Richard Hughes

We have found 438 public records related to Richard Hughes in 37 states . Ethnicity of all people found is Welsh. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 116 business registration records connected with Richard Hughes in public records. The businesses are registered in 26 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 10 different industries. Most of the businesses are engaged in Legal Services (Services) industry. There are 60 profiles of government employees in our database. People found have twenty-seven different job titles. Most of them are employed as Grade Teacher. These employees work in seven different states. Most of them work in Georgia state. Average wage of employees is $40,055.


Richard Charles Hughes

Name / Names Richard Charles Hughes
Age 47
Birth Date 1977
Also Known As Richard C Hughes
Person 224 Wind N Oaks Rd, Carriere, MS 39426
Phone Number 601-798-4544
Possible Relatives




Previous Address 313 Riviera Dr, Slidell, LA 70460
224 Wind North Oaks Rd, Picayune, MS 39466
192 Wind N Oaks Rd, Carriere, MS 39426
18922 PO Box, Baton Rouge, LA 70893
207 PO Box, Picayune, MS 39466
721 8th St, Slidell, LA 70458
4943 Pontchartrain Dr, Slidell, LA 70458
65422 Shinglemill Rd, Pearl River, LA 70452
Carey Byrd, Picayune, MS 39466
192 Wind North Oaks Rd, Picayune, MS 39466
2127 Browning Ln, Terrytown, LA 70056
Email [email protected]

Richard G Hughes

Name / Names Richard G Hughes
Age 48
Birth Date 1976
Also Known As Richard J Hughes
Person 23 Edgewood Rd, Carver, MA 02330
Phone Number 617-265-7599
Possible Relatives





Previous Address 56 Loring Ave, Whitman, MA 02382
B Ap 26 Crownegal Rd, Randolph, MA 02368
35 Sagamore Rd, North Weymouth, MA 02191
35 Sagamore Rd, Weymouth, MA 02191
27 Barna Rd, Dorchester Center, MA 02124
218 Chestnut #21C, Randolph, MA 02368
9 Lambert Rd, Randolph, MA 02368
471 PO Box, Randolph, MA 02368

Richard Wayne Hughes

Name / Names Richard Wayne Hughes
Age 52
Birth Date 1972
Person 206 Chester St, Alexandria, LA 71301
Phone Number 318-442-7631
Possible Relatives
Previous Address 3327 Jackson St, Alexandria, LA 71301
169 PO Box, Alexandria, LA 71309

Richard D Hughes

Name / Names Richard D Hughes
Age 52
Birth Date 1972
Also Known As Rick D Hughes
Person 31 PO Box, Hammon, OK 73650
Phone Number 580-473-2716
Possible Relatives







Previous Address 554 PO Box, Rush Springs, OK 73082
86 RR 2, Leedey, OK 73654
4046 County St, Rush Springs, OK 73082
31 RR 1 #31, Hammon, OK 73650
1125 Maple St, Altus, OK 73521
384 PO Box, Alex, OK 73002
407 W G, Alex, OK 73002
407 G St, Alex, OK 73002
130F PO Box, Altus, OK 73522

Richard J Hughes

Name / Names Richard J Hughes
Age 55
Birth Date 1969
Also Known As Richard Hughes
Person 620628 PO Box, Newton Lower Falls, MA 02462
Previous Address 628 PO Box, New Town, MA 02456
620 PO Box, New Town, MA 02456
620 PO Box, Newton Lower Falls, MA 02162
620628 PO Box, Newton, MA 02462
Email [email protected]

Richard W Hughes

Name / Names Richard W Hughes
Age 56
Birth Date 1968
Also Known As Rich Hughes
Person 1504 Emma Ave, Springdale, AR 72764
Phone Number 580-434-4963
Possible Relatives
Previous Address 5 RR 1 #5, Calera, OK 74730
101 B St, Calera, OK 74730
1216 Lenore St, Durant, OK 74701
1469 Colby Cir #6, Springdale, AR 72764
1367 PO Box, Springdale, AR 72765
1801 Lindy Ave, Lawton, OK 73507
304 School Ave, Fayetteville, AR 72701
Email [email protected]

Richard Hughes

Name / Names Richard Hughes
Age 56
Birth Date 1968
Also Known As R Hal Hughes
Person 3766 Tupelo Ln #2002, San Antonio, TX 78229
Phone Number 865-220-8013
Possible Relatives


Previous Address Rivers Run Bl, Oak Ridge, TN 37830
Rivers Run Wa, Oak Ridge, TN 37830
9 Rivers Ct, Oak Ridge, TN 37830
9812 Ardash Ln, San Antonio, TX 78250
5222 Stonewall Rd, Little Rock, AR 72207
6414 Hawthorne Rd, Little Rock, AR 72207
522 Stonewall, Little Rock, AR 72207

Richard J Hughes

Name / Names Richard J Hughes
Age 58
Birth Date 1966
Person 34950 Glen Kyle Ln, Willoughby, OH 44094
Phone Number 440-951-6089
Possible Relatives

Previous Address 12 Noanet Brook Ln, Franklin, MA 02038
034950 Glen Kyle Ln, Willoughby, OH 44094
4270 Parklawn Dr, Willoughby, OH 44094
1503 Severn Ln, Wickliffe, OH 44092
6400 Center St, Mentor, OH 44060
30220 Ridge Rd, Wickliffe, OH 44092
Email [email protected]
Associated Business Dion Money Management, Inc

Richard D Hughes

Name / Names Richard D Hughes
Age 64
Birth Date 1960
Also Known As Rick Hughes
Person 1270 Peachtree St #20B, Atlanta, GA 30309
Phone Number 770-457-5937
Possible Relatives

Previous Address 2425 Maclaren Cir #2710, Atlanta, GA 30360
1270 Peachtree St #11D, Atlanta, GA 30309
349 Browns Bend Rd, Alexandria, LA 71303
52 Peachtree Park Dr, Atlanta, GA 30309
3212 The Vly #M, Atlanta, GA 30328
52 Peachtree St, Atlanta, GA 30303
5629 Hera St, Alexandria, LA 71303

Richard F Hughes

Name / Names Richard F Hughes
Age 66
Birth Date 1958
Also Known As Richard D Hughes
Person 12 Hickory St, Sapulpa, OK 74066
Phone Number 918-224-2351
Possible Relatives




Shawna Leigh Brumley


Previous Address 15 Lee Ave, Sapulpa, OK 74066
417 Lee Ave, Sapulpa, OK 74066
7 Independence St, Sapulpa, OK 74066
12244 49 West Ave, Sapulpa, OK 74066
1315 1st St, Jenks, OK 74037
12244 49th Av, Sapulpa, OK 74066
12244 49th, Sapulpa, OK 74066
827 RR 2, Mannford, OK 74044
12233 Elm, Jenks, OK 74037
12233 Elm St, Jenks, OK 74037
12 Elm, Jenks, OK 74037
12 Elm St, Jenks, OK 74037
827 PO Box, Mannford, OK 74044
12244 49, Kiefer, OK 74041
12244 49 West Ave, Kiefer, OK 74041
12244 49th W, Sapulpa, OK 74066
407 G, Alex, OK 73002

Richard L Hughes

Name / Names Richard L Hughes
Age 66
Birth Date 1958
Person 1701 Crestwood Rd, N Little Rock, AR 72116
Phone Number 501-758-2995
Possible Relatives
Previous Address 2200 Meadowlake Rd, Conway, AR 72032
1701 Crestwood Rd, North Little Rock, AR 72116
8015 Campbell St, Kansas City, MO 64131
2200 Meadowlake Rd #1509, Conway, AR 72032
42 Mine Hill Dr, N Little Rock, AR 72118
2200 Meadowlake Rd #100, Conway, AR 72032
42 Mine Hill Dr, North Little Rock, AR 72118
306 Shadow Oaks Dr, North Little Rock, AR 72120
2700 1st Commercial #170, Little Rock, AR 72212
Email [email protected]

Richard George Hughes

Name / Names Richard George Hughes
Age 66
Birth Date 1958
Also Known As Richard J Hughes
Person 141 22nd St #7, Wilton Manors, FL 33305
Phone Number 954-630-2192
Possible Relatives





Previous Address 3123 Oakland Shores Dr #D-10, Oakland Park, FL 33309
3123 Oakland Shores Dr #D104, Oakland Park, FL 33309
3514 Roselawn Blvd, Fort Pierce, FL 34982
1575 47th St, Oakland Park, FL 33334
1814 Miami Gardens Dr, Miami, FL 33179
2199 7th Ave, Vero Beach, FL 32960
660 137th St, North Miami, FL 33161
2590 40th Ct, Fort Lauderdale, FL 33308
11192 PO Box, Fort Lauderdale, FL 33339
11192 PO Box, Ft Lauderdale, FL 33339
13730 6th Ct, North Miami, FL 33168
2000 Dixie Hwy #4, Wilton Manors, FL 33305
1575 47th Ct, Oakland Park, FL 33334
13810 6th Ct, North Miami, FL 33168
1814 Miami Gardens Dr #206, Miami, FL 33179
17721 7th St, Pembroke Pines, FL 33029
4234 Ocean Dr, Hollywood, FL 33019
4026 30th Ave, Hollywood, FL 33020
2590 40th Ct, Ft Lauderdale, FL 33308
1814 Miami Gardens Dr #D, Miami, FL 33179
1814 Miami Gardens Dr #100, Miami, FL 33179
2000 Riverside Pl #4, Wilton Manors, FL 33305
4101 26th Ave, Fort Lauderdale, FL 33308
422 Fernwood Rd, Miami, FL 33149
5370 128th Ave, Southwest Ranches, FL 33330
1414 Monroe St, Hollywood, FL 33020
1030 Hollywood Blvd, Hollywood, FL 33019
651 13th St #206, Dania, FL 33004
4226 Ocean Dr, Hollywood, FL 33019
12901 56th St, Southwest Ranches, FL 33330
Associated Business Austin Star Inc Austin Star, Inc American Binders And Tabs Inc Mr Norman, Llc Rg Hughes Properties, Llc

Richard A Hughes

Name / Names Richard A Hughes
Age 71
Birth Date 1953
Person 250 Main St, Hudson, MA 01749
Phone Number 978-568-9132
Possible Relatives


Perem B Hughes
Previous Address 250 Main St #413, Hudson, MA 01749
551 Sudbury Rd, Stow, MA 01775
250 Main St #209, Hudson, MA 01749
119 Carter St, Berlin, MA 01503
17099 PO Box, Baltimore, MD 21297
107 Main St, Groton, MA 01450
531 Sudbury Rd, Stow, MA 01775
463 Worcester Rd, Framingham, MA 01701
51 Sudbury Rd, Stow, MA 01775

Richard T Hughes

Name / Names Richard T Hughes
Age 72
Birth Date 1952
Also Known As Richard T Highes
Person 1037 Dorchester Ave, Dorchester, MA 02125
Phone Number 617-287-0900
Possible Relatives




F T Hughes
Previous Address 11 Cross St, Dennis Port, MA 02639
1037 Dorchester Ave #3, Dorchester, MA 02125
6 Davitt St #2, Dorchester, MA 02125
37 Union St, Holbrook, MA 02343
6 Davitt St #1, Dorchester, MA 02125
21 Arlington Rd, Dennis Port, MA 02639
Davitt, Dorchester, MA 02125
6 Davitt St, Dorchester, MA 02125
891 PO Box, Dennis Port, MA 02639
21 Arlington, Dennis Port, MA 02639
1037 Dorchester Ave #2, Dorchester, MA 02125
1039 Dorchester Ave, Dorchester, MA 02125

Richard J Hughes

Name / Names Richard J Hughes
Age 72
Birth Date 1952
Person 737 Trull Rd, Tewksbury, MA 01876
Phone Number 978-851-8922
Possible Relatives

Previous Address 23 Dudley Rd, Tewksbury, MA 01876

Richard D Hughes

Name / Names Richard D Hughes
Age 74
Birth Date 1950
Person 10835 Cambay Cir, Boynton Beach, FL 33437
Phone Number 561-364-8776
Possible Relatives


M Hughes
Previous Address 2761 2nd Ter, Pompano Beach, FL 33064
Email [email protected]
Associated Business Dixiedylan Collectibles

Richard E Hughes

Name / Names Richard E Hughes
Age 75
Birth Date 1949
Also Known As E Hughes
Person 722 81st St, Miami, FL 33138
Phone Number 305-756-0620
Possible Relatives


Previous Address 1100 West Ave, Miami Beach, FL 33139
1200 West Ave #1126, Miami, FL 33139
722 81st St, Miami Beach, FL 33141
1200 West Ave #630, Miami Beach, FL 33139
1200 West Ave, Miami Beach, FL 33139
14156 Parsley Dr, Madeira Beach, FL 33708
1200 West Ave #1126, Miami Beach, FL 33139
1200 West Ave, Miami, FL 33139
1200 Ave 1126 #1126, Miami, FL 33139
4215 PO Box, Buffalo, NY 14273
F4156 Parsley, Saint Petersburg, FL 33708
Email [email protected]
Associated Business Poolside Grille Inc The Poolside Grille Inc

Richard P Hughes

Name / Names Richard P Hughes
Age 75
Birth Date 1949
Person 296 Victoria Ln, Elk Grove Village, IL 60007
Previous Address 24 Lynch St, Elgin, IL 60123
275 Dover Ln, Des Plaines, IL 60018

Richard J Hughes

Name / Names Richard J Hughes
Age 75
Birth Date 1949
Person 8169 Andover Ct #A, West Palm Bch, FL 33406
Phone Number 561-433-5756
Possible Relatives



Previous Address 8169 Andover Ct #A, West Palm Beach, FL 33406
8169 Andover Ct #69A, West Palm Beach, FL 33406
8169 Andover Ct, West Palm Beach, FL 33406
8169 Andover Ct #D, West Palm Beach, FL 33406
9530 Birmingham Dr, Palm Beach Gardens, FL 33410
6445 Adderly Cay Ter, Lake Worth, FL 33462
8169 Andover Ct, West Palm Bch, FL 33406
6445 Adderly Cay Ter, Lantana, FL 33462
9530 Birmingham Dr, West Palm Beach, FL 33410
3193 Meridian Way #C, Palm Beach Gardens, FL 33410
Email [email protected]

Richard A Hughes

Name / Names Richard A Hughes
Age 77
Birth Date 1947
Person 1353 Cole Deading Rd, Scott, AR 72142
Phone Number 501-961-1621
Possible Relatives
Gaylon Alexander Hughes

Elizabeth Marie Lheureux



Previous Address 1425 Cole Deading Rd, Scott, AR 72142
1483 Cole Deading Rd, Scott, AR 72142
25 RR 2, Scott, AR 72142
RR 2 #74A, Scott, AR 72142
RR 2 CARROLL #528, Scott, AR 72142
25 PO Box, Scott, AR 72142
107 PO Box, Scott, AR 72142
107 RR 2, Scott, AR 72142

Richard M Hughes

Name / Names Richard M Hughes
Age 78
Birth Date 1946
Also Known As Richard J Hughes
Person 65 Chestnut St #65, Hanover, MA 02339
Phone Number 781-878-2908
Possible Relatives

