Robert Hughes

We have found 470 public records related to Robert Hughes in 41 states . People found have 2 ethnicities: African American 1 and Welsh. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 143 business registration records connected with Robert Hughes in public records. The businesses are registered in 22 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 12 different industries. Most of the businesses are engaged in Building Construction - Operative Builders and General Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Security Systems Supervisor. These employees work in seven different states. Most of them work in Florida state. Average wage of employees is $46,946.


Robert Belvin Hughes

Name / Names Robert Belvin Hughes
Age 51
Birth Date 1973
Person 1225 Blythe Ave #A, Alexandria, LA 71301
Phone Number 318-445-8924
Possible Relatives

Mouton Cletis Hughes

Previous Address 1708 Thornton Ct, Alexandria, LA 71301
1805 Baker Dr #203, Mesquite, TX 75150
1063 PO Box, Alexandria, LA 71309
2515 Detroit St, Alexandria, LA 71302
1434 Carol Ave, Lancaster, TX 75134
2042 Expressway Dr #201, Pineville, LA 71360
1805 Baker Dr #204, Mesquite, TX 75150
611 Slocum Dr, Alexandria, LA 71302

Robert Kennedy Hughes

Name / Names Robert Kennedy Hughes
Age 54
Birth Date 1970
Person 2109 Macarthur Dr, Alexandria, LA 71303
Phone Number 318-793-9109
Possible Relatives
M Robert Hughes



Previous Address 5078 Hot Wells Rd, Boyce, LA 71409
8 Bolton Ave, Alexandria, LA 71301
2109 Macarthur Dr, Alexandria, LA 71301
410 H Strange Rd, Lecompte, LA 71346
455 PO Box, Lecompte, LA 71346
3001 Hill St, Alexandria, LA 71301
3944 Duhon Ln, Alexandria, LA 71302
Email [email protected]
Associated Business R Brothers Investments Glass Tint Etc, Inc H & H Properties

Robert J Hughes

Name / Names Robert J Hughes
Age 56
Birth Date 1968
Also Known As R Hughes
Person 12 Greenwood Village St, North Easton, MA 02356
Phone Number 772-562-4167
Possible Relatives







Previous Address 1640 42nd Cir #108, Vero Beach, FL 32967
1640 42nd Cir #112, Vero Beach, FL 32967
12 Greenwood Village St #12, North Easton, MA 02356
12 Greenwood Village Rd, North Easton, MA 02356
12 Greenwood Village Rd #12, North Easton, MA 02356
12 Gunwood Ln, North Easton, MA 02356
12 Greenwodd Vlg, South Easton, MA 02375
12 Granite Ln, South Easton, MA 02375
23 Darren Dr, Brockton, MA 02301

Robert James Hughes

Name / Names Robert James Hughes
Age 60
Birth Date 1964
Also Known As Robert H Hughes
Person 2860 295 Rd, Okmulgee, OK 74447
Phone Number 918-366-4302
Possible Relatives

Previous Address 30072 84th St, Broken Arrow, OK 74014
1161 PO Box, Haskell, OK 74436
4300 RR 2 #4300, Okmulgee, OK 74447
283 PO Box, Hackett, AR 72937

Robert S Hughes

Name / Names Robert S Hughes
Age 65
Birth Date 1959
Person 9 Pebblebrook Way, Lakeville, MA 02347
Phone Number 508-735-7518
Possible Relatives
Previous Address 25 Staples Shore Rd, Lakeville, MA 02347
140 Hemlocks, Lakeville, MA 02347
830 PO Box, Lakeville, MA 02347
56 Pebblebrook Way, Lakeville, MA 02347
718 Mill, Assonet, MA 02702
718 Mill St, Assonet, MA 02702
Pebblebrook Wa, Lakeville, MA 02347
1 Moulton St, Lakeville, MA 02347
Associated Business Lions Club Of Lakeville, Inc

Robert R Hughes

Name / Names Robert R Hughes
Age 65
Birth Date 1959
Also Known As Robert Hugher
Person 5715 Robertson Ave, Baton Rouge, LA 70805
Phone Number 225-357-3239
Previous Address 4407 40th St, Zachary, LA 70791
Associated Business H & B Equipment, Llc

Robert J Hughes

Name / Names Robert J Hughes
Age 65
Birth Date 1959
Also Known As R Hughes
Person 12 Queen St, Parsippany, NJ 07054
Phone Number 973-334-7507
Possible Relatives




Marieelena Hughes
Previous Address 2720 Wayne Ave #D, Chicago, IL 60614
82 Margil Farm Dr, Downingtown, PA 19335
33 Lindenwood Dr, Exton, PA 19341
333 Paxson Ln, Langhorne, PA 19047
43 Roberts Dr, Somerdale, NJ 08083
No, Parsippany, NJ 07054
440 Wabash Ave #3205, Chicago, IL 60611
3806 Bensalem Blvd, Cornwells Hts, PA 19020

Robert A Hughes

Name / Names Robert A Hughes
Age 68
Birth Date 1956
Also Known As Robt A Hughes
Person 14 Flintlock Ln #32, Merrimack, NH 03054
Phone Number 603-424-4855
Previous Address 14 Flintlock Ln, Merrimack, NH 03054
14 Flintlock Ln #25, Merrimack, NH 03054
14 Flintlock Ln #28, Merrimack, NH 03054
14 Flintlock Ln #37, Merrimack, NH 03054
429 Dw Hwy, Merrimack, NH 03054
Daniel Webster, Merrimack, NH 00000
D West Hwy, Merrimack, NH 03054
429 Daniel Webster Hwy #4, Merrimack, NH 03054

Robert Thomas Hughes

Name / Names Robert Thomas Hughes
Age 73
Birth Date 1951
Also Known As R Hughes
Person 21 Mount Daniels Way, Douglas, MA 01516
Phone Number 508-943-7038
Possible Relatives



K Hughes
K Hughes

Previous Address 21 Mount Daniels Way, Webster, MA 01570
42 High St, Foxboro, MA 02035
797 Westminster St #2, Providence, RI 02903
21 Mount Daniels, Webster, MA 01570
26 Irving St #2, Somerville, MA 02144
21 Mount Daniels Wa, Webster, MA 01570
102 Hilltop Dr, Cranston, RI 02920

Robert Bruce Hughes

Name / Names Robert Bruce Hughes
Age 74
Birth Date 1950
Also Known As Robert H Hughes
Person 1942 113th Ave, Portland, OR 97216
Phone Number 503-254-6220
Possible Relatives



Previous Address 611 114th Pl, Portland, OR 97216
0000001942 113th Ave, Portland, OR 97216
4470 12th Ave, Portland, OR 97202
20381 2nd Ave, Miami, FL 33179
2840 Aspen Glade Cv, Cordova, TN 38016
Email [email protected]

Robert L Hughes

Name / Names Robert L Hughes
Age 75
Birth Date 1949
Person 5019 Highway A1a, Melbourne Beach, FL 32951
Phone Number 321-727-2635
Possible Relatives




Previous Address 5019 Highway A1a, Melbourne Bch, FL 32951
5019 Highway A1a, Melbourne, FL 32951
2111 Taliesen Ln, Rockford, IL 61107
1528 Mitchell St #1, Melbourne, FL 32901
9331 Calusa Club Dr, Miami, FL 33186
5019 S Hwy, Melbourne Bch, FL 32951
1176 Trowbridge Ln, Rockford, IL 61107
1628 Mitchell St #1, Melbourne, FL 32901
3805 Sage Dr, Rockford, IL 61114
6526 Spring Brook Rd #30, Rockford, IL 61114
258 Circle Pkwy, Williams Bay, WI 53191
1421 Wayzata Blvd, Wayzata, MN 55391
6526 Spring Brook Rd #304, Rockford, IL 61114
Email [email protected]

Robert J Hughes

Name / Names Robert J Hughes
Age 77
Birth Date 1947
Also Known As Robt Hughes
Person 16 Nathan Way, Wayne, NJ 07470
Phone Number 239-566-1657
Possible Relatives Cromwick Ellen Hughes







Previous Address 6300 Pelican Bay Blvd, Naples, FL 34108
6300 Pelican Bay Blvd #406, Naples, FL 34108
6300 Pelican Bay Blvd #406A, Naples, FL 34108
151 Beacon St #2, Boston, MA 02116
6300 Pelican Bay Blvd #203, Naples, FL 34108
649 5th Ave, Naples, FL 34102
6300 Pelican Bay Blvd #A-406, Naples, FL 34108
303 Berkeley Dr, Syracuse, NY 13210
1500 Washington St #9A, Hoboken, NJ 07030
40 Commonwealth Ave #C, Boston, MA 02116
201 Saint Pauls Ave #10K, Jersey City, NJ 07306
40 Commonwealth Ave #H, Boston, MA 02116
200 Paterson Plank Rd #A403, Union City, NJ 07087
2775 Ember Way, Ann Arbor, MI 48104
5150 Tamiami Trl #205, Naples, FL 34103
40 Cmnwlth, Boston, MA 02108
40 Commonwealth Ave, Boston, MA 02116
749 Bentwater Cir, Naples, FL 34108
38 Dr, Syracuse, NY 13210
431 Fayette St, Syracuse, NY 13202
506 Coronation Gdns, South Bend, IN 46637
241 Morrison Dr, Pittsburgh, PA 15216
1019 Royal Vineyards, South Bend, IN 46637
28 Dimick St, Somerville, MA 02143
303 Bergener, Syracuse, NY 13209
303 Bergner Rd, Syracuse, NY 13209
Email [email protected]

Robert Hughes

Name / Names Robert Hughes
Age 81
Birth Date 1943
Also Known As Barbara A Hughes
Person 198 Gibbs Ave, Newport, RI 02840
Phone Number 239-566-3503
Possible Relatives Barbaraj J Hughes







Previous Address 2 Hoxsie Ave, Charlestown, RI 02813
676 Wiggins Bay Dr, Naples, FL 34110
103 Cedar Ave, Newport, RI 02840
88 Plymouth Ave, Trumbull, CT 06611
11 Glovers Ln, Easton, CT 06612
1234 Rodrick Dr, Marietta, GA 30066
4815 Westgrove Dr #716, Addison, TX 75001
4108 Sendero Trl #1007, Plano, TX 75024
374 Old Mill Rd, Fairfield, CT 06824
11 Glovers Ln, Bridgeport, CT 06612

Robert E Hughes

Name / Names Robert E Hughes
Age 82
Birth Date 1942
Also Known As Robt E Hughes
Person 36 Overlook Ave, Brockton, MA 02301
Phone Number 508-559-1743
Possible Relatives

Previous Address 2376 PO Box, Abington, MA 02351
202 Prospect St #1, Brockton, MA 02301
22 Lalli Ter, Brockton, MA 02301

Robert J Hughes

Name / Names Robert J Hughes
Age 83
Birth Date 1940
Also Known As Robert J Hughes
Person 148 Fuller St, Ludlow, MA 01056
Phone Number 413-583-2931
Possible Relatives


Previous Address 135 Stebbins Rd, Monson, MA 01057
201 Greenwich Rd, Ware, MA 01082
201 Greenwich Plns Rd, Ware, MA 01082

Robert Hughes

Name / Names Robert Hughes
Age 84
Birth Date 1939
Also Known As Robert P Hughes
Person 308 Rivercrest Dr, Fort Smith, AR 72903
Phone Number 501-452-3451
Possible Relatives


M J Hughes

Previous Address 6717 Free Ferry Rd, Fort Smith, AR 72903
1902 Lee Ave, Mountain Home, AR 72653

Robert P Hughes

Name / Names Robert P Hughes
Age 85
Birth Date 1938
Also Known As Robert Hughes
Person 26 Fairview Ave, Natick, MA 01760
Phone Number 508-653-7892
Possible Relatives







Previous Address 1257 Worc Rd, Framingham, MA 01701
874 Edgell Rd #A, Framingham, MA 01701
45 Gilbert St #B, Framingham, MA 01702
1257 Worcester Rd #107, Framingham, MA 01701

Robert H Hughes

Name / Names Robert H Hughes
Age 86
Birth Date 1937
Also Known As Robt H Hughes
Person Turners Ln, Harvard, MA 01451
Phone Number 978-456-3986
Possible Relatives



Previous Address 47 Turners Ln, Harvard, MA 01451
79 PO Box, Still River, MA 01467
40 Madigan Ln, Harvard, MA 01451
Madigan, Harvard, MA 01451
Madigan Ln, Harvard, MA 01451

Robert E Hughes

Name / Names Robert E Hughes
Age 88
Birth Date 1935
Also Known As Robert B Hughes
Person 44 Saint Laurent Pkwy, Seekonk, MA 02771
Phone Number 508-761-5527
Possible Relatives

Robert J Hughes

Name / Names Robert J Hughes
Age 93
Birth Date 1930
Also Known As Robt J Hughes
Person 28 Chamberlain Rd #R1, Chelmsford, MA 01824
Phone Number 978-256-7916
Possible Relatives

Robert Floyd Hughes

Name / Names Robert Floyd Hughes
Age 94
Birth Date 1929
Also Known As Robert Hughes
Person 623 Huey P Long Ave, Gretna, LA 70053
Phone Number 504-364-1321
Possible Relatives


Previous Address 480 Wall Blvd, Gretna, LA 70056
1611 Franklin Ave #A, Gretna, LA 70053

Robert Wayne Hughes

Name / Names Robert Wayne Hughes
Age 96
Birth Date 1927
Also Known As R W Hughes
Person 675 Bayshore Dr, Hot Springs National Park, AR 71901
Phone Number 501-262-1075
Possible Relatives
Previous Address 675 Bayshore Dr, Hot Springs, AR 71901
2000 154th St, Olathe, KS 66062
491 Bayshore Dr, Hot Springs National Park, AR 71901
491 Bayshore Dr, Hot Springs, AR 71901
489 PO Box, Hot Springs National Park, AR 71902
489 RR 17, Hot Springs National Park, AR 71901
489A PO Box, Hot Springs, AR 71902

Robert K Hughes

Name / Names Robert K Hughes
Age N/A
Also Known As Robert L Hughes
Person 1301 Windsor Pl, Alexandria, LA 71303
Phone Number 318-443-8468
Possible Relatives
Previous Address 2109 Macarthur Dr, Alexandria, LA 71303
30001 Hill, Alexandria, LA 71301
Associated Business Red River Landing, Llc Lou & Laura's, Inc

Robert E Hughes

Name / Names Robert E Hughes
Age N/A
Also Known As R Hughes
Person 2800 Eastern Ave #720, Las Vegas, NV 89169
Phone Number 717-699-4588
Possible Relatives
Previous Address 7262 Melrose St #326, Buena Park, CA 90621
120 Arch St, York, PA 17401
120 Arch St, York, PA 17403
3808 Georgia St, San Diego, CA 92103
3808 Georgia St #111, San Diego, CA 92103
3808 Georgia St #214, San Diego, CA 92103
2800 Eastern Ave #720, Las Vegas, NV 89109
239 H Ave #H, Coronado, CA 92118
3355 Dusty Ln, Cave City, AR 72521
283 PO Box, Cave City, AR 72521

Robert A Hughes

Name / Names Robert A Hughes
Age N/A
Person 2431 TRISHA AVE, ANCHORAGE, AK 99516
Phone Number 907-348-0833

Robert E Hughes

Name / Names Robert E Hughes
Age N/A
Person 1013 LAKE COLONY LN, BIRMINGHAM, AL 35242
Phone Number 205-968-3575

Robert Hughes

Name / Names Robert Hughes
Age N/A
Person 1810 Highland Ave #3B, Fall River, MA 02720
Possible Relatives
Previous Address 374 Madison St #3, Fall River, MA 02720
3665 PO Box, Fall River, MA 02722

Robert N Hughes

Name / Names Robert N Hughes
Age N/A
Person 81 PO Box, Lincoln, NH 03251
Possible Relatives
Previous Address 81 RR 1 #81, Lincoln, NH 03251
181 PO Box, Lincoln, NH 03251

