant Country UNITED KINGDOM

Richard Andrews

Name Richard Andrews
Domain butlerreferencenetwork.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-09-03
Update Date 2013-09-08
Registrar Name GODADDY.COM, LLC
Registrant Address #2 - 21 Highfield Circle SE Calgary Alberta T2G 5N6
Registrant Country CANADA

Richard Andrews

Name Richard Andrews
Domain murphymahonmail.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-01
Update Date 2012-03-01
Registrar Name GODADDY.COM, LLC
Registrant Address 505 Pecan St|101 Fort Worth Texas 76102
Registrant Country UNITED STATES

Richard Andrews

Name Richard Andrews
Domain mentalmouthwash.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-26
Update Date 2013-04-27
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 411542 Melbourne Florida 32941-1542
Registrant Country UNITED STATES

Richard Andrews

Name Richard Andrews
Domain dylanandrews.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-12-16
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 69 Southover Street Brighton East Sussex BN2 9UF
Registrant Country UNITED KINGDOM
Registrant Fax 01273880577

Richard Andrews

Name Richard Andrews
Domain butlersurveysupplies.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2001-08-01
Update Date 2013-07-17
Registrar Name DOMAIN.COM, LLC
Registrant Address #2 - 21 Highfield Circle SE Calgary Alberta T2G 5N6
Registrant Country CANADA

Richard Andrews

Name Richard Andrews
Domain fgcconstructions.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-07-16
Update Date 2013-07-16
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address Suite E - Springetts Arcade|302 Bong Bong Street Bowral New South Wales 2576
Registrant Country AUSTRALIA

RICHARD ANDREWS

Name RICHARD ANDREWS
Domain eisolutionsgroup.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-10-24
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address 6913 BATTLE CREEK FORT WORTH TX 76116
Registrant Country UNITED STATES

Richard Andrews

Name Richard Andrews
Domain tarpamguide.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-17
Update Date 2013-07-16
Registrar Name GODADDY.COM, LLC
Registrant Address 107 Riley Place Washington North Carolina 27889
Registrant Country UNITED STATES

richard andrews

Name richard andrews
Domain colleenchartier.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-12-23
Update Date 2013-10-09
Registrar Name GODADDY.COM, LLC
Registrant Address 1862 e hamlin seattle Washington 98112
Registrant Country UNITED STATES

richard andrews

Name richard andrews
Domain shiprelax.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-03
Update Date 2013-08-03
Registrar Name GODADDY.COM, LLC
Registrant Address 22525se 64th place issaquah Washington 98027
Registrant Country UNITED STATES

Richard Andrews

Name Richard Andrews
Domain netpumps.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-02-18
Update Date 2013-06-11
Registrar Name GODADDY.COM, LLC
Registrant Address 45 North College St Palmyra Pennsylvania 17078
Registrant Country UNITED STATES

Richard Andrews

Name Richard Andrews
Domain usedandsurpluspumps.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-02-12
Update Date 2013-06-11
Registrar Name GODADDY.COM, LLC
Registrant Address 45 North College St Palmyra Pennsylvania 17078
Registrant Country UNITED STATES

Richard Andrews

Name Richard Andrews
Domain a2travelfilms.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-20
Update Date 2013-08-20
Registrar Name GODADDY.COM, LLC
Registrant Address 4580 Klahanie Dr SE #229 Issaquah Washington 98029
Registrant Country UNITED STATES

RICHARD ANDREWS

Name RICHARD ANDREWS
Domain emotionalintelligencesolutionsgroup.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-10-24
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address 6913 BATTLE CREEK FORT WORTH TX 76116
Registrant Country UNITED STATES

Richard Andrews

Name Richard Andrews
Domain can-measure.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2001-02-09
Update Date 2013-01-25
Registrar Name DOMAIN.COM, LLC
Registrant Address #2 - 21 Highfield Circle SE Calgary Alberta T2G 5N6
Registrant Country CANADA

Richard Andrews

Name Richard Andrews
Domain canmeasure.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2001-02-09
Update Date 2013-01-25
Registrar Name DOMAIN.COM, LLC
Registrant Address #2 - 21 Highfield Circle SE Calgary AB T2G 5N6
Registrant Country CANADA

Richard Andrews

Name Richard Andrews
Domain iamblackheritage.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-07
Update Date 2013-04-07
Registrar Name GODADDY.COM, LLC
Registrant Address 2820 South Bartell|I 24 Houston Texas 77054
Registrant Country UNITED STATES

RICHARD ANDREWS

Name RICHARD ANDREWS
Domain richardbandrews.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-04-27
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 4 BIRDSALL AVENUE|WOLLATON NOTTINGHAM NOTTS NG8 2EH
Registrant Country UNITED KINGDOM

Richard Andrews

Name Richard Andrews
Domain mascotmoney.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-09
Update Date 2013-01-10
Registrar Name GODADDY.COM, LLC
Registrant Address 4816 Springwater Cir Melbourne Florida 32940
Registrant Country UNITED STATES

Richard Andrews

Name Richard Andrews
Domain ricosgourmet.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-05
Update Date 2013-02-05
Registrar Name GODADDY.COM, LLC
Registrant Address 632 W American St Freeport Illinois 61032
Registrant Country UNITED STATES

Richard Andrews

Name Richard Andrews
Domain julietsanimalworld.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-24
Update Date 2013-07-25
Registrar Name GODADDY.COM, LLC
Registrant Address 412 Union Avenue Bridgeport Pennsylvania 19405
Registrant Country UNITED STATES

Richard Andrews

Name Richard Andrews
Domain lookfornewcars.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-12-08
Update Date 2013-06-11
Registrar Name GODADDY.COM, LLC
Registrant Address 45 North College St Palmyra Pennsylvania 17078
Registrant Country UNITED STATES

RICHARD ANDREWS

Name RICHARD ANDREWS
Domain electronicaexposed.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2005-04-28
Update Date 2013-03-30
Registrar Name ENOM, INC.
Registrant Address PO BOX 603 GODALMING OTHER GU7 2XA
Registrant Country UNITED KINGDOM

Richard Andrews

Name Richard Andrews
Domain butlersurvey.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 1996-04-25
Update Date 2013-09-18
Registrar Name DOMAIN.COM, LLC
Registrant Address #2 - 21 Highfield Circle SE Calgary AB T2G 5N6
Registrant Country CANADA

RICHARD ANDREWS

Name RICHARD ANDREWS
Domain travelstyletours.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2003-12-10
Update Date 2013-10-14
Registrar Name ENOM, INC.
Registrant Address UNIT 4A VANGUARD INDUSTRIAL ESTATE|BRITANNIA ROAD, STORFORTH LANE CHESTERFIELD DERBYSHIRE S40 2TZ
Registrant Country UNITED KINGDOM

Richard Andrews

Name Richard Andrews
Domain luminosityadvisors.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2006-09-20
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 3 Haskell Court Gloucester MA 01930
Registrant Country UNITED STATES