Previous Address 1400 Hancock St, Quincy, MA 02169

Richard I Hughes

Name / Names Richard I Hughes
Age 79
Birth Date 1945
Also Known As Irfron Hughes
Person 801 Superior St, Grove City, PA 16127
Phone Number 724-458-1533
Possible Relatives





Jrfon P Hughes
Irfron Hughes
I Hughes
Previous Address 19 Church St, Upton, MA 01568
203 McKee Fording Rd, New Castle, PA 16105
1921 Church, Upton, MA 01568
10 Church St, Upton, MA 01568

Richard L Hughes

Name / Names Richard L Hughes
Age 80
Birth Date 1944
Person 10382 Highway 358, Paragould, AR 72450
Phone Number 870-573-7363
Possible Relatives



Rl Hughes
Previous Address 10382 Hy 358, Paragould, AR 72450
230 Emery St, Longmont, CO 80501
RR 3 CHILDRESS, Paragould, AR 72450
RR 3, Paragould, AR 72450
279A PO Box, Paragould, AR 72451
279A RR 3, Paragould, AR 72450

Richard J Hughes

Name / Names Richard J Hughes
Age 80
Birth Date 1944
Person 3 Hillview Ter, Medway, MA 02053
Phone Number 508-533-2507
Possible Relatives


Previous Address 10 Bearfoot Rd, Northborough, MA 01532
181 Cedar Hill St, Marlborough, MA 01752
4 Exeter Way, Andover, MA 01810
427 Teakwood Ter, Buffalo, NY 14221
Associated Business Protium Technologies Inc

Richard F Hughes

Name / Names Richard F Hughes
Age 88
Birth Date 1935
Person 188 Wren St, West Roxbury, MA 02132
Phone Number 781-545-7059
Possible Relatives




Previous Address 53 Glades Rd, Scituate, MA 02066
8 Whittier Pl #15H, Boston, MA 02114
188 Wren St, Boston, MA 02132
1245 Hancock St #41, Quincy, MA 02169
53 PO Box, Minot, MA 02055
53 PO Box, Scituate, MA 02066
70 Bay State Rd, Belmont, MA 02478
115 Broad St, Boston, MA 02110
68 Leonard St, Belmont, MA 02478

Richard A Hughes

Name / Names Richard A Hughes
Age 88
Birth Date 1935
Also Known As R Hughes
Person 4 Center St, Brimfield, MA 01010
Phone Number 863-382-1446
Possible Relatives Sharon S Huches


S Hughes
Previous Address 1920 Jeri Kay Ln, Sebring, FL 33870
2722 Melon Ln, Sebring, FL 33870
Center, Brimfield, MA 01010
168 Center Ave, Sebring, FL 33870
16 Mill St, Monson, MA 01057
383 PO Box, Suffield, CT 06078
170 Center Ave, Sebring, FL 33870
39 High St, Suffield, CT 06078
4139 Topaz St, Sebring, FL 33870
62 Hubbard St, Ludlow, MA 01056

Richard T Hughes

Name / Names Richard T Hughes
Age 91
Birth Date 1932
Person 45 Tohatchi Dr, Cherokee Village, AR 72529
Phone Number 870-257-5609
Possible Relatives


Previous Address 68 PO Box, Alexandria, IN 46001
3 3 RR 3 #12, Alexandria, IN 46001
3 RR 3 #68, Alexandria, IN 46001

Richard J Hughes

Name / Names Richard J Hughes
Age 96
Birth Date 1927
Person 423 Sena Dr, Metairie, LA 70005
Phone Number 901-386-0247
Possible Relatives
Previous Address 5116 Twin Woods Ave, Memphis, TN 38134

Richard A Hughes

Name / Names Richard A Hughes
Age N/A
Person 318 JUNEAU AVE, FAIRBANKS, AK 99701
Phone Number 907-451-6537

Richard A Hughes

Name / Names Richard A Hughes
Age N/A
Person 3514 CONGER RD SW, HUNTSVILLE, AL 35805
Phone Number 256-882-1845

Richard Hughes

Name / Names Richard Hughes
Age N/A
Person 576 ARTHUR HALL RD, ATMORE, AL 36502
Phone Number 251-446-8099

Richard Hughes

Name / Names Richard Hughes
Age N/A
Person 7565 TARA DR N, MOBILE, AL 36619

Richard W Hughes

Name / Names Richard W Hughes
Age N/A
Person 8519 HIDDEN CREEK DR, GARDENDALE, AL 35071

Richard M Hughes

Name / Names Richard M Hughes
Age N/A
Person 6556 COUNTY ROAD 5, MONROEVILLE, AL 36460

Richard A Hughes

Name / Names Richard A Hughes
Age N/A
Person 1205 WELLMAN AVE NE, HUNTSVILLE, AL 35801

Richard E Hughes

Name / Names Richard E Hughes
Age N/A
Person PO BOX 100, CROPWELL, AL 35054

Richard J Hughes

Name / Names Richard J Hughes
Age N/A
Person 4913 Senac Dr, Metairie, LA 70003

Richard D Hughes

Name / Names Richard D Hughes
Age N/A
Person 913 2ND AVE SW, ALICEVILLE, AL 35442
Phone Number 205-373-1006

Richard W Hughes

Name / Names Richard W Hughes
Age N/A
Person 6478 MAUVILLA DR W, EIGHT MILE, AL 36613
Phone Number 251-675-0276

Richard Hughes

Name / Names Richard Hughes
Age N/A
Person 2611 LAVERNE DR NW, HUNTSVILLE, AL 35810
Phone Number 256-851-4103

Richard M Hughes

Name / Names Richard M Hughes
Age N/A
Person 12 A ST, MONROEVILLE, AL 36460
Phone Number 251-575-1009

Richard O Hughes

Name / Names Richard O Hughes
Age N/A
Person 424 3RD AVE N, PELL CITY, AL 35125
Phone Number 205-814-1003

Richard G Hughes

Name / Names Richard G Hughes
Age N/A
Person 2401 GOVERNORS DR SW, HUNTSVILLE, AL 35805
Phone Number 256-536-7976

Richard D Hughes

Name / Names Richard D Hughes
Age N/A
Person 228 MANNING RD, ALICEVILLE, AL 35442
Phone Number 205-373-2253

Richard Hughes

Name / Names Richard Hughes
Age N/A
Person 4950 MOUNT HEBRON RD, BEAVERTON, AL 35544
Phone Number 205-698-8236

Richard D Hughes

Name / Names Richard D Hughes
Age N/A
Person 1964 MOUNTAIN DR, BIRMINGHAM, AL 35217
Phone Number 205-849-6412

Richard O Hughes

Name / Names Richard O Hughes
Age N/A
Person 1410 ANNESLEY DR, PELL CITY, AL 35128
Phone Number 205-338-7129

Richard Hughes

Name / Names Richard Hughes
Age N/A
Person RR 1 BOX 45, MARION, AL 36756
Phone Number 334-683-6245

Richard E Hughes

Name / Names Richard E Hughes
Age N/A
Person 65 SPRINGBROOK, TUSCALOOSA, AL 35405
Phone Number 205-553-4231

Richard Hughes

Name / Names Richard Hughes
Age N/A
Person 110 W AVENUE A, ATMORE, AL 36502
Phone Number 251-446-1156

Richard A Hughes

Name / Names Richard A Hughes
Age N/A
Person RR 1, BOX 26 MARION, AL 36756
Phone Number 334-683-8488

Richard Hughes

Name / Names Richard Hughes
Age N/A
Person PO BOX 106, SARALAND, AL 36571
Phone Number 251-679-0225

Richard A Hughes

Name / Names Richard A Hughes
Age N/A
Person RR 1 BOX 45A, MARION, AL 36756
Phone Number 334-683-8488

Richard Hughes

Name / Names Richard Hughes
Age N/A
Person 2026 FREDERICK RD, OPELIKA, AL 36801
Phone Number 334-705-8932

Richard O Hughes

Name / Names Richard O Hughes
Age N/A
Person 3785 CARISBROOKE DR, BIRMINGHAM, AL 35226
Phone Number 205-824-9939

Richard Hughes

Name / Names Richard Hughes
Age N/A
Person 8451 JACKSON ST, MORRIS, AL 35116
Phone Number 205-647-8548

Richard G Hughes

Name / Names Richard G Hughes
Age N/A
Person 1330 SNUG HARBOR RD, GRANT, AL 35747

RICHARD M. HUGHES

Business Name ZETA OMEGA, INC.
Person Name RICHARD M. HUGHES
Position registered agent
State GA
Address 520 ELDORADO DRIVE, MACON, GA 31204
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1994-04-15
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

RICHARD HUGHES

Business Name WORLDBRAND DESIGN CONSULTANTS (U.S.) INC.
Person Name RICHARD HUGHES
Position registered agent
Address 20 ST. GEORGES ROAD, FARNHAM SURREY, ZF
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1995-05-02
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

RICHARD P HUGHES

Business Name VIVA SYSTEMS, LLC
Person Name RICHARD P HUGHES
Position Manager
State NV
Address PO BOX 150877 PO BOX 150877, SPRING CREEK, NV 89815
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0599002007-3
Creation Date 2007-08-20
Type Domestic Limited-Liability Company

Richard Earl Hughes

Business Name The Aperson Group LLC
Person Name Richard Earl Hughes
Position registered agent
State GA
Address 2123 Mountain Creek Drive, Stone Mountain, GA 30087
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-01-30
Entity Status Active/Compliance
Type Organizer

Richard Hughes

Business Name Televisionaries, Inc
Person Name Richard Hughes
Position company contact
State NC
Address 2512 W. Club Boulevard, Durham, NC 27705-3127A
SIC Code 594712
Phone Number
Email [email protected]

Richard Hughes

Business Name Tax Accounting Bookkeeping Svc
Person Name Richard Hughes
Position company contact
State AL
Address 3514 Conger Rd SW Huntsville AL 35805-5420
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 256-881-0300
Number Of Employees 1
Annual Revenue 35020

RICHARD H HUGHES

Business Name TRAIN EXCHANGE AND MANUFACTURING COMPANY, INC
Person Name RICHARD H HUGHES
Position Treasurer
State NV
Address 6008 BOULDER HWY 6008 BOULDER HWY, LAS VEGAS, NV 89122
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C532-1987
Creation Date 1987-01-26
Type Domestic Corporation

RICHARD H HUGHES

Business Name TRAIN EXCHANGE AND MANUFACTURING COMPANY, INC
Person Name RICHARD H HUGHES
Position Secretary
State NV
Address 6008 BOULDER HWY 6008 BOULDER HWY, LAS VEGAS, NV 89122
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C532-1987
Creation Date 1987-01-26
Type Domestic Corporation

RICHARD H HUGHES

Business Name TRAIN EXCHANGE AND MANUFACTURING COMPANY, INC
Person Name RICHARD H HUGHES
Position President
State NV
Address 6008 BOULDER HWY 6008 BOULDER HWY, LAS VEGAS, NV 89122
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C532-1987
Creation Date 1987-01-26
Type Domestic Corporation

RICHARD HUGHES

Business Name THE K.T. RANCH LTD.
Person Name RICHARD HUGHES
Position President
State NV
Address 2533 N. CARSON ST. 2533 N. CARSON ST., CARSON CITY, NV 89706
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C14539-1997
Creation Date 1997-07-08
Type Domestic Corporation

RICHARD W HUGHES

Business Name THE H & L GROUP, INC.
Person Name RICHARD W HUGHES
Position registered agent
State GA
Address 4761 POWERS PARK COURT, MARIETTA, GA 30067
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-08-25
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Richard Hughes

Business Name Sun Trading
Person Name Richard Hughes
Position company contact
State AZ
Address P.O.Box 709 Maricopa, , AZ 85239
SIC Code 835102
Phone Number 520-568-2949
Email [email protected]

Richard Hughes

Business Name Summerville Vol Fire Dept
Person Name Richard Hughes
Position company contact
State AL
Address 7240 County Road 13 Aliceville AL 35442-5112
Industry Public Order, Safety and Justice (Government)
SIC Code 9224
SIC Description Fire Protection
Phone Number 205-373-8192
Number Of Employees 15

Richard Hughes

Business Name Summenville Volunteer Fire
Person Name Richard Hughes
Position company contact
State AL
Address 7240 County Road 13 Aliceville AL 35442-5112
Industry Public Order, Safety and Justice (Government)
SIC Code 9224
SIC Description Fire Protection
Phone Number 205-373-8192

Richard Hughes

Business Name Secur-TEC Security Systems
Person Name Richard Hughes
Position company contact
State AZ
Address P.O. BOX 4 Nogales AZ 85628-0004
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 520-281-2096
Number Of Employees 7
Annual Revenue 177760

Richard Hughes

Business Name Sbarro
Person Name Richard Hughes
Position company contact
State AR
Address 4201 N Shiloh Dr # 1395 Fayetteville AR 72703-5342
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 479-582-0488
Number Of Employees 11
Annual Revenue 291200
Website www.sbarro.com

Richard H Hughes

Business Name SYSTEMS ALLIANCE, INC.
Person Name Richard H Hughes
Position registered agent
State MD
Address 11350 McCormick Road EP III, Ste. 1203, Hunt Valley, MD 21031
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2012-02-14
Entity Status Active/Compliance
Type CEO

Richard Hughes

Business Name SUGAR CREEK FARM CAMPGROUNDS, INC.
Person Name Richard Hughes
Position registered agent
State GA
Address 101 Big Bass Street, Eatonton, GA 31024
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1985-08-28
Entity Status Active/Compliance
Type CEO

RICHARD J HUGHES

Business Name SOUTHCOAST COMMERCIAL REAL ESTATE, LLC
Person Name RICHARD J HUGHES
Position Mmember
State NV
Address 375 N. Stephanie St. - Suite 1411 375 N. Stephanie St. - Suite 1411, Henderson, NV 89014-8909
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0403592006-6
Creation Date 2006-05-31
Type Domestic Limited-Liability Company

RICHARD J HUGHES

Business Name SOUTHCOAST COMMERCIAL REAL ESTATE, LLC
Person Name RICHARD J HUGHES
Position Mmember
State NV
Address 3155 EAST PATRICK LN 3155 EAST PATRICK LN, LAS VEGAS, NV 891203481
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0403592006-6
Creation Date 2006-05-31
Type Domestic Limited-Liability Company

RICHARD HUGHES

Business Name SAEBO, INC
Person Name RICHARD HUGHES
Position registered agent
Corporation Status Surrendered
Agent RICHARD HUGHES 11378 AJANTA COURT, SAN DIEGO, CA 92129
Care Of 2709 WATER RIDGE PARKWAY SUITE 100, CHARLOTTE, NC 28217
CEO TODD WIEBUSCH2709 WATER RIDGE PARKWAY SUITE 100, CHARLOTTE, NC 28217
Incorporation Date 2013-02-27

Richard Hughes

Business Name Richard T. Hughes
Person Name Richard Hughes
Position company contact
State WA
Address 6449 Lewis Dr. NE, Bremerton, WA 98311
SIC Code 581208
Phone Number
Email [email protected]

Richard Hughes

Business Name Richard L Hughes Attorney
Person Name Richard Hughes
Position company contact
State AR
Address 400 W Capitol Ave FL 17 Little Rock AR 72201-4802
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 501-376-1112
Number Of Employees 2
Annual Revenue 111100