Robert K Hughes

Name / Names Robert K Hughes
Age N/A
Person 3759 16th St #11, Lauderhill, FL 33311
Possible Relatives
Previous Address 3759 16th St #16, Lauderhill, FL 33311

Robert F Hughes

Name / Names Robert F Hughes
Age N/A
Person 42 Victoria St, Somerville, MA 02144
Possible Relatives

Robert M Hughes

Name / Names Robert M Hughes
Age N/A
Person 3001 Hill St, Alexandria, LA 71301
Possible Relatives

Robert W Hughes

Name / Names Robert W Hughes
Age N/A
Person PO BOX 4322, SOLDOTNA, AK 99669
Phone Number 907-262-2870

Robert T Hughes

Name / Names Robert T Hughes
Age N/A
Person PO BOX 119, BRIDGEPORT, AL 35740

Robert Hughes

Name / Names Robert Hughes
Age N/A
Person 317 TELLURIDE LN, MIDLAND CITY, AL 36350

Robert P Hughes

Name / Names Robert P Hughes
Age N/A
Person 350 ARMSTRONG ST APT 108, AUBURN, AL 36830

Robert M Hughes

Name / Names Robert M Hughes
Age N/A
Person 801 HILTON RD, ANNISTON, AL 36207

Robert Hughes

Name / Names Robert Hughes
Age N/A
Person 11300 HIDEAWAY TRL, ANCHORAGE, AK 99507

Robert J Hughes

Name / Names Robert J Hughes
Age N/A
Person 3560 ORBIT CIR, ANCHORAGE, AK 99517

Robert B Hughes

Name / Names Robert B Hughes
Age N/A
Person 17 Carter Ter, Somerville, MA 02143

Robert E Hughes

Name / Names Robert E Hughes
Age N/A
Person 1723 17TH AVE E, TUSCALOOSA, AL 35404
Phone Number 205-556-2729

Robert Hughes

Name / Names Robert Hughes
Age N/A
Person 1009 MALLORY ST, GADSDEN, AL 35903
Phone Number 256-492-4752

Robert E Hughes

Name / Names Robert E Hughes
Age N/A
Person 1208 14TH AVE, TUSCALOOSA, AL 35401
Phone Number 205-759-5933

Robert T Hughes

Name / Names Robert T Hughes
Age N/A
Person 12015 W RIDGE DR, HUNTSVILLE, AL 35810
Phone Number 256-859-5436

Robert R Hughes

Name / Names Robert R Hughes
Age N/A
Person 22515 TAB TUBERVILLE RD, ATMORE, AL 36502
Phone Number 251-577-6614

Robert Hughes

Name / Names Robert Hughes
Age N/A
Person PO BOX 404, HOONAH, AK 99829
Phone Number 907-945-3110

Robert E Hughes

Name / Names Robert E Hughes
Age N/A
Person 2656 LEE ROAD 165, SALEM, AL 36874
Phone Number 334-737-1986

Robert J Hughes

Name / Names Robert J Hughes
Age N/A
Person 3134 WENONAH RD SW, BIRMINGHAM, AL 35211
Phone Number 205-925-3693

Robert A Hughes

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

Robert G Hughes

Name / Names Robert G Hughes
Age N/A
Person 115 HIGHPOINT DR, ANDALUSIA, AL 36420
Phone Number 334-222-1619

Robert Hughes

Name / Names Robert Hughes
Age N/A
Person 155 EAGLE ROCK BND, MILLBROOK, AL 36054
Phone Number 334-290-0468

Robert H Hughes

Name / Names Robert H Hughes
Age N/A
Person 399 HUGHES RD, HAMILTON, AL 35570
Phone Number 205-921-2793

Robert L Hughes

Name / Names Robert L Hughes
Age N/A
Person 2059 S BUCKER RD, MOBILE, AL 36605
Phone Number 251-478-2894

Robert Hughes

Name / Names Robert Hughes
Age N/A
Person 191 HOYT WHITT RD, ATTALLA, AL 35954
Phone Number 256-538-2284

Robert J Hughes

Name / Names Robert J Hughes
Age N/A
Person 21920 SMITH RD, BAY MINETTE, AL 36507
Phone Number 251-580-3812

Robert Hughes

Name / Names Robert Hughes
Age N/A
Person 1121 BUCKELEW BRIDGE RD, ANNISTON, AL 36207
Phone Number 256-831-8477

Robert L Hughes

Name / Names Robert L Hughes
Age N/A
Person 1545 COMMERCE DR, SYLACAUGA, AL 35150
Phone Number 256-249-4568

Robert W Hughes

Name / Names Robert W Hughes
Age N/A
Person 8805 LOUIS DR SE, HUNTSVILLE, AL 35802
Phone Number 256-883-1689

Robert W Hughes

Name / Names Robert W Hughes
Age N/A
Person 36327 KATHY WAY, SOLDOTNA, AK 99669
Phone Number 907-262-2870

Robert L Hughes

Name / Names Robert L Hughes
Age N/A
Person 603 19TH ST, TUSCALOOSA, AL 35401
Phone Number 205-759-2814

Robert S Hughes

Name / Names Robert S Hughes
Age N/A
Person 1144 ALDEN GLEN DR, MOODY, AL 35004

Robert Hughes

Business Name William E. Wood & Associates Realtors
Person Name Robert Hughes
Position company contact
State VA
Address 1120 Independence Boulevard - NULL - Virginia Beac, VIRGINIA BEACH, 23455 VA
Phone Number
Email [email protected]

Robert W Hughes

Business Name WHALEY, LLC
Person Name Robert W Hughes
Position registered agent
State GA
Address 2415 West Park Place Blvd Suite B, Stone Mountain, GA 30087
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2012-07-25
Entity Status Active/Owes Current Year AR
Type CEO

ROBERT HUGHES

Business Name WESTERN BUILDERS, INC., OF SALINAS
Person Name ROBERT HUGHES
Position registered agent
Corporation Status Active
Agent ROBERT HUGHES 5735 BENBROOK, ORANGEVALE, CA 95662
Care Of 5735 BENBROOK LN., ORANGEVALE, CA 95662
CEO SHIRLEY HUGHES517 W. ALISAL ST., SALINAS, CA 93901
Incorporation Date 1955-12-12

ROBERT E. HUGHES

Business Name WELKIN CAPITAL, INC.
Person Name ROBERT E. HUGHES
Position registered agent
State SC
Address 18 WEST NORTH STREET, GREENVILLE, SC 29601
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1998-05-13
End Date 2004-04-12
Entity Status Withdrawn
Type CEO

Robert Hughes

Business Name Virtual Photography, Inc
Person Name Robert Hughes
Position company contact
State ID
Address 4624 W. Gage, BOISE, 83705 ID
Phone Number
Email [email protected]

Robert Hughes

Business Name Video Zone
Person Name Robert Hughes
Position company contact
State AL
Address 2001 Lurleen B Wallace Bl Northport AL 35476-3941
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 205-333-0248
Number Of Employees 2
Annual Revenue 56630

ROBERT HUGHES

Business Name UC AUTO CLINIC, INC.
Person Name ROBERT HUGHES
Position registered agent
Corporation Status Suspended
Agent ROBERT HUGHES 635 RICHMOND ST, EL CERRITO, CA 94530
Care Of 635 RICHMOND ST, EL CERRITO, CA 94530
CEO ROBERT HUGHES635 RICHMOND ST, EL CERRITO, CA 94530
Incorporation Date 2000-02-04

ROBERT HUGHES

Business Name UC AUTO CLINIC, INC.
Person Name ROBERT HUGHES
Position CEO
Corporation Status Suspended
Agent 635 RICHMOND ST, EL CERRITO, CA 94530
Care Of 635 RICHMOND ST, EL CERRITO, CA 94530
CEO ROBERT HUGHES 635 RICHMOND ST, EL CERRITO, CA 94530
Incorporation Date 2000-02-04

ROBERT T HUGHES

Business Name TRITON DIGITAL IMAGING SYSTEMS, INC.
Person Name ROBERT T HUGHES
Position President
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13680-1993
Creation Date 1993-11-03
Type Domestic Corporation

ROBERT C HUGHES

Business Name THE MSR FOUNDATION, INC.
Person Name ROBERT C HUGHES
Position registered agent
State GA
Address P.O. BOX 8002, Savannah, GA 31412
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2013-03-18
Entity Status Active/Noncompliance
Type Incorporator

ROBERT W. HUGHES

Business Name THE LAW OFFICES OF ROBERT W. HUGHES, JR., P.C
Person Name ROBERT W. HUGHES
Position registered agent
State GA
Address 1806 Magnolia Bluff Way, Duluth, GA 30097
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2001-09-20
Entity Status Active/Compliance
Type CEO

ROBERT M. HUGHES

Business Name THE GRAY CASUALTY & SURETY COMPANY
Person Name ROBERT M. HUGHES
Position registered agent
State LA
Address 3601 N I 10 Service Road W, Metairie, LA 70002
Business Contact Type CFO
Model Type Insurance
Locale Foreign
Qualifier ForProfit
Effective Date 2005-04-18
Entity Status Active/Compliance
Type CFO

ROBERT HUGHES

Business Name TELOGA BAPTIST CHURCH, INC.
Person Name ROBERT HUGHES
Position registered agent
State GA
Address 1150 MALAN RD, SUMMERVILLE, GA 30747
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2002-05-23
Entity Status Active/Noncompliance
Type Secretary

ROBERT W HUGHES

Business Name TA INVESTMENT COMPANY, INC.
Person Name ROBERT W HUGHES
Position Treasurer
State CO
Address 3200 CHERRY CREEK SO. DR. 3200 CHERRY CREEK SO. DR., DENVER, CO 80209
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C189-1989
Creation Date 1989-01-09
Type Foreign Corporation

ROBERT HUGHES

Business Name T.I., INC
Person Name ROBERT HUGHES
Position registered agent
Corporation Status Dissolved
Agent ROBERT HUGHES 407 N BROADWAY, SANTA ANA, CA 92701
Care Of 407 N BROADWAY, SANTA ANA, CA 92701
CEO ROBERT HUGHES407 N BROADWAY, SANTA ANA, CA 92701
Incorporation Date 2001-02-16

Robert Hughes

Business Name Sirius Wireless Systems
Person Name Robert Hughes
Position company contact
State AZ
Address P.O. BOX 4941 Cave Creek AZ 85327-4941
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 480-488-5810
Number Of Employees 1
Annual Revenue 41800

Robert B Hughes

Business Name Senior Select Insurance Group, LLC
Person Name Robert B Hughes
Position registered agent
State GA
Address 928 Millstream Ct, Savannah, GA 31419
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-05-08
Entity Status Active/Compliance
Type Organizer

Robert Hughes

Business Name Sawhorse Ltd
Person Name Robert Hughes
Position company contact
State AZ
Address 8912 E Pinnacle Peak Rd Scottsdale AZ 85255-3659
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1541
SIC Description Industrial Buildings And Warehouses
Phone Number 480-471-3620
Number Of Employees 2
Annual Revenue 274400

Robert Hughes

Business Name Sawhorse Limited
Person Name Robert Hughes
Position company contact
State AZ
Address 8912 E Pinnacle Peak Rd # 603 Scottsdale AZ 85255-3659
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 480-471-3620
Number Of Employees 4
Annual Revenue 981760

Robert Hughes

Business Name Sawhorse Limited
Person Name Robert Hughes
Position company contact
State AZ
Address 14537 E Windstone Ct Scottsdale AZ 85262-7809
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 480-471-3620
Number Of Employees 7
Annual Revenue 3336800
Fax Number 480-471-3618

ROBERT HUGHES

Business Name SOUTHWESTERN MINING, LLC
Person Name ROBERT HUGHES
Position Mmember
State NV
Address 2533 NORTH CARSON ST 2533 NORTH CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC8896-1999
Creation Date 1999-11-18
Expiried Date 2499-11-18
Type Domestic Limited-Liability Company

ROBERT HUGHES

Business Name SOLIDIFY INVESTMENTS, INC.
Person Name ROBERT HUGHES
Position registered agent
Corporation Status Suspended
Agent ROBERT HUGHES 224 LIBERTY ST. #3, SAN FRANCISCO, CA 94114
Care Of SOLIDIFY INVESTMENTS, INC. 224 LIBERTY ST., #3, SAN FRANCISCO, CA 94114
Incorporation Date 2003-11-19

ROBERT HUGHES

Business Name SECURITY TELECOM CORPORATION
Person Name ROBERT HUGHES
Position registered agent
State TX
Address P O BOX 50281, AUSTIN, TX 78763
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1995-06-14
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

ROBERT A HUGHES

Business Name SEABURY ASSOCIATES, INC.
Person Name ROBERT A HUGHES
Position registered agent
State GA
Address 149 Indian Oak Drive, WALESKA, GA 30183
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1985-02-04
Entity Status Withdrawn
Type CEO

Robert Hughes

Business Name Robert L Hughes Company Inc
Person Name Robert Hughes
Position company contact
State AL
Address 163 Highway 9 Kellyton AL 35089-9411
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 256-329-2670
Number Of Employees 13
Annual Revenue 824000

Robert Hughes

Business Name Robert Hughes Photography
Person Name Robert Hughes
Position company contact
State OH
Address 1041 Broadview Avenue - Columbus, COLUMBUS, 43212 OH
Phone Number
Email [email protected]

Robert Hughes

Business Name Robert Hughes
Person Name Robert Hughes
Position company contact
State VA
Address 12864 Graypine Pl - Herndon, HERNDON, 20170 VA
Phone Number
Email [email protected]

Robert Hughes

Business Name Robert Hughes
Person Name Robert Hughes
Position company contact
State GA
Address 2812 Westhampton Way - Tucker, TUCKER, 30084 GA
Phone Number
Email [email protected]

Robert Hughes

Business Name Robert Hughes
Person Name Robert Hughes
Position company contact
State CT
Address 655 Plains Rd, MILFORD, 6460 CT
Phone Number
Email [email protected]

Robert Hughes

Business Name Robert Hughes
Person Name Robert Hughes
Position company contact
State CT
Address 655 Plains road, MILFORD, 6460 CT
Phone Number
Email [email protected]

Robert Hughes

Business Name Robert Hughes
Person Name Robert Hughes
Position company contact
State AL
Address 1774 County Road 3316 Brundidge AL 36010-4639
Industry Agricultural Production - Crops (Agriculture)
SIC Code 191
SIC Description General Farms, Primarily Crop
Phone Number 334-735-3373
Number Of Employees 1
Annual Revenue 74780

Robert Hughes

Business Name Robert A. Hughes
Person Name Robert Hughes
Position company contact
State AZ
Address Box 4941, CAVE CREEK, 85327 AZ
Email [email protected]

ROBERT HUGHES

Business Name RTH, INC.
Person Name ROBERT HUGHES
Position President
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C9832-1991
Creation Date 1991-11-04
Type Domestic Corporation

ROBERT HUGHES

Business Name RTH, INC.
Person Name ROBERT HUGHES
Position Secretary
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C9832-1991
Creation Date 1991-11-04
Type Domestic Corporation

ROBERT L HUGHES

Business Name RLH ENTERPRISES, INC.
Person Name ROBERT L HUGHES
Position CEO
Corporation Status Suspended
Agent 27200 TOURNEY ROAD, STE 211, VALENCIA, CA 91355
Care Of ERIC H. ARIMA, CPA 23852 PACIFIC COAST HWY 319, MALIBU, CA 90265
CEO ROBERT HUGHES 23852 PACIFIC COAST HWY 319, MALIBU, CA 90265
Incorporation Date 2000-08-03

ROBERT HUGHES

Business Name RETIREMENT ASSOCIATION OF AMERICA, INC.
Person Name ROBERT HUGHES
Position registered agent
State TX
Address 1235 S MAIN ST STE 100, GRAPEVINE, TX 76051
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier NonProfit
Effective Date 2001-06-18
Entity Status Withdrawn
Type CEO