Richard Hughes

Business Name Richard Hughes Auto Sales
Person Name Richard Hughes
Position company contact
State AL
Address 2401 Governors Dr SW Huntsville AL 35805-3805
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 256-536-7976
Email [email protected]
Number Of Employees 3
Annual Revenue 2018640
Website www.richardhughesauto.com

Richard Hughes

Business Name Richard Hughes
Person Name Richard Hughes
Position company contact
State GA
Address 1365 Monroe Drive, Atlanta, GA 30324
SIC Code 653108
Phone Number
Email [email protected]

Richard Hughes

Business Name Richard Hughes
Person Name Richard Hughes
Position company contact
State FL
Address 396 Maplewood Dr., Jacksonville, FL 32259
SIC Code 701101
Phone Number
Email [email protected]

Richard Hughes

Business Name Richard Hughes
Person Name Richard Hughes
Position company contact
State AL
Address 1611 21st St S Birmingham AL 35205-4952
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 205-939-3366
Number Of Employees 1
Annual Revenue 58200

Richard Hughes

Business Name Richard Hughes
Person Name Richard Hughes
Position company contact
State NH
Address 24 Elm Street #4 - Lebanon, LEBANON, 3766 NH
Phone Number
Email [email protected]

Richard Hughes

Business Name Richard Hughes
Person Name Richard Hughes
Position company contact
State AL
Address 1611 Richard Arrington Jr Blvd Birmingham AL 35205-4952
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 205-939-3366
Number Of Employees 2
Annual Revenue 354310

Richard Hughes

Business Name Richard Hughes
Person Name Richard Hughes
Position company contact
State FL
Address PO Box 101, Hawthorne, FL 32640
SIC Code 811103
Phone Number
Email [email protected]

Richard Hughes

Business Name Realty Advisors Network
Person Name Richard Hughes
Position company contact
State UT
Address 8121 S Copper Canyon Way, West Jordan, 84088 UT
Phone Number
Email [email protected]

RICHARD ALLEN HUGHES

Business Name RIXROD ENTERPRISES, INC.
Person Name RICHARD ALLEN HUGHES
Position registered agent
State GA
Address 555 PENIA RD N, CORDELE, GA 31015
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-08-11
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

RICHARD HUGHES

Business Name RICHARD HUGHES ROOFING, INC.
Person Name RICHARD HUGHES
Position registered agent
Corporation Status Suspended
Agent RICHARD HUGHES 776 CALLE BENDICA, ARROYO GRANDE, CA 93420
Care Of RICHARD HUGHES 776 CALLE BENDICA, ARROYO GRANDE, CA 93420
Incorporation Date 2011-08-22

RICHARD HUGHES

Business Name RICHARD HUGHES MINSTRIES, INC.
Person Name RICHARD HUGHES
Position registered agent
State GA
Address PO BOX 541, CORDELE, GA 31010
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2004-08-27
Entity Status Active/Compliance
Type CEO

RICHARD H HUGHES

Business Name RHIANNON GROUP, INC.
Person Name RICHARD H HUGHES
Position Secretary
State OK
Address 3401 E 72ND ST 3401 E 72ND ST, TULSA, OK 74136
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C876-2002
Creation Date 2002-01-14
Type Domestic Corporation

RICHARD H HUGHES

Business Name RHIANNON GROUP, INC.
Person Name RICHARD H HUGHES
Position President
State OK
Address 3401 E 72ND ST 3401 E 72ND ST, TULSA, OK 74136
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C876-2002
Creation Date 2002-01-14
Type Domestic Corporation

RICHARD HUGHES

Business Name RESORTS ACQUISITIONS WORLDWIDE LLC
Person Name RICHARD HUGHES
Position Mmember
State NV
Address 871 CORONADO CENTER DRIVE #200 871 CORONADO CENTER DRIVE #200, HENDERSON, NV 89052
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0469142010-7
Creation Date 2010-09-28
Type Domestic Limited-Liability Company

RICHARD HUGHES

Business Name R. V. CLARK AMVETS POST #62, INC.
Person Name RICHARD HUGHES
Position registered agent
State GA
Address 803 RUTHAND DRIVE, DUBLIN, GA 31021
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1992-08-12
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Richard Hughes

Business Name Prescott Valley Auto Brokers
Person Name Richard Hughes
Position company contact
State AZ
Address P.O. BOX 26418 Prescott AZ 86305
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5521
SIC Description Used Car Dealers
Phone Number 928-445-6660
Number Of Employees 3
Annual Revenue 376200

Richard Hughes

Business Name Peace Entertainment, Inc
Person Name Richard Hughes
Position company contact
State MD
Address 4223 Apple Cider Court, Suitland, MD 20746
SIC Code 811103
Phone Number
Email [email protected]

Richard Hughes

Business Name Old Time Auto Art
Person Name Richard Hughes
Position company contact
State PA
Address 244 Old Leacock Rd, GORDONVILLE, 17529 PA
Phone Number
Email [email protected]

Richard Hughes

Business Name O. G. HUGHES AND SONS, INC.
Person Name Richard Hughes
Position registered agent
State TN
Address 4816 Rutledge Pike, KNOXVILLE, TN 37914
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2001-08-27
Entity Status Active/Compliance
Type Secretary

RICHARD HUGHES

Business Name NIAGARA THERAPY WEST
Person Name RICHARD HUGHES
Position registered agent
Corporation Status Suspended
Agent RICHARD HUGHES 2429 COUNTRY CLUB DR, GLENDORA, CA 91740
Care Of 17225 HUTSMITH-KOHRVILLA RD SUITE A-3, TOMBALL, TX 77375
CEO BLAINE K BELLING19410 SCARLET COVE DR, TOMBALL, TX 77375
Incorporation Date 1995-07-24

Richard Hughes

Business Name Mogab And Hughes Attorneys P.c
Person Name Richard Hughes
Position company contact
State MO
Address Richard L Hughes, 701 Market Suite 1510, FENTON, 63099 MO
Phone Number
Email [email protected]

RICHARD W HUGHES

Business Name MONTANA COPPER CORP.
Person Name RICHARD W HUGHES
Position Treasurer
Address 202-3105 DEER RIDGE 202-3105 DEER RIDGE, W VANOUVER BC, V7S4W1
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8980-1991
Creation Date 1991-10-04
Type Domestic Corporation

RICHARD W HUGHES

Business Name MONTANA COPPER CORP.
Person Name RICHARD W HUGHES
Position Secretary
Address 202-3105 DEER RIDGE 202-3105 DEER RIDGE, W VANOUVER BC, V7S4W1
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8980-1991
Creation Date 1991-10-04
Type Domestic Corporation

RICHARD W HUGHES

Business Name MONTANA COPPER CORP.
Person Name RICHARD W HUGHES
Position President
Address 202-3105 DEER RIDGE 202-3105 DEER RIDGE, W VANOUVER BC, V7S4W1
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8980-1991
Creation Date 1991-10-04
Type Domestic Corporation

RICHARD HUGHES

Business Name LA QUINTA CAPITAL BUILDING, INC.
Person Name RICHARD HUGHES
Position CEO
Corporation Status Dissolved
Agent 47900 AVE 47 STE 200, LA QUINTA, CA 92253
Care Of 81480 NATIONAL DR, LA QUINTA, CA 92253
CEO RICHARD HUGHES 47900 AVE 47 STE 200, LA QUINTA, CA 92253
Incorporation Date 2004-03-23

RICHARD HUGHES

Business Name LA QUINTA CAPITAL BUILDING, INC.
Person Name RICHARD HUGHES
Position registered agent
Corporation Status Dissolved
Agent RICHARD HUGHES 47900 AVE 47 STE 200, LA QUINTA, CA 92253
Care Of 81480 NATIONAL DR, LA QUINTA, CA 92253
CEO RICHARD HUGHES47900 AVE 47 STE 200, LA QUINTA, CA 92253
Incorporation Date 2004-03-23

Richard Hughes

Business Name Kiesland, Ltd
Person Name Richard Hughes
Position company contact
State OH
Address 11651 Lebanon Rd, Cincinnati, OH 45241
Phone Number
Email [email protected]
Title Owner

Richard Hughes

Business Name JKJ Electric Inc
Person Name Richard Hughes
Position company contact
State AZ
Address 2134 Courtwright Rd # A Mohave Valley AZ 86440-9463
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 928-768-4657
Number Of Employees 7
Annual Revenue 1280400
Fax Number 928-768-5042

Richard Hughes

Business Name JKJ Electric Inc
Person Name Richard Hughes
Position company contact
State AZ
Address 2134 Courtwright Rd A Mohave Valley AZ 86440-9463
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 928-768-4657
Number Of Employees 14
Annual Revenue 928200

Richard Hughes

Business Name Import Specialists Auto Svc
Person Name Richard Hughes
Position company contact
State CO
Address 6519 Arapahoe Rd Ste A Boulder CO 80303-1482
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7539
SIC Description Automotive Repair Shops, Nec
Phone Number 303-449-7981
Number Of Employees 9
Annual Revenue 373700

Richard Hughes

Business Name Icm Products, Inc
Person Name Richard Hughes
Position company contact
State MI
Address 805 Wolfe Ave, Cassopolis, MI 49031
Phone Number
Email [email protected]
Title Senior Engineer

RICHARD HUGHES

Business Name IMAGE 2000 LLC
Person Name RICHARD HUGHES
Position Mmember
State NV
Address 5130 PEOCOS RD 2C539 5130 PEOCOS RD 2C539, LAS VEGAS, NV 89120
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC4183-1999
Creation Date 1999-06-08
Expiried Date 2499-06-08
Type Domestic Limited-Liability Company

RICHARD HUGHES

Business Name IMAGE 2000 LLC
Person Name RICHARD HUGHES
Position Mmember
State NV
Address 4535 W SAHARA AVE S-100A-539 4535 W SAHARA AVE S-100A-539, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC4183-1999
Creation Date 1999-06-08
Expiried Date 2499-06-08
Type Domestic Limited-Liability Company

Richard Hughes

Business Name Hughes Richard L III Architect
Person Name Richard Hughes
Position company contact
State CT
Address 34 Ten Acre Ln Hartford CT 06107-1318
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8712
SIC Description Architectural Services

Richard Hughes

Business Name Hughes Richard Autocom
Person Name Richard Hughes
Position company contact
State AL
Address 2401 Governors Dr SW Huntsville AL 35805-3805
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5521
SIC Description Used Car Dealers
Phone Number 256-536-7976
Number Of Employees 4
Annual Revenue 525200

Richard Hughes

Business Name Hughes Insurance Agency Inc
Person Name Richard Hughes
Position company contact
State CT
Address 1080 Elm St Ste 104 Rocky Hill CT 06067-1844
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 860-529-4234
Number Of Employees 2
Annual Revenue 260000

Richard Hughes

Business Name Hughes Clikeman and Assoc, PC
Person Name Richard Hughes
Position company contact
State CO
Address 4155 E. Jewell Ave. Suite 500 Denver, CO 80222,
SIC Code 821103
Phone Number 303-758-0680
Email [email protected]

Richard Hughes

Business Name Hughes Clikeman & Assoc PC
Person Name Richard Hughes
Position company contact
State CO
Address 4155 E Jewell Ave Ste 500 Denver CO 80222-4592
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 303-758-0680
Number Of Employees 23
Annual Revenue 1144000

Richard Hughes

Business Name Hughes Associates Architects
Person Name Richard Hughes
Position company contact
State VA
Address PO Box 1034, Roanoke, VA
Phone Number 540-342-4002
Email [email protected]
Title Manager

Richard Hughes

Business Name Haircutters In The Park
Person Name Richard Hughes
Position company contact
State AZ
Address 106 N Litchfield Rd Litchfield Park AZ 85340-0000
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 623-935-9505
Number Of Employees 11
Annual Revenue 321360

Richard Hughes

Business Name Haircutters In The Park
Person Name Richard Hughes
Position company contact
State AZ
Address 106 W Wigwam Blvd Litchfield Park AZ 85340-4659
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 623-935-9505
Number Of Employees 13
Annual Revenue 617100

RICHARD HUGHES

Business Name HUGHES, RICHARD
Person Name RICHARD HUGHES
Position company contact
State DE
Address 1615 Braken Ave., WILMINGTON, DE 19808
SIC Code 944103
Phone Number
Email [email protected]

RICHARD HUGHES

Business Name HUGHES SKI HUT, INC.
Person Name RICHARD HUGHES
Position CEO
Corporation Status Active
Agent 64 OUR WAY, CHICO, CA 95973
Care Of 64 OUR WAY, CHICO, CA 95973
CEO RICHARD HUGHES 64 OUR WAY, CHICO, CA 95973
Incorporation Date 1986-08-29

RICHARD HUGHES

Business Name HUGHES SKI HUT, INC.
Person Name RICHARD HUGHES
Position registered agent
Corporation Status Active
Agent RICHARD HUGHES 64 OUR WAY, CHICO, CA 95973
Care Of 64 OUR WAY, CHICO, CA 95973
CEO RICHARD HUGHES64 OUR WAY, CHICO, CA 95973
Incorporation Date 1986-08-29

RICHARD HUGHES

Business Name GROUP SIX, INC.
Person Name RICHARD HUGHES
Position registered agent
Corporation Status Suspended
Agent RICHARD HUGHES 301 E. GLENOAKS BOULEVARD #1, GLENDALE, CA 91207
Care Of 301 E. GLENOAKS BOULEVARD #1, GLENDALE, CA 91207
CEO JERRY GRANT5930 BEEMAN, NORTH HOLLYWOOD, CA 91607
Incorporation Date 1979-02-14

Richard Hughes

Business Name G & H Construction Co Inc
Person Name Richard Hughes
Position company contact
State NM
Address 9009 Washington St Ne, Albuquerque, NM 87113
Phone Number
Email [email protected]
Title Owner; Systems Staff; Finance-Other; Personnel

RICHARD B HUGHES

Business Name FLINTEAGLES PRODUCTIONS, INC.
Person Name RICHARD B HUGHES
Position registered agent
State GA
Address 4678 CHERRY WAY, MARIETTA, GA 30067
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-09-17
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

RICHARD K HUGHES

Business Name FANCOMM ENTERPRISES, LLC
Person Name RICHARD K HUGHES
Position Mmember
State OH
Address 2188 BRIDLE COURT 2188 BRIDLE COURT, MAINVILLE, OH 45039
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC3154-1998
Creation Date 1998-06-10
Expiried Date 2498-06-10
Type Domestic Limited-Liability Company

RICHARD K HUGHES

Business Name FANCOMM ENTERPRISES, INC.
Person Name RICHARD K HUGHES
Position Director
State OH
Address 2188 BRIDLE BOX 7 2188 BRIDLE BOX 7, MAINEVILLE, OH 45039
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C15421-1998
Creation Date 1998-06-30
Type Domestic Corporation

RICHARD K HUGHES

Business Name FANCOMM ENTERPRISES, INC.
Person Name RICHARD K HUGHES
Position Treasurer
State OH
Address 2188 BRIDLE BOX 7 2188 BRIDLE BOX 7, MAINEVILLE, OH 45039
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C15421-1998
Creation Date 1998-06-30
Type Domestic Corporation

RICHARD E HUGHES

Business Name EU GROUP, INC.
Person Name RICHARD E HUGHES
Position President
State NY
Address 11 DENNIN DR 11 DENNIN DR, ALBANY, NY 12204
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C14125-1998
Creation Date 1998-06-16
Type Domestic Corporation

Richard Hughes

Business Name Corporate Life Consultants, Inc
Person Name Richard Hughes
Position company contact
State OH
Address 34900 Chardon Road, Suite 205, WILLOUGHBY, 44094 OH
Phone Number
Email [email protected]

Richard Hughes

Business Name Colorado Group Legal Plan
Person Name Richard Hughes
Position company contact
State CO
Address 4155 E Jewell Ave Ste 500 Denver CO 80222-4509
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 303-423-8423
Number Of Employees 15
Annual Revenue 560500

Richard Hughes

Business Name Colorado Group Legal
Person Name Richard Hughes
Position company contact
State CO
Address 4155 E Jewell Ave # 500 Denver CO 80222-4509
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 303-423-8423
Number Of Employees 57
Annual Revenue 9719400
Fax Number 303-758-8237

RICHARD G HUGHES

Business Name CHARLES STREET COMPANY, LTD.
Person Name RICHARD G HUGHES
Position registered agent
State GA
Address 195 SHORELINE WALK, ALPHARETTA, GA 30202
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-02-19
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Richard Hughes

Business Name CARCO Group, Inc.
Person Name Richard Hughes
Position company contact
State NY
Address 17 Flowerfield Industrial Park, Saint James, NY 11780
SIC Code 839998
Phone Number
Email [email protected]

Richard Hughes

Business Name CARCO Group, Inc
Person Name Richard Hughes
Position company contact
State NY
Address 17 Flowerfield Industrial Park, Saint James, NY 11780
SIC Code 912103
Email [email protected]

Richard Hughes

Business Name Bivrosian Associates
Person Name Richard Hughes
Position company contact
State IL
Address 671 Cavalcade Circle, Naperville, IL 60540
SIC Code 811103
Phone Number
Email [email protected]

RICHARD HUGHES

Business Name BROTHERS AND SISTERS IN CHRIST- NICARAGUA, IN
Person Name RICHARD HUGHES
Position registered agent
State FL
Address 4743 NW 77TH ROAD, GAINESVILLE, FL 32653
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2011-08-17
Entity Status Active/Compliance
Type CFO

RICHARD HUGHES

Business Name BROTHERHOOD, INC.
Person Name RICHARD HUGHES
Position registered agent
Corporation Status Suspended
Agent RICHARD HUGHES 6363 SUNSET BLVD #806, LOS ANGELES, CA 90028
Care Of P O BOX 1518, STUDIO CITY, CA 91604
CEO LEE YOUNG SR6455 SUNSET BLVD, LOS ANGELES, CA 90028
Incorporation Date 1980-05-19

RICHARD W. HUGHES

Business Name BH & VS, INC.
Person Name RICHARD W. HUGHES
Position registered agent
State GA
Address 4672 WYNMEADE PARK, MARIETTA, GA 30067
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-06-19
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

RICHARD W. HUGHES

Business Name BH & VS OF VIRGINIA, INC.
Person Name RICHARD W. HUGHES
Position registered agent
State GA
Address 4672 WYNMEADE PARK, MARIETTA, GA 30067
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-09-22
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

RICHARD W. HUGHES

Business Name BH & VS OF GEORGIA, INC.
Person Name RICHARD W. HUGHES
Position registered agent
State GA
Address 4672 WYNMEADE PARK, MARIETTA, GA 30067
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-06-19
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

RICHARD HUGHES

Business Name BELL OAKS MANAGEMENT CORP.
Person Name RICHARD HUGHES
Position CEO
Corporation Status Suspended
Agent 1320 WINCHESTER AVENUE, GLENDALE, CA 91201
Care Of 249 NORTH BRAND #518, GLENDALE, CA 91203
CEO RICHARD HUGHES 1320 WINCHESTER AVENUE, GLENDALE, CA 91201
Incorporation Date 1990-12-19

RICHARD HUGHES

Business Name BELL OAKS MANAGEMENT CORP.
Person Name RICHARD HUGHES
Position registered agent
Corporation Status Suspended
Agent RICHARD HUGHES 1320 WINCHESTER AVENUE, GLENDALE, CA 91201
Care Of 249 NORTH BRAND #518, GLENDALE, CA 91203
CEO RICHARD HUGHES1320 WINCHESTER AVENUE, GLENDALE, CA 91201
Incorporation Date 1990-12-19

Richard Hughes

Business Name Auction Place
Person Name Richard Hughes
Position company contact
State FL
Address 201 Ansin Blvd Hallandale Beach FL 33009-3116
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 954-457-7777
Number Of Employees 2
Annual Revenue 174240
Fax Number 954-457-3339

Richard Hughes

Business Name Appliance Recyclers
Person Name Richard Hughes
Position company contact
State FL
Address 860 Edgewood Ave N Jacksonville FL 32254-3084
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 904-389-7366
Number Of Employees 2
Annual Revenue 506880

RICHARD P HUGHES

Business Name AMERECYCLE, INC.
Person Name RICHARD P HUGHES
Position registered agent
State GA
Address GA 67 NO P O BOX 792, PEMBROKE, GA 31321
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-05-17
Entity Status To Be Dissolved
Type Secretary

RICHARD B HUGHES

Business Name ADDED SPACE SELF STORAGE, INC.
Person Name RICHARD B HUGHES
Position CEO
Corporation Status Active
Agent 883 BIRDHAVEN CT, LAFAYETTE, CA 94549
Care Of 883 BIRDHAVEN CT, LAFAYETTE, CA 94549
CEO RICHARD HUGHES 883 BIRDHAVEN CT, LAFAYETTE, CA 94549
Incorporation Date 1998-04-20

Richard Hughes

Business Name A Mothers Touch
Person Name Richard Hughes
Position company contact
State VA
Address 4737 Jeanne Street, VIRGINIA BEACH, 23462 VA
Phone Number
Email [email protected]

Richard Hughes

Person Name Richard Hughes
Filing Number 4213101
Position Director
State AR
Address 6448 Hwy 51, Donaldson AR 71941

Richard Hughes

Person Name Richard Hughes
Filing Number 133755300
Position Director
State TX
Address RT 1 BOX 661, Henderson TX 75652

Richard Hughes

Person Name Richard Hughes
Filing Number 133755300
Position P/S
State TX
Address RT 1 BOX 661, Henderson TX 75652

RICHARD D HUGHES

Person Name RICHARD D HUGHES
Filing Number 123095600
Position PRESIDENT
State TX
Address 7127 ATWELL, Houston TX 77081

Richard Hughes

Person Name Richard Hughes
Filing Number 4213101
Position Vice-President
State AR
Address 6448 Hwy 51, Donaldson AR 71941

RICHARD W HUGHES

Person Name RICHARD W HUGHES
Filing Number 6151906
Position DIRECTOR APPRAISAL SERVICES
State IA
Address 711 HIGH STREET, DES MOINES IA 50392

RICHARD W HUGHES

Person Name RICHARD W HUGHES
Filing Number 10132206
Position Director
State IA
Address 711 HIGH STREET, DES MOINES IA 50392

RICHARD W HUGHES

Person Name RICHARD W HUGHES
Filing Number 10132206
Position APPRAISAL SERVICES
State IA
Address 711 HIGH STREET, DES MOINES IA 50392

Richard L Hughes

Person Name Richard L Hughes
Filing Number 13032310
Position General Partner
State TX
Address 8001 Bayside Ave, Galveston TX 77554

RICHARD W HUGHES

Person Name RICHARD W HUGHES
Filing Number 14005106
Position DIRECTOR-APPRAISAL SERVICES
State IA
Address 711 HIGH STREET, DES MOINES IA 50392 0350

RICHARD S HUGHES

Person Name RICHARD S HUGHES
Filing Number 49647400
Position PRESIDENT
State TX
Address 2104 GENOA-RED BLUFF RD, HOUSTON TX 77034

RICHARD S HUGHES

Person Name RICHARD S HUGHES
Filing Number 49647400
Position DIRECTOR
State TX
Address 2104 GENOA-RED BLUFF RD, HOUSTON TX 77034

RICHARD D HUGHES

Person Name RICHARD D HUGHES
Filing Number 123095600
Position Director
State TX
Address 7127 ATWELL, Houston TX 77081

Richard E Hughes

Person Name Richard E Hughes
Filing Number 55116000
Position P
State TX
Address 3940 CEDARBRUSH, Dallas TX 75229

RICHARD L HUGHES

Person Name RICHARD L HUGHES
Filing Number 76642000
Position PRESIDENT
State TX
Address 7123 BROADWAY, GALVESTON TX 77554

RICHARD L HUGHES

Person Name RICHARD L HUGHES
Filing Number 76642000
Position DIRECTOR
State TX
Address 7123 BROADWAY, GALVESTON TX 77554

RICHARD LEE HUGHES Jr

Person Name RICHARD LEE HUGHES Jr
Filing Number 76642000
Position SECRETARY
State TX
Address 8001 BAYSIDE AVENUE, GALVESTON TX 77554

RICHARD E HUGHES

Person Name RICHARD E HUGHES
Filing Number 92184902
Position PRESIDENT
State TX
Address 3940 CEDARBRUSH, DALLAS TX 75229

RICHARD W HUGHES

Person Name RICHARD W HUGHES
Filing Number 101321400
Position VICE PRESIDENT
State TX
Address RT 1 BOX 661, HENDERSON TX 75652

RICHARD S HUGHES

Person Name RICHARD S HUGHES
Filing Number 112559500
Position PRESIDENT
State TX
Address 2313 GENOA-RED BLUFF RD., PASADENA TX 77504

RICHARD S HUGHES

Person Name RICHARD S HUGHES
Filing Number 112559500
Position DIRECTOR
State TX
Address 2313 GENOA-RED BLUFF RD., PASADENA TX 77504

RICHARD D HUGHES

Person Name RICHARD D HUGHES
Filing Number 75376500
Position GOVERNING PERSON
State TX
Address 733 ROSINANTE, EL PASO TX 79922

Richard E Hughes

Person Name Richard E Hughes
Filing Number 55116000
Position Director
State TX
Address 3940 CEDARBRUSH, Dallas TX 75229

Hughes Richard H

State IN
Calendar Year 2016
Employer Morocco Civil Town (newton)
Job Title Part-time Deputy
Name Hughes Richard H
Annual Wage $4,080

Hughes Richard K

State GA
Calendar Year 2012
Employer Dekalb County Board Of Education
Job Title Grade 4 Teacher
Name Hughes Richard K
Annual Wage $43,982

Hughes Richard K

State GA
Calendar Year 2011
Employer Dekalb County Board Of Education
Job Title Kindergarten Teacher
Name Hughes Richard K
Annual Wage $43,920

Hughes Richard K

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title Kindergarten Teacher
Name Hughes Richard K
Annual Wage $41,664

Hughes David Richard

State GA
Calendar Year 2010
Employer Darton College
Job Title Coach
Name Hughes David Richard
Annual Wage $35,269

Hughes Richard

State GA
Calendar Year 2010
Employer Bainbridge College
Job Title Security Guard
Name Hughes Richard
Annual Wage $15,425

Hughes Richard

State FL
Calendar Year 2018
Employer City Of Miramar
Name Hughes Richard
Annual Wage $107,626

Hughes Jr Richard H

State FL
Calendar Year 2018
Employer City Of Clearwater
Job Title Fire Lieutenant
Name Hughes Jr Richard H
Annual Wage $105,824

Hughes Jr Richard H

State FL
Calendar Year 2018
Employer City Of Clearwater
Name Hughes Jr Richard H
Annual Wage $101,983

Hughes Richard M

State FL
Calendar Year 2017
Employer Tallahassee Community College
Name Hughes Richard M
Annual Wage $28,554

Hughes Richard O

State FL
Calendar Year 2017
Employer Escambia Co School Board
Name Hughes Richard O
Annual Wage $43,850

Hughes Richard M

State FL
Calendar Year 2017
Employer Dcf - Children And Families
Job Title Human Services Counselor Iii-F/C
Name Hughes Richard M
Annual Wage $32,279

Hughes Richard

State FL
Calendar Year 2017
Employer City Of Miramar
Name Hughes Richard
Annual Wage $48,311

Hughes Jr Richard H

State FL
Calendar Year 2017
Employer City Of Clearwater
Name Hughes Jr Richard H
Annual Wage $98,647

Hughes Richard M

State GA
Calendar Year 2012
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Hughes Richard M
Annual Wage $2,924

Hughes Jr Richard H

State FL
Calendar Year 2017
Employer City Of Clearwater
Name Hughes Jr Richard H
Annual Wage $98,647

Hughes Richard

State FL
Calendar Year 2016
Employer Duval Co School Board
Name Hughes Richard
Annual Wage $42,375

Hughes Richard

State DC
Calendar Year 2015
Employer Department Of General Services
Job Title Boiler Plant Operator I
Name Hughes Richard
Annual Wage $77,147

Hughes Richard M

State AZ
Calendar Year 2018
Employer Dept Of Corrections
Job Title Corrl Offcr 2
Name Hughes Richard M
Annual Wage $13,324

Hughes Richard

State AZ
Calendar Year 2018
Employer City of Phoenix
Name Hughes Richard
Annual Wage $72,779

Hughes Richard

State AZ
Calendar Year 2017
Employer Corrections
Job Title Corrl Offcr 2
Name Hughes Richard
Annual Wage $39,665

Hughes Richard

State AZ
Calendar Year 2017
Employer City of Phoenix
Job Title General Inspector Ii
Name Hughes Richard
Annual Wage $72,218

Hughes Richard

State AZ
Calendar Year 2016
Employer Corrections
Job Title Corrl Offcr 2
Name Hughes Richard
Annual Wage $39,665

Hughes Richard

State AZ
Calendar Year 2016
Employer City Of Phoenix
Job Title General Inspector Ii
Name Hughes Richard
Annual Wage $71,864

Hughes Richard S

State AZ
Calendar Year 2015
Employer Unified School District Of Deer Valley (phoenix)
Job Title Teacher Physical Ed
Name Hughes Richard S
Annual Wage $44,571

Hughes Richard E

State AZ
Calendar Year 2015
Employer School District Of Tolleson Union High School
Name Hughes Richard E
Annual Wage $49,672

Hughes Richard

State AZ
Calendar Year 2015
Employer Dept Of Corrections
Job Title Corrl Officer Ii
Name Hughes Richard
Annual Wage $39,665

Hughes Richard

State AZ
Calendar Year 2015
Employer City Of Phoenix
Job Title General Inspector Ii
Name Hughes Richard
Annual Wage $71,490

Hughes Richard G

State FL
Calendar Year 2016
Employer Palm Beach Co School Board
Name Hughes Richard G
Annual Wage $54,048

Hughes Richard

State AL
Calendar Year 2017
Employer University of Auburn
Name Hughes Richard
Annual Wage $1,440

Hughes Richard K

State GA
Calendar Year 2013
Employer Dekalb County Board Of Education
Job Title Grade 4 Teacher
Name Hughes Richard K
Annual Wage $45,354