ROBERT HUGHES

Business Name RESPONSIBLE PROSPERITY FOUNDATION
Person Name ROBERT HUGHES
Position registered agent
Corporation Status Suspended
Agent ROBERT HUGHES 120 E DE LA GUERRA ST, SANTA BARBARA, CA 93101
Care Of 120 E DE LA GUERRA ST, SANTA BARBARA, CA 93101
CEO ROBERT HUGHES120 E DE LA GUERRA ST, SANTA BARBARA, CA 93101
Incorporation Date 2002-08-26
Corporation Classification Public Benefit

ROBERT W HUGHES

Business Name RECREATION PROPERTIES INTERNATIONAL INVESTMEN
Person Name ROBERT W HUGHES
Position registered agent
State GA
Address 5437 SPALDING DRIVE, NORCROSS, GA 30092
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1991-12-02
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Robert Thomas Hughes

Business Name REALMESH NETWORKS, INC.
Person Name Robert Thomas Hughes
Position registered agent
State GA
Address 183 Union Church Road, Byron, GA 31008
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2012-03-08
End Date 2012-05-22
Entity Status Diss./Cancel/Terminat
Type CEO

Robert Ashley Hughes

Business Name R. A. HUGHES DESIGNER HOMES, INC.
Person Name Robert Ashley Hughes
Position registered agent
State GA
Address 1212 Whitemarsh Way, Savannah, GA 31410
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-11-08
End Date 2010-09-06
Entity Status Admin. Dissolved
Type CEO

ROBERT HUGHES

Business Name R M HUGHES ENTERPRISES INC
Person Name ROBERT HUGHES
Position President
State NV
Address PO BOX 91059 PO BOX 91059, HENDERSON, NV 89009
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C20558-2004
Creation Date 2004-08-03
Type Domestic Corporation

ROBERT B HUGHES

Business Name QUARUM HOLDINGS, LLC
Person Name ROBERT B HUGHES
Position Mmember
State NV
Address 1151 AIRPORT ROAD #2 1151 AIRPORT ROAD #2, MINDEN, NV 89423
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC10770-2002
Creation Date 2002-09-04
Expiried Date 2032-09-04
Type Domestic Limited-Liability Company

ROBERT B HUGHES

Business Name QUANTUVIS, INC.
Person Name ROBERT B HUGHES
Position President
State NV
Address 1151 AIRPORT #2 1151 AIRPORT #2, MINDEN, NV 89423
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21987-2002
Creation Date 2002-09-04
Type Domestic Corporation

Robert Hughes

Business Name Pamrapo Savings Bank Sla
Person Name Robert Hughes
Position company contact
State NJ
Address 611 Avenue C, Bayonne, NJ 7002
Phone Number
Email [email protected]
Title Collection Officer

ROBERT HUGHES

Business Name PRAYERLINE
Person Name ROBERT HUGHES
Position Secretary
State WA
Address 1235-3 LAMBERT CREEK RD. 1235-3 LAMBERT CREEK RD., REPUBLIC, WA 99166
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C6592-1979
Creation Date 1979-11-23
Type Domestic Non-Profit Corporation

ROBERT T HUGHES

Business Name PHOTO ARTS ETC., INC.
Person Name ROBERT T HUGHES
Position President
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C26929-1998
Creation Date 1998-11-18
Type Domestic Corporation

Robert Hughes

Business Name Oracle Corporation
Person Name Robert Hughes
Position company contact
State IN
Address 6101 W 62nd St, Greenwood, IN 46278
Phone Number
Email [email protected]
Title Principal

Robert Hughes

Business Name Ohio Central
Person Name Robert Hughes
Position company contact
State OH
Address 6033 Perimeter Dr, DUBLIN, 43016 OH
Phone Number
Email [email protected]

ROBERT HUGHES

Business Name ORANGE COAST MEDIA, INC.
Person Name ROBERT HUGHES
Position registered agent
Corporation Status Suspended
Agent ROBERT HUGHES 18200 W MC DURMOTT, IRVINE, CA 92714
Care Of 18200 W MC DURMOTT STE E, IRVINE, CA 92714
CEO ROBERT HUGHES18200 W MC DURMOTT, IRVINE, CA 92714
Incorporation Date 1985-08-07

ROBERT HUGHES

Business Name ORANGE COAST MEDIA, INC.
Person Name ROBERT HUGHES
Position CEO
Corporation Status Suspended
Agent 18200 W MC DURMOTT, IRVINE, CA 92714
Care Of 18200 W MC DURMOTT STE E, IRVINE, CA 92714
CEO ROBERT HUGHES 18200 W MC DURMOTT, IRVINE, CA 92714
Incorporation Date 1985-08-07

ROBERT G HUGHES

Business Name NEW ENGINEERING, INC.
Person Name ROBERT G HUGHES
Position President
State NV
Address P O BOX 30610 P O BOX 30610, LAS VEGAS, NV 891730610
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C16794-2002
Creation Date 2002-07-03
Type Domestic Corporation

ROBERT G HUGHES

Business Name NEW ENGINEERING, INC.
Person Name ROBERT G HUGHES
Position Treasurer
State NV
Address P O BOX 30610 P O BOX 30610, LAS VEGAS, NV 891730610
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C16794-2002
Creation Date 2002-07-03
Type Domestic Corporation

ROBERT G HUGHES

Business Name NEW ENGINEERING, INC.
Person Name ROBERT G HUGHES
Position Secretary
State NV
Address P O BOX 30610 P O BOX 30610, LAS VEGAS, NV 891730610
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C16794-2002
Creation Date 2002-07-03
Type Domestic Corporation

ROBERT HUGHES

Business Name NEVADA PRECIOUS METALS, INC.
Person Name ROBERT HUGHES
Position Treasurer
Address 1177 ROBERTSON BLVD 1177 ROBERTSON BLVD, PARKSVILLE BC, V9P2K6
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C8747-2001
Creation Date 2001-04-06
Type Domestic Corporation

ROBERT HUGHES

Business Name NETCORTEX
Person Name ROBERT HUGHES
Position registered agent
Corporation Status Suspended
Agent ROBERT HUGHES 2501 9TH ST SUITE 102, BERKELEY, CA 94710
Care Of PO BOX 2189, BERKELEY, CA 94702
CEO ROBERT HUGHESPO BOX 2189, BERKELEY, CA 94702
Incorporation Date 2001-05-17

Robert Hughes

Business Name Methodist Health System, Inc.
Person Name Robert Hughes
Position company contact
State NE
Address 8511 W. Dodge Rd., Omaha, NE 68114
Phone Number
Email [email protected]
Title Principal; Surgery

Robert Hughes

Business Name Men With Tools
Person Name Robert Hughes
Position company contact
State NC
Address 4007 Orchard Rd, IRON STATION, 28080 NC
Phone Number
Email [email protected]

Robert Hughes

Business Name MADISON-MORGAN COUNTY CHAMBER OF COMMERCE, IN
Person Name Robert Hughes
Position registered agent
State GA
Address 115 East Jefferson Street, Madison, GA 30650
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1954-12-31
Entity Status Active/Compliance
Type CEO

Robert Hughes

Business Name Lottie Grocery
Person Name Robert Hughes
Position company contact
State AL
Address 23701 Redtown Rd Atmore AL 36502-8827
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 251-577-6484
Number Of Employees 3
Annual Revenue 197600

Robert Hughes

Business Name Lodee Inc
Person Name Robert Hughes
Position company contact
State NJ
Address 50 Furler Street, TOTOWA, 7511 NJ
Phone Number
Email [email protected]

Robert Hughes

Business Name International Security Inc
Person Name Robert Hughes
Position company contact
State AL
Address 200 Sweetwater Dr Dothan AL 36305-3210
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5063
SIC Description Electrical Apparatus And Equipment
Phone Number 334-673-3900
Number Of Employees 3
Annual Revenue 1894050

Robert Hughes

Business Name International Security Inc
Person Name Robert Hughes
Position company contact
State AL
Address 103 Blissett Dr Ste 4 Dothan AL 36301-5385
Industry Business Services (Services)
SIC Code 7382
SIC Description Security Systems Services
Phone Number 334-673-3900
Number Of Employees 3
Annual Revenue 135800

Robert Hughes

Business Name INTEGRITY AUTO SPECIALISTS, INC.
Person Name Robert Hughes
Position registered agent
State VA
Address 123 BRUTON CT, STE 100, CHESAPEAKE, VA 23322-4373
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2006-01-25
Entity Status Active/Noncompliance
Type CFO

ROBERT HUGHES

Business Name IDTEC, INC.
Person Name ROBERT HUGHES
Position President
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C10186-1999
Creation Date 1999-04-26
Type Domestic Corporation

Robert Thomas Hughes

Business Name I-LINC TECHNOLOGIES, INC.
Person Name Robert Thomas Hughes
Position registered agent
State GA
Address 183 Union Church Road, Byron, GA 31008
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2012-01-17
Entity Status Active/Noncompliance
Type Secretary

Robert Hughes

Business Name Hughes Welch & Milligan
Person Name Robert Hughes
Position company contact
State AR
Address P.O. BOX 647 Salem AR 72576-0647
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 870-895-3212
Number Of Employees 14
Annual Revenue 672000

Robert Hughes

Business Name Hughes Plumbing Co
Person Name Robert Hughes
Position company contact
State AR
Address 186 Robertson Ave Marianna AR 72360-2634
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 870-295-6988
Number Of Employees 1
Annual Revenue 103000

Robert Hughes

Business Name Hughes Building Co Inc
Person Name Robert Hughes
Position company contact
State AL
Address P.O. BOX 300 Montevallo AL 35115-0300
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number 205-665-1231
Number Of Employees 5
Annual Revenue 988900

Robert Hughes

Business Name HUGHES, GOOD, O'LEARY & RYAN INCORPORATED
Person Name Robert Hughes
Position registered agent
State GA
Address 3445 Peachtree Road, NE Suite 1425, Atlanta, GA 30326
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-09-30
Entity Status Active/Compliance
Type CEO

ROBERT HUGHES

Business Name HUGHES INTERNATIONAL ENTERPRISES, INC.
Person Name ROBERT HUGHES
Position President
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1888-1998
Creation Date 1998-01-30
Type Domestic Corporation

ROBERT HUGHES

Business Name HUGHES INDUSTRIES, INC.
Person Name ROBERT HUGHES
Position registered agent
Corporation Status Merged Out
Agent ROBERT HUGHES 10039 BRISTOL DR, ALTA LOMA, CA 91701
Care Of P O BOX 723, ALTA LOMA, CA 91701
CEO ROBERT HUGHES10039 BRISTOL DR, ALTA LOMA, CA 91701
Incorporation Date 1978-07-19

ROBERT HUGHES

Business Name HUGHES INDUSTRIES, INC.
Person Name ROBERT HUGHES
Position CEO
Corporation Status Merged Out
Agent 10039 BRISTOL DR, ALTA LOMA, CA 91701
Care Of P O BOX 723, ALTA LOMA, CA 91701
CEO ROBERT HUGHES 10039 BRISTOL DR, ALTA LOMA, CA 91701
Incorporation Date 1978-07-19

ROBERT HUGHES

Business Name HUGHES IMAGING, INC.
Person Name ROBERT HUGHES
Position CEO
Corporation Status Suspended
Agent 5612 DOLFIN LANE, LA JOLLA, CA 92037
Care Of 8657 VILLA LA JOLLA DRIVE, STE.245, LA JOLLA, CA 92037
CEO ROBERT HUGHES 5612 DOLFIN LANE, LA JOLLA, CA 92037
Incorporation Date 1988-04-19

ROBERT HUGHES

Business Name HUGHES IMAGING, INC.
Person Name ROBERT HUGHES
Position registered agent
Corporation Status Suspended
Agent ROBERT HUGHES 5612 DOLFIN LANE, LA JOLLA, CA 92037
Care Of 8657 VILLA LA JOLLA DRIVE, STE.245, LA JOLLA, CA 92037
CEO ROBERT HUGHES5612 DOLFIN LANE, LA JOLLA, CA 92037
Incorporation Date 1988-04-19

ROBERT HUGHES

Business Name HIDEAWAY ELECTRONICS, INC.
Person Name ROBERT HUGHES
Position registered agent
Corporation Status Suspended
Agent ROBERT HUGHES 300 LONG BEACH BOULEVARD, LONG BEACH, CA 90802
Care Of OUAN, COHEN, KURAHASHI & ET AL 808 NORTH SPRING STREET 9TH FLOOR, LOS ANGELES, CA 90012
Incorporation Date 1989-01-27

Robert Hughes

Business Name Groendyke Transport Inc
Person Name Robert Hughes
Position company contact
State AR
Address 1945 Smackover Hwy El Dorado AR 71730-4813
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Phone Number 870-546-2626
Number Of Employees 30
Annual Revenue 3950610
Fax Number 870-546-3683
Website www.groendyke.com

Robert Hughes

Business Name GWINNETT COUNCIL FOR THE ARTS, INC.
Person Name Robert Hughes
Position registered agent
State GA
Address 10575 Tuxford Drive, Alpharetta, GA 30022
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1981-03-27
Entity Status Active/Owes Current Year AR
Type CFO

ROBERT T. HUGHES

Business Name GUARDED.NET, INC.
Person Name ROBERT T. HUGHES
Position registered agent
State GA
Address 5 PIEDMONT CENTER, SUITE 404, ATLANTA, GA 30305
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-11-29
Entity Status Merged
Type CEO

Robert Thomas Hughes

Business Name GREENTREELESS PAPER INCORPORATED
Person Name Robert Thomas Hughes
Position registered agent
State GA
Address 183 Union Church Road, Byron, GA 31008
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-04-01
Entity Status To Be Dissolved
Type CEO

ROBERT HUGHES

Business Name GICLEE PHOTO ARTS, INC.
Person Name ROBERT HUGHES
Position Treasurer
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C20594-1999
Creation Date 1999-08-20
Type Domestic Corporation

ROBERT HUGHES

Business Name GICLEE PHOTO ARTS, INC.
Person Name ROBERT HUGHES
Position President
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C20594-1999
Creation Date 1999-08-20
Type Domestic Corporation

ROBERT N HUGHES

Business Name GEORGIA TRANSPORTATION SERVICES, INC.
Person Name ROBERT N HUGHES
Position registered agent
State GA
Address 4318 VENUS DRIVE, NORCROSS, GA 30071
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-03-20
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Robert Hughes

Business Name Foundation Of The Massachusetts Eye And Ear Infirmary Inc
Person Name Robert Hughes
Position company contact
State MA
Address 243 Charles St, Boston, MA
Phone Number
Email [email protected]
Title Assistant VP HR

ROBERT HUGHES

Business Name FRANCESCHI PARK FOUNDATION
Person Name ROBERT HUGHES
Position CEO
Corporation Status Suspended
Agent 120 E DE LA GUERRA ST, SANTA BARBARA, CA 93101
Care Of 120 E DE LA GUERRA ST, SANTA BARBARA, CA 93101
CEO ROBERT HUGHES 120 E DE LA GUERRA ST, SANTA BARBARA, CA 93101
Incorporation Date 2001-01-09
Corporation Classification Public Benefit

ROBERT HUGHES

Business Name FRANCESCHI PARK FOUNDATION
Person Name ROBERT HUGHES
Position registered agent
Corporation Status Suspended
Agent ROBERT HUGHES 120 E DE LA GUERRA ST, SANTA BARBARA, CA 93101
Care Of 120 E DE LA GUERRA ST, SANTA BARBARA, CA 93101
CEO ROBERT HUGHES120 E DE LA GUERRA ST, SANTA BARBARA, CA 93101
Incorporation Date 2001-01-09
Corporation Classification Public Benefit

Robert Hughes

Business Name Eyelet Design, Inc
Person Name Robert Hughes
Position company contact
State CT
Address PO Box 808, WOLCOTT, 6716 CT
Phone Number
Email [email protected]

Robert Hughes

Business Name Emerald Companies
Person Name Robert Hughes
Position company contact
State TX
Address 4101 William D Tate Road Suite 100, Grapevine, TX 76051
Phone Number
Email [email protected]
Title CFO

Robert Hughes

Business Name Emerald Companies
Person Name Robert Hughes
Position company contact
State TX
Address 4101 William D. Tate Road Suite 100,, Grapevine, TX 76051
Phone Number
Email [email protected]
Title Chief Financial Officer

ROBERT HUGHES

Business Name E*HEALTH NETWORKS INTERNATIONAL INC.
Person Name ROBERT HUGHES
Position Secretary
Address 610-210 W BROADWAY 610-210 W BROADWAY, VANCOUVER BC, V5Y3W2
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C2248-2000
Creation Date 2000-01-27
Type Domestic Corporation

Robert Hughes

Business Name Die Cast Engineering LLC
Person Name Robert Hughes
Position company contact
State AL
Address 18072 N River Cir Northport AL 35475-2055
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3544
SIC Description Special Dies, Tools, Jigs, And Fixtures
Phone Number 205-333-4010
Number Of Employees 3
Annual Revenue 145500

ROBERT C HUGHES

Business Name DATA MINING COMPANY
Person Name ROBERT C HUGHES
Position President
State NV
Address 5335 E HIDDEN VALLEY 5335 E HIDDEN VALLEY, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Dissolved
Corporation Number C3508-1996
Creation Date 1996-02-20
Type Domestic Close Corporation

ROBERT C HUGHES

Business Name DATA MINING COMPANY
Person Name ROBERT C HUGHES
Position Secretary
State NV
Address 5335 E HIDDEN VALLEY 5335 E HIDDEN VALLEY, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Dissolved
Corporation Number C3508-1996
Creation Date 1996-02-20
Type Domestic Close Corporation

ROBERT C HUGHES

Business Name DATA MINING COMPANY
Person Name ROBERT C HUGHES
Position Treasurer
State NV
Address 5335 E HIDDEN VALLEY 5335 E HIDDEN VALLEY, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Dissolved
Corporation Number C3508-1996
Creation Date 1996-02-20
Type Domestic Close Corporation

robert hughes

Business Name Craft masters(wood,metal,and more
Person Name robert hughes
Position company contact
State GA
Address 434 beaver run rd. - ball ground, ARMUCHEE, 30105 GA
Phone Number
Email [email protected]

Robert Hughes

Business Name Comverge Florida
Person Name Robert Hughes
Position company contact
State FL
Address 55 N Q St, Pensacola, FL
Phone Number
Email [email protected]
Title Manager

Robert Hughes

Business Name Century 21 Brenda Brock
Person Name Robert Hughes
Position company contact
State GA
Address 5827 Joe Frank Harris Pkwy., Adairsville, 30103 GA
Phone Number
Email [email protected]

Robert Hughes

Business Name Capital Bridge
Person Name Robert Hughes
Position company contact
State NJ
Address 111 River St Bldg 1, Hoboken, NJ 7030
Phone Number
Email [email protected]
Title Director of Operations

ROBERT W HUGHES

Business Name CORSAIR DEVELOPMENT, INC.
Person Name ROBERT W HUGHES
Position registered agent
State GA
Address 5437 SPALDING DR, NORCROSS, GA 30092
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-10-28
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

ROBERT HUGHES

Business Name COMPACT DISC INTERACTIVE CORPORATION
Person Name ROBERT HUGHES
Position registered agent
Corporation Status Suspended
Agent ROBERT HUGHES 10039 BRISTOL DR., ALTA LOMA, CA 91701
Care Of P O BOX 723, ALTA LOMA, CA 91701
CEO ROBERT HUGHES10039 BRISTOL DR., ALTA LOMA, CA 91701
Incorporation Date 1987-09-25

ROBERT HUGHES

Business Name COMPACT DISC INTERACTIVE CORPORATION
Person Name ROBERT HUGHES
Position CEO
Corporation Status Suspended
Agent 10039 BRISTOL DR., ALTA LOMA, CA 91701
Care Of P O BOX 723, ALTA LOMA, CA 91701
CEO ROBERT HUGHES 10039 BRISTOL DR., ALTA LOMA, CA 91701
Incorporation Date 1987-09-25

ROBERT HUGHES

Business Name COMMUNITY PUBLICATIONS, INC.
Person Name ROBERT HUGHES
Position registered agent
Corporation Status Suspended
Agent ROBERT HUGHES 22901 MILL CREEK DR, LAGUNA HILLS, CA 92653
Care Of C/O ROBERT HUGHES 22901 MILL CREEK DR, LAGUNA HILLS, CA 92653
Incorporation Date 1985-08-07

Robert Hughes

Business Name CIGNA Corporation
Person Name Robert Hughes
Position company contact
State PA
Address 1601 Chestnut St, Philadelphia, PA 19192
Phone Number
Email [email protected]

Robert Hughes

Business Name Bluegrass Pharmacists Association
Person Name Robert Hughes
Position company contact
State KY
Address 3505 Willow Spring, LEXINGTON, 40508 KY
Email [email protected]

ROBERT T HUGHES

Business Name BRACKETT FIELD AVIATION, INC.
Person Name ROBERT T HUGHES
Position CEO
Corporation Status Suspended
Agent 22901 MILL CREEK DR, LAGUNA HILLS, CA 92653
Care Of 22901 MILL CREEK DR, LAGUNA HILLS, CA 92653
CEO ROBERT HUGHES 22901 MILL CREEK DR, LAGUNA HILLS, CA 92653
Incorporation Date 1984-06-12

ROBERT E HUGHES

Business Name BOCAR PRODUCTIONS, INC.
Person Name ROBERT E HUGHES
Position Treasurer
State NV
Address 3465 BRITTLEWOOD AVENUE 3465 BRITTLEWOOD AVENUE, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C211-1993
Creation Date 1993-01-11
Type Domestic Corporation

ROBERT E HUGHES

Business Name BOCAR PRODUCTIONS, INC.
Person Name ROBERT E HUGHES
Position President
State NV
Address 3465 BRITTLEWOOD AVENUE 3465 BRITTLEWOOD AVENUE, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C211-1993
Creation Date 1993-01-11
Type Domestic Corporation

ROBERT S HUGHES

Business Name BOB HUGHES AVIATION SERVICES, INC.
Person Name ROBERT S HUGHES
Position registered agent
State GA
Address ONE CORSAIR DRIVE, CHAMBLEE, GA 30341
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-02-29
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

ROBERT JEFFREY HUGHES

Business Name B & B CONSTRUCTION GROUP, INC.
Person Name ROBERT JEFFREY HUGHES
Position registered agent
State GA
Address 690 EMORY STEPHENS RD, MURRAYVILLE, GA 30564
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-02-02
End Date 2010-02-09
Entity Status Diss./Cancel/Terminat
Type CEO

Robert Hughes

Business Name Andalusia Enterprises Inc
Person Name Robert Hughes
Position company contact
State AL
Address 234 Aquarius Dr Ste 111 Birmingham AL 35209-5867
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5172
SIC Description Petroleum Product Wholesalers,Except Bulk Stations/Terminals
Phone Number 205-942-4227
Number Of Employees 10
Annual Revenue 1854000

Robert Hughes

Business Name Andalusia Enterprises Inc
Person Name Robert Hughes
Position company contact
State AL
Address 234 Aquarius Dr # 111 Birmingham AL 35209-5867
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5172
SIC Description Petroleum Product Wholesalers,Except Bulk Stations/Terminals
Phone Number 205-942-4227
Number Of Employees 9
Annual Revenue 27100320
Fax Number 205-942-4483

Robert Caldwell Hughes

Business Name Active Career Management, LLC
Person Name Robert Caldwell Hughes
Position registered agent
State GA
Address 10575 Tuxford Drive, Alpharetta, GA 30022
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-01-18
Entity Status Active/Compliance
Type Organizer

ROBERT HUGHES

Business Name AVANCE MORTGAGE, INC.
Person Name ROBERT HUGHES
Position registered agent
Corporation Status Dissolved
Agent ROBERT HUGHES 268 N MAIN ST, PORTERVILLE, CA 93257
Care Of 268 N MAIN ST, PORTERVILLE, CA 93257
CEO ROBERT HUGHES268 N MAIN ST, PORTERVILLE, CA 93257
Incorporation Date 2005-07-06

ROBERT HUGHES

Business Name AVALON RIDGE RPF REALTY CORPORATION
Person Name ROBERT HUGHES
Position registered agent
State CT
Address 3003 SUMMER STREET, STAMFORD, CT 06905
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1990-07-11
End Date 1998-12-21
Entity Status Withdrawn
Type CFO

ROBERT HUGHES

Business Name AMERICA'S #1 BOWLING BALL COMPANY, INC.
Person Name ROBERT HUGHES
Position CEO
Corporation Status Suspended
Agent 901 E 5TH ST, SANTA ANA, CA 92701
Care Of 901 E 5TH ST, SANTA ANA, CA 92701
CEO ROBERT HUGHES 901 E 5TH ST, SANTA ANA, CA 92701
Incorporation Date 1998-09-24

ROBERT HUGHES

Business Name AMERICA'S #1 BOWLING BALL COMPANY, INC.
Person Name ROBERT HUGHES
Position registered agent
Corporation Status Suspended
Agent ROBERT HUGHES 901 E 5TH ST, SANTA ANA, CA 92701
Care Of 901 E 5TH ST, SANTA ANA, CA 92701
CEO ROBERT HUGHES901 E 5TH ST, SANTA ANA, CA 92701
Incorporation Date 1998-09-24

Robert Hughes

Business Name AAXA Discount Mortgage
Person Name Robert Hughes
Position company contact
State NC
Address 318 S 6th St, , NC
Phone Number
Email [email protected]

ROBERT C HUGHES

Business Name 121ST NGAUS CONFERENCE-GA, INC.
Person Name ROBERT C HUGHES
Position registered agent
State GA
Address 109 CLAREDNON COURT, MACON, GA 31210
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1999-02-22
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ROBERT HUGHES

Person Name ROBERT HUGHES
Filing Number 6939006
Position Director
State TX
Address 600 CONGRESS AVE SUITE 200, AUSTIN TX 78701

Robert G Hughes

Person Name Robert G Hughes
Filing Number 26495400
Position VP
State TX
Address 930 4TH STREET SUIT E160, Graham TX 76450

Robert Hughes

Person Name Robert Hughes
Filing Number 8725006
Position T
State CT
Address 3003 SUMMER STREET, Stamford CT 06904

Robert J Hughes

Person Name Robert J Hughes
Filing Number 8127006
Position VP
State CT
Address 3003 SUMMER STREET, Stamford CT 06912

Robert B Hughes

Person Name Robert B Hughes
Filing Number 8697806
Position AS
State TX
Address 711 LOUISIANA, P O BOX 4616, Houston TX 77210 4616

ROBERT J HUGHES

Person Name ROBERT J HUGHES
Filing Number 9374906
Position VICE PRESIDENT
State CT
Address C/O GEAM TAX DEPT PO BOX 120073, Stamford CT 06912 0073

ROBERT J HUGHES

Person Name ROBERT J HUGHES
Filing Number 9375106
Position VICE PRESIDENT
State CT
Address C/O GEAM TAX DEPT P O BOX 120073, Stamford CT 06912 0073

ROBERT W HUGHES

Person Name ROBERT W HUGHES
Filing Number 11922206
Position CHAIRMAN BOD
State TX
Address 600 CONGRESS AVE SUITE 200, Austin TX 78701

ROBERT W HUGHES

Person Name ROBERT W HUGHES
Filing Number 11922206
Position CHAIRMAN OF THE BOARD OF DIRECTO

ROBERT HUGHES

Person Name ROBERT HUGHES
Filing Number 6939006
Position CHAIRMAN
State TX
Address 600 CONGRESS AVE SUITE 200, AUSTIN TX 78701

Robert Copper Hughes

Person Name Robert Copper Hughes
Filing Number 6708410
Position General Partner
State TX
Address 1025 HWY. 259 SOUTH, Henderson TX 75654 3601

Robert L Hughes

Person Name Robert L Hughes
Filing Number 5037106
Position VP
State IN
Address 11825 N PENNSYLVANIA STAZA, Carmel IN 76032

Robert L Hughes

Person Name Robert L Hughes
Filing Number 5037106
Position Director
State IN
Address 11825 N PENNSYLVANIA STAZA, Carmel IN 76032

Robert Hughes

Person Name Robert Hughes
Filing Number 5037106
Position S
State IN
Address 11825 N PENNSYLVANIA STAZA, Carmel IN 76032

Robert G Hughes

Person Name Robert G Hughes
Filing Number 26495400
Position Director
State TX
Address 930 4TH STREET SUIT E160, Graham TX 76450

ROBERT J HUGHES

Person Name ROBERT J HUGHES
Filing Number 49191400
Position SECRETARY
State TX
Address 8030 DAN LEANDRO DR., DALLAS TX 75218

ROBERT J HUGHES

Person Name ROBERT J HUGHES
Filing Number 49191400
Position TREASURER
State TX
Address 8030 DAN LEANDRO DR., DALLAS TX 75218

ROBERT J HUGHES

Person Name ROBERT J HUGHES
Filing Number 49191400
Position DIRECTOR
State TX
Address 8030 DAN LEANDRO DR., DALLAS TX 75218

ROBERT H HUGHES

Person Name ROBERT H HUGHES
Filing Number 54280600
Position PRESIDENT
State TX
Address 507 RANCHERS CLUB LANE, DRIFTWOOD TX 78619

ROBERT H HUGHES

Person Name ROBERT H HUGHES
Filing Number 54280600
Position DIRECTOR
State TX
Address 507 RANCHERS CLUB LANE, DRIFTWOOD TX 78619

ROBERT N HUGHES

Person Name ROBERT N HUGHES
Filing Number 58519400
Position PRESIDENT
State TX
Address 7732 BRIARIDGE, DALLAS TX 75248

ROBERT N HUGHES

Person Name ROBERT N HUGHES
Filing Number 58519400
Position DIRECTOR
State TX
Address 7732 BRIARIDGE, DALLAS TX 75248

ROBERT HUGHES

Person Name ROBERT HUGHES
Filing Number 59056400
Position CHIEF FINANCIAL OFFICER
State TX
Address 11635 SEASCAPE RUN, MAGNOLIA TX 77354

ROBERT HUGHES

Person Name ROBERT HUGHES
Filing Number 59056400
Position DIRECTOR
State TX
Address 11635 SEASCAPE RUN, MAGNOLIA TX 77354

Robert B Hughes

Person Name Robert B Hughes
Filing Number 5121806
Position AS
State TX
Address 711 LOUISIANA PO BOX 4616, Houston TX 77210 4616

Robert Hughes

Person Name Robert Hughes
Filing Number 23953801
Position Elder/Director
State TX
Address 5020 W. Bellfort, Houston TX 77035

Hughes Robert

State FL
Calendar Year 2018
Employer Volusia County
Job Title Equipment Operator I
Name Hughes Robert
Annual Wage $967

Hughes Robert G

State FL
Calendar Year 2015
Employer Dept Of Environmental Protection-recreation &parks
Name Hughes Robert G
Annual Wage $25,398

Hughes Robert

State DC
Calendar Year 2016
Employer Orm - Workers Compensation
Job Title Workers Compensation Recipient
Name Hughes Robert
Annual Wage $18,803

Hughes Robert

State DC
Calendar Year 2015
Employer Orm - Workers Compensation
Job Title Workers Compensation Recipient
Name Hughes Robert
Annual Wage $18,803

Hughes Robert D

State CT
Calendar Year 2018
Employer State Department Of Education
Name Hughes Robert D
Annual Wage $100,054

Hughes Robert J

State CT
Calendar Year 2018
Employer Naugatuck Bd Of Ed
Name Hughes Robert J
Annual Wage $64,365

Hughes Robert

State CT
Calendar Year 2017
Employer Town Of Fairfield
Name Hughes Robert
Annual Wage $58,133

Hughes Robert D

State CT
Calendar Year 2017
Employer State Department Of Education
Job Title Ths Dept Hd
Name Hughes Robert D
Annual Wage $101,140

Hughes Robert J

State CT
Calendar Year 2017
Employer Naugatuck Bd Of Ed
Name Hughes Robert J
Annual Wage $61,853