Hughes Richard K

State GA
Calendar Year 2014
Employer Dekalb County Board Of Education
Job Title Grade 4 Teacher
Name Hughes Richard K
Annual Wage $47,085

Hughes Richard A

State IN
Calendar Year 2016
Employer Maysville Regional Water & Sewer Di (allen)
Job Title Maintanence
Name Hughes Richard A
Annual Wage $10,212

Hughes Richard H

State IN
Calendar Year 2016
Employer Kentland Civil Town (newton)
Job Title Part-time Police
Name Hughes Richard H
Annual Wage $575

Hughes Richard B

State IN
Calendar Year 2016
Employer Johnson County (johnson)
Job Title Adult Probation Officer
Name Hughes Richard B
Annual Wage $54,360

Hughes Richard E

State IN
Calendar Year 2016
Employer Franklin Community School Corporation (johnson)
Job Title Bus Driver
Name Hughes Richard E
Annual Wage $16,037

Hughes Richard A

State IN
Calendar Year 2016
Employer Centerville-abington Community School Corporation (wayne)
Job Title Bus Driver
Name Hughes Richard A
Annual Wage $17,208

Hughes Phillip Richard

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title Highway Technician 2
Name Hughes Phillip Richard
Annual Wage $42,179

Hughes Richard H

State IN
Calendar Year 2015
Employer Newton County (newton)
Job Title Sergeant
Name Hughes Richard H
Annual Wage $47,423

Hughes Richard H

State IN
Calendar Year 2015
Employer Newton County (newton)
Job Title Deputy Sheriff
Name Hughes Richard H
Annual Wage $870

Hughes Richard H

State IN
Calendar Year 2015
Employer Morocco Civil Town (newton)
Job Title Part Time Deputy
Name Hughes Richard H
Annual Wage $9,120

Hughes Richard H

State IN
Calendar Year 2015
Employer Kentland Civil Town (newton)
Job Title Part-time Police
Name Hughes Richard H
Annual Wage $2,875

Hughes Richard B

State IN
Calendar Year 2015
Employer Johnson County (johnson)
Job Title Adult Probation Officer
Name Hughes Richard B
Annual Wage $53,195

Hughes Richard E

State IN
Calendar Year 2015
Employer Franklin Community School Corporation (johnson)
Job Title Bus Driver
Name Hughes Richard E
Annual Wage $13,462

Hughes Richard M

State GA
Calendar Year 2013
Employer University Of Georgia
Job Title Service / Maintenance Worker
Name Hughes Richard M
Annual Wage $2,729

Hughes Richard A

State IN
Calendar Year 2015
Employer Centerville-abington Community School Corporation (wayne)
Job Title Bus Driver
Name Hughes Richard A
Annual Wage $17,845

Hughes Richard K

State GA
Calendar Year 2018
Employer Dekalb County Board Of Education
Job Title Grades K-5 Teacher
Name Hughes Richard K
Annual Wage $57,928

Hughes Richard

State GA
Calendar Year 2018
Employer Defense, Department Of
Job Title State Active Duty
Name Hughes Richard
Annual Wage $792

Hughes Richard

State GA
Calendar Year 2018
Employer Defense Department Of
Job Title State Active Duty
Name Hughes Richard
Annual Wage $792

Hughes Richard B

State GA
Calendar Year 2018
Employer City Of Columbus
Job Title Firefighter/Emt
Name Hughes Richard B
Annual Wage $37,739

Hughes Richard K

State GA
Calendar Year 2017
Employer Dekalb County Board Of Education
Job Title Grades K-5 Teacher
Name Hughes Richard K
Annual Wage $56,605

Hughes Richard B

State GA
Calendar Year 2017
Employer City of Columbus
Job Title Firefighter/Emt
Name Hughes Richard B
Annual Wage $37,739

Hughes Richard K

State GA
Calendar Year 2016
Employer Dekalb County Board Of Education
Job Title Grades K-5 Teacher
Name Hughes Richard K
Annual Wage $53,298

Hughes Richard

State GA
Calendar Year 2016
Employer County Of Harris
Job Title Corr. Officer
Name Hughes Richard
Annual Wage $29,637

Hughes Richard K

State GA
Calendar Year 2015
Employer Dekalb County Board Of Education
Job Title Grade 5 Teacher
Name Hughes Richard K
Annual Wage $48,542

Hughes Richard

State GA
Calendar Year 2015
Employer County Of Harris
Job Title Corr. Officer
Name Hughes Richard
Annual Wage $28,916

Hughes Richard

State GA
Calendar Year 2015
Employer County Of Decatur
Name Hughes Richard
Annual Wage $46,304

Hughes Richard B

State GA
Calendar Year 2015
Employer City Of Columbus
Job Title Firefighter
Name Hughes Richard B
Annual Wage $34,480

Hughes Richard L

State IL
Calendar Year 2018
Employer Department Of Public Health
Job Title Plumbing Inspector
Name Hughes Richard L
Annual Wage $46,700

Hughes Richard S

State AL
Calendar Year 2016
Employer University Of Auburn
Name Hughes Richard S
Annual Wage $383

Richard G Hughes

Name Richard G Hughes
Address 1756 Orchard St Des Plaines IL 60018 -2261
Mobile Phone 847-338-4375
Gender Male
Date Of Birth 1956-10-14
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed College
Language English

Richard W Hughes

Name Richard W Hughes
Address 123 E Poplar St Taylorville IL 62568 -1549
Phone Number 217-825-3591
Telephone Number 347-306-3238
Mobile Phone 217-820-1949
Email [email protected]
Gender Male
Date Of Birth 1949-06-13
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Richard T Hughes

Name Richard T Hughes
Address 4463 Fallbrook Blvd Palm Harbor FL 34685-2653 -5076
Phone Number 276-466-7756
Gender Male
Date Of Birth 1936-04-20
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Richard D Hughes

Name Richard D Hughes
Address 3885 S Dawson St Aurora CO 80014 -4101
Phone Number 303-489-1570
Email [email protected]
Gender Male
Date Of Birth 1944-12-30
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed College
Language English

Richard Hughes

Name Richard Hughes
Address 26 Creek Bluff Run Flagler Beach FL 32136 -5103
Phone Number 386-439-5813
Mobile Phone 386-214-3983
Email [email protected]
Gender Male
Date Of Birth 1942-11-27
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Richard M Hughes

Name Richard M Hughes
Address 1944 W Vineyard Plains Dr Queen Creek AZ 85142 -6377
Phone Number 480-298-7364
Gender Male
Date Of Birth 1979-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

Richard C Hughes

Name Richard C Hughes
Address 2391 W Aster Pl Chandler AZ 85248 -3303
Phone Number 480-483-3001
Gender Male
Date Of Birth 1980-01-01
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit 501
Education Completed Graduate School
Language English

Richard P Hughes

Name Richard P Hughes
Address 9944 E Laguna Azul Ave Mesa AZ 85209 -1480
Phone Number 480-855-0676
Gender Male
Date Of Birth 1950-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 101
Education Completed Graduate School
Language English

Richard W Hughes

Name Richard W Hughes
Address 7731 E Lee St Tucson AZ 85715 -5020
Phone Number 520-298-9763
Mobile Phone 520-982-6408
Email [email protected]
Gender Male
Date Of Birth 1934-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed Graduate School
Language English

Richard D Hughes

Name Richard D Hughes
Address 301 E Mariposa St Phoenix AZ 85012 -1605
Phone Number 602-274-1117
Gender Male
Date Of Birth 1961-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

Richard J Hughes

Name Richard J Hughes
Address 15342 Edgewood Dr Orland Park IL 60462 -4008
Phone Number 708-349-7219
Mobile Phone 708-612-9026
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed College
Language English

Richard W Hughes

Name Richard W Hughes
Address 902 S Brackney St Brookston IN 47923 -8419
Phone Number 765-563-3875
Email [email protected]
Gender Male
Date Of Birth 1952-01-08
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Richard A Hughes

Name Richard A Hughes
Address 1638 S Centerville Rd Centerville IN 47330 -9788
Phone Number 765-855-2066
Gender Male
Date Of Birth 1945-07-19
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Richard S Hughes

Name Richard S Hughes
Address 4700 S 10th St Terre Haute IN 47802 -4506
Phone Number 812-298-0120
Email [email protected]
Gender Male
Date Of Birth 1942-07-22
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Richard F Hughes

Name Richard F Hughes
Address 212 Long St North Vernon IN 47265 -2318
Phone Number 812-346-5181
Gender Male
Date Of Birth 1928-03-21
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed Graduate School
Language English

Richard D Hughes

Name Richard D Hughes
Address 4515 S County Road 700 E Selma IN 47383 -9756
Phone Number 812-989-4745
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Richard L Hughes

Name Richard L Hughes
Address 1303 New Jersey Ave Lynn Haven FL 32444 -2050
Phone Number 850-271-5166
Telephone Number 850-819-7778
Mobile Phone 850-819-7778
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Richard Hughes

Name Richard Hughes
Address 2358 Wilton Dr Fort Lauderdale FL 33305 -1254
Phone Number 954-514-7985
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed College
Language English

HUGHES, RICHARD

Name HUGHES, RICHARD
Amount 1000.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12952275287
Application Date 2012-04-27
Contributor Occupation EXECUTIVE MANAGEMENT
Contributor Employer UNITEDHEALTH GROUP
Organization Name Unitedhealth Group
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 735 SAINT MORITZ VICTORIA MN

HUGHES, RICHARD

Name HUGHES, RICHARD
Amount 1000.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12971325980
Application Date 2012-05-31
Contributor Occupation ENVIRONMENTAL CONSERVATION
Contributor Employer WWF INTERNATIONAL
Organization Name WWF International
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 116 Chapel Harbor Dr PITTSBURGH PA

HUGHES, RICHARD

Name HUGHES, RICHARD
Amount 1000.00
To Rob Portman (R)
Year 2010
Transaction Type 15
Filing ID 29020373777
Application Date 2009-08-23
Contributor Occupation DIRECTOR, PURC
Contributor Employer PROCTER & GAMBLE CO.
Organization Name Procter & Gamble
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Portman for Senate Cmte
Seat federal:senate

HUGHES, RICHARD

Name HUGHES, RICHARD
Amount 1000.00
To Rob Portman (R)
Year 2004
Transaction Type 15
Filing ID 24990509693
Application Date 2004-02-11
Contributor Occupation Director, Purchases
Contributor Employer Procter & Gamble Co.
Organization Name Procter & Gamble
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Portman for Congress Cmte
Seat federal:house
Address 8375 Eustis Farm Lane CINCINNATI OH

HUGHES, RICHARD

Name HUGHES, RICHARD
Amount 500.00
To KINDER, PETER
Year 2010
Application Date 2009-02-23
Contributor Employer KCCVA
Recipient Party R
Recipient State MO
Seat state:governor
Address 3820 HARRISON BLVD KANSAS CITY MO

HUGHES, RICHARD

Name HUGHES, RICHARD
Amount 500.00
To American Society of Anesthesiologists
Year 2010
Transaction Type 15
Filing ID 29992662805
Application Date 2009-08-28
Contributor Occupation ANESTHESIOLOGIST
Contributor Employer ANES ASSOC SO CT
Contributor Gender M
Committee Name American Society of Anesthesiologists

HUGHES, RICHARD A

Name HUGHES, RICHARD A
Amount 500.00
To George V Voinovich (R)
Year 2006
Transaction Type 15
Filing ID 25020133350
Application Date 2005-03-18
Contributor Occupation AKSM
Organization Name Aksm Ltd
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Voinovich for Senate Cmte
Seat federal:senate

HUGHES, RICHARD

Name HUGHES, RICHARD
Amount 342.00
To America Coming Together
Year 2004
Transaction Type 15
Filing ID 24962493874
Application Date 2004-09-17
Contributor Occupation Waiter
Contributor Employer Hartshell Cafe
Contributor Gender M
Committee Name America Coming Together
Address 13 Clinton Dr HANOVER TWP PA

HUGHES, RICHARD

Name HUGHES, RICHARD
Amount 250.00
To PAC for a Change
Year 2006
Transaction Type 15
Filing ID 26980133386
Application Date 2006-01-13
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party D
Committee Name PAC for a Change
Address PO 5506 EUGENE OR

HUGHES, RICHARD

Name HUGHES, RICHARD
Amount 250.00
To Pat Dewine (R)
Year 2006
Transaction Type 15
Filing ID 25980575667
Application Date 2005-06-11
Contributor Occupation MANAGER
Contributor Employer P&G
Organization Name P&G
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Dewine For Congress
Seat federal:house
Address 8375 Eustis Farm Lane CINCINNATI OH

HUGHES, RICHARD

Name HUGHES, RICHARD
Amount 250.00
To John Edwards (D)
Year 2008
Transaction Type 15
Filing ID 28990403320
Application Date 2007-10-31
Contributor Occupation Stock Broker
Contributor Employer joh Options
Organization Name Joh Options
Contributor Gender M
Recipient Party D
Committee Name John Edwards For President
Seat federal:president
Address 3423 N Seeley Ave CHICAGO IL

HUGHES, RICHARD

Name HUGHES, RICHARD
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24981636621
Application Date 2004-10-15
Contributor Occupation Physicist
Contributor Employer University of California
Organization Name University of California
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 1193 San Ildefonso Rd LOS ALAMOS NM

HUGHES, RICHARD

Name HUGHES, RICHARD
Amount 250.00
To Moveon.org
Year 2008
Transaction Type 15
Filing ID 28990102027
Application Date 2007-09-20
Contributor Occupation Public Health Advisor
Contributor Employer JHPIEGO Corporation
Contributor Gender M
Committee Name Moveon.org
Address 2310 Lusaka Place DULLES VA

HUGHES, RICHARD

Name HUGHES, RICHARD
Amount 250.00
To Gary Peters (D)
Year 2008
Transaction Type 15
Filing ID 27931355197
Application Date 2007-09-17
Contributor Occupation Judge
Contributor Employer State of Michigan
Organization Name State of Michigan
Contributor Gender M
Recipient Party D
Recipient State MI
Committee Name Peters for Congress
Seat federal:house
Address 10196 Frances Rd OTISVILLE MI

HUGHES, RICHARD

Name HUGHES, RICHARD
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12952371391
Application Date 2012-04-13
Contributor Occupation ENVIRONMENTAL CONSERVATION
Contributor Employer WWF INTERNATIONAL
Organization Name Wwf International
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 116 Chapel Harbor Dr PITTSBURGH PA

HUGHES, RICHARD

Name HUGHES, RICHARD
Amount 250.00
To Moveon.org
Year 2008
Transaction Type 15
Filing ID 28992394844
Application Date 2008-09-20
Contributor Occupation Public Health Manager
Contributor Employer Johns Hopkins Univerisity
Contributor Gender M
Committee Name Moveon.org
Address 2040 Antananarivo Pl DULLES VA

HUGHES, RICHARD

Name HUGHES, RICHARD
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24991271007
Application Date 2004-09-24
Contributor Occupation International Public
Contributor Employer Johns Hopkins University
Organization Name Johns Hopkins University
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 1615 Thames St BALTIMORE MD