Hughes Robert D

State CT
Calendar Year 2016
Employer State Department Of Education
Job Title Ths Dept Hd
Name Hughes Robert D
Annual Wage $102,166

Hughes Robert J

State CT
Calendar Year 2016
Employer Naugatuck Bd Of Ed
Name Hughes Robert J
Annual Wage $58,674

Hughes Robert D

State CT
Calendar Year 2015
Employer State Department Of Education
Job Title Ths Dept Hd
Name Hughes Robert D
Annual Wage $99,742

Hughes Robert J

State CT
Calendar Year 2015
Employer Division Of Criminal Justice
Job Title Chief Inspector
Name Hughes Robert J
Annual Wage $152,300

Hughes Robert A

State CO
Calendar Year 2018
Employer School District Of Greeley 6
Name Hughes Robert A
Annual Wage $11,537

Hughes Robert

State FL
Calendar Year 2015
Employer Duval Co School Board
Name Hughes Robert
Annual Wage $83,304

Hughes Brett Robert

State CO
Calendar Year 2018
Employer City Of Aurora
Job Title Library Security Assistant
Name Hughes Brett Robert
Annual Wage $39,863

Hughes Jr Robert L

State AR
Calendar Year 2018
Employer State Bank Department
Job Title Bank It Administrator
Name Hughes Jr Robert L
Annual Wage $87,592

Hughes Robert K

State AR
Calendar Year 2018
Employer Ar Dept Of Transportation
Job Title Rest Area Attendant
Name Hughes Robert K
Annual Wage $29,900

Hughes Robert K

State AR
Calendar Year 2017
Employer State Highway & Trans Dept
Job Title Rest Area Attendant
Name Hughes Robert K
Annual Wage $29,614

Hughes Jr Robert L

State AR
Calendar Year 2017
Employer State Bank Department
Job Title Bank It Administrator
Name Hughes Jr Robert L
Annual Wage $86,725

Hughes Robert K

State AR
Calendar Year 2016
Employer State Highway & Trans Dept
Job Title Rest Area Attendant
Name Hughes Robert K
Annual Wage $29,614

Hughes Robert M

State AZ
Calendar Year 2018
Employer Community College Of Pima (Tucson)
Job Title Laboratory Speicalist
Name Hughes Robert M
Annual Wage $21,616

Hughes Robert

State AZ
Calendar Year 2018
Employer City of Phoenix
Name Hughes Robert
Annual Wage $77,334

Hughes Robert

State AZ
Calendar Year 2017
Employer Community College of Pima (Tucson)
Job Title Laboratory Speicalist
Name Hughes Robert
Annual Wage $772

Hughes Robert

State AZ
Calendar Year 2017
Employer City of Phoenix
Job Title Security Systems Supervisor
Name Hughes Robert
Annual Wage $73,653

Hughes Robert

State AZ
Calendar Year 2016
Employer City Of Phoenix
Job Title Security Systems Supervisor
Name Hughes Robert
Annual Wage $69,950

Hughes Robert

State AZ
Calendar Year 2015
Employer City Of Phoenix
Job Title Security Systems Supervisor
Name Hughes Robert
Annual Wage $66,518

Hughes Robert L

State AL
Calendar Year 2018
Employer University of Alabama
Name Hughes Robert L
Annual Wage $4,197

Hughes Brett Robert

State CO
Calendar Year 2017
Employer City of Aurora
Name Hughes Brett Robert
Annual Wage $37,506

Hughes Robert L

State AL
Calendar Year 2017
Employer University of Alabama
Name Hughes Robert L
Annual Wage $3,798

Hughes Robert K

State FL
Calendar Year 2015
Employer Jacksonville Port Authority
Name Hughes Robert K
Annual Wage $2,713

Hughes Robert L

State FL
Calendar Year 2015
Employer Pasco Co Bd Of Co Commissioners
Name Hughes Robert L
Annual Wage $41,712

Hughes Robert S

State FL
Calendar Year 2018
Employer University Of Florida State
Job Title Prgrm Dir Acad & Stu Svcs
Name Hughes Robert S
Annual Wage $62,605

Hughes Tremaine Robert

State FL
Calendar Year 2018
Employer Tallahassee General Retirement Fund
Name Hughes Tremaine Robert
Annual Wage $65,408

Hughes Robert L

State FL
Calendar Year 2018
Employer Santa Rosa County
Job Title Electrical Inspector I
Name Hughes Robert L
Annual Wage $31,470

Hughes Robert L

State FL
Calendar Year 2018
Employer Justice Administrative Commission
Job Title Assistant State Attorney-Over Million
Name Hughes Robert L
Annual Wage $47,000

Hughes Robert G

State FL
Calendar Year 2018
Employer Department Of Environmental Protection??????
Job Title Park Services Specialist
Name Hughes Robert G
Annual Wage $33,300

Hughes Robert

State FL
Calendar Year 2018
Employer City Of Palm Beach Gardens
Name Hughes Robert
Annual Wage $75,299

Hughes Robert P

State FL
Calendar Year 2018
Employer City Of Altamonte Springs
Job Title Laboratory Chemist
Name Hughes Robert P
Annual Wage $38,287

Hughes Robert V

State FL
Calendar Year 2017
Employer Suwannee Co Clerk Of Circuit Court
Name Hughes Robert V
Annual Wage $39,113

Hughes Robert

State FL
Calendar Year 2017
Employer Santa Rosa Co Bd Of Co Commissioner
Name Hughes Robert
Annual Wage $31,836

Hughes Robert L

State FL
Calendar Year 2017
Employer Pasco Co Bd Of Co Commissioners
Name Hughes Robert L
Annual Wage $47,025

Hughes Robert

State FL
Calendar Year 2017
Employer Florida Virtual High School
Name Hughes Robert
Annual Wage $44,401

Hughes Robert

State FL
Calendar Year 2017
Employer Duval Co School Board
Name Hughes Robert
Annual Wage $70,579

Hughes Robert S

State FL
Calendar Year 2015
Employer Marion Co School Board
Name Hughes Robert S
Annual Wage $39,131

Hughes Robert K

State FL
Calendar Year 2017
Employer Dma - Military Affairs
Job Title Maintenance Mechanic
Name Hughes Robert K
Annual Wage $24,580

Hughes Robert G

State FL
Calendar Year 2017
Employer Dept Of Environmental Protection-Recreation &Parks
Name Hughes Robert G
Annual Wage $30,817

Hughes Robert G

State FL
Calendar Year 2017
Employer Dep - Environmental Protection
Job Title Park Services Specialist
Name Hughes Robert G
Annual Wage $31,900

Hughes Tremaine Robert

State FL
Calendar Year 2017
Employer City Of Tallahassee
Name Hughes Tremaine Robert
Annual Wage $63,503

Hughes Robert E

State FL
Calendar Year 2017
Employer City Of Palm Beach Gardens
Name Hughes Robert E
Annual Wage $71,190

Hughes Robert V

State FL
Calendar Year 2016
Employer Suwannee Co Clerk Of Circuit Court
Name Hughes Robert V
Annual Wage $33,368

Hughes Robert

State FL
Calendar Year 2016
Employer Santa Rosa Co Bd Of Co Commissioner
Name Hughes Robert
Annual Wage $29,354

Hughes Robert L

State FL
Calendar Year 2016
Employer Pasco Co Bd Of Co Commissioners
Name Hughes Robert L
Annual Wage $46,790

Hughes Robert

State FL
Calendar Year 2016
Employer Marion Co School Board
Name Hughes Robert
Annual Wage $31,216

Hughes Robert

State FL
Calendar Year 2016
Employer Duval Co School Board
Name Hughes Robert
Annual Wage $69,489

Hughes Robert G

State FL
Calendar Year 2016
Employer Dept Of Environmental Protection-recreation &parks
Name Hughes Robert G
Annual Wage $26,744

Hughes Robert V

State FL
Calendar Year 2015
Employer Suwannee Co Clerk Of Circuit Court
Name Hughes Robert V
Annual Wage $30,213

Hughes Robert

State FL
Calendar Year 2015
Employer Santa Rosa Co Bd Of Co Commissioner
Name Hughes Robert
Annual Wage $31,760

Hughes Robert K

State FL
Calendar Year 2017
Employer Dept Of Military Affairs-Armory Board Trust Fund
Name Hughes Robert K
Annual Wage $6,145

Hughes Robert L

State AL
Calendar Year 2016
Employer University Of Alabama
Name Hughes Robert L
Annual Wage $3,887

Robert A Hughes

Name Robert A Hughes
Address 512 S Ottawa St Earlville IL 60518 -8081
Mobile Phone 815-543-7053
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed High School
Language English

Robert L Hughes

Name Robert L Hughes
Address 1525 E 86th Pl Chicago IL 60619 -6520
Telephone Number 773-731-0409
Mobile Phone 773-731-0409
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $55,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Robert M Hughes

Name Robert M Hughes
Address 13035 Odyssey Lake Way Orlando FL 32826 -4641
Mobile Phone 407-412-5498
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed College
Language English

Robert C Hughes

Name Robert C Hughes
Address 2617 Camberley Cir Naperville IL 60564-5080 -6552
Phone Number 217-351-1957
Gender Male
Date Of Birth 1928-08-29
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Robert W Hughes

Name Robert W Hughes
Address 3310 N Missouri Ave Peoria IL 61603 -1114
Phone Number 309-688-8164
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Robert H Hughes

Name Robert H Hughes
Address 910 S Michigan Ave Chicago IL 60605 APT 414-2266
Phone Number 312-957-0601
Email [email protected]
Gender Male
Date Of Birth 1938-11-27
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Robert Hughes

Name Robert Hughes
Address 4510 Tina St Cocoa FL 32927-3805 -3805
Phone Number 321-446-0246
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Robert Hughes

Name Robert Hughes
Address 609 Hampshire Ln Oviedo FL 32765 -7278
Phone Number 407-448-7721
Mobile Phone 407-448-7721
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Robert E Hughes

Name Robert E Hughes
Address 1348 Fairview St Orlando FL 32804 -3557
Phone Number 407-843-4149
Mobile Phone 407-497-4925
Email [email protected]
Gender Male
Date Of Birth 1956-09-04
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 5001
Education Completed College
Language English

Robert S Hughes

Name Robert S Hughes
Address 10 N Summerlin Ave Orlando FL 32801-2967 UNIT 5-2968
Phone Number 407-849-3747
Mobile Phone 407-286-0784
Gender Male
Date Of Birth 1929-05-03
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Robert Hughes

Name Robert Hughes
Address 8s430 Oxford Ln Naperville IL 60565 -1504
Phone Number 630-527-9147
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Robert H Hughes

Name Robert H Hughes
Address 9825 S Kolmar Ave Oak Lawn IL 60453 -3532
Phone Number 708-424-3683
Mobile Phone 708-528-6464
Gender Male
Date Of Birth 1928-05-17
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Robert J Hughes

Name Robert J Hughes
Address 1630 N 20th Rd Grand Ridge IL 61325 -9628
Phone Number 815-249-6650
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Range Of New Credit 5001
Education Completed High School
Language English

Robert D Hughes

Name Robert D Hughes
Address 13796 Sea Mist Dr Jacksonville FL 32224 -2262
Phone Number 904-699-8371
Gender Male
Date Of Birth 1985-11-22
Ethnicity Welsh
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

HUGHES, ROBERT

Name HUGHES, ROBERT
Amount 2000.00
To Richard A Gephardt (D)
Year 2004
Transaction Type 15
Filing ID 23992120619
Application Date 2003-08-14
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name Gephardt for President
Seat federal:president
Address PO 668467 CHARLOTTE NC

HUGHES, ROBERT

Name HUGHES, ROBERT
Amount 2000.00
To Michael McCaul (R)
Year 2006
Transaction Type 15
Filing ID 25980475580
Application Date 2005-03-29
Contributor Occupation BUSINESS OWNER
Contributor Employer SELF
Organization Name Prime New Ventures
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name McCaul for Congress
Seat federal:house
Address 600 Congress Ave Ste 200 AUSTIN TX

HUGHES, ROBERT

Name HUGHES, ROBERT
Amount 1250.00
To John E Sweeney (R)
Year 2006
Transaction Type 15
Filing ID 25971174457
Application Date 2005-09-12
Contributor Occupation PHYSICIAN
Contributor Employer HUGHES ENT ASSOCIATES PC
Organization Name Hughes Ent Assoc
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Sweeney for Congress
Seat federal:house
Address 125 Mannis Rd QUEENSBURRY NY

HUGHES, ROBERT

Name HUGHES, ROBERT
Amount 1000.00
To Orrin G Hatch (R)
Year 2006
Transaction Type 15
Filing ID 25020163129
Application Date 2005-02-24
Contributor Occupation ATTORNEY AT LAW
Contributor Gender M
Recipient Party R
Recipient State UT
Committee Name Hatch Election Cmte
Seat federal:senate

HUGHES, ROBERT

Name HUGHES, ROBERT
Amount 1000.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12951550645
Application Date 2012-03-01
Contributor Occupation CFO INTERNATIONAL
Contributor Employer AETNA/CFO INTERNATIONAL
Organization Name Aetna Inc
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 120 SHANDON PL MALVERN PA

HUGHES, ROBERT

Name HUGHES, ROBERT
Amount 1000.00
To Tea Party Express/Our Country Deserves B
Year 2010
Transaction Type 15
Filing ID 10990319037
Application Date 2010-01-17
Contributor Occupation PRINCIPAL
Contributor Employer CHALLENGE ACADEMY
Contributor Gender M
Committee Name Tea Party Express/Our Country Deserves B

HUGHES, ROBERT

Name HUGHES, ROBERT
Amount 1000.00
To James W DeMint (R)
Year 2008
Transaction Type 15
Filing ID 27020132640
Application Date 2007-01-17
Contributor Occupation PRESIDENT
Contributor Employer HUGHES DEVELOPMENT CORP.
Organization Name Hughes Management
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Demint for Senate
Seat federal:senate

HUGHES, ROBERT

Name HUGHES, ROBERT
Amount 1000.00
To FLETCHER, ERNIE & RUDOLPH, ROBERT
Year 20008
Application Date 2006-12-20
Contributor Occupation PHYSICIAN
Contributor Employer PRIMARY CARE MEDICAL CENTER
Organization Name PRIMARY CARE CENTERS OF EASTERN KENTUCKY
Recipient Party R
Recipient State KY
Seat state:governor
Address 606 BLAIR ST MURRAY KY

HUGHES, ROBERT

Name HUGHES, ROBERT
Amount 1000.00
To Orrin G Hatch (R)
Year 2008
Transaction Type 15
Filing ID 27020363104
Application Date 2007-07-09
Contributor Occupation ATTORNEY AT LAW
Contributor Employer SELF EMPLOYED
Contributor Gender M
Recipient Party R
Recipient State UT
Committee Name Hatch Election Cmte
Seat federal:senate

HUGHES, ROBERT

Name HUGHES, ROBERT
Amount 1000.00
To MILLER, JONATHAN & MAZE, IRV
Year 20008
Application Date 2006-12-31
Contributor Occupation SENIOR CITIZEN LIAISON
Contributor Employer JEFFERSON COUNTY ATTORNEY
Organization Name JEFFERSON COUNTY ATTORNEY
Recipient Party D
Recipient State KY
Seat state:governor
Address 17414 CREEK RUN DR LOUISVILLE KY

HUGHES, ROBERT

Name HUGHES, ROBERT
Amount 1000.00
To FLETCHER, ERNIE & RUDOLPH, ROBERT
Year 20008
Application Date 2007-07-19
Contributor Occupation PHYSICIAN
Contributor Employer PRIMARY CARE MEDICAL CENTER
Organization Name PRIMARY CARE CENTERS OF EASTERN KENTUCKY
Recipient Party R
Recipient State KY
Seat state:governor
Address 606 BLAIR ST MURRAY KY

HUGHES, ROBERT

Name HUGHES, ROBERT
Amount 750.00
To Orrin G Hatch (R)
Year 2004
Transaction Type 15
Filing ID 24038373362
Application Date 2004-02-26
Contributor Occupation ATTORNEY AT LAW
Contributor Gender M
Recipient Party R
Recipient State UT
Committee Name Hatch Election Cmte
Seat federal:senate

HUGHES, ROBERT

Name HUGHES, ROBERT
Amount 500.00
To Lindsey Graham (R)
Year 2006
Transaction Type 15
Filing ID 26020030092
Application Date 2005-11-28
Contributor Occupation CEO
Contributor Employer HUGHES DEVELOPMENT CORP.
Organization Name Hughes Development Corp
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Lindsey Graham for Senate
Seat federal:senate

HUGHES, ROBERT

Name HUGHES, ROBERT
Amount 500.00
To Elijah E Cummings (D)
Year 2008
Transaction Type 15
Filing ID 27931295445
Application Date 2007-08-25
Contributor Occupation Vice President
Contributor Employer Hughes Brothers, Inc
Organization Name Hughes Brothers
Contributor Gender M
Recipient Party D
Recipient State MD
Committee Name Cummings for Congress Campaign Cmte
Seat federal:house
Address 24 University Rd EAST BRUNSWICK NJ

HUGHES, ROBERT

Name HUGHES, ROBERT
Amount 500.00
To Rex Rice (R)
Year 2010
Transaction Type 15
Filing ID 10990536578
Application Date 2010-02-03
Contributor Occupation PRESIDENT
Contributor Employer HUGHES DEVELOPMENT CORP.
Organization Name Hughes Development
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Rex Rice for Congress
Seat federal:house

HUGHES, ROBERT

Name HUGHES, ROBERT
Amount 500.00
To Newt Gingrich (R)
Year 2012
Transaction Type 15
Filing ID 12950326941
Application Date 2011-11-11
Contributor Occupation INSURANCE
Contributor Employer ROBERT HUGHES ASSOCIATES, INC
Organization Name Robert Hughes Assoc
Contributor Gender M
Recipient Party R
Committee Name Newt 2012
Seat federal:president
Address 7732 BRIARIDGE Rd DALLAS TX

HUGHES, ROBERT

Name HUGHES, ROBERT
Amount 500.00
To Jeb Bradley (R)
Year 2004
Transaction Type 15
Filing ID 24990381895
Application Date 2003-11-21
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Recipient Party R
Recipient State NH
Committee Name Jeb Bradley for Congress
Seat federal:house
Address 9 Arrow Lane AMHERST NH

HUGHES, ROBERT

Name HUGHES, ROBERT
Amount 500.00
To Americans for a Better Tomorrow,Tomorrow
Year 2012
Transaction Type 10
Filing ID 12950277564
Application Date 2011-12-18
Contributor Occupation Administrator
Contributor Employer Missouri Foundation For Health
Organization Name Missouri Foundation for Health
Contributor Gender M
Committee Name Americans for a Better Tomorrow,Tomorrow
Address 4126 Olive St ST. LOUIS MO

HUGHES, ROBERT

Name HUGHES, ROBERT
Amount 500.00
To SQUADRON, DANIEL
Year 20008
Application Date 2008-01-10
Recipient Party D
Recipient State NY
Seat state:upper
Address 39 E 12TH ST NEW YORK NY

HUGHES, ROBERT

Name HUGHES, ROBERT
Amount 300.00
To Democratic Party of Ohio
Year 2010
Transaction Type 15
Filing ID 10931135998
Application Date 2010-07-14
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party D
Committee Name Democratic Party of Ohio
Address 196 W Dunedin Rd COLUMBUS OH

HUGHES, ROBERT

Name HUGHES, ROBERT
Amount 250.00
To Blanche Lincoln (D)
Year 2004
Transaction Type 15
Filing ID 24020271083
Application Date 2004-03-30
Contributor Occupation ACCOUNTANT
Contributor Gender M
Recipient Party D
Recipient State AR
Committee Name Friends of Blanche Lincoln
Seat federal:senate

HUGHES, ROBERT

Name HUGHES, ROBERT
Amount 250.00
To SQUADRON, DANIEL
Year 2010
Application Date 2009-12-18
Contributor Occupation PRESIDENT
Contributor Employer NEW VISIONS FOR PUBLIC SCHOOLS
Organization Name NEW VISIONS FOR PUBLIC SCHOOLS
Recipient Party D
Recipient State NY
Seat state:upper
Address 39 E 12TH ST NEW YORK NY

HUGHES, ROBERT

Name HUGHES, ROBERT
Amount 250.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 24990407102
Application Date 2003-10-28
Contributor Occupation executive
Contributor Employer American Media, Inc.
Organization Name American Media Inc
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address PO 7775 DELRAY BEACH FL

HUGHES, ROBERT

Name HUGHES, ROBERT
Amount 250.00
To Tom Price (R)
Year 2012
Transaction Type 15
Filing ID 12971426708
Application Date 2012-06-22
Contributor Occupation PHYSICIAN
Contributor Employer SELF EMPLOYED
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Price for Congress
Seat federal:house
Address 125 Mannis Rd QUEENSBURY NY

HUGHES, ROBERT

Name HUGHES, ROBERT
Amount 250.00
To Devon Energy
Year 2006
Transaction Type 15
Filing ID 26990059622
Application Date 2005-12-07
Contributor Occupation International Tax Ma
Contributor Employer Devon Energy Corporation
Contributor Gender M
Committee Name Devon Energy
Address 246 S Berry Line Circle THE WOODLANDS TX

HUGHES, ROBERT

Name HUGHES, ROBERT
Amount 250.00
To Mark Rosen (R)
Year 2010
Transaction Type 15
Filing ID 10990445935
Application Date 2010-03-31
Contributor Occupation Corporate Real Estate
Contributor Employer Adecco USA
Organization Name Adecco Usa
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Mark Rosen for Congress
Seat federal:house
Address 1307 Wicklow Dr YORK PA

HUGHES, ROBERT

Name HUGHES, ROBERT
Amount 250.00
To Scott P. Brown (R)
Year 2010
Transaction Type 15
Filing ID 10020331847
Application Date 2010-01-12
Contributor Occupation OWNER
Contributor Employer HUGHES RELOCATION
Organization Name Hughes Relocation
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Scott Brown for US Senate
Seat federal:senate

HUGHES, ROBERT

Name HUGHES, ROBERT
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930641391
Application Date 2008-01-23
Contributor Occupation Physician
Contributor Employer Baptist Health Centers
Organization Name Baptist Health Centers
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1013 Lake Colony Ln BIRMINGHAM AL

HUGHES, ROBERT

Name HUGHES, ROBERT
Amount 250.00
To DNC Services Corp
Year 2008
Transaction Type 15
Filing ID 27931615580
Application Date 2007-10-22
Organization Name Exfile Com
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 39 Lawrence St CAMBRIDGE MA

HUGHES, ROBERT

Name HUGHES, ROBERT
Amount 200.00
To ActBlue
Year 2012
Transaction Type 24t
Filing ID 12952008035
Application Date 2012-05-16
Contributor Occupation NOT EMPLOYED
Contributor Employer NONE
Contributor Gender M
Committee Name ActBlue
Address 196 W DUNEDIRN RD COLUMBUS OH

HUGHES, ROBERT

Name HUGHES, ROBERT
Amount 200.00
To ROMER, CHRIS
Year 2006
Application Date 2006-07-11
Contributor Occupation REAL ESTATE
Contributor Employer SELF
Recipient Party D
Recipient State CO
Seat state:upper
Address 2651 LEYDEN ST DENVER CO

HUGHES, ROBERT

Name HUGHES, ROBERT
Amount 100.00
To SHOFFNER, MARTHA A
Year 2006
Contributor Occupation RETIRED
Recipient Party D
Recipient State AR
Seat state:office
Address 919 EAGLE MTN BLVD BATESVILLE AR

HUGHES, ROBERT

Name HUGHES, ROBERT
Amount 100.00
To CAMPBELL, WILLIAM C
Year 2010
Application Date 2010-03-23
Contributor Occupation DENTIST
Contributor Employer SELF
Recipient Party R
Recipient State MA
Seat state:office
Address 109 MONTVALE AVE WOBURN MA

HUGHES, ROBERT

Name HUGHES, ROBERT
Amount 100.00
To ROBBINS, KIMBERLY Z
Year 2004
Application Date 2004-10-17
Recipient Party D
Recipient State DE
Seat state:lower
Address 5593 BROWNSVILLE RD HARRINGTON DE

HUGHES, ROBERT

Name HUGHES, ROBERT
Amount 100.00
To HUBERTY, DAN
Year 2010
Application Date 2009-09-04
Recipient Party R
Recipient State TX
Seat state:lower

HUGHES, ROBERT

Name HUGHES, ROBERT
Amount 100.00
To CANNON JR, R DEAN
Year 2004
Application Date 2003-09-24
Recipient Party R
Recipient State FL
Seat state:lower
Address PO BOX 568868 ORLANDO FL

HUGHES, ROBERT

Name HUGHES, ROBERT
Amount 50.00
To SOLANO, JUDY
Year 2006
Application Date 2006-08-08
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State CO
Seat state:lower
Address 2651 LEYDEN ST DENVER CO

HUGHES, ROBERT

Name HUGHES, ROBERT
Amount 50.00
To GAGLIARDI, SARA
Year 2006
Application Date 2006-08-15
Recipient Party D
Recipient State CO
Seat state:lower
Address 2651 LEYDEN ST DENVER CO

HUGHES, ROBERT

Name HUGHES, ROBERT
Amount 50.00
To MARTIN, WILLIAM J
Year 2004
Application Date 2004-11-01
Recipient Party D
Recipient State CO
Seat state:lower
Address 3259 AUSTIN DR COLORADO SPRINGS CO

HUGHES, ROBERT

Name HUGHES, ROBERT
Amount 50.00
To CAMPBELL, WILLIAM C
Year 2010
Application Date 2010-07-13
Contributor Occupation DENTIST
Contributor Employer SELF
Recipient Party R
Recipient State MA
Seat state:office
Address 109 MONTVALE AVE WOBURN MA

HUGHES, ROBERT

Name HUGHES, ROBERT
Amount 40.00
To NOUJAIM, SELIM G
Year 2006
Application Date 2005-11-12
Recipient Party R
Recipient State CT
Seat state:lower
Address 231 HICKORY LN BETHLEHEM CT

HUGHES, ROBERT

Name HUGHES, ROBERT
Amount 20.00
To ALASKA REPUBLICAN PARTY
Year 2004
Application Date 2004-03-24
Contributor Occupation .
Contributor Employer MUNI. OF ANCHORAGE
Recipient Party R
Recipient State AK
Committee Name ALASKA REPUBLICAN PARTY
Address 2431 TRISHA AVE ANCHORAGE AK

HUGHES, ROBERT

Name HUGHES, ROBERT
Amount -556.00
To FLETCHER, ERNIE & RUDOLPH, ROBERT
Year 20008
Application Date 2006-10-18
Contributor Occupation PHYSICIAN
Contributor Employer PRIMARY CARE MEDICAL CENTER
Organization Name PRIMARY CARE CENTERS OF EASTERN KENTUCKY
Recipient Party R
Recipient State KY
Seat state:governor
Address 606 BLAIR ST MURRAY KY

HUGHES ROBERT N & SARAH B N

Name HUGHES ROBERT N & SARAH B N
Address 22570 Westwood Avenue Fairview Park OH 44126
Value 26400
Usage Single Family Dwelling

HUGHES JR TR, ROBERT K

Name HUGHES JR TR, ROBERT K
Owner Address ROBERT K HUGHES JR R/L TRUST, FORT MYERS, FL 33912
County Collier
Land Code Subsurface rights

HUGHES JR TR, ROBERT K

Name HUGHES JR TR, ROBERT K
Owner Address ROBERT K HUGHERS JR R/L TRUST, FORT MYERS, FL 33912
County Collier
Land Code Subsurface rights

HUGHES JR TR, ROBERT K

Name HUGHES JR TR, ROBERT K
Owner Address ROBERT K HHUGHES JR R/L TRUST, FORT MYERS, FL 33912
County Collier
Land Code Subsurface rights

HUGHES ROBERT A

Name HUGHES ROBERT A
Physical Address 400 ARLINE AVENUE
Owner Address 400 ARLINE AVENUE
Sale Price 1
Ass Value Homestead 133600
County camden
Address 400 ARLINE AVENUE
Value 188600
Net Value 188600
Land Value 55000
Prior Year Net Value 188600
Transaction Date 2012-05-21
Property Class Residential
Deed Date 2011-12-12
Sale Assessment 188600
Year Constructed 1964
Price 1

HUGHES ROBERT A & JOAN

Name HUGHES ROBERT A & JOAN
Physical Address YDV-ALLENTOWN RD
Owner Address 706 GROVE-ALLENTOWN RD
Sale Price 0
Ass Value Homestead 0
County mercer
Address YDV-ALLENTOWN RD
Value 15700
Net Value 15700
Land Value 15700
Prior Year Net Value 15700
Transaction Date 1998-03-25
Property Class Vacant Land
Price 0

HUGHES ROBERT A & JOAN

Name HUGHES ROBERT A & JOAN
Physical Address 706 GROVE-ALLENTOWN RD
Owner Address 706 GROVE-ALLENTOWN RD
Sale Price 1
Ass Value Homestead 144400
County mercer
Address 706 GROVE-ALLENTOWN RD
Value 190000
Net Value 190000
Land Value 45600
Prior Year Net Value 190000
Transaction Date 1997-11-20
Property Class Residential
Deed Date 1980-03-19
Year Constructed 1959
Price 1

ROBERT HUGHES

Name ROBERT HUGHES
Address 149 PARK DRIVE NORTH, NY 10314
Value 368000
Full Value 368000
Block 2118
Lot 77
Stories 2

ROBERT V HUGHES

Name ROBERT V HUGHES
Address 290 RUDYARD STREET, NY 10306
Value 315000
Full Value 315000
Block 3744
Lot 29
Stories 2

HUGHES L WILLIE MAE ROBERT

Name HUGHES L WILLIE MAE ROBERT
Address 4811 N 18th Street Philadelphia PA 19141
Value 5985
Landvalue 5985
Buildingvalue 65715
Landarea 1,050 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 11700

HUGHES M ROBERT & HUGHES M DIANA

Name HUGHES M ROBERT & HUGHES M DIANA
Address 1321 Old Mountain Road Pasadena MD 21122
Value 108000
Landvalue 108000
Buildingvalue 144100
Airconditioning yes

HUGHES M ROBERT & HUGHES M DIANA

Name HUGHES M ROBERT & HUGHES M DIANA
Address 129 Delaware Avenue Pasadena MD 21122
Value 7400
Landvalue 7400

HUGHES ROBERT & HUGHES L LINDA

Name HUGHES ROBERT & HUGHES L LINDA
Address 92 Otis Drive Severn MD 21144
Value 143000
Landvalue 143000
Buildingvalue 110500
Airconditioning yes

HUGHES JOHN ROBERT

Name HUGHES JOHN ROBERT
Physical Address 7221 HARBOR HEIGHTS CIR, ORLANDO, FL 32835
Owner Address 7221 HARBOR HEIGHTS CIR, ORLANDO, FLORIDA 32835
Sale Price 20900
Sale Year 2013
County Orange
Year Built 1983
Area 1452
Land Code Single Family
Address 7221 HARBOR HEIGHTS CIR, ORLANDO, FL 32835
Price 20900

HUGHES ROBERT & HUGHES TRACY ROBERT

Name HUGHES ROBERT & HUGHES TRACY ROBERT
Address 106 Bark Court Arnold MD 21012
Value 155000
Landvalue 155000
Buildingvalue 149200
Airconditioning yes

HUGHES ROBERT ASSOC INC

Name HUGHES ROBERT ASSOC INC
Address 508 Twilight Trail #200 Richardson TX
Value 47300
Buildingvalue 47300

HUGHES ROBERT F & DORIS E TRS

Name HUGHES ROBERT F & DORIS E TRS
Address 954 Santa Brigida Court Punta Gorda FL
Value 148240
Landvalue 148240
Buildingvalue 500
Landarea 13,050 square feet
Type Residential Property