HUGHES, RICHARD

Name HUGHES, RICHARD
Amount 250.00
To DNC Services Corp
Year 2012
Transaction Type 15
Filing ID 12950430791
Application Date 2011-09-26
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address PO 5506 EUGENE OR

HUGHES, RICHARD

Name HUGHES, RICHARD
Amount 248.00
To America Coming Together
Year 2004
Transaction Type 15
Filing ID 24962490439
Application Date 2004-08-26
Contributor Occupation Waiter
Contributor Employer Hartshell Cafe
Contributor Gender M
Committee Name America Coming Together
Address 13 Clinton Dr HANOVER TWP PA

HUGHES, RICHARD

Name HUGHES, RICHARD
Amount 200.00
To DNC Services Corp
Year 2012
Transaction Type 15
Filing ID 12951293595
Application Date 2011-11-17
Contributor Occupation DATA BASE PROGRAMMER
Contributor Employer HARVARD UNIVERSITY
Organization Name Harvard University
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 74 Otis St 2 CAMBRIDGE MA

HUGHES, RICHARD

Name HUGHES, RICHARD
Amount 200.00
To HOLDEN, BOB
Year 2004
Application Date 2003-03-24
Contributor Employer MOGAB & HUGHES
Recipient Party D
Recipient State MO
Seat state:governor
Address 821 BRIAR FARM ST LOUIS MO

HUGHES, RICHARD

Name HUGHES, RICHARD
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933835859
Application Date 2008-09-06
Contributor Occupation Physicist
Contributor Employer Lans
Organization Name Lans Llc
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1193 San Ildefonso Rd LOS ALAMOS NM

HUGHES, RICHARD

Name HUGHES, RICHARD
Amount 200.00
To Bill Halter (D)
Year 2010
Transaction Type 15e
Filing ID 10020282713
Application Date 2010-03-01
Contributor Occupation PROGRAMMING CONTRACT
Contributor Employer ADDISON SEARCH
Organization Name Moveon.org
Contributor Gender M
Recipient Party D
Recipient State AR
Committee Name Bill Halter for Senate
Seat federal:senate

HUGHES, RICHARD

Name HUGHES, RICHARD
Amount 200.00
To Bill Halter (D)
Year 2010
Transaction Type 15e
Filing ID 10020282713
Application Date 2006-03-29
Contributor Occupation PROGRAMMING CONTRACT
Contributor Employer ADDISON SEARCH
Organization Name Moveon.org
Contributor Gender M
Recipient Party D
Recipient State AR
Committee Name Bill Halter for Senate
Seat federal:senate

HUGHES, RICHARD

Name HUGHES, RICHARD
Amount 100.00
To HARLAN, TIM
Year 2004
Application Date 2004-06-29
Contributor Occupation ATTY
Recipient Party D
Recipient State MO
Seat state:upper
Address 701 MARKET ST STE 1510 ST LOUIS MO

HUGHES, RICHARD

Name HUGHES, RICHARD
Amount 100.00
To SAMUELS, RALPH (G)
Year 2010
Application Date 2009-12-29
Contributor Occupation EX DIRETOR
Contributor Employer COUNCIL OF ALASKA PRODUCERS
Organization Name COUNCIL OF ALASKA PRODUCERS
Recipient Party R
Recipient State AK
Seat state:governor
Address 318 JUNEAU AVE FAIRBANKS AK

HUGHES, RICHARD

Name HUGHES, RICHARD
Amount 100.00
To HOLLENBACH, L J (TODD)
Year 20008
Application Date 2007-10-06
Contributor Occupation MANAGER
Contributor Employer UPS
Organization Name UPS
Recipient Party D
Recipient State KY
Seat state:office
Address 3523 COVENTRY TEE CT LOUISVILLE KY

HUGHES, RICHARD

Name HUGHES, RICHARD
Amount 100.00
To MITCHELL, SHAWN
Year 2004
Application Date 2004-09-16
Contributor Occupation ATTORNEY
Contributor Employer THE HUGHS LAW FIRM
Organization Name THE HUGHS LAW FIRM
Recipient Party R
Recipient State CO
Seat state:upper
Address 4155 E JEWELL AVE STE 500 DENVER CO

HUGHES, RICHARD

Name HUGHES, RICHARD
Amount 100.00
To POMMER, JACK
Year 2004
Application Date 2004-10-11
Contributor Occupation PHYSICIAN
Contributor Employer CU HOSPITAL
Recipient Party D
Recipient State CO
Seat state:lower
Address 5233 E DAKOTA AVE DENVER CO

HUGHES, RICHARD

Name HUGHES, RICHARD
Amount 100.00
To BOOZMAN, VICKEY
Year 20008
Application Date 2008-05-08
Recipient Party R
Recipient State AR
Seat state:lower
Address 12 STONEBRIDGE CIRCLE 1236 LITTLE ROCK AR

HUGHES, RICHARD

Name HUGHES, RICHARD
Amount 100.00
To ARKANSAS REPUBLICAN PARTY
Year 2006
Application Date 2006-04-27
Contributor Occupation CONSULTANT
Contributor Employer PERKINS & TROTTER
Recipient Party R
Recipient State AR
Committee Name ARKANSAS REPUBLICAN PARTY
Address 2 STONEBRIDGE CIR APT 233 LITTLE ROCK AR

HUGHES, RICHARD

Name HUGHES, RICHARD
Amount 100.00
To SEEKINS, RALPH C
Year 2006
Application Date 2006-11-03
Organization Name STATE OF ALASKA
Recipient Party R
Recipient State AK
Seat state:upper
Address 318 JUNEAU AVE FAIRBANKS AK

HUGHES, RICHARD

Name HUGHES, RICHARD
Amount 55.00
To CHRISTIE, CHRIS & GUADAGNO, KIM
Year 2010
Application Date 2009-07-24
Contributor Occupation MGMT/EXECUTIVES
Contributor Employer GARDEN STATE MESS
Recipient Party R
Recipient State NJ
Seat state:governor
Address 100 BEECH ST NORTH ARLINGTON NJ

HUGHES, RICHARD

Name HUGHES, RICHARD
Amount 50.00
To HOLM, JAMES A (JIM)
Year 2006
Application Date 2006-08-11
Contributor Occupation MINING ENGINEER
Contributor Employer STATE OF ALASKA
Organization Name STATE OF ALASKA
Recipient Party R
Recipient State AK
Seat state:lower
Address 318 JUNEAU AVE FAIRBANKS AK

HUGHES, RICHARD

Name HUGHES, RICHARD
Amount 50.00
To URBAN, DANIEL
Year 20008
Application Date 2008-02-26
Contributor Occupation ACCOUNTANT
Contributor Employer FOREST CITY ENTERPRISE
Recipient Party R
Recipient State OH
Seat state:lower
Address 4411 ROYAL ST GEORGE DR AVON OH

HUGHES, RICHARD

Name HUGHES, RICHARD
Amount 50.00
To COGHILL JR, JOHN B
Year 2006
Application Date 2006-09-29
Organization Name STATE OF ALASKA
Recipient Party R
Recipient State AK
Seat state:lower
Address 318 JUNEAU AVE FAIRBANKS AK

HUGHES, RICHARD

Name HUGHES, RICHARD
Amount 25.00
To ZIMMER, TONI
Year 20008
Application Date 2007-07-17
Recipient Party D
Recipient State NJ
Seat state:lower
Address 174 STATESVILLE QUARRY RD LAFAYETTE NJ

HUGHES, RICHARD

Name HUGHES, RICHARD
Amount 25.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-06-03
Recipient Party R
Recipient State OH
Seat state:governor
Address 5913 EBRIGHT RD GROVEPORT OH

HUGHES, RICHARD

Name HUGHES, RICHARD
Amount 25.00
To MEYER, RITA
Year 2010
Application Date 2010-02-04
Recipient Party R
Recipient State WY
Seat state:governor

HUGHES, RICHARD

Name HUGHES, RICHARD
Amount 10.00
To ZIMMER, TONI
Year 20008
Application Date 2007-08-13
Recipient Party D
Recipient State NJ
Seat state:lower
Address 174 STATESVILLE QUARRY RD LAFAYETTE NJ

HUGHES, RICHARD

Name HUGHES, RICHARD
Amount 5.00
To ZELENKO, PAULA K
Year 2004
Application Date 2004-06-11
Recipient Party D
Recipient State MI
Seat state:lower
Address 4094 MANOR DR BURTON MI

RICHARD A HUGHES & CARRIE P HUGHES

Name RICHARD A HUGHES & CARRIE P HUGHES
Address 1755 York Road York PA
Value 2240
Landvalue 2240
Buildingvalue 69210
Airconditioning no
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

HUGHES RICHARD ARNOLD JR &

Name HUGHES RICHARD ARNOLD JR &
Physical Address SE 78 PL, TRENTON, FL 32693
Owner Address CHARLENE D, NEWBERRY, FL 32669
County Gilchrist
Land Code Vacant Residential
Address SE 78 PL, TRENTON, FL 32693

HUGHES RICHARD ARNOLD JR &

Name HUGHES RICHARD ARNOLD JR &
Physical Address 7379 SE 78 PL (7349), TRENTON, FL 32693
Owner Address CHARLENE D, NEWBERRY, FL 32669
County Gilchrist
Year Built 1984
Area 1070
Land Code Mobile Homes
Address 7379 SE 78 PL (7349), TRENTON, FL 32693

HUGHES RICHARD A JR &

Name HUGHES RICHARD A JR &
Physical Address 7100 SE SR 26, TRENTON, FL 32693
Owner Address CHARLENE D, NEWBERRY, FL 32669
County Gilchrist
Year Built 2009
Area 1152
Land Code Repair service shops (excluding automotive),
Address 7100 SE SR 26, TRENTON, FL 32693

HUGHES RICHARD A

Name HUGHES RICHARD A
Physical Address 6769 BORDEAUX BLVD, LAKELAND, FL 33813
Owner Address 6769 BORDEAUX BLVD, LAKELAND, FL 33811
Ass Value Homestead 65448
Just Value Homestead 65807
County Polk
Year Built 2005
Area 1672
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6769 BORDEAUX BLVD, LAKELAND, FL 33813

HUGHES RICHARD + ELIZABETH L

Name HUGHES RICHARD + ELIZABETH L
Physical Address 7320 TWIN EAGLE LN, FORT MYERS, FL 33912
Owner Address 7320 TWIN EAGLE LN, FORT MYERS, FL 33912
Ass Value Homestead 210262
Just Value Homestead 232420
County Lee
Year Built 1986
Area 4753
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 7320 TWIN EAGLE LN, FORT MYERS, FL 33912

HUGHES RICHARD + CARLA

Name HUGHES RICHARD + CARLA
Physical Address 4574 TRAWLER CT, FORT MYERS, FL 33919
Owner Address 8497 OPAL ST NW, MASSILLON, OH 44646
County Lee
Year Built 1986
Area 1259
Land Code Condominiums
Address 4574 TRAWLER CT, FORT MYERS, FL 33919

HUGHES RICHARD +

Name HUGHES RICHARD +
Physical Address 107 SW 24TH PL, CAPE CORAL, FL 33991
Owner Address 126 E BELLE TERRE AVE, LINDENHURST, NY 11757
County Lee
Land Code Vacant Residential
Address 107 SW 24TH PL, CAPE CORAL, FL 33991

HUGHES RICHARD & SOVEIDA

Name HUGHES RICHARD & SOVEIDA
Physical Address 3055 LOGAN DR, PENSACOLA, FL 32503
Owner Address 3055 LOGAN DR, PENSACOLA, FL 32503
Ass Value Homestead 79017
Just Value Homestead 91379
County Escambia
Year Built 1976
Area 1719
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3055 LOGAN DR, PENSACOLA, FL 32503

HUGHES RICHARD & PATRICIA

Name HUGHES RICHARD & PATRICIA
Physical Address 428 BOUCHELLE DR 201, NEW SMYRNA BEACH, FL 32169
County Volusia
Year Built 2003
Area 1935
Land Code Condominiums
Address 428 BOUCHELLE DR 201, NEW SMYRNA BEACH, FL 32169

HUGHES RICHARD & ERIN

Name HUGHES RICHARD & ERIN
Physical Address 07574 N WHIPPOORWILL TER, HERNANDO, FL 34442
Sale Price 202000
Sale Year 2012
County Citrus
Land Code Vacant Residential
Address 07574 N WHIPPOORWILL TER, HERNANDO, FL 34442
Price 202000

HUGHES (ETALS/TRUSTES), RICHARD

Name HUGHES (ETALS/TRUSTES), RICHARD
Physical Address 602-604 SCHUYLER AVE
Owner Address 600 SCHUYLER AVENUE
Sale Price 1
Ass Value Homestead 80000
County bergen
Address 602-604 SCHUYLER AVE
Value 480000
Net Value 480000
Land Value 400000
Prior Year Net Value 480000
Transaction Date 2011-10-24
Property Class Commercial
Deed Date 2000-08-29
Sale Assessment 282300
Price 1

HUGHES RICHARD & CHERYL

Name HUGHES RICHARD & CHERYL
Physical Address 522 GEORGETOWN DR, CASSELBERRY, FL 32707
Owner Address 174 STATESVILLE QUERRY RD, LAFFEYETTA, NJ 07848
County Seminole
Year Built 1970
Area 880
Land Code Condominiums
Address 522 GEORGETOWN DR, CASSELBERRY, FL 32707

HUGHES RICHARD &

Name HUGHES RICHARD &
Physical Address 506 N COYLE ST, PENSACOLA, FL 32501
Owner Address 4544 GARFIELD AVE SOUTH, MINNEAPOLIS, MN 55419
County Escambia
Year Built 1900
Area 1662
Land Code Single Family
Address 506 N COYLE ST, PENSACOLA, FL 32501

HUGHES RICHARD

Name HUGHES RICHARD
Physical Address 2020 W MAGNOLIA ST, LAKELAND, FL 33815
Owner Address 2020 W MAGNOLIA ST, LAKELAND, FL 33815
Ass Value Homestead 19501
Just Value Homestead 19903
County Polk
Year Built 1956
Area 1165
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2020 W MAGNOLIA ST, LAKELAND, FL 33815

HUGHES RICHARD

Name HUGHES RICHARD
Physical Address 3123 JACKSON DR, HOLIDAY (W), FL 34691
Owner Address 3123 JACKSON DR, HOLIDAY, FL 34691
Ass Value Homestead 75834
Just Value Homestead 75916
County Pasco
Year Built 1986
Area 2236
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3123 JACKSON DR, HOLIDAY (W), FL 34691

HUGHES RICHARD

Name HUGHES RICHARD
Physical Address 5030 EL CLARO N, WEST PALM BEACH, FL 33415
Owner Address PO BOX 15282, WEST PALM BEACH, FL 33416
County Palm Beach
Year Built 1977
Area 1481
Land Code Single Family
Address 5030 EL CLARO N, WEST PALM BEACH, FL 33415

HUGHES RICHARD

Name HUGHES RICHARD
Physical Address NO SITUS, UMATILLA, FL 32784
Owner Address 4700 S 10TH ST, TERRE HAUTE, IN 47802
County Marion
Land Code Vacant Residential
Address NO SITUS, UMATILLA, FL 32784

HUGHES RICHARD

Name HUGHES RICHARD
Physical Address NO SITUS, OCALA, FL 34475
Owner Address 4700 S 10TH ST, TERRE HAUTE, IN 47802
County Marion
Land Code Vacant Commercial
Address NO SITUS, OCALA, FL 34475

HUGHES RICHARD

Name HUGHES RICHARD
Physical Address 1440 FRANCIS ST, JACKSONVILLE, FL 32209
Owner Address 1919-3 BLANDING BLVD, JACKSONVILLE, FL 32210
County Duval
Year Built 1922
Area 895
Land Code Single Family
Address 1440 FRANCIS ST, JACKSONVILLE, FL 32209

HUGHES MARGARET A & RICHARD

Name HUGHES MARGARET A & RICHARD
Physical Address 117 E ELM DR, ORANGE CITY, FL 32763
Ass Value Homestead 68800
Just Value Homestead 68800
County Volusia
Year Built 1998
Area 1250
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 117 E ELM DR, ORANGE CITY, FL 32763

HUGHES JOHN RICHARD JR -TRUSTE

Name HUGHES JOHN RICHARD JR -TRUSTE
Owner Address 1595 NW 85TH DR, CORAL SPRINGS, FL 33065
County Levy
Land Code Vacant Residential

HUGHES RICHARD &

Name HUGHES RICHARD &
Physical Address 26 CREEK BLUFF RUN,, FL
Owner Address RITA A H&W, FLAGLER BEACH, FL 32136
Ass Value Homestead 177834
Just Value Homestead 202044
County Flagler
Year Built 1995
Area 2624
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 26 CREEK BLUFF RUN,, FL

HUGHES JOHN RICHARD

Name HUGHES JOHN RICHARD
Physical Address 16341 WILDCAT DR, FORT MYERS, FL 33913
Owner Address 513 SE 27TH TER, CAPE CORAL, FL 33904
Ass Value Homestead 32978
Just Value Homestead 45600
County Lee
Year Built 1983
Area 716
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 16341 WILDCAT DR, FORT MYERS, FL 33913

HUGHES RICHARD & MARY

Name HUGHES RICHARD & MARY
Address 247 71 STREET, NY 11209
Value 731000
Full Value 731000
Block 5886
Lot 59
Stories 2

RICHARD HUGHES

Name RICHARD HUGHES
Address 69 DAFFODIL COURT, NY 10312
Value 296000
Full Value 296000
Block 6022
Lot 119
Stories 2

RICHARD A HUGHES & CARLA J HUGHES

Name RICHARD A HUGHES & CARLA J HUGHES
Address 8497 NW Opal Street Massillon OH 44646-1747
Value 49500
Landvalue 49500

RICHARD A HUGHES

Name RICHARD A HUGHES
Address 4605 Greenhill Street Cocoa FL 32927
Value 15000
Landvalue 15000
Type Hip/Gable
Price 10000
Usage Single Family Residence

RICHARD A HUGHES

Name RICHARD A HUGHES
Address S Munroe Road Tallmadge OH 44278
Value 4990
Landvalue 4990
Landarea 41,382 square feet
Price 600

HUGHES SHARON L & RICHARD A

Name HUGHES SHARON L & RICHARD A
Address 817 S Whitehall Circle Florence SC
Value 32900
Landvalue 32900
Buildingvalue 157082

HUGHES RICHARD T III

Name HUGHES RICHARD T III
Address 796 Pebworth Road Magnolia DE 19962
Value 9000
Landvalue 9000
Buildingvalue 50100
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

HUGHES RICHARD F & SANTA TRUSTEES ; HUGHES LIVING TRUST DTD 9-17-07

Name HUGHES RICHARD F & SANTA TRUSTEES ; HUGHES LIVING TRUST DTD 9-17-07
Address 575 W Mount Elden Lookout Road Flagstaff AZ 86001

HUGHES RICHARD F

Name HUGHES RICHARD F
Address 7705 W Chassahowitzka Street Homosassa FL
Value 7352
Landvalue 7352
Buildingvalue 18358
Landarea 14,402 square feet
Type Residential Property
Price 100

HUGHES RICHARD E

Name HUGHES RICHARD E
Address 224 E Pocket Road Florence SC
Value 11000
Landvalue 11000
Buildingvalue 130273
Landarea 4,878,720 square feet

HUGHES RICHARD D & THERESA D

Name HUGHES RICHARD D & THERESA D
Address 8223 Salisbury Drive Parma OH 44129
Value 24800
Usage Single Family Dwelling

RICHARD HUGHES

Name RICHARD HUGHES
Address 83-41 259 STREET, NY 11004
Value 573000
Full Value 573000
Block 8771
Lot 15
Stories 1.6

HUGHES RICHARD D

Name HUGHES RICHARD D
Address 3321 Young Charles Drive Florence SC
Value 35650
Landvalue 35650
Buildingvalue 131340

HUGHES RICHARD C & MARJORIE C

Name HUGHES RICHARD C & MARJORIE C
Address 46900 Bermont Road #PH1-L161 Punta Gorda FL
Value 8962
Landvalue 8962
Buildingvalue 1425
Landarea 2,208 square feet
Type Residential Property

HUGHES RICHARD C & FLORENCE TR

Name HUGHES RICHARD C & FLORENCE TR
Address 8295 Parkside Drive Englewood FL
Value 59186
Landvalue 59186
Buildingvalue 142789
Landarea 7,171 square feet
Type Residential Property
Price 220000

HUGHES RICHARD A & WF REBECCA L

Name HUGHES RICHARD A & WF REBECCA L
Address 2302 E Locust Street Laredo TX 78043
Value 36940
Landvalue 36940
Buildingvalue 56870
Landarea 7,712 square feet
Type Main Area

HUGHES RICHARD

Name HUGHES RICHARD
Address 7574 N Whippoorwill Terrace Hernando FL
Value 179095
Landvalue 179095
Landarea 1,683,585 square feet
Type Residential Property
Price 202000

HUGHES J REGINA T RICHARD

Name HUGHES J REGINA T RICHARD
Address 7030 Cottage Street Philadelphia PA 19135
Value 32956
Landvalue 32956
Buildingvalue 105444
Landarea 2,241.90 square feet
Type None
Price 18000

HUGHES E RICHARD & HUGHES K MARJORIE

Name HUGHES E RICHARD & HUGHES K MARJORIE
Address 1960 Valley Road Annapolis MD 21401
Value 175100
Landvalue 175100
Buildingvalue 292100
Airconditioning yes

HUGHES E JOYCE E MC CALL IN RICHARD TR

Name HUGHES E JOYCE E MC CALL IN RICHARD TR
Address 5321 Thomas Avenue Philadelphia PA 19143
Value 9285
Landvalue 9285
Buildingvalue 35315
Landarea 1,856.97 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type No Commonwealth of PA/City of Philadelphia Transfer Tax Indication
Price 13000

HUGHES B RICHARD

Name HUGHES B RICHARD
Address 14 Dale Drive Annapolis MD 21403
Value 169800
Landvalue 169800
Buildingvalue 99200
Airconditioning yes

HUGHES AMBER J LIFE & RICHARD E & JANETTE L OVERLAND

Name HUGHES AMBER J LIFE & RICHARD E & JANETTE L OVERLAND
Address 405 Bryants Br Jefferson WV
Value 15000
Landvalue 15000

HUGHES RICHARD CAMPBELL

Name HUGHES RICHARD CAMPBELL
Address 7186 N Whippoorwill Terrace Hernando FL
Value 8327
Landvalue 8327
Buildingvalue 47413
Landarea 16,987 square feet
Type Residential Property
Price 53000

HUGHES CARL RICHARD TR

Name HUGHES CARL RICHARD TR
Physical Address 2425 REGENT WAY, KISSIMMEE, FL 34758
Owner Address CHASE HILL HOUSE, STAFFS, ENGLAND U K
County Osceola
Year Built 1993
Area 2415
Land Code Single Family
Address 2425 REGENT WAY, KISSIMMEE, FL 34758

Richard L. Hughes

Name Richard L. Hughes
Doc Id 08146003
City Monroe WA
Designation us-only
Country US

Richard L. Hughes

Name Richard L. Hughes
Doc Id 07861392
City Rochester MI
Designation us-only
Country US

Richard L. Hughes

Name Richard L. Hughes
Doc Id 07716300
City Monroe WA
Designation us-only
Country US

Richard L. Hughes

Name Richard L. Hughes
Doc Id 07832003
City Monroe WA
Designation us-only
Country US

Richard A. Hughes

Name Richard A. Hughes
Doc Id 07045133
City North Melbourne
Designation us-only
Country AU

Richard Hughes

Name Richard Hughes
Doc Id 08307230
City London
Designation us-only
Country GB

Richard Hughes

Name Richard Hughes
Doc Id 07747715
City London
Designation us-only
Country GB

Richard Hughes

Name Richard Hughes
Doc Id 07580997
City London
Designation us-only
Country GB

Richard Hughes

Name Richard Hughes
Doc Id 07398284
City London
Designation us-only
Country GB

RICHARD HUGHES

Name RICHARD HUGHES
Type Independent Voter
State FL
Address 1920 E EDGEWOOD DR, LAKELAND, FL 33803
Phone Number 863-860-8371
Email Address [email protected]

RICHARD HUGHES

Name RICHARD HUGHES
Type Republican Voter
State FL
Address 7 SILS RD, FROSTPROOF, FL 33843
Phone Number 863-635-3488
Email Address [email protected]

RICHARD HUGHES

Name RICHARD HUGHES
Type Republican Voter
State KY
Address 700 MASON HEADLEY RD, LEXINGTON, KY 40504
Phone Number 859-473-0954
Email Address [email protected]

RICHARD HUGHES

Name RICHARD HUGHES
Type Voter
State IL
Address 3208 BLANDFORD AVE, NEW LENOX, IL 60451
Phone Number 815-529-1534
Email Address [email protected]

RICHARD HUGHES

Name RICHARD HUGHES
Type Republican Voter
State IN
Address 6968 S CARLISLE ST, TERRE HAUTE, IN 47802
Phone Number 812-249-8070
Email Address [email protected]

RICHARD HUGHES

Name RICHARD HUGHES
Type Democrat Voter
State IL
Address 2651 W MAYPOLE AVE, CHICAGO, IL 60612
Phone Number 773-383-7316
Email Address [email protected]

RICHARD HUGHES

Name RICHARD HUGHES
Type Republican Voter
State FL
Address 2340-GRECIAN-WAY, CLEARWATER, FL 33763
Phone Number 727-793-0165
Email Address [email protected]

RICHARD HUGHES

Name RICHARD HUGHES
Type Republican Voter
State FL
Address 298 8TH ST N 115, SAINT PETERSBURG, FL 33701
Phone Number 727-368-3023
Email Address [email protected]

RICHARD HUGHES

Name RICHARD HUGHES
Type Voter
State AZ
Address 1756 W MOHAWK LN, PHOENIX, AZ 85027
Phone Number 623-326-5319
Email Address [email protected]

RICHARD HUGHES

Name RICHARD HUGHES
Type Republican Voter
State IA
Address 605 CRESTVIEW DR #25, MECHANICSVLLE, IA 52306
Phone Number 563-320-0576
Email Address [email protected]

RICHARD HUGHES

Name RICHARD HUGHES
Type Voter
State FL
Address 5596 S RUE RD, WEST PALM BCH, FL 33415
Phone Number 561-385-1112
Email Address [email protected]

RICHARD HUGHES

Name RICHARD HUGHES
Type Voter
State IA
Address 3505 NW 80TH LN, ANKENY, IA 50021
Phone Number 515-291-1269
Email Address [email protected]

RICHARD HUGHES

Name RICHARD HUGHES
Type Voter
State IA
Address 1401 S 15TH ST, ADEL, IA 50003
Phone Number 515-231-5976
Email Address [email protected]

RICHARD HUGHES

Name RICHARD HUGHES
Type Republican Voter
State FL
Address 460 10TH ST NE, NAPLES, FL 34120
Phone Number 407-865-6601
Email Address [email protected]

RICHARD HUGHES

Name RICHARD HUGHES
Type Independent Voter
State FL
Address 38 LEMON TWIST LN, PORT ORANGE, FL 32129
Phone Number 407-865-6601
Email Address [email protected]

RICHARD HUGHES

Name RICHARD HUGHES
Type Independent Voter
State FL
Address 12037 189TH CT N, JUPITER, FL 33478
Phone Number 407-865-6601
Email Address [email protected]

RICHARD HUGHES

Name RICHARD HUGHES
Type Voter
State FL
Address 962 NEWCASTLE CIR APT 200, LAKE MARY, FL 32746
Phone Number 407-474-7169
Email Address [email protected]

RICHARD HUGHES

Name RICHARD HUGHES
Type Voter
State IL
Address 123 E POPLAR ST, TAYLORVILLE, IL 62568
Phone Number 347-306-3238
Email Address [email protected]

RICHARD HUGHES

Name RICHARD HUGHES
Type Republican Voter
State FL
Address 6095 FAY, COCOA, FL 32927
Phone Number 321-639-3549
Email Address [email protected]

RICHARD HUGHES

Name RICHARD HUGHES
Type Democrat Voter
State IN
Address 606 BAKEWAY CIR, INDIANAPOLIS, IN 46231
Phone Number 317-443-2985
Email Address [email protected]

RICHARD HUGHES

Name RICHARD HUGHES
Type Independent Voter
State CO
Address 7090 S. PICADILLY ST., AURORA, CO 80016
Phone Number 303-977-4900
Email Address [email protected]

RICHARD HUGHES

Name RICHARD HUGHES
Type Independent Voter
State DE
Address 1615 BRAKEN AVE, WILMINGTON, DE 19808
Phone Number 302-740-5053
Email Address [email protected]

RICHARD HUGHES

Name RICHARD HUGHES
Type Voter
State IN
Address 5217 FOXMOOR AVE, PORTAGE, IN 46368
Phone Number 219-730-9395
Email Address [email protected]

Richard A Hughes

Name Richard A Hughes
Visit Date 4/13/10 8:30
Appointment Number U77348
Type Of Access VA
Appt Made 4/30/2014 0:00
Appt Start 5/13/2014 8:30
Appt End 5/13/2014 23:59
Total People 266
Last Entry Date 4/30/2014 14:15
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

Richard T Hughes

Name Richard T Hughes
Visit Date 4/13/10 8:30
Appointment Number U06141
Type Of Access VA
Appt Made 5/10/2012 0:00
Appt Start 5/11/2012 13:00
Appt End 5/11/2012 23:59
Total People 109
Last Entry Date 5/10/2012 13:17
Meeting Location OEOB
Caller MICHAEL
Release Date 08/31/2012 07:00:00 AM +0000

Richard T Hughes

Name Richard T Hughes
Visit Date 4/13/10 8:30
Appointment Number U06105
Type Of Access VA
Appt Made 5/10/2012 0:00
Appt Start 5/11/2012 10:00
Appt End 5/11/2012 23:59
Total People 106
Last Entry Date 5/10/2012 11:49
Meeting Location OEOB
Caller MICHAEL
Release Date 08/31/2012 07:00:00 AM +0000
Badge Number 89895