HUGHES ROBERT F & ROBERTA R

Name HUGHES ROBERT F & ROBERTA R
Address 5581 S Perch Drive Floral FL
Value 8042
Landvalue 8042
Buildingvalue 44838
Landarea 12,832 square feet
Type Residential Property

HUGHES ROBERT F & ROBERTA R

Name HUGHES ROBERT F & ROBERTA R
Address 5629 S Perch Drive Floral FL
Value 13430
Landvalue 13430
Landarea 9,636 square feet
Type Residential Property

HUGHES ROBERT F JR

Name HUGHES ROBERT F JR
Address 9442 Ackley Boulevard Parma Heights OH 44130
Value 22200
Usage Single Family Dwelling

HUGHES ROBERT H

Name HUGHES ROBERT H
Address 27459 Hemlock Dr Drive Westlake OH 44145
Value 57200
Usage Single Family Dwelling

HUGHES ROBERT J

Name HUGHES ROBERT J
Address 5593 Brownsville Road Harrington DE 19952

HUGHES ROBERT J & MARGARET J

Name HUGHES ROBERT J & MARGARET J
Address 2111 Keystone Road Parma OH 44134
Value 33900
Usage Single Family Dwelling

HUGHES ROBERT L & DELORES J

Name HUGHES ROBERT L & DELORES J
Address 1132 Seahorse Lane Englewood FL
Value 60656
Landvalue 60656
Buildingvalue 12505
Landarea 16,272 square feet
Type Residential Property

HUGHES ROBERT M &/OR @(4)

Name HUGHES ROBERT M &/OR @(4)
Address 45723 Fairway Road East Liverpool OH 43920
Value 6000
Landvalue 6000

HUGHES ROBERT M &/OR @(4)

Name HUGHES ROBERT M &/OR @(4)
Address Fairway Drive East Liverpool OH 43920
Value 6000
Landvalue 6000

HUGHES ROBERT & THELMA J

Name HUGHES ROBERT & THELMA J
Address 922 Ridgemont Road 15th Ward WV
Value 21800
Landvalue 21800
Buildingvalue 107400
Bedrooms 2
Numberofbedrooms 2

HUGHES DOUGLAS ROBERT

Name HUGHES DOUGLAS ROBERT
Physical Address 3301 CALLISTO ST, PORT CHARLOTTE, FL 33981
County Charlotte
Land Code Vacant Residential
Address 3301 CALLISTO ST, PORT CHARLOTTE, FL 33981

Robert John Hughes

Name Robert John Hughes
Doc Id 07745553
City Marden
Designation us-only
Country AU

Robert Hughes

Name Robert Hughes
Doc Id 07244725
City Eureka MO
Designation us-only
Country US

Robert Hughes

Name Robert Hughes
Doc Id 07216897
City Lynn Haven FL
Designation us-only
Country US

Robert Hughes

Name Robert Hughes
Doc Id 07740152
City Atlanta GA
Designation us-only
Country US

Robert Hughes

Name Robert Hughes
Doc Id 07645780
City Eureka MO
Designation us-only
Country US

Robert Hughes

Name Robert Hughes
Doc Id 08023653
City Seattle WA
Designation us-only
Country US

Robert Hughes

Name Robert Hughes
Doc Id 08201712
City Atlanta GA
Designation us-only
Country US

Robert Hughes

Name Robert Hughes
Doc Id 08181824
City Atlanta GA
Designation us-only
Country US

Robert C. Hughes

Name Robert C. Hughes
Doc Id 07122684
City Grand Haven MI
Designation us-only
Country US

Robert C. Hughes

Name Robert C. Hughes
Doc Id 07022287
City Albuquerque NM
Designation us-only
Country US

Robert Hughes

Name Robert Hughes
Doc Id 07102814
City Lynn Haven FL
Designation us-only
Country US

Robert C. Hughes

Name Robert C. Hughes
Doc Id 07903579
City Pleasantville NY
Designation us-only
Country US

Robert D. Hughes

Name Robert D. Hughes
Doc Id 07639143
City Tualatin OR
Designation us-only
Country US

Robert D. Hughes

Name Robert D. Hughes
Doc Id 07610813
City Tualatin OR
Designation us-only
Country US

Robert D. Hughes

Name Robert D. Hughes
Doc Id 07801484
City Tualatin OR
Designation us-only
Country US

Robert D. Hughes

Name Robert D. Hughes
Doc Id 07938013
City Taulatin OR
Designation us-only
Country US

Robert J. Hughes

Name Robert J. Hughes
Doc Id 07013888
City Lynn Haven FL
Designation us-only
Country US

Robert J. Hughes

Name Robert J. Hughes
Doc Id 07831290
City Cincinnati OH
Designation us-only
Country US

Robert J. Hughes

Name Robert J. Hughes
Doc Id 07708751
City Cincinnati OH
Designation us-only
Country US

Robert J. Hughes

Name Robert J. Hughes
Doc Id 07711407
City Cincinnati OH
Designation us-only
Country US

Robert J. Hughes

Name Robert J. Hughes
Doc Id 07913686
City Lynn Haven FL
Designation us-only
Country US

Robert C. Hughes

Name Robert C. Hughes
Doc Id 08300536
City Pleasantville NY
Designation us-only
Country US

Robert Hughes

Name Robert Hughes
Doc Id 07108176
City Haymarket VA
Designation us-only
Country US

ROBERT HUGHES

Name ROBERT HUGHES
Type Voter
State AZ
Phone Number 623-810-5395
Email Address [email protected]

ROBERT HUGHES

Name ROBERT HUGHES
Type Voter
State AZ
Address 6914 W PALO VERDE DR, GLENDALE, AZ 85303
Phone Number 623-810-5394
Email Address [email protected]

ROBERT HUGHES

Name ROBERT HUGHES
Type Independent Voter
State AZ
Address 2811 W. DEER VALLEY RD., PHOENIX, AZ 85027
Phone Number 623-225-7736
Email Address [email protected]

ROBERT HUGHES

Name ROBERT HUGHES
Type Independent Voter
State AZ
Address 2844 E WALTANN LN, PHOENIX, AZ 85032
Phone Number 602-487-7138
Email Address [email protected]

ROBERT HUGHES

Name ROBERT HUGHES
Type Independent Voter
State AZ
Address 428 E THUNDERBIRD RD # 525, PHOENIX, AZ 85022
Phone Number 602-435-7378
Email Address [email protected]

ROBERT HUGHES

Name ROBERT HUGHES
Type Voter
State AR
Address 425 MILDRED ST, CONWAY, AR 72034
Phone Number 501-231-6714
Email Address [email protected]

ROBERT HUGHES

Name ROBERT HUGHES
Type Voter
State AZ
Address 10714 E. PAMPA AVE, MESA, AZ 85212
Phone Number 480-580-1254
Email Address [email protected]

ROBERT HUGHES

Name ROBERT HUGHES
Type Independent Voter
State AL
Address 408 MCKEITHEN PL, MILLBROOK, AL 36054
Phone Number 334-703-2001
Email Address [email protected]

ROBERT HUGHES

Name ROBERT HUGHES
Type Voter
State AL
Address 219 NANELA DR, MOULTON, AL 35650
Phone Number 256-476-1495
Email Address [email protected]

ROBERT HUGHES

Name ROBERT HUGHES
Type Independent Voter
State AL
Address 4184 RIVER OAKS DR, BIRMINGHAM, AL 35216
Phone Number 205-914-4885
Email Address [email protected]

Robert C Hughes

Name Robert C Hughes
Visit Date 4/13/10 8:30
Appointment Number U70559
Type Of Access VA
Appt Made 4/8/14 0:00
Appt Start 4/9/14 16:00
Appt End 4/9/14 23:59
Total People 1
Last Entry Date 4/8/14 10:09
Meeting Location OEOB
Caller RANDY
Release Date 07/25/2014 07:00:00 AM +0000
Badge Number 99942

ROBERT HUGHES

Name ROBERT HUGHES
Visit Date 4/13/10 8:30
Appointment Number U85653
Type Of Access VA
Appt Made 3/9/10 6:53
Appt Start 3/13/10 16:50
Appt End 3/13/10 23:59
Total People 1
Last Entry Date 3/9/2010 6:53
Meeting Location WH
Caller JENNIFER
Description WW TOUR
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 71288

ROBERT C HUGHES

Name ROBERT C HUGHES
Visit Date 4/13/10 8:30
Appointment Number U60410
Type Of Access VA
Appt Made 12/1/09 17:52
Appt Start 12/2/09 17:00
Appt End 12/2/09 23:59
Total People 2
Last Entry Date 12/1/09 17:52
Meeting Location OEOB
Caller CAROLINE
Release Date 03/26/2010 07:00:00 AM +0000
Badge Number 74108

ROBERT HUGHES

Name ROBERT HUGHES
Visit Date 4/13/10 8:30
Appointment Number U43631
Type Of Access VA
Appt Made 10/2/09 11:10
Appt Start 10/2/09 13:00
Appt End 10/2/09 23:59
Total People 8
Last Entry Date 10/2/09 11:19
Meeting Location NEOB
Caller SHEILA
Release Date 01/29/2010 08:00:00 AM +0000
Badge Number 73554

ROBERT HUGHES

Name ROBERT HUGHES
Visit Date 4/13/10 8:30
Appointment Number U43919
Type Of Access VA
Appt Made 9/22/10 17:40
Appt Start 9/29/10 14:00
Appt End 9/29/10 23:59
Total People 17
Last Entry Date 9/22/10 17:40
Meeting Location NEOB
Caller LATINA
Release Date 12/31/2010 08:00:00 AM +0000

ROBERT B HUGHES

Name ROBERT B HUGHES
Visit Date 4/13/10 8:30
Appointment Number U63120
Type Of Access VA
Appt Made 12/1/10 8:25
Appt Start 12/10/10 11:30
Appt End 12/10/10 23:59
Total People 355
Last Entry Date 12/1/10 8:24
Meeting Location WH
Caller VISITORS
Release Date 03/25/2011 07:00:00 AM +0000

ROBERT B HUGHES

Name ROBERT B HUGHES
Visit Date 4/13/10 8:30
Appointment Number U64460
Type Of Access VA
Appt Made 12/6/10 6:22
Appt Start 12/11/10 11:30
Appt End 12/11/10 23:59
Total People 352
Last Entry Date 12/6/10 6:22
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 03/25/2011 07:00:00 AM +0000

ROBERT C HUGHES

Name ROBERT C HUGHES
Visit Date 4/13/10 8:30
Appointment Number U79646
Type Of Access VA
Appt Made 2/1/11 15:23
Appt Start 2/16/11 10:30
Appt End 2/16/11 23:59
Total People 3
Last Entry Date 2/1/11 15:23
Meeting Location NEOB
Caller DAWN
Release Date 05/27/2011 07:00:00 AM +0000

ROBERT C HUGHES

Name ROBERT C HUGHES
Visit Date 4/13/10 8:30
Appointment Number U83313
Type Of Access VA
Appt Made 2/14/11 17:43
Appt Start 2/16/11 10:30
Appt End 2/16/11 23:59
Total People 1
Last Entry Date 2/14/11 17:43
Meeting Location OEOB
Caller CAROLINE
Release Date 05/27/2011 07:00:00 AM +0000
Badge Number 83776

Robert C Hughes

Name Robert C Hughes
Visit Date 4/13/10 8:30
Appointment Number U03499
Type Of Access VA
Appt Made 4/26/2011 0:00
Appt Start 4/27/2011 12:00
Appt End 4/27/2011 23:59
Total People 3
Last Entry Date 4/26/2011 12:06
Meeting Location OEOB
Caller TRISTEN
Release Date 07/29/2011 07:00:00 AM +0000
Badge Number 85731

Robert H Hughes

Name Robert H Hughes
Visit Date 4/13/10 8:30
Appointment Number U34053
Type Of Access VA
Appt Made 8/10/2011 0:00
Appt Start 8/12/2011 10:30
Appt End 8/12/2011 23:59
Total People 312
Last Entry Date 8/10/2011 5:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Robert D Hughes

Name Robert D Hughes
Visit Date 4/13/10 8:30
Appointment Number U33959
Type Of Access VA
Appt Made 8/10/2011 0:00
Appt Start 8/17/2011 8:30
Appt End 8/17/2011 23:59
Total People 346
Last Entry Date 8/10/2011 6:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Robert H Hughes

Name Robert H Hughes
Visit Date 4/13/10 8:30
Appointment Number U33913
Type Of Access VA
Appt Made 8/9/2011 0:00
Appt Start 8/12/2011 13:00
Appt End 8/12/2011 23:59
Total People 150
Last Entry Date 8/9/2011 14:24
Meeting Location OEOB
Caller KYLE
Release Date 11/22/2011 08:00:00 AM +0000
Badge Number 77830

Robert C Hughes

Name Robert C Hughes
Visit Date 4/13/10 8:30
Appointment Number U35119
Type Of Access VA
Appt Made 8/15/2011 0:00
Appt Start 8/16/2011 10:15
Appt End 8/16/2011 23:59
Total People 3
Last Entry Date 8/15/2011 10:22
Meeting Location NEOB
Caller DAWN
Release Date 11/22/2011 08:00:00 AM +0000
Badge Number 81943

ROBERT L HUGHES

Name ROBERT L HUGHES
Visit Date 4/13/10 8:30
Appointment Number U06721
Type Of Access VA
Appt Made 5/17/10 7:23
Appt Start 5/20/10 8:30
Appt End 5/20/10 23:59
Total People 269
Last Entry Date 5/17/10 7:23
Meeting Location WH
Caller VISITORS
Description TOURS./
Release Date 08/27/2010 07:00:00 AM +0000

Robert J Hughes

Name Robert J Hughes
Visit Date 4/13/10 8:30
Appointment Number U45003
Type Of Access VA
Appt Made 9/26/2011 0:00
Appt Start 9/27/2011 14:00
Appt End 9/27/2011 23:59
Total People 14
Last Entry Date 9/26/2011 12:41
Meeting Location NEOB
Caller GEORGE
Release Date 12/30/2011 08:00:00 AM +0000
Badge Number 86527

Robert S Hughes

Name Robert S Hughes
Visit Date 4/13/10 8:30
Appointment Number U78592
Type Of Access VA
Appt Made 2/3/2012 0:00
Appt Start 2/9/2012 9:30
Appt End 2/9/2012 23:59
Total People 148
Last Entry Date 2/3/2012 17:00
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

Robert J Hughes

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

Robert C Hughes

Name Robert C Hughes
Visit Date 4/13/10 8:30
Appointment Number U90672
Type Of Access VA
Appt Made 3/19/2012 0:00
Appt Start 3/21/2012 15:00
Appt End 3/21/2012 23:59
Total People 3
Last Entry Date 3/19/2012 16:52
Meeting Location NEOB
Caller DAWN
Release Date 06/29/2012 07:00:00 AM +0000
Badge Number 90835

Robert J Hughes

Name Robert J Hughes
Visit Date 4/13/10 8:30
Appointment Number U15023
Type Of Access VA
Appt Made 6/13/2012 0:00
Appt Start 6/19/2012 10:30
Appt End 6/19/2012 23:59
Total People 258
Last Entry Date 6/13/2012 7:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

robert j hughes

Name robert j hughes
Visit Date 4/13/10 8:30
Appointment Number U38232
Type Of Access VA
Appt Made 9/12/12 0:00
Appt Start 9/12/12 15:00
Appt End 9/12/12 23:59
Total People 1
Last Entry Date 9/12/12 11:29
Meeting Location NEOB
Caller SHEILA
Description meeting
Release Date 12/28/2012 08:00:00 AM +0000
Badge Number 90836

Robert F Hughes

Name Robert F Hughes
Visit Date 4/13/10 8:30
Appointment Number U41818
Type Of Access VA
Appt Made 9/25/12 0:00
Appt Start 10/5/12 8:30
Appt End 10/5/12 23:59
Total People 253
Last Entry Date 9/25/12 12:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Robert L Hughes