RICHARD O HUGHES

Name RICHARD O HUGHES
Visit Date 4/13/10 8:30
Appointment Number U84851
Type Of Access VA
Appt Made 2/23/11 9:09
Appt Start 2/25/11 11:00
Appt End 2/25/11 23:59
Total People 316
Last Entry Date 2/23/11 9:09
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 05/27/2011 07:00:00 AM +0000

RICHARD HUGHES

Name RICHARD HUGHES
Visit Date 4/13/10 8:30
Appointment Number U39993
Type Of Access VA
Appt Made 9/9/10 19:01
Appt Start 9/10/10 15:00
Appt End 9/10/10 23:59
Total People 5
Last Entry Date 9/9/10 19:00
Meeting Location OEOB
Caller GROSLYN
Release Date 12/31/2010 08:00:00 AM +0000
Badge Number 80671

RICHARD B HUGHES

Name RICHARD B HUGHES
Visit Date 4/13/10 8:30
Appointment Number U38197
Type Of Access VA
Appt Made 9/2/10 9:15
Appt Start 9/2/10 17:00
Appt End 9/2/10 23:59
Total People 4
Last Entry Date 9/2/10 9:14
Meeting Location OEOB
Caller GROSLYN
Release Date 12/31/2010 08:00:00 AM +0000
Badge Number 74916

RICHARD B HUGHES

Name RICHARD B HUGHES
Visit Date 4/13/10 8:30
Appointment Number U37727
Type Of Access VA
Appt Made 8/31/10 14:05
Appt Start 9/1/10 14:30
Appt End 9/1/10 23:59
Total People 3
Last Entry Date 8/31/10 14:05
Meeting Location OEOB
Caller WENDY
Release Date 12/31/2010 08:00:00 AM +0000

RICHARD W HUGHES

Name RICHARD W HUGHES
Visit Date 4/13/10 8:30
Appointment Number U34691
Type Of Access VA
Appt Made 8/21/2010 15:51
Appt Start 8/27/2010 7:30
Appt End 8/27/2010 23:59
Total People 241
Last Entry Date 8/21/2010 15:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

RICHARD E HUGHES

Name RICHARD E HUGHES
Visit Date 4/13/10 8:30
Appointment Number U32990
Type Of Access VA
Appt Made 8/9/2010 19:21
Appt Start 8/19/2010 7:30
Appt End 8/19/2010 23:59
Total People 233
Last Entry Date 8/9/2010 19:21
Meeting Location WH
Caller VISITORS
Description GRP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

RICHARD G HUGHES

Name RICHARD G HUGHES
Visit Date 4/13/10 8:30
Appointment Number U19271
Type Of Access VA
Appt Made 6/25/10 13:28
Appt Start 6/30/10 8:30
Appt End 6/30/10 23:59
Total People 312
Last Entry Date 6/25/10 13:28
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 09/24/2010 07:00:00 AM +0000

RICHARD J HUGHES

Name RICHARD J HUGHES
Visit Date 4/13/10 8:30
Appointment Number U00391
Type Of Access VA
Appt Made 4/23/10 16:00
Appt Start 4/26/10 12:30
Appt End 4/26/10 23:59
Total People 40
Last Entry Date 4/23/10 16:00
Meeting Location WH
Caller MAX
Description MEMBERS OF THE WHITE HOUSE MILITARY OFFICE HA
Release Date 07/30/2010 07:00:00 AM +0000

RICHARD HUGHES

Name RICHARD HUGHES
Car ACURA RL
Year 2007
Address 30 Ross St NE, Rome, GA 30161-5241
Vin JH4KB16687C000260

RICHARD HUGHES

Name RICHARD HUGHES
Car HYUNDAI SANTA FE
Year 2007
Address 7096 Hill Station Rd, Goshen, OH 45122-9728
Vin 5NMSH13E27H044588
Phone 513-683-1672

RICHARD HUGHES

Name RICHARD HUGHES
Car HYUNDAI TUCSON
Year 2007
Address 8203 18TH AVE E, PALMETTO, FL 34221-8810
Vin KM8JN12D97U590337
Phone 941-729-1804

RICHARD L HUGHES

Name RICHARD L HUGHES
Car CHEVROLET AVEO
Year 2007
Address 2285 Tod Ave NW, Warren, OH 44485-1917
Vin KL1TD66687B745066

RICHARD HUGHES

Name RICHARD HUGHES
Car INFINITI G35
Year 2007
Address N5454 Loraine Dr, Fredonia, WI 53021-9700
Vin JNKBV61F47M814556
Phone 262-692-6813

RICHARD HUGHES

Name RICHARD HUGHES
Car Pontiac Vibe 4dr HB FWD GT
Year 2007
Address 1487 County Road 403, Anderson, TX 77830-7415
Vin 5Y4AJ14Y37A028071

RICHARD HUGHES

Name RICHARD HUGHES
Car SUBARU IMPREZA
Year 2007
Address 3969 Grass Run Rd, Normantown, WV 25267-8247
Vin JF1GD616X7H516280

RICHARD HUGHES

Name RICHARD HUGHES
Car HYUNDAI SANTA FE
Year 2007
Address 3231 Glade Springs Dr, Kingwood, TX 77339-1949
Vin 5NMSH13E17H073323

RICHARD HUGHES

Name RICHARD HUGHES
Car Acura RDX 4WD 4dr Tech Pkg
Year 2007
Address 3804 Shiver Rd, Fort Worth, TX 76244-8688
Vin 5K6SB181X71081791

RICHARD HUGHES

Name RICHARD HUGHES
Car SATURN VUE
Year 2007
Address 15388 COUNTY ROAD 196, TYLER, TX 75703-6831
Vin 5GZCZ33D47S824390

RICHARD HUGHES

Name RICHARD HUGHES
Car HONDA ODYSSEY
Year 2007
Address 300 PROSPERITY RD, BECKLEY, WV 25801-9441
Vin 5FNRL38757B066850

RICHARD HUGHES

Name RICHARD HUGHES
Car Volkswagen Jetta 4dr Sdn K2 Manual
Year 2007
Address 459 Kingston Rd, Jefferson, TX 75657-4991
Vin 41YAB252972017518

RICHARD HUGHES

Name RICHARD HUGHES
Car LEXUS RX 350
Year 2007
Address 2313 Genoa Red Bluff Rd, Pasadena, TX 77505-5103
Vin 2T2GK31U97C007701

RICHARD W HUGHES

Name RICHARD W HUGHES
Car Geo Prizm 4dr Notchback Seda
Year 2007
Address 35600 County 14 Blvd, Cannon Falls, MN 55009-5296
Vin 1YGUS10127B034919
Phone 507-263-0464

RICHARD DEAN HUGHES

Name RICHARD DEAN HUGHES
Car KIA RIO
Year 2007
Address 2462 Cindi Ln, Claremont, NC 28610-9564
Vin KNADE123476261796
Phone 828-459-1526

RICHARD HUGHES

Name RICHARD HUGHES
Car HONDA CIVIC
Year 2007
Address 3657 WOODSONG DR, CINCINNATI, OH 45251-2442
Vin 2HGFG12827H500909

RICHARD HUGHES

Name RICHARD HUGHES
Car NISSAN ALTIMA
Year 2007
Address 5648 NEWTON AVE, COLOMA, MI 49038-8652
Vin 1N4AL21E87N415958

RICHARD HUGHES

Name RICHARD HUGHES
Car HONDA ACCORD
Year 2007
Address 172 LOGAN LN, HARRISONBURG, VA 22801-1662
Vin 1HGCM66337A043517

RICHARD HUGHES

Name RICHARD HUGHES
Car FORD F-150
Year 2007
Address 9738 HESS MILL RD NE, BOLIVAR, OH 44612-8715
Vin 1FTPF12V07NA79484

RICHARD HUGHES

Name RICHARD HUGHES
Car FORD EXPLORER SPORT TRAC
Year 2007
Address 2586 SHELLSBURG AVE, HENDERSON, NV 89052-6443
Vin 1FMEU53867UA04819

RICHARD HUGHES

Name RICHARD HUGHES
Car FORD EXPEDITION EL
Year 2007
Address 1309 DE RIDDER AVE, FORT WORTH, TX 76106-2932
Vin 1FMFK19527LA45535
Phone 817-624-8393

RICHARD HUGHES

Name RICHARD HUGHES
Car DODGE DAKOTA
Year 2007
Address 2462 CINDI LN, CLAREMONT, NC 28610-9564
Vin 1D7HE22K47S194812

RICHARD HUGHES

Name RICHARD HUGHES
Car PONTIAC G6
Year 2007
Address 8295 PARKSIDE DR, ENGLEWOOD, FL 34224-7645
Vin 1G2ZH361074128828
Phone 386-426-7883

RICHARD HUGHES

Name RICHARD HUGHES
Car CADILLAC ESCALADE
Year 2007
Address 1353 COLE DEADING RD, SCOTT, AR 72142-9236
Vin 1GYFK63877R349441
Phone 501-961-1621

RICHARD HUGHES

Name RICHARD HUGHES
Car GMC YUKON
Year 2007
Address 735 SAINT MORITZ, VICTORIA, MN 55386-3706
Vin 1GKFK63897J282947

RICHARD HUGHES

Name RICHARD HUGHES
Car BUICK LUCERNE
Year 2007
Address 12205 Shannondell Dr, Eagleville, PA 19403-5619
Vin 1G4HD57287U224997
Phone 610-728-5413

RICHARD HUGHES

Name RICHARD HUGHES
Car FORD F-150
Year 2007
Address 2190 E 18th Rd, Grand Ridge, IL 61325-9752
Vin 1FTRX12W27FA58774
Phone 815-249-5575

RICHARD A HUGHES

Name RICHARD A HUGHES
Car HONDA CIVIC
Year 2007
Address 14111 W Dartmouth Ave, Lakewood, CO 80228-5492
Vin 2HGFG21577H705591

RICHARD HUGHES

Name RICHARD HUGHES
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 1589 SPUR 514, YANTIS, TX 75497-3715
Vin 2GCEC13V571173795

RICHARD HUGHES

Name RICHARD HUGHES
Car LINCOLN MKX
Year 2007
Address PO BOX 99, BEDFORD, KY 40006
Vin 2LMDU68C87BJ32603

Richard Hughes

Name Richard Hughes
Domain rickterwatkins.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-13
Update Date 2013-05-13
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 43562 Las Vegas Nevada 89116
Registrant Country UNITED STATES

Hughes, Richard

Name Hughes, Richard
Domain zdcbbduuin.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-22
Update Date 2013-10-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3417 Late Avenue Waukomis OK 73773
Registrant Country UNITED STATES

Hughes, Richard

Name Hughes, Richard
Domain jszgfood.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-11-28
Update Date 2012-11-28
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1266 Sherwood Downs Rd E Newark OH 43055
Registrant Country UNITED STATES

Hughes, Richard

Name Hughes, Richard
Domain renminggongshe.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-24
Update Date 2013-08-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2044 Fleming Way Richmond VA 23219
Registrant Country UNITED STATES

Hughes, Richard

Name Hughes, Richard
Domain mnfpejaujs.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-22
Update Date 2013-10-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3417 Late Avenue Waukomis OK 73773
Registrant Country UNITED STATES

Hughes, Richard

Name Hughes, Richard
Domain yqfengtao.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-24
Update Date 2013-08-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2044 Fleming Way Richmond VA 23219
Registrant Country UNITED STATES

Hughes, Richard

Name Hughes, Richard
Domain youyuanqiming.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-24
Update Date 2013-08-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2044 Fleming Way Richmond VA 23219
Registrant Country UNITED STATES

Hughes, Richard

Name Hughes, Richard
Domain vip1999999998.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-24
Update Date 2013-08-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2044 Fleming Way Richmond VA 23219
Registrant Country UNITED STATES

Hughes, Richard

Name Hughes, Richard
Domain zmprotect.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-24
Update Date 2013-08-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2044 Fleming Way Richmond VA 23219
Registrant Country UNITED STATES

Hughes, Richard

Name Hughes, Richard
Domain rjdcqwprir.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-22
Update Date 2013-10-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3417 Late Avenue Waukomis OK 73773
Registrant Country UNITED STATES

Hughes, Richard

Name Hughes, Richard
Domain aerekrrtog.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-22
Update Date 2013-10-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3417 Late Avenue Waukomis OK 73773
Registrant Country UNITED STATES

Hughes, Richard

Name Hughes, Richard
Domain lukehughes.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2004-07-30
Update Date 2013-06-12
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Hughes, Richard

Name Hughes, Richard
Domain jvadgjbled.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-22
Update Date 2013-10-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3417 Late Avenue Waukomis OK 73773
Registrant Country UNITED STATES

Richard Hughes

Name Richard Hughes
Domain carverst.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-11-15
Update Date 2013-10-08
Registrar Name GODADDY.COM, LLC
Registrant Address 40 Munroe Street Somerville Massachusetts 02143
Registrant Country UNITED STATES

Richard Hughes

Name Richard Hughes
Domain slaterheelis.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2007-05-18
Update Date 2013-08-21
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 16 School Road Sale N/A M33 7XP
Registrant Country UNITED KINGDOM
Registrant Fax 441619683315

Richard Hughes

Name Richard Hughes
Domain quickrem.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-15
Update Date 2013-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address 1141 Olmstead Drive Murfreesboro Tennessee 37128
Registrant Country UNITED STATES

Richard Hughes

Name Richard Hughes
Domain pridemultimedia.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-16
Update Date 2012-12-04
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 43562 Las Vegas Nevada 89104
Registrant Country UNITED STATES

Richard Hughes

Name Richard Hughes
Domain rphplumbing.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2007-01-19
Update Date 2013-01-30
Registrar Name MESH DIGITAL LIMITED
Registrant Address Little Farm Tring Herts HP23 6DW
Registrant Country UNITED KINGDOM

Richard Hughes

Name Richard Hughes
Domain drrehughes.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-08-12
Update Date 2013-10-04
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 3940 Cedarbrush Dallas TX 75229
Registrant Country UNITED STATES

Richard Hughes

Name Richard Hughes
Domain richterwatkins.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-04-10
Update Date 2013-03-06
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 43562 Las Vegas Nevada 89104
Registrant Country UNITED STATES

Richard Hughes

Name Richard Hughes
Domain healthlinklogistics.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-14
Update Date 2012-12-14
Registrar Name GODADDY.COM, LLC
Registrant Address 2613 Lochmore Drive Raleigh North Carolina 27698
Registrant Country UNITED STATES

Richard Hughes

Name Richard Hughes
Domain leslieevarts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-23
Update Date 2013-04-23
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 43562 Las Vegas Nevada 89116
Registrant Country UNITED STATES

Richard Hughes

Name Richard Hughes
Domain sterling-potomacfallsfamilydentist.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-10-13
Update Date 2013-02-26
Registrar Name GODADDY.COM, LLC
Registrant Address 46440 Benedict Dr., #201 Sterling Virginia 20164
Registrant Country UNITED STATES

Hughes, Richard

Name Hughes, Richard
Domain petizyvsco.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-22
Update Date 2013-10-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3417 Late Avenue Waukomis OK 73773
Registrant Country UNITED STATES

Hughes, Richard

Name Hughes, Richard
Domain sy-shanxin.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-24
Update Date 2013-08-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2044 Fleming Way Richmond VA 23219
Registrant Country UNITED STATES