Name Robert L Hughes
Visit Date 4/13/10 8:30
Appointment Number U51522
Type Of Access VA
Appt Made 11/9/12 0:00
Appt Start 11/17/12 11:30
Appt End 11/17/12 23:59
Total People 274
Last Entry Date 11/9/12 16:05
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

Robert D Hughes

Name Robert D Hughes
Visit Date 4/13/10 8:30
Appointment Number U76956
Type Of Access VA
Appt Made 2/12/13 0:00
Appt Start 2/16/13 8:30
Appt End 2/16/13 23:59
Total People 300
Last Entry Date 2/12/13 8:08
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/31/2013 07:00:00 AM +0000

Robert g Hughes

Name Robert g Hughes
Visit Date 4/13/10 8:30
Appointment Number U94995
Type Of Access VA
Appt Made 4/30/13 0:00
Appt Start 5/1/13 14:00
Appt End 5/1/13 23:59
Total People 18
Last Entry Date 4/30/13 16:11
Meeting Location WH
Caller FRANCESCA
Description time change per francesca covey
Release Date 08/30/2013 07:00:00 AM +0000
Badge Number 89991

Robert C Hughes

Name Robert C Hughes
Visit Date 4/13/10 8:30
Appointment Number U10418
Type Of Access VA
Appt Made 7/17/13 0:00
Appt Start 7/23/13 13:00
Appt End 7/23/13 23:59
Total People 165
Last Entry Date 7/17/13 16:49
Meeting Location WH
Caller CLAY
Description The event is on the State Floor.
Release Date 11/08/2013 08:00:00 AM +0000

Robert J Hughes

Name Robert J Hughes
Visit Date 4/13/10 8:30
Appointment Number U21994
Type Of Access VA
Appt Made 9/18/2013 0:00
Appt Start 9/19/2013 13:00
Appt End 9/19/2013 23:59
Total People 15
Last Entry Date 9/18/2013 15:33
Meeting Location NEOB
Caller ROSS
Release Date 12/27/2013 08:00:00 AM +0000
Badge Number 74069

Robert G Hughes

Name Robert G Hughes
Visit Date 4/13/10 8:30
Appointment Number U65937
Type Of Access VA
Appt Made 3/25/14 0:00
Appt Start 4/4/14 8:30
Appt End 4/4/14 23:59
Total People 275
Last Entry Date 3/25/14 11:20
Meeting Location WH
Caller VISITORS
Release Date 07/25/2014 07:00:00 AM +0000

Robert E Hughes

Name Robert E Hughes
Visit Date 4/13/10 8:30
Appointment Number U47491
Type Of Access VA
Appt Made 10/4/11 0:00
Appt Start 10/6/11 13:30
Appt End 10/6/11 23:59
Total People 99
Last Entry Date 10/4/11 15:36
Meeting Location WH
Caller CYNTHIA
Release Date 01/27/2012 08:00:00 AM +0000
Badge Number 77987

ROBERT C HUGHES

Name ROBERT C HUGHES
Visit Date 4/13/10 8:30
Appointment Number U13977
Type Of Access VA
Appt Made 6/8/10 10:45
Appt Start 6/17/10 16:30
Appt End 6/17/10 23:59
Total People 3
Last Entry Date 6/8/10 10:45
Meeting Location NEOB
Caller DAWN
Release Date 09/24/2010 07:00:00 AM +0000

ROBERT HUGHES

Name ROBERT HUGHES
Car CHEVROLET SILVERADO 1500
Year 2007
Address 610 HOME ST, MARKED TREE, AR 72365-2605
Vin 2GCEK13M271545491

ROBERT HUGHES

Name ROBERT HUGHES
Car TOYOTA CAMRY
Year 2007
Address 2979 N 38th St, Milwaukee, WI 53210-1826
Vin 4T4BE46K37R001285
Phone 414-444-2566

ROBERT P HUGHES

Name ROBERT P HUGHES
Car SUBARU FORESTER
Year 2007
Address 1631 Lakeview Dr, White Haven, PA 18661-2444
Vin JF1SG63657H710570
Phone 570-443-0338

ROBERT HUGHES

Name ROBERT HUGHES
Car BMW 3 SERIES
Year 2007
Address 38 N PROVENCE CIR, SPRING, TX 77382-5201
Vin WBAVB73597PA87558

ROBERT HUGHES

Name ROBERT HUGHES
Car MAZDA CX-9
Year 2007
Address 1305 Elke Cir, Copperas Cove, TX 76522-1459
Vin JM3TB38C370100313

ROBERT HUGHES

Name ROBERT HUGHES
Car FORD EXPEDITION EL
Year 2007
Address 2308 Kerr Dr, Virginia Beach, VA 23454-6561
Vin 1FMFK18547LA82183

ROBERT HUGHES

Name ROBERT HUGHES
Car PORSCHE 911
Year 2007
Address 14312 NORWOOD RD, RALEIGH, NC 27614-9562
Vin WP0CB29987S776458

ROBERT HUGHES

Name ROBERT HUGHES
Car NISSAN MURANO
Year 2007
Address 9 Winterberry Ln, Hollis Center, ME 04042-3853
Vin JN8AZ08W87W632646

ROBERT HUGHES

Name ROBERT HUGHES
Car HONDA CR-V
Year 2007
Address 44 MIDPARK LN, SAINT LOUIS, MO 63124-1557
Vin JHLRE487X7C001556

ROBERT HUGHES

Name ROBERT HUGHES
Car Chevrolet Geo Tracker 2dr Hardtop
Year 2007
Address 247 E Tuscarawas Ave, Barberton, OH 44203-3238
Vin JH2MC13027K305256

ROBERT HUGHES

Name ROBERT HUGHES
Car Chevrolet Geo Tracker 2dr Hardtop
Year 2007
Address 1314 Riverview Ln, Seagoville, TX 75159-1270
Vin JH2AE030X7K702835

ROBERT HUGHES

Name ROBERT HUGHES
Car HYUNDAI SANTA FE
Year 2007
Address 6008 Raina Dr, Centreville, VA 20120-3445
Vin 5NMSH73E27H059515

ROBERT HUGHES

Name ROBERT HUGHES
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 7050 Scenic Sunset, San Antonio, TX 78249-3516
Vin 4WYH02A1871713860

ROBERT WARREN HUGHES

Name ROBERT WARREN HUGHES
Car NISSAN 350Z
Year 2007
Address 15 Shaw Rd, Pinehurst, NC 28374-8970
Vin JN1BZ34D07M500825
Phone 910-215-8725

ROBERT HUGHES

Name ROBERT HUGHES
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 2510 Bigger Rd, Bulger, PA 15019-9758
Vin 4X4CFM4167D270417
Phone 724-899-3794

ROBERT HUGHES

Name ROBERT HUGHES
Car HUMMER H2
Year 2007
Address 1513 GRASSY HILLS LN, HOLLY SPRINGS, NC 27540-7285
Vin 5GRGN23U87H108371
Phone 919-557-8176

ROBERT HUGHES

Name ROBERT HUGHES
Car HONDA ODYSSEY
Year 2007
Address 3059 SOUTHERN TRCE, THE VILLAGES, FL 32162-7474
Vin 5FNRL38677B046218

ROBERT HUGHES

Name ROBERT HUGHES
Car TOYOTA CAMRY
Year 2007
Address 21372 Meadow Pines Trl, Live Oak, FL 32060-1208
Vin 4T1BE46K87U528815
Phone 386-658-3865

ROBERT HUGHES

Name ROBERT HUGHES
Car TOYOTA CAMRY
Year 2007
Address 18230 Turnberry Dr, Round Hill, VA 20141-2574
Vin 4T1BE46K07U531708
Phone 540-338-2416

ROBERT HUGHES

Name ROBERT HUGHES
Car Cadillac Escalade ESV 4dr AWD
Year 2007
Address 747 Mont Clair Dr, North Salt Lake, UT 84054-3382
Vin 3H1HF03037D200578

ROBERT HUGHES

Name ROBERT HUGHES
Car Pontiac Sunfire 2dr Convertible
Year 2007
Address 293 Red Creek Rd, Lumberton, MS 39455-5747
Vin 4GASS202271000139
Phone 601-928-2781

ROBERT HUGHES

Name ROBERT HUGHES
Car MERCURY MARINER
Year 2007
Address 3465 Brittlewood Ave, Las Vegas, NV 89120-2010
Vin 4M2YU81107KJ04896

ROBERT HUGHES

Name ROBERT HUGHES
Car MERCURY MARINER
Year 2007
Address 2087 GRAFTON AVE, CLERMONT, FL 34711-5241
Vin 4M2CU87137KJ13268

ROBERT HUGHES

Name ROBERT HUGHES
Car FORD FUSION
Year 2007
Address 31B MULBERRY LN, NEW BERN, NC 28562-8951
Vin 3FAHP07127R103689

ROBERT HUGHES

Name ROBERT HUGHES
Car MITSUBISHI RAIDER
Year 2007
Address 1647 Sumatra Ave, Deltona, FL 32725-4506
Vin 1Z7HC22K87S125514
Phone 386-789-4648

ROBERT HUGHES

Name ROBERT HUGHES
Car HONDA CIVIC
Year 2007
Address 4740 Osceola St, Denver, CO 80212-2548
Vin 2HGFG128X7H505615

ROBERT HUGHES

Name ROBERT HUGHES
Car GMC SIERRA 1500
Year 2007
Address 4665 ADRIAN WAY, PLANO, TX 75024-2119
Vin 2GTEC13J971523538

ROBERT HUGHES

Name ROBERT HUGHES
Car NISSAN XTERRA
Year 2007
Address 1212 WINGLET LN, KNOXVILLE, TN 37922-5484
Vin 5N1AN08W67C508895

ROBERT HUGHES

Name ROBERT HUGHES
Car CHEVROLET TAHOE
Year 2007
Address 3643 S State St, Crete, IL 60417-1020
Vin 1GNFK13007J134203
Phone 708-448-1453

Robert Hughes

Name Robert Hughes
Domain steelretrofits.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-08
Update Date 2011-12-08
Registrar Name GODADDY.COM, LLC
Registrant Address 4536 Baywood Drive Lynn Haven Florida 32444
Registrant Country UNITED STATES

HUGHES, ROBERT

Name HUGHES, ROBERT
Domain duneman.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2002-10-24
Update Date 2013-09-01
Registrar Name NAMESECURE.COM
Registrant Address P.O. BOX 492 HALIFAX MA 02338
Registrant Country UNITED STATES

HUGHES, ROBERT

Name HUGHES, ROBERT
Domain robertwhughes.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2004-04-18
Update Date 2013-02-11
Registrar Name NAMESECURE.COM
Registrant Address P.O. BOX 492 HALIFAX MA 02338
Registrant Country UNITED STATES

Hughes, Robert

Name Hughes, Robert
Domain strive2free.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-07-05
Update Date 2013-05-06
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, ROBERT

Name HUGHES, ROBERT
Domain marriedguy.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2002-12-22
Update Date 2012-12-03
Registrar Name NAMESECURE.COM
Registrant Address P.O. BOX 492 HALIFAX MA 02338
Registrant Country UNITED STATES

hughes, robert

Name hughes, robert
Domain ionnetsecurity.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-06-04
Update Date 2013-04-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4624 w. gage Boise ID 83706
Registrant Country UNITED STATES

HUGHES, ROBERT

Name HUGHES, ROBERT
Domain makingmoneynews.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2006-05-20
Update Date 2013-05-06
Registrar Name NAMESECURE.COM
Registrant Address P.O. BOX 492 HALIFAX MA 02338
Registrant Country UNITED STATES

Hughes, Robert

Name Hughes, Robert
Domain brad-hughes.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2007-01-08
Update Date 2013-02-17
Registrar Name NAMESECURE.COM
Registrant Address 270 Lail St. Waterloo SC 29384
Registrant Country UNITED STATES

HUGHES, ROBERT

Name HUGHES, ROBERT
Domain hughz.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2007-02-25
Update Date 2013-02-11
Registrar Name NAMESECURE.COM
Registrant Address P.O. BOX 492 HALIFAX MA 02338
Registrant Country UNITED STATES

Hughes, Robert

Name Hughes, Robert
Domain strivetofree.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-07-05
Update Date 2013-05-06
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, ROBERT

Name HUGHES, ROBERT
Domain pearljammer.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2003-07-24
Update Date 2013-06-04
Registrar Name NAMESECURE.COM
Registrant Address P.O. BOX 492 HALIFAX MA 02338
Registrant Country UNITED STATES

hughes, robert

Name hughes, robert
Domain rfhughes.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-05-25
Update Date 2013-03-26
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, ROBERT

Name HUGHES, ROBERT
Domain theteacherpage.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2006-01-02
Update Date 2012-12-03
Registrar Name NAMESECURE.COM
Registrant Address P.O. BOX 492 HALIFAX MA 02338
Registrant Country UNITED STATES

Hughes, Robert

Name Hughes, Robert
Domain spyguys.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-12-20
Update Date 2011-12-19
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, Robert

Name Hughes, Robert
Domain custom-index.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2003-04-24
Update Date 2011-04-08
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 8 vreeland ave TOTOWA NJ 07512-1802
Registrant Country UNITED STATES
Registrant Fax 973 8909892

Hughes, Robert

Name Hughes, Robert
Domain future-show.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-10-06
Update Date 2013-08-07
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 5610 Wisconsin Ave. Chevy Chase MD 21046
Registrant Country UNITED STATES

Hughes, Robert

Name Hughes, Robert
Domain counterspyshop.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-06-20
Update Date 2013-07-15
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 10560 Main Street Fairfax VA 22030
Registrant Country UNITED STATES
Registrant Fax 7037661159

Hughes, Robert

Name Hughes, Robert
Domain sigmawebconsulting.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-11-23
Update Date 2010-11-23
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, Robert

Name Hughes, Robert
Domain skiboatinnovations.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-08-06
Update Date 2013-06-07
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, robert

Name hughes, robert
Domain rfhconsultingllc.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-01-30
Update Date 2013-01-10
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, ROBERT

Name HUGHES, ROBERT
Domain maryhughes.net
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2000-12-26
Update Date 2013-12-11
Registrar Name NAMESECURE.COM
Registrant Address P.O. 492 HALIFAX HALIFAX MA 02338
Registrant Country UNITED STATES

Hughes, Robert

Name Hughes, Robert
Domain custom-index.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2003-04-24
Update Date 2011-04-08
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 8 vreeland ave TOTOWA NJ 07512-1802
Registrant Country UNITED STATES
Registrant Fax 973 8909892

Hughes, Robert

Name Hughes, Robert
Domain customindex.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2003-04-24
Update Date 2011-04-08
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 8 vreeland ave TOTOWA NJ 07512-1802
Registrant Country UNITED STATES
Registrant Fax 973 8909892

Hughes, Robert

Name Hughes, Robert
Domain spyguys.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-07-21
Update Date 2011-12-19
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, robert

Name hughes, robert
Domain ionnetsecurity.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-06-04
Update Date 2013-04-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4624 w. gage Boise ID 83706
Registrant Country UNITED STATES

Robert Hughes

Name Robert Hughes
Domain beatriceinn.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2006-07-28
Update Date 2012-07-30
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address PMB 368, 14150 NE 20th St - F1 C/O beatriceinn.com Bellevue WA 98007
Registrant Country UNITED STATES

Robert Hughes

Name Robert Hughes
Domain shannon12.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-25
Update Date 2013-02-25
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 510|22 South Main Street Wolfeboro New Hampshire 03894
Registrant Country UNITED STATES

Robert Hughes

Name Robert Hughes
Domain navystupidity.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-08
Update Date 2011-12-08
Registrar Name GODADDY.COM, LLC
Registrant Address 4536 Baywood Drive Lynn Haven Florida 32444
Registrant Country UNITED STATES

Hughes, Robert

Name Hughes, Robert
Domain lina-law.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-09-06
Update Date 2010-09-06
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, ROBERT

Name HUGHES, ROBERT
Domain thebookpage.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2006-01-02
Update Date 2012-12-03
Registrar Name NAMESECURE.COM
Registrant Address P.O. BOX 492 HALIFAX MA 02338
Registrant Country UNITED STATES